Skip to main content Skip to search results

Showing Collections: 161 - 180 of 1474

George Buckston Browne collection on Down House

 Collection — Box: BW 33, Folder: 1-2
Identifier: MSS 16562

Lottie E. Browne memory album

 Collection — Multiple Containers
Identifier: MSS 16563

S. E. Brownell letter to Albert Gallatin Remington

 Collection — Box: BW 9, Folder: 1 [X031589328]
Identifier: MSS 16233
Scope and Contents S. E. Brownell letter to Albert Gallatin Remington regarding gathering material for the first and only number of the New York Quarterly Review, December 29, 1851, and an itemized bill of John P. Prall, book and job printer in New York for the first 500 copies printed, February 11, 1852, 0.03 cubic feet. The literary journal was short lived and folded after the first number. The letter from Brownell to the editor Remington, shows that the author is agitated over the article, mentions his work...
Dates: 1851 December 29

Brown's Cove Toll House account book

 Collection — Box: 1
Identifier: MSS 16870
Content Description This collection contains an account book of the toll house along Brown's Gap Turnpike. The account book, oblong in format, contains thirty pages, nine of which have pasted news clippings pasted over the manuscript entries. The account book spans from 1810 to 1817 and details road tolls for wagons, lodging expenses for men and animals, meals, and other expenditures. Accounts for the Brown family loom, grist mill, and sawmill also appear, listing charges for grain, planks, etc. Through these...
Dates: 1810-1817

Bruce family papers

 Collection
Identifier: MSS 16876
Content Description This collection includes several additions such as (MSS 2889) the papers regarding Philip Alexander Bruce's historical writings and personal correspondence, including correspondence with A. Henderson, 1917 July and 15 January 1925, Dunbar Rowland, 18 March 1933, and Carter Woodson, 3 February, 1921 and 15 January, 1940. Included is a brief letter of thanks from Woodrow Wilson, 1912 July 23.(Boxes 1-2)Another addition MSS 38-207 contains the typescript of his history of the...
Dates: 1880-1951

Bruce Kennett photographs of Bremo; Enslaved Housing at Carters Grove, and other projects

 Collection
Identifier: MSS 16826
Content Description This collection contains photographs and negatives of subjects and properties for projects of photographer Bruce Kennett. Most of the images are of Bremo, John Hartwell Cocke's nineteenth-century home. Kennett was invited to photograph the property, and much of Kennett's work was included in a monograph titled "Birth of a Virginia Plantation House: The Design and Building of Bremo." Also included are images of Carter's Grove Housing (quarters) for Enslaved People in Colonial...
Dates: 1989 - 2012

Lucy Bruce friendship album

 Collection — Box: BW 34, Folder: 1
Identifier: MSS 16547
Content Description

A ladies album belonging to Lucy Bradbury Bruce of Worcester County, Massachusetts which contains five engraved plates, sentiments from friends and family, three calligraphy drawings, and a watercolor theorem of a rose. Most of the well wishes are signed and dated, and many include locations. Predominately the locations and many of the signers are women including two of her sisters.

Dates: 1853 - 1868

William Cullen Bryant letter

 Collection — Folder: 1
Identifier: MSS 6244

William Bryant Scrapbook

 Collection — Box: ViU2024-0067_001
Identifier: MSS 16839
Content Description This collection contains one scrapbook belonging to William Bryant of Little Rock, Arkansas. Bryant, son of a physician and an African American, attended the Tuskegee Institute in Alabama between 1936 and 1939, earning a Bachelor of Science degree in Education. The scrapbook is notable as it is made from thick wooden boards, metal hinges and bound with two long screws and wingnuts. The front cover artfully has the title inlaid in wood reading "Tuskegee Inst. 39." The...
Dates: 1936-1939

John Newton Buck papers

 Collection — Box: BW 34, Folder: 1-2
Identifier: MSS 16545
Content Description This collection consists of forty-two letters primarily from John Newton Buck to his son, Walker Davison Buck, starting in December 1866 and ending in April 1873. There is one letter to John signed by "sister Catherine" and maybe the same women referred throughout the letters as “Aunt Cathie” throughout the letters. The letters are written from towns in Virginia and Maryland. Walker Davison Buck was a young boy when he received these letters; the letters cover his youth from the age of...
Dates: December 14, 1866 - April 17, 1873

