Skip to main content Skip to search results

Showing Collections: 26 - 50 of 55

Ingeborg Hartmann Diary

 Collection
Identifier: SC 01127
Scope and Contents This volume is a combination of printed calendar, yearbook and diary, kept by Ingeborg Hartmann (b. 1919). It is titled "Der Merker, Jugendjahrbuch des BDU" and was published by the "Verlag des Volksbundes fuer das Deutschtum im Ausland," Berlin. The printed content is propaganda supporting the German national-socialist regime and its politics, and contains a photograph of and quotations by Adolf Hitler. Other printed content are short articles about ethnic German communities abroad, ...
Dates: 1939-1940

James Glenn Driver 1936 Berlin Olympics Collection

 Collection
Identifier: Mss. Acc. 2014.044
Scope and Contents Printed ephemera, newspapers, and other publications, related to the 1936 Olympic games in Berlin, Germany, collected by James G. Driver, one of the trainers with the US team. Also included is a photo album, individually assembled with commercially produced photo prints and several postcards. This photo album includes pictures of Olympic village, the torch relay, the opening ceremony, and athletes (including Jesse Owens and Luz Long, among others). Other items included are: a...
Dates: 1936

John Tuthill Papers

 Collection
Identifier: Mss. Acc. 2001.03
Scope and Contents Papers of John Wills Tuthill, a United States 20th century diplomat. The collection includes papers from Tuthill's years as a student and professor, his State Department career, his private career with international organizations and his retirement years.  He held many positions within the State Department, mostly in Germany and Europe, with his final posting as Ambassador to Brazil. As a private citizen, he was Director of the Atlantic Institute, President of the Salzburg Seminar, and...
Dates: 1933-1998

Anna Koch to Erich Koch Letter

 Collection
Identifier: SC 01324
Scope and Contents

Letter, 3 December 1946, from Anna Koch, Frankfurt a.M., Germany, to her son Erich Koch,  a prisoner of war (ISN31G, 130194 MI). Anna believed Erich to be kept in Camp Patrick Henry in Newport News. At the time of the letter she had not heard from her son since August 1944.

She mentions that Erich was promoted to train inspector during his absence, is relieved that he was never a member of a political party and gives him news on relatives.

Dates: 1945 December 3

Christine Kusyk diary

 Collection
Identifier: SC 00057
Scope and Contents Diary of Christine Kusyk (Ukrainian: Христа Кузик), with entries and illustrations from 1944-1956. Some entries are school notes in history and literature. The volume is labelled "Христа Кузик Денник 1944" (English: Christa Kusyk [Diary] 1944); the Ukranian word for diary is "щоденник" so this may be a shortening. The collection also contains three loose, undated pages written in English in which Christine describes her feelings about the United States, after having lived here for more than...
Dates: 1944-1956, and undated

Memorial Cards (Germany)

 Collection
Identifier: SC 01130
Scope and Contents

Included are 10 memorial or death cards for fallen soldiers of Nazi Germany's troops. The cards differ slightly in layout, but all contain a portrait style image of the soldier, his military rank, birth and death date, and where and how the death occured. Some give more detail than others. On the verso are either prayers or religious images.

Dates: 1942-1944

Milowan Sekulick Notebook

 Collection
Identifier: SC 01126
Scope and Contents Notebook, 1916, kept by Milwan Sekulick, who was most likely a soldier in the Austro-Hungarian army during World War I. The volume is titled "Weihnachten im Felde" and was issued by the K.u.K. Kriegsministerium, Kriegsfuersorgeamt, Wien, 1916. The notebook includes diary style entries in both German and a second language that according to the seller is Hungarian, Also contains notes relating to military tasks, for example, a table titled: Schusselemente fuer das III. Geschuetz....
Dates: 1916

E. Strother Murray Papers

 Collection
Identifier: UA 5.049
Scope and Contents

This collection contains a student ID card, a button from Family Weekend, as well as E. Strother Murray's personal papers. The papers include notebooks from courses in History, English, Anthropology, and German. The collection also contains orientation materials and a program from "EC 1992 and Beyond," a Public Policy conference at William and Mary in September of 1992. T-shirts that belonged to Murray are part of the University Archives Artifact Collection.

Dates: 1989-1993

Ordentliche Procession zur Krönung Wilhelmi III and seiner Gemahlin Marien, Gehalten im Westmünster zu Bitthal, den 21. April, Anno 1689 [print]

 Collection
Identifier: SC 01883
Content Description One print (w 24" x h 7 /34"), undated, illustrating the 21 April 1689 procession on the occasion of King William III and Queen Mary II's coronation as joint monarchs of England. The print is subtitled in German, translating to: Procession on the occasion of the coronation of King William III and his wife Mary at Westminster Abbey, on 21 April 1689.Consists of two 12" wide pieces of print pasted next to each other on paper backing, to create the 24" width. Originally,...
Dates: undated

Early Orndorff Papers

 Collection
Identifier: MS 00140
Scope and Contents

Papers, 1868-1942, of the King and Orndorff families of Van Buren Furnace, Shenandoah County, Va. The collection includes papers, 1891-1942, of Early Orndorff, documents in German of a maternal ancestor, Emily Wilde, who came to America in 1877 and letters, 1882-1890, written to Frank King and his wife from G. H. Rochling and Ferd Lipfert, Annaberg, Germany.

