Skip to main content Skip to search results

Showing Collections: 151 - 175 of 254

Newburn-Bolton Papers

 Collection
Identifier: Mss. 39.2 N42
Scope and Contents

Papers, 1862-1870, of Doctor James Bolton and Edward B. Newburn. Includes letters, 1867-1868, to James Bolton of Richmond, Va. from Edward B. Newburn, his guardian, from "Pleasant Oaks," Fluvanna County, Richmond, Va. seeking an extension of farm credit as well as accounts of Newburn and Bolton. Dr. James Bolton of Richmond, Va. noted oculist, was the guardian of Edward B. Newburn.

Dates: 1862-1870

Nicolson Family Ledgers and Journals

 Collection
Identifier: 01/Mss. 65 N52, 76 N52 and 93 N52
Scope and Contents Collection contains account journals, some papers and other items of James M. Nicolson, a general merchant in Gloucester County, Virginia (1802-1869), an account book kept by Nicolson and Capt. John L. Hibble as Assistant Quarter Masters of the 26th Virginia Regiment, 1861-1864 (discusses slaves labors); a letter book of H. Yeatman & Co., merchants of Gloucester Court House, 1869-1870, which also contains some of Nicolson's correspondence; and ledger accounts, 1892-1899, for farming at...
Dates: 1802-1914

Overton Family Papers

 Collection
Identifier: Mss. 65 Ov2
Scope and Contents Papers, 1727-1918, chiefly 1781-1875, of members of the related Overton, Ragland, Claybrooke and Hart families of Louisa County, Va. and Haywood Co., Tenn. The early papers are primarily legal documents, accounts and account books of John Ragland and Samuel Ragland and correspondence of the children of Samuel Ragland. After 1797, the collection concerns the legal and business papers of Samuel Overton, Thomas Overton, Waller Overton and Sally Overton Claybrooke. After 1810, the collection...
Dates: 1727-1961; Majority of material found in 1781-1875

Parker Family Papers

 Collection
Identifier: Mss. Acc. 1989.20
Scope and Contents This collection contains papers related to the Parker family, notably Lena Parker and Bessie Parker of Cumberland County, Virginia. The bulk of the letters are from Harry Leach and Edward Embly, both living in Washington, D.C., which contain descriptions of everyday life. Other letters are from friends, family, the State Teachers College, schools where Lena Parker taught, and from children she had taught. The collection also includes photographs, greeting cards, and genealogical material....
Dates: 1923-1939

Samuel Paul Papers

 Collection
Identifier: Mss. 65 P28
Scope and Contents

Papers, 1828-1886, of Samuel Paul, merchants of Mt. Solon, Va. and who served as Augusta County, Va. Sheriff, 1866-1869, and Treasurer, 1870-1882. Includes correspondence with merchants in Richmond and Staunton, Va., Baltimore, Md. and Philadelphia, Pa.; receipts; legal agreements; tax records; business and animal licenses; and instructions given to county officials from state officials. Collection also includes scrapbooks, [post 1850]-1886, kept by Araminta G. Paul and Blanche Paul.

Dates: 1828-1886

William K. Perrin Papers

 Collection
Identifier: Mss. 95 P42
Scope and Contents Business letters, 1833-1839, to Major William K. Perrin and 1855, 1860, to his son-in-law Wyndham Kemp, both of Gloucester County, Virginia from Perrin's step-son Robert W. Nicolson in Uniontown, Perry County, Alabama, about the management of a cotton plantation. Letters mention purchasing land, growing and selling cotton management of slaves, legal and banking matters and uprising of the Creek Indians. Papers, 1800-1855 and n.d., relating to the hiring out and management of slaves of...
Dates: 1732-1902; Majority of material found in 1820-1858

Phi Kappa Phi Honor Society Records

 Collection
Identifier: UA 7.003
Scope and Contents

This collection contains  account books, statements, receipts, and checkbook stubs from the Peninsula Bank and Trust Co. and the Treasurer's book for the William and Mary chapter (Eleanor Calkins, Treasurer).

