Skip to main content

Legal documents

 Subject
Subject Source: Fast

Found in 52 Collections and/or Records:

Moore, J.P., 1906-04-25

 File — RHS Collection #0077, Folder: 18
Scope and Contents

This file consists of two town licenses for J.P. Moore to practice law in Lexington, Virginia between 1906 and 1907.

Dates: 1906-04-25

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

Paxton, 1887-03-11 - 1887-07-01

 File — RHS Collection #0077, Folder: 19
Scope and Contents

This file consists of two handwritten receipts for 1,000 dollars each.

Dates: Majority of material found within 1887-03-11 - 1887-07-01

Pendleton, William A., 1853-02-7

 File — RHS Collection #0077, Folder: 20
Scope and Contents

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.

Dates: 1853-02-7

Pickens Family Papers

 Collection
Identifier: WLU-Coll-0046
Scope and Contents

This collection includes personal and official letters of F.W. Pickens and his family, including his uncle, Ezekiel Pickens. Also includes receipts and lists pertaining to his slaves and legal papers.

Dates: Inclusive 1812-1869

Pole, Charles, 1899-07-25

 File — RHS Collection #0077, Folder: 21
Scope and Contents

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.

Dates: 1899-07-25

Receipt, Samuel Mosby to David Anderson, Jr. for the purchase of an enslaved girl named Charlotte

 Collection
Identifier: RHS-Coll-0003
Scope and Contents

A receipt for the purchase of an enslaved African American girl named Charlotte who was sold by Samuel Mosby to David Anderson Jr. for $258 on June 16, 1828 in Hanover, Virginia. Joseph Mosby also signed the document as a witness.

Dates: 1828-06-16

Reed, 1896-09-12

 File — RHS Collection #0077, Folder: 22
Scope and Contents

This file consists of loan paperwork for 500 dollars.

Dates: 1896-09-12

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

Rhodes, Emma, 1898

 File — RHS Collection #0077, Folder: 24
Scope and Contents

This folder consists of legal documentation related to loans.

Dates: 1898

Rivercomb, Susan, 1884-05-31

 Collection — RHS Collection #0077, Folder: 25
Scope and Contents

This file consists of a handwritten legal agreement of a sum of 124 dollars.

Dates: 1884-05-31

Robert Alexander Legal Papers

 Collection
Identifier: WLU-Coll-0037
Scope and Contents

This collection contains a deed, dated August 13, 1747, for a tract of land near the town of Greenville, Augusta County, Virginia, conveyed to Robert Alexander from William Beverley and two legal papers connected with the deed. There is also an authorized English Bible, 1766, with Robert Alexander's signature. Genealogical information by George Diehl is housed in the control folder.

Dates: 1747 - 1766

Ruff, J. William, 1908-08-19

 File — RHS Collection #0077, Folder: 27
Scope and Contents

This file consists of the account of estateof W.A. Ruff by executors J. William Ruff and Edgar M. Ruff.

Dates: 1908-08-19

Schoenbrun Collection of Virginia Historical Manuscripts

 Collection
Identifier: WLU-Coll-0394
Scope and Contents This collection includes individual or small collections of letters to the Custis, Lee, Davidson, McDowell, Reid, and Hale families. Subjects include the Custis family involvement in the American Colonization Society, John Brown's Raid as recounted by V.M.I. cadet Charles A. Davidson of Lexington, Va., Henry "Lighthorse Harry" Lee's life, Lee family genealogy, Anne Lee Marshall's death, the Markoe family of Baltimore, Md.,Edgar Allan Poe, and Washington College (Va.) history including a...
Dates: 1813-1895

Shields Family Papers

 Collection
Identifier: WLU-Coll-0622
Scope and Contents

This collection contains the papers of the Shields family from 1832-1990 including business documents, family genealogy notes, correspondence, photographs, and William R. Shields poetry.

Dates: Majority of material found within 1832 - 1990

Siler, J.E. - Legal Agreement, 1891-01-05

 File — RHS Collection #0077, Folder: 28
Scope and Contents

This file consists of a legal arrangement.

Dates: 1891-01-05

Tardy, Mary A. - Bond, 1895-08-24

 File — RHS Collection #0077, Folder: 29
Scope and Contents

This file consists of a bond for 150 dollars.

Dates: 1895-08-24

Tealard, 1862-01-13

 File — RHS Collection #0077, Folder: 30
Scope and Contents

This file consists of a handwritten financial statement.

Dates: 1862-01-13

Trout, P.H., 1908-01-03

 File — RHS Collection #0077, Folder: 31
Scope and Contents

This file consists of Moore and Moore attorneys' letter and financial statement.

Dates: 1908-01-03

Tutwiler, J. McC, 1876-05-11

 File — RHS Collection #0077, Folder: 32
Scope and Contents

This file consists of two bonds.

Dates: 1876-05-11

Virginia Hotel Court Document

 Collection
Identifier: WLU-Coll-0483
Scope and Contents

Court document of the Augusta National Bank of Staunton versus J. C. Scheffer and John D. Crowle regarding the purchase of the Virginia Hotel.

Dates: Single 1898

Wall, John E. - Indenture, 1787-12-24

 File — RHS Collection #0077, Folder: 33
Scope and Contents

This file consists of an indenture.

Dates: 1787-12-24

Weed, Arthur, 1912

 File — RHS Collection #0077, Folder: 34
Scope and Contents

This file consists of financial and legal documents related to Arthur Weed.

Dates: 1912

West, Lucy Scott, 1899-12-04

 File — RHS Collection #0077, Folder: 35
Scope and Contents

This file consists of Virginia State Insurance Company policy for household furniture for Lucy Scott West.

Dates: 1899-12-04

William McLaughlin Papers

 Collection
Identifier: WLU-Coll-0044
Scope and Contents This collection contains items of Judge William McLaughlin, including letters from Henry D. Campbell and William L. Wilson. Many concern awarding of honorary degrees and elections to the Board of Trustees of Washington and Lee, of which McLaughlin was rector (1888-1898). The collection also contains legal certificates and his papers, including his Confederate Army Commission dated October 7, 1862. Also included is a copy of his death from the minutes of the Board of Trustees of Washington...
Dates: Inclusive 1851-1898