A Guide to the Executive Papers of Governor Westmoreland Davis, 1911-1922 (bulk 1918-1922)
A Collection in
the Library of Virginia
Accession Number 21567a
![[logo]](http://ead.lib.virginia.edu/vivaead/logos/lva.jpg)
Library of Virginia
The Library of Virginia800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/
© 2015 By The Library of Virginia. All Rights Reserved.
Processed by: Renee M. Savits
Administrative Information
Access Restrictions
There are no restrictions.
Use Restrictions
There are no restrictions.
Preferred Citation
Virginia. Governor (1918-1922 : Davis). Executive Papers of Governor Westmoreland Davis, 1911-1922 (bulk 1918-1922). Accession 21567a, State government records collection, The Library of Virginia, Richmond, Virginia.
Acquisition Information
Transferred from the Office of the Secretary of the Commonwealth, 18 May 1939.
Biographical Information
Westmoreland Davis was born 21 August 1859 on board a ship in the North Atlantic Ocean during his parents' annual voyage to Liverpool, England. His parents were Annie Morris of Gloucester County, Virginia, and Thomas Gordon Davis of South Carolina. Soon after his birth his father, brother, and sister died, and Mrs. Davis moved from South Carolina to Richmond, Virginia. He obtained a scholarship to Virginia Military Institute in 1873, at age fourteen, the youngest cadet ever to enroll at VMI. He graduated in 1877, just two months before his eighteenth birthday.
After two years teaching, he took a job in the offices of the Richmond & Allegheny Railroad until 1883. Davis then spent a year at the University of Virginia and studied law at Columbia University from 1884 until graduating in 1886. Davis remained in New York to practice corporate law; there he met Marguerite Inman of Atlanta, daughter of W. H. Inman, a New York cotton broker. The couple married in 1892 and soon moved to Orange County, New York, where from 1893 to 1902 they enjoyed fox-hunting as members of the Orange County Hunt Club. By 1903, at age forty-four, Davis had been successful enough to retire to Loudoun County, Virginia, where he and his wife purchased Morven Park, a country estate.
In 1907 he helped found the Virginia State Dairymen's Association. In 1909 he became president of the Virginia State Farmers' Institute and began lobbying the Virginia legislature for agricultural reform. One of his achievements was persuading the legislature to create state-owned fertilizer plants so that individual farmers could directly buy fertilizer in bulk. Davis also succeeded in lobbying for a legislative reference bureau in 1914. In 1912 Davis purchased the Southern Planter, an agricultural monthly, which he developed into a strong voice for the Progressive farm lobby in Virginia and later as a means of expressing his own political ambitions.
Spurred on by his success in the agricultural lobby, Davis ran for governor in 1917 as an independent Democrat in a three-way race with independent John Garland Pollard and Lieutenant Governor James Taylor Ellyson, the candidate of the Democratic Party's Martin Organization. Virginia elected Davis governor in 1917 on a "wet," or anti-Prohibition, platform. As governor, Davis sent increased funding to Virginia's colleges and universities. He also pressed for aid to farmers and funding for scientific farming research. In general, he reformed and modernized the Virginia government. While governor, he was a delegate to the Democratic National Convention of 1920.
After leaving the governor's office in 1922, he ran unsuccessfully in the Democratic primary for a seat in the United States Senate against incumbent U.S. senator, and former governor, Claude A. Swanson. Davis was a strong supporter of U.S. president Franklin Delano Roosevelt's New Deal policies during the Great Depression of the 1930s and a vocal opponent of the Byrd Organization, the successor to the Martin Organization. Davis never again held public office. Davis died on 22 September 1942, at the Johns Hopkins University Hospital in Baltimore, Maryland.
Scope and Content
Governor Westmoreland Davis Executive Papers, 1911-1922 (bulk 1918-1922), are organized into two series. Series have been designated for Subject Files and Extraditions and Pardons. These papers mainly consist of incoming and outgoing correspondence during Westmoreland Davis’s four-year term as governor between 1 February 1918 and 1 February 1922. The largest and most significant series is the Subject Files Series. This series provides an in-depth look into the major concerns confronting Davis as governor. The Extraditions and Pardons series includes applications, correspondence, extraditions, pardons and requisitions.
Arrangement
This collection is arranged into the following series:
Series I. Subject Files, 1911-1922 (bulk 1918-1922) Series II. Extraditions and Pardons, 1918-1922Contents List
The Subject files series, 1911-1922 (bulk 1918-1922) is housed in sixty-one archival boxes and is arranged alphabetically by subject. This series documents correspondence received and sent by Governor Davis during his four-year term as governor of Virginia. In addition to correspondence, there are reports, proclamations, telegrams, orders, resolutions, acts, publications, news clippings, invitations, proceedings, financial statements, invoices, and other sundry items. Topics include Agriculture, Anti-Saloon League, Attorney General opinions, Bills paid, Home for Confederate Needy Women, the Davis House (Washington Building), Deaf and Blind Virginia School in Staunton, Virginia, Flags, Game and Inland Fisheries, Hospitals, Indians, Influenza, the unveiling of the Stonewall Jackson memorial on Monument Avenue in Richmond, Lime Grinding Plant staffed by state convicts, Child labor, Lynching, Negro education, Lists of Notaries public in the state, the Richmond Penitentiary, Pensions for Confederate Veterans, Railroads, Roads, Southern Commercial Congress, State Fair, Strikes, Taxation, Virginia Military Institute, Virginia Normal Schools, Vocational Training, Washington and Lee University, William and Mary College, and YMCA, among others. Also included are appointments to various boards such as the State Board of Charities and Corrections, State Dental Examiners, Congress of Eugenics, State Board of Embalmers, Examiner of Records, Judges, and for School Superintendents across the state.
Included is information on mental hospitals in Virginia concerning conditions and investigations over issues in the state hospitals (Central State, Eastern State, Southwestern State, and Western State); the lynching of Charles Allie Thompson in Culpeper County, Virginia, and letters from Tuskegee Normal and Industrial Institute asking the Governor for assistance and sending statistics on lynching; letters regarding the appointment of people to the censor board of the Motion Pictures Association and the movie, "Birth of a Nation,"; requests for increases in pensions given to Confederate veterans, often including the service record of the veteran; requests for assistance in capturing criminals and rewards given; letters from Maggie Walker and Mary Cooke Branch Munford regarding the Virginia Industrial School for Colored Girls in Peake, Hanover County, Virginia; letter from Chief George Nelson containing a tribal roll of the Rappahannock people; letters regarding the resignation of Colonel Robert Kerlin of the Virginia Military Institute due to his advocacy for African Americans in Arkansas; letters requesting appointments to the Virginia Military Institute and also issues regarding hazing rituals at the Institute; and letters and photographs regarding the statue of George Washington done by Jean-Antoine Houdon. Also included are index cards of Notary Publics in Virginia stating the name of the applicant, occupation, address, and title of official who recommended. The index cards are arranged alphabetically by the name of city or county.
Also of note are the War Correspondence materials which relate to such issues of lists of Virginia casualties, Deserters, Draft Exemptions, Gardening, Home Guard, Local Boards, National Guard, Negroes, Physicians, Returning Soldiers, Veneral diseases, War Savings Stamps, and West Virginia Troops. Included are letters from family members thanking Governor Davis for condolence letters sent in regards to a soldiers death; a letter from Governor Davis regarding his lack of confidence in Adjutant General W.W. Sale; letters from family members requesting military exemptions due to family dependence or from localities due to a persons usefulness in the farm labor; letters from family members asking for help in regards to finding the whereabouts of their sons after the war; and letters regarding the League of Nations and Bastille Day.
Arranged alphabetically by folder title.
- Box 1
Folder 1
Accountancy, State Board of, 1914-1921 .
- Box 1
Folder 2
Accountant, State, 1918-1921 .
- Box 1
Folder 3
Accountants, Virginia Society of Public, 1918 .
- Box 1
Folder 4
Actors Fund of America, 1919 .
- Box 1
Folder 5
Adjutant General of the Army, 1920-1922 .
- Box 1
Folder 6
Adjutant General, Military, 1918-1920 .
- Box 1
Folder 7
Adjutant General, Military, 1921-1922 .
- Box 1
Folder 8
Advertising Council of America, 1918-1919 .
- Box 1
Folder 9
Advisory Board on Taxation, 1913-1914 .
- Box 1
Folder 10
Advisory Board on Taxation, 1915 January-March .
- Box 2
Folder 1
Advistory Board on Taxation, 1915 April-June .
- Box 2
Folder 2
Advistory Board on Taxation, 1915 July-September .
- Box 2
Folder 3
Advistory Board on Taxation, 1915 October-December .
- Box 2
Folder 4
Advistory Board on Taxation, 1915 .
- Box 2
Folder 5
Advistory Board on Taxation, 1916 .
- Box 2
Folder 6
Aerial League, 1918 .
- Box 2
Folder 7
Agriculture, Board of, 1918-1921 .
- Box 2
Folder 8
Agriculture, Commissioner of, 1918-1921 .
- Box 2
Folder 9
Alcoholism, 15th International Congress Against, 1920 .
- Box 2
Folder 10
Allotments, 1918-1919 .
- Box 2
Folder 11
American Bar Association, 1919 .
- Box 2
Folder 12
American Child Hygiene Association, 1920 .
- Box 2
Folder 13
American Economic Association, 1918 .
- Box 2
Folder 14
American Institute of Criminal Law and Criminology, 1918-1920 .
- Box 2
Folder 15
American Legion Convention, 1920-1921 .
- Box 2
Folder 16
Anatomical Board, State, 1920-1921 .
- Box 2
Folder 17
Angelus, 1918 .
- Box 3
Folder 1
Annual Congress on Medical Education and Licensure, 1920 .
- Box 3
Folder 2
Anti-Saloon League, 1913 .
- Box 3
Folder 3
Anti-Saloon League, 1914 January-March .
