Skip to main content Skip to search results

Showing Records: 266426 - 266450 of 267143

Y.C.P Fannie, Richmond, Virginia, to her cousin Maggie (Margaret) Gunter, Peace Institute, Raleigh, North Carolina, 1882-1888 April

 Item — Box 1, Folder: 1
Identifier: id72352
Scope and Contents

Scope and Contents Recieved her cousins letters but was unable to respond until now due to having the "chills"; Mamie and Edward visited there; Saw Willie Whitaker; supposes Sallie is homesick; would love to hear from Caddie and Leila; will perhaps get a black velvet suit; Mama and Claiborne send love; send puzzle in which Gen. Grant's face will appear; asks her to destroy this letter. 4pp. ALS.

Dates: 1882-1888 April

Ye Old Yorktown Hotel, 1725

 File — Box 4: Series id59473, Folder: 23
Identifier: id101547
Scope and Contents From the Series:

Post card collection documenting pre-restoration Williamsburg, restored Williamsburg, Jamestown, the College of William and Mary, the University of Virginia, and cities, towns, and holidays in Virginia. Also includes clippings, articles, photographs, programs, and souvenir publications. Wherever possible, the original folder names given by the creator have been maintained.

Dates: 1894-1999

Year 2000, 1998-1999

 File — Box Series 17, Box 9: Series id97549, Folder: 30
Identifier: id224192
Scope and Contents From the Series: Arranged alphabetically. This series contains reports and plans of specific academic schools, departments, centers and committees at the College of William & Mary, 1998-2000. This accession has not yet been rehoused or reviewed by staff. This collection contains material which may be restricted related to personnel matters, student records, or other reasons. A Special Collections Research Center staff member must review the collection for restricted material before any researchers may...
Dates: 1998-1999

Year 2000, 1999-2000

 File — Box Series 17, Box 8: Series id97549, Folder: 21
Identifier: id224158
Scope and Contents From the Series: Arranged alphabetically. This series contains reports and plans of specific academic schools, departments, centers and committees at the College of William & Mary, 1998-2000. This accession has not yet been rehoused or reviewed by staff. This collection contains material which may be restricted related to personnel matters, student records, or other reasons. A Special Collections Research Center staff member must review the collection for restricted material before any researchers may...
Dates: 1999-2000

Year Book, 1963-1964

 File — Box 3: Series id70451, Folder: 21
Identifier: id151933
Scope and Contents From the Series:

Chiefly records of the Williamsburg Garden Club including reports from committees and chairmen, reports of other Garden Club presidents, minutes from the Williamsburg Garden Club, Club years books, minutes and register from the Garden Club of Virginia, Garden Week records, various other Club records. Also included are club notebooks, scrapbooks, and a publication. First accession, 1993.

Dates: 1963-1964

Year Book, 1964-1965

 File — Box 3: Series id70451, Folder: 22
Identifier: id151934
Scope and Contents From the Series:

Chiefly records of the Williamsburg Garden Club including reports from committees and chairmen, reports of other Garden Club presidents, minutes from the Williamsburg Garden Club, Club years books, minutes and register from the Garden Club of Virginia, Garden Week records, various other Club records. Also included are club notebooks, scrapbooks, and a publication. First accession, 1993.

Dates: 1964-1965

Year Book, 1970-1971

 File — Box 3: Series id70451, Folder: 25
Identifier: id151937
Scope and Contents From the Series:

Chiefly records of the Williamsburg Garden Club including reports from committees and chairmen, reports of other Garden Club presidents, minutes from the Williamsburg Garden Club, Club years books, minutes and register from the Garden Club of Virginia, Garden Week records, various other Club records. Also included are club notebooks, scrapbooks, and a publication. First accession, 1993.

Dates: 1970-1971

Year Book, 1971-1972

 File — Box 3: Series id70451, Folder: 26
Identifier: id151938
Scope and Contents From the Series:

Chiefly records of the Williamsburg Garden Club including reports from committees and chairmen, reports of other Garden Club presidents, minutes from the Williamsburg Garden Club, Club years books, minutes and register from the Garden Club of Virginia, Garden Week records, various other Club records. Also included are club notebooks, scrapbooks, and a publication. First accession, 1993.

