Showing Collections: 1 - 4 of 4
Emily Houston Brown Walker Scrapbook
Collection
Identifier: WLU-Coll-0400
Scope and Contents
Scrapbook compiled by Emily Brown Walker of material related to her son, Ernest Brown Walker, Jr., who is a member of Washington and Lee University Class of 1938.
Dates:
1934-12-02 - 1936-10-17
Patrick Henry Legal Papers
Collection
Identifier: WLU-Coll-0034
Scope and Contents
This document is a land deed dated 1785 Dec. 2 granting land to George May, [et al.] in Jefferson County, Virginia, which became Jefferson County, Kentucky in 1792.
Dates:
1785-12-05
Tucker Family Papers
Collection
Identifier: WLU-Coll-0024
Scope and Contents
This collection includes items of John Randolph Tucker (1823-1897) and Henry St. George Tucker (1853-1932) including 18 letters, 16 of which are to J.R. Tucker, legal lecture notebooks, 54 printed speeches in Congress and before other organizations by both father and son, obituaries, in memoriams and miscellaneous items. Correspondents include Thomas Mann Randolph and George Washington.
Dates:
Inclusive 1794-1934
William Fleming Papers
Collection
Identifier: WLU-Coll-0009
Scope and Contents
Contains miscellaneous papers, 23 documents, photocopies from microfilm, a medical journal dated 1765, and an account book. Includes items of Col. William Fleming and the Fleming family, including the diaries of Col. Fleming, 1782-1790, with accounts of his trips to Kentucky; Fleming's journal of the first Kentucky convention, 1784-1785, of which he was chairman; c.250 letters to and from Fleming and his family about business, Kentucky land claims, and family affairs; commissions, wills,...
Dates:
Inclusive 1755-1833
Filtered By
- Subject: Kentucky X
Filter Results
Additional filters:
- Subject
- Deeds 2
- Kentucky 2
- Photographs 2
- American Revolution (1775-1783) 1
- Armed Forces -- Appointments and retirements 1
- Child labor 1
- Constitutional amendments 1
- Constitutional law 1
- Correspondence 1
- Genealogy 1
- Governmental investigations 1
- Indentured servants 1
- Indians of North America -- Wars 1
- Jamestown Ter-centennial Exposition 1
- Kentucky -- Jefferson County 1
- Kentucky -- Louisville 1
- Land grants 1
- Land titles 1
- Law 1
- Law -- Study and teaching. 1
- Legal documents 1
- Legal ethics 1
- Note-taking 1
- Obituaries 1
- Presbyterianism 1
- Scrapbooks 1
- Silver question 1
- Slavery -- Justification 1
- Speeches, addresses, etc., American 1
- Suffrage 1
- Virginia 1
- Virginia -- Rockbridge County 1 + ∧ less
- Names
- Henry, Patrick 2
- Barr family 1
- Baxter, Anne Christian Fleming 1
- Baxter, George Addison 1
- Bayard, Thomas F. (Thomas Francis) 1
- Bullitt, Alexander Scott 1
- Bullitt, Priscilla Christian 1
- Christian family 1
- Clark, George Rogers 1
- Field, David D. (David Dudley) 1
- Field, Stephen Johnson 1
- Fleming, Anne Christian 1
- Fleming, John Christian 1
- Fleming, William 1
- Hancock, George 1
- Hand, Edward 1
- Innes, Harr 1
- Jefferson, Thomas 1
- Johnston family 1
- Johnston, William Preston 1
- Lee family 1
- Lee, William Henry Fitzhugh, 1837-1891 1
- Madison, Thomas 1
- May, George 1
- McDowell, Samuel, 1735-1817 1
- Newcomb College 1
- Newcomer family 1
- Randolph, Thomas M. (Thomas Mann) 1
- Ross, David 1
- Shields, Randolph T. 1
- Taylor, William 1
- Trigg, Mary Christian 1
- Trigg, Stephen 1
- Tucker family 1
- Tucker, Henry St. George, II 1
- Tucker, John Randolph 1
- Tulane University 1
- University of Virginia 1
- Virginia Military Institute 1
- Virginia. Militia 1
- Walker, Emily Brown 1
- Walker, Ernest Brown, Jr. 1
- Wallace family 1
- Warfield, Sara Christian 1
- Warfield, Walter 1
- Washington Academy (Lexington, Va.) 1
- Washington and Lee University 1
- Wilson, Samuel 1 + ∧ less
∨ more
∨ more