- Box 3
Folder 4
Anti-Saloon League, 1914 May-August .
- Box 3
Folder 5
Anti-Saloon League, 1914 September 1-9 .
- Box 3
Folder 6
Anti-Saloon League, 1914 September 10-15 .
- Box 3
Folder 7
Anti-Saloon League, 1914 September 16-19 .
- Box 3
Folder 8
Anti-Saloon League, 1914 September 20-28 .
- Box 3
Folder 9
Anti-Saloon League, 1914 November-December .
- Box 3
Folder 19
Anti-Saloon League, 1915 .
- Box 3
Folder 11
Anti-Saloon League, 1916 .
- Box 3
Folder 12
Anti-Saloon League, 1919-1920 .
- Box 3
Folder 13
Appeal Agents, 1918 .
- Box 3
Folder 14
Appointments to be made by Governor, 1918-1920 .
- Box 4
Folder 1
Architects, Engineers, and Surveyors, Board for licensing of, 1920 March-August .
- Box 4
Folder 2
Architects, Engineers, and Surveyors, Board for licensing of, 1920 September-1921 .
- Box 4
Folder 3
Armenia, 1919 .
- Box 4
Folder 4
Artillery, Distribution of, 1920-1921 .
- Box 4
Folder 5
Art Commission of Virginia, 1918-1919 .
- Box 4
Folder 6
Art Commission of Virginia, 1920-1922 .
- Box 4
Folder 7
Atlantic Deeper Waterways, 1914-1919 .
- Box 4
Folder 8
Atlantic Deeper Waterways, 1920-1922 .
- Box 4
Folder 9
Attorney General, Opinions, 1918 February-May .
- Box 4
Folder 10
Attorney General, Opinions, 1918 June-November .
- Box 5
Folder 1
Attorney General, Opinions, 1919 .
- Box 5
Folder 2
Attorney General, Opinions, 1920 .
- Box 5
Folder 3
Attorney General, Opinions, 1921-1922 .
- Box 5
Folder 4
Auditing Committee, 1920 .
- Box 5
Folder 5
Auditor of Public Accounts, 1918-1921 .
- Box 5
Folder 6
Automatic sealing vault, 1919 .
- Box 5
Folder 7
Automobile licenses, blank applications and law pamphlets, ca. 1916-1922 .
- Box 5
Folder 8
Automobile licenses, 1918-1921 .
- Box 5
Folder 9
Bail bonds, forfeiture of, 1918 .
- Box 5
Folder 10
Bank examiner, Chief, 1918-1921 .
- Box 5
Folder 11
Battleship Virginia, Daughters of, 1919 .
- Box 5
Folder 12
Bee keepers, 1922 .
- Box 5
Folder 13
Bills paid and payable, 1917-1918 .
- Box 5
Folder 14
Bills paid and payable, 1919 .
- Box 5
Folder 15
Bills paid and payable, 1920-1922 .
- Box 5
Folder 16
Bills paid and payable, Chesapeake & Potomac Telephone Company, 1918-1919 .
- Box 5
Folder 17
Bills paid and payable, Post Office box rental, 1918-1921 .
- Box 6
Folder 1
Blind, Blindness Prevention Bill, 1918 .
- Box 6
Folder 2
Blind, Commission to study conditions of blind in Virginia, 1920 .
- Box 6
Folder 3
Biography, 1919 .
- Box 6
Folder 4
Blue Ridge Sanatorium, 1920-1921 .
- Box 6
Folder 5
Blue Sky Law, 1918-1919 .
- Box 6
Folder 6
Boats, 1918 .
- Box 6
Folder 7
Bonds, 1918-1921 .
- Box 6
Folder 8
Book agents, 1920 .
- Box 6
Folder 9
Boxing laws, 1920-1921 .
- Box 6
Folder 10
Boy Scouts of America, 1918-1921 .
- Box 6
Folder 11
Bureau of vocations for women, 1919-1922 .
- Box 6
Folder 12
Cancer, American Society for the control of cancer, 1921 .
- Box 6
Folder 13
Canvassers, State Board of, 1918 .
- Box 6
Folder 14
Capitol building, Flood lights, 1919 .
- Box 6
Folder 15
Capitol building, Orkin the ratman, 1918 .
- Box 6
Folder 16
Capitol building, Ventilating dome, 1918-1919 .
- Box 6
Folder 17
Capitol building, Ventilating of halls of Senate, 1919-1920 .
- Box 6
Folder 18
Capitol Guide, 1919 .
- Box 6
Folder 19
Catawba Sanatorium, 1918-1921 .
- Box 6
Folder 20
Census, 1920 .
- Box 6
Folder 21
Chamber of Commerce, 1920-1921 .
- Box 6
Folder 22
Charities and Corrections, State Board of, 1918 .
- Box 6
Folder 23
Charities and Corrections, State Board of, 1919 .
- Box 6
Folder 24
Charities and Corrections, State Board of, 1920 .
- Box 6
Folder 25
Charities and Corrections, State Board of, 1921-1922 .
- Box 7
Folder 1
Charities and Corrections, State Conference, 1921 .
- Box 7
Folder 2
Children's Code Commission, 1921-1922 .
- Box 7
Folder 3
Children's Home Society of Virginia, 1918-1922 .
- Box 7
Folder 4
Churches, 1918 .
- Box 7
Folder 5
Cities, Plat of outlying lands, 1918 .
- Box 7
Folder 6
Civil Contingent Fund, 1918-1919 .
- Box 7
Folder 7
Clubs and Societies, 1918-1921 .
- Box 7
Folder 8
Coal, 1920-1921 .
- Box 7
Folder 9
Coal Conference, 1920 .
- Box 7
Folder 10
Code of Virginia, 1918-1919 .
- Box 7
Folder 11
Cold storage and cold storage laws, 1919 .
- Box 7
Folder 12
Colonial Dames, 1919-1920 .
- Box 7
Folder 13
Colored YMCA, 1918 .
- Box 7
Folder 14
Commissioner of Revenue, 1921 .
- Box 7
Folder 15
Commonwealth Attorneys, 1918-1922 .
- Box 7
Folder 16
Concealed weapons, 1918 .
- Box 7
Folder 17
Confederate Museum, 1919 .
- Box 7
Folder 18
Confederate, Home for Needy Confederate Women, 1920 .
- Box 7
Folder 19
Constitution Day, 1919-1921 .
- Box 7
Folder 20
Consuls, 1918-1921 .
- Box 7
Folder 21
Contingent expenses, nd .
- Box 7
Folder 22
Corpus Christi (Tx) Hurricane Relief, 1919 .
- Box 8
Folder 1
Cotton, 1919 February-April .
- Box 8
Folder 2
Cotton, 1919 May .
- Box 8
Folder 3
Cotton, 1919 July-1920 May .
- Box 8
Folder 4
Cotton Conference, 1921 .
- Box 8
Folder 5
Court appeals, 1918 .
- Box 8
Folder 6
Covington Industrial School and Farm for Homeless Boys, 1918-1919 .
- Box 8
Folder 7
Credit Law, 1919 .
- Box 8
Folder 8
Crop improvement, Associations, 1921 .
- Box 8
Folder 9
Crop Pest Commission, 1918-1921 .
- Box 8
Folder 10
Dairy and Food Division, 1917-1919 .
- Box 8
Folder 11
Dairy and Food Division, 1920 January .
- Box 8
Folder 12
Dairy and Food Division, 1920 February-November .
- Box 8
Folder 13
Dairy and Food Division, 1922 .
- Box 9
Folder 1
Davis House (Washington Building aka Old State Office Building), 1916 .
- Box 9
Folder 2
Davis House (Washington Building aka Old State Office Building), 1917 January-March .
- Box 9
Folder 3
Davis House (Washington Building aka Old State Office Building), 1917 April-May .
- Box 9
Folder 4
Davis House (Washington Building aka Old State Office Building), 1917 June-December .
- Box 9
Folder 5
Davis House (Washington Building aka Old State Office Building), 1918 .
- Box 9
Folder 6
Davis, Jefferson, Statue in Vicksburg (Miss.), 1921 .
- Box 9
Folder 7
Deaf and Blind Virginia School (Staunton, Va.), 1918 .
- Box 9
Folder 8
Deaf and Blind Virginia School (Staunton, Va.), 1919 January-August .
- Box 9
Folder 9
Deaf and Blind Virginia School (Staunton, Va.), 1919 September-December .
- Box 9
Folder 10
Deaf and Blind Virginia School (Staunton, Va.), 1920 .
- Box 9
Folder 11
Deaf and Blind Virginia School (Staunton, Va.), 1921-1922 .
- Box 9
Folder 12
Death penalty, Abolishment of, 1918 .
- Box 9
Folder 13
Deeds, Commissioner of, 1915-1922 .
- Box 75
Delegates to Conventions Index Cards (alphabetical by cities and counties).
- Box 9
Folder 14
Democratic National Congress, 1919 .
- Box 10
Folder 1
Dental Examiners, Recommendations for Board, 1918-1919 .
- Box 10
Folder 2
Dental Examiners, Recommendations for Board, 1920-1921 .
- Box 10
Folder 3
"Destroyers", List of Virginians, 1919 .
- Box 10
Folder 4
Detectives, 1919-1921 .
- Box 10
Folder 5
Devany, Judge Walter L., 1919 .
- Box 10
Folder 6
Dictograph, 1919 .
- Box 10
Folder 7
Directories, 1918 .
- Box 10
Folder 8
Disarmament Conference, Appointment of a woman, 1921 .
- Box 10
Folder 9
Diseases, Commission on preventable, 1919 .
- Box 10
Folder 10
DC Workhouse Farm (Occoquan, Va.), 1918 .
- Box 10
Folder 11
Dog laws, 1918-1919 .
- Box 10
Folder 12
Drainage National Congress, 1918-1920 .
