Skip to main content Skip to search results

Showing Collections: 2701 - 2725 of 5011

Fielding Lewis Notebook

 Collection
Identifier: Mss. MsV Ns4
Scope and Contents

Book, circaa. 1826, of Fielding Lewis [probably kept in Virginia] concerning surveying notes.

Dates: circa 1826

H. M. Lewis Papers

 Collection
Identifier: SC 00848
Scope and Contents Two letters written by H. M. Lewis, a missionary in Sendai, Japan to Mr. and Mrs. J. E. Creasy in Roanoke, Virginia in 1932 and 1934 respectively.One letter includes a description of "child life in Japan" that the author suggests might be useful for a Bible class.The second letter consists of a 15 page description titled "The Log" (circulation 120) and describes in detail travels to different places in Asia. Sections are titled: 'Manila', 'Along the China Sea - Hong...
Dates: 1932-1934

Harry Turner Lewis Papers

 Collection
Identifier: Mss. Acc. 2015.077
Scope and Contents This collection consists of diaries and memorandum books that belonged to Harry Turner Lewis, who served as a captain in the United States Army during World War I, and later became the national Vice-Commander of the Disabled Emergency Officers of the World War. There are 22 diaries in the collection, and they document the years 1906-1907, 1920-1922, 1924-1927, 1929, and 1931-1942. The diaries feature numerous descriptions of Lewis' dealings in Washington, D.C. as he lobbied for injured...
Dates: 1901-1942; Majority of material found in 1924-1942

J.F. Lewis Scrapbook and Ledger

 Collection
Identifier: Mss. MsV Scp3
Scope and Contents

Ledger of J. F. Lewis, a merchant in Rockingham County, Virginia., 1844-1851.  Also used as a scrapbook for newspaper clippings concerning the presidential campaign of James Buchanan, 1855.

Dates: 1844-1855

John W. Lewis and Lewis P. Olds Papers, 1808-1902

 Collection
Identifier: Mss. Acc. 2010.022
Scope and Contents Collection consists of the papers of three Southerners, dating predominantly from the 19th century. John W. Lewis lived in Virginia, Mississippi, and North Carolina and the portion of the collection from this Methodist minister and farmer includes references to religion including sermons, farming, and slavery. Lewis P. Olds was a North Carolina lawyer and politician and the collection includes evidence of his career as well as poetry and short stories he wrote. The remainder of the...
Dates: 1808-1902; Majority of material found within 1840-1879

Thomas Lewis Account Book

 Collection
Identifier: Mss. MsV Aa6
Scope and Contents

Account book, 1833-1863, of Thomas Lewis, Jr. of Rockingham County, Va. and of Samuel H. Lewis, his administrator. Includes inventory of personal property of Thomas Lewis.

Dates: 1833-1863

Lewis Warrington Papers

 Collection
Identifier: SC 00109
Scope and Contents The collection contains two items. The first is Feb. 6, 1832 and was written at the the U. S. Navy Yard in Gosport to Richard Smith, cashier of the US Bank in Washington, regarding remission of the interest on a loan. Below that, Warrington write a private note to Smith about the bad behavior his nephew is exhibiting on the Navy Yard and the disciplinary actions Warrington has doled out. The second item is a letter dated April 11, 1842 and written to Commander George Read,...
Dates: 1832, 1842

Weldon E. Lewis, Jr. Papers

 Collection
Identifier: Mss. Acc. 2007.42
Scope and Contents This is a collection of letters written mainly by Sgt. Weldon Eli Lewis, Jr. while he served in the 5th and 7th Army during World War II.  He was in the Special Platoon of the company called Contact Platoon. The majority of the letters are written by Sgt. Weldon E. Lewis to his wife, Madge Colglazier Lewis. Some letters are written by Sgt. Lewis to his son, Weldon E. Lewis, III, his parents, Mr. and Mrs. Weldon E. Lewis and his in-laws, Mr. and Mrs. Carl M. Colglazier. A few letters were...
Dates: 1943-1945; Majority of material found in 1943-1945

Lewiston & Auburn Musical Union Account Book

 Collection
Identifier: SC 01061
Scope and Contents

Account book, 1899-1917, of the Lewiston & Auburn Musical Union of Lewiston, Maine. Includes information on rent on studio space, subletting that space, membership dues, recital ticket sales, whist games, lectures, and banquets. Also includes information on their expenses, such as newspaper advertisments, janitor sercies, rent, and purchases of music. Also includes cancelled checks written by the organization.

