Davidson County
Miscellaneous Records, 1824-1946
11 Fibredex boxes
C.R.032.928.10
Accounts of Southern Finishing Mills
1918
Act concerning wills
1839
Adoptions
1880-1922
Agreements
1843, 1882, 1929
Alcohol permits
1915-1921
Allowances for blind soldiers
1879-1886
Application of Doby for pension
1917
Applications for explosives and lists of licenses issued
1917-1919
Attorneys, oaths of
n.d., 1913-1935
Auditor's reply to pension application
1887
Appointment of Wommack as justice of peace
1839
Appointments
1832-1908
Authorization from governor to convey Lee Long
1920
Bills of sale
1846, 1856
Birth dates given for Bodenhamers
1856-1863
Birth dates for Pickett family
1813-1838
Birth dates for Stewart family
1826-1833
Bond issues, actions concerning various plaintiffs
1939
Bonds, lists of
1932
Character references
1910-1931
C.R.032.928.11
Child support and custody
1907, 1913-1946
Citizenship and naturalization
1835-1910
Cohabitation certificate
1866
C.R.032.928.12
Commissions from governors to hold special terms of court
1910 - 1946
commission/order of Governor Holden for special term of superior
court for Davidson County
1870
C.R.032.928.13
Communication from public treasurer concerning monies
collected by justices of the peace and fines collected by superior
courts
1874
commutation of sentence of Dan Curry by Governor Kitchin
(folder empty)
1911
commutation of sentence for James Owen (folder empty)
n.d.
commutation of sentence for Ed Miller and J. B. Smith by
Governor Bickett (folder empty)
1917
conditions of bond for J. C. Everhart cancelled by governor
(folder empty)
1920
constitution and By-Laws of Lexington Council, No. 21 Jr. O. U.
A. M
1924
contract between J. W. Tussey and Shelly Leonard to build a
house
n.d.
conveyances, reindexing of, State ex rel Board of Commissioners
of Davidson County vs. F. E. Sigmon and The National Surety
Company
1925
coroners' inquests
1833 - 1939
correspondence
1869, 1883, 1897
letters and telegrams by J. O. Garner and P. R. Chamberlain
relating to business venture
1917 - 1918
W. B. Glenn to his Uncle George concerning evidence in Stith and
Woodruff cases,
1889
J. G. Lash to Jacob T. Brown
1869
Emery Raper to Capt. Geo. H. Coble
1902
John F. Rodman, New York, to M. A. Coker,
1852
H. C. Rothrock, Washington, D. C. to H. T. Phillips
1887
Harriet Strong to Anderson Ellis
1830
John M. Thomas to unidentified person,
1836
Tussey to unidentified person
1877
R. H. Whitaker, secretary state council, to unidentified person
1871
Mrs. Whitton of Kansas City, Mo., inquiry about Susana Howard,
1887
Judge Geo. E. Hunt to William Hay regarding Hays' order for
medicine
1903
county accounts and correspondence
n.d., 1831-1929, 1940
court orders
1840 - 1842
C.R.032.928.14
Dockets, equity trial, spring term
1865
lien book no. 1,
1877 - 1883
state,
1827
exemptions from military service
1863 - 1865
excuses from court attendance
1914, 1923, 1931
extension of sentence time for James H. Owens by governor
1919
Farmer's Market Bulletin
1923
Governor Scales' appointment of agent to convey Jesse Phillips
and Lindsay Green, fugitives, from Virginia
1888
grand jury reports
n.d., 1829-1946
grand jury suggests that jail be cleaned after person with small pox
died there,
1864
habeas corpus petitions by prisoners
1913 - 1936
homestead and personal property exemptions
1869 - 1933
C.R.032.928.15
Incorporations, The Yadkin River Navigation Company
1874
certificate of The Farmer's Supply Co. of Thomasville, Inc.,
1919
certificate of dissolution, Rustin-Johnson Furniture
1932
Hunter Manufacturing and Commission Company, a dissolved
corporation,
1939
insurance, Fifty-seventh Annual Report, The Union Central Life
Insurance Co., H. J. Spencer, general agent, Charlotte
