Washington and Lee University, James G. Leyburn Library Special Collections and Archives
204 W. Washington St.Lexington, VA 24450
camdent@wlu.edu
URL: http://library.wlu.edu/specialcollections
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.
Preferred Citation
Preferred citation: [Identification of item], Rockbridge County Records, WLU Coll. 0067, Special Collections, 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. In some cases the citation format may vary. Please contact Special Collections staff to verify the appropriate format.
Scope and Contents
This collection includes Rockbridge County records, including tax lists, ordinary licenses, muster rolls, lists of slaves, court cases, and election polls.
Significant Places Associated With the Collection
- Virginia -- Lexington
- Virginia -- Rockbridge County
Container List
- Text box: 1 folder: 1
ControlEnglish.
- Text box: 1 folder: 2
1777-07-15English.
- Text box: 1 folder: 2
Will of Patrick Campbell1777-07-15English.Scope and Contents
Will mentions transfer of "negro girl named Agg" to his wife, Ann Campbell who appeared in court and delined legacy of will, resulting in transfer to son, James Campbell.
- Text box: 1 folder: 2 1778-11-041778-11-04English.
- Text box: 1 folder: 2 December Court 1778English.
- Text box: 1 folder: 2
- Text box: 1 folder: 3
1783
All records hand-written in ink on small scraps of paperEnglish.
- Text box: 1 folder: 3
Andrew Scotts Tax Record1 White Tithable; 2 Blacks: man named Samuel and woman named DinnahEnglish.
- Text box: 1 folder: 3
Mary [related to William?] Groves Tax RecordEnglish.
- Text box: 1 folder: 3
Robert Shaw Tax RecordOne White tithable; one Negro named GedionEnglish.
- Text box: 1 folder: 3
Andrew Moore Tax RecordEnglish.
- Text box: 1 folder: 3
James Patterson tax recordPhysical Location: one slave named Hannah English.
- Text box: 1 folder: 3
David Moore tax recordEnglish.
- Text box: 1 folder: 3
Robert McCormick tax recordEnglish.
- Text box: 1 folder: 3 English.
- Text box: 1 folder: 3
Samuel WC [illegible] tax recordone Negro woman named Luise [spelling?]English.
- Text box: 1 folder: 3
John Pamler [illegible - spelling?] tax recordNegro woman named BessEnglish.
- Text box: 1 folder: 3
William Moore Tax RecordEnglish.
- Text box: 1 folder: 3
John Parks Tax Recordone Negro man named CookEnglish.
- Text box: 1 folder: 3
David Moore tax recordEnglish.
- Text box: 1 folder: 3
James Patton tax recordEnglish.
- Text box: 1 folder: 3
John A. of William Moore Township [?] Tax RecordPhysical Location: Negro man named Thor; Negro woman named Jude; Negro boy one year old named Reuben English.
- Text box: 1 folder: 3
James Paxton Tax RecordEnglish.
- Text box: 1 folder: 3
John Pur.. [illegible] Tax RecordsEnglish.
- Text box: 1 folder: 3
William McClung Tax RecordEnglish.
- Text box: 1 folder: 3
Alexandre Moore Tax RecordPhysical Location: One Negro named Will; one Negro girl named Phan, 10 years old English.
- Text box: 1 folder: 3
Hugh Beard Tax RecordOne Slave named JoeEnglish.
- Text box: 1 folder: 3
Anne Caruthers Tax Record"too nigers"English.
- Text box: 1 folder: 3
Thomas Steele Tax RecordsEnglish.
- Text box: 1 folder: 3
James McClung Tax RecordEnglish.
- Text box: 1 folder: 3
James Parker Tax RecordEnglish.
- Text box: 1 folder: 3
James Statton [?] Tax RecordEnglish.
- Text box: 1 folder: 3
John Kerr Tax RecordEnglish.
- Text box: 1 folder: 3
Jonathan Williamson Tax RecordName does not appear in Fothergill's Virginia Taxpayers 1782-1787English.
- Text box: 1 folder: 3
David Moore Tax RecordEnglish.
- Text box: 1 folder: 3
Joseph Seat Tax RecordEnglish.
- Text box: 1 folder: 3
Abraham Wein Tax Recordone slave name SallEnglish.
