Showing Collections: 101 - 120 of 770
Claude Moore papers
Collection
Identifier: MS-28
Scope and Contents
The Claude Moore papers include letters from Moore to his mother, Mrs. Claude E. Moore, also known as Maggie, various holiday cards to his mother, letters to and from other friends and family members, several checks, and announcements. Also included in the collection are two scrapbooks with numerous pictures of Claude Moore; his orders from World War I; newspaper clippings and brochures; his siblings, parents and grandparents; friends; and trips overseas as well as in the United States ....
Dates:
1890 - 2006
Found in:
Claude Moore Health Sciences Library
Clay Memorabilia
Collection
Identifier: MSS-94-5
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
This collection of memorabilia contains diplomas, photographs, engravings, portraits, and other material belonging to the Clay family.
Dates:
1892-1925
Climate Capsule journals
Record Group — Multiple Containers
Identifier: RG 6/14/7
Content Description
Twenty-seven "climate capsule" journals created as part of the 2019 Spring semester English course “Climate Fiction” taught by Professor Mary Kuhn (2019; 0.6 cubic feet). The journals consist of weekly observations and reflections from either specific routes or locations at the University of Virginia and Charlottesville, along with comments on cultural pieces regarding climate issues. The climate capsule journals are sealed until 2030.
Dates:
2019
Howard E. Cobb history of the Virginia Blue Ridge railroad presentation
Collection — Box: BW 18, Folder: 1 [X030899287]
Identifier: MSS 14424
Scope and Contents
This collection, Howard E. Cobb history of the Blue Ridge railroad, 0.04 cubic feet, 2009-2016, consists of a speech presented to the Nelson County Historical Society regarding the Virginia Blue Ridge Railroad by Howard E. Cobb, biographical notes of Howard E. Cobb, and a magazine aritcle clipping from BlueRidgeCountry.com
Dates:
2009-2016
John Lewis Cochran legal document
Collection — Box: BW 1, Folder: 1 [X031589195]
Identifier: MSS 15981
Scope and Contents
This collection of a John Lewis Cochran legal document is 0.03 cubic feet, and is dated March 7, 1864, calling for witnesses to appear in Military Court in Greenville, Tennessee.
Dates:
1864 March 7
William Gwynn Coe diary transcript and other papers
Collection — Box: BW 9, Folder: 1 [X031589310]
Identifier: MSS 16199
Scope and Contents
William Gwynn Coe diary transcript [1935?]; 1864-1865, and other papers, 0.03 cubic feet, about the activities of a pastor and his family in 1864 in Onancock, on the Eastern Shore of Virginia. Also included is a document titled "From An Authentic History of Onancock Methodist Episcopal Church, South" by J. Shenton Lodge, a map of Onancock County, and Coe's pastoral report to the convention conference on February 27, 1865.
Dates:
[1935]; 1864-1865
Alexander Stuart Coffman Civil War diary
Collection — Box: BW 12, Folder: 1 [X031589487]
Identifier: MSS 15657
Scope and Contents
Alexander Stuart Coffman Civil War diary, May 7- September 1864 describing the Battle of Spotsylvania, General Longstreet's corps, General Grant's Overland Campaign and skirmishes in Virginia.
Dates:
1864 May-September
Lewis M. Coleman, Jr. papers
Collection — Multiple Containers
Identifier: MSS 16419
Scope and Contents Note
The Lewis M. Coleman, Jr. papers (circa 1870-1926; 0.05 cubic feet) document Coleman's studies and travels to Richmond, VA and Charleston, SC. Collection materials include eleven letters Coleman wrote from Hanover Academy, VA to his mother Mary. Among other topics, Coleman discusses his friend Richard Henry Jesse (1853-1921), who briefly attended the University of Virginia. Collection materials also include two photographs, one of which depicts Coleman's son Lewis III among other University of...
Dates:
circa 1870-1926
John Jay Coleman genealogical notes on the Coleman family of Wintergreen, Va.
Collection — Box: BW 16, Folder: 1 [X030899241]
Identifier: MSS 16365
Dates:
[1840]
Collection of 17th Century Italian Legal Documents
Collection
Identifier: MSS -2011-03
Scope and Contents
This collection consists of four wills.
