Legal DocumentsRHS-Coll-0077

Legal DocumentsRHS-Coll-0077


[logo]

Washington and Lee University, University Library Special Collections and Archives

204 W. Washington St.
Lexington, VA 24450
specialcollections@wlu.edu
URL: http://library.wlu.edu/specialcollections

Repository
Washington and Lee University, University Library Special Collections and Archives
Identification
RHS-Coll-0077
Title
Legal Documents 1742-1895
Quantity
39 Files
Language
English .

Administrative Information

Conditions Governing Use

The materials from Washington and Lee University Special Collections are made available for use in research, teaching, and private study, pursuant to U.S. Copyright law. The user assumes full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Any materials used should be fully credited with the source. Permission for publication of this material, in part or in full, must be secured with the Head of Special Collections.

Conditions Governing Access

This collection is open for research use.

Preferred Citation

[Identification of Item], Legal Documents, RHS Coll. 0077, Special Collections and Archives, James G. Leyburn Library, Washington and Lee University, Lexington, VA. In some cases the citation format may vary. Please contact Special Collections' staff to verify the appropriate format.


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.

Subjects and Indexing Terms

  • Bonds -- U.S. states -- Costs
  • Indentures
  • Insurance policies
  • Legal documents
  • Virginia -- Lexington
  • Virginia -- Rockbridge County

Significant Places Associated With the Collection

  • Virginia -- Lexington
  • Virginia -- Norfolk
  • Virginia -- Richmond
  • Virginia -- Rockbridge County
  • Virginia -- Staunton

Container List

Mixed Materials RHS Collection #0077 folder: 1
General
1742-1880English.
Scope and Contents

This file contains a notebook with information about the Memoranda detailing the title to the Douthat Society, also includes noterized receipt for real estate sale from John and Margaret Delaaney. Also contains document noting the sale of 100 acres in Rockbridge County to the Walker family.

Text RHS Collection #0077 folder: 2
Byers, J.F.
1895-12-24English.
Scope and Contents

This file consists of a note by J.F. Byers withdrawing any criminal charges related to funds belonging to the estate of his deceased wife.

Text RHS Collection #0077 folder: 3
Estill, H.M.
1870-11-15English.
Scope and Contents

This file consists of an account statement by H.M. Estill.

Text RHS Collection #0077 folder: 4
Estill, Henry M.
1 Item
1852-12-31English.
Scope and Contents

This file consists of an insurance policy for the home of Henry Estill.

Text RHS Collection #0077 folder: 5
Glasgow, Bettie S.
1897-12-06English.
Scope and Contents

This file consists of a legal document address to Bettie S. Glasgow, cocerning the amount of 300 dollars.

Text RHS Collection #0077 folder: 6
Houston, Matthews
1 Item
Scope and Contents

This file consists of an indenture note.

Text RHS Collection #0077 folder: 7
Insurance Policies
Rockbridge Mutual Insurance CompanyArlington Mutual Life Insurance Company of Virginia
2 Files
1860-06-16-1890-07-29English.
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.

Text RHS Collection #0077 folder: 8
Jamison, M.
1 Item
1849-09-15English.
Scope and Contents

This file consists of a handwritten indenture document.

Text RHS Collection #0077 folder: 10
Lackey
1814-08-02English.
Scope and Contents

This file consists of an honorable dischage paper for Lieutenant Thomas Lackey from the military.

Text RHS Collection #0077 folder: 11
Laird - Bankruptcy Notice
1 Item
1869-05-10English.
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).

Text RHS Collection #0077 folder: 12
Larew, John F.
1 Item
1895-08-03English.
Scope and Contents

This file consists of a subpoena for the appearance of multiple members of the Larew family to appear in court due to a lawsuit in regards to credit disputes.

Text RHS Collection #0077 folder: 13
Lexington Old Folks Home and Orphanage
1 Item
English.
Scope and Contents

This file consists of the certification of incorporation of the Lexington Old Folks Home and Orphanage.

Text RHS Collection #0077 folder: 14
Liquor
1900-03-29English.
Scope and Contents

This file consists of a receipt for the town of Lexington's liquor license, as well as handwritten notes of orders for different liquors.

Text RHS Collection #0077 folder: 15
Matheny, James
1830-10-23English.
Scope and Contents

This file consists of a document appointing Mattheny to the role of captain of the company of artillery in the 5th regidment and 5th division of the militia of the Commonwealth.

