A Guide to the Jordan Family Collection, 1752-1992 (bulk 1830-1930)
A Collection in
the Library of Virginia
Accession Number 42492
![[logo]](http://ead.lib.virginia.edu/vivaead/logos/lva.jpg)
Library of Virginia
The Library of Virginia800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/
© 2008 By The Library of Virginia. All Rights Reserved.
Processed by: Jim Greve
Administrative Information
Access Restrictions
There are no restrictions.
Use Restrictions
There are no restrictions.
Preferred Citation
Jordan Family Collection, 1752-1992. Accession 42492. Business records collection, The Library of Virginia, Richmond, Virginia.
Acquisition Information
Gift of Martha Foster, Bon Air, Virginia 23235
Biographical Information
Samuel Francis Jordan was born on 9 January 1805. He was the son of Col. John Jordan and Lucy Winn of Rockbridge County, Virginia. He married 1) Hannah Weaver Davis and 2) Elizabeth Leibert Keen. Samuel F. Jordan was engaged in the production of iron, and owned furnaces in Allegany, Amherst, Bath, Botetourt, Louisa, and Rockbridge Counties. He died on 8 June 1872. His son, Charles Francis Jordan, was born at the Bath Iron Works in Goshen, Virginia on 8 July 1837. He worked with his father in various family-owned furnaces, before being commissioned a captain in the 1st Virginia Cavalry during the Civil War. He was one of the founders of the town of Buena Vista, and served in the Virginia House of Delegates. Jordan married Mary Ella Hamilton on 24 February 1864. He died in Roanoke, Virginia on 12 May 1922, and is buried in the Stonewall Jackson Cemetery in Lexington. His son, Charles Francis Jordan, Jr. was born on 22 May 1866. He married Amelia Waesche.
Scope and Content
Collection, 1752-1992, of business records and personal papers of the Jordan family of Buena Vista and Lexington, and Rockbridge County, Virginia. The bulk of the collection spans the years 1830-1930, and documents the business activities of Samuel Francis Jordan (1805-1872), and his son Charles Francis Jordan (1837-1922), and the family's iron manufacturing enterprises, and saddle and harness making business. Includes correspondence, accounts and receipts, subject files, ledgers and account books, Joseph Gilmore Papers, oversize items, and ephemera.
Contents List
Arranged chronologically.
- Subseries I: Iron Manufacturing, 1830-1889 .7 boxes (3.15 cu. ft.)
The iron manufacturing correspondence relates to Samuel F. Jordan's ownership in the Bath Iron Works as a partner in Jordan, Davis and Company, later Jordan and Davis, and his subsequent operation of the Buena Vista Furnace after 1848 with his brother Benjamin J. Jordan (1819-1889). Benjamin sold his interest to Samuel in 1852, and the latter continued to operate the Buena Vista property with his sons William Henry Jordan (1829-1886), John Thomas Jordan (1834-1893), and Charles Francis Jordan (1837-1922).
Topics covered in the letters relate to iron shipments and sales to various commission merchants, including Lewis Webb and Company and Crenshaw and Company of Richmond, and Miller and Roberts and McCorkle and McDaniel of Lynchburg, and to the settlement of outstanding accounts, shipment, storage and sales of iron produced at the Jordan furnaces. There is also a large amount of correspondence concerning the hiring of slaves to work at the various furnaces, and inquiries from slave owners regarding the hired hands' health, employment status, management, treatment, and welfare. There are also letters dealing with the subject of runaways.
There are also letters written to Jordan from his sons Charles and John while they were serving in the 1st Virginia Cavalry during the Civil War at Harper's Ferry, Charles City County, Fairfax Station, and Brandy Station. There is a description of the unit's participation at the First Battle of Bull Run. Other Civil War correspondence details Jordan's contract to supply pig iron to the Confederate government. There is a large group of letters between Jordan and the Nitre and Mining Bureau, as well as other Civil War-related materials contained in the Subject Files.
Other topics contained in the correspondence concern land, legal, and financial matters. Subjects in the post-Civil War letters include the discussion of rates with various railroad companies, the attempted sale of the Buena Vista Furnace and Amherst Furnace, and additional correspondence with iron commission merchants, most notably Hoffman, Thompson and Co. of Baltimore, that detail the types of iron that are marketable, prices realized, the state of the current market, and future prospects.
Arranged chronologically.
- Box 1
Folder 1
1830.
- Box 1
Folder 2
1831.
- Box 1
Folder 3
1832.
- Box 1
Folder 4
1833 (January-March).
- Box 1
Folder 5
1833 (April-July).
- Box 1
Folder 6
1833 (August-December).
- Box 1
Folder 7
1834.
- Box 1
Folder 8
1835.
- Box 1
Folder 9
1836 (January-March).
- Box 1
Folder 10
1836 (April-July).
- Box 1
Folder 11
1836 (August-December).
- Box 1
Folder 12
1839, 1841.
- Box 1
Folder 13
1845.
- Box 1
Folder 14
1846.
- Box 1
Folder 15
1847.
- Box 1
Folder 16
1848 (January-April).
- Box 1
Folder 17
1848 (May-August).
- Box 1
Folder 18
1848 (September-December).
- Box 2
Folder 1
1849 (January-February).
- Box 2
Folder 2
1849 (March-June).
- Box 2
Folder 3
1849 (July-September).
- Box 2
Folder 4
1849 (October-December).
- Box 2
Folder 5
1850 (January-June).
- Box 2
Folder 6
1850 (July-December).
- Box 2
Folder 7
1851 (January-June).
- Box 2
Folder 8
1851 (July-December).
- Box 2
Folder 9
1852 (January-June).
- Box 2
Folder 10
1852 (July-December).
- Box 2
Folder 11
1853 (January-June).
- Box 2
Folder 12
1853 (July-December).
- Box 2
Folder 13
1854 (January-February).
- Box 2
Folder 14
1854 (March-May).
- Box 2
Folder 15
1854 (June-August).
- Box 2
Folder 16
1854 (September-December).
- Box 3
Folder 1
1855 (January-June).
- Box 3
Folder 2
1855 (July-December).
- Box 3
Folder 3
1856.
- Box 3
Folder 4
1857.
- Box 3
Folder 5
1858 (January-March).
- Box 3
Folder 6
1858 (April-September).
- Box 3
Folder 7
1858 (October-December).
- Box 3
Folder 8
1859 (January-June).
- Box 3
Folder 9
1859 (July-December).
- Box 3
Folder 10
1860 (January-June).
- Box 3
Folder 11
1860 (July-December).
- Box 4
Folder 1
1861 (January-June).
- Box 4
Folder 2
1861 (July-December).
- Box 4
Folder 3
1862.
- Box 4
Folder 4
1863 (January-March).
- Box 4
Folder 5
1863 (April-June).
- Box 4
Folder 6
1863 (July-September).
- Box 4
Folder 7
1863 (October-December).
- Box 4
Folder 8
1864 (January-June).
- Box 4
Folder 9
1864 (July-December).
- Box 4
Folder 10
1865.
- Box 4
Folder 11
1866 (January-June).
- Box 4
Folder 12
1866 (July-December).
- Box 4
Folder 13
1867.
- Box 5
Folder 1
1868 (January-June).
- Box 5
Folder 2
1868 (July-December).
- Box 5
Folder 3
1869.
- Box 5
Folder 4
1870.
- Box 5
Folder 5
1871.
- Box 5
Folder 6
1872 (January-March).
- Box 5
Folder 7
1872 (April).
- Box 5
Folder 8
1872 (May-June).
- Box 5
Folder 9
1872 (July-December).
- Box 5
Folder 10
1873.
- Box 5
Folder 11
1874 (January-May).
- Box 5
Folder 12
1874 (June).
- Box 5
Folder 13
1874 (July-December).
- Box 5
Folder 14
1875.
- Box 6
Folder 1
1876.
- Box 6
Folder 2
1877.
- Box 6
Folder 3
1878.
- Box 6
Folder 4
1879 (January-August).
- Box 6
Folder 5
1879 (September-December).
- Box 6
Folder 6
1880-1882.
- Box 6
Folder 7
1883 (January-April).
- Box 6
Folder 8
1883 (May-June).
- Box 6
Folder 9
1883 (July-December).
- Box 6
Folder 10
1884 (January-February).
- Box 6
Folder 11
1884 (March-April).
- Box 6
Folder 12
1884 (May-June).
- Box 6
Folder 13
1884 (July-August).
- Box 6
Folder 14
1884 (September-December).
- Box 7
Folder 1
1885 (January-March).
- Box 7
Folder 2
1885 (April-June).
- Box 7
Folder 3
1885 (July-December).
- Box 7
Folder 4
1886.
- Box 7
Folder 5
1887 (January-July).
- Box 7
Folder 6
1887 (August-November).
- Box 7
Folder 7
1887 (December).
- Box 7
Folder 8
1888.
- Box 7
Folder 9
1889.
- Box 1
Folder 1
- Subseries II: Buena Vista Saddle and Harness Company, 1889-1934 .19 boxes ( cu. ft.)
The earliest letters are addressed to William R. Wilbourn, who served as the company's superintendent, and later secretary and treasurer. He patented the Wilbourn saddle, and later sold the rights to the company. Charles F. Jordan was initially one of five directors, but became president shortly after the company was chartered on 25 May 1889.