- Box 10
Folder 13
Drainage National Congress, 1921 .
- Box 10
Folder 14
Election laws, 1918-1919 .
- Box 10
Folder 15
Election laws, 1920-1921 .
- Box 10
Folder 16
Elections to fill vacancies, 1918-1921 .
- Box 10
Folder 17
Electors, State Board of, 1921 .
- Box 11
Folder 1
Elks, Order of, 1919 .
- Box 11
Folder 2
Embalming, State Board of, 1918-1921 .
- Box 11
Folder 3
Epileptic and Feeble minded, State Colony for, 1918-1921 .
- Box 11
Folder 4
Escheator, Appointment, 1918-1920 .
- Box 11
Folder 5
Examiner of Records, Appointments, 1918 February-April 19 .
- Box 11
Folder 6
Examiner of Records, Appointments, 1918 April 20-27 .
- Box 11
Folder 7
Examiner of Records, Appointments, 1918 May-November .
- Box 11
Folder 8
Examiner of Records, Appointments, 1919 .
- Box 11
Folder 9
Examiner of Records, Appointments, 1920 January-February .
- Box 11
Folder 10
Examiner of Records, Appointments, 1920 April-September .
- Box 11
Folder 11
Examiner of Records, Appointments, 1921 .
- Box 11
Folder 12
Eugenics, International Congress of, 1921 .
- Box 11
Folder 13
Ezekiel, Sir Moses, Funeral, 1918 .
- Box 12
Folder 1
Fair Price Commission, 1919-1920 .
- Box 12
Folder 2
Farm Demonstration Advisory Council, 1918-1919 .
- Box 12
Folder 3
Farm labor, 1918 February-April .
- Box 12
Folder 4
Farm labor, 1918 May .
- Box 12
Folder 5
Farm labor, 1918 June-December .
- Box 12
Folder 6
Farmers National Congress, 1918-1919 .
- Box 12
Folder 7
Farmers National Congress, 1920-1921 .
- Box 12
Folder 8
Farmers, Federate Farm Bureau of Virginia, 1920-1921 .
- Box 12
Folder 9
Farmers, Federal Farm Loan Act, 1918-1921 .
- Box 12
Folder 10
Farmers, Farm Women's National Congress, 1920 .
- Box 12
Folder 11
Fathers Day, 1920-1922 .
- Box 12
Folder 12
Federal Buildings and Grounds, Control of, 1918 .
- Box 12
Folder 13
Fertilizers, 1918-1920 .
- Box 13
Folder 1
Final Address of Governor Westmoreland Davis, 1922 .
- Box 13
Folder 2
Fire prevention, 1918 .
- Box 13
Folder 3
Fire prevention, 1919-1921 .
- Box 13
Folder 4
Fiscal Year, Uniform, 1918 .
- Box 13
Folder 5
Flags, Wm. H. Hortsmann Co., 1919-1921 .
- Box 13
Folder 6
Flags, M.C. Lilley & Co., 1918 .
- Box 13
Folder 7
Flags, Presentation of to State, 1919-1921 .
- Box 13
Folder 8
Flags, 116th Infantry, 1918-1919 .
- Box 13
Folder 9
Flags, 117th Infantry, 1918 .
- Box 13
Folder 10
Flags, Miscellaneous, 1918-1921 .
- Box 13
Folder 11
Flax and Linen Industry, 1920 .
- Box 13
Folder 12
Florence Crittenton League of Virginia, 1918 .
- Box 13
Folder 13
Flower, State, 1918-1919 .
- Box 13
Folder 14
Food conservation, 1918-1919 .
- Box 13
Folder 15
Ford, Henry and son, 1918-1919 .
- Box 13
Folder 16
National Reserve in Virginia, 1918-1921 .
- Box 14
Folder 1
Forest, Natural Bridge National Forest, 1918 .
- Box 14
Folder 2
Forest, Forest warden, 1918-1919 .
- Box 14
Folder 3
Forest, Forest warden, 1920 .
- Box 14
Folder 4
Forest, Forest warden, 1921 February-August .
- Box 14
Folder 5
Forest, Forest warden, 1921 September-December .
- Box 14
Folder 6
Forester, State, 1918-1921 .
- Box 14
Folder 7
Forestry, American Forestry Association, 1918-1920 .
- Box 14
Folder 8
Forestry, Southern Forestry Congress, 1919-1922 .
- Box 15
Folder 1
France, 1919-1920 .
- Box 15
Folder 2
Freight rates, 1919 .
- Box 15
Folder 3
Game and Inland Fisheries, 1916-1918 March .
- Box 15
Folder 4
Game and Inland Fisheries, 1918 April-June .
- Box 15
Folder 5
Game and Inland Fisheries, 1918 July-December .
- Box 15
Folder 6
Game and Inland Fisheries, 1919 .
- Box 15
Folder 7
Game and Inland Fisheries, 1920 .
- Box 15
Folder 8
Game and Inland Fisheries, 1921-1922 .
- Box 15
Folder 9
Game and Inland Fisheries, H.R. 213, 1921 .
- Box 15
Folder 10
General Assembly, Messages of Governor to, 1918 .
- Box 15
Folder 11
General Assembly, Messages of Governor to, 1919 .
- Box 16
Folder 1
General Assembly, Messages of Governor to, 1920 .
- Box 16
Folder 2
General Assembly, Messages of Governor to, Requests for copies, 1920 .
- Box 16
Folder 3
General Assembly, Messages of Governor to, Pardon report, 1920-1922 .
- Box 16
Folder 4
General Assembly, Resignations from, 1921 .
- Box 16
Folder 5
Geological Commission, 1918-1922 .
- Box 16
Folder 6
Gettysburg National Park, Virginia Memorial, 1919 .
- Box 16
Folder 7
Governor's Conference, 1918-1919 .
- Box 16
Folder 8
Governor's Conference, 1920-1921 .
- Box 16
Folder 9
Governor's Inaugural Address, 1918-1921 .
- Box 16
Folder 10
Governor's Mansion and Office, 1914-1918 .
- Box 16
Folder 11
Governor's and Mayor's Conference, 1919 .
- Box 17
Folder 1
Governor's Receptions, 1918-1922 .
- Box 17
Folder 2
Governor's Southern, 1918-1922 .
- Box 17
Folder 3
Governor's Staff, 1918 March-June .
- Box 17
Folder 4
Governor's Staff, 1918 July-December .
- Box 17
Folder 5
Governor's Staff, 1919 .
- Box 17
Folder 6
Governor's Staff, 1920 .
- Box 17
Folder 7
Governor's Staff, 1921 .
- Box 17
Folder 8
Grain Corporations of U.S., 1919 .
- Box 17
Folder 9
Grain Elevators on Atlantic Seaboard, 1919 .
- Box 17
Folder 10
Greek Prime Minister, 1921 .
- Box 17
Folder 11
Guns, 1919 .
- Box 17
Folder 12
Hall of Fame, 1919 .
- Box 17
Folder 13
Harding, Warren G., 1921 .
- Box 17
Folder 14
Hampton (Va.), 1918-1922 .
- Box 17
Folder 15
Health appropriations, 1918 .
- Box 17
Folder 16
Health, Public Health Service, 1919-1921 .
- Box 17
Folder 17
Health, State Board of, 1918-1919 .
- Box 18
Folder 1
Health, State Board of, 1920-1921 .
- Box 18
Folder 2
Highway Commission, State, 1917-1918 .
- Box 18
Folder 3
Highway Commission, State, 1919-1920 .
- Box 18
Folder 4
Highway Commission, State, 1921-1922 .
- Box 18
Folder 5
Holidays, 1918 .
- Box 18
Folder 6
Home Demonstration, 1918 .
- Box 18
Folder 7
Homeopathy, American Institute of, 1919 .
- Box 18
Folder 8
Hopewell (Va.), 1918 .
- Box 18
Folder 9
Hospitals, American Hospital Association Annual Convention, 1918-1919 .
- Box 18
Folder 10
Hospitals, Central State Hospital (Petersburg, Va.), 1917-1922 .
- Box 18
Folder 11
Hospitals, Commissioner of State Hospitals, 1919-1920 .
- Box 18
Folder 12
Hospitals, Eastern State Hospital (Williamsburg, Va.), 1918-1921 .
- Box 18
Folder 13
Hospitals, General correspondence and complaints, 1919-1922 .
- Box 18
Folder 14
Hospitals, Hospital Farms reports on, 1918-1919 .
- Box 18
Folder 15
Hospitals, National Hospital Day, 1921 .
- Box 18
Folder 16
Hospitals, Southwestern State Hospital (Marion, Va.), 1918-1921 .
- Box 18
Folder 17
Hospitals, Western State Hospital (Staunton, Va.), 1918-1921 .
- Box 19
Folder 1
Illinois Centennial Commission, 1918 .
- Box 19
Folder 2
Immigration laws, 1918-1921 .
- Box 19
Folder 3
Indians (Includes a letter, 1921, from Chief George Nelson containing a tribal roll of the Rappahannock people), 1918-1921 .
- Box 19
Folder 4
Industrial Commission on Virginia, 1918-1921 .
- Box 19
Folder 5
Influenza, 1918-1919 .
- Box 19
Folder 6
Insane, 1918-1919 .
- Box 19
Folder 7
Inquiries, 1920 .
- Box 19
Folder 8
Insurance, Conditions in Virginia, 1918-1920 .
- Box 19
Folder 9
Insurance, Office of the Bureau of Insurance, 1918-1921 .
- Box 19
Folder 10
International Bible Students arrest, 1919 February .
- Box 19
Folder 11
International Bible Students arrest, 1919 March-August .
- Box 19
Folder 12
Interpreters, 1918 .
- Box 19
Folder 13
Inventors, National Institute of, 1918 .
- Box 19
Folder 14
Invitations by Governor, 1918-1921 .
- Box 19
Folder 15
Irish, 1919-1921 .
