Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 21 - 40 of 1243

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

 Record Group
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

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

American Society for Pain Management Nursing Papers (ASPMN)

 Collection
Identifier: 2022-029
Abstract Materials from 1990 founding to 2010, largely concerning annual meeting organization, mission statements, professional issues, and standards of practice. Course materials and newsletters present; limited set of administrative records.
Dates: 1990-2010

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 to pledge support for 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, William 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

Amherst County, Virginia Tax Ledgers

 Collection — Box: 1
Identifier: MSS-16467
Content Description This collection consists of two large manuscript volumes of tax records for Amherst, Virginia from 1819 to 1820, bound in leather. These ledger's identify enslavers and taxes paid for unnamed enslaved laborers among other things. Each volume lists hundreds of taxpayer names on the left side with comments about payments on the right. An alphabetical index in the front of each volume lists the page on which each name appears on the page in the volume, referring to tax transactions. The amount of...
Dates: 1819-1820

Mary Ann Ankrim friendship album

 Collection — Box: BW 4, Folder: 1 [X031589236]
Identifier: MSS 16071
Scope and Contents Friendship album, Mary Ann Ankrim, 0.03 cubic feet, 1833, Jennersville, Pennsylvania. The album has a calligraphy title page and other pages with numerous rhyming verses, dated and signed, some with locations. Of added note are 2 pencil sketches, a pen and ink drawing and a watercolor.
Dates: 1833

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 802
Arthur J. Morris Law Library Special Collections 246
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 131
Claude Moore Health Sciences Library 64
 
Subject
letters (correspondence) 74
commonplace books 69
Photographs 53
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 37
Scrapbooks 33
∨ more
Black-and-white photographs 28
clippings (information artifacts) 27
Ledgers (account books) 26
Law -- Study and teaching 24
University of Virginia 21
diaries 15
manuscripts (documents) 15
Judges 14
Photograph albums 14
Lawyers -- Virginia 13
Poetry 13
Screenplays 11
University of Virginia. School of Law -- History 11
Memorabilia 10
newspapers 10
Friendship booklets 9
Practice of law -- Virginia 9
Student life 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
World War, 1939-1945 9
notebooks 9
Slavery--United States -- Virginia 8
United States History Civil War 1861-1865 8
University of Virginia -- Alumni 8
University of Virginia. School of Law -- Alumni and alumnae 8
correspondence 8
University of Virginia -- History 7
Virginia--History--Civil War, 1861-1865 7
Women students 7
enslaved persons 7
women--education -- Virginia 7
African Americans -- Virginia 6
Authors and publishers 6
Slavery--United States--History--19th Century 6
Student activism 6
Student organization 6
African American families 5
Autograph albums. 5
Civil rights -- Virginia 5
Drawings (visual works) 5
United States -- History -- Civil War, 1861-1865 -- Correspondence 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
University of Virginia -- Faculty 5
Wills 5
World War, 1914-1918 5
authors 5
illuminated manuscripts 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African Americans -- Civil rights 4
American Literature--20th Century--History and Criticism 4
Cartes-de-visite (card photographs) 4
Civil rights -- United States 4
Enslaved laborers 4
Lawyers 4
Love letters 4
School notebooks 4
Segregation in education -- Law and legislation -- United States 4
Soldiers -- United States -- Correspondence 4
United States. Navy 4
University of Virginia -- Library 4
World War, 1914-1918 -- Personal narratives, American 4
cartoons (humorous images) 4
human hair 4
posters 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
American Literature--19th Century--History and Criticism 3
Appellate procedure -- United States 3
Arbitration (International law) 3
Art, Modern--20th Century 3
Banks and banking -- United States 3
Business records 3
Buttons (information artifacts) 3
Cabinet photographs 3
Charlottesville (Va.) -- History -- 20th century 3
Color photographs 3
Corporation law 3
Criminal law -- Virginia 3
Enslavers 3
Family papers 3
Friendship 3
Hunting 3
International law 3
Labor laws and legislation -- United States 3
Labor unions -- United States 3
Lawyers -- Great Britain 3
Lawyers -- Ohio 3
∧ less
 
Language
English 1216
German 11
French 10
Spanish; Castilian 8
Italian 4
∨ more  
Names
University of Virginia. School of Law 13
International Military Tribunal for the Far East (IMTFE) 8
Roosevelt, Franklin D., 1882-1945 4
Tojo, Hideki, 1884-1948 4
Barrett, Clifton Waller, 1901-1991 3
∨ more
Dillard, Hardy Cross, 1902-1982 3
Hoshino, Naoki, 1883-1978 3
Howard, A. E. Dick 3
James Arsenault and Co. 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
Jefferson, Thomas, 1743-1826 2
Karon, Jan (Janice), 1937- 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
Max Rambod 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
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. 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
Wisner, Frank, 1909-1965 2
Woolsey, John M., 1877-1945 2
A. H. Robins Company 1
A.B. Dick Company 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
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
Ardus, Betty 1
∧ less