Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 21 - 40 of 778

Amate bark paper manuscript Tratamiento de una ofrenda pura pedir la lluvia

 File — Box: BW 34, Folder: 1
Identifier: MSS 16552
Scope and Contents Handmade codex titled "Tratamiento de una ofrenda para pedir la lluvia."
Dates: 1978-08-10

Ambrose Henkel letters to Carrie V. Flinn

 Collection
Identifier: MSS13914
Dates: 1897-12-1901-06

Amelia's friendship album

 Collection — Box: BW 34, Folder: 1
Identifier: MSS 16550
Content Description Amelia's memory album and book of handwritten verse, approximately 6.5" x 4.75" brown leather bound with gilt decorated borders on covers and title on spine. It has marbled end papers. There are 46 pages used for inscriptions, verse, and literature, with a few dates in the range of 1823-1832.
Dates: 1823-1833

Amherst County Virginia subscription list

 Collection — Box: BW 23, Folder: 1
Identifier: MSS 16475
Content Description This collection consists of five pages of names and amounts of money to pledge support for the Confederate Army in the early stages of the Civil War. The title page says, "The undersigned promise and bind themselves to pay on demand to T.W. Dillard, Henry Loving, Samuel Richeson, John B. Wheeler, William Kent and John D. Davis the sums severally annexed to their respective names to be expended under the direction of Amherst County Court in equipping the volunteers from the said county under the...
Dates: 13 August 1861

Amherst County, Virginia Tax Ledgers

 Collection — Box: 1
Identifier: MSS-16467
Content Description This collection consists of two large manuscript volumes of tax records for Amherst, Virginia from 1819 to 1820, bound in leather. These ledger's identify enslavers and taxes paid for unnamed enslaved laborers among other things. Each volume lists hundreds of taxpayer names on the left side with comments about payments on the right. An alphabetical index in the front of each volume lists the page on which each name appears on the page in the volume, referring to tax transactions. The amount of...
Dates: 1819-1820

Mary Ann Ankrim friendship album

 Collection — Box: BW 4, Folder: 1 [X031589236]
Identifier: MSS 16071
Scope and Contents Friendship album, Mary Ann Ankrim, 0.03 cubic feet, 1833, Jennersville, Pennsylvania. The album has a calligraphy title page and other pages with numerous rhyming verses, dated and signed, some with locations. Of added note are 2 pencil sketches, a pen and ink drawing and a watercolor.
Dates: 1833

Anne Spencer Speaks: Images in the Garden collection

 Collection
Identifier: MSS14986
Scope and Contents The collection consists of files and media, ca. 800 items (4 Hollinger boxes, ca. 8.5 linear feet), circa 1985-1996, relating to the creation and performance of Anne Spencer Speaks : Images in the Garden which was composed and directed by Esther M. Olin and choreographed by Betty Sue Moehlenkamp. The collection includes research files, correspondence, contracts and release forms, programs, publicity materials, news clippings, and...
Dates: 1985-1996

Anonymous dating diary

 Collection — Folder: 001
Identifier: MSS 16752
Content Description This collection contains a holograph notebook recording the dating experiences of an unnamed young man who was most likely a University of California student during World War II. The notebook consists of 162 numbered entries of dates with several girls. Each entry documents the girls' names, places, the activity of the date, and observations about each date/girl. The diary begins May 22, 1943, and the last entry is dated March 8, 1947. The log ends with these words: " And thus I end this, the...
Dates: 1943 - 1947

Anonymous handmade book

 Collection — Box: BW 27, Folder: 1
Identifier: MSS-16491
Content Description This collection contains one original typed humerous in a handmade book. The book is bound with a faded silk tie at the spine, and made up of clippings, magazine pages, typed pages, and illustrations. A humorous epistolary story, it is told by a soldier stationed at Camp Lee outside Petersburg, Va., who falls in love with the voice of a woman who sells him a book over the phone from the longtime local booksellers T. S. Beckwith & Co.
Dates: c. 1919

