Skip Navigation

George F. Williamson Family Collection
Ms2021-202

Photographs


Descriptive Summary

Title: George F. Williamson Family Collection
Span Dates: 1822-2018
Bulk Dates: 1822-1900
ID No: Ms2021-202
Creator: George F. Williamson Family
Extent: 4 boxes and oversized
Language: English
Repository: West Virginia State Archives, Charleston, WV
Abstract: This collection includes original land records from Logan County and Mingo County in West Virginia, and Pike County, Kentucky. Also included are documents and articles relating to Williamson, West Virginia.

Administrative Information

Donor: The collection, which was preserved for years by Helen Williamson, was transferred to the State Archives by R. Doyle Van Meter and Linda Van Meter.
Transfers: Museum items
Preferred Citation: [item, collection number], George F. Williamson Family Collection, West Virginia State Archives, Charleston, WV.
Processor: Randy Marcum
Biographical Note:


Contents List:


Box 1

1:1 Deed, Benjamin Williamson to John Williamson, Big Creek of Tug River, Pike County, Kentucky, May 14, 1822
1:2 Deed, Jameson More and Jean More to John Williamson, Pike County, Kentucky, December 21, 1822
1:3 Deed, William B. Meade to James Parker, Left Hand Fork of Miller's Fork, Logan County, March 22, 1834
1:4 Deed, John Bevins to John Williamson, Turkey Creek of Tug River, Pike County, Kentucky, September 21, 1836
1:5 Deed, William Slater and Elizabeth Slater to Benjamin Williamson, Tug River, Pike County, Kentucky, April 24, 1838
1:6 Deed, James Taylor to Benjamin Williamson, Long Branch of Big Creek, Pike County, Kentucky, December 23, 1843
1:7 Deed, Francis Varney and Polly Varney to Benjamin Williamson, Tug Fork of Big Sandy River, Logan County, Virginia, March 1844
1:8 Deed, Ferrell Williamson to Benjamin Williamson, Logan County, Virginia, September 6, 1847
1:9 Deed, Daniel Lucky and Jane Lucky to Benjamin Williamson, Long Branch of Big Creek, Pike County, Kentucky, August 27, 1849
1:10 Deed, Benjamin White and Polly White to Benjamin Williamson, Long Branch of Big Creek, Pike County, Kentucky, October 9, 1849
1:11 Deed, Selkirk McCoy and Louisa McCoy to John Williamson and Nancy Williamson, Tug River and Turkey Creek, Logan County, June 29, 1853
1:12 Deed, Benjamin Williamson to James Smith and America Smith, Lick Branch of Big Creek, Tug River, Pike County, Kentucky, August 3, 1855
1:13 Deed, Benjamin Williamson to Preston Fields and Elizabeth Fields, Ferrell Fork, Pike County, Kentucky, August 13, 1855
1:14 Deed, William Slater and Elizabeth Slater to Benjamin Williamson, Turkey Creek of Tug River, Pike County, Kentucky, April 24, 1858
1:15 Deed, Moses Williamson, Elizabeth Williamson, Francis Varney, and Polly Varney to Benjamin Williamson, Logan County, August 19, 1861
1:16 Deed, Benjamin Williamson to Matilda Marrs, lands in Logan County, Virginia, August 7, 1862
1:17 Deed, James Williamson, Mary Williamson, Jeremiah Williamson, Mary Williamson, and Nancy McCoy to Matilda Marrs, Pike County, Kentucky, April 24, 1866
1:18 Deed, Nathaniel B. Lowe and Eva Lowe to Benjamin Williamson, Long Branch of Big Creek, Pike County, Kentucky, June 2, 1866
1:19 Deed, James Deskins to Nancy T. Pinson, Miller's Creek of Tug Fork, Logan County, November 19, 1866
1:20 Deed, Benjamin Williamson and Esther Williamson to William Slater, Tug River, Pike County, Kentucky, January 2, 1871
1:21 Deed, William Slater to Benjamin Williamson, lands on Turkey Creek, Pike County, Kentucky, January 20, 1871
1:22 Deed, Benjamin Williamson and Esther Williamson to Granville R. Blackburn, lands on Big Creek, Pike County, Kentucky, January 20, 1871
1:23 Deed, Jonah Williamson, Sarah Williamson, and Moses Williamson to Benjamin Williamson, Pike County, Kentucky, March 7, 1871
1:24 Deed, Solomon Damron and Martha Damron to Floyd Williamson, Tug River, Pike County, Kentucky, May 29, 1873
1:25 Certificate of Deed (fragments), Robert Canada and Arminda Canada to Benjamin Williamson, Pike County, Kentucky, April 19, 1876
