Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

Richard Blow Papers

 Collection
Identifier: Mss. 65 B625
Scope and Contents Papers, 1772-1872, of the Blow family. Chiefly business papers, 1772-1820, of Richard Blow of Portsmouth and "Tower Hill," Sussex County, Va. and his son George Blow, Sr. and George Blow, Jr. of 'Tower Hill' and Williamsburg, Va. Richard Blow was a partner in stores in Virginia and North Carolina (trading as Richard Blow and Co., Briggs & Blow, Baker & Blow [South Quay, Nansemond County, Va.], Blow & Barksdale [Petersburg, Va.], and Blow and Scammel). He was also a plantation...
Dates: 1772-1872

Booton-Modesitt Family Papers

 Collection
Identifier: Mss. Acc. 2009.570
Scope and Contents Papers of the Modesitt-Booton families of Luray, Virginia. The bulk of the collection consists of papers relating to Lucy Marye of Luray, Virginia who married James Modesitt in 1815. She was widowed in 1827 and remarried James Booton in 1830. Lucy was born to Peter and Eleanor Marye and was sister to William Staige Marye, who is considered one of the founders of Luray, Virginia Also included are letters by John Booton and others relating to slavery and politics, children's copy books,...
Dates: circa 1809-1880; Majority of material found in 1820-1850

Charles H. Brown Financial Papers

 Collection
Identifier: SC 00206
Scope and Contents

Invoices for purchases by Charles H. Brown in St. Louis, Missouri, Washington, DC and Connecticut, 1860-1870.  Invoices are for rental of various properties, household goods, St. Louis Mercantile Library Association and income tax for Chas. H. Brown, of Stamford, Connecticut.

Dates: 1860-1870

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Cabaniss Family Papers

 Collection
Identifier: Mss. 39.1 C11
Scope and Contents Correspondence and financial papers of George Cabaniss, Dr. John Cabaniss, and James Cabaniss. They were the children of George and Sarah Jennings Cabaniss of Amelia County, Virginia. James Cabaniss lived in Williamsburg, Virginia and was the Clerk of Court for James City County, Virginia in 1831. He also was a merchant in Richmond until 1831. Dr. John Cabaniss was a medical doctor who practiced in Dinwiddie County, Virginia. George Cabaniss lived in Rutherford County, North Carolina. Many...
Dates: 1800-1837

Campbell Family Papers

 Collection
Identifier: Mss. 39.1 C16
Scope and Contents Papers of four generations of the Campbell family of Orange Co., Va. including correspondence of William Campbell (1755-1823). His papers pertain to Revolutionary pensions, bounty land claims, the War of 1812, his superintendency of the Virginia State Penitentary, and his estate and includes a diary of a trip to Kentucky in 1798. There are also papers (correspondence and accounts) of his wife, Mrs. Susan Campbell and their children. The collection includes papers of the Graves family and...
Dates: 1726-1920

Lawrence M. Colfelt Financial Papers

 Collection
Identifier: SC 00234
Scope and Contents

Two receipts and one bankers note for Lawrence M. Colfelt (Rev. L.M. Colfelt), Philadelphia and Bedford, Pennsylvania.  1876, 1878 and 1884.

Dates: 1876, 1878, 1884

Thomas Croxton Papers

 Collection
Identifier: 01/Mss. 39.1 C89
Scope and Contents

The collection contains letters, receipts, invoices, and account books of Thomas Croxton concerning his law practice at Tappahannock, Va. Includes accounts with J.M. Parr & Son, commission merchants of Baltimore, Md. who received grain from Croxton by ship and sold it on consignment.

Dates: 1858-1899

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

Dixon Brothers Papers

 Collection
Identifier: Mss. 39.2 D65
Scope and Contents

Papers (including correspondence and accounts) of John and David Dixon of Snow Camp, Alamance County, N. C. who were manufacturers and dealers in farm implements. Their company names were David Dixon & Brothers; David Dixon & Co.; John Dixon & Brothers; S. Dixon, Davidson & Co.; and Snow Camp Manufacturing Company.

