Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 261 - 280 of 1340

Daily Courier mimeograph newspaper

 Collection — Box: BW 51, Folder: 1
Identifier: MSS 16744
Content Description This collection contains nine issues of an amateur newspaper created by two brothers, Harold and Arthur Rowley, ages fifteen and eleven, from Springfield, Massachusetts. They were the children of H.C. Rowley, head of the G & C Merriam Company, a well-known publishing and bookselling business. The newspapers are one page printed broadsides using a late 19th century mimeograph process. The brothers hand wrote these newspapers and likely printed them using their father's...
Dates: 1894

Dakota Language Roman Catholic Catechism

 Collection — Box: BW 53, Folder: 1
Identifier: MSS 16778
Content Description This collection contains a small (14 x 22 cm) typescript book titled Dakota Language Roman Catholic Catechism circa 1920. The book is constructed in two parts: part one titled Woonspekiye Wakan gusina, The Small Catechism, consisting of about seventy-three pages, and part two, Waceghiya-Prayers, consisting of about forty-three pages. The book is primarily written in the Dakota language with occasional titles in English. This catechism or summary of doctrine, of the Roman Catholic...
Dates: c.1920

Dalkon Shield Claimants Trust Collection

 Collection
Identifier: MSS-2000-4
Abstract The Dalkon Shield Claimants Trust Collection, 1968-2000 (bulk 1970-1998), traces the history of the Dalkon Shield, the intrauterine contraceptive device manufactured and sold by the A.H. Robins Company, from purchase of the device in 1970 through tort litigation and bankruptcy settlement in 1988. The collection also documents the establishment and ten-year history of the Dalkon Shield Claimants Trust, which paid out almost $3 billion to over 218,000 claimants. Closing in 2000, this trust...
Dates: 1938 - 2000; Majority of material found within 1970 - 1998

Arthur Kyle Davis, Jr. letter to Murat Williams

 Collection — Folder: 1
Identifier: MSS 9829
Content Description

ALS from Arthur Kyle Davis, Jr., to Murat Williams about Davis' review of "Man from the Valley," written by Francis Pickens Miller but edited by Williams.

Dates: 1971-07-16

George C. Davis studio photograph

 Collection — Flat_Box: Archival Oversized Box S 4, Oversize_Folder(Within_an_OSBox): 1
Identifier: MSS 16642
Content Description

This collection contains a single black and white photograph of a street with a Liberty Loan mural in Roanoke, Virginia from the George C. Davis studio.

Dates: ca. 1941-1945

Louise Davis postcard

 Collection — Box: BW 56, Folder: 001
Identifier: MSS 16800
Content Description

This collection consists of one postcard sent to Louise Davis from a new student (Margaret?) living in McKim Hall at the University of Virginia, dated September 19, 1934. Margaret was possibly a student in the Nursing program as the address on the program notes " McKim Hall, University Hospt." Women were only able to attend the University of Virginia in one of the professional schools or graduate programs at that time. The postcard is a winter scene of the Rotunda.

Dates: September 19, 1934

Mattie Davis friendship album

 Collection — Box: BW 56, Folder: 001
Identifier: MSS 16789
Content Description This collection contains a friendship album belonging to Mattie Davis given to her by her father on Christmas Eve, 1861. The album entries date from 1861 to 1867 and the majority of entries are poetry or short verses with themes of morality and friendship. There is no identification of Davis location; however, most entries are from Taylorsville, Indiana, so it is likely she is from that area. In addition to Taylorsville, there are several entries from Dupont, Indiana and Wilmington, Ohio....
Dates: c.1861-1867

Roy Davis collection of African American masonic programs

 Collection — Box: 1
Identifier: MSS 16493
Content Description This collection contains thirty-two programs of Masonic related events. Twenty-seven are souvenir programs from African American Masonic meetings and events belonging to Roy Davis, a resident of Norwalk, Connecticut who was active in the Prince Hall Grand Chapter of New England. In addition to these are five programs for miscellaneous African American society events in the Northeast. Most of the programs were for events taking place in Connecticut between the late 1960s and early 1980s....
Dates: 1960 - 1981

Lorey Clifford Day papers

 Collection — Box: 1
Identifier: MSS 16680
Content Description This collection contains manuscripts of journal newspapers, titled "United States Journal" and "Once-In-a-While", written by Lorey Clifford Day from 1894 to 1910 when he was a young child and teenager. The series of 45 newspapers are written and hand printed by L.C. Day, including over 415 pages of content. At the end of 1906, he announced the Christmas number as his final printing of the U.S. News. Starting in 1907, he started the "Once-In-a-While" publication, which appeared on...
Dates: 1894-1970

J. D. Deacon store ledger

 Collection — Box: BW 18, Folder: 1 [X030899265]
Identifier: MSS 16367
Scope and Contents

J. D. Deacon store ledger, MSS 16367, 1902, 0.03 cubic feet, consists of his ledger from Oakdale, Gloucester County, Virginia.

