Skip to main content Skip to search results

Showing Collections: 1 - 25 of 55

Appomattox Manor Music Collection

 Collection
Identifier: Mss. Acc. 2007.57
Scope and Contents The collection contains bound volumes and sheet music of the 19th century and early to mid 20th century. Appomattox Manor, near Hopewell, Virginia, has belonged to the Eppes family since 1635, when Captain Francis Eppes was granted a patent to the land. The Manor served as the headquarters of General Ulysses S. Grant during the Civil War. The home was restored and is open to the public. The collection contains both popular and classical music. Boxes 1 - 18 are bound volumes and sheet music. ...
Dates: 1800-1940; Majority of material found in 1850-1910

Letters and Postcards of Concentration Camp Detainees at Auschwitz, Dachau, and Gusen

 Collection
Identifier: SC 01351
Content Description

Ten letters and seven postcards, 1940-1945 from concentration camp prisoners in Germany. Letters contain the name of the detainee, date of birth, and prisoner number. The majority of the letters were written on official camp stationary which contained the rules and warnings (in German) of what was allowed to be included in correspondence addressed to the detainees.

Dates: 1940-1945

Bagley Woodcut Prints

 Collection
Identifier: MS 00089
Scope and Contents 8 woodcut, charcoal, and etching prints. #1 Etching: Leuvehaven En Zeevischarmarkt, "Rotterdam", measures 7.25 x 5.5 inches. Boats in a port with buildings in the background. Inscriptions, "L. Rohbock delt." "Exec. bij G.G. Land Darmstadt" "J. M. Kolb sculpt." #2 Charcoal: Sallie Leigh Cole, "Summer 4/25", measures 7.25 x 5.25. Ship on water with landscape in fore and background. Inscription on rear, "Dear Gwen, Merry Christmas and Happy New Year. Love, Wyc, 1984."...
Dates: 2017-05-12

Bound Music Collection

 Collection
Identifier: 01/Mss. 1.12
Scope and Contents This collection contains a large variety of bound volumes of sheet music, spanning the 18th to the 20th century. The PDF versions of the inventory for volumes 1-83b must be viewed in sections. For description of volumes 84 onward see finding aid link further below. Music Volume Index A: Music Volume Index B: ...
Dates: circa 1800-1970

Braun-Jung Family Papers

 Collection
Identifier: MS 00276
Scope and Contents Collection of letters and documents of the Braun and Jung families from the 19th and 20th centuries. The earliest documents are a prenuptial agreement, dowry agreement, and will from the middle 1800's (photocopies). The documents are in German, but an English translation accompanies most items. The collection includes a "Familien Stammbuch" or family genealogy book along with two ancestry passports for Gunter Braun and Ernst Jung. They were used to prove familial background in Nazi Germany....
Dates: circa 1850-2018

Charles L. Kendrick III papers

 Collection
Identifier: UA 5.125
Scope and Contents

This collection contains class notes, syllabi, exams, and other material pertaining to Charles L. Kendrick while attending William & Mary for his undergraduate and graduate degrees. Most of the material is from Kendrick's undergraduate courses, but there is also material related to his graduate work in the School of Education. The collection also includes a packet containing information about water safety, lifeguard training and the history of the Theta Delta Chi fraternity.

Dates: 1977-1995

Concentration Camp Letters and Postcards

 Collection
Identifier: SC 00933
Scope and Contents Acc.. 2012.105 includes letters and postcards, 1941-1944, by prisoners from Auschwitz to their families. Acc. 2012.107 includes envelopes and letters, 1942-1944, sent by concentration camp prisoners  from Sachsenhausen, Mauthausen, Ravensbrueck, Dachau, Gusen and Auschwitz Stationary was provided by the camps and incudes rules of communication and also states for example that visits and packages were prohibited. The correspondence was strictly censored and excludes...
Dates: 1941-1944

Theodore Sullivan Cox Papers

 Collection
Identifier: UA 6.062
Scope and Contents Series 1 (Acc. 1999.059) contains correspondence regarding the School of Jurisprudence (now the Marshall-Wythe School of Law), the Faculty Club, the Quarterly Millennium Celebration, and notes on the teaching of law at William and Mary for the years 1931-1943. Series 2 (Acc. 2008.308) contains material acquired by Dr. Theodore Sullivan Cox in Germany during the Allied occupation after World War II. Includes British, US American and French military bulletins, manuals and pamphlets...
Dates: 1931-1946

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

Heinz and Gertrud Siegel Elber papers

 Collection
Identifier: MS 00391
Content Description

The Heinz and Gertrud Siegel Elber papers consist of a scrapbook and a guestbook documenting their social life and Heinz Elber's professional career as a kapellmeister (bandmaster) in Dresden, Germany. Heinz Elber (30 April 1882-5 December 1969) and Gertrude Siegel in 1951.

