Skip to main content Skip to search results

Showing Collections: 26 - 50 of 142

Robert S. Campbell Papers

 Collection
Identifier: Mss. 65 C18
Scope and Contents

Correspondence, personal accounts, 7 ledgers, and legal papers, 1869-1912, of Robert S. Campbell, sheriff of Fluvanna County, Va. Includes materials on raising cattle, travel, the duties of a sheriff, and material relative to Fluvanna County. One of the ledgers is 502 pages in length and contains numerous correspondence loosely tucked inside the volume.

Dates: 1869-1912

Carter Family Papers

 Collection
Identifier: Mss. 39.1 C24
Scope and Contents The collection includes: correspondence and land records of Robert "King" Carter; correspondence and land records of his sons Robert Carter (1704-1731) and Landon Carter (1710-1778); correspondence, accounts, land records and the appointment to the Virginia Council of Robert Carter (1728-1804), son of Robert Carter (1704-1731); correspondence, diaries, land records and accounts of Robert Wormeley Carter (1734-1804), son of Landon Carter of Sabine Hall; and correspondence and land records and...
Dates: 1667-1862; Majority of material found in 1792-1861

R. Harvey Chappell, Jr. Papers

 Collection
Identifier: 01/Mss. 83 C36
Scope and Contents Mss. 83.C36: Papers, 1950-1982, of R. Harvey Chappell, Jr., relating particularly to his tenures as president of the Virginia State Bar and the Richmond Bar Association and as a member of the council and executive committees of those organizations. Includes correspondence relating to philanthropic endeavors as well as to certain legal cases. The collection includes numerous legal briefs and documents as well as printed volumes. Subjects covered by the papers include advertising...
Dates: 1950-1982

Mrs. Wayne Chatfield-Taylor Collection

 Collection
Identifier: SC 01284
Scope and Contents

Collection of legal papers chiefly of Wythe and Warwick counties, Virginia. Includes papers of George Blow, Jr.; letters, 1842-1853, concerning the legal practice of Peter F. Schlecker; resolutions, 1860 July 28, passed by the Board of Trade of Norfolk, Virginia; and deed, 1831, to land in Wythe County, Virginia from Joseph F. White to Elisha D. Payne. Some legal documents concern grain mills.

Dates: 1825-1896

Leslie Cheek, Jr. Papers

 Collection
Identifier: Mss. 98 C41
Scope and Contents Papers, chiefly 1940-1955, relating to the purchase and operation of Faraway Farm, Lake Lure, North Carolina, the rural retreat of Leslie Cheek, Jr. and his wife Mary Tyler (Freeman) Cheek. Includes Cheek's architectural drawings and photographs as well as documentation concerning a painting of Faraway Farm by William Bailey. There are papers concerning an egg project run by the Cheeks as part of the war effort during World War II. The collection also includes...
Dates: 1930-1957; Majority of material found in 1940-1955

Lottie V. Clark Papers

 Collection
Identifier: Mss. 65 C54
Scope and Contents Papers of members of the Clark family of Amelia County, Virginia, dated 1849, 1889-1899, 1915. The collection consists primarily of letters written to Lottie V. Clark of Namozine, Amelia County, Virginia, by Anthelia Holt and other friends in Chesterfield County, Virginia, which discuss social, religious, and family matters, and Anthelia's work in a cotton mill. In addition, there are letters, invitations, and poems, 1849, 1890, and n.d., addressed to Martha Susan Clark and Missouri A....
Dates: 1849-1915

Colvin Papers

 Collection
Identifier: Mss. 39.2 C72
Scope and Contents Papers of the Coleman, Davis and Pannill families of Orange and Culpeper counties, Va. Includes correspondence, 1827-1838, of William Davis with Peter F. Armstead, Linn Banks and William B. Wallace concerning the collection of money owed by Wallace. The papers include Davis's accounts and papers relating to his estate. There are also land records concerning Orange County, Va. and leases from Alexander Spotswood (1676-1740) and Alexander Spotswood (ca. 1746-1818.) Collection includes Sale...
Dates: 1734-1839

