Skip to main content Skip to search results

Showing Collections: 1 - 25 of 356

Addison Family Papers

 Collection
Identifier: Mss. 39.2 Ad2
Scope and Contents

Letters, 1890-1899, from Walter E. Addison, lawyer of Big Stone Gap, Wise County, Va. to his father E.B. Addison of Richmond, Va. concerning his financial problems. Also, includes bank statement, 1892; and letter, 1899, of John S. [Fleming ?] to E.B. Addison.

Dates: 1890-1899

Office of the Vice President for Administration Records

 Collection
Identifier: UA 97
Scope and Contents Acc. 2008.052 contains property files related to buildings owned or leased by William and Mary. Acc. 2010.253 contains correspondence, reports, and other office files from the Office of Administration from 1988 to 2006. The bulk of the files deal with various construction projects on campus, including Small Hall, Swem Library, Barrett Hall, and the School of Business. There are also budget files from both state and private funds. Acc. 2014.091 contains construction...
Dates: 1988-2006

Alabama Collection

 Collection
Identifier: Mss. 39.2 Al1
Scope and Contents

Papers relating to Courtland, Alabama; Huntsville, Alabama; and Lawrence County, Alabama. Includes letter, 1839 August 31, from committee of the Democratic Republicans of Courtland to Andrew Jackson inviting him to a dinner in honor of James Polk and a resolution, undated, concerning public testimonial to memory of Jackson; land grant, 1823, for land in Huntsville signed by James Monroe; and accounts of James E. Saunders.

Dates: 1823-1893

Alpha Delta Gamma Records

 Collection
Identifier: UA 7.055
Scope and Contents

This collection contains announcements, correspondence, programs, financial records, clippings, and bylaws for Alpha Delta Gamma, an honorary society for the Medieval and Renaissance Studies program at the College of William and Mary. Included in the accession are the bylaws for the organization; programs from the induction ceremonies; membership lists; a history of the organization at the College; and correspondence pertaining to the founding of the organization.

Dates: 1993-2012

Alumni Band Organization Records

 Collection
Identifier: UA 271
Scope and Contents This collection contains a substantial record of the administrative aspects of the Alumni Band Organization (ABO). Although the bulk of the records are related to this aspect of the ABO, the records are incomplete in several areas. However, the organization is in the process of collecting their records for donation to the University Archives and these gaps will likely be filled in the future. The records of the group are exhaustive in regards to the newsletters published by the group....
Dates: 1986-2012; Majority of material found in 1986-2000

Ambler Papers

 Collection
Identifier: Mss. 39.2 Am1
Scope and Contents

Letter, 20 May 1806, of Anthony Davis, New Kent County, Virginia to John Ambler, Williamsburg, Virginia, concerning horse-breeding; letter, 18 June 1814, of Thomas Chiles to Edward Ambler requesting permission to kill lambs so sick slaves can have fresh meat; promissory note, 27 Jan[uar]y 1815, from J[ohn] Ambler to W[illiam] Marshall; and check, 8 July 1849, signed by Philip St. Geo[rge] Ambler.

Dates: 1806-1836

American Association of University Professors, College of William and Mary Chapter Records

 Collection
Identifier: UA 16
Scope and Contents Records pertaining to the beginning of an AAUP chapter at the College of William and Mary including minutes, notes, and drafts.  Also included is information about the national, regional and local AAUP. The collection includes: minutes; constitution and by-laws with amendments; correspondence; publications; treasurer's reports; press releases; and interviews. This material deals with fringe benefits and compensation; higher education; academic policy; faculty participation in university...
Dates: 1924-1979; Majority of material found in 1924-1979

Robert Andrews Papers

 Collection
Identifier: UA 6.002
Scope and Contents

Acc. 1980.119: This accession includes biographical material, silhouette, correspondence, deed of sale for one slave, and copies of the Virginia Almanac, edited by Andrews (1781-1796).

Acc. 1985.014: This accession contains photocopies (no originals) of genealogical material about Robert Andrews, his ancestors, and his descendants.

