Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 951 Collections and/or Records:

Abolitionist Movement Collection

 Collection
Identifier: SC 01101
Scope and Contents Letters, a speech, and a photograph relating to the abolitionist movement in the United States. Correspondents include: Theodore Dwight Weld (1803-1895) of Lane Seminary, Elizur Wright (1804-1885), Secretary of the American Anti-Slavery Society, Gerrit Smith (1797-1874), philanthropist and reformer, Henry Grew (1782-1862), Quaker abolitionist, William Lloyd Garrison (1805-1879), prominent abolitionist, and Parker Pillsbury (1809-1898), abolitionist author. Subjects include abolition tactics...
Dates: 1834-1888

Adams Papers

 Collection
Identifier: Mss. 39.2 Ad1
Scope and Contents

Papers (including correspondence) of Thomas Adams, Richard Adams and Richard Adams, Jr., of Richmond, Va. Includes papers concerning the erection of burial monuments for members of the family and a printed bill of complaint concerning the private cemetery of the Adams family which details their genealogy. Includes Thomas B. Adams' receipts and a reward for a stolen horse, 1782, 1787.

Dates: 1782-1890

Addison Family Papers

 Collection
Identifier: Mss. 39.2 Ad2
Scope and Contents

Letters, 1890-1899, from Walter E. Addison, lawyer of Big Stone Gap, Wise County, Va. to his father E.B. Addison of Richmond, Va. concerning his financial problems. Also, includes bank statement, 1892; and letter, 1899, of John S. [Fleming ?] to E.B. Addison.

Dates: 1890-1899

Adee Family Papers

 Collection
Identifier: Mss. 39.2 Ad3
Scope and Contents

Letters, 1863-1865, received by Etta Adee of Barrington , N. Y. from "brother John" with [29th Iowa Infantry Regiment] in Arkansas and Louisiana; and from John S. Miller of 29th Iowa Infantry stationed as provost guard at St. Louis, Mo. One letter describes Battle of Jenkins Ferry in which the Iowa unit stormed a Confederate battery along with troops from 2nd Kansas Infantry (later 83rd United States Colored Troops.)

Dates: 1862-1865

Office of the Vice President for Administration Records

 Collection
Identifier: UA 97
Scope and Contents Acc. 2008.052 contains property files related to buildings owned or leased by William and Mary. Acc. 2010.253 contains correspondence, reports, and other office files from the Office of Administration from 1988 to 2006. The bulk of the files deal with various construction projects on campus, including Small Hall, Swem Library, Barrett Hall, and the School of Business. There are also budget files from both state and private funds. Acc. 2014.091 contains construction...
Dates: 1988-2006

Alabama Collection

 Collection
Identifier: Mss. 39.2 Al1
Scope and Contents

Papers relating to Courtland, Alabama; Huntsville, Alabama; and Lawrence County, Alabama. Includes letter, 1839 August 31, from committee of the Democratic Republicans of Courtland to Andrew Jackson inviting him to a dinner in honor of James Polk and a resolution, undated, concerning public testimonial to memory of Jackson; land grant, 1823, for land in Huntsville signed by James Monroe; and accounts of James E. Saunders.

Dates: 1823-1893

Alexander Hamilton Jr. Letters Addition, 1833 - 1919

 File — Small Collections Box 125
Scope and Contents

16 letters between members of the Hamilton family, and with the Schuyler and Ludlow families. An envelope with one 4x6 inch ledger sheet, and a 4 inch ledger booklet bound with string.

Dates: 1833 - 1919

Alexander Hugh Holmes Stuart Letter to Rev. Richard Kainer

 Collection
Identifier: SC 00929
Scope and Contents

November 18, 1886 letter from Alexander Hugh Holmes Stuart to Rev. Richard Kainer.  Written from Staunton, VA, Stuart explains that he took charge of the US Department of the Interim about September 12, 1850 and continued until the close of (President) Mr. Fillmore's term on March 4, 1853. Signed by Stuart.

