Skip to main content Skip to search results

Showing Records: 149611 - 149620 of 149947

YMCA Monthly Reports (folder 1 of 2), 1942-1943

 File — Box: 136, Folder: 17
Scope and Content From the Collection: This collection includes correspondence, ledgers, production records, employee records, photographs, fabric samples, and other items documenting the history of the town and plant from their creation in the eary 1900s to the close of the mill in 1988. Series I. Company Files and Series II. Correspondence mainly document the day-to-day running of the mill, highlighting relationships with other local and national businesses in fields such as textiles, factory machinery, coal,...
Dates: 1942-1943

YMCA Monthly Reports (folder 2 of 2), 1944-1947

 File — Box: 136, Folder: 18
Scope and Content From the Collection: This collection includes correspondence, ledgers, production records, employee records, photographs, fabric samples, and other items documenting the history of the town and plant from their creation in the eary 1900s to the close of the mill in 1988. Series I. Company Files and Series II. Correspondence mainly document the day-to-day running of the mill, highlighting relationships with other local and national businesses in fields such as textiles, factory machinery, coal,...
Dates: 1944-1947

YMCA, Mr. A.L. Payne, Secretary

 File — Box: 20, Folder: 28
Scope and Content From the Record Group: The Records of the Office of the President, Walter S. Newman span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few photographs, and reports...
Dates: 1960

YMCA, Mr. A.L. Payne, Secretary

 File — Box: 22, Folder: 23
Scope and Content From the Record Group: The Records of the Office of the President, Walter S. Newman span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few photographs, and reports...
Dates: 1961

YMCA: Mr. A.L. Payne, Secretary, 1963

 Item — Box: 6, Folder: 219
Scope and Content From the Record Group: This collection contains primarily correspondence concerning University matters, including letters to and from alumni, faculty, parents, and students. Correspondence with the Board of Visitors and government officials is also included in the collection. There is material concerning the Alumni Association, budget information, Higher Education Study Commission (1965), University Council, National and Southern Association of State Universities and Land-grant Colleges, State Council of Higher...
Dates: 1963

YMCA: Mr. B.E. Trent, 1965

 Item — Box: 15, Folder: 534
Scope and Content From the Record Group: This collection contains primarily correspondence concerning University matters, including letters to and from alumni, faculty, parents, and students. Correspondence with the Board of Visitors and government officials is also included in the collection. There is material concerning the Alumni Association, budget information, Higher Education Study Commission (1965), University Council, National and Southern Association of State Universities and Land-grant Colleges, State Council of Higher...
Dates: 1965

YMCA, Paul Derring, Secretary

 File — Box: 7, Folder: 27
Scope and Content From the Record Group: The Records of the Office of the President, Walter S. Newman span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few photographs, and reports...
Dates: 1952

YMCA, Paul Derring Secretary

 File — Box: 8, Folder: 78
Scope and Content From the Record Group: The Records of the Office of the President, Walter S. Newman span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few photographs, and reports...
Dates: 1953

YMCA-Payne, 1960 - 1961

 File — Box: 20, Folder: 876
Scope and Content From the Record Group: This collection consists primarily of correspondence relating to Dr. Louis A. Pardue's duties both as Vice-President and Director of Graduate Studies. There are extensive correspondence and other material of the Oak Ridge Institute of Nuclear Science (ORINS), of which VPI was a member and Pardue served on the Council and Board of Directors.The collection comprises Education Policy and Program Committee minutes (1950-1951); correspondence with the General Education Board and the...
Dates: 1960 - 1961

YMCA-Payne, 1961 - 1962

 File — Box: 21, Folder: 966
Scope and Content From the Record Group: This collection consists primarily of correspondence relating to Dr. Louis A. Pardue's duties both as Vice-President and Director of Graduate Studies. There are extensive correspondence and other material of the Oak Ridge Institute of Nuclear Science (ORINS), of which VPI was a member and Pardue served on the Council and Board of Directors.The collection comprises Education Policy and Program Committee minutes (1950-1951); correspondence with the General Education Board and the...
Dates: 1961 - 1962

