Showing Collections: 1301 - 1310 of 3808
Henry L. Gray Letters
The collection includes correspondence by Henry L. Gray, written primarily between 1863 and 1865 during the American Civil War. There are also some official documents from Gray's military activities.
Gray's New Map of Abingdon, Washington County, Virginia
Map shows Abingdon, Virginia, with plot owners identified.
Gray's New Map of Christiansburg (2 copies)
Map shows the corporation limit of Christiansburg, Virginia, with hand-colored boundary line and non-corporate entities.
Gray's New Map of Fincastle, Botetourt County, Virginia
Map shows the town of Fincastle in Botetourt County, Virginia. It contains the names of property owners in the town, as well as locations of structures on land parcels.
Gray's New Map of Richmond, Henrico County, Virginia
Map of Richmond comes from pages 63-64 of Gray's The National Atlas, published in 1884. This item has been extracted from a full book, and its reverse (p. 63) is part of the map that shows Maryland and Delaware.
Gray's New Map of Wytheville, Wythe County, Virginia
Map shows Wytheville, Virginia, with plot owners identified.
Great Seal of the Confederate States of America
Collection consists of an electrotype replica of the Great Seal of the Confederate States of America, along with a letter of authentication, dated 6 March 1874, from J.S. and A.B. Wyon of London, England, the engravers of the original Great Seal made for the Confederacy in 1864.
Summons for Thomas Greatton,
The collection consists of a summons issued by Samuel D [?] to Thomas Greatton on May 21, 1790.
Horace Greeley Letter
Letter from New-York Tribune editor Horace Greeley, written February 10, 1865, to New York Governor Reuben E. Fenton endorsing the application of Colonel L. W. Bradley (probably Leman W. Bradley, formerly of the 64th New York Infantry) for the post of commissary-general of ordnance (i.e., chief of ordnance) in the U. S. Army.
Edward A. Green Reminiscences
This collection contains facsimile copies of the American Civil War reminiscences of Edward Augustus Green, of Company E, 12th Virginia Cavalry. Consisting of 95 bound pages, the reminiscences consist largely of Green's history of the 12th Virginia Cavalry, including both the published version, serialized in an unidentified newspaper in 1902, and Green's handwritten draft notes.
Filter Results
Additional filters:
- Subject
- Local/Regional History and Appalachian South 1379
- United States -- History -- Civil War, 1861-1865 821
- Civil War 820
- University History 573
- Maps (documents) 524
- Virginia -- Maps 412
- Montgomery County (Va.) 404
- Women -- History 305
- Blacksburg (Va.) 294
- University Archives 258
- Faculty and staff 228
- Students and alumni 210
- History of Food and Drink 174
- United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
- International Archive of Women in Architecture (IAWA) 151
- Science and Technology 150
- Railroad 97
- Correspondence 90
- History of Women in Architecture 78
- Photographs 71
- United States -- History -- Civil War, 1861-1865 -- Diaries 68
- Folk, historical, and patent medicine 55
- Ledgers (account books) 52
- Wythe County (Va.) 50
- Architects 48
- Archives of American Aerospace Exploration (AAAE) 48
- Europe -- Maps 47
- Diaries 46
- Virginia -- History 46
- Account books 45
- African Americans -- History 45
- Architectural drawings (visual works) 44
- Agriculture 43
- World War, 1939-1945 39
- Coal mines and mining 36
- Roanoke (Va.) 36
- Virginia, Southwest 36
- Architectural drawing -- 20th century 34
- Medicine 34
- Cocktail History Collection 32
- Food Technology and Production 32
- Memorabilia 32
- Pulaski County (Va.) 31
- Cocktails -- History 29
- Carroll County (Va.) 28
- World maps -- Early works to 1800 -- Facsimiles 26
- Architecture (discipline) 25
- Christiansburg (Va.) 25
- Politicians -- United States 25
- Authors, American -- 20th century 24
- Confederate States of America 22
- Oral histories (literary works) 22
- Advertisements 21
- Ephemera 21
- Religion 21
- West Virginia 21
- West Virginia -- Maps 21
- World War, 1914-1918 21
- Slavery -- United States 20
- Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
- Giles County (Va.) 19
- United States -- Maps -- Early works to 1800 -- Facsimiles 19
- Women-owned architectural firms 19
- Kentucky -- Maps 18
- Roanoke County (Va.) 18
- Scrapbooks 18
- Textiles (visual works) 18
- Radford (Va.) 17
- Authors 16
- Cookbooks 16
- Letters 16
- Petersburg (Va.) -- History -- Civil War, 1861-1865 16
- British literature 15
