Rockbridge County RecordsWLU.Coll.0067

Rockbridge County RecordsWLU.Coll.0067


[logo]

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

Repository
Washington and Lee University, James G. Leyburn Library Special Collections and Archives
Identification
WLU.Coll.0067
Title
Rockbridge County Records Inclusive 1778-1912
Quantity
96 Item, 32 folders
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.

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.

Subjects and Indexing Terms

  • Broadsides
  • Court records
  • Elections
  • Freedmen
  • Records
  • Registers
  • Slavery
  • Taxation
  • Virginia -- Lexington
  • Virginia -- Rockbridge County

Significant Places Associated With the Collection

  • Virginia -- Lexington
  • Virginia -- Rockbridge County

Container List

Legal papers, property lists, and misc.
Text box: 1 folder: 1-16 1777-1855English.
  • Text box: 1 folder: 1
    Control
    English.
  • Text box: 1 folder: 2
    Rockbridge County, Va. legal papers
    1777-07-15English.
    • Text box: 1 folder: 2
      Will of Patrick Campbell
      1777-07-15English.
      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
      Bond for Ordinary License, Rockbridge County, John Moore, William Alexander, John Paxton, 1778-11-04
      1778-11-041778-11-04English.
    • Text box: 1 folder: 2
      Bond for Ordinary License, Rockbridge County, Alexander Stuart, Joseph McCray, 1778-12
      December Court 1778English.
  • Text box: 1 folder: 3
    Rockbridge County VA Lists, taxable property 1783
    1783
    All records hand-written in ink on small scraps of paper
    English.
    • Text box: 1 folder: 3
      Andrew Scotts Tax Record
      1 White Tithable; 2 Blacks: man named Samuel and woman named DinnahEnglish.
    • Text box: 1 folder: 3
      Mary [related to William?] Groves Tax Record
      English.
    • Text box: 1 folder: 3
      Robert Shaw Tax Record
      One White tithable; one Negro named GedionEnglish.
    • Text box: 1 folder: 3
      Andrew Moore Tax Record
      English.
    • Text box: 1 folder: 3
      James Patterson tax record
      Physical Location: one slave named Hannah English.
    • Text box: 1 folder: 3
      David Moore tax record
      English.
    • Text box: 1 folder: 3
      Robert McCormick tax record
      English.
    • Text box: 1 folder: 3
      George Campbell Tax Record
      English.
    • Text box: 1 folder: 3
      Samuel WC [illegible] tax record
      one Negro woman named Luise [spelling?]English.
    • Text box: 1 folder: 3
      John Pamler [illegible - spelling?] tax record
      Negro woman named BessEnglish.
    • Text box: 1 folder: 3
      William Moore Tax Record
      English.
    • Text box: 1 folder: 3
      John Parks Tax Record
      one Negro man named CookEnglish.
    • Text box: 1 folder: 3
      David Moore tax record
      English.
    • Text box: 1 folder: 3
      James Patton tax record
      English.
    • Text box: 1 folder: 3
      John A. of William Moore Township [?] Tax Record
      Physical 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 Record
      English.
    • Text box: 1 folder: 3
      John Pur.. [illegible] Tax Records
      English.
    • Text box: 1 folder: 3
      William McClung Tax Record
      English.
    • Text box: 1 folder: 3
      Alexandre Moore Tax Record
      Physical Location: One Negro named Will; one Negro girl named Phan, 10 years old English.
    • Text box: 1 folder: 3
      Hugh Beard Tax Record
      One Slave named JoeEnglish.
    • Text box: 1 folder: 3
      Anne Caruthers Tax Record
      "too nigers"English.
    • Text box: 1 folder: 3
      Thomas Steele Tax Records
      English.
    • Text box: 1 folder: 3
      James McClung Tax Record
      English.
    • Text box: 1 folder: 3
      James Parker Tax Record
      English.
    • Text box: 1 folder: 3
      James Statton [?] Tax Record
      English.
    • Text box: 1 folder: 3
      John Kerr Tax Record
      English.
    • Text box: 1 folder: 3
      Jonathan Williamson Tax Record
      Name does not appear in Fothergill's Virginia Taxpayers 1782-1787English.
    • Text box: 1 folder: 3
      David Moore Tax Record
      English.
    • Text box: 1 folder: 3
      Joseph Seat Tax Record
      English.
    • Text box: 1 folder: 3
      Abraham Wein Tax Record
      one slave name SallEnglish.
    • Text box: 1 folder: 3
      Alexander Green Tax Record
      One Negro Boy named Ritchman 16 years of ageEnglish.
    • Text box: 1 folder: 3
      Joseph [illegible] Tax Record
      one slave named Emery under 16 years of ageEnglish.
    • Text box: 1 folder: 3
      James McGowry Tax Record
      i Negro Girl named MilleEnglish.
    • Text box: 1 folder: 3
      Samuel Eakin Tax Record
      English.
    • Text box: 1 folder: 3
      Archibald Henderson Tax Record
      English.
    • Text box: 1 folder: 3
      William Alexander Tax Record
      English.
