Skip to main content Skip to search results

Showing Collections: 1 - 13 of 13

Herbert H. Bateman State Senate Records

 Collection
Identifier: Mss. 83 B31
Scope and Contents Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1968-1982

David A. Bucher Papers

 Collection
Identifier: Mss. 65 B87
Scope and Contents Papers, 1769-1912, including letters, 1861-1874, written to David A. Bucher, dentist of Shade Gap, Huntingdon County, Pennsylvania and later, of Bridgewater, Rockingham County, Virginiaa. The letters are from relatives and friends in Bridgewater, Virginia, Martinsburg, West Virginia, Hancock, Maryland, Orbisonia, Carlisle, McConnellsburg, Gettysburg and Round Grove, Pennsylvania and Polk City, Iowa. One letter concerns the Battle of Gettysburg. Collection also includes legal...
Dates: 1769-1912

Gloucester Circuit of the Methodist Church Records

 Collection
Identifier: Mss. 69 G51
Scope and Contents Papers, 1825-1910, of the Gloucester Circuit of the Virginia Conference of the Methodist Church which covered Gloucester County and part of King and Queen County, Va. Includes minutes of quarterly conference meetings for the circuit; Sunday School class records; and building committee records. Acc. 2003.16 is a photocopy of a register, 1879-1885, of baptisms, marriages and members. Acc. 2012.382 is a register of members of the Gloucester Circuit of the Methodist Church,...
Dates: 1825-1910

Lawrence I'Anson Papers

 Collection
Identifier: Mss. 85 Ia6
Scope and Contents

Papers, circa 1938-1983, of Lawrence I'Anson, lawyer and justice of the Virginia Supreme Court of Appeals. Includes correspondence, invitations, programs, speeches, judicial opinions, certificates, newspaper clippings, magazine articles, photographs and scrapbooks.

Dates: 1938-1983

Jamestowne Society Papers

 Collection
Identifier: Mss. 67 J23
Scope and Contents Papers of the Jamestowne Society. Includes correspondence, notices of meetings, minutes of meetings, lists of seventeenth century inhabitants of Jamestown, and lists of members. The collection also contains papers of George Craghead Gregory, founder of the Jamestowne Society. There is biographical material about Gregory as well as his correspondence; drafts of articles written by him about Jamestown; photographs and negatives of Jamestown buildings and maps; plats of lots around Jamestown;...
Dates: 1930-1966

Lassiter Papers

 Collection
Identifier: Mss. 39.1 L33
Scope and Contents Papers (including correspondence and speeches); 1861-1928; of Francis Rives Lassiter and Charles Trotter Lassiter. Correspondence concerns Virginia Democratic Party, Prohibition, the Good Roads Movement, agriculture, and the presidential campaign of 1928. The collection includes a list of Petersburg, Va. volunteers in the American Civil War; letter copybooks of both men; and papers, 1910, relating to the death of Francis Rives Lassiter.  962 items and 8 volumes. Acc. 2011.613...
Dates: 1861-1928

John Letcher Papers

 Collection
Identifier: SC 01066
Scope and Contents

Papers; 1860-1875; of John Letcher, governor of Virginia, 1860-1864. Includes appointment, 1860, of justices of the peace for Augusta County, Virginia signed by Letcher; and letters, November 3, 1864-September 3, 1865, of Letcher, Lexington Virginia to Joseph A. Hierholzer, Richmond, Virginia. Three of the letters are negative photocopies.

Dates: 1860-1875

Samuel Paul Papers

 Collection
Identifier: Mss. 65 P28
Scope and Contents

Papers, 1828-1886, of Samuel Paul, merchants of Mt. Solon, Va. and who served as Augusta County, Va. Sheriff, 1866-1869, and Treasurer, 1870-1882. Includes correspondence with merchants in Richmond and Staunton, Va., Baltimore, Md. and Philadelphia, Pa.; receipts; legal agreements; tax records; business and animal licenses; and instructions given to county officials from state officials. Collection also includes scrapbooks, [post 1850]-1886, kept by Araminta G. Paul and Blanche Paul.

