Skip to main content Skip to search results

Showing Collections: 241 - 270 of 418

Mathematical Practice Books

 Collection
Identifier: SC 0173
Abstract

Consists of two bound and handwritten practice books for ascertaining weights, measures, and other practical accountancy problems.

Dates: 1781-1869

Mattie E. Mowry Farm Ledger

 Collection
Identifier: SC 0245
Abstract The Mattie E. Mowry Farm Ledger, 1896-1926, includes 342 pages, of which, 213 pages are blank. Ledger begins with inventory following expense and sales trackers including grain, livestock, animal products, labor, bills, and miscellaneous. Inside the ledger were a large number of laid in papers that include calculations, personal notes, and tax statements. The back of the ledger includes multiple templates, tables, how-tos, rules, and remedies. The majority of the dates in the ledger are...
Dates: 1896-1926

Maude Wescott Brown Photographs

 Collection
Identifier: SC 0307
Abstract

The Maude Wescott Brown Photographs, 1910-1913, comprise ten photographs and photographic postcards documenting the Haas family of Harrisonburg as well as 1911 commencement activities of the State Normal and Industrial School for Women at Harrisonburg.

Dates: 1910-1913

McHone Brothers (LLC) Collection of Houck Tannery Records

 Collection
Identifier: SC 0172
Abstract

This collection consists of 6.7 cubic feet of records documenting the operations of the Houck Tannery and the J.P. Houck Store in Harrisonburg, Virginia, from 1870-1913, chiefly from 1890 to 1913. The collection contains account ledgers, registries, correspondence, and financial and transportation documents that record this turn of the century industry.

Dates: 1870-1913

McPheeters, Harper, and Swartzle Papers

 Collection
Identifier: SC 0160
Abstract

The McPheeters, Harper, and Swartzle Papers, 1849-1875, include annual membership receipts for the Virginia Central Agricultural Society for A.A. McPheeters and Miss Mary J. McPheeters, a list of the appraised property of Mrs. M.R. Harper, and an article of agreement between Ira Swartzle, David Swartzle, and J. William Sheetz.

Dates: 1849-1875

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

Michael Baker Estate Papers

 Collection
Identifier: SC 0120
Abstract

The Michael Baker Estate Papers, 1810-1839, consists of one folder of receipts, legal notes, correspondence, and the sale bill of the Michael Baker estate.

Dates: 1810-1839

Middlebrook School Minstrel Show Photograph

 Collection
Identifier: SC 0066
Abstract

The Middlebrook School Minstrel Show Photograph, 1954, depicts the cast, including students and presumably teachers and administrators, of a minstrel show at the Middlebrook School in Augusta County, Virginia.

Dates: 1954

Milling Company Ledger

 Collection
Identifier: SC 0116
Abstract

A ledger for a presumed and unidentified milling company in Woodstock, Virginia. Entries in the ledger date from March 31, 1891 to December 10, 1891.

Dates: 1891

Mr. and Mrs. James Hoover Collection of Strickler Family Papers

 Collection
Identifier: SC 0098
Abstract

This collection deals mainly with the Strickler family of Massanutten, Egypt Bend, and Luray, Virginia, along with a few other related families.

Dates: 1776-1963

Mrs. John Miller Collection of New Market Documents

 Collection
Identifier: SC 0114
Scope and Content

The Mrs. John Miller Collection of New Market Documents, 1791-1873, consists of three items in one oversize folder. All of the items are photocopies. There is one 1791 plat of New Market, Virginia, an 1806 partial resurvey of Peter Palsel’s 1785 plat of New Market by Jacob Rinker, and a 1873 map of New Market, platted by C.K. Urner, by order of the Board of Trustees. The plats also include descriptions of the layout of the town, as well as a brief history about Peter Palsel.

Dates: 1791-1873

Mt. Clinton Telephone Company Ledger

 Collection
Identifier: SC 0131
Abstract

The Mt. Clinton Telephone Company Ledger, 1916-1952, is comprised of one ledger containing individuals' names alongside assessed and paid amounts.

Dates: 1916-1952

Mt. Clinton Voter Registers, 1867-1901

 Collection
Identifier: SC 0010
Abstract

The Mt. Clinton Voter Registers, 1867-1901, are comprised of three voter registers for Mt. Clinton in Rockingham County, Virginia. Two voter registers document white male voters and one register documents “colored” male voters. The collection also includes two notes and one printed document from the Commonwealth of Virginia.

Dates: 1867-1901

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

Natalie Lancaster letter to H. A. Anderson

 Collection
Identifier: SC 0329
Abstract

The Natalie Lancaster Letter to H. A. Anderson, 1923 February 6, comprises a one-page typed letter from Lancaster, as social director at the State Normal School for Women at Harrisonburg, to H. A. Anderson, likely a student affiliated with the Virginia Tech Minstrels. Lancaster thanks Anderson for his most recent letter and reacts to the Minstrels January 1923 performance at the Normal.

Dates: 1923 February 6

Nathan L. Jones Scrapbook

 Collection
Identifier: SC 0127
Abstract

The Nathan L. Jones Scrapbook, 1922-1974, consists of photographs, drawings, letters, and legal documents pertaining to the life and experiences of Nathan L. Jones, retired district highway equipment superintendent of the Virginia Department of Highways and Transportation.

Dates: 1922-1974

National Society of the Daughters of the American Revolution. Massanutton Chapter Records

 Collection
Identifier: SC 0076
Abstract

The National Society of the Daughters of the American Revolution. Massanutton Chapter Records, 1895-2016, consist of ten boxes. It consists of the official papers of the chapter and has been arranged into four series: Minutes, Yearbooks, Subject files, and Scrapbooks and Ephemera.

Dates: 1895-2016

New cultural pluralism in the Shenandoah Valley oral histories

 Collection
Identifier: SdArch 8
Abstract

The New Cultural Pluralism in the Shenandoah Valley Oral Histories, 1992-1993, is comprised of 8 audio recordings and 12 transcripts or summaries of interviews by undergraduate history intern, Theresa Staropoli, with individuals from the Shenandoah Valley who provide services to refugees and immigrants, and individuals representative of groups new to the area.

Dates: 1992-1993

New Market Garden Club Papers

 Collection
Identifier: SC 0259
Abstract

The New Market Garden Club Papers, 1928-1942, is comprised of a scrapbook, reports, newspaper clippings and programs that document the formation and activities of the club.

Dates: 1928-1942

New Market Poll Books

 Collection
Identifier: SC 0109
Abstract

Shenandoah County poll books dating to the 1870s.

Dates: 1873-1879

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

Filter Results

Additional filters:

Subject
Letters (correspondence) 148
Photographs 105
Harrisonburg (Va.) -- History 73
Newspaper clippings 57
Printed Ephemera 56
∨ more  
Language
English 417
German 2
 
Names
James Madison University 132
Madison College 90
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