Skip to main content Skip to search results

Showing Collections: 121 - 140 of 981

Bruce Kennett photographs of Bremo; Enslaved Housing at Carters Grove, and other projects

 Collection
Identifier: MSS 16826
Content Description This collection contains photographs and negatives of subjects and properties for projects of photographer Bruce Kennett. Most of the images are of Bremo, John Hartwell Cocke's nineteenth-century home. Kennett was invited to photograph the property, and much of Kennett's work was included in a monograph titled "Birth of a Virginia Plantation House: The Design and Building of Bremo." Also included are images of Carter's Grove Housing (quarters) for Enslaved People in Colonial...
Dates: 1989 - 2012

Lucy Bruce friendship album

 Collection — Box: BW 34, Folder: 1
Identifier: MSS 16547
Content Description

A ladies album belonging to Lucy Bradbury Bruce of Worcester County, Massachusetts which contains five engraved plates, sentiments from friends and family, three calligraphy drawings, and a watercolor theorem of a rose. Most of the well wishes are signed and dated, and many include locations. Predominately the locations and many of the signers are women including two of her sisters.

Dates: 1853 - 1868

William Cullen Bryant letter

 Collection — Folder: 1
Identifier: MSS 6244

William Bryant Scrapbook

 Collection — Box: 1
Identifier: MSS 16839
Content Description This collection contains one scrapbook belonging to William Bryant of Little Rock, Arkansas. Bryant, son of a physician and an African American, attended the Tuskegee Institute in Alabama between 1936 and 1939, earning a Bachelor of Science degree in Education. The scrapbook is notable as it is made from thick wooden boards, metal hinges and bound with two long screws and wingnuts. The front cover artfully has the title inlaid in wood reading "Tuskegee Inst. 39." The...
Dates: 1936-1939

John Newton Buck papers

 Collection — Box: BW 34, Folder: 1-2
Identifier: MSS 16545
Content Description This collection consists of forty-two letters primarily from John Newton Buck to his son, Walker Davison Buck, starting in December 1866 and ending in April 1873. There is one letter to John signed by "sister Catherine" and maybe the same women referred throughout the letters as “Aunt Cathie” throughout the letters. The letters are written from towns in Virginia and Maryland. Walker Davison Buck was a young boy when he received these letters; the letters cover his youth from the age of...
Dates: December 14, 1866 - April 17, 1873

Annie C. Buckley album

 Collection — Box: BW 49, Folder: 1/1
Identifier: MSS 16715
Content Description

Annie C. Buckley Album of Memory with gift inscription from her father dated Christmas 1857. The album includes multiple entries from Annie's friends and relations, many of which are dated 1858, Easton. Most of the entries are in verse form about friendship, memory, and in some cases death. Most appear to be original, not copied from printed works. There are 11 entries.

Dates: 1857 - 1858

Papers of Edward Price Buford

 Collection
Identifier: MSS 38-31
Scope and Contents Papers of Edward Price Buford, lawyer of Lawrenceville, Brunswick County, Va., who practiced alone and in the firms of Buford, Palmer and Hill, and Buford, Palmer and Eggleston. Letter books, daybook and journal containing personal and legal correspondence and accounts, and materials relating to political and economic conditions in Lawrenceville and Southside Virginia, to a hospital fund campaign in Lawrenceville, and to the Lawrenceville Land and Timber Co. of which Buford was an officer....
Dates: 1894 - 1931

James Buford estate sale list

 Collection — Box: BW 1, Folder: 1 [X031589421]
Identifier: MSS 15962
Scope and Contents

James Buford estate sale list (1797; 0.03 cubic feet) contains a list of Buford's assests in Lunenburg, Virginia. The list mention the sale of six enslaved people, along with cattle and furniture.

