Showing Collections: 901 - 920 of 1184
Addison H. Smith papers
File
Identifier: MSS 15056
Scope and Contents
The Addison H. Smith papers (1917-1970; 1.6 cubic feet) includes many letters between 1917 and 1919 to Addison Smith’s mother and his battlefield diary from 1918, which describes in vivid detail the voyage to Europe and his work as an ambulance driver in France. It also includes his certificates of discharge and service in the United States Army Ambulance Service, photographs, postcards, and newspaper clippings. The majority of the collection dates between the years of 1917 to 1922, and there...
Dates:
1917-1922; 1970; Majority of material found within 1917 - 1922
Celestia "Essie" Wade Butler Smith papers
Collection
Identifier: MSS 12947
Scope and Contents
Celestia "Essie" Wade Butler Smith papers, 1793-2002, 2 cubic feet, consisting of correspondence about her work with the United Daughters of the Confederacy and many other Southern organizations to preserve the Confederacy. She was also involved with the Democratic Party, Womens' rights and genealogy. There are narratives of family histories and eighteen and nineteenth century papers including slave documents. There are also personal papers, correspondence with other writers and publishers,...
Dates:
1793-2002
Christine Smith Files Concerning Conservation of the Wills of George Washington and Martha Washington
File
Identifier: MSS 16289
Scope and Contents Note
The Christine Smith Conservation files (1945-2016; 2.69 cubic feet) concern the conservation of the wills of George Washington and Martha Washington. The files contain slide photographs of each page of each will, usually with additional detail photos. Each set of before-treatment slides represents the wills as they appeared in 1998, approximately nine decades after manuscript restorer William Berwick preserved them; the after-treatment slides document the appearance of each will in 2003....
Dates:
Majority of material found within 1945-2016
Clifford Smith correspondence about cockfighting
Collection
Identifier: MSS 15732
Scope and Contents
This collection of Clifford Smith correspondence about cockfighting in Boston, Massachusetts from 1936 to 1956 is about 235 items, 19 folders, one half-size legal document box, totaling .04 cubic feet. Also included is cockfighting weights and scores.
Dates:
1936-1956
E.W. Smith photograph album
Item — Multiple Containers
Identifier: MSS 16020
Scope and Contents Note
The E.W. Smith photograph album (1917-1921; 0.2 cubic foot) documents Smith's service in Battery A of the United States Army's 148th Field Artillery at the end of World War I. The bulk of the photographs document Smith's travels in Germany in 1918 and 1919, with other subjects ranging from training at Camp Mills, New Jersey and Camp Merritt, New York to postwar family vacations.
Dates:
1917 - 1921
SOCA records for the outreach program to Garrett Square 1996-1999
Collection
Identifier: MSS 15919
Scope and Contents
The collection of SOCA records for the outreach program to Garrett Square from 1996 to 1999, 0.15 cubic feet containing details for the program to help children living at Garrett Square, which is a public housing complex located in downtown Charlottesville. Included are a grant proposal to Charlottesville City Council, soccer teams, player rosters, certificates, soccer tips, invitations to events, photographs, newspaper clippings (copies), negatives, and slides of the children playing soccer.
Dates:
1996-1999
Society for Education and Research in Psychiatric-Mental Health Nursing Papers
Collection
Identifier: 2022-002
Abstract
Administrative files: including correspondence, minutes, annual meetings, reports, statistical data, and publications.
Dates:
1940s-1990s, bulk 1980s-1990s
Society of the War of 1812 in the Commonwealth of Virginia records
Collection
Identifier: MSS13700
Dates:
1998-2006
Somerville family papers
Box
Identifier: MSS 16201
Scope and Contents
The Somerville family papers (1821-2013) consists of correspondence, photographs, printed materials, and extensive genealogical files. The papers and research detailing the history of the Somerville family, mainly in America, range from its colonial background to contemporary times. The extensive genealogical research is comprised of notes and charts, along with correspondence, photographs, military records, personal notes, clippings, and printed materials. The collection also includes records...
Dates:
1821 - 2013
Sons of Staunton African American Fraternal Lodge minutes book
Collection — Box: BW 30, Folder: 1
Identifier: MSS 16522
Content Description
Manuscript minutes book of the Sons of Staunton African American Fraternal Lodge in Staunton, Virginia. Containing 154 pages of manuscript in pencil, dated 1914-1919. The Sons of Staunton Lodge no.1833 Grand United Order of Odd Fellow, an African American masonic lodge based in Staunton, Virginia. Each entry lists the officers present, the amount of dues paid, and any other business attended to during the meetings. Also included is a 1927 letter on letterhead of the King Harem Lodge, a sister...
