Skip to main content Skip to search results

Showing Collections: 176 - 200 of 4994

Armistead Journal and Broadside

 Collection
Identifier: SC 00918
Scope and Contents

Broadside, "A Card from the Engineer of The E.L. Asylum" by Galba Vaiden, late engineer of the Eastern Lunatic Asylum, about favoritism in firing and hiring employees. Possibly 1890.

Small notebook, belonging to an Armistead Family member, which includes names of a circa 1910 football team following family account information from 1901. Handwriting is different.

Dates: 1890-1910

Armistead Papers

 Collection
Identifier: Mss. 39.2 Ar5
Scope and Contents

Copies of papers concerning the Armistead family of Williamsburg, Va. Includes copies of wills; letter of R. T. Armistead concerning his Civil War record; Confederate passes issued to Robert H. Armistead and his oath of allegiance to United States. Includes copies of letters of Cynthia Beverley (Tucker) Coleman and printed circular of Female Seminary, Williamsburg, Va.

Dates: 1736-1897

Armistead Shelton letter

 Collection
Identifier: SC 01785
Content Description Letter from Armistead Shelton to Virginia plantation owner Alan Womack concerning a dispute between a Shadrack, a man enslaved by Womack, and George, a man enslaved by Shelton. Part of the letter reads, "Shadrack and my George fout last Wednesday Morning, for which I think they both ought to be corrected as we cannot tell where it may end. I wish therefore your opinion in the case, you will please send me a line by... your opinion and what to do. I do not wish to part a Man and...
Dates: May 29, 1819

Alfred R. Armstrong Papers

 Collection — Box: 1
Identifier: UA 5.045
Scope and Contents

This collection consists of three notebooks containing lecture notes taken by Alfred R. Armstrong in Roscoe C. Young's advanced physics classes, 1932-1933, at the College of William and Mary.

This collection also includes several report cards for Alfred R. Armstrong, 1928-1931, accompanied by his comments regarding the grading process and his professors, transferred from the Faculty-Alumni File Collection.

Dates: 1928-1976

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

Armstrong Family Papers

 Collection
Identifier: Mss. 39.2 Ar7
Scope and Contents

Papers composed mostly of accounts, but also including some correspondence of William H. Armstrong, Richard P. Armstrong and other members of the Armstrong family of Middlesex County, Virginia. Includes two letters, 1869 and 1885, written by Alex Armstrong of Demopolis, Alabama. reflecting economic and agricultural conditions there.

Dates: 1853-1903

James Armstrong Letter to John Crowninshield

 Collection
Identifier: SC 00966
Scope and Contents

Letter, February 26, 1937, of James Armstrong to John Crowninshield written from Norfolk, Virginia. The letter mentions a ship, Macedonean, and the Navy Yard. It also refers to U.S. President Andrew Jackson's term in office imminent end and that Martin Van Buren enters office under auspicious circumstances.

Dates: 1837 February 26

John William Arnold letter

 Collection
Identifier: SC 00083
Scope and Contents

Single letter, dated October 17, 1917, by a British soldier at a hospital in France while he recovered from a battle wound. It is addressed to the soldier's parents, Mr. and Mrs. Arnold of Syston in Leicestershire, England, and is signed "Will." The letter expresses his eagerness to rejoin "the boys" the next day.

Dates: 1917 October 17

Thomas and Philip M. Arnold Papers

 Collection
Identifier: UA 5.112
Scope and Contents This collection consists of a receipt "for the board of Thomas and Philip Arnold from 22nd Feby to July 4th 1856" received from Professor (Henry?) Washington issued by the College of William and Mary. Also includes a 1859 license for Philip M. Arnold to practice Law in Virginia, and a 1859 certificate from the Anatomy, Materia Medica and Botany School at the University of Virginia for Thomas T. Arnold. There is also a certificate, 4 July 1860, from The College of William and Mary for the...
Dates: 1856-1860

Linwood Marshall Aron Papers, 1942-1948

 Collection
Identifier: UA 5.296
Scope and Contents

This collection consists of one typewritten advertisement promoting photographic studio services offered by Linwood Marshall Aron's [aka "Woodie" Aron] and another William & Mary student, Frank Hubbard Stevens, Jr. Also in the collection is one news clipping.

Dates: 1942-1948

Art Matsu photograph

 Collection
Identifier: UA 5.324
Content Description

A portrait photograph of Art Matsu. The back of the photo reads "Art Matsu, Coll. William and Mary. Reference Dept. Jan. 9, 1926. NEA."

Dates: 1926 January 9

Art Song of Williamsburg Records

 Collection
Identifier: Mss. Acc. 2007.58
Scope and Contents This collection contains the records and paperwork related to Art Song of Williamsburg.  This organization existed from 2000 through 2007 and was responsible for an average of three concerts a year.  Their records include papers relating to their creation and termination, financial and tax records, biographies and contracts for the artists they featured, as well as inter-organizational correspondence between board members.  Genevieve McGiffert was the founder and features prominently in the...
Dates: 2000-2007