    • Text box: 1 folder: 3
      Jeane Weir Tax Record
      1 Negro under 16 named DickEnglish.
    • Text box: 1 folder: 3
      Nathaniel Wilson Tax Record
      English.
    • Text box: 1 folder: 3
      David Williamson Tax Record
      English.
    • Text box: 1 folder: 3
      Samuel Wilson Tax Record
      English.
    • Text box: 1 folder: 3
      David Chambers (?) Tax Record
      English.
    • 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 Record
      English.
    • Text box: 1 folder: 3
      Samuel Eakin Tax Record
      English.
  • Text box: 1 folder: 4
    Rockbridge County, VA Lists of Taxable Property 1786
    1786English.
    • Text box: 1 folder: 4
      Jonathan Starrit Tax Record
      English.
    • Text box: 1 folder: 4
      James Tedford Tax Record
      English.
    • Text box: 1 folder: 4
      Multiple Tax Records on single sheet: Adam Reid, William Reid, Daniel Reid, James Anderson, Thomas Black, David Tedford, Peter Lowery, John Tedford, William Ferguson, David Hinkaston, Abraham Draper, John McCamey, Robert McCamey, William Lusby, George Cavin
      English.
    • Text box: 1 folder: 4
      Isaac Anderson (& William Anderson) Tax Record
      English.
    • Text box: 1 folder: 4
      John Tedford Tax Record
      English.
    • Text box: 1 folder: 4
      Andrew Campbell Tax Record
      English.
    • Text box: 1 folder: 4
      John McCrosky Tax Record
      English.
    • Text box: 1 folder: 4
      William McCutchens Tax Record
      English.
    • Text box: 1 folder: 4
      John McCampbell Tax Record
      English.
    • Text box: 1 folder: 4
      James McKemy Tax Record
      English.
    • Text box: 1 folder: 4
      Alex Stewart Tax Record
      English.
    • Text box: 1 folder: 4
      Robert Everitt Tax Record
      English.
    • Text box: 1 folder: 4
      Robert Stuart Tax Record
      English.
    • Text box: 1 folder: 4
      Isaac Jackson Tax Record
      English.
    • Text box: 1 folder: 4
      James McCampbell Tax Record
      English.
    • Text box: 1 folder: 4
      James Weir Tax Record
      English.
    • Text box: 1 folder: 4
      William Campbell Tax Record
      English.
    • Text box: 1 folder: 4
      Samuel Kilpatrick Tax Record
      English.
    • Text box: 1 folder: 4
      James Dickson Tax Record
      English.
    • Text box: 1 folder: 4
      William Walker Tax Record
      English.
    • Text box: 1 folder: 4
      James Wilson Tax Record
      English.
    • Text box: 1 folder: 4
      Solomon Campbell Tax Record
      English.
    • Text box: 1 folder: 4
      William McHenry Tax Record
      English.
    • Text box: 1 folder: 4
      Elizabeth McCray Tax Record
      English.
    • Text box: 1 folder: 4
      William McHenry Tax Record
      English.
    • 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: 5
    Rockbridge County, VA 1784-1800
    English.
    • Text box: 1 folder: 5
      Rockbridge County Court May 6, 1784 William Alexander and William Moore bond for Ordinary license
      English.
    • Text box: 1 folder: 5
      List of revenue taxes collected by Rockbridge County Deputy Sheriff from January to May 1787
      English.
    • Text box: 1 folder: 5
      Agreement between Michael Goore & James Seers concerning "a Negro man named Adam" and the care of Seers during his lifetime dated February 3, 1789 in Rockbrdge County Court
      English.
    • Text box: 1 folder: 5
      Conveyance of land by Hugh McDowell and his wife Sarah to William Hayes in Rockbridge County Court on October 5, 1790
      English.
    • Text box: 1 folder: 5
      Josias Anderson and John Galbraith bond for Ordinary license Rockbridge County Court February 7, 1792
      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, 1792
      English.
    • Text box: 1 folder: 5
      Bond for Ordinary license Rockbridge County Josias Anderson and John Galbraith September 1, 1795
      English.
    • Text box: 1 folder: 5
      Bond for Ordinary license Rockbridge County John Mackey and John McKee February 2, 1796
      English.
    • Text box: 1 folder: 5
      Inventory of estate of William Walos (deceased) February 29, 1792 Rockbridge County, VA
      English.
    • Text box: 1 folder: 5
      Settlement of a debt between the estate of John Hays and James Herran Rockbridge County Court June 28, 1797
      English.
    • Text box: 1 folder: 5
      List of conveyances of land recorded in the office of the Rockbridge County Court May 1, 1797 to May 1, 1798 within the Southwest District
      English.
  • Text box: 1 folder: 6
    Rockbridge County, VA 1784-1800
    English.
    • Text box: 1 folder: 6
      List of Land Grants issued in Rockbridge County from November 1, 1814 to October 1, 1815
      English.
    • Text box: 1 folder: 6
      Rockbridge County election poll 1813 (Breckenridge vs. McFerrin)
      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