Dates: 1902

Dean's Advisory Committee Files

 Collection
Identifier: RG-32-311-88
Abstract

Committee files

Dates: 1982 - 1986

John William DeForest papers

 Collection
Identifier: MSS 7179
Content Description The papers in this Clifton Waller Barret Collection of John William Deforest papers contain a manuscript of a short poem beginning "You ask a thought . . . " There are letters, 1855-1856, from John William DeForest to publishers Dix and Edwards hich discuss the publication and format of "Oriental acquaintance" and send a receipt for "Experiences in Mount Lebanon." A letter, 1876, to Mrs. [Johnson T.?] Platt doubts that Frances Burney was only sixteen when she wrote "Evelina" and gives his...
Dates: 1901-03-25

Delius, Gloystein, Nolting, and Brydon business letters

 Collection — Box: BW 5, Folder: 1 [X031589256]
Identifier: MSS 16100
Scope and Contents

Delius, Gloystein, Nolting, and Brydon business letters, 1826-1827, 0.03 cubic feet, in which Delius and Gloysein announce expiration of their business while Nolting and Brydon announce that they are the successors to this business. The letter is addressed to Enoch Silsbee of Boston, Massachusetts.

Dates: 1826-1827

George E. Dennis Confederate letter

 Collection — Box: BW 7, Folder: 1 [X031589288]
Identifier: MSS 16169
Scope and Contents

George E. Dennis Confederate letter, 1862, in which he describes camp conditions and troop movements consisting of 0.03 cubic feet.

Dates: 1862

Julia A. Dennison memory album

 Collection — Box: BW 49, Folder: 1/1
Identifier: MSS 16700
Content Description Julia A. Dennison memory album, 1862-1866, Milan, Indiana, in red morocco "The Pet Album" binding, published by Leavitt and Allen with black and white printed illustrations of children and their mother in activities such as bathing or playing. The album, which is a gift from her brother, contains personal advice about keeping the young mind pure and other sentimental notes from her brothers. There are signatures of acquaintainces from Indiana and Ohio, including Civil War infantry in the...
Dates: 1862 - 1866

Denoyer-Geppert Anatomy Series Wall Charts collection

 Collection
Identifier: MS-64
Scope and Contents This collection consists of seven educational pull-down wall charts dating from approximately 1945-1950. The charts are part of the Denoyer-Geppert Anatomy Series and are credited to editor, Otto F. Kampmeier, PhD, MD, of the University of Illinois College of Medicine, and artist, P.M. Lariviere. The charts were used in the University of Virginia School of Medicine’s Anatomy Laboratory for instruction purposes. They contain color illustrations of various anatomical features and systems of...
Dates: circa 1945-1950

Department of Justice Statements of the Attorney General and Assistant Attorney General (1943-1951)

 Collection
Identifier: MSS-82-2
Abstract

Collection of statements, speeches and press releases from officials of the United States Department of Justice, 1942 - 1951.

Dates: 1942-1951

Department of Student Health records

 Collection
Identifier: RG-17-6
Scope and Contents

This collection holds permanent institutional records created by the faculty and staff of the University of Virginia Department of Student Health or by other individuals related to the operations of Student Health. Materials include annual reports, correspondence and subject files of the Director of Student Health, planning documents and reports, historical policies and procedures, department histories, committee records and meeting minutes, photographs, and marketing materials.

Dates: 1939-Present

Mary Helen Detmer journal

 Collection — Box: BW 12, Folder: 1 [X030899230]
Identifier: MSS 16372
Scope and Contents

Mary Helen Detmer journal (0.04 cubic feet), 1996 May 23 - December 10, containing entries related to her garden and her life at the University of Virginia Pavilion I.

Dates: 1996

Diana Zaater Collection

 Collection
Identifier: 2022-072
Abstract

Collection of miscellaneous unrelated items concerning nursing history, including a looseleaf binder of nursing practice pamphlets published by the Chautauqua School of Nursing from 1909 to the 1920s.

