Skip to main content Skip to search results

Showing Collections: 621 - 640 of 953

James Kirke Paulding papers

 Collection
Identifier: MSS 7223
Content Description This collection of James Kirke Paulding MSS 7223, -a,-b,-c,-d contains manuscripts of the poems, "The Backwoodsman," and "Where are Women Angels?" There are also typed manuscripts of two poems by John Quincy Adams and one of an untitled poem to Adams by James Kirke Paulding. Also included is a fragment of "The Rights of War and Peace."Most of the correspondence in the collection discusses the Department of Navy business. There is a document appointing Paulding as Navy Agent in...
Dates: 1804-1874

Henry Andrew Peckham letters

 Collection — Multiple Containers
Identifier: MSS 16103
Scope and Contents

Henry Andrew Peckham letters from 1944-1946, 0.015 cubic feet, consist of transcripts of his letters to his parents during his service in the United States Navy.

Dates: 1944-1946

Peer Advisor Program records

 Record Group
Identifier: RG 18/9/2
Content Description

Correspondence, programs, brochures, speeches and essays, photographs, publications, and reports documenting the Peer Advisor Program of the Office of African American Affairs (1989-2019; 1 cubic feet). Materials relate to the founding and activities of the Peer Advisor Program, including the program's leadership under Associate Dean of the Office of African-American Affairs Sylvia Terry.

Dates: 1989-2019

Lewis Pence blacksmith ledger

 Item — Ledger: 1
Identifier: MSS 16402
Scope and Contents Note

The Pence ledger (1856-1859; 0.25 cubic feet) records work done by and payments made to Lewis Pence, a blacksmith in Edinburg, Virginia, from 1856-1859. Pence's clients include George Grandstaff, a local gunmaker and the owner of the Edinburg Mill. The Edinburg Mill was almost burned by Union troops during the Civil War in October of 1864, but locals extinguished the fire and the mill survives to this day as a museum and designated Virginia Historic Landmark.

Dates: 1856-1859

Randy Pendleton papers

 File
Identifier: MSS 16420
Scope and Contents Note The Randy Pendleton papers (1967-2000; 0.04 cubic feet) documents Pendleton's work as a journalist. The collection contains three pieces of ephemera: a Klan business card handed to Pendleton, who was in Birmingham at a Klan convention as a representative of UPI, 1967 or 1968; a press releases handed out at the announcement of Norman Mailer's candidacy for Mayor of New York City dated May 1, 1969 with hand-edits by Pendleton based on Mailer’s speech; a “Sore Loserman” sign handed out outside...
Dates: 1967 - 2000

William Garland Pendleton land warrants (Virginia)

 Collection — Box: BW 6, Folder: 1 [X031589269]
Identifier: MSS 16118
Scope and Contents

William Garland Pendleton land warrants (Virginia), dated 1819 and 1823, consists of .03 cubic feet and includes four warrants issued to Benjamin Blackford, John Arthur, Joseph Arthur, Robert Miller, James Sterrett, John Bealer, John W. Grove, and Nimrod Johnson. The warrants were signed by Pendleton who was the Clerk of the Chancery Court in Richmond, and former Register of the Land Office.

Dates: 1819, 1823

Perkins & Perkins Law Firm Records

 Collection
Identifier: MSS 4407
Scope and Contents

The records chiefly contain legal correspondence, financial and legal documents and bound folio volumes from the law firm of Perkins and Perkins, consisting of George Perkins and his son, W. Allan Perkins, 1903-1916.

In addition, some legal correspondence and documents represent the service of George Perkins as attorney for the City of Charlottesville, 1904-1916. There is very little personal correspondence or documents in these records.

Dates: Majority of material found in 1751, 1835-1920

John Peterson freedom certificate

 Collection — Box: BW 9, Folder: 1 [X031589324]
Identifier: MSS 16227
Scope and Contents

John Peterson freedom certificate, 1817, consists of 0.03 cubic feet, and is a single handwritten registration of John Peterson, "a free man of color," from the Goochland County court, and signed by W. Miller.

Dates: 1817

Denne Bart Petitclerc A Farewell to Arms screenplay

 File — Box: BW 37, Folder: 1
Identifier: MSS 16603

Denne Bart Petitclerc, "A Farewell to Arms" dialogue continuity and Ben Hecht screenplays

 Collection — Box: 1
Identifier: MSS 16571
Scope and Contents This collection contains a dialogue and three screenplays of Denne Bart Petitclerc's film adaptation of Ernest Hemingway "A Farewell to Arms" starring Rock Hudson and Jennifer Jones adapted by Ben Hecht from the Selznick Studio in Hollywood, California. The first screenplay is called Script 82,Quarto, mimeographed typescript printed on rectos bradbound in yellow production company wrappers, dated October 22, 1956, and begins with two ambulance drivers playing cards when the main character...
Dates: 1956 - 1958

John William "John Billy" Peyton diaries and account books

 Collection
Identifier: MSS 4944
Content Description Peyton's diaries cover the Civil War and Reconstruction periods and frequently mention conflicts, specifically the Yankees and how many people were killed on both sides of battlefields. His diary entries describe the Yankees being at his home and near his neighbors in Rapidan, Virginia. Many southern generals are mentioned including General (Stonewall Thomas) Jackson, General (J.E.B.) Stuart, and General (Richard S.) Ewell. There are also references to President (Andrew) Johnson. ...
Dates: 1862 - 1911

William and Eula Phelps's papers

 Collection
Identifier: MSS 15787
Scope and Contents The William and Eula Richardson Phelps letters (1895-1940; 2 cubic feet) relates the courtship and early marriage of William and Eula Richardson and their life with family members. William was a tobacco salesman for R. H. Fishburne and Company in Roanoke, Virginia and because he travelled across the mid-west for his living, there are frequent letters between the couple, that describe their life at the turn of the century. There are also letters from Eula's family about her mother being...
Dates: 1895-1940

Phi Kappa Psi Fraternity and the Montalto Corporation records

 Record Group — Multiple Containers
Identifier: RG 23/4/8
Content Description

Records of Phi Kappa Psi Fraternity and the Montalto Corporation, 1855-2003, 0.6 cubic feet, includes two books of the Montalto Corporation containing notes and meeting minutes, correspondence and financial materials of both the corporation and the fraternity, and materials regarding fraternities and sororities from the University of Virginia. Also includes photographs, a constitution, and minute book.

