Skip to main content Skip to search results

Showing Collections: 61 - 80 of 966

Barrow and Davey family papers

 Collection
Identifier: MSS 16125
Scope and Contents The Barrow and Davey collection contains over 500 family letters about early twentieth century life in Brunswick County, Virginia (1902-1977),(3 document boxes, 1.5 cubic feet) and family records including military records of Dr. Bernard Barrow (1874-1954), who served in World War I (1917-1918); business receipts, prohibition permits, scrapbooks and other personal ephemera. The Barrow family were plantation owners and had the social position and influence of the extended family...
Dates: 1898; 1902-1977; 1993

Ellen Strong Bartlett letters

 Collection — Box: BW 59, Folder: 001
Identifier: MSS 16854
Content Description This collection primarily contains the letters of Ellen "Nellie" Strong Bartlett, author and historian, when she was sixteen years old. Ten letters describe her trip to Washington, D.C., from January to early March 1864. She stayed with her aunt and uncle, Julia and David Bartlett. David Bartlett wrote an early and influential campaign biography of Abraham Lincoln and served as the Clerk of the Committee on Elections in the House of Representatives. The letters describe her travels to...
Dates: 1864-1897

D. G. Barton et al signed letter to Honorable Richard E. Parker

 Collection — Box: BW 9, Folder: 1 [X031589322]
Identifier: MSS 16223
Scope and Contents

D. G. Barton et al signed letter to Honorable Richard E. Parker, 1826, March 15, consists of 0.03 cubic feet, and is a letter in reference to the creation of a new county (in Winchester, Virginia) and concern for the location of the courts.

Dates: 1826 March 15

Base hospital No. 41 Saint Denis photographs

 Collection — Box: BW 3, Folder: 1 [X031589226]
Identifier: MSS 16053
Scope and Contents

Base Hospital No. 41 Saint Denis, 1918, 0.03 cubic feet contains photographs of patients, nurses, doctors, facilities, and outside scenes depicting hospital life.

Dates: 1918

Archer B. Bass World War I papers

 Collection
Identifier: MSS 16267
Scope and Contents Archer B. Bass World War I papers, 1918-1922, .07 cubic feet, consists of correspondence with his wife while he was assigned as a military chaplain to a machine gun company within the 27th Division. There is also correspondence with his mother, Sue G. Bass, and his mother-in-law, V. H. Legg.Included are official military communications to Chaplain Bass, newspapers (United States Bulletin, The Saturday Evening Post Christian Church), photographs and diaries, which describes his...
Dates: 1917-1922; undated

Battle Abbey, Richmond Virginia, photograph

 Collection — Box: BW 13, Folder: 1 [X031589400]
Identifier: MSS 16033
Scope and Contents

Battle Abbey, Richmond, Virginia photograph, undated, 0.03 cubic feet, taken by A. Homeier Studio, at the intersection of Boulevard and Patterson Avenue.

Dates: undated

J. Battle letter to Samuel Battle

 Item — Box: BW 21, Folder: [X031750308]
Identifier: MSS 16434
Content Description

The J. Battle letter to Samuel Battle (circa 1797; 0.03 cubic feet) documents one piece of the titular relatives' correspondence. The letter is marked "Care of Thomas Maule"; Maule may have been the same Maule that owned a soap and candle factory in late-18th century Virginia. Little information circulates online about either of the Battles, but the contents of the letter should be legible to those accustomed to reading 18th-century cursive.

