Skip to main content Skip to search results

Showing Collections: 51 - 74 of 74

Charles Triplett O'Ferrall Papers

 Collection
Identifier: Mss. 39.1 Of2
Scope and Contents Papers (including business and personal correspondence and accounts), chiefly 1867-1893, of Charles T. O'Ferrall, member of the Democratic Party, lawyer, judge, Congressman and governor. His papers include a daybook, 1865-1866, of the American Hotel, Staunton, Va.; his fee book, 1869-1873; and papers concerning legal cases. Collection includes letters, 11 December 1868-18 February 1869 and 1877, of O'Ferrall's first wife, Annie McLain Hand O'Ferrall ; his brothers, R.H. O'Ferrall, and I....
Dates: 1856-1904; Majority of material found in 1867-1893

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

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

John Tayloe Perrin Papers

 Collection
Identifier: Mss. 65 P42
Scope and Contents

Papers, 1770-1931, of the Perrin family of Gloucester County, Va. Chiefly the diaries and writings of John Tayloe Perrin. Includes farm books, scrapbooks, accounts, wills, and articles by Perrin.

Dates: 1770-1931

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

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

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

Myron Schmall Collection

 Collection
Identifier: SC 00571
Scope and Contents

Original letters and documents pertaining to the history of early Virginia, particularly Williamsburg, and negative prints of pages containing accounts of Williamsburg found in 18th century gazeteers.

Dates: 1711-1815

John Sizer Papers

 Collection
Identifier: SC 01086
Scope and Contents

Papers, 1853-1861, of John Sizer of King William County, Va. Includes manuscript volumes of notes taken while traveling to and at the World's Fair of 1853 in New York, N. Y.; will (copy), 1860; and account, 1861, of the sale of goods from his estates. Typescript of World's Fair notes available in library.

Dates: 1853-1861

Southall Papers

 Collection
Identifier: 01/Mss. 39.1 So8
Scope and Contents Papers of the Southall family of Williamsburg, Va. including correspondence, 1828-1830, of Peyton Alexander Southall but mostly comprised of the legal correspondence, 1831-1851, of George Washington Southall and documents concerning lawsuits and civil proceedings in many Virginia counties and including account books, 1832-1846, of George Washington Southall. Prominent correspondents include Lemuel Jackson Bowden, Richard Coke, John Augustine Deneufville, Thomas Roderick Dew, George Frederick...
Dates: 1807-1904

William Sterrett Papers

 Collection
Identifier: Mss. Acc. 1996.41
Scope and Contents Business papers of Sterrett who was a lawyer, real estate agent and county clerk of Mason County, Virginia (now West Virginia) includes letters, accounts, deeds, promissory notes, legal records, wills and other business records. Most of the letters are from Colin Auld of Alexandria, Va. Note: Correspondents include James Hall of Harrisonburg Va., John A. Marmaduke of Hillsborough and Shepherdstown, West Virginia, George W. Peter, John P. C. Peter, Thomas Peter of Georgetown, D. C., John...
Dates: 1799-1868

Daniel Stickley Papers

 Collection
Identifier: Mss. 39.2 St5
Scope and Contents

Papers, 1829-1912, including documents concerning the estates of David Stickley, John Cooley, Jacob Sonner, J. Funk, Henry R. Browning and William McCord which were handled by Col. Daniel Stickley.

Dates: 1829-1912

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

Evans Tanner Papers

 Collection
Identifier: Mss. 39.2 T16
Scope and Contents

Papers, 1830-1880, of Evans Tanner of Tanner's Store, Mecklenburg County, Va., many concerning the tobacco trade. Includes letters, 1843-1855 and accounts, 1849-1880, of Evans Tanner; accounts, 1844-1848, of King, Walker & Co., Mecklenburg County, Va.; and accounts, 1852-1854, of Walker & Tanner, Mecklenburg County, Va.

Dates: 1830-1880

Jacob Thomas Papers

 Collection
Identifier: Mss. 39.2 T37
Scope and Contents

Papers, 1852-1870, of Jacob Thomas, Staunton, Va. while serving as administrator of the estates of Daniel and Henry Thomas. Includes accounts and legal documents.

Dates: 1852-1870

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

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

Turner Family Papers

 Collection
Identifier: MS 00141
Scope and Contents Papers, 1778-1908, of the Turner family of "Orapax," New Kent County, Virginia which include references to John P. Turner, John D. Turner, and Louisa B. Turner. Some of the letters describe the effects of the Civil War on civilians. The collection also includes correspondence of the related Robinson family, specifically of Benjamin Robinson and Lucy H. Robinson of King William County, Virginia. There is a letter, 1870, and receipts, 1876 and 1882, which concern a loan from John D. Turner to...
Dates: 1778-1908

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

Virginia Cities Collection

 Collection
Identifier: Mss. 39.4 V82ci
Scope and Contents

Artificial collection of papers relating to various cities in the Commonwealth of Virginia.

