Skip to main content Skip to search results

Showing Collections: 1 - 25 of 32

Association for the Preservation of Virginia Antiquities records

 Collection
Identifier: WLU-Coll-0025
Scope and Contents This collection contains records of the association, such as meeting minutes, budget information, membership records, constitution and bylaws, as well as information about preservation easements and county mills, the organization's promotional materials, newsletter, publications, photographs, and a survey, by questionaire, of the portraits painted before 1914 that are owned and located in Rockbridge County and Lexington, Virginia. The survey was conducted under the auspices of the APVA....
Dates: 1971-2003

Baer Family Papers

 Collection
Identifier: WLU-Coll-0155
Scope and Contents This collection in comprised principally business and family correspondence and general papers of the Baer family of the Panther Gap vicinity of Rockbridge County, Va. with a concentration of papers relative to the family's land holdings such as maps, indentures, and wills. Other highlights are a group of twenty-one manuscript weaving drafts for making household textiles, a family Bible in German(l744), local militia fines, genealogical materials, some relating to the Decker and Hite (Heyt)...
Dates: 1744 - 1929

Buena Vista Presbyterian Church Register

 Collection
Identifier: WLU-Coll-0295
Scope and Contents

This register of the Presbyterian Church of Buena Vista, Virginia was prepared during the pastorates of Reverend A.C. Hopkins and Reverend J.S. Montgomery, 1908-1926. It includes records of pastors, 1890-1924; elders, 1890-1925; deacons, 1912-1925; communicants, 1902-1926; baptisms, 1908-1924; marriages, 1925-1926; deaths, 1925-1926.

Dates: Inclusive 1908-1926

Campbell Family Papers

 Collection
Identifier: WLU-Coll-0393
Scope and Contents

Items in the collection include a scrapbook, a bound volume of the Ring-Tum Phi, a book of pressed leaves, Miller family birth records, photographs of Lexington and Campbell family members, newspapers, and personal letters.

Dates: Inclusive 1843-1950

David C. Irwin Collection

 Collection
Identifier: WLU-Coll-0270
Scope and Contents

This collection contains three ledgers: Leonidas Willson Irwin's spiritual diary, 1887-1937; D.C. Irwin's pastor's register, 1869-c.1881; D.C. Irwin's account book, 1895-96.

Dates: Inclusive 1869-1937; Majority of material found within Bulk 1887-1937

Dickinson Family Financial Records Collection

 Collection
Identifier: WLU-Coll-0579
Scope and Contents

This collection contains ledgers, time books, check books, and other papers relating to the People's Bank of Buena Vista, Virginia and Dickinson Firebrick Company of Buena Vista, Virginia.

Dates: 1900 - 1948

Dunlap Family Papers

 Collection
Identifier: WLU-Coll-0245
Scope and Contents Papers contain information about Dunlap's family members, especially Madison Dunlap (1808-1883) of Kerr's Creek and his son, John Matthew Dunlap, a member of the Washington and Lee Class of 1857 who was killed at at the Battle of Gettysburg in 1863. The collection includes compositions that John Matthew Dunlap wrote for Professor J. J. White in 1856-1857, transcripts of letters he wrote while serving in the Confederate Army, and letters concerning his death. The collection also includes the...
Dates: Inclusive 1830-1878

Francis McFarland Papers

 Collection
Identifier: WLU-Coll-0053
Scope and Contents

This collection includes 54 miscellaneous letters, 1821-1866; diaries and financial records McFarland kept while he was a missionary and during his two pastorates, 1823-1836, and 1841-1871, at Bethel Presbyterian Church, Augusta County, Va.; lecture notes taken while a student at Princeton University; and printed biographical sketches and engravings of McFarland.Correspondents include Stonewall Jackson, George Junkin, William Spottswood.

