Skip to main content Skip to search results

Showing Collections: 1 - 25 of 29

Account of Sir John Arundell's Properties

 Collection
Identifier: SC 001476
Scope and Contents

Account kept by John Belde, receiver-general, of manors, lands and other property belonging to Sir John Arundell in Dorset, Wiltshire and Gloucestershire, Eng. Individual properties are listed by name: Chydyok, Pytney, Westbury, Burcombe, Melbury, Osmond, Fyffhede, Nevyll, Hydes, Alwynshay, Houghton, Frampton Supra Sabrinam, and Ile Bruer.

Dates: 1501-1502

Alpha Delta Gamma Records

 Collection
Identifier: UA 7.055
Scope and Contents

This collection contains announcements, correspondence, programs, financial records, clippings, and bylaws for Alpha Delta Gamma, an honorary society for the Medieval and Renaissance Studies program at the College of William and Mary. Included in the accession are the bylaws for the organization; programs from the induction ceremonies; membership lists; a history of the organization at the College; and correspondence pertaining to the founding of the organization.

Dates: 1993-2012

Bond between William Angell and Francis Angell

 Collection
Identifier: SC 00928
Scope and Contents

Bond between William Angell and Francis Angell for the performance of covenants. Names mentioned in the bond are William Montague, the elder and Richard Mar(?) of Suffolk. Witnesses are Nich. [illegible], Ben: Nedham and Jo. Floyd. June 21, 1687.

Dates: 1687 June 21

John E. Boswell Collection

 Collection
Identifier: UA 5.151
Scope and Contents This collection contains correspondence to and from and news clippings about Professor John E. Boswell, College of William and Mary class of 1969, and faculty member at Yale University. Most of the articles and clippings contain reviews of Boswell's scholarship, including his book "Christianity, Social Intolerance, and Homosexuality: Gay People in Western Europe from the Beginning of the Christian Era to the 14th Century" published in 1980. The bulk of the correspondence is between Boswell...
Dates: 1980-2009

University Archives Bound Volumes Collection

 Collection
Identifier: UA 15
Scope and Contents

This collection contains information about the College of William and Mary from the Eighteenth Century to the present. Included in the collection are faculty lecture notes from a variety of classes, scrapbooks, research notes, correspondence, textbooks used at the College of William and Mary, minute and account books, poetry books, student notebooks, a literary manual, and various other miscellaneous bound volumes.

Dates: 1739-1993

Cambridge University Charters

 Collection
Identifier: Mss. MsV Lee2
Scope and Contents

Charters, statutes, privileges, etc. of the University of Cambridge [Eng.] with various orders, degrees, examinations etc. agreed upon by the principals of the College.  Handwritten.

Dates: 1575-1669

Charles II Entry Book of Warrants

 Collection
Identifier: Mss. MsV Lee1
Scope and Contents A copy, possibly written 1675-1686, of an Entry Book of Warrants relating to Virginia, Carolina, Ireland, etc. in the time of Charles II. An April 9, 1677 entry appoints someone to protect the people in Virginia from the Indians. Bacon's Rebellion was in 1676.Typed label on inside cover states "from the collection of Sir W. Betham, Ulster King at Arms, half russia." Sir William Betham (1779–1853) was an English herald and antiquarian who held the office of Ulster King of Arms...
Dates: 1675-1686

Collection of Spanish Language Manuscripts

 Collection
Identifier: Mss. 1.16
Scope and Contents

Includes printed and manuscript material written in Spanish and originating from Spain and Spanish-speaking countries in North America and South America. The collection is currently being processed and new items will be added on an ongoing basis. For this reason, the indicated date range is approximate at this point. This collection has multiple creators, which have not been indexed at this time.

Dates: 1551-1858, circa 1870s

College Papers Collection

 Collection
Identifier: UA 14
Scope and Contents

This collection includes a variety of material formats and subjects from throughout the College's history.

Dates: circa 1880s-1990s

University Archives Diploma Collection

 Collection
Identifier: UA 342
Scope and Contents

This collection contains originals and copies of diplomas awarded by the College of William and Mary. The collection also includes honorary degrees, diplomas awarded by other colleges and universities, and certificates of distinction.

