Skip to main content Skip to search results

Showing Collections: 101 - 125 of 4994

William P. Allcot Papers

 Collection
Identifier: Mss. 86 Al1
Scope and Contents Correspondence, 1861-1864, of William P. Allcot while he was serving with the 62nd New York Infantry Regiment. Includes letters from Allcot from various camps around Washington, D. C. and in Virginia, ending with his stay in Island Hospital, New York in 1861-62; those from Allcot while he was serving at camps and on battlefields in Virginia and Maryland, 1862-1864; and those from Allcot while he was a patient at Carver Hospital, Washington, D. C., 1864. Their contents describe conditions in...
Dates: 1861-1864

Edmund W. Allen Letter to his Parents

 Collection
Identifier: UA 5.129
Scope and Contents

A letter written by College of William and Mary student Edmund W. Allen to his parents. In the letter, Allen writes about his courses, life in Williamsburg, Virginia, and faculty at the College.

Dates: 1837 March 15

James M. Allen Mill Orders

 Collection
Identifier: SC 00162
Scope and Contents

Two handwritten orders on scrap paper for corn milling from James M. Allen to William Spencer, 1842.  Location unknown.

Dates: 1840 May, June

John Allen Papers

 Collection
Identifier: SC 01140
Scope and Contents

Letters, 1727-1728, received by John Allen of Virginia ["On James River"]. Includes letter, 1727 October 30, of Edward Randolph, London, England to Allen concerning sale of Allen's tobacco; and letter, 1728 September 11, of James Brad[ly?], London, England to Allen concerning goods shipped and sale of tobacco.

Dates: 1727-1728

Major William Allen Obituary

 Collection
Identifier: SC 00164
Scope and Contents

Obituary and news story on Major William Allen of Claremont, Surry County, Virginia, dated May 19th, 1875.

Dates: 1875 May

William H. Allen Letter to J. Frederick Pierson

 Collection
Identifier: SC 01112
Scope and Contents

Letter written from Camp Hamilton (or Fort Monroe) by Col. William H. Allen, 1st New York Infantry, to Captain J. Frederick Pierson regarding the arrest of a husband and wife on suspicion of treason. The following is a transcription of the letter: "You will at once proceed to the residence of Mr. Mussey residing within these lines & search his house and arrest himself and wife or any others whom you may have just cause to suspect of conveying information to the enemy".

Dates: 1861 June 24

Bertha E. Allison Diaries

 Collection — Box: 1
Identifier: MS 00180
Scope and Contents Three five-year diaries of Bertha E. Allison, of Good Hope, Illinois for the years 1927-1931 and 1943-1943. The following information was provided by the seller: "Almost all days have entries except when the writer's mother had a stroke in April, 1935. There were practically no entries from then until September of that year. All the diaries have deaths listed on the back pages and the latest lists books Bertha read in 1940-41 on a front page. She gives an account of the weather, chores,...
Dates: 1927-1931, 1934-1943

Alma Mater Productions (AMP) Records

 Collection
Identifier: UA 7.050
Scope and Contents AMP (Alma Mater Productions), the primary campus-wide programming body at the College of William and Mary, strives to provide diverse, high-quality entertainment at a low cost to the college community and serves as a resource to AMP's members and other organizations. The collection includes fliers and other material documenting AMP's activities. AMP is the successor to the University Center Activities Board (UCAB), which changed its name after the University Center was renamed the...
Dates: 2008-ongoing

Alpha Chi Omega (Beta Delta chapter) Sorority records

 Collection
Identifier: UA 5.36
Content Description

Oversized composite photographs of Alpha Chi Omega Beta Delta chapter members.

Dates: 1990-2007

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

Alpha Kappa Alpha Sorority, Inc. (Nu Chi Chapter) Collection

 Collection
Identifier: UA 7.085
Dates: 1981-1991, 2016, 2020

Alpha Phi Alpha. Kappa Pi Chapter Records

 Collection
Identifier: UA 7.059
Scope and Contents

This collection includes posters, fliers, programs, cards, memorabilia, letters sent to alumni, membership interest forms, issues of The Sphinx, and other material from the Kappa Pi Chapter of Alpha Phi Alpha Fraternity, Inc. at the College of William and Mary. The records include material from both the College of William and Mary chapter as well as information from the national chapter of Alpha Phi Alpha.

