Skip to main content Skip to search results

Showing Collections: 1 - 20 of 20

Philip L. Barbour Papers

 Collection
Identifier: Mss. 89 Bar 23
Scope and Contents Papers, 1935-1980, of historian and scholar Philip Lemont Barbour (1898-1980), including research notes for his historical writings on the settlement of North America. Most articles, clippings and notes concern those people associated with Captain John Smith, a leader of the Jamestown settlement in Virginia. Notes were also used in the audio production, "The Jamestown Saga; the Founding of the American Colony in the Words of the Colonists," written by Philip L. Barbour and Nigel...
Dates: 1935-1980

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Bruton Parish Church (Williamsburg, Va.) records

 Collection
Identifier: 01/Mss. 91 B38
Scope and Contents

Records of Bruton Parish Church, Williamsburg, Va.

Dates: 1662-[ongoing]; Majority of material found in 1900-2000

Howard Chapin Papers

 Collection
Identifier: Mss. 65 C365
Scope and Contents Papers, 1882-1938, of Howard M. Chapin relating to his collection of books on dogs. Includes letters and booksellers' lists of books on dogs as well as correspondence, 1882-1883, of G. W. Ballantine concerning pointer dogs imported to the United States from England. Acc. 1940.341 and 1940.342 Addition: Copy of obituary Howard M. Chapin, Providence Journal, September 19, 1940. Three page typewritten article on animal cemeteries, by Howard M. Chapin, and 23 pages of notes and...
Dates: 1882-1940

Christopher Newport College Records

 Collection
Identifier: UA 87
Scope and Contents

Series 1: Acc. 1984.069: This series contains Budgets, from 1963-1976, and capital outlay requests from 1966-1972, that were submitted to the Virginia State Legislature. They include appropriations requests and justifications.

Series 2: This series contains publications produced by Christopher Newport from 1959-1977. The inventory for this accession is available below in the finding aid/inventory section of this finding aid.

Dates: 1959-1977

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

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

Carl R. Dolmetsch Papers

 Collection
Identifier: 00/06/UA 6.111
Scope and Contents This collection contains correspondence, publications, and other material kept by Carl R. Dolmetsch, a professor in the Department of English at the College of William and Mary. Included in the collection are publications, a drawing, and a poster related to author H.L. Mencken; correspondence concerning potential visiting lecturers to events in the Department of Engllish; and letters written to Carl R. Dolmetsch by persons who had contributed material to Smart...
Dates: 1751-1990

Hall Family Papers

 Collection
Identifier: Mss. 90 H14
Scope and Contents This collection consists of the papers of the Hall and Moore families of New York, Richmond, Va. and Williamsburg, Va. Includes wills, estate papers, legal and financial transactions, 1810-1915, of Jacob Hall, Sarah Hall and Cunningham Hall; and Bishop Richard Channing Moore, Virginia Moore, Harriet Glenworth Moore, Margaretta Moore and Louise Moore. Contains correspondence, 1854-1876, between Zebulon S. Farland and Ellen Douglas Gordon Farland; letters, 1906-1928, to Margaret (Farland)...
Dates: 1810-2007 and undated

Hart Papers I and II

 Collection
Identifier: Mss. 39.1 H29
Scope and Contents Papers, 1847-1934, including correspondence, essays, articles, and poems by John Hart, a Richmond book seller and poems, short stories, and a novel by his wife, Katherine M. Hart. The papers of John Hart include letters concerning the sale of books and two letters by James Branch Cabell. The collection includes diplomas and certificates awarded by the University of Virginia to his [father ?] John Hart of Louisa County, Va. The Hart Papers (II) series contains 200...
Dates: 1847-1934

Henkel Family Papers

 Collection
Identifier: Mss. 39.1 H38
Scope and Contents Correspondence, papers, and ledgers of the Rev. Paul Henkel (1754-1825), who was a Lutheran missionary, and David Henkel, Ambrose Henkel, and Solomon Henkel of New Market, Shenandoah Co., Va. Includes woodcuts and watercolor sketches, Ambrose Henkel's account ledger (1807-1813), notebooks on the study of Hebrew, memorandum book, indentures, certificates, and other. Topics include Lutheranism, printing, Shenandoah County, immigration, merchants, and education. Mss poem with a hand...
Dates: 1783-1874

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

Michael Kelly Collection

 Collection
Identifier: 01/Mss. 90 K29
Scope and Contents

Four mathematical copybooks, 1841-1849 and n.d., with handwritten entries belonging to Elizabeth Gernet[s] and Isaac Knecht. Also included are S. Augustus Mitchell's First Lessons in Georgraphy for Young Children (1870) and Peter Parley's Method of Telling About Georgraphy to Children (1840).

