Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 174 Collections and/or Records:

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

Environmental Science and Policy Program

 Collection
Identifier: UA 139
Scope and Contents

This collection includes newsletters from the Environmental Science and Policy Cluster and a report titled "Development and Watersheds in Greater Williamsburg: A Guide for Citizens and Students" from Fall 2002.

Dates: 2001-2002

W. C. Ewing Papers

 Collection
Identifier: Mss. 65 Ew4
Scope and Contents

Correspondence, programs, minutes, reports, and clippings; 1935-1936; concerning the Virginia Court season in Williamsburg for 1935 and plans for 1936.

Dates: 1935-1936

Faculty Research Committee Records

 Collection
Identifier: UA 45
Scope and Contents

Collection includes annual reports, 1982-83, 1984-85; correspondence and memos, 1982-85; indirect cost recoveries, 1982-84; list of faculty members and  years when they were awarded grants; policy and principles for faculty research grants; summaries of grants made by the committee, 1982-85.

Inventory available in the Special Collections Research Center.

Dates: 1982-1985

Faculty Women's Caucus Records

 Collection
Identifier: UA 36
Scope and Contents The collection of the Faculty Women's Caucus at the College of William and Mary includes correspondence from 1973-1996 related to women faculty salaries and tenure; maternity leave and childcare; EEO and Affirmative Action; women's athletics, dealing mostly with Title IX, both within the College of William and Mary and the National Collegiate Athletics Association (NCAA); sexual harassment; campus security; the Women's Studies program; and discriminatory findings. Also included are salary...
Dates: 1973-1998; Majority of material found in 1978-1995

Vice President for Finance and Administration Records

 Collection
Identifier: UA 127
Scope and Contents

Office files, beginning in 1928, but mostly 1980’s; auxiliary enterprises files; inventory of real property held by the College, the Endowment Association and Board of Visitors; 1987 Master Plan material; correspondence with state agencies; financial reports for William & Mary, VIMS, and the Men’s Athletic Association; and Audit Reports.

Dates: 1928-1989

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

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

Michael Fox Collection of Herbert H. Bateman Campaign Material

 Collection
Identifier: Mss. Acc. 2008.83
Scope and Contents

Campaign material for Herbert H. Bateman when he ran for U.S. Congress for the First Virginia District.  Includes financial records, office files, polling data and media material.  Files of Michael Fox.

Dates: 1982-1999

Collection of French Language Manuscripts

 Collection
Identifier: Mss. 1.17
Scope and Contents

Includes manuscript material in French. The collection is currently being processed and new items will be added on an ongoing basis. This collection has multiple creators, which have not been indexed at this time.

Dates: 1633-1942; Majority of material found in 1633-1795, 1942

Armand J. Galfo Papers

 Collection
Identifier: UA 6.019
Scope and Contents The collection contains materials related to Dr. Armand J. Galfo's teaching in the School of Education, service to the College of William and Mary, and scholarship throughout his career, his teaching and scholarly activities, awards and achievements, and service in the Air Force and Air Force Reserves.The materials consist of correspondence, news clippings, photographs, pamphlets, publications by Dr. Galfo, research materials of Armand and Mary Galfo, teaching notes, photocopies...
Dates: circa 1940-2008; Majority of material found in 1958-1995

Genealogy Collection

 Collection
Identifier: Mss. 39.4 G29
Scope and Contents

An artificial collection of genealogical materials; ca. 1880 to 1993; many of which were probably collected by Dr. Earl Gregg Swem in connection with the publication of genealogical information in the "William and Mary Quarterly, 2nd Series". Includes correspondence, clippings, coats-of-arms, charts, and family histories.  Most newspaper clippings are from "The Standard" in Richmond, Virginia from the early 1880's.

Dates: 1880-2001

Bruce Goodwin Papers

 Collection
Identifier: UA 6.049
Scope and Contents

Papers, circa 1970s-2000s, of Bruce Goodwin, a geology professor at the College of William & Mary. Includes research papers, reports, research material, and other information relating to geology in Virginia. There is also departmental correspondence between Goodwin and other members of the Geology Department. Finally, there is material relating to the annual Virginia Field Conference, attended by Goodwin.

