Skip to main content Skip to search results

Showing Collections: 1 - 20 of 20

Bozarth Family Papers

 Collection
Identifier: Mss. Acc. 2003.13
Scope and Contents Business and family papers of the Bozarth family. Acc. 2003.13 Scrapbook of Mary Hockaday Bozarth, Worthy Grand Matron of the Virginia Order of the Eastern Star with a list of Matrons and Patrons from 1941 to 1942 and certificates of membership for members of the Pocahontas Chapter 103 located in Williamsburg, Virginia from 1941.  Other related items in the collection is a photograph of Eastern Star women on the way to Bermuda and the Proceedings of the Grand Chapter...
Dates: 1931-1985; Majority of material found in 1931-1962

James Fenton Bryant Papers

 Collection
Identifier: Mss. 85 B84
Scope and Contents

Correspondence, 1873-1903, of Dr. James Fenton Bryant. Chiefly, 1885-1888, with Margaret (Gunter) Bryant of Enfield, North Carolina who became his second wife. The letters concern their courtship and marriage. The collection also includes some letters from Margaret Gunter's sister, and her cousins at Richmond, Virginia, Lynchburg, Virginia and Tarborough, North Carolina; account books and a diary of Dr. Bryant.

Dates: 1873-1903

Charles Campbell Papers

 Collection
Identifier: Mss. 65 C17
Scope and Contents The Charles Campbell papers consist of papers received or collected by Charles Campbell (1807-1876), Virginia historian. The papers fall into four general headings: historical papers collected by Charles Campbell, correspondence, manuscript volumes, and miscellaneous. These include personal and professional correspondence as well as eighteenth century documents collected by Charles Campbell, newspaper clippings, diaries, scrapbooks, and notebooks, covering then period 1743-1896. The papers...
Dates: 1743-1896

Civil War Collection

 Collection
Identifier: Mss. 39.1 C76
Scope and Contents The Civil War Collection is an artificial collection of material, chiefly 1861-1865, pertaining to the American Civil War including items from both Union and Confederate forces. The collection includes official correspondence, general and special orders, descriptions of campaigns and battles, articles concerning the war, and artifacts. There are pardons, poems, songs, autographs, maps, muster rolls, pen and ink sketches of camp life, engineers' drawings, and a memorandum of signals used by...
Dates: 1856-1940

Diary and accounts (Lisbon Falls, Me.)

 Collection
Identifier: SC 00824
Scope and Contents

Diary, 1881, of  a Singer Sewing Machines salesman from Lisbon Falls, Maine. Describes daily activities, work-related and private. Accounts are kept in back of diary.

For a more detailed description and excerpts, provided by the seller, see item description below.

Dates: 1881

Edmonds Family Papers

 Collection
Identifier: Mss. 65 Ed6
Scope and Contents

Papers, 1790-1871, of the Edmonds family. Includes ledger, 1790- 1794, of John Edmonds, Sr. kept near Quantico and Dumfries, Prince William County, Va.; commission, 1809 February 23, of Elias Edmonds signed by Thomas Jefferson; letter, 1844 April 22, of John F. Edmonds, Macon County, Mo. to his father Elias Edmonds, Upperville, Va.; and diary, 1870-1871, of Joseph Addison Edmonds of Lexington, Mo. kept on a trip to Texas.

Dates: 1790-1871

Farmer's Account Book, V

 Collection
Identifier: Mss. MsV Af22
Scope and Contents

Account book, 1894-1913, of an unidentified farmer which includes various notes, diary entries, and songs.

