Skip to main content

Box 1

 Container

Contains 5 Results:

Control folder

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection includes the appointment, July 29, 1800, of John Bowyer, Andrew Reid, and John Caruthers as presidential electors; proclamation, March 16, 1802, by Gov. Monroe authorizing the meeting house outside Lexington, Va. as a proper place for holding court (2 copies); and U.S. land grant of 160 acres, April 2, 1818, to Aaron Sanford. All of these documents are signed by Monroe.

Dates: Inclusive 1800-1818

Miscellaneous Legal Documents

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

This collection includes the appointment, July 29, 1800, of John Bowyer, Andrew Reid, and John Caruthers as presidential electors; proclamation, March 16, 1802, by Gov. Monroe authorizing the meeting house outside Lexington, Va. as a proper place for holding court (2 copies); and U.S. land grant of 160 acres, April 2, 1818, to Aaron Sanford. All of these documents are signed by Monroe.

Dates: Inclusive 1800-1818

Legal document, 1800-07-29

 Item — Box: 1, Folder: 2
Scope and Contents

This document commissions Bowyer, Caruthers, and Reid as Electors for the County of Rockbridge.

Dates: 1800-07-29

Legal document A, 1802-03-16

 Item — Box: 1, Folder: 2
Scope and Contents

This document proclaims that the Courts will use the local meeting house following the destruction of the Courthouse of the County of Rockbridge by fire.

Dates: 1802-03-16

Legal document B, 1802-03-16

 Item — Box: 1, Folder: 2
Scope and Contents

This document proclaims that the Courts will use the local meeting house following the destruction of the Courthouse of the County of Rockbridge by fire.

Dates: 1802-03-16