Skip to main content

Virginia -- Rockbridge County

 Subject
Subject Source: Fast

Found in 110 Collections and/or Records:

General (Pam Simpson's Architecture of Rockbridge County)

 File — Box 1, Folder: 38
Scope and Contents

This folder contains drafts of the first chapter of Pam Simpson's book, entitled "Architecture of Rockbridge County," as well as notes, blueprints and pictures of the buildings discussed in the book.

Dates: Majority of material found within 1800 - 1995

Gore, James, 1839-01-18 - 1839-01-19

 File — RHS Collections #0060 - #0076, Folder: 9
Scope and Contents

This file consists of a land grant for James Gore for sixty eight acres of land in Rockbridge County.

Dates: 1839-01-18 - 1839-01-19

Helpline, 1992-12

 File — Box 1, Folder: 16
Scope and Contents

Contains a booklet titled "A Rockbridge Area Resource Guide for People in Need." Prepared by Helpline/Information and Referral and United Way of Lexington-Rockbridge County. Also includes the minutes of Board Meeting, May 9, 1995.

Dates: 1992-12

History - 200th Birthday, 1978-08-20

 File — RHS Collection #0078, Folder: 19
Scope and Contents

This file includes card stock salutation from the city of Buena Vista to Lexington and Rockbridge County, celebrating their 200th birthday. Includes signature of major M.J. Brockenbrough. Held at Glen Maury Park.

Dates: 1978-08-20

Houston, Matthews

 File — RHS Collection #0077, Folder: 6
Scope and Contents

This file consists of an indenture note.

Dates: Majority of material found within 1742 - 1895

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

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

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

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