Skip to main content Skip to search results

Showing Collections: 76 - 91 of 91

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

Tyler Family Papers, Group E

 Collection
Identifier: 01/Mss. 65 T97 Group E
Scope and Contents

Chiefly writings, ca. 1880-1935, of Lyon Gardiner Tyler, historian. Most concern Virginia history in the colonial period, or defend his father, John Tyler, or defend the southern point of view in the Civil War. Includes an unpublished history of the Virginia Line in the American Revolution. Also includes writings, 1921-1951, of his second wife, Sue Ruffin Tyler, and of other authors.

Dates: 1880-1951; Majority of material found in 1880-1935

Tyler Family Papers, Group G

 Collection
Identifier: Mss. 65 T97 Group G
Scope and Contents Papers, 1645-1917, of the Gardiner family, the Gilmer family, the family of St. George Tucker (1828-1863) and miscellaneous other people unrelated to the Tylers, Tuckers, Gilmers, or Gardiners. Boxes I-III contain papers (many are typescript copies) of the Gardiner family of New York. Include letters of Juliana McLachlan Gardiner, her sons David Lyon Gardiner, Alexander Gardiner and daughter Margaret Gardiner Beeckman. Boxes IV-V contain papers, 1814-1842, of the...
Dates: 1645-1917

Unidentified Civil War Union Soldier letter

 Collection
Identifier: SC 01793
Content Description This collection contains a letter written by an unknown Union Army Civil War (1861-1865) solider in Newport News, Virginia dated Jan 9, circa 1863. The solider wrote to his sister about the conditions of the soldier's camp. In his description of the camp, he describes the amount of soldiers camped and the size of the camp. He writes that twenty soldiers were sick "with a bad cold." He also wrote the soliders were protecting five union families from the rebel forces. When he went scouting,...
Dates: 1865 January 9

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

Elizabeth Van Lew Collection

 Collection
Identifier: Mss. 65 V32
Scope and Contents Papers, 1854-1926, collected by John Albree in preparing lectures on Elizabeth Van Lew. Includes letters, notes, newspaper clippings, and photographs. Includes typed copies of her scrapbook. Collection also includes material concerning Jefferson Davis and Civil War letters from North Carolina. Acc. 2000.54 is microfilm of the collection. Folders 1-10 of the Elizabeth Van Lew Papers are available in Swem Library’s microforms area on 1 reel of microfilm, call number E608 .V34...
Dates: 1854-1926

Virginia Counties Collection

 Collection
Identifier: Mss. 39.4 V82co
Scope and Contents

Artificial collection of papers relating to various counties in the Commonwealth of Virginia.

Includes current West Virginia Counties of Berkeley, Hardy, Jefferson, Morgan, Nicholas and Pendleton because the material was generated when these counties were part of Virginia.

Dates: 1600-2000; Majority of material found in 1730-1890

Andrew J. Weeks Papers

 Collection
Identifier: SC 00239
Scope and Contents 37 letters, mostly during the Civil War era, written by Andrew J. Weeks, of Brooklyn, New York, to his sister, Hannah Weeks of Merrick, Long Island, New York. He was a 1st sergeant of Co. D., 10th Regiment of the New York infantry Volunteers. He wrote from Fort Monroe, Virginia, Gosport Navy Yard, Virginia, Richmond, Virginia, Point Lookout, Maryland, Beaufort, North Carolina and Riker's Island, New York. On March 9, 1861, Weeks states the Merrimac has sunk the Cumberland and the Ericcson...
Dates: 1861-1902; Majority of material found in 1862-1866

William E. Wiatt Account Book

 Collection
Identifier: Mss. MsV Ap39
Scope and Contents

Account book of William E. Wiatt kept in Gloucester and Mathews counties, Virginia containing accounts, 1861-1874. Includes a record of books lent to soldiers of the 26th Virginia Infantry Regiment August 1862-September 1863 and of marriages, 1856-1881, performed by Wiatt mostly in King and Queen, Gloucester and Mathews counties. There is a list, 1869-1870, of students in his school in Gloucester County and his accounts indicate that he also worked as a land surveyor.

Dates: 1856-1881

William A. Finney Letter

 Collection
Identifier: SC 00376
Content Description One page letter from William A. Finney to his wife, Elizabeth dated May 15, 1862. Finney reports that their son George W., who enlisted in the Confederate Army into company "D" of the 24th VA Infantry, was in the battle of Williamsburg and reported injured. H he was unsure at the time of the seriousness of his son's wounds as he received varying reports that he was shot in the thigh or below the knee. Public records and Virginia pensions reported in the Virginia Acts of Assembly indicate...
Dates: 1862 May 15

William Wing Loring Letters

 Collection
Identifier: SC 00287
Dates: 1862 August 12-20

Richard Williams Papers

 Collection
Identifier: SC 00912
Scope and Contents Papers, circa 1940s, of Richard Williams, an African-American soldier stationed in Alaska during World War II. Includes a diary, in which he describes the weather, fishing and other recreational activities, and his duties. There are photographs and postcards that have been glued into the diary, which depict the local post office covered in snow, the towns of Juneau and Sitka, as well as Williams and other people that he met. There are also loose photographs, which seem to have come out of...
Dates: circa 1940-1949

Willie G. M. Letter to Sue

 Collection
Identifier: SC 00087
Scope and Contents

Letter from Willie G.M. to Sue dated February the Last, 1861 from Gordonsville, Virginia.  In it, Willie writes of wanting to be with Sue but dismisses her proposition for her and Jose to visit.  He insists that Jose has too much of a desire to be "white" for his liking.  The letter continues as he laments his aching neck and absence from her.

