Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 41 - 60 of 1242

Anne Spencer Speaks: Images in the Garden collection

 Collection
Identifier: MSS14986
Scope and Contents The collection consists of files and media, ca. 800 items (4 Hollinger boxes, ca. 8.5 linear feet), circa 1985-1996, relating to the creation and performance of Anne Spencer Speaks : Images in the Garden which was composed and directed by Esther M. Olin and choreographed by Betty Sue Moehlenkamp. The collection includes research files, correspondence, contracts and release forms, programs, publicity materials, news clippings, and...
Dates: 1985-1996

Annie Laurie Crawford Papers at CMHSL

 Collection
Identifier: 2022-079
Abstract (b. 1904) Faculty at Vanderbilt University School of Nursing. Specialist in psychiatric nursing. Navy nurse during World War Two. Consultant to states of Minnesota and Florida. Director of psychiatric nursing staff development project for the Southern Regional Education Board, in Atlanta, Georgia. Nursing Section head for the Tennessee Midsouth Regional Medical Center, in Nashville, Tennessee.
Dates: Majority of material found in 1940-1980

Anonymous dating diary

 Collection — Folder: 001
Identifier: MSS 16752
Content Description This collection contains a holograph notebook recording the dating experiences of an unnamed young man who was most likely a University of California student during World War II. The notebook consists of 162 numbered entries of dates with several girls. Each entry documents the girls' names, places, the activity of the date, and observations about each date/girl. The diary begins May 22, 1943, and the last entry is dated March 8, 1947. The log ends with these words: " And thus I end this, the...
Dates: 1943 - 1947

Anonymous handmade book

 Collection — Box: BW 27, Folder: 1
Identifier: MSS-16491
Content Description This collection contains one original typed humerous in a handmade book. The book is bound with a faded silk tie at the spine, and made up of clippings, magazine pages, typed pages, and illustrations. A humorous epistolary story, it is told by a soldier stationed at Camp Lee outside Petersburg, Va., who falls in love with the voice of a woman who sells him a book over the phone from the longtime local booksellers T. S. Beckwith & Co.
Dates: c. 1919

Apex Beauty College records

 Collection — Box: BW 10, Folder: 1 [X031589357]
Identifier: MSS 16253
Scope and Contents Apex Beauty College records, 1936-1970, 0.03 cubic feet, includes 10 black and white photographs of students of the college, one draft of a business portfoilio and other information about the school. Photographs are stamped Scott L. Henderson (photographer).
Dates: 1936-1970

Martha J. Applegate leaves of friendship book

 Collection — Box: BW 11, Folder: 1 [X031589371]
Identifier: MSS 16282
Scope and Contents Martha J. Applegate leaves of friendship book,1850's, 0.03 cubic feet, in original brown boards with blind stamped decoration, all edges gilt and title is on a round blue background with gilt border. Elaborate gilt spine. It is signed at the front, "Miss Mattie Applegate"
Dates: 1850's

Jeanette M. Appleton photograph of Forest Inn at Natural Bridge

 Collection — Flat_Box: Archival Oversized Box S 4, Oversize_Folder(Within_an_OSBox): 1
Identifier: MSS 16582

Appointment of William H. White

 Collection
Identifier: MSS-97-5
Abstract One certificate of appointment.
Dates: undated

The Arcadians records

 Record Group — Box: 1
Identifier: RG 23/3/1
Content Description Typed scripts, musical score, and newspaper clipping relating to the musical The Visiting Girl, authored by Nevil G. Henshaw and Jesse B. Hull for production by the Arcadians.
Dates: 1907

Arlene Keeling Collection

 Collection
Identifier: 2022-048
Abstract Emerita Professor, University of Virginia School of Nursing; co-founder of the Eleanor Crowder Bjoring Center for Nursing Historical Inquiry. Includes coronary care nursing materials (1962-1975) and research data from "time-in–bed" study. Some items restricted. Also a significant collection of general nursing history materials, including 19th and early-20th century nursing practice and treatment materials, photographs, and artifacts. Original prescription orders from 1893 and 1904. Military...
Dates: 1861-2006

Armistead Page Booker papers

 Collection
Identifier: MS-32
Scope and Contents The collection includes diplomas earned by Booker, several photographs, and two drafts of papers giving a brief history of the Albemarle County Medical Society with information about various Charlottesville physicians and medical institutions, and a manuscript about Dr. Lawrence Thomas Royster.
Dates: 1943 - 1990

Judith F. Armstrong memory book

 Collection — Box: BW 7, Folder: 1 [X031589284]
Identifier: MSS 16160
Scope and Contents Judith F. Armstrong memory book, at James G. Johnson Elementary School, Charlottesville, Virginia, 1955-1956, totals 0.03 cubic feet. The memory book has scrapbook -style pages with pre-printed captions such as "My Teacher" and school photographs. Each photograph is captioned with names in pencil.
Dates: 1955-1956

Thomas D. Armstrong Jr., World War II letters

 Collection — Box: 1, Folder: 1-6
Identifier: MSS 16328
Scope and Contents Thomas D. Armstrong Jr. World War II letters, 1944-1945, .012 cubic feet, to his parents and siblings in which he describes his life as he completed basic infantry training and officer candidate school. He was assigned to the 30th Infantry responsible for destroying Japanese armament and his letters describe interactions with the Japanese population.
Dates: 1944-1945

Thomas D. Armstrong World War II letters

 Collection — Box: 1, Folder: 1-14
Identifier: MSS 16266
Scope and Contents Thomas D. Armstrong World War II letters, 1942-1945, .05 cubic feet, to his wife and children in Parkersburg, West Virginia, while he was a Lieutenant in the Landing Craft Infantry Flotilla #2 and was responsible for the delivery of troops to the Pacific Theatre Island beaches.
Dates: 1942-1945

Jane E. Arnold commonplace book

 Collection — Folder: 1
Identifier: MSS 16734
Content Description Hand-written sentiments, poems, and inscriptions, most signed with place, name, and date. Some of the locations are in Massachusetts.
Dates: 1852-1856

Association of Child and Adolescent Psychiatric Nurses Papers (ACAPN)

 Collection
Identifier: 2022-027
Abstract Administrative Files: newsletters, correspondence, meeting minutes. This collection is not processed.
Dates: Majority of material found in 1980s-1990s

Association of Faculties of Pediatric Nurse Practitioners Records (AFPNP)

 Collection
Identifier: 2022-091
Abstract Administrative files, principally from the foundation of the organization in 1979.
Dates: 1971-2005

Association of State and Territorial Directors of Nursing Records (ASTDN)

 Collection
Identifier: 2022-093
Abstract Administrative documents of this independent organization of public health nursing directors in the states, territories, and Washington DC. Items include correspondence, reports, minutes, and newsletters, dating in general from 1975 to the formation of a new organization in 2012, the Association of Public Health Nurses. The organization shapes the roles and status of public health nurses.
Dates: 1976-2014

Nancy Astor wedding photograph (signed)

 Collection — Box: BW 10, Folder: 1 [X031589356]
Identifier: MSS 16252
Scope and Contents Nancy Astor wedding photograph (signed), undated, 0.03 cubic feet, described as a black and white wedding photograph of Nancy wearing the crown set with the Sancy diamond.
Dates: undated

Attorney's Ledger, 1884-1890 [from Connecticut?]

 Collection
Identifier: MSS-96-2
Abstract Manuscript of an attorney legal practice. Contains information about estates, money transactions, pensions, insurance.
Dates: 1884-1890

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 801
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 1215
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