A Guide to the Papers of Richard Watkins Carrington 1880-1933
A Collection in
The Special Collections Department
Accession Number 2705
![[logo]](http://ead.lib.virginia.edu/vivaead/logos/uva-sc.jpg)
Special Collections, University of Virginia Library
Albert and Shirley Small Special Collections LibraryUniversity of Virginia
Charlottesville, Virginia 22904-4110
USA
Phone: (434) 243-1776
Fax: (434) 924-4968
Reference Request Form: https://small.lib.virginia.edu/reference-request/
URL: http://small.library.virginia.edu/
© 2005 By the Rector and Visitors of the University of Virginia. All rights reserved.
Processed by: Special Collections Staff
Administrative Information
Access Restrictions
There are no restrictions.
Use Restrictions
See the University of Virginia Library’s use policy.
Preferred Citation
Papers of Richard Watkins Carrington, Accession #2705, Special Collections Dept., University of Virginia Library, Charlottesville, Va.
Acquisition Information
The Carrington papers were given to the University of Virginia Library on March 21, 1973, by Richard Watkins Carrington, Jr., of Richmond, Virginia.
Notes on the Carrington Family
Richard Watkins Carrington (1888-1933) was born in Richmond, Virginia, on May 19, 1888, to Tazewell Morton and Julia (Watkins) Carrington. Richard Carrington attended McGuire's University School of Richmond, and then entered Hampden-Sydney College, graduating in 1907 with a Bachelor of Arts degree. Carrington received his law degree from the University of Virginia in 1910, and belonged to the Richmond City, Virginia State, and American Bar Associations. Elected to the General Assembly as a Democrat, he served in the sessions of 1918 and 1919 on the general laws and insurance and banking committees. He was also a director of the Union Bank of Richmond, a member of the congregation of the Second Presbyterian Church, a member of the Board of Directors of the Country Club of Virginia, and a member of the Commonwealth Club. During the Great War, Carrington entered the Officer's Training School at Fort Monroe, but the armistice was signed before he saw active service. On November 4, 1915, Richard Carrington married Delia Davenport, a daughter of Charles and Ellen (McCaw) Davenport, residents of Richmond, Virginia. They had two children, Richard Watkins Carrington, Jr., born on January 9, 1917, and Delia Davenport, born on December 14, 1919. Charles Davenport was the son of Isaac Davenport, Jr. and Ellen (McCaw) Davenport, was the daughter of Dr. James B. McCaw.
Tazewell Morton Carrington (1857-?) was a prominent figure in the tobacco industry, serving as head of the Carrington Company in Richmond, Virginia, one of the largest businesses dealing in leaf tobacco, and president of the Tobacco Association of the United States. Tazewell Carrington was born in Richmond, Virginia, on February 21, 1857, to William Tucker and Bettie L. (Morton) Carrington. He was educated at the McGuire School at Richmond, and attended the University of Virginia for one year, 1875-1876. He has served as president of the Chamber of Commerce of Richmond, and as a director in both the First National Bank and the Mechanics and Merchants Bank of Richmond. During World War I, in 1918, T.M. Carrington was state chairman of the United War Work Campaign in Virginia. He was also a member and elder of the Second Presbyterian Church. He was married to Julia M. Watkins (d. 1900), daughter of Richard V. Watkins, on January 21, 1886, in Halifax County, and they had three sons: Richard W. Carrington, who married Delia Davenport; Tazewell M. Carrington, Jr., associated with his father in the Richmond tobacco business, who married Carter Ingram, and attended the University of Virginia, 1909-1911; and William Tucker Carrington, unmarried, who served overseas during the Great War with the Eightieth Division, A.E.F, and then became engaged in the manufacture of building supplies in Richmond.
The founder of the Carrington family in Virginia was George Carrington, who emigrated from the British Island of Barbados, West Indies, in 1712, marrying a Miss Mayo, and settling in Cumberland County, Virginia, as a farmer and planter. His son, Judge Paul Carrington, was born in Cumberland County, becoming a distinguished attorney, a member of the House of Burgesses, and in 1780, the chief justice of the General Court of Virginia. He married a Miss Read, and lived in Charlotte County, where his son, George Carrington, was born. George Carrington fought in the Revolutionary War and married a Miss Tucker; his son, the Honorable John Bonaparte Carrington, was born in Charlotte County, and fought in the War of 1812, before serving in the Virginia Legislature from 1823-1827 and 1835-1836 for Halifax County. John B. Carrington married Judith Winbish, a native of Halifax County. The grandfather of Richard Watkins Carrington was Captain William Tucker Carrington (1831- 1913), an officer of the Confederacy, and a tobacconist in Richmond. He married Bettie Lewis Morton (1836-1916) who was born in Farmville, Virginia. They had at least nine children:
Tazewell Morton Carrington m. Julia M. Watkins
John B. Carrington m. Leila Gamble
Tucker Lewis Carrington, unmarried
Judith Carrington m. Edward R. Stettinius
Bessie L. Carrington, unmarried
Randolph Carrington
Mary Carr, unmarried
Henry Paul Carrington, Jr. m. Hazel [Dimenick?]
Emma Carrington, unmarried
Scope and Content Information
This collection consists of the personal and professional papers of the corporation lawyer and civic leader, Richard Watkins Carrington (1889-1933) of Richmond, Virginia, and related Davenport Family. Carrington was a law student at the University of Virginia, 1907-1910. The papers, ca. 1880-1933, include legal case files, estate files, personal and family files, investment statements, bank registers and statements, bound volumes, blueprints, photographs, and financial records. The legal case files and the estate files include correspondence, insurance policies, property deeds, titles, wills, receipts, minutes of meetings, contracts, notes, and other related papers.
Organization
I) Legal Cases & Subject Files, arranged alphabetically
by client name or subject (Boxes 1-84)
II) Estates, arranged alphabetically by client name
(Boxes 85-94)
III) Personal and Family Papers
Subseries A: R.W. Carrington Personal (Boxes 95- 101)
Subseries B: Family Papers (Boxes 102-108)
IV) Bank Documents -Passbooks, Registers &
Statements (Boxes 109- 113)
V) Bound Volumes & Artifacts in Mini-Tray 41 (Boxes
114-116, & 2M Ledgers)
VI) Oversize Folders (Oversize Tray 14 & Oversize
Box M-21)
Contents List
- Box 1
Mayor Ainslie 1924
- Box 1
Alabama Masonic Hospital, Inc. - Certificate of Incorporation, By-Laws, & Minutes ca. 1927-1929
- Box 1
James T. Allensworth (bankruptcy) 1916-1918
- Box 1
American Bar Association 1926-1930
- Box 1
American Capital Envelope Company, Inc. 1930, n.d.2 folders
- Box 1
American Hide and Leather Company 1925
- Box 1
American Loan Company 1926-19272 folders
- Box 2
American Paper Company 1931-1932, n.d.2 folders
- Box 2
American Tobacco Company 1921
- Box 2
Colonel A.A. Anderson 1927-1933
- Box 2
Anderson-Wilson Paper Company 1922-1926
- Box 2
E.C. Anderton 1922-1923
- Box 2
Anderton Auto 1922-1923
- Box 2
Arenson vs. Blacker 1915
- Box 2
Armistead Realty Company 1932
- Box 2
Ivey L. Arrington 1923-1929
- Box 2
Associated Charities of Richmond 1921-1923
- Box 3
Atkins vs. Atkins 1927-1928
- Box 3
Hunter Atkinson 1928-1933
- Box 3
Atlantic Coast Line Railroad Company 1928-1930
- Box 3
Miscellaneous "A" 1917-1929
- Box 3
C.H. Baab n.d.