Filter Results

Additional filters:

Type
Archival Object 148727
Digital Record 1220
 
Subject
Civil War 641
Local/Regional History and Appalachian South 592
United States -- History -- Civil War, 1861-1865 545
Montgomery County (Va.) 397
Blacksburg (Va.) 283
∨ more
University History 214
Military orders 182
Letters 179
Sexual minorities 157
University Archives 122
United States -- History -- Civil War, 1861-1865 -- Diaries 117
International Archive of Women in Architecture (IAWA) 109
Architectural drawings (visual works) 107
Women -- History 98
Architects 60
Photographs 52
Correspondence 51
Architectural drawing -- 20th century 50
Virginia -- History 47
Petersburg (Va.) -- History -- Civil War, 1861-1865 39
Women-owned architectural firms 38
Petersburg (Va.) -- History -- Siege, 1864-1865 37
Diaries 27
Minutes (administrative records) 27
Sketches 22
Administrative records 19
Science and Technology 16
Authors 14
Faculty and staff 14
American Literature -- Virginia 13
Authors, American -- 20th century 13
History of Food and Drink 12
Floor plans (orthographic projections) 11
Railroad 8
United States -- History -- Civil War, 1861-1865 -- Regimental Histories -- Wisconsin 8
African Americans -- History 7
Certificates 7
Farm tenancy -- Virginia 7
Fliers (printed matter) 7
Receipts (financial records) 7
Sharecropping -- United States -- Virginia 7
Articles 6
Detail drawings (drawings) 6
Advertisements 5
Architecture (discipline) 5
Archives of American Aerospace Exploration (AAAE) 5
Invitations 5
Notes (documents) 5
Posters 5
Sectional Elevations 5
Woodcut (prints) 5
Aerospace engineers 4
Architects and community 4
History of Women in Architecture 4
LGBTQ history 4
Legal instruments (Legal documents) 4
Cookbooks 3
Interior design 3
Programs (documents) 3
Reports 3
Sketchbooks 3
Student Drawings 3
United States -- National Aeronautics and Space Administration -- Officials and employees 3
Watercolors (paintings) 3
Aeronautical engineers 2
Aeronautics 2
Air pilots 2
Architecture -- Study and teaching 2
Line drawings (drawings) 2
Maps (documents) 2
Perspective views (images) 2
Presentation drawings (proposals) 2
Sections (orthographic projections) 2
United States -- National Advisory Committee for Aeronautics -- Officials and employees 2
Account books 1
Aircraft accidents 1
Airplanes 1
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 1
Antietam, Battle of, Md., 1862 1
Architects -- New Jersey 1
Architecture -- Computer-aided design 1
Buildings -- Specifications 1
City planning 1
Clipping 1
Cloyds Mountain, Battle of, Va., 1864 1
Cocktails -- History 1
Community theater 1
Elevations (orthographic projections) 1
Engineering Drawings 1
Ephemera 1
Essays 1
Family histories 1
Glass negatives 1
Home economics 1
Housing -- United States 1
Iron foundries -- Virginia 1
Linocuts (prints) 1
Lynchburg, Battle of, Lynchburg, Va., 1864 1
Memorandums 1
Musical groups 1
+ ∧ less
 