Dates: 1971-1972

Year Book, 1973-1974

 File — Box 3: Series id70451, Folder: 27
Identifier: id151939
Scope and Contents From the Series:

Chiefly records of the Williamsburg Garden Club including reports from committees and chairmen, reports of other Garden Club presidents, minutes from the Williamsburg Garden Club, Club years books, minutes and register from the Garden Club of Virginia, Garden Week records, various other Club records. Also included are club notebooks, scrapbooks, and a publication. First accession, 1993.

Dates: 1973-1974

Year End Audit, June 30, 2008

 File — Multiple Containers
Identifier: id261938
Scope and Contents From the Collection:

This collection contains correspondence, reports, committee files, and other material from the Office of Finance at the College of William and Mary. Included in the records are budget reports, correspondence with the Virginia Attorney General and the Governor of Virginia, legislation from the Virginia General Assembly, as well as material from campus committee meetings. Please see the finding aid/inventory section of this finding aid for more information about this collection.

Dates: June 30, 2008

Year-End Procedures, 1977-1981

 File — Box 80: Series id310930, Folder: 36
Identifier: id311322
Scope and Contents From the Collection: This collection includes the files of former Vice Presidents of Business Affairs William J. Carter, Lawrence Broomall, and Robert English. Topics include the Society of the Alumni, the Athletic Association, the Computer Center, academic departments and schools, tuition statistics, Affirmative Action, the Board of Visitors, the sale of Eastern State property, the Endowment Association, the bookstore, alcohol, campus properties, Highland (Ash Lawn), and asbestos removal. The collection largely...
Dates: 1977-1981

Year-End Review Clippings, 1940

 File — Box 7, Folder: 25
Scope and Contents From the Collection: As Director of Public Relations, Pinckney worked in a two-person office with office assistant Emily Sneed and includes much about campus experience from 1938-1942. The office did not cover sports publicity, which was handled by the Athletics Department. Pinckney and Sneed also oversaw the Wren Building Guides, a group of male students who interpreted and gave tours of the Wren Building. Pinckney’s records include correspondence with Deans Grace Landrum, J. Wilfred Lambert, and James W....
Dates: 1932-1942

Year-End Review Reports, 1940

 File — Box 7, Folder: 24
Scope and Contents From the Collection: As Director of Public Relations, Pinckney worked in a two-person office with office assistant Emily Sneed and includes much about campus experience from 1938-1942. The office did not cover sports publicity, which was handled by the Athletics Department. Pinckney and Sneed also oversaw the Wren Building Guides, a group of male students who interpreted and gave tours of the Wren Building. Pinckney’s records include correspondence with Deans Grace Landrum, J. Wilfred Lambert, and James W....
Dates: 1932-1942

Yearbook

 File — Box 31: Series id14237, Folder: 39
Identifier: id14298
Scope and Contents From the Series:

This collection contains the correspondence and papers of John Garland Pollard related to his career at William & Mary.

Dates: 1921-1937

Yearbook, 1947

 File — Box 1: Series id66230, Folder: 12
Identifier: id73051
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1947

Yearbook, 1947

 File — Box 1: Series id66230, Folder: 13
Identifier: id73052
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1947

Yearbook, 1948

 File — Box 1: Series id66230, Folder: 14
Identifier: id73510
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1948

Yearbook, 1948

 File — Box 1: Series id66230, Folder: 15
Identifier: id73515
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1948

Yearbook, 1949

 File — Box 1: Series id66230, Folder: 16
Identifier: id73526
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1949

Yearbook, 1949

 File — Box 1: Series id66230, Folder: 17
Identifier: id73534
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1949

Yearbook, 1950

 File — Box 2: Series id66230, Folder: 1
Identifier: id73548
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1950

Yearbook, 1950

 File — Box 2: Series id66230, Folder: 2
Identifier: id73549
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1950

Yearbook, 1951

 File — Box 2: Series id66230, Folder: 3
Identifier: id73550
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1951

Yearbook, 1951

 File — Box 2: Series id66230, Folder: 4
Identifier: id73551
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1951

Yearbook, 1952

 File — Box 2: Series id66230, Folder: 5
Identifier: id73552
Scope and Contents From the Sub-Series:

Scope and Contents Each year from 1947 to 1975 the Jamestown Corporation prepared a yearbook in which such materials as promotional material, financial reports, Paul Green correspondence, production material, and Board correspondence were arranged systematically. The Yearbooks are arranged chronologically and the original order of the material has been maintained.

