Skip to main content Skip to search results

Showing Collections: 1 - 10 of 3521

1st U. S. Colored Troops Sworn Statement

 Collection
Identifier: Ms-2023-101
Abstract

This collection contains a sworn statement made by Captain Henry Van Winkle, commander of Company A, 1st U. S. Colored Troops. The document is also attested by three non-commissioned officers serving in his company.

Dates: 1864-11-12

2nd Regiment, Mississippi Cavalry Confederate Bugler Diary

 Collection
Identifier: Ms-2022-019
Abstract

This collection contains a photocopy of a diary from the American Civil War belonging to an unidentified soldier. The contents of the diary were written between 1862 and 1863 and describes what life was like for the author during the war. The author was a bugler in the 2nd Mississippi Calvary Regiment based on details from the account and the names of Generals and Officers that he served under.

Dates: 1862 - 1863

Records of the 4-H All Stars, Virginia Chapter

 Record Group
Identifier: RG-26-04-01
Abstract Founded in 1922, the Virginia 4-H All Stars are the highest honor for the Virginia 4-Hers, and membership is based on leadership, service, and activities. The records of the Virginia Chapter of the 4-H All Stars span the years 1964-2014. The collection includes minutes, correspondence, financial reports, bylaws and policies, membership rosters, and photographs. It also includes the organization's mission statement, constitution, and 75th anniversary materials. The collection also contains...
Dates: 1964 - 2014

10th Regiment, New Jersey Infantry/Confederate Soldier Diary

 Collection
Identifier: Ms-2022-036
Abstract

This collection contains a diary used by a Union and Confederate soldier, both unnamed, through 1864. The Union soldier chronicles his combat experiences during Jubal Early's raid on Washington, D.C., and the opening of Philip Sheridan's Valley campaign in August. The Confederate soldier's entries details activity during Early's push to drive the Union army out of the Valley and concludes with the battle of Opequon or Third Winchester.

Dates: 1864

15th Virginia Infantry History

 Collection
Identifier: Ms-2009-111
Abstract

The collection contains a history of the 15th Virginia Infantry, covering its formation in April 1861 to the spring of 1862, written by enlisted soldier Claybrook Y. Lain. Includes copies of Confederate company records concerning Lain's enlistment, payment, death, and beneficiaries.

Dates: 1861 - 1864

17th Precinct (The Bowery), New York City Police Blotter,

 Collection
Identifier: Ms-2012-043
Abstract

The collection consists of a police blotter from the 17th Precinct (also known as the Bowery) in New York City, spanning April 27 through July 22, 1861.

Dates: 1861

24th Virginia Infantry Records

 Collection
Identifier: Ms-1990-037
Abstract

Five documents--including certificates of disability, a furlough pass, and lists of pay and clothing--relating to M. Canada, John R. Hudson, R. Laundrum, Burgess Whitt, and Solomon Wood, all soldiers in Company E, 24th Virginia Infantry during the American Civil War.

Dates: 1863

31st Regiment, Virginia Infantry, Company Roll

 Collection
Identifier: Ms-2010-055
Abstract

The collection contains a single document reporting the roll of the Confederate 31st Virginia Infantry, Company E, for May 1862, with a short description of the regiment's activities, during the American Civil War.

Dates: 1862

32 Hokie Stone Rocks (April 16, 2007 related)

 Collection
Identifier: Artifact-008
Abstract

This collection contains 32 Hokie Stone Rocks, each painted with names of April 16, 2007, victims.

Dates: 2007

36th Battalion Virginia Cavalryman's Letter

 Collection
Identifier: Ms-2023-127
Abstract This letter is from a Confederate cavalryman of the 36th Battalion Virginia Cavalry of the Confederate Army to a "Miss E" on February 24th, 1864, at the headquarters of the battalion during the American Civil War. The author describes his experience at the battle of Jonesville, which occured from January 2nd to January 3rd, in which the Confederate soldiers were led under the guidance of General William "Grumble" Jones. This battle resulted in the cavalryman receiving a slight wound to his...
Dates: 1864

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1296
Civil War 785
United States -- History -- Civil War, 1861-1865 779
Maps (documents) 504
University History 486
∨ more
Virginia -- Maps 396
Montgomery County (Va.) 388
Women -- History 298
Blacksburg (Va.) 274
University Archives 205
Faculty 199
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 173
History of Food and Drink 145
International Archive of Women in Architecture (IAWA) 143
Science and Technology 142
Students and alumni 140
Railroad 94
Correspondence 87
History of Women in Architecture 72
Photographs 68
United States -- History -- Civil War, 1861-1865 -- Diaries 66
Folk, historical, and patent medicine 54
Ledgers (account books) 47
Europe -- Maps 46
Wythe County (Va.) 46
Account books 44
Architects 44
Architectural drawings (visual works) 42
Diaries 42
African Americans -- History 41
Archives of American Aerospace Exploration (AAAE) 40
Virginia -- History 40
Agriculture 39
Coal mines and mining 33
Medicine 33
World War, 1939-1945 33
Pulaski County (Va.) 32
Roanoke (Va.) 31
Architectural drawing -- 20th century 30
Virginia, Southwest 30
Cocktail History Collection 27
Cocktails -- History 26
World maps -- Early works to 1800 -- Facsimiles 26
Food Technology and Production 25
Architecture (discipline) 23
Carroll County (Va.) 23
Christiansburg (Va.) 23
Confederate States of America 22
Politicians -- United States 22
West Virginia -- Maps 21
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
West Virginia 20
Authors, American -- 20th century 19
Ephemera 19
Giles County (Va.) 19
Slavery -- United States 19
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Women-owned architectural firms 19
Oral histories (literary works) 18
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Radford (Va.) 17
Religion 17
Roanoke County (Va.) 17
Textiles (visual works) 17
World War, 1914-1918 17
Advertisements 16
Authors 16
Kentucky -- Maps 16
Letters 16
British literature 15
Scrapbooks 15
Washington County (Va.) 15
Traditional medicine 14
Virginia 14
Cookbooks 13
Medicine, Military -- History 13
Washington (D.C.) -- Maps 13
Businesspeople 12
Home economics 11
Legal instruments (Legal documents) 11
Memorabilia 11
Tazewell County (Va.) 11
United States -- Maps 11
United States -- National Aeronautics and Space Administration -- Officials and employees 11
Agricultural extension work 10
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 10
Architects and community 10
Architecture -- Study and teaching 10
Botetourt County (Va.) 10
Financial records 10
Floyd County (Va.) 10
Grayson County (Va.) 10
New Jersey -- Maps 10
Pamphlets 10
Railroad -- Maps 10
Record Group 2 10
Aerospace engineers 9
Authors, English -- 20th century 9
Culinary pamphlets 9
Education, Higher 9
+ ∧ less
 
