Skip to main content

Financial records

 Subject
Subject Source: Unspecified ingested source

Found in 286 Collections and/or Records:

Blakemore Papers

 Collection
Identifier: 01/Mss. 39.1 B55
Scope and Contents

Papers, mostly accounts, of Nathan L. and Henry Blakemore, of Sangerville, Augusta County, Va., but including correspondence from commission merchants in Richmond, Lynchburg, Winchester, Staunton, Alexandria, and Fredericksburg, Va. and Baltimore, Md. Many letters are from Emmanuel Grove of Luray, Va. and concern the Shenandoah Iron Works run by Nathan L. Blakemore. Includes receipts from railroad and water transportation companies.

Dates: 1830-1889

Blow Family Papers

 Collection
Identifier: Mss. 65 B63
Scope and Contents Papers, 1770-1875, of the Blow family of "Tower Hill," Sussex County, Va. and of the Waller family. Prominent correspondents in the collection include Philip Barraud, John Hartwell Cocke, Henry Lee and Edmund Ruffin. Most of these accessions were integrated as the collection was partially processed, but some are boxed separately. Includes a Blow family scrapbook containing many manuscript items. Collection includes: correspondence of Richard Blow (1746-1833), merchant, who had...
Dates: 1613-1960; Majority of material found in 1770-1875

Richard Blow Papers

 Collection
Identifier: Mss. 65 B625
Scope and Contents Papers, 1772-1872, of the Blow family. Chiefly business papers, 1772-1820, of Richard Blow of Portsmouth and "Tower Hill," Sussex County, Va. and his son George Blow, Sr. and George Blow, Jr. of 'Tower Hill' and Williamsburg, Va. Richard Blow was a partner in stores in Virginia and North Carolina (trading as Richard Blow and Co., Briggs & Blow, Baker & Blow [South Quay, Nansemond County, Va.], Blow & Barksdale [Petersburg, Va.], and Blow and Scammel). He was also a plantation...
Dates: 1772-1872

Blue Star Mothers of America Records

 Collection
Identifier: Mss. Acc. 2010.205
Scope and Contents

This collection contains financial records, 1956-1958, 1966 and membership index cards of the Blue Star Mothers of America. The financial records trace various disbursements and include receipts and check stubs.

Dates: 1956-1966

Boelt Family Papers

 Collection
Identifier: MS 00039
Scope and Contents

The collection includes programs, leaflets, and other material of various Williamsburg events and organizations of the 20th century including the Williamsburg Festival, Heritage Inn, and others.

Dates: 1948-1975

Booton-Modesitt Family Papers

 Collection
Identifier: Mss. Acc. 2009.570
Scope and Contents Papers of the Modesitt-Booton families of Luray, Virginia. The bulk of the collection consists of papers relating to Lucy Marye of Luray, Virginia who married James Modesitt in 1815. She was widowed in 1827 and remarried James Booton in 1830. Lucy was born to Peter and Eleanor Marye and was sister to William Staige Marye, who is considered one of the founders of Luray, Virginia Also included are letters by John Booton and others relating to slavery and politics, children's copy books,...
Dates: circa 1809-1880; Majority of material found in 1820-1850

Borland Family Papers

 Collection
Identifier: Mss. 65 B66
Scope and Contents The Borland, Green, and Godwin families are related in the following manner. George Godwin, son of Jeremiah Godwin, married Fanny Green (whose mother was Mary (Giles) Green) in 1805. Dr. Thomas Wood Borland (d. 1830 or 1831), father of Roscius Cicero Borland, married Harriott Godwin, daughter of Jeremiah Godwin and Sarah (Wilkinson) Godwin.Family correspondence, chiefly 1830-1854, of Mary (Giles) Green and George Godwin of Nansemond County, Virginia; Roscius C. Borland of...
Dates: 1771-1940

