Skip to main content

Madison College

 Organization

Found in 105 Collections and/or Records:

Madison College Site plans, undated

 Item — Flat file 44: Series 1 [Barcode: 1000898255]
Identifier: SC 0210. Series 1

Marching Royal Dukes Records

 Collection
Identifier: UA 0016
Abstract

The Marching Royal Dukes Records contain the organizational files pertaining to the operation of the JMU marching band from 1975-2016. In addition to these files, the records include ephemera, photographs, and audio-video recordings of and pertaining to the Marching Royal Dukes.

Dates: 1975-2016

Mary Frances Funk papers

 Collection
Identifier: SC 0319
Abstract

The Mary Frances Funk Papers, circa 1954, comprise one photograph album, loose photographs, and ephemera documenting Funk's time as a student at Madison College.

Dates: circa 1954

Mary Margaret Hall Papers

 Collection
Identifier: SC 0187
Abstract

This collection includes Madison College related letters and receipts, class schedules, programs and laboratory directions.

Dates: 1958-1963

Mary Moran Collier collection of Harrisonburg postcards

 Collection
Identifier: SC 0322
Abstract

The Mary Moran Collier Collection of Harrisonburg Postcards, circa 1909-1977, comprises 39 postcards and one copy of the pamphlet "State Teachers College, Harrisonburg, Virginia" documenting the historic campus of James Madison University (under its previous names) and the surrounding city of Harrisonburg.

Dates: circa 1909-1977

Michael A. Cappeto Letters

 Collection
Identifier: SC 0053
Abstract

The Michael A. Cappeto Letters, 1967, 2011, are comprised of two documents – a request from Madison College to prospective student Michael Cappeto for an on-campus interview with William J. DeLong, Director of Admissions and Student Aid and Michael Cappeto’s personal reflection on that interaction.

Dates: 1967; 2011

Nancy Bondurant Jones Papers

 Collection
Identifier: SC 0192
Abstract The Nancy Bondurant Jones Papers, 1909-2011 (bulk 1991-2007), document the career and personal life of local teacher and writer Nancy Bondurant Jones. The collection mainly consists of research subject files, newspapers and clippings, correspondence, ephemera, speeches, and business and organizational documents. Also included are responses and letters from JMU alumni and Presidents Burruss, Duke, and Miller that Jones acquired during her research for Rooted on...
Dates: 1909-2011; Majority of material found within 1991-2007

Nancy Walker Bouvier Papers

 Collection
Identifier: SC 0039
Abstract

The Nancy Walker Bouvier Papers, 1951, are comprised of papers collected during Bouvier’s time as a student at Madison College. Items include a grade report and blank day trip forms.

Dates: 1951

Naomi Thacker Lockard Papers

 Collection
Identifier: SC 0054
Abstract

The Naomi Thacker Lockard Papers, 1941-1943, contain Lockard’s course registration materials from her time as a student at Madison College.

Dates: 1941-1943

Newman Estate Located in Harrisonburg, VA. Adjoining Madison College on East Side, 1958

 Item — Box OV 2: Series 2 [Barcode: 1000898359], Folder: 4
Identifier: SC 0050. Series 2. Item Map 387
Contents From the Series:

Series 2: Maps, 1903-1982 (bulk 1903-1956) consists of large-sized maps contained within six folders in the Special Collections map drawers, small-sized maps contained within ten folders in two oversized flat boxes, laminated maps contained within two folders in one oversized flat box, and oversized maps that were too large to be to be adequately stored within the map case. Series 2 is arranged chronologically.

Dates: 1958

Nursing Department Records

 Collection
Identifier: UA 0006
Abstract

Consists of meeting minutes, correspondence, studies, grants, photographs, and scrapbooks documenting the creation and growth of the Department of Nursing at James Madison University.

Dates: 1951-2015

Office of Institutional Research Records

 Collection
Identifier: UA 0042
Abstract

The Office of Institutional Research Records contains reports, newsletters, surveys and studies, from 1975-1998.

Dates: 1975-1998

Office of Public Affairs press releases

 Collection
Identifier: UA 0003
Abstract

Collection consists of press releases created by the Office of Public Affairs including the Office of Sports News. The press releases announce university and student related news and primarily concern major projects, construction, changes to the curriculum, budget and financials, events, and sports.

Dates: 1969 - 1984

Office of the President: Board of Visitors Records

 Collection
Identifier: UA 0010
Abstract

The Office of the President: Board of Visitors Records, 1908-2001, document the activities of the James Madison University Board of Visitors and its predecessor, the Board of Trustees. Materials include meeting minutes, correspondence, financial documents, and president’s reports.

Dates: 1908-2001

Office of the President: Committee Records

 Collection
Identifier: UA 0040
Abstract

The Office of the President: Committee Records, 1909-1957 is comprised of meeting minutes, correspondence, reports and budgetary information, documenting the work of various committees during the first 50 years of the State Normal and Industrial School for Women (subsequently known as the State Normal School, State Teachers College, and Madison College).

Dates: 1909-1957

Office of the President: Disciplinary Records

 Collection
Identifier: UA 0039
Abstract

Office of the President: Disciplinary Records, 1949-1993 is comprised of correspondence, memos, reports, and documents that pertain to student disciplinary proceedings headed by the Honor Council, Student Council and Faculty Judiciary Committee, and Judiciary Committee spanning the G. Tyler Miller and Ronald Carrier administrations.

