Browse Items (121 total)

  • Type is exactly "Administrative records"

RG 3_1 Newman VP Records B1F53 1946 ExtensionBranch.pdf
This pdf file contains the entirety of Box 1, Folder 53 from the
Vice President Walter S. Newman Records (RG 3/1).

RG 2_10 RecordsPresidential NewmanWalterS B21F17 1961 Danville CommCollege.pdf
This pdf file contains the entirety of Box 21, Folder 17 from the
President Walter S. Newman Records (RG 2/10).

RG 2_10 RecordsPresidential NewmanWalterS B8F9 1953 Danville Extension.pdf
This pdf file contains the entirety of Box 8, Folder 9 from the
President Walter S. Newman Records (RG 2/10).

RG 2_10 RecordsPresidential NewmanWalterS B2F53 1950 Danville Enrollment.pdf
This pdf file contains the entirety of Box 2, Folder 53 from the
President Walter S. Newman Records (RG 2/10).

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).

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).

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).

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.

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_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_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.

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;…

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.

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.

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.

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.

Ms1988_009_B03_F05_001.pdf
Handwritten financial record for Household of Ruth in Blacksburg, Va

Ms1988_009_B03_F01_001.pdf
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.

Ms1988_009_B01_F74_001.pdf
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.

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_F34_001.pdf
Receipt for Odd Fellows Journal subscription stamped "PAID".

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.

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

Ms1988_009_B01_F20_001.pdf
Notebook of handwritten meeting minutes for Tadmore Light Lodge #6184, including some ephemera between pages.

Ms1988_009_B01_F17_001.pdf
Loan agreement for $38.50 from Bank of Blacksburg to Tadmore Light Lodge #6189.

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

Ms1988_009_B01_F02_001.pdf
Meeting minutes for Grand United Order of Odd Fellows, Tadmore Light Lodge #6187, Blacksburg [Virginia]

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

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_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_601.jpg
Two facing pages from a mill ledger recording the hours worked by individual employees.

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

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

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.

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_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_B18_F1_MichaelCollins_Itinerary_1970_1005a.jpg
The Travel Itinerary of Michael Collins and his wife for their trip to Fiji and Texas.

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.

Ms1988-009_OddFellows_B1F27_DuesBook_pg02.jpg
Handwritten list of names and dues paid at Tadmore Light Lodge #6184, Blacksburg Va.

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.

Ms2014-010_WeberMark_ProposalDraftforStaffPosition_1987_04a.jpg
Edited draft of a proposal and letter to Dr. Sandra M. Sullivan, Vice President of Student Affairs, regarding the creaqtion of a staff position for Gay Student Concerns at Virginia Tech.

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_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_LambdaHorizonOrganizationObjectives_1986.jpg
Transparency with Lambda Horizon's four organization objectives listed.
Output Formats

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