Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 101 - 120 of 929

Brig Milford of Baltimore ship passport

 Item — Box: BW 19, Folder: ViU-2020-0051-001
Identifier: MSS 16477
Content Description This collection contains a ship passport issued to the brig "Milford" of Baltimore, authorizing the ship to load its cargo at Port Republican, Santo Domingo. It was issued under the authority of Toussaint Louverture as the Général en chef de l' Armeé de San-Domingue, a position in which he had recently been confirmed by the newly-installed First Consul, Napoleon Bonaparte. This document gives permission for the six-gun brig Milford of Baltimore, under Captain Littleton Waters, to load her...
Dates: 1800 January 23

Christopher Bright notebooks

 Collection — Box: 1
Identifier: MSS 16614
Content Description

This collection contains six notebooks of course materials and notes from Christopher J. Bright's, class of 1991, study in the MA Foreign Affairs program at the University of Virginia. Subjects include Latin America, Military in Latin America, Democracy in Latin America, and the Cold War.

Dates: c. 1990

Sarah A. C. Brown manuscript

 Collection — Box: BW 6, Folder: 1 [X031589275]
Identifier: MSS 16133
Scope and Contents

Sarah A. C. Brown manuscript (1851-1855; 0.03 cubic feet) includes copies of poetry, and cheerful passages belonging to Sarah Brown.

Dates: 1851-1855

Stonewall J. Brown composition

 Collection — Box: BW 9, Folder: 1 [X031589326]
Identifier: MSS 16230
Scope and Contents

Stonewall J. Brown compositon on obedience for Literary Society, dated 1885, February 15 but postmarked 1904 Feburary 24, consists of 0.03 cubic feet, and is a compositon handwritten on a single sheet of paper about obedience for boys and addressed to Mrs. Columbia Elizabeth Brown at Miller School, Mount Fair, Virginia

Dates: 1885, 1904

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

Bruce Kennett photographs of Bremo; Enslaved Housing at Carters Grove, and other projects

 Collection
Identifier: MSS 16826
Content Description This collection contains photographs and negatives of subjects and properties for projects of photographer Bruce Kennett. Most of the images are of Bremo, John Hartwell Cocke's nineteenth-century home. Kennett was invited to photograph the property, and much of Kennett's work was included in a monograph titled "Birth of a Virginia Plantation House: The Design and Building of Bremo." Also included are images of Carter's Grove Housing (quarters) for Enslaved People in Colonial...
Dates: 1989 - 2012

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: 1
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

Filtered By

  • Library: Albert and Shirley Small Special Collections Library X

Filter Results

Additional filters:

Subject
letters (correspondence) 66
commonplace books 64
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 47
Scrapbooks 32
Black-and-white photographs 31
∨ more
University of Virginia 28
Ledgers (account books) 21
Photographs 20
Poetry 16
Photograph albums 15
Friendship booklets 13
Student life 13
United States History Civil War 1861-1865 13
clippings (information artifacts) 13
diaries 13
Screenplays 12
manuscripts (documents) 12
Virginia--History--Civil War, 1861-1865 11
newspapers 11
Enslaved persons 10
University of Virginia -- Alumni 10
Women students 10
African American families 9
African Americans 9
Authors and publishers 9
Student organization 9
University of Virginia -- History 9
women--education -- Virginia 9
African Americans -- Photographs 8
Women -- United States 8
correspondence 8
notebooks 8
African Americans -- Virginia 7
Slavery--United States -- Virginia 7
Student activism 7
University of Virginia -- Faculty 7
authors 7
Autograph albums. 6
Drawings (visual works) 6
Enslaved laborers 6
School notebooks 6
Slavery--United States--History--19th Century 6
United States -- History -- Civil War, 1861-1865 -- Correspondence 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
University of Virginia -- Library 6
University of Virginia Rotunda (Charlottesville, Va.) 6
World War, 1939-1945 6
magazines (periodicals) 6
African American students 5
African American young men 5
African Americans -- Civil rights 5
Horses 5
Poets 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
Women in higher education 5
World War, 1914-1918 5
cartoons (humorous images) 5
human hair 5
illuminated manuscripts 5
minutes (administrative records) 5
Abolitionists 4
African American fraternal organizations 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
Civil rights -- Virginia 4
Color photographs 4
Enslavers 4
Friendship 4
Love letters 4
Memorials 4
Slides (photographs) 4
Soldiers -- United States -- Correspondence 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
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 4
World War, 1914-1918 -- Personal narratives, American 4
politics and government 4
posters 4
reports 4
Aerial photographs 3
African American Women Authors 3
African American business enterprises 3
African American women teachers 3
African Americans -- Education 3
African Americans -- History -- 1863-1877 3
Architecture -- Virginia -- Albemarle County. 3
Architecture -- Virginia -- Charlottesville. 3
Architecture, Domestic -- Designs and plans. 3
Art, Modern--20th Century 3
Botany 3
Business records 3
Buttons (information artifacts) 3
Civil rights -- United States 3
Deaf culture 3
Family papers 3
+ ∧ less
 