- Box 3
Barker vs. Barker 1916-1926
- Box 4
Barker Bakeries 1919-19332 folders
- Box 4
Barker Bakeries - Financial & Legal Papers 1919-1932, n.d.
- Box 4
Barnard and Moore 1929-19342 folders
- Box 4
Bartlett Navigation Company 1918-1920
- Box 5
Bellvue Garage 1916-1917
- Box 5
Beneficial Loan Society 1919-1924, n.d.3 folders
- Box 6
Beneficial Loan Society - Blue Sky Application 1920-19222 folders
- Box 6
Beneficial Loan Society - City License Tax 1920-1921
- Box 6
Beneficial Loan Society - Commonwealth vs. 1920
- Box 6
Beneficial Loan Society - C.F. Delmar and Company 1922-1923
- Box 6
Beneficial Loan Society - Lynchburg 1920-1929
- Box 7
Beneficial Loan Society - Norfolk 1921-1922
- Box 7
Beneficial Loan Society - North Carolina Legislation 1922-1923
- Box 7
Beneficial Loan Society - Roanoke 1922-1923
- Box 7
Beneficial Loan Society - Stocks 1923
- Box 7
Beneficial Loan Society - Virginia Legislation 1921-1922
- Box 8
Beneficial Loan Society - Miscellaneous 1919-1922
- Box 8
Berlin and Jones Stationery Company 1927-1932
- Box 8
Berlin and Jones Stationery Company - Financial & Legal Papers 1927-1932, n.d.
- Box 8
Berman vs. Stueber 1915-1916, n.d.
- Box 8
Boe [Bowe?] vs. Livingstone 1915
- Box 8
Bowe vs. Russell 1921
- Box 8
Boyle vs. Deane 1909-1915
- Box 8
Boyle vs. Moyer 1916
- Box 8
Brinkley vs. Kline Kar Sales Corporation 1919
- Box 9
Brooks vs. Brooks (divorce) 1911-1913
- Box 9
Dr. Samuel Budd 1915-1924
- Box 9
Buffalo Mineral Springs Water Company 1918-1921
- Box 9
Charles H. Bull 1925
- Box 9
Burrall vs. Burrall (divorce) 1923-1924
- Box 9
Burt vs. Hofheimer 1913-1914
- Box 9
Lucy Butler 1912-1919
- Box 9
Buxton Line, Inc. 1921
- Box 10
Miscellaneous "B" 1913-19292 folders
- Box 10
Harry Cantor 1928
- Box 10
Forest Carpenter 1929-1933
- Box 10
Central Storage Corporation 1923
- Box 11
Lord Robert Cecil 1923
- Box 11
Chamberlain Metal Weather Strip Company 1927-1929
- Box 11
Chesapeake Amusement Company 1923-1926, n.d.2 folders
- Box 11
Chinese Immigration Cases 1929-1931
- Box 11
Christo Cola Bottling Company 1916
- Box 12
Citizens Loan Company 1920-1923
- Box 12
Citizens and Marine Bank of Newport News 1924
- Box 12
Coal Mining and Lumber Company 1928-1932
- Box 12
H.T. Cole 1925-1927
- Box 12
College Men's Corporation 1924-1931
- Box 13
Collegiate School for Girls 1920-1932, n.d.2 folders
- Box 13
Commercial Investment Trust, Inc. 1922-1923
- Box 13
J.C. Cone 1919-1920
- Box 13
Dennis Conners 1921-1927
- Box 13
Continental Insurance Company 1922
- Box 14
Country Club of Virginia 1924-1930, n.d.
- Box 14
A.E. Covington 1931
- Box 14
S.H. Cox 1916-1917
- Box 14
Credit Finance Company of Richmond, Inc. 1921-1922
- Box 14
Credit Union National Extension Bureau 1922-1933, n.d.3 folders
- Box 15
Robert Crews 1927-1928
- Box 15
J.L. Crouse 1926-1932
- Box 15
Benjamin T. Crump Company, Inc. 1919-19263 folders
- Box 16
Benjamin T. Crump Company, Inc. - Financial & Legal Papers 1920-1929, n.d.3 folders
- Box 16
E.M. Crutchfield 1914-1918, n.d.2 folders
- Box 16
J.W. Cunningham 1925-1926
- Box 16
John Curzon 1927
- Box 17
Miscellaneous "C" 1910-19313 folders
- Box 17
Dabney Brothers, Inc. 1918
- Box 17
Dad's Incorporated 1924
- Box 17
Davenport Insurance Company 1920-1932
- Box 18
Davenport Insurance Company - E. Conway Brown 1917-1918
- Box 18
Davenport Insurance Company vs. Virginia Trust Company 1919-1923
- Box 18
J.A. Davis 1931
- Box 18
C.F. Delmar and Company 1923-1926
- Box 18
Benjamin Dobson 1914-1916
- Box 18
Henry Doherty and Company 1929-1930
- Box 18
Dolfy vs. Dolfy 1917-1921
- Box 19
Edloe Dunnon 1921-1922
- Box 19
Miscellaneous "D" 1919-1929
- Box 19
Eastern Brick Company 1923-1930
- Box 19
Eastern Brick Company - Financial and Legal Papers 1921-1931, n.d.