Dates: 1952

Filter Results

Additional filters:

Type
Archival Record 259131
Digital Record 8012
 
Subject
Germany--Maps 35
Student activities 28
COVID-19 (Disease) 25
Athletics--Basketball 24
France--Maps 22
∨ more
College sports for women 16
Italy--Maps 15
Belgium--Maps 14
College campuses -- Virginia 14
Holland--Maps 8
Photographs 7
Jamestown (Va.)--Maps 6
College of William and Mary--History 5
Maps--United States 5
Central America--Maps 4
College of William and Mary Anniversaries, etc 4
Antarctica--Maps 3
College of William and Mary--Alumni and alumnae 3
Correspondence 3
House furnishings--United States 3
Japan -- History -- 20th century 3
Japan--Description and travel 3
Missions -- Japan 3
Postcards 3
President's House (Williamsburg, Va.) 3
Slides (photographs) 3
Tercentenary of the College--1993 3
Banners 2
Bookplates 2
Children's literature in series 2
College of William and Mary--Alumni Society 2
College of William and Mary--Commencement 2
College of William and Mary--Faculty and Staff 2
College of William and Mary--History--20th century 2
College of William and Mary--Presidents 2
Commemorations 2
Fairfax County (Va.)--History 2
Film festival programs 2
Film festivals 2
Financial records 2
Garden Clubs--Virginia--Williamsburg 2
Legal documents 2
Maps 2
Pamphlets 2
Picture books 2
Political cartoons 2
Postcards--Virginia 2
Prints 2
Receipts (financial records) 2
Spanish Succession, War of, 1701-1714 2
United States--Foreign relations 2
United States. Navy 2
Williamsburg (Va.)--Photographs 2
Yorktown (Va.) 2
Africa, East--Maps 1
African Americans in popular culture 1
African Americans--Virginia--Richmond--History 1
Air travel 1
Aircraft carriers 1
Alumni and Alumnae 1
American literature--Women authors 1
Art (sketches) 1
Articles of a Treaty Made and Entered into Between Genl. John Coffee and the Whole Chickasaw Nation (1832 October 20) 1
Artifacts 1
Asia--Maps 1
Asian American college students 1
Athletics--Baseball 1
Authors, American--19th century 1
Authors, American--Women 1
Authors, Scottish 1
Broadsides 1
California--Social life and customs 1
Caribbean--Maps 1
Certificates 1
Charlotte County (Va.)--History--19th century 1
Charter Day 1
Clippings (information artifacts) 1
Cold War 1
College of William and Mary--Employees 1
College of William and Mary--History--19th century 1
College of William and Mary--History--21st century 1
College of William and Mary--Students 1
College of William and Mary--Students--Social life and customs 1
College presidents 1
College sports 1
College sports--Virginia--Williamsburg 1
College students 1
Colonial Williamsburg (Williamsburg, Va.) 1
Computers and college students 1
Copy editing 1
Coronavirus infections 1
Course work 1
Death 1
Deeds 1
Deeds--Virginia--James City County 1
Deeds--Virginia--Jamestown 1
Deeds--Virginia--Williamsburg 1
Detective and mystery stories -- Juvenile fiction 1
Diplomas 1
Education--Study and teaching 1
+ ∧ less
 
