Skip to main content Skip to search results

Showing Collections: 51 - 57 of 57

United States Federal Nineteenth Century Government Publications

 Collection
Identifier: Mss. Acc. 2008.204
Scope and Contents Government publications printed by the U.S Government Printing Office (GPO) and others from the 1820s-1890s. The formats include legislation, annual reports, histories, speeches, resolutions, reports, rebuttals and more. Topics include abolition of slavery, Mexican War, information and reports about the Civil War, Army register for 1858, annual reports for railroads and banks, historical paper on Christ Church in Norfolk, Virginia (1878), Governor Pierpoint's address to "People of...
Dates: 1826-1878

Timothy E. Wetmore Papers

 Collection
Identifier: Mss. Acc. 2012.143
Scope and Contents This collection includes letters, addresses, compositions, and other material pertaining to Timothy E. Wetmore, a teacher and labor union activist in Wilson, New York. Although the bulk of the material is of a personal nature, there is also material related to the founding of Chapter 67 of the Mechanics' Mutual Protection Association in Wilson, New York, which was founded by Wetmore. Some of the topics discussed in the letters include politics and Henry Clay, local life in and around Wilson,...
Dates: 1840-1850

Winfield Scott Letter to W.C. Preston

 Collection
Identifier: SC 00004
Scope and Contents

Letter, 1842 November 7, written by General Winfield Scott to W. C. Preston, a politician. In the letter, Scott recounts recommending Preston to the president for a position in Paris, and goes on to discuss the presidential nomination of the Whig party, for which he was a possible candidate. Scott expressed a desire to be nominated only if the Whigs stood a small chance of winning. The letter was written in Washington, D.C.. A transcript of the letter is included with some annotations.

Dates: 1842 November 7

Henry Alexander Wise Letter to Robert S. Chilton

 Collection
Identifier: SC 00621
Scope and Contents

Letter from H. A. Wise, House of Representatives, Washington DC, to Robert S. Chilton, New York, in which he talks about dueling.

Dates: 1839 December 20

Henry Alexander Wise Papers

 Collection
Identifier: SC 01269
Scope and Contents

Three letters (1856-1859) concerning United States politics (especially the 1856 presidential election), and his family; containing his views on religion and liberty; and making an appeal to James Buchanan on behalf of a candidate for appointed office.

Dates: 1856-1859

John S. Wise Papers

 Collection
Identifier: Mss. 39.2 W75
Scope and Contents

Correspondence, 1869-1873, of John S. Wise concerning the application of his brother Doctor Richard A. Wise for positions as professor at the College of William and Mary, and at the University of Virginia; and as superintendent at the Central Lunatic Asylum, Richmond, Va. Correspondents include William E. Cameron, John W. Daniel, Benjamin S. Ewell, Hugh Blair Grigsby, John S. Mosby, Charles S. Venable and Richard A. Wise.

Dates: 1869-1873

Wood Family Papers

 Collection
Identifier: Mss. 65 W85
Scope and Contents

Dated 1806-1878. Business and legal papers of John H. Wood, constable of Louisa County, VA. Included are a receipt for $0.76 which he paid for 138 acres of land, that being taxes due; the papers of William J., David, and Charles W. Wood; and papers of Charles Vest, Albemarle County. Also contains personal letters with economic and political comments.

Dates: 1806-1878

Filtered By

  • Subject: United States--Politics and Government X

Filter Results

Additional filters:

Subject
Correspondence 37
United States--Politics and Government 35
Financial records 13
Legal documents 13
Photographs 9
∨ more
United States--History--Civil War, 1861-1865 9
Scrapbooks 7
Virginia--Governors 7
Receipts (financial records) 6
Speeches 6
Elections--United States--History 5
Letters (correspondence) 5
Reports 5
United States--Economic history 5
United States--Politics and government--1865-1900 5
Virginia--Politics and Government 5
Agendas (administrative records) 4
Diaries 4
United States -- Politics and government -- 19th century 4
United States--History--Mexican War, 1845-1848 4
United States--Politics and government--1815-1861 4
Virginia--History--Civil War, 1861-1865 4
Virginia--Politics and Government--19th century 4
College of William and Mary--History--19th century 3
Newspapers 3
Patronage, Political--United States--History 3
Political parties--United States 3
Segregation in education--Virginia 3
Slavery--Virginia--19th century 3
United States--History--War of 1812 3
United States--Lawyers 3
United States--Politics and government--1845-1861 3
Virginia--History--19th century 3
Women--Virginia--Social life and customs 3
Account books 2
Agriculture--Virginia--History--18th century 2
Buckingham County (Va.)--History 2
College of William and Mary--History--20th century 2
Communism--Post 1945 2
Dueling 2
Dueling--Virginia 2
Elections--Virginia 2
Fliers (printed matter) 2
Gay, Lesbian, Bisexual, Transgendered Students and Alumni 2
Genealogy 2
Indians of North America--History--19th century 2
Invitations 2
Loudoun County (Va.)--History--18th century 2
Manuscripts (document genre) 2
Maps 2
Notebooks 2
Petitions 2
Presidents--United States--Election 2
Reconstruction (U.S. history, 1865-1877) 2
Sherwood Forest (Virginia : Estate) 2
Slavery--Virginia--18th century 2
Slavery--Virginia--History--18th century 2
Speeches, addresses, etc. 2
Technical reports 2
Typescripts 2
United States--Antebellum South--History 2
United States--History--19th century 2
United States--History--Revolution, 1775-1783 2
United States--Politics and government--1775-1809 2
United States--Politics and government--1789-1815 2
United States--Politics and government--1865-1933 2
United States--Presidents 2
United States--Slavery 2
Video recordings 2
Virginia--Genealogy 2
Virginia--Politics and Government--18th century 2
AIDS (Disease)--Research--United States 1
Accomack County (Va.)--History 1
Agriculture--United States 1
Agriculture--United States--History--19th century 1
Alaska--Description and travel--19th century 1
Albemarle County (Va.) 1
Alcoholism--United States--19th century 1
Alien and Sedition laws, 1798 1
American periodicals--Virginia--History 1
Animal welfare--United States 1
Anti-slavery movements 1
Antislavery movements--United States--History--19th century--Sources 1
Architecture, Domestic--Virginia 1
Banks and banking--United States--History 1
Banks and banking--United States--History--20th century 1
Barbour County (W. Va.)--History, Military--19th century. 1
Books 1
Bunker Hill Monument (Boston, Mass.)--History. 1
Bylaws 1
Capital punishment--Virginia 1
Carriage and wagon making 1
Carte de visite photographs 1
Certificates 1
Charles City County (Va.)--History--19th century 1
Cherokee Indians 1
China--History--20th century 1
Civil service--United States 1
Class materials 1
College of William and Mary--History--18th century 1
+ ∧ less
 
