Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 286 Collections and/or Records:

Davenport Family Papers

 Collection
Identifier: SC 00494
Scope and Contents

Papers, 1806-1831, of Abraham Davenport, Braxton Davenport, and Thomas Davenport, Charles Town, W. Va. The collection consists of accounts.

Dates: 1806-1830

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

M.L. Day Bill of Exchange and Promissory Notes

 Collection
Identifier: SC 00203
Scope and Contents

3 Bill of Exchange and promissory note documents from M.L. Day, maker, to W.B. Brooke, acceptor, notarized with embossed seal in Baltimore, Maryland on January 16, 1837.  M.L. Day is from Richmond, Virginia and wrote attached promissory notes on October 15, 1836.

Dates: 1836 October

Dew Family Papers

 Collection
Identifier: Mss. 65 D51
Scope and Contents Papers, 1794-1895, of the Dew family. Mostly correspondence of Thomas Roderick Dew, faculty member and president of the College of William and Mary and his brother Benjamin Franklin Dew, a lawyer of Newtown, King and Queen County, Va. Correspondents include William Boulware, Edward Everett, and Andrew Stevenson. Includes documents, 1838-1858, relating to Thomas Roderick Dew's estate such as his will, inventories of personal property, court degrees, and accounts....
Dates: 1794-1895

Dixon Brothers Papers

 Collection
Identifier: Mss. 39.2 D65
Scope and Contents

Papers (including correspondence and accounts) of John and David Dixon of Snow Camp, Alamance County, N. C. who were manufacturers and dealers in farm implements. Their company names were David Dixon & Brothers; David Dixon & Co.; John Dixon & Brothers; S. Dixon, Davidson & Co.; and Snow Camp Manufacturing Company.

Dates: 1846-1873

John Dixon Papers

 Collection
Identifier: Mss. 39.1 D6
Scope and Contents The John Dixon Papers include letters, legal papers, farm and personal accounts, 1760-1829 of John Dixon, Jr. (1777-1830) of "Airville" Gloucester County, Virginia. Letters include those from Charles H. Braxton of "Oak Spring," Burwell Bassett of Williamsburg, Richard Jones, John Nicholson, John Peyton, and James and Samuel Stubbs of Gloucester County. The collection also includes a letter, 22 October 1827, of Burwell Bassett and a letter, 1826, of John Mercer Patton (1796-1858)....
Dates: 1729-1829

Margetta Hirsch Doyle Papers

 Collection
Identifier: UA 5.005
Scope and Contents

This collection contains diaries, photographs, and other material related to Margetta Doris (Hirsch) Doyle. The bulk of the collection consists of material related to Margetta Doyle's days as a student at Mary from 1941-1945. The collection also includes a diary, photographs, and financial information concerning a trip to China, Japan, and Hong Kong in the fall of 1984 by Margetta Hirsch Doyle, her husband, and two friends. The diaries contain summary notes compiled by Margetta Doyle.

Dates: 1941-1984; Majority of material found in 1942-1984

Dromgoole Family Papers

 Collection
Identifier: Mss. 39.1 D83
Scope and Contents Correspondence, accounts,(including accounts, 1875-1895, of laborers ?) and manuscript volumes, primarily 1850-1890, of members of the Dromgoole family of Brunswick County, Virginia. The majority of the papers seemingly were created by Edward Dromgoole, fl. 1838-1897, a merchant and lawyer in Brunswick Co. There are also some items relating to George Coke Dromgoole (1797-1847), a member of the U. S. House of Representatives, as well as items concerning other people who are only identified as...
Dates: 1821-1896; Majority of material found in 1850-1890

Charles J. Duke, Jr. Papers

 Collection
Identifier: 00/06/UA 6.065
Scope and Contents This collection includes memorabilia, resolutions, early William and Mary campus photographs, clippings, and correspondence of Charles J. Duke, Jr. Correspondence, reports and photographs relate to Charles Duke's position as the Bursar of the College of William and Mary. Of particular importance is the material on the Norfolk and Richmond Divisions which later became Old Dominion University and Virginia Commonwealth University, especially the correspondence of Director William T. Hodges....
Dates: 1919-1958

