Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 1361 - 1380 of 1386

Edmund Withers Parish register

 Collection — Box: BW 3, Folder: 1 [X031589218]
Identifier: MSS 16022
Scope and Contents

Edmund Wither parish register, 1843-1878, 0.03 cubic feet, is a half-leather book with green mottled paper sides and is a personal record book that chronicles his ministry in Virginia and North Carolina. Of interest are the records of African Americans in the register.

Dates: 1843-1878

Evelyn and Viola Wolfe photograph albums

 Collection
Identifier: MSS 15547
Scope and Contents Note Evelyn and Viola Wolfe photograph albums (1920-1923; 1 cubic foot) consist of photographs of the sisters' three year trip around the world, two and a half years of which were spent in Japan. The photographs are beautifully arranged and labeled in albums that have a design of Japanese figures on the cloth covers. The photographs show the two sisters engaging with communities abroad and exploring historical sites, war memorials, and major tourist locations from Japan, China, Egypt,...
Dates: 1920 - 1923

Women of Color (WOC) records

 Collection
Identifier: RG-32-218

Women Students Association records

 Collection — Multiple Containers
Identifier: RG 23/3
Scope and Contents The collection contains two minute books and three folders of loose papers taken from the minute books, a copy of the Constitution of the Women's Students Association, a letter from Dean of Women Robert Hollingsworth and Peggy Thompson, Acting President, to the Women Students of the University of Virginia, 1946, enclosing a copy of the Constitution, and explaining various regulations and describing organizations that welcome women, and in what capacity. It also includes papers regarding...
Dates: 1948-1967

Women's Global Leadership Forum ephemera

 Collection — Box: BW 32, Folder: 1
Identifier: MSS 16559

Una Wonn commonplace book

 Collection — Box: BW 40, Folder: 1
Identifier: MSS 16646
Content Description

Each page contains questions about preferences, likes, and dislikes and are answered by different friends, family, and acquaintances. Many entries are signed and include locations, with most being signed "Eckhart Mines, Md."

Some questions include what epoch would you choose to have lived; Favorite books, or artists? What trait do you most admire, or most detest; What is your idea of happiness, misery? What are the saddest words in the world?

Dates: 1880 - 1884

Dr. James Lewis Woodville tax forms

 Collection — Box: BW 2, Folder: 1 [X031589211]
Identifier: MSS 15994
Scope and Contents

Dr. James Lewis Woodville tax forms, as a Confederate surgeon and University of Virginia alumnus 1845-1851, total 0.03 cubic feet.

Dates: 1845-1851

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

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 929
Arthur J. Morris Law Library Special Collections 258
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 133
Claude Moore Health Sciences Library 66
 
Subject
letters (correspondence) 79
commonplace books 72
Photographs 56
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 48
Scrapbooks 37
∨ more
University of Virginia 32
Black-and-white photographs 31
Ledgers (account books) 29
clippings (information artifacts) 27
Law -- Study and teaching 25
diaries 17
Poetry 16
manuscripts (documents) 16
Photograph albums 15
Judges 14
Friendship booklets 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
Enslaved persons 10
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
Practice of law -- Virginia 9
Tokyo Trial, Tokyo, Japan, 1946-1948 9
War crime trials -- Japan 9
World War, 1939-1945 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
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
Drawings (visual works) 6
Enslaved laborers 6
School notebooks 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
Women in higher education 6
World War, 1914-1918 6
magazines (periodicals) 6
African American students 5
African American young men 5
African Americans -- Civil rights 5
Civil rights -- United States 5
Horses 5
Lawyers 5
Poets 5
United States. Navy 5
University of Virginia -- Buildings -- Pictorial works 5
University of Virginia Rotunda (Charlottesville, Va.) -- photographs 5
Wills 5
cartoons (humorous images) 5
human hair 5
illuminated manuscripts 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
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
+ ∧ less
 
Language
English 1355
French 11
German 11
Spanish; Castilian 8
Italian 5
∨ 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
University of Virginia. Library 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. 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
Accomack County (Va.) 1
Ackerson, John Thaddeus, 1898-1975 1
Adams, John Quincy, 1767-1848 1
+ ∧ less