Skip to main content Skip to search results

Showing Collections: 301 - 325 of 356

This Century Art Gallery Records

 Collection
Identifier: Mss. Acc. 2002.15
Scope and Contents The records of This Century Art Gallery include office, financial, and personal files from various board members and officers, board minutes, printed material such as promotional material and newsletters, artist and exhibit information, inventory notebooks, daily logs, and loose papers. Because Roger Sherman had made notes on many of the papers he gathered to help him write the history of the Gallery, they have been left together, but filed within the categories used for the rest...
Dates: 1958-2009

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

James Thomas, Jr. Papers

 Collection
Identifier: Mss. 39.2 T38
Scope and Contents

Papers, 1851-1867, of James Thomas, Jr., a tobacco dealer in Richmond, Va. mainly concerned with the tobacco trade and prices in the Boston, New York, Philadelphia and Baltimore markets. Consists of correspondence and financial papers.

Dates: 1851-1867

Thomas Staples Martin papers

 Collection
Identifier: Mss. 98 M36
Scope and Contents

Letters, receipts and legal papers of U. S. Senator Thomas S. Martin relating chiefly to his law practice in Charlottesville and Scottsville, Va.

Dates: 1855-1902; Majority of material found within 1870-1889

Thomas W. Thomas Papers

 Collection
Identifier: Mss. 39.1 T36
Scope and Contents Papers, chiefly 1834-1863, of Thomas W. Thomas, soldier, lawyer, and judge of Elberton, GA concerning his law practice and  his friendship with US Senator Robert Toombs. His papers primarily concern his various legal cases, but also discuss politics, the Civil War, and other topics sporadically. Included in the collection are papers, 1834-1864, of Drury B. Cade who operated a canal boat on the Savannah River. Items of special interest include letter, 3 April 1842, from John Reeves Jones...
Dates: 1809-1915; Majority of material found in 1834-1863

Samuel K. Thompson Diary

 Collection
Identifier: SC 00945
Scope and Contents Diary, 1870, of Samuel K. Thompson, 2nd Lieutenant of the 25th Regiment of the U.S. Infantry, which was one of the all African-American regiments founded in 1866 that are also referred to as "Buffalo Soldiers." Thompson was a white commanding officer of the regiment.The diary starts out in early 1870 in New Orleans, Louisiana, where the regiment had its headquarters. Thompson then describes marching to Ft. Davis, Texas. His entries are regular and often detailed and give a good...
Dates: 1870, 1876

Charles D. Tibbetts Papers

 Collection
Identifier: SC 00699
Scope and Contents

Papers of Charles D. Tibbetts who died in Phoebus, Virginia in 1924 at the age of 94 or 96.  The collection includes a few financial and personal documents and personal correspondence, but it is mostly correspondence between people involved with Tibbetts' inheritance. Tibbetts enlisted in the army in Richmond, Virginia when he was 17 years old and fought in the Mexican War.  Genealogy of the Tibbetts, Stover and Cunningham families are partially shown in the letters searching for heirs.

Dates: 1848-1932

Toano High School Library Association Record Book

 Collection
Identifier: SC 01233
Scope and Contents

One volume of the Toano High School Library Association, 1908-1934, including minutes of Board meetings, treasurer's reports, lists of visitors, lists of members and other organizational material.  Includes newspaper article which lists the histories and biographies at the library (undated). This high school library also functioned as a local public library for the community.

WHRA.

Dates: 1908-1934

Tobacco Warehouse Receipt

 Collection
Identifier: SC 00260
Scope and Contents

Receipt for one hogshead of tobacco received at the "Appomattox River" ... Warehouse.  Signed by Vaughan J. Blick and received from William (illegible). John Holloway noted under columns for "Sweet Scented" and "Aronoko."  December 12, 1777.  Warehouse is possible in Prince Edward County, Virginia.

Dates: 1777 December 12

Christopher Tompkins Papers

 Collection
Identifier: Mss. 65 T59
Scope and Contents

Logbooks, account books and accounts, 1807-1841, of Christopher Tompkins kept while captain of ship "Pocahontas", 1807-1809, and while running a general merchandise store in Mathews Co., Va. Includes typed excerpts from a memoir of Tompkins compiled by his son, Christopher Quarles Tompkins in 1860 and twenty-one pages from an account book listing foodstuffs of A. Y. P. Garnett, surgeon in Sally Tompkins' Confederate hospital, Robertson Hospital, in Richmond, Virginia during the Civil War.

