The Library of Quarterly Report of Archival Accessions

July 1, 2009 – September 30, 2009

BIBLE RECORDS

Branch Family. 7 leaves. Southampton County, Virginia, 1833–1874. Bible of John T. Branch (b. 1833). Bible printed in 1873. Includes Bible records (5 leaves); the marriage license, 18 December 1865, of John T. (b. 1833) and Winnie Branch (b. 1842) (1 leaf); and obituaries for Rosa L. Branch (d. 1881) and Sarah Branch (d. 1889). Other surname mentioned: Jones. Gift of Anne Gwaltney, Brooklyn, New York. (44442)

Burke Family. 10 leaves. Caroline, King and Queen, King William, and Spotsylvania Counties, and Richmond, Virginia; and Georgia and New Jersey, 1786–2000. Bible of John H. Brozendine (b. 1786). Bible printed in 1827. Other surnames mentioned: Brozendine, Corral, Crismond, Dobyns, Elam, Fleet, Hofmann, Howard, Johnson, Micou, Powers, and Sale. Also includes genealogical notes (4 leaves) regarding the descendants of Paul Micou (1658–1736) of Essex County, Virginia. Gift of R. Burke Johnson, West Point. (44415)

Dillon Family. 6 leaves. Henry County, Virginia, 1848–1968. Bible of John Henry Dillon (1848–1908). Bible printed in 1891. Other surnames mentioned: Boone, Jamison, Mitchell, Stone, Vaughan, Wells, and Young. Gift of Judith Henneberger, Harrisonburg. (44453)

Edwards Family. 5 leaves. Carroll County, Virginia, 1834–1961. Bible of Jefferson Edwards (1835–1907). Bible printed in 1846. Other surnames mentioned: Gwynn, Watson, and Webb. Gift of Charles C. Lewis, Buies Creek, North Carolina. (44403)

Goodrich Family. 6 leaves. Surry County, 1855–1896. Bible of Benjamin H. Goodrich (b. 1855) and Ansebelia Bailey Goodrich (b. 1862). Includes Bible records (5 leaves) and the marriage license, 20 January 1920, of Annie Dolly Goodrich (b. 1887) and Alfred Jasper Brittle (1 leaf). Other surnames mentioned: Bailey and Brittle. Gift of Anne Gwaltney, Brooklyn, NY. (44443)

Jones Family. 3 leaves. Botetourt and Culpeper Counties, Virginia; and Kentucky, 1768–1885. Bible of Gabriel Jones (1768–1835) and Jane Wigginton Jones (1769–1857). Other surnames mentioned: Pickens, Slaughter, and Wigginton. Transferred from Jones Family Papers (LVA Acc. 44050), The , Richmond. (44454)

Leigh-Diggs-Shannon Family. 5 leaves. Portsmouth, Virginia, 1843–1910. Bible of George W. Leigh (1843–1895) and Rosa Diggs Leigh (1845–1910). Bible printed in 1885. Gift of Jennifer Oast, Bloomsburg, Pennsylvania. (44423)

Martin Family. 6 leaves. Powhatan County, Virginia, 1842–1970. Bible of John Moses Martin (1842– 1896) and Mary Susan Heath Martin (1846–1925). Bible printed in 1861. Other surnames mentioned: Anderson, Childress, Heath, Jeter, Mann, and Palmore. Gift of Anne Beckley and Dorothy Higbee, Williamsburg. (44389)

Steele Family. 6 leaves. Surry County, Virginia, 1856–1934. Bible of Cornelia C. Steele (d. 1912). Bible printed in 1870. Other surnames mentioned: Brown, Burt, Clements, Goldsburrough, Spratley, and Warren. Gift of Anne Gwaltney, Brooklyn, New York. (44444)

Wright Family. 7 leaves. Henrico County, Virginia, 1888–1969. Bible of William Thomas Wright (1865– 1929) and Alma L. Morgan Wright (1873–1945). Bible printed in 1890. Includes Bible records (4 leaves) and five unidentified portraits, likely of family members (3 leaves). Other surnames mentioned: Gentry, Harris, Morgan, and Polster. Gift of John Robert Gallier, Midlothian. (44383)

BUSINESS RECORDS

Davis, Beverly J., Sr. .325 cubic feet. Records, 1919–1948, of Beverly J. Davis, Sr. (1897–1978) of Surry County and Richmond, Virginia, relating to his lumber mill work and operation of an automobile service station. Includes two ledgers and five diaries and memorandum books. Gift of Jim Davis, Richmond. (44445)

