Skip to main content

Receipts (financial records)

 Subject
Subject Source: Unspecified ingested source

Found in 153 Collections and/or Records:

Tazewell Family Papers

 Collection
Identifier: Mss. 92 T19
Scope and Contents Papers; 1838-1979. Business records and letters of the Tazewell family of Norfolk, VA, chiefly of Gov. Littleton Waller Tazewell, John Nivison Tazewell, Sally A. Tazewell, Ella Wickham Tazewell and Louisa Nivison Tazewell. Includes are account balances, property inventory lists, stock and bond certificate lists, tax collection receipts, payment receipts and personal correspondence concerning a book about Littleton Waller Tazewell. Also includes are a newspaper article, 1978, about the...
Dates: 1838-1978; Majority of material found in 1860-1870

Jacob Thomas Papers

 Collection
Identifier: Mss. 39.2 T37
Scope and Contents

Papers, 1852-1870, of Jacob Thomas, Staunton, Va. while serving as administrator of the estates of Daniel and Henry Thomas. Includes accounts and legal documents.

Dates: 1852-1870

James Thomas, Jr. Papers

 Collection
Identifier: Mss. 39.2 T38
Scope and Contents

Papers, 1851-1867, of James Thomas, Jr., a tobacco dealer in Richmond, Va. mainly concerned with the tobacco trade and prices in the Boston, New York, Philadelphia and Baltimore markets. Consists of correspondence and financial papers.

Dates: 1851-1867

Thomas Staples Martin papers

 Collection
Identifier: Mss. 98 M36
Scope and Contents

Letters, receipts and legal papers of U. S. Senator Thomas S. Martin relating chiefly to his law practice in Charlottesville and Scottsville, Va.

Dates: 1855-1902; Majority of material found within 1870-1889

Samuel K. Thompson Diary

 Collection
Identifier: SC 00945
Scope and Contents Diary, 1870, of Samuel K. Thompson, 2nd Lieutenant of the 25th Regiment of the U.S. Infantry, which was one of the all African-American regiments founded in 1866 that are also referred to as "Buffalo Soldiers." Thompson was a white commanding officer of the regiment.The diary starts out in early 1870 in New Orleans, Louisiana, where the regiment had its headquarters. Thompson then describes marching to Ft. Davis, Texas. His entries are regular and often detailed and give a good...
Dates: 1870, 1876

Tobacco Warehouse Receipt

 Collection
Identifier: SC 00260
Scope and Contents

Receipt for one hogshead of tobacco received at the "Appomattox River" ... Warehouse.  Signed by Vaughan J. Blick and received from William (illegible). John Holloway noted under columns for "Sweet Scented" and "Aronoko."  December 12, 1777.  Warehouse is possible in Prince Edward County, Virginia.

Dates: 1777 December 12

Christopher Tompkins Papers

 Collection
Identifier: Mss. 65 T59
Scope and Contents

Logbooks, account books and accounts, 1807-1841, of Christopher Tompkins kept while captain of ship "Pocahontas", 1807-1809, and while running a general merchandise store in Mathews Co., Va. Includes typed excerpts from a memoir of Tompkins compiled by his son, Christopher Quarles Tompkins in 1860 and twenty-one pages from an account book listing foodstuffs of A. Y. P. Garnett, surgeon in Sally Tompkins' Confederate hospital, Robertson Hospital, in Richmond, Virginia during the Civil War.

Dates: 1778-1838

Travel Diaries (Europe)

 Collection
Identifier: Mss. Acc. 2010.023
Scope and Contents Diaries, 1977, 1980-1983, 1985, 1987, 1989 and undated of unidentified female traveler orginially from Ohio and later Florida. Among the countries visited are Austria, Germany, France, The Netherlands and Italy. Descriptions cover food, observations of people and sites visited including describing traveling through the checkpoints between West and East Germany. Also included are ephemera, like wine labels, brochures, receipts, etc. Some of the later trips were taken together with...
Dates: 1977-1989

B. Traver Hulse Scrapbook

 Collection
Identifier: UA 5.059
Scope and Contents Scrapbook containing photographs, financial records and receipts, activity tickets, newspaper clippings, letters and cards, and other memorabilia of student life. The primary focis of the scrapbook are the College airport and aeronautics. Many of the photographs depict the College airport, hangar, airplanes, and students in the Flight School. There are two photographs and a program from Amelia Earhart's visit to the College of William and Mary. Hulse's scrapbook includes...
Dates: 1931-1933

Trevillian Family Papers

 Collection
Identifier: SC 01225
Scope and Contents

Photographs and documents chiefly relating to the Trevillian family of Williamsburg, Virginia. 11 items.

Includes an invoice for Mrs. Trevillian from B.F. Wolfe with a photograph of his store on the invoice, a photograph of a house at the 1987 location of the KAO house, a group photograph of the Moncure and Trevillian families, gas receipt for Capt. Trevillian, 1911, and invoices and receipts for the Trevillian Family.

WHRA.

Dates: 1896-1978; Majority of material found in 1896-1911

Trice Family Papers

 Collection
Identifier: Mss. Acc. 2011.409
Scope and Contents

Papers include correspondence, receipts, customer accounts and printed materials of general store owner Richard Trice and legal documents and county complaints for Justice of Peace, and son of Richard Trice, James M. Trice, both of Goochland County, Virginia.

Dates: 1830-1920

Tronson du Coudray Papers

 Collection
Identifier: 01/Mss. Acc. 1998.59
Scope and Contents

Photostats, 1776-1777 and n.d. of military papers of Philippe Charles Jean Baptiste Tronson du Coudray (1738-1777), French soldier of fortune in the American Revolution who was a Major General in charge of works on the Deleware, 1777; manuscript; and notecards about Tronson du Coudray made by Dr. Joseph E. Fields of Williamsburg, VA.

