Skip to main content Skip to search results

Showing Collections: 76 - 100 of 356

James F. Clarke Papers

 Collection
Identifier: SC 00486
Scope and Contents

Papers, 1856-1907, of James F. Clarke, physician, of Mt. Solon, Va. Includes letters and accounts.

Dates: 1856-1907

S.H. Cleveland Papers

 Collection
Identifier: Mss. Acc. 2008.58
Scope and Contents

Papers, 1887-1900, of Pennsylvania sawmill worker S.H. Cleveland. The collection takes the form of 13 diaries and several deposit slips. The diaries chronicle the daily activities of S.H. Cleveland. Cleveland writes of work, his engagement and marriage, travels, and various other aspects of his life.

Dates: 1887-1900

Henry Denison Cole Papers

 Collection
Identifier: Mss. 39.1 C67
Scope and Contents Included are minutes of the Wise Light Infantry Co. of Williamsburg, 1881-1882; the College of William and Mary Alumni Association, 1906-1917; papers concerning the College of William and Mary including letters, 1873, from Benjamin S. Ewell; the Williamsburg Free School Trustees, 1870-1907; and the Democratic Committee of Williamsburg. Also accounts of the state school funds, 1894-1911; the city school funds, 1906-1911, 1919-1924; Bruton Parish Church 1897-1938; and of Robert F....
Dates: 1786-1939

James P. Colfelt Papers

 Collection
Identifier: SC 00487
Scope and Contents

Papers, 1880-1886, of James P. Colfelt, merchant, Bartonsville, Frederick County, Va. The collection consists mainly of accounts.

Dates: 1880-1886

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

Collection of Spanish Language Manuscripts

 Collection
Identifier: Mss. 1.16
Scope and Contents

Includes printed and manuscript material written in Spanish and originating from Spain and Spanish-speaking countries in North America and South America. The collection is currently being processed and new items will be added on an ongoing basis. For this reason, the indicated date range is approximate at this point. This collection has multiple creators, which have not been indexed at this time.

Dates: 1551-1858, circa 1870s

College Papers Collection

 Collection
Identifier: UA 14
Scope and Contents

This collection includes a variety of material formats and subjects from throughout the College's history.

Dates: circa 1880s-1990s

College Women's Club Records

 Collection
Identifier: UA 19
Scope and Contents

This collection includes bylaws and constitution, minutes, financial records, clippings, correspondence, and other material related to the College Women's Club, a faculty organization at the College of William and Mary.

Dates: 1944-1992

Colvin Papers

 Collection
Identifier: Mss. 39.2 C72
Scope and Contents Papers of the Coleman, Davis and Pannill families of Orange and Culpeper counties, Va. Includes correspondence, 1827-1838, of William Davis with Peter F. Armstead, Linn Banks and William B. Wallace concerning the collection of money owed by Wallace. The papers include Davis's accounts and papers relating to his estate. There are also land records concerning Orange County, Va. and leases from Alexander Spotswood (1676-1740) and Alexander Spotswood (ca. 1746-1818.) Collection includes Sale...
Dates: 1734-1839

Connecticut Silk Industry Collection

 Collection
Identifier: SC 00630
Scope and Contents

Documents relating to the silk industry in Connecticut. Includes account of silk produced in Mansfield, Connecticut during 1784-85 with a list of persons who made the silk, bounty issue to Lemuel Hotchkiss for growing mulberries and silk at New Haven, Connecticut in May 1787, and county receipts for new silk manufactured given to Solomon Barrows and Eleazer Wright in 1792.

Dates: 1786-1792

Cook-Luttrell Papers

 Collection
Identifier: Mss. 65 C77
Scope and Contents Correspondence, business, tax and legal records, primarily 1848-1890, of various members of the Cook and Luttrell Families of Culpeper and Rappahannock Counties, Virginia. The Cook family correspondence is concentrated between 1855 and 1858 and discusses the migration of several members of the family to western Virginia and Missouri, courtship and marriage, farming, and detailed accounts of family visits. The Luttrell correspondence, 1874-1890, contains letters to Mollie Luttrell...
Dates: 1848-1890

James Cornick Papers

 Collection
Identifier: Mss. 39.2 C81
Scope and Contents

Papers (including accounts, reports and a general order) of Doctor James Cornick, fleet surgeon (on board the "Savannah" in the Pacific Squadron, United States Navy, concerning medical stores.

Dates: 1850-1872

Counseling Center Records

 Collection
Identifier: UA 328
Scope and Contents

Acc. 2010.281 contains administrative files from the office of the Director of the Counseling Center from 1994-2006. Included in the files are annual reports, statistics, and budget material. Acc. T2012.006 contains annual reports and various surveys.

Dates: 1994-2012

William Coursey Tax Receipt (Louisville, Ky.)

 Collection
Identifier: SC 00240
Scope and Contents

Tax certificate from the treasury office of Louisville, Kentucky certifying that William Coursey, Collector,  paid taxes for 1795.  Signed by James Meriwether and dated July 5, 1797.