Dates: 1972-2011

Oscar F. Alston Letter

 Collection
Identifier: SC 00168
Scope and Contents

Letter from Oscar F. Alston, Cleveland, Ohio, to his wife about his trip to Cleveland, partly by boat.  He took his children with him and tells his wife how much they miss her.  1865. Per a researcher, Mr. Alston was part of a major migration of free people of color to Ohio from North Carolina.

Dates: 1865 June 27

Alumni Association Photograph Collection

 Collection
Identifier: UA 47
Scope and Contents This collection contains black and white as well as color prints, negatives, and slides of photographs collected by the William & Mary Alumni Association for various events on the William & Mary campus. The bulk of the photographs concern events related to Homecoming including the parade, class reunions, and the Sunset Ceremony. The collection also contains photographs of Commencement, athletic events, photographs produced for the Alumni Gazette and...
Dates: 1960-2010; Majority of material found in 1970-1990

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

Alumni Band Organization Records

 Collection
Identifier: UA 271
Scope and Contents This collection contains a substantial record of the administrative aspects of the Alumni Band Organization (ABO). Although the bulk of the records are related to this aspect of the ABO, the records are incomplete in several areas. However, the organization is in the process of collecting their records for donation to the University Archives and these gaps will likely be filled in the future. The records of the group are exhaustive in regards to the newsletters published by the group....
Dates: 1986-2012; Majority of material found in 1986-2000

Alumni Homecoming Scrolls Collection

 Collection
Identifier: UA 177
Scope and Contents

Contains scrolls signed by alumni during Homecoming in 2014 and 2016 at events held in the Blue Room of the Wren Building. The idea for the scrolls was initiated by Kevin Dua, the 2009 senior class president, after being inspired by the similar practice of signing scrolls during the Charter Day ceremony.

Dates: 2014, 2016

Alumni Leadership Assembly Scrapbook

 Collection
Identifier: Acc. 2010.044
Scope and Contents

A scrapbook of photographs taken by Ellen K. Rudolph at the Alumni Leadership Assembly on September 5-6, 1997. The assembly was hosted by the Society of the Alumni, now the Alumni Association. The photographs show both attendees and speakers during the event.

Dates: 1997 September 5-6

Alvin D. Chandler Naval Record

 Collection
Identifier: MS 00055
Overview

This is an official naval record of Rear Admiral Alvin Duke Chandler.  Two hole punches are in the top of each page conforming to the manner in which a Naval Officer's Record is maintained.

Dates: 1925- 1951

Myrtle M. Weaver Alwine Diary

 Collection
Identifier: SC 00403
Scope and Contents This collection contains the diary of Myrtle M. Weaver Alwine of Greeley, Colorado and Ontario, California. As the diary begins, Myrtle Weaver works at the home of Emmie William Henry Lindley, 539 West A Street, Ontario, California. William Lindley was successful in a variety of businesses, including land development, orange groves and insurance. Miss Weaver has moved to California from Greeley, Colorado about six months prior to the start of her diary in September, 1914. The diary describes...
Dates: 1914-1915

Don Amador Papers

 Collection
Identifier: Mss. Acc. 2009.562
Scope and Contents Papers of gay rights activist Don Amador of Los Angeles. Included are personal papers, papers relating to research and teaching, as well as papers relating to his political activities.  Included in this collection is a book titled, Homosexual Subculture 497.  It is a self published manuscript from June, 1976.  It is the cumulation of 14 term papers from his first course offering of a gay studies course at California State University, Long Beach.  Sociology 497 was the first of its kind.  The...
Dates: 1944-1983 and undated

Ambler Papers

 Collection
Identifier: Mss. 39.2 Am1
Scope and Contents

Letter, 20 May 1806, of Anthony Davis, New Kent County, Virginia to John Ambler, Williamsburg, Virginia, concerning horse-breeding; letter, 18 June 1814, of Thomas Chiles to Edward Ambler requesting permission to kill lambs so sick slaves can have fresh meat; promissory note, 27 Jan[uar]y 1815, from J[ohn] Ambler to W[illiam] Marshall; and check, 8 July 1849, signed by Philip St. Geo[rge] Ambler.

Dates: 1806-1836

Ambrose Hite Papers

 Collection
Identifier: Mss. 39.2 H63
Scope and Contents

Letters, 1861-1863, of Ambrose M. Hite, a soldier in the Confederate army (33rd Virginia Infantry Regiment) to his sister, Susan R. Hite, in Page Co., Va. Includes descriptions of camp life and an account of the battle of Gettysburg and the retreat that followed.

