Skip to main content Skip to search results

Showing Collections: 1441 - 1460 of 1470

Lucy or Ella Winston letter

 Collection — Box: BW 44, Folder: 1
Identifier: MSS 16669
Content Description This collection contains a letter from a young woman, either Lucy or Ella Winston, to her mother, Martha A. Winston. The letter, unsigned, describes her travel to and her experience of the Buckingham Female Collegiate Institute. The Buckingham Female Collegiate Institute, chartered in 1837, was the first college for women in Virginia and was attended by both Winston sisters. In the letter, the writer describes the sisters' trip to the institute, shares her first impressions, comments on...
Dates: February 16, 1852

Pleasant Winston family account book

 Collection — Ledger: 1
Identifier: MSS 16627

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.

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. Included is an autographed letter signed by John Edgar Hoover and a photocopy of a letter signed by Harry S. Truman.

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,...
Dates: 1920 - 1923

Women of Color (WOC) records

 Collection
Identifier: RG-32-218

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...
Dates: 1948-1967

Women's Global Leadership Forum ephemera

 Collection — Box: BW 32, Folder: 1
Identifier: MSS 16559

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?

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

Samuel Woodworth papers

 Collection
Identifier: MSS 8288
Content Description The collection contains an invitation to dinner (1829) and two letters describing Woodworth's family life, his poor health, charity benefits on his behalf, and his opinions on politics (Whigs), death and religion. (1837, 1839) Included is a letter from scholar Nelson Adkins to collector Frank Pleadwell discussing Woodworth's 1839 letter. (1945).There is an addition to this collection which contains an early manuscript fair copy by Samuel Woodworth of his poem, "The Old Oaken...
Dates: Majority of material found within circa 1818-1838; 1945

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

Louisa Wooten botany and zoology notebook

 Collection — Box: BW 53, Folder: 1
Identifier: MSS 16781
Content Description This collection contains one handwritten notebook from an English female student learning about botany and zoology in 1857. The notebook includes sixty-eight pages of notes and essays on plant and animal biology. The notebook cover has the handwritten signature of the original owner, Louisa Wootten (possibly Woodson or Woodrow).It is unusual for a female student to study botany and zoology in 1857 so this notebook is remarkable in that regard.The cover also notes an...
Dates: 1857

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 — Box: BW 49, Folder: 1/1
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

Filtered By

  • Language: English X

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 981
Arthur J. Morris Law Library Special Collections 264
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 135
Claude Moore Health Sciences Library 90
 
Subject
letters (correspondence) 82
commonplace books 72
Photographs 58
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 51
Scrapbooks 40
∨ more
University of Virginia 40
Black-and-white photographs 34
Ledgers (account books) 30
clippings (information artifacts) 28
Law -- Study and teaching 26
Student life 22
United States History Civil War 1861-1865 21
diaries 19
Poetry 17
Virginia--History--Civil War, 1861-1865 15
manuscripts (documents) 15
Friendship booklets 14
Judges 14
Lawyers -- Virginia 14
Photograph albums 14
University of Virginia. School of Law 14
Women students 13
Screenplays 12
University of Virginia -- History 12
University of Virginia. School of Law -- History 12
African American families 11
University of Virginia -- Alumni 11
newspapers 11
African American students 10
Authors and publishers 10
Enslaved persons 10
Memorabilia 10
Practice of law -- Virginia 10
Student organization 10
United States -- History -- Civil War, 1861-1865 -- Personal narratives 10
correspondence 10
notebooks 10
women--education -- Virginia 10
African Americans 9
African Americans -- Photographs 9
Slavery--United States -- Virginia 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
African American fraternal organizations 8
African Americans -- Virginia 8
Autograph albums. 8
School notebooks 8
Slavery--United States--History--19th Century 8
Student activism 8
United States -- History -- Civil War, 1861-1865 -- Correspondence 8
University of Virginia. School of Law -- Alumni and alumnae 8
Women -- United States 8
Women in higher education 8
World War, 1939-1945 8
Drawings (visual works) 7
Enslaved laborers 7
University of Virginia -- Faculty 7
World War, 1914-1918 7
authors 7
African American soldiers 6
African American women 6
Civil rights -- Virginia 6
Lawyers 6
University of Virginia -- Buildings -- Pictorial works 6
University of Virginia -- Co-education 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 6
magazines (periodicals) 6
Abolitionists 5
African American young men 5
African Americans -- Civil rights 5
African Americans -- Education 5
Civil rights -- United States 5
Color photographs 5
Enslavers 5
Family papers 5
Love letters 5
Poets 5
Slides (photographs) 5
United States. Navy 5
University of Virginia -- School of Medicine 5
Wills 5
cartoons (humorous images) 5
human hair 5
minutes (administrative records) 5
politics and government 5
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Architecture -- Virginia -- Charlottesville. 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Charlottesville (Va.) -- History -- 19th century 4
Charlottesville (Va.) -- History -- 20th century 4
Friendship 4
Girls 4
Hunting 4
Law schools -- United States 4
Memorials 4
Newsletters 4
+ ∧ less
 
Language
French 7
Spanish; Castilian 7
German 5
Italian 2
Russian 2
∨ more  
Names
University of Virginia. School of Law 22
Max Rambod 13
James Arsenault and Co. 11
International Military Tribunal for the Far East (IMTFE) 8
Langdon Manor Books 8
∨ more
Jefferson, Thomas, 1743-1826 5
Kurt A Sanftleben, LLC 5
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
Alpha Kappa Alpha Sorority 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
Faulkner, William, 1897-1962 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
Abbit, John R. 1
+ ∧ less