A Guide to the J.H. Tisinger Collection
Compiled by Zachary Hottel
August 2, 2023
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: J.H. Tisinger Collection
Date Range: 1883-1935
Collection Number: 2023-0006
Extent: 1 ½ size Legal Document Box (.5 linear feet)
Language: English
Abstract: Documents, including financial and estate documents for which he was executor, related to J.H. Tisinger (Joseph Homer Tisinger) and the Mt. Jackson community.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] J.H. Tisinger, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Purchased from Laughlin Auctions, November 30 2022. Unknown seller.
Processing Information: Items were received stored in plastic sheet protectors. Documents were removed from sheet protectors and found to be damp. Items were then air dried. Various documents were paper clipped together. All items clipped together or stored in different sheet protectors were filed as originally sorted.
Biographical/Historical Note
Joseph Homer Tisinger was born February 28. 1853 in Mt. Jackson Virginia. He obtained a Masters Degree from the New Market Polytechnic Institute and became a school teacher for several years. Later Tisinger worked as a clerk for the National Bank of Mt. Jackson and then operated a meat business with William Patterson. At the time of his 1938 death he lived and operated a fam which he had owned since 1905. He was married to Julia Henkel of New Market and had three sons and five daughters.
Joseph Tisinger served as executor to several estates, including one George Washington Walters (1812-1891).
Bibliography
“Joseph Homer Tisinger,” Find a Grave. Accessed August 2, 2023. https://www.findagrave.com/memorial/63921509/joseph-homer-tisinger.
“George Washington Walters,” Find a Grave. Accessed August 2, 2023. https://www.findagrave.com/memorial/22934865/george-washington-walters
Scope and Content
The J.H. Tisinger Collection contains twelve legal size folders and one oversize folder of documents including financial papers, court documents, business records, and other materials from Tisinger and the estates he managed, including that of George Washington Walters.
Box 1: Folder 1.1-1.12
OVERSIZE Folder 1
Location:
Box 1: Stack 10, Shelf 2
OVERSIZE Folder 1: Map Case Drawer E, Folder 13
Arrangement
Items were housed based on their presence in plastic sheet protectors and/or paper clipped together. Folders were then arranged chronologically.
Inventory
Box 1: 38758101743382
Folder 1.1: Washington Walters Estate Documents, J.H. Tisinger Administrator, 1883-1892 1 of 6
Folder 1.2: Washington Walters Estate Documents, J.H. Tisinger Administrator, 1883-1892 2 of 6
Folder 1.3: Washington Walters Estate Documents, J.H. Tisinger Administrator, 1883-1892 3 of 6
Folder 1.4: Washington Walters Estate Documents, J.H. Tisinger Administrator, 1883-1892 4 of 6
Folder 1.5: Washington Walters Estate Documents, J.H. Tisinger Administrator, 1883-1892 5 of 6
Folder 1.6: J.H. Tisinger, Financial Documents, 1899-1923
Folder 1.7: J.H. Tisinger Trustee Financial Documents, 1892-1908
Folder 1.8: J.H. Tisinger, Circuit Court Receipts, 1893
Folder 1.9: J.H. Tisinger, Shenandoah Co-Operative Farm Bureau Inc. Receipts, 1928-1935
Folder 1.10: Clerk of the Court Receipts, J.H. Tisinger, 1891-1899
Folder 1.11: Postcard sent to J.H. Tisinger, 1888-1889, Mt. Jackson Virginia
Folder 1.12: “Mt. Jackson Circulating Library” Stock Certificate, J.H. Tisinger, February 6 1891
OVERSIZE Folder 1 38758101743374: Washington Walters Estate Documents, J.H. Tisinger Administrator, 1883-1892 6 of 6. Map Case Drawer E, Folder 13.
Connecting to a HP brand Library Printer?
A Guide to the Brenda Kline Collection
Compiled by Zachary Hottel
July, 24, 2023
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Brenda Kline Collection
Date Range: 1863-1936
Collection Number: 2023-0005
Extent: 1 ½ size Legal Document Box (.5 linear feet)
Language: English
Abstract: Documents, photographic postcards, and photographic prints collected by Brenda Kline and relating to Shenandoah County Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Brenda Kline Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Brenda Kline, October 16, 2018
Processing Information: Items were received in a stack. Items were removed from the stack and placed in folders individually or by subject name when possible. One image of Julia Wilkins Golliday was removed from a cardboard enclosure due to damage and size. Photographs are stored in photographic sleeves.
Biographical/Historical Note
Items appear to have familial connections, but it is uncertain to what degree. Most are related to the Edinburg and Lantz Mill community which are both located in the central portion of Shenandoah County along Stony Creek.
Scope and Content
The Mt. Olive Store Ledger Collection consists of a single letter, some ephemera, and eight photographic prints in a single box.
Box 1: Folder 1.1-1.12
Location:
Box 1: Stack 10, Shelf 2
Arrangement
Items were arranged chronologically by archives staff.
Inventory
Box 1: 38758101743366
Folder 1.1: Letter, William Philips to Lydia Philips, Camp Windle Caroline County Virginia, January 4 1863
Folder 1.2: “Bernard Shill,” April 11 1935
Folder 1.3: “Graduation Exercises of the Edinburg High School,” May 1936
Folder 1.4: “Bill Estep,” Photographs, Undated
Folder 1.5: Patmos Lutheran Church Postcard, Undated
Folder 1.6: Mamie Wilkins, Lantz Mill School Photographic Postcards, Undated
Folder 1.7: Russel Frye and Clara Singe Photograph, Undated
Folder 1.8: Julia Sheetz and Unidentified Woman Photograph, Undated
Folder 1.9: Andy and Cora Coffman with Family, Undated Photograph
Folder 1.10: Ephram Wilkin and Dave Wilkin, Undated Photographic Postcards
Folder 1.11: Unidentified Child, Morrison Studio, Undated Photograph
Folder 1.12: Julia Wilkins Golliday, Lantz Mill Virginia, Undated Photograph
A Guide to the Paul Will Collection
Compiled by Zachary Hottel
July 19, 2023
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Paul Will Collection
Date Range: ca. 1935
Collection Number: 2023-0003
Extent: 58 folders, 1 Box (1 Linear Foot)
Language: English
Abstract: Teacher gradebooks produced by Paul Will, a Shenandoah County Teacher.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Paul Will Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Karen Wisecarver, April 15 2019.
Processing Information: Books were received stacked in a cardboard box without provenance. All were wrapped in acid free paper and labeled before being boxed.
Biographical/Historical Note
Paul Rickard Will was born December 15 1911 in Toms Brook Virginia. He graduated from Bridgewater College in 1934 and earned a masters degree from James Madison University in 1957.
From 1934 until his retirement in 1977 he worked for the Shenandoah County School system, first as a teacher, then as a guidance counselor and finally as a principal. Excluding his first year he worked at Strasburg High School.
He died May 18, 2008 and is buried at the Keller Cemetery in Mt. Olive Virginia.
Bibliography
“Paul Rickard Will,” Find a Grave. Accessed July 19, 2023. https://www.findagrave.com/memorial/32819195/paul-rickard-will.
Scope and Content
The Paul Will Collection contains a single box with nine teacher gradebooks.
Box 1: One shoe box style archival box, 1 linear feet.
Location:
Stack 10, Shelf 2
Arrangement
Items were arranged chronologically by archives staff.
Inventory
Box 1:
Book 1: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 2: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 3: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 4: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 5: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 6: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 7: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 8: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
Book 9: Paul Will Teacher Gradebook, Strasburg Virginia, ca. 1935
A Guide to the Connie Richey Collection
Compiled by Zachary Hottel
July 19, 2023
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Connie Richey Collection
Date Range: 1969-1978
Collection Number: 2023-0002
Extent: 58 folders, 1 Box (1 Linear Foot)
Language: English
Abstract: Newsletters and photographs related to Aileen Inc. collected by Connie Richey of Woodstock Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Connie Richey Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Connie Richey, February 2, 2022.
Processing Information: Materials were donated in a stack with photographs in zip-lock bags. Individual newsletters were placed in folders and sorted chronologically. Photographs were sleeved and placed in folders.
Biographical/Historical Note
Aileen Inc. was founded in 1948 to manufacture clothing and other textiles. At its height, the company operated 144 retail outlet stores and at least 15 manufacturing plants. This included local plants in New Market, Strasburg, Woodstock, and Edinburg which was the company’s primary manufacturing site. The company filed for bankruptcy and closed all operations in 1994.
These newsletters were retained by Marion Tisinger, father of Connie Richey.
Bibliography
“Company News; Aileen Files for Bankruptcy-Law Protection,” Bloomberg News. The New York Times. Accessed July 19, 2023. https://www.nytimes.com/1994/01/25/business/company-news-aileen-files-for-bankruptcy-law-protection.html
Scope and Content
The Connie Richey Collections contains a single box of documents and photographs.
Box 1: Document Box, 1 linear feet. Folder 1.1-1.58.
Location:
Stack 10, Shelf 2
Arrangement
Items were arranged chronologically by archives staff. Undated photographs are at the end of the collection.
Inventory
Folder 1.1: “Aileen Highlights,” April 1969
Folder 1.2: “Aileen Highlights,” May 1969
Folder 1.3: “Aileen Highlights,” June 1969
Folder 1.4: “Aileen Highlights,” August 1969
Folder 1.5: “Aileen Highlights,” October 1969
Folder 1.6: “Aileen Highlights,” November 1969
Folder 1.7: “Aileen Highlights,” December 1969
Folder 1.8: “Aileen Highlights,” January 1970
Folder 1.9: “Aileen Highlights,” February 1970
Folder 1.10: “Aileen Highlights,” March 1970
Folder 1.11: “Aileen Highlights,” April 1970
Folder 1.12: “Aileen Highlights,” June 1970
Folder 1.13: “Aileen Highlights,” July 1970
Folder 1.14: “Aileen Highlights,” August 1970
Folder 1.15: “Aileen Highlights,” September 1970
Folder 1.16: “Aileen Highlights,” October 1970
Folder 1.17: “Aileen Highlights,” November 1970
Folder 1.18: “Aileen Highlights,” January 1971
Folder 1.19: “Aileen Highlights,” February 1971
Folder 1.20: “Aileen Highlights,” March 1971
Folder 1.21: “Aileen Highlights,” June 1971
Folder 1.22: “Aileen Highlights,” July 1971
Folder 1.23: “Aileen Highlights,” August 1971
Folder 1.24: “Aileen Highlights,” September 1971
Folder 1.25: “Aileen Highlights,” January 1972
Folder 1.26: “Aileen Highlights,” February 1972
Folder 1.27: “Aileen Highlights,” March 1972
Folder 1.28: “Aileen Highlights,” Spring 1972
Folder 1.29: “Aileen Highlights,” May 1972
Folder 1.30: “Aileen Highlights,” June 1972
Folder 1.31: “Aileen Highlights,” July 1972
Folder 1.32: “Aileen Highlights,” August 1972
Folder 1.33: “Aileen Highlights,” September 1972
Folder 1.34: “Aileen Highlights,” October 1972
Folder 1.35: “Aileen Highlights,” November 1972
Folder 1.36: “Aileen Highlights,” April 1973
Folder 1.37: “Aileen Highlights,” May 1973
Folder 1.38: “Aileen Highlights,” June 1973
Folder 1.39: “Aileen Highlights,” July 1973
Folder 1.40: “Aileen Highlights,” August 1973
Folder 1.41: “Aileen Highlights,” September 1973
Folder 1.42: “Aileen Highlights,” October 1973
Folder 1.43: “Aileen Highlights,” December 1973
Folder 1.44: “Aileen Highlights,” January 1974
Folder 1.45: “Aileen Highlights,” February 1974
Folder 1.46: “Aileen Highlights,” March 1974
Folder 1.47: “Aileen Highlights,” April 1974
Folder 1.48: “Aileen Highlights,” May 1974
Folder 1.49: “Aileen Highlights,” July 1974
Folder 1.50: “Aileen Highlights,” September 1974
Folder 1.51: “Aileen Highlights,” October 1974
Folder 1.52: “Aileen Highlights,” December 1974
Folder 1.53: “Aileen Highlights,” January 1975
Folder 1.54: “Aileen Highlights,” March 1975
Folder 1.55: “Aileen Highlights,” July 1975
Folder 1.56: “Aileen Highlights,” March 1978
Folder 1.57: “Aileen Highlights,” September 1978
Folder 1.58: “Aileen Highlights” Awards Banquet, 1980
Folder 1.57 Photographs of Aileen Employees, Undated 1 of 2
Folder 1.58 Photographs of Aileen Employees, Undated 2 of 2
A Guide to the Daniel S. Hottel Collection
Compiled by Zachary Hottel
July 7, 2023
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Daniel S. Hottel Collection
Date Range: 1874-2019
Collection Number: 2023-0001
Extent: 12 Boxes, 16 linear feet
Language: English
Abstract: Personal papers of Daniel S. Hottel including materials related to the Woodstock Fire Department, regional fire organizations, and the Woodstock community.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Daniel S. Hottel Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Zachary Hottel.
Processing Information: Items were donated in assorted boxes following the passing of Daniel Hottel. Materials were reviewed by staff and retained based on their research value and originality. Items retained were related to local organizations, businesses, the family, or regional groups with ties to Shenandoah County. When possible, newspaper clippings were removed and replaced by copies. Smaller photographs and oversize items were rehoused in appropriate containers.
Biographical/Historical Note
Daniel S. “Danny” Hottel (1925-2020) was a lifelong resident of Woodstock Virginia. His parents were Anna Synder Hottel of Woodstock and Lester Lee Hottel originally of Saumsville Virginia. In 1947 he married Virginia Spiker of Toms Brook. The two had one son Philip Hottel, also of Woodstock. They attended Emanuel Lutheran Church and were active in the congregation.
Daniel was an active member of the Woodstock Fire Department from 1942 until his death. He held numerous leadership positions with that organization and also participated in several regional and statewide fire service groups including the Northern Virginia Firefighters Association and the Virginia Firefighters Association. Virginia was an active member of the Woodstock Fire Department Auxiliary and the Auxiliary to the Virginia State Firefighter’s Association.
Daniel worked for Shenandoah’s Pride Dairy (Valley of Virginia Cooperative Milk Producers) as a milk delivery driver.
Bibliography
“Obituary for Daniel Synder Hottel.” Northern Virginia Daily, April 9 2020. Accessed July 7, 2023. https://www.legacy.com/us/obituaries/nvdaily/name/daniel-hottel-obituary?id=33503296.
Scope and Content
The Daniel S. Hottel Collection contains 12 boxes of materials including original documents, newspaper clippings and selections (copies and originals), photographs, ephemera, and organizational records.
Box 1: Document Box, 1.5 linear feet, Folder 1.1-1.63
Box 2: Document Box, .5 linear feet, Folder 2.1-2.15
Box 3: Document Box, .5 linear feet, Folder 3.1-3.12
Box 4: Document Box, .5 linear feet, Folder 4.1-4.10
Box 5: Document Box, 1 linear feet, Folder 5.1-5.21
Box 6: Document Box, 1.5 linear feet, Folder 6.1-6.70
Box 7: Document Box, .5 linear feet, Folder 7.1-7.16
Box 8: Photograph Box, 1 linear feet, Sleeve 8.1-8.234
Box 9: Clamshell Box, 3 linear feet, 11 Books/Publications
Box 10: Clamshell Box, 3 linear feet, Oversize Folder 10.1-10.7
Box 11: Clamshell Box, 3 linear feet, Oversize Folder 11.1-11.13
Box 12: Clamshell Box, 3 linear feet, Oversize Folder 12.1-12.11
Location:
Stack 10, Shelf 2
Arrangement:
Items were arranged artificially by archives staff. Series were created to represent the items created purpose, use, and type as deemed appropriate following research and knowledge of Daniel S. Hottel and his work in the community. All materials within series are arranged chronologically with the oldest materials first excluding materials in oversize/photograph housing. Oversize items and some photographs are stored within separate boxes due to size.
The material is arranged into six (6) series:
Series I: Woodstock Fire Department. Contains organizational records, photographs, and ephemera from the Woodstock (VA) Fire Department.
Series II: Woodstock Fire Department Auxiliary. Contains organizational records, photographs, and ephemera from the Auxiliary to the Woodstock (VA) Fire Department.
Series III: Northern Virginia Firefighters Association. Contains organizational records and ephemera from Northern Virginia Firefighters Association, a regional advocacy group.
Series IV: Virginia State Firefighters Association. Contains documents and publications from the Virginia State Firefighters Association, a statewide advocacy group, especially from the organization’s annual convention.
Series V: Personal papers. Contains photographs, ephemera, documents, and other items related to the personal life of Daniel S. Hottel including his church, employment, and family.
Series VI: Newspaper clippings. Contains clippings from newspapers, newspaper supplements, and newspaper publications related to Daniel S. Hottel’s family, the local community, and local fire/rescue organizations.
Inventory:
Series I: Woodstock Fire Department
Folder 1.1 Shenandoah Fire Company By-Laws, Woodstock Virginia, 1874-1931
Folder 1.2 Woodstock Fire Department Alarm Book, 1900-1901
Folder 1.3 Woodstock 4th of July and “New Water Works System” Handbill, July 4 1901
Folder 1.4 Shenandoah Fire Company Building Fund Letter, March 25 1930
Folder 1.5 Woodstock Fire Department Clippings, 1932-1959
Folder 1.6 Woodstock Fire Department By-Laws, 1941-1957
Folder 1.7 Woodstock Fire Engine in Parade, ca. 1949
Folder 1.8 “Fire Ordinance,” Woodstock Virginia, April 3 1951
Folder 1.9 Woodstock Fire Department Annual Banquet Programs, 1954-1969
Folder 1.10 Woodstock Fire Department Clippings, 1960-1969
Folder 1.11 Woodstock Fire Department Document, 1960-1969
Folder 1.12 James F. Boyer, Woodstock Fire Department Documents, 1961-1989
Folder 1.13 Woodstock Fire Department By-Laws, 1964-1975
Folder 1.14 Woodstock Fire Department Equipment and Members Photograph, June 1970
Folder 1.15 “Search for Knowledge” Woodstock area interview transcript, ca. 1970
Folder 1.16 Woodstock Fire Department Documents, 1970-979
Folder 1.17 Woodstock Fire Department Clippings, 1970-1979 1 of 10
Folder 1.18 Woodstock Fire Department Clippings, 1970-1979 2 of 10
Folder 1.19 Woodstock Fire Department Clippings, 1970-1979 3 of 10
Folder 1.20 Woodstock Fire Department Clippings, 1970-1979 4 of 10
Folder 1.21 Woodstock Fire Department Clippings, 1970-1979 5 of 10
Folder 1.22 Woodstock Fire Department Clippings, 1970-1979 6 of 10
Folder 1.23 Woodstock Fire Department Clippings, 1970-1979 7 of 10
Folder 1.24 Woodstock Fire Department Clippings, 1970-1979 8 of 10
Folder 1.25 Woodstock Fire Department Clippings, 1970-1979 9 of 10
Folder 1.26 Woodstock Fire Department Clippings, 1970-1979 10 of 10
Folder 1.27 Walton and Smoot Drug Store Fire, July 1975
Folder 1.28 Woodstock Fire Department, 1977
Folder 1.29 Woodstock Fire Department Documents, 1980-1989
Folder 1.30 Woodstock Fire Department Banquets, 1980-1989
Folder 1.31 Woodstock Fire Department Clippings, 1980-1989 1 of 7
Folder 1.32 Woodstock Fire Department Clippings, 1980-1989 2 of 7
Folder 1.33 Woodstock Fire Department Clippings, 1980-1989 3 of 7
Folder 1.34 Woodstock Fire Department Clippings, 1980-1989 4 of 7
Folder 1.35 Woodstock Fire Department Clippings, 1980-1989 5 of 7
Folder 1.36 Woodstock Fire Department Clippings, 1980-1989 6 of 7
Folder 1.37 Woodstock Fire Department Clippings, 1980-1989 7 of 7
Folder 1.38 Woodstock Fire Department By0Laws, 1980-2011
Folder 1.39 “Woodstock Print Shop” Fire, Woodstock Virginia, February 1982
Folder 1.40 “Standard Operating Procedures for the Woodstock Fire Department, Inc.” August 1 1983
Folder 1.41 Woodstock Fire Department Building Expansion Fundraising, 1983-1984
Folder 1.42 “Hi-Neighbor” Restaurant Fire, Strasburg Virginia, February 1985
Folder 1.43: Woodstock Fire Department Annual Report, 1990
Folder 1.44 Fire Department Driver Training Notes, ca. 1990
Folder 1.45 Woodstock Fire Department Documents, 1990-1999
Folder 1.46 Woodstock Fire Department Clippings, 1990-1999 1 of 3
Folder 1.47 Woodstock Fire Department Clippings, 1990-1999 2 of 3
Folder 1.48 Woodstock Fire Department Clippings, 1990-1999 3 of 3
Folder 1.49 Woodstock Fire Department Banquet, 1990-1999
Folder 1.50 Regulations and Standard Operating Guidelines for the Woodstock Fire Department, April 1991
Folder 1.51 Woodstock Fire Department Documents, 1992-1993
Folder 1.52 Woodstock Fire Department Inc, Standards Operating Procedures, Revised July 1994
Folder 1.53: Woodstock Fire Department Documents, 1994-1997
Folder 1.54: By-Laws of the Woodstock Fire Department, Inc., May 1 1995
Folder 1.55 Woodstock Fire Department Calendar, 1995
Folder 1.56 Woodstock Fire Department, Woodstock Christmas Parade Photograph, 1997
Folder 1.57 1997 BME/Freightliner Drawings, 1997
Folder 1.58: “Proposed 1983 Mack Aerialscope,” January 4 1998
Folder 1.59 “Kaplan Building” Fire, Strasburg Virginia, April 1998
Folder 1.60 Woodstock Fire Department Documents, 1998-1999
Folder 1.61 Woodstock Fire Department Banquet Programs, 2000-2009
Folder 1.62 Woodstock Fire Department Documents, 2000-2009
Folder 1.63 Woodstock Fire Department Clippings, 2000-2017
Folder 2.1: Woodstock Fire Department Annual Reports, 2004-2006
Folder 2.2: Woodstock Fire Department, 2006-2017 1 of 5
Folder 2.3: Woodstock Fire Department, 2006-2017 2 of 5
Folder 2.4: Woodstock Fire Department, 2006-2017 3 of 5
Folder 2.5: Woodstock Fire Department, 2006-2017 4 of 5
Folder 2.6: Woodstock Fire Department, 2006-2017 5 of 5
Folder 2.7 Woodstock Fire Department Documents, 2007-2017
Folder 2.8 Woodstock Fire Department Annual Report, 2008
Folder 2.9 Woodstock Fire Department Banquet Programs, 2010-2019
Folder 2.10 Woodstock Fire Department Annual Report, 2011-2013
Folder 2.11 Woodstock Fire Department Annual Report, 2014-2016
Folder 2.12: Shenandoah County Emergency Operations, Undated
Folder 2.13: Woodstock Fire Department Clippings, Undated 1 of 3
Folder 2.14: Woodstock Fire Department Clippings, Undated 2 of 3
Folder 2.15: Woodstock Fire Department Clippings, Undated 3 of 3
Sleeve 8.1: “New Building Housing the Shenandoah Fire Co.” May 17, 1930 Woodstock Virginia
Sleeve 8.2: Shenandoah Fire Company Postcard, ca. 1931 Woodstock Virginia
Sleeve 8.3: “New Fire Truck in Service at Woodstock,” ca. 1942
Sleeve 8.4: Richard “Dick” Wickham, Woodstock Fire Chief, 1952
Sleeve 8.6: River Inn Fire, Woodstock Virginia, 1991
Sleeve 8.7: Woodstock Fire Department, Seagrave Ladder Truck, 1992 Shenandoah County Fairgrounds
Sleeve 8.15: Woodstock Fire Department Apparatus Trading Cards, ca. 2004
Sleeve 8.18: Woodstock Fire Department Santa Ride, 2009
Sleeve 8.19: Woodstock Fire Prevention Open House, ca. 2010 1 of 2
Sleeve 8.20: Woodstock Fire Prevention Open House, ca. 2010 2 of 2
Sleeve 8.21: “Fire Drill Shenandoah County Fairgrounds,” Woodstock Fire Department, Undated
Sleeve 8.22: Woodstock Fire Department Marching Unit, Undated
Sleeve 8.23: “Fire Training,” 1988 DVD
Sleeve 8.24: “1993,” Disk 1, DVD
Sleeve 8.25: “1993,” Disk 2, DVD
Sleeve 8.26: “1993,” Disk 3, DVD
Sleeve 8.27: “River’d Inn Fire,” February 12 1996 DVD
Sleeve 8.28: “1996” DVD
Sleeve 8.29: “Woodstock Fire Prevention Week Open House,” 1996 DVD
Sleeve 8.30: Woodstock Fire Department 175th Anniversary Parade, 1998 DVD
Sleeve 8.31: “Live Burn Drill 1998 Open House,” DVD
Sleeve 8.32: “A Time to Serve,” Shenandoah County Fire and Rescue Association, Undated DVD
Sleeve 8.33: “Wildland Interface” Disk 1, Undated DVD
Sleeve 8.34: “Wildland Interface” Disk 2, Undated DVD
OVERSIZE Folder 11.5: Woodstock Fire Department, Newspaper Supplements, 1976-1997
OVERSIZE Folder 11.10: Woodstock Firefighters Photograph, Undated
OVERSIZE Folder 11.13: Thank You Card, Fire Station Visit, Undated
OVERSIZE Folder 12.5: “And they gathered to remember,” September 11 Memorials, Shenandoah Valley-Herald, September 18 2002
OVERSIZE Folder 12.8: “Under Investigation,” Interstate 81 Crashes, April 22 2009, Northern Virginia Daily
OVERSIZE Folder 12.9: “Shenandoah County fires rage,” February 15 2013
OVERSIZE Folder 12.10: Woodstock Floods, Northern Virginia Daily, July 14 2015
OVERSIZE Folder 12.11: Woodstock Fire Company, “Building Fund Drive,” Broadside, 1960
Series II: Woodstock Fire Department Auxiliary
Folder 3.1: Woodstock Fire Department “Ladies” News Article, 1932
Folder 3.2: Ladies Auxiliary of the Woodstock Fire Department, 1953
Folder 3.3: By-Laws, Woodstock Fire Department Auxiliary, 1954-1986
Folder 3.4: Woodstock Fire Department Ladies Auxiliary Photograph, ca. 1955
Folder 3.5: Woodstock Fire Department Ladies Auxiliary, 1970-1979 1 of 3
Folder 3.6: Woodstock Fire Department Ladies Auxiliary, 1970-1979 2 of 3
Folder 3.7: Woodstock Fire Department Ladies Auxiliary, 1970-1979 3 of 3
Folder 3.8 Woodstock Fire Department Ladies Auxiliary, 1980-1989
Folder 3.9 Woodstock Fire Department Ladies Auxiliary Meal Notes, 1986-1990
Folder 3.10 Woodstock Fire Department Ladies Auxiliary Meals, 1990-1996 1 of 2
Folder 3.11 Woodstock Fire Department Ladies Auxiliary Meals, 1990-1996 2 of 2
Folder 3.12 Woodstock Fire Department Ladies Auxiliary, 1990-2009
Series III: Northern Virginia Firefighters Association
Folder 4.1 Northern Virginia Firefighters Association and Auxiliary, 1950-1959
Folder 4.2: Northern Virginia Firefighters Association and Auxiliary, 1960-1969
Folder 4.3: Northern Virginia Firefighters Association and Auxiliary, 1970-1979
Folder 4.4: Northern Virginia Firefighters Association and Auxiliary, 1980-1982
Folder 4.5: Northern Virginia Firefighters Association and Auxiliary, 1983-1987
Folder 4.6: Northern Virginia Firefighters Association and Auxiliary, 1989-1992
Folder 4.7 Northern Virginia Firefighters Association and Auxiliary, 1993-1997
Folder 4.8: Northern Virginia Firefighters Association and Auxiliary, 1998-2001
Folder 4.9: Northern Virginia Firefighters Association and Auxiliary, 2003-2005
Folder 4.10: Northern Virginia Firefighters Association and Auxiliary, Undated
Series IV: Virginia State Firefighters Association
Folder 5.1 Virginia State Firemen’s Association and Ladies Auxiliary Convention, Chincoteague Virginia, August 1970
Folder 5.2: “Annual Joint Memorial Service,” Virginia State Firemen’s Association, Charlottesville Virginia, August 8, 1972
Folder 5.3: Virginia State Firemen’s Association Convention, Fredericksburg Virginia, August 1974
Folder 5.4: By-Laws, Ladies Auxiliary, Virginia State Firefighters Association, 1976- ca. 1990
Folder 5.5: Virginia State Firemen’s Association Convention, Staunton Virginia, August 1977
Folder 5.6: Virginia State Firemen’s Association Convention, August 12-17 1979, Roanoke County Virginia
Folder 5.7: Virginia State Firemen’s Association Annual Convention, Hampton Virginia, August 3-8 1980
Folder 5.8 Virginia State Firemen’s Convention, Blacksburg-Christiansburg Virginia, August 1981
Folder 5.9 Ladies Auxiliary to the Virginia State Firefighters Association, Fall Zone Meeting, Woodstock Virginia, November 20-21 1981
Folder 5.10 “Virginia Fireman” Newsletter, March/April 1982
Folder 5.11 Virginia State Firemen’s Association Convention, July 1982, Fredericksburg Virginia
Folder 5.12 Virginia State Firemen’s Association Convention, August 7-11 1983, Harrisonburg Virginia
Folder 5.13 Virginia Fireman, July – August 1983
Folder 5.14 “Virginia Fireman,” Newsletter, 1986-1991
Folder 5.15 “A Report on the Volunteer Virginia Fire Service,” January 15 1993
Folder 5.16: Virginia State Firefighters Association, 109th Convention, August 9-12 1995, Shenandoah County Virginia, 1 of 2
Folder 5.17 Virginia State Firefighters Association, 109th Convention, August 9012 1995, Shenandoah County Virginia, 2 of 2
Folder 5.18 “The Virginia Firefighter Newsletter, 1995
Folder 5.19: “The Virginia Firefighter Magazine,” 1996
Folder 5.20: “The Virginia Firefighter,” Virginia State Firefighters Association, 2002
Folder 5.21: Virginia State Firefighters Association Election Campaign Materials, Undated
Box 9:
Virginia State Firefighters Annual Convention Proceedings, August 8-13 1976
Report of the Virginia State Firemen’s Association, 92nd Annual Convention, August 6-11 1978, Covington Virginia
Virginia State Firefighters Association Convention Proceedings, 108th Convention Winchester Virginia, August 10-13 1994
OVERSIZE Folder 10.2: “Virginia Fireman,” Virginia Firefighters Association Newsletter, December 1959-January 1986, 1 of 2
OVERSIZE Folder 10.3: “Virginia Fireman,” Virginia Firefighters Association Newsletter, December 1959-January 1986, 1 of 2
Series V: Personal Papers
Folder 6.1: Record and Diary of Milton Coffman regarding… Emanuel Lutheran Church, Woodstock Virginia, 1884-1889
Folder 6.2: Saumsville Christian Church, 1893-1993
Folder 6.3 Family Newspaper Clippings, ca. 1900- ca. 1970
Folder 6.4 Woodstock High School Commencement Pamphlet, May 1924
Folder 6.5: Bowman’s Store Interior Photograph, Woodstock Virginia, 1925
Folder 6.6: Hottel Family, 1930-1977
Folder 6.7: “Sadie’s Taxi,” Edinburg Virginia, ca. 1930
Folder 6.8: Maurertown Virginia, 1935-1995
Folder 6.9 Emanuel Lutheran Church, Woodstock Virginia, 1937-1976
Folder 6.10: Woodstock Players Present “Christmas Nativity…” Program, 1940
Folder 6.11 Woodstock High School Class of 1943, Documents and Photographs
Folder 6.12: Family and Personal Clippings, 1945-2018
Folder 6.13: “Dr. Fravel,” Shenandoah County Memorial Hospital Groundbreaking, 1949
Folder 6.14: Toms Brook High School Commencement Exercises, May 28 1953
Folder 6.15 “Dedication of the Parish House…” Program, Emanuel Lutheran Church, Woodstock Virginia, June 9, 1957
Folder 6.16: “Public Showing, New Medical Wing… Shenandoah County Memorial Hospital,” October 1 1961
Folder 6.17: “Sportsman Homes,” Donald Ray Bauserman Construction Booklet, 1961
Folder 6.18 Woodstock Chamber of Commerce. 1961-1986
Folder 6.19: “Homes of Color,” Mount Jackson Building Supply Construction Booklet, ca. 1961
Folder 6.20 Dedication Program, Municipal Building, Woodstock Virginia, June 29 1969
Folder 6.21: Woodstock Rescue Squad, 1969-1986
Folder 6.22: Central High School, Woodstock Virginia, 1970-1971
Folder 6.23: Philip Hottel School Work and Documents, 1970-1974
Folder 6.24: Emanuel Lutheran Church, Woodstock Virginia, ca. 1970-1988
Folder 6.25: Letters, Anna Hottel of Woodstock to Kate and Doris Kandel of Canton Ohio, 1971-1972
Folder 6.26: Central High School Football Programs, 1971-1972
Folder 6.27: Southern Railway, ca. 1972
Folder 6.29: Fort Valley Fire Department “Dedication and Open House” Program, June 30 1974
Folder 6.30: Central High School Football Programs, 1974
Folder 6.31: “Peter Muhlenberg Day,” October 1 1975
Folder 6.32: John-Manville Shenandoah Valley Plant Opening, April 15 1974
Folder 6.33: “Proposed Zoning Ordinance,” Shenandoah County Virginia, Workshop Draft, June 1978
Folder 6.34: “Christmas in Woodstock,” December 10 1978
Folder 6.35: Shenandoah’s Pride Dairy Products, 1980-1996
Folder 6.36: Union Agreement, Valley of Virginia Cooperative Milk Producers and Local Union 29, February 1 1980
Folder 6.37: “Mothers Sale,” Anna S. Hottel, May 22 1982 1 of 2
Folder 6.38: “Mothers Sale,” Anna S. Hottel, May 22 1982, 2 of 2
Folder 6.39: Union Agreement, Valley of Virginia Cooperative Milk Producers and Local Union 29, February 1 1983
Folder 6.40: Hottel-Keller Memorial Inc. Annual Meeting Photograph, 1983-2005, 1 of 4
Folder 6.41: Hottel-Keller Memorial Inc. Annual Meeting Photograph, 1983-2005, 2 of 4
Folder 6.42: Hottel-Keller Memorial Inc. Annual Meeting Photograph, 1983-2005, 3 of 4
Folder 6.43: Hottel-Keller Memorial Inc. Annual Meeting Photograph, 1983-2005, 4 of 4
Folder 6.44: Hottel-Keller Memorial Inc. Annual Meetings, 1987-1989
Folder 6.45: Dedication of John Peter Gabriel Muhlenberg Bust, Woodstock Virginia, October 1 1988
Folder 6.46: Shenandoah County Law Enforcement Calendars, 1988-1990
Folder 6.47: Union Agreement, Valley of Virginia Cooperative Milk Producers and Local Union 29, February 1 1989
Folder 6.48: Hottel-Keller Memorial Inc. Annual Meetings, 1990-1992
Folder 6.49: Town of Woodstock, 1992-2008
Folder 6.50: Hottel-Keller Memorial Inc. Annual Meetings, 1993-1994
Folder 6.51: Basket’s of Distinction, Woodstock Virginia, 1994
Folder 6.52: Mt. Jackson Fire Department,” Dedication of New Facility,” May 7 1995
Folder 6.53: Hottel-Keller Memorial Inc. Annual Meetings, 1995-1996
Folder 6.54: Hottel-Keller Memorial Ephemera, 1995-2005
Folder 6.55: Emanuel Lutheran Church, Woodstock Virginia, 1995-2014
Folder 6.56: Hottel-Keller Memorial Inc. Annual Meeting, 1997-2001
Folder 6.57: Garland and Naomi Heishman 50th Wedding Anniversary, December 3 2000
Folder 6.58: Dan and Virginia Hottel Contact List, 2000
Folder 6.59: Central High School Fall Athletic Program, 2003
Folder 6.60: Hottel-Keller Memorial Inc. Annual Meetings, 2003-2008
Folder 6.61: Borden Family Reunion and Genealogy Packet, 2006
Folder 6.62: Hottel-Keller Memorial Inc. Annual Meeting Photographs, 2006-2015
Folder 6.63: Massanutten Antique Tractor Annual Show, Woodstock Virginia, 2007
Folder 6.64: Marriage of Jessica Lynn Feathers and Matthew Wayne Atikins, May 12 2012
Folder 6.65: Marriage, Patricia Higginbotham and Gary Holler, November 24 2012
Folder 6.66: Roanoke College Commencement, May 2012
Folder 6.67: Daniel S. Hottel Rotary Award, 2012
Folder 6.68: Hottel-Keller Memorial Inc. Annual Meetings, 2012-2016
Folder 6.69: Saumsville Virginia Historic Tour, Undated
Folder 6.70 Wender’s Department Store Fashion Show Program, Undated
Sleeve 8.5: “Mineral Ridge Mine Plant,” Cedar Creek Virginia, July 1 1976
Sleeve 8.8: Birthday Party, Woodstock Bowling Alley, 1996 1 of 3
Sleeve 8.9: Birthday Party, Woodstock Bowling Alley, 1996 2 of 3
Sleeve 8.10: Birthday Party, Woodstock Bowling Alley, 1996 3 of 3
Sleeve 8.11: Photographs Robinson Family, 1996
Sleeve 8.12: Miller Family Photographs, ca. 1996
Sleeve 8.13: Borden Reunion, 1998 Woodstock Park
Sleeve 8.14: Woodstock High School/Shenandoah County Government Building, 1998-2000
Sleeve 8.16: Christmas Table Decorations, Hottel House, Lee Street, Woodstock Virginia, December 2005
Sleeve 8.17: Brandon Nichols, September 2005
Box 9:
New Testament, Owned by Steve Kneisley, 1891
“Classics for Children, A Third Reader,” Book with Notes by Anna Synder, ca. 1910
“New World Health Series: Primer of Hygiene,” 1924, Annotated by Daniel S. Hottel, Woodstock Virginia
“Progressive Plane Geometry,” Toms Brook High School 1935, Annotated by Virginia S. Hottel and Others
“Prose and Poetry,” Copyright 1935, Toms Brook High School, Annotated by Dorothy Bauserman, Virginia Spiker, and Others
“Our Favorite Recipes,” Wakemans Grove Church of the Brethren Cookbook, Flossie B. Spike and Virginia S. Hottel, October 12 1964
Shenandoah’s Pride Dairy Products, Completed Order Booklets, ca. 1975
“Treasured Recipes,” W.W. Robinson PTO Cookbook, 1998
OVERSIZE Folder 10.1 Hottel-Huddle-Keller Reunion Photograph, Fisher’s Hill Virginia, September 8 1921
OVERSIZE Folder 11.6: “Triplets doing just great, due home,” Bobby Spiker Family, Shenandoah Free Press, May 6 1987
Series VI: Newspaper Clippings
Folder 7.1: Woodstock Area Clippings, 1952-2013 1 of 2
Folder 7.2: Woodstock Area Clippings, 1952-2013 1 of 2
Folder 7.3: Shenandoah County Fire and Rescue Department Clippings, 1965-1967
Folder 7.4: Harrisonburg Fire Department, 1971-2009 1 of 4
Folder 7.5: Harrisonburg Fire Department, 1971-2009 2 of 4
Folder 7.6: Harrisonburg Fire Department, 1971-2009 3 of 4
Folder 7.7: Harrisonburg Fire Department, 1971-2009 4 of 4
Folder 7.8: Central High School Athletics Clippings, 1974-1975
Folder 7.9 Central High School Clippings, 1974-1975
Folder 7.10: Shenandoah County Fire and Rescue Departments, 1974-2002 1 of 3
Folder 7.11: Shenandoah County Fire and Rescue Departments, 1974-2002 2 of 3
Folder 7.12: Shenandoah County Fire and Rescue Departments, 1974-2002 3 of 3
Folder 7.13: Shenandoah County Community Clippings, 1975-2013
Folder 7.14: Shenandoah County Fire and Rescue Departments Clippings, 1985-2017 1 of 2
Folder 7.15: Shenandoah County Fire and Rescue Departments Clippings, 1985-2017 2 of 2
Folder 7.16: People of Shenandoah County, 2003-2017
OVERSIZE Folder 10.4: “Old Dominion Firefighter,” Newspaper, 1969-1989 1 of 2
OVERSIZE Folder 10.5: “Old Dominion Firefighter,” Newspaper, 1969-1989 1 of 2
OVERSIZE Folder 10.6: “The Centralite,” Central High School Newspaper, November 1971
OVERSIZE Folder 10.7: Northern Virginia Daily “Annual Football Edition,” August 29 1972
OVERSIZE Folder 11.2: “The Centralite,” Central High School Newspaper, November 1974
OVERSIZE Folder 11.3: Central High School Graduation Newspapers, 1975
OVERSIZE Folder 11.4: “The Virginia Lutheran,” Peter Muhlenberg Reenactment Article, October 1974
OVERSIZE FOLDER 11.7: “EMS Week” Supplement, The Free Press, May 21 1998
OVERSIZE Folder 11.8: “Open House,” Shenandoah County Government Complex,” Free Press, April 2000
OVERSIZE Folder 11.11: “Shenandoah County Memorial Hospital,” Northern Virginia Daily Supplement, Undated
OVERSIZE Folder 11.12: Woodstock Chamber of Commerce, Woodstock Business Telephone Directory, Undated
OVERSIZE FOLDER 12.1: “Edinburg Fire Hall,” February 16 1978, Shenandoah Valley Herald
OVERSIZE FOLDER 12.2: “Valley Queen,” Southern Railway Train, August 14 1980, Shenandoah Valley-Herald
OVERSIZE Folder 12.3: “We Built it Together,” Seven Bends Playground, Woodstock Virginia, June 6, 1990, Shenandoah Valley-Herald
OVERSIZE Folder 12.4: “End of An Era,” Shenandoah County School Changes, June 22 1994
OVERSIZE FOLDER 12.6: “Wrangler, Blue Bell, and Casey Jones,” Shenandoah Valley-Herald, October 19 2005
OVERSIZE Folder 12.7: “Coming Home,” Clinton Miller, April 5 2006
A Guide to the Mountain Courier Collection
Compiled by Zachary Hottel
October 27, 2022
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Lena F. Fuller Collection
Date Range: 1670-2015
Collection Number: 2022-001
Extent: 26 boxes, 33 linear feet
Language: English
Abstract: Research files, photographs, and personal papers of Lena French Fuller of Mauretown Virginia.
Administrative Information
Access Restrictions: The bulk of this collection is open to researchers without restrictions. One folder is restricted due to personal information contained within for a period of at least 75 years from the time of accession. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Lena F. Fuller Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Lena F. Fuller Trust
Processing Information: Items were donated in boxes from family members and were picked up on site at the former home of Lena F. Fuller. Most folders contained original titles which were utilized when possible. However, original order had been lost so an artificial order was created based on what materials were created for and their form. Digital material was transferred, when possible, to library servers. Original media is retained.
Biographical/Historical Note
Lena French Fuller (1933-2019) was an avid local history research, genealogist, and community member. A native of Woodstock Virginia, she resided in a historic farm west of Maurertown with her husband Robert Fuller. They had five children.
Lena was actively involved in providing local research services for the Shenandoah County area and answered numerous genealogy requests. She also published the book Land Grant Atlas of Shenandoah County Virginia.
Bibliography
“Obituary for Lena Sheetz French Fuller.” Heishman Funeral Home Inc. Heishman/Valley Funeral Service. Accessed October 27, 2022. https://www.valleyfs.com/obituaries/Lena-French-Fuller/#!/Obituary.
Scope and Content
The Lena F. Fuller Collection contains 27 boxes of materials including original documents, copies of materials, emails, research requests, early web material, digital files, audio visual materials, and correspondence.
Location:
Stack 10, Shelf 5
Arrangement:
Items were arranged artificially by archives staff. Series were created to represent the items created purpose, use, and type as deemed appropriate following research and knowledge of Lena F. Fuller and her work in the community. All materials within Series are arranged chronologically with the oldest materials first.
The material is arranged into seven (7) series:
Series I: Record Abstracts. Contains abstracts of Shenandoah County Deed and Survey Records compiled from original records held by the Shenandoah County Circuit Court
Series II: Research Files. Contains research material related to local communities, structures, events, businesses, etc. Primarily in Shenandoah County Virginia.
Series III: Family Files. Contains research material related to families livening within Shenandoah County and surrounding areas. Primarily compiled as a result of research requests.
Series IV: Fuller/French Family. Contains materials produced for and by members of Lena F. Fuller’s family including correspondence, family trees, images, etc.
Series V: Woodstock 250 Committee. Contains materials produced by and during the 250th Anniversary Celebration for the Town of Woodstock Virginia. Lena F. Fuller was a member of the 250th anniversary committee.
Series VI: Photographs. Contains photographs of people and places tied to Shenandoah County Virginia.
Series VII: Oversize Materials. Contains publications, surveys, maps, etc. related to Shenandoah County Virginia and surrounding areas.
Series VIII: Digital Material. Contains digital files, audio clips, and video clips pertaining to Shenandoah County. Box 26
Inventory:
Lena F. Fuller Collection
Collection 2022-001
Box 1:
Folder 1.1 Shenandoah County Plat Abstracts, 1770-1834
Folder 1.2 Shenandoah County Abstracts, Sale Bills on Estates from Will Books, 1772-1796
Folder 1.3 Shenandoah County Abstracts, “List of Names in Court Records & Will Books,” 1774-1880
Folder 1.4 Shenandoah County Abstracts, “Guardianships,” 1802-1853 1 of 2
Folder 1.5 Shenandoah County Abstracts, “Guardianships,” 1802-1853 2 of 2
Folder 1.6 Shenandoah County Deed Abstracts, Book AA, 1820-1821 1 of 2
Folder 1.7 Shenandoah County Deed Abstracts, Book AA, 1820-1821 2 of 2
Folder 1.8 Shenandoah County Abstracts, Index to Deeds, 1820-1863
Folder 1.9 Shenandoah County Deed Abstracts, Book BB, 1821-1822 1 of 2
Folder 1.10 Shenandoah County Deed Abstracts, Book BB, 1821-1822 2 of 2
Folder 1.11 Shenandoah County Deed Abstracts, “Index C,” 1821-1862
Folder 1.12 Shenandoah County Deed Abstracts, Book CC, 1822-1823 1 of 4
Folder 1.13 Shenandoah County Deed Abstracts, Book CC, 1822-1823 2 of 4
Folder 1.14 Shenandoah County Deed Abstracts, Book CC, 1822-1823 3 of 4
Folder 1.15 Shenandoah County Deed Abstracts, Book CC, 1822-1823 4 of 4
Folder 1.16 Shenandoah County Deed Abstracts, Book DD, 1824-1825 1 of 2
Folder 1.17 Shenandoah County Deed Abstracts, Book DD, 1824-1825 2 of 2
Folder 1.18 Shenandoah County Deed Abstracts, Book EE, 1825-1826
Folder 1.19 Shenandoah County Deed Abstracts, Book FF, 1826-1828 1 of 2
Folder 1.20 Shenandoah County Deed Abstracts, Book FF, 1826-1828 2 of 2
Folder 1.21 Shenandoah County Deed Abstracts, Book GG, 1827-1828 1 of 2
Folder 1.22 Shenandoah County Deed Abstracts, Book GG, 1827-1828 2 of 2
Folder 1.23 Shenandoah County Deed Abstracts, Book HH, 1829-1830
Folder 1.24 Shenandoah County Deed Abstracts, Book JJ, 1830-1831 1 of 2
Folder 1.25 Shenandoah County Deed Abstracts, Book JJ, 1830-1831 2 of 2
Folder 1.26 Shenandoah County Deed Abstracts, Book LL, 1830-1832 1 of 2
Folder 1.27 Shenandoah County Deed Abstracts, Book LL, 1830-1832 2 of 2
Box 2:
Folder 2.1 Shenandoah County Abstracts, Minute Book, 1830-1835 1 of 2
Folder 2.2 Shenandoah County Abstracts, Minute Book, 1830-1835 2 of 2
Folder 2.3 Shenandoah County Deed Book Abstracts, Book KK, 1831
Folder 2.4 Shenandoah County Deed Abstracts, Book LL, 1832
Folder 2.5 Shenandoah County Deed Abstracts, Book LL, 1832-1834
Folder 2.6 Shenandoah County Deed Abstracts, Books P and Q, 1832-1836
Folder 2.7 Shenandoah County Deed Abstracts, Book MM, 1832-1833
Folder 2.8 Shenandoah County Deed Abstracts, Book NN, 1833-1834 1 of 2
Folder 2.9 Shenandoah County Deed Abstracts, Book NN, 1833-1834 2 of 2
Folder 2.10 Shenandoah County Deed Abstracts, Book NN, 1834
Folder 2.11 Shenandoah County Deed Abstracts, Book OO, 1835-1836 1 of 2
Folder 2.12 Shenandoah County Deed Abstracts, Book OO, 1835-1836 2 of 2
Folder 2.13 Shenandoah County Abstracts, Minutes 1835-1843 1 of 3
Folder 2.14 Shenandoah County Abstracts, Minutes 1835-1843 2 of 3
Folder 2.15 Shenandoah County Abstracts, Minutes 1835-1843 3 of 3
Folder 2.16 Shenandoah County Deed Abstracts, Book VV, 1835-1847 1 of 2
Folder 2.17 Shenandoah County Deed Abstracts, Book VV, 1835-1847 2 of 2
Folder 2.18 Shenandoah County Deed Abstracts, Book PP, 1836-1837 1 of 2
Folder 2.19 Shenandoah County Deed Abstracts, Book PP, 1836-1837 2 of 2
Folder 2.20 Shenandoah County Deed Abstracts, Book QQ, 1837-1838 1 of 2
Folder 2.21 Shenandoah County Deed Abstracts, Book QQ, 1837-1838 2 of 2
Folder 2.22 Shenandoah County Deed Abstracts, Book QQ, 1838
Folder 2.23 Shenandoah County Deed Abstracts, Books QQ and RR, 1838-1840
Folder 2.24 Shenandoah County Deed Abstracts, Book RR, 1838-1840 1 of 2
Folder 2.25 Shenandoah County Deed Abstracts, Book RR, 1838-1840 2 of 2
Folder 2.26 Shenandoah County Deed Abstracts, Book SS, 1840-1841 1 of 3
Folder 2.27 Shenandoah County Deed Abstracts, Book SS, 1840-1841 2 of 3
Folder 2.28 Shenandoah County Deed Abstracts, Book SS, 1840-1841 3 of 3
Folder 2.29 Shenandoah County Deed Abstracts, Book TT, 1841-1842
Folder 2.30 Shenandoah County Deed Abstracts, Book TT, 1841-1843 1 of 2
Folder 2.31 Shenandoah County Deed Abstracts, Book TT, 1841-1843 2 of 2
Box 3:
Folder 3.1 Shenandoah County Plat Abstracts, 1842-1843
Folder 3.2 Shenandoah County Plat Abstracts, 1842-1861
Folder 3.3 Shenandoah County Deed Abstracts, Book UU, 1843-1844 1 of 2
Folder 3.4 Shenandoah County Deed Abstracts, Book UU, 1843-1844 2 of 2
Folder 3.5 Shenandoah County Deed Abstracts, Books UU, VV, and WW, 1843-1847 1 of 2
Folder 3.6 Shenandoah County Deed Abstracts, Books UU, VV, and WW, 1843-1847 2 of 2
Folder 3.7 Shenandoah County Deed Abstracts, Book WW, 1846-1847
Folder 3.8 Shenandoah County Deed Abstracts, Books WW and XX, 1846-1849
Folder 3.9 Shenandoah County Deed Abstracts, Book XX, 1847-1849
Folder 3.10 Shenandoah County Deed Abstracts, Book YY, 1848-1850
Folder 3.11 Shenandoah County Deed Abstracts, Books XX and YY, 1849-1850
Folder 3.12 Shenandoah County Deed Abstracts, Book YY, 1849-1860
Folder 3.13 Shenandoah County Abstracts, Owners of Woodstock Lots, 1850
Folder 3.14 Shenandoah County Deed Abstracts, Book ZZ, 1850-1852 1 of 2
Folder 3.15 Shenandoah County Deed Abstracts, Book ZZ, 1850-1852 2 of 2
Folder 3.16 Shenandoah County Deed Abstracts, Book 1, 1852-1853 1 of 3
Folder 3.17 Shenandoah County Deed Abstracts, Book 1, 1852-1853 2 of 3
Folder 3.18 Shenandoah County Deed Abstracts, Book 1, 1852-1853 3 of 3
Folder 3.19 Shenandoah County Deed Abstracts, Book 2, 1853-1855 1 of 2
Folder 3.20 Shenandoah County Deed Abstracts, Book 2, 1853-1855 2 of 2
Folder 3.21 Shenandoah County Deed Abstracts, Book 4, 1853-1867 1 of 3
Folder 3.22 Shenandoah County Deed Abstracts, Book 4, 1853-1867 2 of 3
Folder 3.23 Shenandoah County Deed Abstracts, Book 4, 1853-1867 3 of 3
Box 4:
Folder 4.1 Shenandoah County Deed Abstracts, Book 3, 1854-1856 1 of 3
Folder 4.2 Shenandoah County Deed Abstracts, Book 3, 1854-1856 2 of 3
Folder 4.3 Shenandoah County Deed Abstracts, Book 3, 1854-1856 3 of 3
Folder 4.4 Shenandoah County Abstracts, Platts, 1856-1876 1 of 2
Folder 4.5 Shenandoah County Abstracts, Platts, 1856-1876 2 of 2
Folder 4.6 Shenandoah County Deed Abstracts, Book 5, 1857-1859 1 of 3
Folder 4.7 Shenandoah County Deed Abstracts, Book 5, 1857-1859 2 of 3
Folder 4.8 Shenandoah County Deed Abstracts, Book 5, 1857-1859 3 of 3
Folder 4.9 Shenandoah County Abstracts, Minute Book 1859-1865
Folder 4.10 Shenandoah County Abstracts, Deed Book 6, 1859-1861 1 of 3
Folder 4.11 Shenandoah County Abstracts, Deed Book 6, 1859-1861 2 of 3
Folder 4.12 Shenandoah County Abstracts, Deed Book 6, 1859-1861 3 of 3
Folder 4.13 Shenandoah County Abstracts, Deed Book 7, 1860-1866 1 of 4
Folder 4.14 Shenandoah County Abstracts, Deed Book 7, 1860-1866 2 of 4
Folder 4.15 Shenandoah County Abstracts, Deed Book 7, 1860-1866 3 of 4
Folder 4.16 Shenandoah County Abstracts, Deed Book 7, 1860-1866 4 of 4
Folder 4.17 Shenandoah County Abstracts, Deed Books 10-12, 1863-1870 1 of 2
Folder 4.18 Shenandoah County Abstracts, Deed Books 10-12, 1863-1870 2 of 2
Folder 4.19 Shenandoah County Abstracts, Deed Book 8, 1866-1868 1 of 3
Folder 4.20 Shenandoah County Abstracts, Deed Book 8, 1866-1868 2 of 3
Folder 4.21 Shenandoah County Abstracts, Deed Book 8, 1866-1868 3 of 3
Folder 4.22 Shenandoah County Abstracts, Deed Book 9, 1867-1870 1 of 4
Folder 4.23 Shenandoah County Abstracts, Deed Book 9, 1867-1870 2 of 4
Folder 4.24 Shenandoah County Abstracts, Deed Book 9, 1867-1870 3 of 4
Folder 4.25 Shenandoah County Abstracts, Deed Book 9, 1867-1870 4 of 4
Folder 4.26 Shenandoah County Abstracts, Deed Book 10, 1870-1872 1 of 3
Folder 4.27 Shenandoah County Abstracts, Deed Book 10, 1870-1872 2 of 3
Folder 4.28 Shenandoah County Abstracts, Deed Book 10, 1870-1872 3 of 3
Folder 4.29 Shenandoah County Deed Book AA Index, Undated
Box 5:
Folder 5.1 “Q,” 1746-1791
Folder 5.2 “W,” 1746-1841 1 of 3
Folder 5.3 “W,” 1746-1841 2 of 3
Folder 5.4 “W,” 1746-1841 3 of 3
Folder 5.5 “M,” 1747-1802 1 of 3
Folder 5.6 “M,” 1747-1802 2 of 3
Folder 5.7 “M,” 1747-1802 3 of 3
Folder 5.8 “N,” 1756-1830
Folder 5.9 “Composit Surveys” 1750-1787 1 of 3
Folder 5.10 “Composit Surveys” 1750-1787 2 of 3
Folder 5.11 “Composit Surveys” 1750-1787 3 of 3
Folder 5.12 “A,” 1753-1850 1 of 2
Folder 5.13 “A,” 1753-1850 2 of 2
Folder 5.14 Composit Surveys, 1754-1804
Folder 5.15 “I,” 1756-1766
Folder 5.16 “J,” 1756-1787
Folder 5.17 “S,” 1756-1823 1 of 3
Folder 5.18 “S,” 1756-1823 2 of 3
Folder 5.19 “S,” 1756-1823 3 of 3
Folder 5.20 “H,” 1760-1827 1 of 4
Folder 5.21 “H,” 1760-1827 2 of 4
Folder 5.22 “H,” 1760-1827 3 of 4
Folder 5.23 “H,” 1760-1827 4 of 4
Folder 5.24 “McNishes Run,” 1761
Folder 5.25 “P,” 1761-1801
Folder 5.26 “B,” 1762-1858 1 of 3
Folder 5.27 “B,” 1762-1858 2 of 3
Folder 5.28 “B,” 1762-1858 3 of 3
Box 6:
Folder 6.1 “R,” 1764-1812 1 of 3
Folder 6.2 “R,” 1764-1812 2 of 3
Folder 6.3 “R,” 1764-1812 3 of 3
Folder 6.4 “F,” 1766-1818
Folder 6.5 “D,” 1766-1828 1 of 3
Folder 6.6 “D,” 1766-1828 2 of 3
Folder 6.7 “D,” 1766-1828 3 of 3
Folder 6.8 “L,” 1768-1823 1 of 3
Folder 6.9 “L,” 1768-1823 2 of 3
Folder 6.10 “L,” 1768-1823 3 of 3
Folder 6.11 “C,” 1772-1828 1 of 2
Folder 6.12 “C,” 1772-1828 2 of 2
Folder 6.13 “T,” 1777-1804
Folder 6.14 “U-V,” 1778
Folder 6.15 “X-Y-Z,” 1778-1878
Folder 6.16 “E,” 1779-1828
Folder 6.17 “K,” 1780-1828 1 of 2
Folder 6.18 “K,” 1780-1828 2 of 2
Folder 6.19 “G,” 1788-1820
Folder 6.20 “O,” 1828
Box 7:
Folder 7.1 “Shenstone Succession of Owners,” 1731-1969
Folder 7.2 Shenandoah River Settlers, 1735
Folder 7.3 Shenandoah County Heritage Day, Lantz Mills/Union Forge, 1740-1860
Folder 7.4 Fishers Hill Community, 1742-1975 1 of 4
Folder 7.5 Fishers Hill Community, 1742-1975 2 of 4
Folder 7.6 Fishers Hill Community, 1742-1975 3 of 4
Folder 7.7 Fishers Hill Community, 1742-1975 4 of 4
Folder 7.8 “Pughs Run Deeds,” 1751-1853
Folder 7.9 Forestville/Holeman Creek Land Grants, 1752-1811
Folder 7.10 Woodstock 250 Research, 1753-1975
Folder 7.11 Woodstock Virginia Lots, 1762-1764
Folder 7.12 “First Lot Sales,” Woodstock Virginia 1762-1827
Folder 7.13 “Marriages found in Deed Books and Wills,” 1762-1857
Folder 7.14 Tidwell/Burner Springs Resort Research, 1762-1942
Folder 7.15 Rinkerton Area, 1765-1818
Folder 7.16 “Woodstock Land Ownership,” 1766-1885
Folder 7.17 Woodstock Land Ownership Research, 1766-1988
Folder 7.18 Shenandoah County Alms House, 1769-1994
Folder 7.19 “Marriages in Odd Deeds,” 1770-1854
Folder 7.20 “Shenandoah County Base Born Children, Orphans, & Poor,” 1772-1807
Folder 7.21 Land Grants and Surveys, Edinburg to Woodstock Virginia, 1772-1816
Folder 7.22 “Guardianships,” 1772-1832 1 of 2
Folder 7.23 “Guardianships,” 1772-1832 2 of 2
Folder 7.24 Woodstock Virginia Land Research, 1772-1821
Folder 7.25 “Negroes in Shenandoah Records,” 1773-1864
Folder 7.26 “Lot 82,” Woodstock Virginia, 1774-1837
Folder 7.27 Woodstock Hotel Building, 1774-1994
Folder 7.28 Shenandoah County Revolutionary War Soldiers, ca. 1775
Folder 7.29 Strasburg Research, 1776-1982
Folder 7.30 “Order Book Notes,” 1778-1830
Folder 7.31 Stoney Creek Lands, 1780-1850 1 of 2
Folder 7.32 Stoney Creek Lands, 1780-1850 2 of 2
Folder 7.33 Pine Forge Research, 1781-1796
Folder 7.34 “Old Places,” 1783-1817
Folder 7.35 Valley View Springs/Pine Forge Heritage Day, 1785-1875
Folder 7.36 “Straight Branch” Families Research, 1788-1809 1 of 2
Folder 7.37 “Straight Branch” Families Research, 1788-1809 2 of 2
Folder 7.38 “Mayberry Furnace,” 1790-1840
Folder 7.39 “Platts and Where to Find Them in Shenandoah County Deed Books,” 1790-1857
Folder 7.40 New Market Lots, 1791-1850
Folder 7.41 Powell’s Fort Land, 1793
Folder 7.42 Shaffer Gap, 1794-1846
Folder 7.43 Woodstock Deeds, Miller and Brubaker, 1795-1812
Folder 7.44 “Pughs Run,” 1795-1877
Folder 7.45 County Boundaries, 1795-1957
Folder 7.46 Shenandoah County Courthouse Research, 1795-ca. 2000
Folder 7.47 Harrisville, 1796-1900 1 of 2
Folder 7.48 Harrisville, 1796-1900 2 of 2
Folder 7.49 “Place Names, Shenandoah County,” 1979-1863
Folder 7.50 Woodstock Episcopal Church, 1798-1884
Folder 7.51 “Woodstock Lot# Minnie Riley on Main Street,” 1799-2000
Box 8:
Folder 8.1 “Georgetown Maps and Lots” Shenandoah County Virginia, ca. 1803-ca. 1885
Folder 8.2 “Deeds of FMC Road Land to O’Neals,” McInturff Schools, 1803-1973
Folder 8.3 Mountain Slide, 1804
Folder 8.4 Shenandoah County Mills, Deed References, 1805-1824
Folder 8.5 Mills, 1805-1896
Folder 8.6 Columbia Furnace, 1808-1884
Folder 8.7 Items from Shenandoah County Order Books, 1808-1885
Folder 8.8 “Woodstock Lot 11” Methodist Church Research, 1808-1934
Folder 8.9 Woodstock Methodist Church, 1808-1976
Folder 8.10 “Valley Forge,” Shenandoah County Virginia, 1812-1815
Folder 8.11 “Rinkerton Area, Mill Creek,” 1812-1899
Folder 8.12 “Schools,” 1815-1935
Folder 8.13 Shenandoah River Navigation, 1816-1924
Folder 8.14 “Woodstock Resolutions,” Carpenters, Joiners, and Cabinet Makers, 1816
Folder 8.15 Woodstock Reformed Church, Records Abstracts, 1816-1857
Folder 8.16 Shenandoah Herald Research, 1817-1867
Folder 8.17 Newspaper Advertisements, Woodstock Virginia Businesses, 1818-1900
Folder 8.18 “Millertown” Research, 1818-1957
Folder 8.19 Enslaved Persons, Shenandoah County Virginia, 1819-1834
Folder 8.20 Woodstock and Shenandoah County Newspaper Abstracts, 1819-1963
Box 9:
Folder 9.1 Harrisville, 1882-1985 1 of 2
Folder 9.2 Harrisville, 1882-1985 2 of 2
Folder 9.3 Fadeley/Harrison Roller Mill, 1883-1936
Folder 9.4 Mt. Solon, 1885-1916
Folder 9.5 Smith Creek Research, 1885-1925
Folder 9.6 “Nossville/Chapel Grove,” 1886-1898
Folder 9.7 “Newspaper,” Even Dates, Harrisville VA, 1888-1950
Folder 9.8 Dinky Railroad, Deeds and Surveys, ca. 1890
Folder 9.9 Mount Olive Lots, 1891-1995
Folder 9.10 Mt. Carmel Church, 1897-2011
Folder 9.11 Wesley Chapel and Wakeman’s Grove Church, 1900-2007
Folder 9.12 Toms Brook History, 1905-1935
Folder 9.13 “Description of Gussy Gill House and Lot, Pughs Run,” 1905-1975
Folder 9.14 “Wesley Chapel to Wakeman’s Grove,” 1906-1954
Folder 9.15 Woodstock Town Government Research, 1911-2000
Folder 9.16 Hospital Research, 1911-2001
Folder 9.17 Civil War Research, 1912
Folder 9.18 “Bear Pond Lumber Case,” 1921
Folder 9.19 “Woodstock Colored Church and Cemetery,” 1922-2001
Folder 9.20 “Oak Tree and Town Survey,” Woodstock Virginia, 1922-2010
Folder 9.21 “Committed to Western States,” Mental Hospital, Shenandoah County Residents, 1926-1944
Folder 9.22 “Rhodes Diary,” 1926-2000 1 of 4
Folder 9.23 “Rhodes Diary,” 1926-2000 2 of 4
Folder 9.24 “Rhodes Diary,” 1926-2000 3 of 4
Folder 9.25 “Rhodes Diary,” 1926-2000 4 of 4
Folder 9.26 “Historians seek Local Lore in Olden Books,” History Conference, March 23 1934
Folder 9.27 “New Theatre” Advertisement for “Our Little Girl” Starring Shirley Temple, ca. 1935
Folder 9.28 Family Reunions Held 1936
Folder 9.29 “Sigma Sigma Sigma House,” Woodstock Virginia, 1938-1996
Folder 9.30 Woodstock High school Class of 1951 Reunions 1951-2004 1 of 2
Folder 9.31 Woodstock High school Class of 1951 Reunions 1951-2004 2 of 2
Folder 9.32 Cemetery, Emanuel Lutheran Church, Woodstock Virginia, 1964
Folder 9.33 Iron Furnaces, News Articles, 1967
Folder 9.34 Woodstock Methodist Church Yearbook and Directory, 1967-1968
Folder 9.35 “Bicentennial Celebration Maur-Brook-Olive Community,” April 1972
Folder 9.36 Woodstock Presbyterian Church 160th Anniversary Booklet, 1984
Folder 9.37 Woodstock Chamber of Commerce “Court Days” Newsletter, June 1986
Folder 9.38 Woodstock Presbyterian Church Directory, 1986
Folder 9.39 “Shenandoah Iron & Coal Company,” by Mason Cooper and Bob Zimmerman, 1986
Folder 9.40 “Elizabeth Furnace” Article, 1989
Folder 9.41 Hottel-Keller Memorial Inc., 1990-1996
Folder 9.42 “Valley Pike Spirit,” Valley Pike Brethren Church, October 1993
Folder 9.43 Hottel-Keller Memorial Inc., 1997
Folder 9.44 250th Anniversary Celebration, St. Paul’s UCC Church, 1998
Folder 9.45 Susan B. Miller Nursing Home Sale Advertisement, February 10 1999
Folder 9.46 Courthouse News Clippings with Photographs, 1999-2000
Folder 9.47 Jerome Heritage Day History Brochure, 2000
Folder 9.48 Woodstock Virginia Travel Brochure, ca. 2000
Folder 9.49 Roots Web “Research Week,” Shenandoah County, July 11, 2001
Folder 9.50 “Chicken Manure” Senior Prank, Central High School, 2002
Folder 9.49 “Woodstock Pottery Picture,” 2002
Folder 9.50 “Iron Furnaces and Their Operation,” by Marvin L. Orndorff, August 20, 2003
Folder 9.53 Shenandoah County Heritage Day, 2003-2008
Folder 9.54 Woodstock Colored Cemetery, 2004
Folder 9.55 Edinburg High School Class of 1949 Reunion Photograph, 2004
Folder 9.57 “Liberty Run/Beeson’s Branch,” 2005
Folder 9.58 Woods Chapel Church, 2006
Folder 9.59 Shenandoah County Heritage Day, 2007 Wheatfield/Coal Mine
Folder 9.60 “2007 Heritage Day Coal Mine Hollow” 1 of 2
Folder 9.61 “2007 Heritage Day Coal Mine Hollow” 2 of 2
Folder 9.62 Valley View Springs, Shenandoah County Heritage Day, 2009
Folder 9.63 “A Brief History and Abbreviated Chain of Title Woodstock Presbyterian Church” by John Coleman, 2012
Folder 9.64 Hottel-Keller Memorial, Inc. Annual Meeting, 2013
Folder 9.65 Heritage Day 2014, Orkney/Basye
Folder 9.66 “Ponzer Road People,” Undated
Folder 9.67 Maurertown History Video Project, Undated
Folder 9.68 Aerial Photographs, Woodstock Virginia, Undated
Folder 9.69 Joint Meeting, United Methodist, Men, Toms Brook, Mt. Olive, and Union Forge, Undated Photograph
Folder 9.70 “Group Prepares for Dam Disaster,” Undated Shenandoah Valley-Herald Article
Folder 9.71 Topnot/St. Stephens Church Area, Shenandoah County Heritage Day, Undated
Folder 9.72 “Mt. Jackson Colored Cemetery,” Undated Northern Virginia Daily Article
Folder 9.73 “A Walking Tour of Woodstock,” Undated
Folder 9.74 “Virginia’s Shenandoah County,” Undated Brochure
Box 10:
Folder 10.1 Aldoerffer Family Research, 1770-1796
Folder 10.2 Allen Family Research, 1819-1821
Folder 10.3 Allison Family Research, 1769-1853
Folder 10.4 Anderson Family Research, 1743-1857 1 of 3
Folder 10.5 Anderson Family Research, 1743-1857 2 of 3
Folder 10.6 Anderson Family Research, 1743-1857 3 of 3
Folder 10.7 Ancestors of Thomas Edward Andrick, 1793-1996
Folder 10.8 Johannes Artz, 1742
Folder 10.9 Artz Family Research, 1772-1972
Folder 10.10 Artz Family Research, 1824-1952
Folder 10.11 Artz Genealogy by Samuel F. Artz Sr, 1993
Folder 10.12 Letter, Lena Fuller to Barbara Guyer concerning Artz Family, August 5 1993
Folder 10.13 Don Define, Artz Family Research, 1994
Folder 10.14 Baker Family Research, 1772-1960 1 of 3
Folder 10.15 Baker Family Research, 1772-1960 2 of 3
Folder 10.16 Baker Family Research, 1772-1960 3 of 3
Folder 10.17 Ella F. Baker Research, 1911-1920
Folder 10.18 Balthis Family Research, 1742-1933 1 of 3
Folder 10.19 Balthis Family Research, 1742-1933 2 of 3
Folder 10.20 Balthis Family Research, 1742-1933 3 of 3
Folder 10.21 Balzer/Palser Hoover Research, 1771-1812
Folder 10.22 Abraham Barb Research, 1850
Folder 10.23 Barrick/Byrd Research, Lebanon Church Virginia, 1811-1948 1 of 2
Folder 10.24 Barrick/Byrd Research, Lebanon Church Virginia, 1811-1948 2 of 2
Folder 10.25 Bayne Family Research, 1772-1850
Folder 10.26 Beale Family Research, 1711-1857
Folder 10.27 Bean Family Research, 1818-1850
Folder 10.28 Bear/Bare Family Research, 1770-1932
Folder 10.29 David Beaver Family Research, Fort Valley Virginia, 1797-1972
Folder 10.30 Bemis Family Research, 1883-1897
Folder 10.31 Beydler Family Research, 1956-1984
Folder 10.32 “Bibler/Pibler/Peebler/Gibler/Kibler” Family Research, 1780-1802
Folder 10.33 John Biller Heirs, Timberville Quadrant, 1829-1957
Folder 10.34 Bird Family Research, 1729-1822
Folder 10.35 Bird, Abraham and Mounce, 1790-1843
Folder 10.36 Bly Family Research, 1773-1880
Folder 10.37 Borden/Reedy Land Division, 1806-1891
Folder 10.38 Isaac Borum and Kellar Family Research, 1760-1838 1 of 2
Folder 10.39 Isaac Borum and Kellar Family Research, 1760-1838 2 of 2
Folder 10.40 Edward Monroe Borum Research, 1849-1930
Folder 10.41 Henry Bowers Research, 1783-1905 1 of 4
Folder 10.42 Henry Bowers Research, 1783-1905 2 of 4
Folder 10.43 Henry Bowers Research, 1783-1905 3 of 4
Folder 10.44 Henry Bowers Research, 1783-1905 4 of 4
Folder 10.45 Henry Bowers Research, 1785-1963
Folder 10.46 Bowman Family Research, 1700-1882
Folder 10.47 John Bowman Research, 1770-1779
Folder 10.48 Thorton Bowman Research, 1797-1857 1 of 2
Folder 10.49 Thorton Bowman Research, 1797-1857 2 of 2
Folder 10.50 Bowman/Cooper Family Research, 1801-1857
Folder 10.51 Allen Bowman Grave News Article, 2004
Folder 10.52 “The Boyer Family,” 1771-1811
Folder 10.53 Branner Family Research, 1777-1813
Folder 10.54 Brobeck Family Research, 1772-1834
Folder 10.55 Brown Family Research, 1790-1892
Folder 1056 “Brubaker 1772 Land Grant to River Moreland Farm William Farm,” 1772-1927
Folder 10.57 Brubaker Family Research, 1789-1953
Folder 10.58 Brubaker Family Research, 1805-1996
Box 11:
Folder 11.1 Brubaker Family Research, 1809-1883
Folder 11.2 Brubeck Family Research, 1807-1935
Folder 11.3 Brumback/Copp Family Research, 1842-1980
Folder 11.4 “Brunner” Family Research, 1751-1970 1 of 3
Folder 11.5 “Brunner” Family Research, 1751-1970 2 of 3
Folder 11.6 “Brunner” Family Research, 1751-1970 3 of 3
Folder 11.7 Burkholder Family Research, 1831-1964
Folder 11.8 Burner Family Research, 1700-1855
Folder 11.9 Sarah Burner Land, Fort Valley Virginia, 1815-1992
Folder 11.10 “Luther Burner Farm/Rigdely School,” 1904-1940
Folder 11.11 John Bushong, 1750-1813
Folder 11.12 Bushong Family Research, 1776-1918
Folder 11.13 Calfee Family Research, 1775-1803
Folder 11.14 Cauffman Family Research, 1717-1911
Folder 11.15 Cellars/Kellars Family Research, 1750-1821
Folder 11.16 Claypool/Chilcott Family, 1706-2007
Folder 11.17 “Clem Family Notes,” 1772-1807
Folder 11.18 John Click Research, 1814-1818
Folder 11.19 Benjamin Clinedinst Research, 1850-1931
Folder 11.20 Clower Family Research, 1735-2003 1 of 2
Folder 11.21 Clower Family Research, 1735-2003 2 of 2
Folder 11.22 Coffelt Family Research, 1775-1918
Folder 11.23 Coffman/Sheetz/Harpine Family Research, 1746-1847
Folder 11.24 Coffman/Bowers Family Research, 1761-1997 1 of 2
Folder 11.25 Coffman/Bowers Family Research, 1761-1997 2 of 2
Folder 11.26 Coffman Family Research, 1765-1860 1 of 2
Folder 11.27 Coffman Family Research, 1765-1860 2 of 2
Folder 11.28 Coffman Family Research, 1771-1891
Folder 11.29 Levi Coffman and Loy Coffman, Undated
Folder 11.30 “Combs of Fort Valley Virginia, 1772-1792
Folder 11.31 Conrad Family Research, 1777-1820
Folder 11.32 Cook Family Research, 1806-1830
Folder 11.33 “Edward Cook Land in Fort Valley”, 1885-1900
Folder 11.34 Cooper Family Research, 1834-1961
Folder 11.35 Copp Family Research 1747-1863
Folder 11.36 John Copp and Elizabeth Artz Copp Research. 1771-1850
Folder 11.41 “John R. Copp At Joe Swartz Corner”, 1850-1983
Folder 11.42 Copp Family Research, 1850-1984
Folder 11.43 Elmer Copp Oral History Transcription, 1995
Folder 11.44 Crabill Family Research, 1789—1904
Folder 11.45 Andrew Cullers Family, Woodstock Virginia, 1821-1929
Folder 11.46 George Culler of Orange County Virginia, 1860-1920
Folder 11.47 Darby/Downey Family Research, 1773-1851
Folder 11.48 Davis Family Research, 1754-1828
Folder 11.49 Decker/Daker Family Research, 1807-1828
Folder 11.50 “Dellinger Land-Camp Lupton”, 1769-1935
Folder 11.51 Delshaver/Smith Family Research, 1807-1918
Folder 11.52 Denny/Danny Family Research, 1772-1794
Folder 11.53 Denny/Danny Family Research 1772-1794 2 of 2
Box 12:
Folder 12.1 Denny Lands, 1773-1947
Folder 12.2 Denton/O’Dell Family Research, 1755-1779
Folder 12.3 Denton/Tipton Family Research, 1755-1807
Folder 12.4 “Denton Land on River” 1796
Folder 12.5 Didawick Family Research, 1934-1990
Folder 12.6 Dilbeck Family Research, 1727-1780
Folder 12.7 “Dinges-Miller” Family Research 1761-1850
Folder 12.8 Dirting Family Research, 1763-1849
Folder 12.9 “Dirting House on US 11”, 1819-1992
Folder 12.10 Ruth Dodd Correspondence, 1989-1993 1 of 2
Folder 12.11 Ruth Dodd Correspondence, 1989-1993 2 of 2
Folder 12.12 “Nicholas and Catherine Doll Heirs”, 1783-1870 1 of 3
Folder 12.13 “Nicholas and Catherine Doll Heirs”, 1783-1870 2 of 3
Folder 12.14 “Nicholas and Catherine Doll Heirs”, 1783-1870 3 of 3
Folder 12.15 “Peter Doll After 13 September 1831”
Folder 12.16 Dosh House, Strasburg Virginia, 1755-1940
Folder 12.17 “Downey-Miller-Baylis”, 1787-1856
Folder 12.18 Dulaney Family Research, 1795-1858
Folder 12.19 Duncan Family Research, 1816-1949
Folder 12.20 Easterly Family, 1783-1867
Folder 12.21 Effinger Family and Residence Research, 1796-1949
Folder 12.22 Effinger/Good/Miller Family Research, 1839-1900
Folder 12.23 Elbon Family Tree, 1759-2007
Folder 12.24 “Elzey Grants”, 1796-1889
Folder 12.25 Evans Family Research, 1789-1852 1 of 2
Folder 12.26 Evans Family Research, 1789-1852 2 of 2
Folder 12.27 Evy Family Research, 1850-1971
Folder 12.28 Fadely Family Research, 1850-2015
Folder 12.29 Farrer/Haun Family Research, 1758-1923
Folder 12.30 Felkner Family Research, 1780-1814
Folder 12.31 Fetzer Family Research, 1799-1819
Folder 12.32 Fleming Family Research, 1797-1872
Folder 12.33 Fleming/Flemon, 1800-1897
Folder 12.34 Flowers/Estep Family Research, 1762-1889
Folder 12.35 Foltz Family Research, 1814-1858
Folder 12.37 Fox Family Research, 1753-1784
Folder 12.38 Henry Fravel Research, 1730-1835
Folder 12.39 George Fravel Research, 1781-1849
Folder 12.40 Fravel Family Research, 1811-1865
Folder 12.41 “Pughs Run Fravel,” 1850-1881
Folder 12.42 Frederick Family Research, 1812-1817
Folder 12.43 Fryman Family Research, 1783-1901
Folder 12.44 Percival Fuller, 1883-1972
Folder 12.45 Fuller Society, 1996-1998
Folder 12.46 Henry Funk and Elizabeth Miller, 1771-1844
Folder 12.47 Jacob Funkhouser, Fishers Hill Virginia, 1346-1907
Folder 12.48 A Historical Sketch of the Funkhouser Family by E.R.B., 1732-1835
Folder 12.49 Funkhouser Family Research, 1750-1852
Folder 12.50 “Orkney Springs Funkhouser Land,” 1786-1921 1 of 2
Folder 12.51 “Orkney Springs Funkhouser Land,” 1786-1921 2 of 2
Folder 12.52 “Samuel B. Funkhouser Farm,” 1796-1976
Folder 12.53 “Robert D. Funkhouser,” 1837-1913
Folder 12.54 “Funkhouser, Powder Springs Knoll,” 1856
Folder 12.55 Funkhouser Family Research, Round Hill Community, Shenandoah County Virginia, 1863
Folder 12.56 Galobat Family Research, 1760-1885
Folder 12.57 “Gaw-Miller Research,” 1799-1852 1 of 2
Folder 12.58 “Gaw Miller Research,” 1799-1852 2 pf 2
Folder 12.59 Gay Family Research, 1740-1925
Folder 12.60 Thomas George Research, 1712-1777
Folder 12.61 Gearing Family Research, 1889-1972
Folder 12.62 Gochenour Family Research, 1783-1819
Folder 12.63 Gochenour Family, Fairview Virginia, 1785-1825
Box 13:
Folder 13.1 Jonathan Gochenour and Frances Shaver Research, 1803-1839
Folder 13.2 Abraham Good Research, Woodstock Virginia, 1789-1850
Folder 13.3 William Good Research, 1791-1829
Folder 13.4 Good Family Research, Woodstock Virginia, 1799-1863
Folder 13.5 “Goods North of Woodstock,” 1841-1907
Folder 13.6 Grabill Research, St. Luke Virginia, 1768-1853
Folder 13.7 Grabill Family Research, 1768-1897
Folder 13.8 Grabill/Graybill Family Research, 1768-1931
Folder 13.9 Christian Crabill, 1788-1922
Folder 13.10 Grabill/Crabill, 1800-1814
Folder 13.11 “Henry Grabill Court Case,” 1922-1925
Folder 13.12 Grandstaff/fry Research, Bowman’s Crossing Virginia, 1808
Folder 13.13 George Grandstaff Research, 1813-1857
Folder 13.14 Greathouse Family Research, 1670-1791
Folder 13.15 Greathouse Family Research, 1774-ca. 1830
Folder 13.16 “Gillock/Miller,” 1783-1928
Folder 13.17 Grim Family Research, Lantz Mills Virginia, 1840-1888
Folder 13.18 Grim Family Research, 1850-1935
Folder 13.19 Haas Family Research, 1790-1932
Folder 13.20 Hamman Family Research, 1750-1898
Folder 13.21 “Hamman/Brobeck Land Division,” 1840-1959 1 of 2
Folder 13.22 “Hamman/Brobeck Land Division,” 1840-1959 2 of 2
Folder 13.23 “Hamman or John D. Maphis Farm Area,” 1804-1877
Folder 13.24 Ben Harman Research, 1816-1873
Folder 13.25 Hart Family Research, 1779-1833
Folder 13.26 Karen and Ken Harris Research, 1920-1972
Folder 13.27 Jacob Haun Jr. Family, 1704-2000
Folder 13.28 Haun Family Research, 1750-1922 1 of 3
Folder 13.29 Haun Family Research, 1750-1922 2 of 3
Folder 13.30 Haun Family Research, 1750-1922 3 of 3
Folder 13.31 Haun Family Research, 1822-1880
Folder 13.32 William Haun shooting, Calvary Community, Shenandoah County Virginia, 1889
Folder 13.33 Hawkins Family Research, 1712-1835
Folder 13.34 Abraham Herbaugh/Hurbaugh Family Tree, 1782-1940
Folder 13.35 Herbaugh Family Research, 1782-1958
Folder 13.36 Herbaugh Family Research, 1815-1920 1 of 2
Folder 13.37 Herbaugh Family Research, 1815-1920 2 of 2
Folder 13.38 “Taylor Town Land,” Helsley Family, 1855-1985
Folder 13.39 “Henkins Family Research, Strasburg Virginia, 1801-1863
Folder 13.40 Herlin Family Research, 1752-1813
Folder 13.41 John Adam Hertig, 1708
Folder 13.42 Hiser Family Research, 1774-1842
Folder 13.43 Hisey Family Research, 1730-1864
Folder 13.44 Hite/Sheetz Family Picture, Undated
Folder 13.45 “Lost People,” Denise Hitesman Birthmother, 1965 RESTRICTED UNTIL 2065
Folder 13.46 Hockman Family Research, 1739-1916
Folder 13.47 Jacob and Ella Jack Hockman Research, 1773-1877
Folder 13.48 Christian Hockman Research, 1804-1813
Folder 13.49 Hoeltzel Family Research, 1782-1832
Folder 13.50 Stephen Patrick Hottel Ancestral Chart, 1828-2005
Folder 13.51 Hoffman Family Research, 1667-1880
Folder 13.52 Hoffman/Huffman Family Research, Page County Virginia, 1737-1831
Folder 13.53 Hoffman Family Research, 1772-1926
Folder 13.55 Hoffman/Huffman Family Research, 1816-1974
Folder 13.56 Holler Family Research, 1766-1987
Folder 13.57 Holman Family Research, 1731-1843
Folder 13.58 Hoover, 1749-1915
Folder 13.59 Hoover Family Research, 1765-1782
Folder 13.60 Hoover Family Research, 1774-1872
Folder 13.61 Hoover & Miley Research, Narrow Passage, 1775-1941 1 of 2
Folder 13.62 Hoover & Miley Research, Narrow Passage, 1775-1941 2 of 2
Folder 13.63 Peter Hoshour Research, 1783-1811
Folder 13.64 Hottel, 1772-1846 1 of 2
Folder 13.65 Hottel, 1772-1846 2 of 2
Folder 13.66 Hottel Family Research, 1792-1809
Box 14:
Folder 14.1 Daniel J. Hottel Research, 1862-1900
Folder 14.2 Howard Family Research, 1810-1822
Folder 14.3 “Maurertown Charles Huddle Land Grant,” 1795-1855
Folder 14.4 Hudson Family Research, 1754-1916 1 of 3
Folder 14.5 Hudson Family Research, 1754-1916 2 of 3
Folder 14.6 Hudson Family Research, 1754-1916 3 of 3
Folder 14.7 Hudson Family Research, 1763-1843
Folder 14.8 Hupp/Lee Research, 1815-1916
Folder 14.9 Joseph Hyde Research, 1772-1961
Folder 14.10 Irvin/Irwin Family Research, 1815-1850
Folder 14.11 Jacobs Family Research, 1817-1854
Folder 14.12 Monroe Janney and Casper Funkhouser Research, 1833-1927
Folder 14.13 Jones Family Research, 1726-1928
Folder 14.14 Jones/Bowers Research, 1763-1905 1 of 4
Folder 14.15 Jones/Bowers Research, 1763-1905 2 of 4
Folder 14.16 Jones/Bowers Research, 1763-1905 3 of 4
Folder 14.17 Jones/Bowers Research, 1763-1905 4 of 4
Folder 14.18 Jones/Bowers Family Research, 1821-1909
Folder 14.19 Elon Jones Research, 1853-1956
Folder 14.20 Jordan Family Research, 1764-1876 1 of 3
Folder 14.21 Jordan Family Research, 1764-1876 2 of 3
Folder 14.22 Jordan Family Research, 1764-1876 3 of 3
Folder 14.23 Jordan Family Research, 1770-1929 1of 2
Folder 14.24 Jordan Family Research, 1770-1929 2 of 2
Folder 14.25 Jordan Family, 1772-1936
Folder 14.26 Jordan Family Research, 1783-1906
Folder 14.27 Mary Jo Keller/Miley Family, 1740-1985
Folder 14.28 Keller Family Research, 1772-1860
Folder 14.29 Keller Research, Fort Valley Virginia, 1774-1840
Folder 14.30 Keller Family, Freeden’s Church, 1822-1960
Folder 14.31 Kelp Family Research, 1762
Folder 14.32 Sean Christopher Kenny and Emily Artz French Family Tree, Undated
Folder 14.33 Kibler Family Research, 1805-1816
Folder 14.34 Stephen Kiser Research, 1893-1944
Folder 14.35 Kneisley/Mowery Research, 1705-1852
Folder 14.36 Kneisley Family Research, 1772-1959 1 of 5
Folder 14.37 Kneisley Family Research, 1772-1959 2 of 5
Folder 14.38 Kneisley Family Research, 1772-1959 3 of 5
Folder 14.39 Kneisley Family Research, 1772-1959 4 of 5
Folder 14.40 Kneisley Family Research, 1772-1959 5 of 5
Folder 14.41 Land and Legal Records related to Land Owned by George Knight, Philip Ruby, and Joseph/Ada Sheetz, 1888-1904
Folder 14.42 Knisley Family Research, 1752-1854 1 of 3
Folder 14.43 Knisley Family Research, 1752-1854 2 of 3
Folder 14.44 Knisley Family Research, 1752-1854 3 of 3
Folder 14.45 Koontz Land, 1797-1902
Folder 14.46 Koontz Family Research, 1820-1945
Folder 14.47 George Koontz Research, 1832-1863
Folder 14.48 George Kring, Clockmaker, New Market Virginia, 1806-1840
Box 15:
Folder 15.1 Lambert Research, 1795-1936 1 of 3
Folder 15.2 Lambert Research, 1795-1936 2 of 3
Folder 15.3 Lambert Research, 1795-1936 3 of 3
Folder 15.4 Lambert Family Research, 1799-1916
Folder 15.5 Lambert-Gardner Family Research, 1745-1986 1 of 2
Folder 15.6 Lambert Gardner Family Research, 1745-1986 2 of 2
Folder 15.7 Langdon Family Research, 1757-1777
Folder 15.8 Lantz Genealogy, 1747-1913
Folder 15.9 Jacob Lantz Deed Index, 1825-1860
Folder 15.10 Larkins Research, 1839-1844
Folder 15.11 Laugh/Lock-Miller Family Research, 1687-1808
Folder 15.12 “Laura Leonard House on Narrow Passage Creek,” 1799-1865
Folder 15.13 “Leary in Powells Fort,” 1796-1884 1 of 3
Folder 15.14 “Leary in Powells Fort,” 1796-1884 2 of 3
Folder 15.15 “Leary in Powells Fort,” 1796-1884 3 of 3
Folder 15.16 John Leedy Research, 1790-1872
Folder 15.17 Lentz, 1768-1797
Folder 15.18 Liggett/Miller/Yost Family Research, 1850-1880
Folder 15.19 Linaweaver Family Research, 1833-1929
Folder 15.20 Lindamood, 1749-1999
Folder 15.21 “Litten-Litton-Lytton,” 1780-1992
Folder 15.22 Lloyd Family Research, 1801-1993
Folder 15.23 Lockmiller Family Research, 1788-1864
Folder 15.24 “Les Lohr Farm,” Maurertown Virginia, 1877-1936
Folder 15.25 “Harry Long Family Sheet,” 1791-1925
Folder 15.26 “Homer and Harry Long Lands,” 1806-1953
Folder 15.27 Ludwig Family Research, 1723-1850
Folder 15.28 Magruder, 1795-1949
Folder 15.29 Maphis Family Research, 1750-1898
Folder 15.30 “The Paul Markley Home,” Elk Run Valley/Jerome, 1734-1913
Folder 15.31 Marks Family, 1777-1871
Folder 15.32 Marston, 1818-1936
Folder 15.33 Martin, Nevin 1887
Folder 15.34 John Mauk, 1774-1805
Folder 15.35 “CC Maurer Court Case,” 1832 1 of 4
Folder 15.36 “CC Maurer Court Case,” 1832 2 of 4
Folder 15.37 “CC Maurer Court Case,” 1832 3 of 4
Folder 15.38 “CC Maurer Court Case,” 1832 4 of 4
Folder 15.39 Mavis-Hiser Family Research, 1794-1850
Folder 15.40 McCarthy, James 1788
Folder 15.41 McCarty, John 1816-1888
Folder 15.42 McCox/Miller, 1827-1926
Folder 15.43 McGinnis Family, ca. 1800
Folder 15.44 Miley, 1560-1834
Folder 15.45 Miley, 1607-1837
Folder 15.46 Miley, Abraham 1753
Folder 15.47 Miley, 1785-1856 1 of 2
Folder 15.48 Miley, 1785-1856 2 of 2
Folder 15.49 “Miley Notes,” 1811-1858
Folder 15.50 Miley, 1816-1930
Folder 15.51 Miley, 1852-1920
Folder 15.52 Jacob Miller and Catherine Charlotte Miller, Rockingham County Virginia, 1692-1862
Folder 15.53 John Jacob Miller Research, 1697-1799
Folder 15.54 “Millers in West Virginia,” Publications, 1698-1872
Box 16:
Folder 16.1 “Jacob Miller Land Grants Woodstock” 1714-1812
Folder 16.2 “Strasburg George Miller Family,” 1720-1939
Folder 16.3 Henry Miller of Pennsylvania, 1725-1797
Folder 16.4 George Miller and Rachel Hidaker,” Strasburg, Virginia, 1725-1908
Folder 16.5 Miller Family Research, 1735-1863 1 of 2
Folder 16.6 Miller Family Research, 1735-1863 2 of 2
Folder 16.7 “Quest for Immigrant Miller of Woodstock,” 1737-1749 1 of 2
Folder 16.8 “Quest for Immigrant Miller of Woodstock,” 1737-1749 2 of 2
Folder 16.9 Miller Family in Virginia, 1740-1770
Folder 16.10 “Catherine Miller and Others,” Woodstock, VA 1740-1850
Folder 16.11 “Miller Germania Records, 1743
Folder 16.12 Christian Miller Descendants, 1744-1794
Folder 16.13 “Christian Miller/Gochenour” Research, 1744-1930
Folder 16.14 “Miller – All Families,” 1748-1850
Folder 16.15 “Miller Family from Lena,” 1749-1790
Folder 16.16 Henry Miller, West Virginia, 1749-1802
Folder 16.17 Mary Miller/Hoover 1750-1818
Folder 16.18 “Different Miller Families” Research, 1750-1928
Folder 16.19 Jacob Miller and Henry Miller, Orange County Virginia, 1753-1778
Folder 16.20 George Miller Family Bible Record Abstracts, 1756-1820
Folder 16.21 George “Oil” Miller Sr., 1756-1840
Folder 16.22 Mark Miller, 1757-1893 1 of 3
Folder 16.23 Mark Miller, 1757-1893 2 of 3
Folder 16.24 Mark Miller, 1757-1893 3 of 3
Folder 16.25 Miller Family, Orange County Virginia, 1758-1789
Folder 16.26 Miller Family Information from Internet Sources, 1759-1923 1 of 3
Folder 16.27 Miller Family Information from Internet Sources, 1759-1923 2 of 3
Folder 16.28 Miller Family Information from Internet Sources, 1759-1923 3 of 3
Folder 16.29 “Kyle Miller and Sandra Odell,” 1760-1858
Folder 16.30 Jacob Miller, Stoney Creek Virginia, 1760-1910
Folder 16.31 Jacob Miller Penner, 1761-1807
Folder 16.32 “Jacob Miller of Woodstock,” 1762-1825 1 of 2
Folder 16.33 “Jacob Miller of Woodstock,” 1762-1825 2 of 2
Folder 16.34 William Miller Family, 1762-1906 1 of 3
Folder 16.35 William Miller Family, 1762-1906 2 of 3
Folder 16.36 William Miller Family, 1762-1906 3 of 3
Folder 16.37 Sonia Miller Family Research, 1764-1988 1 of 2
Folder 16.38 Sonia Miller Family Research, 1764-1988 2 of 2
Box 17:
Folder 17.1 “Fort Valley Millers,” 1765-1860
Folder 17.2 “Miller Deeds,” 1765-1872 1 of 2
Folder 17.3 “Miller Deeds,” 1765-1872 2 of 2
Folder 17.4 Valentine Miller of Frederick County, Virginia, 1765-1985 1 of 4
Folder 17.5 Valentine Miller of Frederick County, Virginia, 1765-1985 2 of 4
Folder 17.6 Valentine Miller of Frederick County, Virginia, 1765-1985 3 of 4
Folder 17.7 Valentine Miller of Frederick County, Virginia, 1765-1985 4 of 4
Folder 17.8 Henry and Dorothy Miller, 1766-1797
Folder 17.9 “Miller Family Records of Woodstock, VA.,” 1766-1993
Folder 17.10 John Miller, Narrow Passage Virginia, 1769-1810
Folder 17.11 “Millers of Kentucky” Research, 1775-2837
Folder 17.12 “Millers Lot 6,” Luray Virginia 1777-1842
Folder 17.13 “Millers and Other Families of Woodstock,” 1778-1850 1 of 2
Folder 17.14 “Millers and Other Families of Woodstock,” 1778-1850 2 of 2
Folder 17.15 Abraham Miller, 1778-1865
Folder 17.16 “Jacob Miller County Line,” 1778-1909
Folder 17.17 Miller/Ligget Family Research, 1778-1924
Folder 17.18 “Christian Miller Senior Land,” 1780-1836
Folder 17.19 Jacob Miller and Keller Family Research, 1780-1848
Folder 17.20 “Christian (Miller) s/o Jacob Strasburg,” 1782-1830
Folder 17.21 Miller Family Research, Edinburg Virginia, 1782-1904
Folder 17.22 “#5 Peter Miller,” 1784-1833
Folder 17.23 George and Margaret Miller, Stoney Creek Virginia, 1786-1818
Folder 17.24 Miller-Combs Family Research, Hardy County West Virginia, 1786-1929
Folder 17.25 “Miller Census,” 1787-1982
Folder 17.26 Elizabeth and Joseph Miller Research, 1790-1979
Folder 17.27 Peter Miller, 1791-1814
Folder 17.28 Millers of Greenbriar County Virginia/West Virginia, 1792-1870
Folder 17.29 Dr. Thomas C. and Cassandra Miller, 1792-1926
Folder 17.30 “Peter Miller Land/Haas Land,” 1794-1974
Folder 17.31 “Abraham Miller and Flora Shetz Hoffman,” 1795-1882
Folder 17.32 “Miller Estates Before 1800” 1 of 3
Folder 17.33 “Miller Estates Before 1800” 2 of 3
Folder 17.34 “Miller Estates Before 1800” 2 of 3
Folder 17.35 “Henry Miller married a Haun,” 1801-1822
Folder 17.36 “George Miller of Strasburg,” 1804-1853 1 of 2
Folder 17.37 “George Miller of Strasburg,” 1804-1853 2 of 2
Folder 17.38 Miller, Orange County Virginia, 1806-1910
Folder 17.39 “Jacob Miller from Pennsylvania,” 1810
Folder 17.40 Miller-Bearsh-Lambert Family Research, 1818-1942
Folder 17.41 “Miller/Cochrane” Family Research, 1819-1870
Folder 17.42 “Jacob Miller of Luray,” 1822-1832
Folder 17.43 “George Miller, Black,” Research, 1822-1834
Folder 17.44 Harrison Miller married Lydia Bowers, 1824-1901
Folder 17.45 “Who were the parents of Harrison Miller?” 1824-1901
Folder 17.46 J.O. Miller Research, Pennsylvania, 1825-1898
Folder 17.47 Luther Miller, Maurertown Virginia, 1825-1967
Folder 17.48 John Miller, Hawksbill Creek, 1826-1964
Folder 17.49 James W. Miller and Sarah Jane Hauck Miller Research, 1837-1934
Folder 17.50 Jacob Miller and Mary Virginia Feller, Strasburg Virginia, 1843-1917
Folder 17.51 Miller Family Research, 1850-1870
Folder 17.52 “Willard Miller Line,” 1850-2000
Folder 17.53 Brent and Nancy Lambert Miller Family Research, 1850-2006
Box 18:
Folder 18.1 Michael Miller, Hardy County West Virginia, 1854-1909
Folder 18.2 Peter Miller, Front Royal Virginia, 1855
Folder 18.3 “Dr. Harold W. Miller,” 1865-2001
Folder 18.4 “Peter Miller Lands,” 1872-1974
Folder 18.5 Miller/Riddleberger, 1886-1962
Folder 18.6 Howard Miller, Strasburg Virginia, 1900-1961
Folder 18.7 Roger Miller Family Research, 1901-1987
Folder 18.8 Margaret N. Miller, 1913-2004
Folder 18.9 William L. Miller, 1928-2004
Folder 18.10 “Milliken-Toms Brook,” 1892-1980
Folder 18.11 Milton Rhodes Journal, 1921-1929
Folder 18.12 Moates, 1771-1827
Folder 18.13 Moffett, Anderson 1790
Folder 18.14 Moore/Miller, 1744-1870
Folder 18.15 Moore, 1784-1792
Folder 18.16 Moore, John “Upper Fort,” 1791-1793
Folder 18.17 Moore, Thomas and Mary Bird, 1792-1833
Folder 18.18 Moreland, 1765
Folder 18.19 Morgan, 1744-1819
Folder 18.20 John Morris to John Gochenour, 1823-1834
Folder 18.21 George Mourer, 1754
Folder 18.22 Moyer, 1791
Folder 18.23 Muhlenberg, 1881-2002 1 of 2
Folder 18.24 Muhlenberg, 1881-2002 2 of 2
Folder 18.25 Peter Muhlenberg Artifacts, 1921-2007
Folder 18.26 S. B. Myers, 1864
Folder 18.27 Nagle, 1803
Folder 18.28 Naiswander, “Zane Land Touching,” 1778-1855
Folder 18.29 Newell, 1807-1836
Folder 18.30 Newell, 1814-1922
Folder 18.31 “Newman in Shenandoah County, White and Black,” 1783-1837
Folder 18.32 Anthony Nicely Jr. Research, 1767-1884
Folder 18.33 Nicely Tax Records, 1782-1803
Folder 18.34 Nicholas, 1815-1850
Folder 18.35 Nihisen, 1850-1917
Folder 18.36 Jacob Nisley, 1764-1789
Folder 18.37 Jacob Nisely, ca. 1780
Folder 18.38 Samuel Nizely, 1766-1777
Folder 18.39 Norcross, 1852-1946
Folder 18.40 Norton, 1787-1850
Folder 18.41 “Philip & William Orndorff,” 1765-1865
Folder 18.42 Ort Family Research, 1772-1991
Folder 18.43 Ortgus Family Research, 1773-1821
Folder 18.44 Ott Family Research, 1799-1921 1 of 2
Folder 18.45 Ott Family Research, 1799-1921 2 of 2
Folder 18.46 Ott Family Research, 1779-1938
Folder 18.47 Parrish Family Research, 1880-1996
Folder 18.48 Pence Family Research, 1747-1964
Folder 18.49 Pence Family, Forestville Virginia, 1754-1839 1 of 3
Folder 18.50 Pence Family, Forestville Virginia, 1754-1839 2 of 3
Folder 18.51 Pence Family, Forestville Virginia, 1754-1839 3 of 3
Folder 18.52 Peters Family Research, 1790-1849
Folder 18.53 William Philips, 1760-1837
Folder 18.54 “Linda Philips-Swarts Heirs,” Harrisville Virginia, 1918
Folder 18.55 Pierce Family Research, 1880-1964
Folder 18.56 Pitman Family Research, 1764-1821
Folder 18.57 Pitsbergen Family Research, 1777-1811
Folder 18.58 Poke Family Research, 1805-1990 1 of 2
Folder 18.59 Poke Family Research, 1805-1990 2 of 2
Folder 18.60 Pummell Family Research, 1777-1817
Folder 18.61 Putman/Putnam Family, 1759-2012
Folder 18.62 Quick and Quicksburg Research, 1749-1875 1 of 2
Folder 18.63 Quick and Quicksburg Research, 1749-1875 2 of 2
Folder 18.64 Reedy Family and Borden School Research, 1776-1824
Folder 18.65 Reedy Farm, McNeeses Run, 1815-1830
Folder 18.66 Rees/Reese Family Research, 1744-1829
Folder 18.67 “Reeser-Farra-Keener Land Grant,” 1779-1882
Folder 18.68 Reedy/Ashwood Family Research, 1860-1940
Folder 18.69 Rhodes/Rode Family Research, 1787-1815
Box 19:
Folder 19.1 Rhodes/Artz/Miley Family Research, before 1866
Folder 19.2 Rhodes/Gochenour Research Trip Plan, Shenandoah County Virginia, Undated
Folder 19.3 Rickard Family Research, 1854-1995
Folder 19.4 Riddle/Lambert Family Research, 1856
Folder 19.5 Joseph Riden, 1836-1941
Folder 19.6 Rife Family Research, 1789-1940 1 of 2
Folder 19.7 Rife Family Research, 1789-1940 2 of 2
Folder 19.8 David and Richard Rinker, 1824-1898
Folder 19.9 “Marshall A. Robinson,” Research 1810-1986
Folder 19.10 “Roddy Tract,” 1772-1879
Folder 19.11 “Samuel Rodeheffer,” 1773-1824
Folder 19.12 Rodeffer Family Research, 1792-1863
Folder 19.13 Romick Family Research, 1832-1833
Folder 19.14 Roger/River/Wisman Family Research, 1780-1927
Folder 19.15 Roof Family Research, 1750-1825
Folder 19.16 Rowe Family Research, 1765-1876
Folder 19.17 Ruby Family Research, 1853-1881
Folder 19.18 Ruddell Family Research, 1772-1817
Folder 19.19 “Ruddle’s Run,” 1846
Folder 19.20 Ruddel/Haver/Sheetz Family Research, 1853-1891
Folder 19.21 Rupe Family Research, 1765-1801
Folder 19.22 George Rye and Catherine Fravel Research, 1837-1871
Folder 19.23 Hamilton Savage of Frederick County Virginia Research, 1861-1910
Folder 19.24 Sager Family Research, 1797-1848
Folder 19.25 Saum/Lawrence Family Research, 1766-1861
Folder 19.26 Schmitt Family and Drug Store, 1824-1969
Folder 19.27 Scheffer Family Research, 1789-1959 1 of 2
Folder 19.28 Scheffer Family Research, 1789-1959 2 of 2
Folder 19.29 Scheffer/Burner Research, 1862-1884
Folder 19.30 Saum Family Research, 1784-1850
Folder 19.31 “Nicholas Saum Descendants,” 1791-1972 1 of 2
Folder 19.32 “Nicholas Saum Descendants,” 1791-1972 2 of 2
Folder 19.33 Seibert Family Research, 1717-1818
Folder 19.34 “Shaffer/Shaver Tract,” 1845-1976
Folder 19.35 “S.V. Shaffer,” 1927-1994
Folder 19.36 Sharp Family Research, 1729-1970
Folder 19.37 E. B. Shaver, Maurertown Brethren Church, 1784-1966
Folder 19.38 Shaver Family Research, Maurertown Virginia, 1834-1880 1 of 2
Folder 19.39 Shaver Family Research, Maurertown Virginia, 1834-1888 2 of 2
Folder 19.40 “John Sheets,” 1784-1850
Folder 19.41 Sheetz Family Research, 1746-1900
Folder 19.42 Sheetz Papers, 1757-1995
Folder 19.43 “Phyllis Sheetz,” 1785-1850
Folder 19.44 “Sheetz Family Record,” 1785-1911
Folder 19.45 “Sheetz Family History and Chart,” 1802-1987
Folder 19.46 Matthias Sheetz, 1804-1919
Folder 19.47 “Some Sheetz Deeds,” 1807-1919
Folder 19.48 “John Sheetz Line,” 1826-1860
Folder 19.49 Sheetz Family Research, 1835-1986
Folder 19.50 “Lena Belle Sheetz,” 1886-1967
Folder 19.51 “Margie Sheetz,” 1912-1996
Folder 19.52 “Marjorie Sheetz Notes,” 1995
Folder 19.53 Sherman Family Research, 1837-1934
Folder 19.54 Shillingburg/Pierce Family Research, Mt. Olive Virginia, 1833-2016
Folder 19.55 Estate of John Edgar Shipe Disposition, 1871-1972
Folder 19.56 Shockey Family Research, 1862-1978
Folder 19.57 Sine Family Research, Liberty Furnace Virginia, 1829-1941
Folder 19.58 “Sine Brothers Property,” Liberty Furnace Virginia, 1834-1970
Folder 19.59 Six Family Research, ca. 1851
Folder 19.60 Smith Family Research, 1742-1945
Box 20:
Folder 20.1 “Anthony Smith, Strasburg” Virginia, 1912-1977
Folder 20.2 Smoot Family Research, 1823-1950
Folder 20.3 Snapp Family Research, 1735-1787
Folder 20.4 “Lawrence Snapp Land,” 1764-1844
Folder 20.5 Snapp Family Research, 1800-1925
Folder 20.6 Snider/Smith/Frye “River Land,” 1808
Folder 20.7 Snyder Family Research, 1765-1868
Folder 20.8 Sonner Family Research and Phtograph, 1853- ca 1950
Folder 20.9 Sommer/Summers Family Research, 1732-1880
Folder 20.10 Sonner, Strasburg Virginia, 1758-1969
Folder 20.11 Christian & Catherine Miller Spaid, 1775-1829
Folder 20.12 Spiker Family Research, 1862-1961
Folder 20.13 Spiker Family Research, 1882-2012
Folder 20.14 Spore Family Research, 1777-1793
Folder 20.15 Sprinkle Family Research, 1733-1883 1 of 3
Folder 20.16 Sprinkle Family Research, 1733-1883 2 of 3
Folder 20.17 Sprinkle Family Research, 1733-1883 3 of 3
Folder 20.18 Stephenson Family Research, 1785-1840
Folder 20.19 Bessie Stickley Letter to Santa News Article, 1995
Folder 20.20 Stoneburner Family Research, 1803-1934
Folder 20.21 Stover/Streit Records, 1736-1788
Folder 20.22 Stratton/Mayes/Lloyd Family Research, 1920-1998
Folder 20.23 Strosnider, 1735-1889
Folder 20.24 Summers/Sommers Family Research, 1737-1879
Folder 20.25 Philip Summers Research, 1773-1784
Folder 20.26 Surface/Zerfass Family, 1709-1835
Folder 20.27 Surface/Zerfass Family Research, 17325-1835
Folder 20.28 Swartz Family Research, 1774-1916
Folder 20.29 Swartz Family Research, 1839-1957
Folder 20.30 Swartz Family Research, “Fairfield School House,” 1871-1882
Folder 20.31 Jacob Swartz House, Jiggady Road, New Market Virginia, Undated Brochure
Folder 20.32 Teeter Family Research, 1749-1849
Folder 20.33 Trexler/Trixler Family Research, 1795-1820
Folder 20.34 Trout/Lambert Family Research, 1758-1822
Folder 20.35 Utz/Urt Family Research, 1804-1858
Folder 20.36 Vann Family Research, 1832-2013
Folder 20.37 Vetter Family Research, 1850-1901
Folder 20.38 Vetter Family Research, 1878-1973
Folder 20.39 Voltz/Helsley Family Research, 1778-1814
Folder 20.40 Waggoner Family Research, 1750-1774
Folder 20.41 Wakeman/Zehring Land Division, 1794-1895
Folder 20.42 Walker/Strawberry Hill Owners, 1923-1965
Folder 20.43 Lena Walker, Shenandoah Valley-Herald, 1995
Folder 20.44 Walter/Lonas/Proctor Deeds and Marriages, 1772-1915
Folder 20.45 Walters Family Research, 1749-1835
Folder 20.46 “Walton Farm and Family,” 1877-1988
Folder 20.47 “Information on Ben Ward’s Property, Sheetz Mill Road, Woodstock Virginia, 1861-1987
Folder 20.48 European Origins of the Weatherholtz Family, 1264-1976
Folder 20.49 Weatherholtz Family Research, 1754-1993
Folder 20.50 Weatherholtz Family Research, 1822-1913
Folder 20.51 Welty Family Research, 1766-1827
Folder 20.52 Peter Werner Division of Land, 1819
Folder 20.53 Werner/Hottel Land, 1815
Folder 20.54 Henry Whetzel, 1760-1850
Folder 20.55 White Family Research, Frederick County Virginia, 1669-1765
Folder 20.56 “Wickle” Family Research, 1785-1788
Folder 20.57 Wilkin Family Research, 1740-2012 1 of 4
Folder 20.58 Wilkin Family Research, 1740-2012 2 of 4
Folder 20.59 Wilkin Family Research, 1740-2012 3 of 4
Folder 20.60 Wilkin Family Research, 1740-2012 4 of 4
Folder 20.61 Wilkin/Parker Family Research, 1750-1921
Folder 20.62 William Family Research, 1808-1949
Folder 20.63 Williams Family Research, 1803-1875
Folder 20.64 “Philip Williams/Eagle Farm,” 1835-1947
Folder 20.65 “Samuel A. Wine” Research, 1778-1914 1 of 2
Folder 20.66 “Samuel A. Wine” Research, 1778-1914 2 of 2
Box 21:
Folder 21.1 Journal Transcript, Absalom Wolliscroft, October 1819
Folder 21.2 Wisman Family Research, 1766-1840
Folder 21.3 “Wisman on River,” 1773-1795
Folder 21.4 Nicholas Witsel, 1775-1878
Folder 21.5 Woolfenberger/Wood Family, Page County Virginia, 1727-1947
Folder 21.6 Woolford Family Research, 1773-1793
Folder 21.7 Wright Family Research, 1773-1950
Folder 21.8 Wright Family Research, 1868-1981
Folder 21.9 Yager Family Research, 1762-1826
Folder 21.10 Yeager Family Research, 1727-1796
Folder 21.11 “Young-Beale” Family Research, 1767-1793
Folder 21.12 Zering/Miley Research, “Elk Meadow on Elk Run,” 1783-1817
Folder 21.13 Zink Family Research, 1731-1826
Folder 21.14 Mabel Zirkle, Ole Time Festival Grand Marshal, Shenandoah Valley Herald, September 13, 1995
Folder 21.15 Christopher Zumwalt Research, 1764-1824
Box 22:
Folder 22.1 Tyler Stiles French Family Chart, 1797-1996
Folder 22.2 “Valerie French Family Chart,” 1798-1934 1 of 3
Folder 22.3 “Valerie French Family Chart,” 1798-1934 2 of 3
Folder 22.4 “Valerie French Family Chart,” 1798-1934 3 of 3
Folder 22.5 “Warren’s Farm/Dalke Line, John Larkins, with George’s Chicken,” 1836-1884
Folder 22.6 Shawna Kay Bowers French Family Chart, 1837-1978
Folder 22.7 Emma French, Daughters of the American Revolution Application and Genealogy, 1928
Folder 22.8 Letter, “Mother” to Lena French and Family, 1943
Folder 22.9 James E. Morrison Sr. Bob Fuller Stories, 2002
Folder 22.10 Family Note from “Chrissy,” Undated
Folder 22.11 Group Photograph with Helen French, Undated
Folder 22.12 Valentine Cards Sent From Family Members, Undated
Folder 22.13 Letter, Lena French to “Egg Head,” and Photograph, 1951
Folder 22.14 Eric Wayne Michael and Kathleen French Family Tree, Undated
Folder 22.15 “Pictures of Frenches,” Undated
Folder 22.16 “Frances French Jr.” Tree, Undated
Folder 22.17 Family Photographs, Unlabeled, Holler, etc., Undated
Box 23:
Folder 23.1 Woodstock 250th Celebration Committee Correspondence, 2000-2002 1 of 2
Folder 23.2 Woodstock 250th Celebration Committee Correspondence, 2000-2002 2 of 2
Folder 23.3 Woodstock 250th Anniversary News Clippings, 2000-2002
Folder 23.4 250th Celebration Committee Minutes, September 2000-September 2002 1 of 2
Folder 23.5 250th Celebration Committee Minutes, September 2000-September 2002 2 of 2
Folder 23.6 Woodstock 250 Committee Financial Reports, February 2001-October 2002
Folder 23.7 Woodstock Town Council, 2002
Folder 23.8 Woodstock 250th Committee Ephemera, 2002
Folder 23.9 Woodstock 250th Anniversary Committee, 2002
Folder 23.10 Woodstock 250th Anniversary Events, 2002 1 of 3
Folder 23.11 Woodstock 250th Anniversary Events, 2002 2 of 3
Folder 23.12 Woodstock 250th Anniversary Events, 2002 3 of 3
Box 24:
Sleeve 24.1 Postcard North Fork River Bridge Erected 1892 New Market Virginia Sent to Wellington Stickley Woodstock VA 1907
Sleeve 24.2 Woodstock Virginia 1952-2002 1 of 3
Sleeve 24.3 Woodstock Virginia 1952-2002 2 of 3
Sleeve 24.4 Woodstock Virginia 1952-2002 3 of 3
Sleeve 24.5 Robert and Lena Fuller Home Harman Road 1959-1995
Sleeve 24.6 Fuller Family Photographs 1 of 2
Sleeve 24.7 Fuller Family Photographs 2 of 2
Sleeve 24.8 “Eve’s Dower House” 1969 1 of 2
Sleeve 24.9 “Eve’s Dower House” 1969 2 of 2
Sleeve 24.10 “Eve Miller’s Dower House and Barn on turn of Beeler Lane (Route 630)” 1969 1 of 2
Sleeve 24.11 “Eve Miller’s Dower House and Barn on turn of Beeler Lane (Route 630)” 1969 2 of 2
Sleeve 24.12 John Miller and Fred Painter (standing) with Miller Bible 1969
Sleeve 24.13 John Miller with Miller Bible 1969
Sleeve 24.14 “Rocks Where Dellinger Baby was Killed in 1764” 1969
Sleeve 24.15 “Cemetery Pictures at Site of 1st Miller House” 1969 1 of 3
Sleeve 24.16 “Cemetery Pictures at Site of 1st Miller House” 1969 2 of 3
Sleeve 24.17 “Cemetery Pictures at Site of 1st Miller House” 1969 3 of 3
Sleeve 24.18 “Irene Rader House” Main Street, Woodstock Virginia 1995
Sleeve 24.19 Woodstock Fire Department 175th Anniversary Postcard 1997
Sleeve 24.20 Sally Jo Effinger Wright and Norman R. Effinger Woodstock Virginia 250th Celebration 2002
Sleeve 24.21 Woodstock Virginia 250th Anniversary Photographs 1 of 4
Sleeve 24.22 Woodstock Virginia 250th Anniversary Photographs 2 of 4
Sleeve 24.23 Woodstock Virginia 250th Anniversary Photographs 3 of 4
Sleeve 24.24 Woodstock Virginia 250th Anniversary Photographs 4 of 4
Sleeve 24.25 Woodstock Observation Tower ca. 2002
Sleeve 24.26 Fishers Hill Virginia April 17 2004 1 of 2
Sleeve 24.27 Fishers Hill Virginia April 17 2004 2 of 2
Sleeve 24.28 Woodstock Town Pump Undated Postcard
Sleeve 24.29 Harrisville Photographs from Album Undated 1 of 10
Sleeve 24.30 Harrisville Photographs from Album Undated 2 of 10
Sleeve 24.31 Harrisville Photographs from Album Undated 3 of 10
Sleeve 24.32 Harrisville Photographs from Album Undated 4 of 10
Sleeve 24.33 Harrisville Photographs from Album Undated 5 of 10
Sleeve 24.34 Harrisville Photographs from Album Undated 6 of 10
Sleeve 24.35 Harrisville Photographs from Album Undated 7 of 10
Sleeve 24.36 Harrisville Photographs from Album Undated 8 of 10
Sleeve 24.37 Harrisville Photographs from Album Undated 9 of 10
Sleeve 24.38 Harrisville Photographs from Album Undated 10 of 10
Sleeve 24.39 Tumbling Run Fishers Hill Virginia Undated
Sleeve 24. 40 “Group at Pine Grove School” Undated
Sleeve 24.41 “The Knob” Mt. Jackson Virginia Undated
Sleeve 24.42 “House on Barbershop Road” Hottel/Sheetz Family Undated
Sleeve 24.43 Event at Historic Shenandoah County Courthouse Undated 1 of 2
Sleeve 24.44 Event at Historic Shenandoah County Courthouse Undated 2 of 2
Sleeve 24.45 Houses Maurertown Virginia Undated
Sleeve 24.46 “Herbert Artz Home, Riverholm” Pugh’s Run, Maurertown Virginia Undated
Sleeve 24.47 “John and Rose Artz Place Old Beydler Place” Maurertown Virginia Undated
Sleeve 24.48 “Site of Eve Miller Second Wife of George – Strasburg” Undated 1 of 2
Sleeve 24.49 “Site of Eve Miller Second Wife of George – Strasburg” Undated 2 of 2
Box 25:
Folder 25.1 Map Woodstock Virginia 1987
Folder 25.2 “Walnut Hill Plantation” Mt. Jackson Virginia Newspaper Article August 9 2000
Folder 25.3 Shenandoah County Roads 1772-1866
Folder 25.4 “Shenandoah County 2000” Shenandoah Valley-Herald
Folder 25.5 Woodstock Downtown Revitalization News Articles 1999-2003
Folder 25.6 Fishers Hill News Article Northern Virginia Daily August 16 2004
Folder 25.7 “Sheriff Larry Green….” Campaign Mailer Undated
Folder 25.8 Holtzman/Artz Family Photographs Undated
Folder 25.9 “Mother, son honor their long-forgotten ancestors” St. Mary’s Pine Lutheran Church Cemetery Northern Virginia Daily December 29 1993
Folder 25.10 “Snap, 1740”
Folder 25.11 Plat Drawing “Miller” Oranda Virginia Undated
Folder 25.12 Indenture between Thomas Hottle and wife Mary and George Hottle December 18, 1850
Folder 25.13 “A Modern Home with old bones” Reno/Rhodes Farm and Houses, Toms Brook Virginia Northern Virginia Daily September 30 2000
Folder 25.14 “Little Big House” Shenandoah County Jail Overcrowding Northern Virginia Daily July 27 2000
Folder 25.15 “Nicholas Doll House Plat” ca. 1817
Folder 25.16 “Susan Haun – wife of the 1st David Sheetz” Undated Photograph
Folder 25.17 250th Anniversary Pennants Woodstock Virginia 2002
Folder 25.18 Map of Woodstock Virginia “Out” Lots Between 1839 and 1866
Box 26:
Disk 1: Internet Email Alley B and Andrew French, February 3 2001 3.5” Floppy
Disk 2: Business Files, January 21 1998 3.5” Floppy
Disk 3: Jacob Miller Family 3.5” Floppy
Disk 4: Jacob Miller Family lands, July 1 2001 3.5” Floppy
Disk 5: Used Christmas 3.5” Floppy
Disk 6: Andrew Hite David Hite 3.5” Floppy
Disk 7: Jo Lynn 3.5” Floppy
Disk 8: Woodstock Jacob and Barbara Miller Family 3.5” Floppy
Disk 9: August 2002 PC Picnic/Emma 3.5” Floppy
Disk 10: Rockingham County Deaths Christmas House 3.5” Floppy
Disk 11: Deed Index Book 1820-1852 for A-A same for B-A August 17 2005 3.5” Floppy
Disk 12: Geo. Miller_oil 3.5” Floppy
Disk 13: Back-up Ryman Family February 20 2005 3.5” Floppy
Disk 14: Brobeck.doc 2002 3.5” Floppy
Disk 15: Showman 3.5” Floppy
Disk 16: Woodstock Newspaper History 3.5” Floppy
Disk 17: Picture of Christian Miller of Jacob 3.5” Floppy
Disk 18: Court House 3.5” Floppy
Disk 19: Shrimp Dinner 3.5” Floppy
Disk 20: Jacob Miller Word Doc. 98 3.5” Floppy
Disk 21: Gaw Miller 3.5” Floppy
Disk 22: Business Files 3.5” Floppy
Disk 23: “Bends” Pictures Birthday January 2001 3.5” Floppy
Disk 24: Thanksgiving Christmas 2003 3.5” Floppy
Disk 25: W.F.T 49 Tree Vol # 13 File Name 1176 Bruner 3.5” Floppy
Disk 26: World Family Tree Bruner 3.5” Floppy
Disk 27: Text John Artz on MS Word February 8 1999 3.5” Floppy
Disk 28: Lutz Family 3.5” Floppy
Disk 29: Formatted Maurertown January 21 1998 3.5” Floppy
Disk 30: Schools MS Works 2.0 3.5” Floppy
Disk 31: Formatted Back-up John Artz.wri #1 3.5” Floppy
Disk 32: Artz.wri November 7 1998 3.5” Floppy
Disk 33: File- John Artz.wri January 2 1997 3.5” Floppy
Disk 34: John Artz.wriupdate October 9 1998 3.5” Floppy
Disk 35: File – Artz January 2 1997 3.5” Floppy
Disk 36: Coriss 3.5” Floppy
Disk 37: Mayes Family 2001 Record 3.5” Floppy
Disk 38: E: Documents #1 3.5” Floppy
Disk 39: E: Documents #2 3.5” Floppy
Disk 40: E: Documents #3 3.5” Floppy
Disk 41: Drake July 2005 3.5” Floppy
Disk 42: E: Documents #4 3.5” Floppy
Disk 43: E: Documents #5 3.5” Floppy
Disk 44: E: Documents #6 3.5” Floppy
Disk 45: E: Documents #7 3.5” Floppy
Disk 46: Artz Doc File November 18 2000 3.5” Floppy
Disk 47: Ott Family 3.5” Floppy
Disk 48: Johnartz.doc Microsoft Word March 14 1999 3.5” Floppy
Disk 49: Margori Sheetz, March/April 1995 #1 Tape Audio Recording
Disk 50: Margie Shutz, AM Tape Audio Recording
Disk 51: Gary Bauserman 6/5/1986, Shenandoah County Historical Society Audio Recording
Disk 52: Court House Celebration 200 Years, 1995 Audio Recording
Disk 53: Joe Clower, History of Woodstock Audio Recording
Disk 54: Dot & Cathy Wright Audio Recording
Disk 55: Finch Reunion Stories, 1995 Audio Recording
Disk 56: Jessie Smoot, May 2001 Audio Recording
Disk 57: DW, Burrows, Mills, May 1996 Audio Recording
Disk 58: Fisher’s Hull Places for Lena Audio Recording
Disk 59: Coal Mine Road Houses, March 6 2007
Disk 60: Lena’s Photos & Icons for Book, April 21 2010 by Robert S. Mowery
Disk 61: 25 Grant Plats
Disk 62: Home Videos DVD
Disk 63: 250th Celebration of Woodstock Parade, September 28 2002 DVD
Disk 64: Road Trip to History: “The Great Valley Road,” Wodstock, VA DVD
Disk 65: Hottel-Keller Memorial Inc. Presents A Historical Tour DVD
A Guide to the Mountain Courier Collection
Compiled by Zachary Hottel
August 3, 2021
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Mountain Courier Collection
Date Range: 1994-2008
Collection Number: 2021-0001
Extent: 5 reels (in boxes)
Language: English
Abstract: Bryce Mountain Courier (later Mountain Courier) newspaper published in Basye Virginia. Editions from 1994-2008.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Mountain Courier Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Mountain Courier, Amy Voss-Devito editor.