- Text box: 1 folder: 3
Alexander Green Tax RecordOne Negro Boy named Ritchman 16 years of ageEnglish.
- Text box: 1 folder: 3
Joseph [illegible] Tax Recordone slave named Emery under 16 years of ageEnglish.
- Text box: 1 folder: 3
James McGowry Tax Recordi Negro Girl named MilleEnglish.
- Text box: 1 folder: 3
Samuel Eakin Tax RecordEnglish.
- Text box: 1 folder: 3
Archibald Henderson Tax RecordEnglish.
- Text box: 1 folder: 3
William Alexander Tax RecordEnglish.
- Text box: 1 folder: 3
Jeane Weir Tax Record1 Negro under 16 named DickEnglish.
- Text box: 1 folder: 3
Nathaniel Wilson Tax RecordEnglish.
- Text box: 1 folder: 3
David Williamson Tax RecordEnglish.
- Text box: 1 folder: 3
Samuel Wilson Tax RecordEnglish.
- Text box: 1 folder: 3
David Chambers (?) Tax RecordEnglish.
- Text box: 1 folder: 3
John Craig Tax Record"1 white tithable; 1 white under 21"English.
- Text box: 1 folder: 3
James Bell Tax RecordEnglish.
- Text box: 1 folder: 3
Samuel Eakin Tax RecordEnglish.
- Text box: 1 folder: 3
- Text box: 1 folder: 4
1786English.
- Text box: 1 folder: 4
Jonathan Starrit Tax RecordEnglish.
- Text box: 1 folder: 4
James Tedford Tax RecordEnglish.
- Text box: 1 folder: 4 English.
- Text box: 1 folder: 4
Isaac Anderson (& William Anderson) Tax RecordEnglish.
- Text box: 1 folder: 4
John Tedford Tax RecordEnglish.
- Text box: 1 folder: 4
Andrew Campbell Tax RecordEnglish.
- Text box: 1 folder: 4
John McCrosky Tax RecordEnglish.
- Text box: 1 folder: 4
William McCutchens Tax RecordEnglish.
- Text box: 1 folder: 4
John McCampbell Tax RecordEnglish.
- Text box: 1 folder: 4
James McKemy Tax RecordEnglish.
- Text box: 1 folder: 4
Alex Stewart Tax RecordEnglish.
- Text box: 1 folder: 4
Robert Everitt Tax RecordEnglish.
- Text box: 1 folder: 4
Robert Stuart Tax RecordEnglish.
- Text box: 1 folder: 4
Isaac Jackson Tax RecordEnglish.
- Text box: 1 folder: 4
James McCampbell Tax RecordEnglish.
- Text box: 1 folder: 4
James Weir Tax RecordEnglish.
- Text box: 1 folder: 4
William Campbell Tax RecordEnglish.
- Text box: 1 folder: 4
Samuel Kilpatrick Tax RecordEnglish.
- Text box: 1 folder: 4
James Dickson Tax RecordEnglish.
- Text box: 1 folder: 4
William Walker Tax RecordEnglish.
- Text box: 1 folder: 4
James Wilson Tax RecordEnglish.
- Text box: 1 folder: 4
Solomon Campbell Tax RecordEnglish.
- Text box: 1 folder: 4
William McHenry Tax RecordEnglish.
- Text box: 1 folder: 4
Elizabeth McCray Tax RecordEnglish.
- Text box: 1 folder: 4
William McHenry Tax RecordEnglish.
- Text box: 1 folder: 4
Invoice dated 1786 (without specific month or day) from Thomas Tate for wheel (appears to be unrelated to taxes); unsigned; references "balance on account"English.
- Text box: 1 folder: 4
- Text box: 1 folder: 5
English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5
Certificate of ownership John Templeton 3-year-old bay mare colt appraised at 4 pounds 5 shillings January 2, 1792English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 5 English.
- Text box: 1 folder: 6
English.
- Text box: 1 folder: 6 English.
- Text box: 1 folder: 6 English.
- Text box: 1 folder: 6
Typed letter from Virginia State Library dated May 20. 1913 attaching Pay Roll of Captain James Paxton's Company of the Second Corps D'Elite "in the service of the United States, commanded by Col. Moses Green, at Camp Charles City Courthouse, from the 31st August to the 29th December 1814" [includes David Paxton, Elisha Paxton, and Alexander Paxton]English.