Dates: 1861-1863

Amelia County, Va. Merchant's Account Book

 Collection
Identifier: Mss. MsV Ame26u
Scope and Contents

Account book, 1852-1856, of an unknown merchant, of Amelia County, Va. which includes account, 1872-1873; several reports of William R. Dunnavant, county superintendent of roads and bridges; copies of deeds, 1899-1903; a blueprint of a steel truss bridge; and loose papers.

Dates: 1852-1903; Majority of material found in 1852-1856

American Association of University Professors, College of William and Mary Chapter Records

 Collection
Identifier: UA 16
Scope and Contents Records pertaining to the beginning of an AAUP chapter at the College of William and Mary including minutes, notes, and drafts.  Also included is information about the national, regional and local AAUP. The collection includes: minutes; constitution and by-laws with amendments; correspondence; publications; treasurer's reports; press releases; and interviews. This material deals with fringe benefits and compensation; higher education; academic policy; faculty participation in university...
Dates: 1924-1979; Majority of material found in 1924-1979

Filter Results

Additional filters:

Subject
Correspondence 948
Account books 511
Photographs 401
College of William and Mary--Students 378
Diaries 334
∨ more
Financial records 284
United States--History--Civil War, 1861-1865 279
College of William and Mary--History--20th century 278
Scrapbooks 257
Letters (correspondence) 229
Legal documents 216
Ledgers (Accounting) 203
Reports 174
Notebooks 164
College of William and Mary--History--19th century 154
World War, 1939-1945 154
Receipts (financial records) 151
Fliers (printed matter) 149
Williamsburg (Va.)--History--20th century 143
Minutes 133
Programs 126
Merchants--Virginia--History--19th century 123
Manuscripts (document genre) 115
Women--Diaries 113
Clippings (information artifacts) 102
Publications 87
Williamsburg (Va.)--History--19th century 80
Journals (accounts) 77
Pamphlets 77
College of William and Mary--Faculty and Staff 75
Virginia--History--Civil War, 1861-1865 71
Newsletters 65
Genealogy 64
Slavery--Virginia--19th century 62
World War, 1914-1918 60
Booklets 59
Printed ephemera 58
Typescripts 58
Rockingham County (Va.)--History--19th century 55
Certificates 54
Augusta County (Va.)--History--19th century 52
Poems 52
College of William and Mary--History--18th century 48
Invitations 47
Postcards 47
Richmond (Va.)--History--19th century 47
Virginia--Genealogy 47
College of William and Mary--Students--Social life and customs 46
Newspapers 46
Women college students 45
Women--Virginia--Social life and customs 45
Class materials 42
Gloucester County (Va.)--History--19th century 42
Agendas (administrative records) 41
College of William and Mary--Alumni and alumnae 41
Slavery--Virginia--History--19th century 41
Speeches 41
United States--History--Revolution, 1775-1783 41
Williamsburg (Va.)--Social life and customs 41
Shenandoah County (Va.)--History--19th century 40
Daybooks 39
Speeches, addresses, etc. 39
College of William and Mary--History--21st century 38
Williamsburg (Va.)--History--Civil War, 1861-1865 38
Universities and Colleges--Virginia--Faculty 37
Women--Travel 37
American Civil War, 1861-1865 36
Invoices 36
Memorandums 36
New York (State)--Social life and customs 36
Photocopies 36
Announcements 35
Autograph albums 35
Minute books 35
United States--Politics and Government 35
World War, 1939-1945--United States 35
Virginia--History--Colonial period, ca. 1600-1775 34
Williamsburg (Va.)--Photographs 34
Williamsburg (Va.)--History 33
American poetry--19th century 32
Medicine--Practice--Virginia 32
Vietnam War, 1961-1975 32
Accounts 31
Maps 31
World War, 1939-1945--Pacific Area 31
Business records 30
Athletics 29
United States--History--War of 1812 28
Photostats 27
Women--History--Virginia 27
Recipes 26
Virginia--History 26
Williamsburg (Va.)--History--18th century 26
Women--Societies and clubs 26
World War, 1914-1918--France 26
Yorktown (Va.)--History--Civil War, 1861-1865 26
Medicine--Formulae, receipts, prescriptions 25
Virginia--Governors 25
Wren Building (Williamsburg, Va.) 25
Agriculture--Virginia--History--18th century 24
+ ∧ less
 