Dates: 1894-1913

John Alonzo Frenger Diary and Account Book

 Collection
Identifier: SC 00659
Scope and Contents Diary and account book, 1876-1879 of John Alonzo Frenger of Staunton, Augusta County, Virginia. The accounts are for farming and household expenses and the diary entries describe  farming, trips to town, social visits, health, family life, church related events and also comment on economic developments and political events.  Also included is a 1881 clipping from the Alleghany Tribune, that shows that a relative of John Alonzo Frenger, W.H.H. Frenger was editor and proprietor at...
Dates: 1876-1879

Galt Papers (I)

 Collection
Identifier: Mss. 78 G13
Scope and Contents Professional and personal papers; 1745-1892; of the Galt family of Williamsburg, Virginia. Papers primarily concern the Galt family's work at the Eastern State Hospital, including apothecary shop daybooks, account books, medical daybooks, clinical notebooks, weather diaries, commonplace books, reports, medical notes, lecture notes, correspondence, and other. The personal papers consist of diaries, letters, scrapbooks, school notes, financial papers, memoirs, and other material....
Dates: 1745-1892

Jerdone Family Papers

 Collection
Identifier: Mss. 39.1 J47
Scope and Contents This collection contains papers of the Jerdone family, 1753- (1771-1845) -1890. It includes letters, letterbooks, and account books of immigrant Francis Jerdone (1721-1771), Scottish factor who lived in Hanover County, Yorktown and Louisa County, Virginia, and letters of his wife, Sarah (Macon) Jerdone. Most of the collection consists of letters, accounts, and diaries of the next two generations of members of the Jerdone family including Francis Jerdone (1756-1841), planter of...
Dates: 1753-1890

Macon Family Manuscript Volumes

 Collection
Identifier: Mss. MsV Ad156-160
Scope and Contents Manuscript volumes kept by several generations of the Macon family of New Kent ["Ingleside"] and Hanover ["New Castle"] Counties, Va. including William Hartwell Macon (1759-1843), Doctor William Hartwell Macon (1819-1891) and William Hartwell Macon (1850-1918). The volumes are four ledgers concerning farming and medical practice and a diary. The earliest ledger mentions William Macon (1725-1813). In addition to members of the Macon family, individuals and subjects mentioned in...
Dates: 1782-1888

John Millington Papers

 Collection
Identifier: Mss. 65 M59
Scope and Contents

Papers including correspondence concerning Millington's experiences as directing engineer of the Anglo-Mexican Mining Association, as professor at College of William and Mary where he lived in the Wythe House, as professor at University of Mississippi, and at Memphis Medical College. Includes diaries covering 1832, 1835, and 1861-1867; letters of his family members; and Blankenship family land records and letters concerning the Spanish-American War.

Dates: 1801-1951

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

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

Robert Pleasants Account Book

 Collection
Identifier: Mss. MsV Ame102
Scope and Contents

Pleasants' account book kept in Henrico County, Va. covers the years, 1771-1778, and concerns the export and shipping of tobacco and other crops. It includes the religious diary, 1821-1824, of Mary W. (Pleasants) Mosby. 157 p. : bound volume ; 25 cm.

Dates: 1771-1824; Majority of material found in 1771-1778

Renick Family Papers

 Collection
Identifier: UA 5.350
Content Description The Renick Family papers include farm account books, newspaper clippings, obituaries, genealogical materials, photographs, correspondence, and artificats documenting the lives of the Renick Family. Family members documented include Dewey Campbell Renick, Fern Cooley Renick, Jean Renick, and Dewey C. Renick Jr. The farm account book, circa 1942-1962, includes accounts of Kings Mill Farm (Thomas M. Brooks), Carter’s Grove Farm, Evelynton Plantation, Kings Mill Dairy Farm (operated...
Dates: Circa 1900-2007

Robb-Bernard Papers

 Collection
Identifier: 01/Mss. 65 R54
Scope and Contents Papers, 1800-1901, of and relating to John Hipkins and John Hipkins Bernard (mostly accounts); of and relating to members of the Hipkins, Bernard and Robb families; and relating to the Hipkins-Bernard-Robb home "Rose Hill," Caroline County, Va. (later renamed "Gay Mont") and to Bernard's lands in Alabama, Texas and Arkansas. Includes diaries, correspondence, poems, accounts and account books of women (Elizabeth Hipkins, Jane Gay Robertson Bernard, and Helen Struan Bernard Robb); and legal...
Dates: 1665-2001; Majority of material found in 1850-1950