Processing Information: Four reels were donated in their original boxes and 1 reel was donated without a box. Items were rehoused and new labels produced bearing the same information as the original labels. The dates of the unboxed reel were confirmed and a label, in the same style as the other four boxes, was produced. The boxes are organized chronologically within the microfilm cabinet.
Biographical/Historical Note
The Bryce Mountain Courier (later Mountain Courier) is a free newspaper published in the Basye community of Shenandoah County Virginia. It provides coverage of the region’s people, places, organizations, and businesses. First published in 1994, its circulation is estimated at approximately 7,000.
Bibliography
“Bryce Mountain Courier.” Mondo Times. Mondo Code LLC. Accessed August 3, 2021. https://www.mondotimes.com/1/world/us/46/6100/19058.
Scope and Content
The Mountain Courier Collection contains five (5) reels of microfilm dated from 1994 when the paper began publishing through 2008. Each reel contains complete sets of the newspaper for an assigned period of time.
Location:
Microfilm Cabinet A
Arrangement
Reel 1: Bryce Mountain Courier (Basye, Virginia) April 1994-December 1998
Reel 2: Bryce Mountain Courier (Basye, Virginia) January 1999-December 2001
Reel 3: Bryce Mountain Courier (Basye, Virginia) January 2002-December 2004
Reel 4: Bryce Mountain Courier (Basye, Virginia) January 2005-December 2006
Reel 5: Bryce Mountain Courier (Basye, Virginia) January 2007-December 2008
A Guide to the Baker Store Collection
Compiled by Zachary Hottel
December 7, 2020
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Baker Store Collection
Date Range: 1824-2014
Collection Number: 2020-0002
Extent: 44 boxes
Language: English
Abstract: Business records from Bakers Store, located in the Mt. Olive community.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Baker Store Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Series I materials were donated by June Foster in 2001. Series II materials were donated by D. Bean and Hans Bean in 2019.
Processing Information: It is uncertain what state items in Series I were received in. They were processed in 2010 by Ben Taylor and were processed in chronological order. They retain that original processing.
Items in Series II were stored in the store for several years and moved multiple times. The items were sorted in chronological order and do not retain any original order. All original names are retain when possible.
Biographical/Historical Note
Baker store operated on Back Road in the Mt. Olive community from 1860 until 2018. The store sold general merchandise including groceries, clothing, dry goods, and other items. It was also a center for community activity and was reportedly used as a hospital during the Civil War.
Ephraim Baker was the original owner of the store and operated it from 1860 until his death in 1919. His son William H. Baker then operated the store until his death in 1989. During his ownership the store also became an egg supplier for individuals selling eggs into urban areas of Northern Virginia and Washington DC.
Scope and Content
The Baker Store Collection consists of approximately 81 linear feet of material stored in 44 boxes. Primarily the collection consists of ledgers detailing business transaction, but there are a small number of books owned by the store owners, photographs, and loose business documents.
The collection is organized into the following 2 series:
Series I 1860-1919, contains materials dating to the ownership of Ephraim Baker.
Series II 1824-2014, contains materials from the time Baker Store was owned by William H. Baker and by subsequent individuals.
Arrangement
In Series I all items are arranged chronologically by box and within each box.
In Series II, all items are are arranged by type and then chronologically by box. When possible, they are arranged by date within each box.
Series I: 1860-1919
Box 1: 38758101156536
Box 2: 38758101156544
Box 3: 38758101156551
Box 4: 38758101156577
Box 5: 38758101156585
Box 6: 3875810115659
Box 7: 38758101156601
Box 8: 38758101156619
Box 9: 38758101156627
Box 10: 38758101156635
Box 11: 38758101156643
Box 12: 38758101156650
Box 13: 38758101156668
Box 14: 38758101156676
Box 15: 38758101156684
Box 16: 38758101156692
Box 17: 38758101156700
Box 18: 38758101156718
Box 19: 38758101156726
Box 20: 38758101156734
Box 21: 38758101156742
Box 22: 38758101157161
Series II: 1824-2014
Box 23: 38758101567377
Box 24: 38758101567385
Box 25: 38758101567393
Box 26: 38758101567401
Box 27: 38758101567567
Box 28: 38758101567443
Box 29: 38758101567450
Box 30: 38758101567468
Box 31: 38758101567476
Box 32: 38758101567484
Box 33: 38758101567492
Box 34: 38758101567419
Box 35: 38758101567427
Box 36: 3875810567435
Box 37: 38758101567500
Box 38: 38758101567518
Box 39: 38758101567526
Box 40: 38758101567534
Box 41: 38758101567542
Box 42: 38758101567278
Box 43: 38758101471216
Box 44: 3875810156
Inventory
Series I: 1860-1994
Box 1: Stack 4, Shelf 2
1 folder of Baker family genealogy, undated
Ledger document provision purchases, 1887-1890
11 receipts in folder, 1883-1887
Ledger book, 1883-1887
Ledger of Medical Supplies, 1877-1903
Ledger, 1875-1883
Ledger book, 1870-1872
Ledger book, 1860-1861
Box 2: Stack 4, Shelf 2
Ledger documenting promissory notes, 1888 and 1913
Ledger documenting store purchases, 1890-1893
Ephraim Baker Invoice book, 1865-1871
Ephraim Baker Invoice Book, 1865-1868
Bakersburg Store Cash and Produce Ledger, 1875-1881
Ephraim & Henry W. Baker’s Book of Partnership, 1879-1895
Ephraim Baker Mathematic Workbook, 1852-1855
Box 3: Stack 4, Shelf 2
Ledger of items purchased, 1963-1964
“Poultry Book” 1959-1963
Ledger, 1958-1959
Ledger, 1946-1948
Box 4: Stack 4, Shelf 2
“Ledger A,” 1866-1867
“Ledger B,” 1867-1869
“Ledger C,” 1869-1871
Box 5: Stack 4, Shelf 2
“Ledger D,” 1873-1876
“Ledger G,” 1880-1886
Box 6: Stack 4, Shelf 2
“Ledger H,” 1887-1894
“Ledger I,” 194-1915
Box 7: Stack 4, Shelf 3
“Baker & Eberly Day Book No. 1,” 1860-1861
“E. Baker & George Eberly’s Book,” 1881-1882
“E. Baker’s Book,” 1870-1874
“Eberly & Co.’s Book,” 1877-1884
Box 8: Stack 4, Shelf 3
“E. Baker’s Day Book B,” 1866-1867
Day Book C, 1881
Day Book C, 1867-1868
Day Book D, 1881-1882
Box 9: Stack 4, Shelf 3
“Day Book D,” 1868-1870
“Day Book E,” 1882-1883
“Day Book S,” 1887-1889
Box 10: Stack 4, Shelf 3
“Day Book Q,” 1885-1886
Box 11: Stack 4, Shelf 3
“Day Book M,” 1879-1880
“Day Book R,” 1886-1887
Box 12: Stack 4, Shelf 3
“Day Book A,” 1875-1879
“Day Book A,” 1866
“Book No. 4,” 1889-1894
“Baker & Eberly’s Sewing Machine Ledger,” 1873
Box 13: Stack 4, Shelf 3
“Day Book F,” 1871-1872
Box 14: Stack 4, Shelf 3
“Day Book U,” 1891-1893
“Day Book V,” 1893-1894
Box 15: Stack 4, Shelf 3
“Day Book No. 1,” 1917-1918
“Day Book No. 2,” 1918-1919
“Day Book 5,” 1894-1897
“Day Book 6,” 1897-1898
“Day Book 7,” 1899-1904
Box 16: Stack 4, Shelf 3
“Day Book No. 8,” 1905-1909
“Day Book No. 9,” 1910-1913
“Day Book No. 10,” 1914-1917
“Day Book No. 11,” 1918
Day Book No. 12,” 1918-1919
Box 17: Stack 4, Shelf 3
“Day Book No. 16,” 1917-1918
Receipt received by William Baker from M.W. Barbe, 1919
List of envelopes and names, undated
“Day Book X,” 1896-1898
“Book B.B,” 1912-1918
Box 18: Stack 4, Shelf 3
“Day Book N,” 1880-1881
“Day Book C.C,” 1918-1920
Box 19: Stack 4, Shelf 3
Baker Store Shipping Book, 1896-1900
Box 20: Stack 4, Shelf 3
“Day Book Z,” 1901-1906
Box 21: Stack 4, Shelf 3
“Ledger A,” 1875-1882
Bakersburg VA Ledger, 1878
“Day Book W,” 1894-1896
Articles about Baker Store Closings and Reopening, 1994
Box 22: Stack 4, Shelf 3
Baker Store Day Book Y,” 1898-1901
Series II: 1914-2018
Box 23: Stack 10, Shelf 4
Account Ledger, August 1914-October 1919
Store Book, April 1917-July 1922
Account Ledger, December 1919-September 1921
Box 24: Stack 10, Shelf 4
House Accounts, September 1919-September 1920
Expense Account, September 1920-March 1922
Invoice, 1920
“Book 1 W.H. Baker Toms Brook VA,” September 24 1919-January 27 1920
Expenses, September 1921-December 1922
“Book B” Account Ledger, September 1921-December 1922
Box 25: Stack 10, Shelf 4
Invoice, 1921
Account Book, August 1922 November 1928
1922 Inventory, January 1 1923
“Book C” Account Ledger, January 1 1923-December 1924
Account Ledger, January 1923-July 1938
Box 26: Stack 10, Shelf 4
Shipping Book 6, August 1924-April 1925
“Book D” Account Ledger, January 1925-January 1926
House Account, Shipping Book 10, January 1925-June 1930
Invoice, 1925
“Book 9,” April 1926-December 1926
Shipping Book 10, January 1927-October 1927
Invoice, 1927
Box 27: Stack 10, Shelf 4
Shipping Book 11, October 1927-October 1928
Account of Checks and Deposits, October 1 1927-January 1930
Cash Register Account Book, October 1 1927-January 1943
Invoice Book, January 1928
“Book E” Account Ledger, January 1928-October 1928
Shipping Book 12, October 1928-October 1929
Expenses, 1929-1936
Box 28: Stack 10, Shelf 4
Inventory, January 1930
Purchase Book, January 1930-December 1938
Check Book, February 1930-January 1932
Shipping Book 14, June 1930-October 1931
“Egg Book No. 5,” July 1930-January 1939
Egg Book, September 1930-March 1934
Inventory Book, 1931
Shipping Book 15, October 1931-August 1932
Egg Book, January-July 1932
Box 29: Stack 10, Shelf 4
Egg Book, January 1932-May 1933
Egg Book, July 1932-March 1933
“Invoice started January 18, 1933”
“Egg Book #2,” March 1933-July 1933
Paid Account Book, January 1934-June 1937
Egg Book 1933/Shipping Book 17, June 1933-January 1934
Shipping Book 16, September 1932-June 1933
Egg Book, October 1933-March 1934
Box 30: Stack 10, Shelf 4
Inventory Book, January 6 1934
“Poultry Fist Nat.,” August 1934-August 1935
Egg Book, September 1934-January 1935
W.H. Baker and J.B. Richard Poultry Account, September 1934-September 1938
Egg Book, August 1935-January 1936
“No. 1 Egg Book,” January-May 1936
Egg Book, May-July 1936
“No. 2 Egg Book,” May-August 1936
Egg Book, 1936
Box 31: Stack 10, Shelf 4
Book 2 “Carried Over from Book 1,” 1936
Book 2, 1936
Book 1, 1936
Shipping Book, July 1937-November 1940
Chicken Book, August 1937-August 1938
Book No. 3” Eggs, October 1937-March 1938
Box 32: Stack 10, Shelf 4
Egg Book No. 4, March-July 1938
Egg Book, August 1938-October 1939
Poultry Account, March 1938-March 1942
Purchase Book, January 1939-September 1941
Egg Book, January 1939-April 1939
Egg Book No. 8, April-August 1939
Egg Book, August 1939-January 1940
Egg Book No. 10, January 2 1940-April 1940
Egg Book No. 11, April-July 1940
Egg Book, July-December 1940
Box 33: Stack 10, Shelf 4
Grocery Account, January 1940-January 1941
Expenses, January 1940-December 1943
Egg Book, July 31 1940-December 31 1940
Shipping Book, November 1940-December 1943
Poultry Book, October 1940-January 1943
Egg Book, December 1940-April 1941
Egg Book No. 2, April 1941-July 1941
Purchase Book, October 1941-December 1943
Box 34: Stack 10, Shelf 4
Egg Book, January-October 1941
Egg Book, December 1941-June 1942
Inventory, 1942
Egg Book, July 1942-December 1942
Poultry Book A, August 1942-April 1944
Walnut Book, October 1942-October 1944
Egg Book, December 15 1942-May 10 1943
Register Account Book, January 1943-December 1953
Box 35: Stack 10, Shelf 4
Poultry Book, January 1943-January 1947
Egg Book, May 1943-October 1943
Egg Book, October 1943-May 1944
Purchase Book, December 1943-October 1946
Invoice, 1943
Egg Book, May 1944-October 1944
Shipping Book, June 1944-December 1945
Egg Book, October 1944-April 1945
Box 36: Stack 10, Shelf 4
Invoice, 1944
Expense Account, 1944-1945
Egg Book, April 1945-October 1945
Egg Book, October 1945-February 1946
Inventory, 1945
Shipping Book, January 1946-December 1948
Egg Book, February 1946-October 1946
Inventory, 1946
Box 37: Stack 10, Shelf 4
Egg Book, October 1946-January 1947
Expenses, 1946-1948
Inventory, 1947
W.H. Baker and J.B. Richard Poultry Account, March 1947-June 1953
Egg Book, October 1947-February 1948
Poultry Book, January 1948-April 1954
Egg Book, January-May 1948
Egg Book, February 1948-June 1949
Box 38: Stack 10, Shelf 4
Purchase Book, January 1949-December 1950
Shipping Book, January 1949-January 1954
Egg Book, July-December 1949
Inventory, 1949
Expenses, 1949-1953
Inventory, 1950
Egg Book, January 1950-March 1951
Egg Book, March 1950-December 1953
Box 39: Stack 10, Shelf 4
Poultry Account, 1950-1952
Purchase Book, January 1951-December 1953
Inventory, 1951-1954
Egg Book, January 1953-May 1955
J.B. Richard and W.H. Baker Poultry Book, January 1953-October 1957
Purchase Book, January 1954-December 1955
Poultry Book, January 1954-November 1956
Sales, January 1954-December 1968
Box 40: Stack 10, Shelf 4
Expenses, 1954-1959
Egg Book, May 23 1955-November 1959
Purchase Bok, January 1956-December 1957
J.B. Richard and W.H. Baker Poultry Account Book B, October 11 1956-August 14 1958
Inventory, 1957-1958
Purchase Book, January 1960-December 1961
Expense Book, January 1960-December 1964
Purchase Book, January-December 1962
Box 41: Stack 10, Shelf 4
Ledger, January 1965-December 1968
Expenses, 1965-1972
Purchase Book, January 1969-December 1972
Egg Book, May to September ????
“Inventory Book No. 1,” Undated
“Book 7” Poultry Accounts, Undated
Inventory, Undated
Egg Book, March-May ????
Box 42: Stack 10, Shelf 4
“The Spectator” Volume VI, 1824
The Impending Crisis of the South by Hinton Rowen Hepler, 1860
W.H. Baker The Toms Brook Bank Checkbook, March 18 1931-April 8 1931
Aunt Sammy’s Radio Recipes Revised, 1931
W.H. Baker Massanutten National Bank Account Book, 1931-1935
W.H. Baker Massanutten National Bank Account Book, 1935-1936
Box 43: Stack 10, Shelf 4
Folder 43.1 “Carter, Webster, & Co.” Advertisement, Baltimore Maryland, ca. 1919
Folder 43.2 Correspondence, “John Scholl & Bro. Inc. Butter & Eggs” with W.H. Baker, March 1925
Folder 43.3 Correspondence Concerning Egg Purchases, April 15 1927-February 1 1930
Folder 43.4 Documents from “Shipping Book 10,” 1927
Folder 43.5 Letter from Wheeling Metal & Manufacturing Company, July 6 1928
Folder 43.6 Documents from front of “Expenses,” 1929-1936
Folder 43.7 Virginia Seed Service Publications, 1930
Folder 43.8 Correspondence from Shipping Book 14, 1931-1932
Folder 43.9 Documents from Egg Book, January 1932-May 1933
Folder 43.10 Documents from Egg Book, July 1932
Folder 43.11 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 1 of 12
Folder 43.12 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 2 of 12
Folder 43.13 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 3 of 12
Folder 43.14 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 4 of 12
Folder 43.15 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 5 of 12
Folder 43.16 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 6 of 12
Folder 43.17 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 7 of 12
Folder 43.18 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 8 of 12
Folder 43.19 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 9 of 12
Folder 43.20 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 10 of 12
Folder 43.21 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 11 of 12
Folder 43.22 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, June 21 1937-May 25 1938 12 of 12
Box 44: Stack 10, Shelf 4
Folder 44.1 “Baker’s Clearance Sale” Auction Broadside, February 3 1938
Folder 44.2 Massanutten Bank of Strasburg Checks, W,H. Baker General Merchandise, 1938
Folder 44.3 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 1 of 12
Folder 44.4 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 2 of 12
Folder 44.5 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 3 of 12
Folder 44.6 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 4 of 12
Folder 44.7 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 5 of 12
Folder 44.8 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 6 of 12
Folder 44.9 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 7 of 12
Folder 44.10 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 8 of 12
Folder 44.11 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 9 of 12
Folder 44.12 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 10 of 12
Folder 44.13 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 11 of 12
Folder 44.14 Massanutten Bank of Strasburg Check Stubs, W.H. Baker General Merchandise, May 25 1938-June 15 1939 12 of 12
Folder 44.15 “Candy Days” W.H. Baker Advertisement Broadside, December 15 and 16 1938
Folder 44.16 National Wildlife Foundation Documents, 1939
Folder 44.17 Financial Documents from “Expenses” Book, January 1940-December 1943
Folder 44.18 W.H. Baker Federal Income Tax Return, 1940
Folder 44.19 1939 Chevrolet Truck Maintenance Documents, 1940-1942
Folder 44.20 Individual Income Tax Return, 1944 and 1945
Folder 44.21 Items from Expense Account Book, 1944-1945
Folder 44.22 Good Bought and Sold, January-December 1946
Folder 44.23 Documents from Inventory Ledger, 1946
Folder 44.24 Tax Documents, 1946-1951
Folder 44.25 Bought and Sold Lists, January-December 1947
Folder 44.26 Reports, 1954
Folder 44.27 Documents from “Sales” Book, January 1954-December 1968
Folder 44.28 Financial Statements, 1959 and 1964
Folder 44.29 The Wetsel See Co., Inc. Seed Catalog, 1960
Folder 44.30 Paid Bills, 1960-1964
Folder 44.31 “In the Shenandoah Valley…” Washington Post, July 3 1975
Folder 44.32 Mt.Olive Church Document, February 1 1981
Folder 44.33 Firearms Dealer License, Baker’s Store Inc., April 1 1988
Folder 44.34 Robert Spiker Jr. Receipt, May 6 1993
Folder 44.35 “The Eggman’s Final Rounds,” Charles Dykes, Washington Post Metro, June 25 1999
Folder 44.6 “Baker’ Store Still Serves Its Neighbors after 143 Years,” Bryce Mountain Courier, May 2003
Folder 44.37 “Baker’s Store Changes Hands Saturday,” Northern Virginia Daily, 2005
Folder 44.38 Guy Keller and W.H. Baker at Bakers Store in 1927, “Old Picture,” Free Press October 18 2012
Folder 44.39 “Baker’s Store to Celebrate 152 Year History,” Northern Virginia Daily Business, October 4 2020
Folder 44.40 Billy M. Hitt Obituary, Northern Virginia Daily, April 6 2013
Folder 44.41 Baker’s Sore New Owner, Mountain Courier, March 2018
Folder 44.42 Charles “Henry” Dyke Funeral Service Pamphlet, August 18 2018
Folder 44.43 Strasburg Virginia Drawings by Alan Upton, Undated
Folder 44.44 Gore’s Meats, Undated
Folder 44.45 Interior Photographs, Bakers Store, Undated
Folder 44.46 W.H. Baker Tags, Undated
Folder 44.47 Egg Record, Undated
Folder 44.48 Bakers Store Advertisement, Undated
Folder 44.49 W.H. Baker Letterhead, Undated
Folder 44.50 Rainbow Poultry Farm Stationary, Undated
Folder 44.51 W.H. Baker Broadside, Undated
Folder 44.52 W.H. Baker Wolverine Shell Horsehides Shoes Advertisement, Undated
Folder 44.53 “Ghost in the Art Group Gallery” Pamphlet, Undated
Folder 44.54 Arm & Hammer Baking Soda Advertisement Cards, Undated
Folder 44.55 Tomato Can Labels, Undated
Folder 44.56 W.H. Baker Esso Christmas Cards, Undated
Folder 44.57 W.H. Baker Holiday Special Broadside, Undated
Folder 44.58 W.H. Baker “Happy Xmas” Broadside, Undated
A Guide to the Mt. Zion Lutheran Church Collection
Compiled by Zachary Hottel
October 28, 2020
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Mt. Zion Lutheran Church Collection
Date Range: 1856-2019
Collection Number: 2020-0001
Extent: 29 boxes, 2 Oversize Folders, 1 Framed Item
Language: English
Abstract: Items retained by Mt. Zion Lutheran Church located in the Fairview Community west of Woodstock Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Mt. Zion Lutheran Church Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donation with special restrictions.
Processing Information: Items were acquired in a semi-processed state from the church. When possible, original titles and information was retained. Several scrapbooks were disassembled as part of processing due to preservation efforts. Photograph ID’s were retained as written following by an effort by the church to acquire additional information. Financial records containing bank information were destroyed.
Biographical/Historical Note
Mt. Zion Lutheran Church dates to 1829 when Abraham Smutz and his family sold land to a group of church trustees. This land contained a house that the deed required to be used as a school and church for any denomination. Mt. Zion’s Lutheran congregation met there twice a month during the 1870s.
In 1884 the Lutherans in the area began work on their own church building beside the Union church. The area surrounding the new church had previously been dedicated as a cemetery and the first burials at the site occurred in 1882.
In 1895 Mt. Zion Lutheran Church joined with St. Luke Lutheran Church to form a new parish. The coordination would last, with a few interruptions, to this day. In 1898 the two congregations joined with Lebanon Lutheran Church in the north end of the county to form an expanded parish. Since transportation was primitive the minister’s time at each church was limited. Mt. Zion hosted the minister on the 1st, 3rd, and 5th Sundays.
In 1908 a narthex and belfry was added to the church. The membership of the church numbered 156 adults in 1912. Other changes occurred over the next several decades as modern utilities came to the area. In 1925 electricity was added to the church’s parsonage. During the next decade a sink and water pump were also added. Finally, the church’s first bathroom with indoor plumbing was installed in 1943.
In 1948 when the church replaced the dual entrances and aisles, originally designed to segregate men and women, with a single entrance. During the project the church also added a large altar picture featuring Jesus in the Garden of Gethsemane to honor members who had fought in World War II. When these changes were dedicated in 1949, the church listed 150 communing members. The final major renovation to the church occurred in 1980-1981 when a social hall and parking lot was added.
In the decades that followed, the make-up of the Lutheran Parish to which Mt. Zion belonged changed drastically. Lebanon Church left the parish in 1969 when the other churches voted to realign the parish to include only two churches. This parish alignment would last until 1988, when Mt. Zion decided to become a one-church parish. However, the church was unable to support a minister on its own. In Mt. Zion and St. Luke rejoined in 2015 and continue to operate as a dual parish today.
Scope and Content
The Mt. Zion Lutheran Church Collections consists of approximately 35 linear feet of material stored in 29 boxes, 2 oversize folders, and 1 framed item. The materials contained within include documents, newspapers, ledgers, roster books, minute books, notebooks, scrap books, photographs, negatives, and bound publications.
The collection is organized into the following 10 series:
Series I, Church Reports and Directories, 1958-2011 contains published church reports and membership directories
Series II, Church Services and Devotionals, 1935-2006 contains church bulletins, pamphlets from services, and various church devotionals
Series III, Newsletters and Newspapers, 1940-2019 contains various newsletters and newspapers published by the church or by other organizations that contain information about the church.
Series IV, Mt. Zion Lutheran Church Council and Parish Council Minutes, 1900-2005 contains the minutes of the Mt. Zion Lutheran Church Council and of the various Lutheran Parishes with which the church was affiliated.
Series V, Church Membership Records, 1956-2005 contains records related to the membership of Mt. Zion Lutheran Church including transfers, rosters, child rosters, and membership cards.
Series VI, Church Records, 1884-2013 contains various legal records and financial records and other documents produced by the church or related to its operations.
Series VII, Women of the Church, 1925-2013 contains the records of the Women of the Church group which was called at various times the Mt. Zion Ladies Aid Association, Mt. Zion Unitech Lutheran Church Women, Mt. Zion Church Women, and Mt. Zion Women of the ELCA.
Series VIII, Church Youth Contains Sunday School records, Cradle Roll records, and records from other youth groups and activities, including the Mt. Zion Luther League.
Series IX, Church Books, 1856-2009 contains various published and unpublished books and bound items related to the church including hymnals, music books, bibles, religious texts, ledgers, and synod assembly minutes.
Series X: Audio Visual Materials, 1884-2007 contains photographs, audio recordings, and video recordings produced by the church.
Arrangement
All items are organized by material type within the following series:
Series I: Church Reports and Directories, 1958-2011
Box 1: 38758101567070 Stack 10, Shelf 3
Series II: Church Services and Devotionals
Box 2: 38758101567088 Stack 10, Shelf 3
Series III: Newsletters and Newspapers, 1940-2019
Box 3: 38758101567096 Stack 10, Shelf 3
Box 29: 38758101567369 Stack 10, Shelf 3
Series IV: Mt. Zion Lutheran Church Council and Parish Council Minutes, 1900-2005
Box 4: 38758101567104 Stack 10, Shelf 3
Box 5: 38758101567112 Stack 10, Shelf 3
Box 6: 38758101567120 Stack 10, Shelf 3
Box 7: 38758101567138 Stack 10, Shelf 3
Box 8: 38758101567146 Stack 10, Shelf 3
Box 21: 38758101567310 Stack 10, Shelf 3
Series V: Church Membership Records, 1956-2005
Box 9: 38758101567153 Stack 10, Shelf 3
Box 10: 38758101567161 Stack 10, Shelf 3
Box 11: 38758101567179 Stack 10, Shelf 3
Series VI: Church Records, 1884-2013
Box 12 38758101567187 Stack 10, Shelf 3
Box 13 38758101567195 Stack 10, Shelf 3
Box 29: 38758101567369 Stack 10, Shelf 3
OVERSIZE FOLDER 1: 38758101567591 Map Case Drawer E, Folder 11
OVERSIZE FOLDER 2: 38758101567583 Map Case Drawer E, Folder 12
Series VII: Women of the Church, 1925-2013
Box 14: 38758101567203 Stack 10, Shelf 3
Box 15: 38758101567211 Stack 10, Shelf 2
Series VIII: Church Youth, 1919-2013
Box 16: 38758101567229 Stack 10, Shelf 3
Box 17: 38758101567237 Stack 10, Shelf 3
Box 18: 38758101567245 Stack 10, Shelf 3
Box 19: 38758101567252 Stack 10, Shelf 3
Box 20: 38758101567260 Stack 10, Shelf 3
Box 29: 38758101567369 Stack 10, Shelf 3
FRAMED STORAGE 38758101567575
Series X: Church Books, 1856-2009
Box 22: 38758101567286 Stack 10, Shelf 2
Box 23: 38758101567294 Stack 10, Shelf 3
Box 24: 38758101567302 Stack 10, Shelf 2
Series X: Audio Visual Materials, 1884-2007
Box 25: 38758101567328 Stack 10, Shelf 3
Box 26: 38758101567336 Stack 10, Shelf 3
Box 27: 38758101567344 Stack 10, Shelf 3
Box 28: 38758101567351 Stack 10, Shelf 3
Within each series, materials are organized chronologically with undated materials in the rear. The exception is Series X, Church Books which is sorted by size due to storage concerns.
An index for the recording in series X: Audio Visual Materials is:
ID Title
Mt. Zion 01 Mt. Zion Remembers April 22 2010
Mt. Zion 02 Mt. Zion Remembers Oral History November 2009
Mt. Zion 03 Mt. Zion Reformation Video, October 29 1995
Mt. Zion 04 Easter Program at Mt. Zion 1992
Mt. Zion 05 Mt. Zion Lutheran Church 1996
Mt. Zion 06 Mt. Zion Church Homecoming September 1, 1996
Mt. Zion 07 Pastor Murray Christmas
Mt. Zion 08 Mt. Zion Church
Mt. Zion 09 Interview Mary Wetzel (93 years old) by Pastor Murray
Mt. Zion 10 Mt. Zion Youth Favorites
Mt. Zion 11 Baptism & Dave Program
Mt. Zion 12 [Folder] Vacation Bible School, July 26-29 2004
Inventory
Series I: Church Reports and Directories
Box 1: 38758101567070 Stack 10, Shelf 3
Folder 1.1 Annual Reports, 1958-1976 1 of 3
Folder 1.2 Annual Reports, 1958-1976 2 of 3
Folder 1.3 Annual Reports, 1958-1976 3 of 3
Folder 1.4 Mt. Zion Church Directory, 1963-1964
Folder 1.5 Church Directories, 1967-1972
Folder 1.6 Parish Directories and Reports, 1968-1973
Folder 1.7 Mt. View Lutheran Parish Directory, 1970
Folder 1.8 Mt. View Lutheran Parish Directory, 1970-1971
Folder 1.9 Annual Reports, 1970-1974
Folder 1.10 Mt. View Lutheran Parish Directory, 1972
Folder 1.11 Mt. View Lutheran Parish Directory, 1973
Folder 1.12 Annual Report, 1975
Folder 1.13 Mt. View Parish Directory, 1977
Folder 1.14 Mt. View Lutheran Parish Reports, 1977
Folder 1.15 “From the Pastor” Annual Report, 1978
Folder 1.16 Annual Reports, 1979
Folder 1.17 Annual Reports and Meetings, 1978-1980
Folder 1.18 Mt. View Lutheran Parish Annual Reports, 1981
Folder 1.19 Annual Reports, 1981-1986
Folder 1.20 Mt. Zion Lutheran Church Directory, 1984
Folder 1.21 Mt. Zion Annual Reports, 1987-1990
Folder 1.22 Mt. Zion Lutheran Church Directory, 1991
Folder 1.23 Mt. Zion Annual Reports, 1991-1996
Folder 1.24 Mt. Zion Lutheran Church Annual Reports, 1994-1996
Folder 1.25 Mt. Zion Lutheran Church Directory, 1997
Folder 1.26 Annual Report of the Congregation, 1997-1998
Folder 1.27 Annual Report of the Congregation, 1999-2000
Folder 1.28 “Annual Synod Report, Forms A & C,” 2000
Folder 1.29 Annual Report of the Congregation, 2001
Folder 1.30 Mt. Zion Lutheran Church Annual Reports, 2002-2003
Folder 1.31 Mt. Zion Lutheran Church Directory, 2003
Folder 1.32 Annual Report of the Congregation, 2004-2005
Folder 1.33 Mt. Zion Lutheran Church Collection, 2011
Series II: Church Services and Devotionals
Box 2: 38758101567088 Stack 10, Shelf 3
Folder 2.1 “Does the World Ow Me a Living?” Lutheran Layman’s Movement for Stewardship Pamphlet, 1935
Folder 2.2 “Special Services Bulletins,” 1943-1995 1 of 3
Folder 2.3 “Special Services Bulletins,” 1943-1995 2 of 3
Folder 2.4 “Special Services Bulletins,” 1943-1995 3 of 3
Folder 2.5 “The Rededication of Mt. Zion Lutheran Church,” May 29 1949
Folder 2.6 Excerpts from Church Bulletins, 1964-2003
Folder 2.7 “Did You Know?” Excerpts from Church Bulletins, 1965-1977
Folder 2.8 Statistics from Church Bulletins, 1967-2005
Folder 2.9 Mt. Zion Lutheran Church Groundbreaking Service, June 29 1980
Folder 2.10 Church Bulletins, 1980 1 of 2
Folder 2.11 Church Bulletins, 1980 2 of 2
Folder 2.12 “Laying of the Cornerstone,” April 12 1981
Folder 2.13 Mt. Zion Dedication, May 3 1981
Folder 2.14 Church Bulletins, 1981 1 of 3
Folder 2.15 Church Bulletins, 1981 2 of 3
Folder 2.16 Church Bulletins, 1981 3 of 3
Folder 2.17 Church Bulletins, 1982
Folder 2.18 Church Bulletins, 1983
Folder 2.19 Advent Devotions, Mt. View Parish, 1983-1985
Folder 2.20 Church Bulletins, 1984
Folder 2.21 Church Bulletins, 1985
Folder 2.22 Church Bulletins, 1986-1987
Folder 2.23 Church Bulletins, 1988
Folder 2.24 Church Bulletins, 1989
Folder 2.25 “Because He Gave…” 1992 Lenten Devotional Booklet
Folder 2.26 Church Bulletins, 1993-1994
Folder 2.27 Celebration of Marriage, Jason R. Roberts and Tracy L. White, April 24 1999
Folder 2.28 Church Bulletins, 1995
Folder 2.29 Announcements, July 28 1996
Folder 2.30 Church Bulletins, 1996
Folder 2.31 Church Bulletins, 1997
Folder 2.32 Funeral of Edith Hyde Lucas, November 5 1998
Folder 2.33 Church Bulletins, 1998 1 of 2
Folder 2.34 Church Bulletins, 1998 2 of 2
Folder 2.35 “Celebration of Holy Community and Installation,” Rev. Scott Maxwell, October 3 1999
Folder 2.36 Announcements, December 12 1999
Folder 2.37 Church Bulletins, 1999
Folder 2.38 Church Bulletins, 2000-2001
Folder 2.39 “A Celebration of God’s Grace,” Marriage of Candace Little and Scott Maxwell, April 27 2001
Folder 2.40 “The Celebration of Holy Communion and Ordination of a Pastor,” June 8 2002
Folder 2.41 Church Bulletins, 2002-2003
Folder 2.42 Church Bulletins, 2006
Folder 2.43 “Jacob and the Amazing Technicolor Dreamcoat” Pamphlet, undated
Series III Newsletters and Newspapers
Box 3: 38758101567096 Stack 10, Shelf 3
Folder 3.1 “Newspaper Clippings,” ca. 1940-2002
Folder 3.2 Church Clippings and Ephemera, ca. 1960-2002
Folder 3.3 Sallie Wetsel Gochenour Newspapers Clippings, ca. 1970
Folder 3.4 “The Lamplighter” Woodstock Area Lutheran Ministry Newsletter, 1970-1971
Folder 3.5 “The Mt. View Lamplighter,” Parish Newsletter, 1970-1971
Folder 3.6 “The Lamplighter” Woodstock Area Lutheran Ministry Newsletter, January-July 1972
Folder 3.7 “The Lamplighter” Mt. View Lutheran Parish Newsletter, August-December 1972
Folder 3.8 “The Lamplighter” Mt. View Lutheran Newsletter, 1973
Folder 3.9 “View Point” Church Newsletter, 1977-1979 1 of 2
Folder 3.10 “View Point” Church Newsletter, 1977-1979
Folder 3.11 “The Virginia Lutheran,” Jimmy Hepner, Mt. Zion Lutheran Article, July 1978
Folder 3.12 “The Outreach” Church Newsletter, 1987-1988
Folder 3.13 “The Outreach” Church Newsletter, 2005-2006
Folder 3.14 Mt. Zion Lutheran Church 125th Anniversary Newspaper Clippings, 2009
Folder 3.15 “The Mountain Views,” Mt. View Parish Newsletter, 2015
Folder 3.16 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2016 1 of 2
Folder 3.17 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2016 2 of 2
Folder 3.18 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2017 1 of 2
Folder 3.19 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2017 2 of 2
Folder 3.20 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2018 1 of 2
Folder 3.21 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2018 2 of 2
Folder 3.22 “The Mountain Views” Mt. View Lutheran Parish Newsletter, 2019
Folder 3.23 Pastor Murray A. Ziegenfuss Article, Undated
Box 29: 38758101567369 Stack 10, Shelf 3
Folder 29.7 Area Lutheran Evangelism Mission Newspaper Advertisement, Area Lutheran Ministers, April 15 1967
Series IV: Mt. Zion Lutheran Church Council and Parish Council Minutes
Box 4: 38758101567104 Stack 10, Shelf 3
Folder 4.1 Mt. Zion and St. Luke Church Joint Council Minutes, 1969-1973
Folder 4.2 Church Council Minutes, 1971-1974 1 of 7
Folder 4.3 Church Council Minutes, 1971-1974 2 of 7
Folder 4.4 Church Council Minutes, 1971-1974 3 of 7
Folder 4.5 Church Council Minutes, 1971-1974 4 of 7
Folder 4.6 Church Council Minutes, 1971-1974 5 of 7
Folder 4.7 Church Council Minutes, 1971-1974 6 of 7
Folder 4.8 Church Council Minutes, 1971-1974 7 of 7
Folder 4.9 Church Council Minutes, October-November 1973
Folder 4.10 Church Council Minutes, 1975-1979 1 of 6
Folder 4.11 Church Council Minutes, 1975-1979 2 of 6
Folder 4.12 Church Council Minutes, 1975-1979 3 of 6
Folder 4.13 Church Council Minutes, 1975-1979 4 of 6
Folder 4.14 Church Council Minutes, 1975-1979 5 of 6
Folder 4.15 Church Council Minutes, 1975-1979 6 of 6
Folder 4.16 Church Council Minutes, 1977-1982 1 of 8
Folder 4.17 Church Council Minutes, 1977-1982 2 of 8
Folder 4.18 Church Council Minutes, 1977-1982 3 of 8
Folder 4.19 Church Council Minutes, 1977-1982 4 of 8
Folder 4.20 Church Council Minutes, 1977-1982 5 of 8
Folder 4.21 Church Council Minutes, 1977-1982 6 of 8
Folder 4.22 Church Council Minutes, 1977-1982 7 of 8
Folder 4.23 Church Council Minutes, 1977-1982 8 of 8
Folder 4.24 “Personal Appointment Book of B.B. Bly” 1978
Box 5: 38758101567112 Stack 10, Shelf 3
Folder 5.1: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 1 of 7
Folder 5.2: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 2 of 7
Folder 5.3: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 3 of 7
Folder 5.4: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 4 of 7
Folder 5.5: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 5 of 7
Folder 5.6: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 6 of 7
Folder 5.7: Mt. Zion Lutheran Church Council Meeting Minutes, 1982-1986 7 of 7
Folder 5.8: Church Council Meeting Minutes, July 27 1986
Folder 5.9 Church Council Meeting Minutes, 1987-1989 1 of 8
Folder 5.10 Church Council Meeting Minutes, 1987-1989 2 of 8
Folder 5.11 Church Council Meeting Minutes, 1987-1989 3 of 8
Folder 5.12 Church Council Meeting Minutes, 1987-1989 4 of 8
Folder 5.13 Church Council Meeting Minutes, 1987-1989 5 of 8
Folder 5.14 Church Council Meeting Minutes, 1987-1989 6 of 8
Folder 5.15 Church Council Meeting Minutes, 1987-1989 7 of 8
Folder 5.16 Church Council Meeting Minutes, 1987-1989 8 of 8
Folder 5.17 Church Council Minutes, 1989-1991 1 of 6
Folder 5.18 Church Council Minutes, 1989-1991 2 of 6
Folder 5.19 Church Council Minutes, 1989-1991 3 of 6
Folder 5.20 Church Council Minutes, 1989-1991 4 of 6
Box 6: 38758101567120 Stack 10, Shelf 3
Folder 6.1 Church Council Meeting Minutes, 1989-1991 5 of 6
Folder 6.2 Church Council Meeting Minutes, 1989-1991 6 of 6
Folder 6.3 Church Council Meeting Minutes, 1992 1 of 3
Folder 6.4 Church Council Meeting Minutes, 1992 2 of 3
Folder 6.5 Church Council Meeting Minutes, 1992 3 of 3
Folder 6.6 Church Council Meeting Minutes, 1994 1 of 4
Folder 6.7 Church Council Meeting Minutes, 1994 2 of 4
Folder 6.8 Church Council Meeting Minutes, 1994 3 of 4
Folder 6.9 Church Council Meeting Minutes, 1994 4 of 4
Folder 6.10 Church Council Minutes, 1995 1 of 3
Folder 6.11 Church Council Minutes, 1995 2 of 3
Folder 6.12 Church Council Minutes, 1995 3 of 3
Folder 6.13 Church Council Meeting Minutes, 1996 1 of 3
Folder 6.14 Church Council Meeting Minutes, 1996 2 of 3
Folder 6.15 Church Council Meeting Minutes, 1996 3 of 3
Folder 6.16 Church Council Minutes, 1997 1 of 4
Folder 6.17 Church Council Minutes, 1997 2 of 4
Folder 6.18 Church Council Minutes, 1997 3 of 4
Folder 6.19 Church Council Minutes, 1997 4 of 4
Folder 6.20 Mt. Zion Lutheran Church Council Minutes, 1998-1999 1 of 6
Folder 6.21 Mt. Zion Lutheran Church Council Minutes, 1998-1999 2 of 6
Folder 6.22 Mt. Zion Lutheran Church Council Minutes, 1998-1999 3 of 6
Folder 6.23 Mt. Zion Lutheran Church Council Minutes, 1998-1999 4 of 6
Folder 6.24 Mt. Zion Lutheran Church Council Minutes, 1998-1999 5 of 6
Folder 6.25 Mt. Zion Lutheran Church Council Minutes, 1998-1999 6 of 6
Box 7: 38758101567138 Stack 10, Shelf 3
Folder 7.1 Church Council Minutes, 2000-2001 1 of 8
Folder 7.2 Church Council Minutes, 2000-2001 2 of 8
Folder 7.3 Church Council Minutes, 2000-2001 3 of 8
Folder 7.4 Church Council Minutes, 2000-2001 4 of 8
Folder 7.5 Church Council Minutes, 2000-2001 5 of 8
Folder 7.6 Church Council Minutes, 2000-2001 6 of 8
Folder 7.7 Church Council Minutes, 2000-2001 7 of 8
Folder 7.8 Church Council Minutes, 2000-2001 8 of 8
Folder 7.9 Mt. Zion Lutheran Church Council Minutes, 2002 1 of 5
Folder 7.10 Mt. Zion Lutheran Church Council Minutes, 2002 2 of 5
Folder 7.11 Mt. Zion Lutheran Church Council Minutes, 2002 3 of 5
Folder 7.12 Mt. Zion Lutheran Church Council Minutes, 2002 4 of 5
Folder 7.13 Mt. Zion Lutheran Church Council Minutes, 2002 5 of 5
Folder 7.14 Mt. Zion Lutheran Church Council Minutes, 2003 1 of 5
Folder 7.15 Mt. Zion Lutheran Church Council Minutes, 2003 2 of 5
Folder 7.16 Mt. Zion Lutheran Church Council Minutes, 2003 3 of 5
Folder 7.17 Mt. Zion Lutheran Church Council Minutes, 2003 4 of 5
Folder 7.18 Mt. Zion Lutheran Church Council Minutes, 2003 5 of 5
Folder 7.19 Church Council Meeting Minutes, 2004 1 of 5
Folder 7.20 Church Council Meeting Minutes, 2004 2 of 5
Folder 7.21 Church Council Meeting Minutes, 2004 3 of 5
Box 8: 38758101567146 Stack 10, Shelf 3
Folder 8.1 Church Council Meeting Minutes, 2004 4 of 5
Folder 8.2 Church Council Meeting Minutes, 2004 5 of 5
Folder 8.3 Church Council Meeting Minutes, 2005 1 of 6
Folder 8.4 Church Council Meeting Minutes, 2005 2 of 6
Folder 8.5 Church Council Meeting Minutes, 2005 3 of 6
Folder 8.6 Church Council Meeting Minutes, 2005 4 of 6
Folder 8.7 Church Council Meeting Minutes, 2005 5 of 6
Folder 8.8 Church Council Meeting Minutes, 2005 6 of 6
Box 21: 38758101567310 Stack 10, Shelf 3
Shenandoah Lutheran Parish Joint Council Minutes and Record including Marriages, 1900-1944
Mt. Zion Lutheran Church Council Minute and Church Record Book, 1912-1943
Shenandoah Lutheran Parish Join Council Minutes, July 1961-July 1968
Shenandoah Lutheran Parish, Mt. Zion Lutheran Congregation, Church Council Minutes, 1958-1966
Mt. Zion Lutheran Church Council Minutes, 1967-1970
Series V: Church Membership Records, 1956-2005
Box 9: 38758101567153 Stack 10, Shelf 3
Folder 9.1 “Pastor Sheetz Transfers,” 1956
Folder 9.2 “Pastor Eggen Transfers,” 1958-1962 1 of 2
Folder 9.3 “Pastor Eggen Transfers,” 1958-1962 2 of 2
Folder 9.4 “Pastor Fuller Transfers,” 1964-1966
Folder 9.5 Child Roster Mt. Zion Lutheran Church, 1965-2000
Folder 9.6 Membership Questionnaire, ca. 1970 1 of 2
Folder 9.7 Membership Questionnaire, ca. 1970 2 of 2
Folder 9.8 Baptisms, Transfers, and Deaths, 1970-1973
Folder 9.9 Parish Attendance and Offering, 1970-1975
Folder 9.10 Mt. Zion Lutheran Church Membership Lists, 1973
Folder 9.11 Pastor Arehart Transfers, 1973
Folder 9.12 “Pastor Carbaugh Transfers,” 1977-1988 1 of 2
Folder 9.13 “Pastor Carbaugh Transfers,” 1977-1988 2 of 2
Folder 9.14 Church Baptisms, Funerals, Communion, Confirmation, Weddings, and Transfer Lists, 1982-1988
Folder 9.15 “Pastor Heckathorn Transfers,” 1983-1986
Folder 9.16 “Pastor Murray Transfers,” 1989
Folder 9.17 “Letters of Membership Transfer,” 1992-1997 1 of 3
Folder 9.18 “Letters of Membership Transfer,” 1992-1997 2 of 3
Folder 9.19 “Letters of Membership Transfer,” 1992-1997 3 of 3
Folder 9.20 Active Members List, 1998-2006
Folder 9.21 Confirmed Members, 2000
Folder 9.22 Mt. Zion Membership, 2000
Folder 9.23 Church Roll Update, 2003-2005
Box 10: 38758101567161 Stack 10, Shelf 3
Sleeve 10.1 Child Roster, 1966-1987 “B” Last Names
Sleeve 10.2 Child Roster, 1966-1987 “C” Last Names
Sleeve 10.3 Child Roster, 1966-1987 “D” Last Names
Sleeve 10.4 Child Roster 1966-1987, “E” Last Names
Sleeve 10.5 Child Roster 1966-1987, “F” Last Names
Sleeve 10.6 Child Roster 1966-1987, “G” Last Names
Sleeve 10.7 Child Roster 1966-1987, “H” Last Names
Sleeve 10.8 Child Roster 1966-1987, “K” Last Names
Sleeve 10.9 Child Roster 1966-1987, “L” Last Names
Sleeve 10.10 Child Roster 1966-1987, “M” Last Names
Sleeve 10.11 Child Roster 1966-1987, “N” Last Names
Sleeve 10.12 Child Roster 1966-1987, “O” Last Names
Sleeve 10.13 Child Roster 1966-1987, “P” Last Names
Sleeve 10.14 Child Roster 1966-1987, “R” Last Names
Sleeve 10.15 Child Roster 1966-1987, “S” Last Names
Sleeve 10.16 Child Roster 1966-1987, “W” Last Names
Sleeve 10.17 Member Card File, ca. 1980 “B” Last Names
Sleeve 10.18 Member Card File, ca. 1980 “C” Last Names
Sleeve 10.19 Member Card File, ca. 1980 “D” Last Names
Sleeve 10.20 Member Card File, ca. 1980 “F” Last Names
Sleeve 10.21 Member Card File, ca. 1980 “G” Last Names
Sleeve 10.22 Member Card File, ca. 1980 “H” Last Names
Sleeve 10.23 Member Card File, ca. 1980 “K” Last Names
Sleeve 10.24 Member Card File, ca. 1980 “L” Last Names
Sleeve 10.25 Member Card File, ca. 1980 “M” Last Names
Sleeve 10.26 Member Card File, ca. 1980 “O” Last Names
Sleeve 10.27 Member Card File, ca. 1980 “P” Last Names
Sleeve 10.28 Member Card File, ca. 1980 “R” Last Names
Sleeve 10.29 Member Card File, ca. 1980 “S” Last Names
Sleeve 10.30 Member Card File, ca. 1980 “W” Last Names
Sleeve 10.31 Member Card File, ca. 1980 Transfers and Not Communing
Sleeve 10.32 Member Card File, ca. 1000 Former and Transferred Members 1 of 2
Sleeve 10.33 Member Card File, ca. 2000, Former and Transferred Members 2 of 2
Sleeve 10.34 Member Card File, ca. 2000 “B” Last Names
Sleeve 10.35 Member Card File, ca. 2000 “C” Last Names
Sleeve 10.36 Member Card File, ca. 2000 “D” Last Names
Sleeve 10.37 Member Card File, ca. 2000 “E” Last Names
Sleeve 10.38 Member Card File, ca. 2000 “F” Last Names
Sleeve 10.39 Member Card File, ca. 2000 “G” Last Names 1 of 2
Sleeve 10.40 Member Card File, ca. 2000 “G” Last Names 2 of 2
Box 11: 38758101567179 Stack 10, Shelf 3
Sleeve 11.1 Member Card Files, ca. 2000 “H” Last Names
Sleeve 11.2 Member Card Files, ca. 2000 “J” Last Names
Sleeve 11.3 Member Card Files, ca. 2000 “K” Last Names
Sleeve 11.4 Member Card Files, ca. 2000 “L” Last Names
Sleeve 11.5 Member Card Files, ca. 2000 “M” Last Names
Sleeve 11.6 Member Card Files, ca. 2000 “N” Last Names
Sleeve 11.7 Member Card Files, ca. 2000 “O” Last Names
Sleeve 11.8 Member Card Files, ca. 2000 “P” Last Names
Sleeve 11.9 Member Card Files, ca. 2000 “R” Last Names
Sleeve 11.10 Member Card Files, ca. 2000 “S” Last Names
Sleeve 11.11 Member Card Files, ca. 2000 “T” Last Names
Sleeve 11.12 Member Card Files, ca. 2000 “W” Last Names
Sleeve 11.13 Member Card File Labeled “I” Undated, 1 of 3
Sleeve 11.14 Member Card File Labeled “I” Undated, 2 of 3
Sleeve 11.15 Member Card File Labeled “I” Undated, 3 of 3
Sleeve 11.16 Member Card File, Undated 1 of 2
Sleeve 11.17 Member Card File, Undated 2 of 2
Series VI: Church Records, 1884-2013
Box 12 38758101567187 Stack 10, Shelf 3
Folder 12.1 “Mt. Zion Lutheran Congregation: A Century with Christ, A Century of Service, 1884-1984
Folder 12.2 “Mt. Zion Lutheran Church 1884-2009”
Folder 12.3 Deeds, 1898-1981
Folder 12.4 Mt. Zion Lutheran Church Constitution, February 6 1949
Folder 12.5 Church Constitutions, 1949-1966
Folder 12.6 Mt. Zion Lutheran Church Council Documents, 1962-1966
Folder 12.7 Proposed Budgets, 1965-1973
Folder 12.8 Mt. Zion Lutheran Church Reports and Correspondence, 1967-1976 1 of 2
Folder 12.9 Mt. Zion Lutheran Church Reports and Correspondence, 1967-1976 2 of 2
Folder 12.10 Parish Letters, 1971
Folder 12.11 “Windows Stain,” 1971-1972
Folder 12.12 Parish Letters 1972-1973
Folder 12.13 Mt. Zion Financial Secretary, 1972
Folder 12.14 Mt. Zion Lutheran Church Deed and Addition, 1973-1976
Folder 12.15 Mt. Zion Lutheran Church Constitution, ca. 1978
Folder 12.16 Proposed Constitutional Changes, ca. 1978
Folder 12.17 “In Remembrance” Church Memorials, 1978-1992
Folder 12.18 “Mt. Zion Lutheran Church Monthly Report,” 1979
Folder 12.19 Vietnamese Refugee Family, 1979
Folder 12.20 Betty Racey, Hung Truong, and Family Scrapbook Items, 1979
Folder 12.21 Monthly Financial Reports, 1979
Folder 12.22 Cash Disbursed, 1979-1981 1 of 2
Folder 12.23 Cash Disbursed, 1979-1981 2 of 2
Box 13 38758101567195 Stack 10, Shelf 3
Folder 13.1 “Stained Glass Proposals,” 1979-1982 1 of 3
Folder 13.2 “Stained Glass Proposals,” 1979-1982 2 of 3
Folder 13.3 “Stained Glass Proposals,” 1979-1982 3 of 3
Folder 13.4 Social Hall Construction Letter, September 24 1980
Folder 13.5 Monthly Financial Reports, 1980
Folder 13.6 Church Financial Report, 1980
Folder 13.7 Building Proposal, Mt. Zion Lutheran Church, ca. 1980
Folder 13.8 “New Addition” Expenses and Gifts, 1980-1981
Folder 13.9 Mt. Zion Lutheran Church Addition Scrapbook Pages, 1980-1981
Folder 13.10 Central Valley Area Mission Strategy, 1981
Folder 13.11 Legal Documents, 1981-1990
Folder 13.12 Mt. Zion Lutheran Church 1982 Budget and Building Fund Repayment Schedule
Folder 13.13 Monthly Financial Reports, 1982
Folder 13.14 Financial Reports, 1983
Folder 13.15 Mt. Zion Lutheran Church Financial Reports, 1983
Folder 13.16 Church Repair Proposal, February 29 1988
Folder 13.17 Mt. Zion Lutheran Church, 1988 Budget
Folder 13.18 “First Supplement to the Bulletin of Reports,” Virginia Synod, 1990
Folder 13.19 Homecoming Sunday Brochure, September 1 1996
Folder 13.20 Rev. Murray Ziegenfuss Departure Paperwork, 1998
Folder 13.21 “Recording Secretary’s Report,” 2000
Folder 13.22 Mt. Zion Lutheran Church Constitution, ca. 2003
Folder 13.23 Church Archives Team, ca. 2004
Folder 13.24 “Workers for the Clothes Closet,” 2008
Folder 13.25 Breakfast and Dinner Events, 2008-2014
Folder 13.26 Events, ca. 2009
Folder 13.27 125th Anniversary Planning, 2009
Folder 13.28 Welcome to Mt. Zion Lutheran Church Brochure, Undated
Folder 13.29 “Help for Julie,” Undated
Folder 13.30 “History of how Mt. Zion Lutheran Church began,” Undated
Folder 13.31 Christmas Card from Susan Hepner, Undated
Box 29: 38758101567369 Stack 10, Shelf 3
Folder 29.6 Parochial Reports, 1973-1974+
OVERSIZE FOLDER 1: 38758101567591 Map Case Drawer E, Folder 11
Roanoke College Diploma, Hearicum Franklin Coffelt, June 14 1905
OVERSIZE FOLDER 2: 38758101567583 Map Case Drawer E, Folder 12
Mt. Zion Lutheran Church Addition, Architectural and Electrical Drawings, April 1 1980
Series VII: Women of the Church
Box 14: 38758101567203 Stack 10, Shelf 3
Folder 14.1 Margurile Reedy Cutler, ca. 1925-2013
Folder 14.2 Mt. Zion Lutheran Church Women Treasurer’s Book, 1945-1948
Folder 14.3 “The Women’s Missionary Society Minutes,” December 1946-1948
Folder 14.4 “Universal Declaration of Human Rights,” 1949
Folder 14.5 Constitution, Women’s Missionary Society of the United Lutheran Church in America, 1949
Folder 14.6 Mt. Zion Ladies Aid Missionary Society Meeting Minutes, January 1949-April 1953
Folder 14.7 Mt. Zion “Lutheran Church Women’s Treasurers’ Book,” June 1949-1963
Folder 14.8 “The Fruit of the Spirit Our Life in Christ Programs of Worship,” 1951
Folder 14.9 “Pilgrimage into the Reality Programs of Worship,” 1955
Folder 14.10 Mt. Zion Ladies Aid, 1955
Folder 14.11 The United Lutheran Church Women of Mt. Zion Lutheran Church, 1956-1958
Folder 14.12 United Lutheran Church Women Life Member Card Issued to “Mrs. Wilbur Gochenour,” June 1 1959
Folder 14.13 “Let Us Pray Program of Worship,” 1959
Folder 14.14 “Abide in Me Programs of Worship,” 1960
Folder 14.15 Mt. Zion United Lutheran Church Women Documents, 1960-1962
Folder 14.16 Shenandoah Conference, United Lutheran Church Women, 1960-1962
Folder 14.17 Mt. Zion Ladies Aid Social Ministry, 1960-1970
Folder 14.18 “Rug Cutting,” September 1962
Folder 14.19 “The LCW Guide,” 1965
Folder 14.20 Letter to “Mrs.Copp,” Mt. Zion Lutheran Church from “Garenganze Evangelical Mission,” Democratic Republic of Congo, 1967
Folder 14.21 Mt. Zion Lutheran Church Minutes, 1970-1975
Folder 14.22 “Remembering and Renewing,” Lutheran Church Women “10th Birthday” Pamphlet, 1972
Folder 14.23 Mt. Zion Lutheran Church Women, 1973
Folder 14.24 “L.C.W. Thanksgiving Program, Thanksgiving in America,” November 21 1976
Folder 14.25 Mt. Zion Lutheran Church Women, 1981 Yearbook
Folder 14.26 Mt. Zion Lutheran Church Women, 1981-1985 1 of 2
Folder 14.27 Mt. Zion Lutheran Church Women, 1981-1985 2 of 2
Folder 14.28 Mt. Zion Lutheran Church Women 1982 Yearbook
Folder 14.29 Mt. Zion Lutheran Church Women 1983 Yearbook
Folder 14.30 Mt. Zion Lutheran Church Women 1984 Yearbook
Folder 14.31 Mt. Zion Lutheran Church Women 1985 Yearbook
Folder 14.32 Mt. Zion Lutheran Church Women, 1986-1990 1 of 2
Folder 14.33 Mt. Zion Lutheran Church Women, 1986-1990 2 of 2
Folder 14.34 Mt. Zion Women of the ELCA Yearbook, 1989
Folder 14.35 Mt. Zion Women of the ELCA Yearbook, 1990
Folder 14.36 Mt. Zion Women of the ELCA Yearbook, 1991
Folder 14.37 Mt. Zion Women of the ELCA Minutes, 1991-1995 1 of 3
Folder 14.38 Mt. Zion Women of the ELCA Minutes, 1991-1995 2 of 3
Folder 14.39 Mt. Zion Women of the ELCA Minutes, 1991-1995 3 of 3
Folder 14.40 Mt. Zion Women of the ELCA Yearbook, 1992
Folder 14.41 Certificate of Recognition, Mt. Zion Women of the ELCA from “VSWO Mission Growth,” July 21 1995
Folder 14.42 Service Committee, Mt. Zion Lutheran Church Women, 1996-2002
Folder 14.43 Mt. Zion Women of the ELCA Minutes, 1996-2004 1 of 4
Folder 14.44 Mt. Zion Women of the ELCA Minutes, 1996-2004 2 of 4
Folder 14.45 Mt. Zion Women of the ELCA Minutes, 1996-2004 3 of 4
Folder 14.46 Mt. Zion Women of the ELCA Minutes, 1996-2004 4 of 4
Folder 14.47 Mt. Zion Women of the ELCA Yearbook, 2004
Folder 14.48 Mt. Zion-Fairview Women of the ELCA Yearbook, 2005
Folder 14.49 Mt. Zion Women of the ELCA, 2006
Folder 14.50 Mt. Zion Women of the ELCA Minutes, 2007-2008
Folder 14.51 Mt. Zion Women of the ELCA Records, 2009
Folder 14.52 Mt. Zion Women of the ELCA Handbook, 2010-2011
Folder 14.53 Mt. Zion Women of the ELCA Records, 2011-2012
Box 15: 38758101567211 Stack 10, Shelf 2
Mt. Zion Ladies Aid Financial Notebook, 1944-1954
Mt. Zion Church Ladies Aid Society Record Book, 1958-1961
Mt. Zion Church United Lutheran Church Women Record Book, 1958-1962
Ladies Aid of the Mt. Zion Lutheran Church, 1961-1969
Mt. Zion Lutheran Church Women Record Book, 1963-1969
“A History of the Lutheran Church Women” by Lami Johnson, ca. 1980
Mt. Zion Women of the ELCA Records, 1985-1991
Series VIII: Church Youth 1919-2013
Box 16: 38758101567229 Stack 10, Shelf 3
Folder 16.1 Sunday School and Cradle Roll Certificates, 1913-1943
Folder 16.2 “Baby Birthday Book Fairview,” 1927-1951
Folder 16.3 Martha Jane Gochenour “Little Bible Lesson Pictures,” 1943
Folder 16.4 Certificate of Baptism, Donald Wilbur Gochenour, April 6 1944
Folder 16.5 Mary Ann Fravel Sunday School Class Book, ca. 1950
Folder 16.6 William Gochenour “Virginia Week Day Schools” Packet, 1951
Folder 16.7 Linda Jo Fravel Luther League Handbook, 1954-1955
Folder 16.8 “Baby Birthday Book,” 1954-1981
Folder 16.9 Confirmation Classes, 1957-1976
Folder 16.10 Luther League Programs, 1959
Folder 16.11 Sunday School Class Books, ca. 1960 1 of 6
Folder 16.12 Sunday School Class Books, ca. 1960 2 of 6
Folder 16.13 Sunday School Class Books, ca. 1960 3 of 6
Folder 16.14 Sunday School Class Books, ca. 1960 4 of 6
Folder 16.15 Sunday School Class Books, ca. 1960 5 of 6
Folder 16.16 Sunday School Class Books, ca. 1960 6 of 6
Folder 16.17 Mt. Zion Sunday School Class Record Books, ca. 1962 1 of 5
Folder 16.18 Mt. Zion Sunday School Class Record Books, ca. 1962 2 of 5
Folder 16.19 Mt. Zion Sunday School Class Record Books, ca. 1962 3 of 5
Folder 16.20 Mt. Zion Sunday School Class Record Books, ca. 1962 4 of 5
Folder 16.21 Mt. Zion Sunday School Class Record Books, ca. 1962 5 of 5
Folder 16.22 Mt. Zion Lutheran Church Sunday School Class Books, ca. 1963 1 of 2
Folder 16.23 Mt. Zion Lutheran Church Sunday School Class Books, ca. 1963 2 of 2
Folder 16.24 Mt. Zion Sunday School Class Books, 1964-1965 1 of 2
Folder 16.25 Mt. Zion Sunday School Class Books, 1964-1965 2 of 2
Folder 16.26 Sunday Church School Secretary’s Record, 1965-1966
Folder 16.27 Sunday School Class Register Book, 1965-1966 1 of 5
Folder 16.28 Sunday School Class Register Book, 1965-1966 2 of 5
Folder 16.29 Sunday School Class Register Book, 1965-1966 3 of 5
Folder 16.30 Sunday School Class Register Book, 1965-1966 4 of 5
Folder 16.31 Sunday School Class Register Book, 1965-1966 5 of 5
Box 17: 38758101567237 Stack 10, Shelf 3
Folder 17.1 Sunday Church School Secretary’s Record, 1966-1967
Folder 17.2 “Parish Education Material,” 1966-1969
Folder 17.3 “Bible School,” 1972-1973
Folder 17.4 Sunday School Class Books, 1977-1978 1 of 3
Folder 17.5 Sunday School Class Books, 1977-1978 2 of 3
Folder 17.6 Sunday School Class Books, 1977-1978 3 of 3
Folder 17.7 Sunday School Class Books, 1978-1979 1 of 4
Folder 17.8 Sunday School Class Books, 1978-1979 2 of 4
Folder 17.9 Sunday School Class Books, 1978-1979 3 of 4
Folder 17.10 Sunday School Class Books, 1978-1979 4 of 4
Folder 17.11 Mt. Zion Sunday School Class Books, September 1979-August 1980 1 of 3
Folder 17.12 Mt. Zion Sunday School Class Books, September 1979-August 1980 2 of 3
Folder 17.13 Mt. Zion Sunday School Class Books, September 1979-August 1980 3 of 3
Folder 17.14 Mt. Zion Sunday School Class Books, September 1980-August 1981 1 of 2
Folder 17.15 Mt. Zion Sunday School Class Books, September 1980-August 1981 2 of 2
Folder 17.16 Sunday School Monthly Report Sheets, 1980-1981
Folder 17.17 Sunday School Class Books, September 1981-August 1982 1 of 3
Folder 17.18 Sunday School Class Books, September 1981-August 1982 2 of 3
Folder 17.19 Sunday School Class Books, September 1981-August 1982 3 of 3
Folder 17.20 Sunday School Secretary’s Record Book, 1981-1982
Box 18: 38758101567245 Stack 10, Shelf 3
Folder 18.1 “Baby Birthday Book Mt. Zion Lutheran Church Cradle Roll,” 1981-1993
Folder 18.2 Sunday School Monthly Report Sheets, 1982
Folder 18.3 Sunday School Class Register Books, 1982-1983 1 of 2
Folder 18.4 Sunday School Class Register Books, 1982-1983 2 of 2
Folder 18.5 Sunday School Class Register Book, 1983
Folder 18.6 Monthly Report Sheets, Sunday School, 1983
Folder 18.7 Mt. Zion Sunday School Class Books, 1983-1984
Folder 18.8 Sunday School Class Register Books, 1983-1984 1 of 2
Folder 18.9 Sunday School Class Register Books, 1983-1984 2 of 2
Folder 18.10 Mt. Zion Sunday School Financial Reports, 1984
Folder 18.11 Vacation Bible School, June 17-22 1984
Folder 18.12 Mt. Zion Lutheran Church Sunday School Class Record Books, 1984-1985 1 of 2
Folder 18.13 Mt. Zion Lutheran Church Sunday School Class Record Books, 1984-1985 2 of 2
Folder 18.14 Sunday School Class Books, 1985-1986 1 of 3
Folder 18.15 Sunday School Class Books, 1985-1986 2 of 3
Folder 18.16 Sunday School Class Books, 1985-1986 3 of 3
Folder 18.17 Sunday School Class Register Books, 1987-1988
Folder 18.18 Sunday School Class Record Books, 1988-1989 1 of 3
Folder 18.19 Sunday School Class Record Books, 1988-1989 2 of 3
Folder 18.20 Sunday School Class Record Books, 1988-1989 3 of 3
Folder 18.21 “Baby Birthday Book” Mt. Zion Lutheran Church Cradle Roll, 1995-2010
Box 19: 38758101567252 Stack 10, Shelf 3
Folder 19.1 “Nursery and Pre-K,” 1999-2002
Folder 19.2 “Class X,” 1999-2002
Folder 19.3 “upper Elementary, Grades 4-6,” 1999-2002
Folder 19.4 “Class 8,” 1999-2002
Folder 19.5 “Pre-Elementary, Ages 0-5” 1999-2002
Folder 19.6 “Lower Elementary, Grades 1-3” 1999-2002
Folder 19.7 “Class 9,” 1999-2002
Folder 19.8 “High School,” 1999-2002
Folder 19.9 Mt. Zion Young Adult Class, ca. 2000
Folder 19.10 Cradle Roll, Children’s Birthdates, 2002-2013
Folder 19.11 Traditional Bible Study Class, 2012
Folder 19.12 Be Truthful Pamphlet, Anna Parsons, undated
Folder 19.13 “Thank You, God For…” Booklet 1980
Folder 19.14 Mt. Zion Lutheran Church Sunday School Class Books, undated
Folder 19.15 “Massanetta” Pennant, undated
Folder 19.16 Sunday School Class Record Books 1 and 2, Class 8, Mr. Catherine Bly, undated
Folder 19.17 Mt. Zion Sunday School Class Record Books, Undated 1 of 4
Folder 19.18 Mt. Zion Sunday School Class Record Books, Undated 2 of 4
Folder 19.19 Mt. Zion Sunday School Class Record Books, Undated 3 of 4
Folder 19.20 Mt. Zion Sunday School Class Record Books, Undated 4 of 4
Box 20: 38758101567260 Stack 10, Shelf 3
Sunday School Secretary Record, 1946
Sunday School Secretary Record, 1947
Sunday School Secretary Record, 1948
Sunday School Secretary Record, 1948-1949
Sunday School Secretary Record, 1953
Sunday School Secretary Record, 1954
Sunday School Secretary Record, 1955
Sunday School Secretary Record, 1956
Sunday School Secretary Record, 1957
Sunday School Secretary Record, 1958
Sunday School Secretary Record, 1959
Sunday School Secretary Record, 1959
Sunday School Secretary Record, 1960-1961
Sunday School Secretary Record, 1962
Sunday School Secretary Record, 1962-1965
Sunday School Secretary Record, 1963-1964
Mt. Zion Lutheran Church Luther League Record Book, 1963-1965
Sunday School Secretary Record, 1970-1971
Sunday School Secretary Records, 1975-1976
Sunday School Secretary Record, 1977-1978
Sunday School Secretary Record, 1978-1979
Sunday School Secretary Record, 1979-1980
Sunday School Secretary Record, 1980-1981
Sunday School Register, 1982-1983
Sunday School Register, 1983-1984
Sunday School Register, 1984-1985
Sunday School Register, 1985-1986
Sunday School Register, 1986-1987
Sunday School Register, 1987-1988
Sunday School Secretary Record, 1991-1992
Luther League of America Song Book, Undated
Box 29: 38758101567369 Stack 10, Shelf 3
Folder 29.1 Billy Gochenour Children’s Record, 1947-1949
Folder 29.2 Mary Ann Fravel Children’s File, 1946-1948
Folder 29.3 Cradle Roll, Children’s Birthdates, 1991-1996
Folder 29.4: Bethany Renee Gochenour Family Resource Folder, 1997-1999
Folder 29.5 Daniel Nicole Cleary Family Resources File, 1999-2000
FRAMED STORAGE 38758101567575
Cradle Roll, Children’s Birthdates, 1981-1990
Series IX: Church Books
Box 22: 38758101567286 Stack 10, Shelf 2
Barbara Hamman’s “Prayer’s For Individuals and Families” Book, 1856
Mt. Zion Church Book of Worship, 1899
Prayer Book Presented to Alice Gochenour, 1904
Common Service Book of the Lutheran Church, 1918
Services with Music from the Common Service Book of the Lutheran Church, 1918
The Parish School Hymnal, 1926
Prayer Book Presented to Josiah Fravel, June 10 1928
New Testament Present to Lois Fry by Josiah Fravel, December 25 1928
Richard and Linda Gochenour’s Luther’s Catechism, 1935
Hymns of Christian Service, 1936
Mt. Zion Lutheran Church “The Little Bible,” 1964
Landon Walker “Heart Shield Bible” Present by Mt. Zion Sunday School Class, 1944
New Testament John Calvin Sager “From Your Sunday School Teacher,” Undated
Box 23: 38758101567294 Stack 10, Shelf 3
Luther’s Small Catechism, Published by Henkel Press, 1867
“Our First Organ” Deems New and Easy Method for the Parlor Organ, 1885
“Our First Organ” Modern School for the Organ by C.E. Clemons, Evamay Miller’s Book, 1903
Book of Worship, Mary A. Swartz, 1915
“The Call to Praise” Children’s Hymnal, 1929
“Youth Hymnal” 1935
Lutheran Book of Prayer, 1951
Lutheran Service Book and Hymnal, Music Edition, Owned by William Parsons, Mt. Airy Seminary, 1958
Lutheran Service Book and Hymnal, 1958
Service Book and Hymnal, Athena Gochenour Confirmation, May 30 1971
“Our First Organ” Moller’s New Method of Instruction for the Reed Organ, Undated
“Our First Organ” Swan’s Instructor for the Reed Organ, Undated
Box 24: 38758101567302 Stack 10, Shelf 2
Mt. Zion Lutheran Church Weekly Offering Record Book, 1935-1937
Financial Contributions Record Book, 1938-1940
Mt. Zion Lutheran Church Financial Contributions Record Book, 1941-1942
Mt. Zion Lutheran Church “Parish Records” 1947-1981
Weekly Offerings, 1949
Mt. Zion Lutheran Church “Our Church Guests” Book, 1949-2003
Mt. Zion Lutheran Church Account Book, 1950-1953
Mt. Zion Lutheran Church “Treasurer’s Book” 1959-1967
Mt. Zion Lutheran Church “Lutheran Book of Worship Minister’s Edition,” 1978
Virginia Lutheran Synod Assembly Minutes, 1999
Virginia Lutheran Synod Assembly Minutes, 2001
Virginia Lutheran Synod Assembly Minutes, 2003
Mt. Zion Lutheran Church 125th Anniversary Guest Book, 2009
Series X: Audio/Visual Materials
Box 25: 38758101567328 Stack 10, Shelf 3
Sleeve 25.1 Audio-Visual Recording Mt. Zion 01
Sleeve 25.2 Audio-Visual Recording Mt. Zion 02
Sleeve 25.3 Audio-Visual Recording Mt. Zion 03
Sleeve 25.4 Audio-Visual Recording Mt. Zion 04
Sleeve 25.5 Audio-Visual Recording Mt. Zion 05
Sleeve 25.6 Audio-Visual Recording Mt. Zion 06
Sleeve 25.7 Audio-Visual Recording Mt. Zion 07
Sleeve 25.8 Audio-Visual Recording Mt. Zion 08
Sleeve 25.9 Audio-Visual Recording Mt. Zion 09
Sleeve 25.10 Audio-Visual Recording Mt. Zion 10
Sleeve 25.11 Audio-Visual Recording Mt. Zion 11
Sleeve 25.12 Audio-Visual Recording Mt. Zion 12
Box 26: 38758101567336 Stack 10, Shelf 3
Folder 26.1 Pastors of Mt. Zion, 1884-2007
Folder 26.2 Mt. Zion Golden Age Dinner, ca. 1970
Folder 26.3 Lucy Swartz, 1980
Folder 26.4 Richard M. Carbaugh, 1980
Folder 26.5 “Mt. Zion Dedication” Photograph, 1981
Folder 26.6 Mt. Zion Lutheran Church Congregation Photograph, 1997
Folder 26.7 Mt. Zion Lutheran Church Congregation Photograph, 2008
Folder 26.8 Combined St. Luke and Mt. Zion Choir, Undated
Box 27: 38758101567344 Stack 10, Shelf 3
Sleeve 27.1 Postcard Depicting Mt. Zion Lutheran Church, Send to Ola Bly from Emma Wise, September 18, 1911
Sleeve 27.2 Mt. Zion Lutheran Church, ca. 1920 1 of 2
Sleeve 27.3 Mt. Zion Lutheran Church, ca. 1920 2 of 2
Sleeve 27.4 Confirmation, March 31 1957
Sleeve 27.5 Confirmation, March 31 1957
Sleeve 27.6 Massanetta Springs, 1957-1959 1 of 3
Sleeve 27.7 Massanetta Springs, 1957-1959 2 of 3
Sleeve 27.8 Massanetta Springs, 1957-1959 3 of 3
Sleeve 27.9 Meals, 1957-2011 1 of 2
Sleeve 27.10 Meals, 1957-2011 2 of 2
Sleeve 27.11 Massanetta Springs Postcards, ca. 1959 1 of 3
Sleeve 27.12 Massanetta Springs Postcards, ca. 1959 2 of 3
Sleeve 27.13 Massanetta Springs Postcards, ca. 1959 3 of 3
Sleeve 27.14 Confirmation, ca. 1962
Sleeve 27.15 “People” Unlabeled Church Photographs, 1964-2015 1 of 3
Sleeve 27.16 “People” Unlabeled Church Photographs, 1964-2015, 2 of 3
Sleeve 27.17 “People” Unlabeled Church Photograph, 1964-2015, 3 of 3
Sleeve 27.18 “People” Labeled Church Photographs, 1964-2015 1 of 9
Sleeve 27.19 “People” Labeled Church Photographs, 1964-2015 2 of 9
Sleeve 27.20 “People” Labeled Church Photographs, 1964-2015 3 of 9
Sleeve 27.21 “People” Labeled Church Photographs, 1964-2015 4 of 9
Sleeve 27.22 “People” Labeled Church Photographs, 1964-2015 5 of 9
Sleeve 27.23 “People” Labeled Church Photographs, 1964-2015 6 of 9
Sleeve 27.24 “People” Labeled Church Photographs, 1964-2015 7 of 9
Sleeve 27.25 “People” Labeled Church Photographs, 1964-2015 8 of 9
Sleeve 27.26 “People” Labeled Church Photographs, 1964-2015 9 of 9
Sleeve 27.27 Christmas, 1969
Sleeve 27.28 Bible School, June 1969
Sleeve 27.29 Church Parsonage, ca. 1970
Sleeve 27.30 Confirmation, May 30 1971
Sleeve 27.31 Christmas Photographic Card, 1971
Sleeve 27.32 Christmas Eve, 1971
Sleeve 27.33 “Mt. Zion Special Services,” 1973-1995
Sleeve 27.34 Confirmation, ca. 1974
Sleeve 27.35 Pastor Parsons and Family, 1975
Sleeve 27.36 Pastor Aubern Bowers, 1976
Sleeve 27.37 Confirmation, 1976
Sleeve 27.38 Pastor Ira Wilson, ca. 1976
Sleeve 27.39 Interior, Mt. Zion Lutheran Church, Christmas, Before 1980
Sleeve 27.40 Mt. Zion Lutheran Church, Before 1980
Sleeve 27.41 “The Youth & Adults of Bible School,” June 15-19 1980
Sleeve 27.42 Ground breaking, June 29 1980 1 of 3
Sleeve 27.43 Ground breaking, June 29 1980 2 of 3
Sleeve 27.44 Ground breaking, June 29 1980 3 of 3
Sleeve 27.45 “The beginning of the building project,” July 6 1980
Sleeve 27.46 “The looks of the foundation,” July 13 1980
Sleeve 27.47 “The material for the project,” July 17 1980
Sleeve 27.48 “The beginning of the new basement of the new building,” July 17 1980
Sleeve 27.49 “The Church of Mt. Zion,” July 17 1980
Sleeve 27.50 “Our present parsonage as it stands today that was built in 1956,” July 17 1980
Sleeve 27.51 “Congregational Meeting to elect a new trustee of the church,” July 20 1980
Sleeve 27.52 Church Trustee, July 20 1980
Sleeve 27.53 “Building Project,” July 27 1980
Sleeve 27.54 “Building Project,” August 3 1980
Sleeve 27.55 “The building project,” August 10 1980
Sleeve 27.56 “The Building Project,” August 24-31 1980
Sleeve 27.57 Building Project,” August 31 1980
Sleeve 27.58 “The Oldest Carpenter of our church busy at his work,” August 31 1980
Sleeve 27.59 Building Project, August 31 1980
Sleeve 27.60 “Choir Members with New Robes,” September 6 1980
Sleeve 27.61 Building Project September 6 1980
Sleeve 27.62 “Active Senior Citizens Brother & Sister Ben & Lucy Gochenour,” September 6 1980
Sleeve 27.63 “Our Electrician of Mt. Zion Bill Gochenour,” September 13 1980
Sleeve 27.64 Building Project, September 21 1980
Sleeve 27.65 “Special Called Meeting of the Council,” September 21 1980
Sleeve 27.66 Dunkles Grove Building, September 21 1980
Sleeve 27.67 “Oldest Married Couple of Mt. Zion Mr. & Mrs. Clint Reynolds,” Age 87 & 87, September 1980
Sleeve 27.68 Building Project, October 5 1980
Sleeve 27.69 Building Project, October 12 1980
Sleeve 27.70 Building Project, October 26 1980
Sleeve 27.71 Building Project, November 2 1980
Sleeve 27.72 “The Leveling of the Lawn and Parking Lot” Building Project, November 16 1980
Sleeve 27.73 The Building Project, November 30 1980
Sleeve 27.74 Building Project, December 7 1980
Sleeve 27.75 Building Project, December 28 1980
Sleeve 27.76 “Mt. Zion LCW,” 1980
Sleeve 27.77 “Three generations of the Copp family that gave the land for the parking lot,” 1980
Sleeve 27.78 Pastor Richard M. Carbaugh and family, 1980
Sleeve 27.79 “Organist for Mt. Zion Edna Richard,” 1980
Sleeve 27.80 Christmas/Advent Decorations, 1980 1 of 2
Sleeve 27.81 Christmas/Advent Decorations, 1980 2 of 2
Sleeve 27.82 Vacation School, 1980 1 of 2
Sleeve 27.83 Vacation School, 1980 2 of 2
Sleeve 27.84 “The acolyte Boys who served as altar boys of Mt. Zion,” 1980
Sleeve 27.85 Betty Racey Mt. Zion Scrapbook, ca. 1980 1 of 17
Sleeve 27.86 Betty Racey Mt. Zion Scrapbook, ca. 1980 2 of 17
Sleeve 27.87 Betty Racey Mt. Zion Scrapbook, ca. 1980 3 of 17
Sleeve 27.88 Betty Racey Mt. Zion Scrapbook, ca. 1980 4 of 17
Sleeve 27.89 Betty Racey Mt. Zion Scrapbook, ca. 1980 5 of 17
Sleeve 27.90 Betty Racey Mt. Zion Scrapbook, ca. 1980 6 of 17
Sleeve 27.91 Betty Racey Mt. Zion Scrapbook, ca. 1980 7 of 17
Sleeve 27.92 Betty Racey Mt. Zion Scrapbook, ca. 1980 8 of 17
Sleeve 27.93 Betty Racey Mt. Zion Scrapbook, ca. 1980 9 of 17
Sleeve 27.94 Betty Racey Mt. Zion Scrapbook, ca. 1980 10 of 17
Sleeve 27.95 Betty Racey Mt. Zion Scrapbook, ca. 1980 11 of 17
Sleeve 27.96 Betty Racey Mt. Zion Scrapbook, ca. 1980 12 of 17
Sleeve 27.97 Betty Racey Mt. Zion Scrapbook, ca. 1980 13 of 17
Sleeve 27.97 Betty Racey Mt. Zion Scrapbook, ca. 1980 14 of 17
Sleeve 27.99 Betty Racey Mt. Zion Scrapbook, ca. 1980 15 of 17
Sleeve 27.100 Betty Racey Mt. Zion Scrapbook, ca. 1980 16 of 17
Sleeve 27.101 Betty Racey Mt. Zion Scrapbook, ca. 1980 17 of 17
Sleeve 27.102 Betty Racey Mt. Zion Scrapbook, ca. 1980 1 of 6
Sleeve 27.103 Betty Racey Mt. Zion Scrapbook, ca. 1980 2 of 6
Sleeve 27.104 Betty Racey Mt. Zion Scrapbook, ca. 1980 3 of 6
Sleeve 27.105 Betty Racey Mt. Zion Scrapbook, ca. 1980 4 of 6
Sleeve 27.106 Betty Racey Mt. Zion Scrapbook, ca. 1980 5 of 6
Sleeve 27.107 Betty Racey Mt. Zion Scrapbook, ca. 1980 6 of 6
Sleeve 27.108 Nursery Room and Pastor’s Study, February to March 1981
Sleeve 27.109 Annual Clean-up, Mt. Zion Church, March 10 1981 1 of 3
Sleeve 27.110 Annual Clean-up, Mt. Zion Church, March 10 1981 2 of 3
Sleeve 27.111 Annual Clean-up, Mt. Zion Church, March 10 1981 3 of 3
Sleeve 27.112 “Pastor Richard M. Carbaugh in his new study of the new building,” March 27 1981
Sleeve 27.112 Laying of the Cornerstone, April 12 1981
Sleeve 27.113 Church Council, April 12 1981
Sleeve 27.114 Building Committee, April 12 1981
Sleeve 27.115 Preparation of the Laying of the Cornerstone, April 12 1981
Sleeve 27.116 Betty Stultz, Secretary of the Cradle Roll, April 12 1981
Sleeve 27.117 Bobby Stultz, Church Trustee, April 12 1981
Sleeve 27.118 The Kitchen and Hall, April 28 1981
Sleeve 27.119 Olive Fravel, April 29 1981
Sleeve 27.120 Church Altar at the Dedication, May 3 1981
Sleeve 27.121 “Corner Display at the Dedication, May 3 1981 1 of 3
Sleeve 27.122 “Corner Display at the Dedication, May 3 1981 2 of 3
Sleeve 27.123 “Corner Display at the Dedication, May 3 1981 3 of 3
Sleeve 27.124 “Mt. Zion Lutheran Church in it’s completion,” May 3 1981
Sleeve 27.125 “Mt. Zion’s Dream-Now A Reality,” May 3 1981
Sleeve 27.126 Pastor Richard M. Carbaugh and Bishop Virgil Moyer Jr. Virginia Lutheran Synod, Building Dedication, May 3 1981
Sleeve 27.127 Flowers Donated for Dedication of Mt. Zion, May 3 1981
Sleeve 27.128 New Kitchen, 1981
Sleeve 27.129 “Present & Passed Sunday School Superintendent,” 1981
Sleeve 27.130 “Active Youngest Citizens Brother & Sister Eric & Jill Carbaugh,” 1981
Sleeve 27.131 Church Youth group, 1981-2002 1 of 6
Sleeve 27.132 Church Youth group, 1981-2002 2 of 6
Sleeve 27.133 Church Youth group, 1981-2002 3 of 6
Sleeve 27.134 Church Youth group, 1981-2002 4 of 6
Sleeve 27.135 Church Youth group, 1981-2002 5 of 6
Sleeve 27.136 Church Youth group, 1981-2002 6 of 6
Sleeve 27.137 “Pattie Lou entertaining at Birthday Dinner,” September 19 1982
Sleeve 27.138 Vacation Bible School, 1982 1 of 5
Sleeve 27.139 Vacation Bible School, 1982 2 of 5
Sleeve 27.140 Vacation Bible School, 1982 3 of 5
Sleeve 27.141 Vacation Bible School, 1982 4 of 5
Sleeve 27.142 Vacation Bible School, 1982 5 of 5
Sleeve 27.143 Vacation School, 1983 1 of 7
Sleeve 27.144 Vacation School, 1983 2 of 7
Sleeve 27.145 Vacation School, 1983 3 of 7
Sleeve 27.146 Vacation School, 1983 4 of 7
Sleeve 27.147 Vacation School, 1983 5 of 7
Sleeve 27.148 Vacation School, 1983 6 of 7
Sleeve 27.149 Vacation School, 1983 7 of 7
Sleeve 27.150 Adult Fellowship, 1986-1991
Sleeve 27.151 Renovation May 1988, 1 of 4
Sleeve 27.152 Renovation May 1988, 2 of 4
Sleeve 27.153 Renovation May 1988, 3 of 4
Sleeve 27.154 Renovation May 1988, 4 of 4
Sleeve 27.155 Nursery, 1989-1991 1 of 3
Sleeve 27.156 Nursery, 1989-1991 2 of 3
Sleeve 27.157 Nursery, 1989-1991 3 of 3
Sleeve 27.158 Easter Egg Hunt, April 1990
Sleeve 27.159 Youth Assembly, May 1990 1 of 4
Sleeve 27.160 Youth Assembly, May 1990 2 of 4
Sleeve 27.161 Youth Assembly, May 1990 3 of 4
Sleeve 27.162 Youth Assembly, May 1990 4 of 4
Sleeve 27.163 Water Activity September 1990, 1 of 2
Sleeve 27.164 Water Activity September 1990, 2 of 2
Sleeve 27.165 “Signs and Doors,” 1990 1 of 2
Sleeve 27.166 “Signs and Doors,” 1990 2 of 2
Sleeve 27.167 Power in the Spirit, 1990
Sleeve 27.168 Bible School, 1990 1 of 11
Sleeve 27.169 Bible School, 1990 2 of 11
Sleeve 27.170 Bible School, 1990 3 of 11
Box 28: 38758101567351 Stack 10, Shelf 3
Sleeve 28.1 Bible School, 1990 4 of 11
Sleeve 28.2 Bible School, 1990 5 of 11
Sleeve 28.3 Bible School, 1990 6 of 11
Sleeve 28.4 Bible School, 1990 7 of 11
Sleeve 28.5 Bible School, 1990 8 of 11
Sleeve 28.6 Bible School, 1990 9 of 11
Sleeve 28.7 Bible School, 1990 10 of 11
Sleeve 28.8 Bible School, 1990 11 of 11
Sleeve 28.9 “Outdoor Picnic?” ca. 1990 1 of 8
Sleeve 28.10 “Outdoor Picnic?” ca. 1990 2 of 8
Sleeve 28.11 “Outdoor Picnic?” ca. 1990 3 of 8
Sleeve 28.12 “Outdoor Picnic?” ca. 1990 4 of 8
Sleeve 28.13 “Outdoor Picnic?” ca. 1990 5 of 8
Sleeve 28.14 “Outdoor Picnic?” ca. 1990 6 of 8
Sleeve 28.15 “Outdoor Picnic?” ca. 1990 7 of 8
Sleeve 28.16 “Outdoor Picnic?” ca. 1990 8 of 8
Sleeve 28.17 “Bible School 2” (Labeled Church Photographs), 1990-2000 1 of 6
Sleeve 28.18 “Bible School 2” (Labeled Church Photographs), 1990-2000 2 of 6
Sleeve 28.19 “Bible School 2” (Labeled Church Photographs), 1990-2000 3 of 6
Sleeve 28.20 “Bible School 2” (Labeled Church Photographs), 1990-2000 4 of 6
Sleeve 28.21 “Bible School 2” (Labeled Church Photographs), 1990-2000 5 of 6
Sleeve 28.22 “Bible School 2” (Labeled Church Photographs), 1990-2000 6 of 6
Sleeve 28.23 Water Activity, August 15 1991 1 of 4
Sleeve 28.24 Water Activity, August 15 1991 2 of 4
Sleeve 28.25 Water Activity, August 15 1991 3 of 4
Sleeve 28.26 Water Activity, August 15 1991 4 of 4
Sleeve 28.27 “Heifer Project/March of Dimes,” October 1991 1 of 2
Sleeve 28.28 “Heifer Project/March of Dimes,” October 1991 2 of 2
Sleeve 28.29 “?Martha Project,” October 1991 1 of 2
Sleeve 28.30 “?Martha Project,” October 1991 2 of 2
Sleeve 28.31 “St. Nicholas Story” Mt. Zion Lutheran Church, November 30 1991 1 of 2
Sleeve 28.32 “St. Nicholas Story” Mt. Zion Lutheran Church, November 30 1991 2 of 2
Sleeve 28.33 Kitchen Ladies, 1991 1 of 3
Sleeve 28.34 Kitchen Ladies, 1991 2 of 3
Sleeve 28.35 Kitchen Ladies, 1991 3 of 3
Sleeve 28.36 Congregation, ca. 1991 1 of 3
Sleeve 28.37 Congregation, ca. 1991 2 of 3
Sleeve 28.38 Congregation, ca. 1991 3 of 3
Sleeve 28.39 Bowling Alley, ca. 1991 1 of 5
Sleeve 28.40 Bowling Alley, ca. 1991 2 of 5
Sleeve 28.41 Bowling Alley, ca. 1991 3 of 5
Sleeve 28.42 Bowling Alley, ca. 1991 4 of 5
Sleeve 28.43 Bowling Alley, ca. 1991 5 of 5
Sleeve 28.44 Adult Classes, ca. 1991 1 of 2
Sleeve 28.45 Adult Classes, ca. 1991 2 of 2
Sleeve 28.46 Animals, ca. 1991 1 of 4
Sleeve 28.47 Animals, ca. 1991 2 of 4
Sleeve 28.48 Animals, ca. 1991 3 of 4
Sleeve 28.49 Animals, ca. 1991 4 of 4
Sleeve 28.50 “Mt. Zion Happenings,” 1991-1992 1 of 3
Sleeve 28.51 “Mt. Zion Happenings,” 1991-1992 2 of 3
Sleeve 28.52 “Mt. Zion Happenings,” 1991-1992 3 of 3
Sleeve 28.53 Frontier Culture Museum-Adult Trips, 1991-1994 1 of 3
Sleeve 28.54 Frontier Culture Museum-Adult Trips, 1991-1994 2 of 3
Sleeve 28.55 Frontier Culture Museum-Adult Trips, 1991-1994 3 of 3
Sleeve 28.56 Heifer Project, January 1992 1 of 5
Sleeve 28.57 Heifer Project, January 1992 2 of 5
Sleeve 28.58 Heifer Project, January 1992 3 of 5
Sleeve 28.59 Heifer Project, January 1992 4 of 5
Sleeve 28.60 Heifer Project, January 1992 5 of 5
Sleeve 28.61 Basket Making WELCA Retreat, September 1992 1 of 2
Sleeve 28.62 Basket Making WELCA Retreat, September 1992 2 of 2
Sleeve 28.63 Power in the Spirit, 1992
Sleeve 28.64 People #2, ca. 1992 1 of 13
Sleeve 28.65 People #2, ca. 1992 2 of 13
Sleeve 28.66 People #2, ca. 1992 3 of 13
Sleeve 28.67 People #2, ca. 1992 4 of 13
Sleeve 28.68 People #2, ca. 1992 5 of 13
Sleeve 28.69 People #2, ca. 1992 6 of 13
Sleeve 28.70 People #2, ca. 1992 7 of 13
Sleeve 28.71 People #2, ca. 1992 8 of 13
Sleeve 28.72 People #2, ca. 1992 9 of 13
Sleeve 28.73 People #2, ca. 1992 10 of 13
Sleeve 28.74 People #2, ca. 1992 11 of 13
Sleeve 28.75 People #2, ca. 1992 12 of 13
Sleeve 28.76 People #2, ca. 1992 13 of 13
Sleeve 28.77 “Celebration?” July 1993 1 of 4
Sleeve 28.78 “Celebration?” July 1993 2 of 4
Sleeve 28.79 “Celebration?” July 1993 3 of 4
Sleeve 28.80 “Celebration?” July 1993 4 of 4
Sleeve 28.81 Power in the Spirit, 1993
Sleeve 28.82 Paving Lot, 1994
Sleeve 28.83 Power in the Spirit, 1995 1 of 2
Sleeve 28.84 Power in the Spirit, 1995 2 of 2
Sleeve 28.85 “Sunday in the Park July 26 1998 4:00PM Until ?” 1 of 4
Sleeve 28.86 “Sunday in the Park July 26 1998 4:00PM Until ?” 2 of 4
Sleeve 28.87 “Sunday in the Park July 26 1998 4:00PM Until ?” 3 of 4
Sleeve 28.88 “Sunday in the Park July 26 1998 4:00PM Until ?” 4 of 4
Sleeve 28.89 New Windsor Church World Relief, July 1999 1 of 2
Sleeve 28.90 New Windsor Church World Relief, July 1999 2 of 2
Sleeve 28.91 Family Picnic, 1999 1 of 10
Sleeve 28.92 Family Picnic, 1999 2 of 10
Sleeve 28.93 Family Picnic, 1999 3 of 10
Sleeve 28.94 Family Picnic, 1999 4 of 10
Sleeve 28.95 Family Picnic, 1999 5 of 10
Sleeve 28.96 Family Picnic, 1999 6 of 10
Sleeve 28.97 Family Picnic, 1999 7 of 10
Sleeve 28.98 Family Picnic, 1999 8 of 10
Sleeve 28.99 Family Picnic, 1999 9 of 10
Sleeve 28.100 Family Picnic, 1999 10 of 10
Sleeve 28.101 Mt. Zion Lutheran Church WELCA Family Night, 1999 1 of 3
Sleeve 28.102 Mt. Zion Lutheran Church WELCA Family Night, 1999 2 of 3
Sleeve 28.103 Mt. Zion Lutheran Church WELCA Family Night, 1999 3 of 3
Sleeve 28.104 Activity Photographs, ca. 1999 1 of 3
Sleeve 28.105 Activity Photographs, ca. 1999 2 of 3
Sleeve 28.106 Activity Photographs, ca. 1999 3 of 3
Sleeve 28.107 “Men of the Church Serving the Women” Mother’s Day, 2000 1 of 2
Sleeve 28.108 “Men of the Church Serving the Women” Mother’s Day, 2000 2 of 2
Sleeve 28.109 “Visiting Missionary” May 2002
Sleeve 28.110 WELCA Ladies Night Out, June 2000
Sleeve 28.111 Unidentified Church Event 2, December 2002 1 of 3
Sleeve 28.112 Unidentified Church Event 2, December 2002 2 of 3
Sleeve 28.113 Unidentified Church Event 2, December 2002 3 of 3
Sleeve 28.114 Unidentified Church Event, May 17 2003 1 of 2
Sleeve 28.115 Unidentified Church Event, May 17 2003 2 of 2
Sleeve 28.116 Outdoor Sunday Maurertown Park, 2003 1 of 3
Sleeve 28.117 Outdoor Sunday Maurertown Park, 2003 2 of 3
Sleeve 28.118 Outdoor Sunday Maurertown Park, 2003 3 of 3
Sleeve 28.119 Confirmation, 2004
Sleeve 28.120 “Church” (Negatives) 2004
Sleeve 28.121 “Join the Navey” Liturgical Dance, Summer 2005
Sleeve 28.122 WELCA ca. 2005, 1 of 2
Sleeve 28.123 WELCA ca. 2005, 2 of 2
Sleeve 28.124 “Dukie Racey’s Bluegrass Band” Undated
Sleeve 28.125 “Mt. Zion’s Future” Unidentified Children’s Activities, Undated 1 of 2
Sleeve 28.126 “Mt. Zion’s Future” Unidentified Children’s Activities, Undated 2 of 2
Sleeve 28.127 Breakfast at Church, Male Servers, Undated 1 of 2
Sleeve 28.128 Breakfast at Church, Male Servers, Undated 2 of 2
Sleeve 28.129 Men Preparing a Meal, Undated 1 of 2
Sleeve 28.130 Men Preparing a Meal, Undated 2 of 2
Sleeve 28.131 “Kids” Undated, 1 of 3
Sleeve 28.132 “Kids” Undated, 2 of 3
Sleeve 28.133 “Kids” Undated, 3 of 3
Sleeve 28.134 Church Service Interpretative Dance, Undated 1 of 2
Sleeve 28.135 Church Service Interpretative Dance, Undated 2 of 2
Sleeve 28.136 Choir, Undated 1 of 2
Sleeve 28.137 Choir, Undated 2 of 2
Sleeve 28.138 “Trust In God” Banner, Undated
Sleeve 28.139 “Talent Night,” Undated 1 of 4
Sleeve 28.140 “Talent Night,” Undated 2 of 4
Sleeve 28.141 “Talent Night,” Undated 3 of 4
Sleeve 28.142 “Talent Night,” Undated 4 of 4
Sleeve 28.143 Pastor Orell and Family, Undated
Sleeve 28.144 “Pastor Scott,” Undated
Sleeve 28.145 “Pastor Carbaugh & Family,” Undated
Sleeve 28.146 “Blessing of the Animals Pastor Scott & Pastor Butler from Patmos/St. Luke,” Undated
Sleeve 28.147 Vacation Bible School, Undated
Sleeve 28.148 Choir Pictures, Undated
Sleeve 28.149 Church Trustees, Undated
Sleeve 28.150 Power in the Spirit, Undated
Sleeve 28.151 Power in the Spirit, Undated
Sleeve 28.152 “Other Entertainment,” Undated
Sleeve 28.153 “Hand Chimes The Ding-a-Lings,” Undated 1 of 2
Sleeve 28.154 “Hand Chimes The Ding-a-Lings,” Undated 2 of 2
Sleeve 28.155 “Walkers p. 31,” Undated
Sleeve 28.156 “Picnic?” Undated 1 of 5
Sleeve 28.157 “Picnic?” Undated 2 of 5
Sleeve 28.158 “Picnic?” Undated 3 of 5
Sleeve 28.159 “Picnic?” Undated 4 of 5
Sleeve 28.160 “Picnic?” Undated 5 of 5
Sleeve 28.161 Confirmation, Undated
Sleeve 28.162 Yard Sale, Undated 1 of 5
Sleeve 28.163 Yard Sale Undated, 2 of 5
Sleeve 28.164 Yard Sale, Undated 3 of 5
Sleeve 28.165 Yard Sale, Undated 4 of 5
Sleeve 28.166 Yard Sale, Undated 5 of 5
Sleeve 28.167 Unknown Activities, Undated
Sleeve 28.168 New York Trip, Undated 1 of 4
Sleeve 28.168 New York Trip, Undated 2 of 4
Sleeve 28.168 New York Trip, Undated 3 of 4
Sleeve 28.168 New York Trip, Undated 4 of 4
Sleeve 28.172 Mt. Hebron Church Trip, Undated
Sleeve 28.173 Caroline Furnace, Undated
Sleeve 28.174 Unidentified Wedding, Undated
Sleeve 28.175 Blessing of Animals, Undated
Sleeve 28.176 Unknown Activity, Undated
Sleeve 28.177 Foot Washing, Undated
Sleeve 28.178 Softball Game, Undated
Sleeve 28.179 Altar Window, Undated
Sleeve 28.180 Advent, Undated
Sleeve 28.181 Communion, Undated 1 of 2
Sleeve 28.182 Communion, Undated 2 of 2
Sleeve 28.183 Altar, Undated 1 of 3
Sleeve 28.184 Altar, Undated 2 of 3
Sleeve 28.185 Altar, Undated 3 of 3
Sleeve 28.186 Pastor Murray, Undated 1 of 4
Sleeve 28.187 Pastor Murray, Undated 2 of 4
Sleeve 28.188 Pastor Murray, Undated 3 of 4
Sleeve 28.189 Pastor Murray, Undated 4 of 4
Sleeve 28.190 Easter Cross, Undated
Sleeve 28.191 Banners, Undated 1 of 2
Sleeve 28.192 Banners, Undated 2 of 2
Sleeve 28.193 Baptismal Font, Undated
Sleeve 28.194 Nursery, Undated 1 of 2
Sleeve 28.195 Nursery, Undated 2 of 2
Sleeve 28.196 Youth Hike, Undated 1 of 2
Sleeve 28.197 Youth Hike, Undated 2 of 2
Sleeve 28.198 Bus Trips, Undated 1 of 2
Sleeve 28.199 Bus Trips, Undated 2 of 2
Sleeve 28.200 Negatives, Undated
Sleeve 28.201 Negatives: Woodstock Watertower, Undated
Sleeve 28.202 Burial Place of Pastor Aubury Bowers, Undated
Sleeve 28.203 Community Farm, Undated 1 of 2
Sleeve 28.204 Community Farm, Undated 2 of 2
Sleeve 28.205 Christmas Pageant, Undated
Sleeve 28.206 Unidentified Church Events, Undated
Sleeve 28.207 Church, Undated 1 of 3
Sleeve 28.208 Church, Undated 2 of 3
Sleeve 28.209 Church, Undated 3 of 3
Sleeve 28.210 “Bible School 2” Unlabeled Photographs, 1 of 5
Sleeve 28.211 “Bible School 2” Unlabeled Photographs, 2 of 5
Sleeve 28.212 “Bible School 2” Unlabeled Photographs, 3 of 5
Sleeve 28.213 “Bible School 2” Unlabeled Photographs, 4 of 5
Sleeve 28.214 “Bible School 2” Unlabeled Photographs, 5 of 5
The Shenandoah County Sestercentennial Commemoration Committee is conducting a contest to develop a logo for this special event.
