Skip to main content Skip to search results

Showing Collections: 26 - 50 of 65

Anatole and Vladimir Kalichevsky Papers

 Collection
Identifier: Mss. Acc. 2002.K34
Scope and Contents This small collection, 1871-1955, primarily in Russian, documents the military career of Russian Major General Anatole Kalichevsky (1870-1937) and the travel diaries of his son, Vladimir Kalichevsky (1895-1958), a petroleum engineer who spent most of his career in Texas and northern New Jersey. Examples of items relating to Anatole are his service record, military orders, his diplomatic passport, and his "New York Times" obituary. Vladimir, a graduate of the California Institute of...
Dates: 1871-1955

Amos Koontz Papers I

 Collection
Identifier: Mss. 65 K83
Scope and Contents The collection consists mainly of certificates presented to Amos R. Koontz, M.D., by the army, together with his medals in a frame, and membership certificates in organizations. Included is a competition for designs for National Military Dress (1809); and shoemaker’s account books of Harden Keyser (1849-1861), one of which Mattie Keyser used as a scrapbook at a later period and in which she wrote autograph poems; a souvenir booklet of the Panama Pacific Exposition (1915); and genealogical...
Dates: 1809-1965; Majority of material found in 1936-1965

J. Wilfred Lambert Papers

 Collection
Identifier: UA 6.067
Scope and Contents The collection includes awards and certificates of appreciation from organizations such as the Alumni Society, Circle K, Omicron Delta Kappa; photographs of Lambert with staff and students, as well as many College events such as Commencement, Parents Day, and ROTC Summer Camp; and a copy of a Commencement program from 1927 when Lambert graduated from William and Mary with a Bachelor of Arts degree. The collection also contains a scrapbook including photographs, clippings, and other...
Dates: 1927-1986

Lee Family Papers

 Collection
Identifier: Mss. Acc. 1993.06-01 and Mss. Acc. 1995.27
Scope and Contents Mss. Acc. 1993.06-01, Series 1 - 4: Papers and photographs of the Edward Myers Lee Family of Williamsburg, Virginia. Lee graduated from the College of William and Mary, as did many of his children.  An album has photos of a May Pole in front of the Williamsburg Court House on Duke of Gloucester St. The papers include material for some of his children, particulary Elizabeth Mallory Lee (Mrs. John Walston Henderson), Peticolas Lee (Mrs. Robert Edward Lee), Mary King Lee, and Edward M. Lee. ...
Dates: 1858-1976; Majority of material found in 1900-1950

John M. Levy Papers

 Collection
Identifier: UA 6.107
Scope and Contents

The papers of William & Mary Law School Professor Emeritus John M. Levy include speeches given at various events by Dr. Levy, newsclippings either written by Levy or pertaining to Levy, as well as coursework and research during his tenure at the Law School.

Dates: 1993-2007 and undated

Carter Lowance Papers

 Collection
Identifier: Mss. 94 L95
Scope and Contents The personal and professional papers of Carter Lowance, executive assistant to six governors of Virginia: William M. Tuck, John S. Battle, Thomas B. Stanley, J. Lindsay Almond, Albertis S. Harrison and Mills Edwin Godwin. Papers also concern Harry F. Byrd, Sr. and Harry F. Byrd, Jr., and John N. Dalton. There are speeches, papers relating to Lowance's military career (including correspondence with his wife, Elizabeth Austin Lowance), awards received by Lowance, photographs, and papers...
Dates: 1860-1993; Majority of material found in 1942-1988

Madden Family Papers

 Collection
Identifier: SC 01018
Scope and Contents

Collection of papers about the "Free Black" Madden Family of Page County, Virginia. One letter written by Samuel Linberger stating that George Madden was born free. Two letters, Register No. 180 and 184, by Clerk of Court Watson certifying that George W. Madden and Sarah Ann Madden are registered. Gives descriptions of them. List of Madden family members and dates of birth. Includes Redman Strother and John Arthur Redman.

