Skip to main content Skip to search results

Showing Collections: 1 - 25 of 65

Frank Heath Alfriend Papers

 Collection
Identifier: UA 5.109
Scope and Contents This collection consists of an "extract" from the faculty minutes of the College of William & Mary, granting a master's degree in 1866 to Frank H. Alfriend. The extract includes a green, embossed Temple seal used by the College at that time and was signed by William and Mary President Benjamin Ewell and Professor and Acting Secretary of the Faculty Thomas P. McCandlish.  Also in the collection is a 41-page address titled "Alexander Hamilton: An address by Frank H. Alfriend before the...
Dates: 1859, 1866

Anne H. Cutler Papers

 Collection
Identifier: MS 00138
Scope and Contents Papers relating to property owned by Anne Haughwout Cutler, of the Bucktrout-Braithwaite family in Williamsburg, Virginia. Cutler was the great-great-granddaughter of Benjamin Bucktrout, a cabinetmaker from London who moved to Williamsburg in 1766, where he opened a business making funeral coffins. Upon the death of her mother, Virginia Braithwaite Haughwout, Cutler inherited several properties in the Williamsburg area. In 1954, Cutler helped create with other family members the...
Dates: 1930-2013; Majority of material found within 1954-2000

Dora and Cara Armistead Papers

 Collection
Identifier: Mss. Acc. 2004.24, 2006.54
Scope and Contents Papers from the household of Dora Travis Armistead (1890-1979) and Rowland Cara Armistead, sisters of Williamsburg, Virginia. Includes letters, personal, financial and business papers of Cary Peyton Armistead (1856-1901), father of Dora and Cara, Steward of Eastern Lunatic Asylum (now Eastern State Hospital), and prominent local Episcopal Church and school leader; Eudora Ester Armistead (d. 1940), mother; Cary Champion Armistead (d. 1944), brother, and lawyer for a time in Detroit, Michigan;...
Dates: 1880-1950

Edward Ashby Armstrong Papers

 Collection
Identifier: UA 5.001
Scope and Contents

Papers of William and Mary student Edward Ashby Armstrong, including poems, essays and homilies; certificates of distinction; letters of recommendation from Thomas Jefferson Stubbs and Lyon Gardiner Tyler; and grade reports.

Dates: 1895

George William Bagby Certificate of Distinction

 Collection
Identifier: UA 5.111
Scope and Contents

Certificate of Distinction presented by William & Mary to George William Bagby, dated June 28, 1894 for having passed his Greek examinations. It is signed by John Lesslie Hall.

Dates: 1894 June 28

Baltimore and West Point Steam Packet Company Stock Document and Resolution

 Collection
Identifier: SC 01419
Scope and Contents

A proclamation and list of names who professed to subscribe and pay the shares they committed to the Baltimore and West Point Steam Packet Company, March 1, 1856. The resolution was based on a meeting of the board of the Baltimore and West Point Steam Packet Company in Gloucester Court House. The board chose to disapprove the actions of President, W. R. Smart related to his appeal to the district court based on their ruling on the case of the Steamer Gladiator.

Dates: 1856, 1857

Edward Belvin Collection of Williamsburg and James City County materials

 Collection
Identifier: SC 01197
Scope and Contents

Edward Belvin's Collection of Williamsburg and James City County, Virginia material. Includes copies of wills and death certificates, correspondence and certificates.

Dates: 1908-1987

Blizzard Family Papers

 Collection
Identifier: MS 00006
Scope and Contents The collection contains correspondence, photographs and other material related to three Franklin, West Virginia brothers who served in the United States military during World War II. The bulk of the collection consists of nearly 200 letters of outgoing correspondence penned by three brothers, Arlie, Arthur, and W. Russell Blizzard to their mother and sisters in Franklin, West Virginia. Some of the topics discussed in the correspondence include army training, work, Arlie's visit to Japan and...
Dates: 1929-1949; Majority of material found in 1942-1945

Boston and New York Coal Company Bond

 Collection
Identifier: SC 00194
Scope and Contents

A February 1837 bond for the Boston and New York Coal Company with a note on the reverse stating that the mortgages on the property were foreclosed and the company was revived under the name "New York Mining Company" with Jonathan Stinges, 125 Front Street, New York as President.  The note is dated February 21, 1849 and signed by C. Bolton.