Dates: 1779-1796; Majority of material found in 1781-1796

Anne H. Cutler Papers

 Collection
Identifier: MS 00138
Scope and Contents Papers relating to property owned by Anne Haughwout Cutler, of the Bucktrout-Braithwaite family in Williamsburg, Virginia. Cutler was the great-great-granddaughter of Benjamin Bucktrout, a cabinetmaker from London who moved to Williamsburg in 1766, where he opened a business making funeral coffins. Upon the death of her mother, Virginia Braithwaite Haughwout, Cutler inherited several properties in the Williamsburg area. In 1954, Cutler helped create with other family members the...
Dates: 1930-2013; Majority of material found within 1954-2000

Department of Anthropology Records

 Collection
Identifier: UA 201
Scope and Contents Acc. 2008.088 contains correspondence, subject files, committee meeting reports, and annual reports from the Department of Anthropology from 1975-2007.  Some of the topics include colloquiums put on by the department; various projects conducted by the department, including Fort Christiana and Kingsmill; and correspondence with professional organizations such as the Virginia Anthropology Consortium, American Anthropological Association, and Society for Cultural Anthropology. This...
Dates: 1967-2007; Majority of material found in 1980-1995

Armistead-Cocke Papers

 Collection
Identifier: Mss. 65 Ar6
Scope and Contents Correspondence, 1756-1764, of Maria Carter Armistead (including letters written by Mrs. Thomas Feilde); business papers, 1782-1828, of William Cocke of "Bremo," Henrico County, Virginia and of "Oakland," Cumberland County, Virginia; and letters, 1861-1863, of William Fauntleroy Cocke, Thomas Lewis Preston Cocke and Edmund Randolph Cocke concerning their service in the Confederate States Army (including the Battle of First Bull Run).Also included are five volumes of farm and...
Dates: 1680-1917

Dora and Cara Armistead Papers

 Collection
Identifier: Mss. Acc. 2004.24, 2006.54
Scope and Contents Papers from the household of Dora Travis Armistead (1890-1979) and Rowland Cara Armistead, sisters of Williamsburg, Virginia. Includes letters, personal, financial and business papers of Cary Peyton Armistead (1856-1901), father of Dora and Cara, Steward of Eastern Lunatic Asylum (now Eastern State Hospital), and prominent local Episcopal Church and school leader; Eudora Ester Armistead (d. 1940), mother; Cary Champion Armistead (d. 1944), brother, and lawyer for a time in Detroit, Michigan;...
Dates: 1880-1950

Armstrong Family Papers

 Collection
Identifier: Mss. 39.2 Ar7
Scope and Contents

Papers composed mostly of accounts, but also including some correspondence of William H. Armstrong, Richard P. Armstrong and other members of the Armstrong family of Middlesex County, Virginia. Includes two letters, 1869 and 1885, written by Alex Armstrong of Demopolis, Alabama. reflecting economic and agricultural conditions there.

Dates: 1853-1903

Thomas and Philip M. Arnold Papers

 Collection
Identifier: UA 5.112
Scope and Contents This collection consists of a receipt "for the board of Thomas and Philip Arnold from 22nd Feby to July 4th 1856" received from Professor (Henry?) Washington issued by the College of William and Mary. Also includes a 1859 license for Philip M. Arnold to practice Law in Virginia, and a 1859 certificate from the Anatomy, Materia Medica and Botany School at the University of Virginia for Thomas T. Arnold. There is also a certificate, 4 July 1860, from The College of William and Mary for the...
Dates: 1856-1860

Art Song of Williamsburg Records

 Collection
Identifier: Mss. Acc. 2007.58
Scope and Contents This collection contains the records and paperwork related to Art Song of Williamsburg.  This organization existed from 2000 through 2007 and was responsible for an average of three concerts a year.  Their records include papers relating to their creation and termination, financial and tax records, biographies and contracts for the artists they featured, as well as inter-organizational correspondence between board members.  Genevieve McGiffert was the founder and features prominently in the...
Dates: 2000-2007

