Skip to main content

Technical reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 12 Collections and/or Records:

Office of Affirmative Action Records

 Collection
Identifier: UA 191
Scope and Contents This collection includes memos, Affirmative action plans, desegregation reports, Office of Sexual Harassment, annual reports, and grievance procedures. Acc. 1989.122 contains summary reports from 1975-1987 of applicants for faculty and administrative positions. The reports contain copies of the advertisement for the position and a form that tabulates the race and and gender of the applicants. This tabulation is based on AA/EEO forms, the return of which is voluntary. Information...
Dates: 1973-2007

Department of Computer Science Records

 Collection
Identifier: UA 203
Scope and Contents

This collection includes newsletters and technical reports from the Department of Computer Science at the College of William and Mary.

Dates: 1984-2005

George K. Dakin Papers

 Collection
Identifier: MS 00243
Scope and Contents

The papers of George K. Dakin concern his service in the Richmond, Virginia area during the Civil War. Dakin served in voluntary military service in the 1st New Hampshire Battery, from Manchester, New Hampshire, during the Civil War. The collection contains several Muster Rolls (in and out), certificates of promotions, official discharges, and a report written by Dakin's superior, F. M. Edgell, about certain operations of the 1st New Hampshire Battery.

Dates: 1861-1866

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

National Cancer Legislation Advisory Committee Records

 Collection
Identifier: Mss. Acc. 2002.N213
Scope and Contents

The collection includes a report to the President and U.S. Senate by the National Cancer Legislation Advisory Committee titled, Conquering Cancer: A National Plan to Eradicate Cancer in our Lifetime. It also includes: transcripts and summaries from board meetings, committee meetings, and round-table discussions; transcripts of testimonies of committee members before the U. S. Senate; and transcripts and summaries of expert interviews with medical professionals.

Dates: 1998-2001

John Garland Pollard Papers

 Collection
Identifier: Mss. 70 P76
Scope and Contents Letters, clippings, manuscript volumes, business papers, pamphlets, genealogical material, family papers, reports, memos, campaign literature, photographs of John G. Pollard (1871-1937), lawyer, educator, statesman, humanitarian, and governor of Virginia, 1930-1934. Prominent correspondents include Henry Watkins Anderson, Lady Astor, Frederic W. Boatwright, David K. E. Bruce, John Stewart Bryan, William Jennings Bryan, Harry F. Byrd, James Cannon, J. A. C. Chandler, Calvin Coolidge,...
Dates: 1683-1968; Majority of material found in 1856-1937

Violet McDougall Pollard Papers

 Collection
Identifier: 01/Mss. 74 P76
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. The papers primarily focus on Violet McDougall Pollard’s activities in politics and art. They also cover her many civic activities, and correspondence with family and friends. Information on her political activities is found in the files she kept on National Politics, documenting her activities as an official in the Democratic Party; her files...
Dates: 1907-1976; Majority of material found within 1933-1968

William Harrison Smith Papers

 Collection
Identifier: Mss. Acc. 1994.14
Scope and Contents

Papers of the donor's stepfather, William Harrison Smith, superintendent and postmaster at the island of Jamestown, Virginia.  Mostly business correspondence with Ellen Bagby of the Association for the Preservation of Virginia Antiquities (A.P.V.A.) with reports, Elbert Cox of the National Park Service and Ellen Harvie Smith of the A.P.V.A.  Includes monthly general reports, financial reports, salary lists, tax forms, soil report certificates, photographs, and newspaper clippings.

Dates: 1934-1966

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

Traffic Study Records

 Collection
Identifier: UA 297
Scope and Contents This collection contains Traffic Study technical reports of the College of William and Mary from 1968 and 1969, and prepared by the Metropolitan Transportation Planning Division of the Virginia Department of Highways. This study evaluates traffic conditions on the college campus and adjacent city streets to determine the most feasible methods to reduce traffic congestion and delay and improve safety. It also evaluates the adequacy of campus parking facilities and makes recommendations for...
Dates: 1968-1969

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

Robert H. Tucker Papers

 Collection
Identifier: Mss. 68 T795
Scope and Contents

Papers; 1923-1957; of Robert H. Tucker, professor of economics at Washington and Lee University, who served on Virginia Commission on County Government and the Virginia Commission on State and Local Government. Includes articles, speeches, lectures, reports and other writings concerning Virginia state and local government, tax reform, education, highways, economics, and Washington and Lee University. Most of the material is undated.

Dates: 1923-1957