1:26 Deed (fragments), Robert Canada and Arminda Canada to Benjamin Williamson, Pike County, Kentucky, May 3, 1876
1:27 Deed, Benjamin Williamson and Esther Williamson to Floyd E. Williamson, Turkey Creek, Pike County, Kentucky, March 14, 1877
1:28 Deed, James Taylor and Lucressie Taylor to Benjamin Williamson, Long Branch of Big Creek, Pike County, Kentucky, July 24, 1877
1:29 Deed, James Taylor, Sr. and Lucressie Taylor to Floyd E. Williamson, Colt Fork of Turkey Creek, Pike County, Kentucky, July 24, 1877
1:30 Deed, George W. Lawson and Sons to Andrew Irvin Workman, Pigeon Creek of Tug River, August 26, 1880
1:31 Deed, James F. Lowe and Lydia E. Lowe to Floyd E. Williamson, Big Creek of Tug River, Pike County, Kentucky, March 6, 1883
1:32 Deed, James F. Lowe to F. E. Williamson, Pike County, Kentucky, April 6, 1883
1:33 Deed, Asa Varney and Nancy Varney to Floyd E. Williamson, land on Maney's Branch of Turkey Creek of Tug River, Pike County, Kentucky, 1894
1:34 Deed, Williamson Mining and Manufacturing Company to Victoria Williamson and Floyd E. Williamson, Lot 9, Block 14, Williamson, June 4, 1906
1:35 Deed, Victoria Williamson and Floyd E. Williamson to Emma Williamson, Lot 9, Block 14, Williamson, July 12, 1906
1:36 Deed, Maxie Davis, Henry E. Davis et al to George Williamson, Williamson, July 5, 1949
1:37 Deed of Trust, William Cary and John P. Justice to G. W. Lawson, Logan County, July 30, 1883
1:38 Land Agreement, William Rutherford to Benjamin Williamson, lands of John Williamson, deceased, on Turkey Creek of Tug River, Pike County, Kentucky, November 6, 1851
1:39 Land Agreement, Moses Williamson to Benjamin Williamson, Pike County, Kentucky, August 4, 1852
1:40 Land Agreement, Moses Williamson to Benjamin Williamson, Pike County, Kentucky, August 4, 1852
1:41 Land Agreement, Jonas Williamson to Benjamin Williamson, Logan County, May 26, 1854
1:42 Land Agreement, Nancy McCoy to Jeremiah Williamson, lands in Logan County and Pike County, Kentucky, September 15, 1855
1:43 Land Agreement, Francis Varney and Polly Varney to Benjamin Williamson, Pike County, Kentucky, November 24, 1856
1:44 Land Agreement, Philip Lacky to Benjamin Williamson, Pike County, Kentucky, July 7, 1857
1:45 Land Agreement, John M. Williamson and Charlotte Williamson to Benjamin Williamson, Logan County, November 16, 1857
1:46 Land Agreement, Jeremiah Williamson to Benjamin Williamson, Long Branch of Turkey Fork, Pike County, Kentucky, August 14, 1860
1:47 Land Agreement, Nancy McCoy to Benjamin Williamson, Logan County, August 14, 1860
1:48 Land Agreement, Jonah Williamson and Mary Ann Williamson to Benjamin Williamson, Tug Fork of Big Sandy River, Logan County, August 7, 1862
1:49 Land Agreement, Richard Williamson and Susanah Williamson to Benjamin Williamson, Pike County, Kentucky, August 18, 1862
1:50 Land Agreement, Hammond Canady and Jane Canady to Benjamin Williamson, Pike County, Kentucky, July 15, 1865
1:51 Land Agreement, James Williamson and Mary Williamson to Benjamin Williamson, Pike County, Kentucky, April 30, 1866
1:52 Land Agreement, Elijah Williamson to Benjamin Williamson, Logan County, August 1868
1:53 Land Agreement, Elijah Williamson to Matilda Marrs, Tug Fork of Big Sandy River, Logan County, January 12, 1869
1:54 Land Agreement, Mary Ann Williamson to Matilda Marrs, Logan County, April 30, 1869
1:55 Land Agreement, F. E. Williamson to Belle Johns, settlement of estate of Benjamin Williamson, October 3, 1893
1:56 Contract Agreement, George W. Lawson and Patison [Patterson] Farley, timber purchasing and rafting, Pigeon Creek of Tug River, Logan County, January 28, 1880
1:57 Contract Agreement, George W. Lawson and Son and William Curry, purchase of timber, building of splash dams, and building of shanties on Elk Fork of Pigeon Creek of Tug River, Logan County, January 30, 1880
