Skip to main content Skip to search results

Showing Collections: 176 - 200 of 356

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

John Dandridge Papers

 Collection
Identifier: Mss. 39.2 D19
Scope and Contents

Papers; 1767-1825; of John Dandridge and John Hopkins. Include letters of Dandridge to Hopkins concerning his law practice; courtship; financial matters; a trip to the Sweet Springs (Monroe County, Va.) for his health; and "Providence Forge," New Kent County, Va. Includes papers (legal documents and accounts) concerning John Dandridge, Bartholomew Dandridge, John Armistead, William Armistead and John Hopkins.

Dates: 1767-1825

Jones-Bethune Family Papers

 Collection
Identifier: SC 00536
Scope and Contents

Papers, 1847-1859, of the Jones and Bethune families. Includes letters written to Cornelia C. Bethune Jones of Columbus, Ga. and Barbour County, Ala; letters written to John Bethune; and receipts for the purchase of slaves.

Dates: 1847-1859

Clarence P. Jones, Jr. Papers

 Collection
Identifier: SC 01135
Scope and Contents

Legal documents of the family of Reps Jones (fl. 1773) of Lunenburg County, Va. Other members of the family were wife Lucretia Jones, sons Reps Jones, Drury Jones, William Jones, Thomas Jones, Stephen Jones and daughters Mary Ann Jones and Martha Jones. Collection also includes papers of Thomas and Robert Blackwell.

Dates: 1773-1915; Majority of material found in 1809-1821

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

Maben Jones Papers

 Collection
Identifier: Mss. 69 J72
Scope and Contents

Papers of and collected by Maben Jones, a genealogist from Columbia, S.C. Includes Jones' genealogical notes, correspondence, and research papers, including photocopied correspondence, legal papers, and other primary source material concerning the Jones family, Flippen family, LeGrand family, Dibrell family, Walker family, Walton family, Scott family, Woodson family and West family. Most of the families that Jones was interested in were from Buckingham County, Va.

Dates: compiled 1960s

Patrick H. Jones Papers

 Collection
Identifier: Mss. 70 J71
Scope and Contents

Papers, 1829-1905, of Patrick H. Jones of Louisa County, Va. Chiefly accounts of Jones, both personal and related to his partnership with Elisha Melton. Includes account book for a bar operated by Jones in 1852-1853 and contracts between Jones and Melton to lease the bar, lease for woodland and contract with railroad to sell wood. Collection also includes agreements to hire slaves.

Dates: 1829-1905

King's Daughters. Kate Custis Circle (Williamsburg, Va.) Records

 Collection
Identifier: Mss. 71 K61, 2008.134, 2010.330
Scope and Contents Mss. 71 K61 includes the records of the Kate Custis Circle of the King's Daughters of Williamsburg, Virginia: a printed history of the circle by Estelle H. Smith; minutes of the circle meetings; correspondence; newspaper clippings; photographs; minutes of state convention meetings; programs of state conventions; scrapbooks; and leaflet concerning Estelle H. Smith. Mss. Acc. 2008.134 (Box 5) includes journal records from 1913-1933. Mss. Acc. 2010.330 (Box 6) includes...
Dates: 1893-1970

Sir Godfrey Kneller Annuity Receipt

 Collection
Identifier: SC 00537
Scope and Contents

Receipt, 27 June 1716, signed by G[odfrey] Kneller, for 18 pounds for an annuity plan from the British government.  Plan as "an act for granting to Her Majesty new Duties of Excife [excise] and upon feveral [several] imported Commodities, and for eftablifhing [establishing] a yearly Fund thereby, and by other Ways and Means to raife [raise], Nine hundred thoufand [thousand] Pounds by Sale of Annuities, for the Service of the Year 1710, and other Ufes [uses] therein mentioned."

Dates: 1716 June 27

L. C. Watts Receipt Book

 Collection
Identifier: Mss. MsV Lev2
Scope and Contents

Receipt book, 1887-1909, of L. C. Watts, sheriff of Albemarle County, Virginia.

Dates: 1887-1909

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

Benjamin Layman Papers

 Collection
Identifier: Mss. 39.2 L45
Scope and Contents

Accounts, 1752-1786, of Benjamin Layman, Shenandoah County, Va.; and accounts, 1788-1815, concerning Layman's estate kept by Godfrey Wilkin, his executor.

Dates: 1752-1815

Richard Bland Lee Papers

 Collection
Identifier: SC 01065
Scope and Contents

Promissory notes to Benjamin Stoddert and transfer of a deed of mortgage for Cabin Point in Westmoreland County, Va. signed by Richard Bland Lee and Henry Lee from Bushrod Washington to John C. Scott.

