loudoun county clerk's office loudoun county misc. papers

233
Loudoun County Misc. Papers Loudoun County Clerk's Office Historic Records Division Updated 1/28/2020 Collection Location Year Name 1 Name 2 Notes Town / District Misc. Papers Accounts-Misc. Binns, Elizabeth D. 1854 Account for payment for 1800 bricks Misc. Papers Accounts-Misc. Binns, M. Charles 1826 Misc. Papers Accounts-Misc. Bradfield, A.P. 1867 For printed bond book; law books; record paper Misc. Papers Accounts-Misc. Brown, Henry 1926 Expenses for Henry Brown a "sick colored boy from Mt. Gilead" was in a home? For 21 days; went home by Lizzie Walker; juvenile and A.M. Court Misc. Papers Accounts-Misc. Coleman, James Joe 1795 Inquisition on Negro Joe who was bound Misc. Papers Accounts-Misc. Connolly, Thomas C. 1848 Account for publishing notices Misc. Papers Accounts-Misc. Connolly, Thomas C. 1849 Account for advertising orders concerning roads, poll books for presidential election, notice to militia to attend Lewis, order for election of the overseer of the poor, Governor's Proclamation and Special Elections, 200 copies of Loudoun Whig Extra, notice of Special Term of Loudoun Superior Court, advertising Special Term Superior Court Misc. Papers Accounts-Misc. Cummins, William E. 1850 Money for Furnishing stove and wood for commissioners superintending taking poll on convention at Union Misc. Papers Accounts-Misc. Cunningham, F.A. 1924 For juror dinner and supper Misc. Papers Accounts-Misc. Daniel Miller & Co. 1862 For summons, copies, noting it in process book, docketing, entering attorney, rule, filing declarations, filing papers, judgments, copies, and taxing costs Misc. Papers Accounts-Misc. Downey, William B. 1869 For advertising county road law Page 1 of 233

Upload: others

Post on 03-Oct-2021

7 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Binns, Elizabeth D. 1854 Account for payment for 1800 bricks

Misc. Papers Accounts-Misc. Binns, M. Charles 1826

Misc. Papers Accounts-Misc. Bradfield, A.P. 1867

For printed bond book; law books; record

paper

Misc. Papers Accounts-Misc. Brown, Henry 1926

Expenses for Henry Brown a "sick colored

boy from Mt. Gilead" was in a home? For

21 days; went home by Lizzie Walker;

juvenile and A.M. Court

Misc. Papers Accounts-Misc. Coleman, James Joe 1795 Inquisition on Negro Joe who was bound

Misc. Papers Accounts-Misc. Connolly, Thomas C. 1848 Account for publishing notices

Misc. Papers Accounts-Misc. Connolly, Thomas C. 1849

Account for advertising orders concerning

roads, poll books for presidential election,

notice to militia to attend Lewis, order for

election of the overseer of the poor,

Governor's Proclamation and Special

Elections, 200 copies of Loudoun Whig

Extra, notice of Special Term of Loudoun

Superior Court, advertising Special Term

Superior Court

Misc. Papers Accounts-Misc. Cummins, William E. 1850

Money for Furnishing stove and wood for

commissioners superintending taking poll

on convention at Union

Misc. Papers Accounts-Misc. Cunningham, F.A. 1924 For juror dinner and supper

Misc. Papers Accounts-Misc. Daniel Miller & Co. 1862

For summons, copies, noting it in process

book, docketing, entering attorney, rule,

filing declarations, filing papers,

judgments, copies, and taxing costs

Misc. Papers Accounts-Misc. Downey, William B. 1869 For advertising county road law

Page 1 of 233

Page 2: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Gibson, T.M. 1861 Levies for Gibson

Misc. Papers Accounts-Misc. Gulick, David P.

For conveying John W. Case to Staunton

and returning

Misc. Papers Accounts-Misc. Harding, William H. 1797

Payment for bringing up acts of assembly

for the year 1796

Misc. Papers Accounts-Misc. Harrison & Wildman 1866

Payment for yards of Cocoa matting,

carpet

Misc. Papers Accounts-Misc. Hixon, Reuben 1798

Account regarding roads from J.A.Binn's

Mill

Misc. Papers Accounts-Misc. Hough, L.W.S. 1856

Account for payment for carpeting,

binding, drug, cassinet, tape stacks, green

linsey, and green holland tape

Misc. Papers Accounts-Misc. Hughes, Constantine

Craven, James; Fairhurst,

George 1796

Road work between Mains's Mill and

Edmond Phillips' House, levy for work

with two horses and one wagon

Misc. Papers Accounts-Misc. Jainette, J.S.D. 1923

For expenses of attending to trial again

Lewis Furr charged with murder,

summoned as an expert to testify as to

the competency of P. Lambert to testify

in the case; Phil Lambert was found

feeble minded; Railroad fare to Leesburg

from Staunton and fare from Leesburg to

Staunton; breakfast and supper

Misc. Papers Accounts-Misc. John Maine & Bros. 1850

Money directed to company on account

of a farmer mistake?

Page 2 of 233

Page 3: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Jordan, Matilda

For board, nursing, and attending to

Margaret Nugent and two children for

four months; Note on bottom: "The

above would have been the usual price

for such services as were rendered, but as

I have been requested to make my

charges as moderate as possible I will

take $50.00 as a payment in full.

Although it will not compensate me for

my trouble [or] loss."

Misc. Papers Accounts-Misc. Leesburg Inn Mr. Edwards 1912

For one day, 14 men; dinner 14; supper

14; lodging 9; breakfast 7

Misc. Papers Accounts-Misc. Leesburg Inn Mr. Edwards 1912 For Room and Board

Misc. Papers Accounts-Misc. Leesburg Inn 1911 For board of jury

Misc. Papers Accounts-Misc. Leesburg Inn 1914 For dinners

Misc. Papers Accounts-Misc. Leesburg Inn For board of jury

Misc. Papers Accounts-Misc. Leslie, J.H. 1921

Payment to probation officer for services,

going to Berryville for Allie Butts, auto

hire, etc.

Misc. Papers Accounts-Misc. Leslie, J.H. 1921

Payment for probation officer for

services, going to Washington, etc.

Misc. Papers Accounts-Misc. Losh, Sebastian 1796 Levy

Page 3 of 233

Page 4: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Lynch, William B. 1859

For printing 18 queries of clerks for

overseers of the roads; printing notices

for diction of Magistrates in Lovettsville

precinct; advertising report of the clerk

on the roads of the county; printing

notices for election of magistrates in

place of Joseph Edwards deceased;

advertising commissioners of election;

printing two sets of full books for each

precinct

Misc. Papers Accounts-Misc. Lynch, William B. 1866

For advertising notice to Turnpike Co.,

appeal from Justices, Chancery docket,

Overseers of the Roads, report of

Overseers of the Roads, bids for contracts

to build Bridge at Carters Mill over Goose

Creek, order of court regarding pauper

freedmen, printing blank forms for

subscription to build Goose Creek Bridge,

notice to stockholders of Turnpike, blank

forms for overseers of the roads

Misc. Papers Accounts-Misc. Lynch, William B. 1868

Advertising report of overseers of road;

notice postponing Circuit bond; queries

overseers of road blank forms.

Misc. Papers Accounts-Misc. Lynch, William B. 1868 Payment for advertisements

Misc. Papers Accounts-Misc. Lynch, William B. 1874 Advertisements

Misc. Papers Accounts-Misc. Lynch, William B. 1875 For advertising annexed legal notice

Page 4 of 233

Page 5: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Martin, James 1850

Account of $8.00 directed for removing

the furniture and burning it from small

pox room; ($2.00 of the account is for the

benefit of William D. Drish and to endorse

the levy)

Misc. Papers Accounts-Misc. McCabe & Easterday 1856

Payment for making and putting up 1035

ft of superficial palings, digging 29 post

holes, extra work in setting posts, 207 ft

of baseboard, and hauling lumber, etc.

Misc. Papers Accounts-Misc. McGinnes, Edward 1797

Payment for brands, cut letter, stamp and

stamp weights

Misc. Papers Accounts-Misc. McIntyre, C.C. 1821

Giving notice in the Washingtonian to

receive proposals for repairing jail; Order

for the purchase of a tract of land to

locate the poor of Loudoun on

Misc. Papers Accounts-Misc. McIntyre, C.C. 1833

Advertising notice for C.J. Court of

Loudoun; notice that county court would

take up docket of appeals; notice to the

magistrates, etc. relative to free negroes

(newspaper clippings attached)

Misc. Papers Accounts-Misc. McIntyre, C.C. 1846

Account for advertising in Washingtonian

annexed order of court (with clippings)

Page 5 of 233

Page 6: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. McIntyre, C.C. 1849

Account for inserting in Washingtonian

the order of the court relating to

overseers and roads; order of courts

announcing class of magistrates allotted

to the August term; order for March

term; June Term; Order of Court

announcing Commissioners to

superintend election of overseers of poor

Misc. Papers Accounts-Misc. McIntyre, P. 1819

Account for publishing a notice

concerning the suits of the court

Misc. Papers Accounts-Misc. McIntyre, Patrick 1800

Account for Advertisement in Leesburg

paper for 3 weeks

Misc. Papers Accounts-Misc. McIntyre, Patrick 1813

Account for publishing and advertisement

for two days to commonwealth Business,

order for a map, notice on chancery

Misc. Papers Accounts-Misc. Nelson, M. Secretary Trammell, Campbell 1767 Claim on Loudoun Co.

Misc. Papers Accounts-Misc. Poston, Leonard D. 1869

Payment for 1 coffin for (Negro) Ian; 1

pair of socks

Misc. Papers Accounts-Misc. Rhoads, Roscoe B. 1945

Misc. Papers Accounts-Misc. Rhodes, H.H. 1854 Account for payment for 600 bricks

Misc. Papers Accounts-Misc. Ross, L.M. Mills, Robert 1847 Account for coat furnished Robert Mills

Misc. Papers Accounts-Misc.

S.B. Mercier & Company,

Publishers 1874 The Loudoun Enterprise

Misc. Papers Accounts-Misc. Sheetz, B.F. 1868 Road report; turnpike notice; road law

Misc. Papers Accounts-Misc. Sheetz, B.F. 1869

Mirror Office; advertisement of road

reports

Misc. Papers Accounts-Misc. Sheetz, B.F. 1874 For printing forms

Page 6 of 233

Page 7: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Sheetz, B.F. 1874

For advertising something related to

teachers, bills for sale of the Broad Run

Toll House, Advertisement for proposals

for building a new fence around the

courthouse, proceedings of board,

printing blank warrant forms, sale of the

old iron fence, treasurer's appointments,

etc.

Misc. Papers Accounts-Misc. Sheetz, Benjamin F. 1859

For advertising report of the Clerk of the

County Court on Roads, etc.;

advertisement Commission of Election;

printing congressional poll book

Misc. Papers Accounts-Misc. Sheetz, Benjamin F. 1861

For advertisements of report of the clerk

of court on public road and county levy,

commissioners presidential election,

printing of poll books, commissioners

certificates, bills for election of the

Overseer of the Poor, election for

delegates, state convention, poll books

for delegates to state convention, bills for

election of constable, delegates in

legislature, magistrates, and order of

court relating to military appropriation.

Page 7 of 233

Page 8: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. Sheetz, Benjamin F. 1866

Mirror Office; advertisement for notice to

Turnpike Co., order relating to appeals

from justice judgments, chancery

argument docket, report of surveyors of

roads, printing blank forms for surveyors

of roads, advertisement of contracts for

building bridge over Goose Creek at

Carters Mill, Order relating to pauper

Negroes, order relating to Turnpikes

Misc. Papers Accounts-Misc.

Smith, William P. (of Harvey

& Smith) 1849 For making and Ironing scoop

Misc. Papers Accounts-Misc. Stine, D.A. 1954

Misc. Papers Accounts-Misc. The Leesburg Inn Cunningham, F.D. 1922 Room and Board

Misc. Papers Accounts-Misc. The Leesburg Inn Edwards, T.W. 1915 For dinner for jury

Misc. Papers Accounts-Misc. The Leesburg Inn Edwards, T.W. 1920

For 12 dinners for jury, 1 dinner for

sheriff

Misc. Papers Accounts-Misc. The Virginia Press 1874

For Advertisements, "The Virginia Press,"

Hamilton, VA; advertised Judges of

Election, Cast Iron fencing from Leesburg

Academy in Public Sale, County

expenditures

Misc. Papers Accounts-Misc. Thomas, William H. 1854

Account for payment to Thomas for three

days work

Misc. Papers Accounts-Misc. Tucker, J.R. 1868 For services

Misc. Papers Accounts-Misc. Walker, Lizzie 1926 For expense to state hospital?

Misc. Papers Accounts-Misc. Wigginton, D. 1796

Payment to Wigginton for building a

gallows in the town of Leesburg

Misc. Papers Accounts-Misc. Wildman & Clagett 1875 For matting and carpet

Misc. Papers Accounts-Misc. Zacharias, J.F. (M.D.) 1867

For medical services and medicines to

Elijah Hall, colored wounded in abdomen

by pistol ball

Page 8 of 233

Page 9: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Accounts-Misc. 1848

Allowed Account with listings including

water, hunt, clerk's office, etc.

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Ash, Sallie 1923 Search Warrant for Ardent Spirits

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Barnes, Wash 1923 1qt whiskey 2qt corn whiskey and 1 still Mountain Gap

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Barr, David 1923 Search Warrant for Ardent Spirits

Compher Station Leesburg

District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Barr, David J 1923

1 pt. liquor 50 gal mash and 1 20gal

copper still

Compher Station Leesburg

District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Benjamin, Lloyd 1923 Nothing Found Ashburn (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Best, Sheridan 1923 Nothing Found Taylorstown (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Bishop, W F. 1923 Search Warrant for Ardent Spirits

Cool Spring School House

(near) Leesburg District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Brent, Berkley 1923 Search Warrant for Ardent Spirits Mountville (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Briscoe, Thomas 1923 Search Warrant for Ardent Spirits Aldie (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Brown, Chester 1923 Nothing Found Lincoln

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Burke, Oscar 1923 Search Warrant for Ardent Spirits Leesburg Town of

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Burke, Oscar 1924 House on South King St Leesburg Town of

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Burke, Oscar 1924

1qt of corn whiskey House on South King

St Lessburg Town of

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Burke, Oscar 1924

Nothing Found House on Main Street in

Leesburg Leesburg Town of

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Burke, Oscar 1924 1 qt corn whiskey Leesburg on south King St

Page 9 of 233

Page 10: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Bushrod, Harry 1923

1 5gal copper still and 12 gallons corn

mash Oatlands (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Byrne, , J Frank 1923 Search Warrant for Ardent Spirits

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Champ, Charlie 1923 Empty mash container MT. Gilead (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Church, J.M. 1923 2 3/4 gal of ardent spirits Leesburg (1/2 mile from)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Cochran, Roland 1923 Nothing Found Broad Run District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Corum, Clarence 1923

Nothing seized found 5 barrels of

containing 100 gal of corn mash and 150

gal of rye mash found in the woods Cedar Lane near Ashburn

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Corum, Clarence 1923 Search Warrant for Ardent Spirits Cedar Lane near Ashburn

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Davis, Charley 1926 6 gals and 3qts liquor Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Fawley, Clarence 1923

1 barrel mash not seized and old still site

near house

Furnace Mountain Chapel

(near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Fields, Thos 1923

Found but not seized 4 empty mash

barrels

Road leading from

Taylorstown to Point of

Rocks

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Fletcher, Duff 1924 Nothing Found Lincoln (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Fletcher, Norris 1923 Nothing Found Bluemont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Fletcher, Theodore 1923 Nothing Found Purcell's factory

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Foulhish, M. L. 1923 Nothing Found Mt. Weather

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Furr, John 1924 Nothing Found

Page 10 of 233

Page 11: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Grayson, Collis 1922 Nothing Found Watson Store (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Greene, Jon 1924 2 barrels of mash

Road Point of Rocks and

Taylorstown

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Griffith, John 1923 Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Harding, Wm 1923 1 still Paeonian Springs (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Harris, Tinker 1923 Short Hills-west side

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Helm, Henry 1924

3 coca cola bottles of corn liquor 4 empty

1/2 gal fruit jars

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Hogan, Wm 1923 Nothing Found Oatlands (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Holsinger, Lertie 1922

Nothing found in house 1/2 barrel mash

and still near house

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Hunter, W.N. 1923

Nothing seized but found 8 gallons wine

and 12 gallons raisin mash Silcott Springs (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Hutchison, Lucas 1924 Nothing Found Ashburn

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Hyland, Dan Jackson, Sam 1923

1-5 gal copper still 1-3 gal stone jar full of

peach mash Unison (1/2 mile from)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jackson, Charlie Sr. 1923 20 gal mash Village of St Louis

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jackson, Fenton 1923 2-Empty mash kegs Unison (1 mile from)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jackson, Pop 1923 Nothing Found Village of St Louis

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jackson, Sam 1923

3gals ardent spirts 5gals peach mash 1 5

gal copper still. Found guilty Unison (1/2 mile from)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jacobs, Raymond 1923

Found but not seized several empty

containers that smelled of corn liquor Bluemont

Page 11 of 233

Page 12: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jacobs, Raymond 1924 Nothing Found Bluemont-village of

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jenkins, Curtis 1923 Nothing Found Broad Run District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Jenkins, Curtis 1924

Found 1-still on turn pike 10 miles from

Leesburg Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Keene, Herman 1923 1-3gal copper still Sterling

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Kelley, Scott 1923 Iden's garage Bluemont

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Keys, Clarence 1924

Nothing found. Located on the pike from

Purcellville to Round Hill Round Hill

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Leonard, Montgomery 1923 Nothing Found

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Mandley, Wm 1923 Nothing Found Sudley Mills (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Mason, T.F. 1923 1 copper worm about 2 barrels mash

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Mercer, C.N. 1926 possession ardent spirits

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Neville, Harry 1922

1 -21/2 horse power boiler 1 60 gal

copper still 33/4 barrels of sugar 22

barrels mash and cider

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Neville, Harry 1923 None Millsville (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Palmer, Snowden 1923

Affidavit made in front of the mayor of

Purcellville

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Payne, J.L. 1924 Attachment Bond

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Pearson, Wm 1923 Nothing Found Mt. Weather (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Peters, Moses 1923 Nothing Found Village of St Louis

Page 12 of 233

Page 13: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Poston, Thos 1923 Nothing Found Mt. Weather (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Powell, George 1923

1-15gal copper still 50 gals peach mash 50

gals corn mash C.C. Saffer Farm

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Reid, Tony 1926 26 gals corn mash 50 gal fermenter Bluemont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Riley, Jos 1923 Nothing Found Middleburg (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Rose, Lewis 1923 Leesburg town of

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Rose, William Jr 1923 Transport of intoxicating liquor

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Rust, Will 1923 Nothing Found

Between Point of Rocks and

Taylorstown

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Rutter, Ghorley 1926 7 gals liquor Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Saffer, C.C. 1923 Mt Zion Church (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits

Saffer, C.C. (on the farm of

C.C Saffer 1923 Nothing Found Mt Zion Church (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits

Schooley, Lester (Vacant

House) 1923 Nothing Found Lincoln (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Scott, Henry 1923 3 empty containers Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Scott, Henry 1923 Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Scott, Lester 1923 Transport of intoxicating liquor

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Shores, Chap 1923 Nothing Found

Between Point of Rocks and

Taylorstown

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Sirus, James 1923 Nothing Found Guinia Bridge (near)

Page 13 of 233

Page 14: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits

Snider, Martin (Vacant

House) 1923 Nothing Found

Cannon Chapel school house

(near) Leesburg District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Sowers, Herbert 1923 Nothing Found Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Sowers, Hugh 1923 Nothing Found Philomont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Spinks, Charles A 1923 operating a car while under the influence

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Starkey, Howard 1923 About 3 gals of corn mash Mt. Weather (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Stocks, Alvin 1925 Nothing Found Furnace Mountain

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Stocks, Edmon 1925 Nothing Found Furnace Mountain

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Stocks, Harvey 1923 Nothing Found

Wilt's Store-east side

Catoctin Mt.

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Stocks, Howard 1923 Furnace Mountain (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Stocks, Wallace 1923 Nothing Found

Furnace Mountain Chapel

(near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Symons, Mrs. 1923 Nothing Found Bluemont (near)

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Thomas, Beverly 1926

91/2 pints of corn liquor Located on

South Wirt St Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Thomas, Lucy 1923 Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Thompson, Dal 1923 1qt ardent spirits Located on Market St Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Tomlin, Jessie 1926

1-5gal copper still 3-5gal fermenters 2pts

ardent spirits Bluemont

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Unknown 1923

Nothing Found Vacant house on the

Nicholson property

Hamilton (west side) 0n

Bluemont pike

Page 14 of 233

Page 15: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Unknown 1923

Nothing Found Vacant house on Hawley

property

Cannon Chapel school house

(near) Leesburg District

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Unknown 1923

63 empty 2qt jars 1-5gal keg 1 barrel of

hard cider found in the Geesling house

Belmont on the road to

Ashburn

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Washington, Dixon 1923 Nothing Found House located in Leesburg Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Washington, Dixon 1924 House on main street in Leesburg Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Washington, Dixon 1924

1 wash bowl seized with ardent spirits

empty bottles smelling of corn whiskey.

House is located on King ST Leesburg

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Wilkins, John 1923 Nothing Found Village of St Louis

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Willingham, Aubrey 1927

1-1/2 gallon jar corn liquor 1-5gallon keg

corn liquor

Misc. Papers

Affidavit-Search Warrant-

Ardent Spirits Wright, A.O. 1923

1-18 gal copper still 5-1qt bottles of

brandy 1-12 gal tub 1-5gal glass container

of brandy Located on Bluemont pike Round Hill

Misc. Papers Attorneys Akre, Charles T 1943 Oath of Office Loudoun

Misc. Papers Attorneys Alessandro, albert d ca 1900s Oath of Office Loudoun

Misc. Papers Attorneys Alexander, John 1941 Oath of Office Loudoun

Misc. Papers Attorneys Alexander, Samuel Lutz 1934

In Re: Application to practice law in

Virginia Loudoun

Misc. Papers Attorneys Anderson, A F 1931

In Re: Application to practice law in

Virginia Loudoun

Misc. Papers Attorneys Armour, Merrill 1955 Oath of Office

Misc. Papers Attorneys Ayres, Denis R 1953 Oath of Office

Misc. Papers Attorneys Backus, Francklin P 1940 Oath of Office

Misc. Papers Attorneys Baker, Ballard E 1949 Oath of Office

Page 15 of 233

Page 16: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Balavage, A. A 1953 Oath of Office

Misc. Papers Attorneys Balih, Lewis P.W. 1813

Payment of services in the Superior Court

of Chancery

Misc. Papers Attorneys Ball, Notley Lee 1937

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Barrell, Rissell F 1945 Oath of Office

Misc. Papers Attorneys Bauknight, William C 1954 Oath of Office

Misc. Papers Attorneys Bean, L Lee 1951 Oath of Office

Misc. Papers Attorneys Blackwell, Wm M 1946 Oath of Office

Misc. Papers Attorneys Blair, H.P. 1896 Admitted to practice Washington DC

Misc. Papers Attorneys Blinco, Charles W 1845 practice Law

Misc. Papers Attorneys Blinco, Sampson 1813 Obtain license to practice law

Misc. Papers Attorneys Bloxton, Alex Moncure 1952 Oath of Office

Misc. Papers Attorneys Bradford, George W 1845 Granted as Attorney

Misc. Papers Attorneys Bradley, Thomas C. Jr 1948 Oath of Office

Misc. Papers Attorneys Brault, Adelard L. 1953 Oath of Office

Misc. Papers Attorneys Bread, G Gault 1955 Oath of Office

Misc. Papers Attorneys

Bronaguah, James (Jiseph?)

