Skip to main content Skip to search results

Showing Collections: 51 - 75 of 105

John Tuthill Papers

 Collection
Identifier: Mss. Acc. 2001.03
Scope and Contents Papers of John Wills Tuthill, a United States 20th century diplomat. The collection includes papers from Tuthill's years as a student and professor, his State Department career, his private career with international organizations and his retirement years.  He held many positions within the State Department, mostly in Germany and Europe, with his final posting as Ambassador to Brazil. As a private citizen, he was Director of the Atlantic Institute, President of the Salzburg Seminar, and...
Dates: 1933-1998

Janet C. Kimbrough Williamsburg Area History Collection

 Collection
Identifier: 01/Mss. Acc. 1985.50, 1991.36 and 1993.06
Scope and Contents

Collection of material about Williamsburg, Virginia area history including Colonial Williamsburg Foundaton, Williamsburg Public Library, "Model" school of Williamsburg, Yorktown Bicentennial, Bundles for Britain and more.  Includes photographs of family and friends, many set in Williamsburg, and photograph of dedication of the Confederate Monument on the Palace Green.

Dates: 1873-1994

King's Daughters. Kate Custis Circle (Williamsburg, Va.) Records

 Collection
Identifier: Mss. 71 K61, 2008.134, 2010.330
Scope and Contents Mss. 71 K61 includes the records of the Kate Custis Circle of the King's Daughters of Williamsburg, Virginia: a printed history of the circle by Estelle H. Smith; minutes of the circle meetings; correspondence; newspaper clippings; photographs; minutes of state convention meetings; programs of state conventions; scrapbooks; and leaflet concerning Estelle H. Smith. Mss. Acc. 2008.134 (Box 5) includes journal records from 1913-1933. Mss. Acc. 2010.330 (Box 6) includes...
Dates: 1893-1970

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

Lee Family Papers

 Collection
Identifier: Mss. Acc. 1993.06-01 and Mss. Acc. 1995.27
Scope and Contents Mss. Acc. 1993.06-01, Series 1 - 4: Papers and photographs of the Edward Myers Lee Family of Williamsburg, Virginia. Lee graduated from the College of William and Mary, as did many of his children.  An album has photos of a May Pole in front of the Williamsburg Court House on Duke of Gloucester St. The papers include material for some of his children, particulary Elizabeth Mallory Lee (Mrs. John Walston Henderson), Peticolas Lee (Mrs. Robert Edward Lee), Mary King Lee, and Edward M. Lee. ...
Dates: 1858-1976; Majority of material found in 1900-1950

James Madison, Sr. Papers

 Collection
Identifier: Mss. 39.2 M26
Scope and Contents Dates; 1792-1831, 1931; document and correspondence (some are copies). Includes letters between James Madison, Sr. (1723-1801) and his son President James Madison, Jr., his brother Bishop James Madison, Josiah Quincy, Robert Walsh, and others. Also includes engravings and prints of Madison and a "Report of the Overseers of Harvard University" commenting of the new constitution recently submitted to the people of Virginia. Letters discuss politics, family life in Virginia, religion, and other...
Dates: 1792-1832, 1931

Office of Management and Budget Records, 1972-1988

 Collection
Identifier: UA 320
Scope and Contents

Acc. 1997.007: contains subject files from the Office of Management and Budget from 1972 to 1997.

Acc. T2000.003: contains subject files from the Office of Management and Budget from 1988-1998.

Dates: 1972-1998

John Marshall Bicentennial Celebration Collection

 Collection
Identifier: UA 34.003
Scope and Contents

This collection includes correspondence, speeches, invitations, and other materials relating to the College of William and Mary's celebration of the 200th anniversary of John Marshall's birth.

More digital material related to The William & Mary Law School may be found in the William & Mary Law School Scholarship Repository.

Dates: 1954-1955; Majority of material found in 1954-1955

Mortar Board Records

 Collection
Identifier: UA 7.013
Scope and Contents

The records of the Virginia Gamma Chapter the Mortar Board honor Society at the College of William and Mary include annual reports, correspondence, fliers and publications, as well as scrapbooks.

Dates: 1929-2014

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

Myers-Burrage-Graham Papers (I) Group A

 Collection
Identifier: Mss. 98 M99 Group A
Scope and Contents

Group A;  Papers of Moses Myers, and his sons Samuel Myers (1790-1829) lawyer in Norfolk and Pensacola, Fla. and John Myers (1787-1830) merchant of Norfolk. Includes papers of Barton Myers (1853-1927), mayor of Norfolk, Va. and his family.