- Box 19
Folder 16
Italy, 1919-1921 .
- Box 20
Folder 1
Jackson, Stonewall, Memorial unveiling, 1919 .
- Box 20
Folder 2
Jamestown Island, 1918-1921 .
- Box 20
Folder 3
Judges, Appointments, general, 1919-1921 .
- Box 20
Folder 4
Judges, Commissions, 1918-1921 .
- Box 20
Folder 5
Judges, Corporation Court of Danville(Va.), Petitions, 1919 .
- Box 20
Folder 6
Judges, Corporation Court of Danville(Va.), 1919 March-June .
- Box 20
Folder 7
Judges, Corporation Court of Danville(Va.), 1920 September-November 13 .
- Box 20
Folder 8
Judges, Corporation Court of Danville(Va.), 1920 November 15-24 .
- Box 20
Folder 9
Judges, Designations, 1918-1919 .
- Box 20
Folder 10
Judges, Designations, 1921 May-June .
- Box 20
Folder 11
Judges, Designations, 1921 August-September .
- Box 20
Folder 12
Judges, Designations, 1921 October-1922 January .
- Box 75
Judges, Designations, Index Cards.
- Box 21
Folder 1
Judges, Supreme Court of Appeals of Virginia, 1919-1922 .
- Box 21
Folder 2
Judges, Court of Law and Chancery (Roanoke, Va.), 1919-1921 .
- Box 21
Folder 3
Justice and Law Enforcement, Department, 1921 .
- Box 21
Folder 4
Justice of the Peace, 1918-1921 .
- Box 21
Folder 5
Kindergarten, 1919-1920 .
- Box 21
Folder 6
Korea, 1918 .
- Box 21
Folder 7
Labor Commissioner, 1918-1919 .
- Box 21
Folder 8
Labor Commissioner, 1920-1922 .
- Box 21
Folder 9
Labor Commissioner, State, Endorsements of C.G. Kizer, 1917-1918 .
- Box 21
Folder 10
Labor, Child Labor Laws, 1918-1919 .
- Box 21
Folder 11
Labor, Compulsory Labor Law, 1918 .
- Box 21
Folder 12
Labor, Inspectors, State, 1918-1919 .
- Box 21
Folder 13
Labor, US Department of Labor, Secretary of Labor, 1917-1919 March .
- Box 21
Folder 14
Labor, US Department of Labor, Secretary of Labor, 1919 April-1920 .
- Box 21
Folder 15
Lafayette, Marquis de, Celebrations, 1919 .
- Box 21
Folder 16
Land grants, 1918-1919 .
- Box 21
Folder 17
Land grants, 1920-1922 .
- Box 22
Folder 1
Land Office, Register of, 1918-1919 .
- Box 22
Folder 2
Land Office, Register of, 1920-1922 .
- Box 22
Folder 3
Laurel Industrial School (Henrico Co., Va.), 1918-1920 June 11 .
- Box 22
Folder 4
Laurel Industrial School (Henrico Co., Va.), 1920 June 11-December 17 .
- Box 22
Folder 5
League of Nations Day, 1920 .
- Box 22
Folder 6
Camp Lee (Prince George Co., Va.), 1918-1921 .
- Box 22
Folder 7
Lee, Robert E., Memorial, 1919-1920 .
- Box 22
Folder 8
Legislation, future, 1918-1921 .
- Box 22
Folder 9
Merriweather Lewis Memorial Board, 1918 .
- Box 22
Folder 10
Lime Grinding Board, State Convict, 1918 January-June .
- Box 22
Folder 11
Lime Grinding Board, State Convict, 1918 July-December .
- Box 22
Folder 12
Lime Grinding Board, State Convict, 1919 .
- Box 23
Folder 1
Lime Grinding Plant, State Convict, 1916-1922 .
- Box 23
Folder 2
Lime bins, 1918-1921 .
- Box 23
Folder 3
Lists, 1920 .
- Box 23
Folder 4
Lynching, 1918-1922 .
- Box 23
Folder 5
Manassas Battlefield, 1921 .
- Box 23
Folder 6
Manassas Industrial School for Colored Youth, 1918 .
- Box 23
Folder 7
Maps, 1918-1920 .
- Box 23
Folder 8
Markets, Division of, 1919-1922 .
- Box 23
Folder 9
Marriage among feebleminded, etc., 1918 .
- Box 23
Folder 10
Maryland Colored Farmers Convention & Exhibition (Salisbury, Md.), 1918 .
- Box 23
Folder 11
Mattaponi Indians, 1918 .
- Box 23
Folder 12
Matthew Fontaine Maury Association, 1919-1922 .
- Box 23
Folder 13
Mayors, List of, 1919 .
- Box 23
Folder 14
Medical College of Virginia, 1918-1921 .
- Box 23
Folder 15
Medical College of Virginia, Bulletin, 1920 .
- Box 23
Folder 16
Medical Examiners, State Board of, 1918-1920 .
- Box 23
Folder 17
Memorial Hospital (Richmond, Va.), 1920 .
- Box 23
Folder 18
Methodist Reconstruction Work, 1919 .
- Box 23
Folder 19
Military supplies, Catalogs, 1918 .
- Box 23
Folder 20
Military, Universal training, 1919 .
- Box 23
Folder 21
Militia, 1919-1920 .
- Box 23
Folder 22
Millers, Law of, 1918 .
- Box 23
Folder 23
Mineral lands, 1918-1919 .
- Box 24
Folder 1
Mineral Resources of Virginia (book), 1918 .
- Box 24
Folder 2
Mineral Resources of Virginia (book), 1919 .
- Box 24
Folder 3
Mineral Resources of Virginia (book), 1920-1922 .
- Box 24
Folder 4
Mining, American Mining Congress, 1920-1921 .
- Box 24
Folder 5
Monticello (Charlottesville, Va.), 1920-1922 .
- Box 24
Folder 6
Mother's Day, 1920-1921 .
- Box 24
Folder 7
Motor Vehicle, Law of Virginia, 1918 .
- Box 24
Folder 8
Moving Pictures, 1918-1921 .
- Box 24
Folder 9
Mount Vernon (Fairfax Co., Va.), 1918-1921 .
- Box 24
Folder 10
Multigraph, 1918 .
- Box 24
Folder 11
Museum, Custodian of, 1918-1920 .
- Box 24
Folder 12
National Conference of Social Work, 1919-1920 .
- Box 24
Folder 13
National Co-Operative Re-Adjustment Association, 1919 .
- Box 24
Folder 14
National Inland Waterways Association, 1919 .
- Box 24
Folder 15
National Municipal League, 1918-1920 .
- Box 24
Folder 16
National Resources Association, 1918 .
- Box 24
Folder 17
National Week of Song, 1918 .
- Box 24
Folder 18
Negro Education, Conference on, 1920-1921 .
- Box 25
Folder 1
Newport News City Farm, 1918-1921 .
- Box 25
Folder 2
Newport News Jail, 1919 .
- Box 25
Folder 3
Newspaper interviews, 1918-1919 .
- Box 25
Folder 4
Newspaper interviews, 1920-1921 .
- Box 25
Folder 5
Newspaper subscriptions, 1916-1919 .
- Box 25
Folder 6
Newspaper subscriptions, 1920-1921 .
- Box 25
Folder 7
Nitrate of Soda, 1919 .
- Box 25
Folder 8
Notaries Public, 1918-1919 .
- Box 25
Folder 9
Notaries Public, 1920-1922 .
- Box 26
Notaries Public Index Cards, Accomack County - Essex County, 1918-1922 .
- Box 27
Notaries Public Index Cards, Fairfax County - Montgomery County, 1918-1922 .
- Box 28
Notaries Public Index Cards, Nansemond County - Norfolk, 1918-1922 .
- Box 29
Notaries Public Index Cards, Norfolk County - Richmond, 1918-1922 .
- Box 30
Notaries Public Index Cards, Richmond - Russell County, 1918-1922 .
- Box 31
Notaries Public Index Cards, Shenandoah County - York County, and Commissioners of Deeds, 1918-1922 .
- Box 32
Folder 1
Notaries Public, Revocation of Commissions, 1918-1921 .
- Box 32
Folder 2
Nurses, 1918-1921 .
- Box 32
Folder 3
Office buildings, Leases, 1918-1919 .
- Box 32
Folder 4
Office building, State, Site for, 1911-1921 .
- Box 32
Folder 5
Office hours (SB 196 & HB 230), 1918 .
- Box 32
Folder 6
Office supplies, 1918 .
- Box 32
Folder 7
Oriental University (Washington, DC), 1920-1921 .
- Box 32
Folder 8
Ouster Law, 1921 .
- Box 32
Folder 9
Pan American Union, 1919 .
- Box 32
Folder 10
Parent-Teacher Association, 1921 .
- Box 32
Folder 11
Parks, National Conference on Parks, 1920-1921 .
- Box 32
Folder 12
Patents, 1918-1921 .
- Box 32
Folder 13
Peanuts, 1919-1921 .
- Box 32
Folder 14
Penitentiary, American Prison Association, 1918-1920 .
- Box 32
Folder 15
Penitentiary, American Prison Association, 1921 .
- Box 32
Folder 16
Penitentiary (Richmond, Va.), General, 1918-1919 .
- Box 33
Folder 1
Penitentiary (Richmond, Va.), General, 1920 .
- Box 33
Folder 2
Penitentiary (Richmond, Va.), General, 1921 .
- Box 33
Folder 3
Penitentiary (Richmond, Va.), Insane Convicts, 1918-1921 .
- Box 33
Folder 4
Penitentiary (Richmond, Va.), Printing Plant, 1921 .
- Box 33
Folder 5
Penitentiary, State Farm (Goochland, Co., Va.), 1918-1920 .
- Box 33
Folder 6
Penitentiary, State Farm (Goochland, Co., Va.), Surgeon, 1919-1920 .
