Skip to main content Skip to search results

Showing Collections: 11 - 20 of 3606

36th Battalion Virginia Cavalryman's Letter

 Collection
Identifier: Ms-2023-127
Abstract This letter is from a Confederate cavalryman of the 36th Battalion Virginia Cavalry of the Confederate Army to a "Miss E" on February 24th, 1864, at the headquarters of the battalion during the American Civil War. The author describes his experience at the battle of Jonesville, which occured from January 2nd to January 3rd, in which the Confederate soldiers were led under the guidance of General William "Grumble" Jones. This battle resulted in the cavalryman receiving a slight wound to his...
Dates: 1864

37th Virginia Infantry Documents

 Collection
Identifier: Ms-2009-057
Abstract

The collection includes documents relating to the 37th Virginia Infantry, including an invoice for shoes and two receipts for the delivery of deserters.

Dates: 1863 - 1864

41st United States Colored Troops Muster Roll

 Collection
Identifier: Ms-2009-060
Abstract

The collection includes the muster roll of Company A, 41st United States Colored Troops during the American Civil War.

Dates: 1865

42nd Virginia Infantry Muster and Descriptive Roll

 Collection
Identifier: Ms-2008-090
Abstract

The collection contains American Civil War-era muster and descriptive roll of John W. Dillon, steward in the 42nd Regiment of the Virginia Volunteers. Signed by Dillon and John W. Smith, Assistant Surgeon, 42nd Regiment of the Virginia Volunteers.

Dates: 1861 - 1862

48th Pennsylvania Volunteer Infantry Poll Book

 Collection
Identifier: Ms-1998-021
Abstract

This collection contains an 1864 poll book from the 48th Pennsylvania Volunteer Infantry.

Dates: 1864

57th Regiment [Virginia] Resolution

 Collection
Identifier: Ms-2017-045
Abstract

The collection...

Dates: 1865

116th Regiment, Ohio Infantry Sutler Letter,

 Collection
Identifier: Ms-2011-049
Abstract

The collection consists of an autograph letter signed by a sutler working with the 116th Ohio Infantry, located in September 1863 near Martinsville, Virginia (now West Virginia). The letter discusses business conditions surrounding the 116th Ohio, the Ohio gubernatorial election of 1863 between Clement L. Vallandigham and John Brough, and offers brief information about the regiment and its leisurely activities.

Dates: September 10, 1863

125th Anniversary Flag,

 Collection — Box: 1
Identifier: Textile-1999-001

189th Regiment, New York Volunteers Letter

 Collection
Identifier: Ms-2024-040
Abstract

United States Civil War crossed letter (crossed-hatch) written by a Union Soldier in Company D of the 189th New York Volunteers in Weldon Railroad, Virginia on November 6, 1864. The author's name is unknown.

