Skip to main content Skip to search results

Showing Collections: 1 - 13 of 13

Brown, Coalter, Tucker Papers (I)

 Collection
Identifier: Mss. 65 B85
Scope and Contents Papers, 1780-1929, of the Brown, Coalter, Tucker families including the papers of John Coalter (1769-1838), Judge of the Supreme Court of Appeals of Virginia, and John Thompson Brown (1802-1836), member of the Virginia House of Delegates.Among the correspondents are Maria (Rind) Coalter, St. George Tucker, William Munford, Frances Bland (Tucker) Coalter, St. George Tucker Coalter, Frances Bland (Coalter) Brown, the Rev. Moses D. Hoge, and Henry Peronneau Brown.This...
Dates: 1790-1929

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

Carter Family Papers

 Collection
Identifier: Mss. 39.1 C24
Scope and Contents The collection includes: correspondence and land records of Robert "King" Carter; correspondence and land records of his sons Robert Carter (1704-1731) and Landon Carter (1710-1778); correspondence, accounts, land records and the appointment to the Virginia Council of Robert Carter (1728-1804), son of Robert Carter (1704-1731); correspondence, diaries, land records and accounts of Robert Wormeley Carter (1734-1804), son of Landon Carter of Sabine Hall; and correspondence and land records and...
Dates: 1667-1862; Majority of material found in 1792-1861

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

Frances G. Hoppin Papers

 Collection
Identifier: MS 00121-Mss. Acc. 2007.108
Scope and Contents The papers, 1917-1918 of Frances G. Hoppin who opened the Red Cross Grenelle Dispensary in Paris, France in 1917, which was one of about 30 civilian dispensaries administered by the Red Cross in Paris at that time. This accession consists of both personal papers and records relating to the dispensary.Included are two journals in which Frances Hoppin recorded both her personal experiences as well as business items relating to the dispensary. Also included is a 3-page report on the...
Dates: 1917-1918

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

Sixty-Seventh Field Hospital Collection

 Collection
Identifier: Mss. Acc. 2008.35
Scope and Contents

The 67th Field Hospital Collection contains documents and photographs depicting the history of the 67th Field Hospital during the European Theater of World War II and the 17 reunions of the 67th Field Hospital held from 1986 to 2002.

Dates: 1943-2002; Majority of material found in 1943-1946 and 1986-2002

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

Samuel K. Thompson Diary

 Collection
Identifier: SC 00945
Scope and Contents Diary, 1870, of Samuel K. Thompson, 2nd Lieutenant of the 25th Regiment of the U.S. Infantry, which was one of the all African-American regiments founded in 1866 that are also referred to as "Buffalo Soldiers." Thompson was a white commanding officer of the regiment.The diary starts out in early 1870 in New Orleans, Louisiana, where the regiment had its headquarters. Thompson then describes marching to Ft. Davis, Texas. His entries are regular and often detailed and give a good...
Dates: 1870, 1876

Travel Diaries (Europe)

 Collection
Identifier: Mss. Acc. 2010.023
Scope and Contents Diaries, 1977, 1980-1983, 1985, 1987, 1989 and undated of unidentified female traveler orginially from Ohio and later Florida. Among the countries visited are Austria, Germany, France, The Netherlands and Italy. Descriptions cover food, observations of people and sites visited including describing traveling through the checkpoints between West and East Germany. Also included are ephemera, like wine labels, brochures, receipts, etc. Some of the later trips were taken together with...
Dates: 1977-1989

Tucker-Coleman Papers

 Collection
Identifier: Mss. 40 T79
Scope and Contents Papers, primarily 1770-1907, of the Tucker and Coleman families of Williamsburg, Winchester, Lexington, Staunton and Richmond, including papers of: St. George Tucker (1752-1827), Nathaniel Beverley Tucker (1784-1851), Henry St. George Tucker (1780-1848), Ann Frances Bland (Tucker) Coalter (1779-1813), John Coalter (1769-1838), and John Randolph of Roanoke (commonplace book is in box 64B), as well as other family members. Members of the family were involved in law, politics,...
Dates: 1664-1945; Majority of material found in 1770-1907

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

William H. Weaver Papers

 Collection
Identifier: Mss. 65 W37
Scope and Contents

Papers, 1822-1879, of the Weaver and Keeding families. Includes letters and accounts of William H. Weaver; weather records, 1831-1832; diary pages; farm records, 1830's and 1840's; toll receipts, 1871-1873, for use of the Valley Turnpike Road; tax receipts; and the will of Peter Keeding. Papers concern Warren County, Va. and Frederick County, Va.