Dates: 1899-1917

Lexington Gazette Advertising Index

 Collection
Identifier: Mss. MsV I2 Oversize
Scope and Contents

Advertising index, [circa 1900] of the Lexington Gazette, Lexington, Virginia.

Dates: 1900

Lexington Milling Co. Ledger

 Collection
Identifier: Mss. MsV Ami T2 Oversize
Scope and Contents

Ledger, 1840-1846, of Lexington Milling Company [Lexington, Va.] containing accounts for a textile mill.

Dates: 1840-1846

Lexington Newsletter and Western Virginia Telegraph Subscription Book

 Collection
Identifier: Mss. MsV Su1
Scope and Contents

Record, 1818-1819, of newspaper subscriptions including The Lexington (Virginia) Newsletter and Western Virginia Telegraph, and The Staunton (Virginia) Republic. The volume was also used as a ledger, 1818-1825, by an unidentified merchant, Lexington, Virginia.

Dates: 1818-1825

Lexington, Va. Merchant's Inventory

 Collection
Identifier: Mss. MsV Ame19u
Scope and Contents

Inventory, 1838-1839, of general merchandise taken by an unknown merchant of Lexington, Va.

Dates: 1838-1839

Lexington, Va. Merchant's Journal

 Collection
Identifier: Mss. MsV Ame15u Oversize
Scope and Contents

Journal, 1834, of an unidentified merchant of Lexington, Va.

Dates: 1834

Lexington, Va. Sunday School Union Proceedings

 Collection
Identifier: Mss. MsV Ch8
Scope and Contents

Constitution and proceedings, 1830-1835, of the Lexington Sunday School Union, Lexington, Va.

Dates: 1830-1835

Liberty Furnace (Shenandoah County, Va.) Account Book

 Collection
Identifier: Mss. MsV Afu7
Overview

Time book, 1853-1863, of Liberty Furnace, Shenandoah County, Va. Includes accounts with laborers.

Dates: 1853-1854

Librarian Assembly Records

 Collection
Identifier: UA 252
Scope and Contents

Minutes and bylaws of the Librarians' Assembly at William & Mary.

Dates: 2003-2017

Library Association [Williamsburg, Va. ?] Broadside, undated

 Collection
Identifier: SC 00028
Scope and Contents

Broadside, public notice of the desire of "several gentlemen" to establish a library association in Williamsburg (though unclear if the location is actually Williamsburg, Va.). The notice further states that the Association would secure a public library and public reading room, either by purchase or donation. The first public meeting was scheduled to occur in the lecture room of the Baptist Church.

Dates: 2015

Department of Library Science Records

 Collection — Container: 1
Identifier: UA 209
Scope and Contents

The Department of Library Science records include newspaper clippings, newsletters, course offerings, photographs of open house displays and people, and records of the Library Science Club.

Dates: 1938-1947

Licivyronean Literary Society Records

 Collection — Box: 1
Identifier: UA 7.025
Scope and Contents Acc. 1982.038: Minutes detailing the proceedings of each weekly meeting, 1839-1845; constitution and by-laws; lists of the society's founders and successive members; a history of the society's founding written by John Wooten. Ac. 1982.048: Treasurer's book listing accounts received and paid and notes for monthly financial reports, 1840-1847. The collection also includes addresses presented before the society and other miscellaneous material.Clanton,...
Dates: 1839-1847

Hapsburg Liebe Stories

 Collection
Identifier: Mss. 65 Lit L62
Scope and Contents Collection of 320 short stories written by Charles Haven Liebe under his pen names of Hapsburg Liebe, Charles Haven and John Bennett. While many of the stories in this collection were published, some are still in typescript format with the author's notes penciled in.Collection of short stories written by Charles Haven Liebe under the pen name of Hapsburg Liebe. There are two groups of printed stories, taken from the periodicals in which they appeared. The other 301 stories are in...
Dates: 1910-1953

Philip Lightfoot Papers

 Collection
Identifier: Mss. 39.1 L62
Scope and Contents Note to researchers: Due to the fragile condition of the originals, this collection has to be used in microfilm format;[ CS71 .l718, available in the open stacks and by ILL]. Papers of Philip Lightfoot of Culpeper County, Virginia including his commissions as lieutenant in the Second Battalion, 5th Regiment, Virginia militia and as captain in the 8th U. S. Infantry Regiment and papers relating to his service in the U. S. Army including records of a recruiting party, enlistment pledges,...
Dates: 1778-1800

