Skip to main content Skip to search results

Showing Collections: 126 - 150 of 756

Charles Colfelt Account Books

 Collection
Identifier: Mss. MsV Ad35-MsV Ad40
Scope and Contents

Account books, 1851-1881, of Charles Colfelt, miller, of Frederick County, Virginia. Includes diary entries, weather notes, farm work, accounts with freedmen, and mentions Ember Days (days of fasting). Also includes accounts of James P. Colfelt.

Dates: 1851-1881

Charles II Entry Book of Warrants

 Collection
Identifier: Mss. MsV Lee1
Scope and Contents A copy, possibly written 1675-1686, of an Entry Book of Warrants relating to Virginia, Carolina, Ireland, etc. in the time of Charles II. An April 9, 1677 entry appoints someone to protect the people in Virginia from the Indians. Bacon's Rebellion was in 1676.Typed label on inside cover states "from the collection of Sir W. Betham, Ulster King at Arms, half russia." Sir William Betham (1779–1853) was an English herald and antiquarian who held the office of Ulster King of Arms...
Dates: 1675-1686

Charlotte Ursula Zolotow papers

 Collection
Identifier: MS 00348
Content Description

The Charlotte Ursula Zolotow papers contains professional and personal correspondence, manuscripts, publisher galleys, photographs, slides, and artworks from illustrators. The materials document the personal and professional life of children's book author and editor Charlotte Ursula Zolotow.

Dates: Circa 1930-2013

Gideon Christian Papers

 Collection
Identifier: MS 00150
Scope and Contents Papers, 1838-1882, of Gideon Christian, physician, of Norfolk, Va. The collection includes letters, accounts, lotteries, prescriptions, and forms for excusing draftees into the Confederate Army on medical grounds. A 1993 addendum to this collection (Mss. Acc. 1993.63) consists of two medical essays and one College of William and Mary student notebook belonging to Dr. Gideon Christian.  The student notebook begins October 15th 1840. Medical essays include notes made while...
Dates: 1838-1882

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

Cassimere Churchill Papers

 Collection
Identifier: SC 00406
Scope and Contents This collection contains letters from Cassimere Churchill, a member of Company E, 9th Cavalry Regiment, New York, to his family while stationed in New York, Washington, D.C., and Virginia during the Civil War. He participated in the battles of Yorktown, Virginia, and Williamsburg, Virginia, as an artillery guard. He includes descriptions of Yorktown, Va., Manassas, Va., and Washington, D.C. He writes about camp life and the surrounding area, as well as his opinions of the war and the Union's...
Dates: 1861-1862

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

Civil War stereoviews

 Collection
Identifier: SC 01860
Content Description Nine stereoviews documenting the Civil War. One is from New York, five are from Virginia, two are from Charleston, South Carolina, and one is from an unknown location. The New York stereoview depicts the funeral procession for President Lincoln. The Charleston stereoviews depict ruins of a cathedral and tomb. The Virginia stereoviews depict images of various soldiers. Other stereoviews depict historical buildings and war images. An unidentified stereoview depicts a group of male laborers...
Dates: Circa 1865

Civilian Conservation Corps Photographs, Petersburg and Waverly, Virginia

 Collection
Identifier: Mss. Acc. 2008.108
Scope and Contents 71 photographs of people, buildings and grounds at the Civilian Conservation Corps camps in Petersburg, Virginia and Waverly, Virginia. The Petersburg Camp, a predominantly white camp, was Company 1364, and the Waverly Camp, a predominantly black camp, was Camp P-55, Company 376. Captain Joseph James Matthews was the commander and responsible for the construction and landscaping of the camp, plus the training of the men.Alice Erickson, the daughter of Captain Joseph James...
Dates: 1933-1939

Lottie V. Clark Papers

 Collection
Identifier: Mss. 65 C54
Scope and Contents Papers of members of the Clark family of Amelia County, Virginia, dated 1849, 1889-1899, 1915. The collection consists primarily of letters written to Lottie V. Clark of Namozine, Amelia County, Virginia, by Anthelia Holt and other friends in Chesterfield County, Virginia, which discuss social, religious, and family matters, and Anthelia's work in a cotton mill. In addition, there are letters, invitations, and poems, 1849, 1890, and n.d., addressed to Martha Susan Clark and Missouri A....
Dates: 1849-1915

James F. Clarke Papers

 Collection
Identifier: SC 00486
Scope and Contents

Papers, 1856-1907, of James F. Clarke, physician, of Mt. Solon, Va. Includes letters and accounts.