Dates: Inclusive 1815-1871

G. William Whitehurst Papers

 Collection
Identifier: WLU-Coll-0378
Scope and Contents The General Files contain various letters and other materials sent to Whitehurst by constituents and associates and typically include his reply. The subjects dealt with in these files cover the general comments pertaining to local and national matters of interest as well as current legislative issues and Republican Party business. Among the notable issues included in the General Files are files of correspondence covering the Watergate scandal, the Vietnam War, and the oil crises of the...
Dates: translation missing: en.enumerations.date_label.Creation: [1925]-1987

Glasgow Family Papers

 Collection
Identifier: WLU-Coll-0057
Scope and Contents This collection contains items of the Glasgow family of Virginia, including correspondence and business papers of William Anderson Glasgow (1825-1910), of Fincastle, and his son, Francis Thomas Glasgow (1854-1927), both lawyers; and of Francis T. Glasgow (1829-1916), brother of William A. and his uncle, Joseph Reid Anderson (1813-1892), both of Richmond; legal briefs, contingent claims contracts, and vouchers, 1880-1885, of the firm of Glasgow and Glasgow, Fincastle, Va.; legal papers,...
Dates: Inclusive 1858-1926

Grace Memorial Church Records

 Collection
Identifier: WLU-Coll-0367
Scope and Contents

This collection is the minutes of a February 4, 1884 committee meeting at the church describing the funeral of former Virginia governor John Letcher (1813-1884) the week before, and the decision to name a group consisting of Lexington, Virginia notables to write a sketch of Governor Letcher's life. This group included G. W. C. Lee, Francis H. Smith, J. T. Preston, A. T. Barclay, and Col. Edmund Pendleton.

Dates: 1884

Graham Philanthropic Society Records

 Collection
Identifier: WLU-Coll-0149
Scope and Contents

This collection contains minute books, roll books, treasurer's books (chiefly from before 1917), library books (1840-1868), and constitutions of the student society, including accounts of debates on current political and social questions and records of student library use.

Dates: 1809 - 1942

Jackson Memorial Association Minute Book

 Collection
Identifier: WLU-Coll-0150
Scope and Contents

This minute book contains Executive Committee minutes, treasurer's reports, and plans for a monument to Stonewall Jackson in the Lexington Cemetery. Also included a four page pamphlet, "As Others See, Stonewall Jackson Memorial, Inc., Lexington, Virginia, Editorial Comment, Comments by Columnists, and Comments by Individuals.

Dates: 1883 - 1925

James Lawson Kemper Correspondence

 Collection
Identifier: WLU-Coll-0345
Scope and Contents

Includes letters to Kemper on various business matters, including three letters during his tenure as governor. Among the correspondents are E. J. and T. J. Polk, Robert A. Richardson, and William J. Robertson.

Dates: Inclusive 1868-1877

John W. Davis Papers

 Collection
Identifier: WLU-Coll-0106
Scope and Contents

This collection consists of a typescript of a speech delivered at Martinsburg, West Virginia (January 4, 1905); law license (1895); statements of assets (1904-1917); correspondence, and a legal document for the purchase of real estate (1898-1930).

Dates: Inclusive 1895-1930

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

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

Poverty Series Records

 Collection
Identifier: WLU-Coll-0256
Scope and Contents

Papers include funding requests, planning documents, conference reports, annual reports, and financial statements from the programs and projects supported by the Total Action against Poverty organization in Roanoke Valley and the Cabell Brand Center for International Poverty and Resource Studies. These programs and projects include Harrison Museum of African American Culture, Human Resource Foundation, Project Discovery, Second Harvest, Virginia CARES, and Virginia Water Project.

Dates: Inclusive 1965-1997; Majority of material found within Bulk 1970-1990

Rice Hotinger Ledger and Will

 Collection
Identifier: WLU-Coll-0261
Scope and Contents

This accounting ledger contains records of the Hotingers' Mountain View Farm in Rockbridge County, Virginia.



Dates: Inclusive 1943-1971

Rockbridge Baths Hotel Ledger

 Collection
Identifier: WLU-Coll-0272
Scope and Contents

This register contains names of guests who visited the Rockbridge Baths, Virginia hotel between June 1871 and May 1882. Among them were many prominent faculty members of Washington and Lee University and Virginia Military Institute, as well as guests from the city of Lexington, Virginia.

