Skip to main content Skip to search results

Showing Collections: 751 - 775 of 5028

Carter Harrison Papers

 Collection
Identifier: MS 00267
Scope and Contents

Papers, 1834-1861, of Carter Henry Harrison of Elkora, Cumberland County, Virginia. Includes letters about his father, Carter Henry Harrison, Sr., and his mother, Janetta Harrison, as well as his wife, Alice Harrison. Letters typically deal with the finances of Elkora and then with the preparations and operations of the Civil War.

Dates: 1834-1861

Joan Worstell Carter Papers

 Collection
Identifier: UA 5.025
Scope and Contents

This collection is composed of two scrapbooks; a collection of costume designs for plays; two volumes of costume drawings done for a costume history class; and one volume (marked volume III) containing pictures of paintings done for an art history class. The scrapbooks include news clippings, photographs, programs and related material from various College of William and Mary events and organizations including Department of Theater productions and the Canterbury Association.

Dates: 1941-1945

John Paul Carter Papers

 Collection
Identifier: UA 5.097
Scope and Contents This collection consists of mostly class notes of John Paul Carter while he was a student at the College of William and Mary from 1941 to 1944. The collection also includes papers relating to the Class of 1944 50th Reunion at William and Mary in May 1994, including an address given at a memorial service commemorating soldiers who died in World War II. Copies of an address given by Max Lerner entitled The Constitution and the Crisis State and a 1943-1944 William and Mary Course Catalogue are...
Dates: 1941-1944; Majority of material found in 1941-1944

Miriam Carter Family documents and photographs

 Collection
Identifier: MS 00274
Scope and Contents Photographs, letters, newsapers articles, and eulogies relating to the family of Miriam Carter. Miriam Carter was the first African American woman to be admitted to attend the College of William and Mary though she was not able to live on campus. The photos show her as well as many ancestors and includes laminated letters of admittance to both the sons of the Confederate Veterans as well as Sons of Union Veterans from the Civil War. A letter from the Civil War Division denoting an...
Dates: 1850-2013

Robert Carter Papers

 Collection
Identifier: Mss. 39.2 C24
Scope and Contents

Deed, 1755, for 400 acres of land in Cumberland County, Va. from Robert Carter, Sr. to Robert Carter, Jr. and Thomas Carter; and mortgage, 1762, of 313 acres of land in Cumberland County, Va. by Robert Carter, Sr. to John Pleasants, Sr. and John Pleasants, Jr.

Dates: 1755 and 1762

Harriette Cary Diary

 Collection
Identifier: Mss. MsV D24
Scope and Contents

Diary, May 6-July 23, 1862, of Harriette Cary which concerns the occupation of Williamsburg, Va. by Union troops following the Battle of Williamsburg. 27 p. Also includes a partial transcription published in Tylers' Quarterly Historical and Genealogical Magazine, Volume IX (1928) and reprinted by Kraus Reprint Corporation (1967) as well as correspondence with a descendant.

Dates: 1862

Cary Grant William and Mary Photograph

 Collection — Container: Small Collections Box 125, Folder: 1
Identifier: SC 01772
Content Description

A black and white photograph of a female William and Mary student and Cary Grant ducking under an archway of raised arms at a dance. There is writing on the back of the image that reads, "Grant + WM+Mary student (pres of German club) leading figure at club dance in Williamsburg."

Dates: 1940

Wilson Miles Cary Genealogical Notebook

 Collection
Identifier: Mss. MsV Ad2
Scope and Contents

Notebook, circa 1900-1914, compiled by Wilson Miles Cary, concerning the Cary Family history  from the 16th century onward. Also covers related branches including the families of Fairfax, Harrison, Randolph, Langhorne, Jefferson and others. Bound Volume. Approximately 379 pages.

