Skip to main content Skip to search results

Showing Collections: 926 - 950 of 1012

University Library - Record Group 13

 Record Group
Identifier: WLU-RG-0013
Scope and Contents

This record group contains materials created by the University Library during the course of its regular business, such as official publications and records about its management.

Dates: translation missing: en.enumerations.date_label.Creation: Date Not Yet Determined

University Printing Center - Record Group 33

 Record Group
Identifier: WLU-RG-0033
Scope and Contents

This record group contains materials created by University Printing Center during the course of its regular business, such as official publications and records about its management.

Dates: Other: Date Not Yet Determined

University Provost - Record Group 43

 Record Group
Identifier: WLU-RG-0043
Scope and Contents

This Record Group contains materials created by the Provost's Office in the course of business.

Dates: Not yet determined

University Publications - Record Group 47

 Record Group
Identifier: WLU-RG-0047
Scope and Contents

This record group contains official print publications created by the University at the highest level.

Dates: Other: Date Not Yet Determined

University Radio Station - WLUR

 Collection — Multiple Containers
Identifier: WLU-RG-0050
Scope and Contents Papers of the Washington and Lee University radio station, WLUR 91.5, from its creation in 1967-68 to present. This record group also contains 528 reel to reel tape recordings of station broadcasts between 1938 and 1983. Included among the tapes are earlier recordings from the Washington and Lee Journalism Dept. predating the founding of the radio station. The station was originally created as an arm of the Journalism Dept. It is now a branch of the Communications and Public Affairs Office....
Dates: translation missing: en.enumerations.date_label.Creation: 1967

University Services - Record Group 24

 Record Group
Identifier: WLU-RG-0024
Scope and Contents

This record group contains materials created by the University Services office during the course of its regular business, including records about its management.

Dates: translation missing: en.enumerations.date_label.Creation: Date Not Yet Determined

University Treasurer - Record Group 6

 Record Group
Identifier: WLU-RG-0006
Scope and Contents

This record group contains materials created by the University Treasurer's office during the course of its regular work.

Dates: 1910 - 2006

Venable Family Collection

 Collection — Box: 1, Folder: 3
Identifier: WLU-Coll-0656
Scope and Contents The Venable Family Collection consists of two postcards written from Andrew Reid Venable to his son Edgar W. Venable in 1886, a privately published pamphlet titled "Do - Well - Home of William Morton Watkins and Elizabeth Venable Watkins and their children" the pamphlet concerns the Watkins family home "Do-Well," located in Charlotte County, Virginia and family genealogy. An original photograph of the home is pasted onto the cover. Also included in the collection is a copy of Vol. 32, No. 3...
Dates: Majority of material found within 1886 - 1942

Vice-President of University Relations and Secretary of the University - Record Group 19

 Record Group
Identifier: WLU-RG-0019
Scope and Contents

This record group contains materials created by the Vice-President of University Relations and Secretary of the University office while fulfilling their job duties.

Dates: Other: Date Not Yet Determined

Victor Herrick Hanson Scapbook

 Collection — Box: 1
Identifier: WLU-Coll-0780
Content Description

This collection consists of the scrapbook of Victor Herrick Hanson, class of 1956. This scrapbook contains images relating to campus life including images of student activities and campus events from 1953. Of specific note is the inclusion of images related to Hanson's life as a member of Sigma Nu as well as when Alben Barkley passed away while speaking on campus on April 30, 1956.

Dates: Majority of material found within 1953 - 1956

Vincent Loockerman Bradford Papers

 Collection
Identifier: WLU-Coll-0042
Scope and Contents

This collection includes six letters, three of which concern a celebration at the First Presbyterian Church of Niles, Michigan, miscellaneous papers, and obituaries.

Dates: Inclusive 1866-1872

Virginia Canals and Navigations Society Collection

 Collection
Identifier: WLU-Coll-0172
Scope and Contents

Records of the Society's research and meetings on river canals and boat traffic of nineteenth century Virginia from the collection of Richard R. Fletcher, Society Trustee. The collection includes the Society's publication The Tiller, i>, research material, and correspondence.