Dates: 1856-1907

Coastal Virginia Wildlife Observatory records

 Collection
Identifier: MS 00387
Content Description

The Coastal Virginia Wildlife Observatory records include meeting minutes, treasurer and annual reports, notes, newsletters, and a 50th anniversary booklet for the Kiptopeke Songbird Banding Station.

Dates: 1994-2022

Cocke Family Collection

 Collection
Identifier: SC 00231
Scope and Contents

Letter from J.E. Wills, Upper Brandon (home of William Byrd Harrison) to Dr. Cocke asking if Cocke needed a farm manager, July 11, 1869.  Note to Palmer and Turpin requesting seeds, written from Bremo, July 17, 1869.  The years on both of these documents are difficult to read.

Dates: 1869 July 11, July 17

John Hartwell Cocke (fl. 1857-1880) Farm Memorandum Book

 Collection
Identifier: Mss. MsV Ad33
Scope and Contents

Kept at "Bremo," Fluvanna County, Virginia. Lists farm laborers and amount fined in corn or money for "disobedience of orders."

Dates: 1875-1880

Cocke Papers

 Collection
Identifier: Mss. 39.2 C64
Scope and Contents Papers include letter, 13 March 1838, from Charles Carter at University of Virginia to C[ary] Charles Cocke; letter, n.d., of Jesse Pound to W. E. Webb; letter, 24 June [18]46, of W. E. Webb, "Loch Lomond," Goochland Co., Va. to [John Hartwell] Cocke, Bremo, Fluvanna Co., Va.; letter, 27 June 1884, of W[illiam] R[uffin] C[oleman] Cocke, Philadelphia, to Charles [Hartwell Cocke ?]; account, 1885, of Cary Charles Cocke; and list, n.d., of slaves at "Bremo" and "Lower Bremo" Fluvanna Co.,...
Dates: 1838-1885

William Cocke Commission as Secretary of the Colony of Virginia

 Collection
Identifier: SC 01852
Content Description

William Cocke Commission as Secretary of the Colony of Virginia by George I. Original and typed transcription. Original glued to cardboard backing. Original has 3 paper seals. Dated as the first year of the reign of George I and mentions that "the late Royal Sister Queen Anne...at Westminster the five and twentieth day of January in her 10 year of her reign give and grant...William Cocke...the office and place of Secretary of and in her colony of Virginia."

Dates: 1715 May 6

Henry Denison Cole Papers

 Collection
Identifier: Mss. 39.1 C67
Scope and Contents Included are minutes of the Wise Light Infantry Co. of Williamsburg, 1881-1882; the College of William and Mary Alumni Association, 1906-1917; papers concerning the College of William and Mary including letters, 1873, from Benjamin S. Ewell; the Williamsburg Free School Trustees, 1870-1907; and the Democratic Committee of Williamsburg. Also accounts of the state school funds, 1894-1911; the city school funds, 1906-1911, 1919-1924; Bruton Parish Church 1897-1938; and of Robert F....
Dates: 1786-1939

Waverly M. Cole Papers

 Collection
Identifier: UA 5.176
Scope and Contents

This collection contains photographs, letters, and ephemera related to the life and career of Dr. Waverly M. Cole, an anesthesiologist from Richmond, Virginia. Included in the papers are awards and school diplomas, photographs of Cole while a student at the College of William and Mary and the Medical College of Virginia (MCV), and letters written to Human Rights organizations.

Dates: circa 1935-2007

William Cole Collection of Documents Pertaining to the Colonial-Era

 Collection
Identifier: MS 00196
Content Description

Documents, prints, and heraldry pertaining to Virginia governors from the 17th and 18th centuries. Includes letters and documents signed by John Murray, Robert Brooke, James Wood, Beverly Randolph, Patrick Henry, Edmund Andros, Jeffrey Amherst, Norborne Berkeley, Robert Hunter, Francis Fauquier, Earl De La Warr, James Blair, and Robert Dinwiddie among others. Also included in the collection are prints, coats of arms, and commemorative coins.

Dates: 1676-1971; Majority of material found within 1730-1770

James P. Colfelt Papers

 Collection
Identifier: SC 00487
Scope and Contents

Papers, 1880-1886, of James P. Colfelt, merchant, Bartonsville, Frederick County, Va. The collection consists mainly of accounts.

Dates: 1880-1886

College Papers Collection

 Collection
Identifier: UA 14
Scope and Contents

This collection includes a variety of material formats and subjects from throughout the College's history.

