Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 141 - 160 of 1330

George Buckston Browne collection on Down House

 Collection — Box: BW 33, Folder: 1-2
Identifier: MSS 16562

Lottie E. Browne memory album

 Collection — Multiple Containers
Identifier: MSS 16563

S. E. Brownell letter to Albert Gallatin Remington

 Collection — Box: BW 9, Folder: 1 [X031589328]
Identifier: MSS 16233
Scope and Contents S. E. Brownell letter to Albert Gallatin Remington regarding gathering material for the first and only number of the New York Quarterly Review, December 29, 1851, and an itemized bill of John P. Prall, book and job printer in New York for the first 500 copies printed, February 11, 1852, 0.03 cubic feet. The literary journal was short lived and folded after the first number. The letter from Brownell to the editor Remington, shows that the author is agitated over the article, mentions his work...
Dates: 1851 December 29

Lucy Bruce friendship album

 Collection — Box: BW 34, Folder: 1
Identifier: MSS 16547
Content Description

A ladies album belonging to Lucy Bradbury Bruce of Worcester County, Massachusetts which contains five engraved plates, sentiments from friends and family, three calligraphy drawings, and a watercolor theorem of a rose. Most of the well wishes are signed and dated, and many include locations. Predominately the locations and many of the signers are women including two of her sisters.

Dates: 1853 - 1868

William Cullen Bryant letter

 Collection — Folder: MSS6244_001
Identifier: MSS 6244

John Newton Buck papers

 Collection — Box: BW 34, Folder: 1-2
Identifier: MSS 16545
Content Description This collection consists of forty-two letters primarily from John Newton Buck to his son, Walker Davison Buck, starting in December 1866 and ending in April 1873. There is one letter to John signed by "sister Catherine" and maybe the same women referred throughout the letters as “Aunt Cathie” throughout the letters. The letters are written from towns in Virginia and Maryland. Walker Davison Buck was a young boy when he received these letters; the letters cover his youth from the age of...
Dates: December 14, 1866 - April 17, 1873

Annie C. Buckley album

 Collection — Box: BW 49, Folder: 1/1
Identifier: MSS 16715
Content Description

Annie C. Buckley Album of Memory with gift inscription from her father dated Christmas 1857. The album includes multiple entries from Annie's friends and relations, many of which are dated 1858, Easton. Most of the entries are in verse form about friendship, memory, and in some cases death. Most appear to be original, not copied from printed works. There are 11 entries.

Dates: 1857 - 1858

James Buford estate sale list

 Collection — Box: BW 1, Folder: 1 [X031589421]
Identifier: MSS 15962
Scope and Contents

James Buford estate sale list (1797; 0.03 cubic feet) contains a list of Buford's assests in Lunenburg, Virginia. The list mention the sale of six enslaved people, along with cattle and furniture.

Dates: 1797

Bureau of Refugees, Freedmen, and Abandoned Lands orders

 Collection — Box: BW 41, Folder: ViU-2020-0064-001
Identifier: MSS 16726
Content Description This collection contains four items from the Bureau of Refugees, Freedmen, and Abandoned Lands in Virginia. It consists of three written and signed orders and one printed circular detailing the rudimentary justice system to be established (September 27, 1865). Two of the orders are addressed to Lieutenant Thomas W. Goring (1840-1926) of New Hamburg, New York who was serving as the assistant superintendent in the Freedman Bureau (both dated October 10, 1865). One order, sent from...
Dates: 1865 September-October

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,...
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

Bursar's records--addition

 Collection — Folder: 1
Identifier: RG-5/2
Content Description

Includes correspondence, legal agreements, and lists of alumni relating to the art museum and the Ryan Scholarships. There is a list of alumni who are also members of the Constitutional Convention.

Dates: 1933-1939, 1942

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...
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...
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

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 882
Arthur J. Morris Law Library Special Collections 251
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 133
Claude Moore Health Sciences Library 64
 
Subject
letters (correspondence) 77
commonplace books 72
Photographs 55
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 47
Scrapbooks 33
∨ more
Black-and-white photographs 29
Ledgers (account books) 27
University of Virginia 27
clippings (information artifacts) 27
Law -- Study and teaching 24
Poetry 16
manuscripts (documents) 16
diaries 15
Judges 14
Photograph albums 14
Friendship booklets 13
Lawyers -- Virginia 12
Screenplays 12
University of Virginia. School of Law -- History 12
United States History Civil War 1861-1865 11
University of Virginia -- History 11
newspapers 11
Memorabilia 10
notebooks 10
African American families 9
Practice of law -- Virginia 9
Student life 9
Student organization 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
University of Virginia -- Alumni 9
Virginia--History--Civil War, 1861-1865 9
War crime trials -- Japan 9
Women students 9
World War, 1939-1945 9
Authors and publishers 8
Slavery--United States--History--19th Century 8
University of Virginia. School of Law -- Alumni and alumnae 8
correspondence 8
women--education -- Virginia 8
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
authors 7
enslaved persons 7
African Americans -- Virginia 6
African Americans -- Photographs 6
Autograph albums. 6
Drawings (visual works) 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
University of Virginia. School of Law 6
Women -- United States 6
African Americans 5
African Americans -- Civil rights 5
Civil rights -- Virginia 5
Enslaved laborers 5
Poets 5
School notebooks 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
United States. Navy 5
University of Virginia -- Library 5
University of Virginia Rotunda (Charlottesville, Va.) 5
Wills 5
World War, 1914-1918 5
cartoons (humorous images) 5
human hair 5
illuminated manuscripts 5
magazines (periodicals) 5
minutes (administrative records) 5
African American fraternal organizations 4
African American students 4
African American young men 4
American Literature--19th Century--History and Criticism 4
American Literature--20th Century--History and Criticism 4
Cabinet photographs 4
Cartes-de-visite (card photographs) 4
Charlottesville (Va.) -- History -- 19th century 4
Civil rights -- United States 4
Friendship 4
Lawyers 4
Love letters 4
Segregation in education -- Law and legislation -- United States 4
Soldiers -- United States -- Correspondence 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 4
World War, 1914-1918 -- Personal narratives, American 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
Appellate procedure -- United States 3
Arbitration (International law) 3
Architecture -- Virginia -- Charlottesville. 3
Architecture, Domestic -- Designs and plans. 3
Art, Modern--20th Century 3
Banks and banking -- United States 3
+ ∧ less
 
Language
English 1300
German 11
French 10
Spanish; Castilian 8
Italian 5
∨ more  
Names
University of Virginia. School of Law 16
Max Rambod 9
International Military Tribunal for the Far East (IMTFE) 8
James Arsenault and Co. 6
Jefferson, Thomas, 1743-1826 4
∨ more
Roosevelt, Franklin D., 1882-1945 4
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
Kennedy, Robert F., 1925-1968 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, 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
Madison, James, 1751-1836 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. 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
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
+ ∧ less