Skip to main content Skip to search results

Showing Collections: 61 - 80 of 109

Madison Friendship Lodge Grand United Order of Odd Fellows collection

 Series — Multiple Containers
Identifier: MSS 16411
Scope and Contents Note

The Madison Friendship Lodge Grand United Order of Odd Fellows collection (1880-1937; 3 cubic feet) contains minute books, financial records, correspondence, event programs, proceedings, a cemetary plot, a framed faternal collar, a fraternal apron, and a flag. Loose manuscripts, meeting minutes, and notes make up the remainder of the collection.

Dates: 1880-1937

May family papers

 File — Box: 1
Identifier: MSS 16057
Scope and Contents Note The May family papers (1870-1945; 0.4 cubic feet) document the lives of a couple generations of the Richmond-based May family. Photograph subjects in the collection include J.A. May in his Confederate Army uniform post-Civil War, J. Howard May, Jr. as an infant, Virgil May, Sr., Phil May with relatives at Virginia Military Institute, and Virgil R. May, Jr. with his wife Ella and children Linda and Billy.Letters in the collection are primarily written by or to Virgil, Jr. and...
Dates: 1870 - 1945

Charles McCoy letter

 Collection — Box: BW 6, Folder: 1 [X031589278]
Identifier: MSS 16140
Scope and Contents

Charles McCoy letter (1839; 0.03 cubic feet) is a six page, hand-written letter from University of Virginia student Charles McCoy about family, friends, activities at the University of Viginia, including students and professor Albert Taylor Bledsoe and professor Mankin.

Dates: 1839

Henry C. L. Miller, Jr. papers

 File
Identifier: MSS-16942
Content Description This collection contains the Second World War-period diary and scrapbook of Henry C.L. Miller, Jr. of Richmond, Virginia (1901-1980). The scrapbook contains telegrams, letters, taped-in postcards, and printed memoranda. Correspondence included in the scrapbook is largely friendly correspondence between Miller and Edward Stettinius, Jr., (1900-1949). Stettinius’s tone is jovial and highly complementary of Miller in their correspondence. A memorandum dated August 4th, 1942, from Thomas B....
Dates: 1941-1944

Moore brothers Civil War letters and papers

 File
Identifier: MSS 16441
Scope and Contents Note The Moore brothers Civil War letters and papers (1861-1876; 0.2 cubic feet) consists of letters to family from two brothers serving on the Union side of the Civil War, one on the Eastern theatre, Albe Cady Barrett Moore in Company K, 5th Regiment Wisconsin volunteers, and John Wesley Moore, on the Western theater, in the Company B, 7th Regiment, Minnesota volunteers. Albe Moore fought with the Army of the Potomac and died from illness in 1862 at Harrison's Landing near Richmond,...
Dates: 1861 - 1876

Paul Barringer Myers papers

 Collection — Box: BW 59, Folder: 001
Identifier: MSS 16878
Content Description This collection contains four letters written by Paul Barringer Myers (1878-1918). Three of the letters are written on University of Virginia letterhead. The letters are addressed to Virginia Wilhoite and Julia Fay Hurt, who attended Monticello Seminary in Godfrey, Illinois. Most of Myers’s letters were addressed to Julia Fay Hurt. James C. Hurt, Julia’s brother, was a law student at the University of Virginia in 1900, and maybe how Myers knew Julia. The letters' primary topic is a romantic...
Dates: April-September 1898

John L. Nau III Civil War History Collection

 Collection
Identifier: MSS 16459
Scope and Contents The John L. Nau III Civil War History Collection (1806-1988, bulk 1861-1865; 133 cubic feet) contains Civil War-era correspondence, service records, pension records, artifacts, photographs, military records (including orders, requisitions, and correspondence), currency, newspapers, and other print materials. The collection primarily contains the correspondence, records, and photographs of white soldiers and officers who fought in the Civil War, including white officers serving in...
Dates: 1806-1988; Majority of material found within 1861 - 1865

Nineteenth-century legal manuscripts

 Collection
Identifier: MSS-89-2
Scope and Contents

COLLECTION DESCRIPTION & ARRANGEMENT This collection contains documents - mostly letters - from a variety of Virginia and Maryland judges, Supreme Court personalities from the 19th century.

Dates: 1820 - 1859

Norfolk Poet's Club records

 File
Identifier: MSS 14245
Scope and Contents Note

Norfolk Poet's Club Records (1912-1983; 2 cubic feet) include manuscripts of Josephine Johnson and Margaret Haley Carpenter; and correspondence of Mary Sinton Leitch, Josephine Johnson, Julia Johnson Davis, and William Stanley Braithwaite. There are also press releases, newspaper clippings, printed items, and scrapbooks about these poets and editors and their colleagues as well as their poetry and the creative writing process.

