Skip to main content Skip to search results

Showing Collections: 1 - 17 of 17

Brown, Coalter, Tucker Papers (I)

 Collection
Identifier: Mss. 65 B85
Scope and Contents Papers, 1780-1929, of the Brown, Coalter, Tucker families including the papers of John Coalter (1769-1838), Judge of the Supreme Court of Appeals of Virginia, and John Thompson Brown (1802-1836), member of the Virginia House of Delegates.Among the correspondents are Maria (Rind) Coalter, St. George Tucker, William Munford, Frances Bland (Tucker) Coalter, St. George Tucker Coalter, Frances Bland (Coalter) Brown, the Rev. Moses D. Hoge, and Henry Peronneau Brown.This...
Dates: 1790-1929

Campbell Family Papers

 Collection
Identifier: Mss. 39.1 C16
Scope and Contents Papers of four generations of the Campbell family of Orange Co., Va. including correspondence of William Campbell (1755-1823). His papers pertain to Revolutionary pensions, bounty land claims, the War of 1812, his superintendency of the Virginia State Penitentary, and his estate and includes a diary of a trip to Kentucky in 1798. There are also papers (correspondence and accounts) of his wife, Mrs. Susan Campbell and their children. The collection includes papers of the Graves family and...
Dates: 1726-1920

Civil War Collection

 Collection
Identifier: Mss. 39.1 C76
Scope and Contents The Civil War Collection is an artificial collection of material, chiefly 1861-1865, pertaining to the American Civil War including items from both Union and Confederate forces. The collection includes official correspondence, general and special orders, descriptions of campaigns and battles, articles concerning the war, and artifacts. There are pardons, poems, songs, autographs, maps, muster rolls, pen and ink sketches of camp life, engineers' drawings, and a memorandum of signals used by...
Dates: 1856-1940

Charles H. Dimmock Papers

 Collection
Identifier: Mss. 65 D59
Scope and Contents Papers, 1826-1872, of Charles Dimmock and Charles Henry Dimmock. Includes sketch of the life of Charles H. Dimmock; a manuscript volume containing a journal of a voyage from Norfolk to Madeira and farm journal of "Shabby Hall," Gloucester County, Va.; travel diary, 1826, of Charles Dimmock concerning travels in Venice and Germany; and papers concerning the service of Charles Henry Dimmock in the engineer's corps in the Confederate Army, some of which include work at Yorktown, Va. and having...
Dates: 1826-1872

Fletcher Family Papers

 Collection
Identifier: MS 00216
Scope and Contents Three letterpress copy books of the Fletcher Family.  The books are written by a woman, possibly from Georgia. The writer is an ancestor of the donor, Dr. John S. Fletcher.  Partial signatures suggest Joan and Hownick. Msv. 1 has some water damage and much faded ink.  Cover unattached.  Includes a few pages of transcript from letters written from Richmond, Virginia from July 22-26, 1861.  Carbon paper in back of book.  July-September 1861. Describes traveling from...
Dates: 1861-1867

Maximilian Hartman Diaries

 Collection
Identifier: Mss. Acc. 2007.79
Scope and Contents Two diaries written by Civil War soldier Maximilian Hartman are included as well as a transcription of their contents.  The first diary begins in September of 1861 and continues until February, 1862.  The second diary continues from February, 1862 and ends in May of that same year.  The diaries delineate the travels and military actions of the 93rd Regiment from Pennsylvania as it passes through Baltimore, Washington, D.C., and Virginia.  Of local interest are the descriptions of events in...
Dates: 1861-1862

Maury Family papers

 Collection
Identifier: Mss. 97 M44
Scope and Contents The Maury family papers contains materials documenting the lives of the Maury Family of Virginia, New York City and Liverpool, England from 1777-1977. The collection includes the letters and business papers of James Maury (1746-1840), the first American consul to Liverpool, England, and the letters of his second wife, Margaret Rutson Maury (1805-1882), of Liverpool. Letters, business papers, legal papers, and diaries of  the next two generations of the Maury family, including Ann Maury...
Dates: 1777-1977

Memories of Rebel Prisons

 Collection
Identifier: MS 00217
Scope and Contents Bound manuscript titled "Memories of Rebel Prisons".  Contains a list of Union prisoners from the Civil War kept in the Confederate prisons of 'Castle Thunder' and 'Libby' in Richmond, Virginia and a prison in Salisbury, North Carolina.  A memorandum written by Joshua Harris Aubin dated May 14, 1940 reads, "The first thirty pages are in hand writing of Captain W.B. Galucia (1834- 1902), after that in my hand-writing although I cannot recall when or in what circumstances."...
Dates: 1883

