Skip to main content

Minutes

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 134 Collections and/or Records:

Julia W. Oxrieder Papers

 Collection
Identifier: Mss. Acc. 1990.46
Scope and Contents

The personal papers of Julia W. Oxrieder include materials related to Williamsburg, Virginia, documents of interest she collected related to her many interests, and personal material about her life and work in Williamsburg. Many items are copies of biographies, newspaper articles, and ephemera documenting local history including folklore, education, Williamsburg people and organizations, African Americans, and other topics.

Dates: 1877-1998

Phi Beta Kappa Records of John Lesslie Hall and Charles Washington Coleman

 Collection
Identifier: UA 6.022
Scope and Contents

Primarily Phi Beta Kappa correspondence of Charles Washington Coleman and John Lesslie Hall, both of whom served as Secretary of the Alpha of Virginia chapter. Also includes some meetings of minutes, poems, addresses, and bylaws; a notebook listing "Distinctions awarded in English and in History;" obituaries of Hall; English examinations (questions only)' documents from George Willis Guy about his high school and college course work.

Dates: 1888-1928; Majority of material found in 1888-1928

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

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

Professionals and Professional Faculty Assembly Records, 2008-2011

 Collection
Identifier: UA 349
Scope and Contents

Meeting agendas and minutes

Dates: 2008-2011

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

Pulaski Club Records

 Collection
Identifier: MS 00097
Scope and Contents

Records of the Pulaski Club of Williamsburg, a men's social club, named in honor of Count Pulaski of American Revolutionary War fame.  Includes minutes, correspondence, photographs, poetry, stationery and clippings.  Two letters by John D. Rockefeller are included.

Dates: 1877-2014

Queens Lake Garden Club Records

 Collection
Identifier: Mss. Acc. 2011.654
Scope and Contents

Contains twelve scrapbooks created by the Queens Lake Garden Club (1954-2011) detailing events and publicity related to the club. Included in the scrapbooks are newsclippings, photographs, announcements of programs, minutes, and other material.

Dates: 1963-2011; Majority of material found within 1980-1999

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

Committee on Research Funds Records, 1950-1958

 Collection
Identifier: UA 51
Scope and Contents

The Committee on Research Funds was chaired by Nelson Marshall, then Charles F. Marsh. The collection contains office files including correspondence, grant applications, and proposals.

Dates: 1950-1958

Richard Billups Papers

 Collection
Identifier: Mss. 65 B49
Scope and Contents

Business, military and legal papers, chiefly 1774-1822, of Richard Billups of Mathews and Gloucester Counties, Virginia. Papers include accounts, land records, and correspondence and some concern shipbuilding. Includes minutes, 1842, of a temperance meeting and Methodist church records.

Dates: 1705-1857; Majority of material found in 1774-1822

Roane Family Papers

 Collection
Identifier: Mss. Acc. 1975.31
Scope and Contents

Photographs, postcards, election material and family material of the Roane Family of Gloucester County, Virginia.  Collection centers on the Roane Family, but also has material on Gloucester, Virginia organizations such as the Historical Society and Virginia organizations, such as the Clerk of Courts Association, and regional organizations, such as the Rotary Club.

Dates: 1880-1973; Majority of material found in 1950's

Self Study Records

 Collection
Identifier: UA 53
Scope and Contents Acc. 1983.046 contains guidelines for specific schools about how to conduct a self study; reports of departmental self studies; correspondence about the 1974 self study.  Begins with the Southern Association of Colleges and Schools Manual for Self Study, then is arranged alphabetically by department/school and spans the years 1972-1974. A PDF inventory of Acc. 1983.046 is available online at ...
Dates: 1972-1984

Series 5: Accession 2022.056: Newsletters and Meeting Minutes, 1986, 1999-2000

 Series
Scope and Contents Materials related to the Hourly and Classified Employees Association (HACE), which was a precursor to the current Staff Assembly. This addition consists of administrative records and communications from HACE.Feb 2000 Newsletter Oct(?) 1999 Solicitation for nominations for executive board election w/ 28 Sep. 1999 member roster Oct 1999 Newsletter Flyer advertising HACE sponsored Millington Greenhouse tour (12Oct1999) 14 Sept. 1999 meeting minutes 10 Aug. 1999 meeting minutes 11...
Dates: 1986; 1999-2000

Shoemakers Union Minute Book

 Collection
Identifier: Mss. Acc. 2007.106
Scope and Contents

Account books for the Shoemakers Union,  local 357,  from Bridgewater, Massachusetts.  One book has label, "Boot and Shoe Work Union, Local 357, Recorder Book.  Books include list of members, applications for membership, dues , fines, death benefits, strikes and more.

