Skip to main content Skip to search results

Showing Collections: 761 - 780 of 986

Ella F. Simons, "A Young Ladies school newspaper written for subscribers"

 Collection — Box: BW 6, Folder: 1 [X031589277]
Identifier: MSS 16137
Scope and Contents Ella F. Simons, "A Young Ladies school newspaper written for subscribers"(1859; 0.03 cubic feet) Contains eleven pages of hand written material. Begins with an "edatoreal" about the state of the nation and the mission of the paper, followed by articles with titles such as "Night," "The Poet," "Dear Emily," "A Ride," "Our Wreath," "Composition," "Sniff," and more. All articles are written in the same hand and with the same unique writing voice, leaving one to ponder if she was a scribe or...
Dates: 1859

Daniel French Slaughter papers

 Collection
Identifier: MSS-15438
Scope and Contents

This collection of the Daniel French Slaughet papers, 250 items, one half-size legal document box, .04 cubic feet and contains the business and family correspondence of the Slaughter family, the Winston family and papers related to slavery, and the Civil War. There is also correspondence of Lewis Rogers to John Rogers and Charles Cocke to Jeremiah Morton.

Slaughter business and political correspondence Virginia Governor John M. Patton.

Dates: 1827-1885

Jane Chapman Slaughter papers

 Collection
Identifier: MSS 3700
Content Description This collection and addition consists of about 4.25 shelf feet (ca. 1500 pieces) and includes the legal, financial, genealogical, and personal papers of Jane Chapman Slaughter, a genealogical authority and one of the first women to receive a Ph.D. from the University of Virginia. These papers cover the years 1809-1951 and consist of the correspondence of both Miss Slaughter and her family, her M.A. thesis and Ph.D. dissertation, genealogical records, photographs, notebooks,...
Dates: 1809-1951

Philip Slaughter daybook

 Collection — Folder: 1
Identifier: MSS 6556
Scope and Contents

Plantation owner of Culpeper County, Va., and Captain in the Continental Army.

Dates: 1808-1816

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...
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...
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

Howard W. Smith Papers

 Collection
Identifier: MSS 8731
Scope and Contents This collection consists of the files and working papers of Howard Worth Smith who represented Virginia in Congress for some thirty-five years as representative from the Eighth Congressional District. Included are correspondence received and carbon copies of replies, clippings, printed government and other publications, copies of printed bills, reports, press releases, speeches, notes, memoranda, financial records, tape and disc...
Dates: 1933 - 1966

Summerfield Smith autograph album

 Collection — Box: BW 59, Folder: 001
Identifier: MSS 16879
Content Description This collection contains the autograph album of Summerfield Smith (1836-1864), compiled while he was a student at the University of Virginia. Smith collected fifty-eight autographs of peers and professors at the University between 1856 and 1858. The red leather-bound autograph book contains entries that list a student’s name, the date of entry, their location, where they lived away from the University, the “session” (i.e. 1857-58), and a personal note to Summerfield (referred to as...
Dates: 1856 - 1858

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...
Dates: 1996-1999

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...
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...
Dates: 1914-1919; 1927; 1948; 1948; 1927

Southern District Grand Tent No.1 (membership certificate for Eliza Braxton)

 Collection — Box: BW 49, Folder: 1
Identifier: MSS 16739
Content Description Once named for abolitionists J. R. Giddings and Jolifee Union, the Southern District Grand Tent No. 1 is a secret organization to help African American Christian women. It was created by former enslaved women, Annette Lane and Harriet Taylor. The collection contains a membership certificate for Eliza Braxton. It certifies that Braxton was part of the Iola Tent No.74 of Richmond, Virginia. The United Order of Tents was formed in 1867 in Richmond. The society provided aid to the African...
Dates: 1911