Individuals are invited to submit up to four digital design proposals that will be used by the committee to celebrate our commitment to "Honoring Our Past-Inspiring Our Future.
Submissions will be accepted through January 13, 2020. The creator of the winning submission will be recognized by the committee and will receive a prize pack valued at $200.
All entries and questions should be emailed to Archivist Zachary Hottel at This email address is being protected from spambots. You need JavaScript enabled to view it..
Additional information and rules are available at the below form.
2022 will mark the 250th anniversary of Shenandoah County's establishment as a government entity. Throughout that year a group of local governments, historical organizations, and other groups will be working hard to celebrate the history of our communities, the lives of our people, and the future we all hope to embrace.
The Shenandoah County Sestercentennial Commemoration Committee is conducting a contest to develop a logo for this special event.
Individuals are invited to submit up to four digital design proposals that will be used by the committee to celebrate our commitment to "Honoring Our Past-Inspiring Our Future.
Submissions will be accepted through January 13 2020. The creator of the winning submission will be recognized by the committee and will receive a prize pack valued at $200.
All entries and questions should be emailed to Archivist Zachary Hottel at This email address is being protected from spambots. You need JavaScript enabled to view it..
Additional information and rules are available at the below form.
A Guide to the Jr. Order American Mechanics Collection
Compiled by Eryn Kawecki
September 4, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Jr. Order American Mechanics Collection
Date Range: 1895-1900
Collection Number: 2019-0026
Extent: 1 box
Language: English
Abstract: A membership ledger listing names of members, the dates they joined, and how much they paid in membership dues.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Jr. Order American Mechanics Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Item was processed and put into a box for added protection.
Biographical/Historical Note
In 1853 the Junior Order of American Mechanics, or J.O.U.A.M., was founded. Its parent organization, the Order of American Mechanics was a political and social order that advocated for nativist policies and provided financial support for its members.
Twenty five years after its founding the J.O.U.A.M. became an independent organization that focused on becoming a fraternal benefit society that was open to all people regardless of creed, race, or sex, however strong nativist sentiments remained. The group offered a social membership and insurance membership. The later granted members health, death, and accident insurance during a time when that type of coverage was rare.
A chapter of this organization was founded in Toms Brook on September 18, 1895. At the time it had 28 members. The majority of these were most likely workers at the nearby Lime Quarry or other industrial interests in the town.
By 1906 the organization had grown to 143 members and had built its own meeting house. On April 11 of that same year the lodge sent a petition to the United States Senate asking them to restrict immigration.
In a 1910 listing of the Jr. Orders of American Mechanics of Virginia, the Massanutten Council was listed as being located on Main Street in Toms Brook. Its meetings were held on Saturday’s and G.L. Borden was its secretary.
When the Massanutten Council organization ceased to function is unknown. However the building was converted into the Toms Brook Fire Department sometime after that organization was founded in 1948. It was demolished in the 1990s when that organization moved into a new building and turned their former hall into a parking lot.
Scope and Content
The Jr. Order American Mechanics Collection consists of 1 membership ledger.
Inventory
Membership Ledger, Jr. Order of American Mechanics, Toms Brook Virginia, 1895-1900
A Guide to the WJ Foltz Ledger Collection
Compiled by Eryn Kawecki
September 4, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: WJ Foltz Ledger Collection
Date Range: 1881-1884
Collection Number: 2019-0025
Extent: 1 box
Language: English
Abstract: of a single ledger book detailing the business conducted by WJ Foltz from 1881-1884.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] WJ Foltz Ledger Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Item was placed into box for added protection.
Biographical/Historical Note
The items in this collection reflect the day-to-day business activities of WJ Foltz’s business, which was located in Star Tannery, Virginia.
Scope and Content
The WJ Foltz Ledger Collection consists a single ledger.
Inventory
W.J. Foltz Ledger, Star Tannery Virginia, 1881-1884
A Guide to the Dilbert Fadley Ledger Collection
Compiled by Eryn Kawecki
September 4, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Dilbert Fadley Ledger Collection
Date Range: 1903-1905
Collection Number: 2019-0024
Extent: 1 box
Language: English
Abstract: A single ledger book detailing the business conducted at Dilbert Fadley’s store from 1903-1905. The ledger lists the customers’ names, what they purchased, how much the items were, and the dates of when the sales were made.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Dilbert Fadley Ledger Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: The ledger was put into a box for added protection.
Biographical/Historical Note
The items in this collection reflect the day-to-day business activities of Dilbert Fadley’s business, which was located in Lantz Mill, Virginia.
Scope and Content
The Dilbert Fadley Ledger Collection consists of a single ledger.
Inventory
Dilbert Fadley Ledger, Lantz Mills Virginia, 1903-1905
A Guide to the Strasburg High School Class of 1931 Graduation Photograph Collection
Compiled by Eryn Kawecki
September 4, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Strasburg High School Class of 1931 Graduation Photograph Collection
Date Range: 1931
Collection Number: 2019-0023
Extent: 1 box, 1 folder
Language: English
Abstract: A single photograph of the Strasburg High School’s graduating class of 1931.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Strasburg High School Class of 1931 Graduation Photograph Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: The photograph was placed in a folder and put in a box for added protection.
Biographical/Historical Note
The Strasburg High School Class of 1931 Graduation Photograph Collection holds a single photograph of the Strasburg High School’s graduating class of 1931. The photograph was taken and developed by the Morrison Studio, a photographic studio in Woodstock, Virginia.
The school was founded in 1804 as the Strasburg Academy. It was a private, tuition-based school that operated until 1884. Fourteen years later, the school became a part of the public school system. In 1910 they built a new structure next to the Academy building to house grades 6-12, a library, and principal’s office.
By 1921 the school had an enrollment of over 500 and was dangerously overcrowded. Some classes were held in other buildings around town, but in 1926 the Academy building was demolished and a new High School was built in its place. All elementary classes were moved to the 1910 portion. In 1951 a second addition was completed to house a cafeteria and gymnasium.
Scope and Content
The Strasburg High School Class of 1931 Graduation Photograph Collection consists of three feet of material, which is stored in 1 box. The collection includes one photograph.
Inventory
Folder 1: Strasburg High School, Class of 1931 Graduation Photograph
A Guide to the LL Snarr Flour Bag Collection
Compiled by Eryn Kawecki
September 4, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: LL Snarr Flour Bag Collection
Date Range: undated
Collection Number: 2019-0022
Extent: 1 box, 1 folder
Language: English
Abstract: A single flour bag from L.L. Snarr’s business in Strasburg, Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] LL Snarr Flour Bag Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Item was placed in a folder and put into a box for added protection.
Biographical/Historical Note
The flour bag was part of LL Snarr’s shop in Strasburg, Virginia. The bag was for ten pounds of Superior flour. The Strong Robinette Bag Company of Bristol, Tennessee, made the bag.
Scope and Content
The LL Snarr Flour Bag Collection consists of one oversize folder.
Inventory
Oversize Folder 1 Snarr Flour Bag, Strasburg Virginia, Undated
A Guide to the Toms Brook High School Class Registers Collection
Compiled by Eryn Kawecki
September 3, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Toms Brook High School Class Registers Collection, 1912-1916
Date Range: 1912-1916
Collection Number: 2019-0021
Extent: 1 box, 5 folders
Language: English
Abstract: Class registers belonging to Gladys Brown, a teacher for Toms Brook High School. The registers list students’ names, student attendance, a list of students from other districts, and other information relating to the classroom.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Toms Brook High School Class Registers Collection, 1912-1916, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
The items in this collection reflect classroom information recorded by Gladys Brown, a teacher at Toms Brook High School.
The school was existed as early as 1874. That year county resident Levi Pitman noted his brother began teaching there. Five years later the school superintendent, John Grabil, recorded that the student population at Toms Brook was 90.
The school that held these pupils stood from the 1870s until 1935 when a brick school building, which still stands, was constructed. During the time the old frame school was in operation three additions were made, including one in 1906 which was designed to house the new High School program recently adopted by the county.
Scope and Content
The Zepp Post Office Collection consists of .5 linear feet of material, which is stored in 1 box. The collection includes 5 class registers.
Inventory
Folder 1.1 Toms Brook High School, Gladys Brown Class Register, 1912-1913
Folder 1.2 Toms Brook High School, Gladys Brown Class Register, 1913-1914
Folder 1.3 Toms Brook High School, Gladys Brown Class Register, 1914-1915
Folder 1.4 Toms Brook High School, Gladys Brown Class Register, 1914-1915
Folder 1.5 Toms Brook High School, Gladys Brown Class Register, 1915-1916
A Guide to the Zepp Post Office Collection
Compiled by Eryn Kawecki
September 3, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Zepp Post Office Collection, 1892-1956
Date Range: 1892-1956
Collection Number: 2019-0020
Extent: 2 boxes, 3 folders, 1 oversize folder
Language: English
Abstract: Ledgers, forms, and registration book relating to the post office in Zepp, Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Zepp Post Office Collection, 1892-1956, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Items were sorted and then processed chronologically. Ledgers and oversized folder were placed in a separate box for additional protection.
Biographical/Historical Note
The items in this collection reflect the day-to-day business activities of the Zepp post office.
Scope and Content
The Zepp Post Office Collection consists of 3.5 linear feet of material, which is stored in 2 boxes. The collection includes 4 ledgers, some correspondence, forms, and a registration book.
Inventory
Box 1, Stack 5, Shelf 7
Folder 1.1 Tally Sheet, Zepp Post Office, April 16 – May 15 1914
Post Office Ledger, Zepp Virginia, 1892-1897
Post Office Ledger, 1900-1911, Zepp Virginia
Post Office Ledger, Zepp Virginia, 1912-1914
Post Office Ledger, Zepp Virginia, 1917
Window Registration Book, Zepp Post Office, Zepp Virginia, 1906-1907
Box 2, Stack 5, Shelf 7
Folder 2.1 Blank US Postal Service Forms, ca. 1900-1913
Folder 2.2 Letter of Transmittal to Accompany Deposits of Postal Funds, Zepp Post Office, November 13 1917
Folder 2.3 US Postal Service Correspondence, 1923-1956
A Guide to the M.L. Wisman Ledgers Collection
Compiled by Eryn Kawecki
September 3, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: M.L. Wisman Ledgers Collection, 1872-1906
Date Range: 1872-1906
Collection Number: 2019-0019
Extent: 1 box, 2 folders
Language: English
Abstract: Two ledgers from M.L. Wisman’s business in Harrisville, Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] M.L. Wisman Ledgers Collection, 1872-1906, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
The items in this collection reflect the day-to-day business activities of M.L. Wisman’s business, which was located in Harrisville, Virginia.
Scope and Content
The M.L. Wisman Ledgers Collection consists of .5 linear feet of material, which is stored in 1 box. The collection includes 2 folders of materials.
Inventory
Box 1, Stack 5, Shelf 7
Folder 1.1 M.L. Wisman Ledger, Harrisville Virginia, 1872-1874
Folder 1.2 M.L. Wisman Ledger, Harrisville Virginia, 1900-1906
A Guide to the Wissler Letters Collection
Compiled by Eryn Kawecki
September 3, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Wissler Letters Collection
Date Range: 1805-1881
Collection Number: 2019-0018
Extent: 1 box, 63 folders
Language: English
Abstract: Letters written by members of the Wissler family from the years 1856 to 1881. The letters mainly pertain to the purchase and maintenance of Columbia Furnace and other properties.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Wissler Letters Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were donated by Dorothy Sullenberger, Caroline Emswiler, Rosemary Wallinger, Elizabeth Tillson, who are daughters of Dorothy Page Wissler Hynes.
Processing Information: Items were sorted and then processed chronologically. Each item was sorted with a copy of its transcript.
Biographical/Historical Note
The items in this collection reflect the thoughts and business dealings among members of the Wissler family (John Wissler, Levi Erb, Ezra Wissler, Franklin Wissler, Christian Wissler, and Samuel B. Myers). The letters in this collection pertain to the purchase of Columbia Furnace. Samuel B. Myers (the husband of Elizabeth Wissler, the niece of John Wissler) sold the property to John Wissler. John and his family moved from Canada to Virginia. Columbia Furnace soon became a successful iron production business.
At the start of the Civil War, John Wissler and his family fled the area for Canada, due to their Republican political views. They returned after the war ended. John Wissler died in 1880, but his family continued running Columbia Furnace.
Under the Wissler family’s direction both Columbia and Liberty Furnace (which the family also owned and operated) grew until over 300 persons were employed there. They were responsible for mining ore, refining it, transporting it to rail centers, harvesting lumber to feed the furnaces, and maintaining a wide array of company structures. From this time onward the operations at the furnaces would be economic center of this area of Shenandoah County.
Unfortunately, it also led to some problems as locals clashed with individuals brought in to fill vacancies, especially when the company began to hire African Americans. In January of 1880 a race riot broke out and the owners and black workers were attacked. This two day event ended when the Wisslers agreed to hire only white workers. This eliminated a major employment source for local African Americans and forced many to emigrate or settle for lower paying service jobs.
In 1884 a group of Philadelphia businessmen purchased the furnaces and named it Columbia Liberty Iron Company. They continued both operations until 1891 when the company was sold again to H.H. Yard of Philadelphia. He closed the Columbia Furnace and built a narrow gauge railroad, nicknamed the “Dinky” to haul the ore produced and goods to the furnaces and surrounding communities.
However, making a profit proved to be difficult. Legal battles between Yard and the previous owners compounded the sites problems. In 1905 the company was again sold and reorganized as the Shenandoah Iron and Coal Company who hoped to turn a profit by modernizing operations. Their efforts proved to be unsuccessful and the furnace the closed in 1907 and the land sold to Joseph T. Jackson who used the railroad to transport lumber from the area. It closed in 1917 after the area hills had been stripped.
Scope and Content
The Wissler Letters Collection consists of 1 linear foot of material, which is stored in 1 box. The collection includes 63 folders of materials.
Inventory
Box 1, Stack 9, Shelf 4
Folder 1.1 Wissler Family Genealogy, 1805-1880
Folder 1.2 Letter, Samuel B. Myers to John Wissler, May 26 1856, Columbia Furnace Virginia
Folder 1.3 Letter, Ezra Wissler to John Wissler, June 5 1856
Folder 1.4 Letter, Samuel Myers to John Wissler, Philadelphia Pennsylvania, June 15 1856
Folder 1.5 Letter, Christian Wissler to John Wissler, June 16 1856, Lancaster County Pennsylvania
Folder 1.6 Letter, Samuel B. Myers to John Wissler, June 25 1856, Philadelphia Pennsylvania
Folder 1.7 Letter, Samuel B. Myers to John Wissler, July 1 1856, Columbia Furnace Virginia
Folder 1.8 Letter, Samuel B. Myers to John Wissler, July 1856, Columbia Furnace Virginia
Folder 1.9 Letter, Samuel B. Myers to John Wissler, September 15 1856, Columbia Furnace Virginia
Folder 1.10 Letter, Eli Phlegar to John Wissler, September 27 1856, Christiansburg Virginia
Folder 1.11 Letter, Samuel B. Myers to John Wissler, October 27 1856, Columbia Furnace Virginia
Folder 1.12 Financial Bond, Debt of Samuel Myers and others to Mark Bird, Trustee for George F. Hupp, 1857-1861
Folder 1.13 Letter, Eli Phlegar to John Wissler, February 25 1857, Christianburg Virginia
Folder 1.14 Letter, Samuel B. Myers to John Wissler, March 2 1857, Columbia Furnace Virginia
Folder 1.15 Letter, Eli Phlegar to Samuel B. Myers, March 5 1857, Christiansburg Virginia
Folder 1.16 Letter, Samuel Myers to John Wissler, March 20 1857, Columbia Furnace Virginia
Folder 1.17 Letter, Eli Phlegar to John Wissler, March 26 1857, Christiansburg Virginia
Folder 1.18 Statement of Firm S.B. Myers & Company, April 1 1857
Folder 1.19 Letter, Samuel B. Myers to John Wissler, April 22 1857, Philadelphia Pennsylvania
Folder 1.20 Letter, Samuel b. Myers to John Wissler, June 15 1857, Columbia Furnace Virginia
Folder 1.21 Letter, Eli Phlegar to Samuel B. Myers, June 29 1857, Christiansburg Virginia
Folder 1.22 Letter, Samuel B. Myers to John Wissler, July 10 1857, Columbia Furnace Virginia
Folder 1.23 Letter, Samuel B. Myers to John Wissler, August 11 1857, Columbia Furnace Virginia
Folder 1.24 Letter, Sem Wissler to John Wissler, September 30 1857, Salem
Folder 1.25 Letter, Sem Wissler to John Wissler, November 1 1857, Salem
Folder 1.26 Letter, Sem Wissler to John Wissler, November 30 1857, Salem
Folder 1.27 Letter, Samuel B. Myers to John Wissler, January 25 1858, Columbia Furnace Virginia
Folder 1.28 Letter, Samuel B. Myers to John Wisser, February 14 1858, Orkney Springs Virginia
Folder 1.29 License, John Wissler & Company to Operate Store, April 12 1858, Shenandoah County Virginia
Folder 1.30 Letter, Samuel B. Myers to John Wissler, June 8 1859, Henrietta Furnace Virginia
Folder 1.31 Letter, Samuel B. Myers to John Wissler, March 19 1860, Henrietta Furnace Virginia
Folder 1.32 Letter, Samuel B. Myers to John Wissler, April 1860, Union Forge Virginia
Folder 1.33 Letter, William R. Perfater to “Messrs Wissler & Myers,” April 27 1860, Blacksburg Virginia
Folder 1.34 Letter, Christian Wissler to John Wissler, July 2 1860
Folder 1.35 Letter, Christian Wissler to John Wissler, July 18 1860
Folder 1.36 Letter, Rob P. Fail to John Wissler, August 27 1860, Glencoe Canada
Folder 1.37 Letter, Christian Wissler to John Wissler, January 25 1861
Folder 1.38 Contract for “Hammered Iron” between John Wissler & Company and G.S.P. Triplett, January 1 1862, Warrenton Virginia
Folder 1.39 Letter, “Wheat and Brothers” to John Wissler and Company, Alexandria Virginia, May 28, 1862
Folder 1.40 Letter, James G. Fravel to George Rye US Navy Department, December 15 1864, Woodstock Virginia
Folder 1.41 Letter, Levi Erb to Franklin Wissler, February 24 1867
Folder 1.42 Letter, Franklin H. Wissler to Levi Erb and Mary Heiser Wissler Erb, March 12 1867
Folder 1.43 Letter, Franklin H. Wissler to Levi Erb, April 9 1867, Columbia Furnace Virginia
Folder 1.44 Letter, J. Wissler to “Mother & Sons & Daughters,” Mt. Torry Furnace Virginia, April 12, 1868
Folder 1.45 Letter, Ezra Wissler to Franklin H. Wissler, April 16 1868, Salem Ontario
Folder 1.46 Letter, Ezra Wissler to Levi Erb, June 19 1868, Salem Ontario
Folder 1.47 Letter, Ezra Wissler to Levi Erb, August 31 1868, Salem Ontario
Folder 1.48 Letter, J.E. Wissler to Levi Erb, November 6 1868, Salem Ontario
Folder 1.49 Loan Promissory Note, Franklin Wissler to Levi Erb, $5000, January 1 1870, Columbia Furnace Virginia
Folder 1.50 Letter, J.R. Wissler to Levi Erb, March 18 1870, Salem Ontario
Folder 1.51 Letter, Ezra Wissler to Levi Erb, July 5 1870, Salem Ontario
Folder 1.52 Letter, J.R. Wissler to Levi Erb, July 30 1871, Salem Ontario
Folder 1.53 Letter, J.R. Wissler to Levi Erb, September 11 1871, Salem Ontario
Folder 1.54 Letter, J.R. Wissler to Levi Erb, October 24 1871, Salem Ontario
Folder 1.55 Letter, J.R. Wissler to Levi Erb, November 26 1871, Salem Ontario
Folder 1.56 Letter, “J & E Wissler” to Levi Erb, December 11 1871, Salem Ontario
Folder 1.57 Letter, Thomas E. Auld to Levi Erb, April 14 1872, Martinsburg West Virginia
Folder 1.58 Letter, “J & E Wissler” to Levi Erb, June 10 1872, Salem Ontario
Folder 1.59 Financial Sheet, Payments by “J & E Wissler,” 1875-1876
Folder 1.60 Letter, Ezra Wissler to Levi Erb, March 31 1876, Salem Ontario
Folder 1.61 Letter, “J & E Wissler” to Levi Erb, July 6 1876, Salem Ontario
Folder 1.62 Letter, R.W. Stone to Levi Erb, June 27 1881, Columbia Furnace Virginia
Folder 1.63 Letter Fragment, Signed Samuel B. Myers, Undated
The Shenandoah Room and Truban Archives contain the largest collection of research materials dedicated to the history of Shenandoah County. We are committed to providing access to a diverse collection of materials and preserving the stories entrusted to us.
Shenandoah County Library's Archival holdings are managed by Archivist Zachary Hottel. You can contact him at This email address is being protected from spambots. You need JavaScript enabled to view it. or (540)984-8200. To schedule a research appointment, click here
Access
- We are located at the Shenandoah County Library, 514 Stoney Creek Blvd. Edinburg Virginia
- The Shenandoah Room Collection is open to in-house use during the following hours:
Monday: 10:00 - 6:00
Tuesday: 10:00 - 6:00
Wednesday: 10:00 - 6:00
Thursday: 10:00 - 8:00
Friday: 10:00 - 6:00
Saturday: 10:00 - 3:00 - The Truban Archives (including Family Folders) are only available by appointment. Appointments can be made here and should be requested at least 24 hours in advance of your visit
- Staff hours are typically Monday-Friday, 10:00AM-5:00PM but we are unable to guarantee staff will be available during your visit unless you make an appointment.
- Research should be done in conjunction with professional assistance from our Archivist and Archives volunteers.
- Archival items and family folders cannot be made available without an appointment. Appointments can be made here
Our Collections
- We retain items related to the history of Shenandoah County and the people that lived here
- Search our library catalog to learn about specific items in our collection.
- The Shenandoah Room Collection contains over 6,000 published works including family and local histories
- Our Family Folder Collection contains over 1800 surname files. An index is available at Family Folders
- The Truban Archives contains primary source material from the county including photographs, ledgers, business records, letters, and more.
- A limited number of Archival Collections have online finding aids. You can see this list here
- Our microfilm collection contains 13 local newspapers and other records. Email Archivist Zachary Hottel to learn which titles are available.
- View our online collection of digitized materials.
- Can’t find what you are looking for? Take advantage of our local expertise in Shenandoah County’s History by scheduling a research appointment.
Remote Research
Due to the limited number of staff and volunteers, we can only provide very basic assistance to researchers unable to visit the library in person. This includes providing limited copies of obituaries, marriage records, newspaper articles, and book pages.
Services are limited based on the amount of time they require. Contact Archivist Zachary Hottel at (540)984-8200 or This email address is being protected from spambots. You need JavaScript enabled to view it. to see if we can complete your request.
Additional research services are provided for a fee by the Shenandoah County Historical Society.
Before You Visit
To ensure the best quality visit, we recommend you prepare for the following before visiting:
- Schedule a Research Appointment by completing our Research Appointment Form
- Confirm our Address, Hours, and Your Appointment Time.
- Pack important items such as laptops, camera research notes, etc. Contact us in advance to see what can and cannot be utilized
- Review our research guidelines
- Write down any specific resources you would like to access, dates, names of individuals, etc.
- Document your finds with a camera or by making photocopies of materials than can be copied (15 cents for B&W)
- Research copyright restrictions, citation rules, etc. so you can appropriate use anything you find.
A Guide to the Fair and Track Ribbons Collection
Compiled by Eryn Kawecki
August 20, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Fair and Track Ribbons Collection
Date Range: 1930-1953
Collection Number: 2019-0017
Extent: 1 box
Language: English
Abstract: Ribbons from a track meet in Woodstock, Virginia, and from the Strasburg School and community fair.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Fair and Track Ribbons Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
The items in this collection reflect the various contests performed in Shenandoah County. The Strasburg School was a private tuition-based academy that ran from the early 1800s until 1884. By 1870 the building had become overcrowded, so a new school was constructed beside the original academy, which was sold. Community meetings, political rallies, concerts, and other events were regularly held in the structure’s second floor hall. This made the school a central part of life in Strasburg for the next 50 years.
In 1910 they built a new structure next to the Academy building to house grades 6-12, a library, and principal’s office. By 1921 the school had an enrollment of over 500 and was dangerously overcrowded. Some classes were held in other buildings around town, but in 1926 the Academy building was demolished and a new High School was built in its place. All elementary classes were moved to the 1910 portion. In 1951 a second addition was completed to house a cafeteria and gymnasium.
High School students were transferred to the new Strasburg High School in 1959. Nine years later a fire broke. Despite efforts from six local fire companies, the 1910 portion of the school was destroyed. Portable classrooms were brought to the site and used to house students for the next several decades.
Over time, the remainder of the students would be transferred to new schools. In 1971 Sandy Hook Elementary school opened and the school became Strasburg Middle. Twenty years later the school was closed when the new Signal Knob Middle School was opened. Today, the building is in private hands.
Scope and Content
The Fair and Track Ribbons Collection consists of .5 linear feet of material, which is stored in 1 box. The collection includes 2 folders of materials.
Inventory
Box 1, Stack 8, Shelf 6
Folder 1.1 Second Prize Ribbon, Shenandoah County Field and Track Meet, 1930, Woodstock Virginia
Folder 1.2 Strasburg School and Community Fair Ribbons, 1949-1953
A Guide to the G.H. Ritenour Collection
Compiled by Eryn Kawecki
August 19, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: G.H. Ritenour Collection
Date Range: 1913-1945
Collection Number: 2019-0016
Extent: 1 box
Language: English
Abstract: Promotional materials and other ephemera relating to people and businesses in Shenandoah County.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] G.H. Ritenour Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were purchased from Laughlin Auctions on June 15, 2019.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
All items in this collection primarily reflect the promotional activities of businesses in Shenandoah County.
Scope and Content
The G.H. Ritenour Collection consists of .5 linear feet of material, which is stored in 1 box. The collection includes 18 folders of materials.
Inventory
Box 1, Stack 8, Shelf 6
Folder 1.1 William Homan Statement of Account, Jr. Order of United American Mechanics, Broadway Virginia, December 26 1913
Folder 1.2 Pierce’s Memorandum and Account Book, 1915
Folder 1.3 C.H. Saum, Commercial and Savings Bank Booklets, Winchester Virginia, ca. 1925
Folder 1.4 Shenandoah National Bank, Winchester Virginia, 1926
Folder 1.5 Kneisley’s Drug Store Advertisement Booklet, Strasburg Virginia, 1934
Folder 1.6 Everly’s Drug Store Booklets, Mt. Jackson Virginia, ca. 1934-1935
Folder 1.7 Ralph Rhodes Shenandoah County Bank and trust Account Books, 1940-1961
Folder 1.8 W.J. Homan Liquor and Amusement Tax Receipts, Bill’s Place, Strasburg Virginia, 1944-1947
Folder 1.9 Receipt, Fairmont Creamery Company, Strasburg Virginia, September 7 1945
Folder 1.10 Pamphlet, “Grand Ole Opry” Presented by the Shenandoah County Junior Deputy Sheriff’s League, Woodstock Virginia, Undated
Folder 1.11 W.M. Calvert “Clothier Furnisher Shoer,” Woodstock Virginia, Undated
Folder 1.12 Schmitt’s Drug Store Ephemera, Woodstock Virginia, Undated
Folder 1.13 Pifer Gift and Jewelry Shop Bag, Strasburg Virginia, Undated
Folder 1.14 “Joe’s Ocean Cove” Menu, Winchester Virginia, Undated
Folder 1.15 Business Card, Gary and Carol Rutherford, Hotel Strasburg Virginia, Undated
Folder 1.16 Ritenour Picnic Invitation, Elizabeth Furnace, Undated
Folder 1.17 Coupon Stamps, Undated
Folder 1.18 Clipping about Seven Fountains Store Robbery, Mildred Davison, Fort Valley Virginia, Undated
A Guide to the Barbara Beydler Collection
Compiled by Eryn Kawecki
August 19, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Barabara Beydler Collection
Date Range: 1895-1920
Collection Number: 2019-0015
Extent: 1 box
Language: English
Abstract: Deeds and other documents pertaining to the ownership of a specific plot of land in Shenandoah County.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Barbara Beydler Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The items in this collection were donated by Barbara Beydler of Tucson, Arizona. Beydler’s family once owned the land described in the collection.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
Barbara Beydler’s family once owned the land described in the collection. The collection shows the history of ownership prior to the Beydler family, starting in 1895. According to Ms. Beydler, Frank Beydler (Barbara Beydler’s grandfather) purchased the land in January 31, 1920 and then passed to his widow, Viola Beydler. In 1946, when Viola Beydler passed away, the property was purchased by Fred F. Beydler (Barbara Beydler’s father). In 1964, he sold the property to Ralph B. Lindsay.
Scope and Content
The Barbara Beydler Collection consists of .5 linear feet of material, which is stored in 1 box. The collection includes 7 folders of materials and 1 oversized folder containing a plat map.
Inventory
Box 1, Stack 4, Shelf 3
Folder 1.1 Deed, Abraham and Mary Rickard to David Bayers, January 18 1895
Folder 1.2 Deed, Samuel Fahneslick to David Bayers, August 8 1898
Folder 1.3 Deed, David and Virginia Bayers to C.B. and Mary Compton, November 8 1907
Folder 1.4 Deed, Charles and Mary Compton to W.A. and Elizabeth C. Compton, February 21 1916
Folder 1.5 Amortization Schedule, William A. and Elizabeth Compton, Shenandoah County Farm Loan Association, November 5 1919
Folder 1.6 Mortgage Bond, William and Elizabeth Compton, Federal Land Bank of Baltimore, November 29 1919
Folder 1.7 Deed of Release, William and Elizabeth Compton from Federal Land Bank of Baltimore, February 12 1920
Map Case Drawer A, Oversized Folder 1:
Folder 17 Plat Map, Undated 38758101567013
A Guide to the Charles E. Cooley Collection
Compiled by Eryn Kawecki
August 16, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Charles E. Cooley Collection
Date Range: 1997-1998
Collection Number: 2019-0014
Extent: 1 box
Language: English
Abstract: Writings by Charles E. Cooley about different aspects of the history of Shenandoah County and a newspaper clipping of Mr. Cooley’s obituary.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Charles E. Cooley Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: It is unknown how the Truban Archives acquired this collection.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
Due to the nature of how these items were acquired, little is known as to its biographical and historical context. Charles Cooley was a resident of Strasburg, Virginia, who died in 1998.
Scope and Content
The Charles E. Cooley Collection consists of .5 linear feet of material, which is stored in 1 box. The collection includes 4 folders of materials. These materials include three histories written by Charles Cooley and a copy of Mr. Cooley’s obituary.
Inventory
Box 1, Stack 4
Folder 1.1 “The Story of Two Moravian Settlements Near Strasburg Virginia, 1752-1764” by Charles E. Cooley, 1997
Folder 1.2 “A Strasburg Hero Remembered: Joshua Stover,” Charles E. Cooley, 1997
Folder 1.3 “When Their County Called – They Answered,” Strasburg Area Veterans, by Charles E. Cooley, February 21 1998
Folder 1.4 Charles E. Cooley Obituary, 1998
A Guide to the Susan Holsinger Collection
Compiled by Eryn Kawecki
August 16, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Susan Holsinger Collection
Date Range: 1939 - 1970
Collection Number: 2019-0013
Extent: 3 boxes
Language: English
Abstract: Photographs, family albums, copies of newspaper clippings, and other ephemera that relate to the residents of Shenandoah County.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Susan Holsinger Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Items were donated by Susan Holsinger of Edinburg, Virginia on July 2, 2019. Ms. Holsinger purchased the items from the Shenandoah Valley Flea Market, and she believes the items were originally purchased at an auction.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
Due to the nature of how these items were acquired, little is known as to its biographical and historical context.
Scope and Content
The Susan Holsinger Collection consists of 4.5 linear feet of material, which is stored in 3 boxes. The collection includes 27 folders, 48 sleeves, 1 oversized folder, and 2 photograph albums of materials. These materials include a collection of photographs, newspaper clippings, correspondence, and other ephemera.
Inventory
Box 1, Stack 4, Shelf 3
Folder 1.1 Wedding, Emanuel Lutheran Church, Woodstock Virginia, ca. 1942
Folder 1.2 Letter Concerning Inflation, US Navy, April 16 1946
Folder 1.3 Zeigler Family Photograph Album Pages, Woodstock Virginia, ca. 1948
Folder 1.4 Thelma M. Pierce, Virginia Registered Professional Hairdresser Certificate, December 4 1962
Folder 1.5 Stonewall Jackson High School Athletics Newspaper Clippings, ca. 1965
Folder 1.6 Harry Alvin Taylor Funeral Card, March 17 1968
Folder 1.7 John W. Bennett Obituary, Woodstock Virginia, April 6, 1968
Folder 1.8 Picnic Shelter Dedication, Woodstock Recreation Park, Northern Virginia Daily, May 8 1968
Folder 1.9 Trustee’s Sale, Toms Brook Lime and Stone Company, May 10 1968
Folder 1.10 Sleeves 1.1 – 1.4
Folder 1.11 Sleeves 1.5 – 1.8
Folder 1.12 Sleeves 1.9 – 1.12
Folder 1.13 “Cataracts, What They Came From and What They Are,” Undated
Folder 1.14 Duck Artwork, “By Louis Zeigler, Ridgely School,” Undated
Folder 1.15 Easter Card, Undated
Folder 1.16 Eddie Bracken, Apple Blossom Festival Grand Marshall, Undated
Folder 1.17 Letter, Betty Joe to Edith, Edinburg Virginia, Undated
Folder 1.18 “My Rocks,” Display Photograph, Undated
Folder 1.19 Newspaper Clipping, “Truck Driver Burns to Death,” Warner Conrad Payne, Undated
Folder 1.20 Photograph of Unidentified Girl, Undated
Folder 1.21 Private Aubrey Fletcher Death Notices, Undated
Folder 1.22 Promotion Clipping, Donald Burch USMC, Woodstock Virginia, Undated
Folder 1.23 Toms Brook Elementary School Class Photograph, Miss Holler, Undated
Folder 1.24 Unidentified Child, Undated
Folder 1.25 Unidentified Colorized Photographs, Undated
Folder 1.26 Unidentified Group of Senior Citizens
Folder 1.27 Unidentified Photograph Negatives, Undated
Box 2, Stack 4, Shelf 3
Sleeve 2.1 “Your Sis Gena and Mom,” September 3 1945
Sleeve 2.2 Unidentified Child, “School Days,” 1946-1947
Sleeve 2.3 Unidentified House, Developed by Peoples Drug Store, November 9 1948
Sleeve 2.4 Unidentified Woman, “Oklahoma June 1951,” “163”
Sleeve 2.5 Unidentified Children and Adults, May 1956
Sleeve 2.6 Miss Holler, Grade 2, Toms Brook Elementary School, 1959-1960, Color Photograph
Sleeve 2.7 Unidentified Photograph, Adults and Children, May 1960
Sleeve 2.8 Mrs. Calvert, Grade Three, Toms Brook Elementary School, 1960-1961, Color Photograph
Sleeve 2.9 Mrs. Sibert, Grade Five, Toms Brook Elementary School, 1961-1962, Color Photograph
Sleeve 2.10 Mrs. Sibert, Grade Four, Toms Brook Elementary School, 1963, Color Photograph
Sleeve 2.11 Mrs. Carey, Grade Five, Toms Brook Elementary School, 1963-1964, Color Photograph
Sleeve 2.12 Mrs. Wright, Grade Eight, Toms Brook Elementary School, 1965, Color Photograph
Sleeve 2.13 Nurse at Hospital, Unidentified, April 1967
Sleeve 2.14 Unidentified Man and Wife, 2 Photographs, October 1969
Sleeve 2.15 Unidentified Structure, April 1970
Sleeve 2.16 Cars in Snow “322K,” Undated
Sleeve 2.17 Man and Woman with Child, Unidentified, “5 mo. old,” Undated
Sleeve 2.18 Teens and Bicycles, Undated
Sleeve 2.19 Two Dogs, “95,” Undated
Sleeve 2.20 Unidentified Girl, “48110,” Undated
Sleeve 2.21 Unidentified Girl, Undated
Sleeve 2.22 Unidentified Man and Woman, Miniature Photograph, Undated
Sleeve 2.23 Unidentified Dog, Undated
Sleeve 2.24 Unidentified Girl with Cat, “163,” Undated
Sleeve 2.25 Unidentified House, Undated
Sleeve 2.26 Unidentified House, “0290,” Undated
Sleeve 2.27 Unidentified House in Snow, Undated
Sleeve 2.28 Unidentified Two Boys, Undated
Sleeve 2.29 Unidentified Two Men, One Woman, and Dog, “807A,” Undated
Sleeve 2.30 Unidentified Adolescent Male, Undated
Sleeve 2.31 Unidentified Child, Color Photograph, Undated
Sleeve 2.32 Unidentified Child with Stuffed Animal, Undated
Sleeve 2.33 Unidentified Children, Color Photograph, Undated
Sleeve 2.34 Unidentified Children and Woman, Color Photograph, Undated
Sleeve 2.35 Unidentified Group of 6 Persons, Color Photograph, Undated
Sleeve 2.36 Unidentified Male Adolescent, Color Photograph, Undated
Sleeve 2.37 Unidentified Man in Uniform and Girl, “718,” Undated
Sleeve 2.38 Unidentified Soldier, US Army, Undated
Sleeve 2.39 Unidentified Tombstone, Color Photograph, Undated
Sleeve 2.40 Unidentified Woman Sweeping, “Guess I Fooled You ____,” Undated
Sleeve 2.41 Unidentified Women, Color Photograph, Undated
Sleeve 2.42 Unidentified Man and Woman, “61,” Undated
Sleeve 2.43 Unidentified Family Group, Undated
Sleeve 2.44 Three Unidentified Children, Undated
Sleeve 2.45 Unidentified Infant, Undated
Sleeve 2.46 Unidentified Male Adolescents with Raccoon, Undated, “505”
Sleeve 2.47 Picture of a Tree
Sleeve 2.48 Unidentified Female Adolescent, Undated, “012”
Box 3, Stack 4, Shelf 3
Family Photographs, Guam and Shenandoah County, ca. 1945
Photograph Album, Henry Family Cross Country Vacation, 1951
Zeigler Family Scrapbook Page, ca. 1939
Zeigler Photograph Album, 1944-1960, Containing photographs from the Wolverton Family, Hamilton Family, and the Rinker Family; Images from Fort Valley Virginia, Zepp Virginia, Roanoke Virginia, and Pennsylvania
A Guide to the Jack Bauserman Collection
Compiled by Eryn Kawecki
August 16, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Jack Bauserman Collection
Date Range: 1975-2018
Collection Number: 2019-0012
Extent: 1 box
Language: English
Abstract: Information and research on buildings in the town of Woodstock, Virginia and of the town itself.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Jack Bauserman Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The collection was originally given by Jack Bauserman to the Shenandoah County Chamber of Commerce. Due to limited space, the Chamber donated the collection to the Truban Archives.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
The items in the collection was written and compiled by John “Jack Bauserman of Woodstock, Virginia. Mr. Bauserman died on July 5, 2019, at the age of 81.
Scope and Content
The Susan Holsinger Collection consists of .5 linear feet of material, which is stored in 1 box. The collection consists of 10 folders of materials. These materials include research on buildings, information about Woodstock’s historic district, and a pamphlet.
Inventory
Box 1, Stack 1, Shelf 4
File 1.1 Woodstock Virginia Historic District & Nomination, ca. 1975
File 1.2 A History of Woodstock Virginia by Dr. Joseph Clower, 2001
File 1.3 Church Street Building Research, Woodstock Virginia, 2018
File 1.4 Spring Street Building Research, Woodstock Virginia, 2018
File 1.5 Commerce Street Buildings Research, Woodstock Virginia, 2018
File 1.6 Muhlenberg Street Building Research, Woodstock Virginia, 2018
File 1.7 Main Street Buildings Research, Woodstock Virginia, 2018
File 1.8 Lawyers Row Buildings Research, 2018
File 1.9 “Buildings that are Over 150 Years Old,” Woodstock Virginia, 2018
File 1.10 A Walking Tour of Woodstock Virginia, Undated
A Guide to the Luther Funkhouser Blacksmith Journal Collection
Compiled by Eryn Kawecki
July 17, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Luther Funkhouser Blacksmith Journal Collection
Date Range: 1958
Collection Number: 2019-0010
Extent: 1 box, 1 sleeve
Language: English
Abstract: A business ledger for Luther Funkhouser’s blacksmithing business. A pencil from Lantz Mill Grocery Store accompanied the ledger.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Luther Funkhouser Blacksmith Journal Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Items were purchased in March 2019 from Laughlin Auctions.
Processing Information: The ledger was put in a box for protection. The pencil was placed in a protective sleeve and stored in the same box as the ledger.
Biographical/Historical Note
Luther Funkhouser (1901-1988) operated a blacksmith shop in the Conicville Community for 54 years. Born in 1901 to parents John B. and Caroline Sine Funkhouser, he married Elma Hamilton Funkhouser in 1926. A member if St, Oayk's Lutheran Church in Jerome, he was buried at the Christ UCC Church in Conicville.
The ledger reflects the business dealings of Luther Funkhouser’s blacksmith shop in 1958. The shop was located in Conicville, Virginia. The exact dates when it operated are unknown.
Scope and Content
This collection contains a ledger from 1958 that reflects the business dealings of Luther Funkhouser’s blacksmith shop in Conicville, Virginia. Accompanied with the ledger is a pencil from Lantz Mill Grocery. The ledger contains names of individuals and organizations who conducted business with Luther and the items they ordered.
Inventory
Box 1, Stack 2, Shelf 3
Luther Funkhouser Blacksmith Shop Business Journal, Conicville Virginia, 1958
Sleeve 1: Lantz Mills Grovery Store Pencil, Undated
When it was founded in 1984, the Shenandoah County Library committed itself to providing resources our community needs to understand its history. To do this the library developed a collection of published local history works, microfilm, maps, and other works.
In 2001 we moved to our current facility and a generous donation by Dr. William Truban allowed to expand our collection to include photographs, primary sources, and rare books. Today, we remain committed to our mission of "collecting, preserving, and sharing the history of Shenandoah County."
To fulfill this mission we manage the Shenandoah Room Collection of over 6,000 published books and the Truban Archives, an extensive collection of primary source material related to Shenandoah County.
Both are under the direction of Archivist Zachary Hottel. You can contact him at This email address is being protected from spambots. You need JavaScript enabled to view it. or via phone at (540)984-8200. For information about research, our hours, or to schedule a research appointment, visit our Research Guide.
A Guide to the Schmitt Drugstore Ledger Collection
Compiled by Eryn Kawecki
July 17, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Schmitt Drugstore Ledger Collection
Date Range: 1906-1907
Collection Number: 2019-0011
Extent: 1 box
Language: English
Abstract: A single business ledger accounting the transactions at Schmitt Drugstore of Woodstock, Virginia. The ledger dates transactions from 1906 to 1907.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Schmitt Drugstore Ledger Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Items were purchased in May 2019 from Laughlin Auctions. The seller is unknown.
Processing Information: The ledger was cleaned, wrapped, and placed in an archival box for protection.
Biographical/Historical Note
Schmitt Drugstore was founded in 1834 Dr. John G. Schmitt. Located in Woodstock Virginia, it was a popular business that sold prescriptions and merchandise. It also was home to a soda fountain. In the 1940s the store was sold to the Clower family. It is no longer in operation.
Scope and Content
This collection contains a ledger that reflects the business transactions of Schmitt Drugstore from1906 to 1907.
Inventory
Box 1, Stack 2, Shelf 3
Ledger Schmitt Drugstore, Woodstock Virginia, 1906-1907
A Guide to the Mary Ann Williamson Collection
Compiled by Eryn Kawecki
July 1, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Mary Ann Williamson Collection
Date Range: 1827-2005
Collection Number: 2016-0012
Extent: 33 boxes, 439 folders, 33 oversize, 1 map case
Language: English
Abstract: Various items collected by Mary Ann Williamson of Edinburg, Virginia, which primarily relate to the Edinburg and Lantz Mills communities.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Mary Ann Williamson Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donation.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
All items in this collection reflect the history of Edinburg and Lantz Mills communities. They were donated by the author Mary Ann Williamson (1924-2014), a lifelong resident of the area with strong familial ties to Edinburg and Lantz Mills. She served as vice president of the Shenandoah Public Library and as president of the Shenandoah County Historical Society. After retirement as an educator, Williamson founded the Edinburg Heritage Foundation in 1991 and was active in help saving the Edinburg Mill. She was a prolific writer throughout her life, having written several books and monthly newsletters of the Edinburg Heritage Foundation. Her books include The ABCs of Instruction for Boys and Girls of the Lutheran Faith in America (1975); 303 Mini-Lessons for Social Studies (1976); The History of Edinburg, Virginia (1994); Union Forge: Shenandoah County, Virginia (1997); The Diary of a Virginia Gentlewoman, 1943-1947, Laura Crabill Evans (2000); and Peculiar Old Wills and Testaments (2004).
Scope and Content
The Mary Ann Williamson Collection consists of 54 linear feet of material, which is stored in 33 boxes, 33 oversize folders, and 1 map case. The collection includes 439 folders of materials. These materials include a collection of photographs, news clippings, survey records, church documents, scrapbooks, and approximately 67 ledgers, ledger documents, checkbooks, and other financial records. The collection is organized into the following 15 series:
Series I, Edinburg, 1850-2002 has a variety of items, including newspapers and newspaper clippings, correspondence, and photographs relating to the time period indicated in Edinburg, Virginia. Items are filed according to original order.
Series II, R.D. Newland, 1829-1976 includes financial documents, photographs, and other documents relating to the Newland family. Items are sorted chronologically.
Series III, Documents, 1817-2006 includes various documents and records relating to Shenandoah County. Items are filed according to original order.
Series IV, Stoneburner, 1810-1968 includes documents relating to the Stoneburner family. Items are filed according to original order.
Series V, Foltz, 1887-1953 includes documents and correspondence relating to the Foltz family. Items are filed according to original order.
Series VI, Cortland Bowman, 1904-1942 covers financial and business documents relating to Bowman Orchards. Items are filed according to original order.
Series VII, Photographs, 1838-2003 consists of photographs and scrapbooks relating to Shenandoah County. The bulk of the items are undated. Items are filed according to original order.
Series VIII, Reformed Church, 1857-1980 includes register books, programs, and minutes of the German Reformed Church and St. Paul’s Reformed Church. Items are filed according to original order.
Series IX, L.D. Clinedinst, 1890-1984 includes checks, check books, stubs, and other financial documents relating to L.D. Clinedinst. Items are filed according to original order.
Series X, Crim, 1937-1968 consists of genealogical research and documents relating to Virginia Crim’s ancestry. The Crim, Grubb, Newlin, and Dickinson families are represented in the documentation. Items are filed chronologically.
Series XI, Scrapbooks, undated consists of four scrapbooks primarily compiling newspaper clippings of surrounding areas in Shenandoah County. The titles reflect the areas the clippings relate to. One scrapbook in particular belonged to Josephine Hutcheson Magnifico, and it reflected the years 1947 to 1951.
Series XII, Frakturs, 1835 local frakturs.
Series XIII, Valley Bottling Company, 1930-1941 includes financial books and documents relating to the Valley Bottling Company. Items are filed according to original order.
Series XIV, School Registers, 1900-1902 consists of three school registers of Shenandoah County Schools from the time period indicated. The registers are filed chronologically.
Series V, Postcards Sent to Local Families, 1906-1954 consists of a single volume of postcards. The postcards were received by people in Shenandoah County, primarily in the Edinburg area. The families primarily represented are the Branners, Irwins, and Kiblers.
Arrangement
This collection is arranged in fifteen (15) series:
Series I: Edinburg, 1850-2002
Box 1: Stack 6, Shelf 2
Box 2: Stack 6, Shelf 2
Box 3: Stack 6, Shelf 2
Box 4: Stack 6, Shelf 2
Box 30: Stack 6, Shelf 7
Oversized Box 31: Stack 6, Shelf 7
Series II: R.D. Newland, 1829-1976
Box 5: Stack 6, Shelf 2
Box 6: Stack 6, Shelf 2
Box 32: Stack 6, Shelf 2
Oversize folder 22: Stack 6, Shelf 7
Series III: Documents, 1817-2006
Box 7: Stack 6, Shelf 2
Box 8: Stack 6, Shelf 2
Box 9: Stack 6, Shelf 3
Box 10: Stack 6, Shelf 3
Box 11: Stack 6, Shelf 3
Box 12: Stack 6, Shelf 3
Box 13: Stack 6, Shelf 3
Oversize folder 2: Stack 6, Shelf 7
Oversize folder 5: Stack 6, Shelf 7
Oversize folder 6: Stack 6, Shelf 7
Oversize folder 7: Stack 6, Shelf 7
Oversize folder 8: Stack 6, Shelf 7
Oversize folder 9: Stack 6, Shelf 7
Oversize folder 10: Stack 6, Shelf 7
Oversize folder 11: Stack 6, Shelf 7
Oversize folder 12: Stack 6, Shelf 7
Oversize folder 16: Stack 6, Shelf 7
Oversize folder 18: Stack 6, Shelf 7
Oversize folder 19: Stack 6, Shelf 7
Oversize folder 20: Stack 6, Shelf 7
Oversize folder 21: Stack 6, Shelf 7
Oversize folder 23: Stack 6, Shelf 7
Oversize folder 24: Stack 6, Shelf 7
Oversize folder 27: Stack 6, Shelf 7
Oversize folder 30: Stack 6, Shelf 7
Oversize folder 32: Stack 6, Shelf 7
Oversize folder 33: Stack 6, Shelf 7
Map Case Drawer D
Series IV: Stoneburner, 1810-1968
Box 13: Stack 6, Shelf 3
Series V: Foltz, 1887-1953
Box 14: Stack 6, Shelf 3
Box 15: Stack 6, Shelf 3
Oversize folder 17: Stack 6, Shelf 7
Series VI: Cortland Bowman, 1904-1942
Box 16: Stack 6, Shelf 4
Series VII: Photographs, 1838-2003
Box 17: Stack 6, Shelf 4
Box 18: Stack 6, Shelf 4
Box 19: Stack 6, Shelf 4
Box 20: Stack 6, Shelf 4
Oversize folder 1: Stack 6, Shelf 7
Series VIII: Reformed Church, 1857-1980
Box 21: Stack 6, Shelf 4
Box 22: Stack 6, Shelf 5
Series IX: L.D. Clinedinst, 1890-1984
Box 23: Stack 6, Shelf 4
Series X: Crim, 1937-1968
Box 24: Stack 6, Shelf 4
Oversize folder 29: Stack 6, Shelf 7
Series XI: Scrapbooks, 1947-1996
Box 25: Stack 6, Shelf 5
Box 26: Stack 6, Shelf 5
Box 27: Stack 6, Shelf 6
Series XII: Frakturs, 1835
Box 28: Stack 6, Shelf 6
Series XIII: Valley Bottling Company, 1930-1941
Box 29: Stack 6, Shelf 7
Series XIV: School Registers, 1900-1902
Box 30: Stack 6, Shelf 7
Series XV: Postcards Sent to Local Families, 1906-1954
Volume 1: Stack 6, Shelf 4
Inventory
Series I: Edinburg
Box 1: Stack 6, Shelf 2
Folder 1.1 Decorative Woodwork, Edinburg Virginia, undated
Folder 1.2 Woodstock and Edinburg Virginia, Historic Pamphlets and Clippings, 1925-1999
Folder 1.3 Shenandoah County Bicentennial Historic Homes tour, 1972
Folder 1.4 Edinburg Virginia, A Thrice Named Town in Twice named County, by Louise Mathers, 1972
Folder 1.5 Woodstock and Edinburg Virginia Lions Club, ca, 1940-1990
Folder 1.6 Edinburg Town Maps for tours undated
Folder 1.7 Edinburg Chamber of Commerce, 1975-1985
Folder 1. 8 “Certification of Promotion to High School”, Mary Ellen Grove, undated
Folder 1.9 Edinburg Chamber of Commerce, 1961-1999
Folder 1.10 Farmers Bank of Edinburg, 1905-1955
Folder 1.11 St. Paul’s United Church of Christ Records, ca 1935-1945
Folder 1.12 Edinburg Area Schools, 1876-1999, 1of2
Folder 1.13 Edinburg Area Schools, 1876-1992 2of2
Folder 1.14 Edinburg Libraries, 1982-1999
Folder 1.15 Invitations to Social Dances in Edinburg Virginia, 1898-1900
Folder 1.16 Lantz House Purchase, Edinburg Virginia, 1890-1909
Folder 1.17 Railroad, Edinburg Virginia, 1910-1972
Folder 1.18 Edinburg Post Office Dedication, 1959
Folder 1.19 Whissen House, Edinburg Virginia, undated
Folder 1.20 Edinburg Churches, 1856-1991
Folder 1.21 Edinburg Residents, ca 1910
Folder 1.22 Properties for Historic Survey, Edinburg Virginia, ca 1994
Folder 1.23 Edinburg Houses, undated
Folder 1.24 Edinburg Community Library, 1969-1994
Box 2: Stack 6, Shelf 2
Folder 2.1 Edinburg programs, 1909-1994
Folder 2.2 Historic programs, Photographs and Clippings, 1850-1989
Folder 2.3 Articles about Edinburg People, 1994-1995
Folder 2.4 Letter from Sarah Steenberger to Ella, August 25 1861
Folder 2.5 Edinburg People, 1921-1995
Folder 2.6 Edinburg People and Places, 1882-1977
Folder 2.7 Letter to Kate from camp near Brandy Station, undated
Folder 2.8 Photographs of Edinburg People and Places, 1876-ca1995
Folder 2.9 Edinburg Obituaries, 1938-1945
Folder 2.10 Edinburg Scenes, undated
Folder 2.11 Edinburg Homecoming, 1925
Folder 2.12 Edinburg Baseball, 1907-1949
Folder 2.13 Edinburg Houses on Tour, 1910-1987
Folder 2.14 Edinburg Basketball Team, 1942
Folder 2.15 Blacks in Edinburg, undated
Folder 2.16 Survey Record, 1889
Folder 2.17 Union Life Insurance Company, Melvin Lutz, Salesman, 1934-1954
Folder 2.18 Edinburg Companies, 1904-1992
Folder 2.19 Edinburg Town Notes, 1858-1904
Folder 2.20 Edinburg Entertainments, 1976-1986
Folder 2.21 Edinburg Photographs, Historic and Old Time Festival, ca.1900-1995
Folder 2.22 Mary Ann Williamson’s Clippings and Edinburg Publications,
Folder 2.23 Edinburg Newspaper Clippings, 1972-1992
Folder 2.24 Edinburg “Ole Time Festival” Programs and Publications, 1985-1994
Folder 2.25 Cave Springs Resort, undated
Box 3: Stack 6, Shelf 2
Folder 3.1 Riverside Tearoom, ca1940
Folder 3.2 Grange Organization, Edinburg Virginia, 1874
Folder 3.3 Letter to Agrippa Ludwig, from Whitman, Hisey and Co., 1893
Folder 3.4 “Edinburg Salesman”, undated
Folder 3.5 Bowman and Ward Garage, undated
Folder 3.6 Edinburg/Madison District Industrial Survey, 1930
Folder 3.7 Studebaker in Edinburg, undated
Folder 3.8 Evan’s Grocery, 1931-1980 Article about County Businesses, ca 1981
Folder 3.9 Articles about County Businesses, ca. 1981
Folder 3.10 Political Newspaper Clippings, 1978-1982
Folder 3.11 High School Reunion Photographs, 1979-1981
Folder 3.12 “Merry Christmas” from the Edinburg Bottling Works, 1924
Folder 3.13 Hugh Saum Ledger, 1922
Folder 3.14 Edinburg Bicentennial Newspaper Clippings, 1972
Folder 3.15 “Something Old” Newspaper Clippings,1981
Folder 3.16 Edinburg Fire Company Theatrical Productions, 1931-1935
Folder 3.17 “Opera House,’ 1911
Folder 3.18 “Shenandoah” Program, undated
Folder 3.19 Edinburg Bicentennial, 1972
Folder 3.20 “Home Ec” Banquet, 1940
Folder 3.21 Roll of”Lic-su-lo” Campfire Girls, 1918
Folder 3.22 Edinburg High School, 1927-1928
Folder 3.23 Edinburg Ole Time Festival, 1981
Folder 3.24 Farmer’s Bank of Edinburg Documents, 1918-1929
Box 4: Stack 6, Shelf 2
Recording of Winchester/Frederick County Historical Society Meeting Sept 27, 1991
Box 30: Stack 6, Shelf 7
The Farmers Bank of Edinburg Blank Checkbook, undated
The Farmers Bank of Edinburg Columbia Roller Mills Checkbook, 1929-1930
Box and Key Register, Edinburg Post Office, 1910-1927
OVERSIZE
Box 31
Oversize Folder 3 Edinburg Heritage Foundation Publications, 1997-2008 Stack 6, Shelf 7
Oversize Folder 4 Edinburg, Mill, undated Stack 6, Shelf 7
Oversize Folder 13 “Real Estate Sale,” Keister Estate, Edinburg Virginia, April 30, 1949 Stack 6, Shelf 7
Oversize Folder 14 “Maroon and Gold,” Edinburg High School Newspaper, 1927 Stack 6, Shelf 7
Oversize Folder 15 Edinburg Virginia Drawings by Linda Varney, undated Stack 6, Shelf 7
Oversize Folder 25 Photograph of Edinburg Manufacturing Company Employees, 1924 Stack 6, Shelf 7
Oversize Folder 26 Louis Evans Marks Edinburg High School Diploma and “The Critograph” School Newspaper, 1915-1922 Stack 6, Shelf 7
Oversize Folder 28 Edinburg “Ole Time” Festival Newspapers, 1987-2002 Stack 6, Shelf 7
Oversize Folder 31 Newspapers Referencing History, 1976-1992 Stack 6, Shelf 7
Series II: R. D. Newland
Box 5: Stack 6, Shelf 2
Folder 5.1 Newland Financial Documents, 1830-1877
Folder 5.2 Shenandoah Farmer’s Home Mutual Insurance Company, 1887-1896
Folder 5.3 Business Postcards, 1879-1888
Folder 5.4 Railroad Receipts, 1860-1894
Folder 5.5 United States and Southern Express Companies, 1882-1896
Folder 5.6 A.J. McQuay Bills, 1882
Folder 5.7 Massanutten Academy Subscription, 1899
Folder 5.8 Copies of Newland Correspondence, 1901
Folder 5.9 R.D. Newland Hardware Advertisements
Folder 5.10 Newland Documents, 1848-1863
Folder 5.11 Letter to R.D. Newland, 1881-1903
Folder 5.12 Letters to Susan Newland, 1871-1878
Folder 5.13 Letters to R.D. Newland, 1881-1903
Folder 5.14 Citizens Bank of New Market, “Book of Thrift”’ Coin Bank, ca 1923
Folder 5.15 James D. Newland, Pocket Ledger, 1883-1886
Folder 5.16 James D. Newland Pocket Ledger, 1882-1883
Folder 5.17 “Virginia Old Dominion State”, Coasters undated
Folder 5.18 Edinburg Reformed Church Treasurer’s Book, 1923
Box 6: Stack 6, Shelf 2
R.D. Newland Pocket Ledger, undated
R.D. Newland Pocket Ledger, 1883-1884
R.D. Newland Thresh Book, 1895
Box 32: Stack 6, Shelf 2
Folder 32.1 Partial Photograph of “Homeplace” ca. 1908
Folder 32.2 William D. Jennings Newspaper Letter, October 1 1918
Folder 32.3 John C. Hutchenson, 1942
Folder 32.4 Doctor Bill for Delivery of Baby, R.C. Fravel to Mrs. Frank Beazley, October 14 1942
Folder 32.5 Photograph of Unidentified Woman at Beach, March 1944
Folder 32.6 “The Ole Family Album,” Play Documents, Edinburg Virginia, March 26 1953
Folder 32.7 “The Ole Family Album,” Play Photographs (4x5”), Edinburg Virginia, March 26 1953
Folder 32.8 “The Ole Family Album,” Play Photographs (8x10”), Edinburg Virginia, March 26, 1953
Folder 32.9 “The Observer,” Edinburg High School Newsletter, 1959
Folder 32.10 Pitt Parnell Fultz Funeral Pamphlet, August 4 1970
Folder 32.11 Charles Herbert Cummins, Jr. Funeral Pamphlet, December 13 1975
Folder 32.12 Truman Heishman Coffman Funeral Pamphlet, Edinburg Virginia, June 9 1976
Folder 32.13 Unidentified School Photographs, Undated
Folder 32.14 Photographs of Unidentified Workmen, Undated
Folder 32.15 “Conclusion of Louis Marks’ Grandfather’s Historical Account,” Undated
Folder 32.16 Religious Writings, Undated
Folder 32.17 “Lee Francis M.G.S. Wheeler” Photograph, Undated
Folder 32.18 Unlabeled Photographs, Undated
Folder 32.19 Labeled Photographs, Unidentified Boy and Girl, Undated
Folder 32.20 Labeled Photographs of Unidentified People, Undated
Folder 32.21 Holiday Card from Catherine Smith with enclosed Photograph, Undated
OVERSIZE
Oversize Folder 22 Financial Documents and Letter, 1829-1881 Stack 6, Shelf 7
Series III: Documents
Box 7: Stack 6, Shelf 2
Folder 7.1 Shenandoah Valley Loan and Trust Company Woodstock, Virginia, Undated
Folder 7.2 Assorted Shenandoah Valley Documents, 1845-1955
Folder 7.3 Resolution of Respect for Mrs. F. C. Wisman, 1940
Folder 7.4 Shenandoah County Bicentennial Celebrations, 1972-1979
Folder 7.5 Business Advertisements, Undated
Folder 7.6 Bridgewater College, 1948-1950
Folder 7.7 Letter to S. Rowland from Sam R. Prichard, 1843
Folder 7.8 History of Winchester and the Shenandoah Valley, Undated
Folder 7.9 Deed between R. Bauserman and William and Caroline Ederline, 1914
Folder 7.10 Jefferson Shields, Undated
Folder 7.11 Roll of Company K, 12th Virginia Calvary compiled by Jonathan Rinker, 1908
Folder 7.12 “A Time of Change”, An Exhibit of 19th Century Farmers of the Valley, 1969
Folder 7.13 J.D. Lemmon, J. Hutcheson, A.C. Burkett’s Store, and Zion Lutheran Church Documents, 1895-1900
Folder 7.14 Letter to Susan Roller of Walnut Springs, 1839
Folder 7.15 Shenandoah County Schools
Folder 7.16 St. Paul’s Lutheran Church Septaquintaquinquecentennial Pamphlet,Jerome Virginia 2002
Folder 7.17 “St. Thomas Speaks” Middletown Virginia, 1994
Folder 7.18 Mt. Jackson Masonic Lodge Centennial Pamphlet, 1992
Folder 7.19 Woodstock Virginia, Undated
Folder 7.20 Mt. Jackson Virginia History, 1992-2003
Folder 7.21 Survey of Mt. Jackson and Community by Julia Fansler, 1930
Folder 7.22 “The ABC’s of Instruction for Boys and Girls of the Lutheran Faith in America”, 1975
Folder 7.23 Civil War Poem Read by Captain McCabe in 1887
Folder 7.24 Scenes from the Shenandoah Valley, 1986
Folder 7.25 Geology of Edinburg Virginia, ca. 1990
Folder 7.26 Moomaw Log House, ca. 1900
Folder 7.27 Charles Lindbergh in the Valley, 1927
Folder 7.28 French Family, 1998-2005
Folder 7.29 Bowman Family, 1959-1992
Folder 7.30 Philip Helsley and Zion Church, 1852-1860
Folder 7.31 Myers Farm House, 1969
Folder 7.32 Shenandoah Memorial Hospital Dedication, 1949-1951
Folder 7.33 Woodstock High School Commencement, 1930
Folder 7.34 Madison College Commencement, 1945
Folder 7.35 Shrine Mont, Orkney Springs Virginia, 1925
Folder 7.36 Dinges Papers, 1895-1975
Folder 7.37 Certificate of Registration, Sunday School Board Union Forge, 1926
Box 8: Stack 6, Shelf 2
Folder 8.1 Newspaper Clipping and Index ca. 1900-1989
Folder 8.2 Dr. John Wayland Address on Early Reformed Church, Northern Virginia Daily, May 18, 1948
Folder 8.3 Newspaper Clippings, 1926-1982
Folder 8.4 “The Gospel According to St. John”, Undated
Folder 8.5 Envelopes from the New York City Department of Health and the Municipal Civil Folder Service Commission, Undated
Folder 8.6 Valentine’s Day and Easter Cards, 1930-1936
Folder 8.7 Mary Ann Lutz (Williamson)’s Classmate Card Album, Edinburg Virginia 1946
Folder 8.8 Lovettsville High School Graduation Announcement for Maxine Holler, 1946
Folder 8.9 Mae Agnee Evans Composition Book, Edinburg Virginia 1925
Folder 8.10 Evans Tax Papers, 1923-1943
Folder 8.11 Marks/Evans Families Deaths, 1892-1955
Folder 8.12 “Westover” House, Edinburg Virginia, 1920-1924
Folder 8.13 King Kola Bottling Certificate for Shares #60, Undated
Folder 8.14 Lutz Family Obituaries and Memorial Cards, 1903-1976
Folder 8.15 Cookbook Compiled by Ladies Auxiliary of Emmanuel-St. Matthew’s Church, New Market Virginia, 1951
Folder 8.16 “Customer List” Union Forge Ledger, 1863
Folder 8.17 Union Forge Church Scrapbook, 1904-1953
Folder 8.18 Union Forge Church Records, 1858-1914
Folder 8.19 Union Forge Church Ladies Mite Society, 1900-1913
Folder 8.20 Union Forge Church Records, 1923-1963
Folder 8.21 Letter to Mr. Massy from John Brewer, New Market Virginia, April 14, 1832
Folder 8.22 Coal Mine Presbyterian Sunday School Ledger, 1894-1902
Folder 8.23 Bicentennial Program St. Matthew’s Lutheran Church, Mt. Olive Virginia 2006
Folder 8.24 Invitation to Sunday School Cornerstone Laying, Emanuel Lutheran Church, Woodstock Virginia,1956
Folder 8.25 Knott’s Berry Farm, Chicken Dinner Menu, Buena Park California, ca. 1946
Box 9: Stack 6, Shelf 3
Folder 9.1 Brooks Gap Church Records, 1843-1939
Folder 9.2 Evans Stores, Poetry, Letters, and Drawings, ca. 1910-1945
Folder 9.3 Constitution of International Brotherhood of Maintenance –of-Way-Employes, 1909
Folder 9.4 Bark sent to J.P. Houck Tanning Company, Harrisonburg Virginia, May 5 1890
Folder 9.5 Diary of Winona Louise Lantz Hollar, 1932
Folder 9.6 Nora Foltz Autograph Book, 1888-1889
Folder 9.7 Edinburg Academy Register, 1896-1902
Folder 9.8 Constitution and Bylaws of the Shenandoah Lodge I.O.O.F., 1900
Folder 9.9 Shenandoah County Postmaster List, 1832-1971
Folder 9.10 Appraisal Order for Nora Getz Estate, Undated
Folder 9.11 Mary Ann Williamson, ca. 1984
Folder 9.12 Newspaper Clippings of Strange Deaths, 1904-1905
Folder 9.13 Remembrance Cards for Funerals held by Dellinger’s, 1945-1995
Folder 9.14 Newspaper Clippings about Shenandoah Valley Families in the Second World War
Folder 9.15 Letter to Charles Coffman about Columbia Furnace Cemetery, Jun 9 1944
Folder 9.16 Bill from Frank Fravel and James Chandler, Undertakers, to Mrs. Sarah Murray, 1920
Folder 9.17 “Virginia, The Beckoning Lord”, Guidebook, Undated
Folder 9.18 Narrow Passage Chapter DAR Yearbook, 1998-2001
Folder 9.19 Receipts, 1898-1899
Folder 9.20 Out of County Graduation Announcements, 1897-1907
Folder 9.21 Engagement, Anniversary, and Marriage Announcements, 1886-1917
Box 10: Stack 6, Shelf 3
Zane/Rinker Ledger, 1795-1876
The Housekeep Beautiful
Preston Lutz Ledger, 1935-1936
Box 11: Stack 6, Shelf 3
English Grammar in Familiar Lectures by Samuel Kirkham, 1834
Home Reading- Lady of the Lake by Sir Walter Scott, given to Bertie Gochenour, 1884
Unidentified Ledger of Shenandoah County, 1903-1911
Box 12: Stack 6, Shelf 3
Murray Hardware Company Ledger 1921
Murray Hardware Company Ledger, 1929-1930
Atlantic Refining Company Ledger, 1908-1919
Box 13: Stack 6, Shelf 3
Folder 13.1 Sheetz Family Receipts and Postcards, ca. 1890
Folder 13.2 Letter from Don Leslie Sheetz to his Mother sent from Frank, December 31, 1918
Folder 13.3 Telegram from J.O. Heinbaugh to Mrs. Ellie Sheetz, December 3, 1902
Folder 13.4 Letter to Charlotte Sheetz from Mary Jane concerns Don Sheetz, France, May 1919
Folder 13.5 Letter to W.M. Lutz, agent, from Union Life Insurance Company, July 23, 1953
Folder 13.6 Documents from page 150-157 of Preston Lutz Ledger, 1935-1936
Folder 13.7 Documents from inside front cover of Preston Lutz Ledger, 1935-1936
Folder 13.8 Documents from page 141 of Preston Lutz Ledger, 1935-1936
OVERSIZE
Oversize Folder 2 Light Up Woodstock, 2001 Stack 6, Shelf 7
Oversize Folder 5 Cabin Hill Drawing by Erasmus Lutz, 1890 Stack 6, Shelf 7
Oversize Folder 6 Reformed Church Messenger December 19, 1888 Stack 6, Shelf 7
Oversize Folder 7 Copy of The Woodstock Herald, Dec. 24, 1817 Vol. I, No. I, Page 1 Stack 6, Shelf 7
Oversize Folder 8 “Historic ABCs Are Published” Virginia Lutheran, November 1975 Stack 6, Shelf 7
Oversize Folder 9 Shenandoah County Guide, 1989-1900 Stack 6, Shelf 7
Oversize Folder 10 “Japanese Lovesong” Sheet Music, 1902 Stack 6, Shelf 7
Oversize Folder 11 “Shenandoah Valley”, Holiday Magazine, November 1952 Stack 6, Shelf 7
Oversize Folder 12 Report and Recommendation of the School Survey Committee, 1954 Stack 6, Shelf 7
Oversize Folder 16 Trustees Sale of Valuable Personal Property – R.H. Lantz, January 8-9, 1925 Stack 6, Shelf 7
Oversize Folder 18 “Valley Week” Daily News-Record, Harrisonburg, Virginia, 1973-1979 Stack 6, Shelf 7
Oversize Folder 19 Conicville School Records, 1912-1913 Stack 6, Shelf 7
Oversize Folder 20 Unidentified Newspaper featuring Edinburg Virginia Advertisements, undated Stack 6, Shelf 7
Oversize Folder 21 The Ladies Home Journal, November 1898 Stack 6, Shelf 7
Oversize Folder 23 Indenture between Joseph Borden and George Swartz, January 2, 1827 Stack 6, Shelf 7
Oversize Folder 24 Birth and Baptism Documents-Mahlon Bushong, ca. 1875 Stack 6, Shelf 7
Oversize Folder 27 Drawings of Sites in Shenandoah County, undated Stack 6, Shelf 7
Oversize Folder 30 “1864: The Valley Aflame” Daily News Record, Harrisonburg, Virginia 2004 Stack 6, Shelf 7
Oversize Folder 32 “Butcherin’,” Shenandoah Valley-Herald, January 25, 1979 Stack 6, Shelf 7
Oversize Folder 33 Edinburg Sentinel Clippings, 1918 Stack 6, Shelf 7
Map Case Drawer D:
Folder 12: “Bootlegger’s Map of the United States, 1926
Series IV: Stoneburner
Box 13: Stack 6, Shelf 3
Folder 13.9 Dr. Ralph Stoneburner Birth Record, Shenandoah County Virginia, 1918-1922
Folder 13.10 Dr. Ralph Stoneburner Birth Memorandum, Kanawha County West Virginia, 1922-1924
Folder 13.11 Dr. Ralph Stoneburner Notes, 1925-1926
Folder 13.12 Stoneburner Death Notices and Marriage Announcements, 1931-1936
Folder 13.13 Dr. R.W. Stoneburner, 1943-1968
Folder 13.14 Letter from Thomas Jefferson to Stoneburner Family, 1810
Folder 13.15 Edinburg Post Office Dedication, October 4, 1959
Folder 13.16 Photograph of Edinburg Virginia after Fire, December 21, 1895
Series V: Foltz
Box 14: Stack 6, Shelf 3
Folder 14.1 Medford Allison Vest Pocket Dictionary, 1913
Folder 14.2 “The Soldiers Handbook: The Infantry Journal”, 1940
Folder 14.3 N.S. Foltz Household Expense Book, Forestville Virginia, 1906-1946
Folder 14.4 “Court House Park” Postcard sent to Nora Foltz, 1906
Folder 14.5 U.S. Department of Agriculture, 1933
Folder 14.6 “Tinkling Springs – Headwater of Freedom”, 1953
Folder 14.7 Williamsburg Paper Dolls for Gentlemen, 1939
Folder 14.8 Mason’s, ca. 1924
Folder 14.9 “Debit Route Card” Union Life Insurance, Melvin Lutz Agent, Undated
Folder 14.10 Caroline Foltz Autograph Book, Forestville Virginia, 1888
Folder 14.11 Letter to Mollie Foltz, Quicksburg Virginia, April 21, 1904
Folder 14.12 Letter to Millie Foltz, Quicksburg Virginia, December 13, 1904
Folder 14.13 Letter to Nora Foltz of Forestville from Charles of New Market, January 20, 1895
Folder 14.14 Letter to Nora Foltz of Forestville from Charles of New Market, March 24, 1895
Folder 14.15 Letter to Nora Foltz of Forestville from Charles of New Market, March 4, 1895
Folder 14.16 Letter to Nora Foltz of Forestville from Charles of New Market, April 21, 1895
Folder 14.17 Letter to Nora Foltz of Forestville from Charles of New Market, December 4, 1904
Folder 14.18 Letter to Nora Foltz of Forestville from Charles of New Market, March 12, 1895
Folder 14.19 Letter to Nora Foltz of Forestville from Charles of New Market, February 6, 1895
Folder 14.20 Letter to Nora Foltz of Forestville from James V. Cline of Daudridge Tennessee, August 20 1896
Folder 14.21 Letter to Nora Foltz of Forestville from James V. Cline of Daudridge Tennessee, July 28 1896
Folder 14.22 Letter to Nora Foltz of Forestville from Charles of New Market, January 6 1895
Folder 14.23 Letter to Nora Foltz of Forestville from Chicago Tribune, June 30 1913
Folder 14.24 Letter to Nora Foltz from C.M. Foltz, March 5 1917
Folder 14.25 Account Correspondence between Caroline Foltz and V.L. Dellinger & Son Funeral Directors, 1939
Folder 14.26 Letters to Caroline Foltz of Quicksburg from Woman’s Work Exchanges, 1912-1927
Folder 14.27 Postcards for the Servicemen, ca. 1917-1918
Box 15: Stack 6, Shelf 3
Folder 15.1 Shenandoah Farmer’s Home Mutual Fire Insurance Company, 1901-1927
Folder 15.2 Letter to Nora Foltz from Charles Foltz, February 19 1918
Folder 15.3 Letter to Cora Foltz from Charles Foltz, October 27 1919
Folder 15.4 Correspondence with Ladies’ Home Journal, 1912-1913
Folder 15.5 Letter to Caroline Foltz from Mollie, June 16, 1919
Folder 15.6 Letter to Nora Foltz of Forestville from Laura Bowers, September 24 1918
Folder 15.7 Letter to Nora Foltz from Charles Foltz, December 6 1918
Folder 15.8 Letter to Nora Foltz from Charles Foltz, January 21 1917
Folder 15.9 Letter to Nora Foltz from Charles Foltz, October 30 1917
Folder 15.10 Mt. Jackson High School Graduation Announcement to “Mother” from Charles Lutz, 1926
Folder 15.11 Report from Bedford Tire and Rubber Company, May 30, 1936
Folder 15.12 Constitution and By-Laws, Shenandoah Farmer’s Home Mutual Fire Insurance, 1907
Folder 15.13 Shenandoah Farmer’s Home Mutual Fire Insurance Company Documents, 1908-1921
Folder 15.14 Foltz and Lutz Receipts, 1936-1941
Folder 15.15 Information on Nathaniel Scott Foltz Family and their Letters, Undated
Folder 15.16 Foltz Family Photographs, Labeled and Undated
Folder 15.17 Foltz Family Tin Types, Undated
Folder 15.18 Foltz Family Postcards, 1908-1915
Folder 15.19 Foltz Family Postcards, 1906-1925
Folder 15.20 Foltz Family Postcards, 1908-1927
Folder 15.21 Foltz Family Postcards, 1906-1917
Folder 15.22 Foltz Family Cards and Letters, 1887- 1920
Folder 15.23 Forestville Lutheran Church Collection Record, 1909-1939
Folder 15.24 Funeral Pamphlets, 1942-1952
Folder 15.25 Foltz Family Letters, 1895-1941
Folder 15.26 Shenandoah County Postcards, ca. 1909
OVERSIZE
Oversize Folder 17 Reformed Church Messenger, August 28, 1887 Stack 6, Shelf 7
Series VI: Cortland Bowman
Box 16: Stack 6, Shelf 4
Folder 16.1 Courtland Bowman information, 1904-1949
Folder 16.2 Turkeys Lost and Expenses, 1942-1943
Folder 16.3 Egg and Turkey, 1939-1941
Folder 16.4 Apple and Turkey Expenses, 1941-1942, 1of2
Folder 16.5 Apple and Turkey Expanses, 1941-1942, 2of2
Folders 16.6 Ciders, 1936
Folder 16.7 Cold Storage, 1936
Folder 16.8 Apple Pickers, 1938-1939
Folder 16.9 Business Documents, 1940-1944
Folder 16.10 Sales and Purchases, Courtland Bowman Orchards, 1942
Folder 16.11 American Fruit Growers, 1942
Folder 16.12 Bowman Apple Products Purchase Forms, 1942
Series VII: Photographs
Box 17: Stack 6, Shelf 4
Folder 17.1 Unidentified Crabill, Marks, and Evans Family, Photographs, undated
Folder 17.2 Unidentified Buildings, undated
Folder 17.3 Farm Scenes, ca 1929
Folder 17.4 Labeled Photographs, undated 1 of 2
Folder 17.5 Labeled Photographs, undated 2 of 2
Folder 17.6 Edinburg snake and Alligator, undated
Folder 17.7 Edinburg Photographs, Undated
Folder 17.8 Woodstock Photographs, undated
Folder 17.9 Shenandoah County Fair, undated
Folder 17.10 Shenandoah County Dams and Waterways, undated
Folder 17.11 Town Pump, New Market Virginia, undated
Folder 17.12 Edinburg Baseball Team, undated
Folder 17.13 Calvary Cornet Band, undated
Folder 17.14 Conicville School Class of 1909
Folder 17.15 Zirkle, World War One, ca1918
Folder 17.16 Marston, undated
Folder 17.17 Murphy, undated
Folder 17.18 Whissen Mill, undated
Box 18: Stack 6, Shelf 4
Folder 18.1 St. Paul’s UCC Church Scrapbook, Edinburg Virginia, 1980-2003 1of3
Folder 18.2 St. Paul’s UCC Church Scrapbook, Edinburg Virginia, 1980-2003 2of3
Folder 18.3 St, Paul’s UCC Church Scrapbook, Edinburg Virginia, 1980-2003 3of3
Folder 18.4 Lois Marck’s “Snap Shots”, book, ca 1914
Folder 18.5 Unlabeled Photographs, undated 1 of 2
Folder 18.6 Unlabeled Photographs, undated 2 of 2
Box 19: Stack 6, Shelf 4
Folder 19.1 Unlabeled Photographs, 1893-1929
Folder 19.2 Labeled Photographs, 1904-1994
Folder 19.3 Edinburg Historic Photographs, ca1910-1998
Folder 19.4 W.A. Lantz, undated
Folder 19.5 Landscapes, Edinburg Virginia, undated
Folder 19.6 Aerial Photograph of Farm, undated
Folder 19. 7 “Old Family Al___”, Pageant, Dalke’s Theatre Edinburg Virginia, 1953
Folder 19.8 Trilby Holler, undated
Folder 19.9 Levi Emswiler, ca1900
Folder 19.10 Picnic Photograph, identified, undated
Folder 19.11 Professor and Mrs. Monroe Hottle
Folder 19.12 Downey Photographs, 1924-1947
Folder 19.13 Adelarde Hardy Beachy, undated
Folder 19.14 Forestville, 1893
Folder 19.15 Hutchonson Photographs, ca 1920-1930
Folder 19.16 Glass Plates and Negatives, undated
Folder 19.17 Documents and unidentified Photographs from Evans Family 1908-1948
Folder 19.18 Union Forge Store Furniture Pictures, 1997
Folder 19.19 Evan’s Family Photographs, ca 1910 ca 1940, 1of 2
Folder 19.20 Evan’s Family Photographs, ca 1910 ca 1940, 2 of 2
Box 20: Stack 6, Shelf 4
Folder 20.1 Wightman. ca 1922
Folder 20.2 Meem’s Bottom Bridge, ca 1976
Folder 20. 3 “Birthday Party at Miss Lily’s” Edinburg Virginia, March 17 1935
Folder 20.4 Swartz, Cummings, Sheffer, and Tsinger Portraits, undated
Folder 20.5 Professor Hottle’s School Class, undated
Folder 20.6 Ezra Eugenias Stickley, Stonewall Brigade, 1839-1915
Folder 20.7 Sgt. Major Hugh Grandstaff, U.S. Army, 1897-1920
Folder 20.8 Jones Family Photographs, ca.1910-1924
Folder 20.9 Bartons, 1838-1924
Folder 20.10 Lutz Family Photographs, undated
Folder 20.11 Lutz Family and Greenbrier Mill, 1848-1943
Folder 20.12 Lutz Family Military Items, 1918- ca.1941
Folder 20.13 Photographs of Lantz Family and Lantz’s Mill Community, 1906
Folder 20.14 Sheetz Family Photographs, ca 1900 ca 1950
Folder 20.15 Photograph of Edinburg UCC Church Youth, undated
OVERSIZE
Oversized Folder 1 Photograph of Lois Evans (Marks), ca 1905 Stack 6, Shelf 7
Series VIII: Reformed Church
Box 21: Stack 6, Shelf 4
Folder 21.1 Documents from Church Register Books, 1923-1956
Folder 21.2 “Up and Up” Men’s Bible Class 1937-1938
Folder 21.3 Dr. Timothy Lehman Reception, June 30 1960
Folder 21.4 St. Paul’s Reformed Church Programs, 1933-1980
Folder 21.5 St. Paul’s Reformed Church Account Book, 1930-1934
Folder 21.6 Partial Transcription German Reformed Church Minutes, ca. 1857
Folder 21.7 Documents from Inside 19th Century Minutes of German Reformed Church, 1876
Folder 21.8 Documents from Inside the Mite Society Minute Book, 1922-1938
Box 22: Stack 6, Shelf 5
Church Register, 1923-1933
Church Register, 1935-1943
Minutes of the Mite Society of the Edinburg German Reformed Church, 1922-1938
19th Century Joint Consistory Minutes of the German Reformed Church, 1876
German Reformed Church Minutes beginning 1857
Edinburg German Reformed Church Mite Society Ledger, 1885
Mite Society Ledger German Reformed Church, Edinburg Virginia, 1869-1899
Series IX: L.D. Clinedinst
Box 23: Stack 6, Shelf 4
Folder 23.1 History of the Farmer’s Bank of Edinburg, ca. 1984
Folder 23.2 L. D. Clinedinst Farmer’s Bank of Edinburg Checkbook and Stubs, 1912-1913
Folder 23.3 L. D. Clinedinst Farmer’s Bank of Edinburg Checkbook and Stubs, 1914-1915
Folder 23.4 L. D. Clinedinst Farmer’s Bank of Edinburg Checkbook and Stubs, 1908
Folder 23.5 L. D. Clinedinst Checkbook and Stubs, 1930-1931
Folder 23.6 L. D. Clinedinst Checkbook and Stubs, 1915-1916
Folder 23.7 L. D. Clinedinst Farmer’s Bank of Edinburg Checkbook and Stubs, 1917-1919
Folder 23.8 L. D. Clinedinst Farmer’s Bank of Edinburg Checkbook and Stubs, 1909 – 1916
Folder 23.9 L. D. Clinedinst Deposit book, ca. 1890
Folder 23.10 L. D. Clinedinst Checkbook and Stubs, 1914-1916
Folder 23.11 Letter to L. D. Clinedinst from Joseph Wisman, April 19, 1897
Folder 23.12 Survey of Land Sold by D. D. Folz to L. D. Clinedinst, Edinburg Virginia, January 30, 1917
Folder 23.13 L. D. Clinedinst Financial Documents, 1890-1931
Folder 23.14 L. D. Clinedinst Farmer’s Bank of Edinburg Deposit Slips, 1907
Folder 23.15 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1908
Folder 23.16 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1910
Folder 23.17 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1911
Folder 23.18 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1912
Folder 23.19 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1913
Folder 23.20 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1914
Folder 23.21 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1915
Folder 23.22 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1916
Folder 23.23 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1917
Folder 23.24 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1918
Folder 23.25 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1919
Folder 23.26 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1920
Folder 23.27 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1922
Folder 23.28 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1923
Folder 23.29 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1924
Folder 23.30 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1925
Folder 23.31 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1926
Folder 23.32 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1927
Folder 23.33 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1928
Folder 23.34 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1929
Folder 23.35 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1930-1935
Folder 23.36 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1906-1907
Folder 23.37 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1938-1939
Folder 23.38 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1921-1922
Folder 23.39 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1934-1936
Folder 23.40 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1929-1930
Folder 23.41 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1930-1931
Folder 23.42 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1936-1938
Folder 23.43 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1939-1940
Folder 23.44 L. D. Clinedinst Checks, 1912-1934
Folder 23.45 L. D. Clinedinst Financial Papers, Undated
Folder 23.46 L. D. Clinedinst Farmer’s Bank of Edinburg Checks, 1919-1920
Folder 23.47 L. D. Clinedinst Farmer’s Bank of Edinburg Overdrawn Notice, 1943
Series X: Crim
Box 24: Stack 6, Shelf 4
Folder 24.1 Genealogical Research Information Compiled by Virginia Crim, 1937-ca.1960
Folder 24.2 Grubb Family, Undated
Folder 24.3 Newlin Family, ca. 1963
Folder 24.4 Dickinson/Crim Genealogy Correspondence, 1963
Folder 24.5 Dickinson/Crim Genealogy, 1963-1968
Folder 24.6 Crim Genealogy, 1963-1968
OVERSIZE
Oversize Folder 29 Crim Family Trees, undated Stack 6, Shelf 7
Series XI: Scrapbooks
Box 25: Stack 6, Shelf 5
Portraits Pages from Newspapers Past, Supplements to Northern Virginia Daily, Free Press, and the Shenandoah Valley Herald, Shenandoah County Fair Supplements, 1987-1996
Scrapbook of Josephine Hutcheson Magnifico, 1947-1951
Box 26: Stack 6, Shelf 5
Along the Valley Pike, New Market, Orkney Springs, Readus, Rinderton, St. Luke, Saumsville, Strasburg, Toms Brook, Woodstock, and Zepp
Box 27: Stack 6, Shelf 6
Along the Valley Pike, Bowman’s Crossing, Broadway-Timberville, Calvary, Columbia Furnace, Conicville, Cootes Store, Edinburg, Forestville, Fort Valley, Hamburg, Jerome, Lantz Mills, Maurertown, Mount Calvary, Mount Clifton, Mount Jackson, and Mount Olive
Series XII: Frakturs
Box 28: Stack 6, Shelf 6
German Tauffchein, Framed
German Tauffchein
Copies of Frakturs, 1835
Series XIII: Valley Bottling Company
Box 29: Stack 6, Shelf 7
J.C. Hutcheson Account Book, 1941
Valley Bottling Works Financial Book, 1931
Edinburg Virginia Insurance Policies, 1930-1931
J.C. Hutcheson and Shenandoah Valley Special Tours America Journal, 1927
Valley Bottling Works Ledger, ca. 1930
Series XIV: School Registers
Box 30: Stack 6, Shelf 7
Register School Number 25, ca. 1900
Ashby District School Register, 1901
Mt. Clifton School Register, 1902
Series XV: Postcards Sent to Local Families
Volume I: Stack 6, Shelf 4
A Guide to the Strasburg Library Collection
Compiled by Eryn Kawecki
June 26, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Strasburg Library Collection
Date Range: 1838-2005
Collection Number: 2019-0005
Extent: 1 box, 10 folder
Language: English
Abstract: Publications, newspaper clippings, patent copies, and other documents from the Strasburg Public Library that relate to the history of Strasburg and surrounding areas.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Strasburg Library Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
All items in this collection reflect the history of Strasburg and surrounding areas. Items were donated by the Strasburg Public Library.
