Skip to main content Skip to search results

Showing Collections: 676 - 700 of 756

Tyler Family Papers, Group E

 Collection
Identifier: 01/Mss. 65 T97 Group E
Scope and Contents

Chiefly writings, ca. 1880-1935, of Lyon Gardiner Tyler, historian. Most concern Virginia history in the colonial period, or defend his father, John Tyler, or defend the southern point of view in the Civil War. Includes an unpublished history of the Virginia Line in the American Revolution. Also includes writings, 1921-1951, of his second wife, Sue Ruffin Tyler, and of other authors.

Dates: 1880-1951; Majority of material found in 1880-1935

Tyler Family Papers, Group G

 Collection
Identifier: Mss. 65 T97 Group G
Scope and Contents Papers, 1645-1917, of the Gardiner family, the Gilmer family, the family of St. George Tucker (1828-1863) and miscellaneous other people unrelated to the Tylers, Tuckers, Gilmers, or Gardiners. Boxes I-III contain papers (many are typescript copies) of the Gardiner family of New York. Include letters of Juliana McLachlan Gardiner, her sons David Lyon Gardiner, Alexander Gardiner and daughter Margaret Gardiner Beeckman. Boxes IV-V contain papers, 1814-1842, of the...
Dates: 1645-1917

Unchartered Banks of Virginia Minutes

 Collection
Identifier: Mss. MsV Mi4
Scope and Contents

Minute book of members of a group of unchartered banks in Virginia.  Names of banks and delegates appear in the minutes. Minutes appear to reflect the unchartered banks' response to a 1816 code to prohibit bank notes from unchartered banks.

Dates: 1816

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

Union Co-Operative School papers

 Collection
Identifier: SC 01813
Content Description

A series of two letters and two pamphlets regarding the policies and curriculum of the Union Co-Operative School in Bedford city, Virginia. Correspondence is addressed to Mr. R.A. Bradley of Hammett, Virginia from the Union Co-Operative School and includes information on tuition and boarding costs as well as the structure of the curriculum. The two pamphlets outline the school's policies and initiatives as well as the courses offered within the program for prospective students.

Dates: 1901

Union Female Seminary Records

 Collection
Identifier: SC 00976
Scope and Contents

Broadside bearing course of study, fees, rules and list of board of visitors of the Union Female Seminary in Danville, Virginia. Report card, 1843, of M. L. Thompson.

Dates: 1842-1843

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 Methodist Church Histories, Peninsula District

 Collection
Identifier: Mss. Acc. 1993.52
Scope and Contents Contains Volume  I and II of the Church Histories of the United Methodist Church, Peninsula District, Virginia, published by the Virginia Peninsula United Methodist Historical Society for the Peninsula District, Virginia Conference.  Includes histories of churches in Hampton, Newport News, Phoebus, Poquoson and Toano including the churches:  Aldersgate, Asbury, Bethany, Buckroe Beach, Central (Fox Hill), Central (Hampton), Chestnut Memorial, East Hampton, First (Hampton), First (Newport...
Dates: 1972

United States Federal Nineteenth Century Government Publications

 Collection
Identifier: Mss. Acc. 2008.204
Scope and Contents Government publications printed by the U.S Government Printing Office (GPO) and others from the 1820s-1890s. The formats include legislation, annual reports, histories, speeches, resolutions, reports, rebuttals and more. Topics include abolition of slavery, Mexican War, information and reports about the Civil War, Army register for 1858, annual reports for railroads and banks, historical paper on Christ Church in Norfolk, Virginia (1878), Governor Pierpoint's address to "People of...
Dates: 1826-1878

University Archives Scrapbook Collection

 Collection
Identifier: UA 335
Scope and Contents This collection contains scrapbooks related to faculty, students, and various programs and events at the College of William and Mary. Acc. 1983.075: twenty-seven scrapbooks, 1934-1943, of newspaper clippings about the College, events, and programs. Acc. 1983.081: scrapbooks, 1919-1938, with clippings about the College, students, and faculty. Acc. 1983.083: two scrapbooks, 1934-1942, with invitations to programs, concerts, plays, parties, and other events...
Dates: 1915-1989; Majority of material found in 1919-1943

Vaiden Family Papers

 Collection
Identifier: MS 00193
Scope and Contents

Genealogical material on the Vaiden family starting with Henry Micajah Vaiden (b. 1824) of Brunswick County, Va. who married Adelia Laverne Rose (1825-1903) in 1846 and including papers relating to the membership of Penelope Bryan Vaiden in the Daughters of the American Revolution, photographs, and receipts and account books. Includes Henry M. Vaiden's journal of horse pedigrees, crop records and accounts and a book of recipes.  49 items.

