Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 821 - 840 of 1311

Papers of Professor Walter J. Waddlington

 Collection — Multiple Containers
Identifier: MSS-2014-05
Abstract

Small collection of professional and personal documents (1983- 1995) related to the Menzies Lectureship at the Law School and the Robert Wood Johnson Foundation Grant on Law and Medicine.

Dates: Majority of material found within 1983 - 1993; 1982 - 2001

Papers of Richard B. Lillich

 Collection
Identifier: MSS-97-1
Abstract

Professional and private practice files (1957-1996) related to international issues: claims, human rights, nationalizations, refugees, Iran -U.S. Claims Tribunal, organ transplantation. Also Law School and case files.

Dates: Majority of material found in 1957-1996

Papers of Ronald P. Sokol, 1959-2014

 Collection
Identifier: MSS-2014-01
Abstract

Collection (1967-2014) of correspondence between Mr. Sokol, Hardy C. Dillard and Daniel J. Meador and of Mr. Sokol's student notes.

Dates: 1959 - 2014

Papers of the Joint Legislative Committee to Study Revision of [New York] Corporation Laws

 Collection
Identifier: MSS-84-2
Abstract

This collection contains research materials, working drafts and final reports mostly dealing with non-profit corporations.

Dates: Majority of material found in 1960's

Papers of the Randolph Family of Edgehill

 Collection
Identifier: MSS 1397
Scope and Content

The collection primarily contains correspondence of the Randolph family and Nicholas family. Several land title records are also present.

Dates: 1732 - 1860

Joseph Parisi papers

 Collection
Identifier: MSS 14330
Content Description The papers of Joseph Parisi, editor of Poetry from 1983-2008, ca. 15,750 items, 45 document boxes,23 cubic feet, include speeches, lectures, and introductions by Parisi; journal articles and reviews; literary correspondence; principally with poets, literary editors, and critics; miscellaneous materials related to the history of Poetry magazine; research materials, drafts and proofs related to publicaton of ...
Dates: 1980-2003

Coventry Patmore letter to Trubner and Co.

 Collection — Box: BW 20, Folder: 1 [X031660928]
Identifier: MSS 16448
Scope and Contents Note

The Coventry Patmore letter to Trubner and Co. (1856; 0.03 cubic feet) was written during his time as printed book supernumary assistant at the British Museum, in regards to "The Espousals," book II of his poem, The Angel In the House.

Dates: 18 March 1856

Agnes Patone scrapbook

 Item — Ledger: 1
Identifier: MSS 16397
Scope and Contents Note

The Agnes Panton scrapbook (1944-1945; 0.25 cubic feet) is a World War II scrapbook documenting a female marine's experiences. It contains memorabilia, invitations, greeting cards, and newspaper clippings. Also included are shoulder stripe patches for a male and female officer. Second Headquarters Battalion stationed in Washington D.C. area.

Dates: 1944 - 1945

Patricia Booth Woodard Papers

 Collection
Identifier: 2022-028
Abstract

Variety of documents concerning the theory and practice of nursing education relative to the University Virginia School of Nursing from the late-1960s to the mid-1970s. Course syllabi; also materials concerning neurological and pediatric nursing. Audiovisual resources in nursing education in the same period. Some artifacts, including 1924 pamphlet urging support for the Sadie Heath Cabaniss Chair of Nursing at the University of Virginia.

Dates: Majority of material found in 1968-1975

Patricia Kendrick Papers

 Collection
Identifier: 2022-050
Abstract

(b. 1918) University of Virginia School of Nursing graduate, 1956. Namesake of endowed nursing scholarship. Photograph album, procedure manual, and keepsakes.

Dates: Majority of material found in 1952-1956

Bradley H. Patterson, Jr. papers

 Collection — Multiple Containers
Identifier: MSS 16641
Content Description The Bradley H. Patterson, Jr. collection consists of personal, professional, and business papers and files related to Patterson’s work and research as a historian and expert on the organization and function of White House staff and executive branch personnel. These papers include correspondence, interview transcripts, notes, memorandums, press releases, organizational charts, newsletters, government and association reports, journal articles, conference and association presentations,...
Dates: c.1943-2017

Robert Patterson University of Virginia notebook

 Collection — Box: BW 43, Folder: 1
Identifier: MSS 16659
Content Description

Notebook of University of Virginia student Robert Patterson.

Dates: circa 1835

Paul B. Barringer papers

 Collection
Identifier: MS-34
Scope and Contents

The collection includes letters written to his parents in 1881 and 1882 while Dr. Barringer was traveling in Europe; a paper he wrote on death; a chapter in German from his memoir, "The Natural Bent;" other biographical material; and newspaper clippings regarding a proposed demolition of his home in 1983.

Dates: 1881 - 1983

James Kirke Paulding papers

 Collection
Identifier: MSS 7223
Content Description This collection of James Kirke Paulding MSS 7223, -a,-b,-c,-d contains manuscripts of the poems, "The Backwoodsman," and "Where are Women Angels?" There are also typed manuscripts of two poems by John Quincy Adams and one of an untitled poem to Adams by James Kirke Paulding. Also included is a fragment of "The Rights of War and Peace."Most of the correspondence in the collection discusses the Department of Navy business. There is a document appointing Paulding as Navy Agent in...
Dates: 1804-1874

Henry Andrew Peckham letters

 Collection — Multiple Containers
Identifier: MSS 16103
Scope and Contents

Henry Andrew Peckham letters from 1944-1946, 0.015 cubic feet, consist of transcripts of his letters to his parents during his service in the United States Navy.