Dates: 1797 July 5

Covenant Players Records

 Collection
Identifier: UA 7.034
Scope and Contents

The records of the Covenant Players include clippings and newsletters, financial information, correspondence, and programs and flyers for various theater productions including The Belle of Amherst, God's Favorite, Godspell, Joseph and the Amazing Technicolor Dreamcoat, Saint Joan, The Shadow Box, and others.

Dates: 1979-1998

Crabill Papers

 Collection
Identifier: Mss. 39.2 C84
Scope and Contents

Papers (including accounts and promissory notes) of George W. Crabill of Frederick County, Va. One receipt is signed by his brother, Jacob S[tover] Crabill.

Dates: 1842-1884

Crist & Blakemore Records

 Collection
Identifier: Mss. 39.2 C875
Scope and Contents

Accounts of Crist & Blakemore, merchants of Sangersville, Augusta County, Va., with Baltimore, Md. wholesale merchants.

Dates: 1869

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

Jacob S. Danner Account Book

 Collection
Identifier: Mss. MsV Ad48
Scope and Contents

Account book of Jacob S. Danner, a merchant in Frederick County, Virginia. Index at beginning of ledger.

Dates: 1854-1882

Jacob S. Danner Papers

 Collection
Identifier: SC 00493
Scope and Contents

Accounts of Jacob. S. Danner of Middletown, Va., and administrator's notice of the settlement of his estate, 1855-1880.

Dates: 1855-1880

Darby-Parramore Papers

 Collection
Identifier: Mss. 39.2 D24
Scope and Contents

Papers, chiefly 1801-1868, of the Darby, Parramore and Higgins families of Accomack and Northampton counties, Va. Includes wills, epitaphs, letters, a list, n.d., of slaves, a certificate of dismissal, 1834, from the College of New Jersey (now Princeton University) and genealogical notes on the families.

Dates: 1801-1908

Davenport Family Papers

 Collection
Identifier: SC 00494
Scope and Contents

Papers, 1806-1831, of Abraham Davenport, Braxton Davenport, and Thomas Davenport, Charles Town, W. Va. The collection consists of accounts.

Dates: 1806-1830

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

Thomas Kelso Davis Papers

 Collection
Identifier: SC 00763
Scope and Contents Collection of papers and a commonplace book belonging to Thomas Kelso Davis who lived in Washington, D.C. prior to and after the Civil War. The papers include: receipts; 1856 note to William Macgill;  July 6, 1857 and June 1858  thoughts on “Boyhood Friendship” and a March 22, 1864, written from Washington, D.C.  A hand copy of a letter to President Grant by Thomas K. Davis where Davis writes that Grant’s response to a letter Davis had sent him was confusing and incomprehensible, possibly...
Dates: 1855-1888

M.L. Day Bill of Exchange and Promissory Notes

 Collection
Identifier: SC 00203
Scope and Contents

3 Bill of Exchange and promissory note documents from M.L. Day, maker, to W.B. Brooke, acceptor, notarized with embossed seal in Baltimore, Maryland on January 16, 1837.  M.L. Day is from Richmond, Virginia and wrote attached promissory notes on October 15, 1836.

Dates: 1836 October

Filtered By

  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Financial records 284
Correspondence 238
Receipts (financial records) 151
Legal documents 97
Account books 59
∨ more
Photographs 57
Reports 39
United States--History--Civil War, 1861-1865 35
Slavery--Virginia--19th century 32
Minutes 31
Merchants--Virginia--History--19th century 25
College of William and Mary--History--19th century 24
Diaries 24
Invoices 21
Programs 20
Williamsburg (Va.)--History--20th century 19
Agendas (administrative records) 18
Fliers (printed matter) 18
Letters (correspondence) 18
Notebooks 17
Scrapbooks 17
Agriculture--Virginia--History--18th century 16
College of William and Mary--History--20th century 16
Genealogy 15
College of William and Mary--Students 14
Williamsburg (Va.)--History--19th century 14
Manuscripts (document genre) 13
Slavery--Virginia--History--19th century 13
Virginia--History--Civil War, 1861-1865 13
Women--Virginia--Social life and customs 13
Certificates 12
Slavery--Virginia--18th century 12
United States--History--Revolution, 1775-1783 12
United States--History--War of 1812 12
Virginia--History--Colonial period, ca. 1600-1775 12
Clippings (information artifacts) 11
Gloucester County (Va.)--History--19th century 11
Ledgers (Accounting) 11
Pamphlets 11
Publications 11
United States--Politics and Government 11
College of William and Mary--History--18th century 10
Virginia--Genealogy 10
Newspapers 9
Poems 9
Printed ephemera 9
Agriculture--Virginia--19th century 8
Invitations 8
Slavery--Southern States--History 8
United States--Economic history 8
Virginia--Politics and Government 8
Business records 7
Deeds 7
Executors and administrators--Virginia--History--19th century 7
Lawyers--Virginia--Correspondence 7
Lawyers--Virginia--History 7
Reconstruction (U.S. history, 1865-1877) 7
Richmond (Va.)--History--19th century 7
Rockingham County (Va.)--History--19th century 7
Slavery--Virginia--History--18th century 7
Speeches 7
Speeches, addresses, etc. 7
United States--Slavery 7
Virginia--Religious history 7
Williamsburg (Va.)--History--Civil War, 1861-1865 7
Augusta County (Va.)--History--19th century 6
Education--Virginia--History--19th century 6
Gloucester County (Va.)--History 6
Horses--Virginia 6
Petitions 6
Technical reports 6
United States--History--Mexican War, 1845-1848 6
Universities and Colleges--Finance 6
Virginia--Social life and customs--19th century 6
Williamsburg (Va.)--History 6
Williamsburg (Va.)--History--18th century 6
Women--History--Virginia 6
World War, 1914-1918 6
World War, 1939-1945 6
Agriculture--United States--History--19th century 5
Albemarle County (Va.)--History--19th century 5
Broadsides 5
Daybooks 5
Design drawings 5
Eastern State Hospital (Va.)--History 5
Farm management--Virginia--History--19th century 5
Finances 5
Fluvanna County (Va.)--History--19th century 5
Indentures 5
Indians of North America 5
Maps 5
Medicine--Practice--Virginia 5
Merchants--Maryland--Baltimore 5
Newsletters 5
Practice of law--Virginia--History 5
Recipes 5
Surveys (documents) 5
Tobacco--Virginia--History--19th century 5
United States--Revolutionary War--1775-1783 5
Virginia--Governors 5
+ ∧ less
 