Cook-Luttrell Papers

 Collection
Identifier: Mss. 65 C77
Scope and Contents Correspondence, business, tax and legal records, primarily 1848-1890, of various members of the Cook and Luttrell Families of Culpeper and Rappahannock Counties, Virginia. The Cook family correspondence is concentrated between 1855 and 1858 and discusses the migration of several members of the family to western Virginia and Missouri, courtship and marriage, farming, and detailed accounts of family visits. The Luttrell correspondence, 1874-1890, contains letters to Mollie Luttrell...
Dates: 1848-1890

Thomas Croxton Papers

 Collection
Identifier: 01/Mss. 39.1 C89
Scope and Contents

The collection contains letters, receipts, invoices, and account books of Thomas Croxton concerning his law practice at Tappahannock, Va. Includes accounts with J.M. Parr & Son, commission merchants of Baltimore, Md. who received grain from Croxton by ship and sold it on consignment.

Dates: 1858-1899

George A. Cunningham Papers

 Collection
Identifier: SC 00245
Scope and Contents Marriage announcement between George A. Cunningham of Alabama and Emma Branch of Virginia at the Washington St. M.E. Church in [Petersburg, Virginia].  Undated.  Membership certificate for George A. Cunningham in the Virginia State Agricultural Society.  October 22, 1875. Two incomplete notary drafts for George A. Cunningham and Emily Cunningham concerning a corporation in Georgia and Virginia, dated 1889. Letter to Emma Cunningham in Richmond, Virginia from her husband, George A....
Dates: 1875-1890

Theodore Roosevelt Dalton Papers

 Collection
Identifier: Mss. 81 D17
Scope and Contents Papers, 1933-1978, of Ted Dalton, Virginia state senator, 1944-1959; Republican candidate for governor of Virginia in 1953 and 1957; and U.S. District judge for the Western district of Virginia. Includes correspondence, speeches, news clippings, photographs, recordings, reels of film and legal opinions. Subjects covered include Republican Party politics, the Virginia General Assembly, highways,compulsory automobile insurance, segregation, the Gray Commission Report (Commission on...
Dates: 1933-1978; Majority of material found in 1952-1959

Darby-Parramore Papers

 Collection
Identifier: Mss. 39.2 D24
Scope and Contents

Papers, chiefly 1801-1868, of the Darby, Parramore and Higgins families of Accomack and Northampton counties, Va. Includes wills, epitaphs, letters, a list, n.d., of slaves, a certificate of dismissal, 1834, from the College of New Jersey (now Princeton University) and genealogical notes on the families.

Dates: 1801-1908

Davidson Family Papers

 Collection
Identifier: SC 00192
Scope and Contents

Originals and copies of papers, 1804-1928, of the Davidson family of Frederick County, Va. Includes correspondence from Samuel Davidson in Sacramento, California to his father, William Davidson and brother David Davidson describing California in the Gold Rush era. The papers also include a deed, 5 April 1773, signed by Thomas Lord Fairfax to Thomas Talbot for land in Frederick County, Va. and genealogical material concerning the Davidson family.

Dates: 1773-1938

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

Dew Family Papers

 Collection
Identifier: Mss. 65 D51
Scope and Contents Papers, 1794-1895, of the Dew family. Mostly correspondence of Thomas Roderick Dew, faculty member and president of the College of William and Mary and his brother Benjamin Franklin Dew, a lawyer of Newtown, King and Queen County, Va. Correspondents include William Boulware, Edward Everett, and Andrew Stevenson. Includes documents, 1838-1858, relating to Thomas Roderick Dew's estate such as his will, inventories of personal property, court degrees, and accounts....
Dates: 1794-1895

