Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 1221 - 1240 of 1242

Colonel William Withers letters

 Collection — Box: BW 6, Folder: 1 [X031589273]
Identifier: MSS 16126
Scope and Contents Colonel William Withers letters (1883; 0.03 cubic feet)consist of letters about thoroughbred race horse breeding in 1883 on a farm in Lexington, Kentucky and include details about horse sales, racing times, specific horses.and is .03 cubic feet. There are also letters to Colonel Withers.
Dates: 1883

Edmund Withers Parish register

 Collection — Box: BW 3, Folder: 1 [X031589218]
Identifier: MSS 16022
Scope and Contents Edmund Wither parish register, 1843-1878, 0.03 cubic feet, is a half-leather book with green mottled paper sides and is a personal record book that chronicles his ministry in Virginia and North Carolina. Of interest are the records of African Americans in the register.
Dates: 1843-1878

Evelyn and Viola Wolfe photograph albums

 Collection
Identifier: MSS 15547
Scope and Contents Note Evelyn and Viola Wolfe photograph albums (1920-1923; 1 cubic foot) consist of photographs of the sisters' three year trip around the world, two and a half years of which were spent in Japan. The photographs are beautifully arranged and labeled in albums that have a design of Japanese figures on the cloth covers. The photographs show the two sisters engaging with communities abroad and exploring historical sites, war memorials, and major tourist locations from Japan, China, Egypt, Israel,Italy,...
Dates: 1920 - 1923

Women Students Association records

 Collection — Multiple Containers
Identifier: RG 23/3
Scope and Contents The collection contains two minute books and three folders of loose papers taken from the minute books, a copy of the Constitution of the Women's Students Association, a letter from Dean of Women Robert Hollingsworth and Peggy Thompson, Acting President, to the Women Students of the University of Virginia, 1946, enclosing a copy of the Constitution, and explaining various regulations and describing organizations that welcome women, and in what capacity. It also includes papers regarding women...
Dates: 1948-1967

Women's Global Leadership Forum ephemera

 Collection — Box: BW 32, Folder: 1
Identifier: MSS 16559

Una Wonn commonplace book

 Collection — Box: BW 40, Folder: 1
Identifier: MSS 16646
Content Description Each page contains questions about preferences, likes, and dislikes and are answered by different friends, family, and acquaintances. Many entries are signed and include locations, with most being signed "Eckhart Mines, Md."

Some questions include what epoch would you choose to have lived; Favorite books, or artists? What trait do you most admire, or most detest; What is your idea of happiness, misery? What are the saddest words in the world?
Dates: 1880 - 1884

Dr. James Lewis Woodville tax forms

 Collection — Box: BW 2, Folder: 1 [X031589211]
Identifier: MSS 15994
Scope and Contents Dr. James Lewis Woodville tax forms, as a Confederate surgeon and University of Virginia alumnus 1845-1851, total 0.03 cubic feet.
Dates: 1845-1851

John Porter Woody letters

 File — Box: 1
Identifier: MSS 16437
Scope and Contents Note The John Porter Woody letters (1888-1911; 0.5 cubic feet) document Woody's work on a section of the Pampatike farm in King William County, Virginia. The bulk of the letters to Woody are from Pampatike owner Thomas Henry Carter, who updates Woody on business matters including farm finances, equipment, and Carter's travels. Folder 1 contains a copy of Woody's lease from January 1, 1894. A small number of items in the collection are receipts for purchases of farm equipment, and the...
Dates: 1888 - 1911

World Encyclopedia business letters

 Collection — Box: BW 16, Folder: 1 [X030899277]
Identifier: MSS 16364
Scope and Contents World Book Encyclopedia business letters, MSS 16364, 1944, 0.03 cubic feet consisting of four letters from representatives of the World Book Encyclopedia, and Quarrie Corporation, regarding Lillie P. Woodson's work selling encyclopedias in Charlottesville, Virginia.
Dates: 1944