Dates: 1756-1984

Elizabeth I, Queen of England Document

 Collection
Identifier: SC 01561
Scope and Contents

Handwritten document written in Latin, dated November 6, 1574.  First line begins with a hand drawn picture of Queen Elizabeth.  Top border is decorated with drawings of lions, flowers and dragons.  Broken seal is attached to the bottom.

Dates: 1574 November 6

Great Britain Maundy three pence coin and Queen Victoria Jeton

 Collection — Folder: 1689 Coin
Identifier: SC 01641
Scope and Contents

Silver three pence coin from Great Britain depicting the bust of William III and Queen Mary. A hole was drilled into the coin, possibly done after Mary's death to evil spirits could exit the coin and render it safe for use. The Jeton has 20 stamped on it with an image of Queen Victoria on the verso. It, like the 3 pence coin, has a similar hole drilled into it at the crown of the Queen's head.

Dates: 1689 and circa 1840

Richard G. Joynt Collection of British Manuscripts

 Collection
Identifier: MS 00032
Scope and Contents

Richard G. Joynt's collection of British manuscripts, from the 15th to the 20th century, of 88 letters and documents, 41 cut signatures, and many book engravings.  The authors and signatures include kings, queens, prime ministers, nobles, military officers, authors, and other dignitaries. Personal matters, military orders and letters, religion, treaties, politics, intrique, and much more are covered in these letters, often interwoven with current events.

Dates: 1593-2015 and undated

John Kelley Diaries

 Collection
Identifier: MS 00171
Scope and Contents Three diaries, 1868-1875, of John Kelley, a minister from Bay City, Michigan. The first volume includes books from the Old Testament and the New Testament of the Bible copied by hand, diary entries for 1868, copies of letters written by Kelley, and drawings of various holy sites in Israel and elsewhere as well as drawings of religious iconography. The second volume includes the same types of entries but also includes a section at the end entitled "Rudiments of the Latin Language." The final...
Dates: 1868-1875

King William III and Queen Mary II Papers

 Collection
Identifier: Mss. 75s W67
Scope and Contents This collection contains items relating to King William III of England (1650-1702) and his wife Queen Mary II (1662-1694) spanning 1689 to 1710. There is also research material, dated 1986-1988, relating to King William III and Queen Mary II. The collection consists of three letters of appointment to office, a commission (written in Latin), a warrant for payment of services, and a manuscript volume of public revenues and expenditures during the reigns of William III, Mary II, and Queen Anne...
Dates: 1689-1710

Latin and Greek Verse Notebook

 Collection
Identifier: Mss. MsV Ngr2
Scope and Contents

Notebook, circaa. 1861-1865, of Latin and Greek verse.

Dates: 1861-1865

Latin Exercise Book

 Collection
Identifier: Mss. MsV Nl1
Scope and Contents

Manuscript Latin exercise book.  English exercises consisting of original aphonisms on schoolmasters, rules of life, extracts from contemporary letters, notices of a few remarkable events, etc. on one page with the Latin translation opposite 1672-1674. 180 pp.  Latin exercises done by Richard Wardell.  At end of book, the exercises were done by Thomas Bullen in 1721.

Dates: 1672-1684. 1721

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

Medieval Manuscript Leaf

 Collection — Container: Small Collections Box 125, Folder: 1
Identifier: SC 01773
Content Description

A leaf from what was likely a book of hours. The leaf is 8 x 5 3/4 inches and is written in Latin with a mix of black ink and colored pigments. The illuminated letters appear to be gilded.

Dates: Late 14th or early 15th century

Merchant Taylors' Company of London, Coat-of-Arms

 Collection
Identifier: 01/Mss. Acc. 1997.19
Scope and Contents

Coat-of-Arms of the Merchant Taylors' Company of London, circa 1870. Framed reverse painting on glass, backed by beige linen. Artist unknown. Motto: "Concordia parvae res crescunt." [In harmony, small things grow]

Dates: circa 1870; Majority of material found in circa 1870

James Onderdonk Papers

 Collection
Identifier: UA 5.152
Scope and Contents

Contains examination questions for courses taken at the College of William and Mary by James Onderdonk and other students. The exams cover courses taught in History, Sociology, English, Fine Arts, and Greek.