Bozarth Family Papers

 Collection
Identifier: Mss. Acc. 2003.13
Scope and Contents Business and family papers of the Bozarth family. Acc. 2003.13 Scrapbook of Mary Hockaday Bozarth, Worthy Grand Matron of the Virginia Order of the Eastern Star with a list of Matrons and Patrons from 1941 to 1942 and certificates of membership for members of the Pocahontas Chapter 103 located in Williamsburg, Virginia from 1941.  Other related items in the collection is a photograph of Eastern Star women on the way to Bermuda and the Proceedings of the Grand Chapter...
Dates: 1931-1985; Majority of material found in 1931-1962

John Bracken Papers

 Collection
Identifier: UA 6.090
Scope and Contents This collection consists of two documents. One is dated August 13, 1791 and signed by John Bracken. It is an agreement among William Griffin of King and Queen County, Corbin Griffin of York County, Cyris and Samuel Griffin of Williamsburg, and Richard Adams of Richmond. Bracken is mentioned twice in the document. The other document is dated October 26, 1792 and appears to be related to the first. Written and signed by Bracken, the document serves as a receipt of transfer/sale of stock and...
Dates: 1791-1792

Brafferton Estate Collection

 Collection
Identifier: UA 113
Scope and Contents This collection contains documents relating to the Brafferton Estate as it impacted the College of William and Mary such as accounts, decrees, correspondence, biographical material on Robert Boyle, 20th century material on the search for information about the Brafferton Estate, and other material. The collection includes both original documents and copies of documents. There is also material related to the Brafferton Estate and the early history of the College of William and Mary...
Dates: 1691-1935

Britt Family Papers

 Collection
Identifier: SC 01206
Scope and Contents

Papers, 1801-1860, of the Britt family of Pasquotank County, North Carolina. Includes documents, deeds, accounts, and bills of sale for slaves and references to John Cartwright.

First folder contains an admission ticket to the "La Fayette Ball Room" with a notation on the reverse, "card of invitation to the ball ... to be given for LaFayette at Yorktown...did not take place until afterwords and at Williamsburg."  Signature illegible.

Dates: 1801-1860

John M. Broome and Company Accounts

 Collection
Identifier: Mss. 65 B82
Scope and Contents

Business accounts, 1816-1844, of Lane and Broome Company (after 1824, John M. Broome and Company), Winchester, Virginia with accounts payable and receivable. Includes some letters from wholesale and commission merchants in Baltimore, Maryland.

Dates: 1816-1844

Alexander Brown Papers (I)

 Collection
Identifier: 01/Mss. 65 B83
Scope and Contents Inventory contains the papers of Alexander Brown (1843-1906), farmer, merchant and author who lived in Nelson County, Virginia. Includes correspondence relating to his books, The Genesis of the United States, The First Republic in America, The Cabells and Their Kin, New Views, and other correspondence and business papers of Brown including letters...
Dates: 1815-1910

Charles H. Brown Financial Papers

 Collection
Identifier: SC 00206
Scope and Contents

Invoices for purchases by Charles H. Brown in St. Louis, Missouri, Washington, DC and Connecticut, 1860-1870.  Invoices are for rental of various properties, household goods, St. Louis Mercantile Library Association and income tax for Chas. H. Brown, of Stamford, Connecticut.

Dates: 1860-1870

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Brown, Coalter, Tucker Papers (I)

 Collection
Identifier: Mss. 65 B85
Scope and Contents Papers, 1780-1929, of the Brown, Coalter, Tucker families including the papers of John Coalter (1769-1838), Judge of the Supreme Court of Appeals of Virginia, and John Thompson Brown (1802-1836), member of the Virginia House of Delegates.Among the correspondents are Maria (Rind) Coalter, St. George Tucker, William Munford, Frances Bland (Tucker) Coalter, St. George Tucker Coalter, Frances Bland (Coalter) Brown, the Rev. Moses D. Hoge, and Henry Peronneau Brown.This...
Dates: 1790-1929

Brown, Coalter, Tucker Papers (II)

