Skip to main content Skip to search results

Showing Collections: 26 - 50 of 56

John W. Davis Papers

 Collection
Identifier: WLU-Coll-0106
Scope and Contents

This collection consists of a typescript of a speech delivered at Martinsburg, West Virginia (January 4, 1905); law license (1895); statements of assets (1904-1917); correspondence, and a legal document for the purchase of real estate (1898-1930).

Dates: Inclusive 1895-1930

Joseph Fauber Shaner Correspondence

 Collection
Identifier: WLU-Coll-0201
Scope and Contents

The collection consists mainly of photocopies of American Civil War letters written to and from Joseph Shaner and his family. It also includes a portion of Shaner's 1862 diary, his service records, one photograph, obituaries, history, reminiscences, and genealogies (1754-1978) pertaining to the Shaner family and other Rockbridge County families.

Dates: 1861 - 1865

Joseph McClung Receipt of Sale

 Collection
Identifier: WLU-Coll-0598
Scope and Contents

This receipt of sale for two slaves owned by Joseph McClung, one named Annie and the other named Bob, is dated November 30, 1802.

Dates: 1802-11-30

Lee Endowment Fund records

 Collection
Identifier: WLU-Coll-0147
Scope and Contents

This collection consists of subscriber lists, financial reports, printed material, and correspondence related to the Lee Endowment Fund.

Dates: translation missing: en.enumerations.date_label.Creation: 1866 - 1873

Lee Memorial Association Records

 Collection — Box: 1, Folder: 1-4
Identifier: WLU-Coll-0148
Scope and Contents This collection consists of records related to the formation and history of the Lee Memorial Association (L.M.A.). The association was formed in October 1870 immediately following the death of Robert E. Lee with the goal of creating a monument to honor him on the campus of Washington College, subsequently renamed Washington and Lee University. Between 1870 and 1883, the L.M.A. successfully raised the funds for the creation and installation of what is known as the "Recumbent Lee" statue,...
Dates: translation missing: en.enumerations.date_label.Creation: 1870 - 1921

Lexington Presbyterian Church Records

 Collection
Identifier: WLU-Coll-0327
Scope and Contents

This collection contains the records of various women's missionary societies in the Lexington Presbyterian Church (Lexington, Virginia), including minutes written by Margaret Junkin Preston and Ellen Glasgow. There is also a handwritten history (one page, front and back) of the Presbytery that explains the connection between Washington College, Lexington Presbyterian Church, and the Presbytery, which was written circa 1824.

Dates: Inclusive 1824-1927; Majority of material found within Bulk 1877-1927

M. H. Achord American Civil War Reminiscences Collection

 Collection
Identifier: WLU-Coll-0474
Scope and Contents

Collection contains mainly correspondence about American civil war historical matters as well as a typed copy of a muster roll of the Colyell Guards (Company G., 9th Louisiana Infantry, Livingston Parrish), which were commanded by Captain J.S. Gardner, and a newspaper clipping.

Dates: Inclusive 1926-1927

Muchland Surrender of Admittance

 Collection
Identifier: WLU-Coll-0452
Scope and Contents

Legal document from Robert Atkinson to Samuel Hunter and Richard Simpson.

Dates: 1709

New Monmouth Presbyterian Church records

 Collection
Identifier: WLU-Coll-0168
Scope and Contents

This collection includes deacons' minutes, sunday school records, the church register, cemetery records, congregational meeting minutes, and financial records of New Monmouth Presbyterian Church. Also includes some issues of the New Monmouth News/Newsletter, August 1979 - December 1981, March 1984, December 1987, May 2001, no date.

