Skip to main content Skip to search results

Showing Collections: 71 - 76 of 76

Records of the Virginia Tech Board of Visitors, Guy L. Furr

 Record Group
Identifier: RG-01-04-03
Abstract

This collection contains administrative letters, meeting minutes, and reports from the Boards of Vistors of Virginia Polytechnic Institute (VPI) during Guy L. Furr's (1895-1977) tenure 1954 to 1964. It also contains materials from several organizations that he was a part of, such as VPI Alumni Association, VPI Educational Foundational, and VPI Continuing Education Program. This collection includes miscellaneous pamphlets and booklets about VPI and other universities in Virginia.

Dates: 1949 - 1964

VPI Class of 1917 Reunion Letters

 Collection
Identifier: Ms-2019-023
Abstract

The VPI Class of 1917 Reunion Letters contains two letters enclosed in an envelope dated February 20, 1931 announcing the dates of the 1917 class reunion. It also contains a questionnaire for the alumnus to fill out and return to the school.

Dates: 1931-02-20

N. B. White Letter to Darius White

 Collection
Identifier: Ms-2017-053
Abstract

The collection consists of a single letter from N. B. White to his cousin, Darius, written from Boliver Heights, near Harper's Ferry, West Virginia, dated October 19, 1862....

Dates: 1862

Jacob S. Winans Correspondence,

 Collection
Identifier: Ms-2015-062
Abstract

The collection includes two letters and their original envelope from Jacob S. Winans to his father Dr. Isaac Winans. Both letters were sent in the same envelope. They were written after Winans's return to Camp Tennally (Tennallytown, Maryland) after serving picket at Great Falls, Virginia from September 9-16, 1861.

Dates: September 17-18, 1861

Woodstock, Virginia, Civil War Letter

 Collection
Identifier: Ms-2022-047
Abstract

This collection includes a letter dated May 13, 1864, from a Union soldier named Charley at a camp near Woodstock, Virginia, during the American Civil War. He writes about plans to return to Martinsburg, Virginia, and about General Sigel.

Dates: 1864

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.

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Civil War 35
United States -- History -- Civil War, 1861-1865 34
Local/Regional History and Appalachian South 21
University History 7
Virginia 5
∨ more
Authors, American -- 20th century 4
Faculty 4
United States -- History -- Civil War, 1861-1865 -- Regimental Histories 4
American Literature -- Virginia 3
Authors 3
Authors, English -- 20th century 3
British literature 3
Financial records 3
Science and Technology 3
University Archives 3
Women -- History 3
Administrative records 2
Art, American -- Virginia -- 20th century 2
Blacksburg (Va.) 2
Blueprints (reprographic copies) 2
Gettysburg, Battle of, Gettysburg, Pa., 1863 2
History of Food and Drink 2
Letters 2
Montgomery County (Va.) 2
Photographs 2
Physics 2
United States -- History -- Civil War, 1861-1865 -- Desertions 2
World War, 1914-1918 2
Wythe County (Va.) 2
Abingdon (Va.) 1
Aeronautical engineers 1
African Americans -- History 1
Agriculture 1
Archives of American Aerospace Exploration (AAAE) 1
Augusta County (Va.) 1
Books 1
Buena Vista (Va.) 1
Businesspeople 1
Chickamauga, Battle of, Ga., 1863 1
Cocktail History Collection 1
Cocktails -- History 1
Conceptual drawings 1
Culpeper County (Va.) 1
Engineering Drawings 1
Ephemera 1
Folk, historical, and patent medicine 1
Food Technology and Production 1
Franklin County (Va.) 1
Genealogy 1
Geology 1
Gettysburg Campaign, 1863 1
Glass negatives 1
Inventors 1
Labor unions 1
Ledgers (account books) 1
Legal instruments (Legal documents) 1
Marion (Va.) 1
Medicine 1
Memorandums 1
Physicists 1
Poems 1
Politicians -- United States 1
Proceedings (reports) 1
Radford (Va.) 1
Receipts (financial records) 1
Record Group 1 1
Record Group 3 1
Reports 1
Ripshin (Grayson County, Va.) 1
Roanoke (Va.) 1
Rockbridge County (Va.) 1
Science -- International cooperation 1
Scrapbooks 1
Soviet Union -- Foreign relations -- United States 1
Spanish-American War, 1898 1
Staunton (Va.) 1
Textile workers 1
Traditional medicine 1
United States -- National Advisory Committee for Aeronautics -- Officials and employees 1
United States -- National Aeronautics and Space Administration -- Officials and employees 1
Virginia -- History 1
Virginia, Southwest 1
Wilderness, Battle of the, Va., 1864 1
+ ∧ less
 