Dates: 1978 - 1983

Virginia Historic Landmark Application: Maple Grove Farm, Rockbridge Co., Va.

 Collection
Identifier: WLU-Coll-0500
Scope and Contents

Collection contains 17 color photographs of the Maple Grove Farm house, including interior and exterior, and a photocopy of the orginal application paperwork to the Commonwealth of Virginia, Department of Historic Resources. Paperwork includes a historical account of the property written by Pamela Simpson. The property is just outside of Lexington, Virginia.

Dates: 1992

Virginia Hot Springs Company Records

 Collection
Identifier: WLU-Coll-0271
Scope and Contents

This collection contains records, mostly in printed pamphlet form, of the Virginia Hot Springs Company, formed in 1892 from the Southern Improvement Company, with Decatur Axtell as its president. Also included in the collection are several pamphlets about other springs, e.g. Healing, Warm, and White Sulphur: information about automobile travel in western Virginia circa 1913, and a few letters to and from Mr. Axtell.

Dates: Inclusive 1860-1913; Majority of material found within Bulk 1892-1903

Virginia Hotel Court Document

 Collection
Identifier: WLU-Coll-0483
Scope and Contents

Court document of the Augusta National Bank of Staunton versus J. C. Scheffer and John D. Crowle regarding the purchase of the Virginia Hotel.

Dates: Single 1898

Virginia Militia 144th Regiment Record Book

 Collection
Identifier: WLU-Coll-0079
Scope and Contents

This collection consists of a record book with accounts of fines, battalion count, and regiment count.

Dates: Inclusive 1843-1851

Virginia State Intercollegiate Oratorical Association Records

 Collection
Identifier: WLU-Coll-0131
Scope and Contents

This collection consists of minutes, treasurer's reports, and disbursements from the Virginia State Intercollegiate Oratoricle Association.

Dates: 1913-03-24 - 1939-04-03

Virginia Tourism Collection

 Collection
Identifier: WLU-Coll-0614
Scope and Contents

This collection contains 10 different advertisement pieces dating from the 2nd half of the 20th Century that are from Luray Caverns, Natural Bridge, the Blue Ridge Parkway, and Rockbridge County, Virginia in general.

Dates: 1906 - 2000

Virginia's Green Revolution - Research collection

 Collection
Identifier: RHS-Coll
Scope and Contents

This collection contains research materials compiled by Charles W. Turner for his book Virginia's Green Revolution.

Dates: 1834 - 1942; Majority of material found within 1830 - 1890

Virginius Groner Papers

 Collection
Identifier: WLU-Coll-0062
Scope and Contents

Nineteen photocopied pages of newspaper clippings, concerning General Virginus D. Groner, including articles from a variety of papers dealing with the struggle between General Groner and other Republicans including General William Mahone for control of the Republican Party in Virginia at the 1888 national nominating convention in Chicago and during the gubernatorial campaign of 1889 in Virginia.

Dates: 1888 - 1889

W. A. McComb Account Book

 Collection
Identifier: WLU-Coll-0178
Scope and Contents

This account book was kept by W.A. McComb. In 1892 the Farmer's Alliance, of which he was a member, built a new hall to be used for its meetings as well as for a church and community center. Most of the entries in the account book were for expenses associated with the construction and use of the hall. It indicates that oyster suppers were held at the hall.

Dates: Inclusive 1892-1906

W. P. Nye correspondence

 Collection
Identifier: WLU-Coll-0197
Scope and Contents

The collection contains eight letters from J. Ogden Murray to W.P. Nye (all dated 1914) about health, trips to Washington, D.C., politics, and finances. It also contains a letter to W.M. Brown from Mrs. J.E. Bond (1927) thanking him for the check he sent and providing additional history of Dr. Nye's collection and a book containing a record of relics.

