Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 21 - 40 of 1333

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...
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

Alderman family papers

 Collection
Identifier: MSS14818

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

Alice Constance Burford Booth Papers

 Collection
Identifier: 2022-095
Abstract

(1920–2004) Faculty member at the Medical College of Virginia School of Nursing, specialist in psychiatric nursing. Papers include reference materials and notes concerning diagnosis and treatment of mental illnesses, along with course materials in the mid-1940s and the mid-1960s. These relate the state of knowledge at mid-century.

Dates: 1940-1968

Alice Huffman Bugel Collection (Eighth Evacuation Unit Hospital)

 Collection
Identifier: 2022-035
Abstract

(1917–2012) University of Virginia School of Nursing graduate, 1938. Lieutenant in the U.S. Army Nurse Corps and member of the Eighth Evacuation Hospital Unit in World War Two. Includes citation, period newspaper clippings, and an extensive period photograph collection.

Dates: 1942-2000

Alice Lorraine Wallenborn Papers

 Collection
Identifier: 2022-068
Abstract

Assistant Director of Memorial and Crippled Children's Hospital School of Nursing, Roanoke, Virginia, 1950s. Newspaper clippings, publications largely concerning Virginia Nursing in the 1950s. This collection is not processed.

Dates: 1950s

Alicia Wertenbaker Flynn letters

 Collection — Box: BW 26, Folder: 1-3
Identifier: MSS 16514
Content Description

This collection contains approximately forty-three letters to and from Alicia Middleton Wertenbaker Freeman Flynn. Correspondence include writings from her sons, Charles and John, in regards to Black Mountain College and their studies and artwork; writings from her second husband, John Rodney, the American actor; letters from Alicia to her mother, Alice DeLancy Girardeau. Also included are other family-related letters and Charlottesville receipts.

Dates: 1930 - 1944

Aline Jeannette (Vier) Shrum Papers

 Collection
Identifier: 2022-065
Abstract

(1924–2012) Colonial studies. Keepsakes from UK citizen Aline Shrum's early career as a nurse (1946-1958) in South Africa and Brazil: official documents and correspondence, publications from Guy's Hospital, London, from which she was a nursing graduate. Significant photograph collection includes native African patients at Grey's Hospital, Pietermaritzburg, Natal, South Africa.

Dates: 1946-1958

John F. Allen letter

 Collection — Box: BW 15, Folder: 1 [X030899212]
Identifier: MSS 16358

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

Alumni Day records

 Collection
Identifier: RG-32-110

Amanda's commonplace book

 Collection — Box: BW 39, Folder: 1
Identifier: MSS 16549
Scope and Contents

Amanda's commonplace book album consists of 13 pages used for inscriptions and verse, a majority of them with the location "Germantown [PA]." Amanda's full name is not known.

Dates: 1873 - 1875

Amate bark paper manuscript Tratamiento de una ofrenda pura pedir la lluvia

 File — Box: BW 34, Folder: 1
Identifier: MSS 16552
Scope and Contents

Handmade codex titled "Tratamiento de una ofrenda para pedir la lluvia."

Dates: 1978-08-10

Ambrose Henkel letters to Carrie V. Flinn

 Collection
Identifier: MSS13914
Dates: 1897-12-1901-06

Amelia's friendship album

 Collection — Box: BW 34, Folder: 1
Identifier: MSS 16550
Content Description

Amelia's memory album and book of handwritten verse, approximately 6.5" x 4.75" brown leather bound with gilt decorated borders on covers and title on spine. It has marbled end papers. There are 46 pages used for inscriptions, verse, and literature, with a few dates in the range of 1823-1832.

Dates: 1823-1833

American Association of Neuroscience Nurses Papers (AANN)

 Collection
Identifier: 2022-089
Abstract Full professional papers of this organization, ca. late-1960s to 1997. Includes minutes, correspondence, and reports of both the Board of Directors (concerning routine operations) and the Board of Trustees of the AANN Foundation (concerning research and scholarship awards, core curriculum and education). Annual meeting and special focus group materials, including items from the Society of Trauma Nurses, newsletters, accreditation, organizational history, and photographs. Please Also see the...
Dates: 1968-1996

American Association of the History of Nursing Papers (AAHN)

 Collection
Identifier: 2022-026
Abstract

Board of Directors meeting minutes. This collection is not processed.

Dates: Majority of material found in ca. 1988-1997

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 885
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 29
Ledgers (account books) 27
University of Virginia 27
clippings (information artifacts) 27
Law -- Study and teaching 24
Poetry 16
manuscripts (documents) 16
diaries 15
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
University of Virginia -- History 11
newspapers 11
Memorabilia 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
Women students 9
World War, 1939-1945 9
Authors and publishers 8
Slavery--United States--History--19th Century 8
University of Virginia. School of Law -- Alumni and alumnae 8
correspondence 8
women--education -- Virginia 8
African Americans -- Photographs 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 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
University of Virginia. School of Law 6
Women -- United States 6
African American young men 5
African Americans 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 -- History -- Civil War, 1861-1865 -- Personal narratives 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
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 Rotunda (Charlottesville, Va.) -- photographs 4
World War, 1914-1918 -- Personal narratives, American 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
Arbitration (International law) 3
Architecture -- Virginia -- Charlottesville. 3
Architecture, Domestic -- Designs and plans. 3
Art, Modern--20th Century 3
+ ∧ less
 
Language
English 1303
German 11
French 10
Spanish; Castilian 8
Italian 5
∨ more  
Names
University of Virginia. School of Law 16
Max Rambod 9
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
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
Madison, James, 1751-1836 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
Randolph family 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 Field Service 1
American Law Institute 1
American Psychological Association 1
American Society of International Law 1
+ ∧ less