Dates: 1849 February 21

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 Edward Gary, Jr. Papers

 Collection
Identifier: MS 00017
Scope and Contents These papers contain correspondence, photographs, business papers, artifacts, certificates, and other materials related to Charles Edward Gary, Jr. Mr. Gary was a prominent African American business owner in Williamsburg, operating for decades the West End Valet Shop off Prince George Street. The collection comprises business ledgers and other West End Valet Shop records over several years, as well as legal documents pertaining to the Valet Shop and Gary family estates such as leases and...
Dates: circa 1870s-2000s; Majority of material found in 1940-1980

Colvin Papers

 Collection
Identifier: Mss. 39.2 C72
Scope and Contents Papers of the Coleman, Davis and Pannill families of Orange and Culpeper counties, Va. Includes correspondence, 1827-1838, of William Davis with Peter F. Armstead, Linn Banks and William B. Wallace concerning the collection of money owed by Wallace. The papers include Davis's accounts and papers relating to his estate. There are also land records concerning Orange County, Va. and leases from Alexander Spotswood (1676-1740) and Alexander Spotswood (ca. 1746-1818.) Collection includes Sale...
Dates: 1734-1839

George A. Cunningham Papers

 Collection
Identifier: SC 00245
Scope and Contents Marriage announcement between George A. Cunningham of Alabama and Emma Branch of Virginia at the Washington St. M.E. Church in [Petersburg, Virginia].  Undated.  Membership certificate for George A. Cunningham in the Virginia State Agricultural Society.  October 22, 1875. Two incomplete notary drafts for George A. Cunningham and Emily Cunningham concerning a corporation in Georgia and Virginia, dated 1889. Letter to Emma Cunningham in Richmond, Virginia from her husband, George A....
Dates: 1875-1890

Dale Family Papers

 Collection
Identifier: SC 01137
Scope and Contents This collection contains letters, 1915-1916, primarily from Carson Dale to his sister, Carrie Dale, detailing his time serving in the English Army during World War I. Additional letters were sent to Carrie  from Britsh soldiers who served with Carson detailing his well-being and his death. Other materials include military records and published sources relating to the service of both Carson J. Dale and his brother Jarvis Dale (1888-1952), who served with the 1st Mississippi Infantry.  Among...
Dates: 1915-1917

Stanley Farnum Papers

 Collection
Identifier: UA 5.085
Scope and Contents

This collection contains correspondence, photos, and certificate of completion for Stanley Farnum while he was a student of the Army Specialized Training Program held at the College of William and Mary from 1943-1944. The correspondence is made up of Mr. Farnum's letters home to his parents about the Training Program and his experiences there. The photographs are of Stanley Farnum, his wife, and other cadets outside their barracks on campus.

Dates: 1943-1944; Majority of material found in 1943-1944

F.H.C. Society Collection

 Collection
Identifier: UA 7.042
Scope and Contents

This collection contains correspondence, news clippings and articles, and certificates from and about the F.H.C. Society at the College of William and Mary. Some of the certificates are for membership in the student group while others were given to College of William and Mary faculty. Also included in the collection is a lecture given by Professor Hans C. von Baeyer about St. George Tucker to the society.

Dates: 1910-2012 and undated

Collection of French Language Manuscripts

 Collection
Identifier: Mss. 1.17
Scope and Contents

Includes manuscript material in French. The collection is currently being processed and new items will be added on an ongoing basis. This collection has multiple creators, which have not been indexed at this time.

Dates: 1633-1942; Majority of material found in 1633-1795, 1942

Galt Papers (I)

 Collection
Identifier: Mss. 78 G13
Scope and Contents Professional and personal papers; 1745-1892; of the Galt family of Williamsburg, Virginia. Papers primarily concern the Galt family's work at the Eastern State Hospital, including apothecary shop daybooks, account books, medical daybooks, clinical notebooks, weather diaries, commonplace books, reports, medical notes, lecture notes, correspondence, and other. The personal papers consist of diaries, letters, scrapbooks, school notes, financial papers, memoirs, and other material....
Dates: 1745-1892

Grigsby-Galt Papers

 Collection
Identifier: Mss. Acc. 2009.308
Scope and Contents This collection contains the family papers of members of the Grigsby and Galt Families. Mary Blair Grigsby married William W. Galt in 1881.  The collection contains papers of various members of the Grigsby family, particulary Hugh Blair Grigsby who was a historian and Chancellor of The College of William and Mary and his son, Hugh Carrington Grigsby who lived his entire life at the family farm, Edgehill, in Charlotte County, Virginia. The collection also contains the personal...
Dates: 1736-1982; Majority of material found in 1840-1930