Dates: translation missing: en.enumerations.date_label.Creation: 1858 - 1984

Oscar B. Barker, Jr. Collection

 Collection
Identifier: WLU-Coll-0616
Scope and Contents The papers in this collection are largely focused on the construction of the Sigma Chi house. These go through all stages of construction, from the early discussion of the possibility through completion. Letters as well as financial and legal documents address the topic. There are also many documents related to the administration of the fraternity. Personal items such as photographs and dance booklets add a window on the time period in general. Besides house construction, there are many...
Dates: Inclusive 1890-1974; Majority of material found within Bulk 1920-1935

Poverty Series Records

 Collection
Identifier: WLU-Coll-0256
Scope and Contents

Papers include funding requests, planning documents, conference reports, annual reports, and financial statements from the programs and projects supported by the Total Action against Poverty organization in Roanoke Valley and the Cabell Brand Center for International Poverty and Resource Studies. These programs and projects include Harrison Museum of African American Culture, Human Resource Foundation, Project Discovery, Second Harvest, Virginia CARES, and Virginia Water Project.

Dates: Inclusive 1965-1997; Majority of material found within Bulk 1970-1990

Rice Hotinger Ledger and Will

 Collection
Identifier: WLU-Coll-0261
Scope and Contents

This accounting ledger contains records of the Hotingers' Mountain View Farm in Rockbridge County, Virginia.



Dates: Inclusive 1943-1971

Robert Seager Typescript

 Collection
Identifier: WLU-Coll-0275
Scope and Contents

This collection contains Robert Seager II's typed summaries, quotations and annotations about the family papers from the Sherwood Forest estate comprising correspondence of the Gardiner and Tyler families.

Dates: Inclusive 1832-1875; Majority of material found within Bulk 1840-1869

Rockbridge Baths Hotel Ledger

 Collection
Identifier: WLU-Coll-0272
Scope and Contents

This register contains names of guests who visited the Rockbridge Baths, Virginia hotel between June 1871 and May 1882. Among them were many prominent faculty members of Washington and Lee University and Virginia Military Institute, as well as guests from the city of Lexington, Virginia.

Dates: Inclusive 1876-1882

Rockbridge County Bible Society Account book

 Collection
Identifier: WLU-Coll-0165
Scope and Contents

Contains accounts of expenditures, membership list (1846), and records of Bibles distributed.

Dates: Inclusive 1846-1866

Rockbridge County, County Court memorandum book

 Collection
Identifier: WLU-Coll-0461
Scope and Contents

This memorandum book contains entries in various hands of fines paid and damages assessed in court cases, including slander, property damage, and liability suits.

Dates: Inclusive 1801-1802

Rockbridge County Militia, 1st Battalion, 8th Regiment Records

 Collection
Identifier: WLU-Coll-0128
Scope and Contents

This collection consists of rosters of the Rockbridge County Militia, 1st Battalion, 8th Regiment.

Dates: 1841 - 1862

Rockbridge County records

 Collection
Identifier: WLU-Coll-0067
Scope and Contents

This collection consists of Rockbridge County records, including tax lists, ordinary licenses, muster rolls, lists of enslaved people, court cases, and election polls.

Dates: 1778-1912

Rockbridge Rifles records

 Collection
Identifier: WLU-Coll-0462
Scope and Contents

This collection contains a manuscript copy of the company's constitution and bylaws, which mentions that they quelled a rebellion at John Brown's raid. There is also a circa 1860 imprint of this document.

Dates: Inclusive 1859-1860

Sons of Temperance, Lexington Division Records

 Collection
Identifier: WLU-Coll-0466
Scope and Contents

This collection contains financial records of the Lexington Division of the Sons of Temperance's treasurer, R. J. White, resolutions adopted, and an imprint of minutes from 1852.

Dates: Inclusive 1852-1858

Stuart MacCorkle Collection

 Collection
Identifier: WLU-Coll-0550
Scope and Contents This small collection contains primarily a series of photographs of Dr. Stuart McCorkle throughout his adult life, ranging from informal prints to professionally made portraits. In addition, the collection originally included copies of books authored by McCorkle and have since been transferred within the Special Collections department. The financial material contains legal papers describing the gift left by both himself and his wife, now worth $1.9 million, to advance development of the...
Dates: 1928 - 1981

Superintendent of Schools for Rockbridge County, Virginia reports

 Collection
Identifier: WLU-Coll-0116
Scope and Contents

This collection is an AMS notebook (120 p.) that contains clippings, financial reports, reports of teacher examinations, and lists of school committees. The notebook contains records from 1870-1876.