Dates: 1925-1937

Office of Planning and Budget Records

 Collection
Identifier: UA 106
Scope and Contents Acc. 1979.078: William and Mary financial records, 1920-1928. This accession includes budget and revenue estimates, probably prepared for the Governor's office. Acc. 1984.068: Budget exhibits, 1948-1985. This accession includes summaries of the college's activities; requests for funds and justifications for the amounts requested; summaries of the requests; revised budgets for maintenance and operations (1961-1963); pages relating to William and Mary and VIMS from and 1972-1974...
Dates: 1948-1990

John Garland Pollard Papers

 Collection
Identifier: Mss. 70 P76
Scope and Contents Letters, clippings, manuscript volumes, business papers, pamphlets, genealogical material, family papers, reports, memos, campaign literature, photographs of John G. Pollard (1871-1937), lawyer, educator, statesman, humanitarian, and governor of Virginia, 1930-1934. Prominent correspondents include Henry Watkins Anderson, Lady Astor, Frederic W. Boatwright, David K. E. Bruce, John Stewart Bryan, William Jennings Bryan, Harry F. Byrd, James Cannon, J. A. C. Chandler, Calvin Coolidge,...
Dates: 1683-1968; Majority of material found in 1856-1937

Violet McDougall Pollard Papers

 Collection
Identifier: 01/Mss. 74 P76
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. The papers primarily focus on Violet McDougall Pollard’s activities in politics and art. They also cover her many civic activities, and correspondence with family and friends. Information on her political activities is found in the files she kept on National Politics, documenting her activities as an official in the Democratic Party; her files...
Dates: 1907-1976; Majority of material found within 1933-1968

William P. Poythress Papers

 Collection
Identifier: Mss. 39.2 P88
Scope and Contents

Papers, 1885-1910, of William P. Poythress. Includes correspondence and accounts of his wholesale and retail apothecary business of W. P. Poythress & Co., Richmond, Va.

Dates: 1885-1910

Office of the President. Thomas Roderick Dew Records

 Collection
Identifier: UA 2.05
Scope and Contents This collection includes correspondence from Dew as well as an account book.Note, dated October 16, 1837, written by Dew to Judge Abel P. Upshur, concerning the granting of credit to students by merchants. The note is handwritten on a printed Resolution by the Board of Visitors, adopted July, 1836.Letter, dated October 18, 1837, written by Dew to William H. Harrison, principal of the Academy at the Wigwam in Amelia, Virginia, and defends the institution of slavery in...
Dates: 1833-1852

Preston Family Papers

 Collection
Identifier: Mss. 39.1 P91
Scope and Contents This inventory, chiefly 1786-1815, represents three generations of the Preston family, and likewise can be divided into the following: Items relating to William Preston (ca. 1729-1783), 1755-1782, primarily photostats of appointments to various county offices (coroner, sheriff and surveyor) and to positions in the Virginia militia; but also including original appointments, 1763 and 1776; a surveyor's entry; 1774; and letters, 1773-1782, to Preston concerning land, the Cherokee...
Dates: 1755-1836; Majority of material found in 1786-1815

Prestwould Farm Records

 Collection
Identifier: Mss. 65 P94
Scope and Contents Records, 1929-1946, concerning Prestwould in Mecklenburg County, Virginia. The collection includes correspondence of Dr. John Williamson Price, Jr., of Louisville, Kentucky, the owner of Prestwould with his farm managers; accounts; livestock records; and registration records of Aberdeen-Angus cattle; Percheron horses; saddle horses; and Hampshire hogs. Prestwould is an eighteenth century plantation which was owned by the Skipwith family. It is now owned by the Prestwould...
Dates: 1929-1946

Project Plus Records

 Collection
Identifier: 00/02/23/UA 48
Scope and Contents

This collection contains student rosters, syllabi, publicity brochures and fliers, evaluations, budget materials, correspondence, and memos about the Project Plus honors program.

Dates: 1965-1981

Public Works Administration Records, 1934-1945

 Collection
Identifier: UA 355
Scope and Contents

This collection includes correspondence and financial records about Public Works Administration projects on the campus of William & Mary and the Norfolk Division primarily from 1934-1936. Includes the correspondence of W.A.R. Goodwin, and information about projects regarding the Lake Matoaka Ampitheatre, Marshall-Wythe Hall, Taliaferro Hall, and the Student Activity Building.

