Skip to content
Museum logo
Museum logo

Search Term Record

Metadata

Related Records

  1. 1998-001-001-004-230 - Documents

    Emeline Stearns correspondence October 1929 People mentione by first name: Genevieve; Clay; Dosia; Virginia; Solomon; Squee; Skeeter; Cousin Emma; Cousin John;

    Record Type: Archive

  2. 1998-001-001-004-923 - Documents

    Emeline Stearns 12 August 1941

    Record Type: Archive

  3. 1998-001-001-004-924 - Documents

    Emeline Stearns 13 August 1941

    Record Type: Archive

  4. 1998-001-001-004-925 - Documents

    Emeline Stearns 21 August 1941

    Record Type: Archive

  5. 1998-001-001-004-926 - Documents

    Emeline Stearns 23 August 1941

    Record Type: Archive

  6. 1998-001-001-005-346 - Documents

    Elizabeth Stearns correspondence, July 18, 1942. People mentioned by first name only: Bernice; Maggie; George; Bernice and Maggie are probably servants.

    Record Type: Archive

  7. 1998-001-001-010-151 - Documents

    Miscellaneous correspondence of Stearns family, July 21, 1942.

    Record Type: Archive

  8. 1999-072-018-002-086 - Documents

    1887 Spotsylvania County Insolvents of Livingston Township.

    Record Type: Archive

  9. 2002-015-001-011 - Documents

    Photocopy of a portion of a letter with reference to John Brown, Harpers Ferry, abolitionist. Jan. 10, 1859. Possibly to J. T. Mann from his brother. Sent from Orange, Va. Unsigned.

    Record Type: Archive

  10. 2004-040-211-018 - Ended Papers

    Chancery Suits, Ended Papers Drawer 1853 Suit for debt. 1828-1853 (documents not scanned)

    Record Type: Archive

    Clift vs Wharton's 1853
  11. 2004-040-519-021 - Ended Papers

    Chancery Suits, Ended Papers Drawer 1921 J thru O References: Deed Book #54, Page 136-137 Deed Book #49, Page 143

    Record Type: Archive

  12. 2004-040-519-022 - Ended Papers

    Chancery Suits, Ended Papers Drawer 1921 J thru O References: Thornton vs Bullock Deed Book #68, Page 393 Deed December 13, 1875 Deed Book #56, Pages 402 and 403 Deed Book #73, Page 364 Deed August 21, 1919 Deed January 25, 1901

    Record Type: Archive

  13. 2006-037-005-119 - Documents

    Marquis Marie-Joseph de Lafayette Contains newspaper articles, manuscripts and notes and articles on Marquis Marie-Joseph de Lafayette. Lafayette's Homeland, Auvergne by Howell Walker Itinerary of General Lafayette's Triumphal Tour of New York State 1824-1825 The Morning Star by General Secretary Seth R. Brooks. The Account of the Attempt to Effect the Escape of Monsieur De Lafayette by Mr. J. E. B.

    Record Type: Archive

  14. 2013-015-014-005 - Documents

    Cooper Family Letters from World War II. July 20, 1943

    Record Type: Archive

  15. 2013-015-014-006 - Documents

    Cooper Family Letters from World War II. July 21, 1943 Names listed with no surname: Margaret, Roy, Treakle, Sidney, Hall, Helen, Vera, Coakley, Lester, Rollins, Chappie, Hezzie.

    Record Type: Archive

  16. 2013-015-015-004 - Documents

    Cooper Family Letters from World War II. July 24, 1943 Names listed with no surname: Lucille, Marcene.

    Record Type: Archive

  17. 2013-015-015-005 - Documents

    Cooper Family Letters from World War II. July 26, 1943

    Record Type: Archive

  18. 2013-015-015-006 - Documents

    Cooper Family Letters from World War II. July 28, 1943 Names listed with no surname: Helen, Jean T., Gene.

    Record Type: Archive

  19. 2013-015-015-008 - Documents

    Cooper Family Letters from World War II. July 30, 1943 Names listed with no surname: Dorothy.

    Record Type: Archive

  20. 2013-015-016-007 - Documents

    Cooper Family Letters from World War II. August 17, 1943 Names listed with no surname: Trina or Irina, Pearl.

    Record Type: Archive

Thank You!

Confirmation Message Here....