Subjects include letters from potential customers requesting prices and placing orders, as well as existing customers inquiring about the status of the orders they had placed. There are also letters from various other saddle making supply companies and equipment companies. There are employment inquiries, letters from company agents, requests for catalogs, and notices of stockholder and board of directors meetings. There are some copies of outgoing letters, and some of the incoming correspondence has notations as to when they were answered or when a particular order was shipped. There are four letter books containing copies of outgoing letters.
The Buena Vista Saddle and Harness Company correspondence is arranged in three groups. Most of it is chronological (1889-1934), but there is also a group arranged by month, and thereunder alphabetical by correspondent or company name (1891-1904). Finally, there is a small group arranged alphabetically by correspondent or company name (1892-1900). It is unclear why these different filing systems exist, since the subject matter in all three groups is the same.
- Box 8
Folder 1
1889 (March-September).
- Box 8
Folder 2
1889 (October-December).
- Box 8
Folder 3
1890 (January).
- Box 8
Folder 4
1890 (February).
- Box 8
Folder 5
1890 (March).
- Box 8
Folder 6
1890 (April).
- Box 8
Folder 7
1890 (May).
- Box 8
Folder 8
1890 (June).
- Box 8
Folder 9
1890 (July 1-15).
- Box 8
Folder 10
1890 (July 16-31).
- Box 8
Folder 11
1890 (August).
- Box 8
Folder 12
1890 (September).
- Box 8
Folder 13
1890 (October-November).
- Box 8
Folder 14
1890 (December).
- Box 9
Folder 1
1891.
- Box 9
Folder 2
1892.
- Box 9
Folder 3
1893.
- Box 9
Folder 4
1894.
- Box 9
Folder 5
1895.
- Box 9
Folder 6
1896.
- Box 9
Folder 7
1897.
- Box 9
Folder 8
1898.
- Box 9
Folder 9
1899.
- Box 9
Folder 10
1900.
- Box 9
Folder 11
1901 (January-March).
- Box 9
Folder 12
1901 (April-May).
- Box 9
Folder 13
1901 (June-August).
- Box 9
Folder 14
1901 (September-December).
- Box 9
Folder 15
1902 (January-March).
- Box 9
Folder 16
1902 (April-June).
- Box 9
Folder 17
1902 (July-September).
- Box 9
Folder 18
1902 (October-December).
- Box 10
Folder 1
1903.
- Box 10
Folder 1
1903 (January-May).
- Box 10
Folder 2
1903 (June).
- Box 10
Folder 3
1903 (July).
- Box 10
Folder 4
1903 (August).
- Box 10
Folder 5
1903 (September).
- Box 10
Folder 6
1903 (October-December).
- Box 10
Folder 7
1904 (January-March).
- Box 10
Folder 8
1904 (April-May).
- Box 10
Folder 9
1904 (June-July).
- Box 10
Folder 10
1904 (August-September).
- Box 10
Folder 11
1904 (October).
- Box 10
Folder 12
1904 (November-December).
- Box 11
Folder 1
1905 (January-February).
- Box 11
Folder 2
1905 (March).
- Box 11
Folder 3
1905 (April).
- Box 11
Folder 4
1905 (May-June).
- Box 11
Folder 5
1905 (July).
- Box 11
Folder 6
1905 (August).
- Box 11
Folder 7
1905 (September-October).
- Box 11
Folder 8
1905 (November).
- Box 11
Folder 9
1905 (December).
- Box 11
Folder 10
1906 (January 1-15).
- Box 11
Folder 11
1906 (January 16-31).
- Box 11
Folder 12
1906 (February).
- Box 12
Folder 1
1906 (March).
- Box 12
Folder 2
1906 (April).
- Box 12
Folder 3
1906 (May).
- Box 12
Folder 4
1906 (June).
- Box 12
Folder 5
1906 (July).
- Box 12
Folder 6
1906 (August).
- Box 12
Folder 7
1906 (September).
- Box 12
Folder 8
1906 (October-November).
- Box 12
Folder 9
1906 (December).
- Box 12
Folder 10
1907 (January-February).
- Box 12
Folder 11
1907 (March-April).
- Box 12
Folder 12
1907 (May-July).
- Box 13
Folder 1
1907 (August-September).
- Box 13
Folder 2
1907 (October-December).
- Box 13
Folder 3
1908 (January-March).
- Box 13
Folder 4
1908 (April).
- Box 13
Folder 5
1908 (May 1-18).
- Box 13
Folder 6
1908 (May 19-31).
- Box 13
Folder 7
1908 (June-August).
- Box 13
Folder 8
1908 (September-December).
- Box 13
Folder 9
1909 (January-March).
- Box 13
Folder 10
1909 (April-August).
- Box 13
Folder 11
1909 (September).
- Box 13
Folder 12
1909 (October).
- Box 14
Folder 1
1909 (November).
- Box 14
Folder 2
1909 (December).
- Box 14
Folder 3
1910 (January).
- Box 14
Folder 4
1910 (February).
- Box 14
Folder 5
1910 (March).
- Box 14
Folder 6
1910 (April).
- Box 14
Folder 7
1910 (May-December).
- Box 14
Folder 8
1911.
- Box 14
Folder 9
1912.
- Box 14
Folder 10
1913.
- Box 14
Folder 11
1914.
- Box 14
Folder 12
1915.
- Box 15
Folder 1
1916 (January-May).
- Box 15
Folder 2
1916 (June-December).
- Box 15
Folder 3
1917 (January-February).
- Box 15
Folder 4
1917 (March-April).
- Box 15
Folder 5
1917 (May-June).
- Box 15
Folder 6
1917 (July-September).
- Box 15
Folder 7
1917 (October-December).
- Box 15
Folder 8
1918 (January-March).
- Box 15
Folder 9
1918 (April-July).
- Box 15
Folder 10
1918 (August-December).
- Box 15
Folder 11
1919.
- Box 15
Folder 12
1920.
- Box 15
Folder 13
1921.
- Box 15
Folder 14
1922-1927, 1934.
- Box 16
Folder 1
January, 1892.
- Box 16
Folder 2
January, 1893.
- Box 16
Folder 3
January, 1894.
- Box 16
Folder 4
January, 1895.
- Box 16
Folder 5
January, 1896.
- Box 16
Folder 6
January, 1898.
- Box 16
Folder 7
January, 1899.
- Box 16
Folder 8
January, 1900.
- Box 16
Folder 9
January, 1901.
- Box 16
Folder 10
January, 1902.
- Box 16
Folder 11
January, 1903.
- Box 16
Folder 12
January, 1904.
- Box 16
Folder 13
February, 1892.
- Box 16
Folder 14
February, 1893.
- Box 16
Folder 15
February, 1894.
- Box 16
Folder 16
February, 1895.
- Box 16
Folder 17
February, 1896.
- Box 16
Folder 18
February, 1897.
- Box 16
Folder 19
February, 1898.
- Box 16
Folder 20
February, 1899.
- Box 16
Folder 21
February, 1900.
- Box 17
Folder 1
February, 1901.
- Box 17
Folder 2
February, 1902.
- Box 17
Folder 3
February, 1903.
- Box 17
Folder 4
March, 1892.
- Box 17
Folder 5
March, 1893.
- Box 17
Folder 6
March, 1894.
- Box 17
Folder 7
March, 1895.
- Box 17
Folder 8
March, 1896.
- Box 17
Folder 9
March, 1897.
- Box 17
Folder 10
March, 1898.
- Box 17
Folder 11
March, 1899.
- Box 17
Folder 12
March, 1900.
- Box 17
Folder 13
March, 1901.
- Box 17
Folder 14
March, 1902.
- Box 17
Folder 15
March, 1903.
- Box 18
Folder 1
April, 1892.
- Box 18
Folder 2
April, 1893.
- Box 18
Folder 3
April, 1894.
- Box 18
Folder 4
April, 1895.
- Box 18
Folder 5
April, 1896.
- Box 18
Folder 6
April, 1897.
- Box 18
Folder 7
April, 1898.
- Box 18
Folder 8
April, 1899.
- Box 18
Folder 9
April, 1900.
- Box 18
Folder 10
April, 1902.
- Box 18
Folder 11
April, 1903.
- Box 18
Folder 12
May, 1892.
- Box 18
Folder 13
May, 1893.
- Box 18
Folder 14
May, 1894.
- Box 18
Folder 15
May, 1895.
- Box 19
Folder 1
May, 1896.
- Box 19
Folder 2
May, 1897.
- Box 19
Folder 3
May, 1898.
- Box 19
Folder 4
May, 1899.
- Box 19
Folder 5
May, 1900.
- Box 19
Folder 6
May, 1901.
- Box 19
Folder 7
May, 1902.
- Box 18
Folder 8
May, 1903.
- Box 19
Folder 9
June, 1892.
- Box 19
Folder 10
June, 1893.
- Box 19
Folder 11
June, 1894.
- Box 19
Folder 12
June, 1895.
- Box 19
Folder 13
June, 1896.
- Box 19
Folder 14
June, 1897.
- Box 19
Folder 15
June, 1898.
- Box 20
Folder 1
June, 1899.
- Box 20
Folder 2
June, 1900 (A-K).
- Box 20
Folder 3
June, 1900 (L-Z).
- Box 20
Folder 4
June, 1901.
- Box 20
Folder 5
June, 1902.
- Box 20
Folder 6
July, 1891.
- Box 20
Folder 7
July, 1892.
- Box 20
Folder 8
July, 1893.
