Skip to main content Skip to search results

Showing Collections: 3531 - 3540 of 3572

World War II Ration Book Four

 Collection
Identifier: Ms-2022-074
Abstract

This collection contains an American war ration book printed during World War II, issued to Mart Barton of Alton, Missouri.

Dates: 1943

World War II Sugar Rationing Pamphlets,

 Collection
Identifier: Ms-2015-048
Abstract

The World War II Sugar Rationing Pamphlets include four pamphlets published during the height of food rationing in the United States during the Second World War. The pamphlets promote rationing of sugar at the homefront and provide recipes that can be made using a substitute for sugar.

Dates: 1941 - 1945

World War II U. S. Army Iceland Holiday Menus

 Collection
Identifier: Ms-2023-065
Abstract

This collection contains three holiday menus for U. S. Army soldiers stationed in Iceland during World War II. The dinner menus are for Thanksgiving and Christmas 1943 and Thanksgiving 1944. The 1943 menus are both for the 824th Engineers Aviation Battalion and list some of the personnel. The Thanksgiving 1943 menu also includes signatures of several soldiers.

Dates: 1943 - 1944

Charles S. Worley, Jr., Collection

 Collection
Identifier: Ms-1996-017
Abstract

The Charles S. Worley, Jr., Collection consist of architectural drawings of designs by Worley, done from the mid-1950s to the early 1960s, with several designs undated. The collection also includes a small group of photographs and negatives of Worley and his own residence in Blacksburg, as well as an extensive collection of slides documenting Worley's student and professional work, work of his students, his travels, nature, and images that were likely used as part of lectures.

Dates: 1950-1982, undated

Scott Worner Papers

 Collection
Identifier: Ms-1998-015
Abstract

The Scott Worner Papers consist of architectural floorplans, photographs, building democraphic surveys, and curriculum guides of secondary schools operating in Virginia as of 1995, collected by Worner for his dissertation.

Dates: 1995

James E. Wray Civil War Letter,

 Collection
Identifier: Ms-2015-027
Abstract

The James E. Wray Civil War Letter comprises a letter written by Wray in Winchester, Virginia, to his sister on July 11, 1861. Wray discusses his health and the question of where his Confederate regiment will go next with Union troops approaching Winchester.

Dates: July 11, 1861

Frederick Wrede Diary

 Collection
Identifier: Ms-2023-020
Abstract

This collection contains a diary written by Frederick Wrede, who served in the Union Army at the beginning of the American Civil War. The first eighteen pages of the diary were written while Wrede was still a soldier. The rest of the diary documents Wrede's transition back to civilian life.

Dates: 1862 - 1863

Daniel E. Wright Papers

 Collection
Identifier: Ms-1968-007
Abstract

This collection contains materials dealing with the Panama Canal, the public health activities of the Rockefeller Foundation, the United Nations Public Health Service, and the United Nations Relief and Rehabilitation Administration. Also includes correspondence to and from Daniel E. Wright while a colonel on the staff of Gen. Joseph W. Stilwell and at the U.S. Middle Eastern Command Headquarters in Cairo, as well as photographs from his travels.

Dates: 1903 - 1973

Russell F. Wright Letter

 Collection
Identifier: Ms-2023-124
Abstract

The Russell F. Wright Letter is from Wright to Euphermia O. Gillet on September 25th, 1864, during the American Civil War. The letter contains information about Confederate General Wade Hampton's Beefsteak Raid while Wright was with the 148th Regiment of the New York Infantry in the Union Army, at City Point, Virginia. Wright was killed in action at Fair Oaks, Virignia, on October 27, 1864.

Dates: 1864

William Wriothesley Proofs

 Collection
Identifier: Ms-1987-017
Abstract

The William Wriothesley Proofs consists of original proofs for The Ambassadress (London: Heinemann, 1913), heavily revised in pencil and ink by the author.

Dates: 1913 - 1916

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