Skip to main content

College of William and Mary--History--20th century

 Subject
Subject Source: Library of Congress Subject Headings

Found in 281 Collections and/or Records:

Phi Delta Gamma Certificate

 Collection
Identifier: UA 7.079
Scope and Contents

Certificate authorizing the establishment of the William & Mary chapter of the national professional forensic order of Phi Delta Gamma, 1924 June 7.

Dates: 1924 June 7

Department of Philosophy Records

 Collection
Identifier: UA 199
Scope and Contents

This collection includes fliers, announcements, and course descriptions from the Department of Philosophy at the College of William and Mary.

Dates: 1958-1996

Phoenix Literary Society Records

 Collection
Identifier: UA 7.005
Scope and Contents

This collection contains minutes, official correspondence, treasurer's books, and financial records of the Phoenix Literary Society, a College of William & Mary student group in the 19th-20th centuries.

Dates: 1873-1941

Photographs of William & Mary Graduates

 Collection
Identifier: UA 8.006
Scope and Contents

This collection consists of headshot photographs of William & Mary graduates from 1944-1950 (accession 1979.53).

Dates: 1944-1950

Department of Physical Education Records

 Collection
Identifier: UA 198
Scope and Contents

This collection contains announcements, fliers, minutes, handbooks, reports, and programs from the Department of Physical Education at the College of William and Mary.  Included in the collection are programs and fliers for the student dance group, Orchesis; annual reports and handbooks from the women's physical education department; departmental meeting minutes; and copies of student projects and theses.

Dates: 1941-1991

Department of Physics Records

 Collection
Identifier: UA 197
Scope and Contents

This collection includes announcements, 1966 conference book, and material about the graduate programs of the Department of Physics at the College of William and Mary.

Dates: 1960-2005

Pi Lambda Phi Records

 Collection
Identifier: UA 7.020
Scope and Contents

This collection contains minutes of the Psi Chapter of Pi Lambda Phi, from its first meeting in June of 1929 through December 1979.

Dates: 1929-1979

John Garland Pollard Papers

 Collection
Identifier: Mss. 70 P76
Scope and Contents Letters, clippings, manuscript volumes, business papers, pamphlets, genealogical material, family papers, reports, memos, campaign literature, photographs of John G. Pollard (1871-1937), lawyer, educator, statesman, humanitarian, and governor of Virginia, 1930-1934. Prominent correspondents include Henry Watkins Anderson, Lady Astor, Frederic W. Boatwright, David K. E. Bruce, John Stewart Bryan, William Jennings Bryan, Harry F. Byrd, James Cannon, J. A. C. Chandler, Calvin Coolidge,...
Dates: 1683-1968; Majority of material found in 1856-1937

Office of the President. Alvin Duke Chandler Records

 Collection
Identifier: UA 2.12
Scope and Contents This collection is stored off-site. A minimum of 72 hours advanced notice is required for use. The collection includes material from Alvin Duke Chandler's terms as president of the College William and Mary and later chancellor of the Colleges of William and Mary. The collection documents the administration of William and Mary in the mid-twentieth century and includes the routine hiring and resignation of faculty, student matters, alumni relations,...
Dates: 1951-1960; Majority of material found in 1951-1960

Office of the President. Julian Alvin Carroll Chandler Records

 Collection
Identifier: 00/02/UA 2.08
Scope and Contents . The collection has been microfilmed and is accessible via Swem's microfilm collection whenever the library is open. This collection documents the administration of College of William and Mary President J.A.C. Chandler for the years 1919-1934. The collection is available on microfilm in the library microforms collection on the ground floor of Swem Library. See call number LD6051 .W517 1919 C43, reels 1-46. Acc. 2010.609 was pulled from this...
Dates: 1919-1934

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

Office of the President. John Edwin Pomfret Records

 Collection
Identifier: UA 2.11
Scope and Contents Due to the fragility of this collection, patrons must use the microfilm copy. The microfilm and microfilm readers can be found on the Ground Floor of Swem Library (call number LD6051 .W517 1942 P66, reels 1-28). Acc. 1982.055: Records of College President John E. Pomfret (1942-1951). For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventory available here....
Dates: 1942-1951

Office of the President. Lyon Gardiner Tyler Records

 Collection
Identifier: UA 2.07
Scope and Contents Series 1 (Acc. 1980.123): One box containing biographical material; engravings; lectures; addresses; publications; an article about the Gardiner Manor in New York; Tyler's application for the William and Mary presidency; testimonials; a calling card; correspondence, including a letter to Mrs. Alex S. Porter (circa 1917), possibly referring to Bound Volume no. 13.Series 2 (Acc. 1984.019): For preservation reasons, researchers will have to access all materials in this series on...
Dates: 1888-1935

John Morris Presson Photograph Album, 1910-1916

 Collection
Identifier: UA 5.057
Scope and Contents Photograph album, circa 1910-1916, of John Morris Presson (W&M Class of 1916).  The album contains photographs of William & Mary's campus,  the Virginia Peninsula, and the Blue Ridge Mountains. Included are pictures of President Woodrow Wilson's 1916 visit to campus, the Lord Botetourt statue, male students, the 1916 championship baseball team, Coach Dexter Draper, Bob Newton, as well as campus buildings, including various fraternity houses and the old gymnasium. The...
Dates: 1910-1916

