Skip to main content

Petitions

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 17 Collections and/or Records:

Amherst County Glade Road petition

 Collection
Identifier: SC 01812
Content Description

The Amherst County Glade Road petition contains information in regards to rerouting a road from wet to dry land. On one side of the petition, petitioners address the county court of Amherst while the other side includes an address from Wm Kent, Chas M. Wates, and B. P. Moniss, individuals who were appointed to review and report the proposed change.

Dates: 1869

College Papers Collection

 Collection
Identifier: UA 14
Scope and Contents

This collection includes a variety of material formats and subjects from throughout the College's history.

Dates: circa 1880s-1990s

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

Dismal Swamp Collection

 Collection
Identifier: Mss. 39.2 D63
Scope and Contents Transcripts collected circa 1922 by Earl Gregg Swem in connection with his editing of William Byrd's Description of the Dismal Swamp and a Proposal to Drain the Swamp. Includes land entries made in the Dismal Swamp; petitions, 1763-1785, to the Governor and Council; and papers, 1764-1785, of George Washington concerning the proposed canal in the Dismal Swamp.The collection contains the following material: Item 1: Byrd (William), 1922 Rare Book in the SCRC stacks, Call...
Dates: 1763-1928

Kappa Alpha Theta, Beta Lambda Chapter Records

 Collection
Identifier: UA 7.018
Scope and Contents This collection includes items from the founding of sorority Kappa Alpha Theta, Beta Lambda in the 1920s at the College of William and Mary and material from the late 1940s to the present. Founding documents include a petition of the William and Mary chapter of Gamma Omega (a local fraternity) to become a chapter of Kappa Alpha Theta and a draft of a letter to Anne L. Miller, President, District VII, Kappa Alpha Theta, concerning the petition. The records from the 1930s to the present...
Dates: 1921-2005; Majority of material found in 1930-1990

W. H. Macon Papers

 Collection
Identifier: SC 00545
Scope and Contents

Papers, 1848-1866, of Dr. W. H. Macon of New Kent County, Va. Includes accounts, 1798, and a draft of his petition, 1866, to the U. S. Senate for the restoration of his full citizenship after the Civil War.  11 items.

Dates: 1798, 1866, undated

Thomas B. Martin Executors' Petition

 Collection
Identifier: SC 00547
Scope and Contents

Petition, ca. 1799, of Gabriel Jones of Rockingham County, Va., (Robert Macky [Robert Mackey ?] of Winchester, Va. and John S. Woodcock of Frederick County, [Va.] executors of Thomas B[ryan] Martin to George Wythe, judge of the High Court of Chancery, asking for an injunction in the sale of Martin's lands in lawsuit [Commonwealth v. Martin's Executors]. Bears note by George Wythe awarding injunction.

Dates: circa 1799

Memorial of The Operatives of Glasgow for the Dismissal of Ministers Petition

 Collection
Identifier: SC 00880
Scope and Contents Printed petition titled "Memorial of The Operatives of Glasgow for the Dismissal of Ministers, to the Queen's Most Excellent Majesty, the Memorial of the Inhabitants of the City of Glasgow." Handwritten date, 1839, and handwritten note, "as adopted at Newcastle on Tyne." Also contains handwritten notes rewriting some of the points given in the petition, plus ends with "shew this to Gustavus." The writer seemed particularly concerned with the relations between Great Britain and Russia....
Dates: 1839

Northern Neck Collection

 Collection
Identifier: Mss. 39.2 N81
Scope and Contents Papers, 1672-1936, relating to the Northern Neck of Virginia. Includes plat, 1672, of 40 acres of land belonging to Ambrose Fielding and Jon Southerland and surveyed by Jo. Haynie; photocopy of warrant, 1694, for a survey and grant of Doeg's Island to William Sherwood (signed by Marguerite [Margaret] Culpeper, [Thomas, Lord] Fairfax, Catherine Fairfax, Alexander Culpeper and agents W[illia]m Fitzhugh and George Brent); typescript of petition, 1783, of Robert, Lord Fairfax and Denny Martin...
Dates: 1672-1936

Omicron Delta Kappa Records

 Collection
Identifier: UA 7.027
Scope and Contents The Omicron Delta Kappa (ODK) collection documents the history of the organization from 1921-1997. The bulk of the material consists of correspondence from 1955 to 1971 related to the annual meetings of the General Council of ODK, election and initiation of new Eta Circle members, purchases of books and ODK keys, various financial records, banquet and Tap Service programs, and several newspaper clippings.  The collection also contains several copies of the annual national publication ...
Dates: 1921-1997; Majority of material found in 1955-1971

Petitions to Remove the College from Williamsburg Collection

 Collection
Identifier: UA 35
Scope and Contents

Box 1 contains photostats of petitions and supporting documents, testimonies, and memorials on the subject of moving the College of William and Mary from Williamsburg to Richmond, Virginia. The petitions and testimonies were collected by the Colleges and Education Committee of the Virginia General Assembly as part of its action on a bill proposing to move the school.

Box 2 contains newspaper accounts of the episode.

Dates: 1824-1825; Majority of material found in 1824-1825

Preston Family Papers

 Collection
Identifier: Mss. 39.1 P91
Scope and Contents This inventory, chiefly 1786-1815, represents three generations of the Preston family, and likewise can be divided into the following: Items relating to William Preston (ca. 1729-1783), 1755-1782, primarily photostats of appointments to various county offices (coroner, sheriff and surveyor) and to positions in the Virginia militia; but also including original appointments, 1763 and 1776; a surveyor's entry; 1774; and letters, 1773-1782, to Preston concerning land, the Cherokee...
Dates: 1755-1836; Majority of material found in 1786-1815

Sigma Alpha Epsilon Records,1924-2004

 Collection
Identifier: UA 7.021
Scope and Contents

This collection contains newspaper clippings, fliers, newsletters, a petition, member and alumni lists, photographs and other materials from Sigma Alpha Epsilon, Virginia Kappa at William & Mary.

Dates: 1924-2004

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

Virginia Cities Collection

 Collection
Identifier: Mss. 39.4 V82ci
Scope and Contents

Artificial collection of papers relating to various cities in the Commonwealth of Virginia.

Dates: 1663-1980

Virginia Counties Collection

 Collection
Identifier: Mss. 39.4 V82co
Scope and Contents

Artificial collection of papers relating to various counties in the Commonwealth of Virginia.

Includes current West Virginia Counties of Berkeley, Hardy, Jefferson, Morgan, Nicholas and Pendleton because the material was generated when these counties were part of Virginia.

Dates: 1600-2000; Majority of material found in 1730-1890

Wilkin Family Papers

 Collection
Identifier: Mss. 39.1 W64
Scope and Contents More than 600 items from the period 1757 to 1922, with the bulk falling between 1780 and 1870.  Most items reference members of the Wilkin/Wilkins family of Shenandoah County, Virginia, particularly Godfrey, John, Philip, Benomi, and Benjamin Wilkin.  Other surnames include Gochenauer, Layman, Funkhauser, Koock, and Miller.  Most documents are financial or legal, such as receipts, promissory notes, account statements, and probate records.  There is some correspondence, as well as a few...
Dates: 1757-1922 and undated; Majority of material found in 1780-1870