Skip
Navigation

West Virginia State Archives

Archives (State Government Records) Collections

Location: AR-1
Collection: Board of Education. Records of proceedings of the Board of Regents, 1895-1919, 6 v. Fiscal year report year.
Donor: Board of Education.
Collection: Accretion. Recommendations and financial statements, Fairmont, West Liberty, Glenville, 1895-1896, 1 folder.

Location: AR-6 COLLECTION MISSING
Collection: Board of Regents of Keyser Preparatory Branch. Record of proceedings, 1901-1909, 1 v. Report year covers fiscal year.
Donor: Board of Regents of Keyser Preparatory Branch.

Location: AR-7
Collection: Records of proceedings of the Board of Education, 1911-1965, 32 v. Fiscal year report year.
Donor: Board of Education.

Location: AR-39
Collection: Board of Education. Minute records, 1962-1969, 9 v.
Donor: Board of Education.

Location: AR-47
Collection: Record of proceedings of Board of Education, August 27, 1927, 125 p. Transcript (carbon copy), 2 c.
Donor: Board of Education.

Location: AR-50
Collection: Reporter's transcript in the case of charges filed by Phil Blake and others against O. Emerson Camp, Superintendent of Free Schools of Kanawha County, West Virginia, before the State Board of Education of Charleston, West Virginia, March 28-30, 1930, 718 p.
Donor: Board of Education.

Location: AR-51
Collection: Record of proceedings of State School-book Commission, 1912-1917, 200 p., 1 v.
Donor: Board of Education.

Location: AR-52
Collection: Records of proceedings of the Board of Regents, West Virginia Colored Institute, 1903-1904, 1 v.
Donor: West Virginia State College.

Location: AR-53-54
Collection: Treasurer's Office. Ledger records, 1861-1864. 2 v. Holdings: 1861-1862, 1863-1864.
Donor: Virginia (Restored Government).

Location: AR-56
Collection: Treasury Department. Certificate receipt records, 1863-1867, 1 v.
Donor: Treasury Department.

Location: AR-57
Collection: Treasury Department. Appropriation records, 1863-1865, 1 v.
Donor: Treasury Department.

Location: AR-58-100
Collection: Department of Mines. Minor accident reports, 1919-1932, 43 v. Note: We do not have volume 2 of 1923-1924.
Donor: Department of Mines.

Location: AR-101-100 SEE NOTE BELOW
Collection: Department of Mines. Fatal accident reports, 1919-1932, 10 v. Note: 1920-21 (fiscal), 1926 and 1928 are missing.
Donor: Department of Mines.

Location: AR-111-136
Collection: Department of Mines. Non-fatal accident reports, 1916-1932, 26 v. Note: We do not have volume 1 of 1926.
Donor: Department of Mines.

Location: AR-137 Collection: Department of Mines. Fatal accident reports, 1919-1932, 3 in.
Donor: Department of Mines.

Location: AR-138
Collection: Department of Mines. Inspection reports, 1919, v. 7; O-Q.
Donor: Department of Mines.

Location: AR-139-148
Collection: Department of Mines. Inspection reports, 1920, v. 1-10; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-149-157
Collection: Department of Mines. Inspection reports, 1921, v. 1-9; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-158-166
Collection: Department of Mines. Inspection reports, 1922, v. 1-9; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-167-176
Collection: Department of Mines. Inspection reports, 1922, v. 1-10; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-177-183
Collection: Department of Mines. Inspection reports, 1924, v. 1-7; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-184-192
Collection: Department of Mines. Inspection reports, 1924-1925, v. 1-9; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-193-201
Collection: Department of Mines. Inspection reports, 1926, v. 1-9; A-Z.
Donor: Department of Mines.

Location: AR-202-208
Collection: Department of Mines. Inspection reports, 1927, v. 1-7; A-Z.
Donor: Department of Mines.

Location: AR-209-213
Collection: Department of Mines. Inspection reports, 1928, v. 1-5; A-Z.
Donor: Department of Mines.

Location: AR-214-218
Collection: Department of Mines. Inspection reports, 1929, v. 1-5; A-Z, sand mines, etc.
Donor: Department of Mines.

Location: AR-219-223
Collection: Department of Mines. Inspection reports, 1930, v. 1-5; A-Z.
Donor: Department of Mines.

Location: AR-224-228
Collection: Department of Mines. Inspection reports, 1931, v. 1-5; A-Z, prosecutions.
Donor: Department of Mines.

Location: AR-229-233
Collection: Department of Mines. Inspection reports, 1932, v. A-Z, 5 v.
Donor: Department of Mines.

Location: AR-234
Collection: Department of Mines. Sand mine and prosecution records, 1927, 1 v.
Donor: Department of Mines.

Location: AR-235-237
Collection: Governor's Office. Records, 1957-1960, 3 ft.
Donor: Governor's Office.

Location: AR-248
Collection: Board of Control. Minute records, 1917-1921.
Donor: Board of Control.

Location: AR-249-253
Collection: Board of Control. Minute records, 1933-1957, 5 v.
Donor: Board of Control.

Location: AR-254
Collection: Board of Control. Minute records index.
Donor: Board of Control.

Location: AR-255
Collection: Department of Commerce. Records, 4 in. Records concerning the statue, "Abe Lincoln Walks at Midnight."
Donor: Department of Commerce.

Location: AR-256-278 [DEACCESSIONED]
Collection: Department of Education. Annual fiscal reports, 1920-1946.
Donor: Department of Education.

Location: AR-279-302
Collection: Department of Education. Annual fiscal reports, 1946-1964.
Donor: Department of Education.

Location: AR-303-306
Collection: Department of Education. Annual reports, 1921-1924.
Donor: Department of Education.

Location: AR-307-326 [DEACCESSIONED]
Collection: Department of Education. Annual reports, 1924-1945.
Donor: Department of Education.

Location: AR-327-346
Collection: Department of Education. County superintendent's annual statistical report of the elementary and high schools, 1945-1965.
Donor: Department of Education.

Location: AR-347-350
Collection: Department of Education. Annual fiscal reports, 1964-1965.
Donor: Department of Education.

Location: AR-351-352
Collection: Department of Education. Receipt and disbursement records, 1919-1922, nos. 2-3, 2 v.
Donor: Department of Education.

Location: AR-353
Collection: Department of Education. Receipt and disbursement records, 1932-1935.
Donor: Department of Education.

Location: AR-354-355
Collection: Department of Education. Annual enumeration reports, 1934-1935, 2 v.
Donor: Department of Education.

Location: AR-356
Collection: Title reports, deeds and appraisals of certain tracts of land at Grave Creek Mound in Moundsville (Marshall County).
Donor: Department of Archives and History.

Location: AR-357
Collection: Kanawha County general election returns by wards, 1960.
Donor: Unknown.

Location: AR-358-359
Collection: Charleston city election returns by wards, 16 April 1951, 18 April 1955, 20 April 1959.
Donor: Unknown.

Location: AR-360-361
Collection: Department of Finance and Administration. Records concerning the acquisition of land for the State Capitol, Charleston, 1925-1935, 2 ft.
Donor: Department of Finance and Administration.

Location: AR-362-370
Collection: Governor's Office. Records, 1948-1954, 9 ft.
Donor: Governor's Office.

Location: AR-371-372
Collection: Public Service Commission. Records, 4 ft.
Donor: Public Service Commission.

Location: AR-373 (formerly 373-381)
Collection: Adjutant General's Office. Military records of West Virginia state militia during the Civil War, 1861-1865, 9 linear ft.
Donor: Adjutant General's Office.

Location: AR-382 (formerly 382-400)
Collection: Adjutant General's Office. Military records of West Virginia state troops during the Civil War, 1861-1865, 19 linear ft.
Donor: Adjutant General's Office.

Location: AR-401
Collection: Adjutant General's Office. Records, 1889-1910, 1 linear ft. Business and miscellaneous records.
Donor: Adjutant General's Office.

Location: AR-402-403
Collection: State Service Commission. Records, 1863-1870, 18 in.
Donor: State Service Commission.

Location: AR-404-420
Collection: Public Service Commission. Informal orders, 1913-1962, 17 v. Arranged numerically, nos. 1-5432.
Donor: Public Service Commission.

Location: AR-421-422
Collection: Public Service Commission. Formal dockets. Arranged numerically. Nos. 1-2, case nos. 19-1637.
Donor: Public Service Commission.

Location: AR-423
Collection: Public Service Commission. Formal dockets. Arranged numerically. No. 3, case nos. 1784-1640.
Donor: Public Service Commission.

Location: AR-424-428
Collection: Public Service Commission. Formal dockets. Arranged numerically. Nos. 4-8, case nos. 2731-7545.
Donor: Public Service Commission.

Location: AR-429
Collection: Public Service Commission. Formal dockets. Arranged numerically. No. 9, case nos. 7547-8240.
Donor: Public Service Commission.

Location: AR-430-449
Collection: Public Service Commission. Motor carrier special orders, 1937-1970, 20 v. Arranged chronologically.
Donor: Public Service Commission.

Location: AR-450
Collection: Public Service Commission. Motor carrier formal dockets. Arranged numerically. No. 1, case nos. 1-998.
Donor: Public Service Commission.

Location: AR-451-465
Collection: Public Service Commission. Motor carrier formal dockets. Arranged numerically. Nos. 2-16, case nos. 1001-19456.
Donor: Public Service Commission.

Location: AR-466
Collection: Public Service Commission. Records of receipts and disbursements, 1937-1953.
Donor: Public Service Commission.

Location: AR-467
Collection: Public Service Commission. Records of receipts and disbursements, 1926-1948.
Donor: Public Service Commission.

Location: AR-468
Collection: Public Service Commission. Records of receipts and disbursements, 1934-1940.
Donor: Public Service Commission.

Location: AR-469
Collection: Public Service Commission. Records of receipts and disbursements, 1943-1953.
Donor: Public Service Commission.

Location: AR-470-471
Collection: Department of Education. Examination records, 1903-1904, 2 v.
Donor: Department of Education.

Location: AR-472-474
Collection: Department of Education. Examination records, 1906-1908, 3 v.
Donor: Department of Education.

Location: AR-475
Collection: Department of Education. Examination records for high school, 1908-1913.
Donor: Department of Education.

Location: AR-476-477
Collection: Department of Education. Examination records, 1909-1910, 2 v.
Donor: Department of Education.

Location: AR-478-498
Collection: Department of Education. Examination records, 1913-1940, 21 v.
Donor: Department of Education.

Location: AR-499-517
Collection: Department of Education. Record of the pupil's work of the Wheeling public schools, 1881-1884, 19 v. Holdings include work of primary departments, divisions A-D, the grammar department and German department, and cover Centre school, Madison school, Ritchie school, 8th Ward school, Webster school, Union school, Clay school, and Washington school.
Donor: Department of Education.

Location: AR-518
Collection: Department of Education. Record of the pupil's work of the Benwood (Marshall County) public schools, 1884, 1 v.
Donor: Department of Education.

Location: AR-519
Collection: West Virginia education exhibit at the World's Fair, 1893, Union public school, Wheeling.
Donor: Department of Education.

Location: AR-520
Collection: West Virginia education exhibit at the World's Fair, 1893, Berkeley Springs.
Donor: Department of Education.

Location: AR-521-526
Collection: West Virginia education exhibit at the World's Fair, 1893, Charleston, 6 v.
Donor: Department of Education.

Location: AR-527
Collection: West Virginia education exhibit at the World's Fair, 1893, Clifton.
Donor: Department of Education.

Location: AR-528
Collection: West Virginia education exhibit at the World's Fair, 1893, Fairmont.
Donor: Department of Education.

Location: AR-529-530
Collection: West Virginia education exhibit at the World's Fair, 1893, Huntington, 2 v.
Donor: Department of Education.

Location: AR-531-532
Collection: West Virginia education exhibit at the World's Fair, 1893, Martinsburg, 2 v.
Donor: Department of Education.

Location: AR-533
Collection: West Virginia education exhibit at the World's Fair, 1893, Morgantown.
Donor: Department of Education.

Location: AR-534
Collection: West Virginia education exhibit at the World's Fair, 1893, Moundsville.
Donor: Department of Education.

Location: AR-535
Collection: West Virginia education exhibit at the World's Fair, 1893, Moundsville, Piedmont.
Donor: Department of Education.

Location: AR-536
Collection: West Virginia education exhibit at the World's Fair, 1893, New Cumberland.
Donor: Department of Education.

Location: AR-537
Collection: West Virginia education exhibit at the World's Fair, 1893, New Martinsville.
Donor: Department of Education.

Location: AR-538-541
Collection: West Virginia education exhibit at the World's Fair, 1893, Parkersburg, 3 v.
Donor: Department of Education.

Location: AR-542
Collection: West Virginia education exhibit at the World's Fair, 1893, Point Pleasant.
Donor: Department of Education.

Location: AR-543-544
Collection: West Virginia education exhibit at the World's Fair, 1893, Wheeling, 2 v.
Donor: Department of Education.

Location: AR-545
Collection: West Virginia education exhibit at the World's Fair, 1893, Mason City, Shepherdstown.
Donor: Department of Education.

Location: AR-546
Collection: West Virginia education exhibit at the World's Fair, 1893, Benwood, Ceredo, Wellsburg.
Donor: Department of Education.

Location: AR-547
Collection: West Virginia education exhibit at the World's Fair, 1893, Littleton, West Liberty, Morgantown, Mannington.
Donor: Department of Education.

Location: AR-548
Collection: West Virginia education exhibit at the World's Fair, 1893, Mt. Olive, Hedgesville, Linden, Robinson Ridge, Bethany.
Donor: Department of Education.

Location: AR-549
Collection: West Virginia education exhibit at the World's Fair, 1893, McMechen, Riverside, Parkersburg ungraded schools.
Donor: Department of Education.

Location: AR-550
Collection: West Virginia education exhibit at the World's Fair, 1893, Martinsburg, Parkersburg, Charleston, Moundsville colored schools.
Donor: Department of Education.

Location: AR-551
Collection: West Virginia education exhibit at the World's Fair, 1893, Concord Normal School and Glenville Normal School.
Donor: Department of Education.

Location: AR-552-553
Collection: West Virginia education exhibit at the World's Fair, 1893, Fairmont Normal School, 2 v.
Donor: Department of Education.

Location: AR-554
Collection: West Virginia education exhibit at the World's Fair, 1893, Shepherdstown Normal School and Huntington Normal School.
Donor: Department of Education.

Location: AR-555-558
Collection: West Virginia education exhibit at the World's Fair, 1893, Wheeling Business College, 4 v.
Donor: Department of Education.

Location: AR-559
Collection: Examination papers of the State Normal School, Glenville (Gilmer County), 1876, 1 v.
Donor: Department of Education.

Location: AR-560-561
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Charleston, 2 v.
Donor: Department of Education.

Location: AR-562-563
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Fairmont, 2 v.
Donor: Department of Education.

Location: AR-564
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Moundsville.
Donor: Department of Education.

Location: AR-565
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Benwood.
Donor: Department of Education.

Location: AR-566
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Point Pleasant.
Donor: Department of Education.

Location: AR-567-576
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Wheeling, 10 v.
Donor: Department of Education.

Location: AR-577
Collection: Department of Education. Record of the work of public schools for the United States Centennial celebration, 1876, Miscellaneous.
Donor: Department of Education.

Location: AR-582
Collection: Department of Education. Examination records, 1905.
Donor: Department of Education.

Location: AR-583-584
Collection: Department of Education. Examination records, 1911-
1912, 2 v.
Donor: Department of Education.

Location: AR-585
Collection: Department of Education. Letters of State Superintendent of Free Schools, Bernard L. Butcher, 1882-1883.
Donor: Department of Education.

Location: AR-586
Collection: Department of Education. Letters of State Superintendent of Free Schools, clerk's letter book, 1883-1884.
Donor: Department of Education.

Location: AR-587
Collection: Department of Education. Letters of State Superintendent of Free Schools, Benjamin S. Morgan, April 7, 1886 to September 14, 1886.
Donor: Department of Education.

Location: AR-588
Collection: Department of Education. Letters of State Superintendent of Free Schools, Benjamin S. Morgan, 1892-1893.
Donor: Department of Education.

Location: AR-589
Collection: Department of Education. Letters of State Superintendent of Free Schools, Benjamin S. Morgan, 1885-1889.
Donor: Department of Education.

Location: AR-590
Collection: Department of Education. Records of names, ages, etc. of the persons appointed to the State Normal School and its branches; together with length of time each attended, and the amount of tuition paid for each out of the treasury, 1881-1889, 1 v.
Donor: Department of Education.

Location: AR-591
Collection: Adjutant General's Office. Letters, W. F. Butler Jr., 1882-1885.
Donor: Adjutant General's Office.

Location: AR-592-595
Collection: Adjutant General's Office. Letters, B. H. Oxley, 1890-1899, 4 v.
Donor: Adjutant General's Office.

Location: AR-596-600
Collection: Adjutant General's Office. Letters, John W. M. Appleton, 1898-1900, 5 v.
Donor: Adjutant General's Office.

Location: AR-601
Collection: Adjutant General's Office. Letters, Samuel B. Baker, Cuthbert A. Osborn, Noyes S. Burlew, 1906-1908.
Donor: Adjutant General's Office.

Location: AR-602
Collection: Adjutant General's Office. Order books, 1924-1926, general and special orders.
Donor: Adjutant General's Office.

Location: AR-603
Collection: Adjutant General's Office. Order books, 1927-1929, general and special orders.
Donor: Adjutant General's Office.

Location: AR-604
Collection: Adjutant General's Office. Order books, 1928-1930, general orders.
Donor: Adjutant General's Office.

Location: AR-605-609
Collection: Adjutant General's Office. Order books, 1928-1950, special orders, 5 v.
Donor: Adjutant General's Office.

Location: AR-610
Collection: Adjutant General's Office. Circulars, 1933-1940, 1 v.
Donor: Adjutant General's Office.

Location: AR-611
Collection: West Virginia National Guard. Circulars, 1925-1942.
Donor: West Virginia National Guard.

Location: AR-612
Collection: State Service Commission. Minutes, 1901-1903, 1 v.
Donor: State Service Commission.

Location: AR-613
Collection: Adjutant General's Office. Memorandums, 1938-1941, 1 v.
Donor: Adjutant General's Office.

Location: AR-614
Collection: Adjutant General's Office. Records of stationary and blank forms [n.d.], 1 v.
Donor: Adjutant General's Office.

Location: AR-615
Collection: Adjutant General's Office. Records providing for the printing of the records of West Virginia soldiers in the Union Army, War of the Rebellion, 1897-1900, 1 v. Includes legislative authorization, records of the board and an account of the expenditure of funds.
Donor: Adjutant General's Office.

Location: AR-617
Collection: Adjutant General's Office. Letters, Noyes S. Burlew, 1908-1909.
Donor: Adjutant General's Office.

Location: AR-618
Collection: West Virginia National Guard. Roster and muster roll records, 1889-1897, roster for 2nd Regiment, Company H.
Donor: West Virginia National Guard.

Location: AR-619
Collection: West Virginia National Guard. Records, 1923-1928, 1 v. Record of officers, payroll records, checks deposited, and records of issuance of officers' uniforms.
Donor: West Virginia National Guard.

Location: AR-620
Collection: West Virginia National Guard. Record of letters received by 2nd Regiment, Company H, 1895-1904, 1 v.
Donor: West Virginia National Guard.

Location: AR-621
Collection: Adjutant General's Office. Order books, 1861-1863, officers commissions.
Donor: Adjutant General's Office.

Location: AR-622
Collection: Adjutant General's Office. Order books, 1861-1863, index.
Donor: Adjutant General's Office.

Location: AR-623
Collection: Adjutant General's Office. Order books, 1861-1865, index.
Donor: Adjutant General's Office.

Location: AR-624
Collection: Adjutant General's Office. Order books, 1862-1863, 1877-1878, also includes invoices of ordnances and ordnance stores.
Donor: Adjutant General's Office.

Location: AR-625
Collection: Adjutant General's Office. Order books, 1862-1863.
Donor: Adjutant General's Office.

Location: AR-626
Collection: Adjutant General's Office. Order books, 1863-1866, includes index.
Donor: Adjutant General's Office.

Location: AR-627
Collection: Adjutant General's Office. Records of accounts, 1863-1908. Contents: account records, 1863-1865; practice-expenses, 1899; account record, 1908.
Donor: Adjutant General's Office.

Location: AR-628
Collection: Adjutant General's Office. Records of accounts, 1861-1866.
Donor: Adjutant General's Office.

Location: AR-629
Collection: Consolidated morning reports, 7th West Virginia Infantry, Company E, 1864-1865.
Donor: Adjutant General's Office.

Location: AR-630
Collection: Consolidated morning reports, 3rd West Virginia Cavalry, 1862-1863, 1 v.
Donor: Adjutant General's Office.

Location: AR-631
Collection: Consolidated morning reports, 7th West Virginia Infantry, Company E, 1861-1864.
Donor: Adjutant General's Office.

Location: AR-632
Collection: Morning reports, 7th West Virginia Cavalry, 1864-1865, 1 v.
Donor: Adjutant General's Office.

Location: AR-633 LOCATED ON FOURTH FLOOR (CW)
Collection: Adjutant General's Office. Registers of officers, 1861-1865.
Donor: Adjutant General's Office.

Location: AR-634
Collection: Records of enlistments, 1861-1865: 16th West Virginia Infantry, 17th West Virginia Infantry, 1st West Virginia Veteran Infantry, 2nd West Virginia Veteran Infantry, West Virginia Independent Exempts Infantry, 1st West Virginia Light Artillery.
Donor: Adjutant General's Office.

Location: AR-635
Collection: Records of enlistments, 1861-1865: 7th West Virginia Infantry, 10th through 15th West Virginia Infantry.
Donor: Adjutant General's Office.

Location: AR-636
Collection: Records of enlistments, 1861-1865: 1st West Virginia Infantry, 4th West Virginia Infantry through 6th West Virginia Infantry, 9th West Virginia Infantry.
Donor: Adjutant General's Office.

Location: AR-637-638
Collection: Records of enlistments, 1861-1865: 7st West Virginia Cavalry.
Donor: Adjutant General's Office.

