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
- 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
- French 36
- Spanish; Castilian 29
- Dutch; Flemish 8
- Italian 3
- Japanese 3
- Portuguese 3
- Hungarian 2
- Romanian; Moldavian; Moldovan 2
- Albanian 1
- Arabic 1
- Hebrew 1
- Latin 1
- Mongolian 1
- Polish 1 + ∧ less
- 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
- 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
∨ more
∨ more
∨ more