Showing Collections: 301 - 325 of 760
Collection
Identifier: Mss. MsV Ame90
Scope and Contents
Ledger, 1919-1923, of I. S. Meanley, merchant of Toano, James City County, Va.
Dates:
1919-1923
Collection
Identifier: Mss. 85 Ia6
Scope and Contents
Papers, circa 1938-1983, of Lawrence I'Anson, lawyer and justice of the Virginia Supreme Court of Appeals. Includes correspondence, invitations, programs, speeches, judicial opinions, certificates, newspaper clippings, magazine articles, photographs and scrapbooks.
Dates:
1938-1983
Collection
Identifier: Mss. 84 I6
Scope and Contents
Papers, circa 1900-1997, of Elizabeth Hogg Ironmonger, genealogist. Includes genealogical notes, history of post offices in York County, Virginia, a record of Revolutionary War claims by York County inhabitants, history of the Grafton Baptist Church, Methodism in York County, Virginia, a map of the Jamestown Exposition grounds in Norfolk, Virginia, copies of the Abingdon Parish Register, the Kingston Parish Register, and the Northumberland County Order Book.There is genealogical...
Dates:
circa 1900-1997
Collection
Identifier: Mss. Acc. 2011.091
Scope and Contents
Ledgers, letters, receipts, and other material, circa 1850s to 1910, related to the Ives family of Falls Church, Virginia. Includes ledgers of S.S. Ives' business in Falls Church where he made and repaired items for wagons and carts. His customers included African-Americans. Also includes correspondence between members of the Ives family. There are also political materials, receipts, account books, and other materials.
Dates:
circa 1850-1910
Collection
Identifier: Mss. MsV Ame35-36
Scope and Contents
Journal and ledger, 1879-1880, of J. C. Fitzhugh and Co., merchants, of Springville [Tazewell County] Va.
Dates:
1879-1880
Collection
Identifier: UA 5.353
Content Description
Collection contains the undergraduate diploma for James Edward Grimsley (class of 1951) and letter of appointment to the Board of Visitors for Grimsley signed by Virginia Governor L. Douglas Wilder in 1990.
Dates:
1951-1990
Collection
Identifier: Mss. MsV Ame93
Scope and Contents
Ledger, 1872-1884, of J. G. H. Miller, merchant, of Millbank, Rockingham County, Va. which includes entries, 1865-1866, for Conrad's Store.
Dates:
1856-1884; Majority of material found in 1872-1884
Collection
Identifier: Mss. Acc. 2001.29
Scope and Contents
Historical notes compiled by J. Paul Hudson. Papers relate to colonial churches in Virginia. Primary focus is on the history of Bruton Parish Church and the church at Jamestown, Virginia and the people associated with them.Includes box of index notes entitled "Church Notes" which is organized by subject, name of church and county and/or author.Accession 2004.37:Material regarding Church of St. Mary the Virgin, Bruton, England. Poem and...
Dates:
1930-1998
Collection
Identifier: Mss. MsV Lev18
Scope and Contents
Notebook of typescript of abstracts of titles, 1852-1904, kept by Joseph T . McAllister, lawyer of Warm Springs, Virginiaa. The titles are to land in Bath County, Virginia and include supporting documents and surveys, descriptions of maps, copies of correspondence, list of assessed lands in various districts of Bath County (1904), separated by race; and a broadside, circa. 1904, for the sale of a Bath County farm.
Dates:
1852-1904
Collection
Identifier: Mss. MsV Ame11-13
Scope and Contents
Ledgers, 1793-1799, of James Campbell, merchant, of Lexington, Va. One volume (MsV Ame12) includes accounts with members of the Watt family which were paid for by weaving. There are also loose receipts and legal documents in the third volume (MsV Ame13).
Dates:
1793-1799
Collection
Identifier: SC 01183
Scope and Contents
Five photographs of churches and church sites in James City County, Williamsburg, and York County, possibly published in the William and Mary Quarterly. Notations on back of each photograph indicate the following locatins: Third Bruton Parish Church, Site of first York Church, Site of the first and second Charles Church, Site of the second Cheesecake Church, Grace Church, Yorktown.
Dates:
circa 1940
Collection
Identifier: MS 00241
Scope and Contents
The James City County Oral History Collection holds two copies of transcripts and one corresponding cassette tapes of the Oral History Project directed by Robinette Fitzsimmon of the James City County Historical Commission. The collections includes interviews of residents of James City County, the City of Williamsburg, and York County, Virginia. Topics range from education to farming to Eastern State Hospital. Time periods covered begin with family memories from the Revolutionary War to...
