Skip to main content

Correspondence

 Subject
Subject Source: Unspecified ingested source

Found in 951 Collections and/or Records:

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

Curtis Carroll Davis Papers

 Collection
Identifier: Mss. 78 D29
Scope and Contents

Photostats, typescripts, and microfilm of correspondence and papers relating to Lewis Littlepage (1762-1802) diplomat and soldier of fortune collected by Curtis Carroll Davis, biographer of Littlepage as well as correspondence of David with librarians and scholars and his notes concerning Littlepage, his acquaintances and descendants.

Dates: 1950-1961

Donald W. Davis Papers

 Collection
Identifier: UA 6.001
Scope and Contents

Includes subject files and correspondence, speeches, notes and grade books for Biology 101 (spring 1932). Also included are a plaque, glass specimen slides and a book by Joseph S. Davis (Donald Davis' brother).

Dates: 1916-1950

Jefferson Davis Papers

 Collection
Identifier: Mss. 39.2 D31
Scope and Contents Papers include correspondence, 1884-1885, of Jefferson Davis and correspondence, 1890-1904, of Varina Howell Davis with Flora Adams Darling; and a ledger, 1858, believed to be the mailing list for Davis while United States Senator from Mississippi; and correspondence, 1904, of Jefferson Davis Monument Association of Richmond, Va. Includes letter, 25 January 1890, of Varina Davis to Benjamin Stoddert Ewell. Also includes broadside, 1862, of Davis' Inaugural Address; and program, 1893, of...
Dates: 1858-1904

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

Richard J. Davis Papers

 Collection
Identifier: Mss. 86 D27
Scope and Contents

Papers, 1975-1985, of Richard J. Davis, mayor of Portsmouth, Virginia and lieutenant governor of the Commonwealth of Virginia. The papers pertain primarily to his administration as lieutenant governor and include correspondence with politicians and constituents, personal correspondence, campaign material, speeches, newspaper clippings, photographs and a videocassette of Davis and his family discussing his years as a student at William & Mary, and his career.

Dates: 1975-1985

Thomas Kelso Davis Papers

 Collection
Identifier: SC 00763
Scope and Contents Collection of papers and a commonplace book belonging to Thomas Kelso Davis who lived in Washington, D.C. prior to and after the Civil War. The papers include: receipts; 1856 note to William Macgill;  July 6, 1857 and June 1858  thoughts on “Boyhood Friendship” and a March 22, 1864, written from Washington, D.C.  A hand copy of a letter to President Grant by Thomas K. Davis where Davis writes that Grant’s response to a letter Davis had sent him was confusing and incomprehensible, possibly...
Dates: 1855-1888

John Dawson Letter to Fulwar Skipwith

 Collection
Identifier: SC 00495
Scope and Contents

Letter from John Dawson, New York, to Fulwar Skipwith, American Consul, Paris [France] offering congratulations on his marriage to [Evelina Vanden Clooster] and voicing his concerns about  the abuse of the Jefferson administration by the Federal newspapers. Pennsyvania, the South and the West's are with the administration.  Elections in New Jersey, New York, Vermont and Rhode Island and William Short.  Includes typescript. September 19, 1802.

Dates: 1802 September 19

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

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 the Faculty of Arts and Sciences Records

 Collection
Identifier: 00/02/01/UA 22
Scope and Contents Acc. 1979.037: Records of W. Melville Jones, 1954-1967. This accession contains ten boxes of subject files arranged alphabetically. The inventory for this accession is available in the box list section of this finding aid. Acc. 1979.038: Records of James Wilkinson Miller, 1940s. This accession contains faculty inactive files and office files. Part of  the correspondence was removed to Acc. 1979.037. Acc. 1982.070: Office files, 1961-1979. This accession includes...
Dates: 1935-2011

Office of the Dean of Undergraduate Studies Records

 Collection
Identifier: UA 108
Scope and Contents Acc. 1992.034: Correspondence; reports of the Academic Status Committee (1982) and Educational Policy Committee (1988-1989). Acc. 2000.013 and 2002.040: Records of the Educational Policy Committee, material for the State Council of Higher Education for Virginia (SCHEV), and other material. Acc. 2008.057: Records of the International Studies Committee.  Includes minutes and agendas of meetings, correspondence, and reports from 1979-2001. Acc. 2008.060:...
Dates: 1970-2013

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

Delta Phi, Omega Alpha Chapter

 Collection
Identifier: UA 7.008
Scope and Contents The records of the Omega Alpha Chapter of Delta Phi include composite photographs of members (1988-1989, 1991-2005). The collection consists of one box containing correspondence related to the chapter's chartering, information on various activities of the chapter, lists of chapter members and alumni, awards, initiation defenses, two scrapbooks (circa 1986-1988 and circa 1986-1990), numerous photographs (most undated) of brothers and chapter activities, and several copies of the fraternity's...
Dates: 1986-2005; Majority of material found in 1986-2005

