Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Herbert H. Bateman State Senate Records

 Collection
Identifier: Mss. 83 B31
Scope and Contents Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1968-1982

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

Vivian Elizabeth King Diploma

 Collection
Identifier: SC 01276
Scope and Contents

Diploma from Newport News High School for Vivian Elizabeth King, Class of 1927. June 10, 1927.

Dates: 1927

L.W. Fisk Letter

 Collection
Identifier: SC 00321
Scope and Contents

L.W. Fisk, Capt. Crescent Rifles, Warwick Co., Va., to Major W.H. Rightor, Commanding Louisiana Battalion. Fisk describes an encounter of his infantry detachment of 100 men under Col. Dreux against a Federal detachment and a few horsemen near Newport News, Va. He takes over the command when Col. Dreux is killed. However, the enemy fled which prevented carrying out Col. Dreux' command.

Dates: 1861 July 5

Bernice E. Payne Letters

 Collection
Identifier: MS 00297
Scope and Contents Approximately 25 letters, 1918-1919, predominately from Bernice Edward Payne, of Roaring Springs, Texas, to his parents, Macon L. and Mattie S. Payne, and sister, Eunice Payne. Bernice Payne, a white man, served in the US Army during World War I. He began his initial training at Camp Travis, Texas as a private in the Quartermaster Corps. After successfully passing his examinations, Payne began to oversee the 322nd Labor Battalion Quartermaster Corps, an all-African American battalion. He was...
Dates: 1918-1919

P. Burwell Rogers Papers

 Collection
Identifier: Mss. 87 R63
Scope and Contents Papers of Powell Burwell Rogers which document his academic career as a graduate student at Duke University and at the University of Pennsylvania and as English professor at Bucknell University. The collection contains research materials on Old/Middle English (The Book of Carving and the Book of Nature) and articles published in various journals. His working papers for editing "Excerpts from the Civil War Diary of Lucien Payne Rogers" are among his professional papers as well as placename...
Dates: 1923-1978

Spanish American War Diary of a Member of a Hospital Corps Humanitarian Mission

 Collection
Identifier: SC 00817
Scope and Contents Handwritten diary by a Hospital Corps man detailing repeated trips to Cuba between December 5, 1898 and May, 1899. He was chosen from a Hospital Corps School in Washington, D.C. (Established in 1898, often called "Old Naval Hospital") to be among twelve sent on a humanitarian mission to Cuba. He sails from New York to Cuba on the Bay State Hospital Ship, which is delayed after an explosion within fifty feet of the diarist. The Bay State Hospital Ship was a...
Dates: 1898-1899

Staff of Whittacker Memorial Hospital (Newport News, Va.) Bylaws and Meeting Minutes

 Collection
Identifier: SC 00900
Scope and Contents Bylaws, 1930 and meeting minutes, 1943-1948 of the medical staff of Whittacker Memorial Hospital, Newport News, Virginia. The bylaws define medical staff as medical doctors and the meetings cover all aspects of the hospital's medical services, general administration and day to day business. The meeting minutes cover a variety of business including matters related to staff and patient care. At least one reference to abortion was found by a researcher (during a class demonstration in 2/2010)....
Dates: 1930-1948

Unidentified Civil War Union Soldier letter

 Collection
Identifier: SC 01793
Content Description This collection contains a letter written by an unknown Union Army Civil War (1861-1865) solider in Newport News, Virginia dated Jan 9, circa 1863. The solider wrote to his sister about the conditions of the soldier's camp. In his description of the camp, he describes the amount of soldiers camped and the size of the camp. He writes that twenty soldiers were sick "with a bad cold." He also wrote the soliders were protecting five union families from the rebel forces. When he went scouting,...
Dates: 1865 January 9

Unknown Union Soldier Letter to Joseph Lamb

 Collection
Identifier: SC 00348
Scope and Contents

A letter from a 2nd Vermont Regiment soldier [possibly Almond F. Worcester, Jr.] to Joseph Lamb describes the entire Yorktown campaign. He discusses the first encounter with Rebels, the retreat to Newport News, and the seige of Yorktown.

Dates: 1862 April 10

Filtered By

  • Subject: Newport News (Va.) X

Filter Results

Additional filters:

Subject
Newport News (Va.)--History 7
United States--History--Civil War, 1861-1865 4
Newport News (Va.) 3
Correspondence 2
Financial records 2
∨ more
Minutes 2
African Americans--Hospitals--Virginia--History--20th century 1
African Americans--Medical care--Virginia 1
Agendas (administrative records) 1
Associated and Branch Campuses--Christopher Newport College 1
Bylaws 1
Capital punishment--Virginia 1
Certificates 1
College of William and Mary--History--20th century 1
Cuba--History--19th Century 1
Diplomas 1
Education, Higher--Virginia--History 1
Education--Virginia--History--20th century 1
Education--Virginia--Newport News--20th century 1
Energy policy--Virginia 1
Fish trade--Virginia 1
Graduation (School) 1
Intergovernmental fiscal relations--United States 1
Jamaica--History--19th century 1
Legal documents 1
Manuscripts (document genre) 1
Military 1
Photographs 1
Press releases 1
Prison sentences--United States 1
Public hospitals--Medical staff 1
Public hospitals--United States--History 1
Public hospitals--Virginia--History 1
Public welfare--Virginia--History 1
Publications 1
Quartermasters--United States 1
Reports 1
Shellfish trade--Virginia 1
Shipbuilding--Virginia 1
Spanish-American War, 1898 1
Speeches 1
Transportation--Virginia 1
United States--Armed Forces--African Americans--History--20th century 1
United States--Economic history 1
United States--History--Civil War, 1861-1865--Personal narratives, Confederate. 1
United States--Politics and Government 1
United States. Army. Vermont Infantry Regiment, 2nd (1861-1865) 1
Virginia -- History -- Civil War, 1861-1865 1
World War, 1914-1918 1
World War, 1914-1918--France 1
Yorktown (Va.)--History--Civil War, 1861-1865 1
+ ∧ less
 
Names
College of William and Mary--Alumni and alumnae 2
Bateman, Herbert Harvell, 1928-2000 1
Bay State (Ship) 1
Bucknell University. English Dept 1
Christopher Newport College 1