Scope and Content
The Strasburg Library Collection consists primarily of publications, newspaper clippings, and patent documents, spanning 170 years. The documents reflect the history of Strasburg and surrounding areas.
Inventory
Box 1, Stack 9, Shelf 5
Folder 1.1 Patents, Samuel Kern of Strasburg Virginia, 1838-1846
Folder 1.2 Jacob Cooke and John Strickler, Patent for Trusses, Strasburg Virginia, March 21 1846
Folder 1.3 “Historic Preservation” Magazine, Belle Grove Plantation, 1964
Folder 1.4 “Valleys of Virginia” Magazine, Belle Grove Plantation, 1967
Folder 1.5 “Belle Grove: A Property of the National Trust for Historic Preservation,” 1968
Folder 1.6 Edna Perrow, 1969-1975
Folder 1.7 “The Best of Times” Play Program, Strasburg High School, April-May 1981
Folder 1.8 Fishers Hill Reunion, 2004
Folder 1.9 Strasburg Virginia American Legion, 2000-2005
Folder 1.10 History of Strasburg Fire Company, undated
A Guide to the Conicville History Collection
Compiled by Eryn Kawecki
June 26, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Conicville History Collection
Date Range: 1757-2010
Collection Number: 2019-0006
Extent: 1 box, 12 folders
Language: English
Abstract: Photographs, writings, and a family tree that relate to the history of Conicville.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Conicville History Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Unknown. Items were found in a library office; staff is unsure of how the items were procured or where they came from.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
All items in this collection reflect the history of Conicville schools and people.
Scope and Content
The Conicville History Collection consists primarily of photographs, writings, and a family tree, spanning 253 years. The documents reflect the history of Conicville.
Inventory
Box 1, Stack 1, Shelf 4
Folder 1.1 Waggoner/Rinker Family Tree, 1757-1889
Folder 1.2 St. John’s United Church of Christ, Hamburg Virginia, 1788-2003
Folder 1.3 Conicville School Classes, Identified, 1909
Folder 1.4 A.B. Showman Real Estate Sale, February 4 1933
Folder 1.5 Conicville Virginia History, 1933-1993
Folder 1.6 “I Remember When,” Ora Dellinger Dodson, Conicville Virginia, 1974
Folder 1.7 History of Conicville School and Community, March 2010
Folder 1.8 “Reunion Wagon Ride,” Conicville Virginia, Undated
Folder 1.9 Conicville School Class Photograph, Identified, Undated
Folder 1.10 Mary Catherine Foltz Lutz, Undated
Folder 1.11 Charles Wolfe, R. L. Lutz, and Alger Lutz, undated
Folder 1.12 Unidentified Photographs
A Guide to the St. Luke-Fairview Club Collection
Compiled by Zachary Hottel and Eryn Kawecki
July 17, 2020
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: St. Luke-Fairview Ruritan Club Collection
Date Range: 1958-2015
Collection Number: 2019-0007
Extent: 4 box, 103 folders
Language: English
Abstract: Official treasurer’s books, secretary records, officer handbooks, scrapbooks, newspaper clippings, brochures, and a membership certificates from the of St. Luke-Fairview Ruritan Club.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] St. Luke-Fairview Ruritan Club Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Katrena Swartz.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
The St. Luke-Fairview Ruritan Club was established in 1958. It was part of the Ruritan National Organization whose mission is to improve communities through volunteer service. The St.Luke-Fairview Club did this through regular community events, fundraisers, and contributions to local organizations. The met alternatively in the St. Luke and Fairview communities along Back Road in Shenandoah County. The organization disbanded in 2015 due to a lack of members.
Scope and Content
The St. Luke-Fairview Ruritan Club Collection consists of 6 linear feet of material, contained in two boxes. The items consist primarily of treasurer’s books, secretary records, handbooks, scrapbooks, and newspaper clippings, spanning 57 years. The documents reflect the history of the Ruritan Club of St. Luke-Fairview.
Organization
The collection is divided into two series:
Series I: Treasurer’s Records. Items donated by the estate of Calvin Swartz, the club’s last treasurer. They include the organization’s financial records handed down from various club treasurers.
Series II: Secretary Records. Items donated by Bill Didawick, the club’s last secretary. They include the organization’s membership rolls and meeting minutes.
Inventory
Series I
Box 1: Stack 10, Shelf 2
Folder 1.1 Official Treasurer’s Book, Ruritan National, 1960
Folder 1.2 Official Treasurer’s Book, Ruritan National, 1961
Folder 1.3 Official Treasurer’s Book, Ruritan National, 1962
Folder 1.4 Handbook for Local Ruritan Club Officers, May 1963
Folder 1.5 Official Treasurer’s Book, Ruritan National, 1966
Folder 1.6 Official Treasurer’s Book, Ruritan National, 1968
Folder 1.7 Official Treasurer’s Book, Ruritan National, 1969
Folder 1.8 Official Treasurer’s Book, Ruritan National, 1970
Folder 1.9 Handbook for Ruritan Club Officers, ca. 1970
Folder 1.10 Official Treasurer’s Book, Ruritan National, 1971
Folder 1.11 Official Treasurer’s Book, Ruritan National, 1972
Folder 1.12 Official Treasurer’s Book, Ruritan National, 1973
Folder 1.13 Official Treasurer’s Book, Ruritan National, 1974
Folder 1.14 Official Treasurer’s Book, Ruritan National, 1975
Folder 1.15 Official Treasurer’s Book, Ruritan National, 1976
Folder 1.16 Official Treasurer’s Book, Ruritan National, 1977
Folder 1.17 Official Treasurer’s Book, Ruritan National, 1978
Folder 1.18 Official Treasurer’s Book, 1979
Folder 1.19 Official Treasurer’s Book, 1980
Folder 1.20 Official Treasurer’s Book, Ruritan National, 1981
Folder 1.21 Official Treasurer’s Book, Ruritan National, 1982
Folder 1.22 Official Treasurer’s Book, Ruritan National, 1983
Folder 1.23 Raymond B. Mitchell Ruritan Certificate of Membership, June 28 1983
Folder 1.24 Official Treasurer’s Book, 1984
Folder 1.25 Official Treasurer’s Book, Ruritan National, 1985
Folder 1.26 Official Treasurer’s Book, Ruritan National, 1986
Folder 1.27 Official Treasurer’s Book, Ruritan National, 1987
Folder 1.28 Official Treasurer’s Book, 1988
Folder 1.29 Official Treasurer’s Book, Ruritan Club, 1984
Folder 1.30 Official Treasurer’s Book, Ruritan National, 1990
Folder 1.31 Official Treasurer’s Book, Ruritan National, 1991
Box 2, Stack 10, Shelf 2
Folder 2.1 Ruritan Club Treasurer’s Book, 1992
Folder 2.2 Ruritan Club Official Treasurer’s Book, 1993
Folder 2.3 Ruritan Club Treasurer’s Book, 1994
Folder 2.4 Handbook for Ruritan Club Treasurer, 1995
Folder 2.5 1996 Handbook for Ruritan Club Treasurer
Folder 2.6 Club Scrapbook, 1990-1997 1 of 3
Folder 2.7 Club Scrapbook, 1990-1997 2 of 3
Folder 2.8 Club Scrapbook, 1990-1997 3 of 3
Folder 2.9 Ruritan Club Treasurer’s Handbook, 1997
Folder 2.10 Newspaper Clippings, 1997-2001
Folder 2.11 Ruritan Club Treasurer’s Handbook, 1998
Folder 2.12 Ruritan Club Treasurer’s Handbook, 1999
Folder 2.13 Ruritan Club Treasurer’s Handbook, 2000
Folder 2.14 Ruritan Club Treasurer’s Handbook, 2001
Folder 2.15 Ruritan Club Treasurer’s Handbook, 2002
Folder 2.16 Ruritan Club Officer’s Handbook, 2002
Folder 2.17 Ruritan Club Treasurer’s Handbook, 2003
Folder 2.18 Ruritan Club Treasurer’s Handbook, 2004
Folder 2.19 Ruritan Club Officer’s Handbook, 2004-2005
Folder 2.20 Ruritan Club Treasurer’s Handbook, 2005
Folder 2.21 Ruritan Club Treasurer’s Handbook, 2006
Folder 2.22 Ruritan Club Treasurer’s Handbook, 2007
Folder 2.23 Ruritan Club Treasurer’s Handbook, 2008
Folder 2.24 Ruritan Club Treasurer’s Handbook, 2009
Folder 2.25 Ruritan Club Treasurer’s Handbook, 2010
Folder 2.26 Ruritan Club Treasurer’s Handbook, 2011
Folder 2.27 Ruritan Club Treasurer’s Handbook, 2012
Folder 2.28 Ruritan Club Treasurer’s Handbook, 2013
Folder 2.29 Ruritan Club Treasurer’s Handbook, 2014
Folder 2.30 Ruritan Club Treasurer’s Handbook, 2015
Folder 2.31 Ruritan Club Brochures, undated
Series II
Box 3, Stack 10, Shelf 2
Folder 3.1: Charter Members and Officers, 1958
Folder 3.2: Ruritan National Awards and Certificates, 1958-2007
Folder 3.3: Board and Regular Meeting Minutes, 1990-1991
Folder 3.4: Club Officers Information, 1990-1993
Folder 3.5: Attendance Record, 1990-1993
Folder 3.6: Club Membership, 1992-1998
Folder 3.7: Dinner and Board Meeting Minutes, 1992
Folder 3.8: Board and Regular Meeting Minutes, 1993
Folder 3.9: Fundraising, ca. 1993
Folder 3.10: Ruritan National Brochures, 1994-1995
Folder 3.11: Reports and Attendance, 1994-1995
Folder 3.12: Ruritan National Foundation, 1994-2000
Folder 3.13: Secretary’s Handbook, 1996
Folder 3.14: Club Meetings, 1997
Folder 3.15: Membership Listings, 1998
Folder 3.16: Board Meeting Minutes, 1998
Folder 3.17: Thank You Letters, 1998
Folder 3.18: Ruritan National Awards, 1998-2015
Folder 3.19: Board Meetings, 1999
Folder 3.20: Ruritan National Rockingham District 9 Convention, Bridgewater Virginia, 1999
Folder 3.21: Secretary’s Handbook, 2000
Folder 3.22: Regional and County Brochures, ca. 2000
Folder 3.23: Community Certificates of Appreciation, 2000-2014
Folder 3.24: Committee and Club Objectives, 2000-2015
Folder 3.25: Secretary’s Handbook, 2001
Folder 3.26: Secretary’s Handbook, 2002
Folder 3.27: Secretary’s Handbook, 2003
Box 4: Stack 10, Shelf 2
Folder 4.1: Secretary’s Handbook, 2004
Folder 4.2: Secretary’s Handbook, 2005
Folder 4.3: Secretary’s Handbook, 2006
Folder 4.4: Articles of Incorporation, 2007
Folder 4.5: St. Luke-Fairview Club 50th Anniversary, 2008
Folder 4.6: Secretary’s Handbook, 2007
Folder 4.7: Secretary’s Handbook, 2008
Folder 4.8: Secretary’s Handbook, 2009
Folder 4.9: Secretary’s Handbook, 2010
Folder 4.10: Auditing Committee Report, 2014
Folder 4.11: Ruritan National Zone 4, 2015
Folder 4.12: Secretary’s Handbook, 2011
Folder 4.13: Secretary’s Handbook, 2012
Folder 4.14: Secretary’s Handbook, 2013
Folder 4.15: Central High School Senior Award Ceremony, 2013-2014
Folder 4.16: Secretary’s Handbook, 2014
Folder 4.17: Secretary’s Handbook, 2015
A Guide to the Fravel Collection
Compiled by Eryn Kawecki
June 24, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Fravel Collection
Date Range: 1820-1951
Collection Number: 2019-0004
Extent: 2 boxes, 36 folders, 2 oversized
Language: English
Abstract: Newspapers, business ledgers, envelopes, and other documents from the Fravel family.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Fravel Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Purchased.
Processing Information: Items were sorted by size and then processed chronologically.
Biographical/Historical Note
All items in this collection reflect the Fravel family and primarily relates to people and businesses located in Woodstock.
Scope and Content
The Fravel Collection consists primarily of newspapers, business ledgers, and envelopes spanning 131 years. The documents reflect the lives of members of the Fravel family.
Inventory
Box 1, Stack 6, Shelf 4
Folder 1.1 George Fravel Tax Receipt for Slaves and Land, September 12 1820
Folder 1.2 Receipt for Issaac Fravel’s Payment for Lawsuit, November 11 1831
Folder 1.3 Letter, Christopher Fansler 12th Va. Cavalry in Culpeper Virginia to Mary C. Fansler, Lantz Mill Virginia, September 1863
Folder 1.4 Mary Catherine Fansler Envelopes, Woodstock, Lantz Store, and Lantz Mill Virginia, ca. 1863 1 of 2
Folder 1.5 Mary Catherine Fansler Envelopes, Woodstock, Lantz Store, and Lantz Mill Virginia, ca. 1863 2 of 2
Folder 1.6 Envelope Sent Under Truce, Christopher Fansler 12th Va. Cavalry POW, Fort Delaware, to Mary C. Fansler, Lantz Mills, ca. 1863
Folder 1.7 George Rye Envelopes and Train Ticket, Edinburg Virginia, 1871-1888
Folder 1.8 Kate Fravel Envelopes, Woodstock and Edinburg Virginia, ca. 1880
Folder 1.9 David Fravel Envelopes, ca. 1880-1944, Woodstock Virginia
Folder 1.10 Joseph Fravel Envelopes, Woodstock Virginia, 1888-1917
Folder 1.11 George Rye Dellinger Envelopes, Edinburg Virginia, 1891-1904
Folder 1.12 Envelopes, Hattie Fravel, Woodstock Virginia, 1891-1940 1 of 5
Folder 1.13 Envelopes, Hattie Fravel, Woodstock Virginia, 1891-1940 2 of 5
Folder 1.14 Envelopes, Hattie Fravel, Woodstock Virginia, 1891-1940 3 of 5
Folder 1.15 Envelopes, Hattie Fravel, Woodstock Virginia, 1891-1940 4 of 5
Folder 1.16 Envelopes, Hattie Fravel, Woodstock Virginia, 1891-1940 5 of 5
Folder 1.17 Hattie Fravel, Woodstock Virginia, January 3 1898
Folder 1.18 Ledger Sheets and Koontz/Shields Family Genealogy Information 1898-1932
Folder 1.19 James M. Painter Envelope, Edinburg Virginia, 1899
Folder 1.20 Receipts from Frank Hottle Farm Journal and Ledger, 1913-1933
Folder 1.21 Rose Fravel Envelopes, Woodstock Virginia, 1926-1936
Folder 1.22 Nellie Fravel Envelopes, Woodstock Virginia, 1929-1946
Folder 1.23 George R. Fravel Death Notice, Columbia Furnace Virginia, February 21 1932
Folder 1.24 Envelopes to Rose and Nell Fravel, Woodstock Virginia, 1940-1946
Folder 1.25 Envelope, “Mrs. Frank Hottel,” Woodstock Virginia, 1951
Folder 1.26 Letter, “Deal Cousin,” Fravel Family, Woodstock Virginia, undated
Folder 1.27 E.E. Windle “Hand Packed Tomatoes” Canning Lables, Fishers Hill Virginia, undated
Folder 1.28 Canning Label, Stickley’s Tomatoes and Beans, undated
Folder 1.29 Envelope, Louisa Fravel, Woodstock Virginia, undated
Folder 1.30 Envelope, Charles H. Dellinger, Reynoldsburg Ohio, undated
Folder 1.31 Nan Fravel Envelope, Wodstock Virginia, Undated
Box 2, Stack 3, Shelf 7
David Fravel Ledger, Woodstock Virginia, 1848-1855
The Progressive Agriculturist, Frank Hottle, Farm Journal and Ledger, 1913-1933
J.D. Fravel Furniture Business Ledger, Woodstock Virginia, 1942-1948
Financial Transactions Ledger, 1946-1950
- David Fravel Furniture Business Ledger, Woodstock Virginia, 1948-1949
Oversize Folder 1, Map Case Drawer E, Folder 9
The Shenandoah Democrat Newspaper, Woodstock Virginia, March 30 1876
Oversize Folder 2, Map Case Drawer E, Folder 10 38758101509478
The Tenth Legion Newspaper, Woodstock Virginia, June 19 1851
A Guide to the Michael Thomas Collection
Compiled by Eryn Kawecki
June 19, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Michael Thomas Collection
Date Range: 1854-1950
Collection Number: 2019-003
Extent: 1 box, 19 folders
Language: English
Abstract: Lichliter and Thomas tax documents, letters, and photographs donated by Michael Thomas, the descendant of those reflected in the items.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Michael Thomas Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Michael Thomas.
Processing Information: Items were sorted and then processed chronologically.
Biographical/Historical Note
All items in this collection reflect the family of Michael Thomas of Strasburg, Virginia.
Scope and Content
The Michael Thomas Collection consists primarily of letters and tax documents spanning, ninety-six years. The documents reflect aspects of the lives of some members of the Lichliter and Thomas families.
Inventory
Box 1, Stack 5, Shelf 2
Folder 1.1 Receipt for Child’s Tuition Payment to Jane Zea from Thomas Jinkens, 1854
Folder 1.2 Levi Stickley, Strasburg Virginia, 1871-1873
Folder 1.3 Letter, “S.R. Rogers” to Levi Stickley, June 11 1880
Folder 1.4 Letter, Milton McInturff to Levi Stickley, Mine Run Furnace Virginia, June 15 1880
Folder 1.5 John B. Hite Tax and Financial Documents, Shenandoah and Warren County Virginia, 1898-1931
Folder 1.6 Letter, Lelia Shaffer to “Friend,” Woodstock Virginia, May 30 1903
Folder 1.7 Letter, Marguerite M. Shaffer to “Miss Bessie,” Woodstock Virginia, May 31, 1903
Folder 1.8 James H. Lichliter Tax Documents, Shenandoah County Virginia, 1903-1950
Folder 1.9 Susan R. Lichliter Tax Documents, Shenandoah County Virginia, 1910-1950
Folder 1.10 Tax Receipts, John B. Hite and James Lichliter, 1916-1917, Shenandoah County Virginia
Folder 1.11 Jim Lichliter Prescriptions from J.M. Winkfield, Strasburg Virginia, ca. 1920
Folder 1.12 Susan R. Lichliter Debt Payment Documents, 1921-1924
Folder 1.13 Palmer Lime and Cement Company, Insurance for Lichliter Family, 1924-1926, Oranda Virginia
Folder 1.14 John B. Hite/Susan R. Lichliter Tax Letter, March 1932
Folder 1.15 Letters to “Sir” from James H. Lichliter Concerning Farming, October 23 1939
Folder 1.16 United States Treasury Department Correspondence with J.H. Lichliter, 1939-1940
Folder 1.17 Letter to James H. Lichliter from Virginia Cooperative Extension Office, March 22 1940
Folder 1.18 “Virginia Main, Nettie T. and John B. Lichliter” Tax Documents, 1940-1950
Folder 1.19 Department of Highway Photograph, “Dr. Greenshields” and “J.L. Thomas,” Beacon Field, Alexandria Virginia, undated
A Guide to the 2018 Ephemera Collection
Compiled by Eryn Kawecki
June 14, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: 2018 Ephemera Collection
Date Range: 1764-2018
Collection Number: 2019-002
Extent: 2 boxes, 61 folders
Language: English
Abstract: Ephemera items collected in 2018 by library staff.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] 2018 Ephemera Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Collected throughout 2018 by library staff.
Processing Information: Items were sorted by size and processed chronologically.
Biographical/ Historical Note
All items in this collection reflect events, active organizations, and active businesses that had an impact in the various communities of Shenandoah County in 2018. It should be noted that there are copies of historical items; these copies were used by contemporary businesses/organizations for their own use.
Scope and Content
The 2018 Ephemera Collection consists of one half size manuscript box and one oversize manuscript box. The collection contains various materials including, but not limited to, brochures and leaflets, guides, newsletters, and other publications; church documents; annual reports; business cards; and photographs.
Inventory
Box 1: Stack 6, Shelf 4
Folder 1.1 Mt. View Hotel Fire, Orkney Springs Virginia, December 27, 1910
Folder 1.2 Roanoke College Subscription Receipt, Mrs. Delford Barb, Orkney Springs Virginia, November 17, 1922
Folder 1.3 Frank Tavenner, Woodstock Virginia, Prosecuting Attorney Military Tribunal Far East, Second World War, 1947-1948
Folder 1.4 Shrine Mont Brochure, ca. 1970
Folder 1.5 St. Jacob’s Evangelical Lutheran Church 150th Anniversary Service, 1988
Folder 1.6 “Historic New Market,” Virginia Brochure, ca. 1995
Folder 1.7 Shenandoah Caverns Brochure, ca. 1996
Folder 1.8 Ben Franklin Store, Woodstock Virginia, ca. 2000
Folder 1.9 “Bike Virginia Shenandoah Odyssey” Brochure, June 18-23 2004
Folder 1.10 Shenandoah Valley Music Festival Afternoons at Orkney and SVMF Art Reach, Summer 2005
Folder 1.11 Shentel, Berry Hill Plantation COE, 2006
Folder 1.12 Green Berry Samuels, “Green Hope Farm” Research Information, ca. 2012
Folder 1.13 Shenandoah County Tourism Guide, 2013-2014
Folder 1.14 Shenandoah Grown, Shenandoah County Agriculture and Farm Guide Brochure, May 2014
Folder 1.15 Emanuel Lutheran Church Annual Report, Woodstock Virginia, 2016
Folder 1.16 Shenandoah County Guide and Chamber of Commerce Directory, 2017
Folder 1.17 Statements of Faith, Emanuel Lutheran Church Confirmations, 2017
Folder 1.18 Shenandoah County Heritage Day, March 10, 2017
Folder 1.19 Shenandoah Community Workers, Bird Haven Virginia, Reception and Dinner, July 14, 2017
Folder 1.20 Response Inc., 2017
Folder 1.21 History Brochure, Emanuel Lutheran Church, Woodstock Virginia, ca. 2017
Folder 1.22 Shenandoah County Fair Association, 2017
Folder 1.23 Shenandoah County Public School’s Annual Report to the Community, 2017-2018
Folder 1.24 Fry’s of Buck Hill and Lake’s 1885 Atlas of Shenandoah County Digital File, 2018
Folder 1.25 Belle Grove Plantation and Cedar Creek and Belle Grove National Historical Park, 2018
Folder 1.26 Emanuel Lutheran Church, 2018
Folder 1.27 Town of Woodstock Clothing, 2018
Folder 1.28 Family Promise of Shenandoah County, 2018
Folder 1.29 Woodstock Fire Department, 2018
Folder 1.30 Response, Inc., 2018
Folder 1.31 Shenandoah County Parks and Recreation Newsletters, 2018
Folder 1.32 Strasburg Heritage Association, 2018
Folder 1.33 Doug Veach, State Farm Insurance, Woodstock Virginia, 2018
Folder 1.34 Shenandoah County Chamber of Commerce, 2018
Folder 1.35 Shenandoah County Fair, 2018
Folder 1.36 Shenandoah Downs Harness Racing, 2018
Folder 1.37 “The Mountain Views,” Mt. View Parish, January 2018 Newsletter
Folder 1.38 Mountain Valley Home Comfort, Nate Beal, 2018
Folder 1.39 Northern Shenandoah Valley Master Gardeners, 2018
Folder 1.40 Alpha Voyages Travel Agency, Margaret Ann Gochenour, Edinburg Virginia, 2018
Folder 1.41 Holtzman Corporation, 2018
Folder 1.42 Grace Baptist Church, Woodstock Virginia, 2018
Folder 1.43 Shenandoah County Republican Committee, 2018
Folder 1.44 Shenandoah County 4-H, 2018
Folder 1.45 Nancy Shrum Digital Art and Photography Postcards, 2018
Folder 1.46 Shenandoah County Preservation Awards, Shenandoah County Historical Society, 2018
Folder 1.47 Shenandoah County, “The Place We Call Home,” 2018
Folder 1.48 Shenandoah County Historical Society Dinners, 2018
Folder 1.49 Shenandoah County Yard Crawl, 2018
Folder 1.50 Shenandoah Community Health Clinic, 2016-2019
Folder 1.51 Sallie Coe Smith Oral History Transcript, Edinburg History, Undated
Folder 1.52 Reformation Lutheran Church, New Market Virginia Brochure, Undated
Box 2: Stack 6, Shelf 5
Folder 2.1 Calendar, Dellinger Funeral Homes, Woodstock and Mt. Jackson Virginia, 1951
Folder 2.2 Shenandoah County Public Schools, Superintendent’s Annual Reports to the Community, 2014-2017
Folder 2.3 Guide to Shenandoah County, A Shenandoah Valley-Herald Publication, 2018
Folder 2.4 Shenandoah County Fair Publication, August 25-September 1 2018
Folder 2.5 Enjoy Shenandoah County Living Publication, 2018
Folder 2.6 The Falconer, Central High School Newspaper, October 31 2017
Folder 2.7 Copy, Plat for the Town of Strasburg, 1764
Folder 2.8 Strasburg Virginia, Railroad Photographs, ca. 1950
Oversize Folder 1, Map Case Drawer D, Folder 20
“New Market Central City of Caveland”
Promotional Poster, ca. 1930
A Guide to the Margaret Hoffman Collection
Compiled by Zachary Hottel
January 10, 2019
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Margaret Hoffman Collection
Date Range: 1893-1969
Collection Number: 2019-0001
Extent: 6 boxes, 203 folders
Language: English
Abstract: A collection of photographs, letters, and ephemera collected by Margaret R. Hoffman. The majority of items date to the 1930s and 1940s. Many are related to the Hoffman family, particularly Margaret V. Hoffman and Margaret R. Hoffman Gouldman, and Camp Strawderman which the family founded and operated.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Margaret Hoffman Collection, 1916-1969, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Purchased from the estate of Marguerite Hoffman July 25 2018
Processing Information: Items were purchased from an auction. No original organization remained. Items were sorted by type and processed chronologically.
Biographical/ Historical Note
Margaret Vance Hoffman (1889-1986) was the founder of Camp Strawderman, a recreational camp for girls in the Columbia Furnace section of Shenandoah County west of Edinburg. Her father had inherited the farm that is now the camp and she began bringing friends to the area in 1917. In 1929 the camp was officially founded and she remained its director for over 50 years. She grew up in Woodstock Virginia and attended the Women’s College of Frederick Maryland. Her parents were Dr. Samuel Joseph Hoffman and Margaret Virginia Rinker Hoffman.
Her niece Margaret R. Hoffman Gouldman (1922-2020) worked at the camp and became the owner after her Aunt’s death. She grew up in Woodstock Virginia and attended Madison College (now James Madison University).
Bibliography
“Our Story,” Camp Strawderman, accessed January 10 2019, https://campstrawderman.com/about/our-story/.
Stickley, Judy Coffman. Someone You Knew II, Shenandoah County Virginia Necrology 1869-1989, Volume I. Self-Published, compiled 1997. Shenandoah Room, Shenandoah County Library, Edinburg, Virginia, USA.
Scope and Content
The Margaret Hoffman Collection consists of approximately 8 linear feet of material. This includes 160 folders of documents, 48 sleeves of photographs, eight oversize folders, and an assortment of physical objects and class notebooks. They are stored in 3 document cases, a single photograph box, two oversize boxes, and a single oversize folder inside the archive’s map case.
The collection is organized into the following five (5) series:
Series I: Correspondence consisting of letters sent by Margaret V. Hoffman (Gouldman) while living in Woodstock and while attending Madison College in Harrisonburg Virginia. The correspondence is dated 1916-1955 and is sorted chronologically.
Series II: Document consists of documents from the Hoffman family, activities in Woodstock Virginia, and activities in Harrisonburg Virginia. The documents are dated 1903-1945 and are sorted chronologically.
Series III: Camp Strawderman consists of documents, booklets, and marketing material from Camp Strawderman west of Edinburg Virginia. The materials are dated 1939-ca. 1960 and are sorted chronologically.
Series IV: Photographs consists of photographs primarily showing events and people at Camp Strawderman. The photographs are dated 1930-1947 and are sorted chronologically.
Series V: Notebooks consists of Camp Strawderman related notebooks and those from Margaret V. Hoffman’s time at the Women’s College of Frederick Maryland. They are dated 1888-1939 and are sorted by size.
Series VI: Objects consists of physical objects from Woodstock Virginia. They are dated ca. 1940 and are sorted by size.
Series VII: Oversize consists of oversize materials, primarily newspapers. They are dated 1893-1969 and are sorted chronologically.
Arrangement
This collection is arranged into seven (7) series:
Series I: Correspondence, 1916-1955
Box 1: Stack 9, Shelf 3 38758101509411
Box 2: Stack 9, Shelf 3 38758101509403
Series II: Documents, 1903-1945
Box 3: Stack 9, Shelf 3 38758101509395
Series III: Camp Strawderman, 1939- ca. 1960
Box 3: Stack 9, Shelf 3 38758101509395
Series IV: Photographs, 1930-1947
Box 3: Stack 9, Shelf 3 38758101509395
Box 4: Stack 9, Shelf 3 3875801509387
Series V: Notebooks, 1888-1939
Box 5: Stack 3, Shelf 7 38758101509379
Series VI: Objects, ca. 1940
Box 5: Stack 3, Shelf 7 38758101509379
Series VII: Oversize, 1893-1969
Box 6: Stack 2, Shelf 5 38758101509361
OVERSIZE FOLDER 1 Map Case Drawer D, Folder 19 38758101161080
Inventory
Series I: Correspondence
Box 1
Folder 1.1: Alumnae Banquet, State Normal School, Harrisonburg Virginia, “Miss Hoffman”, June 5 1916
Folder 1.2: Postcards, Paul to Margaret Hoffman, Woodstock Virginia, February 1933
Folder 1.3: Postcard, Chester to Margaret Hoffman, Camp Strawderman, June 24, 1937
Folder 1.4: Letters, “Pinkie” to Margaret Hoffman, Woodstock Virginia, September – October 1937
Folder 1.5 Postcard, “Mrs. C.E. Ketz” Grantsville Maryland to Margaret Hoffman, Woodstock Virginia,
September 6 1937
Folder 1.6: “Polly” to Margaret Hoffman, Woodstock Virginia, September 8 1937
Folder 1.7: Letter, “Edith Farr” to Margaret Hoffman, October 2 1937
Folder 1.8: Letter , “Dad” (Dr. McC. Hoffman) to Margaret Hoffman, Woodstock Virginia,
December 13 1937
Folder 1.9: Letters, “Pat” to Margaret Hoffman, Woodstock Virginia, 1937
Folder 1.10: Letters from William Holliday, Leeds/York England to Margaret Hoffman, Woodstock
Virginia, 1937
Folder 1.11: Letters, “Patsy Maphis” to Margaret Hoffman, Camp Strawderman, June – September 1938
Folder 1.12: Letters, “Finley” to Margaret Hoffman, Woodstock Virginia, July – August 1938
Folder 1.13: Letter, “Milly” to Margaret Hoffman, Camp Strawderman, July 1, 1938
Folder 1.14: Postcard, Finley to Margaret Hoffman, Camp Strawderman, July 4 1938
Folder 1.15: Letter, “Vivian” to Margaret Hoffman, July 12, 1938
Folder 1.16: Letters, “Charlotte” to Margaret Hoffman, Camp Strawderman, July 1938
Folder 1.17: Postcard, “Pinkie” to Margaret Hoffman, Camp Strawderman, August 2 1938
Folder 1.18: Letter, “Peggy” to Margaret Hoffman, Camp Strawderman, August 22 1938
Folder 1.19:: Letter, “Betty” to Margaret Hoffman, Woodstock Virginia, September 8 1938
Folder 1.20: Letter, “Me” to Margaret Hoffman, Woodstock Virginia, Septermber 28, 1938
Folder 1.21: Letter “Sam Banks” to Margaret Hoffman, November 8 1938
Folder 1.22: Letters. “Polly Jo McCullach” (Berkley West Virginia) to Margaret Hoffman, Woodstock
Virginia, August – November 1938
Folder 1.23: New Year Card, “Quentin” to Margaret Hoffman, Woodstock Virginia, December 20 1938
Folder 1.24; Christmas Card, “Jackson” to Margaret Hoffman, Woodstock Virginia, December 21, 1938
Folder 1.25: Letters, “Bill” (Leeds England), to Margaret Hoffman, Woodstock Virginia 1938
Folder 1.26: Letters, “Nic” (Virginia Polytechnic Institute) to Margaret Hoffman, 1938
Folder 1.27: Letters, “Judy” to Margaret Hoffman, Camp Strawderman. 1938
Folder 1.28: Madison College Correspondence with Margaret Hoffman, 1938-1941
Folder 1.29: Graduation Card, “Ann and Sonny” to Margaret Hoffman, June 2, 1939
Folder 1.30: Post Card, Douglas V Evans to Margaret Hoffman, June 29 1939
Folder 1.31: Postcard, “Nic” to Margaret Hoffman, Woodstock Virginia, March 6 1939
Folder 1.32: Postcard, “Brenda” to Margaret Hoffman, Camp Strawderman, August 24 1939
Folder 1.33: Postcard, “Ed” to Margaret Hoffman, Orkney Springs Virginia, September 12 1939
Folder 1.34: Letters from William Holliday, Leeds/York England to Margaret Hoffman, Woodstock
Virginia, 1939
Folder 1.35: Letters, “Nic” (Virginia Polytechnic Institute) to Margaret Hoffman, Woodstock Virginia,
1939
Folder 1.36: Letters, “Pat” to Margaret Hoffman, Woodstock Virginia, 1939
Folder 1.37: Letter, “Judy” and V___ Virginia Fish” to Margaret Hoffman, Camp Strawderman, 1939
Folder 1.38: Letters, “Finley Shields”, to Margaret Hoffman, June-December 1939
Folder 1.39: Letter, “Sonny” (Carlisle Pennsylvania) to Margaret Hoffman, Woodstock Virginia,
February 26 1939
Folder 1.40: Letter, Dud Wright of St. Louis Missouri to Margaret Hoffman, Woodstock Virginia,
March 25, 1939
Folder 1.41: Letter, “Orange Smit” to Margaret Hoffman, Camp Strawderman, June 15 1939
Folder 1.42: Letter, “Charlotte” to Margaret Hoffman, Camp Strawderman, June 26 1939
Folder 1.43: Letter, “Edith” to Margaret Hoffman, Camp Strawderman, June 28 1939
Folder 1.44: Letter, JJ. Johnson” to Pat Maphis and Margaret Hoffman, Camp Strawderman, July 6, 1939
Folder 1.45: Letter, “Quentin” to Margaret Hoffman, Camp Strawderman, July 18 1939
Folder 1.46: Letters, “PJ”to Margaret Hoffman, Camp Strawderman, August 22 – 30, 1939
Folder 1.47: Letter, “Sam” to Margaret Hoffman, Madison College, September 25 1939
Folder 1.48: Letters to Margaret Hoffman, August 23 1939
Folder 1.49: Letter, Judy Johnson to Margaret Hoffman, September 11 1939
Box 2
Folder 2.1: Letter, “Finley” (Hampden Sydney College) to Margaret Hoffman, Madison College,
February 8, 1940
Folder 2.2: Unsigned Card sent to Margaret Hoffman, Madison College, February 12, 1940
Folder 2.3: Valentine Card from “Jo” to Margaret Hoffman, Woodstock Virginia, February 13, 1940
Folder 2.4: Valentine Card, “Quentin S.” to Margaret Hoffman, Madison College, February 1940
Folder 2.5: Letters, “Judy” to Margaret Hoffman, Madison College, February – April 1940
Folder 2.6: Letters, “Pat” to Margaret Hoffman, Woodstock Virginia, May – August 1940
Folder 2.7: Postcard, “Nellie” to Margaret Hoffman, Woodstock Virginia, June 11 1940
Folder 2.8: “Margaret Aitken” to Margaret Hoffman, Camp Strawderman, June 25, 1940
Folder 2.9: Letter, “Bill” (Leeds England) to Margaret Hoffman, Camp Strawderman, June 30 1940
Folder 2.10: Letter, “T Box” to Margaret Hoffman, Camp Strawderman. July 6, 1940
Folder 2.11: Letters, “PJ” to Margaret Hoffman, Woodstock Virginia, August – September 1940
Folder 2.12: “Sappy” to Margaret Hoffman, Camp Strawderman, August 26 1940
Folder 2.13: “Jeane” to Margaret Hoffman, Woodstock Virginia, September 3 1940
Folder 2.14: Patricia Maphis, Bethesda Chevy Chase High School Graduation Announcement, 1940
Folder 2.15: Graduation Announcement, Judith Johnson, Woodstock High School, 1940
Folder 2.16: Letter “Douglas V Evans (Principal Woodstock High School) to Margaret Hoffman, Madison
College, January 26 1941
Folder 2.17: Letter, “Banca” (Camp Strawderman) to Eddie Williams, Harrisonburg Virginia,
February 8 1941
Folder 2.18: Letter, “Pat Maphis” to Margaret Hoffman, Woodstock Virginia, February 26 1941
Folder 2.19: Letters, “Chubby” to Margaret Hoffman, June – July 1941
Folder 2.20: Telegram and letter, “PJ” to Margaret Hoffman, Camp Strawderman, June 1941
Folder 2.21: Letter, “Sappy” to Margaret Hoffman, Camp Strawderman, July 9 1941
Folder 2.22: Letter, “Marg” to Margaret Hoffman, Camp Strawderman, July 19 1941
Folder 2.23: Letter, “Jeannie” to Margaret Hoffman, Camp Strawderman, August 15 1941
Folder 2.24: Letter, “Betty Sanford to Margaret Hoffman, Woodstock Virginia, August 27 1941
Folder 2.25: Letters, “Val” to Margaret Hoffman, Woodstock Virginiia, August – October 1942
Folder 2.26: Letter, “Mother” to Margaret Hoffman, Madison College, October 13 1942
Folder 2.27: Letter, “Kelly” to Margaret Hoffman, Madison College, October 26 1942
Folder 2.28: Letters, “Pat” to Margaret Hoffman, Woodstock Virginia, November 16 1942
Folder 2.29: Christmas Card, “Charlie” to Margaret Hoffman, December 17 1942
Folder 2.30: Invitation, “Mrs. Benchoff’s Music Class”, Christmas Program, December 21 1942
Folder 2.31: Christmas Card, “Jappy” to Margaret Hoffman, Woodstock Virginia, December 24 1942
Folder 2.32: Letters, “CE Keltz” to Margaret Hoffman, Madison College, January – April 1943
Folder 2.33: Letter, “Val” to Margaret Hoffman, Delta House Madison College, January 10 1943
Folder 2.34: Letter, “Samuel Hoffman” to Margaret Hoffman, Madison College, January 17 1943
Folder 2.35: Letter, “Walter T Cline” to Margaret Hoffman, Madison College, January 21 1943
Folder 2.36: Letters, “Charles B Snyder” to Margaret Hoffman, Madison College, January-March 1943
Folder 2.37: Letter, “Chester Foster” to Margaret Hoffman, Madison College, February 7 1943
Folder 2.38: Letters, “Harry Getner” to Margaret Hoffman, Madison College, March – May 1943
Folder 2.39: Letter, “Pat” to Margaret Hoffman, Madison College, April 21 1943
Folder 2.40: Letters, “Helen” to Margaret Hoffman, Camp Strawderman, June – August 1943
Folder 2.41: Postcards. Jean to Margaret Hoffman, Camp Strawderman, August – September 1943
Folder 2.42: Postcard, Brodwin Piano Co, Inc, to Camp Strawderman, 1955
Folder 2.43: Letters, “Patsy” (Patricia Maphis) to Margaret Hoffman, Undated
Folder 2.44: Letter, “M ___Johnson” to Margaret Hoffman, Camp Strawderman, Undated
Folder 2.45: Letter, “Walt” to Margaret Hoffman, Undated
Folder 2.46: Letter to Margaret Hoffman, Undated
Folder 2.47: Letter, “Mom” to Margaret Hoffman, Undated
Folder 2.48: Christmas Card, “Brownie” to Margaret Hoffman, Undated
Folder 2.49: Birthday Cards sent to Margaret Hoffman, Undated
Series II: Documents
Box 3
Folder 3.1: Virginia Polytechnic Institute Report for Paul Hoffman, March 6 1903
Folder 3.2: Shenandoah National Bank Checks, “Hoffman and Hildebrant”, 1911
Folder 3.3: Cassia Lodge, A.I.&A.M., Woodstock Virginia, Paul Hoffman Membership Documents 1911
Folder 3.4: Services During Week of Prayer, Churches of Woodstock, January 7-12 1912
Folder 3.5: University of Virginia Glee Club Performance, Harrisonburg Virginia, February 9 1912
Folder 3.6: “The Record” Newspaper, Reformed Church, Woodstock Charge, March – June 1912
Folder 3.7: Massanutten Academy Play Bills, June 1912
Folder 3.8: Margaret Hoffman Confirmation Certificate, St. Paul’s Reform Church, Woodstock Virginia
October 13 1922
Folder 3.9: Margaret Hoffman, McDowell County West Virginia Report Card, 1929-1930
Folder 3.10: Landon Stickley Electrical Contractor Invoice, Woodstock Virginia, November 12 1929
Folder 3.11: Eddie Williams Checks, Woodstock National and Shenandoah National Bank, 1931-1933
Folder 3.12: Margaret Hoffman 5th and 6th Grade Report Cards, Woodstock Graded School, 1932-1934
Folder 3.13: Woodstock High School “Sez Who” Newspapers, November 4 1936 – June 2 1937
Folder 3.14: Randolph-Macon Academy Commencement Program, Front Royal Virginia,
May 30-June 3 1937
Folder 3.15: “La Tour” Woodstock High School Newspaper, October 7 1937 – June 3 1938
Folder 3.16: St. Paul’s Evangelical and Reformed Church Choir Concert, Woodstock Virginia,
January 26 1938
Folder 3.17: “Miss Virginia Haslett, Piano Fortte Recital,” Methodist Episcopal Church South, Woodstock
Virginia, June 17 1938
Folder 3.18: “La Tour” and “School Daze” Woodstock High School Newspapers,
September 1938-June 1939
Folder 3.19: Shenandoah County Bank and Trust Company Calendar, Woodstock Virginia, 1939
Folder 3.20: “Here Comes Charlie”, Woodstock High School Senior Class Production, Community
Theater, February 6 1939
Folder 3.21: “Waiting”, Margaret Hoffman Essay, Madison College English 133, May 3 1940
Folder 3.22: Woodstock High School, Class of 1941 Commencement Announcement
Folder 3.23: Pennsylvania Railroad Ticket, New York to Washington DC, January 1942
Folder 3.24: Check, Eddie Williams, Shenandoah Bank and Trust, February 12 1944
Folder 3.25: Invitation to Massanutten Military Academy Thirteenth Annual Formal Military Ball
Sent to “Mrs. Keltz”, February 24 1945
Folder 3.26: “Rip Van Winkle” Story by Stella Rinker, Undated
Folder 3.27: “Dogs” A Margaret Hoffman Composition, Undated
Folder 3.28: Scrapbook pages, Undated
Folder 3.29: Margaret Revere Hoffman, Madison College and Woodstock Virginia Envelopes, Undated
Folder 3.30: Margaret Hoffman French Schoolwork, Undated
Folder 3.31: Haun-Magruder Insurance Agency, Citizens Insurance Company Flyer, Undated
Folder 3.32: The William Kline Company, Jewelers and Opticians, Woodstock Virginia, Undated card
Folder 3.33: Mable’s Beauty Salon, Harrisonburg Virginia, Run Arrestors, Undated
Series III: Camp Strawderman
Box 3
Folder 3.34: “Strawderman Echo” 1939
Folder 3.35: Camp Strawderman Booklet,1940
Folder 3.36: “Strawderman Echo”, 1940
Folder 3.37: “Yoio Hoo” Camp Strawderman Document, July 6 1941
Folder 3.38: Camp Strawderman Booklet, 1942
Folder 3.39: “Strawderman Echo”, 1942
Folder 3.40: Camp Strawderman Songbook, 1944
Folder 3.41: Camp Strawderman Booklet, 1950
Folder 3.42: Camp Strawderman Booklet, 1955
Folder 3.43: Camp Strawderman Booklet, 1956
Folder 3.44: Camp Strawderman Booklet, ca 1960
Folder 3.45: Camp Strawderman Booklet, ca 1960
Folder 3.46: Camp Strawderman Christmas Greetings, Undated
Folder 3.47: Camp Strawderman Statement and Card, Undated
Folder 3.48: Camp Strawderman Candlelight Service, Undated
Folder 3.49: Camp Strawderman Envelopes and Stationary, Undated
Series IV: Photographs
Box 3
Folder 3.50: “Camp Strawderman Presents “We Are America!” Undated
Folder 3.51: “Seasons Greetings”, Camp Strawderman Postcard, Undated
Folder 3.52: “Hillcrest Madison College”, Postcard, Mr. and Mrs. G. Tyler Miller, Undated
Folder 3.53: Color Photograph, Camp Strawderman barn, Undated
Folder 3.54: Photograph of Unidentified House, Undated
Box 4
Sleeve 4.1: Camp Strawderman Photographs, September 19 1930
Sleeve 4.2: Camp Strawderman Photographic Postcards, ca. 1945, 1 of 3
Sleeve 4.3: Camp Strawderman, Photographic Postcards ca. 1945, 2 of 3
Sleeve 4.4: Camp Strawderman, Photographic Postcards ca. 1945, 3 of 3
Sleeve 4.5: Camp Strawderman. Color Photographs, February 24 1947
Sleeve 4.6: Unidentified Family, July 1959
Sleeve 4.7: Camp Strawderman Photographs, Workers, Buildings and Campers
Undated, 1 of 3
Sleeve 4.8: Camp Strawderman Photographs, Workers, Buildings and Campers
Undated, 2 of 3
Sleeve 4.9: Camp Strawderman Photographs, Workers, Buildings and Campers
Undated, 3 of 3
Sleeve 4.10: Unidentified Women and Boy, Camp Strawderman, Undated
Sleeve 4.11: Camp Strawderman Photographs “15”, Undated
Sleeve 4.12: Camp Strawderman Photographs, Undated, 1 of 3
Sleeve 4.13: Camp Strawderman Photographs, Undated, 2 of 3
Sleeve 4.14: Camp Strawderman Photographs, Undated, 3 of 3
Sleeve 4.15: Camp Strawderman, Girls on Horseback, Undated
Sleeve 4.16: Unidentified Woman, Undated
Sleeve 4.17: Camp Strawderman Photographs, “63”, Undated
Sleeve 4.18: Camp Strawderman Photographs, “64”, Undated, 1 of 2
Sleeve 4.19: Camp Strawderman Photographs, “64”, Undated, 2 of 2
Sleeve 4.20: Camp Strawderman Photographs, “28”, Undated 1 of 2
Sleeve 4.21: Camp Strawderman Photographs, “28”, Undated 2 of 2
Sleeve 4.22: Camp Strawderman Photographs, “24”, Undated 1 of 3
Sleeve 4.23: Camp Strawderman Photographs, “24”, Undated 2 of 3
Sleeve 4.24: Camp Strawderman Photographs, “24”, Undated 3 of 3
Sleeve 4.5: Unidentified Girls, Swimming at Camp Strawderman, Undated
Sleeve 4.6: Unidentified Woman at Camp Strawderman, Undated
Sleeve 4.27: Camp Strawderman Horse Riding Photographs, Undated
Sleeve 4.28: Camp Strawderman Swimming Photographs, Undated 1 or 2
Sleeve 4.29: Camp Strawderman Swimming Photographs, Undated 2 or 2
Sleeve 4.30: Unidentified Woman in Body of Water, Undated
Sleeve 4.31: Stella Rinker Relation Photographs, Undated
Sleeve 4.32: Camp Strawderman Activities, Undated, 1 of 2
Sleeve 4.33: Camp Strawderman Activities, Undated, 2 of 2
Sleeve 4.34: Camp Strawderman Photographs, Undated 1 of 3
Sleeve 4.35: Camp Strawderman Photographs, Undated 2 of 3
Sleeve 4.36: Camp Strawderman Photographs, Undated 3 of 3
Sleeve 4.37: Unidentified Camp Strawderman, Beazleys Photo Finishing Series
Edinburg, VA, Undated, 1 of 2
Sleeve 4.38: Unidentified Camp Strawderman, Beazleys Photo Finishing Series
Edinburg, VA, Undated, 2 of 2
Sleeve 4.39: Camp Strawderman Girls with Truck, Undated
Sleeve 4.40: Football Players, Hoffman Family, Undated
Sleeve 4.41: Unidentified Woman, Undated
Sleeve 4.2: Mary Clare Doughanty, Undated
Sleeve 4.43: Camp Strawderman, Water Show
Sleeve 4.44: Camp Strawderman, REPRODUCTIONS, Undated 1 of 5
Sleeve 4.45: Camp Strawderman, REPRODUCTIONS, Undated 2 of 5
Sleeve 4.46: Camp Strawderman, REPRODUCTIONS, Undated 3 of 5
Sleeve 4.47: Camp Strawderman, REPRODUCTIONS, Undated 4 of 5
Sleeve 4.48: Camp Strawderman, REPRODUCTIONS, Undated 5 of 5
Series V: Notebooks
Box 5
Notebook of Stella M. Rinker, Shenandoah Institute, Woodstock Virginia, September 26 1888
Margaret Hoffman, Camp Strawderman Autograph Book, 1939
English Literature II Notebook, Margaret Hoffman, Women’s College of Frederick Maryland, February 5, 1906
History I Notebook, Margaret Hoffman, Women’s College of Frederick Maryland, 1904-1908
English Literature Notebook, Margaret Hoffman, Women’s College of Frederick Maryland, September 20 1905
English I Notebook, Margaret Hoffman, Women’s College of Frederick Maryland, October 20 1904
“Margaret Hoffman Normal” Notebook, Women’s College of Frederick Maryland, ca. 1905
English Literature II, Book III, Margaret Hoffman, Women’s College of Frederick Maryland, May 17 1906
Unidentified Class Notebook, Margaret Hoffman, Women’s College of Frederick Maryland, ca. 1905
Unidentified Class Notebook, Margaret Hoffman, Women’s College of Frederick Maryland, ca. 1905
Series VI: Objects
Box 5
Shoe Horn, Grabill’s Shoe Store, Woodstock Virginia, Undated
Woodstock High School Varsity Letter, ca. 1940
Series VII: Oversize
Box 6
Folder 6.1: Hankerchief, 1893 Chicago Exhibition
Folder 6.2: Irwin Opera House Playbills, Woodstock Virginia, ca. 1900
Folder 6.3: Calendar, Paul Dellinger Esso Station, Woodstock Virginia, 1937
Folder 6.4: “Strawderman Horn” Camp Strawderman Newspaper, 1936-1950
Folder 6.5: “Strawderman Horn” Camp Strawderman Newspaper, 1951-1959
Folder 6.6: “Strawderman Horn” Camp Strawderman Newspaper, 1960-1964
Folder 6.7: “Strawderman Horn” Camp Strawderman Newspaper, 1965-1969
OVERSIZE FOLDER 1: Landscape Photograph, Camp Strawderman Girls Viewing a Mountain Scene, Undated
Accessing while at the Library? Logon to your NY Times Account by clicking here.
A Guide to the Warrick Burruss Collection
Compiled by Zachary Hottel
October 17, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Warrick Burruss Collection
Date Range: 1749-1890
Collection Number: 2018-0009
Extent: 1 box, 23 folders
Language: English
Abstract: A collection of research materials complied by Warrick Burruss of Mt. Jackson Virginia. It includes information from the Rinker Family and newspapers.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Warrick Burruss Collection, 1749-1890, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Anna Mae Ortgies.
Processing Information: Items were purchased from an auction. No original organization remained. Items were sorted by type and processed chronologically.
Biographical/ Historical Note
- Warrick Burruss II (1933-2008) was a resident of Mt. Jackson/Rinkerton Virginia. He served in the US Army and Air Force during the Korean Conflict and is buried in the Grace UCC Cemetery in Rinkerton.
An avid genealogist and local historian, he researched many area families, structures, and communities. During the course of his research Burruss acquired an extensive holding of 18th and 19th century source material related to Shenandoah County.
Scope and Content
The Warrick Burruss Collection consists of one half size manuscript box and one oversize manuscript box. The collection contains several newspapers sent to the Rinker Family of Rinkerton in Shenandoah County, egenealogy resources, and a school commissioner’s book from the mid-19th century.
Inventory
Box 1: Stack 4, Shelf 5
Folder 1.1 Rinker Family Tree, 1749-1788
Folder 1.2 Christopher Hickle and John Battenberger Agreement, 1839
Folder 1.3 Levi Rinker School Commissioner Mem. Book, 1842
Folder 1.4 The Washington City Price Current, July 4 1879
Folder 1.5 Levi Rinker Envelopes, 1886
Folder 1.6 R.M. Lantz Deposit Slip, 1888
Folder 1.7 Shenandoah Farmers Home Mutual Fire Insurance Company, Levi
Rinker Policy, 1888
Folder 1.8 Description of Rinkerton, Undated
Folder 1.9 Unidentified Rinker Survey, Undated
Folder 1.10 Receipt, Undated
Folder 1.11 R.M. Pease and Company Mill Furnishing Goods, Undated
Box 2: Stack 6, Shelf 3
Folder 2.1 Sentinel of the Valley Newspapers, Woodstock Virginia,
January 20 1827, October 22 1829
Folder 2.2 “The Old Commonwealth” Newspapers, Harrisonburg Virginia,
April 12 1877, June 20 1878, June 6 1878
Folder 2.3 The Warren Constitution Newspapers, Warren Ohio, April 11 1877
Folder 2.4 Weekly Dispatch Newspaper, Richmond Virginia, October 3 1879
Folder 2.5 Shenandoah Valley Newspaper, New Market Virginia, May 8 1890
A Guide to the Anna Mae Ortgies Collection
Compiled by Zachary Hottel
October 17, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Anna Mae Ortgies Collection
Date Range: 1901-1993
Collection Number: 2018-0008
Extent: 1 box, 23 folders
Language: English
Abstract: A collection of items donated by Anna Mae Ortgies of Maurertown Virginia. It includes genealogical information for the McInturff family and items from the Gochenour family reunions held between 1950 and 1981.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Anna Mae Ortgies Collection, 1901-1993, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Anna Mae Ortgies.
Processing Information: Items from this donation were received in stable condition and were originally stored in a manila envelope. They were placed in folders and sorted according to original labeling.
Biographical/ Historical Note
Anna Mae Ortgies is a resident of Maurertown Virginia. She is active in numerous local history and genealogy efforts/groups including the Daughters of the American Revolution. These items were collected as part of her family history efforts.
Scope and Content
The Anna Mae Ortgies Collection consist of approximately .5 linear feet of material. This contains 23 folders of documents and photographs. The vast majority of which contain registration and attendance information from the Gochenour family reunion.
Inventory
Box 1:
Folder 1.1 McInturff Family Information, 1901-1943
Folder 1.2 Beery Family History Information, 1925-1930
Folder 1.3 Gochenour Family Reunion, August 6 1950
Folder 1.4 Invitations, 1950-1979
Folder 1.5 McInturff Family Genealogy Correspondence, 1951
Folder 1.6 Gochenour Reunion Newspaper Clippings, 1953-1957
Folder 1.7 Gochenour Reunion and Genealogy Correspondence and Notes, 1953-1956
Folder 1.8 Gochenour Family Reunion, Notes and Genealogy, 1955-1963
Folder 1.9 “The Gochenour Family Chart,” ca. 1956
Folder 1.10 Persons Identified in 1949 Gochenour Reunion Picture, August 15 1959
Folder 1.11 Register of Gochenour Reunion, August 7 1960
Folder 1.12 Gochenour Reunion Newspaper Clippings, 1960-1961
Folder 1.13 Reunion Registers, 1961-1962
Folder 1.14 Reunion Registers, 1963-1964
Folder 1.15 Gochenour Reunions, 1964-1967
Folder 1.16 “Gochenour Reunion, Persons Who Attended Once, 1960-1979
Folder 1.17 Gochenour Reunion Notes, 1967-1980
Folder 1.18 Gochenour Reunions, 1968-1971
Folder 1.19 Gochenour Reunions, 1972-1978
Folder 1.20 Gochenour Reunions, 1979-1981
Folder 1.21 Persons who have attended reunions, 1980-1981
Folder 1.22 J.C. Wine, ca. 1993
Folder 1.23 History of the McInturffs, Undated
A Guide to the George William Smith Collection
Compiled by Zachary Hottel
Created August 31, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: George William Smith Collection
Date Range: 1923-1992
Collection Number: 2018-0007
Extent: 4 boxes, 363 folders/sleeves
Language: English
Abstract: Photographs from the collection of George Washington Smith. Some were taken by him and others by Woodstock photographer Hugh Morrison.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] George Washington Smith Collection, 1923-1992, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Purchased from Dwight Smith, George Washington Smith’s grandson on March 27, 2018.
Processing Information: Items were originally stored in various card board boxes and assorted photo sleeves. Items produced by George Washington Smith were removed and sorted into groups based on connections between photographs and then placed in protective plastic sleeves and then paper sleeves. The Morrison photographs were received as negatives. They were scanned and preservation prints produced.
Biographical/ Historical Note
George William Smith (1900-2000) was an African American citizen of the town of Woodstock who was noted for his collections, including many items rescued from the trash. An amateur photographer, George Smith took hundreds of photographs of the town during the 1980s and early 19902 for his amusement. He lived on Water Street and attended Mt. Zion Methodist Church in Woodstock. Smith is buried at the Riverview Cemetery in Woodstock.
Scope and Content
This collection consists of 363 folders and sleeves containing approximately 1200 photographs. The primarily center on events and people from the town of Woodstock.
Arrangement
The collection is arranged into two series based on the creator of the material.
Series I, Snapshots contains photographs created by George William Smith or showing his family taken between 1923 and 1992. Items within this series are sorted chronologically and stored with like images.
Series II, Morrison Photographs, contains prints produced from negatives created by Hugh Morrison a local photographs dated ca. 1940. Items in this series are sorted chronologically according to their scan identification number.
Inventory
Box 1 38758101471596
Sleeve 1.1 Boy on Bicycle “1923 Tackin in Leuray VA Att Ball Game” 1 photograph
Sleeve 1.2 “Lluae and Mas Mash Ash Winstreest VA” 1957 1 photograph
Sleeve 1.3 “Looking At Pet Deer Luray, VA” July 18, 1959 1 photograph
Sleeve 1.4 Unidentified Child July, 1964 1 photograph
Sleeve 1.5 Dogs “Page 1965 Ommes and mid---- Flap Jack” 1 photograph
Sleeve 1.6 “Taking from Front of Buck Smiths House” May 15, 1966 1 photograph
Woodstock, Virginia
Sleeve 1.7 “At ___ Hickers ___ Sept 66” 1 photograph
Sleeve 1.8 “Teeie Home Plase 1970” 1 photograph
Sleeve 1.9 Unidentified Child November 1974 1 photograph
Sleeve 1.10 Unidentified House 1976 1 photograph
Sleeve 1.11 “31 LBS Fish” April 10, 1980 1 photograph
Sleeve 1.12 “Allen William, Son” April 10, 1980 1 photograph
Sleeve 1.13 “France Brother Milk D.H.” French Brothers Dairy Water 1 photograph
Street, Woodstock Virginia ca. 1980
Sleeve 1.14 “Tockin Sept 6 83 ___ Pillimen in the Back yard” Clothes on line 1 photograph
Sleeve 1.15 Woodstock Fire Department Addition Under Construction, Court 2 photographs
Street “Markebuerd W. VA” September 1983
Sleeve 1.16 “Martbuare W. VA Mertboard Sept 1983” Martinsburg West 1 photograph
Virginia Church Scene
Sleeve 1.17 Corner Man and Spring Streets St. Paul’s U.C.C. Church 1 photograph
Woodstock Virginia October 1983
Sleeve 1.18 Flowers and Trees, Woodstock Virginia 1983-1989 1 of 3 3 photographs
Sleeve 1.19 Flowers and Trees, Woodstock Virginia 1983-1989 2 of 3 3 photographs
Sleeve 1.20 Flowers and Trees, Woodstock Virginia 1983-1989 3 of 3 2 photographs
Sleeve 1.21 Woman East Spring Street Woodstock Virginia ca. March 1984 1 photograph
Sleeve 1.22 “Hallowood links house” “Common House in Back Lot” 1 photograph
May 4, 1984
Sleeve 1.23 “Back of House May 84 Minnie Teet” 1 photograph
Sleeve 1.24 Porch Repair “Mr. Peters Farm” Water Street in Woodstock 2 photographs
May 1984 1 of 2
Sleeve 1.25 Porch Repair “Mr. Peters Farm” Water Street in Woodstock 2 photographs
May 1984 2 of 2
Sleeve 1.26 “Son of Eden Wilim” French’s Dairy Water Street, Woodstock 1 photograph
Virginia November 14, 1984
Sleeve 1.27 “Weter St House No. 120” Water Street Woodstock Virginia 1 photograph
December 24, 1984
Sleeve 1.28 “Side of House on Water St. Steps put on in 1984” 1 photograph
Sleeve 1.29 “Old Willie Burner Tack 1984 Sprin St. Was a Horse Stable 1 photograph
1912” Woodstock Virginia
Sleeve 1.30 “Sonny Butler Home Place” East High Street Woodstock 1 photograph
Virginia 1984
Sleeve 1.31 Woodstock Christmas Parade 1984 1 of 4 2 photographs
Sleeve 1.32 Woodstock Christmas Parade 1984 2 of 4 2 photographs
Sleeve 1.33 Woodstock Christmas Parade 1984 3 of 4 2 photographs
Sleeve 1.34 Woodstock Christmas Parade 1984 4 of 4 2 photographs
Sleeve 1.35 George and Harrison Smith at “Homeplace” Woodstock 1 photograph
Virginia 1984
Sleeve 1.36 Bank Drive, Drive Through Construction Bank, Corner Spring 2 photographs
and Main Streets Woodstock Virginia 1984
Sleeve 1.37 Demolition Building Corner of Commerce and Court Streets 1 photograph
Woodstock Virginia 1985
Sleeve 1.38 “Sountine Railroad” Valane Building Commerce Street 1 photograph
Woodstock Virginia ca. 1985
Sleeve 1.39 Woodstock Parade, ca 1985 3 photographs
Sleeve 1.40 “Walker Hay Field” 1985 2 photographs
Sleeve 1.41 Dolls 1985-1988 1 of 2 3 photographs
Sleeve 1.42 Dolls 1985-1988 2 of 2 2 photographs
Sleeve 1.43 “Virginia Wolley/Walter Halets” House, Muhlenberg Street
Woodstock Virginia 1985 and 1990 1 of 2 3 photographs
Sleeve 1.44 “Virginia Wolley/Walter Halets’ House, Muhlenberg Street
Woodstock Virginia 1985 and 1990 2 of 2 2 photographs
Sleeve 1.45 Unidentified Building ca. June 1986 1 photograph
Sleeve 1.46 “Halloween Witch 86 Town of Woodstock” Main Street
- November 1986 1 photograph
Sleeve 1.47 Stuffed Animal on Turtle Shell, ca. November 1986 1 photograph
Sleeve 1.48 “1986 Bad Dining Room” 1 photograph
Sleeve 1.49 “Vinnie Walley” or “V. Hellet” Home, Muhlenberg Street,
Woodstock Virginia ca. April 1987 2 photographs
Sleeve 1.50 “Mr. J.R. Miller” Stickley Hall, Corner of Spring and
Muhlenberg Streets, Woodstock Virginia ca. April 1987 2 photographs
Sleeve 1.51 Car at H.N. Funkhouser’s Service Station, Woodstock Lane
Trailer Park in background, ca. April 1987 1 photograph
Sleeve 1.52 “Wale Fravel Dother, Mrs. Rarley Flower Yard”, Spring Street
Woodstock Virginia, ca. April 1987 1 photograph
Sleeve 1.53 Flower Cross and Church, ca. April 1987 1 photograph
Sleeve 1.54 George Washington “Buck” Smith and “Chairl Riggman”
with “Truck at Ford Motor Co”, ca. May 1987 2 photographs
Sleeve 1.55 “George Buck Smith” House, Water Street, Woodstock
Virginia, ca. May 1987 1 photograph
Sleeve 1.56 “D Yard”, Dozer in Operation, ca. May 1987 2 photographs
Sleeve 1.57 New Construction, Former Site Print Shop, Main Street
Woodstock Virginia, ca. May-July 1987 3 photographs
Sleeve 1.58 “The Old Church on High St”, Corner High and Commerce
Streets, ca. June 1987 2 photographs
Sleeve 1.59 Light Fixture, ca. June 1987 1 photograph
Sleeve 1.60 “ Sum Pet – Smith, Truck Patch in 88, ca. June 1987 1 photograph
Sleeve 1.61 “Front of Chicken Cupper”, ca. June 1987 1 photograph
Sleeve 1.62 Smith Family Photographs, c. July 1987 1 of 3 3 photographs
Sleeve 1.63 Smith Family Photographs, ca. July 1987 2 of 3 3 photographs
Sleeve 1.64 Smith Family Photographs, ca. July 1987 3 of 3 3 photographs
Sleeve 1.67 Family of Ducks, July 1987 1 photograph
Sleeve 1.66 Car and Building with Coke Sign, ca. July 1987 1 photograph
Sleeve 1.67 Dellinger Building Supplies, Main Street, Woodstock
Virginia, ca. July 1987 1 photograph
Sleeve 1.68 “George Smith and ____ Hom Place”, ca. July 1987 2 photographs
Sleeve 1.69 House, East High Street, Woodstock Virginia, ca. July 1987 1 photograph
Sleeve 1.70 Individuals at George Washington “Buck” Smith House
Water Street, Woodstock Virginia, ca. August 1987 2 photographs
Sleeve 1.71 Mt. Zion UMC Church, Corner Church and Locust Streets,
Woodstock Virginia, August 1987 1 photograph
Sleeve 1.72 “118 Water St., Our Marry Pom___”, Woodstock Virginia
- September 1987 1 photograph
Sleeve 1.73 “Saftway entes”, Woodstock Shopping Center Christmas
Decorations, November 30, 1987 1 photograph
Sleeve 1.74 “Suining Box and Shoe”, November 1987 1 photograph
Sleeve 1.75 Apartment Building East Foundry Street, Woodstock Virginia
- December 1987 2 photographs
Sleeve 1.76 “Back Part of House 118 Water St” Woodstock Virginia
December 1987 1 photograph
Sleeve 1.77 “______Pelley Smith Home in 1987 1 photograph
Sleeve 1.78 $1 Dollar Bills, ca. 1987 3 photographs
Sleeve 1.79 “Pool Store in 1987” Shenandoah Ports, Woodstock Virginia 1 photograph
Sleeve 1.80 House being Demolished, “Old William Stoner House”, High
Street, Current Site Emanuel Lutheran Church Parking Lot
Woodstock Virginia, 1987 3 photographs
Sleeve 1.81 Woodstock Virginia Christmas Parade, 1987 1of 8 3 photographs
Sleeve 1.82 Woodstock Virginia Christmas Parade, 1987 2 of 8 3 photographs
Sleeve 1.83 Woodstock Virginia Christmas Parade, 1987 3 of 8 3 photographs
Sleeve 1.84 Woodstock Virginia Christmas Parade, 1987 4 of 8 3 photographs
Sleeve 1.85 Woodstock Virginia Christmas Parade, 1987 5 of 8 3 photographs
Sleeve 1.86 Woodstock Virginia Christmas Parade, 1987 6 of 8 3 photographs
Sleeve 1.87 Woodstock Virginia Christmas Parade, 1987 7 of 8 2 photographs
Sleeve 1.88 Woodstock Virginia Christmas Parade, 1987 8 of 8 2 photographs
Sleeve 1.89 George Washington “Buck” Smith, ca. 1987-1991 1 of 2 2 photographs
Sleeve 1.90 George Washington “Buck” Smith, ca. 1987-1991 2 of 2 3 photographs
Sleeve 1.91 Carl Riggs, 1987-1991 1 of 2 2 photographs
Sleeve 1.92 Carl Riggs, 1987-1991 2 of 2 2 photographs
Sleeve 1.93 Groundhog, Skin, February 1988 1 photograph
Sleeve 1.94 Water Street, looking north, Woodstock Virginia
- February 1988 1 photograph
Sleeve 1.95 George Washington “Buck” Smith House with Christmas
Decorations, Water Street, Woodstock Virginia,
- February 1988 1 photograph
Sleeve 1.96 Snow, ca. February 1988 1 photograph
Sleeve 1.97 Unidentified Structure, ca. February 1988 3 photographs
Sleeve 1.98 Hay and Field, East Court Street Woodstock Adjacent
Presbyterian Church, ca. February 1988 1 of 2 3 photographs
Sleeve 1.99 Hay and Field, East Court Street Woodstock Adjacent
Presbyterian Church, ca. February 1988 2 of 2 3 photographs
Sleeve 1.100 Unidentified House, ca. March 1988 2 photographs
Sleeve 1.101 Painting Bank Building, Corner Main and Court Streets
Woodstock Virginia, ca. March 1988 3 photographs
Sleeve 1.102 “Old Building on Church Street”, Demolition, Woodstock
Virginia, ca. March 1988 3 photographs
Sleeve 1.103 Demolition, “Old House on Church Street” near Court
and Church Intersection, ca. March 1988 3 photographs
Sleeve 1.104 “Mrs. Ruth _____ Smith” House East Court Street
Woodstock Virginia, April 1988 1 photograph
Sleeve 1.105 George Washington “Buck” Smith Truck Corner Court
and Main Streets, ca. April 1988 1 photograph
Sleeve 1.106 Garden Corner Spring and Church Streets, “Ward Fravel”
Woodstock Virginia, ca. April 1988 1 photograph
Sleeve 1.107 Houses along Church Street, Woodstock Virginia, ca. April 1988 1 photograph
Sleeve 1.108 “Marvin, George, Mary, May 30, 1988, Cemetery Photograph 1 photograph
Sleeve 1.109 “In Backyard”, ca. June 1988 1 photograph
Sleeve 1.110 “Church Smyar DFD” Building Corner Commerce and High
Streets, Former Methodist Church Woodstock Virginia
- June 1988 1 photograph
Sleeve 1.111 Individuals at George Washington “Buck” Smith House
Water Street, Woodstock Virginia, ca. June 1988 3 photographs
Sleeve 1.112 Walton and Smoot Drug Store, Front and Back, ca. June 1988 2 photographs
Sleeve 1.113 Unidentified Children ca. June 1988 1 photographs
Sleeve 1.114 Photograph of Papers, ca. July 1988 1 photograph
Sleeve 1.115 Smith Family Photographs, ca. July 1988 1 of 2 2 photographs
Sleeve 1.116 Smith Family Photographs, ca. July 1988 2 of 2 3 photographs
Sleeve 1.117 French Family Produce Sale Truck, Court Square, Woodstock
Virginia, July 1988 1 photograph
Sleeve 1.118 Unidentified Garden, ca. August, 1988 2 photographs
Sleeve 1.119 Fish, ca. August, 1988 1 photograph
Sleeve 1.120 Woodstock Plaque, ca. August, 1988 1 photograph
Sleeve 1.121 Picnic, August 1988 3 photographs
Sleeve 1.122 “Dr Lamber Off Tacker Sep 88” 1 photograph
Sleeve 1.123 “Buck Smith House Back Yard”, ca. September 1988 1 photograph
Sleeve 1.124 George Washington “Buck” Smith with Family Children
- September 1988 1 photograph
Sleeve 1.125 Dog, ca. September 1988 1 photograph
Sleeve 1.126 Smith Family Photographs, ca. September 1988 1 of 4 3 photographs
Sleeve 1.127 Smith Family Photographs, ca. September 1988 2of 4 3 photographs
Sleeve 1.128 Smith Family Photographs, ca. September 1988 3of 4 3 photographs
Sleeve 1.129 Smith Family Photographs, ca. September 1988 4 of 4 2 photographs
Sleeve 1.130 Construction, Corner Main and High Streets, Woodstock
Virginia, September 1988 3 photographs
Sleeve 1.131 Unidentified Scene, ca. September 1988 1 of 2 2 photographs
Sleeve 1.132 Unidentified Scene, ca. September 1988 2 of 2 2 photographs
Sleeve 1.133 “New Building Church St. Looks E Frence Brothers”
October 28 1988 2 photographs
Sleeve 1.134 Wooden Toys Being Sold, ca. October 1988 1 photograph
Sleeve 1.135 Construction Work, Main Street Woodstock, October 1988 2 photographs
Sleeve 1.136 Corner Main and High Streets, Construction Scene, Woodstock
Virginia, November 1988 1 photograph
Sleeve 1.137 “Valley Builders, Snyer Brothers on Commerce St.”
Woodstock Virginia, ca. November 1988 1 photograph
Sleeve 1.138 Snow, Thanksgiving 1988 2 photographs
Sleeve 1.139 Walton and Smoot Drug Store Interier, December 10, 1988 1 of 2 2 photographs
Sleeve 1.140 Walton and Smoot Drug Store Interier, December 10, 1988 2 of 2 2 photographs
Sleeve 1.141 March of Dimes, Woodstock Virginia 1988 1 of 2 2 photographs
Sleeve 1.142 March of Dimes, Woodstock Virginia 1988 2 of 2 2 photographs
Sleeve 1.143 “Open Space Wender” Main Street, Woodstock Virginia 1988 3 photographs
Sleeve 1.144 “House on Commes St. 228 S.W.” Woodstock Virginia 1988 1 photograph
Sleeve 1.145 Emanuel Lutheran Church Parking Lot Construction, High
Street Woodstock, 1988-1989 1 of 4 3 photographs
Sleeve 1.146 Emanuel Lutheran Church Parking Lot Construction, High
Street Woodstock, 1988-1989 2 of 4 3 photographs
Sleeve 1.147 Emanuel Lutheran Church Parking Lot Construction, High
Street Woodstock, 1988-1989 3 of 4 2 photographs
Sleeve 1.148 Emanuel Lutheran Church Parking Lot Construction, High
Street Woodstock, 1988-1989 4 of 4 3 photographs
Sleeve 1.149 Woodstock Village Apartments, Water Street 1988-1989 1 of 6 3 photographs
Sleeve 1.150 Woodstock Village Apartments, Water Street 1988-1989 2 of 6 3 photographs
Sleeve 1.151 Woodstock Village Apartments, Water Street 1988-1989 3 of 6 3 photographs
Sleeve 1.152 Woodstock Village Apartments, Water Street 1988-1989 4 of 6 3 photographs
Sleeve 1.153 Woodstock Village Apartments, Water Street 1988-1989 5 of 6 3 photographs
Sleeve 1.154 Woodstock Village Apartments, Water Street 1988-1989 6 of 6 1 photograph
Sleeve 1.155 Flowers at George Washington “Buck” Smith House, Water
Street Woodstock Virginia ca. 1988 – ca. 1990 1 of 2 3 photographs
Sleeve 1.156 Flowers at George Washington “Buck” Smith House, Water
Street Woodstock Virginia ca. 1988 – ca. 1990 2 of 2 2 photographs
Sleeve 1.157 “Wender Building on Main St” Woodstock Virginia 1988-1990
1 of 2 3 photographs
Sleeve 1.158 “Wender Building on Main St” Woodstock Virginia 1988-1990
2 of 2 3 photographs
Sleeve 1.159 Unidentified Kitchen, January 1989 2 photographs
Sleeve 1.160 “N.E. Church St.” House with Christmas Decorations,
January 1989 1 photograph
Sleeve 1.161 “ Holtewort Road Looking S. South”, Hollingsworth Road,
Woodstock Virginia, ca. February 1989 1 photograph
Sleeve 1.162 Shenandoah County School Bus Maintance Garage, Water Street
and Mill Road, Woodstock Virginia, ca. February 1989 2 photographs
Sleeve 1.163 Pine Meadows Adult Care Under Construction, Mill Road
Woodstock Virginia, ca. February 1989 1 of 2 3 photographs
Sleeve 1.164 Pine Meadows Adult Care Under Construction, Mill Road
Woodstock Virginia, ca. February 1989 2 of 2 3 photographs
Sleeve 1.165 “M ___Gilbe__ 1930 House on 228 S.W. Commes St”
Woodstock Virginia, ca. February 1989 1 photograph
Sleeve 1.166 Two Women, Mt. Zion Methodist Church, ca. April 1989 1 photograph
Sleeve 1.167 “Banbe Hen”, ca. April 1989 1 photograph
Sleeve 1.168 Unidentified House, April 1989 1 photograph
Sleeve 1.169 “W. B. Allen” House, Corner Church and High Streets
Woodstock Virginia, ca. April 1989 1 photograph
Sleeve 1.170 A.R.T. Construction Inc., Woodstock Virginia, April 1989 2 photograph
Sleeve 1.171 “Hite House”, Commerce Street, Woodstock Virginia
- April 1989 3 photographs
Sleeve 1.172 “Home on Water But 120”, Woodstock Virginia, ca. June 1989 1 photograph
Sleeve 1.173 Man with Buck Smith, Woodstock Virginia, ca. June 1989 1 photograph
Sleevc 1.174 “Water St. Looking S.W. Facing ____ 1988”, Woodstock
Virginia, ca. June 1989 1 photograph
Sleeve 1.175 Smith Family Member, June 1989 2 photographs
Sleeve 1.176 “M___E Deyes Front Yard”, ca. July 1989 1 photograph
Sleeve 1.177 “Babby Chicken 32 ____in yard”, ca. July 1989 1 photograph
Sleeve 1.178 “Pet Rabbit”, ca. July 1989 2 photographs
Sleeve 1.179 George Washington “Buck” Smith and Picnic, ca. July 1989 2 photographs
Sleeve 1.180 “Danle Smith Back Yard”, Woodstock Virginia, ca. July 1989 1 photograph
Sleeve 1.181 “Mr. Wener House on Muhlenburg St looking West, The George
Boyer House 1929”, The Warners Residence, October 12, 1989 1 photograph
Sleeve 1.182 Woodstock Library Building, October 1989 1 photograph
Sleeve 1.183 “V. Bank in 1989 Dec.” First Virginia Bank, Woodstock
Virginia, Corner Main and Locust Streets 1 photograph
Sleeve 1.184 Unidentified Object, ca. February 1990 1 photograph
Sleeve 1.185 Vehicles, August 1990 1 photograph
Sleeve 1.186 Interior Room, ca. August 1990 2 photographs
Sleeve 1.187 Larkens Grocery, Columbia Furnace Virginia, ca. August 1990 1 photograph
Sleeve 1.188 Chickens, ca. August 1990 3 photographs
Sleeve 1.189 “1910 T. Glack House on Main S.T.” Woodstock Virginia
September 1990 1 photograph
Sleeve 1.190 “Back Back Yard”, ca. October 1990 1 photograph
Sleeve 1.191 Military Encampment, October 1990 2 photographs
Sleeve 1.192 House Project, Water Street near Court and Water Street
Intersection, Woodstock Virginia, ca. October 1990 1 of 2 2 photographs
Sleeve 1.193 House Project, Water Street near Court and Water Street
Intersection, Woodstock Virginia, ca. October 1990 2 of 2 2 photographs
Sleeve 1.194 “Teen Baby Chcekons”, December 27 1990 1 photograph
Sleeve 1.195 “Old Boyer House”, Dingledine and Commerce Streets
Woodstock Virginia 1990 1 photograph
Sleeve 1.196 George Washington “Buck Smith”, Back Yard Images
December 1990 – January 1991 1 of 2 2 photographs
Sleeve 1.197 George Washington “Buck Smith’ Back Yard Images
December 1990 – January 1991 2 of 2 2 photographs
Sleeve 1.198 Ice Cream Truck, Main Street, Woodstock Virginia, June 1991 1 photograph
Sleeve 1.199 Petting Zoo, Woodstock Virginia, ca. June 1991 1 photograph
Sleeve 1.200 Court Square Dance, June 1991 1 of 2 2 photographs
Sleeve 1.201 Court Square Dance, June 1991 2 of 2 2 photographs
Sleeve 1.202 Unidentified Houses, June 1991 1 photograph
Sleeve 1.203 Woodstock Virginia Parade, ca. June 1991 3 photographs
Sleeve 1.204 Unidentified Item, June 1991 1 photograph
Sleeve 1.205 Woodstock Parade, ca. July 1991 2 photographs
Sleeve 1.206 Woodstock Parade, ca. July 1991 2 photographs
Sleeve 1.207 Gas Station under construction Corner East High and South
Main Streets, Woodstock Virginia, ca. July 1991 1 photograph
Sleeve 1.208 Church Event, ca. October 1991 1 of 2 3 photographs
Sleeve 1.209 Church Event, ca. October 1991 2 of 2 3 photographs
Sleeve 1.210 Senior Activities, October 1991 1 of 2 3 photographs
Sleeve 1.211 Senior Activities, October 1991 2 of 2 1 photograph
Sleeve 1.212 George Washington “Buck” Smith House, ca. October 1991 1 photograph
Sleeve 1.213 “Buck Smith ____1985” Tricycles, ca. October 1991 1 photograph
Sleeve 1.214 “Lena Killingleck”, ca. October 1991 1 photograph
Sleeve 1.215 Senior Activities, ca. December 1991 1 of 3 3 photographs
Sleevc 1.216 Senior Activities, ca. December 1991 2 of 3 2 photographs
Sleeve 1.217 Senior Activities, ca. December 1991 3 of 3 2 photographs
Sleeve 1.218 “Mr Walter Truck and Tractor taken in 1991”,
Woodstock Virginia 1 photograph
Sleeve 1.219 “Safteywre 1991 V. Bank” Event, North end Shopping Center
Woodstock Virginia 1 photograph
Sleeve 1.220 Dog Water Project Design, 1991 1 of 2 3 photographs
Sleeve 1.221 Dog Water Project Design, 1991 2 of 2 2 photographs
Sleeve 1.222 Photographs from intersection Muhlenberg and South Streets,
Woodstock Virginia, ca. 1991 2 photographs
Sleeve 1.223 Farm Use Truck and Building, January 1992 2 photographs
Box 2: 38758101471604
Sleeve 2.1 Robbie Smita and Wife, Undated 1 photograph
Sleeve 2.2 Construction, Court and Main Streets, Woodstock
Virginia undated 2 photographs
Sleeve 2.3 Stickley Hall, Corner Muhlenberg and String Street
Woodstock Virginia, Undated 1 photograph
Sleeve 2.4 “Mr. and Mrs. J.R. Miller” Home, Corner Spring and
Muhlenberg Streets, Woodstock Virginia, Undated 2 photographs
Sleeve 2.5 Canning Photographs, Undated 2 photographs
Sleeve 2.6 “Mr. Cheal, Champmont” Home, East High Street
Woodstock Virginia, Undated 2 photographs
Sleeve 2.7 George Boyer Home, Church and ____ Street
Woodstock Virginia, Undated 1 photograph
Sleeve 2.8 North Water Street, Woodstock Virginia, under construction
Corner Mill Road and North Water Street, Undated 3 photographs
Sleeve 2.9 Construction Work, Corner Main and High Street
Woodstock Virginia, Undated 2 photographs
Sleeve 2.10 Snow Scenes, Undated 1 of 2 2 photographs
Sleeve 2.11 Snow Scenes, Undated 2 of 2 2 photographs
Sleeve 2.12 Stickley Hall, Woodstock Virginia, Undated 1 photograph
Sleeve 2.13 Yard Scenes, George Washington “Buck” Smith House, Undated 2 photographs
Sleeve 2.14 Unidentified Road with construction barrers, Undated 1 photograph
Sleeve 2.15 Chicken with Chicks, Undated 2 photographs
Sleeve 2.16 George Washington “Buck” Smith and other individuals, Undated2 photographs
Sleeve 2.17 Ducks along Water Street, Woodstock Virginia, Undated 2 photographs
Sleeve 2.18 Woman in Field with Corn, Undated 1 photograph
Sleeve 2.19 Chicken, Undated 1 photograph
Sleeve 2.20 “Takme Back of Hickey in House No. 1118, WATER St”
Woodstock Virginia, Undated 1 photograph
Sleeve 2.21 “Buck Smith Back Yard”, Undated 1 photograph
Sleeve 2.22 Tree on Building with Coke Sign, Undated 1 photograph
Sleeve 2.23 Two Women and Child in Church, Undated 1 photograph
Sleeve 2.24 Women in Church, Undated 1 photograph
Sleeve 2.25 George Washington “Buck” Smith Family Photographs, Undated 2 photographs
Sleeve 2.26 “Mary E Phelps” and Child, Mt. Jackson Virginia, Undated 1 photograph
Sleeve 2.27 Unidentified Cityscape, Undated 1 photograph
Sleeve 2.28 Dishes in Display Cabinet, Undated 1 of 2 2 photographs
Sleeve 2.29 Dishes in Display Cabinet, Undated 2 of 2 2 photographs
Sleeve 2.30 Chickens in Tree, George Washington “Buck” Smith House
Water Street, Woodstock Virginia, Undated 2 photographs
Sleeve 2.31 Airplane, Undated 1 photograph
Sleeve 2.32 Unidentified Toddler, Undated 1 photograph
Sleeve 2.33 Church Scenes, Undated 3 photographs
Sleeve 2.34 Senior Activity, Undated 1 of 5 3 photographs
Sleeve 2.35 Senior Activity, Undated 2 of 5 3 photographs
Sleeve 2.36 Senior Activity, Undated 3 of 5 3 photographs
Sleeve 2.37 Senior Activity, Undated 4 of 5 2 photographs
Sleeve 2.38 Senior Activity, Undated 5 of 5 2 photographs
Sleeve 2.39 George Washington “Buck” Smith Trucks, House and Yard
Undated 2 photographs
Sleeve 2.40 Unidentified Group, Undated 1 photograph
Sleeve 2.41 Unidentified Woman, Undated 1 photograph
Sleeve 2.42 George Washington “Buck” Smith and Group
Woodstock Virginia, Undated 1 photograph
Sleeve 2.43 Man in Formal Dress, Undated 1 photograph
Sleeve 2.44 “Harrisonagg Smith, Agge 15-49, Tackin in Washton”, Undated 1 photograph
Sleeve 2.45 Dolphin Show, Undated 1 photograph
Sleeve 2.46 Unidentified Nature Scene, Undated 1 photograph
Box 3: 38758101509213
Folder 3.1 Postcards Sent to George Washington Smith, 1954-1988
Folder 3.2 “Sarah Fish” Snapshot, 1975-1976
Folder 3.3 18-0507-0001 to 18-0507-0003
Folder 3.4 18-0507-0004 to 18-0507-0006
Folder 3.5 18-0507-0007 to 18-0507-0009
Folder 3.6 18-0507-0010 to 18-0507-0012
Folder 3.7 18-0507-0013 to 18-0507-0015
Folder 3.8 18-0507-0016 to 18-0507-0018
Folder 3.9 18-0507-0019 to 18-0507-0021
Folder 3.10 18-0507-0022 to 18-0507-0024
Folder 3.11 18-0507-0025 to 18-0507-0027
Folder 3.12 18-0507-0028 to 18-0507-0030
Folder 3.13 18-0507-0031 to 18-0507-0033
Folder 3.14 18-0507-0034 to 18-0507-0036
Folder 3.15 18-0507-0037 to 18-0507-0039
Folder 3.16 18-0507-0040 to 18-0507-0042
Folder 3.17 18-0507-0043 to 18-0507-0045
Folder 3.18 18-0507-0046 to 18 0507-0048
Folder 3.19 18-0507-0049 to 18-0507-0051
Folder 3.20 18-0507-0052 to 18-0507-0054
Folder 3.21 18-0507-0055 to 18-0507-0057
Folder 3.22 18-0507-0058 to 18-0507-0060
Folder 3.23 18-0507-0061 to 18-0507-0063
Folder 3.24 18-0507-0064 to 18-0507-0066
Folder 3.25 18-0507-0067 to 18-0507-0069
Folder 3.26 18-0507-0070 to 18-0507-0072
Folder 3.27 18-0507-0073 to 18-0507-0075
Folder 3.28 18-0507-0076 to 18-0507-0078
Folder 3.29 18-0507-0079 to 18-0507-0081
Folder 3.30 18-0507-0082 to 18-0507-0084
Folder 3.31 18-0507-0085 to 18-0507-0087
Folder 3.32 18-0507-0088 to 18-0507-0090
Folder 3.33 18-0507-0091 to 18-0507-0093
Folder 3.34 18-0507-0094 to 18-0507-0096
Folder 3.35 18-0507-0097 to 18-0507-0099
Folder 3.36 18-0507-0100 to 18-0507-0102
Folder 3.37 18-0507-0103 to 18-0507-0105
Folder 3.38 18-0507-0106 to 18-0507-0108
Folder 3.39 18-0507-0109 to 18-0507-0111
Folder 3.40 18-0507-0112 to 18-0507-0114
Folder 3.41 18-0507-0115 to 18-0507-0117
Folder 3.42 18-0507-0118 to 18-0507-0120
Folder 3.43 18-0507-0121 to 18-0507-0123
Folder 3.44 18-0507-0124 to 18-0507-0126
Folder 3.45 18-0507-0127 to 18-0507-0129
Folder 3.46 18-0507-0130 to 18-0507-0132
Folder 3.47 18-0507-0133 to 18-0507-0135
Folder 3.48 18-0507-0136 to 18-0507-0138
Folder 3.49 18-0507-0139 to 18-0507-0141
Folder 3.50 18-0507-0142 to 18-0507-0144
Folder 3.51 18-0507-0145 t0 18-0507-0147
Folder 3.52 18-0507-0148 to 18-0507-0150
Folder 3.53 18-0507-0151 to 18-0507-0153
Folder 3.54 18-0507-0154 to 18-0507-0156
Folder 3.55 18-0507-0157 to 18-0507-0159
Folder 3.56 18-0507-0160 to 18-0507-0162
Box 4: 38758101509221
Folder 4.1 18-0507-0163 to 18-0507-0165
Folder 4.2 18-0507-0166 to 18-0507-0168
Folder 4.3 18-0507-0169 to 18-0507-0171
Folder 4.4 18-0507-0172 to 18-0507-0174
Folder 4.5 18-0507-0175 to 18-0507-0177
Folder 4.6 18-0507-0178 to 18-0507-0180
Folder 4.7 18-0507-0181 to 18-0507-0183
Folder 4.8 18-0507-0184 to 18-0507-0186
Folder 4.9 18-0507-0187 to 18-0507-0189
Folder 4.10 18-0507-0190 to 18-0507-0192
Folder 4.11 18-0507-0193 to 18-0507-0195
Folder 4.12 18-0507-0196 to 18-0507-0198
Folder 4.13 18-0507-0199 to 18-0507-0201
Folder 4.14 18-0507-0202 to 18-0507-0204
Folder 4.15 18-0507-0205 to 18-0507-0207
Folder 4.16 18-0507-0208 to 18-0507-0210
Folder 4.17 18-0507-0211 to 18-0507-0213
Folder 4.18 18-0507-0214 to 18-0507-0216
Folder 4.19 18-0507-0217 to 18-0507-0219
Folder 4.20 18-0507-0220 to 18-0507-0222
Folder 4.21 18-0507-0223 to 18-0507-0225
Folder 4.22 18-0507-0226 to 18-0507-0228
Folder 4.23 18-0507-0229 to 18-0507-0231
Folder 4.24 18-0507-0232 to 18-0507-0234
Folder 4.25 18-0507-0235 to 18-0507-0237
Folder 2.26 18-0507-0238 to 18-0507-0240
Folder 4.27 18-0507-0241 to 18-0507-0243
Folder 4.28 18-0507-0244 to 18-0507-0246
Folder 4.29 18-0507-0247 to 18-0507-0249
Folder 4.30 18-0507-0250 to 18-0507-0252
Folder 4.31 18-0507-0253 to 18-0507-0255
Folder 4.32 18-0507-0256 to 18-0507-0258
Folder 4.33 18-0507-0259 to 18-0507-0261
Folder 4.34 18-0507-0262 to 18-0507-0264
Folder 4.35 18-0507-0265 to 18-0507-0267
Folder 4.36 18-0507-0268 to 18-0507-0270
Folder 4.37 18-0507-0271 to 18-0507-0273
Folder 4.38 10-0507-0274 to 18-0507-0276
Folder 4.39 18-0507-0277 to 18-0507-0278
OVERSIZE: 18-0507-0079 Map Case Drawer C, Folder 18
Updated August 31, 2018
A Guide to the Dellinger Family Photographs Collection
Compiled by Zachary Hottel
Created July 27, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Dellinger Family Photographs Collection
Date Range: Undated
Collection Number: 2018-0006
Extent: 1 small box
Language: English
Abstract: Eleven unidentified photographs by regional photographers.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Dellinger Family Photographs, Undated, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Purchased from Laughlin Auctions by the Shenandoah County Library, January 23 2018.
