Browse Items (121 total)

  • Type is exactly "Administrative records"

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_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.

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.

Ms1988_009_B01_F31_001.pdf
Extract of the Biennial Report of A.T. Shirley District Grand Secretary of District Grand Lodge including financial reports.

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

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

04KE0814031314.tif
A handwritten account of purchases made by J. T. at Dillon & Harless, 1899 and 1900.

04KE0814031306.tif
A handwritten account of purchases made by J. T. at Dillon & Harless, 1899.

04KE0814031312.tif
A handwritten account of purchases made by J. T. at Dillon & Harless, 1900.

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

04KE0814031014.tif
Accounting pages made in 1903, part of the Cowan papers.

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

04KE0814031122.tif
A billing from H. C. Long to J. T. Cowan, June 16, 1906.

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

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

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

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

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

03KE0814031648.tif
Description of Kentland Farm and the land divisions, written in 1910.

04KE0814031146.tif
A handwritten letter to J. T. Cowan from J. L. Bell, November 12, 1911.

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

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

04KE0814031132.tif
A letter tp J. T. Cowan from Isaac T. Mann, sent April 18, 1913.

Ms1973-003_007.tif
Accounting of names and counties and money

http://spec.lib.vt.edu/pickup/Omeka_upload/Ms1989-029_MichaelCollins_B19_F3a_Administrative_1985_1023_Complete.pdf
Miscellaneous administrative records and ephemera from CPRW Inc.

http://spec.lib.vt.edu/pickup/Omeka_upload/Ms1989-029_B19_F2_Administrative_1980_1031a.jpg
Management Model for "Human Factors Engineering in Research, Development and Acquisitions". From the Department of the Army.

http://spec.lib.vt.edu/pickup/Omeka_upload/Ms1989-029_B19_F2_Administrative_1985_ND.jpg
Page listing the rules for a PRDA related submission process.

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.

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.

Ms1988_009_B01_F43_001.pdf
Completed Applicant's Agreement for Tadmore Light Lodge #6184. Signed by John H. Green, Taylor Smith, William Green, J.C. Wade, and Floyd Meade.

Ms1988_009_B01_F012_001.jpg
Completed membership application, signed by Plymouth Christian, for Tadmore Light Lodge #6189, Blacksburg [Virginia].

03KE0815031040.tif
Appraisement of the personal property of Miss E. C. Kent, page 1

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.

Ms2014-010_WeberMark_BudgetRequests_1987_03a.jpg
A Lambda Horizon request to the Student Budget Board for a small grant to help fund the 3rd Annual Gay Awareness Week.

Ms2014-010_WeberMark_BudgetRequests_1986_10a.jpg
A Lambda Horizon request to the Student Budget Board for funds to move and maintain a phone line for the organization.

Ms2014-010_WeberMark_BudgetRequests_1986_01a.jpg
Lambda Horizon request for a small grant to help fund an AIDS Education Forum.

Ms1984_030_001.pdf
A railroad ledger for the Chattanooga & Tennessee River Bridge.

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…

03KE0814031504.tif
Cowan property listing, front page

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

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.

Ms1988_009_B01_F21_001.pdf
Notebook of handwritten dues records for Tadmore Light Lodge #6184, including some ephemera between pages.

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.

03KE0814031518.tif
Elizabeth K. Adams note regarding land division

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

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

03KE0814031628.tif
Kentland papers: three lots being divided by farm acreage.
Output Formats

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