    Rockbridge County, VA Property List 1815
    English.
    • Text box: 1 folder: 7
      Persons owning land in Rockbridge County in 1815 (including listings of their property--horses, cattle, slaves, etc.
      English.
  • Text box: 1 folder: 8
    Rockbridge County, VA Case of McClure vs. Crawford 1815
    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: 9
    Rockbridge County, VA Two Legal Cases covering material between 1812 and 1841
    English.
    • Text box: 1 folder: 9
      Case of Margaret Irvine and her estranged husband John McCue before Judge Lucas Thompson, Superior Court of Chancery for Rockbridge County 1838
      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, 1841
      English.
  • Text box: 1 folder: 10
    Rockbridge County, VA Tax List and Bonds of Rockbridge County Court 1830-1832
    English.
    • Text box: 1 folder: 10
      Handwritten list covering Rockbridge County taxes, September 1830 to August 1831
      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. Jordan
      English.
    • 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. Jordan
      English.
  • Text box: 1 folder: 11
    Rockbridge County, VA Military Records 1834-1840 - Rockbridge Union Volunteers
    English.
    • Text box: 1 folder: 11
      Court summons to John Keller regarding debt owed to Francis Smith January 10, 1835
      English.
    • Text box: 1 folder: 11
      Letter June 2, 1834 to Rockbridge Union Volunteers regarding accommodations from Kenton Hanlen in Staunton
      English.
    • Text box: 1 folder: 11
      Members of Rockbridge Union Volunteers absent from regimental muster for May 1837
      English.
    • Text box: 1 folder: 11
      Invitation to Capt. G.A. Baker inviting Lexington Volunteers to participate in celebration on February 17, 1838
      English.
    • Text box: 1 folder: 11
      Members of Rockbridge Union Volunteers absent from June muster 1839
      English.
    • Text box: 1 folder: 11
      Members of Rockbridge Union Volunteers Company absent from parade July 4, 1838
      English.
    • Text box: 1 folder: 11
      Members of Rockbridge Union Volunteers Company absent from muster in November 1836
      English.
    • Text box: 1 folder: 11
      Members of Rockbridge Union Volunteers Company present at muster in April 1837
      English.
    • Text box: 1 folder: 11
      Treasurer's Report Rockbridge Union Volunteers Company August 2, 1837
      English.
    • 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 1837
      English.
    • Text box: 1 folder: 11
      Roll of members of Rockbridge Union Volunteers Company January 6, 1838
      English.
    • Text box: 1 folder: 11
      Members of Rockbridge Union Volunteers Company absent from muster on August 4, 1838
      English.
    • 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, 1840
      English.
  • Text box: 1 folder: 12
    Rockbridge County, VA - Rockbridge Union Volunteers - Address July 4, 1838
    English.
    • Text box: 1 folder: 12
      Address on the 4th of July 1838 - Rockbridge Union Volunteers - by Robert Taylor
      English.
  • Text box: 1 folder: 13
    Rockbridge County, VA - Various Court Documents - 1841-1845
    English.
    • Text box: 1 folder: 13
      Request to exempt slave named Jacob from taxation - April 5, 1841 Andrew Alexander
      English.
    • Text box: 1 folder: 13
      Request to exempt slaves from taxation - May 2, 1841 Elisha Grigsby (Ralph--between 85-90, Milla--67 and afflicted with rheumatism, Prince--65 "for the last 30 years afflicted with a sore leg")
      English.
    • Text box: 1 folder: 13
      "List of Free Negroes" found within the SW revenue district of Rockbridge August 5, 1844
      English.
    • Text box: 1 folder: 13
      12 pages of written receipts for paid Rockbridge County Court debts 1844 (numbered 2 to 13, but missing page 1)
      English.
    • Text box: 1 folder: 13
      3 miscellaneous receipts for payments January 1, 1844; March 11, 1844; August 7, 1844
      English.
  • Text box: 1 folder: 14
    Rockbridge County, VA - Public Hiring of Free Negroes Printed Bill (Poster)
    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: 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
      Poll held at the Courthouse of Rockbridge County in District No. 1 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
      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
      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 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
      Poll held at Natural Bridge in District No. 3 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
      Poll held at Hamilton School House in District No. 4 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
      Poll held at Collierstown in District No. 4 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