- Box 20
Folder 9
July, 1894.
- Box 20
Folder 10
July, 1895.
- Box 20
Folder 11
July, 1896.
- Box 20
Folder 12
July, 1897.
- Box 20
Folder 13
July, 1898.
- Box 20
Folder 14
July, 1899.
- Box 20
Folder 15
July, 1900.
- Box 21
Folder 1
July, 1901.
- Box 21
Folder 2
July, 1902.
- Box 21
Folder 3
August, 1891.
- Box 21
Folder 4
August, 1892.
- Box 21
Folder 5
August, 1893.
- Box 21
Folder 6
August, 1894.
- Box 21
Folder 7
August, 1895.
- Box 21
Folder 8
August, 1896.
- Box 21
Folder 9
August, 1897.
- Box 21
Folder 10
August, 1898.
- Box 21
Folder 11
August, 1899.
- Box 21
Folder 12
August, 1900.
- Box 21
Folder 13
August, 1901.
- Box 21
Folder 14
August, 1902.
- Box 22
Folder 1
September, 1891.
- Box 22
Folder 2
September, 1892.
- Box 22
Folder 3
September, 1893.
- Box 22
Folder 4
September, 1894.
- Box 22
Folder 5
September, 1895.
- Box 22
Folder 6
September, 1896.
- Box 22
Folder 7
September, 1897.
- Box 22
Folder 8
September, 1898.
- Box 22
Folder 9
September, 1899.
- Box 22
Folder 10
October, 1891.
- Box 22
Folder 11
October, 1892.
- Box 22
Folder 12
October, 1893.
- Box 22
Folder 13
October, 1894.
- Box 22
Folder 14
October, 1895.
- Box 22
Folder 15
October, 1896.
- Box 22
Folder 16
October, 1897.
- Box 22
Folder 17
October, 1898.
- Box 23
Folder 1
October, 1899.
- Box 23
Folder 2
October, 1900.
- Box 23
Folder 3
October, 1901.
- Box 23
Folder 4
October, 1902.
- Box 23
Folder 5
November, 1891.
- Box 23
Folder 6
November, 1892.
- Box 23
Folder 7
November, 1893.
- Box 23
Folder 8
November, 1894.
- Box 23
Folder 9
November, 1895.
- Box 23
Folder 10
November, 1896.
- Box 23
Folder 11
November, 1897.
- Box 23
Folder 12
November, 1898.
- Box 23
Folder 13
November, 1899.
- Box 23
Folder 14
November, 1900.
- Box 23
Folder 15
November, 1901.
- Box 23
Folder 16
November, 1902.
- Box 23
Folder 17
November, 1903.
- Box 24
Folder 1
December, 1891.
- Box 24
Folder 2
December, 1892.
- Box 24
Folder 3
December, 1893.
- Box 24
Folder 4
December, 1894.
- Box 24
Folder 5
December, 1895.
- Box 24
Folder 6
December, 1896.
- Box 24
Folder 7
December, 1897.
- Box 24
Folder 8
December, 1898.
- Box 24
Folder 9
December, 1899.
- Box 24
Folder 10
December, 1900.
- Box 24
Folder 11
December, 1901.
- Box 24
Folder 12
December, 1902.
- Box 24
Folder 13
December, 1903.
- Box 25
Folder 1
1892-1900 (A).
- Box 25
Folder 2
1892-1900 (B).
- Box 25
Folder 3
1892-1900 (C).
- Box 25
Folder 4
1892-1900 (D).
- Box 25
Folder 5
1892-1900 (E).
- Box 25
Folder 6
1892-1900 (F).
- Box 25
Folder 7
1892-1900 (G).
- Box 25
Folder 8
1892-1900 (H).
- Box 25
Folder 9
1892-1900 (J).
- Box 25
Folder 10
1892-1900 (K).
- Box 25
Folder 11
1892-1900 (L).
- Box 25
Folder 12
1892-1900 (M).
- Box 25
Folder 13
1892-1900 (Mc).
- Box 26
Folder 1
1892-1900 (N).
- Box 26
Folder 2
1892-1900 (O).
- Box 26
Folder 3
1892-1900 (P).
- Box 26
Folder 4
1892-1900 (R).
- Box 26
Folder 5
1892-1900 (S).
- Box 26
Folder 6
1892-1900 (T).
- Box 8
Folder 1
- Subseries III: Jordan Manufacturing Company, 1910-1935 .1 box (.45 cu. ft.)
There is one box of correspondence of the Jordan Manufacturing Company, which was owned and operated by Charles Francis Jordan, Jr. (1866-1956). The company was a manufacturer of door and window frames, moldings, ceilings, siding, and also mission style furniture. Most of the letters concern coal orders and shipments, lumber and building materials, and orders from Jordan for woodworking machinery and parts from various supply companies.
Arranged chronologically.
- Box 27
Folder 1
1910.
- Box 27
Folder 2
1911.
- Box 27
Folder 3
1912.
- Box 27
Folder 4
1913 (January-June).
- Box 27
Folder 5
1913 (July-December).
- Box 27
Folder 6
1914 (January-March).
- Box 27
Folder 7
1914 (April-June).
- Box 27
Folder 8
1914 (July-September).
- Box 27
Folder 9
1914 (October-December).
- Box 27
Folder 10
1915 (January-June).
- Box 27
Folder 11
1915 (July-December).
- Box 27
Folder 12
1916.
- Box 27
Folder 13
1917.
- Box 27
Folder 14
1918.
- Box 27
Folder 15
1920-1929.
- Box 27
Folder 16
1930-1935.
- Box 27
Folder 1
- Subseries IV: Personal Correspondence, 1936-1946 .1 box (.45 cu. ft.)
There is one box of personal correspondence, containing mainly letters to various family members. The bulk of this group are letters to Mabelle Jordan (1893-1998) from her cousin Beverly Ragland Jordan (1911-1959), while he was serving in the United States Army during World War II, and stationed at Fort Meade, Virginia Beach, New York City, Miami, Camp Atterbury, Indiana, and Cleveland, Ohio.
Arranged chronologically.
- Box 28
Folder 1
1936-1939.
- Box 28
Folder 2
1940.
- Box 28
Folder 3
1941.
- Box 28
Folder 4
1942 (January-July).
- Box 28
Folder 5
1942 (August-December).
- Box 28
Folder 6
1943 (January-May).
- Box 28
Folder 7
1943 (June-December).
- Box 28
Folder 8
1944 (January-July).
- Box 28
Folder 9
1944 (August-December).
- Box 28
Folder 10
1945 (January-April).
- Box 28
Folder 11
1945 (May-December).
- Box 28
Folder 12
1946.
- Box 28
Folder 13
n.d.
- Box 28
Folder 1
The accounts and receipts contains both personal and business records, and are arranged by year. There are financial records documenting bar iron sold to customers, freight costs and tolls, lawyers' fees, newspaper subscriptions and advertisements, bonds and notes, land sales, medical expenses, blacksmith fees, general merchandise purchased, such as oats, cornmeal, flour, bacon, butter, beef, and whiskey, timber and livestock, hardware, cloth and linens, clothing, shoes, and sewing expenses, lodging and meals, and tuition and books. There are also satisfied promissory notes included in this series.
There are receipts for pig iron delivered to the Confederate States iron yard, and the Nitre and Mining Bureau during the Civil War. Also included are accounts and receipts related to the hiring of hands, and the advertising and apprehending of runaway slaves.
Also in this series are receipts for saddle and harness supplies, pads, bits, rings, skirting, leather, rivets, collars, animal hair, pads and lining. There are some copies of Buena Vista Saddle and Harness Company customer invoices.
Arranged chronologically by year. Some years are also organized by first letter of customer or company name. Those particular records are mainly satisfied promissory notes and accounts of Jordan and Jordan.
- Box 29
Folder 1
1829.
- Box 29
Folder 2
1830.
- Box 29
Folder 3
1831.
- Box 29
Folder 4
1832.
- Box 29
Folder 5
1833.
- Box 29
Folder 6
1834.
- Box 29
Folder 7
1835.
- Box 29
Folder 8
1836.
- Box 29
Folder 9
1837.
- Box 29
Folder 10
1838.
- Box 29
Folder 11
1839.
- Box 29
Folder 12
1840.
- Box 29
Folder 13
1841.
- Box 29
Folder 14
1842.
- Box 29
Folder 15
1843.
- Box 29
Folder 16
1844.
- Box 29
Folder 17
1845.
- Box 29
Folder 18
1846.
- Box 29
Folder 19
1847.
- Box 30
Folder 1
1847-1848.
- Box 30
Folder 2
1848.
- Box 30
Folder 3
1849.
- Box 30
Folder 4
1849 (A-D).
- Box 30
Folder 5
1849 (E-H).
- Box 30
Folder 6
1849.(J-M).
- Box 30
Folder 7
1849 (N-R).
- Box 30
Folder 8
1849 (S-V).
- Box 30
Folder 9
1849 (W-Z).
- Box 30
Folder 10
1850.
- Box 30
Folder 11
1850 (A-D).
- Box 30
Folder 12
1850 (E-H).
- Box 30
Folder 13
1850 (J-M).
- Box 30
Folder 14
1850 (N-R).
- Box 30
Folder 15
1850 (S-V).
- Box 30
Folder 16
1850 (W-Z).
- Box 30
Folders 17-18
1851.
- Box 30
Folder 19
1851-1852.
