Skip to main content Skip to search results

     MANUSCRIPTS and ARCHIVAL MATERIAL

Showing Collections: 161 - 180 of 1383

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
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

Helen Butler papers on Ernie McClintock

 Collection — Box: 1
Identifier: MSS 16837
Content Description This collection contains the papers of Helen Butler, arts educator, actress, and writer, on Ernie McClintock, American director, teacher, and theatre artist. The collection contains professional correspondence, memos, pamphlets, brochures, flyers, reports, newsletters, clippings, obituaries, Articles of Incorporation of the Jazz Theater and the Afro-American Heritage Society, as well as By-Laws for Jazz theater, and a headshot of Ernie McClintock. Also included is an album of the...
Dates: c.1970-2004

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

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

Malinda Caperton album

 Collection — Box: BW 52, Folder: 1
Identifier: MSS 16769
Content Description This collection contains a friendship album for Malinda "Lin" Caperton (1842-1922) of West Virginia. The album contains approximately thirty pages of autographs with dates throughout, 1855-1861. The autographs are almost certainly all from young girls, some noted as likely classmates from the Virginia Female Institute, although a lengthy two-page poem is more likely a male student at the University of Virginia.Caperton was the daughter of Allen Taylor Caperton, 1810-1876, the...
Dates: 1855 - 1867

[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,...
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

Filter Results

Additional filters:

Library
Albert and Shirley Small Special Collections Library 929
Arthur J. Morris Law Library Special Collections 257
The Eleanor Crowder Bjoring Center for Nursing Historical Inquiry 133
Claude Moore Health Sciences Library 64
 
Subject
letters (correspondence) 79
commonplace books 72
Photographs 56
Women's Scrapbook/ Commonplace Book Collections (University of Virginia) 47
Scrapbooks 37
∨ more
Black-and-white photographs 31
University of Virginia 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
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
women--education -- Virginia 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
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
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
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 1352
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