A Guide to the Executive Papers of Governor Henry Carter Stuart, 1857-1918 (bulk 1914-1917) Stuart, Henry Carter, Executive Papers of Governor 28722

A Guide to the Executive Papers of Governor Henry Carter Stuart, 1857-1918 (bulk 1914-1917)

A Collection in
the Library of Virginia
Accession Number 28722


[logo]

Library of Virginia

The Library of Virginia
800 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/

© 2012 By The Library of Virginia. All Rights Reserved.

Processed by: Craig S. Moore

Repository
The Library of Virginia
Accession Number
28722
Title
Executive Papers of Governor Henry Carter Stuart, 1857-1918 (bulk 1914-1917)
Extent
33.15 cubic feet and 72 boxes
Creator
Virginia. Governor (1914-1918 : Stuart)
Language
English

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

There are no restrictions.

Preferred Citation

Virginia. Governor (1914-1918 : Stuart). Executive Papers of Governor Henry Carter Stuart, 1857-1918 (bulk 1914-1917). Accession 28722, State government records, Library of Virginia, Richmond, Va.

Acquisition Information

Transferred from the Governor's Office on 06/30/1975.

Biographical Information

Henry Carter Stuart was born on 18 January 1855 in Wytheville, Virginia, to William Alexander Stuart and Mary Taylor Carter Stuart. The nephew of renowned Civil War Cavalry commander, Jeb Stuart, Henry attended Emory and Henry College and the University of Virginia where he studied law in 1874-1875. Stuart worked with his father on his successful cattle farms in Southwestern Virginia which became incorporated as the Stuart Land and Cattle Company in 1884. Stuart represented Russell County in the Constitutional Convention of 1902. He also was appointed by Governor Andrew Montague as a commissioner in the newly created State Corporation Commission in 1903. He served as a member of the Board of Visitors for the University of Virginia between 1902 and 1905. Elected unopposed on the Democratic ticket as governor in 1913, Stuart took office on 1 February 1914. During his administration, Stuart helped establish the Prohibition Commission, revise the tax code, quell the disorder in the city of Hopewell, and prepare Virginians for World War I. Significant events during his governorship included his attendance at the Panama-Pacific International Exposition in San Francisco, Ca., in 1915, the involvement in Virginia troops on the Mexican Border, and the dedication of the Virginia Monument at Gettysburg, Pa., in 1917. After his four-year term in office, Stuart returned to his cattle business. He died at his estate of Elk Garden on 24 July 1933. Stuart married his cousin Margaret Bruce Carter on 26 February 1896 and had a daughter named Mary Fulton who was born in 1898.

Scope and Content

The Executive Papers of Henry Carter Stuart are housed in seventy-three archival boxes and are arranged in alphabetical order by subject. These papers mainly consist of incoming and outgoing correspondence during Henry C. Stuart's four-year term as governor between 1 February 1914 and 1 February 1918. Correspondence in this collection generally relates to appointments, recommendations, legislation, speaking engagements, extraditions, roads and transportation, convicts and the Penitentiary, crime, immigration, pardons & commutations, state mental hospitals, women's suffrage, Confederate pensions, the Gettysburg Monument unveiling, conferences, requisitions, invitations, education, prohibition, Mexican Border service, quarantine, state boards, the John Tyler Monument, schools and universities, Monticello, the Governor's Mansion, the Panama-Pacific Exposition of 1915, the War in Europe and others. Most correspondence sent to the governor includes a copy of his response, or the response by Alexander Forward, Secretary to the Governor. In addition to correspondence, there are reports, proclamations, telegrams, orders, resolutions, acts, publications, news clippings, invitations, opinions, proceedings, financial statements, photographs, invoices, broadsides, and other sundry items.

Arrangement

This collection is arranged into the following series:

Series I: Executive Papers of Governor Henry Carter Stuart, 1857-1918 (bulk 1914-1917)

Separated Material

Oversized items have been separated to Boxes 71-73.


Contents List

Executive Papers of Governor Henry Carter Stuart, 1857-1918 (bulk 1914-1917).
Extent: 33.15 cubic feet (73 boxes).

Governor Stuart corresponded with many individuals. Noteworthy correspondents includes the following: W.W. Sale, Adjutant General; John Garland Pollard, Attorney General; C. Lee Moore, Auditor of Public Accounts; Dr. W.F. Drewry, Superintendent, Central State Hospital; Giles B. Jackson, President of the Negro Historical & Industrial Association; William A. Bowles, Superintendent of the Deaf, Dumb, & Blind School; Dr. George W. Brown, Superintendent, Eastern State Hospital; William Jennings Bryan & Robert Lansing, Secretaries of State; Thomas S. Martin & Claude A. Swanson, U.S. Senate; John S. Parsons, Commissioner of Fisheries; Dr. Thomas L. Watson, State Geologist; Col. John W. Richardson, Superintendent of Grounds & Buildings; LeRoy Hodges, Secretary, Virginia Commission on Economy and Efficiency; Charles C. Moore, President of the Panama-Pacific International Exposition; J.B. Wood, Superintendent of the Penitentiary; John H. Johnson, Pension Clerk; J. Sidney Peters, Prohibition Commissioner; Dr. J.G. Ferneyhough, State Veterinarian; George Coleman, State Highway Commissioner; Duncan U. Fletcher, President, & Clarence J. Owens, Managing Director, Southern Commercial Congress; Dr. E.H. Henderson, Superintendent, Southwestern State Hospital; R.C. Stearnes, Superintendent of Public Instruction; Harry F. Byrd, President of the Valley Turnpike Company; E.W. Nicholas, Superintendent of the Virginia Military Institute; J.D. Eggleston, President of the Virginia Polytechnic Institute; Lyon G. Tyler, President of William & Mary College; and Lila M. Valentine, President of the Equal Suffrage League of Virginia.

