Skip to main content Skip to search results

Showing Collections: 781 - 800 of 1378

Morton-Halsey family papers

 Collection
Identifier: MSS 3995
Content Description The Morton and Halsey family papers and addition (MSS 3995) contain family letters and some business letters, financial and legal papers, diaries, ledgers, printed items, and photographs belonging to the family of Jeremiah Morton (1899-1878), his wife Jane Smith Morton, and his son-in-law Joseph Jackson "J. J." Halsey (1820-1907) Halseys' wife, Mildred Halsey and their children and grandchildren with the family papers spanning from 1838 to 1951 in Culpeper, and Orange County, Virginia as...
Dates: ca. 1833-1951

Muller-Jones Surgical Society records

 Collection
Identifier: MS-49
Scope and Contents

The collection includes correspondence, minutes of meetings, programs of the biennial Society meetings, and organizational constitutions and by-laws.

Dates: 1966-2011

Mundy family papers

 Collection
Identifier: MSS 15895
Scope and Contents The Mundy family papers, MSS 15895, 0.8 cubic feet, 1860-1970, consists of business, financial, and legal papers related to the Mundy Company, and Mundy family properties including Allen's Creek in Amherst Lynchburg, Virginia (Gladstone property), and Botelier Place. Also of interest are papers about William Stark Mundy, Jr. as a Rhodes Scholar and letters from his wife's ancestors, Christopher Valentine Winfree and Virginia Brown when they were courting as well as some Winfree family...
Dates: 1860-1970

Michael Murphy "Seance" screenplay

 Collection — Box: BW 6, Folder: 1 [X031589270]
Identifier: MSS 16119
Scope and Contents Michael Murphy's original screenplay Seance (1966; 0.03 cubic feet) was written for a television episode. It was part of a series but this episode was never produced. Each show was a seance, given by four "distinquished guests," and the specter they attempt to "recall." This episode is about Ernest Hemingway. Throughout the episode the guests converse with Hemingway, asking him questions about his youth and his writing career. The episode ends with a hint at the following week's episode...
Dates: 1966

Music festival in Charlottesville press photograph

 Collection — Box: BW 5, Folder: 1 [X031589254]
Identifier: MSS 16094
Scope and Contents

Music fesival in Charlottesville press photograph, 1931, 0.03 cubic feet, 8x10 original with newspaper caption, "1,000 sing at music festival--the greatest music festival event in Viginia history, the Virginia music festival at Charlottesville recently came to a close. A feature was the chorus of 1,000 voices singing Schubert's Mass in E flat. The mass was directed by Dr. T. Tertius Noble, of New York. ACME-P&A press pPhoto 4/18/31.

Dates: 1931

Music Library director files

 Collection — Multiple Containers
Identifier: RG 12/30
Content Description This addition contains the Music Library's director files. It includes correspondence, guides, donor files, bibliographies, notes, reports, and photographs that document the work and collections of the Music Library. Documented collections include those of Randall Thompson, Jefferson’s Music Library, Lenneberg report, John Powell collection, and the Constantine record collection, among others. In addition to these records, there are bibliographies, guides, and materials related to oral...
Dates: 1971-2006

Isabella A. Myler album

 Collection — Box: BW 39, Folder: 1
Identifier: MSS 16619

Myra Clark Papers

 Collection
Identifier: 2022-037
Abstract

(b. 1916) Last director of the Blue Ridge Tuberculosis Sanatorium before its 1972 closure. World War Two Navy nurse at Pearl Harbor: largely a photographic collection from this wartime period.

Dates: Majority of material found in 1941-1945

William Nalle, Jr. papers

 Collection — Box: 1
Identifier: MSS 16620

Nancy Milio Papers

 Collection
Identifier: 2022-103
Abstract (b. ca. 1940) Highly significant collection. Milio was a public health nurse and community organizer in Detroit, Michigan. Materials concern a pediatric and women's health clinic established by Milio in southeast Detroit's low-income/minority Kercheval and McClellan neighborhood. Nine field notebooks present a near-daily record of operations, conversations, assessments — yielding insights on race relations and identity, and on collaborative organizational strategies. 1994 audio tape...
Dates: 1952-2015

Bernard Narokobi"s History of Wautogik Village typescript

 Collection — Box: BW 32, Folder: 1
Identifier: MSS 16560

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 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

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