Dates: 1846-1873

Dromgoole Family Papers

 Collection
Identifier: Mss. 39.1 D83
Scope and Contents Correspondence, accounts,(including accounts, 1875-1895, of laborers ?) and manuscript volumes, primarily 1850-1890, of members of the Dromgoole family of Brunswick County, Virginia. The majority of the papers seemingly were created by Edward Dromgoole, fl. 1838-1897, a merchant and lawyer in Brunswick Co. There are also some items relating to George Coke Dromgoole (1797-1847), a member of the U. S. House of Representatives, as well as items concerning other people who are only identified as...
Dates: 1821-1896; Majority of material found in 1850-1890

John "Jack" Fitzgerald Papers

 Collection
Identifier: SC 01186
Scope and Contents

Letters, 1827-1855, written to John "Jack" Fitzgerald of "Walnut Hill," Nottoway County, Va. Letters written by Thomas Branch and Bros. of Petersburg, Va, his brother, William Fitzgerald (House of Delegates, Richmond, Va.) and Winfree Williamson of Richmond, Va.

Topics and genre include bills, family news, legal matters, invoices and account statements of items sold, prices and commission information and correspondence concerning the selling of slaves.

Dates: 1827-1855

Peter Goelet Papers

 Collection
Identifier: Mss. 92 G55
Scope and Contents Papers of the Goelet family of Amsterdam and New York, N. Y. Includes invoice, 1762, of Jacob Goelet at Amsterdam; and letters, 1763-1779, to Peter Goelet from merchants in Bristol and London, England (including Quakers), concerning goods, finances, and the American Revolution. Also includes receipt, 1879, signed by John Adams Dix; letter, 1882, from Henry V. Poor concerning routes of travel from Terre Haute [Ind.] to New York City; copy of letter of G. F. R. Henderson concerning Richard S....
Dates: 1762-1886; Majority of material found in 1770-1779

McGavock Papers

 Collection
Identifier: 01/Mss. 39.1 M17
Scope and Contents Papers (including correspondence, legal documents, and accounts) of James McGavock (1728-1812), his son James McGavock (1764-1838) and his grandsons James McGavock (1804-1839) and Stephen McGavock (1807-1880). Many of the papers concern lead mines at Fort Chiswell, Va, slavery, agriculture, aspects of the Revolutionary War, and other.  Included are a list of parish levies before 1776; receipts for supplies issued at Fort Chiswell, Wythe County, Va. and at Fort Patrick Henry, Tenn. for an...
Dates: 1760-1888

Nineteenth Century Invoices and Receipts Collection

 Collection
Identifier: SC 00129
Scope and Contents

Invoices, receipts and related material for financial transactions during the nineteenth century, mostly in Virginia and on the East Coast.  The collection is arranged alphabetically by the name attached to the document, with usually one document per name.  Many items do not have locations, but most are in Virginia. These items give an overview of the types of goods purchased and the price of these purchases during the nineteenth century.

Dates: 1804-1889

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

William P. Poythress Papers

 Collection
Identifier: Mss. 39.2 P88
Scope and Contents

Papers, 1885-1910, of William P. Poythress. Includes correspondence and accounts of his wholesale and retail apothecary business of W. P. Poythress & Co., Richmond, Va.

Dates: 1885-1910

Project Plus Records

 Collection
Identifier: 00/02/23/UA 48
Scope and Contents

This collection contains student rosters, syllabi, publicity brochures and fliers, evaluations, budget materials, correspondence, and memos about the Project Plus honors program.

Dates: 1965-1981

Robert Barraud Taylor Invoice and Receipt Book

 Collection
Identifier: Mss. MsV Ap37
Scope and Contents

Invoice and receipt book, 1825-1831, of Robert Barraud Taylor, of Norfolk, Va. The receipts are tipped in.

