Skip to main content Skip to search results

Showing Collections: 4151 - 4175 of 5051

Spanish War Veterans. Colonel Kuert Command No. 122 Minute Book

 Collection
Identifier: SC 01022
Scope and Contents

Minute book, 1902-1918, of the Colonel Kuert Command No. 122 of the Spanish War Veterns, located in Tiffin, Ohio. Primarily concerns the election of officers, the chapter's celebration of Decoration Day, attendance at state and national encampments, selection of committee members, membership recruitment, member's dismissla, payment of dues, and expenditures on membership ribbons, lapel buttons, and flags for graves, among other items.

Dates: 1902-1918

Hoyt Sparrow Letter

 Collection
Identifier: SC 00009
Scope and Contents

This collection consists of a single letter written by Sergeant Hoyt Sparrow of the 1st Battalion of the 61st Infantry Regiment to his wife in Columbia, South Carolina while serving in the Vietnam War. The letter is dated August 6, 1969, and concerns Sparrow's continuing attempts to return to America and his ailing wife, as well as discussion of their children.

Dates: 1969 August 6

Ann Sparshall Commonplace Book

 Collection
Identifier: Mss. MsV Co7
Scope and Contents

Commonplace book, 1783-1792, of Ann Sparshall, primarily consisting of poetry, and probably kept in England.

Dates: 1783-1792

Speakers Forum Records, 1979-1982

 Collection
Identifier: UA 289
Scope and Contents

This collection contains fliers announcing speakers for various Speakers Forums held at the College of William and Mary.

Dates: 1979-1982

Ellen Griffith Spears papers

 Collection
Identifier: UA 5.321
Content Description

The Ellen Griffith Spears Collection contains a press memorandum for Counter-Conference on Peace and Justice, a Class of 1971 20th Reunion newsletter, and a 1991 Alumni Gazette issue.

Dates: 1971-1991

Special Events Records

 Collection
Identifier: 00/UA 56
Scope and Contents

Acc. 1991.098 contains files from various special events at William and Mary, mostly from 1976-1986.

Acc. 1992.013 is a scrapbook containing laminated sheets of photographs, newspaper clippings, and invitations for 1975-1976.

Acc. 1998.035 contains the files of Donald Ball.

Dates: 1968-1986

Office of Special Programs Records

 Collection
Identifier: 00/02/01/UA 290
Scope and Contents

This collection contains fliers, announcements, newsletters, and faculty minutes from the Office of Special Programs at the College of William and Mary.

Dates: 1962-1972; Majority of material found in 1962-1972

W. H. Speck Ledger

 Collection
Identifier: Mss. MsV Af26
Scope and Contents

Ledger, 1876-1879, of W. H. Speck, merchant and farmer, of Rockingham County, Va.

Dates: 1876-1879

Spew Marrow Agricultural Club Papers

 Collection
Identifier: Mss. 93 Spe3
Scope and Contents

Papers of the Spew Marrow Agricultural Club, Granville County, N. C. Includes committee reports of farm inspections, reports by members, letters, lists of livestock statistics, subjects for experimentation, meeting schedules, minutes, attendance records, and newspaper clipping and printed pamphlet.

Dates: 1876-1934

Joel E. Spingarn Papers

 Collection
Identifier: SC 00578
Scope and Contents Includes letters to Spingarn, president of the National Association for the Advancement of Colored People from Lowell Thomas, Sumner Welles, Edward Steichen, Charles A. Beard, Henry F. Du Pont, H. L. Mencken, and Owen Roberts concerning horticultural matters. Also includes correspondence, 1938, of Congressman Hamilton Fish, Jr., Walter White, and Springarn concerning remarks made by William E. Borah concerning lynching.Much of the correspondence deals with gardening.  He sends...
Dates: 1934-1939

Office of Sponsored Programs Records, 1988-2013

 Collection
Identifier: UA 372
Scope and Contents

Correspondence, committee files, and reports from the Office of Sponsored Programs at the College of William and Mary. Included in the files are minutes from meetings of the Biosafety Committee, Protection of Human Subjects Committee, and Research on Animal Subjects Committee.

Dates: circa 1988-2013

Rev. John J. Spooner Papers

 Collection
Identifier: Mss. 39.2 Sp6
Scope and Contents

Papers, 1757-1792, of the Rev. John Jones Spooner including his election to the American Academy of Arts and Sciences; and his installation as minister to Martins Brandon Parish, Prince George County, Va. Also Includes certificate of ordination, 1792, signed by Bishop James Madison.

