Skip to main content Skip to search results

Showing Collections: 141 - 160 of 966

Call family papers

 Collection
Identifier: MSS 13421

Caperton family genealogical research files

 File
Identifier: MSS 15848
Scope and Contents

Genealogical research files of Bernard Caperton on the Caperton family from the 1700's to 1980

Dates: 1938-1980

Malinda Caperton album

 Collection — Box: BW 52, Folder: 1
Identifier: MSS 16769
Content Description This collection contains a friendship album for Malinda "Lin" Caperton (1842-1922) of West Virginia. The album contains approximately thirty pages of autographs with dates throughout, 1855-1861. The autographs are almost certainly all from young girls, some noted as likely classmates from the Virginia Female Institute, although a lengthy two-page poem is more likely a male student at the University of Virginia.Caperton was the daughter of Allen Taylor Caperton, 1810-1876, the...
Dates: 1855 - 1867

Caroline Ticknor collection of American authors and publishers

 Collection — Box: BW 27, Folder: 1-2
Identifier: MSS-16488
Content Description This collection contains forty-one letters and manuscripts by American authors and publishers from the files of James R. Osgood & Co. and its successor Ticknor & Co assembled by Caroline Ticknor (1866-1937), daughter of Benjamin Holt Ticknor (1842-1914) and granddaughter of William Davis Ticknor (1810-1864). Many of the authors represented in this collection have related collections in the Small Library. Authors represented in this collection of letters and manuscripts...
Dates: 1862-1913

Caroline's floral album

 Collection — Box: BW 50, Folder: 1
Identifier: MSS 16721
Content Description This collection contains the friendship album belonging to a woman named Caroline. It is assumed from the locations of the authors of the entries that she was from Massachusetts as towns listed include Plymouth, Boston, Berkley, etc. The earliest note from this album dates from 1837 and is a loose page that was inserted into the front covers. The page has two original poems written in 1837 and 1838, by Ester Holmes of Plymouth, entitled "The Thunder Storm," and "Parting of a mother with...
Dates: 1837 - 1880

Conrad Carpenter estate inventory

 Collection — Box: BW 10, Folder: 1 [X031589366]
Identifier: MSS 16265
Scope and Contents

Conrad Carpenter estate inventory, 1829, 0.03 cubic feet, is a court ordered appraisal of the estate in Lincoln County, Kentucky and includes a Negro girl. Also of note are $5590 of itemized promissory notes, $8490 of silver, and $1190 of commonwealth paper.

Dates: 1829

Private Riley Carpenter letters

 Collection — Box: BW 59, Folder: 001
Identifier: MSS 16891
Content Description This collection contains six letters written by Private Riley Carpenter, a Union soldier in the 150th Pennsylvania "Bucktails" unit. The letters are from camps in Rappahanock, Warrington, and Culpeper, Virginia. The letters' content discusses battles, waiting periods at various camps, fellow soldiers, and Riley's longing to be home...
Dates: 1862-1864

Carr's Hill assessment report

 Collection — Box: RG 31 - Additions Box 1, Folder: 1 of 1
Identifier: RG 31/1/4
Scope and Contents

February 28, 2006 report on the conditions of the President's House at Carr's Hill by John Milner Associates, Inc. The "Building Assessment & Schematic Design Final Report" included preservation issues regarding the house and how they may be alleviated.

Dates: 2006

John D. Casey letters to Marcia McGhee

 Collection — Box: 1
Identifier: MSS 10973
Dates: 1958-1959; 1956

John Casteen records

 Collection — Multiple Containers
Identifier: RG 2/1/2
Content Description

Records include a mix of materials with different provenance, including correspondence, awards, and other files relating to John Casteen, former president of the University of Virginia.

Dates: 1984 - 2010

Lu Ann Cates papers

 Collection — Box: 1
Identifier: MSS 16581
Content Description

This collection contains photographs, personal letters, coursework, notebook, forms and surveys for new students, directory and schedule, and other university specific items of Lu Ann Cates, a 1978 graduate of the College of Arts and Sciences at the University of Virginia.