- Box 30
Folder 20
1851-1852 (A-D).
- Box 30
Folder 21
1851-1852 (E-H).
- Box 30
Folder 22
1851-1852 (J-R).
- Box 30
Folder 23
1851-1852 (S-V).
- Box 30
Folder 24
1851-1852 (W-Z).
- Box 31
Folders 1-2
1852.
- Box 31
Folders 3
1852-1853.
- Box 31
Folders 4
1852-1853 (A-D).
- Box 31
Folders 5
1852-1853 (E-H).
- Box 31
Folders 6
1852-1853 (J-M).
- Box 31
Folders 7
1852-1853 (N-R).
- Box 31
Folders 8
1852-1853 (S-V).
- Box 31
Folders 9
1852-1853 (W-Z).
- Box 31
Folders 10-11
1853.
- Box 31
Folders 12
1853 (A-D).
- Box 31
Folders 13
1853 (E-H).
- Box 31
Folders 14
1853 (J-M).
- Box 31
Folders 15
1853 (N-R).
- Box 31
Folders 16
1853 (S-Z).
- Box 31
Folders 17-18
1854.
- Box 31
Folders 19
1855-1858 (A-D).
- Box 31
Folders 20
1855-1858 (E-V).
- Box 32
Folders 1
1855.
- Box 32
Folders 2
1856.
- Box 32
Folders 3-6
1857.
- Box 32
Folders 7-8
1858.
- Box 32
Folders 9-10
1859.
- Box 33
Folders 1-2
1860.
- Box 33
Folders 3
1861.
- Box 33
Folders 4
1862.
- Box 33
Folders 5-6
1863.
- Box 33
Folders 7
1863-1864.
- Box 33
Folders 8-9
1864.
- Box 33
Folders 10
1865.
- Box 33
Folders 11-12
1866.
- Box 33
Folders 13
1867.
- Box 33
Folders 14
1868.
- Box 33
Folders 15
1869.
- Box 34
Folders 1
1870.
- Box 34
Folders 2
1871.
- Box 34
Folders 3-4
1872.
- Box 34
Folders 5
1873.
- Box 34
Folders 6
1874.
- Box 34
Folders 7
1875.
- Box 34
Folders 8
1876.
- Box 34
Folders 9
1877.
- Box 34
Folders 10
1879.
- Box 34
Folders 11
1880.
- Box 34
Folders 12
1881.
- Box 34
Folders 13
1882.
- Box 34
Folders 14
1883.
- Box 34
Folders 15-16
1884.
- Box 34
Folders 17
1885.
- Box 34
Folders 18
1887.
- Box 34
Folders 19
1888.
- Box 34
Folders 20
1889.
- Box 35
Folders 1
1890.
- Box 35
Folders 2
1891.
- Box 35
Folders 3
1892.
- Box 35
Folders 4
1893.
- Box 35
Folders 5
1894.
- Box 35
Folders 6
1895.
- Box 35
Folders 7
1896.
- Box 35
Folders 8
1897.
- Box 35
Folders 9
1898.
- Box 35
Folders 10
1899.
- Box 35
Folders 11
1900.
- Box 35
Folders 12
1901.
- Box 35
Folders 13
1902.
- Box 35
Folders 14
1903.
- Box 35
Folders 15
1904.
- Box 36
Folders 1-20
1891-1899 (A-Y).
- Box 37
Folders 1
1905.
- Box 37
Folders 2
1906.
- Box 37
Folders 3
1907.
- Box 37
Folders 4
1908.
- Box 37
Folders 5
1909.
- Box 37
Folders 6
1910.
- Box 37
Folders 7
1911.
- Box 37
Folders 8
1912.
- Box 37
Folders 9
1913.
- Box 37
Folders 10
1914.
- Box 37
Folders 11
1915.
- Box 37
Folders 12
1916.
- Box 37
Folders 13
1917.
- Box 37
Folders 14
1918.
- Box 37
Folders 15
1919.
- Box 37
Folders 16
1920-1929.
- Box 37
Folders 17
1930-1941.
- Box 38
Folders 1-4
n.d.
The subject files relate to iron manufacturing, the Buena Vista Saddle and Harness Company, the Jordan Manufacturing Company, and other activities. They contain information relating to the Jordan family's iron manufacturing businesses including inventories, improvements, and expenses at Bath Forge, Buena Vista Furnace, Grace Furnace, Gibraltar Forge, Jane Furnace, Lydia Furnace, and Victoria Furnace. There are records of Amherst Furnace, including accounts, receipts, letters, orders, costs, property, and inventories. There are accounts of sales by various iron consignment merchants, including substantial correspondence with Crenshaw and Company and Kent, Paine, and Company of Richmond. The subject files also include slave hire bonds and receipts, and bills of sale for slaves purchased by Jordan.
There are several files of note relating to Samuel F. Jordan's iron manufacturing operations during the Civil War. These include conscript details of persons exempted from military duty and detailed to work at Buena Vista Furnace. There is information relating to the impressment of Jordan's iron, cattle, and crops. Also included is a good deal of correspondence with the Confederate States of America Nitre and Mining Bureau, detailing Jordan's contract with the Bureau to supply pig iron suitable for the manufacture of weapons, as well as nails supplied to the Bureau. There are also records of Jordan's dealings with the Old Dominion Iron and Nail Works Company in Richmond, and their contract for the sale of pig iron, as well as numerous accounts. Lastly, there are records relating to the destruction of Buena Vista Furnace by Union forces on 13 June 1864, including inventories and values of property destroyed or confiscated.
Subject files relating to the Buena Vista Saddle and Harness Company include assets and liabilities, inventories of equipment and supplies, lists of shareholders, minutes of directors and stockholders meetings, stock certificates and subscriptions, and Wilbourn patent transfer agreements.
Other topics included in this series are agreements, bank accounts and protests, bills of lading and shipping receipts, information from various commission merchants, dealers of woodworking equipment, machinery, tanners, and leather companies, coal dealers, automobile companies, and grocers and general merchandise dealers.
There are records relating to Samuel F. Jordan's contract work with the North River Navigation Company in 1851, and also his work in 1870 for the James River and Kanawha Company to repair and restore various North River canals and locks to their condition prior to the flood in September 1870.
There are building specifications for various Jordan family homes, deeds, fee bills, orders for payments or goods, photographs (mostly unidentified), Buena Vista post office records, promissory notes, Bible records of the Smith Family of Rockingham and Rockbridge Counties, and North Carolina, suit papers, tax tickets and receipts, a copy of the will of Samuel F. Jordan (1872), and papers of the Waesche family, including correspondence, autograph books, accounts and receipts, and miscellaneous items.
Arranged alphabetically.
- Box 39
Folder 1
Accounts of Sales, 1841-1884.
- Box 39
Folder 2
Accounts of Sales - Lewis Webb and Company, 1831-1836.
- Box 39
Folder 3
Adams Bros. and Paynes, 1882.
- Box 39
Folder 4
Agreements, 1836-1915.
- Box 39
Folder 5
Agreements - Jordan and Jordan, 1847-1852.
- Box 39
Folder 6
Air-Friction Carburetor Company, 1913.
- Box 39
Folder 7
Alleghany Ore and Iron Company, 1917-1918.
- Box 39
Folder 8
American Solid Leather Button Company, 1895.
- Box 39
Folder 9
American Wood Working Machinery Company, 1909-1910.
- Box 39
Folder 10
Amherst Furnace - Accounts and Receipts, 1867.
- Box 39
Folder 11
Amherst Furnace - Accounts and Receipts, 1868.
- Box 39
Folder 12
Amherst Furnace - Accounts, 1872-1883.
- Box 39
Folder 13
Amherst Furnace - Letters, Orders, etc., 1868.
- Box 39
Folder 14
Amherst Furnace - Costs, Profits, etc., 1869.
- Box 39
Folder 15
Amherst Furnace - Merchandise Inventory, 1883.
- Box 39
Folder 16
Anderson and Youel - Accounts, 1838-1839.
- Box 39
Folder 17
Anderson, William T., 1857-1860.
- Box 39
Folder 18
Antrim and Lafferty - Accounts, 1867-1868.
- Box 39
Folder 19
Application for Electric Service, 1937.
- Box 39
Folder 20
Appold Brothers, 1903.
- Box 39
Folder 21
Appraisement of Negroes, n.d.
- Box 39
Folder 22
Archibald Wheel Company, 1909.
- Box 39
Folder 23
Assets and Liabilities, 1889-1904.
- Box 39
Folder 24
Atwater Kent Manufacturing Works, 1916-1919.
- Box 39
Folder 25
Autocar Company, 1914.
- Box 39
Folder 26
Bacon and Lewis - Accounts, 1855-1859.
- Box 39
Folder 27
Bank of Buena Vista - Report to Stockholders, 1898.
- Box 39
Folder 28
Bank of Lexington, 1882-1884.
- Box 39
Folder 29
Bank of Rockbridge.
- Box 39
Folder 30
Bank Protests, 1854-1874.
- Box 39
Folder 31
Baptist Church of Lexington - Subscription List, 1851.
- Box 39
Folder 32
Barksdale, Jonathan - Orders, 1840.
- Box 40
Folder 1
Bath Forge - Inventories, Expenses, etc., 1830-1833.
- Box 40
Folder 2
Bath Iron Works Improvements, n.d.
- Box 40
Folder 3
Bensons' Patent Water Ram, 1846.