Significant correspondence sent to Governor Stuart includes the following: a letter from Henry Ford inviting the governor to accompany his party to Europe in the interest of peace (Arbitration - 1915 Nov. 29); letter of John G. Pollard resigning as Attorney General (Attorney General - 1917 Jan. 15); letter of President Woodrow Wilson congratulating the governor on his election (Congratulations - 1914 Feb. 6); letter of Dr. L.S. Foster, former Superintendent of Easter State Hospital, enclosing a report of the Legislative Committee appointed to investigate his administration (Eastern State Hospital - 1916 Jan. 3); letter of President Woodrow Wilson requesting the governor to consider Judge Percy M. Moir to the Supreme Court of the Philippine Islands (Federal Affairs - 1917 Apr. 5); letters of Robert E. Lee, Jr., and Mary Custis Lee regarding a flag taken from Robert E. Lee's home by his brother (Flags - 1915 Mar. 31); telegrams from Robert Lansing, Secretary of State, regarding the severance of diplomatic relations between the United States & the German Empire and the protection of the shipyard at Newport News and the munitions plant at Hopewell (German War - 1917 Feb. 7); letter of Harry S. McCartney, Chicago, enclosing a memorial of Congress to the people explaining the specific causes & offenses prompting the declaration of war against the German Imperial Government (German War - 1917 Apr. 6); letter of Edward V. Valentine, Art Commission, advising the state to accept the plaster casts of Karl Bitter's statue of Jefferson (Gifts - 1916 Dec. 4.); letter of William H. Taft, former president, inviting the governor to speak under the auspices of the League to Enforce Peace (Invitations Extended - 1917 Feb. 26); letter of President Wilson regarding his invitation to attend the Confederate reunion (1915 Apr. 9); letter of E.E. McCutchan, Surveyor of Augusta County, enclosing plats & descriptions of two tracts of land surveyed as sites for the State Lime Grinding Plant near Staunton (Lime Grinding Board - 1914 Sept. 25); letter of Eppa Hunton, Jr., regarding a merger between the Medical Department of the University of Virginia and the Medical College of Virginia (Medical College of Virginia - 1914 Jan. 26); letter of Newton D. Baker, Secretary of War, regarding the calling into service of units of the Virginia National Guard (Military - 1916 Jan. 19); letter of Maj. T.M. Wortham, Tobyanna, Pa., enclosing photographs of the 1st Battalion Field Artillery, Virginia Volunteers (Military - 1914 Sept. 4); letter of Frederick W. Sievers enclosing a letter from D.A. Vanderwerken, Superintendent of Tiffany Studios, regarding models for the Lee Equestrian Statue in Gettysburg (Miscellaneous - 1916 Mar. 19); letter of James H. Kennedy, Editor, Hardware Dealers Magazine, regarding an old stove in the Capitol Building (Miscellaneous - 1916 Jan. 14); letter of Westmoreland Davis requesting the governor's support for his domination in the Democratic primary (Miscellaneous - 1916 Jan. 4); letter of Margaret Carter Stuart enclosing a postcard advertising C.F. Sauer Company, Richmond, Virginia, from his exhibit at the Panama-Pacific Exposition (Miscellaneous - 1915 July 17); letter of Mrs. Martin N. Littleton enclosing a joint resolution of the House of Delegates memorializing Congress to acquire Monticello (Monticello - 1914 July 4); letter of Margaret A. Winans regarding her design for a peace emblem that contains a card with the symbol & endorsement of Andrew Carnegie (Organizations - 1915 June 21); letter of W.R. Cassell submitting a drawing of his design for a special flask to be presented to the governor of California at the Panama-Pacific Exposition (Panama-Pacific Exposition - 1914 Mar. 17); letter of John K. Peebles regarding plans for a State Office Building (Requests for Information - 1917 Dec. 29); resignation of James Hay as a member of Congress (Resignations - 1916 July 25); letter of James H. Preston, Mayor of Baltimore, regarding Stuart's attendance at the unveiling of a statue to Col. George Armistead, commander at Fort McHenry (Star-Spangled Banner Celebration - 1914 Apr. 9); letter of Lt. Col. J.P. Jervey, U.S. War Dept. Engineer Office, enclosing an extract of an annual report of the Chief of Engineers containing a report of the construction of the Tyler Monument at Hollywood Cemetery (Tyler Monument - 1916 Jan. 26); letter of Kate W. Barrett, President of the National Florence Crittenton Mission regarding taking over the administration of the Virginia Home & Industrial School for Girls (Virginia Home & Industrial School for Girls - 1914 Feb. 3); letter of E.W. Nicholas offering President Wilson the grounds & equipment of the Virginia Military Institute for the use of the U.S. Army that may be called to serve in the conflict pending between the U.S. & Mexico (Virginia Military Institute - 1914 May 1); letter of E.G. Brounlee enclosing a clipping regarding the death of a cadet Thurber Sweet who reportedly died from a hazing incident (Virginia Military Institute - 1915 Dec. 15); letter of Flora Stuart, widow of Jeb Stuart, recommending John D. Letcher to the Virginia Normal Board (Virginia Normal Board - 1914 Apr. 9); letter of Theodore P. Campbell, Dean, enclosing a statement as to the number of professors & instructors at the Virginia Polytechnic Institute and the need for the same (1914 Jan. 16); letter of J.P. Morgan regarding the suit against him for the recovery of the original will of Martha Washington which was the subject of litigation in the U.S. Supreme Court (Washington Will - 1914 Mar. 17 & Apr. 22); and a letter of Lila M. Valentine, President of the Equal Suffrage League of Virginia enclosing a program of the 5th Annual Convention of the Equal Suffrage League (Women's Suffrage - 1915 Dec. 8).

Other noteworthy documents include the following: a "mite" box of the American Red Cross for Belgian Relief (Belgian Relief - 1914 Nov. 20); souvenir program of the Convention of American Educators of the Deaf held in Staunton (1914 June 25); report of Dr. George W. Brown, Superintendent, Eastern State Hospital (Eastern State Hospital - ca. 1914); program of ceremonies attending the dedication of the Virginia Memorial on the Battlefield of Gettysburg (Gettysburg Monument - 1917 June 8); sheet music "Join the Army of Peace Instead of War" (Gifts - 1915); photograph of Governor Stuart riding a horse in the parade with the Capitol in the background (Inauguration - 1917 March 13); broadside for the 17th Annual Confederate Reunion near New Market, Va. (Invitations - Speaking - 1915 Aug. 20); broadside for "First Big Annual Sussex County Fair" (Invitations - Speaking - 1915 Oct. 25); broadside for "Scott County's Great Centennial Celebration (Invitations - Speaking - 1915 Sept. 21); broadside for Farmer's Day (Invitations - Speaking - 1916 May 2); proclamation of President Woodrow Wilson authorizing the U.S. to take over the Jamestown Exposition site at Hampton Roads (Jamestown Exposition - dates); extract of a resolution of the Lee Camp Soldiers' Home to provide for the erection of a Confederate Memorial Institute on the western section of the Soldiers' Home (Lee Camp Soldiers' Home - 1911 Feb. 25); reward poster for Israel Legum, a fugitive from South Africa charged with forgery (Legum Extradition - 1916 Aug. 26); lease between the Governor & Mrs. Ellen W. Putney to rent the house & premises at 921 West Franklin Street (Mansion - 1914 Sept. 18); wallpaper samples sent by W.E. Clark & Company (Mansion - 1914 Dec, 9); inaugural address of Governor Stuart (Messages - 1914 Feb. 2); report of the Camp of Instruction at Tobyanna, Pa., from Maj. T.M. Wortham, 1st Battalion Field Artillery (Military - 1914 Sept. 30); broadside advertising a monument in honor of Capt. John Ericsson, the inventor & constructor of the Monitor (Miscellaneous - 1914 Apr. 13); memorial resolution for Edward Echols adopted by the Senate of Virginia (Miscellaneous - 1915 Jan. 28); reports of the localities to the State Board of Charities & Corrections regarding prisoners, when received, race, sex, & term in jail (Miscellaneous - 1916 June 30); drawings & estimates of the Agricultural, Horticultural & Mineral exhibits submitted by M.V. Richards, Land & Industrial Agent, Southern Railway (Panama-Pacific Exposition - Railroads Exhibit - 1914 July 25); photo of John T. Bellison requesting a pardon (Pardons - 1915 Oct. 14); photographs of John Williams & Zonnie Stewart wanted for murder (Requisitions - 1916 Sept. 16); reward poster for the arrest of J.M. & David Neff wanted in Shenandoah County for resisting arrest & shooting with intent to kill (Rewards - 1917 Dec. 31); monthly lists of convicts sent to serve of the Convict Road Force (Roads - various dates); speech of Governor Stuart at the Panama-Pacific Exposition (San Francisco Trip - 1915 July 6); invitation to the transcontinental telephone celebration of Virginia Day (San Francisco Trip - 1915 July 8); proclamation of Governor Stuart regarding the convention of the Southern Commercial Congress in Norfolk (Southern Commercial Congress - 1916 Aug. 19); program of the 8th Annual Convention of the Southern Commercial Congress held in Norfolk (Southern Commercial Congress - 1916 Dec. 11-14); report of the prison system of the state by Joseph T. Mastin, Secretary, State Board of Corrections (State Board of Corrections - 1917 Dec. 4); report of the Special Joint Committee of the General Assembly on Taxation (Taxation, Report of the Special Joint Committee); invitation for the unveiling of the Tyler Monument at Hollywood Cemetery (1915 Oct. 12); certificate of incorporation of the Virginia Home & Industrial School for Girls (Virginia Home & Industrial School for Girls - 1910 Feb. 7); report of the State Board of Charities & Corrections on the investigation of the Virginia Home & Industrial School for Girls (Virginia Home & Industrial School for Girls - 1913 Aug. 20); resolution of the Board to sell the property at Bon Air and continue at another location with larger dormitory space & facilities for vocational training (Virginia Home & Industrial School for Girls - 1916 Jan. 17); bill of sale for 1,208 acres known as "Maidens Adventure" in Powhatan County opposite the State Penitentiary Farm (Virginia Home & Industrial School for Girls - 1916 Jan. 24); publication entitled "Notes on the Virginia Military Institute: The Academic Situation" (Virginia Military Institute - 1917 March 1); list of graduates between 1850 and 1910 of VMI from the VMI Alumni Association, Richmond Chapter (Virginia Military Institute - undated); and statements of financial transactions sent by Charles I. Wade, Treasurer, Virginia Polytechnic Institute (Virginia Polytechnic Institute - 1915 July 15).