Names
Virginia Polytechnic Institute (1944-1970) 4
Anderson, Sherwood (Sherwood Berton), 1876-1941 2
Lankes, Julius J., 1884-1960 2
Alley, Anderson 1
American Brake Shoe Company 1
∨ more
Anderson, Eleanor Copenhaver, 1896-1985 1
Anderson, Robert Lane, 1907-1951 1
Atkins, Georgia (Skinnell), 1886-1968 1
Atkins, John G., 1884-1945 1
Auden, W. H. (Wystan Hugh), 1907-1973 1
Avery, Howard S. (Howard Shaeffer), 1906-1996 1
Aylett, William Roane, 1833-1900 1
Bassett Furniture Company (Bassett, Virginia) 1
Bassett Furniture Industries 1
Bassett, J. D. (John David), 1866-1965 1
Bear, Frances 1
Becker, John Vernon, 1913- 1
Benson, George W. 1
Beves family 1
Bierman, David 1
Brady, Daniel C. E. (Daniel Charles Elliott), 1821-1878 1
Brown, Simon, Mrs. 1
Cameron, Alan Campbell 1
Cameron, John M. 1
Carruth, Hayden, 1921-2008 1
Carter, Dean, 1922-2013 1
Charley (Union soldier during the American Civil War) 1
Clarkson, D. Levin 1
Clifford, Shirley Mittleman, 1923-1997 1
Colville, James W., Captain 1
Conley, Caroline, 1836-1907 1
Conley, Isaiah, 1830-1901 1
Corson, Blake W. 1
Crosby, John F. 1
Curd, W. E. 1
Davis, H. G. 1
Deshields, Henry Clay, 1832-1884 1
Deshields, Sarah Furlong Wheelwright, 1833-1901 1
Dill, Joseph G., 1828-1886 1
Early, Jubal Anderson, 1816-1894 1
Eddy family 1
Eddy, Ann Eliza, 1807-1887 1
Ewell, Richard Stoddert, 1817-1872 1
Fergeson, Benjamin 1
Fergeson, Joseph 1
Fitzinger, George W. (8th Regiment, Pennsylvania Volunteers (3 Months)) 1
Foster, Cecilia, 1875-1944 1
Foster, Cora E. (Cora Elizabeth Beves), 1856-1931 1
Foster, Dora B. (Dora Branch), 1889-1920 1
Foster, Mary E. (Mary Eleanor Wiatt), 1812-1894 1
Foster, William Edward, 1795-1843 1
Foster, William Edward, 1843-1906 1
Foster, Willie D. 1
Frost, Robert, 1874-1963 1
Furr, Guy Littleton, 1895-1977 1
Garrison, Edwin L., b. abt 1844/1845 - 1/28/1924 1
Gibson, Theda 1
Given, Andrew, 1835-1913 1
Goldman, Nat (Nathan), b. 1919 1
Goodhart, Morgan 1
Graves, Robert, 1895-1985 1
Grebel, Sarah R. F. 1
Hammet, James Preston, d. 1879 1
Hebron, John L., 1842-1914 1
Heizer, James Francis, 1841-1930 1
Heizer, Phoebe Anne McCormick, 1845-1906 1
Hooker, J. C. 1
Hough, Benjamin F., d.1864 1
Hubbard, Albert Newell, 1833-1905 1
Hutchinson, W. F. 1
International Conference on High Energy Physics 1
J. Hoge Tyler family 1
Jaffe, Louis I. (Louis Isaac), 1888-1950 1
James, Henry, 1843-1916 1
Johnson, Hannibal Augustus, 1841-1913 1
Johnston, Elliot, 1826-1901 1
Jones, Llewellyn, 1884-1961 1
Kabrich family 1
Kabrich, George Washington Lewis, b. 1824 1
Klumpp, Georg, 1832-? 1
Knox, Walter 1
Lawrence, Cecilia D. (Cecilia Dabney Foster), 1835-1894 1
Lawson, M. T. (Madison Thompson), 1827-1893 1
Leitch, Mary Sinton, 1876-1954 1
Libby Prison 1
Lily Tyler Wilson family 1
Lyster, Henery 1
Marshak, Robert E. (Robert Eugene), 1916-1992 1
McArdle, Eustace 1
Minnick, Mary A. (Mary Adaline), 1844 or 1845-1928 1
Moody, Charles H. (8th NY Cavalry) 1
Mosby, John Singleton, 1833-1916 1
Moser, William E. 1
Newman, Walter S. (Walter Stephenson), 1895-1978 1
Nields, Cheyney W., 1836-1864 1
Perdue, James Robert, 1837-1915 1
Potter, Thomas Corwin, 1842-1863 1
Powell, Marjorie 1
Radford, John Taylor, 1838-1864 1
Radford, William Moseley, 1840-1862 1
+ ∧ less