Skip to main content Skip to search results

Showing Collections: 2351 - 2360 of 3808

Official Civil War Records Atlas: Baton Rouge, LA, Perryville, KY, Washington, NC, Army of the Cumberland (Plate XXIV)

 Collection — Object: 1
Identifier: Map-0567
Abstract

Plate XXIV from the Atlas to Accompany the Officlal Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains inset battlefield maps for Baton Rouge, LA, Perryville, KY, Washington, NC, Army of the Cumberland.

Dates: 1891-1895

Official Civil War Records Atlas: Battlefield of the Wilderness, Chickamauga, GA, Marietta, GA, North Anna, VA, Spotsylvania Courthouse, VA, Totopotomoy, VA (Plate XCVI)

 Collection — Object: 1
Identifier: Map-0612
Abstract

Plate XCVI 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 Battle of the Wilderness, Chickamauga, GA, Marietta, GA, North Anna, VA, Spotsylvania Courthouse, VA, Totopotomoy, VA.

Dates: 1891-1895

Official Civil War Records Atlas: Bowling Green, KY, Cincinnati, OH (Plate CIII)

 Collection — Object: 1
Identifier: Map-0617
Abstract

Plate CIII 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 Bowling Green, KY, Cincinnati, OH.

Dates: 1891-1895

Official Civil War Records Atlas: Bradyville, TN, Manchester, TN, Shelbyville, TN, Tullahoma, TN (Plate XXXIV)

 Collection — Object: 1
Identifier: Map-0574
Abstract

Plate XLIII 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 and area maps for Bradyville, TN, Manchester, TN, Shelbyville, TN, Tullahoma, TN.

Dates: 1891-1895

Official Civil War Records Atlas: Bridgeport, AL, Stevenson, AL, Murfreesborough, TN, Fortress Rosecrans, Nashville, TN, Chattanooga, TN (Plate CXII)

 Collection — Object: 1
Identifier: Map-0624
Abstract

Plate CXII 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 and defenses maps for Bridgeport, AL, Stevenson, AL, Murfreesborough, TN, Fortress Rosecrans, Nashville, TN, Chattanooga, TN.

Dates: 1891-1895

Official Civil War Records Atlas: Brown's Ferry, TN, Chattanooga, TN, Lookout Mountain, TN, Missionary Ridge, TN, Red River Expedition, LA (Plate L)

 Collection — Object: 1
Identifier: Map-0586
Abstract

Plate L 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 Brown's Ferry, TN, Chattanooga, TN, Lookout Mountain, TN, Missionary Ridge, TN, Red River Expedition, LA.

Dates: 1891-1895

Official Civil War Records Atlas: California, Nevada, Oregon, Idaho (Plate CXXXIV)

 Collection — Object: 1
Identifier: Map-0635
Abstract

Plate CXXXIV 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 topographical maps for California and Oregon, and parts of Nevada and Idaho.

Dates: 1891-1895

Official Civil War Records Atlas: Cedar Creek, VA, Savannah, GA, Army of the Tennessee, Upper Potomac (Plate LXIX)

 Collection — Object: 1
Identifier: Map-0600
Abstract

Plate LXIX 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 Cedar Creek, VA, Savannah, GA, Army of the Tennessee, Upper Potomac.

Dates: 1891-1895

Official Civil War Records Atlas: Central Atlantic States (Plate CXXXVI)

 Collection — Object: 1
Identifier: Map-0640
Abstract

Plate CXXXVI 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 topographic map of Central Atlantic States (Pennsylvania, Deleware, Maraland, Virginia, West Virginia).

Dates: 1891-1895

Official Civil War Records Atlas: Central Virginia, Dinwiddie, VA, Montgomery, AL, Columbus, GA, Ebenezer Church, AL (Plate LXXIV)

 Collection — Object: 1
Identifier: Map-0604
Abstract

Plate LXXIV 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 Central Virginia, Dinwiddie, VA, Montgomery, AL, Columbus, GA, Ebenezer Church, AL. Central Virginia map contains detailed sidebar describing actions of troops under the command of Sheridan during 1864-1865.

Dates: 1891-1895

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