Language
Chinese 1
French 1
 
Names
College of William and Mary--Alumni and alumnae 12
Virginia State Senate 8
Tyler, John, 1790-1862 6
Whig Party (U.S.) 5
Clay, Henry, 1777-1852 4
∨ more
Republican Party (U.S.) 4
Tyler Family 4
United States Congress 4
Virginia House of Delegates 4
Wise, Henry A. (Henry Alexander), 1806-1876 4
Democratic Party (U.S.) 3
Godwin, Edwin Mills, Jr., 1914-1999 3
Jefferson, Thomas, 1743-1826 3
Tyler, Lyon Gardiner, 1853-1935 3
Tyler, Robert, 1816-1878 3
Gary Alonzo Barranger 2
Holton, A. Linwood (Abner Linwood), 1923- 2
Hughes, Robert William 2
Johnston, Joseph Eggleston, 1807-1891 2
Madison, James, Jr., 1751-1836 2
Mahone, William, 1826-1895 2
Powell, Leven, 1737-1810 2
Preston Family 2
Preston, Francis 2
Preston, John, 1764-1827 2
Readjuster Party of Virginia 2
Rives, William C. (William Cabell), 1793-1868 2
Tazewell family 2
Tazewell, Littleton Waller, 1774-1860 2
Tyler, Julia Gardiner, 1820-1889 2
Tyler, Sue Ruffin, 1889-1953 2
United States Senate 2
United States. Dept. of the Interior 2
University of Virginia 2
Adams, John, 1735-1826 1
American Red Cross 1
Bateman, Herbert Harvell, 1928-2000 1
Beauregard, Pierre Gustave Toutant, 1818-1893 1
Booth family 1
Borland, Roscius Cicero, d. 1847 1
Borland, Thomas Roscius, 1844-1900 1
Buchanan, James, 1791-1868 1
Burr, Aaron, 1756-1836 1
Cabell, Joseph C. (Joseph Carrington), 1778-1856 1
Cameron, William Evelyn, 1842-1927 1
Carter, Robert ("King"), 1663-1732 1
Central Lunatic Asylum, Richmond, Va 1
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 1
Collins, Clarkson A. 1
Conkling, Roscoe, 1829-1888 1
Connolly, John, 1750?-1813 1
Cumberland County Historical Society 1
Daingerfield family 1
Dalton, John N. 1
Dunmore, John Murray, Earl of, 1732-1809 1
Economic Development 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Ellis, Pearl Tyler, 1860-1947 1
Floyd, John Buchanan, 1806-1863 1
Ford, Gerald R., 1913-2006 1
Fremont, John Charles, 1813-1890 1
Galbraith family 1
Gallatin, Albert (1761-1849) 1
Galt, John Minson, II, 1819-1862 1
Garrett, Robert M., 1807-1885 1
Gilmer, Thomas Walker 1
Goode, John, 1829-1909 1
Goodwin family 1
Graves, William J. (Congressman), 1806-1876 1
Green, Duff, 1791-1875 1
Green, Mary Giles, 1762-1819 1
Greenleaf, Joseph 1
Gregory family 1
Gregory family. 1
Griffith family 1
Hepburn family 1
Holloway, Laura C. (Laura Carter), b. 1848 1
Hughes family 1
Humboldt, Alexander von, 1769-1859 1
Jackson, Andrew, 1767-1845 1
Longwood University 1
Madison, Dolley P., 1768-1849 1
Madison, James, 1751-1836 1
Manchester National Bank, Richmond, Va 1
Mapp, G. Walter, 1873-1941 1
Marshall-Wythe School of Law 1
Mason, Stevens Thomson, 1760-1803 1
McCandlish (Colonel) 1
McKean, Thomas, 1734-1817 1
Minge (Dr.) 1
Monroe, James (1799-1870) 1
Monroe, James, 1758-1831 1
Newport News Shipbuilding and Dry Dock Company 1
Order of the Mechanics’ Mutual Protection 1
Paschall, Davis Young, 1911-2001 1
Payne, John Barton, 1855-1935 1
Pollard, John Garland, 1871-1937 1
Poughkeepsie Lyceum (N.Y.) 1
Powell, Charles Leven (1804-1896) 1
Preston family 1
+ ∧ less