Skip to main content

Minutes

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 134 Collections and/or Records:

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

Philip Howerton Papers

 Collection
Identifier: 01/Mss. 65 H84
Scope and Contents Papers, 1812-1870, of Philip Howerton and his family of Halifax County, Va. Includes a letterbook, 1829-1853; account books, 1825-1857, of the store and blacksmith's shop of Philip Howerton and tobacco manufacturing company of Philip Howerton and W. M. Howerton. The collection also includes accounts, 1852-1859, for transporting tobacco; sermons, 1832 and n.d., of Charles Busser; constitution and minutes of the Branch Bible Society of Halifax County, Va.; letter, 1834, from...
Dates: 1812-1870

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

Jackson, Phoenix, and Philomathean Literary Societies Records

 Collection
Identifier: UA 7.023
Scope and Contents

One leather-bound volume, 18" x 12", with "William and Mary College - Jackson, Phoenix, & Philomathean - Literary Societies 1865-1873" on the cover in gold letters. It contains minutes, constitutions and by-laws, and membership rosters for the three literary societies.

Dates: 1865-1873

Jamestown Corporation Records

 Collection
Identifier: 01/Mss. 77 C73
Scope and Contents

Records, 1946-1979, of the Jamestown Corporation which was responsible for two of Paul Green's outdoor dramas, "The Common Glory," and "The Founders." Includes certificate of incorporation, by-laws, minutes, yearbooks, scripts, programs, ground plans, costume designs audio-visual materials, photographs, music and loose papers (correspondence and budgets).

Dates: 1946-1979

Jamestowne Society Papers

 Collection
Identifier: Mss. 67 J23
Scope and Contents Papers of the Jamestowne Society. Includes correspondence, notices of meetings, minutes of meetings, lists of seventeenth century inhabitants of Jamestown, and lists of members. The collection also contains papers of George Craghead Gregory, founder of the Jamestowne Society. There is biographical material about Gregory as well as his correspondence; drafts of articles written by him about Jamestown; photographs and negatives of Jamestown buildings and maps; plats of lots around Jamestown;...
Dates: 1930-1966

Japanese Cultural Association Records

 Collection
Identifier: UA 7.036
Scope and Contents The collection is composed of records of the College of William and Mary student organization the Japanese Cultural Association from 1999 to 2008. The material includes fliers, scrapbooks, programs, meeting minutes, attendance lists, the film "The Kuril Island" by Evin Haithcock, and other material. Most of the administrative records and the scrapbooks are from the period 2006-2008 with the group's earliest years documented mostly through fliers. The...
Dates: 1999-2008

Jefferson Literary Society Records

 Collection
Identifier: UA 7.024
Scope and Contents

Minute book of the Jefferson Literary Society, bound in leather and cloth and measuring 14" x 9". Also contains list of members.

Dates: 1913-1917

Dudley M. Jensen Papers

 Collection
Identifier: 00/06/UA 6.041
Scope and Contents

This collection contains five boxes of office files from Dudley Jensen, professor of Physical Education (later Kinesiology) at the College of William and Mary. These files include materials on departmental faculty, students, and committees; plans for activities and facilities at William and Mary; newspaper clippings; sample certificates for varsity athletes; and a copy of Jensen's History of Physical Education Hi-Lites (1993).

Dates: circa 1955-1997

Ludwell H. Johnson III Papers

 Collection
Identifier: 00/06/UA 6.042
Scope and Contents 1992 Accession: Box 1: Correspondence and memoranda written and received by Johnson as a member of the faculty and chair of the History Department and while serving as a member on several college committees (e.g., Faculty Library; Planning; Continuing Studies; Faculty Affairs; OIEAHC). Box 2: Personal papers, including correspondence, clippings, and material on student advising. Box 3: Standard exam questions used by the History Department. Acc. 2008.164:...
Dates: circa 1960-2000

King's Daughters. Kate Custis Circle (Williamsburg, Va.) Records

 Collection
Identifier: Mss. 71 K61, 2008.134, 2010.330
Scope and Contents Mss. 71 K61 includes the records of the Kate Custis Circle of the King's Daughters of Williamsburg, Virginia: a printed history of the circle by Estelle H. Smith; minutes of the circle meetings; correspondence; newspaper clippings; photographs; minutes of state convention meetings; programs of state conventions; scrapbooks; and leaflet concerning Estelle H. Smith. Mss. Acc. 2008.134 (Box 5) includes journal records from 1913-1933. Mss. Acc. 2010.330 (Box 6) includes...
Dates: 1893-1970

Kings' Daughters. Mollie Jones Circle  (Gloucester Co., Va.) Minute Book

 Collection
Identifier: SC 00603
Scope and Contents

Minute book, 1920-21, of the Mollie Jones Circle of the King's Daughters, Gloucester County, Virginia.

Dates: 1920-1921

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

Librarian Assembly Records

 Collection
Identifier: UA 252
Scope and Contents

Minutes and bylaws of the Librarians' Assembly at William & Mary.