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 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

Filtered By

  • Subject: Diaries X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Diaries 19
Correspondence 12
Financial records 6
Legal documents 4
Photographs 4
∨ more
Scrapbooks 4
United States--History--Civil War, 1861-1865 4
Clippings (information artifacts) 3
College of William and Mary--History--19th century 3
Manuscripts (document genre) 3
Poems 3
Receipts (financial records) 3
Speeches 3
Virginia--History--Civil War, 1861-1865 3
Virginia--History--Colonial period, ca. 1600-1775 3
Agriculture--Virginia--History--18th century 2
Broadsides 2
Certificates 2
College of William and Mary--History--20th century 2
Gloucester County (Va.)--History--19th century 2
Maps 2
Matthew Whaley School (Williamsburg, Va.) 2
Pamphlets 2
Slavery--Virginia--19th century 2
Typescripts 2
United States--Slavery 2
Virginia--Genealogy 2
Virginia--Maps 2
Virginia--Social life and customs--19th century 2
Watercolors (drawings) 2
Williamsburg (Va.)--History--19th century 2
Williamsburg (Va.)--History--20th century 2
Williamsburg (Va.)--History--Civil War, 1861-1865 2
Women--Virginia--Social life and customs 2
World War, 1939-1945--Pacific Area 2
Agriculture 1
Agriculture--United States--History--19th century 1
Agriculture--United States--History--20th century 1
Alabama--History--19th century 1
American Red Cross--History--World War II period 1
Battleships--United States--History 1
Blackwater, Battle of, 1863 1
Business records 1
Camp Allen (Jamestown Island, Va.) 1
Canada--Description and travel 1
Caroline County (Va.)--History--18th century 1
Caroline County (Va.)--History--19th century 1
Catalogs 1
Chandler Court (Williamsburg, Va.) 1
Chemical warfare--United States--History--20th century. 1
College of William and Mary--History 1
College of William and Mary--History--Civil War, 1861-1865 1
College of William and Mary--Students 1
Colonial period, ca. 1609-1774 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Culpeper County (Va.)--History--19th century 1
Daybooks 1
Drawings and graphics 1
Eastern State Hospital (Va.)--History 1
Education--Study and teaching 1
Education--Virginia--History 1
Education--Virginia--History--19th century 1
Engineering--Study and teaching--United States--19th century 1
Europe -- Description and travel 1
Farm management--Southern States--History--19th century 1
Farmers 1
Farming 1
Farms--United States 1
Farms--Virginia--Hanover County 1
Farms--Virginia--History--19th century 1
Farms--Virginia--New Kent County 1
Fliers (printed matter) 1
Fredericksburg (Va.), Battle of, 1862 1
Genealogies 1
Genealogy 1
Germany--History--Allied occupation, 1945- 1
Gloucester County (Va.)--History--18th century 1
Gloucester County (Va.)--History--20th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Hanover County (Va.)--History--18th century 1
Hanover County (Va.)--History--19th century 1
Henrico County (Va.)--History--18th century 1
Invoices 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Journals (accounts) 1
Laboratory notebooks 1
Lecture notes 1
Lectures 1
Ledgers (Accounting) 1
Letter books 1
Lithographs 1
Louisa County (Va.)--History--19th century 1
Maine--Description and travel 1
Maine--Social life and customs--19th century 1
Maps--United States 1
Marriage--United States--History--19th century 1
Medicine--Practice--United States 1
Medicine--Practice--Virginia 1
Medicine--Virginia--History--19th century 1
+ ∧ less
 