Dates: 1799-1982

Elizabeth Van Lew Collection

 Collection
Identifier: Mss. 65 V32
Scope and Contents Papers, 1854-1926, collected by John Albree in preparing lectures on Elizabeth Van Lew. Includes letters, notes, newspaper clippings, and photographs. Includes typed copies of her scrapbook. Collection also includes material concerning Jefferson Davis and Civil War letters from North Carolina. Acc. 2000.54 is microfilm of the collection. Folders 1-10 of the Elizabeth Van Lew Papers are available in Swem Library’s microforms area on 1 reel of microfilm, call number E608 .V34...
Dates: 1854-1926

George Keesee Vanderslice Account Books

 Collection
Identifier: Mss. MsV Am13-14
Scope and Contents

Cash book, 1894-1902, and account book, of George Keesee Vanderslice, of Phoebus, Va.

Dates: 1894-1906

Venable Family Papers

 Collection
Identifier: Mss. 39.2 V55
Scope and Contents

Chiefly letters, 1801-1809, received by Samuel Woodson Venable of Prince Edward County, Va. Correspondents in the collection incude his brothers, Abraham Bedford Venable, Richard N. Venable and William Lewis Venable. Subjects include tobacco prices, buying slaves and growing hemp.

Dates: 1801-1821

Vest and Hansford Ledger

 Collection
Identifier: Mss. MsV Ame120 Oversize
Scope and Contents

A business ledger kept from 1859-1861 by William W. Vest and Richard Hansford, merchants operating in Williamsburg, Virginia. Entries show Vest and Hansford's business dealings with the College of William & Mary and the Public Hospital.

Dates: 1859-1861

Vinyard Family Papers

 Collection
Identifier: Mss. 2000.V79
Scope and Contents Papers of the Vinyard Family who lived near Vinton, Virginia in Roanoke County. The collection is primarily composed of the business papers (ledgers, bills, receipts, legal papers, accounts and printed material) of N. J. Vinyard, Walter H. Vinyard, and Walter D. Vinyard, Sr. who farmed near Vinton, Virginia. The collection also includes papers of Fannie Persinger, James Thomas Wood and S. H. Wood. The Vinyard family lived near Vinton, Virginia (Roanoke County) and engaged in farming and milk...
Dates: 1781-1999; Majority of material found in 1915-1955

Virginia Anti-Saloon League Records

 Collection
Identifier: Mss. 39.1 V81an
Scope and Contents

Papers including correspondence, circular letters, accounts, minutes, reports, speeches, printed matter and newspaper clippings relating to the campaign for prohibition in Virginia. Includes correspondence with members of anti-saloon leagues in other states and the Woman's National Christian Temperance Union. (2162 items; 1930 addition: 132 items).

Dates: 1900-1922

Virginia Association for Local Self-Government Publications

 Collection
Identifier: SC 01296
Scope and Contents Printed broadsides, pamphlets and newspapers published by the Virginia Association for Local Self-Government which was against statewide prohibition. Includes "The Trumpeter" a newspaper style publication of the Virginia Association for Local Self-Government (July-August 1914) and a July 14, 1860 address, "The American Citizen" by Hon. D. W. Voorhees of Indiana before the Liberary Societies of the University of Virginia. A note in the accession record suggests these...
Dates: 1860, 1913-1914; Majority of material found in 1913-1914

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

Virginia Governors' Papers

 Collection
Identifier: Mss. 39.2 V81go
Scope and Contents

Papers, 1777-1900, of Virginia governors. Includes official and personal correspondence, and official papers, 1777-1900, of 32 governors and acting governors. Most items relate to their period of service and reflect gubernatorial duties of appointment, correspondence with governors of other states and national officials, and responses to invitations and questions.

Dates: 1777-1900

Virginia Merchant's Ledger

 Collection
Identifier: Mss. MsV Ame113
Scope and Contents

Daily accounts from an unknown merchant. Location unknown. Some names that appear in the ledger: James Leake, H. Sealock, James Wood and Charles Johnson.

Dates: 1880-1881

Virginia probate inventories of enslaved people

 Collection
Identifier: SC 00634
Scope and Contents

This collection contains nine Virginia probate inventories listing the assets of several estates, including enslaved men and women. Each inventory lists the names of enslaved persons, their gender, and an approximate age range, usually "between 12 and 50 years of age." One of the inventories lists property owned by a woman.

Dates: 1815 April 1

Virginia Seal, signed by James Pleasants

 Collection
Identifier: SC 01530
Scope and Contents

Bottom fragment section of a formal document with the seal of Virginia and the signature of James Pleasants.

Dates: 1925 April 14

Virginia Sons of Temperance Mossy Creek Division Minute Book

 Collection
Identifier: Mss. MsV Mi17
Dates: 1851-1861

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