Dates:
1605-1626
Collection of Battle of Rio Hill papers
Collection — Box: BW 13, Folder: 2 [X031589428]
Identifier: MSS 15898
Scope and Contents
The collection of Battle of Rio Hill papers ( 1992, 0.03 cubic feet) consists chiefly of photographs and negatives and includes an image of the site of Rio Hill Shopping Center being searched for Civil War artifacts, the marker commemorating the skirmish, and the honor guard at the dedication of the marker. The collection also includes press releases, a letter from Charlottesville mayor Elizabeth "Bitsy" Waters, and an audiocassette recording of the dedication ceremony.
Dates:
1992
Collection of Case Papers of the Scottish Court of Session
Collection
Identifier: MSS-2015-01
Overview
The University of Virginia Law Library's collection of Scottish Court of Session Papers consists of printed and formerly bound case materials presented before the Court of Session, the highest civil court in Scotland, from 1759 to 1834. As a court of appeal and of first instance, the Court of Session in this period held jurisdiction over contract and commercial cases, matters of succession and land ownership, divorce proceedings, intellectual property and copyright disputes, and contested...
Dates:
1757 - 1834
Collection of Photographs Attributed to G. Carrington Williams Relating to IMTFE
Collection
Identifier: MSS-2014-07
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
These photographs relate to the Carrington Williams Papers, MSS 78-4
Dates:
undated
Collection on the Venezuelan Visit of William Faulkner
Collection
Identifier: MSS15242
Dates:
1955-1989
Colleton estate photographs
Collection — Box: BW 20, Folder: 1 [X031688129]
Identifier: MSS 16440
Scope and Contents Note
The Colleton estate photographs (circa 1890s-1910; 0.04 cubic foot) document the appearance of Colleton, a Cabell family estate in Nelson County. Materials include ten mounted photographs of the Colleton house and one photograph of the nearby James River. Colleton photograph subjects include rooms like the ballroom and library, along with a childhood portrait of Evelyn Byrd Robinson on the building's porch.The collection also contains a copy of Robinson's will, where she divides...
Dates:
circa 1890s-1910
Colonial era Williamsburg and James City County courthouse stereoscopic photograph
Collection — Box: BW 13, Folder: 1 [X031589396]
Identifier: MSS 16029
Dates:
undated
Commission of Assize for the Circuit of Northern Ireland
Collection
Identifier: MSS-78-10
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
This collection contains one document with a large seal embossed in wax, and two letters. The document was presented to Sir Anthony Babington in the spring of 1944, who then gave it to C. Robert Bard after Bard had visited him and other members of the bar in Northern Ireland in 1951.
Dates:
1944-1951
Committee on Admission of Women records
Record Group — Multiple Containers
Identifier: 2/9/1
Content Description
Committee on Admission of Women records, 1921-1968, 1.2 cubic feet, include correspondence, statistics, surveys, minutes, and reports from students, alumni, various UVA committees, and other universities. Materials relate to the shift of a UVA into a fully coeducation institution.
Dates:
1921-1968
Committee on Sexual Assault Reform [COSAR] Files on Criminal Sexual Assault Legislation
Collection
Identifier: MSS -81-5
Scope and Contents
This collection contains the papers of COSAR (Committee on Sexual Assault Reform), a coalition of women's activist organizations instrumental in pressing for reform of Viginia's sexual assault legislation. COSAR met throughout 1976 and 1977, drafting a propsed bill which eventually became the basis for Virginia's 1981 sexual assault law. This record contains minutes of COSAR meetings, drafts of COSAR's proposed bill, mass mailing materials, and clippings relating to the activities of the...
Dates:
1976-1981
Commonplace Book, ca. 1832 [Working Legal Manuscript]
Collection
Identifier: MSS-93-5
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
This two volume commonplace book concerning property was written in several hands. One volume is signed, "Robert W. Mace, March, 1832." Sources include Sugden's Vendors and Purchasers of Estates and Burton's Treatise on Real Property.
