Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Christopher Newport College Records

 Collection
Identifier: UA 87
Scope and Contents

Series 1: Acc. 1984.069: This series contains Budgets, from 1963-1976, and capital outlay requests from 1966-1972, that were submitted to the Virginia State Legislature. They include appropriations requests and justifications.

Series 2: This series contains publications produced by Christopher Newport from 1959-1977. The inventory for this accession is available below in the finding aid/inventory section of this finding aid.

Dates: 1959-1977

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

Darby-Parramore Papers

 Collection
Identifier: Mss. 39.2 D24
Scope and Contents

Papers, chiefly 1801-1868, of the Darby, Parramore and Higgins families of Accomack and Northampton counties, Va. Includes wills, epitaphs, letters, a list, n.d., of slaves, a certificate of dismissal, 1834, from the College of New Jersey (now Princeton University) and genealogical notes on the families.

Dates: 1801-1908

Hall Family Papers

 Collection
Identifier: Mss. 90 H14
Scope and Contents This collection consists of the papers of the Hall and Moore families of New York, Richmond, Va. and Williamsburg, Va. Includes wills, estate papers, legal and financial transactions, 1810-1915, of Jacob Hall, Sarah Hall and Cunningham Hall; and Bishop Richard Channing Moore, Virginia Moore, Harriet Glenworth Moore, Margaretta Moore and Louise Moore. Contains correspondence, 1854-1876, between Zebulon S. Farland and Ellen Douglas Gordon Farland; letters, 1906-1928, to Margaret (Farland)...
Dates: 1810-2007 and undated

Lawrence I'Anson Papers

 Collection
Identifier: Mss. 85 Ia6
Scope and Contents

Papers, circa 1938-1983, of Lawrence I'Anson, lawyer and justice of the Virginia Supreme Court of Appeals. Includes correspondence, invitations, programs, speeches, judicial opinions, certificates, newspaper clippings, magazine articles, photographs and scrapbooks.

Dates: 1938-1983

Norfolk Division Records

 Collection
Identifier: 00/01/UA 86
Scope and Contents Acc. 1984.070: This accession includes the 1958-1960 budget, capital outlay requests from 1959, and annual financial reports for 1953, 1954, 1958, and 1960. Acc. 1984.078: This accession includes reports by the Commonwealth Auditor of Public Accounts to determine the extent to which the Commonwealth of Virginia was subsidizing education at William and Mary and its branch campuses in Richmond and Norfolk for the period 1942-1950. The collection also includes material...
Dates: 1942-1966; Majority of material found in 1953-1960

Filtered By

  • Subject: Financial records X
  • Subject: Publications X
  • Subject: Virginia--History X

Filter Results

Additional filters:

Subject
Correspondence 4
College of William and Mary--History--20th century 3
Education, Higher--Virginia--History 3
Legal documents 3
Account books 2
∨ more
Certificates 2
Genealogy 2
Photographs 2
Poems 2
Receipts (financial records) 2
Slavery--Virginia--History--19th century 2
Virginia--History--Civil War, 1861-1865 2
Accomack County (Va.)--History 1
Acton (Eng. : Estate) 1
Agendas (administrative records) 1
Albemarle County (Va.)--History--19th century 1
Associated and Branch Campuses--Christopher Newport College 1
Associated and Branch Campuses--Norfolk Division 1
Associated and Branch Campuses--Richmond Professional Institute 1
Blackwater, Battle of, 1863 1
Camp Allen (Jamestown Island, Va.) 1
College of William and Mary--History--19th century 1
College of William and Mary--History--Civil War, 1861-1865 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Culpeper County (Va.)--History--19th century 1
Deeds 1
Drawings and graphics 1
Eastern Shore (Va.)--History 1
Episcopal Church--Virginia--Clergy--19th century 1
Episcopal Church--Virginia--Clergy--20th century 1
Episcopal Church--Virginia--History--19th century 1
Fredericksburg (Va.), Battle of, 1862 1
Gloucester County (Va.)--History--19th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Invoices 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Judges--Virginia--History 1
Lawyers--Virginia--History 1
Louisa County (Va.)--History--19th century 1
Manuscripts (document genre) 1
Maps 1
Maps--United States 1
Medicine--Virginia--History--19th century 1
Memorandums 1
Military pensions. 1
Newport News (Va.)--History 1
Norfolk (Va.)--History--20th century 1
Northampton County (Va.)--History--19th century 1
Notebooks 1
Orders (military records) 1
Peninsular Campaign, 1862 1
Petersburg (Va.)--History--Civil War, 1861-1865 1
Philosophy and religion 1
Political cartoons 1
Portsmouth (Va.)--History--Civil War, 1861-1865 1
Princeton University--History 1
Real property--Virginia 1
Reports 1
Richmond (Va.)--History--19th century 1
Richmond (Va.)--History--Civil War, 1861-1865 1
Rosters 1
Scrapbooks 1
Sheriffs--Virginia--History--19th century 1
Slavery--Southern States--History 1
Speeches, addresses, etc. 1
Suffolk, Battle of, Va., 1863 1
Surry County (Va.)--History--19th century 1
Surry County (Va.)--History--Civil War, 1861-1865 1
Surveys (documents) 1
Transcripts 1
United States--History--Civil War, 1861-1865 1
United States--History--Civil War, 1861-1865--African Americans 1
United States--History--Civil War, 1861-1865--Diaries 1
United States--History--Civil War, 1861-1865--Hospitals 1
United States--History--Civil War, 1861-1865--Maps 1
United States--History--Civil War, 1861-1865--Naval operations--Confederate States 1
United States--History--Civil War, 1861-1865--Participation, African American 1
United States--History--Civil War, 1861-1865--Poetry 1
United States--History--Civil War, 1861-1865--Regimental histories--Army of the Potomac 1
United States--History--Civil War, 1861-1865--Songs and music 1
United States. Army--Supplies and stores 1
United States. Army. New York Infantry Regiment, 142nd (1861-1865) 1
United States. Army. New York Volunteers, 55th. Company C 1
United States. Army. Pennsylvania Infantry Regiment, 61st 1
United States. Navy--History--Civil War 1
Vicksburg (Miss.)--History 1
Virginia--History 1
Virginia--History--20th century 1
Virginia--Maps 1
Virginia--Politics and government--20th century 1
Watercolors (drawings) 1
Williamsburg (Va.)--History--19th century 1
Williamsburg (Va.)--History--20th century 1
Williamsburg (Va.)--History--Civil War, 1861-1865 1
World War, 1914-1918 1
Yorktown (Va.)--History--Civil War, 1861-1865 1
+ ∧ less
 
Language
German 1
 
Names
College of William and Mary--Alumni and alumnae 2
Brown family 1
Brown, Charles 1
Bruton Parish Church (Williamsburg, Va.) 1
Christopher Newport College 1