Skip to main content Skip to search results

Showing Collections: 761 - 780 of 1378

Reverend J. O. Miller letter to the Honorable Adam M. Glossbenner

 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

Miscellaneous Documents from the Circuit Court of Nelson County

 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

Miscellaneous English and American Legal Documents

 Collection
Identifier: MSS-79-12
Abstract

17th and 18th century English and American miscellaneous legal documents.

Dates: Majority of material found within 1559 - 1847

Miscellaneous Letters and Documents collection

 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

Miscellaneous nude photograph of women

 Collection — Box: BW 16, Folder: 1 [X030899321]
Identifier: MSS 16378

Miscellaneous Oversize collection

 Collection
Identifier: MS-43
Scope and Content

This collection includes prints, drawings, architectural documents, and posters.

Dates: 1958 - 2007

Carrol T. Mitchell handmade magazines

 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

Mary Antoinette Mitchell memory album

 Collection — Box: BW 43, Folder: 1
Identifier: MSS 16382
Content Description

Handwritten friendship sentiments, most signed and dated; Steubenville, Ohio.

Dates: 1876 - 1937

Mollie Virginia Rinker album

 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

Monthly report of amnesty oaths administered at Scottsville, Virginia

 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

E. H. Moon ledger

 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

Alexander Wylie Moore miscellaneous papers

 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

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

Ervin W. Moore travel journal

 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

Mrs. Samuel J. C. Moore letter

 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

James Palmer Morgan photograph album

 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

Morris Plan Bank of Virginia records

 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

Maria Morse commonplace book

 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

Mortimer C. Caplin Collection

 Collection
Identifier: MSS-04-5
Abstract

Collection of profesional papers and personal memorabilia (1933-2014). Includes speeches, reports, photographs, certificates, scrapbooks.

Dates: 1930-2014

Filtered By

  • Language: English X

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 918
Arthur J. Morris Law Library Special Collections 256
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 134
Claude Moore Health Sciences Library 70
 
Subject
letters (correspondence) 79
commonplace books 72
Photographs 57
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 50
Scrapbooks 39
∨ more
University of Virginia 35
Black-and-white photographs 32
Ledgers (account books) 28
clippings (information artifacts) 28
Law -- Study and teaching 25
diaries 18
Poetry 17
manuscripts (documents) 15
Judges 14
Photograph albums 14
United States History Civil War 1861-1865 14
Friendship booklets 13
Student life 13
University of Virginia. School of Law 13
Virginia--History--Civil War, 1861-1865 13
Lawyers -- Virginia 12
Screenplays 12
University of Virginia. School of Law -- History 12
University of Virginia -- Alumni 11
University of Virginia -- History 11
Women students 11
newspapers 11
Memorabilia 10
Student organization 10
notebooks 10
women--education -- Virginia 10
African American families 9
African Americans 9
Authors and publishers 9
Enslaved persons 9
Practice of law -- Virginia 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
African American students 8
African Americans -- Photographs 8
Slavery--United States--History--19th Century 8
University of Virginia. School of Law -- Alumni and alumnae 8
Women -- United States 8
World War, 1939-1945 8
correspondence 8
African Americans -- Virginia 7
Enslaved laborers 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
Women in higher education 7
authors 7
Autograph albums. 6
Civil rights -- Virginia 6
School notebooks 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
World War, 1914-1918 6
magazines (periodicals) 6
African American fraternal organizations 5
African American young men 5
African Americans -- Civil rights 5
Civil rights -- United States 5
Drawings (visual works) 5
Lawyers 5
Poets 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia -- School of Medicine 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
Wills 5
human hair 5
minutes (administrative records) 5
politics and government 5
Abolitionists 4
African American soldiers 4
African Americans -- Education 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Charlottesville (Va.) -- History -- 19th century 4
Charlottesville (Va.) -- History -- 20th century 4
Color photographs 4
Enslavers 4
Family papers 4
Friendship 4
Law schools -- United States 4
Love letters 4
Memorials 4
Newsletters 4
Real property -- Virginia 4
Segregation in education -- Law and legislation -- United States 4
Slides (photographs) 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
University of Virginia -- Co-education 4
University of Virginia Lawn (Charlottesville, Va.) 4
+ ∧ less
 
Language
Spanish; Castilian 7
French 5
German 4
Italian 2
Russian 2
∨ more  
Names
University of Virginia. School of Law 20
Max Rambod 11
James Arsenault and Co. 9
International Military Tribunal for the Far East (IMTFE) 8
Langdon Manor Books 5
∨ more
Jefferson, Thomas, 1743-1826 4
Roosevelt, Franklin D., 1882-1945 4
Tojo, Hideki, 1884-1948 4
University of Virginia. School of Law. Law School Foundation 4
Barrett, Clifton Waller, 1901-1991 3
Dillard, Hardy Cross, 1902-1982 3
Hoshino, Naoki, 1883-1978 3
Howard, A. E. Dick 3
Kennedy, Robert F., 1925-1968 3
Lile, William Minor, 1859-1935 3
McCue, Edward O., III, 1923-2011 3
Randolph family 3
Togo, Shigenori, 1882-1950 3
United States. Department of Treasury. Internal Revenue Service 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
Bond, Julian, 1940-2015 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
Hampton Institute 2
Hashimoto, Kingoro, 1890-1957 2
Hata, Shunroku, 1879-1962 2
Hiranuma, Kiichiro, 1867-1952 2
Hirota, Koki, 1878-1948 2
Hughes, Langston, 1902-1967 2
International Court of Justice 2
Itagaki, Seishiro, 1885-1948 2
Karon, Jan (Janice), 1937- 2
Kaya, Okinori, 1889-1977 2
Keenan, Joseph B., 1888-1954 2
Kennedy, Edward M., 1932-2009 2
Kennedy, John F., 1917-1963 2
Kido, Koichi, 1889-1977 2
Kimura, Heitaro, 1888-1948 2
King, Martin Luther, Jr., 1929-1968 2
Kneedler, H. Lane 2
Koiso, Kuniaki, 1880-1950 2
Marshall, John, 1755-1835 2
Matsui, Iwane, 1878-1948 2
McClintock, Ernie 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
Poe, Edgar Allan, 1809-1849 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. Board of Visitors 2
University of Virginia. Center for Oceans Law and Policy 2
University of Virginia. Library 2
University of Virginia. Office of the President 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
Young Men's Christian Association (Alexandria,VA) 2
A. H. Robins Company 1
A.B. Dick Company 1
Accomack County (Va.) 1
Ackerson, John Thaddeus, 1898-1975 1
Adams, John Quincy, 1767-1848 1
Alaska 1
+ ∧ less