Dates: 1786-1792

Claude Vernon Spratley Oration, 1948 June 5

 Collection
Identifier: UA 5.212
Scope and Contents

Oration written and presented by Spratley to the alumni on June 5, 1948.

Dates: 1948 June 5

Spring Forge Iron Works Account Book

 Collection
Identifier: Mss. MsV Afu6
Scope and Contents

Account book of Spring Forge Iron Works, possibly in Rockbridge County, Virginia.

Dates: 1804-1805

Sprinkel Family Papers

 Collection
Identifier: Mss. 39.2 Sp8
Scope and Contents

Papers, 1861-1887, of the Sprinkel family of Harrisonburg, Virginiaa. Includes letters, 1870-1887, of Charles A. Sprinkel, his wife Sallie Sprinkel, and his sons C. Carter Sprinkel and Walter Nelson Sprinkel as well as letters of C. A. Sprinkel & Co., Harrisonburg, dealers in agricultural implements; and accounts of Sprinkel & Bowman, Harrisonburg. Several letters concern attempted settlement of a tobacco claim.

Dates: 1861-1887

B. J. Spruell Account Book

 Collection
Identifier: Mss. MsV Aa10 Oversize
Scope and Contents

Account book, 1832-1836, of B. J. Spruell, guardian of Eleanor P. Ross. Also includes accounts of an unidentified person of [Rockbridge County, Va.?] concerning iron and hemp and accounts, 1826-1831, of the estate of John Ross.

Dates: 1782-1836

St. Emma's Industrial and Agricultural Institute Photographs

 Collection — Container: Small Collections Box 124, Folder: 1
Identifier: SC 01761
Content Description

Fourteen photographs showing the grounds, buildings, and students of St. Emma's Industrial and Agricultural institute, a school for Black boys founded in 1895 in Powhatan County, Virginia. It was renamed St. Emma's Military Academy and closed in 1972.

Dates: 1931

St. Helena Extension records

 Collection
Identifier: UA 144
Scope and Contents

This collection is composed of publications from the St. Helena Extension of he College of William & Mary including the yearbook The Saint and the newspaper S.H.E.

Dates: 1946-1948

St. John's Protestant Episcopal Church (Portsmouth, Va.)

 Collection
Identifier: Mss. MsV Ch11
Scope and Contents

Minute book, 1925-1929, of the vestry of St. John's Protestant Episcopal Church, Portsmouth, Va.

Dates: 1925-1929

St. Joseph & Grand Island Railway Ledger

 Collection
Identifier: Mss. Acc. 2011.528
Scope and Contents

Employee ledger, 1890-1892, of the St. Joseph & Grand Island Railway of Missouri and Nebraska. Includes dates of employment, positions for which they were hired, disciplinary records, and reasons for firing employees, among other details. Copies of disciplinary letters are often attached into the ledger with a nail.

Dates: 1890-1892

St. Leger Landon Carter Letter to Dr. Beverley R. Wellford

 Collection
Identifier: SC 00362
Scope and Contents

The letter from St. Leger Landon Carter, to Dr. Beverley R. Wellford, regards his personal medical bill as well as the medicines provided to his enslaved servant, Pleasant.

Dates: 1850 January 28

Staff Assembly Records, 2010-2012

 Collection
Identifier: UA 117
Scope and Contents

This collection contains organizational material related to the formation of the Staff Assembly at the College of William and Mary. Included are the consitution and bylaws of the Staff Assembly, employee satisfaction surveys from 2007 and 2010, and membership rosters from 2010-2012.

Dates: 2010-2012

Staff Journal of Commodore Charles H. B. Caldwell

 Collection
Identifier: MS 00261
Scope and Contents Journal written while Commodore Charles Henry Bromedge Caldwell was in command of the Naval Forces on the Pacific and South Atlantic Stations of the United States Navy. Entries detail the ship's journey throughout the year 1876- 1877 and document encounters with other vessels, dignitaries, and countries as well as the day to day operations of the ship and handling of situations as they arose. The staff journal was kept on behalf of the Commodore by H.N. Caldwell, Secretary in the United...
Dates: 1876-1877

Staff of Whittacker Memorial Hospital (Newport News, Va.) Bylaws and Meeting Minutes