Language
English 901
French 11
German 10
Latin 5
Spanish; Castilian 5
∨ more  
Names
Max Rambod 11
James Arsenault and Co. 9
Barrett, Clifton Waller, 1901-1991 3
Jefferson, Thomas, 1743-1826 3
Randolph family 3
∨ more
University of Virginia. Library 3
Bond, Julian, 1940-2015 2
Edgehill (Albemarle County, Va. : Estate) 2
Hampton Institute 2
Hughes, Langston, 1902-1967 2
Karon, Jan (Janice), 1937- 2
King, Martin Luther, Jr., 1929-1968 2
Langdon Manor Books 2
McClintock, Ernie 2
Poe, Edgar Allan, 1809-1849 2
Toussaint Louverture, 1743-1803 2
University of Virginia. Board of Visitors 2
University of Virginia. Office of the President 2
W.S. Cotter Rare Books 2
A.B. Dick Company 1
Accomack County (Va.) 1
Ackerson, John Thaddeus, 1898-1975 1
Alaska 1
Albemarle and Chesapeake Canal Company 1
American Colonization Society 1
American Field Service 1
American Rhododendron Society 1
Amherst (Va.) 1
Asia 1
Assarotti, Ottavio Giovanni Battista, 1753-1829 1
Auger Down Books 1
Azher, Hira 1
Bailey, Rufus William, 1793-1863 1
Baptiste, Jean 1
Barber , John, 1893-1965 1
Bardo Matrix (Firm) 1
Baumgartner, M. P. (Baumgartner, Mary Pat), 1953- 1
Beaumont, Charles, 1929-1967 1
Beauvoir, Simone de, 1908-1986 1
Bednar, Michael J. 1
Berhanu, Hibah 1
Berkeley, William , Sir, 1605-1677 1
Black, Donald J., 1941- 1
Bligh, William, 1754-1817 1
Blote, Harold C. 1
Brown, James, 1933-2006 1
Bruce, Lucy Bradbury, 1830-1902 1
Bryant, William Cullen, 1794-1878 1
Buck, John Newton, 1820-1875 1
Buck, Walker Davison, 1856-1910 1
Buckingham Female Collegiate Institute 1
Burke , John William, 1826-1898 1
Burley Varsity Club (2007-) (Charlottesville, Va.) 1
Burnett, Allison L. 1
Butler, Anna Land 1
Cabell, Nicholas Jr., 1780-1809 1
Cabet, Étienne, 1788-1856 1
Call family 1
Call, William Denison 1
Cann, Elizabeth Sloan (Elizabeth Sloan Tucker Cann), 1917-2002 1
Caryll, John, 1667-1736 1
Chandler, Devin Keith, 2022-2022 1
Chappell, Warren, 1904-1991 1
Chivers, T.H. (Thomas Holley), 1809-1858 1
Clanton , Vera Lee , 1916-2013 1
Clanton, Berry 1
Clark, Robert S., 1845-1916 1
Clemm, Maria Poe, 1790-1871 1
Cocke, John Hartwell, 1780-1866 1
Cohen, Ira 1
Cohen, Ralph, 1917-2016 1
Colette, 1873-1954 1
Connecticut. Treasury Department 1
Cooke, John Esten , 1830-1886 1
Crane, Nathalia, 1913-1998 1
Cridland, Frederick J. 1
Cullen, Mary Butler 1
Dabney, Crystal Ray (Ross), 1900-1995 1
Dabney, Lewis M. 1
Davis, Jefferson, 1808-1889 1
Davis, Lavel , Jr, 2002-2022 1
Davis, Roy 1
De Forest, John William, 1826-1906 1
Denman, Thomas Denman, Baron, 1779-1854 1
Derringer Books 1
Digby, Theresa Anna Maria (Fox-Strangways), 1814-1874 1
Dos Passos, John, 1896-1970 1
Du Bois, W. E. B. (William Edward Burghardt), 1868-1963 1
Dufief, N. G. (Nicolas Gouin), 1776?-1834 1
Duyckinck, Evert A. (Evert Augustus), 1816-1878 1
Eilenberger Rare Books, LLC 1
Ellett, Loftin N., 1797-1865 1
Epes, Branch J. (Jones), 1832-1911 1
Eveleth, George Washington, 1819-1908 1
Falkner, Maud 1
Farragut, David Glasgow, 1801-1870 1
Farrow, Sue A., 1832-1874 1
Faulkner, Estelle Oldham, 1896-1972 1
Faulkner, William, 1897-1962 1
Ferencz, Szauer S. 1
+ ∧ less