Dates: Inclusive 1818-1886

Theodore C. (Ted) DeLaney, Jr. Collection

 Collection
Identifier: WLU-Coll-0525
Scope and Contents The Theodore C. (Ted) DeLaney, Jr. Collection is composed of materials from Dr. Ted DeLaney’s personal and professional life including genealogy and personal history; historical research, correspondences, and papers as historian and professor at Washington and Lee University. The collection is arranged in three series. Of note are Dr. Delaney's research on school desegregation in Lexington, Virginia and in Southwest Virginia and a series of video interviews with Dr. DeLaney completed in...
Dates: translation missing: en.enumerations.date_label.Creation: Majority of material found within 1940 - 2020

United Daughters of the Confederacy, Winnie Davis Chapter Minute Book

 Collection
Identifier: WLU-Coll-0205
Scope and Contents

This minute book of the Winnie Davis Chapter dates from 1938 to 1951 and includes a group photo dated 1937. It also includes four pages of notes concerning the history of the Buena Vista Chapter.

Dates: Inclusive 1938-1951

Virginia Militia 144th Regiment Record Book

 Collection
Identifier: WLU-Coll-0079
Scope and Contents

This collection consists of a record book with accounts of fines, battalion count, and regiment count.

Dates: Inclusive 1843-1851

Filtered By

  • Subject: Records X

Filter Results

Additional filters:

Subject
Records 41
Correspondence 20
Virginia -- Rockbridge County 11
Virginia -- Lexington 10
Account books 9
∨ more
Receipts (Acknowledgments) 8
American Civil War (United States : 1861-1865) 7
Photographs 6
Genealogy 5
Virginia 5
Church history 4
Diaries 4
Family records 4
Personal narratives -- Confederate 4
Business records 3
Court records 3
Research 3
Scrapbooks 3
Slavery 3
Agriculture 2
Cemeteries 2
Church records and registers 2
Clergy 2
Clippings (Books, newspapers, etc.) 2
Debates and debating 2
Libraries 2
Militia 2
Monuments 2
Newspapers 2
Nonprofit organizations 2
Personal narratives 2
Political science 2
Printed ephemera 2
Promissory notes 2
Registers 2
Schools 2
Societies 2
Virginia -- Buena Vista 2
Virginia -- Rockbridge Baths 2
Wills 2
Accounting 1
African American teachers 1
African Americans -- Segregation 1
Agricultural education -- Societies, etc. 1
Alone Mill 1
Audiocassettes 1
Autobiography 1
Banks and banking 1
Banners 1
Bible 1
Bible records 1
Biography 1
Canned foods 1
Canning and preserving 1
Canning and preserving -- Equipment and supplies 1
Church officers 1
Church societies 1
College students 1
Court records -- U.S. states 1
Courthouses 1
Crests 1
Destruction and pillage 1
Discrimination in education 1
Education 1
Educational reports 1
Elections 1
Endowments 1
England -- Cumbria -- Muchland 1
Engraving 1
Entrepreneurship -- Finance 1
Faculty integration 1
Farms -- Finance 1
Flour mills 1
Fraternal organizations 1
Freedmen 1
Freedmen -- Civil rights 1
Freedmen -- Legal status, laws, etc. 1
Freedmen -- Sources 1
Funeral rites and ceremonies 1
Germans 1
Gettysburg, Battle of (Pennsylvania : 1863) 1
Hand weaving -- Patterns 1
Health resorts 1
Historic preservation 1
History 1
Hot springs 1
Human services 1
Immigrants 1
Impeachments 1
Indentures 1
Interviews 1
Invoices 1
Iron industry and trade 1
John Brown's Raid (Harpers Ferry, West Virginia : 1859) 1
Land companies 1
Land grants 1
Law firms 1
Lawyers 1
Lawyers -- Licenses 1
Legal briefs 1
+ ∧ less
 