Dates: 1949-1993

Office of the President: Faculty Minutes

 Collection
Identifier: UA 0011
Abstract

The Office of the President: Faculty Minutes, 1909-1998, are comprised of minutes of James Madison University general faculty meetings and includes bound volumes and loose minutes.

Dates: 1909-1998

Office of the President: G. Tyler Miller Papers

 Collection
Identifier: UA 0025
Abstract

The Office of the President: G. Tyler Miller Papers are comprised of interviews, correspondence, minutes, reports, court documents and judiciary transcripts created during Miller’s tenure as president of Madison College from 1949-1971. The collection is comprised of three series: Professional Papers, Court Documents, and Disciplinary Papers.

Dates: 1941-1998

Office of the President: University Council minutes

 Collection
Identifier: UA 0012
Abstract

The collection comprises meeting minutes kept by James Madison University's University Council between 1972 and 2003.

Dates: 1972 - 2003

Patricia Bourne Munoz papers

 Collection
Identifier: SC 0038
Abstract

The Patricia Bourne Munoz Papers, 1952-1955, contain two items belonging to Patricia Bourne Munoz, a 1957 Madison College graduate. Items include one program from the Madison College May Day of 1957 and one program from a 1955 Virgil Fox organ concert.

Dates: 1952-1955

Patsy Black Spillman photographs

 Collection
Identifier: SC 0348
Abstract

Four facsimile photographs documenting Patsy Black's time as a student at Madison College.

Dates: 1948 - 1950

Patsy Wheeler Gochenour Photographs

 Collection
Identifier: SC 0057
Abstract

The Patsy Wheeler Gochenour Photographs, ca. 1957, are comprised of five black-and-white photographs of Madison College and include views of the quad and dorm room interiors. The photographs were presumably taken by or on behalf of alum Patsy Wheeler Gochenour (‘57).

Dates: circa 1957

Phi Mu. Gamma Theta Chapter scrapbooks

 Collection
Identifier: UA 0054
Abstract

The Phi Mu Gamma Theta Chapter Scrapbooks, 1958-1984, comprise 23 scrapbooks created by Phi Mu members that document the activities of the women's fraternity and include photographs with captions and printed ephemera.

Dates: 1958 - 1984

Philip H. Scott Letters

 Collection
Identifier: SC 0019
Abstract

The Philip H. Scott Letters, 1951-1953, consist of four letters, three of which are addressed to Philip H. Scott, a seventh generation descendant of James Madison, from the Office of the Dean at Madison College. The fourth is a handwritten draft letter from Scott to Percy H. Warren, Chairman of the Madison Day Celebration.

Dates: 1951-1953

Plat Showing the Widening and Relocating of Proposed Road Leading to Madison College Through the Lots and Land of Newman and Ewing, Harrisonburg, VA., 1959

 Item — Box OV 2: Series 2 [Barcode: 1000898359], Folder: 4
Identifier: SC 0050. Series 2. Item Map 389
Contents From the Series:

Series 2: Maps, 1903-1982 (bulk 1903-1956) consists of large-sized maps contained within six folders in the Special Collections map drawers, small-sized maps contained within ten folders in two oversized flat boxes, laminated maps contained within two folders in one oversized flat box, and oversized maps that were too large to be to be adequately stored within the map case. Series 2 is arranged chronologically.

Dates: 1959

Robert James Sullivan Jr. papers

 Collection
Identifier: SC 0003
Abstract

The Robert James Sullivan Jr. Papers consist of professional and personal records and reports, and document Sullivan's time as City Planner of Harrisonburg from 1965-1991, his career in the Political Science Department at James Madison University, and work as the “unofficial historian” of Harrisonburg. Materials include city planning reports, newspaper articles, photographs, scrapbooks, and maps.

Dates: circa 1930-2013

Ronald E. Carrier papers

 Collection
Identifier: UA 0053
Abstract

The Ronald E. Carrier Papers comprise the administrative records of James Madison University's fourth president.

Dates: 1909 - 2016; Majority of material found within 1960 - 2016

Ruth Hall Brooks Photographs

 Collection
Identifier: SC 0058
Abstract

The Ruth Hall Brooks Photographs, 1943-1945, are comprised of three black-and-white photographs of Madison College and include one view of Wilson Hall in the snow and two photographs of students.

Dates: 1943-1945

Samuel P. Duke Papers

 Collection
Identifier: UA 0014
Abstract

The Samuel P. Duke Papers, 1921-1971, comprise correspondence from, to, and concerning Madison College president Samuel P. Duke, as well as meeting minutes of the Executive Committee that served the college in his absence due to illness. Many documents relate to the change from the State Normal School for Women to the State Teachers College, and eventually, the change to Madison College.

Dates: 1921-1971

Sarah McAllister Thrash Papers

 Collection
Identifier: SC 0037
Abstract

The Sarah McAllister Thrash Papers, 1951-1995, contain memorabilia from Sarah McAllister Thrash’s time at Madison College in the early 1950s. The collection is comprised primarily of photographs taken at Madison College alumni events dating from the early 1970s to 1995.

Dates: 1951-1995