Skip to main content Skip to search results

Showing Collections: 26 - 50 of 4994

Account Book (N.H.)

 Collection
Identifier: SC 00895
Scope and Contents Account book, 1858-1874, Hillsboro and Concord, New Hampshire, listing dollar amounts earned for a variety of different services such as taking oxen to pasture, bushels of wheat gathered, shoeing horses, and the removal of tree stumps. Other entries list items purchased, including pork, nails, beef, pewter plates, potatoes, sugar, and beans. Some parts of the volume have been used as an exercise book by an unidentified child and a few newsclippings can be found glued in front and back....
Dates: 1856-1874

Account Ledger and Diary (Upstate New York)

 Collection
Identifier: SC 01038
Scope and Contents One bound volume that includes both an account ledger and a diary from a family in Upstate New York. The first part of the volume provides handwritten accounts for what appears to be a general store, while the rest of the volume contains a diary of daily life written by more than one person, maybe a family. The name Patterson seems to be featured in a lot of the diary entries and accounts. Some of the topics discussed in the diary section include trips taken, personal health, married life,...
Dates: 1886-1907; Majority of material found in 1890-1900

Account Ledger of Richard Warner Jones and Henry A. Wise

 Collection
Identifier: SC 01416
Scope and Contents

Accounts of textile and fabric goods sold by the merchants, Richard Warner Jones and Henry A. Wise from 1816-1817. Mary fanntleroy Jones is also listed in the ledger. Locations of recordings include Murfreesboro, NC, Petersburg, VA, and Norfolk, VA.

Dates: 1816-1818

Account of Sir John Arundell's Properties

 Collection
Identifier: SC 001476
Scope and Contents

Account kept by John Belde, receiver-general, of manors, lands and other property belonging to Sir John Arundell in Dorset, Wiltshire and Gloucestershire, Eng. Individual properties are listed by name: Chydyok, Pytney, Westbury, Burcombe, Melbury, Osmond, Fyffhede, Nevyll, Hydes, Alwynshay, Houghton, Frampton Supra Sabrinam, and Ile Bruer.

Dates: 1501-1502

Accounts, 19th Century

 Collection — Box: Small Collections Box 115, Folder: 1
Identifier: SC 01671
Scope and Contents

Three receipts/invoices from the 19th century: an account from The Planters Bank of Savannah, Georgia with Baring Brothers and Co. of London, dated August-September, 1836; purchase order for a reclining chair by Jonathan Zeller from Charles H. White of Philadelphia, dated January 21, 1854; and an invoice from von Emil Roth, Verlags-Buch and Kunsthandlung of Giessen, Germany, dated February 17, 1897. Note: Accessioned as 2008.292 and reclassed as SC 01671 in 2019.

Dates: 1836, 1858, 1897

Accounts of Unknown Merchant

 Collection
Identifier: SC 00154
Scope and Contents

One page account of an unknown merchant.  Some of the names mentioned are Sylvester Cochran, John McCarty, John Crockett, Pat Collins, Patrick Flaharty, Mike Fitzgerald and others.  Another small page includes a notation for Patrick Seacy's board with the signature of John Landers. Location unknown. 1852-1853.

Dates: 1852-1853

Acropolis Magazine records

 Collection
Identifier: UA 7.106
Content Description

The collection contains printed materials including 3 proof sheets from Acropolis Art + Art History journal entitled "Light."

Dates: undated

Adagio Press Collection

 Collection
Identifier: Mss. 94 Ad1
Scope and Contents

Papers concerning the Adagio Press.

Dates: 1957-1993

Cornelia Storrs Adair Papers

 Collection
Identifier: UA 5.107
Scope and Contents

This collection consists of a college paper for Virginia History on "The Presidents of William & Mary" and a travel brochure for which Miss Cornelia Storrs Adair was the leader.

Dates: circa 1921-1923

Douglass Greybill Adair Papers

 Collection — Box: UA Small Collections Box 5, Folder: 1
Identifier: U.A. 6.083
Scope and Contents

This collection consists of a reprint inscribed to Dr. Earl G. Swem by Douglass Adair and several reprints of 17th & 18th century flyers from Douglass Greybill and Virginia Hamilton Adair.

