Skip to main content

Rockingham County (Va.) -- History -- Sources

 Subject
Subject Source: Local sources

Found in 31 Collections and/or Records:

Charles Triplett O'Ferrall papers

 Collection
Identifier: SC 0086
Abstract

The Charles Triplett O’Ferrall Papers, 1870-1893, consist of 273 items housed within two boxes, of correspondence received by O’Ferrall when he resided in Harrisonburg, Virginia, as well as a small amount of assorted legal, financial, and miscellaneous documents which are apparently unconnected with O'Ferrall or his family, but do illustrate some common financial and legal practices of the day.

Dates: 1870 - 1893

Drugs in the valley: Fifty years of Merck and Co. oral histories

 Collection
Identifier: SdArch 3
Abstract

Drugs in the Valley: Fifty Years of Merck and Co. Oral Histories, 1990, is comprised of audio interviews, transcripts, and a background paper, documenting the history of Merck Company from 1941-1990, particularly the Stonewall Plant at Elkton, Virginia.

Dates: 1990

Dudley and Rexrode Family Papers

 Collection
Identifier: SC 0213
Abstract

Personal papers and ledgers relating to the Dudley and Rexrode families of Augusta County, Virginia. Included in this collection are the receipts, invoices, and tax documents of Edward Alexander Dudley; ledgers from the practice and pharmacy of Dr. Charles Pinkey Rexrode; ledgers from the agricultural business of Arthur B. Dudley; family photographs; and documents from the Mossy Creek Presbyterian Church in Mt. Solon, Virginia.

Dates: 1873-2005

Elizabeth "Libby" Custer Papers

 Collection
Identifier: SC 0077
Abstract

The Elizabeth "Libby" Custer Papers, ca. 1930s-1997, comprise business and personal records relating to the Custer family business, Virginia Valley Processors, Inc., of Hinton, Virginia.

Dates: circa 1930s-1997

George W. Kemper Jr. Medical Ledger

 Collection
Identifier: SC 0148
Abstract

The George W. Kemper Jr. Medical Ledger, 1857-1892 [bulk 1861-1868], consists of one large ledger, handwritten by Kemper, including dated entries of names, amounts owed, and occasional notes beneath the names.

Dates: 1857-1892; Majority of material found within 1861-1868

Harrisonburg-Rockingham Historical Society Collection

 Collection
Identifier: SC 0117
Abstract

This collection consists of approximately 1,700 items, in six boxes and one flat folder, and covers the dates 1740-1950. The collection is comprised of a very wide variety of legal, governmental, business, school, and church records, as well as personal papers, all primarily from the Central Shenandoah Valley (Rockingham, Shenandoah, Augusta, and Page counties). Most are originals, but some facsimiles are included.

Dates: 1740-1950

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

John L. Heatwole Collection of Shenandoah Valley History

 Collection
Identifier: SC 0092
Abstract

The John L. Heatwole Collection of Shenandoah Valley History, 1802-1901, consists of three folders containing 102 items pertaining to Shenandoah Valley history. The collection is arranged topically into three folders: General Valley Documents, Page County Documents, and Recipes.

Dates: 1802-1901

John W. Wilson Collection

 Collection
Identifier: SC 0122
Abstract

This collection is comprised of a variety of documents, including letters, deeds, indentures, receipts, and accounts, all relating to Jacob Bear, Benjamin Graves, Jacob Sipe, and the Dean (Deane, Deen) and the Harnsberger family.

Dates: 1766-1963

Lumber Ledgers

 Collection
Identifier: SC 0110
Abstract

Two ledgers likely documenting a sawmill or lumber operation in western Virginia or Pendleton County, West Virginia. The surnames present in the ledgers also indicate a potential connection to Pennsylvania.

Dates: 1883-1890

Margaret Grattan Weaver collection

 Collection
Identifier: SC 0090
Abstract The Margaret Grattan Weaver Collection, 1707-1992 (bulk 1857-1910), consists of one box and one oversize folder of materials pertaining to Weaver and her ancestors, specifically John E. Roller, Weaver's grandfather. Also included are biographical and genealogical information of county residents and historic locations and Civil War Documents with notable signatures. The collection is arranged in three series: John E. Roller Papers, Biographical/Genealogical Information, and Civil War...
Dates: 1707-1992; Majority of material found within 1857-1910

Margaret Reed Collection

 Collection
Identifier: SC 0093
Abstract

The collection consists of three items: a letter from Charles T. O'Ferrall to Mayme Clarke Robinson concerning the family history; a transcript of the aforesaid letter typed by Isabelle Robinson Reed, the daughter of Mayme Clarke Robinson; and a photo copy of Mayme Clarke Robinson's application to the Daughters of the American Revolution (DAR).

Dates: 1902-1914

Marianne L. Garber Collection of Shenandoah Valley Documents

 Collection
Identifier: SC 0138
Abstract

The Marianne L. Garber Collection of Shenandoah Valley Documents, 1780-1899, contains one journal written by William Mathias Harner from 1847-1861, eight legal and business documents dating from 1815- 1899, and ten land deeds and indentures dating from 1780-1887.

Dates: 1780-1899

Mary A. Thompson Papers

 Collection
Identifier: SC 0152
Abstract

This collection documents the life and activities of members of the Thompson family of Harrisonburg and Rockingham County, Virginia, particularly John W. Thompson and his wife Elizabeth F. Thompson, and also contains items relating to the Mt. Zion Church of the Brethren in Dayton, Virginia.

