Skip to main content Skip to search results

Showing Collections: 21 - 40 of 1011

Albemarle and Chesapeake Canal Company annual report of the President and the Directors

 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

Albemarle County ledger book

 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

Alderman family papers

 Collection
Identifier: MSS14818

Alicia Wertenbaker Flynn letters

 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

John F. Allen letter

 Collection — Box: BW 15, Folder: 1 [X030899212]
Identifier: MSS 16358

[Rheuben Allen] photograph album, 1st Balloon Squadron, Fort Sill, Oklahoma

 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

O. Allery calligraphic Lord's Prayer

 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

Alpha Kappa Alpha scrapbook

 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

Alpha Tau Chapter of Kappa Alpha Psi minute books (Bluefield State University, West Virginia)

 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

Roy Alson papers

 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

Amanda's commonplace book

 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

Amate bark paper manuscript Tratamiento de una ofrenda pura pedir la lluvia

 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

Ambrose Henkel letters to Carrie V. Flinn

 Collection
Identifier: MSS13914
Dates: 1897-12-1901-06

Amelia's friendship album

 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

American Rhododendron Society Records

 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

Amherst County Virginia subscription list

 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

Amherst County, Virginia Tax Ledgers

 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

Mary Ann Ankrim friendship album

 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

Filtered By

  • Library: Albert and Shirley Small Special Collections Library X

Filter Results

Additional filters:

Subject
letters (correspondence) 71
commonplace books 64
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 50
Scrapbooks 36
Black-and-white photographs 34
∨ more
University of Virginia 32
Ledgers (account books) 23
Photographs 22
Student life 21
United States History Civil War 1861-1865 21
Poetry 17
Photograph albums 16
diaries 15
Friendship booklets 14
Virginia--History--Civil War, 1861-1865 14
clippings (information artifacts) 14
Women students 13
Screenplays 12
manuscripts (documents) 12
African American families 11
Enslaved persons 11
United States -- History -- Civil War, 1861-1865 -- Personal narratives 11
University of Virginia -- Alumni 11
newspapers 11
African American students 10
Authors and publishers 10
University of Virginia -- History 10
correspondence 10
African Americans 9
African Americans -- Photographs 9
Autograph albums. 9
Slavery--United States -- Virginia 9
Student organization 9
women--education -- Virginia 9
African American fraternal organizations 8
African Americans -- Virginia 8
Drawings (visual works) 8
School notebooks 8
Student activism 8
United States -- History -- Civil War, 1861-1865 -- Correspondence 8
Women -- United States 8
notebooks 8
Enslaved laborers 7
University of Virginia -- Faculty 7
Women in higher education 7
World War, 1914-1918 7
authors 7
African American soldiers 6
African American women 6
Horses 6
Slavery--United States--History--19th Century 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
World War, 1939-1945 6
cartoons (humorous images) 6
illuminated manuscripts 6
magazines (periodicals) 6
Abolitionists 5
African American young men 5
African Americans -- Civil rights 5
Color photographs 5
Enslavers 5
Family papers 5
Love letters 5
Poets 5
Slides (photographs) 5
United States. Navy 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
human hair 5
minutes (administrative records) 5
politics and government 5
African Americans -- Education 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Architecture -- Virginia -- Charlottesville. 4
Botany 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Civil rights -- Virginia 4
Friendship 4
Girls 4
Memorials 4
Receipts 4
Soldiers -- United States -- Correspondence 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
United States -- History -- Civil War, 1861-1865 -- Participation, African American 4
United States. Army -- History -- World War, 1939-1945 4
University of Virginia -- School of Architecture 4
University of Virginia Lawn (Charlottesville, Va.) 4
World War, 1914-1918 -- Personal narratives, American 4
posters 4
reports 4
Account books 3
Aerial photographs 3
African American Women Authors 3
African American business enterprises 3
African American children 3
+ ∧ less
 
