Skip to main content Skip to search results

Showing Collections: 3591 - 3600 of 3720

Whisner Memorial Methodist Church Records

 Collection
Identifier: Ms-1964-003
Abstract

This collection consists of records generated by the Whisner Memorial Methodist Church located in Blacksburg, Virginia, from 1857 through 1975.

Dates: 1857 - 1975

White House of the Confederacy

 Collection
Identifier: Art-179
Scope and Contents

VTF 4056; print



Dates: n.d.

Isaac White Letters

 Collection
Identifier: Ms-1997-013
Abstract

The collection consists of letters written mostly by Isaac White (1837-1889) to his wife, Mary Virginia "Jinnie" Day White, while he served with the Confederate Army as an assistant surgeon during the American Civil War. Many of the letters are written while encamped along the Shenandoah Valley. Other papers include literature gathered by Bess Duvall White Snead, White's grand-daughter, in her search for military information about Isaac White.

Dates: 1861 - 1938

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

White Sulphur Springs, Greenbrier County, West Virginia (1927)

 Collection — Object: 1
Identifier: Map-0460
Abstract

This is a blueprint style map of the town of White Sulphur Springs, W. Va., location of the renowned resort hotel, The Greenbrier. The original map is from 1927, but some notations on the map indicate this is a copy from 1945.

Dates: 1927

William Allen White Letter

 Collection
Identifier: Ms-1973-003
Abstract

The collection consists of a brief letter to William Allen White on December 2, 1920, from Mary Ethel McAuley of The Wanderer of the Pittsburgh Dispatch, with White's response on the same letter.

Dates: 1920

William C. White Letter

 Collection
Identifier: Ms-1989-098
Abstract

Letter from William C. White of Company I, 69th Pennsylvania Infantry during the American Civil War, written to his parents, noting the desertion of several from his company due to the lack of whiskey, the availability of fresh bread, and the "awful price" charged by the sutler.

Dates: 1861

Oscar L. Whitelaw Letter

 Collection
Identifier: Ms-2022-045
Abstract

This collection contains a letter written by Private Oscar L. Whitelaw of the 15th Vermont Infantry Regiment of the Union Army on December 20, 1862, during the American Civil War. Whitelaw describes the march from Camp Vermont to the Fairfax County Courthouse, as well as camp life, Confederates in Richmond, and his feelings about the war.

Dates: 1862

"Whitethorne Photographs of Kentland for Margaret K. Cowan" Photograph Album

 Collection
Identifier: Ms-2021-020
Abstract This collection contains a spiral bound photograph album entitled "Whitethorne Photographs of Kentland for Margaret K. Cowan" that contains photographs of Kentland Plantation and surrounding areas. This collection also contains a sheet of paper, probably from a scrapbook, with photographs of Kentland and Walnut Spring. Kentland Farm is located in northern Montgomery County, Virginia, and was formed in the early 1800s by James Randal Kent. Margaret Kent Cowan (1905-1992) was the...
Dates: ca. 1900s

