Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 114921 - 114940 of 115157

Yin, George K., 2002

 File — Box 2: [Barcode: 35007008624961], Box: 2
Scope and Contents From the Series:

The Communications Office collected and used the photographic prints, slides, negatives, and digital files in this series. They portray faculty, students, buildings, events, and other subjects related to the School.

Dates: 2002

Yinkue, Ebenezar Curtis - Substitution Exemption - DOR0044.003, 1864

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 30
Scope and Contents From the Series: Series 1: Materials Related to the Civil War Experiences of Soldiers, Officers, and Civilians (1806-1988; approx. 83 cubic feet) consists primarily of personal letters and diaries authored by white Civil War soldiers and officers in addition to associated materials such as service records relating to official wartime functions (e.g., government documents, including paroles, furloughs, pay vouchers, discharge certifications, oaths, and pension records); photographs; autographs; personal...
Dates: 1864

"Yippees v. Manassas Cops", 1973

 File — MSS 85-2, Box 31: [Barcode: 35007008149449]
Scope and Contents From the Collection: These files are divided into four major categories: administrative, topical, case, and project.Administrative files contain documents regarding the business and membership of the national and state organization, as well as some local chapters.Topical files contain information about issues such as abortion, students' rights, reapportionment, and mental health. These were often interfiled with administrative papers.The unrestricted case files contain either...
Dates: 1973

YMCA

 File — Box 12: Series 1 [Barcode: X032373509], Folder: 17
Identifier: 1
Scope and Contents From the File: The Francis H. Fife papers (1947-2015; 168.4 cubic feet) document the personal and professional life of Mr. Fife with an emphasis on his civic and community interests. Types of materials include reports, meeting minutes, correspondence, memoranda, journals, and some family documents. The collection is organized into three series: Oak Lawn 1, Oak Lawn 2, and Westview.Please note, the file titles in this collection have been transcribed. The file titles were created by Mr. Fife...
Dates: 1785 - 2015; Majority of material found within 1940 - 2015

YMCA book introduction letter, 1945

 File — Box 1: [Barcode: X032652598], Folder: 3
Scope and Contents Note From the Collection: The Joseph Elsleger papers (1944-1945; 0.4 cubic foot) document Elsleger's time spent as a prisoner of the German Army in World War II, after his plane was shot down over France on June 23, 1944. The collection includes two diaries distributed by the YMCA chapter in Geneva, Switzerland: one blank save an introductory letter and one used by Elsleger. The latter's contents include drawings of the prison camp, makeshift recipes, photographs of unidentified people (presumably from Elsleger's...
Dates: 1945

YMCA - City, 1962 - 1972

 File — Box 164: [Barcode: X030869485], Folder: 12-13
Scope and Contents From the File: The Francis H. Fife papers (1947-2015; 168.4 cubic feet) document the personal and professional life of Mr. Fife with an emphasis on his civic and community interests. Types of materials include reports, meeting minutes, correspondence, memoranda, journals, and some family documents. The collection is organized into three series: Oak Lawn 1, Oak Lawn 2, and Westview.Please note, the file titles in this collection have been transcribed. The file titles were created by Mr. Fife...
Dates: 1962 - 1972

Y.M.C.A. Directory of Students and Professors at the University of Virginia, 1917

 Item — Box MSS 04-3, Box 2: [Barcode: 35007008640603]
Scope and Contents From the Collection:

The David Nelson Sutton Papers are comprised of 2 archival boxes (.7 linear feet). They consist of handwritten notes taken while attending the University of Virginia Department of Law, and some printed materials that relate to his classes. There are two folders that document his nomination to the presidency of the Virginia State Bar Association in 1948, and his nomination as a member of the House of Delegates at the 75th meeting of the American Bar Association in 1953.