- Text box: 1 folder: 7
English.
- Text box: 1 folder: 7 English.
- Text box: 1 folder: 8
English.
- Text box: 1 folder: 8
Case of McClure vs. Crawford Staunton District Court 1815 (father, Malcolm, died leaving estate partially to children; mother remarried; children sued to get their share)English.
- Text box: 1 folder: 8
- Text box: 1 folder: 9
English.
- Text box: 1 folder: 9 English.
- Text box: 1 folder: 9
Case of Sarah Patton before Judge Lucas Thompson, Superior Court of Chancery for Rockbridge County , regarding 1812 and 1822 wills of late husband James Patton and children Matthew and William who predeceased her estate then managed by son-inlaw George Ireland of Rockbridge County and grandson William P. McDowell of Tennessee. Question of ownership of slaves. Latest date February 12, 1841English.
- Text box: 1 folder: 10
English.
- Text box: 1 folder: 10 English.
- Text box: 1 folder: 10
$50,000 surety bond for paving the streets and providing water for the town of Lexington for two years from July 21, 1832 William Fisher and Andrew H. JordanEnglish.
- Text box: 1 folder: 10
Separate $20,000 surety bond for paving the streets and providing water for the town of Lexington for two years from July 21, 1832 William Fisher and Andrew H. JordanEnglish.
- Text box: 1 folder: 11
English.
- Text box: 1 folder: 11
Court summons to John Keller regarding debt owed to Francis Smith January 10, 1835English.
- Text box: 1 folder: 11
Letter June 2, 1834 to Rockbridge Union Volunteers regarding accommodations from Kenton Hanlen in StauntonEnglish.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers absent from regimental muster for May 1837English.
- Text box: 1 folder: 11
Invitation to Capt. G.A. Baker inviting Lexington Volunteers to participate in celebration on February 17, 1838English.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers absent from June muster 1839English.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers Company absent from parade July 4, 1838English.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers Company absent from muster in November 1836English.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers Company present at muster in April 1837English.
- Text box: 1 folder: 11
Treasurer's Report Rockbridge Union Volunteers Company August 2, 1837English.
- Text box: 1 folder: 11
Requisition to Capt. David Moore (Commandant of the Public Guard) of 75 muskets from the Lexington Arsenal for the Rockbridge Union Volunteers Company January 1, 1834 - A.T. Barclay Capt.English.
- Text box: 1 volume: 11
Treasurer's Report Rockbridge Union Volunteers Company March 1837English.
- Text box: 1 folder: 11
Roll of members of Rockbridge Union Volunteers Company January 6, 1838English.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers Company absent from muster on August 4, 1838English.
- Text box: 1 folder: 11
Members of Rockbridge Union Volunteers Company absent from muster in September 1838 (?)English.
- Text box: 1 folder: 11
Treasurer's Report Rockbridge Union Volunteers Company February 17, 1840English.
- Text box: 1 folder: 11
- Text box: 1 folder: 12
English.
- Text box: 1 folder: 12
Address on the 4th of July 1838 - Rockbridge Union Volunteers - by Robert TaylorEnglish.
- Text box: 1 folder: 12
- Text box: 1 folder: 13
English.
- Text box: 1 folder: 13
Request to exempt slave named Jacob from taxation - April 5, 1841 Andrew AlexanderEnglish.
- Text box: 1 folder: 13 English.
- Text box: 1 folder: 13
"List of Free Negroes" found within the SW revenue district of Rockbridge August 5, 1844English.
- Text box: 1 folder: 13 English.
- Text box: 1 folder: 13
3 miscellaneous receipts for payments January 1, 1844; March 11, 1844; August 7, 1844English.
- Text box: 1 folder: 13
- Text box: 1 folder: 14
English.
- Text box: 1 folder: 14
"Public Hiring of Free Negroes" February 6, 1855 "BY order of the County Court of Rockbridge County , made on the 6th day of February, 1854, I shall, on the first day of March Court next, offer for hire the following FREE NEGROES, for the purpose of paying their taxes.... Gentlemen wishing to hire hands will not have a chance of hiring cheaper than at the March Court. I am bound under the law not to hire them for less than ten cents per day. They are hired running at large. I am not responsible for their delivery. JNO. J. M. GILBERT, D.S. for John A. M. Lush. S.R.C."English.