- Box 19
Eastern Brick Company - Bankruptcy 1930-1931
- Box 20
Eastern Brick Company vs. Gas Boat "Davidson" 1923-1925
- Box 20
Eastern Brick Company vs. Jennings and Spencer 1924-1925
- Box 20
J.S. Edge 1923
- Box 20
Jerone Edmunson - Kentucky-Virginia Mining Corporation 1927-1929
- Box 20
Jerone Edmunson - Hospital Realty Corporation of Woodlawn 1927-1933
- Box 20
Jerone Edmunson - Alabama Hospital Incorporated 1927-1930
- Box 20
Eisenminger vs. Swan 1913
- Box 20
Elderslie Land Corporation 1924-1925
- Box 20
William Ellett 1919-1920
- Box 20
J.B. Eskew 1913-1914
- Box 21
Miscellaneous "E" 1919-1928
- Box 21
W.M. Faber 1924-1925
- Box 21
Fennell vs. Highland Park 1912-1916
- Box 21
First and Merchants National Bank 1927-1930
- Box 21
First National Bank of Danville 1927
- Box 21
John C. Freeman 1922-1925
- Box 21
William Frye 1925-1930
- Box 22
Miscellaneous "F" 1921-1930
- Box 22
Gale Brothers Incorporated 1925-1926
- Box 22
H.P. Garber 1919
- Box 22
John Garrett 1916-1919
- Box 22
Georgia Land and Live Stock Company 1921-1923
- Box 22
J.A. and L.W. Gills 1919
- Box 22
Glebe Estates, Inc. 1926-1929
- Box 22
Glebe Estates, Inc. - Certificate of Incorporation, By-Laws, & Minutes ca. 1926
- Box 22
Gordon Motor Company 1912-1916
- Box 23
R.H. Gray 1924-1929
- Box 23
Greensboro Music Company 1931-1932
- Box 23
Henry Grimmell 1922
- Box 23
Conrad Gross 1916-1919
- Box 23
Richard Gwathmey 1924
- Box 23
Miscellaneous "G" 1916-1932
- Box 23
Hampden-Sydney Alumni Association 1920-1930
- Box 23
Hampton Institute 1922-1923
- Box 23
J.B. Hancock 1923-1924
- Box 24
Mary S. Hancock 1923-1925
- Box 24
Charles M. Harris 1916-1918
- Box 24
F.J. Hassleman 1915-1917
- Box 24
Sarah Haviland 1924-1925, n.d.4 folders
- Box 25
S.H. Hawes and Company n.d.
- Box 25
Thomas Herbert 1922-1932
- Box 25
Hillyar vs. Hillyar (divorce) 1931-1932
- Box 25
Robert Hoffman (bankruptcy) 1916-1917
- Box 25
Home Owner's Corporation 1919-1924
- Box 25
Arthur Horner 1920-1921
- Box 25
Hospital Realty Corporation of Woodlawn - Certificate of Incorporation, By-Laws, & Minutes ca. 1927-1930
- Box 25
William C. Hudson 1921-1922
- Box 25
Harold Hunt 1915-1917
- Box 25
Pearl Hunter 1920
- Box 26
Hunter and Company 1922-1925
- Box 26
Miscellaneous "H" 1912-19302 folders
- Box 26
Inter-Club Council of Richmond 1926-1927
- Box 26
International Relations Committee 1926-1927
- Box 26
Inter-Racial Committee 1920-1928
- Box 27
Inter-Racial Committee 1929-1933, n.d.2 folders
- Box 27
Invitations/Appointments 1921-1930
- Box 27
J.T. Irving 1913-1916
- Box 27
Miscellaneous "I" 1918-1930
- Box 27
Jacob Jacobson 1930-1931
- Box 27
Thomas Jacobson 1927-1928
- Box 27
Jeffreys, Hester and Company 1912-1915
- Box 27
Joseph Johnson 1923-1931
- Box 28
Julien Johnson 1915-1918
- Box 28
Leo Johnson 1925
- Box 28
George Jones 1921-1922
- Box 28
George & Thomas Jordan 1913-1920, n.d.2 folders
- Box 28
Joshua Creek Mining Company 1916-1921
- Box 28
Miscellaneous "J" 1918-1927
- Box 29
Sol H. Kahn 1917
- Box 29
J.P. Keen 1925-1926
- Box 29
Robert Kent 1920-1921
- Box 29
Keystone Service Corporation 1922-1932, n.d.3 folders
- Box 29
King Motor Company 1920-1921
- Box 29
Margaret Kirkpatrick 1928-1936, n.d.2 folders
- Box 30
Kiwanis Club 1919-19292 folders
- Box 30
Gus Kohn Company 1918-1925, n.d.2 folders
- Box 30
Miscellaneous "K" 1916-1932
- Box 31
George Lamb 1920-1922
- Box 31
T.A. Lamb 1910-1922
- Box 31
William Lamb 1917
- Box 31
George Lambert 1929
- Box 31
C.P. Lanthrop & Company 1919-1921
- Box 31
Larus & Brothers Company 1920-1926
- Box 31
Laurel Glen Estates 1926-1927
- Box 31
C.V. Layman 1924-1927
- Box 31
H. Levine 1924-1927
- Box 31
W.C. Locker 1929-1930
- Box 32
Charles Loeber 1923-1927
- Box 32
Loew's Incorporated 1930
- Box 32
A.H. Lusk 1930-1932
- Box 32
B.J. Lyon 1909-1917
- Box 32
Miscellaneous "L" 1916-1932
- Box 32
Fanny Marchant 1923-1929
- Box 32
Morton Marks 1924-1927
- Box 32
Sadie Martin 1925-1927
- Box 32
Marshall Realty Corporation 1920-1927
- Box 33
Marshall Realty Corporation 1928-1931, n.d.3 folders
- Box 33
Belle Mason 1915-1916
- Box 33
Maury Land Corporation 1923-1924 Aug
- Box 34
Maury Land Corporation 1924 Sep-1927, n.d.
- Box 34
Mayo Island Park, Inc. 1923-1929, n.d.4 folders
- Box 35
James McCaw/William Moncure 1915-1917
- Box 35
J.R. McConnell 1913-1914
- Box 35
W.E. McCullough 1930
- Box 35
Joseph McGarl 1919
- Box 35
A.P. McKee 1918
- Box 35
Frank McKinney 1928-1929
- Box 35
Mechanics & Merchants Bank 1911-19303 folders
- Box 36
Mechanics & Merchants Bank n.d.2 folders
- Box 36
Laura Melton 1912-1916
- Box 36
Merchants Bank of Augusta 1915-19192 folders
- Box 37
Merchants Bank of Augusta n.d.