Dates: Inclusive 1876-1882

Rockbridge County, County Court memorandum book

 Collection
Identifier: WLU-Coll-0461
Scope and Contents

This memorandum book contains entries in various hands of fines paid and damages assessed in court cases, including slander, property damage, and liability suits.

Dates: Inclusive 1801-1802

Rockbridge County Militia, 1st Battalion, 8th Regiment Records

 Collection
Identifier: WLU-Coll-0128
Scope and Contents

This collection consists of rosters of the Rockbridge County Militia, 1st Battalion, 8th Regiment.

Dates: 1841 - 1862

Rockbridge County records

 Collection
Identifier: WLU-Coll-0067
Scope and Contents

This collection consists of Rockbridge County records, including tax lists, ordinary licenses, muster rolls, lists of enslaved people, court cases, and election polls.

Dates: 1778-1912

Rockbridge Rifles records

 Collection
Identifier: WLU-Coll-0462
Scope and Contents

This collection contains a manuscript copy of the company's constitution and bylaws, which mentions that they quelled a rebellion at John Brown's raid. There is also a circa 1860 imprint of this document.

Dates: Inclusive 1859-1860

Sons of Temperance, Lexington Division Records

 Collection
Identifier: WLU-Coll-0466
Scope and Contents

This collection contains financial records of the Lexington Division of the Sons of Temperance's treasurer, R. J. White, resolutions adopted, and an imprint of minutes from 1852.

Dates: Inclusive 1852-1858

Filtered By

  • Subject: Records X
  • Subject: Virginia X

Filter Results

Additional filters:

Subject
Records 23
Virginia -- Rockbridge County 11
Virginia -- Lexington 10
Correspondence 9
Account books 7
∨ more
Virginia 5
Genealogy 4
American Civil War (United States : 1861-1865) 3
Business records 3
Church history 3
Photographs 3
Receipts (Acknowledgments) 3
Clergy 2
Court records 2
Diaries 2
Family records 2
Militia 2
Nonprofit organizations 2
Personal narratives -- Confederate 2
Political science 2
Promissory notes 2
Registers 2
Virginia -- Buena Vista 2
Virginia -- Rockbridge Baths 2
Wills 2
Accounting 1
African American teachers 1
African Americans -- Segregation 1
Agriculture 1
Audiocassettes 1
Banks and banking 1
Biography 1
Cemeteries 1
Church records and registers 1
Clippings (Books, newspapers, etc.) 1
College students 1
Courthouses 1
Debates and debating 1
Destruction and pillage 1
Discrimination in education 1
Elections 1
Engraving 1
Entrepreneurship -- Finance 1
Faculty integration 1
Farms -- Finance 1
Flour mills 1
Funeral rites and ceremonies 1
Germans 1
Gettysburg, Battle of (Pennsylvania : 1863) 1
Hand weaving -- Patterns 1
Health resorts 1
Historic preservation 1
Hot springs 1
Human services 1
Immigrants 1
Impeachments 1
Indentures 1
Interviews 1
Iron industry and trade 1
John Brown's Raid (Harpers Ferry, West Virginia : 1859) 1
Land companies 1
Land grants 1
Law firms 1
Lawyers 1
Lawyers -- Licenses 1
Legal briefs 1
Legislators 1
Libraries 1
Licenses 1
Livestock 1
Local government 1
Local government -- Records and correspondence 1
Manuscripts 1
Maps 1
Memorials 1
Microfilms 1
Missionaries 1
Monuments 1
Newspapers 1
Note-taking 1
Obituaries 1
Oral history 1
Painting 1
Personal narratives 1
Politicians 1
Printed ephemera 1
Prisoners 1
Research 1
Ring-Tum Phi 1
School integration 1
Schools 1
Scrapbooks 1
Slavery 1
Southern Collegian 1
Speeches, addresses, etc., American 1
Spiritual journals 1
Student activities -- Societies, etc. 1
Surveys 1
Taxation 1
Temperance 1
+ ∧ less
 