Dates:
1914-1919; 1927; 1948; 1948; 1927
Southern Philatelic Association Banquet menu
Collection — Box: BW 15, Folder: 1 [X031589472]
Identifier: MSS 16344
Scope and Contents
Southern Philatelic Association Banquet menu, 0.03 cubic feet, 1899, Richmond, Virginia.
Dates:
1899
Southern Student Organizing Committee records
Collection
Identifier: MSS 11192
Scope and Contents
The Southern Student Organizing Committee records include correspondence regarding the founding of the organization and its constitution and bylaws, correspondence, and memos and reports pertaining to the organization’s 1969 dissolution. The records also include publications from the SSOC and its members (such as Thomas Gardner and Steve Wise), including newsletters, brochures, project reports, and journal publications regarding a variety of topics, but particularly around civil rights issues...
Dates:
1948-1994
Special Collections Shelf Lists and Reference Card Files
Record Group
Identifier: RG 12/11/22
Content Description
This collection includes vault shelflist cards, cards for archives and manuscript books, an audiovisual card file, the manuscript shelflist, National Union Catalog for Manuscript Collection cards, the archives shelflist, a microfilm card file, and a donor and dealer card file.
Dates:
circa 1936-2000
Special Committee on Clinical Education
Record Group
Identifier: RG 32/310-88
Scope and Contents
Memorandum and interim report.
Dates:
1981 - 1982
Spectators at a University of Virginia football game, photograph
Collection — Box: BW 13, Folder: 1 [X031589417]
Identifier: MSS 16060
Dates:
1959
James Madison Spiller letter
Collection — Box: BW 11, Folder: 1 [X031589369]
Identifier: MSS 16275
Scope and Contents
James Madison Spiller letter to Dr. I. L. Twyman, 1853, 0.03 cubic feet,consists of a signed letter on a single sheet of blue paper, hand written in ink in regard to the negotiation of a sale of two Negro "family girls." The girls were being sold by Dr. Twyman and S[piller was helping to facilitate the sale to Seth Woodruff. Current market price for a girl are mentioned, as well as the effects of war in Europe on other market prices.
Dates:
1853
Cleo Sprouse photograph
Collection — Box: BW 3, Folder: 1 [X031589224]
Identifier: MSS 16050
Dates:
1937
Ephraim George Squier letters to Charles Eliot Norton
Collection — Box: BW 28, Folder: 1 [X032669069]
Identifier: MSS 16503
Content Description
This collection contains two letters from Ephraim George Squier to Charles Eliot Norton discussing his book "Waikna; or, "Adventures on the Mosquito Shore" as well as other works in progress. These two letters were removed from the printed book, which has been cataloged separately.The first letter, dated Apirl 26, 1855, Squier describes how many pages that he has written of "foolscap" and how many pages of proof that he has to read before his passage to Europe. He mentions his work...
Dates:
April 26 and May 16,1855
St. Vincent's Hospital School of Nursing Collection
Collection
Identifier: 2022-015
Abstract
Combined donation of Patricia M. Quill (b. ca. 1935) and Pamela J. Brink concerning the St. Vincent's Hospital SON, where Quill was a student in the 1950s and later involved in alumnae activities. The collection includes a procedure manual, 1953; photographs; School of Nursing alumni directory, 1999; and historical pamphlets.