W. 1830 practice Law

Misc. Papers Attorneys Brooke, Richard 1939 Oath of Office

Misc. Papers Attorneys Brown, Charles L. 1929

Request to practice law in Loudoun

County

Misc. Papers Attorneys Brown, R.J. 1945 Oath of Office

Misc. Papers Attorneys Bruden, William F 1829

Recommended to the Judges of the

Superior Court as a gentlemen

Misc. Papers Attorneys Bryan, Albert V. Jr 1954 Oath of Office

Misc. Papers Attorneys Bull, C.W. 1844

Misc. Papers Attorneys Bushong, Lee 1949 Oath of Office

Misc. Papers Attorneys Butcher, Robert G 1940 Oath of Office

Misc. Papers Attorneys Butzner, John D Jr 1942 Oath of Office

Misc. Papers Attorneys Butzner, Wm W. 1939 Oath of Office

Misc. Papers Attorneys Caretr, Landon L. 1836 Apply to practice law in the county

Misc. Papers Attorneys Carson, Jas H 1850 Qualified in court as attorney

Page 16 of 233

Page 17: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Case, Elizabeth Shugart 1953

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Cerio, Daniel A 1954 Oath of Office

Misc. Papers Attorneys Chamblin, Minor F 1881 Oath of Office

Misc. Papers Attorneys Chambliss, Hardee Jr 1948 Oath of Office

Misc. Papers Attorneys Chancellor, S Carroll 1905

Resolution by the Leesburg Bar to honor

Attorney Carroll Chancellor who died in

1905

Misc. Papers Attorneys Chilton, William 1825

Apology by Attorney William Chilton for

his conduct. Court remitted the $50 fine

back to William Chilton

Misc. Papers Attorneys Church, Melville D 1946 Oath of Office

Misc. Papers Attorneys Clark, John Douglass 1952 Oath of Office

Misc. Papers Attorneys Clay, Henry S 1942 Oath of Office

Misc. Papers Attorneys Cockran, John H 1834 Certified John Cockran H to practice law.

Misc. Papers Attorneys Compton, Ross H 1950

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Conner, Cecil 1938 Memorial to J Cecil Connor

Misc. Papers Attorneys Connor, Cecil Fenton 1938

Resolution by the Loudoun Bar

Association to honor Attorney Cecil

Connor who died during a jury trial in the

court house.

Misc. Papers Attorneys Cooley, Thomas M II 1948 Oath of Office

Misc. Papers Attorneys Cromer, Kenneth 1931 Oath of Office

Misc. Papers Attorneys Daly, John J 1955 Oath of Office

Misc. Papers Attorneys Danue, Wm 1830 Qualified as attorney

Misc. Papers Attorneys Daub, George Cochran 1948 Oath of Office

Misc. Papers Attorneys Davenport, John S 1948 Oath of Office

Misc. Papers Attorneys Dawson, John T Jr 1921

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Denit, Louis M 1953 Oath of Office

Misc. Papers Attorneys Dixon, Turner 1831 Qualified as attorney

Page 17 of 233

Page 18: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Dizerega, Richard G 1934

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Dizerega, Thomas W 1955

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Donahue, Stephen George 1847

Request to practice law in Loudoun

County

Misc. Papers Attorneys Dudley, John R 1948 Oath of Office

Misc. Papers Attorneys Dunn, Milton 1929

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Edmondson, Samuel W 1953 Oath of Office

Misc. Papers Attorneys Edward, Jn L 1842

Court Certified Jn L Edwards is a person of

honest demeanor

Misc. Papers Attorneys Edwards, Thomas W 1841

Court Certified Thomas W. Edwards is a

person of honest demeanor

Misc. Papers Attorneys Epaminonda, John G 1954 Oath of Office

Misc. Papers Attorneys Epps, A. C. 1951 Oath of Office

Misc. Papers Attorneys Fagelson, Bernard M 1946 Oath of Office

Misc. Papers Attorneys Ferell, Ralph H Jr 1953 Oath of Office

Misc. Papers Attorneys Fischer, Norman 1942 Oath of Office

Misc. Papers Attorneys Fitzgerald, Robert C 1954 Oath of Office

Misc. Papers Attorneys Fling, RH 1918

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Flint, J Howard 1954 Oath of Office

Misc. Papers Attorneys Francis, Joseph F 1865

Resolution by the Loudoun Bar to Honor

Attorney Joseph F. Francis who died on

June 1, 1862

Misc. Papers Attorneys Freaney, Thomas J Jr 1954 Oath of Office

Misc. Papers Attorneys Friedlander, Edward J 1954 Oath of Office

Misc. Papers Attorneys Friedlander, Jack L 1949 Oath of Office

Misc. Papers Attorneys Galt, Hugh B.G. 1944 Oath of Office

Misc. Papers Attorneys Garrett, Edwin E 1892 Oath of Office

Page 18 of 233

Page 19: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Garrett, William E 1915

Resolution by the Loudoun Bar to Honor

Attorney William Garrett who died on

April 28, 1915

Misc. Papers Attorneys Gibson, Gilbert G 1871 Qualified as attorney

Misc. Papers Attorneys Gibson, John F 1844 Qualified as attorney

Misc. Papers Attorneys Glass, Hyman F 1953 Oath of Office

Misc. Papers Attorneys Glassie, Henry H 1943 Oath of Office

Misc. Papers Attorneys Goodwin, J.C. 1946 Oath of Office

Misc. Papers Attorneys Gore, Clyde, Benton 1934

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Goulrick, C. O'Connor 1940s Oath of Office

Misc. Papers Attorneys Gregg, John W 1905

Request to practice law in Loudoun

County

Misc. Papers Attorneys Griffith. Kelly E 1952 Oath of Office

Misc. Papers Attorneys Hall, Stilson H 1831 Oath of Office

Misc. Papers Attorneys Hall, Thomas L 1832 Qualified as attorney

Misc. Papers Attorneys Hall, W.A. 1949 Oath of Office

Misc. Papers Attorneys Hall, Wilber C 1914

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Hanes, Noland R 1912

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Hankins, Ruth E 1955 Oath of Office

Misc. Papers Attorneys Hardin, Hord W 1954 Oath of Office

Misc. Papers Attorneys Harrison, B.W. 1865

Resolution by the Loudoun Bar to Honor

Attorney B.W. Harrison

Misc. Papers Attorneys Harrison, Charles Fountleroy 1947

Resolution by the Loudoun Bar to Honor

Attorney Charles Harrison who died on

October 1 1947

Misc. Papers Attorneys Harrison, Matthew 1875

Resolution by the Loudoun Bar to Honor

Attorney Matthew Harrison who died in

1875

Misc. Papers Attorneys Harrison, Powell 1857

Court Certified Powell Harrison is a

person of honest demeanor

Page 19 of 233

Page 20: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Harrison, Powell 1878

Resolution by the Loudoun Bar to honor

attorney Powell Harrison who died on

April 12 1878

Misc. Papers Attorneys Harrison, Stanley M 1947 Oath of Office

Misc. Papers Attorneys Harrison, Sterling Murray 1934

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Harty, James t 1952 Oath of Office

Misc. Papers Attorneys Hayes, Robert E 1950 Oath of Office

Misc. Papers Attorneys Heaton, Henry 1856 Qualified as attorney

Misc. Papers Attorneys Heaton, Henry 1890

Resolution by the Loudoun Bar to honor

attorney Henry Heaton who died on May

19, 1890

Misc. Papers Attorneys Henderson, Richard H 1813

Fees paid to practice law in Loudoun

County

Misc. Papers Attorneys Henderson, Richard H 1820 Memorial

Misc. Papers Attorneys Henderson, William H 1845 Obtain license to practice law

Misc. Papers Attorneys Higginbachem, S Page 1949 Oath of Office

Misc. Papers Attorneys Hill, Richard E 1955 Oath of Office

Misc. Papers Attorneys Hilland, Arthur J 1945 Oath of Office

Misc. Papers Attorneys Hooe, James C 1892 Oath of Office

Misc. Papers Attorneys Horner, Robert E 1842 Attorney at Law

Misc. Papers Attorneys Houghes, J 1880 Attorney at Law

Misc. Papers Attorneys Hudgins, Ernest N 1951 Oath of Office

Misc. Papers Attorneys Hunton, Eppa 1845 Attorney at Law

Misc. Papers Attorneys Hunton, Eppa IV 1949 Oath of Office

Misc. Papers Attorneys Hyde, Frank W 1953 Oath of Office

Misc. Papers Attorneys Imlay, Charles V 1950 Oath of Office

Misc. Papers Attorneys Janney, Charles P 1925

Resolution by the Loudoun Bar to honor

attorney Charles P. Janney who died on

March 10 1925.

Misc. Papers Attorneys Janney, John 1872 Memorial to John Janney

Misc. Papers Attorneys Janney, John 1900

In Re: Application to practice law in

Virginia

Page 20 of 233

Page 21: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Janney, Robert T 1950 Oath of Office

Misc. Papers Attorneys Japer, David 1844 Qualified as attorney

Misc. Papers Attorneys Johnson, E.E 1949 Oath of Office

Misc. Papers Attorneys Johnson, John Allen 1938 Apply to practice law in Virginia

Misc. Papers Attorneys Kelly, Henry Wise 1952 Oath of Office

Misc. Papers Attorneys Know, Dudley S 1949 Oath of Office

Misc. Papers Attorneys Lane James B 1813

Fees paid to practice law in Loudoun

County

Misc. Papers Attorneys Lane James B 1814

Fees paid to practice law in Loudoun

County

Misc. Papers Attorneys Lane James B 1815

Fees paid to practice law in Loudoun

County

Misc. Papers Attorneys Lee, Hugh H 1838 Qualified as attorney

Misc. Papers Attorneys Liddlell, George J 1947 Oath of Office

Misc. Papers Attorneys Liiard, Rothwell Jackson 1952 Oath of Office

Misc. Papers Attorneys Lilliman, Willis 1800 Obtain license to practice law

Misc. Papers Attorneys Livingstone, Shuyler Willaim 1952 Oath of Office

Misc. Papers Attorneys Lock, Wm M 1866 Attorney Introduced

Misc. Papers Attorneys Lowe, Robert C 1947 Oath of Office

Misc. Papers Attorneys Luckett, Robert T 1830 Qualified to practice law

Misc. Papers Attorneys Lybolt, Arthur E 1919 Application to take BAR exam

Misc. Papers Attorneys MacKall, Henry Clinton 1952 Oath of Office

Misc. Papers Attorneys Magil, Charles T 1827 Qualified as attorney

Misc. Papers Attorneys Mann, Joseph J 1920

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Maos, James M III 1951 Oath of Office

Misc. Papers Attorneys Martin, George McCue 1939 Oath of Office

Misc. Papers Attorneys Martin, Marshall A Jr 1953 Oath of Office

Misc. Papers Attorneys Martin, W H 1938 Memorial to W H Martin

Misc. Papers Attorneys Martin, William H Jr 1934

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Mason, Westwood T 1837 Qualified as attorney

Page 21 of 233

Page 22: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Massey, John E 1844 Qualified as attorney

Misc. Papers Attorneys Massie, Joseph 1951 Oath of Office

Misc. Papers Attorneys Matthew, William H 1886 Memorial to William H Matthew

Misc. Papers Attorneys Maurer, Julius G 1951 Oath of Office

Misc. Papers Attorneys McCaudlish, Robert J Jr 1950 Oath of Office

Misc. Papers Attorneys McCormick, High D 1950 Oath of Office

Misc. Papers Attorneys McCORMICK, Marshall M 1871 Admitted to practice

Misc. Papers Attorneys McDonald, Wesley E 1945 Oath of Office

Misc. Papers Attorneys McGuire, D Holmes 1871 Admitted to practice

Misc. Papers Attorneys McSherry, J Roger 1938 Memorial to J Roger McSherry

Misc. Papers Attorneys McVey, J Humphrey 1849 Qualified as attorney

Misc. Papers Attorneys Medley, William D 1939 Oath of Office

Misc. Papers Attorneys Megilowitz, Samuel N 1948 Oath of Office

Misc. Papers Attorneys Melrod, Leonard S 1949 Oath of Office

Misc. Papers Attorneys Metzger, W. A. 1910

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Middleton, Harry E 1954 Oath of Office

Misc. Papers Attorneys Monroe, A. G. 1814

Court received $13.33 to practice law in

Commonwealth

Misc. Papers Attorneys Montague, Robert Latane 1939 Oath of Office

Misc. Papers Attorneys Moore, Ewell G 1953 Oath of Office

Misc. Papers Attorneys Moore, Thomas 1845

Misc. Papers Attorneys Morgan, James B 1946 Oath of Office

Misc. Papers Attorneys Morris, Lewis D 1951 Oath of Office

Misc. Papers Attorneys Moss, Alfred 1849 Qualified as attorney

Misc. Papers Attorneys Nichols, Edward 1923

Memorial Edward Nichols died on Aug 19,

1923

Misc. Papers Attorneys Nickels, William W Jr 1950 Oath of Office

Misc. Papers Attorneys Noland, B.P. Major 1890 Memorial to Major B.P Noland

Misc. Papers Attorneys Nusbaum, Bertram 1942 Oath of Office

Misc. Papers Attorneys O'Connell, William B 1945 Oath of Office

Misc. Papers Attorneys Orath, Franklin L 1952 Oath of Office

Page 22 of 233

Page 23: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Orr, John M 1846 Qualified as attorney

Misc. Papers Attorneys Parker, Alex W 1951 Oath of Office

Misc. Papers Attorneys Parkins, W.S. 1914

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Patterson, Thomas H 1948 Oath of Office

Misc. Papers Attorneys Patterson, Thomas H 1948 Oath of Office

Misc. Papers Attorneys Patton, Francis L 1934

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Payne, Ralph Lucian 1955 Oath of Office

Misc. Papers Attorneys Payton, Willis C 1954 Oath of Office

Misc. Papers Attorneys Peachey, Robert Paul 1954 Oath of Office

Misc. Papers Attorneys Penn, Carleton II 1948 Oath of Office

Misc. Papers Attorneys Perkins, William A 1950 Oath of Office

Misc. Papers Attorneys Pettitt, C Pembroke 1950 Oath of Office

Misc. Papers Attorneys Phillips, Lucas Dallam 1931

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Pollock, Charles Lee 1872 Memorial for Charles Lee Pollock

Misc. Papers Attorneys Powell, Lewis F 1951 Oath of Office

Misc. Papers Attorneys Powell, P.P. 1868 Levy for defendant council

Misc. Papers Attorneys Pratt, Charles Orlando 1945 Oath of Office

Misc. Papers Attorneys Prichard, Edgar Allen 1950 Oath of Office

Misc. Papers Attorneys Rogers, Arthur L Dr. 1859

Paid $10 or defending Henry Jackson a

free black charged with felony. Defended

Henry Jackson in 1859 See Free Black

Papers 1859-13

Misc. Papers Attorneys Rogers, Paul V 1948 Oath of Office

Misc. Papers Attorneys Rust, Henry M 1846 Qualified as attorney

Misc. Papers Attorneys Ryan, Harry L Jr 1948 Oath of Office

Misc. Papers Attorneys Shaffer, Earl E 1955 Oath of Office

Misc. Papers Attorneys Smith, Fleet 1813 Received $15 to practice law

Misc. Papers Attorneys Smoote, James H 1823 Oath of Office

Misc. Papers Attorneys Snider, C. Vernon 1907

In Re: Application to practice law in

Virginia

Page 23 of 233

Page 24: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys Speer, James A 1935

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Stickley, Arthur C II 1950 Oath of Office

Misc. Papers Attorneys Swann, Robert P 1845 Qualified as attorney

Misc. Papers Attorneys Swann, Thomas 1840 Memorial to Thomas Swann

Misc. Papers Attorneys Swayze, Roy A 1948 Oath of Office

Misc. Papers Attorneys Sweeny, Paul Lee 1948 Oath of Office

Misc. Papers Attorneys Tanham, James 1935

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Taylor, H Allen 1842 Qualified as attorney

Misc. Papers Attorneys Taylor, Robert T 1840 Memorial to Robert T Taylor

Misc. Papers Attorneys Tebbs, Charles Binns Colonel 1867 Memorial to Colonel Charles Binns Tebbs

Misc. Papers Attorneys Tebbs, Richard H 1879

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Thomas, Clarence 1875 To take out license to practice law

Misc. Papers Attorneys Thomas, Henry P 1921

Appear before law examiners to practice

law

Misc. Papers Attorneys Thrift, James 1846

Misc. Papers Attorneys Tibbs, Charles C 1844

To be examined to obtain a license to

practice law

Misc. Papers Attorneys Tramonte, Vincent 1951 Oath of Office

Misc. Papers Attorneys Trueax, Alfred W 1951 Oath of Office

Misc. Papers Attorneys Turner, Irving 1954 Oath of Office

Misc. Papers Attorneys Tyler, Robert n 1951 Oath of Office

Misc. Papers Attorneys Vesey, Howard W 1950 Oath of Office

Misc. Papers Attorneys Wagner, Earl F 1949 Oath of Office

Misc. Papers Attorneys Ward, Buckley 1844 Qualified as attorney

Misc. Papers Attorneys Washington, Benjamin f 1843 Qualified as attorney

Misc. Papers Attorneys Weaver, Edward L 1954 Oath of Office

Misc. Papers Attorneys Wellford, Richard E 1950 Oath of Office

Misc. Papers Attorneys White, Elijah B Jr 1937

In Re: Application to practice law in

Virginia

Page 24 of 233

Page 25: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Attorneys White, J Walter 1953 Oath of Office

Misc. Papers Attorneys Wilson, Thomas M 1845 Qualified as attorney

Misc. Papers Attorneys Winston, William L 1951 Oath of Office

Misc. Papers Attorneys Wise, William N 1915 Memorial to William N Wise

Misc. Papers Attorneys Yarrett, Edwin E Jr 1929

In Re: Application to practice law in

Virginia

Misc. Papers Attorneys Yerby, Abner N 1850 Qualified as attorney

Misc. Papers Attorneys Young, Ford E. Jr 1940 Oath of Office

Misc. Papers Attorneys Young, John E 1855 Qualified as attorney

Misc. Papers Bondsman Glascock, Demas T 1953 Application for professional bondsman

Misc. Papers Bondsman Konns, John W 1953 Application for professional bondsman

Misc. Papers Business-Misc.

Abraham, John B.; Hoge Jr.,

W.S.; Hoge, Philip B.; Galt,

Hugh Blair; Hoge, Julia B. 1925

Election of directors for Hoge Grain and

Feed Company, Incorporated

Misc. Papers Business-Misc.

Abraham, John B.; Hoge Jr.,

W.S.; Hoge, Philip B.; Galt,

Hugh Blair; Hoge, Julia B. 1926

Election of officers at the last annual

meeting of the stockholders of Hoge

Grain and Feed Company, Incorporated,

at Alexandria, VA

Misc. Papers Business-Misc.

Adams, W.H.; Rogers,

Howard C.; Rogers, Samuel

C. 1925

Elections of directors of Loudoun County

Milling Company, Incorporated

Misc. Papers Business-Misc.

Adams, W.H.; Rogers,

Howard C.; Rogers, Samuel

H. 1924

Elections and annual meeting of the

stockholders of Loudoun County Milling

Company, Incorporated

Misc. Papers Business-Misc.

Hoge Jr., W.S.; Hoge, Julia

B.; Abraham, John B.; Galt,

Hugh Blair; Norris, A.M. 1927

Elections and meeting of the stockholders

of Hoge Grain and Feed Company,

Incorporated held in Alexandria, VA

Page 25 of 233

Page 26: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Business-Misc.

Hoge Jr., W.S.; Hoge, Julia

B.; Abraham, John B.; Galt,

Hugh Blair; Norris, A.M. 1928

Election of directors for Hoge Grain and

Feed Company, Incorporated

Misc. Papers Business-Misc.

Hoge, Jr., W.S.; Hoge, Julia

B.; Abraham, John B.;

Savage, Anne H.; Brester Jr.,

J.N.S.; Carter, J. Barrett 1924

Elections and meeting of the stockholders

of Hoge Grain and Feed Company,

Incorporated held in Alexandria, VA

Misc. Papers Business-Misc.

Hutchison, J.P. & Hutchison,

L.S. 1927

General Merchandise, Ashburn, VA;

Hutchison Brothers

Misc. Papers Business-Misc. Wilkins, Howard L. 1928

Election of officers at the last annual

meeting of the stockholders of Wilkins-

Rogers Milling Company, Incorporated

Misc. Papers Business-Misc.

Wilkins, Howard L.; Rogers,

Samuel H.; Carter, J. Barrett 1925

Election of directors Wilkins-Rogers

Milling Company, Incorporated

Misc. Papers Business-Misc.

Wilkins, Howard L.; Rogers,

Samuel H.; Carter, J. Barrett;

Hummer, Walter W. 1924

Election of Officers at the last meeting of

the stockholders of Wilkins-Rogers Milling

Company

Misc. Papers Business-Misc.

Wilkins, Howard L.; Rogers,

Samuel H.; Carter, J. Barrett;

Hummer, Walter W. 1926

Election of officers at the last annual

meeting of the stockholders of Wilkins-

Rogers Milling Company, Incorporated

Misc. Papers Business-Misc.