Apex Beauty College records

 Collection — Box: BW 10, Folder: 1 [X031589357]
Identifier: MSS 16253
Scope and Contents Apex Beauty College records, 1936-1970, 0.03 cubic feet, includes 10 black and white photographs of students of the college, one draft of a business portfoilio and other information about the school. Photographs are stamped Scott L. Henderson (photographer).
Dates: 1936-1970

Martha J. Applegate leaves of friendship book

 Collection — Box: BW 11, Folder: 1 [X031589371]
Identifier: MSS 16282
Scope and Contents Martha J. Applegate leaves of friendship book,1850's, 0.03 cubic feet, in original brown boards with blind stamped decoration, all edges gilt and title is on a round blue background with gilt border. Elaborate gilt spine. It is signed at the front, "Miss Mattie Applegate"
Dates: 1850's

Jeanette M. Appleton photograph of Forest Inn at Natural Bridge

 Collection — Flat_Box: Archival Oversized Box S 4, Oversize_Folder(Within_an_OSBox): 1
Identifier: MSS 16582

The Arcadians records

 Record Group — Box: 1
Identifier: RG 23/3/1
Content Description Typed scripts, musical score, and newspaper clipping relating to the musical The Visiting Girl, authored by Nevil G. Henshaw and Jesse B. Hull for production by the Arcadians.
Dates: 1907

Judith F. Armstrong memory book

 Collection — Box: BW 7, Folder: 1 [X031589284]
Identifier: MSS 16160
Scope and Contents Judith F. Armstrong memory book, at James G. Johnson Elementary School, Charlottesville, Virginia, 1955-1956, totals 0.03 cubic feet. The memory book has scrapbook -style pages with pre-printed captions such as "My Teacher" and school photographs. Each photograph is captioned with names in pencil.
Dates: 1955-1956

Thomas D. Armstrong Jr., World War II letters

 Collection — Box: 1, Folder: 1-6
Identifier: MSS 16328
Scope and Contents Thomas D. Armstrong Jr. World War II letters, 1944-1945, .012 cubic feet, to his parents and siblings in which he describes his life as he completed basic infantry training and officer candidate school. He was assigned to the 30th Infantry responsible for destroying Japanese armament and his letters describe interactions with the Japanese population.
Dates: 1944-1945

Thomas D. Armstrong World War II letters

 Collection — Box: 1, Folder: 1-14
Identifier: MSS 16266
Scope and Contents Thomas D. Armstrong World War II letters, 1942-1945, .05 cubic feet, to his wife and children in Parkersburg, West Virginia, while he was a Lieutenant in the Landing Craft Infantry Flotilla #2 and was responsible for the delivery of troops to the Pacific Theatre Island beaches.
Dates: 1942-1945

Jane E. Arnold commonplace book

 Collection — Folder: 1
Identifier: MSS 16734
Content Description Hand-written sentiments, poems, and inscriptions, most signed with place, name, and date. Some of the locations are in Massachusetts.
Dates: 1852-1856

Nancy Astor wedding photograph (signed)

 Collection — Box: BW 10, Folder: 1 [X031589356]
Identifier: MSS 16252
Scope and Contents Nancy Astor wedding photograph (signed), undated, 0.03 cubic feet, described as a black and white wedding photograph of Nancy wearing the crown set with the Sancy diamond.
Dates: undated

Emily P. Atwell friendship album

 Collection — Box: BW 8, Folder: 1 [X031589306]
Identifier: MSS 16192
Scope and Contents Emily P. Atwell friendship album, 1857-1888, 0.03 cubic feet, with leather binding and gold and blind decorative stamping including title "The Sunbeam Album." Front page inscribed "To Emily P. Atwell, New Ipswich, N.H., New Year's present from her mother, Jan. 1st 1852." Contains many sentiments and verses directed to Emily, including many different handwriting examples from both male and female friends and acquaintances. Two plates included, "The Well," and "The Fantoccini Boy." Pages are made...
Dates: 1857-1888

