Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 841 - 860 of 865

Catherine G. Wirt letter

 Collection — Box: BW 7, Folder: 1 [X031589291]
Identifier: MSS 16174
Scope and Contents

Catherine G. Wirt letter, March 17, 1836, to Mrs. Matilda Crossitt of Princeton, Caldwell County, Kentucky, seeking to obtain letters that her father, William Wirt, had written to Mrs. Crossitt's father, makes up 0.03 cubic feet.

People associated with the letter include Mrs. Hester Edwards (nee Pope), Samuel L. Southard, and Mr. Green in Washington D. C.

Dates: 1836 March 17

Frank Gardiner Wisner papers

 Collection
Identifier: MSS 15049
Scope and Contents

This collection of Frank Gardiner Wisner papers (1909-1997; 10.5 cubic feet) consists of business and personal papers of Frank Gardiner Wisner, who was a Director in the Central Intelligence Agency in the 1950's. Included is an autographed letter signed by John Edgar Hoover and one also signed by Harry S. Truman.

Dates: 1909-1997

Colonel William Withers letters

 Collection — Box: BW 6, Folder: 1 [X031589273]
Identifier: MSS 16126
Scope and Contents

Colonel William Withers letters (1883; 0.03 cubic feet)consist of letters about thoroughbred race horse breeding in 1883 on a farm in Lexington, Kentucky and include details about horse sales, racing times, specific horses.and is .03 cubic feet. There are also letters to Colonel Withers.

Dates: 1883

Edmund Withers Parish register

 Collection — Box: BW 3, Folder: 1 [X031589218]
Identifier: MSS 16022
Scope and Contents

Edmund Wither parish register, 1843-1878, 0.03 cubic feet, is a half-leather book with green mottled paper sides and is a personal record book that chronicles his ministry in Virginia and North Carolina. Of interest are the records of African Americans in the register.

Dates: 1843-1878

Evelyn and Viola Wolfe photograph albums

 Collection
Identifier: MSS 15547
Scope and Contents Note Evelyn and Viola Wolfe photograph albums (1920-1923; 1 cubic foot) consist of photographs of the sisters' three year trip around the world, two and a half years of which were spent in Japan. The photographs are beautifully arranged and labeled in albums that have a design of Japanese figures on the cloth covers. The photographs show the two sisters engaging with communities abroad and exploring historical sites, war memorials, and major tourist locations from Japan, China, Egypt,...
Dates: 1920 - 1923

Women Students Association records

 Collection — Multiple Containers
Identifier: RG 23/3
Scope and Contents The collection contains two minute books and three folders of loose papers taken from the minute books, a copy of the Constitution of the Women's Students Association, a letter from Dean of Women Robert Hollingsworth and Peggy Thompson, Acting President, to the Women Students of the University of Virginia, 1946, enclosing a copy of the Constitution, and explaining various regulations and describing organizations that welcome women, and in what capacity. It also includes papers regarding...
Dates: 1948-1967

Women's Global Leadership Forum ephemera

 Collection — Box: BW 32, Folder: 1
Identifier: MSS 16559

Una Wonn commonplace book

 Collection — Box: BW 40, Folder: 1
Identifier: MSS 16646
Content Description

Each page contains questions about preferences, likes, and dislikes and are answered by different friends, family, and acquaintances. Many entries are signed and include locations, with most being signed "Eckhart Mines, Md."

Some questions include what epoch would you choose to have lived; Favorite books, or artists? What trait do you most admire, or most detest; What is your idea of happiness, misery? What are the saddest words in the world?

Dates: 1880 - 1884

Dr. James Lewis Woodville tax forms

 Collection — Box: BW 2, Folder: 1 [X031589211]
Identifier: MSS 15994
Scope and Contents

Dr. James Lewis Woodville tax forms, as a Confederate surgeon and University of Virginia alumnus 1845-1851, total 0.03 cubic feet.