Dates: 1794-1812

Robert E. Lee Papers

 Collection
Identifier: Mss. 39.2 L52
Scope and Contents

Letter, 4 May 1861, to Robert E. Lee from T. Rowland of Fairfax County, Va. desiring a commission with the Virginia forces, bearing endorsement of Lee. Includes printed material regarding Lee, such as his farewell address to the Army of Northern Virginia, his will, and  photographs and engravings of Lee.

Dates: 1829-1937

Moses Leonard Papers

 Collection
Identifier: Mss. 39.2 L55
Scope and Contents

Accounts, 1758-1792, of Moses Leonard, treasurer and collector of taxes for several parishes in West Springfield, Mass.

Dates: 1758-1792

Leven Powell papers

 Collection
Identifier: Mss. 65 P87
Scope and Contents This collection is largely comprised of the correspondence of Leven Powell, who served in American Revolutionary War as well as the Virginia House of Delegates, and the U. S. House of Representatives.The letters reflect military and civilian events in Virginia during the Revolutionary war, United States and Virginia politics, and foreign relations in the early national period. The collection also includes financial records concerning the Revolutionary War and Loudoun County,...
Dates: 1774-1806

Dangerfield Lewis Papers

 Collection
Identifier: Mss. 39.1 L58
Scope and Contents Letters, accounts, and legal papers of Dangerfield Lewis of "Marmion" and "Chatterton," King George County, Northern Neck, Virginia. His correspondence concerns plantation management. The collection includes account books, 1821-1829 as well as agreements with overseers, bonds for the hiring of slaves and papers concerning runaway slaves. Also includes accounts, 1816-1846, of his father George Lewis, son of Col. Fielding Lewis and Betty Washington (sister of George Washington). There is a...
Dates: 1799-1854

Philip Lightfoot Papers

 Collection
Identifier: Mss. 39.1 L62
Scope and Contents Note to researchers: Due to the fragile condition of the originals, this collection has to be used in microfilm format;[ CS71 .l718, available in the open stacks and by ILL]. Papers of Philip Lightfoot of Culpeper County, Virginia including his commissions as lieutenant in the Second Battalion, 5th Regiment, Virginia militia and as captain in the 8th U. S. Infantry Regiment and papers relating to his service in the U. S. Army including records of a recruiting party, enlistment pledges,...
Dates: 1778-1800

Andrew Lindamood Papers

 Collection
Identifier: Mss. 39.2 L64
Scope and Contents

Papers, 1768-1817, of Andrew Lindamood, Shenandoah County, Va. Includes accounts and a deed, 18 August 1789, signed by Beverley Randolph, governor of Virginia, granting land in Shenandoah County.

Dates: 1768-1817

Francis Little Collection

 Collection
Identifier: SC 01294
Scope and Contents

An artificial collection of manuscripts collected by Francis Little. Includes contract, 1770, binding William Byrd III to payment of money in a case involving Robert Carter (signed by William Byrd, John Jameson, George Wythe and Thomas Walne); letter, 1812, of William Henry Harrison to Return Jonathan Meigs concerning an expedition against Tecumseh; grant, 1822, for land in Ohio signed by James Monroe; grant, 1837, for land in Ohio; and two Civil War letters.

6 items.

Dates: 1770-1864

R. H. Logan Papers

 Collection
Identifier: Mss. 39.2 L83
Scope and Contents

Papers, 1895-1899, of R. H. Logan, an attorney, in Salem, Va. Includes correspondence concerning his law practice.

Dates: 1895-1899

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

Office of Management and Budget Records, 1972-1988

 Collection
Identifier: UA 320
Scope and Contents

Acc. 1997.007: contains subject files from the Office of Management and Budget from 1972 to 1997.

Acc. T2000.003: contains subject files from the Office of Management and Budget from 1988-1998.

Dates: 1972-1998

Manuscripts - People and Family Names

 Collection
Identifier: 01/Mss. 39.2 Man3a
Scope and Contents

An artificial collection of papers created from material acquired during the 1930's and 1940's.  Mostly letters, financial records, published material and official records of individuals in Virginia and elsewhere.  Includes documents and signatures of well known people, such as Benjamin Harrison, John Randolph and Franklin D. Roosevelt.

Dates: 1621-1949; Majority of material found in 1800's

Martin Family Papers

 Collection
Identifier: Mss. 39.2 M36
Scope and Contents

This collection contains papers of the Martin family of North Carolina. It is primarily composed of papers and correspondence with relatives in North Carolina and Virginia, 1862-1868, belonging to Major Thomas Alston Martin who served in the 13th North Carolina Infantry. Several letters date to the Civil War and refer to camp conditions. It includes letters, 1862, of R. C. Martin written while serving in the Confederate Army. Many of the letters were written by women.

Dates: 1862-1868

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