Dates: 1943-1955

Adair's Club minute book

 Collection
Identifier: SC 00639
Scope and Contents

Minute book, 1942, of the Adair's Club of Brooklyn, New York. Includes details of the invitation of new members to the club, induction of new members, planning of events, and events held by the club. Events typically include card games, food, and socializing. There is also discussion of former members and their reasons for leaving the club. Meetings were usually held in the homes of various members.

Dates: 1942

Adam Barger Campaign files

 Collection
Identifier: UA 356
Content Description

The Adam Barger Campaign files contains a card, placard, sample ballot and poster documenting the campaign of Adam Barger.

Dates: 2019

Adam F. Carpenter Letter

 Collection
Identifier: SC 00340
Dates: 1863 June 16

Adams Brothers and Payne Building Supplies Company Ledger

 Collection
Identifier: SC 00673
Scope and Contents

Ledger, 1887, of the Adams Brothers and Payne Building Supplies Company of Lynchburg, Virginia. Includes lists of accounts with various patrons, who primarily purchase timber and spokes for wheels from the company. Also includes information about the status of each account, such as whether or not it is paid in full or still has charges outstanding.

Dates: 1887

Charles F. Adams Letter

 Collection
Identifier: SC 00155
Scope and Contents

Typed carbon copy of letter to Judge H. G. Connor of Wilson, North Carolina about Connor's “George Davis” address on the aftermath of the Civil War.  Washington, D.C. March 30, 1912.  Davis cites examples of how the Confederate states were unfairly treated after the war.

Dates: 1912 March 30

Cornelia Adams Guardianship Receipts

 Collection
Identifier: SC 00157
Scope and Contents

Receipts regarding Richard G. Dunn, as trustee and guardian to Cornelia Adams.  1854 and 1857.

Dates: 1854, 1857

Florence Adams Diary

 Collection
Identifier: SC 01015
Scope and Contents

The daily diary of teenager Florence Adams from 1927-1930. She discusses her social and family life throughout. Some sample entries can be found in the folder description below.

Diary has a slight smell of perfume.

Dates: 1927-1931

John Quincy Adams Letter to St. George Tucker

 Collection
Identifier: SC 01200
Scope and Contents

John Quincy Adams to St. George Tucker, August 5, 1819, sending him 12 bound volumes of the Fifteeth Congress, First session [4 vols. Extant in Tucker's library].

Dates: 1819 August 5

Laura Adams letter

 Collection
Identifier: SC 00015
Scope and Contents

The collection consists of one letter written by Laura Adams to her brother Newton Adams, a Christian missionary working within the Zulu Kingdom. Adams discusses problems reported by her brother and regarding missionaries in Africa in general, and updates Newton on the health of their father, along with other local news.

Dates: 1839 April 28

Adams Papers

 Collection
Identifier: Mss. 39.2 Ad1
Scope and Contents

Papers (including correspondence) of Thomas Adams, Richard Adams and Richard Adams, Jr., of Richmond, Va. Includes papers concerning the erection of burial monuments for members of the family and a printed bill of complaint concerning the private cemetery of the Adams family which details their genealogy. Includes Thomas B. Adams' receipts and a reward for a stolen horse, 1782, 1787.

Dates: 1782-1890

Charlotte Emily Addis Diary

 Collection
Identifier: SC 01602
Scope and Contents Diary of about 100 pages in which Addis records her thoughts and daily activities. Throughout the journal, Addis reports on many books she reads and her impression of them and her interactions with friends, and her career aspirations at a law firm where she works. Addis also writes at length about her feelings and her discovery of her sexual identity as a lesbian. She chronicles her relationship with her neighbor, a married woman named Peg and also other relationships with other women. ...
Dates: 1934-1936

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

Address about William & Mary

 Collection
Identifier: UA 93
Scope and Contents

Address begins "Mr. President, Ladies, and Gentlemen," and then rhapsodizes about William & Mary. The address may have been written by Henry Todd Armistead.

Dates: circa 1870

Address Delivered to William & Mary

 Collection
Identifier: UA 6.046
Scope and Contents

An address delivered to "William and Mary College" by Walker Maury, regarding liberty.

