Skip to main content Skip to search results

Showing Collections: 1 - 10 of 3742

1st U. S. Colored Troops Sworn Statement

 Collection
Identifier: Ms-2023-101
Abstract

This collection contains a sworn statement made by Captain Henry Van Winkle, commander of Company A, 1st U. S. Colored Troops (which is the 1st U. S. Colored Infantry Regiment of the U.S. Army) during the American Civil War. The document is also attested by three non-commissioned officers serving in his company and signed by a witness.

Dates: 1864-11-12

1x1 Japan Exhibition Materials, 1965-2024

 Collection
Identifier: Ms-2025-076
Abstract

The 1x1 Japan Exhibition Materials consists of artwork and architectural drawings submitted by 47 women for a collaborative exhibition coordinated between the Japan chapter of UIFA and the IAWA Center's 1x1 Initiative. The collection also includes documentation of the exhibition, including title plates, reports, programs, and posters.

Dates: 2024

2nd Regiment, Mississippi Cavalry Confederate Bugler Diary

 Collection
Identifier: Ms-2022-019
Abstract

This collection contains a photocopy of a diary from the American Civil War belonging to an unidentified soldier. The contents of the diary were written between 1862 and 1863 and describes what life was like for the author during the war. The author was a bugler in the 2nd Mississippi Calvary Regiment of the Confederate Army based on details from the account and the names of Generals and Officers that he served under.

Dates: 1862 - 1863

Records of the 4-H All Stars, Virginia Chapter

 Record Group
Identifier: RG-26-04-01
Abstract Founded in 1922, the Virginia 4-H All Stars are the highest honor for the Virginia 4-Hers, and membership is based on leadership, service, and activities. The records of the Virginia Chapter of the 4-H All Stars span the years 1964-2014. The collection includes minutes, correspondence, financial reports, bylaws and policies, membership rosters, and photographs. It also includes the organization's mission statement, constitution, and 75th anniversary materials. The collection also contains...
Dates: 1964 - 2014

10th Regiment, New Jersey Infantry/Confederate Soldier Diary

 Collection
Identifier: Ms-2022-036
Abstract

This collection contains a diary used by a Union and Confederate soldier, both unnamed, through 1864. The Union soldier chronicles his combat experiences during Jubal Early's raid on Washington, D.C., and the opening of Philip Sheridan's Valley campaign in August. The Confederate soldier's entries details activity during Early's push to drive the Union army out of the Valley and concludes with the battle of Opequon or Third Winchester.

Dates: 1864

15th Virginia Infantry History

 Collection
Identifier: Ms-2009-111
Abstract

The collection contains a history of the 15th Virginia Infantry, covering its formation in April 1861 to the spring of 1862, written by enlisted soldier Claybrook Y. Lain. Includes copies of Confederate company records concerning Lain's enlistment, payment, death, and beneficiaries.

Dates: 1861 - 1864

17th Precinct (The Bowery), New York City Police Blotter,

 Collection
Identifier: Ms-2012-043
Abstract

The collection consists of a police blotter from the 17th Precinct (also known as the Bowery) in New York City, spanning April 27 through July 22, 1861.

Dates: 1861

24th Virginia Infantry Records

 Collection
Identifier: Ms-1990-037
Abstract

Five documents--including certificates of disability, a furlough pass, and lists of pay and clothing--relating to M. Canada, John R. Hudson, R. Laundrum, Burgess Whitt, and Solomon Wood, all soldiers in Company E, 24th Virginia Infantry during the American Civil War.

Dates: 1863

30th Virginia Infantry Food Requisition List

 Collection
Identifier: Ms-2024-070
Abstract

This collection contains a food requisition list created by Captain R. H. Alexander of the 30th Virginia Infantry.

Dates: 1862-01-02

31st Regiment, Virginia Infantry, Company Roll

 Collection
Identifier: Ms-2010-055
Abstract

The collection contains a single document reporting the roll of the Confederate 31st Virginia Infantry, Company E, for May 1862, with a short description of the regiment's activities, during the American Civil War.