Also included is biographical background information provided by relatives in form of diary excerpts, correspondence and a newsletters article about Heinz Elber's life and violins.

Dates: 1918-2012

Elizabeth Feldhusen Papers

 Collection
Identifier: MS 00049
Scope and Contents Lieutenant Elizabeth A. Feldhusen (1918-2014) was born in Brooklyn, New York and served in World War II as a nurse at field evacuation hospitals in France, Germany, and Austria. She was part of the 131st Evacuation Hospital activated out of Fort Jackson, South Carolina. After German forces signed full surrender, the 131st was ultimately assigned in Austria near a concentration camp in order to take care of recently liberated Polish and Russian prisoners. This collection includes letters from...
Dates: 1930-1945; Majority of material found in 1945

Feldpost (Germany) Letters

 Collection
Identifier: SC 01109
Scope and Contents

Four letters written by German soldiers to their families, discussing mostly private matters. The soldiers were stationed on army bases in Germany. All of the letters are written in German and three are in Suetterlin script.

Dates: 1941-1942

John Roberts Fisher Papers

 Collection
Identifier: UA 6.035
Scope and Contents

This collection consists of nine teacher class books (8.75" x 5") kept by Fisher for French, German, Spanish, Latin, and History classes. These are not William & Mary class books.

Dates: 1910-1928

Freie Reformierte Emmanuels Gemeinde zu West Philadelphia (Philadelphia, Pa.) Records

 Collection
Identifier: Mss. Acc. 2010.230
Scope and Contents

Records (two volumes) 1865 and 1906-1928 (bulk) of the Freie Reformierte Emmanuels Gemeinde zu West Philadelphia (Philadelphia, Pa.).

Dates: 1865, 1906-1928; Majority of material found within 1906-1928

Armand J. Galfo Papers

 Collection
Identifier: UA 6.019
Scope and Contents The collection contains materials related to Dr. Armand J. Galfo's teaching in the School of Education, service to the College of William and Mary, and scholarship throughout his career, his teaching and scholarly activities, awards and achievements, and service in the Air Force and Air Force Reserves.The materials consist of correspondence, news clippings, photographs, pamphlets, publications by Dr. Galfo, research materials of Armand and Mary Galfo, teaching notes, photocopies...
Dates: circa 1940-2008; Majority of material found in 1958-1995

George Colt political cartoon

 Collection
Identifier: UA 422
Content Description

Print of German and English language political cartoon on newsprint by George Colt satirizing William & Mary's efforts to seek restitution from damages to campus sustained during the Civil War. In 1893 the U.S. government paid William & Mary for damages. The College is depicted as a "rebel claims monster." The print is undated, but was likely printed between 1890-1895.

Dates: Circa 1890-1895

George Zimmerman Travel Account

 Collection
Identifier: Mss. MsV Tr1
Scope and Contents

Travel account, 1744, of George Zimmerman's trip from Switzerland to America. The majority of the volume consists of medicinal remedies kept by Zimmerman. There are loose pages and a fragment of an indentured contract, 1760. Written in German.

Dates: 1744-1760; Majority of material found within 1744

German Prisoner of War Letters

 Collection
Identifier: SC 00055
Scope and Contents

Two letters, 1944 and 1945, written by German prisoners of war from camps in Virginia (Camp Pickett and Camp Hampton Roads) to their families in Germany. Both letters are written on official prisoner of war form stationary and have been stamped by a U.S. censor. The letters are written in Suetterlin script.

Dates: Other: 1944-1945

German World War I Photograph Album

 Collection
Identifier: MS 00281
Scope and Contents Photograph album containing 231 black and white photographs taken during World War I. Each photograph is accompanied by a written description in German. Photographs include many shots of downed planes, human casualties, scenes from war trenches, destroyed buildings, and show German soldiers as well as captured American, English and French POWs. Most of the photographs appear to be taken in France, Russia, Germany and Italy. Due to the massive destruction and bombing, some of the images...
Dates: 1914-1918

