Skip to main content Skip to search results

Showing Collections: 2231 - 2240 of 3729

Records of the Office of the President, Walter S. Newman

 Record Group
Identifier: RG-02-10
Abstract

The Records of the Office of the President, Walter S. Newman consists of correspondence, financial documents, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, photographs, and reports on Virginia's public school system submitted to the Moses Commission.

Dates: 1947 - 1962; Majority of material found within ( 1947-1961)

Records of the Office of the Vice-President, Walter S. Newman

 Record Group
Identifier: RG-03-01
Abstract

Walter Stephenson Newman (1895-1978) was the first individual to hold the office of Vice-President at Virginia Tech. His tenure began 15 May 1946 but only lasted until 1 September 1947, when he became the tenth president of Virginia Tech, serving from 1947 to 1962. This small collection consists of correspondence concerning curriculum revisions, letters from and replies to other colleges on various matters, and copies of memoranda to faculty and department heads.

Dates: 1946 - 1947

Newport and Clover Hollow, Giles County History Collection,

 Collection
Identifier: Ms-2013-086
Abstract

The Newport and Clover Hollow, Giles County History collection contains oral history interviews, transcripts, notes, newspaper clippings, historic district survey forms, a video tape, and a geological survey map related to the creation of the Greater Newport Rural Historic District. The collection dates from 1973 to 2009, although it does include a typed copy of a 1904 Giles County will.

Dates: 1904, 1973-2006

Newsmap, World News of the Week, A. M. S. Bulletins Collection,

 Collection
Identifier: Ms-2015-011
Abstract

The collection consists of several Army and other U. S. military publications, primarily relating to World War II, including: Newsmap, Newsmap Overseas Edition, World News of the Week, and A. M. S. Bulletins. There are additional reports and charts from other agencies. Materials in the collection date from 1942 to 1969.

Dates: 1942 - 1969

William S. Newton Papers

 Collection
Identifier: Ms-2021-024
Abstract

American Civil War correspondence, official documents, and other family materials related to William S. Newton, an Ohio doctor who from 1862 to 1865 served as assistant surgeon of the 91st Ohio Volunteer Infantry and surgeon of the 193rd Ohio Volunteer Infantry. Also includes transcripts of Newton’s Civil War letters to his wife and children.

Dates: 1862 - 1879

R. C. Nichols Scrapbook

 Collection
Identifier: Ms-2024-029
Abstract

The R. C. Nichols Scrapbook is a scrapbook of Nichols'(1908-1976) time as a student at VPI from 1927-1931. The scrapbook contains dance cards, inivtations, newspaper clippings, photographs, and more. The scrapbook contains materials on subjects such as life as a cadet, football, and social events from Nichols' time at VPI and addtional years.

Dates: 1925 - 1934

W. H. Nickels Receipt,

 Collection
Identifier: Ms-2012-052
Abstract

This collection contains a receipt of payment from John A. Mann to W.H. Nickels.

Dates: 1832 - 1833

Cheyney W. Nields Correspondence

 Collection
Identifier: Ms-2017-060
Abstract

The collection consists of three letters written by Cheyney W. Nields (two to his mother and one to his sister) between August 1861 and December 1862.

Dates: 1861 - 1862

Hermann C. Niemeyer Papers

 Collection
Identifier: Ms-1987-062
Abstract

This collection includes the papers of Hermann C. Niemeyer, a student at Virginia Agricultural & Mechanical College (now Virginia Tech) during the 1870s. It includes a list of Niemeyer's expenses while at school in 1876 and 1877, a certificate of accomplishment, well-wishes of classmates, and a photo portrait of Niemeyer in uniform.

Dates: 1876 - 1877

Tsvetana Ninova Architectural Collection

 Collection
Identifier: Ms-2000-006
Abstract

The Tsvetana Ninova Architectural Collection consists of a resume and 34 architectural drawings (original ink drawings on lucid paper).

Dates: 1971 - 1994

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 562
Maps (documents) 522
∨ more
Virginia -- Maps 411
Montgomery County (Va.) 401
Women -- History 303
Blacksburg (Va.) 289
University Archives 253
Faculty and staff 226
Students and alumni 202
History of Food and Drink 170
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 45
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
Memorabilia 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
Ephemera 21
Religion 21
Textiles (visual works) 21
West Virginia 21
West Virginia -- Maps 21
World War, 1914-1918 21
Advertisements 20
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
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 3660
French 22
No linguistic content; Not applicable 17
German 16
Latin 10
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 280
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 257
Virginia Polytechnic Institute and State University (1970-) 249
Virginia Agricultural and Mechanical College (1872-1896) 70
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 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) 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
Virginia Polytechnic Institute and State University. Corps of Cadets 13
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
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 Agricultural and Mechanical College. Corps of Cadets (1872-1896) 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
+ ∧ less