Dates: 1893-1974

McHone Brothers (LLC) Collection of Houck Tannery Records

 Collection
Identifier: SC 0172
Abstract

This collection consists of 6.7 cubic feet of records documenting the operations of the Houck Tannery and the J.P. Houck Store in Harrisonburg, Virginia, from 1870-1913, chiefly from 1890 to 1913. The collection contains account ledgers, registries, correspondence, and financial and transportation documents that record this turn of the century industry.

Dates: 1870-1913

Project Concern, Inc. Records

 Collection
Identifier: SC 0155
Abstract

The Project Concern, Inc. Records, 1969-1982, consist of documents pertaining to the organization's activities within Rockingham County. The documents include the organization's records, their relationships with other organizations and their programs and projects, including their annual summer camp.

Dates: 1969-1982

Robert H. and Lorraine Strickler Collection of John Zigler Daybooks

 Collection
Identifier: SC 0128
Abstract

The Robert H. and Lorraine Strickler Collection of John Zigler Daybooks, 1816-1903, consists chiefly of daybooks and ledgers related to the John Zigler tannery and pottery businesses in Rockingham County, Virginia. Additional materials include photographs, notes, letters, and loose accounts.

Dates: 1816-1903

Rockingham County Ledger

 Collection
Identifier: SC 0219
Abstract

The Rockingham County Ledger contains business related accounts pertaining to the sale and purchase of goods and livestock, general farm accounts, employee payments, and debts owed/paid by individuals within Rockingham County.

Dates: 1878-1892

Samuel Peyton Dagg Ledger

 Collection
Identifier: SC 0214
Abstract

Ledger created by Samuel Peyton Dagg, a tailor in Cross Keys, Virginia, documenting his transactions between the years of 1871-1896. Personal notes, lists, and home remedy recipes are included on the ledger's endpapers and paste-downs.

Dates: 1871-1896

Samuel Shacklett Store Daybooks

 Collection
Identifier: SC 0168
Abstract

Four daybooks, which cover 1845, September 1851-August 1852, January 1856-March 1858, and September 1865-December 1866, list by date and customer the purchase of a wide variety of items including foodstuffs, fabric, books, clothing and shoes, and sundry home goods.

Dates: 1845-1866

Snell Grocery and Hardware Company Ledger

 Collection
Identifier: SC 0196
Abstract

The collection consists of one 10 3/4" x 16" x 2 1/4" account ledger for Snell Grocery and Hardware Company in Harrisonburg, Virginia, 1913-1916.

Dates: 1913-1916

Sons of Confederate Veterans Collection

 Collection
Identifier: SC 0132
Abstract

The Sons of Confederate Veterans Collection, 1896-1964, consists of documents pertaining to the Sons of Confederate Veterans (SCV) organization at the local, state, and national levels.

Dates: 1896-1964

Trio Beauty Salon Records

 Collection
Identifier: SC 0207
Abstract

The Trio Beauty Salon Records, 1935-2007, consist of three boxes containing various records related to the Trio Beauty Salon in Harrisonburg, Virginia including legal and financial documents, record books, and personal documents of the operators of the salon.

Dates: 1935-2007

United Confederate Veterans Collection

 Collection
Identifier: SC 0133
Abstract

The United Confederate Veterans Collection, 1893-1938, consists of nine folders and two ledger books pertaining to the United Confederate Veterans (UCV) organization.

Dates: 1893-1938

W. E. Long & Sons General Store Records

 Collection
Identifier: SC 0218
Abstract

The W. E. Long & Sons General Store Records, 1865-1971, primarily document the business activities of W.E. Long & Sons General Store in Rockingham County, Virginia. Records from the Mt. Clinton Post Office, predating W. E. Long's time as Mt. Clinton postmaster, are also included.

Dates: 1865-1971

Wampler Business Records

 Collection
Identifier: SC 0202
Abstract

This collection contains correspondence, reports, photographs, business documents, financial statements, publications, and other documents that relate to the businesses of Charles Wampler Sr. (Wampler Feed and Seed Company) primarily and to a lesser degree his son, Charles Wampler Jr. (Wampler Food Incorporated). Correspondence comprises the bulk of the collection.

Dates: 1916-1972

Wampler Family Papers

 Collection
Identifier: SC 0150
Abstract

The Wampler Family Papers contain family items, legal and financial documents, and agricultural information related to the Wampler family in Dayton, Virginia.

Dates: 1798-1962

Wetsel Seed Company oral histories

 Collection
Identifier: SdArch 1
Abstract

The Wetsel Seed Company Oral Histories, 1971, 1990, is comprised of interview transcripts, audio recordings, a pamphlet, and background papers, documenting the history of the Wetsel Seed Company, of Harrisonburg, Virginia.

Dates: 1971; 1990

Wise Family collection

 Collection
Identifier: SC 0001
Abstract

The Wise Family Collection consists of genealogical records related to the Wise family of Rockingham County, Virginia and information about the Wise family home in Bridgewater, Virginia. The family Bible, Biblia, das ist: Die ganze Heilige Schrift dess Alten und Neuen Testaments, has been separated from the collection and cataloged as the Wise Family Bible.

Dates: 1787-circa 2012