Showing Collections: 1 - 20 of 25
Committee on Sexual Assault Reform [COSAR] Files on Criminal Sexual Assault Legislation
Collection
Identifier: MSS -81-5
Scope and Contents
This collection contains the papers of COSAR (Committee on Sexual Assault Reform), a coalition of women's activist organizations instrumental in pressing for reform of Viginia's sexual assault legislation. COSAR met throughout 1976 and 1977, drafting a propsed bill which eventually became the basis for Virginia's 1981 sexual assault law. This record contains minutes of COSAR meetings, drafts of COSAR's proposed bill, mass mailing materials, and clippings relating to the activities of the...
Dates:
1976-1981
Edward O. McCue Records Pertaining to Westmoreland v. CBS
Collection
Identifier: MSS-88-4
Scope and Contents
This collection contains copies of records compiled by Edward O. McCue to disclaim assertions made against General William Westmoreland on a CBS program aired on January 23, 1982.
Dates:
1967-1983
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
Grover family papers
Collection — Box: BW 18, Folder: 1 [X030899286]
Identifier: MSS 16394
Scope and Contents
The Grover family papers (1825-1917; 0.04 cubic feet) also includes papers from the Watts and Harris families. This collection contains receipts, a deed of gift for enslaved people (Dolly, and children Nancy, Elvira, and James from Mary Harris to Rosa M. N. Harris, circa 1845-47), a newspaper clipping of Preston Watt, and ration books of Bettie and William Grover. The papers came in a fabric packet stamped, “The Virginia Fire and Marine Insurance Co. of Richmond, VA” which is included.
Dates:
1825-1906, 1917
Inventory of the Papers of Park Elliott Dietz for the Attorney General's Commission on Pornography
Collection
Identifier: MSS -86-1
Dates:
Majority of material found in 1973-1986
Inventory of the Personal Papers and Official Records from the International Military Tribunal in the Far East, Created and Collected by G. Carrington Williams, 1945-1948
Collection
Identifier: MSS -78-4
Dates:
1945-1948
Inventory of the Personal Papers of Frank S. Tavenner and Official Records from the International Military Tribunal for the Far East
Collection
Identifier: MSS-78-3
Dates:
1945-1948
Nunnally Johnson collection of Nathalia Crane papers
Collection — Box: BW 15, Folder: 1 [X030899232]
Identifier: MSS 16374
Scope and Contents
The Nunnally Johnson collection of Nathalia Crane papers (1923-1926; 0.03 cubic feet) collection contains correspondence of Nunnally Johnson relating to Nathalia Crane, a child author whose authenticity was questioned. There are 14 letters from Nathalia Crane to Nunnally Johnson; 1 letter from HM Crist to Johnson, and 1 letter from Clarence Crane. Also included is a typescript poem "The First Writer," two photographs of Crane, and one graphite self-portrait by Crane.
Dates:
1923-1926
Marion Nolan and Ruth Ferguson collection on Charlottesville/ Albemarle Foundation for the Encouragement of the Arts
Collection
Identifier: MSS 13233
Scope and Contents
The collection consists of files pertaining to events sponsored by CHALFA (Charlottesville/Albemarle Foundation for the Encouragement of the Arts) (1979-2005; cubic foot) and include clippings, articles about Bill Weedon and Marion Nolan, invitations, guest lists, publicity, financial papers, programs, newsletters, ticket stubs, and posters. The collection also contains original charcoal sketches of Marion Nolan and Bill Weedon and "Notes on Marion Nolan and CHALFA," a speech given to the...
Dates:
1979-1998, 2005
E. H. Moon ledger
Collection — Box: BW 18, Folder: 1 [X030899264]
Identifier: MSS 16226
Scope and Contents
E. H. Moon ledger, 1830-1834, 0.04 cubic feet, belongs to a merchant in Scotsville, Va. and contains approximately 100 pages, including handwritten entries relating to store purchases, and slaves, and about 20 pages of newspaper clippings.
Dates:
1830-1834
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
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
Scott and Gunnell family papers
File
Identifier: MSS 12202
Scope and Contents
The collection consists of bound volumes, journals, daybooks, and notebooks belonging to John Scott, Richard Marshall Scott,Sr., Richard Marshall Scott,Jr., James L. Gunnell, and Dr. Francis M. Gunnell, and a photograph album belonging to Sarah Louise Rittenhouse. Other materials include printed articles about the Bush Hill plantation,a copy of a book, "The Battles of Aldie, Middleburg and Upperville," and genealogical charts, tables and notes.
Dates:
1772-1990
The Papers of Frank W. McCulloch
Collection
Identifier: MSS -85-13
Scope and Contents
This collection of papers documents Frank McCulloch’s extracurricular work in the field of labor law after his retirement from the NLRB. The collection is divided in the four series. Series I, the largest group (boxes 1-46 and 63-70) contains the case files he has kept as a member of the Public Review Board of the United Auto Workers, 1971-1987. Series II is comprised of files which record his work as a member of the Virginia Commission of Public Employee Rights from 1972 to 1976, as well as...
Dates:
Majority of material found in 1971-1988
The Papers of John Bassett Moore
Collection
Identifier: MSS -78-9
Scope and Contents
The John B. Moore papers consist of correspondence, newspaper clippings, handwritten drafts, and a 1966 John Bassett Moore Conmemorative Posted Stamp and envelope. The donors of these items are unknown, although probably some papers were found by the librarian in the books Moore donated to the Law School in the 1920’s. The approximately 40 items span the years 1894 to 1966 and, for the most part, are unrelated. Of possible historical interest are letters, some in Spanish and French, and a...
