Skip to main content Skip to search results

Showing Collections: 326 - 350 of 756

James Woodhouse and Co. Account Book

 Collection — Container: Bound volume (wrapped)
Identifier: Mss. MsV Ame126 Oversize
Scope and Contents

Account book, 1859-1867, of James Woodhouse and Co., merchants, of Richmond, Va. who sold books, pianofortes, stationery, and fancy goods.

Dates: 1859-1867

Jamestown Island Civil War map

 Collection
Identifier: SC 01865
Content Description

A hand-drawn map of Jamestown Island in pencil and blue ink with annotations.

Dates: Circa 1860-1870

Jamestowne Society Papers

 Collection
Identifier: Mss. 67 J23
Scope and Contents Papers of the Jamestowne Society. Includes correspondence, notices of meetings, minutes of meetings, lists of seventeenth century inhabitants of Jamestown, and lists of members. The collection also contains papers of George Craghead Gregory, founder of the Jamestowne Society. There is biographical material about Gregory as well as his correspondence; drafts of articles written by him about Jamestown; photographs and negatives of Jamestown buildings and maps; plats of lots around Jamestown;...
Dates: 1930-1966

Jane Davis Syle letter

 Collection
Identifier: SC 01701
Content Description

A twelve page extended letter written by Jane Davis Syle while she was on a missionary voyage to China with her husband, Edward W. Syle. (Contains language that is derogatory towards the people of Asia and of Asian descent.)

Dates: 1845 September 12-1845 October 6

Samuel M. Janney Collection

 Collection
Identifier: SC 01154
Scope and Contents

Newspaper clippings about Samuel M. Janney, a minister of the Society of Friends in Loudoun County, Virginia. Topics include reviews of his book, "History of the Religious Society of Friends, from its rise to the yar 1828,"  articles on other publications on the Society of Friends and obituaries for Samuel M. Janney. Includes a letter from S.M. Janney to T. E. Zell, dated 1865, about the publication of volume 4 of his book.

Dates: 1865-1880

Jefferson County, Virginia (W.Va.)Tax Records

 Collection
Identifier: Mss. Acc. 2008.320
Scope and Contents

Ten tax books for Jefferson County, Virginia from 1814-1878 and one Execution Book for 1825-1830. Braxton Davenport and William B. Magruder, Sheriff and Deputy Sheriff, were the tax collectors. 1814-1815, South District, 1814-1815, North District and 1817, 1816, 1826, 1827, 1828, 1829, 1862 and 1878.

Jefferson County was created from Berkeley County in 1801. See Mss. Acc. 2008.321 Berkeley County for tax lists prior to 1801 and overlapping years.

Dates: 1814-1829

William S. Jefferys Letters

 Collection
Identifier: Mss. Acc. 2013.306
Scope and Contents Contains the letters of William S. Jefferys, a Union soldier from West Virginia, during the American Civil War. Based on his letters he probably was in the 7th Regiment, West Virginia Infantry. The bulk of the letters consist of Jefferys writing home to his father from the battle front describing the conditions of his fellow officers, asking about the condition of his relatives back home, and stories from the front lines including the occupation of Winchester in 1861. He also describes his...
Dates: 1861-1863

John H. B. Jenkins Papers

 Collection
Identifier: SC 01081
Scope and Contents

Letters, 1862 March 16-June 5, of John H. B. Jenkins (of the 40th New York Infantry) to Mary A. Benjamin, Smyrna, Del., describing camp life and the progress of the war especially in the battle of Fair Oaks and conditions in Hampton, Va.

3 items.

Dates: 1862

Jerdone Family Papers

 Collection
Identifier: Mss. 39.1 J47
Scope and Contents This collection contains papers of the Jerdone family, 1753- (1771-1845) -1890. It includes letters, letterbooks, and account books of immigrant Francis Jerdone (1721-1771), Scottish factor who lived in Hanover County, Yorktown and Louisa County, Virginia, and letters of his wife, Sarah (Macon) Jerdone. Most of the collection consists of letters, accounts, and diaries of the next two generations of members of the Jerdone family including Francis Jerdone (1756-1841), planter of...
Dates: 1753-1890

Jerusalem Baptist Church Records

 Collection
Identifier: SC 01223
Scope and Contents

Copies of death records from the Jerusalem Baptist Church, an African American church near Five Forks in James City County, Virginia. One folder of records dates from 1908-1940s. Original in the hands of the three remaining members of the Church including Mary Howard as of 1986.

