Skip to main content Skip to search results

Showing Collections: 441 - 450 of 3808

Rick Boucher Papers

 Collection
Identifier: Ms-2021-048
Abstract The Rick Boucher Papers, 1968-2017, document his career in the Virginia State Senate, 1975-1982, and in the United States Congress as the Representative of Virginia's 9th District, 1983-2011. The collection consists of press releases, Boucher's writings, mailers he distributed, information about his campaigns and elections, scripts of speeches he gave, news clippings about him and issues he worked on, correspondence, information about grants that he worked on, and audiovisual materials...
Dates: 1968 - 2017; Majority of material found within ( 1975-2011)

Catherine Bowers Confederate Claim Certificate,

 Collection
Identifier: Ms-2015-039
Abstract

This collection includes a claim certificate issued by the Confederate States of America Treasury Department to Catherine Bowers of Staunton, Virginia, awarding her the back pay due to her husband who was killed while serving in the Confederate Army.

Dates: March 25, 1865

Patrick A. Bowmaster Papers

 Collection
Identifier: Ms-1994-037
Abstract Three papers written by Patrick A. Bowmaster while a graduate student in history at Virginia Tech: "A Confederate Cavalryman at War: the Diary of Sergeant Jasper Hawse of the 14th Regiment Virginia Militia, the 17th Virginia Cavalry Battalion, and the 11th Virginia Cavalry;" "Occupation - 'Soldier:' the Life of 1st Sgt. Emanuel Stance of the 9th U. S. Cavalry 'Buffalo Soldiers,' the First African-American to Win the Congressional Medal of Honor for Action in the Post-Civil War Period;" "A...
Dates: 1994 - 1995

Henry B. Boynton Papers

 Collection
Identifier: Ms-1992-002
Abstract

This collection contains the papers of architect Henry B. Boynton. The bulk of the materials consists of financial and organizational material for the firm of Smithey & Boynton, and awards and honors bestowed on Boynton.

Dates: 1931 - 1991

James Bozworth Letters

 Collection
Identifier: Ms-1989-058
Abstract

Four letters written by Sergeant James Bozworth (sometimes identified as James Bosworth), of Company D, 17th Connecticut Infantry during the American Civil War, at Camp Sigel, Maryland; Carver Hospital (Washington D.C.); and General Hospital (West Philadelphia, Pennsylvania), to Franklin Sherwood of Bridgeport, Connecticut.

Dates: 1862 - 1863

Jonathan Brace, Jr. Composition Notebook

 Collection
Identifier: Ms-1993-002
Abstract

Book of orations, compositions, disputes and other writings of Jonathan Brace, Jr., a Hartford, Connecticut, Presbyterian minister, while a student at Yale College (1827-1828) and Amherst College (1828-1831).

Dates: 1827 - 1831

Herman J. Bradley Correspondence

 Collection
Identifier: Ms-1989-074
Abstract

Two letters associated with Herman J. Bradley, a Union soldier during the American Civil War, written to members of his family from Camp Butterfield and Camp Cedar Creek, [Virginia]. Includes a letter written on Bradley's behalf by Darius Russell regarding Bradley's ill health, and a letter from Bradley to his father in which he mentions guerilla action in the area and their recent capture of General Alfred N. Duffie.

Dates: 1861, n.d.

James A. Branch Collection

 Collection
Identifier: Ms-2010-054
Abstract

The collection contains two diaries and letters pertaining to James A Branch between the years of 1864 and 1867. They detail his life as a Confederate soldier, a prisoner of war at Point Lookout Camp, and a shop clerk, during and after the American Civil War.

Dates: 1864 - 1867

Records of the Office of Vice-President and the Office of Executive Vice-President, Warren W. Brandt

 Record Group
Identifier: RG-03-04
Abstract This collection consists primarily of the correspondence of Warren W. Brandt in his capacity as Vice-President of Academic Affairs (1966-1968). However, it also includes many of his files from his period as Executive Vice-President (1968-1969) as well as material from his term as Vice-President and Dean of the Graduate School (1963-1965). There is material and correspondence concerning budget matters, Center for Research in College Instruction of Science and Math, Corps of Cadets, the Dean...
Dates: 1958 - 1969

Charles Bratton Photograph

 Collection
Identifier: Ms-2009-102
Abstract

The photograph of Charles Bratton was taken by the Hoge–Berkeley Studio in Staunton, Virginia.

Dates: c.1920?

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1379
United States -- History -- Civil War, 1861-1865 821
Civil War 820
University History 573
Maps (documents) 524
∨ more
Virginia -- Maps 412
Montgomery County (Va.) 404
Women -- History 305
Blacksburg (Va.) 294
University Archives 258
Faculty and staff 228
Students and alumni 210
History of Food and Drink 174
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
International Archive of Women in Architecture (IAWA) 151
Science and Technology 150
Railroad 97
Correspondence 90
History of Women in Architecture 78
Photographs 71
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) 48
Europe -- Maps 47
Diaries 46
Virginia -- History 46
Account books 45
African Americans -- History 45
Architectural drawings (visual works) 44
Agriculture 43
World War, 1939-1945 39
Coal mines and mining 36
Roanoke (Va.) 36
Virginia, Southwest 36
Architectural drawing -- 20th century 34
Medicine 34
Cocktail History Collection 32
Food Technology and Production 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
Confederate States of America 22
Oral histories (literary works) 22
Advertisements 21
Ephemera 21
Religion 21
West Virginia 21
West Virginia -- Maps 21
World War, 1914-1918 21
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
Radford (Va.) 17
Authors 16
Cookbooks 16
Letters 16
Petersburg (Va.) -- History -- Civil War, 1861-1865 16
British literature 15
Washington County (Va.) 15
Works of art 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
United States -- Maps 13
Washington (D.C.) -- Maps 13
Businesspeople 12
Railroad -- 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
+ ∧ less
 
Language
English 3729
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-) 261
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 19
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
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
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. 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