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

Maximilian Hartman Diaries

 Collection
Identifier: Mss. Acc. 2007.79
Scope and Contents Two diaries written by Civil War soldier Maximilian Hartman are included as well as a transcription of their contents.  The first diary begins in September of 1861 and continues until February, 1862.  The second diary continues from February, 1862 and ends in May of that same year.  The diaries delineate the travels and military actions of the 93rd Regiment from Pennsylvania as it passes through Baltimore, Washington, D.C., and Virginia.  Of local interest are the descriptions of events in...
Dates: 1861-1862

Hedwig Spriestersbach Notebook: Lollschied, Deutsches Bauerntum

 Collection
Identifier: SC 01129
Scope and Contents Notebook of Hedwig Spriestersbach, titled Tagebuch Hedwig Spriestersbach, Lollschied, Deutsches Bauerntum, circa 1930s. Although Tagebuch translates directly as diary, notebook is a better descriptive term as the volume contains notes on the German farming community with emphasis on Lollschied (Hessen-Nassau) and surrounding areas and some broader, national topics as well. There are no entries of a personal nature.It gives the impression of having been...
Dates: circa 1930-1939

Henkel Family Papers

 Collection
Identifier: Mss. 39.1 H38
Scope and Contents Correspondence, papers, and ledgers of the Rev. Paul Henkel (1754-1825), who was a Lutheran missionary, and David Henkel, Ambrose Henkel, and Solomon Henkel of New Market, Shenandoah Co., Va. Includes woodcuts and watercolor sketches, Ambrose Henkel's account ledger (1807-1813), notebooks on the study of Hebrew, memorandum book, indentures, certificates, and other. Topics include Lutheranism, printing, Shenandoah County, immigration, merchants, and education. Mss poem with a hand...
Dates: 1783-1874

Hermann Zapf letters and ephemera

 Collection
Identifier: SC 01740
Content Description

A group of twenty items, the majority of which are typeface sheets. There are also two greeting cards, handwritten letters, a sheet with a quote, and a small pamphlet. Seven items are signed by Hermann Zapf.

Dates: 1951-1988

Ilse Adelman Diaries

 Collection
Identifier: SC 01125
Scope and Contents Two diaries, January 1941-December 1942, kept by a German school girl. Both volumes are called "Kriegstagebuch" (War Diaries) and were most likely part of an regular school assignment or created under direction of the "Bund Deutscher Maedel" which was a constituent of the Hitler Youth.For the most part the entries document events of war like battles, news from occupied territories and the occasional news of members of the National Socialist Party or of military personnel. The...
Dates: 1941-1942

Filtered By

  • Language: German X

Filter Results

Additional filters:

Subject
Correspondence 10
Photographs 9
Letters (correspondence) 7
Diaries 6
Notebooks 6
∨ more
World War, 1939-1945 6
World War, 1939-1945--Germany 4
Account books 3
Class materials 3
Germany--Social conditions 3
Ledgers (Accounting) 3
Publications 3
Receipts (financial records) 3
Reports 3
Scrapbooks 3
Sheet music 3
Women--Diaries 3
World War, 1939-1945--Prisoners of War 3
Antisemitism 2
Auschwitz (Concentration camp) 2
Clippings (information artifacts) 2
College of William and Mary--History--19th century 2
Concentration camp inmates 2
Dachau (Concentration camp) 2
Engravings (Prints) 2
Financial records 2
German Americans--History--19th century--Sources 2
German Americans--Virginia 2
Germany--Description and travel--19th century 2
Germany--History--18th century 2
Germany--History--19th century 2
Gusen (Concentration camp) 2
Manuscripts (document genre) 2
Pamphlets 2
Political cartoons 2
Postcards 2
Prints 2
Propaganda, German--History--20th century 2
Shenandoah County (Va.)--History 2
Shenandoah County (Va.)--History--19th century 2
United States--History--Civil War, 1861-1865--Songs and music 2
Virginia--History--Civil War, 1861-1865 2
Women travelers--Diaries 2
Women--Travel 2
World War, 1914-1918 2
World War, 1939-1945--Atrocities 2
World War, 1939-1945--European Front 2
World War, 1939-1945--Medical and sanitary affairs. 2
World War, 1939-1945--Prisoners and prisons 2
Address books 1
Advertising cards 1
African Americans 1
African Americans in popular culture 1
African Americans in the performing arts 1
African Americans--Biography 1
African Americans--Caricatures and cartoons 1
African Americans--Education--Virginia 1
African Americans--History 1
African Americans--Suffrage 1
African Americans--Virginia--Williamsburg 1
Agendas (administrative records) 1
Agreements 1
Aircraft accidents 1
Ambassadors--United States--20th century 1
American Civil War, 1861-1865 1
American Red Cross--History--World War II period 1
Americans, abroad 1
Americans--Italy 1
Autograph albums 1
Bandmasters 1
Belgium--Maps 1
Berlin (Germany)--Description and travel--19th century 1
Berlin (Germany)--Pictorial works 1
Bible records 1
Biology--Study and teaching 1
Birthday cards 1
Blaxploitation films -- United States 1
Board games (activities) 1
Board games (game sets) 1
Bohemia (Czech Republic)--Description and travel 1
Books 1
Bottle tickets 1
Brazil--Description and travel 1
Brazil--History--1930-1954 1
Brazil--Politics and government--1930-1954 1
Bulletins 1
Buttons (information artifacts) 1
Bylaws 1
Calendars 1
Camp Patrick Henry (Va.) 1
Card games (game sets) 1
Cartographers 1
Carvings (visual works) 1
Certificates 1
Charitable organizations--Ohio 1
Chemistry--Study and teaching 1
Chinese Americans--Caricatures and cartoons 1
Chinese Americans--Legal status, laws, etc.--History 1
Christmas cards 1
Church records 1
+ ∧ less
 
