Showing Collections: 701 - 720 of 1511
Collection — Box: BW 13, Folder: 1 [X031589416]
Identifier: MSS 15857
Scope and Contents
Rudolf Koch cast metal type piece (1930; 0.03 cubic foot) consists of a piece of brass, with the raised letter "H" and the letter "B" cut into the top surface in high relief, cut by Rudolf Koch or one of his students.
Dates:
1930
Collection
Identifier: MSS 15845
Scope and Contents
Joel Kovarsky papers (2011-2013; 0.25 cubic feet) consist of drafts from his book, "The True Geography of Our Country," the book proposal, e-mail correspondence with his editor, Mark Mones, and the Virginia Press.
Dates:
2011-2013
Collection — Box: BW 38, Folder: 1
Identifier: MSS 16609
Item — Ledger: 1
Identifier: MSS 15991
Scope and Contents Note
Blue cloth scrapbook with initials KSF on the cover and a pink cloth scrapbook with the initials MEF (1906; 0.4 cubic feet) on the cover contain mages and cut-outs primarily consist of children and animals, the latter sometimes in anthropomorphized form.
Dates:
1906
File
Identifier: MSS 16277
Scope and Contents Note
The Laine family papers (1772-1961; 0.8 cubic feet) contains letters and documents about hiring enslaved people, other family correspondence, and financial and legal papers related to the Laine (sometimes Lane) family in Sussex County, Virginia. There is also a letter and information about the War of 1812. Also of interest is the correspondence and church programs for Amos Lloyd Laine who was a minister in Wakefield, Virginia.
Dates:
1772 - 1961
Collection — Box: BW 7, Folder: 1 [X031589282]
Identifier: MSS 16147
Scope and Contents
Louise C. Lamb commonplace book, 1865 with a paste in of a carte de visite of John Wilkes Booth, around 1863 by Alexander Gardner totaling 0.03 cubic feet. Quarto album with gold-stamped leather binding and central inset panel on front cover.A mostly blank commonplace book with a title page indicating that it was published by J. C. Riker, 129 Fulton St., New York. Inscribed "A happy New Year, Lou. Frank." Appears to have been pre-filled with numerous engravings, including one of Little Red...
Dates:
1865
Collection — Multiple Containers
Identifier: MSS 16330
Scope and Contents
Dabney Stewart Lancaster guest book, newspaper clippings, and loose pages, 0.06 cubic feet, 1930-1944.
Dates:
1930-1944
Collection — Box: BW 3, Folder: 1 [X031589234]
Identifier: MSS 16069
Collection — Box: BW 18, Folder: 1 [X030899274]
Identifier: MSS 16376
Scope and Contents
Lunsford Lane letter, MSS 16376, 0.04 cubic feet, 1846 November 4, to Dr. James Batchelier in Marlboro, New Hampshire with regards to arranging a trip to New Hampshire to speak at an abolition meeting.
Dates:
1846 November 4
Collection — Folder: 1
Identifier: MSS 7005
Collection
Identifier: MSS 4742
Scope and Contents
The W. Jett Lauck collection consists of his professional, business and personal papers as an economist, statistician and government consultant on immigration, banking, railroads, coal, and unemployment problems as well as other facets of labor in the United States. Included are correspondence, scrapbooks of news clippings reflecting his activities, labor reports and studies, drafts of congressional bills, legal briefs, and other material concerning labor problems in the United States from...
Dates:
circa 1900-1952
Collection
Identifier: 2022-038
Abstract
(1931–2010) Academic career, ultimately as Dean of Nursing at the University of North Carolina School of Nursing, although no papers here concern her deanship. Instead, the collection centers on her research interests in pain management, including notes, case studies, publications, and course materials. These trace the evolution of her thinking over many years. A complete set of her nursing education notebooks highlight nursing curricula and pedagogy in the late-1940s and early-1950s.
Dates:
1953-2010
Collection — Box: 1
Identifier: MSS 16430
Content Description
James H. Law, Jr. papers (1920-1921; 0.2 cubic feet) include correspondence, notebooks, blueprints, and exams of alumnus James H. Law, Jr. (Architecture, 1925).
Dates:
1920-1921
Collection
Identifier: RG-32-106
Dates:
Majority of material found in 1978-2016
Collection
Identifier: MSS-2016-06
Abstract
Printed materials related to the University of Virginia.
Dates:
1959 - 1962
Collection
Identifier: RG-32-313
Collection
Identifier: RG-32-400
Collection
Identifier: RG-32-508
Scope and Contents
This collection includes audio recordings of all the conference panels and addresses.
Dates:
2001-10-26 - 2001-10-27
Collection — Box: BW 40, Folder: 1
Identifier: MSS 16638
Content Description
This collection contains a carte de visite of Fannie Virginia Casseopia Lawrence, a formerly enslaved child. The caption states "A Redeemed Slave Child, 5 years of Age. Redeemed in Virginia by Catherine S. Lawrence; baptized in Brooklyn, at Plymouth Church by Henry Ward Beecher in May 1963. Entered according to Act of Congress in the year 1863, by C. S. Lawrence, in the Clerk's Office of the District Court of the United States, for the Southern District of New York." Photographed by the...
Dates:
May 1863
Item — Box: 1
Identifier: MSS 16142
Scope and Contents Note
The Frederick Lawrence papers and copy of The Life of Henry Fielding (1855-1863; cubic feet) consists of a contemporary half calf, rebacked volume. Cloth case with leather and gilt label. Author Frederick Lawrence's copy of The Life of Henry Fielding, interleaved with his annotations throughout on some 120 pages. Annotations include both handwritten notes and corrections as well as the occasional newspaper clipping.Collection also contains four loose pages of notes by Lawrence,...
Dates:
1855 - 1863