Showing Collections: 761 - 780 of 1378
Collection — Box: BW 8, Folder: 1 [X031589300]
Identifier: MSS 16189
Scope and Contents
Reverend J. O. Miller (living in York, Pennsylvania) letter to his congressman, the Honorable Adam M. Glossbrenner, 1866, 0.03 cubic feet, concerning damage done by the Union troops to the Winchester German Reformed church. Also included are four affidavits documenting the damage with testimony signed by George F. Miller, Isaac Kline (Frederick County), Thomas Hewel (Winchester), John W. Gain, Brison Luther, George Diffendorfer, and J. B. T. Reid (Mayor of Winchester). The letter and...
Dates:
1866
Collection
Identifier: MSS-79-1
Abstract
Ten documents are receipts in the settlement of Ewers vs. Ewers. Also two deeds and a drawing of a plot of land of Jos. M. Dillard to Taliaferro & Loving Co.
Dates:
1865-1886
Collection
Identifier: MSS-79-12
Abstract
17th and 18th century English and American miscellaneous legal documents.
Dates:
Majority of material found within 1559 - 1847
Collection
Identifier: MS-33
Scope and Contents
The scope and content of the documents are diverse. This collection includes papers on the history of the Paul Goodloe McIntire Memorial Clinic, the development of the Otolaryngology Program at the University of Virginia School of Medicine, and women medical students at UVA in the 1920s. Also included are a letter from Rene Laennec, inventor of the stethoscope, and another from Carl Rokitansky, a famous pathologist. There is a series of letters from George W. Banks, a medical student in the...
Dates:
1824 - 2010
Collection — Box: BW 16, Folder: 1 [X030899321]
Identifier: MSS 16378
Collection
Identifier: MS-43
Scope and Content
This collection includes prints, drawings, architectural documents, and posters.
Dates:
1958 - 2007
Collection — Multiple Containers
Identifier: MSS 16302
Scope and Contents
Carrol T. Mitchell handmade magazines, 1916-1921, 0.06 cubic feet, produced by her private "publishing company," which advertises itself in one issue as "publishers of the very highest grade of novels, pennydreadfuls, textbooks, poems, sketches, historical and scientific works, and songs. The magazines are heavily focused on contemporary female starlets, appearing in movies by Cecil B. Demille and other early Hollywood directors. Aside from comments on the actresses, Mitchell also includes...
Dates:
1916-1921
Collection — Box: BW 43, Folder: 1
Identifier: MSS 16382
Content Description
Handwritten friendship sentiments, most signed and dated; Steubenville, Ohio.
Dates:
1876 - 1937
Collection — Box: BW 23, Folder: 1
Identifier: MSS-16471
Content Description
This collection contains a friendship album for Mollie Virginia Rinker of Leesburg, Louden County, Virginia. The album contains poems, drawings, sentiments and tokens of affection compiled mostly during the Civil War and just after. The final page in the album is damaged; an image or text was cut from the book leaving a large hole in the page.
Dates:
1864 - 1890
Item — Box: BW 20, Folder: 1 [X031750311]
Identifier: MSS 16432
Scope and Content Note
The Monthly report of amnesty oaths administered at Scottsville, Virginia (1865; 0.04 cubic feet) documents President Andrew Johnson's national pardon of Confederates as implemented in one small Virginia town. The document contains the county of residence, occupation, and names of 42 mostly Albemarle County residents and one page with a transmittal message. The report was prepared by Captain Beers, who was with Company H, 11th Regiment Pennsylvania Cavalry.
Dates:
1865
Collection — Box: BW 18, Folder: 1 [X030899264]
Identifier: MSS 16226
Scope and Contents
E. H. Moon ledger, 1830-1834, 0.04 cubic feet, belongs to a merchant in Scotsville, Va. and contains approximately 100 pages, including handwritten entries relating to store purchases, and slaves, and about 20 pages of newspaper clippings.
Dates:
1830-1834
Collection — Multiple Containers
Identifier: MSS 16315
Scope and Contents
Alexander Wylie Moore miscellaneous papers, 1896-1950, 0.012 cubic feet, include correspondence, photographs, documents about Moore's service in World War I, scrapbooks, newspaper clippings, and printed material. Of note is a letter from Richard E. Byrd (June 30, 1926) and a letter from the Canadian Department of Militia and Defence that lists qualifications required for volunteer service and a list of acceptable medical schools. Topics include World War I, University of Virginia, and...
Dates:
1896-1950
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
Collection — Box: BW 26, Folder: 1
Identifier: MSS 16495
Content Description
This collection contains a photo-illustrated travelogue by Ervin W. Moore documenting a Maine family's trip to the Jamestown Exposition of 1907 in Norfolk, Virginia. En route, they visit New York City, the Library of Congress, Mount Vernon, and numerous theater houses, museums, and other public institutions. The journal documents Moore's impressions and observations of the places visited along with allusions and quotes of literary figures both ancient and modern. Photographs are...
Dates:
October 8-19, 1907
Collection — Box: BW 3, Folder: 1 [X031589219]
Identifier: MSS 16024
Scope and Contents
Mrs. Samuel J. C. Moore letter. (Samuel's grandmother, E. C. Moore) to Samuel's wife Ellen about her concern for them during the John Brown's raid at Harper's Ferry. 1859, November 15, 0.03 cubic feet.
Dates:
1859 November 15
Collection
Identifier: RG-32-202
Collection
Identifier: MSS 16841
Content Description
This collection contains a photograph album that documents the life and career of a noted African American horse racing jockey, trainer, and self-taught veterinarian, James Palmer Morgan (1916-2002).He was sought out across the country for his knowledge and was ranked as the 12th driver in the United States in 1955.The album has ten leaves, containing thirteen photographs, assorted newspaper excerpts, and ephemeral items. Tipped into the front of the album are roughly sixty loose...
Dates:
1964-1974
Item
Identifier: MSS 16412
Scope and Contents Note
Three ledger books, a bundle of cancelled checks, and one deposit pass book, all from the Morris Plan Bank of Virginia. The three ledgers contain stock certificates from 1923 (four in number), 1931 (100 in number), and 1933-1934 (25 in number). The bundle of checks are written to a variety of recipients and span the years 1937 to 1946. The undated deposit pass book contains payment slips and schedule for a loan of $100.Collection also contains a series of papers documenting the...
Dates:
1923 - 1946
Collection — Box: BW 15, Folder: 1 [X031589488]
Identifier: MSS 16319
Scope and Contents
Maria Morse commonplace book, 1828-1876, 0,.03 cubic feet is a cCommercially produced album with covers of hand-marbled paper with red leather corners and binding, and hand-marbled endpapers. Printed title page reads The Album. / E. Hunt & Co. Middletown Con." Owner has illustrated half-title with heart-shaped flower illustration and a stamp 'The Property of / Maria Morse." Hand-painted floral illustrations in a similar style appear throughout the volume. One page includes an example of...
Dates:
1828-1876
Collection
Identifier: MSS-04-5
Abstract
Collection of profesional papers and personal memorabilia (1933-2014). Includes speeches, reports, photographs, certificates, scrapbooks.
Dates:
1930-2014