Skip to main content
VT Special Collections and University Archives Online
Search using this query type:
Keyword
Boolean
Exact match
Search only these record types:
Item
File
Collection
Exhibit
Exhibit Page
Simple Page
Advanced Search (Items only)
Browse Items
Browse Collections
Browse Exhibits
Collection Tree
Neatline
Collections
About Us
Browse Items (88 total)
Browse All
Browse by Tag
Search Items
Type is exactly "Administrative records"
Page
of 2
Next Page
Sort by:
Title
Creator
Date Added
Elizabeth Hughes Claim for Damages, 1868 (Ms2009-048)
Elizabeth Hughes claim for damages done to her home by unidentified Confederate forces in 1862. The claim is dated 1868, and details the loss of property stolen and destroyed by fire.
Records, Niemeyer, H.C. College Expenses, 1876-1877 (Ms1987-062)
This document show the expenses of Cadet Niemeyer during the 1876-1877 academic session. These include various uniform and living items, as well as payment for classes.
Document, VPI Board of Visitors Minutes, 1901-02-19 (RG 1/3)
The February 19, 1901 minutes of the Executive Committee of the VPI Board of Visitors contains the lease to rent the approx. 500 acres of Smithfield (not including the house or the yard) from Mrs. Janis P. Boulware for $1000 per year for five years.
Resignation of VPI's Junior Class, 1904
In 1904 the Junior Class resigned after a fellow cadet was dismissed from the University. The junior class drafted this statement where they said that if the student was not reinstated that they would all resign from the University.
Meeting Minutes, Tadmore Light Lodge #6187 (Ms1988-009)
Meeting minutes for Grand United Order of Odd Fellows, Tadmore Light Lodge #6187, Blacksburg [Virginia]
Household of Ruth Membership Questionnaires (Ms1988-009)
Printed booklet listing membership questions and handwritten answers for the Household of Ruth, the women's organization for the Grand United Order of Odd Fellows. Answers include names, signatures, birth location, age, etc.
Lambda Horizon Constitution, 1985 (Ms2014-010)
Lambda Horizon Publicity Alternatives paper, Mark Weber, 1986 (Ms2014-010)
Paper detailing possible publicity campoaign options for Lambda Horizon.
Lambda Horizon Life Cycle Chart, 1986 (Ms2014-010)
Transparency of a Product Life Cycle chart showing the Lambda Horizon's history and projected growth.
Lambda Horizon Organization Objectives, 1986 (Ms2014-010)
Transparency with Lambda Horizon's four organization objectives listed.
Time Book, 1909 (Ms1989-039)
Two facing pages from a mill ledger recording the hours worked by individual employees.
Loan agreement for Tadmore Light Lodge #6189 (Ms1988-009)
Loan agreement for $38.50 from Bank of Blacksburg to Tadmore Light Lodge #6189.
Application for Membership, Grand United Order of Odd Fellows (Ms1988-009)
Completed membership application, signed by Plymouth Christian, for Tadmore Light Lodge #6189, Blacksburg [Virginia].
Meeting Minutes for Tadmore Light Lodge #6184 (Ms1988-009)
Notebook of handwritten meeting minutes for Tadmore Light Lodge #6184, including some ephemera between pages.
Dues Record Book for Tadmore Light Lodge #6184 (Ms1988-009)
Notebook of handwritten dues records for Tadmore Light Lodge #6184, including some ephemera between pages.
List of Odd Fellows Members and Semi Annual Dues, 1917 (Ms1988-009)
Handwritten list of names and dues paid at Tadmore Light Lodge #6184, Blacksburg Va.
Finance Book for Household of Ruth (Ms1988-009)
Handwritten financial record for Household of Ruth in Blacksburg, Va
Administrative records, First page of President Eggleston's final report to the Board of Visitors, 1919-07-01
First page of President Eggleston's final report to the Board of Visitors, reporting changes to the school and his resignation, July 1, 1919.
Extract of the Biennial Report
for the State of Virginia (Ms1988-009)
Extract of the Biennial Report of A.T. Shirley District Grand Secretary of District Grand Lodge including financial reports.
Baptist Church Collection Ledger, 1924 (Ms1989-039)
A page from a mill ledger recording employee contributions to the Baptist Church in Fries, which they could have deducted from their paychecks.
Receipt for
Odd Fellow's Journal
Subscription (Ms1988-009)
Receipt for Odd Fellows Journal subscription stamped "PAID".
Applicant's Agreement (Ms1988-009)
Completed Applicant's Agreement for Tadmore Light Lodge #6184. Signed by John H. Green, Taylor Smith, William Green, J.C. Wade, and Floyd Meade.
Baptist Church Collection Ledger, 1931 (Ms1989-039)
A page from a mill ledger recording employee contributions to the Baptist Church in Fries, which they could have deducted from their paychecks.
Housing Maintenance Records, 1936-1946 (Ms1989-039)
A page from a mill ledger tracking maintenance work done on the mill-owned houses in Fries, Va.
Employee Family Records, 1943 (Ms1989-039)
Two facing pages from a mill ledger recording mill employees and their families.