- Text box: 1 folder: 14
- Text box: 1 folder: 15
Rockbridge County , VA - Rockbridge County , VA original U.S. Congressional Election Polls, May 24, 1855 (John Letcher vs. William Seymour)English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15
Poll held at Dryden's School House, Broad Creek in District No. 2 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for the election of a member to represent the District of which Rockbridge is a part in the Congress of the United States (contains the name of every voter and how they voted).English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 15 English.
- Text box: 1 folder: 16
Rockbridge County , VA - Rockbridge, VA original Virginia Senate Election Polls May 24, 1855 (James H. Paxton vs. A.G. McGriffin)English.
- Text box: 1 folder: 16
Poll held at the Courthouse of Rockbridge County in District No. 1 on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted).English.
- Text box: 1 folder: 16
Poll held at Paxton's School House in District No. 2 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted).English.
- Text box: 1 folder: 16
Poll held at Dryden's School House, Broad Creek in District No. 2 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted).English.
- Text box: 1 folder: 16
Poll held at Natural Bridge in District No. 3 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted).English.
-
Poll held at Hamilton's School House in District No. 4 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted).Text box: 1 folder: 16 English.
- Text box: 1 folder: 16
Poll held at Collierstown in District No. 4 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted).English.
- Text box: 1 folder: 16
Poll held at Lowman's Mill in District No. 5 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted)English.
- Text box: 1 folder: 16
Poll held at Trevey in District No. 5 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted)English.
- Text box: 1 folder: 16
Poll held at Brownsburg in District No. 6 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they votedEnglish.
- Text box: 1 folder: 16
Poll held at Goshen in District No. 6 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted)English.
- Text box: 1 folder: 16
Poll held at Fairfield in District No. 7 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they voted)English.
- Text box: 1 folder: 16
Poll held at Wilson's Shop in District No. 7 of Rockbridge County on Thursday the 24th day of May A.D. 1855 for purpose of electing a Senator to represent the District composed of the Counties of Rockbridge, Bath, & Highland in the next Senate of Virginia (contains the name of every voter and how they votedEnglish.
- Text box: 1 folder: 16
- Text box: 2 folder: 17
Lexington, VA - Military Records - Militia Roll 1858-1859English.
- Text box: 2 folder: 17
booklet containing alphabetized Rockbridge militia attendance records for October 1858, April 1859, and May1859 -- includes officers and privatesEnglish.
- Text box: 2 folder: 17
- Text box: 2 folder: 18
Rockbridge County , VA - Call for Slaves by the Commonwealth for its public defense November 27, 1862English.
- Text box: 2 folder: 18 English.
- Text box: 2 folder: 19
English.
- Text box: 2 folder: 19
Alphabetical booklet listing taxes by name and category (real estate, slaves, bank stock, RR and otbher Corporation Stock, Money at Interest, Cash on Hand or on Deposit, Cattles, Horses, & Mules, Gold or Silver Watches, Silver Plate on Jewelry, Pianos, Pleasure Carriages, Bank or Corporate Stock not duly returned, Misc. ….)English.
- Text box: 2 folder: 19
- Text box: 2 folder: 20
English.
- Text box: 2 folder: 20
William Watterson January 13, 1863 "incapacity for labor of my negro man Nick—he not able to do any outdoor work for two months past"English.
- Text box: 2 folder: 20
Notice of Justice of the Peace January 14, 1863 Robert C. McClean has disabled boy Trotter; slave has rheumatism January 1863English.
- Text box: 2 folder: 20
Two of Mr. Adams negro men are critically unfit for any service whatever January 14, 1863English.
- Text box: 2 folder: 20
Joseph McClung's "black man Charles" has for part two months been confined with inflammatory rheumatism Jan 13, 1863English.
- Text box: 2 folder: 20
Collierstown January 8, 1863 slave Jacob unfit for service in the military department because of disease of the handEnglish.
- Text box: 2 folder: 20
John McKeny's boy Henry had a severe attack of pneumonia followed by scarlet fever Jan 14, 1863English.