- Box 33
Folder 7
Penitentiary (Richmond, Va.), Prison reform, 1918-1919 .
- Box 33
Folder 8
Penitentiary (Richmond, Va.), Prison reform, 1920-1921 .
- Box 33
Folder 9
Pensions, General, 1918-1919 .
- Box 33
Folder 10
Pensions, Confederate Veterans, 1918 February-May .
- Box 34
Folder 1
Pensions, Confederate Veterans, 1918 June-November .
- Box 34
Folder 2
Pensions, Confederate Veterans, 1919 .
- Box 34
Folder 3
Pensions, Confederate Veterans, 1920 January-April .
- Box 34
Folder 4
Pensions, Confederate Veterans, 1920 June-November .
- Box 34
Folder 5
Pensions, Confederate Veterans, 1921-1922 .
- Box 34
Folder 6
Pharmacy, Board of, 1918-1920 .
- Box 34
Folder 7
Pharmacists, Registered, 1921 .
- Box 34
Folder 8
Physical therapy, 1921 .
- Box 34
Folder 9
Piedmont Sanatorium (Burkeville, Nottoway Co., Va.), 1920-1921 .
- Box 34
Folder 10
Pilots, Examiners Board, 1918 .
- Box 34
Folder 11
Police Chiefs, 1918-1921 .
- Box 34
Folder 12
Pollution of streams, 1919 .
- Box 34
Folder 13
Potato seed, 1918 .
- Box 34
Folder 14
Press Association, 1918 .
- Box 34
Folder 15
Press Congress of the World, 1921 .
- Box 34
Folder 16
Probation law, 1919 .
- Box 34
Folder 17
Prohibition, Federal Director, 1921 .
- Box 34
Folder 18
Public printing, 1906-1920 .
- Box 35
Folder 1
Purchasing agent, State, 1918-1921 .
- Box 35
Folder 2
Quantico, 1918-1919 .
- Box 35
Folder 3
Quarantine Officer, Elizabeth River District, 1917-1918 .
- Box 35
Folder 4
Quarantine Officer, Elizabeth River District, 1919-1920 .
- Box 35
Folder 5
Railroads, Beltline Bridge (Richmond, Va.), 1919-1920 .
- Box 35
Folder 6
Railroads, General, 1918-1920 .
- Box 35
Folder 7
Railroads, Norfolk & Southern Railroad, 1919-1921 .
- Box 35
Folder 8
Railroads, Railroad rates, 1915-1917 .
- Box 35
Folder 9
Railroads, Railroad rates, 1918-1919 .
- Box 35
Folder 10
Railroads, Richmond, Fredericksburg & Potomac Railroad, 1918-1919 May .
- Box 36
Folder 1
Railroads, Richmond, Fredericksburg & Potomac Railroad, 1919 June-December .
- Box 36
Folder 2
Railroads, Richmond, Fredericksburg & Potomac Railroad, 1920 January-April .
- Box 36
Folder 3
Railroads, Richmond, Fredericksburg & Potomac Railroad, 1920 May-December .
- Box 36
Folder 4
Railroads, Richmond, Fredericksburg & Potomac Railroad, 1921-1922 January .
- Box 36
Folder 5
Railroads, State Corporation Commission (SCC), 1919-1920 .
- Box 36
Folder 6
Railroads, State Corporation Commission (SCC), 1921-1922 .
- Box 36
Folder 7
Railroads, State Corporation Commission (SCC), Plumb Plan, 1919 .
- Box 36
Folder 8
Railroads, Washington & Old Dominion, 1920-1921 .
- Box 37
Folder 1
Red Cross, 1918 February-June .
- Box 37
Folder 2
Red Cross, 1918 July-December .
- Box 37
Folder 3
Red Cross, 1919-1920 .
- Box 37
Folder 4
Rent of State Offices Fund, 1919 .
- Box 37
Folder 5
Requests for information, 1918 .
- Box 37
Folder 6
Rewards, Offer of for apprehension of criminals, 1918 April-June .
- Box 37
Folder 7
Rewards, Offer of for apprehension of criminals, 1918 July-December .
- Box 37
Folder 8
Rewards, Offer of for apprehension of criminals, 1919 .
- Box 37
Folder 9
Rewards, Offer of for apprehension of criminals, 1920 .
- Box 37
Folder 10
Rewards, Offer of for apprehension of criminals, 1921 January-June .
- Box 37
Folder 11
Rewards, Offer of for apprehension of criminals, 1921 July-1922 .
- Box 38
Folder 1
Rifle Range (Virginia Beach, Va.), 1918-1920 .
- Box 38
Folder 2
Rivers, National Rivers & Harbors Congress, 1919-1921 .
- Box 38
Folder 3
Roads, 1918 .
- Box 38
Folder 4
Roads, 1919 January-February .
- Box 38
Folder 5
Roads, 1919 March-April .
- Box 38
Folder 6
Roads, 1919 May-August .
- Box 38
Folder 7
Roads, 1919 September-December .
- Box 38
Folder 8
Roads, 1920-1921 .
- Box 39
Folder 1
Roads, Federal Aid, 1916-1920 .
- Box 39
Folder 2
Roads, Good Roads Association & Convention, 1918 .
- Box 39
Folder 3
Roads, Good Roads Association & Convention, 1919 .
- Box 39
Folder 4
Roads, Good Roads Association & Convention, 1920 .
- Box 39
Folder 5
Roads, Good Roads Association & Convention, 1921 .
- Box 39
Folder 6
Roads, State Highway Commission, 1919-1920 .
- Box 39
Folder 7
Roads, State Highway Commission, 1921-1922 .
- Box 39
Folder 8
Roads, Work of Convicts, 1918-1919 .
- Box 39
Folder 9
Roosevelt, Theodore, 1921 .
- Box 39
Folder 10
Salvation Army, 1919-1921 .
- Box 40
Folder 1
Schools, Co-Operative Education Association of Virginia, 1917-1921 .
- Box 40
Folder 2
Schools, Miscellaneous, 1917-1919 .
- Box 40
Folder 3
Schools, Miscellaneous, 1920-1921 .
- Box 40
Folder 4
Schools, National Conference on Education, 1920-1921 .
- Box 40
Folder 5
Schools, Rural, 1918 .
- Box 40
Folder 6
Schools, Rural, 1919 .
- Box 40
Folder 7
Schools, School Commission, 1918 February-April 15 .
- Box 40
Folder 8
Schools, School Commission, 1918 April 16-1919 .
- Box 40
Folder 9
Schools, Southern Education Society, 1921 .
- Box 41
Folder 1
Schools, State Board of Education, 1911-1918 June .
- Box 41
Folder 2
Schools, State Board of Education, 1918 June-December .
- Box 41
Folder 3
Schools, State Board of Education, 1919 January-May .
- Box 41
Folder 4
Schools, State Board of Education, 1919 June-December .
- Box 41
Folder 5
Schools, State Board of Education, 1920 .
- Box 41
Folder 6
Schools, State Board of Education, 1921 January-March .
- Box 41
Folder 7
Schools, State Board of Education, 1921 April-December .
- Box 41
Folder 8
Schools, State Board of Education, 1922 .
- Box 42
Folder 1
Schools, Superintendents of Schools, General, 1911-1918 March .
- Box 42
Folder 2
Schools, Superintendents of Schools, General, 1918 April-December .
- Box 42
Folder 3
Schools, Superintendents of Schools, General, 1919 January-April .
- Box 42
Folder 4
Schools, Superintendents of Schools, General, 1919 May-1921 January .
- Box 42
Folder 5
Schools, Superintendents of Schools, Accomack County, 1921 .
- Box 42
Folder 6
Schools, Superintendents of Schools, Albemarle County, 1921 .
- Box 42
Folder 7
Schools, Superintendents of Schools, Alexandria, 1921 .
- Box 42
Folder 8
Schools, Superintendents of Schools, Amherst County, 1921 .
- Box 42
Folder 9
Schools, Superintendents of Schools, Appomattox County, 1921 .
- Box 42
Folder 10
Schools, Superintendents of Schools, Arlington County, 1920-1921 .
- Box 42
Folder 11
Schools, Superintendents of Schools, Augusta County, 1921 .
- Box 43
Folder 1
Schools, Superintendents of Schools, Bath County, 1920-1921 .
- Box 43
Folder 2
Schools, Superintendents of Schools, Bland County, 1921 .
- Box 43
Folder 3
Schools, Superintendents of Schools, Brunswick County, 1921 .
- Box 43
Folder 4
Schools, Superintendents of Schools, Buchanon County, 1920-1921 .
- Box 43
Folder 5
Schools, Superintendents of Schools, Buckingham County, 1921 .
- Box 43
Folder 6
Schools, Superintendents of Schools, Campbell County, 1920-1921 .
- Box 43
Folder 7
Schools, Superintendents of Schools, Caroline County, 1921 .
- Box 43
Folder 8
Schools, Superintendents of Schools, Carroll County, 1921 .
- Box 43
Folder 9
Schools, Superintendents of Schools, Chesterfield County, 1921 .
- Box 43
Folder 10
Schools, Superintendents of Schools, Craig County, 1921 .
- Box 43
Folder 11
Schools, Superintendents of Schools, Cumberland and Goochland Counties, 1919-1921 .
- Box 43
Folder 12
Schools, Superintendents of Schools, Danville, 1921 .
- Box 43
Folder 13
Schools, Superintendents of Schools, Dickenson County, 1921 .
- Box 43
Folder 14
Schools, Superintendents of Schools, Dinwiddie County, 1921 .
- Box 43
Folder 15
Schools, Superintendents of Schools, Fairfax County, 1920-1921 .
- Box 43
Folder 16
Schools, Superintendents of Schools, Floyd County, 1921 .
- Box 43
Folder 17
Schools, Superintendents of Schools, Fluvanna County, 1921 .