Dates: 1778-1838

Travel Diaries (Europe)

 Collection
Identifier: Mss. Acc. 2010.023
Scope and Contents Diaries, 1977, 1980-1983, 1985, 1987, 1989 and undated of unidentified female traveler orginially from Ohio and later Florida. Among the countries visited are Austria, Germany, France, The Netherlands and Italy. Descriptions cover food, observations of people and sites visited including describing traveling through the checkpoints between West and East Germany. Also included are ephemera, like wine labels, brochures, receipts, etc. Some of the later trips were taken together with...
Dates: 1977-1989

B. Traver Hulse Scrapbook

 Collection
Identifier: UA 5.059
Scope and Contents Scrapbook containing photographs, financial records and receipts, activity tickets, newspaper clippings, letters and cards, and other memorabilia of student life. The primary focis of the scrapbook are the College airport and aeronautics. Many of the photographs depict the College airport, hangar, airplanes, and students in the Flight School. There are two photographs and a program from Amelia Earhart's visit to the College of William and Mary. Hulse's scrapbook includes...
Dates: 1931-1933

Trevillian Family Papers

 Collection
Identifier: SC 01225
Scope and Contents

Photographs and documents chiefly relating to the Trevillian family of Williamsburg, Virginia. 11 items.

Includes an invoice for Mrs. Trevillian from B.F. Wolfe with a photograph of his store on the invoice, a photograph of a house at the 1987 location of the KAO house, a group photograph of the Moncure and Trevillian families, gas receipt for Capt. Trevillian, 1911, and invoices and receipts for the Trevillian Family.

WHRA.

Dates: 1896-1978; Majority of material found in 1896-1911

Trice Family Papers

 Collection
Identifier: Mss. Acc. 2011.409
Scope and Contents

Papers include correspondence, receipts, customer accounts and printed materials of general store owner Richard Trice and legal documents and county complaints for Justice of Peace, and son of Richard Trice, James M. Trice, both of Goochland County, Virginia.

Dates: 1830-1920

Tronson du Coudray Papers

 Collection
Identifier: 01/Mss. Acc. 1998.59
Scope and Contents

Photostats, 1776-1777 and n.d. of military papers of Philippe Charles Jean Baptiste Tronson du Coudray (1738-1777), French soldier of fortune in the American Revolution who was a Major General in charge of works on the Deleware, 1777; manuscript; and notecards about Tronson du Coudray made by Dr. Joseph E. Fields of Williamsburg, VA.

Dates: 1776-1777

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

Robert H. Tucker Papers

 Collection
Identifier: Mss. 68 T795
Scope and Contents

Papers; 1923-1957; of Robert H. Tucker, professor of economics at Washington and Lee University, who served on Virginia Commission on County Government and the Virginia Commission on State and Local Government. Includes articles, speeches, lectures, reports and other writings concerning Virginia state and local government, tax reform, education, highways, economics, and Washington and Lee University. Most of the material is undated.

Dates: 1923-1957

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

George C. Tyler Papers

 Collection
Identifier: Mss. 39.2 T97
Scope and Contents

Papers, 1840-1863, of Doctor George C. Tyler, Accomack County, Va. Includes two letters, 1860, from his cousin George] B. Fosque writing about student life at the College of William and Mary; and accounts, 1840-1863, of Doctor George C. Tyler.

Dates: 1840-1863

John Tyler, Jr. Papers

 Collection
Identifier: Mss. 78 T97
Scope and Contents Series 1: Group A, Acc. 78 T97 and 1992.63:  Papers, 1856-1895, of John Tyler, Jr., post Civil War Republican Party activist. Subjects covered by the collection include alcoholism, Republican Party politics, Presidential elections, political patronage, Reconstruction, Methodist Episcopal Church, Florida, Braxton Bragg, and the Fenian Brotherhood. Prominent correspondents include Charles Francis Adams, Chester Alan Arthur, Pierre G. T. Beauregard, James Gillespie Blaine, James Buchanan,...
Dates: 1800-1928

Ukrainian National Association. Assembly No. 29 (Nanticoke, Pa.) Records

 Collection
Identifier: Mss. Acc. 2010.203
Scope and Contents

Consists of 3 account books and 1 minute book, 1907-1946, of Assembly No. 29 of the Ukrainian National Association in Rhone (now the Hanover Section) of Nanticoke, Luzerne County, Pennsylvania.

All volumes are almost entirely in Ukrainian. The account books list names of members and payments made. Also included are a few loose items, mostly forms, like application for benefits, parts of which are bilingual.

Dates: 1907-1946

United Daughters of the Confederacy Records, Williamsburg (Va.)

 Collection
Identifier: Mss. 92 U9
Scope and Contents

Scrapbook material from the Williamsburg Chapter of the United Daughters of the Confederacy (UDC) consisting of newspaper clippings on the Civil War, veterans still living, battle reenactments, correspondence, yearbooks, programs, and other. Also included are papers concerning Confederate monuments in Williamsburg, as well as dealing with the Cross of Honor. One copy of "A History of the United Daughters of the Confederacy" is included.