Location: AR-639
Collection: Military description records of Virginia volunteers, U.S.A., 1861-1863. Holdings: 1861-1863, list of commissioned officers, 1st-7th regiments; description book, 1st-4th, 6th-12th regiments, 1st cavalry, 1st mounted regiment, 2nd cavalry, 2nd mounted regiment.
Donor: Adjutant General's Office.

Location: AR-640
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 1st West Virginia Infantry, companies B, F, H, K.
Donor: Adjutant General's Office.

Location: AR-641
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 1st West Virginia Veteran Infantry, companies A through E.
Donor: Adjutant General's Office.

Location: AR-642-643
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 1st West Virginia Veteran Infantry, companies F through I, and K. Includes records of the 9th West Virginia Veteran Infantry.
Donor: Adjutant General's Office.

Location: AR-644-645
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 2 v., 2nd West Virginia Veteran Infantry, companies A, B, and D through I.
Donor: Adjutant General's Office.

Location: AR-646
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 5th West Virginia Infantry, companies A, D, and E.
Donor: Adjutant General's Office.

Location: AR-647-653
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 6th West Virginia Infantry, companies A through I, and K through P.
Donor: Adjutant General's Office.

Location: AR-654-657
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 7th West Virginia Infantry, companies B through E, and G, (F.A.).
Donor: Adjutant General's Office.

Location: AR-658-660
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 10th West Virginia Infantry, companies C through E, G-H, and K (C.A.).
Donor: Adjutant General's Office.

Location: AR-661-662
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 11th West Virginia Infantry, companies A, E, F, and G through K.
Donor: Adjutant General's Office.

Location: AR-663-666
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 12th West Virginia Infantry, companies A, through K.
Donor: Adjutant General's Office.

Location: AR-667-669
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 13th West Virginia Infantry, companies A through C, E through I, and K.
Donor: Adjutant General's Office.

Location: AR-670-672
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 14th West Virginia Infantry, companies A through G, I and K.
Donor: Adjutant General's Office.

Location: AR-673-676
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 15th West Virginia Infantry, companies A through H, and K.
Donor: Adjutant General's Office.

Location: AR-677-679
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 17th West Virginia Infantry, companies A through K.
Donor: Adjutant General's Office.

Location: AR-680-683
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 1st West Virginia Cavalry, companies A, E, F, H, and K through M.
Donor: Adjutant General's Office.

Location: AR-684-687
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 2nd West Virginia Cavalry, companies A, and C through H.
Donor: Adjutant General's Office.

Location: AR-688-689
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 3rd West Virginia Cavalry, companies D through I, and L through M.
Donor: Adjutant General's Office.

Location: AR-690-692
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 6th West Virginia Cavalry, companies A through H, and K.
Donor: Adjutant General's Office.

Location: AR-693-696
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 7th West Virginia Cavalry, companies A through D, and F through I.
Donor: Adjutant General's Office.

Location: AR-697-698
Collection: Records of clothing issued to West Virginia troops during the Civil War, 1861-1865, 1st West Virginia Light Artillery, companies C through E, and H.
Donor: Adjutant General's Office.

Location: AR-699
Collection: Adjutant General's Office. Registers of officers, 1861-1862, Virginia militia, U.S.A.
Donor: Adjutant General's Office.

Location: AR-700-702
Collection: West Virginia National Guard. Order books, 1890-1910, 3 v.
Donor: West Virginia National Guard.

Location: AR-703
Collection: West Virginia National Guard. Consolidated morning reports of 1st Regiment, 1905-1907, 1 v.
Donor: West Virginia National Guard.

Location: AR-704
Collection: Receipt book of ordnance and ordnance stores of the West Virginia Quartermaster General's Office, 1893-1906, 1 v.
Donor: Adjutant General's Office.

Location: AR-705
Collection: Adjutant General's Office. Records of the Armory, 1906-1909. Includes rent, caretakers, clerical, supply, and uniform allowance records.
Donor: Adjutant General's Office.

Location: AR-706
Collection: Adjutant General's Office. Records of the Armory, 1938-1946. Includes rent, caretakers, clerical, supply, and uniform allowance records.
Donor: Adjutant General's Office.

Location: AR-707-708
Collection: West Virginia National Guard. Roster and muster roll records, 1890-1897, roster and muster roll.
Donor: West Virginia National Guard.

Location: AR-709
Collection: Muster and description records, 1892-1898.
Donor: Adjutant General's Office.

Location: AR-710
Collection: Muster and description records, 1894-1901.
Donor: Adjutant General's Office.

Location: AR-711
Collection: Muster and description records, 1900-1906.
Donor: Adjutant General's Office.

Location: AR-712-713
Collection: West Virginia National Guard. Roster and muster roll records, 1906, muster and description books, 1st Regiment and 2nd Regiment.
Donor: West Virginia National Guard.

Location: AR-714
Collection: Commissioned officers records of service, 1899-1910, 1 v.
Donor: Adjutant General's Office.

Location: AR-715-719
Collection: Muster roll records, West Virginia infantry, 1898-1899, 5 v.
Donor: Adjutant General's Office.

Location: AR-720
Collection: Muster and description records, 1918-1920.
Donor: Adjutant General's Office.

Location: AR-721
Collection: State Service Commission. Register, 1901-1902, 1 v.
Donor: State Service Commission.

Location: AR-722
Collection: Morning reports, 1st West Virginia Infantry, Company A, 1861-1864.
Donor: Adjutant General's Office.

Location: AR-723
Collection: Descriptive roll records, 1st West Virginia Infantry, Company A, 1861-1864.
Donor: Adjutant General's Office.

Location: AR-724
Collection: Adjutant General's Office. Order books, 1861-1864, 1st West Virginia Infantry.
Donor: Adjutant General's Office.

Location: AR-725
Collection: Clothing account records, 5th West Virginia Infantry, Company E, 1861-1864, 1 v.
Donor: Adjutant General's Office.

Location: AR-726
Collection: Descriptive roll records, 6th West Virginia Cavalry, 1861-1863, 1 v. Includes list of commissioned officers.
Donor: Adjutant General's Office.

Location: AR-727
Collection: Descriptive roll records, 4th West Virginia Infantry, Company B, 1861-1863. List of commissioned officers, register of men transferred, and register of deaths.
Donor: Adjutant General's Office.

Location: AR-728
Collection: Descriptive roll records, 4th West Virginia Infantry, 1861-[?]. List of commissioned and non-commissioned officers, register of deserters.
Donor: Adjutant General's Office.

Location: AR-729
Collection: Morning reports, 7th West Virginia Infantry, Company E, 1861-1862.
Donor: Adjutant General's Office.

Location: AR-730
Collection: Descriptive roll records, 7th West Virginia Infantry, Company E, 1861-1863.
Donor: Adjutant General's Office.

Location: AR-731
Collection: Descriptive roll records, 7th West Virginia Infantry, Company G, 1861-1863.
Donor: Adjutant General's Office.

Location: AR-732
Collection: Descriptive roll records, 7th West Virginia Infantry, Company A, 1861-1863.
Donor: Adjutant General's Office.

Location: AR-733
Collection: Clothing account records, 7th West Virginia Cavalry, 1861-1863, 1 v.
Donor: Adjutant General's Office.

Location: AR-734
Collection: Military description records of Virginia volunteers, U.S.A., 1862-1863. Recruits assigned to units.
Donor: Adjutant General's Office.

Location: AR-735
Collection: West Virginia state militia and state scouts equipment book, 1863-1865, 1 v.
Donor: Adjutant General's office.

Location: AR-736
Collection: West Virginia Legislature. Calendar of bills, Senate, 1872-1873.
Donor: West Virginia Legislature.

Location: AR-737
Collection: West Virginia Legislature. Calendar of bills, House, 1889.
Donor: West Virginia Legislature.

Location: AR-738
Collection: Senate Records, 1889-1907, 1 v. Includes resolutions calendar, 1889, and register of members, 1907.
Donor: West Virginia Legislature.

Location: AR-739
Collection: West Virginia Legislature. Record of status of bills, 1891, 1 v.
Donor: West Virginia Legislature.

Location: AR-740
Collection: West Virginia Legislature. Enrolled bills record, Senate, 1893.
Donor: West Virginia Legislature.

Location: AR-741
Collection: West Virginia Legislature. Enrolled bills record, House, 1895. Joint Resolutions, 1895.
Donor: West Virginia Legislature.

Location: AR-742
Collection: West Virginia Legislature. Enrolled bills record, House, [n.d.].
Donor: West Virginia Legislature.

Location: AR-743
Collection: West Virginia Legislature. Senate minute books, 1872.
Donor: West Virginia Legislature.

Location: AR-744
Collection: West Virginia Legislature. Senate minute books, 1881-1883.
Donor: West Virginia Legislature.

Location: AR-745
Collection: West Virginia Legislature. Senate minute books, 1893. Committee on the Judiciary, 1889.
Donor: West Virginia Legislature.

Location: AR-746
Collection: West Virginia Legislature. Senate minute books, 1895.
Donor: West Virginia Legislature.

Location: AR-747
Collection: West Virginia Legislature. Financial records, 1867-1872. Accounts of Senate members and officers.
Donor: West Virginia Legislature.

Location: AR-748
Collection: West Virginia Legislature. Senate Resolutions, 1891.
Donor: West Virginia Legislature.

Location: AR-750
Collection: West Virginia Legislature. Committee on Banks and Corporations. Reports, 1887-1891. Committee on Privileges and Elections. Reports, 1887-1891. Committee on Public Buildings and Humane Institutions. Reports, 1887-1891. Committee on Roads and Navigation. Reports, 1887-1891.
Donor: West Virginia Legislature.

Location: AR-751
Collection: West Virginia Legislature. Committee on Immigration and Agriculture. Reports, 1895. Committee on Militia, Mines and Labor. Reports, 1895. Committee on Penitentiary. Reports, 1895. Committee on Public Buildings and Humane Institutions. Reports, 1895.
Donor: West Virginia Legislature.

Location: AR-752
Collection: West Virginia Legislature. Committee on Banks and Corporations. Reports, 1897. Committee on Education. Reports, 1897. Committee on Public Buildings and Humane Institutions. Reports, 1897. Committee on Roads and Navigation. Reports, 1897.
Donor: West Virginia Legislature.

Location: AR-753
Collection: West Virginia Legislature. Committee on the Judiciary. Reports, 1897.
Donor: West Virginia Legislature.

Location: AR-754
Collection: West Virginia Legislature. Committee on Immigration and Agriculture. Reports, 1905. Committee on the Judiciary, 1899.
Donor: West Virginia Legislature.

Location: AR-755
Collection: West Virginia Legislature. Committee on Banks and Corporations. Reports, 1899. Committee on Labor. Reports, 1899. Committee on Roads and Navigation. Reports, 1899.
Donor: West Virginia Legislature.

Location: AR-756
Collection: West Virginia Legislature. Committee on Medicine and Sanitation. Reports, 1905, 1 v.
Donor: West Virginia Legislature.

Location: AR-757
Collection: West Virginia Legislature. Committee on Roads and Navigation. Reports, 1905.
Donor: West Virginia Legislature.

Location: AR-758
Collection: Senate journal, 1871.
Donor: West Virginia Legislature.

Location: AR-759
Collection: Senate journal, 1872-1873.
Donor: West Virginia Legislature.

Location: AR-760
Collection: Proceedings of the Senate Sitting for the Trial of the Impeachment of Edward A. Bennet, Auditor of the State of West Virginia, 1875-1876, 1 v.
Donor: West Virginia Legislature.

Location: AR-761
Collection: West Virginia Legislature. Calendar of bills, 1905.
Donor: West Virginia Legislature.

Location: AR-762
Collection: Transcript of Evidence Taken by the Sub-Committee on Roads and Navigation, West Virginia State Senate, 1927 February 23-March 2, 1 v.
Donor: West Virginia Legislature.

Location: AR-763
Collection: Department of Education. Letters of State Superintendent of Free Schools, William K. Pendleton and Bernard L. Butcher, 1880-1881.
Donor: Department of Education.

Location: AR-764
Collection: Department of Education. Letters of State Superintendent of Free Schools, Benjamin S. Morgan, January 12, to August 8 1889.
Donor: Department of Education.

Location: AR-765
Collection: Department of Education. Letters of State Superintendent of Free Schools, Benjamin S. Morgan, 1890-1891.
Donor: Department of Education.

Location: AR-766
Collection: Department of Education. Letters of State Superintendent of Free Schools, Virgil A. Lewis, 1893-1894.
Donor: Department of Education.

Location: AR-767
Collection: Teachers' Retirement Board. Minutes, 1945-1960. 2 v.
Donor: Teachers' Retirement Board.
Location: AR-769
Collection: Department of Education. Records of certificate of services . . . as county superintendents, 1878-1879.
Donor: Department of Education.

Location: AR-770
Collection: Department of Education. Records, 1879. Functions of county superintendents.
Donor: Department of Education.

Location: AR-771
Collection: State Board of Examiners of Professional Teachers. Records, 1873-1885, 1 v. Includes names of teachers examined, 1873-1875; apportionment of school funds, 1873-1875; payment of superintendents, 1873-1875; apportionment of general school funds, 1875-1885; statement showing amounts paid on account of county superintendent of free schools in each county during fiscal year ending August 31, 1873; and apportionment of general school fund, 1877-1885.
Donor: State Board of Examiners of Professional Teachers.

Location: AR-772
Collection: Department of Education. Register of the West Virginia Teacher's Institute, 1879.
Donor: Department of Education.

Location: AR-773-774
Collection: Insurance Commission. Records, 1885-1889, 2 v. Letters of Patrick Fee Duffy (State Auditor and ex officio Insurance Commissioner) and tax receipts.
Donor: Insurance Commission.

Location: AR-775
Collection: Insurance Commission. Letters, 1894, 1 v.
Donor: Insurance Commission.

Location: AR-776
Collection: Insurance Commission. Receipt records, 1907, 1 v.
Donor: Insurance Commission.

Location: AR-777
Collection: Fire Commission. Fire reports, 1923-1933, 1 v.
Donor: Department of Finance and Administration.

Location: AR-778
Collection: Appointments of commissioners to re-assess real estate in pursuance of an act passed 1882 February 28 entitled, "An act to provide for the re-assessment of all the real estate, within the state, 1882 April 1-August 5.
Donor: Auditor's Office.

Location: AR-779-781
Collection: Statement of State of West Virginia, A.G.O. vs. Colonel A. S. Hutson, made by the Willison Audit & System Company, Clarksburg, 1901-1907, 3 in. Typescript, 3 copies.
Donor: Auditor's Office.

Location: AR-782
Collection: Record of delinquent land taxes for Mason County, Logan County, Mercer County, Marion County, Hardy County, Monroe County, Jefferson County, Marshall County, Lewis County, and Monongalia County, 1837-1845.
Donor: Virginia.

Location: AR-783
Collection: Auditor's Office. Miscellaneous papers, 1869-1895.
Donor: Auditor's Office.

Location: AR-784
Collection: Fire Commission. Record of investigation of fires, 1921-1961, 1 v.
Donor: Fire Commission.

Location: AR-786-799
Collection: County index to land grants, 1754-1862. 14 v. Holdings: Barbour County, Berkeley County, Boone County, Brooke County, Braxton County, Cabell County, Calhoun County, Clay County, Doddridge County, Fayette County, Greenbrier County (1780-1829), Greenbrier County (1830-1861), Hampshire County (grants by proprietor of Northern Neck), Hardy County, Jackson County, Jefferson County, Kanawha County (1790-1852), Harrison County, Logan County, Marion County, Marshall County, Mason County, Mercer County, Lewis County, Monongalia County (1782-1806), Monroe County, Morgan County, McDowell County, Montgomery County, Nicholas County, Ohio County, Pendleton County, Pleasants County, Preston County, Pocahontas County, Putnam County, Raleigh County, Randolph County, partial entry for Rockbridge County (entered in error), Ritchie County, Roane County, Taylor County, Tucker County, Tyler County, Wayne County, Webster County, Wetzel County, Wirt County, Wood County, Wyoming County.
Donor: Virginia.

Location: AR-800 COLLECTION CLOSED
Collection: Auditor's Office. Order books, 1865-1897, 1 in. Records, 2 in.
Donor: Auditor's Office.

Location: AR-801
Collection: Letters of Attorney General Edgar P. Rucker, 1897-1899.
Donor: Attorney General's Office.

Location: AR-802
Collection: Record Book of Judgement and Execution, 1853-1867.
Donor: Virginia.

Location: AR-803
Collection: West Virginia Legislature. Financial records, 1875. Senate members travel expenses.
Donor: West Virginia Legislature.

Location: AR-804
Collection: Department of Personnel. Records, 1965-1968, 1 ft.
Donor: Department of Personnel.

Location: AR-805
Collection: Board of Control. Abstract of titles of Bluefield Colored Institute.
Donor: Board of Control.

Location: AR-806
Collection: Board of Control. Abstract of titles of Concord State Normal School.
Donor: Board of Control.

Location: AR-807
Collection: Board of Control. Abstract of titles of Fairmont State Hospital No. 3.
Donor: Board of Control.

Location: AR-808
Collection: Board of Control. Abstract of titles of Fairmont State Normal School.
Donor: Board of Control.

Location: AR-809
Collection: Board of Control. Abstract of titles of Huntington State Hospital.
Donor: Board of Control.

Location: AR-810
Collection: Board of Control. Abstract of titles of Marshall College.
Donor: Board of Control.

Location: AR-811
Collection: Board of Control. Abstract of titles of New River State School.
Donor: Board of Control.

Location: AR-812
Collection: Board of Control. Abstract of titles of Potomac State School.
Donor: Board of Control.

Location: AR-813
Collection: Board of Control. Abstract of titles of Rutherford State Sanitarium.
Donor: Board of Control.

Location: AR-814
Collection: Board of Control. Abstract of titles of Shepherd College State Normal School.
Donor: Board of Control.

Location: AR-815
Collection: Board of Control. Abstract of titles of State Colored Tuberculosis Sanitarium.
Donor: Board of Control.

Location: AR-816
Collection: Board of Control. Abstract of titles of State Industrial School for Colored Boys.
Donor: Board of Control.

Location: AR-817
Collection: Board of Control. Abstract of titles of State Schools for Colored Deaf and Blind, Brown 15.15-acre tract.
Donor: Board of Control.

Location: AR-818
Collection: Board of Control. Abstract of titles of State Tuberculosis Sanitarium.
Donor: Board of Control.

Location: AR-819
Collection: Board of Control. Abstract of titles of Welch Hospital No. 1.
Donor: Board of Control.

Location: AR-820
Collection: Board of Control. Abstract of titles of West Liberty State Normal School.
Donor: Board of Control.

Location: AR-821
Collection: Board of Control. Abstract of titles of West Virginia Agricultural Experiment Station, OMPS Farm, Aspendale.
Donor: Board of Control.

Location: AR-822
Collection: Board of Control. Abstract of titles of West Virginia Collegiate Institute.
Donor: Board of Control.

Location: AR-823
Collection: Board of Control. Abstract of titles of West Virginia Colored Orphan's Home.
Donor: Board of Control.

Location: AR-824
Collection: Board of Control. Abstract of titles of West Virginia Industrial School for Girls.
Donor: Board of Control.

Location: AR-825-826
Collection: Board of Control. Abstract of titles of West Virginia Penitentiary.
Donor: Board of Control.

Location: AR-827
Collection: Board of Control. Abstract of titles of West Virginia Schools for Colored Deaf and Blind.
Donor: Board of Control.

Location: AR-828
Collection: Board of Control. Abstract of titles of West Virginia Schools for Deaf and Blind.
Donor: Board of Control.

Location: AR-829
Collection: Board of Control. Abstract of titles of West Virginia Training School, original Farm-Sellers.
Donor: Board of Control.

Location: AR-830
Collection: Board of Control. Abstract of titles of West Virginia University, Pittsburg Coal horticultural farm.
Donor: Board of Control.

Location: AR-831 and acc
Collection: Records of State Archivists, Henry S. Green, 1913-1917; Clifford R. Myers, 1919-1935.
Donor: Department of Archives and History.

Location: AR-834
Collection: Tax Department. Tax return records, 1877-1878, 1 v.
Donor: Tax Department.

Location: AR-835 LOCATED BEFORE AR834
Collection: Capitol Building Commission. Records, 1929-1933, 1 ft.
Donor: Capitol Building Commission.

Location: AR-836
Collection: Capitol Building Commission. Records in the matter of the condemnation proceedings for the proposed capitol site, 1922. Commission appointed by the honorable A. P. Hudson, judge of the Kanawha County Circuit Court, to ascertain a just compensation to the powers of condemned real estate in the City of Charleston.
Donor: Capitol Building Commission.

Location: AR-837
Collection: Constitution, 1872, 3 in.
Donor: West Virginia Legislature.

Location: AR-838
Collection: Correspondence and records of the Constitutional Convention of 1872, 6 in.
Donor: West Virginia Legislature.

Location: AR-839
Collection: Correspondence and records of the Constitutional Convention of 1863, 1861-1863, 6 in.
Donor: West Virginia Legislature.

Location: AR-887-888
Collection: West Virginia Legislature. Committee on the Investigation of the West Virginia Hospital for the Insane. Report, 1887, 2 v.
Donor: West Virginia Legislature.

Location: AR-889
Collection: Board of Control. Testimony re Huntington State Hospital, Huntington (Cabell County), September 9 to 11, 1936, 1 v.
Donor: Board of Control.

Location: AR-890
Collection: Board of Control. Proceeding of investigation in re warden of the penitentiary, Moundsville (Marshall County), October 3 to 15, 1928.
Donor: Board of Control.

Location: AR-891
Collection: Board of Control. Inventories of state institutions, general.
Donor: Board of Control.

Location: AR-892
Collection: Board of Control. Inventories of state institutions, West Virginia University.
Donor: Board of Control.

Location: AR-893 FILED AFTER AR891
Collection: Fire Commission. Report of West Virginia Fires, 1954-1960, 1 v.
Donor: Department of Finance and Administration.

Location: AR-897
Collection: Department of Finance and Administration. Records, 1960, 1 ft.
Donor: Department of Finance and Administration.

Location: AR-898
Collection: Public Service Commission. Report book, 1909-1910, 1 v. Lists public utilities.
Donor: Public Service Commission.

