Skip to main content

Manuscripts (document genre)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 115 Collections and/or Records:

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 Includes an unpublished history of the Virginia Line in the American Revolution.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

United Methodist Church Histories, Peninsula District

 Collection
Identifier: Mss. Acc. 1993.52
Scope and Contents Contains Volume  I and II of the Church Histories of the United Methodist Church, Peninsula District, Virginia, published by the Virginia Peninsula United Methodist Historical Society for the Peninsula District, Virginia Conference.  Includes histories of churches in Hampton, Newport News, Phoebus, Poquoson and Toano including the churches:  Aldersgate, Asbury, Bethany, Buckroe Beach, Central (Fox Hill), Central (Hampton), Chestnut Memorial, East Hampton, First (Hampton), First (Newport...
Dates: 1972

Upshur Family Papers

 Collection
Identifier: Mss. 66 Up8
Scope and Contents Papers, 1622-1936, of the Upshur family of the Eastern Shore of Virginia. Chiefly the genealogical correspondence and notes of Thomas Teackle Upshur (d. 1910) who was interested in the local history of Northampton and Accomack counties, Va. and in the genealogies of Eastern Shore families. Includes three manuscript volumes (indexed) called "Genealogies of the Kingdom of Accomack." The family papers of the Upshur family includes correspondence, 1786-1910, unpublished writings, accounts, and...
Dates: 1662-1936

Virginia Council on Human Relations Records

 Collection
Identifier: Mss. 68 V82
Scope and Contents The Virginia Council on Human Relations (VCHR) was a non-profit organization that attempted to find resolutions to the "race problem," i.e., school desegregation, fair employment practices, housing, inter-cultural relations, public facility desegregation, voting rights and registration in the state of Virginia. Stressing both constructive solutions and cooperative action, the VCHR worked with the Southern Regional Council and with Councils on Human Relations in other Southern states to...
Dates: 1960-1966

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

Virginia Governors' Papers

 Collection
Identifier: Mss. 39.2 V81go
Scope and Contents

Papers, 1777-1900, of Virginia governors. Includes official and personal correspondence, and official papers, 1777-1900, of 32 governors and acting governors. Most items relate to their period of service and reflect gubernatorial duties of appointment, correspondence with governors of other states and national officials, and responses to invitations and questions.

Dates: 1777-1900

War in the Lower Chesapeake and Hampton Road Areas 1812-1815

 Collection
Identifier: SC 01227
Scope and Contents

Typed carbon transcript of transcription by John C. Emmerson, Jr. of Portsmouth, Virginia entitled, "War in the Lower Chesapeake and Hampton Roads Areas, 1812-1815, as Reported in The Norfolk Gazette & Public Ledger and The Norfolk & Portsmouth Herald." 189 pages plus an index.  1946.

Dates: 1946

Waring Family Papers

 Collection
Identifier: Mss. 39.2 W23
Scope and Contents

Notes and accounts, 1776-1780 and n.d., concerning the service of Henry Waring, Thomas Waring and William Waring, brothers from Essex Co., Va. in the American Revolution. Includes payroll account for a detachment of the 7th Virginia Regiment; an inventory of the estate of Captain Henry Waring; enlistment record [during the American Revolution ?] giving men's names, heights, and complexion; commissions and allegiance oath of Henry Waring.

Dates: 1776-1780

John Walter Wayland Papers

 Collection
Identifier: Mss. 65 W36
Scope and Contents

Papers, 1892-1940, of John Walter Wayland, historian, who was interested in the history of Rockingham County and the Valley of Virginia. The papers are primarily his correspondence with the descendants of early settlers in the area, and with historians, publishers, family, friends and teachers. Includes letters from Lyon G. Tyler, Sue Ruffin Tyler, and Earl Gregg Swem.

Dates: 1892-1940

John D. Weaver Papers

 Collection
Identifier: 01/Mss. 77 W37
Scope and Contents

Collection contains genealogy of the Poulton Family, published stories, articles, book reviews, books, correspondence with family and friends and news clippings by and relating to John D. Weaver, author, novelist, biographer and West Coast editor of  "Travel and Leisure Magazine".

Dates: 1906-1997

William and Mary Quarterly Records

 Collection
Identifier: 00/02/01/07/UA 64
Scope and Contents Acc. 1988.001 consists of two boxes of correspondence arranged alphabetically.  The correspondence is primarily about business aspects of publishing the Quarterly, but also includes genealogical information, editorial comments, some article manuscripts, a list of advertisers (1910-1913), and some fliers. Acc. 1988.113 consists of one box of correspondence between Earl G. Swem and various  printers, authors, and others about the William and Mary Quarterly (2d Series)....
Dates: 1893-1944

Williamsburg Chess Club Records

 Collection
Identifier: SC 01201
Scope and Contents

One ledger book of lists of members and attendance, with news clippings of events and member's obituaries.  Records on the first tournament in Williamsburg, Virginia in 1987-88, material on other tournaments, assessment of group, notes, names and addresses of members and correspondence.

Sidney B. Smith was secretary from May 1, 1986.  The name was changed from "Group" to "Club" in August 1993.

Dates: 1985-1994

William Holland Wilmer Papers

 Collection
Identifier: UA 2.04
Scope and Contents

This collection contains biographical materials; original and photocopied correspondence; sermons, discourses, and publications by Wilmer. An inventory is available in the Special Collections Research Center.

Dates: 1808-1849; Majority of material found in 1808-1827

Writing Awards Winners Collection

 Collection
Identifier: UA 69
Scope and Contents The Writing Awards Winners collection consists of winning entries from four writing awards: The Goronwy Owen Poetry Prize, the Glenwood Clark Fiction Prize, the Tiberius Gacchus Jones Literary Prize, and the Howard Scammon Drama Prize. Acc. 1984.039 and Acc. 1985.042 are housed in the same box. 1984 winners: Ali, Daud - Goronwy Owen Poetry Prize Rabimowitz, Blanche - Howard Scammon Drama Prize Walters, Neal L. - Glenwood Clark Fiction Prize;...
Dates: 1984-1985