RHS Collection #0077
Contains 37 Results:
Byers, J.F., 1895-12-24
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.
Estill, H.M., 1870-11-15
This file consists of an account statement by H.M. Estill.
Estill, Henry M., 1852-12-31
This file consists of an insurance policy for the home of Henry Estill.
Glasgow, Bettie S., 1897-12-06
This file consists of a legal document address to Bettie S. Glasgow, cocerning the amount of 300 dollars.
Houston, Matthews
This file consists of an indenture note.
Insurance Policies, 1860-06-16 - 1890-07-29
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.
Jamison, M., 1849-09-15
This file consists of a handwritten indenture document.
Lackey, 1814-08-02
This file consists of an honorable dischage paper for Lieutenant Thomas Lackey from the military.
Laird - Bankruptcy Notice, 1869-05-10
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).
Larew, John F., 1895-08-03
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.
Lexington Old Folks Home and Orphanage
This file consists of the certification of incorporation of the Lexington Old Folks Home and Orphanage.
Liquor, 1900-03-29
This file consists of a receipt for the town of Lexington's liquor license, as well as handwritten notes of orders for different liquors.
Matheny, James, 1830-10-23
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.
Miller, George W., 1908-03-20
This file consists of file related to the the settling of the account of J.P. Moore. Inlcudes accounting information and legal proceeding information.
Miller, Joseph, 1869
This file consists of a document related to Joseph Miller's state and county taxes for the year 1869.
Moore, J.P., 1906-04-25
This file consists of two town licenses for J.P. Moore to practice law in Lexington, Virginia between 1906 and 1907.
Paxton, 1887-03-11 - 1887-07-01
This file consists of two handwritten receipts for 1,000 dollars each.
Pendleton, William A., 1853-02-7
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.
Pole, Charles, 1899-07-25
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.
Reed, 1896-09-12
This file consists of loan paperwork for 500 dollars.
Reilly, D.M., 1868-02-10
This file consists of a Statement for the William J. Wilmer Co.
Rhodes, Emma, 1898
This folder consists of legal documentation related to loans.
Rivercomb, Susan, 1884-05-31
This file consists of a handwritten legal agreement of a sum of 124 dollars.
Rogers, John L. , 1890-01-13
This file consists of an inventory of the estate of John L. Rogers.
Ruff, J. William, 1908-08-19
This file consists of the account of estateof W.A. Ruff by executors J. William Ruff and Edgar M. Ruff.