Showing Collections: 1 - 17 of 17
C. W. J. Phelps War Crimes and the "Tojo Trial" Collection
Collection
Identifier: MSS -2012-01
Scope and Contents
Two scrapbooks containing official documents, newspaper clippings, photographs, and ephemera collected by C.W.J. Phelps during the Tokyo War Crimes Trial.
Dates:
undated
Jean Cynthia Cheatham family papers
Collection
Identifier: MSS 16387
Scope and Contents Note
Jean Cynthia Cheatham family papers (1852-2012; 1 cubic foot) contains genealogy information, military papers, photographs, and scrapbooks.
Dates:
1852-2012
Harriet Cooke scrapbook
Item — Ledger: 1
Identifier: MSS 16400
Scope and Contents Note
Folio scrapbook with marble-paper cover, and gold-stamped green leather corners and binding, containing pages of many different colors. Inside the front cover is a red leather gold-stamped plate reading "Harriet Cooke / 1842." Title page has a memorial plate reading "To Miss Cook May 2nd 1842 / In Remembrance of the late / Miss Sarah P. M. Kreth / Obit 26 Apr Atat 33yr / Jas Thomas, Undertaker, Bristol." Contains a wide range of visual materials pasted into the volume, including original...
Dates:
1842
Joan Alice Coyne scrapbook
Item — Ledger: 1
Identifier: MSS 16403
Scope and Contents Note
The Joan Alice Coyne scrapbook (1935-1938; 0.4 cubic feet) was owned by Joan Alice Coyne: a young girl living in Elizabeth, NJ. Contents include a few photos of Coyne, various clippings of school materials and event programs, holiday cards, and obituaries for her father.
Note: Scrapbook contains items with racist imagery typical for the time period that some patrons may find offensive.
Note: Scrapbook contains items with racist imagery typical for the time period that some patrons may find offensive.
Dates:
1935 - 1938
DeWitt Clinton Gallaher scrapbook and diary transcript
File — Box: 1
Identifier: MSS 15598
Scope and Contents Note
The DeWitt Clinton Gallaher scrapbook and diary transcript (1863-1925; 0.25 cubic feet) consists of a travel diary of New England and Europe (1869-1870), chronology of Civil War battles (October 1863- April 1865) and an album of newspaper clippings on general topics including the University of Virginia and Professor Basil Gildersleeve (1915-1925). The transcript of his travel diary contains vivid descriptions of his travels.
Dates:
1863 - 1925
KSF and MEF cloth scrapbooks
Item — Ledger: 1
Identifier: MSS 15991
Scope and Contents Note
Blue cloth scrapbook with initials KSF on the cover and a pink cloth scrapbook with the initials MEF (1906; 0.4 cubic feet) on the cover contain mages and cut-outs primarily consist of children and animals, the latter sometimes in anthropomorphized form.
Dates:
1906
Memorabilia of Arthur J. Morris
Collection
Identifier: MSS-97-3
Scope and Contents
This collection contains a diplomas, certificates, photographs, newspaper clippings, a gold watch and a gold medal, a scrapbook and many other pieces of memorabilia that belonged to Arthur J. Morris, Class of 1901 and a benefactor of the University of Virginia Law Library.
Dates:
1884-1992
Sarah M. Middleton scrapbook
Item — Multiple Containers
Identifier: MSS 16018
Scope and Contents Note
The Sarah M. Middleton scrapbook (1914-1916; 0.25 cubic feet) documents Middleton's attendance at Martha Washington Seminary in Washington, DC. Scrapbook items include concert programs, playbills, personal letters, postcards, photographs of classmates, and newspaper clippings.
Dates:
1914 - 1916
Mortimer C. Caplin Collection
Collection
Identifier: MSS -04-5
Scope and Contents
This collection reflects Mortimer M. Caplin's life during his years as a student at the University of Virginia and as Commissioner of the Internal Revenue Service. It consists primarily of awards, photographs, certificates, articles, interviews, and newspaper clippings.
Dates:
1930-2014
Alois Neumayer World War I memoir
Item — Ledger: 1
Identifier: MSS 16396
Scope and Contents Note
Alois Neumayer World War I memoir (1914-1915; 0.15 cf) is a hand-written documentation of his service in the German army during World War I. Neumayer came from the town of Cham, along the Czech border. He served in the 3rd Bavarian Reserve Foot Artillery Regiment, and saw action on both the Western and Eastern fronts. The volume is illustrated throughout with around 700 pieces of contemporary ephemera including postcards, photographs, maps, original artwork, clippings, letters, newspapers,...
Dates:
1914 - 1915
Norfolk Poet's Club records
File
Identifier: MSS 14245
Scope and Contents Note
Norfolk Poet's Club Records (1912-1983; 2 cubic feet) include manuscripts of Josephine Johnson and Margaret Haley Carpenter; and correspondence of Mary Sinton Leitch, Josephine Johnson, Julia Johnson Davis, and William Stanley Braithwaite. There are also press releases, newspaper clippings, printed items, and scrapbooks about these poets and editors and their colleagues as well as their poetry and the creative writing process.