Dates: 1914 - 1927

Walker-Wood Family Papers

 Collection
Identifier: WLU-Coll-0294
Scope and Contents These papers include many photographs and items concerning the Walker and Wood families, their homes, their activities; and material about the economic, social, educational, and religious life of the African-American community in Lexington, Virginia. Extensive notes have been provided by Alex Wood, identifying his family members in photos, marking records to indicate relevance or functional purpose, and occasionally providing his perspective on the contents of records. Numerous records...
Dates: Inclusive 1910-1975; Majority of material found within Bulk 1910-1940

Walter Curtis Ayers Collection

 Collection
Identifier: WLU-Coll-0263
Scope and Contents

This collection consists of registers, indices, folios, plates, wills, charts and data related to the Benjamin Borden Grant of 92,100 acres of land.

Dates: Inclusive 1940-1963

Filter Results

Additional filters:

Repository
Washington and Lee University, University Library Special Collections and Archives 990
Lewis F. Powell Jr. Archives 22
 
Subject
Correspondence 254
Photographs 96
Virginia -- Lexington 90
American Civil War (United States : 1861-1865) 85
Virginia -- Rockbridge County 74
∨ more
College students 55
Records 42
Account books 38
Genealogy 32
Printed ephemera 32
Postcards 31
Virginia 28
Diaries 27
Poetry 27
Scrapbooks 26
Clippings (Books, newspapers, etc.) 25
Speeches, addresses, etc., American 25
Broadsides 24
Personal narratives 24
Personal narratives -- Confederate 24
Receipts (Acknowledgments) 23
Legal documents 22
World War (1939-1945) 18
Manuscripts 17
Universities and colleges -- Faculty 17
Research 16
United States -- Confederate States of America 16
Slavery 14
Virginia -- Augusta County 13
American Revolution (1775-1783) 12
Virginia -- Natural Bridge 12
Fraternal organizations 11
Note-taking 11
World War (1914-1918) 11
College students -- Social life and customs 10
Railroads 9
Virginia -- Buena Vista 9
Voyages and travels 9
Carte de visite photographs 8
Church history 8
Deeds 8
Elections 8
Land grants 8
Military orders 8
Newspapers 8
Presbyterian Church 8
Registers 8
Schools 8
Virginia -- Richmond 8
Washington and Lee University 8
Agriculture 7
Biography 7
Militia 7
Portraits 7
United States -- Shenandoah River Valley 7
Virginia -- House Mountain 7
Virginia -- Staunton 7
Architectural photography 6
Cabinet photographs 6
Diplomas 6
Indentures 6
Maps 6
Military campaigns 6
Missionaries 6
Obituaries 6
Political science 6
Sheet music 6
Theater 6
United States 6
Wills 6
Business 5
Cemeteries 5
College presidents 5
Education 5
Education -- Curricula 5
Essays 5
France 5
General stores 5
Governors 5
Land use surveys 5
Landscape photography 5
Literature -- Societies, etc. 5
Memorial service 5
Pennsylvania -- Philadelphia 5
Playbills 5
Shenandoah Valley Campaign (May-August, 1864) 5
South Carolina 5
Travel 5
Virginia -- Botetourt County 5
Virginia -- Brownsburg 5
Virginia -- Lynchburg 5
African Americans 4
Alumni and alumnae 4
Autobiography 4
Autograph albums 4
Ballroom dancing 4
Church buildings 4
Coeducation 4
College sports 4
Commencement ceremonies 4
+ ∧ less
 
Language
English 1010
French 1
French, Middle (ca.1400-1600) 1
Latin 1
Spanish; Castilian 1
∨ more
Sumerian 1
+ ∧ less
 
