Browse Items (121 total)

  • Type is exactly "Administrative records"

04KE0814031036.tif
Request made for 18 barrels of oats, April 6, 1897, part of the Cowan papers.

04KE0814031038.tif
A handwritten crop account, written in 1887, part of the Cowan papers.

04KE0814031044.tif
An account of purchases made at Alexander Black store, written February 11, 1901, part of the Cowan papers.

04KE0814031050.tif
A handwritten invoice from Farmers Supply Co., October 4, 1909, part of the Cowan papers.

04KE0814031102.tif
A bill of lading from Virginia Railway Co, October 1, 1909, part of the Cowan papers.

04KE0814031110.tif
A handwritten invoice from A. V. Hancock & Co., April 9, 1908, part of the Cowan papers.

04KE0814031116.tif
A handwritten invoice from Blacksburg Supply Co., May 25, 1909, part of the Cowan papers.

04KE0814031118.tif
A handwritten invoice from W. A. Price & Bros, March 29, 1909, part of the Cowan papers.

04KE0814031126.tif
A handwritten account of grain production on J. T. Cowan farm, 1904.

04KE0814031152.tif
A handwritten letter from McPherson & Co, live stock comission merchants, to J. T. Cowan, November 3, 1911.

Ms2019_009_B01F02_PiedmontSanatoriumHandwrittenNotes_unknown_undated.pdf
This document includes various handwritten notes about the operations at Piedmont Sanatorium. It also talks about people employed there, and nurses from the nursing program. The document is undated, but likely dates to the 1960s.

Ms2019_009_B01F02_PiedmontSanatoriumPatientsDischarged_EDC_1949_02_01.pdf
This 1949 document has general administrative data and numbers about Piedmont Sanatorium operations. It also discusses in-patient, out-patient outreach and patients discharge.

RG_4_2_McKeeferyWilliam_Records_B19_F766_1971_0630.pdf
A letter from Gay Student Alliance president Robert A. Frye to Martha Harder, Dean for Student Programs, regarding the University Council decision to not recognize the Gay Alliance as an official student organization, dated June 30, 1971. This…

Ms1989-039_054_122_001.jpg
A memo sent to all departments notifying them that the Fries Mill would shut down knitting operations.

Ms2019_009_B01F02_ListofDrugs_1963_05_15.pdf
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.

Ms2019_009_B01F02_PiedmontSanatoriumReport_unknown_1955_05_16.pdf
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.

LD_5655_A2_P7_Reports_of_the_President_1919-1925_1919p1.jpg
First page of President Eggleston's final report to the Board of Visitors, reporting changes to the school and his resignation, July 1, 1919.

RGVF_RG09_UnivCouncil_Policy1025_2021.pdf
University Council document outlining policy on harrassment, discriminiation, and sexual assault, August 31, 2021.

RG_4_2_McKeeferyWilliam_Records_B19_F766_1971_0609.pdf
Memorandum from Executive Assistant to the President and General Council Walter H. Ryland to University President Dr. T. Marshall Hahn, Jr. regarding the Gay Student Alliance, dated June 9, 1971. Included is statement written by Ryland to president…

Ms1989-039_B031_599.jpg
A page from a mill ledger tracking maintenance work done on the mill-owned houses in Fries, Va.

Ms1989-039_B031_600.jpg
Two facing pages from a mill ledger recording early mill employees and their families.

Ms1989-039_B031_601.jpg
Two facing pages from a mill ledger recording the hours worked by individual employees.

Ms1989-039_B031_606.jpg
A page from a mill ledger recording employee contributions to the Baptist Church in Fries, which they could have deducted from their paychecks.

Ms1989-039_B031_607.jpg
A page from a mill ledger recording employee contributions to the Baptist Church in Fries, which they could have deducted from their paychecks.

Ms1989-039_B031_611.jpg
Two facing pages from a mill ledger recording mill employees and their families.

Ms2014-010_WeberMark_BowlingforBusShelters_nda.jpg
Fundraising sign up sheet for a "Bowling for Bus Shelters" sponsored by Lambda Horizon.

Ms2014-010_WeberMark_ChronologyAIDSEducation_1985_1023-1986_0302a.jpg
Chronology of events leading up to the AIDS Education Forum held at Virginia Tech on March 1, 1986.

Ms2014-010_WeberMark_HandoutAIDSEducation_1986_0301.pdf
Handout for "Education on a Shoestring." a funding and program guide for creating an AIDS Education Program on a college campus.

Ms2014-010_WeberMark_LambdaHorizonAlternatives_1986a.jpg
Paper detailing possible publicity campoaign options for Lambda Horizon.

Ms2014-010_WeberMark_LambdaHorizonLifeCycleChart_1986.jpg
Transparency of a Product Life Cycle chart showing the Lambda Horizon's history and projected growth.

Ms2014-010_WeberMark_LetterandLetterhead_1986-0211a.jpg
A letter to Mark Weber from James Devaty describing the look and printer options for Lambda Horizon's letterhead. An example letterhead is inculded with the letter.

Ms2014-010_WeberMark_MemorandaAidsEducation_1986_0121a.jpg
An inter-office memo to Mr. King seeking the approval for the placement of AIDS Awareness tebnt cards on dining hall tables with a photocopy of the proposed tent cards attached.

Ms2014-010_WeberMark_ProposalforStaffPosition_1987_0407a.jpg
A proposal for the creation of a university designated staff position for Gay Student Concerns, submitted by Mark Weber to Dr. Sandra M. Sullivan, Vice President of Student Affairs.

04KE0814031138.tif
A handwritten letter to J. T. Cowan from L. D. Winston Jr., December 6, 1912.

RG_5_1_2_OfficeAcademicAffairs_B23_f3_1971_0513.pdf
A letter from the Dean for Student Programs Martha Harder to Vice President for Student Affairs Dr. James W. Dean regarding the vote of the Student Constitutional Affairs Board on May 12, 1971, to recognize the Gay Alliance of Virginia Tech as an…

RG_4_2_McKeeferyWilliam_Records_B19_F766_1971_GayAllianceConstitution.pdf
The constitution of the Gay Alliance at Virginia Tech, the first openly gay student group at Virginia Tech, 1971. This document was given to Vice President William McKeefery and included in a file with documentation regarding the decision to accept…

Ms2009_048_001.jpg
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.

150th_043. JuniorClass1904 Resignation v1.jpg
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.

Ms1987_062_NiemeyerHC_F1_VAMCNiemeyerExpenses_1876-1877.jpg
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.

RG01_VTBOV_RG01_03_B8_ExecComMinutes_1901_0219.jpg
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.

086a. Org Chart.jpg
This organizational chart, entitled "Chart No. 2 Proposed Organization of the Virginia Polytechnic Institute by Function 1920-21", show possible organization with the deans of agriculture, engineering, and the college; the commandant; health officer;…

Ms1992_027 Smithey&Boynton Proj843 B20F7 DanvilleExt 1949-59.pdf
This pdf file contains the entirety of Box 20, Folder 7 from the
Smithey & Boynton, Architects & Engineers Records (Ms1992_027).

Ms1992_027 Smithey&Boynton Proj843 B20F8 DanvilleExt 1949-50.pdf
This pdf file contains the entirety of Box 20, Folder 8 from the
Smithey & Boynton, Architects & Engineers Records (Ms1992_027).

RG 2_10 RecordsPresidential NewmanWalterS B2F26 1948 Danville Extension.pdf
This pdf file contains the entirety of Box 2, Folder 26 from the
President Walter S. Newman Records (RG 2/10).
Output Formats

atom, csv, dc-rdf, dcmes-xml, json, omeka-xml, rss2