Language
English 3462
French 17
German 14
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 258
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 239
Virginia Polytechnic Institute and State University (1970-) 229
Virginia Agricultural and Mechanical College (1872-1896) 67
Geological Survey (U.S.) 61
∨ more
Heilig, Vicki 30
Commonwealth of Virginia. Department of Highways 29
United States. National Aeronautics and Space Administration 20
Lincoln, Abraham, 1809-1865 19
Lee, Robert E. (Robert Edward), 1807-1870 18
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 18
Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 16
Blaeu, Willem Janszoon, 1571-1638 15
Nirenstein's National Realty Map Company 15
Norfolk and Western Railroad Company (1881-1896) 14
Virginia Cooperative Extension Service 14
Norfolk and Western Railway Company (1896-1982) 12
Hotchkiss, Jedediah, 1828-1899 11
Jackson, Stonewall, 1824-1863 11
Bureau of the Census 10
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 10
Virginia Polytechnic Institute and State University. Corps of Cadets 10
Historic Urban Plans (Firm) 9
Lesher, C. E. (Carl Eugene), b.1885 9
Murrill, A. 9
Preston family (Montgomery County, Va.) 9
United States. National Advisory Committee for Aeronautics 9
Virginia Polytechnic Institute. Alumni Association 9
Cook, George Hammell, 1818-1889 8
Hildebrand, J. R. 8
Hubbell, Charles H., 1898-1971 8
Smithfield Plantation House (Blacksburg, Va.) 8
The University Press of Kentucky 8
Frazer, George Preston 7
Hopkins, Griffith Morgan 7
Anderson, Sherwood (Sherwood Berton), 1876-1941 6
Bache, A. D. (Alexander Dallas), 1806-1867 6
Bien, Morris, 1859- 6
Brown, Ralph Minthorne, 1878-1958 6
Gannett, Henry, 1846-1914 6
Harvey, G 6
Newman, Walter S. (Walter Stephenson), 1895-1978 6
Preston, John, 1764-1827 6
Smock, John C. (John Conover), 1842-1926 6
Thompson, Gilbert, 1839-1909 6
United States. War Department. Corps of Engineers 6
Virginia Cooperative Extension (1995-) 6
Virginia Polytechnic Institute and State University. College of Architecture and Urban Studies (1978-2022) 6
Virginia Tech Alumni Association 6
Wall, W. F. 6
Appalachian Electric Power Company (1926-1958) 5
Bartholomew, John, 1831-1893 5
Boyd, Charles Rufus, 1841-1903 5
Confederate States of America. War Department 5
Dunay, Donna 5
Gilmer, Jeremy Francis, 1818-1883 5
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 5
Hotel Roanoke 5
International Union of Women Architects 5
Ivanhoe Mining and Smelting Corporation 5
Kunstler, Morton, b.1931 5
McBryde, John McLaren, 1841-1923 5
O.W. Gray & Son 5
Rand McNally and Company 5
Roanoke Historical Society 5
Shackelford, George Green, 1921-2010 5
Smithey & Boynton, Architects and Engineers (1935-1992) (Roanoke, Va.) 5
Torre, Susana, 1944- 5
United States. Department of Agriculture 5
Virginia Agricultural Experiment Station 5
Virginia Polytechnic Institute and State University. College of Architecture (1974-1978) 5
Virginia Polytechnic Institute and State University. College of Arts and Sciences (1970-2003) 5
Virginia Polytechnic Institute and State University. University Libraries 5
Virginia. State Highway Commission 5
A. Hoen & Co. 4
Audubon, John James, 1785-1851 4
Beyer, Edward, 1820-1865 4
Bliznakov, Milka T., 1927-2010 4
Carneal and Johnston (Richmond, Va.) 4
Chace, George 4
Chace, Jacob 4
Chester, W. 4
Cowgill, Clinton Harriman, 1890-1975 4
Davis, Jefferson, 1808-1889 4
Dwight, C. S. 4
Everett Waddey Company 4
Foster, A. G. 4
Gamble, W. H. (William H.) 4
Geological Survey. Water Resources Division (U.S.) 4
Greenbrier (White Sulphur Springs, W. Va.) 4
Hutcheson, John Redd, 1886-1962 4
Ireland, E. I. 4
Kent family 4
Kurtz, Louis, 1835-1921 4
Lankes, Julius J., 1884-1960 4
Matsukawa-Tsuchida, Junko 4
Michie, P. S. 4
Preston, William, 1729-1783 4
Price, Harvey Lee, 1874-1951 4
Project Apollo (U.S.) 4
+ ∧ less