Dates: 1855-2003

Philadelphia lithograph

 Collection — Flat_Box: Archival Oversized Box S 4, Oversize_Folder(Within_an_OSBox): 1
Identifier: MSS 16631

Wendell Phillips papers

 Collection — Box: BW 38, Folder: 1 (addition)
Identifier: MSS 7206
Content Description

This addition to MSS 7206 Wendell Phillips papers is a single undated letter from Wendell Phillips (1811-1884), an attorney and abolitionist, concerning a speaking engagement on "Tousssaint L'Ouverture, the hero of Hayti" in New Bedford, Massachusetts.

Dates: undated

Photograph of Edmund Parker Standing Guard at George Washington's Tomb

 Collection — Box: BW 49, Folder: 1
Identifier: MSS 16755
Content Description This collection contains one photograph of Edmund Parker (1827-1898), formerly enslaved at Mount Vernon, standing guard at George Washington's Tomb circa 1890. In 1841, Parker was brought to Mount Vernon, at the age of fourteen, as one of the enslaved people owned by John Augustine Washington III. He married Susan, an enslaved woman Augustine had purchased in 1852, and the couple went on to have nineteen children, including two sets of twins. Parker fled from Mount Vernon during the Civil...
Dates: 1890

Frederick Pilcher Jr. scrapbook

 Collection — Flat_Box: 1
Identifier: MSS 16824
Content Description Content Warning: This material contains graphic imagery and content involving human remains. The purpose of this note is to allow users to decide whether they need or want to view these materials or, at least, to mentally or emotionally prepare themselves to view the materials. This collection contains a scrapbook of black and white photogaphs and ephemera documenting Frederick Pilcher, Jr.'s life from the 1920s to the 1930s as a student at Virginia Polytechnical Institute (VPI),...
Dates: C.1923-1932

Piney Pond School photograph

 Collection — Box: BW 33, Folder: 1
Identifier: MSS 16508
Content Description

This collection contains a gelatin silver photograph of about fifty Black students, parents, and faculty in front of a rustic schoolhouse. About two-thirds of the participants are students with the rest either faculty or parents. Caption on label reads: "La Crosse, Va. Piney Pond School April 3, 1914."

Dates: 3 April 1914

Elizabeth Poarch collection on Albemarle estates

 Collection
Identifier: 16639
Dates: 1986 - 2011; Majority of material found in 2015

Filtered By

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

Filter Results

Additional filters:

Subject
letters (correspondence) 68
commonplace books 64
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 49
Scrapbooks 35
Black-and-white photographs 33
∨ more
University of Virginia 31
Photographs 22
Ledgers (account books) 21
Student life 18
Poetry 17
United States History Civil War 1861-1865 17
diaries 15
Photograph albums 14
clippings (information artifacts) 14
Friendship booklets 13
Virginia--History--Civil War, 1861-1865 13
Screenplays 12
Women students 12
University of Virginia -- Alumni 11
manuscripts (documents) 11
newspapers 11
African American families 10
University of Virginia -- History 10
African American students 9
African Americans 9
Authors and publishers 9
Enslaved persons 9
Student organization 9
correspondence 9
women--education -- Virginia 9
African Americans -- Virginia 8
African Americans -- Photographs 8
Autograph albums. 8
Slavery--United States -- Virginia 8
Student activism 8
Women -- United States 8
notebooks 8
African American fraternal organizations 7
Drawings (visual works) 7
Enslaved laborers 7
United States -- History -- Civil War, 1861-1865 -- Correspondence 7
United States -- History -- Civil War, 1861-1865 -- Personal narratives 7
University of Virginia -- Faculty 7
authors 7
African American soldiers 6
African American women 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, 1914-1918 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
World War, 1939-1945 5
cartoons (humorous images) 5
human hair 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
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
Botany 3
Business records 3
Buttons (information artifacts) 3
+ ∧ less
 
Language
French 6
German 4
Spanish; Castilian 4
Italian 2
Armenian 1
∨ more  
Names
Max Rambod 12
James Arsenault and Co. 10
Langdon Manor Books 6
Jefferson, Thomas, 1743-1826 4
Barrett, Clifton Waller, 1901-1991 3
∨ more
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. Library 2
University of Virginia. Office of the President 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
Auger Down Books 1
Azher, Hira 1
Bailey, Rufus William, 1793-1863 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
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
Bluemango Books and Manuscripts 1
Bluestone Baptist Association 1
Bluestone Harmony Association 1
Bluestone-Harmony Academic and Industrial School 1
Boblett, Benjamin, M.D. 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
Butler, Jennie M. Bromley, 1860-1940 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
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
Connecticut. Treasury Department 1
Cooke, John Esten , 1830-1886 1
Crane, Nathalia, 1913-1998 1
Cridland, Frederick J. 1
Cronkhite, Adelbert, 1861-1937 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
Derringer Books 1
Digby, Theresa Anna Maria (Fox-Strangways), 1814-1874 1
Dos Passos, John, 1896-1970 1
+ ∧ less