Names
Washington and Lee University 7
Lee, Robert E. (Robert Edward), 1807-1870 3
Presbyterian Church in the U.S.A. 3
Jackson, Thomas Jonathan (Stonewall) 2
Washington College (Lexington, Va.) 2
∨ more
Achord, M. H. 1
Adamson, Emily B. 1
African-Americans. Buena Vista, Virginia 1
African-Americans. Charlottesville, Virginia 1
African-Americans. Glasgow, Virginia 1
African-Americans. Goshen, Virginia 1
African-Americans. Hamden Sydney 1
African-Americans. Lexington, Virginia 1
African-Americans. Martinsville, Virginia 1
African-Americans. Natural Bridge, Virginia 1
African-Americans. Roanoke, Virginia 1
African-Americans. Salem, Virginia 1
African-Americans. Staunton, Virginia 1
African-Americans. West Virginia 1
Aldridge, Norris Templeton 1
Allen, Hank 1
American Hereford Record 1
Anderson, Ellen Graham 1
Anderson, Joseph Reid 1
Anderson, William Alexander 1
Ann Smith Academy 1
Association for the Preservation of Virginia Antiquities 1
Atkinson, Robert 1
Ayers, Walter Curtis 1
Baer Family 1
Baer, Jacob 1
Baer, John 1
Baer, Joseph 1
Barclay, Ted, II (Alexander Tedford) 1
Barker, Oscar B., Jr. 1
Bethel Presbyterian Church (Augusta County, Va.) 1
Black, Robert W., Jr. 1
Brand, Cabell 1
Breford, Rowland D. 1
Brooks family 1
Brooks, Andrew 1
Brooks, Charles 1
Brooks, Emmet 1
Brooks, William 1
Brown, John 1
Buena Vista Presybterian Church (Buena Vista, Va.) 1
Cabell Brand Center for International Poverty and Resources Studies 1
Campbell family 1
Campbell, Henry Donald 1
Campbell, J. L. (John Lyle) 1
Chase, Doug 1
Chubb-Hale, Virginia 1
Confederate States of America. Army. Louisiana Infantry Regiment, 9th 1
Confederate States of America. Army. Rockbridge Rifles 1
Cottman, Glenice 1
Dash, Jim 1
Davis, John W. (John William) 1
Davison, Augustus 1
Decker family 1
Delaney, Theodore C., Jr., Dr. 1
Dickinson family 1
Dunlap Family 1
Dunlap, John M., Jr 1
Dunlap, John Matthew 1
Dunlap, Madison 1
Dunn, Marquita 1
Edwards, Earl 1
Eggleston, Kay 1
Evans, Charles P. 1
Evans, Preston 1
First Baptist Church (Lexington, Va.) 1
Foutz, William 1
Franklin Society and Library Company of Lexington (Lexington, Va.) 1
Franklin, Shirley Travis 1
Gardner family 1
Gilliam, Catherine 1
Glasgow and Glasgow. Fincastle, Va. 1
Glasgow family 1
Glasgow, Ellen Anderson Gholson 1
Glasgow, Francis T. 1
Glasgow, Francis Thomas 1
Glasgow, William Anderson 1
Goodman, Ethelyn B. 1
Grace Memorial Church (Lexington, Va.) 1
Graham family 1
Graham, Edward 1
Graham, William A. (William Alexander) 1
Green Forest (Buena Vista, Va.) 1
H. L. Wilson Company 1
Hamilton, Alphonso 1
Harmon, Lucy Martin 1
Harmon, Marylen Evalita 1
Harrison Museum of African American Culture 1
Hartis, Alice Rabe 1
Hensley, Judith 1
Hileman, Charles 1
Hite family 1
Holley, Ernest 1
Hollinger, Andrew 1
Hopkins, A. C. 1
+ ∧ less