Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 181 - 200 of 39064

1MDL Pre-Trial Order, 1977, 1979

 File — Box MSS 00-04, S2, SS2, Box 1: [Barcode: 35007008147195]
Scope and Contents From the Sub-Series:

This collection of trial material, 9 boxes (3.75 linear feet), was created by Trust employees for use in litigation. Included are copies of pre-trial orders, exhibits, depositions, and videotapes of depositions (33 videotapes). For Robins litigation, McGuire, Woods had prepared a set of exhibits, and so the Trust prepared their own based upon the law firm's set.

Dates: Majority of material found in 1977, 1979

2. 2 Successive Drafts (a) - Proposed Final Draft, 21 June 1993

 File — MSS 04-2, Box 14: [Barcode: 35007008146452], Folder: 8
Scope and Contents

Contains post-it notes, handwritten edits, flags

Dates: 21 June 1993

2. 2 Successive Drafts (b) - Proposed Final Draft t, 21 June 1993

 File — MSS 04-2, Box 14: [Barcode: 35007008146452], Folder: 9
Scope and Contents

Contains memo correspondence, handwritten notes, edits

Dates: 21 June 1993

2 ALS, CBP to "Mother", 1919 Aug. & Sept.

 File — Box MSS 86-2, Box 1: [Barcode: 35007008143707]
Scope and Contents From the Collection:

The Papers of Clarence B. Pearce consist primarily of letters written by Pearce to his mother as well as photographs of Pearce and the University of Virginia grounds while Pearce was a law student (1917 - 1921). His college activities included participation in the debating society and service on the editorial board of Virgina Law Review.

Dates: 1919 Aug. & Sept.

2 ALS, CBP to "Mother" , 1919 October

 File — Box MSS 86-2, Box 1: [Barcode: 35007008143707]
Scope and Contents From the Collection:

The Papers of Clarence B. Pearce consist primarily of letters written by Pearce to his mother as well as photographs of Pearce and the University of Virginia grounds while Pearce was a law student (1917 - 1921). His college activities included participation in the debating society and service on the editorial board of Virgina Law Review.

Dates: 1919 October

2 ALS, CBP to "Mother", 1920 Feb. & Mar.

 File — Box MSS 86-2, Box 1: [Barcode: 35007008143707]
Scope and Contents From the Collection:

The Papers of Clarence B. Pearce consist primarily of letters written by Pearce to his mother as well as photographs of Pearce and the University of Virginia grounds while Pearce was a law student (1917 - 1921). His college activities included participation in the debating society and service on the editorial board of Virgina Law Review.

Dates: 1920 Feb. & Mar.

2 ALS, CPB to "Mother", 1918 Sept. & Oct

 File — Box MSS 86-2, Box 1: [Barcode: 35007008143707]
Scope and Contents From the Collection:

The Papers of Clarence B. Pearce consist primarily of letters written by Pearce to his mother as well as photographs of Pearce and the University of Virginia grounds while Pearce was a law student (1917 - 1921). His college activities included participation in the debating society and service on the editorial board of Virgina Law Review.

Dates: 1918 Sept. & Oct

2 April 1942 – Document No. 2689 (Certified as Exhibit “b” in Doc. No. 2687) [2004] re forced labor: from Chief of POW International Office Stephen H. Green to Taiwan Army Chief of Staff, 19 September 1946 [2 c.]

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1942-04-01 - 1942-04-15

2 April 1942 – Document No. 2690 (Certified as Exhibit “C” in Doc. No. 2687) [2005] re PW forced labor: Reply to POW Information Office Radio #165 from Taiwan Army Chief of Staff to Chief of POW International Office, 19 September 1946 [2 c.]

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1942-04-01 - 1942-04-15

2 April 1942 – Document No. 2691 (Certified as Exhibit “D” in Doc. No. 2687) [2004] re PW forced labor: from Taiwan Army Chief of Staff Radio #852 to Chief of Staff of the Hong Kong Governor Generalship, 19 September 1946 [2 c.]

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1942-04-01 - 1942-04-15

2 articles (photocopied)

 File — Box MSS 04-5b, Box 7: [Barcode: 35007008640660]
Scope and Contents From the Series:

This collection includes Mortimer Caplin’s four bound volumes of his speeches (1961-1964), three bound volumes of articles written by Caplin, several scrapbooks that cover his career as IRS Commissioner, some correspondence, photographs, certificates, and several books and bound government documents.

Dates: Majority of material found in 1961-1964

2 August 1941 – Document No. 220 C (16), Br. Ex. 147; Document 220 (For the Defense, Br. Ex. 147A, Ct. Ex. 58): Excerpt of press release issued by Department of State, and Defendants excerpts.

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1936 - 1948

2 August 1941 – Document No. 1632W (64): Extract from Entry from Marquis Kido’s Diary [2 c.]

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1936 - 1948

2 August 1943 – Typescript copy of telegram in code, Foreign Office, Berlin, signed by Stahmer re [Situation in Greater East Asia, Japanese-Soviet Relations, Effects of Italian Events upon Japan] [2 c.]

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1943-08-01 - 1943-08-15

2 baseball uniforms; 1 NGSL [North Grounds Baseball League] Sweatshirt; 1 Fed Club plastic cup; 1 pewter Jefferson cup with Law School logo engraving;

 box — RG 32/221-20: [Barcode: 35007008624128]
Scope and Contents From the Collection:

This is a collection of memorabilia: uniform, sweatshirt, etc.

Dates: Majority of material found within 2002 - 2005

2 certificates

 File — Box MSS 04-5b, Box 7: [Barcode: 35007008640660]
Scope and Contents From the Series:

This collection includes Mortimer Caplin’s four bound volumes of his speeches (1961-1964), three bound volumes of articles written by Caplin, several scrapbooks that cover his career as IRS Commissioner, some correspondence, photographs, certificates, and several books and bound government documents.

Dates: Majority of material found in 1961-1964

2 Certificates

 File — Box MSS 04-5b, Box 8: [Barcode: 35007008640678]
Scope and Contents From the Series:

This collection includes Mortimer Caplin’s four bound volumes of his speeches (1961-1964), three bound volumes of articles written by Caplin, several scrapbooks that cover his career as IRS Commissioner, some correspondence, photographs, certificates, and several books and bound government documents.

Dates: Majority of material found in 1961-1964

2. Contracts

 Item — MSS 94-2
Scope and Contents From the Collection:

The first part of the collection has 16 law student notebooks created by John C. McCoid II during his law study at Vanderbilt University between 1950 and 1953. The addendum, received in 2016, contains a University of Virginia report regarding the admission of women in 1968, and some correspondence regarding the recruitment of African American faculty members in 1972 and teaching materials.

Dates: Majority of material found in 1950-1953, 1968, 1972

2 December 1941 – D. D. 1400-Y-2: “Memorandum of a Conversation, Foreign Affairs of the US, v. II, p. 777-778”

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1941-12-01 - 1941-12-03

2 December 1941 – D. D. 1400-Z-2: “Statement Handed by the First Secretary of the Japanese Embassy (TARASAKI) to Mr. Joseph W. Ballantine on December 2, 1941,” Foreign Relations of the US, v. II, p. 778

 Item
Scope and Contents From the Series:

The ephemeris files consist of a detail account of day to day information that DeMartino filed and organized beginning January 1 - March 10, 1936; and March 10 1941 - 1948.

Dates: 1941-12-01 - 1941-12-03