Skip to main content

RHS Collection #0077

 Container

Contains 38 Results:

General, 1742 - 1880

 File — Container: 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

Byers, J.F., 1895-12-24

 File — Container: RHS Collection #0077, Folder: 2
Scope and Contents

This file consists of a note by J.F. Byers withdrawing any criminal charges related to funds belonging to the estate of his deceased wife.

Dates: 1895-12-24

Estill, H.M., 1870-11-15

 File — Container: RHS Collection #0077, Folder: 3
Scope and Contents

This file consists of an account statement by H.M. Estill.

Dates: 1870-11-15

Estill, Henry M., 1852-12-31

 File — Container: RHS Collection #0077, Folder: 4
Scope and Contents

This file consists of an insurance policy for the home of Henry Estill.

Dates: 1852-12-31

Glasgow, Bettie S., 1897-12-06

 File — Container: RHS Collection #0077, Folder: 5
Scope and Contents

This file consists of a legal document address to Bettie S. Glasgow, cocerning the amount of 300 dollars.

Dates: 1897-12-06

Houston, Matthews

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

This file consists of an indenture note.

Dates: Majority of material found within 1742 - 1895

Insurance Policies, 1860-06-16 - 1890-07-29

 File — Container: RHS Collection #0077, Folder: 7
Scope and Contents

This file consists of two insurance policies for land in Lexington and Rockbridge, one for John G. Gordon and the other for Mary E. Lee.

Dates: 1860-06-16 - 1890-07-29

Jamison, M., 1849-09-15

 File — Container: RHS Collection #0077, Folder: 8
Scope and Contents

This file consists of a handwritten indenture document.

Dates: 1849-09-15

Lackey, 1814-08-02

 File — Container: 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 — Container: 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

Larew, John F., 1895-08-03

 File — Container: RHS Collection #0077, Folder: 12
Scope and Contents

This file consists of a subpoena for the appearance of multiple members of the Larew family to appear in court due to a lawsuit in regards to credit disputes.

Dates: 1895-08-03

Lexington Old Folks Home and Orphanage

 File — Container: RHS Collection #0077, Folder: 13
Scope and Contents

This file consists of the certification of incorporation of the Lexington Old Folks Home and Orphanage.

Dates: Majority of material found within 1742 - 1895

Liquor, 1900-03-29

 File — Container: 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

Matheny, James, 1830-10-23

 File — Container: RHS Collection #0077, Folder: 15
Scope and Contents

This file consists of a document appointing Mattheny to the role of captain of the company of artillery in the 5th regidment and 5th division of the militia of the Commonwealth.

Dates: 1830-10-23

Miller, George W., 1908-03-20

 File — Container: 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

Miller, Joseph, 1869

 File — Container: RHS Collection #0077, Folder: 17
Scope and Contents

This file consists of a document related to Joseph Miller's state and county taxes for the year 1869.

Dates: 1869

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

 File — Container: 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 — Container: 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

Pendleton, William A., 1853-02-7

 File — Container: RHS Collection #0077, Folder: 20
Scope and Contents

This file consists of a description of propertt mentioned in marriage between William A. Pendleton and Mary Anne Coxe from the receration office in the County of St. Louis MS.

Dates: 1853-02-7

Pole, Charles, 1899-07-25

 File — Container: 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

Reed, 1896-09-12

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

This file consists of loan paperwork for 500 dollars.

Dates: 1896-09-12

Reilly, D.M., 1868-02-10

 File — Container: RHS Collection #0077, Folder: 23
Scope and Contents

This file consists of a Statement for the William J. Wilmer Co.

Dates: 1868-02-10

Rhodes, Emma, 1898

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

This folder consists of legal documentation related to loans.

Dates: 1898

Rivercomb, Susan, 1884-05-31

 Collection — Container: RHS Collection #0077, Folder: 25
Scope and Contents

This file consists of a handwritten legal agreement of a sum of 124 dollars.

Dates: 1884-05-31

Rogers, John L. , 1890-01-13

 File — Container: RHS Collection #0077, Folder: 26
Scope and Contents

This file consists of an inventory of the estate of John L. Rogers.

Dates: 1890-01-13