August 18, 1916:  "Eva Valarde charged with strikebreaking at...was charged $25 initiation fee, to be suspended during good behavior."

4 books.

Dates: 1912-1923

Department of Sociology Records, 1952-2008

 Collection
Identifier: UA 195
Scope and Contents

This collection includes announcements, correspondence, minutes, publications, and other material related to the Department of Sociology at William & Mary.

Dates: 1952-2008

Sons of the American Revolution. Virginia Society. Williamsburg Chapter Records

 Collection
Identifier: MS 00199
Scope and Contents

Minutes, yearbooks, photographs, printed matter and organizational files, 1969-2017 of the Williamsburg Chapter of the Virginia Society of the Sons of the American Revolution. Includes 5 CDs of digital files.

Dates: 1969-2013; Majority of material found in 1980-2000

Office of Special Programs Records

 Collection
Identifier: 00/02/01/UA 290
Scope and Contents

This collection contains fliers, announcements, newsletters, and faculty minutes from the Office of Special Programs at the College of William and Mary.

Dates: 1962-1972; Majority of material found in 1962-1972

Spew Marrow Agricultural Club Papers

 Collection
Identifier: Mss. 93 Spe3
Scope and Contents

Papers of the Spew Marrow Agricultural Club, Granville County, N. C. Includes committee reports of farm inspections, reports by members, letters, lists of livestock statistics, subjects for experimentation, meeting schedules, minutes, attendance records, and newspaper clipping and printed pamphlet.

Dates: 1876-1934

Staff of Whittacker Memorial Hospital (Newport News, Va.) Bylaws and Meeting Minutes

 Collection
Identifier: SC 00900
Scope and Contents Bylaws, 1930 and meeting minutes, 1943-1948 of the medical staff of Whittacker Memorial Hospital, Newport News, Virginia. The bylaws define medical staff as medical doctors and the meetings cover all aspects of the hospital's medical services, general administration and day to day business. The meeting minutes cover a variety of business including matters related to staff and patient care. At least one reference to abortion was found by a researcher (during a class demonstration in 2/2010)....
Dates: 1930-1948

Staunton Fire Company Minute Book

 Collection
Identifier: Mss. MsV Mi19
Scope and Contents

Minute book of the Staunton Fire Company, Staunton, Va., 1790, including a list, 1795-1797, of persons offering to purchase the lands of Robert Beverley. The book was also used as a legal form book by Alexander Hugh Holmes Stuart between 1828-1832.

Dates: 1790-1832

Steuben Society of America, Carl Schurz Unit 993, Springfield, Massachusetts Scrapbooks

 Collection
Identifier: MS 00165
Scope and Contents

Two scrapbooks of the Steuben Society of America, Carl Schurz Unit 993, Springfield, Massachusetts chapter. The scrapbooks include minutes, newspaper clippings, invitations, programs, membership lists and procedures. Meetings often include comments about World War II and the response of their unit and the National Society.

Dates: 1937-1946

Vice President for Student Affairs Records

 Collection
Identifier: UA 128
Scope and Contents This collections contains office files from the Vice President for Student Affairs at the College of William and Mary from 1972 to the present. The records include correspondence to various offices and departments on campus, annual reports and committee records, planning documents for the Convocation and Commencement ceremonies at the College, and information regarding various student organizations on campus. A preliminary inventory for Series 3 is available in the On-line Images/Records...
Dates: 1968-2007

Student Assembly Records

 Collection
Identifier: UA 7.028
Scope and Contents The Student Assembly Records span the years 1926 to 2018, with the bulk of the material dating from 1960 to 2018. The collection includes agendas and minutes, constitutions and by-laws, bills, administrative and committee files, clippings, photographs, budget and financial reports, press releases, and correspondence.  The Student Assembly Records also contain papers from various deans of student affairs as well as deans of the faculty of arts and sciences.  Agendas and Minutes from the...
Dates: 1940-2018; Majority of material found within 1960-2018