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 pre-Civil War poetry album

 Collection — Box: BW 51, Box: 1
Identifier: MSS 16738
Content Description This collection consists of thirty-four leaves of a poetry album from Richmond, Virginia. Four poems are those of John Esten Cook (1830-1886), an American poet, novelist, and Confederate soldier, lawyer, and biographer of Jefferson, Stonewall Jackson, and Robert E. Lee. The other thirty pages consist of poems written by a variety of other authors noted by initials or their names. Many of the poems are to a woman named Edmonia or "Monie." These pages appear to be extracted from an album...
Dates: C. 1850-1860

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...
Dates: 1948-1994

Spanish Consulate in Norfolk, Virginia records

 Item — Multiple Containers
Identifier: MSS 16307
Scope and Contents Note

The first ledger contains correspondence between the Spanish embassies in New York and Philadelphia, and its consular office in Norfolk, Va., 1797-1817. Most letters are addressed to Spanish diplomats Josef Ignacio de Viar and Carlos Martinez de Irujo. The second ledger is a bound log of shipping activity from Norfolk to Cuba and other ports, 1817-1840.

Dates: 1797 - 1840

Filtered By

  • Library: Albert and Shirley Small Special Collections Library X

Filter Results

Additional filters:

Subject
letters (correspondence) 70
commonplace books 64
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 49
Scrapbooks 36
Black-and-white photographs 33
∨ more
University of Virginia 31
Ledgers (account books) 22
Photographs 22
Student life 18
Poetry 17
United States History Civil War 1861-1865 17
Photograph albums 16
diaries 15
clippings (information artifacts) 14
Friendship booklets 13
Virginia--History--Civil War, 1861-1865 13
Screenplays 12
Women students 12
manuscripts (documents) 12
University of Virginia -- Alumni 11
newspapers 11
African American families 10
Authors and publishers 10
Enslaved persons 10
University of Virginia -- History 10
African American students 9
African Americans 9
Autograph albums. 9
Student organization 9
correspondence 9
women--education -- Virginia 9
African Americans -- Virginia 8
African Americans -- Photographs 8
Drawings (visual works) 8
Slavery--United States -- Virginia 8
Student activism 8
United States -- History -- Civil War, 1861-1865 -- Personal narratives 8
Women -- United States 8
notebooks 8
African American fraternal organizations 7
Enslaved laborers 7
United States -- History -- Civil War, 1861-1865 -- Correspondence 7
University of Virginia -- Faculty 7
World War, 1914-1918 7
authors 7
African American soldiers 6
African American women 6
Horses 6
School notebooks 6
Slavery--United States--History--19th Century 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
Women in higher education 6
World War, 1939-1945 6
cartoons (humorous images) 6
illuminated manuscripts 6
magazines (periodicals) 6
African American young men 5
African Americans -- Civil rights 5
Family papers 5
Love letters 5
Poets 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia -- Co-education 5
human hair 5
minutes (administrative records) 5
politics and government 5
Abolitionists 4
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
Color photographs 4
Enslavers 4
Friendship 4
Memorials 4
Slides (photographs) 4
Soldiers -- United States -- Correspondence 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
United States. Army -- History -- World War, 1939-1945 4
University of Virginia -- School of Architecture 4
University of Virginia Lawn (Charlottesville, Va.) 4
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 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 women teachers 3
African Americans -- History -- 1863-1877 3
Architecture -- Virginia -- Albemarle County. 3
Architecture, Domestic -- Designs and plans. 3
+ ∧ less
 
Language
English 956
French 12
German 11
Latin 6
Spanish; Castilian 5
∨ more  
Names
Max Rambod 12
James Arsenault and Co. 10
Langdon Manor Books 7
Jefferson, Thomas, 1743-1826 4
University of Virginia. Library 4
∨ more
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
Kurt A Sanftleben, LLC 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 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
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
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
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
Cooke, John Esten , 1830-1886 1
Crane, Nathalia, 1913-1998 1
Cridland, Frederick J. 1
Cronkhite, Adelbert, 1861-1937 1
Cullen, Mary Butler 1
Dabney, Crystal Ray (Ross), 1900-1995 1
Dabney, Lewis M. 1
Davis, Jefferson, 1808-1889 1
+ ∧ less