- Box 40
Folder 4
Bentel and Margedant Company, 1909.
- Box 40
Folder 5
Bills of Lading, 1839-1849.
- Box 40
Folder 6
Bills of Lading, 1850-1889.
- Box 40
Folder 7
Bills of Lading, 1890-1899.
- Box 40
Folder 8
Bills of Lading, 1900-1909.
- Box 40
Folder 9
Bills of Lading, 1910-1940.
- Box 40
Folder 10
Bills of Sale, 1933, 1938.
- Box 40
Folder 11
Bills Payable/Receivable, 1891-1894.
- Box 40
Folder 12
Boilers, Heaters, Radiators.
- Box 40
Folder 13
Bonds, 1855, 1886.
- Box 40
Folder 14
Boyd, James M. - Receipts, 1846.
- Box 40
Folder 15
James Boyd and Company, 1862.
- Box 40
Folder 16
Boyd, Edmond and Davenport - Receipts, 1842.
- Box 40
Folder 17
Breeden, Fox and Company, 1853-1859.
- Box 40
Folder 18
Broadsides.
- Box 40
Folder 19
Buena Vista Cannery Labels.
- Box 40
Folder 20
Buena Vista Farm and Furnace - Costs, Expenses, etc.
- Box 40
Folder 21
Buena Vista Furnace - Historical Notes.
- Box 40
Folder 22
Buena Vista Furnace - Inventories, 1847-1848, 1852.
- Box 40
Folder 23
Buena Vista Garden Club, 1935-1941.
- Box 40
Folder 24
Buena Vista Lumber Corporation, 1931-1932.
- Box 40
Folder 25
Buena Vista Mansion House Construction, 1849.
- Box 40
Folder 26
Buena Vista Ore Bank, 1883.
- Box 40
Folder 27
Buena Vista Presbyterian Church Program, 1965.
- Box 40
Folder 28
Buena Vista - Prospectus, n.d.
- Box 40
Folder 29
Buena Vista Woman's Club Yearbook, 1941-1943.
- Box 40
Folder 30
Buffalo Glove and Whip Manufactory, 1898.
- Box 40
Folder 31
Building Specifications.
- Box 40
Folder 32
Campbell, S. P., 1868.
- Box 40
Folder 33
Canal Papers, 1852.
- Box 40
Folder 34
Casper Company, 1909.
- Box 41
Folder 1
Catlett, R. H., 1867.
- Box 41
Folder 2
Cement Receipts, 1852.
- Box 41
Folder 3
Church Bulletins, 1929-1992.
- Box 41
Folder 4
City Treasurer Election, 1899, 1944.
- Box 41
Folder 5
Clippings.
- Box 41
Folder 6
Coal Accounts, 1913-1918.
- Box 41
Folder 7
Cohn, Joseph, 1883-1884.
- Box 41
Folder 8
Compton and Taylor, 1842-1847.
- Box 41
Folder 9
Confederate Currency.
- Box 41
Folder 10
Conscript Details, 1863-1864.
- Box 41
Folder 11
Corbin Cabinet Lock Company, 1920
- Box 41
Folder 12
Coughlin and Davis, 1913-1914.
- Box 41
Folder 13
Crawford and Finney, 1859.
- Box 41
Folder 14
Crawford and Pole, 1842-1854.
- Box 41
Folder 15
Lewis D. Crenshaw and Company, 1845-1848.
- Box 41
Folder 16
Lewis D. Crenshaw and Company, 1849-1850.
- Box 41
Folder 17
Lewis D. Crenshaw and Company, 1851-1852.
- Box 42
Folder 1
Lewis D. Crenshaw and Company, 1853.
- Box 42
Folder 2
Lewis D. Crenshaw and Company, 1854.
- Box 42
Folder 3
Lewis D. Crenshaw and Company, 1855-1857.
- Box 42
Folder 4
Lewis D. Crenshaw and Company, 1858-1859.
- Box 42
Folder 5
Lewis D. Crenshaw and Company, 1860-1861.
- Box 42
Folder 6
Crop Lien, 1886.
- Box 42
Folder 7
Crow Motor Car Company, 1915.
- Box 42
Folder 8
Damages by Federal Troops, 1864.
- Box 42
Folder 9
Davidson, J. and G. K. - Accounts, 1867-1868.
- Box 42
Folder 10
George D. Davis Sons, 1883.
- Box 42
Folder 11
Davis, William W., 1853-1855.
- Box 42
Folder 12
W. W. Davis and Company, 1863.
- Box 42
Folder 13
Deeds, 1879-1948.
- Box 43
Folder 1
Diamond Chain and Manufacturing Company, 1909.
- Box 43
Folder 2
Dickenson, Willis E. - Orders, 1842.
- Box 43
Folder 3
W. S. and G. Donnan.
- Box 43
Folder 4
Douthat, E. F., 1901.
- Box 43
Folder 5
Echols, E. - Shipment Receipts, 1851-1853.
- Box 43
Folder 6
Echols, Edward - Accounts, 1853-1854.
- Box 43
Folder 7
Eidson, S. H., 1907-1908.
- Box 43
Folder 8
Estate of John W. Hamilton.
- Box 43
Folder 9
Estate of Charles F. Jordan.
- Box 43
Folder 10
Estate of Col. John Jordan.
- Box 43
Folder 11
Estate of Samuel F. Jordan.
- Box 43
Folder 12
Estate of Virginia Jordan Rose.
- Box 43
Folder 13
Estimated Cost of Wilbourn Saddle, 1889.
- Box 43
Folder 14
Fairbanks Company, 1914.
- Box 43
Folder 15
Faulkner and Craighill, 1883.
- Box 43
Folder 16
J. A. Fay and Egan Company, 1931.
- Box 43
Folder 17
Fee Bills, 1835-1892.
- Box 43
Folder 18
Figgat, Rutherford H., 1852-1869.
- Box 43
Folder 19
Forest Service Rent Claim, 1934-1938.
- Box 43
Folder 20
Gardner, Carlton and Company, 1858-1860.
- Box 43
Folder 21
A. L. Gebhardt and Company, 1913.
- Box 43
Folder 22
Gibraltar Forge Inventory, 1843.
- Box 43
Folder 23
Gibraltar Forge and Jane Furnace Accounts, 1839-1845.
- Box 43
Folder 24
Gibson and Company, 1867-1870.
- Box 43
Folder 25
Gillock, Reuben L., 1849-1860.
- Box 44
Folder 1
Gordon, A., 1866-1867.
- Box 44
Folder 2
Gourock Ropework Co. - Cotton Canvas Sample, 1899.
- Box 44
Folder 3
Green Forest Iron and Steel Company, 1889.
- Box 44
Folder 4
Grocery Bills, 1883.
- Box 44
Folder 5
Guggenheimer and Company, 1883-1884.
- Box 44
Folder 6
Hann-Brackenridge Company, 1910.
- Box 44
Folder 7
Henderson, H. H., 1842-1864.
- Box 44
Folder 8
Hermance Machine Company, 1909.
- Box 44
Folder 9
Hill, Warren and Company - Answer to Bill, 1869.
- Box 44
Folder 10
Hoffman, Thompson and Company, 1872.
- Box 44
Folder 11
Hoffman, Thompson and Company, 1873.
- Box 44
Folder 12
Hoffman, Thompson and Company, 1874.
- Box 44
Folder 13
Hoffman, Thompson and Company, 1875.
- Box 44
Folder 14
Hoffman, Thompson and Company, 1876-1877.
- Box 44
Folder 15
Hoffman, Thompson and Company, 1878-1879.
- Box 44
Folder 16
R. C. Hoffman and Company, 1879-1880.
- Box 44
Folder 17
R. C. Hoffman and Company, 1881-1883.
- Box 44
Folder 18
Hollins Institute, 1858-1871.
- Box 44
Folder 19
Humphries, J. D., 1862-1867.
- Box 44
Folder 20
Hutton and Hall - Bills for Corn Meal Ground, 1842.
- Box 44
Folder 21
Hydraulic Water Ram Instructions.
- Box 44
Folder 22
Impressments of Cattle and Hay, 1863-1864.
- Box 44
Folder 23
Inventories of Equipment and Supplies.
- Box 44
Folder 24
Invitations and Announcements.
- Box 44
Folder 25
Iron Impressment, 1862.
- Box 44
Folder 26
James River Cement Works - Receipts, 1853.
- Box 44
Folder 27
Jane Furnace - Metal Receipts, 1843-1846.
- Box 44
Folder 28
Jenkins Bros., 1918.
- Box 44
Folder 29
Johnson Company, 1910.
- Box 44
Folder 30
Jones, Watts Brothers, and Co., 1883.
- Box 45
Folder 1
Jordan, B. J. - Orders, 1856.
- Box 45
Folder 2
B. J. Jordan and Co. vs. Samuel F. Jordan.
- Box 45
Folder 3
Jordan, Col John - Accounts with S. F. Jordan, 1834-1856.
- Box 45
Folder 4
Jordan and Davis - Accounts and Settlement, 1831-1850
- Box 45
Folder 5
Jordan and Jordan - Accounts with S. F. Jordan, 1847-1856.
- Box 45
Folder 6
Jordan Furnace Precinct Boundaries.
- Box 45
Folder 7
Jordan, George W. - Settlement Papers (Various Estates), 1853-1868.
- Box 45
Folder 8
Jordan, W. H. - Memoranda, Writings, etc.
