Skip to main content Skip to search results

Showing Collections: 151 - 160 of 1372

Blue Ridge Parkway Folklore Project Records

 Collection
Identifier: Ms-1986-009
Abstract

The collection includes records from an oral history project conducted by the American Folklife Center in cooperation with the National Park Service created between 1978 and 1979.

Dates: 1978 - 1979

Blue Ridge Springs Correspondence

 Collection
Identifier: Ms-2024-089
Abstract The Blue Ridge Springs Correspondence contains two letters, a small note, and seven postcards. The seven postcards dated 1910-1942 are addressed to Elizabeth "Bettie" Gross (1875-1964) of Bedford County and her husband William "Bill" Gross (1865-1946), a merchant from Bedford County. The letters and the note are from Lucy M. Thomas (1865-1933), of Bedford County, Virginia, to Joseph Ferries (1865-1955), a farmer in Blue Ridge Springs, Botetourt County, Virginia. Thomas and Ferries later...
Dates: Majority of material found within 1895 - 1942

Cynthia Addington Boatwright Papers

 Collection
Identifier: Ms-1990-070
Scope and Content

The materials in this collection include correspondence, news clippings, photographs, programs, and files created and collected by Boatwright in her lifetime. The majority of the materials focus on Boatwright's tenure as President of the Virginia Federation of Women's Clubs from 1941 to 1944.

Dates: 1930s-1990, undated

Bobbitt Family Papers

 Collection
Identifier: Ms-2023-096
Abstract

The Bobbitt Family Papers, 1825-1904, 1951, contains financial documents and letters created by the Bobbitt Family of Virginia, including numerous letters and documents for Greenberry G. Mc. Bobbitt in the 1800s.

Dates: 1825-1904, 1951

Dorothy H. Bodell Papers

 Collection
Identifier: Ms-1988-042
Abstract

The collection consists primarily of newspaper clippings, correspondence, research notes, photocopies of historical documents, and files Bodell compiled while writing her book.

Dates: 1850 - 1996

D. W. Bolen Correspondence

 Collection
Identifier: Ms-2024-084
Abstract This collection contains correspondence between David Winton Bolen (1850-1932), a lawyer in Fancy Gap, Virginia, and R. E. Withers, Examiner of Records 21st Circuit. A letter dated April 12, 1904 requests all documentation from Bolen as of February 1st regarding a lawsuit he served as commissioner for. Notation from Bolen says "Nothing in my hands Feb 1st." An envelope is also enclosed to Withers from Bolen. D. W. Bolen is noted as the attorney for Floyd Allen in the Carroll County...
Dates: 1904

Betty Belle Boone Diary

 Collection
Identifier: Ms-2008-051
Abstract

The collection contains the diary of Betty Belle Boone, a young, unmarried woman of Boones Mill, Virginia, from January 1893 to September 1894, detailing household chores and social activities.

Dates: 1893 - 1894

Squire Bosworth Papers

 Collection
Identifier: Ms-2010-060
Abstract

The collection contains the papers of Squire Bosworth, a physician and county court clerk of Randolph County, Virginia (later West Virginia), including correspondence, legal papers, and financial documents.

Dates: 1848 - 1892

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)

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

Filtered By

  • Subject: Local/Regional History and Appalachian South X

Filter Results

Additional filters:

Subject
Maps (documents) 401
Montgomery County (Va.) 395
Virginia -- Maps 374
Blacksburg (Va.) 280
Civil War 168
∨ more
United States -- History -- Civil War, 1861-1865 168
Women -- History 112
University History 100
Railroad 53
Faculty and staff 51
Wythe County (Va.) 48
Students and alumni 44
Ledgers (account books) 36
Photographs 33
Account books 32
Roanoke (Va.) 32
Science and Technology 31
Correspondence 30
Virginia, Southwest 29
Carroll County (Va.) 28
Pulaski County (Va.) 28
African Americans -- History 25
History of Food and Drink 24
University Archives 24
Christiansburg (Va.) 23
Folk, historical, and patent medicine 22
Virginia -- History 21
Coal mines and mining 19
Virginia -- Maps -- Early works to 1800 -- Facsimilies 19
Politicians -- United States 18
Slavery -- United States 18
Agriculture 16
Medicine 16
Radford (Va.) 16
Giles County (Va.) 15
Roanoke County (Va.) 15
Oral histories (literary works) 14
Religion 13
West Virginia 13
Washington County (Va.) 12
Botetourt County (Va.) 11
Floyd County (Va.) 10
Grayson County (Va.) 10
Tazewell County (Va.) 10
Legal instruments (Legal documents) 8
United States -- Maps 8
Alleghany County (Va.) 7
Cocktails -- History 7
Iron foundries -- Virginia 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
Diaries 6
Education, Secondary 6
Letters 6
Architectural drawing -- 20th century 5
Bedford County (Va.) 5
Confederate States of America 5
Marion (Va.) 5
Montgomery White Sulphur Springs (Va.) 5
Postcards 5
Railroad -- Maps 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Diaries 5
United States -- History -- Revolution, 1775-1783 -- Maps -- Early works to 1800 5
Virginia 5
West Virginia -- Maps 5
World War, 1939-1945 5
American Literature -- Virginia 4
Architectural drawings (visual works) 4
Augusta County (Va.) 4
Authors, American -- 20th century 4
Community theater 4
Food Technology and Production 4
Genealogy 4
General stores 4
Reconstruction (U.S. history, 1865-1877) 4
Salem (Va.) 4
Staunton (Va.) 4
Traditional medicine 4
Wise County (Va.) 4
Abingdon (Va.) 3
Campbell County (Va.) 3
Cemeteries 3
Financial records 3
Football 3
Galax (Va.) 3
Geology 3
Health 3
Local government 3
Louisa County (Va.) 3
Musical groups 3
Patent medicines 3
+ ∧ less
 
Language
English 1361
Latin 6
French 3
No linguistic content; Not applicable 2
Dakota 1
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 83
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 72
Virginia Polytechnic Institute and State University (1970-) 66
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
Preston family (Montgomery County, Va.) 10
Hildebrand, J. R. 9
Murrill, A. 9
Norfolk and Western Railway Company (1896-1982) 9
Smithfield Plantation House (Blacksburg, Va.) 8
Nirenstein's National Realty Map Company 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
Henry Wysor family 5
Hotel Roanoke 5
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 5
O.W. Gray & Son 5
Virginia. State Highway Commission 5
Wall, W. F. 5
Wysor, Henry C., 1847-1927 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
McBryde, John McLaren, 1841-1923 4
McGill, William M. 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
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
Chester, W. 3
Conway, Julia Ellen Thomas, 1848-1916 3
Conway, William Buchanan, 1845-1920 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
Greenbrier (White Sulphur Springs, W. Va.) 3
Hall, Childress 3
Hall, W. J. 3
Ivanhoe Mining and Smelting Corporation 3
Kentland Farm 3
Lankes, Julius J., 1884-1960 3
Manning, Warren H. (Warren Henry), 1860-1938 3
McKinley, W. K. 3
Montgomery White Sulphur Springs (Va.) 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