Skip to main content Skip to search results

Showing Collections: 1 - 25 of 709

4-H Club (Chesterfield County, Va.) Minute Books

 Collection
Identifier: SC 00230
Scope and Contents

Minute book, 1933-1934, 1936-1941 for the Chesterfield County, Virginia 4-H Club. Listed are club officers, club roll, attendance and minutes of monthly meetings. There is also a summary page and a listing of 'general club activities' at the end of the volumes.

Dates: 1933-1941

"A Short History of H. W. Halleck" Booklet

 Collection
Identifier: SC 00439
Scope and Contents

Small booklet likely packed in Duke's Cigarettes on the history of General H. W. (Henry Wager) Halleck. Published by Knapp & Company in 1888.

Dates: 1888

Abraham Rudisill Diary

 Collection
Identifier: SC 00759
Scope and Contents Diary, 1875-1886, of Abraham Rudisill, a member of the 43rd Pennsylvania Light Artillery during the Civil War. It is primarily contemplative in nature and contains many references and rememberances to his service during the Civil War, including at the battle of Gettsyburg, gambling during the Civil War, the battle of Bull Run, and other events and battles. Also includes information on Rudisill's personal and religious life as well as the death of his wife. The diary itself seems to be...
Dates: 1875-1886

Account Book, Richmond, Virginia

 Collection
Identifier: Mss. MsV Ap45
Scope and Contents

Account book, 1824-1836, of an unidentified person which includes records of stocks and an account with the Bank of the United States, Richmond, Va.  Includes stock entries for the James River Company, Moses M. Myers and others.

Dates: 1824-1836

Account Ledger of Richard Warner Jones and Henry A. Wise

 Collection
Identifier: SC 01416
Scope and Contents

Accounts of textile and fabric goods sold by the merchants, Richard Warner Jones and Henry A. Wise from 1816-1817. Mary fanntleroy Jones is also listed in the ledger. Locations of recordings include Murfreesboro, NC, Petersburg, VA, and Norfolk, VA.

Dates: 1816-1818

Adam F. Carpenter Letter

 Collection
Identifier: SC 00340
Dates: 1863 June 16

Charles F. Adams Letter

 Collection
Identifier: SC 00155
Scope and Contents

Typed carbon copy of letter to Judge H. G. Connor of Wilson, North Carolina about Connor's “George Davis” address on the aftermath of the Civil War.  Washington, D.C. March 30, 1912.  Davis cites examples of how the Confederate states were unfairly treated after the war.

Dates: 1912 March 30

Adee Family Papers

 Collection
Identifier: Mss. 39.2 Ad3
Scope and Contents

Letters, 1863-1865, received by Etta Adee of Barrington , N. Y. from "brother John" with [29th Iowa Infantry Regiment] in Arkansas and Louisiana; and from John S. Miller of 29th Iowa Infantry stationed as provost guard at St. Louis, Mo. One letter describes Battle of Jenkins Ferry in which the Iowa unit stormed a Confederate battery along with troops from 2nd Kansas Infantry (later 83rd United States Colored Troops.)

Dates: 1862-1865

Affidavit of Francis Crawford and Margaret Crawford

 Collection
Identifier: SC 00319
Scope and Contents

The undated legal document is evidence given against James and Rufus Bobbett, Daniel Fultinear, and William and Charles Crawford for waylaying [Gen E.B.?] Tyler's men previous to the Battle at Cnf. Lang. [Carnifex Ferry, W.Va.?]. Signed by Francis Crawford and Margaret Crawford.

Dates: circa 1861-1865

African American Postcards

 Collection
Identifier: SC 01314
Content Description

Three postcards circa 1900 depicting African Americans. One postcard shows workers in a peanut field, another features a child on a pile of picked cotton. The third is a picture of James Smith, posed seated with a cane in one hand and a hat in another. It states that he was age 93, born in 1813 and the oldest living man in Hampton, Virginia.

