Skip to main content Skip to search results

Showing Collections: 2321 - 2330 of 3633

Official Civil War Records Atlas: Texas, New Mexico, Pleasant Mills, MD, New Creek, WV (Plate LIV)

 Collection — Object: 1
Identifier: Map-0589
Abstract

Plate LIV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains broad area map of Texas and New Mexico, and inset battlefield maps for Pleasant Mills, MD and New Creek, WV.

Dates: 1891-1895

Official Civil War Records Atlas: The Atlanta Campaign, Northern Georgia, Resaca, GA, New Hope Church, GA, Kenesaw Mountain, GA (Plate LVIII)

 Collection — Object: 1
Identifier: Map-0591
Abstract

Plate LVIII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains inset battlefield maps for The Atlanta Campaign, Northern Georgia, Resaca, GA, New Hope Church, GA, Kenesaw Mountain, GA.

Dates: 1891-1895

Official Civil War Records Atlas: The Atlanta Campaign (Plate LIX)

 Collection — Object: 1
Identifier: Map-0592
Abstract

Plate LIX from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains regional battlefield map and various inset maps all related to the Atlanta Campaign.

Dates: 1891-1895

Official Civil War Records Atlas: The Atlanta Campaign (Plate LX)

 Collection — Object: 1
Identifier: Map-0593
Abstract

Plate LX from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains large area battlefield maps of the Atlanta Campaign.

Dates: 1891-1895

Official Civil War Records Atlas: United States, April 9, 1865 (Plate CLXXI)

 Collection — Object: 1
Identifier: Map-0658
Abstract

Plate CLXXI from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, April 9, 1865, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1860 (Plate CLXII)

 Collection — Object: 1
Identifier: Map-0649
Abstract

Plate CLXII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1860, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1861 (Plate CLXIV)

 Collection — Object: 1
Identifier: Map-0651
Abstract

Plate CLXIV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1861, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1862 (Plate CLXVII)

 Collection — Object: 1
Identifier: Map-0653
Abstract

Plate CLXVII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1862, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1863 (Plate CLXVIII)

 Collection — Object: 1
Identifier: Map-0655
Abstract

Plate CLXVIII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1863, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1864 (Plate CLXX)

 Collection — Object: 1
Identifier: Map-0657
Abstract

Plate CLXX from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1864, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1363
Civil War 804
United States -- History -- Civil War, 1861-1865 804
University History 519
Maps (documents) 517
∨ more
Virginia -- Maps 407
Montgomery County (Va.) 397
Women -- History 301
Blacksburg (Va.) 286
Faculty and staff 222
University Archives 211
Students and alumni 187
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 167
History of Food and Drink 161
International Archive of Women in Architecture (IAWA) 149
Science and Technology 149
Railroad 94
Correspondence 90
History of Women in Architecture 76
Photographs 70
United States -- History -- Civil War, 1861-1865 -- Diaries 68
Folk, historical, and patent medicine 55
Ledgers (account books) 50
Wythe County (Va.) 49
Archives of American Aerospace Exploration (AAAE) 48
Architects 47
Europe -- Maps 47
Virginia -- History 46
Account books 45
Diaries 45
African Americans -- History 44
Agriculture 43
Architectural drawings (visual works) 43
World War, 1939-1945 36
Coal mines and mining 35
Medicine 34
Roanoke (Va.) 34
Virginia, Southwest 34
Architectural drawing -- 20th century 32
Cocktail History Collection 30
Pulaski County (Va.) 30
Cocktails -- History 29
Food Technology and Production 29
Carroll County (Va.) 28
Architecture (discipline) 25
Politicians -- United States 25
World maps -- Early works to 1800 -- Facsimiles 25
Christiansburg (Va.) 24
Authors, American -- 20th century 23
Confederate States of America 22
Oral histories (literary works) 22
Ephemera 21
Religion 21
West Virginia 21
West Virginia -- Maps 21
Slavery -- United States 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
World War, 1914-1918 20
Advertisements 19
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
Textiles (visual works) 17
Authors 16
Letters 16
British literature 15
Radford (Va.) 15
Washington County (Va.) 15
Cookbooks 14
Medicine, Military -- History 14
Traditional medicine 14
United States -- National Aeronautics and Space Administration -- Officials and employees 14
Virginia 14
Pamphlets 13
Washington (D.C.) -- Maps 13
Botetourt County (Va.) 12
Businesspeople 12
Home economics 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Culinary pamphlets 11
Memorabilia 11
Railroad -- Maps 11
Tazewell County (Va.) 11
United States -- Maps 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
Postcards 10
+ ∧ less
 
Language
English 3573
French 21
German 16
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 265
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 242
Virginia Polytechnic Institute and State University (1970-) 234
Virginia Agricultural and Mechanical College (1872-1896) 69
Geological Survey (U.S.) 61
∨ more
Commonwealth of Virginia. Department of Highways 33
Heilig, Vicki 30
Blaeu, Joan, 1596-1673 23
Lincoln, Abraham, 1809-1865 20
United States. National Aeronautics and Space Administration 19
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 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
Virginia Cooperative Extension Service 15
Norfolk and Western Railroad Company (1881-1896) 14
Norfolk and Western Railway Company (1896-1982) 14
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
Frazer, George Preston 7
Hopkins, Griffith Morgan 7
McBryde, John McLaren, 1841-1923 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
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
Virginia Tech Alumni Association 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
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
Foster, A. G. 4
Gamble, W. H. (William H.) 4
Geological Survey. Water Resources Division (U.S.) 4
Hutcheson, John Redd, 1886-1962 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
Michie, P. S. 4
+ ∧ less