Dates: 1868-1942

John Ott Scrapbook

 Collection
Identifier: Mss. MsV Sc17
Scope and Contents

Scrapbook, 1872-1877, of newspaper clippings, notes, and correspondence addressed to John Ott of the Southern Fertilizer Company, Richmond, Virginia. The volume includes a letter in German from Dr. Ernst Engel.

Dates: 1872-1877

Jean Prendergast Pug Dog Artifacts

 Collection
Identifier: 01/Mss. 98 P73
Scope and Contents

All material in the Jean Prendergast collection relates to the pug dog breed. Items include figurines, soft sculptures, chocolate molds, and a Meerschaum cigarette holder. Images of some of the artifacts are available via flickr.

Dates: 1800-1998; Majority of material found in 1850-1990

Print Collection

 Collection
Identifier: MS 00016
Scope and Contents

Prints and engravings removed from 18th century but mostly 19th century books or periodicals.  Most prints cannot be matched with the book from which it came or the date.  The location of the subject matter of each print or engraving is the primary criterion used in the organization of the collection.

Dates: 1740-1940

Racial and Ethnic Ephemera Collection

 Collection
Identifier: Mss 1.05
Scope and Contents The racial and ethnic ephemera collection contains various materials regarding race, ethnicity, and racism in the United States. The collection includes papers and items that promote racial prejudice and propaganda. The collection also contains items and papers that exemplify the fight for civil and equal rights. African Americans are the most broadly represented group in the collection. Other ethnic groups include Native Americans, Asian Americans, Jewish Americans, Muslim Americans, and...
Dates: 1778-2005

Albert W. Raymond Papers, 1939-1941

 Collection
Identifier: MS 00106
Scope and Contents

Contains both official and personal correspondence of the family of Albert W. Raymond, an American volunteer ambulance driver who was taken prisoner of war by the Germans in France on May 15, 1940. He was held at the German prison camp for officers at Hoyerswerda, near Dresden. Among the correspondents are his wife, Helen, his daughter and son-in-law, Fred I. Raymond, and Alfred R. Thomson. Also included are the recollections of his capture, newspaper clippings, and photographs.

Dates: 1939-1941

Real Estate Contract for Land in Virginia, Kentucky, and Massachusetts

 Collection
Identifier: SC 00583
Scope and Contents

Real estate partner agreement between a German entity and several other people including James Swan of Boston, Massachusetts.  Heading on document, "Gesellschafts Vertrag" which translates to "Social Contract," a partnership agreement.  Relates to the sale or purchase of nearly 2 million acres of land in Virginia and Kentucky, as well as additional land near Boston, Massachusetts.  Includes 4 wax seals.  Written in German.  7 pages.

Dates: circa 1820

Adam Rinica and George Rinica Account Book

 Collection
Identifier: Mss. MsV Ap30
Scope and Contents

Ledger, 1822-1848, of Adam Rinica and George Rinica, Marksville, Page County, Va.

Dates: 1822-1848

Johann C. Roehlke Farm Journal

 Collection
Identifier: Mss. MsV Co5
Scope and Contents

Journal, 122 pages, of Johann C. Roehlcke, a farmer, containing a variety of information, such as how to plant and care for trees, recipes, dates of birth of his children, etc.  Written in German script.

Dates: 1791-1825

Rowena Goddard Diary

 Collection
Identifier: SC 01211
Scope and Contents Contains the diary of Rowena Goddard of Portland, Maine kept while traveling in Germany with her mother in the spring and summer of 1889. Goddard spends most of her trip in Dresden taking drawing lessons from a Herr Schinker. Some some other sites she visited while in Germany include Berlin, Bohemia, Karlstad and Bayreuth. In her diary, Goddard wrote of taking German lessons and socializing with other students and friends, wandering and observing the city she is in, her extensive travels by...
Dates: 1889

Matilda Sapieha-Kodenski Papers

 Collection
Identifier: SC 01193
Scope and Contents Acc. 2007.77 consist of thirteen letters, 1942-1944, written by Polish-Lithuanian Princess Matilda Bornemisza de Kaszon Sapieha-Kodenski (b. 1894) while residing in the United States during the World War II period. Her outgoing correspondence written from Pennsylvania and Florida document the perspective of a Polish American during the wartime period. Her letters express explicit anti-Semitic views, distaste for Bolshevism, Nazism, the fate of Poland, the lack of Allied help given to Poland,...
Dates: 1942-1944