1:58 Contract Agreement, George W. Lawson and Son and Moses Maynard, purchase of timber on Pigeon Creek of Tug Fork, Logan County, February 1880
1:59 Contract Agreement, George W. Lawson and Son and Thomas B. Farley, purchase of timber, building of splash dams and shanties on Pigeon Creek of Tug River, Logan County, March 2, 1880
1:60 Contract Agreement, George W. Lawson and John Cary, purchase of timber on Elk Fork of Pigeon Creek of Tug River, Logan County, March 2, 1880
1:61 Contract Agreement, George W. Lawson and Andrew Levin Workman, purchase and lease of land for splash dam and buildings on Pigeon Creek of Tug River, Logan County, July 14, 1880
1:62 Contract Agreement, Ham[mond] Canada to Spaulding and Sons, timber purchasing on Pigeon Creek of Tug River, Logan County, July 30, 1880
1:63 Contract Agreement, Henry Varney and George W. Lawson, four walnut trees on Rock House Fork of Pigeon Creek of Tug River, Logan County, June 18, 1881
1:64 Contract Agreement, George W. Lawson and Melvin B. Lawson, purchase of timber and building of splash dams on Sycamore Creek of Tug River, Logan County, July 2, 1881
1:65 Contract Agreement, George W. Lawson and Patterson Farley, timber purchasing and rafting, Pigeon Creek of Tug River, Logan County, July 31, 1882
1:66 Contract Agreement, George W. Lawson and Stewart White, purchase of timber and rafting of cut timber to Catlettsburg, Kentucky, on Trace Fork of Pigeon Creek of Tug River, Logan County, September 30, 1882
1:67 Contract Agreement, George W. Lawson and Nimrod Workman, sales of horse for 100 bushels of corn, purchase of timber on Sycamore Creek of Pigeon Creek of Tug River, August 25, 1883
1:68 Contract Agreement, George W. Lawson, Richard Williamson, and Edgar Williamson, purchase of timber and use of oxen to move timber on Sycamore Creek of Pigeon Creek of Tug River, Logan County, June 24, 1884
1:69 Contract Agreement, George W. Lawson and John Curry, purchase of timber on Elk Fork of Pigeon Creek of Tug River, September 9, 1885
1:70 Contract Agreement, George W. Lawson and A. D. Ferrell, sale of timber and rafting expenses, Pigeon Creek of Tug River, Logan County, December 12, 1885
1:71 Contract Agreement, George W. Lawson and Richard Williamson, timber, oxen and equipment on Pigeon Creek of Tug River, July 11, 1886
1:72 Contract Agreement, A. D. Ferrell and George W. Lawson, purchase of timber and use of oxen on Pigeon Creek of Tug River, Logan County, July 20, 1887
1:73 Contract Agreement, T. J. Farley and George W. Lawson, timber marked "GWL" purchased on Pigeon Creek of Tug River, February 15, 1889
1:74 Contract Agreement, Sarah Chapman and Edward Chapman to H. T. Williamson, Camp Branch of Pond Creek, Pike County, Kentucky, 1909
1:75 Contract Agreement, H. T. Williamson and Victoria Williamson to Rogers Brothers Coal Company, Pike County, Kentucky, June 5, 1917
1:76 Agreement, G. W. Lawson and A. D. Ferrell and Company, Logan County, January 24, 1886
1:77 Agreement, John W. Deskins to Benjamin Williamson and Floyd E. Williamson, payment in timber to settle debt, January 18, 1889
1:78 Agreement, Monterville Bevins to Benjamin Williamson and Esther Williamson, sale of timber and equipment on Taylor Fork of Branch Fork, Pike County, Kentucky, July 11, 1892
1:79 Agreement, Benjamin Williamson and Esther Williamson to F. E. Williamson, timber and logging of Long Branch of Big Creek, Pike County, Kentucky, July 1892
1:80 Agreement, Rogers Brothers Coal Company and H. T. Williamson, Pike County, Kentucky, January 27, 1925
1:81 Deed of Conveyance, Victoria A. Williamson to H. T. Williamson, Persimmon Hollow and Turkey Creek of Tug River, Pike County, Kentucky, June 23, 1919
1:82 Certificate of Redemption of Lands, W. J. Williamson, September 30, 1886
1:83 Land Office Warrant #24393 to John Williamson, Kentucky, September 5, 1837
1:84 Land Grant, John Williamson, 50 Acres, Kentucky, June 17, 1839
1:85 Trust Deed/Agreement, Floyd E. Williamson to George Bevins, oxen and timber, Pike County, Kentucky, July 24, 1886