Dates: 1861 February

Wingfield-Britton family papers

 Collection
Identifier: MS 00365
Content Description

Photos, letters, a diary, an account book, and an album belonging to members of the Wingfield-Britton family. The collection ranges from pre-civil war to the 1980s, with the bulk of the material dated around the early 1900s. The correspondence covers a number of topics including health and family life, farming, and travel in the north-western valley region of Virginia.

Dates: 1857-1983

Asa John Wyatt Diary

 Collection
Identifier: Mss. MsV D22
Scope and Contents

Civil War diary of a soldier of the Army of Northern Virginia, 21st Virginia Infantry Regiment, Company I. The content spans June 19, 1861 through July 29, 1862, the latter as part of Jackson's Valley Campaign. The diary includes information concerning the Battle of Kernstown, although Wyatt was not a participant. A typescript is included.

Dates: 1861-1862

Yorktown Campaign Report

 Collection
Identifier: SC 00657
Scope and Contents

Report of Captain Jason R. Hanna, Co. C, 63rd Pennsylvania Vol. to Lt. Col. A. S. M. Morgan concerning operations on April 11, 1862, to take possession of rifle pits on north and west fronts of a peach orchard relieving the 5th Michigan Volunteers. This report describes a diagram (not present).

Dates: 1862 April 15

Filtered By

  • Subject: Virginia--History--Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
Virginia--History--Civil War, 1861-1865 71
United States--History--Civil War, 1861-1865 46
Correspondence 37
Diaries 12
Letters (correspondence) 12
∨ more
Virginia--History--Civil War, 1861-1865. 12
Account books 11
Financial records 11
Williamsburg (Va.)--History--Civil War, 1861-1865 11
Photographs 10
Receipts (financial records) 10
Yorktown (Va.)--History--Civil War, 1861-1865 9
Richmond (Va.)--History--Civil War, 1861-1865 8
Slavery--Virginia--19th century 7
United States--History--Civil War, 1861-1865--Diaries 7
Gloucester County (Va.)--History--19th century 6
Legal documents 6
Manuscripts (document genre) 6
West Virginia--History--Civil War, 1861-1865. 6
College of William and Mary--History--19th century 5
Notebooks 5
Peninsular Campaign, 1862 5
Siege of Petersburg, Va. (Richmond-Petersburg Campaign), 1864-1865 5
Virginia--History--Colonial period, ca. 1600-1775 5
Virginia--Maps 5
Fort Monroe (Va.)--History--Civil War, 1861-1865 4
Fredericksburg (Va.), Battle of, 1862 4
Genealogy 4
Programs 4
United States--History--Civil War, 1861-1865--African Americans 4
United States--Politics and Government 4
United States--Slavery 4
Virginia--History 4
Williamsburg (Va.)--History--19th century 4
World War, 1939-1945 4
Agendas (administrative records) 3
Agriculture--Virginia--19th century 3
American Civil War, 1861-1865 3
Confederate States of America. Army. Virginia Infantry Regiment, 14th 3
Confederate States of America. Army. Virginia Infantry Regiment, 26th 3
Farm management--Virginia--History--19th century 3
Hampton (Va.)--History--Civil War, 1861-1865 3
Maps 3
Merchants--Virginia--History--19th century 3
Military records 3
Orders (military records) 3
Petersburg (Va.)--History--Civil War, 1861-1865 3
Poems 3
Reconstruction (U.S. history, 1865-1877) 3
Speeches 3
Transcripts 3
Typescripts 3
United States--History--Civil War, 1861-1865--Maps 3
United States--History--Civil War, 1861-1865--Personal narratives--Union. 3
United States--History--War of 1812 3
Virginia -- History -- Civil War, 1861-1865 3
Virginia--Description and travel 3
Women--Virginia--Social life and customs 3
Accounts 2
Antietam, Battle of, Md., 1862 2
Augusta County (Va.)--History--19th century 2
College of William and Mary--History--Civil War, 1861-1865 2
Colonial Williamsburg Foundation--History 2
Culpeper County (Va.)--History--19th century 2
Education, Higher--Virginia--History 2
Education--Virginia--History--19th century 2
Episcopal Church--Virginia--Clergy--19th century 2
Episcopal Church--Virginia--Clergy--20th century 2
Episcopal Church--Virginia--History--19th century 2
Gloucester County (Va.)--History 2
Hardy County (W.Va.)--History 2
James City County (Va.)--History 2
James City County (Va.)--History--19th century 2
King William County (Va.)--History 2
King and Queen County (Va.)--History--19th century 2
Ledgers (Accounting) 2
Maps--United States 2
Marriage records 2
Maryland--History--Civil War, 1861-1865 2
Mathews County (Va.)--History--19th century 2
Minutes 2
New Kent County (Va.)--History--19th century 2
Newspapers 2
Norfolk (Va.)--History--19th century 2
Pendleton County (W.Va.)--History 2
Publications 2
Reports 2
Richmond (Va.)--History--19th century 2
Scrapbooks 2
Slave labor 2
Slavery--Virginia--History 2
Slavery--Virginia--History--19th century 2
Suffolk, Battle of, Va., 1863 2
Technical reports 2
United States--History--Civil War, 1861-1865--Hospitals 2
United States--History--Civil War, 1861-1865--Personal narratives 2
United States--History--Civil War, 1861-1865--Songs and music 2
United States--History--Mexican War, 1845-1848 2
Virginia Military Institute--History--19th century 2
Virginia--Genealogy 2
+ ∧ less
 
