Skip to main content Skip to search results

Showing Collections: 101 - 125 of 131

William Sterrett Papers

 Collection
Identifier: Mss. Acc. 1996.41
Scope and Contents Business papers of Sterrett who was a lawyer, real estate agent and county clerk of Mason County, Virginia (now West Virginia) includes letters, accounts, deeds, promissory notes, legal records, wills and other business records. Most of the letters are from Colin Auld of Alexandria, Va. Note: Correspondents include James Hall of Harrisonburg Va., John A. Marmaduke of Hillsborough and Shepherdstown, West Virginia, George W. Peter, John P. C. Peter, Thomas Peter of Georgetown, D. C., John...
Dates: 1799-1868

Daniel Stickley Papers

 Collection
Identifier: Mss. 39.2 St5
Scope and Contents

Papers, 1829-1912, including documents concerning the estates of David Stickley, John Cooley, Jacob Sonner, J. Funk, Henry R. Browning and William McCord which were handled by Col. Daniel Stickley.

Dates: 1829-1912

Tabb Family Papers

 Collection
Identifier: Mss. 65 T14
Scope and Contents

Papers, 1797-1875, of the Tabb family. Includes correspondence and accounts, 1829-1839, of John Henry Tabb, merchant of Danville, Va.; and papers, 1870-1875, of John N. Tabb and H. A. Tabb, merchants of Mathews County.

Dates: 1797-1875

John Henry Tabb Papers

 Collection
Identifier: Mss. 65 T12
Scope and Contents Chiefly papers, 1826-1856, of John Henry Tabb of Gloucester County, Va. who moved to Danville, Va. where he was a merchant (Tabb, Allmand & Co.). Collection includes correspondence of members of the Tabb family with Tabb and business letters written to him.   The letters primarily concern the business that Tabb conducted in Danville, Virginia. Letter comments on dining at "White Marsh" for three and one half hours and the $20,000 worth of silver on the table,...
Dates: 1826-1856

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

M. M. Tankersley Papers

 Collection
Identifier: Mss. 65 T17
Scope and Contents

Accounts, bills and receipts, primarily 1878-1885, of M. M. Tankersley of Fife, Goochland Co., Va. who was apparently a merchant. Also in the collection are accounts, 1893-1910, (including tax receipts for Shenandoah Co., Va.) for Paul C. Orndorff and Early L. Orndorff. Collection is arranged in folders by date.

Dates: 1878-1910; Majority of material found in 1878-1885

Evans Tanner Papers

 Collection
Identifier: Mss. 39.2 T16
Scope and Contents

Papers, 1830-1880, of Evans Tanner of Tanner's Store, Mecklenburg County, Va., many concerning the tobacco trade. Includes letters, 1843-1855 and accounts, 1849-1880, of Evans Tanner; accounts, 1844-1848, of King, Walker & Co., Mecklenburg County, Va.; and accounts, 1852-1854, of Walker & Tanner, Mecklenburg County, Va.

Dates: 1830-1880

Thomas Taylor Papers

 Collection
Identifier: Mss. 39.1 T21
Scope and Contents

Letters, primarily 1867-1880, written to Thomas Taylor of "Woodlawn," Goochland Co., Va., from his daughter Sarah C. (Taylor) Hatcher and son-in-law David A. Hatcher of Missouri. The letters concern family business and reflect financial difficulties. Includes reports and correspondence, 1877- 1888, of Taylor who served as the clerk of the First School District in Goochland County.

Dates: 1805-1914, undated

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

Jacob Thomas Papers

 Collection
Identifier: Mss. 39.2 T37
Scope and Contents

Papers, 1852-1870, of Jacob Thomas, Staunton, Va. while serving as administrator of the estates of Daniel and Henry Thomas. Includes accounts and legal documents.