Dates: 1845-1851

Samuel Woodworth papers

 Collection
Identifier: MSS 8288
Content Description The collection contains an invitation to dinner (1829) and two letters describing Woodworth's family life, his poor health, charity benefits on his behalf, and his opinions on politics (Whigs), death and religion. (1837, 1839) Included is a letter from scholar Nelson Adkins to collector Frank Pleadwell discussing Woodworth's 1839 letter. (1945).There is an addition to this collection which contains an early manuscript fair copy by Samuel Woodworth of his poem, "The Old Oaken...
Dates: Majority of material found within circa 1818-1838; 1945

John Porter Woody letters

 File — Box: 1
Identifier: MSS 16437
Scope and Contents Note The John Porter Woody letters (1888-1911; 0.5 cubic feet) document Woody's work on a section of the Pampatike farm in King William County, Virginia. The bulk of the letters to Woody are from Pampatike owner Thomas Henry Carter, who updates Woody on business matters including farm finances, equipment, and Carter's travels. Folder 1 contains a copy of Woody's lease from January 1, 1894. A small number of items in the collection are receipts for purchases of farm equipment, and the...
Dates: 1888 - 1911

Louisa Wooten botany and zoology notebook

 Collection — Box: BW 53, Folder: 1
Identifier: MSS 16781
Content Description This collection contains one handwritten notebook from an English female student learning about botany and zoology in 1857. The notebook includes sixty-eight pages of notes and essays on plant and animal biology. The notebook cover has the handwritten signature of the original owner, Louisa Wootten (possibly Woodson or Woodrow).It is unusual for a female student to study botany and zoology in 1857 so this notebook is remarkable in that regard.The cover also notes an...
Dates: 1857

World Encyclopedia business letters

 Collection — Box: BW 16, Folder: 1 [X030899277]
Identifier: MSS 16364
Scope and Contents

World Book Encyclopedia business letters, MSS 16364, 1944, 0.03 cubic feet consisting of four letters from representatives of the World Book Encyclopedia, and Quarrie Corporation, regarding Lillie P. Woodson's work selling encyclopedias in Charlottesville, Virginia.

Dates: 1944

World War I photographs

 Collection — Box: BW 9, Folder: 1 [X031589432]
Identifier: MSS 16213
Scope and Contents World War I photographs include six photographs of war scenes in France, 1918, 0.03 cubic feet. Two of the photographs are identified on the verso: "13180. American and French staff officers discussing practice maneuvers, 42nd Div; Glonville, France, May 7, 1918" and "13184 American troops in France: Generals Menoher and de Bazelaire, Brig. Gen. McArthur [sic] and staff at artillery maneuvers of the 42d Division, France." "The remaining photographs are not identified: mounted soldiers and a...
Dates: 1918

World War I scrapbook albums

 Collection — Box: BW 12, Folder: 1 [X031589381]
Identifier: MSS 16295
Scope and Contents

World War I scrapbook albums,1914-1915,0.03 cubic feet,contain many black and white photos with captions and entries written in German. Photos depict patients, doctors, and nurses on the Eastern front at a Red Cross Hospital, probably the Rupprecht shcool in Kaiserslautern.

Dates: 1914-1915

World War I soldier diary and papers

 Collection — Box: BW 49, Folder: 1/1
Identifier: MSS 16717
Content Description A concisely written diary documenting the realities of life on the Western Front as experienced by chemical warfare soldiers in the British Army. The diarist makes his first proper entry upon being transferred from the Machine Gun Section to the Chemical Section in September 1915, only a few weeks before the first British mobilization of chemical weapons during the Battle of Loos. Following his month-long training at Helfaut, he is attached to the 15th section of the 187th Company, first...
Dates: 1915-09 - 1917-04

Kathleen Bonnie Crispin Worsham papers

 File
Identifier: MSS 16435
Scope and Contents Note The Kathleen Bonnie Crispin Worsham papers (1860s-2018; 1.35 cubic feet) document Worsham's historical research on the unincorporated community of Cifax in Bedford County, Virginia. Materials include family histories, photocopies of municipal documents, photographs of residents past and present, building floor plans, topographical maps, application materials for the National Register of Historic Places, and architectural surveys. Worsham's research places special emphasis on The Cedars, the...
Dates: 1860s-2018

Laura A. Wright friendship album

 File — Box: BW 24
Identifier: MSS 16533
Content Description

This collection contains one volume belonging to Lauren A. Wright of Hebron, Connecticut, with 67 pages of inscriptions, prose, and drawings. An intricate calligraphy inscription reads "Calvin H. Phelps to Miss Laura A. Wright, Hebron." Dates for inscriptions range from 1830 to 1860, with the majority written in the 1830's and 1840's. Locations written in the book include Hebron, Hartford, Glastenbury, Belchertown, New Haven, Columbia, and West Dennis, Connecticut.