Dates: 2003-2017

Licivyronean Literary Society Records

 Collection — Box 1
Identifier: UA 7.025
Scope and Contents Acc. 1982.038: Minutes detailing the proceedings of each weekly meeting, 1839-1845; constitution and by-laws; lists of the society's founders and successive members; a history of the society's founding written by John Wooten. Ac. 1982.048: Treasurer's book listing accounts received and paid and notes for monthly financial reports, 1840-1847. The collection also includes addresses presented before the society and other miscellaneous material.Clanton,...
Dates: 1839-1847

Department of Mathematics Records, 1985-2005

 Collection
Identifier: UA 146
Scope and Contents

Series 1 contains syllabi and exams for math courses taught at William and Mary from 1958-1986. The inventory for this accession is available in the box list section of this finding aid.

Series 2 contains announcements, minutes, reports, and other printed material from the Department of Mathematics.

Dates: 1958-2005; Majority of material found in 1958-2005

Matron's Circle of Mount Independence. Grange No. 482 (Falmouth, Me.), Minute Book

 Collection
Identifier: SC 01031
Scope and Contents

This collection consists of a bound notebook that contains the bylaws, minutes, and other material related to the Matron's Circle of Mount Independence Grange, a social and sewing circle located in Falmouth, Maine. The bulk of the notebook contains the minutes of the organization, but also includes a list of members of the circle, as well as a loose treasurer's report. A description of the notebook provided by the seller can be found in the Finding Aid/Box List section below.

Dates: 1910-1913

Richard Lee Morton Papers

 Collection
Identifier: Mss. 90 M84
Scope and Contents Papers, chiefly 1930-1969, of Richard Lee Morton, professor of history at the College of William and Mary from 1919 to 1959. Series 1 includes personal and professional correspondence, lectures and notes relating to his research on Virginia history, and material relating to his community activities in Williamsburg, Va. Includes correspondence of his wife Estelle (Dinwiddie) Morton, land grants, 1756 and 1774, signed by Robert Dinwiddie and Lord Dunmore, Confederate currency and bonds,...
Dates: 1756-2006; Majority of material found in 1930-1969

National Grange of the Order of Patrons of Husbandry (Lewis County, Missouri) Minute Book

 Collection
Identifier: SC 00864
Scope and Contents This collection is the minutes of Grange Order#1019 of Lewis County, Missouri. The minute book includes business matters, procedures, committee reports, conferring of degrees and debates on issues affecting them. There are committee reports on topics such as local trade and purchase of supplies. Highlights of the minute book include the following: The Ways and Means Committee joins with other Grangers to negotiate the purchase of dry goods and groceries. Draws up article binding...
Dates: 1873-1875

National Society Colonial Dames XVII Century. Virginia Society Records

 Collection
Identifier: 01/Mss. Acc. 1993.44A and additions
Scope and Contents

Records of the Virginia Society of the Colonial Dames of the XVII Century which include scrapbooks, business records, minutes, programs, yearbooks and photographs.

Dates: 1951-2011

Stella Neiman Papers

 Collection
Identifier: Mss. Acc. 1999.54, 2000.004, 2008.70
Scope and Contents The bulk of the collection contains papers related to Stella Neiman while on the Williamsburg City Council. These include reports, minutes, agendas, clippings, and a report on the desegregation of the public schools. The collection also contain Professor Fraser Neiman's Harvard dissertation on English literature. Stella Neiman was a member of the Williamsburg City Council from 1966-1970, the Williamsburg-James City County School Board from 1981-1987 and the Williamsburg Planning...
Dates: 1938-1998

New Shenandoah Company Minute Books

 Collection
Identifier: Mss. MsV Mi14-MsV Mi15
Scope and Contents

Minute books, 1815-1857, of the New Shenandoah Company, Port Republic, Rockingham Co., Va. The company was organized to open the Shenandoah River and its branches to navigation. Includes a printed copy of the company's charter, and a letter, 16 March 1856, from a stockholder.

New Shenandoah Company Meeting Minutes and other records 1815-1860 in Swem Library’s microforms area, 1 reel, call number HE631 .V8 N4.

Dates: 1815-1857

Office of Admission Records

 Collection
Identifier: UA 79
Scope and Contents Acc. 1982.007: Statistical Profile of Incoming Freshmen, 1976-1977. This accession includes the high school class rank, SAT scores, and achievement scores for every matriculating William and Mary freshman in September, 1976. Also included are statistical measurements of language proficiency and a list of students from this class who declared a foreign language concentration. Students are not identified. This information was compiled for statistical purposes only. Acc. 1985.011:...
Dates: 1861-2013

Order of the Eastern Star (Easton, Massachusetts) Minute Book

 Collection
Identifier: SC 01337
Scope and Contents This ledger contains the minutes of the Order of the Eastern Star of Easton, Massachusetts, which was organized May 17, 1920. It was organized as a social and financial aid to the chapter. The ledger gives members’ names and activities. A summary of some of the organization's activities: Raised money by having rummage sales, food sales, etc. Activities such as sewing, singing hymns, putting on plays for the community, organizing fairs, volunteering and quilting (i.e....
Dates: 1920-1954

Order of the White Jacket Records

 Collection
Identifier: UA 7.012
Scope and Contents This collection includes newsletters, minutes, membership rosters, correspondence, fliers, photographs, and other materials relating to the College of William and Mary Alumni Association interest group the Order of the White Jacket and its student group. Much of the material in box 1 is from the student group for the Order of the White Jacket. The collection also includes a member's white jacket, resolutions from the Society of the Alumni and Governor Douglas Wilder marking the group's 20th...
Dates: 1972-2000; Majority of material found in 1972-2000