- Box 37
Michanx Tobacco Blending Machine Corporation 1930-1932
- Box 37
Clifton Miller 1914
- Box 37
Cary Montagne 1927-1928
- Box 37
Motion Picture Theatre Owners 1922-19242 folders
- Box 38
Motion Picture Theatre Owners 1925-1932, n.d.2 folders
- Box 38
David Murr 1916
- Box 38
Charles James Murray 1927-1928
- Box 38
Mutual Building & Loan Association, Inc. 1923
- Box 38
A.E. Myers & Company 1920-1921
- Box 39
Mary Myma 1917
- Box 39
Miscellaneous "M" 1914-19312 folders
- Box 39
Naser, Katen & Nahass 1914-1915
- Box 39
National Credit Association 1931-1932
- Box 40
National Equitable Investment Company 1922-1927 Mar4 folders
- Box 41
national Equitable Investment Company 1927 May-1929, n.d.3 folders
- Box 41
National Equitable Investment Company - Proxies 1926 May 3-4
- Box 42
National Equitable Investment Company - Proxies 1926 May 5-July3 folders
- Box 42
National State and City Bank 1913-1922
- Box 43
New Amsterdam Casualty Company 1917-19193 folders
- Box 43
Newbern Company 1917-1918
- Box 43
Nolting First Mortgage Corporation 1932 Apr-Oct
- Box 44
Nolting First Mortgage Corporation 1932 Nov-1933, n.d.
- Box 44
Herman Noreck 1914-1915
- Box 44
Mary R. Norment 1918-1923
- Box 44
Ravee Norris and Company, Inc. 1923
- Box 44
NYVA Realty Corporation 1924-19333 folders
- Box 45
Miscellaneous "N" 1924-1932
- Box 45
Old Dutch Market 1915-1923 Jul4 folders
- Box 46
Old Dutch Market 1923 Aug-1929, n.d.4 folders
- Box 47
Old Dutch Market n.d.
- Box 47
Joseph Osborne 1922-1923
- Box 47
Robert Osthimer 1926-1929
- Box 47
Overland Motor Company, Inc. 1915-1918
- Box 48
A.K. Parker 1922
- Box 48
Annie parker 1917
- Box 48
Charlie Parker 1920-1921
- Box 48
C.R. Parmele 1915-1918
- Box 48
Parr vs. Parr (divorce) 1918
- Box 48
Helen Parrot 1926
- Box 48
J.H. Patterson 1913-1917
- Box 48
Patton, Temple & Williamson 1917-1918
- Box 48
Harry Paulos 1915-1917
- Box 48
Victorine Pavy 1916-1919
- Box 48
W.J. Payne 1923
- Box 49
O.G. Pearson 1915-1916
- Box 49
Pencil Products Corporation 1922-1923
- Box 49
Pennsyvania Casualty Company 1908-1915
- Box 49
Peroe vs. Peroe (divorce) 1919-1920
- Box 49
George Perry 1916-1917
- Box 49
J.C. Phaup 1915-1929, n.d.2 folders
- Box 50
J.C. Phaup n.d.
- Box 50
Planters National Bank 1909,1913-1920 Jul4 folders
- Box 51
Planters National Bank 1920 Aug-1924, n.d.3 folders
- Box 51
Plaza Theatre 1925
- Box 51
W.A. Plecker 1915-1922
- Box 51
John Plunkett 1917-1920
- Box 52
John Pollard 1929
- Box 52
William J. Powell 1914-1916
- Box 52
Powhatan Heights 1912-1931, n.d.3 folders
- Box 53
Prentice-Hall, Inc. 1920-1924
- Box 53
Presbyterian League 1924-1926
- Box 53
C.F. Prettyman 1916-1917
- Box 53
Purse Printing Company 1922
- Box 53
A.J. Pyle 1917
- Box 53
Miscellaneous "P" 1915-1933
- Box 54
M. Barbour Rahm 1923-1924
- Box 54
Ready Brick Company 1921-1924, n.d.2 folders
- Box 54
Reconstruction Finance Corporation 1932
- Box 54
Peter Redd 1914-1915
- Box 54
William Reed 1917-1918
- Box 54
Samuel Regester 1912-1924
- Box 54
D.J. Reinhardt 1929
- Box 54
Anne Renshaw 1916
- Box 54
Republic Land & Development Corporation 1927-1930
- Box 54
Republic Paper & Products Company 1928-1929
- Box 54
Retail Merchants Association 1918-1920
- Box 54
H.C. Reynolds 1925-1926
- Box 54
Howell Richardson 1917
- Box 54
Richmond Auto Clearing House 1915
- Box 54
Richmond Bar Association 1928-1931
- Box 55
Richmond Baseball Club 1922-1928
- Box 55
Richmond Battlefield Parks Corporation 1927-1931
- Box 55
Richmond Buggy Manufacturing Company, Inc. 1913-1922
- Box 55
Richmond Chamber of Commerce 1915-1931, n.d.3 folders
- Box 56
Richmond Community Fund 1926-1927
- Box 56
Richmond National Theatre Company 1911-19322 folders
- Box 56
Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1898-1921 Jun
- Box 57
Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1921 Jul-1925 Jul4 folders
- Box 58
Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1925 Aug-19275 folders
- Box 59
Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1928-1933, n.d.3 folders
- Box 59
Richmond Postal Credit Union 1923-1929
- Box 59
Richmond Tobacco Storage Company, Inc. 1907
- Box 59
Richmond Urban League 1923-1926
- Box 59
Rider vs. Rider (divorce) 1922-1924
- Box 59
Frederick C. Righter 1918
- Box 59
L.H. Riney 1923-1924
- Box 59
George Roberts 1929
- Box 59
Louise Robinson 1927
- Box 60
Nina Furr Robinson 1923-1924
- Box 60
Polly Robinson 1913-1925
- Box 60
Joel Russell 1917-1918
- Box 60
Paris Russell 1919
- Box 60
Miscellaneous "R" 1911-1930
- Box 60
Sabbath Glee Club 1924-1926
- Box 60
St. Paul's Church 1921-1930
- Box 60
D. Salbst and Sons 1921-1922
- Box 60
Salvation Army, Inc. 1921-1923
- Box 60
C.A. Sandys 1914-1915
- Box 60
Charles Saunders 1916-1918
- Box 60