Dates: 1856-1858

Chester McNerney Collection

 Collection
Identifier: Mss. Acc. 1984.57
Scope and Contents The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950. Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire. Series 2 contains English land transfer, indenture, and last will and testament documents on vellum...
Dates: circa 1290-1950

Mortar Board Records

 Collection
Identifier: UA 7.013
Scope and Contents

The records of the Virginia Gamma Chapter the Mortar Board honor Society at the College of William and Mary include annual reports, correspondence, fliers and publications, as well as scrapbooks.

Dates: 1929-2014

Murray Nadel Papers

 Collection
Identifier: SC 00794
Scope and Contents Papers of Murray Nadel (1918-1997) of New York City. Nadel served with the 8th Air Force, 379th Bomb Group, 527th Bomb Squadron in WW II and his plane was shot down and captured. He was interred in a German Prison camp from January 1944 to May 1945. Included are military records detailing the shooting down of Nadel's plane and the fate of his fellow crew members. Also included, among other items, are forms and correspondence from the Veterans Administration, his honorable discharge and...
Dates: 1943-1981; Majority of material found in 1943-1950

National Express Transportation Stock Certificate

 Collection
Identifier: SC 01541
Scope and Contents

Stock certificate for 10 shares in the National Express & Transportation Company. Each share was $100 each. $5 was paid on each share "in cash, leaving $95 to be paid when called for."

Dates: 1866

Office of Admission Records

 Collection
Identifier: UA 79
Scope and Contents Acc. 1982.007: Statistical Profile of Incoming Freshmen, 1976-1977. This accession includes the high school class rank, SAT scores, and achievement scores for every matriculating William and Mary freshman in September, 1976. Also included are statistical measurements of language proficiency and a list of students from this class who declared a foreign language concentration. Students are not identified. This information was compiled for statistical purposes only. Acc. 1985.011:...
Dates: 1861-2013

Order of the First Families of Virginia Papers

 Collection
Identifier: SC 01246
Scope and Contents

Photocopy of the certication of incorporation of the Order of the First Families of Virginia, 1607-1620, with accompanying correspondence designating the College of William and Mary as the home of the Charter. Also included is a document signed by George M. Bryant, Jr., of the State Corporation Commission, which verified that the photocopy was a true copy of the charter.

Photostats likely made in 1979 or 1980. Certificate dated 1980, program dated 1979.

Dates: 1979, 1980

Paradise-Barziza Papers

 Collection
Identifier: Mss. 39.2 P21
Scope and Contents

Photographs (and negatives) of papers concerning the marriage of Count Antonio Barziza, Venice, Italy to Lucy Paradise, daughter of John and Lucy Ludwell Paradise, Williamsburg, Va. Includes a typed copy of a letter, 24 February 1805, from Lucy Ludwell Paradise to Littleton Waller Tazewell; and a photograph of a letter, 28 January 1831, written by Margaret Nelson Bellett. Description: Photographs Williamsburg, Va. Williamsburg Restoration, 1930. 18 cm.

Dates: 1787-1832

George W. Parson Papers

 Collection
Identifier: Mss. 65 P25
Scope and Contents

Papers, 1917-1961, collected by George Washington Parson, a physician who practiced in Texarkana, Texas. Includes scholarship certificates from the College of William and Mary; diplomas, honors, and photographs.

Dates: 1917-1961

Richard H. Patchin Papers

 Collection
Identifier: 01/Mss. Acc. 2008.57, 2009.194, 2010.406
Scope and Contents Papers of Richard H. Patchin of Marlborough, Ulster County, N.Y., who was a teacher, clothing sales clerk, farmer and public lecturer. Largely includes accounts of Patchin’s daily activities and personal reflections.  Correspondence and professional documents also make up a portion of the collection.  The materials document Patchin’s work as a teacher, farmer, clothing sales clerk, and lecturer in and around Marlborough, New York during the mid and late 19th century.  The...
Dates: 1829-1902; Majority of material found in 1860-1890