Avent family papers

 Collection — Multiple Containers
Identifier: MSS 16332
Scope and Contents Avent family papers, 1905-1982, 0.09 cubic feet, was purchased with the Harris family papers and Special Collections separated them. The collection contains photographs, ledgers for real estate and fire insurance, and invitations and programs for various activities including Roanoke City High School graduation program, The Domino Club, Elks Club dance card, Virginia Coal Operators Association Banquet, and the Phythian Sisters of Virginia.
Dates: 1905-1982

Filtered By

  • Language: English X
  • Library: Albert and Shirley Small Special Collections Library X

Filter Results

Additional filters:

Subject
commonplace books 61
letters (correspondence) 59
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 37
Black-and-white photographs 28
Scrapbooks 27
∨ more
University of Virginia 18
Ledgers (account books) 17
Photographs 17
Poetry 13
clippings (information artifacts) 13
Photograph albums 12
Screenplays 11
diaries 11
manuscripts (documents) 10
newspapers 10
Friendship booklets 9
Student life 9
Slavery--United States -- Virginia 8
United States History Civil War 1861-1865 8
University of Virginia -- Alumni 8
correspondence 8
Women students 7
notebooks 7
women--education -- Virginia 7
African Americans -- Virginia 6
Authors and publishers 6
Student activism 6
Student organization 6
Virginia--History--Civil War, 1861-1865 6
enslaved persons 6
African American families 5
Autograph albums. 5
United States -- History -- Civil War, 1861-1865 -- Correspondence 5
University of Virginia -- Faculty 5
University of Virginia -- History 5
World War, 1939-1945 5
authors 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African Americans -- Civil rights 4
American Literature--20th Century--History and Criticism 4
Cartes-de-visite (card photographs) 4
Civil rights -- Virginia 4
Drawings (visual works) 4
Enslaved laborers 4
Love letters 4
School notebooks 4
Slavery--United States--History--19th Century 4
United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
United States. Navy 4
University of Virginia -- Library 4
World War, 1914-1918 4
World War, 1914-1918 -- Personal narratives, American 4
human hair 4
posters 4
Abolitionists 3
Aerial photographs 3
African American business enterprises 3
African American women teachers 3
African Americans -- History -- 1863-1877 3
American Literature--19th Century--History and Criticism 3
Art, Modern--20th Century 3
Business records 3
Buttons (information artifacts) 3
Cabinet photographs 3
Color photographs 3
Enslavers 3
Family papers 3
Friendship 3
Poets 3
Political history 3
Presidents -- United States 3
Receipts 3
Slides (photographs) 3
Soldiers -- United States -- Correspondence 3
Tobacco industry -- Virginia 3
University of Virginia -- Co-education 3
University of Virginia -- Department of English 3
University of Virginia -- Miller Center of Public Affairs 3
University of Virginia -- School of Architecture 3
University of Virginia--Students--Correspondence 3
Virginia -- Amherst County 3
World War, 1914-1918 -- Personal narratives, British 3
World War, 1939-1945 -- Correspondence 3
cartoons (humorous images) 3
reports 3
African American Freemasons 2
African American Women Authors 2
African American students 2
African Americans 2
African Americans -- Education 2
African Americans -- Photographs 2
African Americans -- Study and teaching 2
Albemarle County (Va.) -- Buildings, structures, etc. 2
Albemarle County (Va.) -- History -- 19th century 2
Albemarle County (Va.) -- Photographs. 2
Architecture -- Virginia 2
Architecture -- Virginia -- Albemarle County. 2
Architecture, Domestic -- Designs and plans. 2
∧ less
 
