Skip to main content Skip to search results

Showing Collections: 461 - 480 of 969

King Edward the Seventh manuscript of bible photographs

 Collection — Box: BW 9, Folder: 1 [X031589311]
Identifier: MSS 16202
Scope and Contents

King Edward the Seventh gift of a manuscript of bible photographs to the Bruton Church, Virginia, 1907, to commemorate the original gift of the bible from the King to the church in 1607, which marked the arrival of protestantism in North America. ).03 cubic feet.

Dates: 1907

Martin Luther King, Jr. press photographs

 Collection — Box: BW 5, Folder: 1 [X031589255]
Identifier: MSS 16096
Scope and Contents

Martin Luther King, Jr. press photographs, 1963-1965, 0.03 cubic feet, includes Dr. King's march on Washington D.C., Montgomery, Alabama march, Civil Rights protest march, Dr. King being struck in the head while trying to register at the Hotel Albert in Selma, Dr. King lying on a table recovering from an attack in Selma with a visitor, and Dr. King with several other distinquished African-American leaders.

Dates: 1963-1965

William T. King business journal (Grocer)

 Collection — Box: BW 17 , Folder: 1
Identifier: MSS 14778
Scope and Contents William T. King (Grocer) business journal, 1859-1861, 0.03 cubic feet, contains record consignments, purchases from wholesalers, and shipments to other cities via the Virginia Central, Richmond and Danville, and Richmond, Frederick and Potomac railroads, Baltimore "boats" and New York steamers. Additional expenses recorded include gas, water, family, servants, insurance, licenses, advertising, and state and city taxes. In April, June and July, 1861, he notes the purchase of a pistol and two...
Dates: 1859-1861

Lucia Kingman friendship album

 Collection — Box: BW 8, Folder: 1 [X031589304]
Identifier: MSS 16190
Scope and Contents

Lucia Kingman friendship album, 1835-1840, 0.03 cubic feet, a commericial friendship album with red leather binding, and blind and gold stamped decoration. There is an unused decorated title page marked "Published by J.C. Riker, No. 15 Ann Street, New York." It is filled with poems titled "To Lucia" in similar and various hands from signers in Princeton, Ipsweich, North Bridgewater, Easton, Reading, and Wellfleet. [Ipswich Female Seminary] Some hand colored prints.

Dates: 1835-1840

Rudolf Koch cast metal type piece

 Collection — Box: BW 13, Folder: 1 [X031589416]
Identifier: MSS 15857
Scope and Contents

Rudolf Koch cast metal type piece (1930; 0.03 cubic foot) consists of a piece of brass, with the raised letter "H" and the letter "B" cut into the top surface in high relief, cut by Rudolf Koch or one of his students.

Dates: 1930

Joel Kovarsky papers

 Collection
Identifier: MSS 15845
Scope and Contents

Joel Kovarsky papers (2011-2013; 0.25 cubic feet) consist of drafts from his book, "The True Geography of Our Country," the book proposal, e-mail correspondence with his editor, Mark Mones, and the Virginia Press.

Dates: 2011-2013

Jerzy J. Kromolowski and Mary Olson-Kromolowski screenplay As I Lay Dying

 Collection — Box: BW 38, Folder: 1
Identifier: MSS 16609

KSF and MEF cloth scrapbooks

 Item — Ledger: 1
Identifier: MSS 15991
Scope and Contents Note

Blue cloth scrapbook with initials KSF on the cover and a pink cloth scrapbook with the initials MEF (1906; 0.4 cubic feet) on the cover contain mages and cut-outs primarily consist of children and animals, the latter sometimes in anthropomorphized form.

Dates: 1906

Laine family papers

 File
Identifier: MSS 16277
Scope and Contents Note

The Laine family papers (1772-1961; 0.8 cubic feet) contains letters and documents about hiring enslaved people, other family correspondence, and financial and legal papers related to the Laine (sometimes Lane) family in Sussex County, Virginia. There is also a letter and information about the War of 1812. Also of interest is the correspondence and church programs for Amos Lloyd Laine who was a minister in Wakefield, Virginia.

Dates: 1772 - 1961

Louise C. Lamb commonplace book

 Collection — Box: BW 7, Folder: 1 [X031589282]
Identifier: MSS 16147
Scope and Contents Louise C. Lamb commonplace book, 1865 with a paste in of a carte de visite of John Wilkes Booth, around 1863 by Alexander Gardner totaling 0.03 cubic feet. Quarto album with gold-stamped leather binding and central inset panel on front cover.A mostly blank commonplace book with a title page indicating that it was published by J. C. Riker, 129 Fulton St., New York. Inscribed "A happy New Year, Lou. Frank." Appears to have been pre-filled with numerous engravings, including one of Little Red...
Dates: 1865

Dabney Stewart Lancaster guestbook

 Collection — Multiple Containers
Identifier: MSS 16330
Scope and Contents

Dabney Stewart Lancaster guest book, newspaper clippings, and loose pages, 0.06 cubic feet, 1930-1944.

