Skip to main content

Box 16A

 Container

Contains 7 Results:

Folder 1, undated

 File — Box: 16A, Folder: 1
Identifier: id109686
Scope and Contents

Historical and descriptive articles, maps, and general views of the town.  7 pieces.

Dates: undated

Papers Relating to the Revolution, 1931, 1935 and undated

 File — Box: 16A, Folder: 2
Identifier: id109687
Scope and Contents Two facsimilies of the parole of Cornwallis. 2 pieces. Journal of the siege of York-Town...as recorded in the hand of Gaspard de Gallatin and translated by the French department of the College of William and Mary...Washington, United States Printing Office. 1931. 48 p. 24 cm. (71st Congress, 3rd Session. Senate. Document no. 322.) 1 piece. Un geste patriotique des Strasbourgeois au cours de la guerre d'Independence americaine. Printed. 1 piece. Ceux de Yorktown par Servan Malo, with English...
Dates: 1931, 1935 and undated

Papers Relating to the Revolution (continued), 1931, 1952 and undated

 File — Box: 16A, Folder: 3
Identifier: id109698
Scope and Contents Printed topographical map of the Colonial National monument, Yorktown Battlefield, Virginia. Made by the U.S. Geological Survey 1931. 30 1/4 x 29 1/4 inches. 1 piece. Three newspaper clippings concerning the siege of Yorktown. Other papers. 5 pieces. Walking stick made from the flag staff of the 80th British Regiment, Yorktown, 1781. Returned to donor (Nellie Deans Greaves) in either 1960's or 1970's. Printed announcement, dated at Montpellier, 9? December 1781, signed by Le Comte de...
Dates: 1931, 1952 and undated

Buildings, Monuments, and Bridges, undated

 File — Box: 16A, Folder: 4
Identifier: id109704
Scope and Contents

Buildings Photographs and prints: Customs House; Lord Cornwallis' Cave; Main Street; Monument Lodge (1 piece); Moore House (4 pieces--3 photographs in Mapcase); Shield House (oldest house) and Nelson House (1 piece); Yorktown wharf (1 piece). Monument Photographs. 1 piece. 2 newspapers with history of the building and opening of the George P. Coleman Bridge. Located in mapcase.

Dates: undated

Celebrations of the Surrender of Cornwallis., 1881, 1930-1937

 File — Box: 16A, Folder: 5
Identifier: id109709
Scope and Contents

6 pieces including 1 photograph. See also Folders 6-8.

Dates: 1881, 1930-1937

Yorktown Sesquicentennial and Bicentennial Celebrations, 1931, 1981

 File — Box: 16A, Folder: 7
Identifier: id109711
Scope and Contents Scope and Contents Yorktown sesquicentennial celebration 1931: Mimeographed and printed material relating to the celebration. 20 items. Includes a photograph album entitled "Views of The Yorktown Sesquicentennial Celebration, Yorktown, Virginia, October 16-17-18-19, 1931" presented to The College of William and Mary in Virginia by the Yorktown Sesquicentenniail Association, Inc. Yorktown bicentennial celebration 1981: Official commemorative program. Official booklet: "Miracles at Yorktown,"...
Dates: 1931, 1981

Box 16a

 File — Box: 16A
Identifier: id124079
Scope and Contents From the Sub-Series:

Papers, ca. 1824-1983, relating to Yorktown, Va. Includes articles concerning Yorktown; materials relating to the surrender of Cornwallis and to the celebrations [1824, 1881, 1930-1937 and 1981], documents concerning Yorktown National Military Park  [now Colonial National Historical Park] and the Navy Mine Depot [now Naval Weapons Station].

Dates: 1824-1983