1:86 Description of Property, Land Office Treasury Warrants 12399 and 22244, Benjamin Williamson, February 15, 1856 (typescript)
1:87 Fragments of Land Warrants Issued by Pike County Courts, land on Tug River, Pike County, Kentucky, 1824
1:88 Fragment, Land Grant Warrant to Benjamin Williamson, lands in Pike County, Kentucky, May 19, 1825
1:89 Fragment, Land Grant Warrant to Benjamin Williamson, lands in Pike County, Kentucky, May 1, 1866
1:90 Land Survey, Comfort's Creek, n.d.
1:91 Survey Metes and Bounds, tract of land on Turkey Creek of Tug River, Pike County, Kentucky, April 13, 1824
1:92 Survey Metes and Bounds, Jennie Lawson, above Williamson on Tug River, September 10, 1893
1:93 Land Description by William Lawson, Lands of Benjamin Williamson, Allen Taylor, Benjamin Mainard, John P. Goff et al, land in Pike County, Kentucky, April 21, 1869
1:94 Directions for Sale of Lots, Block 8, Williamson, May 13, 1949
1:95 Mechanic's Lien, J. D. Westcott and Son vs. George F. Williamson and Lera W. Williamson, March 30, 1950
1:96 Post Card, Sears, Roebuck and Company to G. W. Lawson, August 3, 1904
1:97 Receipts (fragments), Benjamin Williamson, 1865-1866
1:98 Receipt, poplar timber, Floyd E. Williamson to Hiram Blankenship, April 30, 1873
1:99 Receipt, Benjamin Williamson and James F. Lowe to James Francis, estate of Richard Williamson, March 24, 1877
1:100 Receipt, Amos Leslie to W. J. Williamson, February 16, 1878
1:101 Receipt, Steamer Joe Newman, Regular Daily Packet between Louisa and Catlettsburg, 1881
1:102 Receipt, George W. Lawson Judgments for, July 11, 1885/Deed of Trust, Johnson McCoy to G. W. Lawson, team of oxen and timber on Rockhouse Fork of Pigeon Creek of Tug River
1:103 Receipt, Catlettsburg National Bank, November 1, 1886
1:104 Receipt, Hiram Williamson, Williamson and Hampton, Timber Dealers, November 3, 1888
1:105 Receipts, 1887-1892
1:106 Receipts, G. W. Lawson vs. Johnson Hatfield, Logan County, 1892-1897
1:107 Receipt, C. Cecil Jr., Jobber in Glassware, Queensware, Stoves, 1894
1:108 Receipt, Bronson Hardward Company to Dr. G. W. Lawson, December 31, 1902
1:109 Receipts, Ben Williamson and Company, Catlettsburg, Kentucky, 1904
1:110 Receipt, Builders Supply Company, Williamson, 1905
1:111 Receipts, Hurst Hardware Company, Williamson, to Dr. Harry Lawson, 1906
1:112 Receipts, Mrs. Dr. Lawson, Williamson Telephone Company, 1907
1:113 Receipts, James Marris: A. B. Scott, Wholesale and Home Hardware Electric Company, Williamson, 1916, 1919
1:114 Receipts and Notes
1:115 Payments, Mrs. Vic A. Williamson to T. D. Burgess, Matewan, May 18, 1906
1:116 Fragment, Grant to Pike County Seminary
1:117 Patient Account, Mont Gooslin to George W. Lawson, November 15, 1896; Bank Draft, G. W. Lawson to Columbus Pharmacal Company, March 2, 1900
1:118 Patient Account Book, Dr. George W. Lawson, 1897-1899
1:119 Patient Account Books, Dr. George W. Lawson, 1895-1903
1:120 Patient Accounts, Dr. George W. Lawson, 1897, 1899
1:121 Blank Prescription Sheet, G. W. Lawson, Druggist, Mouth of Sycamore; Receipt, Second Avenue Grocery, 1918; Voter Registration Card, Leera B. Williamson, 1942
1:122 Letter, from Cassville, timber purchasing and workers hired for timber rafts on Tug River, May 7, 1875
1:123 Letter, Tom Rogers (Rogers Brothers Coal Company) to H. T. Williamson, road conditions to land, January 29, 1925
1:124 Letter, Samuel W. Patterson, Sycamore Coal Company, to Harry Lawson, November 6, 1926
1:125 Correspondence, G. F. Williamson, Jr. to Mr. and Mrs. George F. Williamson, 1942-1943
1:126 Codicil of Will, Section 7, Benjamin Williamson, n.d.
1:127 Bank Draft, C. L. Gaujot, First National Bank, Iaeger, February 16, 1925
1:128 Statement, Walter E. Price, Contractor and Builder, Williamson, 1908
1:129 Statement of Accounts, n.d.
1:130 Statements showing balances due: Floyd E. Williamson vs. Joe Gooslin, Kerr Gooslin et al, n.d.
1:131 Notice of Constables' Sale, H. T. Williamson vs. West Williamson Coal Company, May 11, 1925
