Skip to main content Skip to search results

Showing Collections: 4251 - 4275 of 4942

Elaine Themo Papers

 Collection
Identifier: UA 6.075
Scope and Contents This collection contains correspondence, news clippings, photographs, and reports from 1974-1993 pertaining to Dr. Elaine Themo's research and teaching career in the Department of Sociology at the College of William and Mary. Included in the collection are proposals for Women's Studies workshops as well as for a Women's Studies program at William and Mary; correspondence, reports, and publications about Sexual Harassment in general as well as at William and Mary; and news clippings about...
Dates: 1974-1993; Majority of material found in 1974-1985

Theodore Mazurie Notebook

 Collection
Identifier: Mss. MsV Nfr1
Scope and Contents

Notebook, 1806, written by Theodore Mazurie, Norfolk, Virginiaa. concerning the pronunciation of the French language.

Dates: 1806

Institute for the Theory and Practice of International Relations

 Collection
Identifier: UA 373
Overview

announcements

Dates: 2013

Theta Alpha Phi Records

 Collection
Identifier: UA 7.031
Scope and Contents

This collection contains a scrapbook from 1966-1967 and the President's notebook from 1967-1969.

Dates: 1966-1969

Theta Chi Delta Records

 Collection
Identifier: UA 7.014
Scope and Contents

A minute book of Theta Chi Delta (formerly Delta Pi Sigma, a local honorary chemistry fraternity). The book contains Delta Pi Sigma minutes from 1924-1926 and Theta Chi Delta minutes from 1926-1928. At the back of the book, there is a list of Theta Chi Delta members from 1926-1943.

Dates: 1924-1943

Theta Delta Chi (Epsilon Charge) Records

 Collection
Identifier: UA 7.022
Scope and Contents

This collection contains correspondence, fliers, a minute book, ledger, copies of the publications "The Shield" and "Epsilon Hokum," news clippings, artifacts, and a poem.

Dates: 1853-2007

Thirteen Club Banners

 Collection
Identifier: UA 7.072
Scope and Contents

In order to spread the message of its organization, the Thirteen Club frequently flies banners at prominent on-campus locations.  Students are encouraged to help create a work of art by writing their thoughts and reflections on the banners. The two banners in this collection are favorites of the Club.

Dates: 2015

This Century Art Gallery Records

 Collection
Identifier: Mss. Acc. 2002.15
Scope and Contents The records of This Century Art Gallery include office, financial, and personal files from various board members and officers, board minutes, printed material such as promotional material and newsletters, artist and exhibit information, inventory notebooks, daily logs, and loose papers. Because Roger Sherman had made notes on many of the papers he gathered to help him write the history of the Gallery, they have been left together, but filed within the categories used for the rest...
Dates: 1958-2009

Thomas Ballard Plat

 Collection
Identifier: UA 376
Scope and Contents

Original and photostats of a plot of land surveyed by Robert Beverley in June 1678, showing the land sold by Secretary [Thomas] Ludwell to Col. Thomas Ballard. This land was subsequently sold by Ballard to the College of William & Mary. This plat is the earliest record of campus lands.

Dates: 1678 June

Thomas Bernard Latane Grade Report

 Collection
Identifier: UA 5.121
Scope and Contents

The Report of Scholarship and Attendance of Thomas Bernard Latane, a student in the State Male Normal College of Virginia and William & Mary, dated December 14, 1893. It is signed by John Lesslie Hall.

Dates: 1893 December 14

Thomas Boteler Haiti letters

 Collection
Identifier: SC 01710
Content Description

57 pages and 7 envelopes, correspondence written and signed by Thomas Boteler describing his trip to and experiences in Haiti where he attempted to become wealthy by setting up slot machines.

Content warning, contains language that is derogatory towards people of color, as well as mentions of buying and selling human beings.

Dates: March 3, 1899 - July 7, 1900

Thomas C. Jones Ledger

 Collection
Identifier: Mss. MsV Ame T1
Scope and Contents

Ledger, 1869-1878, of Thomas C. Jones of the firms of Jones & Brooks, coal and wood dealers, and T. C. Jones & Co., tobacconists, of Richmond, Va.

