Skip to main content Skip to search results

Showing Collections: 4526 - 4550 of 4942

Vivian Jones-Schmidt papers

 Collection
Identifier: UA 5.314
Content Description This collection consists of materials created and collected by Vivian Jones-Schmidt (Class of 1972) during her time at William & Mary. Materials include: color photographic slides; textiles, including a Freshman duc cap, a cloth "zodiac bag," a white t-shirt with black lettering reading "Mary & William," and a white buttoned shirt painted to advertise the Backdrop Club musical "Sellout;" newspaper clippings; choir diagrams and ephemera; and student activism ephemera including a black...
Dates: 1968-1972

Hans C. von Baeyer Papers

 Collection
Identifier: UA 6.103
Scope and Contents The bulk of this collection contains subject files, correspondence, reports, and committee files created and collected by William and Mary Physics Professor Hans Von Baeyer while he was Director of the Virginia Associated Research Campus (VARC) from 1979-1984. Included in this material are: correspondence and reports of Board of Visitors Meetings; reports of the William and Mary Self-Study committee in 1983; and correspondence with various William and Mary offices and departments. The papers...
Dates: 1979-1984

Von Dubell Studio Photograph Collection

 Collection
Identifier: UA 354
Scope and Contents

This collection is housed off-site. A minimum of 72 hours advanced notice is required for retrieval.

This collection contains both print photographs and negatives from the Williamsburg, Virginia photography studio Von Dubell Studio. The photographs cover a variety of subjects, including William & Mary students and sororities, local churches and people, and car collisions for insurance purposes.

Dates: 1950-1979

Voter Registration Records (Portland, Maine)

 Collection
Identifier: SC 00842
Scope and Contents The following information was provided by the seller:"Contains information pertaining to the 'Ward 3' voting district of the city of Portland, Maine. Volume contains about 133 pages of handwritten entries giving the name, address and occupation of hundreds of Portland's registered voters. Names are listed alphabetically and are organized by lettered tabs." "Several occupations relate to Portland's coastal environment [lobster dealer, sea captain, naval architect,...
Dates: circa 1880-1899

VOX: Voices for Planned Parenthood Records

 Collection
Identifier: UA 384
Scope and Contents This collection contains two William & Mary Pocket Guides to Free Speech and 56 posters of varying sizes from VOX’s (Voices for Planned Parenthood) counter protest to an anti-abortion demonstration held on William & Mary’s campus on April 17-18, 2019. Poster slogans include “Your Choice Matters,” “My body, my choice,” “We respect bodily autonomy” “Shame and fear have no place here,” “Please go away,” and “We choose love,” among others. Some posters say “The genocide of my...
Dates: 17-18 April 2019

Valentino P. Vozza Papers

 Collection
Identifier: Mss. Acc. 2008.36
Scope and Contents Letters from Valentino Vozza to his girlfriend, then wife, Lee Perley, while he served in the Navy during World War II. He was part of the Ninth fleet while in California, and the Third fleet, on the ship U.S.S. Mundo, and stationed in San Diego, California, San Francisco, California, Bremerton, Washington and the Pacific Front in and near Guam, Pearl Harbor and Japan. His wife was in or near Los Angeles, California and Ocean Park, California. Valentino Vozza moved up...
Dates: 1942-1945

W. A. Goodpasture Letters

 Collection
Identifier: SC 00078
Scope and Contents Five letters written by Wilbur A. Goodpasture to his wife during World War II.  Goodpasture was a combat soldier in the United States Army, 3rd Armored Division.  The letters were written in England, shortly before the invasion at Normandy and from Germany.  Two of the letters were written post Victory over Europe Day.  Goodpasture received the Purple Heart, a Bronze Star, and earned five campaign medals. When the United States Army initiated the point system to rotate soldiers back to the...
Dates: 1944- 1945

