A Guide to the Virginia Auditor of Public Accounts - Lands Redeemed by the Executive, 1792-1859 Virginia Auditor of Public Accounts - Lands Redeemed by the Executive, 1792-1859. APA 554

A Guide to the Virginia Auditor of Public Accounts - Lands Redeemed by the Executive, 1792-1859

A Collection in
the Library of Virginia
Accession Number APA 554


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2021 By The Library of Virginia. All Rights Reserved.

Processed by: LVA Staff

Repository
The Library of Virginia
Accession Number
APA 554
Title
A Guide to the Virginia Auditor of Public Accounts - Lands Redeemed by the Executive, 1792-1859
Extent
.9 cu. ft. (2 boxes)
Creator
Virginia Auditor of Public Accounts (1776-1928)
Language
English

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

There are no restrictions.

Preferred Citation

Virginia. Auditor of Public Accounts (1776-1928). Lands Redeemed by the Executive, 1792-1859. Accession APA 554, State government records collection, The Library of Virginia, Richmond, Virginia.

Acquisition Information

Transferred from the Auditor of Public Accounts in 1913.

Biographical Information

The General Assembly passed an act on 20 December 1791 authorizing the governor to transmit to sheriffs lists of land on which taxes were delinquent, so that the sheriffs might sell the land. An act passed on 9 February 1814 required the reversion of the land to the Literary Fund if no bid was received, to be held for future sale.

On 20 February 1817 the General Assembly passed an act authorizing the governor to redeem, or purchase for the state, certain lands already sold for taxes. The governor appointed agents to make the payments on his behalf, using public money. The purpose of the act was to discourage the practice of purchasing land for taxes, then holding it for speculation rather then settling and cultivating it. Subsequent acts were passed for the same purpose.

Scope and Content

Records, 1792-1859, including Correspondence, 1817 (1 item); Agent's bonds for agents to redeem land, 1817 (4 items); Auditor's receipts, 1851-1859 (42 items); County lists of lands sold by the sheriff for nonpayment of taxes and redeemed by agent for the Governor, 1816-1817 (4 folders); Deed (Albemarle Co. - Mathew Rodes to David Rodes), 1822 (1 item); Treasurer's receipts, 1792-1831 (29 folders); and Warrant, 1817 (1 item).

County lists consist of lists of lands sold by the sheriff for delinquent taxes and include the name of the delinquent land owner, number of acres, amount of tax and damages, name and residence of the purchaser, purchase amount, fee for clerks and aggregate totals. Each bond contains the signatures of the claimant and securities, the date, and the amount of the bond.

These records are part of Auditor of Public Accounts. Administration of State Government: Revenue Assessment and Collection - Land Taxes. Redemption of Land.

Arrangement

This collection is arranged alphabetically by folder title.

