Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

American Studies Program Records

 Collection
Identifier: UA 190
Scope and Contents Acc. 2011.092 contains correspondence and subect files from the American Studies program at the College of William & Mary from 1982 to 2005. Some of the topics covered in this accession include The Tercentenary celebration of the 300th Anniversary of the College, committee meeting minutes and agendas, and information about the program itself. This collection also includes fliers, memos, and graduate handbooks of the American Studies Program at the College of William and Mary...
Dates: 1960-2006

Board of Visitors records

 Collection
Identifier: UA 1
Scope and Contents The records of the Board of Visitors of the College of William and Mary includes meeting minutes, financial reports, photographs, agendas, matriculation books, correspondence, material from Board of Visitors Rectors Oscar L. Shewmake and Roy Harvey Chappell, Jr., publications, and audio recordings of meetings from 1961-1999. An index to Board of Visitors meetings for the period 1947-1984 is available in the Special Collections Research Center. Researchers are also encouraged to...
Dates: 1757-2023

School of Business Records

 Collection
Identifier: UA 312
Scope and Contents

The records of the Mason School of Business at the College of William and Mary include correspondence, reports, publications, photographs, and other material. These records originated in the Office of the Dean as well as other units of the school.

Dates: 1949-2009

Miles L. Chappell, Jr. Papers

 Collection
Identifier: 00/06/UA 6.034
Scope and Contents

This collection consists of the personal papers of Miles L. Chappell, Jr., a professor in the Department of Fine Arts at the College of William and Mary. The papers contain correspondence between Prof. Chappell and other staff in the Department of Fine Arts; subject files; a scrapbook of clippings about the Department of Fine Arts; and photographs and negative of various Department of Fine Arts events.

Dates: 1927-2007; Majority of material found in 1965-1985

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

Office of the Dean of the Faculty of Arts and Sciences Records

 Collection
Identifier: 00/02/01/UA 22
Scope and Contents Acc. 1979.037: Records of W. Melville Jones, 1954-1967. This accession contains ten boxes of subject files arranged alphabetically. The inventory for this accession is available in the box list section of this finding aid. Acc. 1979.038: Records of James Wilkinson Miller, 1940s. This accession contains faculty inactive files and office files. Part of  the correspondence was removed to Acc. 1979.037. Acc. 1982.070: Office files, 1961-1979. This accession includes...
Dates: 1935-2011

League of Women Voters of the Williamsburg Area records

 Collection
Identifier: Mss. 76 L47
Scope and Contents

Records of the League of Women Voters of the Williamsburg Area (LWVWA). Includes minutes, agendas, correspondence, publications, reports, photographs, memorandums, newsletters, president's files, video recordings and newspaper clippings. Topics covered include among others arms control, national security issues and domestic legislation, information relating to lobbying, etc.

Dates: 1932-2021

Richard Lee Morton Papers

 Collection
Identifier: Mss. 90 M84
Scope and Contents Papers, chiefly 1930-1969, of Richard Lee Morton, professor of history at the College of William and Mary from 1919 to 1959. Series 1 includes personal and professional correspondence, lectures and notes relating to his research on Virginia history, and material relating to his community activities in Williamsburg, Va. Includes correspondence of his wife Estelle (Dinwiddie) Morton, land grants, 1756 and 1774, signed by Robert Dinwiddie and Lord Dunmore, Confederate currency and bonds,...
Dates: 1756-2006; Majority of material found in 1930-1969

Office of the President. W. Taylor Reveley, III records

 Collection — Box: 1-30
Identifier: UA 2.23
Scope and Contents

The Office of the President. W. Taylor Reveley III records includes correspondence, subject files, prepared remarks, and other papers from the administration of William & Mary's twenty-seventh president, W. Taylor Reveley, III.

Dates: 2008-2018

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

Filtered By

  • Subject: Correspondence X
  • Subject: Publications X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
College of William and Mary--History--20th century 5
Minutes 5
Photographs 5
College of William and Mary--Faculty and Staff 3
Agendas (administrative records) 2
∨ more  
Names
College of William and Mary. College of Arts and Sciences 2
Office of the President 2
American Studies Program 1
Andrews, Robert, 1743?-1804 1
Carnegie Foundation for the Advancement of Teaching 1