Dates: 1963-1968, undated

John Page Memorandum Book

 Collection
Identifier: Mss. MsV Me4
Scope and Contents

Memorandum book, 1762-1797, of John Page begun while a student at the College of William and Mary. It contains a record of the General Episcopal Convention in Philadelphia in 1785, notes in Latin and Greek, and scientific and astronomical writings, including a notation of a November 1776 observation of astronomical activity by Page and Bishop James Madison.

Dates: 1762-1797

Physica Ioanni Hourvard

 Collection
Identifier: Mss. MsV Nph1
Scope and Contents Treatise, 1703, on physics (copied in Latin). The volume includes pen and ink diagrams and one red crayon portrait of an unidentified man.Notations in front of book, "Libris, Robert Bolling, junior, 1764" and "This Book MSS was in the library of Robert Carter [Councillor] of Virginia."William & Mary Physics professor John McKnight shared the following notes: Aristoleian physics; pre-Newton physics; organization of general physics (properties of matter, motion,...
Dates: 1703

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

Michael J. Rogan Papers

 Collection
Identifier: UA 5.153
Scope and Contents This collection contains audiotapes, correspondence, fliers, programs, and related material collected by Michael J. Rogan while a student at the College of William and Mary from 1977-1981. Included in the collection are audiotapes and programs from the student-run Sinfonicron Opera Company; audiotapes, programs, fliers, and clippings about the William and Mary Choir and other choral groups at the College; programs and correspondence about the film festival held by the William and Mary Gay...
Dates: 1977-2010; Majority of material found in 1977-1981

Filtered By

  • Language: Latin X

Filter Results

Additional filters:

Subject
Financial records 5
Notebooks 5
College of William and Mary--History--18th century 4
College of William and Mary--Students 4
Correspondence 4
∨ more
Legal documents 4
Letters (correspondence) 4
College of William and Mary--History--19th century 3
Great Britain--History--1660-1714 3
Indentures 3
Latin language 3
Certificates 2
Clippings (information artifacts) 2
Coins (money) 2
College of William and Mary--History--17th century 2
College of William and Mary--History--20th century 2
Course work 2
Diplomas 2
Great Britain--History 2
Indians of North America--Virginia 2
Latin language--Study and teaching 2
Minutes 2
Account books 1
American poetry--19th century 1
Athletics 1
Awards and scholarships 1
Baptists--Virginia--History 1
Buildings and Grounds--Fires--1859 1
Bylaws 1
Cabinet photographs 1
Carte de visite photographs 1
Census records 1
Charter Day 1
Choir of the College of William and Mary (Williamsburg, Va.) 1
Christian art and symbolism -- 14th century 1
Church of England--Virginia--History 1
Civilization, Medieval -- 14th century 1
Class materials 1
Clergy--United States--Diaries 1
Coat-of-Arms 1
College of William and Mary--Faculty and Staff 1
College sports--United States--History--20th century 1
Cuba--History--19th Century 1
Curriculum 1
Daybooks 1
Decedents' estates 1
Diaries 1
Dogs 1
Dorset (England)--History 1
Education, Higher--England--History 1
Education--Virginia--History--19th century 1
Education--Virginia--Williamsburg--18th century 1
Education--Virginia--Williamsburg--19th century 1
Education--Virginia--Williamsburg--20th century 1
England--Economic History--19th century 1
Engravings (Prints) 1
Episcopal Church--Virginia--History--18th century 1
European currency unit 1
Examinations 1
Exercise books 1
Finances 1
France--History--13th century--Sources 1
France--History--14th century--Sources 1
Fraternities--Social--Phi Mu Alpha Sinfonia 1
Gay, Lesbian, Bisexual, Transgendered Students and Alumni 1
Gloucestershire (England)--History 1
Great Britain--History, Naval 1
Great Britain--History--1689-1714 1
Great Britain--History--Elizabeth, 1558-1603 1
Great Britain--History--James II, 1685-1688 1
Great Britain--History--Revolution of 1688 1
Great Britain--History--Stuarts, 1603-1714 1
Greek language 1
Greek poetry 1
Handbooks 1
History of science--Colonial period 1
History of the College 1
Hunting 1
Ireland--History--1649-1775. 1
James City County (Va.)--History--19th century 1
Land grants 1
Latin poetry 1
Lecture notes 1
Manuscripts (document genre) 1
Manuscripts, Latin (Medieval and modern) 1
Marriage records 1
Michigan--Social life and customs 1
Natural and Experimental Philosophy 1
Orders (military records) 1
Pamphlets 1
Peru--History--17th century 1
Petitions 1
Photographs 1
Physics 1
Physics--History--18th century 1
Physics--Study and teaching 1
Plays (document genre) 1
Portraits 1
President's House (Williamsburg, Va.) 1
Programs 1
+ ∧ less
 
