Skip to main content Skip to search results

Showing Collections: 81 - 90 of 1332

William Smith Hanger Baylor Correspondence

 Collection
Identifier: Ms-1985-002
Abstract

The William Smith Hanger Baylor Correspondence contains three letters written during the American Civil War: two letters from Baylor to his wife (April 22 and August 18, 1862) and a letter from Edward P. Walton to Mrs. Baylor written after Baylor's death (October 1, 1862).

Dates: 1862

Kyle Beale Letter

 Collection
Identifier: Ms-2024-011
Abstract

The Kyle Beale Letter was written by William Kyle Beale in Sacramento, California, on July 14th, 1850, to his sister, Catherine Skeen, in Covington, Virginia. The letter details the long time since Beale has last heard from his sister, his wife's illness, their "relations" or family, and his success in California mining gold.

Dates: 1850

Bear Family Papers

 Collection
Identifier: Ms-1992-010
Abstract This collection consists of diaries, books, and letters of various members of the Bear family of Churchville, Augusta County, Virginia. It includes a diary written in 1862 by Harvey Bear describing the war activity around him and his service as a wagon teamster for the Confederate Army during the American Civil War. Also includes two diaries written in 1878-1879 by Harvey's son George, an 1863 general order for Stonewall Jackson's Second Army Corp of the Army of Northern Virginia, and an...
Dates: 1823 - 1879

Vivian Coleman Bear Papers

 Collection
Identifier: Ms-2009-086
Abstract

The collection contains the papers of Roanoke, Virginia resident Vivian Coleman Bear, including correspondence from E. Ferd Weigand and other suitors; family correspondence and financial documents relating to the Clemens and Staley families; Bible with genealogical notes and clippings; photographs; and ephemera.

Dates: 1844 - 1916

G. C. Beard Business Records

 Collection
Identifier: Ms-2023-073
Abstract

This collection contains 11 Ledgers with over 200 handwritten pages in each from G. C. Beard, a dealer in Fertilizers and Ground Phosphate Rock from 1907 to the 1940.. The ledgers are from New Hope, Virginia in Augusta County. This collection also includes cancelled checks and bank records.

Dates: 1898 - 1940

Jonathan B. Beckwith Letters

 Collection
Identifier: Ms-2009-063
Abstract

The collection contains two letters to relatives by Jonathan B. Beckwith. In the 1861 letter, Beckwith writes of the burgeoning American Civil War in Virginia and what he has heard about actions in surrounding states. The 1866 letter refers to family business and Beckwith's views on ante- and post-bellum West Virginia.

Dates: 1861, 1866

Bedford County, Virginia (reproduction),

 Collection — Object: 1
Identifier: Map-0091
Abstract

Map is a 1986 reprint, with the full title "Bedford County Virginia, Reprint of the 1931 Map by S. S. Lynn, Amended to show modern routes and sights." Includes illustration of the Peaks of Otter and indexes of towns and schools.

Dates: 1931

Bedford, Virginia, Auction Ledger

 Collection
Identifier: Ms-2023-135
Abstract

The Bedford, Virginia, Auction Ledger was written May 29-30, 1889. The Ledger contains descriptions of items sold, such as chain, and their buyers at the auction.

Dates: 1889 - 1890

Dale Belcher Photographs

 Collection
Identifier: Ms-1997-021
Abstract

Photographs taken by Dale Belcher, depicting Appalachian culture, buildings, and people in southwestern Virginia; Kentucky; North Carolina; and West Virginia.

