Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 141 - 160 of 1242

John William Burke letter

 Collection — Box: BW 28, Folder: 1 [X032669073]
Identifier: MSS 16512
Content Description This collection contains an autograph letter signed "J.W. Burke, agt" on illustrated Depository letterhead, naming Burke as "Agent." One page in full to Messers G. & C. Merriam, informing them that any payments on debt owed by the Methodist Book Depository will have to wait until the end of the Civil War.
Dates: 29 April 1861

Burmese manuscript

 Collection — Ledger: 1
Identifier: MSS 16564
Content Description 48 panels with text or illustrations on both sides. Written in either Tai Khuen or Tai Lue, two very similar scripts. The speakers of these languages are found in northern Myanmar, Thailand, and Vietnam. This manuscript appears to have come from Myanmar, and contains protective mantras and yantra designs for candles.
Dates: 1800s

Allison L. Burnett papers

 Collection — Box: 1
Identifier: MSS 16656
Content Description This collection contains the Civil Rights papers of Dr. Allison L Burnett, a biology professor at the University of Virginia and an active member in social movements, who was an organizer of the efforts and petition drive to integrate the University Theater. The papers include twenty-one long-sheet petitions, fourteen newspaper clippings, and six pieces of correspondence. The long-sheet petitions, each one or two pages, are signed by students and faculty in support of the...
Dates: c. 1960s

Ollen Lawrence Burnette, Jr. papers

 Collection
Identifier: MSS 15864
Scope and Contents Ollen Lawrence Burnette, Jr. papers, 1815-2014, 6 cubic feet, containing Dr. Burnette’s research and manuscripts for "Coastal Kingdom: A History of Baldwin County, Alabama" and other writings (1953-2011); correspondence with history professors and academics at state and private universities about teaching jobs, education, and history (1946-2003); military service records and assignments (1945-1987), and personal papers (1815-2011) including correspondence, school papers and yearbooks, pocket...
Dates: 1815-2014

Burnley Family papers

 Collection
Identifier: MSS 15926
Scope and Contents This collection of Burnley Family letters, 3 cubic feet, contain family correspondence and papers of a prominent Albemarle County, Charlottesvile, Virginia family from 1808 to 1964 which include civil war and slave documents, military papers of Company F, 7th Infantry orders, teaching papers of Samuel Goodman Burnley, political letters about Harry Flood Byrd, writings of William Samuel Burnley, and letters reflecting the turn of the century family life, friends, church services, and family...
Dates: 1808-1964

Joseph Perrin Burrage letters, 1862-1863

 Collection — Box: 1, Box: 1
Identifier: MSS-16215
Scope and Contents The Joseph Perrin Burrage letters consist of one document box, .04 cubic feet, and contain 88 of his letters to his family describing his activities and lifestyle in the Thirty-Third Massachussetts Volunteers during the Civil War from 1862 to 1863. Most of the letters are accompanied with a typed transcript and the original mailing envelope. Some of the folders contain several letters while most have only one per folder.His letters describe the details of camp life, including...
Dates: 1862-1863

Colonel Nathaniel Burwell letter

 Collection — Box: BW 1, Folder: 1 [X031589194]
Identifier: MSS 15980
Scope and Contents This collection of a Nathaniel Burwell letter from Alexander W. Green is 0.03 cubic feet, and is dated November 30, 1813 about runaway slaves near the estate of General Nelson, at Carters Hall, Millwood, Virginia
Dates: November 30, 1813

Eleanor and Caroline Butler school exercises from Belmont Academy

 Collection — Box: BW 29, Folder: 1
Identifier: MSS 16517
Scope and Contents One calligraphy sample book with writing by Eleanor and Caroline Butler from the Belmont Academy in Loudon County in 1845 and 1849, 5 essays signed by Eleanor, three notes on "Scenes the Moon Looks Upon", "Glass", and "Cathage" signed by C. S. Butler, and a recipe for arsenic soap. The academy was founded by female abolitionist Margaret Mercer (1791-1846)Essays by Eleanor Angela Isabella Butler include "The Importance of Religion", "The Weaver's Daughter", "Glass: Its Discovery and...
Dates: 1845 and 1849

William Allen Butler family papers (and related Terry, Collins families)