Language
English 22
French 4
Dutch; Flemish 1
Greek, Modern (1453-) 1
Spanish; Castilian 1
 
Names
William III, King of England, 1650-1702 5
Mary II, Queen of England, 1662-1694 4
College of William and Mary--Alumni and alumnae 3
College of William and Mary 2
Greenia, George D. 2
∨ more
Madison, James, 1749-1812 2
Alpha Delta Gamma 1
Andros, Edmund, Sir, 1637-1714 1
Arundell, John 1
Belde, John 1
Belk, George Washington, III 1
Betham, William, Sir, 1779-1853 1
Bolling, Maurice Landon 1
Boswell, John E. (1947-1994) 1
Burger, Warren Earl, 1907-1995 1
Catron, Louis E. 1
Charles II, King of England, 1630-1685. 1
Childress, Cecil Marcia 1
College of William and Mary. 1
College of William and Mary. Dept. of Chemistry 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of Government 1
College of William and Mary. Dept. of Home Economics 1
College of William and Mary. Dept. of Music 1
College of William and Mary. Dept. of Theatre, Speech, and Dance 1
College of William and Mary. General Cooperative Committee 1
College of William and Mary. Medieval and Renaissance Studies Program 1
College of William and Mary. William and Mary Theatre 1
Croghan, John, 1790-1849 1
Dept. of Music 1
Dew, Thomas R. (Thomas Roderick), 1802-1846 1
Garrett, Robert M., 1807-1885 1
Gary Alonzo Barranger 1
Griffin, James Lewis Corbin, 1814-1878 1
Hackley, William Randolph 1
Hope, James Barron, 1829-1887 1
Jones, Warner Throckmorton 1
Joynt, Richard G. 1
Kelley, John 1
Key, Francis Scott, 1779-1843 1
Koontz, Amos Ralph, 1890-1965 1
Maddox, William Arthur 1
Marshall-Wythe School of Law 1
McNerney, Chester, 1914-1983 1
McNerney, Shirley 1
Mercer, Hugh T.W. 1
Merchant Taylors' Company (London, England) 1
Millington, John, 1779-1868 1
Milstead, Emmett Ward, 1859-1932 1
Nicholson, Francis, 1655-1728 1
Onderdonk, James 1
Pollard, John Garland, 1871-1937 1
Preston, William 1
Pullen, Louise Rowe 1
Readjuster Party of Virginia 1
Rogers, William Barton, 1804-1882 1
Ryland, Archie Garnett 1
Scarburgh, George Parker 1
Smith, John Augustine, 1782-1865 1
Society of the Alumni 1
Student Organizations--Dramatic Club 1
Student Publications--William and Mary Literary Magazine 1
Swem, E. G. (Earl Gregg), 1870-1965 1
Taliaferro, Edwin, 1835-1867 1
Taliaferro, William Booth 1
Taliaferro, William R., Jr. 1
Taylor, John Herbert 1
Taylor, Waller 1
Topping, Katheryn M. 1
Tyler, Lyon Gardiner, 1853-1935 1
Verkuil, Paul R 1
Verkuil, Paul R. 1
Victoria, Queen of Great Britain, 1819-1901 1
Warren, William H. 1
William & Mary GALA (Gay and Lesbian Alumni/ae), Inc 1
William and Mary Quarterly 1
Wise, George Douglas 1
Wright, Ernest L. 1
Wynne, Thomas G., 1834-1904 1
+ ∧ less