Dates: 1830-1860

Writing slate collection

 Collection — Box: BW 27, Folder: 1
Identifier: MSS 16484
Content Description This collection contains materials that document the evolution of the writing slate from stone book slate to native slate blackboards. This includes a slate book with 8 quartz paint pages with attached pencil holder,and another book with pencil holder and 6 quartz painted "slates". The cover of one is stamped in black and gold with a school scene and applied litho of two girls playing stick and ball. There is also a 1940 salesman kit with five loose photos of the National School Slate Co....
Dates: 1860 - 1940

Cyril Wyche receipts from booksellers

 Collection — Box: BW 8, Folder: 1 [X031589297]
Identifier: MSS 16185

Filtered By

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

Filter Results

Additional filters:

Subject
commonplace books 64
letters (correspondence) 63
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 47
Black-and-white photographs 30
Scrapbooks 27
∨ more
University of Virginia 25
Ledgers (account books) 19
Photographs 19
Poetry 16
Friendship booklets 13
clippings (information artifacts) 13
Photograph albums 12
Screenplays 12
diaries 12
United States History Civil War 1861-1865 11
manuscripts (documents) 11
newspapers 11
Women students 10
African American families 9
Student life 9
Student organization 9
University of Virginia -- Alumni 9
women--education -- Virginia 9
Authors and publishers 8
University of Virginia -- History 8
Virginia--History--Civil War, 1861-1865 8
Women -- United States 8
correspondence 8
notebooks 8
African Americans 7
African Americans -- Photographs 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
authors 7
African Americans -- Virginia 6
Autograph albums. 6
Slavery--United States--History--19th Century 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
enslaved persons 6
African American young men 5
African Americans -- Civil rights 5
Drawings (visual works) 5
Enslaved laborers 5
Poets 5
School notebooks 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
United States. Navy 5
University of Virginia -- Library 5
University of Virginia Rotunda (Charlottesville, Va.) 5
World War, 1939-1945 5
human hair 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African American students 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Civil rights -- Virginia 4
Friendship 4
Love letters 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
University of Virginia -- Co-education 4
World War, 1914-1918 4
World War, 1914-1918 -- Personal narratives, American 4
cartoons (humorous images) 4
politics and government 4
posters 4
reports 4
Abolitionists 3
Aerial photographs 3
African American business enterprises 3
African American women teachers 3
African Americans -- History -- 1863-1877 3
Architecture -- Virginia -- Charlottesville. 3
Architecture, Domestic -- Designs and plans. 3
Art, Modern--20th Century 3
Business records 3
Buttons (information artifacts) 3
Civil rights -- United States 3
Color photographs 3
Enslavers 3
Family papers 3
Girls 3
Memorials 3
Political history 3
Presidents -- United States 3
Real property -- Virginia 3
Receipts 3
Reconstruction (U.S. history, 1865-1877) 3
Slides (photographs) 3
Soldiers -- United States -- Correspondence 3
Tobacco industry -- Virginia 3
Typescripts 3
University of Virginia -- Buildings -- Pictorial works 3
University of Virginia -- Department of English 3
University of Virginia -- Miller Center of Public Affairs 3
+ ∧ less
 
Language
French 5
Spanish; Castilian 4
German 3
Italian 2
Armenian 1
∨ more  
Names
Max Rambod 10
James Arsenault and Co. 6
Barrett, Clifton Waller, 1901-1991 3
Jefferson, Thomas, 1743-1826 3
Randolph family 3
∨ more
Bond, Julian, 1940-2015 2
Edgehill (Albemarle County, Va. : Estate) 2
Karon, Jan (Janice), 1937- 2
King, Martin Luther, Jr., 1929-1968 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
A.B. Dick Company 1
Ackerson, John Thaddeus, 1898-1975 1
Albemarle and Chesapeake Canal Company 1
American Colonization Society 1
American Field Service 1
Amherst (Va.) 1
Azher, Hira 1
Bailey, Rufus William, 1793-1863 1
Barber , John, 1893-1965 1
Bardo Matrix (Firm) 1
Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
Beaumont, Charles, 1929-1967 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
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
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
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
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, 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
Dufief, N. G. (Nicolas Gouin), 1776?-1834 1
Duyckinck, Evert A. (Evert Augustus), 1816-1878 1
Eilenberger Rare Books, LLC 1
Epes, Branch J. (Jones), 1832-1911 1
Eveleth, George Washington, 1819-1908 1
Falkner, Maud 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
Fluvanna County (Va.) 1
Flynn, Alicia Wertenbaker, 1897-1989 1
Foss, Edward Granville, 1938-2020 1
Frederic, Harold, 1856-1898 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
+ ∧ less