 Collection
Identifier: Mss. 65 B855
Scope and Contents Papers, 1791-1920, of the Brown, Coalter and Tucker families. Includes correspondence, of Frances Bland (Coalter) Brown with Margaret W. Barnes, members of the Braxton family, Henry Peronneau Brown, Fanny T. Bryan, John Coalter, St. George Tucker Coalter and members of the Morton family.Also includes additional correspondences of members of the Brown, Coalter, Braxton, Tomlin and Bryan families including a letter, 29 April 1791, from Maria Rind to John Coalter as well as notes,...
Dates: 1791-1920

Brown, Coalter, Tucker Papers (III)

 Collection
Identifier: Mss. 65 B8555
Scope and Contents

Papers and correspondence of three generations of the Brown Family of Virginia:  Frances (Fanny) Bland Coalter Brown and her husband, Henry Peronneau Brown (1838-1888),  J. Thompson and Cassie Tucker Brown (1890-1920) and Frances Bland Brown and Fleming Sanders (1921-1964).

Dates: 1838-1964

Buford Family Papers

 Collection
Identifier: SC 00995
Scope and Contents Papers, 1840-1892, of the Buford family of Bedford County, Va., consisting of letters, mostly addressed to Capt. Paschal Buford (1791-1875). Other correspondents include his wife Frances Ann Otey Buford and his daughter Maggie (Margaret Letitia) Buford. Some letters to Paschal Buford were written by his daughter Bettie (Mildred Elizabeth) and her husband Edward C. Burks. Also includes financial records, wedding invitations, records relating to horse breeding and a note book, circa 1880....
Dates: 1845-1895

Martin Parks Burks Papers

 Collection
Identifier: Mss. 39.1 B91
Scope and Contents

Martin Parks Burks was the deputy sheriff of Bedford County, Virginia. Chiefly accounts, receipts, and business letters of Martin P. Burks, 1798-1866, including records while he was deputy sheriff of Bedford County, Virginia.

Dates: 1798-1866

Burwell Family Papers

 Collection
Identifier: Mss. 39.1 B95
Scope and Contents

This collection consists of the Burwell family papers of Powhatan County and Richmond, Va. These papers consist of financial papers and correspondence. Correspondence discusses the Civil War, Virginia history, and other Virginia related topics.

See also: Southern Women and their Families in the 19th Century Papers and Diaries Series C Reel # 01 in Swem Library’s microforms area, call number HQ1438 .V5 S68

Dates: 1853-1911

Byers Family Papers

 Collection
Identifier: Mss. 65 B99
Scope and Contents

The Byers Family Papers include personal and business correspondence; accounts, and business records of the members of the Byers family of Augusta County, Virginia, especially those papers belonging to Joseph Byers, who repaired wells; Samuel C. Byers; and Robert C. Byers. This collection also includes report cards, 1890-1893, of Edwin C. and Howard Byers, and a few letters of James C. Byers, and Leila Byers.

Dates: 1806-1929

Cabaniss Family Papers

 Collection
Identifier: Mss. 39.1 C11
Scope and Contents Correspondence and financial papers of George Cabaniss, Dr. John Cabaniss, and James Cabaniss. They were the children of George and Sarah Jennings Cabaniss of Amelia County, Virginia. James Cabaniss lived in Williamsburg, Virginia and was the Clerk of Court for James City County, Virginia in 1831. He also was a merchant in Richmond until 1831. Dr. John Cabaniss was a medical doctor who practiced in Dinwiddie County, Virginia. George Cabaniss lived in Rutherford County, North Carolina. Many...
Dates: 1800-1837

Calfee Family Papers

 Collection
Identifier: Mss. 39.1 C15
Scope and Contents

Papers, chiefly 1858-1889, of the Calfee family of southwest Virginia. Includes letters written from Texas by Calvin J. Calfee and letters written by Confederate soldiers David H. Calfee, James Calfee, L. S. Calfee and William B. Calfee as well as deeds for land in Pulaski and Wythe counties, Virginia. 431 items.

Dates: 1812-1919; Majority of material found in 1859-1889

Campaign for the College Records

 Collection
Identifier: UA 17
Scope and Contents

Collection includes calendars, correspondence, minutes, and committee records during the Campaign for the College from 1975-1978.

Dates: 1975-1978; Majority of material found in 1975-1976