Skip to main content

Financial records

 Subject
Subject Source: Unspecified ingested source

Found in 286 Collections and/or Records:

Campbell Family Papers

 Collection
Identifier: Mss. 39.1 C16
Scope and Contents Papers of four generations of the Campbell family of Orange Co., Va. including correspondence of William Campbell (1755-1823). His papers pertain to Revolutionary pensions, bounty land claims, the War of 1812, his superintendency of the Virginia State Penitentary, and his estate and includes a diary of a trip to Kentucky in 1798. There are also papers (correspondence and accounts) of his wife, Mrs. Susan Campbell and their children. The collection includes papers of the Graves family and...
Dates: 1726-1920

Campbell Family Papers II

 Collection
Identifier: Mss. Acc. 2007.41
Scope and Contents The Campbell Family Papers is a collection of business records, personal documents and photographs belonging to the Campbell and Sampson families of Albemarle County, Virginia dating from 1795 to 1945. The great majority of the documents are the business records of Joseph Watson Campbell (1795-1875). These include tax bills and receipts, accounts between Campbell and various merchants, receipts for goods and services received and rendered, promissory notes and papers relating to other family...
Dates: 1795-1945

Robert S. Campbell Papers

 Collection
Identifier: Mss. 65 C18
Scope and Contents

Correspondence, personal accounts, 7 ledgers, and legal papers, 1869-1912, of Robert S. Campbell, sheriff of Fluvanna County, Va. Includes materials on raising cattle, travel, the duties of a sheriff, and material relative to Fluvanna County. One of the ledgers is 502 pages in length and contains numerous correspondence loosely tucked inside the volume.

Dates: 1869-1912

Carpenter Papers

 Collection
Identifier: Mss. 65 C22
Scope and Contents

Papers, 1765-1922, of the Carpenter family of Rockingham County, Virginia. Includes papers of John Carpenter, William Carpenter and Thomas W. Carpenter. Includes letters, 1837, from Tennessee; and letters, 1851-1853, from Missouri; Confederate currency; accounts, 1810-1817, of C. T. Jones with Doctor John B. Botts; the will of Godfrey Hoge of Philadelphia; and a manuscript recipe booklet, ca. 1800.

Dates: 1765-1922

Carter Family Papers

 Collection
Identifier: Mss. 39.1 C24
Scope and Contents The collection includes: correspondence and land records of Robert "King" Carter; correspondence and land records of his sons Robert Carter (1704-1731) and Landon Carter (1710-1778); correspondence, accounts, land records and the appointment to the Virginia Council of Robert Carter (1728-1804), son of Robert Carter (1704-1731); correspondence, diaries, land records and accounts of Robert Wormeley Carter (1734-1804), son of Landon Carter of Sabine Hall; and correspondence and land records and...
Dates: 1667-1862; Majority of material found in 1792-1861

Leslie Cheek, Jr. Papers

 Collection
Identifier: Mss. 98 C41
Scope and Contents Papers, chiefly 1940-1955, relating to the purchase and operation of Faraway Farm, Lake Lure, North Carolina, the rural retreat of Leslie Cheek, Jr. and his wife Mary Tyler (Freeman) Cheek. Includes Cheek's architectural drawings and photographs as well as documentation concerning a painting of Faraway Farm by William Bailey. There are papers concerning an egg project run by the Cheeks as part of the war effort during World War II. The collection also includes...
Dates: 1930-1957; Majority of material found in 1940-1955

Christopher Newport College Records

 Collection
Identifier: UA 87
Scope and Contents

Series 1: Acc. 1984.069: This series contains Budgets, from 1963-1976, and capital outlay requests from 1966-1972, that were submitted to the Virginia State Legislature. They include appropriations requests and justifications.

Series 2: This series contains publications produced by Christopher Newport from 1959-1977. The inventory for this accession is available below in the finding aid/inventory section of this finding aid.

Dates: 1959-1977

Civil War Collection

 Collection
Identifier: Mss. 39.1 C76
Scope and Contents The Civil War Collection is an artificial collection of material, chiefly 1861-1865, pertaining to the American Civil War including items from both Union and Confederate forces. The collection includes official correspondence, general and special orders, descriptions of campaigns and battles, articles concerning the war, and artifacts. There are pardons, poems, songs, autographs, maps, muster rolls, pen and ink sketches of camp life, engineers' drawings, and a memorandum of signals used by...
Dates: 1856-1940

S.H. Cleveland Papers

 Collection
Identifier: Mss. Acc. 2008.58
Scope and Contents

Papers, 1887-1900, of Pennsylvania sawmill worker S.H. Cleveland. The collection takes the form of 13 diaries and several deposit slips. The diaries chronicle the daily activities of S.H. Cleveland. Cleveland writes of work, his engagement and marriage, travels, and various other aspects of his life.

Dates: 1887-1900

Henry Denison Cole Papers

 Collection
Identifier: Mss. 39.1 C67
Scope and Contents Included are minutes of the Wise Light Infantry Co. of Williamsburg, 1881-1882; the College of William and Mary Alumni Association, 1906-1917; papers concerning the College of William and Mary including letters, 1873, from Benjamin S. Ewell; the Williamsburg Free School Trustees, 1870-1907; and the Democratic Committee of Williamsburg. Also accounts of the state school funds, 1894-1911; the city school funds, 1906-1911, 1919-1924; Bruton Parish Church 1897-1938; and of Robert F....
Dates: 1786-1939

James P. Colfelt Papers

 Collection
Identifier: SC 00487
Scope and Contents

Papers, 1880-1886, of James P. Colfelt, merchant, Bartonsville, Frederick County, Va. The collection consists mainly of accounts.

