Showing Collections: 1 - 6 of 6
Herbert H. Bateman State Senate Records
Collection
Identifier: Mss. 83 B31
Scope and Contents
Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates:
1968-1982
Found in:
Special Collections Research Center
Hourly and Classified Employees Association (HACE) Records
Collection
Identifier: UA 39
Scope and Contents
Collection includes annual reports, bylaws, correspondence, employee of the month nomination letters, guidelines for archives and scrapbook materials, minutes of meetings, publications, and other miscellaneous materials.
Dates:
1986-2010
Found in:
Special Collections Research Center
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
Found in:
Special Collections Research Center
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
Found in:
Special Collections Research Center
Office of University Development Records
Collection
Identifier: UA 126
Scope and Contents
Acc. 1976.001: Publications materials for J.E. Morpurgo's Their Majesties' Royall Colledge, including blue line copies, page proofs, and a paper-bound copy of the book. Acc. 1980.039: Endowment fundraising letter from Cary T. Grayson, Rear Admiral, M.C. U.S. Navy, to James P. Monroe, M.I.T., soliciting building funds for the College, 23 March 1920. Acc. 1981.075: Two copies of the Campaign for the College Final Report, 1979. One copy has...
Dates:
1920-2014
Found in:
Special Collections Research Center
The William & Mary Foundation records
Collection
Identifier: UA 350
Scope and Contents
Endowment Association and Development Office Records which includes correspondence, financial records, committee reports, ledgers, resolutions, working papers, scrapbook, architectural renderings of the Special Collections wing of Swem Library and more.The Endowment Association of the College of William & Mary in Virginia, Incorporated, founded in 1939, changed its name to The College of William & Mary Foundation on July 1, 2006. The Foundation's mission is “to aid,...
Dates:
1970-2018
Found in:
Special Collections Research Center