Skip to main content

Virginia -- Lexington

 Subject
Subject Source: Fast

Found in 249 Collections and/or Records:

Libraries

 Collection — Box RHS Collections #0079 - #0082
Identifier: RHS-Coll-0079
Scope and Contents

This collection consists of publications and records from the George C. Marshall Research Library, generally from the 1960s and 1970s.

Dates: Majority of material found within 1964 - 1974

Liquor, 1900-03-29

 File — RHS Collection #0077, Folder: 14
Scope and Contents

This file consists of a receipt for the town of Lexington's liquor license, as well as handwritten notes of orders for different liquors.

Dates: 1900-03-29

Lyle, John Blair, 1971

 File — Box 6, Folder: 33
Scope and Contents

File includes an article from the Virginia Cavalcade entitled "John Blair and His 'Automatic Bookstore'."

Dates: 1971

Madison Dunlap, 1994-10

 File — Box 1, Folder: 35
Scope and Contents

This file consists of a paper/presentation materials written by Nanlou Sauder presented to the Ignorance Club on the topic of "Madison Dunlap, David Lowman, and Miller's Mill" (3162 West Midland Trail @ Kerrs Creek).

Dates: 1994-10

Main Street, 1974-03 - 1974-12

 File — RHS Collection #0082, Folder: 1
Scope and Contents

This file consists of monthly editions of Main Street magazine from March to December, 1974.

Dates: Majority of material found within 1974-03 - 1974-12

Main Street, 1975-01 - 1975-12

 File — RHS Collection #0082, Folder: 2
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1975.

Dates: Majority of material found within 1975-01 - 1975-12

Main Street, 1976-01 - 1976-12

 File — RHS Collection #0082, Folder: 3
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1976.

Dates: Majority of material found within 1976-01 - 1976-12

Main Street, 1977-01 - 1977-12

 File — RHS Collection #0082, Folder: 4
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1977.

Dates: Majority of material found within 1977-01 - 1977-12

Main Street, 1978-01 - 1978-12

 File — RHS Collection #0082, Folder: 5
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1975.

Dates: Majority of material found within 1978-01 - 1978-12

Main Street, 1979-01 - 1979-12

 File — RHS Collection #0082, Folder: 6
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1979.

Dates: Majority of material found within 1979-01 - 1979-12

Main Street, 1980-01 - 1980-12

 File — RHS Collection #0082, Folder: 7
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1980.

Dates: Majority of material found within 1980-01 - 1980-12

Main Street, 1981-01 - 1981-12

 File — RHS Collection #0082, Folder: 8
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to December of 1981.

Dates: Majority of material found within 1981-01 - 1981-12

Main Street, 1982-01 - 1982-08

 File — RHS Collection #0082, Folder: 9
Scope and Contents

This file consists of monthly editions of Main Street magazine from January to of August of 1982.

Dates: Majority of material found within 1982-01 - 1982-08

Maps

 Collection — RHS Collections #0083 - #0087, Folder: 1-3
Identifier: RHS-Coll-0084
Scope and Contents

This collection consists of historic maps of Lexington, Buena Vista, and Rockbridge County.

Dates: Majority of material found within 1890 - 1950

Marshall Library, 1966-09 - 1970

 File — Box RHS Collections #0079 - #0082, Folder: 1
Scope and Contents

This file includes six newsletters for the George C. Marshall Research Library.

Dates: 1966-09 - 1970

Marshall Library, 1966

 File — Box RHS Collections #0079 - #0082, Folder: 2
Scope and Contents

This file consists of the President's Report from 1966 from the George C. Marshall Research Foundation.

Dates: 1966

Marshall Library, 1968-07 - 1969-01-24

 File — Box RHS Collections #0079 - #0082, Folder: 3
Scope and Contents

This file consists of three notes pages for "TOPICS," a publication of the Marshall Research Library, which provides general institutional information and ongoings.

Dates: Majority of material found within 1968-07 - 1969-01-24

Marshall Library, 1973-04 - 1979-06

 File — Box RHS Collections #0079 - #0082, Folder: 4
Scope and Contents

This file consists of eight editions of "TOPICS," a publication by the George C. Marshall Research Library.

Dates: 1973-04 - 1979-06

Marshall Library, 1963-05-23

 File — Box RHS Collections #0079 - #0082, Folder: 5
Scope and Contents

This file consists of materials related to the dedication ceremonies of the George C. Marshall Research Library. Includes address delivered, an invitation, and a program for the event.

Dates: Event: 1963-05-23

Marshall Library, 1965

 File — Box RHS Collections #0079 - #0082, Folder: 6
Scope and Contents

This file consists of two publications on the foundin0g and construction of the George C. Marshall Library, as well as two copies of a pamphlet for the library. One publication includes photos of the construction of the library, as well as images of President Lyndon Baines Johnson speaking there in its first year of existence.

Dates: 1965

Marshall Library

 File — Box RHS Collections #0079 - #0082, Folder: 7
Scope and Contents

This file consists of typed copy of a speech given at the Marshall Library's first meeting for a public group.

Dates: Majority of material found within 1964 - 1974

Marshall Society Records

 Collection
Identifier: WLU-Coll-0158
Scope and Contents

This collection's main item is a minute book containing records of the society's debates and business meetings from 1838-1843. It also includes a copy of the society's constitution and a poem written by a member.

Dates: 1838 - 1850

Mayor and Council: List of Names, 1855 - 1991

 File — RHS Collection #0078, Folder: 21
Scope and Contents

This file consists of an appendix of mayors and city council members throughout the history of Lexington, beginning in 1855 and ending in 1991.

Dates: Majority of material found within 1855 - 1991

McCampbell

 File — Box 2, Folder: 59
Scope and Contents

This folder contains a newspaper article about the McCampbell Inn, owned by the Merediths (along with the Alexander-Withrow House). The article discusses the restoration of the McCampbell Inn as well as detailing information about Beth Braford Thompson, the innkeeper.

Dates: Majority of material found within 1800 - 1995