Annie C. Buckley album

 Collection — Box: BW 49, Folder: 1/1
Identifier: MSS 16715
Content Description

Annie C. Buckley Album of Memory with gift inscription from her father dated Christmas 1857. The album includes multiple entries from Annie's friends and relations, many of which are dated 1858, Easton. Most of the entries are in verse form about friendship, memory, and in some cases death. Most appear to be original, not copied from printed works. There are 11 entries.

Dates: 1857 - 1858

James Buford estate sale list

 Collection — Box: BW 1, Folder: 1 [X031589421]
Identifier: MSS 15962
Scope and Contents

James Buford estate sale list (1797; 0.03 cubic feet) contains a list of Buford's assests in Lunenburg, Virginia. The list mention the sale of six enslaved people, along with cattle and furniture.

Dates: 1797

Bureau of Refugees, Freedmen, and Abandoned Lands orders

 Collection — Box: BW 41, Folder: ViU-2020-0064-001
Identifier: MSS 16726
Content Description This collection contains four items from the Bureau of Refugees, Freedmen, and Abandoned Lands in Virginia. It consists of three written and signed orders and one printed circular detailing the rudimentary justice system to be established (September 27, 1865). Two of the orders are addressed to Lieutenant Thomas W. Goring (1840-1926) of New Hamburg, New York who was serving as the assistant superintendent in the Freedman Bureau (both dated October 10, 1865). One order, sent from...
Dates: 1865 September-October

John William Burke letter

 Collection — Box: BW 28, Folder: 1 [X032669073]
Identifier: MSS 16512
Content Description

This collection contains an autograph letter signed "J.W. Burke, agt" on illustrated Depository letterhead, naming Burke as "Agent." One page in full to Messers G. & C. Merriam, informing them that any payments on debt owed by the Methodist Book Depository will have to wait until the end of the Civil War.

Dates: 29 April 1861

Burmese manuscript

 Collection — Ledger: 1
Identifier: MSS 16564
Content Description

48 panels with text or illustrations on both sides. Written in either Tai Khuen or Tai Lue, two very similar scripts. The speakers of these languages are found in northern Myanmar, Thailand, and Vietnam. This manuscript appears to have come from Myanmar, and contains protective mantras and yantra designs for candles.

Dates: 1800s

Allison L. Burnett papers

 Collection — Box: 1
Identifier: MSS 16656
Content Description This collection contains the Civil Rights papers of Dr. Allison L Burnett, a biology professor at the University of Virginia and an active member in social movements, who was an organizer of the efforts and petition drive to integrate the University Theater. The papers include twenty-one long-sheet petitions, fourteen newspaper clippings, and six pieces of correspondence. The long-sheet petitions, each one or two pages, are signed by students and faculty in support of the...
Dates: c. 1960s

Ollen Lawrence Burnette, Jr. papers

 Collection
Identifier: MSS 15864
Scope and Contents Ollen Lawrence Burnette, Jr. papers, 1815-2014, 6 cubic feet, containing Dr. Burnette’s research and manuscripts for "Coastal Kingdom: A History of Baldwin County, Alabama" and other writings (1953-2011); correspondence with history professors and academics at state and private universities about teaching jobs, education, and history (1946-2003); military service records and assignments (1945-1987), and personal papers (1815-2011) including correspondence, school papers and yearbooks,...
Dates: 1815-2014

Burnley Family papers

 Collection
Identifier: MSS 15926
Scope and Contents This collection of Burnley Family letters, 3 cubic feet, contain family correspondence and papers of a prominent Albemarle County, Charlottesvile, Virginia family from 1808 to 1964 which include civil war and slave documents, military papers of Company F, 7th Infantry orders, teaching papers of Samuel Goodman Burnley, political letters about Harry Flood Byrd, writings of William Samuel Burnley, and letters reflecting the turn of the century family life, friends, church services, and family...
Dates: 1808-1964

