Showing Collections: 1 - 20 of 781
19th Century Legal Manuscripts
Collection
Identifier: MSS-89-2
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
This collection contains documents - mostly letters - from a variety of Virginia and Maryland judges, Supreme Court personalities from the 19th century.
Dates:
1820-1859
8th Evacuation Hospital collection
Collection
Identifier: MS-5
Overview
Of unique relevance to the University of Virginia Health System is the 8th Evacuation Hospital Collection. The "8th Evac." was organized and staffed primarily by University of Virginia physicians and nurses during World War II. The collection contains scrapbooks, memoirs, reports, and numerous photographs that recall the experiences of the men and women who provided medical and nursing care in North Africa and Italy during the war.
Dates:
1941 - 2011
Found in:
Claude Moore Health Sciences Library
A brief survey of printing: history and practice manuscript
Item — Box: BW 22, Folder: 1
Identifier: MSS 16409
Scope and Contents NOte
The manuscript is likely a production copy of "A brief survey of printing: history and practice" (1923; 0.03 cubic feet) by Stanley Morison and Holbrook Jackson. Sixteen additional leaves with reproduction printing samples pasted on. Fourteen of these reproductions are not present in the published version of this work, and two leaves contain notes handwritten by Morison. Duplicated pages of typed text on letterhead of "Linotype & Machinery Limited, London."
Dates:
1923
Ellie Acker copy book
Collection — Box: BW 3, Folder: 1 [X031589233]
Identifier: MSS 16068
Scope and Contents
Ellie Acker copybook, 0.03 cubic feet, 1860-1861 consists of handwritten essays titled "On Good Manners", On the Importance of a Good Character", "Precepts On Time", "On the Importance of a Well-Spent youth" "Indolent Habits Lay the Foundation of Misery", and "Pride"
The book is printed in gray wrapper depicting a scene showing the exterior of Leary & Getz Booksellers in Philadelphia on the front and include their advertisements
The book is printed in gray wrapper depicting a scene showing the exterior of Leary & Getz Booksellers in Philadelphia on the front and include their advertisements
Dates:
1860-1861
African-American owned Virginia businesses letters and ephemera
Collection — Box: BW 12, Folder: 1 [X031589378]
Identifier: MSS 16290
Scope and Contents
African-American owned Virginia businesses letters and ephemera, 1919-1933, 0.03 cubic feet, includes A. W. Holmes, Grand Master of the National Ideal Benefit Society, Maggie L. Walker, W. J. Craig, C. M. Burt, Ellen B. Talor, Edward B. Taylor, James T. Carter and many others representing passenger traffic committees and banks.
Dates:
1919-1933
African-American World War II Unit photograph
Collection — Box: BW 1, Folder: 1 [X031580190]
Identifier: MSS 15975
Scope and Contents
This collection of an African American Unit in World War II photograph is 0.03 cubic feet, contains one photograph of the First Platoon Company D. 8th Medical Training Battalion, 3rd Medical Training Regiment, at Camp Pickett, Virginia on June 25, 1943.
Dates:
1943
African Americans in Richmond organizations photographs
Collection — Multiple Containers
Identifier: MSS 15967
Scope and Contents
African Americans in Richmond organizations photographs (1940-1959; 0.06 cubic feet) includes the Leigh Street Young Men's Christian Asssociation, Hi-Y Club, Gray Club, B and P Council, Richmond Area Youth, Interracial Seminar, Richmond Basketball, Father-son Banquets, Annual Banquets, Leigh Street Y.M.C.A. camp, [Gradale] Girls, girls playing cricket, and Baskets for the Need(y). Included is a photograph of Dr. J. W. [Banco] and Roscoe Mitchell. Photographs are from the studios of Brodnax with...
Dates:
1940-1959
Airplane delivery of the Richmond News Leader, photographs
Collection — Box: BW 13, Folder: 1 [X031589401]
Identifier: MSS 16034
Scope and Contents
Airplane delivery of the Richmond News Leader, photographs, 1923 July 10, 0.03 cubic feet, showing an airplane and crew in White Sulphur Springs, West Virginia and Richmond, Virginia. Photograph #1 was taken in White Sulphur Springs, flown to Richmond, published in the Richmond News Leader, and the printed newspapers returned to White Sulphur Springs with the same crew and airplane. Photograph # 10 show the pubished newsaper with photograph #1. Photographs #8 and #9 show buildings at Byrd...
Dates:
1923 July 10
Albemarle and Chesapeake Canal Company annual report
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 to1889.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 year, comparative statements of materials shipped, and financial...
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 of...
Dates:
1871 - 1880
Albemarle County Medical Society records
Collection
Identifier: MS-29
Scope and Contents
The collection includes five boxes of membership applications; four boxes of subject-related files, including committee papers, the government and bylaws of ACMS, resolutions passed, and the women's auxiliary; one box of minutes from years 1951 to 2001; one box of correspondence from 1948-2002; and three boxes of financial records beginning in 1933. There is one photograph of nineteen of the presidents of the ACMS taken in 1981. The addition received in November 2019 was processed into four...
Dates:
1933 - 2015
Found in:
Claude Moore Health Sciences Library
Albert Taylor Bledsoe and Sophia Bledsoe Herrick letters
Collection
Identifier: MSS 3461
Dates:
1858-1908
Alexandria Hospital School of Nursing records
Collection
Identifier: MS-14
Scope and Contents
The Alexandria Hospital School of Nursing Records are comprised of 22 boxes of papers and archival material, including photographs, manuscripts, correspondence, newspaper clippings, reports, Yearbooks, nursing caps and uniforms.
