Skip to main content Skip to search results

Showing Collections: 941 - 954 of 954

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

John Cook Wylie commonplace book

 Collection — Box: BW 13, Folder: 1 [X031589412]
Identifier: MSS 16316

Collection of W. W. Yen materials

 Item — Box: 1
Identifier: MSS 16323
Scope and Content Note:

This collection consists of three published books and one notebook. The Moral philosophy notebook and Standard Masonic Monitor have been digitized by the library.

Dates: 1899-1974

Young Men's Christian Association of Alexandria, Virginia ledger

 Collection — Box: BW 29, Folder: 1 [X032669079]
Identifier: MSS 16506
Content Description This collection contains one ledger with a printed constitution of the Young Men's Christian Association (Y.M.C.A.) of Alexandria, Virginia. The ledger contains 21 filled out pages. The first two pages contain lists of members for 1865 and 1866, followed by a four page "Treasurers list" recording members and dues paid between 1866 and 1871. The rest of the ledger contains 15 pages of accounts documenting the operation of the association between 1866 and 1872. Incomes listed include dues...
Dates: 1865 - 1872

YMCA Basketball League slides

 Collection — Box: BW 49, Folder: 1/1
Identifier: MSS 16765
Content Description

This collection contains a five-page reminiscence from Anna Fayles, an alumna, and 28 slides documenting the UVA YMCA basketball league from 1965 to 1968. She describes coaching a newly integrated recreational basketball league over three years. The slides document the banquets for her first three teams.

Dates: 1967-1968

Young Women Leaders Program records

 Record Group
Identifier: RG 3/11/2
Content Description

Program handbooks, educational guides, brochures, newspaper and magazine articles, scrapbooks, promotional materials, photographs, CDs, stickers, T-shirts, and other ephemera of the Young Women Leaders Program (YWLP) (2003-2018; 2.3 cubic feet). Materials relate to global and regional activities of the YWLP.

Dates: 2003-2018

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
Authors and publishers 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
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