Skip to main content

Legal documents

 Subject
Subject Source: Fast

Found in 52 Collections and/or Records:

Anderson Family papers

 Collection
Identifier: WLU-Coll-0001
Scope and Contents This collection contains items of the Anderson and Alexander families including correspondence dealing with legal business, family matters, and Lexington, Virginia affairs. Consists largely of the family correspondence of William Alexander Anderson, Francis T. Anderson, and Mary Anne Alexander Anderson; includes letters to and from Virginia Governor John Letcher, and two letters from Mildred Lee, daughter of Robert E. Lee. Other correspondents include William A. Glasgow, George Hutcheson...
Dates: 1755-1958

Augusta County 19th Century Court Records

 Collection
Identifier: WLU-Coll-0482
Scope and Contents

This collection consists of three 19th century court documents from Augusta County, Virginia. They all relate to the circuit court case where William J. Shumate is suing the business of Woodword & Coalter (Samuel M. Woodword, Joseph Woodword, and Thomas S. Coalter) for $300 owed to him.

Dates: 1857

Contracts for hire of enslaved persons by the William Ackerly estate

 Collection
Identifier: RHS-Coll-0004
Scope and Contents This collection consists of seven one year contracts between Abraham Lovell, curator of William Ackerly's (deceased) estate, and individuals for hire of enslaved persons, Rachel, Fanny, Nancy, James Alexander, Elisha, and Caroline with her three children. Each contract includes the name of the enslaved person, dates for her/his hire, the cost, and the name of the leasee. Further, each document states that the individuals were to be treated "with humanity" or "humanely" and returned with 'the...
Dates: Inclusive 1860-1864

Edson J. Harkness Papers

 Collection
Identifier: WLU-Coll-0119
Scope and Contents

This collection includes family correspondence (1827-1846), letters (1862-1864) written by Harkness while serving in the Civil War, commissions and court martial documents, and muster rolls (1863-1865).

Dates: Inclusive 1827-1865

Estill, H.M., 1870-11-15

 File — RHS Collection #0077, Folder: 3
Scope and Contents

This file consists of an account statement by H.M. Estill.

Dates: 1870-11-15

Francis Wilkinson Pickens collection

 Collection
Identifier: WLU-Coll-0013
Scope and Contents This collection contains letters from Francis Wilkinson Pickens to various correspondents, including John C. Calhoun and Thomas Green Clemson. A letter dated Sept. 29, 1845 to John C. Calhoun urges the latter to be a candidate for the U. S. Senate. There are three letters to Pickens' wife. In addition, the collection includes a legal document pertaining to John Forsyth of Georgia dated 1826, most of which is in French, as well as a free order of passage document given to Pickens to visit...
Dates: 1826-1865

General, 1742 - 1880

 File — RHS Collection #0077, Folder: 1
Scope and Contents

This file contains a notebook with information about the Memoranda detailing the title to the Douthat Society, also includes noterized receipt for real estate sale from John and Margaret Delaaney. Also contains document noting the sale of 100 acres in Rockbridge County to the Walker family.

Dates: 1742 - 1880

George Washington Indenture of Stock to Liberty Hall Academy

 Collection
Identifier: WLU-Coll-0490
Scope and Contents

This indenture document gifts railroad stock to Liberty Hall Academy. it is signed by George Washington.

Dates: 1798

Glasgow, Bettie S., 1897-12-06

 File — 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

Henry Ruffner Papers

 Collection
Identifier: WLU-Coll-0102
Scope and Contents This collection includes three romances written by Ruffner, transcripts of Ruffner's lectures (c.1815), a typed copy of his pamphlet on slavery (1847), and an 1867 land grant letter relating to his estate, which is signed by Laura Ruffner. It also includes a bound volume of his manuscript for Early History of Washington College (c.1840), including notes. There is also a letter dated January 20, 1897 from a Union soldier to Washington College library in which he states...
Dates: Inclusive c.1815(?)-1867

Houston, Matthews

 File — RHS Collection #0077, Folder: 6
Scope and Contents

This file consists of an indenture note.

Dates: Majority of material found within 1742 - 1895

James Alexander Legal Papers

 Collection
Identifier: WLU-Coll-0491
Scope and Contents

This collection contains six legal documents pertaining to the debts of James Alexander.

Dates: Inclusive 1843-1868

James Monroe Papers

 Collection
Identifier: WLU-Coll-0017
Scope and Contents

This collection includes the appointment, July 29, 1800, of John Bowyer, Andrew Reid, and John Caruthers as presidential electors; proclamation, March 16, 1802, by Gov. Monroe authorizing the meeting house outside Lexington, Va. as a proper place for holding court (2 copies); and U.S. land grant of 160 acres, April 2, 1818, to Aaron Sanford. All of these documents are signed by Monroe.

Dates: Inclusive 1800-1818

Jamison, M., 1849-09-15

 File — 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 — 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 — 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 — 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

Legal Documents

 Collection
Identifier: RHS-Coll-0077
Scope and Contents

This collection consists of a variety of legal documents related to citizens of Rockbrige County. Includes indentures, bonds, materials related to wills, legal agreements, and insurance policies amongst other documents.

Dates: Majority of material found within 1742 - 1895

Liberty Hall Academy Charter

 Collection
Identifier: WLU-Coll-0488
Scope and Contents

A legal document incorporating the rector and trustees of Liberty Hall Academy as a seminary passed in October 1782.

Dates: 1782-10

Liquor, 1900-03-29

 File — 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

Mary Trimble Legal Document

 Collection
Identifier: WLU-Coll-0469
Scope and Contents

This legal document details the repayment of Trimble's debt to Trace Decker of Rockbridge County. Trimble did not write the document herself but instead signed the document with a mark.

Dates: 1709-04-24

Matheny, James, 1830-10-23

 File — 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

McFarland Family Papers

 Collection
Identifier: WLU-Coll-0384

Miller, George W., 1908-03-20

 File — 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 — 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