Skip to main content

Virginia -- Rockbridge County

 Subject
Subject Source: Fast

Found in 183 Collections and/or Records:

Identified Photographs, 1875 - 1945

 File — Box 1: [Barcode: 0000007744], Folder: 25
Scope and Contents

This folder contains images of identified members of the Shields family and people associated with them.

Dates: 1875 - 1945

Identified Photographs, 1875 - 1950

 File — Box 1: [Barcode: 0000007788], Folder: 26, Box: data_value_missing_e818f955cacd8f193e740c601aa35200
Scope and Contents

This folder contains photographs of people associated with the Shields family, in addition to physical locations associated with them as well.

Dates: 1875 - 1950

Insurance Policies, 1860-06-16 - 1890-07-29

 File — RHS Collection #0077, Folder: 7
Scope and Contents

This file consists of two insurance policies for land in Lexington and Rockbridge, one for John G. Gordon and the other for Mary E. Lee.

Dates: 1860-06-16 - 1890-07-29

Ironmasters

 Collection — RHS Collections #0060 - #0076
Identifier: RHS-Coll-0065
Scope and Contents

This file contains records related to the history of Ironworks in Rockbridge County. Includes typescript papers on Ironmasters, different iron works locations, extracts from law suits, newspaper clippings, biographical sketches, publication materials, and maps of Irish Creek.

Dates: Majority of material found within 1930 - 1956-09-15

J. Woods Culton hunting license and celluloid button

 Collection — RHS Collections #0060 - #0076
Identifier: RHS-Coll-0061
Scope and Contents

A wallet sized paper huntin license and accompanying celluoid "resident license" button for hunting, fishing, and trapping in Rockbridge County, Virginia resident J. Culton Woods, of Brownsburg, Rockbridge County, Virginia.

Dates: 1928 - 1929

James McDowell Papers

 Collection
Identifier: WLU-Coll-0045
Scope and Contents

This collection consists of three documents: a land survey, Oct. 27, 1795, of 624 acres on the Big Calf Pasture River in Rockbridge County, Virginia; deed of trust between William Moore and Andrew Reid, Jr. in favor of McDowell, Oct. 8, 1804; deed of 29 1/2 acres on South River from David, an emancipated slave, and McDowell, Dec. 23, 1816. Included in the Control folder is a Thesis by Mary Boyce Hicks, "James McDowell and the Virginia Slavery Debate of 1831-32," Athens, Georgia, 2010.

Dates: 1795 - 1816

John F. Swayne Papers

 Collection
Identifier: WLU-Coll-0292
Scope and Contents This collection consists of Swayne's personal papers from his time as a student at Washington College, including correspondence with E. C. Gordon and Mary F. Dickson, a subscription to the Southern Collegian, and two essays. One letter is a response from the clerk of the faculty to Swayne's notice of withdrawal from the college. One essay entitled 'A trip to House Mountain' was written in 1869; it details a trip made there in the summer of 1867. There is an...
Dates: Inclusive 1867-1935; Majority of material found in Bulk 1867-1869

Joseph Fauber Shaner Correspondence

 Collection
Identifier: WLU-Coll-0201
Scope and Contents

The collection consists mainly of photocopies of American Civil War letters written to and from Joseph Shaner and his family. It also includes a portion of Shaner's 1862 diary, his service records, one photograph, obituaries, history, reminiscences, and genealogies (1754-1978) pertaining to the Shaner family and other Rockbridge County families.

Dates: 1861 - 1865

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

Land Grants

 Collection — RHS Collections #0060 - #0076
Identifier: RHS-Coll-0067
Scope and Contents This collection includes copies and originals of 18th and 19th century land grants for acreage in Rockbridge County, Augusta County, Bath County, and other areas in southwestern Virginia. Three folders relate to the Borden land grant, which established Rockbridge County. There is a fragment of an undated, handwritten copy of the Borden land grant. Other folders related to the Borden grant include historical analysis and recounting of the development of the grant by E.P. Tompkins. Some land...
Dates: Majority of material found within 1749 - 1985

Land Surveys

 Collection — RHS Collections #0060 - #0076
Identifier: RHS-Coll-0069
Scope and Contents

This collection includes original land surveys for land in Rockbridge County. Includes surveyors drawings.

Dates: 1815 - 1943

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

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

List of Enslaved Persons Belonging to the Estate of John Robinson upon his death, 1826 or 1827

 Item — Box 3: [Barcode: 0000005804], Folder: 52
Scope and Contents From the Series:

Series 1 of this collection primarily covers the period from 1763 through Samuel McDowell Reid's death in 1869. There are also a few later items dealing chiefly with his estate.

The bulk of the papers deals with business matters. Documents concern such matters as the James River and Kanawha Company, the North River Navigation Company, Washington College's relationship with the Society of the Cincinnati, slavery, and the financial dealings of John Robinson and the Hare family.

Dates: 1826 or 1827

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