Skip to main content Skip to search results

Showing Records: 1 - 17 of 17

Lackey, 1814-08-02

 File — RHS Collection #0077, Folder: 10
Scope and Contents

This file consists of an honorable dischage paper for Lieutenant Thomas Lackey from the military.

Dates: 1814-08-02

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

Liquor, 1900-03-29

 File — RHS Collection #0077, Folder: 14
Scope and Contents

This file consists of a receipt for the town of Lexington's liquor license, as well as handwritten notes of orders for different liquors.

Dates: 1900-03-29

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

Moore, J.P., 1906-04-25

 File — RHS Collection #0077, Folder: 18
Scope and Contents

This file consists of two town licenses for J.P. Moore to practice law in Lexington, Virginia between 1906 and 1907.

Dates: 1906-04-25

Paxton, 1887-03-11 - 1887-07-01

 File — RHS Collection #0077, Folder: 19
Scope and Contents

This file consists of two handwritten receipts for 1,000 dollars each.

Dates: Majority of material found within 1887-03-11 - 1887-07-01

Pole, Charles, 1899-07-25

 File — RHS Collection #0077, Folder: 21
Scope and Contents

This file consists of a copy of the obituary of Elsie Pole, a receipt for the payment and securing of a grave in Lexington, and handwritten notes and documentation on the Pole family.

Dates: 1899-07-25

Rhodes, Emma, 1898

 File — RHS Collection #0077, Folder: 24
Scope and Contents

This folder consists of legal documentation related to loans.

Dates: 1898

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

Trout, P.H., 1908-01-03

 File — RHS Collection #0077, Folder: 31
Scope and Contents

This file consists of Moore and Moore attorneys' letter and financial statement.

Dates: 1908-01-03

Tutwiler, J. McC, 1876-05-11

 File — RHS Collection #0077, Folder: 32
Scope and Contents

This file consists of two bonds.

Dates: 1876-05-11

West, Lucy Scott, 1899-12-04

 File — RHS Collection #0077, Folder: 35
Scope and Contents

This file consists of Virginia State Insurance Company policy for household furniture for Lucy Scott West.

Dates: 1899-12-04

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

Wright

 File — RHS Collection #0077, Folder: 38
Scope and Contents

This file consits of a handwritten bond reciept.

Dates: Majority of material found within 1742 - 1895

Filtered By

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

Filter Results

Additional filters:

Subject
Virginia -- Rockbridge County 7
Bankruptcy 1
Bonds -- U.S. states 1
Insurance policies 1
Liquor industry -- Licenses 1