Skip to main content Skip to search results

Showing Collections: 1421 - 1439 of 1439

Samuel Woodworth papers

 Collection
Identifier: MSS 8288
Content Description The collection contains an invitation to dinner (1829) and two letters describing Woodworth's family life, his poor health, charity benefits on his behalf, and his opinions on politics (Whigs), death and religion. (1837, 1839) Included is a letter from scholar Nelson Adkins to collector Frank Pleadwell discussing Woodworth's 1839 letter. (1945).There is an addition to this collection which contains an early manuscript fair copy by Samuel Woodworth of his poem, "The Old Oaken...
Dates: Majority of material found within circa 1818-1838; 1945

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

Louisa Wooten botany and zoology notebook

 Collection — Box: BW 53, Folder: 1
Identifier: MSS 16781
Content Description This collection contains one handwritten notebook from an English female student learning about botany and zoology in 1857. The notebook includes sixty-eight pages of notes and essays on plant and animal biology. The notebook cover has the handwritten signature of the original owner, Louisa Wootten (possibly Woodson or Woodrow).It is unusual for a female student to study botany and zoology in 1857 so this notebook is remarkable in that regard.The cover also notes an...
Dates: 1857

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 — 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

Yearbook collection - University of Virginia School of Law

 Collection
Identifier: RG-32-512
Scope and Contents This collection of yearbooks documents the experiences of law students who attended the University of Virginia between 1888 and 2009. It contains both "Corks and Curls", the main University of Virginia student yearbook, and "The Barrister", the UVA law student yearbook. Researchers will discover a wide range of content in these books, including student, staff, and faculty photographs, candid glimpses into student life, and student organization profiles.Many volumes of "Corks and...
Dates: 1888 - 2009

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 — Box: BW 49, Folder: 1/1
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 956
Arthur J. Morris Law Library Special Collections 266
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 134
Claude Moore Health Sciences Library 83
 
Subject
letters (correspondence) 82
commonplace books 72
Photographs 57
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 50
Scrapbooks 40
∨ more
University of Virginia 36
Black-and-white photographs 32
Ledgers (account books) 29
clippings (information artifacts) 28
Law -- Study and teaching 25
diaries 18
Poetry 17
Photograph albums 16
United States History Civil War 1861-1865 16
manuscripts (documents) 16
Student life 15
Judges 14
University of Virginia. School of Law 14
Friendship booklets 13
Virginia--History--Civil War, 1861-1865 13
Lawyers -- Virginia 12
Screenplays 12
University of Virginia. School of Law -- History 12
University of Virginia -- Alumni 11
University of Virginia -- History 11
Women students 11
newspapers 11
Enslaved persons 10
Memorabilia 10
Student organization 10
notebooks 10
women--education -- Virginia 10
African American families 9
African American students 9
African Americans 9
Authors and publishers 9
Practice of law -- Virginia 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
World War, 1939-1945 9
correspondence 9
African Americans -- Photographs 8
Slavery--United States--History--19th Century 8
United States -- History -- Civil War, 1861-1865 -- Personal narratives 8
University of Virginia. School of Law -- Alumni and alumnae 8
Women -- United States 8
African American fraternal organizations 7
African Americans -- Virginia 7
Enslaved laborers 7
Slavery--United States -- Virginia 7
Student activism 7
United States -- History -- Civil War, 1861-1865 -- Correspondence 7
University of Virginia -- Faculty 7
Women in higher education 7
World War, 1914-1918 7
authors 7
Autograph albums. 6
Civil rights -- Virginia 6
Drawings (visual works) 6
Horses 6
School notebooks 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
cartoons (humorous images) 6
magazines (periodicals) 6
African American women 5
African American young men 5
African Americans -- Civil rights 5
Civil rights -- United States 5
Family papers 5
Lawyers 5
Poets 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia -- School of Medicine 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
Wills 5
human hair 5
illuminated manuscripts 5
minutes (administrative records) 5
politics and government 5
Abolitionists 4
African American soldiers 4
African Americans -- Education 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Architecture -- Virginia -- Charlottesville. 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Charlottesville (Va.) -- History -- 19th century 4
Charlottesville (Va.) -- History -- 20th century 4
Color photographs 4
Enslavers 4
Friendship 4
Law schools -- United States 4
Love letters 4
Memorials 4
Newsletters 4
Real property -- Virginia 4
Segregation in education -- Law and legislation -- United States 4
+ ∧ less
 
Language
English 1408
French 12
German 11
Spanish; Castilian 8
Italian 5
∨ more  
Names
University of Virginia. School of Law 21
Max Rambod 11
James Arsenault and Co. 9
International Military Tribunal for the Far East (IMTFE) 8
Jefferson, Thomas, 1743-1826 5
∨ more
Langdon Manor Books 5
Roosevelt, Franklin D., 1882-1945 4
Tojo, Hideki, 1884-1948 4
University of Virginia. School of Law. Law School Foundation 4
Barrett, Clifton Waller, 1901-1991 3
Dillard, Hardy Cross, 1902-1982 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. 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
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
Hampton Institute 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
Kurt A Sanftleben, LLC 2
Marshall, John, 1755-1835 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
Young Men's Christian Association (Alexandria,VA) 2
A. H. Robins Company 1
A.B. Dick Company 1
+ ∧ less