Skip to main content Skip to search results

Showing Collections: 26 - 49 of 49

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

Robert Ould Letters to Nathaniel Beverley Tucker

 Collection
Identifier: SC 00677
Scope and Contents

Two letters from Robert Ould to Nathaniel Beverly Tucker.

The 1868 letter, written from Richmond, Virginia, is four pages and refers to the punishment being meted out to Southern rebels, especially Jefferson Davis. (Ould was the Confederate chief of the Bureau of the Exchange of Prisoners.)

The 1877 letter is two pages and concerns Ould's son who was on trial for a shooting.  Ould attended the proceedings.

Dates: 1868, 1877

Emanuel Peter Letters

 Collection
Identifier: SC 01212
Scope and Contents Letters written primarily by Emmanuel Peter while serving in the 49th Pennsylvania Volunteers and mailed to his family. Includes letters from war camps near Harrisburg, Pennsylvania and Washington, D.C. Other locations include Fairfax, Chickahominy, Warwick County, Harrison's Landing, Berryville, Belle Plain, White Oak Church, Rappahannock River, Brandy Station, Petersburg (Weldon Railroad, Fort Hell, Fort Wadsworth), Harper's Ferry, Winchester, Middletown, and Richmond in Virginia. Letters...
Dates: 1861-1865

William H. Phillips Papers

 Collection
Identifier: Mss. 39.2 P54
Scope and Contents

Papers, 1838-1865, of the Crowder and Phillips families of Lunenburg and Mecklenburg counties, Virginia. Includes letters, 1861-1865, of William H. Phillips while serving in the 14th Virginia Infantry Regiment on Jamestown Island, at Chester, Virginia and near Farmville, Virginia.

Dates: 1838-1865

Pollard Family Papers

 Collection
Identifier: SC 01195
Scope and Contents Correspondence and memoir; 1862-1897, bulk 1862-1866, of Civil War soldier Sergeant Joseph Lawrence Pollard, Co. I, 26th Regiment, Virginia Infantry (Gen. A. P. Hill's division). Letters were written by Pollard to his wife Martha Elizabeth 'Pat' Hutchinson Pollard at 'Rosewood' in the upper part of King and Queen County, Virginia. Letters describe camp life and respond to his wife's news of family and home. Letters were written from Gloucester Point, camp near Richmond, Chaffin's Bluff,...
Dates: 1862-1945

Robert H. Crist Letter to P. M. Crist

 Collection
Identifier: SC 01111
Scope and Contents

Letter, 1862 February 26, between Robert H. Crist, a private in the 21st Indiana Volunteers, to his father, P.M. Crist, during the American Civil War. Crist writes about camp life around Fort Monroe, Virginia, soldiers sleeping in stables, being able to see rebels across the river and observing there are no towns there except camps.

Dates: 1862 February 26

Robinson Family Papers

 Collection
Identifier: Mss. 39.1 R56
Scope and Contents Includes letters, chiefly 1793-1848, written to John Robinson from Merit M. Robinson and Ann Robinson of Smithfield, Va. and from his sons Moncure Robinson, Conway Robinson, Eustace Robinson, Alfred Robinson and Cary Robinson. The collection includes notebooks containing copies of letters, 1853, written by Conway Robinson on a tour of the British Isles and copies of letters, 1861-1864, written by Cary Robinson (1843-1864) while serving in the 6th Virginia Infantry Regiment as well as papers,...
Dates: 1725-1940; Majority of material found in 1793-1848

Rouzie Papers

 Collection
Identifier: Mss. 65 R67
Scope and Contents

Papers, 1858-1864, of the Rouzie family of Essex County, Virginia. Mostly letters, of Richard Rouzie and William Waller Rouzie written to their sister Susan M. Rouzie while they were attending Ellington Academy, Hanover County, Virginia, . and Aberdeen Academy, King and Queen County, Virginia. and while serving from Essex County in the 55th Virginia Infantry Regiment, Confederate States Army.