Dates: 1908-1949

John A. Hunter Letter

 Collection
Identifier: SC 00289
Scope and Contents

Letter from Jno. A. Hunter, Medical Director, S.W. Va., C.G. Hospital, Charleston, Va. (W. Va.). to Major General William Wing Loring, Charleston, Va. (W. Va.). He reports on the sanitary condition of the army, casualties and wounded from fighting at Fayette Court House, Cotton Hill, Montgomery's, and Charleston and enemy losses at Fayetteville.

Dates: 1862 September 15

John C. Shields Journal

 Collection
Identifier: Mss. MsV Ame110
Scope and Contents

Journal, 1873-1875, of John C. Shields, merchant, of Riverside [Rockbridge County], Va. which includes receipts and newspaper clippings.

Dates: 1873-1875

John D. Hobson Ledger

 Collection
Identifier: Mss. MsV Ami G8
Scope and Contents

Ledger, 1852-1853, of John D. Hobson, Howard's, Goochland [Co., Va.] which contains grist mill accounts and accounts of sawing lumber.

Dates: 1852-1853

John Dandridge Papers

 Collection
Identifier: Mss. 39.2 D19
Scope and Contents

Papers; 1767-1825; of John Dandridge and John Hopkins. Include letters of Dandridge to Hopkins concerning his law practice; courtship; financial matters; a trip to the Sweet Springs (Monroe County, Va.) for his health; and "Providence Forge," New Kent County, Va. Includes papers (legal documents and accounts) concerning John Dandridge, Bartholomew Dandridge, John Armistead, William Armistead and John Hopkins.

Dates: 1767-1825

John Hoskins Stone Letter to Robert Brooke

 Collection
Identifier: SC 00580
Scope and Contents

etter from John Hoskins Stone, the Governor of Maryland, Annapolis, Maryland to Robert Brooke, Governor of Virginia, Richmond, Virginia to transmit a copy of resolution passed by the Maryland General Assembly relative to the boundary line between the two states.

Dates: 1795 December 21

John L. Bosworth Ledgers

 Collection
Identifier: MS 00275
Scope and Contents 28 ledgers ranging from 1891- 1948 tracing Bosworth's medical practice and house calls in and around Randolph County, West Virginia. In addition, there are bank receipt books, several letters, newspapers clippings, and a scrapbook of news clippings. Most of the ledgers are indexed by patient and household and include notes and relevant charges for his services, including the dispensation of medicines. Bosworth was the County Health Officer for Randolph County for some years and as such...
Dates: 1891-1948

John M. Martin Account Book

 Collection
Identifier: Mss. MsV Al7
Scope and Contents

Account book, 1802-1850, of John M. Martin, lawyer and merchants, of [Albemarle County ?] Va. which includes an account with the University of Virginia.  Includes an index.

Dates: 1802-1850

John P. Little Record Book

 Collection
Identifier: Mss. MsV M5
Scope and Contents

Membership and fee book, 1852-1854, of the Medico-Chirurgical Society of Richmond, Virginiaa. The volume was also used as a record, 1867-1870, of visits by John P. Little, physician.

Dates: 1852-1870; Majority of material found in 1867-1870

John Peyton Account Book

 Collection
Identifier: Mss. MsV Ap29
Scope and Contents

Account book, 1758-1773, of John Peyton, and of the firm of Peyton and Adcock, probably a Virginia firm. Includes record, 1810, of birth of first child of John Peyton.

Dates: 1758-1773

John Posie Mathews Saunders Notebook

 Collection
Identifier: Mss. MsV Na1
Scope and Contents

Notebook, 1854-1859, of John Posie Mathews Sanders of Jackson's Ferry, Wythe County, Virginiaa. at Emory and Henry College, Abingdon, Virginia. The notes concern Latin, Greek, chemistry, music, and accounting.

Dates: 1854-1859

John Rufus Smith Journal

 Collection
Identifier: Mss. MsV Ame115 Oversize
Scope and Contents

Journal, 1856-1857, of John Rufus Smith, merchant, of Mill Creek, Berkeley County, Va. [W. Va.] which also includes a list, 1862, of losses sustained to farmlands and timber due to damage by the Confederate Army; and the journal, 1865-1878, of Daniel Wright which contains accounts with the Confederate States and a record of wheat threshed by the Confederate Army.

Dates: 1856-1878; Majority of material found in 1856-1857

John S. Gallaher Journal

 Collection
Identifier: Mss. MsV Ane1
Scope and Contents

Journal, 1833-1836, of John S. Gallaher, newspaper publisher, of Charles Town, Jefferson County, Va. [W.Va.].  Includes accounts for advertising in the newspaper.  Topics range from lost horses to chancery notices.

