Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 286 Collections and/or Records:

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

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

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

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

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

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

Baytop-Fitzhugh Papers

 Collection
Identifier: MS 00111
Scope and Contents The inventory includes letters, 1851-1861, and accounts, 1840-1866, of Rufus King Fitzhugh and his wife Henrietta Ellen (Baytop) Fitzhugh of Stanardsville, Greene County, Virginia. Most letters to Henrietta are from her mother Lucy Taliaferro (Catlett) Baytop, and her sisters Rowena, Lucy Ann, and Eugenia, all of Springfield, Gloucester County, Virginia. The collection also includes letters from her sister-in-law Mary F. Fitzhugh of Fredericksburg, Virginia. The letters relate...
Dates: 1840-1866

Bell Hospital Records

 Collection
Identifier: Mss. Acc. 1995.61
Scope and Contents

Business ledgers of receipts and expenditures for Dr. Baxter I. Bell for Bell Hospital in Williamsburg, Virginia and one folder of loose business papers (25 items). 1926 to 1970. (Acc. 1995.61 and 1999.11)

Dates: 1926-1970

Benefactions of Francis Nicholson, Esqr. to the Church & Clergy in North America

 Collection
Identifier: Mss. MsV Ch14
Scope and Contents "Benefactions of Francis Nicholson, Esqr. to the Church & Clergy in North America" prepared by Rev. George Keith, which lists the churches and amounts of money given by Nicholson to build churches from 1689 to 1704.  Also noted is  "Benefaction to the College of  Williamsburgh in Virginia of several hundred pounds." Keith was agent for the Society for the Propagation of the Gospel in Foreign Parts. 8 pages. There is an incomplete contemporary copy as well as a typescript of the...
Dates: 1689-1704

James D. Blackwell Papers

 Collection
Identifier: Mss. 39.1 B57
Scope and Contents Letters and accounts of James DeRuyter Blackwell, Sr., lawyer and poet, his wife Judith Emma (Edmonds) Blackwell of Warrenton, Virginia and of members of their family including their son, James De Ruyter Blackwell, Jr. There are letters written from Richmond and Petersburg, Virginia concerning social life, and letters concerning the hiring of slaves and the illnesses of female slaves. Collection includes genealogy of Blackwell family and three bound manuscript volumes of poetry by James De...
Dates: 1839-1939

Robert Blackwell Papers

 Collection
Identifier: Mss. 39.2 B56
Scope and Contents

Letters, 1835-1859, written to Robert Blackwell "Brickland," Lochleven, Lunenburg County, Virginia from relatives in Tennessee and Texas; and business records of the Blackwell family mill, tanyard, store and farm. Includes papers relating to the lawsuit of Blackwell and Featherston v. Hawthorne; and a letter, 30 November 1847, from Upton E. Hardy to his guardian Robert Blackwell asking permission to leave because of his illness and discussing Benjamin Stoddert Ewell's advice to him.

Dates: 1797-1880

Blair, Banister, Braxton, Horner, Whiting Papers

 Collection
Identifier: Mss. 39.1 B58
Scope and Contents Letters, chiefly 1765-1817, of the Blair, Banister, Braxton, Horner, and Whiting families. Correspondents include John Blair (1732-1800), Anne (Blair) Banister and Mary (Blair) Braxton Burwell Prescott. Many of the letters are written by women.Subjects covered in the collection include the Baron de Botetourt, William Tryon, Martha Washington, dueling, social life and customs, marriage and courtship, medicine, the Richmond theater fire, slavery, War of 1812, the College of William...
Dates: 1760-1890; Majority of material found in 1765-1817