Dates: circa 1740

Adee Family Papers

 Collection
Identifier: Mss. 39.2 Ad3
Scope and Contents

Letters, 1863-1865, received by Etta Adee of Barrington , N. Y. from "brother John" with [29th Iowa Infantry Regiment] in Arkansas and Louisiana; and from John S. Miller of 29th Iowa Infantry stationed as provost guard at St. Louis, Mo. One letter describes Battle of Jenkins Ferry in which the Iowa unit stormed a Confederate battery along with troops from 2nd Kansas Infantry (later 83rd United States Colored Troops.)

Dates: 1862-1865

Filter Results

Additional filters:

Subject
Correspondence 948
Account books 511
Photographs 401
College of William and Mary--Students 378
Diaries 334
∨ more
Financial records 284
United States--History--Civil War, 1861-1865 279
College of William and Mary--History--20th century 278
Scrapbooks 257
Letters (correspondence) 229
Legal documents 216
Ledgers (Accounting) 203
Reports 174
Notebooks 164
College of William and Mary--History--19th century 154
World War, 1939-1945 154
Receipts (financial records) 151
Fliers (printed matter) 149
Williamsburg (Va.)--History--20th century 143
Minutes 133
Programs 126
Merchants--Virginia--History--19th century 123
Manuscripts (document genre) 115
Women--Diaries 113
Clippings (information artifacts) 102
Publications 87
Williamsburg (Va.)--History--19th century 80
Journals (accounts) 77
Pamphlets 77
College of William and Mary--Faculty and Staff 75
Virginia--History--Civil War, 1861-1865 71
Newsletters 65
Genealogy 64
Slavery--Virginia--19th century 62
World War, 1914-1918 60
Booklets 59
Printed ephemera 58
Typescripts 58
Rockingham County (Va.)--History--19th century 55
Certificates 54
Augusta County (Va.)--History--19th century 52
Poems 52
College of William and Mary--History--18th century 48
Invitations 47
Postcards 47
Richmond (Va.)--History--19th century 47
Virginia--Genealogy 47
College of William and Mary--Students--Social life and customs 46
Newspapers 46
Women college students 45
Women--Virginia--Social life and customs 45
Class materials 42
Gloucester County (Va.)--History--19th century 42
Agendas (administrative records) 41
College of William and Mary--Alumni and alumnae 41
Slavery--Virginia--History--19th century 41
Speeches 41
United States--History--Revolution, 1775-1783 41
Williamsburg (Va.)--Social life and customs 41
Shenandoah County (Va.)--History--19th century 40
Daybooks 39
Speeches, addresses, etc. 39
College of William and Mary--History--21st century 38
Williamsburg (Va.)--History--Civil War, 1861-1865 38
Universities and Colleges--Virginia--Faculty 37
Women--Travel 37
American Civil War, 1861-1865 36
Invoices 36
Memorandums 36
New York (State)--Social life and customs 36
Photocopies 36
Announcements 35
Autograph albums 35
Minute books 35
United States--Politics and Government 35
World War, 1939-1945--United States 35
Virginia--History--Colonial period, ca. 1600-1775 34
Williamsburg (Va.)--Photographs 34
Williamsburg (Va.)--History 33
American poetry--19th century 32
Medicine--Practice--Virginia 32
Vietnam War, 1961-1975 32
Accounts 31
Maps 31
World War, 1939-1945--Pacific Area 31
Business records 30
Athletics 29
United States--History--War of 1812 28
Photostats 27
Women--History--Virginia 27
Recipes 26
Virginia--History 26
Williamsburg (Va.)--History--18th century 26
Women--Societies and clubs 26
World War, 1914-1918--France 26
Yorktown (Va.)--History--Civil War, 1861-1865 26
Medicine--Formulae, receipts, prescriptions 25
Virginia--Governors 25
Wren Building (Williamsburg, Va.) 25
Agriculture--Virginia--History--18th century 24
+ ∧ less
 
