Skip to main content

Letters (correspondence)

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Pieces of correspondence that are somewhat more formal than memoranda or notes, usually on paper and delivered.

Found in 152 Collections and/or Records:

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

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

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

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

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

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 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 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: 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

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. 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

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

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

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

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

Rockingham Luncheon Ruritan Club Records

 Collection
Identifier: SC 0291
Abstract

The Rockingham Luncheon Ruritan Club Records, 2008-2010, comprise administrative records documenting the club's activities. Materials primarily include meeting agendas and minutes.

Dates: 2008-2010

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

Rupp Family papers

 Collection
Identifier: SC 0342
Abstract

The collection documents the Rupp family of New Market, Virginia and includes correspondence, photographs, financial documents, account books, legal documents, and pencil drawings.

Dates: 1831 - 1973

Ruth and Lowell Toliver Collection of Newman Family Papers

 Collection
Identifier: SC 0313
Abstract

The Ruth and Lowell Toliver Collection of Newman Family Papers, circa 1875-2005, comprises a manuscript, writings, personal papers, photograph facsimiles, church records, and correspondence related to George A. Newman (1855-1944), his daughter Ruby Newman Temple (1898-1983), his grandsons Austin Gerald Harris (1941-2005) and Wendell Temple (1923-2005), and Harrisonburg's Northeast Neighborhood and Newtown.

Dates: circa 1875-2005

Ruth Conn papers

 Collection
Identifier: SC 0339
Abstract

The Ruth Conn Papers, 1884-1993, comprise seven folders with materials primarily focused on Ruth Conn’s life surrounding her attendance at the State Normal and Industrial School for Women, now James Madison University. The collection mainly focuses on campus events, correspondence between her and her fellow students, and poetry she worked on or read in her lifetime.

Dates: 1884 - 1993

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 McCulloh Lemmon Scrapbook

 Collection
Identifier: SC 0047
Abstract

The Sarah McCulloh Lemmon Scrapbook, ca. 1914-1991, documents significant events of Lemmon's life including her time as a student at the State Teachers College at Harrisonburg.

Dates: circa 1914-1991

Shenandoah Valley Bicycle Coalition Records

 Collection
Identifier: SC 0230
Abstract

The Shenandoah Valley Bicycle Coalition Records, 1977-2018, document the activities of the Shenandoah Valley Bicycle Coalition (SVBC), formerly named the Shenandoah Valley Bicycle Club. Materials include newsletters, meeting minutes, correspondence, promotional material, route maps for the Annual Shenandoah Valley Century Ride and other rides, and digital photographs.

Dates: 1977-2018

Sheryl Tadlock Watson Papers

 Collection
Identifier: SC 0275
Abstract

The Sheryl Tadlock Watson Papers, 1959-1965, document Tadlock's time as a student at Madison College during the 1960s. Freshman orientation materials, correspondence, policies and regulations regarding conduct, coursework, program cards, event programs, and ephemera are represented in the collection.

Dates: 1959-1965