Dates: 1869-1878

Thomas C. Whitworth to Dr. John M. Galt, Eastern Lunatic Asylum

 Collection
Identifier: SC 00266
Scope and Contents

A letter dated November 29 from Whitworth asking for Dr. Galt’s opinion on Whitworth visiting a patient at the Eastern Lunatic Asylum named Mary.  He explains that in recent letters, under much stress, he promised to pay Mary a visit, but with much more sober and clear thinking he has decided it best to stay away, unless, of course, it will cause more stress to the patient, Mary.

Dates: undated

Thomas Calhoun Walker Autobiography

 Collection
Identifier: Mss. Acc. 2015.043
Scope and Contents Typed carbon copy autobiography of Lawyer Walker of Gloucester, entitled "Lawyer Walker of Gloucester (as told to two Northern friends)." There is a dedication page to Walker's wife. Carbon version used for the autobiography "The Honey-Pod Tree: The Life Story of Thomas Calhoun Walker," which was published in 1958. Includes a photograph and sheet music for "De Ole Sheep Done Know de Road." As a lawyer, he defended many African Americans in Gloucester County, Virginia, and eventually served...
Dates: undated

Deloris Thomas Collection of Campaign Material

 Collection
Identifier: MS 00132
Content Description

Campaign material relating to political elections in the Williamsburg area, Virginia state races, and United States Senate, Congressional, and Presidential races. Thomas was a delegate for the Virginia State Convention in 2012 and a volunteer for the 53rd Inaugural Presidential Ceremonies. This collection includes badges from her involvement with the political process, pamphlets, bumper stickers, pins, and campaign material for the Democratic party.

Dates: 1997-2017

Evan Thomas Letter to Bruce Hawkins

 Collection
Identifier: SC 00587
Scope and Contents

Letter from Evan Thomas, New York, to Bruce Hawkins, a student at the College of William and Mary, about Norman Thomas as a religious educator.  Evan Thomas is the son of Norman Thomas.  November 2, 1970.

Dates: 1970 November 2

Thomas F. Tebbs Oath of Allegiance

 Collection
Identifier: SC 00365
Scope and Contents

Oath of allegiance from Thomas F. Tebbs, Greensboro, N.C., vowing not to take up arms against the United States, in accordance with the terms of the military convention entered between General Joseph E. Johnston and Major General W. T. Sherman.

Dates: 1865 May 3

Thomas Family Letters

 Collection
Identifier: Mss. Acc. 2012.183
Scope and Contents

Letters, 1908-1911, of Katie Pollock Thomas and Elmer Thomas of Danville, Virginia. Primarily consists of postcards written to Katie Pollock before her marriage to Elmer Thomas and postcards written to Elmer Thomas before his marriage to Katie Pollock. Includes holiday cards and picture postcards from friends traveling to various locations across the country. Collection includes 5 leather postcards.

Very little content in postcards. Letters are fragile.

Dates: 1908-1911

Thomas Fendal West and Marcellus E. Kleberg Notebook

 Collection
Identifier: Mss. MsV Nla9
Scope and Contents

Notes, 1871-1878, taken by Thomas Fendal West and Marcellus E. Kleberg, students at Washington and Lee University, Lexington, Virginiaa.] concerning law.

Dates: 1871-1878

Thomas Fury Letter to William Tate

 Collection
Identifier: SC 01421
Scope and Contents

One page letter informing Tate of the activities of peoeple he knew before going off to fight for the Confederacy. He reports that one person made a profession of religion and was baptized and another has volunteered for the war. Fury write on behalf of some of his friends reports that and all support the Southern Confederacy, send their regards, and pray for his safe return from war.

Dates: 1861 December 16

Thomas G. Kirby Journal

 Collection
Identifier: Mss. MsV Ame79
Scope and Contents

Journal, 1818-1821, of Thomas G. Kirby, merchant, of Warrenton, Fauquier County, Va.

Dates: 1818-1821

Thomas G. Peachy, Jr. Chemistry Notes

 Collection
Identifier: UA 5.256
Scope and Contents

One page of chemistry notes taken by Thomas G. Peachy, Jr., likely during the 1842/1843 session.

Dates: circa 1842-1843

Thomas Gibbons Letter

 Collection
Identifier: SC 01379
Content Description

Letter from Camp Lee, Virginia discussing basic training in the Army in preparation for war. Thomas, who signs his letter, Roy, laments that he is being held back in the United States as surplus troops in support of others heading over seas. Gibbons writes January 20, 1943 on his letter, but the envelope is postmarked 1944. The later year is most likely the accurate dating of this correspondence.

