Skip to main content

Virginia -- Lexington

 Subject
Subject Source: Fast

Found in 249 Collections and/or Records:

Jefferson Shield's House, 1991

 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: 1991

John M. Ruff account books

 Collection
Identifier: RHS-Coll-0502
Scope and Contents

These two volume (290+) page account books contain: documents, business accounts and names of customers from six years of Ruff's Lexington, Virginia hat shop.

Dates: Inclusive 1808-1814

Judith Blair, 1886-01-08

 File — Box 1, Folder: 22
Scope and Contents

This file contains an insurance policy for the amount of forty five hundred dollars for a house owned by Judith Bulter between the gates of V.M.I. and Washington and Lee. The insurance company is Liverpool and London and Globe Insurance company, based out of New York City in the United States branch.

Dates: 1886-01-08

J.W. Brown and Company Ledgers

 Collection — Box 1, Folder: 0-4
Identifier: WLU-Coll-0674
Content Description Four account books for the J.W. Brown's blacksmith and horseshoing shop known as "J.W. Brown & Company Blacksmithing" of Lexington, Virginia. The account books date from 1902 - 1914. According to a Lexington Gazette advertisement in 1911, the blacksmith shop was located "behind Sheridan's Stable at J. M. Senseney's old stand." The ledgers include accounts for numerous individuals as well as for the City of Lexington, the Virginia Military Institute, Lexington's Electric Light Company,...
Dates: Majority of material found within 1902 - 1914

L. B. F. Association Ledger

 Collection
Identifier: WLU-Coll-0416
Scope and Contents

This ledger from the L. B. F. Association, which we believe stands for Lexington Business Foundation, covers the timespan from 1854-1862. It is very detailed about individual transactions.

Dates: Inclusive 1854-1862

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

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

Letter from O.P. Baldwin to Franklin Society, Lexington, Virginia

 Collection — RHS Collections #0060 - #0076
Identifier: RHS-Coll-0073
Scope and Contents

This file contains a letter from O.P. Baldwin to the Franklin Society of Lexington detailing his availability and topics for a series of lectures in December of 1856. The letter includes information on pay, and has a list of four members of the Franklin Society. Letter addressed from Richmond.

Dates: 1856-11-20

Letters to John from his Father, 1916 - 1918

 File — Box 7: [Barcode: 0000005223], Folder: 4
Scope and Contents

Letter to John from his father about news in Lexington.

Dates: 1916 - 1918

Lexington, 1959-01-01

 File — RHS Collections #0083 - #0087, Folder: 2
Scope and Contents

This file includes a map of Rockbridge County showing primary and secondary highways with a zoomed in scope on Lexington, as well as a map of Lexington from a Rockbridge County News article.

Dates: 1959-01-01

Lexington Gazette article about Lexington, Va., 1952-01-31

 File — Box 1, Folder: 1
Scope and Contents

An article about a paper presented for Lexington's Fortnightly Club on the history of the Lexington, Virginia city government. The author, Stuart Moore, was born and educated in Lexington and was serving as a town council member when he wrote the paper.

Dates: Publication: 1952-01-31

Lexington High School Art Club Calendar and Pops Concert program, 1980 and May 23, 1973

 File — RHS Collection #0078, Folder: 4
Scope and Contents

This file consists of a copy of a Lexington High School calendar from 1980, illustrated by Penny McDaniel, and The First Annual Fine Arts Festival Pops Concert program, May 27, 1983.

Dates: 1980 and May 23, 1973

Lexington High School Commencement Program

 Collection
Identifier: WLU-Coll-0515
Scope and Contents

This collection contains the commencement program for Lexington High School in Lexington, Virginia from June 1, 1934.

Dates: 1934-06-01

Lexington Manufacturing Company, 1990

 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: 1990

Lexington Old Folks Home and Orphanage

 File — RHS Collection #0077, Folder: 13
Scope and Contents

This file consists of the certification of incorporation of the Lexington Old Folks Home and Orphanage.

Dates: Majority of material found within 1742 - 1895

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

Lexington-Rockbridge County Calendar

 Collection
Identifier: WLU-Coll-PP-0067
Scope and Contents

This collection consists of 1977, 1978, and 1981 calendars of Lexington-Rockbridge County produced by the Ruth Anderson McCulloch Branch of the Association for the Preservation of Virginia Antiquities.

Dates: Publication: 1977 - 1981

Lexington, Virginia

 Collection — RHS Collection #0078, Folder: 1-22
Identifier: RHS-Coll-0078
Dates: Majority of material found within 1818 - 1991

Lexington/Rockbridge Related, 1927 - 1956

 File — Box 1: [Barcode: 0000007680], Folder: 7
Scope and Contents

This folder contains printed ephemera of and relating to Rockbridge County/Lexington, VA.

Dates: 1927 - 1956