Showing Collections: 661 - 680 of 1184
Bernard Narokobi"s History of Wautogik Village typescript
Collection — Box: BW 32, Folder: 1
Identifier: MSS 16560
Dates:
1999
National Association of Pediatric Nurse Associates and Practitioners (NAPNAP) AT CMHSL
Collection
Identifier: 2022-082
Scope and Contents
The NAPNAP Collection consists primarily of administrative documents generated by the organization's executive director and staff and by its officers, committees, and task forces. These include correspondence, reports, meeting minutes, bylaws, applications for grants and awards, and conference materials. A large part of the collection is comprised of reports on health-related legislative issues generated by Capitol Associates, Inc., a Washington, D.C. lobbying firm. Smaller parts of the...
Dates:
1972-1992
National Association of Pediatric Nurse Associates and Practitioners Records (NAPNAP)
Collection
Identifier: 2022-077
Abstract
Founded in 1973, NAPNAP sets standards for education and practice, as well as certification for pediatric nurse practitioners. Also includes lobbying efforts, consultations with State Boards of Health, public health advocacy, and consumer education. These papers contain administrative materials from the national office and local chapters.
Dates:
Majority of material found in 1993-1997
National Board of Pediatric Nurse Practitioners and Associates Papers (NBPNPA)
Collection
Identifier: 2022-054
Abstract
Materials concern qualifying/certification exams for PNP's, but also include miscellaneous files on nurse practitioners, generally, nurse midwives, and nursing research.
Dates:
Majority of material found in 1970s-1980s
National Certification Board of Pediatric Nurse Practitioners and Nurses Papers (NCBPNP/N)
Collection
Identifier: 2022-055
Abstract
Items generally concern the development of professional standards of practice for licensure. Also included are administrative files (1977–1996), including qualifying exam files, meeting minutes, and correspondence of the organization.
Dates:
1970s-1993
National Conference of Commissioners on Uniform State Laws
Collection
Identifier: MSS -85-16
Abstract
Files related to the National Conference of Commissioners on Uniform State Law.
Dates:
1983-1984
National Ideal Benefit Society records
Collection — Multiple Containers
Identifier: MSS 16256
Scope and Contents
This collection contains documents from 1912 to 1951, 0.06 cubic feet, such as invitations, receipts, financial papers, letters, certificates, and programs related to the activities of the National Ideal Benefit Society (NIBS), an African American insurance cooperative headquartered in Richmond, Virginia. The documents are mostly written by African Americans, from NIBS policy holders to leaders of the African American community.
Dates:
1912-1951
National League for Nursing Papers
Collection
Identifier: 2022-011
Abstract
Reports, conference proceedings, white papers, and publications.
Dates:
1950s-1990s
National Organization of Nurse Practitioner Faculties Papers (NONPF)
Collection
Identifier: 2022-003
Abstract
NONPF promotes professionalization of nurse practitioner education. The papers contain organizational foundation documents as well as initial years of activities, both in terms of administration and public initiatives, including materials related to the National Alliance of Nurse Practitioners and the American College of Nurse Practitioners.
Dates:
Majority of material found in 1970s-1995
John L. Nau III Civil War History collection
Collection
Identifier: MSS 16459
Scope and Contents Note
John L. Nau III Civil War History collection (1846-1881; 202 cubic feet) consists of letters and transcriptions, photographs, currency, diaries and transcriptions, autographs, newspapers, photo albums, military orders, and requisitions.
Dates:
1846 - 1904; Majority of material found within 1861 - 1865
New York State Coalition of Nurse Practitioners Collection
Collection
Identifier: 2022-001
Abstract
A large and important collection of primary source material concerning the effort to obtain legal recognition and authority to practice for New York State nurse practitioners, ultimately achieved in 1989.
Dates:
1971-2005
News Magazine Collection
Collection
Identifier: 2023-003
Scope and Contents
The News Magazine Collection consists of complete issues -- or covers -- of various news magazines, often with images or articles concerning nurses. Principally represented is Life magazine. Also included is Look magazine, and Girls Own Paper.
Dates:
1937-1964
Nina Baker Winch Papers
Collection
Identifier: 2022-071
Abstract
Materials concerning functions and history of the U.S. Army Nurse Corps evidently gathered during her career, including photograph and correspondence collection.
Dates:
Majority of material found in 1940-1950
Thomas Nelson Berkeley Noland papers
Collection
Identifier: MSS -16476
Content Description
This collection documents Thomas Nelson Berkeley Noland's time in Peru, and contains his journal, a typed transcript of the journal by Mary Noland Young, photographs (chiefly albumen prints) of items, places, and peoples in the Amazon, correspondence (including drafts and translations), and legal documents. Also present are oversize blueprint maps of the Peruvian Amazon region drawn by Noland, a "Map of a Section of South America - Peru, a Vertical Cross Section of the Continent...