Arranged alphabetically.

  • Absent Letters
    • Box 1 Folder 1
      1914 Mar.-Sept.
    • Box 1 Folder 2
      1914 Oct.-Dec.
    • Box 1 Folder 3
      1915
    • Box 1 Folder 4
      1916 Mar.-Aug.
    • Box 1 Folder 5
      1916 Sept.-Dec.
    • Box 1 Folder 6
      1917
    • Box 1 Folder 7
      Undated
  • Box 1 Folder 8
    Accounting, 1914-1917 .
  • Acknowledgements
    • Box 2 Folder 1
      1914-1915
    • Box 2 Folder 2
      1916-1918
  • Adjutant General
    • Box 2 Folder 3
      Correspondence, 1913-1917
    • Recommendations
      • Box 2 Folder 4
        Bowles, Maj. Edgar W., 1913
      • Box 2 Folder 5
        Ellis, Maj. William M., 1913
      • Sale, Gen. W.W.
        • Box 2 Folder 6
          1913 Apr.-Nov.
        • Box 2 Folder 7
          1913 Dec.-1914 Jan.
      • Wortham, Maj. T.M.
        • Box 2 Folder 8
          1913 July-Sept.
        • Box 2 Folder 9
          1913 Oct.-1914 Jan.
  • Box 2 Folder 10
    Aeronautics, 1916-1917 .
  • Box 3 Folder 1
    Agricultural Development, 1913-1917 .
  • Box 3 Folder 2
    Alexandria Celebration (Washington's Birthday), 1914 .
  • Box 3 Folder 3
    Allen Cases, 1912-1914 .
  • Box 3 Folder 4
    American Red Cross, 1917-1918 .
  • Box 3 Folder 5
    Anonymous Letters, 1914-1917 .
  • Box 3 Folder 6
    Anti-Saloon League, 1916-1917 .
  • Appeals for Financial Aid
    • Box 3 Folder 7
      1914-1916 May
    • Box 3 Folder 8
      1916 June-1917
  • Applications for Appointments
    • Box 3 Folder 9
      1913-1914
    • Box 3 Folder 10
      1915
    • Box 4 Folder 1
      1916
    • Box 4 Folder 2
      1917
  • Box 4 Folder 3
    Appointments, 1913-1918 .
  • Box 4 Folder 4
    Appropriations, 1917 .
  • Box 4 Folder 3
    Arbitration, 1914-1916 .
  • Box 4 Folder 4
    Armor Plate Plant, 1916-1917 .
  • Box 4 Folder 5
    Association of Governmental Labor Officials of the United States & Canada, 1916 .
  • Box 4 Folder 6
    Art Commission, 1916-1917 .
  • Box 4 Folder 7
    Attorney General, 1916-1918 .
  • Attorney General's Opinions
    • Box 4 Folder 8
      1914
    • Box 4 Folder 9
      1915-1917
  • Box 5 Folder 1
    Auditor of Public Accounts, 1914-1917 .
  • Box 5 Folder 2
    Autograph Requests, 1914-1917 .
  • Box 5 Folder 3
    Autographs of Governors & Other State Officers, 1915-1917 .
  • Box 5 Folder 4
    Bank Deposit Tax, 1914 .
  • Belgian Relief Fund,
    • Box 5 Folder 5
      1914
    • Box 5 Folder 6
      1915-1917
  • Box 5 Folder 7
    Bills, 1909-1916 .
  • Box 5 Folder 8
    Bills, Approval of, 1914-1916 .
  • Box 5 Folder 9
    Bills (Unprinted), undated .
  • Box 5 Folder 10
    Blues (Richmond Light Infantry) Court Martial, 1914 .
  • Box 6 Folder 1
    Boiler Code, 1916-1917 .
  • Box 6 Folder 2
    Bonds, 1857-1918 .
  • Box 6 Folder 3
    Bonds - De Gonzalez, Juan, 1916 .
  • Box 6 Folder 4
    Boy Scouts, 1914-1917 .
  • Box 6 Folder 5
    Bryan, William Jennings, 1914 .
  • Box 6 Folder 6
    Buchanan Land Matter, 1914 .
  • Box 6 Folder 7
    Buena Vista Judgeship, 1916 .
  • Box 6 Folder 8
    Bureau of Insurance, 1914-1917 .
  • Campbell's Successor (Judge J. Lawrence Campbell - 30th Judicial Circuit)
    • Box 6 Folder 9
      1914 Apr. 25-May 8
    • Box 6 Folder 10
      1914 May 9-Sept. 1
  • Box 6 Folder 11
    Capitol Square, 1915-1917 .
  • Box 6 Folder 12
    Catawba Sanitarium, 1914-1917 .
  • Box 6 Folder 13
    Central State Hospital, 1915-1918 .
  • Box 6 Folder 14
    Children's Home Society, 1914-1918 .
  • Box 6 Folder 15
    Chiropractor Bill (Senate Bill No. 144), 1912-1914 .
  • Box 6 Folder 16
    City Government, 1914-1915 .
  • Code Revision
    • Box 6 Folder 17
      1914 Feb.-June 23
    • Box 7 Folder 1
      1914 June 24-1916
  • Box 7 Folder 2
    Colored Industrial, 1914-1915 .
  • Box 7 Folder 3
    Commission Merchants, 1914-1915 .
  • Box 7 Folder 4
    Commission on Uniform Laws, 1914-1917 .
  • Box 7 Folder 5
    Commissioner of Deeds, 1914-1917 .
  • Box 7 Folder 6
    Commissioner of State Hospitals, 1914-1917 .
  • Box 7 Folder 7
    Commissions, 1914-1917 .
  • Box 7 Folder 8
    Commonwealth, Secretary of the, 1915-1917 .
  • Box 7 Folder 9
    Commutations, 1916-1917 .
  • Box 7 Folder 10
    Confederate Military Records, 1914-1917 .
  • Confederate Reunion
    • Box 7 Folder 11
      1915-1916
    • Box 7 Folder 12
      1917
  • Congratulations
    • Box 7 Folder 13
      1914
    • Box 7 Folder 14
      1915
  • Contingent Fund
    • Box 8 Folder 1
      1914-1915
    • Box 8 Folder 2
      1916-1917 Sept.
    • Box 8 Folder 3
      1917 Oct.-1918
  • Box 8 Folder 4
    Co-operative Education Association, 1914-1917 .
  • Box 8 Folder 5
    Coordinate College, 1914-1916 .
  • Box 8 Folder 6
    Cotton Situation, 1914 .
  • Box 8 Folder 7
    Dairy & Food, 1914-1917 .
  • Dairy & Food Commissioner
    • Box 8 Folder 8
      1914 Mar.-May 11
    • Box 9 Folder 1
      1914 May 12-June
    • Box 9 Folder 2
      1914 July-Aug.
  • Box 9 Folder 3
    Danville Trip, 1915 .
  • Box 9 Folder 4
    Deaf & Blind School, Colored (Newport News, Va.), 1916 .
  • Box 9 Folder 5
    Deaf, Dumb, & Blind School (Staunton, Va.), 1913-1917 .
  • Delegates Appointed
    • Box 9 Folder 6
      1914 Feb.-April
    • Box 9 Folder 7
      1914 May-Sept. 14
    • Box 9 Folder 8
      1914 Sept. 15-Dec.