Location: AR-899
Collection: Board of Control. Records re West Virginia University, 1935-1936.
Donor: Board of Control.

Location: AR-900
Collection: Budget Director. Reports, 1935/1936.
Donor: Budget Director.

Location: AR-901
Collection: Budget Director. Reports, 1936/1937.
Donor: Budget Director.

Location: AR-902
Collection: Senate Record Book, 1863 June 20-December 10, 1 v.
Donor: West Virginia Legislature.

Location: AR-903
Collection: Treasurer's Office. Journal, 1861-1863. 1 v. Adjutant General's Office. Order books, 1861-1863.
Donor: Virginia (Restored Government). Adjutant General's Office.

Location: AR-904
Collection: Governor's Office. Messages to the legislature, 1863-1875.
Donor: Governor's Office.

Location: AR-905
Collection: Governor's Office. Messages to the legislature, 1861-1863.
Donor: Governor's Office.

Location: AR-906
Collection: Virginia Convention, 1861-1863. Minutes of the Board of Commissioners appointed by the Constitutional Convention in regular session to determine and certify results of the election, distribute copies of the constitution, secure representation if legislature reconvened, issue proclamation declaring constitution operative, 1863-1863. 1 v. This volume also contains minutes of the executive committee appointed by the Constitutional Convention of 1861 to oversee the voting on the constitution and to obtain admission of West Virginia as a state, if the constitution is ratified.
Donor: Virginia (Restored Government).

Location: AR-907 LOCATED ON FOURTH FLOOR (Y-27-8)
Collection: Journal of the Constitutional Convention, 1872, 1 v.
Donor: West Virginia Legislature.

Location: AR-908-909
Collection: Secretary of State's Office. Power of attorney records, 1887-1910; v. A-V.
Donor: Secretary of State's Office.

Location: AR-930-931
Collection: Secretary of State's Office. Power of attorney records, 1910-1913; v. X-Y.
Donor: Secretary of State's Office.

Location: AR-932-939
Collection: Secretary of State's Office. Power of attorney records, 1914-1924; v. A-3 - A-10.
Donor: Secretary of State's Office.

Location: AR-940-942
Collection: Secretary of State's Office. Power of attorney records, 1923-1927; v. B-2 - B-4.
Donor: Secretary of State's Office.

Location: AR-943-944
Collection: Secretary of State's Office. Power of attorney records, 1928-1931; v. B-6 - B-7.
Donor: Secretary of State's Office.

Location: AR-945
Collection: House journal, 1863 June - December 11.
Donor: West Virginia Legislature.

Location: AR-946
Collection: House journal, 1864-1868.
Donor: West Virginia Legislature.

Location: AR-947
Collection: House journal, 1866.
Donor: West Virginia Legislature.

Location: AR-948
Collection: House journal, 1868.
Donor: West Virginia Legislature.

Location: AR-949
Collection: House journal, 1868, extra session.
Donor: West Virginia Legislature.

Location: AR-951
Collection: House journal, 1870.
Donor: West Virginia Legislature.

Location: AR-952
Collection: House journal, 1871.
Donor: West Virginia Legislature.

Location: AR-953
Collection: House journal, 1872.
Donor: West Virginia Legislature.

Location: AR-954
Collection: House journal, 1872, extra session.
Donor: West Virginia Legislature.

Location: AR-956-957
Collection: House journal, 1872-1873, includes bills, 2 v.
Donor: West Virginia Legislature.

Location: AR-958
Collection: House journal, 1875.
Donor: West Virginia Legislature.

Location: AR-959
Collection: House journal, 1875, November 10-December 23.
Donor: West Virginia Legislature.

Location: AR-960
Collection: House journal, 1877.
Donor: West Virginia Legislature.

Location: AR-961
Collection: House journal, 1879.
Donor: West Virginia Legislature.

Location: AR-962
Collection: House journal, 1881.
Donor: West Virginia Legislature.

Location: AR-963
Collection: House journal, 1881, adjourned session.
Donor: West Virginia Legislature.

Location: AR-964
Collection: House journal, 1883.
Donor: West Virginia Legislature.

Location: AR-965
Collection: House journal, 1885.
Donor: West Virginia Legislature.

Location: AR-966
Collection: House journal, 1887.
Donor: West Virginia Legislature.

Location: AR-967
Collection: House journal, 1887, extra session.
Donor: West Virginia Legislature.

Location: AR-968
Collection: House journal, 1889.
Donor: West Virginia Legislature.

Location: AR-969
Collection: House journal, 1890, extra session.
Donor: West Virginia Legislature.

Location: AR-970
Collection: House journal, 1893.
Donor: West Virginia Legislature.

Location: AR-971
Collection: House journal, 1895.
Donor: West Virginia Legislature.

Location: AR-972
Collection: House journal, 1897.
Donor: West Virginia Legislature.

Location: AR-973
Collection: House journal, 1899.
Donor: West Virginia Legislature.

Location: AR-974
Collection: House journal, 1901.
Donor: West Virginia Legislature.

Location: AR-975
Collection: House journal, 1903.
Donor: West Virginia Legislature.

Location: AR-976
Collection: House journal, 1904, extra session.
Donor: West Virginia Legislature.

Location: AR-977-978
Collection: House journal, 1905, 2 v.
Donor: West Virginia Legislature.

Location: AR-979
Collection: House journal, 1872, adjourned session.
Donor: West Virginia Legislature.

Location: AR-980
Collection: House journal, 1891.
Donor: West Virginia Legislature.

Location: AR-981
Collection: Senate journal, 1864.
Donor: West Virginia Legislature.

Location: AR-982
Collection: Senate journal, 1865.
Donor: West Virginia Legislature.

Location: AR-983
Collection: Senate journal, 1866.
Donor: West Virginia Legislature.

Location: AR-984
Collection: Senate journal, 1868.
Donor: West Virginia Legislature.

Location: AR-985
Collection: Senate journal, 1867.
Donor: West Virginia Legislature.

Location: AR-986
Collection: Senate journal, 1872.
Donor: West Virginia Legislature.

Location: AR-987
Collection: Senate journal, 1873 March 1 - April 2.
Donor: West Virginia Legislature.

Location: AR-988
Collection: Senate journal, 1873 October 20 - December 22.
Donor: West Virginia Legislature.

Location: AR-989-990
Collection: Senate journal, 1875-1876.
Donor: West Virginia Legislature.

Location: AR-991
Collection: Journal of the Senate Sitting at the Trial of John S. Burdette, State Treasurer, Upon Articles of Impeachment, 1875, 1 v.
Donor: West Virginia Legislature.

Location: AR-992
Collection: Senate journal, 1881.
Donor: West Virginia Legislature.

Location: AR-993
Collection: Senate journal, 1882, adjourned session.
Donor: West Virginia Legislature.

Location: AR-994-1013
Collection: West Virginia Legislature. Acts and resolutions, 1863-1899, 20 v.
Donor: West Virginia Legislature.

Location: AR-1014-1065
Collection: Secretary of State's Office. Corporation books, 1863-1903, 55 v., 18 ft, v. A-Z-26, 27-55.
Donor: Secretary of State's Office.

Location: AR-1066-1067
Collection: Secretary of State's Office. Corporation ledgers, no. 1-no. 2, 1905-1909.
Donor: Secretary of State's Office.

Location: AR-1068-1070
Collection: Secretary of State's Office. Corporation ledgers, no. 3-no. 5, 1899-1905.
Donor: Secretary of State's Office.

Location: AR-1071
Collection: Secretary of State's Office. Corporation ledgers Index, 1899.
Donor: Secretary of State's Office.

Location: AR-1072
Collection: Secretary of State's Office. Corporation ledgers Index, 1903.
Donor: Secretary of State's Office.

Location: AR-1073
Collection: Secretary of State's Office. Corporation ledgers Index, 1905.
Donor: Secretary of State's Office.

Location: AR-1074-1076
Collection: Secretary of State's Office. Financial records. Ledger records, 1898-1905, 3 v.
Donor: Secretary of State's Office.

Location: AR-1077
Collection: Secretary of State's Office. Register of Corporations, 1893-1905; A-U.
Donor: Secretary of State's Office.

Location: AR-1078
Collection: Secretary of State's Office. Register of Corporations, 1885-1905; A-C.
Donor: Secretary of State's Office.

Location: AR-1079
Collection: Secretary of State's Office. Corporation book general indexes, 1863-1903, No. 1, A-J.
Donor: Secretary of State's Office.

Location: AR-1080
Collection: Secretary of State's Office. Corporation book general indexes, 1863-1903, No. 2, J-Z.
Donor: Secretary of State's Office.

Location: AR-1081
Collection: Secretary of State's Office. Corporation book general indexes, 1863-1903, No. 3, A-K.
Donor: Secretary of State's Office.

Location: AR-1082
Collection: Secretary of State's Office. Corporation book general indexes, 1863-1903, No. 4, L-Z.
Donor: Secretary of State's Office.

Location: AR-1083
Collection: Secretary of State's Office. Corporation ledger, no. 2, 1898-1899.
Donor: Secretary of State's Office.

Location: AR-1084-1085
Collection: Secretary of State's Office. Financial records. General charge books, 1898-1905, nos. 2-3, 2 v.
Donor: Secretary of State's Office.

Location: AR-1086-1087
Collection: Secretary of State's Office. Financial records. General charge books, 1905-1908, nos. 1-2, 2 v.
Donor: Secretary of State's Office.

Location: AR-1088
Collection: Secretary of State's Office. Corporation book general indexes, 1863-1903, No. 1.
Donor: Secretary of State's Office.

Location: AR-1089
Collection: Secretary of State's Office. Corporation book general indexes, 1863-1903, No. 2.
Donor: Secretary of State's Office.

Location: AR-1090-1093
Collection: Secretary of State's Office. Financial records. Cash records, 1913-1930, no. 3-6, 4 v.
Donor: Secretary of State's Office.

Location: AR-1094
Collection: Superintendent of Public Printing. Requisition records, 1901.
Donor: Superintendent of Public Printing.

Location: AR-1095
Collection: Superintendent of Public Printing. Requisition records, 1903.
Donor: Superintendent of Public Printing.

Location: AR-1096
Collection: Superintendent of Public Printing. Requisition records, 1906.
Donor: Superintendent of Public Printing.

Location: AR-1097
Collection: Superintendent of Public Printing. Requisition records, 1907.
Donor: Superintendent of Public Printing.

Location: AR-1098
Collection: Superintendent of Public Printing. Requisition records, 1908.
Donor: Superintendent of Public Printing.

Location: AR-1099
Collection: Superintendent of Public Printing. Requisition records, 1908.
Donor: Superintendent of Public Printing.

Location: AR-1100
Collection: Superintendent of Public Printing. Requisition records, 1911.
Donor: Superintendent of Public Printing.

Location: AR-1101
Collection: Superintendent of Public Printing. Requisition records, 1913.
Donor: Superintendent of Public Printing.

Location: AR-1102
Collection: Superintendent of Public Printing. Requisition records, 1914.
Donor: Superintendent of Public Printing.

Location: AR-1103
Collection: Superintendent of Public Printing. Requisition records, 1915.
Donor: Superintendent of Public Printing.

Location: AR-1104
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1874.
Donor: Superintendent of Public Printing.

Location: AR-1105-1107
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1901, 3 v.
Donor: Superintendent of Public Printing.

Location: AR-1108
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1906.
Donor: Superintendent of Public Printing.

Location: AR-1109-1111
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1909, 3 v.
Donor: Superintendent of Public Printing.

Location: AR-1112-1114
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1915, 3 v.
Donor: Superintendent of Public Printing.

Location: AR-1115-1116
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, 1898-1902.
Donor: Superintendent of Public Printing.

Location: AR-1117
Collection: Superintendent of Public Printing. Account records, 1902-1903.
Donor: Superintendent of Public Printing.

Location: AR-1118
Collection: Superintendent of Public Printing. Account records, 1907-1909.
Donor: Superintendent of Public Printing.

Location: AR-1119
Collection: Superintendent of Public Printing. Account records, 1901-1905.
Donor: Superintendent of Public Printing.

Location: AR-1120
Collection: Superintendent of Public Printing. Requisition records, 1897-1899.
Donor: Superintendent of Public Printing.

Location: AR-1121
Collection: Superintendent of Public Printing. Stationary and printing paper invoice records, 1897-1898, 1 v.
Donor: Superintendent of Public Printing.

Location: AR-1122
Collection: Supreme Court of Appeals. Calendar of cases, 1884-1887.
Donor: Supreme Court of Appeals.

Location: AR-1123
Collection: Supreme Court of Appeals. Records, 1 ft.
Donor: Supreme Court of Appeals.

Location: AR-1124
Collection: West Virginia Legislature. Committee on the Judiciary. Journal, 1903, 1 v.
Donor: West Virginia Legislature.

Location: AR-1125
Collection: Secretary of State's Office. Financial records. General charge books, 1897-1898.
Donor: Secretary of State's Office.

Location: AR-1126
Collection: Supreme Court of Appeals. Calendar of cases, 1887-1891.
Donor: Supreme Court of Appeals.

Location: AR-1127
Collection: Secretary of State's Office. Record of insurance carried by agents, 1905-1906, 1 v.
Donor: Secretary of State's Office.

Location: AR-1128
Collection: Board of Public Works. Records of certification of tax returns, 1908-1923, 1 v.
Donor: Board of Public Works.

Location: AR-1129
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1897-1898.
Donor: Superintendent of Public Printing.

Location: AR-1130
Collection: Secretary of State's Office. Financial records. Record of accounts, 1905-1907.
Donor: Secretary of State's Office.

Location: AR-1131
Collection: Secretary of State's Office. Financial records. Record of accounts, 1907-1913.
Donor: Secretary of State's Office.

Location: AR-1132
Collection: Board of Public Works. Account records, 1881-1890.
Donor: Board of Public Works.

Location: AR-1133
Collection: Secretary of State's Office. Corporation record of stock reductions, 1901, 1 v.
Donor: Secretary of State's Office.

Location: AR-1134
Collection: Superintendent of Public Printing. Account records, 1905-1909.
Donor: Superintendent of Public Printing.

Location: AR-1135
Collection: Secretary of State's Office. Index to maps and profiles, ca. 1880-1920, 2 v. Index to maps and papers filed in the office of The Secretary of State, 1886-1905, 1 v. Index to maps and profiles, ca. 1880-1920, 1 v.
Donor: Secretary of State's Office.

Location: AR-1136
Collection: Transcript of the court case, West Virginia v. E. H. Foley, Clay County, 1945, 2 v.
Donor: Unknown.

Location: AR-1137
Collection: Secretary of State's Office. Records of 1964 primary election, 1964, 1 v.
Donor: Secretary of State's Office.

Location: AR-1138
Collection: Secretary of State's Office. Notices; power of attorney and report 15.
Donor: Secretary of State's Office.

Location: AR-1139
Collection: Minute book for the District Court of the Tenth District, 1854-1862.
Donor: Unknown.

Location: AR-1140
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1913-1914.
Donor: Superintendent of Public Printing.

Location: AR-1141
Collection: Superintendent of Public Printing. Printing, binding, and stationary account records, 1904-1906.
Donor: Superintendent of Public Printing.

Location: AR-1142
Collection: Executive State Council of Defense. Minute records, 1917-1920, 1 v.
Donor: Executive State Council of Defense.

Location: AR-1143
Collection: West Virginia Legislature. Enrolled bills record, 1868.
Donor: West Virginia Legislature.

Location: AR-1144
Collection: West Virginia Legislature. Enrolled bills record, 1901.
Donor: West Virginia Legislature.

Location: AR-1145
Collection: West Virginia Legislature. Enrolled bills record, 1903.
Donor: West Virginia Legislature.

Location: AR-1146
Collection: West Virginia Legislature. Enrolled bills record, 1904.
Donor: West Virginia Legislature.

Location: AR-1147
Collection: West Virginia Legislature. Enrolled bills record, 1907.
Donor: West Virginia Legislature.

Location: AR-1148
Collection: West Virginia Legislature. Enrolled bills record, 1908.
Donor: West Virginia Legislature.

Location: AR-1149
Collection: West Virginia Legislature. Enrolled bills record, 1909.
Donor: West Virginia Legislature.

Location: AR-1150
Collection: West Virginia Legislature. Enrolled bills record, 1913.
Donor: West Virginia Legislature.

Location: AR-1151
Collection: House journal, 1865.
Donor: West Virginia Legislature.

Location: AR-1152
Collection: House journal, 1908.
Donor: West Virginia Legislature.

Location: AR-1153
Collection: Journal of the Joint Session of Both Houses of the Legislature for the Determination of the Contest of A. B. Fleming, Contestant, vs. Nathan Goff, Contestee, for the Office of Governor of the State of West Virginia, 1890, 1 v.
Donor: West Virginia Legislature.

Location: AR-1154
Collection: Secretary of State's Office. Records of certified copies filed with county clerks, 1 v.
Donor: Secretary of State's Office.

Location: AR-1158 COLLECTION MISSING
Collection: Board of Public Works. Bond and oath records, 1871-1881, nos. 1 & 2.
Donor: Board of Public Works.

Location: AR-1159 COLLECTION MISSING
Collection: Board of Public Works. Bond and oath records, 1881-1897, nos. 3 & 4.
Donor: Board of Public Works.

Location: AR-1160 COLLECTION MISSING
Collection: Board of Public Works. Bond and oath records, 1897, no. 5, public officers.
Donor: Board of Public Works.

Location: AR-1161
Collection: Board of Public Works. Bond and oath records, 1897, no. 6, state depositories.
Donor: Board of Public Works.

Location: AR-1163-1164
Collection: Board of Public Works. Bond records, 1922-1929, 2 v.
Donor: Board of Public Works.

Location: AR-1165
Collection: State Board of Pharmacy. Register of pharmacists, 1881-1906, 1 v.
Donor: State Board of Pharmacy.

Location: AR-1166
Collection: West Virginia Legislature. Financial records, 1879-1882. Travel expenses ledger.
Donor: West Virginia Legislature.

Location: AR-1167
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, 1869.
Donor: Superintendent of Public Printing.

Location: AR-1168
Collection: Secretary of State's Office. Register of powers of attorney, 1865-1890, 1 v.
Donor: Secretary of State's Office.

Location: AR-1169
Collection: Secretary of State's Office. Power of attorney ledger, 1897-1903.
Donor: Secretary of State's Office.

Location: AR-1170
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, 1890-1893.
Donor: Superintendent of Public Printing.

Location: AR-1171
Collection: West Virginia Legislature. Joint Resolutions, 1895.
Donor: West Virginia Legislature.

Location: AR-1172
Collection: West Virginia Legislature. Calendar of bills, 1901.
Donor: West Virginia Legislature.

Location: AR-1173
Collection: Board of Public Works. Record of direct tax claims certified for payment, 1865, 1 v.
Donor: Board of Public Works.

Location: AR-1174
Collection: Board of Public Works. Account records, 1881, accounts transferred to William Logan.
Donor: Board of Public Works.

Location: AR-1175
Collection: Board of Public Works. Record of vouchers issued, 1907-1908, 1 v.
Donor: Board of Public Works.

Location: AR-1176
Collection: Secretary of State's Office. Financial records. Record of accounts, 1905-1908.
Donor: Secretary of State's Office.

Location: AR-1177
Collection: Secretary of State's Office. Financial records. Ledger records, 1914-1916.
Donor: Secretary of State's Office.

Location: AR-1178
Collection: Board of Public Works. Miscellaneous records, 1904, no. 5.
Donor: Board of Public Works.

Location: AR-1179
Collection: Board of Public Works. Miscellaneous records, 1908, no. 6.
Donor: Board of Public Works.

Location: AR-1180
Collection: Secretary of State's Office. Financial records. Record of accounts, 1940-1942.
Donor: Secretary of State's Office.

Location: AR-1181
Collection: Secretary of State's Office. Record of corporation, 1875, 3 in., 1 v. Information transferred to Corporation Book, B.
Donor: Secretary of State's Office.

Location: AR-1182
Collection: Secretary of State's Office. Financial records. Record of accounts, 1906-1909.
Donor: Secretary of State's Office.

Location: AR-1183
Collection: Supreme Court of Appeals. Calendar of cases, 1877-1878.
Donor: Supreme Court of Appeals.

Location: AR-1184
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, 1873-1875; price of West Virginia reports.
Donor: Superintendent of Public Printing.

Location: AR-1185
Collection: Secretary of State's Office. Financial records. Record of accounts, 1908.
Donor: Secretary of State's Office.

Location: AR-1186
Collection: Secretary of State's Office. List of notaries public, 1863-1879, 1 v.
Donor: Secretary of State's Office.

Location: AR-1187
Collection: Superintendent of Public Printing. Order book, 1863-1900, 1 v.
Donor: Superintendent of Public Printing.

Location: AR-1188
Collection: Secretary of State's Office. Financial records. Record of accounts, 1902-1905.
Donor: Secretary of State's Office.

Location: AR-1189
Collection: Secretary of State's Office. Financial records. Record of accounts, 1898.
Donor: Secretary of State's Office.

Location: AR-1190
Collection: Superintendent of Public Printing. Account records, 1909-1916.
Donor: Superintendent of Public Printing.

Location: AR-1191
Collection: Secretary of State's Office. Financial records. Record of accounts, 1909.
Donor: Secretary of State's Office.

Location: AR-1192
Collection: Secretary of State's Office. Bond Record, 1909-1912, 1 v.
Donor: Secretary of State's Office.

Location: AR-1193
Collection: Secretary of State's Office. Minutes, 1901-1908.
Donor: Secretary of State's Office.

Location: AR-1194
Collection: Record of insurance premiums on state facilities, 1899-1900, 1 v.
Donor: Insurance Commission.

Location: AR-1195
Collection: West Virginia Legislature. Minute books, 1899.
Donor: West Virginia Legislature.

Location: AR-1196
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, 1897-1898; books invoiced.
Donor: Superintendent of Public Printing.

Location: AR-1197
Collection: Secretary of State's Office. List of attorneys and what laws, etc. sent them, 1897-1899, 1 v.
Donor: Secretary of State's Office.

Location: AR-1198
Collection: Superintendent of Public Printing. Account records, 1865-1866, 1877-1881, 1899-1901. Printing, binding, and stationary account records, 1885-1889.
Donor: Superintendent of Public Printing.

