Skip to main content Skip to search results

Showing Collections: 1 - 25 of 52

Alumni Association Records

 Collection
Identifier: UA 80
Scope and Contents

The records of the Alumni Association of the College of William and Mary include office files, material from select Executive Secretaries, meeting minutes, publications, correspondence, and other material documenting the activities of the William & Mary Alumni Association as well as the College of William & Mary's history and alumni more generally.

Dates: 1833-2014; Majority of material found in 1950-2005

American Studies Program Records

 Collection
Identifier: UA 190
Scope and Contents Acc. 2011.092 contains correspondence and subect files from the American Studies program at the College of William & Mary from 1982 to 2005. Some of the topics covered in this accession include The Tercentenary celebration of the 300th Anniversary of the College, committee meeting minutes and agendas, and information about the program itself. This collection also includes fliers, memos, and graduate handbooks of the American Studies Program at the College of William and Mary...
Dates: 1960-2006

Philip L. Barbour Papers

 Collection
Identifier: Mss. 89 Bar 23
Scope and Contents Papers, 1935-1980, of historian and scholar Philip Lemont Barbour (1898-1980), including research notes for his historical writings on the settlement of North America. Most articles, clippings and notes concern those people associated with Captain John Smith, a leader of the Jamestown settlement in Virginia. Notes were also used in the audio production, "The Jamestown Saga; the Founding of the American Colony in the Words of the Colonists," written by Philip L. Barbour and Nigel...
Dates: 1935-1980

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

Christopher Bram Papers

 Collection
Identifier: Mss. 99 B73
Scope and Contents The Christopher Bram papers largely encompass Bram's career as a novelist and writer but also include personal papers, audiovisual material, and artifacts. The first 12 series comprise materials relating to each of the major book length works Bram has produced during his career. Series 1 contains materials relating to Bram's first novel, which remains unpublished. Subsequent series are organized chronologically by publication date. Series 13 and 14 contain Bram's shorter works, including...
Dates: 1968-2014; Majority of material found in 1975-2000

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

David Ives Bushnell, Jr. Papers

 Collection
Identifier: Mss. 65 B96
Scope and Contents Papers, chiefly 1917-1941, of anthropologist David Ives Bushnell, Jr., including correspondence concerning his research on Indians in North America; diaries, address lists, specimen lists, photographs, magazines, pamphlets, and maps pertaining to his work. Also includes correspondence of his mother, Belle Johnston Bushnell.The collection also contains a typescript of the journal of Rudolph Friederich Kurz; letters written by William Cullen Bryant (concerning Thanatopsis), William...
Dates: 1797-1941

School of Business Records

 Collection
Identifier: UA 312
Scope and Contents

The records of the Mason School of Business at the College of William and Mary include correspondence, reports, publications, photographs, and other material. These records originated in the Office of the Dean as well as other units of the school.

Dates: 1949-2009

Carlton Casey Papers

 Collection
Identifier: Mss. Acc. 1999.48
Scope and Contents

The inventory is a guide to Mss. Acc. 1999.48 which is the postcard collection documenting pre-restoration Williamsburg, restored Williamsburg, Jamestown, the College of William and Mary, the University of Virginia, and cities, towns, and holidays in Virginia. Also includes clippings, articles, photographs, programs, and souvenir publications.

Additions to the collection are described individually.

Dates: 1894-1999

Howard Chapin Papers

 Collection
Identifier: Mss. 65 C365
Scope and Contents Papers, 1882-1938, of Howard M. Chapin relating to his collection of books on dogs. Includes letters and booksellers' lists of books on dogs as well as correspondence, 1882-1883, of G. W. Ballantine concerning pointer dogs imported to the United States from England. Acc. 1940.341 and 1940.342 Addition: Copy of obituary Howard M. Chapin, Providence Journal, September 19, 1940. Three page typewritten article on animal cemeteries, by Howard M. Chapin, and 23 pages of notes and...
Dates: 1882-1940

Miles L. Chappell, Jr. Papers

 Collection
Identifier: 00/06/UA 6.034
Scope and Contents

This collection consists of the personal papers of Miles L. Chappell, Jr., a professor in the Department of Fine Arts at the College of William and Mary. The papers contain correspondence between Prof. Chappell and other staff in the Department of Fine Arts; subject files; a scrapbook of clippings about the Department of Fine Arts; and photographs and negative of various Department of Fine Arts events.