Karl Stiehl Letter

 Collection
Identifier: SC 00056
Scope and Contents Letter, 1945 June 22, from Lt. Karl Stiehl, stationed at an unspecified location in Russia, to his wife, Irmtraud Stiehl, in Eutin, Germany. Stiehl thanks his wife for her letters and the newpapers she sent, and mentions that all he has been able to do since arriving at his post is "shooting and sleeping" though he also mentions that his troop finally managed to finish building a bunker. Says that they worked by night since that was the only time they could safely move around in an upright...
Dates: 1943

Tom Sunkiskis World War II Collection

 Collection
Identifier: MS 00109
Scope and Contents This artificial collection of World War II era correspondence spans 1935 and 1939-1945. The letters are primarily from soldiers serving in the US Armed Forces, but there are also a few letters written by American civilians living in the USA during this period. One folder contains 33 letters from various German soldiers, written to Marie Luise Matsko of Wiesbaden, Hesse, Germany (written in German). Collected by Tom Sunkiskis, this two-box collection contains correspondence from a variety of...
Dates: 1935-1945

Tailors' Guild Edict (Hochenfels, Germany)

 Collection
Identifier: SC 00692
Scope and Contents

Taylors' Guild Edict, 1707, from Hochenfels, Germany (near Amberg, Oberpfalz). Full heading in German reads:  "Signatur : An das ehrsame Handwerk der Schneider zu Hochenfels" and it is signed "Oberpfälzi[sches] Pflegamt Hochenfels."The document lays out specific rules and regulations concerning the guild.

Also included is an incomplete transcript, provided by the seller, that has not been checked for accuracy.

Dates: 1707

The Pauline Home for the Aged (Columbus, Ohio) Records

 Collection
Identifier: Mss. Acc. 2011.596
Scope and Contents Contains account books, meeting minutes, reports, and other material from The Pauline Home for the Aged in Columbus, Ohio. The home provided housing for elderly women in the community. It was originally founded in 1887 as The Deutsche Protestantische Wittwen Heimath, changed its name again in 1905 to Der Deutsche Altenheim Verein von Columbus, Ohio, and then was re-established in 1918 as The Pauline Home for the Aged. The records consist of four bound volumes with loose treasurer's reports...
Dates: 1905-1944; Majority of material found in 1915-1935

Travel Diaries (Europe)

 Collection
Identifier: Mss. Acc. 2010.023
Scope and Contents Diaries, 1977, 1980-1983, 1985, 1987, 1989 and undated of unidentified female traveler orginially from Ohio and later Florida. Among the countries visited are Austria, Germany, France, The Netherlands and Italy. Descriptions cover food, observations of people and sites visited including describing traveling through the checkpoints between West and East Germany. Also included are ephemera, like wine labels, brochures, receipts, etc. Some of the later trips were taken together with...
Dates: 1977-1989

Filtered By

  • Language: German X

Filter Results

Additional filters:

Subject
Correspondence 10
Photographs 9
Letters (correspondence) 7
Diaries 6
Notebooks 6
∨ more
World War, 1939-1945 6
World War, 1939-1945--Germany 4
Account books 3
Class materials 3
Germany--Social conditions 3
Ledgers (Accounting) 3
Publications 3
Receipts (financial records) 3
Reports 3
Scrapbooks 3
Sheet music 3
Women--Diaries 3
World War, 1939-1945--Prisoners of War 3
Antisemitism 2
Auschwitz (Concentration camp) 2
Clippings (information artifacts) 2
College of William and Mary--History--19th century 2
Concentration camp inmates 2
Dachau (Concentration camp) 2
Engravings (Prints) 2
Financial records 2
German Americans--History--19th century--Sources 2
German Americans--Virginia 2
Germany--Description and travel--19th century 2
Germany--History--18th century 2
Germany--History--19th century 2
Gusen (Concentration camp) 2
Manuscripts (document genre) 2
Pamphlets 2
Political cartoons 2
Postcards 2
Prints 2
Propaganda, German--History--20th century 2
Shenandoah County (Va.)--History 2
Shenandoah County (Va.)--History--19th century 2
United States--History--Civil War, 1861-1865--Songs and music 2
Virginia--History--Civil War, 1861-1865 2
Women travelers--Diaries 2
Women--Travel 2
World War, 1914-1918 2
World War, 1939-1945--Atrocities 2
World War, 1939-1945--European Front 2
World War, 1939-1945--Medical and sanitary affairs. 2
World War, 1939-1945--Prisoners and prisons 2
Address books 1
Advertising cards 1
African Americans 1
African Americans in popular culture 1
African Americans in the performing arts 1
African Americans--Biography 1
African Americans--Caricatures and cartoons 1
African Americans--Education--Virginia 1
African Americans--History 1
African Americans--Suffrage 1
African Americans--Virginia--Williamsburg 1
Agendas (administrative records) 1
Agreements 1
Aircraft accidents 1
Ambassadors--United States--20th century 1
American Civil War, 1861-1865 1
American Red Cross--History--World War II period 1
Americans, abroad 1
Americans--Italy 1
Autograph albums 1
Bandmasters 1
Belgium--Maps 1
Berlin (Germany)--Description and travel--19th century 1
Berlin (Germany)--Pictorial works 1
Bible records 1
Biology--Study and teaching 1
Birthday cards 1
Blaxploitation films -- United States 1
Board games (activities) 1
Board games (game sets) 1
Bohemia (Czech Republic)--Description and travel 1
Books 1
Bottle tickets 1
Brazil--Description and travel 1
Brazil--History--1930-1954 1
Brazil--Politics and government--1930-1954 1
Bulletins 1
Buttons (information artifacts) 1
Bylaws 1
Calendars 1
Camp Patrick Henry (Va.) 1
Card games (game sets) 1
Cartographers 1
Carvings (visual works) 1
Certificates 1
Charitable organizations--Ohio 1
Chemistry--Study and teaching 1
Chinese Americans--Caricatures and cartoons 1
Chinese Americans--Legal status, laws, etc.--History 1
Christmas cards 1
Church records 1
+ ∧ less
 