Location: AR-1199
Collection: West Virginia Legislature. House Resolutions, 1895.
Donor: West Virginia Legislature.

Location: AR-1200
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, 1892-1900; income of books sold.
Donor: Superintendent of Public Printing.

Location: AR-1201
Collection: Secretary of State's Office. Financial records. Record of money loaned to various agencies, 1914-1915, 1 v.
Donor: Secretary of State's Office.

Location: AR-1202
Collection: Superintendent of Public Printing. Account records, 1890.
Donor: Superintendent of Public Printing.

Location: AR-1203
Collection: Supreme Court of Appeals. Calendar of cases, 1875.
Donor: Supreme Court of Appeals.

Location: AR-1204
Collection: Secretary of State's Office. Financial records. Record of accounts, 1897.
Donor: Secretary of State's Office.

Location: AR-1205
Collection: Superintendent of Public Printing. Account records, 1891-1893.
Donor: Superintendent of Public Printing.

Location: AR-1206
Collection: Secretary of State's Office. Financial records. Record of accounts, 1902-1908.
Donor: Secretary of State's Office.

Location: AR-1207
Collection: Secretary of State's Office. Minutes, 1908.
Donor: Secretary of State's Office.

Location: AR-1208
Collection: Secretary of State's Office. Corporations paying, 1891. Financial records. Record of accounts, 1881-1884. Miscellaneous records, 1880-1910, 12 in. (?). / Public Service Commission. Miscellaneous cases.
Donor: Secretary of State's Office. / Public Service Commission.

Location: AR-1209-1238
Collection: Board of Control. Treasurer's correspondence and data records, 1909-1932, September 1913 to June 1932.
Donor: Board of Control.

Location: AR-1239
Collection: Board of Control. Institution letters, 1909-1911.
Donor: Board of Control.

Location: AR-1240
Collection: Board of Control. Institution letters (educational), 1909 to October 1911.
Donor: Board of Control.

Location: AR-1241
Collection: Board of Control. Institution letters (penal and charitable), 1909 to October 1911.
Donor: Board of Control.

Location: AR-1242
Collection: Board of Control. Institution letters, J. S. Lakin, 1909 to 1912.
Donor: Board of Control.

Location: AR-1243
Collection: Board of Control. Institution letters (educational), 1909 to April 1912.
Donor: Board of Control.

Location: AR-1244
Collection: Board of Control. Institution letters (penal and charitable), 1909 to September 1912.
Donor: Board of Control.

Location: AR-1245
Collection: Board of Control. Institution letters, July to December 1911.
Donor: Board of Control.

Location: AR-1246
Collection: Board of Control. Institution letters, J. S. Lakin, January to March 1912.
Donor: Board of Control.

Location: AR-1247
Collection: Board of Control. Institution letters, J. S. Lakin, April to June 1912.
Donor: Board of Control.

Location: AR-1248
Collection: Board of Control. Institution letters, January to June 1912.
Donor: Board of Control.

Location: AR-1249
Collection: Board of Control. Institution letters, July to December 1912.
Donor: Board of Control.

Location: AR-1250
Collection: Board of Control. Institution letters (J.A.S.), September 1912 to January 1913, 1 v.
Donor: Board of Control.

Location: AR-1251
Collection: Board of Control. Institution letters, J. S. Lakin, July 1912 to February 1913.
Donor: Board of Control.

Location: AR-1252
Collection: Board of Control. Institution letters, January to June 1913.
Donor: Board of Control.

Location: AR-1253
Collection: Board of Control. Institution letters, January to June 1913.
Donor: Board of Control.

Location: AR-1254
Collection: Board of Control. Institution letters, J. S. Lakin, March to May 1913.
Donor: Board of Control.

Location: AR-1255
Collection: Board of Control. Institution letters, J. S. Lakin, June to August 1913.
Donor: Board of Control.

Location: AR-1256
Collection: Board of Control. Institution letters, J. S. Lakin, July to October 1914.
Donor: Board of Control.

Location: AR-1257
Collection: Board of Control. Institution letters, July to December 1914.
Donor: Board of Control.

Location: AR-1258
Collection: Board of Control. Institution letters, J. S. Lakin, November 1914 to January 1915.
Donor: Board of Control.

Location: AR-1259
Collection: Board of Control. Institution letters, January to June 1915.
Donor: Board of Control.

Location: AR-1260
Collection: Board of Control. Institution letters, J. S. Lakin, February to April 1915.
Donor: Board of Control.

Location: AR-1261
Collection: Board of Control. Institution letters, J. S. Lakin, August to November 1915.
Donor: Board of Control.

Location: AR-1262
Collection: Board of Control. Institution letters, J. S. Lakin, December 1915 to February 1916.
Donor: Board of Control.

Location: AR-1263
Collection: Board of Control. Institution letters (A. B. McC.), June to December 1915.
Donor: Board of Control.

Location: AR-1264
Collection: Board of Control. Institution letters, J. S. Lakin, May to July 1915.
Donor: Board of Control.

Location: AR-1265
Collection: Board of Control. Institution letters, July to December 1915.
Donor: Board of Control.

Location: AR-1266
Collection: Board of Control. Institution letters, January to June 1916.
Donor: Board of Control.

Location: AR-1267
Collection: Board of Control. Institution letters (A. B. McC.), January to June 1916.
Donor: Board of Control.

Location: AR-1268
Collection: Board of Control. Institution letters, J. S. Lakin, April to August 1916.
Donor: Board of Control.

Location: AR-1269
Collection: Board of Control. Institution letters, July to December 1916.
Donor: Board of Control.

Location: AR-1270
Collection: Board of Control. Institution letters, J. S. Lakin, September 16 to January 1917.
Donor: Board of Control.

Location: AR-1271
Collection: Board of Control. Institution letters (A. B. McC.), July 1916 to July 1917.
Donor: Board of Control.

Location: AR-1272
Collection: Board of Control. Institution letters, January to June 1917.
Donor: Board of Control.

Location: AR-1273
Collection: Board of Control. Institution letters, J. S. Lakin, February to May 1917.
Donor: Board of Control.

Location: AR-1274
Collection: Board of Control. Institution letters, J. S. Lakin, June 1917 to May 1919.
Donor: Board of Control.

Location: AR-1275
Collection: Board of Control. Institution letters (E.B.S.), July to December 1917.
Donor: Board of Control.

Location: AR-1276
Collection: Board of Control. Institution letters, January to July 1919.
Donor: Board of Control.

Location: AR-1277
Collection: Board of Control. Institution letters (E.B.S.), February to August 1919.
Donor: Board of Control.

Location: AR-1278
Collection: Board of Control. Institution letters, J. S. Lakin, June 1919 to May 1921.
Donor: Board of Control.

Location: AR-1279
Collection: Board of Control. Institution letters (E.B.S.), September 1919 to January 1920.
Donor: Board of Control.

Location: AR-1280
Collection: Board of Control. Institution letters (E.B.S.), February to August 1920.
Donor: Board of Control.

Location: AR-1281
Collection: Board of Control. Institution letters (E.B.S.), September 1920 to January 1921.
Donor: Board of Control.

Location: AR-1282
Collection: Board of Control. Institution letters (J.S.D.), 1921.
Donor: Board of Control.

Location: AR-1283
Collection: Board of Control. Institution letters (E.B.S.), February to May 1921.
Donor: Board of Control.

Location: AR-1284
Collection: Board of Control. Institution letters (J.S.D.), 1921-1925.
Donor: Board of Control.

Location: AR-1285
Collection: Board of Control. Institution letters, J. S. Lakin, January to April 1922.
Donor: Board of Control.

Location: AR-1286
Collection: Board of Control. Institution letters, January to July 1922.
Donor: Board of Control.

Location: AR-1287
Collection: Board of Control. Institution letters, J. S. Lakin, May to October 1922.
Donor: Board of Control.

Location: AR-1288
Collection: Board of Control. Institution letters, J. S. Lakin, June to December 1921.
Donor: Board of Control.

Location: AR-1289
Collection: Board of Control. Institution letters, J. S. Lakin, November 1922 to April 1923.
Donor: Board of Control.

Location: AR-1290
Collection: Board of Control. Institution letters, J. S. Lakin, May 1922 to March 1924.
Donor: Board of Control.

Location: AR-1291
Collection: Board of Control. Institution letters, J. S. Lakin, April to December 1924.
Donor: Board of Control.

Location: AR-1292
Collection: Board of Control. Institution letters, J. S. Lakin, January to September 1925.
Donor: Board of Control.

Location: AR-1293
Collection: Board of Control. Institution letters, J. S. Lakin, October 1925 to June 1926.
Donor: Board of Control.

Location: AR-1294
Collection: Board of Control. Institution letters, J. S. Lakin, June 1926 to February 1927.
Donor: Board of Control.

Location: AR-1295
Collection: Board of Control. Institution letters, J. S. Lakin, April to October 1927.
Donor: Board of Control.

Location: AR-1296
Collection: Board of Control. Institution letters, J. S. Lakin, November 1927 to October 1928.
Donor: Board of Control.

Location: AR-1297
Collection: Board of Control. Institution letters, J. S. Lakin, November 1928 to May 1929.
Donor: Board of Control.

Location: AR-1298
Collection: Board of Control. Institution letters, J. S. Lakin, June 1929 to September 1930.
Donor: Board of Control.

Location: AR-1299
Collection: Board of Control. Institution letters (repair and improvement department), July to December 1930, 1 v.
Donor: Board of Control.

Location: AR-1300
Collection: Board of Control. Institution letters, J. S. Lakin, October 1930 to January 1932.
Donor: Board of Control.

Location: AR-1301
Collection: Board of Control. Institution letters, J. S. Lakin, February 1932 to May 1933.
Donor: Board of Control.

Location: AR-1302
Collection: Board of Control. Official correspondence of the Secretary, 1909 to November 1918.
Donor: Board of Control.

Location: AR-1303
Collection: Board of Control. Official correspondence of the Secretary, 1912 to 1913.
Donor: Board of Control.

Location: AR-1304
Collection: Board of Control. Official correspondence of the Secretary, January to September 1914.
Donor: Board of Control.

Location: AR-1305
Collection: Board of Control. Official correspondence of the Secretary, October 1914 to November 1, 1915.
Donor: Board of Control.

Location: AR-1306
Collection: Board of Control. Official correspondence of the Secretary, November 1, 1915 to June 30, 1916.
Donor: Board of Control.

Location: AR-1307
Collection: Board of Control. Official correspondence of the Secretary, July to December 1916.
Donor: Board of Control.

Location: AR-1308
Collection: Board of Control. Official correspondence of the Secretary, January to June 1917.
Donor: Board of Control.

Location: AR-1309
Collection: Board of Control. Official correspondence of the Secretary, July 1920 to June 1922.
Donor: Board of Control.

Location: AR-1310
Collection: Board of Control. Official correspondence of the Secretary, July 1920 to June 1921.
Donor: Board of Control.

Location: AR-1311
Collection: Board of Control. Official correspondence of the Secretary, July 1920 to June 1922.
Donor: Board of Control.

Location: AR-1312
Collection: Board of Control. Official correspondence of the Secretary, June to December 1923.
Donor: Board of Control.

Location: AR-1313
Collection: Board of Control. Official correspondence of the Secretary, July 1922 to May 1923.
Donor: Board of Control.

Location: AR-1314
Collection: Board of Control. Official correspondence of the Secretary, January to April 1924.
Donor: Board of Control.

Location: AR-1315
Collection: Board of Control. Official correspondence of the Secretary, May. to October 1924.
Donor: Board of Control.

Location: AR-1316
Collection: Board of Control. Official correspondence of the Secretary, November 1924 to March 1925.
Donor: Board of Control.

Location: AR-1317
Collection: Board of Control. Official correspondence of the Secretary, September to December 1925.
Donor: Board of Control.

Location: AR-1318
Collection: Board of Control. Official correspondence of the Secretary, September to December 1925.
Donor: Board of Control.

Location: AR-1319
Collection: Board of Control. Official correspondence of the Secretary, April to August 1926.
Donor: Board of Control.

Location: AR-1320
Collection: Board of Control. Official correspondence of the Secretary, September to December 1926.
Donor: Board of Control.

Location: AR-1321
Collection: Board of Control. Official correspondence of the Secretary, January to March 1927.
Donor: Board of Control.

Location: AR-1322
Collection: Board of Control. Official correspondence of the Secretary, June to September 1927.
Donor: Board of Control.

Location: AR-1323
Collection: Board of Control. Official correspondence of the Secretary, October 1927 to February 1928.
Donor: Board of Control.

Location: AR-1324
Collection: Board of Control. Official correspondence of the Secretary, March to August 1928.
Donor: Board of Control.

Location: AR-1325
Collection: Board of Control. Official correspondence of the Secretary, September 1928 to May 1929.
Donor: Board of Control.

Location: AR-1326
Collection: Board of Control. Official correspondence of the Secretary, June to December 1929.
Donor: Board of Control.

Location: AR-1327
Collection: Board of Control. Official correspondence of the Secretary, January to December 1930.
Donor: Board of Control.

Location: AR-1328
Collection: Board of Control. Official correspondence of the Secretary, January to April 1933.
Donor: Board of Control.

Location: AR-1329
Collection: Board of Control. Official correspondence of the Secretary, May to September 1933.
Donor: Board of Control.

Location: AR-1330
Collection: Board of Control. Official correspondence of the Secretary, September to December 1933.
Donor: Board of Control.

Location: AR-1331
Collection: Board of Control. Official correspondence of the Treasurer, John Baker White, January to June 1934.
Donor: Board of Control.

Location: AR-1335
Collection: Board of Control. Treasurer's correspondence and data records, July 1909 to September 1913.
Donor: Board of Control.

Location: AR-1336
Collection: Board of Control. Miscellaneous correspondence of the Secretary, January 1920 to June 1921.
Donor: Board of Control.

Location: AR-1337-1338
Collection: Board of Control. Records of the President, J. A. Chambers, 1934-1935, 2 v.
Donor: Board of Control.

Location: AR-1339
Collection: Board of Control. Correspondence of the Secretary, J. A. Chambers, 1933-1934, 1 v.
Donor: Board of Control.

Location: AR-1340
Collection: Board of Control. Official correspondence of the Treasurer, John Baker White, July 1934 to April 1935.
Donor: Board of Control.

Location: AR-1341
Collection: Board of Control. Miscellaneous correspondence of the Secretary, July 1921 to May 1923.
Donor: Board of Control.

Location: AR-1342 FILED AFTER AR1316
Collection: Board of Control. Official correspondence of the Secretary, April to August 1925.
Donor: Board of Control.

Location: AR-1344
Collection: Board of Control. Official correspondence of the Secretary, January 1931 to June 1932.
Donor: Board of Control.

Location: AR-1345
Collection: Secretary of State's Office. Power of attorney records, 1864-1943, 36 ft. Arranged chronologically.
Donor: Secretary of State's Office.

Location: AR-1429
Collection: Secretary of State's Office. Notary public application records, 1863-1925, 17 ft.
Donor: Secretary of State's Office.

Location: AR-1466 FILED AFTER AR1338
Collection: Notary public qualifications, November 1915-January 1917).
Donor: Unknown.

Location: AR-1519-1536
Collection: Coal mine fire and disaster reports, 1905-1970, 15 ft. Unpublished inventory in the library.
Donor: Department of Mines.

Location: AR-1556 and acc
Collection: William W. Barron Papers, 1945-1970, 140 ft. Governor of West Virginia.
Donor: Governor's Office and Glenville State College.

Location: AR-1557
Collection: Department of Banking. Records, 1924-1971, 106 ft. Added property forms, cancelled checks, small loan license applications, industrial loan examination reports, terminated receiverships, building and loan association examinations.
Donor: Department of Banking.
Collection:
Series 1: State Bank exams, S&L exams, 3 boxes
Reports on bank and S&L conditions, 5 boxes
Series 2: Building & loan association reports, 3 boxes
Series 3: Industrial loan exam reports, 5 boxes
Series 4: Terminated receiverships, 24 boxes
Series 5: Closed banks, 24 boxes
Series 6: Receiverships closed, 5 boxes
Series 7: Receivers receipts, applications, 4 boxes
Series 8: Small loan license applications, 2 boxes
Series 9: Inactive foreign corporations, 2 boxes
Series 10: Bank liquidations and consolidations, 5 boxes
Series 11: Added property, 5 boxes
Series 12: Finance & Administration inventory control, 4 boxes
Series 13: Bank of Farmington cancelled dividend checks, 4 boxes
Series 14: Building & loan exam reports, conditions, industrial loans, 11 boxes
Series 15: Bank of Kingwood, 1 box
Series 18: Reports of conditions of banks, 1934

Location: AR-1558
Collection: Hulett C. Smith Papers. 59 boxes, scrapbooks, and oversized.
Donor: Governor's Office.

Location: AR-1559
Collection: Attorney General's Office. General correspondence, 23 ft, arranged alphabetically.
Donor: Attorney General's Office.

Location: AR-1560
Collection: Photographic records of construction of state buildings, 1968-1970, 1 ft. Buildings 5 & 6, State Capitol Complex; State Police Headquarters, South Charleston.
Donor: Department of Finance and Administration.

Location: AR-1561-1586
Collection: Secretary of State's Office. Pardon and parole records, 1865-1925, 11 ft.
Donor: Secretary of State's Office.

Location: AR-1587-1590
Collection: Secretary of State's Office. Convict records [n.d.], 20 in.
Donor: Secretary of State's Office.

Location: AR-1668-1671
Collection: Secretary of State's Office. Railroad valuation records, 20 in.
Donor: Secretary of State's Office.

Location: AR-1672-1673
Collection: Secretary of State's Office. Railroad merger, mortgage agreement records, 1868-1904.
Donor: Secretary of State's Office.

Location: AR-1674-1676
Collection: Secretary of State's Office. Railroad by-laws, 1882-1920, 15 in.
Donor: Secretary of State's Office.

Location: AR-1677-1678
Collection: Secretary of State's Office. Railroad maps and profile records, 1881-1920, 10 in.
Donor: Secretary of State's Office.

Location: AR-1679-1680
Collection: Secretary of State's Office. Railroad assessment records, 1880- , 10 in.
Donor: Secretary of State's Office.

Location: AR-1681
Collection: Secretary of State's Office. County survey and map records, 5 in.
Donor: Secretary of State's Office.

Location: AR-1682 COLLECTION MISSING
Collection: Superintendent of Public Printing. Records pertaining to the distribution and sale of books, [n.d.]; requests, 5 in.
Donor: Superintendent of Public Printing.

Location: AR-1686-1714
Collection: West Virginia Centennial Commission. Records, 1957-1964, 29 ft. Unpublished calendar available (binder behind Reference Desk).
Donor: West Virginia Centennial Commission.

Location: AR-1715
Collection: Record book of Miners' Hospital No. 2, McKendree, West Virginia, 1907-1909.
Donor: Board of Control.

Location: AR-1716
Collection: Record book of Miners' Hospital No. 2, McKendree, West Virginia, 1919-1920.
Donor: Board of Control.

Location: AR-1717
Collection: Superintendent of Public Printing. Book and printing records, 1892-1905, 3 in. Records pertaining to the distribution and sale of books, 1899; receipts for 1899 Acts, 5 in. / Secretary of State's Office. Railroad returns, 55 in. Arranged topically. Railroad merger, mortgage and agreement records, 1868-1927. Special police appointment records, special police appointments, 1899-1912. Railroad police officers oath records, 1899-1920, 10 in. Police officers revocations and cancellation records, 1903-1920, 5 in. Receipt records, 3 ft. (microfilm): Adams Express Company, 1873-1881; Baltimore and Ohio Express receipts, 1878-1880; Treasurer's receipts, 1883-1920; Contingent fund receipted bills, 1882-1893; County clerk receipts and ledger, 1897-1907; WV land grant receipts, 1863-1873; WV reports receipts, 1874-1898. Cancelled checks, 1905-1919, 20 in. (microfilm). Election return records, 1868-1900, 70 in. Muster and payroll records, 1899. Records of county officers, 1864-1881, 1884-1897, 1902.
Donor: Superintendent of Public Printing. / Secretary of State's Office.

Location: AR-1718
Collection: Attorney General's Office. Records of court cases, 1942-1949, 13 ft.
Donor: Attorney General's Office.

Location: AR-1719
Collection: Department of Natural Resources. Law Enforcement Division. Records of licenses and permits, district offices, 1969, 1 ft. Box 5. Parks and Recreation Division. Field reports, 1967, 4 ft. Boxes 6-10. Wildlife Resources Division. Correspondence, 1 ft. Box 1. Field reports, 1966-1968, 3 ft. Boxes 2-4.
Donor: Department of Natural Resources.

Location: AR-1721
Collection: Executive State Council of Defense. Records, 1917-1918, 15 in. / Superintendent of Public Printing. State printing contract records, 1887-1905, 5 in. / Secretary of State's Office. Records of public service assessments of corporations, 1916-1920, 30 in. Bond Records: State officers bonds, 1863-1920; Appointive officers bonds, 1900-1945; Inactive appointive officers bonds, 1939-1945; Board of Control bonds, 1943-1948; Institutional bonds, 1943-1949; Clerks bonds for school funds, 1941-1943; Inactive clerks bonds, 1945-1949; Liquor Control Commission employees bonds, 1935, 1937-1943; Liquor permit carrier bonds, 1937-1949; Mining bonds, 1883-1894; Commissioners of delinquent lands bonds, 1942-1947; Virginia bonds, 1867-1869; Bank bonds, 1870-1933; Miscellaneous inactive bonds, 1865-1901, 1915-1938. Railroad police officer records, 1917-1920, 5 in. Special police appointment records, railroad police appointments, 1912-1920. Records of commissioners of deeds, 1863-1918, 1 box. Records of appointments, commissions, and resignations, 1861-1925, 10 in. Cumberland Road vouchers, 1880-1891, 15 in. Records of oaths of office, 25 in. Military personnel, 1863; civil personnel, 1867-1931. Miscellaneous records, [n.d.], 5 in. / Board of Public Works. Tax, deed, and lease records, 1876-1908, 20 in. Land Assessor and Equalization Review Board. Records, 1891-1922, 15 in.
Donor: Executive State Council of Defense. / Superintendent of Public Printing. / Secretary of State's Office. / Board of Public Works.