Dates: 1896; 1912-1983

Donald Nuechterlein Additional Papers

 Collection
Identifier: MSS 10798
Content Description This collection of papers originated from the career and personal life of Donald Nuechterlein (1925-2022), who was originally from Saginaw, Michigan, served in World War II and became an American diplomat and a professor of International Relations. He was a University of Virginia adjunct professor, and international foreign relations analyst from the 1960’s to the 1990’s. He lived in Charlottesville and wrote a regular political opinion column in the local paper, The Daily Progress. He...
Dates: 1969-2019

Corporal Tipton B. Omohundro, Jr. papers

 File
Identifier: MSS 16098
Scope and Contents This collection (1943-1946; 1 cubic foot) consists of letters from Corporal Tipton B. Omohundro,Jr. to his parents in Howardsville, Virginia while serving in both the 454th and 176th Quartermaster Laundry Companies during World War II. Most topics refer to family news including his concern for his father's drinking, mention of letters about the rest of the family and girlfriends, and the daily activities of Corporal Omohundro. There is a brief mention of the D-Day invasion (1944 May-June...
Dates: 1943-1946

William Oxley letter

 Collection — Box: BW 22, Folder: 1 [X032652611]
Identifier: MSS 16445
Scope and Contents Note

The William Oxley letter (1828; 0.03 cubic feet) was sent to William Thomas Shepherd, Petersburg, Virginia. The letter discusses issues with the tobacco industry.

Dates: 1828-07-01

Page-Nelson Society of Virginia historic documents

 Item
Identifier: MSS 16454
Scope and Contents Note Page-Nelson Society of Virginia Historic documents (1790-1805, 0.21 cubic feet) contain an autograph letter signed from John Page (1744-1808) to "Dear Sir," noting that he will be absent from Congress during January 1791 (dated 6 December, 1790); a printed commission on parchment, completed in manuscript, appointing John Preston as Major in the Third Division of the Virginia Militia, signed by Governor John Page (1744-1808), dated 24 December 1802; a printed land grant on parchment...
Dates: 1790 - 1805

Coventry Patmore letter to Trubner and Co.

 Collection — Box: BW 20, Folder: 1 [X031660928]
Identifier: MSS 16448
Scope and Contents Note

The Coventry Patmore letter to Trubner and Co. (1856; 0.03 cubic feet) was written during his time as printed book supernumary assistant at the British Museum, in regards to "The Espousals," book II of his poem, The Angel In the House.

Dates: 18 March 1856

William and Eula Phelps's papers

 Collection
Identifier: MSS 15787
Scope and Contents The William and Eula Richardson Phelps letters (1895-1940; 2 cubic feet) relates the courtship and early marriage of William and Eula Richardson and their life with family members. William was a tobacco salesman for R. H. Fishburne and Company in Roanoke, Virginia and because he travelled across the mid-west for his living, there are frequent letters between the couple, that describe their life at the turn of the century. There are also letters from Eula's family about her mother being...
Dates: 1895-1940

Stella Pratt scrapbook

 Item — Multiple Containers
Identifier: MSS 16417
Scope and Contents Note

The Stella Pratt scrapbook (1883-1894; 0.4 cubic feet) contains correspondence, clippings, printed material, invitations, sketches, flowers, ribbons, photos, and a sketch of Stella herself. Pratt is from Longwood, Massachusetts, a neighborhood within Brookline.

Dates: 1867 - 1947

Quinby, Teackle, and Upshur families of Somerset County, Maryland, and Accomack and Northampton Counties, Virginia Papers

 Collection
Identifier: MSS 2338
Scope and Contents The larger collection consists of the original materials and 7 additions including the most recent one represented in this finding aid. In this addition, ViU-2017-0179, are six Elizabeth Upshur Teackle letters with transcriptions. Five letters are written by Mrs. Teackle, and one is addressed to Mrs. Teackle from William Wirt, esquire. In the letters Mrs. Teackle mainly discusses the hardships of her family after her...
Dates: 1713-1977