Processing Information: Items were originally stored in a cardboard box. Photographs were placed in plastic sleeves and then stored inside paper sleeves for long term protection.
Biographical/ Historical Note
Photographs are unidentified. Laughlin Auction reports they were sold by a Dellinger family of Shenandoah County. No additional information is available.
Scope and Content
This collection consists of eleven tintype photographs inside sleeves. Three photographs are marked as being taken by regional photographers.
Arrangement
Items are arranged in the order in which they were received.
Inventory
Box 1: Stack 8, Shelf 3
Sleeve 1.1 Unidentified Woman, Undated
Sleeve 1.2 Unidentified Family Portrait, Undated
Sleeve 1.3 Unidentified Man, “N. Routzahn Photographer, Winchester Virginia” Undated
Sleeve 1.4 Unidentified Woman, “Jacob W. Coffman Traveling Stationary Photographer, Photograph Gallery, Saint Luke, Virginia,” Undated
Sleeve 1.5 Unidentified Child “John T. Wilde Photographer Piedmont W.VA.” Undated
Sleeve 1.6 Unidentified Woman, Undated
Sleeve 1.7 Unidentified Man, Undated
Sleeve 1.8 Unidentified Woman and Child, Undated
Sleeve 1.9 Unidentified Man, Undated
Sleeve 1.10 Unidentified Man in Formalwear, Undated
Sleeve 1.11 Unidentified Woman and Child, Undated
A Guide to the Mary Lou Odum Newspaper Collection
Compiled by Zachary Hottel
Created July 17, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Mary Lou Odum Newspaper Collection
Date Range: 1925-1929
Collection Number: 2018-0005
Extent: 1 oversize box, 4 linear feet
Language: English
Abstract: Woodstock High School newspapers and a single newspaper from what is now James Madison University.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Mary Lou Odum Newspaper Collection, 1925-1929, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated to the Truban Archives by Mary Lou Odum, May 2 2018.
Processing Information: Items were originally stored folded in Ziploc bags. Items were flattened and then placed flat in oversize folders.
Biographical/ Historical Note
Woodstock High School operated on Court Street in Woodstock Virginia from 1908 until 1933. The dates when the school published a newspaper is unknown. The newspapers were collected by Mary Wright a graduate of Woodstock High School and donated by her daughter Mary Lou Odum of Welch West Virginia after her death.
Scope and Content
This collection consists of approximately 4 linear feet of materials.
It contains newspapers published by Woodstock High School under the names “The Buzz” and “Virshenwood.”
Arrangement
Items are organized chronologically.
Inventory
Box 1: Stack 1, Shelf 4
Folder 1: “The Buzz” Volume I, Numbers 3, 5, and 8, Woodstock High School, December 1925- May 1926
Folder 2: “The Summer Breeze,” Volume III, Number 1, States Teachers College at Harrisonburg, August 25, 1926
Folder 3: “The Buzz” Volume II, Numbers 1-7, Woodstock High School, November 1926-May 1927
Folder 4: “The Virshenwood,” Volume 3, Numbers 1,2,3,4,7,8,9, and 10, Woodstock High School, October 1927-April 1928
Folder 5: “The Virshenwood,” Volume 4, Numbers 1-5, Woodstock High School, October 1928-March 1929
A Guide to the Lemuel Borden Collection, 2018-0004
Compiled by Zachary Hottel
Created July 17, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Lemuel Borden Collection
Date Range: 1891-1928
Collection Number: 2018-0004
Extent: 5 boxes, 4 linear feet
Language: English
Abstract: Publications from Lemuel Borden including the Tribune of the People produced by him in Calvary Virginia between 1891 and 1928.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Lemuel Borden Collection, 1891-1928, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Found in Library Director’s Office, June 2018.
Processing Information: When found, this collection was stored in three stacks on a shelf in the Shenandoah County Library director’s office. It was separated by year and month and then placed in letter size archival boxes. Items are currently stored in three full size, letter archival boxes and two half size, letter archival boxes.
Biographical/ Historical Note
Lemuel Borden (1850-1936) was a resident of Calvary Virginia, a small community in Shenandoah County located just west of Woodstock Virginia along what is now Senedo Road (Route 42). Lemuel first worked as a teacher and then became a self-taught lawyer that specialized in legal claims. Locals deemed him an “eccentric” who walked everywhere, was always prepared to discuss political events, and who was married three times, twice utilizing the services of a matrimonial agency.
Lemuel Borden published and most likely write the “Tribune of the People” which was a quarterly periodical that provided commentary on a wide array of agricultural, political, and literary issues. He also published various essays and other item. Lemual Borden died in 1936.
Scope and Content
This collection consists of approximately 4 linear feet of materials.
It contains items produced or collected by Lemuel Borden between 1891 and 1928. The majority of the items are publications created by Borden including “The Tribune of the People,” an agricultural/political//literary periodical, and “The Essays of Lemuel Borden.” All were printed by Borden in Calvary Virginia.
Bibliography:
Mowery, R. (n.d.). A History of Calvary Virginia. 2008.
Arrangement
The Lemuel Borden Collection is arranged into the following two series:
Series I: Publications
Box 1: Stack 4, Shelf 6
Box 2: Stack 4, Shelf 6
Box 3: Stack 4, Shelf 6
Box 4: Stack 4, Shelf 6
Series II: Notes, Correspondence, Etc.
Box 5: Stack 4, Shelf 6
Items are organized chronologically within each series.
Inventory
Series I: Publications
Box 1 Stack 4, Shelf 6
Folder 1.1 Tribune of the People, 1891
Folder 1.2 The Tribune of the People, September 1897
Folder 1.3 The Tribune of the People, December 1897
Folder 1.4 The Tribune of the People, March 1898
Folder 1.5 The Tribune of the People, June 1898
Folder 1.6 Tribune of the People, March 1899
Folder 1.7 Tribune of the People, June 1899
Folder 1.8 Tribune of the People, December 1899
Folder 1.9 Tribune of the People, March 1900
Folder 1.10 Tribune of the People, June 1900
Folder 1.11 Tribune of the People, September 1900
Folder 1.12 Tribune of the People, December 1900
Folder 1.13 Eulogium and Poems, 1901
Folder 1.14 Tribune of the People, March 1901
Folder 1.15 Tribune of the People, September 1901
Folder 1.16 Tribune of the People, December 1901
Folder 1.17 Essays by Lemuel Borden, 1902
Folder 1.18 Essays by Lemuel Borden, 1902
Folder 1.19 Essays by Lemuel Borden, 1902
Folder 1.20 Essays by Lemuel Borden, 1902
Folder 1.21 Essays by Lemuel Borden, 1902
Folder 1.22 Essays by Lemuel Borden, 1902
Folder 1.23 Essays by Lemuel Borden, 1902
Folder 1.24 Essays by Lemuel Borden, 1902
Folder 1.25 Essays by Lemuel Borden, 1902
Box 2 38758101471554 Stack 4, Shelf 6
Folder 2.1 Essays by Lemuel Borden, 1st, 2nd, 3rd, & 4th Series, 1902
Folder 2.2 Essays, Lemuel Borden, 1902
Folder 2.3 Essays by Lemuel Borden, 1902
Folder 2.4 Essays by Lemuel Borden, 1902
Folder 2.5 Tribune of the People, March 1902
Folder 2.6 Tribune of the People, March 1902
Folder 2.7 Tribune of the People, June 1902
Folder 2.8 The Tribune of the People, September 1902
Folder 2.9 The Tribune of the People, December 1902
Folder 2.10 The Tribune of the People, March 1903
Folder 2.11 Tribune of the People, June 1903
Folder 2.12 The Tribune of the People, June 1903
Folder 2.13 The Tribune of the People, September 1903
Folder 2.14 The Tribune of the People, September 1903
Folder 2.15 Tribune of the People, December 1903
Folder 2.16 The Tribune of the People, December 1903
Folder 2.17 Tribune of the People, March 1904
Folder 2.18 The Tribune of the People, March 1904
Folder 2.19 Tribune of the People, June 1904
Folder 2.20 The Tribune of the People, June 1904
Folder 2.21 The Tribune of the People, June 1904
Folder 2.22 The Tribune of the People, September 1904
Folder 2.23 The Tribune of the People, September 1904
Folder 2.24 The Tribune of the People, December 1904
Box 3 Stack 4, Shelf 6
Folder 3.1 The Tribune of the People, March 1905
Folder 3.2 The Tribune of the People, March 1905
Folder 3.3 Tribune of the People, June 1905
Folder 3.4 The Tribune of the People, June 1905
Folder 3.5 The Tribune of the People, September 1905
Folder 3.6 Tribune of the People, September 1905
Folder 3.7 Tribune of the People, March 1906
Folder 3.8 Tribune of the People, June 1906
Folder 3.9 Tribune of the People, September 1906
Folder 3.10 Tribune of the People, December 1906
Folder 3.11 The Tribune, Essays by Lemuel Borden, 1908
Folder 3.12 The Tribune, Essays by Lemuel Borden, 1908
Box 4 Stack 4, Shelf 6
Folder 4.1 Works of Lemuel Borden, Third Tribune Edition, 1909
Folder 4.2 Works of Lemuel Borden, Third Tribune Edition, 1909 1 of 4
Folder 4.3 Works of Lemuel Borden, Third Tribune Edition, 1909 2 of 4
Folder 4.4 Works of Lemuel Borden, Third Tribune Edition, 1909 3 of 4
Folder 4.5 Works of Lemuel Borden, Third Tribune Edition, 1909 4 of 4
Folder 4.6 Borden’s Works, 3rd Tribune Edition, 1909
Folder 4.7 Borden’s Works, 3rd Tribune Edition, 1909
Folder 4.8 Third Tribune Edition, Works of Lemuel Borden, 1910
Folder 4.9 Works of Lemuel Borden, Third Tribune Edition, 1912
Folder 4.10 Works of Lemuel Borden, Third Tribune Edition, 1912
Folder 4.11 “The Messenger,” Published by the Lutheran Orphan Home of the South, Salem, VA, March 1928
Series II: Notes, Correspondence, Etc.
Box 5 Stack 4, Shelf 6
Folder 5.1 Notes, Correspondence, Etc. #31
Folder 5.2 Notes, Correspondence, Etc. #69-#71
Folder 5.3 Notes, Correspondence, Etc. #71-#73
Folder 5.4 Notes, Correspondence, Etc. #73-#74
Folder 5.5 Notes, Correspondence, Etc. #74-#75
Folder 5.6 Notes, Correspondence, Etc. #75-#77
Folder 5.7 Notes, Correspondence, Etc. #77-#78
Folder 5.8 Notes, Correspondence, Etc. #79-#80
Folder 5.9 Notes, Correspondence, Etc. #83-#84
Folder 5.10 Notes, Correspondence, Etc. #85
Folder 5.11 Notes, Correspondence, Etc. #86
Folder 5.12 Notes, Correspondence, Etc. #87
Folder 5.13 Notes, Correspondence, Etc. #88
Folder 5.14 Notes, Correspondence, Etc. #90
Folder 5.15 Notes, Correspondence, Etc. #96
Folder 5.16 Notes, Correspondence, Etc. #99
Folder 5.17 Notes, Correspondence, Etc. #101
Folder 5.18 Notes, Correspondence, Etc. #108
Folder 5.19 Notes, Correspondence, Etc. #120-#121
Folder 5.20 Notes, Correspondence, Etc. #122
Folder 5.21 Notes, Correspondence, Etc. #124
Folder 5.22 Notes, Correspondence, Etc. #125
Folder 5.23 Notes, Correspondence, Etc. #132
Folder 5.24 Notes, Correspondence, Etc. #160-#161
Folder 5.25 Notes, Correspondence, Etc. #172
Folder 5.26 Notes, Correspondence, Etc. #194
Folder 5.27 Notes, Correspondence, Etc. Unnumbered
A Guide to the Powhatan Ruritan Club Collection, 2018-0002
Compiled by Zachary Hottel
Created July 9, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Powhatan Ruritan Club Collection
Date Range: 2002-2016
Collection Number: 2018-0002
Extent: 10 boxes
Language: English
Abstract: Records of the Powhatan Ruritan Club which operated in Strasburg Virginia. The collection includes secretary records, treasurer’s documents, and ephemera.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Powhatan Ruritan Club Collection, 2002-2016, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by the Powhatan Ruritan Club representative Laura Mary Ryan, January 29 2018.
Processing Information: This collection was originally stored in a series of three ring binders and plastic tubs. Items were removed and placed in document boxes where possible and large, flat boxes when needed. During processing much of the original organizational scheme for file names was retained.
Biographical/ Historical Note
The Powhatan Ruritan Club was founded in 2002 at the Walnut Springs Christian Church by a group of local residents who desired to have a Ruritan Club in the Strasburg area. The organization was associated with the national Ruritan Club and was designed to support community services. During its years of operation, Powhatan supported various groups including local fire and rescue departments, area libraries, Response, the Shenandoah Community Free Clinic, and others. To do so it raised funds through various dinners, yard sales, and by serving food at community events. It disbanded in 2018 due to a declining number of members.
Scope and Content
This collection consists of approximately 13.5 linear feet of materials.
It contains items related to the Powhatan Ruritan Club produced between 2002 and 2016. The majority of the items are considered secretary records including correspondence, meeting minutes, membership lists, committee reports, etc.
The collection also contains some of the organizations financial records including account books, receipts, and invoice. A few photographs and ephemera items are also present.
Arrangement
The Woodstock Chamber of Commerce Collection is divided into the following three (3) series. Items within the series are organized chronologically.
Series I: Secretary Records includes items retained by the secretary including minutes, rosters, club events, committee reports, and correspondence.
Box 1, Work Bench
Box 2, Work Bench
Box 3, Work Bench
Box 4, Work Bench
Box 5, Work Bench
Box 6, Work Bench
Box 7, Work Bench
Series II: Treasurer Documents includes items retained by the treasurer such as receipts, invoices, ledgers, and a small collection of photographs.
Box 6, Work Bench
Box 7, Work Bench
Box 8, Work Bench
Series III: Items includes ornaments, club plaques, and other physical items from the club’s history.
Box 9, Work Bench
Box 10, Staff Room
Box 14, Staff Room
Bibliography:
Powhatan Ruritan Club Collection, 2002-2016, Truban Archives, Shenandoah County Library, Edinburg, Virginia.
Miller, A. (2018, January 2). Local Ruritan club disbands, goes out giving. Northern Virginia Daily. Retrieved July 9, 2018, from http://www.nvdaily.com/life/lifestyle/2018/01/local-ruritan-club-disbands-goes-out-giving/.
Inventory
Series I: Secretary Records
Box 1 38758101471430
Folder 1.1 Documents and Roster, 2002
Folder 1.2 Charter Night, 2002
Folder 1.3 Financial Reports, 2002
Folder 1.4 Board of Directors Meeting Minutes, 2002
Folder 1.5 Meeting Minutes, 2002
Folder 1.6 Powhatan Ruritan Applications, 2002-2007
Folder 1.7 Roster and Documents, 2003
Folder 1.8 Club Monthly Reports, 2003
Folder 1.9 Financial Reports, 2003
Folder 1.10 Powhatan Ruritan Board Meeting Minutes, 2003
Folder 1.11 Powhatan Ruritan Applications-Associate, 2002-2007
Folder 1.12 Powhatan Ruritan Club Meeting Minutes, 2003
Folder 1.13 Financial Reports, December 2003-December 2004
Folder 1.14 Powhatan Ruritan Club Meeting Minutes, December 2003-December 2004
Folder 1.15 Roster and Documents, 2004
Folder 1.16 Club Monthly Report, 2004
Folder 1.17 Ruritan Sunday,
Folder 1.18 Ruritan Club Constitution, ca. 2004
Folder 1.19 Board Meetings, 2005
Folder 1.20 Regular Meetings, 2005
Folder 1.21 Committees, 2005
Folder 1.22 Membership and General Meeting, 2005-2006
Folder 1.23 Board Meetings, 2006
Folder 1.24 Regular Meeting Minutes, 2006
Folder 1.25 Club Reports to Ruritan National 2006
Folder 1.26 Blue Ribbon Award Application, 2006
Folder 1.27 Secretary Handbook, 2007
Folder 1.28 Roster and Documents, 2007
Folder 1.29 Minutes and Documents, 2007 1 of 3
Folder 1.30 Minutes and Documents, 2007 2 of 3
Folder 1.31 Minutes and Documents, 2007 3 of 3
Box 2 38758101471471
Folder 2.1 “Powhatan Pride” Newsletter, 2007
Folder 2.2 Committees, 2007
Folder 2.3 “The Care Package,” Shenandoah Free Clinic, Fall 2007
Folder 2.4 “Overlord Report,” National D-Day Memorial, Summer 2007
Folder 2.5 Hunters for the Hungry, 2007
Folder 2.6 Ruritan Newsletter, May and July 2007
Folder 2.7 Roster and Documents, 2008
Folder 2.8 “Powhatan Pride,” Newsletter, 2008
Folder 2.9 Monthly Reports, 2008
Folder 2.10 Regular Meetings, 2008
Folder 2.11 Board of Directors Meetings, 2008
Folder 2.12 Committees, 2008
Folder 2.13 Roster and Documents, 2009
Folder 2.14 Committees, 2009
Folder 2.15 Addresses, 2009
Folder 2.16 Board of Directors Minutes, 2009
Folder 2.17 General Meeting Minutes, 2009
Folder 2.18 Monthly Reports, 2009 1 of 3
Folder 2.19 Monthly Reports, 2009 2 of 3
Folder 2.20 Monthly Reports, 2009 3 of 3
Folder 2.21 Correspondence, 2009
Folder 2.22 Rockingham District, 2009
Folder 2.23 “Powhatan Pride” Newsletter, 2009
Folder 2.24 Roster and Documents, 2010
Folder 2.25 “Powhatan Pride” Newsletter, 2010
Folder 2.26 Addresses, 2010
Folder 2.27 Birthdays and Anniversaries, 2010
Folder 2.28 Committees, 2010
Box 3 38758101471489
Folder 3.1 Board of Directors Minutes, 2010
Folder 3.2 General Meeting Minutes, 2010
Folder 3.3 Correspondence, 2010
Folder 3.4 Monthly Reports, 2010 1 of 3
Folder 3.5 Monthly Reports, 2010 2 of 3
Folder 3.6 Monthly Reports, 2010 3 of 3
Folder 3.7 Awards, 2010-2013
Folder 3.8 Rosters and Documents, 2011
Folder 3.9 Birthdays and Anniversaries, 2011
Folder 3.10 Addresses, 2011
Folder 3.11 Committees, 2011
Folder 3.12 Board of Directors Meetings, 2011
Folder 3.13 General Meeting Minutes, 2011
Folder 3.14 Monthly Reports, 2011 1 of 3
Folder 3.15 Monthly Reports, 2011 2 of 3
Folder 3.16 Monthly Reports, 2011 3 of 3
Folder 3.17 “Powhatan Pride,” Newsletter, 2011
Folder 3.18 Roster and Documents, 2012
Folder 3.19 Addresses, 2012
Folder 3.20 Birthdays and Anniversaries, 2012
Folder 3.21 Correspondence, 2012
Box 4 38758101471497
Folder 4.1 Committees, 2012
Folder 4.2 Board of Directors Minutes, 2012
Folder 4.3 General Meeting Minutes, 2012
Folder 4.4 Monthly Reports, 2012 1 of 3
Folder 4.5 Monthly Reports, 2012 2 of 3
Folder 4.6 Monthly Reports, 2012 3 of 3
Folder 4.7 ”Powhatan Pride,” Newsletter, 2012
Folder 4.8 National Newsletters, 2012-2015 1 of 2
Folder 4.9 National Newsletters, 2012-2015 2 of 2
Folder 4.10 Roster and Documents, 2013
Folder 4.11 Addresses, 2013
Folder 4.12 Birthdays and Anniversaries, 2013
Folder 4.13 Committees, 2013
Folder 4.14 Board of Director Minutes, 2013
Folder 4.15 General Meeting Minutes, 2013
Folder 4.16 Monthly Reports, 2013 1 of 4
Folder 4.17 Monthly Reports, 2013 2 of 4
Folder 4.18 Monthly Reports, 2013 3 of 4
Folder 4.19 Monthly Reports, 2013 4 of 4
Folder 4.20 Roster and Documents, 2014
Folder 4.21 Addresses, 2014
Folder 4.22 Birthdays and Anniversaries, 2014
Folder 4.23 Committees, 2014
Folder 4.24 Board of Directors Meetings, 2014
Folder 4.25 General Meeting Minutes, 2014
Box 5 38758101471505
Folder 5.1 Reports, 2014 1 of 3
Folder 5.2 Reports, 2014, 2 of 3
Folder 5.3 Reports, 2014 3 of 3
Folder 5.4 Correspondence, 2014
Folder 5.5 Roster and Documents, 2015
Folder 5.6 Addresses, 2015
Folder 5.7 Birthdays and Anniversaries, 2015
Folder 5.8 Committees, 2015
Folder 5.9 Board of Directors Minutes, 2015
Folder 5.10 General Meetings, 2015
Folder 5.11 Reports, 2015 1 of 3
Folder 5.12 Reports, 2015 2 of 3
Folder 5.13 Reports, 2015 3 of 3
Folder 5.14 Correspondence, 2015
Folder 5.15 Correspondence, 2016
Folder 5.16 General Meeting Minutes, 2016
Folder 5.17 Board of Directors Meeting Minutes, 2016
Folder 5.18 Committees, 2016
Folder 5.19 Roster and Documents, 2016
Folder 5.20 Activity Reports, 2016 1 of 4
Folder 5.21 Activity Reports, 2016 2 of 4
Folder 5.22 Activity Reports, 2016 3 of 4
Folder 5.23 Activity Reports, 2016 4 of 4
Box 6 38758101471513
Folder 6.1 Charter Members and Officers, 2002
Folder 6.2 Powhatan Ruritan Account Books, 2002-2005
Folder 6.3 Powhatan Club Treasurer’s Handbook, 2003
Folder 6.4 Receipts and Invoices, 2003
Folder 6.5 Powhatan Ruritan Club Treasurer’s Handbook, 2004
Folder 6.6 Treasurer’s Documents, 2004
Folder 6.7 Club Meeting and Event Photographs, 2004-2006
Folder 6.8 Recognition Certificates, 2004-2016 1 of 2
Folder 6.9 Recognition Certificates, 2004-2016 2 of 2
Folder 6.10 Blue Ribbon Award Photographs, May 2005
Folder 6.11 Mayfest Parade Photographs, 2004
Folder 6.12 Third Anniversary Photographs, August 2005
Folder 6.13 Powhatan Ruritan Club Treasurer’s Handbook, 2005
Folder 6.14 Receipts and Invoices, 2005 1 of 2
Folder 6.15 Receipts and Invoices, 2005 2 of 2
Folder 6.16 Photographs of Parades, 2005-2007
Folder 6.17 State Corporation Commission, 2005-2011
Folder 6.18 Correspondence, Newspaper Clippings, and Administrative Documents, 2015-2017
Folder 6.19 “Tree Project,” Sandy Hook School Photographs, April 22, 2006
Folder 6.20 Event and Singers, Photographs, June 10, 2006
Folder 6.21 Powhatan Ruritan Club Photographs, 2006
Folder 6.22 Receipts and Invoices, 2006
Folder 6.23 Ruritan Club and District Officer’s Handbook, 2007
Box 7 38758101471521
Folder 7.1 Receipts and Invoices, 2007 1 of 2
Folder 7.2 Receipts and Invoices, 2007 2 of 2
Folder 7.3 Receipts and Invoices, 2008
Folder 7.4 Ruritan Club and District Officer’s Handbook, 2009
Folder 7.5 2009 National Convention
Folder 7.6 79th Annual Ruritan Convention, 2009
Folder 7.7 Receipts and Invoices, 2009 1 of 2
Folder 7.8 Receipts and Invoices, 2009 2 of 2
Folder 7.9 Powhatan Ruritan Club Handbook, 2009
Folder 7.10 Treasurer’s Documents, 2009-2012
Folder 7.11 Receipts, 2010 1 of 2
Folder 7.12 Receipts, 2010 2 of 2
Folder 7.13 81st Ruritan National Convention, 2011
Folder 7.14 Ruritan National Convention, 2011
Folder 7.15 Powhatan Club Treasurer’s Handbook, 2011
Folder 7.16 Treasurer’s Documents, 2011 1 of 3
Folder 7.17 Treasurer’s Documents, 2011 2 of 3
Folder 7.18 Treasurer’s Documents, 2011 3 of 3
Box 8 38758101471539
Folder 8.1 Powhatan Ruritan Club Treasurer’s Handbook, 2012
Folder 8.2 Treasurer’s Documents, 2013
Folder 8.3 Powhatan Ruritan Club Treasurer’s Handbook, 2013
Folder 8.4 Rockingham District Nine, Zone Four, Convention Pamphlet, October 5, 2013
Folder 8.5 Treasurer’s Documents, 2013-2015
Folder 8.6 Recognition Certificates, 2015-2017
Folder 8.7 Powhatan Ruritan Club Treasurer’s Handbook, 2015
Folder 8.8 Ruritan Publications, ca. 2016
Folder 8.9 “First Lady’s Breakfast” and Convention Photographs, Undated
Folder 8.10 Sandy Hook Clean-up Project Photographs, Undated
Folder 8.11 Photographs, Undated
Folder 8.12 Powhatan Ruritan Club Display, Undated
Folder 8.13 Fundraiser, Displays, Undated
Box 9 38758101500311
Ruritan National 75th Anniversary Ornament, 2003
2003 Ruritan National Foundation Plaque
Strasburg Fire Department 2003 Third Best Appearing Float Plaque
Strasburg Mayfest Parade 2004 Civic Float First Place Plaque
Strasburg Fire Department 2004 Parade 2nd Best Appearing Float Plaque
Strasburg Memorial Day Parade 2006 Best Civic Organization Plaque
2006 Operation We Care Ruritan National Plaque
Strasburg Memorial Day Parade 2007 Best Civic Organization Plaque
Strasburg Christmas Parade Plaque, 2008
Strasburg Memorial Day Parade 2008 Best Civic Organization Plaque
Ruritan National Blue Ribbon Award, 2012
Ruritan National Butterfly Pins Undated
Powhatan Ruritan Club Hat Undated
Box 10 38758101500329
Powhatan Ruritan Club Scrapbook, 2002-2003
Powhatan Ruritan Club Scrapbook, 2003-2005
A Guide to the Shenandoah County Library System Collection, 2015-0003
Compiled by Zachary Hottel
January 9, 2018
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Shenandoah County Library System Collection
Date Range: 1911-2017
Collection Number: 2015-0003
Extent: 13 boxes
Language: English
Abstract: A collection of related to the Shenandoah County Library, the Shenandoah County Library System, and the community libraries that make up that system. It includes documents, correspondence, reports, and photographs.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Shenandoah County Library System Collection, 1911-2017, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The majority of the items were maintained by the Shenandoah County Library and were transferred to the archives. A smaller number of items were donated by library volunteers or supporters.
Processing Information: This collection has been processed over the course of several years as new materials were received. All have been processed based on their association with the library and how they were stored by staff. File names are as close to original as possible.
Biographical/ Historical Note
In 1983 the Shenandoah County Board of Supervisors established the Shenandoah County Library to provide free library services to residents of the county. Two years later the library opened in the basement of the Crestar Bank in Edinburg Virginia. A new building on Stoney Creek Blvd. was dedicated in 2000.
In 1997 the Shenandoah County Library System was formed to integrate the efforts of the county library and the other community libraries that existed in Shenandoah County. While all of these organizations retain their independence, the system allows them to share items, a common catalog, IT support, and funding sources. As of 2017 the system consisted on the Fort Valley, Strasburg, Orkney-Bayse, Mt. Jackson, and New Market Community Libraries. The Edinburg Community Library was a founding member of the system but disbanded in 1999.
All of these libraries provide a wide array of materials and programs for their community. In addition, since 2000 the Shenandoah County Library has maintained the Shenandoah Room and Truban Archives which is a collection of materials related to the history of the area.
Scope and Content
This collection consists of approximately 18 linear feet of materials. This includes approximately 116 legal size folders, 9 oversize folders, five scrapbooks, five CD-ROMS, a single commemorative coin, and 14 rolled items. They are stored in 13 boxes and are organized into 9 series:
Series 1, 1911-1989, includes photographs, documents, and newspaper clippings related to the library and individuals associated with the library for the years 1911-1990.
Series 2, 1990-1999, includes photographs, documents, and newspaper clippings related to the library and individuals associated with the library for the years 1990-1999.
Series 3, 2000-2009, includes photographs, documents, and newspaper clippings related to the library and individuals associated with the library for the years 2000-2009.
Series 4, 2010-2019, includes photographs, documents, and newspaper clippings related to the library and individuals associated with the library for the years 2010-2019
Series 5, Undated, includes photographs, documents, and newspaper clippings related to the library and individuals associated with the library which are undated.
Series 6, Photographs, includes undated photographic images showing library events, staff, and structures.
Series 7, Physical Objects, includes multimedia and digital storage items along with small objects related to the library’s history for the years 2000-2016.
Series 8, Scrapbooks, five scrapbooks with photographs, newspaper clippings, and documents related to the Shenandoah County Library and community libraries for the years 1980-2000.
Series 9, Oversize, includes photographs, documents, blueprints, and newspaper clippings that are either oversize or are connected to oversize items.
Arrangement
This collection is arranged in nine (9) series:
Series I: 1911-1989
Series II: 1990-1999
Series III: 2000-2009
Series IV: 2010-2019
Series V: Undated
Series VI: Photographs
Series VII: Physical Objects
Series VIII: Scrapbooks
Series IX: Oversize
These series have been placed in the catalog separately for search maximization but are stored together as one collection. Items within each series are arranged chronologically.
Inventory
Series I: 1911-1989
Box 1, 38758101394251 Stack 2, Shelf 7
Folder 1.1: Sallie Coe Smith, 1911-2005
Folder 1.2: Hugh Thomas Painter, 1936-2002
Folder 1.3: Shenandoah County Library History and Clippings, 1936-2007
Folder 1.4: Mt. Jackson Book Club Minutes and the Making of the Mt. Jackson Library, 1943-1990, 1 of 3
Folder 1.5: Mt. Jackson Book Club Minutes and the Making of the Mt. Jackson Library, 1943-1990, 2 of 3
Folder 1.6: Mt. Jackson Book Club Minutes and the Making of the Mt. Jackson Library, 1943-1990, 3 of 3
Folder 1.7: Edinburg Library Clippings, 1965-1975
Folder 1.8: Edinburg Library Minutes, 1969-1988
Folder 1.9: Negatives, Library Opening and New Building Opening Ceremony, 1969-2001
Folder 1.10: Photographs of Sallie Coe Smith and Edinburg Community Library, 1977-2005
Folder 1.11: History of the Archives, 1978-2011
Folder 1.12: County Library Beginning Papers, 1981-2000
Folder 1.13: County Library Beginning Papers, 1983-2001
Box 2 , 38758101160967 Stack 2, Shelf 7
Folder 2.1: Shenandoah County Library Policy Manual, August 20 1984
Folder 2.2: Library System Information, 1984-2004, 1of 3
Folder 2.3 Library System Information, 1984-2004, 2of 3
Folder 2.4: Library System Information, 1984-2004, 3of 3
Folder 2.5: Pictures Relating to New Construction/Orkney-Bayse Branch 1989-2001
Folder 2.6: County Library Cards, Brochures, Statistics, and Photographs, ca 1984-ca 2015
Series II: 1990-1999
Folder 2.7: Publications,1992-2002, 1of 2
Folder 2.8: Publicatins, 1992-2002, 2 of 2
Folder 2.9: Shenandoah County Library Financial Report, 1993
Folder 2.10: County Library Clippings, 1994-1999, 1 of 2
Folder 2.11: County Library Clippings, 1994-1999, 2 of 2
Folder 2.12: Shenandoah County Library Financial Report, 1995
Folder 2.13: County Library and Archives Programs and Pamphlets, 1995-2003
Folder 2.14: Shenandoah County Library Financial Report, 1996
Folder 2.15: Documents and Photos, 1996-2009
Folder 2.16: Shenandoah County Library Foundation, 1997-2017
Folder 2.17: Shenandoah County Library Financial Report, 1997
Folder 2.18: Shenandoah County Library Financial Report, 1998
Folder 2.19: Shenandoah County Library Financial Report, 1999
Series III: 2000-2009
Box 3, 38758101160975 Stack 2, Shelf 7
Folder 3.1: Hyper History Project, 2000-2003
Folder 3.2: Shenandoah County Building Dedication, 2000
Folder 3.3: Shenandoah County Library Construction and Opening Day, 2000
Folder 3.4: Shenandoah County Library Building Plans and Dedication, 2000
Folder 3.4: Shenandoah County Library Financial Documents, 2000
Folder 3.6: Shenandoah County Library Financial Report, 2000
Folder 3.7: County Library Clippings and Photographs, 2000-2001
Folder 3.8: Shenandoah County Library and System, 20000-20004
Folder 3.9: Event Pictures, 2000-2005
Folder 3.10: Newspaper Clippings, 2000-2007
Folder 3.11: Shenandoah County Library Financial Report, 2001
Folder 3.12: Archives Acquisitions, 2001-2004
Folder 3.13: Archives Floor Plan and Furnishings, 2002
Folder 3.14: Newspaper Clippings, 2000-2007
Folder 3.15: Shenandoah County Library Financial Report, 2001
Folder 3.14: Holiday Decorating Workshop, Williamsburg Style, Dec. 3 2002
Folder 3.15: Shenandoah County Library Financial Report, 2002
Folder 3.16: Holiday Decorating Workshop, Master Gardeners, Dec. 11 2003
Folder 3.17: Shenandoah County Library Financial Report, 2003
Folder 3.18: Shenandoah County Library Financial Report, 2004
Folder 3.19: Summer Reading, 2004
Folder 3.20: Shenandoah County Library Staff, Volunteers and Event Photographs, ca.2004-ca.2012
Folder 3.21: Volunteer Appreciation Dinner, April 14 2005
Folder 3.22: Catalogue Committee 2005
Folder 3.23: Library of Virginia, 2005
Folder 3.24: Shenandoah County Library Financial Report, 2005
Folder 3.25: Newspaper Clippings, 2005-2012
Folder 3.26: Shenandoah County Library Financial Report, 2006
Folder 3.27: Shenandoah County Library Board of Trustees Membership and Minutes, 2006
Box 4, 38758101465200 Stack 2, Shelf 7
Folder 4.1: Civil War Potluck, 2006-2008, 1 of 2+
Folder 4.2: Civil War Potluck, 2006-2008, 2 of 2
Folder 4.3: Pamphlets, Handouts, and Programs, 2006-2014
Folder 4.4: Shenandoah County Library Annual Report, October 9 2007
Folder 4.5: Archives Acquisition Fund, 2007
Folder 4.6: Encyclopedia of Virginia, 2007
Folder 4.7: Shenandoah County Library Financial Report, 2007
Folder 4.8: Monthly Statistics, 2007-2008
Folder 4.9: Shenandoah County Library System Report to the Board of Supervisors, September 9 2008
Folder 4.10: New Market Area Library Dedication, December 12 2008
Folder 4.11: County Library Staff Meetings, 2008
Folder 4.12: Shenandoah County Library Financial Report, 2008
Folder 4.13: Archives TV Shows, ca 2008, 1 of 2
Folder 4.14: Archives TV Shows, ca. 2008, 2 of 2
Folder 4.15: Shenandoah County Library 20 Year Celebration, 2008
Folder 4.16: Shenandoah County Library Financial Report, 2009
Series IV: 2010-2019
Box 5, 38758101160090 Stack 2, Shelf 7
Folder 5.1: Shenandoah County Library Financial Report, 2010
Folder 5.2: Shenandoah County Library Financial Report, 2011
Folder 5.3: Shenandoah Room Genealogy Class by Karen Cooper and Jan Hood, September- October 2012
Folder 5.4: Shenandoah County Library Financial Report, 2012
Folder 5.5: Shenandoah County Library Financial Report, 2013
Folder 5.6: Shenandoah County Library Financial Report, 2014
Folder 5.7: W.W. Robinson 4th Grade Field Trip Archives Program, December 18 2015
Folder 5.8: County Library 15th Anniversary Exhibit, 2015
Folder 5.9: Archives Manth, 2015
Folder 5.10: New Market Library Programs, 2015
Folder 5.11: Edinburg Virginia Exhibit, 2015
Folder 5.12: Shenandoah County Library Financial Report, 2015
Folder 5.13: Shenandoah Room and Truban Archives Correspondence, 2015-2016
Folder 5.14: Shenandoah Room and Truban Archives Advisory Committee and Volunteers, November 2 2015-March 6 2017
Folder 5.15: Library Programme Flyers and Clippings, 2015-2017
Folder 5.16: Archives Programs, Clippings, and Publications, 2015-2017
Folder 5.17: Hottel-Keller Exhibit, 2015
Folder 5.18: Shenandoah Room/Archives Planner, 2015-2016
Folder 5.19: Archives World War Two Exhibit and Fair Veterans’ Day Information, September 1 2016
Folder 5.20: Shenandoah County Library Financial Report, 2016
Folder 5.21: Virginia Women in History Exhibit, 2016
Folder 5.22: Fort Valley Exhibit for Heritage Day, 2016
Folder 5.23: Archives Month, 2016
Folder 5.24: Archives World War Two Veterans Exhibit, November 2016-March 2017 Comments
Folder 5.25: Truban Archives and Shenandoah Room, 2016-2017
Folder 5.26: W.W. Robinson 4th Grade Archives Program, January 5, 2017
Folder 5.27: Letter from Randolph Foltz Concerning 2017 Black History Month Program, March 16 2017
Folder 5.28: Bayse-Orkney Springs Community Library and Shannon-Bowman Arts Center Articles, March 29 2017
Folder 5.29: History Trivia Night, April 9 2017
Folder 5.30: Archives Superhero Drawings, April 2017
Folder 5.31: County Library Programs and Pamphlets, 2017
Series V: Undated
Box 6, 38758101394244 Stack 2, Shelf 7
Folder 6.1: Local History Celebration, “Loads of Fun,” Undated
Folder 6.2: Shenandoah Room Surname Registry, Undated
Folder 6.3: Family Names Researched Shenandoah County Library, Undated
Folder 6.4: Shenandoah County Flag, Undated
Folder 6.5: Assorted Photos, Undated
Folder 6.6: Photos, Undated
Folder 6.7: Stone House Photos, Undated
Folder 6.8: Linda Varnes Building Drawings Originals, Undated
Folder 6.9: Mt. Jackson Afghan Raffle, December 14 Unknown Year
Folder 6.10: Edinburg Community Library Stationary, Undated
Series VI: Photographs
Box 7 38758101161007 Stack 2, Shelf 7
Photos, undated
Box 8 38758101161056 Stack 2, Shelf 7
Photos, undated
Series VII: Physical Objects
Box 9 Stack 2, Shelf 7
CD-ROM: List of 12 Bible Records: John Byrd, Isaac Gore, J.D. Hawkins, Lowenzo Hawkins, Rhesa Hawkins, David Jorda, Solomon Kingree, Samuel Long, John Myers, David O’Roark, Shome, Samuel Weaver
CD-ROM: Lantz Mill History and Photographs,
CD-ROM: Heritage Day, 2004
CD-ROM: Free Press Photo Archives, Library Photographs, undated 1 of 2
CD-ROM: Free Press Photo Archives, Library Photographs, undated 2 of 2
World War One and World War Two Commemorative Coin Issued to World War Two Veterans, December 15 2016
Series VIII: Scrapbooks Stack 2, Shelf 7
Box 10:
“Basement Years” and “Out Into the Light,” Shenandoah County Library Scrapbook 1985-2000
Shenandoah County Library Scrapbook, 1985-1990
Edinburg Community Library, ca. 1980
Shenandoah County Library Scrapbook, 1984-1988
Shenandoah County Library Scrapbook. 1984-1990
Series IX: Oversize
Box 11, 38758101161064 Stack 2, Shelf 4
Folder11.1, Presentation for New Library, undated
Folder 11.2, Library Property Survey, October 3, 2017
Folder11. 3, Library Building Plans and Drawings ca. 2000
Folder 11.4, Assorted Photos related to the library move ca. 2000
Folder 11.5, Summer Reading, General events, ca.2004
Folder 11.6, New Market Conceptual Drawings, ca. 2007
Box 12, 38758101161072 Stack 8, Shelf 5
Folder 12.1, Library System Poster Drawing by Linda Varney, undated
Folder 12.2, Newspaper Clippings, 1980-2000
Folder 12.3, Shenandoah County Library Opening Day photographs and timeline, 2001
Box 13: 38758101471224 (Location: Rolled Storage)
Blueprints of Stone House
Shenandoah County Library Proposed Plans, June 1998
Remodeling of Irvin Warehouse into Edinburg Library, 1980
Conceptual Floor Plan, Shenandoah County Library
Genealogical Table of the Rhodes Family, 1985
Furniture Layout Diagram, Shenandoah County Library, 2000
Conceptual Drawings, Shenandoah County Library
Wise Family Tree
Land Holdings, ca. 1777
Shenandoah County Road Map, 1998
Shenandoah County Library Floor Plans, 1995
Conceptual Floor Plan, Shenandoah County Library
Conceptual Drawing, Shenandoah County Library
Conceptual Floor Plans, Shenandoah County Library
A Guide to the Valley Business Collection, 2015-0007
Compiled by Zachary Hottel
December 20, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Valley Business Collection
Date Range: 1885-1989
Collection Number: 2015-0007
Extent: 3 boxes
Language: English
Abstract: A collection of documents, letters, and records related to businesses in Shenandoah County and surrounding areas.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Valley Business Collection, 1885-1989, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Acquired from various single donations and found as part of our legacy collections that have no recorded origins.
Processing Information: These items have been processed from various single donations and unknown donations into a single collection to improve storage and access. Where possible folder titles correspond with original filing information.
Biographical/ Historical Note
The Edinburg Hatchery Company operated on Creekside Lane in Edinburg from around 1930 until the late 1950s. It was one of the many Shenandoah County businesses that specialized in poultry products during that time period. Chicks were shipped to the hatchery via the mail, raised to a certain age, and then sold to chicken farmers.
J.C. Hutchenson was one of the initial owners of the Edinburg Hatchery. He was born in 1867. From 1890-1903 he operated the railway mail service in Edinburg. He served as county treasurer and a member of the Virginia House of Delegates. Hutchenson died in 1946.
During the late 19th century through the middle of the 20th century the vast majority of county businesses were associated with either agricultural production, travel, or service based industry.
Scope and Content
The Valley Business Collection consists of approximately 4 linear feet of materials. This includes approximately 65 folders containing an array of documents and business records. There are two physical items.
Series 1, Edinburg Hatchery, 1894-1940 includes documents and records related to the Edinburg Hatchery and one of its early owners, J.C. Hutchenson.
Series 2, General Businesses, 1885-1989 includes documents and two physical objects related to a wide array of businesses in Shenandoah County and surrounding communities.
Bibliography
Stickley, Judy, Someone You Knew II: Shenandoah County Virginia Necrology, 1869-1989, Volume I, Self-Published, 1997, p. 718.
Williams, Mary Ann and Jean Allen Davis. The History of Edinburg, VA. Commercial Press Inc., Stephens City Virginia, 1994, p. 269.
Arrangement
This collection is arranged in two (4) series:
Series I: Edinburg Hatchery, 1894-1940
Series II: General Businesses, 1885-1889
Items in these series are arranged chronologically in Series I. Series II is sorted by when the items were donated due to the fact the collection is continually growing.
Inventory
Series I: Edinburg Hatchery, 1894-1940
Box 1:
Folder 1.1 Mr. J.C. Hutcheson Post Mail Clerk Ledger, 1894
Folder 1.2 Mr. J.C. Hutcheson Railway Mail Service Clerk Letters, 1902
Folder 1.3 Edinburg Hatchery Paid Bills, A, 1939-1940
Folder 1.4 Edinburg Hatchery Paid Bills, B, 1940
Folder 1.5 Edinburg Hatchery Paid Bills, C, 1939-1940
Folder 1.6 Edinburg Hatchery Paid Bills, D, 1939-1940
Folder 1.7 Edinburg Hatchery Paid Bills, E, 1939-1940
Folder 1.8 Edinburg Hatchery Paid Bills, F, 1939-1940
Folder 1.9 Edinburg Hatchery Paid Bills, G, 1939-1940
Folder 1.10 Edinburg Hatchery Paid Bills, H, 1939-1940
Folder 1.11 Edinburg Hatchery Paid Bills, I, 1939
Folder 1.12 Edinburg Hatchery Paid Bills, J, 1940
Folder 1.13 Edinburg Hatchery Paid Bills, L, 1939-1940
Folder 1.14 Edinburg Hatchery Paid Bills, M, 1939-1940
Folder 1.15 Edinburg Hatchery Paid Bills, N, 1939
Folder 1.16 Edinburg Hatchery Paid Bills, P, 1939
Folder 1.17 Edinburg Hatchery Paid Bills,S, 1939-1940
Folder 1.18 Edinburg Hatchery Paid Bills, T, 1938-1940
Folder 1.19 Edinburg Hatchery Paid Bills, V, 1939-1940
Folder 1. 20 “Patronage Refund Certificates” Southern States Cooperative, 1939
Folder 1.21 Edinburg Hatchery Correspondence, 1 of 3, 1939-1940
Folder 1.22 Edinburg Hatchery Correspondence, 2 of 3, 1939-1940
Folder 1.23 Edinburg Hatchery Correspondence, 3 of 3, 1939-1940
Folder 1.24 Edinburg Hatchery, Virginia Department of Agriculture and Immigration, Hatchery Market Overview, October 1, 1938
Folder 1.25 Edinburg Hatchery, Bundy Incubator Correspondence, 1938-1939
Folder 1.26 US Department of Agriculture Flock Inspection Report on Edinburg Hatchery, October 7, 1939
Folder 1.27 Commonwealth of Virginia Department of Agriculture Correspondence with Edinburg Hatchery, 1938-1939, 1 of 3
Folder 1.28 Commonwealth of Virginia Department of Agriculture Correspondence with Edinburg Hatchery, 1938-1939, 2 of 3
Folder 1.29 Commonwealth of Virginia Department of Agriculture Correspondence with Edinburg Hatcher, 1938-1939, 3 of 3
Folder 1.30 Division of Markets Inspection Slips, Edinburg Hatchery, 1940
Series II: General Businesses, 1885-1989
Box 2:
Folder 2.1 Advertisement for “History of Shenandoah County” by John Wayland, Shenandoah Publishing House, undated
Folder 2.2 Advertisement for Central Telephone Supply House, Mt. Jackson VA, undated
Folder 2.3 Fravel and Feller Trade Card, Woodstock, undated
Folder 2.4 Mt. Jackson National Bank, Letter and Report on Conditions, 1885
Folder 2.5 History of Lantz Mills, undated
Folder 2.7 Farmer’s Mutual Telephone Directory, 1906
Folder 2.8 “Poor Man’s Dye’s For Sale” by Clower and Magruder, Woodstock VA and Pierce-Kagey Marriage Announcment, 1944
Folder 2.9 Shenandoah County Banking History Article, 1972
Folder 2.10 Jacob Smucker-Tariner Bill and Postcards, 1886-1913
Folder 2.11 Edinburg Woodcraft Shop Receipt, July 10 1950
Folder 2.12 Information on Edinburg Milling Company Employees, Betty Showman to Mary Ann Williamson, 2000
Folder 2.13 “Application for a License other than Liquor,” R. L. Tidler, New Market VA, 1901
Folder 2.14 Shenandoah County Bank Deposit Slip and figure sheet, ca. 1901
Folder 2.15 Shenandoah Telephone Company Notice, 1974
Folder 2.16 Advertisement, Milton Vetter Sewing Machines, Organs, and Pianos, 1900
Folder 2.17 Hugh Saum and Company of Edinburg VA, 1900
Folder 2.18 B. Schmitt Druggist and Miss Ollie Tallhelp Advertisements, undated
Folder 2.19 Zane’s Iron Works, 1765-1794
Folder 2.20, Hotel Woodstock Letterhead, Undated
Folder 2.21, W.S. French Flour Mill and Ice Firm, Undated
Folder 2.22, Valley Light and Power Company Checks and Forms, ca. 1914
Folder 2.23, The History of Lambert Transfer Company and R.J. Lambert Moving and Storage by Dot Lambert, February, 2008
Folder 2.24, Blue and Gray Tavern, Toms Brook Virginia
Folder 2.25, White Sulphur Inn, Bartonville Virginia, Undated
Folder 2.26, Gibbs and Heard Advertisements, Undated
Folder 2.27, The Shenandoah National Bank Condensed Financial Reports, 1929 and 1930
Folder 2.28, Copies of Information and Brochures Related to Bird haven and Shenandoah Community Workers, 2007
Folder 2.29, “The Southern Kitchen,” history, Ruth Reedy, 2016
Folder 2.30, Shenandoah Community Workers, Bird Haven Virginia Brochure, ca. 1930
Folder 2.31, French Brothers Dairy Envelop, Undated
Folder 2.32, Birthday Wishes Letter from N.B. Schmitt to Warren French, February 6, 1904
Folder 2.33 T. B. Richey Hardware and Grocery Store, advertisement, 189
Folder 2.34 Advertisement for “The Story of Johnny Appleseed” Published by the Shenandoah publishing House, undated
Folder 2.35 Advertisement showing books in print, Shenandoah publishing House, 1931
Box 3: Stack 5, Shelf 6
Lantz Mill Flour Sacks
“Shenandoahopoly,” by Woodstock Rotary Club, 1989
A Guide to the Shenandoah County Historical Society Collection, 2015-0006
Compiled by Zachary Hottel
December 22, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Shenandoah County Historical Society Collection
Date Range: 1147-2000
Collection Number: 2015-0006
Extent: 5 boxes, 4 Yearbooks, 1 Oversize Folder
Language: English
Abstract: A collection of local history items donated by the Shenandoah County Historical Society. They related to a wide array of people, organizations, and places.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Shenandoah County Historical Society Collection, 1147-2000, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Acquired by donation from the Shenandoah County Historical Society. The society does not maintain a historic collection so any items donated by them are automatically transferred to the library.
Processing Information: The origins of these items and how they were originally stored is unknown. They have been processed into a single collection based on their association with the Shenandoah County Historical Society. Since donations are ongoing, at this time the collection has not been sorted into different series or in any alpha/numerical system.
Biographical/ Historical Note
The Shenandoah County Historical Society was founded in 1985 to help preserve and interpret the history of Shenandoah County Virginia. It focuses on creating publications about Shenandoah County, educational events, and research services. Unlike other local history organizations it only maintains a limited collection of historic documents, photographs, and items. In 2013 it opened the Historic Courthouse Museum in Woodstock Virginia where it also maintains its office.
Scope and Content
This collection consists of approximately 5.5 linear feet of materials. This includes approximately 118 folders of documents and photographs, four yearbooks, a single box of five scrap and record books, and one oversize folder containing a land grant.
Arrangement
This collection is arranged in the order in which the items were received from the Shenandoah County Historical Society.
Inventory
Box 1: 38758101161866, Stack 8, Shelf 3
Folder 1.1 Chalmer Hollar Scrapbook, 1941-1942
Folder 1.2 Chalmer Hollar Scrapbook Clippings, 1941-1942
Folder 1.3 Chalmer Hollar War Ration Books, circa 1941-1945
Folder 1.4 Brovashen, 1944
Folder 1.5 Bettie Reger Hollar Church Memberships, 1943 and 1962, Sub: Toms Brook Methodist Church and Arlington Methodist Church
Folder 1.6 Toms Brook High School Class of 1946 Pictures, Clippings, and Documents, 1946-1996
Folder 1.7 Henry S. Biller Records, 1859-1905
Folder 1.8 Kingree Bible Records, 1761-1863
Folder 1.9 Copy of Letter from Perry Kibler to Chas. Staunton, 1889
Folder 1.10 Lantz Mill Property Information, undated
Folder 1.11 Copy of Mealey’s Restaurant Brochure, New Market VA, undated
Folder 1.12 Historical Sketch of Mt. Hebron E.U.B. Church, Toms Brook Charge, Virginia, 1947
Folder 1.13 Copy of Stoneburner Bible Records, 1913-1922
Folder 1.14 Shenandoah County Pioneer Family List, undated
Folder 1.15 Copy of Reuben Long Bible, 1799-1856
Folder 1.16 Transcription of George W, Stickley Bible, 1813-1889
Folder 1.17 Copy of Wierman Bible Records, 1808-1924
Folder 1.18 History of the Grandstaff Family, undated
Folder 1.19 Hisey, Walter Brownlow Remembrance Card, 1968
Folder 1.20 A Kagey Family Record by Sallie Kagey Zirkle, 1888
Folder 1.21 Copy of Sheetz/Boyce Genealogy, 1823-1943
Folder 1.22 David Whitmyer History, undated
Folder 1.23 Transcription of the Benjamin Baker Bible, 1824-1963
Folder 1.24 Bernie Boston, 1934-2008
Folder 1.25 Copy of Fraktur for Maria Magdalena, 1809
Folder 1.26 History of Horseshoe Bend Farm, undated
Folder 1.27 Construction information and photographs of “Bumgardener” House on Eagle Street in Woodstock VA, June 17 1939
Folder 1.28 Daniel Warrick Burruss II, 1933-2008
Folder 1.29 Elsner, Manfred Joseph “Phred,” 1933-2005
Folder 1. 30 “Growing Up in The House by The Mill” (Edinburg) by Frances Ring Edgar, 1991
Folder 1.31 Stoney Creek- Edinburg A Perspective by Frances Ring Edgar
Folder 1.32 Edinburg: Once Upon A Time by Frances Ring Edgar
Folder 1.33 Edgar/Ring Papers, 1986
Folder 1. 34 “A Diary of a Virginia Gentlewoman, 1943-1947” by Mary Anne Williamson, Newspaper Clipping
Folder 1.35 Town of Edinburg Water Rent from L.C. Evans, May 3 1922
Folder 1.36 Joseph H. Hawkins Journal, USMC, 1900-1901
Folder 1.37 John H. Grabill Lumber Business, 1892-1912
Folder 1.38 Grandstaff/Bowman Bible Records, 1881-1954
Folder 1.39 Richard A. Golden, 1929-2007
Folder 1.40 “Lieutenant Charles B. Gatewood” by A.P. Blockson, 1896
Box 2: 38758101161940, Stack 8, Shelf 3
Folder 2.1 Ida Gochenour Home, 1937
Folder 2.2 Fry Family Photographs, 1917-1985
Folder 2.3 News from Shentel, October 1, 1996
Folder 2.4 Fort Valley Families, undated
Folder 2.5 Dr. Joseph Clower Jr., 1928-1998
Folder 2.6 Death of Isaac Comer and John Taliaferro Jeweler Ad, undated
Folder 2.7 Curtis Parke Harrell Family Record, 1904-1964
Folder 2.8 Simon Harr, Family Record, 1749-1762
Folder 2.9 Shenandoah County Historical Society Membership Letters, undated
Folder 2.10 Heritage Day Fort Valley, 2003-2004
Folder 2.11 Heritage Day, Lantz Mill and Union Forge, 2008
Folder 2.12Shenandoah County Historical Society Letters Sent, 1991-1992
Folder 2.13 Hutcheson Family Photographs, undated
Folder 2.14 John and Polley Hup Birth Certificate, 1772-1796
Folder 2.15 Thomas Hudson, 1763-1843
Folder 2.16 Garland Hudgins, 1913-2002
Folder 2.17 Joseph and Betty Belle Holtzman, 1935
Folder 2.18 Hickerson Family History, by Florence Holton
Folder 2.19 History and Genealogy of the Hisey Family, 1751-1933
Folder 2.20 Hollar Family Bible Copies, 1789-1852
Folder 2.21 Hopewell Family Records, Copies, 1876-1946
Folder 2.22 Helsley Family Bible, copy, 1849-1921
Folder 2.23 Keller Family Bible copy, 1863-1900
Folder 2.24 Keplinger, 1739-1940
Folder 2.25 Kibler, Norma, 1916-2000
Folder 2.26 The Koontz History’s, August 28, 1985
Folder 2.27 Kelly Family, 1765-1988
Folder 2.28 Klemm, 1747-1950
Folder 2.29 Knop, Mt. Clifton, 1796-1852
Folder 2.30 Lantz/Swan/Clem/Downey Documents and Photographs,1900-1976
Folder 2.31 McElhase/Miley Photograph, undated
Folder 2.32 Maddox, Charles E., 2007
Folder 2.33 Martin, George, 1877-1891
Folder 2.34 Mauck Family Bible, 1782-1898
Folder 2.35 McDonald/Stoneburger Photographs, undated
Folder 2.36 Moore, John Family History, undated
Folder 2.37 Muhlenberg, Peter Histories, 1926-1988
Folder 2.38 Mulligan, Edward, October 31, 2006
Folder 2.39 Munch/Lichliter/Ritenour/McInturff Family Photographs, 1918-1929
Folder 2.40 Murphy, Barry Daniel
Folder 2.41 Myers, 1832-1918
Folder 2.42 Woodstock Fire Department Lease Records, 1929-1959
Folder 2.43 Moore Records, 1785-1827
Folder 2.44 Clipping, “Shipping Out,” Irvin Candy Co., 2009
Folder 2.45 Jennings, Rodalie, undated
Folder 2.46 Massie, John H, Biography, undated
Folder 2.47 Neffe Family Records, 1881-2003
Folder 2.48 Correspondence between Karen Cooper and Charles Nossett, 1982-1986
Box 3: 38758101330180, Stack 8, Shelf 3
Folder 3.1 Newspaper Clippings Concerning Fred Painter, 1979-1981
Folder 3.2 Pearson and Windel Records, copies, 1844-1901
Folder 3.3 Pence Family Documents and Photographs, 1792-1911
Folder 3.4 Copy of Milton Moore Pence Bible
Folder 3.5 “Twins to turn 100 years old” Treva Pence and Mabel Harpine, July 12, 2000
Folder 3.6 Letter, Edith Garrison to Karen Cooper, April 27, 1991
Folder 3.7 George Rabb Newspaper Clippings, 1864 and 1988
Folder 3.8 New Market Historical Society Inc. 2016 Programs
Folder 3.9 William Rupp, Fresco Artist, 1967
Folder 3.10 Jacob RInker Family Records
Folder 3.11 Copy, Letter R.E. To Ella RInker from on Picket, 1863
Folder 3.12 “recital” by Pupils of Madge Clem Ring, 1944
Folder 3.13 Made Clem Ring, newspaper clippings and recital programs, 1944-1986
Folder 3.14 James Riddleberger, undated
Folder 3.15 Riddleberger and Belew Papers, 1874-1909
Folder 3.16 Rickard Family Papers, 1838-ca. 1920
Folder 3.17 Sine Family Photograph, ca. 1900
Folder 3.18 Copy, Steele Family Bible, 1842-1900
Folder 3.19 “Grave Issue: Sandy Hook Elementary Built Atop Town Father, Suit Claims,” May 4, 1996
Folder 3.20 Stoneburger Estate Letters, 1853-1890
Folder 3.21 Dr. Ralph Stoneburner, Obituary and Receipts, 1948-1974
Folder 3.22 Copy, Stooker Family Bible, 1841-1861
Folder 3.23 Copy, Edelman Family Bible, 1835-1862
Folder 3.24 Stickley Family Church, Guggisberg, Switzerland, 1147
Folder 3.25 Wetzel Family Documents and Photographs, 2012
Folder 3.26 Winesburg Documents and Photographs, 1877-1968
Folder 3.27 Moore Civil War Letters and Documents, Copies, 1815-1865
Folder 3.28 “Thompsons Mark 40th Anniversary,” 1997
Folder 3.29 Ward Family Photographs and Information, circa 1907
Folder 3.30 Wightman Family, 1796-1876
Folder 3.31 CD: History of the Virginia Conference U.E. And EUB Church, 1800-1969
Folder 3.32 Woodstock Museum History,1969-2010
Folder 3.33 Barb’s Museum, Bird Haven Virginia, ca. 1923
Folder 3.34 History of the Grandstaff Family, undated
Folder 3.35 Shenandoah County Historic Resources Survey, Phase I, Final Report, May 1995
Box 4, 38758101471182 Stack 1, Shelf 3
Folder 4.1, Massanuten Academy, Woodstock Virginia, ca. 1940
Folder 4.2, “A Trotty Veck Message”, Pamphlet, F.E. Palmer, Woodstock Virginia, 1954
Folder 4.3, Virginia Military Institute, 75th Anniversary of the Battle of New Market, May 15 1939
Folder 4.4, Mount Jackson School Term Report, 1928-1929
Folder 4.5, “The Endless Caverns”, by Chester Reeds, 1925
Folder 4.6, Isaac Ludwig Papers, Relating to Hamburg Seminary, the Confederacy, and Madison District, 1850-1871, 1 of 2
Folder 4.7, Isaac Ludwig Papers, Relating to Hamburg Seminary, the Confederacy, and Madison District, 1850-1871, 2 of 2
Box 5, 38758101471190, Stack 8 Shelf 4
New Market Thesbians, 1866
Circulars of the New Market Polytechnical Institute and the Loudoun Technical Institute, 1855-1884
Area Scrapbook of Obituaries and Newspaper articles, 1872-1890, 1 of 4
Yearbook Grouping:
1947 File Box
1943 Brovashen
1945-1946 Brovasen
OVERSIZE: Joseph Pew Lord Fairfax Land Grant, 1777 Fireproof Safe Drawer 1 38758101162146
A Guide to the Advisory Committee Research Collection, 2015-0004
Compiled by Zachary Hottel
December 12, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Advisory Committee Research Collection
Date Range: 1772-2017
Collection Number: 2015-0004
Extent: 10 boxes
Language: English
Abstract: A collection of local history items collected or approved for purchase by members of the Shenandoah Room and Truban Archives Advisory Committee during their work as representatives of the library. They include local history publications, especially pamphlets, primary sources, newspaper clippings, research files, and reprints.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Advisory Committee Research Collection, 1772-2017, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Acquired through the work of the Shenandoah Room and Truban Archives Advisory Committee of the Shenandoah County Library. Some items were acquired at community events, from thrift stores, through anonymous personal donations, or through research projects. Several local history pamphlets, unpublished manuscripts, etc. were transferred directly from the Shenandoah Room Collection.
Processing Information: This collection was originally stored in various ways. Parts were retained by the library in the Shenandoah Room Collection while other items originated from personal collections or were acquired directly from organizations. All have been processed together according to their association with the Advisory Committee in appropriate document and large scale boxes. Items too large for document storage have been placed in oversize folders in the archives map case.
Biographical/ Historical Note
The Shenandoah Room and Truban Archives Advisory Committee was established in 2012 to help manage operations of these resources at a time when the Archivist position remained unfunded. The group remained responsible for overseeing both resources until 2015 when the assumed a more traditional advisory role after the Archivist position was restored.
Scope and Content
This collection consists of approximately 10 linear feet of materials. This includes approximately 213 folders containing an array of local history publications, documents, photographs, and research materials. There are also seventeen CDs with digital materials and a single book. They are stored in 9 boxes, and one oversize folder. The collection is organized into the following four series:
Series 1, Publications, 1717-2016 includes a wide array of publications. Some of these relate to the history of local groups, businesses, organizations, individuals, and sites. Others are various scientific publications related to local geography, geology, natural features, and buildings.
Series 2, Photographs and Documents, 1792-2016 includes historic photographs and documents, including many copies and transcriptions.
Series 3, Research, 1772-2017 includes information obtained during various research projects conducted by the library, members of the advisory committee, or their associates.
Series 4, Objects, 1829-2013 includes seventeen CDs with various audio recordings, scans of objects, and other digital materials. It also includes a single book.
Arrangement
This collection is arranged in four (4) series:
Series I: Publications, 1717-2016
Series II: Photographs and Documents, 1792-2016
Series III: Research, 1772-2017
Series IV: Objects, 1829-2013
These series have been placed in the catalog separately for search maximization but are stored together as one collection.
Inventory
Series I: Publications, 1717-2016
Box 1 38758101394970
Folder 1.1 Hebron Lutheran Church, Madison County Virginia, 1717-1907
Folder l.2 “ One Common Heritage, One Common Faith”, Rader Lutheran Church, 1765-1970
Folder 1.3 Virginia, Kentucky, & Tennessee Census *Marriage Records, 1790-1825 (Microfiche
Folder 1.4 The “Last” will of Thomas Loker, Rockingham County, Virginia 1794
Folder l.5 Sketches of Harrisonburg, 1840-1940 by Kirby S. Bassford
Folder l.6 Annual Report of the Board of Public Works to the General Assembly, 1849
Folder 1.7 Annual Report of the Board of Public Works to General Assembly of Virginia 1850
Folder 1.8 The Love Letters of Addison Munch to Anna Rebecca Cullers, 1853-1871
Folder l.9 St. Paul’s Evangelical and Reformed Church, Edinburg, Virginia, 1855-2009
Folder l.10 Letter to George R. Calvert of New Market, Virginia from Sesquehanna Fertilizer Company, March 28, 1891
Folder 1.11 Life of Joseph Salyards,”Scholar and Poet”, Henkel Press, 1893
Folder 1.12 Ben Ritter’s Index to “ Stray Recollections of a Private at Co. C, 7t VA Calvary, 1900
Folder 1.13 Mullens West Virginia Pamphlet, ca. 1900
Folder l.14 “The Germans of the Valley”, by John Wayland, April 1902
Folder l.15 Lands of the Allegheny Iron and Ore Company, Rockingham & Page County, VA 1912
Folder l.16 Army Christmas Publications, 1918-1920
Folder l.17 Memorial Address: Sixty-Second Anniversary of the Battle of New Market by John Wayland, May 15, 1926
Folder l.18 Bulletin Third Coast Artillery District, Fort Monroe Virginia, 1935
Folder 1.19 Bulletin, Third Coast Artillery District, Fort Monroe Virginia 1836
Folder l.20 Regulations of the State Board of Education, 1936
Folder 1.21 “The Old Church on the Hill” The Churches of Harrisonburg, by Tommy K.S. Bassford, 1949
Folder 1.22 Orkney Springs Plantations Selected Cook Book 1954
Folder 1.23 An Outline of the History of the Town of New Market &Vicinity, by C.O. JMiller, Miller, 1956
Folder 1.24 Civil War Action in Rockingham County Virginia 1861-1865, ca. 1961
Folder 1.25 A History of the Town of Dayton Virginia, by Carrie Sites and Effie A. Hess, 1962
Folder 1.26 Pennsylvania Germans in the Shenandoah Valley: Folk Medicine, 1966
Box 2: 38758101394228
Folder 2.1 Pennsylvania Germans in the Shenandoah Valley: Anecdotes, Stories, and Folk Tales, 1967
Folder 2.2 Virginia Folklore: Weather Lore, 1966
Folder 2.3 Virginia Folklore: Proverbs, 1966
Folder 2.4 Virginia Folklore: Remedies and Cures, 1966
Folder 2.5 Virginia Folklore: Witchcraft, Magic, and Other Supernatural Beliefs, 1966
Folder 2.6 Virginia Folklore: Sayings and Expressions, 1966
Folder 2.7 Folder 2.8 Virginia Folklore: Beliefs and Practices, 1966
Broadway-Timberville Chamber of Commerce Newsletter, April 1967
Folder 2. 9 “A Time of Change,” Belle Grove Farming Exhibit Guide, April 1-August 15, 1969
Folder 2.10 Fort Valley Miscellany, Various Authors, 1971-1996
Folder 2. 11 “Earthquake History of Virginia, 1774-1900 and 1900-1970,” Virginia Tech Seismological Observatory, 1971
Folder 2.12 Henkel Press: A Force for Conservative Lutheran Theology in Pre-Civil War Folder 2.13 Southeastern America by Alton Koenning, September 16 1971
Folder 2.14 Arts in Virginia, Fraktur and the Virginia Germans, Fall 1974
Folder 2.15 Metal Truss Bridges in Virginia: 1865-1932, Staunton Construction District, May 1975
Folder 2.16 “Bicentennial Miniatures” on Regional Figures from Revolutionary Period by Rebecca Good, 1976
Folder 2.17 Valley Writer’s Guild of Virginia Historical and Folklife Institute Showcase, 1979
Folder 2.18 Shenandoah Valley Writers Guild Valley of Virginia Heritage Institute Showcase, 1980
Folder 2.19 Shenandoah Valley Writers Guild Valley of Virginia Heritage Institute Showcase, 1981
Box 3: 38758101394269
Folder 3.1 Shenandoah Valley Writers Guild Showcase VIII, 1985
Folder 3.2 Shenandoah Valley Writers’ Guild Showcase IX, 1986
Folder 3.3 Lord Fairfax Planning District Commission, Housing Unit Counts 1980 and 1990
Folder 3.4 Shenandoah Valley Magazine, March/April 1980
Folder 3.5 Notes on Virginia, Dr. Christian Hockman House, Spring 1984
Folder 3.6 Shenandoah National Park Guide, 50th Anniversary, 1986
Folder 3.7 Tap Roots and Growing Spires by Rosalie Jennings, 1986
Folder 3.8 Spirit Songs by Rosalie Jennings, 1988
Folder 3.9 Mountain Memories and Valley Dreams by Rosalie Jennings, 1989
Folder 3.10 Young Things by Rosalie Jennings, 1989
Folder 3.11 Songs, Sonnets, and Sestinas by Rosalie Jennings, 2000
Folder 3.12 September Celebrations by Rosalie Jennings, undated
Folder 3.13 Mother of the VMI Cadets, Eliza Catherine Clinedinst Crim, by Mary Crim, 1986
Folder 3.14 Southern Living, In Virginia’s Shenandoah Valley, May 1986
Folder 3.15 Hupps from the Shenandoah Valley of Virginia after the American Revolution by Timothy Hupp, 1986 1 of 4
Folder 3.16 Hupps from the Shenandoah Valley of Virginia after the American Revolution by Timothy Hupp, 1986 2 of 4
Folder 3.17 Hupps from the Shenandoah Valley of Virginia after the American Revolution by Timothy Hupp, 19863 of 4
Folder 3.18 Hupps from the Shenandoah Valley of Virginia after the American Revolution by Timothy Hupp, 1986 4 of 4
Folder 3.19 The Virginian, Meems Bottom Bridge and New Market Battlefield, January-February 1987
Folder 3.20 The Crim-Hoover Homestead and Indian Fort, Rockingham County Virginia, by Gary Meeks, 1988
Folder 3.21 Civil War, 1864 Valley Campaign, 1989
Folder 3.22 Chronological Brief of Virginia’s Northern Neck Proprietary by Bill Loomis, 1989
Folder 3.23 Background: European Migrations to the Shenandoah Valley of Virginia by Hazel Tidler See, 1989
Box 4: 38758101394988
Folder 4.1 Mid-Atlantic Country, Shenandoah Odyssey: Tracing the Valley turnpike, October 1992
Folder 4.2 Easter at the White House, 1988
Folder 4.3 Acculturation in the Shenandoah Valley: Rhenish Houses of the Massanutten Settlement, 1989
Folder 4.4 Shenandoah County Native American Resources, November 10 1989
Folder 4.5 Isaac Zane’s Marlboro Ironworks by Karen Cooper, 1991
Folder 4.6 The Whanger Report by Thomas Richard Whanger, August 20 1993
Folder 4.7 A Survey of Non-Arches Historic Concrete Bridges in Virginia Constructed Before 1950, July 1996
Folder 4.8 Assessment of Present and Historic Land Use, Nonpoint Source Pollution, and Watershed Biogeochemistry on Water Quality of Passage Creek, Fort Valley Virginia, 1997
Folder 4.9 “Debut,” Central High School Creative Writing Class Publication, 1997
Folder 4.10 New Market Virginia Tourism packet, 1998
Folder 4.11 A Study of Management Alternative Approaches for the Shenandoah Valley Battlefields National Historic District, 1998
Folder 4.12 “More Poems for My Family,” Philip Reed Oyerly, Berkley Springs West Virginia, 1998
Folder 4.13 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 1 of 8
Folder 4.14 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 2 of 8
Folder 4.15 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 3 of 8
Folder 4.16 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 4 of 8
Folder 4.17 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 5 of 8
Folder 4.18 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 6 of 8
Folder 4.19 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 7 of 8
Folder 4.20 19th Century Henkel Press Children’s Books by Mary Ann Williamson, 1999 8 of 8
Folder 4.21 Better Models for Development in the Shenandoah Valley, 1999
Folder 4.22 “McCormick Folding Daisy Reaper,” Bowman Family Restoration, Mt. Jackson Virginia, ca. 2000
Folder 4.23 Moonlight Cottage Camp, Mount Jackson, Virginia by Quentin Proctor, February 2000
Folder 4.24 Archaeological Survey and Evaluation of the Woodstock Lime Company Site, 2000
Box 5: 38758101471158
Folder 5.1 A Survey of Masonry and Concrete Arch Bridges in Virginia, February 2000
Folder 5.2 A Brief history of Jerome by Judy Stough, 2000
Folder 5.3 A Study of 19th Century Stoneware from the Shenandoah Valley Region by Miranda Brown, March 2 2001
Folder 5. 4 “The Making of an Oyster… dinner that is,” Fort Valley Hame and Oyster Dinner, October 18 2003
Folder 5.5 Mt. Solon’s Blue Hole: Looking Back- History of a Spring in Augusta County by Lauren Ragland, 2003
Folder 5. 6 “A Forth Book of Poems for My Family,” Philip Reed Oyerly, Berkley Springs West Virginia, 2003
Folder 5.7 19th Century Henkel Press Children’s Books, Mary Ann Lutz Williamson, 2003
Folder 5.8 Shenandoah Cooperative Living, June 2004
Folder 5.9 Regional Community Profile, April 2004
Folder 5.10 Walking and Wheeling the Northern Shenandoah Valley, October 2004
Folder 5.11 Historic New Market in the Shenandoah Valley Virginia, 2004
Folder 5.12 Shenandoah Valley Music Festival Publications, 2005- present
Folder 5.13 Shenandoah Valley Battlefields Foundation’s “Stonewall Jackson’s Valley Campaign,” Booklet 2006
Folder 5.14 Blast from Our Past: Henrietta, liberty, and Columbia, The Maiden Iron Furnaces of Folder 5.15 Stoney Creek, by G. Daw Royall and Brianne Goettlich, 2006
Folder 5.16 Sheridan’s 1864 Shenandoah Campaign, Shenandoah Valley Battlefields Foundation, 2007
Folder 5.17 Shenandoah Insights, Strasburg Pottery, 2008
Folder 5.18 Better Models for Development in the Shenandoah Valley, November 2010
Folder 5.19 Wealth in Dumore/Shenandoah County by Nancy Stewart, May 1 2014
Folder 5.20 Suzanne’s Studio, Edinburg Virginia, 2016
Folder 5.21 Shenandoah County Museums, 2016
Folder 5.22 Historic Barns and the Agricultural Heritage of the Northern Shenandoah Valley, 2016
Box 6: 38758101162179
Folder 6.1 Shenandoah County Pioneer Families, undated
Folder 6. 2 “The Hudson House, Cross Roads, and Georgetown,” by Warrick Burrus, undated
Folder 6.3 Guide to the Little Fort Nature Trail, undated
Folder 6.4 The Colonial Era in the Lower Shenandoah Valley, by Charles Thorne, undated
Folder 6.5 Historic Winchester and the Shenandoah Valley of Virginia, undated
Folder 6.6 Wayside Inn, Middletown Virginia, undated
Folder 6.7 Po at the Strasburg Museum by Virginia Cadden, undated
Folder 6.8 Belle Grove, Middletown Virginia, undated
Folder 6.9 New Market Walking Tours Presented by Apple Blossom Inn, undated
Folder 6.10 Volunteer Farm, Woodstock Virginia, undated
Folder 6.11 Tony’s Italian Restaurant, Woodstock Virginia, undated
Folder 6. 12 “I Credit My Ancestors,” Orerly Family Poetry, Berkley Springs West Virginia, undated
Folder 6.13 The Wit and Wisdom of Dick Golden, undated
Folder 6.14 The Five Lutz Brothers in the Civil War and Company K, 12th Virginia Roll by Mary Ann Williamson, undated
Folder 6.15 Early American Quilts Exhibit, Hupp’s Hill Civil War Park and Belle Grove Plantation, undated
Folder 6.16 Museum of the Shenandoah Valley, undated
Folder 6.17 Mary Ann Williamson Draft Book Copies, Undated 1 of 4
Folder 6.18 Mary Ann Williamson Draft Book Copies, Undated 2 of 4
Folder 6.19 Mary Ann Williamson Draft Book Copies, Undated 3 of 4
Folder 6.20 Mary Ann Williamson Draft Book Copies, Undated 4 of 4
Folder 6.21 Railroad Pages, Toms Brook School, undated
Folder 6.22 Formation of County Government, Undated
Folder 6.23 Center for the Study of the American Family Farm Brochure, undated
Folder 6.24 Mary Ann Williamson Unused Henkel Illustrations, undated
Folder 6.25 The Truth Crusader, undated
Folder 6.26 Descendants of Elizabeth, Daughter of Melchor, Brumback, undated
Series II: Photographs and Documents, 1792-2016
Box 6:
Folder 6.27 Certification of non-imported slaves, John Anderson, Shenandoah County Virginia, December 1792
Folder 6.28 Free Negro Heads of Families in the United States (Virginia), 1830
Folder 6.29 Shenandoah Bridge Lottery, 1832
Folder 6.30 John McCann Surveying Instrument, New Market Virginia, December 20 1837
Folder 6.31 Letter to “Dear Sir” by Joseph P. Conrad, Bushes Mills Lewis City (West) Virginia, January 4 1856
Folder 6.32 Mother and Daughter Story about Marriage, Timberville Virginia, January 1 1857
Folder 6.33 Unidentified Receipt Sheet, James Crow, Timberville Virginia, ca. 1859
Folder 6.34 Items from inside “The Missouri Harmony” book, August 19 1863
Folder 6.35 Transcription of Letter to General Henry Halleck from Michael Grahm concerning Shenandoah County, February 15 1863
Folder 6.36 Promissory Notes issued by W.M. Hazlegrove, Harrisonburg Virginia, 1882
Folder 6.37 Neff Papers to Go With Bible, 1887-2004
Folder 6.38 Sally Bushong and John P. Brock Remembrance Cards, 1889 and 1892
Folder 6.39 Harry Thomas Weatherholtz, born 1893
Folder 6.40 Souvenir, Mt. Jackson Graded School, 1896-1897
Folder 6. 41 “McKinley in Shenandoah County,” 1899
Folder 6.42 Golda May Munch Brown Autobiographical Material, ca. 1900, Fort Valley Virginia
Folder 6.43 Payments for Service to J.C. Lonas, undertaker, MaCanie Virginia, 1902-1945
Folder 6.44 Mildred Hottel, 3rd Year Monthly Report, Woodstock Virginia, Graded School, 1916-1917
Folder 6.45 Katharine Coffelt Photograph Album, 1916-ca. 2001
Box 7: 38758101394210
Folder 7.1 Speech given by “N.S.W.” on “Miss 1918”
Folder 7.2 New Market Area Newspaper Articles, photographs, and obituaries, 1918-1968
Folder 7.3 Strasburg High School Photographs and Identifiers, 1925 and ca. 1936
Folder 7.4 Ben Beck (Weatherholtz) Coffman House, Timberville Virginia, ca. 1930
Folder 7.5 New Market Fire Department Truck No. 4, ca. 1940
Folder 7.6 Business and Professional Women’s Club/Shenandoah County Civic Club Minutes, 1953-1975
Folder 7.7 Edinburg Elementary School Class Photograph, 1960-1961
Folder 7.8 “Woman, 93, Makes Rugs on 200 Year Old Loom,” Kathryn Hollar Article, Northern Virginia Daily, October 5 1977
Folder 7.9 Catherine “Kate” Holler at her loom, ca. 1977
Folder 7.10 Tidler Family Photographs, Farm and Grave, June 18 1990
Folder 7.11 Rockingham County Church Photographs, 1999
Folder 7.12 Sal’s Italian Bistro Inaugural Menus, ca. 2001
Folder 7.13 Shenandoah County Heritage Day, April 12 2003
Folder 7.14 Information related to “A Cathedral Courtship,” “Life at the Fireside,” and “Appleton’s Second Reader books in collection, ca. 2006
Folder 7.15 Woodstock Museum 40th Anniversary Docent Dinner, October 22 2009
Folder 7.16 Letter concerning Hottel-Keller Memorial Association Easement, December 15 2016
Folder 7.17 Speech on “Efficiency,” undated
Folder 7.18 Writings and Drawings, “Mason Orndorff,” “Robert Wise,” “Samuel Barley,” undated
Folder 7.19 Photograph showing William H. and Mary Emma Holler, undated
Folder 7.20 Unidentified Photographs of individuals, southern Shenandoah County Virginia
Folder 7.21 Miller, Minnick, Bowman, Myers, and Roadcap Family Photographs, identified and undated
Folder 7.22 Runion, Messick, Bowman, and Bowers Family Photographs, identified, Timberville Virginia, undated
Folder 7.23 Mary Spitzer DePoy Mason, undated
Folder 7.24 Folder 7.Nu-Method Dry Cleaners, Timberville, Broadway, and Mt. Jackson Virginia, undated
Folder 7.25 Photographs of unidentified structures and agricultural scenes, undated
Folder 7.26 Virginia Caverns Postcards, undated
Folder 7.27 Photographs of Hamburg Virginia, undated
Folder 7.28 Covered Bridge over Mill Creek in Mt. Jackson Virginia, undated
Series III: Research, 1772-2017
Box 7:
Folder 7.29 “Spirits, Stills, and Temperance,” research related to alcohol in Shenandoah County, 1772-2017
Folder 7.30 Research on “Utica Rescue,” Shenandoah County Slaves, Utica New York, 1837
Folder 7.31 Hottel, Knicely, Eye, Syber, and Lantz Families, 1860-1898
Folder 7.32 The Neff Gang, Helltown/Walkers Chapel Virginia, 1917-1918
Folder 7.33 Billy Wolfe, WWII Casualty, ca. 1944
Folder 7.34 Shenandoah County Alms House, 1985-2007 1 of 2
Folder 7.35 Shenandoah County Alms House, 1985-2007 2 of 2
Folder 7.36 Notes on the Miley, Brubaker, Rhodes, and Miller families, 1986
Folder 7.37 “The Pattern of Change in the Shenandoah Valley after the Revolution” by Robert Mitchell and" Valley Germans and Language Traditions" by Klaus Wust, March 1 1987
Folder 7. 38 “A Conversation with joe Miller, the Herodotus of Edinburg,” 1988
Folder 7.39 Snapp house, Toms Brook Virginia, 1999
Folder 7.40 Margaret Tysinger Oral History Transcription, Lantz Mill Virginia, August 23-24
Box 8: 38758101330073 Stack 2, Shelf 5
Folder 9.1 Business and tax financial documents,. 1869-1906
Folder 9.2 Shenandoah Valley Muscial Festival, 2007
Folder 9.3 Clippings about the past, 1928-2000
Folder 9.4 Remembering Bernie Boston, 2008
Folder 9.5 Library of Virginia Article on Strasburg Fire Department Picture, undated
Folder 9.6 Vincent Cancilliere, USMC, 1984
Folder 9.7 Shentel “Celebrating 100 Years of Service,” May 2002
Folder 9.8 Life Magazine and List of Area Masons, October 8 1956
Folder 9.9 The Saturday Evening Post, sent to Hugh Saum, June 8 1907
Folder 9.10 Oversize Copies of Sanborn Maps, New Market, Mt. Jackson, and Woodstock, 1886-1915
Folder 9.11 Deeds, Mary Coffman, Danuel Copenhaver, Barbara Coffman Copenhave, 1876-1881
Folder 9.12 Newspaper Clippings, “Something Old: New Market Polytechnical Institute Faculty and Students,” St. May (Pines) Lutheran Church 250th Anniversary, “Halls of Learning become Halls of Home,” Moore’s Store School, 1886-2010
Folder 9.13 Shenandoah County Bicentennial Committee, 1772-1776
OVERSIZE: Ground Penetrating Radar Survey of Hite “Slave” Cemetery and Bowman Cemetery, Belle Grove Plantation, Middletown and Strasburg Virginia, 2015
38758101465267 Map Case Drawer A, Folder 7
Series IV: Objects, 1829-2013
Box 9 38758101162161 2.4
CD: History of the Lower Shenandoah Valley Counties of Fredrick, Berkely, Jefferson, and Clarke, 1927
CD: Massanutten, Page County, Virginia, 1924
CD: Heritage Day 2003 Photos
CD: Fisher’s Hill Genealogy, 2002
CD: Captain Jack Adams, 2006
CD: Mauck Bible, undated
CD: Childens Bible, undated
CD: Druck/Trook, Peters and Hoop Families, undated
CD: Childer, undated
CD: Childer/Rothorb/Wilson Bible Records, undated
CD: Shenandoah County Heritage Day, 2008
CD: Shenandoah County Heritage Day, 2007
CD: Heritage Day, 2006
CD: Heritage Day, 2005
CD: Heritage Day, 2004
CD: Heritage Day, 2003
CD: Helltown Neff Gang, May 19, 2013
Dr. Martin Luther’s Catechism, Solomon Henkel First Signature, 1829
Updated December 12, 2017
A Guide to the Shenandoah County Election Collection, 2015-0023
Compiled by Zachary Hottel
December 20, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Shenandoah County Election Collection
Date Range: 1919-2017
Collection Number: 2015-0023
Extent: 2 boxes
Language: English
Abstract: A collection of items from local elections or local items produced for state or national elections. It includes pamphlets, documents, signs, and other ephemera produced as part of election campaigns.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Shenandoah County Election Collection, 1919-2017, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Items acquired through various donations, especially when only a small number of items were donated. Newer items dating to 2017 and forward were typically acquired by library staff and volunteers directly from campaigns.
Processing Information: The original disposition of many of these items is unknown. All have been processed together according to their connection with local elections. They are stored in the appropriate document boxes. Items too large for document storage have been placed in oversize folders in the archives map case.
Biographical/ Historical Note
The first local election in what is now Shenandoah County most likely occurred in 1772 when the county was formed and its first local officials had to be selected. Since then, many thousands of individuals have stood for offices on a local, state, and national level in hundreds of elections that occurred in Shenandoah County. To help sway voters these individuals have often produced campaign materials including newspaper broadsides, pamphlets, signs, buttons, and other ephemera.
Scope and Content
This collection consists of approximately 2 linear feet of materials. This includes approximately 12 folders of documents, six items related to local campaigns, and a single oversize folder containing campaign signs.
Arrangement
This collection is arranged chronologically.
Inventory
Box 1, 38758101394343, Stack 8, Shelf 6
Folder 1.1, Republican Primary Materials, August 9 1919
Folder 1.2, Republican Primary Materials, August 16 1927
Folder 1.3, Republican Guide to the Voters of Shenandoah County with Handwritten Returns, 1959
Folder 1.4, Karen Whetzel for School Board, District 1, 2009-2017
Folder 1.5, Bob Goodlatte MIA Protest Town Hall, March 3 2017, Chartrhouse School, Edinburg Virginia [Video]
Folder 1.6, “The Independents”, Marsha Shruntz and Cindy Bailey for Supervisor, October 2017
Folder 1.7, District 1 Election Forum, Shenandoah County Board f Supervisors, October 19 2017
Folder 1.8, District 4 Election Forum, Shenandoah County Board of Supervisors and School Board, October 19 2017
Folder 1.9, District 5 Forum, Shenandoah County School Board, October 19 2017
Folder 1.10, District 5 Candidate Forum, Board of Supervisors, October 19 2017
Folder 1.11, Elect Dick Neese, Supervisor District 1, 2017
Folder 1.12, Karl Roulston for District 4 Board of Supervisors, 2017
Box 2, 38758101471174, Stack 8, Shelf 6
Item 2.1, Campaign Stickers, Karl Roulston for District 4 Board of Supervisors, 2017
Item 2.2 Campaign Chap Stick, Karl Roulston for District 4 Board of Supervisors, 2017
Item 2.3, Campaign Bracelets, Karl Roulston for District 4 Board of Supervisors, 2017
Item 2.4, Campaign Sunglasses, Karl Roulston for District 4 Board of Supervisors, 2017
Item 2.5, Campaign Button, Karl Roulston for District 4 Board of Supervisors, 2017
Item 2.6, Campaign Button, Karl Roulston for District 4 Board of Supervisors, 2017
OVERSIZE: 2017 Local Governmnt Election Campaign Signs, Dick Neese, Karl Roulston, and Karen Whetzel 38758101471166 Map Case Drawer B, Folder 16
Updated December 20, 2017
A Guide to the Mary Jo Sweeney Collection, 2017-0013
Compiled by Zachary Hottel
December 12, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: LM and SW Hisey Business Collection
Date Range: 1893-1945
Collection Number: 2017-0019
Extent: 5 boxes
Language: English
Abstract: A collection of ledgers that were originally maintained by several members of the Hisey family. They include items related to Benny F. Hisey’s Cobbler shop, to his cousin Lemuel L. Hisey who was an Edinburg business man and farmer, and to Sedwick Whissen (S.W.) Hisey who was Benny’s son and who operated the cobbler shop after Benny’s death.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] LM and SW Hisey Business Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Anne M. Dellinger and Ben C. Myers of Mt. Jackson Virginia.
Processing Information: All items were quarantined in a frozen environment for approximately 12 months after initial donation due to appearance of a possible infestation. After removal from quarantine, all items were cleaned, wrapped, and boxed into four oversize and one smaller size box.
Biographical/ Historical Note
Benjamin F. (Benny, B.F.) Hisey (1858-1945) founded a cobbler shop at 201 N. Main Street in Edinburg Virginia in 1889. There he sold and repaired shoes.
Benjamin’s son Sedwick Whiseen (S.W.) Hisey (1892-1985) was also a cobbler and local cattle farmer. He helped operate the cobbler shop until Benjamin died in 1945 and S.W. became the sole proprietor. The date which the cobbler shop closed is unknown.
Lemuel M. (L.M.) Hisey (1844-1900) was a cousin to Benjamin F. Hisey. He operated a local farm and invested in several local businesses including the cobbler shop.
Scope and Content
This collection consists of approximately 9 linear feet of materials. It contains ledgers that primarily focus on the operation of Benjamin F. and Sedwick W. Hisey’s cobbler shop. They include day books, journals, and accounts. The date range of these items is from the late 19th through the mid-20th century.
Several other items relate to the operations of L.M. Hisey and Company which was owned and operated by Lemuel M. Hisey. They include several ledgers and farm books, including several on the sale of wheat.
A single book of school laws, originally owned by the Madison School District which covered the Edinburg area is also a part of the collection.
Arrangement
Due to space constraints, the L.M. and S.W. Hisey Business Collection is sorted by size, both overall and in individual boxes.
Bibliography:
Williams, Mary Ann and Jean Allen Davis. The History of Edinburg, VA. Commercial Press Inc., Stephens City Virginia, 1994.
Inventory
Box 1, 38758101465440 Stack 1, Shelf 5
“Book No. 4 1928-1931”
Ledger 2, 1921-1922
S.W. Hisey “#1 Small” Ledger, 1921-1925
Ledger 5, 1932-1936
“Book No. (3)” 1926-1927
Virginia School Laws, Property of Madison School District, 1893
“Book 7” 1940-1942
“Old Book No. 3,” 1897
Day Book, 1898
Box 2, 38758101465457 Stack 1, Shelf 5
Folder 2.1: Documents from Ledger Number 4, Rear Cover, 1892-1905
Folder 2.2: COPY, Lemuel Hisey Business Letterhead, ca. 1890
“Ledger C”, L. and M. Hisey and Company Ledger, 1900
Box 3, 38758101465465 Stack 1, Shelf 5
“Journal No. 2”, L.M. Hisey and Company, June 9 1897- May 3, 1898
L.M. Hisey and Company Ledger 1898
“Journal No. 1”, L.M. Hisey and Company, August 10 1896 – June 9 1897
Wheat Book, July 7 1898 – January 1, 1900
Accounts Received and Accounts Due, B.F. Hisey Estate, 1945
“Ledger No. 4”, 1911-1915
Order Book, 1942-1943
L.M. Hisey and Company Ledger, 1896
Day Book, 1897-1898
Box 4, 38758101465473 Stack 1, Shelf 5
- & M. Hisey and Company Ledger, 1897-1899
“New Wheat Book”, 1900
Ledger, 1898-1900
Box 5, 38758101465481 Stack 1, Shelf 5
L.M. Hisey and Company Ledger, 1897-1899
Accounts, October 29 1898-December 1, 1899
A Guide to the Shenandoah County Church Collection
Compiled by Zachary Hottel
November 14, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Shenandoah County Church Collection
Date Range: 1760-2017
Collection Number: 2015-0030
Extent: 4 boxes
Language: English
Abstract: The Shenandoah County Church Collection is comprised of four (4) boxes of materials related to churches in the area. The bulk of the materials are self-published pamphlets and books detailing the history of various churches in the county. In addition there are ephemera items produced by the churches for various events.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Shenandoah County Church Collection, 1760-2017, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Items in this collection were acquired from various different donations and through a transfer process that moved fragile church publications that had been cataloged from the Shenandoah Room to the Truban Archives.
Processing Information: Since additions to this collection are recurring, it is not sorted by chronological or alphabetical order but instead are maintained in the order in which they were received.
Historical Note
When the first Europeans came to Shenandoah that brought their Christian religion to this area and began to found churches. These early congregations were predominantly Lutheran or German Reformed. An Anglican, now Episcopal, Parish was created for the area in 1772 when the county was formed. Today, many county churches can date from those early congregations. They have been joined by churches of almost every denomination, including many independent congregations.
Besides serving a religious purpose, Shenandoah County’s churches have, and continue to be, community centers of sorts. Historically that have been schools, meeting places for community groups, the sites of community programs, and much more.
Scope and Content
The Shenandoah County Church Collection consists of approximately four linear feet of materials. This includes 110 folders of publications, ephemera, and church records. The collection is designed to include materials from all congregations and denominations in Shenandoah County, but excludes those from other locations and from churches who have made larger donations to the Archives and for which individual collections were created. The Shenandoah County Church Collection is stored in four boxes.
Bibliography
Greene, Michael J.L.. Valley Churches: Churches in Shenandoah County and Adjacent Locales in The Valley of Virginia. Stephens City, Virginia: Commercial Press, Inc., 1997.
Inventory
2015-0030 Shenandoah County Church Collection
Box 1, 38758101161932, 5.4
1.1 St. John’s United Methodist Church, 150th Anniversary Program, 2006
1.2 Edinburg Evangelical United Brethren Church Anniversary Program, May 3-7 1954
1.3 Emmanuel Lutheran Church New Market, 1976
1.4 Edinburg Reformed Church History, 1859
1.5 Edinburg Reformed Church, 1859-1941
1.6 Edinburg Reformed Church Charge Victory Bulletin, May 1945
1.7 St. Paul’s Women’s Missionary Society, 1919
1.8 St. James Evangelical Lutheran Church, 140th Anniversary History Program, 1982
1.9 Clippings on “The ABC’s of Instruction for Boys and Girls of the Lutheran Faith in America” by Mary Ann Williamson
1.10 Annual Report, Edinburg Charge, Reformed Church, May 1 1924
1.11 Edinburg Charge, United Church of Christ, ca. 1970-1987
1.12 St. Paul’s Evangelical and Reformed Church, 1855-1955
1.13 St. John’s United Methodist Church, 1856-1986
1.14 Forestville Lutheran Parish Contribution Request, December 4 1930
1.15 Letter, Robert to Mary Ann Williamson, August 19 ????
1.16 Homecoming Program, St. Paul’s Lutheran Church Jerome, 2002
1.17 Church and Community Programs, 1946-1949
1.18 Woodstock Methodist Church Football Team, 1930
1.19 The Women’s Missionary Society of St. Paul’s UCC Church Edinburg 1919-1925
1.20 Copy- The Lutheran Pioneers in America Calendar for 1917
1.21 Rev. Silor Garrison’s Employment, Edinburg German Reformed Church Subscribers, undated
1.22 St. Paul’s UCC, Edinburg, Pictures and documents, 1936-1999
1.23 Ledger, Womans Missionary Society, St. Pauls Reformed Church, Edinburg, 1940-1961
1.24 St. Paul’s UCC Edinburg, 1962-2009
1.25 St. John’s German Reformed Church, Hamburg, 1889-1989
1.26 Centennial Program, Edinburg Christian Church, September 23 1956
1.27 Cedar Creek Presbyterian Church History Article, undated
1.28 St. John’s United Methodist Church, Edinburg, 1899-1991
1.29 Copies of Souvenirs, Edinburg VA, 1909-1916
1.30 History of Grace United Church of Christ, Mt. Jackson VA, undated
1.31 Sunday School Convention, Lee District, Cedar Grove Church of the Brethren, New Market VA, 1905-1922
1.32 Histories of Beckford Parish (Episcopal), 1965
1.33 Records from St. Paul’s Reformed Church Woodstock, Freeden’s Church, and St. Stevens Church
Box 2, 38758101162120, 5.4
Folder 2.10 Walnut Springs Church by Monty Loving, 2005
Folder 2.11 Reformed Churches of Edinburg, Woodstock, and Hamburg, 1941-1955
Folder 2.12 Otterbein Chapel, James Hoover and Samuel Warner, undated
Folder 2.13 Union Forge Church, 1815-1943
Folder 2.14 Edinburg Charge, U.C.C., various
Folder 2.15 125th Anniversary Celebration, Mt. Zion Lutheran Church, Fairview, 2009
Folder 2.16 Frieden’s Church, Harrisville, 1822
Folder 2.17 Birth Records, Zion/Pine Lutheran Church, Stoney Creek, Part 1, A-E, 1786-1827
Folder 2.18 St. Mary’s (Pine) Lutheran Church 250th Anniversary, 2010
Folder 2.19 Emanuel Lutheran Church, New Market VA, 1986
Folder 2.20 Planning for Muhlenberg Memorial, 1938
Folder 2.21 German Reformed Church of Woodstock Statement on Slavery, 1839
Folder 2.22 George Foltz accounts with Trustees of Zion Church, 1859
Folder 2.23 “Church to Reenact the Past” Flat Rock Church, 1976
Folder 2.24 Annual Statement of the Church of the Brethren District Financial Committee, 1927
Folder 2.25 Baptismal Records Peaked Mountain Church McGaheysville VA, 1762-1882
Folder 2.26 Site of Old Pine Church and Cemetery Reconstruction, 2005
Folder 2.27 Annual Report, Quicksburg Lutheran Parish, 1954
Folder 2.28 Quicksburg Lutheran Parish, St. Martin’s Church, Annual Reports, 1950
Folder 2.29 St. Mark’s Evangelical Lutheran Church History, September 2, 1952
Folder 2.30 St. Martin’s Evangelical Lutheran Church, Annual Report, 1951
Folder 2.31 Dedication of St. Jacob’s Lutheran Church, Edinburg, 1952
Folder 2.32 Reformed Church, Edinburg VA, 1871-1986
Folder 2.33 St. James Lutheran Church, Sunday School Cash Book, January 1 1933-November 31 1959
Folder 2.34 Ecclesiastical Recorder for the Evangelical Lutheran Congregation of Cedar Creek, 1822-1871
Folder 2.35 Viewing Copy of the Ecclesiastical Recorder for the Evangelical Lutheran Congregation of Cedar Creek, 1822-1871
Box 3, 38758101330178, 5.4
3.1 Cedar Creek Congregation, Gravel Springs Charge, Evangelical Lutheran Church, 1879-1948
3.2 Viewing Copy, Cedar Creek Congregation, Gravel Springs Charge, Evangelical Lutheran Church, 1879-1948
3.3 Cedar Creek- St. James Lutheran Church, Society Records “Journal” 1897
3.4 St. James Lutheran Church, Star Tannery VA, 1920-1997
3.5 St. James Lutheran Church, Gravel Spring Parish, 1964-1985
3.6 St. James Lutheran Church-Luther League Attendance and Minutes, 1900-1918
3.7 St. James Lutheran Church Star Tannery, Record, 1946-1949
3.8 Sunday School Record, St. James Lutheran Church, Star Tannery VA, 1899
3.9 Cradle Roll Birthday and Record Book, St. James Lutheran Church, Star Tannery VA, 1924
3.10 St. James Lutheran Church Record, Star Tannery VA, 1899-1900
3.11 Record, St. James Lutheran Church Gravel Springs Parish, Star Tannery VA, 1964
3.12 St. Paul’s Lutheran Church Jerome, 1929-1994
3.13 Annual Report of the Saumsville Christian Church, 1918
3.14 The Dedication, Reformation Lutheran Church, New Market Virginia
Box 4, 38758101394194, 5.4
4.1: Copies of Cedar Creek Lutheran Church Records, 1822-1946
4.2 Brock’s Gap Primitive Baptist Church Minutes, 1843-1938
4.3 “Buzzard’s Glory,” Record Book of Bethany Lutheran Church, 1870-1994
4.4 History of the Toms Brook Methodist Church, 2015
4.5 St. Martin Evangelical Lutheran Church Celebrates 125 Years, April 26 2015
4.6 A Brief History of the Beginnings of the Quicksburg Lutheran Parish, 1984
4.7 Wakeman’s Grove Church of the Brethren, 1984
4.8 Copies of Antioch Church Minutes, 1914-1974
4.9 Pictorial Directory, Reformation Lutheran Church, New Market Virginia, 1974
4.10 Mount Calvary Evangelical and Reformed Church, Mt. Calvary Virginia, 1851-1951
4.11 Emanuel Evangelical Lutheran Church, Woodstock Virginia, 1967-2001
4.12 “The Nativity of Jesus, the Christ, Our Lord and Savior,” Reformation Lutheran Church, New Market Virginia, 1955-2005
4.13 Grace United Church of Christ, Annual Report, January 8 1989
4.14 Grace United Church of Christ, Constitution and Bylaws, November 13 1988
4.15: Memories of Stony Creek Church of the Brethren compiled by Louie Shafer, undated
4.16: A Brief History of Wesley Chapel United Methodist Church, Edinburg, Virginia, September
26, 2010
Folder 4.17, “Church Celebrates 110th Birthday,” Toms Brook Methodist Church, Shenandoah Valley Herald, May 24, 1989
Folder 4.18, A Brief History of Mount Zion Lutheran Church Leading Up to the Time of Dedication, November 24, 1872 by William Finck
Folder 4.19, Sixteenth Anniversary of St. Martin’s Evangelical Church, New Market Virginia, 1950
Folder 4.20, Celebrating One Hundred Years of History and Witness, Saumsville Christian Church, 1893
Folder 4.21, Historical Sketch of St. Paul’s Lutheran Church, Strasburg Virginia, 1976
Folder 4.22, St Matthew’s Lutheran Church, Toms Brook Virginia, Bicentennial Celebration by Jim Baseler, 2009
Folder 4.23, Smith Creek Baptist Church, by William Good, ca. 1989
Folder 4.24, Virginia Baptist Ministers, 1760-1790, Volume I, by William Simpson
Folder 4.25, Virginia Baptist Ministers, 1760-1790, Volume II, by William Simpson
Folder 4.26, Virginia Baptist Ministers, 1760-1790, Volume III, by William Simpson
Folder 4.27, Virginia Baptist Ministers, 1760-1790, Volume IV, by William Simpson
Folder 4.28, “Service of Recognition and Appreciation for Our Fire and Rescue Teams,”
St. Paul’s UCC Church, Woodstock Virginia, October 17, 2017
Updated November 14, 2017
A Guide to the Bonnie Painter Collection
Compiled by Zachary Hottel
November 29, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Bonnie Painter Collection
Date Range: 1810-2006
Collection Number: 2016-0008
Extent: 2 boxes, 1 oversize folder
Language: English
Abstract: Bonnie Painter (1940-) is a long time resident of the Hamburg community and a local historian. This collection contains local history items collected by her as part either through her efforts to retain her family’s history, her research or her volunteer efforts with a thrift store in Mt. Jackson Virginia. They relate to many different communities and organizations throughout Shenandoah County.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Bonnie Painter Collection, 1810-2006, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Bonnie Painter. A blanket donation agreement was signed on December 8, 2015 for all small items she obtained through the thrift store and her research.