Report No. 70 of the Endowment Department of District Grand Lodge No. 15 (Ms1988-009)
Report from the office of A.T. Shirley, District Grand Secretary on the state of the Grand United Order of Odd Fellows State of Virginia.
Vice President Walter S. Newman Records, Box 1, Folder 53
This pdf file contains the entirety of Box 1, Folder 53 from the
Vice President Walter S. Newman Records (RG 3/1).
President Walter S. Newman Records, Box 2, Folder 26
This pdf file contains the entirety of Box 2, Folder 26 from the
President Walter S. Newman Records (RG 2/10).
Vice President Stuart Cassell Records, Box 4, Folder 22
This pdf file contains the entirety of Box 4, Folder 22 from the Vice President Stuart Cassell Records (RG 6/1).
Vice President Stuart Cassell Records, Box 6, Folder 30
This pdf file contains the entirety of Box 6, Folder 30 from the Vice President Stuart Cassell Records (RG 6/1).
Vice President Stuart Cassell, Box 6, Folder 31
This pdf file contains the entirety of Box 6, Folder 31 from the Vice President Stuart Cassell Records (RG 6/1).
"Patients discharged from Piedmont Sanatorium during the past thirty years (From April 22, 1918 through June 30, 1948)", 1949 (Ms2019-009)
This 1949 document has general administrative data and numbers about Piedmont Sanatorium operations. It also discusses in-patient, out-patient outreach and patients discharge.
Smithey & Boynton, Project 843, Box 20, Folder 8
This pdf file contains the entirety of Box 20, Folder 8 from the
Smithey & Boynton, Architects & Engineers Records (Ms1992_027).
Smithey & Boynton, Project 843, Box 20, Folder 7
This pdf file contains the entirety of Box 20, Folder 7 from the
Smithey & Boynton, Architects & Engineers Records (Ms1992_027).
President Walter S. Newman Records, Box 2, Folder 53
This pdf file contains the entirety of Box 2, Folder 53 from the
President Walter S. Newman Records (RG 2/10).
Vice President Louis Pardue Records, Box 2, Folder 60
This pdf file contains the entirety of Box 2, Folder 60 from the Vice President Louis Pardue Records (RG 3/3).
Vice President Louis Pardue Records, Box 2, Folder 78
This pdf file contains the entirety of Box 2, Folder 78 from the Vice President Louis Pardue Records (RG 3/3).
President Walter S. Newman Records, Box 8, Folder 9
This pdf file contains the entirety of Box 8, Folder 9 from the
President Walter S. Newman Records (RG 2/10).
"Report of Piedmont Sanatorium to Board, July 1, 1954 to May 1, 1955", May 16, 1955 (Ms2019-009)
This May 16, 1955 document is a report about Piedmont Sanatorium to the board. It discusses the personnel, patients, farm, and finance of the institution during the year.
Vice President Louis Pardue, Box 10, Folder 341
This pdf file contains the entirety of Box 10, Folder 341 from the Vice President Louis Pardue Records (RG3/3).
Vice President Louis Pardue Records, Box 10, Folder 341
This pdf file contains the entirety of Box 10, Folder 341 from the Vice President Louis Pardue Records (RG3/3).
Vice President Louis Pardue Records, Box 10, Folder 341
This pdf file contains the entirety of Box 10, Folder 341 from the Vice President Louis Pardue Records (RG 3/3).
Vice President Louis Pardue Records, Box 14, Folder 552
This pdf file contains the entirety of Box 14, Folder 552 from the Vice President Louis Pardue Records (RG 3/3).
Vice President Louis Pardue Records, Box 16, Folder 677
This pdf file contains the entirety of Box 16, Folder 677 from the Vice President Louis Pardue Records (RG 3/3).
Vice President Louis Pardue Records, Box 18, Folder 799
This pdf file contains the entirety of Box 18, Folder 799 from the Vice President Louis Pardue Records (RG 3/3).
President Walter S. Newman Records, Box 21, Folder 17
This pdf file contains the entirety of Box 21, Folder 17 from the
President Walter S. Newman Records (RG 2/10).
Vice President Stuart Cassell Records, Box 11, Folder 45
This pdf file contains the entirety of Box 11, Folder 45 from the Vice President Stuart Cassell Records (RG 6/1).
"List of all drugs available for Treatment of the Patients at Piedmont Sanatorium" by Charles W. Scott, May 15, 1963 (Ms2019-009)
This document details and describes the different drugs prescribed to patients at Piedmont Sanatorium, written by Charles W. Scott, M.D., superintendent and medical director, and revised on May 15th, 1963.
Danville Branch VPI Budget Exhibit 1962-64
Vice President Stuart Cassell Records, Box 15, Folder 13
This pdf file contains the entirety of Box 15, Folder 13 from the Vice President Stuart Cassell Records (RG 6/1).
Page
of 2
Next Page
Output Formats
atom
,
csv
,
dc-rdf
,
dcmes-xml
,
json
,
omeka-xml
,
rss2