Skip to main content Skip to search results

Showing Collections: 3591 - 3600 of 3633

World War II Food Ephemera Collection

 Collection
Identifier: Ms-2024-039
Abstract

The World War II Food Ephemera Collection consists of pamphlets, booklets, newsletters, and canning labels. They contain topics on canning, home economics, meats, nutrition, hospitality, meal planning, wheat and flour, menus, vegetables, and desserts. Many of the materials describe the signficance of rationing during the wartime.

Dates: 1941 - 1945

World War II Ration Book Four

 Collection
Identifier: Ms-2022-074
Abstract

This collection contains an American war ration book printed during World War II, issued to Mart Barton of Alton, Missouri.

Dates: 1943

World War II Sugar Rationing Pamphlets,

 Collection
Identifier: Ms-2015-048
Abstract

The World War II Sugar Rationing Pamphlets include four pamphlets published during the height of food rationing in the United States during the Second World War. The pamphlets promote rationing of sugar at the homefront and provide recipes that can be made using a substitute for sugar.

Dates: 1941 - 1945

World War II U. S. Army Iceland Holiday Menus

 Collection
Identifier: Ms-2023-065
Abstract

This collection contains three holiday menus for U. S. Army soldiers stationed in Iceland during World War II. The dinner menus are for Thanksgiving and Christmas 1943 and Thanksgiving 1944. The 1943 menus are both for the 824th Engineers Aviation Battalion and list some of the personnel. The Thanksgiving 1943 menu also includes signatures of several soldiers.

Dates: 1943 - 1944

Charles S. Worley, Jr., Collection

 Collection
Identifier: Ms-1996-017
Abstract

The Charles S. Worley, Jr., Collection consist of architectural drawings of designs by Worley, done from the mid-1950s to the early 1960s, with several designs undated. The collection also includes a small group of photographs and negatives of Worley and his own residence in Blacksburg, as well as an extensive collection of slides documenting Worley's student and professional work, work of his students, his travels, nature, and images that were likely used as part of lectures.

Dates: 1950-1982, undated

Scott Worner Papers

 Collection
Identifier: Ms-1998-015
Abstract

The Scott Worner Papers consist of architectural floorplans, photographs, building democraphic surveys, and curriculum guides of secondary schools operating in Virginia as of 1995, collected by Worner for his dissertation.

Dates: 1995

James E. Wray Civil War Letter,

 Collection
Identifier: Ms-2015-027
Abstract

The James E. Wray Civil War Letter comprises a letter written by Wray in Winchester, Virginia, to his sister on July 11, 1861. Wray discusses his health and the question of where his Confederate regiment will go next with Union troops approaching Winchester.

Dates: July 11, 1861

Frederick Wrede Diary

 Collection
Identifier: Ms-2023-020
Abstract

This collection contains a diary written by Frederick Wrede, who served in the Union Army at the beginning of the American Civil War. The first eighteen pages of the diary were written while Wrede was still a soldier. The rest of the diary documents Wrede's transition back to civilian life.

Dates: 1862 - 1863

Daniel E. Wright Papers

 Collection
Identifier: Ms-1968-007
Abstract

This collection contains materials dealing with the Panama Canal, the public health activities of the Rockefeller Foundation, the United Nations Public Health Service, and the United Nations Relief and Rehabilitation Administration. Also includes correspondence to and from Daniel E. Wright while a colonel on the staff of Gen. Joseph W. Stilwell and at the U.S. Middle Eastern Command Headquarters in Cairo, as well as photographs from his travels.

Dates: 1903 - 1973

Russell F. Wright Letter

 Collection
Identifier: Ms-2023-124
Abstract

The Russell F. Wright Letter is from Wright to Euphermia O. Gillet on September 25th, 1864, during the American Civil War. The letter contains information about Confederate General Wade Hampton's Beefsteak Raid while Wright was with the 148th Regiment of the New York Infantry in the Union Army, at City Point, Virginia. Wright was killed in action at Fair Oaks, Virignia, on October 27, 1864.

Dates: 1864

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1363
Civil War 804
United States -- History -- Civil War, 1861-1865 804
University History 519
Maps (documents) 517
∨ more
Virginia -- Maps 407
Montgomery County (Va.) 397
Women -- History 301
Blacksburg (Va.) 286
Faculty and staff 222
University Archives 211
Students and alumni 187
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 167
History of Food and Drink 161
International Archive of Women in Architecture (IAWA) 149
Science and Technology 149
Railroad 94
Correspondence 90
History of Women in Architecture 76
Photographs 70
United States -- History -- Civil War, 1861-1865 -- Diaries 68
Folk, historical, and patent medicine 55
Ledgers (account books) 50
Wythe County (Va.) 49
Archives of American Aerospace Exploration (AAAE) 48
Architects 47
Europe -- Maps 47
Virginia -- History 46
Account books 45
Diaries 45
African Americans -- History 44
Agriculture 43
Architectural drawings (visual works) 43
World War, 1939-1945 36
Coal mines and mining 35
Medicine 34
Virginia, Southwest 34
Roanoke (Va.) 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 23
Confederate States of America 22
Oral histories (literary works) 22
Ephemera 21
Religion 21
West Virginia 21
West Virginia -- Maps 21
Slavery -- United States 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
World War, 1914-1918 20
Advertisements 19
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
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
Medicine, Military -- History 14
Traditional medicine 14
United States -- National Aeronautics and Space Administration -- Officials and employees 14
Virginia 14
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
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 3573
French 21
German 16
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 265
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 242
Virginia Polytechnic Institute and State University (1970-) 234
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
Virginia Cooperative Extension Service 15
Norfolk and Western Railroad Company (1881-1896) 14
Norfolk and Western Railway Company (1896-1982) 14
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
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
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