Search Virginia Files · Search U.S. Files · Contributing Documents

 VAGenWeb · Virginia USGenWeb Archives · How to Contribute · State Wide Search Engines
Charles City County FTP Directory · U.S. GenWeb Archives

Charles City County, Virginia

USGenweb Archives Project

After the English arrived, Charles Cittie was one of the first four boroughs created by the Virginia Company in 1619. It was named for Prince Charles, second son of King James I.

Maintained by Beverly Watsonthe registry County File Manager

This Page Updated
Saturday, 12-Mar-2022 16:07:04 EST

Bibles
File Description Size Date Submitted Submitted by:
Bradley Family Bible Images Jan 2002 Linda Parke
Marston Family Bible5.2K Oct 2000 Linda Parke


Biographies
File Description Size Date Submitted Submitted by:
Hon. Richard Evelyn Byrd 8.6K Dec 2010 Alice Warner Brosey the registry
Lt. Col. Walter Chiles 7.6K July 2000 Kathy Merrill
William Henry Parker, M. D. 5.6K Dec 2010 Alice Warner Brosey the registry
James Ephraim Watson 9.0K Feb 2008 Joy Fisher


Cemeteries
File Description Size Date Submitted Submitted by:
Old Tombstones, a Collection 15K May 2000 Paul S. Chrank


Census
File Description Size Date Submitted Submitted by:
1704 Rent Roll 2.5K Sept 1996 Todd K. Meadows
1790 Personal Tax List Index10K Aug 1999 Steve & Yvonne Binns
Images of the 1790 Property Tax List --- Aug 1999 Steve & Yvonne Binns
Images of the 1800 Property Tax List -- Aug 1999 Steve & Yvonne Binns
1850 Census Index7.1K Apr 1999 S-K Publications


Court
File Description Size Date Submitted Submitted by:
Peter Perry, Power of Attorney, 1695 3.3K Nov 2005 Von Mings Stachon


Deeds & Land Patents
File Description Size Date Submitted Submitted by:
Land Patents Issued 1632-1635 11K Oct 2000 Kathy Merrill
Land Patents Issued 1645-1665 17K Jan 2002 Nancy Taylor
Patent to William Bird ~ 1656 6.3K May 2002 Mark Murphy
Eppes Deeds (Abstracted) 1810-1884 2.4K Oct 2000 Linda Parke
William Heath to John Smith ~ 1712 1K Mar 2017 Guy Potts The Registry
Valentine Minge to Thomas Blitchenden ~ 1727 2.7K Apr 2005 Beth Collins


History
File Description Size Date Submitted Submitted by:
Benjamin Harrison, from Harrison Family History
  from "History Of West Virginia In Two Parts"
by Virgil A. Lewis, 1889
19.6K July 2009 Alice Warner Brosey the registry


Letters
File Description Size Date Submitted Submitted by:
Seventeenth Century Letters - Hallam/Llewellin/Mason 20K Sep 2000 Kathy Merrill


Military
File Description Size Date Submitted Submitted by:
Revolutionary War
James Cottman, Pension Affidavit 1.9K Nov 2002 Janet Putt Neville
William Day, Pension 1.1K Nov 2005 Joy Fisher
Shadrack Whitt, Medical Pension Affidavit 1.4K 2003 Janet Putt Neville
Civil War
Confederate Pension Rolls, Veterans and Widows 2.4K June 2003 Joan Ackermann Renfrow


Miscellaneous
File Description Size Date Submitted Submitted by:
Robert P. Eppes, 1871 Claim for Reimbursement 10K Oct 2000 Linda Parke
Early Records of Charles City County 7.2K May 2000 Paul Schrank


Obituaries
File Description Size Date Submitted Submitted by:
Richard Benford ~ 1918 -- Nov 2007 Joy Fisher
Martha Givens ~ 1853 1.0K April 2007 Deb Haines


Vital Statistics
File Description Size Date Submitted Submitted by:
Marriages
Marriage Bonds
from William & Mary Quarterly, V.8, No. 3
7.3K May 2000 Kathy Merrill


Wills
File Description Size Date Submitted Submitted by:
John Crew, Sr., 1809 2.0K Aug 2006 Paulette Smith
John Eppes, 1836 7.5 Oct 2000 Linda Parke
Littleberry Eppes, 1844 6.4K Oct 2000 Linda Parke
Mary Ffreme, 1655 1.5K June 1998 Judith McGowan
Nathaniel Maynard Estate, 1769 4.1 May 1999 Gwen Hurst
William Maynard, Will Recorded 1757 1.4K June 1999 Gwen Hurst
William Maynard, 1799 Inventory & Accounts 3.0 May 1999 Gwen Hurst
Rany McManus, 1857 2.6K Mar 2001 Linda Parke
Robert H. Munford, 1851 4.6K Jan 2005 Fran Florence
Col. Robert Wynne, 1675 2.1K Apr 2001 Carol Middleton
Robert Wynne, 1765 3.3 Sept 2002 Pam Wynn

This page last modified January 10, 2022

Copyright 1997 - 2022 The USGenWeb Archives Project