John Dixon Papers

 Collection
Identifier: Mss. 39.1 D6
Scope and Contents The John Dixon Papers include letters, legal papers, farm and personal accounts, 1760-1829 of John Dixon, Jr. (1777-1830) of "Airville" Gloucester County, Virginia. Letters include those from Charles H. Braxton of "Oak Spring," Burwell Bassett of Williamsburg, Richard Jones, John Nicholson, John Peyton, and James and Samuel Stubbs of Gloucester County. The collection also includes a letter, 22 October 1827, of Burwell Bassett and a letter, 1826, of John Mercer Patton (1796-1858)....
Dates: 1729-1829

Dromgoole Family Papers

 Collection
Identifier: Mss. 39.1 D83
Scope and Contents Correspondence, accounts,(including accounts, 1875-1895, of laborers ?) and manuscript volumes, primarily 1850-1890, of members of the Dromgoole family of Brunswick County, Virginia. The majority of the papers seemingly were created by Edward Dromgoole, fl. 1838-1897, a merchant and lawyer in Brunswick Co. There are also some items relating to George Coke Dromgoole (1797-1847), a member of the U. S. House of Representatives, as well as items concerning other people who are only identified as...
Dates: 1821-1896; Majority of material found in 1850-1890

Farrar Family Papers

 Collection
Identifier: Mss. Acc. 2008.71
Scope and Contents The collection includes letters, contracts, deeds, wills, St. Luke Penny Bank medallions, cemetery plot receipts, plans, blueprints, photographs, birth and death certificates relating to members of the Farrar family of Richmond, Virginia. Daniel James Farrar (1862-1925) had a profound effect on the architecture of the city of Richmond. Daniel followed the example of his father, Joseph who was the son of a free black. Farrar was involved with at least 14 buildings in the 1890’s as designer,...
Dates: 1875-1964

Millard Fillmore Papers

 Collection
Identifier: Mss. 39.2 F48
Scope and Contents

Document, 31 January 1851, signed by Millard Fillmore to authorize the Secretary of State (Daniel Webster) to affix the seal of the United States to a pardon granted to Isaac Perine; and letter, 13 November 1852, written by Millard Fillmore to Daniel Phillips expressing Fillmore's regret at being unable to attend the funeral of Daniel Webster "his decease has left a void in the political and social circle that will not soon be filled."

Dates: 1851-1852

Vice President for Finance and Administration Records

 Collection
Identifier: UA 127
Scope and Contents

Office files, beginning in 1928, but mostly 1980’s; auxiliary enterprises files; inventory of real property held by the College, the Endowment Association and Board of Visitors; 1987 Master Plan material; correspondence with state agencies; financial reports for William & Mary, VIMS, and the Men’s Athletic Association; and Audit Reports.

Dates: 1928-1989

S. Bassett French Papers (I) and (II)

 Collection
Identifier: Mss. 39.2 F88 and Mss. 98 F88
Scope and Contents

Papers and letters of  Samuel Bassett French, a judge who lived in Manchester, Virginia during the mid to late 1800's.

Dates: 1858-1892

S. Bassett French Papers (II)

 Collection
Identifier: Mss. 98 F88
Scope and Contents

Papers, 1872-1893, of S. Bassett French. Includes mostly letters to French from Virginians contributing biographical sketches for a proposed book, The Annals of Prominent Virginians of XIXth century. Also includes speeches, legal documents, and letters recommending French for various positions.

Dates: 1872-1893

Galt Papers (III)

 Collection
Identifier: 01/Mss. 78 G73
Scope and Contents The collection covers the dates 1750-1982 and consists chiefly of the personal and business correspondence, financial and legal documents, literary documents, and family history and genealogy notes of the Galt family. The collection also contains clippings, photographs, and personal mementos such as artifacts. Negatives have been added to Galt III, Group XI, Box IV, folder 44. Some material pertaining to William R. Galt is filed in 78 G73 Galt Family Papers III,...
Dates: 1750-1991

Galt Papers (IV)

 Collection
Identifier: Mss. 78 G13 (IV)
Scope and Contents

Letters and accounts of James Galt of Columbia, Virginia (Fluvanna County).  Many letters and accounts concern his guardianship of his nieces and nephews.  Legal documents concern William Galt's estate (1851-1854), deed as executor for John Allen's estate (1839) and an opinion of Hawkins vs. Miles (1819).

