Skip to main content Skip to search results

Showing Collections: 1101 - 1120 of 1575

Queer Student Union records

 Record Group — Multiple Containers
Identifier: RG 23/111/1
Content Description

Constitutions, meeting agendas, newsletters, correspondence, newspaper clippings, and press releases relating to the activities of the Queer Student Union (1979-2015; 0.6 cubic feet). Includes a wide variety of advertisements for QSU events, such as drag bingo, as well as publications originating from both the union itself and its various members. Finally, contained in the records are many documents from the LGBTQ Resource Center, the Women’s Center, and the Serpentine Society.

Dates: 1979-2015

Quinby, Teackle, and Upshur families of Somerset County, Maryland, and Accomack and Northampton Counties, Virginia Papers

 Collection
Identifier: MSS 2338
Scope and Contents The larger collection consists of the original materials and 7 additions including the most recent one represented in this finding aid. In this addition, ViU-2017-0179, are six Elizabeth Upshur Teackle letters with transcriptions. Five letters are written by Mrs. Teackle, and one is addressed to Mrs. Teackle from William Wirt, esquire. In the letters Mrs. Teackle mainly discusses the hardships of her family after her...
Dates: 1713-1977

Qur'an

 Collection — Box: 1, Box: 1
Identifier: MSS 15943
Scope and Contents

Qur'an, 1849, 0.03 cubic feet, housed in contemporary gilded red morocco with flap, and finely calligraphed in Naskh script.

Dates: 1849

R. Randolph Hicks Collection of Records of Appellate Court Cases in Virginia

 Collection
Identifier: MSS-2016-04
Abstract

Collection of ten volumes of printed briefs of Appellate Court cases in Virginia, 1895-1915.

Dates: Majority of material found within 1895 - 1915

Stephen Railton collection of Uncle Tom's Cabin ephemera

 Collection
Identifier: MSS 16759
Content Description This material contains racist imagery of Black people. This note aims to give users the opportunity to decide whether they need or want to view these materials, or at least, to mentally or emotionally prepare themselves to view the materials. This collection contains materials related to Harriet Beecher Stowe's novel "Uncle Tom's Cabin" predominately created between the late nineteenth and mid-twentieth century and collected and curated by Stephen Railton. Railton is a University...
Dates: 1884-2015

Railway mortgage certificates

 Item — Multiple Containers
Identifier: MSS 16408
Scope and Contents Note The Railway mortgage certificates (1880-1937; 0.3 cubic feet) consist of two bound sets of railway mortgage documents. One set comprises a stack of $1000 mortgage certificate sheets for the Alabama Central Railroad, payable 1918. The second set comprises a stack of $1000 mortgage certificate sheets for the Oxford and Clarksville Railroad Company, payable November 1937. The latter includes agreements by the Richmond and Danville Railroad Company to pay the mortgage if Oxford and Clarksville...
Dates: circa 1880s-1937

Claude Rains annotated script

 Collection — Box: BW 44, Folder: 1
Identifier: MSS 16661
Content Description This collection contains Claude Rains' copy of the Jefferson Heritage with extensive annotations and emendations. This bound volume is contemporary buckram with two leaves and old cello tape repairs. In 1952, the National Association of Educational Broadcasters received funding from the Ford Foundation for The Jefferson Heritage, a 13 part series on Thomas Jefferson's influence on American life. Dr. Dumas Malone, professor of history at Columbia University, collaborated with...
Dates: 1952

Emma Randall autograph album

 Collection — Box: BW 3, Folder: 1 [X031589235]
Identifier: MSS 16070
Scope and Contents

Emma Randall autograph album (1880-1890), 0.03 cubic feet, is a well populated album with signature and verse; some watercolors by young adults (some signed and dated) including pen and ink illustrations of a baseball player and a couple roller skating together.

Dates: 1880-1890

Papers of the Randolph Family of Edgehill and Wilson Cary Nicholas

 Collection
Identifier: MSS 5533
Scope and Content

This collection consists of the papers of the Randolph Family of Edgehill, (commonly called the Edgehill-Randolph Papers) and the Wilson Cary Nicholas papers, ca. 787 items (6 Hollinger boxes, 2.5 linear shelf feet), ca. 1765-1869, and undated.