 Collection
Identifier: SC 00900
Scope and Contents Bylaws, 1930 and meeting minutes, 1943-1948 of the medical staff of Whittacker Memorial Hospital, Newport News, Virginia. The bylaws define medical staff as medical doctors and the meetings cover all aspects of the hospital's medical services, general administration and day to day business. The meeting minutes cover a variety of business including matters related to staff and patient care. At least one reference to abortion was found by a researcher (during a class demonstration in 2/2010)....
Dates: 1930-1948

Filter Results

Additional filters:

Subject
Correspondence 964
Account books 512
Photographs 406
College of William and Mary--Students 382
Diaries 336
∨ more
Financial records 284
College of William and Mary--History--20th century 279
United States--History--Civil War, 1861-1865 279
Scrapbooks 257
Letters (correspondence) 244
Legal documents 217
Ledgers (Accounting) 203
Reports 174
Notebooks 164
World War, 1939-1945 158
College of William and Mary--History--19th century 154
Receipts (financial records) 151
Fliers (printed matter) 150
Williamsburg (Va.)--History--20th century 143
Minutes 133
Programs 126
Merchants--Virginia--History--19th century 123
Women--Diaries 117
Manuscripts (document genre) 115
Clippings (information artifacts) 102
Publications 87
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
World War, 1914-1918 65
Genealogy 64
Slavery--Virginia--19th century 62
Booklets 59
Printed ephemera 58
Typescripts 58
Rockingham County (Va.)--History--19th century 55
Certificates 54
Augusta County (Va.)--History--19th century 52
Poems 52
College of William and Mary--Students--Social life and customs 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
College of William and Mary--Alumni and alumnae 45
Women--Virginia--Social life and customs 45
Class materials 42
Gloucester County (Va.)--History--19th century 42
Agendas (administrative records) 41
American Civil War, 1861-1865 41
Slavery--Virginia--History--19th century 41
Speeches 41
United States--History--Revolution, 1775-1783 41
Williamsburg (Va.)--Social life and customs 41
Shenandoah County (Va.)--History--19th century 40
Speeches, addresses, etc. 40
Daybooks 39
Williamsburg (Va.)--History--Civil War, 1861-1865 39
College of William and Mary--History--21st century 38
Invoices 37
Universities and Colleges--Virginia--Faculty 37
Women--Travel 37
Memorandums 36
New York (State)--Social life and customs 36
Photocopies 36
World War, 1939-1945--United States 36
Announcements 35
Autograph albums 35
Minute books 35
Vietnam War, 1961-1975 35
Williamsburg (Va.)--Photographs 35
United States--Politics and Government 34
Virginia--History--Colonial period, ca. 1600-1775 34
Williamsburg (Va.)--History 33
Accounts 32
American poetry--19th century 32
Medicine--Practice--Virginia 32
Maps 31
World War, 1939-1945--Pacific Area 31
Business records 30
Athletics 29
Women--History--Virginia 29
United States--History--War of 1812 28
College of William and Mary--History 27
Photostats 27
Recipes 26
Teenage girls--Diaries 26
Virginia--History 26
Williamsburg (Va.)--History--18th century 26
Women--Societies and clubs 26
World War, 1914-1918--France 26
Yorktown (Va.)--History--Civil War, 1861-1865 26
Medicine--Formulae, receipts, prescriptions 25
Posters 25
+ ∧ less
 
Language
English 4965
German 57
French 45
Spanish; Castilian 38
Latin 29
∨ more  
Names
College of William and Mary--Alumni and alumnae 246
College of William and Mary. 124
Gary Alonzo Barranger 122
Williamsburg Historic Records Association (Williamsburg, Va.) 102
College of William and Mary 87
∨ more
College of William and Mary--Faculty 36
Barranger & Company, Inc. 32
Jefferson, Thomas, 1743-1826 31
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
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
College of William and Mary--Sports 17
United States. Army. 17
William III, King of England, 1650-1702 17
Eastern State Hospital (Va.) 16
College of William and Mary. Dept. of English 15
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
Monroe, James, 1758-1831 14
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 14
United States Congress 14
College of William and Mary. Department of Athletics. 13
Omohundro Institute of Early American History and Culture 13
University of Virginia 13
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
Mary II, Queen of England, 1662-1694 10
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
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
Virginia Gazette (Williamsburg, Va.) 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
Dinwiddie, Robert, 1693-1770 6
Eastern Lunatic Asylum (Va.) 6
Gloucester County Board of Supervisors 6
+ ∧ less