Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

Reid Family Papers

 Collection
Identifier: WLU-Coll-0027
Scope and Contents Series 1 of this collection primarily covers the period from 1763 through Samuel McDowell Reid's death in 1869. There are also a few later items dealing chiefly with his estate. The bulk of the papers deals with business matters. Documents concern such matters as the James River and Kanawha Company, the North River Navigation Company, Washington College's relationship with the Society of the Cincinnati, slavery, and the financial dealings of John Robinson and the Hare family. ...
Dates: 1760 - 1896

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