Skip to main content

Virginia -- Lexington

 Subject
Subject Source: Fast

Found in 249 Collections and/or Records:

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

 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

Rockbridge County Circuit Court Ephemera Collection

 Collection
Identifier: WLU-Coll-0179
Scope and Contents This collection consists of four broadsides offering land for sale at public auction as ordered by the Circuit Court of Rockbridge County from 1874-1885. Commissioners executing these sales were: J.G. Steele, W.P. Houston, S.H. Letcher, C.A. Davidson and W.P. Hanger. Litigants and defendants in the associated Circuit Court cases include: E.S. Tutwiler, John Mohler, Andrew Lindsay, A.T. Hanger, James Kennedy and A.J. McBride. The land parcels offered at auction are in Rockbridge County and...
Dates: Inclusive 1874-1885

Rockbridge County Papers

 Collection
Identifier: WLU-Coll-0215
Scope and Contents

This collection contains miscellaneous papers from Rockbridge County, Virginia: receipt of payment to Mr. John T. Figgatt from the Sheriff of Rockbridge Co.; payment receipt dated January 15, 1851; letter dated Nov. 18, 1883; dental bill; list entitled 'Rules of this school'; and 2 small notebooks.

Dates: Inclusive 1856-1890

Rockbridge Historical Society Collection

 Collection
Identifier: RHS-Coll-0009
Scope and Contents This collection consists of various records, such as meeting minutes, papers, and other printed materials, such as newspaper clippings. It contains several copies of a pamphlet of bicentennial historic dates that occured within Rockbridge County and the city of Lexington as compiled by Rockbridge Historical Society president Charles W. Turner. It also contains a typescript from 1956, entitled The River Crossing at Jordan's Point by Martha Ann Spencer, that was submitted to the society's...
Dates: Inclusive 1939-1978 Approximate

Rockbridge Historical Society collection of deeds

 Collection
Identifier: WLU -Coll-0043
Scope and Contents

A collection of original land deeds and indentures from the vicinity of Rockbridge County, Virginia collected by the Rockbridge Historical Society.

Dates: 1748 - 1920

Rockbridge Historical Society files on government

 Collection — Box 1, Folder: 1-8
Identifier: RHS-Coll-0054
Dates: Majority of material found within 1803 - 1952

Rockbridge Historical Society files on horses

 Collection — Box 1, Folder: 1-3
Identifier: RHS-Coll-0055
Dates: Majority of material found within 1804 - 1995

Rockbridge Historical Society files on hotels

 Collection — Box 1, Folder: 1-12
Identifier: RHS-Coll-0057
Dates: Majority of material found within 1822 - 1987

Rockbridge Historical Society files on Houses

 Collection
Identifier: RHS-Coll-0059
Scope and Contents

This collection consists of essays, reports, financial documentation, and other historic records documenting the presence, arcitecture, development, or evolution of local houses in and around Rockbridge County and Lexington, Virginia.

Dates: Majority of material found within 1800 - 1995

Rockbridge Historical Society files on Lexington Fire Department

 Item — Box 1, Folder: 1
Identifier: RHS-Coll-0047
Scope and Contents

This file contains: a newspaper clipping about Lexington's fire department in 1829; a list of the first group of Lexington firefighters from 1797; and a souvenir booklet of the Forty-third Annual Convention and Tournament of the Virginia State Firemen's Association.

Dates: Majority of material found within 1797 - 1929

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

Sallie White Bruce Manuscript

 Collection
Identifier: WLU-Coll-0426
Scope and Contents

This manuscript is a memoir by Sallie White Bruce about her family's life in the Lexington area during the American Civil War and their involvement with Washington College. It references Hunter's Raid in 1864.

Dates: Inclusive 1940s

Samuel Houston Correspondence

 Collection
Identifier: WLU-Coll-0065
Scope and Contents

This June 20, 1836 letter to G.A. Baker concerns the celebration of American Independence Day in Lexington, Va.

Dates: 1836

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

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

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

Stonewall Jackson Correspondence

 Collection
Identifier: WLU-Coll-0041
Scope and Contents

This collection contains three letters. One, dated March 7, 1863 written in Caroline County, Va. to Col. Boteler gives Jackson's theories of recommending soldiers for promotion. A second, which is dated Mar. 11, 1854 from Lexington, Va. to E.H.J. McCampbell, concerns Jackson resigning from the Franklin Society and Library Company of Lexington. The third letter, dated June 7, 1858, to Prof. J.L. Campbell describes the operation of the Lexington Colored Sabbath School.

Dates: Inclusive 1854-1863