Volume 11; Issue 2

The William and Mary Quarterly

Volume 11; Issue 2
1

Front Matter

Year:
1902
Language:
english
File:
PDF, 159 KB
english, 1902
2

Extracts from the Records of Surry County

Year:
1902
Language:
english
File:
PDF, 665 KB
english, 1902
3

Patents Issued during the Regal Government

Year:
1902
Language:
english
File:
PDF, 474 KB
english, 1902
4

President Thomas Dawson

Year:
1902
Language:
english
File:
PDF, 235 KB
english, 1902
5

Personal Notices from "Virginia Gazette"

Year:
1902
Language:
english
File:
PDF, 584 KB
english, 1902
6

Journal of Col. James Gordon, of Lancaster County, Va.

Year:
1902
Language:
english
File:
PDF, 1.33 MB
english, 1902
7

Letters of William Sherwood to Sir Joseph Williamson

Year:
1902
Language:
english
File:
PDF, 201 KB
english, 1902
8

Proprietors of Lots in Williamsburg in 1783

Year:
1902
Language:
english
File:
PDF, 198 KB
english, 1902
9

Occaneechee Island

Year:
1902
Language:
english
File:
PDF, 252 KB
english, 1902
10

Early Tombs in Westmoreland, Richmond and Northumberland Counties

Year:
1902
Language:
english
File:
PDF, 573 KB
english, 1902
11

Hicks Family

Year:
1902
Language:
english
File:
PDF, 216 KB
english, 1902
12

Family Account of Mrs. Lucy Ann Page, Late of Gloucester County, Virginia

Year:
1902
Language:
english
File:
PDF, 488 KB
english, 1902
13

Ball, Cuppage and Dameron, of Northumberland County, Virginia

Year:
1902
Language:
english
File:
PDF, 364 KB
english, 1902
14

Whitehead Family Deeds

Year:
1902
Language:
english
File:
PDF, 343 KB
english, 1902
15

Marriage Bonds, in Prince Edward County Clerk's Office, at Farmville, Virginia, from 1780 to 1850

Year:
1902
Language:
english
File:
PDF, 314 KB
english, 1902
16

An Irish Estate: The Burke or Bourke Family

Year:
1902
Language:
english
File:
PDF, 246 KB
english, 1902
17

Armistead Family

Year:
1902
Language:
english
File:
PDF, 215 KB
english, 1902
18

Tombstones of the Scarlett Family

Year:
1902
Language:
english
File:
PDF, 126 KB
english, 1902
19

Historical and Genealogical Notes

Year:
1902
Language:
english
File:
PDF, 346 KB
english, 1902
20

Back Matter

Year:
1902
Language:
english
File:
PDF, 557 KB
english, 1902
21

Scotland and America || Trivia

Year:
1954
Language:
english
File:
PDF, 216 KB
english, 1954
22

Abstracts from the County Court Minutes of Culpeper County, Virginia, 1763-1764by A. M. Prichard

Year:
1931
Language:
english
File:
PDF, 106 KB
english, 1931
26

Genealogical Notes and Queries

Year:
1931
Language:
english
File:
PDF, 1.08 MB
english, 1931
29

The Autobiography of Colonel John Trumbull: Patriot-Artist, 1756-1843

Year:
1954
Language:
english
File:
PDF, 289 KB
english, 1954
30

England's Cultural Provinces: Scotland and America

Year:
1954
Language:
english
File:
PDF, 1.49 MB
english, 1954
31

Announcement: Virginia Historical Guide

Year:
1931
Language:
english
File:
PDF, 229 KB
english, 1931
32

Sir Hans Sloane and the British Museum

Year:
1954
Language:
english
File:
PDF, 396 KB
english, 1954
33

Some Notes on the Continental Army

Year:
1931
File:
PDF, 3.08 MB
1931
34

Scotland and America || Letters to the Editor

Year:
1954
File:
PDF, 152 KB
1954
35

Some Notes on the Continental Army

Year:
1931
Language:
english
File:
PDF, 3.08 MB
english, 1931
36

Scotland and America || Letters to the Editor

Year:
1954
Language:
english
File:
PDF, 152 KB
english, 1954
37

A Dialogue between Arnold and Lord Cornwallis

Year:
1931
Language:
english
File:
PDF, 301 KB
english, 1931
38

Scotland and America || Scottish Opinion and the American Revolution

Year:
1954
Language:
english
File:
PDF, 2.58 MB
english, 1954
40

First Presbyterian Church of Alexandria

Year:
1931
Language:
english
File:
PDF, 246 KB
english, 1931
41

Virginia Historical Portraiture

Year:
1931
Language:
english
File:
PDF, 1.07 MB
english, 1931
42

Scotland and America || Back Matter

Year:
1954
Language:
english
File:
PDF, 155 KB
english, 1954
43

Hereford, Mason, Brown Families

Year:
1931
Language:
english
File:
PDF, 151 KB
english, 1931
46

Index to Printed Virginia Genealogies Including Key and Bibliographyby Robert Armistead Stewart

Year:
1931
Language:
english
File:
PDF, 179 KB
english, 1931
49

Muster Roll of Capt. John Stuart's Company August 12 to September 15, 1756

Year:
1931
Language:
english
File:
PDF, 152 KB
english, 1931
53

Scotland and America || Writings in Scottish-American History: A Brief Survey

Year:
1954
Language:
english
File:
PDF, 1.76 MB
english, 1954
54

Tenth Legion Tithables, Rockingham Divisionby Harry M. Strickler

Year:
1931
Language:
english
File:
PDF, 174 KB
english, 1931
55

Letters of Thomas Jefferson to William Short

Year:
1931
Language:
english
File:
PDF, 116 KB
english, 1931
58

Johnny Appleseed and His Timeby Henry A. Pershing

Year:
1931
Language:
english
File:
PDF, 221 KB
english, 1931
60

Scotland and America || Front Matter

Year:
1954
Language:
english
File:
PDF, 287 KB
english, 1954
61

Scotland and America || The Rise of Glasgow in the Chesapeake Tobacco Trade, 1707-1775

Year:
1954
Language:
english
File:
PDF, 2.27 MB
english, 1954
62

Criminal Law in Colonial Virginiaby Arthu P. Scott

Year:
1931
Language:
english
File:
PDF, 527 KB
english, 1931
64

Second International Congress of the History of Science and Technology

Year:
1931
Language:
english
File:
PDF, 138 KB
english, 1931
69

Numerous Errors in Wilstach's "Tidewater Virginia" Challenge Criticism

Year:
1931
Language:
english
File:
PDF, 759 KB
english, 1931
71

Scotland and America || The Golden Age of Homespunby Jared van Wagenen,

Year:
1954
Language:
english
File:
PDF, 343 KB
english, 1954
72

Tombstone of Martha Martin

Year:
1902
Language:
english
File:
PDF, 213 KB
english, 1902
74

Nicholas

Year:
1931
Language:
english
File:
PDF, 217 KB
english, 1931
76

Scotland and America || George Logan of Philadelphiaby Frederick B. Tolles

Year:
1954
Language:
english
File:
PDF, 353 KB
english, 1954
78

Genealogical Notes

Year:
1931
Language:
english
File:
PDF, 3.37 MB
english, 1931
79

Alexander Family

Year:
1902
Language:
english
File:
PDF, 821 KB
english, 1902