Robert Clark papers

 Collection — Box: BW 26, Folder: 1
Identifier: MSS 16497
Content Description This collection contains 14 fourteen letters written during the Civil War to Robert Clark (48th Infantry Illinois) by three Union soldiers: William B. Oliphant (6 letters) (a Sergeant in Company E, 51st Infantry Regiment Illinois), John R. Oliphant (4 letters) (Illinois E Company), Henry Willett (2 letters), and 2 unidentified letters/writings, including a leather pouch in which the letters were discovered. The letters were written primarily from Tennessee and Mississippi.The...
Dates: Majority of material found within 1863 - 1864

Armstead L. Robinson papers

 File
Identifier: MSS 12836
Scope and Contents The Armstead L. Robinson papers(1848-2001; 43 cubic feet) consist of audiotapes; book reviews; census material; computer printouts; conference papers; correspondence; biographical information; instructional material; lectures and speeches; manuscripts and original writings by Robinson, his colleagues and students; maps; memorabilia; microfilm; organizational and professional files; photographs; printed items, and research and topical files. Most of the nineteenth century material is in...
Dates: 1848-2001; Majority of material found in 1967-1992

Ronald P. Sokol papers

 Collection
Identifier: MSS-2014-01
Abstract

Collection (1967-2014) of correspondence between Mr. Sokol, Hardy C. Dillard and Daniel J. Meador and of Mr. Sokol's student notes.

Dates: 1959 - 2014

Filtered By

  • Language: English X
  • Subject: correspondence X

Filter Results

Additional filters:

Subject
letters (correspondence) 83
Photographs 13
correspondence 12
United States -- History -- Civil War, 1861-1865 -- Correspondence 8
clippings (information artifacts) 7
Family papers 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
University of Virginia--Students--Correspondence 5
Black-and-white photographs 4
Enslaved persons 4
Scrapbooks 4
United States -- History -- Civil War, 1861-1865 4
University of Virginia -- Faculty 4
World War, 1939-1945 -- Correspondence 4
manuscripts (documents) 4
American Literature--20th Century--History and Criticism 3
Legal correspondence 3
Love letters 3
Soldiers -- United States -- Correspondence 3
University of Virginia. School of Law -- History 3
diaries 3
reports 3
women--education -- Virginia 3
American Literature--19th Century--History and Criticism 2
Business records 2
Drawings (visual works) 2
Enslaved laborers 2
Ledgers (account books) 2
School integration -- Law and legislation 2
Segregation in education -- Law and legislation -- United States 2
Slavery--United States--History--19th Century 2
Student life 2
United States -- History -- Civil War, 1861-1865 -- African Americans 2
United States -- History -- War of 1812 2
University of Virginia 2
University of Virginia -- Department of English 2
University of Virginia -- History 2
Virginia--History--Civil War, 1861-1865 2
World War, 1939-1945 2
minutes (administrative records) 2
newspapers 2
politics and government 2
African American Women Authors 1
African Americans -- Virginia 1
African Americans -- History -- 1863-1877 1
African Americans -- Study and teaching 1
Alabama claims 1
American Literature--Colonial period--1600-1775 History and criticism 1
American Literature--History and Criticism--1783-1850 1
Andersonville Prison, Ga. Military Prison 1
Arabian Horse--United States 1
Arbitration (International law) 1
Architects and community -- Virginia. 1
Audiocassettes. 1
Authors and publishers 1
Bankruptcy -- Virginia 1
Biography 1
Book design. 1
Burton, Larry W. 1
Buttons (information artifacts) 1
Cabinet photographs 1
Charlottesville (Va.) 1
Charlottesville (Va.) -- Politics and government 1
Charlottesville Housing Improvement Program 1
Civil procedure 1
Civil rights -- United States 1
Color photographs 1
Conservatism -- United States 1
Courtship 1
Criminal procedure 1
Criticism--Technique; Evaluation of Literature; Literary Criticism; Literature--Evaluation 1
Critics literary critics 1
Cumming, Hugh S. (Hugh Smith), 1869-1948 1
Democratic Party (Va.) 1
Digital images 1
Eminent domain -- Virginia 1
England -- History 1
English Literature--18th Century 1
Engraving (printing process) 1
Enslavers 1
Friendship 1
Horse breeders 1
Horses -- Breeding 1
Horses--Pedigrees 1
Hunting 1
Industries -- Virginia 1
James Madison University 1
Johns Hopkins University Press 1
Judges 1
Labor laws and legislation United States 1
Law -- Study and teaching 1
Lectures 1
Legal documents 1
Legal literature 1
Legislators -- United States 1
Lend-lease operations (1941-1945) 1
Lewis family 1
Literature 1
Lynching -- Virginia 1
Maryland -- History 1
Language
French 1
Names
Dillard, Hardy Cross, 1902-1982 2
Eager, George B., Jr., 1888-1942 2
Frankfurter, Felix, 1882-1965 2
Lile, William Minor, 1859-1935 2
Moore, John Bassett, 1860-1947 2
Baker, E.P. 1
Barbour, Philip P., 1783-1841 1
Barling, Henry A. 1
Barrett, Clifton Waller, 1901-1991 1
Beaman, Charles Coatsworth (Cotesworth), 1840-1900 1
Blake, Thomas W. 1
Bocock, Willis P., 1806-1887 1
Bouldin, Thomas T., 1781-1834 1
Boyd, Thomas Munford, 1899-1985 1
Brockenbrough, William, 1778-1838 1
Brooke, Francis T., 1763-1851 1
Brown, Jerry 1
Brown, Pat, 1905-1996 1
Buck, John Newton, 1820-1875 1
Buck, Walker Davison, 1856-1910 1
Buffington, J. 1
Burton, Harold H., 1888-1964 1
Cann, Elizabeth Sloan (Elizabeth Sloan Tucker Cann), 1917-2002 1
Carter, Charles L., 1733-1796 1
Chappell, Warren, 1904-1991 1
Clark, Robert S., 1845-1916 1
Clark, Tom C., 1899-1977 1
Clemons, Harry, 1879-1968 1
Codman, W. C. 1
Cogswell, William 1
Cohen, Ralph, 1917-2016 1
Coleman, Richard H. 1
Crane, Nathalia, 1913-1998 1
Crapo, William W. (1830-1926) 1
Dabney, Crystal Ray (Ross), 1900-1995 1
Dabney, Lewis M. 1
Daniel, William, Jr., 1806-1873 1
Darden, Colgate W. (Colgate Whitehead), 1897-1981 1
Davis, A. H. 1
Davis, John 1
Dobie, Armistead Mason, 1881-1962 1
Dos Passos, John, 1896-1970 1
Douglas, William O., 1898-1980 1
Faulkner, William, 1897-1962 1
Fielding, Henry, 1707-1754 1
Fife, Francis H., 1920-2015 1
Gannett, Allen 1
Giles, William F., 1807-1879 1
Glenn, Garrard, 1878-1949 1
Green, J. W. 1
Gregory, Charles O., 1902-1987 1
Grimm, Margaret W. 1
Hall, Edward R. 1
Halyburton, James D., 1803-1879 1
Hammond, Thomas Taylor 1
Hand, August Noble, 1869-1954 1
Harlan, John M., 1899-1971 1
Harrison, Francis Burton, 1873-1957 1
Haskins, William H. 1
Hening, William W., 1768-1828 1
Hunter, A. (Alexander), 1729-1809 1
Huntington, Randolph, 1828-1916 1
Jackson, Robert H., 1892-1954 1
Jefferson, Thomas, 1743-1826 1
Johnson, Herbert, 1901-1976 1
Johnson, Nunnally 1
Jones, T. Catesby, 1880-1946 1
Kennedy, Edward M., 1932-2009 1
Kennedy, John F., 1917-1963 1
Kennedy, Robert F., 1925-1968 1
Knopf, Alfred A., Sr., 1892-1984 1
Kurt A Sanftleben, LLC 1
Lambert, G. T. 1
Lambert, James 1
Lewis, George Washington, 1804-1879 1
Lomax, John Tayloe, 1781-1862 1
Lynn, Wallace R., 1897-1990 1
Maclean, Fitzroy, 1911-1996 1
Marshall, John, 1755-1835 1
Maupin, Socrates, 1808-1871 1
Meador, Daniel J., 1926-2013 1
Miller, Henry C.L., Jr. (Coudon Lay), 1901-1980 1
Minor, John B., 1813-1895 1
Morison, Henry A. 1
Morison, Henry S. K., 1846-1899 1
Myers, Paul Barringer, 1878-1918 1
Newcomb, John Lloyd, 1881-1954 1
Nichols, John, 1745-1826 1
Oliphant, John R. 1
Oliphant, William B., 1842-1931 1
Osborn, S., Jr. 1
Otis, A. B. 1
Parham, Maria Louise Southerland, 1840-1903 1
Paul, John, 1883-1964 1
Paulsen, Monrad G., 1918-1980 1
Perry, Elijah F. 1
Peters, Richard, 1781-1848 1
Powell, Thomas Reed, 1880-1955 1
Prettyman, E. Barrett, 1891-1971 1
Randolph, Peyton, 1721-1775 1