W. C. Winn Letter, 1862 June 4

 Collection
Identifier: SC 00271
Content Description 6 page letter addressed to "Mother" from Adams Run, South Carolina. Winn was a Corporal in Company "D" of the South Carolina 3rd Infantry Battalion. He writes extensively about his disdain for the North and the belief that permanent separation is the only possible outcome. ..."better far to be crushed than live in disgrace our separation from the North is distinct, unalterable, complete. We are henceforth a distinct race and no interest can again unite us..." Winn goes on to describe news...
Dates: 1862-06-04

W. G. Byrd Medical Certificate for Detail

 Collection
Identifier: SC 00412
Scope and Contents

The certificate declares W.G. Byrd, Co. E, 31st Regiment, unfit for field service and recommends he be reassigned as a nurse in the hospital. The form originates from General Hospital, Staunton, Va.

Dates: 1863 November 17

W. K. Jaye Letter,

 Collection
Identifier: SC 00051
Scope and Contents Letter written by Army Private W. K. Jaye to a Mrs. Price on Mar. 26, 1951 while Jaye was serving during the Korean War. The letter explains that he was shot in the arm and hospitalized.  The letter also describes another occasion when a mortar shell landed 10 feet from him, killing two other soldiers and wounding more.  The second page of the letter is a pencil sketch of a solider walking while a bullet whizzes in front of his face, going through his right arm.  It is captioned, "It had my...
Dates: 1951 March 26

W. M. M. to President Abraham Lincoln Letter

 Collection
Identifier: SC 01252
Scope and Contents

Letter from W. M. M.[?], Washington, D.C.,  to President Lincoln about Rev. Dr. Jenkins seeking a post as chaplain in one of the army hospitals and about Dr. Jenkins' decision to leave behind all his property and dependents rather than remain under the "Rebel Flag."  August 11, [1863].   Includes correspondence about the purchase of the letter.

Dates: 1862 August 11

Wade E. D. MacDonald Photographs

 Collection
Identifier: UA 5.177
Scope and Contents

The collection contains three photographs: the 1902 William & Mary football team (with players identified), Wade MacDonald and W.N. Shackleford in football uniforms (1902), and MacDonald's senior portrait (1905).

Dates: 1902, 1905

William Wake Land Lease Agreement

 Collection
Identifier: SC 01847
Content Description

Land lease agreement between Nicholas Bourne and William Wake, Reverend Father, for 7 acres of land in Kent County, England, at 30 shillings per year for 21 years. Examined and received by Rowland Jones and signed by William Wake, Archbishop of Canterbury. Handwritten on vellum. 14" x 20". William Wake was Chancellor of College of William & Mary at a later date.

Dates: 20 March 1718/1719

Benjamin F. Walker Account Books

 Collection
Identifier: Mss. MsV Ad199-208
Scope and Contents

Account books, 1857-1863, of Benjamin F. Walker, miller, of Augusta County, Va.

Dates: 1857-1863

Benjamin F. Walker Diaries

 Collection
Identifier: Mss. Acc. 2011.411
Scope and Contents Diaries of Benjamin Franklin Walker of Bristol County, Massachusetts from 1870 - 1873 and 1875 - 1904. Includes Walker's income from all sources, including farm and shop labor, household work, as well as his expenses, such as food, clothing, musical instruments, concert tickets, and home furnishings. There are also daily entries, which include information about the weather, personal contact with a wide range of aquaintances, work done on the property, social events attended, music lessons...
Dates: 1870-1904

F. N. Walker Diary

 Collection
Identifier: Mss. MsV D23
Scope and Contents

Diary of F. N. Walker, Captain in the 3rd South Carolina Volunteers, in which he discusses what he is reading, news he hears of battles, and marching from Manassas, Virginia, (including a visit to the battlefield of First Bull Run) to the vicinity of Yorktown and Williamsburg, Virginia (mentioning the statue of Lord Botetourt, College of William and Mary, and Eastern State Hospital).

