Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

275th Anniversary Celebration Records

 Collection
Identifier: UA 60
Scope and Contents

This collection consists of 2 boxes of materials relating to the college's 275th anniversary celebration. These include budget materials, schedules, programs, invitations, executive committee minutes, publications, and thank you letters. Inventory available in the Special Collections Research Center.

Dates: 1967-1969; Majority of material found in 1967-1969

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

Board of Visitors records

 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: 1757-2023

Dean of Arts and Sciences Records

 Collection
Identifier: UA 310
Scope and Contents

The collection contains minutes, by-laws, correspondence, and subject files from Arts and Sciences. Included in the collection are Faculty Minutes from 1926 to the present; American Culture Cluster lectures; by-laws; and material from various committees. Also present in the collection is correspondence from the Dean, as well as subject files on degree requirements, the Sharpe Community Partnership Program, and other topics.

Dates: 1926-2012

Office of the Dean of Students Records

 Collection
Identifier: 00/02/23/UA 44
Scope and Contents

This collection is stored off-site.  At least 72 hours is required for retrieval.

This collection consists of subject files, reports, and other material from the Office of the Dean of Students at the College of William and Mary. More information about this collection can be found in the finding aid/box list section of this finding aid.

Dates: 1955-2008

The Forum Records

 Collection
Identifier: UA 70
Scope and Contents

The collection includes meeting agenda and minutes, fliers, and related material of The Forum, the organization formerly known as the Black Faculty and Staff Forum at the College of William and Mary.

Dates: 1992-2005; Majority of material found in 1993-1995

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

Channing Moore Hall Papers

 Collection
Identifier: Mss. Acc. 1992.66, 2005.16
Scope and Contents

Professional and personal papers of Channing Moore Hall (1890-1953) attorney and mayor of Williamsburg. A box and folder list for accession 1992.66 of the collection is available in the Special Collections Research Center. A description of accession 2005.16 is available below in the finding aid/inventory.

Dates: 1920-1953; Majority of material found in 1930-1953

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

Jamestowne Society Papers

 Collection
Identifier: Mss. 67 J23
Scope and Contents Papers of the Jamestowne Society. Includes correspondence, notices of meetings, minutes of meetings, lists of seventeenth century inhabitants of Jamestown, and lists of members. The collection also contains papers of George Craghead Gregory, founder of the Jamestowne Society. There is biographical material about Gregory as well as his correspondence; drafts of articles written by him about Jamestown; photographs and negatives of Jamestown buildings and maps; plats of lots around Jamestown;...
Dates: 1930-1966

League of Women Voters of the Williamsburg Area records

 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: 1932-2021

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

Professionals and Professional Faculty Assembly Records, 2008-2011

 Collection
Identifier: UA 349
Scope and Contents

Meeting agendas and minutes

Dates: 2008-2011

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

Student Assembly Records

 Collection
Identifier: UA 7.028
Scope and Contents The Student Assembly Records span the years 1926 to 2018, with the bulk of the material dating from 1960 to 2018. The collection includes agendas and minutes, constitutions and by-laws, bills, administrative and committee files, clippings, photographs, budget and financial reports, press releases, and correspondence.  The Student Assembly Records also contain papers from various deans of student affairs as well as deans of the faculty of arts and sciences.  Agendas and Minutes from the...
Dates: 1940-2018; Majority of material found within 1960-2018

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

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

Williamsburg Historic Records Association Records

 Collection
Identifier: MS 00033
Scope and Contents

Organizational records of the Williamsburg Historic Records Association (W.H.R.A.).  Includes accession record of donations, newspaper articles, press releases, brochures, photographs, resolutions, correspondence, notices of annual meetings, minutes, WHRA constitution and some material on the formation of WHRA. There is also a resolution honoring Janet Coleman Kimbrough.

Dates: 1984-2009

Yorktown Preservation Society Records

 Collection
Identifier: Mss. Acc. 2015.081
Scope and Contents

This collection contains minutes and agendas from board meetings, newsletters, bylaws, and event flyers as well as other material of the Yorktown Preservation Society from 2013-2015. Also included is a copy of the Yorktown Day Celebration program from 2014 and photographs of the Yorktown Preservation Society booth during the French sailing ship Hermione visit in June 2015.

