Skip to main content

Agendas (administrative records)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 41 Collections and/or Records:

275th Anniversary Celebration Records

 Collection
Identifier: UA 60
Scope and Contents

This collection consists of 2 boxes of materials relating to the college's 275th anniversary celebration. These include budget materials, schedules, programs, invitations, executive committee minutes, publications, and thank you letters. Inventory available in the Special Collections Research Center.

Dates: 1967-1969; Majority of material found in 1967-1969

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

Herbert H. Bateman State Senate Records

 Collection
Identifier: Mss. 83 B31
Scope and Contents Office files, 1968-1982, of Herbert H. Bateman, Virginia Republican State Senator from Newport News. Includes correspondence with constituents and state officials; bills and legislative materials; memorandum; reports; pamphlets; and publications arranged according to subject. The collection contains background information and committee working papers showing Virginia's responses to the energy crisis of the late 1970's and to Ronald Reagan's "New Federalism" programs as well as the...
Dates: 1968-1982

Board of Visitors records

 Collection
Identifier: UA 1
Scope and Contents The records of the Board of Visitors of the College of William and Mary includes meeting minutes, financial reports, photographs, agendas, matriculation books, correspondence, material from Board of Visitors Rectors Oscar L. Shewmake and Roy Harvey Chappell, Jr., publications, and audio recordings of meetings from 1961-1999. An index to Board of Visitors meetings for the period 1947-1984 is available in the Special Collections Research Center. Researchers are also encouraged to...
Dates: 1757-2023

David A. Bucher Papers

 Collection
Identifier: Mss. 65 B87
Scope and Contents Papers, 1769-1912, including letters, 1861-1874, written to David A. Bucher, dentist of Shade Gap, Huntingdon County, Pennsylvania and later, of Bridgewater, Rockingham County, Virginiaa. The letters are from relatives and friends in Bridgewater, Virginia, Martinsburg, West Virginia, Hancock, Maryland, Orbisonia, Carlisle, McConnellsburg, Gettysburg and Round Grove, Pennsylvania and Polk City, Iowa. One letter concerns the Battle of Gettysburg. Collection also includes legal...
Dates: 1769-1912

Mary Holt Carlton Papers

 Collection
Identifier: MS 00133
Scope and Contents Papers of Mary Holt Carlton. Includes correspondence, speeches, by-laws, membership lists, and newspaper clippings and feminist-related items of Mary Holt Carlton, a Richmond, Va. activist and member of the Richmond chapter of the National Organization for Women. Includes papers relating to the founding of the Richmond chapter of NOW in 1970, as well as the Equal Rights Amendment and the abortion issue. Also contains letters from Zelda Nordlinger, state coordinator of the Richmond chapter of...
Dates: 1970-2000; Majority of material found in 1971-1979

Dean of Arts and Sciences Records

 Collection
Identifier: UA 310
Scope and Contents

The collection contains minutes, by-laws, correspondence, and subject files from Arts and Sciences. Included in the collection are Faculty Minutes from 1926 to the present; American Culture Cluster lectures; by-laws; and material from various committees. Also present in the collection is correspondence from the Dean, as well as subject files on degree requirements, the Sharpe Community Partnership Program, and other topics.

Dates: 1926-2012

Office of the Dean of Students Records

 Collection
Identifier: 00/02/23/UA 44
Scope and Contents

This collection is stored off-site.  At least 72 hours is required for retrieval.

This collection consists of subject files, reports, and other material from the Office of the Dean of Students at the College of William and Mary. More information about this collection can be found in the finding aid/box list section of this finding aid.