Dates: 1776-1777

Tucker-Coleman Papers

 Collection
Identifier: Mss. 40 T79
Scope and Contents Papers, primarily 1770-1907, of the Tucker and Coleman families of Williamsburg, Winchester, Lexington, Staunton and Richmond, including papers of: St. George Tucker (1752-1827), Nathaniel Beverley Tucker (1784-1851), Henry St. George Tucker (1780-1848), Ann Frances Bland (Tucker) Coalter (1779-1813), John Coalter (1769-1838), and John Randolph of Roanoke (commonplace book is in box 64B), as well as other family members. Members of the family were involved in law, politics,...
Dates: 1664-1945; Majority of material found in 1770-1907

Turner Family Papers

 Collection
Identifier: MS 00141
Scope and Contents Papers, 1778-1908, of the Turner family of "Orapax," New Kent County, Virginia which include references to John P. Turner, John D. Turner, and Louisa B. Turner. Some of the letters describe the effects of the Civil War on civilians. The collection also includes correspondence of the related Robinson family, specifically of Benjamin Robinson and Lucy H. Robinson of King William County, Virginia. There is a letter, 1870, and receipts, 1876 and 1882, which concern a loan from John D. Turner to...
Dates: 1778-1908

Tyler Family Papers, Group A

 Collection
Identifier: Mss. 65 T97 Group A
Scope and Contents Papers, 1716-1944, of the John Tyler family of "Sherwood Forest," Charles City County, Va. The collection contains correspondence, 1818-1862, of John Tyler concerning politics, War of 1812 claims, presidential election of 1840, land purchases in western Virginia, Kentucky and Illinois, "Sherwood Forest," business matters and his family. Some of the children of John Tyler and his first wife, Letitia Christian Tyler, are represented in the collection: Robert Tyler (and wife,...
Dates: 1716-1946

John Tyler, Jr. Papers

 Collection
Identifier: Mss. 78 T97
Scope and Contents Series 1: Group A, Acc. 78 T97 and 1992.63:  Papers, 1856-1895, of John Tyler, Jr., post Civil War Republican Party activist. Subjects covered by the collection include alcoholism, Republican Party politics, Presidential elections, political patronage, Reconstruction, Methodist Episcopal Church, Florida, Braxton Bragg, and the Fenian Brotherhood. Prominent correspondents include Charles Francis Adams, Chester Alan Arthur, Pierre G. T. Beauregard, James Gillespie Blaine, James Buchanan,...
Dates: 1800-1928

United States Military Collection

 Collection
Identifier: Mss. 39.1 Un3
Scope and Contents Artificial collections of papers, mainly 1830-1880 and 1941-1946, concerning the United States military but excluding Civil War materials. Collection includes return, 1782, of J. Pannill's Brigade, Williamsburg, Va.; printed regulations, 1814, for the uniform of U.S. Light Dragoons; pay voucher, 1833, for Philip St. George Cocke; papers, 1836-1848, concerning service of M.M. Payne; general order no. 94, and pencil sketch concerning the Mexican War; printed general orders for 1869, 1871, and...
Dates: 1776-1946

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

Vinyard Family Papers

 Collection
Identifier: Mss. 2000.V79
Scope and Contents Papers of the Vinyard Family who lived near Vinton, Virginia in Roanoke County. The collection is primarily composed of the business papers (ledgers, bills, receipts, legal papers, accounts and printed material) of N. J. Vinyard, Walter H. Vinyard, and Walter D. Vinyard, Sr. who farmed near Vinton, Virginia. The collection also includes papers of Fannie Persinger, James Thomas Wood and S. H. Wood. The Vinyard family lived near Vinton, Virginia (Roanoke County) and engaged in farming and milk...
Dates: 1781-1999; Majority of material found in 1915-1955

Virginia Anti-Saloon League Records

 Collection
Identifier: Mss. 39.1 V81an
Scope and Contents

Papers including correspondence, circular letters, accounts, minutes, reports, speeches, printed matter and newspaper clippings relating to the campaign for prohibition in Virginia. Includes correspondence with members of anti-saloon leagues in other states and the Woman's National Christian Temperance Union. (2162 items; 1930 addition: 132 items).

Dates: 1900-1922

Virginia Cities Collection

 Collection
Identifier: Mss. 39.4 V82ci
Scope and Contents

Artificial collection of papers relating to various cities in the Commonwealth of Virginia.

Dates: 1663-1980

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

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

Nathaniel V. Watkins Family Papers

 Collection
Identifier: Mss. 39.1 W32 and 2008.306
Scope and Contents Letters, chiefly 1862-1865, written by Nathaniel Venable Watkins to his wife Nancy Daniel Watkins. During the Civil War, Watkins served with Co. H, 4th Virginia Heavy Artillery, which became part of the 34th Virginia Infantry Regiment. Watkins appeared to have saw little combat, spending much of his time in defensive positions guarding artillery batteries. His unit was stationed at Gloucester Point (during the Peninsular Campaign), near Richmond (Chaffin's Bluff) and near Petersburg. His...
Dates: 1846-1889; Majority of material found in 1862-1865

William H. Weaver Papers

 Collection
Identifier: Mss. 65 W37
Scope and Contents

Papers, 1822-1879, of the Weaver and Keeding families. Includes letters and accounts of William H. Weaver; weather records, 1831-1832; diary pages; farm records, 1830's and 1840's; toll receipts, 1871-1873, for use of the Valley Turnpike Road; tax receipts; and the will of Peter Keeding. Papers concern Warren County, Va. and Frederick County, Va.

Dates: 1822-1879