Dates: 1927-2007; Majority of material found in 1965-1985

R. Harvey Chappell, Jr. Papers

 Collection
Identifier: 01/Mss. 83 C36
Scope and Contents Mss. 83.C36: Papers, 1950-1982, of R. Harvey Chappell, Jr., relating particularly to his tenures as president of the Virginia State Bar and the Richmond Bar Association and as a member of the council and executive committees of those organizations. Includes correspondence relating to philanthropic endeavors as well as to certain legal cases. The collection includes numerous legal briefs and documents as well as printed volumes. Subjects covered by the papers include advertising...
Dates: 1950-1982

G. Glenwood Clark Papers

 Collection
Identifier: Mss. 77 C55
Scope and Contents Papers of G. Glenwood Clark, professor of English who taught American Literature at the College of William and Mary. The collection iIncludes correspondence, 1921-1965, with former students, faculty and administration of the College, personal acquaintances, publishing companies, clubs and organizations as well as newspaper clippings, typescripts of books, articles and talks, lecture notes, scrapbooks and materials relating to his two sabbaticals in Brazil including photographs, letters,...
Dates: 1916-1967

James H. Critchfield Papers

 Class
Identifier: MS 00209
Scope and Contents Primary source documents, research materials and drafts for James Critchfield's book, "Partners at the Creation the Men behind Postwar Germany's Defense and Intelligence Establishments." Includes information on Germans imprisoned by the Allies, and on De-Nazification, for which Critchfield conducted interviews; also included are two copies of a booklet about a camps for detainees (“Camp 71”). The illustrated booklet is written in German and one English translation insert is provided. Further...
Dates: 1941-2003

Darby-Parramore Papers

 Collection
Identifier: Mss. 39.2 D24
Scope and Contents

Papers, chiefly 1801-1868, of the Darby, Parramore and Higgins families of Accomack and Northampton counties, Va. Includes wills, epitaphs, letters, a list, n.d., of slaves, a certificate of dismissal, 1834, from the College of New Jersey (now Princeton University) and genealogical notes on the families.

Dates: 1801-1908

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

Jefferson Davis Papers

 Collection
Identifier: Mss. 39.2 D31
Scope and Contents Papers include correspondence, 1884-1885, of Jefferson Davis and correspondence, 1890-1904, of Varina Howell Davis with Flora Adams Darling; and a ledger, 1858, believed to be the mailing list for Davis while United States Senator from Mississippi; and correspondence, 1904, of Jefferson Davis Monument Association of Richmond, Va. Includes letter, 25 January 1890, of Varina Davis to Benjamin Stoddert Ewell. Also includes broadside, 1862, of Davis' Inaugural Address; and program, 1893, of...
Dates: 1858-1904

Office of the Dean of the Faculty of Arts and Sciences Records

 Collection
Identifier: 00/02/01/UA 22
Scope and Contents Acc. 1979.037: Records of W. Melville Jones, 1954-1967. This accession contains ten boxes of subject files arranged alphabetically. The inventory for this accession is available in the box list section of this finding aid. Acc. 1979.038: Records of James Wilkinson Miller, 1940s. This accession contains faculty inactive files and office files. Part of  the correspondence was removed to Acc. 1979.037. Acc. 1982.070: Office files, 1961-1979. This accession includes...
Dates: 1935-2011

Carl R. Dolmetsch Papers

 Collection
Identifier: 00/06/UA 6.111
Scope and Contents This collection contains correspondence, publications, and other material kept by Carl R. Dolmetsch, a professor in the Department of English at the College of William and Mary. Included in the collection are publications, a drawing, and a poster related to author H.L. Mencken; correspondence concerning potential visiting lecturers to events in the Department of Engllish; and letters written to Carl R. Dolmetsch by persons who had contributed material to Smart...
Dates: 1751-1990

William Faulkner Papers

 Collection
Identifier: Mss. 65 Lit F27
Scope and Contents Material collected by Dr. Adwin Wigfall Green of the University of Mississippi for preparation of his book written with James W. Webb, William Faulkner of Oxford. Included are letters to Green by Faulkner's daughter Jill Faulkner Summers; Jack Stone, a childhood friend of Faulkner; Dorothy Williams, a friend of Faulkner; and Murry Falkner, William Faulkner's brother; photostats of several letters, advertisements and a speech written by Faulkner; newspaper clippings; and periodical...
Dates: 1946-1965

Galt Papers (II)

 Collection
Identifier: Mss. 78 G13 (II)
Scope and Contents Papers, 1840-1862, of John M. Galt II concerning his work at the Eastern State Hospital in Williamsburg, Virginia. Includes correspondence, reports, clinical notes, medical diaries, financial papers, and printed material. Two scrapbooks of newspaper clippings were added to the collection in 2011 and are in Box 17. The subject matter is mental health with topics such as insanity, murder, suicide and criminal behavior.  Some clippings are about Eastern State Hospital (Virginia...
Dates: 1840-1862

Charles J. Guiteau Papers

 Collection
Identifier: Mss. 39.2 G94
Scope and Contents

Papers, 1877-1881, of Charles J. Guiteau, including letters written from prison; a pamphlet written by Guiteau entitled A Reply to Recent Attacks on the Bible, 1878 given by Guiteau to Mrs. L.P. Scoville; letter, 18 November 1881, from Dr. C.B. Stemen to Guiteau's lawyer, Leigh Robinson, concerning an examination of Guiteau prior to the assassination of President James Garfield; and a photograph, 1881, of Guiteau.