Dates: 1858-1864

General David Allen Russell Papers

 Collection
Identifier: SC 00642
Scope and Contents This collection consists of correspondence, sketches, and other material mostly related to Union General David Allen Russell during the Civil War. Included in the papers are letters from the battlefield, hand-drawn sketches of the battlefield in Yorktown, Virginia and near Petersburg on the Appomattox River, issues of the Baltimore Clipper and the Philadelphia Inquirer  newspapers regarding Fort Monroe and the Battle of...
Dates: 1858-1868 and undated

John W. Scott Papers

 Collection
Identifier: Mss. 39.2 Sco8
Scope and Contents

Correspondence, 1861-1862, of Lt. John W. Scott, Co. E, 30th Virginia Infantry Regiment, Confederate States Army with his wife, Ella H. Scott in Penola, Caroline County, Va. Also includes correspondence of Ella H. Scott with others and a letter, 1862, of Rilie Scott to his brother John W. Scott.

Dates: 1861-1862

See Family Papers

 Collection
Identifier: Mss. 39.2 Se3
Scope and Contents

Papers, 1821-1918, of the See family of Hardy County, W. Va. Includes correspondence, 1856-1877, of Silas R. See and of his wife Anna [or Annie] See. Many of the letters were written by women and some were written by Anna See's sisters living in Pendleton County, W. Va. Several letters, 1861, were written by Silas R. See while serving in the Confederate Army.

Includes transcripts of letters prepared by Mark J. See in 1995.

Dates: 1821-1918

Albert C. Swindler Papers

 Collection
Identifier: SC 00585
Scope and Contents

Papers, 1862-1864, and 1929, relating to Albert C. Swindler, Company. G, 12th Regiment of Virginia Cavalry which includes a letter, 1862, from Swindler at Camp Berryville, Va. to his wife Maggie (?) A. Swindler at Boston, Culpeper County, Virginia.

Dates: 1862, 1864, 1929; Majority of material found in 1862-1864

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

William Taylor Correspondence

 Collection
Identifier: Mss. Acc. 1992.18
Scope and Contents Letters, September 1862 through October 1864, from Captain William Taylor, a soldier in the Pennsylvania Regiment during the American Civil War. The letters were written from camps in Virginia, Ohio, Kentucky, Illinois, Tennessee, Mississippi, Indiana, and Maryland to his wife Jane McKnight Taylor. Included are his descriptions of the Battle of Fredericksburg, the shelling of Vicksburg, the fighting, retreat, and siege outside of Knoxville, the siege of Petersburg, and the Petersburg mine...
Dates: 1862-1864

Tazewell Family Papers

 Collection
Identifier: Mss. 92 T19
Scope and Contents Papers; 1838-1979. Business records and letters of the Tazewell family of Norfolk, VA, chiefly of Gov. Littleton Waller Tazewell, John Nivison Tazewell, Sally A. Tazewell, Ella Wickham Tazewell and Louisa Nivison Tazewell. Includes are account balances, property inventory lists, stock and bond certificate lists, tax collection receipts, payment receipts and personal correspondence concerning a book about Littleton Waller Tazewell. Also includes are a newspaper article, 1978, about the...
Dates: 1838-1978; Majority of material found in 1860-1870

James Thomas, Jr. Papers

 Collection
Identifier: Mss. 39.2 T38
Scope and Contents

Papers, 1851-1867, of James Thomas, Jr., a tobacco dealer in Richmond, Va. mainly concerned with the tobacco trade and prices in the Boston, New York, Philadelphia and Baltimore markets. Consists of correspondence and financial papers.

Dates: 1851-1867

Turner Family Papers

 Collection
Identifier: MS 00141
Scope and Contents Papers, 1778-1908, of the Turner family of "Orapax," New Kent County, Virginia which include references to John P. Turner, John D. Turner, and Louisa B. Turner. Some of the letters describe the effects of the Civil War on civilians. The collection also includes correspondence of the related Robinson family, specifically of Benjamin Robinson and Lucy H. Robinson of King William County, Virginia. There is a letter, 1870, and receipts, 1876 and 1882, which concern a loan from John D. Turner to...
Dates: 1778-1908

Tyler Family Papers, Group A

 Collection
Identifier: Mss. 65 T97 Group A
Scope and Contents Papers, 1716-1944, of the John Tyler family of "Sherwood Forest," Charles City County, Va. The collection contains correspondence, 1818-1862, of John Tyler concerning politics, War of 1812 claims, presidential election of 1840, land purchases in western Virginia, Kentucky and Illinois, "Sherwood Forest," business matters and his family. Some of the children of John Tyler and his first wife, Letitia Christian Tyler, are represented in the collection: Robert Tyler (and wife,...
Dates: 1716-1946