Contents List

Box 1 Folder 1
Agent's bonds, 1817 .
Box 1 Folder 2
Auditor's receipts, 1851-1859 .
Box 1 Folder 3
County lists - Amherst, 1816 .
Box 1 Folder 3
County lists - Bototourt, 1816 .
Box 1 Folder 3
County lists - Hanover, 1816 .
Box 1 Folder 3
County lists - James City, 1816 .
Box 1 Folder 3
County lists - Louisa, 1816 .
Box 1 Folder 4
County lists - Mathews, 1816 .
Box 1 Folder 4
County lists - Northumberland, 1816 .
Box 1 Folder 4
County lists - Orange, 1816 .
Box 1 Folder 4
County lists - Pittsylvania, 1816 .
Box 1 Folder 4
County lists - Prince Edward, 1816 .
Box 1 Folder 4
County lists - Prince William, 1816 .
Box 1 Folder 4
County lists - Rockbridge, 1816 .
Box 1 Folder 4
County lists - Shenandoah, 1816 .
Box 1 Folder 4
County lists - Tazewell, 1816 .
Box 1 Folder 4
County lists - Wythe, 1816 .
Box 1 Folder 5
County lists - Amherst, 1817 .
Box 1 Folder 5
County lists - Bath, 1817 .
Box 1 Folder 5
County lists - Bedford, 1817 .
Box 1 Folder 5
County lists - Botetourt, 1817 .
Box 1 Folder 5
County lists - Buckingham, 1817 .
Box 1 Folder 5
County lists - Campbell, 1817 .
Box 1 Folder 5
County lists - Grayson, 1817 .
Box 1 Folder 5
County lists - Hanover, 1817 .
Box 1 Folder 5
County lists - Henrico, 1817 .
Box 1 Folder 5
County lists - James City, 1817 .
Box 1 Folder 6
County lists - Lee, 1817 .
Box 1 Folder 6
County lists - Louisa, 1817 .
Box 1 Folder 6
County lists - Mathews, 1817 .
Box 1 Folder 6
County lists - Northumberland, 1817 .
Box 1 Folder 6
County lists - Orange, 1817 .
Box 1 Folder 6
County lists - Pittsylvania, 1817 .
Box 1 Folder 6
County lists - Prince Edward, 1817 .
Box 1 Folder 6
County lists - Prince William, 1817 .
Box 1 Folder 6
County lists - Rockbridge, 1817 .
Box 1 Folder 6
County lists - Shenandoah, 1817 .
Box 1 Folder 6
County lists - Tazewell, 1817 .
Box 1 Folder 6
County lists - Wythe, 1817 .
Box 1 Folder 7
Deed for land sold by the sheriff of Albemarle County (Mathew Rodes to David Rodes), 1822 .
Box 1 Folder 8
Rough letter transmitting funds to be redeemed, 1817 Apr 9 .
Box 1 Folder 9
Treasurer's receipts - Bedford Co., 1822 .
Box 1 Folder 10
Treasurer's receipts - Campbell Co., 1792-1830 .
Box 1 Folder 11
Treasurer's receipts - Caroline Co., 1828-1830 .
Box 1 Folder 12
Treasurer's receipts - Charles City Co., 1802-1813 .
Box 1 Folder 13
Treasurer's receipts - Charlotte Co., 1796-1830 .
Box 1 Folder 14
Treasurer's receipts - Chesterfield Co., 1797-1830 .
Box 1 Folder 15
Treasurer's receipts - Culpeper Co., 1796-1828 .
Box 1 Folder 16
Treasurer's receipts - Cumberland Co., 1797-1809 .
Box 2 Folder 1
Treasurer's receipts - Dinwiddie, 1793-1830 .
Box 2 Folder 4
Treasurer's receipts - Elizabeth City Co., 1820 .
Box 2 Folder 2
Treasurer's receipts - Fairfax Co., 1821-1830 .
Box 2 Folder 3
Treasurer's receipts - Fauquier Co., 1805-1814 .
Box 2 Folder 5
Treasurer's receipts - Fluvanna Co., 1793-1830 .
Box 2 Folder 6
Treasurer's receipts - Franklin Co., 1793-1828 .
Box 2 Folder 7
Treasurer's receipts - Frederick Co., 1807-1830 .
Box 2 Folder 8
Treasurer's receipts - Grayson Co., 1818-1826 .
Box 2 Folder 9
Treasurer's receipts - Greenbrier Co., 1831 .
Box 2 Folder 10
Treasurer's receipts - Pendleton Co., 1819 .
Box 2 Folder 11
Treasurer's receipts - Randolph Co., 1826 .
Box 2 Folder 12
Treasurer's receipts - Rockbridge Co., 1818-1829 .
Box 2 Folder 13
Treasurer's receipts - Shenandoah Co., 1818 .
Box 2 Folder 14
Treasurer's receipts - Tazewell Co., 1828 .
Box 2 Folder 15
Treasurer's receipts - Wythe Co., 1828 .
Box 2 Folder 17
Treasurer's receipts - Manchester, Town of, 1794 .
Box 2 Folder 16
Treasurer's receipts - Mixed counties, 1792-1820 .
Box 2 Folder 18
Treasurer's receipts - Mixed counties, 1811 Nov-1812 Jan .
Box 2 Folder 19
Treasurer's receipts - Mixed counties, 1812 Feb-Mar .
Box 2 Folder 20
Treasurer's receipts - Mixed counties, 1812 Mar-Nov .
Box 2 Folder 21
Treasurer's receipts - Mixed counties, 1816-1817 .
Box 2 Folder 22
Warrant, 1817 .