Language
English 981
French 12
German 11
Latin 6
Spanish; Castilian 5
∨ more  
Names
Max Rambod 13
James Arsenault and Co. 11
Langdon Manor Books 8
Kurt A Sanftleben, LLC 5
Jefferson, Thomas, 1743-1826 4
∨ more
University of Virginia. Library 4
Barrett, Clifton Waller, 1901-1991 3
Randolph family 3
Alpha Kappa Alpha Sorority 2
Bond, Julian, 1940-2015 2
Edgehill (Albemarle County, Va. : Estate) 2
Faulkner, William, 1897-1962 2
Hampton Institute 2
Hughes, Langston, 1902-1967 2
Karon, Jan (Janice), 1937- 2
King, Martin Luther, Jr., 1929-1968 2
McClintock, Ernie 2
Poe, Edgar Allan, 1809-1849 2
Toussaint Louverture, 1743-1803 2
University of Virginia. Board of Visitors 2
University of Virginia. Office of the President 2
W.S. Cotter Rare Books 2
A.B. Dick Company 1
Abbit, John R. 1
Accomack County (Va.) 1
Ackerson, John Thaddeus, 1898-1975 1
Alaska 1
Albemarle and Chesapeake Canal Company 1
Alpha Kappa Alpha Sorority. Gamma Chi Omega Chapter (Morgantown, WV) 1
Alson, Roy L. 1
American Anti-Slavery Society 1
American Colonization Society 1
American Field Service 1
American Foundation for the Blind 1
American Rhododendron Society 1
Amherst (Va.) 1
Armstrong, Philippa Alexander Bruce Shepperson, 1934- 1
Asia 1
Assarotti, Ottavio Giovanni Battista, 1753-1829 1
Auger Down Books 1
Azher, Hira 1
Bailey, Rufus William, 1793-1863 1
Baptiste, Jean 1
Barber , John, 1893-1965 1
Bardo Matrix (Firm) 1
Barrett, Janie Porter, 1865-1948 1
Bartlett, Ellen Strong, 1848-1940 1
Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
Beaumont, Charles, 1929-1967 1
Beauvoir, Simone de, 1908-1986 1
Bednar, Michael J. 1
Benton, Joy Kime 1
Berkeley, William , Sir, 1605-1677 1
Black, Donald J., 1941- 1
Bligh, William, 1754-1817 1
Blote, Harold C. 1
Bluefield State College 1
Bluemango Books and Manuscripts 1
Bluestone Baptist Association 1
Bluestone Harmony Association 1
Bluestone-Harmony Academic and Industrial School 1
Boblett, Benjamin, M.D. 1
Bolling, Robert Buckner, 1805-1881 1
Brooks, Elizabeth Albee, 1830- 1
Brown, James, 1933-2006 1
Bruce, Elizabeth Tunstall Taylor Newton, 1856-1940 1
Bruce, Lucy Bradbury, 1830-1902 1
Bruce, Philip Alexander, 1856-1933 1
Bryant, William Cullen, 1794-1878 1
Buck, John Newton, 1820-1875 1
Buck, Walker Davison, 1856-1910 1
Buckingham Female Collegiate Institute 1
Burke , John William, 1826-1898 1
Burley Varsity Club (2007-) (Charlottesville, Va.) 1
Burnett, Allison L. 1
Butler, Anna Land 1
Butler, Ernest 1
Butler, Jennie M. Bromley, 1860-1940 1
Cabell, Nicholas Jr., 1780-1809 1
Cabet, Étienne, 1788-1856 1
Call family 1
Call, William Denison 1
Cann, Elizabeth Sloan (Elizabeth Sloan Tucker Cann), 1917-2002 1
Caryll, John, 1667-1736 1
Chandler, Devin Keith, 2022-2022 1
Chappell, Warren, 1904-1991 1
Chivers, T.H. (Thomas Holley), 1809-1858 1
Clanton , Vera Lee , 1916-2013 1
Clanton, Berry 1
Clark, Robert S., 1845-1916 1
Clemm, Maria Poe, 1790-1871 1
Cocke, John Hartwell, 1780-1866 1
Cohen, Ira 1
Cohen, Ralph, 1917-2016 1
Coleman, Madeleine, 1920- 1
Colette, 1873-1954 1
Connecticut. Treasury Department 1
Cook, John L., 1783-1836 1
Cooke, John Esten , 1830-1886 1
Crane, Nathalia, 1913-1998 1
+ ∧ less