Dates: 1852-1870

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

Tobacco Warehouse Receipt

 Collection
Identifier: SC 00260
Scope and Contents

Receipt for one hogshead of tobacco received at the "Appomattox River" ... Warehouse.  Signed by Vaughan J. Blick and received from William (illegible). John Holloway noted under columns for "Sweet Scented" and "Aronoko."  December 12, 1777.  Warehouse is possible in Prince Edward County, Virginia.

Dates: 1777 December 12

Christopher Tompkins Papers

 Collection
Identifier: Mss. 65 T59
Scope and Contents

Logbooks, account books and accounts, 1807-1841, of Christopher Tompkins kept while captain of ship "Pocahontas", 1807-1809, and while running a general merchandise store in Mathews Co., Va. Includes typed excerpts from a memoir of Tompkins compiled by his son, Christopher Quarles Tompkins in 1860 and twenty-one pages from an account book listing foodstuffs of A. Y. P. Garnett, surgeon in Sally Tompkins' Confederate hospital, Robertson Hospital, in Richmond, Virginia during the Civil War.

Dates: 1778-1838

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

Tucker-Coleman Papers

 Collection
Identifier: Mss. 40 T79
Scope and Contents Papers, primarily 1770-1907, of the Tucker and Coleman families of Williamsburg, Winchester, Lexington, Staunton and Richmond, including papers of: St. George Tucker (1752-1827), Nathaniel Beverley Tucker (1784-1851), Henry St. George Tucker (1780-1848), Ann Frances Bland (Tucker) Coalter (1779-1813), John Coalter (1769-1838), and John Randolph of Roanoke (commonplace book is in box 64B), as well as other family members. Members of the family were involved in law, politics,...
Dates: 1664-1945; Majority of material found in 1770-1907

Robert H. Tucker Papers

 Collection
Identifier: Mss. 68 T795
Scope and Contents

Papers; 1923-1957; of Robert H. Tucker, professor of economics at Washington and Lee University, who served on Virginia Commission on County Government and the Virginia Commission on State and Local Government. Includes articles, speeches, lectures, reports and other writings concerning Virginia state and local government, tax reform, education, highways, economics, and Washington and Lee University. Most of the material is undated.

Dates: 1923-1957

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

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

Vinyard Family Papers

 Collection
Identifier: Mss. 2000.V79
Scope and Contents Papers of the Vinyard Family who lived near Vinton, Virginia in Roanoke County. The collection is primarily composed of the business papers (ledgers, bills, receipts, legal papers, accounts and printed material) of N. J. Vinyard, Walter H. Vinyard, and Walter D. Vinyard, Sr. who farmed near Vinton, Virginia. The collection also includes papers of Fannie Persinger, James Thomas Wood and S. H. Wood. The Vinyard family lived near Vinton, Virginia (Roanoke County) and engaged in farming and milk...
Dates: 1781-1999; Majority of material found in 1915-1955

Virginia Anti-Saloon League Records

 Collection
Identifier: Mss. 39.1 V81an
Scope and Contents

Papers including correspondence, circular letters, accounts, minutes, reports, speeches, printed matter and newspaper clippings relating to the campaign for prohibition in Virginia. Includes correspondence with members of anti-saloon leagues in other states and the Woman's National Christian Temperance Union. (2162 items; 1930 addition: 132 items).

Dates: 1900-1922

Virginia Cities Collection

 Collection
Identifier: Mss. 39.4 V82ci
Scope and Contents

Artificial collection of papers relating to various cities in the Commonwealth of Virginia.

Dates: 1663-1980

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

Virginia probate inventories of enslaved people

 Collection
Identifier: SC 00634
Scope and Contents

This collection contains nine Virginia probate inventories listing the assets of several estates, including enslaved men and women. Each inventory lists the names of enslaved persons, their gender, and an approximate age range, usually "between 12 and 50 years of age." One of the inventories lists property owned by a woman.

