Skip to main content Skip to search results

Showing Records: 1 - 10 of 10

General, 1742 - 1880

 File — RHS Collection #0077, Folder: 1
Scope and Contents

This file contains a notebook with information about the Memoranda detailing the title to the Douthat Society, also includes noterized receipt for real estate sale from John and Margaret Delaaney. Also contains document noting the sale of 100 acres in Rockbridge County to the Walker family.

Dates: 1742 - 1880

Houston, Matthews

 File — RHS Collection #0077, Folder: 6
Scope and Contents

This file consists of an indenture note.

Dates: Majority of material found within 1742 - 1895

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

Reed, 1896-09-12

 File — RHS Collection #0077, Folder: 22
Scope and Contents

This file consists of loan paperwork for 500 dollars.

Dates: 1896-09-12

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 -- Rockbridge County X

Filter Results

Additional filters:

Subject
Virginia -- Lexington 7
Bankruptcy 1
Land grants 1
Virginia -- Staunton 1
 
Language
English 9
 
Names
Beverley, William 1
Houston, Matthew Hale 1
Miller, James F. 1
Moore Family 1
Ruff family 1
∨ more
Walker family 1
+ ∧ less