Dates: 1822-1879

Filtered By

  • Subject: Receipts (financial records) X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Diaries 12
Correspondence 9
Financial records 9
Legal documents 6
United States--History--Civil War, 1861-1865 5
∨ more
Photographs 4
Slavery--Virginia--19th century 4
Women--Virginia--Social life and customs 4
Account books 3
Reports 3
United States--History--War of 1812 3
United States--Politics and Government 3
Virginia--History--Civil War, 1861-1865 3
Education--Virginia--History--19th century 2
Gloucester County (Va.)--History--19th century 2
Invoices 2
Manuscripts (document genre) 2
Maps 2
Transcripts 2
United States--History--Civil War, 1861-1865--Maps 2
United States--Religious History--Christianity 2
United States--Slavery 2
Virginia--History--Colonial period, ca. 1600-1775 2
Virginia--Maps 2
Virginia--Politics and Government--18th century 2
Virginia--Politics and Government--19th century 2
Williamsburg (Va.)--History--Civil War, 1861-1865 2
Women--Diaries 2
Agendas (administrative records) 1
Agriculture--Virginia--History--18th century 1
American Revolution--Veterans 1
American poetry--19th century 1
Architecture, Domestic--Virginia 1
Barbour County (W. Va.)--History, Military--19th century. 1
Blackwater, Battle of, 1863 1
Booklets 1
Bottle tickets 1
Bounties, Military--United States 1
Broadsides 1
Camp Allen (Jamestown Island, Va.) 1
Canal Zone 1
Certificates 1
Clippings (information artifacts) 1
College of William and Mary--History--18th century 1
College of William and Mary--History--19th century 1
College of William and Mary--History--Civil War, 1861-1865 1
Commonplace books 1
Confederate States of America. Army. Virginia Infantry Regiment, 13th 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Culpeper County (Va.)--History--19th century 1
Drawings and graphics 1
Embargo, 1807-1809 1
Europe--Description and travel 1
Executors and administrators--Virginia--History--19th century 1
Farmers 1
Frederick County (Va.)--History 1
Fredericksburg (Va.), Battle of, 1862 1
Genealogy 1
Gloucester County (Va.)--Genealogy. 1
Gloucester County (Va.)--History 1
Gloucester County (Va.)--History--20th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Harpers Ferry (W. Va.)--History--John Brown's Raid, 1859 1
Horse racing--Virginia 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Kentucky--Description and travel 1
Lecture notes 1
Lectures 1
Letters (correspondence) 1
Louisa County (Va.)--History--19th century 1
Maps--United States 1
Medicine--History--19th century 1
Mentally ill--United States--Diaries 1
Military pensions. 1
New York (N.Y.)--History--19th century 1
Newsletters 1
Obituaries 1
Orange County (Va.)--History--18th century 1
Orange County (Va.)--History--19th century 1
Orators--United States 1
Orders (military records) 1
Patronage, Political--United States--History 1
Peninsular Campaign, 1862 1
Pensions, Military--United States--Revolution, 1775-1783 1
Petersburg (Va.)--History--Civil War, 1861-1865 1
Philosophy and religion 1
Plantation life--Virginia 1
Poems 1
Political cartoons 1
Portsmouth (Va.)--History--Civil War, 1861-1865 1
Postcards 1
Princeton University--History 1
Prisons--Virginia 1
Programs 1
Publications 1
Reconstruction (U.S. history, 1865-1877) 1
Richmond (Va.)--History--Civil War, 1861-1865 1
Rosters 1
Sherwood Forest (Virginia : Estate) 1
+ ∧ less
 
Language
French 1
German 1
 
Names
College of William and Mary--Alumni and alumnae 3
Coalter, John, 1769-1838 2
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 2
Randolph, John, 1773-1833 2
Tucker, Henry St. George, 1780-1848 2
∨ more
Tucker, St. George, 1752-1827 2
Tyler, John, 1790-1862 2
Tyler, John, Jr., 1819-1896 2
American Red Cross in France 1
Archer, William Segar, 1789-1855 1
Booth family 1
Brown family 1
Brown, Coalter, and Tucker Family 1
Brown, Frances Bland Coalter, 1835-1894 1
Brown, Henry Peronneau, 1883-1942 1
Bryan, Elizabeth Tucker Coalter, b. 1805 1
Bryan, John Randolph, 1806-1887 1
Campbell family 1
Campbell, Susan, Mrs. 1
Campbell, William, 1755-1823 1
Carter, Robert ("King"), 1663-1732 1
Coalter family 1
Coalter, Judith H. Tomlin, d. 1859 1
Coalter, Maria Rind, d. 1792 1
Coalter, St. George Tucker, 1809-1839 1
Coleman family 1
Coleman, Emma Cornelia Parran 1
Coleman, Reuben Lindsay 1
Coulter family 1
Ellis, Pearl Tyler, 1860-1947 1
Graves family 1
Grenelle Dispensary (Paris, France) 1
Hill, A. P. (A. Powell) 1
Hoge, Moses Drury, 1818-1899 1
Hoppin, Frances G. 1
Jackson, Stonewall, 1824-1863 1
Keeding Family 1
Letcher, John, 1813-1884 1
Longwood University 1
Magurk, M. E. 1
Mason, J. M. (James Murray), 1798-1871 1
Munford, William, 1775-1825 1
Parran, William S., d. 1862 1
Patchin, John 1
Patchin, Leah 1
Patchin, Richard H., b. circa 1828 1
Pendleton, William Nelson, 1809-1883 1
Pleasants, John Hampden, 1797-1846 1
Randolph, Judith Randolph, fl. 1792-1813 1
Reunions 1
Rives, William C. (William Cabell), 1793-1868 1
Semple, James 1
Semple, Letitia Tyler, 1821-1907 1
Sixty-Seventh Field Hospital 1
Spencer, Julia Gardiner Tyler, 1849-1871 1
Stevens, Sarah 1
Taliaferro family 1
Taliaferro family. 1
Taliaferro, Sally Lyon 1
Taliaferro, William Booth 1
Todd family 1
Tucker 1
Tucker, John Randolph, 1823-1897 1
Tucker, Lelia Skipwith Carter, 1767-post 1833 1
Tucker-Coleman Family 1
Tyler Family 1
Tyler family 1
Tyler, David Gardiner, 1846-1927 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 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
Welling, William Blodget, 1924-2006 1
Whittle (Bishop) 1
Wythe, George, 1726-1806 1
+ ∧ less