      Poll held at Trevey in District No. 5 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
      Poll held at Lowman's Mill in District No. 5 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
      Poll held at Brownburg in District No. 6 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
      Poll held at Goshen in District No. 6 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
      Poll held at Fairfield in District No. 7 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
      Poll held at Wilson's Shop in District No. 7 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: 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 voted
      English.
    • 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 voted
      English.
Legal papers, property lists, and misc., 1777-1855
Mixed Materials box: 2 folder: 17-32 English.
  • Text box: 2 folder: 17
    Lexington, VA - Military Records - Militia Roll 1858-1859
    English.
    • Text box: 2 folder: 17
      booklet containing alphabetized Rockbridge militia attendance records for October 1858, April 1859, and May1859 -- includes officers and privates
      English.
  • Text box: 2 folder: 18
    Rockbridge County, VA - Call for Slaves by the Commonwealth for its public defense November 27, 1862
    English.
    • Text box: 2 folder: 18
      Official notice addressed to the Clerk of the County Court of Rockbridge from George Munford, Secretary of the Commonwealth, Executive Department, Richmond, November 27, 1862 including a copy of "An Act to Further Provide for the Public Defense passed October 3, 1862'
      English.
  • Text box: 2 folder: 19
    Rockbridge County, VA - Taxation Records (Southwestern Section) 1862
    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: 20
    Rockbridge County, VA - Slaves Exempt from Draft 1863
    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 1863
      English.
    • Text box: 2 folder: 20
      Two of Mr. Adams negro men are critically unfit for any service whatever January 14, 1863
      English.
    • Text box: 2 folder: 20
      Joseph McClung's "black man Charles" has for part two months been confined with inflammatory rheumatism Jan 13, 1863
      English.
    • Text box: 2 folder: 20
      Collierstown January 8, 1863 slave Jacob unfit for service in the military department because of disease of the hand
      English.
    • Text box: 2 folder: 20
      John McKeny's boy Henry had a severe attack of pneumonia followed by scarlet fever Jan 14, 1863
      English.
    • 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, 1863
      English.
    • 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 certification
      English.
    • Text box: 2 folder: 20
      J.M. Adams two Negro men incapacitated sworn before Justice of Peace Jan 13, 1863
      English.
    • 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, 1863
      English.
    • 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, 1863
      English.
    • 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 serve
      English.
    • 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 fever
      English.
    • 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 service
      English.
    • Text box: 2 folder: 20
      Doctor's certificate Fairfield Rockbridge County "examined Drisley (sp?) the property of Mrs. Tucker of Georgia" very weak from intermittent fever and unable to serve Jan 13, 1863
      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 years
      English.
    • 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 reverse
      English.
    • 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 – diphtheria
      English.
    • 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 lumbago
      English.
  • Text box: 2 folder: 20A
    Rockbridge County, VA - Slave lists 1863
    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, 1863
      English.
    • 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 Rockbridge
      English.
    • 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 valuations
      English.
    • Text box: 2 folder: 20A
      Valuation of individual slaves Jan 22, 1863 by James Campbell and other subscribers
      English.
    • Text box: 2 folder: 20A
      Receipt for slaves – names of slaves, ages, owners, and valuations – (J.W. Christian, Agent) Jan 21, 1863
      English.
    • Text box: 2 folder: 20A
      "Appraisement of Slaves at Brownsburg" – "Valuation of Slaves sent to Richmond to work on the fortifications from the lower end of the County of Rockbridge made this 22nd day of January 1863 -by . Patterson, S. Brown, & Henry Jones – names of owners, names of slaves, ages of slaves, values
      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 1863
      English.
    • 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, 1863
      English.
    • 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: 21