Lillie A. Waterman Diaries

 Collection
Identifier: MS 00185
Scope and Contents This information was provided by the seller and has not been verified: "Two diaries, 1913-1914, written by Lillie A. Waterman of Earlville, New York. Her husband was Warren D. Waterman.  Lillie Waterman lived in several places in Upstate NY, including Utica, Waterville, and Graycraft. She was about 40 when writing these diaries. Lillie married Warren on January 5th, 1898. In the early years of their marriage I believe her husband worked at the Utica State Hospital...
Dates: 1913-1914

Lillian Randolph autograph albums

 Collection
Identifier: SC 01827
Content Description

Two autograph albums belonging to Lillian V. Randolph with entries from relatives as well as students and teachers at Armstrong High School in Richmond, Virginia. Both albums include photographs.

Dates: 1926-1927

Linda Carol Friend Adams Papers

 Collection
Identifier: Mss. Acc. 2008.197
Scope and Contents The collection includes the genealogical research of Linda Carol Friend Adams.  It contains a number of state and county records, family documents, biographical information, emails, message board posts, research notes, and photographs that concern Adams' family history. The majority of Adams' ancestors were located in Virginia and West Virginia.  The information included here pertains to the following families (not a complete list): Adams, Allen, Barnett, Blake, Brasfield, Brock,...
Dates: 1998-2008; Majority of material found in 2000-2008

Filter Results

Additional filters:

Subject
Correspondence 950
Account books 512
Photographs 403
College of William and Mary--Students 378
Diaries 334
∨ more
Financial records 284
United States--History--Civil War, 1861-1865 279
College of William and Mary--History--20th century 278
Scrapbooks 257
Letters (correspondence) 230
Legal documents 217
Ledgers (Accounting) 203
Reports 174
Notebooks 164
College of William and Mary--History--19th century 154
World War, 1939-1945 154
Receipts (financial records) 151
Fliers (printed matter) 149
Williamsburg (Va.)--History--20th century 143
Minutes 133
Programs 126
Merchants--Virginia--History--19th century 123
Manuscripts (document genre) 115
Women--Diaries 113
Clippings (information artifacts) 102
Publications 87
Williamsburg (Va.)--History--19th century 80
Journals (accounts) 77
Pamphlets 77
College of William and Mary--Faculty and Staff 75
Virginia--History--Civil War, 1861-1865 71
Newsletters 65
Genealogy 64
Slavery--Virginia--19th century 62
World War, 1914-1918 60
Booklets 59
Printed ephemera 58
Typescripts 58
Rockingham County (Va.)--History--19th century 55
Certificates 54
Augusta County (Va.)--History--19th century 52
Poems 52
College of William and Mary--History--18th century 48
College of William and Mary--Students--Social life and customs 48
Invitations 47
Postcards 47
Richmond (Va.)--History--19th century 47
Virginia--Genealogy 47
Women college students 47
Newspapers 46
Women--Virginia--Social life and customs 45
Class materials 42
College of William and Mary--Alumni and alumnae 42
Gloucester County (Va.)--History--19th century 42
Agendas (administrative records) 41
Slavery--Virginia--History--19th century 41
Speeches 41
United States--History--Revolution, 1775-1783 41
Williamsburg (Va.)--Social life and customs 41
Shenandoah County (Va.)--History--19th century 40
Daybooks 39
Speeches, addresses, etc. 39
College of William and Mary--History--21st century 38
Williamsburg (Va.)--History--Civil War, 1861-1865 38
American Civil War, 1861-1865 37
Universities and Colleges--Virginia--Faculty 37
Women--Travel 37
Invoices 36
Memorandums 36
New York (State)--Social life and customs 36
Photocopies 36
Announcements 35
Autograph albums 35
Minute books 35
United States--Politics and Government 35
Williamsburg (Va.)--Photographs 35
World War, 1939-1945--United States 35
Vietnam War, 1961-1975 34
Virginia--History--Colonial period, ca. 1600-1775 34
Williamsburg (Va.)--History 33
American poetry--19th century 32
Medicine--Practice--Virginia 32
Accounts 31
Maps 31
World War, 1939-1945--Pacific Area 31
Business records 30
Athletics 29
United States--History--War of 1812 28
Photostats 27
Women--History--Virginia 27
Recipes 26
Virginia--History 26
Williamsburg (Va.)--History--18th century 26
Women--Societies and clubs 26
World War, 1914-1918--France 26
Yorktown (Va.)--History--Civil War, 1861-1865 26
College of William and Mary--History 25
Medicine--Formulae, receipts, prescriptions 25
Virginia--Governors 25
Wren Building (Williamsburg, Va.) 25
+ ∧ less
 