Dates: 1944 January 20

Thomas Gregory Smith Law Journal

 Collection
Identifier: Mss. MsV Nla5
Scope and Contents

Law journal, 1837-1856, of Thomas Gregory Smith of Petersburg, Virginiaa., summarizing his practice.

Dates: 1837-1856

Thomas Gwatkin Papers

 Collection
Identifier: UA 6.114
Scope and Contents The contents of the collection include the following items (some of which are incomplete): Gwatkin's petition to the Parlimentary Commission on Loyalists (Dec. 13, 1783), letter written by Gwatkin in Williamsburg, stating "Now altho' publick affairs in this province become to such a crisis, as to render it necessary for me to quit the College very shortly," (Mar. 4, 1775), a short note on Loyalist faith in Gwatkin's hand, two private letters in one of which Gwatkin refers to the possiblity...
Dates: 1775, 1783, 1785, undated

Filtered By

  • Language: English X

Filter Results

Additional filters:

Subject
Correspondence 946
Account books 510
Photographs 401
College of William and Mary--Students 380
Diaries 335
∨ more
Financial records 281
United States--History--Civil War, 1861-1865 279
College of William and Mary--History--20th century 277
Scrapbooks 257
Letters (correspondence) 227
Legal documents 214
Ledgers (Accounting) 203
Reports 172
Notebooks 162
College of William and Mary--History--19th century 154
World War, 1939-1945 152
Receipts (financial records) 151
Fliers (printed matter) 148
Williamsburg (Va.)--History--20th century 142
Minutes 133
Programs 126
Merchants--Virginia--History--19th century 123
Women--Diaries 116
Manuscripts (document genre) 113
Clippings (information artifacts) 102
Publications 86
Williamsburg (Va.)--History--19th century 80
Journals (accounts) 77
Pamphlets 77
College of William and Mary--Faculty and Staff 75
Virginia--History--Civil War, 1861-1865 71
Newsletters 65
Genealogy 64
Slavery--Virginia--19th century 62
Booklets 59
World War, 1914-1918 59
Typescripts 58
Printed ephemera 56
Certificates 54
Rockingham County (Va.)--History--19th century 54
Augusta County (Va.)--History--19th century 52
College of William and Mary--Students--Social life and customs 51
Poems 51
College of William and Mary--History--18th century 48
Invitations 47
Postcards 47
Richmond (Va.)--History--19th century 47
Virginia--Genealogy 47
Women college students 47
Newspapers 46
Women--Virginia--Social life and customs 45
College of William and Mary--Alumni and alumnae 43
Class materials 42
Gloucester County (Va.)--History--19th century 42
Agendas (administrative records) 41
Slavery--Virginia--History--19th century 41
Speeches 41
United States--History--Revolution, 1775-1783 41
American Civil War, 1861-1865 40
Shenandoah County (Va.)--History--19th century 40
Williamsburg (Va.)--Social life and customs 40
Daybooks 39
Speeches, addresses, etc. 39
College of William and Mary--History--21st century 38
Williamsburg (Va.)--History--Civil War, 1861-1865 37
Invoices 36
Memorandums 36
New York (State)--Social life and customs 36
Photocopies 36
Universities and Colleges--Virginia--Faculty 36
Women--Travel 36
World War, 1939-1945--United States 36
Announcements 35
Autograph albums 35
Vietnam War, 1961-1975 35
United States--Politics and Government 34
Williamsburg (Va.)--Photographs 34
Minute books 33
Virginia--History--Colonial period, ca. 1600-1775 33
Williamsburg (Va.)--History 33
American poetry--19th century 32
Medicine--Practice--Virginia 32
Accounts 31
Maps 31
World War, 1939-1945--Pacific Area 31
Athletics 29
Business records 29
Women--History--Virginia 29
United States--History--War of 1812 28
Photostats 26
Recipes 26
Virginia--History 26
Women--Societies and clubs 26
World War, 1914-1918--France 26
Yorktown (Va.)--History--Civil War, 1861-1865 26
College of William and Mary--History 25
Teenage girls--Diaries 25
Virginia--Governors 25
Williamsburg (Va.)--History--18th century 25
Women travelers--Diaries 25
+ ∧ less
 
