Skip to main content Skip to search results

Showing Collections: 1 - 11 of 11

Armistead-Cocke Papers

 Collection
Identifier: Mss. 65 Ar6
Scope and Contents Correspondence, 1756-1764, of Maria Carter Armistead (including letters written by Mrs. Thomas Feilde); business papers, 1782-1828, of William Cocke of "Bremo," Henrico County, Virginia and of "Oakland," Cumberland County, Virginia; and letters, 1861-1863, of William Fauntleroy Cocke, Thomas Lewis Preston Cocke and Edmund Randolph Cocke concerning their service in the Confederate States Army (including the Battle of First Bull Run).Also included are five volumes of farm and...
Dates: 1680-1917

Baytop-Fitzhugh Papers

 Collection
Identifier: MS 00111
Scope and Contents The inventory includes letters, 1851-1861, and accounts, 1840-1866, of Rufus King Fitzhugh and his wife Henrietta Ellen (Baytop) Fitzhugh of Stanardsville, Greene County, Virginia. Most letters to Henrietta are from her mother Lucy Taliaferro (Catlett) Baytop, and her sisters Rowena, Lucy Ann, and Eugenia, all of Springfield, Gloucester County, Virginia. The collection also includes letters from her sister-in-law Mary F. Fitzhugh of Fredericksburg, Virginia. The letters relate...
Dates: 1840-1866

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

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

Gloucester Circuit of the Methodist Church Records

 Collection
Identifier: Mss. 69 G51
Scope and Contents Papers, 1825-1910, of the Gloucester Circuit of the Virginia Conference of the Methodist Church which covered Gloucester County and part of King and Queen County, Va. Includes minutes of quarterly conference meetings for the circuit; Sunday School class records; and building committee records. Acc. 2003.16 is a photocopy of a register, 1879-1885, of baptisms, marriages and members. Acc. 2012.382 is a register of members of the Gloucester Circuit of the Methodist Church,...
Dates: 1825-1910

Jones Family Papers

 Collection
Identifier: Mss. 69 J71
Scope and Contents Papers, 1826-1916, of the Jones family of "Land's End," Gloucester County, Virginia, and related families of Curtis, Taliaferro, Page and Harrison. Includes correspondence, genealogical notes, obituaries, legal files, real estate material, notes concerning Land's End, Petsworth Parish (Gloucester County), Yorktown, and the homes of the Cringan family and the Mackenzie family, and Bible records of the Jones and Fauntleroy families.The first two accessions, which compose the bulk...
Dates: 1826-1916

The Reverend Henry Gardiner Lane Memorial Collection

 Collection
Identifier: Mss. 90 L24
Scope and Contents Correspondence, chiefly 1850-1900, of members of the family of Henry Gardiner Lane, an Episcopal clergyman of Mathews and Gloucester counties, Va. Correspondents include members of the Harrison, Randolph, and Lane families of Mathews and Gloucester counties, Va. Included are autograph and composition books, wills, certificates of indenture, Civil War pardon, Confederate bonds and almanacs. See Also: Southern Women and their Families in the 19th Century Papers and Diaries Series C...
Dates: 1799-1938

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

William K. Perrin Papers

 Collection
Identifier: Mss. 95 P42
Scope and Contents Business letters, 1833-1839, to Major William K. Perrin and 1855, 1860, to his son-in-law Wyndham Kemp, both of Gloucester County, Virginia from Perrin's step-son Robert W. Nicolson in Uniontown, Perry County, Alabama, about the management of a cotton plantation. Letters mention purchasing land, growing and selling cotton management of slaves, legal and banking matters and uprising of the Creek Indians. Papers, 1800-1855 and n.d., relating to the hiring out and management of slaves of...
Dates: 1732-1902; Majority of material found in 1820-1858

Richard Billups Papers

 Collection
Identifier: Mss. 65 B49
Scope and Contents

Business, military and legal papers, chiefly 1774-1822, of Richard Billups of Mathews and Gloucester Counties, Virginia. Papers include accounts, land records, and correspondence and some concern shipbuilding. Includes minutes, 1842, of a temperance meeting and Methodist church records.

Dates: 1705-1857; Majority of material found in 1774-1822

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

Filtered By

  • Subject: Financial records X
  • Subject: Gloucester County (Va.)--History--19th century X

Filter Results

Additional filters:

Subject
Financial records 10
Correspondence 8
Legal documents 6
Receipts (financial records) 5
Slavery--Virginia--19th century 5
∨ more
Account books 4
Gloucester County (Va.)--History--18th century 4
United States--History--Civil War, 1861-1865 4
Gloucester County (Va.)--History--20th century 3
Virginia--History--Civil War, 1861-1865 3
Agendas (administrative records) 2
Agriculture--Virginia--History--18th century 2
College of William and Mary--History--19th century 2
Genealogy 2
Gloucester County (Va.)--History 2
Indentures 2
Maps 2
Mathews County (Va.)--History--19th century 2
Minutes 2
Photographs 2
Slavery--Southern States--History 2
United States--History--Civil War, 1861-1865--Maps 2
United States--Slavery 2
Virginia--Maps 2
Virginia--Religious history 2
Women--Virginia--Social life and customs 2
Anti-slavery movements 1
Armistead family 1
Astronomy--Study and teaching 1
Barbour County (W. Va.)--History, Military--19th century. 1
Blackwater, Battle of, 1863 1
Bull Run, 1st Battle of, Va., 1861 1
Camp Allen (Jamestown Island, Va.) 1
Clergy 1
Cocke family 1
College of William and Mary--History--Civil War, 1861-1865 1
Colonial period, ca. 1609-1774 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Confederate States of America. Army. Virginia Infantry Regiment, 26th 1
Creek Indians 1
Culpeper County (Va.)--History--19th century 1
Cumberland County (Va.)--History--18th century 1
Cumberland County (Va.)--History--20th century 1
Deeds 1
Diaries 1
Drawings and graphics 1
Education--Virginia--Williamsburg--19th century 1
Episcopal Church--Virginia--History--19th century 1
Farm management 1
Farm management--Virginia--History--19th century 1
Fredericksburg (Va.), Battle of, 1862 1
Gloucester County (Va.)--Genealogy. 1
Gloucester County (Va.)--Merchants 1
Greene County (Va.)--History--19th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Harpers Ferry (W. Va.)--History--John Brown's Raid, 1859 1
Henrico County (Va.)--History 1
Indians of North America--Virginia 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Journals (accounts) 1
Judges--Virginia 1
King and Queen County (Va.)--History--19th century 1
King and Queen County (Va.)--History--20th century 1
Land's End (Gloucester County, Va.) 1
Ledgers (Accounting) 1
Louisa County (Va.)--History--19th century 1
Manuscripts (document genre) 1
Maps--United States 1
Marriage-Virginia-Gloucester County 1
Merchants--Virginia--History--18th century 1
Merchants--Virginia--History--19th century 1
Methodist Church--Virginia 1
Methodist Church--Virginia--Clergy--History--19th century. 1
Methodist Church--Virginia--History--19th century 1
Methodist Church--Virginia--History--20th century 1
Military pensions. 1
Orders (military records) 1
Peninsular Campaign, 1862 1
Petersburg (Va.)--History--Civil War, 1861-1865 1
Petsworth Parish (Gloucester County, Va.) 1
Philosophy and religion 1
Plantation life 1
Plantations 1
Poems 1
Political cartoons 1
Portsmouth (Va.)--History--Civil War, 1861-1865 1
Powhatan County (Va.) 1
Programs 1
Publications 1
Randolph family 1
Reconstruction 1
Reconstruction (U.S. history, 1865-1877) 1
Reconstruction (U.S. history, 1865-1877)--Virginia 1
Reports 1
Richmond (Va.)--History 1
Richmond (Va.)--History--Civil War, 1861-1865 1
Rosters 1
Shipbuilding--Virginia 1
Slave labor 1
+ ∧ less
 
Names
Taliaferro family 2
Taliaferro family. 2
Armistead Family 1
Bassett, Burwell, 1764-1841 1
Baytop family 1
∨ more
Baytop, Lucy Taliaferro Catlett 1
Billups, Richard 1
Booth family 1
Cocke Family 1
Cocke, Edmund Randolph, 1841-1922 1
Cocke, Thomas Lewis Preston, 1838-1895 1
Cocke, William Fauntleroy, 1826-1863 1
Cocke, William Fauntleroy, 1836-1863 1
Cocke, William, 1798-1855 1
Cocke, William, fl. 1798-1855 1
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 1
College of William and Mary--Alumni and alumnae 1
Cringan family 1
Curtis family 1
Dixon family 1
Dixon, Elizabeth Peyton 1
Dixon, John 1
Dixon, John, d. 1788 1
Dixon, William M 1
Ewell, Benjamin Stoddert, 1810-1894 1
Fauntleroy family 1
Fitzhugh family 1
Fitzhugh, Henrietta Ellen Baytop 1
Fitzhugh, Mary F. 1
Fitzhugh, Rufus King 1
Foster, Adam 1
Harrison family 1
Hicks family 1
Jones family 1
Jones, Mary Fauntleroy 1
Jones, Mary Throckmorton 1
Jones, Richard P. 1
Jones, Warner Throckmorton 1
Kemp, Wyndham 1
Langborn, William 1
Longwood University 1
Mackenzie family 1
Methodist Church. Virginia Conference. Richmond District. Gloucester Circuit. 1
Nicolson, James Monroe 1
Nicolson, Robert W. 1
Page family 1
Patton, John Mercer, 1796-1858 1
Perrin family 1
Perrin, William K. 1
Preston family 1
Sheldon family 1
Sinclair family 1
Taliaferro, Sally Lyon 1
Taliaferro, William Booth 1
Todd family 1
Tucker, St. George, 1752-1827 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
United States. Army. Vermont Infantry Regiment, 2nd 1
Virginia House of Delegates 1
Whiting family 1
Whittle (Bishop) 1
Yeatman, H.  & Co. 1
+ ∧ less