Dates:
1894-1966
The Papers of Professor Carl McFarland
Collection
Identifier: MSS-85-3
Scope and Contents
The papers of Carl McFarland, contained in 25 boxes (16 linear ft.), were deposited at the Law Library by his widow, Pat McFarland, on February 1, 1985. Most of the collection had been stored in file cabinets in his study at home.These papers, which are almost entirely professional, have been arranged in groups corresponding to the stages of McFarland's career. The earliest records originated during his tenure at the Department of Justice in the 1930's, and contain valuable...
Dates:
1927-1986
Filtered By
- Subject: clippings (information artifacts) X
Filter Results
Additional filters:
- Library
- Arthur J. Morris Law Library Special Collections 15
- Albert and Shirley Small Special Collections Library 10
- Names
- International Military Tribunal for the Far East (IMTFE) 4
- Hoshino, Naoki, 1883-1978 2
- Minor, Raleigh C., 1869-1923 2
- Togo, Shigenori, 1882-1950 2
- Tojo, Hideki, 1884-1948 2
- American Association of Law Libraries 1
- American Psychiatric Association 1
- Appleton, Daniel, 1785-1849 1
- Araki, Sadao, 1877-1966 1
- Bonnie, Richard J. 1
- Brown, Henry B., 1836-1913 1
- CBS Television Network 1
- Colston, Raleigh E., 1825-1896 1
- Crane, Nathalia, 1913-1998 1
- Curtis, George T., 1812-1894 1
- Darden, Colgate W. (Colgate Whitehead), 1897-1981 1
- Dietz, Park Elliott 1
- Evarts, William M., 1818-1901 1
- Farmer, Frances, 1909-1993 1
- Garner, R. D. 1
- Garner, Robert G. 1
- Geneva Initiative on Psychiatry 1
- Grew, Joseph C., 1880-1965 1
- Grimm, Margaret W. 1
- Gunnell family 1
- Gunnell, Francis Mackall, Dr., Surgeon General of the United States Navy, 1827-1922 1
- Hashimoto, Kingoro, 1890-1957 1
- Hata, Shunroku, 1879-1962 1
- Haven, Franklin, 1804-1893 1
- Hiranuma, Kiichiro, 1867-1952 1
- Hirota, Koki, 1878-1948 1
- International Labor Organization 1
- International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America 1
- Itagaki, Seishiro, 1885-1948 1
- Johnson, Nunnally 1
- Kaya, Okinori, 1889-1977 1
- Keenan, Joseph B., 1888-1954 1
- Kennedy, Robert F., 1925-1968 1
- Kido, Koichi, 1889-1977 1
- Kimura, Heitaro, 1888-1948 1
- Koiso, Kuniaki, 1880-1950 1
- Korver, Robert 1
- Legal Services Corporation 1
- Matsui, Iwane, 1878-1948 1
- McCue, Edward O., III, 1923-2011 1
- McCulloch, Frank W., 1906-1996 1
- McFarland, Carl, 1904-1979 1
- Migrant Legal Action Program 1
- Minami, Jiro, 1874-1955 1
- Minor, John B., 1813-1895 1
- Moore, John Bassett, 1860-1947 1
- Morgan, Roy L., 1908-1985 1
- Mosby, Charles L., 1807-1879 1
- Muto, Akira, 1892-1948 1
- Oka, Takazumi, 1890-1973 1
- Oshima, Hiroshi, 1886-1975 1
- Parson, Theophilius, 1750-1813 1
- Pierpoint, Francis F., 1814-1899 1
- Prince Edward Free School Association 1
- Puyi, Aisin, 1906-1967 1
- Reed, Thomas B., 1839-1902 1
- Ribble, Frederick D. G., 1898-1970 1
- Richberg, Donald R., 1881-1960 1
- Rittenhouse, Sarah Louise (Sarah Louise "Loulie" Rittenhouse), 1845-1942 1
- Robertson, A. Willis, 1887-1971 1
- Sato, Kenryo, 1895-1975 1
- Scott , Richard Marshall, Sr., 1769-1833 1
- Scott family 1
- Scott, Richard Marshall, Jr., 1829-1856 1
- Shallert, Paul O., 1880-1970 1
- Shigemitsu, Mamoru, 1887-1957 1
- Shimada, Shigetaro, 1883-1976 1
- Shiratori, Toshio, 1887-1949 1
- Stanton, Edwin M., 1814-1869 1
- Sutton, David Nelson, 1895-1974 1
- Suzuki, Teiichi, 1888-1989 1
- Tavenner, Frank S., Jr., 1895-1964 1
- The Greenbrier. Mission (White Sulphur Springs, W. Va.) 1
- The Homestead. Mission (Hot Springs, Va.) 1
- Umezu, Yoshijiro, 1882-1949 1
- Unite the Right Rally (Location of meeting: Charlottesville (Va.)). Date of meeting or treaty signing: (2017 :.) 1
- United States. Attorney General's Commission on Pornography 1
- United States. Department of Justice 1
- United States. National Labor Relations Board 1
- University of Virginia. Center for Oceans Law and Policy 1
- University of Virginia. School of Law 1
- University of Virginia. School of Law. Arthur J. Morris Law Library 1
- University of Virginia. School of Law. Law School Foundation 1
- Virginia. Commission on Mental Health Law 1
- Virginia. Commission to Study the Rights of Public Employees 1
- Virginia. Committee on Sexual Assault Reform 1
- Westmoreland, William, 1914-2005 1
- Williams, G. Carrington (George Carrington), 1921-2015 1 ∧ less
∨ more