- Text box: 2 folder: 20
James Wilson appeared before Justice of the Peace and made an oath that his boy Sam had a severe spell of sickness January 12, 1863English.
- Text box: 2 folder: 20
William Wittmore stated on Jan 13, 1863 that his "Negro man Nick" had not been able to do any work for two months (a doctor's certificate from Brownsburg is attached)English.
- Text box: 2 folder: 20
Justice of the Peace Sam Johnston attested that Robert C. McClean appeared before him on January 11, 1863 and certified that his boy William was disabled with swelling and unable to perform public service.English.
- Text box: 2 folder: 20
William Trotter (? Illegible) "man servant named Harrison" severe rheumatism inflammation sworn before Justice of the Peace on January 8, 1863 with doctor's certificationEnglish.
- Text box: 2 folder: 20
J.M. Adams two Negro men incapacitated sworn before Justice of Peace Jan 13, 1863English.
- Text box: 2 folder: 20
Statement of Justice of Peace that Joseph A. McClung appeared before him and swore that his "Black Man Charles" had inflammatory rheumatism and was unfit to serve Jan 13, 1863English.
- Text box: 2 folder: 20
Doctor's statement from Collierstown Jan 8, 1863 that "Jacob slave of Lafeyette Lehorn (sp?) had a disease of the hands and was therefore unable to serve; flip side includes certification by Justice of Peace on Jan 14, 1863English.
- Text box: 2 folder: 20
Statement by Justice of Peace that James Wilson appeared before him on January 12, 1863 and certified that "his boy Sam" had a severe spell of sickness and was unable to serveEnglish.
- Text box: 2 folder: 20
Statement by Justice of Peace that John McKerry appeared before him on January 14, 1863 and certified that "his boy Henry" had a severe case of pneumonia followed by scarlet feverEnglish.
- Text box: 2 folder: 20
Statement by Justice of Peace H. J. Walker that another Walker appeared before him on Jan 7, 1863 attesting that negro man Henry was disabled and unfit for serviceEnglish.
- Text box: 2 folder: 20 English.
- Text box: 2 folder: 20
Doctor's certificate Fairfield Jan 13, 1863 "the boy Alex belonging to William R. Moore has been almost blind for yearsEnglish.
- Text box: 2 folder: 20
Hugh Barclay statement before Justice of Peace on Jan 14, 1863 that "my boy Hasten has but one leg and not fit for duty"English.
- Text box: 2 folder: 20
Doctor's certificate Jan 13, 1863 "Andy a boy belonging to Alex J. Donald … violent attack of pneumonia" with Justice of Peace notice on reverseEnglish.
- Text box: 2 folder: 20
Doctor's certificate Dec 28, 1862 "I have examined Henry slave owned by Mrs. Hitty Walker… I believe him to be diseased in left lung"English.
- Text box: 2 folder: 20
Doctor's certificate Brownsburg Jan 7, 1863 "Samuel Wilson's boy John is unfit for service – diphtheriaEnglish.
- Text box: 2 folder: 20
Joseph Walker, J.P. states that William Walker came before him on Jan 13, 1863 and made an oath that "his negro man Jo is unfit to work"English.
- Text box: 2 folder: 20
Joseph Walker, J.P. states that Betsey Walker came before him on Jan 13, 1863 and made an oath that "her negro man Mark has his feet badly frosted and is not fit to work" ("certificate" also attached)English.
- Text box: 2 folder: 20
A Patterson, J.P. states that on Jan 9, 1863 Mrs. Ann Cullon came before him and made an oath that her slave Aaron was unfit to serve because of rheumatism and lumbagoEnglish.
- Text box: 2 folder: 20
- Text box: 2 folder: 20A
English.
- Text box: 2 folder: 20A
To the Clerk of the County Court of Rockbridge official document dated August 31, 1863 from Executive Department-Richmond- George W. Munford, Secretary of the Commonwealth "A Call for 5,340 Slaves" based on "An Act to amend and re-enact an Act further to provide for the Public Defense, passed October 3, 1862 [passed March 13, 1863]English.
- Text box: 2 folder: 20A
Owners and number of Male Slaves between 18 & 45 years of age [styled a "List of Male Slaves"] Roll of owners and numbers of slaves as reported by their owners January 14, 1863English.