Association for the Preservation of Virginia Antiquities, Colonial Capitol Branch Records

 Collection
Identifier: Mss. 82 A7
Scope and Contents Records of the Colonial Capitol Branch of the Association for the Preservation of Virginia Antiquities(APVA), Williamsburg, Va. Includes correspondence, financial and legal documents, minutes and photographs. The long run of minutes, 1900-1976, document the development and work of this preservation group which took an interest in the historical sites of Jamestown and Williamsburg, Va. There is material relating to the Branch's work to preserve and restore the Capitol grounds, the...
Dates: 1896-1989

College of William and Mary Audit Reports Collection

 Collection
Identifier: UA 107
Scope and Contents

This collection includes copies of audit reports on the college, made by the Commonwealth Auditor of Public Accounts for the Governor of Virginia. It also contains the 1934 Downs Report, the 1941 Report on Accounting Survey, the 1938 Report on Fiscal Affairs (the Armour Report), the 1945 audit of the boarding department, the 1952 audit on the remodeling of Bright House, the 1985 audit on student financial assistance programs, and audits of the Pell Grant program.

Dates: 1934-1988

Daniel Philippe Aunspaugh Papers

 Collection
Identifier: Mss. 65 Au5
Scope and Contents

An extensive collection of business correspondence, financial papers, daybooks, legal papers, and account books, chiefly 1800-1850, of Col. Daniel Philippe Aunspaugh, documenting his work as tanner and justice of the peace at Bedford County, Va. The collection also includes accounts, 1832-1857, of James Oney.

Dates: 1800-1881

Bagby Family Papers

 Collection
Identifier: SC 00175
Scope and Contents Three undated flyers publicizing the fifth edition of "The Old Virginia Gentleman and Other Sketches" by Dr. George W. Bagby.  Flyer announcing lecture by Dr. George W. Bagby -- "Movis Addams" in the Town Hall, Salem, undated.  Newspaper article about the "Miscellaneous Writings" of the late Dr. George W. Bagby, undated. July 7, 1901 issue of the Farmer and Mechanic newspaper from Raleigh, N.C., Volume XVI, Number 35 with an article on "Ensign Worth Bagley."  Financial papers, including a...
Dates: 1854-1901

Baker Family Papers

 Collection
Identifier: Mss. 39.1 B17
Scope and Contents

Correspondence, bonds, and accounts of Jacob Baker of Monongalia County, West Virginia and Nelson Baker and Jonathan W. Baker of Alleghany County, Maryland. Includes letters written from Washington, Iowa, Piedmont, West Virginia, and from Missouri as well as letters written by a student at St. John's College, Annapolis, Maryland.

Dates: 1805-1911

John B. Baldwin Receipt

 Collection
Identifier: SC 00196
Scope and Contents

Receipt for payment collection in Augusta County, Virginia for $525.49 drawn by Henry Ross and endorsed by Jonathan Dempster and A.A. Hutcheson, received of A. Newfield.  February 27, 1866, Richmond, Virginia.

Dates: 1866 Feb. 27

S. B. Barham Papers

 Collection
Identifier: SC 00467
Scope and Contents

Bills and accounts, 1904-1910, of Dr. S. B. Barham, Runnymede, Surry Co., Va. Includes a letter, 26 January 1907, to Barham concerning the rebuilding of the Surry County Courthouse.

Dates: 1904-1910

Barker-Cooke Papers

 Collection
Identifier: Mss. 65 B24
Scope and Contents

Letters and business papers, chiefly 1848-1866, of James E. Cooke of Powhatan, Virginia and the Barker family of Fluvanna County, Virginia. Includes letters relating to the hiring out of slaves, plantation operations and the Civil War. Civil War letters are between John H. Barker and Henry J. Dobbs of the 18th Virginia Regiment of the Confederate army concerning the Battle of First Bull Run/Manassas.