Joseph Keith Newell Diary

 Collection
Identifier: SC 00652
Scope and Contents Diary, 19 March 1862 to 24 August 1862, of Joseph Keith Newell, a captain of the 10th Massachusetts Infantry during the Civil War. Diary runs from March to August of 1862, and describes the life of a Union soldier during the Peninsula Campaign. Describes his trip down the Potomac River from Washington, D.C., to Hampton, Virginia. Also includes a description of the Battle of Williamsburg, 5 May 1862, as well as his observations of the College of William & Mary. Newell also describes his...
Dates: 1862

Rufus S. Read Civil War Diary

 Collection
Identifier: SC 00735
Scope and Contents

Diary, 1861-1864 of Rufus S. Read (b. 1840) a Union soldier of Pennsylvania. He mustered into Company "K", Pennsylvania 31st Infantry on 5/27/1861 as a musician, and into 2nd Company, U.S. Light Artillery in 1862. For a preliminary description, provided by the seller, see finding aid link below.

Dates: 1861-1864

Robert Skipwith Diaries

 Collection
Identifier: Mss. 65 Sk4
Scope and Contents Diaries, 1834-1898, of Robert Skipwith kept in Goochland County, Va., Richmond, Va. and Powhatan County, Va. Much of Skipwith's life is documented by these 14 diaries and topics include weather, personal affairs (the loss of his wife, and his aging), farming, social life in his neighborhood, the Civil War, Reconstruction, and Virginia politics. He often included genealogical information on individuals when he recorded their deaths. Skipwith's 1862-1865 diary has been digitized...
Dates: 1834-1898

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

Tucker-Coleman Papers

 Collection
Identifier: Mss. 40 T79
Scope and Contents Papers, primarily 1770-1907, of the Tucker and Coleman families of Williamsburg, Winchester, Lexington, Staunton and Richmond, including papers of: St. George Tucker (1752-1827), Nathaniel Beverley Tucker (1784-1851), Henry St. George Tucker (1780-1848), Ann Frances Bland (Tucker) Coalter (1779-1813), John Coalter (1769-1838), and John Randolph of Roanoke (commonplace book is in box 64B), as well as other family members. Members of the family were involved in law, politics,...
Dates: 1664-1945; Majority of material found in 1770-1907

Tyler Family Papers, Group A

 Collection
Identifier: Mss. 65 T97 Group A
Scope and Contents Papers, 1716-1944, of the John Tyler family of "Sherwood Forest," Charles City County, Va. The collection contains correspondence, 1818-1862, of John Tyler concerning politics, War of 1812 claims, presidential election of 1840, land purchases in western Virginia, Kentucky and Illinois, "Sherwood Forest," business matters and his family. Some of the children of John Tyler and his first wife, Letitia Christian Tyler, are represented in the collection: Robert Tyler (and wife,...
Dates: 1716-1946

Tyler Family Papers, Group G

 Collection
Identifier: Mss. 65 T97 Group G
Scope and Contents Papers, 1645-1917, of the Gardiner family, the Gilmer family, the family of St. George Tucker (1828-1863) and miscellaneous other people unrelated to the Tylers, Tuckers, Gilmers, or Gardiners. Boxes I-III contain papers (many are typescript copies) of the Gardiner family of New York. Include letters of Juliana McLachlan Gardiner, her sons David Lyon Gardiner, Alexander Gardiner and daughter Margaret Gardiner Beeckman. Boxes IV-V contain papers, 1814-1842, of the...
Dates: 1645-1917

Robert Page Waller Diaries

 Collection
Identifier: Mss. MsV Ad209-223
Scope and Contents Diaries, 1858-1872, of Dr. Robert Page Waller of Williamsburg, Va. Although Waller was a medical doctor, these diaries do not relate to the practice of medicine. During the period from October 1862 to July 1865, Waller lived in Lynchburg, Va. The diaries concern farming, his ill-health, family, the Civil War and Reconstruction. Note:  The diaries were numbered by Waller and some volumes are not present. Msv Ad209   Vol. 1:  August 16, 1858 to October 7, 1858...
Dates: 1858-1872

Asa John Wyatt Diary

 Collection
Identifier: Mss. MsV D22
Scope and Contents

Civil War diary of a soldier of the Army of Northern Virginia, 21st Virginia Infantry Regiment, Company I. The content spans June 19, 1861 through July 29, 1862, the latter as part of Jackson's Valley Campaign. The diary includes information concerning the Battle of Kernstown, although Wyatt was not a participant. A typescript is included.