Dates: 1815 April 1

Webb Papers

 Collection
Identifier: Mss. 39.2 W38
Scope and Contents

Papers, 1792-1822, concerning the law suit of John C. Webb and Jacob Keeling and his wife Sarah Webb Keeling against George Webb, administrator of Kedar Webb, deceased. (Jacob Keeling was the administrator of Sarah Webb, James Webb and Penelope Webb.) Includes documents and accounts concerning Nansemond and Norfolk counties, Va. Sarah Webb Keeling was the daughter of James Webb. Kedar Webb was the son of James Webb and his wife Sarah Webb.

Dates: 1792-1822

Filtered By

  • Subject: Virginia--History X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Financial records 115
Correspondence 97
Receipts (financial records) 59
Legal documents 50
Account books 27
∨ more
Merchants--Virginia--History--19th century 25
Photographs 20
Slavery--Virginia--19th century 20
United States--History--Civil War, 1861-1865 18
Agriculture--Virginia--History--18th century 16
College of William and Mary--History--19th century 14
Slavery--Virginia--History--19th century 13
Virginia--History--Civil War, 1861-1865 13
Virginia--History--Colonial period, ca. 1600-1775 12
Minutes 11
Diaries 10
Invoices 10
Women--Virginia--Social life and customs 10
Agendas (administrative records) 9
College of William and Mary--History--20th century 9
Reports 9
Slavery--Virginia--18th century 9
United States--History--War of 1812 9
Gloucester County (Va.)--History--19th century 8
Executors and administrators--Virginia--History--19th century 7
Genealogy 7
Lawyers--Virginia--History 7
Publications 7
Slavery--Southern States--History 7
Slavery--Virginia--History--18th century 7
United States--Politics and Government 7
United States--Slavery 7
Agriculture--Virginia--19th century 6
Education--Virginia--History--19th century 6
Horses--Virginia 6
Letters (correspondence) 6
Notebooks 6
Poems 6
Reconstruction (U.S. history, 1865-1877) 6
Scrapbooks 6
United States--History--Revolution, 1775-1783 6
Virginia--Politics and Government 6
Certificates 5
College of William and Mary--History--18th century 5
Farm management--Virginia--History--19th century 5
Indians of North America 5
Lawyers--Virginia--Correspondence 5
Petitions 5
Practice of law--Virginia--History 5
Speeches 5
Tobacco--Virginia--History--19th century 5
Virginia--History 5
Virginia--History--20th century 5
Williamsburg (Va.)--History--19th century 5
Agriculture--United States--History--19th century 4
Albemarle County (Va.)--History--19th century 4
Education, Higher--Virginia--History 4
Ledgers (Accounting) 4
Merchants--Virginia--History--18th century 4
Programs 4
Sheriffs--Virginia--History--19th century 4
Surveys (documents) 4
Technical reports 4
United States--Religious History--Christianity 4
Virginia--Cotton Farms--19th century 4
Virginia--Genealogy 4
Virginia--Governors 4
Virginia--History--19th century 4
Virginia--Politics and Government--18th century 4
Virginia--Religious history 4
Virginia--Social life and customs--19th century 4
Williamsburg (Va.)--History--20th century 4
Williamsburg (Va.)--History--Civil War, 1861-1865 4
Women--History--Virginia 4
World War, 1914-1918 4
Anti-slavery movements 3
College of William and Mary--Students 3
Colonial period, ca. 1609-1774 3
Cotton trade--Southern States--History--19th century 3
Culpeper County (Va.)--History--19th century 3
Deeds 3
Education--Virginia--History--20th century 3
Fliers (printed matter) 3
Gloucester County (Va.)--History 3
Gloucester County (Va.)--History--20th century 3
Indentures 3
Indians of North America--Virginia 3
Manuscripts (document genre) 3
Maps 3
Mathews County (Va.)--History--19th century 3
Medical practice--Virginia--History 3
Medicine--Practice--Virginia 3
Merchants--Virginia--Richmond 3
Pamphlets 3
Plantation life--Virginia 3
Plantations 3
Postcards 3
Practice of law--Virginia--History--19th century 3
Richmond (Va.)--History--19th century 3
Slavery--Virginia--History 3
+ ∧ less
 
