Skip to main content Skip to search results

Showing Collections: 301 - 325 of 624

Judith Magrino Bowers Scrapbook

 Collection
Identifier: SC 00364
Content Description

Red bound scrapbook created by Judith Bowers when she was a girl about World War II. Her father, Daniel Magrino was a soldier in the army during this war. Her scrapbook details the effect of the war on the Homefront, especially in regard to rations of gas and food.

Dates: 1942- 1945

John Ker Estate Account Ledger in Williamsburg, Virginia

 Collection
Identifier: Mss. MsV Lev17
Scope and Contents

Account ledger as part of the estate of David Ker in relationship to a lawsuit with James Gregorie, with a summary on page [14]. Suit located in Williamsburg District, James City County, Virginia. Includes debts due stores in Urbanna, Gloucester and King and Queen Counties. Over 30 names are listed. 32 pages.

Dates: 1776

Keystone League of Christian Endeavor of Mount Rock United Evangelical Church Minutes

 Collection
Identifier: SC 00953
Scope and Contents Articles of Association, member list and meeting minutes, 1890,  of the Mount Rock chapter of the Keystone League of Christian Endeavor, at Mount Rock, Franklin County, Pennsylvania. The following description was provided by the seller: "The group was organized by Rev. C. F. Garret, pastor of the Mount Rock congregation of the Evangelical Association which became the United Evangelical Church." "Included are full details about the group's first meeting on...
Dates: 1890

Andrew Kincannon Ledger

 Collection
Identifier: Mss. MsV Ame77
Scope and Contents

Ledger, 1808-1837, of Andrew Kincannon, merchant, of Wythe County, Va.

Dates: 1808-1837

Gideon King Account Book

 Collection
Identifier: Mss. MsV Ame78
Scope and Contents

Account book, 1803-1806, with loose papers, 1839-1861, belonging to Gideon King and to Gideon King Stanley.

Dates: 1803-1861; Majority of material found in 1803-1806

King William County Plat Book

 Collection
Identifier: UA 172
Scope and Contents

A book containing a collection of plats, apparently made by Thomas Fox, agent and surveyor, for William & Mary of land owned by the college in King William County dating from 1790

Dates: 1790

King William III and Queen Mary II Papers

 Collection
Identifier: Mss. 75s W67
Scope and Contents This collection contains items relating to King William III of England (1650-1702) and his wife Queen Mary II (1662-1694) spanning 1689 to 1710. There is also research material, dated 1986-1988, relating to King William III and Queen Mary II. The collection consists of three letters of appointment to office, a commission (written in Latin), a warrant for payment of services, and a manuscript volume of public revenues and expenditures during the reigns of William III, Mary II, and Queen Anne...
Dates: 1689-1710

Kitty Kemper Memorandum Book

 Collection
Identifier: Mss. MsV Me2
Scope and Contents

Memorandum book, 1845-1897, used by [Kitty Kemper, Shenandoah Valley, Virginiaa. ?] and others. The book contains laborers' accounts and farm memoranda.

Dates: 1845-1897

Amos Koontz Papers I

 Collection
Identifier: Mss. 65 K83
Scope and Contents The collection consists mainly of certificates presented to Amos R. Koontz, M.D., by the army, together with his medals in a frame, and membership certificates in organizations. Included is a competition for designs for National Military Dress (1809); and shoemaker’s account books of Harden Keyser (1849-1861), one of which Mattie Keyser used as a scrapbook at a later period and in which she wrote autograph poems; a souvenir booklet of the Panama Pacific Exposition (1915); and genealogical...
Dates: 1809-1965; Majority of material found in 1936-1965

David Kyle Account Book

 Collection
Identifier: Mss. MsV Ame80
Scope and Contents

Account book of David Kyle, merchant of Harrisonburg, Rockingham County, Virginia.  256 pages.