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1372
Civil War 813
United States -- History -- Civil War, 1861-1865 812
University History 554
Maps (documents) 522
∨ more
Virginia -- Maps 411
Montgomery County (Va.) 401
Women -- History 303
Blacksburg (Va.) 289
University Archives 245
Faculty and staff 225
Students and alumni 198
History of Food and Drink 169
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
International Archive of Women in Architecture (IAWA) 150
Science and Technology 150
Railroad 96
Correspondence 90
History of Women in Architecture 77
Photographs 70
United States -- History -- Civil War, 1861-1865 -- Diaries 68
Folk, historical, and patent medicine 55
Ledgers (account books) 50
Wythe County (Va.) 50
Archives of American Aerospace Exploration (AAAE) 48
Architects 47
Europe -- Maps 47
Diaries 46
Virginia -- History 46
Account books 45
African Americans -- History 44
Agriculture 43
Architectural drawings (visual works) 43
World War, 1939-1945 38
Coal mines and mining 36
Roanoke (Va.) 36
Virginia, Southwest 36
Medicine 34
Architectural drawing -- 20th century 33
Food Technology and Production 32
Cocktail History Collection 31
Pulaski County (Va.) 31
Cocktails -- History 29
Carroll County (Va.) 28
Memorabilia 27
World maps -- Early works to 1800 -- Facsimiles 26
Architecture (discipline) 25
Christiansburg (Va.) 25
Politicians -- United States 25
Authors, American -- 20th century 24
Confederate States of America 22
Oral histories (literary works) 22
Ephemera 21
Religion 21
West Virginia 21
West Virginia -- Maps 21
World War, 1914-1918 21
Advertisements 20
Slavery -- United States 20
Textiles (visual works) 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
Giles County (Va.) 19
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Women-owned architectural firms 19
Kentucky -- Maps 18
Roanoke County (Va.) 18
Scrapbooks 18
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Radford (Va.) 17
Authors 16
Cookbooks 16
Letters 16
British literature 15
Washington County (Va.) 15
Medicine, Military -- History 14
Traditional medicine 14
United States -- National Aeronautics and Space Administration -- Officials and employees 14
Virginia 14
Botetourt County (Va.) 13
Home economics 13
Pamphlets 13
Washington (D.C.) -- Maps 13
Businesspeople 12
Railroad -- Maps 12
United States -- Maps 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Culinary pamphlets 11
Record Group 2 11
Tazewell County (Va.) 11
Aerospace engineers 10
Agricultural extension work 10
Architects and community 10
Architecture -- Study and teaching 10
Authors, English -- 20th century 10
Education, Higher 10
Financial records 10
Floyd County (Va.) 10
Grayson County (Va.) 10
Legal instruments (Legal documents) 10
New Jersey -- Maps 10
+ ∧ less
 
Language
English 3652
French 22
German 16
No linguistic content; Not applicable 16
Latin 10
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 275
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 252
Virginia Polytechnic Institute and State University (1970-) 244
Virginia Agricultural and Mechanical College (1872-1896) 70
Geological Survey (U.S.) 61
∨ more
Commonwealth of Virginia. Department of Highways 33
Heilig, Vicki 30
Blaeu, Joan, 1596-1673 23
Virginia Agricultural and Mechanical College and Polytechnic Institute. Corps of Cadets (1896-1944) 22
Lincoln, Abraham, 1809-1865 20
United States. National Aeronautics and Space Administration 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
Norfolk and Western Railroad Company (1881-1896) 15
Norfolk and Western Railway Company (1896-1982) 15
Virginia Cooperative Extension Service 15
Hotchkiss, Jedediah, 1828-1899 11
Jackson, Stonewall, 1824-1863 11
Virginia Polytechnic Institute and State University. Corps of Cadets 11
Bureau of the Census 10
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 10
Preston family (Montgomery County, Va.) 10
Hildebrand, J. R. 9
Historic Urban Plans (Firm) 9
Lesher, C. E. (Carl Eugene), b.1885 9
Murrill, A. 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
Hopkins, Griffith Morgan 7
McBryde, John McLaren, 1841-1923 7
Virginia Tech Alumni Association 7
Wall, W. F. 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
Frazer, George Preston 6
Gannett, Henry, 1846-1914 6
Harvey, G 6
Henry Wysor family 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
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
Hutcheson, John Redd, 1886-1962 5
International Union of Women Architects 5
Kunstler, Morton, b.1931 5
Matsukawa-Tsuchida, Junko 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
Davis, Jefferson, 1808-1889 4
Everett Waddey Company 4
Finch, Adam T., 1872-1933 4
Foster, A. G. 4
Gamble, W. H. (William H.) 4
Geological Survey. Water Resources Division (U.S.) 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
McGill, William M. 4
+ ∧ less