Dates: 1809-1889; Majority of material found in 1848-1866

Barron Family Papers

 Collection
Identifier: Mss. 65 B29
Scope and Contents Papers and correspondence of three generations of Samuel Barrons, all of whom were involved in naval affairs. Papers, 1793-1809, of Samuel Barron (1765-1810), commander of one of the Mediterranean squadrons sent to defeat Tripoli. Papers concern naval business and the War with Tripoli. Includes correspondence with his brother James Barron, Stephen Decatur, William Eaton (concerning his controversy with Tobias Lear over the Tripolitan peace settlement), Tobias Lear, Edward Preble, John...
Dates: 1793-1942

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

Filtered By

  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Financial records 284
Correspondence 238
Receipts (financial records) 151
Legal documents 97
Account books 59
∨ more
Photographs 57
Reports 39
United States--History--Civil War, 1861-1865 35
Slavery--Virginia--19th century 32
Minutes 31
Merchants--Virginia--History--19th century 25
College of William and Mary--History--19th century 24
Diaries 24
Invoices 21
Programs 20
Williamsburg (Va.)--History--20th century 19
Agendas (administrative records) 18
Fliers (printed matter) 18
Letters (correspondence) 18
Notebooks 17
Scrapbooks 17
Agriculture--Virginia--History--18th century 16
College of William and Mary--History--20th century 16
Genealogy 15
College of William and Mary--Students 14
Williamsburg (Va.)--History--19th century 14
Manuscripts (document genre) 13
Slavery--Virginia--History--19th century 13
Virginia--History--Civil War, 1861-1865 13
Women--Virginia--Social life and customs 13
Certificates 12
Slavery--Virginia--18th century 12
United States--History--Revolution, 1775-1783 12
United States--History--War of 1812 12
Virginia--History--Colonial period, ca. 1600-1775 12
Clippings (information artifacts) 11
Gloucester County (Va.)--History--19th century 11
Ledgers (Accounting) 11
Pamphlets 11
Publications 11
United States--Politics and Government 11
College of William and Mary--History--18th century 10
Virginia--Genealogy 10
Newspapers 9
Poems 9
Printed ephemera 9
Agriculture--Virginia--19th century 8
Invitations 8
Slavery--Southern States--History 8
United States--Economic history 8
Virginia--Politics and Government 8
Business records 7
Deeds 7
Executors and administrators--Virginia--History--19th century 7
Lawyers--Virginia--Correspondence 7
Lawyers--Virginia--History 7
Reconstruction (U.S. history, 1865-1877) 7
Richmond (Va.)--History--19th century 7
Rockingham County (Va.)--History--19th century 7
Slavery--Virginia--History--18th century 7
Speeches 7
Speeches, addresses, etc. 7
United States--Slavery 7
Virginia--Religious history 7
Williamsburg (Va.)--History--Civil War, 1861-1865 7
Augusta County (Va.)--History--19th century 6
Education--Virginia--History--19th century 6
Gloucester County (Va.)--History 6
Horses--Virginia 6
Petitions 6
Technical reports 6
United States--History--Mexican War, 1845-1848 6
Universities and Colleges--Finance 6
Virginia--Social life and customs--19th century 6
Williamsburg (Va.)--History 6
Williamsburg (Va.)--History--18th century 6
Women--History--Virginia 6
World War, 1914-1918 6
World War, 1939-1945 6
Agriculture--United States--History--19th century 5
Albemarle County (Va.)--History--19th century 5
Broadsides 5
Daybooks 5
Design drawings 5
Eastern State Hospital (Va.)--History 5
Farm management--Virginia--History--19th century 5
Finances 5
Fluvanna County (Va.)--History--19th century 5
Indentures 5
Indians of North America 5
Maps 5
Medicine--Practice--Virginia 5
Merchants--Maryland--Baltimore 5
Newsletters 5
Practice of law--Virginia--History 5
Recipes 5
Surveys (documents) 5
Tobacco--Virginia--History--19th century 5
United States--Revolutionary War--1775-1783 5
Virginia--Governors 5
+ ∧ less
 