Dates: 1987 - 1994

Bell, Kent, Cloyd, Withrow Family Collection

 Collection
Identifier: Ms-2008-040
Abstract The Bell, Kent, Cloyd, Withrow Family Collection contains the personal papers and financial records of members of four prominent families. Included are members of the Bell, Kent, Cloyd, and Withrow families, as well as, materials from related families and acquaintances. This is a diverse collection containing materials dating from 1780 to 1998. Items of interest include several Land Deeds and Warrant from the late 18th Century, including one signed by Benjamin Harrison, then Governor of...
Dates: 1780 - 1998

Filtered By

  • Subject: Local/Regional History and Appalachian South X
  • Language: English X

Filter Results

Additional filters:

Subject
Montgomery County (Va.) 390
Maps (documents) 387
Virginia -- Maps 363
Blacksburg (Va.) 273
Civil War 166
∨ more
United States -- History -- Civil War, 1861-1865 165
Women -- History 111
University History 93
Railroad 53
Faculty and staff 47
Wythe County (Va.) 47
Students and alumni 41
Ledgers (account books) 34
Account books 31
Photographs 31
Roanoke (Va.) 30
Correspondence 29
Science and Technology 29
Pulaski County (Va.) 26
Virginia, Southwest 26
African Americans -- History 25
Carroll County (Va.) 25
History of Food and Drink 23
University Archives 23
Christiansburg (Va.) 22
Folk, historical, and patent medicine 22
Virginia -- History 20
Coal mines and mining 19
Politicians -- United States 18
Slavery -- United States 17
Medicine 16
Virginia -- Maps -- Early works to 1800 -- Facsimilies 16
Giles County (Va.) 15
Radford (Va.) 15
Agriculture 14
Oral histories (literary works) 14
Roanoke County (Va.) 14
Religion 13
West Virginia 13
Floyd County (Va.) 10
Grayson County (Va.) 10
Tazewell County (Va.) 10
Washington County (Va.) 10
Botetourt County (Va.) 9
Legal instruments (Legal documents) 8
Alleghany County (Va.) 7
Cocktails -- History 7
Patrick County (Va.) -- History 7
Rockbridge County (Va.) 7
Scrapbooks 7
Smyth County (Va.) 7
World War, 1914-1918 7
Bath County (Va.) 6
Bland County (Va.) 6
Cocktail History Collection 6
Craig County (Va.) 6
Education, Secondary 6
Iron foundries -- Virginia 6
Letters 6
United States -- Maps 6
Augusta County (Va.) 5
Bedford County (Va.) 5
Confederate States of America 5
Diaries 5
Montgomery White Sulphur Springs (Va.) 5
Postcards 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Diaries 5
Virginia 5
West Virginia -- Maps 5
World War, 1939-1945 5
Architectural drawing -- 20th century 4
Food Technology and Production 4
General stores 4
Marion (Va.) 4
Railroad -- Maps 4
Reconstruction (U.S. history, 1865-1877) 4
Salem (Va.) 4
Staunton (Va.) 4
Traditional medicine 4
United States -- History -- Revolution, 1775-1783 -- Maps -- Early works to 1800 4
Wise County (Va.) 4
Abingdon (Va.) 3
American Literature -- Virginia 3
Architectural drawings (visual works) 3
Authors, American -- 20th century 3
Cemeteries 3
Community theater 3
Financial records 3
Football 3
Galax (Va.) 3
Genealogy 3
Geology 3
Local government 3
Musical groups 3
Patent medicines 3
Petersburg (Va.) -- History -- Civil War, 1861-1865 3
Pittsylvania County (Va.) 3
Post office buildings 3
+ ∧ less
 
