Skip to main content

RHS Collection #0077

 Container

Contains 37 Results:

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

Ruff, J. William, 1908-08-19

 File — Container: 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