Skip to main content

Charlottesville (Va.) -- History -- 20th century

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

K. Edward Lay Papers-addition 16

 Unprocessed Material — Box BW 47, Folder: 1/1
Identifier: ViU-2022-0102
Dates: January 6-December 31, 2021

Virginia Scott Cocke Lyman papers

 Collection
Identifier: MSS 16921
Content Description This collection contains 268 letters Virginia Scott Cocke wrote to David Russell Lyman, whom she would marry in 1905. The letters date from 1898 to 1905 and document their courtship. Also included are photographs, a postcard, a bookplate, an album, marriage certificates, transcripts of the letter, and a thumb drive. Virginia Scott Cocke lived at 'Lower Bremo' in Fluvanna County, Virginia, and met her future husband when he was a senior at the University of Virginia in...
Dates: 1898 - 2025; Majority of material found within 1899 - 1905

Melvin McGinness tailor shop ledger

 Collection — Box 1: [Barcode: X032762813]
Identifier: MSS 16929
Content Description This collection contains one ledger book kept by Melvin McGinness (1896-1970) for his tailor shop on 273 West Main Street in Vinegar Hill, Charlottesville, Virginia. Dates in the ledger indicate that the book was kept between 1964 and 1968, evidenced by two dated “Look-Rite Cleaners” receipts and a handwritten date by McGinness at the top margin of page 27. Earlier material is tipped in at the front and back endpages. This ledger records work completed by McGinness at this second tailor shop...
Dates: c. 1939-1969

Melvin McGinness tailor shop ledger

 Unprocessed Material — Box 1: [Barcode: X032762813]
Identifier: ViU-2025-0121

Michie Grocery Store Accounts Payable Ledger

 Collection — Flat_box 1: [Barcode: X032669526]
Identifier: MSS 16818
Content Description This collection contains a ledger book for Michie Grocery Company, Inc. of Charlottesville, Virginia. Michie Grocery was a wholesale grocer and "jobbers of foreign and domestic fruits." The ledger contains entries from June 21 to October 18, 1908. It includes receipts, statements, order memos, and handwritten calculations of expenses; many feature lithographed distributor and merchant titles on the stationary. Many of these distributors were headquartered in Richmond, Lynchburg,...
Dates: 1908

Michie Grocery Store Accounts Payable Ledger

 Unprocessed Material — Flat_box 1: [Barcode: X032669526]
Identifier: ViU-2023-0136

Route 250 Bypass Interchange at McIntire Road Project, Charlottesville, Virginia, Documentation Packets

 File
Identifier: MSS 15464
Content Description This collections consists of Historic American Landscapes Survey documentation packets for the Rock Hill Landscape and McIntire Park in preparation for the work on the Route 250 Bypass Interchange at McIntire Road Project. The reports were prepared by Dovetail Cultural Resourse Group and the black-and-white photographs were taken by Rob Tucher.The collection include two spiral bound volumes containing the Historic American Landscapes Survey written documentation; 40...
Dates: 2010-2012

The Law Office Papers of William F. Long and R. Watson Sadler

 Collection
Identifier: MSS-88-3
Abstract

Legal, civil case files (1913-1967), primarily trusts and estates, real estate, insurance, torts, and divorce that document the work of a small local law firm.

Dates: Majority of material found in 1913-1967

The Papers of Duke and Duke

 Collection
Identifier: MSS-79-6
Abstract

Large collection of law practice records that document a small-town law office. There is correspondence, case files, legal, insurance and financial records, ledgers, 1854-1956.

Dates: 1854-1956

University of Virginia records and Virginia ephemera

 Unprocessed Material — Multiple Containers
Identifier: ViU-2023-0022