Dates: 1877-1881

Hall Family Papers

 Collection
Identifier: Mss. 90 H14
Scope and Contents This collection consists of the papers of the Hall and Moore families of New York, Richmond, Va. and Williamsburg, Va. Includes wills, estate papers, legal and financial transactions, 1810-1915, of Jacob Hall, Sarah Hall and Cunningham Hall; and Bishop Richard Channing Moore, Virginia Moore, Harriet Glenworth Moore, Margaretta Moore and Louise Moore. Contains correspondence, 1854-1876, between Zebulon S. Farland and Ellen Douglas Gordon Farland; letters, 1906-1928, to Margaret (Farland)...
Dates: 1810-2007 and undated

Curtis West Harris and Ruth Jones Harris Papers

 Collection
Identifier: Mss. Acc. 2014.006
Scope and Contents This collection contains biographical information relating to Reverend Curtis W. Harris, Ruth Jones Harris, Hopewell community members and calendars for the Harris family. Included in the collection are documents relating to Reverend Harris’ time spent serving on Hopewell’s City Council, materials from the churches Rev. Harris served, as well as his involvement with the Southern Christian Leadership Conference. In addition to this material are photo albums, pertaining to church related...
Dates: 1950-2012

Hart Papers I and II

 Collection
Identifier: Mss. 39.1 H29
Scope and Contents Papers, 1847-1934, including correspondence, essays, articles, and poems by John Hart, a Richmond book seller and poems, short stories, and a novel by his wife, Katherine M. Hart. The papers of John Hart include letters concerning the sale of books and two letters by James Branch Cabell. The collection includes diplomas and certificates awarded by the University of Virginia to his [father ?] John Hart of Louisa County, Va. The Hart Papers (II) series contains 200...
Dates: 1847-1934

Filtered By

  • Subject: Publications X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 50
Photographs 22
College of William and Mary--History--20th century 13
Reports 10
Minutes 9
∨ more
Financial records 8
Legal documents 8
Scrapbooks 7
Speeches 7
Certificates 6
Diaries 6
Manuscripts (document genre) 6
Programs 6
Account books 5
Agendas (administrative records) 5
College of William and Mary--Students 5
Genealogy 5
Speeches, addresses, etc. 5
Williamsburg (Va.)--History--20th century 5
World War, 1939-1945 5
Fliers (printed matter) 4
Memorandums 4
Notebooks 4
Poems 4
Clippings (information artifacts) 3
College of William and Mary--Faculty and Staff 3
College of William and Mary--History--19th century 3
Engravings (Prints) 3
Invoices 3
Postcards 3
United States--History--Civil War, 1861-1865 3
Video recordings 3
Virginia--Politics and government--20th century 3
Virginia--Religious history 3
Agriculture--Virginia--History--18th century 2
American literature--20th century 2
Class materials 2
College of William and Mary--History--21st century 2
College presidents--Virginia 2
Deeds 2
Education, Higher--Virginia--History 2
Episcopal Church--Virginia--Clergy--20th century 2
Interviews 2
Lawyers--Virginia--Correspondence 2
Letters (correspondence) 2
Maps 2
Photostats 2
Printed ephemera 2
Richmond (Va.)--History--19th century 2
Slavery--Virginia--History--19th century 2
Student Life--1960's 2
Tickets 2
Universities and Colleges--Virginia--Faculty 2
Vietnam War, 1961-1975 2
Virginia--History--20th century 2
Virginia--History--Colonial period, ca. 1600-1775 2
Williamsburg (Va.)--History--19th century 2
World War, 1914-1918 2
AIDS (Disease)--Research--United States 1
Accomack County (Va.)--History 1
Acting 1
Acton (Eng. : Estate) 1
Actresses--United States 1
Advertising--Lawyers--Virginia 1
African Americans--Medical care--Virginia 1
African Americans--Medical care--Virginia--Williamsburg 1
African Americans--Virginia--Photographs 1
African Americans--Virginia--Williamsburg 1
Agriculture--Virginia--19th century 1
Albemarle County (Va.)--History--19th century 1
American diaries--Women authors 1
American foxhound 1
American periodicals--History 1
Art (sketches) 1
Artifacts 1
Assassination--United States 1
Athletics--Football 1
Athletics--Football--Scandal of 1951 1
Authors, American--20th century 1
Authors, American--Women 1
Baptists--Virginia--Clergy 1
Block printing -- 20th century 1
Booklets 1
Booksellers and bookselling--Virginia 1
Brazil--History--1930-1954 1
Brazil--Politics and government--1930-1954 1
Breast--Cancer 1
Bylaws 1
Cabinet photographs 1
Cancer--Research--United States 1
Cancer--Treatment--United States 1
Carte de visite photographs 1
Charter Day 1
Civil rights movements--Virginia 1
Clubs--United States--Minutes 1
College of William and Mary--Alumni and alumnae 1
College of William and Mary--Commencement 1
College of William and Mary--Graduate Students 1
College of William and Mary--History--18th century 1
+ ∧ less
 