1923
judge's order to clerk to make out supplementary calendar,
1928
jurors, affidavit of J. A. Sowers protesting lack of majority of
commissioners at drawing of,
1876
jury lists
n.d., 1824-1866
jury list, objections to manner of drawing
1903
justice of peace appointments
1822 - 1917
licenses to practice law granted
1881, 1882
list of N. C. National Guard exempt from road and jury duty
1915
C.R.032.928.16
Lunacy records
1831 - 1913
map of 25 acres conveyed to Davidson County as site for
courthouse, jail and town lots in Lexington,
1824
C. F. Lowe vs. Commissioners of Davidson County, including
Supreme Court transcript
1874
marriage records,
n.d., 1823-1924
Marriage settlement, Margaret Michael and Simpson Willson to
Saml. Gaithers
1845
C.R.032.928.17
Merchant's license to C. F. Lowe,
1885
military records, James R. Allen vs. June T. Gardner
1921
(cause for action arose during celebration of anniversary of
"Mecklenburg Declaration of Independence",
1916
documents for Allen include Army of the United States of
America appointment to Corporal Bugler
1919
Regular Army Reserve Certificate of Furlough,
1919
Honorable Discharge from the United States Army,
1920
letter, J. T. Gardner to Phillips and Boner
1921
registration certificate for Burwell B. Leonard
1917
registration summary from Davidson County
1917
mills
1831 - 1939
C.R.032.928.18
Notice, J. B. Coxe to Ella Ausband and Rose Earnhardt, to keep
chickens off land
1921
oath of Miss M. N. Missen concerning her age,
1887
ordinances of the Town of Lexington
1883
pardons
1891-1919
personal and merchants' accounts
n.d., 1830 - 1897
petition to alter the dividing line between the upper and lower
regiment,
1845
petition for drainage district at Potts Creek,
1910
petition for drainage of Swann's Creek
1918
petition of Jacob B. Bodenhammer to legitimate three children
conceived by three different women
1882
petition of Alexander Bulla to legitimate Alexander Archie Hill
1871
petition of Alfred Owen and Amanda Owen to legitimate their son
1878
petition of Abner Chambers to legitimate Roswell Haines
1843
petition of George Hill to legitimate his child by Jennetta Smith,
1843
petition of Wat Davis to the court is denied, cause not noted
n.d.
petition to revoke order making Abbots Creek a lawful fence,
n.d.
petition of John Roach to be restored to rights of citizenship
1844
petition of Alfred Mabry to have rights to citizenship restored,
1892
petition of John Adams (Col) to have rights of citizenship restored
1896
petition of W. H. Hargrave to be restored to rights of citizenship
1896
petitions of various persons to be restored to rights of citizenship
1900 - 1935
petition to change names from Roswell Allen King and Theresa
King to Roswell Allen King Tennent and Theresa King Tennent
1864
petition of Raleigh LeRoy Guyton and wife Helen Evelyn
Summey Guyton to change surname to Phillips
1946
C.R.032.928.19
Powers of attorney
1824 - 1922
prison records
1917-1932
Proposal for Motor Fire Apparatus by American LaFrance Fire
Engine Company, Inc., Elmira, New York, U. S. A.,
1921
reprieve of sentence of Oscar Weavil
1921
resolutions commending J. C. Bower, solicitor, et al.
n.d., 1925, 1930
resolution memorializing Marshall H. Pinnix
1897
resolutions memorializing attorneys
1887, 1914, 1939
solicitors' reports
n.d., 1869 - 1932
C.R.032.928.20
tax records
n.d., 1850-1927
Treasury Department, Internal Revenue Service, claims against
organizations
1938 - 1943
testimony of Philemon Plummer regarding ages of Kindley
brothers
1865
time books, 1 - 7, names of payees listed, logging mentioned,
name of company not noted
1919 - 1922
wardens of the poor
n.d., 1836 - 1858
commissioners' reports on the poor
n.d., 1882
water works
1911