Smith, L. A. 1 reel of microfilm. (Misc. reel 5864) Ledger, 1934–1959, kept by L. A. Smith (b. ca. 1873) of Ferrum, Virginia, chiefly includes accounts kept with various people for the sale of items such as flour, rye, yeast, nails, sugar, vinegar, butter, and milk. Also includes brief notes on health and science topics; scattered enclosures including newspaper clippings, power bills, and a program for a 1945 music recital at Ferrum High School; and a list of illnesses and deaths, 1950– 1958, presumably among Smith’s associates. Loaned for copying by Janet S. Hammock, Rocky Mount. (42044)

CEMETERY RECORDS

Yeatts, M. Ray. 101 leaves. Survey, completed by M. Ray Yeatts in 2007, of tombstone inscriptions in Crewe Cemetery (Nottoway County, Va.). Includes, where available, full names, birth and death dates, relationship information (e.g. “wife of – ”), and military service. Burial dates range from the late 1800’s to 2007. Document is a hard copy of an Excel spreadsheet, and entries are in alphabetical order by surname. Gift of M. Ray Yeatts, Crewe. (43610)

COUNTY RECORDS

Franklin County. 7.2 cubic feet. Circuit Court Clerk. Court Records. Chancery causes (processed), 1906–1912. (44455)

Greensville County. 62.4 cubic feet. Circuit Court Clerk. Court Records. Chancery causes (processed), 1790–1913. (44478)

Rockingham County. 3 cubic feet. Circuit Court Clerk. Court Records. Judgments and chancery causes, 1800–1913. (44417)

Washington County. 33.65 cubic feet and 6 volumes. Circuit Court Clerk. Loose Records. Court Records. Ended law cases, 1858–1897, 20 cubic feet. Miscellaneous Records. Loose papers (non-chancery), pre–1913, 13.65 cubic feet. Volumes. Business Records, Corporations, Partnerships. Lynch, Cummings and Company ledger, 1858–1874, 1 volume.

Fiduciary Records. Inventory and appraisement of the estate of James White, 1839–1873, 1 volume. Miscellaneous Records. Estray book, 1865–1913, 1 volume.

School Records. Daily record of Spring Creek School (White), Goodson District, 1892–1898, 1 volume. Township Records. North Fork Township treasurer's book, 1870–1874, 1 volume. Saltville Township order book, 1870–1875, 1 volume. (44413)

York County. .45 cubic feet. Circuit Court Clerk. School Records. Principal’s term report of attendance, 1933–1978. (44416)

FEDERAL RECORDS

United States. Congress (1 st , 2 nd session : 1790). 2 pages. Act, 4 January 1790, providing for the enumeration of the inhabitants of the United States and approved 1 March 1790. Donor information unavailable. (44333)

GENEALOGICAL NOTES AND CHARTS

Bass Family. 7 leaves, photocopies. Notes. If Only They Could Have Spelled: More Bass in Virginia. Includes information on John Basse (b. ca. 1632–1704) of York County, Virginia, and his descendants. Includes abstracts of court and land records showing the variation of the name Bass and Basse. Compiled by Lea L. Dowd and Patti L. Silvestri. Gift of Lea L. Dowd, Cataula, Georgia. (44082)

Besse Family. 6 leaves, photocopies. Notes. Includes information on the ancestors and descendants of William Besse (ca. 1586–1641) of London, England. Compiled by Lea L. Dowd and Patti L. Silvestri. Gift of Lea L. Dowd, Cataula, Georgia. (44083)

Gardner-Duncan Family. 1 volume (51 pages). Notes. Gardner-Duncan Family of Loudoun County, Virginia and Marion County, Missouri . Includes information on the descendants of Charles Duncan (1747– 1807) of Westmoreland and Loudoun Counties, Virginia, including lines that settled in Alexandria and Williamsburg, Virginia; and California, Colorado, Kentucky, Missouri, Oklahoma, and Tennessee. Includes photographs of a Gardner Brothers pottery advertisement, stoneware crafted by Lewis Gardner (ca. 1778–1850), a plat, an indenture, and other documents. Compiled by the donor in 2007. Gift of Amy Bertsch, Alexandria. (44401)

Prince Family. 4 leaves. Notes. Includes information on the descendants of the Reverend John Prince (1690–1726) of England and King George County, Virginia, including descendants who settled in Frederick County, Virginia; and Alabama, Illinois, Kentucky, Oklahoma, and . Other surnames mentioned: Bourland, Bradley, Earle, Hankins, Jackson, and Reese. Gift of Edith Jackson Hankins, Jasper, Alabama. (44452)

