Skip to main content Skip to search results

Showing Collections: 151 - 180 of 432

Heatwole Family Papers

 Collection
Identifier: SC 0252
Abstract

The Heatwole Family Papers, 1838-2001, document descendants of David Heatwole (1767-1842). The collection documents the Virginia Heatwoles, specifically those of Mt. Clinton and Dale Enterprise, as well as the Trumbos of Fulks Run. Materials include correspondence, financial records, personal papers, photographs, and ephemera.

Dates: 1838-2001

Hedrick Family Papers

 Collection
Identifier: SC 0171
Abstract

The Hedrick Family Papers, 1856-1959, consist of financial documents, correspondence and digitized account books, and miscellaneous documents belonging to the Hedrick family of the Elkton and McGaheysville Virginia area.

Dates: 1856-1959

Henkel Family Papers

 Collection
Identifier: SC 0099
Abstract

The Henkel Family Papers consists of two Hollinger boxes and one oversize box, and spans a period from 1783 to 1916. The bulk of the collection consists of letters, religious documents, and newspapers and advertisements published by the Henkel Press of New Market, Virginia. Also included are some Henkel family history materials and business documents, and miscellaneous secular materials.

Dates: 1783-1916

Henkel Family Papers

 Collection
Identifier: SC 0253
Abstract

The Henkel Family Papers, 1801-2008, document the influential Henkel family of Rockingham and Shenandoah counties in Virginia’s Shenandoah Valley. The collection, primarily documenting the Siram and Margaret Koiner Henkel line of the family, is comprised of correspondence, personal and financial papers, and genealogical research materials. The Renalds family is heavily documented in the 2023 accession materials.

Dates: 1801-2008

Henry Smals Diaries

 Collection
Identifier: SC 0096
Abstract

The Henry Smals Diaries, 1871-1891, consist of three boxes containing eighteen volumes of diaries written by Henry Smals of Bridgewater, Virginia. The topics of diary entries are brief outlining day-to-day activities. A folder, located in Box 3, contains a partial index and a list of highlights for most volumes as well as an ad for "Henry Smals, Fashionable Barber! Main Street, Bridgewater, Va."

Dates: 1871-1891

Hester A. Helmick Simmons Receipts

 Collection
Identifier: SC 0062
Abstract

The Hester A. Helmick Simmons Receipts, 1945-1948, are comprised of approximately 85 cancelled checks from the Grant County Bank (Petersburg, West Virginia) checking account of Hester Helmick.

Dates: 1945-1948

Hillcrest Drive [Harrisonburg, Virginia] photographs

 Collection
Identifier: SC 0321
Abstract

The Hillcrest Drive [Harrisonburg, Virginia] Photographs, 1951-1984, comprise a series of digital images documenting the house and surrounding neighborhood located at 1215 Hillcrest Drive in Harrisonburg's Maplehurst neighborhood.

Dates: 1951 - 1984

History Harvest collection of digitized images of religious materials

 Collection
Identifier: SC 0208
Abstract

Collection consists of digitized images of religious artifacts and printed materials lent for scanning by members of the local community during a spring 2012 "History Harvest" led by JMU history professor Dr. Andrew Witmer and the students of "Introduction to Religious History."

Dates: 1880 - 2012

Hoak Ledger

 Collection
Identifier: SC 0161
Abstract

The Hoak Ledger, 1794-1855, is written primarily in German and includes entries for shoeing horses, repairing wagons, and sales of wheat and grain. It likely originated from Gasper Hoak of Page County, Virginia.

Dates: 1794-1855

Hooke family letters

 Collection
Identifier: SC 0341
Abstract

The Hooke Family Letters, 1845-1849, comprise five letters between the Hooke family of Rockingham County, Virginia, and their family in Montgomery County, Ohio.

Dates: 1845 - 1849

Hugh Starke Morrison Account Book

 Collection
Identifier: SC 0004
Abstract

The Hugh Starke Morrison Account Book, 1871-1876, consists of one ledger that documents the business transactions and expenses of Hugh Starke Morrison’s photography studio in Harrisonburg, Virginia.

Dates: 1871-1876

Immigrant narratives project oral histories

 Collection
Identifier: SdArch 45
Abstract

The Immigrant Narratives Project Oral Histories, 2020-2022 comprises twelve sound recordings and transcripts of oral history interviews with immigrants residing in Harrisonburg, Virginia. James Madison University students in Dr. Allison Fagan’s class, ENG 360: Immigrant Narratives, conducted and transcribed the interviews.

Dates: 2020-2022

Integration: The African American experience in Harrisonburg, Virginia oral histories

 Collection
Identifier: SdArch 15
Abstract

Integration: the African American Experience in Harrisonburg, Virginia, Oral Histories, 1997, is comprised of audio recordings, transcripts and a background paper associated with interviews conducted with Harrisonburg residents Elon Rhodes and Barbara Blakey, regarding their experiences living in Virginia from the 1920s-1990s.

Dates: 1997

Irene Munson Rouse Papers

 Collection
Identifier: SC 0298
Abstract

The Irene Munson Rouse Papers, 1947-1948, comprise printed ephemera and photographs documenting Rouse's time as a student at Madison College.

Dates: 1947-1948

Iris Alina Ruiz Williams papers

 Collection
Identifier: SC 0223
Abstract

The Iris Alina Ruiz Williams Papers, 1939-1965, comprise photographs, drawings, a scrapbook, and a fencing foil from Williams’ time as a student at Madison College and as an alumna.