Dates: 1935-1945; Majority of material found in 1934-1936

Thomas G. and Louise Rowe Pullen Collection

 Collection
Identifier: Mss. 65 P96
Scope and Contents Collection of documents, 1655-1791, most of which relate to King William III and Queen Mary II of England. Includes correspondence of and warrants signed by William III; letter of Mary II; documents signed by Sir Christopher Wren; documents written by Samuel Pepys; order signed by James II; letter of Leopold, Emperor of Germany; engravings of William III; and a printed announcement of the ascension of William and Mary to the throne of England. Some documents are in French and Latin but some...
Dates: 1655-1791

Reveille Records

 Collection
Identifier: UA 7.068
Scope and Contents The collection contains fliers, correspondence, membership information, and other material related to the all-female a capella group, Reveille, at William & Mary. The collection also includes list of the group's repertoire, information on recording their albums, and planning material related to tours around the state and country. Also included are five music CDs of recordings of the group and a USB drive and zip disks with group files. CDs and digital files require at least 72 hours...
Dates: 1994-2013; Majority of material found within 1995-2005

L. S. Rhodes & Sons Papers

 Collection
Identifier: 01/Mss. 65 R34
Scope and Contents

Papers, 1886-1923, of L. S. Rhodes and Sons, Linnville, Rockingham County, Va. Chiefly accounts with suppliers, local producers, manufacturers, and wholesale houses, but including bank statements, canceled checks, tax and license receipts. Consists of 5,810 items and about 100 manuscript volumes.

The ledgers are stored off-site and require a 72 hour notice for retrieval.

Dates: 1886-1923

Richard Billups Papers

 Collection
Identifier: Mss. 65 B49
Scope and Contents

Business, military and legal papers, chiefly 1774-1822, of Richard Billups of Mathews and Gloucester Counties, Virginia. Papers include accounts, land records, and correspondence and some concern shipbuilding. Includes minutes, 1842, of a temperance meeting and Methodist church records.

Dates: 1705-1857; Majority of material found in 1774-1822

William Richmond Papers

 Collection
Identifier: Mss. 39.2 R41
Scope and Contents

Papers, 1867-1872, of William Richmond, Yokum Station, Lee County, Va. Includes letters, 1867-1869, written to William Richmond, Yokum Station, Lee County, Va. by merchants in Baltimore, Md. and Philadelphia, Pa. concerning Richmond's produce including eggs and ginseng; price lists, 1867-1872; and bills of lading.

Dates: 1867-1872

Riddle Papers

 Collection
Identifier: Mss. 65 R43
Scope and Contents

Papers, 1812-1915, of the Riddle family of Chambersburg, Pa., Baltimore, Md., and Charlestown, W. Va. Chiefly the correspondence and accounts of Horace R. Riddle, banker of Baltimore, Md. and Charles Town, W. Va. who was the agent for the receiver of the Bank of the Valley in Virginia. Collection also includes a farm account book, 1812-1832, of James Riddle of Chambersburg; and plans and specifications for re-modeling a house in Charles Town.

Dates: 1812-1915

Ritchie-Harrison Papers

 Collection
Identifier: 01/Mss. 65 R51
Scope and Contents Papers, 1807-1938, but mainly 1830-1870, of the Ritchie and Harrison families. Includes letters, documents and a diary of members of the family of Thomas Ritchie, his wife Isabella (Foushee) Ritchie and ten of their twelve children of Richmond, Va., "Brandon," Prince George County, Va. and Washington, D.C. There are letters, 1847-1848, of Dr. Robert Ruffin Ritchie in Mexico and letters, 1849-1860, of George Ritchie while serving in the United States Navy. Many prominent...
Dates: 1807-1938; Majority of material found in 1830-1870