Dates: 1890-1998

United States Military Collection

 Collection
Identifier: Mss. 39.1 Un3
Scope and Contents Artificial collections of papers, mainly 1830-1880 and 1941-1946, concerning the United States military but excluding Civil War materials. Collection includes return, 1782, of J. Pannill's Brigade, Williamsburg, Va.; printed regulations, 1814, for the uniform of U.S. Light Dragoons; pay voucher, 1833, for Philip St. George Cocke; papers, 1836-1848, concerning service of M.M. Payne; general order no. 94, and pencil sketch concerning the Mexican War; printed general orders for 1869, 1871, and...
Dates: 1776-1946

Filtered By

  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Financial records 284
Correspondence 238
Receipts (financial records) 151
Legal documents 97
Account books 59
∨ more
Photographs 57
Reports 39
United States--History--Civil War, 1861-1865 35
Slavery--Virginia--19th century 32
Minutes 31
Merchants--Virginia--History--19th century 25
College of William and Mary--History--19th century 24
Diaries 24
Invoices 21
Programs 20
Williamsburg (Va.)--History--20th century 19
Agendas (administrative records) 18
Fliers (printed matter) 18
Letters (correspondence) 18
Notebooks 17
Scrapbooks 17
Agriculture--Virginia--History--18th century 16
College of William and Mary--History--20th century 16
Genealogy 15
College of William and Mary--Students 14
Williamsburg (Va.)--History--19th century 14
Manuscripts (document genre) 13
Slavery--Virginia--History--19th century 13
Virginia--History--Civil War, 1861-1865 13
Women--Virginia--Social life and customs 13
Certificates 12
Slavery--Virginia--18th century 12
United States--History--Revolution, 1775-1783 12
United States--History--War of 1812 12
Virginia--History--Colonial period, ca. 1600-1775 12
Clippings (information artifacts) 11
Gloucester County (Va.)--History--19th century 11
Ledgers (Accounting) 11
Pamphlets 11
Publications 11
United States--Politics and Government 11
College of William and Mary--History--18th century 10
Virginia--Genealogy 10
Newspapers 9
Poems 9
Printed ephemera 9
Agriculture--Virginia--19th century 8
Invitations 8
Slavery--Southern States--History 8
United States--Economic history 8
Virginia--Politics and Government 8
Business records 7
Deeds 7
Executors and administrators--Virginia--History--19th century 7
Lawyers--Virginia--Correspondence 7
Lawyers--Virginia--History 7
Reconstruction (U.S. history, 1865-1877) 7
Richmond (Va.)--History--19th century 7
Rockingham County (Va.)--History--19th century 7
Slavery--Virginia--History--18th century 7
Speeches 7
Speeches, addresses, etc. 7
United States--Slavery 7
Virginia--Religious history 7
Williamsburg (Va.)--History--Civil War, 1861-1865 7
Augusta County (Va.)--History--19th century 6
Education--Virginia--History--19th century 6
Gloucester County (Va.)--History 6
Horses--Virginia 6
Petitions 6
Technical reports 6
United States--History--Mexican War, 1845-1848 6
Universities and Colleges--Finance 6
Virginia--Social life and customs--19th century 6
Williamsburg (Va.)--History 6
Williamsburg (Va.)--History--18th century 6
Women--History--Virginia 6
World War, 1914-1918 6
World War, 1939-1945 6
Agriculture--United States--History--19th century 5
Albemarle County (Va.)--History--19th century 5
Broadsides 5
Daybooks 5
Design drawings 5
Eastern State Hospital (Va.)--History 5
Farm management--Virginia--History--19th century 5
Finances 5
Fluvanna County (Va.)--History--19th century 5
Indentures 5
Indians of North America 5
Maps 5
Medicine--Practice--Virginia 5
Merchants--Maryland--Baltimore 5
Newsletters 5
Practice of law--Virginia--History 5
Recipes 5
Surveys (documents) 5
Tobacco--Virginia--History--19th century 5
United States--Revolutionary War--1775-1783 5
Virginia--Governors 5
+ ∧ less
 
Language
English 353
French 5
Latin 5
German 4
Chinese 2
∨ more  
Names
College of William and Mary--Alumni and alumnae 17
Williamsburg Historic Records Association (Williamsburg, Va.) 16
Tyler, Lyon Gardiner, 1853-1935 7
College of William and Mary. 6
Galt family 6
∨ more
Virginia House of Delegates 6
Bruton Parish Church (Williamsburg, Va.) 5
College of William and Mary 5
Ewell, Benjamin Stoddert, 1810-1894 5
Braxton family 4
Brown family 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
Blackwell, Robert 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
Nicholson, Francis, 1655-1728 2
Office of the President 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
Shiflett, Glenna Graves 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
Tompkins, Sally Louisa, 1833-1916 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 Institute of Marine Science 2
Virginia Museum of Fine Arts 2
Virginia Polytechnic Institute. 2
Walker family 2
Washington, Henry A., 1820-1858 2
Washington, Lawrence, 1791-1875 2
+ ∧ less