Names
Washington and Lee University 141
Washington College (Lexington, Va.) 42
Lee, Robert E. (Robert Edward), 1807-1870 41
Miley, Michael, 1841-1918 27
Jackson, Thomas Jonathan (Stonewall) 18
∨ more
Lee Chapel (Washington and Lee University) 15
Virginia Military Institute 13
Lee, George Washington Custis 10
Liberty Hall Academy 10
Confederate States of America 9
Gaines, Francis Pendleton 9
Junkin, George, 1798 - 1868 9
Leyburn, James Graham 9
Washington College 9
Confederate States of America. Army. Stonewall Brigade 8
Lexington Presbyterian Church (Lexington, Va.) 8
Anderson, William Alexander 7
Association for the Preservation of Virginia Antiquities 7
Campbell, J. L. (John Lyle) 7
Lee family 7
Lee, Mary Randolph Custis, 1807-1883 7
Smith, Henry Louis 7
Tucker, John Randolph 7
Washington and Lee University. School of Law 7
Anderson family 6
Confederate States of America. Army. Liberty Hall Volunteers 6
Franklin Society and Library Company of Lexington (Lexington, Va.) 6
Letcher, Greenlee D. (Greenlee Davidson) 6
Letcher, John 6
Presbyterian Church in the U.S.A. 6
Preston, Margaret Junkin 6
Washington and Lee University. Trustees 6
Alexander family 5
Brockenbrough, John 5
Campbell family 5
Campbell, Henry Donald 5
Confederate States of America. Army 5
Freeman, Douglas Southall 5
New Monmouth Presbyterian Church (Lexington, Va.) 5
Tompkins, Edmund Pendleton 5
Washington Academy (Lexington, Va.) 5
Washington and Lee University. Mock Convention 5
White, James J. (James Jones) 5
Ann Smith Academy 4
Barkley, Alben William, 1877-1956 4
Confederate States of America. Army of Northern Virginia 4
Crenshaw, Ollinger 4
Davis, Jefferson, 1808-1889 4
Edmondson, James K., Colonel 4
First Baptist Church (Lexington, Va.) 4
Gilliam, Frank Johnson 4
Glasgow family 4
Graham family 4
Graham, Edward 4
Graham, John Alexander 4
Graham, William A. (William Alexander) 4
Groner, Duncan G. 4
Humphreys, D. C. (David Carlisle), 1855-1921 4
Hunter, David, 1802-1886 4
Jefferson, Thomas 4
Johnston, Joseph E. (Joseph Eggleston), 1807-1891 4
Jordan, John 4
Lee, Mary Custis 4
Lexington Gazette. (Lexington, Va.) 4
McDowell, James 4
Nixon, Richard M. (Richard Milhous) 4
Pendleton, William Nelson, 1809-1883 4
Powell, Lewis F. 4
Reid, Samuel McDowell 4
Wilson, William Lyne 4
Alexander, Archibald 3
Anderson, Ellen Graham 3
Barclay, Ted, II (Alexander Tedford) 3
Beauregard, G. T. (Gustave Toutant), 1818-1893 3
Bowyer, John, General 3
Calhoun, John C. (John Caldwell) 3
Carter, Jimmy 3
Carter, Thomas H. (Thomas Henry) 3
Cole, Fred Carrington 3
Davidson, Charles A. (Charles Andrew) 3
Davidson, Greenlee 3
Davidson, James D. (James Dorman) 3
Davis, John W. (John William) 3
Denny, George Hutcheson 3
Du Pont, Alfred I. (Alfred Irénée), 1864-1935 3
Dunlap Family 3
Flood, Henry D. (Henry Delaware) 3
Glasgow, William Anderson 3
Graham, William 3
Grigsby, Reuben 3
Henry, Patrick 3
Hotchkiss, Farris Pierson 3
Hotinger family 3
Houston, Sam, 1793 - 1863 3
James River and Kanawha Company (Richmond, Va.) 3
Johnston, William Preston 3
Lee, Fitzhugh, 1835-1905 3
Lee, Mildred Childe, 1846-1905 3
Letcher, S. H. (Samuel Houston) 3
Lexington Development Company (Lexington, Va.) 3
+ ∧ less