Location: AR-1722
Collection: Francis Harrison Pierpont (1814-1899) Civil War papers, 1861-1862, 1,264 items. Political leader, of West Virginia, and Union Governor of Virginia. Chiefly correspondence between Pierpont and his Adjutant General, H. J. Samuels, relating mainly to military matters and Union troops in their charge; petitions, protests, recommendations, and other papers. Correspondents include Alfred Beckley, Arthur Boreman, Robert Brooks, Col. James T. Close, Major General Jacob D. Cox, Major Joseph Darr, Daniel D. T. Farnsworth, John C. Fremont, Lt. Col. Thomas Mealey Harris, Joseph A. J. Lightburn, Gen. W. S. Rosecrans, and Attorney General James Wheat. Calendar of the Francis Harrison Pierpont Letters and Papers in West Virginia Depositories, prepared by West Virginia Historical Records Survey (1940). Letters, H. J. Samuels, 1829-1863, 3 ft.
Donor: Adjutant General's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-301, p. 40.

Location: AR-1723
Collection: Arthur Ingraham Boreman (1823-1896) Papers, 1863-1869, 527 items. Political leader, jurist, and Governor of West Virginia. Correspondence, relating chiefly to Union military affairs, educational, election, and legislative material, court cases, petitions, oaths, proclamations, and other papers. Correspondents include Joseph Darr, James Fry, A. M. Galloway, Nathan Goff, William Rucket, and W. E. Stevenson. Calendar of the Arthur I. Boreman Letters, prepared by West Virginia Historical Records Survey (1939).
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-288, p. 38.

Location: AR-1724
Collection: William Erskine Stevenson (1820-1883) Papers, 1869-1871, 305 items. Governor of West Virginia. Correspondence, petitions, reports, and other papers, relating to legislative, election, and treasury material. Correspondents include Arthur Boreman, A. B. Caldwell, William Curtis, Nathan Goff, Francis Pierpont, Thomas Shallcross, and Major H. Slack. Calendar of the William E. Stevenson Letters in the State Department of Archives and History, prepared by the West Virginia Historical Records Survey (1939).
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-305, p. 41.

Location: AR-1725
Collection: John Jeremiah Jacob (1829-1893) Papers, 1871-1877, 249 items. Governor of West Virginia. Correspondence, petitions, reports, and other papers. Correspondents include E. A. Bennett, W. F. Gray, Alex Jacob, and Thomas P. Shallcross. Calendar of the John Jeremiah Jacob Letters in West Virginia Depositories, prepared by the Historical Records Survey (1940).
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-295, p. 39.

Location: AR-1726
Collection: Henry Mason Mathews (1834-1884) Papers, 1877-1881, 581 items. Governor of West Virginia. Correspondence, petitions, reports, and other papers. Correspondents include John Brannon, W. L. Bridges, William M. Evarts, Charles J. Faulkner, John J. Jackson, John W. Mason, and Randolph Stalnaker. Calendar of the Henry Mason Mathews Letters and Papers in the State Department of Archives and History, prepared by the West Virginia Historical Records Survey (1941).
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-299, p. 40.

Location: AR-1727
Collection: Jacob Beeson Jackson (1829-1905) Papers, 1881-1885, 828 items. Governor of West Virginia. Correspondence, reports, petitions, and other papers, relating to education, elections, court cases, and legislative material. Correspondents include E. A. Bennett, Arthur Boreman, John Brannon, J. N. Camden, John J. Davis, A. B. Fleming, J. E. Fleming, John B. Hoge, J. M. Mason, Philip Pendleton, C. P. Snyder, Randolph Stalnaker, and O. A. Veazey. Unpublished index in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-294, p. 39.

Location: AR-1728
Collection: Emanuel Willis Wilson (1844-1905) Papers, 1885-1890, 63 items. Governor of West Virginia. Correspondence, reports, and other papers, relating to the contested election of 1888, Senate bills, and other official and private matters. Correspondents include Alfred Caldwell, P. F. Duffy, and John Harvey. Unpublished index in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-308, p. 41.

Location: AR-1729
Collection: Aretas Brooks Fleming (1839-1923) Papers, 1890-1893, 1,041 items. Lawyer and Governor of West Virginia. Correspondence, primarily with his secretary, James W. Ewing, relating to appointments, reports, and official business; miscellaneous papers, pamphlets, and Acts of Congress. Correspondents include J. G. Blaine, Alfred Caldwell, Edward Fisher, D. M. Harr, John T. Patrick, Robert Porter, M. F. Spruce, and M. Van Pelt. Unpublished index in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-292, p. 39.

Location: AR-1730
Collection: William Alexander MacCorkle (1857-1930) Papers, 1893-1897, 832 items. Governor of West Virginia. Correspondence, reports, petitions, proclamations, invitations, and other papers relating to military and legislative matters, building of the new State capitol, and genealogy of the MacCorkle family. Includes maps of coal fields in Logan County and Boone County, WV. Correspondents include J. D. Anderson, W. N. Chancellor, D. M. Harr, John T. McGraw, William N. Page, J. S. Rogers, John M. Stahl, and J. B. White. Unpublished index in the library.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-298, p. 40.

Location: AR-1731
Collection: George Wesley Atkinson (1845-1925) Papers, 1897-1901, 736 items. Governor of West Virginia. Correspondence, reports, recommendations, protests, and other papers. Correspondents include J. M. Hagans, S. A. Hawk, C. R. Lavalley, J. M. McWhorter, John W. Mason, Arnold Scherr, L. F. Stone, George C. Sturgis, and A. B. White. Unpublished index in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-286, p. 38.

Location: AR-1732
Collection: Albert B. White Papers, 1901-1905, 2 boxes. Governor of West Virginia. Unpublished calendar in repository.
Donor: Governor's Office.

Location: AR-1733
Collection: William M. O. Dawson Papers, 1905-1909, 3 in., 3 items. Governor of West Virginia. Contains petitions.
Donor: Governor's Office.

Location: AR-1734
Collection: John Jacob Cornwell (1867-1953) Papers, 1917-1921, 334 items. Governor of West Virginia. Correspondence, reports, petitions, and other papers, relating to military matters and official duties. Correspondents include Dr. Zed E. Bee, S. H. Bowman, Sam Davis, Adam B. Littlepage, and W. H. Sharp. Unpublished index in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-291, p. 39.

Location: AR-1735
Collection: William Gustavus Conley (1866-1940) Papers, 1929-1933, 875 items. Governor of West Virginia. Correspondence, petitions, reports, and other papers, relating to banking, the West Virginia Board of Public Works, Department of Agriculture and Board of Control. Correspondents include C. H. Hartley, Howard B. Lee, E. A. Livesay, Carleton Pierce, Albert Ritchie, A. C. Scroggins, George Sharp, M. H. Thatcher, and H. S. White. Unpublished index in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-290, p. 39.

Location: AR-1736
Collection: Herman G. Kump Papers, 1933-1937, 74 items. Governor of West Virginia. Unpublished calendar in repository.
Donor: Governor's Office.

Location: AR-1737
Collection: Homer Adams Holt (1898-1975) Papers, 1936-1941, 350 items. Lawyer, Attorney General and Governor of West Virginia. Correspondence, reports, memoranda to heads of State government departments. Much of the correspondence relates to improvements of the State capitol building. Other subjects include coal miners' unions and West Virginia University stadium bonds. Includes reports (1939-1941) of fines remitted, punishments commuted, reprieves, and pardons granted; and compendium of the record of an investigation (1936) of Huntington State Hospital, Cabell County. Correspondents include John Bricker, A. B. Chandler, Howard C. Christy, D. Boone Dawson, Cass Gilbert, Cordell Hull, Philip LaFollette, Herbert H. Lehman, Leverett Saltonstall, and Harold Stassen. Unpublished guide in the repository.
Donor: Governor's Office.
Source: The National Union Catalog of Manuscript Collections, 1973-1974, MS 73-293, p. 39.

Location: AR-1741
Collection: Secretary of State's Office. Notary public miscellaneous records, 1863-1924, 20 in. Includes bonds, oaths, resignations, qualifications, applications, seals, signatures, etc.
Donor: Secretary of State's Office.

Location: AR-1742
Collection: State Auditing Board of Traveling Expenses. Records, 1934-1938. Minutes, 1917-1920.
Donor: State Auditing Board of Traveling Expenses.

Location: AR-1748
Collection: Secretary of State's Office. Miscellaneous records, 1864-1920, 15 in.
Donor: Secretary of State's Office.

Location: AR-1749
Collection: Secretary of State's Office. Capitol Annex papers, 1898-1903, 5 in.
Donor: Secretary of State's Office.

Location: AR-1750
Collection: List of corporations, 1890-1893, 5 in., 1 v.
Donor: Auditor's Office.

Location: AR-1752
Collection: Report of the investigation of West Virginia University, 1926-1934.
Donor: West Virginia University.

Location: AR-1753
Collection: Virgil Anson Lewis (1848-1912), collector. Papers relating to railroads, rivers, roads, and turnpikes, 1790-1910, 3 boxes. In part, transcripts. Educator and archivist. Unpublished guide in the repository. Papers of Lewis as State Archivist, 1890-1912, 6 ft.
Donor: Gifts and deposits, 1905-1912. Department of Archives and History.
Source: The National Union Catalog of Manuscript Collections, 1959-1961, MS 61-2190, p. 554.

Location: AR-1754
Collection: Records of State Archivist K. Kyle McCormick, 1957-1960, 1 ft.
Donor: Department of Archives and History.

Location: AR-1755
Collection: Point Pleasant Battle Monument Commission. Minutes of the Board of Trustees, 1902-1913, 3 in.
Donor: Point Pleasant Battle Monument Commission.

Location: AR-1756
Collection: Vocational Rehabilitation Division. General correspondence, 1973-1974, 2 ft.
Donor: Vocational Rehabilitation Division.

Location: AR-1757
Collection: West Virginia Commission of the Jamestown Ter-Centennial Exposition. Report on the West Virginia Coal Column, 1907.
Donor: Unknown.

Location: AR-1758, 1764
Collection: Records of State Archivists, James L. Hupp, 1962-1969, 5 in.
Donor: Department of Archives and History.

Location: AR-1759
Collection: Department of Commerce. Correspondence of David Cruise, 1958-1961, 5 in.
Donor: Department of Commerce.

Location: AR-1760
Collection: West Virginia Legislature. Records, 1868-1873, 3 in.
Donor: West Virginia Legislature.

Location: AR-1761
Collection: Historic American Buildings Survey for Malden and Glenwood (Charleston), 6 in. Charts and diagrams transferred to oversized and 7 microfiche stored in Archives Processing with Ar1837.
Donor: Department of Culture and History. Historic Preservation Office.

Location: AR-1762
Collection: Commission on Energy, Economy and Environment. Records, 1974-1977. 2 ft.
Donor: Commission on Energy, Economy and Environment.

Location: AR-1763
Collection: Geological and Economic Survey. Records of the survey and papers of Israel Charles White, 1898-1927, 40 ft.
Donor: Geological and Economic Survey.

Location: AR-1765, 1814
Collection: Land tax books, 1782-1959. Certificates of redemption of lands, 1865-1932, 423 v. Land sales record books, 1871-1919, 207 v. County sales list records, 1860-1928, 88 v. Deputy commissioners certificates of redemption records, 53 v. Accretion: Land tax books, Barbour-Marshall [see list in Archives guide for exact dates], 1936-59. 863 v.
Donor: Land Division, Auditor's Office.

Location: AR-1766
Collection: Department of Labor. Receipt and disbursement records, 1921-1924, 1 v. Ledger book of State Bureau of Labor and Department of Weights and Measures, 1927-1933, 1 v.
Donor: Department of Labor.

Location: AR-1767
Collection: Department of Mental Health. Executive records of Dr. Mildred Bateman, 1959-1968, 12 ft. Includes planning files, hospital reports, legislative files, reorganization records, news releases, and volunteer records.
Donor: Department of Mental Health.

Location: AR-1769
Collection: Secretary of State's Office. Election return records, 1861-1866, 5 in, 1900-1924, 8 ft. Campaign expenditures, announcements and election certification records, 1863-1924, 3 ft. Veto records, 1875-1903, 5 in. Records of plats and certificates, 1837-1838, 2 ft. Land scrip records of the West Virginia Agricultural College, [n.d.]. Records of the Virginia Debt suit, annexation of Berkeley County and Jefferson County, letters of Governor Arthur I. Boreman, and miscellaneous papers, 5 in. Capitol building papers, 1879-1902, 10 in. Miscellaneous records, [n.d.], 5 in. (NOTE: MISC. RECORDS COLLECTION MISSING) Resignation records of the Board of Registration, 10 in. Incoming and outgoing telegrams, 1898-1904, 5 in. / Board of Control. State institution records. / Governor's Office. Records of governors' proclamations, military court proceedings, 1912, and miscellaneous papers. / Board of Public Works. Minute records, 1883, 1887, 1901-1908, 10 in.
Donor: Secretary of State's Office. / Board of Control. / Governor's Office. / Board of Public Works.
Collection:


Location: AR-1770
Collection: Department of Mines. Correspondence, 1920; 1930; 1934. 3 in.
Donor: Department of Mines.

Location: AR-1771
Collection: Department of Culture and History. Programming Division. Release records for performers, 1977-1980, 3 in.
Donor: Department of Culture and History. Programming Division.

Location: AR-1772
Collection: Arts and Humanities Council. Grants and and NEA grant records, 1974-1976; artist-in-residence records, 1972-1974; miscellaneous records, 1975-1978.
Donor: Arts and Humanities Council.

Location: AR-1773
Collection: Arts and Humanities Council. Minute records, 1965-1977, 1 ft.
Donor: Arts and Humanities Council.

Location: AR-1774
Collection: Governor's Office. Report of the Core Committee of the Governor's Committee on State and Local Finance, 1954 January 2, 1 item.
Donor: Governor's Office.

Location: AR-1775
Collection: Secretary of State's Office. Extradition requisition records, 1863-1925, 15 ft.
Donor: Secretary of State's Office.

Location: AR-1776
Collection: Level survey book for Madison (Boone County), ca. 1920, 1 v.
Donor: Department of Highways.

Location: AR-1777
Collection: Board of Education. Minute records, 1960-1968, 2 ft.
Donor: Board of Education.

Location: AR-1778
Collection: Department of Highways. Environmental impact statement records, 1971-1977, 10 ft.
Donor: Department of Highways.

Location: AR-1779
Collection: Department of Archives and History. Records, 1970-1977, correspondence, general files, guest registers (1966-1980). Accretion: West Virginia Historical Society. Minutes, correspondence, annual meeting information and other materials, mostly maintained by past presidents, 1984-1994. 1 box. West Virginia Historical Society. Accretion: West Virginia Historical Society. Minutes, correspondence, annual meeting information and other materials, mostly maintained by past presidents, 1984-1994. 1 box.
Donor: West Virginia Historical Society. Department of Archives and History.

Location: AR-1780
Collection: Department of Culture and History. Commissioners reading file: correspondence, 1977; appointment books, 1976-1977; old personnel files, Archives and History, The Cultural Center; volunteer records and materials. 5 boxes and 1 folder.
Donor: Department of Culture and History.
Collection: House reports; security and information sheets. 1 box.
Donor: Department of Culture and History. Operations Division.

Location: AR-1781
Collection: State Sinking Fund Commission, 36 ft. Coupon lists: State (roads), 1928-1954, v. 1-54; County (schools), 1928-1954, v. 55-108; Cities, 1928-1954, v. 109-161. Statements: State (roads), 1926-1958, v. 162-226; County (schools), 1926-1954, v. 227-283; Cities, 1926-1956, v. 284-344.
Donor: State Sinking Fund Commission.

Location: AR-1782
Collection: Department of Civil and Defense Mobilization. Records, 1965, 2 ft.
Donor: Department of Civil and Defense Mobilization.

Location: AR-1783
Collection: Arts and Humanities Council. Grant applications and awards, 1966-1974.
Donor: Arts and Humanities Council.

Location: AR-1784
Collection: Department of Welfare. Correspondence and reports, 1974-1976, 54 boxes.
Donor: Department of Welfare.

Location: AR-1785
Collection: Board of Public Works. Correspondence, 1835-1868, 2.5 in.
Donor: Board of Public Works.

Location: AR-1786
Collection: West Virginia American Revolution Bicentennial Commission. Records, 1974-1977, 22 boxes and 5 v.
Donor: West Virginia American Revolution Bicentennial Commission.

Location: AR-1787
Collection: Department of Education. Conference record, 1924-1929, 1 v.
Donor: Department of Education.

Location: AR-1789 (MICROFILM)
Collection: Arts and Humanities Commission. Grants and NEA grants, 1976-1978; Arts-in-the-Community, TA, 1976-1977; former commission members; newspaper clippings, 1975-1980; AICs and TAs.
Donor: Arts and Humanities Commission.

Location: AR-1790
Collection: Department of Mines. Inspection reports, 1933-1969, ca. 1000 ft.
Donor: Department of Mines.

Location: AR-1791 LOCATED ON FOURTH FLOOR (UNNUMBERED MAP DRAWERS)
Collection: Fire Commission. Drawings of public institutions - see archivist for listings & access.
Donor: Fire Commission.

Location: AR-1792
Collection: Board of Education. Biennial report, July 1, 1928 to June 30, 1930. Transcript, 172 p.
Donor: Board of Education.

Location: AR-1793
Collection: Secretary of State's Office. Oaths of office and certificates, 5 in. Senate: 1905, 1907, 1909, 1911, 2 v. House of Delegates: 1905, 1907, 1909, 1913, 1915.
Donor: Secretary of State's Office.

Location: AR-1794 and acc
Collection: Department of Culture and History. Historic Preservation Office. Antiquities Commission. Stencils for annual reports, financial status reports, 1979-1980, tapes of meetings and interviews; correspondence, Bethany College, 1975, and Burning Springs, 1967-68.
Donor: Department of Culture and History. Historic Preservation Office.

Location: AR-1796
Collection: Department of Culture and History. Administrative files, general files, 1976-1978.
Donor: Department of Culture and History.

Location: AR-1797
Collection: Department of Culture and History. Programming Division. Goldenseal, general correspondence, 1971-1976, 3 ft.
Donor: Department of Culture and History. Programming Division.

Location: AR-1798
Collection: West Virginia Historic Commission. Minutes, 1961.
Donor: West Virginia Historic Commission.

Location: AR-1799 FILED WITH CERTIFICATES
Collection: Department of Health Vital Statistics Division. Delayed birth records, 1800-1899, 180 v. + index; 1900-1916, 673 v. + index; 1917-1919.
Donor: Department of Health Vital Statistics Division.

Location: AR-1800
Collection: Supreme Court of Appeals. Case records, 538 boxes. Accretion: Documents relating to 3 cases, 1873-1915. 3 items.
Donor: Supreme Court of Appeals.

Location: AR-1801 (MICROFILM)
Collection: Department of Culture and History. Arts & Humanities Division. Grants, 1978-1979, 6 ft. Unpublished inventory in the library.
Donor: Department of Culture and History. Arts & Humanities Division.

Location: AR-1802
Collection: Department of Mines. Director's correspondence (John Ashcraft), 1969-1976, 11 boxes.
Donor: Department of Mines.

Location: AR-1803
Collection: Public and private papers of Cecil H. Underwood. Governor of West Virginia.
Donor: Governor's Office; Cecil H. Underwood.

Location: AR-1804 NOTE: RESTRICTED ACCESS; SEE NOTE BELOW
Collection: Department of Corrections. Penitentiary records, ca. 1935-1953, 143 cu. ft. (see archivist for alphabetical list of prisoners' names for whom we hold records). Note: Privacy laws apply to these records. Staff may check records for information which may have appeared in other sources, such as newspaper accounts. This information includes crime, dates, county, etc., but not internal Corrections' material.
Donor: Board of Control.

Location: AR-1805
Collection: Department of Mines. Fatality reports, 1944-1949, 2 boxes.
Donor: Department of Mines.

Location: AR-1806
Collection: Senate journal, 1879, January - March (proceedings)
Donor: West Virginia Legislature.

Location: AR-1807 FILED WITH CERTIFICATES
Collection: Death Certificates, 1917-1933, 567 v. + index; 1934-1944, 403 v. + index; 1945, 34 v. + index; 1946-1951; 1952-1956. Accretion: Death certificates, 1956, 69 v. Accretion: Death certificates, 1963-1970, 676 v.
Donor: Department of Health Vital Statistics Division and Vital Registration.

Location: AR-1808
Collection: Governor's Health Policy Task Force and West Virginia Health Systems Agency. Memoranda, correspondence, applications, 1975, 5 in.
Donor: Unknown.

Location: AR-1809
Collection: Mother's Day Proclamation by Governor Henry D. Hatfield, 1913.
Donor: Governor's Office.

Location: AR-1810
Collection: Department of Mines. Director's correspondence, 1939-1969, 5 boxes. Fatal accident reports, 1933-1971, 50 boxes. Impoundement inspections, 1969-1974, 3 boxes. Federal inspection reports, 1979-1980, 4 boxes. No lost-time accident reports, 1979-1980, 3 boxes.
Donor: Department of Mines.

Location: AR-1811
Collection: Oil and Gas Commission - well records, 85 microfiche boxes (shielded fiche reader required).
Donor: Department of Mines.

Location: AR-1812
Collection: Various blueprints and specifications relating to the State Capitol Complex (Cass Gilbert) in Charleston.
Donor: Numerous

Location: AR-1812acc
Collection: Capitol building. Notes, correspondence and other materials re: state capitol grounds, decorating, sites from Cass Gilbert Collection (photocopies), 1921-January 1935. 1 folder.
Donor: New York Historical Society, New York, NY.

Location: AR-1813
Collection: West Virginia Constitutional Convention. Proceedings, 1861-1863, 1 v.
Donor: West Virginia Legislature.

Location: AR-1814
Collection: Delinquent lands, 1820-1864, 23 v.
Donor: Auditor's Office.

Location: AR-1815
Collection: Department of Mines. Fatal accident reports, 1963, 1972-1973, 2 boxes. No lost-time injury reports, 1981-1982, 2 boxes. Federal inspection reports, 1981-1984, 7 boxes.
Donor: Department of Mines.