Dates: 1825-1831

Shepherd & Patton Papers

 Collection
Identifier: Mss. 65 Sh5
Scope and Contents Papers of Shepherd & Patton, merchants of Columbia, Fluvanna County, Virginia. Shepherd and Patton was a general store that sold groceries, clothing, medicine, building materials, books and more. Collection contains invoices and correspondence from wholesale suppliers located mostly in Richmond, Virginia but also in Baltimore, Maryland, Philadelphia, Pennsylvania and New York. Handwritten orders and requests on small pieces of mostly notebook paper from local customers, with name and...
Dates: 1882-1888

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

Filtered By

  • Subject: Financial records X
  • Subject: Invoices X

Filter Results

Additional filters:

Subject
Financial records 17
Correspondence 14
Receipts (financial records) 11
Legal documents 10
Account books 5
∨ more
Merchants--Virginia--History--19th century 4
Slavery--Virginia--19th century 4
Reports 3
Agriculture--Virginia--19th century 2
Broadsides 2
Diaries 2
Invitations 2
Lawyers--Virginia--Correspondence 2
Letters (correspondence) 2
Medicine--History--19th century 2
Memorandums 2
Practice of law--Virginia--History--19th century 2
Publications 2
Slavery--Virginia--18th century 2
Slavery--Virginia--History--19th century 2
Surveys (documents) 2
United States--History--Civil War, 1861-1865 2
United States--History--Revolution, 1775-1783 2
United States--History--War of 1812 2
Virginia--Social life and customs--19th century 2
Acton (Eng. : Estate) 1
Agendas (administrative records) 1
Agricultural implements 1
Agriculture--Southern States--History--19th century 1
Agriculture--Virginia--History--18th century 1
Alamance County (N.C.)--History--19th century 1
Albemarle County (Va.)--History--19th century 1
American Revolution--Veterans 1
Augusta County (Va.)--History--18th century 1
Banks and banking--Virginia--History--19th century 1
Bedford County (Va.)--History--18th century 1
Botetourt County (Va.)--History--18th century 1
Bounties, Military--United States 1
Brunswick County (Va.)--History--19th century 1
Canal Zone 1
Canals--Southern States 1
Certificates 1
Checks (bank checks) 1
Cherokee Indians 1
Class materials 1
Coal--United States 1
College of William and Mary--Students 1
Colonial period, ca. 1609-1774 1
Communism--Post 1945 1
Communism--United States 1
Confederate States of America. Army. Virginia Infantry Regiment, 13th 1
Daybooks 1
Deeds 1
Dismal Swamp Canal 1
Embargo, 1807-1809 1
Essex County (Va.)--History--19th century 1
Executors and administrators--Virginia--History--19th century 1
Exercise books 1
Farm management--Virginia--History--19th century 1
Farmers 1
Farms--United States 1
Farms--Virginia--Nottoway County 1
Fliers (printed matter) 1
Fluvanna County (Va.) 1
Fundraising campaigns 1
Genealogy 1
General stores 1
Grain trade--United States--History 1
Grayson County (Va.)--History--19th century 1
Honors Program 1
Horses--North Carolina 1
Horses--Virginia 1
Indians of North America 1
Kentucky--Description and travel 1
Lawyers--Virginia--Brunswick County 1
Lawyers--Virginia--Essex County 1
Lawyers--Virginia--Grayson County 1
Lead mines and mining--Virginia 1
Lecture notes 1
Lectures 1
Luray (Va.)--History--19th century 1
Maps 1
Medicine--Formulae, receipts, prescriptions 1
Medicine--Study and teaching--New York (State)--New York 1
Medicine--Virginia--History--19th century 1
Mentally ill--United States--Diaries 1
Merchants--Great Britain 1
Merchants--Maryland--Baltimore 1
Merchants--New York (City) 1
Merchants--North Carolina--History--18th century 1
Merchants--North Carolina--History--19th century 1
Merchants--Virginia--Brunswick County 1
Merchants--Virginia--Fluvanna County 1
Merchants--Virginia--History--18th century 1
Merchants--Virginia--History--20th century 1
Merchants--Virginia--Nansemond County 1
Merchants--Virginia--Petersburg 1
Merchants--Virginia--Richmond 1
Merchants--Virginia--Sussex County 1
+ ∧ less
 
Names
Booton, Lucy Mary Modesitt 1
Boyd family 1
Brown family 1
Brown, Charles 1
Brown, Charles H. 1