Wilkins, Howard L.; Rogers,

Samuel H.; Carter, J. Barrett;

Hummer, Walter W. 1927

Election of directors for Wilkins-Rogers

Milling Company, Incorporated

Misc. Papers Cemeteries Gleedsville 1903 African American Church Gleedsville

Misc. Papers Cemeteries Ketoctin Baptist 1919 Petition Round Hill/Short Hills

Misc. Papers Cemeteries New Ketocton 1919 Trustees Round Hill

Page 26 of 233

Page 27: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Cemeteries Sharon Cemetery 1908 Petition to condemn land and plat Middleburg

Misc. Papers Cemeteries Sharon Cemetery ca 1900s Trustees Middleburg

Misc. Papers Cemeteries Tippetts 1932 Trustees Sterling

Misc. Papers Churchwardens Awbrey, Thomas Saunders, Daniel 1758 Summons for Daniel Saunders Cameron Parish

Misc. Papers Churchwardens Awbrey, Thomas Saunders, Daniel 1758 Summons for Daniel Saunders Cameron Parish

Misc. Papers Churchwardens Awbrey, Thomas Thrift, Jermiah 1758 Summons for Jermiah Thrift Cameron Parish

Misc. Papers Churchwardens Davis, Jonathan Orr, John 1784 Summons for John Orr Cameron Glebe

Misc. Papers Churchwardens Davis, Jonathan Orr, John 1787 Summons for John Orr Cameron Parish

Misc. Papers Churchwardens Davis, Jonathan Stuart, Charles 1787 Summons for Charles Stuart Cameron Parish

Misc. Papers Churchwardens Lane, James Saunders, Daniel 1758 Summons for Daniel Saunders Cameron Parish

Misc. Papers Churchwardens Lane, James Saunders, Daniel 1758 Summons for Daniel Saunders Cameron Parish

Misc. Papers Churchwardens Lane, James Thrift, Jermiah 1758 Summons for Jermiah Thrift Cameron Parish

Misc. Papers Churchwardens Lane, William Orr, John 1784 Summons for John Orr Cameron Glebe

Misc. Papers Churchwardens Lane, William Orr, John 1787 Summons for John Orr Cameron Parish

Misc. Papers Churchwardens Lane, William Stewart, Charles 1787 Summons for Charles Stewart Cameron Parish

Misc. Papers Churchwardens Lane, William Stuart, Charles 1787 Summons for Charles Stuart Cameron Parish

Misc. Papers Churchwardens Lane, William Stuart, Charles 1787 Summons for Charles Stuart Cameron Parish

Misc. Papers Clerks of Townships Arnold, Joseph 1871 Oath of Office Township of Lovettsville

Misc. Papers Clerks of Townships Bennett, Eward L 1870 Oath of Office Township of Jefferson

Misc. Papers Clerks of Townships Bennett, Eward L 1871 Oath of Office Township of Jefferson

Misc. Papers Clerks of Townships Bronough, Henry 1871 Oath of Office Township of Leesburg

Misc. Papers Clerks of Townships Bronough, Henry 1872 Oath of Office Township of Leesburg

Misc. Papers Clerks of Townships Bronough, Henry 1873 Oath of Office Township of Leesburg

Misc. Papers Clerks of Townships Bronough, Henry 1874 Oath of Office Township of Leesburg

Misc. Papers Clerks of Townships Carruthers, Thomas 1871 Oath of Office Township of Mt Gilead

Misc. Papers Clerks of Townships Carruthers, Thomas 1872 Oath of Office Township of Mt Gilead

Misc. Papers Clerks of Townships Carruthers, Thomas 1873 Oath of Office Township of Mt Gilead

Misc. Papers Clerks of Townships Carruthers, Thomas 1874 Oath of Office Township of Mt Gilead

Misc. Papers Clerks of Townships Earmich, Geo T. 1872 Oath of Office Township of Lovettsville

Misc. Papers Clerks of Townships Earmich, Geo T. 1873 Oath of Office Township of Lovettsville

Misc. Papers Clerks of Townships Earmich, Geo T. 1874 Oath of Office Township of Lovettsville

Misc. Papers Clerks of Townships Franklin, J. B 1874 Oath of Office Township of Jefferson

Misc. Papers Clerks of Townships Furr, J. W T 1873 Oath of Office Township of Mercer

Page 27 of 233

Page 28: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerks of Townships Furr, J. W T 1874 Oath of Office Township of Mercer

Misc. Papers Clerks of Townships Furr, J. W. T 1870 Oath of Office Township of Mercer

Misc. Papers Clerks of Townships Furr, J. W. T 1871 Oath of Office Township of Mercer

Misc. Papers Clerks of Townships Furr, J. W. T 1872 Oath of Office Township of Mercer

Misc. Papers Clerks of Townships Janney, Joseph R 1870 Oath of Office Township of Mt Gilead

Misc. Papers Clerks of Townships Lambert, Francis 1870 Oath of Office Township of Broad Run

Misc. Papers Clerks of Townships Lambert, Francis 1872 Oath of Office Township of Leesburg

Misc. Papers Clerks of Townships Milton, T. D. 1873 Oath of Office Township of Jefferson

Misc. Papers Clerks of Townships Potts, E. Fletcher 1872 Oath of Office Township of Jefferson

Misc. Papers Clerks of Townships Sambert, Francis 1872 Oath of Office Townshipm of Broad Run

Misc. Papers Clerks of Townships Sambert, Francis 1874 Oath of Office Townshipm of Broad Run

Misc. Papers Clerks of Townships Wise, Em 1870 Oath of Office Township Leesburg

Misc. Papers Clerk's Paper

Assignment of space in the

2nd court hpuse 1831

Clerk's office is moved from court house

east room to the west room.

Misc. Papers Clerk's Papers Alexander, J.R.H. Hall, William L. 1942

Request for order to be made for Deed

Book "O" 1784-1785 to be sent to the

state library for photo-duplication. Loudoun

Misc. Papers Clerk's Papers Alexander, J.R.H. Hammerly, Nelly; Martz, J.T. 1951

Miss Nelly Hammerly was appointed

Deputy Clerk effective January 1, 1952. Loudoun

Misc. Papers Clerk's Papers Alexander, J.R.H. Russell, E. O. 1941 Bill. Loudoun

Misc. Papers Clerk's Papers Alexander, J.R.H. Russell, E. O. 1941 Bill. Loudoun

Misc. Papers Clerk's Papers Alexander, J.R.H. Russell, E. O. 1942 Bill. Loudoun

Misc. Papers Clerk's Papers Alexander, J.R.H. 1945

Order for Clerk's Office to be closed on

Memorial Day, Labor Day, and Armistice

Day each year. Loudoun

Page 28 of 233

Page 29: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Alexander, J.R.H. 1952

Order for Hirst, J.T. to deliver Order Book

"B", Deed Book "C", and Will Books "G"

and "B" to the Virginia State Library to

take photo static copies and return the

original when completed. Paid for by

Boad of Supervisors. Loudoun

Misc. Papers Clerk's Papers Alexander, J.R.H. 1952

Order for Hirst, J.T. to deliver Deed Book

"G" and Order Book "G" to the Virginia

State Library to take photo static copies

ad return the original when completed.

Paid for by the Board of Supervisors. Loudoun

Misc. Papers Clerk's Papers Alhana-pauper 1794 Accounting of papers filed in court

Misc. Papers Clerk's Papers Armstrong & Berry 1844 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Armstrong & Berry 1846 Bill for dockets and books. Loudoun

Misc. Papers Clerk's Papers Armstrong & Berry 1847 Bill for docket and record books. Loudoun

Misc. Papers Clerk's Papers Barrett, W. F. 1873 Bill for door chains. Loudoun

Misc. Papers Clerk's Papers Barrett, W. F. 1873 Bill for supplies for clerk's office. Loudoun

Misc. Papers Clerk's Papers Barrow, W.J. Hirst, J.T. 1952

Receipt for deed book "G" and order

book "G". Loudoun

Misc. Papers Clerk's Papers Bauettar, W. 1874

Bill for spittoons, wood, and table cover

for court house and clerk's office. Loudoun

Misc. Papers Clerk's Papers Bayley, William 1834 Bill for repairing clerk's office. Loudoun

Misc. Papers Clerk's Papers Beatty, R. 1826 Notice from Justice of the Peace. Loudoun

Misc. Papers Clerk's Papers Bell, John B. 1818 Bill to bind books. Loudoun

Misc. Papers Clerk's Papers Bennett, E.L. Braden, O.S. 1893 Power of Attorney. Loudoun

Misc. Papers Clerk's Papers Bennett, E.L.

Everheart, George F.;

Peacock, A.B.; Braden, Oscar

S. 1893 Power of Attorney. Loudoun

Misc. Papers Clerk's Papers Bennett, E.L. 1893 Bond. Loudoun

Page 29 of 233

Page 30: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Bennett, Edward L. 1893 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Bennett, Edward L. 1899 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Bentley, Robert 1824 Claim for payment. Loudoun

Misc. Papers Clerk's Papers Bentley, Robert 1825 Bill for record book and five quills. Loudoun

Misc. Papers Clerk's Papers Bentley, Robert 1834 Bill for record books. Loudoun

Misc. Papers Clerk's Papers Bentley, Robert 1839 Bill for record books. Loudoun

Misc. Papers Clerk's Papers Bentley, Robert 1825-1826 Bill Loudoun

Misc Papers Clerk's Papers Binns, Charles Binns, Charles William D. 1834 Bond

Misc. Papers Clerk's Papers Binns, Charles

Binns, W.D; Eskridge, H.G.;

Floyd, John 1833 Bond Loudoun

Misc. Papers Clerk's Papers Binns, Charles Eskridge, Charles 1796

Notice for claim of unpaid bill to Binns

from County. Loudoun

Misc Papers Clerk's Papers Binns, Charles Eskridge, Charles 1836 Bond

Misc. Papers Clerk's Papers Binns, Charles Eskridge, Charles G. 1832 Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles

Henderson, H.H.; Rose, John;

Gray, John 1831 Bond for Clerk of the Court Loudoun

Misc. Papers Clerk's Papers Binns, Charles

Henderson, Richard; Rose,

John 1831 Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Love, Samuel 1793

Notice for claim of unpaid bill to Binns

from County, from Dec 1792 to Feb 1793. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Love, Samuel 1794 Notice for fees. Loudoun

Misc Papers Clerk's Papers Binns, Charles Richards, George 1835 Bond

Misc. Papers Clerk's Papers Binns, Charles 1744

Bill for fetching record books from

Annapolis. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1790 Judgment in favor of Binns. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1790 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1792 Bill for making book shelves. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1795 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1796 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1797 Bill and accounting. Loudoun

Page 30 of 233

Page 31: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Binns, Charles 1797 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1799 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1799 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1799 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1800 Resignation of office. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1804 Bill for alterations and copies of books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1821 Order. Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1829 Order. Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1829 Order. Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles 1830 List of allowances. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Bill and accounting. Loduoun

Misc. Papers Clerk's Papers Binns, Charles Henderson, Richard 1830 Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Estate 1836-1837

Bill to pay the estate of Charles Binns

75.00 for public service from June 1836-

March 1837. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr List of allowances. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr.

Abraham, Jackson

Winter, Richard 1821

Statement saying that Jackson Abraham

attended court for Richard Winter.

Richard Winter was convicted of stabbing. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Bently, William 1836 Bill for rebinding books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Commonwealth of Virginia 1820 Bill. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Gray, John 1819 Bill for record book. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Griffith 1821 Appeal Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Hunt, Joseph 1818 Bill for setting up stoves in Clerk's Office. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Jackson, Robert R. 1822 Bill for payment to Robert R. Jackson. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Justices 1810 Bond. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. McCormick, John 1819 receipt for blank book. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Monroe, D. 1822 Notice. Loudoun

Page 31 of 233

Page 32: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Binns, Charles Jr. Powell, W.A. 1833

List of repairs/supplies on court house

and jail. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Roger, 1822 Notice. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Sanders, T 1813 receipt for lock for Clerk's Office. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1801 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1802 Bill Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1803 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1803 Bill for 3 record books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1804 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1805 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1806 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1806 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1807

Bill and accounting. Budget projection for

the next year. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1810 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1812 Prosecutions for 1812, accounting of fees. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1812 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1814

Bill and accounting. Request for funds to

purchase more record books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1816

Bill and accounting. Request for funds to

purchase more record books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1817 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1817 Bill and accounting.

Misc. Papers Clerk's Papers Binns, Charles Jr. 1818 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1818 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1818 Bill. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1818 Bill for glass. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1819

Bill and accounting. Bill for repairs on

office. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1819 Bill for books. Loudoun

Page 32 of 233

Page 33: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Binns, Charles Jr. 1819 receipt for blank book. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1821 Taxes. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1827

List of claims certified to the auditor of

public accounts for payment at Sept. and

Oct. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1832 Statement of protest over payment. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1833 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1833

Bill for making dockets for twelve

months. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1836 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1791-1801 Bill and accounting of record books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1808-1809 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1821-1822 Eight seals issued. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr.

Bill and accounting. Bill for rebinding five

record books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr.

Bill to refund Mr. Binns for books

purchased. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Bill for record books. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Fines Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. List of criminal prosecutions. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Commonwealth of Virginia 1819 List of Criminal Prosecutions. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr.

Commonwealth of Virginia;

Rolls, Jacob; 1834 List of charges. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr.

Crofs, Joseph;Gane,

Rachel;Jackson, Alexander 1832 List of charges. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Handley, David Request for payment for slate. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Justices 1827 List of allowances. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Stover, Edwin A. 1833 Bill for painting the clerk's office. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Thomas, John 1818

Bill for items for Clerk's Office. Window

hooks etc. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Thompson, Sam 1819 Bill for repairing lock for office. Loudoun

Page 33 of 233

Page 34: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Binns, Charles Jr. Tyler, John (Gov of VA) 1809 Bond. (In Box 32) Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1805 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1808 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1813 receipt for bolts and locks. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1820

A list of claims allowed at September

Court 1820. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1822 A list of claims from October Court. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1826 Bill for one desk table. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1830 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1830

List of public claims ordered to be

certified at August, September, and

October Courts. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1821-1822 Taxes. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1821-1823 Record of seals. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. 1823-1824 List of Criminal Prosecutions. Loudoun

Misc. Papers Clerk's Papers Binns, Charles Jr. Loudoun

Misc. Papers Clerk's Papers Bopps, W. 1873 Bill for curtains for clerk's office. Loudoun

Misc. Papers Clerk's Papers Bradfield, Andrew J. Grubb, James W. 1866

Order to open polls to elect new clerk of

court. Loudoun

Misc. Papers Clerk's Papers Bradfield, Andrew J. Grubb, James W. 1865

Certificate of appointment & qualification

as deputy clerk. Loudoun

Misc. Papers Clerk's Papers Bradfield, Andrew J. 1861 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Bradfield, Andrew J. 1866

Appointment of Andrew J. Bradfield clerk

protemporo of the circuit court. Loudoun

Misc. Papers Clerk's Papers Bradfield, Andrew J. 1869 Certificate of qualification. Loudoun

Misc. Papers Clerk's Papers Carr, Joseph Hough, L.; Janney, Charles 1875

Bill and payment plan for purchase of the

academy building. Loudoun

Misc. Papers Clerk's Papers Castleman, Henry W. Chamblin, Mason 1858 Power of Attorney. Loudoun

Misc. Papers Clerk's Papers Clem-negro 1795, 1798 Accounting of papers filed in court

Page 34 of 233

Page 35: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Clerk

Commonwealth of Virginia;

Pappington, Oliver; Allbaugh,

Eli G.; Byne, N.; Smith, John;

Nealy, James; Dade, James;

Hatton, G.; Watt, Duanna 1844-46 List of felonies. Loudoun

Misc. Papers Clerk's Papers Clerk 1834 Request for books to be rebound. Loudoun

Misc. Papers Clerk's Papers Clerk 1840 Bill for repairs of clerk's office and jail. Loudoun

Misc. Papers Clerk's Papers Clerk 1842

Order to repair the floor of the clerk's

office. Loudoun

Misc. Papers Clerk's Papers Clerk's Office Commonwealth of Virginia 1819

List of claims allowed at October Court

1819. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1785 Bill for new record book. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1800 Order to build Clerk's Office. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1812

Notice of unpaid taxes in Loudoun

County. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1812 Bill. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1819

Report of office inspection and

recommendations as to improvements. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1822 List of claims for the auditors. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1823 List of fines. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1823 Bill. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1824 Bill. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1824

List of claims allowed at August Superior

Court 1824. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1824

List of claims allowed at October Court

1824. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1825 Allowances. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1826

List of claims allowed at July Superior

Court. Loudoun

Page 35 of 233

Page 36: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Clerk's Office 1826 List of allowances. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1826

List of claims allowed at October Superior

Court. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1829 Claim. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1801-1802

Bill for copies made in Clerk's Office, List

of felony offenders Dec 1801-1802. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1825-1826 Lists of Felony charges. Loudoun

Misc. Papers Clerk's Papers Clerk's Office 1839-1840 List of postage accounts for 1839-1840. Loudoun

Misc. Papers Clerk's Papers Clerk's Office Bill for stone for curb corner. Loudoun

Misc. Papers Clerk's Papers Clerk's Office & Jail 1818

Request for funds for repairs of Clerks'

Office, repairs of Jail, purchase of chairs,

cleaning the Jail, and repairing the walls. Loudoun

Misc. Papers Clerk's Papers Clerk's Papers 1906 Statement of qualification. Loudoun

Misc. Papers Clerk's Papers

Clerks's fireproof office

specifications Undated Clerks's fireproof office specifications Loudoun

Misc. Papers Clerk's Papers Committee 1852

Report of committee to examine clerk's

office. Office listed as being dusty and

unorganized. Loudoun

Misc. Papers Clerk's Papers Committee 1858

Report of committee to examine clerk's

office. Loudoun

Misc. Papers Clerk's Papers Committee

Resolutions for Mr. Franklin clerk of

court, decd. Loudoun

Misc. Papers Clerk's Papers Compston, W. 1834 Notice. Loudoun

Misc. Papers Clerk's Papers Compston, W. 1834 Bill for roof of clerk's office Loudoun

Misc. Papers Clerk's Papers D.G. Smith 1848-1849 Bill for supplies for the clerk's office. Loudoun

Misc. Papers Clerk's Papers Diana-pauper 1796 Accounting of papers filed in court

Misc. Papers Clerk's Papers Drew, Peyton Binns, Charles Jr. 1814

Notice of a docket of writings admitted to

record and a list for probate and

administrations granted by the same

within the year 1813. Loudoun

Page 36 of 233

Page 37: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Drew, Peyton Binns, Charles Jr. 1814

Notice of a docket of writings admitted to

record and a list for probate and

administrations granted by the same

within the year 1813. Loudoun

Misc. Papers Clerk's Papers Edwards, Samuel M. 1808

Bill for furnishing the clerk's office with a

writing desk. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles

Buckner, Arifs; Lee, Alex D.;

Coleman, Ino; Ellzey,

Thomas; Boyley, John 1844

Order for sheriff to summon all justices

for the appointment of a clerk. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles

Burr, David; Chaney, James;

Simpson, John; Taylor,

Timothy 1837

Order for sheriff to summon all justices

for the appointment of a new clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles

Carr, Wm.; McCabe, John H.;

Edwards, Samuel M.;

Saunders, Thomas; Harrison,

Henry; Marlow, George 1837

Order for sheriff to summon all justices

for the appointment of a new clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles Commonwealth of Virginia 1848 Cover for other papers. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles Gibson, Abner 1837

Order for sheriff to summon all justices

for the appointment of a new clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles Grady, Edward 1844

Order for sheriff to summon all justices

for the appointment of a clerk. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles

Hamilton, Charles; Slater,

William; White, John;

Marlow, Thomas; Davidson,

Thoeodore; Wright, Robert 1844

Order for sheriff to summon all justices

for the appointment of a clerk. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles Luckett, F.W. 1837

Order for sheriff to summon all justices

for the appointment of a new clerk of

court. Loudoun

Page 37 of 233

Page 38: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Eskridge, Charles

Marlow, Thomas; Hamilton,

Charles B.; Slater, William;

Braden, Noble 1837

Order for sheriff to summon all justices

for the appointment of a new clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles May, W 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles

Samuels, Thomas; McCabe,

John 1844

Order for sheriff to summon all justices

for the appointment of a clerk. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles

Simpson, John; Simpson,

French; Chew, Roger; Reece,

David 1844

Order for sheriff to summon all justices

for the appointment of a clerk. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1824 Bill for five dockets. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1829 Bill. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1837 Bill. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1844 List of votes for clerk 1844. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1847 Statement of accounts. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1849 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1849 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1850 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Order for Charles Eskridge to serve as

clerk of court pro tempore until justices

can vote. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Page 38 of 233

Page 39: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851

Summons for justices to vote for clerk of

court. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851 List of votes for clerk 1851. Loudoun

Misc. Papers Clerk's Papers Eskridge, Charles 1851 Bond. Loudoun

Misc. Papers Clerk's Papers Esther -pauper 1796 Accounting of papers filed in court

Misc. Papers Clerk's Papers Everhart, George F. Love, James M. 1893 Power of Attorney. Loudoun

Misc. Papers Clerk's Papers Filcher, Daniel Sabbage, John Randall 1823 Request for certificate. Loudoun

Misc. Papers Clerk's Papers Fletcher, George Latham Franklin, B.W. 1920 Statement of appointment. Loudoun

Misc. Papers Clerk's Papers Fletcher, George Latham

Hickman, L. Parson; Arthur,

Gartrell; Laycock, George W.;

Myers, W.W.; Rinck, O. 1925

Certification of appointments for Jury

Commissioner. Loudoun

Misc. Papers Clerk's Papers Fletcher, George Latham 1918

Certification of appointment of N.B.

Hammerly as deputy clerk. Loudoun

Misc. Papers Clerk's Papers Fox, Charles K. Jr. 1870 Oath of clerk of court. Loudoun

Misc. Papers Clerk's Papers Fox, Charles K. Jr. 1871 Bond. Loudoun

Misc. Papers Clerk's Papers Fox, Charles K. Jr. 1871

Resolution in reference to the death of

Charles K. Fox Jr. Clerk of Court. Loudoun

Misc. Papers Clerk's Papers Fox, George Commonwealth of Virginia 1839 Bill for taxes. Loudoun

Misc. Papers Clerk's Papers Fox, George Powell, W.A. 1834

Bill for materials for new roof on clerk's

office. Loudoun

Misc. Papers Clerk's Papers Fox, George Tower, George 1835 Bill for supplies for clerk's office. Loudoun

Misc. Papers Clerk's Papers Fox, George K. 1860 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Fox, George K. 1861

Accounting of number of births, deaths,

and marriages for districts 1-3, for 1860. Loudoun

Misc. Papers Clerk's Papers Fox, George K. Jr. 1859

Bill for registering Births, Deaths, and

Marriages for the year 1857. Loudoun

Misc. Papers Clerk's Papers Fox, George K. Jr. 1859

Receipt for the purchase of one table for

the clerk's office. Loudoun

Page 39 of 233

Page 40: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Fox, George K. Jr. 1858 Bill. Loudoun

Misc. Papers Clerk's Papers Fox, George K. Jr. 1858 Bill. Loudoun

Misc. Papers Clerk's Papers Fox, George K. Jr. 1858 Bill for estate of Presley Saunders. Loudoun

Misc. Papers Clerk's Papers Fox, George K. Jr. 1859

Bill for books and one dusting brush for

the clerk's office. Loudoun

Misc. Papers Clerk's Papers Fox, Geroge K. Jr.