Language
English 353
French 5
Latin 5
German 4
Chinese 2
∨ more  
Names
College of William and Mary--Alumni and alumnae 17
Williamsburg Historic Records Association (Williamsburg, Va.) 16
Tyler, Lyon Gardiner, 1853-1935 7
College of William and Mary. 6
Galt family 6
∨ more
Virginia House of Delegates 6
Bruton Parish Church (Williamsburg, Va.) 5
College of William and Mary 5
Ewell, Benjamin Stoddert, 1810-1894 5
Braxton family 4
Brown family 4
Tyler, John, Jr., 1819-1896 4
United States Congress 4
Virginia State Senate 4
Brown, Coalter, and Tucker Family 3
Brown, Frances Bland Coalter, 1835-1894 3
Brown, Henry Peronneau, 1883-1942 3
Coalter family 3
Coalter, John, 1769-1838 3
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 3
Democratic Party (U.S.) 3
Dew, Thomas R. (Thomas Roderick), 1802-1846 3
Eastern State Hospital (Va.) 3
Galt, Alexander D. II, 1827-1863 3
Galt, John Minson, 1819-1862 3
Galt, William Richard, 1818-1892 3
Jefferson, Thomas, 1743-1826 3
Lee, Henry, 1756-1818 3
Randolph, John, 1773-1833 3
Tucker, St. George, 1752-1827 3
Tyler, John, 1790-1862 3
University of Virginia 3
Virginia Gazette (Williamsburg, Va.) 3
Armistead Family 2
Baker family 2
Bateman, Herbert Harvell, 1928-2000 2
Blackwell, Robert 2
Blair family 2
Bryan, John Stewart, 1871-1944 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
Cocke, John Hartwell, 1780-1866 2
College of William and Mary Endowment Association 2
College of William and Mary. Board of Visitors 2
College of William and Mary. Dept. of Music 2
College of William and Mary. Office of Grants and Research Administration 2
College of William and Mary. Office of University Development 2
College of William and Mary. Office of the President 2
Colonial National Historical Park (Va.) 2
Colonial Williamsburg Foundation 2
Development Office--Endowment Association 2
Dunmore, John Murray, 4th Earl of, 1732-1809 2
Galt, Elizabeth Judith, 1816-1854 2
Galt, John Minson, 1744-1808 2
Garth family 2
Goodwin, William Archer Rutherfoord, 1869-1939 2
Hall, Channing Moore, III 2
Hansbrough family 2
Harrison family 2
Hicks family 2
Holmes, George Frederick, 1820-1897 2
Jackson, Stonewall, 1824-1863 2
Jones family 2
Luttrell family 2
Mahone, William, 1826-1895 2
Marshall-Wythe School of Law 2
Maury family 2
Monroe, James, 1758-1831 2
Nicholson, Francis, 1655-1728 2
Office of the President 2
Office of the Vice President for Administration 2
Office of the Vice President for Finance 2
Preston family 2
Republican Party (U.S.) 2
Robinson Family 2
Saunders family 2
Shenandoah Iron Works (Page County, Va.) 2
Shiflett, Glenna Graves 2
Smith family 2
Stubbs family 2
Swem family 2
Swem, Lilia Hansbrough 2
Tabb family 2
Tabb, John Henry 2
Taliaferro family 2
Taliaferro family. 2
Taylor, John, 1753-1824 2
Tompkins, Sally Louisa, 1833-1916 2
Tucker 2
Tucker, Henry St. George, 1780-1848 2
Tyler Family 2
Tyler, Robert, 1816-1878 2
United States Senate 2
Upshur, A. P. (Abel Parker), 1790-1844 2
Virginia Institute of Marine Science 2
Virginia Museum of Fine Arts 2
Virginia Polytechnic Institute. 2
Walker family 2
Washington, Henry A., 1820-1858 2
Washington, Lawrence, 1791-1875 2
+ ∧ less