Dates: compiled circa 1900-1914

Ella Casaday Diary

 Collection
Identifier: SC 00392
Scope and Contents This collection contains the diary of Ella Casaday of Tompkins County, New York, who was approximately 17 years old during 1864. She writes about the Civil War and its effects on her hometown, including political parties, hearing a "war sermon," the election of 1864, and other actions of Lincoln. She also wrote about her daily life, including religion, her schooling, a marriage between two African Americans, and relationships with friends and family. Finally, the diary also includes mention...
Dates: 1864

Carlton Casey Papers

 Collection
Identifier: Mss. Acc. 1999.48
Scope and Contents

The inventory is a guide to Mss. Acc. 1999.48 which is the postcard collection documenting pre-restoration Williamsburg, restored Williamsburg, Jamestown, the College of William and Mary, the University of Virginia, and cities, towns, and holidays in Virginia. Also includes clippings, articles, photographs, programs, and souvenir publications.

Additions to the collection are described individually.

Dates: 1894-1999

Casey to Nettie Letters

 Collection
Identifier: SC 01498
Dates: 1944 October 1; 1945 May 14; 1945 June 9

Helen Saw Telle Cassidy Papers

 Collection
Identifier: Mss. Acc. 2007.036
Scope and Contents

Helen Saw Telle Cassidy Conley worked as a teacher at "The Spruces," a long-term care facility for children with emotional problems located in Staatsburg-on-Hudson, New York State.  "The Spruces" was founded by Dr. Victor Vance Anderson in 1928.  The letters describe Mrs. Henry Cassidy's time at "The Spruces" as a teacher, giving vivid descriptions of the children's behavior and medical issues. The Spruces still exists today as the Anderson Center for Autism.

Dates: circa 1903-1935; Majority of material found in 1920-1930

Willa Cather letter

 Collection
Identifier: SC 01738
Content Description

A signed, one page letter from Willa Cather to Doctor Garbat, dated 22 October, no year given. Mentions a confidential visit to occur in November.

Dates: [No Year] October 22

Catherine Powell letter

 Collection
Identifier: SC 01704
Content Description

Catherine Powell letter, 1861 June 10, to "Ellen" (assumed to be her daughter Mary Ellen Powell Adie) about the evacuation of Alexandria, Virginia after its occupation by Union forces on May 24, 1861. This letter is written from a Confederate point of view.

Dates: 1861 June 10

Catlett Family Papers

 Collection
Identifier: Mss. Acc. 2001.28
Scope and Contents Catlett family papers of Caroline County, Virginia. Correspondence that reflects the hard times in Virginia following the Civil War. Collection contains 72 original letters. Written by various extended family members, the majority of the letters are addressed to Arthur Catlett, a former Confederate Soldier and Virginia resident who moved to Texas shortly after the Civil War. Transcriptions for almost all letters, provided by the collection's donor, Elizabeth Jean Voss, are included....
Dates: 1865-1921

John A. Cave Ledger

 Collection
Identifier: SC 00671
Scope and Contents

This collection consists of a ledger that once belonged to John A Cave, a Blacksmith in Page County, Virginia. The entries primarily deal with Cave's accounts with Joshua Buracker from 1858 through 1861. Some of the items listed include shoes, shovels, and nails.

Dates: 1858-1867

James W. Caywood Papers

 Collection
Identifier: MS 00277
Scope and Contents Scrapbook pertaining to James W. Caywood's service in the United States Navy during World War II while in Hawaii as part of the 26th Special Naval Construction Battalion. The bulk of the scrapbook contains photographs, newspaper clippings, and drawings kept by Caywood while serving in Hawaii. Some of the photographs document the attack on Pearl Harbor in 1941 and depict Caywood and other African-American sailors in everyday life on the island, as well as local Hawaiian women. Newspaper...
Dates: circa 1941-1949; Majority of material found within 1944-1945

Cece Bell Papers

 Collection
Identifier: MS 00312
Scope and Contents

Materials displays the creative process for Cece Bell, an award-winning alumnae (class of 1992) author and illustrator of children's books, from initial brainstorming to finished product. The collection also shows editing interactions between Bell, her husband Tom Angleberger (also class of 1992), and others. Includes story development, illustration tests and sketches.

Dates: circa 1988-2017

Cedar Creek Sunday School Record

 Collection
Identifier: Mss. MsV Ch6
Scope and Contents

Bound volume which contains rules and record, 1879, of attendance and collection of a Sunday School organized at Cedar Creek [?] as well as notes, 1850, concerning political economy, physiology, and philosophy; and inventory, 1862-1864, of household goods and household accounts.