Dates: 1930-1944

Judith Lane friendship album

 Collection — Box: BW 3, Folder: 1 [X031589234]
Identifier: MSS 16069

Lunsford Lane letter

 Collection — Box: BW 18, Folder: 1 [X030899274]
Identifier: MSS 16376
Scope and Contents

Lunsford Lane letter, MSS 16376, 0.04 cubic feet, 1846 November 4, to Dr. James Batchelier in Marlboro, New Hampshire with regards to arranging a trip to New Hampshire to speak at an abolition meeting.

Dates: 1846 November 4

Lucy Larcom letter to Miss Dyer

 Collection — Folder: 1
Identifier: MSS 7005

W. Jett Lauck papers

 Collection
Identifier: MSS 4742
Scope and Contents 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: circa 1900-1952

James H. Law, Jr. papers

 Collection — Box: 1
Identifier: MSS 16430
Content Description

James H. Law, Jr. papers (1920-1921; 0.2 cubic feet) include correspondence, notebooks, blueprints, and exams of alumnus James H. Law, Jr. (Architecture, 1925).

Dates: 1920-1921

Fannie Virginia Casseopia Lawrence carte de visite

 Collection — Box: BW 40, Folder: 1
Identifier: MSS 16638
Content Description This collection contains a carte de visite of Fannie Virginia Casseopia Lawrence, a formerly enslaved child. The caption states "A Redeemed Slave Child, 5 years of Age. Redeemed in Virginia by Catherine S. Lawrence; baptized in Brooklyn, at Plymouth Church by Henry Ward Beecher in May 1963. Entered according to Act of Congress in the year 1863, by C. S. Lawrence, in the Clerk's Office of the District Court of the United States, for the Southern District of New York." Photographed by the...
Dates: May 1863

Frederick Lawrence papers and copy of The Life of Henry Fielding

 Item — Box: 1
Identifier: MSS 16142
Scope and Contents Note The Frederick Lawrence papers and copy of The Life of Henry Fielding (1855-1863; cubic feet) consists of a contemporary half calf, rebacked volume. Cloth case with leather and gilt label. Author Frederick Lawrence's copy of The Life of Henry Fielding, interleaved with his annotations throughout on some 120 pages. Annotations include both handwritten notes and corrections as well as the occasional newspaper clipping.Collection also contains four loose pages of notes by Lawrence,...
Dates: 1855 - 1863

Lawrenceville, Virginia photographic images

 Collection
Identifier: MSS11546

League of Women Voters of Fluvanna County records or LWV of Charlottesville, Virginia

 Collection
Identifier: MSS 16811
Content Description This collection comprises records of the League of Women Voters of Fluvanna County, Virginia, and documents the organization's work to protect and expand voting rights. The records include meeting minutes, dues and expense ledgers, newsletters, guidebooks for voting rights, meeting minutes and reports, photographs, buttons, and nametags. A list of members and an official request for League recognition that includes bylaws is also present. The League of Women Voters Fluvanna Chapter (VA-128)...
Dates: 1981-2012

Filter Results

Additional filters:

Subject
letters (correspondence) 69
commonplace books 64
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 49
Scrapbooks 36
Black-and-white photographs 32
∨ more
University of Virginia 31
Photographs 22
Ledgers (account books) 21
Poetry 17
Photograph albums 16
Student life 16
United States History Civil War 1861-1865 16
clippings (information artifacts) 14
diaries 14
Friendship booklets 13
Screenplays 12
Virginia--History--Civil War, 1861-1865 12
Women students 12
manuscripts (documents) 12
University of Virginia -- Alumni 11
newspapers 11
African American families 10
Enslaved persons 10
African American students 9
African Americans 9
Authors and publishers 9
Student organization 9
University of Virginia -- History 9
correspondence 9
women--education -- Virginia 9
African Americans -- Virginia 8
African Americans -- Photographs 8
United States -- History -- Civil War, 1861-1865 -- Personal narratives 8
Women -- United States 8
notebooks 8
African American fraternal organizations 7
Drawings (visual works) 7
Enslaved laborers 7
Slavery--United States -- Virginia 7
Student activism 7
United States -- History -- Civil War, 1861-1865 -- Correspondence 7
University of Virginia -- Faculty 7
World War, 1914-1918 7
authors 7
African American soldiers 6
African American women 6
Autograph albums. 6
Horses 6
School notebooks 6
Slavery--United States--History--19th Century 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
Women in higher education 6
World War, 1939-1945 6
cartoons (humorous images) 6
magazines (periodicals) 6
African American young men 5
African Americans -- Civil rights 5
Family papers 5
Poets 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia -- Co-education 5
human hair 5
illuminated manuscripts 5
minutes (administrative records) 5
politics and government 5
Abolitionists 4
African Americans -- Education 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Architecture -- Virginia -- Charlottesville. 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Civil rights -- Virginia 4
Color photographs 4
Enslavers 4
Friendship 4
Love letters 4
Memorials 4
Slides (photographs) 4
Soldiers -- United States -- Correspondence 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
United States. Army -- History -- World War, 1939-1945 4
University of Virginia -- School of Architecture 4
University of Virginia Lawn (Charlottesville, Va.) 4
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 4
World War, 1914-1918 -- Personal narratives, American 4
posters 4
reports 4
Account books 3
Aerial photographs 3
African American Women Authors 3
African American business enterprises 3
African American women teachers 3
African Americans -- History -- 1863-1877 3
Architecture -- Virginia -- Albemarle County. 3
Architecture, Domestic -- Designs and plans. 3
Art, Modern--20th Century 3
+ ∧ less
 