Dates: 1939-1965

Iron Foundry Ledger

 Collection
Identifier: SC 0165
Abstract

The Iron Foundry Ledger, 1797 - 1798, consists of one photocopied ledger from an iron foundry or related iron business, possibly Pine Forge, in the Shenandoah Valley of Virginia, with lists of items sold such as bar iron, provisions, sundries, and horse provender.

Dates: 1797-1798

Isaac Long Terrell and Ann Terrell Baker research on historic Rockingham County houses

 Collection
Identifier: SC 0340
Abstract The Isaac Long Terrell and Ann Terrell Baker Research on Historic Rockingham County Houses, 1941-2017, comprises research files and notes, newspaper clippings, and photographs documenting historic houses in Rockingham County, Virginia. The bulk of the research material was used as the basis for Terrell's book Old Houses in Rockingham County: 1750-1850 (1970) as well as Baker's follow-up book Old Houses in Rockingham County Revisited:...
Dates: 1941 - 2017

J. J. Fahrney Papers

 Collection
Identifier: SC 0303
Abstract

The J. J. Fahrney Papers, 1886-1936, document the Fahrney Wheel Corporation (variously J. J. Fahrney & Sons) and its proprietor J. J. Fahrney of Timberville, Virginia.

Dates: 1886-1936

J. W. Hollis to Joseph Funk Letters

 Collection
Identifier: SC 0242
Abstract

The J. W. Hollis to Joseph Funk Letters, 1832, 1836, are comprised of nine letters written to Funk by his publisher J. W. Hollis of Winchester, Virginia. The letters discuss in considerable detail various editorial changes to Funk’s works A Compilation of Genuine Church Music and The Confession of Faith, which Hollis printed in 1832 and 1837 respectively.

Dates: 1832; 1836

J. W. Tate Ledgers

 Collection
Identifier: SC 0301
Abstract

The J. W. Tate Ledgers, 1888-1905, comprise four account books documenting Tate's blacksmith business in the Amberly area of Rockingham County, Virginia. Additional materials include correspondence, printed ephemera, and an incomplete autobiographical sketch of Luna Tate, J. W. Tate's daughter.

Dates: 1888-1905

J. Wilbert and Ellen A. Chappell Papers

 Collection
Identifier: SC 0200
Abstract

The J. Wilbert and Ellen A. Chappell Papers, 1946-1978, consist of three folders of congratulatory letters, Faculty Wives Sewing Circle programs, photographs, and miscellany.

Dates: 1946-1978

Jack Gaines Letter

 Collection
Identifier: SC 0056
Abstract

The Jack Gaines Letter, 1948, is an official notice from Hope Vandever, Madison College Dean of Women, notifying Jack Gaines of Harrisonburg that he has been placed on the “Approved List of Local Men.”

Dates: 1948

Jacob Heischman daybook

 Collection
Identifier: SC 0113

James Madison Memorabilia

 Collection
Identifier: SC 0119
Abstract

James Madison Memorabilia, 1796-1951, contains correspondence, official documents, engravings, photographs, and artifacts related to James Madison, the Madison family, and descendents.

Dates: 1796-1951

James Madison University Commencement Programs

 Collection
Identifier: UA 0050
Abstract

The James Madison University Commencement Programs, 1910-2021, consist of four boxes (1.6 cubic feet) of commencement programs and supplementary materials for graduation ceremonies held at James Madison University.

Dates: 1910 - 2023

James Madison University Historic Photographs

 Collection
Identifier: UA 0051
Abstract

The James Madison University Historic Photographs, 1909-circa 2000, comprises approximately 1700 photographs that depict notable events, activities, faculty, students, students groups, places, and everyday life at James Madison University and the surrounding community between 1909-ca. 2000.

Dates: 1909-circa 2000

James Madison University vertical files

 Collection
Identifier: UA 0058
Abstract

The James Madison University vertical files comprise 154 folders that contain printed ephemera related to James Madison University. The vertical files are an artificial collection of loose materials such as pamphlets, newspapers, posters, brochures, etc. that relate to the history of the university since its founding in 1908. The vertical files are arranged according to subject and focus on specific persons, topics, events, places and buildings, university departments, etc.

Dates: circa 1909-2022

James Rex Riley Papers

 Collection
Identifier: SC 0181
Abstract

This collection contains five boxes. The bulk of the collection consists of manuscripts of Dr. Riley's compositions and recordings of performances of his works.

Dates: 1971-1983

Jay G. Rainey Papers

 Collection
Identifier: SC 0024
Abstract

The Jay G. Rainey Papers, 1970-1996, bulk 1970-1977, consist of five legal folders (.1 cubic feet). The collection is comprised of materials relating to Rainey’s role in the April 1970 protest of three faculty members’ non-reappointment. Additional materials are related to The Fixer, a student-run newspaper of which Rainey was an editor, and political brochures and newsletters from the AFL-CIO.

Dates: 1970-1996; Majority of material found within 1970-1977

Jean Foley Scrapbook

 Collection
Identifier: SC 0268
Abstract

The Jean Foley Scrapbook, 1939-1940, contains photographs of downtown Harrisonburg and James Madison University, including the “Turkey Festival” and May Day celebrations, as well as travel photos documenting the experiences of State Normal School alum, Foley.

Dates: 1939-1940; 1985

Filter Results

Additional filters:

Subject
Letters (correspondence) 152
Photographs 112
Harrisonburg (Va.) -- History 74
Newspaper clippings 58
Printed Ephemera 57
∨ more  
Language
English 431
German 3
Sanskrit 1
 
Names
James Madison University 137
Madison College 94
State Teachers College at Harrisonburg (Harrisonburg, Va.) 50
State Normal School for Women at Harrisonburg (Harrisonburg, Va.) 27
State Normal and Industrial School for Women (Harrisonburg, Va.) 26