Dunmore Family Papers (I)

 Collection
Identifier: Mss. 65 D92
Scope and Contents Letters and papers of the Earls of Dunmore, a branch of the Murray family of Scotland. All of the papers, except eleven items relating to Virginia, 1770, 1776 are photocopies. The early papers relate to lands in Brabant (a province of the Netherlands) inherited from the 7th Earl of Derby and his wife, and to the role of Charles Murray, 1st Earl of Dunmore (1661- 1710) as Master of the Horse to Queen Mary, the wife of James II.Eighteenth century papers relate to the Jacobite...
Dates: 1650-1899

Richard G. Dunn Papers

 Collection
Identifier: Mss. 39.2 D93
Scope and Contents

Papers, 1835-1881, of Richard G. Dunn, City Point, Prince George County, Va. including accounts of him and his wife, Sarah A. Dunn but mostly consisting of accounts of Dunn as executor of the estates of Daniel Eppes and Lucretia Thweatt and as assignee of J.E. Hubard. Includes recipes, 1848, for plum cake.

Dates: 1835-1881

Earl Gregg Swem Family Papers

 Collection
Identifier: Mss. 90 Sw4
Scope and Contents

Papers, 1871-1984, much of which concerns the estate of Earl Gregg Swem, his wife, Lilia Slaughter Hansbrough Swem, and their family. Included in the collection are correspondence, photographs, clippings, deeds and other material. Some of the topics covered in the collection include Swem family genealogy, the construction and dedication of the Earl Gregg Swem Library, as well as correspondence and photographs of the Swem family.

Dates: 1871-1984

Earl Gregg Swem Papers

 Collection
Identifier: Mss. 79 Sw4
Scope and Contents Papers, 1927-1965, of Earl Gregg Swem, librarian and historian. Includes correspondence, reports, poems, and newspaper clippings. Subjects covered by the collection include Virginia history, bibliography, American Library Association, Association for the Preservation of Virginia Antiquities, Colonial Williamsburg, College of William and Mary, Phi Beta Kappa, Virginia Colonial Records Project, Virginia Historical Society, Jamestown Festival, Hampton Celebration, and the Virginia Historical...
Dates: 1927-1965

Oscar N. Early Papers

 Collection
Identifier: 01/Mss. 39.1 Ea6
Scope and Contents

Includes correspondence (112 pieces), 1890-1915, of Oscar N. Early, farmer of Albemarle and Prince William counties, Va. Includes letters from his wife Mary Brown Early and his brother, Everett E. Early. Also includes printed circular letters, sheets and cards as well as accounts. Includes letter, 25 February 1914, concerning the estate of William Jennings of Acton, England.

Dates: 1888-1915

Effinger-Thurmond Papers

 Collection
Identifier: Mss. 39.2 Ef6
Scope and Contents

Accounts, 1855-1857, of Effinger, Thurmond, & Co., merchants of [Rockingham County, Va. ?]; and one letter, 1887, written by Grace Thurmond, Taylor Springs, Va.

Dates: 1855-1887

Benjamin Stoddert Ewell Papers

 Collection
Identifier: Mss. 39.1 Ew3
Scope and Contents This collection contains materials dated 1784-1934. It includes correspondence, legal papers, and accounts, chiefly 1830-1892, of Benjamin S. Ewell, professor at the U.S. Military Academy, Hampden-Sydney College, Washington and Lee College, and the College of William and Mary (which he served as acting president, 1848-1849, and president, 1854-1888). Letters from Ewell during the Civil War when he was assistant adjutant-general to Gen. Joseph E. Johnston are included as well. Among the...
Dates: 1784-1934; Majority of material found in 1830-1892

William Faber Papers

 Collection
Identifier: Mss. 39.2 F11
Scope and Contents

Papers, 1846-1860, of William Faber, merchant and justice of the peace of Nelson County, Va. Chiefly accounts but includes a deed of trust for slaves.

