Showing Collections: 1161 - 1180 of 1184
Pleasant Winston family account book
Collection — Ledger: 1
Identifier: MSS 16627
Dates:
1816 - 1828
Catherine G. Wirt letter
Collection — Box: BW 7, Folder: 1 [X031589291]
Identifier: MSS 16174
Scope and Contents
Catherine G. Wirt letter, March 17, 1836, to Mrs. Matilda Crossitt of Princeton, Caldwell County, Kentucky, seeking to obtain letters that her father, William Wirt, had written to Mrs. Crossitt's father, makes up 0.03 cubic feet.
People associated with the letter include Mrs. Hester Edwards (nee Pope), Samuel L. Southard, and Mr. Green in Washington D. C.
People associated with the letter include Mrs. Hester Edwards (nee Pope), Samuel L. Southard, and Mr. Green in Washington D. C.
Dates:
1836 March 17
Frank Gardiner Wisner papers
Collection
Identifier: MSS 15049
Scope and Contents
This collection of Frank Gardiner Wisner papers (1909-1997; 10.5 cubic feet) consists of business and personal papers of Frank Gardiner Wisner, who was a Director in the Central Intelligence Agency in the 1950's.
Dates:
1909-1997
Colonel William Withers letters
Collection — Box: BW 6, Folder: 1 [X031589273]
Identifier: MSS 16126
Scope and Contents
Colonel William Withers letters (1883; 0.03 cubic feet)consist of letters about thoroughbred race horse breeding in 1883 on a farm in Lexington, Kentucky and include details about horse sales, racing times, specific horses.and is .03 cubic feet. There are also letters to Colonel Withers.
Dates:
1883
Edmund Withers Parish register
Collection — Box: BW 3, Folder: 1 [X031589218]
Identifier: MSS 16022
Scope and Contents
Edmund Wither parish register, 1843-1878, 0.03 cubic feet, is a half-leather book with green mottled paper sides and is a personal record book that chronicles his ministry in Virginia and North Carolina. Of interest are the records of African Americans in the register.
Dates:
1843-1878
Evelyn and Viola Wolfe photograph albums
Collection
Identifier: MSS 15547
Scope and Contents Note
Evelyn and Viola Wolfe photograph albums (1920-1923; 1 cubic foot) consist of photographs of the sisters' three year trip around the world, two and a half years of which were spent in Japan. The photographs are beautifully arranged and labeled in albums that have a design of Japanese figures on the cloth covers. The photographs show the two sisters engaging with communities abroad and exploring historical sites, war memorials, and major tourist locations from Japan, China, Egypt, Israel,Italy,...
Dates:
1920 - 1923
Women Students Association records
Collection — Multiple Containers
Identifier: RG 23/3
Scope and Contents
The collection contains two minute books and three folders of loose papers taken from the minute books, a copy of the Constitution of the Women's Students Association, a letter from Dean of Women Robert Hollingsworth and Peggy Thompson, Acting President, to the Women Students of the University of Virginia, 1946, enclosing a copy of the Constitution, and explaining various regulations and describing organizations that welcome women, and in what capacity. It also includes papers regarding women...
Dates:
1948-1967
Women's Global Leadership Forum ephemera
Collection — Box: BW 32, Folder: 1
Identifier: MSS 16559
Dates:
2017 November
Una Wonn commonplace book
Collection — Box: BW 40, Folder: 1
Identifier: MSS 16646
Content Description
Each page contains questions about preferences, likes, and dislikes and are answered by different friends, family, and acquaintances. Many entries are signed and include locations, with most being signed "Eckhart Mines, Md."
Some questions include what epoch would you choose to have lived; Favorite books, or artists? What trait do you most admire, or most detest; What is your idea of happiness, misery? What are the saddest words in the world?
Some questions include what epoch would you choose to have lived; Favorite books, or artists? What trait do you most admire, or most detest; What is your idea of happiness, misery? What are the saddest words in the world?
Dates:
1880 - 1884
Dr. James Lewis Woodville tax forms
Collection — Box: BW 2, Folder: 1 [X031589211]
Identifier: MSS 15994
Scope and Contents
Dr. James Lewis Woodville tax forms, as a Confederate surgeon and University of Virginia alumnus 1845-1851, total 0.03 cubic feet.