Dates: 1833-1836

Johnson-Nance Family Papers

 Collection
Identifier: Mss. Acc. 2010.397
Scope and Contents Collection is primarily correspondence between Robert Garrett Johnson (1895-1987) and Lilian Hancock Nance (1898-1990), both of Moneta, Virginia. Also included are letters from family members and friends which include Lilian’s sister Julia Nance. Nicknames that are used periodically or throughout the letters include “Rob,” “Robbie,” “Johnnie,” and “Jonney” in reference to Robert Johnson; “Lindy” in reference to Lilian Nance; and “Ju” in reference to Julia Nance. Robert Garrett...
Dates: 1914-1955; Majority of material found in 1923, 1946

Jonah H. Lupton Account Book

 Collection
Identifier: Mss. MsV Af25 Oversize
Scope and Contents

Account book, 1816-1875, of Jonah H. Lupton, merchant and farmer. Included in the volume are notes on livestock, home remedies, and the birth of children. Also included are Civil War notes, 1861-1862, concerning feeding the troops, the Union occupation of Winchester on 12 March 1862, and Jackson and his men.

Dates: 1816-1875

Jonathan Cook Ledger

 Collection
Identifier: Mss. MsV Ame16
Scope and Contents

Ledger of Jonathan Cook of Grayson County, Virginia.  He sold items such as glass buttons, chamber pots, forks and knives and food items.

Dates: 1837-1860

Filtered By

  • Subject: Virginia--History X

Filter Results

Additional filters:

Subject
Correspondence 232
Account books 224
Merchants--Virginia--History--19th century 123
Financial records 115
United States--History--Civil War, 1861-1865 78
∨ more
Ledgers (Accounting) 77
Legal documents 74
Virginia--History--Civil War, 1861-1865 71
Photographs 59
Receipts (financial records) 59
Diaries 54
Journals (accounts) 44
Notebooks 43
Slavery--Virginia--History--19th century 41
Slavery--Virginia--19th century 35
Letters (correspondence) 34
Virginia--History--Colonial period, ca. 1600-1775 34
College of William and Mary--History--19th century 32
College of William and Mary--History--20th century 31
Scrapbooks 31
Gloucester County (Va.)--History--19th century 27
Williamsburg (Va.)--History--20th century 27
Reports 26
Virginia--History 26
Rockingham County (Va.)--History--19th century 25
Agriculture--Virginia--History--18th century 24
Minutes 23
Williamsburg (Va.)--History--19th century 22
Virginia--History--20th century 21
Agriculture--Virginia--History--19th century 20
Manuscripts (document genre) 20
Merchants--Virginia--History--18th century 20
Publications 20
Augusta County (Va.)--History--19th century 19
Education--Virginia--History--19th century 19
Practice of law--Virginia--History 19
Genealogy 18
Women--Virginia--Social life and customs 18
Executors and administrators--Virginia--History--19th century 17
Farm management--Virginia--History--19th century 17
Speeches 17
College of William and Mary--Students 16
Daybooks 16
Education, Higher--Virginia--History 16
Invoices 16
Medical practice--Virginia--History 16
Medicine--Practice--Virginia 16
Richmond (Va.)--History--19th century 16
Virginia--Genealogy 16
Virginia--History--19th century 16
African Americans--Virginia--History--19th century 15
Farms--Virginia--History--19th century 15
Merchants--Virginia--Rockingham County 15
Programs 15
Shenandoah County (Va.)--History--19th century 15
Tobacco--Virginia--History--19th century 15
United States--History--Revolution, 1775-1783 15
United States--History--War of 1812 14
Women--Education--Virginia--History 14
Agendas (administrative records) 13
Education--Virginia--History 13
Education--Virginia--History--20th century 13
Fauquier County (Va.)--History--19th century 13
Lawyers--Virginia--History 13
United States--Slavery 13
University of Virginia--History--19th century 13
Virginia--Politics and Government--19th century 13
Virginia--Social life and customs--19th century 13
Williamsburg (Va.)--History--Civil War, 1861-1865 13
Buckingham County (Va.)--History--19th century 12
Merchants--Virginia--History--20th century 12
Pamphlets 12
Poems 12
Slavery--Virginia--History 12
Virginia--Governors 12
Virginia--History--Civil War, 1861-1865. 12
Baptist Church--Virginia--History 11
College of William and Mary--History--18th century 11
Fluvanna County (Va.)--History--19th century 11
Merchants--Virginia--Williamsburg 11
Newspapers 11
Slavery--Southern States--History 11
Slavery--Virginia--18th century 11
Virginia--History--18th century 11
Virginia--Religious history 11
Women--History--Virginia 11
Agriculture--Virginia--19th century 10
Colonial period, ca. 1609-1774 10
Lawyers--Virginia--Correspondence 10
Photostats 10
Practice of law--Virginia--History--19th century 10
Slavery--Virginia--History--18th century 10
Surveys (documents) 10
Typescripts 10
Agriculture--Virginia--History 9
Clippings (information artifacts) 9
Episcopal Church--Virginia--History--19th century 9
Goochland County (Va.)--History--19th century 9
Maps 9
Medicine--Virginia--History--19th century 9
+ ∧ less
 