Dates: 1765 - 1869

Randolph-Macon Woman's College photograph album

 File — Flat_Box: 1
Identifier: MSS 16930
Content Description This material contains images of racist imagery. The purpose of this note is to allow users to decide whether they need or want to view these materials. This collection includes a photograph album compiled from 1910 to 1913 documenting the Randolph-Macon Woman’s College, now called Randolph College, in Lynchburg, Virginia. It contains approximately 274 photos, mainly measuring 3 1/4 x 5 1/2 inches and smaller, with some small panoramas. All photographs have numbers written in silver ink, and...
Dates: 1910-1913

Marie Rasmussen scrapbook

 Collection — Box: BW 53, Folder: 1
Identifier: MSS 16699
Content Description Marie Rasmussen high school scrapbook from Omaha, Nebraska, in 1924. Bound in "My Golden School Days" binding and assembled by Marie Rasmussen of South High School, it has 49 pages filled with newsclippings of jokes, and school events including athletic events, plays, and ephemera.There are also photographs of friends, girls at camp, and handwritten sentiments from friends, and a poem about a boy's first kiss. The album is a snapshot of close friendships, and school days from the life of...
Dates: 1923-1924

Everett Nathan "Silent" Rattan photograph

 Collection — Folder: 1
Identifier: MSS 16827

Alexander Read Virginia land office military warrant

 Item — Box: BW 21, Folder: [X031750309]
Identifier: MSS 16436
Scope and Contents Note

The Alexander Read Virginia land office military warrant (1784; 0.03 cubic feet) documents one Revolutionary War veteran's receipt of land for his service. This warrant number 2899 grants 466 and 2/3 acres of land to Alexander Read, with hand-written details of the transaction on the verso.

Dates: 1784

Receipt log of Clothing Distributed to the 117th United States Colored Troops

 Collection — Flat_Box: Archival Oversized Box L 4, Oversize_Folder(Within_an_OSBox): 1/1
Identifier: MSS 16799
Content Description This collection contains a receipt log (18"X22") of provisions given to the African American infantry during the Civil War. The top of the document states that 'WE, the undersigned Non-commissioned Officers, Artificers, Musicians, and Privates, of [Co "F" 117th U.S. C.S.], do hereby acknowledge to have received of [Capt Riley I. Griffith] the several articles of clothing set opposite our respective names." There are about sixty-five names listed. The receipt includes the date of issue (Dec....
Dates: December 31, 1864

Receiver of Wrecks at Hull letterbook

 Collection
Identifier: MSS-91-2
Abstract

Handwritten letterbook with information relative to the British Board of Trade.

Dates: 1855-1861

Record of Obstetrical Cases in Rural Virginia and Ohio by B.G. Warwick

 Collection
Identifier: MS-63
Scope and Contents This collection consists of 1 folder containing the notebook kept by Dr. Warwick detailing his obstetrics practice in Augusta County, Virginia (1838-1856) and Scioto County, Ohio (1857-1877). Warwick’s notebook begins with a short preface in which the author describes his intentions of documenting his obstetrical cases for his own curiosity and the educational benefit of himself and others. The work contains records of approximately 290 deliveries that he performed over his career. His...
Dates: 1838-1877

Records and Briefs of the Virginia Court of Appeals

 Collection
Identifier: MSS-2024-04
Scope and Contents

This is an incomplete collection of records that were originally filed with the Court of Appeals of Virginia for review and study before an appeal was heard in the Court. These records include, but are not limited to, briefs, opinions, and appendices.

Dates: 1979 - 2000

Records of the Albemarle Chapter, No. 1 of the United Daughters of the Confederacy

 Collection — Box: 1
Identifier: MSS 11331
Scope and Contents

Scrapbook of pertinent clippings from newspapers and magazines about the Civil War.

Dates: 1951-1954

Red Cross artwork

 Collection — Oversize_Flat_File_folder: 1
Identifier: MSS 16671
Content Description

This collection contains one outsider artwork that appears to honor the Red Cross following the end of World War I. The item has the red cross symbol along with the date, 1919, rendered as a large cross made from red cross stickers. On the back is an additional Red Cross stickers. The artwork is torn on the top left corner.

