Showing Collections: 1 - 16 of 16
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:
1757-2020
Collection
Identifier: Mss. 39.2 B68
Scope and Contents
Papers (mostly correspondence) of members of the Bowles family of Goochland County, Va. Includes correspondence of Matthew W. Webber of Shelby County, Tenn. with John L. Bowles and of William B. Webber as well as Civil War letters of Jesse R. Bowles (serving with the 55th Virginia Infantry Regiment near Petersburg), James V. Bowles (Chaffin's Farm, Henrico County, Va.) and John F. Bowles.
Dates:
1827-1870
Collection
Identifier: Mss. 39.1 B84
Scope and Contents
Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates:
1792-1888
Collection
Identifier: Mss. Acc. 2007.111
Scope and Contents
Records of United States Representative Jo Ann Davis, Congresswoman from Virginia's First District from 2000 to 2007. The Papers are mostly legislative material where she was involved either as an originator of or co-signer to Dear Colleague letters or as a sponsor or co-sponsor to legislation, but also includes speeches, press releases and office files. The first folder in the first box contains news clippings, biographical information, list of staff members and definitions of...
Dates:
2001-2007
Collection
Identifier: UA 104
Scope and Contents
Acc. 1979.031: This accession contains office files from 1920-1942. Acc. 1983.085: This accession contains office files from the 1940s and 1950s. These include reports of the Curriculum Committee, correspondence with the President and others, materials from the faculty protest of 1951, letters of faculty appointments and salaries, and selective service classifications of faculty members. Acc. 1998.091: Records of Kremer Jacob Hoke, 1920s-1930s. This accession contains...
Dates:
1920-1968
Collection
Identifier: UA 24
Scope and Contents
Acc. 1983.074: Student Activity Notebooks, 1936-1948. This accession contains loose-leaf notebooks with the names of female students and the activities they took part in. It also contains newspaper clippings, letters, and programs about women's activities, arranged by year.Acc. 1983.094: Office Records, 1928-1936. This accession includes correspondence and reports. An inventory is available in the Special Collections Research Center.The collection also includes memos,...
Dates:
1928-1974
Collection
Identifier: Mss. Acc. 2012.341
Scope and Contents
Papers of B. Floyd Flickinger, Superintendent of the Colonial National Historic Park. Letters, memos, reports, speeches, documents, photographs, and other material related to the creation and operation of the Colonial National Historic Park in Yorktown, Virginia. Material on archaeology at Jamestown and the expansion of the National Park Service. Personal papers which include Flickinger's position at the Technical Training Service at the Quartermaster School during World War II, his...
Dates:
1927-1950
Collection
Identifier: 00/05/02/UA 7.045
Scope and Contents
The records of the College of William and Mary student Honor Council include trial and disciplinary hearing files, publications, fliers, lists of members, procedures, and other administrative information. The Honor Council records provide sporadic documenation of the body's work and procedures. Significant portions of the records are restricted.
Dates:
1922-2012
Collection
Identifier: Mss. 39.2 K52
Scope and Contents
Accounts and a signed check, 1832-1842, of Francis Scott Key. Papers also include a letter, 22 August 1779, from Levin Handy, Paramus, N. J. to George Handy, Snow Hill, Md. describing the battle of Paulus Hook, N.J.; and notes, n.d., concerning the Revolutionary War claim of [?] Cazeau.
Dates:
1779, 1832-1842
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:
1932-2005 and ongoing
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
Collection
Identifier: UA 7.027
Scope and Contents
The Omicron Delta Kappa (ODK) collection documents the history of the organization from 1921-1997. The bulk of the material consists of correspondence from 1955 to 1971 related to the annual meetings of the General Council of ODK, election and initiation of new Eta Circle members, purchases of books and ODK keys, various financial records, banquet and Tap Service programs, and several newspaper clippings. The collection also contains several copies of the annual national publication ...
Dates:
1921-1997; Majority of material found in 1955-1971
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
Collection
Identifier: 00/02/23/UA 48
Scope and Contents
This collection contains student rosters, syllabi, publicity brochures and fliers, evaluations, budget materials, correspondence, and memos about the Project Plus honors program.
Dates:
1965-1981
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
Collection
Identifier: Mss. 84 D49
Scope and Contents
Papers of Doctor Vincent T. DeVita, former director of the National Cancer Institute and chief of surgical oncology at Sloan-Kettering Memorial Medical Center concerning aspects of National Cancer Institute's activities, programs, and agenda. Includes congressional testimony, minutes of meetings, correspondence relating to committees and associations, articles by Dr. DeVita, memoranda, and speeches. Also included are histories of various programs at NCI, correspondence about cancer...
Dates:
1964-1988