Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 1261 - 1272 of 1272

World War I soldier diary and papers

 Collection — Box: BW 49, Folder: 1/1
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....
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

Young Men's Christian Association of Alexandria, Virginia ledger

 Collection — Box: BW 29, Folder: 1 [X032669079]
Identifier: MSS 16506
Content Description This collection contains one ledger with a printed constitution of the Young Men's Christian Association (Y.M.C.A.) of Alexandria, Virginia. The ledger contains 21 filled out pages. The first two pages contain lists of members for 1865 and 1866, followed by a four page "Treasurers list" recording members and dues paid between 1866 and 1871. The rest of the ledger contains 15 pages of accounts documenting the operation of the association between 1866 and 1872. Incomes listed include dues...
Dates: 1865 - 1872

YMCA Basketball League slides

 Collection — Folder: 1
Identifier: MSS 16765
Content Description

This collection contains a five-page reminiscence from Anna Fayles, an alumna, and 28 slides documenting the UVA YMCA basketball league from 1965 to 1968. She describes coaching a newly integrated recreational basketball league over three years. The slides document the banquets for her first three teams.

Dates: 1967-1968

Young Women Leaders Program records

 Record Group
Identifier: RG 3/11/2
Content Description

Program handbooks, educational guides, brochures, newspaper and magazine articles, scrapbooks, promotional materials, photographs, CDs, stickers, T-shirts, and other ephemera of the Young Women Leaders Program (YWLP) (2003-2018; 2.3 cubic feet). Materials relate to global and regional activities of the YWLP.

Dates: 2003-2018

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 831
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) 76
commonplace books 72
Photographs 55
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 44
Scrapbooks 33
∨ more
Black-and-white photographs 28
Ledgers (account books) 27
clippings (information artifacts) 27
Law -- Study and teaching 24
University of Virginia 22
Poetry 15
diaries 15
manuscripts (documents) 15
Judges 14
Photograph albums 14
Lawyers -- Virginia 13
Screenplays 12
United States History Civil War 1861-1865 11
University of Virginia. School of Law -- History 11
newspapers 11
Friendship booklets 10
Memorabilia 10
notebooks 10
Practice of law -- Virginia 9
Student life 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
University of Virginia -- Alumni 9
War crime trials -- Japan 9
Women students 9
World War, 1939-1945 9
Slavery--United States -- Virginia 8
University of Virginia. School of Law -- Alumni and alumnae 8
Virginia--History--Civil War, 1861-1865 8
correspondence 8
Slavery--United States--History--19th Century 7
University of Virginia -- History 7
enslaved persons 7
women--education -- Virginia 7
African American families 6
African Americans -- Virginia 6
Authors and publishers 6
Autograph albums. 6
Student activism 6
Student organization 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
authors 6
African Americans -- Civil rights 5
African Americans -- Photographs 5
Civil rights -- Virginia 5
Drawings (visual works) 5
School notebooks 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
University of Virginia -- Faculty 5
Wills 5
World War, 1914-1918 5
human hair 5
illuminated manuscripts 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African Americans 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Cartes-de-visite (card photographs) 4
Civil rights -- United States 4
Enslaved laborers 4
Friendship 4
Lawyers 4
Love letters 4
Poets 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
posters 4
Abolitionists 3
Aerial photographs 3
African American business enterprises 3
African American students 3
African American women teachers 3
African American young men 3
African Americans -- Education 3
African Americans -- History -- 1863-1877 3
Albemarle County (Va.) -- History -- 19th century 3
Appellate procedure -- United States 3
Arbitration (International law) 3
Art, Modern--20th Century 3
Banks and banking -- United States 3
Botany 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
+ ∧ less
 
Language
English 1244
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
James Arsenault and Co. 5
Max Rambod 5
Roosevelt, Franklin D., 1882-1945 4
∨ more
Tojo, Hideki, 1884-1948 4
Barrett, Clifton Waller, 1901-1991 3
Dillard, Hardy Cross, 1902-1982 3
Hoshino, Naoki, 1883-1978 3
Howard, A. E. Dick 3
Jefferson, Thomas, 1743-1826 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
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
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
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
Ackerson, John Thaddeus, 1898-1975 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
+ ∧ less