Dates: 1880-1886

Lawrence M. Colfelt Financial Papers

 Collection
Identifier: SC 00234
Scope and Contents

Two receipts and one bankers note for Lawrence M. Colfelt (Rev. L.M. Colfelt), Philadelphia and Bedford, Pennsylvania.  1876, 1878 and 1884.

Dates: 1876, 1878, 1884

Collection of Spanish Language Manuscripts

 Collection
Identifier: Mss. 1.16
Scope and Contents

Includes printed and manuscript material written in Spanish and originating from Spain and Spanish-speaking countries in North America and South America. The collection is currently being processed and new items will be added on an ongoing basis. For this reason, the indicated date range is approximate at this point. This collection has multiple creators, which have not been indexed at this time.

Dates: 1551-1858, circa 1870s

College Papers Collection

 Collection
Identifier: UA 14
Scope and Contents

This collection includes a variety of material formats and subjects from throughout the College's history.

Dates: circa 1880s-1990s

College Women's Club Records

 Collection
Identifier: UA 19
Scope and Contents

This collection includes bylaws and constitution, minutes, financial records, clippings, correspondence, and other material related to the College Women's Club, a faculty organization at the College of William and Mary.

Dates: 1944-1992

Colvin Papers

 Collection
Identifier: Mss. 39.2 C72
Scope and Contents Papers of the Coleman, Davis and Pannill families of Orange and Culpeper counties, Va. Includes correspondence, 1827-1838, of William Davis with Peter F. Armstead, Linn Banks and William B. Wallace concerning the collection of money owed by Wallace. The papers include Davis's accounts and papers relating to his estate. There are also land records concerning Orange County, Va. and leases from Alexander Spotswood (1676-1740) and Alexander Spotswood (ca. 1746-1818.) Collection includes Sale...
Dates: 1734-1839

Connecticut Silk Industry Collection

 Collection
Identifier: SC 00630
Scope and Contents

Documents relating to the silk industry in Connecticut. Includes account of silk produced in Mansfield, Connecticut during 1784-85 with a list of persons who made the silk, bounty issue to Lemuel Hotchkiss for growing mulberries and silk at New Haven, Connecticut in May 1787, and county receipts for new silk manufactured given to Solomon Barrows and Eleazer Wright in 1792.

Dates: 1786-1792

Cook-Luttrell Papers

 Collection
Identifier: Mss. 65 C77
Scope and Contents Correspondence, business, tax and legal records, primarily 1848-1890, of various members of the Cook and Luttrell Families of Culpeper and Rappahannock Counties, Virginia. The Cook family correspondence is concentrated between 1855 and 1858 and discusses the migration of several members of the family to western Virginia and Missouri, courtship and marriage, farming, and detailed accounts of family visits. The Luttrell correspondence, 1874-1890, contains letters to Mollie Luttrell...
Dates: 1848-1890

James Cornick Papers

 Collection
Identifier: Mss. 39.2 C81
Scope and Contents

Papers (including accounts, reports and a general order) of Doctor James Cornick, fleet surgeon (on board the "Savannah" in the Pacific Squadron, United States Navy, concerning medical stores.

Dates: 1850-1872

Counseling Center Records

 Collection
Identifier: UA 328
Scope and Contents

Acc. 2010.281 contains administrative files from the office of the Director of the Counseling Center from 1994-2006. Included in the files are annual reports, statistics, and budget material. Acc. T2012.006 contains annual reports and various surveys.

Dates: 1994-2012

Covenant Players Records

 Collection
Identifier: UA 7.034
Scope and Contents

The records of the Covenant Players include clippings and newsletters, financial information, correspondence, and programs and flyers for various theater productions including The Belle of Amherst, God's Favorite, Godspell, Joseph and the Amazing Technicolor Dreamcoat, Saint Joan, The Shadow Box, and others.

Dates: 1979-1998

Thomas Croxton Papers

 Collection
Identifier: 01/Mss. 39.1 C89
Scope and Contents

The collection contains letters, receipts, invoices, and account books of Thomas Croxton concerning his law practice at Tappahannock, Va. Includes accounts with J.M. Parr & Son, commission merchants of Baltimore, Md. who received grain from Croxton by ship and sold it on consignment.

Dates: 1858-1899

Jacob S. Danner Account Book

 Collection
Identifier: Mss. MsV Ad48
Scope and Contents

Account book of Jacob S. Danner, a merchant in Frederick County, Virginia. Index at beginning of ledger.

Dates: 1854-1882

Jacob S. Danner Papers

 Collection
Identifier: SC 00493
Scope and Contents

Accounts of Jacob. S. Danner of Middletown, Va., and administrator's notice of the settlement of his estate, 1855-1880.

Dates: 1855-1880

Darby-Parramore Papers

 Collection
Identifier: Mss. 39.2 D24
Scope and Contents

Papers, chiefly 1801-1868, of the Darby, Parramore and Higgins families of Accomack and Northampton counties, Va. Includes wills, epitaphs, letters, a list, n.d., of slaves, a certificate of dismissal, 1834, from the College of New Jersey (now Princeton University) and genealogical notes on the families.

Dates: 1801-1908