Dates: circa 1900

A.J. Lawrence Account Book

 Collection
Identifier: SC 01143
Scope and Contents

Account book of A. J. Lawrence, a metal-worker from East Weymouth, Somerset, and Taunton, Massachusetts. Includes details of his hours, wages, what he produced, and his observations of labor unrest and strikes. He worked at Weymouth Iron Company, the Mt. Hope Iron Company, Reed and Barton, and A. Field and Co.

Dates: 1857-1883

Albemarle Female Institute (Va.) Ledger

 Collection
Identifier: Mss. MsV As1
Scope and Contents

Ledger, 1857-1858, of the Albemarle Female Institute of Charlottesville, Va.

Note: The 1858/59 and 1892/93 printed catalogs of the Albemarle Female Institute are in the Rare Book Collection.

Dates: 1857-1858

Albert Gallatin Jenkins Letter

 Collection
Identifier: SC 00293
Scope and Contents

Letter from Brigadier General Albert Gallatin Jenkins, Head Quarters, Cav. Brigade, Camp Ruffner[?], Putnam Co., Va., [W. Va.], to Lieutenant Colonel H. Fitzhugh, A.A.A. Jenkins reports that the infantry command under Colonel John McCausland is encamped at Red House and his cavalry is two miles below them. There are no new enemy movements to report.

Dates: 1862 October 2

Thomas L. Alfriend Papers

 Collection
Identifier: MS 00269
Scope and Contents Chiefly letters, 1861-1865, from Thomas L. Alfriend (1843-1901) Sergeant, of Company B, 15th Virginia Infantry and Parken's Battery, Alexander's Battalion, Longstreet's Corps, Army of Northern Virginia, from camps in Virginia and Tennessee to family members in Richmond, Virginia. Includes letter dated May 26, 1861 from Alfriend while stationed in Williamsburg, Virginia.The addition contains 25 typewritten pages of transcripts of letters by Jefferson Davis, James Seddon and others...
Dates: 1843-1901; Majority of material found in 1860-1865

William P. Allcot Papers

 Collection
Identifier: Mss. 86 Al1
Scope and Contents Correspondence, 1861-1864, of William P. Allcot while he was serving with the 62nd New York Infantry Regiment. Includes letters from Allcot from various camps around Washington, D. C. and in Virginia, ending with his stay in Island Hospital, New York in 1861-62; those from Allcot while he was serving at camps and on battlefields in Virginia and Maryland, 1862-1864; and those from Allcot while he was a patient at Carver Hospital, Washington, D. C., 1864. Their contents describe conditions in...
Dates: 1861-1864

William H. Allen Letter to J. Frederick Pierson

 Collection
Identifier: SC 01112
Scope and Contents

Letter written from Camp Hamilton (or Fort Monroe) by Col. William H. Allen, 1st New York Infantry, to Captain J. Frederick Pierson regarding the arrest of a husband and wife on suspicion of treason. The following is a transcription of the letter: "You will at once proceed to the residence of Mr. Mussey residing within these lines & search his house and arrest himself and wife or any others whom you may have just cause to suspect of conveying information to the enemy".

Dates: 1861 June 24

Myrtle M. Weaver Alwine Diary

 Collection
Identifier: SC 00403
Scope and Contents This collection contains the diary of Myrtle M. Weaver Alwine of Greeley, Colorado and Ontario, California. As the diary begins, Myrtle Weaver works at the home of Emmie William Henry Lindley, 539 West A Street, Ontario, California. William Lindley was successful in a variety of businesses, including land development, orange groves and insurance. Miss Weaver has moved to California from Greeley, Colorado about six months prior to the start of her diary in September, 1914. The diary describes...
Dates: 1914-1915

