Skip to main content

Virginia -- Lexington

 Subject
Subject Source: Fast

Found in 160 Collections and/or Records:

Pole, Charles, 1899-07-25

 File — RHS Collection #0077, Folder: 21
Scope and Contents

This file consists of a copy of the obituary of Elsie Pole, a receipt for the payment and securing of a grave in Lexington, and handwritten notes and documentation on the Pole family.

Dates: 1899-07-25

Postcard of a View from Route 60 near Lexington, Va.

 File — Folder 1: [Barcode: 0000004325]
Scope and Contents

This collection consists of a panoramic real photo postcard taken on Route 60 near Lexington, Va. The image shows many cows grazing. The image was created by 'Photo Views Company, Oak Hill, West Va.'

Dates: 1930 - 1940

Postcard of Letcher Avenue, Lexington, Va.

 File — Box 1: [Barcode: 0000004263], Folder: 10
Scope and Contents

Postcard by McCrum Drug Co.

Dates: Inclusive 1882-1914; Majority of material found within Bulk 1880-1889

Postcard of Lexington Post Office

 File — Box 1: [Barcode: 0000004260], Folder: 10
Scope and Contents

Postcard by McCrum Drug Co.

Dates: Inclusive 1882-1914; Majority of material found within Bulk 1880-1889

Postcard of Main Street, Lexington

 File — Box 1: [Barcode: 0000004253], Folder: 10
Scope and Contents

Postcard by McCrum Drug Co.

Dates: Inclusive 1882-1914; Majority of material found within Bulk 1880-1889

Postcard of Stonewall Jackson Monument in Lexington, Va.

 File — Box 1: [Barcode: 0000004259], Folder: 10
Scope and Contents

Postcard by McCrum Drug Co.

Dates: Inclusive 1882-1914; Majority of material found within Bulk 1880-1889

Reilly, D.M., 1868-02-10

 File — RHS Collection #0077, Folder: 23
Scope and Contents

This file consists of a Statement for the William J. Wilmer Co.

Dates: 1868-02-10

Rhodes, Emma, 1898

 File — RHS Collection #0077, Folder: 24
Scope and Contents

This folder consists of legal documentation related to loans.

Dates: 1898

Rockbridge County

 File — RHS Collections #0083 - #0087, Folder: 3
Scope and Contents

This file contains a typed copy of early marriage records prepared by the Genealogical Records Committee of the Virginia Frontier Chapter, D.A.R. in Lexington.

Dates: Majority of material found within 1902 - 1957

Ruff, J. William, 1908-08-19

 File — RHS Collection #0077, Folder: 27
Scope and Contents

This file consists of the account of estateof W.A. Ruff by executors J. William Ruff and Edgar M. Ruff.

Dates: 1908-08-19

School Memorabilia, 1907 - 1914

 File — Box 7: [Barcode: 0000005229], Folder: 10
Scope and Contents

This file consists of Mercer and John's certificates from grade school and of materials from John's time at Washington and Lee. His report cards, football ticket, and matriculation reciept.

Dates: 1907 - 1914

Siler, J.E. - Legal Agreement, 1891-01-05

 File — RHS Collection #0077, Folder: 28
Scope and Contents

This file consists of a legal arrangement.

Dates: 1891-01-05

Souvenir Calendar of Lexington, Va., 1901

 File — Box 1: [Barcode: 0000004459], Folder: 17
Scope and Contents

The calendar was printed by Whittet & Shepperson, Printers, Richmond, Va.

Dates: Publication: 1901

"Souvenirs of my Time: A Virginia Wedding", 1884

 File — RHS Collection #0078, Folder: 22
Scope and Contents

This file consists of a copy of "Chautauqua Young Folks' Journal" Vol. 1 No. 2 from November 1884 with an article entitled "Souvenirs of My Time," which talks about Lexington, Rockbridge County, and Natural Bridge and their histories. Written by Mrs. Jessie Benton Freemont.

Dates: 1884

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

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

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