Skip to main content

College of William and Mary--Alumni and alumnae

 Organization

Found in 11 Collections and/or Records:

Frank Heath Alfriend Papers

 Collection
Identifier: UA 5.109
Scope and Contents This collection consists of an "extract" from the faculty minutes of the College of William & Mary, granting a master's degree in 1866 to Frank H. Alfriend. The extract includes a green, embossed Temple seal used by the College at that time and was signed by William and Mary President Benjamin Ewell and Professor and Acting Secretary of the Faculty Thomas P. McCandlish.  Also in the collection is a 41-page address titled "Alexander Hamilton: An address by Frank H. Alfriend before the...
Dates: 1859, 1866

Herbert H. Bateman State Senate Records

 Collection
Identifier: Mss. 83 B31
Scope and Contents Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1968-1982

Theodore Roosevelt Dalton Papers

 Collection
Identifier: Mss. 81 D17
Scope and Contents Papers, 1933-1978, of Ted Dalton, Virginia state senator, 1944-1959; Republican candidate for governor of Virginia in 1953 and 1957; and U.S. District judge for the Western district of Virginia. Includes correspondence, speeches, news clippings, photographs, recordings, reels of film and legal opinions. Subjects covered include Republican Party politics, the Virginia General Assembly, highways,compulsory automobile insurance, segregation, the Gray Commission Report (Commission on...
Dates: 1933-1978; Majority of material found in 1952-1959

Mills E. Godwin, Jr. Papers

 Collection
Identifier: Mss. 78 G54
Scope and Contents The personal papers of Mills E. Godwin, Jr., dating from 1947 to 1978, consist of 24 boxes of correspondence, 1,100 copies of speeches, schedules and appointments. Also included are 40 scrapbooks of news clippings and photographs, 159 citations and plaques, and one box of audiovisual materials, all of which pertain largely to Godwin's personal involvement in the government, political life, activities, organizations and institutions of Virginia during the 30-year period. The majority of the...
Dates: 1712-1989; Majority of material found in 1947-1989

John Lesslie Hall, Jr. Papers

 Collection
Identifier: Mss. 78 H14
Scope and Contents Papers, 1937-1973, of Admiral John Lesslie Hall, Jr. of Williamsburg and Alexandria, Va. and while stationed at Pearl Harbor, San Francisco and Norfolk, Va. The papers are both personal and professional. The collection contains material concerning World War II Operations TORCH (North Africa), BIGOT-HUSKY, AVALANCHE (Salerno), NEPTUNE-OVERLORD, and as well as the Army-Navy joint agreement on Normandy. Also includes material pertaining to his work with the USO, the Naval War College, Army War...
Dates: 1893-1973

Lawrence I'Anson Papers

 Collection
Identifier: Mss. 85 Ia6
Scope and Contents

Papers, circa 1938-1983, of Lawrence I'Anson, lawyer and justice of the Virginia Supreme Court of Appeals. Includes correspondence, invitations, programs, speeches, judicial opinions, certificates, newspaper clippings, magazine articles, photographs and scrapbooks.

Dates: 1938-1983

William Lamb Papers

 Collection
Identifier: Mss. 39.1 L16
Scope and Contents Diaries, 1855, 1859-1861, 1864-1909, (52 volumes) of Col. William Lamb (1835-1909), written while a student at the College of William and Mary, newspaper editor, Civil War commander of Fort Fisher, N.C. (1862-1865), coal merchant, Norfolk businessman and mayor (1880-1886), and member of the Board of Visitors and Rector of William and Mary. Collection also includes diary, 1861, and some letters of his wife Sarah Annie Chaffee Lamb as well as page proofs and other material relating...
Dates: 1835-1909

Thomas H. Daniel Thesis and Oration

 Collection
Identifier: UA 5.283
Scope and Contents

The collection consists of two items. The first is Daniel's thesis, written in 1831. The front page says "Eulogy on Washington, Intended & Ppresented as the Thesis of Tho. H. Daniel, when an applicant for graudation at Wm & Mary College in 1831." The other is an oration dlivered at the Prince George County Courthouse on July 4, 1834 on the 58th anniversary of American Independence.