Dates:
1896; 1912-1983
ODYSSEY records
Collection
Identifier: MSS 15866
Scope and Contents
The ODYSSEY records (2000-2013; 2 cubic feet) consist of directories, meeting minutes, program planning, by-laws, member lists, news clippings, photographs, president's notebooks,folio scrapbooks, and miscellaneous printed materials.
Dates:
2000-2013
Papers of Judge Richard L. Williams
Collection
Identifier: MSS -2011-01
Scope and Contents
The Papers of Judge Richard L. Williams (85 archival boxes, 34 linear ft.) were donated to the Law School in December of 2011. The documents portray his tenure as a Judge in the Eastern District of Virginia. There are also some personal documents that give us a glance of his personal life. The papers maintained their original organization: Chambers Manuals and Jury Instructions – Sample documents used in Judge Williams' chambers.Chrono Files – 1988–2010: We...
Dates:
1979-2011
Agnes Patone scrapbook
Item — Ledger: 1
Identifier: MSS 16397
Scope and Contents Note
The Agnes Panton scrapbook (1944-1945; 0.25 cubic feet) is a World War II scrapbook documenting a female marine's experiences. It contains memorabilia, invitations, greeting cards, and newspaper clippings. Also included are shoulder stripe patches for a male and female officer. Second Headquarters Battalion stationed in Washington D.C. area.
Dates:
1944 - 1945
Papers relating to Edgar Allan Poe and John Henry Ingram's Poe collection
Collection — Box: 1-7, Box: 8-14, Box: 15-16
Identifier: MSS 16207
Scope and Contents
The copies and transcriptions of Poe related material in the first series, usually correspondence or manuscripts, includes the names of correspondents, location of the originals if known, the accession number of any material acquired by the University of Virginia and accessioned as a collection before being interfiled in this collection, which was formerly known as the “Poe transcripts.” Also included on each folder is the reference to the page citing each item in "The Collected Letters of the...
Dates:
1809-1970
Stella Pratt scrapbook
Item — Multiple Containers
Identifier: MSS 16417
Scope and Contents Note
The Stella Pratt scrapbook (1883-1894; 0.4 cubic feet) contains correspondence, clippings, printed material, invitations, sketches, flowers, ribbons, photos, and a sketch of Stella herself. Pratt is from Longwood, Massachusetts, a neighborhood within Brookline.
Note: materials contain racial imagery typical for the time that contemporary viewers may find offensive.
Note: materials contain racial imagery typical for the time that contemporary viewers may find offensive.
Dates:
1867 - 1947
The Papers of Earle K. Shawe
Collection
Identifier: MSS-08-3
Scope and Contents
The papers of Earle K. Shawe consist primarily of memoranda and case briefs from Shawe & Rosenthal, some business and personal correspondence, newspapers clippings, and scrapbooks. Also included are some photographs, date books, and address book.
Dates:
1938-2003
Filtered By
- Subject: Scrapbooks X
Filter Results
Additional filters:
- Library
- Albert and Shirley Small Special Collections Library 12
- Arthur J. Morris Law Library Special Collections 5
- Names
- University of Virginia. School of Law 2
- Caplin, Mortimer M., 1916-2019 1
- Chivers, T.H. (Thomas Holley), 1809-1858 1
- Clemm, Maria Poe, 1790-1871 1
- Duyckinck, Evert A. (Evert Augustus), 1816-1878 1
- Eveleth, George Washington, 1819-1908 1
- Griswold, Rufus Wilmot, 1815-1857 1
- Hewitt, Mary Elizabeth, 1807-1894 1
- Ingram, John Henry, 1842-1916 1
- Kennedy, John Pendleton, 1795-1870 1
- Lowell, James Russell, 1819-1891 1
- Morris, Arthur J., 1881-1973 1
- National Labor Relations Board 1
- Odyssey (Charlottesville, Va.) 1
- Ostrom, John Ward, 1903- 1
- Patton, John S. (John Shelton), 1857-1932 1
- Phelps, Calhoun W. J., 1910-1971 1
- Poe, Edgar Allan, 1809-1849 1
- Richmond, Annie Locke, 1820-1898 1
- Shawe, Earl K., 1913-2017 1
- Thomas, Frederick W. (Frederick William), 1806-1866 1
- Thompson, John Reuben, 1823-1873 1
- Tojo, Hideki, 1884-1948 1
- United States. Court of Appeals (4th Circuit) 1
- United States. Department of Treasury. Internal Revenue Service 1
- United States. District Court (Virginia : Eastern District) 1
- White, T.W. (Thomas Willis), 1788-1843 1
- Whitman, Sarah Helen, 1803-1878 1
- Williams, Richard L., 1923-2011 1 ∧ less
∨ more