Language
French 35
German 35
Latin 22
Spanish; Castilian 15
Japanese 6
∨ more  
Names
College of William and Mary--Alumni and alumnae 246
College of William and Mary. 124
Gary Alonzo Barranger 116
Williamsburg Historic Records Association (Williamsburg, Va.) 101
College of William and Mary 87
∨ more
College of William and Mary--Faculty 36
Jefferson, Thomas, 1743-1826 30
Colonial Williamsburg Foundation 29
Office of the President 27
Bruton Parish Church (Williamsburg, Va.) 26
College of William and Mary. Board of Visitors 24
Marshall-Wythe School of Law 24
Tyler, Lyon Gardiner, 1853-1935 23
College of William and Mary. School of Education 21
Tyler, John, 1790-1862 21
Barranger & Company, Inc. 20
College of William and Mary. William and Mary Theatre 20
Tucker, St. George, 1752-1827 19
College of William and Mary. Dept. of Theatre, Speech, and Dance 18
College of William and Mary. Office of the President 18
Madison, James, 1749-1812 18
United States. Army. 17
College of William and Mary--Sports 16
Eastern State Hospital (Va.) 16
College of William and Mary. Swem Library 15
Ewell, Benjamin Stoddert, 1810-1894 15
State Male Normal College of Virginia 15
College of William and Mary. Board of Visitors. 14
College of William and Mary. Dept. of English 14
Monroe, James, 1758-1831 14
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 14
United States Congress 14
Omohundro Institute of Early American History and Culture 13
University of Virginia 13
William III, King of England, 1650-1702 13
College of William and Mary. Department of Athletics. 12
College of William and Mary. Dept. of History 12
College of William and Mary. School of Business Administration 12
Marshall, John, 1755-1835 12
Virginia House of Delegates 12
Washington, George, 1732-1799 12
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 11
College of William and Mary. Dept. of Music 11
Lee, Henry, 1756-1818 11
Paschall, Davis Young, 1911-2001 11
United States. Army 11
Wise, Henry A. (Henry Alexander), 1806-1876 11
Tucker 10
Tyler Family 10
United States Navy 10
Virginia Institute of Marine Science 10
Bryan, John Stewart, 1871-1944 9
Choir and Chorus 9
College of William and Mary. Dept. of Chemistry 9
Democratic Party (U.S.) 9
Early, Jubal Anderson, 1816-1894 9
Office of the Vice President for Student Affairs. 9
Student Activities 9
Virginia State Senate 9
Washington, Henry A., 1820-1858 9
Camp Peary (Va.) 8
College of William and Mary. College of Arts and Sciences 8
College of William and Mary. Dept. of Anthropology 8
College of William and Mary. Dept. of Fine Arts 8
College of William and Mary. Dept. of Physics 8
Democratic Party (Va.) 8
Lincoln, Abraham, 1809-1865 8
Mary II, Queen of England, 1662-1694 8
Nicholson, Francis, 1655-1728 8
Randolph, John, 1773-1833 8
Republican Party (U.S.) 8
Society of the Alumni 8
State Council of Higher Education for Virginia 8
Andros, Edmund, Sir, 1637-1714 7
Cabell, James Branch, 1879-1958 7
Clay, Henry, 1777-1852 7
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 7
College of William and Mary. Dept. of Biology 7
College of William and Mary. Dept. of Mathematics 7
College of William and Mary. Dept. of Sociology 7
College of William and Mary. University Archives. 7
Galt family 7
Lee, Robert Edward, 1807-1870 7
Madison, James, 1751-1836 7
Nichol, Gene R., 1951- 7
Student Life--1990's 7
Swem, E. G. (Earl Gregg), 1870-1965 7
Verkuil, Paul R 7
Washington family 7
Whig Party (U.S.) 7
Wythe, George, 1726-1806 7
American Red Cross 6
Buchanan, James, 1791-1868 6
Cabell, Joseph C. (Joseph Carrington), 1778-1856 6
College of William and Mary. Dept. of Government 6
Development Office--Endowment Association 6
Eastern Lunatic Asylum (Va.) 6
Gloucester County Board of Supervisors 6
Goodwin, William Archer Rutherfoord, 1869-1939 6
Graves, Thomas Ashley, Jr 6
+ ∧ less