    • Box 10 Folder 1
      1915 Jan.-March
    • Box 10 Folder 2
      1915 April-May
    • Box 10 Folder 3
      1915 June-July
    • Box 10 Folder 4
      1915 Aug.-Oct.
    • Box 10 Folder 5
      1915 Nov.-Dec.
    • Box 10 Folder 6
      1916 Jan.-April
    • Box 10 Folder 7
      1916 May-Sept.
    • Box 11 Folder 1
      1916 Oct.-Dec.
    • Box 11 Folder 2
      1917 Jan.-Sept.
    • Box 11 Folder 3
      1917 Oct.-Dec.
    • Box 11 Folder 4
      1918 Jan.
  • Box 11 Folder 5
    Democratic National Convention, 1915-1916 .
  • Box 11 Folder 6
    Depositories, 1914-1917 .
  • Box 11 Folder 7
    Detectives, 1914-1915 .
  • Box 11 Folder 8
    Dogs, 1916 .
  • Box 11 Folder 9
    Drainage, 1914-1915 .
  • Box 11 Folder 10
    Eastern State Hospital, 1914-1915 .
  • Box 11 Folder 11
    Earhart, W.C., 1914-1915 .
  • Box 11 Folder 12
    Elections (Presidential), 1916 .
  • Engagements
    • Box 11 Folder 13
      1914 Feb.-June
    • Box 11 Folder 14
      1914 July-Dec.
    • Box 12 Folder 1
      1915
    • Box 12 Folder 2
      1916
    • Box 12 Folder 3
      1917 Jan.-Aug.
    • Box 12 Folder 4
      1917 Sept.-1918 Jan.
  • Box 12 Folder 5
    Entertainment of Public Men, 1914-1917 .
  • Box 12 Folder 6
    Exhibits (State Buildings in Washington), 1916 .
  • Federal Affairs
    • Box 12 Folder 7
      1914
    • Box 12 Folder 8
      1915
    • Box 13 Folder 1
      1916
    • Box 13 Folder 2
      1917 Jan.-June
    • Box 13 Folder 3
      1917 July-1918 Jan.
  • Box 13 Folder 4
    Federal Legislation, 1914-1917 .
  • Box 13 Folder 5
    Federal Pardons (Capt. Roy Smith), 1914 .
  • Box 13 Folder 6
    Federal Road Appropriation, 1916 .
  • Box 13 Folder 7
    Fee System, 1914-1917 .
  • Box 13 Folder 8
    Fines, Remission of, 1914-1917 .
  • Fish
    • Box 13 Folder 9
      1913-1914 March
    • Box 13 Folder 10
      1914 April-Oct.
    • Box 14 Folder 1
      1915
    • Box 14 Folder 2
      1916
    • Box 14 Folder 3
      1917
  • Fisheries, Commissioner of
    • Box 14 Folder 4
      Bowdoin, J. W., 1914
    • Box 14 Folder 5
      Dudley, S.J., 1914
    • Box 14 Folder 6
      Duke, C.J., 1914
    • Box 14 Folder 7
      Eggleston, J.W., 1914
    • Box 14 Folder 8
      Lee, McDonald, 1914
    • Box 14 Folder 9
      Lewis, J.M., 1914
    • Box 14 Folder 10
      Parsons, John M., 1914
    • Box 14 Folder 11
      Quinby, L.D.T., 1913
  • Fisheries, Secretary of
    • Box 14 Folder 12
      Burke, J.J., 1913-1914
    • Box 14 Folder 13
      Dodson, W.P., 1913-1914
    • Box 14 Folder 14
      Farinhait, T.J., 1914
    • Box 14 Folder 15
      Howle, W.E., 1914
    • Box 14 Folder 16
      Lewis, F.W., 1913-1914
    • Box 14 Folder 17
      Tabb. J.N., 1913
    • Box 14 Folder 18
      Taylor, S.A., 1913-1914
  • Flags
    • Box 14 Folder 19
      1914-1915
    • Box 15 Folder 1
      1916-1917
  • Box 15 Folder 2
    Foodstuffs, High Cost of, 1916-1917
  • Box 15 Folder 3
    Foreign Affairs, 1914-1918
  • Box 15 Folder 4
    Forester, State, 1917-1918
  • Forestry
    • Box 15 Folder 5
      1913-1914
    • Box 15 Folder 6
      1915
    • Box 15 Folder 7
      1916
    • Box 15 Folder 8
      1917
  • Box 15 Folder 9
    Gaines, Grenville (Adjutant General), 1913
  • Game
    • Box 15 Folder 10
      1914-1915
    • Box 16 Folder 1
      1916 Jan.-April
    • Box 16 Folder 2
      1916 May-Dec.
    • Box 16 Folder 3
      1917
  • Geological Survey
    • Box 16 Folder 4
      1914
    • Box 16 Folder 5
      1915
    • Box 16 Folder 6
      1916
    • Box 16 Folder 7
      1917 Jan.-Aug.
    • Box 17 Folder 1
      1917 Sept.-Dec.
    • Box 17 Folder 2
      1918 Jan.
  • Box 17 Folder 3
    German War, 1917
  • Box 17 Folder 4
    Gettysburg Monument, 1916-1917
  • Box 17 Folder 5
    Gettysburg Monument - Dedication Program, 1917
  • Box 17 Folder 6
    Gifts, 1914-1917
  • Box 17 Folder 7
    Goetze Case, 1915
  • Box 17 Folder 8
    Government Plant for Manufacturing Armor Plate, 1916
  • Governor's Conference
    • Box 17 Folder 9
      1914-1915 Aug.
    • Box 17 Folder 10
      1915 Sept.-1916 Sept.
    • Box 17 Folder 11
      1916 Oct.-1917
  • Box 17 Folder 12
    Greetings, 1914
  • Box 17 Folder 13
    Grounds and Buildings, 1914-1918
  • Box 18 Folder 1
    Hampton Normal & Agricultural Institute, 1914-1917
  • Box 18 Folder 2
    Highway Commissioner, 1913
  • Box 18 Folder 3
    Hodges, LeRoy, 1914-1917
  • Box 18 Folder 4
    Hodges, W.T., 1914
  • Honorary Memberships
    • Box 18 Folder 5
      1913-1914 April
    • Box 18 Folder 6
      1914 May-1915
    • Box 18 Folder 7
      1917
  • Hopewell
    • Box 18 Folder 8
      1915 July-Sept.
    • Box 18 Folder 9
      1915 Oct.-Nov.
    • Box 18 Folder 10
      1915 Dec.
    • Box 19 Folder 1
      1916 Jan.-June
    • Box 19 Folder 2
      1916 July-1918
  • Box 19 Folder 3
    Hopewell Appointments, 1916
  • Box 19 Folder 4
    Horticultural Society, 1915
  • Hospitals, Commissioner of
    • Box 19 Folder 5
      1913
    • Box 19 Folder 6
      1914
    • Box 19 Folder 7
      1915 Jan. 2-9
    • Box 19 Folder 8
      1915 Jan. 11-30
    • Box 20 Folder 1
      1915 Feb.-Aug.
  • Box 20 Folder 2
    Houdon Statue of George Washington, 1917
  • Box 20 Folder 3
    House of Southern Governors, 1916
  • Immigration
    • Box 20 Folder 4