Littleton, Edgar; Knox,

Thomas P. 1858 Bond. Loudoun

Misc. Papers Clerk's Papers Franklin, B.W.

Alexander, J.R.H.; Connor,

Cecil 1921 Notice of jury to be drawn. Loudoun

Misc. Papers Clerk's Papers Franklin, B.W. 1918 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Franklin, B.W. 1919 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Franklin, B.W. 1927 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Franklin, B.W. 1923-1924

Audit of the accounts of B.W. Franklin

Clerk, Loudoun County, VA from March 1,

1923-February 29, 1924. Loudoun

Misc. Papers Clerk's Papers Garrett, W. E. 1881 Oath of Office as Deputy Clerk. Loudoun

Misc. Papers Clerk's Papers Gartrell, Arthur 1925 Oath of Jury Commissioner. Loudoun

Misc. Papers Clerk's Papers Grubb, James W. Janney, Charles P. 1865 Certification of election results. Loudoun

Misc. Papers Clerk's Papers Grubb, James W. 1865

Certificate of qualification as clerk of

court. Loudoun

Misc. Papers Clerk's Papers Grubb, James W. 1865 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Hammad, E.H. 1852

Statement of money received for a fine.

Drunk in public. Loudoun

Misc. Papers Clerk's Papers Hammerly, N.B. 1918 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, N.B. 1920 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, N.B. 1927 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, N.B. 1929 Oath of Office for deputy clerk of court. Loudoun

Page 40 of 233

Page 41: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Hammerly, N.B. 1929 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, N.B. 1935 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, N.B. 1943 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, Nelly B. 1952 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Hammerly, Nelly B. 1957 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Harrison, B.W. 1847 Statement of accounts. Loudoun

Misc. Papers Clerk's Papers Harrison, Matthew 1852 Bill. Loudoun

Misc. Papers Clerk's Papers Harrison, Matthew 1873 Bill. Loudoun

Misc. Papers Clerk's Papers Harrison, Matthew 1874 Statement. Loudoun

Misc. Papers Clerk's Papers Head, Geroge R. Littleton, Edgar 1873

Bill for cleaning out the chimney and

supplies. Loudoun

Misc. Papers Clerk's Papers Hempstone, W. Dade Turner, E.S. 1908 Statement of qualification. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Fletcher, Geo. Latham 1918

Resignation of office for W.D.

Hempstone. Appointment of B.W.

Franklin as Clerk of Court for remainder

of term. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1906

Order to pay $35.00 for examining the

land and property books of the six

districts of this county for 1906. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1907

Order to pay $2.70 for recording 27 tracts

of land delinquent for year 1907. Ordered

to pay $35.00 for examining the land and

property books for the year 1908. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1909

Order to pay $35.00 for examining the

land and property books of the six

districts of this county. Loudoun

Page 41 of 233

Page 42: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1911

Order to pay $35.00 for examining the

land and property books of the six

districts of this county. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1913

Order that W.D. Hempstone be paid for

his services upon the trial of William

Smith, Alfred Taylor, Frank Ashby, Charles

Coleman, and Sherman W. Stewart tried

for a felony in the year 1913. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1911-1912

Order to pay $35.00 for examining the

land and property books of the six

districts of this county. Order to pay

$6.60 for recording 66 tracts of land

delinquent for taxes in the year 1911.

Order to pay $25.00 for Mr. Hempstone's

services upon the trial of Frank Anderson,

Chas. Smith, John Shry, Lincoln Gray,

Hobert Gray, George Stinger, Eli P. House,

Roger Myers, Frank Shannon, and Gordon

Dorrell during 1912. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Justices 1912-1913

Order to pay $35.00 for examining the

land and property books of the six

districts of this county for 1913. Order to

pay $6.00 for recording 60 tracts of land

delinquent for taxes for year 1912. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. Weadon, Karl H. 1907 Resignation of office. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. 1900 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D. 1902 Oath of Office. Clerk of the Court. Loudoun

Misc. Papers Clerk's Papers Hempstone, W.D.

Envelope from Mason Throckmorton to

W.D. Hempstone Loudoun

Misc. Papers Clerk's Papers Hickman, L. Parson 1925 Oath of Jury Commissioner. Loudoun

Page 42 of 233

Page 43: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Hiden, M.W. Russell, E. O. 1942

Letter indicating that the State Daughters

of the American Revolution have donated

funds to restore Deed Book "O" 1784-

1785, and Mr. Hiden will be asking the

court to enter an order. Loudoun

Misc. Papers Clerk's Papers Hiden, P.W. (Mrs) 1945

Virginia State Library Archives Division

receipt form for Will Book C 1783-1788.

Remarks: This book is to be restored and

photo stated. Loudoun

Misc. Papers Clerk's Papers Hiden, P.W. (Mrs) 1945

Virginia State Library Archives Division

receipt form for Deeds Book "M" 1778-

1779. Remarks: This book is to be

restored and photo stated. Loudoun

Misc. Papers Clerk's Papers J. Morton 1850

Letter indicating that six bound volumes

of public documents have been sent to

Loudoun County, and that these will

serve as a base line of public information

for years to come. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. Fox, George K. Jr. 1867

Bill for new books and a stamp canceller

for clerk's office. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. Fox, George K. Jr. 1868 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1865 Bond as clerk of court. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1866 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1866 Bill for book cases for clerk's office. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1867

Bill for repairs of table, and doors, and

making a desk for the clerk's office. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1867 Bill. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1869 Bill. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1869 Bill and accounting. Loudoun

Page 43 of 233

Page 44: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Janney, Charles P. 1869 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. 1868-1869 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Janney, Charles P. Statement of repairs. Loudoun

Misc. Papers Clerk's Papers Jem-Pauper 1796 Accounting of papers filed in court

Misc. Papers Clerk's Papers John Morris & Sons 1874

Bill for supplies and repairs of court

house, clerk's office, and jail. Loudoun

Misc. Papers Clerk's Papers Justices Binns, Charles Jr. 1820 List of allowances. Loudoun

Misc. Papers Clerk's Papers Justices Binns, Charles Jr. 1821 Bond. Loudoun

Misc. Papers Clerk's Papers Justices Binns, Charles Jr. 1822

List of claims certified to the auditor of

public accounts for payment at Aug &

Sept Court. Loudoun

Misc. Papers Clerk's Papers Justices Binns, Charles Jr. 1828 List of allowances. Loudoun

Misc. Papers Clerk's Papers Justices Binns, Charles Jr. 1829 List of claims. Loudoun

Misc. Papers Clerk's Papers Justices

Binns, Charles Jr.;

Henderson, Richard H. 1829 Bond. Loudoun

Misc. Papers Clerk's Papers Justices Clerk 1852

Order for the clerk to provide a copy of

the rules of the superior court to each

justice. Loudoun

Misc. Papers Clerk's Papers Justices Clerk 1856 Order. Loudoun

Misc. Papers Clerk's Papers Justices Fox, George K. 1852

Fox appointed as special clerk to organize

and label the "old" papers on the second

floor of the clerk's office. Loudoun

Misc. Papers Clerk's Papers Justices Franklin, Benjamin Willard 1929

Resolutions for Mr. Franklin clerk of

court, decd. Loudoun

Misc. Papers Clerk's Papers Justices Hempstone, W.D. 1922

Resolutions for Mr. Hempstone clerk of

court, decd. Loudoun

Misc. Papers Clerk's Papers Justices

Tebbs, Charles B.; Harrison,

Matthew 1852 Order to examine the clerk's office. Loudoun

Misc. Papers Clerk's Papers Justices

Tebbs, Charles B.; Harrison,

Matthew 1852 Order to examine the clerk's office. Loudoun

Page 44 of 233

Page 45: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Justices 1819

Order for Clerk's Office to be inspected

for repairs and a report to be given to

court as to cost. Loudoun

Misc. Papers Clerk's Papers Justices 1824

Order to repair and rebind books that are

broken. Loudoun

Misc. Papers Clerk's Papers Justices 1828

Order for committee to inspect the

Clerk's office and state of the records and

report back to the court. Loudoun

Misc. Papers Clerk's Papers Justices 1828 Order for bond book. Loudoun

Misc. Papers Clerk's Papers Justices 1828

List of claims certified to the auditor of

public accounts for superior court. Loudoun

Misc. Papers Clerk's Papers Justices 1837 Order. Loudoun

Misc. Papers Clerk's Papers Justices 1837

Order for Eskridge to take over as clerk of

court as Charles Binns Jr. has passed

away. Loudoun

Misc. Papers Clerk's Papers Justices 1837

Proclamation as to the life of Charles

Binns Jr. Loudoun

Misc. Papers Clerk's Papers Justices 1838

Order to copy the indexes of the will,

deed, and judgment books from 1813-

1822 Loudoun

Misc. Papers Clerk's Papers Justices 1848 Order to repair the record books. Loudoun

Misc. Papers Clerk's Papers Justices 1852 Order. Loudoun

Misc. Papers Clerk's Papers Justices 1858

Order for committee to inspect the

Clerk's office and state of the records and

report back to the court. Loudoun

Misc. Papers Clerk's Papers Justices 1897 Certification of appointment. Loudoun

Misc. Papers Clerk's Papers Justices 1916

Order for the clerk to transcribe into new

books the index to deeds. Loudoun

Misc. Papers Clerk's Papers Justices 1942

Order for Deed Book "O" to be sent with

Mrs. Hiden to the State Library to be

photo-duplicated and returned when

finished. Loudoun

Page 45 of 233

Page 46: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Justices

Court Order for allowances to the Clerk's

Office. Loudoun

Misc. Papers Clerk's Papers Justices

Order for Slate roof to be put on Clerk's

Office. Loudoun

Misc. Papers Clerk's Papers Keith, James

Bennett, E.L.; Littleton,

Edgar; Everheart, George;

Peacock, A.B.; Braden, Oscar

S. 1893 Certification of election results. Loudoun

Misc. Papers Clerk's Papers Keith, James Wise, Wm. A. 1893

Appointment of Wm. Wise as deputy

clerk of the court. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. Powell, William A. 1852

Order to pay $30.00 to Thomas Knox

money due to him from 1851 session of

court. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1841 List of postage account for 1841. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1842 List of postage account for 1842. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1842 List of postage account for 1842. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1843 List of postage account for 1843. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1843 List of postage account for 1843. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1844 List of postage account for 1844. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1844 List of postage account for 1844. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1844 List of postage account for 1844. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1845 List of postage account for 1845. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1845 List of postage account for 1845. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1845 List of postage account for 1845. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1845 List of postage account for 1845. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1845 Bill for stationary. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1846 Bill for table for clerk's office. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1846 List of postage account for 1846. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1847 Bill for stationary. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1847 List of postage account for 1847. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1847 List of postage account for 1847. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1848 List of postage account for 1848. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1848 List of postage account for 1848. Loudoun

Page 46 of 233

Page 47: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Knox, Thomas P. 1848 Bill for stationary and record books. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1849 List of postage account for 1849. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1850 List of postage account for 1850. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1850 Bill in that matter of Harrison and Hugh. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1850 List of postage account for 1850. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1850 Bill for stationary. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1851 Account of postage paid. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1851 Account of postage paid. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1852 Qualification for Clerk. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1852 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1852 Account of postage paid. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1852 Account of postage paid. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1853 Account of postage paid. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1854

Order to summon justices for the purpose

of drawing the ballots for jurors. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1854 Bill for white washing the clerk's office. Loudoun

Misc. Papers Clerk's Papers Knox, Thomas P. 1860 Bill for record book. Loudoun

Misc. Papers Clerk's Papers Laycock, George W. 1925 Oath of Jury Commissioner. Loudoun

Misc. Papers Clerk's Papers Lewis, -Alias Doll 1784 Accounting of papers filed in court

Misc. Papers Clerk's Papers Littleton, Edgar Bennett, E.L. 1893 Appointment of deputy clerk. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar Bradfield, Andrew J. 1875 Bond. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar Hough, L.; Lynch, W.B. 1873 Bond. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar Rathis, John B. 1873 Bill for painting the clerk's office. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1871 Oath for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1872 Qualification for Deputy Clerk. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1873

Bill for mowing, washing, cleaning, clerk's

office. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1873 Oath of Office Clerk of the Court Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1875 Oath of office. Loudoun

Page 47 of 233

Page 48: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Littleton, Edgar 1875 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1881 Bond. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1881 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1882 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1887 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Littleton, Edgar 1893 Oath of Office as Clerk of the Court. Loudoun

Misc. Papers Clerk's Papers Lons, Moris 1873 Bill for building supplies for clerk's office. Loudoun

Misc. Papers Clerk's Papers Loudoun County Payton, Francis 1787

Bill for moving books from Richmond to

Leesburg. Loudoun

Misc. Papers Clerk's Papers Manley-negro 1791 Accounting of papers filed in court

Misc. Papers Clerk's Papers Manly, Francis-negro 1792 Accounting of papers filed in court

Misc. Papers Clerk's Papers Martz, J. T. 1951 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Martz, J.T. Hammerly, Nelly B. 1952 Appointment of deputy clerk. Loudoun

Misc. Papers Clerk's Papers Mathias, John J. 1826 Court Order for repairs. Loudoun

Misc. Papers Clerk's Papers McLntgine, P. 1815 Bill. Loudoun

Misc Papers Clerk's Papers McVeigh, Jesse McVeigh, Hiram 1836 Bond

Misc. Papers Clerk's Papers Murray, Samuel 1783

Bill for 2 new record books and 1 new

quill. Loudoun

Misc. Papers Clerk's Papers Myers, Thomas 1816 Bill to repair books. Loudoun

Misc. Papers Clerk's Papers Ogden, David 1825

Statement of work to make a desk for the

Clerk's Office. Loudoun

Misc. Papers Clerk's Papers Parker, Richard Bradfield, Andrew J. 1866 Certification of qualification. Loudoun

Misc. Papers Clerk's Papers Peacock, A.B Love, James M. 1893 Power of Attorney. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. Sheriff 1840 Order to settle accounts. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1831 Bond. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1833 Bill for hanging door on clerk's office. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1833 Bond. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1834 Bond. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1835 Bond. Loudoun

Page 48 of 233

Page 49: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Powell, W.A. 1836 Bond. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1838 Statement of accounts. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1838 Bond. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1838 Bond. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1839 Bill for stationary. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1840 Bill and accounting. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1845 Bill. Loudoun

Misc. Papers Clerk's Papers Powell, W.A. 1845 Bill. Loudoun

Misc. Papers Clerk's Papers Rinker, John 1857

Statement of election for clerk of the

court after the passing of Presley

Saunders. States George K. Fox Jr. was

elected. Loudoun

Misc. Papers Clerk's Papers Rosanna-pauper 1797 Accounting of papers filed in court

Misc. Papers Clerk's Papers Russell, Edward Alexander, J. 1942

Order to pay Mr. Russell $5.50 for trial of

cases. Loudoun

Misc. Papers Clerk's Papers Russell, Edward Alexander, J. 1944 Bill. Loudoun

Misc. Papers Clerk's Papers Russell, Edward Alexander, J. 1945 Bill. Loudoun

Misc. Papers Clerk's Papers Russell, Edward

Alexander, J.; Rhoads,

Roscoe B. 1943 Bill. Loudoun

Misc. Papers Clerk's Papers Russell, Edward Hinden, M. 1945 Receipt for deed book "M" and "C". Loudoun

Misc. Papers Clerk's Papers Russell, Edward 1929 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Russell, Edward 1935 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Russell, Edward 1943 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Russell, Edward 1943 Oath of Office. Loudoun

Misc. Papers Clerk's Papers Saunders, Presley Commonwealth of Virginia 1857 Statement of taxes for the year. Loudoun

Misc. Papers Clerk's Papers Saunders, Presley 1859

Bill for registering Births, Deaths, and

Marriages for the year 1859. Loudoun

Misc. Papers Clerk's Papers Saunders, Presley et. All Commonwealth of Virginia 1852 Bond. Loudoun

Misc. Papers Clerk's Papers Sheriff Justices Order for payment to sheriff. Loudoun

Misc. Papers Clerk's Papers Sheriff 1873 List of fines. Loudoun

Page 49 of 233

Page 50: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Shinks, Alexander 1877 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Sinclair, James 1858 Bill. Loudoun

Misc. Papers Clerk's Papers Sinclair, James 1858

Certificate of qualification as clerk of

court. Loudoun

Misc. Papers Clerk's Papers Slack, Lloyd Richards, Mr. 1928 Reciept for one office chair

Misc. Papers Clerk's Papers Smith, Dan 1838 Bill for supplies for jail. Loudoun

Misc. Papers Clerk's Papers Smith, Dan 1840 List of supplies for jail and clerk's office. Loudoun

Misc. Papers Clerk's Papers Smith, Joseph Murry, Samuel 1800

Quote for building and furnishing clerk's

office. Loudoun

Misc. Papers Clerk's Papers Snead, Edward R.

Grubb, James W. ; Bradfield,

Andrew J. 1866

Order to hold election for clerk of court

following the resignation of James W.

Grubb. Loudoun

Misc. Papers Clerk's Papers Snead, R. Hirst, J.T. 1955

Order for Hirst, J.T. to deliver Deed Book

"N", "X", and "T", and Will Book "A" to

the Archive Division of the Virginia State

Library where said books are to be

restored and photostatic copies made of

the same. Loudoun

Misc. Papers Clerk's Papers Stephenson, Fox, George K. 1859

Receipt for ink stands for the clerk's

office. Loudoun

Misc. Papers Clerk's Papers Sweeney, Simon 1797 Accounting of papers filed in court

Misc. Papers Clerk's Papers Taylor, Thomas E. 1862

Certificate of qualification as clerk of

court. Loudoun

Misc. Papers Clerk's Papers Tebbs, Charles B. 1837 Bill for making out dockets. Loudoun

Misc. Papers Clerk's Papers Tebbs, Charles B. 1838 Bill for making out dockets. Loudoun

Misc. Papers Clerk's Papers Tebbs, Charles B. 1840 Bill for making out dockets. Loudoun

Misc. Papers Clerk's Papers Tebbs, Charles B. 1852 Bill. Loudoun

Misc. Papers Clerk's Papers Tebbs, Charles B. 1838-1839 Bill for making out dockets. Loudoun

Misc. Papers Clerk's Papers Thomas, Henry W. Bradfield, Andrew J. 1866

Qualification of election results for clerk

of court. Loudoun

Page 50 of 233

Page 51: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Thomas, Wm. H. 1874

Bill for wire to protect windows of clerk's

office. Loudoun

Misc. Papers Clerk's Papers Thompson, Maude E. 1942 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Thompson, Maude E. 1943 Oath of Office for deputy clerk of court. Loudoun

Misc Papers Clerk's Papers Timms, Jesse Henderson, Richard H. 1836 Bond

Misc. Papers Clerk's Papers Weadon, K.H. 1906 Oath of Office for deputy clerk of court. Loudoun

Misc. Papers Clerk's Papers Wildman, C. B. 1873 Bill for brick, and lumber for clerk's office. Loudoun

Misc. Papers Clerk's Papers Wise, William 1873 Bill for desk for clerk's office. Loudoun

Misc. Papers Clerk's Papers Wise, Wm. 1873

Bill for coal for the County and Circuit

Court Offices. Loudoun

Misc. Papers Clerk's Papers Wright, G. W. 1873

Bill for G. W. Wright to repair the

chimney in the clerk's office. Loudoun

Misc. Papers Clerk's Papers Wright, Geo. W. 1874 Bill. Loudoun

Misc. Papers Clerk's Papers Wright, William 1802 Order to enlarge the office by one foot. Loudoun

Page 51 of 233

Page 52: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Clerk's Papers Clerk's Office Seal 1867 1867

Loudoun County clerks office Jun 1 1867

Misc. PapersCommissioner of Accounts

Benjamin, William H 1888Oath of

Office

Misc. Papers Commissioner of Accounts

Claggett, Herny1832BondLoudoun

Misc. PapersCommissioner of Accounts

Conrad, F. E 1884Appointed

Commissioner of Accounts

Misc. PapersCommissioner of Accounts

Franklin, B Willard1912Appointed

Commissioner of Accounts

Misc. PapersCommissioner of Accounts

Franklin, B. W. 1915Oath of Office

Misc. PapersCommissioner of Accounts

Gill, John 1912Examine John Gill's

Treasurer of Loudoun County bond

Misc. PapersCommissioner of Accounts

Hall, Wilber C1915Oath of Office

Misc. PapersCommissioner of Accounts

Hammerly, N.B. 1929Oath of Office

Misc. PapersCommissioner of Accounts

Metzger, W. A. 1929Oath of Office

Misc. PapersCommissioner of Accounts

Phillips, Lucas Dallam 1948Oath of

Office

Misc. PapersCommissioner of Accounts

Misc. Papers Court House Court Order 1828

Form a committee to spend no more than

$150 on make repairs of the justice

buildings which includes the court bench

and clerk's table.

Misc. Papers Court House Court Order 1836 Pavement of the public square for $100

Page 52 of 233

Page 53: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Court Order 1839

Order that the court house grounds be

used for an exhibition in fine stallions

Misc. Papers Court House Court Order 1839

Lower the height of the clerk's desk and

lower the court bench 18 inches

Misc. Papers Court House Day, George 1832 Bill for $1.25 for cleaning the stove

Misc. Papers Court House Douglass, William 1784

Payment Request for repair on the court

house

Misc. Papers Court House Douglass, William 1787

Claim filed with the court to receive

payment for work on the court house.

