Skip to main content Skip to search results

Showing Collections: 741 - 750 of 3634

Congressional Act proclamation

 Collection
Identifier: Art-238
Scope and Contents

Pt. 2 of 3; framed; Subject: Land Donation; Copy

Dates: n.d.

Congressional Act Proclamation

 Collection
Identifier: Art-239
Scope and Contents

Pt. 3 of 3; Framed; Subject: Land Donation; Copy

Dates: n.d.

Isaiah Conley Civil War Correspondence and Research Materials

 Collection
Identifier: Ms-2015-051
Abstract The Isaiah Conley Civil War Correspondence and Research Materials includes two series of primary and secondary sources. Series I: Letters, Transcripts, and Narratives, includes 98 letters written by Isaiah Conley to his wife during his service in the 101st Pennsylvania Regiment between 1861 and 1865. This series also has unpublished and published versions of Conley's escape from Confederate captivity. Series II: Research Materials contains correspondence, photocopies, articles, maps, and...
Dates: 1862-2000s

John Conness Correspondence

 Collection
Identifier: Ms-1978-014
Abstract

The collection contains two letters to Gorham Dummer Gilman, a resident of Boston, in which John Conness writes of a book, Gold Stories of '49, by Nuima Smith.

Dates: 1903

Thomas Nelson Conrad Book Manuscript

 Collection
Identifier: Ms-1989-095
Abstract

Thomas Nelson Conrad (1837-1905) served in the Confederate Army during the American Civil War and as President of Virginia Tech. The collection consists of the original manuscript of The Rebel Scout: A Thrilling History of Scouting Life in the Southern Army, written by Conrad from 1891 to 1893, and published in 1904.

Dates: 1891 - 1893

Henry A. Converse Letter

 Collection
Identifier: Ms-1989-108
Abstract

Letter from Henry A. Converse, a lawyer in Philadelphia, Pennsylvania during the American Civil War, written December 12-14, 1863, to his aunt, Mary B. Haralson of Longmeadow, Massachusetts, regarding the depreciating value of Confederate currency, the conscription act, and the prospects for Converse's law practice.

Dates: 1863

Catlett Conway Correspondence,

 Collection
Identifier: Ms-2012-039
Abstract

The collection consists of 65 letters written between Catlett Conway and family members during the years 1892-1920.

Dates: 1892 - 1920

Catlett Conway Ledger

 Collection
Identifier: Ms-2023-014
Abstract

This collection consists of a ledger maintained by Catlett Conway (1786-1839) of Greene County, Virginia, documenting the financial transactions of his estate, "Spring Hill."

Dates: 1816 - 1839

Dr. W. B. Conway and Julia Ellen Thomas Correspondence,

 Collection
Identifier: Ms-2014-015
Abstract

The Dr. W. B. Conway and Julia Ellen Thomas Correspondence contains letters exchanged between the couple from 1869 to 1870 before they were married.

Dates: 1869 - 1870

Julia Thomas Conway and Mary Black Thomas Luster Correspondence

 Collection
Identifier: Ms-2019-019
Abstract

The Julia Thomas Conway and Mary Black Thomas Luster Correspondence consists of letters written to Conway by her sisters, Mary Black Thomas Luster and Ann Elizabeth Thomas (1830-1903) from March 29, 1895 to December 27, 1898.

Dates: 1895-03-29 - 1898-12-27

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) 518
∨ more
Virginia -- Maps 408
Montgomery County (Va.) 397
Women -- History 301
Blacksburg (Va.) 286
Faculty and staff 223
University Archives 211
Students and alumni 188
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 168
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
Roanoke (Va.) 34
Virginia, Southwest 34
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
Textiles (visual works) 17
Authors 16
Letters 16
British literature 15
Radford (Va.) 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 3574
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