Dates: 1861-1862

Filtered By

  • Subject: Diaries X
  • Subject: United States--History--Civil War, 1861-1865 X
  • Subject: Virginia--History X

Filter Results

Additional filters:

Subject
Diaries 15
United States--History--Civil War, 1861-1865 15
Virginia--History--Civil War, 1861-1865 12
Correspondence 8
Financial records 7
∨ more
United States--History--Civil War, 1861-1865--Diaries 7
Legal documents 6
Receipts (financial records) 6
Photographs 4
Slavery--Virginia--19th century 4
Williamsburg (Va.)--History--Civil War, 1861-1865 4
Women--Virginia--Social life and customs 4
Yorktown (Va.)--History--Civil War, 1861-1865 4
Account books 3
Gloucester County (Va.)--History--19th century 3
Reconstruction (U.S. history, 1865-1877) 3
Richmond (Va.)--History--Civil War, 1861-1865 3
Transcripts 3
United States--History--Civil War, 1861-1865--African Americans 3
United States--History--War of 1812 3
Virginia--History--Colonial period, ca. 1600-1775 3
College of William and Mary--History--Civil War, 1861-1865 2
Education--Virginia--History--19th century 2
Farm management--Virginia--History--19th century 2
Fredericksburg (Va.), Battle of, 1862 2
Genealogy 2
Manuscripts (document genre) 2
Maps 2
Peninsular Campaign, 1862 2
Poems 2
Reports 2
Slavery--Virginia--History 2
Speeches 2
United States--History--Civil War, 1861-1865--Maps 2
United States--History--Civil War, 1861-1865--Songs and music 2
United States--Politics and Government 2
United States--Religious History--Christianity 2
United States--Slavery 2
Virginia--Maps 2
Virginia--Politics and Government 2
African Americans--History--19th century 1
African Americans--Virginia--James City County 1
African Americans--Virginia--Williamsburg 1
Agendas (administrative records) 1
Agriculture--Virginia--19th century 1
Agriculture--Virginia--History 1
American Revolution--Veterans 1
American poetry--19th century 1
Architecture, Domestic--Virginia 1
Barbour County (W. Va.)--History, Military--19th century. 1
Blackwater, Battle of, 1863 1
Bounties, Military--United States 1
Camp Allen (Jamestown Island, Va.) 1
Canal Zone 1
College of William and Mary--History--18th century 1
College of William and Mary--History--19th century 1
Commonplace books 1
Confederate States of America. Army. Engineer's Corps 1
Confederate States of America. Army. Virginia Infantry Regiment, 13th 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Confederate States of America. Army. Virginia Infantry Regiment, 21st--History 1
Cookery, American 1
Cotton trade--Southern States--History--19th century 1
Culpeper County (Va.)--History--19th century 1
Drawings and graphics 1
Embargo, 1807-1809 1
Essays 1
Executors and administrators--Virginia--History--19th century 1
Farm management--Southern States--History--19th century 1
France--Foreign relations--1792-1815 1
Georgia--History--Civil War, 1861-1865 1
Germany--Description and travel--19th century 1
Gloucester County (Va.)--Genealogy. 1
Gloucester County (Va.)--History 1
Gloucester County (Va.)--History--20th century 1
Goochland County (Va.)--History--19th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Harpers Ferry (W. Va.)--History--John Brown's Raid, 1859 1
Invoices 1
Italy--Description and travel--19th century 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Kentucky--Description and travel 1
Kernstown, Battle of, 1862 1
Letter books 1
Letters (correspondence) 1
Liverpool (England)--History--19th century 1
Louisa County (Va.)--History--19th century 1
Lynchburg (Va.)--History--19th century 1
Madeira Islands--Description and travel--19th century 1
Maps--United States 1
Maryland--History--Civil War, 1861-1865 1
Medicine--History--19th century 1
Military pensions. 1
New York (N.Y.)--History--19th century 1
Oceanography--19th century 1
Orange County (Va.)--History--18th century 1
Orange County (Va.)--History--19th century 1
Orders (military records) 1
Patronage, Political--United States--History 1
Pensions, Military--United States--Revolution, 1775-1783 1
+ ∧ less
 