Robb-Bernard Papers

 Collection
Identifier: 01/Mss. 65 R54
Scope and Contents Papers, 1800-1901, of and relating to John Hipkins and John Hipkins Bernard (mostly accounts); of and relating to members of the Hipkins, Bernard and Robb families; and relating to the Hipkins-Bernard-Robb home "Rose Hill," Caroline County, Va. (later renamed "Gay Mont") and to Bernard's lands in Alabama, Texas and Arkansas. Includes diaries, correspondence, poems, accounts and account books of women (Elizabeth Hipkins, Jane Gay Robertson Bernard, and Helen Struan Bernard Robb); and legal...
Dates: 1665-2001; Majority of material found in 1850-1950

A. Willis Robertson Papers

 Collection
Identifier: Mss. 66 R54
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1921-1967, of A. Willis Robertson, U. S. Congressman and Senator from Virginia. Chiefly his senatorial office files, 1946-1966. Robertson was a conservative Democrat, serving at the same time as Harry F. Byrd, Sr. Subjects in the collection include national defense, agriculture, taxation, banking, government employees, the Moral...
Dates: 1921-1971, 1988; Majority of material found in 1946-1966

Filtered By

  • Subject: Correspondence X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Correspondence 238
Financial records 223
Receipts (financial records) 95
Legal documents 82
Photographs 52
∨ more
Account books 41
Reports 34
United States--History--Civil War, 1861-1865 33
Slavery--Virginia--19th century 26
Minutes 23
Merchants--Virginia--History--19th century 21
Diaries 20
College of William and Mary--History--19th century 19
Letters (correspondence) 18
Fliers (printed matter) 17
Agendas (administrative records) 16
Invoices 16
Genealogy 15
Scrapbooks 15
Williamsburg (Va.)--History--20th century 15
Agriculture--Virginia--History--18th century 14
Notebooks 14
Programs 14
Williamsburg (Va.)--History--19th century 13
Manuscripts (document genre) 12
Certificates 11
Clippings (information artifacts) 11
College of William and Mary--History--20th century 11
College of William and Mary--Students 11
Slavery--Virginia--History--19th century 11
United States--History--Revolution, 1775-1783 11
United States--History--War of 1812 11
United States--Politics and Government 11
Virginia--History--Civil War, 1861-1865 11
Virginia--Genealogy 10
Virginia--History--Colonial period, ca. 1600-1775 10
Women--Virginia--Social life and customs 10
Pamphlets 9
Slavery--Virginia--18th century 9
College of William and Mary--History--18th century 8
Gloucester County (Va.)--History--19th century 8
Poems 8
Publications 8
United States--Economic history 8
Virginia--Politics and Government 8
Agriculture--Virginia--19th century 7
Lawyers--Virginia--Correspondence 7
Reconstruction (U.S. history, 1865-1877) 7
Speeches 7
Speeches, addresses, etc. 7
Deeds 6
Education--Virginia--History--19th century 6
Gloucester County (Va.)--History 6
Horses--Virginia 6
Invitations 6
Lawyers--Virginia--History 6
Ledgers (Accounting) 6
Newspapers 6
Petitions 6
Printed ephemera 6
Slavery--Southern States--History 6
Slavery--Virginia--History--18th century 6
Technical reports 6
United States--History--Mexican War, 1845-1848 6
United States--Slavery 6
Virginia--Social life and customs--19th century 6
Williamsburg (Va.)--History 6
Williamsburg (Va.)--History--18th century 6
Williamsburg (Va.)--History--Civil War, 1861-1865 6
Women--History--Virginia 6
World War, 1914-1918 6
Agriculture--United States--History--19th century 5
Daybooks 5
Fluvanna County (Va.)--History--19th century 5
Indentures 5
Indians of North America 5
Newsletters 5
Practice of law--Virginia--History 5
Rockingham County (Va.)--History--19th century 5
Surveys (documents) 5
Tobacco--Virginia--History--19th century 5
United States--Revolutionary War--1775-1783 5
Virginia--Governors 5
Virginia--History--20th century 5
Virginia--Politics and Government--18th century 5
Virginia--Religious history 5
World War, 1939-1945 5
Agriculture--Southern States--History--19th century 4
Albemarle County (Va.)--History--19th century 4
Augusta County (Va.)--History--19th century 4
Broadsides 4
Brunswick County (Va.)--History--19th century 4
Colonial period, ca. 1609-1774 4
Design drawings 4
Eastern State Hospital (Va.)--History 4
Fundraising campaigns 4
Gloucester County (Va.)--History--18th century 4
Maps 4
Photostats 4
Plantations 4
+ ∧ less
 
