Skip to main content Skip to search results

Showing Records: 1 - 7 of 7

Laird - Bankruptcy Notice, 1869-05-10

 File — RHS Collection #0077, Folder: 11
Scope and Contents

This file consists of a bankruptcy document for David Laird of Lexington, due to the creditor of M.W. Hartsook and sent by J.A. Lynham (deputy marshall).

Dates: 1869-05-10

Miller, George W., 1908-03-20

 File — RHS Collection #0077, Folder: 16
Scope and Contents

This file consists of file related to the the settling of the account of J.P. Moore. Inlcudes accounting information and legal proceeding information.

Dates: 1908-03-20

Ruff, J. William, 1908-08-19

 File — RHS Collection #0077, Folder: 27
Scope and Contents

This file consists of the account of estateof W.A. Ruff by executors J. William Ruff and Edgar M. Ruff.

Dates: 1908-08-19

Siler, J.E. - Legal Agreement, 1891-01-05

 File — RHS Collection #0077, Folder: 28
Scope and Contents

This file consists of a legal arrangement.

Dates: 1891-01-05

Tardy, Mary A. - Bond, 1895-08-24

 File — RHS Collection #0077, Folder: 29
Scope and Contents

This file consists of a bond for 150 dollars.

Dates: 1895-08-24

Tealard, 1862-01-13

 File — RHS Collection #0077, Folder: 30
Scope and Contents

This file consists of a handwritten financial statement.

Dates: 1862-01-13

Womeldorf, William T.

 File — RHS Collection #0077, Folder: 37
Scope and Contents

This file consists of the inventory and appraisment of the personal estate of William T. Womeldorf, lettrs with the circuit of Rockbridge, and insurance policy documentation.

Dates: Majority of material found within 1742 - 1895

Filtered By

  • Subject: Legal documents X
  • Subject: Virginia -- Lexington X
  • Subject: Virginia -- Rockbridge County X

Filter Results

Additional filters:

Subject
Bankruptcy 1
 
Names
Beverley, William 1
Miller, James F. 1
Moore Family 1
Ruff family 1