Dates: 1944-1946

Pediatric Nursing Certification Board National Board Collection

 Collection
Identifier: 2022-055a
Abstract

Professionalization of Pediatric Nurse Practitioners. Collection centers on the development of three certification examinations: 1) General Pediatric Nurse Exam, 2) Self-assessment Exam, 3) National Qualifying Exam. Materials include correspondence, planning and scheduling activities, statistical data, reports, and promotional activities.

Dates: Majority of material found in 1975-1991

Peer Advisor Program records

 Record Group
Identifier: RG 18/9/2
Content Description

Correspondence, programs, brochures, speeches and essays, photographs, publications, and reports documenting the Peer Advisor Program of the Office of African American Affairs (1989-2019; 1 cubic feet). Materials relate to the founding and activities of the Peer Advisor Program, including the program's leadership under Associate Dean of the Office of African-American Affairs Sylvia Terry.

Dates: 1989-2019

Lewis Pence blacksmith ledger

 Item — Ledger: 1
Identifier: MSS 16402
Scope and Contents Note

The Pence ledger (1856-1859; 0.25 cubic feet) records work done by and payments made to Lewis Pence, a blacksmith in Edinburg, Virginia, from 1856-1859. Pence's clients include George Grandstaff, a local gunmaker and the owner of the Edinburg Mill. The Edinburg Mill was almost burned by Union troops during the Civil War in October of 1864, but locals extinguished the fire and the mill survives to this day as a museum and designated Virginia Historic Landmark.

Dates: 1856-1859

Randy Pendleton papers

 File
Identifier: MSS 16420
Scope and Contents Note The Randy Pendleton papers (1967-2000; 0.04 cubic feet) documents Pendleton's work as a journalist. The collection contains three pieces of ephemera: a Klan business card handed to Pendleton, who was in Birmingham at a Klan convention as a representative of UPI, 1967 or 1968; a press releases handed out at the announcement of Norman Mailer's candidacy for Mayor of New York City dated May 1, 1969 with hand-edits by Pendleton based on Mailer’s speech; a “Sore Loserman” sign handed out outside...
Dates: 1967 - 2000

William Garland Pendleton land warrants (Virginia)

 Collection — Box: BW 6, Folder: 1 [X031589269]
Identifier: MSS 16118
Scope and Contents

William Garland Pendleton land warrants (Virginia), dated 1819 and 1823, consists of .03 cubic feet and includes four warrants issued to Benjamin Blackford, John Arthur, Joseph Arthur, Robert Miller, James Sterrett, John Bealer, John W. Grove, and Nimrod Johnson. The warrants were signed by Pendleton who was the Clerk of the Chancery Court in Richmond, and former Register of the Land Office.

Dates: 1819, 1823

Filtered By

  • Language: English X

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 866
Arthur J. Morris Law Library Special Collections 248
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 133
Claude Moore Health Sciences Library 64
 
Subject
letters (correspondence) 76
commonplace books 72
Photographs 55
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 47
Scrapbooks 32
∨ more
Black-and-white photographs 30
University of Virginia 29
Ledgers (account books) 27
clippings (information artifacts) 27
Law -- Study and teaching 25
Poetry 16
diaries 16
manuscripts (documents) 15
Judges 14
Friendship booklets 13
Lawyers -- Virginia 12
Photograph albums 12
Screenplays 12
United States History Civil War 1861-1865 12
University of Virginia. School of Law -- History 12
newspapers 11
Memorabilia 10
University of Virginia -- History 10
Women students 10
notebooks 10
African American families 9
Practice of law -- Virginia 9
Student life 9
Student organization 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
University of Virginia -- Alumni 9
Virginia--History--Civil War, 1861-1865 9
War crime trials -- Japan 9
women--education -- Virginia 9
Authors and publishers 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 7
African Americans -- Photographs 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
University of Virginia. School of Law 7
authors 7
African Americans -- Virginia 6
Autograph albums. 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
University of Virginia Rotunda (Charlottesville, Va.) 6
enslaved persons 6
African American young men 5
African Americans -- Civil rights 5
Civil rights -- United States 5
Civil rights -- Virginia 5
Drawings (visual works) 5
Enslaved laborers 5
Poets 5
School notebooks 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
United States. Navy 5
University of Virginia -- Library 5
Wills 5
human hair 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African American students 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
Friendship 4
Lawyers 4
Love letters 4
Memorials 4
Real property -- Virginia 4
Segregation in education -- Law and legislation -- United States 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
University of Virginia -- Co-education 4
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 4
Women in higher education 4
World War, 1914-1918 4
World War, 1914-1918 -- Personal narratives, American 4
cartoons (humorous images) 4
politics and government 4
posters 4
reports 4
Abolitionists 3
Aerial photographs 3
African American business enterprises 3
African American women teachers 3
African Americans -- Education 3
African Americans -- History -- 1863-1877 3
Albemarle County (Va.) -- History -- 19th century 3
Appellate procedure -- United States 3
Arbitration (International law) 3
+ ∧ less
 
Language
Spanish; Castilian 7
French 5
German 4
Italian 2
Russian 2
∨ more  
Names
University of Virginia. School of Law 18
Max Rambod 10
International Military Tribunal for the Far East (IMTFE) 8
James Arsenault and Co. 6
Jefferson, Thomas, 1743-1826 4
∨ more
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
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
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
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
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
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
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. 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
A. H. Robins Company 1
A.B. Dick Company 1
Ackerson, John Thaddeus, 1898-1975 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 Colonization Society 1
American Field Service 1
American Law Institute 1
American Psychological Association 1
American Society of International Law 1
+ ∧ less