Dates: 2013-2015; Majority of material found in 2013-2015

Filtered By

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

Filter Results

Additional filters:

Subject
Correspondence 14
Financial records 9
Reports 9
College of William and Mary--History--20th century 6
Fliers (printed matter) 4
∨ more
Photographs 4
Resolutions (administrative records) 4
Bylaws 3
College of William and Mary--Faculty and Staff 3
College of William and Mary--Students 3
Scrapbooks 3
College of William and Mary--Employees 2
Fundraising campaigns 2
Ledgers (Accounting) 2
Legal documents 2
Memorandums 2
Microfilms 2
Press releases 2
Publications 2
Williamsburg (Va.)--History 2
Williamsburg (Va.)--History--20th century 2
Affirmative action programs 1
African Americans--Education 1
Agriculture--Societies, etc.--North Carolina--History 1
Agriculture--United States--History--19th century 1
Anniversary Celebration--1968 1
Awards and Scholarships--Martin Luther King, Jr. Scholarship 1
Baptists--Virginia--History 1
Buildings and Grounds 1
Business records 1
Capital punishment--Virginia 1
Certificates 1
Charter Day 1
Charter Day--1968 1
College of William and Mary Anniversaries, etc 1
College of William and Mary--History--18th century 1
College of William and Mary--History--19th century 1
College of William and Mary--History--21st century 1
College of William and Mary--University Development 1
Deeds 1
Deeds--Virginia--Williamsburg 1
Deeds--Virginia--Williamsburg--20th century 1
Education--Virginia--History--20th century 1
Endowments 1
Energy policy--Virginia 1
Fish trade--Virginia 1
Gloucester County (Va.)--History--19th century 1
Gloucester County (Va.)--History--20th century 1
Granville County (N.C.)--History--19th century 1
Historic sites--Conservation and restoration 1
Intergovernmental fiscal relations--United States 1
Jamestown (Va.)--History--17th century 1
Jamestown (Va.)--Maps 1
King and Queen County (Va.)--History--19th century 1
King and Queen County (Va.)--History--20th century 1
Letters (correspondence) 1
Membership lists 1
Methodist Church--Virginia--History--19th century 1
Methodist Church--Virginia--History--20th century 1
Newport News (Va.)--History 1
Notebooks 1
Pamphlets 1
Petitions 1
Prison sentences--United States 1
Programs 1
Public welfare--Virginia--History 1
Receipts (financial records) 1
Shellfish trade--Virginia 1
Sound Recordings 1
Southern Baptist Convention--History--20th century 1
Speeches 1
Student Government 1
Student Life--1920s 1
Student Life--1930's 1
Student Life--1940's 1
Student Life--1950's 1
Student Life--1960's 1
Student Life--1970's 1
Student Life--1980's 1
Student Life--2000's 1
Technical reports 1
Toano (Va.) 1
Toano (Va.)--Library 1
Transportation--Virginia 1
Typescripts 1
United States--Economic history 1
United States--Politics and Government 1
Universities and Colleges--Finance 1
Universities and colleges -- Employees 1
Universities and colleges--Administration--United States 1
Vertical Files 1
Video recordings 1
Virginia--Governors 1
Virginia--History--17th century 1
Virginia--History--Civil War, 1861-1865 1
Virginia--Politics and Government 1
Virginia--Religious history 1
Visitors to Campus--Charles, Prince of Wales (1981) 1
+ ∧ less
 
Names
College of William and Mary. 3
College of William and Mary 2
College of William and Mary--Alumni and alumnae 2
Development Office--Endowment Association 2
Williamsburg Historic Records Association (Williamsburg, Va.) 2
∨ more
Bateman, Herbert Harvell, 1928-2000 1
Chappell, R. Harvey (Robert Harvey), 1926- 1
College of William and Mary. Board of Visitors 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 Fine Arts 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
College of William and Mary. Student Assembly 1
College of William and Mary. Student Association 1
Colonial National Historical Park (Va.) 1
Dalton, John N. 1
Dean of Students. 1
Dean of of Arts and Sciences 1
Democratic Party (U.S.) 1
Forum, The 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
Gregory, George Craghead, 1878-1956 1
Holton, A. Linwood (Abner Linwood), 1923- 1
Johnson, Ludwell 1
Kimbrough, Janet C 1
League of Women Voters of the Williamsburg Area Records 1
Marshall-Wythe School of Law 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 President 1
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 1
Pollard, John Garland, 1871-1937 1
Republican Party (U.S.) 1
Robb, Charles S. 1
Shewmake, Oscar L., 1882-1963 1
Spew Marrow Agricultural Club 1
Student Life--1990's 1
The College of William & Mary Foundation (2006-) 1
Toano High School Library Association (Toano, Va.) 1
Tyler, John, 1790-1862 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 Congress 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 State Senate 1
Yorktown Preservation Society 1
+ ∧ less