Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 81 - 100 of 1243

J. Battle letter to Samuel Battle

 Item — Box: BW 21, Folder: [X031750308]
Identifier: MSS 16434
Content Description The J. Battle letter to Samuel Battle (circa 1797; 0.03 cubic feet) documents one piece of the titular relatives' correspondence. The letter is marked "Care of Thomas Maule"; Maule may have been the same Maule that owned a soap and candle factory in late-18th century Virginia. Little information circulates online about either of the Battles, but the contents of the letter should be legible to those accustomed to reading 18th-century cursive.
Dates: circa 1797

P.J. Beattie Jr. papers

 Collection — Multiple Containers
Identifier: MSS 16728
Content Description This collection contains University of Virginia clippings, scrapbook pages and ephemera collected by P.J. Beattie Jr, a graduate from the class of 1937. The collection includes two directories spanning the academic years 1935 to 1937 with Beattie's name handwritten at the top of each directory, a program from the University of Virginia graduating exercises dated June 15, 1942, a blue felt pennant flag with the University of Virginia seal, and articles clipped from alumni publications on the...
Dates: Majority of material found within 1935-1942

Mary Beck photographs

 Collection — Multiple Containers
Identifier: MSS 16003
Scope and Contents Mary Beck photographs, dated 1948-1973 0.06 cubic feet. The photographs were ordered with some printed materials including race meeeting pamphlets, The Chronicle of the Horse periodical, issues of Americcan Turf Monthly periodical, and one book, "Riding" by Benjamn Lewis. Related collection MSS 16006
Dates: 1948-1973

Ray Becker imprisonment related letters

 Collection — Box: BW 22, Folder: 1 [X031660930]
Identifier: MSS 16450
Scope and Contents Note The Ray Becker imprisonment related letters collection 1935; 0.03 cobic feet) consists of two autograph letters signed by John Dos Passos June 1 and 4, 1935, to Kate Crane-Gartz, accompanied by a four-page autograph letter to Dos Passos from Ray Becker dated January 22, 1935. Dos Passos writes to the Pasadena heiress and supporter of workers' causes, Kate Crane-Gantz, about the case of Ray Becker, the last of the I.W.W. "Wobblies," to be in prison in the aftermath of the 1919 Armistice Day...
Dates: 1935

Michael Bednar papers

 Collection — Multiple Containers
Identifier: R/G 7/7
Content Description This addition to RG 7/7 (School of Architecture/Student Papers) contains the teaching files of Michael Bednar, Professor Emeritus of Architecture for the School of Architecture at the University of Virginia. These teaching files contain information for ARCH 201, 301, 302, 401, 402, and PLAN 563, and are comprised of course rosters, syllabi, instructional materials, project descriptions and criteria, class activities, student work, correspondence, notes, photographs, and 35mm slides. ...
Dates: ca. 1972 - 2011

Ben Belitt papers--addition

 Collection — Folder: 1
Identifier: MSS 14756
Content Description This collection contains two typed letters, one from Ben Belitt to William F. Claire, editor of Voyages and one letter to Ben Belitt from Lawrence Barnhart (1967 and 1969). Ben Belitt correspondence and manuscript. Christmas card contains a fair copy of "Song of the King's Huntsman" with the inscription "in the name of the "King" to a gentleman-huntsman" and a note "Copied 'fair' for Sydney, with my best penmanship and wishes." (1936) Poetry notebooks.
Dates: 1967 and 1969

Benjamin C. Howland papers

 Collection
Identifier: MSS 13748

Benjamin Franklin Buchanan Memorabilia Collection

 Collection
Identifier: MSS-2019-05
Abstract Collection of personal memorabilia (1861-1993) that contains correspondence, photographs, news clippings, certificates.
Dates: Majority of material found within 1861 - 1993

Hibah Berhanu poster

 Collection — Oversize_Flat_File_folder: 1
Identifier: MSS 16575
Content Description This collection contains one poster displayed by Hibah Berhanu, an undergraduate student living on the Lawn, during the fall of 2020. The poster is a critique of the University of Virginia's purchase of furniture made by prison labor. The sign was damaged and was taped back together.
Dates: 2020