Dates: circa 1919

Augustus Julian Requier letter

 Collection — Box: BW 18, Folder: 1 [X030899262]
Identifier: MSS 16368
Scope and Contents

Augustus Julian Requier letter, MSS 16368, November 23, 1867, 0.04 cubic feet, sending his contribution to the Southern Society periodical and asking to be sent copies of the issues in which it will be printed.

Dates: November 23 1867

Filter Results

Additional filters:

Subject
letters (correspondence) 85
commonplace books 72
Photographs 61
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 54
University of Virginia 44
Scrapbooks 43
Black-and-white photographs 34
Ledgers (account books) 34
clippings (information artifacts) 30
Law -- Study and teaching 26
Student life 24
Poetry 21
United States -- History -- Civil War, 1861-1865 21
diaries 19
Photograph albums 17
Virginia--History--Civil War, 1861-1865 16
manuscripts (documents) 16
University of Virginia. School of Law 15
Friendship booklets 14
Judges 14
Lawyers -- Virginia 14
University of Virginia -- Alumni 14
Women students 14
African American families 13
Screenplays 13
University of Virginia -- History 13
African American students 12
United States -- History -- Civil War, 1861-1865 -- Personal narratives 12
University of Virginia. School of Law -- History 12
correspondence 12
women--education -- Virginia 12
Enslaved persons 11
Student organization 11
World War, 1939-1945 11
newspapers 11
African Americans -- Virginia 10
African Americans -- Photographs 10
Authors and publishers 10
Memorabilia 10
Practice of law -- Virginia 10
Slavery--United States -- Virginia 10
notebooks 10
African American fraternal organizations 9
African Americans 9
Autograph albums. 9
Drawings (visual works) 9
Student activism 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
Women -- United States 9
Women in higher education 9
African American women 8
School notebooks 8
Slavery--United States--History--19th Century 8
United States -- History -- Civil War, 1861-1865 -- Correspondence 8
University of Virginia. School of Law -- Alumni and alumnae 8
World War, 1914-1918 8
authors 8
cartoons (humorous images) 8
African American soldiers 7
Civil rights -- Virginia 7
Enslaved laborers 7
Poets 7
University of Virginia -- Buildings -- Pictorial works 7
University of Virginia -- Faculty 7
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 7
African Americans -- Civil rights 6
Charlottesville (Va.) -- History -- 20th century 6
Civil rights -- United States 6
Color photographs 6
Enslavers 6
Family papers 6
Horses 6
Lawyers 6
University of Virginia -- Co-education 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
Virginia -- History -- 19th Century 6
human hair 6
illuminated manuscripts 6
magazines (periodicals) 6
Abolitionists 5
African American business enterprises 5
African American universities and colleges 5
African American young men 5
African Americans -- Education 5
American Literature--19th Century--History and Criticism 5
Friendship 5
Love letters 5
Slides (photographs) 5
Tintypes (prints) 5
United States -- History -- Civil War, 1861-1865 -- African Americans 5
United States. Navy 5
University of Virginia -- School of Medicine 5
University of Virginia--Students--Correspondence 5
Wills 5
minutes (administrative records) 5
politics and government 5
Account books 4
African American children 4
Names
University of Virginia. School of Law 22
Max Rambod 15
James Arsenault and Co. 11
International Military Tribunal for the Far East (IMTFE) 8
Langdon Manor Books 8
Jefferson, Thomas, 1743-1826 5
Kurt A Sanftleben, LLC 5
Barrett, Clifton Waller, 1901-1991 4
Roosevelt, Franklin D., 1882-1945 4
Tojo, Hideki, 1884-1948 4
University of Virginia. Library 4
University of Virginia. School of Law. Law School Foundation 4
Dillard, Hardy Cross, 1902-1982 3
Hampton Institute 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. Arthur J. Morris Law Library 3
Virginia. Committee on Sexual Assault Reform 3
Alford, Neill, H., Jr., 1919-2007 2
Alpha Kappa Alpha Sorority 2
American Bar Association 2
American Civil Liberties Union of Virginia 2
American Psychiatric Association 2
Araki, Sadao, 1877-1966 2
Auger Down Books 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
Faulkner, William, 1897-1962 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
Hughes, Langston, 1902-1967 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
Massie, William, 1795-1862 2
Matsui, Iwane, 1878-1948 2
McClintock, Ernie 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
W.S. Cotter Rare Books 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