Skip to main content Skip to search results

Showing Collections: 1 - 13 of 13

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

Hall Family Papers

 Collection
Identifier: Mss. 90 H14
Scope and Contents This collection consists of the papers of the Hall and Moore families of New York, Richmond, Va. and Williamsburg, Va. Includes wills, estate papers, legal and financial transactions, 1810-1915, of Jacob Hall, Sarah Hall and Cunningham Hall; and Bishop Richard Channing Moore, Virginia Moore, Harriet Glenworth Moore, Margaretta Moore and Louise Moore. Contains correspondence, 1854-1876, between Zebulon S. Farland and Ellen Douglas Gordon Farland; letters, 1906-1928, to Margaret (Farland)...
Dates: 1810-2007 and undated

Luttrell-Cooke Papers

 Collection
Identifier: Mss. 65 L97
Scope and Contents Personal papers and business accounts; 1820-1900; of the Luttrell and Cooke families of Rappahannock and Culpeper Counties. Includes correspondence (personal and business) between Luttrell and Cooke families, the Garth family, Ficklen family, and family in West Virginia. Papers discuss Buchanan's inauguration, Sons of Temperance, and the difficulties of a doctor trying to establish a practice at Bridgewater, Va. Also includes letters; 1853-1859; from family in Missouri which discuss living...
Dates: 1820-1900

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

See Family Papers

 Collection
Identifier: Mss. 39.2 Se3
Scope and Contents

Papers, 1821-1918, of the See family of Hardy County, W. Va. Includes correspondence, 1856-1877, of Silas R. See and of his wife Anna [or Annie] See. Many of the letters were written by women and some were written by Anna See's sisters living in Pendleton County, W. Va. Several letters, 1861, were written by Silas R. See while serving in the Confederate Army.

Includes transcripts of letters prepared by Mark J. See in 1995.

Dates: 1821-1918

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

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

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

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

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

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

Filtered By

  • Subject: Financial records X
  • Subject: Virginia--History--Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
Correspondence 11
Financial records 11
Receipts (financial records) 10
Account books 6
Legal documents 5
∨ more
Photographs 4
United States--History--Civil War, 1861-1865 4
College of William and Mary--History--19th century 3
Gloucester County (Va.)--History--19th century 3
Manuscripts (document genre) 3
Merchants--Virginia--History--19th century 3
Notebooks 3
Slavery--Virginia--19th century 3
United States--History--War of 1812 3
United States--Politics and Government 3
Virginia--Maps 3
Women--Virginia--Social life and customs 3
Agendas (administrative records) 2
Culpeper County (Va.)--History--19th century 2
Diaries 2
Genealogy 2
Gloucester County (Va.)--History 2
Hardy County (W.Va.)--History 2
King William County (Va.)--History 2
Ledgers (Accounting) 2
Maps 2
Minutes 2
Pendleton County (W.Va.)--History 2
Poems 2
Programs 2
Publications 2
Reconstruction (U.S. history, 1865-1877) 2
Richmond (Va.)--History--Civil War, 1861-1865 2
Transcripts 2
United States--History--Civil War, 1861-1865--Hospitals 2
United States--History--Civil War, 1861-1865--Maps 2
Virginia--Governors 2
Virginia--History--Colonial period, ca. 1600-1775 2
Williamsburg (Va.)--History--Civil War, 1861-1865 2
World War, 1914-1918 2
Accomack County (Va.)--History 1
Accounts 1
Advertising cards 1
Agriculture--United States--History--19th century 1
Agriculture--Virginia--19th century 1
Agriculture--Virginia--History 1
Albemarle County (Va.)--History 1
Amelia County (Va.)--History 1
Amherst County (Va.)--History 1
Anti-slavery movements 1
Augusta County (Va.)--History 1
Barbour County (W. Va.)--History, Military--19th century. 1
Bedford County (Va.)--History 1
Berkeley County (W.Va.)--History 1
Bible records 1
Blackwater, Battle of, 1863 1
Booklets 1
Botetourt County (Va.)--History 1
Broadsides 1
Brunswick County (Va.)--History 1
Buckingham County (Va.)--History 1
Camp Allen (Jamestown Island, Va.) 1
Campbell County (Va.)--History 1
Caroline County (Va.)--History 1
Catalogs 1
Certificates 1
Charles City County (Va.)--History 1
Charlotte County (Va.)--History 1
Chesterfield County (Va.)--History 1
Church records and registers--Virginia 1
Circulars (fliers) 1
Clarke County (Va.)--History 1
College of William and Mary--History--18th century 1
College of William and Mary--History--20th century 1
College of William and Mary--History--Civil War, 1861-1865 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Confederate States of America. Army. Virginia Infantry Regiment, 26th 1
Criss Cross House (New Kent County, Va.) 1
Culpeper County (Va.)--History 1
Cumberland County (Va.)--History 1
Daybooks 1
Deeds 1
Deeds--Virginia 1
Dinwiddie County (Va.)--History 1
Drawings and graphics 1
Dunmore County (Va.)--History--18th century 1
Education, Higher--Virginia--History 1
Education--Virginia--History 1
Education--Virginia--History--19th century 1
Elizabeth City County (Va.)--History 1
Episcopal Church--Virginia--Clergy--19th century 1
Episcopal Church--Virginia--Clergy--20th century 1
Episcopal Church--Virginia--History 1
Episcopal Church--Virginia--History--19th century 1
Fairfax County (Va.)--History 1
Farm management--Virginia--History--19th century 1
Fauquier County (Va.)--History 1
Fayette County (W. Va.)--History 1
Fluvanna County (Va.)--History 1
+ ∧ less
 
Language
German 1
 
Names
College of William and Mary--Alumni and alumnae 4
Booth family 1
Bruton Parish Church (Williamsburg, Va.) 1
Cooke family 1
Ellis, Pearl Tyler, 1860-1947 1
∨ more
Ficklen family 1
Garnett, Alexander Y. P. (Alexander Yelverton Peyton), 1820-1888 1
Garth family 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Longwood University 1
Luttrell family 1
Nicolson, James Monroe 1
Robertson Hospital (Richmond, Va.) 1
Robinson Family 1
See Family 1
Semple, James 1
Semple, Letitia Tyler, 1821-1907 1
Spencer, Julia Gardiner Tyler, 1849-1871 1
Taliaferro family 1
Taliaferro family. 1
Taliaferro, Sally Lyon 1
Taliaferro, William Booth 1
Tazewell family 1
Tazewell, Ella Wickham, 1826-1888 1
Tazewell, John Nivison, b. 1807 1
Tazewell, Littleton Waller, 1774-1860 1
Tazewell, Louisa Nivison, b. 1804 1
Tazewell, Sally A., 1826-1888 1
Thomas, James. Jr. 1
Todd family 1
Tompkins, Christopher Quarles, 1813-1877 1
Tompkins, Sally Louisa, 1833-1916 1
Turner family 1
Tyler Family 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 Daughters of the Confederacy 1
United Daughters of the Confederacy, Williamsburg (Va.) Chapter 1
United Daughters of the Confederacy, Williamsburg Chapter 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
Virginia State Senate 1
Virginia. General Court 1
Whittle (Bishop) 1
Yeatman, H.  & Co. 1
+ ∧ less