Riddle Family. 1 volume (129 pages). Notes. The Riddle, Ridle, Riddel, Riddell Trail from Prince George’s County Maryland to Halifax County Virginia . Includes information on the descendants of John Riddle (1680–1746) of Prince George’s County, Maryland, including information on lines that settled in Chesterfield, Halifax, Loudoun, and Pittsylvania Counties, Virginia; and Maryland. Includes copies of birth records, bonds, deeds, maps, petitions, photographs, and wills. Also includes an index. Compiled by the donor in 2009. Gift of M. Pauline Rousselle, Midlothian. (44476)

MAPS AND CHARTS

CENTRAL PIEDMONT

A Map of Albemarle County Virginia From Original Surveys by G. Peyton, C. E. Worley and Bracher . Computer printout. Scale: 1.25 inches to the mile. Gift. 5655. In process.

A New and Historical Map of Albemarle County Virginia by Frank Massie . Frank Massie. Computer printout. Scale of miles. Gift. 5656. In process.

Smith’s Map of Henrico County From Actual Surveys by James Keily and T. M. Ladd . James Keily and T. M. Ladd. Computer printout. Scale: ca. 1: 42,000. Gift. 5657. In process.

Map of Southampton Area City of Richmond, Virginia 1973 . Printed map. Scale not indicated. Gift. 5659. G3884 .R5: 2S62 1973 .M37.

Map of Southampton Area City of Richmond, Virginia 1976 . Printed map. Scale not indicated. Gift. 5660. G3884 .R5: 2S62 1976 .37.

Map of Southampton Area City of Richmond, Virginia 1976 . Printed map. Scale not indicated. Gift. 5661. G3884 .R5: 2S62 1976 .M37.

HAMPTON ROADS

Facilities Maps of the Ports of Virginia . Virginia State Ports Authority. Lithograph. Scale of miles, scale of feet. Gift. 5650. G3881 .P55 1962 .V55.

THE PENINSULA

Perspective Map of Newport News, Va. County Seat of Warwick County 1891 Population: 8000 . American Publishing Company. Computer printout. Scale not indicated. Source unknown. 5658. In process.

MIDWEST

The Minnay Sotor or St. Peter’s River from a Reconnoifsance made in 1835 by G. W. Feathertonhaugh FRS F. G. S. Richard Bentley. Lithograph. Scale not indicated. Transferred from Technical Services Division, The Library of Virginia, Richmond. 5653. In process.

UNITED STATES

A Map of the United States and adjacent British Provinces. Compiled for the Travels of G. W. Featherstonhaugh F. R .S. Richard Bentley. Lithograph. Scale not indicated. Transferred from Technical Services Division, Library of Virginia, Richmond. 5654. In process.

SOUTH AMERICA

Carte Generale Du Bassin De La Plata Dressee d’apres des documents recueillis sur les lieux, et les meilleurs plans partiels de cette contree Par M. Coffinieres Lr. Cnel. Du Genie Montevideo 1850 . Coffin. Printed map. Scale: ca. 1: 1,230,000. Gift. 5664. G5352 .R45 1853 .C64.

EUROPE

Plan Geometrique de la Ville de Bruxelles . W. B. Craan. Lithograph. Scale: ca. 1: 2,500. Gift. 5663. G6014 .B9 1835 .C73.

Italy II . J. & C. Walker. Copperplate engraving. Scale in Italian and British miles. Source unknown. 5652. G6710 1830 .S63.

WORLD

Map Illustrative of the Currents and Whaling Grounds by the U.Ex.Ex. United States Exploring Expedition. Computer printout. Scale: ca. 1:140,000,000. Transferred from Technical Services Division, The Library of Virginia, Richmond. 5651. G3201 .C75 1845 .U55.

OCEANIC

Chart of Georges Shoal & Bank, Surveyed By Charles Wilkes . Charles Wilkes. Printed map mounted on linen. Scale: ca. 1: 62,000. Source unknown. 5662. G9112 .G4P5 1837 .W5.

Chart of Georges Shoal & Bank, Surveyed By Charles Wilkes . Charles Wilkes. Computer printout. Scale: ca. 1: 62,000. Source unknown. 5662a. G9112 .G4P5 1837 .W5.