Language
English 4925
German 55
French 45
Spanish; Castilian 38
Latin 29
∨ more  
Names
College of William and Mary--Alumni and alumnae 246
College of William and Mary. 124
Gary Alonzo Barranger 114
Williamsburg Historic Records Association (Williamsburg, Va.) 102
College of William and Mary 87
∨ more
College of William and Mary--Faculty 36
Jefferson, Thomas, 1743-1826 30
Colonial Williamsburg Foundation 29
Office of the President 27
Bruton Parish Church (Williamsburg, Va.) 26
Barranger & Company, Inc. 25
College of William and Mary. Board of Visitors 24
Marshall-Wythe School of Law 24
Tyler, Lyon Gardiner, 1853-1935 23
College of William and Mary. School of Education 21
Tyler, John, 1790-1862 21
College of William and Mary. William and Mary Theatre 20
Tucker, St. George, 1752-1827 19
College of William and Mary. Dept. of Theatre, Speech, and Dance 18
College of William and Mary. Office of the President 18
Madison, James, 1749-1812 18
College of William and Mary--Sports 17
United States. Army. 17
William III, King of England, 1650-1702 17
Eastern State Hospital (Va.) 16
College of William and Mary. Dept. of English 15
College of William and Mary. Swem Library 15
Ewell, Benjamin Stoddert, 1810-1894 15
State Male Normal College of Virginia 15
College of William and Mary. Board of Visitors. 14
Monroe, James, 1758-1831 14
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 14
United States Congress 14
College of William and Mary. Department of Athletics. 13
Omohundro Institute of Early American History and Culture 13
University of Virginia 13
College of William and Mary. Dept. of History 12
College of William and Mary. School of Business Administration 12
Marshall, John, 1755-1835 12
Virginia House of Delegates 12
Washington, George, 1732-1799 12
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 11
College of William and Mary. Dept. of Music 11
Lee, Henry, 1756-1818 11
Paschall, Davis Young, 1911-2001 11
United States. Army 11
Wise, Henry A. (Henry Alexander), 1806-1876 11
Mary II, Queen of England, 1662-1694 10
Tucker 10
Tyler Family 10
United States Navy 10
Virginia Institute of Marine Science 10
Bryan, John Stewart, 1871-1944 9
Choir and Chorus 9
College of William and Mary. Dept. of Chemistry 9
Democratic Party (U.S.) 9
Early, Jubal Anderson, 1816-1894 9
Office of the Vice President for Student Affairs. 9
Student Activities 9
Virginia State Senate 9
Washington, Henry A., 1820-1858 9
Camp Peary (Va.) 8
College of William and Mary. College of Arts and Sciences 8
College of William and Mary. Dept. of Anthropology 8
College of William and Mary. Dept. of Fine Arts 8
College of William and Mary. Dept. of Physics 8
Democratic Party (Va.) 8
Lincoln, Abraham, 1809-1865 8
Nicholson, Francis, 1655-1728 8
Randolph, John, 1773-1833 8
Republican Party (U.S.) 8
Society of the Alumni 8
State Council of Higher Education for Virginia 8
Andros, Edmund, Sir, 1637-1714 7
Cabell, James Branch, 1879-1958 7
Clay, Henry, 1777-1852 7
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 7
College of William and Mary. Dept. of Biology 7
College of William and Mary. Dept. of Mathematics 7
College of William and Mary. Dept. of Sociology 7
College of William and Mary. University Archives. 7
Galt family 7
Lee, Robert Edward, 1807-1870 7
Madison, James, 1751-1836 7
Nichol, Gene R., 1951- 7
Student Life--1990's 7
Swem, E. G. (Earl Gregg), 1870-1965 7
Verkuil, Paul R 7
Virginia Gazette (Williamsburg, Va.) 7
Washington family 7
Whig Party (U.S.) 7
Wythe, George, 1726-1806 7
American Red Cross 6
Buchanan, James, 1791-1868 6
Cabell, Joseph C. (Joseph Carrington), 1778-1856 6
College of William and Mary. Dept. of Government 6
Development Office--Endowment Association 6
Dinwiddie, Robert, 1693-1770 6
Eastern Lunatic Asylum (Va.) 6
Gloucester County Board of Supervisors 6
+ ∧ less