Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Jo Ann Davis Records

 Collection
Identifier: Mss. Acc. 2007.111
Scope and Contents Records of United States Representative Jo Ann Davis, Congresswoman from Virginia's First District from 2000 to 2007.  The Papers are mostly legislative material where she was involved either as an originator of or co-signer to Dear Colleague letters or as a sponsor or co-sponsor to legislation, but also includes speeches, press releases and office files. The first folder in the first box contains news clippings, biographical information, list of staff members and definitions of...
Dates: 2001-2007

Richard J. Davis Papers

 Collection
Identifier: Mss. 86 D27
Scope and Contents

Papers, 1975-1985, of Richard J. Davis, mayor of Portsmouth, Virginia and lieutenant governor of the Commonwealth of Virginia. The papers pertain primarily to his administration as lieutenant governor and include correspondence with politicians and constituents, personal correspondence, campaign material, speeches, newspaper clippings, photographs and a videocassette of Davis and his family discussing his years as a student at William & Mary, and his career.

Dates: 1975-1985

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

Lassiter Papers

 Collection
Identifier: Mss. 39.1 L33
Scope and Contents Papers (including correspondence and speeches); 1861-1928; of Francis Rives Lassiter and Charles Trotter Lassiter. Correspondence concerns Virginia Democratic Party, Prohibition, the Good Roads Movement, agriculture, and the presidential campaign of 1928. The collection includes a list of Petersburg, Va. volunteers in the American Civil War; letter copybooks of both men; and papers, 1910, relating to the death of Francis Rives Lassiter.  962 items and 8 volumes. Acc. 2011.613...
Dates: 1861-1928

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

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

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

Robert H. Tucker Papers

 Collection
Identifier: Mss. 68 T795
Scope and Contents

Papers; 1923-1957; of Robert H. Tucker, professor of economics at Washington and Lee University, who served on Virginia Commission on County Government and the Virginia Commission on State and Local Government. Includes articles, speeches, lectures, reports and other writings concerning Virginia state and local government, tax reform, education, highways, economics, and Washington and Lee University. Most of the material is undated.

Dates: 1923-1957

United States Federal Nineteenth Century Government Publications

 Collection
Identifier: Mss. Acc. 2008.204
Scope and Contents Government publications printed by the U.S Government Printing Office (GPO) and others from the 1820s-1890s. The formats include legislation, annual reports, histories, speeches, resolutions, reports, rebuttals and more. Topics include abolition of slavery, Mexican War, information and reports about the Civil War, Army register for 1858, annual reports for railroads and banks, historical paper on Christ Church in Norfolk, Virginia (1878), Governor Pierpoint's address to "People of...
Dates: 1826-1878

Williamsburg (Va.) Area Ephemera Collection

 Collection
Identifier: Mss. 1.09
Scope and Contents This collection covers the Greater Williamsburg Area, including Williamsburg, Yorktown, Jamestown, James City County, York County and other nearby communities. It includes gifts and purchases whose contents are ephemeral in nature and not well-suited as stand-alone collections.  The items are usually transient documents of everyday life and can include menus, flyers, advertisements, and programs but can also be postcards, games, ticket stubs, and the like. The majority of...
Dates: 1858-2015

Filtered By

  • Subject: Speeches X
  • Subject: Virginia--Politics and Government X

Filter Results

Additional filters:

Subject
Correspondence 8
Speeches 7
Reports 6
Agendas (administrative records) 5
Virginia--Politics and Government 5
∨ more
Financial records 4
Publications 4
Virginia--Politics and government--20th century 4
Photographs 3
Speeches, addresses, etc. 3
Virginia--History--20th century 3
Virginia--Politics and Government--19th century 3
Agriculture--Virginia--History--18th century 2
Certificates 2
College of William and Mary--History--20th century 2
Communism--Post 1945 2
Invitations 2
Legal documents 2
Maps 2
Pamphlets 2
Technical reports 2
United States--Politics and Government 2
Virginia--Governors 2
Account books 1
Agricultural exhibitions--Virginia--Williamsburg 1
Agriculture--United States 1
Agriculture--Virginia--19th century 1
Agriculture--Virginia--History--19th century 1
Animal welfare--United States 1
Announcements 1
Banks and banking--United States--History 1
Baptist Church--Virginia--History 1
Broadsides 1
Bumper Stickers 1
Calendars 1
Charles City County (Va.)--History--20th century 1
Civil service--United States 1
Clippings (information artifacts) 1
College of William and Mary--Presidents 1
Colonial Williamsburg Foundation--History 1
Communism--United States 1
Editorials 1
Education--Virginia--Williamsburg--19th century 1
Fliers (printed matter) 1
Fundraising campaigns 1
Greeting cards 1
Invoices 1
Isle of Wight County (Va.)--History--20th century 1
Jamestown (Va.)--History--20th century 1
Jamestown Festival (1957) 1
Journals (periodicals) 1
Judges--Virginia--History 1
Land use--Virginia--Williamsburg 1
Lawyers--Virginia--History 1
Letter books 1
Matthew Whaley School (Williamsburg, Va.) 1
Memorandums 1
Menus 1
Methodist Church--Virginia--Williamsburg 1
Microfilms 1
Military Affairs - United States 1
National parks and reserves--Law and legislation 1
National parks and reserves--United States 1
National parks and reserves--Virginia 1
Obituaries 1
Occasion for the Arts 1
Petitions 1
Postcards 1
Postcards--Virginia 1
Postcards--Virginia--Jamestown 1
Posters 1
Presidents--United States--Election--1928 1
Press releases 1
Prints 1
Programs 1
Prohibition--United States--History 1
Prohibition--Virginia--History 1
Public libraries--Cultural programs 1
Resolutions (administrative records) 1
Restaurants--Virginia--Williamsburg 1
Roads--Virginia 1
Scrapbooks 1
Segregation in education--Virginia 1
Signs (declaratory or advertising artifacts) 1
Slavery--United States--History--19th century 1
Smithfield (Va.)--History--20th century 1
Sound Recordings 1
Taxation--United States 1
Taxation--Virginia--History 1
Theater 1
Transportation--Virginia 1
United States -- History -- Civil War, 1861-1865 1
United States -- Politics and government -- 19th century 1
United States--History--19th century 1
United States--History--Civil War, 1861-1865 1
United States. Congress. House. Committee on Un-American Activities 1
Vertical Files 1
Video recordings 1
Vietnam War, 1961-1975 1
Virginia--History--19th century 1
+ ∧ less
 
Names
Democratic Party (U.S.) 3
United States Congress 3
College of William and Mary--Alumni and alumnae 2
Democratic Party (Va.) 2
Virginia State Senate 2