Dates: 1810-1864

L. C. Watts Receipt Book

 Collection
Identifier: Mss. MsV Lev2
Scope and Contents

Receipt book, 1887-1909, of L. C. Watts, sheriff of Albemarle County, Virginia.

Dates: 1887-1909

Lassiter Papers

 Collection
Identifier: Mss. 39.1 L33
Scope and Contents Papers (including correspondence and speeches); 1861-1928; of Francis Rives Lassiter and Charles Trotter Lassiter. Correspondence concerns Virginia Democratic Party, Prohibition, the Good Roads Movement, agriculture, and the presidential campaign of 1928. The collection includes a list of Petersburg, Va. volunteers in the American Civil War; letter copybooks of both men; and papers, 1910, relating to the death of Francis Rives Lassiter.  962 items and 8 volumes. Acc. 2011.613...
Dates: 1861-1928

Latin Exercise Book

 Collection
Identifier: Mss. MsV Nl1
Scope and Contents

Manuscript Latin exercise book.  English exercises consisting of original aphonisms on schoolmasters, rules of life, extracts from contemporary letters, notices of a few remarkable events, etc. on one page with the Latin translation opposite 1672-1674. 180 pp.  Latin exercises done by Richard Wardell.  At end of book, the exercises were done by Thomas Bullen in 1721.

Dates: 1672-1684. 1721

Andrew Kean Leake Account Book

 Collection
Identifier: Mss. MsV Ad112
Scope and Contents

Probably kept by Judge Andrew Kean Leake of Goochland County, Va.

Dates: 1869-1886

Abner Johnson Leavenworth Papers

 Collection
Identifier: Mss. 39.1 L48
Scope and Contents Correspondence and papers of Rev. Abner J. Leavenworth, Presbyterian clergyman relating to his theological studies at Andover, Massachusetts and New Haven, Connecticut and his ministry at Waterbury and Bristol, Connecticut, Charlotte, North Carolina and Warrenton and Petersburg, Virginia. Includes correspondence and accounts, 1835-1838, with Turner & Hughes, booksellers in Raleigh, North Carolina. Includes correspondence with his wife Elizabeth M. Peabody Leavenworth and a letter, 1832,...
Dates: 1825-1850

Ledger of Unknown Merchant

 Collection
Identifier: Mss. MsV Ame3u Oversize
Scope and Contents

Ledger of an unknown merchant with entries for people located along or near the mid-Atlantic coast of the United States.  Areas include Baltimore (Md.), Bath County (Va.), Fluvanna County (Va.), Yorktown (Va.), North Carolina, Wheeling (W.Va.), Philadelphia (Pa.), Knoxville (Tn.) and others.  Andrew Kennedy, a wealthy merchant from Philadelphia, has many entries.  329 pages.

Dates: 1792-1801

Ledger

 Collection
Identifier: Mss. MsV Ame25u
Scope and Contents

Ledger, 1853-1854, of an unidentified merchant in or near Fauquier County, Va.

Dates: 1853-1854

Ledger (Wilmington, N.C.)

 Collection
Identifier: SC 00752
Scope and Contents

Ledger, 1878-1880, of an unidentified resident of Wilmington, North Carolina. The main section of the ledger is entitled "Disbursment of funds of W.B. and R.H.M.K." and lists dates and persons paid.

Dates: 1878-1880

Moses Leonard Papers

 Collection
Identifier: Mss. 39.2 L55
Scope and Contents

Accounts, 1758-1792, of Moses Leonard, treasurer and collector of taxes for several parishes in West Springfield, Mass.

Dates: 1758-1792

Letterbooks (Edinburgh, Scotland)

 Collection
Identifier: Mss. Acc. 2012.034
Scope and Contents

Letterbooks, 1913 and 1916, of an unidentified person who seems to live in Edinburgh, Scotland. Letters typicall acknoweldge payment received from a number of different sources, including people in Edinburgh, London, and the United States. The letters seem to typically be about the purchase, sale, and rental of property.