Language
French 5
Spanish; Castilian 4
German 3
Italian 2
Armenian 1
∨ more  
Names
Barrett, Clifton Waller, 1901-1991 3
James Arsenault and Co. 3
Bond, Julian, 1940-2015 2
Edgehill (Albemarle County, Va. : Estate) 2
Karon, Jan (Janice), 1937- 2
∨ more
Max Rambod 2
Randolph family 2
Toussaint Louverture, 1743-1803 2
A.B. Dick Company 1
Albemarle and Chesapeake Canal Company 1
American Field Service 1
Amherst (Va.) 1
Azher, Hira 1
Barber , John, 1893-1965 1
Bardo Matrix (Firm) 1
Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
Bednar, Michael J. 1
Berhanu, Hibah 1
Berkeley, William , Sir, 1605-1677 1
Black, Donald J., 1941- 1
Bligh, William, 1754-1817 1
Blote, Harold C. 1
Brown, James, 1933-2006 1
Bruce, Lucy Bradbury, 1830-1902 1
Buck, John Newton, 1820-1875 1
Buck, Walker Davison, 1856-1910 1
Buckingham Female Collegiate Institute 1
Burke , John William, 1826-1898 1
Burnett, Allison L. 1
Cabell, Nicholas Jr., 1780-1809 1
Call family 1
Call, William Denison 1
Cann, Elizabeth Sloan (Elizabeth Sloan Tucker Cann), 1917-2002 1
Caryll, John, 1667-1736 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
Cohen, Ira 1
Cohen, Ralph, 1917-2016 1
Cooke, John Esten , 1830-1886 1
Crane, Nathalia, 1913-1998 1
Cullen, Mary Butler 1
Dabney, Crystal Ray (Ross), 1900-1995 1
Dabney, Lewis M. 1
Davis, Roy 1
Denman, Thomas Denman, Baron, 1779-1854 1
Derringer Books 1
Digby, Theresa Anna Maria (Fox-Strangways), 1814-1874 1
Dos Passos, John, 1896-1970 1
Dufief, N. G. (Nicolas Gouin), 1776?-1834 1
Duyckinck, Evert A. (Evert Augustus), 1816-1878 1
Epes, Branch J. (Jones), 1832-1911 1
Eveleth, George Washington, 1819-1908 1
Farragut, David Glasgow, 1801-1870 1
Farrow, Sue A., 1832-1874 1
Faulkner, Estelle Oldham, 1896-1972 1
Faulkner, William, 1897-1962 1
Fielding, Henry, 1707-1754 1
Fife, Francis H., 1920-2015 1
Flemming, James 1
Flynn, Alicia Wertenbaker, 1897-1989 1
Foss, Edward Granville, 1938-2020 1
Frischkorn, Rebecca 1
Frost, Robert, 1874-1963 1
Gardner, Thomas N. 1
Genoa Indian Industrial School (Genoa, Neb.) 1
George C. Davis Studio 1
Glasgow, Ellen Anderson Gholson, 1873-1945 1
Glover, Mary Elizabeth , 1906-1987 1
Granbery, Ella Fayette Winston, 1837-1906 1
Gray, Harriet Dudley Brown, 1867-1947 1
Great Britain. Royal Naval Reserve 1
Great Britain. Royal Navy 1
Greenia, George D. 1
Gresham, Elizabeth (Elizabeth Fenner), 1904-1985 1
Griffin, Caroline Lydia, 1820-1861 1
Griswold, Rufus Wilmot, 1815-1857 1
Gulledge, Laura Lee 1
Gunnell family 1
Gunnell, Francis Mackall, Dr., Surgeon General of the United States Navy, 1827-1922 1
Hampton Institute 1
Harrison, Francis Burton, 1873-1957 1
Harrison, Gessner, 1807-1862 1
Hayes, Daniel, 1649-1732 1
Hering, Edwin A., Dr. 1
Hewitt, Mary Elizabeth, 1807-1894 1
Hubbard family 1
Hughes, William E., 1926-2020 1
Huntington, Randolph, 1828-1916 1
Hutter, Christian Sixtus, 1891-1957 1
Ingram, John Henry, 1842-1916 1
Isaac, Rhys 1
Jackson, Holbrook, 1874-1948 1
Jefferson, Thomas, 1743-1826 1
Johnson, Nunnally 1
Johnston, Eliza Ellen (Davidson), 1811-1837 1
Johnston, Frances Benjamin, 1864-1952 1
∧ less