Schmidt vs. Schmidt 1917
- Box 60
Morris Schorr 1926-1927
- Box 61
Percy Seaton 1915-1929
- Box 61
Dallas Shafer 1912-1916
- Box 61
E.W. Shewmake 1923-1924
- Box 61
J.J. Shore 1916-1918
- Box 61
Simmons Company 1913-1932, n.d.3 folders
- Box 62
John Sledd 1915-1916
- Box 62
Sloan vs. Long 1929
- Box 62
James C. Smith and Company 1928-1929
- Box 62
Richard Smith 1913
- Box 62
W.R. Smith (bankrupt) 1919-1920
- Box 62
F.L. Smithe Machine Company 1929
- Box 62
Southern Briquette Coal Company [Richmond Briquetting Corporation] 1911-1918, n.d.2 folders
- Box 62
Southern Cotton Oil Company 1918-1921
- Box 63
Southern Manufacturing Company 1923-1929
- Box 63
Southern Manufacturing Company - Charter, By-Laws, & Minutes 1922-1923
- Box 63
Southern Trunk & Bag Company, Inc. 1920-1925
- Box 63
Spicer vs. Spicer 1919
- Box 63
J.G. Spofford 1916-1918
- Box 63
J.L. Stallings 1931-1932
- Box 63
William Carrinton Stettinius (son of Edward Stettinius) 1916-1927
- Box 63
Luella Stewart 1922-1923
- Box 63
Stonega Coke & Coal Company 1929
- Box 63
Julius Straus and Sons 1925-1932
- Box 63
Gordon E. Strause 1924
- Box 64
Strawberry Hill Land Corporation 1917-1931
- Box 64
Mary Dallas Street 1926-1932, n.d.2 folders
- Box 64
Student's Shop Inc. 1931
- Box 64
Suffolk News Company 1931
- Box 64
Sunnyside Quarry Corporation 1920-1925, n.d.2 folders
- Box 64
Sunnyside Quarry Corporation - daybook & Ledger with index 1921
- Box 64
Sutton and Company 1930-1931
- Box 65
Swartz Enterprises, Inc. 1924-1927
- Box 65
Lillian Sydnor 1917
- Box 65
M.R. Snyder 1919
- Box 65
Miscellaneous "S" 1912-19302 folders
- Box 65
Gervas Taylor 1922-1924
- Box 65
Teller-Protector Company 1922-1931
- Box 66
The Theatres, Inc. 1919-1931, n.d.3 folders
- Box 66
L.P. Thomas 1923-1928
- Box 66
Edward Thompson Company 1912-1919
- Box 66
Lulu Threatt 1925-1927
- Box 66
J. McCaw Tompkins 1919-1931
- Box 67
William Tottle & Co., Inc. 1925
- Box 67
A.K. Townsend 1928
- Box 67
William Trigg 1922-1928
- Box 67
W.O. Trimmer 1923
- Box 67
Goodwin Turner 1925-1928
- Box 67
Mary Tyler 1924-1928
- Box 67
Miscellaneous "T" 1913-1932
- Box 67
Union Bank & Federal Trust - General 1912-19252 folders
- Box 68
Union Bank & Federal Trust - General 1926-1933, n.d.3 folders
- Box 68
Union Bank & Federal Trust - William Carter, bankrupt 1921-1931, n.d.3 folders
- Box 69
Union Bank & Federal Trust - J.W. Cunningham 1924-1925
- Box 69
Union Bank & Federal Trust - S.L. Deaner 1926-1930
- Box 69
Union Bank & Federal Trust - G.M. Garrett 1922-1928
- Box 69
Union Bank & Federal Trust - Simon Girsh, bankrupt 1919-19223 folders
- Box 70
Union Bank & Federal Trust - Simon Girsh, bnakrupt 1923-1926, n.d.2 folders
- Box 70
Union Bank & Federal Trust - Highland Construction 1926-1928
- Box 70
Union Bank & Federal Trust - Samuel Hodges 1923-1925
- Box 70
Union Bank & Federal Trust - N.W. Hubard 1920-1926 Jan
- Box 71
Union Bank & Federal Trust - N.W. Hubard 1926 Feb-1930, n.d.
- Box 71
Union Bank & Federal Trust - A.S.B. James 1921-1929, n.d.2 folders
- Box 71
Union Bank & Federal Trust - Luitwieler Cam Pump Co. 1925-1929
- Box 71
Union Bank & Federal Trust - Maury Land Corporation 1923-1925
- Box 72
Union Bank & Federal Trust - Hackley Morrison 1926-1928
- Box 72
Union Bank & Federal Trust - Republic Land & Development Corporation 1924-1931, n.d.3 folders
- Box 72
Union Bank & Federal Trust - Morris Solomon 1925-1926
- Box 72
Union Bank & Federal Trust - Triumph Ice Machine Company 1922-1924
- Box 72
Union Bank & Federal Trust - Robert Wallerstein 1924-1929
- Box 72
Union Bank & Federal Trust - Allene B. Walker 1925-1926
- Box 72
Union Bank & Federal Trust - Peter Warwick 1925-1930
- Box 73
Union Bank & Federal Trust - Tucker Watkins 1926-1927
- Box 73
Union Bank & Federal Trust - D.A. Weatherford 1925
- Box 73
Union Securities Corporation (United Small Loan Corporation) 1923-1925
- Box 73
Union Trust Company 1920
- Box 73
Universal Film Exchange 1924
- Box 73
Urban League of Richmond 1929-1930
- Box 73
U.S. Leather Company 1920-1924, n.d.2 folders
- Box 74
University of Virginia 1921-1931
- Box 74
Sherman Woodson Van Hoof 1923
- Box 74
Vany Realty Corporation 1924-1931, n.d.3 folders
- Box 74
J.C. Varkentine 1932-1933
- Box 75
Walter Veitch 1919-1922
- Box 75
Virginia General Assembly 1923-1924
- Box 75
Virginia-Carolina Chemical Company 1921-1922
- Box 75
Virginia-Carolina Joint Stock Land Bank 1917-1923
- Box 75
Virginia Coal Briquetting Company 1911-1918, n.d.2 folders
- Box 76
Virginia Law Review 1914-1927
- Box 76
Virginia Passenger & Power Company 1901-1909, n.d.3 folders
- Box 77
Virginia State Bar Association 1926-19323 folders
- Box 77
Virginia State Chamber of Commerce 1924-1928
- Box 77
Virginia Trust Company 1916-1926, n.d.