Language
English 9723
Spanish; Castilian 55
French 14
German 12
Japanese 4
∨ more  
Names
Swinburne, Algernon Charles, 1837-1909 29
King and Queen Press 5
College of William and Mary 4
Hondelink, Garrett 4
College of William and Mary. Student Assembly 2
∨ more
First Night Williamsburg 2
Haynie, Hugh 2
Rossetti, Dante Gabriel, 1828-1882 2
Rossetti, William Michael, 1829-1919 2
Taylor, Donald Ransone 2
Armistead, Carey Peyton 1
Asquith, H. H. (Herbert Henry), 1852-1928 1
Baker, Tom, 1944- 1
Bass, George M., Jr. 1
Birckhead, Edward Francis 1
Blind, Karl, 1826-1907 1
Blind, Mathilde, 1841-1896 1
Board of Visitors 1
Brown, Ford Madox, 1821-1893 1
Buchanan, Robert Williams, 1841-1901 1
Burne-Jones, Edward Coley, 1833-1898 1
Burne-Jones, Georgiana, Lady, 1840-1920 1
Caine, Hall, 1853-1931 1
Casey, Carlton 1
Chapman, Thomas Putnam, Jr. 1
College of William and Mary. 1
College of William and Mary. Global Film Festival 1
College of William and Mary. School of Business Administration 1
Cornwall, Barry, 1787-1874 1
Curtis, Wayne 1
Douglas, James, 1867-1940 1
Dyer, Layne Fraser 1
Elliot, Frances, 1820-1898 1
Empie, Adam, 1785-1860 1
Ewell, Benjamin Stoddert, 1810-1894 1
Gary, Charles Edward Jr. , 1907-2001 1
Gauthier, David Allen 1
Gauthier, Donna 1
Gibson, Edmund, Bp. of London, 1669-1748 1
Gilchrist, Anne (Anne Burrows), 1828-1885 1
Glenn, Close, 1947- 1
Gosse, Edmund, 1849-1928 1
Groome, Francis Hindes, 1851-1902 1
Guy family 1
Halliwell-Phillipps, J. O. (James Orchard), 1820-1889 1
Hamilton, Alexander, Jr., 1816-1889 1
Hardinge, William Money, 1855- 1
Hardy, Duffus, Lady, 1825?-1891 1
Hardy, Iza Duffus 1
Harrison, Frederic, 1831-1923 1
Henry, Rene A., 1933- 1
Horne, R. H. (Richard H.), 1802-1884 1
Huxley, Thomas Henry, 1825-1895 1
Ingram, John H., 1842-1916 1
Jamestown Settlement 1
Jensen, Dudley M. 1
John H. Dockman and Son. 1
Johnston, Joseph Eggleston, 1807-1891 1
Jowett, Benjamin, 1817-1893 1
Kaemmerle, Marilyn 1
Lamb, William, 1838-1909 1
Landor, Walter Savage, 1775-1864 1
Latimer, S.O. 1
League of Women Voters of the Williamsburg Area Records 1
Linton, E. Lynn (Elizabeth Lynn), 1822-1898 1
Longman, C. J. (Charles James), 1852-1934 1
Los Angeles International Airport 1
Loudoun, John Campbell, Earl of, 1705-1782 1
Macaulay, Thomas Babington Macaulay, Baron, 1800-1859 1
Mackay, Eric, 1851-1898 1
Marston, Philip Bourke, 1850-1887 1
McConnell, Trist Bringier, 1922-2005 1
Millais, John Everett, 1829-1896 1
Milnes, Richard Monckton, Baron Houghton, 1809-1885 1
Morley, John, 1838-1923 1
Morris, William, 1834-1896 1
Moulton, Louise Chandler, 1835-1908 1
Murray, Charles Fairfax, 1849-1919 1
Nichol, John, 1833-1894 1
Norman, Henry, 1858-1939 1
O'Shaughnessy, Arthur William Edgar, 1844-1881 1
Patmore, Coventry, 1823-1896 1
Pattinson, Mark, 1813-1884 1
Pendleton, Charlotte 1
Poel, William, 1852-1934 1
Preston, William 1
Procter, Anne Benson, 1799-1888 1
Renick, Dewey C. , Jr., d. 1945 1
Robinson, A. Mary F. (Agnes Mary Frances), 1857-1944 1
Robinson, F. Mabel (Frances Mabel) 1
Rodriguez, Ernesto Pina 1
Ross, George Tayloe 1
Rossetti, Christina Georgina, 1830-1894 1
Rossetti, Lucy Madox Brown, 1843-1894 1
Rothenstein, William, 1872-1945 1
S. Brainard's Sons Co 1
Sala, George Augustus, 1828-1895 1
Sandys, Frederick, 1829-1904 1
Seawell, Molly Elliot, 1860-1916 1
Servies, James A. 1
+ ∧ less