Dates:
1872 - 2020; Majority of material found in 1872-1906, 1964, 2020
John A. Nolf daily jottings
Collection — Box: BW 9, Folder: 1 [X031589309]
Identifier: MSS 16196
Scope and Contents
John A. Nolf daily jottings about local news, 1903 August 31-December 10, and 0.03 cubic feet. The collections consists of a handwritten journal mimicking the standard news style of the times and stories from John Nolf's life on the farm, his travels, visits with family members, school events, and random notes about food he ate or work he did.
Dates:
1903 August 31-December 10
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
North Anna railroad bridge original pen sketch
Collection — Box: BW 3, Folder: 1 [X031589216]
Identifier: MSS 16013
Scope and Contents
North Anna railroad bridge original pen sketch by C. A. Manning, 1863, May 16, 0.03 cubic feet, mounted with glued tabs in an ivory colored mat, with beveled windows.
Dates:
1863 May 16
Filtered By
- Language: English X
Filter Results
Additional filters:
- Library
- Albert and Shirley Small Special Collections Library 746
- Arthur J. Morris Law Library Special Collections 243
- The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 131
- Claude Moore Health Sciences Library 64
- Subject
- letters (correspondence) 72
- commonplace books 67
- Photographs 53
- Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 33
- Scrapbooks 31
- Black-and-white photographs 28
- clippings (information artifacts) 27
- Ledgers (account books) 24
- Law -- Study and teaching 23
- University of Virginia 20
- diaries 15
- Judges 14
- manuscripts (documents) 14
- Lawyers -- Virginia 12
- Photograph albums 12
- Poetry 12
- Screenplays 11
- University of Virginia. School of Law -- History 11
- Memorabilia 10
- Friendship booklets 9
- Practice of law -- Virginia 9
- Student life 9
- Tokyo Trial, Tokyo, Japan, 1946-1948 9
- War crime trials -- Japan 9
- University of Virginia -- Alumni 8
- University of Virginia. School of Law -- Alumni and alumnae 8
- World War, 1939-1945 8
- correspondence 8
- notebooks 8
- Slavery--United States -- Virginia 7
- Virginia--History--Civil War, 1861-1865 7
- Women students 7
- women--education -- Virginia 7
- African Americans -- Virginia 6
- Authors and publishers 6
- Slavery--United States--History--19th Century 6
- Student activism 6
- Student organization 6
- United States History Civil War 1861-1865 6
- University of Virginia -- History 6
- newspapers 6
- Civil rights -- Virginia 5
- United States -- History -- Civil War, 1861-1865 -- Correspondence 5
- University of Virginia -- Faculty 5
- Wills 5
- authors 5
- enslaved persons 5
- magazines (periodicals) 5
- minutes (administrative records) 5
- American Literature--20th Century--History and Criticism 4
- Drawings (visual works) 4
- Enslaved laborers 4
- Lawyers 4
- Love letters 4
- Segregation in education -- Law and legislation -- United States 4
- United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
- United States. Navy 4
- World War, 1914-1918 4
- World War, 1914-1918 -- Personal narratives, American 4
- human hair 4
- posters 4
- Abolitionists 3
- Aerial photographs 3
- African American business enterprises 3
- African American families 3
- African American fraternal organizations 3
- African American women teachers 3
- African Americans -- Civil rights 3
- African Americans -- Education 3
- African Americans -- History -- 1863-1877 3
- Albemarle County (Va.) -- History -- 19th century 3
- American Literature--19th Century--History and Criticism 3
- Appellate procedure -- United States 3
- Arbitration (International law) 3
- Art, Modern--20th Century 3
- Autograph albums. 3
- Banks and banking -- United States 3
- Business records 3
- Buttons (information artifacts) 3
- Cabinet photographs 3
- Cartes-de-visite (card photographs) 3
- Charlottesville (Va.) -- History -- 20th century 3
- Civil rights -- United States 3
- Color photographs 3
- Corporation law 3
- Criminal law -- Virginia 3
- Enslavers 3
- Family papers 3
- Friendship 3
- International law 3
