Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 117301 - 117320 of 117524

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

York and York, 1935

 File — Box MSS 85-6, Box 14: [Barcode: 35007007678323]
Scope and Contents From the Series: Series II in Boxes 12 - 16 covers the same time period and were numbered (1 - 372 with many gaps) in the law office. This numerical arrangement is also roughly chronological. Many of these files contain one or two pieces of correspondence about relatively simple matters, although the contents of some of them relate to cases in the other series. Because Collins' various groupings for his files have been preserved, researchers will benefit from a careful reading of the box list when trying to...
Dates: 1935

York Building Company v. Roperhead, 1791

 File — Box MSS 2015-01, Box 9: [Barcode: 35007008145926]

York-Buildings Company v. Mackenzie, 1793

 File — Box MSS 2015-01, Box 22: [Barcode: 35007008146189]

York-Buildings Company v. Martin, Stone, and Foote, 1791

 File — Box MSS 2015-01, Box 7: [Barcode: 35007008145918]

York-Buildings Company v. Taylor, 1792

 File — Box MSS 2015-01, Box 8

York, David - Certificate of Discharge and Pay - DOR0038, August 12, 1862

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 36
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: August 12, 1862

York, D.H., 1939

 File — Box 16: [Barcode: X031747114], Folder: 14
Scope and Contents From the Series:

This series consists chiefly of correspondence but also includes typescripts of speeches by individuals, and financial and other information about organizations.

Dates: 1939

York, James - DL0281, April 18, 1865

 File — Box 123 VLT_PRTCL: [Barcode: X032687127], Folder: 37
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: April 18, 1865

York River Bridge, 1934

 File — Box 162, Folder: 33
Scope and Contents From the Collection: The Carter Glass papers, 1820-1946, 141 cubic feet, consist of correspondence, manuscripts, newspaper articles, photographs, speeches, and printed materials from his work in the Banking and Currency Committee, the Secretary of the Treasury (1918-1920), and the United States Senate (1920-1946). Subjects include: The Federal Reserve Banking Act of 1913, the Federal Reserve system, and the Banking Act of 1933 (1932 Glass-Steagall Act). Other topics include international, national...
Dates: 1934

York University Conference. [Refugee Policy: A Comparison of Canada and the USA], 1990

 File — MSS 98-1, Box 24: [Barcode: 35007007673407]
Scope and Contents From the Series:

The papers of David A. Martin (24 boxes, 10 linear ft.) document his work as an international law and immigration lawyer and as professor of International Law at the University of Virginia Law School. They consist of twenty-four grey boxes (10 linear feet), organized in alphabetical order.

Dates: 1990

York v. Piedmont Oil Co, 1934 - 1935

 File — Box MSS 79-6, Box 105 : [Barcode: 35007007679552]
Scope and Contents From the Series: Series III. Case files (boxes 58-125) -- The case files date back to 1874 but are concentrated between 1920 and 1955. While the dates of these case files overlap the chronological ones described above, case files were by no means regularly created until the early twenties when the other system was virtually abandoned. Since many but not all of the case files were numbered, it was impossible to restore them to numerical order. Therefore, they have been grouped into decades and then...
Dates: 1934 - 1935

YORKE PUBLISHING CO. TO THOMAS H. HUNTER,
1947/05/01

 Item — Box 85, Folder: 18
Dates: <lb/>1947/05/01

Yorkston, et al. v. Grieve, 1794

 File — Box MSS 2015-01, Box 10: [Barcode: 35007008145934]

Yorktown Mine Depot Explosives, 1927

 File — Box 109, Folder: 8-9
Scope and Contents From the Collection: The Carter Glass papers, 1820-1946, 141 cubic feet, consist of correspondence, manuscripts, newspaper articles, photographs, speeches, and printed materials from his work in the Banking and Currency Committee, the Secretary of the Treasury (1918-1920), and the United States Senate (1920-1946). Subjects include: The Federal Reserve Banking Act of 1913, the Federal Reserve system, and the Banking Act of 1933 (1932 Glass-Steagall Act). Other topics include international, national...
Dates: 1927

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