Chart of Georges Shoal & Bank, Surveyed By Charles Wilkes . Charles Wilkes. Computer printout. Scale: ca. 1: 62,000. Source unknown. 5662b. G9112 .G4P5 1837 .W5.

MUNICIPAL RECORDS

City of Chesapeake. 1 volume Circuit Court Clerk. School Records. Norfolk County, Washington District daily record of Providence (White) School, No. 2, 1894–1897. (44440)

City of Portsmouth. 2 cubic feet. Circuit Court Clerk. School Records. Desegregation documents, 1966–1974. (44418)

ORGANIZATION RECORDS

Central Virginia Educational Television. 13 DVDs (ca. 30 min. each). A thirteen-episode series of discussions, taped in 1982, between political historian Jim Latimer (1913–2000) and Virginia Governors Albertis S. Harrison (1907–1995) and (1914–1999), focusing mainly on each man’s time as governor, the dynamics of the so-called “Byrd Organization,” and the tumultuous Virginia political scene of the 1960’s and early 1970’s. Also features commentary by Larry Sabato, Thomas R. Morris, and J. Harvie Wilkinson III. Gift of Commonwealth Public Broadcasting Corporation, Richmond. (42814) COPYRIGHT RESTRICTED.

Richmond Jaycees (Richmond, Va.). 63.45 cubic feet. Records, 1936–2002, of the Richmond Jaycees, a volunteer, civic-based organization located in Richmond, Virginia. The records include administrative files, correspondence, newsletters, project files, and photographs. Of interest are the project files that detail the Richmond Jaycees’ extensive charity work, including such projects as the Special Olympics and Little Santa Christmas Party for underprivileged children; public outreach programs such as helping the elderly and “Get Out the Vote” campaigns; community-related projects such as the Richmond Christmas Parade; and fundraising projects such as an annual Christmas tree sale. Gift of the Richmond Jaycees, Richmond, Virginia. (37705)

Unidentified. 2 pages. Subscription list, undated, of members supporting a statue to the Confederate soldiers, at Luray, Virginia, to be built by Herbert Barbee (1848–1936). The list contains over 400 subscriber names, states of origin, and amounts subscribed. Also includes additional handwritten names. The statue was unveiled on 21 July 1898. Purchased. (44342)

Virginia Press Women. 5.15 cubic feet. Papers, 1959–2007, of the Virginia Press Women and the National Federation of Press Women, including administrative records, brochures, directories, histories, minutes, newsletters, and photographs. Of note are minutes, 1964–2007, of the Board and Membership committees; and the organization’s newsletter, Galley Pruf , 1962–2006. Gift of the Virginia Press Women, Fredericksburg. (44098)

PERSONAL PAPERS

Adam, Elizabeth Campbell. .1 cubic foot. Letters, 1832–1878, written to Elizabeth Campbell Adam (1819–1909) of Alexandria, Virginia. There are also letters addressed to her aunt Jane Dade (ca. 1784– 1873), with whom she lived. The letters were written by Adam’s cousin Mary Elizabeth Adam (Cameron) Jones (1815–1845) of Hillsborough, Orange County, North Carolina, and Dade’s cousin Mary (Adam) Hendry of Ayrshire, Scotland. Subjects include family news, especially regarding Jones’ two young children, mother, and husband; social life; health; visits with friends; the death of Hendry’s husband, Rev. John Hendry (ca. 1765– 1835); the establishment of the Free Church of Scotland in 1843; and genealogical information on the Adam family in Scotland. Gift of Anne C. Alexander, Chester. (44410)

Adams, Charles R. .225 cubic feet. Letters, 1889–1908, written by Charles R. Adams (1874–1906) to his parents and siblings in Danville, Virginia. Most of the letters were written while he was serving in the 3rd and 4th Virginia Volunteer Regiments stationed at Camp Lee near Richmond, Camp Algers in Fairfax County, and in Cuba during the Spanish-American War. There are also letters written by him while he was employed in mercantile and tobacco businesses in New York City and South Carolina. Gift of Richard Burke Johnson, West Point. (44185)

Ambler, John. 4 pages. List of regulations, 28 November 1801, for the militia troops serving under the command of Captain John Ambler. Purchased. (44086)

August, Ben T. 1 leaf. Form letter, 11 February 1884, from Ben T. August, sergeant-at-arms, to an unknown recipient, to attend a meeting of the Committee on Light in Richmond, Virginia. Donor information unavailable. (44339)

