Skip to main content Skip to search results

Showing Collections: 1 - 18 of 18

Art Song of Williamsburg Records

 Collection
Identifier: Mss. Acc. 2007.58
Scope and Contents This collection contains the records and paperwork related to Art Song of Williamsburg.  This organization existed from 2000 through 2007 and was responsible for an average of three concerts a year.  Their records include papers relating to their creation and termination, financial and tax records, biographies and contracts for the artists they featured, as well as inter-organizational correspondence between board members.  Genevieve McGiffert was the founder and features prominently in the...
Dates: 2000-2007

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

Earl Gregg Swem Papers

 Collection
Identifier: Mss. 79 Sw4
Scope and Contents Papers, 1927-1965, of Earl Gregg Swem, librarian and historian. Includes correspondence, reports, poems, and newspaper clippings. Subjects covered by the collection include Virginia history, bibliography, American Library Association, Association for the Preservation of Virginia Antiquities, Colonial Williamsburg, College of William and Mary, Phi Beta Kappa, Virginia Colonial Records Project, Virginia Historical Society, Jamestown Festival, Hampton Celebration, and the Virginia Historical...
Dates: 1927-1965

Office of Finance Records

 Collection
Identifier: UA 223
Scope and Contents

This collection contains correspondence, reports, committee files, and other material from the Office of Finance at the College of William and Mary. Included in the records are budget reports, correspondence with the Virginia Attorney General and the Governor of Virginia, legislation from the Virginia General Assembly, as well as material from campus committee meetings. Please see the finding aid/inventory section of this finding aid for more information about this collection.

Dates: 1978 - ongoing; Majority of material found in 1995-2005

Gloucester Circuit of the Methodist Church Records

 Collection
Identifier: Mss. 69 G51
Scope and Contents Papers, 1825-1910, of the Gloucester Circuit of the Virginia Conference of the Methodist Church which covered Gloucester County and part of King and Queen County, Va. Includes minutes of quarterly conference meetings for the circuit; Sunday School class records; and building committee records. Acc. 2003.16 is a photocopy of a register, 1879-1885, of baptisms, marriages and members. Acc. 2012.382 is a register of members of the Gloucester Circuit of the Methodist Church,...
Dates: 1825-1910

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

Lawrence I'Anson Papers

 Collection
Identifier: Mss. 85 Ia6
Scope and Contents

Papers, circa 1938-1983, of Lawrence I'Anson, lawyer and justice of the Virginia Supreme Court of Appeals. Includes correspondence, invitations, programs, speeches, judicial opinions, certificates, newspaper clippings, magazine articles, photographs and scrapbooks.

Dates: 1938-1983

Samuel Paul Papers

 Collection
Identifier: Mss. 65 P28
Scope and Contents

Papers, 1828-1886, of Samuel Paul, merchants of Mt. Solon, Va. and who served as Augusta County, Va. Sheriff, 1866-1869, and Treasurer, 1870-1882. Includes correspondence with merchants in Richmond and Staunton, Va., Baltimore, Md. and Philadelphia, Pa.; receipts; legal agreements; tax records; business and animal licenses; and instructions given to county officials from state officials. Collection also includes scrapbooks, [post 1850]-1886, kept by Araminta G. Paul and Blanche Paul.

Dates: 1828-1886

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

Violet McDougall Pollard Papers

 Collection
Identifier: 01/Mss. 74 P76
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. The papers primarily focus on Violet McDougall Pollard’s activities in politics and art. They also cover her many civic activities, and correspondence with family and friends. Information on her political activities is found in the files she kept on National Politics, documenting her activities as an official in the Democratic Party; her files...
Dates: 1907-1976; Majority of material found within 1933-1968

A. Willis Robertson Papers

 Collection
Identifier: Mss. 66 R54
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1921-1967, of A. Willis Robertson, U. S. Congressman and Senator from Virginia. Chiefly his senatorial office files, 1946-1966. Robertson was a conservative Democrat, serving at the same time as Harry F. Byrd, Sr. Subjects in the collection include national defense, agriculture, taxation, banking, government employees, the Moral...
Dates: 1921-1971, 1988; Majority of material found in 1946-1966

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

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

Toano High School Library Association Record Book

 Collection
Identifier: SC 01233
Scope and Contents

One volume of the Toano High School Library Association, 1908-1934, including minutes of Board meetings, treasurer's reports, lists of visitors, lists of members and other organizational material.  Includes newspaper article which lists the histories and biographies at the library (undated). This high school library also functioned as a local public library for the community.

WHRA.

Dates: 1908-1934

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

United Daughters of the Confederacy Records, Williamsburg (Va.)

 Collection
Identifier: Mss. 92 U9
Scope and Contents

Scrapbook material from the Williamsburg Chapter of the United Daughters of the Confederacy (UDC) consisting of newspaper clippings on the Civil War, veterans still living, battle reenactments, correspondence, yearbooks, programs, and other. Also included are papers concerning Confederate monuments in Williamsburg, as well as dealing with the Cross of Honor. One copy of "A History of the United Daughters of the Confederacy" is included.

