Skip to main content

Memorandums

 Subject
Subject Source: Library of Congress Subject Headings

Found in 36 Collections and/or Records:

Vice President for Academic Affairs

 Collection
Identifier: 00/02/01/UA 192
Scope and Contents Acc. 1983.040 contains correspondence regarding the Board of Visitors, primarily from the 1970s. Acc. 1999.045 contains correspondence and reports concerning EEO (1970-1973), the Employee Recognition Award (1973), faculty appointment refusals (1965-1966), case files for David R. Francis (1971) and William R. Langston (1961), and the Law School (1965-1966, 1974). Acc. 2008.114 contains correspondence and reports mostly to Dr. George Healey, Vice President for Academic...
Dates: circa 1961-1990

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

Bowles Family Papers

 Collection
Identifier: Mss. 39.2 B68
Scope and Contents

Papers (mostly correspondence) of members of the Bowles family of Goochland County, Va. Includes correspondence of Matthew W. Webber of Shelby County, Tenn. with John L. Bowles and of William B. Webber as well as Civil War letters of Jesse R. Bowles (serving with the 55th Virginia Infantry Regiment near Petersburg), James V. Bowles (Chaffin's Farm, Henrico County, Va.) and John F. Bowles.

Dates: 1827-1870

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Center for Student Diversity Records

 Collection
Identifier: UA 260
Scope and Contents

This collection contains fliers, newsletters, clippings, and other publications from the Center for Student Diversity at The College of William and Mary. The office was formerly known as the Office of Multicultural Affairs and the Office of Minority Affairs. Included in the collection are reports created by the various offices, announcements for upcoming events, and newsletters, including "Onyx" and "Ethnic Voices."

Dates: 1975-2013

College Laundry Records

 Collection
Identifier: UA 250
Scope and Contents

This collection contains memos about how to prepare soiled cloths for the laundry at the College of William and Mary.

Dates: 1950-1955; Majority of material found in 1950-1955

Committees Collection

 Collection
Identifier: UA 154
Scope and Contents

This collection includes information from various College of William and Mary committees. The committees are long and short-term addressing such issues as athletics, enrollment, computing, searches for presidents and provosts, degrees, student assessment, and others. The material in this collection is generally publicly available documents, such as fliers, and does not usually include internal committee documents.

Dates: 1921-2012

Jo Ann Davis Records

 Collection
Identifier: Mss. Acc. 2007.111
Scope and Contents Records of United States Representative Jo Ann Davis, Congresswoman from Virginia's First District from 2000 to 2007.  The Papers are mostly legislative material where she was involved either as an originator of or co-signer to Dear Colleague letters or as a sponsor or co-sponsor to legislation, but also includes speeches, press releases and office files. The first folder in the first box contains news clippings, biographical information, list of staff members and definitions of...
Dates: 2001-2007

Office of the Dean of the College Records

 Collection
Identifier: UA 104
Scope and Contents Acc. 1979.031: This accession contains office files from 1920-1942. Acc. 1983.085: This accession contains office files from the 1940s and 1950s. These include reports of the Curriculum Committee, correspondence with the President and others, materials from the faculty protest of 1951, letters of faculty appointments and salaries, and selective service classifications of faculty members. Acc. 1998.091: Records of Kremer Jacob Hoke, 1920s-1930s. This accession contains...
Dates: 1920-1968

Office of the Dean of Women Records

 Collection
Identifier: UA 24
Scope and Contents Acc. 1983.074: Student Activity Notebooks, 1936-1948. This accession contains loose-leaf notebooks with the names of female students and the activities they took part in. It also contains newspaper clippings, letters, and programs about women's activities, arranged by year.Acc. 1983.094: Office Records, 1928-1936. This accession includes correspondence and reports. An inventory is available in the Special Collections Research Center.The collection also includes memos,...
Dates: 1928-1974

Office of Educational Media

 Collection
Identifier: UA 361
Scope and Contents

The mission of Educational Media is to provide audiovisual and related services to the Faculty, students and support staff of the College; provide leadership in the systematic applications of instructional technology for teaching, learning and research.

1980 Master Plan for educational media.

Cinema Classic Society.

1980 Faculty Handbook for Educational Media Services.

Dates: 1947-1984

Evening College Reference Collection

 Collection
Identifier: UA 138
Scope and Contents

Fliers and memos describing evening classes.