Arthur H. Snyder Papers

 Collection — Container: Small Collections Box 116 , Folder: 1
Identifier: SC 01713
Content Description One diary with two hundred and seventy one pages, six educational certificates, two letters, one photograph, and six photograph postcards. Arthur Henry Snyder taught at the State Correctional Institution at Camp Hill, PA, a facility for juvenile offenders located south of Harrisburg, PA. The diary has entries from January 1, 1968 through November 29, 1972, most of which focus on Snyder's work with the Correctional Institution. There is an entry on April 8, 1968, that mentions a memorial...
Dates: Majority of material found within 1968-01-01 - 1972-11-29; 1925 - 1972

Joseph Arthur Papers

 Collection
Identifier: SC 00693
Scope and Contents Letters mostly to Joseph Arthur, owner of an iron forge in Shenandoah County, Virginia, about his business and family life, from 1801-1814. Includes letters written by John Arthur, his brother. In 1820, there were 5 furnaces in operation in Shenandoah County, being Isabella Furnace, owned by Benjamin Blackford, Speedwell Forge, owned by James Sterret, Union Forge, owned by Joseph Arthur, Columbia Furnace, owned by John Arthur, and Pine Forge, owned by Benjamin Pennybacker. William Leeper, an...
Dates: 1801-1814

Arthur Louise William & Mary Tercentenary collection

 Collection
Identifier: UA 5.310
Content Description

A green mug with gold rim and William & Mary Tercentenary design, and a white T-shirt with green and gold William & Mary Tercentenary design, and a tote bag. These items were collected by Arthur R. Louise (Class of 1968) that commemorate William & Mary's Tercentenary in 1993.

Dates: 1993

President Chester A. Arthur Signature

 Collection
Identifier: SC 00171
Scope and Contents

Bottom portion of a document with the seal of the United States and the signatures of John Davis, Acting Secretary of State and President Chester A. Arthur.  September 28, 1883.

Dates: 1883 September 28

Arthur Samuel Burt Diary

 Collection
Identifier: SC 01144
Scope and Contents Diary of reverend and missionary Arthur Samuel Burt (1846-1890). His last entry is was made about 4 months before his death and mentions handing over the church’s ministry to someone else as his health is deteriorating. The entire journal is about his ministry, funerals, conventions, visitations, marriages, his travels and family. Burt visited many people in the area and lists most of them by their full name. At the end of his life he lives in New Bedford, Bristol Co., Massachusetts. Also...
Dates: 1882-1890

W. L. Arthur Account Book

 Collection
Identifier: Mss. MsV Af1
Scope and Contents

Ledger, 1829-1833, of W. L. Arthur, merchant and farmer.

Dates: 1829-1833

Arts and Sciences Graduate Center records

 Collection
Identifier: UA 318
Content Description

Records from the Arts and Sciences Graduate Center, 2005-2018, consisting of 17 posters promoting the Raft Debate, an annual event consisting of where three faculty members representing the sciences, social sciences, and humanities debate the value of their respective disciplines.

Dates: circa 2005-2018

Asa Moore Janney Forest Mills ledgers

 Collection
Identifier: MS 00358
Content Description

The Asa Moore Janney Forest Mills ledgers contains three ledgers belonging to Asa Moore Janney, a Quaker who owned Forest Mills located in Loudoun Country, Virginia. The ledgers contain accounts of flour and other commodities Janney provided to families including African Americans as well as volunteers in the Confederate army. The ledgers tracked daily business sales and transactions along with labor expenses for the mill operation.

Dates: 1861-1875

Ash Lawn-Highland records

 Collection
Identifier: UA 189
Scope and Contents Ash Lawn-Highland is the home of James Monroe, the fifth president of the United States, and is located in Charlottesville, Virginia. Ash Lawn-Highland is owned and operated by The College of William and Mary, Monroe's alma mater.Ash Lawn-Highland is a historic museum with a 535-acre working farm, and performing arts site in Albermarle County, Virginia. President James Monroe and his wife, Elizabeth Kortright Monroe of New York, owned Ash Lawn-Highland from 1793 to 1826 and made...
Dates: 1978-1998

Mrs. Elizabeth Ashley Account with Archibald White

 Collection
Identifier: SC 00172
Scope and Contents

Account for Mrs. Elizabeth Ashley for household goods with prices noted and signatures of payment.  Items include callicoe, thread, cloth, shoes, looking glass and other items.  Account is to Archibald White.

Dates: 1763-1765

Asian Centennial collection

 Collection
Identifier: UA 396
Dates: 2021-2022

Associate Provost for Academic Affairs records

 Collection
Identifier: UA 187
Scope and Contents Acc. 1991.086 contains office files from the Associate Provost for Academic Affairs. Acc. 1994.044 contains office files from the Associate Provost for Academic Affairs, mostly from the 1980s. Acc. 1994.046 contains confidential files removed from Acc. 1994.044, including search materials, evaluations, salary information, and adjunct faculty vitas. Acc. 1996.019 contains the records of the Office of the Associate Provost, including evaluations, search...
Dates: 1980-2001

Association for the Preservation of Virginia Antiquities, Colonial Capitol Branch Records

 Collection
Identifier: Mss. 82 A7
Scope and Contents Records of the Colonial Capitol Branch of the Association for the Preservation of Virginia Antiquities(APVA), Williamsburg, Va. Includes correspondence, financial and legal documents, minutes and photographs. The long run of minutes, 1900-1976, document the development and work of this preservation group which took an interest in the historical sites of Jamestown and Williamsburg, Va. There is material relating to the Branch's work to preserve and restore the Capitol grounds, the...
Dates: 1896-1989

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