Dates: 1913; 1916

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

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

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

Filtered By

  • Subject: Books X

Filter Results

Additional filters:

Subject
Account books 512
Ledgers (Accounting) 142
Merchants--Virginia--History--19th century 97
Correspondence 82
Journals (accounts) 69
∨ more
Financial records 49
Receipts (financial records) 36
Minute books 35
Diaries 32
Legal documents 32
Rockingham County (Va.)--History--19th century 32
Augusta County (Va.)--History--19th century 31
Scrapbooks 30
Photographs 29
Daybooks 24
Shenandoah County (Va.)--History--19th century 23
United States--History--Civil War, 1861-1865 23
Merchants--United States--History--19th century 22
Medicine--Practice--Virginia 20
Williamsburg (Va.)--History--20th century 19
Gloucester County (Va.)--History--19th century 17
Commonplace books 16
Fauquier County (Va.)--History--19th century 16
Books 15
College of William and Mary--History--19th century 15
Merchants--Virginia--Rockingham County 15
Grain--Milling 14
Memoranda Books 14
Merchants--Virginia--Fauquier County 14
Virginia--History--Civil War, 1861-1865 14
Williamsburg (Va.)--History--19th century 14
Fluvanna County (Va.)--History--19th century 13
Letter books 13
Merchants--Virginia--19th century 13
Richmond (Va.)--History--19th century 13
Farms--Virginia--History--19th century 12
Lexington (Va.)--History--19th century 12
Merchants--Virginia--History--18th century 12
Slavery--Virginia--19th century 12
Invoices 11
Manuscripts (document genre) 11
Merchants--Virginia--History--20th century 11
Agriculture--Virginia--History--18th century 10
Buckingham County (Va.)--History--19th century 10
College of William and Mary--History--20th century 10
Farms--United States 10
Louisa County (Va.)--History--19th century 10
Merchants--Virginia--Williamsburg 10
Notebooks 10
Virginia--History--Colonial period, ca. 1600-1775 10
Clippings (information artifacts) 9
College of William and Mary--Students 9
Leather industry and trade--Virginia 9
Lumber trade--United States--History 9
Pamphlets 9
Programs 9
Accounts 8
Blacksmithing--Virginia 8
Certificates 8
Goochland County (Va.)--History--19th century 8
Inventories 8
Medicine--Formulae, receipts, prescriptions 8
Poems 8
Virginia--Genealogy 8
Williamsburg (Va.)--History 8
Agriculture--Virginia--History 7
Agriculture--Virginia--History--19th century 7
Berkeley County (W.Va.)--History--19th century 7
Broadsides 7
Education--Virginia--History--19th century 7
Genealogy 7
Iron industry and trade--Virginia 7
Letters (correspondence) 7
Merchants--Virginia--Augusta County 7
Minutes 7
Slavery--Virginia--History--19th century 7
Virginia--Religious history 7
Albemarle County (Va.)--History--19th century 6
Business records 6
Carpentry--United States--History--19th century 6
Jefferson County (W.Va.)--History--19th century 6
Lawyers--Virginia--History 6
Meat industry and trade--United States 6
Medical practice--Virginia--History 6
Merchants--Virginia--Fluvanna County 6
Nelson County (Va.)--History--19th century 6
Publications 6
Speeches 6
Staunton (Va.)--History--19th century 6
Surveys (documents) 6
Taxation--Virginia 6
United States--History--War of 1812 6
Agriculture--United States--History--19th century 5
Agriculture--Virginia--19th century 5
Berkeley County (W.Va.)--History 5
Church records 5
College of William and Mary--History--18th century 5
Colonial period, ca. 1609-1774 5
Executors and administrators--Virginia 5
Executors and administrators--Virginia--History--19th century 5
+ ∧ less
 