Dates: 1797

Bureau of Refugees, Freedmen, and Abandoned Lands orders

 Collection — Box: BW 41, Folder: ViU-2020-0064-001
Identifier: MSS 16726
Content Description This collection contains four items from the Bureau of Refugees, Freedmen, and Abandoned Lands in Virginia. It consists of three written and signed orders and one printed circular detailing the rudimentary justice system to be established (September 27, 1865). Two of the orders are addressed to Lieutenant Thomas W. Goring (1840-1926) of New Hamburg, New York who was serving as the assistant superintendent in the Freedman Bureau (both dated October 10, 1865). One order, sent from...
Dates: 1865 September-October

John William Burke letter

 Collection — Box: BW 28, Folder: 1 [X032669073]
Identifier: MSS 16512
Content Description

This collection contains an autograph letter signed "J.W. Burke, agt" on illustrated Depository letterhead, naming Burke as "Agent." One page in full to Messers G. & C. Merriam, informing them that any payments on debt owed by the Methodist Book Depository will have to wait until the end of the Civil War.

Dates: 29 April 1861

Burmese manuscript

 Collection — Ledger: 1
Identifier: MSS 16564
Content Description

48 panels with text or illustrations on both sides. Written in either Tai Khuen or Tai Lue, two very similar scripts. The speakers of these languages are found in northern Myanmar, Thailand, and Vietnam. This manuscript appears to have come from Myanmar, and contains protective mantras and yantra designs for candles.

Dates: 1800s

Allison L. Burnett papers

 Collection — Box: 1
Identifier: MSS 16656
Content Description This collection contains the Civil Rights papers of Dr. Allison L Burnett, a biology professor at the University of Virginia and an active member in social movements, who was an organizer of the efforts and petition drive to integrate the University Theater. The papers include twenty-one long-sheet petitions, fourteen newspaper clippings, and six pieces of correspondence. The long-sheet petitions, each one or two pages, are signed by students and faculty in support of the...
Dates: c. 1960s

Ollen Lawrence Burnette, Jr. papers

 Collection
Identifier: MSS 15864
Scope and Contents Ollen Lawrence Burnette, Jr. papers, 1815-2014, 6 cubic feet, containing Dr. Burnette’s research and manuscripts for "Coastal Kingdom: A History of Baldwin County, Alabama" and other writings (1953-2011); correspondence with history professors and academics at state and private universities about teaching jobs, education, and history (1946-2003); military service records and assignments (1945-1987), and personal papers (1815-2011) including correspondence, school papers and yearbooks,...
Dates: 1815-2014

Burnley Family papers

 Collection
Identifier: MSS 15926
Scope and Contents This collection of Burnley Family letters, 3 cubic feet, contain family correspondence and papers of a prominent Albemarle County, Charlottesvile, Virginia family from 1808 to 1964 which include civil war and slave documents, military papers of Company F, 7th Infantry orders, teaching papers of Samuel Goodman Burnley, political letters about Harry Flood Byrd, writings of William Samuel Burnley, and letters reflecting the turn of the century family life, friends, church services, and family...
Dates: 1808-1964

Joseph Perrin Burrage letters, 1862-1863

 Collection — Box: 1, Box: 1
Identifier: MSS-16215
Scope and Contents The Joseph Perrin Burrage letters consist of one document box, .04 cubic feet, and contain 88 of his letters to his family describing his activities and lifestyle in the Thirty-Third Massachussetts Volunteers during the Civil War from 1862 to 1863. Most of the letters are accompanied with a typed transcript and the original mailing envelope. Some of the folders contain several letters while most have only one per folder.His letters describe the details of camp life, including...
Dates: 1862-1863

Bursar's records--addition

 Collection
Identifier: RG-5/2
Content Description

Includes correspondence, legal agreements, and lists of alumni relating to the art museum and the Ryan Scholarships. There is a list of alumni who are also members of the Constitutional Convention.

Dates: 1933-1939, 1942

Colonel Nathaniel Burwell letter

 Collection — Box: BW 1, Folder: 1 [X031589194]
Identifier: MSS 15980
Scope and Contents

This collection of a Nathaniel Burwell letter from Alexander W. Green is 0.03 cubic feet, and is dated November 30, 1813 about runaway slaves near the estate of General Nelson, at Carters Hall, Millwood, Virginia