Processing Information: The items in this collection have been processed as received by Bonnie Painter.
Historical Note
Bonnie June Painter (1940-) is a lifelong resident of the Hamburg community in Shenandoah County Virginia. She worked for the Shenandoah County Public School system for over thirty years first as a teacher and later as a librarian in various schools.
Bonnie has also been an active member of the local history community, especially the Mt. Jackson Museum and Shenandoah County Library’s Truban Archives. In addition she has served as a historian for the Hamburg Community and other areas in the southern part of Shenandoah County. She has also conducted an extensive amount of research on her family, which includes popular local historian Fred Painter. As part of her efforts to preserve the area’s history, she regularly acquires items both from individuals and from donations to the Mt. Jackson Thrift Store where she serves as a volunteer.
Scope and Content
The Bonnie Painter consists of approximately 46 legal size folders of documents, publications, ephemera items, and photographs. In addition it contains a single framed photograph of a mill and a large obituary. They are stored in two boxes, one for the legal size folders and a second for the framed photograph, and a single oversize folder for the obituary.
Arrangement
The collection is arranged in two boxes and a single oversize folder. Since additions to this collection are ongoing as Bonnie Painter acquires more items, they are not sorted chronologically or alphabetically.
Inventory
Box 1, Stack 1, Shelf 5 38758101471141
Folder 1.1: Strasburg Presbyterian Church History, 1947
Folder 1.2: Strasburg Bicentennial agent. “Our Glorious Heritage,” 1961
Folder 1.3: St. Paul Lutheran Church, Strasburg, VA, Membership Directories, ca. 1986
Folder 1.4: Strasburg High School, Class of 1934 30th Reunion, 1964
Folder 1.5: Strasburg High School Commencement Invitation, 1926
Folder 1.6: Strasburg High School Commencement Program, 1932
Folder 1.7: The Story of Strasburg, by Virginia Cadden, 1961
Folder 1.8: Strasburg Presbyterian Church Membership Directory, ca. 1985
Folder 1.9: Strasburg High School Reunion of the 1930s, May 17 1996
Folder 1.10: I.M. Underwood Campaign Flyer, 1890
Folder 1.11: “Organization of Disorganization,” Republican Committee of Shenandoah County, ca. 1900
Folder 1.12: Republican Sample Ballot, 1943
Folder 1.13: “Virginia’s Historical Shenandoah County,” Civil War Centennial Map, ca. 1901
Folder 1.14: Marriage Records: Painter, Combs, Hollar, Miller, Seal, and Wisman Families, 1906-1931
Folder 1.15: Republican Primary Convention, 1964
Folder 1.16: Painter School Books, 1800-1888
Folder 1.17: Souvenir, Central School, District 5, Shenandoah County, VA, 1898
Folder 1.18: Letter, Daniel Dellinger to John Wapler, December 7, 1851
Folder 1.19: St. Mary’s Pine Church, ca. 1875
Folder 1.20: Letter to John Gatewood of the Valley Sentinel from William Tisinger, undated
Folder 1.21: Surveys of Land for German Reformed Church, Powells Fort Virginia, 1873
Folder 1.22: Survey of Methodist Episcopal Church o Columbia Furnace by Henry Sheetz, March 1880
Folder 1.23: Letter. S.D. Crute Resident Engineer to J.W. Garber, Board of Supervisors, Concerning Edinburg – Fort Valley Bridge, November 18, 1943
Folder 1.24: Photograph of House, Church and High Street, Woodstock Virginia, undated
Folder 1.25: Shenandoah County Iron Furnaces Article, Bryce Mountain Courier, April 2006
Folder 1.26: Letter from Duane Borden to Fred Painter, February 16 1982
Folder 1.27: “History, Character and Medicinal Properties of Orkney Springs,” 1875
Folder 1.28: Joseph Irwin Triplett, 1845 – ca.1905
Folder 1.29: Letter to William Few of Woodstock from Lizzie Vernon, November 11 1847
Folder 1.30: Geary Hotel Card, Woodstock Virginia, undated
Folder 1.31: Drawings of Shenandoah County Library System Buildings, ca. 2002
Folder 1.32: Edinburg “Ole Time Festival” Coloring Book and Bumper Sticker, undated
Folder 1.33: Industrial Survey, Edinburg and Madison District Shenandoah County Virginia, 1930
Folder 1.34: Forestville Post Office, ca. 2000
Folder 1.35: Gridley Post Office, ca. 2000
Folder 1:36: Sheetz Mill Clipping, May 30 1947
Folder 1.37: Liberty Furnace Clippings, 1904
Folder 1.38: Clark, J.C. Farm Conservation Plan, Mt. Jackson Virginia, June 18, 1946
Folder 1.39: Edinburg Postcard from Albert to Sophia, 1913
Folder 1.40: Receipts, Vehrencamp and Moore, ca. 1900
Folder 1.41: Blank County Government Forms, ca. 1870-ca.1890
Folder 1.42: E. Eugenius Stickley Documents, 1874-1893
Folder 1.43: Running Team of Harrisonburg Hose Company Number 4, ca. 1901
Folder 1.44: Correspondence between Woodstock Baseball Club and Players, 1923
Folder 1.45: Letter to Annie Jinkens of Mt. Jackson Virginia, October12, 1914
Folder 1.46: Postcards, Shenandoah Valley and Virginia, ca. 1929
Box 2, Stack 1, Shelf 5, 38758101471075
Unidentified Mill Photograph, Undated
Oversize Folder 1: John Pennywitt, 1810-1882 (located Map case Drawer E)
A Guide to the Mary Jo Sweeney Collection, 2017-0013
Compiled by Zachary Hottel
November 7, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Mary Jo Sweeney Collection
Date Range: 1829-1948
Collection Number: 2017-0013
Extent: 3 box, 4 folders
Language: English
Abstract: A collection of items donated by Mary Jo Sweeney of Woodstock Virginia. They include documents and a family bible highlighting the history of her family. In addition, there are two scrapbooks created by Mary Jo between 1943 and 1948.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Mary Jo Sweeney Collection, 1829-1948, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Mary Jo Sweeney of Woodstock Virginia.
Processing Information: This collection consists of three boxes. It is sorted by material type and chronologically within each box.
Biographical/ Historical Note
Mary Jo Sweeney is a life-long resident of Woodstock Virginia. She was born in 1929 and graduated from the Woodstock High School in 1947. After which she attended Madison College, now James Madison University. Mary Jo also has strong connections to her church, Emanuel Lutheran of Woodstock Virginia.
Scope and Content
The Mary Jo Sweeney Collection consists of approximately 4.5 linear feet of material. This includes 4 folders of documents and photographs, one box containing the Sweeney family bible, and one box containing Mary Jo Sweeney’s scrapbooks.
Inventory
Box 1: 38758101471083 Stack 3, Shelf 5
Folder 1.1: John W. Sweeney Obituary and Deed, 1925
Folder 1.2 Joseph Sweeney Receipt, December 27 1862
Folder 1.3 World War One Soldiers Photograph, undated
Folder 1.4 Kaura Hoover Hoffman Obituary, undated
Box 2: 38758101465275 Stack 3, Shelf 5
Sweeney Family Bible and Family Record, 1821-1894
Box 3: 38758101471018 Stack 3, Shelf 5
Woodstock High School and World War Two Scrapbook, 1943-1948
Woodstock High School and World War Two Scrapbook, 1943-1948
A Guide to the Shenandoah County Government Collection, 2017-0003
Compiled by Zachary Hottel
July 16 2020
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Shenandoah County Government Collection
Date Range: 1993-2017
Collection Number: 2017-0003
Extent: 6 boxes, 30 folders, 14 CD-ROMs
Language: English
Abstract: The Shenandoah County Government collection contains documents and materials related to Shenandoah County’s Local Government. It focuses on budgets, financial documents, and reports.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Shenandoah County Government Collection, 1993-2017, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Items were sent to the library by the county administration office during the date range of the collection. Primarily this was to allow the public to view the budgets and documents. Items were then transferred to the archives.
Processing Information: These items were transferred to the archives on October 15, 2017 from the library’s general collection where they were stored on the reference shelves. They are sorted by type and then by chronological order.
Biographical/ Historical Note
Shenandoah County’s local government began in 1772 when the county was formed from Frederick. At the time the Woodstock was selected as the county seat and remains the home of local government.
The primary function of county government is to provide court services, schools, a sheriff’s office, court clerk office, solid waste management, and fire/rescue protection.
Scope and Content
The Nonna Good collection consists of approximately 6 linear feet of material. They contain 30 folders of documents and 14 CD-ROMS which contain various landfill environmental reports.
Inventory
Box 1
Folder 1.1: Business, Manufacturers, Merchants, and Tradesmen: Financial Condition for Shenandoah County, 1928
Folder 1.2 Shenandoah County Audit, June 30 1942
Folder 1.3 Draft, Shenandoah County 2010 Comprehensive Plan, 1991 1 0f 3
Folder 1.4 Draft, Shenandoah County 2010 Comprehensive Plan, 1991 2 of 3
Folder 1.5 Draft, Shenandoah County 2010 Comprehensive Plan, 1991 3 of 3
Folder 1.6 Shenandoah County Budget, 1993-1994
Folder 1.7: County of Shenandoah Virginia Financial Report, June 30, 1994
Folder 1.8: County Budget, 1995-1996
Folder 1.9: County Budget, 1996-1997
Folder 1.10: Shenandoah County Comprehensive Annual Financial Report, June 30, 1997
Box 2
Folder 2.1: Shenandoah County Commission on the Future, November 1998
Folder 2.2: County Budget, 1999-2000
Folder 2.3: Shenandoah County Budget, 2001-2002
Folder 2.4: Old Valley Pike Corridor Plan, Committee Draft, June 11 2002
Folder 2.5: Shenandoah County Budget, 2003-2004
Folder 2.6: Edinburg School Cultural Arts Center Feasibility Study, December 4 2003
Folder 2.7: Shenandoah County Budget, 2004-2005
Folder 2.8: Shenandoah County Budget, 2005-2006
Box 3
Folder 3.1: Shenandoah County Budget, 2006-2007
Folder 3.2: Shenandoah County Budget, 2007-2008
Folder 3.3: Shenandoah County Budget, 2008-2009
Folder 3.4: Shenandoah County Budget, 2009-2010
Folder 3.5: Shenandoah County Landfill Monitoring Well Report, December 6 2010
Folder 3.6: Shenandoah County Budget, 2010-2011
Box 4
Folder 4.1: Shenandoah County Budget, FY14
Folder 4.2: Shenandoah County Landfill Recycling Card, 2016
Folder 4.3: Shenandoah County Virginia, Fiscal Year 2017-2018 Adopted Budget
Folder 4.4: Groundwater Sampling and Analysis Plan, Shenandoah County Landfill, March 1997
Folder 4.5: Ground Water Constituent Native and Extent Study, Shenandoah County Landfill, June 26 2001, 1 of 3
Folder 4.6: Ground Water Constituent Native and Extent Study, Shenandoah County Landfill, June 26 2001, 2 of 3
Folder 4.7: Ground Water Constituent Native and Extent Study, Shenandoah County Landfill, June 26 2001, 3 of 3
Folder 4.8: Proposal for a Presumptive Remedy for Groundwater Constituents, Shenandoah County Landfill, April 15 2002 1 of 2
Folder 4.9: Proposal for a Presumptive Remedy for Groundwater Constituents, Shenandoah County Landfill, April 15 2002 2 of 2
Folder 4.10: Corrective Action Plan for Ground Water Constituents, October 15 2004
Box 5
[CD-ROM] Report of Presumptive Remedy Recommendations for Groundwater Contamination, September 6 2002, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Ground Water Constituent Nature and Extent Study (NES), April 20 2004, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Corrective Action Plan (CAP) Ground Water Constituents, October 15 2004, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Corrective Action Site Evaluation (CASE) Report, March 11 2009, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Assessment of Corrective Measures (ACM) Report, February 23 2010, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Nature and Extent Study Addendum and Assessment of Corrective Measures, March 31 2012, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Corrective Action Plan, June 11 2016, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Corrective Action Monitoring Plan, June 14 2016, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Solid Waste Facility Permit: Permit Number 469, February 2 2017, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] System Evaluation Report May 2017, June 13 2017, Shenandoah County Sanitary Landfill, Edinburg Virginia Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] System Evaluation Report June 2017, July 10, 2017,
[CD-ROM] Pump and Treat (P&T) Corrective Action Site Evaluation (CASE) Report Summary Document “East VOC Plume” (aka. Non-Portable Well #4), July 20 2017, Shenandoah County Sanitary Landfill, Edinburg Virginia
[CD-ROM] Pump and Treat (P&T) Corrective Action Site Evaluation (CASE) Report Summary Document: West VOC and Metals Plume (aka. VOC Area West and Metals Area) July 21, 2017, ShenandoahCountySanitary Landfill, EdinburgVirginia
[CD-ROM] System Evaluation Report, July 2017, Shenandoah County Sanitary Landfill, Edinburg Virginia
Box 6
Folder 6.1: Corrective Action Site Evaluation, Shenandoah County Landfill, June 2008, 1 of 3
Folder 6.2: Corrective Action Site Evaluation, Shenandoah County Landfill, June 2008, 2 of 3
Folder 6.3: Corrective Action Site Evaluation, Shenandoah County Landfill, June 2008, 3 of 3
Folder 6.4: Assessment of Corrective Measures Report, Shenandoah County Landfill, February 23 2010
Folder 6.5: Shenandoah County Landfill Nature and Extent Study Addendum, March 31 2012
A Guide to the Maryjean Baker Fleming Collection, 2017-0012
Compiled by Zachary Hottel
November 6, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Maryjean Baker Fleming Collection
Date Range: 1951-2009
Collection Number: 2017-0012
Extent: 1 box, 13 folders
Language: English
Abstract: A collection of items related to the history of fire departments in Shenandoah County and the Shenandoah Valley. It also includes a series of history themed calendars from Mt. Jackson, New Market, and Page County Virginia.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Maryjean Baker Fleming Collection, 1951-2009, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Zoe Dellinger, daughter of Maryjean Baker Fleming. Several of the items, including the fire department related materials were originally owned by Clara Mae Hess Baker.
Processing Information: These items were processed and filed chronologically. They are stored in a single ½ size box.
Biographical/ Historical Note
Maryjean Baker Fleming was a long time resident of Mt. Jackson Virginia. Her mother, Clara Mae Hess Baker (1895-1984) was a long time member of the New Market Fire Department Auxiliary. Most of the fire department related documents were preserved by her.
Scope and Content
The Maryjean Baker Fleming collection consists of approximately 1/2 linear feet of material. This includes 13 folders of photographs and documents.
Inventory
Box 1, Stack 1, Shelf 2, 387581013940040
Folder 1.1: Northern Virginia Firemens Association Convention Program, New Market Virginia, 1951
Folder 1.2: Miss Eugene Rubre Northern Virginia Firemens Association Convention Badge, June 1951
Folder 1.3: From Buckets to Fire Trucks. Bicentennial History of Shenandoah County Fires, 1972
Folder 1.4: “Pages from the Past,” Page County Historic Photograph Calendar, 2002
Folder 1.5: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2003
Folder 1.6: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2004
Folder 1.7: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2005
Folder 1.8: “Buildings and Scenes of Yesteryear,” New Market Virginia Historic Photograph Calendar, 2005
Folder 1.9: “Buildings and Scenes of Yesteryear,” New Market Virginia Historic Photograph Calendar, 2006
Folder 1.10: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2006
Folder 1.11: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2007
Folder 1.12: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2008
Folder 1.13: “Views From the Past,” Mt. Jackson Museum Historic Photograph Calendar, 2009
A Guide to the Joseph M. Hines Collection, 2017-0009
Compiled by Zachary Hottel
October 31, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Joseph M. Hines Collection
Date Range: 1941-1945
Collection Number: 2017-0009
Extent: 1 box, 11 folders
Language: English
Abstract: The Joseph M. Hines Collection consists of a series of letters sent from Joseph Martin Hines to his parents Duval and Mary Hines of Toms Brook Virginia. Hines served in the United States Marine Corps during the Second World War and was deployed to the Pacific.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Joseph M. Hines Collection, 1941-1945, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Susan Hines, daughter of Joseph M. Hines.
Processing Information: These items were originally stored in a shoe box and wrapped in plastic Ziploc bags. During processing, they were sorted by dated and filed in chronological order. All items have been removed from their original envelopes which were retained with the letters. A single information sheet providing details on the life of Joseph M. Hines is also included in the collection but was not considered when calculating the date range.
Biographical/ Historical Note
Joseph Martin Hines was born in Toms Brook Virginia on December 1, 1923. His parents were Mary Thelma Borden and Duval “Du” Hines. Duval ran a general store in Toms Brook.
Joseph Hines attended Toms Brook High School and graduated in 1941. He was a member of the school band, in which he played the clarinet, and of St. Peters Lutheran Church where he sand in the choir. In 1941 he enlisted in the United States Marine Corps. He trained at Parris Island in South Carolina in 1942. Later that year he was transferred to San Diego and later Hawaii. In 1944 he was part of the invasion force that landed at Iwo Jima.
After the war he lived in Arlington Virginia and married Ruby Beaver. He died in 1969.
Arrangement
This collection is arranged chronologically. Each series of letters was artificially created during processing.
Scope and Content
The Joseph M. Hines collection consists of approximately 1 linear feet of material. This includes 11 folders containing letters, primarily written to his parents Duval “Du” and Mary Hines of Toms Brook Virginia.
Bibliography
Stickley, Judy Coffman. Someone You Knew: A Necrology, Shenandoah County, Virginia, 1869-1989. Volume I. Shenandoah Room, Shenandoah County Library, Edinburg, Virginia, USA. 647.
Folder 1.11: Joseph Hines Biographical Information, April 25 2017. Joseph M. Hines Collection, 1941-1945, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Inventory
Box 1: 38758101393907 Stack 8, Shelf 6
Folder 1.1: Letter from Joseph Hines, New River North Carolina, to Mary Hines, December 15, 1941
Folder 1.2: Letters to Duval and Mary Hines from Joseph Hines, Parris Island South Carolina, December
1941-December 1942
Folder 1.3: Letters, John Hines USMC to Duval and Mary Hines, December 1942
Folder 1.4: Letters from Joseph Martin Hines USMC to Duval and Mary Hines, January-July 1943
Folder 1.5: Letters, John Hines USMC to Duval and Mary Hines, February –April 1943
Folder 1.6: Letters from Joseph Martin Hines USMC to Duval Hines and Mary Hines, August- December
1943
Folder 1.7: Letters from Joseph Martin Hines USMC to Duval Hines and Mary Hines, 1944
Folder 1.8: Letters from Joseph Martin Hines to Duval Hines and Mary Hines, January-March 1945
Folder 1.9: Letters from Joseph Martin Hines USMC to Duval and Mary Hines, May-October 1945
Folder 1.10: Joseph Hines Biographical Information, April 25, 2017
Folder 1.11: Troop Mess Ticket, J.M. Hines USMC, Undated
A Guide to the Nonna Good Collection, 2017-0010
Compiled by Zachary Hottel
October 31, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Nonna Good Collection
Date Range: ca. 1910
Collection Number: 2017-0010
Extent: 1 box, 5 folders
Language: English
Abstract: The Nonna Good collections consists of a series of photographs showing members of the Wiseman, Sales, Keller, and Wolverton family who are ancestors of Nonna Good and her husband Brian. Also, a scrapbook used by Brian Good’s grandparents William Baldwin Good and Lydia Frances “Fanny” Rudy Good to save calling cards left by their relatives and neighbors in the Cedar Creek area.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Nonna Good Collection, ca. 1910, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Photographs donated by Nonna Good on November 4, 2013. Calling card book donated by Nonna Good on May 19, 2017.
Processing Information: The photographs were originally processed sometime in 2013, though no record was provided. They were reprocessed in October of 2017 with the calling card book. The original storage disposition of the items is unknown. All items have been stored in a single, ½ sized document box.
Biographical/ Historical Note
Nonna Good and her husband Brian are natives of the area who reside in the Woodstock area. She is a certified genealogists and registrar of the local DAR chapter who has conducted extensive research into her and her husband’s family who resided in the Cedar Creek/Star Tannery area of Shenandoah and Frederick Counties and in Clark County Virginia.
Scope and Content
The Nonna Good collection consists of approximately .5 linear feet of material. This includes 4 folders of photographs and a single folder holding a calling card scrapbook.
Inventory
Box 1: 38758101465424
Folder 1.1: Isiah Wiseman, undated
Folder 1.2: Sid Sales Photographs, undated
Folder 1.3: Kirby, Arch, and Robert Keller Photographs, undated
Folder 1.4: Jennie Fellers, undated
Folder 1.5: Guy Wolverton, undated
Folder 1.6: William Baldwin Good and Lydia Frances “Fanny” Rudy Good Calling Card Book, ca. 1910
A Guide to the William Hoyle Garber, 2017-0007
Compiled by Zachary Hottel
September 1, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: William Hoyle Garber Digital Collection
Date Range: ca. 1947-ca. 1960
Collection Number: 2017-0007
Extent: 1 box
Language: English
Abstract: The Hoyle Garber Digital collection consists of about 502 images that were taken by William Hoyle Garber of Mt. Jackson Virginia. The subjects of these photographs include people, places, industries, events, disasters, and structures in Shenandoah and Rockingham County, primarily between Harrisonburg and Woodstock.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Hoyle Garber Collection, ca. 1947-ca. 1960, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated for scanning by the Mt. Jackson Museum in July of 2017.
Processing Information: The original 415 photographs and negatives are in the Mt. Jackson Museum’s collection. All negatives were scanned as individual images. Minimal labeling was provided and most identifications have been collected by the museum. The scanned collection has been sorted by subject matter and identification after being processed.
Biographical/ Historical Note
William Hoyle Garber was born on May 25 1915 west of Mt. Jackson Virginia in the Mount Clifton community. He graduated from Randolph-Macon Academy in 1933 and the Virginia Polytechnic Institute in Blacksburg in 1937. On December 24, 1938 he married Ethel M. Ritenour.
Garber came to New Market after serving in the Pacific Theater as a First Lieutenant in the United States Army during World War II. There he operated Garber’s Photo Shop and the Garber-Moyers-Johnson Insurance Agency. He also served in many community organizations such as the Massanutten Post No. 2447, Veterans of Foreign Wars in Edinburg, the Mt. Jackson Masonic Lodge No. 103, the American Legion Post 199 in Woodstock, the Edinburg and Mt. Jackson Chambers of Commerce, and the Mt. Jackson Town Council. He also helped found the Shenandoah County Historical Society in the 1980s. He passed away on May 14, 1992 and is buried at the Flat Rock Cemetery in Forestville Virginia.
Scope and Content
The William Hoyle Garber Collection consists of 571 digital images stored on a single thumb drive and also available online via the archives digital collections platform. The original materials are primarily 8x10 black and white prints with approximately 5 5x7 prints and 110 images are from negatives. They were taken and developed by William Garber.
The items were scanned and stored in a thumb drive in jpg format. Photographs are numbered chronologically according to how they appeared in the Mt. Jackson Museum collections and contain an hg prefix.
The subject matter encompasses structures, people, businesses, industries, disasters, etc. from the area between Harrisonburg and Woodstock. Identification is provided by an attached identification sheet or via the digital collections platform. The digital collection is divided into 20 series.
Series I: John Mansville Plant Woodstock Virginia: Forty seven images, thirty nine of which were scanned from negatives, showing the John Mansville Plant located between Woodstock and Edinburg Virginia. All photographs are undated, but appear to be from the time the plant was constructed in the 1980s. Several are interior shots but the vast majority are aerial images.
Series II: New Market Quality Inn Groundbreaking: Sixty four images scanned from negatives showing the groundbreaking ceremony for the Quality Inn in New Market Virginia. The pictures mainly show speakers and those involved in the ceremony.
Series III: Shenandoah Memorial Hospital: Fourteen images related to Shenandoah Memorial Hospital. Eight images are from the groundbreaking ceremony in 1949 and six show interior and exterior images of the hospital soon after it opened in 1951.
Series IV: Hall of Valor: Forty images related to the construction of the Hall of Valor at the New Market Battlefield during 1969 and 1970.
Series V: Fires and Disasters: Nine images showing various fires, disasters, and building collapses during the 1940s and 1950s.
Series VI: Timberville Virginia: Twenty six images related to Timberville Virginia. They include twenty three the Shen-Valley Meatpackers plant located in Timberville Virginia, most of which highlight the plants dedication. Additional photographs show the Zigler Subdivision which emerged around the plant.
Series VII: Plains District Horse Show: Forty eight images showing scenes from Rockingham County’s Plains District Horse Show which was held in 1947. It includes pictures of horses, riders, winners, and dignitaries.
Series VIII: New Market Virginia: Six images from the New Market area including one of two unidentified individuals and five of the Abbie Henkel House in downtown.
Series IX: Horses: Nine images related to local horses, horse shows, and equine performances. Including a show at Orkney Springs Virginia.
Series X: Camp Lupton, Woodstock Virginia: Five images showing scenes from Massanutten Military Academy’s Camp Lupton boys camp located just east of Woodstock along the Shenandoah River. It includes pictures of activities.
Series XI: Identified Scenes and People: Fifty one images of various identified scenes and people. It includes photographs of Shenandoah Valley Apple Blossom events, beauty pageants, and individual portraits.
Series XII: Farrow Chinchilla Farm New Market Virginia: Seven promotional photographs produced for the Farrow Chinchilla Farm located near New Market Virginia including pictures of Chinchillas and products produced from Chinchillas.
Series XIII: Unidentified Scenes: One hundred and six unidentified images. They include landscapes, buildings, and individual portraits.
Series XIV: Woodstock Virginia: Four images showing aerial views of Woodstock Virginia taken sometime between 1940 and 1951.
Series XV: Mt. Jackson Virginia: Thirty five images showing aerial views of Mt. Jackson Virginia taken sometime between 1940 and 1951.
Series XVI: Edinburg Virginia: Four images showing aerial views of Edinburg Virginia taken sometime between 1940 and 1951.
Series XVII: Shenk Chicks: Three images showing interior pictures men with Shenk Chicks hats tending chickens.
Series XVIII: Massanutten Military Academy: Eleven images related to Massanutten Military Academy. They include photographs of cadets and formations.
Series XIX: Bowman Apple Products: Eight images showing aerial views of the Bowman Apple Products plant in Mt. Jackson Virginia and several of the company’s orchards.
Series XX: Camp Strawderman: Eight items showing photographs of Camp Strawderman and activities at the camp.
Bibliography
Walthall, Angela and Julia Merkel. A Guide to the William Garber Photograph Collection, 1930-1960, P 0002. Finding Aid, March-September 2011 and July 2012. https://www.lib.jmu.edu/special/photographs/P0002Garber.aspx. Accessed September 1, 2017.
Inventory
Box 1: 38758101393899
Series I: John Mansville Plant, Woodstock Virginia:
hg047-1 John Mansville Plant
hg047-2 John Mansville Plant
hg047-3 John Mansville Plant
hg047-4 John Mansville Plant
hg047-5 John Mansville Plant
hg047-6 John Mansville Plant
hg048-1 John Mansville Plant
hg048-2 John Mansville Plant
hg048-3 John Mansville Plant
hg048-4 John Mansville Plant
hg048-5 John Mansville Plant
hg048-6 John Mansville Plant
hg048-7 John Mansville Plant
hg049-1 John Mansville Plant
hg049-2 John Mansville Plant
hg049-3 John Mansville Plant
hg049-4 John Mansville Plant
hg049-5 John Mansville Plant
hg049-6 John Mansville Plant
hg049-7 John Mansville Plant
hg049-8 John Mansville Plant
hg049-9 John Mansville Plant
hg050-1 John Mansville Plant
hg050-2 John Mansville Plant
hg050-3 John Mansville Plant
hg050-4 John Mansville Plant
hg050-5 John Mansville Plant
hg050-6 John Mansville Plant
hg050-7 John Mansville Plant
hg050-8 John Mansville Plant
hg050-9 John Mansville Plant
hg052-1 John Mansville Plant
hg052-2 John Mansville Plant
hg052-3 John Mansville Plant
hg052-4 John Mansville Plant
hg052-5 John Mansville Plant
hg052-6 John Mansville Plant
hg052-7 John Mansville Plant
hg052-8 John Mansville Plant
hg052-9 John Mansville Plant
hg0039 John Mansville Plant
hg0040 John Mansville Plant
hg0041 John Mansville Plant
hg0042 John Mansville Plant
hg0043 John Mansville Plant
hg0044 John Mansville Plant
hg0045 John Mansville Plant
hg0046 John Mansville Plant
Series II: New Market Quality Inn Dedication
hg115-7 Quality Inn Groundbreaking
hg115-8 Quality Inn Groundbreaking
hg115-9 Quality Inn Groundbreaking
hg115-10 Quality Inn Groundbreaking
hg115-11 Quality Inn Groundbreaking
hg115-12 Quality Inn Groundbreaking
hg115-13 Quality Inn Groundbreaking
hg115-14 Quality Inn Groundbreaking
hg115-15 Quality Inn Groundbreaking
hg115-16 Quality Inn Groundbreaking
hg115-17 Quality Inn Groundbreaking
hg115-18 Quality Inn Groundbreaking
hg115-19 Quality Inn Groundbreaking
hg115-20 Quality Inn Groundbreaking
hg115-21 Quality Inn Groundbreaking
hg115-22 Quality Inn Groundbreaking
hg115-23 Quality Inn Groundbreaking
hg115-24 Quality Inn Groundbreaking
hg115-25 Quality Inn Groundbreaking
hg115-26 Quality Inn Groundbreaking
hg115-27 Quality Inn Groundbreaking
hg115-28 Quality Inn Groundbreaking
hg115-29 Quality Inn Groundbreaking
hg115-30 Quality Inn Groundbreaking
hg116-1 Quality Inn Groundbreaking
hg116-2 Quality Inn Groundbreaking
hg116-3 Quality Inn Groundbreaking
hg116-4 Quality Inn Groundbreaking
hg116-5 Quality Inn Groundbreaking
hg116-6 Quality Inn Groundbreaking
hg116-7 Quality Inn Groundbreaking
hg116-8 Quality Inn Groundbreaking
hg116-9 Quality Inn Groundbreaking
hg116-10 Quality Inn Groundbreaking
hg116-11 Quality Inn Groundbreaking
hg116-12 Quality Inn Groundbreaking
hg116-13 Quality Inn Groundbreaking
hg116-14 Quality Inn Groundbreaking
hg116-15 Quality Inn Groundbreaking
hg116-16 Quality Inn Groundbreaking
hg116-17 Quality Inn Groundbreaking
hg116-18 Quality Inn Groundbreaking
hg116-19 Quality Inn Groundbreaking
hg116-20 Quality Inn Groundbreaking
hg116-21 Quality Inn Groundbreaking
hg116-22 Quality Inn Groundbreaking
hg116-23 Quality Inn Groundbreaking
hg116-24 Quality Inn Groundbreaking
hg116-25 Quality Inn Groundbreaking
hg116-26 Quality Inn Groundbreaking
hg116-27 Quality Inn Groundbreaking
hg116-28 Quality Inn Groundbreaking
hg116-29 Quality Inn Groundbreaking
hg117-1 Quality Inn Groundbreaking
hg117-2 Quality Inn Groundbreaking
hg117-3 Quality Inn Groundbreaking
hg117-4 Quality Inn Groundbreaking
hg117-5 Quality Inn Groundbreaking
hg117-6 Quality Inn Groundbreaking
hg117-7 Quality Inn Groundbreaking
hg117-8 Quality Inn Groundbreaking
hg117-9 Quality Inn Groundbreaking
hg117-10 Quality Inn Groundbreaking
hg117-11 Quality Inn Groundbreaking
Series III: Shenandoah Memorial Hospital
hg0186 Shenandoah Memorial Hospital Grounbreaking
hg0301 Shenandoah Memorial Hospital
hg0387 Hospital Groundbreaking
hg0388 Hospital Groundbreaking
hg0389 Hospital Groundbreaking
hg0390 Hospital Groundbreaking
hg0391 Hospital Groundbreaking
hg0407 Shenandoah Memorial Hospital
hg0408 Hospital Room
hg0409 Morgue
hg0410 Kitchen Staff
hg0411 Nurse and Child
hg0412 Laundry Room
Series IV: Hall of Valor
hg0075 New Market Battlefield
hg0076 New Market Battlefield
hg0077 New Market Battlefield
hg0078 New Market Battlefield
hg0079 New Market Battlefield
hg0080 New Market Battlefield
hg0081 New Market Battlefield
hg0082 New Market Battlefield
hg0083 New Market Battlefield
hg0084 New Market Battlefield
hg0085 New Market Battlefield
hg0086 New Market Battlefield
hg0087 New Market Battlefield
hg0088 New Market Battlefield
hg0089 New Market Battlefield
hg0090 New Market Battlefield
hg0091 New Market Battlefield
hg0092 New Market Battlefield
hg0093 New Market Battlefield
hg0094 New Market Battlefield
hg0095 New Market Battlefield
hg0096 New Market Battlefield
hg0097 New Market Battlefield
hg0098 New Market Battlefield
hg0099 New Market Battlefield
hg0100 New Market Battlefield
hg0101 New Market Battlefield
hg0102 New Market Battlefield
hg0103 New Market Battlefield
hg0104 New Market Battlefield
hg0105 New Market Battlefield
hg0106 New Market Battlefield
hg0107 New Market Battlefield
hg0108 New Market Battlefield
hg0109 New Market Battlefield
hg0110 New Market Battlefield
hg0111 New Market Battlefield
hg0112 New Market Battlefield
hg0113 New Market Battlefield
hg0114 New Market Battlefield
Series V: Fire and Disasters
hg0001 Beauty Shop Explosion
hg0002 Beauty Shop Explosion
hg0003 Beauty Shop Explosion
hg0004 Beauty Shop Explosion
hg0243 Building Fire, Main Street Mt. Jackson
hg0244 Building Fire, Main Street Mt. Jackson
hg0240 Nelson Theatre Fire
hg0241 Nelson Theatre Fire
hg0242 Nelson Theatre Fire
hg502 Nelson Theatre Fire
hg503 Nelson Theatre Fire
hg504 Nelson Theatre Fire
hg527 Vehicle Crash
hg528 Vehicle Crash
hg529 Vehicle Crash
hg530 Vehicle Crash
hg533 Vehicle Crash
hg534 Vehicle Crash
hg535 Vehicle Crash
hg536 Vehicle Crash
hg537 Vehicle Crash
hg538 Vehicle Crash
hg539 Vehicle Crash
hg540 Vehicle Crash
hg541 Vehicle Crash
hg542 Vehicle Crash
Series VI: Timberville Virginia
hg0142 Shenandoah VaShen-Valley Meat Packers Dedication
hg0143 Shenandoah VaShen-Valley Meat Packers Dedication
hg0144 Shenandoah VaShen-Valley Meat Packers Dedication
hg0145 Shenandoah VaShen-Valley Meat Packers Dedication
hg0146 Shenandoah VaShen-Valley Meat Packers Dedication
hg0147 Shenandoah VaShen-Valley Meat Packers Dedication
hg0148 Shenandoah VaShen-Valley Meat Packers Dedication
hg0149 Shenandoah VaShen-Valley Meat Packers Dedication
hg0150 Shenandoah VaShen-Valley Meat Packers Dedication
hg0151 Shenandoah VaShen-Valley Meat Packers Dedication
hg0152 Shenandoah VaShen-Valley Meat Packers Dedication
hg0153 Shenandoah VaShen-Valley Meat Packers Dedication
hg0154 Shenandoah VaShen-Valley Meat Packers Dedication
hg0155 Shenandoah VaShen-Valley Meat Packers Dedication
hg0156 Shenandoah VaShen-Valley Meat Packers Dedication
hg0161 Shenandoah Valley Meat Packers Dedication
hg0172 Shen-Valley Meatpackers Building Under Construction
hg0174 Shen-Valley Meatpackers Building Under Construction
hg0176 Shen-Valley Meatpackers Building Under Construction
hg0177 Shen-Valley Meatpackers and Zigler Subdivision
hg0199 Timberville Virginia
hg0288 Timberville Virginia
hg0289 Zigler Subdivision
hg0290 Zigler Subdivision
Series VII: Plains District Horse Show
hg0005 Plains District Horse Show
hg0006 Plains District Horse Show
hg0007 Plains District Horse Show
hg0008 Plains District Horse Show
hg0009 Plains District Horse Show
hg0010 Plains District Horse Show
hg0011 Plains District Horse Show
hg0012 Plains District Horse Show
hg0013 Plains District Horse Show
hg0014 Plains District Horse Show
hg0015 Plains District Horse Show
hg0016 Plains District Horse Show
hg0017 Plains District Horse Show
hg0018 Plains District Horse Show
hg0020 Plains District Horse Show
hg0021 Plains District Horse Show
hg0022 Plains District Horse Show
hg0024 Plains District Horse Show
hg0025 Plains District Horse Show
hg0026 Plains District Horse Show
hg0027 Plains District Horse Show
hg0028 Plains District Horse Show
hg0029 Plains District Horse Show
hg0030 Plains District Horse Show
hg0031 Plains District Horse Show
hg0032 Plains District Horse Show
hg0033 Plains District Horse Show
hg0034 Plains District Horse Show
hg0038 Plains District Horse Show
hg0053 Plains District Horse Show
hg0054 Plains District Horse Show
hg0055 Plains District Horse Show
hg0056 Plains District Horse Show
hg0057 Plains District Horse Show
hg0058 Plains District Horse Show
hg0059 Plains District Horse Show
hg0060 Plains District Horse Show
hg0061 Plains District Horse Show
hg0062 Plains District Horse Show
hg0063 Plains District Horse Show
hg0064 Plains District Horse Show
hg0065 Plains District Horse Show
hg0066 Plains District Horse Show
hg0067 Plains District Horse Show
hg0068 Plains District Horse Show
hg0070 Plains District Horse Show
hg0071 Plains District Horse Show
hg0074 Plains District Horse Show
Series VIII: New Market Virginia
hg115-1 Abbie Henkel House
hg115-2 Abbie Henkel House
hg115-3 Abbie Henkel House
hg115-4 Abbie Henkel House
hg115-5 Abbie Henkel House
hg115-6 Unidentified Men
Series IX: Horses
hg0125 Emma Miller and Sparkin
hg0126 Emma Miller and Sparkin
hg0127 Emma Miller and Sparkin
hg0124 Emma Miller at the Mt. Jackson Confederate Cemetery
hg0118 Orkney Springs Horse Show
hg0119 Orkney Springs Horse Show
hg0120 Orkney Springs Horse Show
hg0121 Orkney Springs Horse Show
hg0122 Orkney Springs Horse Show
hg0123 Orkney Springs Horse Show
Series X: Camp Lupton Woodstock Virginia
hg0133 Horse Group at Camp Lupton
hg0192 Boys at Camp Lupton
hg0193 Swimming at Camp Lupton
hg0324 Baseball at Camp Lupton
Series XI: Identified Scenes
hg0268 Three women
hg0370 Broadway Volunteer Fire Department
hg0196 Girls at Camp Strawderman
hg0372 Nancy Carter Carey with Horse
hg0261 Conicville 4-H Display
hg0383 Endless Caverns Lodge
hg0384 Endless Caverns Lodge
hg0385 Grounds at Endless Caverns
hg0259 Fred Fadley, J. Eldred Swartz, unknown, and Jack Fadley
hg0276 Forrestville Virginia
hg0263 Triplett High School May Day
hg0260 Garber Farm
hg0295 Massanutten Hatchery
hg0296 Massanutten Hatchery
hg0308 Mayland Christian Church
hg0342 Massanutten Military Academy Military Ball
hg0297 Miss Shenandoah Valley Pagent
hg0298 Miss Shenandoah Valley Pagent
hg0299 Miss Shenandoah Valley Pagent
hg0314 Geneva Ested Moomaw
hg0367 Jousting Tournament
hg0368 Jousting Tournament
hg0132 Spanish American War Veterans
hg0337 O.L. Painter and Phyllis Painter Wedding Reception
hg0226 Quicksburg Virginia
hg0195 50th Anniversay Celebration
hg0267 Dick Robertson with Corn Queen
hg0340 Betty Ann Rosenberger
hg0178 Roush Memorial Tombstone
hg0335 Sylvia Sheets
hg0354 Group at Shenandoah River Lodge
hg0375 Shenandoah Valley Apple Blossom Festival
hg0376 Shenandoah Valley Apple Blossom Festival
hg0262 St. Luke and Saumsville 4-H Display
hg0288 Timberville Virginia
hg0289 Zigler Subdivision
hg0290 Zigler Subdivision
hg0369 Timberville Hatchery Softball Team
hg0258 Tisinger Farm
hg0266 Mr. and Mrs. Harold Vanderbilt
hg0168 Virgil and Mollie (Knupp) Weatherholtz
hg0171 Virgil and Mollie (Knupp) Weatherholtz
hg0332 Anna Miller
hg0356 Houston Miller
hg511 Eastern Mennonite University
hg512 Eastern Mennonite University
hg513 Eastern Mennonite University
hg514 Eastern Mennonite University
hg515 Eastern Mennonite University
hg516 Eastern Mennonite University
hg517 Eastern Mennonite University
hg518 James Madison University
hg519 Nash Dealership
hg520 Eastern Mennonite University
hg521 Eastern Mennonite University
hg522 Eastern Mennonite University
hg523 Eastern Mennonite University
hg524 Eastern Mennonite University
hg525 Eastern Mennonite University
hg526 Big Stoney Creek Fish Competition
hg532 C.S. Mundy Quarry
hg563 Poultry House Construction
hg564 Poultry House Construction
hg565 Poultry House Construction
hg571 Fort Valley Virginia
Series XII: Farrow Chinchilla Farm, New Market Virginia
hg0357 Unidentified men with chinchillas
hg0358 Unidentified men with chinchillas
hg0359 Man and Woman with Chinchillas
hg0360 Man with Chinchillas
hg0361 Woman with Chinchilla Coat
hg0362 Women with Chinchilla Coat
hg0414 Chinchilla on a Globe
hg0303 Chinchilla on a Globe
hg568 Girl with Chinchilla Coat
hg569 Girl with Chinchilla Coat
Series XIII: Unidentified Scenes
hg0313 FFA Group
hg0291 Rotary Club Black-Face Show
hg0292 Rotary Club Black-Face Show
hg0128 Unidentified Man on Horse
hg0129 Unidentified man with Harness Cart and Horse
hg0130 Unidentified group on horseback
hg0131 Unidentified male rider on horseback and group
hg0134 Unidentified House
hg0135 Unidentified House
hg0136 Unidentified Man at Microphone
hg0137 Unidentified group
hg0138 Unidentified family entering a cabin
hg0139 Unidentified Group
hg0140 Water Tower
hg0141 Buildings in Snow
hg0157 Man with Hog
hg0158 Men with Hog
hg0159 Business Presentation
hg0160 Unidentified Farm
hg0163 Unidentified House
hg0170 Motel Cottages
hg0173 Horse Event
hg0179 Unidentified Buildings
hg0180 Unidentified Buildings
hg0181 Unidentified Buildings
hg0182 Unidentified Buildings
hg0183 Unidentified Orchard
hg0187 Unidentified Orchard
hg0190 Turkeys on Range
hg0191 Marriage Kiss
hg0194 Unidentified Family
hg0197 Unidentified Man With Dog
hg0200 Unidentified Man and Woman
hg0201 Unidentified Man and Woman
hg0202 Unidentified Group Photograph
hg0203 Unidentified Group Photograph
hg0204 Unidentified Group Photograph
hg0205 Unidentified Group Photograph
hg0206 Unidentified Group Photograph
hg0207 Unidentified Group Photograph
hg0209 Unidentified Group Photograph
hg0211 Unidentified House
hg0212 Unidentified House
hg0269 Music Group
hg0271 Unidentified Group
hg0273 Unidentified Women
hg0274 Unidentified Aerial
hg0275 Unidentified Aerial
hg0277 Unidentified Aerial
hg0278 Unidentified Aerial
hg0279 Unidentified Aerial
hg0280 Scientific Group
hg0281 Unidentified Aerial
hg0282 Unidentified Horse Riders
hg0283 Unidentified Horse and Rider
hg0284 Unidentified Horse Event
hg0285 Drive In Movie
hg0286 Child in Plane
hg0287 Crop Duster
hg0293 Poultry Houses Under Construction
hg0294 Poultry Houses Under Construction
hg0300 Women in Bathing Suits
hg0302 Man With Snake
hg0304 Unidentified Structures
hg0305 Unidentified Structures
hg0306 Unidentified Farm
hg0307 Unidentified Farm
hg0309 Unidentified Resturant
hg0310 Farm Scene
hg0311 Unidentified Man
hg0312 Shenk Chicks
hg0315 Unidentified Girls
hg0316 Unidentified couple
hg0317 Unidentified Group of Children
hg0318 Unidentified Group of Children
hg0319 Unidentified Children
hg0320 Unidentified High School Graduation Class
hg0321 Girls and Truck
hg0322 Unidentified Group
hg0325 Unidentified Family
hg0326 Unidentified Structure
hg0327 Unidentified Child
hg0328 Unidentified Child
hg0329 Unidentified Child
hg0330 Unidentified Woman in Bathing Suit
hg0331 Unidentified Woman with Dog
hg0333 Dog
hg0336 Bride and Groom
hg0338 Wedding Party
hg0339 Wedding Cake
hg0341 Unidentified People
hg0343 Unidentified children with horses.
hg0353 Unidentified Woman
hg0355 Unidentified Aerial
hg0363 Unidentified Group with Speaker
hg0364 Unidentified Women
hg0365 Wedding Couples
hg0366 Wedding Couples
hg0371 Group of Girls
hg0373 Unidentified Farm
hg0374 Pountry House
hg0377 Individuals Entering a Cabin
hg0378 Individuals Entering a Cabin
hg0379 Cabin
hg0380 Playing Cards
hg0381 Unidentified House
hg0382 Unidentified House
hg0386 Unidentified Structure
hg0394 Unidentified Machinery
hg0395 Unidentified Man
hg0396 Unidentified Men
hg0397 Goodyear Appliances
hg0398 Unidentified Group
hg0399 Unidentified Men
hg0400 Unidentified Group
hg0401 Unidentified Chef, Woman, and Baby
hg0402 Unidentified Group
hg0403 Unidentified Children's Toys
hg0404 Deer Head
hg0405 Unidentified House and Cars
hg0406 Unidentified Patio
hg0413 Cake on Table
hg0415 Shop
hg531 Unidentified Landscape
hg543 Three Girls on Horseback
hg544 Three Girls on Horseback
hg545 Boy Holding a Horse
hg546 Women in a Convertible
hg553 Unidentified Man
hg554 Unidentified Man
hg555 Unidentified Group
hg556 Unidentified Boy and Hog
hg557 Machinery
hg558 Flag in Corn Field
hg559 Unidentified Group
hg561 Group at Pool
hg562 Horse
Series XIV: Woodstock Virginia
hg0162 Woodstock Virginia
hg0164 Woodstock Virginia
hg0165 Woodstock Virginia
hg0167 Woodstock Virginia
hg572 Woodstock Virginia
Series XV: Mt. Jackson Virginia
hg0257 K&W Store 4-H Display
hg0175 Mt. Jackson Virginia
hg0213 Mt. Jackson Virginia
hg0214 Mt. Jackson Virginia
hg0215 Mt. Jackson Virginia
hg0216 Mt. Jackson Virginia
hg0217 Mt. Jackson Virginia
hg0218 Mt. Jackson Virginia
hg0219 Mt. Jackson Virginia
hg0220 Mt. Jackson Virginia
hg0221 Mt. Jackson Virginia
hg0222 Mt. Jackson Virginia
hg0223 Mt. Jackson Virginia
hg0224 Mt. Jackson Virginia
hg0225 Mt. Jackson Virginia
hg0227 Mt. Jackson Virginia
hg0228 Mt. Jackson Virginia
hg0229 Mt. Jackson Virginia
hg0230 Mt. Jackson Virginia
hg0231 Mt. Jackson Virginia
hg0232 Mt. Jackson Virginia
hg0233 Mt. Jackson Virginia
hg0234 Mt. Jackson Virginia
hg0235 Mt. Jackson Virginia
hg0236 Mt. Jackson Virginia
hg0253 Burgess Nelson Home and Gas Station
hg0238 Mt. Jackson Mill Wheel
hg0239 Mt. Jackson Mill Wheel
hg0270 Stonewall Jackson High School
hg0265 Women at Vehrencamps Grand Opening
hg0264 Walters Resturant Staff
hg0254 Wender's Department Store
hg0255 Wender's Department Store
hg0256 Wender's Department Store
hg505 Nelson Theatre
hg506 Nelson Theatre
hg507 Nelson Theatre
hg508 Nelson Theatre
hg509 Nelson Theatre
hg510 Nelson Theatre
hg570 Mt. Jackson Virginia
hg573 Mt. Jackson Virginia
Series XVI: Edinburg Virginia
hg0166 Edinburg Virginia
hg0169 Edinburg Virginia
hg0198 Edinburg Virginia
hg0184 VFW Post 2447
hg0185 VFW Post 2447 Honor Guard
Series XVII: Shenks Chicks
hg0188 Shenk Chicks
hg0189 Shenk Chicks
hg0312 Shenk Chicks
Series XVIII: Massanutten Military Academy
hg0272 Massanutten Academy Football Players
hg0334 Couple at Massanutten Academy Dance
hg0344 Massanutten Military Academy Cadets
hg0345 Massanutten Military Academy Cadets
hg0346 Massanutten Military Academy Cadets
hg0347 Massanutten Military Academy Cadets
hg0348 Massanutten Military Academy Cadets
hg0349 Massanutten Military Academy Cadets
hg0350 Massanutten Military Academy Cadets
hg0351 Massanutten Military Academy Cadets
hg0352 Massanutten Military Academy Cadets
Series XIX: Bowman Apple Products
hg0245 Bowman Apple Products and Bowman Orchard
hg0246 Bowman Apple Products and Bowman Orchard
hg0247 Bowman Apple Products and Bowman Orchard
hg0248 Bowman Apple Products and Bowman Orchard
hg0249 Bowman Apple Products and Bowman Orchard
hg0250 Bowman Apple Products and Bowman Orchard
hg0251 Bowman Apple Products and Bowman Orchard
hg0252 Bowman Apple Products and Bowman Orchard
Series XX: Camp Strawderman
hg0196 Girls at Camp Strawderman
hg547 Girls at Camp Strawderman
hg548 Girls at Camp Strawderman
hg549 Girls at Camp Strawderman
hg550 Girls at Camp Strawderman
hg551 Girls at Camp Strawderman
hg552 Girls at Camp Strawderman
hg560 Girls at Camp Strawderman
hg0304 Camp Strawderman
A Guide to the Allan Howt Digital Collection, 2017-008
Compiled by Zachary Hottel
September 5, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Allan Howt Digital Collection
Date Range: ca. 1900
Collection Number: 2017-0008
Extent: 1 thumb drive
Language: English
Abstract: The Allan Howt Digital Collection consists of 14 digital images provided to the archives by Allan Howt. They were produced by scanning original glass plate negatives purchased at a sale in California. Some of these images show scenes from the Stony Creek area of Shenandoah County. Others show unknown location.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Allan Howt Digital Collection, ca. 1900, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Digital images donated by Allan Howt via email, March, 2017.
Processing Information: These original fourteen glass negatives are held by Mr. Howt (This email address is being protected from spambots. You need JavaScript enabled to view it.). The scans have been stored on a thumb drive, labeled where possible, and uploaded to our digital collection.
Biographical/ Historical Note
Very little is known about these photographs’ background. Liberty Furnace, the subject of three photographs, produced iron ore from ca. 1812 until 1914 west of Edinburg. A single line railroad nicknamed the “Dinky” connected the site with the main rail line in Edinburg.
Lantz Mill cornet band, the subject of a single photograph, was a community band that operated from the late 19th through the mid-20th century in the Lantz Mills community just west of Edinburg along Stony Creek. The group performed at the so called “island” and attracted large crowds.
The three images related to the Stony Creek Church of the Brethren and Elder Nesselrodt are connected and show some of the earliest known pictures of religious life in Shenandoah County.
Scope and Content
The Allan Howt Collection consists of 14 digital images stored on a single thumb drive and also available online via the archives digital collections platform. The original materials are glass plate negatives which are not in a public collection. Photographs are numbered chronologically according to how they were supplied by Allan Howt. Each contains the prefix ADC.
The subject matter encompasses people and places along Stony Creek in Shenandoah County. A few are from West Virginia. The remainder are undated.
Inventory
Box 1: 38758101393873
ADC1 Nesselrodt Family
ADC2 Dinky Railroad Excursion Train
ADC3 Stemple's Saloon
ADC4 Hunting and Fishing, Petersburg West Virginia
ADC5 Stony Creek Baptism
ADC6 Liberty Furnace
ADC7 Lantz's Mill Cornet Band
ADC8 Man and Woman in Cart
ADC9 Two Men With Guns
ADC10 Man with wagon and team
ADC11 Unidentified Woman
ADC12 Unidentified Woman
ADC13 Unidentified Men and Dogs
ADC14 Unidentified Party Orchard
A Guide to the Ben Ritter Photograph Collection, 2017-0006
Compiled by Zachary Hottel
July 27, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Ben Ritter Photograph Collection
Date Range: ca. 1910-ca. 1928
Collection Number: 2017-0006
Extent: 1 box
Language: English
Abstract: The Ben Ritter Photograph Collection is comprised of 11 folders of photographs contained within a single legal size box. It contains approximately 200 photographs related to Shenandoah County purchased by local researcher Ben Ritter at various auctions during the early 21st century. Approximately one half of the photographs are labeled as being from the “C.A. Scothern & Son” studio in Mt. Jackson Virginia. The creator of the remaining images is unknown. Two folders are dated, one 1926 and the other 1928. Primarily the photographs are portrait images of unidentified individuals though some show Woodstock and surrounding areas.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Ben Ritter Photograph Collection, ca. 1910-1928, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Ben Ritter sometime in the early 21st century.
Processing Information: This collection was stored in an unknown location before it arrived at the Shenandoah County Library. Originally it was stored in a ½ size brown, acid free letter size flip top box. After reprocessing it was stored in a single, full size flip top box and all photographs were properly placed in protective sleeves and sorted by type and identification.
Historical Note
C.A. Scothern & Son was a photograph studio operated by Charles A. Scothern and his son George W.W. Scothern in Mt. Jackson Virginia from approximately 1905 until the late 1940s. These photographs appear to have been stock images used to advertise various styles and formats.
Almost nothing is known about the remaining photographs.
Scope and Content
The Ben Ritter Photograph Collection consists of 1 linear foot of material. This includes 11 folders of photographs stored in one box. The items are sorted by the type of image, size of image, and whether they are labeled.
Bibliography
Bolgiano, Chris and Kate Morris. George W.W. Scothern Daybooks, 1905-1911. Finding Aid, November 1998 and July 2013. https://www.lib.jmu.edu/special/manuscripts/scothern.aspx. Accessed July 27, 2017.
Inventory
Box 1: 38758101394566 Stack 1, Shelf 7
Folder 1.1 Unidentified Photograph Studio Strips, undated 1 of 2
Folder 1.2 Unidentified Photograph Studio Strips, undated 2 of 2
Folder 1.3 Unidentified Structures and Farm Animal Photographs, Undated
Folder 1.4 Oak Hill Bakery, undated
Folder 1.5 Group at Orkney Springs, undated
Folder 1.6 Robbie Bruce Donaldson, undated
Folder 1.7 Woodstock and Surrounding Area Photographs, September-December 1926
Folder 1.8 Woodstock Photograph, May 1928
Folder 1.9 Unidentified Portrait Photographs, undated 1 of 3
Folder 1.10 Unidentified Portrait Photographs, undated 2 of 3
Folder 1.11 Unidentified Portrait Photographs, undated 3 of 3
Folder 1.12 Group Photographs, undated
Folder 1.13 Unidentified Horse and Riders Photographs, undated
A Guide to the Shenandoah County Fair Collection, 2015-0028
Compiled by Zachary Hottel
December 20, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Shenandoah County Fair Collection
Date Range: 1886-2017
Collection Number: 2015-0028
Extent: 1 Box, 30 Booklets, 1 Oversize Folder
Language: English
Abstract: Items related to the history of the Shenandoah County Fair, the Shenandoah County Agricultural Society, and the Shenandoah County Fair Association. It contains a collection of premium list books, brochures, flyers, and photographs from various fairs.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Digital media must be observed on the Shenandoah Room’s research computer. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Shenandoah County Fair Collection, 1886-1917, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: The majority of the items were obtained by library staff by attending the fair or through fair mailings. The premium list books are part of the Archives legacy collection and their original donors are unknown, though some may be listed in original donor files. The digital media collection of photographs was donated by the Northern Virginia Daily who scanned them as part of their effort to write the book “100 Years of the Shenandoah County Fair” in 2017.
Processing Information:
Historical Note
In 1886 the Shenandoah Agricultural Society was formed and that year held the first Shenandoah County Fair. That organization operated the event until 1915 when it was disbanded. The following year the Shenandoah County Fair Association was formed. They purchased the former fairgrounds in Woodstock. In 1917 they sponsored their first fair and have operated the event ever since. It is known for its agricultural displays, business exhibits, food, and entertainment.
Scope and Content
The Shenandoah County Fair Collection consists of 34 premium list books from various years of the Shenandoah County Fair and approximately ½ linear feet of materials contained within 19 folders, and a single oversize folder. A single flash drive is also included with historic photographs of the fair. The collection is organized into the following series:
Series I: Documents and Photographs, 1886-2017 includes various brochures and flyers from the fair and a flash drive with over 200 photographs and scans of fair materials from 1886-2017.
Series II: Premium List Books, 1920-2002 includes 34 fair premium books from various years. These report on fair events, exhibits, and advertisers.
Arrangement
This collection is arranged in two (2) series:
Series I: Documents and Photographs Stack 4, Shelf 5
Box 1
Series II: Premium List Books Cabinet B, Lower
Bibliography
Ryman, Cyndie V. 100 Years of the Shenandoah County Fair. Strasburg, Virginia: Shenandoah Publishing House, 2017.
Inventory
Series I: Documents and Photographs Stack 4, Shelf 5
Folder 6: 1927 Fair Program
Folder 7: Harness Racing Program, 1959
Folder 8: 1941 Program
Folder 9: 1992 Program
Folder 10: 1995 Program
Folder 11: 1996 Program
Folder 12: 1997 Program
Folder 13: 1998 Program
Folder 14: 2002 Program
Folder 15: 2003 Program
Folder 16: 2005 Program
Folder 17: 2006 Program
Folder 18: 2008 Program
Folder 19: 2009 Program
Folder 20: 2011 Program
Folder 21: 2014 Program
Folder 22: Fair Overview and History, undated
Folder 23: 100th Anniversary Shenandoah County Fair, 2017
Folder 24: Shenandoah County Fair 2002-2004
Folder 25: Shenandoah County Fair Historic Photographs, 1886-2017 DIGITAL MEDIA
Folder 26: Shenandoah County Fair “Girlie Shows”, 1994
Folder 27: “Shenandoah County Fair: 100 Years of Heritage,” Exhibit Comment/Memory Cards,
August 25-September 2, 2017
Folder 28: “Shenandoah County Fair: 100 Years of Heritage,” Exhibit Sign-in Sheet, 2017
Folder 29: Wooden Lunch Nickel, September 1, 2017
Folder 30: Shenandoah County Fair, 2017 Harness Racing Programs, August 31-September 2 2017
Folder 31: “2017 Shenandoah County Fair: Celebrating 100 Years,” Fair Program, 2017
OVERSIZE FOLDER 1: Business, sponsor, and event brochures from the 2016 Shenandoah County Fair, September 1, 2016
OVERSIZE: 2017 Shenandoah County Fair Brochure
38758101465333 Map Case Drawer A. Oversize Folder 4
OVERSIZE: Shenandoah County Fair Print by Helen J. Smith, 2003
38758101465390 Map Case Drawer A, Folder 8
Series II: Premium Lists (Cabinet B, Lower)
AR 630.74 1920 Premium List
AR 630.74 1930 Premium List
AR 630.74 1936 Premium List
AR 630.74 1937 Premium List
AR 630.74 1940 Premium List
AR 630.74 1948 Premium List
AR 630.74 1949 Premium List
AR 630.74 1950 Premium List
AR 630.74 1951 Premium List
AR 630.74 1953 Premium List
AR 630.74 1954 Premium List
AR 630.74 1958 Premium List
AR 630.74 1960 Premium List
AR 630.74 1965 Premium List
AR 630.74 1967 Premium List
AR 630.74 1973 Premium List
AR 630.74 1976 Premium List
AR 630.74 1976 Premium List
AR 630.74 1980 Premium List
AR 630.74 1982 Premium List
AR 630.74 1986 Premium List
AR 630.74 1992 Premium List
AR 630.74 1994 Premium List
AR 630.74 1995 Premium List
AR 630.74 1996 Premium List
AR 630.74 1997 Premium List
AR 630.74 1998 Premium List
AR 630.74 1999 Premium List
AR 630.74 2001 Premium List
AR 630.74 2002 Premium List
To aid in your research efforts, the Shenandoah Room maintains a collection of materials related to local families. This information, organized into over 1,000 folders, was gathered by genealogists, local historians, and family researchers from around the country. It is an excellent place to begin your search for a county name or resident.
Currently the Family Folder collection is maintained at the Shenandoah County Library. The materials inside each folder are only available in physical form and must be accessed at the Shenandoah Room. This is only a subject index, not a digitized copy of the folders.
This recently completed index is designed to help you discover which family folder, if any, may be useful to your research. To search the folders, simply press Ctrl+F at the same on your computer and then utilize the search bar that appears on your screen.
Folder Name | Associated Names | Associated Locations |
Abbitt | Abbitt, Pleasant | Appomattox, VA |
Abbott | Abbott, Alonzo; Abbott, Elijah; Abbott, Jackson; Abbott, Judith | Sandusky County Ohio; Licking County Ohio; Shenandoah County VA |
Accord/Echard | Accord; Echard | |
Adams | Adams, Mary Jane (White); Adams, William | South Carolina; Ohio |
Aker 01 | Aker, Thomas Jefferson | Wythe County VA |
Aker 02 | Acker, Philip; Fadely, Elisabeth | Smythe County VA |
Aker 03 | Acker, Henry; Acre, John; Dressler, Susanna | Wythe County VA |
Albert 01 | Albert, Barbara; Albert, Jacob; Albert, Maria Christina | Jefferson County VA |
Albert 02 | Albert, Henry St. George | |
Albert 03 | Albert, George Harvey; Shotts, Lucy Ellen | |
Alexander 01 | Glover | Culpeper County VA; Fauquier County VA |
Alexander 02 | Balthis, George Washington; Sarah Day; James Alexander; John Alexander; Frank Alexander | |
Alford | Alford, Oliver; Person, Helen Irene | |
Allen 01 | Allen, Andrew | Shenandoah County VA |
Allen 02 | Allen, Jackson | Frederick County VA; Shenandoah County VA |
Allen 03 | Allen, James; Allen, Robert | Frederick County VA; Shenandoah County VA |
Allen 04 | Allen, Andrew | Frederick County VA; Shenandoah County VA; Stafford County VA |
Allen 05 | Allen, Gilbert; Allen, Moses | Shenandoah County VA |
Allen 06 | Allen, Hugh J.; Freeman, Phebe | Monongalia County VA; Rockingham County VA; Baltimore County Maryland |
Allen 07 | Allen,Reuben; Allen, Aaron; Allen, George | Shenandoah County VA; Mt. Jackson VA |
Allen 08 | Allen, Judith; Allen, William; Allen, Rachel; Allen, Robert | Shenandoah County VA; Vermont; Maryland; Shenandoah Countyotland |
Allen 09 | Allen, George; Allen, Rebecca | |
Allenbaugh | Allenbaugh, Samuel F. | Shenandoah County VA; Berkeley County VA; Rockingham County VA |
Allensworth 01 | Aleshire, Elizabeth; Allensworth, John | Frederick County VA; Shenandoah County VA |
Allensworth 02 | Allensworth, William | Frederick County VA |
Almond | Almond, Amanda; Pearson, Benjamin | Frederick County VA; Shenandoah County VA; Rockingham County VA |
Altaffer | Altaffer, James F.P.; Altafter, Virgil Eugene; Pence, Barbara | Shenandoah County VA; Rockingham County VA; Montgomery County PA |
Anders | Anders, John | Shenandoah County VA |
Anderson 01 | Anderson, Benjamin | Sheandoah County VA |
Anderson 02 | Anderson, John | Shenandoah County VA; Jefferson County VA |
Anderson 03 | Anderson, John | Shenandoah County VA |
Anderson 04 | Anderson, Joseph Henry; Lonas, Nellie Irene | Shenandoah County VA |
Andes 01 | Andes, Adam; Andes, Andrew; Andes, Annie; Andes, Lydia; Andes, Reginna; Andes, Ruthannan; Andes, Sarah | Shenandoah County VA |
Andes 02 | Andes; Dietrick; Good; Kagy; Wine | Shenandoah County VA; Rockingham County VA; Augusta County VA |
Andrews | Andrews, Jacob; Swanger, Barbara | Shenandoah County VA; Warren County VA |
Andrick | Andrick, Samuel; Burkett, Dianna | Shenandoah County VA |
Antrim 01 | ||
Antrim 02 | Andrews; Antrim, John; Butcher; Matlack; Ridgway; Zelley | Burlington, NJ; Ohio; Virginia |
Apperson | Armentrout, Tyre M; Armentrout, Columbia V. Burke | Shenandoah County VA; Tennessee |
Armentrout | Armentrout, Frederick ; Armentrout, Maryann Miller; Armentrout, | |
Arnold | Arnold, John | Frederick County VA |
Artz 01 | Shenandoah County VA | |
Artz 02 | Artz, Christian; Johannes Artz; Jacob Hockman; Leonard Balthis; Rebecca Ruddell; Meshach Goodrich; John Artz; Martha Ellen Artz | |
Artz 03 | Artz, Samuel Jefferson; Artz, Mary Louise Miley; Artz, John; Artz, Elizabeth Hockman | |
Arwine | Shenandoah County VA; Rockingham County VA | |
Atwood 01 | Atwood, Gilbert | Shenandoah County VA, Ohio |
Atwood 02 | Atwood, John T. | Shenandoah County VA; Surry County NC |
Aughe | Aughe, Monger | Shenandoah County VA; Rockingham County VA |
Aumiller | Aumiller, George | Shenandoah County VA |
Baggerly | Baggerly, Samuel | Shenandoah County VA; Illinois |
Bailey 01 | Bailey, John William | Shenandoah County VA; Bedford County VA |
Bailey 02 | Bailey, Lehew; Pomeroy | |
Baker 01 | Baker, Charles | Shenandoah County VA; Frederick County VA |
Baker 02 | Baker, Francis; Evans | Shenandoah County VA |
Baker 03 | Shenandoah County VA; Frederick County VA; Warren County VA | |
Baker 04 | Baker, Joseph | Shenandoah County VA; Frederick County VA |
Baker 05 | Baker, John Nicholas | Shenandoah County VA |
Baker 06 | Baker, John Sr. | Shenandoah County VA; Warren County VA |
Baker 07 | Baker, Jacob | Shenandoah County VA; Rockingham County VA |
Baker 08 | Baker, Robert H. | Shenandoah County VA; Frederick County VA |
Baker 09 | Baker, Adam; Barb, Anna; Sager, Magdaline | |
Baker 10 | Baker, Phillp Peter, III | Shenandoah County VA |
Baker 11 | Becker, Johann Peter; Utz, Hans George; Sommers, Johann George | |
Baker 12 | Baker, Ephriam; Rebecca Eberly; John Nicholas Baker; Joanna Virginia Pifer Funkhouser; Ellen Ora Baker; Washington L. Baker; Daniel J. Baker; Silas Milton Baker; Marcus Baker; Ida Florence Baker; Laura Cordelia Baker; Nellie Ruth Baker; William Henry Baker | Shenandoah County VA |
Balthis 01 | Balthis, Leonard | Shenandoah County VA; Augusta County VA |
Balthis 02 | ||
Balthis 03 | ||
Balthis 04 | ||
Balthis 05 | ||
Balthis 06 | Balthis, George | Shenandoah County VA |
Balthis 07 | Balthis, John | Shenandoah County VA; Illinois |
Balthis 08 | Balthis, William | Shenandoah County VA |
Balthis 09 | Balthis, Valentine | Ohio; Maine; Shenandoah County VA; Strasburg VA; Warren County VA |
Balthis 10 | Balthis, Leonard; George Balthis; David Balthis; Frank Spencer Balthis; Frederik Hisey; Elizabeth Balthis; John Martin Balthis; Henry Balthis; Russell Amos Balthis; George Randolph Balthis; Holly Balthis | |
Balthis 11 | Balthis, Johannes; Elizabeth Hockman; Leonard Balthis | |
Balthis 12 | Balthis John L; James Harrison Balthis; Woods; West; Felty; Schoonaver; Church; Denton; Gerrion; Shaffer; Foreman; Fleenor | |
Balthis 13 | Walker, Ray; Rosa L Balthis; Curtis Balthis; James Balthis; Charles Balthis; Sherman Balthis; Emory Bathis; Everett Hershel Balthis; Peter LeHew; Norvin Armstrong; Jasee Balthis; Alma French; Sasha S Balthis; Leonard Balthis Sr; John Balthis | |
Balthis 14 | Balthis, William; Sara Conrad; John Balthis; George Balthis | |
Balthis 15 | Balthis, John M; Susan Albert; Leonard Balthis; Levi Balthis; Grippa Griffith; Warren Copenhaver | |
Balthis 16 | Boswell; Keffer; Kennedy; Davis; Leonard Balthis; Peter Stover; E.S. Miller; Lambert; Hoffman; Kellar; Allen; Balthis; Hagman | Shenandoah County VA; Warren County VA; Mississippi |
Balthis 17 | Balthis, Johann Martin; Wilhelm Gofffried Balthis; Johann Leonard Balthis; Leonard Balthis | |
Balthis 18 | Balthis, Leonard | |
Balthis 19 | Clayton; Baylis; Blum; Hockman; Boyer; Tibo; Deboe; Fisher; Gistert; Funkhouser; Higgins; Hupp; Hurr; Dosh; Conrad; Reager | |
Balthis 20 | Balthis, William; Elizabeth Templeton Balthis; Holly Halstead Balthis; Mary Bourne Balthis | |
Balthis 21 | Balthis, William; Margaret Grim; Abraham Grim; Mary Copenhaver; Murlie May Price; Russell Amos Balthis; James Balthis; Charles Carter; Edith Wharton; Burt Rugg; Martha Balthis; Henry McKnight; Ralph Miller; Lucille Balthis | |
Balthis 22 | Balthis, John S; John Lee Balthis; Valentine Balthis; Leonard Balthis; William Balthis; Hans Heinrich Balthis; Frainey Miller; Mary Teboe; George W. Balthis; Edward W. Balthis; Eleanor Balthis | |
Balthis 23 | Balthis, John | Shenandoah County VA; Strasburg VA; Germany |
Balthis 24 | Balthis, John, Leonard Balthis Sr. | |
Balthis 25 | ||
Balthis 26 | ||
Bamber | Showman; Grim; Williams | Shenandoah County VA |
Barb 01 | Barb, Moomaw, Emswiler | Shenandoah County VA |
Barb 02 | Barb, Rebecca; Barb, Jacob; Zirkle | Shenandoah County VA, Washington County VA |
Barb 03 | Conrad, Geraldine | |
Barb 04 | Barb, James Jr; John Kenneth Barb; Melissa Ann Raff; John Raff; Mary CohenZ | |
Barbee 01 | Barbee, Andre | Shenandoah County VA; Stafford County VA |
Barbee 02 | Barbee, William Randolph; Barbee, Andre R.; Britton, Nancy | Shenandoah County VA |
Barclay 01 | Barclay; Hahn | Shenandoah County VA; Rockingham County VA |
Barclay 02 | Barclay, James; Crume | |
Bard | Bard/Beard | Shenandoah County VA |
Barngrover | Barngrover, Sixtus | Shenandoah County VA |
Barnhisle | Aldorfer; Baumgardner; Reiff | Shenandoah County VA; Augusta County VA |
Barr 01 | Barr, Elizabeth; Barr, John Francis; Funk | Shenandoah County VA |
Barr 02 | Barr, Phillip; Gochenour, Barbara; Wallerton | Shenandoah County VA |
Barrett | Sharp | |
Barron | Young; Myers | Shenandoah County VA |
Barton 01 | Shenandoah County VA | |
Barton 02 | Heaton; Sayger;Haller | |
Barton 03 | Barton, Joseph; Miller, Elizabeth | |
Barton 04 | Barton, Zaida Rinker will | Shenandoah County VA; Caroline County Maryland |
Bash | Bash, Henry | Shenandoah County VA; Page County VA |
Bashor | Boshar, Johan Gerge | |
Baugh | Slingerland | Shenandoah County VA; Pittsylvania County Virginia |
Baughman | Baughman, Andrew | Shenandoah County Virginia; West Virginia |
Baumgardner | Baumgardner, John; Baumgardner Hans; Burner; Waddle; Gabbert | Frederick County VA; Augusta County VA; Pennsylvania; Page County VA |
Bauserman | Palmer | |
Beahm | Beahm, Daniel; Garmin, Sarah; Beahm, Delila | Shenandoah County VA; Page County VA |
Beale | Beale, Thomas; Grandpierre, Celeste | Shenandoah County VA; North Carolina |
Bean | Bean, Louis; Miller | Shenandoah County VA |
Bear | Bar, Hans; Jacob; Mey'li, Martin; Anna | Switzerland |
Beaty | Beaty, Samuel | Shenandoah County VA; Frederick County VA; Belmount County Ohio |
Beaver | Bowyer | Shenandoah County Virginia |
Bechtel | Bechtel, Tobias | Shenandoah County Virginia |
Beck | Beck, Jacob; Vollmer, Elizabeth; Nesselrodt, Lewis; Nesselrodt, Frederick; Barb, Fannie, Barb, Isaac; Strawderman, Rebecca | |
Beeler 01 | Fahnestock | Shenandoah County Virginia |
Beeler 02 | Beeler, John | Shenandoah County Virginia; Frederick County Virginia |
Beeler 03 | Buhler, Ulrick & Mary Elizabeth; Beller; Buhler; Jacob Buhler | |
Beeler 04 | Beeler, Christoper; Beeler, Joseph; Beeler, John; Beeler, Charles; Beeler, George; Beeler, Catherine | |
Beeler 05 | Beeler, Christopher | |
Beidler | Shenandoah County Virginia; Page County Virginia | |
Belew | Belew, Arthur | Shenandoah County Virginia |
Bell 01 | Bell, George Calving; Bell, Sarah Kramer | |
Bell 02 | Bell, Samuel; Miller | Shenandoah County VA; strasburg VA; Winchester, VA |
Bellis | Bellis, Henry; Bellis, George | |
Benewitz | Bonneur | |
Benn | Pence | Frederick County Virginia |
Berry 01 | Berry, Alexander; Funk, Barbara | Shenandoah County Virginia; Kentucky; Ohio |
Berry 02 | Berry, John | Shenandoah County Virginia |
Beveridge | Beveridge, John; Elizabeth Louderback; Noble Beveridge | Middleburg VA; Ludon County VA; Augusta County VA |
Beydler | Fisher, George; Barbara Beydler; Simon Fisher; Jacob Fisher; Abraham Bydler; Bidler; Barbara Hockman | Shenandoah County VA; Bucks County PA |
Bezant | Bezant, Randolph | Dumore County VA; Strasburg VA; Warren County VA; Woodstock VA |
Bible | Bible, Christian; Margaret Spiegle | Shenandoah County VA |
Bibler 01 | Bibler, Johann; Kibler | Shenandoah County VA; Page County VA |
Bibler 02 | Bibler, Johann; Barbara Bowman | Shenandoah County VA; Rockingham County VA |
Bieler | ||
Biglow | Bueller, Richard; Bigelow, Elizabeth | |
Bihler | ||
Bilderback | Bilderback, Jesse ; Elisabeth Loe | Shenandoah County VA |
Billor 01 | Billor, Ambrose; Elizabeth Runion; John Biller | Shenandoah County VA |
Billor 02 | Biller, Claria; Alden Lutz | |
Billor 03 | Biller, Mary | Shenandoah County VA |
Bimber | Bimber, George | Pennsylvania; Virginia |
Bird 01 | Hawkins, Bob; Margaret Bird; Abraham Bird | Dumore County VA; Shenandoah County VA |
Bird 02 | Bird, William; Julia Bird | Maryland; Augusta County VA; Shenandoah County VA; Burks County PA |
Bird 03 | Birdl; Byrd; Moore; Neff; Kendrick; Ott | Rockingham County VA |
Bird 04 | Bird, Abraham | |
Bird 05 | Bird, Mounce; Bird, Ingabo; Gore, Isaac | |
Bird 06 | Bird, Andrew; Abraham Bird; Mounce Byrd; William Bird; Mounce Jones; Jonas Nilsson | Shenandoah County VA; Rockingham County VA |
Blackburn | Blackburn, David & Isaac Blackburn | Shenandoah County VA |
Blackmore | Blackmore, George | |
Blackwell | Blackwell, Nimrod & Sarah Smith | Shenandoah County VA |
Blackwood | Blackwood, William & Thomas Blackwood | Warren County VA; Shenandoah County VA; Pennsylvania |
Blakemore | Blakemore, Henry & William Blackmore | Shenandoah County VA; Page County VA |
Bland | Bland, James | Washington DC |
Blazer 01 | Blazer, Daniel; Julianna Block | |
Blazer 02 | Blazer, Jacob; Mary Houser, Blazier; Blaser; Bloser | Shenandoah County VA |
Blessing 01 | Blessing, Jacob; Lewis Blessing | Shenandoah County VA; New Market VA |
Blessing 02 | Blessing, Magdalena; Lindamood, George | Shenandoah County VA |
Blind | Blind, Peter; Michael Blind | |
Blose | Bloss; John Blose; Ann Pence (Bentz); Joseph Bloss | Shenandoah County VA; Rockingham County VA; Strasburg VA |
Blosser 01 | Blosser, Christian; C.F. Blosser; Blaser | Shenandoah County VA |
Blosser 02 | Strickler | Shenandoah County VA |
Boehm 01 | ||
Boehm 02 | Weaver, Jacob; Mary Weaver | Shenandoah County VA |
Boehm 03 | Beam; Behm | |
Boehm 04 | Boehm, Samuel; Boehm, Jacob; Boehm, Barbara Kendig; Boehm, Elizabeth | |
Bond | Bond, Samuel; Mary Longacre; Joseph Bond | Shenandoah County VA; Knox County IN |
Bonifield | Bonifield, William; Arnold Bonifield | Shenandoah County VA |
Booker 01 | Booker, Ulrich; Poker; Hotzenpiller | |
Booker 02 | Booker, General Philip; Bucker | |
Borden 01 | ||
Borden 02 | Limbenhaler | Shenandoah County VA |
Borden 03 | Bodin; Borden, Reinhardt Heinrich; Borden, James; Borden, Jacob; Borden, Nicholas; Borden, Frederick; Borden, Maria; Borden, George; Borden, Catherine; Borden, Augustine | |
Borum | Borum, Isaac; Catherine Borum | Strasburg VA; Woodstock VA |
Boswell 01 | Boswell, Joseph; Mary Good Boswell | West Virginia; Mecklenberg County VA |
Boswell 02 | Boswell, George; Barbara Pence; Bozell | Madison County VA; Shenandoah County VA |
Boswell 03 | Boswell, Ezekial; Boswell, Henry; Boswell, George | |
Bowers 01 | Bowers, Henry; Caroline Bowers; Aquilla Bowers; Mary Green; Harrison Green; Mary Ann Venna | Shenandoah County VA |
Bowers 02 | Bowers, Lewis & Elizabeth Foltz | Shenandoah County VA |
Bowers 03 | Bowers, Reuben Casper; Mary Catherine Hollar; Catherine V. Sears; Jno A. Hollar; Gertie L. Jackson; George R. Boyce; Elizabeth Weaver; Eliza Lucas; John W. Pearson; John Washington Pearson; Aaron Helsley; John Adam Wolfe | Shenandoah County VA |
Bowman 01 | Bowman, Folder 1-Isaac; Abraham Bowman; Jacob Bowman | |
Bowman 02 | Bowman, Folder 2- Abraham & Nancy Overall | Shenandoah County VA: Kentucky; German; Holland |
Bowman 03 | Bowman, Folder 3-Abraham & Long | Shenandoah County VA |
Bowman 04 | Christan, Carl, & Detrich Bowman & Augusta Dillman Folder 4 | Frederick County VA; Pennsylvania; Woodstock VA |
Bowman 05 | Cornalius, Bowman Folder 5 | Virginia; Kentucky; Ohio; New York |
Bowman 06 | Bowman,Folder 6 David; Coffman, Awen; Bowman, Catherine; Bowmen, Mary | Shenandoah County VA; Indiana |
Bowman 07 | Bowman, George pension application Folder 7 | Shenandoah County VA; Ohio |
Bowman 08 | Bowman Folder 8 | Pennsylvania; Virginia; Shenandoah County VA; Kentucky; Rockingham County VA; Frederick County VA |
Bowman 09 | Bowman, Folder 9- Isaac; Elizabeth Lindamood | Germany; Frederick County VA; Shenandoah County VA |
Bowman 10 | Bowman,Folder 10- Isiah; Polly Fravel; Druman Zirkle; Clinedinst | Edinburg VA; Shenandoah County VA |
Bowman 11 | Bowman,Folder 11- Hezekiah; Melinda Bowman; Gilbert Bowman | Woodstock VA; Shenandoah County VA; Frederick County VA |
Bowman 12 | Bowman, Folder 12- Silon | |
Bowman 13 | Bowman,Folder 13- George; Elsie Bowman; George S. Bowman | Shenandoah County VA |
Bowman 14 | Bowman, Folder 14 Whiten; Stephen Bowman; Henry Bowman | Shenandoah County VA |
Bowman 15 | Bowman, Folder 15-Isabella; Phillip Bowman; Calmes Richardson | Shenandoah County VA |
Bowman 16 | Stover; Isiah Bowman; Abraham Bowman; Stover, John FOLDER 16 | Mt. Jackson VA; Shenandoah County VA |
Bowman 17 | Bowman, W. Folder 17 | Woodstock VA; Mt. Jackson VA; Edinburg VA; Shenandoah County VA |
Bowman 18 | Bowman, Jacob Folder 18 | Shenandoah County VA |
Bowman 19 | Bowman, Folder 19 George; Christian Bowmen | Shenandoah County VA; Rockingham County VA |
Bowman 20 | Bowman, George, Mary, Isaac, George W.S. Rebecca Bowman Hite | |
Bowman 21 | Bowman, Jacob; Bowman, Elizabeth Rueger | Shenandoah County VA |
Bowman 22 | Bowman, George; Gottschaulk, Anna Maria | Shenandoah County VA |
Boyce | Boyce, John; Sheetz | Edinburg VA; Seven Fountains VA; Fort Valley VA |
Boyd 01 | Body, John; Fran Woodward Boyd | Shenandoah County VA |
Boyd 02 | Boyd, David; Jacob Zumwalt; Catherine Zumwalt; Anna Zoll | Toms Brook VA; Frederick County VA; Shenandoah County VA |
Boyer | Boyer, Henry; Mary Jacob | Shenandoah County VA |
Branham | Branham, Richard | Shenandoah County VA |
Branner | Branner, Casper; Branner, Catherine | |
Breeden 01 | Broodon, Catherine; Cathy Breeden; Phillip Acre | Shenandoah County VA |
Breeden 02 | Breeden, John; Hanah Breeden; Daniel Newland | Shenandoah County VA; Wythe County VA |
Breeding 01 | Breeding, Spencer; Alex Stewart; Priscilla Spencer | Shenandoah County VA |
Breeding 02 | Breeding. John | |
Breenham | Breenham, Abraham; Abe Brinsman; Jacob Kagey; Christina Breeneman | Shenandoah County VA; Rockingham County VA; Lancaster PA |
Brewer | Brower, John | Virginia |
Brian | Brian, William | Botetourt County VA; Augusta County VA; New Jersey; Orange County VA |
Brill 01 | Brill, Folder 1-Henry | |
Brill 02 | Brill, Folder 2--Anna; John P. Strosnider | Shenandoah County VA |
Brill 03 | Brill, Folder 3-Adolph; Orndorff; Isaac Hersbaugh; Gochenour, Levi | |
Brill 4 | Brill, George L., Edna, Marshall, Ford, Jack, Kenneth, Earl | |
Brinkor 01 | Brinker, Conrad; Jacob and Barbara Miller | Frederick County VA |
Brinkor 02 | Brinkor, Henry; Susannah Taylor; Hans Brinker | Shenandoah County VA |
Brinkor 03 | Brinkor, William; Catherine Hottel; Lucy Bushong; Conrad Brinker | Shenandoah County VA; Switzerland |
Brinor | Briner, Gagbour; Briner, Gagbour; Gasper; Brannor | |
Brock | Brock, George | Forrestiville VA; Shenandoah County VA; Rockingham County VA |
Brock 2 | Brock, Capt. Wlliam, "Little John", Ann Jones Brock, Sarah (Sally) Brock, Elilzabeth, Archibald, Ann | |
Brown | Brown, Josias & Campbell | Woodstock VA; Pennsylvania |
Browning | ||
Broy | Broy, Bertha May | |
Brubaker | Brubaker, Abraham; Barbara Miller; Mary Stover; Barbara Mauck | Woodstock VA; Ohio; Illinois |
Brubeck 01 | Pelt, William Van | Columbia Furnace; Ohio |
Brubeck 02 | Brubeck, Jacob; John Waid Coffman; Hayden; Elizabeth Rosenberger | Pennsylvania; Page County VA |
Brumbaugh | Brumbaugh, Rosa Elton; William Ladd; Ann Shipp; Rose Murray | Washington DC |
Brumfield | Dodge | Amelia County VA; Halifax; Kentucky |
Bruner | Bruner, Jacob; Branner | Frederick County Maryland |
Bryce | Bayse | |
Buck 01 | Buch; Book; Barbara Miller | Rockingham County VA |
Buck 02 | Burk, John; Clevenger; Ott | |
Buckins | Bucklus; Bockius; Bockins; Weir; Wehr; Weyer | Maryland; Pennsylvania; Ohio |
Bullock | Bullock, William; Magadaline Hickman | Tennessee |
Bumgarner | Bumgarner, David; Burner, Catherine; Bumgarner; Lionburger, Elizabeth | |
Burch | Henry; Coffman; William Franklin Burch | |
Burger | Burger, Michael; Mary Kelchner Lindamood Burger | |
Burgner | Burgener, Peter Senior | Switzerland; Pennsylvania |
Burkhart | Burkhart; Borger; Berger; Ann Mary Lindamood; Mosser | |
Burner 01 | Burner, Airhart | |
Burner 02 | Burner, Daniel & Sarah Bauserman | |
Burner 03 | Burner Daniel, Sarah; Matin John, George, Ester; Bushong Edward, Bessie, Mary Ann | Shenandoah County VA; Woodstock |
Burns | Burns, Joseph; Elizabeth Holbrook Earl | Frederick County VA |
Burns 02 | Barnes, Richard; Joseph; Shadrock; Leonard; Burns, Daniel; Adam; Earle; Overall; John; John D.; Leonard; Byrne, Charles; George | Rappahanock County VA; Page County VA; Shenandoah County VA; Warren County VA; Rockingham County VA; Culpeper County VA; Orange County VA |
Burns 03 | Burns, Abraham; Ignatius; Joseph; Arthur; Robert; Charles; Elizabeth McDowell; Byrne, Uriah; Darby B.; Byrnn, James; Mary | Fairfax County VA; Loudoun County VA; Westmoreland County VA; Prince William County VA; Fauquier County VA; Stafford County VA; Augusta County VA; Frederick County VA; Shenandoah County VA |
Burton 01 | Burton, Marshall | |
Burton 02 | Burton, William; Phoebe Douglas | Accomac County VA |
Bushong 01 | Germany | |
Bushong 02 | James, Joel; Phila Riggles; Rachael Combs; John Eagert; Elizabeth Accord; Henry Bushong; Andrew Bushong; John Bushong | Augusta County VA; Marshall County IN |
Bushong 03 | Bushong, Henry; Edward Bushong; Mary Ann Wendel | |
Bushong 04 | Bushong, Peter; James Bushong; Russell Bushong | |
Bushong 05 | Fravel; Strother; Morgan; Deacon; Hardin; Calhoun; Lewis; Coleman | Pennsylvania |
Bushong 06 | Bushong, Abraham | Rockingham County VA; Augusta County VA |
Bushong 07 | Bushong, John; Windel | |
Bushong 08 | Bushong, Garland | |
Bushong 09 | Bushong, Andrew; Kipps, George Michael; Kingree, Samuel C.; Bushong, Jacob; Bushong, William; Bushong, David; Bushong, Henry | |
Butler | Butler; Gilbert | Frederick County VA |
Butt | Rapeholse | |
Byrd 01 | Byrd, Abraha; Howlett; Stegg; Zeigler; Hawkins | Tennessee; Kentucky; Rockingham |
Byrd 02 | Byrd, Abraham; Rebeckah Samuels | |
Byrd 03 | Rockingham County VA | |
Cabbage | Cabbage, Adam | Woodstock, VA |
Caldwell 01 | Caldwell, Joseph; Caldwell, Mary; Helmestine, Hram; Helmestine, Mary; Light, Peter | Frederick County, VA; Shenandoah County, VA |
Caldwell 02 | Caldwell, Joseph; Caldwell, Ann; Mitchell, Ann; Mitchell, Joseph | Shenandoah County, VA |
Calfee | Calfee, Helen; Calfee, John | Shenandoah County, VA |
Calley | Calley, Jane; Scharf, Catherine; Schaum, Catherine; Schaum, Christine; Weiser, Saum | Augusta County VA; Frederick County VA; Shenandoah County VA; Maryland |
Callahan | Brown, Betsey; Callahan, Patrick; Callahan, William; Winstead | Frederick County, VA; Page County, VA; Rockingham Cou nty, VA; Shenandoah County, VA |
Callihan | Callihan, George; Callihan, Melvina; Grandstaff, George | Sheandoah County VA |
. | Cameron, James; Cameron, John; Long, Andrew; Ramey, Elizabeth; Spengler | Frederick County, VA; Shenandoah County, VA; Strasburg, VA; Warren County, VA; Woodstock, VA |
Campbell 01 | Campbell, Archibald; Campbell, Richard | Augusta County, VA; Frederick County, VA; Page County, VA; Shenandoah County, VA; Warren County, VA |
Campbell 02 | Burke, John; Burke, Virginia; Campbell, Elizabeth; Campbell, Harvey; Reynard, Abraham; Reynard, Charles | Shenandoah County, VA |
Campbell 03 | Campbell, John; Campbell, Joseph | Shenandoah county, VA; Monongalia County, WV; Dekalb County, IN |
Campbell 04 | Campbell, Caleb; Campbell, Cornelius; Campbell, Jonas; Campbell, William; Smith, Dan | Page County, VA; Shenandoah County, VA |
Campbell 05 | Campbell, James, Campbell, John; Campbell, Rebecca; Campbell, Richard; Smith, Joseph; Lopez, Ester | New Market, VA; Shenandoah County, VA; Mexico |
Campbell 06 | Campbell, James, Campbell, Richard; Campbell, Robert | Campbell County, VA; Patrick County, VA; Shenandoah County, VA |
Cannon | Cannon, John; Greenhill, Minerva | Shenandoah County, VA; Warren County, VA; Moose Jaw, Canada |
Carrier 01 | Carrier, Edward; Carrier, John; Kenseley, Barbara; Mooreal | Shenandoah County, VA |
Carrier 02 | Carrier, John; Carrier, Thomas; Hite, Alexander | Shenandoah County, VA; Fort Valley |
Carroll | Alderson, Mary; Carroll, Joseph; Carroll, George; Carroll, William; Moffett, Anderson | Shenandoah County, VA |
Carter 01 | Carter, John, Frounch, Frauch; Lear, Mary | Shenandoah County, VA; Woodstock, VA |
Carter 02 | Carter, Adrian Garett; Carter, Durus Dennis; Conner, Catherine; Conner, Emily; Conner, Luther; Davis, Delmar | Mt. Jackson VA; Winchester, VA; Woodstock, VA |
Carver | Carver, Hiram | Edinburg, VA |
Cash 01 | Cash, John; Carsh, Margaret Jane; Karsh, David; Karsh, Rebecca; Karsh, Sarah; Anderson; Andrick; Helsley; Sayer; Sine; Showman | Shenandoah County, VA |
Cash 02 | Balthis, John; Robert Zahn; Mary Louise Balthis; William Balthis; Carol Bronkman; Wanda Cash; John Knight | Shenandoah County VA; Tennessee; Indiana |
Cash 03 | Cash, Rosemary; Cash, William; Cash, John | |
Castleman 01 | Castleman, Jacob; Castleman, Lodowick | Frederick County VA |
Castleman, 02 | Castleman; Casselman; Kasselman; Casselman, Johannes Dieterich; Casselman, Anna Eva Rinder | |
Cather | Cather, Joseph; Willa Cather | Frederick County VA; Berkley County VA |
Cathey | Cathey, William Sr.; William Cathey Jr.; Margaret Halman | Woodstock VA; Shenandoah County VA |
Caton | Caton, Jonas; Catherine Coffelt; Elizabeth Caton; William Caton; Ann Caton; Mary Snapp | Strasburg VA; Shenandoah County VA; Frederick County VA |
Cave | Shenandoah County VA; Page County VA; Warren County VA | |
Chapman | Chapman, Robert | Shenandoah County VA |
Chilcott | Chilcott, Aaron; Roseanna Wolverton; Jonathan Chilcott | Shenandoah County VA; Cumberland MD |
Childers 01 | Childers, Mosby; Hatcher Childers | Albermarle County VA |
Childers 02 | Childers, William Benton; John Newton Rothgeb; Alice Wilson; William Needham; Anna Rothgeb | Albermarle County VA; Greenbrier County VA; Ohio; Page County VA |
Chipley | Chipley, James & Elizabeth Chipley | Frederick County VA |
Christian | Christian, Hans; William Christian; Elizabeth Haller; John Christian | Shenandoah County VA |
Christy | Christy, Samuel; Catherine Christie; John Christy | Shenandoah County VA |
Church | Church, Henry; Hannah Church; William Church; Elizabeth Church; James Church; Sarah Church; Hannah Church; Annie Church | Shenandoah County VA; Pennsylvania; West Virginia |
Clabaugh | Clabaugh, Fredrick; Thomas Evans; Margaret Clabaugh | Shenandoah County VA; Frederick County VA; Hardy County VA; Ohio |
Claig | Claig, Thomas; Thomas Claig Jr.; Daniel Claig; Elizabeth Claig; McNealey | Shenandoah County VA; Warren County VA |
Clem 01 | Clem, Boyd; Hansbordens; John Clem; Jane Thompson | Shenandoah County VA |
Clem 02 | Clem, David; David Clem Jr.; Anna Grove; Ann Coff | Shenandoah County VA; Fort Valley VA; Powell's Fort VA |
Clem 03 | Clem, Dee; Ashland Clem; Elizabeth McFarling; Elizabeth Shuff | Shenandoah County VA |
Clem 04 | Clem, Michael; Deedrick Clem; Elizabeth Walter; George Walter | Shenandoah County VA; New York |
Clem 05 | Clem, William; Mary Clem | Shenandoah County VA |
Clem 06 | Clem; Klem; Klemm, Johan David | |
Clem 07 | Clem, Benjamin; Clem, Harriet Olinger; Ship; Neese; Holler; Hess; Zirkle; Rosenberger; Lloyd; Golladay; Carper | |
Clem 08 | Clem, Hiram; Clem, Ida; Clem, Sarah; Clem, Ezra; Bauserman, Charles; Grandstaff, William | |
Clem 09 | Clem, Jacob; Clem, Rebecca Hill; Clem, Johanna; Clem, John; Clem, Sarah Starr | |
Clem 10 | Clem, Joann Davidt | |
Clemmons | Clemmons; Clemans; Clemants | Shenandoah County VA; Wythe County VA; Kentucky |
Clevenger | Clevenger, Joseph; Clevenger, Chloe; Joseph Henry Clevenger; Mary Smith | Frederick County VA |
Clevinger | Clevinger, George; John Faweet; Thomas Faweet; Polly Faweet; Elizabeth Hite | Shenandoah County VA; Frederick County VA; West Virginia |
Click | Click, Arthur | |
Clifton | Clifton, Charlotte; McManis | |
Cline 01 | Cline, John | Front Royal VA; Frederick County VA |
Cline 02 | Cline, Philip; Fetterberg, Polly | Frederick County VA |
Cline 03 | Cline, William Harrison; Henry Cline | |
Cline 04 | Cline, John; Black, Catherine; Cline, Mary | Ohio |
Clinedinst 01 | Clinedinst, Milton; Elizabeth Clinedinst | |
Clinedinst 02 | Hollar; Holler; Bowers | Shenandoah County VA |
Clower | Clower, George | |
Coby | Coby, Oliver Jacob; Mary Borden | |
Coffelt 01 | Coffelt, Peter; Jacob Coffelt; Cartwood Coffelt; George Vilty | |
Coffelt 02 | Coffelt, Leslie; President Harry Truman | |
Coffelt 03 | Nicholas, Jacob | |
Coffelt 04 | Coffelt, John | |
Coffman 01 | Coffman, Augustine | |
Coffman 02 | Coffman, Christopher; Hungate | |
Coffman 03 | Coffman, Ernest Franklin; Hammer; Bowman | Edinburg VA |
Coffman 04 | Coffman, Augustine; Andrew Coffman; Christian Coffman; Harpine; Jacob Coffman | Page County VA |
Coffman 05 | Coffman, John D.; John N. Coffman; Kessler | |
Coffman 06 | Coffman, Joesph; Connell; Irwin; Lionberger | Page County VA; Ohio |
Coffman 07 | Coffman, Kirby; Early; Miller; Sayger; Pickel | |
Coffman 08 | Coffman, Martin; Kaufman; Lienberger | Page County VA |
Coffman 09 | Coffman, Mary Magdeline; Cretmyer/Cretzinger | Hardy County WV |
Coffman 10 | Coffman, Nicholas; Kaufman | |
Coleman | Coleman, John; Lucy White | Tennessee |
Collins | Collins, Jeffrey; Arterburn; Lewin; Ramey; Watkins | Warren County VA |
Combs | Combs; Bushong | |
Combs 02 | Combs, Nocholas; Elizabeth Combs; Gilbert Combs; Job Combs; Martin Combs; Robert Combs; Thomas Combs | Shenandoah County VA |
Comer 01 | Comer, John; Michael Comer | |
Comer 02 | Comer, Culp | Page County VA |
Comer 03 | Comer, Martin; Comer, Christopher; Casper Miller | |
Comer 04 | Comer, Jacob; John Comer; Windor | |
Conkin | Conkin, George | |
Conner 01 | Charles Bryan, Conner; Conner, Mary Jeanette; Burner; Cave; Dinges; Ritenour | Shenadoah County VA |
Conner 02 | Conner, Bryan, Conner, James; Conner, John; Conner,Phillipp | Accomac County VA; Fauquier County VA; Shenandoah County, VA; Spotsylvania County, VA |