Bryarly, Richard. 2 pages. Bond, 2 June 1802, from Richard Bryarly of Frederick County, Virginia, to Jonah Thompson and Richard Veitch of Alexandria and Washington, D. C., for monies borrowed. Purchased. (44344)

Burwell, William MacCreary. 2 pages. Letter, 1 April 1843, from William M. Burwell (1809–1888), Liberty, Bedford County, Virginia, to Abraham L. Burwell, Dayton, Marengo County, Alabama, regarding the payment of a debt. Purchased. (44085)

Castleman, David J. .675 cubic feet. Letters, 1917–1919, written by David J. Castleman (1880–1932) of Greensboro, Hale County, Alabama, while he was serving as a captain in the Engineering Corps in France during World War I, to Mary Pride Jones (1878–1978) in New York City. Also includes typed transcriptions of the letters and biographical information. Gift of Anne C. Alexander, Chester. (44411)

Cochran, Amanda M. 2 pages. Hollywood Cemetery lot certificate, 25 May 1857, of Amanda M. Cochran (b. 1821) of Richmond, Virginia. Donor information unavailable. (44349)

Crooks, Joseph H. 6.3 cubic feet. Papers, 1937–1997, of Joseph H. Crooks (1908–2007) of Richmond, Virginia, including his genealogical research files on the Crooks, Ellington, Farley, Fowlkes, Gills, Hatchitt, and Owings families of Amelia, Chesterfield, Lunenburg, Nottoway, and Prince Edward Counties, Virginia, and Baltimore County, Maryland. The files include family group sheets, and notebooks with abstracts from court records, including deed books, order books, will books, and marriage records, as well as published sources. There is also an extensive collection of card files. Gift of Elizabeth Carol Wells Stevenson, Ashland. (44219)

Daffron Family. 3 leaves and 1 volume (8 p.). Papers, 1932–1957, of the Daffron family of Richmond, Virginia, including a certificate of merit, 2 April 1932, for Mary Gertrude Daffron from the Tray-Roy School of Dancing (Richmond); a “Speech Scrap Book” compiled by Mary Gertrude Daffron, mainly featuring magazine clippings on voice, posture, and public speaking tips; an end- of-year report on Sue Ellen Daffron from her teacher at School, June 1950; and a letter from Sue Ellen Daffron to her parents, 11 December 1957. Transferred from the Newspaper Collection, The Library of Virginia, Richmond. (44432)

Davis, Beverly J., Jr. 10 cubic feet. Papers, 1936–1987, of Rev. Beverly J. Davis, Jr. (1921–1991), of Richmond, Virginia, while he served as pastor at various churches in the Virginia Annual Conference of the United Methodist Church. Gift of Jim Davis, Richmond. (42850)

Davis, James A. 3 reels. (Misc. reels 4911-4913) Papers, 1847–1973, of Emory & Henry College professor James A. Davis (1825– 1898) chiefly contain account books, as well as sermons and instructional notes. Other items include an account book belonging to Emory & Henry President R. G. Waterhouse (1855–1922); a small number of notes and letters written by J. L. Kennedy (1857–1942), a missionary to Brazil; a handful of legal documents (deeds, indentures, etc.) related to the Davis family; Davis family genealogical notes; biographical and autobiographical information about James A. Davis; scattered correspondence; and items, 1914–1973, pertaining to Davis’s Ball family descendants. Of note is Davis’s “Then and Now: An Autobiographical Sketch by James A. Davis, Professor Emeritus of the Natural Sciences,” which was written with the intent to record not only his own history, but that of the early days of Emory & Henry College. Loaned for microfilming by Emory & Henry College, Emory. (42479)

Degnen, George J. .45 cubic feet. Letters, 3 June–19 October 1945, from George J. Degnen (1912–1987), while he was stationed with the 28 th (Keystone) and 75 th Infantry Divisions in Germany and France during World War II, to Elizabeth C. Knightly (1922–2007) in Richmond. Purchased. (44439)