- Box 43
Folder 18
Schools, Superintendents of Schools, Gloucester County, 1921 .
- Box 43
Folder 19
Schools, Superintendents of Schools, Grayson County, 1920 .
- Box 44
Folder 1
Schools, Superintendents of Schools, Greene and Madison Counties, 1920-1921 .
- Box 44
Folder 2
Schools, Superintendents of Schools, Greensville County, 1921 .
- Box 44
Folder 3
Schools, Superintendents of Schools, Hanover County, 1921 .
- Box 44
Folder 4
Schools, Superintendents of Schools, King George County, 1921 .
- Box 44
Folder 5
Schools, Superintendents of Schools, King William County, 1921 .
- Box 44
Folder 6
Schools, Superintendents of Schools, Lee County, 1921 .
- Box 44
Folder 7
Schools, Superintendents of Schools, Loudoun County, 1921 .
- Box 44
Folder 8
Schools, Superintendents of Schools, Louisa County, 1921 .
- Box 44
Folder 9
Schools, Superintendents of Schools, Mathews and Middlesex Counties, 1921 .
- Box 44
Folder 10
Schools, Superintendents of Schools, Montgomery County, 1921 .
- Box 44
Folder 11
Schools, Superintendents of Schools, Nansemond County, 1921 .
- Box 44
Folder 12
Schools, Superintendents of Schools, Nelson County, 1920-1921 .
- Box 44
Folder 13
Schools, Superintendents of Schools, Newport News, NN vs. D.A. Dutrow, 1920 .
- Box 44
Folder 14
Schools, Superintendents of Schools, Newport News, 1921 .
- Box 44
Folder 15
Schools, Superintendents of Schools, Northampton County, 1921 .
- Box 44
Folder 16
Schools, Superintendents of Schools, Orange County, 1921 .
- Box 45
Folder 1
Schools, Superintendents of Schools, Page County, 1921 .
- Box 45
Folder 2
Schools, Superintendents of Schools, Patrick County, 1921 .
- Box 45
Folder 3
Schools, Superintendents of Schools, Pittsylvania County, 1920 .
- Box 45
Folder 4
Schools, Superintendents of Schools, Pittsylvania County, 1921 .
- Box 45
Folder 5
Schools, Superintendents of Schools, Princess Anne County, 1921 .
- Box 45
Folder 6
Schools, Superintendents of Schools, Richmond and Westmoreland Counties 1921 .
- Box 45
Folder 7
Schools, Superintendents of Schools, Portsmouth, 1921 .
- Box 45
Folder 8
Schools, Superintendents of Schools, Powhatan County, 1921 .
- Box 45
Folder 9
Schools, Superintendents of Schools, Prince George County, 1921 .
- Box 45
Folder 10
Schools, Superintendents of Schools, Rockbridge County, 1919-1920 .
- Box 45
Folder 11
Schools, Superintendents of Schools, Smyth County, 1921 .
- Box 45
Folder 12
Schools, Superintendents of Schools, Southampton County, 1920-1921 .
- Box 45
Folder 13
Schools, Superintendents of Schools, Spotsylvania County, 1921 .
- Box 45
Folder 14
Schools, Superintendents of Schools, Stafford County, 1921 .
- Box 45
Folder 15
Schools, Superintendents of Schools, Surry County, 1921 .
- Box 45
Folder 16
Schools, Superintendents of Schools, Sussex County, 1920 .
- Box 45
Folder 17
Schools, Superintendents of Schools, Tazewell County, 1921 .
- Box 45
Folder 18
Schools, Superintendents of Schools, Washington County, 1921 .
- Box 45
Folder 19
Schools, Superintendents of Schools, Wise County, 1921 .
- Box 45
Folder 20
Schools, Superintendents of Schools, York and Warwick Counties, 1921 .
- Box 46
Folder 1
Script, 1918 .
- Box 46
Folder 2
Sea training Bureau of Camp Stuart, 1920 .
- Box 46
Folder 3
Second Auditor's Office, 1918-1921 .
- Box 46
Folder 4
Secretary of the Commonwealth, 1918-1921 .
- Box 46
Folder 5
Secretary of State (DC), 1919-1920 .
- Box 46
Folder 6
Senate (US), Appointment, 1919 .
- Box 46
Folder 7
Seheep, 1918-1920 .
- Box 46
Folder 8
Smith-Howard Bill, 1918 .
- Box 46
Folder 9
Socialists Labor Party, 1920-1921 .
- Box 46
Folder 10
Soldiers Home (Richmond, Va.), 1918-1921 .
- Box 46
Folder 11
Soldiers, Sailors, and Marines, Legislation for benefit of, 1919 .
- Box 46
Folder 12
South Dakota, Rural credits law of, 1917 .
- Box 46
Folder 13
Southern Land Congress, 1919 .
- Box 46
Folder 14
Southern Commercial Congress, 1918 November-December .
- Box 46
Folder 15
Southern Commercial Congress, 1919 .
- Box 46
Folder 16
Southern Commercial Congress, 1920 .
- Box 46
Folder 17
Southern Commercial Congress, 1921 .
- Box 47
Folder 1
Southern Sociological Congress, 1918-1919 .
- Box 47
Folder 2
Spanish Battleship Alfonso XIII, 1920 .
- Box 47
Folder 3
Spanish War Veterans, 1918 .
- Box 47
Folder 4
Spotswood, Governor, Memorial, 1921 .
- Box 47
Folder 5
State Capitol postcards, nd .
- Box 47
Folder 6
State Corporation Commission, 1918 .
- Box 47
Folder 7
State Corporation Commission, 1919-1922 .
- Box 47
Folder 8
State Depositories (banks), 1918-1920 .
- Box 47
Folder 9
State Depositories (banks), 1921 .
- Box 47
Folder 10
State entomologist and plant pathologist, 1918 .
- Box 47
Folder 11
State Fair, 1918 .
- Box 47
Folder 12
State Fee Commission, 1918-1921 .
- Box 47
Folder 13
State Library & Board, 1918-1921 .
- Box 75
State Officials, Index Cards (alphabetical by cities and counties).
- Box 48
Folder 1
State Tax Board, 1918 .
- Box 48
Folder 2
State Tax Board, 1919 .
- Box 48
Folder 3
State Tax Board, 1920 .
- Box 48
Folder 4
State Tax Board, 1921 .
- Box 48
Folder 5
State Tax Board, nd .
- Box 48
Folder 6
State Treasurer, 1918-1920 .
- Box 48
Folder 7
State Treasurer, Vouchers, 1916 .
- Box 48
Folder 8
State Treasurer, Vouchers, 1916-1918 .
- Box 49
Folder 1
State Veterinarian, 1918-1922 .
- Box 49
Folder 2
Steam boilers, 1918 .
- Box 49
Folder 3
Strikes, 1919-1921 .
- Box 49
Folder 4
Stuart, Jeb, Monument removal, 1919 .
- Box 49
Folder 5
Sugar, 1920 .
- Box 49
Folder 6
Sulgrave Institution, Virginia Committee, 1919-1920 .
- Box 49
Folder 7
Superintendent of Public Printing, 1919-1921 .
- Box 49
Folder 8
Sunday School Rally, 1918-1921 .
- Box 49
Folder 9
Tangier Island (Va.), 1918 .
- Box 49
Folder 10
Tariff, Southern Tariff Congress, 1920-1921 .
- Box 49
Folder 11
Taxation, 1918-1919 .
- Box 49
Folder 12
Taxation, 1920-1921 .
- Box 49
Folder 13
Tercentennial Celebration, 1916-1920 .
- Box 49
Folder 14
Time, Official, 1918-1920 .
- Box 49
Folder 15
Trade Mark Laws, 1919 .
- Box 49
Folder 16
Treasurers of Counties, Laws relating to, 1918 .
- Box 49
Folder 17
Tuberculosis, 1918-1921 .
- Box 50
Folder 1
Uniform State Laws, Commission from Virginia, 1918-1921 .
- Box 50
Folder 2
United Daughters of the Confederacy, 1918 .
- Box 50
Folder 3
United States, 1918-1921 .
- Box 50
Folder 4
University of Virginia, 1918-1919 .
- Box 50
Folder 5
University of Virginia, 1920-1921 .
- Box 50
Folder 6
University of Virginia, Board appointments, 1920 January .
- Box 50
Folder 7
University of Virginia, Board appointments, 1920 February .
- Box 50
Folder 8
University of Virginia, Richmond Memorial Road Commission, 1920 .
- Box 50
Folder 9
Vault, Governor's office combination, 1918 .
- Box 50
Folder 10
Veterans, Sons of, 1919 .
- Box 50
Folder 11
Virginia Home and Industrial School for Girls (Richmond, Va.), 1918-1921 .
- Box 50
Folder 12
Virginia Home for Incurables (Richmond, Va.), 1921 .
- Box 51
Folder 1
Virginia Industrial School for Colored Girls (Hanover Co., Va.), 1918-1920 .
- Box 51
Folder 2
Virginia Manual Labor School for Colored Boys (Hanover Co., Va.), 1920 .
- Box 51
Folder 3
Virginia Military Institute, 1918 .
- Box 51
Folder 4
Virginia Military Institute, 1919 .
- Box 51
Folder 5
Virginia Military Institute, 1920 .
- Box 51
Folder 6
Virginia Military Institute, 1921 .
- Box 51
Folder 7
Virginia Military Institute, Cadetship appointments, 1918-1921 .
- Box 51
Folder 8
Virginia Normal Schools (Farmville, Va.), 1918-1919 .
- Box 51
Folder 9
Virginia Normal Schools (Fredericksburg, Va.), 1919 .
- Box 51
Folder 10
Virginia Normal Schools (Harrisonburg, Va.), 1918-1921 .
- Box 52
Folder 1
Virginia Normal Schools (Petersburg, Va.), 1918-1921 .
- Box 52
Folder 2
Virginia Normal Schools (East Radford, Va.), 1919-1921 .