Text RHS Collection #0077 folder: 16
Miller, George W.
` Item
1908-03-20English.
Scope and Contents

This file consists of file related to the the settling of the account of J.P. Moore. Inlcudes accounting information and legal proceeding information.

Text RHS Collection #0077 folder: 17
Miller, Joseph
1 Item
1869English.
Scope and Contents

This file consists of a document related to Joseph Miller's state and county taxes for the year 1869.

Text RHS Collection #0077 folder: 18
Moore, J.P.
2 Item
1906-04-25English.
Scope and Contents

This file consists of two town licenses for J.P. Moore to practice law in Lexington, Virginia between 1906 and 1907.

Text RHS Collection #0077 folder: 19
Paxton
2 Item
1887-03-11-1887-07-01English.
Scope and Contents

This file consists of two handwritten receipts for 1,000 dollars each.

Text RHS Collection #0077 folder: 20
Pendleton, William A.
1 Item
1853-02-7English.
Scope and Contents

This file consists of a description of propertt mentioned in marriage between William A. Pendleton and Mary Anne Coxe from the receration office in the County of St. Louis MS.

Text RHS Collection #0077 folder: 21
Pole, Charles
1899-07-25English.
Scope and Contents

This file consists of a copy of the obituary of Elsie Pole, a receipt for the payment and securing of a grave in Lexington, and handwritten notes and documentation on the Pole family.

Text RHS Collection #0077 folder: 22
Reed
1896-09-12English.
Scope and Contents

This file consists of loan paperwork for 500 dollars.

Text RHS Collection #0077 folder: 23
Reilly, D.M.
1868-02-10English.
Scope and Contents

This file consists of a Statement for the William J. Wilmer Co.

Text RHS Collection #0077 folder: 24
Rhodes, Emma
1898English.
Scope and Contents

This folder consists of legal documentation related to loans.

Text RHS Collection #0077 folder: 25
Rivercomb, Susan
1884-05-31English.
Scope and Contents

This file consists of a handwritten legal agreement of a sum of 124 dollars.

Text RHS Collection #0077 folder: 26
Rogers, John L.
1890-01-13English.
Scope and Contents

This file consists of an inventory of the estate of John L. Rogers.

Text RHS Collection #0077 folder: 27
Ruff, J. William
1908-08-19English.
Scope and Contents

This file consists of the account of estateof W.A. Ruff by executors J. William Ruff and Edgar M. Ruff.

Text RHS Collection #0077 folder: 28
Siler, J.E. - Legal Agreement
1891-01-05English.
Scope and Contents

This file consists of a legal arrangement.

Text RHS Collection #0077 folder: 29
Tardy, Mary A. - Bond
1895-08-24English.
Scope and Contents

This file consists of a bond for 150 dollars.

Text RHS Collection #0077 folder: 30
Tealard
1862-01-13English.
Scope and Contents

This file consists of a handwritten financial statement.

Text RHS Collection #0077 folder: 31
Trout, P.H.
1908-01-03English.
Scope and Contents

This file consists of Moore and Moore attorneys' letter and financial statement.

Text RHS Collection #0077 folder: 32
Tutwiler, J. McC
1876-05-11English.
Scope and Contents

This file consists of two bonds.

Text RHS Collection #0077 folder: 33
Wall, John E. - Indenture
1787-12-24English.
Scope and Contents

This file consists of an indenture.

Text RHS Collection #0077 folder: 34
Weed, Arthur
1912English.
Scope and Contents

This file consists of financial and legal documents related to Arthur Weed.

Text RHS Collection #0077 folder: 35
West, Lucy Scott
1 Item
1899-12-04English.
Scope and Contents

This file consists of Virginia State Insurance Company policy for household furniture for Lucy Scott West.

Text RHS Collection #0077 folder: 36
Wiley, John
1831-09-30English.
Scope and Contents

This file contains a legal agreement.

Text RHS Collection #0077 folder: 37
Womeldorf, William T.
English.
Scope and Contents

This file consists of the inventory and appraisment of the personal estate of William T. Womeldorf, lettrs with the circuit of Rockbridge, and insurance policy documentation.

Text RHS Collection #0077 folder: 38
Wright
English.
Scope and Contents

This file consits of a handwritten bond reciept.

Text RHS Collection #0077 folder: 39
Yount, Cornelia
English.
Scope and Contents

This file consists of a file related to the will of Mrs. Cornelia R. Yount.