Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): map

Showing Results: 21 - 30 of 3582

Official Civil War Records Atlas: United States, June 30, 1861 (Plate CLXIII)

 Collection — Object 1
Identifier: Map-0650
Abstract

Plate CLXIII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1861, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1861 (Plate CLXIV)

 Collection — Object 1
Identifier: Map-0651
Abstract

Plate CLXIV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1861, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, June 30, 1862 (Plate CLXV)

 Collection — Object 1
Identifier: Map-0652
Abstract

Plate CLXV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1862, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1862 (Plate CLXVII)

 Collection — Object 1
Identifier: Map-0653
Abstract

Plate CLXVII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1862, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, June 30, 1863 (Plate CLXVII)

 Collection — Object 1
Identifier: Map-0654
Abstract

Plate CLXVII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1863, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1863 (Plate CLXVIII)

 Collection — Object 1
Identifier: Map-0655
Abstract

Plate CLXVIII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1863, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, June 30, 1864 (Plate CLXIX)

 Collection — Object 1
Identifier: Map-0656
Abstract

Plate CLXIX from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1864, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1864 (Plate CLXX)

 Collection — Object 1
Identifier: Map-0657
Abstract

Plate CLXX from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1864, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, April 9, 1865 (Plate CLXXI)

 Collection — Object 1
Identifier: Map-0658
Abstract

Plate CLXXI from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, April 9, 1865, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Business Section, Lynchburg, Va.

 Collection — Object 1
Identifier: Map-0145
Abstract

Map shows the business section of Lynchburg, Virginia, from 4th to 13th streets, between Church, Main, and Commerce streets. Reverse side gives historical, demographic, and business information about the city of Lynchburg, as well as a tourist map and an aerial photograph of the city.

Dates: ca. 1950

Filtered By

  • Repository: Special Collections and University Archives, Virginia Tech X

Filter Results

Additional filters:

Type
Archival Object 2573
Collection 965
Digital Record 37
Record Group 7
 
Subject
Maps (documents) 508
Local/Regional History and Appalachian South 463
Virginia -- Maps 398
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 172
Montgomery County (Va.) 154
∨ more
Blacksburg (Va.) 125
Women -- History 47
Europe -- Maps 46
International Archive of Women in Architecture (IAWA) 45
Architectural drawings (visual works) 40
Civil War 39
United States -- History -- Civil War, 1861-1865 38
Railroad 28
University History 27
Architects 23
Coal mines and mining 23
World maps -- Early works to 1800 -- Facsimiles 23
West Virginia -- Maps 21
Virginia -- Maps -- Early works to 1800 -- Facsimilies 20
United States -- Maps -- Early works to 1800 -- Facsimiles 19
Pulaski County (Va.) 18
Architectural drawing -- 20th century 16
Kentucky -- Maps 16
Women-owned architectural firms 15
Carroll County (Va.) 14
Faculty and staff 13
Radford (Va.) 13
University Archives 13
Roanoke (Va.) 12
Washington (D.C.) -- Maps 12
United States -- Maps 11
New Jersey -- Maps 10
Railroad -- Maps 10
North Carolina -- Maps 9
Pennsylvania -- Maps 9
Roanoke County (Va.) 9
Giles County (Va.) 8
Grayson County (Va.) 8
Science and Technology 8
Students and alumni 8
Washington County (Va.) 8
Wythe County (Va.) 8
Christiansburg (Va.) 7
Correspondence 7
Floor plans (orthographic projections) 7
History of Food and Drink 7
Agriculture 6
Detail drawings (drawings) 6
History of Women in Architecture 6
New York -- Maps 6
Alleghany County (Va.) 5
Diaries 5
Ephemera 5
Letters 5
Maryland -- Maps 5
United States -- History -- Revolution, 1775-1783 -- Maps -- Early works to 1800 5
Virginia -- History 5
Virginia, Southwest 5
Architecture (discipline) 4
Asia -- Maps 4
Bland County (Va.) 4
Craig County (Va.) 4
Michigan -- Maps 4
Ohio -- Maps 4
Patrick County (Va.) -- Maps 4
Photographs 4
Russia -- Maps 4
Sectional Elevations 4
Tennessee -- Maps 4
Africa -- Maps 3
African Americans -- History 3
Architects -- Virginia 3
Autobiographies 3
Bristol (Va.) 3
Culinary pamphlets 3
Georgia -- Maps 3
Mexico -- Maps 3
Pamphlets 3
Sexual minorities 3
Smyth County (Va.) 3
Student Drawings 3
Tazewell County (Va.) 3
West Virginia 3
World War, 1939-1945 3
Advertisements 2
Advertising cards 2
Architects and community 2
Architecture -- Study and teaching 2
Archives of American Aerospace Exploration (AAAE) 2
Articles 2
Botetourt County (Va.) 2
Bristol (Tenn.) 2
Businesspeople 2
Canada -- Maps 2
Cocktail History Collection 2
Cocktails -- History 2
Confederate States of America 2
Delaware -- Maps 2
Education, Higher 2
Folk, historical, and patent medicine 2
+ ∧ less
 