Misc. Papers Court House Drish, Wilson J 1832

Paid $62.44 for paints and oils supplied to

James Mills to paint the court house

Misc. Papers Court House Edwards, Samuel M 1837

Paid $20.20 cents for lime used around

the public square

Misc. Papers Court House Edwards, Thomas W 1802

To pay Edwards $40 for keeping the court

house for 12 months

Misc. Papers Court House Edwards, Thomas W 1803

To pay Edwards $40 for keeping the court

house for 12 months

Misc. Papers Court House Edwards, Thomas W 1804

To pay Edwards $40 for keeping the court

house for 12 months

Misc. Papers Court House Edwards, Thomas W 1805

To pay Edwards $36.92 for keeping the

court house for 11 months

Misc. Papers Court House Garner, James 1837

Bill for $11.87 for repairing the stove and

stove pipe in the court house and jail

Misc. Papers Court House Hammatt, Edward 1840

Paid $225.37 for keeping the court house

and jail for 1 year

Misc. Papers Court House Hammatt, Edward 1810-1819

Paid $140 for furnish the court house

with firewood and candles for 12 months

Page 53 of 233

Page 54: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Hammatt, Edward 1814

Paid $35 for firewood and candles for 1

year to the court house

Misc. Papers Court House Hammatt, Edward 1832

Paid $2.75 for bricks to repair the jail and

court house

Misc. Papers Court House Hammatt, Edward 1836

Paid $227.25 for keeping the court house

and jail for one year

Misc. Papers Court House Hammatt, George 1814

Paid $135 for firewood and candles for 1

year to the court house

Misc. Papers Court House Hammatt, George 1815

Paid $140 for furnish the court house

with firewood and candles for 12 months

Misc. Papers Court House Hammatt, Giles 1819

The Hammatt keeper of the court house

to give no person keys to the court house

Misc. Papers Court House Hammett, Edward 1819

Paid $140 for furnish the court house

with firewood and candles for 12 months

Misc. Papers Court House Hammett, Samuel 1829

Paid $9.82 for glass, covering the court

house well and a pair andirons for court

house.

Misc. Papers Court House Head, George 1845

Paid $225 for furnishing wood and

candles to court house. Furnishing wood

to the jail and public service as jailor

Misc. Papers Court House Hilliard, Jospeh 1826

Paid $63.42 for working on the brick

court house yard wall

Misc. Papers Court House Hilliard, Jospeh 1832

Paid $7.52 for laying 652 bricks and

cutting 3 holes.

Misc. Papers Court House Hilliard, Jospeh 1834

Paid $24.42 for repairing the wall on the

court house lot

Misc. Papers Court House Jackson, Thomas 1838

Paid $10 for cleaning the necessary for

one year

Page 54 of 233

Page 55: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Jackson, Thomas 1839

Paid $10 for cleaning the necessary for

one year

Misc. Papers Court House Jail House 1804

Report requesting repairs to the interior

and exterior of the court house, jail and

clerk's office

Misc. Papers Court House

James, Hamiltion vs. Lewis

Barnett 1819

Trespass and damages of $200 against

Lewis Barnett

Misc. Papers Court House Keeper of the Court House 1821

Ordered plant young tress 20 feet distant

from each other

Misc. Papers Court House Kline, Nicholas 1820

Claim for $50 for building the stocks and

pillory in the court house yard

Misc. Papers Court House Kline, Nicholas 1827

Bill for $30 for hanging the court house

bell

Misc Papers Court House Leesburg, Town of 1823

Court Agreement with Town of Leesburg

for Water access & fire suppression

Misc. Papers Court House Lewis, Thomas 1767

Payment request for bringing the acts of

assembly from Williamsburg

Misc. Papers Court House Littleton, Thomas 1832

Paid $2.50 for repairing table for the

court house and putting up water shelves

Misc. Papers Court House Littleton, Thomas 1840 Paid $2.50 for repairing 4 glass windows

Misc. Papers Court House Losh, Sebastian 1797 Levy to Losh for keeping the court house

Misc. Papers Court House

Loudoun County Office

Building ( Old Leesburg

Hotel 1954

Invoices from J.T. Hirst and Company for

work on the county building

Misc. Papers Court House Lovett, Danial 1814

Paid 10.50 for handling one pump from

Alexandra

Misc. Papers Court House Lucket, Francis W 1836

Appointed commissioners of public

buildings

Page 55 of 233

Page 56: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House McCabe, John H 1836

Appointed commissioners of public

buildings

Misc. Papers Court House

Mercer, Charles Fenton

Mercer 1810-1819 Received $5 towards?

Misc. Papers Court House Mills, James 1832

Paid $102.56 for repairing and painting

the court house and pillars outside

Misc. Papers Court House Mills, James 1832 List and cost of painting supplies

Misc. Papers Court House Monroe, John H 1823

Paid $31.88 for making window repairs to

court house and jail

Misc. Papers Court House Ogden, Daniel 1832

Paid $10.00 for making a chair for the

judge of Superior Court

Misc. Papers Court House Payment Request 1767

Supplying the court with wood and water

for 12 months

Misc. Papers Court House Perry, Hezeheah 1823

Paid $2 for repairing the pump in the

court house

Misc. Papers Court House Powell, Wm. A 1836

Pay any funds to commissioners of public

buildings

Misc. Papers Court House

Report on the Court House,

Jail and Clerk's Office 1804

Report requesting repairs to the interior

and exterior of the court house, jail and

clerk's office

Misc. Papers Court House Smith, ? 1829

Claim for $25.07 for fixing pipes, 2 stoves

at the court house and 1 large key and

lock at court house. Cleaning pipes and

drums at the jail.

Misc. Papers Court House Smith, Fleet 1810

Court appointed fleet to take care of the

public square on the court house lot.

Granted all the grass that grows for

grazing.

Misc. Papers Court House Smith, William 1804 Bill for repairs on the court house

Misc. Papers Court House Steadman, john 1833 Paid $1 for trimming the court house sq

Page 56 of 233

Page 57: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Thomas, John 1823 Bill for $7.86 for new glass and glazing

Misc. Papers Court House Thomas, John 1832

Claim for $12.45 for making repairs to the

court house

Misc. Papers Court House Tom (Slave of Charles Binns) 1833

Paid $10 for services performed on the

public lot

Misc. Papers Court House Tom (Slave of Charles Binns) 1834 Paid $10 for cleaning the necessary

Misc. Papers Court House Tom (Slave of Charles Binns) 1835 Paid $10 for cleaning the necessary

Misc. Papers Court House

Agricultural Society of

Loudoun 1852

Request to hold annual fair in court house

yard

Misc. Papers Court House

Agricultural Society of

Loudoun 1854

Permission to use the court for annual

fair exhibition

Misc Papers Court House Albert D. Lueders A.I.A 1954

Letter to Whitmore and Arnold that their

bid for air conditioning the court room

was authorized. Install a 15 ton US Air

Conditioning Company AC unit with duct

work, thermostat and water tower

Misc Papers Court House Albert D. Lueders A.I.A 1954

Letter to Anning-Johnson Company of

Alexandra VA that their bid was accepted

to aid acoustic tile to the court walls and

ceiling

Misc. Papers Court House Alexander, W 1838

Paid $1 for cutting the grass on the court

house lot

Misc. Papers Court House Altwell, B.R. 1859

Paid $2.50 for cleaning and cutting the

grass from around the court house sq

Misc. Papers Court House Atwell, B.R 1860

Paid $10 for cleaning the grass and snow

from the court house sq

Misc. Papers Court House Bently, R.M 1865

Appointed to the committee to repair the

court house

Page 57 of 233

Page 58: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Bently, R.M 1869

Paid $10.64 for use of court in April-June

1869

Misc. Papers Court House Bently, Robert 1841 Bill for $4.76 for cloth

Misc. Papers Court House Binns, Charles 1807

For fencing in 105 feet of the court house

lot.

Misc. Papers Court House Binns, Charles 1808

$60 to be used on courthouse well and

court house

Misc Papers Court House Board of Supervisor 1875

Ordered that $300 be to purchase

furniture and repairs to the court house

Misc Papers Court House Board of Supervisors 1931

Request by Leesburg Garden Club to plant

American Elm Tree on south lawn of the

court near Market St as a memorial to

George Washinton.

Misc Papers Court House Board of Supervisors 1953

Informed the court that the Board of

Supervisors plans to purchase the

Leesburg Inn

Misc. Papers Court House

Bolton, Solomon (Free

Black) 1851

Paid $10 to clean court house privy for 1

year

Misc. Papers Court House Chamblin, J.H 1869 Paid $15.68 for covering the desks

Misc. Papers Court House Cline, William 1840

Misc. Papers Court House Cline, William 1848

Claim for $26.54 for lumber for the court

house and jail

Misc. Papers Court House Cline, William 1865 Paid $40.50 for 3 tons of coal

Misc. Papers Court House Cline, William 1865

Account of $100.46 for wood, nails and

other building supplies

Misc Papers Court House Cockey, L 1874 Paid $8 for 4 stands for the court house

Misc. Papers Court House

Commissioners of Public

Buildings 1844

Cost $400 to pave the floor in rear of bar,

put a new roof on the court house and

run pipes into the jail yard including a

pump

Page 58 of 233

Page 59: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House

Commissioners of Public

Buildings 1845

Ordered to spend $40 to clean out the

well on the public sq

Misc. Papers Court House

Commissioners of Public

Buildings 1846

$250 to the wall around the court house

sq and wall around the clerk's office

Misc. Papers Court House

Commissioners of Public

Buildings 1847 Levied $300 for the public buildings

Misc. Papers Court House

Commissioners of Public

Buildings 1852

Order to repair the walls around the court

house

Misc. Papers Court House

Commissioners of Public

Buildings 1854

Commissioners account from April -May

1854

Misc. Papers Court House

Commissioners of Public

Buildings 1857

Ordered to notify the court if

expenditures on public buildings exceeds

$95.

Misc. Papers Court House Committee 1811

Court order to form a committee to build

new court house and jail

Misc Papers Court House

Committee to Build New

Court House Ca1890s

Recommendations of cost the contractor

for a new court house. Report stated that

a new court house could be built for

under $15,000

Misc. Papers Court House Cordell, Martin 1815

Bill for $10.25 for replacing 16 panes of

glass 10x12

Misc. Papers Court House Cordell, Martin 1815 Bill for $12.80 for paint

Misc. Papers Court House Court Order 1841

Ordered the jailor to prevent boys and all

other from trespassing on the public sq.

and all entrances leading to from the

courthouse lot be closed.

Misc. Papers Court House Court Order 1844

Ordered the rear of the bar in the court

house be paved with brick or stone

Page 59 of 233

Page 60: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Court Order 1849

Ordered that the court house during

recess can only be used for religious

services and public meetings. No horses

or cows allowed on the court house yard.

Misc. Papers Court House Court Order 1856

Court order that all whippings (lashes on

the back) to slaves, free blacks or other

persons be done in the jail yard. No

whippings shall be done in the court yard

Misc. Papers Court House Court Order 1858

Order to contract for the enlargement of

the windows at the east side of the court

house.

Misc. Papers Court House Crissey, F.J. 1854 Paid $24.13 for repairs to the court house

Misc. Papers Court House

Deputy Sheriff- in charge of

the jail 1865 $75 for wood furnished to the jail

Misc. Papers Court House Drish, W.D. 1842 Paid $3.54 for glass and putty

Misc. Papers Court House Drish, Wm 1849 Paid $4.24 for glass and putty

Misc. Papers Court House Edwards, S.M 1840

Bill for $76.50 for stoves for the court

house

Misc. Papers Court House Fadely & Johnson 1849

Paid $7 for stage fare to Washington to

serve a summons and for 2 days cleaning

the court house lot

Misc. Papers Court House Fouche, Daniel 1849

Paid $12.27 reparing windows in the

court house and jail, and hinging a door at

the jail

Misc. Papers Court House Fox, George K 1841

Bill for $238.36 for supplies and

rebuilding stairs, platform jury box,

benches and other interior features of

the court house

Page 60 of 233

Page 61: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Fox, George K 1841

Paid $3.65 for glazing glass in Eskridges

and Powell's office and the jail. Make

repairs to the dungeon in jail

Misc. Papers Court House Fox, George K 1842

Bill of $317.41 for supplies and repairs to

the court house and jail exterior and

interior

Misc. Papers Court House Fox, George K 1865

Misc. Papers Court House Fox, George K 1866

Contract for a new fence on the court's

east side

Misc. Papers Court House Garrrison, James 1867 Paid $3 to repair the court house fence

Misc. Papers Court House Gray, Robert W 1841 Bill for $14.70 for carpet

Misc. Papers Court House Gray, W.H. 1852

Appointed as Commissioners of Public

Buildings

Misc. Papers Court House Guick, Henry 1840 Paid $3.74 for 136 feet of yellow pine

Misc. Papers Court House Hammatt, Edward 1815

Paid $140 for firewood and candles for 1

year to the court house

Misc. Papers Court House Hammatt, George 1809

Paid $25 for furnishing the court house

with wood and candles for 12 months

Misc. Papers Court House Hammatt, George 1812

Paid $75 Furnishing the court house with

fuel and candles for one year

Misc. Papers Court House Hammatt, George 1813

Paid $100 for firewood and candles for 1

year to the court house

Misc. Papers Court House Hammerely, William 1854

Paid $10.25 for hauling used along the

iron fence around court house

Misc. Papers Court House Hammerely, William 1867 Paid $5.40 for ice for the court house

Misc. Papers Court House Hammerley, John 1867

Paid $6.60 to furnish ice to the court

house

Misc. Papers Court House Hammerley, John W 1869

Paid $10 for one set of chairs for the

court house

Page 61 of 233

Page 62: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc Papers Court House Hammerly, Jno. W 1873

Paid $59.75 for furniture in the court

house

Misc. Papers Court House Harris, John 1860

Paid $42.62 for the repairs to court house

wall

Misc. Papers Court House Harrison, Mason N 1859

Paid $10 for cleaning the privy at the

court house

Misc. Papers Court House Head, George 1842

Paid $3.00 for cleaning around the public

square

Misc. Papers Court House Head, George 1843

Paid $11.50 for trimming trees in in the

public sq., fixing the lock on court house

door

Misc. Papers Court House Head, George 1845

Paid $28.00 for repairs on the jail and 3

trees for the court house yard

Misc. Papers Court House Head, George 1846

Paid $225 for furnishing wood and

candles to court house. Furnishing wood

to the jail and public service as jailor

Misc. Papers Court House Head, George 1850 Paid $3 to clean court house lot

Misc. Papers Court House Head, George 1860

Paid $9.06 to make repairs to the doors,

stove and windows at the court house.

Misc. Papers Court House Head, George 1866

Paid $24.15 to repair the locks and clean

the stoves

Misc. Papers Court House Head, George 1867

Paid $69.50 to make repairs and painting

the court house and jail

Misc. Papers Court House Head, George 1868

Paid $24.90 for repairs to the court house

and jails pipes, drum and gutters

Misc Papers Court House Head, George 1874

Paid $73.75 to repairs to the pump and

stoves in the jail and court house

Misc. Papers Court House Head, George D 1841

Paid $1.50 for cleaning around the court

house lot

Page 62 of 233

Page 63: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Hilliard, Jospeh 1820s

Paid $77.87 for bricks and labor for 2

chimneys and 2 arches

Misc. Papers Court House Hunt, Wm 1854

Paid $20 for work on the court house

pavement

Misc Papers Court House Iron Fencing 1874

County paid $1337 for iron fencing

around the court house and removing the

academy fence

Misc. Papers Court House Jackson, Thomas 1841

Paid $10 for cleaning the necessary in the

court house for one year

Misc. Papers Court House Jackson, Thomas 1843 Paid $10 for public services for the year

Misc. Papers Court House Jackson, Thomas 1843 Balance due of $5.82 to Thomas Jackson

Misc. Papers Court House Janney, Charles 1865

Misc. Papers Court House Janney, Charles 1866

Contract for a new fence on the court's

east side

Misc. Papers Court House Janney, Charles 1867

Order to appoint a commissioner to

attend to the court house

Misc Papers Court House Janney, Charles 1871

Letter of resignation as superintendent of

the court house yard and appoint George

K. Fox

Misc Papers Court House Johnson, A.W Ca 1870s Paid $34 for planting 32 trees

Misc. Papers Court House Johnson, P.W. 1840 Paid 83 cents for glass and putty

Misc. Papers Court House Keeper of the Court House 1857

Ordered to keep a good supply of ice

water

Misc. Papers Court House Kline, Nicholas 1805

Paid $4.25 for repairing court house

windows

Misc. Papers Court House Knox, Thomas P 1852

Appointed as Commissioners of Public

Buildings

Page 63 of 233

Page 64: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc Papers Court House

Leesburg Chamber of

Commerce 1953

Request to Judge R.V. Snead to place a

manger and a Christmas tree on the court

house grounds and to hold services at the

manger scene on December 19, 1953

Misc Papers Court House Leesburg Garden Club 1931

Request by Leesburg Garden Club to plant

American Elm Tree on south lawn of the

court near Market St as a memorial to

George Washington.

Misc. Papers Court House Littleton, Thomas 1859

Paid $255 for repairs and keeping the

court for 1 year. For services as a jailer

and repairing the jail for one year

Misc. Papers Court House Littleton, Thomas 1860

Paid $253.65 for cleaning and supplying

fuel to the court house for 1 year. Paid

$50 for services as the county jailer.

Misc. Papers Court House Littleton, Thomas 1860 Paid $9.25 for ice for the court house

Misc. Papers Court House Lucas, Austin 1806

Pay Austin Lucas $3.50 for blinds for the

court house

Misc. Papers Court House Luckett, F.W. 1840

Check for $30 on the account of repairs

to the court house.

Misc. Papers Court House Luckett, F.W. 1840

Check for $30 on the account of repairs

to the court house.

Misc. Papers Court House Luckett, F.W. 1840

Check for $10 on the account of repairs

to the court house.

Misc. Papers Court House Luckett, F.W. 1840

Check for $25 on the account of repairs

to the court house.

Misc. Papers Court House Luckett, F.W. 1840

Check for $20 on the account of repairs

to the court house.

Misc. Papers Court House Luckett, F.W. 1840

Check for $15 on the account of repairs

to the court house.

Page 64 of 233

Page 65: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Luckett, F.W. 1841

Check for $10 on the account of repairs

to the court house.

Misc. Papers Court House Luckett, F.W. 1841

Check for 25 cents on the account of

repairs to the court house.

Misc. Papers Court House Luckett, F.W. 1841

Account list and bills of repairs to public

buildings from 1840-1841

Misc. Papers Court House Lucketts, F.W. 1841

Account list and bills of repairs to public

buildings from 1841-1842

Misc. Papers Court House McBall, James 1865

Appointed to the committee to repair the

court house

Misc. Papers Court House McIntyre, P 1811 Paid $5 for working on the courthouse

Misc. Papers Court House McIntyre, P 1812

Paid $7.75 for advertisement concerning

the court house and elections

Misc. Papers Court House McLhaney, James W 1803

Summons James McIhaney (Sheriff) for a

judgment against him for $150 levied by

the county to build a fence around the

court house

Misc. Papers Court House Mercer, Charles Newton, J 1811 Pay J, Newton $2 for court house

Misc. Papers Court House Mercer, F 1805 Levy for $3.25

Misc. Papers Court House

Methodist E Church (south

Leesburg) 1853

Ladies of the Methodist E Church request

to use the Court House for a fair to raise

money to furnish the church

Misc. Papers Court House Methodist Episcopal Church 1857

Ladies of the Methodist church granted

to have a dinner for 2 days in the court

house to raise money to pay the church's

debt

Misc. Papers Court House Mills, James 1841

Bill for $9.96 for painting and painting

supplies

Page 65 of 233

Page 66: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Morales, Thomas 1815

Pay Morales $24.50 for paving the gutter

and 21 sq yards around the pump

Misc. Papers Court House Morales, Thomas 1815

Paid $8.59 for planting trees and moving

the whipping post

Misc. Papers Court House Morales, Thomas 1815

Paid $104.88 for paving the west of the

court house lot. Includes the $2.75 to

Negro Stephen for cleaning brick.

Misc. Papers Court House Morales, Thomas 1815

Paid $49.12 to hire carts and hands for

leveling the court house lot. Negro Patrick

was paid 75 cents to digging and loading

Misc. Papers Court House Mount, Jno 1861

Paid $67.31 for 18 chairs ($2.75 per chair)

for the court house

Misc. Papers Court House Nixon, Joel L 1867

Paid $300.65 for make repairs to the

court house, provide wood to the court

house and jail, and clean and lighting the

court house

Misc. Papers Court House Nixon, Joel L 1867

Paid $322.50 to make repairs to the court

house, provide wood to the court house

and jail, and clean and lighting the court

house. Includes snow and ice removal

from court house sq and gutters.

Misc. Papers Court House Nixon, Joel L 1869-1869

Paid $311.10 to make repairs to the court

house, provide wood to the court house

and jail, and clean and lighting the court

house

Misc. Papers Court House Norris, Jno 1845 Paid $7.25 for work on the court house

Misc. Papers Court House Norris, John and Sons 1860

Paid $32.61 for repairs to double doors

and frame in the court house

Page 66 of 233

Page 67: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Norris, John and Sons 1868 Paid $20.50 for 4 benches and table

Misc Papers Court House

Old Dominion Appliance

Company 1954

Bid submitted to the Board of Supervisors

for installing 400 ampere to the court

house

Misc Papers Court House Payne, Daniel 1873

Paid $7.50 for cleaning the privey in court

house sq

Misc Papers Court House Perrey, J. T. 1873

Paid$47.50 for 575 bushels of sand for

the pavement around the clerk's office

and court house sq

Misc Papers Court House

Petion-To the Board of

Supervisors Ca 1890s

Petition to build steps from the

Commissioner of Chancery building to

the public buildings

Misc. Papers Court House Pickett, William S 1859

Court authorizing William S. Picket to tear

down the wall extending west from

cottage to the gate entering the court

house and use the materials on his tavern

property

Misc. Papers Court House Receipt 1814 For $100

Misc Papers Court House Rollins, Charles 1873

Paid $22 for howling with team in court

house yard

Misc Papers Court House Ross, Geo W Ca 1870s

Proposal to paint the court house green

iron fence for $165

Misc. Papers Court House Russ, George W. 1854

Paid $62.00 to paint the court house

fence

Misc. Papers Court House Russ, George W. 1861

Paid $7 for painting the court house

doors and banisters

Misc. Papers Court House Ryan, George 1858

Paid $5.50 for cleaning the grass and

snow off the court house sq

Misc. Papers Court House Saunders, John 1840 Paid $1.90 for glass

Misc. Papers Court House Saunders, William 1855

Paid $6.50 cleaning the grass and snow

from around the public buildings and

pavement

Page 67 of 233

Page 68: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Saunders, William 1856

Paid $6.50 cleaning the snow off the

pavement and ice from the gutters

Misc. Papers Court House Shepard, Charles 1845

Paid $2.50 to repair writing desk in court

house

Misc Papers Court House Sheroff & Co 1873 Bill for $4 for 4lbs of lawn grass seed

Misc Papers Court House Sheroff & Co 1874 Bill for $27.56 for a lawn mower and oil

Misc Papers Court House Sheroff & Co 1874

Bill for trees, 12 silver maples, 5 linden, 4

native maples, 4 ash, 4 evergreen

Misc. Papers Court House Sheve, Costin 1860

Ordered the court house to allow cavalry

company commanded by Sheve to hold a

fair.