Dates: 1917

YMCA - Printed Matter, undated

 File — Box 1: [Barcode: X030095712], Folder: 12

YMCA Student Notebook of the University of Virginia 1906-1907, 23rd ed. Concord, N. H., Rumford Printing Co., 1906, 1906

 Item — Special Collections Oversized Shelves
Scope and Contents From the Collection: This small collection of Brackett Henry Snidow's (Law Class of 1908) University of Virginia Memorabilia was donated to the University of Virginia School of Law Library by Mrs. Kennon Bowen and Robert Radspinner, grandchildren to Mr. Snidow in 2015 and 2017. In addition, there are two issues of the University of Virginia News Letter, published by the School of Rural Social Economics in 1943 and 1944, that belonged to Ms. Elizabeth Chumbley of Pearisburg, Va. (grandmother of Mrs. Bowen and Mr....
Dates: 1906

YMCA University 2

 File — Box 94: Series 2 [Barcode: X032373591], Folder: 3
Identifier: 2
Scope and Contents From the File: The Francis H. Fife papers (1947-2015; 168.4 cubic feet) document the personal and professional life of Mr. Fife with an emphasis on his civic and community interests. Types of materials include reports, meeting minutes, correspondence, memoranda, journals, and some family documents. The collection is organized into three series: Oak Lawn 1, Oak Lawn 2, and Westview.Please note, the file titles in this collection have been transcribed. The file titles were created by Mr. Fife...
Dates: 1785 - 2015; Majority of material found within 1940 - 2015

YMCA, University of Virginia, 1924 - 1925

 File — Box MSS 79-6 Box 231: [Barcode: 35007007830841]
Scope and Contents From the Series:

Series VIII. Family business files, civic material and miscellany (boxes 218-232) -- These records dating from the 1880's provide a good deal of information about the financial affairs of the Charlottesville Dukes as well as their relatives.

Dates: 1924 - 1925

YMCA & YWCA, Richmond, Virginia - correspondence, 1945-1948

 File — Box MSS 85-14, Box 7: [Barcode: 35007008143426]

Yoakum, Isaac - DL1694, January 1862-June 1863 and undated

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 32
Scope and Contents From the Series: Series 1: Materials Related to the Civil War Experiences of Soldiers, Officers, and Civilians (1806-1988; approx. 83 cubic feet) consists primarily of personal letters and diaries authored by white Civil War soldiers and officers in addition to associated materials such as service records relating to official wartime functions (e.g., government documents, including paroles, furloughs, pay vouchers, discharge certifications, oaths, and pension records); photographs; autographs; personal...
Dates: January 1862-June 1863 and undated

Yoakum, Isaac - DL1694, June-August 1862

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 33
Scope and Contents From the Series: Series 1: Materials Related to the Civil War Experiences of Soldiers, Officers, and Civilians (1806-1988; approx. 83 cubic feet) consists primarily of personal letters and diaries authored by white Civil War soldiers and officers in addition to associated materials such as service records relating to official wartime functions (e.g., government documents, including paroles, furloughs, pay vouchers, discharge certifications, oaths, and pension records); photographs; autographs; personal...
Dates: June-August 1862

Yoakum, Isaac - DL1694, November-December 1862

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 34
Scope and Contents From the Series: Series 1: Materials Related to the Civil War Experiences of Soldiers, Officers, and Civilians (1806-1988; approx. 83 cubic feet) consists primarily of personal letters and diaries authored by white Civil War soldiers and officers in addition to associated materials such as service records relating to official wartime functions (e.g., government documents, including paroles, furloughs, pay vouchers, discharge certifications, oaths, and pension records); photographs; autographs; personal...
Dates: November-December 1862

Yochelson Lecture -- Yale, 1989

 File — Box MSS 81-9d, Box 22: [Barcode: 35007007677002]
Scope and Contents From the Series: This addition to the Bonnie papers, comprise 23 boxes (10 linear ft.) . The bulk of the collection consists of files dated 1972 to 1990 dealing with the death penalty -- case files of eight death row inmates (four of whom were represented by Bonnie), and professional papers concerning the issue of mental competency. The case files consist mainly of records and briefs, but also include background material and correspondence. Most notable are those materials, such as psychiatric...
Dates: 1989

Yoder Mentoring Award, 1997-2000

 Item — Box 001, Folder: 000
Scope and Contents From the Collection: This small collection contains information related to awards given to faculty and students of the School of Medicine. Materials include descriptions of awards and the names of award recipients (materials available may vary based on award and year). The first folder, containing award information by year, concerns current and discontinued awards. Information on current awards given by the School of Medicine can be accessed at...
Dates: 1997-2000

Yoon, Suk-Chul

 File — Box 34: Series RG-17-1-32, Folder: 45
Identifier: RG-17-1-32
Scope and Contents From the Sub-Series:

This subseries consists of biographies and files that contain biographical information for significant faculty, staff, and students associated with the School of Medicine. Materials in the biographical files include, but are not limited to, resumes, currciculum vitaes, clippings, obituaries, articles, and photographs. Some of the biographical files have been assembled by archivists others by various departments in the School of Medicine.

