Skip to main content

Shenandoah River Valley (Va. and W. Va.) -- History -- Sources

 Subject
Subject Source: Local sources

Found in 14 Collections and/or Records:

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

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

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

McPheeters, Harper, and Swartzle Papers

 Collection
Identifier: SC 0160
Abstract

The McPheeters, Harper, and Swartzle Papers, 1849-1875, include annual membership receipts for the Virginia Central Agricultural Society for A.A. McPheeters and Miss Mary J. McPheeters, a list of the appraised property of Mrs. M.R. Harper, and an article of agreement between Ira Swartzle, David Swartzle, and J. William Sheetz.

Dates: 1849-1875

Mr. and Mrs. James Hoover Collection of Strickler Family Papers

 Collection
Identifier: SC 0098
Abstract

This collection deals mainly with the Strickler family of Massanutten, Egypt Bend, and Luray, Virginia, along with a few other related families.

Dates: 1776-1963

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

Shenandoah Valley Regional Studies Seminar Records

 Collection
Identifier: SC 0205
Abstract

This collection consists of administrative records and papers by scholars from colleges, libraries and other institutions for the monthly presentations of the Shenandoah Valley Regional Studies Seminar (SVRSS). The collection contains financial records, announcements, correspondence, information about presenters, and academic papers.

Dates: 1990-2009

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

Turner Ashby Letters

 Collection
Identifier: SC 0107
Abstract

The Turner Ashby Letters consist of 28 letters, a petition, and two portrait photographs of Turner Ashby.

Dates: 1852-1863

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

United Daughters of the Confederacy, Southern Cross of Honor Records

 Collection
Identifier: SC 0097
Abstract

The United Daughters of the Confederacy, Southern Cross of Honor Records, 1905-1941, consist of one half manuscript box and one oversize folder of the records and applications of Shenandoah Valley residents who received the Southern Cross of Honor and the Cross of Military Service from the United Daughters of the Confederacy from 1905-1941.

Dates: 1905-1941

United Daughters of the Confederacy, Turner Ashby Chapter Records

 Collection
Identifier: SC 0121
Abstract

This collection deals with the records from the Turner Ashby Chapter of the United Daughters of the Confederacy. These records are mostly comprised of membership applications dated 1896-1991, along with memorabilia such as confederate banners, scrapbooks, yearbooks, cassette tapes, and the original charters for the chapter.

Dates: 1896-1991

Varner Family Papers

 Collection
Identifier: SC 0129
Abstract

The Varner Family Papers, 1774-1933, documents the Varner family of Page County, Virginia with particular emphasis on correspondence, legal and financial documents, and documents relating to their distillery business.

Dates: 1774-1933