Location: AR-1816
Collection: Board of Public Works. Voucher records, 1879-1939. Inventory in library.
Donor: Board of Public Works.

Location: AR-1817
Collection: Department of Health. Budget, 1925-1937, 1970, 1973-1974, 1 folder.
Donor: Department of Health.

Location: AR-1818
Collection: Secretary of State's Office. List of commissioners of deeds, 1863-1925, 1 v.
Donor: Secretary of State's Office.

Location: AR-1819
Collection: Governor's Office. Governor's Educational Task Force, 1980-1981, report, tapes.
Donor: Governor's Office.

Location: AR-1820
Collection: Department of Mines. Lost time injury reports, 1975, 1977-1978, 10 boxes (see archivist for 1977 listing). Deep mine inspection reports, 1970, 1972-1973, 46 boxes. Surface mining inactive reports, 11 boxes. Surface mine inspection reports, 1969, 1972-1974, 11 boxes. Surface mine reports, pre-1968, 29 boxes. Miscellaneous, 1 box.
Donor: Department of Mines.

Location: AR-1821
Collection: Public Service Commission. Certificate, 1937, 1 item.
Donor: Public Service Commission.

Location: AR-1822
Collection: State Road Commission correspondence, 1935-1937, 1 box. (Highway maps added to existing collection)
Donor: Department of Highways.

Location: AR-1823 FILED AFTER AR1825 (NOTE: SOME OF AR1823 HAS BEEN LABELED AS AR1821)
Collection: Auditor's Office. Account books, 1863-1962, 32 v.; corporations, resident and non-resident, 1892-1930, 37 v.; claims and allowances for jurors and witnesses, 1863-1963, 76 v.; utility tax assessments, 1869-1960, 90 v.
Donor: Auditor's Office.

Location: AR-1824
Collection: Department of Mines. Surface mine records (joint project with WVU), 1940s-1960s, 42 boxes + index card files. Surface mine certificates, 1 box. Papers of John Hall, WVU Agriculturist, 1950s-1960s.
Donor: Department of Mines.

Location: AR-1825
Collection: Department of Archives and History. Accession receipts, 1891-1903, 1 ft.
Donor: Department of Archives and History.

Location: AR-1826 LOCATED ON FOURTH FLOOR (Z-17-17)
Collection: Certificate appointing Charles J. F. Sattler as Commissioner of Labor, 1941-1953, 4 items.
Donor: Governor's Office.

Location: AR-1827 and acc
Collection: Mine foreman certificates. Inspection register, 1947. Record of exams for foremen and fire bosses, 1909-1935. Certificates correspondence, forms, 1934-1961.
Donor: Department of Mines.

Location: AR-1828
Collection: Superintendent of Public Printing. State contracts, 1903-1904, 1 item.
Donor: Superintendent of Public Printing.

Location: AR-1829 FILED WITH AR1828
Collection: Superintendent of Public Printing. Proposals for printing and binding, 1931-1932, 4 items.
Donor: Superintendent of Public Printing.

Location: AR-1830 FILED WITH AR1828
Collection: Adjutant General's Office. Receipts and vouchers, 1863-1867, 2 in.
Donor: Adjutant General's Office.

Location: AR-1831
Collection: Historic Marker Commission nominations, administration files, 1934-1937.
Donor: West Virginia Historic Commission.

Location: AR-1832 LOCATED ON FOURTH FLOOR (Y-27-11)
Collection: Auditor's Office. State and local government charts, ca. 1932.
Donor: Auditor's Office.

Location: AR-1833 LOCATED ON FOURTH FLOOR (Y-27-13)
Collection: Adjutant General's Office. Military records of West Virginia state troops during the Civil War, 1861-1865.
Donor: Adjutant General's Office.

Location: AR-1834
Collection: Rockefeller, John D. IV. Correspondence, speeches, legislative materials and files of Governor John D. Rockefeller IV, 1977-1985. 28 boxes. Accretion: Proclamations, 1977-1984. 7 boxes.
Donor: John D. Rockefeller IV

Location: AR-1834acc
Collection: Rockefeller Collection. Guest books for governor's office, 1977 January 17 - 1984 July. 1 box.
Donor: Transfer from Governor's Office.

Location: AR-1834acc
Collection: Rockefeller, John D. IV. Press releases, 1977-1984. 2 boxes
Donor: Transfer from State Documents.

Location: AR-1835 FILED AFTER AR1836
Collection: State Road Commission. Scrolls defining roads added to state road system, 1933. 1 v.
Donor: Department of Highways.

Location: AR-1836
Collection: Adjutant General's Office. Service records, 1866-1983, 97 boxes plus 66 boxes microfiche. Muster and payroll records by company, letters, discharges, resignations, vouchers, receipts, and miscellaneous military matters
Donor: Adjutant General's Office.

Location: AR-1837
Collection: National Register of Historic Places, West Virginia listings, 1966-1982. 72 microfiche stored in Archives Processing.
Donor: Department of Culture and History. Historic Preservation Office.

Location: AR-1838 and acc
Collection: Blueprints of buildings of various state institutions and agencies.
Donor: Numerous.

Location: AR-1839
Collection: Secretary of State's Office. Papers. Includes corporation records, executive minutes, pardon and parole records, extraditions and other records.
Donor: Secretary of State's Office.

Location: AR-1840 FILED WITH AR1841
Collection: Auditor's warrants issued to Wm. Boreman for Senate attendance; warrant issued by Governor Boreman for militia service, 1868. 3 items.
Donor: Auditor's Office.

Location: AR-1841
Collection: College financial records: payroll, July 1937, 1942-1943; monthly statements, July 1932 to June 1935.
Donor: Board of Control.

Location: AR-1842 FILED WITH AR1841
Collection: Secretary of State's Office. Miscellaneous proclamations, 1977, 4 items.
Donor: Secretary of State's Office.

Location: AR-1843 LOCATED ON FOURTH FLOOR (Y-29-15)
Collection: Department of Natural Resources. Wildlife Resources Division. West Virginia wildlife posters, 1951 (MA-149-15), 4 items.
Donor: Department of Natural Resources.

Location: AR-1844
Collection: Journal current expenses. Miners Hospital No. 3, Fairmont, 1909-1922, 1 v.
Donor: Board of Control.

Location: AR-1845
Collection: Local road name listings, including 1989, 2 items; 1990, 2 items.
Donor: Department of Highways and Division of Highways.

Location: AR-1846 FILED WITH AR1841
Collection: West Virginia Legislature. House roll call vote on Capitol levy, 1929, 1 in.
Donor: West Virginia Legislature.

Location: AR-1847 FILED WITH AR1841
Collection: Treasury Department. Bonds -- 3 examples, 1933, 1949, 1951, 1 in.
Donor: Treasury Department.

Location: AR-1848 LOCATED ON FOURTH FLOOR
Collection: Public Service Commission. Minute and order books, 1913-1985, 134 v. Utilities and motor carriers.
Donor: Public Service Commission.

Location: AR-1849
Collection: Correspondence between Attorney General Alfred Caldwell and Auditor P. F. Duffy, 1885-1892.
Donor: Attorney General's Office.

Location: AR-1850 FILED WITH AR1849
Collection: Elderberry Publications. Drafts and proofs of Elderberry Flood by Louise McNeill Pease, 1978-1979, 4 folders.
Donor: Department of Culture and History. Programming Division.

Location: AR-1851
Collection: Coal Life Project. Files of project director, including correspondence, grants, label and text for publication, and related projects. 1979-82. 1 box.
Donor: Department of Culture and History.

Location: AR-1852
Collection: Department of Mines. Index to microfilmed mine maps; index to mine permits; n.d., 1984. 2 boxes.
Donor: Department of Mines.

Location: AR-1853
Collection: Auditor's Office. Corporation reports, reinstatements & other reports to Secretary of State, 1914-70. 17 boxes.
Donor: Auditor's Office.

Location: AR-1854
Collection: Department of Commerce. West Virginia Artists & Craftsmen's Guild records, including membership applications, other publications of guild which was associated with Department of Commerce, 1960s-1970s. 2 boxes.
Donor: Department of Culture and History. Arts & Humanities Division.

Location: AR-1855 FILED WITH AR1849
Collection: Department of Culture and History. Tickets used to reserve seating in Cultural Center theater, 1976. 15 items.
Donor: Department of Culture and History.

Location: AR-1856
Collection: Division of Vocational Rehabilitation. Director's correspondence, 1976-1982, 8 boxes.
Donor: Division of Vocational Rehabilitation.

Location: AR-1857
Collection: Department of Education. Correspondence, minutes and other material regarding teacher certification, 1878-1976. 1 box. Donor: Department of Education.

Location: AR-1858
Collection: West Virginia Commission for the Celebration of the 200th Anniversary of the Birth of George Washington. Minutes, programs, 1931-34. 1 folder. Unknown Donor.

Location: AR-1859 SOME FILED WITH AR1858
Collection: Secretary of State. Railroad maps, enrolled bills, State Building Commission minutes, 1919-76. 17 boxes and 2 map cabinets. Inventory of maps in library.
Donor: Secretary of State's Office.

Location: AR-1860 FILED WITH AR1858
Collection: Governor's Office. Proclamations of various holidays, 1885-1922. 11 items.
Donor: State Library of Massachusetts, Boston, MA.
Collection: Accretion: Governors' Proclamations. Thanksgiving proclamations by various governors, 1874-1921. 22 items.
Donor: State Library of Massachusetts. Boston, MA.
Collection: Accretion: Governor's Office. Proclamations, including Thanksgiving and Labor Day, 1892-1902. 5 items.
Donor: Minnesota Historical Society.

Location: AR-1861 RESTRICTED ACCESS
Collection: Board of Control. Records from WV Reform School at Pruntytown, including grade records and inmate registers, 1900-1945. 4 volumes.
Donor: Department of Corrections.

Location: AR-1862
Collection: Civil Works Administration. Financial reports for relief programs, 1935-41. 3 vol. West Virginia Department of Human Services.

Location: AR-1863 LOCATED ON FOURTH FLOOR (Z-17-19)
Collection: Unemployment Relief Administration. Marion County reports, ca. 1933. 1 item. Unknown Donor.

Location: AR-1864 LOCATED ON FOURTH FLOOR (Z-17-20)
Collection: Supreme Court of Appeals. Docket for January 1875 term. 1 item. Unknown Donor.

Location: AR-1865
Collection: Treasurer's Office. Financial reports and documents for West Virginia Pavilion, 1964 New York World's Fair. 1 box. West Virginia Treasurer's Office.

Location: AR-1866 FILED WITH AR1865
Collection: Veterans Affairs. Deeds and leases to Barboursville Veterans Home, 1957-84. 3 items. Department of Veterans Affairs.

Location: AR-1867
Collection: Vocational Rehabilitation Division. Director's correspondence, 1976-81. 7 boxes. Accretion: Director's correspondence, 1976-82. 8 boxes. Accretion: Director's correspondence, committees, 1982-83. 4 boxes.
Donor: Vocational Rehabilitation Division and Rehabilitation Services.

Location: AR-1868
Collection: Constitutional Convention. Proceedings of 1861-63 convention, handwritten and typed drafts, 26 November 1861-20 February 1863. 8 boxes.
Donor: Unknown.

Location: AR-1869
Collection: Department of Health. Spencer State Hospital records, 1893-1980. Restricted access - see archivist. 42 volumes.
Donor: Spencer State Hospital.

Location: AR-1870
Collection: Department of Agriculture. Papers of Commissioner Gus Douglass, 1964-83. 32 boxes.
Donor: Department of Agriculture.

Location: AR-1871
Collection: Department of Culture and History. 125th Anniversary of Statehood celebration including commemorative issue of West Virginia History, bumper stickers, educational guide for special exhibit and other materials, 1988. 2 folders.
Donor: Department of Culture and History.

Location: AR-1872 LOCATED ON FOURTH FLOOR (FILED BEFORE AR1884)
Collection: Department of Mines. Inspection reports, 1975-78; fatal accident reports, 1974-83; director's correspondence, 1930s-40s, 1970s-84. 64 boxes.
Donor: Department of Energy.

Location: AR-1873
Collection: Rehabilitation Services. Director's correspondence, 1983-84. 3 boxes. Accretion: Director's correspondence, 1985-86. 4 boxes.
Donor: Rehabilitation Services.

Location: AR-1874
Collection: West Virginia Legislature. House Joint Resolution #13, endorsing President Wilson's severing of diplomatic relations with Germany, 5 February 1917. 2 items.
Donor: Estate of Andrew W. Price, Elkview.

Location: AR-1875 FILED WITH AR1874
Collection: Supreme Court of Appeals. Case of John Kidwell v. Norfolk and Western Railway Company (photocopy), 1922. 1 item.
Donor: Supreme Court of Appeals.

Location: AR-1876 FILED WITH AR1874
Collection: West Virginia History Film Project prospectus, 1991. 2 items.
Donor: Department of Arts, Culture and History.

Location: AR-1877
Collection: Vocational Rehabilitation. Director's correspondence, 1984-85. 5 boxes.
Donor: Rehabilitation Services.

Location: AR-1878 and acc

Location: AR-1878acc
Collection: Naturalization Records. Mineral County, 1866-1958. 1 box.
Donor: Mineral County Circuit Clerk, Keyser.

Collection: Naturalization Records. Tyler County, 1904-1958. 1 box.
Donor: Tyler County Circuit Clerk, Middlebourne.

Collection: Naturalization Records. Nicholas County, 1908-1952. 8 vols. and 1 box.
Donor: Nicholas County Circuit Clerk, Summersville.

Collection: Naturalization Records. Upshur County, 1907-1942. 2 boxes.
Donor: Upshur County Circuit Clerk, Buckhannon.

Location: AR-1879
Collection: Department of Health. Microfiche of Public Health section information office files, 1977-84. 1 box.
Donor: Bureau of Public Health.

Location: AR-1880 FILED AFTER AR1873
Collection: Board of Education. Minutes, 1969 July - 1979 December. 5 boxes.
Donor: Board of Education.

Location: AR-1881
Collection: Bond Issues. Various records for road, bridge and veterans' bonus bonds, 1934-63. 4 boxes. State Board of Investments.
Donor: Unknown.

Location: AR-1882 FILED WITH AR1874
Collection: Department of Finance and Administration. Capitol Complex parking pass, ca. 1970s. 1 item.
Donor: Barbara Cole.

Location: AR-1883
Collection: Water Resources Board. Minutes of board and predecessor organizations, 1929-64. 3 volumes and 2 boxes.
Donor: Water Resources Board.

Location: AR-1884
Collection: Department of Mines. Inspection reports, 1974-78; fatal accident reports, 1974-83; directors' correspondence, 1977-81, 71 boxes. Accretion: Fatal accident reports, 1984-2001. 6 boxes.
Donor: Department of Mines.

Location: AR-1885
Collection: West Virginia Planning Commission on Nursing, 1972-73. 6 boxes.
Donor: Department of Health.

Location: AR-1886 NOTE: BOX 1 IS CLOSED
Collection: Department of Mental Health. Director's alphabetical files, 1971-75; assorted files of Dr. Mildred Bateman, 1959-70. 20 boxes.
Donor: Department of Mental Health.

Location: AR-1887
Collection: Vocational Rehabilitation Division. General correspondence, 1974-75. 2 boxes. Accretion: Rehabilitation Services. Director's files, 1986-87. 4 boxes. Accretion: Rehabilitation Services. Director's Correspondence, 1987-88. 4 boxes.
Donor: Vocational Rehabilitation Division and Rehabilitation Services.

Location: AR-1888 LOCATED ON FOURTH FLOOR (FILED AFTER PSC - AR1848)
Collection: State Road Commission. Minutes of State Road Commission and successors, 1917-58, 1959-80; minutes of the State Bridge Commission, 1929-32. 65 v.
Donor: Division of Highways.

Location: AR-1889 FILED WITH AR1874
Collection: Board of Control. Letter regarding opening of State Industrial School for Colored Girls, 1926 February 6. 1 item.
Donor: Ginny Fitzwater, Charleston.

Location: AR-1890 FILED WITH AR1874
Collection: Culture and History. Meetings with Highways about historic bridges, 1987. 1 folder.
Donor: Culture and History.

Location: AR-1891 FILED WITH AR1874
Collection: Culture and History. Original draft of first annual report, 1976. 1 item.
Donor: Culture and History.

Location: AR-1892 and acc NOTE: RESTRICTED ACCESS
Collection: Corrections. Penitentiary prisoner records, including fingerprint cards, declaration cards, case files, list of inmate executions, 1953-1983 100 cu. ft. Note: Privacy laws apply to these records. Staff may check records for information which may have appeared in other sources, such as newspaper accounts. This information includes crime, dates, county, etc., but not internal Corrections' material.
Donor: West Virginia Penitentiary.

Location: AR-1893
Collection: Supreme Court. Miscellaneous files, disputed elections, financial records, 1861-1966, 2 boxes.
Donor: Supreme Court of Appeals.

Location: AR-1894
Collection: Rehabilitation Services. Director's correspondence, 1988-90. 10 boxes.
Donor: Rehabilitation Services, Institute.

Location: AR-1895 and acc
Collection: Highways. Bridge section non-current and replaced structures, 1972-2013. 194 boxes.
Donor: Division of Highways.

Location: AR-1896 NOTE: RESTRICTED ACCESS
Collection: Corrections. Inmate records, Huttonsville Correctional Center, 1947-69. 63 boxes. Note: Privacy laws apply to these records. Staff may check records for information which may have appeared in other sources, such as newspaper accounts. This information includes crime, dates, county, etc., but not internal Corrections' material.
Donor: Huttonsville Correctional Center, Huttonsville.

Location: AR-1897
Collection: Corrections. Newspaper clippings about Regional Jail issues, 1984-89. 1 box.
Donor: Corrections.

Location: AR-1898
Collection: Rehabilitation Services. Director's correspondence, 1991-1992. 6 boxes. Accretion: Directors correspondence, 1992-1993. 6 boxes. Accretion: Director's correspondence, 1993-1994. 5 boxes. Accretion: Director's correspondence, 1994-1995. 7 boxes. Accretion: Director's correspondence, 1995-1996. 7 boxes.
Donor: Rehabilitation Services, Institute.

Location: *AR-1899
Collection: Caperton, Gaston. Correspondence and files of Governor Gaston Caperton and administrative staff, 1989-1997. 202 boxes.
Donor: Governor's Office.

Location: AR-1900
Collection: Juvenile Justice Committee. Records of committee, including reports, correspondence, clippings and other assorted materials, 1978-1997. 25 boxes.
Donor: Juvenile Justice Committee.

Location: AR-1901
Collection: Auditor's Office. Land grants, 1754-1864. 96 volumes.
Donor: Auditor's Office.

Location: AR-1902 and acc
Collection: Board of Architects. Minutes, 1995-2002. 6 folders; Minutes and agendas, 2006, 2008-2010. 4 folders.
Donor: Board of Architects, Huntington.

Location: AR-1903
Collection: Board of Regents. Minutes, 1973-1988. 1 box.
Donor: Board of Regents.

Location: AR-1904
Collection: Capitol Building Commission. Minutes, 1976-1997. 1 box.
Donor: Capitol Building Commission.

Location: AR-1904acc


Location: AR-1905
Collection: Secretary of State. Bonds and powers of attorney filed with McDowell County Clerk and later Secretary of State, 1887-1930. 4 folders.
Donor: Unknown Donor.

Location: AR-1906
Collection: State Road Commission. West Virginia Turnpike expansion, 1968-1969. 1 folder.
Donor: Unknown Donor.

Location: AR-1907
Collection: Hancock County Circuit Court. Documents, state versus various individuals, most for moonshine or other prohibition violations, 1922-1924. 1 box.
Donor: Hancock County Circuit Clerk.

Location: AR-1908
Collection: Health Care Task Force. Minutes, correspondence, reports and other meeting materials, 1982-1995. 21 boxes.
Donor: Health Care Task Force.

Location: AR-1909
Collection: Celebration 2000. Minutes, records of events and other information, 1996-2000. 2 boxes.
Donor: Celebration 2000.

Location : AR-1910 and acc
Collection: Cemetery listing. Listing of patients buried in hospital cemeteries at Lakin and Spencer, contents of Lakin State Hospital cornerstone, n.d., 1953. 3 folders.
Donor: Lakin State Hospital.

Location: AR-1911
Collection: Highways. Correspondence and photographs regarding replacement of zero mile stone marker on capitol grounds, 2000. 1 folder.
Donor: Highways.

Location: *AR-1912
Collection: Underwood, Governor Cecil H. Official records and correspondence from second term, 1997-2001. 222 boxes.
Donor: Transfer from Governor's Office and gift of Cecil H. Underwood

Location: AR-1912acc
Collection: Underwood, Governor Cecil H. Enrolled bills and other materials for 2000 Legislative session, 1999- 2001. 2 boxes.
Donor: Governor's Office, Linda Cruickshank

Location: AR-1913
Collection: Department of Education. Golden Horseshoe tests [note: 1970-present closed]; 1942- 2006. 2 boxes.
Donor: Department of Education.

Location: AR-1914
Collection: Historic Preservation grants. Application forms and correspondence regarding Pearl Buck birthplace, Wheeling Center Market, General Adam Stephen House and West Virginia Independence Hall, 1971-1985. 1 box.
Donor: Transfer from Historic Preservation Unit.

Location: AR-1915 NOTE: RESTRICTED ACCESS
Collection: Division of Corrections, Huttonsville Correctional Center. Inmate files, 1966-1981. 232 boxes. Note: Privacy laws apply to these records. Staff may check records for information which may have appeared in other sources, such as newspaper accounts. This information includes crime, dates, county, etc., but not internal Corrections' material.
Donor: Huttonsville Correctional Center.

Location: AR-1916
Collection: Camp Washington-Carver Collection. Correspondence, financial records and other materials relating to 4-H camp, 1942-1970. 5 boxes.
Donor: Unknown.

Location: AR-1917
Collection: Forestry. Correspondence, minutes and other materials on Fire Mobilization Committee, Governor's Advisory Committee to State Forestor, 1993-1997. 1 box.
Donor: Transfer from West Virginia Division of Tourism and Parks.

