Showing Collections: 21 - 40 of 1011
Collection — Box: BW 23, Folder: 1
Identifier: MSS 16462
Content Description
This collection contains a mimeograph or lithograph copy of annual report of the president and directors of the Albemarle and Chesapeake Canal Company annual report. This report describes the condition and business of this company for the year from 1888 to 1889.The document is signed by Franklin Weld, President. The report contains a narrative description of the events of the year followed by lists of merchandise shipped through the year, comparative statements of materials shipped, and...
Dates:
1889-09-30
Item — Ledger: 1
Identifier: MSS 16407
Scope and Contents Note
The Albemarle County ledger book (1871-1880; 0.5 cubic feet) is approximately 60 pages of accounts recorded; many names have been lined through, indicating the ledger was repurposed. Page 50 is an account "An approximation of all debts by me Jan. 1, 1879 with a view of comparisons on Jan'y 1880," and includes monies owed "Geo. M. McIntire, Druggist," "Patterson & Cochrane, Dry goods," and "A.C. Brechin Books," etc. Pages 52-61 record cash expended for the year 1879 and contain hundreds...
Dates:
1871 - 1880
Collection
Identifier: MSS 3461
Collection
Identifier: MSS14818
Collection — Box: BW 26, Folder: 1-3
Identifier: MSS 16514
Content Description
This collection contains approximately forty-three letters to and from Alicia Middleton Wertenbaker Freeman Flynn. Correspondence include writings from her sons, Charles and John, in regards to Black Mountain College and their studies and artwork; writings from her second husband, John Rodney, the American actor; letters from Alicia to her mother, Alice DeLancy Girardeau. Also included are other family-related letters and Charlottesville receipts.
Dates:
1930 - 1944
Collection — Box: BW 15, Folder: 1 [X030899212]
Identifier: MSS 16358
Collection — Box: 1
Identifier: MSS 16220
Scope and Contents
Photograph album of [Rheuben Allen] who could be from the Comanche tribe or African American], consists of approximately 120 black and white photographs taken in and around Fort Sill, Oklahoma where [Allan] was a member of the U.S. Army Air Corps 1st Balloon Squadron.The album is covered in patterned black cloth and stamped "1st Balloon Squadron, Fort Sill, Oklahoma" in gold on the front cover.There are also some photographs at the end of the album of bases in New Mexico,...
Dates:
1935-1943
Collection — Box: BW 57, Folder: 001
Identifier: 16864
Content Description
This collection contains the Lord's Prayer written in calligraphic script in concentric circles with some letters highlighted in gilt. At the end of the prayer, the name O. Allery is identified as the "scribe." It is mounted in a brown matte with a circular cutout at its center, displaying the prayer. The verso has O. Allery and the date '1990' inscribed and a gold address label placing O. Allery in Wells, Somerset, England.
Dates:
1990
Record Group — Ledger: 1
Identifier: RG 23/4/25
Content Description
Scrapbook of the Theta Kappa Chapter of Alpha Kappa Alpha Sorority, Inc. (1974-1975; 0.10 cubic feet). Album contains photographs, flyers, certificates, and other ephemera.
Dates:
1974-1975
Collection — Box: 1
Identifier: MSS 16897
Content Description
This collection contains two minute books of the Alpha Tau Chapter of the Kappa Alpha Psi fraternity at Bluefield State College, an H.B.C.U. in Bluefield, West Virginia. Each grey cloth-bound book has “Records” printed on its cover, with “Kappa Alpha Psi” handwritten on one and “KAΨ” handwritten on the other. The minute books document meetings of the fraternity held over a decade, between 1951 and 1964. The first book dates from 1951 to 1956, and the second book is dated from 1956 to 1964....
Dates:
1951-1964
Collection
Identifier: MSS 16861
Content Description
This collection contains black-and-white negatives, color slides, and photographic prints, taken and collected by Roy Alson, as well as a few photographs by other photographers, and some printed materials. Alson, who graduated from the University of Virginia's College of Arts and Sciences in 1974, the same year as the first cohort of women to be admitted to the University, was a photographer for The...
Dates:
1970 - 1983; Majority of material found within 1970 - 1975
Collection — Box: BW 39, Folder: 1
Identifier: MSS 16549
Scope and Contents
Amanda's commonplace book album consists of 13 pages used for inscriptions and verse, a majority of them with the location "Germantown [PA]." Amanda's full name is not known.
Dates:
1873 - 1875
Collection — Box: BW 34, Folder: 1
Identifier: MSS 16551
File — Box: BW 34, Folder: 1
Identifier: MSS 16552
Scope and Contents
Handmade codex titled "Tratamiento de una ofrenda para pedir la lluvia."
Dates:
1978-08-10
Collection
Identifier: MSS13914
Collection — Box: BW 34, Folder: 1
Identifier: MSS 16550
Content Description
Amelia's memory album and book of handwritten verse, approximately 6.5" x 4.75" brown leather bound with gilt decorated borders on covers and title on spine. It has marbled end papers. There are 46 pages used for inscriptions, verse, and literature, with a few dates in the range of 1823-1832.
Dates:
1823-1833
Collection
Identifier: MSS 10553
Content Description
This collection consists of the records of the Mid-Atlantic Chapter of the American Rhododendron Society. Correspondence, minutes, newsletters, and photographs pertaining to various activities of the chapter. The additions to this collection include information about regional chapters other than the Mid-Atlantic Chapter.A major portion of the records deals with the administration of the Mid-Atlantic Chapter, such as the election of officers, finances,...
Dates:
1927 - 2022
Collection — Box: BW 23, Folder: 1
Identifier: MSS 16475
Content Description
This collection consists of five pages of names and amounts of money to pledge support for the Confederate Army in the early stages of the Civil War. The title page says, "The undersigned promise and bind themselves to pay on demand to T.W. Dillard, Henry Loving, Samuel Richeson, John B. Wheeler, William Kent and John D. Davis the sums severally annexed to their respective names to be expended under the direction of Amherst County Court in equipping the volunteers from the said county under...
Dates:
13 August 1861
Collection — Box: 1
Identifier: MSS-16467
Content Description
This collection consists of two large manuscript volumes of tax records for Amherst, Virginia from 1819 to 1820, bound in leather. These ledger's identify enslavers and taxes paid for unnamed enslaved laborers among other things. Each volume lists hundreds of taxpayer names on the left side with comments about payments on the right. An alphabetical index in the front of each volume lists the page on which each name appears on the page in the volume, referring to tax transactions. The amount...
Dates:
1819-1820
Collection — Box: BW 4, Folder: 1 [X031589236]
Identifier: MSS 16071
Scope and Contents
Friendship album, Mary Ann Ankrim, 0.03 cubic feet, 1833, Jennersville, Pennsylvania. The album has a calligraphy title page and other pages with numerous rhyming verses, dated and signed, some with locations. Of added note are 2 pencil sketches, a pen and ink drawing and a watercolor.
Dates:
1833