Skip to main content Skip to search results

Showing Collections: 1311 - 1320 of 3808

Greenbrier County 160th Anniversary Commemorative Medal

 Collection
Identifier: Artifact-026
Abstract

This bronze medal is embossed on one side with two men holding guns and standing in front of Fort Donnally and says "Greenbrier County 160th Anniversary" at the top, "Fort Donnally" in the middle, "Gen. Andrew Lewis" and "Col. John Stuart" on a ribbon at the bottom, and "1778-1938" underneeath the ribbon. The back is embossed with a building on the top, the outline of the county and "Greenbrier County" on the left on top of a plant frond, and a round building and trees on the right.

Dates: 1938

Greenwood H. Nowlin, Jr., VAMC Coatee

 Collection
Identifier: Textile-1993-002
Abstract

This collection contains an original cadet coatee from Virginia Agricultural and Mechanical College (VAMC) dated 1896. The coat belonged to Greenwood Hopkins Nowlin, Jr. (1878-1975) of Campbell County, Virginia, who attended Virginia Agriculture and Mechanical College (now Virginia Tech) from 1896 through 1899.

Dates: 1896

Charles P. Greer Letter

 Collection
Identifier: Ms-2008-078
Abstract

The collection contains a letter from Charles P. Greer, a resident of Troutdale, to C. J. French concerning the purchase of auctioned lands in Troutdale, Virginia in 1947. Includes broadside adverting auction.

Dates: 1947

Greer Family Business Ledgers

 Collection
Identifier: Ms-2024-049
Abstract

The Greer Family Buisness Ledgers is a collection of ledgers from 1890-1952. The ledgers detail both personal expenses, their various buisnesses and expenses, and purchases from customers. The ledgers also include correspondence, reciepts, and newspaper clippings within the pages. The Greer businesses included livestick and lumber.

Dates: 1890 - 1952

Earle D. Gregory Collection

 Collection
Identifier: Ms-1972-004
Abstract This collection contains the papers of Congressional Medal of Honor winner and VPI alum Earle D. Gregory (1897-1972), documenting his time a member of the 1st Virginia, 29th Regiment of the U.S. Army during World War I. The majority of the materials relate specifically Gregory's impact during his first day of combat at Bois-de-Consenvoye, France for which Gregory was awarded the Congressional Medal of Honor for his heroic actions. In his lifetime, Earle Gregory received several awards and...
Dates: 1915 - 1997

Mary C. Gregory Letters

 Collection
Identifier: Ms-2024-025
Abstract

The Mary C. Gregory Letters are a collection of 11 letters written by Gregory in Alexandria, Virginia, to her cousin Edward, dated from January 10, 1875 to January 9, 1876. Gregory discusses personal updates and subjects such as the weather, her health, and books.

Dates: 1875 - 1876

Gresham Family Papers

 Collection
Identifier: Ms-1988-096
Abstract

This collection contains photocopies of papers of the family of John Jones Gresham, a Macon, Georgia attorney, businessman and politician. Materials include correspondence, notes on Confederate memorabilia, legal and financial papers, and biographical materials.

Dates: 1825 - 1943

Roger L. Griffith Papers

 Collection
Identifier: Ms-2022-001
Abstract Roger L. Griffith (1934-2018) received his bachelors degree in chemical engineering from Virginia Tech. He worked for several small engineering firms, fifteen years for the Tennessee Valley Authority, and his own engineering firm in Alabama. The collection documents Griffith's career containing blueprints, academic papers, experiment results and data, documents from his work with different engineering firms, governmental reports, and documents relating to his work in foreign countries. The...
Dates: 1952 - 2008

George Grigg and John Carnochan Papers

 Collection
Identifier: Ms-2017-006
Abstract

This collection includes documents related to the production and dissemination of George Grigg's and John Carnochan's computer-animated film, produced while students at Virginia Tech from 1969 through 1970 using FORTRAN.

Dates: Majority of material found within circa 1960s-2015

Walter Gropius/G. Preston Frazer Papers,

 Collection
Identifier: Ms-1992-052
Abstract

The collection contains correspondence (from Mrs. Walter Gropius to G. Preston Frazer), as well as photographs, newsclippings, and publications about Gropius.

Dates: 1969 - 1992

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
∨ more
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
∨ more  
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
∨ more
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