Showing Collections: 1 - 9 of 9
Collection — Box: BW 29, Folder: 1
Identifier: MSS 16523
Scope and Contents
Advertising receipt acknowledging payment for inclusion of a printed version of President Jefferson Davis's December 23, 1862 proclamation ordering that "All commissioned officers in the command of said Benjamin F. Butler be declared not entitled to be considered as soldiers engaged in honourable warfare, but as common robbers and criminals deserving death." Partly printed receipt headed "Richmond Examiner," completed in manuscript and signed by Examiner manager R.F. Walker, Dec. 23, 1862,...
Dates:
1862, December 23
Collection — Box: BW 23, Folder: 1
Identifier: MSS 16475
Content Description
This collection consists of five pages of names and amounts of money to pledge support for the Confederate Army in the early stages of the Civil War. The title page says, "The undersigned promise and bind themselves to pay on demand to T.W. Dillard, Henry Loving, Samuel Richeson, John B. Wheeler, William Kent and John D. Davis the sums severally annexed to their respective names to be expended under the direction of Amherst County Court in equipping the volunteers from the said county under...
Dates:
13 August 1861
Collection
Identifier: MSS 16099
Scope and Contents
This collection of letters written mostly during the Civil War consists of about 60 letters, one half-size legal document box, 0.25 cubic feet and contains correspondence (with transcriptions) between Elizabeth ("Betsy") Bruce Dunn with her sons, Leroy E. Dunn, and Henry "Marshall" Dunn, as well as cousins and friends from 1851; 1860 to 1862. The correspondence describes the horrors of the war, camp conditions, food, illness, including, the Battle of Bull Run and Civil War period envelopes....
Dates:
1851; 1860-1862
Collection — Box: BW 44, Folder: 1
Identifier: MSS 16682
Content Description
This collection consists of one printed invitation to Lieut. M. L. Rouse for a public reception of Vice-Admiral Farragut given by the Citizens of Norfolk and Portsmouth, Virginia on March 31, 1865. The invitation reads "You are respectfully invited to attend a Public Reception of Vice-Admiral Farragut, to be given by the Citizens of Norfolk, and Portsmouth and vicinity, on the evening of Monday, the 3rd inst., at Mechanics' Hall, commencing at 7 1/2 o'clock" The invitee's name is printed in...
Dates:
March 31, 1865
Collection — Box: BW 49, Folder: 1
Identifier: MSS 16768
Content Description
This collection contains the ledger of Charles Irving Harvie, a first year at the University of Virginia on the eve of the Civil War. Six pages record payments for matriculation, transportation, personal items, and memberships to groups like the Sons of Liberty. The Sons of Liberty, were one of two confederate military companies formed at the University.
Dates:
1860 - 1861
Collection — Folder: 1
Identifier: MSS 16812
Dates:
January 25 - June 2, 1862
Item — Box: BW 20, Folder: 1 [X031750311]
Identifier: MSS 16432
Scope and Content Note
The Monthly report of amnesty oaths administered at Scottsville, Virginia (1865; 0.04 cubic feet) documents President Andrew Johnson's national pardon of Confederates as implemented in one small Virginia town. The document contains the county of residence, occupation, and names of 42 mostly Albemarle County residents and one page with a transmittal message. The report was prepared by Captain Beers, who was with Company H, 11th Regiment Pennsylvania Cavalry.
Dates:
1865
Collection
Identifier: MSS-79-8
Abstract
Small collection of historical importance to the history of the University of Virginia School of Law. Contains teaching materials, legal documents, correspondence and some memorabilia.
Dates:
1845 - 1893
File
Identifier: MSS 15753
Scope and Contents
The Wickham family papers (1704-1950; 9.5 cubic feet) consist of papers of Richmond, Virginia and “Hickory Hill” plantation in Hanover County, Virginia, including the families of John Wickham (1763-1839), his son, William Fanning Wickham (1793-1880), grandson, Williams Carter Wickham (1820-1888), and great-grandson, Henry Taylor Wickham (1849-1943). The collection contains business correspondence, chiefly concerning legal and agricultural pursuits; family correspondence with...
Dates:
1704-circa 1950