- Box 45
Folder 9
Kelly, John W., 1856-1871.
- Box 45
Folder 10
Kent, Paine and Company, 1851-1859.
- Box 45
Folder 11
Kerr, John, 1838-1843.
- Box 45
Folder 12
Keys Piston Ring Company, 1916.
- Box 45
Folder 13
Lease, 1904.
- Box 45
Folder 14
Lee, Robert E. - Letter, 1869.
- Box 45
Folder 15
Leyburn, E. J., 1867.
- Box 45
Folder 16
List of Machinery in Factory, 1904.
- Box 45
Folder 17
Lists of Shareholders - Buena Vista Saddle and Harness Company.
- Box 45
Folder 18
Little, David - Orders, 1830-1831.
- Box 45
Folder 19
Locker, Henry S., 1853-1856.
- Box 45
Folder 20
Logan, John A., 1867-1868.
- Box 45
Folder 21
Lousiana Lottery Company, 1893-1894.
- Box 45
Folder 22
Lydia Furnace - Inventory of Property, 1837.
- Box 45
Folder 23
Mackey, Henry - Whisky Orders, 1855-1865.
- Box 45
Folder 24
Map - Allegheny and Pittsburgh, 1886.
- Box 45
Folder 25
Mapp, J. H., 1896-1920.
- Box 45
Folder 26
Martin, Charles, 1851-1854.
- Box 45
Folder 27
Mason, Nellie, 1895.
- Box 45
Folder 28
Massachusetts Investors Growth Stock Fund, 1963.
- Box 46
Folder 1
McCorkle and McDaniel, 1837-1841.
- Box 46
Folder 2
McCorkle and Simpson, 1848.
- Box 46
Folder 3
McCorkle, William, 1848-1851.
- Box 46
Folder 4
McCreath, Andrew S., 1883-1885.
- Box 46
Folder 5
McDaniel and Lee - Pig Iron Receipts, 1847.
- Box 46
Folder 6
Medical Thesis (George D. Meriwether)
- Box 46
Folder 7
Memoranda.
- Box 46
Folder 8
Memorandum Book - Jane Furnace, 1839-1843.
- Box 46
Folder 9
Merchandise Inventory, 1880.
- Box 46
Folder 10
Merchants' Application for a State License, 1915-1916.
- Box 46
Folder 11
Meriwether, George D., 1871-1884.
- Box 46
Folder 12
Metal Made at Buena Vista Furnace, 1848-1852.
- Box 46
Folder 13
Metal Production Form, 1915.
- Box 46
Folder 14
Military Duty Exemptions, 1863.
- Box 46
Folder 15
Milk Samples, 1918.
- Box 46
Folder 16
Minutes - Buena Vista Saddle and Harness Company, 1889-1904.
- Box 46
Folder 17-21
Miscellaneous.
- Box 47
Folder 1
Miscellaneous.
- Box 47
Folder 2
Montgomery Ward.
- Box 47
Folder 3
Frank Massberg Company, 1914.
- Box 47
Folder 4
Mt. Neriah Church School Society Constitution (portion)
- Box 47
Folder 5
Muster Fines, 1829-1861.
- Box 47
Folder 6
National Hoist and Machine Company, 1905.
- Box 47
Folder 7
Negro Hiring Expenses, 1854.
- Box 47
Folder 8
Nesbitt, John - Orders from Bath Iron Works, 1830-1832.
- Box 47
Folder 9
New York Central Iron Works, 1918.
- Box 47
Folder 10
Newhall, M. C., 1853-1857.
- Box 47
Folder 11
Newham, James E., 1845-1856.
- Box 47
Folder 12
Nitre and Mining Bureau - Correspondence, 1862-1864.
- Box 47
Folder 13
North River Canal Repairs, 1871.
- Box 47
Folder 14
North River Improvement Contract, 1870.
- Box 47
Folder 15
North River Improvements, 1851.
- Box 47
Folder 16
Newlin Bros. and Bigbie, 1880-1881.
- Box 47
Folder 17
Oath of Allegiance, 1865.
- Box 47
Folder 18
Obituaries.
- Box 47
Folder 19
Old Dominion Iron and Nail Works, 1862-1869.
- Box 47
Folder 20
Orders for Payment or Goods, 1830-1839.
- Box 47
Folder 21
Orders for Payment or Goods, 1840-1849.
- Box 47
Folder 22
Orders for Payment or Goods, 1850-1852.
- Box 47
Folder 23
Orders for Payment or Goods, 1853-1856.
- Box 47
Folder 24
Orders for Payment or Goods, 1857-1859.
- Box 48
Folder 1
Orders for Payment or Goods, 1860-1862.
- Box 48
Folder 2
Orders for Payment or Goods, 1863-1864.
- Box 48
Folder 3
Orders for Payment or Goods, 1865-1866.
- Box 48
Folder 4
Orders for Payment or Goods, 1867-1869.
- Box 48
Folder 5
Orders for Payment or Goods, 1870-1932.
- Box 48
Folder 6
Orders for Payment or Goods, n.d.
- Box 48
Folder 7
Ordinance - Operation of Billiard and Pool Room, 1909.
- Box 48
Folder 8
Ore Bank - Bills and Receipts, 1855-1856, 1865-1867.
- Box 48
Folder 9
C. S. Osborne and Co., 1900.
- Box 48
Folder 10
H. F. Osborne Co., 1894.
- Box 48
Folder 11
Paine, Robert, 1858.
- Box 48
Folder 12
Patent, 1905-1906.
- Box 48
Folder 13
Paxton, J. H., 1868-1869.
- Box 48
Folder 14
Pearl, Michael - Orders, 1856-1857.
- Box 48
Folder 15
B. Peyton - Sales of Pig Iron, 1836.
- Box 48
Folder 16
Phillips, Martin, 1855-1857.
- Box 48
Folder 17-18
Photographs.
- Box 49
Folder 1
Pig Iron Receipts, 1863-1866.
- Box 49
Folder 2
Pig Iron Shipments, 1853-1861.
- Box 49
Folder 3
Poetry.
- Box 49
Folder 4
Robert Portner Brewing Company, 1913.
- Box 49
Folder 5
Post Office, 1915-1927.
- Box 49
Folder 6
Post Office - Buena Vista Furnace, 1864.
- Box 49
Folder 7
Post Office - Discharge of Mabelle Jordan, 1922.
- Box 49
Folder 8
Powers of Attorney.
- Box 49
Folder 9
Promissory Notes, 1831-1849.
- Box 49
Folder 10
Promissory Notes, 1850-1855.
- Box 49
Folder 11
Promissory Notes, 1856-1859.
- Box 49
Folder 12
Promissory Notes, 1860-1915.
- Box 49
Folder 13
Proposal for Woodworking Machines, 1910.
- Box 49
Folder 14
Protection Papers, 1862-1865.
- Box 50
Folder 1
Proxies, 1869, 1895-1941.
- Box 50
Folder 2
Pryibil, Paul, 1912.
- Box 50
Folder 3
Railroad Freight Rates, 1883-1884.
- Box 50
Folder 4
Ramsey, John B., 1936.
- Box 50
Folder 5
Recipes.
- Box 50
Folder 6
"Reindeer" (Boat) - Receipts, 1872.
- Box 50
Folder 7
J. B. Renwick and Co., 1850-1852.
- Box 50
Folder 8
Reports to Stockholders - Buena Vista Company, 1891, 1893.
- Box 50
Folder 9
Resolutions - Neriah Church, 1860.
- Box 50
Folder 10
Resolutions of Respect - Levi Truslow, 1923.
- Box 50
Folder 11
"Rip Van Winkle" - Piedmont Cigarette Series.
- Box 50
Folder 12
Road Orders and Papers.
- Box 50
Folder 13
Rockbridge Baths - Inventory, 1861.
- Box 50
Folder 14
Rockbridge Historical Society - Proceedings, 1949.
- Box 50
Folder 15
Saddle Orders.
- Box 50
Folder 16
Saddle Orders, 1905-1906.
- Box 50
Folder 17
Sales Figures, 1899-1901.
- Box 50
Folder 18
O. M. Savels and Co., 1907.
- Box 50
Folder 19
Schewel Furniture Company - Rent, 1929-1935.
- Box 50
Folder 20
Samuel J. Shimer and Sons, 1914.
- Box 50
Folder 21
Sidney Steel Scraper Company, 1909.
- Box 50
Folder 22
Sidney Tool Company, 1909.
- Box 50
Folder 23
Silling, J. W., 1917-1920.
- Box 51
Folder 1
Slave Bills of Sale, 1839-1863.
- Box 51
Folder 2
Slave Hire Bonds, 1840-1849.
- Box 51
Folder 3
Slave Hire Bonds, 1851-1852.
- Box 51
Folder 4
Slave Hire Bonds, 1853-1855.
- Box 51
Folder 5
Slave Hire Bonds, 1856-1859.
- Box 51
Folder 6
Slave Hire Bonds, 1860.
- Box 51
Folder 7
Slave Hire Bonds, 1862.
- Box 51
Folder 8
Slave Hire Bonds, 1863.
- Box 51
Folder 9
Slave Hire Bonds, 1864.
- Box 51
Folder 10
Slave Hire Receipts, 1834-1864.
- Box 51
Folder 11
C. B. Slaugh and Son, 1952.
- Box 51
Folder 12
Smith Family Bible Records, 1781-1902.