Dates: 1663-1980

Virginia Counties Collection

 Collection
Identifier: Mss. 39.4 V82co
Scope and Contents

Artificial collection of papers relating to various counties in the Commonwealth of Virginia.

Includes current West Virginia Counties of Berkeley, Hardy, Jefferson, Morgan, Nicholas and Pendleton because the material was generated when these counties were part of Virginia.

Dates: 1600-2000; Majority of material found in 1730-1890

Webb Papers

 Collection
Identifier: Mss. 39.2 W38
Scope and Contents

Papers, 1792-1822, concerning the law suit of John C. Webb and Jacob Keeling and his wife Sarah Webb Keeling against George Webb, administrator of Kedar Webb, deceased. (Jacob Keeling was the administrator of Sarah Webb, James Webb and Penelope Webb.) Includes documents and accounts concerning Nansemond and Norfolk counties, Va. Sarah Webb Keeling was the daughter of James Webb. Kedar Webb was the son of James Webb and his wife Sarah Webb.

Dates: 1792-1822

C. L. Worthington Papers

 Collection
Identifier: Mss. 65 W89
Scope and Contents The collection also contains miscellaneous manuscripts and account books. Included in this material are: land grants, 1761 and 1766, for land in Fairfax and Frederick counties, Va.; eighty-five survey maps of Frederick, Fauquier, and Loudoun counties, Va. and Berkeley and Hampshire counties, W. Va.; road petitions, 1743-1828, for Frederick County; affidavits for Revolutionary War service; correspondence, 1923-1930, of the Improved Order of Redmen, Great Council of Virginia; letters written...
Dates: 1752-1938

George Wythe Collection

 Collection
Identifier: Mss. 39.2 W99
Scope and Contents Copies of letters, 1781-1783, from George Wythe, Williamsburg, Va. , one to John Adams and another to Thomas Jefferson concerning the use of the College of William and Mary as a hospital. Also includes a magazine article about Wythe; newspaper copy of William Munford's oration at Wythe's funeral; correspondence, 1921, of Robert M. Hughes concerning a monument for Wythe's grave; a form book of Peter Tinsley, clerk of the High Court of Chancery which gives "Forms of Injunctions," Forms of...
Dates: 1779-1927

Filtered By

  • Subject: Legal documents X
  • Subject: Virginia--History X

Filter Results

Additional filters:

Subject
Correspondence 60
Financial records 47
Receipts (financial records) 22
Account books 20
Photographs 16
∨ more
United States--History--Civil War, 1861-1865 15
Diaries 13
Virginia--History--Colonial period, ca. 1600-1775 13
Slavery--Virginia--19th century 12
Agriculture--Virginia--History--18th century 10
Genealogy 9
Slavery--Virginia--History--19th century 8
Speeches 8
United States--History--War of 1812 8
Women--Virginia--Social life and customs 8
College of William and Mary--History--19th century 7
Invoices 7
Merchants--Virginia--History--19th century 7
Virginia--Genealogy 7
Agendas (administrative records) 6
Executors and administrators--Virginia--History--19th century 6
Gloucester County (Va.)--History--19th century 6
Manuscripts (document genre) 6
Surveys (documents) 6
Virginia--History--Civil War, 1861-1865 6
Agriculture--Virginia--19th century 5
College of William and Mary--History--18th century 5
Lawyers--Virginia--History 5
Notebooks 5
Publications 5
Slavery--Virginia--18th century 5
United States--Politics and Government 5
Virginia--History--19th century 5
Virginia--Politics and Government--19th century 5
Albemarle County (Va.)--History--19th century 4
College of William and Mary--History--20th century 4
Colonial period, ca. 1609-1774 4
Horses--Virginia 4
Indentures 4
Lawyers--Virginia--Correspondence 4
Ledgers (Accounting) 4
Minutes 4
Petitions 4
Poems 4
Practice of law--Virginia--History 4
Practice of law--Virginia--History--19th century 4
Reports 4
Richmond (Va.)--History--19th century 4
Scrapbooks 4
Sheriffs--Virginia--History--19th century 4
United States--History--Revolution, 1775-1783 4
United States--Slavery 4
Virginia--Governors 4
Virginia--Politics and Government--18th century 4
Williamsburg (Va.)--Colonial Period--History 4
Berkeley County (W.Va.)--History 3
Certificates 3
College of William and Mary--Students 3
Deeds 3
Fauquier County (Va.)--History 3
Gloucester County (Va.)--History--18th century 3
Gloucester County (Va.)--History--20th century 3
Indians of North America--Virginia 3
Land grants--Virginia 3
Letters (correspondence) 3
Maps 3
Merchants--Virginia--History--18th century 3
Orders (military records) 3
Plantations 3
Programs 3
Slavery--Virginia--History 3
Slavery--Virginia--History--18th century 3
Tobacco--Virginia--History--19th century 3
United States--Religious History--Christianity 3
Virginia--Cotton Farms--19th century 3
Virginia--History 3
Virginia--History--18th century 3
Virginia--Maps 3
Virginia--Politics and Government 3
Virginia--Social life and customs--19th century 3
Williamsburg (Va.)--History--19th century 3
Women--History--Virginia 3
World War, 1914-1918 3
World War, 1939-1945 3
Accomack County (Va.)--History 2
African Americans--Virginia--History--19th century 2
Agriculture--Virginia--History--19th century 2
Architecture, Domestic--Virginia 2
Bedford County (Va.)--History--19th century 2
Blacksmithing--Virginia 2
Buckingham County (Va.)--History 2
Buckingham County (Va.)--History--19th century 2
Carte de visite photographs 2
Catalogs 2
Cherokee Indians 2
Cotton trade--Southern States--History--19th century 2
Courtship--Virginia 2
Daybooks 2
Design drawings 2
+ ∧ less
 