Flood, Bolling Byrd. 2 CD-ROM’s and 1 folder. Collection, 1946–1967, of audio recordings and ephemera belonging to Bolling Byrd Flood (1915–2000). Flood interviewed and recorded relatives, friends and acquaintances, popular radio shows, speeches, and amateur musical performances from 1947 until the early 1950s. In addition to the audio, the collection also contains one folder of personal papers consisting of letters, clippings, a Harry F. Byrd (1887–1966) for Senate campaign card, and an issue of the Communist Party USA publication The Daily Worker calling for the ousting of Joseph McCarthy (1908–1957) from the U.S. Senate. Purchased. (43642) Fontaine, William Spotswood. 4 leaves. Letter, 10 April 1877, from William Spotswood Fontaine (1810–1882) to his cousin William Wirt Henry (1831–1900), giving extensive genealogical information on the descendants of George Dabney Winston and Dorothea Spotswood Henry, of Charlotte County, Virginia, later North Carolina and Tennessee. Dorothea Spotswood Henry was a daughter of Patrick Henry (1736–1799) by his second wife, Dorothea Dandridge (1755– 1831). Item is a printout of a microfilm copy of the original letter. Transferred from the Robert A. Brock Miscellaneous Files, 1655–1908 (Acc. 41008, Misc. Reel 5075). (43134)

Fortune, Jan Isbelle. 1 volume (41 leaves). Script, 1937, for the play The Cavalcade of the Cavaliers , written by Jan Isbelle Fortune (b. 1892) and performed in Richmond to commemorate the city’s bicentennial, 13–25 September 1937. There are also two newspaper clippings from the Richmond Times-Dispatch with stories about the celebration and play. Purchased. (44446)

Funkhouser Family. 1 leaf. Marriage license, 8 December 1835, of Abraham B. Funkhouser and Elizabeth Neff of Shenandoah County, Virginia. Donor information unavailable. (44346)

George, Henry. 2 pages. Receipt, June 1863, to Henry George for the purchase of cattle and sheep by the Assistant Commissary of Subsistence, Confederate States of America. Purchased. (44334)

Glasgow, Tom. 4 pages. An open letter, 21 January 1941, from Tom Glasgow, Charlotte, North Carolina, to the Presbyterian of the South newspaper of Richmond, Virginia, regarding freedom of speech issues. Gift of the University of Virginia, Charlottesville. (44331)

Hundley Family. 35 leaves and 1 CD-ROM. Papers, 1834–1998, of the Hundley family of Halifax County, Virginia, include correspondence, a bond, and receipts pertaining to Thomas Y. Hundley (1834–1915). One of the letters, 13 October 1868, was written to Hundley by an unnamed brother in Mississippi, and discusses cotton crop prospects and the cotton market, the author’s negative opinion of the sharecropping system, and his desire to return to Virginia. Collection also includes a Bible record, 1834–1915, of the family of Thomas Y. and Josephine Spencer Hundley (b. 1852); and correspondence of a genealogical nature, some containing charts, chiefly focusing on the descendants of Phillip Hundley (no dates given, likely born in the early 1600’s). Other family name mentioned: Dupuy. Gift of Thomas Y. Hundley, Halifax. (44441)

Jackson, Miles M. 7 leaves. Paper entitled, “A Free Black in 19th Century New Kent County, Virginia,” written by Miles M. Jackson in 2008. The paper contains the story of William Henry Brisby (1831–1916), a free black born in New Kent County, Virginia. Brisby was a blacksmith and was pressed into service by the Confederate Army. After the war he was a politician, serving as a member of the Virginia House of Delegates, as justice of the peace, and on the New Kent County Board of Supervisors. Included is a biography and transcript of Brisby’s testimony before Congress for his claim against the Union Army for property confiscated during the war. Gift of Miles M. Jackson, Kaneohe, Hawaii. (44081)

Koontz, Lowell. .225 cubic feet. Research files, 1976–2005, of Lowell Koontz (1944– ), including copies of tax receipts (Page County, Va.), photographs, clippings, correspondence, and Bible and cemetery records. Most of the documents, which date as far back as 1747, were used in the writing of Koontz’s 1979 book, History of the Descendants of John Koontz (LVA call number CS71 .K8525 1979). Other family names mentioned include Aleshire, Brubaker, Dovel, Foltz, Keyser, Kite, Long, Price, Shuler, Staley, and Strole. Gift of Lowell Koontz, Glen Allen. (44052)

Lawrence, Grover C. 30 leaves. Photographs, compiled by Grover C. Lawrence in 2006, of Lawrence and related family tombstones in Amelia, Buckingham, Campbell, and Carroll Counties, Virginia. Related family names include Ballowe, Bollinger, Cox, Davis, Dillard, Harris, Nester, Simonds, Sutphin, and Wilson. Gift of Grover C. Lawrence, Chesterfield. (42964)