Dates: 1831, 1834 July 4

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

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

George Wythe Collection

 Collection
Identifier: Mss. 39.2 W99
Scope and Contents Copies of letters, 1781-1783, from George Wythe, Williamsburg, Va. , one to John Adams and another to Thomas Jefferson concerning the use of the College of William and Mary as a hospital. Also includes a magazine article about Wythe; newspaper copy of William Munford's oration at Wythe's funeral; correspondence, 1921, of Robert M. Hughes concerning a monument for Wythe's grave; a form book of Peter Tinsley, clerk of the High Court of Chancery which gives "Forms of Injunctions," Forms of...
Dates: 1779-1927

Filtered By

  • Subject: Speeches X

Additional filters:

Subject
Correspondence 9
Legal documents 6
Photographs 6
Speeches, addresses, etc. 6
Speeches 5
∨ more
United States--Politics and Government 5
Agendas (administrative records) 4
Financial records 4
College of William and Mary--History--19th century 3
College of William and Mary--History--20th century 3
Segregation in education--Virginia 3
Virginia--Governors 3
Certificates 2
College of William and Mary--Students 2
Diaries 2
Patronage, Political--United States--History 2
Scrapbooks 2
Typescripts 2
United States--History--Civil War, 1861-1865 2
United States--Lawyers 2
Universities and Colleges--Virginia--Faculty 2
Virginia--History--20th century 2
Virginia--History--Colonial period, ca. 1600-1775 2
Account books 1
American diaries--Women authors 1
American newspapers--Virginia--Norfolk 1
Capital punishment--Virginia 1
College of William and Mary--History--18th century 1
College of William and Mary--Students--Social life and customs 1
Colonial period, ca. 1609-1774 1
Communism--Post 1945 1
Communism--United States 1
Continential Congress 1
Declaration of Independence 1
Education--Virginia--History--19th century 1
Education--Virginia--History--20th century 1
Energy policy--Virginia 1
Fish trade--Virginia 1
Fort Fisher (N.C.) 1
Fundraising campaigns 1
House of Burgesses 1
Intergovernmental fiscal relations--United States 1
Invitations 1
Invoices 1
Judges--Virginia--History 1
Lawyers--Virginia--History 1
Literature--Societies, etc 1
Manuscripts (document genre) 1
Maps 1
Minutes 1
Newport News (Va.)--History 1
North Carolina--History--Civil War, 1861-1865 1
Notebooks 1
Operation Neptune 1
Operation Overlord 1
Operation Torch 1
Oral histories 1
Orders (military records) 1
Pamphlets 1
Petitions 1
Photostats 1
Press releases 1
Prince George County (Va.)--History--19th century 1
Prison sentences--United States 1
Public welfare--Virginia--History 1
Publications 1
Receipts (financial records) 1
Reports 1
Roads--Virginia 1
Shellfish trade--Virginia 1
Sherwood Forest (Virginia : Estate) 1
Slavery--Virginia--19th century 1
Technical reports 1
Transportation--Virginia 1
United States--Economic history 1
United States--History--Revolution, 1775-1783 1
United States--History--War of 1812 1
United States--Presidents 1
United States. Congress. House. Committee on Un-American Activities 1
United States. Navy--History--World War, 1939-1945 1
Video recordings 1
Virginia--History--Civil War, 1861-1865 1
Virginia--Politics and Government 1
Virginia--Politics and government--20th century 1
Virginia. Governor (1978-1982 : Dalton) 1
Virginia. High Court of Chancery. Richmond District 1
Williamsburg (Va.)--Colonial Period--History 1
Williamsburg (Va.)--History 1
Women--Virginia--Social life and customs 1
World War, 1939-1945 1
World War, 1939-1945--European Front 1
+ ∧ less