Skip to main content Skip to search results

Showing Collections: 271 - 300 of 431

New Market Store Ledger

 Collection
Identifier: SC 0149
Abstract

The New Market Store Ledger, 1879-1891, is comprised of one bound ledger documenting the business transactions of a New Market Virginia general store or similar enterprise.

Dates: 1879-1891

New Market Weather Notebook

 Collection
Identifier: SC 0139
Abstract

The New Market Weather Notebook, 1902-1920, documents temperature and other weather information for New Market, Virginia.

Dates: 1902-1920

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 Admissions annual reports, 1961-1995

 Collection
Identifier: UA 0004
Abstract

The Office of Admissions Annual Reports consist of 30 folders containing the yearly “annual report of activities of admission and student aid programs.” The reports present student enrollment statistics, freshman class profiles, and market areas for enrollment.

Dates: 1961 - 1995

Office of Affirmative Action Records

 Collection
Identifier: UA 0005
Abstract

The Office of Affirmative Action Records, 1977-2009 (bulk 1977-1988), consist of documents and correspondence concerning the planning and implementation of affirmative action in Virginia, particularly at James Madison University. Included are reports, data and correspondence from the University and state and federal government.

Dates: 1977-2009; Majority of material found within 1977-1988

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

Oliver H. Chalker Collection of Wommack Family Letters

 Collection
Identifier: SC 0102
Abstract

Two letters written by Jim Wommack and R. A. Wommack respectively. One letter was transcribed by the donor and the other transcribed by library staff.

Dates: 1864

Otto Brothers Letters

 Collection
Identifier: SC 0014
Abstract

The Otto Brothers Letters consist of three letters from Jacob W. and Henry H. Otto to their friends and parents in Altoona, Pennsylvania, dated February 24, March 10, and March 18, 1865. They write to inform their loved ones of their condition while their regiment is stationed near Hancock Station, Virginia.

Dates: 1865

P. Bradley & Sons Ledger

 Collection
Identifier: SC 0287
Abstract

The P. Bradley & Sons Ledger, 1901-1903, documents the business activities of P. Bradley & Sons, an iron foundry in Harrisonburg, Virginia.

Dates: 1901-1903

P. H. Woodward Letter

 Collection
Identifier: SC 0257
Abstract

Letter from P.H. Woodward, superintendent of the Exchange Hotel in Harrisonburg, Virginia, to Mr. Lary, written on Exchange Hotel stationery, with advertisements.

Dates: circa 1860

Page County ledgers

 Collection
Identifier: SC 0353
Abstract

Bound accounts chiefly documenting business and financial transactions in Page County, Virginia. Several ledgers have Grove family members as proprietors and other unidentified ledgers are assumed to be connected to the Grove family.

Dates: 1831 - 1881

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

Patricia Chalfant Women's Rights Collection

 Collection
Identifier: SC 0240
Abstract

The Patricia Chalfant Women’s Rights Collection, 1968-1978, is comprised of publications, ephemera, and conference material documenting second-wave feminism and the women’s liberation movement. Key subjects include the Equal Rights Amendment (ERA), the National Organization for Women (NOW), and various organized marches including the July 9, 1978 March for the Equal Rights Amendment in Washington, D.C.

Dates: 1968-1978

Patricia Turner Ritchie Collection on Brocks Gap

 Collection
Identifier: SC 0145
Abstract

The Patricia Turner Ritchie Collection on Brocks Gap, 1750s-1990s, is comprised exclusively of photocopies of deeds, wills, surveys, patents, road agreements, accounts, letters and a wide variety of other documents relevant to the Brocks Gap area of northwestern Rockingham County, Virginia.

Dates: 1750s-1990s

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

Pearl Haldeman Stickley Papers

 Collection
Identifier: SC 0295
Abstract

The Pearl Haldeman Stickley Papers, 1910-1962 (bulk 1910-1915), document Stickley's time as a student at and alumni of the State Normal and Industrial School for Women at Harrisonburg. The collection comprises two scrapbooks and loose ephemera.

Dates: 1910-1962; Majority of material found within 1910-1915

“Peggy’s Doctor” Cast Photograph

 Collection
Identifier: SC 0022
Abstract

The “Peggy’s Doctor” Cast Photograph, circa 1934-1935, is a glossy black-and-white promotional still photograph with text overlaid depicting the cast of the radio drama “Peggy’s Doctor” which ran from 1934-1935.

Dates: circa 1934-1935

People's Bank Ledger

 Collection
Identifier: SC 0151
Abstract

One oversize ledger documenting the business transactions of Harrisonburg, Virginia's People's Bank, spanning August 31, 1910 to June 12, 1915.

Dates: 1910-1915

Phi Beta Kappa chapter applications

 Collection
Identifier: UA 0056
Abstract

The Phi Beta Kappa Chapter Applications, 2006-2007, comprise two applications to shelter a chapter of Phi Beta Kappa at James Madison University.

Dates: 2006 - 2007

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

Plains District, Rockingham County School Register

 Collection
Identifier: SC 0169
Abstract

Consists of a ledger with names, attendance records, and subject studies.

Dates: 1886-1892

Filter Results

Additional filters:

Subject
Letters (correspondence) 151
Photographs 111
Harrisonburg (Va.) -- History 73
Newspaper clippings 57
Printed Ephemera 57
∨ more  
Language
English 430
German 3
Sanskrit 1
 
Names
James Madison University 136
Madison College 93
State Teachers College at Harrisonburg (Harrisonburg, Va.) 49
State Normal School for Women at Harrisonburg (Harrisonburg, Va.) 26
State Normal and Industrial School for Women (Harrisonburg, Va.) 25