Skip to main content Skip to search results

Showing Collections: 291 - 300 of 3679

L. Baugh Letter

 Collection
Identifier: Ms-2008-091
Abstract

The collection contains a handwritten letter of 1863 from L. Baugh of Abingdon, Virginia, discussing the sale of a property. The recipient of the letter, Mr. J. G. Wood, wishes to rent, not buy, Baugh's property.

Dates: 1863

Baughman Family Papers

 Collection
Identifier: Ms-2018-031
Abstract

The Baughman Family Papers contain correspondence between members of the Baughman family of Richmond, Virginia, as well as with friends, written from 1837 to 1957 (bulk, 1837-1907). The second part of the collection is family papers from about 1859 to the 1940s. This includes military documents, estate papers, legal documents, Confederate society papers, poetry, and photographs.

Dates: 1837-1968, n.d.

Greer and Emilius Baughman Civil War Letters

 Collection
Identifier: Ms-2018-036
Abstract

The collection consists of seven letters written by brothers and Confederate soldiers, Greer and Emilius Baughman from locations in the Shenandoah Valley of Virginia and the trenches around Petersburg, Virginia. Letters were written to family back home in Richmond between 1862 and 1865.

Dates: 1862 - 1865

Greer and Emilius Baughman Civil War Letters to Mary Jane Baughman

 Collection
Identifier: Ms-2018-037
Abstract

The collection contains two letters written by brothers and Confederate soldiers Greer and Emilius Baughman. The letters were written April 5, 1862, by Greer and July 26, 1863, by Emilius. Both letters were written to their mother, Mary Jane Greer Baughman, at home in Richmond.

Dates: 1862 - 1863

Minnie A. Baughman Commonplace Book

 Collection
Identifier: Ms-2018-038
Abstract

The collection consists of a commonplace book owned by Minnie Baughman of Richmond, Virginia. Mary Amelia Baughman, known as "Minnie," was the daughter of George and Mary Jane Greer Baughman and sister of Confederate soldiers, George, Jr., Greer H., Charles C., and Emilius A. Baughman. The book dates from November 1864 to July 1865 and contains Minnie's algebra work, French vocabulary, grammar, and a large amount of poetry and Confederate patriotic songs.

Dates: 1864 - 1865

Bauserman Family Letters

 Collection
Identifier: Ms-2010-016
Abstract

The collection includes three letters from Confederate Privates Raphael C. and Erasmus Bauserman of Virginia's 12th Cavalry, Company K, to their family during the American Civil War. Dated from 1861 to 1864, the letters are addressed to their mother, sisters, and other brothers. They discuss their unit's health, company rations, fighting, and horses.

Dates: 1861 - 1865

Isobel Baylor Scrapbook

 Collection
Identifier: Ms-2024-032
Abstract

The Isobel Baylor Scrapbook is a scrapbook created by Baylor that includes playbills, letters, inivtations, newspaper clippings and more. The scrapbook commeorates her time at High Point High School in High Point, North Carolina, and subjects include theater and social life.

Dates: 1925 - 1928

William Smith Hanger Baylor Correspondence

 Collection
Identifier: Ms-1985-002
Abstract

The William Smith Hanger Baylor Correspondence contains three letters written during the American Civil War: two letters from Baylor to his wife (April 22 and August 18, 1862) and a letter from Edward P. Walton to Mrs. Baylor written after Baylor's death (October 1, 1862).

Dates: 1862

"Be committed. Be well." Face Masks

 Collection
Identifier: Textile-2021-003
Abstract

The "Be committed. Be well." Face Masks include two blue face masks with printed "Be committed." in orange on a white background and "Be well." in blue on a white background. The "Be committed. Be well." campaign conceived by the Town of Blacksburg and Virginia Tech, and it was taken over by the New River Valley Public Health Task Force, which formed in March 2020, to unite various different health campaigns in the NRV during the Covid-19 pandemic.

Dates: 2020

George W. Beach Letter,

 Collection
Identifier: Ms-2013-037
Abstract

The collection contains a letter from George W. Beach to James Earle, dated September 26, 1863. The letter responds to an earlier letter from James Earle and describes why Beach's brigade has limited rations.

Dates: 1863 - 1863

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1372
Civil War 811
United States -- History -- Civil War, 1861-1865 810
University History 530
Maps (documents) 521
∨ more
Virginia -- Maps 410
Montgomery County (Va.) 400
Women -- History 303
Blacksburg (Va.) 288
Faculty and staff 223
University Archives 223
Students and alumni 190
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 168
History of Food and Drink 167
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 39
Coal mines and mining 35
Virginia, Southwest 35
Medicine 34
Roanoke (Va.) 34
Architectural drawing -- 20th century 33
Food Technology and Production 32
Pulaski County (Va.) 31
Cocktail History Collection 30
Cocktails -- History 29
Carroll County (Va.) 28
Architecture (discipline) 25
Christiansburg (Va.) 25
Politicians -- United States 25
World maps -- Early works to 1800 -- Facsimiles 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
Advertisements 20
Memorabilia 20
Slavery -- United States 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
World War, 1914-1918 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
Letters 16
British literature 15
Cookbooks 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
Home economics 13
Pamphlets 13
Washington (D.C.) -- Maps 13
Botetourt County (Va.) 12
Businesspeople 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Culinary pamphlets 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 3615
French 21
German 16
No linguistic content; Not applicable 12
Latin 10
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 268
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 242
Virginia Polytechnic Institute and State University (1970-) 237
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
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 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
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
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