Skip to main content

Records

 Subject
Subject Source: Fast

Found in 41 Collections and/or Records:

Andrew Hollinger Papers

 Collection
Identifier: WLU-Coll.-0481
Scope and Contents

The collection consists of eight bound diaries written by Andrew Hollinger and addressed to "The Team;" one binder of typed original poetry; and eight folders containing correspondences, materials related to Washington and Lee University, the ROTC Program, and Psi Upsilon fraternity, and a number of Hollinger's financial papers.

Dates: Majority of material found within 1969 - 1977

Ann Smith Academy Papers

 Collection
Identifier: WLU-Coll-0058
Scope and Contents

Includes 2 bound volumes of minutes of the meetings of its Board of Trustees (1807-1910), yearly reports of the various principals, miscellaneous correspondence, business papers, bills and receipts.

Dates: Inclusive 1807-1910

Association for the Preservation of Virginia Antiquities records

 Collection
Identifier: WLU-Coll-0025
Scope and Contents This collection contains records of the association, such as meeting minutes, budget information, membership records, constitution and bylaws, as well as information about preservation easements and county mills, the organization's promotional materials, newsletter, publications, photographs, and a survey, by questionaire, of the portraits painted before 1914 that are owned and located in Rockbridge County and Lexington, Virginia. The survey was conducted under the auspices of the APVA....
Dates: 1971-2003

Buena Vista Presbyterian Church Register

 Collection
Identifier: WLU-Coll-0295
Scope and Contents

This register of the Presbyterian Church of Buena Vista, Virginia was prepared during the pastorates of Reverend A.C. Hopkins and Reverend J.S. Montgomery, 1908-1926. It includes records of pastors, 1890-1924; elders, 1890-1925; deacons, 1912-1925; communicants, 1902-1926; baptisms, 1908-1924; marriages, 1925-1926; deaths, 1925-1926.

Dates: Inclusive 1908-1926

Dickinson Family Financial Records Collection

 Collection
Identifier: WLU-Coll-0579
Scope and Contents

This collection contains ledgers, time books, check books, and other papers relating to the People's Bank of Buena Vista, Virginia and Dickinson Firebrick Company of Buena Vista, Virginia.

Dates: 1900 - 1948

Dunlap Family Papers

 Collection
Identifier: WLU-Coll-0245
Scope and Contents Papers contain information about Dunlap's family members, especially Madison Dunlap (1808-1883) of Kerr's Creek and his son, John Matthew Dunlap, a member of the Washington and Lee Class of 1857 who was killed at at the Battle of Gettysburg in 1863. The collection includes compositions that John Matthew Dunlap wrote for Professor J. J. White in 1856-1857, transcripts of letters he wrote while serving in the Confederate Army, and letters concerning his death. The collection also includes the...
Dates: Inclusive 1830-1878

Francis McFarland Papers

 Collection
Identifier: WLU-Coll-0053
Scope and Contents

This collection includes 54 miscellaneous letters, 1821-1866; diaries and financial records McFarland kept while he was a missionary and during his two pastorates, 1823-1836, and 1841-1871, at Bethel Presbyterian Church, Augusta County, Va.; lecture notes taken while a student at Princeton University; and printed biographical sketches and engravings of McFarland.Correspondents include Stonewall Jackson, George Junkin, William Spottswood.

Dates: Inclusive 1815-1871

Franklin Society Archives

 Collection
Identifier: WLU-Coll-0103
Scope and Contents

Includes membership records, officers' reports, business papers, subscription library records, minutes of the Society's meetings and debates. Includes receipts and letters expressing pleasure at being honored by the society. Receipt dated December 2, 1841 from Thomas Jonathan "Stonewall" Jackson while he was a Virginia constable, which was later given to the Franklin Society.

Dates: 1801 - 1891

G. William Whitehurst Papers

 Collection
Identifier: WLU-Coll-0378
Scope and Contents The General Files contain various letters and other materials sent to Whitehurst by constituents and associates and typically include his reply. The subjects dealt with in these files cover the general comments pertaining to local and national matters of interest as well as current legislative issues and Republican Party business. Among the notable issues included in the General Files are files of correspondence covering the Watergate scandal, the Vietnam War, and the oil crises of the...
Dates: translation missing: en.enumerations.date_label.Creation: [1925]-1987

Glasgow Family Papers

 Collection
Identifier: WLU-Coll-0057
Scope and Contents This collection contains items of the Glasgow family of Virginia, including correspondence and business papers of William Anderson Glasgow (1825-1910), of Fincastle, and his son, Francis Thomas Glasgow (1854-1927), both lawyers; and of Francis T. Glasgow (1829-1916), brother of William A. and his uncle, Joseph Reid Anderson (1813-1892), both of Richmond; legal briefs, contingent claims contracts, and vouchers, 1880-1885, of the firm of Glasgow and Glasgow, Fincastle, Va.; legal papers,...
Dates: Inclusive 1858-1926

Grace Memorial Church Records

 Collection
Identifier: WLU-Coll-0367
Scope and Contents

This collection is the minutes of a February 4, 1884 committee meeting at the church describing the funeral of former Virginia governor John Letcher (1813-1884) the week before, and the decision to name a group consisting of Lexington, Virginia notables to write a sketch of Governor Letcher's life. This group included G. W. C. Lee, Francis H. Smith, J. T. Preston, A. T. Barclay, and Col. Edmund Pendleton.

Dates: 1884

Graham Philanthropic Society Records

 Collection
Identifier: WLU-Coll-0149
Scope and Contents

This collection contains minute books, roll books, treasurer's books (chiefly from before 1917), library books (1840-1868), and constitutions of the student society, including accounts of debates on current political and social questions and records of student library use.

Dates: 1809 - 1942

H. L. Wilson Company records

 Collection
Identifier: WLU-Coll-0134
Scope and Contents

This collection conisists of account books, invoices, and receipts from the H. L. Wilson Company.

Dates: translation missing: en.enumerations.date_label.Creation: 1840 - 1868

Jackson Memorial Association Minute Book

 Collection
Identifier: WLU-Coll-0150
Scope and Contents

This minute book contains Executive Committee minutes, treasurer's reports, and plans for a monument to Stonewall Jackson in the Lexington Cemetery. Also included a four page pamphlet, "As Others See, Stonewall Jackson Memorial, Inc., Lexington, Virginia, Editorial Comment, Comments by Columnists, and Comments by Individuals.

Dates: 1883 - 1925

James Lawson Kemper Correspondence

 Collection
Identifier: WLU-Coll-0345
Scope and Contents

Includes letters to Kemper on various business matters, including three letters during his tenure as governor. Among the correspondents are E. J. and T. J. Polk, Robert A. Richardson, and William J. Robertson.

Dates: Inclusive 1868-1877

Jane Isabella Watt White Papers

 Collection
Identifier: WLU-Coll-0265
Scope and Contents

Scrapbook, diary, and correspondence of Jane Isabella White, including records of births and deaths, comments about the Civil War, and religious meditations.

Dates: Inclusive 1848-1878; Majority of material found within Bulk 1855-1865

John Lewis Papers

 Collection
Identifier: WLU-Coll-0196
Scope and Contents This collection includes general tax and purchase receipts, IOU's, and letters. The receipts date from 1860-1879 and the letters from 1861-1863 when Lewis served in the Confederate Army during the American Civil War. Included among the letters are those to and from his father and his wife, Cary Lewis. Written on the back of one of John Lewis' letters is another letter from Eli Lewis to his wife, Elizabeth. Also includes two letters from William Neay (surgeon) to Lewis' wife and mother...
Dates: Inclusive 1847-1879

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