- Text box: 2 folder: 20A
List of owners and numbers of slaves between 18 & 45 as reported by their owners in the western section of RockbridgeEnglish.
- Text box: 2 folder: 20A
Appraisement of Slaves at Lexington – "We the undersigned Commissioners appointed by the County Court of Rockbridge, to appraise the slaves detailed by said Court for the use of the Confederate States Government, do make the following appraisement of the slaves of this the Lexington District January 24th, 1863:" owners/slaves (by name), ages, valuation [Elisha Paxton… Jack… age 20… $2000.00]English.
- Text box: 2 folder: 20A
"At Rockbridge County Court January 15, 1863 ordered that the Sheriff of this County deliver the drafted slaves either [sic] to the Commissioners appointed to value such slaves at Lexington on Tuesday next, at Oak Bank on Wednesday next, or at Brownsburg on Thursday next" names of owners with number of slaves [a number of Paxtons, including Elisha]English.
- Text box: 2 folder: 20A
Receipt for slaves -- Received from the charge of John F. Greenler, Deputy "The following listed slaves who have been assigned by the County to work on the fortifications at Richmond this 21st day of January 1863 to deliver in Richmond (Edward M. Houston, Agent) – names of slaves, ages, owners, and valuationsEnglish.
- Text box: 2 folder: 20A
Valuation of individual slaves Jan 22, 1863 by James Campbell and other subscribersEnglish.
- Text box: 2 folder: 20A
Receipt for slaves – names of slaves, ages, owners, and valuations – (J.W. Christian, Agent) Jan 21, 1863English.
- Text box: 2 folder: 20A English.
- Text box: 2 folder: 20A
Receipt for slaves -- Recvd of the Sheriff of Rockbridge County 'The following slaves drafted to work on the fortifications for the defense of the Confederate States which I am to deliver to the authorities at Richmond – names of owners, slaves, ages of slaves, values Jan. 22, 1863 (J.W. Christian, Agent)English.
- Text box: 2 folder: 20A
List of slaves between 18 & 45 years of age (by owners & number only) in the district of J. Johnston, Deputy Sheriff January 1863English.
- Text box: 2 folder: 20A
Appraisal of slaves from Natural Bridge district to work on fortifications January 21, 1863 (owners, "names of Negroes, ages, amounts" January 21, 1863English.
- Text box: 2 folder: 20A
Two sheets, one labelled "Slaves Drafted" with misc. names crossed out, the other labelled "Slaves enrolled for draft" but blank.English.
- Text box: 2 folder: 20A
- Text box: 2 folder: 21
English.
- Text box: 2 folder: 21 English.
- Text box: 2 folder: 22
English.
- Text box: 2 folder: 22
Booklet of hand-written surveying records for Rockbridge County wrapped in a deteriorating copy of The Gazette-Banner newspaper- Lexington, Virginia, Wednesday, May 22, 1867 No. 11. The pages appear to contain a list of plats (119 in all), individuals responsible for the plats, and persons residing on the plats.English.
- Text box: 2 folder: 22
- Text box: 2 folder: 23
English.
- Text box: 2 folder: 23
"List of real estate within the County of Rockbridge sold on December 1, 1873 for the non-payment of taxes for the years 1865, 1866, 1867, 1868, 1869, 1870, and 1871" including the names of the individual purchasers (Name of Person charged with taxes; quantity of land charged; local description of land; amount of taxes due; quantity of land sold; name of purchaser, amount of purchase money; remarks) signed by J.D. Anderson, Treasurer of Rockbridge County .English.
- Text box: 2 folder: 23
"List of real estate within the County of Rockbridge sold on December 1, 1873 for the non-payment of taxes for the years 1865, 1866, 1867, 1868, 1869, 1870, and 1871" with the Commonwealth of Virginia list as the Purchaser (Name of Person charged with taxes; quantity of land charged; local description of land; amount of taxes due; quantity of land sold; amount of purchase money; remarks) signed by J.D. Anderson, Treasurer of Rockbridge County .English.
- Text box: 2 folder: 23
Scrap of paper appears to be a receipt dated March 12, 1873 for a Mrs. Davison involving ¼ bushel of applesEnglish.
- Text box: 2 folder: 23 English.
- Text box: 2 folder: 23
- Text box: 2 folder: 24
English.