Conner 03 | Conner, William J.; Hottel, Anna; Peer, Catherine | Shenandoah County VA |
Conner 04 | Conner, John J.; Conner, Martin; Brill, Lavina; Smootz, Mary E. | Shenandoah County, VA |
Conner 05 | Conner, William; Hall, William | Shenandoah County, VA |
Conner 06 | Conner, John; Conner, William; Myers, Susan | Shenandoah County, VA |
Conrad | Conrad, Marion F.; Conard | Rockingham County, VA; Illinois |
Cook 01 | Cook, John; Pence, Catherine; Pence, Michael; Pence, Sybilla | Shenandoah County, VA |
Cook 02 | Cook, David; Cook, Fannie; Cook, Phillip; Cook, William, Zirkle, Hannah | Shenandoah County, VA |
Cook 03 | Cook, Michael; Cook, Peter; Foland, Magdalena | Shenandoah County, VA |
Cook 04 | Cook, Philip; David Cook; Barbara Cook; Magdalene Cook; George Zirkle; Barbara Kagey Zirkle; Sarah Cook; Elisabeth Cook | Shenandoah County VA |
Cooksey | Cooksey, Dolly; Cooksey, John Sr.; Cooksey, John Jr.; Cooksey, Margaret; Cooksey, Sarah; Cooksey, W. Zachariah | Frederick County, VA; Page County, VA; Shenandoah County, VA; Warren County, VA |
Cool | Cool, Conrad; Cool, James; Cool, John; Cool, Philip; Kubl, Catherine; Sheets, George, Branner; Knop | Shenandoah County, VA; Rockingham County, VA |
Cooley | Clem, Lucy L.; Cooley, Charles Franklin; Cooley, Clyde W.; Cooley, Elma C.; Cooley, Harry A.; Cooley, John W.; Cooley, Maude Jane, Cooley, Paul H. | Woodstock VA |
Cooper 01 | Bush, Elizabeth; Cooper, George; Cooper, Isaac | Shenandoah County, VA; Ohio |
Cooper 02 | Cooper, George Sr.; Cooper, George Jr.; Cooper, Joshia; Cooper, Mary | Shenandoah County, VA |
Cooper 03 | Cooper, George W.; Peer, Elizabeth | Shenandoah County, VA |
Cooper 04 | Cooper, John J.; Cooper, Mary Hinkins; Orndorff; Supinger | Cedar Creek, Shenandoah County, VA |
Cooper 05 | Cooper, Jeremiah; Rebecca Parrell; Conrad; George Cooper; Frederick Cooper; Henry Cooper | Shenandoah County VA; Indiana; Frederick County VA; Strasburg VA; Woodstock VA |
Cooper 06 | Cooper, Charles; Emma Spengler; George Cooper; Rebecca Parrell; Jeremiah Cooper | Shenandoah County VA |
Copeland | Copeland, Joseph C.; Copeland, Nicholas; Lott, Nancy | Shenandoah County, VA; North Carolina |
Copenhaver 01 | Balthis, Leonard; Balthis, Regina Loldes; Balthice; Baugham, Mary; Copenhaver,Jacob; Copenhaver, John; Copenhaver, George; Doctor, Martin; Docter | Frederick County, VA; Strasburg, VA; Shenandoah County, VA |
Copenhaver 02 | Miller, Margaret; Valentine Balthis; John Copenhaver; Margaret Hoffman; Elizabeth Doctor; Abraham Grim; Mary Copenhaver; Jacob Copenhaver | Shenandoah County VA; Strasburg VA; Frederick County VA; Missouri |
Copenhaver 03 | Copenhaver, Jacob; George Copenhaver | |
Copp | Brunlling, Sibly; Capp, Andrew; Capp, Christian; Capp, Elizabeth; Capp, Eva; Capp, George; Capp, Jacob; Capp, John; Capp; Mary Elizabeth; Capp, Michael | Shenandoah County, VA |
Cordell | Cordell, George | Frederick County, VA; Loudoun County, VA; Shenandoah County, VA; Warren County, VA |
Corr | Corr, Henry; Corr, Johannes Christian; Corr, John; Corr, Maria Magaretha; Corr, Michael; Corr, William | Frederick County, VA; Shenandoah County, VA |
Cotterill | Cotterill, James Henry, Cotterill, Thomas; O'Kane, Henry; O'Kane, Rebecca; Rice, Barbara Strickler | Shenandoah County, VA; Rockingham County, VA; Ohio |
Coughenour | Beeler, John, Coughenour, Christian; Coughenour, Isaac; Coughenour, Jacob; Coughenour, John Jr.; Coughenour, John S.; Coughenour, Susannah; Gochenour, Henry; Harrell | Loudoun County, VA; Shenandoah County, VA; Rowan County, NC |
Cover | Cover, Thomas; Cover, Elizabeth; Kober, Daniel | |
Coverstone 01 | Clem, John David; Clem, Margaret Rudy; Clem, Michael; Coverstone, Jacob | Shenandoah County, VA |
Coverstone 02 | Clem, David, Jr.; Clem, David Sr.; Coverstone, Elizabeth Miller; Coverstone, Henry; Coverstone, Jacob; Coverstone, Mahala Elizabeth Clem; Coverstone, Marcus | Shenandoah County, VA; Ohio |
Crabill 01 | Crabill, Benjamin; Crabill, Catherine Mauck | Shenandoah County, VA |
Crabill 02 | Crabill, Benjamin Richard; Crabill, Francis Ann Ebert | Shenandoah County, VA |
Crabill 03 | Crabill, Henry; Miller, Andrew; Miller, Margaret Crabill | Page County, VA; Shenandoah County, VA; Rockingham County, VA |
Crabill 04 | Crabill, David; Crabill, Mary Keller; Lambert | Shenandoah County, VA |
Crabill 05 | Crabill, Abraham; Crabill, Benjarmin R.; Crabill, David; Crabill, George K.; Crabill, Mary Frances Ebert; Crabill, Rebecca; Keller, George | Shenandoah County, VA |
Crabill 06 | Crabill, Samuel; Catherine Balthis | Toms Brook VA; Shenandoah County VA |
Crabtree | Crabtree, Mary Frances Ritenour; Crabtree, Ronald Frank; Crabtree, William S. | Marion, VA; Fairfax County, VA; Washington DC |
Cragelow | Cragelow, Johannes; Cragelow, John; Cragelow, Maria Catharina Heberling; Cragelow, Samuel; Creglow; Craiglo; Kreglough; Krecklo; Kreglow | Shenandoah County, VA; Ohio; Adams County, PA; Lehigh County, PA |
Craig 01 | Craig, Benjamin Dillard; Craig, John; Craig, Thomas Benton; Craig, Wyatt Benton | Shenandoah County, VA |
Craig 02 | Craig, Walton | Mt. Jackson, VA |
Cranston | Cranston, Nancy; Cranston, Sarah A. Burns; Cranston, William | Shenandoah County, VA; Wood County, WV; Wythe County, VA |
Creek | Creek, John; Creek, Rebecca; Giger, Anna Creek Orts; Giger, Barbara Klein; Giger, George; Heestant, Henry | Lanchaster County, PA, Shenandoah County, VA; Greenbrier County, VA |
Crider 01 | Crider, Jacob; Crider, Magdalene Beeler; Crider, Martin; Crider, William | Rockingham County, VA; Shenandoah County, VA |
Crider 02 | Crider, Jefferson Davis; Crider, George; Crider, Nicholas; Crider, Virginia Ellen Drummond; Lake; Manuel; Nichaas | Shenandoah County, VA |
Crim 01 | Crim, Eliza Clinedinst; Clinedinst, Jacob R. Jr. | Shenandoah County, VA |
Crim 02 | Caldwell, Sarah Crim Caldwell; Caldwell, William; Crim, Elizabeth Copp; Crim, John; Crim, George; Offenbacker, David L.; Offenbacker, Sophia Crim; Richwine Abram; Richwine, Elizabeth Crim | Shenandoah County, VA; Wayne County, IN |
Crisp | Crisp, George; Crisp, Jacob; Crisp, John; Crisp, Joseph; Crisp, Nicholas, Jr.; Crisp, Nicholas, Sr. | Augusta County, VA; Frederick County, VA; Rockingham County, VA |
Crittenberger | Brubaker,Abraham; Brubaker, Barbara Miller; Brubaker, John; Brubaker, Peter; Miller, Jacob; Mauck | Culpeper County, VA; Page County, VA; Shenandoah County, VA |
Cron | Cron, Barbara; Cron, Ferguson; Cron, Jane Abell; Cron, John; Cron, Joseph; Cron, Nehemiah; Cron, Nicklos; Cron, Uriah; Cron, William | Augusta County, VA; Rockingham County, VA |
Crookshank | Crookshank, Jonathan; Crookshank, John; Cloverfield, Mary; Hockman, Mary | Augusta County, VA; Greenbrier County, VA; Shenandoah County, VA |
Crow | Crow, Anne; Walter Crow | Shenandoah County, VA |
Crume | Crume, Daniel; Crume, Jesse; Crume, Moses; Crume, Philip; Crume, Ralph; Crume, Lt. Col. Ralph; Crume, Sarah Marks | Shenandoah County, VA |
Crumley | Crumley, Catherine; Crumley, James; Crumley, John; Gilkey, David; Faulkner; Hagen | Frederick County, VA; Pennsylvania |
Cullars | Cullars, George; Cullars, Matthew | Rockingham County, VA; Georgia |
Cullers | Cullers, Jacob; Cullers, John; Cullers, Maria Anna Muller | Shenandoah County, VA |
Cullers 02 | Cullers, Sarah; George Rabb; Abrahma Cullers; Mary Cullers | Catawba County NC; Shenandoah County VA |
Cunkle | Cunkle, Jacob; Cunkle, Mary | New Market, VA; Pennsylvania |
Cunningham | Cunningham, Adam, Sr.; Cunningham, Adam, Jr.; Cunningham, Arabela; Cunningham, Sarah Sinnet; Cunningham, | Shenandoah County, VA |
Cunnyngham | Cunnyngham, Arabella Good; Cunnyngham, James | Shenandoah County, VA; Rockingham County, VA |
Cupp | Cupp, Jacob; Cupp, Sibby Breeding | Shenandoah County, VA |
Curyea | Curyea, Elizabeth; Curyea, Henry; Coryea, John; Coryea, Lydia Sager; Coryea, Philip | New Market, VA; Cumberland County, PA; Indiana |
Cypher | Cypher, Matthias | Shenandoah County, VA |
Dake | Dake, John; Catharine Dake | Shenandoah County, VA |
Dalton | Dalton, Caleb | Woodstock, VA; Chesterfield County VA; Shenandoah County, VA |
David | David, Henry; Nancy Moland | Shenandoah County, VA |
Davis 01 | Davis, William; Elizabeth Cherryholms | Shenandoah VA; Powhatten VA; Shenandoah County, VA |
Davis 02 | Davis, Henry; Eliza Davis | Pendleton County WV |
Day | Day, John; Ellenora Tanner | Shenandoah County, VA |
Decker | Decker, Christley; Rosenberger, Mary Ann; Andrew Jackson Decker | Page County VA; Shenandoah County, VA |
Deets | Deets, Michael; Elizabeth Miller Deets | |
Delay | Dela; Delayay; Deley; Delayay, James; Sarah Delaya; Robert Worthington; John Rumsey; David Wamsley; John Deley; Bowman | Frederick County VA; Shenandoah County, VA |
Dellinger 01 | Lichliter | |
Dellinger 02 | Hornish; Karsh | Shenandoah County, VA |
Dellinger 03 | Hetzell; Hockman; George Dellinger; Dorthea/Dorothy Dellinger | Shenandoah County, VA |
Dellinger 04 | Dellinger, Christian | Shenandoah County, VA |
Dellinger 05 | Dellinger, William E. | |
Dennison | Dennison, Thomas; Rennett, Marie; Washington Bennett; James S. Dennison | Ireland; Ohio; Washington County PA; Shenandoah County, VA |
Denton 01 | Denton, Jonas; John Denton Sr. | Fort Valley VA; Shenandoah County, VA |
Denton 02 | Denton, Abraham Jr.; Mary O'dell Denton; Abraham Denton III; Mornins Hogg Denton | Caswell County NC; Toms Brook VA; Shenandoah County, VA |
Denton 03 | Denton, Jacob; Elizabeth Spangler Denton; John Denton Jr; Margaret Weaver Denton; Jonas Denton; Jane Ann Denton; Hardenbroch | Shenandoah County, VA |
Derrick 01 | Dowman, Nicholas; Catherine Bowman Derrick; George Bowman; Maria Barbara Keller Bowman | Forrestville VA; Shenandoah County, VA |
Derrick 02 | Derrick, George; Hanna Maria Derrick; Waerther; Simon Derrick; Henry Derrick | Shenandoah County, VA |
Derting | Derting, Adam; Philip Derting; Jacob Miller; Squire Derting; Elkannah; Darting; Dirting | Shenandoah County, VA |
Deschler | Deschler, Gottlieb; Abraham Deschler; Dreshler, John; Lucy Johnson Deshler; Fought; Armentrout | Edinburg VA; Pennsylvania; Shenandoah County, VA |
DeVaughn | Devaun, James; Devon; James Deven; Sarah Campbell | Frederick County VA; Shenandoah County, VA |
Dickerson | Dickerson, Henry; Thomas Dickerson; Mary Northcraft Dickerson | Texas; Shenandoah County, VA |
Dilbeck 01 | Dilbeck, Abraham | Fort Valley VA; Shenandoah County, VA; Pennsylvania; Spartansburg Shenandoah County |
Dilbeck 02 | Dilbeck, Abraham; Dilbeck, Mary | |
Dilbeck 03 | Dilbeck, Abraham | Shenandoah County, VA |
Dilsaver 01 | Dilsaver, George; Mary Dilsaver; William North | Shenandoah County, VA |
Dilsaver 02 | Dilsaver, George; Dlsaver, Mar; Dlsaver, William North; Weaver, Samuel | |
Dinges | ||
Dingledine | Dingledine, Nicholas; John Balser Dingledine; William Johnston Dingledine | Shenandoah County, VA |
Disponet | Shenandoah County, VA | |
Doctor 01 | Doctor, Martin; George Doctor; Mary Boughman Doctor; Simon Harr | Shenandoah County, VA |
Doctor 02 | Doctor, Eleanore; John Sterling; Martin Doctor | Preston County VA; Shenandoah County, VA |
Dodson 01 | Dodson, Catherine Reanner (Rena) | Clark County OH; Shenandoah County, VA |
Dodson 02 | Dodson, Nancy E.; Foltz; Jacob Dodson; Dianna Dodson; Anna Frances Dodson | Stark County OH; Shenandoah County, VA |
Dodson 03 | Dodson, William | Shenandoah County, VA |
Doll | Doll, Peter; Sager, Elizabeth | |
Doran | Westkamp, Mary Elizabeth; John Doran; Patrick Doran; Patrick McFadden | Edinburg VA; Winchester VA |
Dosh 01 | Dash, Christopher; Elizabeth Eberly Dash; Jeremiah Eberly; Margaret Baker Dosh; George Dosh; Martin Zea | Shenandoah County, VA |
Dosh 02 | Sonner | Shenandoah County, VA |
Downey | Downey, Daniel | |
Driver | Driver; Treiber | Rockingham County VA |
Drum | Drum, Lydia; Drumm; John Drum; Margaret Drum | Frederick County VA; Shenandoah County, VA |
Duke | Frederick County VA; Shenandoah County, VA | |
Dunavan | Dunavan, William; Caty Gay Dunavan | Rockingham County VA |
Duncan | Duncan, Martha; Petterson; Houston | Shenandoah County, VA |
Eagle | Eagle, Thomas; John Nichols; Elizabeth Nichols Eagle | Fort Valley, VA; Shenandoah County VA |
Earhart | Earhart, Michael; Christine Decker Earhart | Shenandoah County VA |
Easterly 01 | Easterly, George; Conrad Easterly | Shenandoah County VA; Rockingham County VA |
Easterly 02 | Easterly, John; George Easterly Sr.; James Easterly; Beard Easterly; Conrad Easterly | |
Ebert | ||
Eddy | Eddy, James; Morgan Eddy; Reuben Eddy | Shenandoah County VA |
Edmonds | Edmonds, Thomas; Emily Long Edmonds; Long; Edmubds | Shenandoah County VA |
Effinger | Effinger, John Ignatis; Effinger, Barbara Cook; Bender, Sam; Bender, William; Bender, George ; Effinger, Mary | |
Eilles | Eilles, John; Ida Whitmer Eilles; Thomas Eilles | Shenandoah County VA; Durham County England |
Elmore | Ridgeway | New Jersey; Frederick County VA; Ohio |
Elzey | Elzey, William; Keziah Sexton; Joseph Sexton; Phebe Campbell Sextan; Thomas Elzey | Shenandoah County VA; Frederick County VA |
Eppard | ||
Eppler | Eppler, Anna; Christopher Huffman; John Eppler; Miller; Adam Andes | Shenandoah County VA |
Eshelman | Eshelman, Samuel; Marey Ann Eshelman; Rudolph Eshelman; Elizabeth Eshelam; Catherine Spengler | Shenandoah County VA; Warren County VA |
Estep 01 | Estep, John; Samuel Estep; Elizabeth Tusing Estep; Thomas Estep | Shenandoah County VA; Rockingham County VA; Ohio; Indiana |
Estep 02 | Estep, John; Samuel Estep; Thomas Estep; Sally Silfus Estep | Shenandoah County VA |
Evans | Evans, Samuel; Somersall | |
Evans 02 | Evans, Joseph; Hezekiah Evans; David Evans | Fort Valley VA; Shenandoah County VA |
Evans 03 | Shenandoah County VA | |
Evans 04 | Wisman | Edinburg VA |
Evans 05 | Evans, Francis; Bertha Virginia Miley | Edinburg VA |
Evans 06 | Evans, Augustus; Joseph Evans | Shenandoah County VA |
Evans 07 | Evans, Joseph | Edinburg VA |
Evans 08 | Evans, David; Freeman, Sarah; Evans, Joseph; Tharp, Virginia; Evans, Lucy; Ward, P.L.; Evans, Jennie B.; Shiflett, George | |
Evy | Evy, John; Laban Eye | Shenandoah County VA; Buck Hill VA |
Fadley | Helsley; Lindamood; Ludwick; Shoumen | |
Falkenburg | Falkenburg, Andrew; Jacob Falkenberg; Henry Falkenberg | Shenandoah County VA |
Falkner | Falkner, John | |
Fansler 01 | Fansler, Margaret; Dietrick Fansler; Lock | Shenandoah County VA; Rockingham County VA |
Fansler 02 | Fansler, Jacob; Fansler, Dietrich | West Virginia; Pennsylvania |
Fansler 03 | Fansler, Johann Dietrick; Stein, Elisabeth Margaretha; Fansler, Frederick; Moyer, Barbara | Shenandoah County VA |
Farra | Farra, Lizzie; Laura Farra; McCoy; Strickler | Shenandoah County VA |
Farrer | Farrer, Aquilla | Woodstock VA |
Fauber 01 | Shenandoah County VA | |
Fauber 02 | Fauber, Jacob | Shenandoah County VA |
Faulkenberg | Faulkenberg, Andrew; Fortenberry | Mississippi; Shenandoah County VA; Narrow Passage VA |
Faust | Faust, Heinrick | |
Fawcett 01 | Fawcett, Benjamin | Shenandoah County VA |
Fawcett 02 | Fawcett | Fredirck County VA |
Feather | Keller, George | Shenandoah County VA |
Featheringill | Featheringill, George; Settlemire; Fetherling | Shenandoah County, VA; Warren County, VA |
Feazle | Wogan, Daniel; Elizabeth Feazle; Anna Bowers | Shenandoah County VA |
Feller | Gefeller | Shenandoah County VA |
Fender | Andrew Finter; George Fender; Catherine Fender; Margaret Peggy Hollar; Henry Finter; Catherine Lance; Peter Haller | Yourk Co PA; Highland Co OH; Shenandoah Co VA |
Fetzer | Fetzer, John; Margaret Fetzer; Shockley; King | Shenandoah County VA; Tennessee |
Fifer | Fifer, John; Reuben Branham; Rebecca McFarlin | Shenandoah County VA; Woodstock VA |
Fine | Shenandoah County VA | |
Finnell | Finnell, Reuban; William Finnell | Shenandoah County VA |
Fisher 01 | Fisher, George | Shenandoah County VA; Strasburg VA |
Fisher 02 | Fisger, Iriah; Elizabeth Fisher; Grant | Shenandoah County VA; Pennsylvania |
Fisher 03 | Fisher, Amos; Lucinda Supinger | Shenandoah County VA |
Fisher 04 | Fisher, Charles | Strasburg VA |
Fisher 05 | Fisher, Isaac | Fishers Hill VA |
Fisher 06 | Fisher, George; David Fisher; Baker; Jones; Pifer | Stoney Creek; Shenandoah County VA |
Fleming | Fleming, John | |
Flick | Flick, Peter; Nancy Eleanor Flick; Frances Virginia Flick | Shenandoah County VA |
Flowers | Ludwick, Sophia Flowers; John Ludwick | Shenandoah County VA |
Fogle 01 | Fogle, Michael; Fogle, Simon Peter; Good; William Fogle | Powells Fort; Shenandoah County VA; New Market VA |
Fogle 02 | Fogle, Michael; Bush, Margaret; Fogle, Margaret Bushong; Bushong, John; Bushong, Magdalene Bauserman | |
Followell | Followell, John; Follawell Elizabeth Helm; Helm; Calmes; Followill | Shenandoah County VA; Frederick County VA |
Foltz 01 | Foltz, George Peter; Johann Peter Foltz; Peter Foltz | |
Foltz 02 | Foltz, Peter; Elizabeth Mantiem Foltz | |
Foltz 03 | Foltz, Daniel; Voltz; Anna Catherine Foltz; Goerge Lonas; Helsley | Shenandoah County VA |
Foltz 04 | Foltz, David | Shenandoah County VA |
Foltz 05 | Foltz, James Thomas; Vennie Ozella Foltz | Shenandoah County VA |
Foltz 06 | Foltz, Johan Peter; Sager | Shenandoah County VA |
Foltz 07 | Foltz, Mary Anna; Catherine Foltz; Robert Foltz; Joshua Foltz | Shenandoah County VA |
Foltz 08 | Foltz, Joshua; Elizabeth Wagner Foltz | Shenandoah County VA |
Foltz 09 | Fultz, Martin Johan; Daniel Fultz | Shenandoah County VA |
Foltz 10 | Foltz, John W.; Mary Magdelene Foltz Funk; Johan Peter Foltz | |
Foltz 11 | Foltz, Joseph Sr.; Peter Foltz; Susannah Overholtzer Foltz; Stickley | Shenandoah County VA |
Foltz 12 | Foltz, Martin; Margaret Foltz | Shenandoah County VA |
Foltz 13 | Foltz, Johannes; Anna Catherine Foltz Zallnofenine; Fultz, Margaret; Huffman | Shenandoah County VA; Page County VA; Rockingham County VA |
Foltz 14 | Foltz, Joseph | |
Foreman | Shenandoah County VA; Frederick County VA | |
Foster 01 | Foster, Robert H.; Mildred Foster; Turner Foster; Mary Garrott Foster | Charlottesville VA; Ohio; Fauquier County VA; Shenandoah County VA |
Foster 02 | Foster, Meridith; Peggy Foster; Jonathon Foster; Robert Foster; Leake | Shenandoah County VA; Warren County VA; Prince William County VA |
Fout | Fout, Adam; Mary Margaret Barbe Fout | Shenandoah County VA |
Fowler | Fowler, Philip, Mary, Margaret, (MatthewAdams Stickney Family) | |
Fox 01 | Fox, Adam; Catherine Eibr Fox; Derrick; Rausch; Snavely | Shenandoah County VA; Meigs County OH |
Fox 02 | Fox, James; Elizabeth Fox; Enoch Fox | Shenandoah County VA |
Fox 03 | Fox, Enoch; James Fox | Shenandoah County VA; Warren County VA; Page County VA |
Fravel 01 | Fravel, Mary Etta; William Fravel; Sarah Jane Perry | Shenandoah County VA; Ray County MO |
Fravel 02 | Fravel, Henry | Edinburg VA; Harrisonburg VA |
Frederick 01 | Frederick, John; Lydia Frederick; Rachel Earhart | Shenandoah County VA; Frederick County VA; Lancaster County PA |
Frederick 02 | Fredric, Jacob; P.E. Fredrick; Edmund Fredrick; Elizabeth Fry Fredrick | Shenandoah County VA |
Freet | Freed; Joseph Freet; Martha Reilley Freet; Joseph Freet | Shenandoah County VA; Carroll County MO |
French | French, Henry; Katherine Shultz French; Glicks; Ayer | Shenandoah County VA; Holt County MO; Morgan County IN |
Friermood | Friermood, Matthias | Shenandoah County VA; Clark County OH |
Fritts | Fritts, Thomas J.; Harriet Creamer | Warren County VA; Shenandoah County VA |
Fry 01 | Fry, Johann; Phillipina Fry | Shenandoah County VA |
Fry 02 | Fry, Henry; Jacob Fry | Shenandoah County VA |
Fry 03 | Fry, Lydia; David Dellinger; Elijah Lindamood | Shenandoah County VA |
Fry 04 | Fry, John; Ellis Fry; Pence | Shenandoah County VA |
Fry 05 | Fry, John; Elizabeth Fry | Shenandoah County VA |
Fry 06 | Fry, Mary Magdaline; Peter Pitsenburger; Joseph Fry; Baker | Shenandoah County VA; Green County VA; Wardensville WV |
Fry 07 | Fry, John; Catherine Fry; Grandstaff; Sarah E. Beazley Fry | Shenandoah County VA |
Fry 08 | Fry, Peter; Frye, Lydia Jane; Dellinger, David; Fry, John; Dellinger, Christian; Dellinger, George; Fry, Elizabeth; eck, Magdalene; Hoffman, James | |
Fry 09 | Fry, Elizabeth; Kneisley, Chapman; Kneisley, Jacob; Kneisley, Barbara | Shenandoah County VA |
Frye | Frye, John; Fry; Susannah Keeder | Edinburg VA; Shenandoah County VA |
Fuchs | Fuchs, James; Elizabeth Bean | Shenandoah County VA |
Funk 01 | Shenandoah County VA; Frederick County VA | |
Funk 02 | Funk, Silas; Joseph Funk; Windle | Shenandoah County VA |
Funk 03 | Shenandoah County VA | |
Funk 04 | Funk, Henry Sr.; Henry Funk Jr; Elizabeth Miller | Strasburg VA; Shenandoah County VA |
Funk 05 | Funk, Samuel; Elizabeth Cordell | Frederick County VA; Shenandoah County VA |
Funk 06 | Funk, Joseph; Myers; Weaver; Kendrick | Strasburg VA |
Funk 07 | Funk, Piper; Funck; Hoffman; Balthis | Strasburg VA; Shenandoah County VA |
Funk 08 | Funk, Martin | |
Funkhouser 01 | Funkhouser, Jacob | Shenandoah County VA, Switzerland |
Funkhouser 02 | Funkhouser, Robert | Shenandoah County VA |
Funkhouser 03 | Funkhouser, Samuel | Shenandoah County VA; Jerome |
Funkhouser 04 | Funkhouser, Henry | |
Funkhouser 05 | Funkhouser, Robert Daniel; Funkhouser, Jacob; Funkhouser, Jacob Jr; Funkhouser, Daniel; Funkhouser, Isaac | |
Fuqua | Rush, Rachel; Samuel McQuay; Daisy Fuqua; Lutz; Marian Fuqua; Martha Ellen McQuay Fucqua | Shenandoah County VA |
Galladay | Golladay, Frank Howard; Lola Ella Galladay; Rinker | |
Gangwere | Gangwere, Jacob | Shenandoah County VA; Lehigh County PA; Northampton County PA |
Gann | Gann, John | Shenandoah County VA; Frederick County VA |
Garlinger | Garlinger, John; Elizabeth Garlinger; Weaver | Shenandoah County VA; Ohio |
Garrett | Ohaver, Eliza; Ohaver, John V.; Ohaver, Jane Garrett; Garrett | Shenandoah County VA; Frederick County VA; Knox County IN |
Garver | Garver, Rosannah; Martin Garver; Samuel Garver; Eby; Garber | Shenandoah County VA; Pennsylvania |
Gatewood 01 | Gatewood, Charles; Wright Gatewood; Simon Carson Williams; Louisiana Williams | Shenandoah County VA |
Gatewood 02 | Gatewood, Charles; John Gatewood | Shenandoah County VA |
Gaw 01 | Gaw, Robert; Barbara Rinker Gaw | Shenandoah County VA |
Gaw 02 | Gaw, John; Robert Gaw; Rebecca Gaw | Shenandoah County VA |
Gay | Gay, Catherine; Dr. Samuel Gay | Shenandoah County VA |
Geiger | Kiger, George; Ann Artz Kiger; Geiger; Giger | Shenandoah County VA |
Gerlach | Gerlach, John; Ribbal | Shenandoah County VA |
Gill 01 | Gill, John; Andrew Henson Gill | Shenandoah County VA; Belmont County OH |
Gill 02 | Gill, George William; Reverand Samuel Gill | Shenandoah County VA; Illinois |
Gillock | Gillock, John Sr.; John Gillock Jr.; Hannah Gillock; Wolfenburger | Shenandoah County VA; Orange County VA |
Gimlin | Gimlin, Andrew; Henry Hiestand; Histand; Hastant | |
Gittinger | Gittinger, Jacob; Barbara Gittinger; Jacob Shaffer; George Shafer | Shenandoah County VA; New Market VA |
Glick | Glick, John; John Wine; John Garber; Martin Garber; Francis Neff; John Neff | Shenandoah County VA |
Glover | Glover, William; Thomas Glover; John Glover | Pine Forge; Shenandoah County VA; Culpeper County VA; Fairfax County VA |
Gochenour 01 | Cochenour, Barbara; Daniel Cochenour; David Cochenour; Gochenour | Shenandoah County VA |
Gochenour 02 | Gochenour, Jacob; Hamman Peter Gochenour; Virginia Ellen Gochenour; Wisman | Shenandoah County VA |
Gochenour 03 | Kochenour, Jacob; Catherine Cline; Harrell | Shenandoah County VA |
Goff | Goff; Gough; Roper, Emeline | |
Golladay 01 | Golladay, Peyton; Catherine Rinker Golladay; Golliday | Shenandoah County VA |
Golladay 02 | Golladay, Elizabeth; Honaker | |
Golladay 03 | Golladay, Jonathan; Golladay David; Whereley, Mary; Bell, Martha | |
Golliday 01 | Golliday, Henry E.; James William Golliday; Attilia Jane Golliday | Shenandoah County VA |
Golliday 02 | Golladay, Reuben; Golliday | Shenandoah County VA; Rockingham County VA |
Good 01 | Good, Anna; Jacob Good; John McNeal | Shenandoah County VA; Washington County TN |
Good 02 | Good, Jackson; John Good; Elizabeth Good | Shenandoah County VA |
Good 03 | Good, Arabella; James Cunningham | Shenandoah County VA; Rockingham County VA |
Good 04 | Good, Samuel Lemuel; John Good; Stublefield, Anne; Lavania; Stubblefield | Shenandoah County VA |
Good 05 | Good, William; Maria Snavely | Shenandoah County VA |
Good 06 | Good, William; Maria Snavely; Susannah Kauffman | Shenandoah County VA |
Good 07 | Good, William H.; John Wesley Good; Shank | Shenandoah County VA; Hagerstown Maryland |
Good 08 | Good, Lewis G, Jacob, Christian, Peter, Jacob Good (son) Abram, Jonas | |
Good 09 | Good, Jacob; Christian Good | |
Goodrich 01 | Goodrich, Joel; Newman Goodrich; Elizabeth Yost | Shenandoah County VA |
Goodrich 02 | Taylor | |
Gordon | Kendall, Margaret; Gordon; Margaret Kidwell; John Kendall; Arnold Gordon; Miller | Shenandoah County VA; Warren County VA |
Gore 01 | Gore, David; William Gore; Henry Gore | Shenandoah County VA; Franklin County VA; Frederick County VA |
Gore 02 | Gore, Joseph; John Gore; Henry Gore | Shenandoah County VA |
Gore 03 | Gore, John; Goare; Elizabeth Gore | Shenandoah County VA |
Gore 04 | Gore, John Sr. | New Market VA; Shenandoah County VA |
Grabill 01 | Grabill, Christian | Shenandoah County VA |
Grabill 02 | Crabill, Christian | Shenandoah County VA |
Grabill 03 | Hershbergers; Crabills; Blosser; Coffman | Shenandoah County VA |
Grandle | Crandle; Godfrey; Grandle; Haskins, Elizabeth | Page County VA; New Market VA |
Grandstaff 01 | Stoneburner | |
Grandstaff 02 | Grandstaff, Cora; Samuel Tusing; Miller | Shenandoah County VA |
Grandstaff 03 | Edinburg VA | |
Grandstaff 04 | Grandstaff, Matilda | Woodstock VA |
Grandstaff 05 | Grandstaff, George | Shenandoah County VA |
Grandstaff 06 | Grandstaff, John; Isabella Grandstaff; Philip Grandstaff; Margaret Murray; John Holius Grandstaff | Shenandoah County VA |
Grandstaff 07 | Grandstaff, George | Shenandoah County VA |
Grant | Grant, Evan; Grant, George; Grant, Jacob; Grant, Chapman | |
Greathouse | Shenandoah County VA; Pennsylvania | |
Greathouse 02 | Greathouse, John | Shenandoay County VA; Dunmore County VA; Frederick County Va |
Green 01 | Green, Isaac; Nanny Green; Ivan Green | Shenandoah County VA |
Green 02 | Shenandoah County VA; Forestville VA | |
Greissinger | Shenandoah County VA; Frederick County VA; Rockingham County VA | |
Griffith 01 | Griffith, Mary | Shenandoah County VA; Page County VA; Warren County VA |
Griffith 02 | Maccubbin; Griffith | Maryland |
Griffy | Griffy, Nathaniel | Shenandoah County VA; New Market VA |
Grigsby 01 | Grigsby, Thomas | Rockingham County VA; Shenandoah County VA |
Grigsby 02 | Grigsby, Jesse | Shenandoah County VA; Page County VA |
Grigsby 03 | Grigsby, Peter | Rockbridge County VA |
Grigsby 04 | Grigsby, Catherine; Samuel Beaty; Jesse Grigsby; Elizabeth Grigsby; Redman Grigsby | Shenandoah Couny VA |
Grim 01 | Grim, Peter | Shenandoah County VA |
Grim 02 | Grim, Jacob; Isaac Grim; Rebecca Grim | Shenandoah County VA |
Grim 03 | Grim, Peter; George Grim | Shenandoah County VA |
Grim 04 | Grim, Philip; George Grim; Grum | Strasburg VA; Shenandoah County VA |
Grim 05 | Grim; Eddy | |
Grim 06 | Balthis, William; Margaret Grim; John Grim; George Grim; Conrad Grim | Shenandoah County VA; Frederick County VA; Washington County, Maryland |
Grim 07 | Grim, Philip; John Grim; Charles Grim; Daniel Grim | |
Groff | Groff, William | Meyersdale PA; Somerset PA |
Groover | Grove | Page County VA |
Groves | Grove, Mark | Page County VA |
Grubb | Grubb, Peter | |
Guthery | Guthrie, William; Isaiah Roberts | Shenandoah County VA |
Gutshall | Gutshall, John; Gottleib Gutshall | Augusta VA; Pennsylvania |
Haas | Haas, John; Mary Haas; Phillip Haas; George Haas | Licking County OH; Shenandoah County VA |
Hall 01 | Hall, Richard; Rebeka Cloud | Warren County VA; Shenandoah County VA |
Hall 02 | Hall, Thomas; Hall, Sarah Strosnider; Hall, Thomas Hampton | |
Hallar | Haller, Peter; Heinrich Hallar Jr; Eva Rubel; Heinrich Haller Sr; Johannes Rubel Sr; Johannes Rubel Jr; Ann Dorothea Haller | Lancaster Co PA |
Hamacher | Hamaker, John; Spears, Elizabeth | Augusta County VA |
Hamaker | Hamachor; Haymaler; John Hamaker; Spears | Woodstock VA; Patrick County VA; Shenandoah County VA |
Hambaugh 01 | Hambaugh, John; Dent Hambaugh | Warren County VA; Shenandoah County VA |
Hambaugh 02 | Hambaugh, Mony; James McKay | Shenandoah County VA |
Hamilton 01 | Hamilton, Robertson; Elizabeth Bough | Shenandoah County VA |
Hamilton 02 | Hamilton, Harvey; Linda Owens; John Hamilton | Shenandoah County VA |
Hamman 01 | Hamman, Absolum; David Hammon; Jacob Pence | Shenandoah County VA |
Hamman 02 | Hamman, George; George Hamman Jr.; George C. Hamman; Catherine Schmucker; Kate Fravel | Shenandoah County VA |
Hammond | Chambers, Jacqueline Crawford Hammond | Strasburg VA, Orange County, CA |
Hamrick | Maurertown VA; Ohio; Illinois; South Carolina; Shenandoah County VA | |
Hancock 01 | Hancock, John; George Hancock; William Hurst; James; Charles | Shenandoah County VA |
Hancock 02 | Hancock, William; Sarah Harding | Kentucky; Fluvanna County VA; Henrio County VA; Shenandoah County VA |
Hand | Hand, William | Fauquier County VA; Frederick County VA; Shenandoah County VA |
Hannon | Hannon, Henry; Hammons | Strasburg VA; Shenandoah County VA |
Harbough | Harbough; Harpole | Hardy County WV; Augusta County VA; Frederick County VA; Shenandoah County VA |
Harding | Harding, Nicholas; Honey Harding; Ann Paget | Shenandoah County VA |
Harmon | Harman | Shenandoah County VA |
Harness | Harness, Christian; Harnish; Snyder | Shenandoah County VA |
Harr | Harr, Simon | Shenandoah County VA |
Harrell | Harell, John; Sharps; Jacob Harold | |
Harrington 01 | Harrington, Daniel; David Gervais Harrington; Ridenmar | Ireland; Shenandoah County VA |
Harrington 02 | Harrington, Daniel; Daniel Gervais; Mary Ridenour | |
Harris | Harris, Dr. Sutton Isaac | Frederick County VA; Winchester VA; Shenandoah County VA |
Harrison | Harrison, Burr; Mary Barnes Harrison; Millburn; John Harrison | Dearborn County IN; Frederick County VA; Shenandoah County VA |
Harry | Harry, Martin; Hutchinson; DeWitt | Shenandoah County VA; Washington County VA |
Harshbarger | Harshbarher, Jacob | Shenandoah County VA |
Haughn 01 | Haughn, John; Horn; Haun; Hawn | Shenandoah County VA |
Haughn 02 | Haughn, Nicholas; Houn | Shenandoah County VA |
Haun 01 | Haun, James | Shenandoah County VA |
Haun 02 | Haun, John C.; Sonnanstine, Eliza | |
Hawes | Hawes, Jacob; Haas | Shenandoah County VA |
Hawkins 01 | Hawkins, Joseph; Strother Hawkins; Andy Hawkins | Shenandoah County VA |
Hawkins 02 | Hawkins, John; Ann Hawkins; Eliza Hawkins; Daniel Hawkins | Shenandoah County VA |
Hawley | Hawley, Peter; Benjamen Hawley | Shenandoah County VA |
Hay | Hay, Alexander | Page County VA; Shenandoah County VA |
Haymaker | Haymaker, Peter; David Haymaker; Haramaker | Stoney Creek; Shenandoah County VA; Frederick County VA |
Headley | Shenandoah County VA | |
Heiskell | Heiskell, Amelia; Jacob Shyrock; Frederick Heiskell; Catherine Heiskell; Steidinger | Monroe County TN; Shenandoah County VA |
Helmich | Helmich, John; John Mayberry | Shenandoah County VA |
Helmick | Helmick, John; Adam Helmick; William Helmick; Margaret Helmick; Nicholas Helmick | Frederick County VA; Shenandoah County VA |
Helsley 01 | Coffelt, Jacob; Christopher Helsley; Stopfel; Maria Helsley | Shenandoah County VA |
Helsley 02 | Helsley, George; Mary Ann Helsley; Heltzel; Jessie M. Dyer | Hardy County WV; Shenandoah County VA |
Helsley 03 | Helsley, George Jacob; Foltz | Shenandoah County VA |
Helsley 04 | Helsley, Larry | |
Helsley 05 | Helsley; Fry; Estep | Shenandoah County, VA |
Heltzel 01 | Heltzel, Jacob; Helsel; Haltzelle; Hetzell | Shenandoah County VA |
Heltzel 02 | Heltzel, John Charles; Heltzel, Phillip; Keister, Elizabeth | |
Hemp | Hemp, Christopher; Casper Hemp; Magdelena Spore Hemp; Stophel Hemp | Augusta County VA; Shenandoah County VA |
Henckel | Henckel, Rev. Anthony Jacob | New Market VA; Shenandoah County VA |
Henderson | Henderson, Rachel; William Henderson; Nancy Henderson; William Murphy | Shenandoah County VA |
Hendren | Hendren, John H.; Rebecca Hendren | Frederick County VA; Shenandoah County VA |
Hendrickson | Hendrickson, Levi; Joseph Hendrickson; Mayburry Goheen Balthis; Mary Ellen Hendrickson; Simon Hendrickson | Pennsylvania; Loudoun County VA |
Henkel 01 | Henkel, David Socrates; Polycary Henkel | Shenandoah County VA |
Henkel 02 | Henkel, Dr. Solon | Shenandoah County VA |
Henry 01 | Henry, Aaron; Patrick Henry; Moses Henry | Shenandoah County VA |
Henry 02 | Henry, George; Finel Borden; John Henry; Vinet Henry; Lidgard Henry | Frederick County VA; Shenandoah County VA |
Henry 03 | Henry, William; Fogel | Shenandoah County VA |
Henry 04 | Henry, Nancy Ann; Spitler, Jacob | Shenandoah County, VA; Dunmore County, VA |
Henson 01 | Hanson | Green County VA; Greenbrier County WV; Shenandoah County VA |
Henson 02 | Henson, Walter | Putnam County WV; Shenandoah County VA |
Henson 03 | Henson, Joseph | |
Henton | Henton, George; Mary Rigney | Shenandoah County VA |
Hepner 01 | Hepner; Fox | |
Hepner 02 | Hepner; Plaugher; Kelley | Shenandoah County VA |
Hershberger 01 | Grove | Shenandoah County VA |
Hershberger 02 | Hershberger, Jacob; Hershberger, John | Page County VA; Pennsylvania; Shenandoah County VA |
Hickel | Hickel; Hickle; Burns; Bevins | Frederick County VA; Shenandoah County VA |
Higgs | Funkhouser, William; Higgs; Jenkins | Frederick County VA; Rockingham County VA; Shenandoah County VA |
Hill 01 | Hill, Grace; Oshburn | |
Hill 02 | Hill; Cooley | West Virginia; Shenandoah County VA |
Hines | Hines, Thomas; Andrick | Shenandoah County VA |
Hinkins | Hinkins, George; Hannah Marker; John Cooper | Shenandoah County VA |
Hinton | Shenandoah County VA | |
Hisey 01 | Heyser, Henry; Findley | Kentucky; Shenandoah County VA |
Hisey 02 | Hisey, Joseph | |
Hisey 03 | Heysey; Johannes Hisey; Christian Hisey | Ohio; Shenandoah County VA |
Hisey 04 | Hisey, Jacob; Christian Hisey; Hollar | Shenandoah County VA |
Hisey 05 | Hisey, Samuel | Shenandoah County VA |
Hisey 06 | Fultz, Rosina; Christian Hisey | Greenbrier County WV; Augusta County VA |
Hisey 07 | Hisey; Hisey, Hans; Hisey, Christain; Hisey, Jacob | |
Hite 01 | Hite, Isaac; Purdon, Polly | Shenandoah County VA |
Hite 02 | Hite; McIntire; Turner; Alexander Hite | West Virginia; Ohio; Shenandoah County VA |
Hite 03 | Hite, Alexander; Ann Hite; James Kenso | |
Hite 04 | Hite, Mathias; Michael Hite | Shenandoah County VA; Frederick County VA |
Hite 05 | Page County VA | |
Hizer | Hizer; Hisey; Heyser | |
Hockman 01 | Hockman, Jacob; Mary Denlinger | Shenandoah County VA; Pennsylvania; Strasburg VA |
Hockman 02 | Hockman, Jacob; Neff; Kagey | |
Hockman 03 | Hockman, Henry; Dillinger, Rebecca; Abraham Hockman | |
Hockman 04 | Hockman, Jacob; John Hackman | Shenandoah County VA |
Hockman 05 | Hockman, Jacob, Nancy, Mary, Abraham, Elizabeth; Artz John | Strasburg VA; Shenandoah County VA |
Hoffman 01 | Hoffman, Christian; Mary Ralthis; Andrew Hoffman; Franley Stover; Rebecca Miley; Katherine Balthis; Philip Hoffman; Elizabeth Stover; John Balthi; John Hoffman; Henry Fravel | Strasburg VA; Woodstock VA; Shenandoah County VA |
Hoffman 02 | Huffman; Huffman, Robert | Shenandoah County VA |
Hoffman 03 | Hoffman; Huffman | |
Holeman | Holeman, Daniel; Cartley | |
Hollar | Hollar, Isreal; Zirkle | |
Holman 01 | Holman, Daniel | |
Holman 02 | Holeman, Jacob; Daniel Holeman; Thomas Holeman | |
Holman 03 | Holman, Daniel | |
Hoover | Hoover; White | |
Hoover 2 | Hoover, John, Mary, Christian, Woolrich, Matthias, Susanna Hoover Mentzer | |
Hopewell | Hopewell, Samuel; Northern; Miller; McInturff | Frederick County VA; Shenandoah County VA |
Hornsby | Hornsby, Leonard | Shenandoah County VA; Fort Valley VA |
Hotsenpiller | Hotsimpiller, Jacob; Elizabeth Ramey Hotsimpiller; Catherine Buck Hotsimpiller | Shenandoah County VA; Frederick County VA; McLean County IL |
Hottel | Hottel, John Conrad; Esther Hottel; Ephraim Hottel; Scharf | Shenandoah County VA |
Houdesheldt | Houdesheldt, Michael; George Houdesheldt | Shenandoah County VA |
House 01 | House, Adam; Hause; Hauss; Matthias House | Madison County VA; Shenandoah County VA |
House 02 | Haas; Haus; Jaeckler | Frederick County VA; Shenandoah County VA |
Houser | Houser, Henry | Homan's Creek; Shenandoah County VA |
Hudlow | Hudlow, Jacob; Dunson; Huber | Shenandoah County VA; Rockingham County VA |
Hudson | Hudson, Thomas; Richard Hudson; Dorthy Helsey Hudson | Shenandoah County VA |
Huffman 01 | Huffman, Henry; Fredrick Huffman | Shenandoah County VA |
Huffman 02 | Huffman, Clifford; Christian Huffman | Shenandoah County VA; Madison County VA |
Huffman 03 | Huffman, Philip; Michael Huffman | Shenandoah County VA |
Huffman 04 | Huffman, John, Lydia, Glen; Snapp- Glen, Jacob | Shenandoah County VA; Rockingham County VA; Luray VA |
Huffman 05 | Huffman, Frederick; Huffman, Emanel; Huffman, Sarah Freeman; Long, Ester Huffman; Long, Reben; Keyser; Funkhouser; Bumgardner | |
Hughes | Huges, Richard; Mary Huges; Amanda Holmes; Mary Hughes; Burner; Martin | Shenandoah County VA |
Humphrey | Humphrey, Richard; Joseph Humphrey; Rebecca Humphrey; Miller | Shenandoah County VA |
Hunt | Hunt, John Tipton | Shenandoah County VA; Page County VA; Frederick County VA |
Hunter | Hunter, William; John Hunter | Shenandoah County VA; Texas |
Huntsberger | Huntsberger, Susanna; Isaac Coffman; John Huntsberger | Shenandoah County VA |
Hurst 01 | Hurst, Absalom | Shenandoah County VA |
Hurst 02 | Hurst, Thomas; Sylvia Breeding; Elizabeth Bridwell | Shenandoah County VA |
Hurt | Hurt, Concord; Hurt, George; Hurtt; Hurd; Howdyshell; Houdyshell, Jacob | Shenandoah County VA |
Hussey | Jones, Jacob; Indianna Jones | Shenandoah County VA |
Hutcheson | Hutcheson, John; Mary Margaret Dirting | Shenandoah County VA |
Hyde 01 | Hyde, Joseph; Elizabeth Snapp | Shenandoah County VA; Toms Brook VA |
Hyde 02 | Hyde, Joseph; Elizabeth Hyde | Shenandoah County VA; Pennsylvania |
Hyde 03 | Hyde, John | Shenandoah County VA |
Hyde 04 | Shenandoah County VA | |
Ilor | Illor; Oiler, Mark; Ilor, Henry; Conrad Ilor; Jonas Ilor | Shenandoah County VA |
Jackson | Jackson, Moses; John Jackson | Green County GA; Shenandoah County VA |
Jacobs | Dinges; Douglas | Frederick County VA |
Jenkins 01 | Jenkins, Benjamin; Jenkins, Elizabeth; Benhold | Frederick County VA; Shenandoah County VA |
Jenkins 02 | Jenkins, Benjamin B. | |
Jenkins 03 | Jenkins, Richard; Silas; Elizabeth; John; Abraham; Anthony; William; Timothy; Benjamen; Ephraim Cave; Joshua | Culpeper County VA; Madison County VA; Rockingham County VA; Shenandoah County VA |
Jenkins 04 | Jenkins, Roland; John; James; Zacariah; Abraham; William A.; Joel; John Newton; Frederick; Greenberry; Ramsbottom, Clary; Lake, Elias; Wilis, Hiram | Madison County VA; Shenandoah County VA |
Jennings 01 | Jennings, William; Marion Jennings; Woodard Smith | Warren County VA; Shenandoah County VA; Culpeper County VA; Page County VA; Frederick County VA |
Jennings 02 | Jennings, John; Jennings William; Margaret Payne | Frederick County VA; Shenandoah County VA |
Job 01 | Job, Araham; Molly Vaugh Job | Frederick County VA; Shenandoah County VA |
Job 02 | Job, Joshua; David Jobe | Shenandoah County VA |
Job 03 | Jobe, Elizabeth; Jonathan Phillips; Patience Job | Shenandoah County VA |
Job 04 | Job, Joshua; Margaret, McKay | Frederick County VA; Shenandoah County VA |
Job 05 | Job, Patience; Jobs, Elizabeth; Job, Hannah; Mouser, Mary | Shenandoah County VA |
Jones 01 | Jones, J. David | Ohio, Illinois |
Jones 02 | Jones, Isaac; Henry Denmead Jones | Shenandoah County VA |
Jones 03 | Jones, Thomas | Page County VA; Frederick County VA; Spencer County IN; Shenandoah County VA |
Jones 04 | Jones, James; John W. Jones; Eliza Noland | Michigan; Strasburg VA; Shenandoah County VA |
Jordan 01 | Jordan, John; Henry Jordan; Maria Breeding | Rockingham County VA; Shenandoah County VA |
Jordan 02 | Jordan, Royal (Roy); Lester Jordan; Ray Elbert Jordan; Dorsey; Lutz | Shenandoah County VA |
Jordan 03 | Jordan, Reuben; Funkhouser; Stover, Sarah | Shenandoah County VA; Mt. Jackson VA |
Judd | Judd, Franey; John Judd; George Gander | Page County VA; Shenandoah County VA |
Judy | Stoneberger, Dolly; Jacob Judy Sr.; Fred Stoneberger; Tschudy | Page County VA; Shenandoah County VA |
Kaffelt | Coffelt; Coffman; Kauffman | Edinburg VA; Shenandoah County VA |
Kagey 01 | Comer; Shirley | New Market VA; Shenandoah County VA |
Kagey 02 | Kaegy; John M. Magdaline; George Painter | Shenandoah County VA |
Kagey 03 | Kagey; Lloyd | |
Kagey 04 | Kagey marriages | |
Kagey 05 | Kagey cemeteries; maps | |
Kagey 06 | Kagey, Elizabeth | |
Kaufeldt | Coffelt; Coffman; Kauffman | Shenandoah County VA |
Kauffman 01 | Coffman, Jacob; Catharine Coffman; Surber; John Wetzel | |
Kauffman 02 | Kauffman, John; Kauffman, Augustine | Page County VA; Shenandoah County VA |
Kauffman 03 | Kauffman, Augustine | |
Kaufman | Coffman; Kaufman, Martin; Mary Limberger; Lionberger | Page County VA; Shenandoah County VA |
K'Burg | Krunchenburg; K'Burg, John Henry | Shenandoah County VA |
Kearns | Kearns, John Franklin; Kearns, Sarah Evans | Shenandoah County VA |
Keener 01 | Kagi | Shenandoah County VA |
Keener 02 | Keaner; David Keaner; Ulrick Keaner; Peter Keener | Shenandoah County VA |
Keezel | Keezel, George, Will, Pheby, Andrew | Shenandoah County VA; Rockingham County VA |
Kellar | Miller; Keller; Balthis | Charlottesville VA; Strasburg VA |
Keller 01 | Funk; Beydler; Burner | Shenandoah County VA |
Keller 02 | Minnesota; West Virginia; Maryland; Shenandoah County VA | |
Keller 03 | Keller, John; George Keller | Shenandoah County VA |
Keller 04 | Crabill | Shenandoah County VA |
Keller 05 | Saylor; Saylor, Godfrey; Keller, Jacob; Rinker, Mary | Shenandoah County VA |
Keller 06 | Keller, Jacob; Keller Sebastian; Keller, Rosina; Keller, Catherine Hummer | |
Kelly 01 | Burgess | Mt. Jackson VA; Shenandoah County VA |
Kelly 02 | Kelly, Edward; Joseph Keyser | Shenandoah County VA |
Kelly 03 | Kelly, James; Sarepta Henry | Culpeper County VA; Shenandoah County VA |
Kelp | John, Adam,Catherine | |
Kelso | Kelso, Robert; Jane Kelso | Mt. Jackson VA; Shenandoah County VA |
Keltner | Stapleton; Slagle | Shenandoah County VA |
Kendrick 01 | Smith; Abraham Kendrick; John Smith | Woodstock VA; Shenandoah County VA; Staunton VA |
Kendrick 02 | Hoffman; Cooper | Shenandoah County VA |
Kent | Kent, John; Lorain Estelle Kent; Hepner; Bowman | Shenandoah County VA |
Kerlin 03 | Kerlin, Ephraaim; Kerlin, David; Walters, Elsa; Kully, Polly | |
Kerlin 01 | Layne, Amanda Kerlin; William Layne | Madison County IN; Shenandoah County VA |
Kerlin 02 | Kerlin, Ephrain; Mary Kerlin; Kirlin; Karlin | Shenandoah County VA |
Kern 01 | Kern, John; James Henry Kern; Henry Kern; Catherine Kern | Page County VA; Shenandoah County VA |
Kern 02 | Kern, Samuel; Grove; Leonard Balthis; Miller; Mary Magdelene Balthis | Shenandoah County VA; Frederick County VA |
Kern 03 | Kern, Henry; Catherine Hotzenpeller | Shenandoah County VA; Frederick County VA |
Keyser 01 | Keyser, Joseph; John Keyser; Charles Keyser | Frederick County VA; Shenandoah County VA |
Keyser 02 | Kiser | West Virginia; Page County VA; Shenandoah County VA |
Keyser 03 | Charles Keyser; Andrew Keyser; John Keyser; David Keyser; Sarah Rinehart; Noah Keyser; Anna Roads; George Keyser; Esther Harshberger; Peter Keyser; Mary Ortz; Nancy Fray; Polly Brubaker | Pittsburgh, PA; Page County VA; Shenandoah County VA |
Kibler 01 | Kibler, John; Elizabeth Rieger; William Rieger; Eve Pento; Harshbarger | Ohio |
Kibler 02 | Kibler, Magdalena; Jacob Coffman | Shenandoah County VA |
Kibler 03 | Gibler, John; Magdalena Kook; John Cook | Shenandoah County VA |
Kibler 04 | Kibler, Christian; Pebler; Givelar; John Kibler | Page County VA; Shenandoah County VA |
Kibler 05 | Kibler, Philip; Henry Kibler; Christian Kibler | Shenandoah County VA |
Kibler 06 | Kibler, Theobold; Kibler, Adam; Pence, Barbara; Kibler, Isabelle; Painter, Susannah | Shenandoah County VA |
King | King Torry Dale, Jerry; Keller, Donna | Woodstock VA; Shenandoah VA |
Kingery 01 | Kingery, William Henry; Elizabeth Ware | Shelby Ville TN; Shenandoah County VA |
Kingery 02 | Kingrey, Daniel | Shenandoah County VA |
Kingery 03 | Kingrey, John; Stagle, Henry; Keltiner, Christina | Shenandoah County VA |
Kingree 01 | Kingree, Lemuel Reuben; Sarah Catherine Kingree | Shenandoah County VA |
Kingree 02 | Kingree, John; Elizabeth Kerlin | Shenandoah County VA |
Kingree 03 | Kingree, Solomon | |
Kipps | Gips, Jacob; David Moses Kipps; Jacob Kipps | Shenandoah County VA |
Kneisley 01 | Kneisley,Folder 1- Lewis; Grove; Anderson | Shenandoah County VA; Woodstock VA; Maryland |
Kneisley 02 | Kneisley, Folder 2-Charles L; Charles William Anthony; Bender Balthis Kneisley; Nancy Miller Kneisley | Shenandoah County VA; Strasburg VA |
Kneisley 3 | Kneisley, George, Abraham, Daniel, John, Christian, Samuel, Anthony, Michael | |
Kneisley 4 | Kniesley; Nisley; Doerr; Krausin | Shenandoah County VA |
Kneisley 5 | Kneisley, Anthony; Kneisley, Jacob; Kneisley, Reuben; Majors, Susan; Shaver, Eliza | Shenandoah County VA |
Kneisley 6 | Kneisley, Chapman; Kneisley, Lewis C.; Fry, Elisabeth; Kneisley, George Chapman; Kneisley, Jacob Fletcher; Kneisley, John L.; Kneisley, Daniel Edgar; Kneisley, Kenneth Chapman | Shenandoah County VA |
Koontz 01 | Coontz, Michael; Rebecca Coons; George Coons | |
Koontz 02 | Koontz, George | Woodstock VA; Shenandoah County VA |
Koontz 03 | Summer, Araham; Sarah Koontz; Countz | Washington County PA; York County PA; Shenandoah County VA |
Koontz 04 | Koontz, John Henry; Emma Riddle; Riddelle; Hisey; Harrison Koontz | Woodstock VA; Shenandoah County VA |
Kretsinger | Hardy County WV; Shenandoah County VA | |
Kronk | Cronk; Foltz | Shenandoah County VA |
Krutchenburg | Eppy, Barbara; Krutchenburg, John Henry | Shenandoah County VA |
Lacey | Lacey, John; Lacy | Rockingham County VA; Shenandoah County VA |
Lahman 1 | Martin, Abraham (father), Frances Stauffer, Peter, Fanny, Martin& Kate, Perry Blosser, Josep Brunk | |
Lambert 01 | Lambert, Henry Sr.: Henry Lambert Jr. | Shenandoah County VA |
Lambert 02 | Crabill; Isaac Lambert | Jugenheim Germany; Shenandoah County VA |
Lambert 03 | Lambert, Lawrence; Lambert, Mary; Smith, John P. | Shenandoah County VA |
Landfair | Landfair, John; Landfer | Ohio; Shenandoah County VA |
Lantz | Lantz, George; Jacob Lantz | |
Lantz 02 | Lantz, George | |
Larkin | ||
Larkin 01 | Larkin, John; Nancy Larkin | Page County VA; Shenandoah County VA |
Larkin 02 | Larkin, John; Nancy Bell McCoy | Shenandoah County VA |
Lawson | Lawson, John, William; Burnett; Grigsby, Rebecca | Shenandoah County VA |
Layman 01 | Layman, Benjamin | Shenandoah County VA |
Layman 02 | Layman, Jacob David; Elizabeth Layman; Hamman; Crotinger | Shenandoah County VA |
Leach | Leach, John; Daughty, Nancy; Thomas Leach | Shenandoah County VA |
Leary | Leary, John; Lary | New Market VA |
Leath 01 | Leeth, Sarah Ann; Shealor, Henry; Leath; Shiler | Page County VA; Shenandoah County VA |
Leath 02 | Leith, Ebenezer; McKay, Nancy; Leath; Leeth; George Leath | Shenandoah County VA |
Leath 03 | Leath, James; Lydia McKay | Shenandoah County VA |
Lechleiter | Lechleiter, Johann Conrad | |
Lechliter | Lechliter, George E.; Lechliter, Johannes; Holzmann, Anna Maria | Shenandoah County VA |
Lee | Lee, Permount; Henry Moats | Shenandoah County VA |
Lentz 01 | Lentz, George; Henry Lentz; Lantz | |
Lentz 02 | Lentz, John Henry; Sevilla Helsey | Shenandoah County VA |
Leonard | Leonard, John; Hinkle, Paul; Grim Katy, Sophia | Shenandoah County VA; New Market VA; Rockingham County VA |
Lesher | Lesher, John, Mary; Guidart; Painter | Shenandoah County VA |
Lewis 01 | Lewis, George; Rachel Chrisman | Shenandoah County VA |
Lewis 02 | Lewis John; Cunnynham, William, Amos, George; Chisman | Shenandoah County VA; Kentucky; Tennessee |
Lewis 03 | Lewis, John; Lewis, Margaret Reece; Lewis, Mordecai | Shenandoah County VA |
Lichliter, Johannes; Anna Maria Holtzman; Lechleider | Fort Valley VA; Shenandoah County VA | |
Lichliter 02 | Dellinger, Elizabeth; James Lichliter | Shenandoah County VA |
Ligget | Ligget, Jane Ann; Henry Willard; Kibler; Grandstaff | Shenandoah County VA |
Lindamood 01 | Lindamood, Henrich; Abraham Lindamood; George H. Lindamood | Shenandoah County VA |
Lindamood 02 | Lindamood, Turner Gilbert | |
Lindamood 03 | Lindamood, Andrew; Foltz, Joshua; Lindamood, Elizabeth; Foltz, Robert; Lindamood, Mary | Shenandoah County VA |
Lindamood 04 | Lindamood, John; Lindamood, George | |
Lindamood 05 | Lindamood, Andrew | Shenandoah County VA; Boedigheim, Germany |
Lineaweaver | Line, Jacob; Margaret Pickle | Pendleton County WV; Shenandoah County VA |
Linn | Lindamood, Henrich; Abraham Lindamood; George H. Lindamood | Frederick County VA; Shenandoah County VA |
Litten | Good; Cletus Litten | Shenandoah County VA |
Loch | Loch, Catherine; John Lock; Locke; Lough | Rockingham County VA; Shenandoah County VA |
Lock | Lock, John; Moore, Reuben | |
Lockmiller 01 | Logmiller; George Logmiller; Jacob Lochmiller | Orange County VA; Shenandoah County VA |
Lockmiller 02 | Lockmiller, George; Dorthy Grottan | Shenandoah County VA |
Lockmiller 03 | Jenkins | Shenandoah County VA |
Lockmiller 04 | Lockmiller, George; Dorthy Grottan | |
Lockner | Lockney; Lockner, Henry; John Lockner | |
Lonas 04 | Lonas, Jacob; Dellinger, Mary; Lonas, George; Lonas, Leonard | |
Lonas 01 | Lonas, Leonard Sr.; Poke; Funkhouser; Bowman | Shenandoah County VA |
Lonas 02 | Helsley, Sevilla; Henry Lonas | Shenandoah County VA |
Lonas 03 | Lonas, Leonard; Copenhaver, Elizabeth; Lonas, George | |
Long 01 | Long, Conrad | Rockingham County VA; Shenandoah County VA; Page County VA |
Long 02 | Long, Nimrod | Shenandoah County VA |
Long 03 | Long, Phillip; Paul Long; Lung | Shenandoah County VA |
Long 04 | Long, Henry; Nimrod; Barbara; Nathan; Philip; Lang, Georg; Rebecca; Johann Nicholas; Baker, Lewis | Augusta County VA; Rockingham County VA; Shenandoah County VA |
Longacre | Langacre, Peter; Anders Longaker; Andrew Longacre | Shenandoah County VA |
Longacres | Ireson, William; Jacob Longacre | Frederick County VA; Shenandoah County VA |
Lootz | Loots, Jacob; Janey Wolf; Mari Wolf | Shenandoah County VA |
Loudenback 01 | Loudenback, Reuben R.; Mathias Loudenback | Rockingham County VA; Shenandoah County VA |
Loudenback 02 | Loudenback, Joseph; Eve Baker | Shenandoah County VA |
Louderback | Louderback, Peter Henry; Barbara Louderback | Shenandoah County VA |
Lout 01 | Lout, Daniel; Jacob Lout; Laut; Louts; Lotz | Strasburg VA; Ohio; Texas; Shenandoah County VA |
Lout 02 | Lout, Daniel; Jacob Lout; Michael Lout | Strasburg VA; Ohio; Shenandoah County VA |
Love | Love, William | Frederick County VA; Shenandoah County VA; Rockingham County VA |
Loveless | Loveless Luke, Barbara; Ridgeway; Stokes John | Shenandoah County VA; Warren County Fauquier County |
Lovingood | Hite; Lavell, Andrew; Hanger | Shenandoah County VA; Augusta County VA |
Lucas | Lucas, George; Harry Hall; Joanthan Hall | Shenandoah County VA |
Ludwick | Ludwig, George; Miller; Polly Miller | Shenandoah County VA |
Lutholtz | Lutholtz, George; Isaac Lutholtz; John Lutholtz; Abraham Lutholtz | Shenandoah County VA |
Lutz 01 | Lutz, John; Abraham Lutz; Henry Lutz; Levi Lutz | Shenandoah County VA |
Lutz 02 | Lutz, Michael; David Bowman | Clark County OH; Rockingham County VA; Shenandoah County VA |
Lutz 03 | Lutz, Jonnas | Strasburg VA; Shenandoah County VA |
Mace | Mace, Henry | Shenandoah County VA |
Madeira | Madeira, John; Rachael Renick | Shenandoah County VA |
Magert | Magert, David; Magert, Margaret Mauk | |
Maggart 01 | Maggart, Margaret; Margaret Mahhot | |
Maggart 02 | Balthis, John; Taylor; William Maggart | |
Mahaney | Mahaney, Stephen; Rachel Parkins | Shenandoah County VA |
Mahoney 01 | Mahoney, Clemmard; John Mahoney; Joseph Mahoney | Shenandoah County VA |
Mahoney 02 | Mahoney, John; Rebecca Myers | Wayne County IN; Shenandoah County VA |
Majors | Majors, William; Joseph Williams; Elizabeth Dellinger | Shenandoah County VA |
Mann | Mann, Charles | |
Mannick | Menich; Minnick, Peter | |
Maphis | Maphis, Joseph | Shenandoah County VA |
Marker | Marker, George; Margaret Strosnider | Shenandoah County VA |
Markley 01 | Woodstock VA; Shenandoah County VA | |
Markley 02 | ||
Marks 01 | Marks, John; Jacob Marks | |
Marks 02 | Markes, Sarah; Atwood, Edwin Young; Marks, Thomas; Marks, James | |
Marr | Marr, Ann; Ann Herr; John Funk | Shenandoah County VA |
Marshall | Marshall, William; James | Frederick County VA; Shenandoah County VA |
Martin 01 | Martin, Alfred | Warren County VA |
Martin 02 | Martin, George Henry; John William Henry Martin | Timberville VA; Rockingham County VA; Woodstock VA; Shenandoah County VA |
Martin 03 | Martin, Jacob; William Logan | Shenandoah County VA |
Martin 04 | Martin, John; Rebekah Holeman; Anderson moffett | New Market VA; Shenandoah County VA |
Martin 05 | Martin, George | Shenandoah County VA |
Martz | Martz, Dorilas | Edinburg VA; Shenandoah County VA |
Mason | Mason, Andrew; George Oliver; Alexander Rodgers; Eugene; George W. Jones; Dr. Benjamin Selden; Colonel George I Marks; Rev. John | Frederick County VA; Stafford County VA; Loudoun County VA; Kentucky |
Matheny 01 | Matheny, William | Page County VA; Shenandoah County VA |
Matheny 02 | Matheny, Williams; Mary Harrison | Augusta County VA; Shenandoah County VA; Rockingham County VA |
Mathews | Mathes; James Mathews | Shenandoah County VA |
Mauck 01 | Mauck, Marcus; Delilah Mauck | Stoney Creek; Shenandoah County VA |
Mauck 03 | Mauck, Joseph | Shenandoah County VA |
Mauck 03 | Mauck, Mary Ann; Benjamin Wenger | Rockingham County VA |
Mauck 04 | Mauck, Daniel; David Mauck | Page County VA; Frederick County VA |
Mauzy | Mauzy, Henry; Kisling, Jacob | |
Mavis | Mavis, John | Woodstock VA; Shenandoah County VA |
May #01 | May, Yansy; John May; Eliza Jane May | Shenandoah County VA |
May #02 | May, Sylvester; Rebecca Mumaw | Nicholas County VA; Shenandoah County VA; Rosedale WV |
May #03 | May, John; Richard Kirby | Shenandoah County VA |
McAllister | McAlister, Robert; Leah Allen; Lucy McAlister; Keeran; White | Shenandoah County VA |
McCarty 01 | McCarty, Margaret Catherine; C.S. McCarty; Sonner | Harrisonburg VA; Strasburg VA |
McCarty 02 | McCarty, Jonas; Catherine Zirkle; Circle | Pennsylvania |
McCarty 03 | McCarty, Darby; Sarah McCarty; North; Durst; Livesay | Shenandoah County VA |
McCarty 04 | McCarty, David | Shenandoah County VA |
McCarty 05 | McCarter, Isaac | Shenandoah County VA; Kentucky |
McCarty 06 | McCarty, Charles A., Charles S., John E.; Caroline Keller McCarty; Eugenie McCarty Bain | Strasburg VA; Winchester VA; Woodstock VA |
McCarty 07 | McCarty, James; McCarty, Sarah | Shenandoah County VA |
McClanahan 01 | Bowman | Fort Valley; Woodstock VA; Shenandoah County VA |
McClanahan 02 | McClanahan, Robert; Thomas McClanahan | Shenandoah County VA |
McClung | McClung, William | Rockingham County VA; Pennsylvania |
McCollister | Frederick County VA; Shenandoah County VA; Augusta County VA | |
McCoy | McCay, Shepard; Lucinda Harvey | Page County VA; Rockingham County VA |
McCuan | McCuan, Isaac; Mary Hannon | Shenandoah County VA |
McCutcheon | McCutcheon, Samuel | Augusta County VA; Shenandoah County VA |
McDaniel | McDaniel, Paul G.; Benny L. McDaniel; Samuel McDaniel | New Market VA; Shenandoah County VA |
McDonald | Randolph; McDonald | Beverly Manor; Augusta County VA; Edinburg VA; Shenandoah County VA |
McElhany | McElhany, David; Maude McElhany; Blackburn | Shenandoah County VA |
McFall 01 | McFal, Frances; Daniel McFay | |
McFall 02 | McFall, Frances; McFall, Daniel | |
McFarlan | Martin; Blackwood | |
McGowen | Balthis, John Leonard; Sarah Balthis; William McGowen; John McGowen | Shenandoah County VA; Indiana |
McInturff | Fort Valley VA; Shenandoah County VA | |
McKay 01 | McKay, Abraham; Rachael O'Dell | Shenandoah County VA |
McKay 02 | McCoy, Shepherd; McKay; Templeman; Wertz | Washington County Maryland; New Market VA; Shenandoah County VA |
McKenney | McKenney, Francis; Qualls; Browning; Hickman; Blackburn | |
McNeal | McNeal, Martha; Sara McNeal; Mary E. McNeal; Catherine McNeal; Henry M. McNeal; Charles M. McNeal; James E. McNeal; Elizabeth McNeal; James McNeal Sr. | |
Meem | Meem, John; Russell; Jordan; Peachy; Garland; Estherbrocke; Halsey; | Shenandoah County VA |
Meneley | Meneley, George C.; John Meneley; David Menerley | |
Michaels | Michaels, John | |
Middleton | Middleton, James; Garn Middleton; Daniel middleton; Basil Middleton; Hopkins; Hartman | Hampshire County WV; Washington County VA |
Milbourn | Milburn, Andrew; William Milbourn Sr.; William Milbourn Jr.; Joseph Milburn; Phoebe Milburn | |
Miley 01 | Pullen, George; Joseph Pullen; Thomas Pullens; Churchwell Pulliam; Heblinger; Bauserman; William Gearing; George W. Miler; John Miley; James Miley; Joseph B. Miley | |
Miley 02 | Miley, Abraham; Sarah Roads; Joseph George Hutchinson; George Hottel; Mary Hottel | Preston County WV; Page County VA; Shenandoah County VA |
Miley 03 | Martin Mylin; Hans Mieili; Joseph Miley; John Funkhouser; David Miley; Elizabeth Miley; Tobias Miley; George W. Miley; James Monroe Miley; Michael Rhodes; Martin Funkhouser Miley; Mary Ellen Miley; Claude Leroy Miley | Woodstock VA; Shenandoah County VA; Page County VA |
Miller 01 | Miller, John; Catherine Neff | Shenandoah County VA |
Miller 02 | Miller, John D.; Jacob W. Miller; Sarah Osborn Miller; Christian Miller | Shenandoah County VA |
Miller 03 | Miller, Jacob; Elizabeth Miller; Abston; Joshua Abston Miller | Augusta County VA; Shenandoah County VA |
Miller 04 | Miller, Jacob; Anna Baer Miller; George Miller | Pennsylvania; Rockingham County VA; Shenandoah County VA |
Miller 05 | Miller, David; Elinora Miller; Mosters; Mathias Smutz; Clark | Shenandoah County VA |
Miller 06 | Miller, Harrison; John Reynolds; Lydio Reynolds; Lydia Bowers | Pennsylvania; Tennessee; Shenandoah County VA |
Miller 07 | Miller, Adam; Ann Wurtmiller Miller; Jacob Miller; Godfrey Miller | Shenandoah County VA |
Miller 08 | Miller, William; May Copenhaver Miller; Newell; Kern; Piper | Shenandoah County VA |
Miller 09 | Miller, Jacob; Dartings; Joseph Pugh | Woodstock VA; Shenandoah County VA |
Miller 10 | Miller, Jacob; Rebecca Miller; Barbara Miller; Brubaker | Columbia Furnace; Shenandoah County VA |
Miller 11 | Vahn; Jacob Miller; John Miller | Maurertown VA; Shenandoah County VA |
Miller 12 | Miller, Catherine; Broy; Harrison Miller; Wagnet | Strasburg VA; Woodstock VA; Shenandoah County VA |
Miller 13 | Miller, George; Matthias Miller | |
Miller 14 | Miller, Philip; John Grove; Daniel Miller | Woodstock VA; Shenandoah County VA |
Miller 15 | Woodstock VA; Shenandoah County VA | |
Miller 16 | Miller, Jacob; Ulrich Miller | Woodstock VA; Shenandoah County VA |
Miller 17 | Miller, Casper; Comer | Frederick County VA; Shenandoah County VA |
Miller 18 | Miller, George | Shenandoah County VA |
Miller 19 | Miller, Mark; Marcus Miller; Feetley; Fectley | Tennessee; Shenandoah County VA |
Miller 20 | Miller, Thomas | Shenandoah County VA |
Miller 21 | Miller, Michael; Daniel Miller | Shenandoah County VA |
Miller 22 | Miller, Ulrich; Anthony Nicely | Shenandoah County VA |
Miller 23 | Miller, Jacob; Philip Miller; Alexander Miller | Shenandoah County VA |
Miller 24 | Miller, Charles; Edith Miller | Woodstock VA; Shenandoah County VA |
Miller 25 | Miller, Christian; Johann Philip Wisman; Catherine Miller | Oranda; Strasburg VA; Shenandoah County VA |
Miller 26 | Miller, William; Elizabeth Miller; Levi Stickley | Illinois; New Market VA; Shenandoah County VA |
Miller 27 | Miller, Andrew; Noble; Miller, Andy | Frederick County VA |
Miller 28 | Miller, Andrew; Jacob Miller; Abraham Miller; Margaret Shultz; Susan Miller; Lewis Miller; Barbara Stockslayer; Henry Miller; William Miller; George Miller; Mary Copenhaver; John Miller; Flora Hockman Elizabeth Lochman; Mahdalena Neff |
Shenandoah County VA; Page County VA; Pennsylvania |
Miller 29 | Miller, Henry | Woodstock VA |
Miller 30 | Miller, Abraham; John Downey; John Stover | Shenandoah County VA |
Miller 31 | Cooper, Joseph; Funk; Douglas; Stockslager; William Miller; John Miller; Mathias Miller; Felix Miller; Henry Miller; Herr; Michael Miller | Shenandoah County VA; Pennsylvania |
Miller 32 | Miller, Jacob; Magdalena Miller; Abraham Miller; William Miller; Elizabeth Barbara Mueller; Adam Miller; Valentine Miller; John Miller; Martin Miller; Mathias Miller | Shenandoah County VA; Woodstock VA; Augusta County VA; Frederick County VA; Pennsylvania |
Miller 33 | Miller, George; Louis Miller; Henry Miller; Harrison Miller; Marha Spickard; William Miller; Jacob Copenhaver; Newell; Cooper; Parrell | Shenandoah County VA; Frederick County VA; Strasburg VA |
Miller 34 | Miller, George; Miller, Isaac; Boehm | |
Miller 35 | Miller, John; Miller, Abraham; Miller, Catherine Neff | |
Miller 36 | Miller, George; Miller, Henry; Miller, Eva; Miller, Katie; Miller, Susan; Miller, Rebecca; Miller, Henry Jr; Miller, Isaac; Miller, Sallie | |
Miller 37 | Miller, Isaac; George; Henry | |
Miller 38 | Miller, George Godfrey | Shenandoah County Va |
Miller 39 | Miller, Joe; Sheetz, James W. | |
Miller 40 | Miller, Christina; Bowman, Christina | Shenandoah County VA |
Miller 41 | Miller, George Godfrey | |
Millis | Millis; Abijah; Mary Millis | Timberville VA; Shenandoah County VA |
Minnick 01 | Minnick; Kibler; Haun; Walters; Golladay | |
Minnick 02 | Minnick, Andrew; Magdelena Cook; Philip Cook; Abraham Minnick; Margaret Miller | Shenandoah County VA |
Moody | Moody, Moses; Briant Moody | Shenandoah County VA |
Moomaw | Faidley, Annie Dellinger Moomaw; William F. Moomaw; Anna Mumaw; Barb; Fadley | Augusta County VA; Shenandoah County VA |
Moore 01 | Moore, Rhonda; William Moore; Elizabeth Moore | Shenandoah County VA |
Moore 02 | Moore, Joseph Reuben | Shenandoah County VA |
Moore 03 | Moore, Hannah; Thomas Moore; Mary Allen Moore; Hannah Endler | Orkney Springs VA; Shenandoah County VA |
Moore 04 | Moore, Georgia; Joseph Monroe; Virginia Moore; McWilliams | Warren County VA; Shenandoah County VA |
Morgan 01 | Harden; Harding; North | Shenandoah County VA |
Morgan 02 | Morgan, Jonas; Susanna Hardin | Page County VA; Shenandoah County VA |
Morgan 03 | Morgan, Jonas; Elizabeth Hurst Morgan; Settle; Rudicil; Ward | Shenandoah County VA |
Morrell | Morrel, John; Martha Morrell | |
Morton 01 | Morton, Joy Esther Grayson | |
Morton 02 | ||
Mountz | ||
Mowery | Mourer, Andrew; Maurer; Catherine Badler | Highland County VA; Shenandoah County VA |
Mowry | Mowry, Leonard; George Mowry; William Mowry; Marbara Mowry; Jacob Mowry; David Mowry; Sophia Mowry; Philip Mowry; John Mowry; George Mowry; Maurer; Shitzin | Shenandoah County VA |
Moyer 01 | Moyer, Henry; Christina Heistand | Luray VA; Rockingham County VA |
Moyer 02 | Moyer, Jacob | Shenandoah County VA |
Mozingo | Mozingo, Benjamin | Toms Brook VA; Woodstock VA; Rockingham County VA; Shenandoah County VA |
Mumaw 01 | Mumaw, Christian; Walker; Orndorff; Halterman; Smith; Delauder; Caplinger; Wolverton; Helsley; Mathias; Mackeever | Shenandoah County VA |
Mumaw 02 | Mumaw, William H.; John Eilles; Ann Grabill; Jemima Lutz | New Market VA; Edinburg VA; Shenandoah County VA |
Murphy 01 | Murphy, George W.; Mary Frances Calvert | Shenandoah County VA |
Murphy 02 | Murphy, James; Madaline Newlin; Margaret Henigan; John Murphy; Sarah Miller | Fairfield County OH; Shenandoah County VA |
Murphy 03 | Murphy, James; David Murphy; David Duckwall | Shenandoah County VA |
Murray | Murray, Ballard; Rodenhiser | Licking County OH; Knox County OH; Woodstock VA; Shenandoah County VA |
Myers 01 | Moyers, George; Riffey; Ruffey | Shenandoah County VA |
Myers 02 | Myers, Jacob, Michael; Funk, Barbara, Martin, Henry | Strasburg; Stephens City; Shepherdstown |
Nagle | Nagle, Peter; Nagle, John | Shenandoah County VA |
Neas | Neas, Jacob; Neas, Anna Maria; Neese; Nehn; Nees | Pennsylvania; Cumberland, Maryland; Mt. Jackson, VA |
Nedimyer | Nedimyer, John James; Rosenberger, Charles Edward; Rosenberger, William Henry | Rockingham County VA |
Neff | Burkholder; Neff, John Jr.; Andes | Shenandoah County VA |
Neiberger | Neighbarger | Shenandoah County VA; Rockingham County VA; New Jersey; Germany |
Nelson | Nelson, John Sr.; Lou Ellen Nelson; John Young; James Atwood; Thomas Wigfield | Shenandoah County; Fauquier County |
Nelson 02 | Nelson, John; Henry Nelson; Oliver Jackson Nelson; Francis Nelson; Ross Nelson | Shenandoah County; Stafford County; Prince William County; Fauquier County; Jackson OH |
Nesselrodt | Robert; Blackord; Dyer; Fitzwater; Reese; Reinschmidt; Runion; Stoever; Hefner; Koontz | |
Neuschwanger | Niswonger; Neuschwanger, Christian; Brumbuch | |
Newell | Newell, Aaron | Shenandoah County VA; Madison County VA; Botetourt County VA |
Nicely | Nicely, Effie Rosetta; Nicely, Jacob | Shenandoah County VA |
Nichols | Glusscoe | Shenandoah County VA; Pennsylvania; Frederick County Maryland |
Nicholson | Nicholson, William; Nicholson, Dorras | |
Nicodemus | Nicodemus, Valentin Erasmas; Nicodemus, Johann Adam; Conrad, Anna Gutha; Nicodemus, Adam; Nicodemus, Henry | Shenandoah County VA |
Noel | Noel, Jacob; Albright, Elizabeth | Shenandoah County VA; Rockingham County VA; Frederick County VA |
North | North, John | Augusta County VA; Rockingham County VA |
Norton 01 | Norton, George; Norton, Barbara; Norton, Zachariah; Norton, John; Norton, Jacob | Shenandoah County VA; Trumbull County OH |
Norton 02 | Norton, Jacob | Shenandoah County VA |
Nunn | Nunn, Joseph B; Nunn, Thomas; Nunn, Norman; Nunn, William A | Shenandoah County VA |
Odell 01 | Odell, Justice Caleb; Odell, Alice Thorne; Odell, Isaac | Shenandoah County VA |
Odell 02 | Odell, James; Odell, Abraham | Shenandoah County VA |
Odell 03 | Odell, Caleb; Odell, Mary Denton; Odell, Isaac; Odell, Rachel Clevenger | Shenandoah County VA; Westchester, NY |
Odell 04 | Odell, Simon; Odell, Mary Truner; Odell, Isaac; Odell, Abigail Mansfield | Shenandoah Conuty VA; Page County VA |
Odell 05 | Burns, Joseph; Odell, Mary; Allen, Benjamin; Bowman, George; Mercer, George; Mercer, James; Buck, Charles; Buck, John; Bowman, Christian; Bowman, Jacob; Blackburn, Margaret; Blackburn, James; Bird, Andrew | Shenandoah County VA; Frederick County VA |
Odell 06 | Mcnamee, Bryan; Bordden, Benjamin; Leaman, Jonathan; Chambers, Edmund; Fossett, Lydia; Chinnoweth, John; Daughterty, Margaret; Turner, Thomas; Parsons, Abel; Vestal, William; McKees, James; Shepherd, John; Neale, Hugh | Frederick County VA |
Odell 07 | Burner, Jacob; Long, Philip; Stone, Ludwick; Selser, Matthias; Humston, Edward; Miller, Jacob; Bauserman, Frederick; Stonehouse, Thomas; Williams, William; Morgan, Richard | Shenandoah County VA; Frederick County Va |
Odell 08 | Odell, Joshua; Odell, Susanna; Morgan, Belinda Odell; Odell, William; Odell, Sylvanus; Odell, Jeremiah; Odell, Jacob | Shenandoah County VA |
Offenbacher | Offenbocker, Jacob; Offenbacker, Rachel | Hardy County WV; Shenandoah County VA |
Ohaver | Ohaver, Christopher; Ohaver, Isaac Hover | Shenandoah County VA; Ireland |
Okane | Okane, Henry; Okane, Rev. John; Thomas, Joseph; O'Kelly, James | Shenandoah County VA |
Oldenbergh | Oldenbergh, Dr. Daniel | |
Olinger 01 | Olinger, George Washington; Strickler, Susanna; Marshall, Rachel; Olinger, Jacob; Olinger, Johann George | Shenandoah County VA; Becks County PA |
Olinger 02 | Kipp; Joseph Roberts | Montgomery County VA |
Orndorff 01 | Orndorff, Dr. Philip Setzer; Orndorff, Frances Jane Fishel | Shenandoah County VA; Hampshire County WV |
Orndorff 02 | Orndorff, Joseph; Orndorff, John Philip; Orndorff, Eleanor Willams | |
Ott 01 | Ott, John W.; Ott, Elizabeth Harrison Walton | Shenandoah County VA |
Ott 02 | Ott, Jacob; Ott, Mary Anderson | Shenandoah County VA; Maryland |
Overall 01 | Overall, John; Overall, Maria Christina Froman | Shenandoah County VA; Page County VA |
Overall 02 | Overall, John Froman; Henton, Thomas | Bentonville VA; Warren County VA; Woodstock VA; Shenandoah County VA |
Overall 03 | Overall, Lt. John | |
Overall 04 | Overall, John; Overall, William; Froman, Magdalena; Waters/Walters, Elizabeth; Earle, Mary ann | |
Overholtz | Overholtz Samuel; Hinkle Catharine | Shenandoah County VA; Mt. Jackson VA |
Padgett | Padgett, Reuben Jr.; Padgett, Reuben Sr.; Padgett, Elizabeth Calfee; Padget; Paget; Pagget; Paggett | Shenandoah County VA; Augusta County VA |
Painter 01 | Painter, Samuel; Katherine Painter, Frank Painter, John Painter | Shenandoah County VA; Rockingham County VA; Pike County, IN |
Painter 02 | Painter, Abraham; Painter, Helena Emswiller; Bearsht, Helena Emswiller Painter; Painter, Moses Harpine | Shenandoah County VA |
Painter 03 | Painter, Peter; Painter, Conrad; Painter Johan George; Bernhardt, Nicholas | Shenandoah County VA; Sulzfeld, Germany |
Pangle 01 | Cline, John; Cline, Peter; Rinehart, Michael; Pangle, John; Pangle, Margaret Rinehart; Bergner | Shenandoah County VA; Frederick County VA |
Pangle 02 | Pangle, Vance; Pangle, Catherine; Pangle, Henry; Pangle, Susanna Keeler Longacre | Shenandoah County VA |
Pangle 03 | Pangle, Strother; Pangle, Ed; Pangle, Harvey Preston; Laura Bell Gilbert; Pangle, Aurthur Raymond; Pangle, Isaac N.; Mary Jane Hite; Pangle, William; Rhoda Pittman, Robinson, Joseph; Pangle, Henry | Shenandoah County VA; Frederick County VA |
Parke | Parke; Amos Parke; Susan Miller; Mattson | Shenandoah County VA; Woodstock VA; Ohio |
Parker 01 | Parker, Farling Ball; Elizabeth White Parker; Joseph Parker; Thomas Parker | Shenandoah County VA; Frederick County VA; Hardy County WV |
Parker 02 | Parker, Stacy; Parker, John; Parker, Caroline; Parker, Arcibald; Parker, Sophronia | |
Parrish | Miller, Mary Bourne; Parrish | |
Parrott 01 | Parrott, Joseph; Parrott, Sarah Windle; Wendell | Toms Brook, VA ; Shenandoah County VA |
Parrott 02 | Parrott, Frederick; Parrott, Barbara Elizabeth Edwards; Parrot, John; Parrott, Louise Bean | Toms Brook, VA; Frederick County VA; Switzerland; Tennessee |
Parrott 03 | Parrett, Frederick; Barbara Edwards; Elizabeth Keller; Parrott, Henry; Parrott, John | Shenandoah County VA |
Peer | Peer, Elisha (Elias); Peer, Caroline L. Baude; Peer, Rachel Orndoff | Cedar Creek VA; Shenandoah County VA; Frederick County VA; Columbia Furnace |
Pence 01 | Pence, Jacob D; Pence, Elizabeth Getz | Shenandoah County VA |
Pence 02 | Pence, Jacob; Pence, William; Pence, Maydalina; Pence, Rebeca Fecker | Shenandoah County VA |
Pence 03 | Pence, Susan | Shenandoah County VA; Craig County VA |
Pence 04 | ||
Pence 05 | Pence, Conrad | |
Pence 06 | Pence, Rachel; Solomon Shutters; Lewis Pence; Frederick Pence; Jacob Pence; J. Worth Pence; Philip Davies; Mary Davies; Mable Pence; Rebecca Pence; Solomon Pence; Virginia Pence; Caroline Zirkle | Shenandoah County VA |
Pennybacker 01 | Pennybacker, Dirik; Pennybacker, Hannah "Nancy" DeHaven; Pennybacker, Abraham; Pennybacker, Elizabeth Ruffner | Shenandoah County VA; Page County VA |
Pennybacker 02 | Pennybacker, William | Shenandoah County VA |
Pennybacker 03 | Pennybacker, Dirck | |
Pennywitt 01 | Funk; Pennywitt, John; Pennwitt, Susan Will Graves; Pennywitt, John; Pennywitt, Philip | Shenandoah County VA; Rockingham County VA; Tennessee |
Pennywitt 02 | Pennywitt, John; Rosina Pennywitt; Yeiser; Ann Moor Pennywitt; Allen | Shenandoah County VA |
Peters | Peters, John; Peter, Susan; Whitmyer; Whitmoyer; Whitmire; Peters, William; Lumberson; Will | Moore's Store VA; Shenandoah County VA |
Philips | Philips, Jonas; Philips, Barbara Pence; Pence, Rollen; Kibblinger; Kibbler | Shenandoah County VA; Page County VA; Ohio |
Phillips | Phillips, John; Phillips, William; Phillips | Shenandoah County VA |
Pierce | Pierce, Comorah Jean Finks; Pierce, James Thomas; Pierce, Laura Virginia Sibert | Shenandoah County VA |
Pingley | Pingley, Joseph; Pingley, Mary (Molly) Saylor; Pingley, Samuel | Shenandoah County VA |
Pitman | Pitman, Levi; Pitman, Rachel Windle | Shenandoah County VA |
Pittman | Pittman; Bittman; Funkhouser | Shenandoah County VA |
Platt | Platt, Jerome; Platt, Mary Ann Burns (Byrne); Platt, Lucy | Shenandoah County VA; Cambria County PA; New Market, VA |
Plauger | Plauger, Leah; Plauger, Barbara E; Plauger, Plauger, George; Plauger, Catherine | Shenandoah County VA |
Polk | Polk, Anania | |
Pollock | Harsch; Louise Pollock; Audley Pollock; Kate Goodrich | |
Pomeroy | Pomeroy, Richard; Mary Heltew Pomeroy | |
Portlock 01 | Portlock, John; Portlock, Sara Daugherty; Portlock, Thomas S. | Shenandoah County VA |
Portlock 02 | Portlock, John; Portlock, Sara | Shenandoah County VA; Frederick County VA |
Powell | Powell, William Henry; Powell, Thompson | New Market, VA |
Price 01 | Price, Stephen; John Price; Sarah Price; William Price; Mary Price | |
Price 02 | Price, Noah; Henry Price; Archibald Price | |
Price 03 | Price, Sampson; John Price; Arjalon Price; Edward Price | |
Price 04 | Price, John; John Kipps; John Rice; Carolyn Kipps; Michael Coffman | |
Price 05 | Price, Andrew; Samuel price; Eva Tusing; Henry Tusing | |
Price 06 | Price, John Jr.; John Price Sr.; Pugh Price; Robert Price | Shenandoah County VA; Orange County VA; Henrico County |
Printz 01 | Printz, Johann Philipp; Prince, Godfrey Brentz; Painter, Maria Margaretta Bender; Schwenzer, Anna Maria; Prince, Godlove Molly; Prince, George | Shenandoah County VA; Page County VA; Frederick County VA; Duhren Germany |
Printz 02 | Printz, George | |
Printz 03 | Printz, Johann Heinrich | |
Proctor 01 | Proctor, Noah Richard; Harrison Proctor; Richard Proctor; Edith (Hawkins) Funk; Harmon Proctor; Samuel Funk; Elizabeth 'Betsy' Hawkins; Joseph Hawkins, Sr. Sarah (Jones) McDaniel | York County, Pa |
Proctor 02 | John Proctor | Ohio |
Propst 01 | Propst, John; Propst, Michael; Propes; Props | Kentucky; Shenandoah and Pendleton County, VA; Fraklin, WV |
Propst 02 | Propes, Nicholas Barbara Luken | Albermarle County VA; Augusta County VA; Greenbrier County WV; Illinois |
Pugh 01 | Pugh, Joseph; Jonathan Pugh | |
Pugh 02 | Sterret, Joseph | |
Pugh 03 | Pugh, Joseph; William and Rebeca Richardson; Isabella Calmes | |
Pugh 04 | Pugh, Jonathan; Joseph Pugh, Jr; David Pugh; Catherine Price; Warth Familey; William Rogers | |
Pugh 05 | Pugh, Joseph; Pugh, Mary; Pugh, Anne; Davis, Nathan | |
Pulliam | Pulliam, Thomas; Churchwell Pulliam; Elizabeth, Katherine} Kiblinger | Page County VA; Shennandoah County VA |
Purdom | Purdom, Thomas | Shenandoah County VA; Georgia |
Pyle | Steed; Rosenberger | Warren County VA; Shenandoah County |
Quick | Gorrell | Shenandoah County VA; Augusta County VA; West Virginia |
Racey | Racey; Aiken; McIllwee | Shenandoah County VA; Hampshire County WV |
Radcliff | Radcliffe; Lahman; Mongold; Woods; Miller; Whetzel | WV |
Rader | Rader; Hotzinpillar | Shenandoah County VA; Botetourt |
Rains | Rains; Holman; Martin; Beard | Shenandoah County VA; Rockingham County VA; IL; MO |
Ramey | Shenandoah County VA; Jefferson County WV; Page County | |
Rausch | Roush | Shenandoah County VA |
Reager 01 | Reager; Setzer | Shenandoah County VA |
Reager 02 | Roberts, Joseph; Allen Harleas; Elizabeth Roberts; John Heavener; Tulitha Harless; Louisa Long; Mary Shelor | Shenandoah County VA; Montgomery County VA |
Reamer | Reamer; Greyson | Shenandoah County VA; Page County VA; KS |
Reed | Reed, Nathaniel; Reed, William; Robins, Frances; Allen, Mary; Reed, Edward; Reed, Joseph; Reed, Elijah; Allen, George | |
Reedy 01 | Reedy; Lineweaver | Shenandoah County VA; Rockingham County VA |
Reedy 02 | Reedy; Keyser; Varner; Grandstaff; Koontz; Geiger | Shenandoah County VA |
Reedy 03 | Reedy; Rudy | Shenandoah County VA; Rockingham County VA; Page County VA |
Reedy 04 | Reedy, Sarah Ann; John; Keyser, Margaret; Reedy, Augustine; Geiger, Jemima; Rhineland, Sarah; Reedy, John Bernhard; Keyser, John; Rhineland, Mathis | |
Reeser | Reeser; Long; Evans | Shenandoah County VA |
Reeves 01 | Reeves, James; Jacob Neff; Lydia Martz | West Virginia; Rappahannock County VA |
Reeves 02 | Balthis, Charlotte; Fore; Reeves; Margaret Grim; John Abraham Balthis; Lottie Balthis Reeves; Thomas Reeves | Warren County VA; Danville VA |
Reid | Reid, Rankin | Shenandoah County VA |
Reilly | O'Conner, Timothy; McCarty, John; Reilly, Mary; O'Conner, Charles; Reilly, Bernard; Murphy, Patrick; McCarty, Lulu | |
Reiman | Reyman, Lewis; Reymann; Ryman | |
Reynard 01 | Reynard; McInturff | Shenandoah County VA; OH |
Reynard 02 | Reynard; Peters | Shenandoah County VA; Frederick County VA |
Rhodes 01 | Shenandoah County VA; Rockingham County | |
Rhodes 02 | Shenandoah County VA | |
Rhodes 03 | Rhodes, John C.; Rodes; Roads; Peters, Lydia | Shenandoah County VA; New Market |
Rich | Rich; Winesburg | CCC |
Richardson 01 | Richardson; Keffer; Pate; Stewart; Miller | Shenandoah County VA; IN |
Richardson 02 | Richardson; McCarty | Shenandoah County VA; PA; Frederick County VA |
Rider | Rider; Foltz | Shenandoah County VA |
Rife | Rife; Garver | Shenandoah County VA; Rockingham County VA; Page County VA; Madison |
Riffey | Riffey; Fry; Miller; Coffman | Shenandoah County VA; Rockingham County VA; Hardy County WV; OH |
Rinehart 01 | Rinehart; Walter | Shenandoah County VA |
Rinehart 02 | Rinehart, Daniel; Rinehart, Lewis; Rinehart, Mathias; Rinehart; Jonas | |
Rinehart 03 | Rinehart, Jonas | |
Ringer | Ringer; Worley | Virginia; OH; PA |
Rinker 01 | Rinker | Shenandoah County VA |
Rinker 02 | Ringger; Bachman | Switzerland |
Rinker 03 | Rinker, Charles | |
Ritenour 01 | Ritenour, Isaac; Levi McInturff; Elizabeth Hockman; Christine Lichliter | Rockingham County VA; Shenandoah County VA; Albemarle County; Augusta County |
Ritenour 02 | Ritenour, Carl; Isaac; Frank; Arthur; Rosie | |
Ritenour 03 | Ritenour, Adam; Henry ; Elizabeth Welch | |
Ritenour 04 | Ritenour, Franklin Pierce; Emma Stump; Elizabeth Catherine Rau | |
Ritenour 05 | Ritenour, Daniel Morgan; Bowman, Leonora; Ridenour, Adam; Munch, Magdalene | |
Rittenour | Rittenour, Charles; Wood, Ella Mae | |
Roadarmour | Roadatmour, John; Roadarmour, Susannah Martin | Shenandoah County VA |
Roads 01 | Roads, George; Henry Brock; Rudolph | |
Roads 02 | Roads, Valentine; Elizabeth Blind | |
Roads 03 | Roads, Joseph; Rhodes | Shenandoah County VA; Frederick County VA |
Roads 04 | Roads, George Valentine; Susannah Sheetz | |
Roberts | Roberts, Joseph; Margaret Reager | |
Robinson | Robinson, Joel; James Robinson | Shenandoah County VA; Hardy County WV; Hampshire County WV; Rockingham County VA |
Roland | Roland, George; Roland, Reason; Roland, Jacob | |
Roller 01 | Pennsylvania; Rockingham County VA | |
Roller 02 | Roller, Mary; Roller, Jacob; Zirkle, Eve; Zirkle, Lewis; Rousch, Mary; Neil, John; Rousch, Johannes; Sahler, Susannah | |
Romick | Romick, Barbara; Romick, Michael; John Overholzer; Romick, Catherine; Romick, Nancy; Romack | Ohio; Shenandoah County VA |
Romine | Romine, John; Romine, Joanna | Loudon County VA; Fairfax County VA |
Roof 01 | Roof, Martin; Margaret Zirkle | |
Roof 02 | Roof, Jacob; Roof, Anna Kugdy | New Market VA; Shenandoah County VA |
Roof 03 | Roof, Samuel; Bashare; Bartscherer, Jacob | Pennsylvania |
Rosenberger 01 | Keffer, Nicholas; Keffer, William; Keffer, Henry Wm | |
Rosenberger 02 | Rosenberger, Jacob; Rosenberger, Erasmus; Sigler; Grady | Shenandoah County VA |
Rosenberger 03 | Rosenberger, Erasmus | |
Ross | Ross, Alexander; Tipon, Sarah | Shenandoah County VA; Frederick County VA |
Rothgeb | Rothgeb, George, Jr.; Rothgeb, John George; Roadcap | |
Roush 01 | Roush; Raush | |
Roush 02 | Roush; Pool; Meyers | Shenandoah County VA; Shenandoah Countyotland |
Roush 03 | Roush, John; Roush, George | Shenandoah County VA |
Row | Row; Rinehart; Sheetz | Shenandoah County VA; Barbour County WV; Page County VA; Maryland |
Ruble | Frederick County VA | |
Ruby | Ruby; Reedy; Guard | Shenandoah County VA; Frederick County VA; TX |
Ruddell 01 | Ruddell, John; Ruddell, George | Shenandoah County VA |
Ruddell 02 | Ruddell, George; Preston, Elizabeth; Sharp; Lynn; Goodrich | Massachusetts |
Ruddell 03 | Shenandoah County VA | |
Rudy | Rudy; Naugle; Rife; Hottel; Funk; Steph; Ruby; Windle | Shenandoah County VA |
Ruffner | Ruffner; Hughes; Robison | Shenandoah County VA; IL |
Rumbough 01 | Rumbough, George; Boyers, Mary | |
Rumbough 02 | Rumbough, George; Boyers, Mary | |
Runion | Runion, Joseph William; Conner, Amelia Caterine; Walter, Rosa Esther | |
Rupe 01 | Roop | Shenandoah County VA |
Rupe 02 | Rupe, Johan; Zirkle, Margaret; Rupe, Henry | |
Rush 01 | Roush | Shenandoah County VA; OH |
Rush 02 | Rush; McQuay; Lindamood; Lutz | Shenandoah County VA; OH; IL |
Rush 03 | Rush; Ikenberry; Eichenberg | Shenandoah County VA; Franklin County VA |
Rust 01 | Rust; Bowman | Shenandoah County VA; Westmoreland County VA; Rockingham County |
Rust 02 | Rust, John; Rush | Rockingham County VA |
Rutherford | Rutherford | Shenandoah County VA; Frederick County VA; Rockingham County VA; TN |
Ryan | Ryan | Shenandoah Coutny; Rappahannock County |
Ryman | Ryman, John; Ryman, Isaac; Jordan, Maria; Jordan, Peter | |
Sager 01 | Sager, Peter Sagger; Sager, Johann | Shenandoah County VA |
Sager 02 | Sager,Clarence Tilden; Sager, Robert Tilden; Sager, Goldia | Shenandoah County VA |
Sager 03 | Sager, Gabriel, Sager, Margaretta Delp | Shenandoah County VA |
Sager 04 | Sager, Amos; Mumaw, Eliza | Shenandoah County VA; Bucks County PA |
Sager 05 | Sager, Louise Harmer; Sager, William; Ulrich; Stickley, Joseph | Shenandoah County VA |
Sager 06 | Sager, John | |
Sager 07 | Sager, Jesse Monroe; Sager, Zula; Kuhn, Reva; Sager, Samuel Monroe; Montgomery, Michael; Sager, Kenneth; Sager, Mabel Irene; Evy, Jerry Alan; Evy, Shelly Lee; Payne, Tracy Dawn | Shenandoah County VA; Woodstock VA |
Santmiers | Santmiers; Ionogene; Maltie; Annabelle; Mayme; George; John; Sarah; Bowman; Myral; Murdock; Georgia | Edinburg VA |
Saum 01 | Saum, Nicholas | Shenandoah County VA |
Saum 02 | Saum; Elias; Samuel; Cornelius; Noah; Samuel; Emma | Edinburg VA |
Sayler | Sayler, Godfrey; Sayler, Rebecca; Salor; Sieler; Sailor | Shenandoah County VA; Greene County TN |
Saylor | Saylor; William- Godfrey; Bowman Jacob; Elizabeth | Stoney Creek (Edinburg) VA |
Schmidt | Schmidt, Johannes; (John Smith); Barbara; John; Mary; Magdalene; Barbara; Joseph; Jacob; Elizabeth; Catherine; Adam | Shenandoah County VA; Cabin Run VA |
Schmitt | Woodstock VA | |
Schmucker 01 | Schmucker, Peter; Schmuker, Rebecca Roaeh; Smucker; Smucker, Katy Burner | Shenandoah County VA |
Schmucker 02 | Schmucker, Ferdinand; Schmucker, Catherine Funkhouser; Schmucker, Joseph; Schmucker Ann Beidler | Shenandoah County VA |
Schnepp | Schnepp | Shenandoah County VA; Fisher Hill VA |
Scott 01 | Scott, William; Scott, Elizabeth Keeler Pangle | Shenandoah County VA; Chester County PA; CoHontown, VA; Ohio |
Scott 02 | Scott. Benjamin; Currenee, Jane; Homan | |
Seahorn 01 | Cathey; Holeman; Seahorn; Seahorn, John; Seahorn, Elizabeth Cathey; Cathey, William | Shenandoah County VA; Holmes Creek; Tennessee |
Seahorn 02 | Seahorn, John; Seaorn, Nicholas | Shenandoah County VA; Holmes Creek |
Secrest | Secrest; Henry; Michael; Mary | |
Seivers | Seivers, Jacob; Seivers, Lawrence White; Miller, Mary Ann; Lawrence, Jarita | Shenandoah County VA; Rockingham County VA |
Setzer | Setzer, John; Wayland; Frederick Reager | Shenandoah County VA |
Shafer | Shafer; Famil history | Shenandoah County VA; New Market VA |
Shaffer 01 | Shaffer, Frederick; Shaffer, Barbara Fry; Shafer; Shaverin; Shaffer, Jacob | Shenandoah County VA; Rockingham County VA; Bucks County PA |
Shaffer 02 | Shaffer, Grover Cleveland; Shaffer, George; Shaffer, Catherine Ann Flynn | |
Shaffer 03 | Shaffer, Grover Cleveland; Flynn, Catherine Ann; Armstong, Lula Mae; Shaffer, Anna; Shaffer, AC; Shaffer, Philip; Huff, H.G; Huff, Thomas; Shaffer, Daniel; Shaffer, Amanda; Shaffer, Joseph; Shaffer, Daniel; Shaffer, CM; Shaffer, Samuel H.; Shaffer, Pollie; Shaffer, Clarence |
Mauretown VA; Strasburg VA |
Shaffer 04 | Schafer, Lydia; Schafer, Solomon; Zerkle, Sarah; Schaffer, Abraham; Schafer, Absalom; Shaffer, Solomon; Shaffer, Jacob | |
Shaffer 05 | Shafer, Israel | |
Shaffer 06 | Shaffer, Jacob; Crabil, Elizabeth; Shaffer, Heinrich; Shaffer, Otilla | |
Shaffer 07 | Shaffer, Jacob; Peterfish, Mary; Shaffer, Philip | |
Shaffer 08 | Shaffer, Frederick; Shaffer, Jacob; Shaffer, Johann Jacob | |
Shaffer 09 | Shaffer, Jacob (JR); Peterfish, Mary; Shaffer, Jacob (SR); Shaffer, Margaret; Shaffer, Odilla Schmidt | |
Shank 01 | Shank- Folder 1-Georg; Catherine; Iva | Saumsville VA; Shenandoah County VA |
Shank 02 | Daniel P., Mary Ruff Shank, Michael, Henry(elder), Henry Shank (younger), Jacob Shank, Jacob Ruff, John Ruff | |
Shank 03 | Christian, Michael, MichaelJr. Adam, Henry, Samuel Sr. Jacob | |
Shank 04 | Shank, Joseph; Shank, Henry; Bateman | |
Shank 05 | Shank, Wendel | |
Sharp | Sharp; Thomas; Elizabeth; Barnet; Ruddell; Locke | Shenandoah County VA |
Shaver 01 | Shaver, George; Staufferin, Barbara; Bidler, Marrie | |
Shaver 02 | Shaver, John; Pence, Elizabeth | |
Shaver 03 | Grabill, George; Neff, Anna; Pentz, Phoebe; Shaffer, Henry; Shaeffer, Magdaline; Shaver, Philip; Shaeffer, Israel | |
Sheeler 01 | Sheeler, Catherine; Sheeler, Jeremiah; Sheeler, Jacob; Sheelor, Mary; Sheeler, Margaret; Sheeler, Samuel; Shealor, Jacob; Shealor, Catherine; Shealor, Frederick | |
Sheeler 02 | Shealer, Jacob | |
Sheeler 03 | Shealer, Jacob | |
Sheets | Sheets, John; Susan Miller | Woodstock VA; Ohio |
Sheetz 01 | Boyce | Edinburg VA; Shenandoah County VA |
Sheetz 02 | Sheetz Oscar | Shenandoah County VA; Frederick County VA; Woodstock VA; Howard County Maryland |
Sheetz 03 | Sheetz, James | Shenandoah County VA |
Sheetz 04 | Sheetz, Lucy; Boyer, Allen | |
Shelly | Shelly, Christian | Pennsylvania; Shenandoah County VA |
Sherman 01 | Sherman; Isiah; Levi | Shenandoah County VA |
Sherman 02 | Sherman; Schirman- Simon; Sherman family | Shenandoah County VA |
Shipe 01 | Shipe, Emmanuel; Hutcheson, John; Minting, Mary; Shipe, Joseph Clarence | Shenandoah County VA; Edinburg VA |
Shipe 02 | Shipe, Joseph Clarence | |
Shipp | Shipp; William; Elizabeth | Shenandoah County VA |
Shoemaker | Shoemaker; Thomas; Jacob; John; Samuel; Martin | Shenandoah County VA |
Showalter | Showalter, Elsie lineage; Ira William Shindle | |
Shryock | Shryock; Samuel; George | Shenandoah County VA |
Shue | Shue; Phillip | Shenandoah County VA; Rockingham County VA |
Shugart | Shugart; Zachariah; John; Jease; Mary Ann; Jacob.; Kring; George | Shenandoah County VA |
Shuh | Shuh; Jacob; Joseph; Jabety; Lockmiller, John; Sibert, Baryamien; Mary | Shenandoah County VA; Warren County; Frederick County VA |
Sibert | Sibert; Jaeger; Miller | |
Sibert 01 | Sibert; Moses; Lawrence; Hottle; Norval; Dorsey | Shenandoah County VA; Frederick County VA; Warren County VA |
Sibert 02 | Sibert; Daniel; Janice; Brandy; James | Shenandoah County VA |
Sidebottom | Sidebottom, John | Shenandoah County VA |
Sievely | Sievely; Peler | Shenandoah County VA; Mt. Jackson VA |
Sifert 01 | Sifert; Adam- Mary Ann; Buny-W Jacob | Shenandoah VA |
Sifert 02 | Sifert; Shirley; Charles; Theodore; David; Syplers; Mary | Shenandoah County VA; Warren County VA; Frederick County VA |
Silver | Silver; James; Gershaun; Elizabeth; Rebecca | Shenandoah County VA; Rockingham County VA |
Silvious | Silvious, William; Mary Zirkle, Joseph Silfoos, Jacob Silvus, Susannah Miller, Moses Silvious, Ann Neff, John Weaver, Lydia Silvius, Hannah Silfuse, Abraham Silfouse, Andrew Zirkel | Shenandoah County VA; Rockingham County VA |
Sine 01 | Keeler; Kellers | Shenandoah County VA |
Sine 02 | Sein; Sign; Sine, Samuel | Shenandoah County VA |
Sines | Sines; Diane; Noreruss; Eliza; Dodson; Anna; Fry | Pennsylvania; Shenandoah County VA |
Sivey | Haller | South Carolina |
Six | Six, William; Six Catherine; Stover John | Montgomery County VA |
Sizemore | Sizemore, George; Sizemore, John | Shenandoah County VA; Smith Creek VA; Woodstock VA |
Skeen 01 | Skeen | Shenandoah County VA; Lee County VA; Boone County KY; Livingston County KY |
Skeen 02 | Skeen, Mathew | |
Skelton | Skelton; John-Jeremiah; Hepler, Catherine | Shenandoah County VA; Ohio; Augusta County VA |
Sligh 01 | Sligh; Henry F.; McConily | Shenandoah County VA; Ohio; PA |
Sligh 02 | Sligh Sly, Slye; Abrham; Isaac; Ambrose | Shenandoah County VA |
Smith 01 | Smith, Solomon | Shenandoah County VA |
Smith 02 | Smith; Joseph Kendrickle; Barbara Allen; Bell; Melinda; Smith; John; James | Frederick County VA; Shenandoah County VA |
Smith 03 | Smith, John; Haun; Susan; Ireland; James | Frederick County VA; Dunbar; Shenandoah County VA VA |
Smith 04 | Smith; William; Childers | Shenandoah; Frederick County VA; Ceder Creek VA; Shenandoah County VA |
Smith 05 | Smith; Adam; William; Hannah (Jackman) | Shenandoah County VA; Red Banks-Shenandoah VA |
Smith 06 | Smith; Adam; Hannah (Jackman); Isaac | Shenandoah County VA |
Smith 07 | Smith, Edward | |
Smith 08 | Smith, Jeremiah; Levi | |