Dates: 1825-present

Yordy, Elias B. - Appointment - DOR0032, March 4, 1863

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 35
Scope and Contents From the Series: Series 1: Materials Related to the Civil War Experiences of Soldiers, Officers, and Civilians (1806-1988; approx. 83 cubic feet) consists primarily of personal letters and diaries authored by white Civil War soldiers and officers in addition to associated materials such as service records relating to official wartime functions (e.g., government documents, including paroles, furloughs, pay vouchers, discharge certifications, oaths, and pension records); photographs; autographs; personal...
Dates: March 4, 1863

Yordy, Jacob A. - Carte de Visite in an Album Page - PC0164.0028, circa 1861-1865

 Item — Box 173 VLT_PRTCL: [Barcode: X032687197], Artifact: PC0164.0028
Scope and Contents From the Series: Series 2: Photographs and Prints (circa 1848-1939; approx. 34 cubic feet) consists primarily of portrait photographs of white male Civil War soldiers and civilians in addition to some portraits of white women and a small number of portraits of Black soldiers and Native American soldiers. Also included are documentary photographs of Civil War-related places and scenes. Series 2 photographs are comprised of a variety of nineteenth-century photographic formats, including daguerreotype,...
Dates: circa 1861-1865

Filtered By

  • Type: Archival Object X

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 46750
Arthur J. Morris Law Library Special Collections 38948
Claude Moore Health Sciences Library 27049
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 2410
 
Subject
Legislators -- United States 14
Mail preparation. 14
manuscripts (documents) 10
United States -- Politics and government -- 2001-2009 8
United States -- Politics and government -- 1981-1989. 4
∨ more
Scrapbooks 3
Administrative papers. 2
American Revolution Bicentennial, 1976. 2
Photographs 2
Professional papers 2
United States -- Politics and government -- 1977-1981. 2
United States -- Politics and government -- 1989-1993 2
United States -- Politics and government -- 1993-2001. 2
correspondence 2
African American women teachers 1
Arms control. 1
Avian influenza. 1
Black-and-white photographs 1
Chesapeake Bay (Md. and Va.). 1
Coal mines and mining. 1
Coal slurry pipelines. 1
Constitutional law 1
Constitutional law -- United States 1
Constitutional law -- Virginia 1
Equal Rights Amendments --Virginia 1
Esmont (Albemarle County, Va. : Dwelling) 1
Esmont (Va.) 1
Freedom of speech 1
Governors, Virginia, Election, 1985. 1
Haun, Declan, 1937-1994 1
Hughes, Langston, 1902-1967 1
Independence National Historical Park (Philadelphia, Pa.). 1
Iraq War, 2003-2011. 1
Judges, Selection and appointment. 1
Legal documents 1
Legislators, Virginia. 1
Maritime law 1
Maritime law -- United States 1
Microfilms 1
Middle East, Description and travel. 1
Photograph albums 1
Poetry 1
Presidents, United States, Election, 1984. 1
Rappahannock River (Va.). 1
Resolutions (administrative records) 1
Smith, Beth Laney 1
Swansea, Charleen 1
Typescripts 1
United States -- History -- Civil War, 1861-1865 -- Personal narratives 1
United States, Defenses. 1
United States, History, Centennial celebrations, etc. 1
United States. Supreme Court -- History -- 20th century 1
University of Virginia. School of Law -- Faculty 1
University of Virginia. School of Law -- History 1
Virginia -- Politics and government -- 20th century 1
Water, Pollution, Law and legislation. 1
Woodrow Wilson Bridge. 1
World War, 1939-1945 1
clippings (information artifacts) 1
galley proofs 1
+ ∧ less
 
Language
English 6798
Spanish; Castilian 57
French 48
Japanese 21
German 15