Dates: 1776-1925

Stella Neiman Papers

 Collection
Identifier: Mss. Acc. 1999.54, 2000.004, 2008.70
Scope and Contents The bulk of the collection contains papers related to Stella Neiman while on the Williamsburg City Council. These include reports, minutes, agendas, clippings, and a report on the desegregation of the public schools. The collection also contain Professor Fraser Neiman's Harvard dissertation on English literature. Stella Neiman was a member of the Williamsburg City Council from 1966-1970, the Williamsburg-James City County School Board from 1981-1987 and the Williamsburg Planning...
Dates: 1938-1998

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

Office of the President. Paul R. Verkuil Records

 Collection
Identifier: UA 2.17
Scope and Contents

This collection is composed of files from the College of William and Mary Office of the President during the administration of Paul Verkuil. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here.

Dates: 1984-1992

Office of the President Timothy J. Sullivan records

 Collection
Identifier: UA 2.18
Scope and Contents Portions of this collection are stored off-site. At least 72 hours advanced notice is required for retrieval. Please consult staff for assistance. This collection includes subject files, speeches, and other material from the administration of College of William and Mary President Timothy J. Sullivan. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here. Consult a...
Dates: 1992-2005; Majority of material found in 1992-2005

Omohundro Institute of Early American History and Culture Records

 Collection
Identifier: UA 27
Scope and Contents This collection includes correspondence, lists of articles, reports, and book reviews published in the William and Mary Quarterly about the Omohundro Institute of Early American History and Culture at the College of William and Mary. Also present in the collection are fliers, announcements, programs, and conference lectures, and papers presented at Spring and Fall Colloquiums of the Institute. The Institute's constitution, meeting agendas and reports, newsletters, Uncommon Sense...
Dates: 1944-ongoing; Majority of material found in 1950-2000

Phi Beta Kappa, Alpha Chapter Records

 Collection
Identifier: 00/05/02/UA 7.002
Scope and Contents

The records of the Alpha Chapter of Phi Beta Kappa at the College of William and Mary include minutes, business records, addresses and speeches, poems, correspondence, publications, membership cards, and other records.

Dates: 1776-2013; Majority of material found in 1888-1955

Planning and Priorities Committee Records

 Collection
Identifier: UA 217
Scope and Contents

This collection contains correspondence and reports of the Planning and Priorities Committee.

Dates: 1980-1985

John Garland Pollard Papers

 Collection
Identifier: Mss. 70 P76
Scope and Contents Letters, clippings, manuscript volumes, business papers, pamphlets, genealogical material, family papers, reports, memos, campaign literature, photographs of John G. Pollard (1871-1937), lawyer, educator, statesman, humanitarian, and governor of Virginia, 1930-1934. Prominent correspondents include Henry Watkins Anderson, Lady Astor, Frederic W. Boatwright, David K. E. Bruce, John Stewart Bryan, William Jennings Bryan, Harry F. Byrd, James Cannon, J. A. C. Chandler, Calvin Coolidge,...
Dates: 1683-1968; Majority of material found in 1856-1937

Violet McDougall Pollard Papers

 Collection
Identifier: 01/Mss. 74 P76
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. The papers primarily focus on Violet McDougall Pollard’s activities in politics and art. They also cover her many civic activities, and correspondence with family and friends. Information on her political activities is found in the files she kept on National Politics, documenting her activities as an official in the Democratic Party; her files...
Dates: 1907-1976; Majority of material found within 1933-1968

Office of the President. Alvin Duke Chandler Records

 Collection
Identifier: UA 2.12
Scope and Contents This collection is stored off-site. A minimum of 72 hours advanced notice is required for use. The collection includes material from Alvin Duke Chandler's terms as president of the College William and Mary and later chancellor of the Colleges of William and Mary. The collection documents the administration of William and Mary in the mid-twentieth century and includes the routine hiring and resignation of faculty, student matters, alumni relations,...
Dates: 1951-1960; Majority of material found in 1951-1960

Office of the President. Julian Alvin Carroll Chandler Records

 Collection
Identifier: 00/02/UA 2.08
Scope and Contents . The collection has been microfilmed and is accessible via Swem's microfilm collection whenever the library is open. This collection documents the administration of College of William and Mary President J.A.C. Chandler for the years 1919-1934. The collection is available on microfilm in the library microforms collection on the ground floor of Swem Library. See call number LD6051 .W517 1919 C43, reels 1-46. Acc. 2010.609 was pulled from this...
Dates: 1919-1934

Office of the President. Thomas A. Graves, Jr. Records

 Collection
Identifier: 00/02/UA 2.16
Scope and Contents

The collection includes subject files, speeches, and other material from the administration of College of William and Mary President Thomas Ashley Graves with some overlap with his predecessor Davis Y. Paschall and his successor Paul Verkuil. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here.

