Skip to main content Skip to search results

Showing Collections: 3521 - 3530 of 3572

Marion Eaton Woodruff Diary

 Collection
Identifier: Ms-1988-118
Abstract

The diary maintained by Marion Eaton Woodruff, a resident of Elgin, Illinois during the early 20th century includes entries made during two lengthy European trips in the 1920s.

Dates: 1924 - 1927

John Henning Woods Papers

 Collection
Identifier: Ms-2017-030
Abstract

This collection includes three memoir volumes and three diaries written by John Henning Woods, a Southern Unionist, Confederate conscript, and eventual Union soldier during the American Civil War. While the collection spans the period of years from 1856 through 1873, the majority of the collection focuses on the years during the Civil War.

Dates: 1856 - 1873

Charles Woodson Collection

 Collection
Identifier: Ms-2002-014
Abstract

The collection includes a manuscript orderly book kept by Major Charles Woodson, 2nd Battalion, 63rd Regiment, Virginia Militia, from 1814 to 1820, scrapbook of newspaper clippings ca. 1852-1861, miscellaneous accounts and receipts, and an early handmade lace cap.

Dates: 1814 - 1861

Woodstock, Virginia, Civil War Letter

 Collection
Identifier: Ms-2022-047
Abstract

This collection includes a letter dated May 13, 1864, from a Union soldier named Charley at a camp near Woodstock, Virginia, during the American Civil War. He writes about plans to return to Martinsburg, Virginia, and about General Sigel.

Dates: 1864

Barbara Woodward Architectural Collection

 Collection
Identifier: Ms-2003-016
Abstract

This collecton consists of the architectural papers of Barbara Woodward, Residential Remodeling Designer. It includes specifications, materials lists, correspondence, photographs and drawings relating to Woodward's design activities on various residential remodeling projects.

Dates: 1966 - 1992

Junius Woodward Letter

 Collection
Identifier: Ms-2018-033
Abstract

The Junius Woodward Letter consists of a letter from Woodward to "dear friend" (also identified in the letter as "Miss Jennie"). Written at Petersburg, Virginia, on November 29, 1863, Woodward describes his free time activities, experiences with local farmers, and foraging for fruits.

Dates: 1863

World War I Baker Recruitment Poster

 Collection
Identifier: Ms-2021-029
Abstract

This collection contains a poster from World War I recruiting bakers and cooks. It likely dates from around 1917 from New York City.

Dates: c.1917

World War I Camp Community Service Song Sheet

 Collection
Identifier: Ms-2023-047
Abstract

This collection contains a World War I era song sheet printed by C.C. Cappel in Roanoke, Virginia. The purpose of this song sheet was so that the community could sing songs together at events in Southwest Virginia. Cappel (1887-1948) was a musical manager for the National Symphony Orchestra and Baltimore Orchestra, as well as working with the U.S. Marine Band and Army Band, war camp community service during World War I, and the USO in World War II.

Dates: c. 1917-1919

World War I Image Collection,

 Collection
Identifier: Ms-2012-012
Abstract

The collection consists of 33 postcards and 8 photos, from World Wars I and II.

Dates: 1914 - 1945

World War II Food Ephemera Collection

 Collection
Identifier: Ms-2024-039
Abstract

The World War II Food Ephemera Collection consists of pamphlets, booklets, newsletters, and canning labels. They contain topics on canning, home economics, meats, nutrition, hospitality, meal planning, wheat and flour, menus, vegetables, and desserts. Many of the materials describe the signficance of rationing during the wartime.

Dates: 1941 - 1945

Filter Results

Additional filters:

Subject
Local/Regional History and Appalachian South 1324
Civil War 790
United States -- History -- Civil War, 1861-1865 785
Maps (documents) 506
University History 496
∨ more
Virginia -- Maps 398
Montgomery County (Va.) 390
Women -- History 299
Blacksburg (Va.) 274
Faculty and staff 209
University Archives 206
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 173
Students and alumni 162
History of Food and Drink 153
International Archive of Women in Architecture (IAWA) 145
Science and Technology 143
Railroad 94
Correspondence 88
History of Women in Architecture 73
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 46
Europe -- Maps 46
Account books 44
African Americans -- History 42
Architectural drawings (visual works) 42
Diaries 42
Agriculture 41
Virginia -- History 41
Archives of American Aerospace Exploration (AAAE) 40
World War, 1939-1945 36
Coal mines and mining 34
Medicine 34
Pulaski County (Va.) 32
Architectural drawing -- 20th century 31
Roanoke (Va.) 31
Virginia, Southwest 31
Food Technology and Production 28
Cocktail History Collection 27
Cocktails -- History 26
World maps -- Early works to 1800 -- Facsimiles 26
Architecture (discipline) 24
Carroll County (Va.) 23
Christiansburg (Va.) 23
Politicians -- United States 23
Authors, American -- 20th century 22
Confederate States of America 22
West Virginia -- Maps 21
Ephemera 20
Religion 20
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
West Virginia 20
Advertisements 19
Giles County (Va.) 19
Oral histories (literary works) 19
Slavery -- United States 19
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Women-owned architectural firms 19
World War, 1914-1918 19
Scrapbooks 18
Petersburg (Va.) -- History -- Civil War, 1861-1865 17
Radford (Va.) 17
Roanoke County (Va.) 17
Textiles (visual works) 17
Authors 16
Kentucky -- Maps 16
Letters 16
Washington County (Va.) 16
British literature 15
Traditional medicine 14
Virginia 14
Businesspeople 13
Cookbooks 13
Medicine, Military -- History 13
Pamphlets 13
Washington (D.C.) -- Maps 13
Home economics 12
Ann Hertzler Children's Cookbooks and Nutrition Literature Collection 11
Culinary pamphlets 11
Financial records 11
Legal instruments (Legal documents) 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
Floyd County (Va.) 10
Grayson County (Va.) 10
New Jersey -- Maps 10
Postcards 10
Railroad -- Maps 10
Receipts (financial records) 10
Record Group 2 10
+ ∧ less
 
Language
English 3513
French 19
German 14
No linguistic content; Not applicable 10
Latin 9
∨ more  
Names
Virginia Polytechnic Institute (1944-1970) 261
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 240
Virginia Polytechnic Institute and State University (1970-) 229
Virginia Agricultural and Mechanical College (1872-1896) 68
Geological Survey (U.S.) 61
∨ more
Heilig, Vicki 30
Commonwealth of Virginia. Department of Highways 29
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
Blaeu, Willem Janszoon, 1571-1638 15
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
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
Hildebrand, J. R. 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
Bien, Morris, 1859- 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
Smock, John C. (John Conover), 1842-1926 6
Thompson, Gilbert, 1839-1909 6
United States. War Department. Corps of Engineers 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
Appalachian Electric Power Company (1926-1958) 5
Bartholomew, John, 1831-1893 5
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
Roanoke Historical Society 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 Agricultural Experiment Station 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
Audubon, John James, 1785-1851 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
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
Kurtz, Louis, 1835-1921 4
Lankes, Julius J., 1884-1960 4
Matsukawa-Tsuchida, Junko 4
Michie, P. S. 4
Preston, William, 1729-1783 4
Price, Harvey Lee, 1874-1951 4
+ ∧ less