Misc. Papers Court House Smart, John P 1840

Bill for $42.44 for white and yellow pine

planks

Misc. Papers Court House Smith, D.G. 1844

Bill submitted for $60.85 for repairs on

the court house and jail

Misc. Papers Court House Smith, Daniel 1852

Appointed as Commissioners of Public

Buildings

Misc. Papers Court House Solomon (colored man) 1850

Paid $10 to clean court house privy for 1

year

Misc. Papers Court House Solomon (slave of ? Binns) 1847

Paid $10 for cleaning the privy in the

court house yard

Misc. Papers Court House Solomon (slave of ? Binns) 1848

Paid $10 for cleaning the privy in the

court house yard

Misc Papers Court House Stansburg, J.J 1874

Paid $4 to furnish 4 lanterns on court

house sq

Misc. Papers Court House Stewart, John 1840

Bill for $2 for cleaning the snow off the

public pavement

Misc. Papers Court House Thomas, John 1815 Paid $9.60 for making venation blinds

Page 68 of 233

Page 69: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Court House Thomas, John 1815

Paid $39.76 for making 4 pairs of

windows and shutters and 58' of frame

casing and nails

Misc. Papers Court House Thomas, John 1815

Bill for $24.15 for floor planks and laying

the floor

Misc. Papers Court House Wilder, Henry C 1851

Paid $16 to clean the public sq for 8

months

Misc. Papers Dance Halls Alexander, Hon. J.R.H.

Allison, Homer Corroll

(Carrall; Corall) Jul-40 Permit to operate dance hall

McGraw's Ridge

Schoolhouse

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Ball, Harvey H. 24-Jun-40 Permit to operate dance hall

Goose Creek Tavern, Route

7, Leesburg

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Bowman, S.E. Jul-40 Permit to operate dance hall Lucketts

Misc. Papers Dance Halls Alexander, Hon. J.R.H.

Brackett, H.F. & Brackett,

Nellie C. 13-Jan-49 Permit to operate dance hall Sweet Springs

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Carter, Aubrey E. Permit to operate dance hall

Red Men's organization,

Lovettsville

Misc. Papers Dance Halls Alexander, Hon. J.R.H.

Cook, Donald G. & Cook,

Lillian 6-Jul-40 Permit to operate dance hall Furnace Mt.

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Grantland, Henderson 16-Jul-40 Permit to operate dance hall Willisville

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Houchins, Effie 9-Jul-40 Permit to operate dance hall

Misc. Papers Dance Halls Alexander, Hon. J.R.H.

Long, Roy Leo & Grove,

Glenn L. 18-Feb-41 Permit to operate dance hall Red Mens' Hall, Lovettsville

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Loy, Roy B. 1-Jul-40 Permit to operate dance hall Lucketts, near Furnace Mt.

Misc. Papers Dance Halls Alexander, Hon. J.R.H. McAllister, Mollie 10-Jul-40 Permit to operate dance hall Route 50 Pleasant Valley

Misc. Papers Dance Halls Alexander, Hon. J.R.H. McCormick, James F. 25-Jun-40 Permit to operate dance hall

Willow Bend Inn, Route 234,

Lovettsville

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Phillips, Patricia E. 29-Aug-52 Permit to operate dance hall Plaster's Building, Bluemont

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Richardson, Hilda Jul-40 Permit to operate dance hall Leesburg

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Riley, Henry E. Jul-40 License to operate nickelodeon

Mountain Tavern, Route

238, south of Harper's Ferry

Page 69 of 233

Page 70: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Wiseman, Mac 23-Aug-45 Permit to operate dance hall Sweet Springs

Misc. Papers Dance Halls Alexander, Hon. J.R.H. Wortman, Lester 22-Jul-40 Permit to operate dance hall Purcellville

Misc. Papers Dance Halls Alexander, Hon. J.R.H. York, J.M. 1940 Permit to operate dance hall Mercer Tavern, Aldie

Misc. Papers Dance Halls Snead, Hon. Rayner V. Booras, Ann R. 13-Jul-54 Permit to operate dance hall

Mountain Ranch, Route 9,

west of Hillsboro

Misc. Papers Dance Halls Snead, Hon. Rayner V. Carter, Vernie H. 25-Nov-55 Permit to operate dance hall

Shady Lane Restaurant,

Hamilton

Misc. Papers Dance Halls 1940 Public Notice Loudoun

Misc. Papers Doctors Ball, Dr. Charles B. Elgin, C.W. & Ellzey, W. 1 June 1813 Tax to practice medicine & surgery

Misc. Papers Doctors Ball, Dr. Charles B. Elgin, C.W. & Ellzey, W. 1 June 1814 Tax to practice medicine & surgery

Misc. Papers Doctors Claggett, Dr. Henry Elgin, C.W. & Taylor, S. 1 May 1813 Tax to practice medicine & surgery

Misc. Papers Doctors Heaton, Dr. James Taylor, Stacy 5 August 1813 Tax to practice medicine & surgery

Misc. Papers Doctors Heaton, Dr. Jon Rust, James 25 March 1814 Receipt

Misc. Papers Doctors Heaton, Dr. Jon 21 September 1815 Tax to practice medicine & surgery

Misc. Papers Doctors Leith, R. D. 18 May 1881 Tax to practice medicine & surgery

Misc. Papers Doctors Markins, M. E.

Vandervauter, A.M. &

Souders, T. 13 April 1849 Tax to practice medicine & surgery

Misc. Papers Doctors McCabe, Dr. John H. Elgin, C.W. & Taylor, S. 1 May 1813 Tax to practice medicine & surgery

Misc. Papers Doctors McCabe, Dr. John H.

Moffett, Robert & Ellzey,

William 25 December 1814 Tax to practice medicine & surgery

Misc. Papers Doctors Tyler, Dr. William Bradley Elgin, C.W. & Taylor, S. 30 April 1813 Tax to practice medicine & surgery

Misc. Papers Doctors Wilson, Dr. John T. Elgin, C.W. & Ellzey, W. 1 June 1814 Tax to practice medicine & surgery

Misc. Papers Election Mercer, Charles Newton, J 1811

Paid J, Newton $1 to advocate for Mercer

for the assembly

Misc. Papers Emancipation Association Dade, Edward Hicks, James R. 21-Oct-16 Complaint for damages of $100 Purcellville

Misc. Papers Ferries Johnson, Thomas 13 June 1814

Establish a ferry across Potomac River to

Frederick County, MD

Misc. Papers Ferries Matthers, Nicholas? 1824 Ferry at Berlin--Waltman's Ferry

Misc. Papers Ferries Waltman, Jacob 1 July 1814 Establish a ferry across Potomac to Berlin

Misc. Papers Ferries Wherry, Silas 19 March 1808

Establish a ferry from Loudoun to

Maryland shore

Page 70 of 233

Page 71: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Ferries 11 October 1793 Payment of guards Smith's Ferry

Misc. Papers Ferries 11 October 1793 Guard Duty Ball's Ferry?

Misc. Papers Ferries 13 March 1794 Payment of guards Myer's Ferry

Misc. Papers Fox and Crow Bounties Alexander, James 28 May 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Allen, Edmund 10 May 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Ambler, William 10 June 1848 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Ambler, William June 1845 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Ankers, Samuel J. 11 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Arundel, Joseph 10 June 1848 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Arundel, Joseph 10 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Arundel, Joseph 12 June 1847 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Ashby, Nimrod Powell, Cuthbert 4 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Ashby, Nimrod 22 May 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Baker, Joseph C. 6 August 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Barr, George W. 11 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Beach, Andrew J. June 1869 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Beans, Amos 29 May 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Beans, Mahlon 1 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Beans, Mahlon 26 May 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Beans, Mahlon 6 June 1846; 12 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Beans, Mahlon June 1849 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Birch, James S. 4 June 1849 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Bitzer, John W. June 1869 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Blincoe, Joseph 12 June 1847 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Boothe, Wilson 1 April 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Bozzell, Robert 25 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Bronough, Henry October 1858 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Brown, Craven 14 June 1847 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Brown, David 10 June 1850 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Brown, John V. 13 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Brown, John V. 8 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Brown, Samuel L. 8 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Burns, John 7 May 1850 Payment for fox scalps

Page 71 of 233

Page 72: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Bush, Edward (free black) 3 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Campbell, Joseph 29 April 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Campbell, Joseph 8 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Carey, Larry 9 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Carr, Washington M. 11 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Carter, Elizabeth O. Dodd, W. 10 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Chamblin, Charles W. 9 November 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Cockrell, John 8 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Coe, Robert 10 June 1850 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Cooksey, George 4 May 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Copeland, Lindsay 11 May 1849 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Copeland, Lindsay 18 May 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Copeland, Sandy 11 June 1848 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Cordell, Adam 6 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties

Coutee, William (slave of

Rust, Gen. George) 25 May 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Cox, James A. 6 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Craven, John R. June 1868 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Craven, John R. June 1869 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Cridler, Charles 15 June 1867 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Davis, Peyton 7 June 1847 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties Davis, Thomas Garrison, James 12 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Dawson, Richard 8 June 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Dawson, William 9 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Derry, James M. 29 April 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Douglass, Charles Harrison, H. J. 1844 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Dove, William 2 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Dove, William 8 June 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Dulin, Alfred 10 June 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Edwards, Jonathan E. 18 April 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Ellmore, John 8 June 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Ellzey, Thomas S. 12 June 1849 Payment for fox scalps

Page 72 of 233

Page 73: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Ellzey, Thomas S. 14 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Embrey, Richard H. 13 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Everhart, Philip P.

12 June 1844; 25 September

1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Fletcher, John W. June 1869 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Forsyth, William J. 10 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Fouche, Eden 11 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Fouche, Temple 23 May 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Fox, Joseph 30 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Fox, William (free black) 23 May 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Fry, John 5 June 1848 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Fry, John 9 June 1849 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Fry, John H. 12 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Furr, Minor 28 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Garrett, Joseph 10 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Goodhart, George H. 12 March 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Gray, Eli June 1844 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Gregg, J. F. 1 March 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Gregg, J. F. 14 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Gregg, Smith 10 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Grubb, J. Lewis July 1860 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Grubb, J. Marion 8 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Grubb, Joseph M. 11 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Grubb, Joseph P. 18 May 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Grubb, Joseph P. 3 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Grubb, Mary 10 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Gulich, Sanford Tillett, Samuel A. 10 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Gulick, Francis 10 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Halley, Jeremiah 30 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hamilton, William 11 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hammat, Edward June 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Harper, Johnathan 28 May 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Harper, Julius 13 June 1859 Payment for fox scalps

Page 73 of 233

Page 74: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Harper, Julius 2 June 1848 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Harper, Julius 30 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Harper, Julius 6 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Harper, Julius 8 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hart, William 8 June 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Havener, John 20 August 1844 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Havenner, William B. 14 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Heaton, Nathaniel 12 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Heaton, Nathaniel R. 9 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Heffner, John 21 March 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hibbs, Israel 18 March 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hogan, Sandy Swann, Thomas 11 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hoge, James 10 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hough, Bushrod 16 May 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hough, John 8 June 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Householder, Hamilton 6 January 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Howell, Craven 8 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Howell, James 12 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Hunt, Lewis 22 December 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Jackson, W. B. 6 June 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Jackson, William 28 January 1844 Payment for fox scalps

Misc. Papers Fox and Crow Bounties James, Robert 15 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Jenkins, David 5 April 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Jenkins, Edward B. 11 June 1850 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Jenkins, Edward B. 12 June 1849 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties John (Free Black) McPherson, Westley June 11, 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Johnson, Randolph 15 February 1868 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Kidwell, G.H. Harrison, William E. 15 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Kline, Robert 12 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Lacey, Israel Carr, Washington M. 7 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Lane, David 7 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Lee, David J. 10 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Lewis, Thomas 10 June 1861 Payment for fox scalps

Page 74 of 233

Page 75: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Linn, Nehemiah 6 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Long, George W. 10 January 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Love, Fenton M.

10 March 1846; 13 June

1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Lovett, David

Lovett, Landon; Lovett,

Mortimer Payment for crow scalps

Misc. Papers Fox and Crow Bounties Loy, Adam 14 June 1847 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties Loy, Adam 8 June 1846 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties Loy, Adam 8 June 1850 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Loy, Adam 9 June 1845 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties Loy, Adam June 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Loy, Adam June 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Loy, Adam M. 14 June 1869 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Loy, Thomas J. 10 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Loy, Thomas J. 14 April 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Luckett, Tazwell 24 April 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Lyon, Alexes 11 June 1849 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Macdaniel, James 4 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties

Marshall (negro--servant of

William B. Tyler) 17 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Mathes, Robert 7 June 1845 Payment for crow scalps

Misc. Papers Fox and Crow Bounties McCamerly, John 10 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties McCarty, Billington 31 May 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties McDaniel, Lee 12 June 1848 Payment for crow scalps

Misc. Papers Fox and Crow Bounties McDaniel, Steven 23 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties McIntyre, C.C. Eskridge, Charles G. 14 July 1838

Inserting Court of Order for killing foxes &

crows in Washingtonian

Misc. Papers Fox and Crow Bounties McIntyre, C.C. Eskridge, Charles G. 19 May 1838 Washingtonian insert

Misc. Papers Fox and Crow Bounties Meade, A. 10 August 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Miller, John G. 12 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Miller, John G. 18 May 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Miller, John G. 19 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Miller, John G. 6 June 1846 Payment for fox scalps

Page 75 of 233

Page 76: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Miller, John G. 7 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Miller, John G. 8 April 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Miller, Mahlon 10 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Miller, Mahlon 15 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Mills, Harrison 10 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Money, James Swann, Robert P. 7 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties

Money, William;

Crumbaker, Samuel;

Peacock, Elijah; William;

Henry June 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Moore, George 24 December 1844 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Moreland, Samuel 5 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Mount, James, Jr. 8 June 1850 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Myers, Washington Warner, Israel 6 June 1846

Payment for fox scalps; road work in

Waterford Waterford

Misc. Papers Fox and Crow Bounties Myers, Washington 11 July 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Myers, Washington 7 June 1844 Payment for crow scalps

Misc. Papers Fox and Crow Bounties n/a June 1854 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Nixon, Joel L. 10 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Norris, Robert (Free Black) Colston, Thomas M. June 6, 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Orison, Jonah 2 June 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Osburn, Herod 15 May 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Osburn, Robert 12 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Peacock, Henry 10 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Peacock, Henry 12 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Peacock, Henry 2 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Phillips, John P. 11 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Pool, Jesse 10 June 1848 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Pool, Jesse 8 June 1850 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Pool, Jesse 9 June 1849 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Pursel, Franklin 10 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Reacock, Henry 1839 Payment for fox scalps

Page 76 of 233

Page 77: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Rice, Isaac 12 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Richards, G. Eskridge, Charles G. 14 July 1838

Articles--reward for fox & crows;

Overseer of the poor: support for paupers

Misc. Papers Fox and Crow Bounties

Robert (slave of Moss,

Vincent) 20 June 1840 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Rogers, Sandford P. 30 May 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Ross, John Thomas 9 June 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Ruse, Soloman 4 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Russell, Henry 25 March 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Rust, James W. 22 April 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Sanbower, John 26 April 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Sanders, William H. 16 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties

Sandy (slave of Swann,

Thomas) 18 May 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Saubower. Thomas 4 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Saunders, William

Swann, Thomas; Sandy

(negro boy) 7 November 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Saunders, William H. Gray, William H. 10 July 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Saunders, William H. 8 May 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Saunders, William H. 9 February 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Saunders, William H. May 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Schry, John 12 June 1847 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties

Servant Boy of William B.

Tyler 3 November 1849 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Shry, John H. 8 June 1846 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties Simpson, Robert 20 May 1845 Payment for fox & crow scalps

Misc. Papers Fox and Crow Bounties Simpson, Robert D. 14 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Sinclair, James Claw, Elijah 9 May 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Sinclair, James Claw, Elijah March 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Sinclair, James Newman, Bazil 20 December 1838 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Smith, Hiram R. 5 June 1868 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Smith, Jonah June 1846 Payment for crow scalps

Page 77 of 233

Page 78: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties

Sprawley, Stephen (Free

Black) Mason, T.T. April 12, 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Starkey, Isaac 21 May 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Stedman, James 22 May 1849 Payment for fox scalps Sugarland Farm

Misc. Papers Fox and Crow Bounties Stephen, Mat (negro) 7 June 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Stone, John 13 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Stroder, William (free black) Carr, Washington 20 March 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Swann, Thomas 24 March 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Tavenner, Francis H. 8 June 1849 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Tavenner, William 5 June 1846; 8 June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Taylor, James William Taylor, George W. 26 November 1846 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Taylor, Yardley 20 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Thomas, Jonah 17 May 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Thomas, Jonah 9 August 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Thomas, Joseph 26 March 1869 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Thomas, Joseph 7 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Thomas, Owen 15 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties

Thompson (slave of Charles

Douglass) 14 June 1847 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Tribbey, Charles 6 June 1844 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Trittipoe, Thomas 19 April 1845 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Umbaugh, George 13 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Umbough, John 27 May 1839 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Umbough, John 29 May 1840 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Vandeventer, Isaac 10 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Vansickler, William Henry 8 June 1850 Payment for fox and crow scalps

Misc. Papers Fox and Crow Bounties Vincel, George 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Virts, Henry 1848 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Virtz, Charles Fenton 10 February 1845 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Virtz, Joseph L. June 1846 Payment for crow scalps

Misc. Papers Fox and Crow Bounties Wade, Robert 10 June 1850 Payment for crow scalps

Page 78 of 233

Page 79: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Fox and Crow Bounties Wade, Robert 10 June 1850 Payments for fox scalps

Misc. Papers Fox and Crow Bounties Walker, Craven 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Washington, Edwin 27 May 1868 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Winsel, John 6 June 1850 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Wynkoop, George November 1858 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Wynkoop, Joseph F. 6 June 1868 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Wynkoop, William B. 1 June 1861 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Wynkoop, William B. 7 June 1859 Payment for fox scalps

Misc. Papers Fox and Crow Bounties Young, Henry 5 June 1848 Payment for fox scalps

Misc. Papers Fox and Crow Bounties

Fox & Crow bounties to be published in

newspapers

Misc. Papers Game Warden Ashby, Albert W. 8-Nov-13 Oath of Office for Mt. Gilead District Mt. Gilead District

Misc. Papers Game Warden Ballenger, Milford 2-Jan-53 Oath of Office for State Forest Warden

Misc. Papers Game Warden Barnhouse, Herbert F. 14-Feb-55 Oath of Office for State Forest Warden

Misc. Papers Game Warden Blocker, Sterling W. 23-Jul-36 Oath of Office for State Forest Warden

Misc. Papers Game Warden Brown, L.T. 13-Apr-09 Oath of Office for Mt. Gilead District Mt. Gilead District

Misc. Papers Game Warden Brown, L.T. 4-Jan-09

Petition for L.T. Brown as game warden

for Mt. Gilead District Mt. Gilead District

Misc. Papers Game Warden Campbell, James O. 1-Apr-50 Oath of Office for State Forester

Misc. Papers Game Warden Compher, Landon P. 21-Mar-57 Oath of Office for State Forest Warden

Misc. Papers Game Warden Conover, Joseph G. 26-May-49 Oath of Office for State Forest Warden

Misc. Papers Game Warden Costello, Marion Bernard 2-May-36 Oath of Office for State Forest Warden

Misc. Papers Game Warden Cummins, Walter O. 27-Jul-36 Oath of Office for State Forest Warden

Misc. Papers Game Warden Daniel, Thomas A. 17-Jun-50

Clerk's Notice of Qualification for Regular

Game Warden

Page 79 of 233

Page 80: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Game Warden Daniel, Thomas A. 17-Jun-50 Oath of Office for Regular Game Warden

Misc. Papers Game Warden Daniel, Thomas A. 28-Nov-49

Clerk's Notice of Qualification for Game

Warden

Misc. Papers Game Warden Dodd, William H. 7-May-43 Oath of Office for State Forest Warden

Misc. Papers Game Warden Downs, J. R. 30-Apr-42

Clerk's Notice of Qualification for Special

Game Warden

Misc. Papers Game Warden Downs, J.R. 30-Apr-42 Oath of Office for Special Game Warden

Misc. Papers Game Warden Fletcher, C. R. 11-Apr-51 Oath of Office for Forest Warden

Misc. Papers Game Warden Freeman, George P. 15-Jun-36 Oath of Office for State Forest Warden

Misc. Papers Game Warden Fry, Arthur S. 1-May-36 Oath of Office for Forest Warden

Misc. Papers Game Warden Fry, Leo 30-Nov-38 Oath of Office State Forest Warden

Misc. Papers Game Warden Frye, Paul S. 16-Oct-36 Oath of Office for State Forest Warden

Misc. Papers Game Warden Grimes, J. B. 9-Dec-12

Petition for J.B. Grimes as game warden

for Lovettsville District Lovettsville District

Misc. Papers Game Warden Grubb, W.L. 12-Feb-13 Oath of Office for Lovettsville District Lovettsville District

Misc. Papers Game Warden Grubb, William L. n.d.

Petition for William L. Grubb as game

warden for Lovettsville District Lovettsville District

Misc. Papers Game Warden Hall, Aubrey 20-Jan-41 Oath of Office for Forest Warden

Misc. Papers Game Warden Hardy, Winfred Clayton 6-May-53 Oath of Office for Special Game Warden

Misc. Papers Game Warden Hartley, G. I. 11-Jan-13 Oath of Office for Mercer District Mercer District

Misc. Papers Game Warden Hartley, G. I. Dec-12

Petition for G.I. Hartley as game warden

for Mercer District Mercer District

Misc. Papers Game Warden Heflin, John A. 11-Apr-49

Clerk's Notice of Qualification for Regular

Game Warden

Page 80 of 233

Page 81: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Game Warden Heflin, John A. 11-Apr-49 Oath of Office for Regular Game Warden

Misc. Papers Game Warden Heflin, John A. 4-May-48 Oath of Office for Regular Game Warden

Misc. Papers Game Warden Heflin, John A. 4-May-48

Clerk's Notice of Qualification for Regular

Game Warden

Misc. Papers Game Warden Hickman, Ellsworth 5-Jun-36 Oath of Office for State Forest Warden

Misc. Papers Game Warden James, Lloyd C. 18-May-46 Oath of Office for State Forest Warden

Misc. Papers Game Warden Johnston, S. J. White, B.V. n.d.