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

Lina Nancy Potter Papers

 Collection — Box: Small Collections Box 82, Folder: 1
Identifier: SC 01198
Scope and Contents Correspondence, photographs, and military papers concerning the World War II service of 2nd Lt. A.N.C. Lina Nancy Potter (1901-1975) of Narragansett, Rhode Island. Potter enlisted in the United States Armed Forces in 1942 and served as a nurse in a military hospital in India from 1943-1945. This collection consists of 23 letters of her outgoing wartime correspondence to family (her Aunt Harriet E. Weaver and Uncle Charles Weaver of Rhode Island) in the United States, her military papers, and...
Dates: 1942-1945

Prentis Family Papers

 Collection
Identifier: MS 00113
Scope and Contents

The papers, 1807-1855, of the Prentis family of Williamsburg, Virginia, and of various members of the Riddick and Bowdoin families of Nansemond County, Va. Includes legal documents and accounts, 1807-1830, concerning the settlement of the estate of Joseph Prentis (1754-1809); will of Susan Bowdoin; correspondence of Joseph Prentis, Jr. and license, issued to Peter Bowdoin Prentis to practice law.

Dates: 1807-1830

Preston Family Papers

 Collection
Identifier: Mss. 39.1 P91
Scope and Contents This inventory, chiefly 1786-1815, represents three generations of the Preston family, and likewise can be divided into the following: Items relating to William Preston (ca. 1729-1783), 1755-1782, primarily photostats of appointments to various county offices (coroner, sheriff and surveyor) and to positions in the Virginia militia; but also including original appointments, 1763 and 1776; a surveyor's entry; 1774; and letters, 1773-1782, to Preston concerning land, the Cherokee...
Dates: 1755-1836; Majority of material found in 1786-1815

Thomas G. and Louise Rowe Pullen Collection

 Collection
Identifier: Mss. 65 P96
Scope and Contents Collection of documents, 1655-1791, most of which relate to King William III and Queen Mary II of England. Includes correspondence of and warrants signed by William III; letter of Mary II; documents signed by Sir Christopher Wren; documents written by Samuel Pepys; order signed by James II; letter of Leopold, Emperor of Germany; engravings of William III; and a printed announcement of the ascension of William and Mary to the throne of England. Some documents are in French and Latin but some...
Dates: 1655-1791

Rembert Family Papers

 Collection
Identifier: MS 00019
Scope and Contents This collection consists of approximately 1,400 total items including approximately 550 letters from 1944 to 1955 between John Patrick Rembert and his wife Sarafan, as well as other correspondence regarding homelife and the military and World War II. Also included in this collection are photo albums and loose photographs, including many portraits of John Patrick Rembert and Sarafan Rembert, relatives of the Remberts, friends and family and the Rembert's travels. There are several 8x10...
Dates: circa 1885-1965; Majority of material found in 1910-1955

P. Burwell Rogers Papers

 Collection
Identifier: Mss. 87 R63
Scope and Contents Papers of Powell Burwell Rogers which document his academic career as a graduate student at Duke University and at the University of Pennsylvania and as English professor at Bucknell University. The collection contains research materials on Old/Middle English (The Book of Carving and the Book of Nature) and articles published in various journals. His working papers for editing "Excerpts from the Civil War Diary of Lucien Payne Rogers" are among his professional papers as well as placename...
Dates: 1923-1978

Royal Arch Masons. New Jerusalem Chapter No. 3 (Wiscasset, Me.) Minute Books and Certificates

 Collection
Identifier: Mss. Acc. 2009.510
Scope and Contents

Minute books and certificates, 1877-1954, 1978 of the Royal Arch Masons, New Jerusalem Chapter No. 3 of Wiscasset, Maine. The minute books record members present at stated and special convocations, reports of the Committee on Inquiry regarding membership applications, communications from the Grand Lodge, financial reports, installation of officers, etc.

