Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 101 - 120 of 1242

Betty Joe Coyner Papers

 Collection
Identifier: 2022-039
Abstract Director, University of Virginia Heart Center Nursing; items concerning her "Model Hospital Project" study, 1992. This collection is partially processed.
Dates: 1992

Betty Norris Professorship Fund Papers

 Collection
Identifier: 2022-056
Abstract These documents concern the establishment (and perhaps awarding) of the endowed professorship chair named for Betty Norris. University of Virginia School of Nursing. This collection is not processed.
Dates: 1990s

Beulah R. Beach Papers

 Collection
Identifier: 2022-030
Abstract (b. 1904) Student notebook pages from Worcester State Hospital School of Nursing, Worcester, Massachusetts. Monograph on dosage, 1949, used by Beach's daughter at St. Luke's Hospital School of Nursing, New Bedford, Massachusetts. This collection is not processed.
Dates: 1923-1926, 1949

Bill of sale of Jean Baptiste

 Collection — Box: BW 30, Folder: 1
Identifier: MSS-16481
Content Description This collection contains the 1798 bill of sale for an eight year old Creole boy named Jean Baptiste from Port-au-Prince on the Caribbean island of Saint-Domingue (now Haiti). It was written by the Bordeaux-born merchant Arnaud André Robertjot Lartigue (1740-1826) to a " Monsieur Grandidier". It is a single sheet of paper consisting of eleven lines of french detailing the transaction of enslavement including the name and age of the boy and the price of sale of a hundred livre.
Dates: 1798-03-03

Billye Jean Brown Papers

 Collection
Identifier: 2022-034
Abstract Dean of the School of Nursing, University of Texas at Austin, retired 1989. Sigma Theta Tau items; miscellaneous nursing education materials. This collection is partially processed.
Dates: 1967-1989

James A. Binford journal

 Collection — Box: BW 10, Folder: 1 [X031589358]
Identifier: MSS 16254
Scope and Contents James, A. Binford journal, 1872-1873, 0.03 cubic feet, includes notes for Mr. Binford's meetings in relation to his work as school superintendent of the Richmond schools.
Dates: 1872-1873

Jonathan A. Bishop papers

 Collection
Identifier: MSS 16392
Scope and Contents The Jonathan A. Bishop papers (1897-1924; 0.25 cubic feet) consist of his letters to his wife, Florence Collier Bishop, during his service as a Quartermaster Sergeant in the Spanish-American War (1898-1899) and government documents regarding a pension for his wife (1897-1924), totaling over 80 items. There is also one letter from his wife describing a lynching of an African American man named John Henry James on July 12, 1898 at Wood's Crossing, Charlottesville, Va. Also included is a letter...
Dates: 1897 - 1924

Black and Brown Trading Stamp Albums

 Collection
Identifier: MSS-16479
Content Description This collection contains three empty Black and Brown trading stamp albums, and two filled Black and Brown trading stamp albums. Also included are approximately 75-100 unattached twenty-five cent Black and Brown stamps featuring James Brown.
Dates: circa 1969

Donald Black papers

 Collection
Identifier: MSS 15031
Scope and Contents This collection contains items from Donald Black’s life and career, spanning from the 1930s up until the 2010s, ranging from personal memorabilia from his high school years, to his research in graduate school, to drafts of his major published works, to his professional involvement in sociology and universities, all the way up to correspondence concerning his retirement from the University of Virginia in 2016. Some folders contain groupings of files that remain as-is from their arrangement by...
Dates: 1935-2016

Blair family papers

 File
Identifier: MSS 11694
Scope and Contents The Blair family papers (1821-1949) contains the personal correspondence of Lewis Harvie Blair, Martha Ruffin Feild Blair, and Jean Feild Blair Helion; drafts of various works by Lewis H. Blair; a copy of Lewis H. Blair’s "On the Prosperity of the South;" unpublished writings from Mr. Blair’s family members; interior decorating books by Brown Landone; personal finances; a sampling of checks; letters and financial documents from the Hideaway Motor Court; insurance documents; photographs of...
Dates: 1821-1949 (bulk 1920-1940)

Blanks, Dabbs and Co. ledger

 Collection — Ledger: 1
Identifier: MSS 16443

Lieutenant William Bligh diary leaf recounting his uncomfortable journey to London (for surveying the Coast near Dungeness in preparation of the Napoleonic Wars)

