Skip to main content Skip to search results

Showing Collections: 61 - 70 of 1343

Argabright Family Ledger,

 Collection
Identifier: Ms-2011-064
Abstract

Ledger details the business records of a blacksmith shop run by the Argabrights in Blacksburg, Virginia. The entries date from 1848 to 1854.

Dates: 1848 - 1854

Anthony L. Asher Papers

 Collection
Identifier: Ms-1988-078
Abstract

Papers of Anthony L. Asher, who served as a U. S. Army explosives instructor staff officer in France during World War I and later organized and commanded Company K, 150th Infantry, West Virginia National Guard during the West Virginia mine wars. Includes correspondence relating to Company K, 150th Infantry, West Virginia National Guard (and to military charges brought against Asher for theft and unauthorized absence) and photographs.

Dates: 1921 - 1923

Association for the Preservation of Virginia Antiquities, Montgomery County Branch Papers

 Collection
Identifier: Ms-1962-001
Abstract

The records largely document the recent history of Smithfield Plantation, ancestral home of the Preston family, focusing particularly on its restoration beginning in 1962. While much of the renovation occurred in the 1960s, many of the records detail other renovation projects done in the 1970s and 1980s. The collection also includes historical and other related documents dating from before the original Preston family's residence at Smithfield.

Dates: 1754 - 1996; Majority of material found within 1958 - 1983

Charles D. Atkins Tax Receipts

 Collection
Identifier: Ms-2022-033
Abstract

This collection contains two tax receipts issued to Charles D. Atkins for taxes paid on one enslaved person and land property. Payment is received by James L. Robinson, Sheriff of Orange County, Virginia, and James R. Bell, Constable. There is no name listed on either receipt for the enslaved person.

Dates: 1859, 1861

John G. and Georgia (Skinnell) Atkins Correspondence

 Collection
Identifier: Ms-2021-047
Abstract

This collection consists of correspondence between John G. and Georgia (Skinnell) Atkins, as well as their family and friends. The bulk of the materials range from 1907 to 1925.

Dates: 1907-1927, 1986; Majority of material found within 1907 - 1911

Attorney's Suit and Collection Record

 Collection
Identifier: Ms-2008-052
Abstract

The Attorney's Suit and Collection Record is a business log covering litigation for the area of Blacksburg, Virginia, during the late nineteenth to early twentieth centuries. The author remains unknown, but prominent Blacksburg families and institutions appear in the record, such as the Black family, Virginia Polytechnic Institute, and the Bank of Blacksburg.

Dates: 1896 - 1929

Robert L. Atwell Family Letters

 Collection
Identifier: Ms-2024-035
Abstract The Robert L. Atwell Letters are comprised of letters to Atwell, who was at the Naval Acadamy and stationed at various submarines, including the U.S.S. Savannah in Charleston, South Carolina and the U.S.S. Rainbow in Guantanamo Bay, Cuba, during World War I. The majority of the letters are from his wife, Lucy, in Whytheville, Virignia during early 1919, and detail how much she loves and misses him as well as daily events, like having tea and visiting friends. Other letters were written by...
Dates: 1918 - 1919

Augusta County and Bath County, Virginia, Receipts,

 Collection
Identifier: Ms-2013-012
Abstract

The collection contains various receipts mostly from Augusta and Bath County, VA. These items date from 1780 to 1848.

Dates: 1780 - 1848

Austinville, Virginia Quadrangle,

 Collection — Object: 1
Identifier: Map-0754
Abstract

Austinville, Virginia Quadrangle. U. S. Geological Survey, 1965. 22 x 27 in. [FOLDER C-5]

Dates: 1965 - 1965

Joseph J. Baker Correspondence,

 Collection
Identifier: Ms-2011-046
Abstract

Joseph J. Baker's letters discuss the October 1863 Battle at Chickamauga and the 1864 battles at Marietta, Georgia, part of the Atlanta Campaign, including estimates of wounded, killed, and captured soldiers, food resources, and sentiments sent to his family.

Dates: 1863 - 1864

Filtered By

  • Subject: Local/Regional History and Appalachian South X

Filter Results

Additional filters:

Subject
Maps (documents) 396
Montgomery County (Va.) 390
Virginia -- Maps 367
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
Photographs 33
Account books 31
Science and Technology 31
Roanoke (Va.) 30
Correspondence 29
Carroll County (Va.) 27
Pulaski County (Va.) 26
Virginia, Southwest 26
African Americans -- History 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
Virginia -- Maps -- Early works to 1800 -- Facsimilies 19
Politicians -- United States 18
Slavery -- United States 17
Medicine 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
United States -- Maps 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
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
United States -- History -- Revolution, 1775-1783 -- Maps -- Early works to 1800 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
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
English 1332
Latin 6
French 3
No linguistic content; Not applicable 2
Dakota 1
∨ more  
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