Dates: 1828-1886

John Garland Pollard Papers

 Collection
Identifier: Mss. 70 P76
Scope and Contents Letters, clippings, manuscript volumes, business papers, pamphlets, genealogical material, family papers, reports, memos, campaign literature, photographs of John G. Pollard (1871-1937), lawyer, educator, statesman, humanitarian, and governor of Virginia, 1930-1934. Prominent correspondents include Henry Watkins Anderson, Lady Astor, Frederic W. Boatwright, David K. E. Bruce, John Stewart Bryan, William Jennings Bryan, Harry F. Byrd, James Cannon, J. A. C. Chandler, Calvin Coolidge,...
Dates: 1683-1968; Majority of material found in 1856-1937

A. Willis Robertson Papers

 Collection
Identifier: Mss. 66 R54
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1921-1967, of A. Willis Robertson, U. S. Congressman and Senator from Virginia. Chiefly his senatorial office files, 1946-1966. Robertson was a conservative Democrat, serving at the same time as Harry F. Byrd, Sr. Subjects in the collection include national defense, agriculture, taxation, banking, government employees, the Moral...
Dates: 1921-1971, 1988; Majority of material found in 1946-1966

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

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

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

Filtered By

  • Subject: Virginia--History X
  • Subject: Agendas (administrative records) X

Filter Results

Additional filters:

Subject
Correspondence 12
Financial records 9
Legal documents 6
Minutes 5
Photographs 5
∨ more
Reports 4
United States--History--Civil War, 1861-1865 4
United States--Politics and Government 4
Virginia--Politics and Government 4
Scrapbooks 3
Speeches 3
Technical reports 3
Virginia--History--Civil War, 1861-1865 3
Agriculture--Virginia--History--18th century 2
Augusta County (Va.)--History--19th century 2
Certificates 2
Communism--Post 1945 2
Fliers (printed matter) 2
Fundraising campaigns 2
Gloucester County (Va.)--History--19th century 2
Gloucester County (Va.)--History--20th century 2
Maps 2
Publications 2
Receipts (financial records) 2
Resolutions (administrative records) 2
Speeches, addresses, etc. 2
Virginia--Governors 2
Virginia--History--20th century 2
Virginia--Politics and government--20th century 2
Account books 1
Agriculture--United States 1
Agriculture--Virginia--19th century 1
Animal welfare--United States 1
Augusta County (Va.). Sheriff 1
Augusta County (Va.). Treasurer 1
Banks and banking--United States--History 1
Baptists--Virginia--History 1
Barbour County (W. Va.)--History, Military--19th century. 1
Berkeley County (W.Va.)--History 1
Bridgewater (Va.)--History--19th century 1
Capital punishment--Virginia 1
Civil service--United States 1
College of William and Mary--History--19th century 1
College of William and Mary--History--20th century 1
Communism--United States 1
Dentistry--Virginia--History--19th century 1
Diaries 1
Education--Virginia--History--20th century 1
Energy policy--Virginia 1
Fish trade--Virginia 1
Genealogy 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Gloucester County (Va.)--Genealogy. 1
Gloucester County (Va.)--History 1
Harpers Ferry (W. Va.)--History--John Brown's Raid, 1859 1
Intergovernmental fiscal relations--United States 1
Invitations 1
Invoices 1
Jamestown (Va.)--History--17th century 1
Jamestown (Va.)--Maps 1
Judges--Virginia--History 1
King and Queen County (Va.)--History--19th century 1
King and Queen County (Va.)--History--20th century 1
Lawyers--Virginia--History 1
Letter books 1
Lexington (Va.)--History--19th century 1
Manuscripts (document genre) 1
Merchants--Virginia--Augusta County 1
Merchants--Virginia--History--19th century 1
Methodist Church--Virginia--History--19th century 1
Methodist Church--Virginia--History--20th century 1
National parks and reserves--Law and legislation 1
National parks and reserves--United States 1
National parks and reserves--Virginia 1
Newport News (Va.)--History 1
Notebooks 1
Petitions 1
Photostats 1
Presidents--United States--Election--1928 1
Press releases 1
Prison sentences--United States 1
Programs 1
Prohibition--United States--History 1
Prohibition--Virginia--History 1
Public welfare--Virginia--History 1
Reconstruction (U.S. history, 1865-1877) 1
Reconstruction (U.S. history, 1865-1877)--Virginia 1
Richmond (Va.)--History--Civil War, 1861-1865 1
Roads--Virginia 1
Rockingham County (Va.)--History--19th century 1
Segregation in education--Virginia 1
Shellfish trade--Virginia 1
Shenandoah River Valley (Va. and W. Va.)--History 1
Sheriffs--Virginia--Augusta County 1
Slavery--Virginia--19th century 1
Sound Recordings 1
Southern Baptist Convention--History--20th century 1
Taxation--United States 1
Temperance--History--19th century 1
+ ∧ less
 
Names
College of William and Mary--Alumni and alumnae 5
Democratic Party (U.S.) 4
United States Congress 3
Virginia State Senate 3
Bateman, Herbert Harvell, 1928-2000 1