Skip to main content

Memorandums

 Subject
Subject Source: Library of Congress Subject Headings

Found in 36 Collections and/or Records:

Postal Services Records

 Collection
Identifier: UA 272
Scope and Contents

This collection contains memos regarding various postal services at The College of William and Mary. Also included is Acc. 1998.054, a stamp register, 1938-1966.

Dates: 1930-1993; Majority of material found in 1987-1993

Office of the President. Records

 Collection
Identifier: UA 2.22
Scope and Contents

This collection includes addresses and communications from presidents to members of the College of William and Mary community. Office records from all presidents from 1888 to the present are also described in other finding aids in this database. Scattered records are also available for presidents prior to 1888.

Dates: 1874-2010 and undated

Office of the President. Davis Young Paschall Records

 Collection
Identifier: 00/02/UA 2.15
Scope and Contents

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

Dates: 1942-1974; Majority of material found in 1960-1971

Project Plus Records

 Collection
Identifier: 00/02/23/UA 48
Scope and Contents

This collection contains student rosters, syllabi, publicity brochures and fliers, evaluations, budget materials, correspondence, and memos about the Project Plus honors program.

Dates: 1965-1981

Seminar Records

 Collection
Identifier: UA 284
Scope and Contents This collection contains memos regarding the start up of Seminar, a literary journal published by the College of William and Mary.  The Seminar was first published in 1956 and ran until 1962, when it was merged with another literary journal, the Royalist. The Royalist in time merged into the present-day William and Mary...
Dates: 1956; Majority of material found in 1956

Service Registry Records, 1985

 Collection
Identifier: UA 286
Scope and Contents

This collection contains a memo and an invitation from 1985 to join William & Mary's Service Register.

Dates: 1985

Rev. John J. Spooner Papers

 Collection
Identifier: Mss. 39.2 Sp6
Scope and Contents

Papers, 1757-1792, of the Rev. John Jones Spooner including his election to the American Academy of Arts and Sciences; and his installation as minister to Martins Brandon Parish, Prince George County, Va. Also Includes certificate of ordination, 1792, signed by Bishop James Madison.

Dates: 1786-1792

Student Rights and Responsibilities Collection, 1968

 Collection
Identifier: UA 291
Scope and Contents

This collection contains a pamphlet on student rights, a Flat Hat supplement on the Rights and Freedoms of Students, and a Board Of Visitors entry adopting the Statement of Rights and Responsibilities.

Dates: 1968; Majority of material found in 1968

U.S.S. Attala Papers

 Collection
Identifier: SC 00796
Scope and Contents

Papers of "U.S.S. Attala" with W.S.G. Davis the Commanding Officer. Appear to be stationed in or near Pearl Harbor. Contains memos with commands, usually signed by N. M. Brown, Lieutenant of the United States Navy Reserve, newsletter entitled "The Attala X-Ray," and "Plan of the Day" for days in 1945-1946. Includes typed carbon copy of August 11, 1945 notice received from WVTK Armed Services Radio Station Leyte, Philippines about the terms of the Japanese surrender proposal.

Dates: 1945-1946

Vincent T. DeVita, Jr. Papers

 Collection
Identifier: Mss. 84 D49
Scope and Contents Papers of Doctor Vincent T. DeVita, former director of the National Cancer Institute and chief of surgical oncology at Sloan-Kettering Memorial Medical Center concerning aspects of National Cancer Institute's activities, programs, and agenda. Includes congressional testimony, minutes of meetings, correspondence relating to committees and associations, articles by Dr. DeVita, memoranda, and speeches. Also included are histories of various programs at NCI, correspondence about cancer...
Dates: 1964-1988

Benjamin Waller Account Book

 Collection
Identifier: Mss. MsV Aa11
Scope and Contents

Account book, 1803-1833, of Benjamin Waller, Spotsylvania County, Va., which includes the account of his estate administered by Benjamin Waller, Jr; the account of the estate of William E. Waller with Benjamin Waller and Richmond L. Waller, executors; genealogical data on the Waller family; and farm memoranda.

Dates: 1803-1833