Smith 09 | Smith, Adam; Branaman, Mary | Shenandoah County VA; Pows Run |
Smith 10 | Smith; Jacob; Luther; Jenima | Shenandoah County VA; Frederick County VA; Pendleton County VA |
Smith 11 | Smith, Nathan; Benjamin; Thomas; David; Edward; Mary; Lydia; Pricilla; Hall | Shenandoah County VA |
Smith 12 | Smith, Jeremiah; Thomas; Elizabeth; Ann; George; Thomas, Owen; Booklet | Shenandaoh County VA |
Smith 13 | Smith, John; Morgan; Muhlenburg; | Shenandoah County VA |
Smith 14 | Smith, John; Kendrick; Allen, John | Shenandoah County VA |
Smith 15 | Smith, Benjamin; John; Susan; Charles; Mathaw | Shenandoah County VA; Liberty Furnace VA; Jerome VA |
Smith 16 | Smith, Ann; Gilbert Smith; Letica Smith; Margret Smith; Allen; Rogers; Bauserman; Bradford | Shenandoah County VA; Mt. Crawford VA; Mt. Jackson VA |
Smith 17 | Smith, James; John Smith; Henry Smith; Sarah Faulkner; William Crowson | Frederick VA; Shenandoah; North Carolina |
Smith 18 | Smith, Samuel Wilson | Shenandoah County VA |
Smith 19 | Smith, Peter, Christina, Valentino; Connor, Mandi | Shenandoah County VA; Strasburg VA |
Smith 20 | Smith, Joseph, Cora Lee | Shenandoah County VA |
Smith 21 | Smith, Daniel Harrison; Estep, Elijah; Griffith, Mary; Smith, Joseph; Estep, Thomas; Mumaw, Christina; Mumaw, David; Beck, Rosina; Tusing, Catherine; Tusing, Adam; Barb, Lydia; Biller, Susannah; Biller, Christian | Shenandoah County VA |
Smutz | Smutz, John; Clara; Stover, Peter | Woodstock VA; Shenandoah County VA |
Snapp 01 | Snapp, Joseph; Elizabeth; John | Dunmore County VA; Shenandoah County VA; Rockingham County VA |
Snapp 02 | Snapp, John | |
Snapp 03 | Snapp, Lawrence; Schnepf | Shenandoah County VA |
Snapp 04 | Snapp, Philip; Snapp, Lawernce; Keller | Shenandoah County VA |
Snapp 05 | Snapp, Lawrence, John, Barbara | Germany; Shenandoah County VA; Tennessee |
Snider | Pence, Elizabeth; Snider, George | Shenandoah County VA; Frederick County VA; Page County VA |
Snively | Snively, Folder 1- Jacob; Rhodes, Barbara | Frederick County VA; Shenandoah County VA; Berkley County VA; PA.; Culpepper VA |
Snively 02 | Snavely, Johann Jacob Schnebele, Jacob Schnebele, Barbara Eberle, Jacob Schnebele Snively, Daniel Snively, Snaveley; Christian, Benjamin, Walter, Irvin | |
Snyder 02 | Snyder, John | |
Snyder | Snyder; Jacob Catherine; Taylor | Ohio |
Sommer | 0 | Shenandoah County VA |
Sonnanstine | Sonnanstine, Joseph Dr.; Bauserman, Catherine | Shenandoah County VA |
Sonnenstine 01 | Sonnenstine, Joseph; Bauserman, Catherine | Shenandoah County VA; Woodstock VA |
Sonnenstine 02 | Sonnenstine, Joseph, Mucilla, Catherine | Shenandoah County VA; Woodstock VA; Toms Brook VA; Saumsville VA |
Sonner 01 | Sonner, Martha Elizabeth; Sonner, John Philip; Kellenberger; Miles | Shenandoah County; Frederick County VA; Page County |
Sonner 02 | Sonner, Harrison; Margaret Balthis; Leonard E. Balthis; Sarah Conrad; William Balthis; Hoffman; Elizabeth Sonner | Shenandoah County VA; Strasburg VA |
Sonner 03 | Sonner, Philip | |
Soward | Soward; Sowers | Frederick County VA |
Sowers 01 | Sowers, Jacob; Mary; Jacob Jr.; John; Daniel; Elizabeth; Susanna | Shenandoah County; Page County VA |
Sowers 02 | Sowers; Sauer | Shenandoah County |
Spangler | Spangler, Carl; John Luther Spangler; Casper; Henry; Baltzer; Peter Stover; Philip Spangler; Joseph Stover Spengler; Charles Spangler | Shenandoah County VA; Wincherster VA; Montgomery County VA; North Carolina |
Speece | Speece; Spiece | Shenandoah County VA; Winchester VA |
Spencer 01 | Spencer- Adey; Isaac; Jacob; Nicholas; William; Gantz | Shenandoah County VA |
Spencer 02 | Balthis, Laura Spencer; Triplet; Pugh; Van Keuren; W.H. Balthis | Warren County VA; Seattle Washington; Missouri |
Spengler | Spengler; Spanger; Stewart; Morris; Painter | Shenandoah County VA |
Spiker | Spiker; Borden; Walter | Shenandoah County VA; Page Co |
Spitler 01 | Spitler; Burner | Shenandoah County VA |
Spitler 02 | Spitler; Miller | Shenandoah County VA |
Spore | Spore; Spohr | Shenandoah County VA; Ohio |
Sprenkel | Sprenkel; Springle; Woolford | Shenandoah County VA; Frederick County VA |
Stapleton | Shenandoah County VA | |
Stark | Stark | Shenandoah County VA; Ohio |
Steele | Steele; Steel | Shenandoah County VA |
Stein | Stein; Stine | Shenandoah County VA |
Stephenson | Stephenson, James; Hannah Watson; Mary Stephenson; William Clayton; Elizabeth Stephenson | |
Stickley 01 | Stickley, Daniel | Shenandoah County VA |
Stickley 02 | Stickley, John | Shenandoah County VA |
Stickley 03 | Stickley, John | |
Stickley 04 | Stickley, Irene; Stickley, George; Stickley, Joseph; Gochenour, Wauel; Gochenour, Henry | |
Stickley 05 | Stickley, David; Stickley, Peter | Shenandoah County VA |
Stiegel | Stiegel; Speagle | Shenandoah County VA |
Stine | Stine; Williams; House | |
Stirewalt | Shenandoah County VA | |
Stockslager | Stockslager | |
Stoneberger | Stonebarger; Stoneburner | Shenandoah County VA |
Stoneburner | Shannon Charles M. Middleton | Shenandoah County VA; Missouri; Culpepper County VA; Page County VA |
Stoner | Stoner William; Stoner Frederick | Shenandoah County VA; Ohio |
Stouder 01 | Stouder David; Good; Hiestand | Shenandoah County VA; Page Co |
Stouder 02 | Stouder David; Hiestand Mary; Stouder Frederick | Shenandoah County VA; TN |
Stout 01 | Stout Daniel; Stout Godfrey | Shenandoah County VA |
Stout 02 | Shenandoah County VA | |
Stout 03 | Stout, Daniel | Shenandoah County VA |
Stoutmeyer | Stoutmeyer Margert; Huber John; Hoover | Shenandoah County VA; Ohio; Rockingham Co |
Stover 01 | Stover, Christian; Jocob Stover; John Stover; Joseph Stover; Peter Stover | |
Stover 02 | Stover Peter; Funk Jacob; Kendrick Catherine; Spengler Anthony | Shenandoah County VA |
Stover 03 | Stover Daniel; Stover Jacob; Stover John; Stickley Elizabeth | Shenandoah County VA; Rockingham Co; PA |
Stover 04 | Stover John; Sonner Elizabeth | Shenandoah County VA |
Strechberry | Strechberry; Stokesberry | Page County VA |
Strickler | Strickler, Daniel; Strickler, John B; Strickler, Margaret; Jones, Thomas | |
Strosnider 01 | Strosnider, C. F. Dr. | |
Strosnider 02 | Strosnider, Rudolph; Strosnider, Elijah; Keckley, Elizabeth | |
Strosnider 03 | Strosnider, Michael; Walker, John; Walker, George; Walker, Henry | |
Strosnider 04 | Strosnider, John P.; Brill, Annie D. | Frederick County VA |
Stuart | Stuart, Samuel Morrison Burnside; Stuart, Dilman; Stuart, John; Stuart, William; Stuart, Anna Siglar | Shenandoah County VA |
Stultz | Stultz, Isaac; Stultz, William Jackson; Stultz, Jacob | Shenandoah County VA |
Sturman | ||
Sulcer | Sulcer, Wm; Sulcer, Henry; Sulcer, Matthew | |
Sulzer | Sulzer, Henry; Stover, Jacob; Roads, John | Shenandoah VA; Stasburg VA; Page County |
Summers | Summers, Joseph; Summers, Barbara; Judd, Elizabeth; Price, George | Frederick County VA |
Summersett | Summersett, Thomas; Solenberger, Mary | |
Summey | Summey, Sarah Ann; Summey, Christian; Wilkins, James | Shenandoah County VA; Rockingham County VA |
Supinger | Supinger, Ulrich; John Supinger; Conrad Supinger; Dorothy Balthis; Miller; Alexander Supinger; Abraham Supinger | |
Surber 01 | Surber Henry; Surbaugh David; Surbaugh; Wiseman Ann | |
Surber 02 | Surber Henry; Shuman Stephen; Haller; Coffield | Ohio |
Surface | Surface, John Ulrich; Surface, Adam; Surface, Dr. Samuel; Herbeen, Mary Magdaline | |
Suter | ||
Swann | ||
Swartz 01 | Swartz, Christian; Swartz, Samuel; Swartz; Jacob; Fry, Lydia | |
Swartz 02 | Swartz, Samuel; Swartz, Martin, Jr | |
Swartz 03 | Swartz, Lemuel; Vetter, Amanda | |
Swartz 04 | Swartz, John R.; Polk; Poke, Rosanna | |
Swartz 05 | Swartz, John; Mauls, Mary Jane | Shenandoah County VA |
Swayne | Swayne Abner; Nutt Isaac; Nutt Anna | Shenandoah County VA; Rockingham Co |
Swecker 01 | Swecker; Sweeker; Miller Maria | WV |
Swecker 02 | Swecker, Holt; Swecker, John; Swecker, Jacob; Barb; Swacker | |
Sweeney 01 | Sweeney; Hoover; Hoffman; Swayne | Shenandoah County VA; Strasburg VA |
Sweeney 02 | Sweeny Joseph; Kern Jane | Shenandoah County VA; New Market VA; Frederick County VA; Berryville VA; Clarke County VA |
Tamkin | Shenandoah County VA | |
Tapp | Tapp George B; Allie | Shenandoah County VA |
Taylor 01 | Taylor, John; Magdalena Byrd | Shenandoah County VA; West Virginia |
Taylor 02 | Taylor, Louisa Miller Balthis; Ora Less Taylor; Thomas F. Taylor | |
Taylor 03 | Taylor , John | Shenandoah County VA |
Taylor 04 | Taylor, Juniphar | Shenandoah County VA |
Taylor 05 | Taylor, Rolla; Bonnifield, Rachel | Shenandoah County VA |
Taylor 06 | Taylor, Zachary; Lichitar, Ann; Taylor, Oscar, James, Sarah, Nettie May, Ethal, Ann; Duncan, Enoch | Shenandoah County VA; Washington VA; Noradon VA |
Taylor 07 | Taylor William | Shenandoah County VA |
Taylor 08 | Taylor, Jacob M.; Richard Taylor; Catherine Burns; Anne M. Cane | |
Teeter | Teetor, John, Eva, Jacob; Turney, Peter | Shenandoah County VA; Cedar Creek VA |
Tharpe | Tharpe, William B., Bevely, Polly | Shenandoah County VA |
Thatcher | Thatcher, Samuel, Elizabeth | Shenandoah County VA; Woodstock VA |
Thomas | Thomas William | Shenandoah County VA; Mt Jackson VA |
Thompson 01 | Thompson, James, Nancy | Shenandoah County VA; Tennessee |
Thompson 02 | Thompson George | Shenandoah County VA |
Tidler | Tidler, George Washington; Tidler, Phebe Coontz; Windle, Elizabeth R; Zirkle; Crim; Glenn, Charlotte | |
Tipton | Tipton | Shenandoah County VA |
Tisinger | Tisinger, Peter; Tisinger, John; Tisinger, Isaac; Tisinger, Joseph; Tisinger, Elizabeth | |
Tout | Tout, John | Shenandoah County VA |
Towalt | Tewalt, Samuel, John, Charles | Shenandoah County VA |
Trimble | Trimble, James; George Trimble; Harvey Trimble; Philip Hemlick; Jacob Seybert | Highland County VA; Augusta County VA |
Trowbridge | Trowbridge David | Shenandoah County VA; Frederick County VA |
Truban | Truban, William | Shenandoah County VA |
Truck | Truck, Paul; Druck/ Trook, John | Shenandoah County VA; Frederick County VA; Ohio |
Turner | Turner, Cosetta; Dora Turner; Solomon Turner; John Turner; Mae Turner; Charles T.Turner; William Lee Turner; Ophelia Turner; Henry E. Turner; Arnold McCoy Turner; Buford Lester Turner; Edith Inez Turner; Ginger Lee Turner; Elizabeth Ann Turner; Nellie Turner; Margaret Turner; Lilly Baltis | |
Turney | Turney Peter, Eva; Smith, Ephram | Shenandoah County VA; Page County VA |
Tusing 01 | Tusing, Andrew, Eva | Shenandoah County VA; Page County VA; Columbia Furnace VA |
Tusing 02 | Tusing Henry | Shenandoah County VA |
Tussing | Tussing Mrs. Moses | Shenandoah County VA; New Market VA; Frederick County VA |
Uhl | Uhl | Shenandoah County VA; Frederick County VA |
Upp | Upp, Peter; Upp, Catherine; Upp, John; Ulrick Miller, et al | Frederick County VA; Stephensburg (Stephens City) VA |
Van Pelt | Van Pelt, William Anthony; Brobeck, Mary Mahala; Naidenbausch, Angeline | Shenandoah County VA |
Vance 01 | Vance William | Shenandoah County VA |
Vance 02 | Vance, Cyrus | Shenandoah County VA; Rockingham County VA; Fort Valley VA |
Varner 01 | Varner, Daniel, John; Hottel; Varner | Shenandoah County VA; Zepp VA; Warren County VA |
Varner 02 | Varner, Phillip | Shenandoah County VA; Powell Fort VA |
Vetter | Vetter; Grandstaff; Smoot; Hass; Richard; Hough | Shenandoah County VA; Warren Co; Rockingham Co; Page County VA |
Vincent | Vincent, Joseph | |
Vinot | Vinot | Shenandoah County VA |
Voress | Voress, Garett; Voves, Ruth; Hite | Shenandoah County VA |
Wade | Wade | Shenandoah County VA |
Waidon | Waidon, John, Sarah, Joseph (5); Buck, John | |
Waite | Waite, Obed | Shenandoah County VA |
Walsh | Balthis, Harvey G.; John Collins Harvey; Joseph P. Harvey; Effie Walsh; George Washington Balthis; Mary Lucretia Balthis; Cynthia Wilkes | |
Walter 01 | Walter, George; Getz, Margaret; Pennywitt, Elizabeth | PA; Maryland; Shenandoah County VA |
Walters 02 | Walters, Daniel | Shenandoah County VA |
Walters 03 | Walter, Elizabeth, Henry; Connor | |
Walters 04 | Walters, Peter, Julia, Jeremiah; Volmar, Clara | Shenandoah County VA |
Walther | Walther; Ruddell; Margolis; McCampbell | Shenandoah County VA; Rockingham County VA |
Walton | Walton, Edward, Samuel, Catherine, Ruth; Moore, Joseph | Shenandoah County VA; Indiana |
Ward | Ward, William, Samuel | Shenandoah County VA |
Watson | Watson, Joseph, William, Jane, Mary | Shenandoah County VA; Conicville VA |
Watts | Watts, Walter, Sarah | Shenandoah County VA; Warren County VA |
Wayland | Wayland John W; Kagey | Shenandoah County VA |
Weakley | William, Susanna, Lucy | |
Weakly | Weakly, William, Susanna, Lucy | |
Weatherholtz | Weatherholtz | Shenandoah County VA |
Weaver | Weaver; Kendrick; Smith | Shenandoah County VA; OH; WV |
Weaver 01 | Weaver, Frederick, Phillip | Shenandoah County VA; Frederick County VA |
Weaver 02 | Weaver, David, Rachel | Shenandoah County VA |
Weaver 03 | Weaver, Noah, Jacob | Shenandoah County VA; Van Baren Furnace |
Weaver 04 | Weaver, Kendrick, Smith | |
Weaver 05 | Weaver- Peter, Barbara, Jacob; Weaver | Shenandoah County VA; Cedar Creek VA; Middletown VA; Woodstock VA |
Weaver 06 | Finter, Andrew; Haller, Mary; Coffman, Abraham; Weaver, Polly; Coffman, Peter; Weaver, Sally; Weaver, Conrad; Swartz, Rebecca; Swartz, Jacob; Weaver, Phebe Phillipina; Weaver, George W.; Lloyd, Rebecca | Shenandoah County VA |
Weaver 07 | Weaver, Phillip; Frederick Weaver; George Philip Weaver; Mary Finter; Nancy Brown | Shenandoah County VA; Culpeper County VA |
Webb 01 | Webb, William, Harman, Daniel | Shenandoah County VA; Fauquier County VA |
Webb 02 | Webb, Issac, Sarah Ann, Herman, Polly; Good, Abraham, Sarah, Elizabeth | Shenandoah County VA |
Webb 03 | Webb Jacob; Dellinger; Wolf | Shenandoah County VA; Woodstock VA |
Weddington | Weddington Jacob; Weddington Benjamin | Shenandoah County VA;KY;NC |
Weekly | Weekly, Gnoch, Jacob, John | Shenandoah County VA; TN |
Welch | Welch, Belle, Gerald, Jon, Raymond | Shenandoah County VA |
Welty | Welty, John | Shenandoah County VA; Cedar Creek VA |
Wendel 01 | Wendel; Wendell | |
Wendel 02 | Winble; Wendel, Abraham; Brubeek | Shenandoah County VA |
Wender | Wender, Bill | Shenandoah County VA; Woodstock VA |
Wendle | Wendle, John; Mary Copp, Laura Francis Wendle, Frank Bever, Samuel Copp | Shenandoah County VA |
Wertz | Wertz; Wirtz; Wurtz; Binns; Pence; Bentz | Shenandoah County VA |
Wetzel 01 | Wetzel, Nicholas, Elizabeth | Shenandoah County VA |
Wetzel 02 | Wetzel, Joseph | Shenandoah County VA; Brocks Gap VA |
Wetzel 03 | Wetzel, John, Elizabeth | Shenandoah County VA |
Wetzel 04 | Wetzel, Henry | Shenandoah County VA |
Wetzel 05 | Wetzel, Henry, Rebecca; Dillinger | Shenandoah County VA |
Wetzell | Wetzel, George, Elizabeth | Shenandoah County VA; Rockingham County VA |
Whetzel | Wetzel, Uriah, Samuel, Elizabeth | Shenandoah County VA |
Whissen | Whissen; Osborne; Comer; Hopewell; Hisey | Shenandoah County VA; Woodstock VA |
White | White, William | |
White 01 | White, James, Henry, Andrew, John | Shenandoah County VA |
White 02 | White, John, William, Benjamin | Shenandoah County VA; Lebanon Church VA; Mt. Olive VA |
White 03 | White, Rachel, Nathanuel, Valentine; Anderson, William | Shenandoah County VA; Frederick County VA; Strasburg VA |
White 04 | White, William | |
Whitmer 01 | Whitmer, Daniel; Moyers, Catherine; Hoy; Beatty | Shenandoah County VA; Tennessee; Kentucky |
Whitmer 02 | Whitmer; Whitmoye; Keentz | Frederick County VA; Mt. Jackson Va.; Shenandoah County VA |
Whitmire | Whitmire, Catherine | Shenandoah County VA |
Whitson | Whitson, Benjamin; Whitson, Ann | Shenandoah County VA; Pennsylvania; Botetourt County VA |
Wiatt | Wyatt | Shenandoah County VA |
Wickliff | Wycliff; Wicliff | Shenandoah County VA |
Widrig | Shenandoah County VA | |
Wilcher | Wilcher, George; Webb, Frances | Kentucky; Shenandoah County VA; Indiana |
Wilken 01 | Wilkin, Godfrey; Wilkin, Henry | Shenandoah County VA |
Wilken 02 | Wilkin, Robert | Edinburg VA; Shenandoah County VA; Pennsylvania; Frederick County VA |
Wilken 03 | Wilkins; Sheetz; Santmiers | Shenandoah County VA; Woodstock VA |
Wilkinson | Wilkinson | Shenandoah County VA; Amelia County VA |
Will | Will, Henry, Henry Jr., Sally | Shenandoah County VA; Zepp |
Williams 01 | Williams, Mathias, Mary Ellen | |
Williams 02 | Williams, John; Williams Family | Shenandoah County VA; Washington D.C.; Fredericksburg VA |
Williams 03 | Williams, Cora; Pritchet, Lewis | Shenandoah County VA; New Market VA; Rockingham County VA |
Williams 04 | Williams , Croudson | |
Wilson | Wilson, Henry | Shenandoah County VA |
Wilt | Wilt, Samuel, Phillip, Elizabeth (s) | Shenandoah County VA |
Windel | Windel, Daniel; Hawkins, Mary | Shenandoah County VA |
Winder 01 | Winder, Thomas, Jane, Mary, Nancy | Shenandoah VA |
Winder 02 | Winder, Clement, Magdalena; Pixlers | Shenandoah County VA |
Windle 01 | Windle, Mary; Windle, Charles | Shenandoah County VA; New Market VA |
Windle 02 | Arterburn; Cornell; Spiggle; Wiseman; Hammon | Shenandoah County VA; Front Royal VA |
Windle 03 | Windel; Wendel; Windle, Branson; Windle, Samuel | Shenandoah County VA |
Wine 01 | Wine Jacob | Shenandoah County VA |
Wine 02 | Wine JC | |
Wine 03 | Wine Isaac J | |
Wine 04 | Wine J. Floyd | |
Wine 05 | Wine Benjamin | |
Winters | Kell, Elizabeth; Winters | |
Wisecup | Weiskob, Johan; Wisecup, Jacob | |
Wisehart 01 | Wisehart, John; Wishart, Thomas; Bridwell, Delilah | Rockingham County VA |
Wisehart 02 | Wisehart; Roy; Howell; Pence; Bone; Day | Shenandoah County VA; Page County VA; Rockingham County VA |
Wisely | Wisely | Shenandoah County VA |
Wiseman | Wiseman, Catherine; Miller, Christian; Miller, John | |
Wisman 01 | Wisman, Phillip | Shenandoah County VA; Woodstock VA |
Wisman 02 | Wiseman, Thomas; Wiseman, John; Miller | Shenandoah County VA; Woodstock VA |
Wolf | Wolf, Jacob | Shenandoah County VA |
Wolfe 01 | Wolfe; Wetzel;Coffelt; Funkhouser | |
wolfe 02 | Arthurburn; Wolfe; Cornwall | Shenandoah County VA; Preston County VA |
Wolfe 03 | George Wolfe | Shenandoah County VA; Warren County VA |
Wolfe 04 | Wolfe, Joseph; Crabill | Shenandoah County VA |
Wolfe 05 | Wolfe Jacob | |
Wolfenbarger 01 | Peter Wolfenbarger; Susannah Miller | |
Wolfenberger 02 | Wolfenberger; Kagi | Shenandoah County VA; Greenbriar, WV |
Wolff | Wolff, John Wesley Rev. | Shenandoah County VA; Switzerland |
Wolford | Wilfert | Woodstock VA; Shenandoah County VA |
Wolverton 01 | Wolverton, John; Magdalena Mary Hottel | Shenandoah County VA |
Wolverton 02 | Wolverton | Shenandoah County VA |
Wolverton 03 | Wolverton, David; Dellinger; Mumaw; Sager; Snap | Shenandoah County VA; Fincastle, VA |
Wolverton 04 | Wolverton, Rosanna | Shenandoah County VA |
Wood 01 | Wood, Nehmiah; Asa Wood; John W. Wood | Stafford County VA; Frederick County VA |
Wood 02 | Wood, Ashberry | Shenandoah County VA |
Wood 03 | Wood, William | Shenandoah County VA |
Woodward | Jennings; Williams; Smith | Shenandoah County VA |
Woolford | Woolford, Frederick | Shenandoah County VA |
Wright | Wright; Vestal; Potts; Wright James | Shenandoah County VA; Woodstock VA; Missouri |
Wroe 01 | Wroe, Chancellor | Shenandoah County; Frederick County VAunty VA; WV |
Wroe 02 | Wroe, Benjamin | Shenandoah County VA |
Wymer | Wimer; Conner | Warren Co; Front Royal; Shenandoah County |
Yeager | Yeager, George; Meager, Joseph | Shenandoah County VA |
Yeo | Yeo, Micheal; Sarah Jones; John Yeo; Elizabeth Balthis; Clinton Antrim; Analiza Yeo; Joshua Leonard Yeo; Elizabeth Smith; Jonathan Olgesbee; Mary C. Yeo; Noah Hawkins; Martha Yeo; Allen S. Gaddos; Sarah Jane Yeo; William H. Yeo | |
Yost 01 | Yost, Jacob, Sr.; Henry Yost; John Yost; Elizabeth Funk; Michael Baker; Anthony Yost; David Yost | |
Yost 02 | Yost, Isaac P; Mary Jane Lowman; Jacob Yost; David Yost; John Yost; Anthony Yost | |
Young 01 | Young, Edwin; Young, Priscilla; Young, Frankie; Beale, Taverner | Shenandoah County VA; Randolph County WV; Woodstock VA |
Young 02 | Young, Edwin | Shenandoah County VA |
Young 03 | Young; Johnston | Shenandoah County VA; Page County VA |
Young 04 | Young; Bruce; Johnston | Frederick County VA; Shenandoah County VA |
Young 05 | Young, Edwin; Beale, Priscilla | |
Zehring | Lutz; Zehring, Anna | Shenandoah County; Fred. County VA |
Zell | Zell, Anna; Zell, Elizabeth; Kerlin, John; Bachman, Anna; Zell, Nicholas | |
Zenor | Seiner; McInturff, Susanna | Shenandoah County VA |
Zerkel | Zerkel, Lydia | Shenandoah County VA |
Zimmerman | Zimmerman, John; Gochenour, Joseph; Gochenour, Henrich; Eisenberg, Anna | Shenandoah County VA |
Zirkle 01 | Han | Shenandoah County VA |
Zirkle 02 | Zirkle, Franklin | Rockingham County VA |
Zirkle 03 | Zirkle, Noah; Zirkle, Henn; Zirkle, Elizabeth; Zimmer, Elizabeth; Zirkle, Henry | |
Zirkle 04 | Zirkle, Siram | Shenandoah County VA |
Zirkle 05 | Zirkle, Abraham; Zirkle, Michael; Zirkle, Jacob | Shenandoah County VA |
Zirkle 06 | Zirkle, Andrew; Zirkle, Mary; Circle, Michael; Rousch, John | Shenandoah County Va |
Zorn | Zorn, Peter; Zern; Zerns | Shenandoah County VA |
Zumwalt | Sumwalt | Mongolia County WV; Shenandoah County VA |
Zumwalt 02 | Zumwalt, Andreas, Ann | Shenandoah County VA; Toms Brook VA; Rockingham County VA |
A Guide to the Liberty Iron Furnace Collection, 2017-0005
Compiled by Zachary Hottel
November 13, 2017
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg Virginia, USA
Title: Samuel G. Clark Liberty Iron Furnace Collection
Date Range: 1809-1917
Collection Number: 2017-0005
Extent: 29 boxes, 3 rolled storage boxes, 19 Oversize Folders
Language: English
Abstract: The Liberty Iron Furnace Collection is comprised of 29 boxes of materials relating to three companies that operated the Liberty Iron Furnace during the late 19th and early 20th century. Approximately one half of the boxes contain correspondence and financial documents and the remaining boxes contain ledgers, day books, letter books, and other bound materials. The subject of the material is primarily business related and encompasses transactions, employment records, reports related to the railroad line, and other items.
Administrative Information
Access Restrictions: This collection is open to researchers without restrictions. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Liberty Iron Furnace Collection, 1809-1917, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Placed on long term loan in memory of Samuel G. Clark of Liberty Furnace Virginia.
Processing Information: This collection was stored in a structure near the site of the original Liberty Furnace. Most letters, receipts, and loose documents were stored in a large desk. These items have been processed and archived together. Ledgers and other bound items were stored in open shelves. Loose items from these bound volumes have been stored in a document box with notations detailing their original location. Items too large for document storage have been placed in oversize folders and stored in the archives map case and noted in the inventory.
Historical Note
In 1822 Walter Newman began operating a furnace on a 900 acre piece of property he owned along Stony Creek, west of Edinburg. Newman called this site Liberty Furnace, a name that is retained today. They mined iron ore on their surrounding lands and operated a charcoal furnace to refine the ore which as then shipped to surrounding communities by wagon and later the railroad.
Walter Newman, and later his son Benjamin, operated the furnace until 1874 when it was sold to the Wissler family who also purchased Columbia Furnace. They operated both sites until 1884 when the Columbia Liberty Iron Company was organized by a syndicate of Philadelphia Interests to run the site.
In 1891 H.H. Yard of Philadelphia founded the Liberty Iron Company and bought the furnace. He also built a narrow gauge railroad, nicknamed the “Dinky” to connect the main rail line at Edinburg with the furnace. However, a series of legal challenges between Yard and the Columbia syndicate forced both the railroad and furnace into receivership. Though the furnace remained opened after the receivership period, profits were low and the company’s debt was high.
The furnace was sold again in 1905 to the Quaker City National Bank of Philadelphia, the Monarch Blast Furnace Company, and entrepreneurs Joseph Jackson and Elizabeth Gaffney. The organized the Shenandoah Iron and Coal Company to manage operations and worked to install improved machinery on the railroad and at the furnace.
However, iron producing once again proved to be unprofitable. Jackson purchased the assets of the company at a court sale in 1907, closed the furnace, and used the railroad to ship large tracts of lumber and bark from the area. This continued until 1917 when the railroad ceased operations and the company closed.
In 1942 Samuel G. Clark purchased the property from the Jackson estate and held it until his death in 1983. During his time on the property, Clark disassembled the ruins of several of the furnace structures and used their remains to construct the stone retaining wall and spring house currently standing on the site. He also collected and preserved the documents that had been left at the site.
Scope and Content
The Liberty Iron Furnace Collection consists of approximately 34.5 linear feet of material. This includes 224 folders of documents, 74 folders of documents previously stored in ledger books, a collection of technical drawings related to the furnace’s machinery, maps and plat drawings of the company’s land holdings, surveys of the company’s rail line, and approximately 51 ledgers, checkbooks, day books, and other bound record books. They are stored in 29 boxes, 8 rolled storage boxes, and 19 oversize folders. The collection is organized into the following seven series:
Series 1, Letter Box March 31 1918 includes of correspondence found in a letter box labeled March 31, 1918. The correspondence covers the 1909-1910 period and is sorted alphabetically as found in the letter box.
Series 2, Letter Box, Receiver L.S. Company, 1891-1892 includes correspondence found in a letter box Labeled Receiver L.S. Company, 1891. The documents covers the 1909-1912 time period and is sorted as found in the letter box.
Series 3, Receivership Documents, July 1891-February 1892 includes receipts and documents related to the time period when the Liberty Iron Company was placed in receivership. It is sorted chronologically as originally found.
Series 4, Dedford Company Correspondence, 1901-1909 includes items related to the Shenandoah Iron and Coal Company’s transactions with the Dedford Company of Luray Virginia which purchased lumber and bark for its tannery operation.
Series 5, Bark Reports and Receipts, 1905-1911 includes reports and receipts for bark shipped by the Shenandoah Iron and Coal Company to various businesses during that period. These are sorted chronologically and were found together.
Series 6, Correspondence, 1909-1917 includes a wide array of records, correspondence, and other documents related to the operations of the Shenandoah Iron and Coal Company and its successor from 1909-1917. These are sorted chronologically and were found stored together.
Series 7, Ledgers, 1874-1913 includes a wide array of bound record books including ledgers, employment logs, day books, account books, checkbooks, receipt books, and other journals. It covers the operation of the Wissler furnaces, the Liberty Iron Company, and Shenandoah Iron and Coal Company and is stored as size permits.
Series 8, Maps and Plats, 1891-1899 includes maps of the company’s rail line, surveys of company land holdings, and maps related to the company’s operation. The bulk appear to have been created sometime around 1900, but the bulk of the items are undated.
Series 9, Technical Drawings, undated includes a single folder with technical drawings related to the company’s machinery. While most of the items have identifying labels, they are undated.
Series 10, Payroll Records, 1905-1910 includes payroll sheets retained by the company between 1905 and 1910. They list employees and the amount they were paid by month. They are sorted chronologically and were found stored together.
Arrangement
This collection is arranged in ten (10) series:
Series I: Letter Box March 31 1918
Box 1: Stack 9, Shelf 3
Series II: Letter Box, Receiver L.S. Company, 1891-1892
Box 2: Stack 9, Shelf 3
Series III: Receivership Documents, July 1891-February 1892
Box 3: Stack 9, Shelf 3
Series IV: Dedford Company Correspondence, 1901-1909
Box 4: Stack 9, Shelf 3
Box 5: Stack 9, Shelf 3
Box 25: Stack 9, Shelf 7
Series V: Bark Reports and Receipts, 1905-1911
Box 6: Stack 9, Shelf 3
Series VI: Correspondence, 1909-1917
Box 7: Stack 9, Shelf 3
Box 8: Stack 9, Shelf 4
Box 9: Stack 9, Shelf 4
Box 10: Stack 9, Shelf 4
Series VII: Ledgers, 1874-1913
Box 11: Stack 9, Shelf 4
Box 12: Stack 9, Shelf 6
Box 13: Stack 9, Shelf 4
Box 14: Stack 9, Shelf 4
Box 15: Stack 9, Shelf 5
Box 16: Stack 9, Shelf 5
Box 17: Stack 9, Shelf 5
Box 18: Stack 9, Shelf 5
Box 19: Stack 9, Shelf 6
Box 20: Stack 9, Shelf 6
Box 21: Stack 9, Shelf 6
Box 22: Stack 9, Shelf 6
Box 23: Stack 9, Shelf 6
Box 24: Stack 9, Shelf 6
Box 26: Stack 9, Shelf 7
Box 27: Stack 9, Shelf 7
Series VIII: Maps and Plats
Box 12: Stack 9, Shelf 6
Map Case Drawer A
Map Case Drawer B
Map Case Drawer D
Oversize Box 1
Rolled Storage Box 4
Rolled Storage Box 6
Rolled Storage Box 7
Rolled Storage Box 8
Series IX: Technical Drawings
Map Case Drawer B
Series X: Payroll Records
Box 12: Stack 9, Shelf 6
Bibliography
Walls, Susan. Liberty Furnace. Unpublished, Compiled April 2015. Shenandoah Room, Shenandoah County Library, Edinburg, Virginia, USA.
Inventory
2017-0005 Liberty Iron Furnace Collection Inventory
Series I: Letter Box March 31 1918
Box 1: 38758101394541 Stack 9, Shelf 3
Folder 1.1 Series Information Sheet, May 9 2017
Folder 1.2 Correspondence A, 1909-1910
Folder 1.3 Correspondence B, 1909-1910
Folder 1.4 Correspondence C, 1909-1910
Folder 1.5 Correspondence D, 1909-1910
Folder 1.6 Correspondence E, 1909-1910
Folder 1.7 Correspondence F, 1909
Folder 1.8 Correspondence G, 1909-1910
Folder 1.9 Correspondence I/J, 1905-1910
Folder 1.10 Correspondence K/L, 1908-1910
Folder 1.11 Correspondence M/N/O, 1909
Folder 1.12 Correspondence P/Q, 1909
Folder 1.13 Correspondence R, 1909-1910
Folder 1.14 Correspondence S, 1909-1910, 1 of 3
Folder 1.15 Correspondence S, 1909-1910, 2 of 3
Folder 1.16 Correspondence S, 1909-1910, 3 of 3
Folder 1.17 Correspondence, Shenandoah National Bank Cards, 1909
Folder 1.18 Correspondence T-Z, 1908-1910, 1 of 2
Folder 1.19 Correspondence T-Z, 1908-1910,2 of 2
Series II: Letter Box, Receiver L.S. Company, 1891-1892
Box 2: 3875801394996 Stack 9, Shelf 3
Folder 2.1 Series Information Sheet, May 8 2017
Folder 2.2 The Dedford Company, Luray Virginia, 1909
Folder 2.3 Stokesville Bark, Stokesville Virginia, May-December 1909
Folder 2.4 J.P. Houck Tanning Company, Harrisonburg Virginia January-December 1909
Folder 2.5 Statement of Engineer (Railroad), 1911-1912
Folder 2.6 Insurance Correspondence, 1909-1910
Folder 2.7 Henkel and McCauley Timber, Moorefield West Virginia, 1910
Folder 2.8 Registry Return Receipts, 1909
Folder 2.9 Correspondence, 1909-1910
Folder 2.10 Financial Notes, Receipts, and Accounts, 1909-1911
Series III: Receivership Documents, July 1891-February 1892
Box 3:38758101394558 Stack 9, Shelf 3
Folder 3.1 Baltimore and Ohio Railroad Company Receipts, July-August 1891
Folder 3.2 Liberty Iron Company Receivership Documents, August 1891
Folder 3.3 Liberty Iron Company Receivership Documents, September 1891 1 of 2
Folder 3.4 Liberty Iron Company Receivership Documents, September 1891 2 of 2
Folder 3.5 Liberty Iron Company Receivership Documents, October 1891 1 of 2
Folder 3.6 Liberty Iron Company Receivership Documents, October 1891 2 of 2
Folder 3.7 Liberty Iron Company Receivership Documents, November 1891 1 of 2
Folder 3.8 Liberty Iron Company Receivership Documents, November 1891 2 of 2
Folder 3.9 Liberty Iron Company Receivership Documents, December 1891 1 of 2
Folder 3.10 Liberty Iron Company Receivership Documents, December 1891 2 of 2
Folder 3.11 Liberty Iron Company Receivership Documents, January 1892 1 of 3
Folder 3.12 Liberty Iron Company Receivership Documents, January 1892 2 of 3
Folder 3.13 Liberty Iron Company Receivership Documents, January 1892 3 of 3
Folder 3.14 Liberty Iron Company Receivership Documents, February 1892
Series IV: Dedford Company Correspondence, 1904-1909
Box 4: 38758101393717 Stack 9, Shelf 3
Folder 4.1 Dedford Company Contract, May 6, 1905
Folder 4.2 Dedford Company Bark Weights Envelope, June1907
Folder 4.3 Bills of Lading for Bark for Dedford Company, July 1907
Folder 4.4 Report for Dedford, July 1907
Folder 4.5 Bark Shipments for Dedford Company, July 1907
Folder 4.6 Dedford Bark Shipment Envelope, July 1907
Folder 4.7 Dedford Company Bark Receipts Envelope, September 1907
Folder 4.8 Dedford and Company Bark Receipts, October 1907
Folder 4.9 Dedford and Company Bark Receipts, November 1907
Box 5: 38758101394574 Stack 9, Shelf 3
Folder 5.1Bills of Lading, Bark for Dedford Company, December 1907
Folder 5.2 Dedford Company Bark Receipts, May 1908
Folder 5.3 Dedford Company Bark Receipts and Shipments, June 1908
Folder 5.4 Dedford Company Bark Receipts and Shipments, June-July 1908
Folder 5.5 Dedford Company Bark Receipts, June 1908
Folder 5.6 Dedford Company Bark Receipts, July 1908
Folder 5.7 Dedford Company Bark Receipts and Shipments, July –August 1908
Folder 5.8 Dedford Company Bark Receipts, August 1908
Folder 5.9 Dedford Company Bark Receipts and Shipments, August-September 1908
Folder 5.10 Dedford Company Bark Receipts, September 1908
Folder 5.11 Dedford Company Bark Receipts and Railroad Shipments, September-October 1908
Folder 5.12 “Stubs”, Dedford Company Bark Receipts, September-October 1908
Folder 5.13 Dedford Company Bark Receipts and Shipments, October-December 1908
Folder 5.14 Dedford Company Bark Receipts, October 1908
Folder 5.15 Dedford Company Bark Receipts, Cornelius Miller and Oliver Vann, Nov 1908
Folder 5.16 Dedford Company Bark Receipts, November 1908
Folder 5.17 Dedford Company Bark Receipts, J.M. Barton, November-December 1908
Folder 5.18 Dedford Company Bark Receipts and Railway Shipments, Dec 1908-Jan 1909
Folder 5.19 Dedford Company Account Sheets, 1908
Folder 5.20 “Bark Receipts-Voucher etc. for 1908”, Dedford Company Bark Receipt Wrapping
Folder 5.21 Dedford Company Bark Receipts, 1908, omitted from 1907 Settlement
Folder 5.22 Wagon Reports, Dedford and Company, August Bark 1909
Box 26: 38758101393725 Stack 9, Shelf 7
Dedford Company Bark Shipments, July 1907 (1 of 3)
Dedford Company Bark Shipments, July 1907 (2 of 3)
Dedford Company Bark Shipments, July 1907 (3 of 3)
Dedford Company Bark Receipts, August 1907 (1 of 2)
Dedford Company Bark Receipts, August 1907 (2 of 2)
Dedford Company Bark Receipts, September 1907 (1 of 3)
Dedford Company Bark Receipts, September 1907 (2 of 3)
Dedford Company Bark Receipts, September 1907 (3 of 3)
Dedford Company Bark Weights June 1907 (1 of 2)
Dedford Company Bark Receipts June 1907 (2 of 2)
Dedford Company Bark Receipts, October 1907 (1 of 3)
Dedford Company Bark Receipts, October 1907 (2 of 3)
Dedford Company Bark Receipts, October 1907 (3 of 3)
Dedford Company Bark Receipts, November 1907 (1 of 3)
Dedford Company Bank Receipts, November 1907, (2 of 3)
Dedford Company Bark Receipts, November 1907, (3 of 3)
Series V: Bark Reports and Receipts 1905-1911
Box 6: 38758101394582 Stack 9, Shelf 3
Folder 6.1 Bark Contracts, 1905-1906
Folder 6.2 Lumber and Bark Contracts, 1906-1907 1 of 3
Folder 6.3 Lumber and Bark Contracts, 1906-1907 2 of 3
Folder 6.4 Lumber and Bark Contracts, 1906-1907 3 of 3
Folder 6.5 Bark Shipments, August 1907
Folder 6.6 Bark Reports, January 1911
Folder 6.7 Bark Shipments, September 1907
Folder 6.8 Contracts for Bark, 1908
Folder 6.9 Bark Records, 1908
Folder 6.10 Orders on Payment for Bark, J. Bradfield, 1908
Folder 6.11 Bark Receipts, Shenandoah Iron and Coal Company, May-July 1909
Folder 6.12 J.P. Hauck Bark, November 1909
Folder 6.13 Bark Contracts, 1909
Folder 6.14 Bark Receipts, 1909
Folder 6.15 Bark Delivery Receipts, 1909
Folder 6.16 Bark with Charles L. Ryman of St. Luke, April 16 1910
Folder 6.17 Bark Shipments, May and June Reports, 1910
Folder 6.18 Bark Reports, July 1910
Folder 6.19 Contracts, 1910
Folder 6.20 September Bark, 1910
Folder 6.21 October Bark Reports, 1910
Folder 6.22 Bark Reports, November 1910
Folder 6.23 Moses Markle Bark Receipts, 1910
Folder 6.24 Bark Tickets, August 1910
Folder 6.25 Reports of Wagon Bark Received, 1910
Folder 6.26 Bark Delivery Receipts, August-September 1911
Folder 6.27 August Bark, 1910
Folder 6.28 Bark Tickets, 1911
Series VI: Documents, 1809-1917
Box 7: 38758101394608 Stack 9, Shelf 3
Folder 7.1 Deer Head Tract, Memoranda of Adjacent Title, map, etc., 1809-1891
Folder 7.2 Land Purchases, Jacob Wisler, 1867-1891
Folder 7.3 Land Deeds and Surveys, 1870-1910
Folder 7.4 Land Deeds and Surveys, 1871-1904
Folder 7.5 Baltimore and Ohio Railroad Company Receipts, 1891
Folder 7.6 Report of M.M. Campbell Receiver of Liberty Iron Company, Receipts and Expenditures, June 24 1891-August 1, 1892
Folder 7.7 Georgia Home Insurance Company Policy, 1892
Folder 7.8 Commissary Department Order Book, February-March 1905
Folder 7.9 Letter from George Conrad Attorney to W.D. Brelsford Concerning Trust, March 10 1905
Folder 7.10 Receipts for Trust Deeds, American Security and Trust Company, May 1905
Folder 7.11 Deed of Trust Payment, October 1905
Folder 7.12 Orkney Spring 1405 Acre Tract, 1905
Folder 7.13 Cyrus Borgner Company Correspondence, 1905
Folder 7.14 Railway Mail Service, 1905-1906
Folder 7.15 Shenandoah Iron and Coal Company Check Stub Book, 1905-1906
Folder 7.16 Report of Sales of Land Made by Judge E.D. Newman, August 11 1905 to June 18 1908
Folder 7.17 Railway Mail Service Correspondence, 1905-1909
Folder 7.18 Statements of Accounts, Assets, and Expenditures, 1905-1909
Folder 7.19 Riggs National Bank, Washinton DC, Correspondance, 1905-1910
Box 8: 38758101395001 Stack 9, Shelf 4
Folder 8.1 Letters P.M. (postmaster) General, May 1906
Folder 8.2 Receipt for E.W. Newman for note, July 1906
Folder 8.3 Time Book, 1906
Folder 8.4 Maps of Land Tracts, ca. 1906
Folder 8.5 Land and Note Documents, 1906
Folder 8.6 Report on James McKelvey, Sommerset Pennsylvania, 1906
Folder 8.7 “Tax Receipts for 1896”, 1906-1908
Folder 8.8 Petty Cash Receipts, January 1907
Folder 8.9 Petty Cash Receipts, February – March 1907
Folder 8.10 Receipts for Petty Cash, March 1907
Folder 8.11 Petty Cash Receipts for April 1907
Folder 8.12 Timber Contract between Iron and Coal Company and Eliga Pilton, May 1907
Folder 8.13 Lease with Robert Sherman, June 1, 1907
Folder 8.14 Water Contract, Town of Edinburg, June 25, 1907
Folder 8.15 Petty Cash Receipts, June 1907
Folder 8.16 Lease between Shenandoah Iron and Coal and W.L. Clark of Edinburg Virginia, September 1, 1907
Folder 8.17 Petty Cash Paid, September 1907
Folder 8.18 Southern Railway Agreement, October 9, 1907
Folder 18.19 Report on Charcoal Available on Orkney Springs Tract, R.L. Sherman to W.L. Merriam, October 11, 1907
Folder 8.20 Petty Cash Vouchers October 1907
Folder 8.21 Receipts for Petty Cash, October-December 1907
Folder 8.22 Freight Bills and Express, October-December 1907
Folder 8.23 Petty Cash Receipts 1907
Folder 8.24 S.J. & C. Company Bark Receipts, 1907
Folder 8.25 Jacob Johnson Bark Weights, 1907
Folder 8.26 Tool List, 1907
Folder 8.27 Financial Correspondence and Documents, 1907-1912
Folder 8.28 Stockholders Meeting, June 1908
Folder 8.29 Letter to W.R. Merriam from Samuel Maddox concerning trip, November 23, 1908
Folder 8.30 Store Inventory, December 1908
Folder 8.31 J.R. Ryman, Milton Miller, and Kingrey-Vann Contracts, 1908
Box 9: 38758101393543 Stack 9, Shelf 4
Folder 9.1 Shorthand Notebook, ca. 1909
Folder 9.2 Contracts for 1909
Folder 9.3 Smooth and Day, Bark Contracts, 1909
Folder 9.4 Correspondence and Financial Documents, 1909-1914
Folder 9.5 Trees and Lumber Receipts, January-May 1910
Folder 9.6 Jack Riffee Contract, August 1910
Folder 9.7 Logging Agreement, August 15, 1910
Folder 9.8 Foltz B.S., Chemical, 1910
Folder 9.9 Lantz and Lindamood Lumber Company, 1910-1914
Folder 9.10 Letter from W.A. Wrenn Produce Dealer concerning payment, August 19, 1911
Folder 9.11 I.P. Wittig Company, 1911
Folder 9.12 ________ Statements, Monroe Miller, 1911
Folder 9.13 Financial Documents, 1912
Folder 9.14 Unidentified Correspondence, 1912
Folder 9.15 Paid Checks, July 1913
Folder 9.16 Check Stubs, July-August 1913
Folder 9.17 Thomas Foltz, August 1913
Folder 9.18 Paid Checks, September 1913
Folder 9.19 ________ Thomas Foltz Government Receipts, 1913
Folder 9.20 Paid Checks, July-October 1914
Folder 9.21 Deed Information sent to Tom Foltz, Liberty Furnace Virginia, August 20, 1914
Folder 9.22 Letter to “Thomas Foltz, Esq”, from W.R. Merriam concerning Miller Suit, September 18, 1914
Folder 9.23 Shorthand Notebook, ca. 1914
Folder 9.24 Rife Hydraulic Engine Manufacturing Company, 1914
Folder 9.25 George Williams, agreement for house rent, 1914
Folder 9.26 Hauck Tannery Receipts, 1914
Box 10: 38758101393535 Stack 9, Shelf 4
Folder 10.1 Columbia Roller Mills Invoices, Paid, 1914
Folder 10.2 Check Subs, February 1914-January 1915
Folder 10.3 Paid Checks, January 1915
Folder 10.4 Checks Drawn, January-September 1915
Folder 10.5 Paid Checks, March 1915
Folder 10.6 Paid Checks, May 1915-May 1916
Folder 10.7 Columbia Roller Mills Receipts, 1915
Folder 10.8 Assorted Financial Notes and Figures, 1915-1916
Folder 10.9 Farmer’s Bank of Edinburg Deposits and Credits, 1915-1916
Folder 10.10 Paid Checks, May-June, 1916
Folder 10.11 Letter from Joseph T. Jackson to Thomas Foltz concerning chicken broilers and repairs, July 30, 1916
Folder 10.12 Paid Checks, 1916
Folder 10.13 Paid Checks, January-November 1917
Folder 10.14 Columbia Roller Mills Receipts, 1917
Folder 10.15 Undated Survey Copy
Folder 10.16 Financial Account Notes, undated
Folder 10.17 “Volume Number 33, Illustrations of Modern Blast Furnaces, William Pollock Company” and Local Drawings, undated
Folder 10.18 The Shenandoah County Bank Checkbook, undated
Folder 10.19 Personnel Account Sheets, undated
Folder 10.20 Triplet and Irving Freight Hauling Invoices, undated
Folder 10.21 Threat to Destroy “Dinky” Railroad, undated
Folder 10.22 Newland Tract Survey with Notes, undated
Folder 10.23 Shenandoah Iron and Coal Company By-Laws, undated
Folder 10.24, Wagon Bark Receipts, July 1910
Folder 10.25, Monarch Blast Furnace Company Ledger Pages, 1905
Folder 10.26, Wagon Bark Received Receipts, July 1910
OVERSIZE FOLDER 3 38758101393766 Stack 9, Shelf 6 Box 12
North Mountain Iron Company First Mortgage Loan 1906
Series VII: Ledgers, 1874-1913
Box 11: 38758101393550 Stack 9, Shelf 4
Folder 11.1 Document found page 57 “S.E. Ledger”, 1890
Folder 11.2 Page found Index Page “T” Cash and Inventory Book, 1890-1904
Folder 11.3 Document found page 133, Cash and Inventory Book, 1890-1904
Folder 11.4 Documents found page 1, Liberty Iron Company Ledger, 1891
Folder 11.5 Document found page 184-185, Day Book February – December 1892
Folder 11-6 Document found “August 13, 1892” page, Liberty Iron Company, Liberty Reports #9, May 1892-January 1893
Folder 11.7 Pages found front of Account Book, August 1892
Folder 11.8 Documents found inside Front Cover, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.9 Documents found inside Jacket page C/D, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.10 Documents found inside page 81, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.11 Documents found inside page 91, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.12 Documents found inside page 93, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.13 Documents found inside page 97, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.14 Documents found inside page 99, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.15 Documents found inside page 101, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.16 Documents found inside page 103, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.17 Documents found inside page 111, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.18 Documents found inside page 112-113, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.19 Documents found inside page 118-119, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.20 Documents found inside page 123, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.21 Documents found inside page 125, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.22 Documents found inside page 126-127, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.23 Documents found inside page 130-131, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.24 Documents found inside page 150-151, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.25 Documents found inside page 154-155, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.26 Documents found inside page 156-157, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.27 Documents found inside page 164-165, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.28 Documents found inside page 168-169, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.29 Documents found inside page 174-175, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.30 Documents found inside page 182-183, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.31 Documents found inside page 202-203, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.32 Documents found inside page 206-207, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.33 Documents found inside page 214-215, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.34 Documents found inside page 222-223, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.35 Documents found inside page 224-225, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.36 Documents found inside page 226-227, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.37 Documents found inside page 228-229, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.38 Documents found inside page 240-241, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.39 Documents found inside page 244-245, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.40 Documents found inside page 248-249, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.41 Documents found inside page 254-255, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.42 Documents found inside page 268-269, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.43 Documents found inside page 270-271, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.44 Documents found inside page 274-275, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.45 Documents found inside page 276-277, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.46 Documents found inside page 280-281, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.47 Documents found inside page 286-287, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.48 Documents found inside page 298-299, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.49 Documents found inside page 302-303, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.50 Documents found inside page 324-325, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.51 Documents found inside page 328-329, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.52 Documents found inside page 323-333, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.53 Documents found inside page 350-351, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.54 Documents found inside page 374-375, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.55 Documents found inside page 382-383, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.56 Documents found inside page 386-387, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.57 Documents found inside page 394-395, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.58 Documents found inside page 396-397, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.59 Documents found inside page 398-399, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.60 Documents found inside page 404-405, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.61 Documents found inside page 406-407, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.62 Documents found inside page 410-411, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.63 Documents found inside page 424-425, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.64 Documents found inside page 438-439, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.65 Documents found inside page 440-441, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.66 Documents found inside page 446-447, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.67 Documents found inside page 448-449, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.68 Documents found inside page 450-451, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.69 Documents found inside page 456-457, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.70 Documents found inside page 460-461, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.71 Documents found inside page 464-465, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.72 Documents found inside page 474-475, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.73 Documents found inside page 494-495, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.74 Documents found inside page 500-501, Liberty Iron Company Ledger Number 1, 1892-1893
Folder 11.75 Documents found inside page 102-103, Contracts Sale of Bark Book, July 1905
Folder 11.76 Documents from front cover, Shenandoah Iron and Coal Timebook, July-August, 1905
Folder 11.77 Document found, “Henry Foltz” page, Day Book, August 1905- January 1913
Folder 11.78 Documents found inside front cover Liberty Iron Furnace Daily Engineers Report Book Number 2, 1905
Folder 11.79 Records found inside cover, Bark and Lumber Record Book, 1905
Folder 11.80 Documents from page 198, Cord Wood and Charcoal Book, 1906
Folder 11.81 Documents found in page 57 f Shenandoah Iron and Coal Company Day Book, January-August 1909
Folder 11.82 Bark Records from back cover of Ore Mine and Analysis Record Book, 1909-1910
Folder 11.83 Documents from page 4-5, Ore Mines and Analysis Record Book, 1909-1910
Folder 11.84 Documents from page 150-151, Ore and Mines Analysis Record Book, 1909-1910
Folder 11.85 Documents from page 186-187, Bark Record Book, 1909-1911
Folder 11.86 Documents from page 190-191, Bark Record Book, 1901-1911
Folder 11.87 Documents found in Account Book, ca. 1911
Box 13: 38758101393568 Stack 9, Shelf 4
Shenandoah Iron and Coal, Company Coal Book, 1905-1909
Ledger 1889-1890
Letter Book “7”, January- October 1891
Conductor and Engineer Ticket Subs, undated
Box 14: 38758101393576 Stack 9, Shelf 4
Good Delivery Receipts ca 1900
Shenandoah Iron and Coal Company, Store Account Book, July 1905
Shenandoah Iron and Coal Company Order Book, October 1910
Shenandoah Iron and Coal Company Day Book, January –August 1909
Wissler, Columbia Furnace, Liberty Furnace Day Book, August 1875-August 1876
Shenandoah Iron and Coal Company Day Book, 1906
Cash Book, 1890
Box 15: 38758101393584 Stack 9, Shelf 4
Shenandoah Iron and Coal Company, Pig Iron Shipment Book, January –November 1906
Shenandoah Iron and Coal Company, Ore Mines and Analyses Record Book , 1909-1910
Shenandoah Iron and Coal Company Book, Bark Record Book, 1909-1911
Shenandoah Iron and Coal Company Contract, Sales of Bark Book, July 1905
Shenandoah Iron and Coal Company Bark and Lumber Record Book, 1908
Receivership Ledger, June 1891-February 1892
Shenandoah Iron and Coal Company, Wood and Charcoal Record, 1906
Box 16: 38758101393592 Stack 9, Shelf 5
Wissler Liberty/Columbia Furnace Day Book 1874-1875
Shenandoah Iron and Coal Company, Time book, July-August 1905
Shenandoah Iron and Coal Company, Time book, February-March 1905
Liberty Iron Company Journal Number 1, 1892-1894
Box 17: 38758101393600 Stack 9, Shelf 5
Liberty Iron Company Ledger Number 1, 1892-1893
Liberty Iron Company Cash Book, Number 1, 1892-1894
Shenandoah Iron and Coal Company Store Accounts Checkbook April 1905
Shenandoah Iron and Coal Company Charge Book April 1905
Shenandoah Iron and Coal Company Store Checkbook, Undated
Shenandoah Iron and Coal Company Charge Book March-April 1905
Box 18: 38758101393618 Stack 9, Shelf 5
Bills Payable, Undated
Liberty Iron Company, Charcoal Kilns Book ca. 1890
Workmen’s Time at Liberty Furnace, Monarch Blast Furnace, 1890
Workmen’s Time at Liberty Furnace Monarch Blast Furnace, 1890
Box 19: 38758101393774 Stack 9, Shelf 5
Letter Book 1891
Shenandoah Iron and Coal Company, Letter Book #4, 1906-1907
Cash and Inventory Book 1890-1904
S. E. Ledger 1890
Receipt Book April-June 1891
Letters-Liberty Iron Company, December 14, 1890-January 31, 1891
Shenandoah Iron and Coal Company Letter Book, July 1909
Liberty Iron Company Checkbook 1892
Box 20: 38758101393634 Stack 9, Shelf 6
Ledger 1890
Liberty Iron Company Pay Book February-December 1892
Liberty Iron Company Ledger Number 1, 1890
Shenandoah Iron and Coal Company Worker Ledger 1905
Shenandoah Iron and Coal Company Wood Cutting Ledger February 1905
Box 21: 38758101393642 Stack 9, Shelf 6
Checkbook 1916
Account Book 1892
Shenandoah Iron and Coal Company “Paid” Account Ledger, 1903
Shenandoah Iron and Coal Company Account Book 1909-1911
Shenandoah Iron and Coal Company Account Book, ca. 1911
Shenandoah Iron and Coal Company Day Book, August 1905-January 1913
Box 22: 38758101393659 Stack 9, Shelf 6
Statement of Engineer, Shenandoah Iron and Coal Company Railroad May-August 1909
Statement of Engineer, Shenandoah Iron and Coal Company Railroad July-November 1908
Engineer’s Report Shenandoah Iron & Coal Company Railroad March-August 1900
Statement of Engineer Freight and Passengers Carried, Shenandoah Iron and Coal Company Railroad, September –December 1909
Statement of Engineer, Shenandoah Iron and Coal Company Railroad, 1912-1913
Box 23: 38758101393667 Stack 9, Shelf 6
Liberty Iron Company Daily Engineer’s Report Book Number 2, 1905
Liberty Iron Company Engineer’s Daily Reports Number 4, ca. 1890
Liberty Iron Company Engineer’s Daily Reports, Number 1, undated
Liberty Iron Company Engineer’s Daily Reports Number 3, undated
Shenandoah Iron and Coal Company Delivery Receipt Book, undated
Shenandoah Iron and Coal Company Blank Delivery Form Book, undated
Shenandoah Iron and Coal Company Checkbook, undated
US Brand Bond Book
Shenandoah Iron and Coal Company Blank Store Account Checkbook, Undated
Shenandoah Iron and Coal Company Wood Contract Checkbook, undated
Box 24: 38758101393675 Stack 9, Shelf 6
Shenandoah Iron and Coal Company Design Drawing Notebook, undated
Disposition of Letters, ______, and Enclosures sent Various Pictures, January 1891
Shenandoah Iron and Coal Company Order Book, January 1911
M.M. Campbell Receivership Account Book, ca. June 1891
Box 25: 38758101393683 Stack 9, Shelf 6
Time Book ca. 1911
Time Book, January 1891-March 1892
Cash Book 1890-1891
Lumber Book, 1891
Box 27: 38758101393691 Stack 9, Shelf 7
Day Book, January-April 1883
Day Book, 1890-1891
Liberty Iron Company, Liberty Furnace Reports #9, May 1892-January 1893
Liberty Iron Company Monthly Sales Book Number 1, May-June 1891
Cash Book, 1891
Box 28: 38758101393709 Stack 9, Shelf 7
Ledger May 1890-January 1891
Shenandoah Iron and Coal Company Worker Journal, 1905
Account Book, January-March 1891
Wissler Columbia/Liberty Iron Furnace Day Book, September 1876- December 1878
Liberty Iron Furnace Day Book, 1879-1880
Notebook, Undated
Time Book, October 1891-March 1892
Box 29: 38758103193881, Stack 9, Shelf 7
Ledger, Liberty Iron Company 1891
OVERSIZE FOLDER 1 38758101393741 Stack 9, Shelf 4 Box 12
Statement Showing the Assessed Value of Railroad, Electric Railway and Canal Property in the Commonwealth of Virginia, 1910
OVERSIZE FOLDER 2 33758101393758 Stack 9, Shelf 4 Box 12
Statement Showing the Assessed Value of Railroad, Electric Railway and Canal Property in the Commonwealth of Virginia, 1911
Series VIII: Maps and Plats
OVERSIZE FOLDER 4, Box 12, Stack 9, Shelf 6 38758101393782
Land Including Old Newman Bank, 1899
OVERSIZE FOLDER 5, Map Case Drawer D, Folder 18
Marr and Dean Land, March 1891
OVERSIZE FOLDER 8, Box 12, Stack 9, Shelf 6 38758101393824
Unidentified Survey Drawing, undated
OVERSIZE FOLDER 7, Box 12, Stack 9, Shelf 6 38758101393816
Railroad Plat Drawings, undated
OVERSIZE FOLDER 6, Box 12, Stack 9, Shelf 6 38758101393808
Deerhead Tract of 105 Acres, February 1891
OVERSIZE FOLDER 9, Map Case Drawer B, Folder 14 38758101393832
Columbia and Liberty Lands Maps, undated
OVERSIZE FOLDER 11, Map Case Drawer A, 38758101393923
Consolidated Plats Liberty and Columbia Iron Furnace Tracts Undated
OVERSIZE BOX 1
Liberty Tract Plot Maps, Undated, 38758101471091
Consolidated Plot Columbia and Liberty Tracts, 3875811471109
Rolled Storage Box 4, 38758101471059
Rail Line Plat Map Surveys, Undated
Rolled Storage Box 4, 38758101471067
Liberty Furnace Tract Survey, Undated
Rolled Storage Box 6, 38758101465572
Rail Line Plat Survey Map, Undated
Rolled Storage Box 6, 38758101465580
Plat Survey Maps, Rail Line to Ore Washers Liberty Iron Furnace, Undated
Rolled Storage Box 6, 38758101465598
Rail Elevation Maps, Undated
Rolled Storage Box 7, 38758101465556
Railroad Plat Survey Map, Undated
Rolled Storage Box 8, 38758101471042
Rail Line Plat Maps, Undated
Rolled Storage Box 8, 38758101471034
Consolidated Tract Columbia and Liberty Furnace Plots Survey, Undated
Rolled Storage Box 8, 38758101471026
Rail line Plat Map, Undated
Rolled Storage Box 8, 38758101465606
Rail Line Plat Survey Maps, Undated
Series IX: Technical Drawings
OVERSIZE FOLDER 10, Map Case Drawer B, Folder 15 38758101393857
Railroad and Machinery Technical Drawings, undated
Series X: Payroll Records
OVERSIZE FOLDER 12, Box 12, Stack 9, Shelf 6, 38758101393949
Payroll Sheets 1905-1906, 1 of 4
OVERSIZE FOLDER 13, Box 12, Stack 9, Shelf 6, 38758101393931
Payroll Sheets 1905-1906, 2 of 4
OVERSIZE FOLDER 14, Box 12, Stack 9, Shelf 6, 38758101393956
Payroll Sheets 1905-1906, 3 of 4
OVERSIZE FOLDER 15, Box 12, Stack 9, Shelf 6, 3875101393915
Payroll Sheets 1905-1906, 4 of 4
OVERSIZE FOLDER 16, Box 12, Stack 9, Shelf 6, 3875101393964
Receipts, July/August 1907
OVERSIZE FOLDER 17, Box 12, Stack 9, Shelf 6, 3875103193972
Payroll Sheets 1908
OVERSIZE FOLDER 18, Box 12, Stack 9, Shelf 6, 3875103193980
Payroll Sheets 1909
OVERSIZE FOLDER 19, Box 12, Stack 9, Shelf 6, 3875103193998
Payroll Sheets 1910
Updated November 13, 2017
The Fort Valley Library is nestled in a picturesque valley within the Massanutten Mountain. Our dedicated staff of volunteers provides a variety of media, technology and activities for the community.
We maintain an adult collection of fiction and non-fiction, reference books, a young adult collection, as well as local and civil war history. We have an extensive children’s collection, with a great emphasis on establishing a fun and educational atmosphere. The children’s room is brightly colored with children’s furniture and a stage. Shelving is designed for children to browse easily for books ranging from preschool through middle school levels. Our children's Summer Reading Program is always a fun and educational experience for all.
The library also provides free computer and WiFi access to its patrons, and it makes available a variety of free online resources. Space may be reserved for social functions, making the Fort Valley Library more than just a building with books. It's a community.
HISTORY: The Fort Valley Library opened on May 2, 1998. It is housed in the “Old Fort School” building, which has a noble past. It was the smallest school in the state of Virginia with the highest test scores. The Fort school closed in 1994 and the building stood empty, the deterioration was inevitable. The roof was caving in and it had extensive water damage. Our community wanted a local library and community center so they persuaded the county to let them bring the former two-room schoolhouse back to life. Many volunteer hours were spent scraping and painting, building shelves, sorting books and eventually a dream became reality. Our library initially opened as a community library and now has become part of the Shenandoah County Library system. In July, 2015 the entire building was graced with all brand new windows.
MISSION: Our Mission is to provide convenient access to information in useful formats; to create an environment that fosters lifelong learning, personal enrichment and a more literate society; to strengthen information partnerships through resource sharing; and to promote library services, programs, and materials in our community.
Our goals for the coming years are:
· To foster educational programs for community residents.
· To strengthen our special collections and educate community residents about the availability of our special collections in the following areas: local history, civil war, forestry, gardening, hunting & fishing, and knitting.
· To continue to provide popular current fiction for our residents.
· To focus attention on our library and its resources.
· To continue offering our strong children’s Summer Reading programs.
· To train and recruit volunteers in order to provide our patrons with a useful staff.
· To maintain the building & equipment in a manner that assures the safety of the public and its continuation as a community resource.
· To increase the use of the building for community and family activities.
You can renew your books in-person, by phone, or online. Here's how!
- In person: at any library location
- Online: log in to your account using your library card # and PIN
- By phone: Call 540-984-8200 during business hours
++ Most items check out for two weeks and may be renewed twice as long as there are no holds. Magazines may not be renewed
++ Fines for all materials are $0.20 per day. Remember to Renew!
Loading...
When the Shenandoah County Library was established in 1983 its founders saw the need for a collection of local history resources. With this need in mind they created the Shenandoah Room. Today we maintain a large collection of books, microfilm, research files, and periodicals related to this area's history.
To search for items visit our catalog and change your location to Shenandoah Room.
The Shenandoah Room is a self-serve facility open during regular library hours. All items are non-circulating which means they cannot be checked out and cannot leave the Shenandoah Room.
To get additional help or to access items from the Archives, schedule a research appointment by contacting Archivist Zachary Hottel at This email address is being protected from spambots. You need JavaScript enabled to view it. or (540)984-8200
Staff and volunteers are usually available to assist you at the following times:
Monday | 10:00AM-5:00PM |
Tuesday | 10:00AM-5:00PM |
Wednesday | 10:00AM-5:00PM |
Thursday | 10:00AM-5:00PM |
Friday | 10:00AM-5:00PM |
Saturday |
by appointment, limited time |
Volunteer With Us
The Shenandoah room welcomes volunteers on a regular basis and requests a two-hour block of time. Training is provided. Volunteer appreciation events are scheduled throughout the library on a regular basis. Adult volunteer application forms are available through the volunteer coordinator at the front desk. Some areas where volunteers are needed:
- Help researchers locate materials
- Shelve and count books used by patrons
- Type or hand letter file identity cards
- Label boxes for magazines
- Make copies of original documents
- Update the SR files and AR files
- Assist with Heritage Day Event in April
- Assist with conservation projects
- Browse the estate and auction sales for local history materials
- Assist with search and selection of new materials.
The Shenandoah County Library's Truban Archives is a unique collection of historic primary resources related to the history of Shenandoah County and the various people who have called this area home.
Founded in 2001, and named for the Truban Family who helped fund its creation, the Archives contains tens of thousands of documents, photographs, pamphlets, books, and other materials dating from the 17th century through today.
Some of our more notable collections include local yearbooks dating to the late 1930s, area newspapers dating to the 19th century, church records and publications, community store ledgers, school registers, and much more.
You can search for items in these collections and others on our library catalog.
The library takes special precautions to ensure the integrity of these items so objects are only available when our archivist or a volunteer is available to assist you. To access this material, you need to make a research appointment by calling (540)984-8200 or email Archivist Zachary Hottel at This email address is being protected from spambots. You need JavaScript enabled to view it..
Have historic items you want to share? Contact Archivist Zachary Hottel at (540)459-8078 to discuss a donation of materials to improve the Archive's holdings.
Access to downloadable audiobooks via NetLibrary will cease mid-July 2011. We invite you to try our other services linked below: OneClickdigital and OverDrive.
The Library System welcomes patron requests for specific materials, but the requested material must meet our Collection Development Policy criteria.
Be aware of the following:
- The Library has 200 popular fiction authors' new works on Standing Order. Check the Multiple Copy Authors to find out if we will already be ordering the book you want. On-Order Fiction titles appear in the catalog prior to publication so you can place a hold before a book comes in.
- The County Library acquires most of its Books-on-Cd and Large Print Books via Standing Order Programs and rarely buys individual titles. The Library does not buy abridged titles.
- The Library may not be able to fill requests for items that are not available through its regular vendors who provide free shipping and discounts.
- The Library has a limited DVD budget. Requested films should be award winners or classics.
Please do not request Out of Print materials or materials with publication dates more than 3-5 years old.
To successfully serve the information and recreational needs of its patrons, the Shenandoah County Library Systems needs their support. There are numerous ways that individual patrons can lend their support to the library system. First one needs to stay informed about the system's resources and services. Read the quarterly newsletter, the Stoney Creek Current, and check the web site regularly. Second, communicate with us by recommending titles, sharing ideas for programs, and letting us know what you like. Third get involved as a volunteer, Friend, or Foundation supporter. Finally, you can always make a donation to the library!
Donations to the Library may be sent to:
Shenandoah County Library
514 Stoney Creek Blvd.
Edinburg, VA 22824
Looking for Something to Read?
Novelist
Use Novelist to find book reviews, plot summaries and get book recommendations based on your favorite books or authors.
In the Library |Log in at home (use your library card number)
Popular "Multiple Copy" Authors
We always order multiple copies of books by popular authors. Learn more about our "Multiple Copy" program, on the Reading Page, or jump straigt to a list:
Multiple Copy Titles | Multiple Copy AuthorsReaders Advisory Websites
Visit gnooks.com to get book recommendations by entering your favorite authors. You can also see a list of authors who are similar to the ones you like.
Go to whichbook.net and decide if you want a book that's funny or sad; long or short; expected or unexpected; or even larger-than-life or down-to-earth! A unique and enjoyable way to find new books and authors
Online Books
Think of OverDrive as a "virtual branch" of the library, providing you unparalleled access to eBooks and audiobooks from the comfort of your own home. All you need is a library card and a supported device! To begin, click here.
- Civil War - Virginia
- FamilySearch LDS site
- Museum of the Confederacy (Richmond)
- National Archives and Records Service
- National Genealogical Society
- Sons of Confederate Veterans
- United Daughters of the Confederacy
- Virginia Genealogy Society
- Virginia Gen Web
- Library of Virginia on-line Catalog
- Handley Regional Library
- Virtual Jamestown
- Am. Family Immigraton Ctr.
- Cyndi's List
- Daughters of Am Revolution
- Family Search
- GENUKI
- Linkpendium
- Nat. Archives
- Nat. Gen. Society
- United Daughters of Confed.
- US Gen. Web Project
- UVA Genealogical Resources
- VA Gen. Society
The Shenandoah Room’s Collection Development Policy*:
Outline of Collection Development Policy
|
- Virginia in Maps: Four Centuries of Settlement, Growth and Development edited by Richard W. Stevenson and Marianne M. McKee is in the collection.
- Reproductions of early maps from 1608 to 1915 of Northern Virginia, and books with Civil War battle maps are here.
- The 1885 D. J. Lake Atlas for Shenandoah & Page County, for Augusta, Frederick and Rockingham Counties.
- We have the United States Genealogical Survey topographic maps and many local maps.
- The 911 Road Name Roster for Shenandoah County, the Shenandoah River Atlas, Virginia Atlas, and The George Washington Atlas as well as plats and surveys of Shenandoah County are also available.
Morrison Studio Photograph Collection
A large Hugh Morrison photograph of the Shenandoah River and Woodstock, taken from the tower, copyrighted in 1984, dominates the collection.
The Morrison Studios Photographic Collection Notebooks are shelved in the Shenandoah Room. Currently there are twenty binders filled with photographs scanned from the glass plate negatives by the Shenandoah County Historical Society. They are accompanied by two huge binders filled with Identification Forms giving the names of people and places in the photographs.
Other Photographs
The Archival Collection of photographs is being processed for organization and access. Many of these photographs are prints from the negatives found in the Studio Notebooks.
Periodicals supply current information in successive issues. We collect and retain those which contain either genealogical information or local history. Included in the collection are the following:
- American Archivist 1953-1995 and 2000-2003
- American Spirit (DAR) Magazine 1995-2003
- Ancestry 1998-2001
- Archival Outlook 2000-2003
- Battlefield Update 1994-2003
- Civil War 1989-2003
- Civil War Times 1994-2003
- Civil War Illustrated 1984-2003
- Confederate Veteran 1989-2003
- Everton's Family History Magazine 2000-2003
- Genealogical Helper 1995-2001
- Hallowed Ground 2000-2003
- Kentucky Ancestors 1980-1988
- National Genealogical Society Quarterly 1979-1995
- The New England Historical and Genealogical Register 1980-2003
- The Palatine Immigrant 1983-1998(incomplete)
- Southern Partisan 1992-1998
- United Daughters of the Confederacy 1997-2003
- Magazine of Virginia Genealogy 1988 to 2003
- Virginia Cavalcade 1954-2002 ~ searchable table of contents for all issues available at LVA's web site.
- Virginia Magazine of History and Biography 1893-2003
- The William and Mary Quarterly 1986-2003
- Wonderful West Virginia 1985-1997, Genealogy Reports from Indiana, Kentucky, Ohio, and
Arranged alphabetically by last name, the Shenandoah Room has over sixty feet of shelf space filled with family histories. Family Histories include:
Allen, Ashby, Barb, Booker, Bowyer, Baughman, Brubaker, Cabell, Callicott, Clem, Darst, Estep, French, Fulk, Funk, Garber, Getz, Gochenour, Golladay, Good, Hanger, Harsh, Henckel, Hite, Hottel, Jenkins, Kiser, Kirshof, Lewis, Macanturf, Miller, Monger, Moomaw, Neff, Oberholtzer, Payne, Perley, Ridgeway, Strickler, Swartz, Sydnor, Turner, Wakeman, Wine, Wolf, Wood, Ziegler, Zirkle and hundreds of other families.
Family newsletters, cemetery records and plot maps, birth and baptism records are also here for browsing and cross referencing. Obituaries and church records supplement the pictures of people from the past.
An online database with a full listing of the family histories is available!
Ensuring the safety of the collections in the Shenandoah Room and Truban Archives requires the establishment of certain security guidelines. These guidelines apply to all researchers utilizing any of the collections held in the Shenandoah Room and Truban Archives.
The Shenandoah Room and Truban Archives is currently enforcing the following guidelines:
-Researchers are required to sign in upon arrival.
-All visitors must wash their hands before entering the Shenandoah Room
-All bags, folders, etc. must be placed in available lockers. Folders may be allowed at research tables with special request unless archival material is present.
-No sticky notes of any type are allowed.
-No food, drink, etc. are allowed at the research tables. Water can be brought into the Shenandoah Room but must be stored in available lockers
-Researchers may utilize their own notebooks, writing utensils, etc. Pencils and scrap paper may be available.
-Pencils are the only writing utensils allowed in the Shenandoah Room. Highlighters, pens, markers, etc. are expressly forbidden
-No items may be removed from the Shenandoah Room or Truban Archives for any reason.
-Laptops, cameras, phones, and other devices may be allowed in the Shenandoah Room. All devices must be silenced. Charging stations are provided. Staff reserves the right to restrict the use of any devices at anytime.
-Books from the Shenandoah Room may be copied utilizing the provided Xerox copier unless doing so threatens the integrity of the item. Check with staff before conducting any copies. All copies at 15 cents per page which must be paid to the front desk before exiting the building.
-Items from our closed Archival Collections, including Family Folders, may not be copied. However, photographs (without flash) may be taken. All researchers accept responsibility for following all copyright laws and regulations.
-Researchers are expected to properly cite all materials including information about where the items were accessed.
-The Shenandoah Room is a quiet space, but not a silent one. While you may expect to hear noise while researching, we ask to keep conversations etc. at a minimum to respect others.
-Staff and volunteers may impose additional restrictions in researchers at anytime to ensure the safety of collections and personnel.
For questions about these policies or our collections contact Archivist Zachary Hottel at This email address is being protected from spambots. You need JavaScript enabled to view it. or (540)984-8200
Hertiage Quest Online
This online database is an essential collection of unique material for both genealogical and historical researchers, with coverage dating back to the late 1700s. You can use HeritageQuest Online to find your ancestors, trace their paths across America, and learn what life was like in the areas where they settled. Read more about Heritage Quest
Ancestry - Library Edition
Ancestry provides coverage of the United States and the United Kingdom, including census, vital, church, court, and immigration records, as well as record collections from Canada and other areas. Learn more about Ancestry Library Edition.
Shenandoah County Tax Records for road taxes, personal property, land books and license returns are here. They are bound in the original ledgers and cover the years 1887 to 1970.
Wills and Deeds are available here only on microfilm and in abstracts.
Records from other counties and states are available in printed form and are arranged by county. Many marriage, birth, death and tax records are included. Others will be added to the collection as they are printed.
The books and manuscripts are arranged by modified Dewey Decimal classification. The areas of most common interest are
- 929.1 Immigration Records
- 929.2 Family Histories
- Local Biographies
- 973.3 Revolutionary War
- 973.7 Civil War, 975.5 Virginia
- 975.59 Shenandoah Valley
- Other states and sources are also well represented.
The two volume sets Virginia Historical Index by E. G. Swem and Virginiana by Virginia State Library are both helpful in locating sources to search. A finding aid is available.
Among our growing collection of CD's.
- The 1880 Census of the United States.
- Ancestry’s Periodical Source Index.
- Family Tree Maker’s Family Archives Sets that cover:
- World Family Tree
- Family Finder Index
- Family Histories and Genealogies
- Local and Family Histories for New England, Mid-Atlantic, Mid-West, South East and South West.
- The Social Security Death Index
- Soldiers Index for 1784-1811
- Birth Records, U.S. and International Marriage Records for 1560-1900.
- The Southern Historical Society Papers by Guild Press of Indians, Inc.
- Family Tree Maker
- 1880 National Census and St. Stephen Church Records, October 1842 - December 1902
- Heritage Day Family Histories for 2003, 2004 and 2005.
Shenandoah County Library's Truban Archives is actively searching for new materials that will add to our collection and increase our community's ability to better understand its history.
The majority of new items are acquired via donations from individuals, businesses, community organizations, etc.
We are currently accepting donations of:
- Documents
- Photographs
- Ledgers
- Printed materials (newsletters, minutes, etc.)
- Yearbooks
- Select newspapers printed before 1866
- Artwork
- Other items related to the history of Shenandoah County
We are currently not accepting
- Copies of the Northern Virginia Daily
- Copies of the Mountain Courier
- Copies of the Shenandoah Valley Herald
- Physical Artifacts
- Clothing and Textiles
Please schedule a time with us to review any items you wish to donate. Please do not bring in items without an appointment. We may be able to pick up larger donations on site.
If you have items you wish to donate, please do not sort or weed items before discussing them with Archives staff.
Contact Archivist Zachary Hottel at This email address is being protected from spambots. You need JavaScript enabled to view it. or (540)984-8200 for more information or to schedule a donation.
The Shenandoah Room is open most of the time that the library is open. Every effort will be made to make the room easily accessible to our patrons. A Finders Aid is available. The Archives are only open by appointment. Since the Archivist is not always in the room, other librarians are familiar with the genealogical materials and are willing to assist patrons to locate materials and maps or to use the computers, readers and copiers.
Materials in this room are accessible and copies may be made. A photocopier and a microfilm reader-printer are available.
The Truban Archive and Shenandoah Room strive to identify, collect, preserve and provide access to business, governmental and private papers, maps, books and other ephemera concerning the past and present events in Shenandoah and adjoining Valley counties. These records are made available for study within the Shenandoah Room at 514 Stoney Creek Boulevard, Edinburg, Virginia, 22824. Telephone: 540-984-8200. ex. 208.
The Shenandoah Room is open the following hours:
Tuesday and Thursday 10AM- 5:30 PM and 5:30 pm to 8 pm when a Volunteer is on duty.
Monday, Wednesday and Friday 10AM –6PM
Saturdays by appointment.
Closed Sunday
The Library anticipates and responds to the community’s needs for information; develops and maintains an environment where lifelong habits of learning, self-improvement, and self-expression are encouraged; and offers patrons a place to meet their educational, informational and recreational needs.
Goals:
• To meet or exceed the single “A” level of the Virginia Public Library Standards contained in the Library of Virginia’s Planning for Library Excellence.
• To provide access to a balanced range of library resources and services that meet the information and recreational needs of the community in a timely manner.
• To promote the information literacy of patrons so that effective use is made of the library’s resources.
• To actively promote the use of library services and facilities through programs and activities aimed at increasing public awareness of both with particular emphasis on children and young adults.
• To preserve and share across generations the wisdom, culture and history of our community.
• To use technology both to increase the effectiveness of library operations and to enhance access to library materials, information, and services.
• To actively cooperate with other libraries, schools, and community agencies and groups in the delivery of library services.
February 18, 2009
The Shenandaoh County Library system was established in 1997 to improve library services to county residents. The County Library in Edinburg is a full service library and governed by a Board of Trustees appointed by the County Board of Supervisors. The five member libraries are semi-autonomous entities: Basye/Orkney Springs Station (1993), Fort Valley Community Center & Library (1998), Mt Jackson Community Library (1967), New Market Area Library (1974), and Strasburg Community Library (1958). All locations share an automation system. The member libraries receive most of their materials and technology from the County Library and follow policies set by the County Library Board. We strive to provide professional services and valuable resources in a friendly community centered environment.
In December of 1983 the Shenandoah County Board of Supervisors resolved to establish a free public library for the use and benefit of its residents. The first organizational meeting took place on March 12, 1984, and on April 23, 1985 the Shenandoah County Library opened. On July 1, 1993 the Basye/Orkney Springs Library began operation as a station of the County Library. In 1996 Kenneth E. Pruett succeeded Gary Casteel as Chairman of the Board of the County Library and initiated two successful initiatives: the drive for a new County Library building and the establishment of a library system.
In 1997 the County Library Board established the Shenandoah County Library Foundation to raise money in support the Shenandoah County Library System. That same year the Mount Jackson Community Library (1967), the New Market Community Library (1974), and the Strasburg Community Library (1958) signed an agreement to join the Shenandoah County Library system. The next year the Fort Valley Community Library joined the system. On January 1, 1999 the Library Corporation’s integrated automation system went live, making the system a reality. The new County Library building was dedicated on September 10, 2000, having opened in July.
David L. Steinberg, who had served as Director of the County Library since its inception, resigned in September 2001, and Robert L. Pasco succeeded him in December 2001. In August of 2001 the County Supervisors recognized the Shenandoah County Library Board of Trustees as an independent political subdivision of the Commonwealth of Virginia with all management and control vested in the Shenandoah County Library Board of Trustees. The Strasburg Community Library completed a major renovation of and addition to its King Street home in January 2003. Mt. Jackson moved in its new facilities inside the Town Center in September of the same year.
Judith G. Stough succeeded Kenneth Pruett as Board Chairman in 2003, and Susan M. Koller replaced her in 2005 and served as Chair for one year. Ed Hoole suceeded Koller in 2006 and is the current Chair. During 2004-2005 Basye/Orkney Springs Station began renting the major portion of the Airport Building at Bryce and completed extensive renovations, including a new bathroom and handicap ramp. Early in 2005 the Fort Valley Community Library merged with the Community Center and acquired title to their building from Shenandoah County. In December of 2005 New Market Area Library obtained land next to the Municipal Building for a new library building and is raising funds to complete the project.
In the spring of 2005 the County Library celebrated its twentieth birthday. The staff currently consisted of seven full-time and five part-time employees. In 2004 two part-time catalogers assumed responsibility for processing and cataloging all material in the system. The Country Library System had over 10,000 active patrons, owned over 126,000 volumes, offered 52 public access computers and runs Library*Solution version 3.3.5 as its automation system. In FY2007 circulation reached 172,993 with over 75% of that taking place at the County Library.
n 2007 the County purchased from Farmers & Merchants Bank the two-acre tract adjacent to the Counthy Library for future expansion of the Library. F&M Bank donated $25,000 for repairing the Stone House. With additional funds from the Libray Foundation's 2007 Annual Fund Drive, the Stone House was remodeled for library use. Starting in July of 2008 all processing and cataloging of materials for the library system moved to the Stone House. The Golden Meeting Room was dedicated the next month(in memory of Richard A. Golden) and provides the Library with a much needed second meeting room.
In the winter of 2008-2009 material in the Truban Archives had to be moved to the Library of Virginia's storage facility due to serious leaking in the roof. The roof has leaked since shortly after the building was opened in 2000. In June 2009 the materials in the Archives were returned to Edinburg upon completion of a new roof. On April 26, 2009, Strasburg Community Library marked fifty years of service to the area.
The County Library celebrated twenty-five years of service on Saturday, April 17, 2010. The last week of June in 2010 the library system went live with a fiber optic network replacing its antiquated system of DSL lines thanks to E-Rate and the Gates Foundation funding. Ed Hoole completed four years as Board Chair the same week with Hank Zimmerman replacing him.
Shenandoah County Library Foundation
The mission of the Shenandoah County Library Foundation is to mobilize support for and seek contributions to a modern library system which will give the citizens of Shenandoah County continuing access to an enlarged range of information and enjoyment, improving and enhancing their lives. This effort has helped provide for a countywide library system, a new County Library building, an upgrading of local libraries, and new and expanded services for library users.
History: The Foundation was established in 1997 by the Library Board to raise money in addition to the county and state funds that make up 90% of the funding for the County Library. The Foundation promotes and supports the Shenandoah County Library System in all activities. Through normal gifts and an Annual Giving program, funds are raised for use by the County Library and the Member Libraries in programs, services, materials, and capital expenditures.
Donations to the Library Foundation may be sent to:
Shenandoah County Library Foundation
514 Stoney Creek Blvd.
Edinburg, VA 22824
Requests for information about making a donation can be sent to This email address is being protected from spambots. You need JavaScript enabled to view it..
Donations may also be made online via Paypal
The Foundation's Book Endowment Fund provides revenue from the income earned for the County Library to supplement it materials budget. Donations of $500 in honor or memory of an individual or individuals guarantees that every year in perpetuity a book will be added to the collection with a bookplate designating the individual or individuals. The Foundation would like to establish as a local tradition remembering individuals who have died with a contribution to the Book Endowment Fund as an alternative to flowers. In December of 2007 1,600 shares of Shentel were donated to BEF for children's books, and in 2009 the Library will begin receiving $1,600 each year.
The Foundation also has a Technology & Training Endowment that is primarily used to support public access. The library system maintains over 50 public access computers. Where the system relies on the County for circulation, catalog and staff computers, it relies on the Foundation to supply most of the hardware for patrons to use to access the Internet at the library. The Foundation hopes to build this endowment to a point where it can replace at least half of the public access computers over each four years.
Supporters of the Foundation now have the option of making a contribution as part of their Virginia Income Tax returns. One simply designates a portion of their Tax Return to the Foundation that is listed among the eligible recipients.
Foundation Directors
President: Jean Ellen Russell
Vice President: Laurie Winklemann
Treasurer: Diane Kull
Secretary: Linda Wooten
Director: Joan Anderson
Director: Kate Grisdale
Director: Katherine Mann
Director: Jean Martin
Director: Patricia Pirtle
Director: Lori Ryan
Emeritus Director, Bruce Wallinger
Ex officio members
Richard Ryan, Chair, Library Board
Robert Whitesides, Director Shenandoah County Library