- Box 77
Virginia Twenty-Nine Corporation 1929
- Box 77
Virginia Union University 1925-1933
- Box 78
M.G. Voris 1921-1922
- Box 78
Miscellaneous "V" 1914-1931
- Box 78
J.R. Wade 1922-1925
- Box 78
Robert L. Wallerstein 1915-1929, n.d.2 folders
- Box 78
H.J. Warthen 1920-1921
- Box 78
Charles Watkins 1924-1931
- Box 78
R.M. Weatherford 1919-1921
- Box 78
L.R. Webster 1916-1917
- Box 79
C.M. Weinbrunn 1917
- Box 79
Wells Family 1813, 1923-1933, n.d.5 folders
- Box 80
Westernoca Corporation 1926-1928
- Box 80
C.W. Westervelt 1915-1916
- Box 80
Mrs. William White 1922-1923
- Box 80
William H. White, Jr., Attorney-at-Law 1924
- Box 80
Wilson White 1912-1916
- Box 80
Thomas Wilcox 1915-1921
- Box 80
Ralph Wiley 1912-1917
- Box 80
Frank D. Williams 1918-1921, n.d.2 folders
- Box 80
C.E. Williamson 1926-1930
- Box 80
Thomas Wills 1928-1929
- Box 81
Wilmer & Vincent Corporation 1922-1930 Apr6 folders
- Box 82
Wilmer & Vincent Corporation 1930 May-1933, n.d.6 folders
- Box 83
T.J. Wilson 1920
- Box 83
Women's Club 1920-1931
- Box 83
Samuel B. Woods 1920-1921
- Box 83
Woodstock Iron & Steel Corporation 1910-1932, n.d.2 folders
- Box 83
World Ticket & Supply Company 1927-1928
- Box 83
Coleman Wortham 1921-1923
- Box 84
Thomas Wyles 1927-1930
- Box 84
Miscellaneous "W" 1912-1932
- Box 84
A.G. Yarid 1915-1917
- Box 84
Young Men's Christian Association 1923-1933, n.d.2 folders
- Box 84
Miscellaneous "Y" 1916-1922
- Box 84
Zero Products, Inc. 1925-1927
- Box 85
Estates - William Aitken 1914-19332 folders
- Box 85
Estates - William Aitken - Financial & Legal Papers 1917-1919, n.d.
- Box 85
Estates - John Floyd Anderson 1915-1920
- Box 85
Estates - Joseph P. Baker 1913-1916
- Box 85
Estates - Georgia Beazley 1931-19322 folders
- Box 86
Estates - A.B. Bellwood 1932
- Box 86
Estates - Samuel Bland 1917-1921
- Box 86
Estates - Nathaniel Bolling 1919-1920
- Box 86
Estates - Channing Bolton, "Branchland" 1903-19333 folders
- Box 87
Estates - Channing Bolton, "Branchland" n.d.
- Box 87
Estates - James N. Boyd 1928-1929
- Box 87
Estates - John Branch 1930
- Box 87
Estates - Alice Burton 1928-1930
- Box 87
Estates - Thomas Bryan 1914-1920
- Box 87
Estates - Thomas N. Carter 1918-1920, n.d.2 folders
- Box 88
Estates - C.L. Dixon 1916-1922
- Box 88
Estates - Matilda Dolfy [Dolphy?] 1918-1921
- Box 88
Estates - V. Donati 1914-1918
- Box 88
Estates - Arthur Einstein 1930-1932
- Box 88
Estates - Joseph Farmer 1911-1916
- Box 88
Estates - Mary Frison 1917-1920
- Box 88
Estates - Harriet Grimes 1907-1914
- Box 88
Estates - Thomas Gucker 1932
- Box 88
Estates - J. Addison Hagan 1923-1924
- Box 89
Estates - John Inglis 1921-1927
- Box 89
Estates - Lizzie Jordan 1918
- Box 89
Estates - Frederick Kell 1924-1929
- Box 89
Estates - C.D. Langhorne 1919
- Box 89
Estates - Frank B. Mealey 1922-1932, n.d.2 folders
- Box 90
Estates - John Mills 1931
- Box 90
Estates - Kate Morton 1920-1931
- Box 90
Estates - Charles J. Murray 1927-1929
- Box 90
Estates - John Orgain 1917-1918
- Box 90
Estates - Alan Northwood 1915-1919
- Box 90
Estates - John Pickrell 1890-1891, 1908-19213 folders
- Box 91
Estates - John Pickrell 1922-1930, n.d.2 folders
- Box 91
Estates - John Pickrell - bonds 1892-1925
- Box 91
Estates - John Pickrell - tax returns 1913-1922, n.d.
- Box 91
Estates - H.N. Quisenberry 1907-1924, n.d.2 folders
- Box 92
Estates - Joseph Redford 1923
- Box 92
Estates - Pollie Robinson 1930-1931
- Box 92
Estates - Emma & Bernard Samuels 1904, 1922-1933, n.d.2 folders
- Box 92
Estates - Margaret Sargent 1923-1924
- Box 92
Estates - Charles M. Shelton 1926-1927
- Box 92
Estates - Cary Sheppard 1931-1933
- Box 92
Estates - Josephine Solomons 1932
- Box 92
Estates - Corydon Sutton 1932
- Box 93
Estates - John Thompson 1927-1931
- Box 93
Estates - Amanda Thorp 1926-1927
- Box 93
Estates - Bessie McCaw Tompkins 1926
- Box 93
Estates - Christopher Tompkins 1877-1927, n.d.2 folders
- Box 93
Estates - W.P. Turner 1915-1918
- Box 93
Estates - Willie Vest 1922-1933
- Box 94
Estates - J. Robert Wade 1924-1931, n.d.2 folders
- Box 94
Estates - J. Robert Wade - Financial Papers & Receipts 1922-1930, n.d.
- Box 94
Estates - Isabel Weisiger 1927
- Box 94
Estates - George Wickham 1926-1931
- Box 94
Estates - Charles Zehmer 1919-1921
- Box 94
Estates - Miscellaneous 1930, n.d.
- Richard Carrington: Personal Papers & Correspondence
- Box 95
Richard W. Carrington 1909, 1912-19206 folders
- Box 96
Richard W. Carrington 1921-19255 folders
- Box 97
Richard W. Carrington 1926-19284 folders
- Box 98
Richard W. Carrington 1929-1932 Sep5 folders
- Box 99
Richard W. Carrington 1932 Oct-1933, n.d.2 folders
- Box 99
Richard W. Carrington - Business Diary 1920-1921
- Box 99
Richard W. Carrington - Financial Papers & Receipts 1908-19264 folders; arranged in chronological order by year only
- Box 100
Richard W. Carrington - Financial Papers & Receipts 1927-1933, n.d.5 folders; arranged in chronological order by year only
- Box 100
Richard W. Carrington - General Assembly 1917
- Box 101
Richard W. Carrington - General Assembly 1918-1919, n.d.
- Box 101
Richard W. Carrington - Investment Account with Davenport & Co. 1919-1930arranged in chronological order by year only
- Box 101
Richard W. Carrington - Miscellaneous Papers 1914-1932, n.d.
including genealogy, notices of meetings or the addition of new associates to law offices, invitations, certificates, etc.