Dates:
1953-2018
Filtered By
- Language: English X
Filter Results
Additional filters:
- Library
- Albert and Shirley Small Special Collections Library 746
- Arthur J. Morris Law Library Special Collections 243
- The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 131
- Claude Moore Health Sciences Library 64
- Subject
- letters (correspondence) 72
- commonplace books 67
- Photographs 53
- Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 33
- Scrapbooks 31
- Black-and-white photographs 28
- clippings (information artifacts) 27
- Ledgers (account books) 24
- Law -- Study and teaching 23
- University of Virginia 20
- diaries 15
- Judges 14
- manuscripts (documents) 14
- Lawyers -- Virginia 12
- Photograph albums 12
- Poetry 12
- Screenplays 11
- University of Virginia. School of Law -- History 11
- Memorabilia 10
- Friendship booklets 9
- Practice of law -- Virginia 9
- Student life 9
- Tokyo Trial, Tokyo, Japan, 1946-1948 9
- War crime trials -- Japan 9
- University of Virginia -- Alumni 8
- University of Virginia. School of Law -- Alumni and alumnae 8
- World War, 1939-1945 8
- correspondence 8
- notebooks 8
- Slavery--United States -- Virginia 7
- Virginia--History--Civil War, 1861-1865 7
- Women students 7
- women--education -- Virginia 7
- African Americans -- Virginia 6
- Authors and publishers 6
- Slavery--United States--History--19th Century 6
- Student activism 6
- Student organization 6
- United States History Civil War 1861-1865 6
- University of Virginia -- History 6
- newspapers 6
- Civil rights -- Virginia 5
- United States -- History -- Civil War, 1861-1865 -- Correspondence 5
- University of Virginia -- Faculty 5
- Wills 5
- authors 5
- enslaved persons 5
- magazines (periodicals) 5
- minutes (administrative records) 5
- American Literature--20th Century--History and Criticism 4
- Drawings (visual works) 4
- Enslaved laborers 4
- Lawyers 4
- Love letters 4
- Segregation in education -- Law and legislation -- United States 4
- United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
- United States. Navy 4
- World War, 1914-1918 4
- World War, 1914-1918 -- Personal narratives, American 4
- human hair 4
- posters 4
- Abolitionists 3
- Aerial photographs 3
- African American business enterprises 3
- African American families 3
- African American fraternal organizations 3
- African American women teachers 3
- African Americans -- Civil rights 3
- African Americans -- Education 3
- African Americans -- History -- 1863-1877 3
- Albemarle County (Va.) -- History -- 19th century 3
- American Literature--19th Century--History and Criticism 3
- Appellate procedure -- United States 3
- Arbitration (International law) 3
- Art, Modern--20th Century 3
- Autograph albums. 3
- Banks and banking -- United States 3
- Business records 3
- Buttons (information artifacts) 3
- Cabinet photographs 3
- Cartes-de-visite (card photographs) 3
- Charlottesville (Va.) -- History -- 20th century 3
- Civil rights -- United States 3
- Color photographs 3
- Corporation law 3
- Criminal law -- Virginia 3
- Enslavers 3
- Family papers 3
- Friendship 3
- International law 3
- Labor laws and legislation -- United States 3
- Labor unions -- United States 3
- Lawyers -- Great Britain 3
- Lawyers -- Ohio 3
- Political history 3
- Presidents -- United States 3
- Railroads -- History 3
- Real property -- Virginia 3
- Receipts 3
- School integration -- Law and legislation 3 ∧ less
- Language
- Spanish; Castilian 7
- French 5
- German 4
- Italian 2
- Armenian 1
- Czech 1
- Danish 1
- Dutch; Flemish 1
- Hawaiian 1
- Hebrew 1
- Latin 1
- Nepali 1
- Portuguese 1
- Russian 1
- Samoan 1
- Swedish 1 ∧ less
- Names
- University of Virginia. School of Law 12
- International Military Tribunal for the Far East (IMTFE) 8
- 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
- James Arsenault and Co. 3
- Lile, William Minor, 1859-1935 3
- McCue, Edward O., III, 1923-2011 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
- 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
- Jefferson, Thomas, 1743-1826 2
- Karon, Jan (Janice), 1937- 2
- Kaya, Okinori, 1889-1977 2
- Keenan, Joseph B., 1888-1954 2
- Kennedy, Edward M., 1932-2009 2
- Kennedy, Robert F., 1925-1968 2
- Kido, Koichi, 1889-1977 2
- Kimura, Heitaro, 1888-1948 2
- Kneedler, H. Lane 2
- Koiso, Kuniaki, 1880-1950 2
- Marshall, John, 1755-1835 2
- Matsui, Iwane, 1878-1948 2
- Max Rambod 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
- Randolph family 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. Center for Oceans Law and Policy 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
- 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 Field Service 1
- American Law Institute 1
- American Psychological Association 1
- American Society of International Law 1
- American Telephone and Telegraph Company (AT&T) 1
- Amherst (Va.) 1
- Amnesty International 1
- Amoco Corporation 1
- Appel, Donald 1
- Appleton, Daniel, 1785-1849 1
- Ardus, Betty 1
- Armour, James, -1756 1 ∧ less
∨ more
∨ more
∨ more