Language
French 2
Latin 2
Dutch; Flemish 1
German 1
Spanish; Castilian 1
 
Names
College of William and Mary--Alumni and alumnae 11
Tyler, Lyon Gardiner, 1853-1935 5
Brown family 4
Tyler, John, Jr., 1819-1896 4
Virginia House of Delegates 4
∨ more
Virginia State Senate 4
Braxton family 3
Brown, Coalter, and Tucker Family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Bruton Parish Church (Williamsburg, Va.) 3
Coalter family 3
Coalter, John, 1769-1838 3
Democratic Party (U.S.) 3
Lee, Henry, 1756-1818 3
Randolph, John, 1773-1833 3
Tyler, John, 1790-1862 3
United States Congress 3
Williamsburg Historic Records Association (Williamsburg, Va.) 3
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
Cocke, John Hartwell, 1780-1866 2
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 2
Dunmore, John Murray, 4th Earl of, 1732-1809 2
Garth family 2
Holmes, George Frederick, 1820-1897 2
Jefferson, Thomas, 1743-1826 2
Luttrell family 2
Maury family 2
Tabb family 2
Tabb, John Henry 2
Taylor, John, 1753-1824 2
Tompkins, Sally Louisa, 1833-1916 2
Tucker 2
Tucker, Henry St. George, 1780-1848 2
Tucker, St. George, 1752-1827 2
University of Virginia 2
Washington, Henry A., 1820-1858 2
Washington, Lawrence, 1791-1875 2
Whiting family 2
Adams, Herbert Baxter, 1850-1901 1
Alexandra, Queen, consort of Edward VII, King of Great Britain, 1844-1925 1
Allison White and Company 1
American Chemical Society 1
American Red Cross 1
Andros, Edmund, Sir, 1637-1714 1
Archer, William Segar, 1789-1855 1
Armistead, John 1
Armistead, William 1
Associated and Branch Campuses--Richard Bland College 1
Augusta, Princess, wife of Prince Adolphus Frederick, Duke of Cambridge, d. 1889 1
Baker family 1
Banister, Anne Blair 1
Bannister family 1
Barber, Levi 1
Barker Family 1
Barker family 1
Barker, John H 1
Barker, John H. 1
Barraud, Philip, 1758-1830 1
Bassett, Burwell, 1764-1841 1
Bateman, Herbert Harvell, 1928-2000 1
Baytop family 1
Baytop, Lucy Taliaferro Catlett 1
Bedford County (Va.). Sheriff 1
Bell Hospital (Williamsburg, Va.) 1
Bell, Baxter I. (Dr.) 1
Bernard Family 1
Beverley, Robert 1
Blair family 1
Blayton, James Blaine, Sr., (Dr.) 1
Blow family 1
Booth family 1
Botetourt, Norborne Berkeley, Baron de, ca. 1718-1770 1
Bowden, Lemuel Jackson. 1
Boyd family 1
Bright, Robert Anderson, 1839-1904 1
Bright, Samuel Francis 1
Brown, Alexander, 1843-1906 1
Brown, Cassie Dallas Tucker 1
Brown, Charles 1
Brown, John Thompson, 1861-1921 1
Brown, John Willcox, 1886- 1
Bryan, Elizabeth Tucker Coalter, b. 1805 1
Bryan, John Randolph, 1806-1887 1
Bryan, John Stewart, 1871-1944 1
Burks, Martin Parks, fl. 1817-1859 1
Burr, Aaron, 1756-1836 1
Bushnell, David Ives, Jr., 1875-1941 1
Bywaters family 1
Cabaniss, Mat 1
Cabell, Mayo 1
Cable family 1
Call, Daniel, 1765 (ca.)-1840 1
Cambridge, Adolphus Frederick, Duke of, 1774-1870 1
Campbell family 1
Campbell, Robert Samuel, 1842-1918 1
Campbell, Susan, Mrs. 1
Campbell, William, 1755-1823 1
Carey family 1
+ ∧ less