- Box 51
Folder 13
H. B. Smith Machine Co., 1910.
- Box 51
Folder 14
Southern Baptist Theological Seminary, 1867-1872.
- Box 51
Folder 15
Southern Seminary, 1904.
- Box 51
Folder 16
Spencer Heater Division, 1939-1940.
- Box 51
Folder 17
Sphinx Motor Car Company, 1916.
- Box 51
Folder 18
Splitdorf Electrical Company, 1914-1916.
- Box 51
Folder 19
Stanley Works, 1917.
- Box 51
Folder 20
Stationary.
- Box 51
Folder 21
Stiff, William W., 1848-1854.
- Box 51
Folder 22
Stinnett, Charles, 1938.
- Box 51
Folder 23
Stock Certificates.
- Box 51
Folder 24
Stock Subscriptions, 1889-1890.
- Box 51
Folder 25
Stratton, Richard H., 1853-1856, 1866.
- Box 51
Folder 26
Stratton, R. H. - Orders, 1854.
- Box 51
Folder 27-28
Suit Papers, 1854-1905.
- Box 51
Folder 29
Sullivan Machinery Company, 1913.
- Box 51
Folder 30
Summons, 1854-1895.
- Box 51
Folder 31
Surveys.
- Box 52
Folder 1
Tax Tickets and Receipts, 1833-1835, 1842-1849.
- Box 52
Folder 2
Tax Tickets and Receipts, 1850-1857.
- Box 52
Folder 3
Tax Tickets and Receipts, 1860-1865.
- Box 52
Folder 4
Tax Tickets and Receipts, 1866-1869.
- Box 52
Folder 5
Tax Tickets and Receipts, 1870-1873.
- Box 52
Folder 6
Tax Tickets and Receipts, 1874-1879.
- Box 52
Folder 7
Tax Tickets and Receipts, 1880-1883.
- Box 52
Folder 8
Tax Tickets and Receipts, 1890-1899.
- Box 52
Folder 9
Tax Tickets and Receipts, 1900-1909.
- Box 52
Folder 10
Tax Tickets and Receipts, 1910-1919.
- Box 52
Folder 11
Tax Tickets and Receipts, 1920-1929.
- Box 52
Folder 12
Tax Tickets and Receipts, 1930-1932.
- Box 52
Folder 13
Tax Tickets and Receipts, 1933-1936.
- Box 52
Folder 14
Tax Tickets and Receipts, 1937-1939.
- Box 52
Folder 15
Tax Tickets and Receipts, 1940-1949.
- Box 52
Folder 16
Tax Tickets and Receipts, 1950-1959.
- Box 52
Folder 17
Tax Tickets and Receipts, 1960-1961.
- Box 53
Folder 1
Taylor and Brother (McDowell and Taylor), 1855-1856.
- Box 53
Folder 2
Terrell's Equipment Company, 1917.
- Box 53
Folder 3
Trade, Business, and Calling Cards. 1
- Box 53
Folder 4
Truslow, Levi - Work in Saddle Factory, 1889.
- Box 53
Folder 5
Tyree v. Tyree, 1902.
- Box 53
Folder 6
Valley Union Seminary, 1865-1855.
- Box 53
Folder 7
James L. Vance and Co., 1895-1900.
- Box 53
Folder 8
Victoria Furnace - Lists of Balances, Inventory, etc., 1869-1871.
- Box 53
Folder 9
"Virginia Children's Hime Finder," vol. 8, no.1, (May, 1927)
- Box 53
Folder 10
Virginia Garage, 1922-1930, 1937.
- Box 53
Folder 11
Virginia Military Institute.
- Box 53
Folder 12
Virginia National Bank - History, 1924.
- Box 53
Folder 13
Waesche - Accounts and Receipts, 1858-1893.
- Box 53
Folder 14
Waesche - Autograph Books, 1878-1881.
- Box 53
Folder 15
Waesche - Correspondence, 1870-1888.
- Box 53
Folder 16
Waesche - Correspondence, n.d.
- Box 53
Folder 17
Waesche - Miscellaneous.
- Box 54
Folder 1
Walker Manufacturing Company, 1925.
- Box 54
Folder 2
Walls, Owen and Stambach Company, 1918.
- Box 54
Folder 3
Washington College, 1863.
- Box 54
Folder 4
Edmund Watson and Co., 1842-1844.
- Box 54
Folder 5
W. H. Watson and Co. - Receipts, 1843.
- Box 54
Folder 6
Wheeler and Wilson Manufacturing Co., 1881.
- Box 54
Folder 7
W. G. White and Bros., 1848-1853.
- Box 54
Folder 8
White, William, 1857-1865.
- Box 54
Folder 9
Wilbourn Patent, 1889-1894.
- Box 54
Folder 10
Will of John T. Jordan, 1887.
- Box 54
Folder 11
Will of Samuel F. Jordan, 1872.
- Box 54
Folder 12
Will of Clifton H. Moore, 1951.
- Box 54
Folder 13
Willson and Compton, 1868.
- Box 54
Folder 14
Willson and Compton - Accounts, 1867-1867.
- Box 54
Folder 15
Wilson and Barclay, 1854-1856.
- Box 54
Folder 16
Witherow, Samuel - Plow Patent, 1843.
- Box 54
Folder 17
Witt and Watkins, 1883.
- Box 54
Folder 18
Woman's Auxiliary, 1938-1939.
- Box 54
Folder 19
Wrappers.
- Box 54
Folder 20
Wysong and Miles Company, 1905.
- Box 54
Folder 21
Young Men's Democratic Club Certificate, 1892.
There are ledgers, daybooks, time books, letter books, minute book, stock ledger, cash ledger, order books, and inventory ledgers. These volumes contain financial records for the following businesses or entities: Jordan and Jordan, Lexington Foundry, Buena Vista Furnace, Amherst Furnace, Buena Vista Saddle and Harness Company, Lexington Mill, North River Canal, Buena Vista Cannery, North River Insurance Company, Buena Vista Hotel, and hardware business records of George W. Waesche. There are also four boxes containing small ledgers, memorandum books, account books, receipt books, time books, bank books, and catalogs and price lists from various companies and supply houses. For preservation purposes, the minute book and letter books of the Buena Vista Saddle and Harness Company have been microfilmed (Misc. Reels 5399-5400).
- Boxes 55-56
Small Ledgers, Memorandum Books, Account Books, Receipt Books, Time Books.
- Boxes 57
Bank Books.
- Boxes 58
Catalogs and Price Lists.
- Volume 1
Journal A (Jordan and Jordan), 1847-1849.
- Volume 2
Journal A (Jordan and Jordan), 1847-1850.
- Volume 3
Ledger, 1848-1852, 1866-1867.
- Volume 4
Ledger, 1848, 2887.
- Volume 5
Ledger (portion), 1853-1854.
- Volume 6
Ledger, 1854-1856.
- Volume 7
Lexington Foundry Ledger A, 1848-1852, 1856-1857.
- Volume 8
Lexington Foundry Ledger C, 1848-1852, 1852-1857.
- Volume 9
Lexington Foundry Day Book, 12 February 1856 - 23 May 1857.
- Volume 10
Buena Vista Furnace Day Book, 17 February 1857 - 27 September 1858.
- Volume 11
Negro Hires and Hands Time and Clothing Ledger, 1855-1865.
- Volume 12
Negro Ledger, 1857-1866.
- Volume 13
Receipt Book, 12 November 1867 - 10 June 1870.
- Volume 14
Ledger, 1878.
- Volume 15
Ledger, 1880-1891.
- Volume 16
Ledger (Ore Bank), 1865-1868.
- Volume 17
Ledger D (Ore Bank), 1868-1878.
- Volume 18
Day Book (Ore Bank), 7 June 1870 - 25 November 1873.
- Volume 19
Day Book (Ore Bank), 11 April 1874 - 17 November 1875.
- Volume 20
Ledger (Ore Bank), 1882-1883.
- Volume 21
Day Book (Amherst Furnace), 6 June 1870 - 10 April 1871.
- Volume 22
Day Book (Amherst Furnace), 11 April 1871 - 30 July 1872.
- Volume 23
Day Book (Amherst Furnace), 31 July 1872 - 17 June 1873.
- Volume 24
Day Book (Amherst Furnace), 18 June 1873 - 25 October 1873.
- Volume 25
Day Book (Amherst Furnace), 25 October 1873 - 24 March 1874.
- Volume 26
Day Book (Amherst Furnace), 24 March - 16 July 1874.
- Volume 27
Day Book (Amherst Furnace), 16 July - 24 October 1874.
- Volume 28
Day Book (Amherst Furnace), 24 October 1874 - 22 February 1875.
- Volume 29
Day Book (Amherst Furnace), 22 February 1875 - 28 July 1878.
- Volume 30
Day Book (Amherst Furnace), 28 May - 2 December 1879.
- Volume 31
Day Book (Amherst Furnace), 3 February - 11 October 1880.
- Volume 32
Day Book (Amherst Furnace), 11 October 1880 - 18 October 1881.
- Volume 33
Day Book (Amherst Furnace), 18 October 1881 - 2 December 1882.
- Volume 34
Day Book (Amherst Furnace), 2 December 1882 - 2 July 1883.
- Volume 35
Day Book (Amherst Furnace), 3 July 1883 - 8 December 1883.
- Volume 36
Ledger (Amherst Furnace), 1862-1865.