1:132 Receipt for lumber, South Williamson Land Company, H. T. Williamson Lumber Company, n.d.
1:133 Receipts, George W. Lawson, A. H. Beall, Williamson, 1881, 1899
1:134 Bank Drafts, G. W. Lawson and Chloe Lawson, 1896-1908
1:135 W. J. Williamson vs. James Deskins et al, answer to bankruptcy proceedings, Logan County, October 12, 1869
1:136 Court Fees, Benjamin Williamson, Circuit Clerk, Pike County, Kentucky, 1869-1870
1:137 Jeremiah Williamson to Benjamin Williamson, payment for timber, Logan County, August 14, 1860
1:138 Court Summons, James Deskins vs. John Deskins, Benjamin Williamson et al, Logan County, July 9, 1856
1:139 Court Summons, James Deskins and Nathan Deskins vs. William Chaffins, Benjamin Williamson et al, Logan County, February 14, 1859
1:140 Sycamore Coal Company, Godfrey L. Cabot, Well Location Map, Mingo County, 1954
1:141 Benjamin Williamson appointed Guardian for Amy Rutherford, Pike County, Kentucky, 1846
1:142 Paving Assessment Certification, City of Williamson, affected individuals and street information, 1959
1:143 Election Materials, Doyle Van Meter for Mayor of Williamson, 2001
1:144 Payment of Real Estate Taxes and Redemption, Maxie W. Davis, H. T. Williamson Addition, Williamson, 1978
1:145 FHA Loan Retirement, G. L. Williamson, July 8, 1952
1:146 National Bank of Commerce, Williamson
1:147 Mingo County Bank
1:148 Bank of Williamson
1:149 Cost Estimate, fire damage to McElroy Building, Williamson, 1951
1:150 Obituary, Esther Williamson, December 30, 1900 (handwritten transcription)
1:151 Tour Maps, Williamson and Mingo County
1:152 Car Registration Inquiry, H. T. Williamson, Pike County, Kentucky, March 29, 1933
1:153 Sales Agency Contract and Broadside Notice, H. T. Williamson and Browning Realty Company, 1924
1:154 Right of Way Agreement, John W. Bevins and Floyd E. Williamson, October 14, 1890
1:155 Store Ledger, 1846-1853
1:156 Ledger, Lawson's Grist Mill, 1858-1859
1:157 Ledger, George Lawson, supplies and work provided for timber and rafting crews, 1867-1875
1:158 Account Book, H. T. Williamson, Cinderella Coal Company, 1920-1924
1:159 Account Books, 1876-1877, 1883-1887
1:160 Charter of City of Williamson, West Virginia, and Amendments, January 1943
1:161 City of Williamson, An Ordinance Providing for Fire Limits, and the Construction and Equipment of Buildings
1:162 Norfolk and Western Railway Company, tickets, forms, and Rules and Regulations for the Government of the Operating Department, 1905
1:163 West Virginia Laws Made Plain: Laws and Legal Forms Prepared for the Use of Farmers, Mechanics, and Business Men, compiled by A. A. Lilly, Attorney General, 1916
1:164 G. W. Lawson and Son, Mouth of Sycamore, 1886
1:165 Pocket Planner, National Bank of Commerce, Williamson, 1976
1:166 Freight Waybills, Norfolk and Western Railroad Company, 1894-1903
1:167 Certificate, Otho C. Chafin, National Service Life Insurance, September 1, 1942
1:168 Brochure, Explore West Virginia's 9 Valley Region
1:169 Payment Letter, Connolly, Ferrell and Connolly, attorneys for S. B. Lawson, July 27, 1892
1:170 Judgement Transcript, G. W. Lawson vs. Anderson Hatfield, October 16, 1875
1:171 Settlement, Anderson Hatfield, timber, n.d.
1:172 Settlements, George W. Lawson, 1886
1:173 Notice, lands owned by Elizabeth Workman to be turned over to George W. Lawson, August 26, 1880
1:174 Timber Agreement, John White to Hammond Canady, timber and equipment on Pigeon Creek of Tug River, July 30, 1880
1:175 Chancery Cause, Fannie Hall vs. Wooley Tie and Timber Company, May 5, 1902
1:176 Accounts, G. W. Lawson, February 3, 1899
1:177 Tax Receipts, G. W. Lawson, Logan County, 1880-1893
1:178 Tax Receipts, G. W. Lawson, Mingo County, 1895-1904
1:179 Tax Receipts, G. W. Lawson, Town/City of Williamson, 1894-1905
1:180 Liquor Prescription, Dr. C. L. Hudgins Drug Store, Logan Court House
1:181 Bank Statement for Interest, A. J. Millard, November 5, 1885


