Skip to main content Skip to search results

Showing Collections: 1481 - 1490 of 3720

Alice Langley Hsieh Papers,

 Collection
Identifier: Ms-1979-004
Abstract The Alice Langley Hsieh collection consists of three parts: (1) the personal papers and publications of Alice Langley Hsieh (1922-1979), a U.S. State Department, RAND corporation, and Institute for the Defense Analyses specialist on the military of the People's Republic of China; (2) the manuscripts of books written by her spouse, C. Kien Hsieh, himself an authority on Communist China; and (3) collateral publications from A. L. Hsieh's library on the Chinese People's Liberation Army (PLA),...
Dates: 1943 - 1978

Albert N. Hubbard Letter

 Collection
Identifier: Ms-2019-034
Abstract

The Albert N. Hubbard Letter is a diary-style letter that contains information pertaining to fighting and traveling through the Shenandoah Valley, including New Market, Woodstock, Harrisonburg, and Staunton. The letter was written in Martinsburg, Virginia, and sent back to Hubbard's home in Windsor, Massachusetts.

Dates: 1864-04-27 - 1864-06-07

Huckleberry Trail Montgomery County, VA

 Collection — Object: 1
Identifier: Map-0833

Benjamin Huddle Diary

 Collection
Identifier: Ms-1985-015
Abstract

The Benjamin Huddle Diary consists of a photocopy and transcript of the diary, which describes his experience as a Confederate soldier in the 29th Virginia Infantry during the American Civil War. The transcript was produced by his decendent Randal Huddle.

Dates: 1861-1865, 1987, 2006, undated

Huddle Family Papers

 Collection
Identifier: Ms-1989-084
Abstract This collection primarily contains papers associated with Charles Huddle and his son Charles Huddle who were mining engineers in Ivanhoe, Virginia, and served in various capacities with the National Carbide Company; Ivanhoe Mining and Smelting Corporation (formerly the Ivanhoe Furnace Company); New River Mineral Company; and Sand Mountain Sand Corporation. In addition, the collection contains some personal correspondence, memorabilia, and business papers of the family. Materials date from...
Dates: 1854 - 1983

Huff-Hylton Families Papers

 Collection
Identifier: Ms-1998-001
Abstract

The Huff-Hylton Families Papers consists of items from the early 1800s through the American Civil War pertaining to the business and personal lives of Samuel Huff, Lorenzo Dow Hylton, and their families in Montgomery (now Floyd) County, Virginia. Materials include promissory notes, correspondence, an indenture for land, and genealogical information.

Dates: 1803-1816, 1858-1882, 1975, n.d.

Stanley A. Huffman Jr. Papers

 Collection
Identifier: Ms-1991-056
Abstract

The collection consists of professional papers compiled over the course of Huffman's career at Virginia Tech (1971-1991).

Dates: 1917 - 1991

Alfred Hughes Family Papers

 Collection
Identifier: Ms-2023-110
Abstract This collection contains the papers of the family of Alfred Hughes (1824-1880), a doctor, Confederate sympathizer, and political prisoner, while he was held at Camp Chase, a Union prison camp in Columbus, Ohio, in 1862 during the American Civil War. Three letters between Alfred and his wife Mary (1832-1909) and sister Eliza (1817-1882), also a doctor, discuss the prison, health of patients, and updates on his parole. There are also envelopes for the letters that are marked as examined by an...
Dates: 1862

Elizabeth Hughes Claim for Damages

 Collection
Identifier: Ms-2009-048
Abstract

The collection includes the Elizabeth Hughes claim for damages done to her home by unidentified Confederate forces in 1862 during the American Civil War. The claim is dated 1868, and details the loss of property stolen and destroyed by fire.

Dates: 1868

Mary Hughes Letter

 Collection
Identifier: Ms-2023-111
Abstract This collection contains a letter dated October 28, 1862 by Mary Hughes (1832-1909) from Wheeling, Virginia (now West Virginia), to her husband Alfred Hughes (1824-1880), a doctor, Confederate sympathizer, and political prisoner, while he was held at Camp Chase, a Union prison camp in Columbus, Ohio, during the American Civil War. The letter details the measures being taken to secure Alfred's release, to get a prison pass, and general updates on family members. The envelope for the letter...
Dates: 1862

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1372
Civil War 813
United States -- History -- Civil War, 1861-1865 812
University History 554
Maps (documents) 522
∨ more
Virginia -- Maps 411
Montgomery County (Va.) 401
Women -- History 303
Blacksburg (Va.) 289
University Archives 245
Faculty and staff 225
Students and alumni 198
History of Food and Drink 169
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
International Archive of Women in Architecture (IAWA) 150
Science and Technology 150
Railroad 96
Correspondence 90
History of Women in Architecture 77
Photographs 70
United States -- History -- Civil War, 1861-1865 -- Diaries 68
Folk, historical, and patent medicine 55
Ledgers (account books) 50
Wythe County (Va.) 50
Archives of American Aerospace Exploration (AAAE) 48
Architects 47
Europe -- Maps 47
Diaries 46
Virginia -- History 46
Account books 45
African Americans -- History 44
Agriculture 43
Architectural drawings (visual works) 43
World War, 1939-1945 38
Coal mines and mining 36
Roanoke (Va.) 36
Virginia, Southwest 36
Medicine 34
Architectural drawing -- 20th century 33
Food Technology and Production 32
Cocktail History Collection 31
Pulaski County (Va.) 31
Cocktails -- History 29
Carroll County (Va.) 28
Memorabilia 27
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
Ephemera 21
Religion 21
West Virginia 21
West Virginia -- Maps 21
World War, 1914-1918 21
Advertisements 20
Slavery -- United States 20
Textiles (visual works) 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
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Radford (Va.) 17
Authors 16
Cookbooks 16
Letters 16
British literature 15
Washington County (Va.) 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
Washington (D.C.) -- Maps 13
Businesspeople 12
Railroad -- Maps 12
United States -- 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
New Jersey -- Maps 10
+ ∧ less
 
Language
English 3652
French 22
German 16
No linguistic content; Not applicable 16
Latin 10
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 275
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 252
Virginia Polytechnic Institute and State University (1970-) 244
Virginia Agricultural and Mechanical College (1872-1896) 70
Geological Survey (U.S.) 61
∨ more
Commonwealth of Virginia. Department of Highways 33
Heilig, Vicki 30
Blaeu, Joan, 1596-1673 23
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 22
Lincoln, Abraham, 1809-1865 20
United States. National Aeronautics and Space Administration 19
Lee, Robert E. (Robert Edward), 1807-1870 18
Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 16
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
Virginia Polytechnic Institute and State University. Corps of Cadets 11
Bureau of the Census 10
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 10
Preston family (Montgomery County, Va.) 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
Hopkins, Griffith Morgan 7
McBryde, John McLaren, 1841-1923 7
Virginia Tech Alumni Association 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 and State University. College of Architecture and Urban Studies (1978-2022) 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
McGill, William M. 4
+ ∧ less