Language
French 1
German 1
 
Names
College of William and Mary--Alumni and alumnae 3
Tucker, St. George, 1752-1827 3
Coalter, John, 1769-1838 2
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 2
Randolph, John, 1773-1833 2
∨ more
Tucker, Henry St. George, 1780-1848 2
Tyler Family 2
Tyler, John, Jr., 1819-1896 2
Archer, William Segar, 1789-1855 1
Aubin, Joshua Harris 1
Beeckman, Margaret Gardiner, d. 1857 1
Booth family 1
Brown family 1
Brown, Coalter, and Tucker Family 1
Brown, Frances Bland Coalter, 1835-1894 1
Brown, Henry Peronneau, 1883-1942 1
Bryan, Elizabeth Tucker Coalter, b. 1805 1
Bryan, John Randolph, 1806-1887 1
Campbell family 1
Campbell, Susan, Mrs. 1
Campbell, William, 1755-1823 1
Coalter family 1
Coalter, Judith H. Tomlin, d. 1859 1
Coalter, Maria Rind, d. 1792 1
Coalter, St. George Tucker, 1809-1839 1
Coleman family 1
Coleman, Emma Cornelia Parran 1
Coleman, Reuben Lindsay 1
Copland, Charles 1
Coulter family 1
Dimmock, Charles H. (Charles Henry), 1831-1873 1
Dimmock, Charles Henry, 1831-1873 1
Dimmock, Charles, d. 1863 1
Ellis, Pearl Tyler, 1860-1947 1
Galucia, Warren B., 1834-1902 1
Gardiner Family 1
Gardiner, Alexander, d. 1850 1
Gardiner, David Lyon 1
Gardiner, Juliana McLachlan, d. 1864 1
Gilmer Family 1
Gilmer, Anne Baker 1
Gilmer, Thomas Walker 1
Graves family 1
Hill, A. P. (A. Powell) 1
Hoge, Moses Drury, 1818-1899 1
Jackson, Stonewall, 1824-1863 1
James River and Kanawha Canal (Va.) 1
Letcher, John, 1813-1884 1
Longwood University 1
Magurk, M. E. 1
Mason, J. M. (James Murray), 1798-1871 1
Maury family 1
Maury, James, Sr., 1718-1769 1
Munford, William, 1775-1825 1
Nicholson, Francis, 1655-1728 1
Parran, William S., d. 1862 1
Pendleton, William Nelson, 1809-1883 1
Peticolas, C. L. Southern Cross 1
Pleasants, John Hampden, 1797-1846 1
Randolph, Judith Randolph, fl. 1792-1813 1
Rives, William C. (William Cabell), 1793-1868 1
Semple, James 1
Semple, Letitia Tyler, 1821-1907 1
Skipwith, Robert 1
Spencer, Julia Gardiner Tyler, 1849-1871 1
Taliaferro family 1
Taliaferro family. 1
Taliaferro, Sally Lyon 1
Taliaferro, William Booth 1
Todd family 1
Tucker 1
Tucker, John Randolph, 1823-1897 1
Tucker, Lelia Skipwith Carter, 1767-post 1833 1
Tucker-Coleman Family 1
Tyler family 1
Tyler, David Gardiner, 1846-1927 1
Tyler, John, 1790-1862 1
Tyler, Julia Gardiner, 1820-1889 1
Tyler, Lachlan, 1851-1902 1
Tyler, Letitia Christian, 1790-1842 1
Tyler, Lyon Gardiner, 1853-1935 1
Tyler, Robert Fitzwater, 1856-1927 1
Tyler, Robert, 1816-1878 1
Tyler, Tazewell, 1830-1874 1
United States. Army. Massachusetts Infantry Regiment, 10th 1
United States. Army. Massachusetts Infantry Regiment, 1st 1
United States. Army. Massachusetts Infantry Regiment, 22nd 1
United States. Army. Massachusetts Mounted Rifles, 1st 1
United States. Army. New York Infantry Regiment, 70th 1
United States. Army. Ohio Volunteers 1
United States. Army. Pennsylvania Infantry Regiment, 101st 1
United States. Army. Pennsylvania Infantry Regiment, 31st. Company K 1
United States. Army. Pennsylvania Infantry Regiment, 93rd 1
United States. Army. Rhode Island Volunteers, 2nd 1
United States. Army. Vermont Infantry Regiment, 2nd 1
Whittle (Bishop) 1
Wythe, George, 1726-1806 1
+ ∧ less