Skip to main content Skip to search results

Showing Collections: 4626 - 4650 of 5039

W. A. Goodpasture Letters

 Collection
Identifier: SC 00078
Scope and Contents Five letters written by Wilbur A. Goodpasture to his wife during World War II.  Goodpasture was a combat soldier in the United States Army, 3rd Armored Division.  The letters were written in England, shortly before the invasion at Normandy and from Germany.  Two of the letters were written post Victory over Europe Day.  Goodpasture received the Purple Heart, a Bronze Star, and earned five campaign medals. When the United States Army initiated the point system to rotate soldiers back to the...
Dates: 1944- 1945

W. C. Winn Letter, 1862 June 4

 Collection
Identifier: SC 00271
Content Description 6 page letter addressed to "Mother" from Adams Run, South Carolina. Winn was a Corporal in Company "D" of the South Carolina 3rd Infantry Battalion. He writes extensively about his disdain for the North and the belief that permanent separation is the only possible outcome. ..."better far to be crushed than live in disgrace our separation from the North is distinct, unalterable, complete. We are henceforth a distinct race and no interest can again unite us..." Winn goes on to describe news...
Dates: 1862-06-04

W. G. Byrd Medical Certificate for Detail

 Collection
Identifier: SC 00412
Scope and Contents

The certificate declares W.G. Byrd, Co. E, 31st Regiment, unfit for field service and recommends he be reassigned as a nurse in the hospital. The form originates from General Hospital, Staunton, Va.

Dates: 1863 November 17

W. K. Jaye Letter,

 Collection
Identifier: SC 00051
Scope and Contents Letter written by Army Private W. K. Jaye to a Mrs. Price on Mar. 26, 1951 while Jaye was serving during the Korean War. The letter explains that he was shot in the arm and hospitalized.  The letter also describes another occasion when a mortar shell landed 10 feet from him, killing two other soldiers and wounding more.  The second page of the letter is a pencil sketch of a solider walking while a bullet whizzes in front of his face, going through his right arm.  It is captioned, "It had my...
Dates: 1951 March 26

W. M. M. to President Abraham Lincoln Letter

 Collection
Identifier: SC 01252
Scope and Contents

Letter from W. M. M.[?], Washington, D.C.,  to President Lincoln about Rev. Dr. Jenkins seeking a post as chaplain in one of the army hospitals and about Dr. Jenkins' decision to leave behind all his property and dependents rather than remain under the "Rebel Flag."  August 11, [1863].   Includes correspondence about the purchase of the letter.

Dates: 1862 August 11

Wade E. D. MacDonald Photographs

 Collection
Identifier: UA 5.177
Scope and Contents

The collection contains three photographs: the 1902 William & Mary football team (with players identified), Wade MacDonald and W.N. Shackleford in football uniforms (1902), and MacDonald's senior portrait (1905).

Dates: 1902, 1905

William Wake Land Lease Agreement

 Collection
Identifier: SC 01847
Content Description

Land lease agreement between Nicholas Bourne and William Wake, Reverend Father, for 7 acres of land in Kent County, England, at 30 shillings per year for 21 years. Examined and received by Rowland Jones and signed by William Wake, Archbishop of Canterbury. Handwritten on vellum. 14" x 20". William Wake was Chancellor of College of William & Mary at a later date.

Dates: 20 March 1718/1719

Benjamin F. Walker Account Books

 Collection
Identifier: Mss. MsV Ad199-208
Scope and Contents

Account books, 1857-1863, of Benjamin F. Walker, miller, of Augusta County, Va.

Dates: 1857-1863

Benjamin F. Walker Diaries

 Collection
Identifier: Mss. Acc. 2011.411
Scope and Contents Diaries of Benjamin Franklin Walker of Bristol County, Massachusetts from 1870 - 1873 and 1875 - 1904. Includes Walker's income from all sources, including farm and shop labor, household work, as well as his expenses, such as food, clothing, musical instruments, concert tickets, and home furnishings. There are also daily entries, which include information about the weather, personal contact with a wide range of aquaintances, work done on the property, social events attended, music lessons...
Dates: 1870-1904

F. N. Walker Diary

 Collection
Identifier: Mss. MsV D23
Scope and Contents

Diary of F. N. Walker, Captain in the 3rd South Carolina Volunteers, in which he discusses what he is reading, news he hears of battles, and marching from Manassas, Virginia, (including a visit to the battlefield of First Bull Run) to the vicinity of Yorktown and Williamsburg, Virginia (mentioning the statue of Lord Botetourt, College of William and Mary, and Eastern State Hospital).

Dates: 1862 January 21-June 8

J. Andy Wallace Military Pass

 Collection
Identifier: SC 00589
Scope and Contents

Military pass for Mr. Keenan signed by J. Andy Wallace, Lieutenant and Provost Marshall, Clarksville, Tennessee.  Jun 30, 1863.

Dates: 1863 June 30

Benjamin Waller Account Book

 Collection
Identifier: Mss. MsV Aa11
Scope and Contents

Account book, 1803-1833, of Benjamin Waller, Spotsylvania County, Va., which includes the account of his estate administered by Benjamin Waller, Jr; the account of the estate of William E. Waller with Benjamin Waller and Richmond L. Waller, executors; genealogical data on the Waller family; and farm memoranda.

Dates: 1803-1833

Photograph of Benjamin Waller Miniature Portrait

 Collection
Identifier: SC 01156
Scope and Contents

Photograph of a destroyed miniature of Benjamin Waller of Williamsburg.  Undated.  Note with accession describes original miniature as "now destroyed" which was "6 3/4" x 4 3/4" mounted on a 11 x 7 3/4" white board within a gilt-line border, 1 to 1 1/2" from outer edges of board."