Dates: 1862 January 21-June 8

J. Andy Wallace Military Pass

 Collection
Identifier: SC 00589
Scope and Contents

Military pass for Mr. Keenan signed by J. Andy Wallace, Lieutenant and Provost Marshall, Clarksville, Tennessee.  Jun 30, 1863.

Dates: 1863 June 30

Benjamin Waller Account Book

 Collection
Identifier: Mss. MsV Aa11
Scope and Contents

Account book, 1803-1833, of Benjamin Waller, Spotsylvania County, Va., which includes the account of his estate administered by Benjamin Waller, Jr; the account of the estate of William E. Waller with Benjamin Waller and Richmond L. Waller, executors; genealogical data on the Waller family; and farm memoranda.

Dates: 1803-1833

Photograph of Benjamin Waller Miniature Portrait

 Collection
Identifier: SC 01156
Scope and Contents

Photograph of a destroyed miniature of Benjamin Waller of Williamsburg.  Undated.  Note with accession describes original miniature as "now destroyed" which was "6 3/4" x 4 3/4" mounted on a 11 x 7 3/4" white board within a gilt-line border, 1 to 1 1/2" from outer edges of board."

Dates: undated

Waller family papers

 Collection
Identifier: MS 00375
Content Description The Waller family papers contains original documents including correspondence, deeds, land indentures, receipts, photographs and other papers related to the genealogical research of the Waller family by Anne Waller Reddy (1890-1971). Materials include those belonging to or documenting Governor Littleton John Waller Tazewell as well as Benjamin and John Waller. The 18th century papers concern a lawsuit between Benjamin and John Waller over land in King William County. There are...
Dates: 1750-1965

John J. Waller Service Record

 Collection
Identifier: SC 00690
Scope and Contents

Service record book, 1943-1946, of John J. Waller, a member of the United States Army from Lancaster, Pennsylvania. Includes a list of his duty stations, ranks that he held, his citations and decorations, places he visited, and his discharge date. There are also photographs of Waller from various points in his service.

Dates: 1943-1946

John Waller, Jr. Land Grant

 Collection
Identifier: SC 01290
Scope and Contents

Land Grant to John Waller, Junior for 400 acres in Hanover County, Virginia. Signed by William Gooch. August 9, 1735.

Dates: 1735 August 9

Robert E. Waller Notebook

 Collection
Identifier: Mss. MsV Ad224
Scope and Contents

Contains Latin notes (Tacitus), scattered diary entries (concerning weather, farming and court business), drafts of deeds and agreements, drafts of speeches by Waller while running for commonwealth's attorney of Spotsylvania County and accounts, concerning corn and the rebuilding of Waller's Church. Includes a folder of loose Waller family items which concern the War of 1812, the Baptist Church and the Readjuster Party.

Inventory of loose items available in library.

Dates: 1873-1882

Robert Page Waller Diaries

 Collection
Identifier: Mss. MsV Ad209-223
Scope and Contents Diaries, 1858-1872, of Dr. Robert Page Waller of Williamsburg, Va. Although Waller was a medical doctor, these diaries do not relate to the practice of medicine. During the period from October 1862 to July 1865, Waller lived in Lynchburg, Va. The diaries concern farming, his ill-health, family, the Civil War and Reconstruction. Note:  The diaries were numbered by Waller and some volumes are not present. Msv Ad209   Vol. 1:  August 16, 1858 to October 7, 1858...
Dates: 1858-1872

Kate M. Walsh Diary

 Collection
Identifier: SC 00709
Scope and Contents Diary, 1866-1891, of Kate M. Walsh, a teacher from Cambridge, New York. Walsh primarily teaches at the Caldwell Institute in Danville, Kentucky and in a suburb of Chicago. Entries include information about her job as a teacher, her interaction with other teachers and school officials, and with her students. There is also information about her Methodist faith, teaching Bible classes, her attendance at religious services, and her relationship with her sisters and other family members. She also...
Dates: 1866-1891

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