Skip to main content

Virginia -- Lexington

 Subject
Subject Source: Fast

Found in 249 Collections and/or Records:

Subscription List for the Rockbridge Repository Newspaper

 Collection — RHS Collections #0060 - #0076
Identifier: RHS-Coll-0074
Scope and Contents This file consists of the subscription registry for Rockbridge Repository with notable citizen signatures. The Rockbridge Repository was a Republican publication headed by John McMullin, which included "official information, public documents, Congressional proceedings and debates, proceedings of the Virginia Assembly" as well as essays on literary, agricultural and commercial subjects. Price of subscription is two dollars per year. The signatures are of citizens in their own hands. File also...
Dates: 1803-09-03

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

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

Timber Ridge Old Stone Church, 1996

 Item
Scope and Contents From the Record Group:

This record group contains papers and projects created by students as part of their coursework, such as honors theses and capstone papers.

Dates: 1996

Tony Conway Memorial Program

 Collection
Identifier: WLU-Coll-0585
Scope and Contents

This collection consists of two programs for the memorial service, which was held at V.M.I.'s Jackson Memorial Hall on March 6, 2015. The program includes images of Tony and his family.

Dates: 2015-03-06

Tour Folders, Lexington and Area, 1970 - 1976

 File — RHS Collection #0078, Folder: 5
Scope and Contents

This file consists of brochures and tourist materials related to sites in and around Rockbridge County and Lexington.

Dates: 1970 - 1976

Town Council Minutes and Ordinance Books for the City of Lexington, Virginia

 Collection
Identifier: WLU-Coll-0698
Scope and Contents

This collection consists of 12 folio sized leather bound minute books documenting the meetings of the Lexington, Virginia Town Council, from August 1835 to August 1958 accompanied by two folio sized leather bound ordinance books from the Lexington Town Council. The first volume of town ordinances dates from August 1874 to August 1903 and the second volume dates from Februay 1911 to December 1931.

Dates: Inclusive August 1835-August 1958

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

Walker-Wood Family Papers

 Collection
Identifier: WLU-Coll-0294
Scope and Contents These papers include many photographs and items concerning the Walker and Wood families, their homes, their activities; and material about the economic, social, educational, and religious life of the African-American community in Lexington, Virginia. Extensive notes have been provided by Alex Wood, identifying his family members in photos, marking records to indicate relevance or functional purpose, and occasionally providing his perspective on the contents of records. Numerous records...
Dates: Inclusive 1910-1975; Majority of material found within Bulk 1910-1940

Washington and Lee University's Front Lawn, 2005

 Item
Scope and Contents From the Record Group:

This record group contains papers and projects created by students as part of their coursework, such as honors theses and capstone papers.

Dates: 2005

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 Alexander Graham Narrative

 Collection
Identifier: WLU-Coll-0099
Scope and Contents

A narrative of William Alexander Graham's journeys, medical training, and career from 1816-1819, in Lexington, and Abingdon, Virginia and Philadelphia, Pennsylvania, taken from his diaries and letters, including references to some well-known contemporary figures like actors James Wallack and Thomas Cooper and artist Benjamin West.There is a summary of included names and places in the control folder.

Dates: Inclusive 1816-1819

William Andrew Quarles to Robert E. Lee, 1866-04-12

 Item — Box 7A, Folder: 54
Scope and Contents

William Andrew Quarles wishes to send his son to Washington College and asks for a catalog. He notes that his son in Canada and was formerly a lieutenant in the Confederate Army.

Dates: 1866-04-12

Withrow Family Papers

 Collection
Identifier: WLU-Coll-0164
Scope and Contents

Contains genealogies of Lucy Johnson Withrow; correspondence of Louie Moran to Margaret Withrow, 1919; licences and receipts for John Withrow's general store, 1882-1920; also includes 3 ALS of M. H. Johnson to Fanny Withrow concerning Burnside's bombardment of Fredericksburg and maneuvers in the Valley of Virginia, 1862 November 16-30.

Dates: Inclusive 1852-1932

W&L Commerce School, 1996

 Item
Scope and Contents From the Record Group:

This record group contains papers and projects created by students as part of their coursework, such as honors theses and capstone papers.

Dates: 1996

Womeldorf, William T.

 File — RHS Collection #0077, Folder: 37
Scope and Contents

This file consists of the inventory and appraisment of the personal estate of William T. Womeldorf, lettrs with the circuit of Rockbridge, and insurance policy documentation.

Dates: Majority of material found within 1742 - 1895

Wright

 File — RHS Collection #0077, Folder: 38
Scope and Contents

This file consits of a handwritten bond reciept.

Dates: Majority of material found within 1742 - 1895

YMCA Notes, 1886-09

 File — Box 1: [Barcode: 0000004455], Folder: 14
Scope and Contents From the Collection:

Includes 82 items collected by Charles Manson Crutchfield, including 38 photographs some of which are of Confederate generals and were taken by Michael Miley, postcards and printed materials, most of which concern Washington and Lee University and the surrounding city of Lexington, Virginia during the 1880's

Dates: Issued: 1886-09

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