Language
English 34
French 9
Spanish; Castilian 3
Italian 2
Duala 1
∨ more  
Names
College of William and Mary--Alumni and alumnae 3
Bund Deutscher Mädel 2
College of William and Mary. School of Education 2
Adelman, Ilse 1
American Austrian Foundation 1
∨ more
Atlantic Institute of Foreign Affairs 1
Blaeu, Willem Janszoon, 1571-1638 1
Braun, Fritz 1
Bruton Parish Church (Williamsburg, Va.) 1
Carpenter, Gary P. 1
Christian Vinyard Collection of Private Press and Artists' Books. William & Mary Libraries 1
College of William and Mary. Dept. of Anthropology 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of History 1
College of William and Mary. Dept. of Modern Languages 1
Cosmos Club (Washington, D.C.) 1
Cox, Theodore Sullivan, 1894-1947 1
Dawicki, Heinrich 1
Dobrynski, Thaddaus 1
Driver, James G. (James Glen) 1
Elber, Frauke 1
Elber, Gertude Siegel 1
Erb family 1
Feldhusen, Elizabeth 1
Fisher, John Roberts 1
Freie Reformierte Emmanuels Gemeinde zu West Philadelphia (Philadelphia, Pa.) 1
Funkhauser family 1
Galfo, Armand J., 1926- 1
Galfo, Mary 1
Goddard, Rowena, 1869-1951 1
Goralski, Josef 1
Gredka, Stanislaus 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Hartmann, Ingeborg 1
Homann, Johann Baptist, 1663-1724 1
Jean Monnet Foundation 1
Koch, Anna 1
Kuezara, Wiktonja 1
Kusyk, Christine 1
L'Isle, Guillaume de, 1675-1726 1
Lipfert, Ferd. 1
Lotter, Tobias Conrad, 1717-1777 1
Marshall-Wythe School of Law 1
Mary II, Queen of England, 1662-1694 1
Mayer family 1
Michael Brown Rare Books, LLC 1
Monnet, Jean, 1888-1979 1
Murray, E. Strother 1
Nationalsozialistische Deutsche Arbeiter-Partei 1
North Atlantic Treaty Organization 1
Orlik, Johann 1
Prendergast, Jean 1
Raymond, Albert W. 1
Rochling, G. H. 1
Roehlcke, Johann C. (Johann Conrad) 1
Saint Helene, Placide de 1
Salzburg Seminar 1
Sapieha-Kodenski, Matilda Bornemisza de Kaszon, Baroness, b. 1895 1
School of Education 1
Sekulick, Milowan 1
Senex, John, d. 1740 1
Seutter, Matthaeus, 1678-1756 1
Spriestersbach, Hedwig 1
Stiehl, Karl 1
Swan, James 1
Tuskegee Normal and Industrial Institute 1
Tuthill, John W., d. 1996 1
United States Air Force 1
United States. Army 1
United States. Army. 1
United States. Army. Pennsylvania Infantry Regiment, 93rd 1
United States. Department of State. 1
Vinyard, Christian 1
Visscher, Nicolaes, 1649-1702 1
Wilkin, Godfrey, fl. 1788-1815 1
Wilkin, John 1
Wilkin, Rachel 1
William III, King of England, 1650-1702 1
Wissler family 1
Wright, John Womack, 1876-1953 1
Zapf, Hermann 1
+ ∧ less