Dates: 1890-1998

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

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

Filtered By

  • Subject: Agendas (administrative records) X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Correspondence 15
Reports 11
Minutes 9
Fliers (printed matter) 6
Photographs 6
∨ more
Scrapbooks 5
Legal documents 4
Technical reports 4
United States--Politics and Government 4
Virginia--Politics and Government 4
Fundraising campaigns 3
Manuscripts (document genre) 3
Receipts (financial records) 3
Virginia--Governors 3
Certificates 2
College of William and Mary--History--20th century 2
Communism--Post 1945 2
Gloucester County (Va.)--History--19th century 2
Gloucester County (Va.)--History--20th century 2
Ledgers (Accounting) 2
Maps 2
Microfilms 2
Press releases 2
Programs 2
Resolutions (administrative records) 2
Sound Recordings 2
Speeches 2
Speeches, addresses, etc. 2
Virginia--History--20th century 2
Virginia--History--Civil War, 1861-1865 2
Virginia--Politics and government--20th century 2
Williamsburg (Va.)--History 2
Williamsburg (Va.)--History--20th century 2
Affirmative action programs 1
Agriculture--Societies, etc.--North Carolina--History 1
Agriculture--United States 1
Agriculture--United States--History--19th century 1
Agriculture--Virginia--History--18th century 1
Animal welfare--United States 1
Announcements 1
Augusta County (Va.)--History--19th century 1
Augusta County (Va.). Sheriff 1
Augusta County (Va.). Treasurer 1
Awards and Scholarships--Martin Luther King, Jr. Scholarship 1
Banks and banking--United States--History 1
Baptists--Virginia--History 1
Barbour County (W. Va.)--History, Military--19th century. 1
Booklets 1
Business records 1
Bylaws 1
Capital punishment--Virginia 1
Capitol (Williamsburg, Va.) 1
Christmas cards 1
Christmas--United States 1
Civil service--United States 1
College of William and Mary--Employees 1
College of William and Mary--Faculty and Staff 1
College of William and Mary--History--19th century 1
College of William and Mary--University Development 1
Communism--United States 1
Confederate Memorial (Williamsburg, Va.) 1
DVDs 1
Diaries 1
Education--Virginia--History--20th century 1
Endowments 1
Energy policy--Virginia 1
Finances 1
Fish trade--Virginia 1
Genealogy 1
Gloucester County (Va.)--Genealogy. 1
Gloucester County (Va.)--History 1
Granville County (N.C.)--History--19th century 1
Greeting cards 1
Hampton (Va.)--History--20th century 1
Harpers Ferry (W. Va.)--History--John Brown's Raid, 1859 1
Historic buildings--Conservation and restoration--Virginia--Williamsburg 1
Intergovernmental fiscal relations--United States 1
Invitations 1
Invoices 1
Jamestown 350th Anniversary 1
Jamestown Festival (1957) 1
Judges--Virginia--History 1
King and Queen County (Va.)--History--19th century 1
King and Queen County (Va.)--History--20th century 1
Lawyers--Virginia--History 1
Letters (correspondence) 1
Merchants--Virginia--Augusta County 1
Merchants--Virginia--History--19th century 1
Methodist Church--Virginia--History--19th century 1
Methodist Church--Virginia--History--20th century 1
Music 1
National parks and reserves--Law and legislation 1
National parks and reserves--United States 1
National parks and reserves--Virginia 1
Newport News (Va.)--History 1
Newsletters 1
Notebooks 1
Petitions 1
+ ∧ less
 
Names
College of William and Mary--Alumni and alumnae 5
Democratic Party (U.S.) 3
United States Congress 3
Virginia State Senate 3
Development Office--Endowment Association 2
∨ more
American Library Association 1
Art Song of Williamsburg (Williamsburg, Va.) 1
Bateman, Herbert Harvell, 1928-2000 1
Booth family 1
College of William and Mary 1
College of William and Mary Endowment Association 1
College of William and Mary. 1
College of William and Mary. Board of Visitors 1
College of William and Mary. College Development 1
College of William and Mary. Dept. of Sociology 1
College of William and Mary. Endowment Association. 1
College of William and Mary. Office of Director of Development 1
College of William and Mary. Office of Grants and Research Administration 1
College of William and Mary. Office of University Development 1
Colonial National Historical Park (Va.) 1
Colonial Williamsburg Foundation 1
Dalton, John N. 1
Democratic National Committee (U.S.) 1
Democratic Party (Va.) 1
Fund for William and Mary 1
Godwin, Edwin Mills, Jr., 1914-1999 1
Goodwin, William Archer Rutherfoord, 1869-1939 1
Grayson, Cary T. (Cary Travers), 1878-1938 1
Holton, A. Linwood (Abner Linwood), 1923- 1
Longwood University 1
Marshall-Wythe School of Law 1
McGiffert, Genevieve 1
Methodist Church. Virginia Conference. Richmond District. Gloucester Circuit. 1
Morpurgo, Jack Eric 1
National Center for State Courts 1
Newport News Shipbuilding and Dry Dock Company 1
Office of the Vice President for Finance 1
Paul, Samuel 1
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 1
Pollard, John Garland, 1871-1937 1
Pollard, Violet McDougall, 1889-1977 1
Republican Party (U.S.) 1
Robb, Charles S. 1
Spew Marrow Agricultural Club 1
Taliaferro family 1
Taliaferro family. 1
Taliaferro, Sally Lyon 1
Taliaferro, William Booth 1
The College of William & Mary Foundation (2006-) 1
Toano High School Library Association (Toano, Va.) 1
Todd family 1
Tuck, William Munford 1
United Daughters of the Confederacy 1
United Daughters of the Confederacy, Williamsburg (Va.) Chapter 1
United Daughters of the Confederacy, Williamsburg Chapter 1
United States. Board of Veterans Appeals 1
United States. Federal Trade Commission 1
Verkuil, Paul R 1
Vice President for Business Affairs 1
Virginia House of Delegates 1
Virginia Museum of Fine Arts 1
Virginia. Supreme Court of Appeals 1
Whittle (Bishop) 1
Williamsburg Historic Records Association (Williamsburg, Va.) 1
Williamsburg Holding Corporation 1
+ ∧ less