Language
English 1007
Spanish; Castilian 20
French 9
Latin 6
Dutch; Flemish 2
∨ more  
Names
Geological Survey (U.S.) 61
Virginia Polytechnic Institute (1944-1970) 51
Virginia Polytechnic Institute and State University (1970-) 37
Commonwealth of Virginia. Department of Highways 29
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 23
∨ more
Alonso, Carmen Espegel 18
Blaeu, Willem Janszoon, 1571-1638 15
Nirenstein's National Realty Map Company 15
Mitchell, S. Augustus (Samuel Augustus), 1792-1868 12
Hotchkiss, Jedediah, 1828-1899 11
Rodeck, Melita, b.1914 11
Bureau of the Census 10
Historic Urban Plans (Firm) 9
Lesher, C. E. (Carl Eugene), b.1885 9
Murrill, A. 9
Cook, George Hammell, 1818-1889 8
Hildebrand, J. R. 8
The University Press of Kentucky 8
Gamble, W. H. (William H.) 7
Hopkins, Griffith Morgan 7
Virginia Agricultural and Mechanical College (1872-1896) 7
Bache, A. D. (Alexander Dallas), 1806-1867 6
Bien, Morris, 1859- 6
Gannett, Henry, 1846-1914 6
Smock, John C. (John Conover), 1842-1926 6
Thompson, Gilbert, 1839-1909 6
United States. War Department. Corps of Engineers 6
Wall, W. F. 6
Bartholomew, John, 1831-1893 5
Boyd, Charles Rufus, 1841-1903 5
McBryde, John McLaren, 1841-1923 5
O.W. Gray & Son 5
Rand McNally and Company 5
Roanoke Historical Society 5
Virginia. State Highway Commission 5
A. Hoen & Co. 4
Chace, George 4
Chace, Jacob 4
Dwight, C. S. 4
Everett Waddey Company 4
Foster, A. G. 4
Gilmer, Jeremy Francis, 1818-1883 4
Ireland, E. I. 4
Ivanhoe Mining and Smelting Corporation 4
Michie, P. S. 4
Norfolk and Western Railroad Company (1881-1896) 4
Richmond Civil War Centennial Committee 4
Sanborn Map Company 4
Smith, George Otis, 1871-1944 4
American Publishing Co. (Milwaukee, Wis.) 3
Appalachian Electric Power Company (1926-1958) 3
Appalachian Trail Conference (1993-2005) 3
Blacksburg Engineering Dept 3
Calver, James L. 3
Campbell, Albert H. (Albert Henry), 1826-1899 3
Crozet, Claudius, 1790-1864 3
Faden, William, 1749-1836 3
Fletcher, L. C. 3
Gannett, Samuel S. (Samuel Stinson), 1861-1939 3
Gay Alliance at Virginia Tech 3
Geological Survey. Water Resources Division (U.S.) 3
Hall, Childress 3
Hall, W. J. 3
Lambda Horizon (LGBTA of Virginia Tech) 3
Manevich, Martha Bil 3
McKinley, W. K. 3
National Geographic Society (U.S.) 3
Payne, John Barton, 1855-1935 3
Pike, Albert 3
Radford Land and Improvement Company 3
Richmond (Va.). Department of Public Works 3
Sanborn-Perris Map Co. 3
Stockdale, John, d. 1813 3
United States. Department of Agriculture 3
United States. Government Printing Office 3
Vandenberg, H. P. C. 3
Virginia Historical Society 3
Virginia Polytechnic Institute. Alumni Association 3
Wall, Harry A. 3
Weber, Mark A. 3
Wilson, James Harrison, 1837-1925 3
Wilson, Jeffrey Thomas, 1843-1929 3
Yeates, Chas. M. 3
American Heritage 2
Archer, S. R. 2
Ballermann & Son a-s 2
Barnard, E. C. (Edward Chester), 1863-1921 2
Bevan, Arthur, 1888-1968 2
Blacksburg Colored Graveyard Association 2
Blunt, E. 2
Bowen & Co. 2
Bradford, T. G. (Thomas Gamaliel), 1802-1887 2
Burr, David H. (Geographer to the House of Representatives of the U. S.) 2
C. B. Malcolm and Son 2
Christiansburg Industrial Institute 2
Clements & Draper 2
Confederate Engineer Bureau 2
Cooke, Chas. E. (Charles E.) 2
Cooper, Byron Nelson, 1912-1971 2
Cowgill, Clinton Harriman, 1890-1975 2
+ ∧ less