Don (Donald H.) Amador Papers

 Collection
Identifier: Mss. Acc. 2009.562
Scope and Contents Papers of gay rights activist Don (Donald H.) Amador (1943-1992) of Los Angeles. Series 1: Included are personal papers, papers relating to research and teaching, as well as papers relating to his political activities.  Included in this collection is a book titled, Homosexual Subculture 497.  It is a self published manuscript from June, 1976.  It is the cumulation of 14 term papers from his first course offering of a gay studies course at California State University, Long Beach. ...
Dates: 1944-1983 and undated

Anne H. Cutler Papers

 Collection
Identifier: MS 00138
Scope and Contents Papers relating to property owned by Anne Haughwout Cutler, of the Bucktrout-Braithwaite family in Williamsburg, Virginia. Cutler was the great-great-granddaughter of Benjamin Bucktrout, a cabinetmaker from London who moved to Williamsburg in 1766, where he opened a business making funeral coffins. Upon the death of her mother, Virginia Braithwaite Haughwout, Cutler inherited several properties in the Williamsburg area. In 1954, Cutler helped create with other family members the...
Dates: 1930-2013; Majority of material found within 1954-2000

A.P. Woodward Records

 Collection
Identifier: SC 01147
Scope and Contents

Records of A.P. Woodward, an apothecary or druggist from Greenwood, New York. Consists predominantly of an journal recording accounts with individuals for book, listing medical conditions and medications sold. The middle section of the volume is left blank but both the front and back part have been used. In addition, there are some loose items, 1886-1907, consisting of business correspondence, orders, receipts and bills, as well as advertisements for A.P. Woodward's products.

Dates: 1886-1907

Appomattox Manor Music Collection

 Collection
Identifier: Mss. Acc. 2007.57
Scope and Contents The collection contains bound volumes and sheet music of the 19th century and early to mid 20th century. Appomattox Manor, near Hopewell, Virginia, has belonged to the Eppes family since 1635, when Captain Francis Eppes was granted a patent to the land. The Manor served as the headquarters of General Ulysses S. Grant during the Civil War. The home was restored and is open to the public. The collection contains both popular and classical music. Boxes 1 - 18 are bound volumes and sheet music. ...
Dates: 1800-1940; Majority of material found in 1850-1910

Armistead Burwell Letter

 Collection
Identifier: SC 00344
Scope and Contents A letter from Armistead Burwell, Camp Curtis, Land's End, Virginia to his brother, discusses various aspects of their shared military experiences. He rejoices at the good news that his brother is now in winter quarters. He thinks their brother Charles should be discharged for disability. The two companies of his regiment have been moved to redoubts and rifle pits across a strip of land between the James and Warwick Rivers. He heard that the Merrimac is completed. He inquires for his...
Dates: 1862 January 23

Armistead Papers

 Collection
Identifier: Mss. 39.2 Ar5
Scope and Contents

Copies of papers concerning the Armistead family of Williamsburg, Va. Includes copies of wills; letter of R. T. Armistead concerning his Civil War record; Confederate passes issued to Robert H. Armistead and his oath of allegiance to United States. Includes copies of letters of Cynthia Beverley (Tucker) Coleman and printed circular of Female Seminary, Williamsburg, Va.

Dates: 1736-1897

W. L. Arthur Account Book

 Collection
Identifier: Mss. MsV Af1
Scope and Contents

Ledger, 1829-1833, of W. L. Arthur, merchant and farmer.

Dates: 1829-1833

Asa Moore Janney Forest Mills ledgers

 Collection
Identifier: MS 00358
Content Description

The Asa Moore Janney Forest Mills ledgers contains three ledgers belonging to Asa Moore Janney, a Quaker who owned Forest Mills located in Loudoun Country, Virginia. The ledgers contain accounts of flour and other commodities Janney provided to families including African Americans as well as volunteers in the Confederate army. The ledgers tracked daily business sales and transactions along with labor expenses for the mill operation.