Petition for S.J. Johnston as game warden

for Leesburg District Leesburg District

Misc. Papers Game Warden Johnston, Samuel J. 17-Dec-12 Oath of Office for Leesburg District Leesburg District

Misc. Papers Game Warden Kephart, Clarence H. 2-Dec-42 Oath of Office for State Forest Warden

Misc. Papers Game Warden Lawrence, J. E. 6-Mar-40 Oath of Office for Forest Warden

Misc. Papers Game Warden Loy, Jessie F. 9-Feb-43 Oath of Office for State Forest Warden

Misc. Papers Game Warden Loy, Lester L. 25-Feb-37 Oath of Office for State Forest Warden

Misc. Papers Game Warden McKimmey, A.G. 24-Nov-16 Oath of Office for Deputy Game Warden

Misc. Papers Game Warden Orrison, C.W. 28-Oct-09 Oath of Office for Lovettsville District Lovettsville District

Misc. Papers Game Warden Orrison, Charles 9-Oct-09

Petition for Charles Orrison as game

warden for Lovettsville District Lovettsville District

Misc. Papers Game Warden Orrison, Owen 16-Oct-03

Lovettsville District petitioned for Owen

Orrison as game warden Lovettsville District

Misc. Papers Game Warden Orrison, Owen 19-Oct-03

Owen Orrison appointed game warden of

Lovettsville District Lovettsville District

Misc. Papers Game Warden Osburn, Randall H. 18-Aug-36 Oath of Office for State Forest Warden

Page 81 of 233

Page 82: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Game Warden Peacock, Clarence 8-Jun-08

Petition for Clarence Peacock as game

warden for Lovettsville District Lovettsville District

Misc. Papers Game Warden Pearson, Frank J. 5-May-48 Oath of Office for State Forest Warden

Misc. Papers Game Warden Pesgraves, B. W., Jr. 14-Dec-03

B.W. Pesgraves, Jr. appointed game

warden of Broad Run District Broad Run District

Misc. Papers Game Warden Poland, Richard T. 26-Feb-42 Oath of Office for State Forest Warden

Misc. Papers Game Warden Polen, Clayton Grant 24-Apr-53 Oath of Office for State Forest Warden

Misc. Papers Game Warden Potts, A. H. Leslie, J. H. Dec-16 J.H. Leslie appointed lawyer of A.H. Potts

Misc. Papers Game Warden Potts, Clayton O. 3-Mar-51 Oath of Office for State Forest Warden

Misc. Papers Game Warden Potts, H.H. n.d.

Petition for H.H. Potts as game warden

for Jefferson District Jefferson District

Misc. Papers Game Warden Potts, Harrison H. 28-Jan-15 Oath of Office for Jefferson District Jefferson District

Misc. Papers Game Warden Potts, Hurst 27-Dec-16 Oath of Office for Deputy Game Warden

Misc. Papers Game Warden Potts, Lyle Grayson 25-Apr-49 Oath of Office for Forest Fire Warden

Misc. Papers Game Warden Presgraves, B.W. 25-Nov-12 Oath of Office for Broad Run District Broad Run District

Misc. Papers Game Warden Presgraves, B.W. n.d.

Petition for B.W. Pesgraves to be

reappointed as game warden Broad Run District

Misc. Papers Game Warden Robey, Bushrod n.d.

Lovettsville District petitioned for

Bushrod Robey as game warden Lovettsville District

Misc. Papers Game Warden Rogers, Howard C. 6-Jul-50 Oath of Office for Highway Commission

Misc. Papers Game Warden Saffer, W. R. 14-Jun-28 Oath of Office for Special Game Warden

Misc. Papers Game Warden Saffer, W.C. 2-Aug-26 Oath of Office for Regular Game Warden

Page 82 of 233

Page 83: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Game Warden Saffer, W.C. 8-Apr-22 Oath of Office for Game Warden

Misc. Papers Game Warden Saffer, Walton R. 1-Jan-30 Oath of Office for Regular Game Warden

Misc. Papers Game Warden Saffer, Walton R. 2-Oct-44

Clerk's Notice of Qualification for Special

Game Warden

Misc. Papers Game Warden Saffer, Walton R. 2-Oct-44 Oath of Office for Special Game Warden

Misc. Papers Game Warden Saffer, Walton R. 9-Feb-48 Oath of Office for Regular Game Warden

Misc. Papers Game Warden Saffer, Walton R. (Walter) 9-Feb-48

Clerk's Notice of Qualification for Regular

Game Warden

Misc. Papers Game Warden Tillett, Edgar R. 29-Oct-51 Oath of Office for State Forest Warden

Misc. Papers Game Warden Tyler, W. E. 11-Feb-21

No fish ladder has been provided by any

dam owner in the county

Misc. Papers Game Warden Tyler, W. E. 12-Sep-22 Oath of Office for Regular Game Warden

Misc. Papers Game Warden Tyler, W. E. 13-Oct-20 Dam inspection

Misc. Papers Game Warden Virts, Oscar F. 19-May-41 Oath of Office for State Forest Warden

Misc. Papers Game Warden White, B.V. 10-Jun-08 Oath of Office for Leesburg District Leesburg District

Misc. Papers Game Warden White, B.V. 8-Jun-08

Application/appointment of B.V. White as

game warden for Leesburg District Leesburg District

Misc. Papers Game Warden White, Benjamin V. 8-Jun-08

B.V. White appointed game warden of

Leesburg District Leesburg District

Misc. Papers Game Warden Wortman, William L. 26-Jul-44 Oath of Office for State Forest Warden

Misc. Papers Game Warden Wortman, William S. 27-Aug-40 Oath of Office for State Forest Warden

Misc. Papers Game Warden 1938

Virginia Game, Inland Fish and Dog Laws

pamphlet

Page 83 of 233

Page 84: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Game Warden 1939

Virginia Game, Inland Fish and Dog Laws

pamphlet

Misc. Papers General Business Oaths Adams, Charles B. 26 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Aldie

Misc. Papers General Business Oaths Adams, John H. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Bloomfield

Misc. Papers General Business Oaths Arnold, Joseph 6 September 1865

Business Oath (Acts of May 14 & 15,

1862); Unsettled Near Lovettsville

Misc. Papers General Business Oaths Attwell, B. R. 16 September 1865

Business Oath (Acts of May 14 & 15,

1862); Tailor

Misc. Papers General Business Oaths Ayres, Thomas W. Rogers, C. B. 7 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Aldie

Misc. Papers General Business Oaths Baker, John S. 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer & Surveyor Lovettsville

Misc. Papers General Business Oaths Baker, Robert L. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Baldwin, M. K. 7 September 1865

Business Oath (Acts of May 14 & 15,

1862); Physician

Misc. Papers General Business Oaths Beamer, George 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Taylorstown

Misc. Papers General Business Oaths Beans, Isaiah B. 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Beans, William 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Beard, Benjamin B. 4 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Gum Spring

Misc. Papers General Business Oaths Bedinger, Virginia 16 August 1865

Business Oath (Acts of May 14 & 15,

1862); Jefferson District

Misc. Papers General Business Oaths Bennett, Sydnor 6 September 1865

Business Oath (Acts of May 14 & 15,

1862); Deputy Sheriff & Farmer

Misc. Papers General Business Oaths Bentley, R. M. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Page 84 of 233

Page 85: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Bett, Albert 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Birdsall, Benjamin 15 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Birkley (Birkby), Thomas W. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Coachsmith Leesburg

Misc. Papers General Business Oaths Blakey, Robert O. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); M.D.

Misc. Papers General Business Oaths Bolyn, Summerfield 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Deputy Sheriff

Misc. Papers General Business Oaths Boss, Samuel M. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Bovyer, Jacob E. 14 September 1865

Business Oath (Acts of May 14 & 15,

1862); Retail Liquor Dealer Lovettsville

Misc. Papers General Business Oaths Bowman, George W. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Philomont

Misc. Papers General Business Oaths Boyle, Thomas M. 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Physician

Misc. Papers General Business Oaths Brabham, Francis M. 29 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Mt. Gilead

Misc. Papers General Business Oaths Braden, Noble S. 23 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Waterford

Misc. Papers General Business Oaths Bradfield, A. J. 11 August 1865

Business Oath (Acts of May 14 & 15,

1862); Clerk Leesburg

Misc. Papers General Business Oaths Bradfield, F. M. 5 September 1865

Business Oath (Acts of May 14 & 15,

1862); Boot & Shoe Maker Near Snickersville

Misc. Papers General Business Oaths Breckenridge, A.P. 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Harness Maker Leesburg

Misc. Papers General Business Oaths Bridges, Benjamin 18 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Bridges, Benjamin, Jr. 21 June 1865 Affidavit Alexandria County

Misc. Papers General Business Oaths Brown, Burr 23 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Wheatland

Page 85 of 233

Page 86: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Brown, Edward 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Brown, John 15 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Brown, John D. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Brown, Joseph W. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Brown, Samuel N. 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Circleville

Misc. Papers General Business Oaths Brown, Thomas 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Circleville

Misc. Papers General Business Oaths Brown, William 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Circleville

Misc. Papers General Business Oaths Buckner, S.A. 26 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Bush, John C. 3 August 1865

Business Oath (Acts of May 14 & 15,

1862); Physician Lovettsville

Misc. Papers General Business Oaths Byrne, Amanda 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Byrne, James 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Carlisle, James 17 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Carpenter, Marshal W. 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Carr, Isaac 17 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Leesburg

Misc. Papers General Business Oaths Carr, Samuel 17 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Leesburg

Misc. Papers General Business Oaths Carr, Thomas E. 11 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Unison

Page 86 of 233

Page 87: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Carruthers, William 16 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Carter, Benjamin G. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Carter, F.M. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Mountville

Misc. Papers General Business Oaths Chamblin, Burr P. 7 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Chamblin, Levin P. 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Chamblin, Mason 16 August 1865

Business Oath (Acts of May 14 & 15,

1862); Miller Round Hill

Misc. Papers General Business Oaths Chancellor, Lorman Smith, Rufus 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Lawyer & Farmer

Misc. Papers General Business Oaths Clapham, Samuel 14 September 1865

Business Oath (Acts of May 14 & 15,

1862); Retail Merchant Lovettsville

Misc. Papers General Business Oaths Cline, Alfred 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Saddler & Merchant Leesburg

Misc. Papers General Business Oaths Cline, William 1 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Cochran, Robert 15 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Cochran, William B. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Physician

Misc. Papers General Business Oaths Cockerille, R. H. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Attorney at Law Fairfax County

Misc. Papers General Business Oaths Coe, Duane 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Coe's Mill

Misc. Papers General Business Oaths Coe, Elizabeth 20 August 1865

Business Oath (Acts of May 14 & 15,

1862); Spinster Coe's Mill

Misc. Papers General Business Oaths Coe, Hautensia 25 August 1865

Business Oath (Acts of May 14 & 15,

1862); Housekeeper Coe's Mill

Page 87 of 233

Page 88: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Coe, Maria S. 25 August 1865

Business Oath (Acts of May 14 & 15,

1862); Housekeeper Coe's Mill

Misc. Papers General Business Oaths Compher, Samuel 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Compher, William F. 1 September 1865

Business Oath (Acts of May 14 & 15,

1862); Teaching School Near Lovettsville

Misc. Papers General Business Oaths Conard, Ebinezer 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farming Hillsboro

Misc. Papers General Business Oaths Conard, Joseph 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Neersville

Misc. Papers General Business Oaths Conard, Joseph M. 14 September 1865

Business Oath (Acts of May 14 & 15,

1862)

Misc. Papers General Business Oaths Conard, Stephen H. R. 10 September 1865

Business Oath (Acts of May 14 & 15,

1862); Retail Merchant Lovettsville

Misc. Papers General Business Oaths Conner, David 13 September 1865

Business Oath (Acts of May 14 & 15,

1862); Blacksmith Morrisonville

Misc. Papers General Business Oaths Cooper, Elias 12 September 1865

Business Oath (Acts of May 14 & 15,

1862); Carpenter Bolington

Misc. Papers General Business Oaths Cooper, Filghman 14 September 1865

Business Oath (Acts of May 14 & 15,

1862); Unsettled Lovettsville

Misc. Papers General Business Oaths Cooper, George 6 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Lovettsville

Misc. Papers General Business Oaths Cooper, John 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Copeland, Harmon 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farming Hillsboro

Misc. Papers General Business Oaths Copeland, James E. 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farming Near Hillsboro

Misc. Papers General Business Oaths Copeland, Lindsay 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Purcellville

Misc. Papers General Business Oaths Copeland, Silas 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farming Hillsboro

Page 88 of 233

Page 89: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Cost, Jacob F. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer West Virginia

Misc. Papers General Business Oaths Craig, James 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Mountville

Misc. Papers General Business Oaths Craven, Giles 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Craven, William H. 19 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Crim, John H. 12 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Crim, William 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Morrisonville

Misc. Papers General Business Oaths Cross, William 23 August 1865

Business Oath (Acts of May 14 & 15,

1862); Physician Leesburg

Misc. Papers General Business Oaths Cummins, Harrison 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Daniel, David 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Daniel, James W. 4 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Daniel, John T. 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Mt. Gilead

Misc. Papers General Business Oaths Derry, A. R. 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Sangamon County, IL

Misc. Papers General Business Oaths Derry, Philip Jr. 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Neersville

Misc. Papers General Business Oaths Divine, R. E. 16 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Dodd, John W. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Donohoe, Lewis 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Page 89 of 233

Page 90: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Dorrell, George W. 7 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Dowdell, William F. 8 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant

Misc. Papers General Business Oaths Downey, William B. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Attorney at Law

Misc. Papers General Business Oaths Drane, Robert 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Leesburg

Misc. Papers General Business Oaths Drish, William D. 21 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Dulaney, John Peyton 1 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Middleburg

Misc. Papers General Business Oaths Dulin, Alfred 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Leesburg

Misc. Papers General Business Oaths Eagle, William 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Goresville

Misc. Papers General Business Oaths Eamich, Frederick 14 September 1865

Business Oath (Acts of May 14 & 15,

1862);Saddler Lovettsville

Misc. Papers General Business Oaths Edwards, Joseph B. Sanbower, Eli 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Near Taylorstown

Misc. Papers General Business Oaths Elgin, Charles H. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Leesburg

Misc. Papers General Business Oaths Elgin, Francis 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Elgin, Ignatius 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Leesburg

Misc. Papers General Business Oaths Elgin, John F. 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Leesburg

Misc. Papers General Business Oaths Elgin, Margaret E. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farming

Misc. Papers General Business Oaths Elgin, Thomas G. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Leesburg

Page 90 of 233

Page 91: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Elmore, S. F. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Evans, Presley C. 4 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Near Wheatland

Misc. Papers General Business Oaths Everhart, N. W. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Saddler

Misc. Papers General Business Oaths Ewers, Levi 23 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Philomont

Misc. Papers General Business Oaths Fawley, William 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Filler, A.T. M. 15 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant & Farmer Lovettsville

Misc. Papers General Business Oaths Fletcher, Eliza A. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farming

Misc. Papers General Business Oaths Foley, William 7 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Sand Spring

Misc. Papers General Business Oaths Fox, Catharine, E. 25 July 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Fox, George K., Jr. 10 July 1865

Business Oath (Acts of May 14 & 15,

1862); Clerk Leesburg

Misc. Papers General Business Oaths Francis, William H. 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Fred, Frank L. 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Fry, P. H. 13 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Lovettsville

Misc. Papers General Business Oaths Furr, Ebin 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Middleburg

Misc. Papers General Business Oaths Furr, Fenton 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Furr, Richard E. 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Leesburg

Page 91 of 233

Page 92: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Furr, William 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Furr, William G. 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Galleher, William 5 September 1868

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Garrison, James 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Halter & Merchant Leesburg

Misc. Papers General Business Oaths George, R. M. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farming

Misc. Papers General Business Oaths George, S.W. 15 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Lovettsville

Misc. Papers General Business Oaths George, S.W., Jr. 15 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Lovettsville

Misc. Papers General Business Oaths Gibson, Seldon M. 12 September 1865

Business Oath (Acts of May 14 & 15,

1862); Formerly Sheriff Leesburg

Misc. Papers General Business Oaths Giddings, Charles G. 1 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Gillespie, John 29 August 1865

Business Oath (Acts of May 14 & 15,

1862); Gardener

Misc. Papers General Business Oaths Gooding, Lutitia Fox, George K., Jr. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farming

Misc. Papers General Business Oaths Gover, Samuel 14 September 1865

Business Oath (Acts of May 14 & 15,

1862); Mechanic

Misc. Papers General Business Oaths Gover, Samuel A. Hough, Amasa 15 July 1865

Business Oath (Acts of May 14 & 15,

1862); County Merchant Waterford

Misc. Papers General Business Oaths Graham, William 8 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant

Misc. Papers General Business Oaths Gray, R. W. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Grayson, George M. 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Page 92 of 233

Page 93: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Gregg, Guilford G. 12 October 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Round Hill

Misc. Papers General Business Oaths Gregg, Thomas Compher, John 31 March 1866

Business Oath (Acts of May 14 & 15,

1862); Laborer Bloomfield

Misc. Papers General Business Oaths Gregg, Thomas 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Purcellville

Misc. Papers General Business Oaths Grubb, John, Jr. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Grubb, William 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Haines, Joseph A. 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Saddler Circleville

Misc. Papers General Business Oaths Hammat, Edward 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Retired from business Leesburg

Misc. Papers General Business Oaths Hammerly, John 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Butcher Leesburg

Misc. Papers General Business Oaths Hampton, Maudley 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant North Fork

Misc. Papers General Business Oaths Hanes, Thad W. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Shoe Maker Hamilton

Misc. Papers General Business Oaths Harding, H. C. 29 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant

Misc. Papers General Business Oaths Harris, James S. 17 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Harrison, George W. 13 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Waterford

Misc. Papers General Business Oaths Harrison, Henry T. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Hart, Joseph S. 13 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Bolington

Misc. Papers General Business Oaths Hatcher, Joshua 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Page 93 of 233

Page 94: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Hatcher, Mahlon G. 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Hamilton

Misc. Papers General Business Oaths Hatcher, Rodney 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Hamilton

Misc. Papers General Business Oaths Hatcher, Thaddeus A. 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Hamilton

Misc. Papers General Business Oaths Hatcher, Thomas E. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Purcellville

Misc. Papers General Business Oaths Hawling, J. Lewis 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Hawling, Sidney 17 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Philomont

Misc. Papers General Business Oaths Haynes, J. W. 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Minister of the gospel New Lisbon

Misc. Papers General Business Oaths Heaton, Henry 5 August 1865

Business Oath (Acts of May 14 & 15,

1862); Lawyer Leesburg

Misc. Papers General Business Oaths Heaton, James 12 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Round Hill

Misc. Papers General Business Oaths Hempstone, Cephas 12 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Henshaw, John J. 7 September 1865

Business Oath (Acts of May 14 & 15,

1862); Physician Lovettsville

Misc. Papers General Business Oaths Hesser, David 30 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Purcellville

Misc. Papers General Business Oaths Hilleary, William P. 13 September 1865

Business Oath (Acts of May 14 & 15,

1862); Retail Merchant Lovettsville

Misc. Papers General Business Oaths Hindman, Samuel 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Carpenter Leesburg

Misc. Papers General Business Oaths Hirst, Heston 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Hisxon, David 16 August 1865

Business Oath (Acts of May 14 & 15,

1862); late Sheriff

Page 94 of 233

Page 95: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Hoge, George William 31 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Goose Creek

Misc. Papers General Business Oaths Hopkins, Philip 29 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Hough, Bernard 18 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer & Merchant Hillsboro

Misc. Papers General Business Oaths Hough, Isaac S., Sr. 8 September 1865

Business Oath (Acts of May 14 & 15,

1862); Manufacturer Near Lovettsville

Misc. Papers General Business Oaths Hough, John C.C. 14 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Lovettsville

Misc. Papers General Business Oaths Hough, L.W.S. 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Leesburg

Misc. Papers General Business Oaths Householder, Adam 13 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Lovettsville

Misc. Papers General Business Oaths Householder, Gideon 6 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Lovettsville

Misc. Papers General Business Oaths Howell, Joseph W. 24 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer & Carpenter Near Purcellville

Misc. Papers General Business Oaths Hughes, Margaret 14 August 1865

Business Oath (Acts of May 14 & 15,

1862)

Misc. Papers General Business Oaths Hummer, George W. 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Humphrey, Thomas 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Snickersville

Misc. Papers General Business Oaths Hunt, Lewis 28 August 1865

Business Oath (Acts of May 14 & 15,

1862); Mason Leesburg

Misc. Papers General Business Oaths Hunter, Michael L. 29 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bolington

Misc. Papers General Business Oaths Hunton, Eppa 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Attorney at Law

Misc. Papers General Business Oaths Iden, John T. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Page 95 of 233

Page 96: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Jacobs, C. J. B. 21 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Unison

Misc. Papers General Business Oaths Jacobs, Russell P. 21 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Unison

Misc. Papers General Business Oaths Jacobs, William W. C. 21 August 1865

Business Oath (Acts of May 14 & 15,

1862); Carpenter Near Unison

Misc. Papers General Business Oaths James, Craven Thomas, Owen 12 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths James, Elijah 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Waterford

Misc. Papers General Business Oaths James, Mason 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths James, Richard 14 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths James, Robert 21 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Snickersville

Misc. Papers General Business Oaths Janney, Asa M. 11 September 1865

Business Oath (Acts of May 14 & 15,

1862); Blacksmith Purcellville

Misc. Papers General Business Oaths Janney, Charles P. 10 July 1865

Business Oath (Acts of May 14 & 15,

1862); Clerk Leesburg

Misc. Papers General Business Oaths Janney, Charles P. 18 July 1865

Business Oath (Acts of May 14 & 15,

1862); Commissioner in Chancery Leesburg

Misc. Papers General Business Oaths Janney, Nathaniel E. 2 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchant Circleville

Misc. Papers General Business Oaths Johnson, A. M. 21 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Johnson, Alexander 14 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Leesburg

Misc. Papers General Business Oaths Jones, W. R. 4 September 1865

Business Oath (Acts of May 14 & 15,

1862); Merchandising Hillsboro

Misc. Papers General Business Oaths Kaighn, Mary E. 16 August 1865

Business Oath (Acts of May 14 & 15,

1862) Leesburg

Page 96 of 233

Page 97: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Business Oaths Keen, George 6 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Bloomfield

Misc. Papers General Business Oaths Kees, Louisa A. 22 August 1865

Business Oath (Acts of May 14 & 15,

1862); Housekeeper Hamilton

Misc. Papers General Business Oaths Kendrick, William L. 19 August 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Business Oaths Kern (Karn), Michael 6 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer Near Lovettsville

Misc. Papers General Business Oaths Kilgour, J. Mortimer 31 July 1865

Business Oath (Acts of May 14 & 15,

1862); Lawyer

Misc. Papers General Business Oaths Knox, Thomas P. 24 July 1865

Business Oath (Acts of May 14 & 15,

1862); Commissioner in Chancery Leesburg

Misc. Papers General Business Oaths Kuhlman, Titus 9 September 1865

Business Oath (Acts of May 14 & 15,

1862); Farmer

Misc. Papers General Receiver Beans, A.H.

