Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 117241 - 117260 of 117524

Yates, Harry Robert

 File — Box 74: Series RG-17-1-32, Folder: 62
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

“Yatton,” home of Lewis B. Williams, Orange County, circa 1954-1958

 File — Box 1: [Barcode: X030269710], Folder: 4
Dates: circa 1954-1958

Yazel, J. Joe

 File — Box 34: Series RG-17-1-32, Folder: 43
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

Ye roving bachelors ; The lonesome dove, 1932-08-04

 Item — Box 28: Series 2
Identifier: Phonodisk 322
Scope and Contents

Mrs. John Webb, vocals. Performance location: Lynch Station, Campbell County, Virginia, United States

Dates: 1932-08-04

Yeager, Kenneth P. v. Iran (Claim No. 10199), 1987

 File — Box MSS 97-1, Box 61: [Barcode: 35007005786334]
Scope and Contents

(2 folders)

Dates: 1987

Yeager, Mary Frances

 File — Box 34: Series RG-17-1-32, Folder: 44
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

Yeaman v. Simson and Husband, 1810

 File — Box MSS 2015-01, Box 24: [Barcode: 35007008146049]

"Year-End Planning - Proposed Legislation," New York University Tax Institute on Federal Taxation, New York, NY, 1985-11-7-8

 Item — Box MSS 04-5c, Box 4: [Barcode: 35007008640736]
Scope and Contents From the Collection:

This collection reflects Mortimer M. Caplin's life during his years as a student at the University of Virginia and as Commissioner of the Internal Revenue Service. It consists primarily of awards, photographs, certificates, articles, interviews, and newspaper clippings.

Dates: 1985-11-7-8

Year-end statement on the economy by the President's Council of Economic Advisors, 1972

 File — Box MSS 85-12, Box 16: [Barcode: 35007007670650]
Scope and Contents From the Collection: J. Wilson Newman, who moved to Charlottesville with his wife in 1981, was president of Dun and Bradstreet, Inc., from 1952 to 1960. In the late 1960's and early 1970's, the Nixon administration appointed him to serve on the Bankruptcy Commission, the Price Commission, and the President's Task Force on Improving the Prospects of Small Business. Newman donated his personal records of this work to the Law Library in the summer of 1985. The files were in good order, and the folder headings...
Dates: 1972

Yearbook "Amherst", 1914

 File — Box 10: Series 5 [Barcode: X030899206], Folder: 2
Identifier: 5
Scope and Contents

25th Year Anniversary

Dates: 1914

Yearbook Amherst Memorial volume, 1926

 File — Box 10: Series 5 [Barcode: X030899206], Folder: 4
Identifier: 5
Scope and Contents From the Series:

Miscellaneous and Personal Series V, 1910-1959, 0.031 cubic feet, contains newspaper clippings, photographs, scrapbooks, personal identification papers, financial papers, awards, travel programs, and school yearbooks. Topics also include sailing and Camp Mishawaka.

There are miscellaneous printed plates from Essins et Peintures D'Afrique.

Dates: 1926

Yearbook Bethel School North Carolina, 1941

 File — Box 10 [X030899226]: Series 4, Folder: 5
Identifier: 4
Scope and Contents From the Series: Personal papers relating to Dr. Burnette's life include family letters, pocket diaries, financial and legal papers (trust funds, scholarship funds, church donations, divorces, and real estate properties), business ventures, organizations, awards, school papers, yearbooks, photographs, church affiliations, and politics. Also included are papers from his mother's family (Highsmith) such as genealogy information, photographs, slave receipts, confederate money, and a "cipher" book....
Dates: 1941

Yearbook Birmingham Southern College, 1965

 File — Box 11 [X030899255]: Series 4, Folder: 2
Identifier: 4
Scope and Contents From the Series: Personal papers relating to Dr. Burnette's life include family letters, pocket diaries, financial and legal papers (trust funds, scholarship funds, church donations, divorces, and real estate properties), business ventures, organizations, awards, school papers, yearbooks, photographs, church affiliations, and politics. Also included are papers from his mother's family (Highsmith) such as genealogy information, photographs, slave receipts, confederate money, and a "cipher" book....
Dates: 1965

Yearbook "Iris" Stratford College, 1971

 File — Box 11 [X030899255]: Series 4, Folder: 5
Identifier: 4
Scope and Contents From the Series: Personal papers relating to Dr. Burnette's life include family letters, pocket diaries, financial and legal papers (trust funds, scholarship funds, church donations, divorces, and real estate properties), business ventures, organizations, awards, school papers, yearbooks, photographs, church affiliations, and politics. Also included are papers from his mother's family (Highsmith) such as genealogy information, photographs, slave receipts, confederate money, and a "cipher" book....
Dates: 1971

Yearbook, recording work done by W. Jett Lauck, chiefly concerning railroad case, 1 volume, 1921 January-April

 Item — Box 215: [Barcode: X031747338], Folder: 7
Scope and Contents From the Collection: The W. Jett Lauck collection consists of his professional, business and personal papers as an economist, statistician and government consultant on immigration, banking, railroads, coal, and unemployment problems as well as other facets of labor in the United States. Included are correspondence, scrapbooks of news clippings reflecting his activities, labor reports and studies, drafts of congressional bills, legal briefs, and other material concerning labor problems in the United States from...
Dates: 1921 January-April

Yearbook Roanoke Valley Chapter Celebrating 50 Years, 1968-2018

 File — Box 7: [Barcode: X030899366], Folder: 4
Scope and Contents

Included is a history of the Roanoke Valley chapter.

Dates: 1968-2018

Yearbook "Southern Accent" Birmingham Southern College, 1966-1967

 File — Box 11 [X030899255]: Series 4, Folder: 3-4
Identifier: 4
Scope and Contents From the Series: Personal papers relating to Dr. Burnette's life include family letters, pocket diaries, financial and legal papers (trust funds, scholarship funds, church donations, divorces, and real estate properties), business ventures, organizations, awards, school papers, yearbooks, photographs, church affiliations, and politics. Also included are papers from his mother's family (Highsmith) such as genealogy information, photographs, slave receipts, confederate money, and a "cipher" book....
Dates: 1966-1967

Yearbook "The Marshalite" John Marshall High School, 1943

 File — Box 10 [X030899226]: Series 4, Folder: 6
Identifier: 4
Scope and Contents From the Series: Personal papers relating to Dr. Burnette's life include family letters, pocket diaries, financial and legal papers (trust funds, scholarship funds, church donations, divorces, and real estate properties), business ventures, organizations, awards, school papers, yearbooks, photographs, church affiliations, and politics. Also included are papers from his mother's family (Highsmith) such as genealogy information, photographs, slave receipts, confederate money, and a "cipher" book....
Dates: 1943

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 48949
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 115080
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