Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Records: 121 - 140 of 117390

1 August 1943 – Def. Doc. #2757, Ex. No. 3675: Pact of Alliance between Japan and Burma signed at Rangoon on August 1st, 1943 (the 18th year of SHOWA) Enforced on the Same Date [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

1 August 1943 – Def. Doc. 3000 [TOJO 3655 Burma]: excerpt of document, p. 217-218

 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

1 August 1943 – Doc. No. 2704A [2704]: Constitution for Government of Burma. An Act to Enact a Scheme for Government of Burma, Rangoon, 1st August 1943 [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

1 August 1943 – IPS 1456: translation of Treaty of Alliance between Japan and Burma

 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

1 August 1944 – Document No. 2701 [2015] (Certified as exhibit “O” in Doc. No. 2687) [Disposition of PW’s]: “From the Journal of the Taiwan POW Camp H.Q. in Taihoku”

 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: 1944-08-01 - 1944-08-15

1. Bureau of Chemistry, 1910

 Item — Box MSS 07-2, Box 1: [Barcode: 35007008640744]
Scope and Contents From the Collection:

This small collection of photographs of the Bureau of Chemistry (now FDA) consists of 33 reproductions of historical photos, taken in 1910, of employees and people who were in charge of different departments of what was then called the Bureau of Chemistry. In addition to the collection, there is a Memorandum to the FDA Leadership Council (2006?) about the centennial anniversary, with some historical facts and photocopies of past commemorative documents.



Dates: 1910

1. Business Associations

 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

(1) Cadet Student Nurses Purse, cloth, navy blue w strap, 1945

 Item
Scope and Contents From the Collection:

The collection offers perspectives on Rutledge-Jones’ experiences as a student at the UVA School of Nursing in 1948 and as a practicing nurse afterwards. It includes artifacts, photographs, records, correspondence and publications.

Dates: 1945

1 carton [very possible duplicates]

 Item — Box MSS 82-6, MISC. Box 1: [Barcode: 35007007673472]
Scope and Contents From the Collection: The Collection of official and personal papers documenting the Third United Nations Conference on the Law of the Sea (UNCLOS III) at the University of Virginia Law School Library was established in the early 1980's. The first collections of documents acquired were from United States delegates to the United Nations Conference on Law of the Sea III (UNCLOS III) who were also friends of the Law School’s Center for Oceans Law and Policy. In the early spring of 1982, letters were sent to heads...
Dates: 1967-1995

(1) Commemorative Plaque, AANN, The American Association wishes to thank the Following People for their Contribution to the 1983-84 Endowment Fund, List of names, 13 ½ x 9 wooden plaque with brass template, poor condition, top of plaque is missing, 1983-1984

 File — Box 8, Folder: 18
Scope and Contents From the Collection: The American Association of Neuroscience Nurses (AANN) collection is comprised of 14 archival boxes. The Board of Directors papers in boxes 1 - 4 contain meeting minutes, correspondence, reports from the Board of Directors and from members, chapter reports and projects from 1968 - 1997. The Core curriculum for Neurosurgical Nursing publications from 1984 & 1996, history of the American Association of Neurological Surgeons, a pamphlet on the Neurosurgical Nurses Practice are in Box 5....
Dates: 1983-1984

1 December 1941 – [3337 KAYA]: 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: 1941-12-01 - 1941-12-03

1 December 1941 – D. D. 1400-X-2: “Foreign Relations of the US, v. II -1931-41 (p. 148-49). The Ambassador in Japan (Grew) to the Secretary of State”

 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

1 December 1941 – Def. Doc. 626A-11 [3029]: “Interrogation of TOJO, Hideki, 11 March 1946”

 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

1 December 1941 – Def. Doc. #2828 [OKA 3473]

 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

1 December 1941 – Def. Doc. 2902 [SUZUKI 3605]

 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

1 December 1941 – Def. Doc. 3000 [TOJO 3655]: Carrying out the Pearl Harbor Attack, p. 184-186]

 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

1 December 1941 – Def. Doc. 3000 [TOJO]: “The Imperial Conference of 1 December 1941,” p. 157-165

 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

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