Dates: 1850-1879; Majority of material found in 1879

Cedar Grove Cemetery Plat, 1897

 Collection
Identifier: Mss. Acc. 2012.296
Scope and Contents

Plat, 1897, of Cedar Grove Cemetery of Williamsburg, Virginia which was commissioned by Mayor J.L. Mercer and mapped by C.P. Armistead. Includes the layout of the four divisions of the cemetery, each of which contain either 64 or 80 numbered plots. The dimensions of each plot are also given. There are also unnumbered sections for "Confederate soldiers," "white paupers," and "colored or negro paupers."

Dates: 1897

Center for Student Diversity Records

 Collection
Identifier: UA 260
Scope and Contents

This collection contains fliers, newsletters, clippings, and other publications from the Center for Student Diversity at The College of William and Mary. The office was formerly known as the Office of Multicultural Affairs and the Office of Minority Affairs. Included in the collection are reports created by the various offices, announcements for upcoming events, and newsletters, including "Onyx" and "Ethnic Voices."

Dates: 1975-2013

Center for the Study of Equality Records

 Collection
Identifier: UA 293
Scope and Contents

This collection contains booklets from a 2001 conference entitled "American Becoming: Racial Trends and their Consequences" from the Center for the Study of Equality at the College of William and Mary.

Dates: 2001; Majority of material found in 2001

Central New Hampshire Congregational Club Minute Book

 Collection
Identifier: SC 01333
Scope and Contents Minute book, 1891-1921, of the Central New Hampshire Congregational Club. Meetings were held three times per year at different Congregational Churches throughout New Hampshire, including in Concord, Manchester, and Nashua, and consisted of a social hour, business meeting, dinner, musical entertainment, and a keynote lecture. Keynote speakers include Dartmouth College presidents S.C. Bartlett and W.J. Tucker, University of Vermont president M.H. Buckham, Christian Endeavor Society president...
Dates: 1891-1921

Certificate naming Jackson Morton Brigadier General in the Florida Militia

 Collection
Identifier: SC 00111
Scope and Contents

Certificate issued by the Governor of Florida commissioning Jackson Morton Brigadier General of the First Brigade of the Florida Militia, May 19, 1846.

Dates: 1841 May 19

Certificate of Disability for Furlough, A.H. Jackson

 Collection
Identifier: SC 00411
Scope and Contents

The Letter declares Lieutenant Colonel A.H. Jackson, 31st Virginia Regiment, unfit for duty due for 90 days to a hip bone injury. The certificate is signed by David G. Houston, Natural Bridge, Virginia.

Dates: 1862 October 27

Filter Results

Additional filters:

Subject
Correspondence 952
Account books 512
Photographs 405
College of William and Mary--Students 381
Diaries 336
∨ more
Financial records 284
United States--History--Civil War, 1861-1865 279
College of William and Mary--History--20th century 278
Scrapbooks 257
Letters (correspondence) 233
Legal documents 217
Ledgers (Accounting) 203
Reports 174
Notebooks 164
World War, 1939-1945 155
College of William and Mary--History--19th century 154
Receipts (financial records) 151
Fliers (printed matter) 149
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
Genealogy 64
Slavery--Virginia--19th century 62
World War, 1914-1918 60
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
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
Williamsburg (Va.)--Social life and customs 41
American Civil War, 1861-1865 40
Shenandoah County (Va.)--History--19th century 40
Daybooks 39
Speeches, addresses, etc. 39
College of William and Mary--History--21st century 38
Williamsburg (Va.)--History--Civil War, 1861-1865 38
Universities and Colleges--Virginia--Faculty 37
Women--Travel 37
Invoices 36
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
American poetry--19th century 32
Medicine--Practice--Virginia 32
Accounts 31
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
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
College of William and Mary--History 25
Medicine--Formulae, receipts, prescriptions 25
Posters 25
+ ∧ less
 
Language
English 4942
German 56
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 119
Williamsburg Historic Records Association (Williamsburg, Va.) 102
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
Barranger & Company, Inc. 25
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