In addition, there are two unprocessed boxes. Consult a staff member for assistance.

Dates: 1940-1985; Majority of material found in 1971-1985

Office of the President. Davis Young Paschall Records

 Collection
Identifier: 00/02/UA 2.15
Scope and Contents

This collection is composed of records from the Office of the President during the administration of Davis Young Paschall at the College of William and Mary. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here.

Dates: 1942-1974; Majority of material found in 1960-1971

Office of the President. John Edwin Pomfret Records

 Collection
Identifier: UA 2.11
Scope and Contents Due to the fragility of this collection, patrons must use the microfilm copy. The microfilm and microfilm readers can be found on the 1st floor of Swem Library (call number LD6051 .W517 1942 P66, reels 1-28). Acc. 1982.055: Records of College President John E. Pomfret (1942-1951). For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventory available here. The...
Dates: 1942-1951

Filtered By

  • Subject: Correspondence X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 104
Correspondence 99
Financial records 35
Minutes 30
College of William and Mary--History--20th century 29
∨ more
Photographs 28
Agendas (administrative records) 16
College of William and Mary--Students 13
College of William and Mary--Faculty and Staff 12
Fliers (printed matter) 12
Publications 10
Scrapbooks 10
Speeches 10
Legal documents 9
Memorandums 9
Universities and Colleges--Virginia--Faculty 9
Williamsburg (Va.)--History--20th century 9
Class materials 8
Newsletters 8
Programs 8
Charter Day 7
Technical reports 7
Virginia--Politics and Government 7
Letters (correspondence) 6
Pamphlets 6
Press releases 6
United States--History--Civil War, 1861-1865 6
Graduation (School) 5
Receipts (financial records) 5
Summer sessions 5
Williamsburg (Va.)--Photographs 5
World War, 1939-1945 5
Announcements 4
Athletics 4
Certificates 4
Clippings (information artifacts) 4
Diaries 4
Education--Virginia--Williamsburg--20th century 4
Fundraising campaigns 4
Invitations 4
Invoices 4
Manuscripts (document genre) 4
Microfilms 4
Notebooks 4
Sound Recordings 4
United States--Politics and Government 4
Universities and colleges--Administration--United States 4
Williamsburg (Va.)--Library 4
Affirmative action programs 3
Buildings and Grounds 3
Bylaws 3
College of William and Mary--History--19th century 3
College of William and Mary--History--21st century 3
College of William and Mary--University Development 3
Course work 3
Diplomas 3
Education--Virginia--History--20th century 3
Genealogy 3
James City County (Va.)--History--20th century 3
Petitions 3
Photocopies 3
Resolutions (administrative records) 3
Self Study--1974 3
Speeches, addresses, etc. 3
Surveys (documents) 3
Typescripts 3
United States--History--Revolution, 1775-1783 3
Universities and Colleges--Finance 3
Vertical Files 3
Video recordings 3
Virginia--Governors 3
Virginia--Politics and government--20th century 3
Williamsburg (Va.)--History 3
Williamsburg (Va.)--History--19th century 3
Williamsburg (Va.)--History--Civil War, 1861-1865 3
Women college students 3
Women--History--Virginia 3
World War, 1914-1918 3
Agriculture--Virginia--History--18th century 2
American Revolution--Veterans 2
Associated and Branch Campuses--Richmond Professional Institute 2
Awards and scholarships 2
Business records 2
College of William and Mary--Commencement 2
College of William and Mary--History--18th century 2
College of William and Mary--Presidents 2
Communism--Post 1945 2
Confederate Memorial (Williamsburg, Va.) 2
Curriculum 2
Curriculum--History 2
Degrees--Honorary 2
Eastern State Hospital (Va.)--History 2
Endowments 2
Ledgers (Accounting) 2
Maps 2
Matthew Whaley School (Williamsburg, Va.) 2
Membership lists 2
Mental illness--Treatment--History 2
Mental illness--Treatment--United States 2
Mental illness--United States 2
+ ∧ less
 