Moses, J. H. 3 leaves and 2 volumes. Papers, 1947–1957, relating to the employment of J. H. Moses (1920–1999) of England with the National Tobacco Company of India Ltd., and consisting of a manual entitled “Tobacco Grading and Marking Rules,” updated in 1947; “Supplementary Instructions (Manufacture of Cigarettes),” produced by the Central Board of Revenue in New Delhi, 1948; two letters of recommendation, 1954 and 1957; and a memorandum of appreciation from National Tobacco Company staff upon Moses’ departure from India, 1957. Gift of Gloria V. Marshall, Hertfordshire, England. (44461)

Moulton, Benjamin H. 66 pages. Papers, 1832–1882, including accounts, promissory notes, and receipts of Benjamin H. Moulton (1818–1886) of Bedford County, Virginia, for the purchase of food, hardware, clothing, and other sundry mercantile items. Purchased. (44091)

Munford-Merrill Family. 7.55 cubic feet. Papers, 1765–1998 (bulk 1860–1950), of the Munford and Merrill families of Chesterfield and Hanover Counties and Richmond, Virginia. Included are correspondence, deeds, estate records, genealogical notes, photographs, publications, and scrapbooks. The bulk of the collection consists of the Photographs and Scrapbooks Series. The photographs include numerous cartes de visite, cabinet cards, and a few tintypes from Richmond photography studios. Included are photographs of family members, African Americans, buildings, college scenes, pets, and vacations and travels. Scrapbooks include clippings of poetry and fiction stories, genealogy, local news, Civil War, historic Richmond homes, and college news. Gift of Ms. Jon Jones Montgomery, Richmond. (39628)

Payne, Carrie Zollickoffer. .45 cubic feet. Papers, 1907–1952, of Carrie Zollickoffer Payne (b. 1863) of Richmond, Virginia, consisting chiefly of items relating to her role as an officer in the Daughters of the American Revolution, Commonwealth Chapter, including account books, 1908–1914, 1915–1919, and 1919–1922, reflecting the payment of dues; a membership roster, 1913– 1922; by-laws; yearbooks; and Payne’s notes from the 1923 state conference, held in Petersburg. Other items include a commemorative copy of Virginia Governor Claude A. Swanson’s “Jamestown Ter-Centennial Proclamation,” 1907; a 1939 booklet entitled “How to Become a Citizen of the United States;” and various booklets and membership cards from other organizations including the Woman’s Club (Richmond, Va.), the Country Club of Virginia, the Huguenot Society, and the Daughters of the American Colonists, Chapter. Gift of Mary Slemp, Richmond. (44051)

Payne, L. F., Jr. 38 cubic feet. Papers, 1988–1997, of L. F. Payne, Jr. (b. 1945) of Nelson County, Virginia, while he represented Virginia’s Fifth District in the United States House of Representatives. Payne was also the Democratic nominee for lieutenant in 1997. Includes legislative files, Democratic Study Group Legislative Reports and House Action Reports, project files, press files, general office files, campaign files, and special media. (39303)

Robertson, Wyndham, Jr. 4 pages. Letter, 2 September 1844, from Wyndham Robertson Jr. (1825–1866), Petersburg, Virginia, to Alexander Garrett, Williamsburg, regarding life in Petersburg and a possible law partnership. Purchased. (44010)

Rose, R. H. 4 leaves. Letter, 25 June 1851, from R. H. Rose of Lawrenceburg, Tennessee, to an unidentified recipient, regarding a recent ad in the Richmond Whig calling for descendants of Benjamin R. Carter to meet in Richmond, Virginia, the following August in order to determine the rightful heirs of his estate. Rose wrote on behalf of “a portion of [Carter’s] descendants,” for whom he served as attorney. Letter gives details about Carter’s life, including his having married a Miss Eaton and settled in Amherst County, Virginia, where he died in 1832 or 1833, the father of nine children. Item is a printout of a microfilm copy of the original letter. Transferred from the Robert A. Brock Miscellaneous Files, 1655–1908 (Acc. 41008, Misc. Reel 5075). (42818)

Schofield Family. .23 cubic feet. Papers, 1867–1986, of the Schofield family of Culpeper (Virginia), Georgia, and West Virginia, including receipts; photographs; obituaries; deeds for burial plots in Spring Hill Cemetery (Charleston, W.Va.) and Bonaventure Cemetery (Savannah, Ga.); a copy of the will, 4 January 1930, of Alice Schofield; mileage rationing coupons, 1944, and letters, 1913–1934, written to Norman S. Schofield; a certificate, 6 August 1945, marking the participation of Bryce P. Schofield (1922–2006) in the Manhattan Project; and documents, 1961, regarding the estate of Joseph Holt Schofield (d. 1954). Also included are letters, 1867–1880, from Phillis Schoefield (sic) Millett and two of her children to an unnamed Schoefield brother in Virginia. Gift of Joe Crane, Richmond. (44054)