Language
English 3694
Russian 175
Bulgarian 74
German 64
Undetermined 43
∨ more  
Names
Preston family (Solitude, Blacksburg, Va.) 256
Preston, Robert Taylor, 1809-1880 256
Virginia Polytechnic Institute and State University (1970-) 126
Weber, Mark A. 119
Gay Alliance at Virginia Tech 116
∨ more
Lambda Horizon (LGBTA of Virginia Tech) 116
Ellett, Robert Thaddeus, 1836-1904 97
Koontz family 49
Bosworth family (Randolph County, Va. (now WV)) 46
Bosworth, Squire, 1785-1870 46
Conway, Battaile Fitzhugh Taliaferro 44
Conway, Catlett, 1840-1920 44
Conway, Henry 44
Conway, John C. 44
Conway, Mary Wallace 44
Conway, William Buchanan, 1845-1920 44
Rupp, Sigrid Lorenzen, 1943-2004 42
Johnston, J. Ambler (James Ambler), 1885-1974 40
Leonard, William A., b.1843(?) 37
Bliznakov, Milka T., 1927-2010 28
Carneal and Johnston (Richmond, Va.) 23
Lily Tyler Wilson family 22
Beauregard, G. T., General (Gustave Toutant), 1818-1893 18
Rodeck, Melita, b.1914 18
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 18
Alonso, Carmen Espegel 17
Hastings, L. Jane 17
Virginia Polytechnic Institute (1944-1970) 17
Carnahan, John Newton, 1824-1862 16
Anderson, Sherwood (Sherwood Berton), 1876-1941 15
Jones, Llewellyn, 1884-1961 13
Longstreet, James, 1821-1904 12
Zimbler, Liane, 1892-1987 12
Tyler, James Hoge, 1846-1925 8
Virginia Agricultural and Mechanical College (1872-1896) 8
Early, Jubal Anderson, 1816-1894 7
Gramatikova, Lilia 7
Harville, John McBride, 1839-1913 7
Hutcheson, John Redd, 1886-1962 7
Allison, James Polk, b.1843(?)-1863 6
Allison, John P. 6
Allison, William Henry, d.1863 6
Aulenti, Gae, 1929-2012 6
Kennelly, Tamara 6
Floyd, John B. (John Buchanan), 1806-1863 5
Gottlieb, Lois Davidson 5
Gregory, Earle D., 1897-1972 5
Lee, Robert E. (Robert Edward), 1807-1870 5
Preston family (Montgomery County, Va.) 5
Schroeder, Han, 1918-1992 5
Virginia Cooperative Extension Service 5
Wright, Frank Lloyd, 1867-1959 5
Brice, Luther 4
Currie, Virginia M. Herz, 1913-2006 4
Grau, Camilo 4
Leviseur, Elsa, b.1932 4
Patton, James, 1692-1755 (Preston family, Montgomery County, Va.) 4
Preston, John, 1764-1827 4
Preston, William, 1729-1783 4
Squires, John H., d.1934 4
United States. National Aeronautics and Space Administration 4
Bierman, David 3
Gamble, W. H. (William H.) 3
Hutchins, Everett (Edward Everett), 1842-1864 3
Kinzer family (Montgomery County, Va.) 3
Norfolk and Western Railroad Company (1881-1896) 3
Shell family 3
Smith, Stephen Mitchell, 1832-1913 3
United States. National Advisory Committee for Aeronautics 3
Wilson, Eliza (Lily) Tyler 3
Allen, Katherine 2
Atkins, David 2
Aubock, Maria, 1951- 2
Black, Harvey, 1827-1888 2
Boggs, Ellen 2
Brobson, Tom 2
Cheatham, George W. (Appomattox County, Va.) 2
Cline, David 2
Davis, Dolly 2
Dunkenberger, Mary Beth 2
Elliott, Jean 2
Elmore, Tori 2
Evenson, Sarah 2
Feiertag, Howard 2
Fowler, Shelli B. 2
Garay, Luis, Director, LGBTQ+ Resource Center at Virginia Tech 2
Gilruth, Robert R. (Robert Rowe), 1913- 2
Gogan, Claire 2
Green, Dara 2
Gross, Al, d.2000 2
Gulager, Charles, 1826-1898 2
Harman, Ren 2
Harmon, Edward P., c.1844-1888 2
Hernandez, David 2
Horsley, Nannie P., b. abt. 1853 (Nelson County, Va.) 2
International Union of Women Architects 2
J. Hoge Tyler family 2
Johnson, Aaron 2
Johnson, Andrew, 1808-1875 2
Keith, Laura 2
+ ∧ less