Dates: 1955-2008

Earl Gregg Swem Papers

 Collection
Identifier: Mss. 79 Sw4
Scope and Contents Papers, 1927-1965, of Earl Gregg Swem, librarian and historian. Includes correspondence, reports, poems, and newspaper clippings. Subjects covered by the collection include Virginia history, bibliography, American Library Association, Association for the Preservation of Virginia Antiquities, Colonial Williamsburg, College of William and Mary, Phi Beta Kappa, Virginia Colonial Records Project, Virginia Historical Society, Jamestown Festival, Hampton Celebration, and the Virginia Historical...
Dates: 1927-1965

Office of Finance Records

 Collection
Identifier: UA 223
Scope and Contents

This collection contains correspondence, reports, committee files, and other material from the Office of Finance at the College of William and Mary. Included in the records are budget reports, correspondence with the Virginia Attorney General and the Governor of Virginia, legislation from the Virginia General Assembly, as well as material from campus committee meetings. Please see the finding aid/inventory section of this finding aid for more information about this collection.

Dates: 1978 - ongoing; Majority of material found in 1995-2005

The Forum Records

 Collection
Identifier: UA 70
Scope and Contents

The collection includes meeting agenda and minutes, fliers, and related material of The Forum, the organization formerly known as the Black Faculty and Staff Forum at the College of William and Mary.

Dates: 1992-2005; Majority of material found in 1993-1995

Gloucester Circuit of the Methodist Church Records

 Collection
Identifier: Mss. 69 G51
Scope and Contents Papers, 1825-1910, of the Gloucester Circuit of the Virginia Conference of the Methodist Church which covered Gloucester County and part of King and Queen County, Va. Includes minutes of quarterly conference meetings for the circuit; Sunday School class records; and building committee records. Acc. 2003.16 is a photocopy of a register, 1879-1885, of baptisms, marriages and members. Acc. 2012.382 is a register of members of the Gloucester Circuit of the Methodist Church,...
Dates: 1825-1910

Channing Moore Hall Papers

 Collection
Identifier: Mss. Acc. 1992.66, 2005.16
Scope and Contents

Professional and personal papers of Channing Moore Hall (1890-1953) attorney and mayor of Williamsburg. A box and folder list for accession 1992.66 of the collection is available in the Special Collections Research Center. A description of accession 2005.16 is available below in the finding aid/inventory.

Dates: 1920-1953; Majority of material found in 1930-1953

John Lesslie Hall, Jr. Papers

 Collection
Identifier: Mss. 78 H14
Scope and Contents Papers, 1937-1973, of Admiral John Lesslie Hall, Jr. of Williamsburg and Alexandria, Va. and while stationed at Pearl Harbor, San Francisco and Norfolk, Va. The papers are both personal and professional. The collection contains material concerning World War II Operations TORCH (North Africa), BIGOT-HUSKY, AVALANCHE (Salerno), NEPTUNE-OVERLORD, and as well as the Army-Navy joint agreement on Normandy. Also includes material pertaining to his work with the USO, the Naval War College, Army War...
Dates: 1893-1973

Hourly and Classified Employees Association (HACE) Records

 Collection
Identifier: UA 39
Scope and Contents

Collection includes annual reports, bylaws, correspondence, employee of the month nomination letters, guidelines for archives and scrapbook materials, minutes of meetings, publications, and other miscellaneous materials.

Dates: 1986-2010

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

Jamestowne Society Papers

 Collection
Identifier: Mss. 67 J23
Scope and Contents Papers of the Jamestowne Society. Includes correspondence, notices of meetings, minutes of meetings, lists of seventeenth century inhabitants of Jamestown, and lists of members. The collection also contains papers of George Craghead Gregory, founder of the Jamestowne Society. There is biographical material about Gregory as well as his correspondence; drafts of articles written by him about Jamestown; photographs and negatives of Jamestown buildings and maps; plats of lots around Jamestown;...
Dates: 1930-1966

John Tuthill Papers

 Collection
Identifier: Mss. Acc. 2001.03
Scope and Contents Papers of John Wills Tuthill, a United States 20th century diplomat. The collection includes papers from Tuthill's years as a student and professor, his State Department career, his private career with international organizations and his retirement years.  He held many positions within the State Department, mostly in Germany and Europe, with his final posting as Ambassador to Brazil. As a private citizen, he was Director of the Atlantic Institute, President of the Salzburg Seminar, and...
Dates: 1933-1998