- Box 101
Richard W. Carrington - Speeches & Addresses ca. 1911-1927, n.d.2 folders
including "Richmond in By-Gone Days," "O'Henry - His Life and Works," "Principles of Federalism As Exemplified in America," "The Function of Public Education," "The Segregation Ordinance Before the Richmond City Council"
- Box 95
- Family Papers
- Box 102
A.B. Carrington 1929-1931
- Box 102
Bessie Carrington 1918
- Box 102
Betty Carrington 1916-1917
- Box 102
Delia Davenport Carrington 1927-19333 folders
- Box 102
Delia Davenport Carrington - Financial Papers & Receipts 1916,1925-1933, n.d.
arranged in chronolgical order by year only
- Box 102
Delia Davenport Carrington - Investment Accounts 1926-19292 folders
arranged in chronological order by year only
- Box 103
Delia Davenport Carrington - Investment Accounts 1930-1932
arranged in chronological order by year only
- Box 103
Emma & Mary Carrington 1932
- Box 103
Henry P. Carrington 1915-1925
- Box 103
John B. Carrington 1913-1914
- Box 103
Laura Carrington 1919-1921
- Box 103
Paul Carrington - Printed Sketch of His Life by Henry C. Riely 1928
- Box 103
Tazewell Carrington 1905-1927
- Box 103
William Tucker Carrington 1913-1915
- Box 103
Anne Davenport 1919-1927
- Box 104
Estate of Charles Davenport 1906-19326 folders
- Box 105
Estate of Charles Davenport - Financial Papers & Receipts 1885-1933, n.d.5 folders
arranged in chronological order by year only
- Box 106
Estate of Charles Davenport - Statements from Davenport & Co. 1924-19282 folders
arranged in chronological order by year only
- Box 106
Estate of Charles Davenport - Stock Certificates 1889-1928
- Box 106
Estate of Ellen McCaw Davenport 1923-19333 folders
- Box 106
Estate of Ellen McCaw Davenport - Canceled Checks & Receipts ca. 1928-1931
- Box 107
Estate of Ellen McCaw Davenport - Financial Papers & Receipts 1881-1931, n.d.4 folders
arranged in chronological order by year only
- Box 107
Estate of Issac Davenport, Jr. 1914-1916
- Box 108
Estate of Issac Davenport, Jr. 1917-1924
- Box 108
Estate of Issac Davenport, Jr. - Financial Papers & Receipts 1888-1924, n.d.3 folders
arranged in chronological order by year only
- Box 108
Estate of James B. McCaw 1906-1909
- Box 102
- Box 109
Bank Statements - Bank of Commerce & Trusts 1931-1932
- Box 109
Bank Statements - Miscellaneous 1922-1929
- Box 109
Bank Statements - Planters National Bank 1915-1926, n.d.4 folders
- Box 109
Bank Statements - Union Bank of Richmond [ca. 1924?]
- Box 109
Bank Statements - Union Bank & Federal Trust Company of Richmond 1927-1931
- Box 110
Check Registers ca. 1913-19312 folders & 13 volumes
- Box 111
Check Registers 1915-192812 volumes
- Box 112
Check Registers 1924-1931
- Box 113
Check Registers 1930-19333 volumes
- Box 113
Passbooks for Estates of Carrington & Davenport Families ca. 1916-19319 items
- Box 113
Passbooks for Richard W. and Delia Carrington ca. 1915-193315 items
- Box 113
Passbooks for Estates of Non-Family Members, including: Pollie Robinson, C.L. Dixon, Cary Sheppard, W.R. Smith, J.E. Jenkins, Kate Morton, [L.R.] White, Walter Veitch, Emma Gray White, H.N. Quisenberry, and John Pickrell, also with two memoranda books ca. 1904-193315 items
- Box 114
Journal of Richard W. Carrington 1927-1933
- Box 114
Ledgers of Richard W. Carrington, with indexes 1915-19272 volumes
- Box 115
Ledger of Home Owners Corporation Loans & Miscellaneous Loans, with index 1919-1933
- Box 115
Ledger Transfer Book of Richard W. Carrington 1925-1930
- Box 115
Letter book of John Pickrell, with index 1895-1914
- Box 115
Memoranda Book of Loans by Home Owners Corporation 1920-1933
- Box 116
Record Book of Dividend Checks for Charles Davenport's Estate 1928-1933
- Box 116
Record Book of the Principal Account & Income Account for Charles Davenport Estate 1924-1925
- Box 116
Record Book of the Principal Account, Legatee Account, Income Account, etc. of Isaac Davenport, Jr. Estate 1896-1902
- Check Register belonging to Charles Davenport 1906-1924Physical Location: Ledgers
- Day Books belonging to Richard Carrington 1915-1926Physical Location: Ledgers3 volumes
- Embossing Seals for R.W. Carrington Notary of the Public, the Collegiate School for Girls, the Glebe Estates, Inc., Dad's Inc., New Amsterdam Casualty Company and the Southern Briquette Coal Company n.d.Physical Location: Mini Tray 416 seals
- Miscellaneous stampers used in Carrington's legal affairs n.d.Physical Location: Mini Tray 414 items
- Kiwanis International Pin belonging to R.W. Carrington n.d.Physical Location: Mini Tray 41
- 4 Victory Liberty Loan Payment Books 1919Physical Location: Mini Tray 41
- 2 Illinois Central Railroad Coupon Books belonging to Isaac Davenport n.d.Physical Location: Mini Tray 41
- Folder 1
Plans for the Opening & Extension of Decatur Street from Vaden-Butler Property Line to and across Atlantic Coast Line Railroad Company's Right of Way, Richmond 1927-1928Physical Location: Oversize Tray 144 sheets
- Folder 1
Map of Wharf Property on the James River, Richmond, formerly belonging to Old Dominion Steamship Company [Richmond-New York Steamship Company} 1920Physical Location: Oversize Tray 142 sheets
- Folder 1
Plan for the Extension & widening of Streets south of Broad Street Road between Roseneath Road and the Corporation Line, Richmond 1922Physical Location: Oversize Tray 14
- Folder 1
Map of Powhatan Heights, Richmond, Virginia, and Chesterfield County, Virginia 1917Physical Location: Oversize Tray 14
- Folder 1
Simmons Company Property, Richmond, and all related drawings 1928Physical Location: Oversize Tray 1421 sheets
- Folder 1
Suggested Scheme for Widening 14th Street from Main Street to Cary Street, Richmond 1928Physical Location: Oversize Tray 14
- Folder 1
Eastern Steamship Lines, Inc. Terminals revised arrangement of Buildings & Railroad Track 1928Physical Location: Oversize Tray 14
- Folder 2
May of Drewry Masion Addition in Chesterfield County, Virginia 1912Physical Location: Oversize Tray 14
- Folder 2
Plat of Mayo's Island, showing Proposed L & P Line and other maps of Mayo's Island showing a proposed street adjoining Mayo's Bridge, the Property of Richmond Baseball Park Corporation, and the conveyance from American National Bank to Jake Wells 1916-1924Physical Location: Oversize Tray 146 sheets
