Skip to main content Skip to search results

Showing Collections: 1 - 10 of 3561

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 (which is the 1st U. S. Colored Infantry Regiment of the U.S. Army) during the American Civil War. The document is also attested by three non-commissioned officers serving in his company and signed by a witness.

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 1319
Civil War 790
United States -- History -- Civil War, 1861-1865 785
Maps (documents) 505
University History 494
∨ more
Virginia -- Maps 397
Montgomery County (Va.) 389
Women -- History 299
Blacksburg (Va.) 273
University Archives 206
Faculty and staff 205
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 173
Students and alumni 159
History of Food and Drink 150
International Archive of Women in Architecture (IAWA) 144
Science and Technology 143
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 55
Wythe County (Va.) 49
Ledgers (account books) 48
Architects 46
Europe -- Maps 46
Account books 44
African Americans -- History 42
Architectural drawings (visual works) 42
Diaries 42
Agriculture 41
Virginia -- History 41
Archives of American Aerospace Exploration (AAAE) 39
World War, 1939-1945 35
Coal mines and mining 33
Medicine 33
Pulaski County (Va.) 32
Roanoke (Va.) 31
Architectural drawing -- 20th century 30
Virginia, Southwest 30
Cocktail History Collection 27
Cocktails -- History 26
Food Technology and Production 26
World maps -- Early works to 1800 -- Facsimiles 26
Architecture (discipline) 24
Carroll County (Va.) 23
Christiansburg (Va.) 23
Politicians -- United States 23
Authors, American -- 20th century 22
Confederate States of America 22
West Virginia -- Maps 21
Ephemera 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
West Virginia 20
Giles County (Va.) 19
Religion 19
Slavery -- United States 19
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Women-owned architectural firms 19
World War, 1914-1918 19
Advertisements 18
Oral histories (literary works) 18
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Radford (Va.) 17
Roanoke County (Va.) 17
Scrapbooks 17
Textiles (visual works) 17
Authors 16
Kentucky -- Maps 16
Letters 16
Washington County (Va.) 16
British literature 15
Traditional medicine 14
Virginia 14
Businesspeople 13
Cookbooks 13
Medicine, Military -- History 13
Pamphlets 13
Washington (D.C.) -- Maps 13
Home economics 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Culinary pamphlets 11
Financial records 11
Legal instruments (Legal documents) 11
Memorabilia 11
Tazewell County (Va.) 11
United States -- Maps 11
Agricultural extension work 10
Architects and community 10
Architecture -- Study and teaching 10
Authors, English -- 20th century 10
Botetourt County (Va.) 10
Education, Higher 10
Floyd County (Va.) 10
Grayson County (Va.) 10
New Jersey -- Maps 10
Postcards 10
Railroad -- Maps 10
Receipts (financial records) 10
Record Group 2 10
+ ∧ less
 
Language
English 3502
French 19
German 14
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 261
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 240
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
Lincoln, Abraham, 1809-1865 19
United States. National Aeronautics and Space Administration 19
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 19
Lee, Robert E. (Robert Edward), 1807-1870 18
Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 16
Blaeu, Willem Janszoon, 1571-1638 15
Nirenstein's National Realty Map Company 15
Virginia Cooperative Extension Service 15
Norfolk and Western Railroad Company (1881-1896) 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
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
United States. National Advisory Committee for Aeronautics 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 Polytechnic Institute. College of Architecture 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
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 5
Greenbrier (White Sulphur Springs, W. Va.) 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
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
Gilmer, Jeremy Francis, 1818-1883 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