- Box 52
Folder 3
Virginia Normal Schools, Board, 1918-1919 .
- Box 52
Folder 4
Virginia Normal Schools, Board, 1920-1921 .
- Box 52
Folder 5
Virginia Agricultural and Mechanical College and Polytechnic Institute (VPI), 1918-1919 .
- Box 52
Folder 6
Virginia Agricultural and Mechanical College and Polytechnic Institute (VPI), 1920-1921 .
- Box 52
Folder 7
Virginia Press Association, 1918 .
- Box 52
Folder 8
Virginia School for Colored Deaf and Blind Children (Newport News, Va.), 1918-1920 .
- Box 52
Folder 9
Virginia State Epileptic Colony (Madison Heights, Va.), 1918 .
- Box 52
Folder 10
Virginia State Fair Association, Inc., 1918-1921 .
- Box 52
Folder 11
Virginia State Seal, 1919 .
- Box 52
Folder 12
Virginia Truck Experiment Station, 1918-1920 .
- Box 52
Folder 13
Virginia War History Commission, 1919 January .
- Box 53
Folder 1
Virginia War History Commission, 1919 February-April .
- Box 53
Folder 2
Virginia War History Commission, 1919 May-December .
- Box 53
Folder 3
Virginia War History Commission, 1920-1921 .
- Box 53
Folder 4
Virginia-Maryland Boundary, 1919 .
- Box 53
Folder 5
Vital Statistics, Bureau of, 1918-1921 .
- Box 53
Folder 6
Vocational Rehabilitation Education, U.S. Bureau of, 1918-1921 .
- Box 53
Folder 7
Vocational Training, 1918-1919 .
- Box 53
Folder 8
War Correspondence, Adjutant General W.W. Sale, 1917-1918 .
- Box 53
Folder 9
War Correspondence, Bastille Day, 1918 .
- Box 53
Folder 10
War Correspondence, Boys, U.S. Boys Working Reserve, 1918-1919 .
- Box 53
Folder 11
War Correspondence, Burial, Unknown American Soldier of American Expeditionary Forces, 1921 .
- Box 53
Folder 12
War Correspondence, Camps (Va.), 1918 .
- Box 53
Folder 13
War Correspondence, Camps Community Service, 1918-1919 .
- Box 53
Folder 14
War Correspondence, Casualties and casualty lists, 1918 .
- Box 54
Folder 1
War Correspondence, Casualties and casualty lists, 1919 .
- Box 54
Folder 2
War Correspondence, Central Legal Advisory Council, 1918 .
- Box 54
Folder 3
War Correspondence, Chaplain, 1918 .
- Box 54
Folder 4
War Correspondence, Classification, 1918-1919 .
- Box 54
Folder 5
War Correspondence, Coast Artillery, 1918-1920 .
- Box 54
Folder 6
War Correspondence, Colleges, Military, 1918 .
- Box 54
Folder 7
War Correspondence, Committee on Public Information, 1918 .
- Box 54
Folder 8
War Correspondence, Conference on Community Organization, 1920 .
- Box 54
Folder 9
War Correspondence, Conference on the Rehabilitation of the Wounded, 1918 .
- Box 54
Folder 10
War Correspondence, Council of National Defense, 1918-1920 .
- Box 54
Folder 11
War Correspondence, Council of National Defense, Women's Committee, 1917-1918 .
- Box 54
Folder 12
War Correspondence, Council of State Defense, Women's Committee, 1918 .
- Box 54
Folder 13
War Correspondence, Conscientious Objectors, 1918 .
- Box 54
Folder 14
War Correspondence, Decorations, Military, Virginians in WWI, 1919 .
- Box 54
Folder 15
War Correspondence, Deserters, 1918-1921 .
- Box 55
Folder 1
War Correspondence, Disbursing Officer, 1918-1919 .
- Box 55
Folder 2
War Correspondence, Discharged soldiers, Registration of, 1919 .
- Box 55
Folder 3
War Correspondence, District Board, 1918-1919 .
- Box 55
Folder 4
War Correspondence, Draft exemptions, 1918 January-April .
- Box 55
Folder 5
War Correspondence, Draft exemptions, 1918 May-November .
- Box 55
Folder 6
War Correspondence, Draft Officers, 1918-1919 .
- Box 55
Folder 7
War Correspondence, Field glasses, Donated, undated .
- Box 55
Folder 8
War Correspondence, Flag Day, 1918 .
- Box 55
Folder 9
War Correspondence, Furloughs, 1918-1919 .
- Box 55
Folder 10
War Correspondence, Gardening, 1918-1919 .
- Box 55
Folder 11
War Correspondence, Glasser, Robert, 1918 .
- Box 55
Folder 12
War Correspondence, Governors' staff uniforms, 1918 .
- Box 55
Folder 13
War Correspondence, Health index, 1918 .
- Box 55
Folder 14
War Correspondence, Home Guard, 1918-1919 .
- Box 55
Folder 15
War Correspondence, Howitzers, 1918 .
- Box 55
Folder 16
War Correspondence, Immigration Education, 1918 .
- Box 55
Folder 17
War Correspondence, Independence Day, 1918 .
- Box 55
Folder 18
War Correspondence, Inspection, Military, 1918-1919 .
- Box 55
Folder 19
War Correspondence, Insurance, 1919 .
- Box 55
Folder 20
War Correspondence, Italy, Military, 1918 .
- Box 56
Folder 1
War Correspondence, Judge Advocate General, 1918-1922 .
- Box 56
Folder 2
War Correspondence, Labor and Labor Day, 1918 .
- Box 56
Folder 3
War Correspondence, Land, Forms for soldiers, 1918-1919 .
- Box 56
Folder 4
War Correspondence, League of Nations, Atlantic Congress, 1919 .
- Box 56
Folder 5
War Correspondence, Legal Advisory Board, 1917-1918 .
- Box 56
Folder 6
War Correspondence, Liberty Loans, 1918-1919 .
- Box 56
Folder 7
War Correspondence, Local Boards, 1918 February-July .
- Box 56
Folder 8
War Correspondence, Local Boards, 1918 August-1920 June .
- Box 56
Folder 9
War Correspondence, Local Boards, Letters of thanks, 1919 .
- Box 57
Folder 1
War Correspondence, Marine League of the U.S., 1918-1919 .
- Box 57
Folder 2
War Correspondence, Medal of Honor, 1919 .
- Box 57
Folder 3
War Correspondence, Medical Advisory Board, 1918-1919 .
- Box 57
Folder 4
War Correspondence, Memorial for Virginia Soldiers, 1918-1919 .
- Box 57
Folder 5
War Correspondence, Military, Miscellaneous, 1918-1919 .
- Box 57
Folder 6
War Correspondence, Military, Negroes, 1918-1919 .
- Box 57
Folder 7
War Correspondence, National Guard, 1918-1919 .
- Box 57
Folder 8
War Correspondence, National Guard, 1920 .
- Box 57
Folder 9
War Correspondence, National Guard, 1921 January-April .
- Box 57
Folder 10
War Correspondence, National Guard, 1921 May-August .
- Box 58
Folder 1
War Correspondence, National Guard, 1921 September-1922 January .
- Box 58
Folder 2
War Correspondence, National Liberty Sing, 1918 .
- Box 58
Folder 3
War Correspondence, National Slovak Society, 1918-1919 .
- Box 58
Folder 4
War Correspondence, Naval Reserve and Navy, 1918-1921 .
- Box 58
Folder 5
War Correspondence, Officers, Training Camps, 1918 .
- Box 58
Folder 6
War Correspondence, Officers, Volunteers, 1919-1920 .
- Box 58
Folder 7
War Correspondence, Pay of Soldiers, 1918 .
- Box 58
Folder 8
War Correspondence, Pershing, John J., 1920 .
- Box 58
Folder 9
War Correspondence, Physical Reserve Committee, 1918 .
- Box 58
Folder 10
War Correspondence, Physicians, 1918 .
- Box 58
Folder 11
War Correspondence, Police, Military 1918 .
- Box 58
Folder 12
War Correspondence, Provost Marshall General, 1918 .
- Box 58
Folder 13
War Correspondence, Public Information Committee, 1918 .
- Box 58
Folder 14
War Correspondence, Quartermaster, 1918 .
- Box 58
Folder 15
War Correspondence, Recruiting, 1919 .
- Box 58
Folder 16
War Correspondence, Red Cross, 1918 .
- Box 58
Folder 17
War Correspondence, Registration, Military, 1918 .
- Box 58
Folder 18
War Correspondence, Returning soldiers, 1918 November-1919 January .
- Box 58
Folder 19
War Correspondence, Returning soldiers, 1919 February-May .
- Box 58
Folder 20
War Correspondence, Returning soldiers, 1919 June-1921 May .
- Box 59
Folder 1
War Correspondence, Rifles and Rifle Camps, 1918-1920 .
- Box 59
Folder 2
War Correspondence, Seaplane, 1918 .
- Box 59
Folder 3
War Correspondence, Selective Service Organization, Discontinuation certificates, 1919 .
- Box 59
Folder 4
War Correspondence, Slackers, 1918 .
- Box 59
Folder 5
War Correspondence, Soldier's property, 1918-1919 .
- Box 59
Folder 6
War Correspondence, Spies, 1918 .
- Box 59
Folder 7
War Correspondence, State troops, 1918 .
- Box 59
Folder 8
War Correspondence, Surgeon General, 1918 .
- Box 59
Folder 9
War Correspondence, Training Camps, 1918-1919 .
- Box 59
Folder 10
War Correspondence, U.S. Military Academy, 1918-1919 .
- Box 59
Folder 11
War Correspondence, U.S. School Garden Army, 1918-1919 .
- Box 59
Folder 12
War Correspondence, Universal training, 1918 .
- Box 59
Folder 13
War Correspondence, Venereal diseases, 1918-1920 .