Box 2

2:1 Post Office Registry Return Receipt, Emily Smith, Williamson, 1899
2:2 Program, City of Williamson Centennial Celebration, 1905-2005
2:3 Program, Williamson Millennium Celebration, 100 Day Count Down, September 23, 1999
2:4 Program, Tug Valley Community Players, "The Night of January 16," Mingo County Courthouse, November 16-18, 1960
2:5 Program, Tug Valley Community Players, "The Good Doctor"
2:6 Program, Tug Valley Community Players and the Brass Tree Restaurant present "A Highly Successful West Virginia Business," by Jean Battlo
2:7 Program, The Ford School of the Dance, Rosa Lee Vitez, Prima Ballerina, Huntington
2:8 Historical Program-Booklet, Williamson Black Diamond Jubilee, 1894-1969
2:9 Brochure, Great White Way Christmas Celebration, Williamson, 1995
2:10 Brochure, Southern West Virginia and Eastern Kentucky
2:11 Brochure, Williamson Historic District, Self-Guided Tour, 2009
2:12 Clippings, B. F. Williamson
2:13 Clipping, Demolition of Armour Meat Warehouse Building
2:14 Clipping, Boulder blocks US 52
2:15 Clipping, Tunnel for New Water Line, Williamson
2:16 Clipping, Bridge to Nowhere, Williamson Daily News, April 1, 2001
2:17 Article, "Huge $85,000 Mine Auger Steps Up Coal Production at Sycamore Mine," Williamson Daily News, December 17, 1955
2:18 Article, "New Marker Installed for Medal of Honor Recipient Antoine Gaujot," Williamson Daily News, August 17, 2018
2:19 Article, "Fire Sparks in Coal House," Williamson Daily News, October 12, 2010
2:20 Article, "Many Churches in Area are Even Older Than Local City," Williamson Daily News, 1969
2:21 Articles, Williamson Fire Department
2:22 Article, "Williamson Daily News 1st Hit Scene in 1912," July 21, 1969
2:23 Article, "Snow Blankets Area," Williamson Daily News, January 9, 1978
2:24 Articles/Brochures, History of Matewan
2:25 Article, "Booming Coal Taxes N & W's Local Facilities," Williamson Daily News, November 19, 1955
2:26 Article, Moses Stepp Gravesite
2:27 Article, "Elegance Illustrated: Van Meter Home i[s] an Example of the Colonial Style," Williamson Daily News, May 9, 1999
2:28 Articles on Historic Houses and Cemeteries, by Charlotte Sanders, Williamson Daily News
2:29 Williamson Daily News, July 21, 1969, 75th Anniversary of Williamson