Dates: November 30, 1813

Eleanor and Caroline Butler school exercises from Belmont Academy

 Collection — Box: BW 29, Folder: 1
Identifier: MSS 16517
Scope and Contents One calligraphy sample book with writing by Eleanor and Caroline Butler from the Belmont Academy in Loudon County in 1845 and 1849, 5 essays signed by Eleanor, three notes on "Scenes the Moon Looks Upon", "Glass", and "Cathage" signed by C. S. Butler, and a recipe for arsenic soap. The academy was founded by female abolitionist Margaret Mercer (1791-1846)Essays by Eleanor Angela Isabella Butler include "The Importance of Religion", "The Weaver's Daughter", "Glass: Its Discovery...
Dates: 1845 and 1849

Ernest Butler photograph album

 Collection — Flat_Box: 1
Identifier: MSS 16875
Content Description This collection contains the photograph album of Ernest Butler, a United States Army soldier who served in Germany during the Second World War. Butler was among the one million African American men and women who served during the war. The album documents his time in Germany, his return to the United States, and his post-war life. The album contains over 250 black and white silver gelatin photographs over its thirty pages. The images depict Butler’s service in Germany, where he...
Dates: c. 1942-1945

Helen Butler papers on Ernie McClintock

 Collection — Box: 1
Identifier: MSS 16837
Content Description This collection contains the papers of Helen Butler, arts educator, actress, and writer, on Ernie McClintock, American director, teacher, and theatre artist. The collection contains professional correspondence, memos, pamphlets, brochures, flyers, reports, newsletters, clippings, obituaries, Articles of Incorporation of the Jazz Theater and the Afro-American Heritage Society, as well as By-Laws for Jazz theater, and a headshot of Ernie McClintock. Also included is an album of the...
Dates: c.1970-2004

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) 50
Scrapbooks 35
Black-and-white photographs 34
∨ more
University of Virginia 32
Ledgers (account books) 22
Photographs 22
Student life 21
United States History Civil War 1861-1865 21
Poetry 17
diaries 15
Friendship booklets 14
Photograph albums 14
Virginia--History--Civil War, 1861-1865 14
clippings (information artifacts) 14
Women students 13
Screenplays 12
African American families 11
University of Virginia -- Alumni 11
manuscripts (documents) 11
newspapers 11
African American students 10
Authors and publishers 10
Enslaved persons 10
United States -- History -- Civil War, 1861-1865 -- Personal narratives 10
University of Virginia -- History 10
correspondence 10
African Americans 9
African Americans -- Photographs 9
Slavery--United States -- Virginia 9
Student organization 9
women--education -- Virginia 9
African American fraternal organizations 8
African Americans -- Virginia 8
Autograph albums. 8
School notebooks 8
Student activism 8
United States -- History -- Civil War, 1861-1865 -- Correspondence 8
Women -- United States 8
notebooks 8
Drawings (visual works) 7
Enslaved laborers 7
University of Virginia -- Faculty 7
Women in higher education 7
authors 7
African American soldiers 6
African American women 6
Slavery--United States--History--19th Century 6
University of Virginia -- Buildings -- Pictorial works 6
University of Virginia -- Co-education 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
World War, 1914-1918 6
magazines (periodicals) 6
Abolitionists 5
African American young men 5
African Americans -- Civil rights 5
Color photographs 5
Enslavers 5
Family papers 5
Love letters 5
Poets 5
Slides (photographs) 5
United States. Navy 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
World War, 1939-1945 5
cartoons (humorous images) 5
human hair 5
minutes (administrative records) 5
politics and government 5
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
Friendship 4
Girls 4
Memorials 4
Receipts 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
United States -- History -- Civil War, 1861-1865 -- Participation, African American 4
United States. Army -- History -- World War, 1939-1945 4
University of Virginia -- School of Architecture 4
University of Virginia Lawn (Charlottesville, Va.) 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 children 3
African American universities and colleges 3
African American women teachers 3
African Americans -- History -- 1863-1877 3
Architecture -- Virginia 3
+ ∧ less
 
Language
French 6
German 4
Spanish; Castilian 4
Italian 2
Armenian 1
∨ more  
Names
Max Rambod 13
James Arsenault and Co. 11
Langdon Manor Books 8
Kurt A Sanftleben, LLC 5
Jefferson, Thomas, 1743-1826 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 Anti-Slavery Society 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
Bluefield State College 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
Cook, John L., 1783-1836 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
+ ∧ less