Names
Presbyterian Church in the U.S.A. 3
Washington and Lee University 3
Washington College (Lexington, Va.) 2
Adamson, Emily B. 1
African-Americans. Buena Vista, Virginia 1
∨ more
African-Americans. Charlottesville, Virginia 1
African-Americans. Glasgow, Virginia 1
African-Americans. Goshen, Virginia 1
African-Americans. Hamden Sydney 1
African-Americans. Lexington, Virginia 1
African-Americans. Martinsville, Virginia 1
African-Americans. Natural Bridge, Virginia 1
African-Americans. Roanoke, Virginia 1
African-Americans. Salem, Virginia 1
African-Americans. Staunton, Virginia 1
African-Americans. West Virginia 1
Aldridge, Norris Templeton 1
Allen, Hank 1
American Hereford Record 1
Anderson, Ellen Graham 1
Anderson, Joseph Reid 1
Anderson, William Alexander 1
Association for the Preservation of Virginia Antiquities 1
Ayers, Walter Curtis 1
Baer Family 1
Baer, Jacob 1
Baer, John 1
Baer, Joseph 1
Barclay, Ted, II (Alexander Tedford) 1
Bethel Presbyterian Church (Augusta County, Va.) 1
Black, Robert W., Jr. 1
Brand, Cabell 1
Breford, Rowland D. 1
Brown, John 1
Buena Vista Presybterian Church (Buena Vista, Va.) 1
Cabell Brand Center for International Poverty and Resources Studies 1
Campbell family 1
Campbell, Henry Donald 1
Campbell, J. L. (John Lyle) 1
Chase, Doug 1
Chubb-Hale, Virginia 1
Confederate States of America. Army. Rockbridge Rifles 1
Cottman, Glenice 1
Dash, Jim 1
Davis, John W. (John William) 1
Decker family 1
Delaney, Theodore C., Jr., Dr. 1
Dickinson family 1
Dunlap Family 1
Dunlap, John M., Jr 1
Dunlap, John Matthew 1
Dunlap, Madison 1
Dunn, Marquita 1
Edwards, Earl 1
Evans, Charles P. 1
Evans, Preston 1
Foutz, William 1
Franklin, Shirley Travis 1
Gilliam, Catherine 1
Glasgow and Glasgow. Fincastle, Va. 1
Glasgow family 1
Glasgow, Ellen Anderson Gholson 1
Glasgow, Francis T. 1
Glasgow, Francis Thomas 1
Glasgow, William Anderson 1
Goodman, Ethelyn B. 1
Grace Memorial Church (Lexington, Va.) 1
Green Forest (Buena Vista, Va.) 1
Hamilton, Alphonso 1
Harmon, Lucy Martin 1
Harmon, Marylen Evalita 1
Harrison Museum of African American Culture 1
Hartis, Alice Rabe 1
Hensley, Judith 1
Hileman, Charles 1
Hite family 1
Holley, Ernest 1
Hopkins, A. C. 1
Hotinger family 1
Hotinger, Harvey Lewis 1
Hotinger, Leonard D. 1
Hotinger, Rice 1
Howard, Henry 1
Hull, Cordell 1
Human Resource Foundation 1
Irwin family 1
Irwin, David C 1
Irwin, L. W. (Leonidas Willson) 1
Jackson Memorial Association 1
Jackson, Thomas Jonathan (Stonewall) 1
Judkins, Margaret 1
Kemper, James Lawson 1
King, Isca Mack 1
Lee, George Washington Custis 1
Lee, Robert E. (Robert Edward), 1807-1870 1
Letcher, John 1
Lexington Presbyterian Church (Lexington, Va.) 1
Lyle, Roberta Branch Black 1
McFarland, Francis W., Reverend 1
Miley & Son Photographic Studio 1
+ ∧ less