In a mat frame with a brass label, "Alexander Hugh Holmes Stuart, Student 1824-1825, Secretary of the Interior 18500-1853, Member of Congress."

Dates: 1886 November 18

Thomas L. Alfriend Papers

 Collection
Identifier: MS 00269
Scope and Contents Chiefly letters, 1861-1865, from Thomas L. Alfriend (1843-1901) Sergeant, of Company B, 15th Virginia Infantry and Parken's Battery, Alexander's Battalion, Longstreet's Corps, Army of Northern Virginia, from camps in Virginia and Tennessee to family members in Richmond, Virginia. Includes letter dated May 26, 1861 from Alfriend while stationed in Williamsburg, Virginia.The addition contains 25 typewritten pages of transcripts of letters by Jefferson Davis, James Seddon and others...
Dates: 1843-1901; Majority of material found in 1860-1865

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

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

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

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

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

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

American Studies Program Records

 Collection
Identifier: UA 190
Scope and Contents Acc. 2011.092 contains correspondence and subect files from the American Studies program at the College of William & Mary from 1982 to 2005. Some of the topics covered in this accession include The Tercentenary celebration of the 300th Anniversary of the College, committee meeting minutes and agendas, and information about the program itself. This collection also includes fliers, memos, and graduate handbooks of the American Studies Program at the College of William and Mary...
Dates: 1960-2006

Amos Alonzo Stagg Society Records

 Collection
Identifier: UA 188
Scope and Contents

The collection includes correspondence, news clippings, and planning documents and drafts of the Amos Alonzo Stagg Society. The group was formed to prevent the proposed expansion of Cary Field Stadium (now known as Zable Stadium) and thereby bring the College of William and Mary into division 1 college football.

Dates: 1979-1980; Majority of material found in 1979

Leroy Anderson Papers

 Collection
Identifier: SC 00462
Scope and Contents

Circular letters, 1829, concerning subscriptions to publications of the Declaration of Independence in French and English to be published by Anderson, Sons & Co., Washington, D. C.; list of subscribers in Richmond, Norfolk, and Portsmouth, Va.; and a poem, "Archbishop Sharpe of York and the Highwayman" [concerning John Sharp.]

Dates: 1829

Robert Andrews Papers

 Collection
Identifier: UA 6.002
Scope and Contents

Acc. 1980.119: This accession includes biographical material, silhouette, correspondence, deed of sale for one slave, and copies of the Virginia Almanac, edited by Andrews (1781-1796).

Acc. 1985.014: This accession contains photocopies (no originals) of genealogical material about Robert Andrews, his ancestors, and his descendants.

Dates: 1779-1796; Majority of material found in 1781-1796

Department of Anthropology Records

 Collection
Identifier: UA 201
Scope and Contents Acc. 2008.088 contains correspondence, subject files, committee meeting reports, and annual reports from the Department of Anthropology from 1975-2007.  Some of the topics include colloquiums put on by the department; various projects conducted by the department, including Fort Christiana and Kingsmill; and correspondence with professional organizations such as the Virginia Anthropology Consortium, American Anthropological Association, and Society for Cultural Anthropology. This...
Dates: 1967-2007; Majority of material found in 1980-1995

Armistead-Cocke Papers

 Collection
Identifier: Mss. 65 Ar6
Scope and Contents Correspondence, 1756-1764, of Maria Carter Armistead (including letters written by Mrs. Thomas Feilde); business papers, 1782-1828, of William Cocke of "Bremo," Henrico County, Virginia and of "Oakland," Cumberland County, Virginia; and letters, 1861-1863, of William Fauntleroy Cocke, Thomas Lewis Preston Cocke and Edmund Randolph Cocke concerning their service in the Confederate States Army (including the Battle of First Bull Run).Also included are five volumes of farm and...
Dates: 1680-1917