Event Calendar

Apr 30 2024
Preschool Storytime: County
10:30AM - 11:00AM
Apr 30 2024
Chess for Kids: County
04:30PM - 05:30PM
May 01 2024
Baby Story Time: Strasburg
10:00AM - 10:30AM
May 01 2024
Basye Book Buddies: Basye
10:00AM - 11:00AM

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?

We recommend using HP's Universal Printer Driver:

Click here to go to HP's website



You must enter your Library Card number to proceed.
Library Card Number:

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.

Logo Guidelines and 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.

Logo Guidelines and Form

You must enter your Libary Card number to proceed.
Library Card Number:    

Accessing while on the Library's WiFi? Click here to begin.

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

  1. 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

 

You must enter your Library Card number to proceed.
Library Card Number:

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

  1. 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

  1. 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

  1. 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

  1. 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

  1. February 1988 1 photograph

Sleeve 1.95         George Washington “Buck” Smith House with Christmas

                                Decorations, Water Street, Woodstock Virginia,

  1. 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

  1. 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

  1. 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

  1. 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

  1. & 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.

 

 

 

Remember to Renew

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.




You will automatically be re-directed to NetLibrary in seconds.

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 Authors

Readers Advisory Websites

Gnooks

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.

Whichbook.net logo

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

The Shenandoah Room’s Collection Development Policy*:
  • Defines nature & scope of collection.
  • Set standards for inclusion and exclusion.
  • Establishes collecting priorities. 
  • MAGS Collection is exempt from the policy.
Outline of Collection Development Policy
  • Collect definitively both primary and secondary source materials that pertain to people, places and events in Shenandoah County.
    • Desirable primary sources include Church records, copies of pertinent pages of family Bibles, yearbooks, directories, census records, & other data.
    • Photographs that are identified or in other ways contribute to the historical record of the area.
    • Desirable secondary sources include family histories, biographies, and monographs relating to the County.
    • Restrict flora, fauna & geology materials to rare books.
  • Collect comprehensively materials relating to history of residents of Shenandoah Valley and surrounding counties so far as materials are useful for historical research relating to Shenandoah County.
  • Genealogical materials relating to all current & former residents of Shenandoah County:
    • Collect definitively for VA, PA, DE, MD, & WV.
    • Collect comprehensively for TN, KY, NC, IL, IN, & OH.
    • Collect selectively for families of residents that moved elsewhere.
    • Collect at a basic level for NY, NJ, New England & the South as space permits.
    • House a basic collection of current how-to genealogy books for various age groups.
  • Materials relating to organizations & businesses based in Shenandoah County. The emphasis should be on businesses that no longer exist.
    • Primary ~ Retain only selective samples of items from businesses or organizations based in the County. This could include flyers, receipts and publications of organizations.
    • Secondary ~ Retain printed material that is useful for historical research about organizations, businesses, institutions based in Shenandoah County. 
  • Shenandoah County Documents:
    • Shenandoah Room is not the County Archive and does not collect tax records, deeds or court records with the following exception:
      • Retains original copies of County Land and Tax Record for 1887-1890 and 1933-1970.
    • Collect comprehensively printed census and building records, and abstracts of wills, deeds and indices of birth, marriage, indentures and guardianships.
    • Collect comprehensively microfilm copies of wills, deeds, marriages, newspapers & other official records not available in user-friendlier format.
  • Other Materials:
    • Electronic access to all genealogical databases that funding supports.
    • Virginiana ~ basic collection.
    • Civil War ~ basic collection with following exceptions:
      • Eastern theater ~ comprehensive.
      • Focus on Valley campaigns ~ definitive.
      • Action in Virginia, Md., PA & WV ~ exhaustive.
      • Biographies of Virginians & participants in the Valley campaigns ~ comprehensive.
    • American History ~ exclude titles except as follows:
      • Titles related to American Revolution in Virginia with definitive collection of local Patriots or Tories ~ comprehensive.
      • Titles related to Civilian Conservation Core - comprehensive.
    • Autobiographies & biographies:
      • Individuals with connections to Shenandoah County - comprehensive
      • Individuals with connections to the Valley - basic
    • Fiction:
      • Local authors if donated ~ preferably 1st edition & signed.
      • Historical fiction with both setting in county or region and literary merit.
  • Rare Books & Ephemera about Shenandoah County:
    • Collect first editions of monographs about Virginiana that are relevant to the county and or surrounding area.
    • Collect replacement or reprint copies (as they become available) for use by patrons and place first edition copies in the Rare Book section.
    • Collect samples of titles owned by early settlers.
    • Collect ephemera either of historical significance or with display potential as space permits. Ephemera must be in good condition or restored before accessioned.
  • Retention of extra copies of hard-to-find titles of historical & genealogical materials:
    • Collect extra copies of heavily used materials.
    • Collect extra copies of out-of-print materials.
  • Periodicals with relevance to Shenandoah County:
    • Retain selected permanently bound periodicals. (Listing available).
    • Subscribe to periodicals and retain selected issues as space permits.
    • Retain samples of early issues of local newspaper and issues covering significant events.
    • Microfilm and discard copies of all early county newspapers with exception of the above archived materials.
    • Retain historical society & family publications as space permits
  • De-accessioning:
    • Ongoing process driven by this policy and space restraints.
    • Weeded items considered for addition to library’s general collection.
    • Effort will be made to acquire replacement for any damaged or deteriorating items.
  • Special Considerations:
    • To avoid duplication of Special Collections that our patrons have access to elsewhere, the Shenandoah Room does not try to collect materials that are the specialty of the following institutions:
      • Handley Library Archives collects materials related to places, people and events of the Lower Shenandoah Valley, with a special emphasis on Winchester, Frederick County and those counties that were formed from Frederick.
      • Massanutten Regional Library’s Special Collections - (Page & Rockingham Counties and Harrisonburg).
  • Gift Policy:
    • The Shenandoah Room accepts gifts of materials that fall within the scope of this collection development policy. The only exception would be rare books, etc, that are given with the specific agreement that they are to be sold to benefit the Shenandoah Room. All other gifts of materials should go to the County Library.

    *The Library Board of trustees amended the above policy on March 9, 2005 to include the following:

  • Virginia Biographies: The Shenandoah Room will develop an extensive collection of famous and infamous  Virginians.  The intent is to have selected or definitive biographies on individual Virginians and not a comprehensive collections of biographies of individuals.
  • Civil War: The Shenandoah Room will broaden its collection of Civil War monographs to include first editions   and out-of-print titles in order to make the collection as extensive as the Archivist and Director deem feasible.
  • rare Books:  The Shenandoah Room will develop a collection of "rare books" that are donated and are examples of literature or publications from earlier periods that may prove of educational benefit to later generations.
  • 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

In the Library | From Home

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.

Library Use Only

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 mission of the Shenandoah County Library System is to enrich the quality of life in the community by providing residents with access to the world of ideas, information and creative experience. 
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.

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

Image advertising page of titles by popular authors.
Get A Card
Newsletter
Twitter
Facebook
Instagram
YouTube