World War I photographs

 Collection — Box: BW 9, Folder: 1 [X031589432]
Identifier: MSS 16213
Scope and Contents World War I photographs include six photographs of war scenes in France, 1918, 0.03 cubic feet. Two of the photographs are identified on the verso: "13180. American and French staff officers discussing practice maneuvers, 42nd Div; Glonville, France, May 7, 1918" and "13184 American troops in France: Generals Menoher and de Bazelaire, Brig. Gen. McArthur [sic] and staff at artillery maneuvers of the 42d Division, France." "The remaining photographs are not identified: mounted soldiers and a...
Dates: 1918

World War I scrapbook albums

 Collection — Box: BW 12, Folder: 1 [X031589381]
Identifier: MSS 16295
Scope and Contents World War I scrapbook albums,1914-1915,0.03 cubic feet,contain many black and white photos with captions and entries written in German. Photos depict patients, doctors, and nurses on the Eastern front at a Red Cross Hospital, probably the Rupprecht shcool in Kaiserslautern.
Dates: 1914-1915

World War I soldier diary and papers

 Collection — Folder: 1
Identifier: MSS 16717
Content Description A concisely written diary documenting the realities of life on the Western Front as experienced by chemical warfare soldiers in the British Army. The diarist makes his first proper entry upon being transferred from the Machine Gun Section to the Chemical Section in September 1915, only a few weeks before the first British mobilization of chemical weapons during the Battle of Loos. Following his month-long training at Helfaut, he is attached to the 15th section of the 187th Company, first...
Dates: 1915-09 - 1917-04

World War II photographs and postcards

 Collection
Identifier: MSS-15862
Scope and Contents The collection of photographs and postcards consists of 300 items, one document box, twenty one envelopes, and one cubic foot of chiefly World War II era photographs, both amateur and professional. Approximately one half of the photographs are unidentified. The photographs that are identified are mostly related to the 3rd Platoon, Company C, 256th Engineer Combat Battalion. Members of the platoon who are identified on photographs are: (1st Squad) Leonard Brophy, William A. Fretz, Walter M....
Dates: 1932-1945

Kathleen Bonnie Crispin Worsham papers

 File
Identifier: MSS 16435
Scope and Contents Note The Kathleen Bonnie Crispin Worsham papers (1860s-2018; 1.35 cubic feet) document Worsham's historical research on the unincorporated community of Cifax in Bedford County, Virginia. Materials include family histories, photocopies of municipal documents, photographs of residents past and present, building floor plans, topographical maps, application materials for the National Register of Historic Places, and architectural surveys. Worsham's research places special emphasis on The Cedars, the...
Dates: 1860s-2018

Laura A. Wright friendship album

 File — Box: BW 24
Identifier: MSS 16533
Content Description This collection contains one volume belonging to Lauren A. Wright of Hebron, Connecticut, with 67 pages of inscriptions, prose, and drawings. An intricate calligraphy inscription reads "Calvin H. Phelps to Miss Laura A. Wright, Hebron." Dates for inscriptions range from 1830 to 1860, with the majority written in the 1830's and 1840's. Locations written in the book include Hebron, Hartford, Glastenbury, Belchertown, New Haven, Columbia, and West Dennis, Connecticut.
Dates: 1830-1860

Writing slate collection

 Collection — Box: BW 27, Folder: 1
Identifier: MSS 16484
Content Description This collection contains materials that document the evolution of the writing slate from stone book slate to native slate blackboards. This includes a slate book with 8 quartz paint pages with attached pencil holder,and another book with pencil holder and 6 quartz painted "slates". The cover of one is stamped in black and gold with a school scene and applied litho of two girls playing stick and ball. There is also a 1940 salesman kit with five loose photos of the National School Slate Co. They...
Dates: 1860 - 1940

Cyril Wyche receipts from booksellers

 Collection — Box: BW 8, Folder: 1 [X031589297]
Identifier: MSS 16185

John Cook Wylie commonplace book

 Collection — Box: BW 13, Folder: 1 [X031589412]
Identifier: MSS 16316

Yancey Document

 Collection
Identifier: MSS -05-2
Abstract Handwritten breach of contract,
Dates: Not dated

Collection of W. W. Yen materials

 Item — Box: 1
Identifier: MSS 16323
Scope and Content Note: This collection consists of three published books and one notebook. The Moral philosophy notebook and Standard Masonic Monitor have been digitized by the library.
Dates: 1899-1974

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