Dates: 1970-2010

Office of Grants and Research Administration Records

 Collection
Identifier: UA 115
Scope and Contents Acc. 1984.075: Expenditure reports, interim and final reports, award letters, and ledger books arranged by grant number, 1960s-1970s. Acc. 1988.065: Files about funded grants, 1968-1984. Acc. 1989.025: information about grants administered by college personnel, 1982-1986. Acc. 1993.024: Grant reports, financial records, invoices, and logs, 1987-1993. Acc. 1999.022: Grants, correspondence, audits, allocations, and annual reports, 1978-1994....
Dates: 1960-1994; Majority of material found in 1960-1994

Guy Family Papers

 Collection
Identifier: Mss. Acc. 1985.42
Scope and Contents Papers of the William George and Gladys Bennett Guy family of Williamsburg, Virginia with additions from Joan Eastman Bennett.  Includes correspondence, invitations, minutes, clippings, oral histories, notebooks, reports, photographs, written memories, essays and printed materials. Papers include items about water and gas, Williamsburg Landing, American Red Cross, Williamsburg United Service Organization, Williamsburg Female Academy, College of William and Mary and zoning regulations. ...
Dates: 1900-1988

Hampton Roads-Peninsula War Studies Committee Records

 Collection
Identifier: UA 40
Scope and Contents

The Hampton Roads-Peninsula War Studies Committee collection includes business case studies; records of expenditures; general correspondence; and correspondence and publications of Dr. Charles E. Marsh.

Dates: 1940-1951

Robert Monroe Harrison Report on Labor Conditions in Jamaica Presented to Abel P. Upshur

 Collection
Identifier: SC 00606
Scope and Contents MSV Single Item. This is a 47 page report on labor conditions in the Island of Jamaica.  Submitted by Robert Monroe Harrison, American consul at Kingston, Jamaica, to Abel P. Upshur, US Secretary of State. Dated October 11, 1843 Item was received with the Tucker Papers.  Presented by Mr. and Mrs. George P. Coleman, Williamsburg, VA, August 27, 1938. NOTE: page 36 is blank There is a pdf file and each page scanned on: Z:\\Robert...
Dates: 1843 October 11; Majority of material found in October 11, 1843

Institute for Historical Biology Records

 Collection
Identifier: UA 237
Scope and Contents

This collection contains reports related to the Institute for Historical Biology, a part of the Anthropology Department at the College of William and Mary. The reports include "Assessment of Human Remains from Archaeological Site 44YO2," "Report on the Human Remains Recovered from Block 23CB on Colonial Williamsburg Property," and "Analysis of Two Human Skeletons from Smith's Fort, Bermuda.

Dates: 2003-2004; Majority of material found in 2003-2004

Department of Home Economics Records

 Collection
Identifier: UA 207
Scope and Contents

This collection includes the annual report, course list, and invitations for the Department of Home Economics at the College of William and Mary.

Dates: 1921-1971

Sewell Hopkins Reports

 Collection
Identifier: Mss. 85 Se85
Scope and Contents

Collection is stored off-site: Researchers need to give a minimum of 72 hours notice for records retrieval. Papers, ca. 1940s-1950s; of Sewell H. Hopkins, professor of Texas A&M University. Includes correspondence, reports, biographical data, photographs, administrative files, certificates, and other research papers. Papers concerning Project 9, San Antonio Bay Projects, and other.

Dates: 1940-1950; Majority of material found in ca. 1940-1950

Frances G. Hoppin Papers

 Collection
Identifier: MS 00121-Mss. Acc. 2007.108
Scope and Contents The papers, 1917-1918 of Frances G. Hoppin who opened the Red Cross Grenelle Dispensary in Paris, France in 1917, which was one of about 30 civilian dispensaries administered by the Red Cross in Paris at that time. This accession consists of both personal papers and records relating to the dispensary.Included are two journals in which Frances Hoppin recorded both her personal experiences as well as business items relating to the dispensary. Also included is a 3-page report on the...
Dates: 1917-1918

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

Human Resources Records

 Collection
Identifier: UA 273
Scope and Contents

This collection contains booklets, fliers, newsletters, and reports from the Human Resources Office at the College of William and Mary.  The unit was formerly known as the Office of Personnel. The collection includes fliers for Personnel Office open houses, benefits fairs, holidays, and work hours; Commonhealth booklets; the newsletter "Inside Thiemes;" employee handbooks; salary lists for faculty and staff (1990 to the present); and other material.

Dates: 1946-2014

Humanities Division Records

 Collection
Identifier: UA 46
Scope and Contents

Collection includes correspondence, curriculum suggestions, minutes from the Committee on Graduate Studies, Faculty committee proposals, plans for Core Curriculum, reports to faculty, proposals for Improving Liberal Arts Education and other related materials.

An inventory is available in the Special Collections Research Center.

Also, notes on humanities programs and courses from the 1940's, memos circa 1948-1956.

Dates: 1948-1984; Majority of material found in 1948-1984

Information Resources Study Records

 Collection
Identifier: UA 235
Scope and Contents

This collection consists of an IBM analysis of the College of William and Mary's computer needs in 1975.

Dates: 1975-1976; Majority of material found in 1975