Language
English 4908
German 55
French 45
Spanish; Castilian 38
Latin 29
∨ more  
Names
College of William and Mary--Alumni and alumnae 246
College of William and Mary. 124
Gary Alonzo Barranger 113
Williamsburg Historic Records Association (Williamsburg, Va.) 102
College of William and Mary 87
∨ more
College of William and Mary--Faculty 36
Jefferson, Thomas, 1743-1826 30
Colonial Williamsburg Foundation 29
Office of the President 27
Bruton Parish Church (Williamsburg, Va.) 26
Barranger & Company, Inc. 25
College of William and Mary. Board of Visitors 24
Marshall-Wythe School of Law 24
Tyler, Lyon Gardiner, 1853-1935 23
College of William and Mary. School of Education 21
Tyler, John, 1790-1862 21
College of William and Mary. William and Mary Theatre 20
Tucker, St. George, 1752-1827 19
College of William and Mary. Dept. of Theatre, Speech, and Dance 18
College of William and Mary. Office of the President 18
Madison, James, 1749-1812 18
College of William and Mary--Sports 17
United States. Army. 17
William III, King of England, 1650-1702 17
Eastern State Hospital (Va.) 16
College of William and Mary. Dept. of English 15
College of William and Mary. Swem Library 15
Ewell, Benjamin Stoddert, 1810-1894 15
State Male Normal College of Virginia 15
College of William and Mary. Board of Visitors. 14
Monroe, James, 1758-1831 14
Phi Beta Kappa. Virginia Alpha (College of William and Mary) 14
United States Congress 14
College of William and Mary. Department of Athletics. 13
Omohundro Institute of Early American History and Culture 13
University of Virginia 13
College of William and Mary. Dept. of History 12
College of William and Mary. School of Business Administration 12
Marshall, John, 1755-1835 12
Virginia House of Delegates 12
Washington, George, 1732-1799 12
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 11
College of William and Mary. Dept. of Music 11
Lee, Henry, 1756-1818 11
Paschall, Davis Young, 1911-2001 11
United States. Army 11
Wise, Henry A. (Henry Alexander), 1806-1876 11
Mary II, Queen of England, 1662-1694 10
Tucker 10
Tyler Family 10
United States Navy 10
Virginia Institute of Marine Science 10
Bryan, John Stewart, 1871-1944 9
Choir and Chorus 9
College of William and Mary. Dept. of Chemistry 9
Democratic Party (U.S.) 9
Early, Jubal Anderson, 1816-1894 9
Office of the Vice President for Student Affairs. 9
Student Activities 9
Virginia State Senate 9
Washington, Henry A., 1820-1858 9
Camp Peary (Va.) 8
College of William and Mary. College of Arts and Sciences 8
College of William and Mary. Dept. of Anthropology 8
College of William and Mary. Dept. of Fine Arts 8
College of William and Mary. Dept. of Physics 8
Democratic Party (Va.) 8
Lincoln, Abraham, 1809-1865 8
Nicholson, Francis, 1655-1728 8
Randolph, John, 1773-1833 8
Republican Party (U.S.) 8
Society of the Alumni 8
State Council of Higher Education for Virginia 8
Andros, Edmund, Sir, 1637-1714 7
Cabell, James Branch, 1879-1958 7
Clay, Henry, 1777-1852 7
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 7
College of William and Mary. Dept. of Biology 7
College of William and Mary. Dept. of Mathematics 7
College of William and Mary. Dept. of Sociology 7
College of William and Mary. University Archives. 7
Galt family 7
Lee, Robert Edward, 1807-1870 7
Madison, James, 1751-1836 7
Nichol, Gene R., 1951- 7
Student Life--1990's 7
Swem, E. G. (Earl Gregg), 1870-1965 7
Verkuil, Paul R 7
Virginia Gazette (Williamsburg, Va.) 7
Washington family 7
Whig Party (U.S.) 7
Wythe, George, 1726-1806 7
American Red Cross 6
Buchanan, James, 1791-1868 6
Cabell, Joseph C. (Joseph Carrington), 1778-1856 6
College of William and Mary. Dept. of Government 6
Development Office--Endowment Association 6
Dinwiddie, Robert, 1693-1770 6
Eastern Lunatic Asylum (Va.) 6
Gloucester County Board of Supervisors 6
+ ∧ less