Dates: 1864-11-06

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1343
Civil War 799
United States -- History -- Civil War, 1861-1865 796
Maps (documents) 512
University History 507
∨ more
Virginia -- Maps 403
Montgomery County (Va.) 395
Women -- History 300
Blacksburg (Va.) 280
Faculty and staff 213
University Archives 209
Students and alumni 178
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
History of Food and Drink 158
Science and Technology 147
International Archive of Women in Architecture (IAWA) 146
Railroad 94
Correspondence 88
History of Women in Architecture 74
Photographs 70
United States -- History -- Civil War, 1861-1865 -- Diaries 66
Folk, historical, and patent medicine 55
Wythe County (Va.) 49
Ledgers (account books) 48
Architects 47
Archives of American Aerospace Exploration (AAAE) 47
Europe -- Maps 46
African Americans -- History 45
Account books 44
Virginia -- History 44
Architectural drawings (visual works) 42
Diaries 42
Agriculture 41
World War, 1939-1945 36
Coal mines and mining 35
Medicine 34
Architectural drawing -- 20th century 31
Roanoke (Va.) 31
Virginia, Southwest 31
Cocktail History Collection 30
Cocktails -- History 29
Food Technology and Production 29
Pulaski County (Va.) 29
Carroll County (Va.) 27
World maps -- Early works to 1800 -- Facsimiles 26
Politicians -- United States 25
Architecture (discipline) 24
Christiansburg (Va.) 24
Authors, American -- 20th century 22
Confederate States of America 22
Ephemera 21
West Virginia 21
West Virginia -- Maps 21
Oral histories (literary works) 20
Religion 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
Advertisements 19
Giles County (Va.) 19
Slavery -- United States 19
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Women-owned architectural firms 19
World War, 1914-1918 19
Kentucky -- Maps 18
Scrapbooks 18
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Roanoke County (Va.) 17
Textiles (visual works) 17
Authors 16
Letters 16
Radford (Va.) 16
Washington County (Va.) 16
British literature 15
Traditional medicine 14
Virginia 14
Cookbooks 13
Medicine, Military -- History 13
Pamphlets 13
Washington (D.C.) -- Maps 13
Businesspeople 12
Home economics 12
Railroad -- Maps 12
United States -- National Aeronautics and Space Administration -- Officials and employees 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Culinary pamphlets 11
Memorabilia 11
Tazewell County (Va.) 11
United States -- Maps 11
Agricultural extension work 10
Architects and community 10
Architecture -- Study and teaching 10
Authors, English -- 20th century 10
Botetourt County (Va.) 10
Education, Higher 10
Financial records 10
Floyd County (Va.) 10
Grayson County (Va.) 10
Legal instruments (Legal documents) 10
New Jersey -- Maps 10
Postcards 10
Receipts (financial records) 10
+ ∧ less
 
Language
English 3547
French 20
German 15
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 263
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 241
Virginia Polytechnic Institute and State University (1970-) 231
Virginia Agricultural and Mechanical College (1872-1896) 69
Geological Survey (U.S.) 61
∨ more
Commonwealth of Virginia. Department of Highways 33
Heilig, Vicki 30
Blaeu, Joan, 1596-1673 23
Lincoln, Abraham, 1809-1865 19
United States. National Aeronautics and Space Administration 19
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 19
Lee, Robert E. (Robert Edward), 1807-1870 18
Virginia Polytechnic Institute. Corps of Cadets (1944-1970) 16
Nirenstein's National Realty Map Company 15
Virginia Cooperative Extension Service 15
Norfolk and Western Railroad Company (1881-1896) 14
Norfolk and Western Railway Company (1896-1982) 12
Hotchkiss, Jedediah, 1828-1899 11
Jackson, Stonewall, 1824-1863 11
Bureau of the Census 10
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 10
Virginia Polytechnic Institute and State University. Corps of Cadets 10
Hildebrand, J. R. 9
Historic Urban Plans (Firm) 9
Lesher, C. E. (Carl Eugene), b.1885 9
Murrill, A. 9
Preston family (Montgomery County, Va.) 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
Frazer, George Preston 7
Hopkins, Griffith Morgan 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
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. College of Architecture and Urban Studies (1978-2022) 6
Virginia Polytechnic Institute. College of Architecture 6
Virginia Tech Alumni Association 6
Wall, W. F. 6
Boyd, Charles Rufus, 1841-1903 5
Confederate States of America. War Department 5
Dunay, Donna 5
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 5
Greenbrier (White Sulphur Springs, W. Va.) 5
Hotel Roanoke 5
International Union of Women Architects 5
Ivanhoe Mining and Smelting Corporation 5
Kunstler, Morton, b.1931 5
McBryde, John McLaren, 1841-1923 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 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 Polytechnic Institute and State University. University Libraries 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
Ballermann & Son a-s 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
Christiansburg Industrial Institute 4
Davis, Jefferson, 1808-1889 4
Dwight, C. S. 4
Everett Waddey Company 4
Foster, A. G. 4
Gamble, W. H. (William H.) 4
Geological Survey. Water Resources Division (U.S.) 4
Gilmer, Jeremy Francis, 1818-1883 4
Hutcheson, John Redd, 1886-1962 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
+ ∧ less