- Folder 2
Plan of Building at 209-11 Jasper Street, [Baltimore, Maryland?] and 216-18 North Eutaw Street, Baltimore, Maryland 1924Physical Location: Oversize Tray 144 sheets
- Folder 2
Map of Tracks of Land in New Kent County, Virginia, surveyed for Conveyance from St. John Du Val to the State Committee of Y.M.C.A. of Virginia 1925Physical Location: Oversize Tray 14
- Folder 2
Southern Railway System, Lines East, South Richmond, Virginia, Spur Track Serving the Simmons Company 1928Physical Location: Oversize Tray 142 sheets
- Folder 2
Property Map of the Country Club of Virginia, Henrico County 1928Physical Location: Oversize Tray 14
- Folder 2
Additional Simmons Company Property Showing Cross Section of the Track Hopper 1928Physical Location: Oversize Tray 14
- Folder 2
Unidentified Plans for a House, possibly R.W. Carrington n.d.Physical Location: Oversize Tray 144 sheets
- Folder 3
Map of a Track of Land "Wilcox Neck" 1917Physical Location: Oversize Box M-214 sheets
- Folder 3
Copies of a Map of Powhatan Heights, Richmond & Chesterfield County, Virginia, by Atlantic Coast Realty Company 1919Physical Location: Oversize Box M-2125 sheets
- Folder 5
Lands of T.M. Carrington in Mecklenburg and Lunenburg Counties, Virginia 1905Physical Location: Oversize Box M-21
- Folder 4
Map of Land in Chesterfield County, Virginia, purchased by T.M. Carrington from T.M. Cheatam 1914Physical Location: Oversize Box M-21
- Folder 4
Map of Property belonging to T.M. Carrington, Forest Hill, Richmond, Virginia 1921Physical Location: Oversize Box M-21
- Folder 4
Map of lots belonging to Lucile N. Miller, Richmond, Virginia 1921Physical Location: Oversize Box M-214 sheets
- Folder 4
Map of Property situated between Water Street and the James River, Ash Street and Gillies Creek, Richmond 1927Physical Location: Oversize Box M-213 sheets
- Folder 4
Plan for the Widening of Water and Maple Streets and the Closing of Parts of Wharf & Elm Street 1927Physical Location: Oversize Box M-21
- Folder 4
Homestead - R.W. Carrington, near Appomattox River for the division of the estate of Benjamin Phaup made in 1858 1928Physical Location: Oversize Box M-212 sheets
- Folder 4
Broad Street, Richmond 1929Physical Location: Oversize Box M-216 sheets
- Folder 4
Floor Plans for the home of [R.W. Carrington] n.d.Physical Location: Oversize Box M-218 sheets
- Folder 5
Map of Homestead, Chesterfield County, Virginia, surveyed for E.D. Starke 1908Physical Location: Oversize Box M-212 sheets
- Folder 5
Revised May with Additions of Altavista, Property of Altavista Land & Improvement Company, Campbell County, Virginia 1913Physical Location: Oversize Box M-21
- Folder 5
Plan of Section of Alley Proposed to be Closed between Bainbridge Street & Brander Street, Richmond, and related Simmons Company drawings 1918-1919, 1928-1929Physical Location: Oversize Box M-215 sheets
- Folder 5
Plats to establish the property line between Franklin Street, [Richmond], and the Woman's Club 1922Physical Location: Oversize Box M-215 sheets
- Folder 5
Plats showing the land conveyed from the County Club of Virginia to the Fairway Ridge Corporation and from the Fairway Ridge Corporation to the Country Club of Virginia 1923Physical Location: Oversize Box M-213 sheets
- Folder 5
J.G. Carter to R.W. Carrington, Location of Lot off Rugby Road 1927Physical Location: Oversize Box M-21
- Folder 5
4th Street Simmons Company Map showing Property Proposed to be acquired from Lelia C. Jewett & Mrs. Ida B. Lloyd, Richmond, Virginia 1928Physical Location: Oversize Box M-214 sheets
- Folder 5
First Floor Plan, South Elevation, and Second Floor Plan of an unidentified home n.d.Physical Location: Oversize Box M-213 sheets
- Folder 5
Main Floor Plan of the First & Merchants National Bank of Richmond n.d.Physical Location: Oversize Box M-21
- Folder 5
Broadside advertising property for sale at Powhatan Heights, by A.L. Adams, Agent, Richmond, Virginia n.d.Physical Location: Oversize Box M-212 sheets
- Folder 5
Floor Plans of House and Cottages n.d.Physical Location: Oversize Box M-21
- Folder 6
Plat of Property between 7th Street and Broad Street, Richmond 1913Physical Location: Oversize Box M-21
- Folder 6
Plat of Land on the corner of 5th Street and Marshall Street, Richmond, Virginia belonging to the Thalheimer Brothers 1917Physical Location: Oversize Box M-21
- Folder 6
Map of Property conveyed to United State Leather Company by Alexander S. Wright & Others, Richmond, Virginia 1920Physical Location: Oversize Box M-21
- Folder 6
Plat of the Cold Storage Property situated in Crozet, Albemarle County, Virginia, adjoining Miller School Property and W.[F?] Carter 1921Physical Location: Oversize Box M-21
- Folder 6
Plat of Land on the West Side of Forest Avenue South of Three Chopt Road, Henrico County, Virginia 1924Physical Location: Oversize Box M-21
- Folder 6
Plat of Property on the Northeast Corner of Garland Avenue and Brookland Park Boulevard, Richmond, Virginia 1924Physical Location: Oversize Box M-212 sheets
- Folder 6
Map showing Premises at 1008 & 1010 South Meadow Street and 2004 & 2006 Powhatan Street, Richmond, Virginia 1925Physical Location: Oversize Box M-21
- Folder 6
Map of Land north of Hungary Road and west of Laurel, Henrico County, Virginia, recently purchased by Jake Wells 1926Physical Location: Oversize Box M-214 sheets
- Folder 6
Plat of the "Kelly Tract," Henrico County, Virginia 1926Physical Location: Oversize Box M-213 sheets
- Folder 6
Plat surveyed for Republic Paper Products Corporation, Richmond, Virginia 1927Physical Location: Oversize Box M-21
- Folder 6
Map of Property to be conveyed by the Simmons Company to the Sanitary Felt Products Company, Inc. Richmond, Virginia 1929Physical Location: Oversize Box M-213 sheets
- Folder 6
Plat of No. 716 Franklin Street located on the Northeast Corner of Franklin and Laurel Streets, Richmond, Virginia 1929Physical Location: Oversize Box M-21
- Folder 6
Photograph of an unidentified college football squad n.d.Physical Location: Oversize Box M-21
- Folder 6
Map of Lot No. 13 on Roselawn Road, Henrico County, Virginia n.d.Physical Location: Oversize Box M-21