Ned Berkeley Jr. and Doug Bakken correspondence

 Collection — Multiple Containers
Identifier: RG 12/11/4
Content Description This collection contains the correspondence between Edmund "Ned" Berkeley, Jr. and Doug Bakken, two archival colleagues and close professional friends, circa 1965-1983. The correspondence is a mix of personal and professional topics but primarily focuses on their respective work in archives. Also contained are four pages of Bakken's reflections on their personal and professional relationship that he sent along with the donation of this material.
Dates: 1966-2019; Majority of material found within 1966-1983

Mary Ella Parker Berkeley carte de visite and Confederate money

 Collection — Box: BW 9, Folder: 1
Identifier: MSS 15911
Scope and Contents Mary Ella Parker Berkeley carte de visite and Confederdate money (1888; 0.03 cubic feet) consists of an image of Berkeley and some Also included is Confederate money.
Dates: 1888

Norborne Berkeley papers

 Collection
Identifier: MSS 15526
Scope and Contents The Norborne Berkeley papers consist of 8 document boxes, 4 cubic feet, of mostly family correspondence during World War I. Letters between Norborne (Bunny) Berkeley and his wife Dorothy (Dot) Berkeley contain details about World War I and the hardships of the war especially being forced to be apart. Also included are correspondence and materials related to the American Expeditionary Forces, and the University of Virginia, such as the Alumni Association, the Overseas Alumni, the European...
Dates: 1918-1929

William Berkeley land deed to William and Thomas Wroughton

 Collection — Flat_Box: Archival Oversized Box S 1, Oversize_Folder(Within_an_OSBox): 1
Identifier: MSS 16516
Content Description This collection contains a land deed dated March 2, 1662, signed by William Berkeley, Governor of Virginia, granting 440 acres of land to William and Thomas Wroughton. A clerk's endorsement notes that the document was deposited on July 22, 1665; countersigned on verso with red wax seals and dated January 16, 1677 by William Wroughton (1632-1707), Thomas Wroughton (1657-1726) and others.
Dates: March 2, 1662

Mrs. Dennis Berry Freedom certificate

 Collection — Box: BW 9, Folder: 1 [X031589320]
Identifier: MSS 16218
Scope and Contents Mrs. Dennis Berry Freedom certificate, Shenandoah County, dated 1825, consists of 0.03 cubic feet and is a handwritten statement made before a justice of the peace, stating that Samuel Few has made an oath that he has been a long time acquaintance of the wife of Dennis Berry and that to his knowledge she is a free women, and is signed by Sam Woodstock.
Dates: 1825

Charles Beseler Lantern Slide Company salesman sample catalogs

 File
Identifier: MSS 16424
Scope and Contents Note The Charles Beseler Lantern Slide Company salesman sample catalogs (1890s-1920; 1.2 cubic feet) document a portion of the titular company's product line at the turn of the 20th century. The collection consists of ten albums--about 950 lantern slide prints in total--on a variety of topics. Many photographs are of historical and Christian figures, while others range from architecture and engineering diagrams to landscapes and artwork.
Dates: 1890s-1920s

Bessie's friendship album

 Collection — Box: BW 24
Identifier: MSS 16536
Content Description This collection contains one friendship album with pink, yellow, and blue colored pages filled with verse, inscriptions, and original drawings and illustrations. The inscription at front reads: "To Bessie, Wishing her many happy returns of her birthday with love from Lena & Will, August 13, [19]08."
Dates: 1908-1911

Christine Best friendship album

 Collection — Box: BW 24
Identifier: MSS 16534
Content Description This collection contains a single book with 29 pages of inscriptions, autographs, and verse dated between 1839-1841, from Hudson New York. The first inscription was written by Christine Best, owner of the album, and includes a color illustration and title, "Christine Best's Book Hudson July 22, 1839." Original black leather embossed boards, highly decorated; red leather spine with gilt decoration.
Dates: 1839-1841

Bet letter to Littleton W.T. Wickham

 Collection — Box: BW 15, Folder: 1 [X030899213]
Identifier: MSS 16359
Dates: After 1853 September 5

Beta Louise Michelberger Smith Papers

 Collection
Identifier: 2022-022
Abstract (1927–2013) Cadet Nurse Corps, student documents/records of mid-20th-century nursing education. Faulkner Hospital School of Nursing, Boston; later career at Boston Lying-in Hospital operating room (and successor facility) 1969–1994. This collection is not processed.
Dates: Majority of material found in 1969-1994

Beth Wharton Photographic Collection

 Collection
Identifier: MSS-00-2
Abstract Oversized photographs of University of Virginia students, 1920-1926.
Dates: early 1890s-1926

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