      1913-1914
    • Box 20 Folder 5
      1915 Jan.-Aug.
    • Box 20 Folder 6
      1915 Sept.-1916
  • Box 20 Folder 7
    Inauguration, 1913-1917
  • Box 20 Folder 8
    Indian Affairs, 1914-1917
  • Box 21 Folder 1
    Industrial Home School for Wayward Colored Girls, 1914-1917
  • Box 21 Folder 2
    Inebriates, 1914-1917
  • Insane
    • Box 21 Folder 3
      1914-1915 June
    • Box 21 Folder 4
      1915 July-1916
    • Box 21 Folder 5
      1917
  • Invitations Extended
    • Box 21 Folder 6
      1914-1915
    • Box 21 Folder 7
      1916 Feb.-Sept.
    • Box 21 Folder 8
      1916 Oct.-Dec.
    • Box 21 Folder 9
      1917
  • Invitations - Social
    • Box 22 Folder 1
      1914-1915
    • Box 22 Folder 2
      1916
    • Box 22 Folder 3
      1917-1918
  • Invitations - Speaking
    • Box 22 Folder 4
      1913-1914 March
    • Box 22 Folder 5
      1914 April-May
    • Box 22 Folder 6
      1914 June-July
    • Box 23 Folder 1
      1914 Aug.-Sept.
    • Box 23 Folder 2
      1914 Oct.
    • Box 23 Folder 3
      1914 Nov.-Dec.
    • Box 23 Folder 4
      1915 Jan.-March
    • Box 23 Folder 5
      1915 April
    • Box 23 Folder 6
      1915 May
    • Box 24 Folder 1
      1915 June-July
    • Box 24 Folder 2
      1915 Aug.
    • Box 24 Folder 3
      1915 Sept.
    • Box 24 Folder 4
      1915 Oct.-Dec.
    • Box 24 Folder 5
      1916 Jan.-March
    • Box 24 Folder 6
      1916 Apr.-May
    • Box 24 Folder 7
      1916 June-Sept.
    • Box 25 Folder 1
      1916 Oct.-Dec.
    • Box 25 Folder 2
      1917 Jan.-June
    • Box 25 Folder 3
      1917 July-Sept.
    • Box 25 Folder 4
      1917 Oct.-Dec.
  • Box 25 Folder 5
    Irrigation, 1914-1915
  • Box 25 Folder 6
    Jackson (Stonewall) Monument, 1915
  • Box 25 Folder 7
    Jamestown Exposition (Sale of Virginia Building), 1917
  • Box 25 Folder 8
    Johnston Monument (Vicksburg Battlefield), 1915
  • Judges
    • Box 25 Folder 9
      Appointment of, 1914-1917
    • Designation of
      • Box 25 Folder 10
        1914 Feb.-May
      • Box 25 Folder 11
        1914 June-Sept.
      • Box 26 Folder 1
        1914 Oct.-Dec.
      • Box 26 Folder 2
        1915 Jan.-May
      • Box 26 Folder 3
        1915 June-Oct.
      • Box 26 Folder 4
        1915 Nov.-Dec.
      • Box 26 Folder 5
        1916 Jan.-May
      • Box 26 Folder 6
        1916 June-Oct.
      • Box 26 Folder 7
        1916 Nov.-Dec.
      • Box 27 Folder 1
        1917 Jan.-June
      • Box 27 Folder 2
        1917 July-Dec.
  • Judgeship
    • Box 27 Folder 3
      Circuit Court, 1914
    • Box 27 Folder 4
      Roanoke, 1914
    • Seventeenth Circuit
      • Box 27 Folder 5
        1916 July-Sept. 1914
      • Box 27 Folder 6
        1916 Oct.-Dec. 1914
    • Supreme Court of Appeals
      • Box 28 Folder 1
        1915-1916
      • Box 28 Folder 2
        1917 Jan.-Feb. 17
      • Box 28 Folder 3
        1917 Feb. 19-21 1914
      • Box 28 Folder 4
        1917 Feb. 22-24 1914
      • Box 28 Folder 5
        1917 Feb. 26-Mar. 19 1914
    • Turner, Edward S. (Twenty-Sixth Judicial Circuit)
      • Box 28 Folder 6
        1916 Dec. 1-7
      • Box 28 Folder 7
        1916 Dec. 8-30
    • Box 28 Folder 8
      U.S. Supreme Court, 1916
  • Box 28 Folder 9
    Judicial Procedure, 1914-1917
  • Box 29 Folder 1
    Keller, Judge Joseph L. (Successor to) (Bristol Corporation Court), 1914
  • Box 29 Folder 2
    Kings Mountain Celebration, 1915-1916
  • Labor Commissioner
    • Box 29 Folder 3
      1913-1917,
    • Box 29 Folder 4
      Colvin, Howard T., 1915
    • Box 29 Folder 5
      Pace, M. R., 1915
  • Box 29 Folder 6
    Laurel Industrial School, 1914-1917
  • Box 29 Folder 7
    Lee Camp Soldiers' Home, 1910-1917
  • Box 29 Folder 8
    Lee, W. McDonald, 1913-1914
  • Box 29 Folder 9
    Legislative Reference Bureau, 1914
  • Box 29 Folder 10
    Legum (Israel) Extradition, 1916-1917
  • Box 29 Folder 11
    Letters - Introductory, 1914-1918
  • Box 29 Folder 12
    Letters of Recommendation, 1917
  • Lime Grinding Board
    • Box 30 Folder 1
      1914
    • Box 30 Folder 2
      1915 Jan.-July
    • Box 30 Folder 3
      1915 Aug. 2-10
    • Box 30 Folder 4
      1915 Aug. 11-24
    • Box 30 Folder 5
      1915 Aug. 25-Sept. 13
    • Box 31 Folder 1
      1915 Sept. 15-Oct. 30
    • Box 31 Folder 2
      1915 Nov.-Dec.
    • Box 31 Folder 3
      1916 Jan.-Feb. 10
    • Box 31 Folder 4
      1916 Feb. 11-29
    • Box 31 Folder 5
      1916 Mar.-July
    • Box 32 Folder 1
      1916 Aug.-Sept.
    • Box 32 Folder 2
      1917-1918
    • Box 32 Folder 3
      Undated
  • Box 32 Folder 4
    Lincoln Memorials, 1914-1917
  • Box 32 Folder 5
    Lynching, 1917
  • Box 32 Folder 6
    Mansion, 1915-1917
  • Box 32 Folder 7
    Medical College of Virginia, 1914-1917
  • Box 32 Folder 8
    Merchant Marine, 1914-1917
  • Messages of State Governors
    • Box 32 Folder 9
      1914-1916
    • Box 32 Folder 10
      1917 Jan. 2-16
    • Box 33 Folder 1
      1917 Jan. 20-Apr. 16
    • Box 33 Folder 2
      1917-Undated
  • Military
    • Box 33 Folder 3
      1910-1914 July
    • Box 33 Folder 4
      1914 Aug.-Dec.
    • Box 33 Folder 5
      1915
    • Box 33 Folder 6
      1916 Jan.-May
    • Box 34 Folder 1
      1916 June
    • Box 34 Folder 2
      1916 July 1-19
    • Box 34 Folder 3