Dates: 1877-1954, 1978; Majority of material found in 1877-1954

Scottish Coalition USA Archives

 Collection
Identifier: Mss. 1.13
Scope and Contents

The Scottish Coalition USA Archives is a collection of ephemera, publications and records of the eight Scottish Heritage organizations. The 8 groups are:  Association of Saint Andrew's Societies; The American-Scottish Foundation; The Caledonian Foundation, USA; Scottish Heritage, USA; International Association of Tartan Studies; The Living Legacy of Scotland, Inc. and The Association of Scottish Games and Festivals.  This collection is ongoing.

Dates: 1980-2011

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Subject
Certificates 54
Correspondence 38
Photographs 31
Financial records 13
College of William and Mary--Students 12
∨ more
Letters (correspondence) 10
Legal documents 9
Scrapbooks 9
Clippings (information artifacts) 8
College of William and Mary--History--19th century 8
Williamsburg (Va.)--History--20th century 8
College of William and Mary--History--20th century 7
Stock certificates 7
World War, 1939-1945 7
Publications 6
Reports 6
Williamsburg (Va.)--History--19th century 6
Account books 5
Manuscripts (document genre) 5
Minutes 5
Receipts (financial records) 5
Diaries 4
Notebooks 4
Poems 4
Speeches 4
Williamsburg (Va.)--Photographs 4
Agendas (administrative records) 3
Booklets 3
Eastern State Hospital (Va.)--History 3
Genealogy 3
Marriage certificates 3
Marriage--Virginia 3
Pamphlets 3
Programs 3
Real property--Virginia 3
Speeches, addresses, etc. 3
Virginia--Genealogy 3
Virginia--Governors 3
Virginia--History--Colonial period, ca. 1600-1775 3
Wills 3
World War, 1914-1918 3
Artifacts 2
Authors, American--20th century 2
Books 2
Broadsides 2
Buckingham County (Va.)--History 2
Cabinet photographs 2
Carte de visite photographs 2
Certificates of incorporation 2
College of William and Mary--Alumni and alumnae 2
College of William and Mary--Faculty and Staff 2
College of William and Mary--History--18th century 2
Colonial Williamsburg Foundation--History 2
Daybooks 2
Diplomas 2
Education--Virginia--Williamsburg--20th century 2
Episcopal Church--Virginia--Clergy--20th century 2
Episcopal Church--Virginia--History 2
Fliers (printed matter) 2
Indentures 2
James City County (Va.)--History 2
Lawyers--Virginia--History 2
Lecture notes 2
Ledgers (Accounting) 2
Letter books 2
Mentally ill--Care 2
Newspapers 2
Page County (Va.)--History 2
Page County (Va.)--History--19th century 2
Petitions 2
Postcards 2
Report cards 2
Resolutions (administrative records) 2
Richmond (Va.)--History--19th century 2
Technical reports 2
United States--History--Civil War, 1861-1865 2
United States--History--War of 1812 2
University of Virginia--History--19th century 2
Virginia--History--Civil War, 1861-1865 2
Virginia--Militia 2
Virginia--Politics and government--20th century 2
Virginia--Religious history 2
Virginia--Social life and customs--19th century 2
Williamsburg (Va.)--History--18th century 2
Williamsburg (Va.)--History--Civil War, 1861-1865 2
Women--Education--Virginia 2
World War, 1939-1945--Pacific Area 2
World War, 1939-1945--United States--Personal narratives 2
Accomack County (Va.)--History 1
Accounts 1
Advertising cards 1
African Americans--Genealogy 1
African Americans--Virginia--Page County 1
African Americans--Virginia--Photographs 1
African Americans--Virginia--Williamsburg 1
Agriculture--Virginia--History 1
Albemarle County (Va.)--History 1
Amelia County (Va.)--History 1
American Academy of Arts and Sciences 1
American literature--History--20th century 1
+ ∧ less
 