Language
English 34
French 9
Spanish; Castilian 3
Italian 2
Duala 1
∨ more  
Names
College of William and Mary--Alumni and alumnae 3
Bund Deutscher Mädel 2
College of William and Mary. School of Education 2
Adelman, Ilse 1
American Austrian Foundation 1
∨ more
Atlantic Institute of Foreign Affairs 1
Blaeu, Willem Janszoon, 1571-1638 1
Braun, Fritz 1
Bruton Parish Church (Williamsburg, Va.) 1
Carpenter, Gary P. 1
Christian Vinyard Collection of Private Press and Artists' Books. William & Mary Libraries 1
College of William and Mary. Dept. of Anthropology 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of History 1
College of William and Mary. Dept. of Modern Languages 1
Cosmos Club (Washington, D.C.) 1
Cox, Theodore Sullivan, 1894-1947 1
Dawicki, Heinrich 1
Dobrynski, Thaddaus 1
Driver, James G. (James Glen) 1
Elber, Frauke 1
Elber, Gertude Siegel 1
Erb family 1
Feldhusen, Elizabeth 1
Fisher, John Roberts 1
Freie Reformierte Emmanuels Gemeinde zu West Philadelphia (Philadelphia, Pa.) 1
Funkhauser family 1
Galfo, Armand J., 1926- 1
Galfo, Mary 1
Goddard, Rowena, 1869-1951 1
Goralski, Josef 1
Gredka, Stanislaus 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Hartmann, Ingeborg 1
Homann, Johann Baptist, 1663-1724 1
Jean Monnet Foundation 1
Koch, Anna 1
Kuezara, Wiktonja 1
Kusyk, Christine 1
L'Isle, Guillaume de, 1675-1726 1
Lipfert, Ferd. 1
Lotter, Tobias Conrad, 1717-1777 1
Marshall-Wythe School of Law 1
Mary II, Queen of England, 1662-1694 1
Mayer family 1
Michael Brown Rare Books, LLC 1
Monnet, Jean, 1888-1979 1
Murray, E. Strother 1
Nationalsozialistische Deutsche Arbeiter-Partei 1
North Atlantic Treaty Organization 1
Orlik, Johann 1
Prendergast, Jean 1
Raymond, Albert W. 1
Rochling, G. H. 1
Roehlcke, Johann C. (Johann Conrad) 1
Saint Helene, Placide de 1
Salzburg Seminar 1
Sapieha-Kodenski, Matilda Bornemisza de Kaszon, Baroness, b. 1895 1
School of Education 1
Sekulick, Milowan 1
Senex, John, d. 1740 1
Seutter, Matthaeus, 1678-1756 1
Spriestersbach, Hedwig 1
Stiehl, Karl 1
Swan, James 1
Tuskegee Normal and Industrial Institute 1
Tuthill, John W., d. 1996 1
United States Air Force 1
United States. Army 1
United States. Army. 1
United States. Army. Pennsylvania Infantry Regiment, 93rd 1
United States. Department of State. 1
Vinyard, Christian 1
Visscher, Nicolaes, 1649-1702 1
Wilkin, Godfrey, fl. 1788-1815 1
Wilkin, John 1
Wilkin, Rachel 1
William III, King of England, 1650-1702 1
Wissler family 1
Wright, John Womack, 1876-1953 1
Zapf, Hermann 1
+ ∧ less