Language
German 2
French 1
 
Names
College of William and Mary--Alumni and alumnae 4
Tyler Family 3
Gary Alonzo Barranger 2
Loring, William Wing 2
McCausland, John 2
∨ more
Robinson Family 2
Taliaferro family 2
Taliaferro family. 2
Tyler, John, 1790-1862 2
Tyler, Lyon Gardiner, 1853-1935 2
Williamsburg Historic Records Association (Williamsburg, Va.) 2
Aberdeen Academy (King and Queen County, Va.) 1
Albree, John 1
Allen, H. 1
Aubin, Joshua Harris 1
Ballard family 1
Ballard, James William, 1875-1920 1
Barksdale, Claiborne G 1
Beeckman, Margaret Gardiner, d. 1857 1
Benjamin, Mary A 1
Blair, James, 1656-1743 1
Bond, Herbert George, 1846-1928 1
Booth family 1
Bruton Parish Church (Williamsburg, Va.) 1
Bunkley Family 1
Churchill, Cassimere, 1840-1861 1
College of William and Mary. Board of Visitors 1
Confederate States of America. Army. Virginia Cavalry Regiment, 17th. Company F 1
Confederate States of America. Army. Virginia Infantry Regiment, 17th 1
Confederate States of America. Army. Virginia Volunteer Regiment, 32nd 1
Cooke family 1
Copland, Charles 1
Cox, Jesse 1
Daily Press (Hampton Roads, Va.) 1
Davis, Jefferson, 1808-1889 1
Dimmock, Charles H. (Charles Henry), 1831-1873 1
Dimmock, Charles Henry, 1831-1873 1
Dimmock, Charles, d. 1863 1
Early, Jubal Anderson, 1816-1894 1
Edmunds, Henry E. 1
Ellington Academy (Hanover County, Va.) 1
Ellis, Pearl Tyler, 1860-1947 1
Everett, David R., -1862 1
Fauntleroy, Charles M. 1
Fauntleroy, Janet P. 1
Ferguson family 1
Ferrebee Family 1
Ficklen family 1
Finney, George W. 1
Finney, William A. 1
Fitzhugh, H. 1
Floyd, John Buchanan, 1806-1863 1
Ford, Gerald R., 1913-2006 1
Galucia, Warren B., 1834-1902 1
Gardiner Family 1
Gardiner, Alexander, d. 1850 1
Gardiner, David Lyon 1
Gardiner, Juliana McLachlan, d. 1864 1
Garnett, Alexander Y. P. (Alexander Yelverton Peyton), 1820-1888 1
Garth family 1
Gensel, Ira F. 1
Gilmer Family 1
Gilmer, Anne Baker 1
Gilmer, Thomas Walker 1
Goodwin family 1
Goodwin, Benjamin Lewis, 1819-1852 1
Goodwin, Daniel LeBaron, 1800-1867 1
Goodwin, Edward Bryam, 1810 - 1
Goodwin, Hannah LeBaron, 1814-1852 1
Goodwin, Henry Bradford, 1802-1859 1
Goodwin, James Briggs, 1806-1886 1
Goodwin, Mary De Wolf, 1812-1841 1
Goodwin, Mary Frances (Archer), 1817-1900 1
Gosport Navy Yard (Va.) 1
Hale, Frederick C. 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Harrison, Carter Henry, 1831-1861 1
Harrison, Janet Knox Fauntleroy 1
Harrison, Powell, d. 1878 1
Hierholzer, Joseph A 1
Hill, D. H. 1
Hill, Daniel Harvey, 1821-1889 1
Hooker, Joseph 1
Hughes family 1
Hughes, Robert William 1
Humboldt, Alexander von, 1769-1859 1
Hunter, David 1
Hunter, John 1
Jackson, Stonewall, 1824-1863 1
James City County Historical Commission 1
James River and Kanawha Canal (Va.) 1
James family 1
Jefferys, William S. 1
Jenkins, Albert Gallatin 1
Jenkins, John H. B. 1
Johnston, Joseph Eggleston, 1807-1891 1
Jones, Andrew I. 1
Jones, Edward R., Jr. 1
+ ∧ less