Language
English 64
French 3
Latin 3
Dutch; Flemish 1
German 1
∨ more  
Names
College of William and Mary--Alumni and alumnae 14
Williamsburg Historic Records Association (Williamsburg, Va.) 4
College of William and Mary. 3
Eastern State Hospital (Va.) 2
Galt family 2
∨ more
Galt, William Richard, 1818-1892 2
Marshall-Wythe School of Law 2
Mary II, Queen of England, 1662-1694 2
Tyler, Lyon Gardiner, 1853-1935 2
William III, King of England, 1650-1702 2
Alfriend, Frank H., 1841-1887 1
Anderson Gallery 1
Armistead Family 1
Armistead, Cary Champion, d. 1944 1
Armistead, Dora Travis, 1890-1979 1
Armistead, Rowland Cara 1
Armstrong, Edward Ashby 1
Army Nurse Corp 1
Association of Scottish Games and Festivals 1
Bagby, George William, 1828-1883 1
Baltimore and West Point Steam Packet Comany 1
Belvin, Edward 1
Blackstone Female Institute (Va.) 1
Blizzard, Arlie Raymond (1909-1966) 1
Blizzard, Arthur Roy (1918-1992) 1
Blizzard, William Russell (1912-2000) 1
Boston and New-York Coal Company 1
Bowdoin family 1
Bowdoin, Susan, d. 1835 1
Bram, Christopher, 1952- 1
Branch, Emma R. 1
Bruton Parish Church (Williamsburg, Va.) 1
Bryan, John Stewart, 1871-1944 1
Bucknell University. English Dept 1
Burger, Warren Earl, 1907-1995 1
Cabell, James Branch, 1879-1958 1
Carrington family 1
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 1
Charles, John S., 1851-1930 1
Chipman family 1
Chipman, Harold W., 1923-2008 1
Cole, Stanley 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of Mathematics 1
College of William and Mary. Mortar Board 1
Colonial National Historical Park (Va.) 1
Colonial Williamsburg Foundation 1
Cunningham, George A., 1835-1904 1
Cutler, Anne H. (Anne Haughwout) 1
Dalton, John N 1
Davis family 1
Democratic Party (U.S.) 1
Eastern Publishing Co 1
Ewell, Benjamin Stoddert, 1810-1894 1
F.H.C. Society 1
Galt, Alexander D. II, 1827-1863 1
Galt, Elizabeth Judith, 1816-1854 1
Galt, John Minson, 1744-1808 1
Galt, John Minson, 1819-1862 1
Galt, Rogers Harrison 1
Garland family 1
Gary, Charles Edward Jr. , 1907-2001 1
Gary, Zelda DeBerry 1
Godwin, Mills Edwin 1914-1999 1
Grasty family 1
Graves, Thomas Ashley, Jr 1
Green, Paul, 1894-1981 1
Green, Paul, 1894-1981. Common Glory 1
Grigsby family 1
Grigsby, Hugh Blair, 1806-1881 1
Guy family 1
Hailey, Evelyn M., 1922-2011 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Hart, John, 1860-1937 1
Hart, Katherine McCowan, 1863-1948 1
Hopkins, Sewell Hepburn, 1906-1984 1
Improved Benevolent Protective Order of Elks of the World 1
Jamestown Corporation 1
Kalichevsky, Anatole, 1870-1937 1
Kalichevsky, Vladimir, 1895-1958 1
Koontz, Amos Ralph, 1890-1965 1
Lambert, J. Wilfred 1
Lee Family 1
Lee Gallery 1
Lee family 1
Lee, Edward Myers 1
Lee, Elizabeth Mallory, 1902- 1
Lee, Peticolas, 1904- 1
Lowance, Carter, 1910- 1
Madden family 1
Madison, James, 1749-1812 1
McNerney, Chester, 1914-1983 1
McNerney, Shirley 1
Mendenhall family 1
Myers, Samuel 1
Nadel, Murray, 1918-1997 1
Nightengale family 1
Office of Admissions 1
+ ∧ less