Skip to main content Skip to search results

Showing Collections: 401 - 425 of 624

New Market Polytechnic Institute, New Market, Va. Alumni Association Minute Book

 Collection
Identifier: Mss. MsV Ad126
Scope and Contents

Minute book, 1877-1892, kept by Ambrose L. Henkel while serving as secretary of the Alumni Association of the New Market Polytechnic Institute, New Market, Va. The volume has circulars tipped in that were printed by Henkel & Co., New Market, Va.

Dates: 1877-1892

New Shenandoah Company Account Books

 Collection
Identifier: Mss. MsV An1-2
Scope and Contents

Account books, 1815-1860, of the New Shenandoah Company, Port Republic, Rockingham County, Va. which was organized to open the Shenandoah River and its branches to navigation. Includes loose papers and some correspondence concerning David Stickley and Daniel Stickley.

Dates: 1815-1860

Walter Newman Ledger

 Collection
Identifier: Mss. MsV Ami G12
Scope and Contents

Ledger, 1862-1870, of Walter Newman, of New Market, Shenandoah County, Va. which contains grist mill accounts.

Dates: 1862-1871

Newsom J. Pittman Fee Book

 Collection
Identifier: Mss. MsV Am12 Oversize
Scope and Contents

Fee book, 1839-1845, of Newsom J. Pittman, physician, of Rocky Mount, N. C.

Dates: 1839-1845

Nicolson Family Ledgers and Journals

 Collection
Identifier: 01/Mss. 65 N52, 76 N52 and 93 N52
Scope and Contents Collection contains account journals, some papers and other items of James M. Nicolson, a general merchant in Gloucester County, Virginia (1802-1869), an account book kept by Nicolson and Capt. John L. Hibble as Assistant Quarter Masters of the 26th Virginia Regiment, 1861-1864 (discusses slaves labors); a letter book of H. Yeatman & Co., merchants of Gloucester Court House, 1869-1870, which also contains some of Nicolson's correspondence; and ledger accounts, 1892-1899, for farming at...
Dates: 1802-1914

Ninian Boog Journal

 Collection
Identifier: Mss. MsV Ame6
Scope and Contents

Journal, 1750-1751, of a merchant in King and Queen County, Va., probably Ninian Boog. Cover is marked "Journal to Ledger B."

Dates: 1750-1751

Ninian Boog Ledger A

 Collection
Identifier: Mss. MsV Ame5
Scope and Contents

Ledger, 1748-1750, of a merchant in King and Queen County, Va., probably Ninian Boog, which includes a list of household expenses. Cover is marked "Ledger A"

Ninian Boog Ledgers is available on microfilm in Swem Library’s microforms area, call number  F232 .K4 B6 2004

Dates: 1748-1750

N.R.A. Roller Hockey Club (Allentown, Pa.) Minutes

 Collection
Identifier: SC 00742
Scope and Contents

Minutes, 1934 of the N.R.A. Roller Hockey Club of Allentown, Pa. A hand-drawn blue eagle in the volume's front cover suggests that the member's might have been employees of the National Recovery Administration.

Included are meeting minutes and a list of members, as well as a letter to the club by one of its members.

Dates: 1934

Charles Triplett O'Ferrall Papers

 Collection
Identifier: Mss. 39.1 Of2
Scope and Contents Papers (including business and personal correspondence and accounts), chiefly 1867-1893, of Charles T. O'Ferrall, member of the Democratic Party, lawyer, judge, Congressman and governor. His papers include a daybook, 1865-1866, of the American Hotel, Staunton, Va.; his fee book, 1869-1873; and papers concerning legal cases. Collection includes letters, 11 December 1868-18 February 1869 and 1877, of O'Ferrall's first wife, Annie McLain Hand O'Ferrall ; his brothers, R.H. O'Ferrall, and I....
Dates: 1856-1904; Majority of material found in 1867-1893

P. Vick & Co. Journal

 Collection
Identifier: 01/Mss. MsV Ame121 Oversize
Scope and Contents

Journal, 1860-1862, of P. Vick & Co., merchants, Franklin Depot [now Franklin], Va.

Dates: 1860-1862

Pace Family Papers

 Collection
Identifier: Mss. 68 P12
Scope and Contents

Genealogy material of the Pace Family of Virginia and other branches in the United States.