Location: AR-1918
Collection: WPBY Collection. Correspondence, research, scripts, interviews and other materials, many pertaining to "A River Called Ohio," "Even the Heavens Weep" and other locally produced programs, 1978-1998. 8 boxes.
Donor: West Virginia Educational Broadcasting Authority.

Location: AR-1918acc
Collection: WPBY Collection. Materials regarding Harry Brawley: Making A Difference, circa 1993. 1 box.
Donor: West Virginia Public Television.

Location: AR-1919
Collection: Rehabilitation Services. Minutes of State Board of Vocational Education, 1943-1995; Vocational Education Recommendations, 1949-1971; Inspire Quality Council Minutes, 1994- 1997; Senior Management/Assistant Director Minutes, 1988-1996; General Correspondence, 1996-1997; Monthly Reports, 1994-1997. 19 boxes.
Donor: Rehabilitation Services, Institute.

Location: AR-1920
Collection: Culture and History. Correspondence between agency and Pat Pappas regarding service on Arts Council, 1978-1981. 1 box.
Donor: Culture and History.

Location: AR-1921
Collection: West Virginia Prison for Women. Financial documents, including receipts, checks, ca. 1950s. 2 boxes.
Donor: Unknown.

Location: AR-1922
Collection: Hancock County Court Records. Indictments, case files, 1886-1941. 2 boxes.
Donor: Hancock County Circuit Clerk, New Cumberland.

Location: AR-1923
Collection: Secretary of State. Charters, 1851-1978. 2 boxes.
Donor: Secretary of State's office.

Location: AR-1924
Collection: Historic Preservation. Documents concerning Conrail's acquisition of Monongahela Railway, 1990. 1 box.
Donor: Conrail, Philadelphia, PA.

Location: AR-1925
Collection: Culture and History. Project files regarding arts meetings and conferences, 1970s. 1 box.
Donor: Culture and History.

Collection: Arts and Humanities. Reports of arts councils and arts events, arranged by county (some counties missing), 1972-1985. 1 box. Transfer from Commission on the Arts. Ar1925acc

Location: AR-1926
Collection: Governor's Mansion. Correspondence and clippings regarding mansion furnishings and portraits, July 4 picnics hosted by Governor Rockefeller, 1961-1980s. 4 folders.
Donor: Governor's Mansion.

Location: AR-1927
Collection: Archives and History Correspondence. Wilson Foulk certifying Revolutionary War service of Lewis Becker; most from Mrs. Innis C. Davis concerning Greenbrier Independent, Constitutional Convention proceedings; Mrs. Dale Thomas acknowledging original warrants; Page Welton and Charles Mongold concerning Civil War muster rolls; Kyle McCormick on state legends; 1918-1963. 1 folder.
Donor: Unknown.

Location: AR-1928
Collection: Tax Commission. Report of Examination of Litz McGuire, State Auditor, June 22, 1960-January 16, 1961. 1 item.
Donor: Unknown.

Location: AR-1929
Collection: Treasurer's Office. Checks drawn on state accounts, 1879-1883. 4 envelopes.
Donor: Unknown.

Location: AR-1930 and acc
Collection: Parks and Recreation. Minutes of park superintendents' meeting, 1993 January 11-13. 1 item.
Donor: Bob Beanblossom, Division of Natural Resources.

Collection: State Parks. Meeting minutes of superintendents, 1991 March 25-27. 1 volume.
Donor: Unknown donor.

Location: AR-1931
Collection: Secretary of State. Letter regarding Strouds Creek and Muddlety Railroad extension, 1944 July 8. 3 items.
Donor: Unknown.

Location: AR-1931acc
Collection: Secretary of State. Application for amendment of charter of the Strouds Creek and Muddlety Railroad Company, 1944. 1 volume.
Donor: Unknown.

Location: AR-1932
Collection: Secretary of State. Corporation records for Will Corp; William W. Foley, Inc; Wheeling Bargain Fair, Inc; Wymps Gap Development Club Inc; Wilkin Flower Shop Inc; 1947- 1960. 5 items.
Donor: Unknown.

Location: AR-1933
Collection: Board of Physical Therapy. Minutes, 2001-2002. 1 folder. Accretion: Minutes 2003. 1 folder.
Donor: West Virginia Board of Physical Therapy, Clarksburg.

Location: AR-1934
Collection: Investment Management Board. Minutes, 1998 January 23. 1 item.
Donor: West Virginia Investment Management Board, Charleston.

Location: AR-1935 and acc
Collection: Board of Occupational Therapy. Minutes, 2000-2003. 2 folder.
Donor: West Virginia Board of Occupational Therapy, Kingwood.

Location: AR-1936
Collection: Division of Environmental Protection. Minutes of the Oil and Gas Inspector's Examining Board, 2000. 1 folder.
Donor: West Virginia Division of Environmental Protection, Office of Oil and Gas, Nitro.

Location: AR-1937
Collection: Educational Broadcasting Authority. Minutes, 1972 September 28. 1 item.
Donor: Unknown.

Location: AR-1938
Collection: State Board of Education. Minutes (copied from website), 1998 December - 2001. 1 box.
Donor: West Virginia Department of Education.

Location: AR-1939
Collection: Weston State Hospital. Minutes of Board of Directors, 1858-1881. Note: Use Mi21-24 instead of original volume. 1 volume.
Donor: Purchase.

Location: AR-1940
Collection: Treasurer's Office. Checks, 1867-1898. 18 items.
Donor: Unknown.

Location: AR-1941
Collection: Natural Resources. Records of James Schaffner, forest ranger, Seneca State Forest, including forest fire reports, correspondence and other materials, 1948-1988. 2 boxes.
Donor: Parks and Recreation.

Location: AR-1942
Collection: Upshur County. Account books, bonds, law trial and chancery dockets, jail register, oaths, deed book, and other records, 1851-1938. 21 volumes.
Donor: Unknown.

Location: AR-1943
Collection: Rehabilitation Services. Historical files, monthly reports, audits, correspondence and other records, 1944-1984; director's general correspondence, 1997-98. 20 boxes.
Donor: Rehabilitation Services.

Location: AR-1943acc
Collection: Rehabilitation Services. Director's office general correspondence and files, committees, 1998- 2005. 8 boxes.
Donor: Rehabilitation Services.

Location: AR-1944
Collection: Public Service Commission. Blueprints of Huntington Water Corporation drawings, 1887-1933. 1 box.
Donor: Unknown Donor.

Location: AR-1945
Collection: Culture and History. Grant requests for arts and science funding under SB449, 1996. 2 boxes.
Donor: Culture and History.

Location: AR-1946
Collection: Board of Funeral Service Examiners. Minutes of board meetings and list of board members and staff, 2002 August 14-2003 June 18. 1 folder.
Donor: Unknown donor.

Location: AR-1947
Collection: Board of Risk and Insurance Management. Minutes, 1957-1983. 1 box.
Donor: Board of Risk and Insurance Management.

Location: AR1947acc
Collection: Board of Risk and Insurance Management. Minutes, 1988-1990. 7 folders. Donor: Board of Risk and Insurance Management.

Location: AR-1948
Collection: Women's Commission. Celebrate Women Awards, 1997-1999, 2001. 1 box.
Donor: Women's Commission.

Location: AR-1949
Collection: Department of Health. Central Cancer Registry, index of cancer deaths, 1956-1958, 1963 January- March. 1 volume.
Donor: Unknown donor.

Location: *AR-1950
Collection: Wise, Governor Robert. Papers of Wise Administration, 2001-2005. 216 boxes.
Donor: Governor's Office.

Location: AR-1951
Collection: Bureau of Senior Services. Transcripts of interviews with elderly West Virginians, ca. 1970-1974. 2 boxes.
Donor: Commission on Aging.

Location: AR-1952
Collection: Board of Equalization and Review. Proceedings, 1899-1900. 1 volume.
Donor: Unknown donor.

Location: AR-1953
Collection: Consolidated Public Retirement Board. Minutes, 2000. 1 box.
Donor: Transfer from Treasurer's Office.

Location: AR-1954
Collection: Health Finance Authority. Minutes, 1985-1993. 1 box.
Donor: Transfer from Treasurer's Office.

Location: AR-1955 and acc
Collection: Infrastructure and Jobs Development Council. Minutes, 2005 December, 2006 October 4, 2009 April 1. 2 folders.
Donor: Transfer from Governor's Office.

Location: AR-1956
Collection: Board of Acupuncture. Minutes, 1997 November 15 - 2004 November 20. 1 folder.
Donor: Board of Acupuncture.

Location: AR-1957
Collection: Supreme Court of Appeals. List of lawyers admitted to practice before court, 1863- 1916. 2 items.
Donor: Supreme Court of Appeals.

Location: AR-1958
Collection: Pharmaceutical Cost Management Council. Minutes and agendas, 2004 April 20 - 2006 March 29. 1 folder.
Donor: WV Pharmaceutical Cost Management Council.

Location: AR-1959
Collection: West Virginia State Prison for Women. Reports and financial records, 1950-1961. 3 boxes.
Donor: Unknown donor.

Location: AR-1960
Collection: Maryland vs. West Virginia. Documents relating to the boundary dispute between Maryland and West Virginia, 1891-1913. 2 boxes.
Donor: Unknown donor.
Location: AR-1960acc
Collection: Maryland vs. West Virginia. Various printed briefs, bills and other documents, ca. 1908-1912. 11 items.
Donor: Transfer from Archives and History Library

Location: AR-1961
Collection: County School Superintendent Compilations of Local History and Topography. 1926-1927. 14 volumes.
Donor: Unknown donor.

Location: AR-1962
Collection: Treasurer's Office. Investment Loss Report by Jerry Simpson including narrative, Jim Lees's report on impeachment of A. James Manchin, minutes of Board of Investments, 1985-1989. 1 box.
Donor: Jerry Simpson, Charleston.

Location: AR-1963
Collection: Board of Funeral Service Examiners. Minutes, files of non-active funeral directors and funeral homes, 1905-1996. 24 boxes.
Accretion to the Board of Funeral Service Examiners Records. Includes non-active funeral director files in alphabetical order. 11 boxes.
Donor: Board of Funeral Service Examiners, Charleston.

Location: AR-1964
Collection: Proclamation. Governor Jacobs declaring voters ratified 1872 constitution, September 30, 1872. 1 item.
Donor: Unknown

Location: AR-1965
Collection: Harrison County Circuit Court. Case file, State of West Virginia vs. Harry Powers, 1932. 1 box.
Donor: Harrison County Circuit Clerk

Location: AR-1966
Collection: Morgan County Circuit Court. Case files, 1807-1957. 7 boxes.
Donor: Morgan County Circuit Clerk

Location: AR-1966acc
Collection: Morgan County Circuit Court. Naturalization records, Revolutionary War pension files, 1821-1852. 1 box.
Donor: Morgan County Circuit Clerk

Location: AR-1967
Collection: Virginia/West Virginia Boundary Commission. Reports, maps of disputed boundary between Jefferson and Loudoun counties, 1996-1998. 1 box and 5 oversized folders.
Donor: Herbert Russell, Cape May Courthouse, New Jersey and David Hankin, Leesburg, Virginia

Location: AR-1968
Collection: West Virginia Industrial School for Boys. Correspondence, received/released records (records naming inmates less than 75 years old closed). 1906-1972. 12 items.
Donor: Unknown

Location: AR-1969
Collection: Secretary of State. Record books of the State Armory Board, Board of Public Works, Executive Journals, Journal of the 1872 Constitutional Convention, 1863-1961. 49 volumes.
Donor: Secretary of State

Location: AR-1970
Collection: Adjutant General. Letter copying books, special regulations, circulars, 1901-1908, 1942-1961. 5 volumes. Donor: Adjutant General

Location: AR-1971
Collection: Secretary of State. Inaugural Class, West Virginia Voter Hall of Fame, 2008. Certificates, photographs, newspaper clippings for oldest voter in each county to vote for at least 50 consecutive years. 2 volumes.
Donor: Secretary of State.

Location: AR-1972
Collection: Case File, William Blizzard Treason Trial, Jefferson County Circuit Clerk. 1 box.
Donor: Jefferson County Circuit Clerk

Location: AR-1973
Collection: Materials relating to J. R. Clifford, Clifford stamp ceremony, and court documents relating to Williams v. Board of Education of Fairfax District. 1 box.
Donor: Supreme Court of Appeals

Location: AR-1974
Collection: Transcripts of proceedings and other materials relating to litigation over the Silver Bridge collapse. 2 boxes.
Donor: West Virginia Court of Claims

Location: AR-1975
Collection: Papers of the West Virginia Library Association, West Virginia Library Commission and materials relating to the construction of libraries in the state. 11 boxes.
Donor: West Virginia Library Commission

Location: AR-1976
Collection: Bond Books, Upshur County. 3 Volumes.
Donor: Unknown

Location: AR-1977
Collection: Ohio County. Primary election returns, 1914; land tax books 1908, 1914; personal property tax books 1865, 1876-77, 1877, 1908, 1914, 1915. 9 items.
Donor: Ohio County Clerk

Location: AR-1978
Collection: Circuit Court Records, Kanawha County. 22 Volumes.
Donor: Unknown

Location: AR-1979
Collection: Mason County Infirmary. Record of patients, 1887-1949. 1 volume.
Donor: Patty Dillon, Charleston

Location: AR-1980
Collection: Board of Registration for Sanitarians. Minutes, correspondence and other records, 1958-2001. 3 boxes.
Donor: Board of Registration for Sanitarians

Location: AR-1981
Collection: Introduced Bills, Virginia General Assembly, 1858. 32 items.
Donor: Purchase

Location: AR-1982
Collection: Kanawha County draft cards. Information on drafted county residents, 1918. 2 boxes.
Donor: Unknown donor

Location: AR-1983
Collection: Nicholas County. Overseer of the Poor records; deceased voter registration cards; 1819-1833, 1852-1889, 2002-2007. 2 volumes and 1 box.
Donor: Nicholas County Clerk, Summersville

Location: AR-1984
Collection: Hardy County. Tax assessment book, including county and parish levy as well as livestock, 1800-1806. 1 volume.
Donor: Bob Beanblossom, Division of Natural Resources

Location: AR-1985
Collection: Natural Resources. History of Administrative Development by Charles W. Lewis, 1973 December. 1 volume.
Donor: Marge Butcher, Division of Natural Resources

Location: AR-1986
Collection: State Road Commission. Construction manual, 1942. 1 volume.
Donor: Unknown donor

Location: AR-1987
Collection: West Virginia Commission for the Celebration of the Two Hundredth Anniversary of the Birth of George Washington. Letter to Governor Herman G. Kump submitting report, 1934 July 19. 1 item.
Donor: Unknown donor

Location: AR-1988
Collection: Archives and History. Letter from Mrs. Roy Bird Cook to house clerk Oshel Parsons, 1949 July 18. 1 item.
Donor: Transfer from Archives and History clippings

Location: AR-1989
Collection: Military commission, Pratt. State of West Virginia vs. "Mother" Jones et al's speech of Hon. M. E. Matheny of Charleston for defendants, 1913 March 7. 1 item.
Donor: Transfer from Archives and History clippings

Location: AR-1990
Collection: Work Projects Administration. Letter accompanying Inventory of County Archives of West Virginia, Gilmer County, n.d. 1 item.
Donor: Transfer from Archives and History Library

Location: AR-1991
Collection: Auditor. List of tracts of delinquent land, Jackson County, 1865-1870. 1 item.
Donor: Unknown donor

Location: AR-1992
Collection: Greenbrier County. Percentage of attendance in county schools, 1941. 1 item.
Donor: Unknown donor

Location: AR-1993
Collection: Highways. Files from communications office, ca. 1962-1990s. 2 boxes.
Donor: Terry Lively, Division of Highways

Location: AR-1994
Collection: Jefferson County. Papers of Commonwealth of Virginia vs. John Brown..., 1859-1860. 1 roll microfilm.
Donor: Jefferson County Circuit Clerk, Charles Town

Location: AR-1995
Collection: Papers, photographs and other materials of First Lady Gayle Manchin, 2004-2010. 20 boxes
Donor: Gayle Manchin

Location: AR-1996
Collection: Office files of Tim Armstead, relating to administration of Governor Arch A. Moore, Jr., 1985-1988. 2 boxes
Donor: Tim Armstead

Location: AR-1998
Collection: Alcohol Beverage Control Commission. Minute books, leases, personnel, 1935-1978. 39 volumes.
Donor: Alcohol Beverage Control Commission, Charleston.

Location: AR-1999
Collection: Board of Medicine. Minutes, registers, correspondence, licensing and other records, 1881-1985. 19 volumes and 5 boxes.
Donor: Board of Medicine, Charleston.

Location: AR-2000
Collection: Lincoln Sesquicentennial Commission. Correspondence and other materials of commission, 1957-1959. 1 folder.
Donor: Transfer from Archives and History clippings.

Location: AR-2001
Collection: Conservation Commission. Letter from Detroit Public Library returning 1885-1886 Fish Commission report, 1939 Sep. 19. 1 item.
Donor: Transfer from Archives and History State Documents.

Location: AR-2002
Collection: Governors. Correspondence about several governors' (Glasscock, Boreman, Cornwell and Moore) families and ghosts in governor's mansion, 1912-1987. 1 folder.
Donor: Transfer from Archives and History clippings.

Location: AR-2003
Collection: Public Energy Authority. Minutes, 1985-1988. 1 folder.
Donor: Transfer from Archives and History State Documents.

Location: AR-2004
Collection: Regional Jail and Prison Authority. Minutes, 1987 March 19. 1 folder.
Donor: Transfer from Archives and History State Documents.

Location: AR-2005
Collection: State Antiquities Commission. Minutes, 1965 May 29. 1 folder.
Donor: Transfer from Archives and History State Documents

Location: AR-2006
Collection: Commission on Aging. Minutes, 1957 December 7-8. 1 folder.
Donor: Transfer from Archives and History State Documents.

Location: AR-2007
Collection: Legislature. Enrolled copy of HB 7, first bill passed in new capitol, 1932 July 7 [transferred from Ms80-18]. 1 item.
Donor: Robert H. Kidd, Sutton.

Location: AR-2008
Collection: Legislature. HB 63 calling for election on question of calling a constitutional convention, 1871. 1 item.
Donor: Unknown donor.

Location: AR-2009
Collection: Auditor's office. Letterhead and form letter regarding criminal charge fund, 1903 August 10. 1 item.
Donor: Unknown donor.

Location: AR-2010
Collection: Atkinson, Governor George W. Signature and state seal on letterhead, in copy of his History of Kanawha County, 1900 April 24. 1 item.
Donor: Transfer from Archives and History library.

Location: AR-2011
Collection: Weston State Hospital. Letterhead to Berkeley County Clerk regarding expenses, 1916 March 29. 1 item.
Donor: Unknown donor.

Location: AR-2012
Collection: Kanawha County. List of voters, precinct 5, Malden District, 1934 July 3. 1 item.
Donor: Glenda Burns, Charleston.

Location: AR-2013
Collection: Mining. EPA hearing notices on Spruce #1, Logan County, 2010. 1 folder.
Donor: Unknown donor.

Location: AR-2014
Collection: Library Commission. Correspondence and clippings regarding firing of Fred Glazier, 1996. 1 folder.
Donor: Donna Lewis, Charleston.

Location: AR-2015
Collection: Secretary of State. Letter signed by Betty Ireland forwarding research letter; souvenir seal card; 2008. 2 items.
Donor: Transfer from Archives and History clippings.

Location: AR-2016
Collection: Hancock County Circuit Court. Case files regarding video poker machine seizures, 1993 May-July. 6 folders.
Donor: Hancock County Circuit Clerk, New Cumberland.

Location: AR-2017
Collection: Preston County Circuit Court. Case files regarding Arthurdale Association, opening of sealed caskets of military casualties, 1945-1954. 6 folders.
Donor: Preston County Circuit Clerk, Kingwood.

Location: AR-2018
Collection: Jackson County Circuit Court. Case file regarding John Morgan, oaths administered for various court officials and jurors, 1897, undated. 1 folder.
Donor: Jackson County Circuit Clerk, Ripley.

Location: AR-2019
Collection: Archives and History. Draft of history of agency, 1942. 1 folder.
Donor: Transfer from Archives and History clippings.

Location: AR-2020
Collection: Goff, Governor Nathan. Blank forms signed by John W. M. Appleton as chairman and secretary of county committee appointing members to Hayes Guards after his presidential election, 1876. 3 items.
Donor: Transfer from Archives and History clippings.

Location: AR-2021
Collection: Census. General farm schedule, C. A. Bohon, Tunnelton, 1930. 1 item.
Donor: Chuck Bessone, Trafford, PA.

Location: AR-2022
Collection: Census. Totals of Negroes by county and amount able to vote statewide, 1890. 1 item.
Donor: Unknown donor.

Location: AR-2023
Collection: Weston State Hospital. Early history (incomplete), 1861-1876. 1 folder.
Donor: Transfer from Archives and History clippings.

Location: AR-2024
Collection: Historic Preservation Unit. Correspondence and other material regarding Wood County jail, B&O freight depot in Wheeling, and Otter Creek Boom and Lumber Company store in Hambleton, 1974-1979. 3 folders.
Donor: Transfer from Historic Preservation.

Location: AR-2025
Collection: Marion County Circuit Clerk. Case files, 1891-1941. 4 boxes.
Donor: Marion County Circuit Clerk, Fairmont.

Location: AR-2026
Collection: America's Promise. Records of Governor's Cabinet on Children and Family and West Virginia's Promise, administration of Governor Cecil Underwood, 1997-2000. 1 box.
Donor: Dallas Bailey

Location: AR-2027
Collection: Mingo County. Case file State vs. Sid Hatfield et al, transcripts, jury selection, witness statements (originals and photocopies), 1921 January 19-March 16. 15 boxes.
Donor: John Wells for estate of Llewellyn Wells, Los Angeles, CA.

Location: AR-2028
Collection: Mineral County. Circuit Court case files, 1866-1932. 4 boxes.
Donor: Mineral County Circuit Clerk, Keyser.

Location: AR-2029
Collection: Mines. Spruce Mine No. 1 Draft Environmental Impact Statement by U. S. Army Corps of Engineers, 2002 April. 1 volume.
Donor: Transfer from library.