Dates:
ca. 1832
Filter Results
Additional filters:
- Library
- Albert and Shirley Small Special Collections Library 493
- Arthur J. Morris Law Library Special Collections 216
- Claude Moore Health Sciences Library 61
- Subject
- letters (correspondence) 57
- Photographs 51
- clippings (information artifacts) 25
- Law -- Study and teaching 23
- commonplace books 22
- Ledgers (account books) 21
- Black-and-white photographs 18
- Scrapbooks 17
- Judges 14
- Lawyers -- Virginia 11
- Photograph albums 11
- diaries 11
- manuscripts (documents) 11
- University of Virginia. School of Law -- History 10
- Memorabilia 9
- Practice of law -- Virginia 9
- Tokyo Trial, Tokyo, Japan, 1946-1948 9
- War crime trials -- Japan 9
- University of Virginia. School of Law -- Alumni and alumnae 8
- University of Virginia 7
- World War, 1939-1945 7
- correspondence 6
- notebooks 6
- Friendship booklets 5
- Poetry 5
- Slavery--United States--History--19th Century 5
- United States History Civil War 1861-1865 5
- Wills 5
- Lawyers 4
- Segregation in education -- Law and legislation -- United States 4
- Virginia--History--Civil War, 1861-1865 4
- Women students 4
- Aerial photographs 3
- Appellate procedure -- United States 3
- Arbitration (International law) 3
- Authors and publishers 3
- Business records 3
- Color photographs 3
- Corporation law 3
- Criminal law -- Virginia 3
- Drawings (visual works) 3
- International law 3
- Lawyers -- Great Britain 3
- Lawyers -- Ohio 3
- Political history 3
- Railroads -- History 3
- School integration -- Law and legislation 3
- Screenplays 3
- Sex crimes -- Virginia 3
- Slavery--United States -- Virginia 3
- Slides (photographs) 3
- Soldiers -- United States -- Correspondence 3
- Tobacco industry -- Virginia 3
- United States -- History -- Civil War, 1861-1865 -- Correspondence 3
- University of Virginia -- Miller Center of Public Affairs 3
- University of Virginia. School of Law -- Faculty 3
- University of Virginia. School of Law -- Photographs 3
- Virginia -- History -- 19th Century 3
- World War, 1939-1945 -- Personal narratives, American 3
- illuminated manuscripts 3
- justice, administration of 3
- minutes (administrative records) 3
- reports 3
- Albemarle County (Va.) -- Buildings, structures, etc. 2
- Albemarle County (Va.) -- Photographs. 2
- Antitrust law 2
- Architecture, Domestic -- Designs and plans. 2
- Audiocassettes. 2
- Banks and banking -- United States 2
- Buttons (information artifacts) 2
- Cabinet photographs 2
- Cartes-de-visite (card photographs) 2
- Charlottesville (Va.) -- Buildings, structures, etc. 2
- Charlottesville (Va.) -- History -- 19th century 2
- Charlottesville (Va.) -- History -- 20th century 2
- Children -- Legal status, laws, etc. -- Virginia 2
- Circuit courts -- United States 2
- Civil procedure 2
- Civil rights -- United States 2
- Constitutions -- Virginia 2
- Corporations -- Taxation 2
- Courts -- United States 2
- Diplomas 2
- England -- History 2
- Estate administration records 2
- Estates (Law) 2
- Family papers 2
- Farm life -- United States 2
- Gold clause 2
- Historic buildings -- Virginia. 2
- Horses 2
- Horses -- Breeding 2
- Human rights 2
- Insanity (Law) -- United States 2
- Insurance law -- United States 2
- Judges -- Selection and appointment -- United States 2
- Judicial process -- United States 2
- Labor unions -- United States 2
- Lawyers -- Maryland 2
- Lawyers -- United States 2 ∧ less
- Names
- University of Virginia. School of Law 12
- International Military Tribunal for the Far East (IMTFE) 8
- Roosevelt, Franklin D., 1882-1945 4
- Tojo, Hideki, 1884-1948 4
- Dillard, Hardy Cross, 1902-1982 3
- Hoshino, Naoki, 1883-1978 3
- Howard, A. E. Dick 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
- 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
- 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
- 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
- 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
- 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
- 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
- Woolsey, John M., 1877-1945 2
- A. H. Robins Company 1
- Adams, John Quincy, 1767-1848 1
- Albemarle and Chesapeake Canal Company 1
- American Association of Law Libraries 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
- Armour, James, -1756 1
- Asahi Shimbun 1
- Association of American Law Schools 1
- Babbitt, Bruce Edward 1
- Babington, Sir Anthony 1
- Bagge, Widar, 1886-1970 1
- Ballantine, Joseph W., 1888-1973 1
- Barbour, Bennett Stanley 1
- Barbour, Philip P., 1783-1841 1
- Bard, C. Robert 1
- Barling, Henry A. 1
- Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
- Bayes, James 1
- Beak, Thomas 1 ∧ less
∨ more
∨ more