Skip to main content Skip to search results

Showing Collections: 3061 - 3070 of 3814

Leroy A. Stafford Military Document

 Collection
Identifier: Ms-2023-103
Abstract

This collection contains an order issued and signed by Confederate Brigadier General Leroy Stafford (1822-1864) during the American Civil War. The order grants a thirty day leave of absence for Captain E. Johnston of Stafford's Brigade.

Dates: 1864

Staffordiensis Comitatus (Reproduction)

 Collection — Object: 1
Identifier: Map-0496
Abstract

Reproduction of map of Staffordshire in England ("Staffordiensis Comitatvs Vulgo Stafford shire"), by Dutch cartographer Joan Blaeu (1596–1673), dated 1648. Colored, text in Latin.

Dates: 1648

Horatio Seymour Stahl Papers

 Collection
Identifier: Ms-1969-003
Abstract

The Horatio Seymour Stahl Papers, 1881-1937, undated, consist of Stahl's radio talks and diplomas, VPI commencement programs and student lists, a piece written by Annie Stahl, a business ledger for W. S. Stahl, and a tribute for Chester L. Stahl.

Dates: 1881-1937, undated

Dina Stancheva Architectural Drawings,

 Collection
Identifier: Ms-1997-017
Abstract

The Dina Stancheva collection consists of architectural drawings and photographs of designs Stancheva created from 1963 to 1990.

Dates: 1963 - 1990

Derek Stanford Papers

 Collection
Identifier: Ms-1978-008
Abstract

The collection includes a typescript copy of a short book, The Pylon Poets (Michigan: William B. Eerdmans), by Derek Stanford about the poets W. H. Auden, Stephen Spender, Cecil Day-Lewis, and Louis MacNeice.

Dates: 1968

Elizabeth Stanford Scrapbooks, Galax Retail Merchants Association,

 Collection
Identifier: Ms-2013-082
Abstract

The collection consists of two scrapbooks of newspaper clippings and photographs from 1946-1962 related to Galax Retail Merchants Association compiled by Elizabeth Stanford, office manager and secretary for the RMA.

Dates: 1946 - 1964

Stanford Family Papers

 Collection
Identifier: Ms-2009-010
Abstract The collection contains correspondence of members of the Stanford family of Putnam County, Georgia. The majority of the collection consists of letter to and from Nehemiah Stanford and his two sons, Lycurgus and Eli. Many of the letters date from Lycurgus and Eli Stanford's time serving in the American Civil War. Eli Stanford served as a member of Company A, 37th Georgia Infantry. Lycurgus Stanford served in Company B, 3rd Georgia Calvary; he was captured in the Battle of Resaca and...
Dates: 1858 - 1881

Spencer C. Stanhope Letter

 Collection
Identifier: Ms-2009-069
Abstract

The collection includes a letter from former Union officer Spencer C. Stanhope to C. P. Leverich, describing his destitution and pleading for financial assistance. Accompanied by a second letter, which had likely been enclosed with the first, further describing his situation.

Dates: 1870

Rufus P. Staniels Letter

 Collection
Identifier: Ms-1990-003
Abstract

Letter attributed to Rufus P. Staniels, captain in the 13th New Hampshire Infantry during the American Civil War, written from camp opposite Fredericksburg, Virginia, beginning January 5, 1863.

Dates: 1863

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1380
United States -- History -- Civil War, 1861-1865 823
Civil War 822
University History 574
Maps (documents) 524
∨ more
Virginia -- Maps 412
Montgomery County (Va.) 404
Women -- History 305
Blacksburg (Va.) 296
University Archives 258
Faculty and staff 229
Students and alumni 210
History of Food and Drink 177
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
International Archive of Women in Architecture (IAWA) 153
Science and Technology 149
Railroad 97
Correspondence 89
History of Women in Architecture 79
Photographs 70
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) 47
Europe -- Maps 47
Virginia -- History 47
Diaries 46
Account books 45
African Americans -- History 45
Architectural drawings (visual works) 44
Agriculture 43
World War, 1939-1945 39
Roanoke (Va.) 37
Virginia, Southwest 37
Coal mines and mining 36
Architectural drawing -- 20th century 34
Medicine 34
Food Technology and Production 33
Cocktail History Collection 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
Oral histories (literary works) 23
Confederate States of America 22
West Virginia 22
Advertisements 21
Ephemera 21
Religion 21
West Virginia -- Maps 21
World War, 1914-1918 21
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
Giles County (Va.) 19
Slavery -- United States 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
Works of art 16
British literature 15
Washington County (Va.) 15
Medicine, Military -- History 14
Traditional medicine 14
Virginia 14
Botetourt County (Va.) 13
Home economics 13
Pamphlets 13
United States -- Maps 13
United States -- National Aeronautics and Space Administration -- Officials and employees 13
Washington (D.C.) -- Maps 13
Railroad -- Maps 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Businesspeople 11
Culinary pamphlets 11
Record Group 2 11
Tazewell County (Va.) 11
Agricultural extension work 10
Architects and community 10
Architecture -- Study and teaching 10
Authors, English -- 20th century 10
Education, Higher 10
Floyd County (Va.) 10
Grayson County (Va.) 10
Legal instruments (Legal documents) 10
New Jersey -- Maps 10
Postcards 10
+ ∧ less
 
Language
English 3735
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-) 262
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 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
Frazer, George Preston 7
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
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. University Libraries 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. 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