Language
Dutch; Flemish 1
French 1
 
Names
Tyler Family 2
Williamsburg Historic Records Association (Williamsburg, Va.) 2
American Chemical Society 1
American Red Cross 1
Anderson Seminary 1
∨ more
Anheuser-Bush, Inc. 1
Beeckman, Margaret Gardiner, d. 1857 1
Bernard Family 1
Blankenship family 1
Bozarth family 1
Braikenridge, George, 1737-1827 1
Bryant, James Fenton, 1841-1909 1
Bryant, Margaret Gunter 1
Campbell family 1
Campbell, Charles, 1807-1876 1
Carter, Mary B. 1
College of William and Mary 1
College of William and Mary--Alumni and alumnae 1
Copland, Charles 1
Cryer, William 1
Donald & Burton, London, Eng 1
Eastern State Hospital (Va.) 1
Edmonds, Elias, 1768-1811 1
Edmonds, John F. 1
Edmonds, John, Sr., fl. 1790-1794 1
Edmonds, Joseph Addison, 1837-1913 1
Ellis, Pearl Tyler, 1860-1947 1
Farmer's Register 1
Galt family 1
Galt, Alexander D. II, 1827-1863 1
Galt, Elizabeth Judith, 1816-1854 1
Galt, John Minson, 1744-1808 1
Galt, John Minson, 1819-1862 1
Galt, Rogers Harrison 1
Galt, William Richard, 1818-1892 1
Gardiner Family 1
Gardiner, Alexander, d. 1850 1
Gardiner, David Lyon 1
Gardiner, Juliana McLachlan, d. 1864 1
Gilmer Family 1
Gilmer, Anne Baker 1
Gilmer, Thomas Walker 1
Hipkins family 1
Hooe, John 1
Jefferson, Thomas, 1743-1826 1
Macon, William, 1725-1813 1
Maxwell, William, 1784-1857 1
McCann family 1
Memphis Medical College, Memphis, Tenn 1
Millington family 1
Millington, John, 1779-1868 1
Moore family 1
Moss, Samuel, Jr 1
New York Weekly Journal of Commerce 1
Nicholson, Francis, 1655-1728 1
Order of the Eastern Star. Grand Chapter of Virginia 1
Patchin, John 1
Patchin, Leah 1
Patchin, Richard H., b. circa 1828 1
Perrin family 1
Perrin, John Taloe 1
Petersburg Index (Va.) 1
Peticolas, C. L. Southern Cross 1
Pleasants, Robert 1
Renick Family 1
Renick, Dewey C. , Jr., d. 1945 1
Renick, Dewey Campbell, 1898 February 7-1976 August 1 1
Renick, Fern Amelia Cooley , 1897 July 7-1992 June 18 1
Renick, Tim (Tim Renick) 1
Richmond Enquirer 1
Robb family 1
Robb-Bernard family 1
Semple, James 1
Semple, Letitia Tyler, 1821-1907 1
Southern Literary Messenger 1
Spencer, Julia Gardiner Tyler, 1849-1871 1
Stevens, Sarah 1
Taylor, John, 1753-1824 1
Tompkins, Sally Louisa, 1833-1916 1
Tucker, St. George, 1752-1827 1
Tyler family 1
Tyler, David Gardiner, 1846-1927 1
Tyler, John, 1790-1862 1
Tyler, John, Jr., 1819-1896 1
Tyler, Julia Gardiner, 1820-1889 1
Tyler, Lachlan, 1851-1902 1
Tyler, Letitia Christian, 1790-1842 1
Tyler, Lyon Gardiner, 1853-1935 1
Tyler, Robert Fitzwater, 1856-1927 1
Tyler, Robert, 1816-1878 1
Tyler, Tazewell, 1830-1874 1
United Nations Food and Agricultural Organization 1
United States. Army. Massachusetts Infantry Regiment, 10th 1
United States. Army. Massachusetts Infantry Regiment, 1st 1
United States. Army. Massachusetts Infantry Regiment, 22nd 1
United States. Army. Massachusetts Mounted Rifles, 1st 1
United States. Army. New York Infantry Regiment, 70th 1
United States. Army. Ohio Volunteers 1
United States. Army. Pennsylvania Infantry Regiment, 101st 1
United States. Army. Rhode Island Volunteers, 2nd 1
+ ∧ less