Joseph Perrin Burrage letters, 1862-1863

 Collection — Box: 1, Box: 1
Identifier: MSS-16215
Scope and Contents The Joseph Perrin Burrage letters consist of one document box, .04 cubic feet, and contain 88 of his letters to his family describing his activities and lifestyle in the Thirty-Third Massachussetts Volunteers during the Civil War from 1862 to 1863. Most of the letters are accompanied with a typed transcript and the original mailing envelope. Some of the folders contain several letters while most have only one per folder.His letters describe the details of camp life, including...
Dates: 1862-1863

Bursar's records--addition

 Collection
Identifier: RG-5/2
Content Description

Includes correspondence, legal agreements, and lists of alumni relating to the art museum and the Ryan Scholarships. There is a list of alumni who are also members of the Constitutional Convention.

Dates: 1933-1939, 1942

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 986
Arthur J. Morris Law Library Special Collections 266
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 135
Claude Moore Health Sciences Library 87
 
Subject
letters (correspondence) 83
commonplace books 72
Photographs 58
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 50
Scrapbooks 41
∨ more
University of Virginia 37
Black-and-white photographs 33
Ledgers (account books) 30
clippings (information artifacts) 28
Law -- Study and teaching 25
Student life 19
diaries 19
Poetry 17
United States History Civil War 1861-1865 17
Photograph albums 16
manuscripts (documents) 16
Judges 14
University of Virginia. School of Law 14
Virginia--History--Civil War, 1861-1865 14
Friendship booklets 13
Lawyers -- Virginia 13
Screenplays 12
University of Virginia -- History 12
University of Virginia. School of Law -- History 12
Women students 12
University of Virginia -- Alumni 11
newspapers 11
African American families 10
Authors and publishers 10
Enslaved persons 10
Memorabilia 10
Student organization 10
notebooks 10
women--education -- Virginia 10
African American students 9
African Americans 9
Autograph albums. 9
Practice of law -- Virginia 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
World War, 1939-1945 9
correspondence 9
African Americans -- Virginia 8
African Americans -- Photographs 8
Drawings (visual works) 8
Slavery--United States -- Virginia 8
Slavery--United States--History--19th Century 8
Student activism 8
United States -- History -- Civil War, 1861-1865 -- Personal narratives 8
University of Virginia. School of Law -- Alumni and alumnae 8
Women -- United States 8
World War, 1914-1918 8
African American fraternal organizations 7
Enslaved laborers 7
United States -- History -- Civil War, 1861-1865 -- Correspondence 7
University of Virginia -- Faculty 7
Women in higher education 7
authors 7
African American soldiers 6
African American women 6
Civil rights -- Virginia 6
Horses 6
School notebooks 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
cartoons (humorous images) 6
illuminated manuscripts 6
magazines (periodicals) 6
African American young men 5
African Americans -- Civil rights 5
African Americans -- Education 5
Civil rights -- United States 5
Family papers 5
Lawyers 5
Love letters 5
Poets 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia -- Co-education 5
University of Virginia -- School of Medicine 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
Wills 5
human hair 5
minutes (administrative records) 5
politics and government 5
Abolitionists 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Architecture -- Virginia -- Charlottesville. 4
Botany 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Charlottesville (Va.) -- History -- 19th century 4
Charlottesville (Va.) -- History -- 20th century 4
Color photographs 4
Enslavers 4
Friendship 4
Law schools -- United States 4
Memorials 4
Newsletters 4
+ ∧ less
 