 Collection
Identifier: MSS 16447
Scope and Contents This collection depicts the family lives of three prominent New England families, the Butler, Collins, and Terry families from 1808 to 1920 consisting of 8.5 cubic feet, (17 document boxes). Their correspondence, genealogy, photographs, and journals compile a historical collection, vast in size and informative of American life in the nineteenth century. It contains over three hundred letters written when family members were attending Yale or Princeton during the American Civil War....
Dates: 1808-1959

Ruth Byrns and Jean McLaren Manhattan Turn-Style periodical

 Collection — Box: BW 28, Folder: 1 [X032669068]
Identifier: MSS 16501
Content Description This collection contains nineteen privately printed pages using a mimeograph type process, addressed to women readers. The feature is authored by two women in Sunnyside, Queens and covers "fashions, theatre, shop windows... all of the kaleidoscope that is New York, seen through women's eyes and written for women to read." The authors write much about fashion, particularly with regards to the seasonal styles worn by glamorous women promenading on New York's avenues.
Dates: 1939

C. W. J. Phelps War Crimes and the "Tojo Trial" Collection

 Collection
Identifier: MSS -2012-01
Abstract Personal ephemeral scrapbooks of C.W.K. Phelps during Tokyo War Crimes Trial.
Dates: undated

Nicholas Cabell Jr. portrait - addition 2

 Collection — Folder: 1
Identifier: MSS 38-111
Content Description A five inch square mezzotint engraving by the artist Saint-Memin. It is a profile of Nicholas Cabell Jr.
Dates: 1808

Call family papers

 Collection
Identifier: MSS 13421

Camilla Louise Wills Papers

 Collection
Identifier: 2022-070
Abstract (1894–1994) World War One nurse with University of Virginia–organized Base Hospital 41 in Saint Denis, France. Teacher and public health nurse, but bulk of the collection concerns her war experiences, including a diary, letters, postcards, and photographs.
Dates: 1907-2001

Caperton family genealogical research files

 File
Identifier: MSS 15848
Scope and Contents Genealogical research files of Bernard Caperton on the Caperton family from the 1700's to 1980
Dates: 1938-1980

[Cardiff] Board of Trade Inquiries of [Merchant Ships]

 Collection
Identifier: MSS-2019-1
Scope and Contents This collection of two volumes of printed documents from the Board of Inquiries [of Cardiff] was acquired by the Law Library in 1991. These documents seem to be of cases that relate to the Merchant Shipping Acts of 1854 and 1876, 1887, and 1894. They comprise the years 1878-1895. Each document represents a vessel inquiry and has a report to the court, and an annex to the report. Some documents contain handwritten annotations that explain what the case is about in a very concise way, ex.:...
Dates: Majority of material found in 1878-1895

Carl Caskey Speidel papers

 Collection
Identifier: MS-15
Scope and Content The Carl Caskey Speidel Collection includes journal reprints and hand-drawn plates and figures used in journal articles. It also includes Speidel's press clippings, and materials from the classes he taught at the UVA Medical School. Also included in the collection are 74 reels of 16-mm film ranging in length from 100-450 feet of film documenting his research, with still photographs from the films, title lists and summaries of his films. The total length of the films is over 23,000 feet.
Dates: 1923 - 1982

Carol Morrill Papers

 Collection
Identifier: 2022-008
Abstract Personal papers of University of Virginia Hospital "front-line" nurse. Thirty-year career observations. Pediatric acute care and other services. This collection is not processed.
Dates: 1984-2014

Caroline Keller Papers

 Collection
Identifier: 2022-049
Abstract (b. ca. 1900) Director of Nursing at Rochester General Hospital, and at Alexandria Hospital (Virginia), among others: keepsakes and books, including a copy of her master's thesis from Yale, 1941, concerning nursing school curricula and administration. This collection is partially processed.
Dates: Majority of material found in 1938-1984

Caroline Ticknor collection of American authors and publishers

 Collection — Box: BW 27, Folder: 1-2
Identifier: MSS-16488
Content Description This collection contains forty-one letters and manuscripts by American authors and publishers from the files of James R. Osgood & Co. and its successor Ticknor & Co assembled by Caroline Ticknor (1866-1937), daughter of Benjamin Holt Ticknor (1842-1914) and granddaughter of William Davis Ticknor (1810-1864). Many of the authors represented in this collection have related collections in the Small Library. Authors represented in this collection of letters and manuscripts are:...
Dates: 1862-1913

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