Dates:
1845-1851
John Porter Woody letters
File — Box: 1
Identifier: MSS 16437
Scope and Contents Note
The John Porter Woody letters (1888-1911; 0.5 cubic feet) document Woody's work on a section of the Pampatike farm in King William County, Virginia. The bulk of the letters to Woody are from Pampatike owner Thomas Henry Carter, who updates Woody on business matters including farm finances, equipment, and Carter's travels. Folder 1 contains a copy of Woody's lease from January 1, 1894. A small number of items in the collection are receipts for purchases of farm equipment, and the...
Dates:
1888 - 1911
World Encyclopedia business letters
Collection — Box: BW 16, Folder: 1 [X030899277]
Identifier: MSS 16364
Scope and Contents
World Book Encyclopedia business letters, MSS 16364, 1944, 0.03 cubic feet consisting of four letters from representatives of the World Book Encyclopedia, and Quarrie Corporation, regarding Lillie P. Woodson's work selling encyclopedias in Charlottesville, Virginia.
Dates:
1944
World War I photographs
Collection — Box: BW 9, Folder: 1 [X031589432]
Identifier: MSS 16213
Scope and Contents
World War I photographs include six photographs of war scenes in France, 1918, 0.03 cubic feet. Two of the photographs are identified on the verso: "13180. American and French staff officers discussing practice maneuvers, 42nd Div; Glonville, France, May 7, 1918" and "13184 American troops in France: Generals Menoher and de Bazelaire, Brig. Gen. McArthur [sic] and staff at artillery maneuvers of the 42d Division, France." "The remaining photographs are not identified: mounted soldiers and a...
Dates:
1918
World War I scrapbook albums
Collection — Box: BW 12, Folder: 1 [X031589381]
Identifier: MSS 16295
Scope and Contents
World War I scrapbook albums,1914-1915,0.03 cubic feet,contain many black and white photos with captions and entries written in German. Photos depict patients, doctors, and nurses on the Eastern front at a Red Cross Hospital, probably the Rupprecht shcool in Kaiserslautern.
Dates:
1914-1915
World War I soldier diary and papers
Collection — Folder: 1
Identifier: MSS 16717
Content Description
A concisely written diary documenting the realities of life on the Western Front as experienced by chemical warfare soldiers in the British Army. The diarist makes his first proper entry upon being transferred from the Machine Gun Section to the Chemical Section in September 1915, only a few weeks before the first British mobilization of chemical weapons during the Battle of Loos. Following his month-long training at Helfaut, he is attached to the 15th section of the 187th Company, first...
Dates:
1915-09 - 1917-04
Kathleen Bonnie Crispin Worsham papers
File
Identifier: MSS 16435
Scope and Contents Note
The Kathleen Bonnie Crispin Worsham papers (1860s-2018; 1.35 cubic feet) document Worsham's historical research on the unincorporated community of Cifax in Bedford County, Virginia. Materials include family histories, photocopies of municipal documents, photographs of residents past and present, building floor plans, topographical maps, application materials for the National Register of Historic Places, and architectural surveys. Worsham's research places special emphasis on The Cedars, the...
Dates:
1860s-2018
Laura A. Wright friendship album
File — Box: BW 24
Identifier: MSS 16533
Content Description
This collection contains one volume belonging to Lauren A. Wright of Hebron, Connecticut, with 67 pages of inscriptions, prose, and drawings. An intricate calligraphy inscription reads "Calvin H. Phelps to Miss Laura A. Wright, Hebron." Dates for inscriptions range from 1830 to 1860, with the majority written in the 1830's and 1840's. Locations written in the book include Hebron, Hartford, Glastenbury, Belchertown, New Haven, Columbia, and West Dennis, Connecticut.
Dates:
1830-1860
Writing slate collection
Collection — Box: BW 27, Folder: 1
Identifier: MSS 16484
Content Description
This collection contains materials that document the evolution of the writing slate from stone book slate to native slate blackboards. This includes a slate book with 8 quartz paint pages with attached pencil holder,and another book with pencil holder and 6 quartz painted "slates". The cover of one is stamped in black and gold with a school scene and applied litho of two girls playing stick and ball. There is also a 1940 salesman kit with five loose photos of the National School Slate Co. They...
Dates:
1860 - 1940
Cyril Wyche receipts from booksellers
Collection — Box: BW 8, Folder: 1 [X031589297]
Identifier: MSS 16185
Dates:
1706-1736
John Cook Wylie commonplace book
Collection — Box: BW 13, Folder: 1 [X031589412]
Identifier: MSS 16316
Dates:
undated
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