Dates: Majority of material found in 1909-1920s

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 892
Arthur J. Morris Law Library Special Collections 251
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 133
Claude Moore Health Sciences Library 64
 
Subject
letters (correspondence) 78
commonplace books 72
Photographs 55
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 47
Scrapbooks 33
∨ more
Black-and-white photographs 30
Ledgers (account books) 28
University of Virginia 28
clippings (information artifacts) 27
Law -- Study and teaching 25
Poetry 16
diaries 16
manuscripts (documents) 16
Judges 14
Photograph albums 14
Friendship booklets 13
Lawyers -- Virginia 12
Screenplays 12
University of Virginia. School of Law -- History 12
United States History Civil War 1861-1865 11
newspapers 11
Memorabilia 10
University of Virginia -- History 10
Women students 10
notebooks 10
African American families 9
Practice of law -- Virginia 9
Student life 9
Student organization 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
University of Virginia -- Alumni 9
Virginia--History--Civil War, 1861-1865 9
War crime trials -- Japan 9
World War, 1939-1945 9
women--education -- Virginia 9
Authors and publishers 8
Slavery--United States--History--19th Century 8
University of Virginia. School of Law -- Alumni and alumnae 8
Women -- United States 8
correspondence 8
African Americans 7
African Americans -- Photographs 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
University of Virginia. School of Law 7
authors 7
enslaved persons 7
African Americans -- Virginia 6
Autograph albums. 6
Drawings (visual works) 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
African American young men 5
African Americans -- Civil rights 5
Civil rights -- United States 5
Civil rights -- Virginia 5
Enslaved laborers 5
Poets 5
School notebooks 5
United States. Navy 5
University of Virginia -- Library 5
University of Virginia Rotunda (Charlottesville, Va.) 5
Wills 5
World War, 1914-1918 5
cartoons (humorous images) 5
human hair 5
illuminated manuscripts 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African American students 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Charlottesville (Va.) -- History -- 19th century 4
Friendship 4
Lawyers 4
Love letters 4
Real property -- Virginia 4
Segregation in education -- Law and legislation -- United States 4
Soldiers -- United States -- Correspondence 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
University of Virginia -- Co-education 4
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 4
Women in higher education 4
World War, 1914-1918 -- Personal narratives, American 4
politics and government 4
posters 4
reports 4
Abolitionists 3
Aerial photographs 3
African American business enterprises 3
African American women teachers 3
African Americans -- Education 3
African Americans -- History -- 1863-1877 3
Albemarle County (Va.) -- History -- 19th century 3
Appellate procedure -- United States 3
+ ∧ less
 
Language
English 1310
German 11
French 10
Spanish; Castilian 8
Italian 5
∨ more  
Names
University of Virginia. School of Law 18
Max Rambod 10
International Military Tribunal for the Far East (IMTFE) 8
James Arsenault and Co. 6
Jefferson, Thomas, 1743-1826 4
∨ more
Roosevelt, Franklin D., 1882-1945 4
Tojo, Hideki, 1884-1948 4
Barrett, Clifton Waller, 1901-1991 3
Dillard, Hardy Cross, 1902-1982 3
Hoshino, Naoki, 1883-1978 3
Howard, A. E. Dick 3
Kennedy, Robert F., 1925-1968 3
Lile, William Minor, 1859-1935 3
McCue, Edward O., III, 1923-2011 3
Randolph family 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
Bond, Julian, 1940-2015 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
Edgehill (Albemarle County, Va. : Estate) 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
Karon, Jan (Janice), 1937- 2
Kaya, Okinori, 1889-1977 2
Keenan, Joseph B., 1888-1954 2
Kennedy, Edward M., 1932-2009 2
Kennedy, John F., 1917-1963 2
Kido, Koichi, 1889-1977 2
Kimura, Heitaro, 1888-1948 2
King, Martin Luther, Jr., 1929-1968 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
Poe, Edgar Allan, 1809-1849 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
Toussaint Louverture, 1743-1803 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. Board of Visitors 2
University of Virginia. Center for Oceans Law and Policy 2
University of Virginia. Office of the President 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
Wisner, Frank, 1909-1965 2
Woolsey, John M., 1877-1945 2
A. H. Robins Company 1
A.B. Dick Company 1
Ackerson, John Thaddeus, 1898-1975 1
Adams, John Quincy, 1767-1848 1
Albemarle and Chesapeake Canal Company 1
Alexandria Commission on the Status of Women Rape Victim Companion Program 1
American Association of Law Libraries 1
American Colonization Society 1
American Field Service 1
American Law Institute 1
American Psychological Association 1
American Society of International Law 1
+ ∧ less