- Volume 37
Time Book (Amherst Furnace), January 1880 - February 1887.
- Volume 38
Buena Vista Saddle and Harness Company Journal (Day Book), 6 August 1889 - 17 August 1892.
- Volume 39
Buena Vista Saddle and Harness Company Ledger, 1889-1890.
- Volume 40
Buena Vista Saddle and Harness Company Ledger, 1889-1904.
- Volume 41
Buena Vista Saddle and Harness Company Ledger, 1891, 1901-1902.
- Volume 42
Buena Vista Saddle and Harness Company Ledger, 1902-1903.
- Volume 43
Buena Vista Saddle and Harness Company Ledger, 1904-1907.
- Volume 44
Buena Vista Saddle and Harness Company Ledger, 1910-1915.
- Volume 45
Buena Vista Saddle and Harness Company Ledger, 1910, 1938.
- Volume 46
Buena Vista Saddle and Harness Company Ledger, 1912-1913.
- Volume 47
Buena Vista Saddle and Harness Company Letter Book, 1890-1892 (Use Microfilm)
- Volume 48
Buena Vista Saddle and Harness Company Letter Book, 1892 (Use Microfilm)
- Volume 49
Buena Vista Saddle and Harness Company Letter Book, 1892-1894 (Use Microfilm)
- Volume 50
Buena Vista Saddle and Harness Company Letter Book, 1897-1898 (Use Microfilm)
- Volume 51
Buena Vista Saddle and Harness Company Minute Book, 1889-1904 (Use Microfilm)
- Volume 52
Buena Vista Saddle and Harness Company Stock Ledger, 1891-1904.
- Volume 53
Buena Vista Saddle and Harness Company Cash Ledger, 1891-1904.
- Volume 54
Buena Vista Saddle and Harness Company Day Book (Saddle Orders), 1892-1911.
- Volume 55
Buena Vista Saddle and Harness Company Order Book, 1902-1905.
- Volume 56
Buena Vista Saddle and Harness Company Order Book, 1904-1907, 1915.
- Volume 57
Buena Vista Saddle and Harness Company Order Book, 1914-1916.
- Volume 58
Buena Vista Saddle and Harness Company Inventory Ledger, 1892-1895.
- Volume 59
Buena Vista Saddle and Harness Company Hardware Inventory Ledger, n.d.
- Volume 60
Lexington Mill Ledger B, 1852.
- Volume 61
Day Book (North River Canal), 2 January 1871 - 13 September 1871.
- Volume 62
Day Book (Greensboro), 28 November 1877 - 28 May 1879.
- Volume 63
Buena Vista Cannery Ledger, 1888-1889.
- Volume 64
Check Register, 1888-1889.
- Volume 65
Ledger (G. W. Waesche), 1877-1879
- Volume 66
Ledger (G. W. Waesche), n.d.
- Volume 67
Day Book (G. W. Waesche), 30 September 1878 - 12 August 1879.
- Volume 68
Morth River Insurance Company Policy Ledger, 1905-1907.
- Volume 69
Buena Vista Hotel and Cafe Guest Register, 1912-1914
The Joseph Gilmore Papers, 1752-1836, relate to the activities of Joseph Gilmore, Sr. (ca. 1758-1830) of Rockbridge County, Virginia. This series is arranged alphabetically. It includes accounts and receipts, agreements, bills of sale, bonds, correspondence, deeds, estate papers of Thomas Lang, information on the sale and purchase of Gilmore's plantation "Sydney Vale," executions, fee bills, memorandum books, promissory notes, suit papers, surveys and land courses, and tax tickets.
Some items of note in the collection include tax collector's instructions (1802), signed by Edward Carrington (1748-1810), circulars from the Grand State Lottery of Maryland (1821), Mutual Assurance Society printed laws, constitution, and rules and regulations (1795, 1805), rules and regulations of the Natural Bridge Light Dragoons (1836), and a small pox vaccination list (1820).
The correspondence contains letters from relatives in Pulaski County, Kentucky, including James Gilmore (d. 1820) and John Gilmore (d. 1812), mainly involving family estate matters and land disputes.
- Box 59
Folder 1
Accounts and Receipts, 1771-1779.
- Box 59
Folder 2
Accounts and Receipts, 1780-1789.
- Box 59
Folder 3
Accounts and Receipts, 1790-1799.
- Box 59
Folder 4
Accounts and Receipts, 1800-1809.
- Box 59
Folder 5
Accounts and Receipts, 1810-1819.
- Box 59
Folder 6
Accounts and Receipts, 1820-1829.
- Box 59
Folder 7
Accounts and Receipts, n.d.
- Box 59
Folder 8
Agreements, 1805-1825.
- Box 59
Folder 9
Almanac.
- Box 59
Folder 10
Assignment, 1792.
- Box 59
Folder 11
Bills of Sale.
- Box 59
Folder 12
Bonds, 1774-1811.
- Box 59
Folder 13
Breckenridge, James.
- Box 59
Folder 14
Carrington, Edward (Collectors' Instructions, 1802.
- Box 59
Folder 15
Correspondence, 1795-1809.
- Box 59
Folder 16
Correspondence, 1810-1819.
- Box 59
Folder 17
Correspondence, 1820-1829, 1838.
- Box 59
Folder 18
Correspondence, n.d.
- Box 59
Folder 19
Deeds, 1802-1815.
- Box 60
Folder 1
Estate of Thomas Lang.
- Box 60
Folder 2
Executions, 1805-1821.
- Box 60
Folder 3
Fee Bills, 1779-1822.
- Box 60
Folder 4
Grand State Lottery of Maryland.
- Box 60
Folder 5
Land Entries.
- Box 60
Folder 6
Memoranda.
- Box 60
Folder 7
Memorandum Books.
- Box 60
Folder 8
Miller, John.
- Box 60
Folder 9
Miscellaneous.
- Box 60
Folder 10
Muster Fines.
- Box 60
Folder 11
Mutual Assurance Society.
- Box 60
Folder 12
Natural Bridge Light Dragoons - Rules and Regulations, 1836.
- Box 60
Folder 13
Orders for Payment or Goods.
- Box 60
Folder 14
Powers of Attorney.
- Box 60
Folder 15
Promissory Notes, 1772-1826.
- Box 60
Folder 16
Recipes.
- Box 60
Folder 17
Sheriff's Bonds, 1824.
- Box 60
Folder 18
Sheriff's Order, 1828.
- Box 60
Folder 19
Small Pox Vaccination List, 1820.
- Box 60
Folder 20
Suit Papers.
- Box 60
Folder 21
Surveys and Land Courses.
- Box 60
Folder 22
Tax Tickets and Receipts, 1782-1828.
- Box 60
Folder 23
Tobacco and Flour Sales.
The oversize series contains many of the same topics as can be found in the Subject Files. There are accounts and receipts, architectural drawings and plans, Buena Vista post office letter registers (1855-1864), Grand State Lottery of Maryland circulars, estate papers of Samuel F. Jordan, a Freemason's certificate (1780), land grants, Mutual Assurance Society policy (1803), presidential pardon (1865), life insurance policies of the Waesche family, and tax and duty abstracts (1800-1802).
- Box 61
Folder 1
Accounts and Receipts, 1848.
- Box 61
Folder 2
Accounts and Receipts, 1849.
- Box 61
Folder 3
Accounts and Receipts, 1850-1851.
- Box 61
Folder 4
Ben Hur Souvenir Album, 1900.
- Box 61
Folder 5
Cohen's Gazette and Lottery Register, 1821, 1826.
- Box 61
Folder 6
J. Compton and Son - Accounts, 1853-1860.
- Box 61
Folder 7
Compton and Chandler - Accounts, 1853-1857.
- Box 61
Folder 8
Compton, Jordan and Co. - Accounts, 1839.
- Box 61
Folder 9
Estate of Samuel F. Jordan.
- Box 61
Folder 10
Foundry Book Accounts to Collect, n.d.
- Box 61
Folder 11
Freemason Certificate, 1780.
- Box 61
Folder 12
Gardner, John - Accounts, 1868-1883.
- Box 61
Folder 13
C. F. Jordan Credits, 1858-1868.
- Box 61
Folder 14
Miscellaneous.
- Box 61
Folder 15
Mutual Assurance Society, 1803.
- Box 61
Folder 16
Presidential Pardon, 1865.
- Box 61
Folder 17
Rockbridge Baths Insurance Policy, 1888.
- Box 61
Folder 18
Stevens, William - Accounts, 1848-1855.
- Box 61
Folder 19
R. H. Stratton, Brown and Stratton, Jordan and Stratton - Accounts, 1847-1855.
- Box 61
Folder 20
Waesche - Life Insurance.
- Box 61
Folder 21
Willson and Compton - Accounts, 1866-1868.
- Box 61
Folder 22
Wilson, John M. - Accounts, 1849-1851.
- Box 61
Folder 23
Yount, Samuel - Accounts, 1852-1864.
- Box 62
Folder 1
Architectural Plans and Drawings.
- Box 62
Folder 2
Deeds.
- Box 62
Folder 3
Diplomas.
- Box 62
Folder 4
Duty Abstracts, 1800-1802.
- Box 62
Folder 5
General Orders, 1862.
- Box 62
Folder 6
Land Grants.
- Box 62
Folder 7
Maps of Buena Vista, 1890.
- Box 61
Folder 1
Post Office, 1855-1864.