Dates: 1861-1875

Filtered By

  • Subject: United States--History X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 279
Correspondence 197
Account books 85
Financial records 70
Diaries 68
∨ more
Photographs 52
Legal documents 50
Virginia--History--Civil War, 1861-1865 44
United States--History--Revolution, 1775-1783 41
Letters (correspondence) 31
Receipts (financial records) 31
Ledgers (Accounting) 29
United States--History--War of 1812 28
Williamsburg (Va.)--History--Civil War, 1861-1865 27
Scrapbooks 26
Merchants--United States--History--19th century 23
Slavery--Virginia--19th century 23
Yorktown (Va.)--History--Civil War, 1861-1865 23
United States--History--Civil War, 1861-1865--Personal narratives--Union. 21
Manuscripts (document genre) 19
Typescripts 19
College of William and Mary--History--19th century 17
College of William and Mary--History--20th century 17
United States--History--Civil War, 1861-1865--Diaries 17
Williamsburg (Va.)--History--19th century 17
Poems 16
Reports 16
United States--History--Civil War, 1861-1865--Personal narratives 16
Williamsburg, Battle of, Williamsburg, Va., 1862 16
Notebooks 14
United States--History--Revolution, 1775-1783--Participation, French 14
United States--Politics and Government 14
Agriculture--United States--History--19th century 13
Agriculture--Virginia--History--18th century 13
Genealogy 13
Peninsular Campaign, 1862 13
Reconstruction (U.S. history, 1865-1877) 13
Slavery--Virginia--History--19th century 13
United States--History--Mexican War, 1845-1848 13
College of William and Mary--Students 12
Merchants--Virginia--History--19th century 12
United States--Revolutionary War--1775-1783 12
Women--Virginia--Social life and customs 12
Clippings (information artifacts) 11
College of William and Mary--History--18th century 11
Minutes 11
Newspapers 11
Programs 11
Richmond (Va.)--History--Civil War, 1861-1865 11
Speeches 11
United States-- History--Civil War, 1861-1865--Veterans 11
Virginia--Genealogy 11
Virginia--History--Colonial period, ca. 1600-1775 11
Agendas (administrative records) 10
American Civil War, 1861-1865 10
Colonial period, ca. 1609-1774 10
Fliers (printed matter) 10
Lumber trade--United States--History 10
Publications 10
United States--History--Civil War, 1861-1865--Personal narratives, Confederate. 10
Women--Diaries 10
Women--United States--History--19th century 10
American poetry--19th century 9
Augusta County (Va.)--History--19th century 9
Gloucester County (Va.)--History--19th century 9
Invoices 9
Maps 9
Pamphlets 9
Photostats 9
Richmond (Va.)--History--19th century 9
Rockingham County (Va.)--History--19th century 9
Transcripts 9
United States--History--19th century 9
United States--History--Civil War, 1861-1865--African Americans 9
United States--History--Civil War, 1861-1865--Hospitals 9
United States--History--Civil War, 1861-1865--Prisoners and prisons 9
United States--Slavery 9
Virginia--History 9
Virginia--History--Civil War, 1861-1865. 9
Virginia--Maps 9
World War, 1939-1945 9
Carpentry--United States--History--19th century 8
Courtship--United States--History--20th century 8
Daybooks 8
Elections--United States--History 8
Farms--United States 8
Invitations 8
Orders (military records) 8
Reconstruction (U.S. history, 1865-1877)--Virginia 8
Slavery--Southern States--History 8
United States -- History -- Civil War, 1861-1865 8
College theater--United States--History 7
Gettysburg, Battle of, Gettysburg, Pa., 1863 7
Medicine--Practice--Virginia 7
Postcards 7
Slavery--Virginia--18th century 7
Virginia--Governors 7
Virginia--History--19th century 7
Virginia--History--Revolution, 1775-1783 7
Virginia--Politics and Government 7
+ ∧ less
 
