Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 101 - 120 of 117390

1-29 Corona radiata, internal capsule, cruata, pyramidal bundles and pyramid, in continuity,, circa 1920-1950

 Item — Box 1, Folder: 29
Scope and Contents From the Collection: This collection is divided into two series. The first series, "Keystone View Company anatomy slides", is a nearly complete set of 3 x 5 inch lantern slides that depict black-and-white photographic images showing various parts of human anatomy. The Keystone View Company most likely produced and sold this slide set sometime between 1920 and 1950. The second series, "Cephalapagus presentation slides", consists of 3 x 5 inch lantern slides that were used in a presentation at an academic...
Dates: circa 1920-1950

1-30 Basal ganglia and optic thalamus of the right side,, circa 1920-1950

 Item — Box 1, Folder: 30
Scope and Contents From the Collection: This collection is divided into two series. The first series, "Keystone View Company anatomy slides", is a nearly complete set of 3 x 5 inch lantern slides that depict black-and-white photographic images showing various parts of human anatomy. The Keystone View Company most likely produced and sold this slide set sometime between 1920 and 1950. The second series, "Cephalapagus presentation slides", consists of 3 x 5 inch lantern slides that were used in a presentation at an academic...
Dates: circa 1920-1950

1-31 The cingulum and fornix from the mesial aspect,, circa 1920-1950

 Item — Box 1, Folder: 31
Scope and Contents From the Collection: This collection is divided into two series. The first series, "Keystone View Company anatomy slides", is a nearly complete set of 3 x 5 inch lantern slides that depict black-and-white photographic images showing various parts of human anatomy. The Keystone View Company most likely produced and sold this slide set sometime between 1920 and 1950. The second series, "Cephalapagus presentation slides", consists of 3 x 5 inch lantern slides that were used in a presentation at an academic...
Dates: circa 1920-1950

1 ACS, CBP to Mrs. JRP: picture postcard of Dawson's Row, n.d.

 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: n.d.

1 ALS, CBP to "Mother", 1918 April 11

 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 April 11

1 ALS, CBP to "Mother" , 1918 May 16

 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 May 16

1 ALS, CBP to "Mother", 1918 July 20

 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 July 20

1 ALS, CBP to "Mother", 1919 May 14

 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 May 14

1 ALS, CBP to "Mother", 1919 December 14

 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 December 14

1 ALS, CBP to "Mother", 1920 June 2

 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 June 2

1 ALS, "Mother" to "My Darling Boy", 1919 November 30

 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 November 30

1 April 1944 - Def. Doc. #2779 [OHIRA 3450]: excerpt of 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: 1944-04-01 - 1944-04-15

1 April 1944 - letter from Shigeru MATSUMURA, Director and President of the Joban Coal Mines Col. Ltd. to General Hideki TOJO re PW’s [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: 1944-04-01 - 1944-04-15

1 April 1945 – Doc. No. 2651: Proclamation No. 10-2 re [designation of residence for French nationals in Saigon]

 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: 1945-04-01 - 1945-04-05

1 April 1945 – [N-CHO]: typescript translation re [American forces landing in the Loochoo Islands]

 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: 1945-04-01 - 1945-04-05

1 August 1941 – Def. Doc. 1400-Q-5: Memorandum by the Assistant Secretary of State Dean Acheson. Excerpt from Foreign Relations of the United States, Japan, 1931-1941, Vol. I

 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

1 August 1941 – Doc. No. 4025D: Telegram from Ott reporting Japanese power and unease of the “Anglo-Saxon powers.” [3 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

1 August 1941 – Excerpt of unknown document [OTT 3579]: questionnaire

 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

1 August 1942 – Document No. 2765-A-2: translation of a letter from the Minister of Switzerland to the Japanese Foreign Minister TOGO re “British Government does not admit that prisoners of war should be compelled to work belittling their dignity”; Certificate of authenticity, 10 December 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: 1942-08-01 - 1942-08-10

1 August 1942 – IPS Doc. No. 1395-A [3822 A]: Excerpts from Memo re Conference Ribbentrop – OSHIMA on 30 July 1942 [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: 1942-08-01 - 1942-08-10

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 48815
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 114964
Digital Record 2426
 
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 6655
Spanish; Castilian 55
French 48
Japanese 21
German 15