Skip to main content Skip to search results

Showing Collections: 3591 - 3600 of 3616

John C. Wysor Letter

 Collection
Identifier: Ms-2024-056
Abstract

The John C. Wysor Letter was a letter from John C. Wysor in Clifton Forge, Virginia to his brother Henry C. Wysor, in Dublin, Virginia, written on May 3, 1912. The letter details one of John C. Wysor's patient's medical payments.

Dates: 1912

Robert E. Wysor Account Book

 Collection
Identifier: Ms-2024-057
Abstract

The Robert E. Wysor Account Book is an account book from 1891-1914 that includes receipts, correspondence, and more. The documentation of the account book appears to be both personal and business related.

Dates: 1891 - 1914

Rufus J. Wysor Papers

 Collection
Identifier: Ms-1968-008
Abstract

The collection includes two letters from his father, Henry C., written in 1889 and 1904, as well as two forms from the VPI Military Department, dated 1905 and signed by Rufus J. Wysor.

Dates: 1889, 1904-1905

Wythe County, Office of Subsistence Order,

 Collection
Identifier: Ms-2011-107
Abstract

The collection contains one Confederate subsistence order for Joseph Ferdinand Kent, Commander of the Wythe County Home Guards.

Dates: 1864

Wythe County, Virginia Ledger

 Collection
Identifier: Ms-1988-028
Abstract

Ledger containing entries apparently made in Wythe County, Virginia, including records of labor expenses and income derived from sales of goods.

Dates: 1870 - 1881

Wythe County, Virginia, Public Sale List

 Collection
Identifier: Ms-2017-054
Abstract

The collection consists of an advertisement for a sale of public lots in Wythe County, Virginia, prepared in 1908.

Dates: 1908

Wythe County, Virginia, Soldier Benefit Receipts,

 Collection
Identifier: Ms-2011-028
Abstract

The collection contains four receipts from Wythe County [Virginia] Court for funds paid to the families of 3 soldiers: William Ayers, Andrew Aker, and Wiliam Landers.

Dates: 1863 - 1863

Wytheville Quadrangle

 Collection — Object: 1
Identifier: Map-0799

Wytheville Telephone Company Summons,

 Collection
Identifier: Ms-2013-049
Abstract

The collection contains a summons to the sheriff of Bland County for the Wytheville Telephone Company for trespassing on the property of R. C. Green from 1889.

Dates: 1889 - 1889

Yancey Family Papers

 Collection
Identifier: Ms-1987-059
Abstract

The Yancey Family Papers contains correspondence between members of the Yancey and Everett families, accounts, receipts, the will of Christopher Taliaferro, and a facsimile Confederate Ten Dollar note. The material dates from 1808 to 1912.

Dates: 1808-1912, n.d.

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1357
Civil War 798
United States -- History -- Civil War, 1861-1865 796
Maps (documents) 517
University History 512
∨ more
Virginia -- Maps 407
Montgomery County (Va.) 397
Women -- History 301
Blacksburg (Va.) 286
Faculty and staff 217
University Archives 209
Students and alumni 185
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 167
History of Food and Drink 160
International Archive of Women in Architecture (IAWA) 148
Science and Technology 148
Railroad 93
Correspondence 89
History of Women in Architecture 74
Photographs 70
United States -- History -- Civil War, 1861-1865 -- Diaries 66
Folk, historical, and patent medicine 55
Ledgers (account books) 49
Wythe County (Va.) 49
Archives of American Aerospace Exploration (AAAE) 48
Architects 47
Europe -- Maps 46
Virginia -- History 45
Account books 44
African Americans -- History 44
Architectural drawings (visual works) 43
Diaries 43
Agriculture 42
World War, 1939-1945 37
Coal mines and mining 35
Medicine 34
Roanoke (Va.) 33
Virginia, Southwest 33
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 22
Confederate States of America 22
Ephemera 21
Oral histories (literary works) 21
West Virginia 21
West Virginia -- Maps 21
Religion 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
Advertisements 19
Giles County (Va.) 19
Slavery -- United States 19
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Women-owned architectural firms 19
World War, 1914-1918 19
Kentucky -- Maps 18
Roanoke County (Va.) 18
Scrapbooks 18
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Radford (Va.) 17
Textiles (visual works) 17
Authors 16
Letters 16
British literature 15
Washington County (Va.) 15
Cookbooks 14
Traditional medicine 14
United States -- National Aeronautics and Space Administration -- Officials and employees 14
Virginia 14
Medicine, Military -- History 13
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
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
Receipts (financial records) 10
+ ∧ less
 
Language
English 3556
French 21
German 16
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 264
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 242
Virginia Polytechnic Institute and State University (1970-) 233
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
Norfolk and Western Railroad Company (1881-1896) 15
Virginia Cooperative Extension Service 15
Norfolk and Western Railway Company (1896-1982) 13
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
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
McBryde, John McLaren, 1841-1923 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
Preston, William, 1729-1783 4
+ ∧ less