- Labor laws and legislation -- United States 3
- Labor unions -- United States 3
- Lawyers -- Great Britain 3
- Lawyers -- Ohio 3
- Political history 3
- Presidents -- United States 3
- Railroads -- History 3
- Real property -- Virginia 3
- Receipts 3
- School integration -- Law and legislation 3 ∧ less
- Language
- Spanish; Castilian 7
- French 5
- German 4
- Italian 2
- Armenian 1
- Czech 1
- Danish 1
- Dutch; Flemish 1
- Hawaiian 1
- Hebrew 1
- Latin 1
- Nepali 1
- Portuguese 1
- Russian 1
- Samoan 1
- Swedish 1 ∧ less
- Names
- University of Virginia. School of Law 12
- International Military Tribunal for the Far East (IMTFE) 8
- Roosevelt, Franklin D., 1882-1945 4
- Tojo, Hideki, 1884-1948 4
- Barrett, Clifton Waller, 1901-1991 3
- Dillard, Hardy Cross, 1902-1982 3
- Hoshino, Naoki, 1883-1978 3
- Howard, A. E. Dick 3
- James Arsenault and Co. 3
- Lile, William Minor, 1859-1935 3
- McCue, Edward O., III, 1923-2011 3
- Togo, Shigenori, 1882-1950 3
- United States. Department of Treasury. Internal Revenue Service 3
- University of Virginia. School of Law. Law School Foundation 3
- Virginia. Committee on Sexual Assault Reform 3
- Alford, Neill, H., Jr., 1919-2007 2
- American Bar Association 2
- American Civil Liberties Union of Virginia 2
- American Psychiatric Association 2
- Araki, Sadao, 1877-1966 2
- Bush, George, H. W., 1924-2018 2
- Carter, James Earl, Jr. 2
- Clark, Tom C., 1899-1977 2
- Clinton, William Jefferson 2
- Darden, Colgate W. (Colgate Whitehead), 1897-1981 2
- Dobie, Armistead Mason, 1881-1962 2
- Eager, George B., Jr., 1888-1942 2
- Edgehill (Albemarle County, Va. : Estate) 2
- Frankfurter, Felix, 1882-1965 2
- Gregory, Charles O., 1902-1987 2
- Grew, Joseph C., 1880-1965 2
- Hashimoto, Kingoro, 1890-1957 2
- Hata, Shunroku, 1879-1962 2
- Hiranuma, Kiichiro, 1867-1952 2
- Hirota, Koki, 1878-1948 2
- International Court of Justice 2
- Itagaki, Seishiro, 1885-1948 2
- Jefferson, Thomas, 1743-1826 2
- Karon, Jan (Janice), 1937- 2
- Kaya, Okinori, 1889-1977 2
- Keenan, Joseph B., 1888-1954 2
- Kennedy, Edward M., 1932-2009 2
- Kennedy, Robert F., 1925-1968 2
- Kido, Koichi, 1889-1977 2
- Kimura, Heitaro, 1888-1948 2
- Kneedler, H. Lane 2
- Koiso, Kuniaki, 1880-1950 2
- Marshall, John, 1755-1835 2
- Matsui, Iwane, 1878-1948 2
- Max Rambod 2
- Merrill, Richard A., 1937-2017 2
- Minami, Jiro, 1874-1955 2
- Minor, John B., 1813-1895 2
- Minor, Raleigh C., 1869-1923 2
- Moore, John Bassett, 1860-1947 2
- Moore, John Norton 2
- Muto, Akira, 1892-1948 2
- Oka, Takazumi, 1890-1973 2
- Oshima, Hiroshi, 1886-1975 2
- Paulsen, Monrad G., 1918-1980 2
- Randolph family 2
- Ribble, Frederick D. G., 1898-1970 2
- Ritchie, John, III, 1904-1988 2
- Sato, Kenryo, 1895-1975 2
- Shigemitsu, Mamoru, 1887-1957 2
- Shimada, Shigetaro, 1883-1976 2
- Shiratori, Toshio, 1887-1949 2
- Sutton, David Nelson, 1895-1974 2
- Suzuki, Teiichi, 1888-1989 2
- Tavenner, Frank S., Jr., 1895-1964 2
- Toussaint Louverture, 1743-1803 2
- Tucker, Henry St. George, 1780-1848 2
- Umezu, Yoshijiro, 1882-1949 2
- United States. Court of Appeals (4th Circuit) 2
- United States. Department of Justice 2
- University of Virginia. Center for Oceans Law and Policy 2
- Virginia. Commission on Mental Health Law 2
- Virginia. Supreme Court 2
- White, William Henry, 1881-1963 2
- Williams, G. Carrington (George Carrington), 1921-2015 2
- Wisner, Frank, 1909-1965 2
- Woolsey, John M., 1877-1945 2
- A. H. Robins Company 1
- A.B. Dick Company 1
- Adams, John Quincy, 1767-1848 1
- Albemarle and Chesapeake Canal Company 1
- Alexandria Commission on the Status of Women Rape Victim Companion Program 1
- American Association of Law Libraries 1
- American Field Service 1
- American Law Institute 1
- American Psychological Association 1
- American Society of International Law 1
- American Telephone and Telegraph Company (AT&T) 1
- Amherst (Va.) 1
- Amnesty International 1
- Amoco Corporation 1
- Appel, Donald 1
- Appleton, Daniel, 1785-1849 1
- Ardus, Betty 1
- Armour, James, -1756 1 ∧ less
∨ more
∨ more
∨ more