Joseph E. Johnston Papers

 Collection
Identifier: Mss. 39.1 J63
Scope and Contents Papers of Joseph E. Johnston, C.S.A. General during the American Civil War, including correspondence which reflect his long military career and interest in his nephews, John Warfield Johnston and John Preston Johnston. The papers include a diary, 1857, of Johnston's survey of the southern boundary of Kansas and eighteen volumes of Civil War dispatches and telegrams. The collection also includes a diary, 1 May-31 July 1864, of Thomas B. Mackall; letters received by...
Dates: 1825-1891

Lassiter Papers

 Collection
Identifier: Mss. 39.1 L33
Scope and Contents Papers (including correspondence and speeches); 1861-1928; of Francis Rives Lassiter and Charles Trotter Lassiter. Correspondence concerns Virginia Democratic Party, Prohibition, the Good Roads Movement, agriculture, and the presidential campaign of 1928. The collection includes a list of Petersburg, Va. volunteers in the American Civil War; letter copybooks of both men; and papers, 1910, relating to the death of Francis Rives Lassiter.  962 items and 8 volumes. Acc. 2011.613...
Dates: 1861-1928

League of Women Voters of the Williamsburg Area records

 Collection
Identifier: Mss. 76 L47
Scope and Contents

Records of the League of Women Voters of the Williamsburg Area (LWVWA). Includes minutes, agendas, correspondence, publications, reports, photographs, memorandums, newsletters, president's files, video recordings and newspaper clippings. Topics covered include among others arms control, national security issues and domestic legislation, information relating to lobbying, etc.

Dates: 1932-2021

John Letcher Papers

 Collection
Identifier: SC 01066
Scope and Contents

Papers; 1860-1875; of John Letcher, governor of Virginia, 1860-1864. Includes appointment, 1860, of justices of the peace for Augusta County, Virginia signed by Letcher; and letters, November 3, 1864-September 3, 1865, of Letcher, Lexington Virginia to Joseph A. Hierholzer, Richmond, Virginia. Three of the letters are negative photocopies.

Dates: 1860-1875

Carter Lowance Papers

 Collection
Identifier: Mss. 94 L95
Scope and Contents The personal and professional papers of Carter Lowance, executive assistant to six governors of Virginia: William M. Tuck, John S. Battle, Thomas B. Stanley, J. Lindsay Almond, Albertis S. Harrison and Mills Edwin Godwin. Papers also concern Harry F. Byrd, Sr. and Harry F. Byrd, Jr., and John N. Dalton. There are speeches, papers relating to Lowance's military career (including correspondence with his wife, Elizabeth Austin Lowance), awards received by Lowance, photographs, and papers...
Dates: 1860-1993; Majority of material found in 1942-1988

Myers-Burrage-Graham Papers (I) Group B

 Collection
Identifier: Mss. 98 M99 Group B
Scope and Contents Papers, 1886-1942, of Vice-Admiral Guy Hamilton Burrage. Includes commissions, orders, correspondence, photographs, scrapbooks and medals. Includes material relating to his command of the "U. S. S. Nebraska" during World War I and the "U. S. S. Memphis" which returned Charles A. Lindbergh from Paris after his historic flight. There are also papers relating to his involvement in an attempt to resolve the Lindbergh kidnapping case in 1932. Addition to this...
Dates: 1888-1942

Samuel Paul Papers

 Collection
Identifier: Mss. 65 P28
Scope and Contents

Papers, 1828-1886, of Samuel Paul, merchants of Mt. Solon, Va. and who served as Augusta County, Va. Sheriff, 1866-1869, and Treasurer, 1870-1882. Includes correspondence with merchants in Richmond and Staunton, Va., Baltimore, Md. and Philadelphia, Pa.; receipts; legal agreements; tax records; business and animal licenses; and instructions given to county officials from state officials. Collection also includes scrapbooks, [post 1850]-1886, kept by Araminta G. Paul and Blanche Paul.

Dates: 1828-1886