Skip to main content Skip to search results

Showing Collections: 861 - 880 of 1378

Papers of Garrard Glenn, 1901-1951

 Collection
Identifier: MSS-78-1
Abstract

Small collection of professional correspondence, UVA Law School memorabilia and personal diaries.

Dates: 1901 - 1951

Papers of George Gilmer,1936-1977

 Collection
Identifier: MSS-2005-03
Abstract

This collection (1936-1977) consists of correspondence, memorabilia and letters of condolence acknowledging Gilmer's life.

Dates: 1936 - 1977

Papers of James L. Skerritt

 Collection
Identifier: MSS-80-3
Abstract

Professional legal files (1935-1974) regarding the claims of Thomas Smidt and Richard H. Strongman with property in Germany at the time of their deaths in 1940. Also files of H. P. James, John J. Slater and Gertrude Vanderbilt Whitney.

Dates: 1910-1978 (bulk 1935-1974)

Papers of James M. Martinez re Mental Health in Virginia

 Collection
Identifier: MSS-2015-04
Abstract

Collection of Mr. Martinez personal working files (1978-2015) as director of the Virginia Department of Behavioral and Developmental Services of Virginia (DBHDS). The files pertain to mental health issues in the State of Virginia, and the state's response to support behavioral health services.

Dates: 1978-2015

Papers of Judge George H. Revercomb

 Collection
Identifier: MSS-93-3

Papers of Judge John Paul

 Collection
Identifier: MSS-81-7
Abstract This collection contains the Judicial and working files papers (1930-1964) of Judge John Paul (U.S. District Court for the Western District of Virginia). Included are several desegregation cases: Allen v. School Board of City of Charlottesville, Goins v. County School Board of Grayson County, Walker v. Floyd County School Board and Swanson v. Rector of U.Va., and extensive correspondence related to these cases. The collection also contains administrative files, general civil and criminal...
Dates: 1930 - 1964

Papers of Judge Richard L. Williams

 Collection
Identifier: MSS-2011-01
Abstract

Judicial papers (1979-2011) from Williams' chamber files. Chamber manuals, jury instructions, case files, correspondence, memoranda, digital files, opinions, calendars, scrapbooks.

Dates: 1979-2011

Papers of Justice James Clark McReynolds

 Collection
Identifier: MSS-85-1

Papers of Peter Kinzler

 Collection
Identifier: MSS-2015-03
Abstract

Professional papers (1968-2011) related to no- fault auto insurance legislation, products liability and . Also files re vaccine compensation legislation that led to the National Childhood Vaccine Act of 1986.

Dates: 1968-2011

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

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