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

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

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

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

Andrew J. Weeks Papers

 Collection
Identifier: SC 00239
Scope and Contents 37 letters, mostly during the Civil War era, written by Andrew J. Weeks, of Brooklyn, New York, to his sister, Hannah Weeks of Merrick, Long Island, New York. He was a 1st sergeant of Co. D., 10th Regiment of the New York infantry Volunteers. He wrote from Fort Monroe, Virginia, Gosport Navy Yard, Virginia, Richmond, Virginia, Point Lookout, Maryland, Beaufort, North Carolina and Riker's Island, New York. On March 9, 1861, Weeks states the Merrimac has sunk the Cumberland and the Ericcson...
Dates: 1861-1902; Majority of material found in 1862-1866

Filtered By

  • Subject: Correspondence X
  • Subject: Virginia--History--Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
Virginia--History--Civil War, 1861-1865 48
Correspondence 38
United States--History--Civil War, 1861-1865 22
Letters (correspondence) 13
Financial records 9
∨ more
Account books 8
Receipts (financial records) 8
Photographs 7
Diaries 6
Legal documents 6
College of William and Mary--History--19th century 5
Manuscripts (document genre) 5
Notebooks 5
Fort Monroe (Va.)--History--Civil War, 1861-1865 4
Siege of Petersburg, Va. (Richmond-Petersburg Campaign), 1864-1865 4
Slavery--Virginia--19th century 4
United States--Politics and Government 4
United States--Slavery 4
Virginia--History--Colonial period, ca. 1600-1775 4
Williamsburg (Va.)--History--Civil War, 1861-1865 4
Yorktown (Va.)--History--Civil War, 1861-1865 4
Agendas (administrative records) 3
Agriculture--Virginia--19th century 3
Genealogy 3
Gloucester County (Va.)--History--19th century 3
Peninsular Campaign, 1862 3
Programs 3
Richmond (Va.)--History--Civil War, 1861-1865 3
Speeches 3
Typescripts 3
Virginia--Maps 3
Williamsburg (Va.)--History--19th century 3
Women--Virginia--Social life and customs 3
Antietam, Battle of, Md., 1862 2
Augusta County (Va.)--History--19th century 2
Confederate States of America. Army. Virginia Infantry Regiment, 14th 2
Confederate States of America. Army. Virginia Infantry Regiment, 26th 2
Education--Virginia--History--19th century 2
Episcopal Church--Virginia--Clergy--19th century 2
Episcopal Church--Virginia--Clergy--20th century 2
Farm management--Virginia--History--19th century 2
Fredericksburg (Va.), Battle of, 1862 2
Gloucester County (Va.)--History 2
Hampton (Va.)--History--Civil War, 1861-1865 2
Hardy County (W.Va.)--History 2
King William County (Va.)--History 2
Ledgers (Accounting) 2
Maryland--History--Civil War, 1861-1865 2
Merchants--Virginia--History--19th century 2
Minutes 2
New Kent County (Va.)--History--19th century 2
Newspapers 2
Norfolk (Va.)--History--19th century 2
Pendleton County (W.Va.)--History 2
Poems 2
Reconstruction (U.S. history, 1865-1877) 2
Scrapbooks 2
Transcripts 2
United States--History--Mexican War, 1845-1848 2
United States--History--War of 1812 2
Virginia Military Institute--History--19th century 2
Virginia--Description and travel 2
Virginia--Governors 2
Virginia--Religious history 2
World War, 1914-1918 2
Accomack County (Va.)--History 1
Accounts 1
Advertising cards 1
Agriculture--United States--History--19th century 1
Agriculture--Virginia--History 1
Alabama--History--19th century 1
Albemarle County (Va.)--History 1
Amelia County (Va.)--History 1
American Civil War, 1861-1865 1
Amherst County (Va.)--History 1
Anti-slavery movements 1
Augusta County (Va.)--History 1
Barbour County (W. Va.)--History, Military--19th century. 1
Battle of Gaines' Mill, 1862 1
Battle of Hatcher's Run, Feb. 1865 1
Battle of Locust Grove, 1862 1
Battle of Malvern Hill, 1862 1
Battle of Opequon (Third Battle of Winchester), 1864 1
Battle of South Mountain, 1862 1
Battle of West Point (Ga.), 1865 1
Bedford County (Va.)--History 1
Berkeley County (W.Va.)--History 1
Bible records 1
Booklets 1
Botetourt County (Va.)--History 1
Bristoe Station, Battle of, Va., 1863 1
Broadsides 1
Brunswick County (Va.)--History 1
Buckingham County (Va.)--History 1
Bull Run, 1st Battle of, Va., 1861 1
Bull Run, 2nd Battle of, Va.,1862 1
Campbell County (Va.)--History 1
Caroline County (Va.)--History 1
Catalogs 1
Certificates 1
+ ∧ less
 
