Skip to main content

Records

 Subject
Subject Source: Fast

Found in 41 Collections and/or Records:

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

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 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 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

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

Virginia State Intercollegiate Oratorical Association Records

 Collection
Identifier: WLU-Coll-0131
Scope and Contents

This collection consists of minutes, treasurer's reports, and disbursements from the Virginia State Intercollegiate Oratoricle Association.

Dates: 1913-03-24 - 1939-04-03

Virginia's Green Revolution - Research collection

 Collection
Identifier: RHS-Coll
Scope and Contents

This collection contains research materials compiled by Charles W. Turner for his book Virginia's Green Revolution.

Dates: 1834 - 1942; Majority of material found within 1830 - 1890

Walter Curtis Ayers Collection

 Collection
Identifier: WLU-Coll-0263
Scope and Contents

This collection consists of registers, indices, folios, plates, wills, charts and data related to the Benjamin Borden Grant of 92,100 acres of land.

Dates: Inclusive 1940-1963

Young Men's Christian Association Records

 Collection
Identifier: WLU-Coll-0125
Scope and Contents

This collection consists of a roll and minutes book (1916-1920), record book (1867-1941), a list of members and who attended student prayer meetings (1856-1866), the constitution, and a library book (1887-1890) for the YMCA in Lexington, Virginia.

Dates: translation missing: en.enumerations.date_label.Creation: 1867 - 1941