Dates: 1840-1870

J. Luther Kibler Papers

 Collection
Identifier: Mss. 65 K53
Scope and Contents Papers, 1908-1944, of James Luther Kibler of Williamsburg, Va. Chiefly letters concerning his interest in Virginia history, the history of Williamsburg, Va. and in the Socialist Party. Correspondents include Elwood Street and Matthew Page Andrews. Oversize box contains Framed image of Fairfax Harrison; Fairfax Harrison's horse prints and USGS Quadrangles maps(both deposited by Mrs Charles Baird); Scrapbook of Yorktown sesqui-centennial newspapers, October, 1931; rolled map of...
Dates: 1908-1944

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

Cotesworth P. Lewis Papers

 Collection
Identifier: Mss. Acc. 1997.26
Scope and Contents Papers of the Reverend Cotesworth P. Lewis of Bruton Parish Church, Williamsburg, Va. More than one-half of the collection consists of letters written to Lewis relating to a sermon he gave 12 November 1967 with President Lyndon B. Johnson in the congregation. Lewis questioned United States policy in Vietnam. Most of the letters in the collection are favorable to Lewis' sermon. The rest of the collection consists of other sermons, 1938, 1947-1995 (1200 sermons), eulogies given by Lewis;...
Dates: 1938-1995

Richard Lee Morton Papers

 Collection
Identifier: Mss. 90 M84
Scope and Contents Papers, chiefly 1930-1969, of Richard Lee Morton, professor of history at the College of William and Mary from 1919 to 1959. Series 1 includes personal and professional correspondence, lectures and notes relating to his research on Virginia history, and material relating to his community activities in Williamsburg, Va. Includes correspondence of his wife Estelle (Dinwiddie) Morton, land grants, 1756 and 1774, signed by Robert Dinwiddie and Lord Dunmore, Confederate currency and bonds,...
Dates: 1756-2006; Majority of material found in 1930-1969

Norfolk Division Records

 Collection
Identifier: 00/01/UA 86
Scope and Contents Acc. 1984.070: This accession includes the 1958-1960 budget, capital outlay requests from 1959, and annual financial reports for 1953, 1954, 1958, and 1960. Acc. 1984.078: This accession includes reports by the Commonwealth Auditor of Public Accounts to determine the extent to which the Commonwealth of Virginia was subsidizing education at William and Mary and its branch campuses in Richmond and Norfolk for the period 1942-1950. The collection also includes material...
Dates: 1942-1966; Majority of material found in 1953-1960

Davis Young Paschall Collection

 Collection
Identifier: UA 2.14
Scope and Contents This collection is composed of material collected by and about College of William and Mary President Davis Y. Paschall including articles and speeches, biographical material, material related to his inauguration as College President, news clippings, and subject files. The collection documents Paschall's life from his days as a student at the College of William and Mary, his tenure as Superintendent of Public Instruction for the Commonwealth of Virginia (1957-1960) and President of the...
Dates: 1931-2001; Majority of material found in 1931-2001

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

Filtered By

  • Subject: Virginia--History X
  • Subject: Publications X

Filter Results

Additional filters:

Subject
Correspondence 14
Photographs 8
Financial records 7
College of William and Mary--History--20th century 6
Legal documents 5
∨ more
Speeches 5
Account books 4
Education, Higher--Virginia--History 4
Genealogy 4
Notebooks 4
Williamsburg (Va.)--History--20th century 4
Certificates 3
Manuscripts (document genre) 3
Poems 3
Reports 3
Agendas (administrative records) 2
Agriculture--Virginia--History--18th century 2
Episcopal Church--Virginia--Clergy--20th century 2
Episcopal Church--Virginia--History--19th century 2
Invoices 2
Maps 2
Receipts (financial records) 2
Richmond (Va.)--History--19th century 2
Richmond (Va.)--History--Civil War, 1861-1865 2
Scrapbooks 2
Slavery--Virginia--History--19th century 2
United States--History--Civil War, 1861-1865 2
United States--History--Civil War, 1861-1865--African Americans 2
Virginia--History--20th century 2
Virginia--History--Civil War, 1861-1865 2
Virginia--History--Colonial period, ca. 1600-1775 2
Virginia--Politics and Government--19th century 2
Virginia--Politics and government--20th century 2
Virginia--Religious history 2
Williamsburg (Va.)--History--19th century 2
Accomack County (Va.)--History 1
Acton (Eng. : Estate) 1
African Americans--Virginia--Photographs 1
Agriculture--Virginia--19th century 1
Albemarle County (Va.)--History--19th century 1
American foxhound 1
American literature--20th century 1
American periodicals--History 1
Associated and Branch Campuses--Christopher Newport College 1
Associated and Branch Campuses--Norfolk Division 1
Associated and Branch Campuses--Richmond Professional Institute 1
Athletics--Football--Scandal of 1951 1
Blackwater, Battle of, 1863 1
Booksellers and bookselling--Virginia 1
Cabinet photographs 1
Camp Allen (Jamestown Island, Va.) 1
Carte de visite photographs 1
Class materials 1
Clippings (information artifacts) 1
College of William and Mary--History--19th century 1
College of William and Mary--History--Civil War, 1861-1865 1
College presidents--Virginia 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Culpeper County (Va.)--History--19th century 1
Curriculum--History 1
Deeds 1
Diaries 1
Dogs 1
Dogs--Bibliography 1
Dogs--History 1
Drawings (visual works) 1
Drawings and graphics 1
Eastern Shore (Va.)--History 1
Episcopal Church--Virginia--Clergy--19th century 1
Episcopal Church--Virginia--History 1
Episcopal Church--Virginia--History--20th century 1
Europe--Description and travel 1
Figurines 1
Football--Virginia--Williamsburg 1
Fredericksburg (Va.), Battle of, 1862 1
Geography--Study and teaching--History 1
German American literature--Publishing--Shenandoah River Valley (Va. and W. Va.)--History 1
German Americans--Virginia 1
Gloucester County (Va.)--History--19th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Indentures 1
Jamestown (Va.)--History--17th century 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Judges--Virginia--History 1
Lawyers--Virginia--History 1
Letter books 1
Louisa County (Va.)--History--19th century 1
Lutheran Church--Virginia 1
Maps--United States 1
Marriage registers 1
Mathematics--Study and teaching--Virginia--History 1
Medicine--Virginia--History--19th century 1
Memorandums 1
Merchants--Virginia--History--18th century 1
Merchants--Virginia--History--19th century 1
Military pensions. 1
Minutes 1
Negatives 1
Newport News (Va.)--History 1
+ ∧ less
 
Language
English 19
German 2
Hebrew 1
 
Names
Bruton Parish Church (Williamsburg, Va.) 3
College of William and Mary--Alumni and alumnae 2
Democratic Party (U.S.) 2
Democratic Party (Va.) 2
Dinwiddie, Robert, 1693-1770 2
∨ more
Anderson Gallery 1
Brown family 1
Brown, Charles 1
Cabell, James Branch, 1879-1958 1
Christopher Newport College 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of History 1
College of William and Mary. Office of the President 1
Darby family 1
Dolmetsch, Carl (Carl Richard), 1924- 1
Dunmore, John Murray, Earl of, 1732-1809 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Hart, John, 1860-1937 1
Hart, Katherine McCowan, 1863-1948 1
Higgins family 1
Jennings, William, d. 1798 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kibler, James Luther, 1867-1953 1
Lee Gallery 1
Lee, Henry, 1756-1818 1
Lewis, Cotesworth P. 1
Mencken, H. L. (Henry Louis), 1880-1956 1
Morton family 1
Morton, Estelle 1
Morton, Richard Lee, 1889-1974 1
Office of the President 1
Omohundro Institute of Early American History and Culture 1
Parramore family 1
Paschall, Davis Young, 1911-2001 1
Sindt, Tobey Mark 1
Tyler, John, 1790-1862 1
Tyler, John, Jr., 1819-1896 1
Tyler, Lyon Gardiner, 1853-1935 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
United States. Government Printing Office. Office of the Public Printer 1
Virginia. Supreme Court of Appeals 1
Women's College of Richmond 1
+ ∧ less