Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 1341 - 1355 of 1355

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

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

Filtered By

  • Language: English X

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 901
Arthur J. Morris Law Library Special Collections 255
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 133
Claude Moore Health Sciences Library 66
 
Subject
letters (correspondence) 77
commonplace books 72
Photographs 56
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 48
Scrapbooks 36
∨ more
University of Virginia 32
Black-and-white photographs 31
Ledgers (account books) 28
clippings (information artifacts) 27
Law -- Study and teaching 25
diaries 17
Poetry 16
manuscripts (documents) 15
Judges 14
Friendship booklets 13
Photograph albums 13
Student life 13
United States History Civil War 1861-1865 13
University of Virginia. School of Law 13
Lawyers -- Virginia 12
Screenplays 12
University of Virginia. School of Law -- History 12
Virginia--History--Civil War, 1861-1865 12
University of Virginia -- History 11
newspapers 11
Memorabilia 10
Student organization 10
University of Virginia -- Alumni 10
Women students 10
notebooks 10
women--education -- Virginia 10
African American families 9
African Americans 9
Authors and publishers 9
Enslaved persons 9
Practice of law -- Virginia 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
African Americans -- Photographs 8
Slavery--United States--History--19th Century 8
University of Virginia. School of Law -- Alumni and alumnae 8
Women -- United States 8
World War, 1939-1945 8
correspondence 8
African Americans -- Virginia 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
authors 7
Autograph albums. 6
Civil rights -- Virginia 6
Enslaved laborers 6
School notebooks 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
Women in higher education 6
magazines (periodicals) 6
African American students 5
African American young men 5
African Americans -- Civil rights 5
Civil rights -- United States 5
Drawings (visual works) 5
Lawyers 5
Poets 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
Wills 5
World War, 1914-1918 5
human hair 5
minutes (administrative records) 5
Abolitionists 4
African American fraternal organizations 4
African Americans -- Education 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
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
Slides (photographs) 4
Tintypes (prints) 4
United States -- History -- Civil War, 1861-1865 -- African Americans 4
University of Virginia -- Co-education 4
University of Virginia Lawn (Charlottesville, Va.) 4
World War, 1914-1918 -- Personal narratives, American 4
cartoons (humorous images) 4
politics and government 4
posters 4
+ ∧ less
 
Language
Spanish; Castilian 7
French 5
German 4
Italian 2
Russian 2
∨ more  
Names
University of Virginia. School of Law 20
Max Rambod 11
James Arsenault and Co. 9
International Military Tribunal for the Far East (IMTFE) 8
Jefferson, Thomas, 1743-1826 4
∨ more
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
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
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
Langdon Manor Books 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. Library 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
Young Men's Christian Association (Alexandria,VA) 2
A. H. Robins Company 1
A.B. Dick Company 1
Accomack County (Va.) 1
Ackerson, John Thaddeus, 1898-1975 1
Adams, John Quincy, 1767-1848 1
Alaska 1
+ ∧ less