Language
English 620
German 6
French 3
Latin 2
English, Old (ca.450-1100) 1
∨ more  
Names
Williamsburg Historic Records Association (Williamsburg, Va.) 10
College of William and Mary--Alumni and alumnae 7
Tyler, Lyon Gardiner, 1853-1935 6
Bruton Parish Church (Williamsburg, Va.) 5
Jefferson, Thomas, 1743-1826 4
∨ more
Virginia House of Delegates 4
Colonial Williamsburg Foundation 3
Eastern State Hospital (Va.) 3
Ewell, Benjamin Stoddert, 1810-1894 3
Nicholson, Francis, 1655-1728 3
Pleasants, Robert 3
Tyler Family 3
Andros, Edmund, Sir, 1637-1714 2
Cocke, John Hartwell, fl. 1857-1880 2
Coleman family 2
College of William and Mary 2
College of William and Mary. Office of the President 2
Democratic Party (Va.) 2
Dew, Thomas R. (Thomas Roderick), 1802-1846 2
Galt, James, 1805-1876 2
Randolph, John, 1773-1833 2
Richmond Whig (Va.) 2
Sheldon, Jacob D. 2
Smith family 2
Tompkins, Sally Louisa, 1833-1916 2
Tucker, St. George, 1752-1827 2
Tyler, John, 1790-1862 2
Virginia Historical Society 2
Waller family 2
Williamsburg Businessmen's Association (Va.) 2
A.B. Smith General Store 1
Adair's Club (Brooklyn, New York) 1
Adams, Herbert Baxter, 1850-1901 1
Allan, John, 1780?-1834 1
American Chemical Society 1
American Historical Association 1
American Red Cross 1
Anderson Seminary 1
Angleberger, Tom 1
Anheuser-Bush, Inc. 1
Armistead Family 1
Arnold, Benedict, 1741-1801 1
Association of Scottish Games and Festivals 1
Austin family 1
Austin, Archibald, 1772-1837 1
Baird family 1
Baker, Newton Diehl, 1871-1937 1
Barlowe, Cynthia Beverly Tucker Kimbrough 1
Barraud, Philip, 1758-1830 1
Barron family 1
Bassett, Burwell, 1764-1841 1
Beauregard, Pierre Gustave Toutant, 1818-1893 1
Beeckman, Margaret Gardiner, d. 1857 1
Bell Hospital (Williamsburg, Va.) 1
Bell, Baxter I. (Dr.) 1
Bell, Cece 1
Bernard Family 1
Bethel, Morris 1
Bethel, Samuel 1
Blankenship family 1
Blanks, James M. and Company 1
Blayton, James Blaine, Sr., (Dr.) 1
Blow family 1
Bohannan, Gordon W. 1
Booton's Tan Yard 1
Booton, Lucy Mary Modesitt 1
Bowden, Lemuel Jackson. 1
Bowers, Judith A. Magrino 1
Bozarth family 1
Bragg, Braxton, 1817-1876 1
Braikenridge, George, 1737-1827 1
Bright, Robert Anderson, 1839-1904 1
Bright, Samuel Francis 1
Brown family 1
Brown, Alexander, 1843-1906 1
Browning, Henry R 1
Bryan, John Stewart, 1871-1944 1
Bryant, James Fenton, 1841-1909 1
Bryant, Margaret Gunter 1
Bushnell, David Ives, Jr., 1875-1941 1
Byers Family 1
Byers family 1
Byers, Howard 1
Byers, Joseph 1
Byers, Robert C. 1
Byers, Samuel C 1
Byers, Samuel C. 1
Cabaniss, Mat 1
Cabell family 1
Cabell, Joseph C. (Joseph Carrington), 1778-1856 1
Cabell, Mayo 1
Cabell, William, 1730-1798 1
Cabell, William, Dr., 1700-1774 1
Cabell, William, b. 1759 1
Cable family 1
Cameron, William Evelyn, 1842-1927 1
Campbell family 1
Campbell, Charles, 1807-1876 1
Campbell, Robert Samuel, 1842-1918 1
Carey family 1
+ ∧ less