    Rockbridge County - Blank Amnesty Petition Formularies
    English.
    • Text box: 2 folder: 21
      Two hand-written "Amnesty Petition" formularies for use in Rockbridge County addressed in blank to "His Excellency Andrew Jackson, President of the United States" July 1865
      English.
  • Text box: 2 folder: 22
    Rockbridge County, VA - Surveying Records 1867
    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: 23
    Rockbridge County, VA Real Estate Lists 1873
    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 apples
      English.
    • Text box: 2 folder: 23
      Tax note – Sheriff of Rockbridge County re: General TJ Jackson (property apparently not in Lexington) with endorsement on back "rec.d March 18, 1871 of Dr. Bartow $16.58
      English.
  • Text box: 2 folder: 24
    Rockbridge County, VA - Taxation Records - 1874
    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
      Taxation synopsis 1874 (Rockbridge County) statistics
      English.
    • Text box: 2 folder: 24
      Printed formulary – "Persons, Property, and other Subjects" for 1873 / for 1874
      English.
  • Text box: 2 folder: 25
    Rockbridge County, VA - Unidentified Deed Book (incomplete) 1876-77
    English.
    • Text box: 2 folder: 25
      Unidentified Deed Book (incomplete) 1876-77 property granted by E.F. Paxton July 1, 1876 mentioned on Page 8
      English.
  • Text box: 2 folder: 26
    Rockbridge County, VA - Misc. 1891-1898
    English.
    • Text box: 2 folder: 26
      Democratic Election Ticket – Rockbridge County Virginia Election Day May 28, 1891 County Officers District Officers
      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
    Rockbridge County, VA - Tax on Real Property - 1895-1897
    English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Norfolk Western Railway Company Natural Bridge District for year 1897 (signed by Charles H. Paxton, Commissioner of Revenue, Natural Bridge District) Sept. 6, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Norfolk Western Railway Company South River District for year 1897 (signed by Lakey, Commissioner of Revenue, South River District) Sept. 1, 1987
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Chesapeake and Ohio Railway Company Walkers Creek District for year 1897 (signed by B. Watson, Deputy for L.L. Watson Commissioner of Revenue, Walkers Creek District)
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Chesapeake and Ohio Railway Company Natural Bridge District for year 1897 (signed by Charles H. Paxton, Commissioner of Revenue, Natural Bridge District) Sept. 6, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Chesapeake and Ohio Railway and Telegraph Company in the Lexington District for year 1897 (signed by A.W. Varner, Commissioner of Revenue) Aug. 16, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Chesapeake and Ohio Railway Company in South River District for year 1897 (signed by Lakey, Commissioner of Revenue, South River District) Sept. 1, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the Virginia Iron and Railway Company in the Walkers Creek District for year 1897 (signed by B. Watson, Deputy for L.L. Watson Commissioner of Revenue, Walkers Creek District) Aug. 5, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the Virginia Iron and Railway Company in Kerrs Creek District for year 1897 (signed by S.H. Moore Commissioner of Revenue, Kerrs Creek District) Aug. 13, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the Rockbridge Alum and Goshen Railway Company in Kerrs Creek District for year 1897 (signed by S.H. Moore Commissioner of Revenue, Kerrs Creek District) Aug. 13, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the New York and Southern Telegraph Company in the Lexington District for year 1897 (signed by A.W. Varner, Commissioner of Revenue) Aug. 16, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Western Union Telegraph Company in the Lexington District for year 1897 (signed by A.W. Varner, Commissioner of Revenue) Aug. 16, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the New York & Southern Telegraph Company in the Lexington District for year 1895 (signed by A.W. Varner, Commissioner of Revenue) Aug. 31, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the New York & Southern Telegraph Company in the Lexington District for year 1896 (signed by A.W. Varner, Commissioner of Revenue) Aug. 4, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on Western Union Telegraph Company in the Lexington District for year 1896 (signed by A.W. Varner, Commissioner of Revenue) Aug. 4, 1897