Language
English 103
French 3
German 2
Latin 1
Portuguese 1
∨ more  
Names
College of William and Mary. Board of Visitors 10
Office of the President 10
Williamsburg Historic Records Association (Williamsburg, Va.) 9
College of William and Mary. 8
College of William and Mary--Alumni and alumnae 7
∨ more
College of William and Mary. Office of the President 7
College of William and Mary. School of Education 7
Marshall-Wythe School of Law 7
Omohundro Institute of Early American History and Culture 7
Virginia Institute of Marine Science 7
College of William and Mary 6
College of William and Mary. College of Arts and Sciences 6
College of William and Mary. Dept. of Sociology 5
College of William and Mary. Swem Library 5
Development Office--Endowment Association 5
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 5
State Council of Higher Education for Virginia 5
Associated and Branch Campuses--Virginia Associated Research Campus 4
College of William and Mary. Dept. of Anthropology 4
College of William and Mary. School of Business Administration 4
Colonial Williamsburg Foundation 4
Democratic Party (U.S.) 4
Self Study 4
United States Congress 4
Bryan, John Stewart, 1871-1944 3
Chandler, Alvin Duke, 1902-1987 3
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 3
College of William and Mary. Dept. of History 3
College of William and Mary. Dept. of Physics 3
College of William and Mary. Dept. of Religious Studies 3
College of William and Mary. Dept. of Theatre, Speech, and Dance 3
College of William and Mary. Project Plus 3
Colonial National Historical Park (Va.) 3
Democratic Party (Va.) 3
Dept. of Anthropology 3
Eastern State Hospital (Va.) 3
Graves, Thomas Ashley, Jr 3
Office of the Vice President for Administration 3
Office of the Vice President for Finance 3
Paschall, Davis Young, 1911-2001 3
School of Education 3
Verkuil, Paul R 3
Virginia State Senate 3
American Library Association 2
Associated and Branch Campuses--Richard Bland College 2
Bateman, Herbert Harvell, 1928-2000 2
College of William and Mary Endowment Association 2
College of William and Mary. Dean of Women 2
College of William and Mary. Dept. of Art and Art History 2
College of William and Mary. Dept. of Biology 2
College of William and Mary. Dept. of English 2
College of William and Mary. Dept. of Fine Arts 2
College of William and Mary. Dept. of Government 2
College of William and Mary. Dept. of Psychology 2
College of William and Mary. Office of Grants and Research Administration 2
College of William and Mary. Office of Student Affairs 2
College of William and Mary. Office of University Development 2
Dept. of Fine Arts 2
Dept. of History 2
Dept. of Physical Education 2
Dept. of Physics 2
Dept. of Religious Studies 2
Dept. of Sociology 2
Dept. of Theatre, Speech, and Dance 2
Graves, Thomas Ashley, Jr., 1924- 2
Jones, W. Melville, 1901-1992 2
Joseph and Margaret Muscarelle Museum of Art 2
Mason School of Business 2
Miller, James Wilkinson, 1902- 2
Morton, Richard Lee, 1889-1974 2
Office of Student Affairs 2
Office of the Vice President for Student Affairs. 2
Order of the White Jacket 2
Pollard, John Garland, 1871-1937 2
Swem Library 2
Tyler, Lyon Gardiner, 1853-1935 2
United States. National Park Service 2
American Association of University Professors 1
American Association of University Women 1
American Austrian Foundation 1
American Red Cross 1
American Red Cross in France 1
American Studies Program 1
Andrews, Robert, 1743?-1804 1
Associated and Branch Campuses--Continuous Electron Beam Accelerator Facility (CEBAF) 1
Association for the Preservation of Virginia Antiquities 1
Association for the Preservation of Virginia Antiquities--History. 1
Association for the Preservation of Virginia Antiquities. Jamestown Rediscovery 1
Atlantic Institute of Foreign Affairs 1
Austen, Jane, 1775-1817 1
Barksdale, Martha, 1900-1974 1
Bennett, Henry Eastman, 1873-1941 1
Booth family 1
Bright, Robert Southall, 1872-1947 1
Bruton Parish Church (Williamsburg, Va.) 1
Bundles for Britain, Inc 1
Campbell family 1
Campbell, Susan, Mrs. 1
Campbell, William, 1755-1823 1
Carnegie Foundation for the Advancement of Teaching 1
+ ∧ less