Dates: circa 1797

P.J. Beattie Jr. papers

 Collection — Multiple Containers
Identifier: MSS 16728
Content Description This collection contains University of Virginia clippings, scrapbook pages and ephemera collected by P.J. Beattie Jr, a graduate from the class of 1937. The collection includes two directories spanning the academic years 1935 to 1937 with Beattie's name handwritten at the top of each directory, a program from the University of Virginia graduating exercises dated June 15, 1942, a blue felt pennant flag with the University of Virginia seal, and articles clipped from alumni publications on the...
Dates: Majority of material found within 1935-1942

Mary Beck photographs

 Collection — Multiple Containers
Identifier: MSS 16003
Scope and Contents

Mary Beck photographs, dated 1948-1973 0.06 cubic feet. The photographs were ordered with some printed materials including race meeeting pamphlets, The Chronicle of the Horse periodical, issues of Americcan Turf Monthly periodical, and one book, "Riding" by Benjamn Lewis. Related collection MSS 16006

Dates: 1948-1973

Ray Becker imprisonment related letters

 Collection — Box: BW 20, Folder: 1 [X031660930]
Identifier: MSS 16450
Scope and Contents Note The Ray Becker imprisonment related letters collection 1935; 0.03 cobic feet) consists of two autograph letters signed by John Dos Passos June 1 and 4, 1935, to Kate Crane-Gartz, accompanied by a four-page autograph letter to Dos Passos from Ray Becker dated January 22, 1935. Dos Passos writes to the Pasadena heiress and supporter of workers' causes, Kate Crane-Gantz, about the case of Ray Becker, the last of the I.W.W. "Wobblies," to be in prison in the aftermath of the 1919 Armistice Day...
Dates: 1935

Ben Belitt papers--addition

 Collection — Folder: 1
Identifier: MSS 14756
Content Description

This collection contains two typed letters, one from Ben Belitt to William F. Claire, editor of Voyages and one letter to Ben Belitt from Lawrence Barnhart (1967 and 1969). Ben Belitt correspondence and manuscript. Christmas card contains a fair copy of "Song of the King's Huntsman" with the inscription "in the name of the "King" to a gentleman-huntsman" and a note "Copied 'fair' for Sydney, with my best penmanship and wishes." (1936) Poetry notebooks.

Dates: 1967 and 1969

Benjamin C. Howland papers

 Collection
Identifier: MSS 13748

Ned Berkeley Jr. and Doug Bakken correspondence

 Collection — Multiple Containers
Identifier: RG 12/11/4
Content Description

This collection contains the correspondence between Edmund "Ned" Berkeley, Jr. and Doug Bakken, two archival colleagues and close professional friends, circa 1965-1983. The correspondence is a mix of personal and professional topics but primarily focuses on their respective work in archives. Also contained are four pages of Bakken's reflections on their personal and professional relationship that he sent along with the donation of this material.

Dates: 1966-2019; Majority of material found within 1966-1983

Mary Ella Parker Berkeley carte de visite and Confederate money

 Collection — Box: BW 9, Folder: 1
Identifier: MSS 15911
Scope and Contents

Mary Ella Parker Berkeley carte de visite and Confederdate money (1888; 0.03 cubic feet) consists of an image of Berkeley and some Also included is Confederate money.

Dates: 1888

Norborne Berkeley papers

 Collection
Identifier: MSS 15526
Scope and Contents The Norborne Berkeley papers consist of 8 document boxes, 4 cubic feet, of mostly family correspondence during World War I. Letters between Norborne (Bunny) Berkeley and his wife Dorothy (Dot) Berkeley contain details about World War I and the hardships of the war especially being forced to be apart. Also included are correspondence and materials related to the American Expeditionary Forces, and the University of Virginia, such as the Alumni Association, the Overseas Alumni, the European...
Dates: 1918-1929

William Berkeley land deed to William and Thomas Wroughton

 Collection — Flat_Box: Archival Oversized Box S 1, Oversize_Folder(Within_an_OSBox): 1
Identifier: MSS 16516
Content Description

This collection contains a land deed dated March 2, 1662, signed by William Berkeley, Governor of Virginia, granting 440 acres of land to William and Thomas Wroughton. A clerk's endorsement notes that the document was deposited on July 22, 1665; countersigned on verso with red wax seals and dated January 16, 1677 by William Wroughton (1632-1707), Thomas Wroughton (1657-1726) and others.