Language
English 706
French 15
German 6
Latin 3
Spanish; Castilian 3
∨ more  
Names
College of William and Mary--Alumni and alumnae 23
Jefferson, Thomas, 1743-1826 12
Tucker, St. George, 1752-1827 8
Early, Jubal Anderson, 1816-1894 7
Tyler, Lyon Gardiner, 1853-1935 7
∨ more
Gary Alonzo Barranger 6
Virginia House of Delegates 6
Wise, Henry A. (Henry Alexander), 1806-1876 6
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 5
College of William and Mary. 5
College of William and Mary. William and Mary Theatre 5
Democratic Party (U.S.) 5
Lee, Robert Edward, 1807-1870 5
McCausland, John 5
Tyler Family 5
University of Virginia 5
Williamsburg Historic Records Association (Williamsburg, Va.) 5
Brown, Coalter, and Tucker Family 4
College of William and Mary. Dept. of Theatre, Speech, and Dance 4
Democratic Party (Va.) 4
Ewell, Benjamin Stoddert, 1810-1894 4
Hope, James Barron, 1829-1887 4
Jackson, Stonewall, 1824-1863 4
Johnston, Joseph Eggleston, 1807-1891 4
Marshall, John, 1755-1835 4
Tyler, John, 1790-1862 4
Washington family 4
Adams, John, 1735-1826 3
Braxton family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Buchanan, James, 1791-1868 3
Coalter family 3
Coalter, John, 1769-1838 3
Coleman family 3
College of William and Mary 3
College of William and Mary. Board of Visitors 3
College of William and Mary. Dept. of English 3
Colonial Williamsburg Foundation 3
Davis, Jefferson, 1808-1889 3
Eastern State Hospital (Va.) 3
Hill, D. H. (Daniel Harvey), 1821-1889 3
James River and Kanawha Canal (Va.) 3
Jenkins, Albert Gallatin 3
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de, 1757-1834 3
Lee, Henry, 1756-1818 3
Lincoln, Abraham, 1809-1865 3
Madison, James, 1749-1812 3
Madison, James, Jr., 1751-1836 3
Millington, John, 1779-1868 3
Randolph, John, 1773-1833 3
Republican Party (U.S.) 3
Scott, Winfield, 1786-1866 3
Taliaferro family 3
Taylor, John, 1753-1824 3
Tompkins, Sally Louisa, 1833-1916 3
Tucker 3
Tyler, John, Jr., 1819-1896 3
United States Congress 3
Washington, George, 1732-1799 3
Wythe, George, 1726-1806 3
Barranger & Company, Inc. 2
Baytop family 2
Beauregard, Pierre Gustave Toutant, 1818-1893 2
Brown family 2
Bruton Parish Church (Williamsburg, Va.) 2
Burwell family 2
Cabell, Joseph C. (Joseph Carrington), 1778-1856 2
Campbell family 2
Catlett family 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
College of William and Mary. Board of Visitors. 2
College of William and Mary. Dept. of Chemistry 2
College of William and Mary. Dept. of History 2
College of William and Mary. Swem Library 2
Confederate States of America 2
Confederate States of America. Army. 2
Custis family 2
Custis, George Washington Parke, 1781-1857 2
Dunmore, John Murray, Earl of, 1732-1809 2
Fitzhugh family 2
Fitzhugh, H. 2
Floyd, John Buchanan, 1806-1863 2
Gallatin, Albert (1761-1849) 2
Garrett, Robert M., 1807-1885 2
Garth family 2
Gilmer, Thomas Walker 2
Greene, Nathanael, 1742-1786 2
Harrison family 2
Hughes family 2
Hughes, Robert M. (Robert Morton), b. 1855 2
Hughes, Robert William 2
Humboldt, Alexander von, 1769-1859 2
Johnson, Bradley T., b. 1829 2
Jones, Mary Fauntleroy 2
Jones, Richard P. 2
Jones, Warner Throckmorton 2
Key, Francis Scott, 1779-1843 2
Lee Family 2
+ ∧ less