Dates:
1983-1986; Majority of material found in 1984
Collection
Identifier: Mss. MsV Lev9 Oversize
Scope and Contents
This book is a compilation of legal forms intended for use by a Virginia lawyer and by others associated with the early Virginia courts. It is not currently a bound book, but there are surviving front and back covers, and holes in many of the pages showing how the book had once been assembled. Neither the compiler of these forms nor the owner (or owners) of the form book is known. There does appear, however, a name on the back cover (V. Peyton), written twice. Different styles of...
Dates:
1762-1773
Collection
Identifier: SC 00041
Scope and Contents
This collection contains letters to James Davy Proctor, an English immigrant living in Virginia, written by his family and friends back home. The later letters were written to Proctor's wife, Louisa Frances "Fannie" Wilson. The incoming letters to Proctor were written mainly by his sisters Harriet and Sarah, his father James, and his Aunt Elizabeth. Other correspondents include Maud M. Rogers, Alice Jane Rodgers, and Jack Phillips.The letters inquire about Proctor's whereabouts, his health,...
Dates:
1875-1900
Collection
Identifier: SC 00119
Scope and Contents
Letter written from James Estes to his parents on July 11, 1863 from Yorktown, Virginia. Estes describes in great detail the events of driving off Confederate troops and batteries around White House Landing and Hanover Junction. He writes about members from his company (118th New York Infantry) and the 99th New York Infantry sending off skirmishers, advancing on the enemy, and ultimately catching 10 prisoners. He reported that Company "A" suffered one casualty and 4 wounded, with another...
Dates:
1863 July 11
Collection
Identifier: Mss. MsV D13
Scope and Contents
Diary, 1844-1850, of James Galt, "Point of Fork," Fluvanna County, Virginiaa. The volume mostly concerns his farming practices and includes laborers' accounts.
Dates:
1844-1850
Collection
Identifier: Mss. MsV D16
Scope and Contents
Diary, 1851-1854, of James Galt, "Point of Fork," Fluvanna County, Virginia. which concerns his farming methods, laborers' accounts and household remedies.
Dates:
1851-1854
Collection
Identifier: Mss. MsV D21
Scope and Contents
Diary, 1859-1864, of James Galt, of "Point of Fork," Fluvanna County, Virginiaa. which includes plantation memoranda.
Dates:
1859-1864
Collection
Identifier: Mss. MsV Ap18
Scope and Contents
Bank book, 1834-1840, of James Hamilton with the Bank of Virginia.
Dates:
1834-1840
Collection
Identifier: 01/Mss. Acc. 1992.25
Scope and Contents
Copy of an April 7, 1927 letter from John G. James to Samuel Y. Ferguson about Andrew Jackson and the VMI (Virginia Military Institute) Cadets in the Civil War and about Charles A. James, a student at the University of Virginia, who served with Robert E. Lee.
The John G. James papers were given to the Virginia Military Institute by an ancestor in 1992.
WHRA.
Dates:
April 7, 1927
Collection
Identifier: SC 01458
Scope and Contents
Medical ledger of James Keen, a physician in Mecklenburg County, Virginia. Notes about visits to patients which include treatments, medicines dispensed, prescriptions, notes, calculations, and payment records. There are over 60 entries for the treatment of enslaved individuals and several are named. One entry notes the removal of a tumor from a "Negro Woman." The last page of the ledger lists births of foals and their lineage.A handwritten note is on page two, “James...
Dates:
1825-1836
Collection
Identifier: Mss. 39.2 An1
Scope and Contents
Legal and business papers of James Lewis Anderson, lawyer of Richmond, Va. Includes certificate, 1919, signed by Westmoreland Davis relieving him of his duties on the Legal Advisory Board because of the end of World War I; his appointment, 1908, signed by Claude A. Swanson appointing him as a delegate to the American Prison Association; and accounts, 9 September 1916-22 January 1917, of the Hermitage Country Club.
Dates:
1899-1919
Collection
Identifier: Mss. MsV Nf1
Scope and Contents
Notes, circa 1779-1844, of James Lewis [Gloucester County, Virginiaa. ?] concerning farming and math (using farming examples). The book contains some dated entries ranging from about 1779 to 1847 and includes loose newspaper clippings.
Dates:
1779-1844
Collection
Identifier: SC 01771
Content Description
A three page letter sent from James Patton Preston to his brother. In the letter, Preston complains that he has been ordered by Colonel Parker to stay and recruit men for the 12th and 20th regiments, a task he finds "vastly troublesome." Preston follows this by mentioning two men with whom his brother is acquainted are traveling under secrecy, and that the news Preston and his brother delivered earlier has proven to be true. News he states is "destroying the confidence of men in the...
Dates:
September 15th, 1812
Collection
Identifier: Mss. MsV Cp8 Oversize
Scope and Contents
Letter copybook, 1804-1806, of James Patton, planter, commission merchant, and shipowner, Alexandria, Va.
Dates:
1804-1806