Dates: 1819, 1830-1875

Garth Family papers

 Collection
Identifier: Mss. 65 G19
Scope and Contents This inventory contains personal and buisness correspondence, financial documents, loans, promissory notes, legal documents, tax information, and land records belonging to the Jesse Garth family of Charlottesville, Albemarle County, Virginia, The majority of the inventory documents correspondence chiefly from 1800-1854 between family members, mostly the adult children of Jesse and Elizabeth Garth, fl. 1798-1854, especially Lucy E. B. Garth, fl. 1820-1849; Sarah Garth Goodman, fl. 1820-1842;...
Dates: 1798-1872

Filtered By

  • Subject: Correspondence X
  • Subject: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 135
Financial records 75
Photographs 33
Receipts (financial records) 30
Account books 24
∨ more
United States--History--Civil War, 1861-1865 24
Slavery--Virginia--19th century 17
Diaries 16
Genealogy 16
Manuscripts (document genre) 11
Virginia--History--Colonial period, ca. 1600-1775 11
Williamsburg (Va.)--History--20th century 11
College of William and Mary--History--19th century 10
Speeches 10
United States--History--War of 1812 10
United States--Politics and Government 10
Williamsburg (Va.)--History--19th century 10
Agendas (administrative records) 9
Agriculture--Virginia--History--18th century 9
College of William and Mary--History--20th century 9
Gloucester County (Va.)--History--19th century 9
Invoices 9
Deeds 8
Letters (correspondence) 8
Minutes 8
Notebooks 8
Publications 8
Reports 8
Scrapbooks 8
Slavery--Virginia--History--19th century 8
Virginia--Genealogy 8
Women--Virginia--Social life and customs 8
Certificates 7
College of William and Mary--History--18th century 7
Merchants--Virginia--History--19th century 7
Virginia--Politics and Government 7
Lawyers--Virginia--Correspondence 6
Surveys (documents) 6
United States--History--Revolution, 1775-1783 6
United States--Lawyers 6
Virginia--Governors 6
Virginia--History--Civil War, 1861-1865 6
Agriculture--Virginia--19th century 5
Colonial period, ca. 1609-1774 5
Indentures 5
Lawyers--Virginia--History 5
Slavery--Virginia--18th century 5
United States--Economic history 5
Virginia--History--19th century 5
Virginia--Politics and Government--19th century 5
Williamsburg (Va.)--Colonial Period--History 5
Albemarle County (Va.)--History--19th century 4
Daybooks 4
Design drawings 4
Gloucester County (Va.)--History--18th century 4
Goochland County (Va.)--History--19th century 4
Horses--Virginia 4
Norfolk (Va.)--History--19th century 4
Orders (military records) 4
Pamphlets 4
Petitions 4
Photostats 4
Poems 4
Practice of law--Virginia--History 4
United States--Religious History--Christianity 4
United States--Slavery 4
Virginia--Militia 4
Virginia--Politics and Government--18th century 4
World War, 1914-1918 4
World War, 1939-1945 4
Accomack County (Va.)--History 3
Bedford County (Va.)--History--19th century 3
Berkeley County (W.Va.)--History 3
Buckingham County (Va.)--History 3
Buckingham County (Va.)--History--19th century 3
Carte de visite photographs 3
College of William and Mary--Students 3
Executors and administrators--Virginia--History--19th century 3
Fluvanna County (Va.)--History--19th century 3
Gloucester County (Va.)--History--20th century 3
Invitations 3
James City County (Va.)--History--19th century 3
King William County (Va.)--History 3
Maps 3
Newspapers 3
Petersburg (Va.)--History--19th century 3
Photocopies 3
Plantations 3
Practice of law--Virginia 3
Practice of law--Virginia--History--19th century 3
Princeton University--History 3
Printed ephemera 3
Programs 3
Real property--Virginia 3
Richmond (Va.)--History--19th century 3
Rockingham County (Va.)--History--19th century 3
Segregation in education--Virginia 3
Sheriffs--Virginia--History--19th century 3
Slavery--Virginia--History 3
+ ∧ less
 