Dates: circa 1880s-1990s

Colonial Festival Collection

 Collection
Identifier: UA 161
Scope and Contents

This collection includes schedules, invitations, and programs for the Colonial Festival held by the College of William and Mary and the City of Williamsburg, Virginia.

Dates: 1921, 1953-1961

Colonial Inn Register

 Collection
Identifier: Mss. MsV Re1 Oversize
Scope and Contents

Register, 1918-1919, of the Colonial Inn [Williamsburg, Va.], J. B. C. Spencer, proprietor.

Dates: 1918-1919

Commission on the University of the 21th Century

 Collection
Identifier: UA 157
Scope and Contents

Report by the College of William and Mary detailing its plan and actions to date in response to the Report of the Commission on the University of the 21st Century.

Dates: 1991

Confederate Currency, Receipts, and Plat

 Collection
Identifier: SC 00060
Scope and Contents

Five Confederate Bills, ranging from $5.00 to $100.00 in currency.  All bills are issued 1864.  Also two notes from the city of Richmond for $.50 and $.75 dated April 14, 1862.  Various receipts for dry goods, clothing, and debts.  Also included among these receipts is a promissory note for the sum of $180.00 for the hire of two negro slaves, January 5, 1844.  Land deed plot is for Reuben Jordan's estate dated February 20, 1835. Exact plat location is unknown in Virginia.

Dates: 1802-1881

Filtered By

  • Subject: Virginia--History X

Filter Results

Additional filters:

Subject
Correspondence 232
Account books 224
Merchants--Virginia--History--19th century 123
Financial records 115
United States--History--Civil War, 1861-1865 78
∨ more
Ledgers (Accounting) 77
Legal documents 74
Virginia--History--Civil War, 1861-1865 71
Photographs 59
Receipts (financial records) 59
Diaries 54
Journals (accounts) 44
Notebooks 43
Slavery--Virginia--History--19th century 41
Slavery--Virginia--19th century 35
Letters (correspondence) 34
Virginia--History--Colonial period, ca. 1600-1775 34
College of William and Mary--History--19th century 32
College of William and Mary--History--20th century 31
Scrapbooks 31
Gloucester County (Va.)--History--19th century 27
Williamsburg (Va.)--History--20th century 27
Reports 26
Virginia--History 26
Rockingham County (Va.)--History--19th century 25
Agriculture--Virginia--History--18th century 24
Minutes 23
Williamsburg (Va.)--History--19th century 22
Virginia--History--20th century 21
Agriculture--Virginia--History--19th century 20
Manuscripts (document genre) 20
Merchants--Virginia--History--18th century 20
Publications 20
Augusta County (Va.)--History--19th century 19
Education--Virginia--History--19th century 19
Practice of law--Virginia--History 19
Genealogy 18
Women--Virginia--Social life and customs 18
Executors and administrators--Virginia--History--19th century 17
Farm management--Virginia--History--19th century 17
Speeches 17
College of William and Mary--Students 16
Daybooks 16
Education, Higher--Virginia--History 16
Invoices 16
Medical practice--Virginia--History 16
Medicine--Practice--Virginia 16
Richmond (Va.)--History--19th century 16
Virginia--Genealogy 16
Virginia--History--19th century 16
African Americans--Virginia--History--19th century 15
Farms--Virginia--History--19th century 15
Merchants--Virginia--Rockingham County 15
Programs 15
Shenandoah County (Va.)--History--19th century 15
Tobacco--Virginia--History--19th century 15
United States--History--Revolution, 1775-1783 15
United States--History--War of 1812 14
Women--Education--Virginia--History 14
Agendas (administrative records) 13
Education--Virginia--History 13
Education--Virginia--History--20th century 13
Fauquier County (Va.)--History--19th century 13
Lawyers--Virginia--History 13
United States--Slavery 13
University of Virginia--History--19th century 13
Virginia--Politics and Government--19th century 13
Virginia--Social life and customs--19th century 13
Williamsburg (Va.)--History--Civil War, 1861-1865 13
Buckingham County (Va.)--History--19th century 12
Merchants--Virginia--History--20th century 12
Pamphlets 12
Poems 12
Slavery--Virginia--History 12
Virginia--Governors 12
Virginia--History--Civil War, 1861-1865. 12
Baptist Church--Virginia--History 11
College of William and Mary--History--18th century 11
Fluvanna County (Va.)--History--19th century 11
Merchants--Virginia--Williamsburg 11
Newspapers 11
Slavery--Southern States--History 11
Slavery--Virginia--18th century 11
Virginia--History--18th century 11
Virginia--Religious history 11
Women--History--Virginia 11
Agriculture--Virginia--19th century 10
Colonial period, ca. 1609-1774 10
Lawyers--Virginia--Correspondence 10
Photostats 10
Practice of law--Virginia--History--19th century 10
Slavery--Virginia--History--18th century 10
Surveys (documents) 10
Typescripts 10
Agriculture--Virginia--History 9
Clippings (information artifacts) 9
Episcopal Church--Virginia--History--19th century 9
Goochland County (Va.)--History--19th century 9
Maps 9
Medicine--Virginia--History--19th century 9
+ ∧ less
 