Treasure in Your Home. 3 videocassettes. Videocassettes, 22–26 October 1999, consisting of episodes 54–56 of the television program “Treasures in Your Home.” The segments of note on these programs discuss an Ex-Slave Mutual Relief Bounty and Pension Association of America Charter held in the LVA collections (Acc. 37678). Gift of George Smith, Lynchburg. (43857)

Warner, David. 2 pages. Discharge, 9 June 1814, of David Warner of Buckingham County, Virginia, from Lieutenant Colonel Edward Jones, 5 th Regiment. Warner served as a substitute for William P. Moseley (1794–1863). Purchased. (44343)

Wilson, John. 2 pages. Subscription, 11 March–11 June 1865, of surgeon John Wilson to the Richmond Enquirer . Donor information unavailable. (44347)

STATE RECORDS

Agriculture and Immigration, Department of. 17 volumes. Division of Chemistry. Early Essays in Chemistry, Nos. 1–16, 1898–1902, 16 volumes. (44458) Letter book, 1910–1911, 1 volume. (44437)

Alcoholic Beverage Control, Department of. 157 volumes. Board minutes and record books, 1934–1998. (44438)

Community College System, Virginia. 8 cubic feet. Chancellor’s Office. Chancellor’s correspondence and subject files, 1964–2004. (44420)

Historic Resources, Department of. 1 cubic foot. Deeds of easement, 2004–2009. (44477)

House of Delegates. 13 cubic feet. Rough journals, 2005–2006, 12 cubic feet. (44430) Session recordings, 2003–2004, 1 cubic foot. (44431)

Housing Development Authority, Virginia. 19 cubic feet. Director’s Office. Director’s correspondence and subject files, 1972–2007, 12 cubic feet. (44396) Director’s correspondence and subject files, 1983–1987, 7 cubic feet. (44409)

Jamestown-Yorktown Foundation. 79 cubic feet and 1 hard drive. Jamestown 2007 records, 1986–2008. (44449)

Legislative Services, Division of. 95 cubic feet. Committee records, 2000–2002, 3 cubic feet. (44464) Governor’s notes, 2002, 2 cubic feet. (44465) Legislative draft files, 2006, 81 cubic feet. (44466) Studies, 1996–2002, 9 cubic feet. (44467)

Library of Virginia. 14.35 cubic feet. Building Committee. Building Committee records, 1988–1997, 1 cubic foot. (44437) Library Board. Minutes, 2004–2007, 1 cubic foot. (44435) Public Information Office. Clippings, 1997–2007, 7 cubic feet. (44425) Video recordings, 1996–2006, 1 cubic foot. (44426) State Archivist. State Historical Records Advisory Board (SHRAB) files, 1996–2007, 3 cubic feet. (44456) State Librarian. Correspondence and subject files, 1903–2000, 1 cubic foot. (44436) Correspondence and subject files, 2007, .35 cubic feet. (44434)

Medical Assistance Services, Department of. 11 cubic feet. Medicaid State Plan records, 1969–1999. (44422)

Mines, Minerals and Energy, Department of. 1 cubic foot. Division of Mined Land Reclamations. Mining permit maps, 2000; 2004–2005. (44404)

Social Services, Department of. 2 cubic feet. Office on Volunteerism and Community Service. History files, 1989–2005, 1 cubic foot. (44408) State Board of Social Services. Minutes, 1974–2008, 1 cubic foot. (44459)

State Corporation Commission. 12 cubic feet. Comptroller. Project documentation files, 1987–1995. (44448)

Supreme Court of Virginia. 9 cubic feet. Records and briefs, 2007–2008. (44421)

Transportation, Department of. 27.2 cubic feet. Commissioner’s Office. Commissioner’s correspondence, 2007, 3 cubic feet. (44390) Fairfax County/Prince William County Origin Destination Survey, 1998, 1 volume (.1 cubic feet). (44405) I-95 Corridor Study, Technical Committee Draft Final Report, 1993, 1 volume (.1 cubic feet). (44406) Traffic Engineering. Maps, 1900–ca. 2000, 24 cubic feet. (44429)

Virginia Research and Technology Advisory Commission. 5 cubic feet. Correspondence and subject files, 2000–2009. (44460)