Language
English 1441
French 13
German 12
Spanish; Castilian 8
Latin 6
∨ more  
Names
University of Virginia. School of Law 21
Max Rambod 12
James Arsenault and Co. 10
International Military Tribunal for the Far East (IMTFE) 8
Langdon Manor Books 7
∨ more
Jefferson, Thomas, 1743-1826 5
Roosevelt, Franklin D., 1882-1945 4
Tojo, Hideki, 1884-1948 4
University of Virginia. Library 4
University of Virginia. School of Law. Law School Foundation 4
Barrett, Clifton Waller, 1901-1991 3
Dillard, Hardy Cross, 1902-1982 3
Hoshino, Naoki, 1883-1978 3
Howard, A. E. Dick 3
Kennedy, Robert F., 1925-1968 3
Lile, William Minor, 1859-1935 3
McCue, Edward O., III, 1923-2011 3
Randolph family 3
Togo, Shigenori, 1882-1950 3
United States. Department of Treasury. Internal Revenue Service 3
Virginia. Committee on Sexual Assault Reform 3
Alford, Neill, H., Jr., 1919-2007 2
Alpha Kappa Alpha Sorority 2
American Bar Association 2
American Civil Liberties Union of Virginia 2
American Psychiatric Association 2
Araki, Sadao, 1877-1966 2
Bond, Julian, 1940-2015 2
Bush, George, H. W., 1924-2018 2
Carter, James Earl, Jr. 2
Clark, Tom C., 1899-1977 2
Clinton, William Jefferson 2
Darden, Colgate W. (Colgate Whitehead), 1897-1981 2
Dobie, Armistead Mason, 1881-1962 2
Eager, George B., Jr., 1888-1942 2
Edgehill (Albemarle County, Va. : Estate) 2
Faulkner, William, 1897-1962 2
Frankfurter, Felix, 1882-1965 2
Gregory, Charles O., 1902-1987 2
Grew, Joseph C., 1880-1965 2
Hampton Institute 2
Hashimoto, Kingoro, 1890-1957 2
Hata, Shunroku, 1879-1962 2
Hiranuma, Kiichiro, 1867-1952 2
Hirota, Koki, 1878-1948 2
Hughes, Langston, 1902-1967 2
International Court of Justice 2
Itagaki, Seishiro, 1885-1948 2
Karon, Jan (Janice), 1937- 2
Kaya, Okinori, 1889-1977 2
Keenan, Joseph B., 1888-1954 2
Kennedy, Edward M., 1932-2009 2
Kennedy, John F., 1917-1963 2
Kido, Koichi, 1889-1977 2
Kimura, Heitaro, 1888-1948 2
King, Martin Luther, Jr., 1929-1968 2
Kneedler, H. Lane 2
Koiso, Kuniaki, 1880-1950 2
Kurt A Sanftleben, LLC 2
Marshall, John, 1755-1835 2
Matsui, Iwane, 1878-1948 2
McClintock, Ernie 2
Merrill, Richard A., 1937-2017 2
Minami, Jiro, 1874-1955 2
Minor, John B., 1813-1895 2
Minor, Raleigh C., 1869-1923 2
Moore, John Bassett, 1860-1947 2
Moore, John Norton 2
Muto, Akira, 1892-1948 2
Oka, Takazumi, 1890-1973 2
Oshima, Hiroshi, 1886-1975 2
Paulsen, Monrad G., 1918-1980 2
Poe, Edgar Allan, 1809-1849 2
Ribble, Frederick D. G., 1898-1970 2
Ritchie, John, III, 1904-1988 2
Sato, Kenryo, 1895-1975 2
Shigemitsu, Mamoru, 1887-1957 2
Shimada, Shigetaro, 1883-1976 2
Shiratori, Toshio, 1887-1949 2
Sutton, David Nelson, 1895-1974 2
Suzuki, Teiichi, 1888-1989 2
Tavenner, Frank S., Jr., 1895-1964 2
Toussaint Louverture, 1743-1803 2
Tucker, Henry St. George, 1780-1848 2
Umezu, Yoshijiro, 1882-1949 2
United States. Court of Appeals (4th Circuit) 2
United States. Department of Justice 2
University of Virginia. Board of Visitors 2
University of Virginia. Center for Oceans Law and Policy 2
University of Virginia. Office of the President 2
Virginia. Commission on Mental Health Law 2
Virginia. Supreme Court 2
W.S. Cotter Rare Books 2
White, William Henry, 1881-1963 2
Williams, G. Carrington (George Carrington), 1921-2015 2
Wisner, Frank, 1909-1965 2
Woolsey, John M., 1877-1945 2
Young Men's Christian Association (Alexandria,VA) 2
A. H. Robins Company 1
A.B. Dick Company 1
+ ∧ less