      1916 July 22-Aug. 15
    • Box 34 Folder 4
      1916 Aug. 16-31
    • Box 34 Folder 5
      1916 Sept.
    • Box 34 Folder 6
      1916 Oct.
    • Box 34 Folder 7
      1916 Nov.-Dec.
    • Box 34 Folder 8
      1917
    • Box 34 Folder 9
      Undated
  • Miscellaneous
    • Box 35 Folder 1
      1914 Jan.-March
    • Box 35 Folder 2
      1914 April-May
    • Box 35 Folder 3
      1914 June-July
    • Box 35 Folder 4
      1914 Aug.-Sept.
    • Box 35 Folder 5
      1914 Oct.
    • Box 36 Folder 1
      1914 Nov.-Dec.
    • Box 36 Folder 2
      1915 Jan.-Feb.
    • Box 36 Folder 3
      1915 March-May
    • Box 36 Folder 4
      1915 June-July
    • Box 36 Folder 5
      1915 Aug.-Sept.
    • Box 37 Folder 1
      1915 Oct.-Nov.
    • Box 37 Folder 2
      1915 Dec.
    • Box 37 Folder 3
      1916 Jan.-Feb.
    • Box 37 Folder 4
      1916 March 1-20
    • Box 37 Folder 5
      1916 March 21-31
    • Box 37 Folder 6
      1916 April
    • Box 38 Folder 1
      1916 May-June
    • Box 38 Folder 2
      1917-1918
    • Box 38 Folder 3
      Undated
  • Box 38 Folder 4
    Monticello, 1914
  • Box 38 Folder 5
    Morgan (Thomas) Case, 1914
  • Box 38 Folder 6
    Mount Vernon, 1914-1917
  • Box 38 Folder 7
    National Agricultural Society, 1916-1917
  • Box 38 Folder 8
    National Democratic Campaign, 1916-1917
  • Box 38 Folder 9
    National Security, 1915-1916
  • Box 38 Folder 10
    Negro Affairs, 1916-1917
  • Box 38 Folder 11
    Negro Reformatory (Hanover County), 1916
  • Newspaper Interviews
    • Box 38 Folder 12
      1913-1914
    • Box 38 Folder 13
      1915-1916
    • Box 39 Folder 1
      1917-1918
  • Box 39 Folder 2
    Norfolk Racetrack, 1914-1915
  • Notaries Public
    • Box 39 Folder 3
      1914 Jan.-June
    • Box 39 Folder 4
      1914 July-Dec.
    • Box 39 Folder 5
      1915 Jan.-May
    • Box 39 Folder 6
      1915 June-Dec.
    • Box 40 Folder 1
      1916 Jan.-June
    • Box 40 Folder 2
      1916 July-Dec.
    • Box 40 Folder 3
      1917 Jan.-June
    • Box 40 Folder 4
      1917 July-Dec.
    • Box 40 Folder 5
      1918
    • Box 40 Folder 6
      Undated
  • Box 40 Folder 7
    Occoquan Farm, 1914
  • Box 40 Folder 8
    Office Supplies, 1914-1917
  • Box 40 Folder 9
    Offices in Capital, 1914-1915
  • Box 40 Folder 10
    Officials in Other States, 1914
  • Box 40 Folder 11
    Optometry, 1914-1917
  • Box 40 Folder 12
    Orders to Print, 1914-1918
  • Organizations
    • Box 41 Folder 1
      1913-1914
    • Box 41 Folder 2
      1915
    • Box 41 Folder 3
      1916
  • Box 41 Folder 4
    Ouster Law, 1916
  • Panama-Pacific Exposition
    • Box 41 Folder 5
      1904-1914
    • Box 41 Folder 6
      1915-1916 May
    • Box 41 Folder 7
      1916 June-1917
    • Box 41 Folder 8
      Applications for Employment, 1914-1915
    • Box 41 Folder 9
      Architects, 1914-1915
    • Box 41 Folder 10
      Bills & Receipts, 1914-1915
    • Commissioners
      • Box 42 Folder 1
        1914
      • Box 42 Folder 2
        1915
    • Box 42 Folder 3
      Contractors, 1914-1915
    • Box 42 Folder 4
      Decorations, Models, Buttons, Badges, & Souvenirs, 1914
    • Box 42 Folder 5
      Exhibits, 1914-1915
    • Box 42 Folder 6
      Expenses, 1915-1916
    • Box 42 Folder 7
      Hostess, 1914-1915
    • Box 42 Folder 8
      Houdon Statue, 1914
    • Box 42 Folder 9
      Miscellaneous, 1914-1915
    • Mount Vernon (Virginia State Building)
      • Box 42 Folder 10
        1914
      • Box 43 Folder 1
        1915
    • Box 43 Folder 2
      Moving Pictures, 1914
    • Box 43 Folder 3
      Railroads Exhibit (Agricultureal, Horticultural, & Mineral), 1914-1915
    • Statements & Receipts
      • Box 43 Folder 4
        1915 Feb.-July
      • Box 43 Folder 5
        1915 Aug.-1916 Jan.
    • Box 43 Folder 6
      Trip, 1914-1915
    • Virginia Day
      • Box 43 Folder 7
        1914-1915 June
      • Box 43 Folder 8
        1915 July-Aug.
      • Box 44 Folder 1
        1915 Sept.-Nov.
      • Box 44 Folder 2
        Undated
    • Vouchers
      • Box 44 Folder 3
        No. 1-50, 1914 June-Dec.
      • Box 44 Folder 4
        No. 51-100, 1914 Dec.-1915 May
      • Box 44 Folder 5
        No. 101-125, 1915 May-Nov.
      • Box 44 Folder 6
        No. 126-148, 1915 Nov.-1916 Feb.
  • Pardons
    • Box 45 Folder 1
      1914 Feb.-May
    • Box 45 Folder 2
      1914 June-Aug.
    • Box 45 Folder 3
      1914 Sept.-Nov.
    • Box 45 Folder 4
      1914 Dec.
    • Box 45 Folder 5
      1915 Jan.-Mar.
    • Box 45 Folder 6
      1915 Apr.-June
    • Box 46 Folder 1
      1915 July-Sept. 15
    • Box 46 Folder 2
      1915 Sept. 16-Nov.
    • Box 46 Folder 3
      1915 Dec.
    • Box 46 Folder 4
      1916 Jan.-May
    • Box 46 Folder 5
      1916 June-Sept.
    • Box 46 Folder 6
      1916 Oct.-Dec.
    • Box 47 Folder 1
      1917 Jan.-April
    • Box 47 Folder 2
      1917 May-June
    • Box 47 Folder 3
      1917 July-Sept.
    • Box 47 Folder 4
      1917 Oct.-Dec.
    • Box 47 Folder 5
      1918 Jan.
    • Box 47 Folder 6
      Undated
    • Box 47 Folder 7
      List of Conditional Pardons, 1914-1916
  • Paroles
    • Box 48 Folder 1
      1914-1917
    • Box 48 Folder 2
      Convicts for Road Work, 1916-1917
  • Box 48 Folder 3
    Penitentiary, 1915-1917
  • Penitentiary Board