- Text box: 2 folder: 24
Property statistics Rockbridge 1874 (some comparison data to 1873) (musical instruments, hogs, sheep, horses, etc.)English.
- Text box: 2 folder: 24 English.
- Text box: 2 folder: 24
Printed formulary – "Persons, Property, and other Subjects" for 1873 / for 1874English.
- Text box: 2 folder: 24
- Text box: 2 folder: 25
English.
- Text box: 2 folder: 25
Unidentified Deed Book (incomplete) 1876-77 property granted by E.F. Paxton July 1, 1876 mentioned on Page 8English.
- Text box: 2 folder: 25
- Text box: 2 folder: 26
English.
- Text box: 2 folder: 26 English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by John H. Stoner, agt. 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by A. Lavell Sept. 23, 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by R.A.Howell [Glasgow] Sept. 15, 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by N.B.Rees May 28, 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by G.D. Edmunds Sept. 15, 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by Thomas Bryant Sept. 15, 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by W.H. Chiles May 5, 1898)English.
- Text box: 2 folder: 26
State Personal Property Interrogatories – 1898 (signed in pencil by Mrs. B. Ackerly June 29, 1898)English.
- Text box: 2 folder: 27
English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 27 English.
- Text box: 2 folder: 28
English.
- Text box: 2 folder: 28
One document of three pages Annual Report of the Superintendent of Schools for the Year Closing July 31, 1901 [Table N0.3 "Graded Schools" (location, name of principal, post office, whether white or colored, number of grades, number of teachers, whole no. of pupils enrolled, average monthly enrollment, average daily attendance, percent of attendance, no. of months taught, cost of tuition per month per pupil enrolled); Table No. 4 "amount of money available for school purposes during the year;" Table 5 "amount of money paid out during the year + balances on hand and debts due;" Table 11 "private schools in operation during the year."English.
- Text box: 2 folder: 28
- Text box: 2 folder: 29
English.
- Text box: 2 folder: 29
Personal Property Interrogatories re: Mrs. J. M. Black, Chapman S. Irvin, Elijah J. IrvinEnglish.
- Text box: 2 folder: 29
Personal Property Interrogatory re: O. T. MansfullEnglish.
- Text box: 2 folder: 29
Personal Property Interrogatory re: R. S. MorrisonEnglish.
- Text box: 2 folder: 29
- Text box: 2 folder: 30
Rockbridge County , VA – Share Certificate Rockbridge Alum Springs, Longdale, and Lexington Telephone Company in name of P. M. EnglemanEnglish.
- Text box: 2 folder: 30
Share Certificate Rockbridge Alum Springs, Longdale, and Lexington Telephone Company (no apparent date)English.
- Text box: 2 folder: 30
Envelope with typed name of Dr. A. W. Moger / Washington Hall with hand-written note "item enclosed given to me by O.T. Engleman, Jan, 1964"English.
- Text box: 2 folder: 30 English.
- Text box: 2 folder: 30
- Text box: 2 folder: 31
English.
- Text box: 2 folder: 31
Staunton Military Enlistment record (likely early Republic period) -- dates appear to be Feb 11 and Feb 18 [17] 99 for Barney Cochran of Armagh, Ireland and Doughty Nicholson of New JerseyEnglish.
- Text box: 2 folder: 31
Undated muster roll of "R.W.Vs." members (Rockbridge Volunteers?) in poor conditionEnglish.
- Text box: 2 folder: 31 English.
- Text box: 2 folder: 31
- Text box: 2 folder: 32
Rockbridge County , VA - Handwritten account of Hunter's Raid from newspaper article that apparently appeared in Lexington Gazette on June 18, 1864English.
- Text box: 2 folder: 32
Original handwritten account of Hunter's Raid transcribing newspaper article that apparently appeared in Lexington Gazette on June 18, 1864English.
- Text box: 2 folder: 32
Note – "This is a handwritten account of a newspaper article that appeared in the Lexington Gazette on June 18, 1864? [sic]. It is incomplete. McCormick Library Gazette file has only June 1, 1864 issue then skips to July."English.
- Text box: 2 folder: 32
Typewritten transcription of handwritten account of Hunter's Raid from newspaper article that apparently appeared in Lexington Gazette on June 18, 1864English.
- Text box: 2 folder: 32