Dates: 1846-1860

Faculty Research Committee Records

 Collection
Identifier: UA 45
Scope and Contents

Collection includes annual reports, 1982-83, 1984-85; correspondence and memos, 1982-85; indirect cost recoveries, 1982-84; list of faculty members and  years when they were awarded grants; policy and principles for faculty research grants; summaries of grants made by the committee, 1982-85.

Inventory available in the Special Collections Research Center.

Dates: 1982-1985

Peter W. Ferrell Papers

 Collection
Identifier: Mss. 65 F41
Scope and Contents

Papers, 1840-1906, of Peter W. Ferrell of Danville, Virginia. Includes correspondence, 1860-1873, concerning family news, debts, and the shipping of staves. Correspondents include his brother James O. Ferrell, a teacher at the Kentucky Military Institute, Farmdale, Kentucky.; his brother-in-law John M. Sutherlin of New Orleans, Louisiana; and various companies in Halifax County, Virginia.

Dates: 1840-1906

Vice President for Finance and Administration Records

 Collection
Identifier: UA 127
Scope and Contents

Office files, beginning in 1928, but mostly 1980’s; auxiliary enterprises files; inventory of real property held by the College, the Endowment Association and Board of Visitors; 1987 Master Plan material; correspondence with state agencies; financial reports for William & Mary, VIMS, and the Men’s Athletic Association; and Audit Reports.

Dates: 1928-1989

Office of Finance Records

 Collection
Identifier: UA 223
Scope and Contents

This collection contains correspondence, reports, committee files, and other material from the Office of Finance at the College of William and Mary. Included in the records are budget reports, correspondence with the Virginia Attorney General and the Governor of Virginia, legislation from the Virginia General Assembly, as well as material from campus committee meetings. Please see the finding aid/inventory section of this finding aid for more information about this collection.

Dates: 1978 - ongoing; Majority of material found in 1995-2005

Financial Records of William & Mary

 Collection
Identifier: UA 114
Scope and Contents

Acc. 1999.039: This accession contains Peninsula Bank and Trust Co. passbooks reflecting endowment fund deposits. The books include information on the Junior and Senior Class Funds (1926), the Landscape Fund, the Dormitory Fund, the William and Mary Guarantee Fund, the William and Mary General Endowment, the Science Hall Fund, and the Phi Beta Kappa Fund.

Acc. 1999.053: This accession contains contracts, deeds, and insurance policies from the 1920s-1940s.

Dates: 1920's-1940's

Miers Fisher Manuscript

 Collection
Identifier: SC 01169
Scope and Contents

Fisher's memorandum concerning the removal of his goods and their worth. The goods were removed from stores in Southwark [part of Philadelphia, Pa.] by the Committee of the City and Liberties and Committee of Safety in June, 1776.

Dates: 1776; Majority of material found in 1776

John "Jack" Fitzgerald Papers

 Collection
Identifier: SC 01186
Scope and Contents

Letters, 1827-1855, written to John "Jack" Fitzgerald of "Walnut Hill," Nottoway County, Va. Letters written by Thomas Branch and Bros. of Petersburg, Va, his brother, William Fitzgerald (House of Delegates, Richmond, Va.) and Winfree Williamson of Richmond, Va.

Topics and genre include bills, family news, legal matters, invoices and account statements of items sold, prices and commission information and correspondence concerning the selling of slaves.

Dates: 1827-1855

Flora Adams Darling papers

 Collection
Identifier: Mss. 39.1 D25
Scope and Contents The collection includes correspondence primarily between 1890-1908, of Flora (Adams) Darling, concerning the founding of the Daughters of the American Revolution, General Society of Daughters of the Revolution, National Society, and the United States Daughters of 1812. Correspondents include Edward William Bok, Jessie Benton Fremont, William Archer Rutherfoord Goodwin, George Frisbie, John Tyler Morgan, William Mahone, Alexander Hamilton Stephens, and Lyon Gardiner Tyler.Also...
Dates: 1862-1908; Majority of material found within 1890-1908