Evelyn M. Hailey Papers

 Collection
Identifier: Mss. Acc. 2011.425, 2011.517, and 2011.623
Scope and Contents Papers, circa 1970s-1990s, of Evelyn Momsen Hailey (1922-2011) of Norfolk, Virginia. Hailey served as a member of the Virginia House of Delegates from 1974 to 1981 and as a member of the State Senate from 1981 to 1982. She was active with women's rights organizations and environmental protection and an avid supporter of  Equal Rights Amendment legislation.  Her papers include correspondence, clippings, speeches, and printed material, campaign materials, and other materials related to her...
Dates: circa 1970s-1990s; Majority of material found in 1974-1986

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

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

Sewell Hopkins Reports

 Collection
Identifier: Mss. 85 Se85
Scope and Contents

Collection is stored off-site: Researchers need to give a minimum of 72 hours notice for records retrieval. Papers, ca. 1940s-1950s; of Sewell H. Hopkins, professor of Texas A&M University. Includes correspondence, reports, biographical data, photographs, administrative files, certificates, and other research papers. Papers concerning Project 9, San Antonio Bay Projects, and other.

Dates: 1940-1950; Majority of material found in ca. 1940-1950

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

Jamestown Corporation Records

 Collection
Identifier: 01/Mss. 77 C73
Scope and Contents

Records, 1946-1979, of the Jamestown Corporation which was responsible for two of Paul Green's outdoor dramas, "The Common Glory," and "The Founders." Includes certificate of incorporation, by-laws, minutes, yearbooks, scripts, programs, ground plans, costume designs audio-visual materials, photographs, music and loose papers (correspondence and budgets).

Dates: 1946-1979

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Subject
Certificates 54
Correspondence 38
Photographs 31
Financial records 13
College of William and Mary--Students 12
∨ more
Letters (correspondence) 10
Legal documents 9
Scrapbooks 9
Clippings (information artifacts) 8
College of William and Mary--History--19th century 8
Williamsburg (Va.)--History--20th century 8
College of William and Mary--History--20th century 7
Stock certificates 7
World War, 1939-1945 7
Publications 6
Reports 6
Williamsburg (Va.)--History--19th century 6
Account books 5
Manuscripts (document genre) 5
Minutes 5
Receipts (financial records) 5
Diaries 4
Notebooks 4
Poems 4
Speeches 4
Williamsburg (Va.)--Photographs 4
Agendas (administrative records) 3
Booklets 3
Eastern State Hospital (Va.)--History 3
Genealogy 3
Marriage certificates 3
Marriage--Virginia 3
Pamphlets 3
Programs 3
Real property--Virginia 3
Speeches, addresses, etc. 3
Virginia--Genealogy 3
Virginia--Governors 3
Virginia--History--Colonial period, ca. 1600-1775 3
Wills 3
World War, 1914-1918 3
Artifacts 2
Authors, American--20th century 2
Books 2
Broadsides 2
Buckingham County (Va.)--History 2
Cabinet photographs 2
Carte de visite photographs 2
Certificates of incorporation 2
College of William and Mary--Alumni and alumnae 2
College of William and Mary--Faculty and Staff 2
College of William and Mary--History--18th century 2
Colonial Williamsburg Foundation--History 2
Daybooks 2
Diplomas 2
Education--Virginia--Williamsburg--20th century 2
Episcopal Church--Virginia--Clergy--20th century 2
Episcopal Church--Virginia--History 2
Fliers (printed matter) 2
Indentures 2
James City County (Va.)--History 2
Lawyers--Virginia--History 2
Lecture notes 2
Ledgers (Accounting) 2
Letter books 2
Mentally ill--Care 2
Newspapers 2
Page County (Va.)--History 2
Page County (Va.)--History--19th century 2
Petitions 2
Postcards 2
Report cards 2
Resolutions (administrative records) 2
Richmond (Va.)--History--19th century 2
Technical reports 2
United States--History--Civil War, 1861-1865 2
United States--History--War of 1812 2
University of Virginia--History--19th century 2
Virginia--History--Civil War, 1861-1865 2
Virginia--Militia 2
Virginia--Politics and government--20th century 2
Virginia--Religious history 2
Virginia--Social life and customs--19th century 2
Williamsburg (Va.)--History--18th century 2
Williamsburg (Va.)--History--Civil War, 1861-1865 2
Women--Education--Virginia 2
World War, 1939-1945--Pacific Area 2
World War, 1939-1945--United States--Personal narratives 2
Accomack County (Va.)--History 1
Accounts 1
Advertising cards 1
African Americans--Genealogy 1
African Americans--Virginia--Page County 1
African Americans--Virginia--Photographs 1
African Americans--Virginia--Williamsburg 1
Agriculture--Virginia--History 1
Albemarle County (Va.)--History 1
Amelia County (Va.)--History 1
American Academy of Arts and Sciences 1
American literature--History--20th century 1
+ ∧ less
 
