Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 201 - 220 of 117525

1 November 1943 – typescript from a Statement by President Roosevelt, Prime Minister Churchill, and Premier Stalin issued at Moscow, November 1, 1943

 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: 1943-11-01 - 1943-11-05

1 November 1944 – [N-CHO]: typescript translation re [conference of Japanese cabinet ministers concerning the “political treatment of Chosen and Taiwan was held at the Premier’s official residence,” p. 10

 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: 1944-11-01 - 1944-11-15

1 November 1945 – illeg. Def. Doc. # [2700 ?], No. 6922: Clattenburg to Lee J. Buechele, American Legion, Altoona, PA re: [Japanese officials at Bedford Springs being used to negotiate the rescue of a Mr. Stevenson] [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: 1945-11-01 - 1945-11-15

1 November 1945 – “Japanese Reparations Mission, Announcement by the President," photostat

 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: 1945-11-01 - 1945-11-15

1 October 1941 – Def. Doc. #1676 [2761 A]: From Berlin (OSHIMA) to Tokyo (Toyoda), Excerpt taken from the Pearl Harbour Attack Hearings before the Joint Committee on the Investigation of the Pearl Harbour Attack, Part 33, p. 1363-1364 (Exhibits Navy Court of Inquiry) [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: 1941-10-01 - 1941-10-05

1 October 1941 – Doc. No. 1632W(73) [2280]: 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: 1941-10-01 - 1941-10-05

1 October 1941 – Doc. No. 4065B [654]: Telegram. Paris. German Armistice Commission for Economic Affairs, signed by Hemmen re: Interim Report on Indo-China rubber; Japan/USA [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: 1941-10-01 - 1941-10-05

1 October 1941 – Excerpt of unknown document [SUZUKI]

 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: 1941-10-01 - 1941-10-05

1 October 1942 – [MUTO ? 3454]: excerpt of unknown document

 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: 1942-10-01 - 1942-10-10

1 October 1943 – Document No. 2767-A-5: translation of letter from Mamoru SHIGEMITSU, Minister of Foreign Affairs to M. Camille Gorges, Swiss Minister Extraordinary and Envoy Plenipotentiary for Switzerland [re British prisoners of war in Thailand] [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: 1943-10-01 - 1943-10-15

1 October 1945 – Def. Doc. # 2700-R, No. 6946: Department of State War Problems Special/Division Memorandum regarding the detention of Japanese aliens at the Bedford Spring Hotel in Pennsylvania sent to Karl Stefan re [background, selection of detention facilities, early removal of Japanese, source of funds, costs of internment]

 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: 1945-10-01 - 1945-10-10

1 of 3 figures from "Growth and Repair of Nerves", [1933 July]

 File — Box 02, Folder: 01
Scope and Content From the Collection:

The Carl Caskey Speidel Collection includes journal reprints and hand-drawn plates and figures used in journal articles. It also includes Speidel's press clippings, and materials from the classes he taught at the UVA Medical School. Also included in the collection are 74 reels of 16-mm film ranging in length from 100-450 feet of film documenting his research, with still photographs from the films, title lists and summaries of his films. The total length of the films is over 23,000 feet.

Dates: [1933 July]

1 September 1941 – Doc. No. 4025 E (8), Item 15 [652]: Telegram signed by Neumann re Japanese invasion of Indo-China [sent to Tokyo and Bangkok] [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: 1941-09-01 - 1941-09-05

1 September 1941 – Doc. No. 4025 E (9), Item 16 [652]: Telegram signed by Neumann re conversation with Admiral Decoux in Hanoi related to Japanese invasion of Indo-China [sent via Bangkok]

 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: 1941-09-01 - 1941-09-05

1 September 1941 – Unknown document, p. 37-38: “Called on the Secretary of State,” re “peace in the Pacific,” and possibility of a meeting somewhere in the Pacific, “half-way between Tokyo and Washington.”

 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: 1941-09-01 - 1941-09-05

1 September 1942 – Document No. 978-B [1968]: Translation of Telegram No. 220 from the Commander in Taiwan (Formosa) Army to the War Minister; Certificate of Authenticity, 20 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: 1942-09-01 - 1942-09-05

1 September 1942 – Document No. 2853-A (10): Letter signed by Swiss Minister in Tokyo addressed to Shigenori TOJO re: [prisoners of war]

 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: 1942-09-01 - 1942-09-05

1 Tin Sign

 Item — MSS 98-6
Scope and Contents From the Collection: This collection contains a bound lawyer's docket book, with entries from 1823 to 1836 and from 1842 to 1888, both indexed. The earliest entries are likely from the law office of Chauncey Dewey in Cadiz, Ohio, during his association with Steubenville lawyer Benjamin Tappan. The later entries are first from the law office of Dewey & Shotwell, a partnership between Chauncey Dewey and Stuart B. Shotwell, also in Cadiz. Dewey retired from the partnership in 1849, so entries after that date...
Dates: Majority of material found in 1823-1836; 1842-1888

1 TL (typed letter),____ to C. B. Pearce (CBP): notification of University of Virginia scholarship award, 1916 June 9

 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: 1916 June 9

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 48950
Arthur J. Morris Law Library Special Collections 39064
Claude Moore Health Sciences Library 27101
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 2410
 
Type
Archival Object 115081
Digital Record 2444
 
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
Digital images 1
Equal Rights Amendments --Virginia 1
Esmont (Albemarle County, Va. : Dwelling) 1
Esmont (Va.) 1
Freedom of speech 1
Governors, Virginia, Election, 1985. 1
Graffiti 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 -- Library 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 6770
Spanish; Castilian 55
French 48
Japanese 21
German 15