Language
English 253
French 5
Latin 4
German 3
Dutch; Flemish 2
∨ more  
Names
College of William and Mary--Alumni and alumnae 17
Williamsburg Historic Records Association (Williamsburg, Va.) 9
Tyler, Lyon Gardiner, 1853-1935 7
Galt family 6
Virginia House of Delegates 6
∨ more
Bruton Parish Church (Williamsburg, Va.) 5
College of William and Mary. 5
Ewell, Benjamin Stoddert, 1810-1894 5
Braxton family 4
Brown family 4
College of William and Mary 4
Tyler, John, Jr., 1819-1896 4
United States Congress 4
Virginia State Senate 4
Brown, Coalter, and Tucker Family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Coalter family 3
Coalter, John, 1769-1838 3
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 3
Democratic Party (U.S.) 3
Dew, Thomas R. (Thomas Roderick), 1802-1846 3
Eastern State Hospital (Va.) 3
Galt, Alexander D. II, 1827-1863 3
Galt, John Minson, 1819-1862 3
Galt, William Richard, 1818-1892 3
Jefferson, Thomas, 1743-1826 3
Lee, Henry, 1756-1818 3
Randolph, John, 1773-1833 3
Tucker, St. George, 1752-1827 3
Tyler, John, 1790-1862 3
University of Virginia 3
Virginia Gazette (Williamsburg, Va.) 3
Armistead Family 2
Baker family 2
Bateman, Herbert Harvell, 1928-2000 2
Blair family 2
Bryan, John Stewart, 1871-1944 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
Cocke, John Hartwell, 1780-1866 2
College of William and Mary Endowment Association 2
College of William and Mary. Board of Visitors 2
College of William and Mary. Dept. of Music 2
College of William and Mary. Office of Grants and Research Administration 2
College of William and Mary. Office of University Development 2
College of William and Mary. Office of the President 2
Colonial National Historical Park (Va.) 2
Colonial Williamsburg Foundation 2
Development Office--Endowment Association 2
Dunmore, John Murray, 4th Earl of, 1732-1809 2
Galt, Elizabeth Judith, 1816-1854 2
Galt, John Minson, 1744-1808 2
Garth family 2
Goodwin, William Archer Rutherfoord, 1869-1939 2
Hall, Channing Moore, III 2
Hansbrough family 2
Harrison family 2
Hicks family 2
Holmes, George Frederick, 1820-1897 2
Jackson, Stonewall, 1824-1863 2
Jones family 2
Luttrell family 2
Mahone, William, 1826-1895 2
Marshall-Wythe School of Law 2
Maury family 2
Monroe, James, 1758-1831 2
Office of the Vice President for Administration 2
Office of the Vice President for Finance 2
Preston family 2
Republican Party (U.S.) 2
Robinson Family 2
Saunders family 2
Shenandoah Iron Works (Page County, Va.) 2
Smith family 2
Stubbs family 2
Swem family 2
Swem, Lilia Hansbrough 2
Tabb family 2
Tabb, John Henry 2
Taliaferro family 2
Taliaferro family. 2
Taylor, John, 1753-1824 2
Tucker 2
Tucker, Henry St. George, 1780-1848 2
Tyler Family 2
Tyler, Robert, 1816-1878 2
United States Senate 2
Upshur, A. P. (Abel Parker), 1790-1844 2
Virginia Polytechnic Institute. 2
Walker family 2
Whig Party (U.S.) 2
Whiting family 2
Wood family 2
Wythe, George, 1726-1806 2
Adams, Herbert Baxter, 1850-1901 1
Alabama (Cruiser) 1
Alexandra, Queen, consort of Edward VII, King of Great Britain, 1844-1925 1
Allison White and Company 1
Alpha Delta Gamma 1
+ ∧ less