Box 3

3:1 Sycamore Inn/Brass Tree Restaurant, Williamson
3:2 Cinderella Boot Shop, Williamson
3:3 The Nature Guild, Brent Taylor and Lee Taylor, Makers of Fine Twig Furniture
3:4 First National Bank, Williamson
3:5 Williamson Family, Kentucky
3:6 Hatfield-McCoy Trail, License for Public Recreational Trails, 2001
3:7 Elkins Fork Timber, Jim C. Hamer Company, 1998
3:8 Typescript, History of Logan and Mingo Counties (photocopy)
3:9 Lawson Cemetery
3:10 Helen Williamson, Team and Individual Average Record Card, Woman's International Bowling Congress
3:11 Main Building Grade School, Williamson
3:12 Tug River Breeze, Williamson High School Alumni, 1910-1927 (photocopy)
3:13 Williamson Daily News, old photographs of Williamson (photocopy)
3:14 History of Williamson Academy
3:15 Rail Fest 2005
3:16 List of residents, 4th and 5th Avenues, Williamson, 1920s-1940s
3:17 Williamson Floodwall Property, 1987
3:18 Flyer, The City of Williamson Welcomes All-Terrain Vehicles
3:19 A Walking Tour of Williamson, compiled by Mae Stallard
3:20 2000 Vintage Photo Calendar, Welcome to Williamson
3:21 Williamson Community Directory, 2009-2010
3:22 Williamson, West Virginia: "Heart of the Billion Dollar Coal Field," Williamson Chamber of Commerce (photocopy)
3:23 Mingo-Pike: Disaster! (1977 flooding), by Leona Baldwin, 1977
3:24 An Early History of Mingo County, West Virginia, by Nancy Sue Smith, 1960
3:25 Transcript, History of Williamson
3:26 Williamson, West Virginia, 1910, by Oscar T. "Tommy" Atkins, 1992
3:27 Goldenseal, Spring 2002
3:28 Norfolk & Western Passenger Service, 1946-1971, by William E. Warden
3:29 Norfolk & Western Railway Company Magazine, January 15, 1976
3:30 Amtrak
3:31 Railway Journal, August 1915
3:32 Weekly Planner and Community Directory, Williamson, 2001
3:33 Map of Williamson, 3 sheets, 1979.


Box 4

Lawson Family Bible, 1838


Oversized

Folder 1
Land Grant, William Straton and William A. Dempsey, Panther Branch of Laurel Fork of Pigeon Creek, Logan County, October 22, 1873

Folder 2
Deed, William Rutherford to Benjamin Williamson, Tug River of Big Sandy, Logan County, 1851

Folder 3
Land Grant, Benjamin Williamson, Reed Fork of Big Creek of Tug River, Pike County, Kentucky, April 3, 1846
Land Grant Warrant, John Williamson, Jr., Turkey Creek of Tug River, Pike County, Kentucky, September 29, 1836
Land Grant, Benjamin Williamson, Turkey Creek and Long Branch of Tug River, Pike County, Kentucky, January 27, 1844
Land Grant, Benjamin Williamson, Long Branch of Big Creek of Tug River, Pike County, Kentucky, August 31, 1847
Land Grant, Benjamin Williamson, Turkey Creek of Tug River, Pike County, Kentucky, February 11, 1853
Land Grant, Benjamin Williamson, Turkey Creek of Tug River, Pike County, Kentucky, January 3, 1868
Land Grant, Victoria Williamson, Mooney's Branch of Turkey Creek, Pike County, Kentucky, December 3, 1903
Land Grant Warrant, Benjamin Williamson, Big Creek, Pike County, Kentucky, August 24, 1865
Land Grant Warrant, Benjamin Williamson, Turkey Creek of Tug Fork, Pike County, Kentucky, April 1, 1856
Land Grant Warrant, Benjamin Williamson and Harmon Reed, Lick Branch of Big Creek, Pike County, Kentucky, December 30, 1859
Land Grant Warrant, James Smith for William Cecil, Lick Branch of Big Creek, Pike County, Kentucky, January 17, 1856
Land Grant Warrant, Benjamin Williamson, Long Branch and Turkey Creek, Pike County, Kentucky, January 27, 1855

Folder 8
Map, showing Section No. 1, 2, 3, and 4 of H. T. Williamson Heirs, West Williamson, July 6, 1955
Map, showing property of H. T. Williamson Heirs adjacent to ball park situate near tunnel, West Williamson, August 27, 1951

Folder 9
Map, Appalachian Power Company, electric power line from Cinderella to East Williamson, Williamson, August 9, 1967


Manuscript Collections

West Virginia Archives and History