Dates: March 2, 1662

Mrs. Dennis Berry Freedom certificate

 Collection — Box: BW 9, Folder: 1 [X031589320]
Identifier: MSS 16218
Scope and Contents

Mrs. Dennis Berry Freedom certificate, Shenandoah County, dated 1825, consists of 0.03 cubic feet and is a handwritten statement made before a justice of the peace, stating that Samuel Few has made an oath that he has been a long time acquaintance of the wife of Dennis Berry and that to his knowledge she is a free women, and is signed by Sam Woodstock.

Dates: 1825

Charles Beseler Lantern Slide Company salesman sample catalogs

 File
Identifier: MSS 16424
Scope and Contents Note

The Charles Beseler Lantern Slide Company salesman sample catalogs (1890s-1920; 1.2 cubic feet) document a portion of the titular company's product line at the turn of the 20th century. The collection consists of ten albums--about 950 lantern slide prints in total--on a variety of topics. Many photographs are of historical and Christian figures, while others range from architecture and engineering diagrams to landscapes and artwork.

Dates: 1890s-1920s

Bessie's friendship album

 Collection — Box: BW 24
Identifier: MSS 16536
Content Description

This collection contains one friendship album with pink, yellow, and blue colored pages filled with verse, inscriptions, and original drawings and illustrations. The inscription at front reads: "To Bessie, Wishing her many happy returns of her birthday with love from Lena & Will, August 13, [19]08."

Dates: 1908-1911

Christine Best friendship album

 Collection — Box: BW 24
Identifier: MSS 16534
Content Description

This collection contains a single book with 29 pages of inscriptions, autographs, and verse dated between 1839-1841, from Hudson New York. The first inscription was written by Christine Best, owner of the album, and includes a color illustration and title, "Christine Best's Book Hudson July 22, 1839." Original black leather embossed boards, highly decorated; red leather spine with gilt decoration.

Dates: 1839-1841

Filtered By

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

Filter Results

Additional filters:

Subject
letters (correspondence) 69
commonplace books 64
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 49
Scrapbooks 35
Black-and-white photographs 34
∨ more
University of Virginia 31
Photographs 22
Ledgers (account books) 21
United States History Civil War 1861-1865 20
Student life 18
Poetry 17
diaries 15
Photograph albums 14
Virginia--History--Civil War, 1861-1865 14
clippings (information artifacts) 14
Friendship booklets 13
Women students 13
Screenplays 12
University of Virginia -- Alumni 11
manuscripts (documents) 11
newspapers 11
African American families 10
Authors and publishers 10
United States -- History -- Civil War, 1861-1865 -- Personal narratives 10
University of Virginia -- History 10
African American students 9
African Americans 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
United States -- History -- Civil War, 1861-1865 -- Correspondence 8
Women -- United States 8
notebooks 8
African American fraternal organizations 7
Drawings (visual works) 7
Enslaved laborers 7
School notebooks 7
University of Virginia -- Faculty 7
authors 7
African American soldiers 6
African American women 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
Color photographs 5
Family papers 5
Love letters 5
Poets 5
Slides (photographs) 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
Enslavers 4
Friendship 4
Memorials 4
Receipts 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 3
Architecture -- Virginia -- Albemarle County. 3
Architecture, Domestic -- Designs and plans. 3
Art, Modern--20th Century 3
Botany 3
+ ∧ less
 
Language
French 6
German 4
Spanish; Castilian 4
Italian 2
Armenian 1
∨ more  
Names
Max Rambod 12
James Arsenault and Co. 11
Langdon Manor Books 8
Jefferson, Thomas, 1743-1826 4
Kurt A Sanftleben, LLC 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
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
Bartlett, Ellen Strong, 1848-1940 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
Bolling, Robert Buckner, 1805-1881 1
Brooks, Elizabeth Albee, 1830- 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
Curtis, Ruth A. 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
+ ∧ less