- Box 59
Folder 14
War Correspondence, Virginia Rifle Range, 1918 .
- Box 59
Folder 15
War Correspondence, Virginia Volunteers, 1918-1919 .
- Box 59
Folder 16
War Correspondence, War Department, 1919-1921 .
- Box 59
Folder 17
War Correspondence, War Economy Conference, 1918 .
- Box 59
Folder 18
War Correspondence, War Review Bill, 1918-1919 .
- Box 59
Folder 19
War Correspondence, War Risk Insurance Bureau, 1919 .
- Box 59
Folder 20
War Correspondence, War Saving Stamps, 1918-1919 .
- Box 59
Folder 21
War Correspondence, War tax, 1918 .
- Box 59
Folder 22
War Correspondence, West Virginia Troops, 1918 .
- Box 59
Folder 23
War Correspondence,Win the War for Permanent Peace Convention, 1918 .
- Box 59
Folder 24
War Correspondence, Women's Organizations, 1918-1919 .
- Box 59
Folder 25
Washington, George, National Victory Memorial Building (Washington, D.C.), 1919-1922 .
- Box 59
Folder 26
Washington, George, Statue by Jean-Antoine Houdon, 1914-1920 .
- Box 60
Folder 1
Washington, George, Statue by Jean-Antoine Houdon, 1921 January-May .
- Box 60
Folder 2
Washington, George, Statue by Jean-Antoine Houdon, 1921 June-November .
- Box 60
Folder 3
Washington, George, Statue by Jean-Antoine Houdon, Photographs, 1921 .
- Box 60
Folder 4
Washington and Lee University, 1918 .
- Box 60
Folder 5
Water Power League, 1921 .
- Box 60
Folder 6
Weights and Measures, Department of, 1919-1921 .
- Box 60
Folder 7
West Point Military Academy, Appointments to, 1918-1921 .
- Box 60
Folder 8
West Virginia boundary, 1917-1918 .
- Box 60
Folder 9
Whooping Cough recipe, 1918 .
- Box 60
Folder 10
William and Mary College (Williamsburg, Va.), 1918 .
- Box 60
Folder 11
William and Mary College (Williamsburg, Va.), 1919-1921 .
- Box 60
Folder 12
Witnesses, 1920 .
- Box 60
Folder 13
Women, 1918 .
- Box 61
Folder 1
Workmen's Compensation Law, 1918 January-March .
- Box 61
Folder 2
Workmen's Compensation Law, 1918 June-1919 April .
- Box 61
Folder 3
Wrecks, Commissioners for Accomack County, 1918-1921 .
- Box 61
Folder 4
Wrecks, Commissioners for Norfolk County, 1918 .
- Box 61
Folder 5
Wrecks, Commissioners for Northampton County, 1918 .
- Box 61
Folder 6
Wrecks, Commissioners for Princess Anne County, 1918-1920 .
- Box 61
Folder 7
Wrecks, Commissioners, Miscellaneous, 1918 .
- Box 61
Folder 8
YMCA, 1918 .
- Box 61
Folder 9
YMCA, 1919-1921 .
- Box 77
Oversize materials.
The Extraditions and Pardons series, 1918-1922, is housed in sixteen archival boxes and is arranged alphabetically by folder title. This series documents extraditions, pardons, and requisitions for fugitives in Virginia. Included are letters, pardon applications, petitions, prison records, telegrams, and newspaper clippings. Included are letters from family members asking for pardons of relatives; letters from governor granting or not; letters from prisoners asking for pardons; letters from politicians on behalf of prisoners; and petitions signed from people asking for pardon for someone. Also included are index cards of requisitions from other states to Governor Davis and also those from Governor Davis to other states. The prison records include the name of prisoner, date committed, age, occupation, court, crime, and term information.
Arranged alphabetically by folder title.
- Box 62
Folder 1
Criminal Expenses, Miscellaneous, 1921 .
- Box 62
Folder 2
Extraditions A
- Box 62
Folder 3
Extraditions Ba-Bl
- Box 62
Folder 4
Extraditions Bo-Bu
- Box 62
Folder 5
Extraditions Ca-Cl
- Box 62
Folder 6
Extraditions Co-Cr
- Box 62
Folder 7
Extraditions D
- Box 62
Folder 8
Extraditions E
- Box 63
Folder 1
Extraditions F
- Box 63
Folder 2
Extraditions Ga-Gl
- Box 63
Folder 3
Extraditions Go-Gu
- Box 63
Folder 4
Extraditions Ha-He
- Box 63
Folder 5
Extraditions Hi
- Box 63
Folder 6
Extraditions Ho-Hu
- Box 64
Folder 1
Extraditions I
- Box 64
Folder 2
Extraditions Ja-Je
- Box 64
Folder 3
Extraditions Jo
- Box 64
Folder 4
Extraditions K
- Box 64
Folder 5
Extraditions L
- Box 64
Folder 6
Extraditions Mc
- Box 64
Folder 7
Extraditions Ma-Me
- Box 64
Folder 8
Extraditions Mi-Mo
- Box 64
Folder 9
Extraditions N
- Box 64
Folder 10
Extraditions O
- Box 65
Folder 1
Extraditions Pa-Pi
- Box 65
Folder 2
Extraditions Pl-Pu
- Box 65
Folder 3
Extraditions Q
- Box 65
Folder 4
Extraditions Ra-Ri
- Box 65
Folder 5
Extraditions Ro-Ru
- Box 65
Folder 6
Extraditions Sa-Sk
- Box 65
Folder 7
Extraditions Sm-Sw
- Box 65
Folder 8
Extraditions T
- Box 65
Folder 9
Extraditions U
- Box 65
Folder 10
Extraditions V
- Box 65
Folder 11
Extraditions Wa-Wh
- Box 65
Folder 12
Extraditions Wi-Wy
- Box 66
Folder 1
Extraditions Y-Z
- Box 66
Folder 2
Pardons Ab-Ad
- Box 66
Folder 3
Pardons Al
- Box 66
Folder 4
Pardons Am-Ay
- Box 66
Folder 5
Pardons Ba-Bl
- Box 66
Folder 6
Pardons Bo
- Box 66
Folder 7
Pardons Bra-Bre
- Box 66
Folder 8
Pardons Bro-Bry
- Box 66
Folder 9
Pardons Bu-By
- Box 67
Folder 1
Pardons Ca
- Box 67
Folder 2
Pardons Ch-Cl
- Box 67
Folder 3
Pardons Co
- Box 67
Folder 4
Pardons Cr-Cu
- Box 67
Folder 5
Pardons Da
- Box 67
Folder 6
Pardons De-Dy
- Box 67
Folder 7
Pardons E
- Box 68
Folder 1
Pardons Fa-Fi
- Box 68
Folder 2
Pardons Fl-Fr
- Box 68
Folder 3
Pardons Ga-Go
- Box 68
Folder 4
Pardons Gr-Gw
- Box 68
Folder 5
Pardons Hag-Han
- Box 68
Folder 6
Pardons Har-Hat
- Box 68
Folder 7
Pardons He-Hi
- Box 69
Folder 1
Pardons Ho-Hu
- Box 69
Folder 2
Pardons I
- Box 69
Folder 3
Pardons Ja-Je
- Box 69
Folder 4
Pardons Johnson
- Box 69
Folder 5
Pardons Jones-Ju
- Box 69
Folder 6
Pardons K
- Box 69
Folder 7
Pardons La-Li
- Box 70
Folder 1
Pardons Lo-Ly
- Box 70
Folder 2
Pardons Mc
- Box 70
Folder 3
Pardons Ma-Mi
- Box 70
Folder 4
Pardons Mo-My
- Box 70
Folder 5
Pardons N
- Box 70
Folder 6
Pardons O
- Box 70
Folder 7
Pardons Pa-Pe
- Box 71
Folder 1
Pardons Ph-Pi
- Box 71
Folder 2
Pardons Po-Pu
- Box 71
Folder 3
Pardons Q
- Box 71
Folder 4
Pardons Ra-Ri
- Box 71
Folder 5
Pardons Ro-Ru
- Box 71
Folder 6
Pardons Sa-Sc
- Box 71
Folder 7
Pardons Seagle, E.C.
- Box 72
Folder 1
Pardons Sh-Sl
- Box 72
Folder 2
Pardons Sm-So
- Box 72
Folder 3
Pardons Sp-Sy
- Box 72
Folder 4
Pardons Sydnor, Giles
- Box 72
Folder 5
Pardons Ta-Te
- Box 72
Folder 6
Pardons Th-Ti
- Box 73
Folder 1
Pardons To-Ty
- Box 73
Folder 2
Pardons U
- Box 73
Folder 3
Pardons V
- Box 73
Folder 4
Pardons Wa-We
- Box 73
Folder 5
Pardons Wh
- Box 73
Folder 6
Pardons Wi-Wy
- Box 73
Folder 7
Pardons Y
- Box 73
Folder 8
Pardons Z
- Box 73
Folder 9
Pardons Unknown
- Box 73
Folder 10
Pardons, Correspondence, General, 1918-1921 .
- Box 74
Folder 1
Pardons, Dr. J.T. Mastin files, A-G .
- Box 74
Folder 2
Pardons, Dr. J.T. Mastin files, J-P .
- Box 74
Folder 3
Pardons, Dr. J.T. Mastin files, R-W .
- Box 74
Folder 4
Pardons, Political disabilities, Removal of, 1918-1919 .
- Box 74
Folder 5
Pardons, Remission of fines, 1919-1921 .
- Box 74
Folder 6
Pardons, Requisitions, 1918-1919 .
- Box 74
Folder 7
Pardons, Requisitions, 1920-1922 .
- Box 75-76
Pardons, Requisitions Index Cards (made by other states to Governor of Virginia).
- Box 76
Pardons, Requisitions Index Cards (made by the Governor of Virginia to other states).
- Box 77
Oversize materials.