 Collection — Folder: 1
Identifier: MSS 16499
Content Description Lieutenant William Bligh diary handwritten leaf recounting his uncomfortable journey to London (for surveying the Coast near Dungeness in preparation of the Napoleonic Wars)in 1803. He writes, Friday 16, 1803 "[Dear Wm?] At 4 this morning I got into the [Balloon] Coach [ ] Passengers [two] ladies, sisters called Miss Wear's. Very much [destroyed?] by the frequent stopping of the coachmen.Saturday 17, 1803 "D. [Wm] After a tedious & unpleasant nights traveling and...
Dates: 16-17 [December?] 1803

John H. Bloce account book

 Collection — Box: BW 41, Folder: 1/1
Identifier: MSS 16722
Content Description This collection contains the account book believed to be of John H. Bloce, a farmer and book peddler. Genealogical records show that some of the uncommon names listed in the account book are from Rockingham County, Virginia, bordering Shenandoah County. The account book details schoolbooks such as readers, geography and spelling along with other transactions such as selling apple, corn, oats, horse collars, etc.
Dates: 1856 - 1857

Harold Blote World War I letters

 Collection — Box: 1
Identifier: MSS 16557
Content Description This collection contains eighty-five letters and associated documents of Harold "Hal" Blote, a volunteer of the American Ambulance Field Service in World War I. The letters are primarily those of Blote but also included are letters from a J.H. “Joe” Eastman to Blote and letters of Edward B. Gordon who sent letters to friends and family which included the Blote family. Blote's letters record his experiences as an active member of the Field Service in 1917 and subsequent activities...
Dates: 1917 - 1919

BLSA: Black Law Students Association Records

 Record Group
Identifier: RG 32/217

Blue Ridge Farm aerial photograph

 Collection — Box: BW 7, Folder: 1 [X031589285]
Identifier: MSS 16161
Scope and Contents Blue Ridge Farm aerial photograph, 1934, a Western Albermarle County estate, inscribed "Much love from Blanche Ortman Merry Xmas 1934" totaling 0.03 cubic feet. Sepia toned photograph inscribed in black ink on the front and captioned in pencil on the verso.
Dates: 1934

Blue Ridge Sanatorium records

 Collection
Identifier: MS-12
Scope and Contents The Blue Ridge Sanatorium Records includes Annual Reports from 1921 to 1970, correspondence with the State Health Director, State Board of Health minutes from 1922 to 1972, staff conference minutes, nurse and intern records, and procedural manuals for the sanatorium. Project plans about the transfer of the facility to the University of Virginia in 1978, agendas and minutes from 1978 to 1981, budget plans from 1955 to 1984, and reports of the Institute of Law, Psychiatry and Public Policy...
Dates: 1920 - 1984

Board of Visitors web crawls

 Collection — Digital_container: 1
Identifier: RG 1/1/11
Scope and Contents This web archive includes web pages about the activities of the University of Virginia Board of Visitors. Topics covered include upcoming board meetings, past meetings, public minutes, committee work, and a listing of membership and related staff. The University of Virginia Board of Visitors is composed of seventeen members who are appointed by the governor of Virginia along with one full-time student and faculty member. The Board approves policies and budget for the University of Virginia.
Dates: 2021

Boars Head Inn Dedication Ceremony records

 Collection — Box: BW 13, Folder: 1 [X031589420]
Identifier: MSS 16348
Scope and Contents Boars Head Inn Dedication Ceremony records, 1980, 0.03 cubic feet, Blue portfolio printed with the cover title "More room at the inn," and Boar's Head Inn logo contains 9 typed Charlottesville related press releases, all dated December 1980, 4 press releases with black and white 8x10 inch photos attached, including Monticello and Boar's Head Inn, six pamphlets related to Charlottesville and the surrounding area, including Monticello, Ash Lawn, Boar's Head Inn, and Albemarle County, and 13 full...
Dates: 1980

Boltonville Free Press

 Collection — Box: BW 22, Folder: 1
Identifier: MSS-16466
Content Description This collection contains a handwritten amateur newspaper containing 9 pages of text, by Emma Tucker and Jennie LeRoux of Boltonville, Vermont. Bound with a screw plus two red ribbons and penned on lined paper. An original photograph of the town is pasted to the first page, along with several newspaper clippings. Much of the paper consists of verses and blurbs relating to people at the girls' school. There is also an article on the meeting of the Vermont legislature, and an "advertisements"...
Dates: 1913

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