Location: AR-2030
Collection: Mines. Report of Investigation Underground Coal Mine Explosion Upper Big Branch April 2010 by US Mine Safety and Health Administration, 2012. 1 volume.
Donor: MSHA, Beckley.

Location: AR-2031
Collection: Natural Resources. Study of mine refuse dumps undertaken after Buffalo Creek, 1973. 2 volumes and 1 volume maps.
Donor: Unknown donor.

Location: AR-2032
Collection: Jefferson County. Court documents for State vs. Walter Allen, T. C. Townsend for treason, 1921-1922. 2 boxes.
Donor: Jefferson County Circuit Clerk, Charles Town.

Location: AR-2033
Collection: Ritchie County Clerk. Poll Books (election records), 1839-1884. 4 boxes.
Donor: Ritchie County Clerk, Harrisville

Location: *AR-2034 and acc
Collection: Gov. Joe Manchin, 2005-2010. 226 boxes and 420,000+ digital files.
Donor: Governor's Office

Location: AR-2035
Collection: Logan County Courthouse Records, 1873-1982. 20 volumes.
Donor: Logan County Circuit Clerk and Logan County Clerk

Location: AR-2036
Collection: Public Information Files, Department of Highways, 1977-2003. 2 boxes.
Donor: Division of Highways

Location: AR-2037
Collection: Harrison County Personal Property Books. Upper District 1872, 1875-76, 1891-92, 1893-94, 1895-96; Lower District 1897-98. 5 volumes.
Donor: Harrison County Clerk's Office, Clarksburg

Location: AR-2038
Collection: Ritchie County Records. License book, Optometrists Record, Nurses Certificate, Embalmers Records, 1912-1956. 4 volumes.
Donor: Ritchie County Clerk's Office, Harrisville

Location: AR-2039
Collection: Dentistry, Board of. Minutes of the board and of the Anesthesia Committee, 1904-2003. 5 volumes and 7 boxes.
Donor: WV Board of Dentistry, Crab Orchard

Location: AR-2039acc
Collection: Dentistry, Board of. Records of licenses issued to dentists and dental hygienists, 1922-1979; index of licensed dentists 1900-1977; list of dentists, 1881-1915; list of dentists, 1900-1945. 5 volumes.
Donor: WV Board of Dentistry, Crab Orchard

Location: AR-2040
Collection: Secretary of State. Listing of ministers, election records, 1960-2000. 13 boxes.
Donor: Secretary of State's Office

Location: AR-2041
Collection: Treasurer's Office. Ledger books for checks, receipts, bank books, appropriations, bonds and other financial records, 1867-1966. 63 volumes
Donor: Treasurer's Office

Location: AR-2042
Collection: Pharmacy, Board of. Records of inactive pharmacists, 1937-2004. 31 boxes.
Donor: WV Board of Pharmacy, Charleston

Location: AR-2043
Collection: Antiquities Commission. Correspondence and other records, 1965-1980. 1 box.
Donor: Ken Bailey, Elkview

Location: AR-2044
Collection: State Building Commission. State Building Revenue Bonds, including Science and Culture Center Series, State Office Building, and Public Safety Series, 1967-1992. 1 box.
Donor: Secretary of State's Office

Location: AR-2045
Collection: Mines. Logs and index cards for strip mining permits, ca. 1946-1967. 2 boxes and 1 oversized folder.
Donor: West Virginia and Regional History Collection, Morgantown

Location: AR-2046
Collection: Legislature. Papers of Oshel Parsons, House Parliamentarian and Assistant Clerk, 1935-1986. 2 boxes and oversized.
Donor: House Clerk's Office

Location: AR-2047
Collection: West Virginia Turnpike. Appraisal of the West Virginia Turnpike Register No. 4062 by Appraisal Associates, Kansas City, MO, 1968-1969. 3 volumes.
Donor: Transfer from Archives and History Library

Location: AR-2048
Collection: Supreme Court of Appeals. Letter from clerk B. B. Jarvis to members of the West Virginia State Bar re: printed briefs, 1950 January 2. 1 item.
Donor: Transfer from Archives and History Library

Location: AR-2049
Collection: Treasurer's Office. Records, reports and other materials regarding impeachment trial of A. James Manchin, 1984-1992. 25 boxes.
Donor: Treasurer's Office

Location: AR-2050
Collection: Webster County. Road order books, 1921-1933. 2 volumes.
Donor: Webster County Clerk, Webster Springs

Location: AR-2051
Collection: Mineral County. Overseers of the Poor, Crop Lien and Hunters Licenses, 1866-1935. 3 volumes.
Donor: Mineral County Clerk, Keyser

Location: AR-2052 and acc
Collection: Hancock County. Circuit Court case files including suits against Weirton Steel, Homer Laughlin and other companies, 1961, 1963. 9 items.
Donor: Hancock County Circuit Clerk, New Cumberland

Location: AR-2053
Collection: Gilmer County. Journal of the Board of Supervisors 1864-1868; Ordinances of the Board of Supervisors for Deeds 1865-1869. 2 volumes.
Donor: Gilmer County Clerk, Glenville

Location: AR-2054
Collection: Calhoun County. Circuit Court files including chancery, law and Supreme Court cases, 1848-1968. 59 boxes
Donor: Calhoun County Circuit Clerk, Grantsville

Location: AR-2055
Collection: Goldenseal Magazine. Old manuscript materials, 1975-2015. 29 boxes
Donor: Goldenseal Magazine

Location: AR-2056
Collection: West Virginia Department of Public Safety, pay and muster roll records, 1919-1924. 2 boxes
Donor: West Virginia State Police

Location: AR-2057
Collection: Governor's Commission on Fair Taxation. Memos, research materials and other documents of commission, 1996-1999. 2 boxes
Donor: Dr. Cal Kent

Location: AR-2058
Collection: Trustee Appointments, Berkeley County Circuit Clerk, 1862-1959. 1 box
Donor: Berkeley County Circuit Clerk

Location: AR-2059
Collection: Senate. Financial journals for extraordinary sessions 1936, payroll 1944, contingent fund 1953-1954 and interim committee to conduct study on alcoholism 1953-1954. 1936-1954. 4 volumes.
Donor: Jake Nichols, Senate Parliamentarian's Office

Location: AR-2060
Collection: Natural Resources. Program and ticket for inaugural service Cass Scenic Railroad to Bald Knob, 1968 May 25. 2 items.
Donor: Unknown donor

Location: AR-2061
Collection: Adjutant General. Listing of all adjutant generals, histories of units of National Guard, 1925-ca. 2000. 6 folders.
Donor: Unknown donor

Location: AR-2062
Collection: Adjutant General. Listings of Civil War Medals, including during period being dispensed by Archives and History, n.d. 4 items.
Donor: Transfer from Archives and History Library

Location: AR-2063
Collection: House Resolutions 19 and 20. Resolutions remembering the late Governor Arch A. Moore Jr. and First Lady Shelley Riley Moore, 2015 March 13. 2 items.
Donor: House Clerk's Office

Location: AR-2064
Collection: Forestry. Plans, correspondence and other reports regarding forestry plans and fire prevention, 1915-1970. 2 boxes.
Donor: Charles R. "Randy" Dye, Division of Forestry

Location: AR-2065
Collection: Court of Claims. Case files, 1971-1997. 32 boxes and oversized.
Donor: Court of Claims

Location: AR-2066
Collection: Banking. Microfilm of bank exam reports, 1950s-1960s. 2 boxes.
Donor: Unknown donor

Location: AR-2067
Collection: Mineral County Clerk. Deed books volumes 1-59, 1866-1940. 59 volumes.
Donor: Mineral County Clerk's office, Keyser

Location: AR-2068
Collection: Culture and History. Commissioner's files, 1976-1991. 27 boxes.
Donor: Culture and History

Location: AR-2069
Collection: Martin Luther King, Jr. Memorial Commission. Correspondence, financial records and other files, 1986-2007. 1 box.
Donor: Culture and History

Location: AR-2070
Collection: Arts and Humanities Commission. Minutes, financial records, commissioning of composers and other records, 1966-1992. 7 boxes.
Donor: Arts and Humanities

Location: AR-2071 RESTRICTED ACCESS
Collection: Mines. Miners cards, mine listings and other records, 1930s-1980s. 62 boxes.
Donor: Office of Miners' Health, Safety and Training

Location: AR-2072
Collection: Wayne County Circuit Clerk. Polley vs. Ratcliff slave case, 1839-2012. 1 box.
Donor: Wayne County Circuit Clerk, Wayne

Location: AR-2073
Collection: Highways. Microfilm of travel along state roads, 1970s-1980s. 11 boxes.
Donor: Division of Highways

Location: AR-2074
Collection: Secretary of State. Records of state-owned property, ca. 1960s-2000. 7 boxes.
Donor: Secretary of State's office

Location: AR-2075
Collection: Treasurer. Audio recordings of investment conversations/transactions used in Manchin impeachment case, 1986-1987. 8 boxes, 12 racks and 3 padded bags.
Donor: Treasurer's Office

Location: AR-2076
Collection: Cable Television Advisory Board. Minutes and recordings of board meetings, 1990-1998. 3 boxes.
Donor: Cable Television Advisory Board

Location: AR-2079
Collection: Monongalia County. Chancery and law case files from Monongalia County Circuit Court, 1832-1952. 457 boxes
Donor: Monongalia County Circuit Clerk, Morgantown

Location: AR-2080
Collection: Department of Public Assistance. Reports, minutes, Civilian Conservation Corps and other materials of agency and its successor DHHR, 1936-1959, 1982-1995. 3 boxes.
Donor: Vince Anderson

Location: AR-2081
Collection: Robert Lee Beanblossom. Correspondence and papers of the Conservation Commission and its successor, the West Virginia Division of Natural Resources, 1920-2015. 15 boxes
Donor: Robert Lee Beanblossom

Location: *AR-2082
Collection: Gov. Earl Ray Tomblin, 2010-2017. 101 boxes.
Donor: Governor's Office

Location: *AR-2083
Collection: Papers, photographs and other materials of First Lady Joanne Jaeger Tomblin, 2010-2017. 22 boxes
Donor: Joanne Jaeger Tomblin

Location: AR-2084
Collection: Division of Highways, Cemetery Relocations, 1990-2001. 2 boxes
Donor: Transfer from Historic Preservation.

Location: *AR-2085
Collection: Lewis County Clerk Records, Deeds, marriages, wills and other records, 1816-1968. 23 boxes.
Donor: Lewis County Clerk

Location: *AR-2086
Collection: Doddridge County Clerk Records, Records of county clerk including marriages, wills, deeds, claims, filings, oaths, bonds, roads, elections and other records, 1841-1954. 27 boxes.
Donor: Doddridge County Clerk

Location: AR-2087
Collection: Pleasants County Circuit Clerk Records. Chancery and law case files, 1851-1979. 97 boxes and 35 bound volumes.
Donor: Pleasants County Circuit Clerk

Location: *AR-2089
Collection: Morgan County Clerk Records. Deeds, wills, and other records, 1751-1950. 92 boxes.
Donor: County Clerk

Location: *AR-2090
Collection: Gilmer County Clerk Records. Marriages, deeds, wills, and other records, 1844-1950. 23 boxes and 1 oversized folder.
Donor: Gilmer County Clerk

Location: AR-2091
Collection: Doddridge County Board of Education Records. Teacher and administrative records for Doddridge County Board of Education, 1865-1969. 1 box and 70 bound volumes.
Donor: Doddridge County Board of Education

Location: *AR-2092
Collection: Mercer County Circuit Clerk Records. Chancery and law case files, 1930-1960. 234 boxes.
Donor: Mercer County Circuit Clerk

Location: AR-2093
Collection: Holly Grove and Governor's Mansion. Research, reference and renovation materials, 1976-2015. 1 box and 1 oversized folder.
Donor: Martha McKee, Education and the Arts

Location: *AR-2094
Collection: McDowell County. Circuit Court files including chancery, law and Supreme Court cases, 1857-1981. Also includes town incorporation records, pistol licenses, school board records, minutes of the Board of Supervisors, and other records. 349 boxes and 13 bound volumes.
Donor: McDowell County Circuit Clerk, Welch

Location: *AR-2095
Collection: Pendleton County. Deeds, estates, marriage consent forms, county court papers and other records. 27 boxes and 48 bound volumes.
Donor: Pendleton County Clerk, Franklin

Location: AR-2096
Collection: Roane County. Circuit Court files including chancery, law and Supreme Court cases, 1848-1950. 63 boxes.
Donor: Roane County Circuit Clerk, Spencer

Location: *AR-2097
Collection: Wirt County. Circuit Court files, 1852-1963. 64 boxes.
Donor: Wirt County Circuit Clerk, Elizabeth

Location: AR-2098
Collection: Wirt County. County Court files.
Donor: Wirt County Circuit Clerk, Elizabeth

Location: AR-2099
Collection: Aeronautics Commission. Minutes, October 2001-April 2014. 2 boxes.
Donor: West Virginia Aeronautics Commission

Location: AR-2100
Collection: Wood County Circuit Clerk. Account books, Chancery Order Books, Minute Books, Order Books, Judgement Books, Law and Order Books, Superior Court Books, Law and Chancery Order, Chancery Execution Book, Chancery Process Book. 35 volumes.
Donor: Celeste A. Ridgeway, Parkersburg

Location: AR-2101
Collection: City of Charleston Birth and Death Certificates, 1906-1909. 1 box.
Donor: Kanawha County Clerk's Office, Charleston

Location: AR-2102
Collection: Treasurer's Office. Ledger books for checks, receipts, bank books, Depositories, register of Treasurer's checks and other financial records, 1866-1890. 5 volumes.
Donor: Treasurer's Office

Location: AR-2103
Collection: Appointments. Gubernatorial appointments and applications to various state and county positions, 1993-2015. 21 boxes.
Donor: Governor's Office

Location: AR-2104
Collection: State Capitol Complex. Master Plan, 2013. 1 volume.
Donor: Transfer from the Department of Administration

Location: *AR-2105
Collection: Summers County. Circuit Court files, 1914-1918. 7 folders.
Donor: Summers County Circuit Clerk, Hinton

Location: AR-2106
Collection: Agriculture. Inwood farmers materials including market board of directors, meeting minutes, bylaws, and plans; WV Department of Agriculture policy manual, photos, 1973-2010. 1 box, 1 oversized folder.
Donor: Department of Agriculture

Location: AR-2107
Collection: Treasurer's Office. John D. Perdue, newsletters, booklets, and other materials related to saving for education, 1995-2014. 1 box.
Donor: Treasurer's Office

Location: AR-2108
Collection: Cabell County. List of Voters, Precinct 2, Guyandotte District, 1920. 1 item.
Donor: Unknown donor

Location: AR-2109
Collection: U.S. Army Corps of Engineers. MOA and PWA Engineering Plan Sheet, Bank Stabilization Protection Project, Kanawha River-35th Street to Greenbrier Street, 2013. 1 item.
Donor: Department of the Army, Huntington District, Corps of Engineers, Huntington

Location: AR-2110
Collection: Historic American Building Survey (HABS). Cooper-Gatts House and Granary, Gatts Ridge/Moundsville, 2012. 1 item.
Donor: Transfer from State Historic Preservation Office

Location: AR-2111
Collection: Lincoln Bicentennial Commission. Correspondence and agendas relating to commission, 2005-2009. 1 folder.
Donor: Archives and History

Location: AR-2112
Collection: West Virginia Industrial Home for Colored Girls. Budget (1940-41), receipts, and correspondence, 1940-1949. 3 items.
Donor: Unknown donor

Location: AR-2113
Collection: Greenbrier County. Circuit Court Calendar, July term, 1936. 1 item.
Donor: Unknown donor

Location: AR-2114
Collection: Wood County. List of Voters, Precinct 3, Harrison District, 1914. 1 item.
Donor: Unknown donor

Location: AR-2115
Collection: Charleston Historic Landmark Commission. Section 106 Survey, Dixie Street, 2010. 1 item.
Donor: State Historic Preservation Office

Location: AR-2116
Collection: West Virginia Forestry. Big Tree Program, 1963-2004. 1 folder.
Donor: Turner Sharp, Parkersburg

Location: AR-2117
Collection: Proclamation. Governor Glasscock's Thanksgiving proclamation, 1910. 1 item.
Donor: Transfer from South Carolina Department of Archives and History, Columbia, SC

Location: AR-2118
Collection: Marshall County. Voter's Registration Cards. Brad Paisley and Arch Moore, 1950-1990. 2 items.
Donor: Marshall County Clerk

Location: AR-2119
Collection: Legislature. Enrolled Bill, HB 240, creation of Capitol Building Fund, 1929. 1 item.
Donor: Unknown donor

Location: AR-2120
Collection: Wyoming County. Court Ledger, 1850-1861. 1 volume.
Donor: Transfer from Library of Virginia, Richmond, VA

Location: AR-2121
Collection: West Virginia Merit System Board, 1941-1974. 4 folders.
Donor: Unknown donor.

Location: AR-2122
Collection: Secretary of State's Office. Special Gubernatorial Election notices published in newspapers, 2011. 1 folder.
Donor: Secretary of State's Office.

Location: AR-2123
Collection: West Virginia State Seal Artificial Collection, 1905-1955. 1 folder.
Donor: Unknown donor.

Location: AR-2124
Collection: McDowell County Voter's Registration Cards. Homer, Elsie, James and Homer Hickam Jr.; Elizabeth Simpson Drewery; Memphis Tennessee Garrison; and Denise Giardina, 1942-1979. 17 items.
Donor: McDowell County Clerk.

Location: AR-2125
Collection: Records of State Archivist, Mrs. Dale Thomas, 1956. 10 items.
Donor: Archives and History.

Location: AR-2126
Collection: Cabell County Clerk. Trustee Report of Sales, 1884-1966, 8 volumes.
Donor: Transfer from Cabell County Clerk, Phyllis Smith, Huntington.

Location: AR-2127
Collection: Logan County School Board. Materials from Logan County School Board including minutes, teachers agreements, and report of trustees, 1859-1892. 8 folders.
Donor: Laura Bobbera, Gilbert, WV.

Location: AR-2128
Collection: Mingo County. Circuit Clerk files including chancery, criminal, law and school lands cases, 1889-1953. 278 boxes.
Accretion to Mingo County court records, 1897-1958. Includes Supreme Court records, Grand Jury cases, chancery and law files. 57 document containers, 2 ledgers.
Donor: Mingo County Circuit Clerk

Location: AR-2129
Collection: Romney School for the Deaf and Blind Collection.
Donor: Romney School for the Deaf and Blind

Location: AR-2130
Collection: Various State Agency Records, 1863-1909. 1 box.
Donor: Unknown donor

Location: AR-2131
Collection: Hampshire County's petition to create Mineral County, 1 January 1866. 1 folder, 2 pages.
Donor: Unknown donor.

Location: AR-2132
Collection: West Virginia Legislature. Senate Bill no. 16 "A bill requiring oaths in certain cases." Senate Bill no. 29 "A bill to amend. . . roads and bridges," circa 1860s. 2 folders.
Donor: Unknown donor.

Location: AR-2133
Collection: West Virginia Executive Department. Governor Jacob B. Jackson's statement about the passing of Judge William E. Stevenson, 29 November 1883. 1 folder, 1 page.
Donor: Unknown donor.

Location: AR-2134
Collection: Wayne County. List of voters in Lincoln, Grant, Ceredo, and Union Townships circa 1860s. 1 folder, 2 pages.
Donor: Unknown donor.

Location: AR-2135
Collection: West Virginia Executive Department. Executive proclamation to deliver George McCoy on the charge of murder to Kanawha County, West Virginia, 8 December 1888. 1 folder, 1 page.
Donor: Unknown donor.

Location: AR-2136
Collection: Division of Parks and Recreation grant materials, 1970-1998. 2 boxes.
Donor: Unknown donor

Location: AR-2137
Collection: Canaan Valley State Park records, 1994-1996. 1 box.
Donor: Unknown donor

Location: AR-2138
Collection: Jefferson County Circuit Court, Appointment of Trustees for "Shepherd College Property," 45-C-88, 1945. 1 folder.
Donor: Transfer from Jefferson County Circuit Court

Location: AR-2139
Collection: Department of Arts, Culture, and History. Statement of Support for the Guard and the Reserve, 2022. 1 folder.
Donor: Department of Arts, Culture, and History

Location: AR-2140
Collection: West Virginia Industrial and Publicity Commission. "Fillers," short notes, and press releases, 1958-1960. 1 folder.
Donor: Unknown donor

Location: AR-2142
Collection: Lakin State Hospital records, 1867-1993. Records of main state facilities that cared for those considered mentally ill and disabled. Includes patient files on microfilm and microfiche, and blueprints. CLOSED. Contact archivist.
Donor: Transfer from Lakin

Location: AR-2143
Collection: Ohio County court records, 1884-1946. Includes chancery files #140-6715, 1884 to 1924, and #6716-12730, 1924-1946. 273 document containers.
Donor: Transfer from Ohio County Circuit Clerk.

Location: AR-2144
Collection: Fayette County court records, 1832-1929. Includes chancery and law case files. 181 document containers.
Donor: Transfer from Fayette County Circuit Clerk

Location: AR-2145
Collection: Putnam County court records, 1800-1959. Includes chancery and law case files. 87 document containers.
Donor: Transfer from Putnam County Circuit Clerk

Location: AR-2146
Collection: Logan County Courthouse records, 1873-1964. Includes court actions, Justice Dockets, civil and criminal cases, taxes, registers, licenses, and Trust Deeds. 14 document containers, 3 letter size flip top document containers, 69 volumes, 2 oversized folders. Maps and drawings are in said collections.
Donor: Transfer form Logan County Clerk

Location: AR-2147
Collection: Tyler County court records, n.d. Includes chancery and law case files. 130 boxes, estimation of 50 ledgers.
Donor: Transfer from Tyler County Circuit Clerk

Location: AR-2148
Collection: Cabell County new state and convention delegate elections, 1861. 1 legal size folder.
Donor: Unknown donor.

Location: AR-2151
Collection: West Virginia Department of Health and Human Resources COVID statistics and press releases, 2020-2023. 3 boxes.
Donor: Accumulated and processed by Debra Basham, 2020-2024.


West Virginia State Archives

West Virginia Archives and History