Dates: 1919-1962

Faculty Assembly Records

 Collection
Identifier: UA 133
Scope and Contents This collection consists of records pertaining to the modern Faculty Assembly at the College of William and Mary and earlier faculty bodies and organizations. The records spans from 1729 to the present. The bulk of the collection contains minutes of faculty meetings from 1729 to 1945 and, with only a gap in the minutes from 1784-1817, continue to the present. Other Faculty Assembly records include memos to faculty about various policies at William and Mary, faculty surveys,...
Dates: 1729-2008

Faculty Circulars

 Collection
Identifier: UA 134
Scope and Contents

This collection is composed of memos sent to faculty of William and Mary.

Dates: 1922-1975

Faculty Organizations Collection

 Collection
Identifier: UA 221
Scope and Contents

This collection includes various material from faculty organizations including the Christian Faculty Fellowship, Faculty Club, Faculty Forum, and the South Africa Ad-Hoc Committee.

Dates: 1930-1999

B. Floyd Flickinger Papers

 Collection
Identifier: Mss. Acc. 2012.341
Scope and Contents Papers of B. Floyd Flickinger, Superintendent of the Colonial National Historic Park.  Letters, memos, reports, speeches, documents, photographs, and other material related to the creation and operation of the Colonial National Historic Park in Yorktown, Virginia.  Material on archaeology at Jamestown and the expansion of the National Park Service.  Personal papers which include Flickinger's position at the Technical Training Service at the Quartermaster School during World War II, his...
Dates: 1927-1950

Honor Council Records

 Collection
Identifier: 00/05/02/UA 7.045
Scope and Contents

The records of the College of William and Mary student Honor Council include trial and disciplinary hearing files, publications, fliers, lists of members, procedures, and other administrative information. The Honor Council records provide sporadic documenation of the body's work and procedures. Significant portions of the records are restricted.

Dates: 1922-2012

Jamestown Celebration Records

 Collection
Identifier: UA 247
Scope and Contents

The collection includes fliers, invitations, and booklets from the Jamestown Celebrations in 1957 and 2007.  The collection contains a scrapbook compiled by the staff of the Virginia 350th Anniversary Commission for College of William and Mary President Alvin Duke Chandler of photographs, invitations, and programs and material provided to participants of the World Forum on the Future of Democracy (2007).

Dates: 1957-2007

Francis Scott Key Papers

 Collection
Identifier: Mss. 39.2 K52
Scope and Contents

Accounts and a signed check, 1832-1842, of Francis Scott Key. Papers also include a letter, 22 August 1779, from Levin Handy, Paramus, N. J. to George Handy, Snow Hill, Md. describing the battle of Paulus Hook, N.J.; and notes, n.d., concerning the Revolutionary War claim of [?] Cazeau.

Dates: 1779, 1832-1842

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

Marshall-Wythe Institute Records, 1970-1975

 Collection
Identifier: UA 254
Scope and Contents

Acc. 2008.115: Contains correspondence and reports from 1972 to 1975 of the Social Science Building Committee, formed shortly after the Institute's move to Morton Hall.

The bulk of this collection consists of memos and schedules for a conference at the College of William and Mary's Marshall-Wythe Institute that were previously part of the University Archives Publications Collection.

Dates: 1970-1975

Office of Information Technology Records

 Collection
Identifier: UA 236
Scope and Contents

This collection contains memos about faculty web services, a learning tree, an Informational Technology Task Force, and a strategic plan for the Office of Information Technology at the College of William and Mary.

Dates: 1997-2009

Office of the Dean of Men Records

 Collection
Identifier: UA 105
Scope and Contents

Acc. 1979.039: Office files of Carson Barnes, 1968-1969. These include petitions and sorority initiation lists.

Acc. 1979.041: Office files of John E. Hocutt, 1945-1950.

Acc. 1979.046: Office files of William T. Hodges, 1928-1932.

The material that was formerly part of the University Archives Publications Collection is inventoried here and includes memos, reports, handbook, and other material.

Dates: 1928-1969

Office of the President. Paul R. Verkuil Records

 Collection
Identifier: UA 2.17
Scope and Contents

This collection is composed of files from the College of William and Mary Office of the President during the administration of Paul Verkuil. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here.

Dates: 1984-1992

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