Dates: 1972 - 1974

Cedar Hall papers and Vance/Allen architectural drawings

 Collection
Identifier: MSS-15730
Scope and Contents

This collection of Cedar Hall papers and Vance/Allen architectural drawings of about 17 drawings, 100 items, one half-size legal document box, and .04 cubic feet contains information about the Darling family, and their historic home, Cedar Hall.

Dates: 1900-1940

Anna Maria Hickman Otis Mead Chalmers family papers

 Collection
Identifier: MSS 4966
Scope and Contents The papers of Anna Maria (Campbell Hickman) Otis Mead Chalmers (1809-1891) and her family offer a deep look into a 19th century American family with a sharp focus on enslaved and formerly enslaved persons. The collection documents the life of a young, widowed woman, Anna Maria Mead Chalmers, who was the granddaughter of General William Hull (1753-1825). She was a mother of four children and became a businesswoman in Richmond, Virginia. She was a writer, an editor of the Southern Churchmen,...
Dates: 1821 - 1897

Warren Chappell papers

 Collection
Identifier: MSS 10204
Content Description These additions of MSS 10204 Warren Chappell papers contain letters, drawings, photographs, ephemera, and publications documenting the life and work of Warren Chappell from roughly 1929 to 2000. Janet Anderson, Shelah Kane Scott, and Calvin Otto were recipients and owners of the collections. The bulk of the collection is correspondence with colleagues, family, and friends including his wife Lydia Chappell. There is significant amounts of correspondence with Rafael Fernandez, Curator of...
Dates: 1929-2000

Charles E. Kellogg-James Joyce collection

 Collection
Identifier: MSS 13655

H. G. Charles, Charles L. Pollock, and Slaughter W. Ficklin letters

 Collection — Box: BW 6, Folder: 1 [X031589272]
Identifier: MSS 16124
Scope and Contents H. G. Charles, Charles L. Pollock, and Slaughter W. Ficklin letters, 1831, 1847, and [1861], .03 cubic feet consisting of University of Virginia students letters about student life, exams, and the [Alexander Galt] statue of Thomas Jefferson. H. G. Charles writes to his brother in Darlington Court House, South Carolina six years after the university began classes, and makes reference to a Peter Bacon, presumably another University of Virginia student.Charles L. Pollock...
Dates: 1831; 1847; [1861]

Charlottesville and Albemarle County photographs

 Collection
Identifier: MSS-5606
Dates: circa 1918, 1954-1958

Charlottesville City Schools collection

 Collection
Identifier: MSS 2486
Scope and Contents The collection includes school census materials for the following years: 1910, 1915, 1916, 1920, 1925, 1930, 1935, 1940. The census materials are separated into the categories of Black children, with the term "colored" used on the forms, and White children. Census materials may also include the child's name and birth date; the names, addresses and occupations of parents or guardians; the child's school attendance status and literacy level (e.g. "unable to read"); and a child's...
Dates: 1890-1945

Charlottesville Woolen Mills records

 File
Identifier: MSS 16353
Scope and Contents Charlottesville Woolen Mills, Charlottesville, VA. Business records, 1868-1956. Incorporated 1868 by H.C. Marchant; operated until 1962.This collection is comprised of ledgers, papers, artifacts, a map, and a panoramic photograph. It is divided into two series: Business Records and Miscellaneous. The first series, Business Records contains ledgers and business related paperwork, such as correspondence and legal documetns. The second series, Miscellaneous, contains the remaining...
Dates: 1868-1956

Thomas Chatterton poems (under the persona of Thomas Rowley (Rowlie), priest of St. John's in the city of Bristol, and Father Confessor to Mr. William Canyng, founder of St. Mary Redcliffe Church).

 Collection — Box: 1
Identifier: MSS 16373
Scope and Contents

Thomas Chatterton poems that he actually wrote in 1771 even though he signed them Thomas Rowley and was claiming to be a 15th century monk writing medieval poetry. The collection consists of two notebooks of poems possibly transcribed by Chatterton and including "Elinor and Juga".

Dates: 1771

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