Language
French 3
Dutch; Flemish 1
German 1
Latin 1
Spanish; Castilian 1
 
Names
College of William and Mary--Alumni and alumnae 15
Virginia House of Delegates 6
Tyler, Lyon Gardiner, 1853-1935 5
Virginia State Senate 5
Williamsburg Historic Records Association (Williamsburg, Va.) 5
∨ more
Bruton Parish Church (Williamsburg, Va.) 4
Colonial Williamsburg Foundation 4
Democratic Party (U.S.) 4
Jefferson, Thomas, 1743-1826 4
Monroe, James, 1758-1831 4
Randolph, John, 1773-1833 4
Tucker, St. George, 1752-1827 4
Tyler, John, Jr., 1819-1896 4
United States Congress 4
University of Virginia 4
Wythe, George, 1726-1806 4
Brown family 3
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 3
College of William and Mary. Board of Visitors 3
Democratic Party (Va.) 3
Galt family 3
Godwin, Edwin Mills, Jr., 1914-1999 3
Marshall, John, 1755-1835 3
Marshall-Wythe School of Law 3
Republican Party (U.S.) 3
Tyler, John, 1790-1862 3
United States Senate 3
Andros, Edmund, Sir, 1637-1714 2
Blair, James, 1656-1743 2
Bland family 2
Braxton family 2
Bright, Robert Anderson, 1839-1904 2
Brown, Coalter, and Tucker Family 2
Brown, Frances Bland Coalter, 1835-1894 2
Brown, Henry Peronneau, 1883-1942 2
Cameron, William Evelyn, 1842-1927 2
Coalter family 2
Coalter, John, 1769-1838 2
Dew, Thomas R. (Thomas Roderick), 1802-1846 2
French, Samuel Bassett, 1820-1898 2
Galt, William Richard, 1818-1892 2
Harrison family 2
Henry, Patrick, 1736-1799 2
Hicks family 2
Holton, A. Linwood (Abner Linwood), 1923- 2
Lee, Henry, 1756-1818 2
Mahone, William, 1826-1895 2
Omohundro Institute of Early American History and Culture 2
Page family 2
Perrin family 2
Richmond Whig (Va.) 2
Saunders family 2
Short family 2
Short, William (1759-1849) 2
Southall family 2
Taliaferro family 2
Taliaferro family. 2
Taylor, John, 1753-1824 2
Tucker 2
Tucker, Henry St. George, 1780-1848 2
Tucker, John Randolph, 1823-1897 2
Tyler Family 2
Tyler family 2
Virginia Gazette (Williamsburg, Va.) 2
Virginia. High Court of Chancery 2
Whig Party (U.S.) 2
Adams family 1
Adams, John Quincy, 1767-1848 1
Adams, John, 1735-1826 1
Adams, Richard 1
Adams, Richard, 1760-1817 1
Adams, Richard, d. 1800 1
Allison White and Company 1
American Chemical Society 1
American Red Cross 1
Anthelia Holt 1
Archer, William Segar, 1789-1855 1
Armistead, John 1
Armistead, William 1
Association for the Preservation of Virginia Antiquities. Colonial Capitol Branch 1
Austin family 1
Austin, Archibald, 1772-1837 1
Baird family 1
Bank of the Valley in Virginia 1
Barron family 1
Bassett, Burwell, 1764-1841 1
Bateman, Herbert Harvell, 1928-2000 1
Beale family 1
Bedford County (Va.). Sheriff 1
Bell, Charles Heyer, 1798-1875 1
Bernard Family 1
Billups, Richard 1
Blair family 1
Blair, James, 1741-1772 1
Blair, John, 1687-1771 1
Blair, John, 1732-1800 1
Bland, Ethel Heckman, 1902-1978 1
Bland, Richard, 1710-1776 1
Blayton, James Blaine, Sr., (Dr.) 1
Booth family 1
+ ∧ less