    • Box 48 Folder 4
      1914-1916 Oct.
    • Box 48 Folder 5
      1916 Nov.-1917
  • Box 48 Folder 6
    Penology, 1914-1917
  • Pensions
    • Box 48 Folder 7
      1914
    • Box 49 Folder 1
      1915-1916
    • Box 49 Folder 2
      1917
  • Box 49 Folder 3
    Permits, 1914-1915
  • Box 49 Folder 4
    Perry Celebration, 1914
  • Box 49 Folder 5
    Pharmacy Board, 1914
  • Box 49 Folder 6
    Phoebus Gambling Investigation, 1917
  • Box 49 Folder 7
    Photograph Requests, 1914-1917
  • Box 49 Folder 8
    Political Disabilities, 1914-1918
  • Box 49 Folder 9
    Preparedness, 1914-1917
  • Box 49 Folder 10
    Primaries, 1916
  • Box 49 Folder 11
    Prison Labor, 1914-1917
  • Proclamations
    • Box 50 Folder 1
      1907-1914 Nov. 10
    • Box 50 Folder 2
      1914 Nov. 11-Dec.
    • Box 50 Folder 3
      1915 Jan.-July
    • Box 50 Folder 4
      1915 Aug.-Dec.
    • Box 50 Folder 5
      1916 Jan.-Nov. 23
    • Box 50 Folder 6
      1916 Nov. 24-Dec.
    • Box 50 Folder 7
      1917 Jan.-Aug.
    • Box 51 Folder 1
      1917 Sept.-Dec.
  • Box 51 Folder 2
    Produce Exchange, 1914 .
  • Box 51 Folder 3
    Progressive Democratic League, 1914 .
  • Prohibition Commissioner
    • Box 51 Folder 4
      1916-1917 June
    • Box 51 Folder 5
      1917 July-1918
  • Box 51 Folder 6
    Projected Railways, 1916
  • Proposed Legislation
    • Box 51 Folder 7
      1914-1915
    • Box 51 Folder 8
      1916-1917
  • Box 51 Folder 9
    Public Pinting, 1914-1917 .
  • Quarantine
    • Box 51 Folder 10
      1914
    • Box 51 Folder 11
      1915 Jan.-March 5
    • Box 52 Folder 1
      1915 March 10-31
    • Box 52 Folder 2
      1915 April-May
    • Box 52 Folder 3
      1915 June-Dec.
    • Box 52 Folder 4
      1916
    • Box 52 Folder 5
      Undated
  • Box 52 Folder 6
    Quarantine Officer, 1914-1916
  • Box 52 Folder 7
    Rabies, 1915
  • Box 52 Folder 8
    Rats, 1909-1915
  • Box 52 Folder 9
    Rats, 1914-1917
  • Box 52 Folder 10
    Reciprocal Automoblie Arrangements with Foreign Countries, 1916
  • Recommendations
    • Box 52 Folder 11
      1916
    • Box 52 Folder 12
      1917
  • Box 53 Folder 1
    Referred to Departments, 1914-1917
  • Referred to Local Officials
    • Box 53 Folder 2
      1914
    • Box 53 Folder 3
      1915
    • Box 53 Folder 4
      1916-1917
  • Box 53 Folder 5
    Referred to Organizations, 1915
  • Box 53 Folder 6
    Register of the Land Office, 1914
  • Box 53 Folder 7
    Reports, 1914-1917
  • Requests for Contributions
    • Box 53 Folder 8
      1913-1916
    • Box 53 Folder 9
      1917
  • Requests for Information
    • Box 53 Folder 10
      1916
    • Box 54 Folder 1
      1917 Jan.-April
    • Box 54 Folder 2
      1917 May-July
    • Box 54 Folder 3
      1917 Aug.-Dec.
    • Box 54 Folder 4
      1918
  • Requests for Publications
    • Box 54 Folder 5
      1914 Jan.-Oct.
    • Box 54 Folder 6
      1914 Nov.-Dec.
    • Box 54 Folder 7
      1915 Jan.-May
    • Box 54 Folder 8
      1915 June-Oct.
    • Box 55 Folder 1
      1915 Nov.-Dec.
    • Box 55 Folder 2
      1916 Jan.-May
    • Box 55 Folder 3
      1916 June-Oct.
    • Box 55 Folder 4
      1916 Nov.-Dec.
    • Box 55 Folder 5
      1917 Jan.-Apr.
    • Box 55 Folder 6
      1917 May-Nov.
    • Box 55 Folder 7
      1918 Jan.
  • Requisition Accounts
    • Box 55 Folder 8
      1914-1915
    • Box 55 Folder 9
      1916-1917
  • Requisitions
    • Box 56 Folder 1
      1914 Feb.-May
    • Box 56 Folder 2
      1914 June-Oct.
    • Box 56 Folder 3
      1914 Nov.-Dec.
    • Box 56 Folder 4
      1915 Jan.-April
    • Box 56 Folder 5
      1915 May-Sept.
    • Box 56 Folder 6
      1915 Oct.-Dec.
    • Box 57 Folder 1
      1916 Jan.-Aug.
    • Box 57 Folder 2
      1916 Sept.-Dec.
    • Box 57 Folder 3
      1917 Jan.-May
    • Box 57 Folder 4
      1917 June-Sept.
    • Box 57 Folder 5
      1917 Oct.-Dec.
    • Box 57 Folder 6
      1918 Jan.
    • Box 57 Folder 7
      Undated
  • Box 58 Folder 1
    Reserve Bank, 1914-1916
  • Box 58 Folder 2
    Resignations, 1914-1917
  • Box 58 Folder 3
    Resolutions Transmitted, 1916
  • Box 58 Folder 4
    Respites Granted and Applied for, 1916
  • Rewards
    • Box 58 Folder 5
      1914
    • Box 58 Folder 6
      1915
    • Box 58 Folder 7
      1916 Jan.-June
    • Box 58 Folder 8
      1916 July-Dec.
    • Box 58 Folder 9
      1917
  • Box 59 Folder 1
    Richmond, Fredericksburg, & Potomac Railroad, 1915-1917
  • Roads
    • Box 59 Folder 2
      1914
    • Box 59 Folder 3
      1915
    • Box 59 Folder 4
      1916 Jan.-Sept.
    • Box 59 Folder 5
      1916 Oct.-Dec.
    • Box 59 Folder 6
      1917
    • Box 59 Folder 7
      1918
  • Box 59 Folder 8
    Rolling Stock Bill, 1912-1914
  • Box 59 Folder 9
    Rural Credits, 1915-1917
  • Box 60 Folder 1
    San Francisco Trip, 1915
  • School Superintendents
    • Box 60 Folder 2
      1914
    • Box 60 Folder 3
      1915-1917
  • Box 60 Folder 4
    Second Auditor, 1914-1917
  • Session of 1916
    • Box 60 Folder 5
      1914-1915 Oct.
    • Box 60 Folder 6
      1915 Nov.-1916
  • Session of 1918
    • Box 60 Folder 7
      1916 May-Nov.
    • Box 60 Folder 8
      1916 Dec.
    • Box 61 Folder 1
      1917 Jan.-Sept.
    • Box 61 Folder 2
      1917 Oct.-Dec.
    • Box 61 Folder 3
      1918
  • Box 61 Folder 4