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes on the Virginia Iron and Railway Company in the Walkers Creek District for year 1896 (signed by L.L. Watson, Commissioner of Revenue for Walkers Creek) Aug. 27, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing Tax imposed for County purposes in South River District on the Chesapeake and Ohio Railway Company (signed by Lackey, Commissioner of Revenue Aug. 31, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Chesapeake and Ohio Railway Company in Walkers Creek District for year 1896 (signed by L.L. Watson, Commissioner of Revenue for Walkers Creek) Aug 27, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Chesapeake and Ohio Railway Company in the Natural Bridge District for year 1896 (signed by Charles H. Paxton, Commissioner of Revenue for Natural Bridge District) Aug 31, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Lexington Branch of Chesapeake & Ohio Railway & Telegraph Co. in the Lexington District for year 1896 (signed by A. W. Varner, Commissioner of Revenue) Aug. 4, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Norfolk and Western Railroad Company in South River District for year 1896 (signed by Lackey, Commissioner of Revenue) Aug 31, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Norfolk and Western Railway Company in the Natural Bridge District for year 1896 (signed by Charles H. Paxton, Commissioner of Revenue for Natural Bridge District) Aug 31, 1896
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Western Union Telegraph Company [Lexington] for year 1895 (signed by A. W. Varner, Commissioner of Revenue) Aug. 31, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Virginia Iron & Railway Company in Kerrs Creek District for 1895 (signed by S.H. Moore, Commissioner of Revenue) Sept. 2, 1985
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Rockbridge Alum and Goshen Railroad in the Kerrs Creek District for year 1896 (signed by S.H. Moore, Commissioner of Revenue), Sept. 2, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on the Virginia Iron and Railway Company in Walkers Creek District for year 1895 (signed by L.L. Watson, Commissioner of Revenue), Sept. 2, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Chesapeake and Ohio Railroad in South River District for year 1895 (signed by Lackey, Commissioner of Revenue), Sept. 2, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Chesapeake and Ohio Railway & Telegraph Co. in Lexington District for year 1895 (signed by A. W. Varner, Commissioner of Revenue), Aug. 31, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Chesapeake and Ohio Railroad in Walkers Creek District for year 1895 (signed by L.L. Watson, Commissioner of Revenue) Sept. 2, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Chesapeake and Ohio Railroad in Natural Bridge District for year 1895 (signed by Charles H. Paxton, Commissioner of Revenue) Sept. 2, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Norfolk and Western Railroad in South River District for year 1895 (signed by Lackey, Commissioner of Revenue) Sept 2, 1895
      English.
    • Text box: 2 folder: 27
      Statement showing tax imposed for County purposes on Norfolk and Western Railroad in Natural Bridge District for year 1895 (signed by Charles H. Paxton, Commissioner of Revenue) Sept 2, 1895
      English.
  • Text box: 2 folder: 28
    Rockbridge County, VA - School Reports - 1901
    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: 29
    Rockbridge County, VA - Commonwealth of Virginia State Personal Property Interrogatories - 1912
    English.
    • Text box: 2 folder: 29
      Personal Property Interrogatories re: Mrs. J. M. Black, Chapman S. Irvin, Elijah J. Irvin
      English.
    • Text box: 2 folder: 29
      Personal Property Interrogatory re: O. T. Mansfull
      English.
    • Text box: 2 folder: 29
      Personal Property Interrogatory re: R. S. Morrison
      English.
  • Text box: 2 folder: 30
    Rockbridge County, VA – Share Certificate Rockbridge Alum Springs, Longdale, and Lexington Telephone Company in name of P. M. Engleman
    English.
    • 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
      Rockbridge County, VA – Misc Records – undated Parchment Muster Rolls and indenture for an 1855 house near Rockbridge County Boat Yard –
      English.
  • Text box: 2 folder: 31
    Rockbridge County, VA Misc.
    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 Jersey
      English.
    • Text box: 2 folder: 31
      Undated muster roll of "R.W.Vs." members (Rockbridge Volunteers?) in poor condition
      English.
    • Text box: 2 folder: 31
      Indenture for house to be constructed near Rockbridge County Boat Yard by William A. Rapp for Isaac McFaddin and James Kennedy Dec. 21, 1855. House to be completed by Mar 15, 1856
      English.
  • 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, 1864
    English.
    • Text box: 2 folder: 32
      Original handwritten account of Hunter's Raid transcribing newspaper article that apparently appeared in Lexington Gazette on June 18, 1864
      English.
    • 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, 1864
      English.