Language
English 754
French 8
Latin 5
German 4
Dutch; Flemish 1
∨ more  
Names
College of William and Mary--Alumni and alumnae 21
Williamsburg Historic Records Association (Williamsburg, Va.) 16
Tyler, Lyon Gardiner, 1853-1935 14
Bruton Parish Church (Williamsburg, Va.) 9
Jefferson, Thomas, 1743-1826 9
∨ more
College of William and Mary. 7
Tyler, John, 1790-1862 7
Virginia State Senate 6
College of William and Mary 5
Democratic Party (U.S.) 5
Gary Alonzo Barranger 5
Lee, Henry, 1756-1818 5
Tucker, St. George, 1752-1827 5
Tyler Family 5
Virginia House of Delegates 5
Brown family 4
Brown, Coalter, and Tucker Family 4
Colonial Williamsburg Foundation 4
Dinwiddie, Robert, 1693-1770 4
Galt, James, of Fluvanna County, 1805-1876 4
Henry, Patrick, 1736-1799 4
Madison, James, 1749-1812 4
Marshall-Wythe School of Law 4
Perrin family 4
Tyler, John, Jr., 1819-1896 4
University of Virginia 4
Braxton family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Cabell, Joseph C. (Joseph Carrington), 1778-1856 3
Coalter family 3
Coalter, John, 1769-1838 3
College of William and Mary. Board of Visitors 3
College of William and Mary. School of Education 3
Democratic Party (Va.) 3
Dunmore, John Murray, 4th Earl of, 1732-1809 3
Dunmore, John Murray, Earl of, 1732-1809 3
Jackson, Stonewall, 1824-1863 3
James River and Kanawha Canal (Va.) 3
Lee, Robert Edward, 1807-1870 3
Marshall, John, 1755-1835 3
Morton family 3
Preston Family 3
Randolph, John, 1773-1833 3
Tabb family 3
Taliaferro family 3
Tazewell, Littleton Waller, 1774-1860 3
Tyler, Sue Ruffin, 1889-1953 3
United States Congress 3
Washington, Henry A., 1820-1858 3
Wythe, George, 1726-1806 3
American Red Cross 2
Amherst, Jeffery Amherst, Baron, 1717-1797 2
Andros, Edmund, Sir, 1637-1714 2
Barraud, Philip, 1758-1830 2
Blair family 2
Blair, James, 1656-1743 2
Blair, James, 1741-1772 2
Blair, John, 1732-1800 2
Botetourt, Norborne Berkeley, Baron de, ca. 1718-1770 2
Brooke, Robert 2
Bryan, John Stewart, 1871-1944 2
Campbell family 2
Catlett family 2
Clay, Henry, 1777-1852 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
Cocke Family 2
Cocke, John Hartwell, 1780-1866 2
Cocke, John Hartwell, fl. 1857-1880 2
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 2
College of William and Mary. Dean of Women 2
College of William and Mary. Dept. of English 2
College of William and Mary. Dept. of Mathematics 2
Colonial National Historical Park (Va.) 2
Dalton, John N. 2
Early, Jubal Anderson, 1816-1894 2
Fauquier, Francis 2
French, Samuel Bassett, 1820-1898 2
Galt, James, 1805-1876 2
Garth family 2
Hall, J. Lesslie (John Lesslie), 1856- 2
Hart, John, 1860-1937 2
Holmes, George Frederick, 1820-1897 2
Hughes, Robert M. (Robert Morton), b. 1855 2
Letcher, John, 1813-1884 2
Loring, William Wing 2
Luttrell family 2
Maury family 2
Maury, James, Sr., 1718-1769 2
Maxwell, William, 1784-1857 2
McAllister, J. T. ( Joseph Thompson), 1866-1927 2
McCausland, John 2
Morton, Estelle 2
Morton, Richard Lee, 1889-1974 2
Myers, Gustavus Adophus, 1801-1869 2
Nicholson, Francis, 1655-1728 2
Office of the President 2
Preston, Francis 2
Preston, John, 1764-1827 2
+ ∧ less