Language
French 1
German 1
 
Names
College of William and Mary--Alumni and alumnae 4
Tyler Family 3
Robinson Family 2
Tyler, John, 1790-1862 2
Tyler, Lyon Gardiner, 1853-1935 2
∨ more
Williamsburg Historic Records Association (Williamsburg, Va.) 2
Aberdeen Academy (King and Queen County, Va.) 1
Albree, John 1
Ballard family 1
Ballard, James William, 1875-1920 1
Barksdale, Claiborne G 1
Beeckman, Margaret Gardiner, d. 1857 1
Benjamin, Mary A 1
Bond, Herbert George, 1846-1928 1
Booth family 1
Bruton Parish Church (Williamsburg, Va.) 1
Churchill, Cassimere, 1840-1861 1
College of William and Mary. Board of Visitors 1
Confederate States of America. Army. Virginia Volunteer Regiment, 32nd 1
Cooke family 1
Copland, Charles 1
Davis, Jefferson, 1808-1889 1
Dimmock, Charles H. (Charles Henry), 1831-1873 1
Dimmock, Charles Henry, 1831-1873 1
Dimmock, Charles, d. 1863 1
Early, Jubal Anderson, 1816-1894 1
Edmunds, Henry E. 1
Ellington Academy (Hanover County, Va.) 1
Ellis, Pearl Tyler, 1860-1947 1
Fauntleroy, Charles M. 1
Fauntleroy, Janet P. 1
Ferguson family 1
Ficklen family 1
Floyd, John Buchanan, 1806-1863 1
Gardiner Family 1
Gardiner, Alexander, d. 1850 1
Gardiner, David Lyon 1
Gardiner, Juliana McLachlan, d. 1864 1
Garth family 1
Gary Alonzo Barranger 1
Gilmer Family 1
Gilmer, Anne Baker 1
Gilmer, Thomas Walker 1
Goodwin family 1
Goodwin, Benjamin Lewis, 1819-1852 1
Goodwin, Daniel LeBaron, 1800-1867 1
Goodwin, Edward Bryam, 1810 - 1
Goodwin, Hannah LeBaron, 1814-1852 1
Goodwin, Henry Bradford, 1802-1859 1
Goodwin, James Briggs, 1806-1886 1
Goodwin, Mary De Wolf, 1812-1841 1
Goodwin, Mary Frances (Archer), 1817-1900 1
Gosport Navy Yard (Va.) 1
Hale, Frederick C. 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Harrison, Janet Knox Fauntleroy 1
Harrison, Powell, d. 1878 1
Hierholzer, Joseph A 1
Hill, D. H. 1
Hill, Daniel Harvey, 1821-1889 1
Hughes family 1
Hughes, Robert William 1
Humboldt, Alexander von, 1769-1859 1
Jackson, Stonewall, 1824-1863 1
James family 1
Jefferys, William S. 1
Jenkins, John H. B. 1
Johnston, Joseph Eggleston, 1807-1891 1
Jones, Edward R., Jr. 1
Knox, Thomas P. 1
Landers, Thomas 1
Lee, Robert Edward, 1807-1870 1
Letcher, John, 1813-1884 1
Longwood University 1
Luttrell family 1
Mason, Thomas H. 1
McCandlish, Robert 1
Morecock, William Henry Edloe 1
Nicholson, Francis, 1655-1728 1
Nicolson, James Monroe 1
Peter, Emmanuel 1
Peticolas, C. L. Southern Cross 1
Pollard, Joseph Lawrence 1
Pollard, Joseph P. , M.D. 1
Preston Family 1
Preston, Francis 1
Preston, John, 1764-1827 1
Ribble, Fanny Archer Goodwin, 1838- 1
Robinson family 1
Robinson, Conway 1
Robinson, Moncure, 1802-1891 1
Scott, John W. 1
See Family 1
Semple, James 1
Semple, Letitia Tyler, 1821-1907 1
Smith family 1
Spencer, Julia Gardiner Tyler, 1849-1871 1
Taliaferro family 1
+ ∧ less