Dates: 1862

Filtered By

  • Language: English X

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1369
United States -- History -- Civil War, 1861-1865 824
Civil War 823
University History 561
Maps (documents) 511
∨ more
Virginia -- Maps 408
Montgomery County (Va.) 404
Blacksburg (Va.) 296
Women -- History 282
University Archives 251
Faculty and staff 228
Students and alumni 209
History of Food and Drink 180
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
Science and Technology 146
International Archive of Women in Architecture (IAWA) 126
Railroad 97
Correspondence 90
United States -- History -- Civil War, 1861-1865 -- Diaries 68
Photographs 67
History of Women in Architecture 65
Folk, historical, and patent medicine 55
Ledgers (account books) 52
Wythe County (Va.) 50
Archives of American Aerospace Exploration (AAAE) 47
Europe -- Maps 47
Virginia -- History 47
Diaries 46
Account books 45
African Americans -- History 45
Agriculture 43
Architects 40
Architectural drawings (visual works) 38
World War, 1939-1945 38
Roanoke (Va.) 37
Virginia, Southwest 37
Coal mines and mining 36
Medicine 34
Cocktail History Collection 33
Food Technology and Production 33
Memorabilia 31
Pulaski County (Va.) 31
Cocktails -- History 30
Architectural drawing -- 20th century 27
Carroll County (Va.) 26
World maps -- Early works to 1800 -- Facsimiles 26
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
West Virginia -- Maps 21
World War, 1914-1918 21
Architecture (discipline) 19
Giles County (Va.) 19
Slavery -- United States 19
Kentucky -- Maps 18
Roanoke County (Va.) 18
Scrapbooks 18
Radford (Va.) 17
Religion 17
Textiles (visual works) 17
Virginia -- Maps -- Early works to 1800 -- Facsimilies 17
Women-owned architectural firms 17
Authors 16
Letters 16
Petersburg (Va.) -- History -- Civil War, 1861-1865 16
British literature 15
Cookbooks 15
United States -- Maps -- Early works to 1800 -- Facsimiles 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 -- National Aeronautics and Space Administration -- Officials and employees 13
Railroad -- Maps 12
Washington (D.C.) -- Maps 12
Works of art 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Businesspeople 11
Culinary pamphlets 11
Record Group 2 11
Tazewell County (Va.) 11
United States -- Maps 11
Agricultural extension work 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
Women architects -- California 10
Aeronautical engineers 9
+ ∧ less
 
Language
French 11
German 6
Spanish; Castilian 4
Japanese 3
Russian 3
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 283
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 261
Virginia Polytechnic Institute and State University (1970-) 256
Virginia Agricultural and Mechanical College (1872-1896) 72
Geological Survey (U.S.) 61
∨ more
Commonwealth of Virginia. Department of Highways 33
Heilig, Vicki 30
Blaeu, Joan, 1596-1673 22
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 22
Lincoln, Abraham, 1809-1865 21
Lee, Robert E. (Robert Edward), 1807-1870 20
United States. National Aeronautics and Space Administration 18
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
Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 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
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 Polytechnic Institute and State University. Corps of Cadets 8
Virginia Tech Alumni Association 8
Frazer, George Preston 7
Hopkins, Griffith Morgan 7
McBryde, John McLaren, 1841-1923 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
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 5
Greenbrier (White Sulphur Springs, W. Va.) 5
Hotel Roanoke 5
Hutcheson, John Redd, 1886-1962 5
Kunstler, Morton, b.1931 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 Agricultural and Mechanical College. Corps of Cadets (1872-1896) 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
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
Dunay, Donna 4
Everett Waddey Company 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
McGill, William M. 4
Michie, P. S. 4
Miles, Clarence Paul, 1879-1966 4
Preston, William, 1729-1783 4
+ ∧ less