Language
English 353
French 5
Latin 5
German 4
Chinese 2
∨ more  
Names
College of William and Mary--Alumni and alumnae 17
Williamsburg Historic Records Association (Williamsburg, Va.) 16
Tyler, Lyon Gardiner, 1853-1935 7
College of William and Mary. 6
Galt family 6
∨ more
Virginia House of Delegates 6
Bruton Parish Church (Williamsburg, Va.) 5
College of William and Mary 5
Ewell, Benjamin Stoddert, 1810-1894 5
Braxton family 4
Brown family 4
Tyler, John, Jr., 1819-1896 4
United States Congress 4
Virginia State Senate 4
Brown, Coalter, and Tucker Family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Coalter family 3
Coalter, John, 1769-1838 3
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 3
Democratic Party (U.S.) 3
Dew, Thomas R. (Thomas Roderick), 1802-1846 3
Eastern State Hospital (Va.) 3
Galt, Alexander D. II, 1827-1863 3
Galt, John Minson, 1819-1862 3
Galt, William Richard, 1818-1892 3
Jefferson, Thomas, 1743-1826 3
Lee, Henry, 1756-1818 3
Randolph, John, 1773-1833 3
Tucker, St. George, 1752-1827 3
Tyler, John, 1790-1862 3
University of Virginia 3
Virginia Gazette (Williamsburg, Va.) 3
Armistead Family 2
Baker family 2
Bateman, Herbert Harvell, 1928-2000 2
Blackwell, Robert 2
Blair family 2
Bryan, John Stewart, 1871-1944 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
Cocke, John Hartwell, 1780-1866 2
College of William and Mary Endowment Association 2
College of William and Mary. Board of Visitors 2
College of William and Mary. Dept. of Music 2
College of William and Mary. Office of Grants and Research Administration 2
College of William and Mary. Office of University Development 2
College of William and Mary. Office of the President 2
Colonial National Historical Park (Va.) 2
Colonial Williamsburg Foundation 2
Development Office--Endowment Association 2
Dunmore, John Murray, 4th Earl of, 1732-1809 2
Galt, Elizabeth Judith, 1816-1854 2
Galt, John Minson, 1744-1808 2
Garth family 2
Goodwin, William Archer Rutherfoord, 1869-1939 2
Hall, Channing Moore, III 2
Hansbrough family 2
Harrison family 2
Hicks family 2
Holmes, George Frederick, 1820-1897 2
Jackson, Stonewall, 1824-1863 2
Jones family 2
Luttrell family 2
Mahone, William, 1826-1895 2
Marshall-Wythe School of Law 2
Maury family 2
Monroe, James, 1758-1831 2
Nicholson, Francis, 1655-1728 2
Office of the President 2
Office of the Vice President for Administration 2
Office of the Vice President for Finance 2
Preston family 2
Republican Party (U.S.) 2
Robinson Family 2
Saunders family 2
Shenandoah Iron Works (Page County, Va.) 2
Shiflett, Glenna Graves 2
Smith family 2
Stubbs family 2
Swem family 2
Swem, Lilia Hansbrough 2
Tabb family 2
Tabb, John Henry 2
Taliaferro family 2
Taliaferro family. 2
Taylor, John, 1753-1824 2
Tompkins, Sally Louisa, 1833-1916 2
Tucker 2
Tucker, Henry St. George, 1780-1848 2
Tyler Family 2
Tyler, Robert, 1816-1878 2
United States Senate 2
Upshur, A. P. (Abel Parker), 1790-1844 2
Virginia Institute of Marine Science 2
Virginia Museum of Fine Arts 2
Virginia Polytechnic Institute. 2
Walker family 2
Washington, Henry A., 1820-1858 2
Washington, Lawrence, 1791-1875 2
+ ∧ less