Language
English 4908
German 55
French 45
Spanish; Castilian 38
Latin 29
∨ more  
Names
College of William and Mary--Alumni and alumnae 246
College of William and Mary. 124
Gary Alonzo Barranger 113
Williamsburg Historic Records Association (Williamsburg, Va.) 102
College of William and Mary 87
∨ more
College of William and Mary--Faculty 36
Jefferson, Thomas, 1743-1826 30
Colonial Williamsburg Foundation 29
Office of the President 27
Bruton Parish Church (Williamsburg, Va.) 26
Barranger & Company, Inc. 25
College of William and Mary. Board of Visitors 24
Marshall-Wythe School of Law 24
Tyler, Lyon Gardiner, 1853-1935 23
College of William and Mary. School of Education 21
Tyler, John, 1790-1862 21
College of William and Mary. William and Mary Theatre 20
Tucker, St. George, 1752-1827 19
College of William and Mary. Dept. of Theatre, Speech, and Dance 18
College of William and Mary. Office of the President 18
Madison, James, 1749-1812 18
College of William and Mary--Sports 17
United States. Army. 17
William III, King of England, 1650-1702 17
Eastern State Hospital (Va.) 16
College of William and Mary. Dept. of English 15
College of William and Mary. Swem Library 15
Ewell, Benjamin Stoddert, 1810-1894 15
State Male Normal College of Virginia 15
College of William and Mary. Board of Visitors. 14
Monroe, James, 1758-1831 14
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 14
United States Congress 14
College of William and Mary. Department of Athletics. 13
Omohundro Institute of Early American History and Culture 13
University of Virginia 13
College of William and Mary. Dept. of History 12
College of William and Mary. School of Business Administration 12
Marshall, John, 1755-1835 12
Virginia House of Delegates 12
Washington, George, 1732-1799 12
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 11
College of William and Mary. Dept. of Music 11
Lee, Henry, 1756-1818 11
Paschall, Davis Young, 1911-2001 11
United States. Army 11
Wise, Henry A. (Henry Alexander), 1806-1876 11
Mary II, Queen of England, 1662-1694 10
Tucker 10
Tyler Family 10
United States Navy 10
Virginia Institute of Marine Science 10
Bryan, John Stewart, 1871-1944 9
Choir and Chorus 9
College of William and Mary. Dept. of Chemistry 9
Democratic Party (U.S.) 9
Early, Jubal Anderson, 1816-1894 9
Office of the Vice President for Student Affairs. 9
Student Activities 9
Virginia State Senate 9
Washington, Henry A., 1820-1858 9
Camp Peary (Va.) 8
College of William and Mary. College of Arts and Sciences 8
College of William and Mary. Dept. of Anthropology 8
College of William and Mary. Dept. of Fine Arts 8
College of William and Mary. Dept. of Physics 8
Democratic Party (Va.) 8
Lincoln, Abraham, 1809-1865 8
Nicholson, Francis, 1655-1728 8
Randolph, John, 1773-1833 8
Republican Party (U.S.) 8
Society of the Alumni 8
State Council of Higher Education for Virginia 8
Andros, Edmund, Sir, 1637-1714 7
Cabell, James Branch, 1879-1958 7
Clay, Henry, 1777-1852 7
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 7
College of William and Mary. Dept. of Biology 7
College of William and Mary. Dept. of Mathematics 7
College of William and Mary. Dept. of Sociology 7
College of William and Mary. University Archives. 7
Galt family 7
Lee, Robert Edward, 1807-1870 7
Madison, James, 1751-1836 7
Nichol, Gene R., 1951- 7
Student Life--1990's 7
Swem, E. G. (Earl Gregg), 1870-1965 7
Verkuil, Paul R 7
Virginia Gazette (Williamsburg, Va.) 7
Washington family 7
Whig Party (U.S.) 7
Wythe, George, 1726-1806 7
American Red Cross 6
Buchanan, James, 1791-1868 6
Cabell, Joseph C. (Joseph Carrington), 1778-1856 6
College of William and Mary. Dept. of Government 6
Development Office--Endowment Association 6
Dinwiddie, Robert, 1693-1770 6
Eastern Lunatic Asylum (Va.) 6
Gloucester County Board of Supervisors 6
+ ∧ less