Dates:
1894 - 1987
Found in:
Claude Moore Health Sciences Library
John F. Allen letter
Collection — Box: BW 15, Folder: 1 [X030899212]
Identifier: MSS 16358
Dates:
1855 August 25
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
American Lung Association of Virginia (ALAV) collection
Collection
Identifier: MS-3
Scope and Contents
The ALAV Collection contains personal and official correspondence, financial and legal papers, minute books, organizational and scientific reports, educational publicity, photographs, and artifacts. The ALAV Collection contains exhaustive information on the administrative concerns, educational and fund-raising activities, local level activities and regional offices, and the day-to-day operations of Virginia's key agent in the control and prevention of respiratory diseases. The materials in...
Dates:
1907 - 2004
Found in:
Claude Moore Health Sciences Library
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 pledge to support 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, Wm. 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 the...
Dates:
13 August 1861
Filter Results
Additional filters:
- Library
- Albert and Shirley Small Special Collections Library 503
- Arthur J. Morris Law Library Special Collections 217
- Claude Moore Health Sciences Library 61
- Subject
- letters (correspondence) 59
- Photographs 51
- clippings (information artifacts) 25
- Law -- Study and teaching 23
- commonplace books 22
- Ledgers (account books) 21
- Black-and-white photographs 18
- Scrapbooks 17
- Judges 14
- Lawyers -- Virginia 11
- Photograph albums 11
- diaries 11
- manuscripts (documents) 11
- University of Virginia. School of Law -- History 10
- Memorabilia 9
- Practice of law -- Virginia 9
- Tokyo Trial, Tokyo, Japan, 1946-1948 9
- War crime trials -- Japan 9
- University of Virginia. School of Law -- Alumni and alumnae 8
- University of Virginia 7
- World War, 1939-1945 7
- Slavery--United States--History--19th Century 6
- correspondence 6
- notebooks 6
- Friendship booklets 5
- Poetry 5
- United States History Civil War 1861-1865 5
- Virginia--History--Civil War, 1861-1865 5
- Wills 5
- Lawyers 4
- Segregation in education -- Law and legislation -- United States 4
- Slavery--United States -- Virginia 4
- Women students 4
- Aerial photographs 3
- Appellate procedure -- United States 3
- Arbitration (International law) 3
- Authors and publishers 3
- Business records 3
- Color photographs 3
- Corporation law 3
- Criminal law -- Virginia 3
- Drawings (visual works) 3
- Family papers 3
- International law 3
- Lawyers -- Great Britain 3
- Lawyers -- Ohio 3
- Love letters 3
- Political history 3
- Railroads -- History 3
- School integration -- Law and legislation 3
- Screenplays 3
- Sex crimes -- Virginia 3
- Slides (photographs) 3
- Soldiers -- United States -- Correspondence 3
- Tobacco industry -- Virginia 3
- United States -- History -- Civil War, 1861-1865 -- Correspondence 3
- University of Virginia -- Miller Center of Public Affairs 3
- University of Virginia. School of Law -- Faculty 3
- University of Virginia. School of Law -- Photographs 3
- Virginia -- History -- 19th Century 3
- World War, 1939-1945 -- Correspondence 3
- World War, 1939-1945 -- Personal narratives, American 3
- illuminated manuscripts 3
- justice, administration of 3
- minutes (administrative records) 3
- reports 3
- Albemarle County (Va.) -- Buildings, structures, etc. 2
- Albemarle County (Va.) -- History -- 19th century 2
- Albemarle County (Va.) -- Photographs. 2
- Antitrust law 2
- Architecture, Domestic -- Designs and plans. 2
- Audiocassettes. 2
- Autograph albums. 2
- Banks and banking -- United States 2
- Buttons (information artifacts) 2
- Cabinet photographs 2
- Cartes-de-visite (card photographs) 2
- Charlottesville (Va.) -- Buildings, structures, etc. 2
- Charlottesville (Va.) -- History -- 19th century 2
- Charlottesville (Va.) -- History -- 20th century 2
- Children -- Legal status, laws, etc. -- Virginia 2
- Circuit courts -- United States 2
- Civil procedure 2
- Civil rights -- United States 2
- Constitutions -- Virginia 2
- Corporations -- Taxation 2
- Courts -- United States 2
- Diplomas 2
- England -- History 2
- Enslaved laborers 2
- Enslavers 2
- Estate administration records 2
- Estates (Law) 2
- Farm life -- United States 2
- Genealogy 2
- Gold clause 2
- Historic buildings -- Virginia. 2
- Horses 2
- Horses -- Breeding 2
- Human rights 2 ∧ 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
- Dillard, Hardy Cross, 1902-1982 3
- Hoshino, Naoki, 1883-1978 3
- Howard, A. E. Dick 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
- 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
- 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
- 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
- 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
- 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
- Woolsey, John M., 1877-1945 2
- A. H. Robins Company 1
- Adams, John Quincy, 1767-1848 1
- Albemarle and Chesapeake Canal Company 1
- American Association of Law Libraries 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
- Armour, James, -1756 1
- Asahi Shimbun 1
- Association of American Law Schools 1
- Babbitt, Bruce Edward 1
- Babington, Sir Anthony 1
- Bagge, Widar, 1886-1970 1
- Ballantine, Joseph W., 1888-1973 1
- Baptiste, Jean 1
- Barbour, Bennett Stanley 1
- Barbour, Philip P., 1783-1841 1
- Bard, C. Robert 1
- Barling, Henry A. 1
- Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
- Bayes, James 1 ∧ less
∨ more
∨ more