Language
English 64
French 3
Latin 3
Dutch; Flemish 1
German 1
∨ more  
Names
College of William and Mary--Alumni and alumnae 14
Williamsburg Historic Records Association (Williamsburg, Va.) 4
College of William and Mary. 3
Eastern State Hospital (Va.) 2
Galt family 2
∨ more
Galt, William Richard, 1818-1892 2
Marshall-Wythe School of Law 2
Mary II, Queen of England, 1662-1694 2
Tyler, Lyon Gardiner, 1853-1935 2
William III, King of England, 1650-1702 2
Alfriend, Frank H., 1841-1887 1
Anderson Gallery 1
Armistead Family 1
Armistead, Cary Champion, d. 1944 1
Armistead, Dora Travis, 1890-1979 1
Armistead, Rowland Cara 1
Armstrong, Edward Ashby 1
Army Nurse Corp 1
Association of Scottish Games and Festivals 1
Bagby, George William, 1828-1883 1
Baltimore and West Point Steam Packet Comany 1
Belvin, Edward 1
Blackstone Female Institute (Va.) 1
Blizzard, Arlie Raymond (1909-1966) 1
Blizzard, Arthur Roy (1918-1992) 1
Blizzard, William Russell (1912-2000) 1
Boston and New-York Coal Company 1
Bowdoin family 1
Bowdoin, Susan, d. 1835 1
Bram, Christopher, 1952- 1
Branch, Emma R. 1
Bruton Parish Church (Williamsburg, Va.) 1
Bryan, John Stewart, 1871-1944 1
Bucknell University. English Dept 1
Burger, Warren Earl, 1907-1995 1
Cabell, James Branch, 1879-1958 1
Carrington family 1
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 1
Charles, John S., 1851-1930 1
Chipman family 1
Chipman, Harold W., 1923-2008 1
Cole, Stanley 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of Mathematics 1
College of William and Mary. Mortar Board 1
Colonial National Historical Park (Va.) 1
Colonial Williamsburg Foundation 1
Cunningham, George A., 1835-1904 1
Cutler, Anne H. (Anne Haughwout) 1
Dalton, John N 1
Davis family 1
Democratic Party (U.S.) 1
Eastern Publishing Co 1
Ewell, Benjamin Stoddert, 1810-1894 1
F.H.C. Society 1
Galt, Alexander D. II, 1827-1863 1
Galt, Elizabeth Judith, 1816-1854 1
Galt, John Minson, 1744-1808 1
Galt, John Minson, 1819-1862 1
Galt, Rogers Harrison 1
Garland family 1
Gary, Charles Edward Jr. , 1907-2001 1
Gary, Zelda DeBerry 1
Godwin, Mills Edwin 1914-1999 1
Grasty family 1
Graves, Thomas Ashley, Jr 1
Green, Paul, 1894-1981 1
Green, Paul, 1894-1981. Common Glory 1
Grigsby family 1
Grigsby, Hugh Blair, 1806-1881 1
Guy family 1
Hailey, Evelyn M., 1922-2011 1
Hall, Channing Moore, III 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Hart, John, 1860-1937 1
Hart, Katherine McCowan, 1863-1948 1
Hopkins, Sewell Hepburn, 1906-1984 1
Improved Benevolent Protective Order of Elks of the World 1
Jamestown Corporation 1
Kalichevsky, Anatole, 1870-1937 1
Kalichevsky, Vladimir, 1895-1958 1
Koontz, Amos Ralph, 1890-1965 1
Lambert, J. Wilfred 1
Lee Family 1
Lee Gallery 1
Lee family 1
Lee, Edward Myers 1
Lee, Elizabeth Mallory, 1902- 1
Lee, Peticolas, 1904- 1
Lowance, Carter, 1910- 1
Madden family 1
Madison, James, 1749-1812 1
McNerney, Chester, 1914-1983 1
McNerney, Shirley 1
Mendenhall family 1
Myers, Samuel 1
Nadel, Murray, 1918-1997 1
Nightengale family 1
Office of Admissions 1
+ ∧ less