Language
Dakota 1
Ojibwa 1
Siouan languages 1
 
Names
Virginia Polytechnic Institute (1944-1970) 84
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 70
Virginia Polytechnic Institute and State University (1970-) 62
Geological Survey (U.S.) 47
Commonwealth of Virginia. Department of Highways 33
∨ more
Virginia Agricultural and Mechanical College (1872-1896) 22
Hotchkiss, Jedediah, 1828-1899 11
Norfolk and Western Railroad Company (1881-1896) 11
Bureau of the Census 10
Hildebrand, J. R. 9
Murrill, A. 9
Preston family (Montgomery County, Va.) 9
Smithfield Plantation House (Blacksburg, Va.) 8
Nirenstein's National Realty Map Company 7
Norfolk and Western Railway Company (1896-1982) 7
Bien, Morris, 1859- 6
Gannett, Henry, 1846-1914 6
Historic Urban Plans (Firm) 6
Preston, John, 1764-1827 6
Roanoke Historical Society 6
Thompson, Gilbert, 1839-1909 6
United States. War Department. Corps of Engineers 6
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 6
Bache, A. D. (Alexander Dallas), 1806-1867 5
Boyd, Charles Rufus, 1841-1903 5
Hotel Roanoke 5
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 5
O.W. Gray & Son 5
Virginia. State Highway Commission 5
Anderson, Sherwood (Sherwood Berton), 1876-1941 4
Appalachian Electric Power Company (1926-1958) 4
Chace, George 4
Chace, Jacob 4
Everett Waddey Company 4
Foster, A. G. 4
Ireland, E. I. 4
Kent family 4
Michie, P. S. 4
Preston, William, 1729-1783 4
Smith, George Otis, 1871-1944 4
Smithey & Boynton, Architects and Engineers (1935-1992) (Roanoke, Va.) 4
Stone Printing and Manufacturing Company (Roanoke, Va.) 4
Tyler, James Hoge, 1846-1925 4
Virginian Railway 4
Wall, W. F. 4
Wysor, Henry C., 1847-1927 4
A. Hoen & Co. 3
American Publishing Co. (Milwaukee, Wis.) 3
Appalachian Trail Conference (1993-2005) 3
Beyer, Edward, 1820-1865 3
Black, Harvey, 1827-1888 3
Blacksburg (Va.). Town Council 3
Calver, James L. 3
Chester, W. 3
Christiansburg Industrial Institute 3
Conway, Julia Ellen Thomas, 1848-1916 3
Conway, William Buchanan, 1845-1920 3
Dwight, C. S. 3
Episcopal Church. Diocese of Southwestern Virginia 3
Fletcher, L. C. 3
Gamble, W. H. (William H.) 3
Gannett, Samuel S. (Samuel Stinson), 1861-1939 3
Geological Survey. Water Resources Division (U.S.) 3
Gilmer, Jeremy Francis, 1818-1883 3
Greenbrier (White Sulphur Springs, W. Va.) 3
Hall, Childress 3
Hall, W. J. 3
Kentland Farm 3
Lankes, Julius J., 1884-1960 3
Manning, Warren H. (Warren Henry), 1860-1938 3
McGill, William M. 3
McKinley, W. K. 3
Payne, John Barton, 1855-1935 3
Pike, Albert 3
Preston family (Solitude, Blacksburg, Va.) 3
Preston, Francis, 1765-1835 3
Preston, Susanna Smith, 1740-1823 3
Preston, William Ballard, 1805-1862 3
Price family 3
Price, Harvey Lee, 1874-1951 3
Rand McNally and Company 3
Richmond Civil War Centennial Committee 3
Sanborn-Perris Map Co. 3
Shackelford, George Green, 1921-2010 3
Solitude (Blacksburg, Va. : Historic building) 3
Stribling, Francis T. (Francis Taliaferro), 1810-1874 3
United States. Department of Agriculture 3
Vandenberg, H. P. C. 3
Virginia Agricultural Experiment Station 3
Virginia Polytechnic Institute and State University. Department of Civil Engineering 3
Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 3
Virginia. General Assembly 3
Western Lunatic Asylum (Va.) 3
Wilson, Eliza (Lily) Tyler 3
Worley, Charles S., Jr. 3
Yeates, Chas. M. 3
Adams Express Company (1854-2015) 2
Anderson, C. B., of Newbern, Va. 2
Anderson, Eleanor Copenhaver, 1896-1985 2
Appalachian Power Company 2
+ ∧ less