Catherine Dennis Papers

 Collection
Identifier: UA 5.004
Scope and Contents The papers of Catherine Dennis include pages from the scrapbook she kept at the College of William and Mary. Dennis was part of the first class of women to attend William and Mary beginning in 1918. Photographs feature Dennis and other students, including Martha Barksdale, around campus. The collection also includes an invitation to the Students' Army Training Corps Ball, a letter from William and Mary President Lyon G. Tyler to Catherine Dennis, and a copy of the September 1974 Alumni...
Dates: 1918-1974; Majority of material found in 1918-1921

Department of Chemistry Records

 Collection
Identifier: UA 213
Scope and Contents The records of the Department of Chemistry include committee, student and faculty meeting records, correspondence, photographs and various publications from 1940 to the present. Meeting records include minutes, agendas, as well as correspondence from departmental and the Faculty of Arts and Sciences meetings.  The correspondence, which dates from 1978 to 1995, includes both internal and external memos, as well as memos to various institutions outside of the William and Mary community.  The...
Dates: 1968-1998

Department of History records

 Collection
Identifier: UA 41
Scope and Contents

The records of the Department of History at the College of William and Mary include course schedules, syllabi, select student papers, statistics on undergraduate course enrollments, declarations of concentrations (1975-1980), policies and procedures, material produced by various committees, lecture announcements, department newsletters,the William and Mary Historian, and other published material.

Dates: 1959-2023

Department of Theatre, Speech, and Dance Records

 Collection
Identifier: UA 59
Scope and Contents

The records of the Department of Theatre, Speech, and Dance at the College of William and Mary holds material from the early 20th century to the present. The collection includes departmental administrative records, programs, scripts and playbooks, photographs, posters, as well as material from the Virginia Shakespeare Festival and the Grassroots Theatre Oral History Project.

Dates: 1920-ongoing

Dew Family Papers

 Collection
Identifier: Mss. 65 D51
Scope and Contents Papers, 1794-1895, of the Dew family. Mostly correspondence of Thomas Roderick Dew, faculty member and president of the College of William and Mary and his brother Benjamin Franklin Dew, a lawyer of Newtown, King and Queen County, Va. Correspondents include William Boulware, Edward Everett, and Andrew Stevenson. Includes documents, 1838-1858, relating to Thomas Roderick Dew's estate such as his will, inventories of personal property, court degrees, and accounts....
Dates: 1794-1895

Diggs Family Papers

 Collection
Identifier: Mss. Acc. 2007.44
Scope and Contents

Business and family papers of the Charles R. and Charles E. Diggs family of Mathews, Virginia and Susan, Virginia.  The Diggs Family owed an automobile engine business.  In 1921, it was named "Overland and Willys Knight Automobiles Mianus Engines, " but had other names through the years.  The family also sold seafood products. Charles Robert Diggs worked in various automotive and machine shops in the area after 1920's.

Dates: 1914-1960; Majority of material found in 1920-1940

Charles H. Dimmock Papers

 Collection
Identifier: Mss. 65 D59
Scope and Contents Papers, 1826-1872, of Charles Dimmock and Charles Henry Dimmock. Includes sketch of the life of Charles H. Dimmock; a manuscript volume containing a journal of a voyage from Norfolk to Madeira and farm journal of "Shabby Hall," Gloucester County, Va.; travel diary, 1826, of Charles Dimmock concerning travels in Venice and Germany; and papers concerning the service of Charles Henry Dimmock in the engineer's corps in the Confederate Army, some of which include work at Yorktown, Va. and having...
Dates: 1826-1872

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

Dixon Brothers Papers

 Collection
Identifier: Mss. 39.2 D65
Scope and Contents

Papers (including correspondence and accounts) of John and David Dixon of Snow Camp, Alamance County, N. C. who were manufacturers and dealers in farm implements. Their company names were David Dixon & Brothers; David Dixon & Co.; John Dixon & Brothers; S. Dixon, Davidson & Co.; and Snow Camp Manufacturing Company.

Dates: 1846-1873

John Dixon Papers

 Collection
Identifier: Mss. 39.1 D6
Scope and Contents The John Dixon Papers include letters, legal papers, farm and personal accounts, 1760-1829 of John Dixon, Jr. (1777-1830) of "Airville" Gloucester County, Virginia. Letters include those from Charles H. Braxton of "Oak Spring," Burwell Bassett of Williamsburg, Richard Jones, John Nicholson, John Peyton, and James and Samuel Stubbs of Gloucester County. The collection also includes a letter, 22 October 1827, of Burwell Bassett and a letter, 1826, of John Mercer Patton (1796-1858)....
Dates: 1729-1829