Dates: 1947-2006

Richard H. Patchin Papers

 Collection
Identifier: 01/Mss. Acc. 2008.57, 2009.194, 2010.406
Scope and Contents Papers of Richard H. Patchin of Marlborough, Ulster County, N.Y., who was a teacher, clothing sales clerk, farmer and public lecturer. Largely includes accounts of Patchin’s daily activities and personal reflections.  Correspondence and professional documents also make up a portion of the collection.  The materials document Patchin’s work as a teacher, farmer, clothing sales clerk, and lecturer in and around Marlborough, New York during the mid and late 19th century.  The...
Dates: 1829-1902; Majority of material found in 1860-1890

Pawcatuck Prohibition Club Minute Book

 Collection
Identifier: SC 00767
Scope and Contents Ledger, 1874-1881, of the Pawcatuck Prohibition Club of Stonington, Connecticut. The beginning of their constitution, which is included in the ledger, states "Believing that the Transportation, Manufacture, Sale, and Use of Intoxicating Liquors as a beverage is morally wrong; therefore we, the under signed form ourselves into a Society for the purpose of suppressing these evils..." Includes meeting minutes, expenditures of the club, events sponsored by the club, members of the club, location...
Dates: 1874-1881

George M. Pennybacker Ledgers

 Collection
Identifier: Mss. MsV Ad133-134
Scope and Contents

Ledgers, 1835-1843 and 1866-1873, of a farmer kept in Rockingham County, Va. The earlier account book includes accounts with free blacks [William Wanser and William Cook (formerly W. Canada)].

Dates: 1835-1874

John Tayloe Perrin Papers

 Collection
Identifier: Mss. 65 P42
Scope and Contents

Papers, 1770-1931, of the Perrin family of Gloucester County, Va. Chiefly the diaries and writings of John Tayloe Perrin. Includes farm books, scrapbooks, accounts, wills, and articles by Perrin.

Dates: 1770-1931

Person Family papers

 Collection
Identifier: MSS ACC 2005.56
Scope and Contents The collection contains papers ranging in date from 1872 to 2002 documenting the Person family. Materials includes account books including those of both Charles Person and William Person, Sr. Other papers and photographsd illustrate family life in the city of Williamsburg, Virginia in the early-to-mid 1900s. Artifacts, including fans, Williamsburg Laundry thermometer and a charcoal drawing of a residence are also included.Box 5 (oversize) includes material from the addition...
Dates: Circa 1872-2002

Peter Winston Estate Account Book

 Collection
Identifier: Mss. MsV Ap40
Scope and Contents

Peter Winston's Estate Account book.  He died October 17, 1784.  He lived at "Half Sink" on the Chickahominy River in Henrico Co, VA.

Dates: 1784-1790

Peters and Reed Account Books

 Collection
Identifier: Mss. MsV Ad137-143 Oversize
Scope and Contents

Account books, 1859-1895, of Peters and Reed [William H. Peters and Washington Reed], merchants of Portsmouth, Va.

Dates: 1859-1895

Phi Kappa Phi Honor Society Records

 Collection
Identifier: UA 7.003
Scope and Contents

This collection contains  account books, statements, receipts, and checkbook stubs from the Peninsula Bank and Trust Co. and the Treasurer's book for the William and Mary chapter (Eleanor Calkins, Treasurer).

Dates: 1925-1937

Philip A. Machir Journal

 Collection
Identifier: Mss. MsV Ame85 Oversize
Scope and Contents

Journal, 1848-1851, of Philip A. Machir, merchant of Strasburg, Shenandoah County, Va.

Dates: 1848-1851

Philip B. Duvall and Walker Jones Account Book

 Collection
Identifier: Mss. MsV Am7
Scope and Contents

Fee book, 1841-1855, of [Philip B.] Duvall and [Walter] Jones, physicians [Rappahannock County, Va. ?] which includes a list of prices for various medical procedures, and a newspaper clipping on medical prices in Culpeper County, Va.

Dates: 1841-1855

Philip Gordon Ledger

 Collection
Identifier: Mss. MsV Ame43
Scope and Contents

Ledger, 1834-1860, of Philip Gordon, merchant.

Dates: 1834-1860

Philomathean Literary Society Records

 Collection
Identifier: UA 7.004
Scope and Contents

This collection contains minutes, constitutions and by-laws, official correspondence, treasurer's books, financial records, library records, and copies of the society's literary magazine.

Dates: 1874-1938

Physician's Account Book (Albemarle County, Va.)

 Collection
Identifier: Mss. MsV Am21
Scope and Contents

Account book of unknown physician who lived in area of Albemarle County and Charlottesville, Virginia.  Many of his patients were faculty or students at the University of Virginia.

Dates: 1848-1878

Physician's Account Books

 Collection
Identifier: Mss. MsV Am17-20
Scope and Contents

Three ledgers and an account book, 1805-1826, of an unidentified physician who practiced in the vicinity of Gloucester County, Va., Mathews County, Va., and King and Queen County, Va.

Dates: 1805-1826

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