Dates: undated

Waller family papers

 Collection
Identifier: MS 00375
Content Description The Waller family papers contains original documents including correspondence, deeds, land indentures, receipts, photographs and other papers related to the genealogical research of the Waller family by Anne Waller Reddy (1890-1971). Materials include those belonging to or documenting Governor Littleton John Waller Tazewell as well as Benjamin and John Waller. The 18th century papers concern a lawsuit between Benjamin and John Waller over land in King William County. There are...
Dates: 1750-1965

John J. Waller Service Record

 Collection
Identifier: SC 00690
Scope and Contents

Service record book, 1943-1946, of John J. Waller, a member of the United States Army from Lancaster, Pennsylvania. Includes a list of his duty stations, ranks that he held, his citations and decorations, places he visited, and his discharge date. There are also photographs of Waller from various points in his service.

Dates: 1943-1946

John Waller, Jr. Land Grant

 Collection
Identifier: SC 01290
Scope and Contents

Land Grant to John Waller, Junior for 400 acres in Hanover County, Virginia. Signed by William Gooch. August 9, 1735.

Dates: 1735 August 9

Robert E. Waller Notebook

 Collection
Identifier: Mss. MsV Ad224
Scope and Contents

Contains Latin notes (Tacitus), scattered diary entries (concerning weather, farming and court business), drafts of deeds and agreements, drafts of speeches by Waller while running for commonwealth's attorney of Spotsylvania County and accounts, concerning corn and the rebuilding of Waller's Church. Includes a folder of loose Waller family items which concern the War of 1812, the Baptist Church and the Readjuster Party.

Inventory of loose items available in library.

Dates: 1873-1882

Robert Page Waller Diaries

 Collection
Identifier: Mss. MsV Ad209-223
Scope and Contents Diaries, 1858-1872, of Dr. Robert Page Waller of Williamsburg, Va. Although Waller was a medical doctor, these diaries do not relate to the practice of medicine. During the period from October 1862 to July 1865, Waller lived in Lynchburg, Va. The diaries concern farming, his ill-health, family, the Civil War and Reconstruction. Note:  The diaries were numbered by Waller and some volumes are not present. Msv Ad209   Vol. 1:  August 16, 1858 to October 7, 1858...
Dates: 1858-1872

Kate M. Walsh Diary

 Collection
Identifier: SC 00709
Scope and Contents Diary, 1866-1891, of Kate M. Walsh, a teacher from Cambridge, New York. Walsh primarily teaches at the Caldwell Institute in Danville, Kentucky and in a suburb of Chicago. Entries include information about her job as a teacher, her interaction with other teachers and school officials, and with her students. There is also information about her Methodist faith, teaching Bible classes, her attendance at religious services, and her relationship with her sisters and other family members. She also...
Dates: 1866-1891

Walter Aylen Scrapbook

 Collection
Identifier: SC 01214
Scope and Contents

Scrapbook, 1914-1915, of Walter Aylen which documents the early life of his daughter Mary Aylen. Primarily includes photographs of Mary Aylen at various stages of her first three years of life as well as diary entries written by Walter Aylen that document his reaction to having a child.

Dates: 1914-1915

Walter B. Anderson Diaries

 Collection
Identifier: SC 01751
Content Description

Two diaries kept by Walter B. Anderson during the end of World War I. Anderson lived on Marshall Street in Richmond and attended Richmond College. He writes extensively about local and international current events, as well as student life and the military training he received.

Content warnings for derogatory language and racial statements.

Dates: 1918 - 1919

Walter Darnell Vinyard Papers

 Collection
Identifier: UA 5.237
Scope and Contents

This collection includes Vinyard's report cards from the Roanoke County, Virginia school system, Big Lick District, a 1929 letter to his parents from Dean of Men, W. T. Hodges stating Vinyard made the Dean's List (1929), William & Mary grade reports, and the 1932 commencement program.

Dates: 1918-1932

Walter L. Rau Diary

 Collection — Container: Small Collections Box 125, Folder: 1
Identifier: SC 01777
Content Description Walter L. Rau wrote this diary as a member of the World War I Battery "C" 101st Field Artillery of the American Expeditionary Force stationed in France. He also identified himself with the USFA (United States Food Administration). In the dairy, Rau mentions passing through around sixty-one cities in his service, the majority of which were located in France. Upon arrival in France, the 101st was told to report to the Front. Rau writes of running water and food drives to the trenches, digging,...
Dates: February 1, 1918 - April 10, 1919

Walter S. Eanes Freshman English Manual

 Collection
Identifier: UA 5.284
Scope and Contents

Printed "Freshman English Manual of Instructions and Exercises for 1924-1925," owned by William & Mary student Walter S. Eanes. The manual is an example of what was being used for Freshman English classes and the curriculum at William & Mary and includes notes and exercises written by Eanes.

Dates: 1924-1925

War in the Lower Chesapeake and Hampton Road Areas 1812-1815

 Collection
Identifier: SC 01227
Scope and Contents

Typed carbon transcript of transcription by John C. Emmerson, Jr. of Portsmouth, Virginia entitled, "War in the Lower Chesapeake and Hampton Roads Areas, 1812-1815, as Reported in The Norfolk Gazette & Public Ledger and The Norfolk & Portsmouth Herald." 189 pages plus an index.  1946.

Dates: 1946

Filter Results

Additional filters:

Subject
Correspondence 962
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) 243
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) 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
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
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
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
Daybooks 39
Speeches, addresses, etc. 39
Williamsburg (Va.)--History--Civil War, 1861-1865 39
College of William and Mary--History--21st century 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 4953
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 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 30
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