Department of Psychology Records

 Collection
Identifier: 00/UA 145
Scope and Contents

The records of the Department of Psychology at the College of William and Mary include correspondence, meeting minutes, policies and procedures, reports, information about the graduate program, selected syllabi and other class material, research notes, fliers, and copies of the

Dates: 1944-2007

Public Works Administration Records, 1934-1945

 Collection
Identifier: UA 355
Scope and Contents

This collection includes correspondence and financial records about Public Works Administration projects on the campus of William & Mary and the Norfolk Division primarily from 1934-1936. Includes the correspondence of W.A.R. Goodwin, and information about projects regarding the Lake Matoaka Ampitheatre, Marshall-Wythe Hall, Taliaferro Hall, and the Student Activity Building.

Dates: 1935-1945; Majority of material found in 1934-1936

Thomas G. Pullen, Jr., Scrapbook, 1909-1917

 Collection — Box 1, Volume: 1
Identifier: UA 5.076
Scope and Contents

Scrapbook, 1911-1923, of Thomas G. Pullen, Jr., Class of 1917, containing news clippings and photographs relating to the College.

Dates: 1911-1923

Department of Religious Studies Records

 Collection
Identifier: UA 196
Scope and Contents

This collection contains announcements, annual reports, correspondence, minutes, and newsletters from the Department of Religious Studies: correspondence from 1982-1999; fliers for campus lectures, 1975-2005; departmental meeting minutes from 1976-1987; copies of the newsletter 'Religion News' from 1986; and a 1971 statement on the Divinity School at the college in the 1820s.

Dates: 1971-2005

Eleanor Harvey Rennie Papers

 Collection
Identifier: UA 5.055
Scope and Contents This collection includes material gathered by then William and Mary student Eleanor Harvey related to the christening of the  SS William and Mary Victory  on April 20, 1945. Photographs, news clippings, scrapbook, and the wooden chest holding the broken champagne bottle used in the launch are available. Miss Harvey was the sponsor at the launch and Edith Harwood was the maid of honor.A photo of the champagne bottle can be seen on Flickr:...
Dates: 1945

Richard F. Rhodes Letters, 1933-1934

 Collection
Identifier: UA 5.198
Scope and Contents The collection contains two letters, both of which were written by Rhodes to Vernon and Mary, his brother and sister-in-law. The first letter is dated May 9, 1933, weeks before his graduation from the College of William and Mary. He writes about not hearing back from others he's written to, finishing two of his themes for school, student elections, and family issues. He also lets them know that several boys from William and Mary bought decent suits, probably for graduation, from Richmond for...
Dates: 1933-1934

Richard Bland College records

 Collection
Identifier: UA 88
Scope and Contents

Acc. 1984.066: Biennial budget exhibits including justifications, revenue estimates, capital outlay requests, and budget summaries for 1962-68 and 1972-76.

Acc. 1984.067: Capital outlay requests prepared for the state legislature. They include justifications for each proposed project and the amount each would cost. Projects are listed in order of priority.

Dates: 1960-2023

Richard McLeod Crawford photographs

 Collection — UA Small Collections Box 11, Folder: 1
Identifier: UA 5.308
Content Description This accession consists of two photographs taken by Richard McLeod Crawford (Class of 1905), a William & Mary professor from 1918-1930. The smaller photograph, inscribed "Williamsburg 1918," depicts an African-American man sitting on a cattle-drawn vehicle next to another African-American man and child standing in the road. The larger photograph depicts Henry Billups holding the bell rope at the Wren Building, and was inscribed on the back by Richard's wife Elizabeth Londes Scott...
Dates: 1918, 1935

Richmond Professional Institute Records, 1925-1962

 Collection
Identifier: UA 85
Scope and Contents This collection consists of 2 series. Series 1 contains material related to the Richmond Professional Institute and its predecessors and that was previously housed in the University Archives Publications Collection. Included are the student newspapers "The Atlas" and "The Proscript," accreditation reports, athletic reports, as well as miscellaneous brochures and ephemera. Series 2 (Acc. 1984.072): Includes reports prepared by the Richmond Professional Institute detailing income...
Dates: circa 1925-1962; Majority of material found within 1950-1960

Robb-Bernard Papers

 Collection
Identifier: 01/Mss. 65 R54
Scope and Contents Papers, 1800-1901, of and relating to John Hipkins and John Hipkins Bernard (mostly accounts); of and relating to members of the Hipkins, Bernard and Robb families; and relating to the Hipkins-Bernard-Robb home "Rose Hill," Caroline County, Va. (later renamed "Gay Mont") and to Bernard's lands in Alabama, Texas and Arkansas. Includes diaries, correspondence, poems, accounts and account books of women (Elizabeth Hipkins, Jane Gay Robertson Bernard, and Helen Struan Bernard Robb); and legal...
Dates: 1665-2001; Majority of material found in 1850-1950

Robert Beverly Dade Student Paper

 Collection
Identifier: UA 5.264
Scope and Contents

Student paper on Millet written by Dade.

Dates: circa 1900-1903