    Sinking Fund, 1874-1845
  • Box 61 Folder 5
    Smithfield Light and Power Company, 1916
  • Southern Commercial Congress
    • Box 61 Folder 6
      1914-1915
    • Box 61 Folder 7
      1916 Feb.-Nov. 27
    • Box 61 Folder 8
      1916 Nov 28.-Dec. 5
    • Box 61 Folder 9
      1916 Dec. 6-22
    • Box 61 Folder 10
      1917
  • Box 62 Folder 1
    Southwestern State Hospital, 1914-1917
  • Box 62 Folder 2
    Special Elections, 1914, 1918
  • Box 62 Folder 3
    Special Session of 1915, 1914-1915
  • Box 62 Folder 4
    Speeches, 1914-1917
  • Staff
    • Box 62 Folder 5
      1913
    • Box 62 Folder 6
      1914
    • Box 62 Folder 7
      1915
  • Box 62 Folder 8
    Star-Spangled Banner Celebration, 1913-1914
  • Box 62 Folder 9
    State Auditing Committee, 1916-1917
  • Box 62 Folder 10
    State Board of Accountancy, 1914-1917
  • Box 63 Folder 1
    State Board of Agriculture, 1914-1917
  • Box 63 Folder 2
    State Board of Charities & Corrections, 1914-1917
  • State Board of Dental Examiners
    • Box 63 Folder 3
      1914-1916
    • Box 63 Folder 4
      1917
  • State Board of Education
    • Box 63 Folder 5
      1914
    • Box 63 Folder 6
      1915 Jan.-June
    • Box 63 Folder 7
      1915 July-Dec.
    • Box 63 Folder 8
      1916 Jan.-April
    • Box 64 Folder 1
      1916 May-Sept.
    • Box 64 Folder 2
      1916 Oct.-Dec.
    • Box 64 Folder 3
      1917 Jan.-May
    • Box 64 Folder 4
      1917 June-Dec.
    • Box 64 Folder 5
      1918
  • Box 64 Folder 6
    State Board of Embalmers, 1914-1917
  • Box 64 Folder 7
    State Board of Examiner of Applicants for Admission to the Bar, 1914-1917
  • Box 64 Folder 8
    State Board of Examiners of Graduate Nurses, 1914-1917
  • Box 64 Folder 9
    State Board of Health, 1914-1917
  • Box 64 Folder 10
    State Board of Medical Examiners, 1911-1917
  • Box 65 Folder 1
    State Board of Pharmacy, 1911-1917
  • Box 65 Folder 2
    State Board of Review, 1917
  • Box 65 Folder 3
    State Board of Veterinary Examiners, 1911-1917
  • Box 65 Folder 4
    State Corporation Commission, 1913-1917
  • Box 65 Folder 5
    State Debt, 1915-1917
  • Box 65 Folder 6
    State Exhibit, 1917
  • Box 65 Folder 7
    State Fair, 1914-1917
  • Box 65 Folder 8
    State Female Normal School - Farmville, 1914
  • Box 65 Folder 9
    State Female Normal School - Fredericksburg, 1913-1915
  • Box 65 Folder 10
    State Female Normal School - Harrisonburg, 1914
  • Box 65 Folder 11
    State Female Normal School - Radford, 1914-1917
  • Box 65 Folder 12
    State Game Commissioner, 1914
  • Box 65 Folder 13
    State Officers, 1916
  • State Prosecution
    • Box 65 Folder 14
      1914-1915
    • Box 65 Folder 15
      1916 Jan.-June
    • Box 65 Folder 16
      1916 July-1917
  • Box 66 Folder 1
    State Treasurer, 1914-1917
  • Box 66 Folder 2
    State Veterinarian, 1912-1918
  • Box 66 Folder 3
    Subscriptions, 1916
  • Box 66 Folder 4
    Summer Normal School (Big Stone Gap, Va.), 1914
  • Taxation, Report of the Special Joint Committee on
    • Box 66 Folder 5
      Chapters I-IV, 1914
    • Box 66 Folder 6
      Chapters V-Appendix, 1914
  • Box 66 Folder 7
    Tax Commission, 1914
  • Tax Matters
    • Box 66 Folder 8
      1914-1915
    • Box 66 Folder 9
      1916
    • Box 67 Folder 1
      1917 Jan.-May
    • Box 67 Folder 2
      1917 June-Dec.
    • Box 67 Folder 3
      1918
  • Box 67 Folder 4
    Taylor, Elvira Bruce, 1917-1918
  • Box 67 Folder 5
    Toll Gates, 1914
  • Box 67 Folder 6
    Torrens Land Registration Law, 1915-1916
  • Box 67 Folder 7
    Triple Island Gun Club, ca. 1910-1914
  • Box 67 Folder 8
    Tyler Monument, 1915-1916
  • University of Virginia
    • Box 67 Folder 9
      1913-1915
    • Box 67 Folder 10
      1916-1917
  • Box 67 Folder 11
    Valley Turnpike Company, 1914-1917
  • Box 68 Folder 1
    Veto Matters, 1914-1916
  • Box 68 Folder 2
    Virginia Anti-Tuberculosis Association, 1914-1917
  • Virginia Home and Industrial School for Girls
    • Box 68 Folder 3
      1910-1915
    • Box 68 Folder 4
      1916-1917
  • Virginia Military Institute
    • Box 68 Folder 5
      1913-1915
    • Box 68 Folder 6
      1916-1917
  • Box 68 Folder 7
    Virginia Military Records, 1914-1916
  • Box 68 Folder 8
    Virginia Normal and Industrial Instutite (Petersburg, Va.), 1914-1916
  • Virginia Normal School Board
    • Box 68 Folder 9
      1914 March-April
    • Box 69 Folder 1
      1914 May-June
    • Box 69 Folder 2
      1914 July-1917
  • Virginia Polytechnic Institute
    • Box 69 Folder 3
      1912-1915
    • Box 69 Folder 4
      1916-1917
  • Box 69 Folder 5
    Virginia Road Builders' Association, 1917
  • Box 69 Folder 6
    Virginia State Epileptic Colony, 1914-1917
  • Box 69 Folder 7
    Vocational Education, 1917
  • Box 69 Folder 8
    Washington Memorial, 1915-1917
  • Box 69 Folder 9
    Washington (Martha) Will, 1914-1915
  • Box 69 Folder 10
    Western State Hospital, 1914-1917
  • Box 69 Folder 11
    West Virginia Boundary, 1917
  • Box 70 Folder 1
    William and Mary College, 1914-1917
  • Box 70 Folder 2
    Women's Co-Ordinate College, 1916
  • Box 70 Folder 3
    Women's Suffrage, 1914-1917
  • Box 70 Folder 4
    Workmen's Compensation Commission, 1914-1917
  • Box 70 Folder 5
    YMCA, 1916-1917