Language
English 51
German 3
Hebrew 1
 
Names
College of William and Mary--Alumni and alumnae 5
Office of the President 3
Bruton Parish Church (Williamsburg, Va.) 2
Chappell, R. Harvey (Robert Harvey), 1926- 2
College of William and Mary. College of Arts and Sciences 2
∨ more
College of William and Mary. Dept. of English 2
College of William and Mary. Office of the President 2
College of William and Mary. William and Mary Theatre 2
Democratic Party (U.S.) 2
Democratic Party (Va.) 2
Dinwiddie, Robert, 1693-1770 2
Tyler, John, 1790-1862 2
Alumni Band Organization. 1
American Studies Program 1
Anderson Gallery 1
Andrews, Robert, 1743?-1804 1
Anglican Clergy 1
Bram, Christopher, 1952- 1
Brown family 1
Brown, Charles 1
Bryant, William Cullen, 1794-1878 1
Bushnell, Belle Johnston, b. 1859 1
Bushnell, David Ives, Jr., 1875-1941 1
Cabell, James Branch, 1879-1958 1
Carnegie Foundation for the Advancement of Teaching 1
Casey, Carlton 1
Chipman family 1
Chipman, Harold W., 1923-2008 1
Chouteau, Rene Auguste, 1749-1829 1
Clark, Graves Glenwood, 1894-1967 1
College of William and Mary. American Studies Program 1
College of William and Mary. Board of Visitors 1
College of William and Mary. Board of Visitors. 1
College of William and Mary. Dean of the Faculty 1
College of William and Mary. Dept. of Fine Arts 1
College of William and Mary. Dept. of History 1
College of William and Mary. Dept. of Sociology 1
College of William and Mary. Faculty of Arts and Sciences. 1
College of William and Mary. School of Business Administration 1
College of William and Mary. Student Organizations 1
College of William and Mary. Wythe Law Club 1
Collins, Grace Shipley 1
Crabbe, Estie Stith, 1887-1982 1
Crippled Children's Hospital (Richmond, Va.) 1
Dalton, John N 1
Darby family 1
Darling, Flora Adams, 1840-1910 1
Davis, Alexander Mathews, 1833-1889 1
Davis, Jefferson, 1808-1889 1
Davis, Varina, 1826-1906 1
DeVita, Vincent T. 1
Dean of the Faculty of Arts and Sciences 1
Dept. of Fine Arts 1
Dolmetsch, Carl (Carl Richard), 1924- 1
Dunmore, John Murray, Earl of, 1732-1809 1
Eastern Lunatic Asylum (Va.) 1
Eastern State Hospital (Va.) 1
Episcopal Church 1
Episcopal Clergy 1
Ewell, Benjamin Stoddert, 1810-1894 1
Fund for William and Mary 1
Galt family 1
Galt, John Minson, 1819-1862 1
Godwin, Mills Edwin 1914-1999 1
Greeley, Horace, 1811-1872 1
Guiteau, Charles J., 1841-1882 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Hammer, Armand, 1897- 1
Hardaway family 1
Harris, Curtis West 1
Harrison, William Henry, 1773-1841 1
Hart, John, 1860-1937 1
Hart, Katherine McCowan, 1863-1948 1
Higgins family 1
James, Annie Shields 1
James, Cyrus Rosser, 1855-1937 1
Jefferson Davis Monument Association (Richmond, Va.) 1
Jennings, William, d. 1798 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jones, W. Melville, 1901-1992 1
Joseph and Margaret Muscarelle Museum of Art 1
Kibler, James Luther, 1867-1953 1
Koontz, Amos Ralph, 1890-1965 1
Kurz, Rudolph Friedrich, 1818-1871 1
Lankes, Julius J., 1884-1960 1
Lasker, Mary 1
League of Women Voters of the Williamsburg Area Records 1
Lee Gallery 1
Lee, Henry, 1756-1818 1
Lee, Robert E., 1807-1870 1
Lee, Robert Edward, 1807-1870 1
Lewis, Cotesworth P. 1
Literary Societies--Philomathean Literary Society 1
Long, Stephen Harriman, 1784-1864 1
Lowance, Carter, 1910- 1
Marsh, Charles F. (Charles Franklin), 1903-1984 1
Marshall, John, Pageant (Williamsburg, Va.) 1
Mason School of Business 1
+ ∧ less