- Washington County (Va.) 15
- Works of art 15
- Medicine, Military -- History 14
- Traditional medicine 14
- United States -- National Aeronautics and Space Administration -- Officials and employees 14
- Virginia 14
- Botetourt County (Va.) 13
- Home economics 13
- Pamphlets 13
- United States -- Maps 13
- Washington (D.C.) -- Maps 13
- Businesspeople 12
- Railroad -- Maps 12
- Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
- Culinary pamphlets 11
- Record Group 2 11
- Tazewell County (Va.) 11
- Aerospace engineers 10
- Agricultural extension work 10
- Architects and community 10
- Architecture -- Study and teaching 10
- Authors, English -- 20th century 10
- Education, Higher 10
- Financial records 10
- Floyd County (Va.) 10
- Grayson County (Va.) 10
- Legal instruments (Legal documents) 10 + ∧ less
- Language
- English 3729
- French 25
- No linguistic content; Not applicable 23
- German 17
- Latin 10
- Bulgarian 6
- Japanese 6
- Spanish; Castilian 6
- Russian 5
- Arabic 4
- Hungarian 3
- Croatian 2
- Italian 2
- Portuguese 2
- Chinese 1
- Dakota 1
- Danish 1
- Dutch; Flemish 1
- Finnish 1
- Hebrew 1
- Korean 1
- Ojibwa 1
- Polish 1
- Romanian; Moldavian; Moldovan 1
- Sanskrit 1
- Siouan languages 1
- Slovenian 1
- Swedish 1
- Tibetan 1
- Turkish 1 + ∧ less
- Names
- Virginia Polytechnic Institute (1944-1970) 290
- Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 266
- Virginia Polytechnic Institute and State University (1970-) 261
- Virginia Agricultural and Mechanical College (1872-1896) 73
- Geological Survey (U.S.) 61
- Commonwealth of Virginia. Department of Highways 33
- Heilig, Vicki 30
- Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 24
- Blaeu, Joan, 1596-1673 23
- Lincoln, Abraham, 1809-1865 21
- Lee, Robert E. (Robert Edward), 1807-1870 20
- United States. National Aeronautics and Space Administration 19
- Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 17
- Nirenstein's National Realty Map Company 15
- Norfolk and Western Railroad Company (1881-1896) 15
- Norfolk and Western Railway Company (1896-1982) 15
- Virginia Cooperative Extension Service 15
- Hotchkiss, Jedediah, 1828-1899 11
- Jackson, Stonewall, 1824-1863 11
- Bureau of the Census 10
- Mitchell, S. Augustus (Samuel Augustus), 1792-1868 10
- Preston family (Montgomery County, Va.) 10
- Virginia Polytechnic Institute and State University. Corps of Cadets 10
- Hildebrand, J. R. 9
- Historic Urban Plans (Firm) 9
- Lesher, C. E. (Carl Eugene), b.1885 9
- Murrill, A. 9
- Virginia Polytechnic Institute. Alumni Association 9
- Cook, George Hammell, 1818-1889 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
- Virginia Tech Alumni Association 8
- Hopkins, Griffith Morgan 7
- McBryde, John McLaren, 1841-1923 7
- Virginia Agricultural and Mechanical College. Corps of Cadets (1872-1896) 7
- Virginia Polytechnic Institute and State University. College of Architecture and Urban Studies (1978-2022) 7
- Wall, W. F. 7
- Anderson, Sherwood (Sherwood Berton), 1876-1941 6
- Bache, A. D. (Alexander Dallas), 1806-1867 6
- Bartholomew, John, 1831-1893 6
- Bien, Morris, 1859- 6
- Blaeu, Willem Janszoon, 1571-1638 6
- Brown, Ralph Minthorne, 1878-1958 6
- Frazer, George Preston 6
- Gannett, Henry, 1846-1914 6
- Harvey, G 6
- Henry Wysor family 6
- Newman, Walter S. (Walter Stephenson), 1895-1978 6
- Preston, John, 1764-1827 6
- Roanoke Historical Society 6
- Smock, John C. (John Conover), 1842-1926 6
- Thompson, Gilbert, 1839-1909 6
- United States. War Department. Corps of Engineers 6
- Virginia Agricultural Experiment Station 6
- Virginia Cooperative Extension (1995-) 6
- Virginia Polytechnic Institute. College of Architecture 6
- 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
- Hutcheson, John Redd, 1886-1962 5
- International Union of Women Architects 5
- Kunstler, Morton, b.1931 5
- Matsukawa-Tsuchida, Junko 5
- O.W. Gray & Son 5
- Rand McNally and Company 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 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
- Wysor, Henry C., 1847-1927 5
- A. Hoen & Co. 4
- Appalachian Electric Power Company (1926-1958) 4
- Audubon, John James, 1785-1851 4
- Ballermann & Son a-s 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
- Everett Waddey Company 4
- Finch, Adam T., 1872-1933 4
- Foster, A. G. 4
- Gamble, W. H. (William H.) 4
- Geological Survey. Water Resources Division (U.S.) 4
- Ireland, E. I. 4
- Kent family 4
- Kraft, Christopher C. (Christopher Columbus), 1924-2019 4
- Kurtz, Louis, 1835-1921 4
- Lankes, Julius J., 1884-1960 4 + ∧ less