Skip to main content Skip to search results

Showing Collections: 2811 - 2820 of 3730

Rural Retreat Water Mills Ledger,

 Collection
Identifier: Ms-2015-010
Abstract

Rural Retreat Produce & Milling Company until 1911, then Rural Retreat Water Mills. Ledger begins in 1915 and includes more than 200 customer names and accounts, plus records of items purchased.

Dates: 1892 - 1920

William Henry Ruse Correspondence

 Collection
Identifier: Ms-1989-068
Abstract

Four letters from William Henry Ruse (1841-1912), of Company E, 97th Ohio Infantry and 11th Regiment, Veteran Reserve Corps during the American Civil War, written from a Nashville, Tennessee hospital and from regimental headquarters in Point Lookout, Maryland to Maggie Stewart of Adamsville, Ohio.

Dates: 1863 - 1865

Russell Family Correspondence

 Collection
Identifier: Ms-2023-121
Abstract The Russell Family Correspondence Collections consists of postcards and letters from 1927-1943 written by Edgar V. "Buck" Russell and Alice Elizabeth Russell Duke. Most letters were written to their mother and father. Throughout the letters, Edgar and Alice discuss their lives and time in college. The letters provide many details into their daily lives and can be viewed as letters and diary entries. Their letters also demonstrate how the family struggled with two children in...
Dates: 1927 - 1943

Rust-Colored Sabre

 Collection
Identifier: Artifact-055
Abstract

Rust-colored sabre with no ID markings. The sabre is mostly made of metal, handle is wooden.

Dates: n.d.

Lynne L. Rust Letter to Bernice Thies

 Collection
Identifier: Ms-2023-061
Abstract

This collection contains a World War I era letter from Norfolk, Virginia, dated May 7, 1918. The letter is from Lynne L. Rust (1897-1964) to his future wife Bernice Thies (1899-1964) of Sioux City, Iowa. Rust was stationed on the USS Montana from Portsmouth, New Hampshire, and discusses his experiences in the war and Navy.

Dates: 1918

Minnie Lee Ryan Collection

 Collection
Identifier: Ms-2019-021
Abstract

The Minnie Lee Ryan Collection contains a May 28, 1922, letter from Jack to Ryan about their relationship as well as a 1922 newspaper clipping entitled Blacksburg High School Graduates listing Ryan, amongst others.

Dates: 1922

J. W. Ryland Diary

 Collection
Identifier: Ms-2019-011
Abstract

The J. W. Ryland Diary consists of a single Civil War diary kept by J. W. Ryland between September 1863-1865. In his diary, Ryland records activities from September 1863 – January 1866. His entries include the topics of the creation of the Confederate States of America, rail cars, and battles such as the Siege of Charleston, SC, the Siege of Petersburg, the Battle of Sailor’s Creek, the surrender at Appomattox Court House, and the weary Confederate trek home following April 9, 1865.

Dates: 1863 - 1865

Saffa 58 Architectural Drawings

 Collection
Identifier: Ms-1998-019
Abstract

The SAFFA was a Swiss fair exhibition on women in Zurich, Switzerland, that was built by Swiss women architects. The Saffa 58 Architectural Drawings consist of sixty-three drawings of the buildings for the 1958 fair, including the collaborative work of Claire Rufer-Eckmann, Beate Billeter, Verena Fuhrimann, Jetti Judin-Mutzenberg, and Annemarie Hubacher-Constam.

Dates: 1958

Records of the Division of Outreach and International Affairs, Sahel Regional Financial Management Project

 Collection
Identifier: RG-35-01-01c
Abstract

This collection consists of the records of the Sahel Regional Financial Management Project that was organized to improve the financial management of Sahelian institutions that manage funds from the U.S. Agency for International Development. The collection includes correspondence, telefaxes, reports, evaluations, financial and legal records, and more. The countries involved were the United States, Senegal, Gambia, Chad, Burkina Fasa, Mali, and Niger.

Dates: 1982 - 1986

Sailing Diary

 Collection
Identifier: Ms-1988-109
Abstract

Accounts of two sailing trips taken by an unknown man, one from New York City to Liverpool via Newfoundland in 1857 and the other down the east coast of the United States, into the Gulf of Mexico, bound for New Orleans in 1872.

Dates: 1857-1872

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 563
Maps (documents) 522
∨ more
Virginia -- Maps 411
Montgomery County (Va.) 401
Women -- History 303
Blacksburg (Va.) 289
University Archives 254
Faculty and staff 226
Students and alumni 204
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
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
Textiles (visual works) 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 3661
French 22
No linguistic content; Not applicable 17
German 16
Latin 10
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 281
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 258
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
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
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