Language
English 940
French 12
German 11
Latin 5
Spanish; Castilian 5
∨ more  
Names
Max Rambod 12
James Arsenault and Co. 10
Langdon Manor Books 6
Jefferson, Thomas, 1743-1826 4
University of Virginia. Library 4
∨ more
Barrett, Clifton Waller, 1901-1991 3
Randolph family 3
Alpha Kappa Alpha Sorority 2
Bond, Julian, 1940-2015 2
Edgehill (Albemarle County, Va. : Estate) 2
Faulkner, William, 1897-1962 2
Hampton Institute 2
Hughes, Langston, 1902-1967 2
Karon, Jan (Janice), 1937- 2
King, Martin Luther, Jr., 1929-1968 2
Kurt A Sanftleben, LLC 2
McClintock, Ernie 2
Poe, Edgar Allan, 1809-1849 2
Toussaint Louverture, 1743-1803 2
University of Virginia. Board of Visitors 2
University of Virginia. Office of the President 2
W.S. Cotter Rare Books 2
A.B. Dick Company 1
Abbit, John R. 1
Accomack County (Va.) 1
Ackerson, John Thaddeus, 1898-1975 1
Alaska 1
Albemarle and Chesapeake Canal Company 1
Alpha Kappa Alpha Sorority. Gamma Chi Omega Chapter (Morgantown, WV) 1
Alson, Roy L. 1
American Colonization Society 1
American Field Service 1
American Foundation for the Blind 1
American Rhododendron Society 1
Amherst (Va.) 1
Armstrong, Philippa Alexander Bruce Shepperson, 1934- 1
Asia 1
Assarotti, Ottavio Giovanni Battista, 1753-1829 1
Auger Down Books 1
Azher, Hira 1
Bailey, Rufus William, 1793-1863 1
Baptiste, Jean 1
Barber , John, 1893-1965 1
Bardo Matrix (Firm) 1
Barrett, Janie Porter, 1865-1948 1
Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
Beaumont, Charles, 1929-1967 1
Beauvoir, Simone de, 1908-1986 1
Bednar, Michael J. 1
Benton, Joy Kime 1
Berkeley, William , Sir, 1605-1677 1
Black, Donald J., 1941- 1
Bligh, William, 1754-1817 1
Blote, Harold C. 1
Bluestone Baptist Association 1
Bluestone Harmony Association 1
Bluestone-Harmony Academic and Industrial School 1
Brown, James, 1933-2006 1
Bruce, Elizabeth Tunstall Taylor Newton, 1856-1940 1
Bruce, Lucy Bradbury, 1830-1902 1
Bruce, Philip Alexander, 1856-1933 1
Bryant, William Cullen, 1794-1878 1
Buck, John Newton, 1820-1875 1
Buck, Walker Davison, 1856-1910 1
Buckingham Female Collegiate Institute 1
Burke , John William, 1826-1898 1
Burley Varsity Club (2007-) (Charlottesville, Va.) 1
Burnett, Allison L. 1
Butler, Anna Land 1
Butler, Ernest 1
Cabell, Nicholas Jr., 1780-1809 1
Cabet, Étienne, 1788-1856 1
Call family 1
Call, William Denison 1
Cann, Elizabeth Sloan (Elizabeth Sloan Tucker Cann), 1917-2002 1
Caryll, John, 1667-1736 1
Chandler, Devin Keith, 2022-2022 1
Chappell, Warren, 1904-1991 1
Chivers, T.H. (Thomas Holley), 1809-1858 1
Clanton , Vera Lee , 1916-2013 1
Clanton, Berry 1
Clark, Robert S., 1845-1916 1
Clemm, Maria Poe, 1790-1871 1
Cocke, John Hartwell, 1780-1866 1
Cohen, Ira 1
Cohen, Ralph, 1917-2016 1
Coleman, Madeleine, 1920- 1
Colette, 1873-1954 1
Connecticut. Treasury Department 1
Cooke, John Esten , 1830-1886 1
Crane, Nathalia, 1913-1998 1
Cridland, Frederick J. 1
Cullen, Mary Butler 1
Dabney, Crystal Ray (Ross), 1900-1995 1
Dabney, Lewis M. 1
Davis, Jefferson, 1808-1889 1
Davis, Lavel , Jr, 2002-2022 1
Davis, Roy 1
De Forest, John William, 1826-1906 1
Denman, Thomas Denman, Baron, 1779-1854 1
+ ∧ less