Skip to main content Skip to search results

Showing Collections: 1641 - 1650 of 3720

Kentucky (reproduction)

 Collection — Object: 1
Identifier: Map-0401
Abstract

Map shows the state of Kentucky in the early nineteenth century. Reproduction dates to 1979.

Dates: ca. 1812

Clyde Kessler Papers

 Collection
Identifier: Ms-1990-009
Abstract

The Clyde Kessler Papers include a 1990 list of birds, "Philpott Reservoir Christmas Bird Count," and a list "Butterflies Observed Along the Little River during Summer 1991."

Dates: 1990 - 1991

Key Family Papers

 Collection
Identifier: Ms-1992-044
Abstract

Papers of the Key family of Liberty (Bedford County), Virginia, including four letters from brothers Edward W., Joseph C., and Yelverton P. Key, who served in Company G, 34th Virginia Infantry (aka 4th Virginia Heavy Artillery) during the American Civil War, as well as financial documents (receipts and tax bills) of the interrelated Key and Wheat families.

Dates: 1812 - 1904

Patrick Keyces (Keycas) Arrest Warrant,

 Collection
Identifier: Ms-2013-034
Abstract

The collection contains an arrest warrant issued on January 30th, 1864 for Patrick Keyces, a deserter from the 30th Virginia Sharpshooters Battalion.

Dates: 1864 - 1864

Olin P. Keyes Coal Mining Prints

 Collection
Identifier: Ms-2010-035
Abstract

The collection contains eight different black and white prints depicting common coal mining scenes in Bluefield, West Virginia, created by native artist Olin P. Keyes in 1970.

Dates: c.1970

Ralph Keyes Papers

 Collection
Identifier: Ms-2021-044
Abstract

This collection contains 5 boxes of research files, subject files, and papers relating to food, appliances (especially toasters), household, and food culture. The bulk of the materials are not clearly dated, but were likely collected between the 1980s and early 2000s.

Dates: ca. 1980s-early 2000s

Linwood D. Keyser Papers

 Collection
Identifier: Ms-1972-006
Abstract

The collection contains the papers of Dr. Linwood D. Keyser, a urologist in Roanoke, Virginia, during the first half of the 20th century. It consists of diplomas, certificates, and photographs.

Dates: 1889 - 1944

Keystone View Company Papers

 Collection
Identifier: Ms-2010-052
Abstract

The collection contains correspondence between Keystone View Company management and salesmen in the field, predominantly W. W. Barnhart. The collection also includes blank order forms.

Dates: 1903-1918, undated; Majority of material found within 1903 - 1908

Snezha Todorova Khristova Architectural Papers

 Collection
Identifier: Ms-2001-027
Abstract

The Snezha Todorova Khristova Architectural Papers consist of drawings for three projects - "Khisaria Two," "Mother and Child," and a physiotherapy, rehabilitation and recreation center for the State Council and the Council of Ministers located in Bankia, Bulgaria.

Dates: 1974 - 1986

Linda Kiisk Architectural Collection

 Collection
Identifier: Ms-2015-054
Abstract

Linda Kiisk is an artist, architect, and educator specializing in sustainable design and historic preservation. This collection documents her personal and professional activities between 1968-2013, including her architectural studies, organizational activities, travel, projects, and career with her practice, Studio EESTI.

Dates: 1968 - 2013

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