Language
English 754
French 8
Latin 5
German 4
Dutch; Flemish 1
∨ more  
Names
College of William and Mary--Alumni and alumnae 21
Williamsburg Historic Records Association (Williamsburg, Va.) 16
Tyler, Lyon Gardiner, 1853-1935 14
Bruton Parish Church (Williamsburg, Va.) 9
Jefferson, Thomas, 1743-1826 9
∨ more
College of William and Mary. 7
Tyler, John, 1790-1862 7
Virginia State Senate 6
College of William and Mary 5
Democratic Party (U.S.) 5
Gary Alonzo Barranger 5
Lee, Henry, 1756-1818 5
Tucker, St. George, 1752-1827 5
Tyler Family 5
Virginia House of Delegates 5
Brown family 4
Brown, Coalter, and Tucker Family 4
Colonial Williamsburg Foundation 4
Dinwiddie, Robert, 1693-1770 4
Galt, James, of Fluvanna County, 1805-1876 4
Henry, Patrick, 1736-1799 4
Madison, James, 1749-1812 4
Marshall-Wythe School of Law 4
Perrin family 4
Tyler, John, Jr., 1819-1896 4
University of Virginia 4
Braxton family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Cabell, Joseph C. (Joseph Carrington), 1778-1856 3
Coalter family 3
Coalter, John, 1769-1838 3
College of William and Mary. Board of Visitors 3
College of William and Mary. School of Education 3
Democratic Party (Va.) 3
Dunmore, John Murray, 4th Earl of, 1732-1809 3
Dunmore, John Murray, Earl of, 1732-1809 3
Jackson, Stonewall, 1824-1863 3
James River and Kanawha Canal (Va.) 3
Lee, Robert Edward, 1807-1870 3
Marshall, John, 1755-1835 3
Morton family 3
Preston Family 3
Randolph, John, 1773-1833 3
Tabb family 3
Taliaferro family 3
Tazewell, Littleton Waller, 1774-1860 3
Tyler, Sue Ruffin, 1889-1953 3
United States Congress 3
Washington, Henry A., 1820-1858 3
Wythe, George, 1726-1806 3
American Red Cross 2
Amherst, Jeffery Amherst, Baron, 1717-1797 2
Andros, Edmund, Sir, 1637-1714 2
Barraud, Philip, 1758-1830 2
Blair family 2
Blair, James, 1656-1743 2
Blair, James, 1741-1772 2
Blair, John, 1732-1800 2
Botetourt, Norborne Berkeley, Baron de, ca. 1718-1770 2
Brooke, Robert 2
Bryan, John Stewart, 1871-1944 2
Campbell family 2
Catlett family 2
Clay, Henry, 1777-1852 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
Cocke Family 2
Cocke, John Hartwell, 1780-1866 2
Cocke, John Hartwell, fl. 1857-1880 2
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 2
College of William and Mary. Dean of Women 2
College of William and Mary. Dept. of English 2
College of William and Mary. Dept. of Mathematics 2
Colonial National Historical Park (Va.) 2
Dalton, John N. 2
Early, Jubal Anderson, 1816-1894 2
Fauquier, Francis 2
French, Samuel Bassett, 1820-1898 2
Galt, James, 1805-1876 2
Garth family 2
Hall, J. Lesslie (John Lesslie), 1856- 2
Hart, John, 1860-1937 2
Holmes, George Frederick, 1820-1897 2
Hughes, Robert M. (Robert Morton), b. 1855 2
Letcher, John, 1813-1884 2
Loring, William Wing 2
Luttrell family 2
Maury family 2
Maury, James, Sr., 1718-1769 2
Maxwell, William, 1784-1857 2
McAllister, J. T. ( Joseph Thompson), 1866-1927 2
McCausland, John 2
Morton, Estelle 2
Morton, Richard Lee, 1889-1974 2
Myers, Gustavus Adophus, 1801-1869 2
Nicholson, Francis, 1655-1728 2
Office of the President 2
Preston, Francis 2
Preston, John, 1764-1827 2
+ ∧ less