Language
French 2
Dutch; Flemish 1
German 1
Latin 1
Spanish; Castilian 1
 
Names
College of William and Mary--Alumni and alumnae 7
Tyler, Lyon Gardiner, 1853-1935 4
Brown family 3
Democratic Party (U.S.) 3
Democratic Party (Va.) 3
∨ more
Jefferson, Thomas, 1743-1826 3
Randolph, John, 1773-1833 3
Tyler, John, 1790-1862 3
Tyler, John, Jr., 1819-1896 3
Virginia House of Delegates 3
Brown, Coalter, and Tucker Family 2
Brown, Frances Bland Coalter, 1835-1894 2
Brown, Henry Peronneau, 1883-1942 2
Bruton Parish Church (Williamsburg, Va.) 2
Coalter family 2
Coalter, John, 1769-1838 2
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 2
Colonial Williamsburg Foundation 2
French, Samuel Bassett, 1820-1898 2
Henry, Patrick, 1736-1799 2
Marshall, John, 1755-1835 2
Perrin family 2
Tucker 2
Tucker, Henry St. George, 1780-1848 2
Tucker, John Randolph, 1823-1897 2
Tucker, St. George, 1752-1827 2
United States Congress 2
Virginia State Senate 2
Williamsburg Historic Records Association (Williamsburg, Va.) 2
Wythe, George, 1726-1806 2
Adams, John, 1735-1826 1
Allison White and Company 1
American Chemical Society 1
American Red Cross 1
Andros, Edmund, Sir, 1637-1714 1
Anthelia Holt 1
Archer, William Segar, 1789-1855 1
Armistead, John 1
Armistead, William 1
Austin family 1
Austin, Archibald, 1772-1837 1
Baird family 1
Barron family 1
Bassett, Burwell, 1764-1841 1
Bateman, Herbert Harvell, 1928-2000 1
Bedford County (Va.). Sheriff 1
Bernard Family 1
Betham, William, Sir, 1779-1853 1
Blair family 1
Blair, James, 1656-1743 1
Blair, James, 1741-1772 1
Blair, John, 1687-1771 1
Blair, John, 1732-1800 1
Blayton, James Blaine, Sr., (Dr.) 1
Booth family 1
Bowden, Lemuel Jackson. 1
Boyd family 1
Braxton family 1
Bright, Robert Anderson, 1839-1904 1
Bright, Samuel Francis 1
Brooks, Cornelia 1
Brown, Cassie Dallas Tucker 1
Brown, Charles 1
Brown, John Thompson, 1861-1921 1
Brown, John Willcox, 1886- 1
Bryan, Elizabeth Tucker Coalter, b. 1805 1
Bryan, John Randolph, 1806-1887 1
Bryan, John Stewart, 1871-1944 1
Burks, Martin Parks, fl. 1817-1859 1
Bushnell, David Ives, Jr., 1875-1941 1
Bywaters family 1
Cabell family 1
Cabell, Joseph C. (Joseph Carrington), 1778-1856 1
Cabell, William, 1730-1798 1
Cabell, William, Dr., 1700-1774 1
Cabell, William, b. 1759 1
Cameron, William Evelyn, 1842-1927 1
Campbell family 1
Campbell, Robert Samuel, 1842-1918 1
Campbell, Susan, Mrs. 1
Campbell, William, 1755-1823 1
Carey family 1
Carrington family 1
Carter, Robert ("King"), 1663-1732 1
Cary, Wilson Miles, 1838-1914 1
Centenary Church 1
Charles II, King of England, 1630-1685. 1
Clark, Lottie V., fl. 1888-1895 1
Clark, Martha Susan 1
Clark, Missouri A. 1
Cloyd family 1
Coalter, Judith H. Tomlin, d. 1859 1
Coalter, Maria Rind, d. 1792 1
Coalter, St. George Tucker, 1809-1839 1
Cocke, William, 1681-1751 1
Coke, Richard, 1790-1851 1
Coleman family 1
Coleman, Emma Cornelia Parran 1
Coleman, Mary Haldane Begg, 1875-1967 1
Coleman, Reuben Lindsay 1
+ ∧ less