Hill, James; Lyders, Susan;

Lyder, Letitia; Cook, S.;

Currell, Abram; Poulton,

Alfred; Lyder, Mahala; Lyder,

Cornelia; Lyder, Jacob;

Nichols, G.W.; Nichols, Julia;

Chapellear, W.; Chapellear,

Nancy; Waters, John;

Waters, Sarah; Piggott;

Lydia; Piggott, John; Piggott,

Jonathan; Piggot, Elizabeth;

Piggott, Phebe; Piggott,

George W; Piggott, James;

Carter, Susan; Bradfield,

Susan; Woodford, William;

Butcher, Edgar 16-Mar-05 Chancery Cases--Order to Pay

Page 97 of 233

Page 98: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Receiver Beans, A.H.

Hill, James; Lyders, Susan;

Lyder, Letitia; Cook, S.;

Currell, Abram; Poulton,

Alfred; Lyder, Mahala; Lyder,

Cornelia; Lyder, Jacob;

Nichols, G.W.; Nichols, Julia;

Chapellear, W.; Chapellear,

Nancy; Waters, John;

Waters, Sarah; Piggott;

Lydia; Piggott, John; Piggott,

Jonathan; Piggot, Elizabeth;

Piggott, Phebe; Piggott,

George W; Piggott, James;

Carter, Susan; Bradfield,

Susan; Woodford, William;

Butcher, Edgar 16-Mar-05 Chancery Cases--Order to Pay

Misc. Papers General Receiver Bradfield, Andrew J. Conner (Connor), Cecil 13-Apr-04 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. Conner (Connor), Cecil 13-Apr-04 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. Connor, Cecil 29-Apr-03 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. Connor, Cecil 29-Apr-03 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. Garrett,William E. 14-Apr-06 Andrew J. Bradfield's account

Misc. Papers General Receiver Bradfield, Andrew J. Garrett,William E. 14-Apr-06 Andrew J. Bradfield's account

Misc. Papers General Receiver Bradfield, Andrew J. Hall, William 12 June 1872 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. Hall, William 12 June 1872 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. McCabe,J. B.; 19-Apr-05 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J. McCabe,J. B.; 19-Apr-05 Bond for General Receiver

Misc. Papers General Receiver Bradfield, Andrew J.

Whelan, Thomas A.; Berry,

Thomas L. 8-Apr-03 Power of Attorney

Misc. Papers General Receiver Bradfield, Andrew J.

Whelan, Thomas A.; Berry,

Thomas L. 8-Apr-03 Power of Attorney

Page 98 of 233

Page 99: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Receiver

Bradfield, Andrew J.; Hall,

William 21 October 1882 Bond for General Receiver

Misc. Papers General Receiver

Bradfield, Andrew J.; Hall,

William 29 October 1881 Bond for General Receiver

Misc. Papers General Receiver Butcher, James N.

Butcher, Joshua; Nichols, E.;

Butcher, J.W.; Butcher,

Martha; Ross, Martha A.;

Craven, Alfred; Craven, John

W.; Craven, Burr; Craven,

Abraham; Johnson, Violet;

Kellogg, Sarah; Bradfield,

Walter; Royster, Louisa E.;

Richardson, Robert P. 16-Mar-05 Chancery Cases--Order to Pay Cont.

Misc. Papers General Receiver Butcher, James N.

Butcher, Joshua; Nichols, E.;

Butcher, J.W.; Butcher,

Martha; Ross, Martha A.;

Craven, Alfred; Craven, John

W.; Craven, Burr; Craven,

Abraham; Johnson, Violet;

Kellogg, Sarah; Bradfield,

Walter; Royster, Louisa E.;

Richardson, Robert P. 16-Mar-05 Chancery Cases--Order to Pay Cont.

Misc. Papers General Receiver Connor, Cecil

Miller, Charles R.; Berry,

Thomas L. 11-Apr-04 Power of Attorney

Misc. Papers General Receiver Connor, Cecil

Miller, Charles R.; Berry,

Thomas L. 11-Apr-04 Power of Attorney

Misc. Papers General Receiver Garrett, Edwin E. Garrett,William E. 1915 Interest

Misc. Papers General Receiver Garrett, Edwin E. Garrett,William E. 1915 Interest

Misc. Papers General Receiver Garrett, Edwin E.

Lucas,

Jonathan;Biscoe;Lloyd, Isaac 1829 Bill and accounting. Loudoun

Page 99 of 233

Page 100: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Receiver Garrett, Edwin E. Dec-32 Report

Misc. Papers General Receiver Garrett, W. E. 1906 Receiver's compensation

Misc. Papers General Receiver Garrett, W. E. 1906 Receiver's compensation

Misc. Papers General Receiver Garrett, William E. Bradfield, Andrew J. 4-Apr-06 Appointment to General Receiver

Misc. Papers General Receiver Garrett, William E. Bradfield, Andrew J. 4-Apr-06 Appointment to General Receiver

Misc. Papers General Receiver Garrett, William E. Franklin, B.W.; Martin, W.H. 10-Apr-06 Bond for General Receiver

Misc. Papers General Receiver Garrett, William E. Franklin, B.W.; Martin, W.H. 10-Apr-06 Bond for General Receiver

Misc Papers General Receiver

General Receiver Bond and

Power of Attorney 1880

Misc. Papers General Receiver Gill, John L. 6-Aug-04 Investment of funds

Misc. Papers General Receiver Gill, John L. 6-Aug-04 Investment of funds

Misc. Papers General Receiver Gray, Robert W. Knox, Thomas P; Lee, George 28 April 1855 Bond for General Receiver

Misc. Papers General Receiver Knox, Thomas P. Gray, Robert W.; Lee, George 26 April 1854 Bond for General Receiver

Misc. Papers General Receiver Knox, Thomas P. Gray, Robert W.; Lee, George 26 April 1854 Bond for General Receiver

Misc. Papers General Receiver Knox, Thomas P. Gray, Robert W.; Lee, George 26 April 1854 Bond for General Receiver

Misc. Papers General Receiver Knox, Thomas P. Gray, Robert W.; Lee, George 28 April 1855 Bond for General Receiver

Misc. Papers General Receiver Knox, Thomas P. Gray, Robert W.; Lee, George 28 April 1855 Bond for General Receiver

Misc. Papers General Receiver Nicol, C. E. Bradfield, Andrew J. 22 October 1898 Privilege to invest funds

Misc. Papers General Receiver Nicol, C. E. Bradfield, Andrew J. 22 October 1898 Privilege to invest funds

Page 100 of 233

Page 101: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers General Receiver Richardson, Nancy

Kellogg, Sarah: Royster,

Louisa; Royster, Emily A.;

Bradfield, Elizabeth; Nichols,

Samuel; Miles, Luther;

Howser, W.E.; Swank, Sarah

E.; Swank, Willie 1-Jan-05 Chancery Cases--Order to Pay

Misc. Papers General Receiver Richardson, Nancy

Kellogg, Sarah: Royster,

Louisa; Royster, Emily A.;

Bradfield, Elizabeth; Nichols,

Samuel; Miles, Luther;

Howser, W.E.; Swank, Sarah

E.; Swank, Willie 1-Jan-05 Chancery Cases--Order to Pay

Misc Papers General Receiver Swank, Sarah E. Swank, Willie 1-Jan-05 Chancery Cases--Order to Pay

Misc. Papers General Receiver Swank, Sarah E. Swank, Willie 1-Jan-05 Chancery Cases--Order to Pay

Misc. Papers General Receiver Whitmore, M.H.

Alexander, J.R.H.; Garrett,

Edwin E. 14-Apr-21 Bond for General Receiver

Misc. Papers General Receiver Whitmore, M.H.

Alexander, J.R.H.; Garrett,

Edwin E. 14-Apr-21 Bond for General Receiver

Misc. Papers General Receiver

Misc. Papers General Receiver

Misc. Papers Highway Plats Beatty, Ocal F. Department Of Highways 1950 Plat for a Right of Away RT.287 Back Storage Room Box 41

Misc. Papers Highway Plats Brown, Henry F. Department Of Highways 1951 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats

Brunswick Bridge over the

Potomac Department Of Highways 1947

Pay for damages to Edward R. Turner land

south of the bridge. Includes plat Back Storage Room Box 41

Misc. Papers Highway Plats

Consolidated Dairy Farms

Inc Department Of Highways 1951-1952 Plat for easement south of Leesburg Back Storage Room Box 41

Misc. Papers Highway Plats Copeland, Maria Department Of Highways 1955 Plat for a Right of Away Back Storage Room Box 41

Page 101 of 233

Page 102: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Highway Plats DeButts, Rebbie Department Of Highways 1958 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Duncan, William E. Department Of Highways 1956 Plat for condemnation Back Storage Room Box 41

Misc. Papers Highway Plats Ebenzer Cemetery Company Department Of Highways 1956 Plat to acquire .13 acre of land Back Storage Room Box 41

Misc. Papers Highway Plats Hammond, C.M. Estate of Department Of Highways 1951 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Honicon, Claude Department Of Highways 1954 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Horne, Will Van Department Of Highways 1956 Plat to acquire 0.01 acre of land Back Storage Room Box 41

Misc. Papers Highway Plats Johnston, John Allen Department Of Highways 1954 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Lipps, Elbert B. Department Of Highways 1957 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Mallary, Homer Department Of Highways 1956 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Person, Elizabeth Whitney Department Of Highways 1949 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Reaves, Mildred Department Of Highways 1952 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Route 7 near Purcellville Department Of Highways 1945 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Sexton, Bertie E. Department Of Highways 1946

Plat for a Right of Away on Rt9 south of

Rt. 340 Back Storage Room Box 41

Misc. Papers Highway Plats Snider, Warner and Susa Department Of Highways 1950 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Thompson, F.G. Department Of Highways 1955 Plat for a Right of Away Back Storage Room Box 41

Misc. Papers Highway Plats Whitman, Robert G. Department Of Highways 1955 Plat for a Right of Away Back Storage Room Box 41

Page 102 of 233

Page 103: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Hospital

Board of Directors-Loudoun

County Hospital 1944

Petition the Clerk's office to fill 2

vacancies on the hospital board

Misc. Papers Hospital

Board of Directors-Loudoun

County Hospital 1945

List of Directors for the Loudoun County

Hospital Board

Misc. Papers Hospital

Board of Directors-Loudoun

County Hospital 1954

Petition the Clerk's office to fill 2

vacancies on the hospital board

Misc. Papers Hospital

Board of Directors-Loudoun

County Hospital 1955

Petition the Clerk's office to fill 2

vacancies on the hospital board

Misc. Papers Hospital Loudoun County Hospital Withers, Ellwood 1947 Hospital Bill. Loudoun

Misc. Papers Hospital Loudoun County Hospital 1944 List of names for Board of Directors. Loudoun

Misc. Papers Hospital Loudoun County Hospital 1945 List of Board of Directors. Loudoun

Misc. Papers Hospital Loudoun County Hospital 1946

Peoples National Bank of Leesburg

appointed trustee. Loudoun

Misc. Papers Hospital Loudoun County Hospital 1954

List of new members of Board of

Directors. Loudoun

Misc. Papers Hospital Loudoun County Hospital 1955

List of new members of Board of

Directors. Loudoun

Misc. Papers Hospital Peoples National Bank 1946

Copy Teste appointing Peoples National

Bank as Trustee to the Loudoun County

Hospital

Misc. Papers Hospital Withers, Ellwood 1947

Account with the Loudoun County

Hospital for $40.18

Page 103 of 233

Page 104: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Insurance Drawings Boggels, Ann

Boggels, Samuel

Boggels, Henley 1815

Revaluation of a Building formerly

declared for Assurance. A dwelling house

walls of brick and wood, two stories high

28 by 28 feet. A house, body of logs

covered with shingles, one story 16 by 18

feet attached to main house. Loudoun

Misc. Papers Insurance Drawings Dowling, Daniel 1803

Declaration of Assurance. Facing Loudoun

Street. Wooden dwelling house two

stories 10 by 22 feet with addition of a

store room in front one story 16 by 22

feet. Leesburg

Misc. Papers Insurance Drawings Griffith, Richard 1803

Declaration for Assurance. Building A- A

wooden store house covered with wood

one story high 30 by 20 feet. Building B- A

wooden dwelling house covered with

wood two stories high 26 by 20 feet.

Building C- A wooden kitchen one story

high 12 by 18 feet. Waterford

Misc. Papers Insurance Drawings Hain, Stacy 1796

Form of Declarations for Assurance.

Building is on the corner of Loudoun

Street and West Street. Dwelling house

built of wood 20 by 18 feet. Attached at

back of house Kitchen, wood 10 by 11

feet. Leesburg

Misc. Papers Insurance Drawings Hamilton, William 1803

Declaration for Assurance. Wooden

dwelling house two stories 20 by 35 feet

underpinned with stone. Waterford

Misc. Papers Insurance Drawings Hough, Mahlon 1803

Declaration of Assurance. Stone Mill

house three stories 35 by 45 feet one pair

Burrs Stones & one pair Country. Covered

in wood. Hillsboro

Page 104 of 233

Page 105: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Insurance Drawings Lacey, Meseck 1803

Declaration of Assurance. Building A-

Stone dwelling house two stories 21 by

33 feet covered with wood. Wooden wing

one story 24 by 24 feet. Building B-

Wooden store house one & one half

stories 16 by 20 feet. Building C- Wooden

Hatter's Shop two stories 18 by 18 feet. Middleburg

Misc. Papers Insurance Drawings Lee, Lundwell 1803

Declaration of Assurance. Building A- A

dwelling house the walls built of brick 58

by 25 feet, two stories high, covered with

wood with a brick wing at the back, of 44

by 24 feet two stories high. Covered with

wood. Building B- A brick kitchen of 34 by

24 feet, one story high, covered with

wood. Buildings A and B connected by a

brick covered way of 27 by 12 feet, one

story high. Building C- A brick office of 34

by 24 feet, one story high, covered with

wood. Buildings A and C connected by a

brick covered way of 27 by 12 feet, one

story high. Building D- A stone meat

house 24 feet by 18 feet covered with

wood. Building E- A wooden dwelling

house 24 by 18 feet, one story high. Belmont

Page 105 of 233

Page 106: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Insurance Drawings Lewis, Joseph Jr . 1803

Declaration of Assurance. Mill house one

story stone and one of wood. 40 by 50

feet. Two pair of Burr Stones and one pair

of Country. Declaration of Assurance.

Wooden dwelling house two stories high

30 by 20 feet. Piazza one story high 30 by

6 feet on front of house. Wooden wing

one story high 20 by 16 feet on left side

of house. Clifton

Misc. Papers Insurance Drawings Mains, William 1796

Form of the Declarations for Assurance.

Mill 44 feet by 34 feet one story of stone

and one and one half stories of wood

covered with wood. Building fronts to

road from Leesburg to the Waterford. Loudoun

Misc. Papers Insurance Drawings Nickols, Samuel 1805 Bill Loudoun

Misc. Papers Insurance Drawings Potter, John Potter, Elizabeth 1826

Case for non payment. Building facing

Loudoun Street South leading to

Winchester. Building A- Dwelling house

two stories high, body and roof wood 35

by 24 feet. Building B- A wooden stable

not worth $100.00. Leesburg

Misc. Papers Insurance Drawings Prish, William 1803

Form of the Declarations for Assurance.

Building located on King Street. Building A-

Tavern build of wood two stories high 30

feet by 21 feet. Wooden shed attached

on side. Building B- Kitchen built of wood

30 feet by 14 one story. Leesburg

Misc. Papers Insurance Drawings Shawen, Cornelius 1803

Declaration of Assurance. Stone Mill

house three stories 40 by 54 feet.

Covered with wood. Bever Dam

Page 106 of 233

Page 107: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Insurance Drawings Wilkinson, Thomas 1803

Declaration of Assurance. Two buildings

on Main Street in Leesburg. A wooden

tavern __ feet long and 24 feet wide. Two

stories tall. Stone cellar underneath.

Wooden Stable 30 feet by 24 feet. One

story tall. Leesburg

Misc. Papers Insurance Drawings Wooddy, William 1805 Bill Loudoun

Misc. Papers Interrogatories, Merchants Allder, J. 1918 Bluemont

Misc. Papers Interrogatories, Merchants Bailey, Elizabeth M. 1918 Mt. Gilead

Misc. Papers Interrogatories, Merchants Beals, J. Paul 1918 Hamilton

Misc. Papers Interrogatories, Merchants Benedun, W. A. 1918

Misc. Papers Interrogatories, Merchants Berudurn, John E. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Bluemont Millinery Eden, Earl 1918 Bluemont

Misc. Papers Interrogatories, Merchants Brown, W. Holmes 1918 Purcellville

Misc. Papers Interrogatories, Merchants Cornwell, J. Lynn 1918 Purcellville

Misc. Papers Interrogatories, Merchants Follin, T. D. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Gochnauer, C. O. 1918

Misc. Papers Interrogatories, Merchants Grubb, H. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Hamilton Mulch 1918 Hamilton

Page 107 of 233

Page 108: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Interrogatories, Merchants Hawling, Eugene 1918 Bluemont

Misc. Papers Interrogatories, Merchants Hirst, E. 1918

Misc. Papers Interrogatories, Merchants Hirst, J. T. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Janney, R. M. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Kephart, L. J. 1918 Mt. Gilead

Misc. Papers Interrogatories, Merchants Kerr, F. N. 1918 Hamilton

Misc. Papers Interrogatories, Merchants Lee, R. E. 1918 North Fork

Misc. Papers Interrogatories, Merchants Loudoun Light & Power Lyons, M. N. 1918 Purcellville

Misc. Papers Interrogatories, Merchants

Loudoun Valley Milling Co.

Inc. 1918 Purcellville

Misc. Papers Interrogatories, Merchants McGarack, H. M. 1918 Loudoun

Misc. Papers Interrogatories, Merchants Miller & Spears 1918 Purcellville

Misc. Papers Interrogatories, Merchants Miller, J. A. 1918 Bluemont

Misc. Papers Interrogatories, Merchants Miller, N. Guy 1918 Purcellville

Misc. Papers Interrogatories, Merchants Mullin, A. R. 1918 Hamilton

Misc. Papers Interrogatories, Merchants Newton, W. R. 1918 Paxon

Misc. Papers Interrogatories, Merchants Nichollan & Pearson 1918

Page 108 of 233

Page 109: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Interrogatories, Merchants Nichols, E. E. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Nichols, J. B. 1918 Purcellville

Misc. Papers Interrogatories, Merchants Nichols, W. E. 1918 Lincoln

Misc. Papers Interrogatories, Merchants Osburn, C. H. 1918 Bluemont

Misc. Papers Interrogatories, Merchants Osburn, James F. 1918 Bluemont

Misc. Papers Interrogatories, Merchants Pancoast & Paxon 1918 Purcellville

Misc. Papers Interrogatories, Merchants Ramp, Lawrence 1918

Misc. Papers Interrogatories, Merchants Reid, Lydia E. 1918 Bluemont

Misc. Papers Interrogatories, Merchants

Report of Commissioner of

Revenue 1918 1918 Loudoun

Misc. Papers Interrogatories, Merchants RoundHill Mlg Co. 1918 RoundHill

Misc. Papers Interrogatories, Merchants Russell, M. V. 1918

Misc. Papers Interrogatories, Merchants Saunders, R. L. 1918 Hamilton

Misc. Papers Interrogatories, Merchants Schooley, G. T. 1918 Hamilton

Misc. Papers Interrogatories, Merchants Shoemaker, George 1918 Hamilton

Misc. Papers Interrogatories, Merchants Standard Oil Co 1918 Bluemont

Misc. Papers Interrogatories, Merchants Steele, W.S. 1918 Purcellville

Page 109 of 233

Page 110: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Interrogatories, Merchants Wiley, E. J. 1918 Hamilton

Misc. Papers Judges Alexander, J.R.H. 1929

Notary of Oath of Office. Resignation

from office. Loudoun

Misc. Papers Judges Arnold, Robert W. 1942

Order from George L. Browning Justice of

the Supreme Court of Appeals of Virginia

for Robert W. Arnold to sit for Judge

J.R.H, Alexander who is unable to preside

on account of conflicting official

engagements. Loudoun

Misc. Papers Judges Ball, Charles B. 1870

Commission from Governor for Charles B.

Ball. Oath of Office. Loudoun

Misc. Papers Judges Barley, Louis C. 1906

Order from Governor to appoint Louis C.

Barley to sit for C.E. Nicol who is unable

to sit for the reason that he is now filling

an assignment made by the Governor in

the Circuit Court of Henrico County. Loudoun

Misc. Papers Judges Bazile, Leon M. 1944

Order from George L. Browning Justice of

the Supreme Court of Appeals of Virginia

for Leon M. Bazile to hear the case of S.P.

Alexander Sheriff Etc. against the

Compensation Board of Virginia. Loudoun

Misc. Papers Judges Brent, Samuel G. 1921

Order from Governor to appoint Samuel

G. Brent to hear the Town of Purcellville

ask for the extension and enlargement of

its corporate limits. Loudoun

Page 110 of 233

Page 111: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Judges Browning, Alexander T. 1924

Order from Governor for Alexander T.

Browning sit for Judge J.T. Clement who is

unable to preside due to illness. Loudoun

Misc. Papers Judges Chichester, R.H.L. 1915

Order from Governor for R.H.L.

Chichester to sit for Judge Edward S.

Turner who is unable to preside due to

reason of illness. Loudoun

Misc. Papers Judges Clement, J.T. 1924

Order from Governor to hold term as

George Latham Fletcher was unable to do

so. Loudoun

Misc. Papers Judges Fletcher, George Latham 1929

Resolution in reference to the death of

Judge George Latham Fletcher. Loudoun

Misc. Papers Judges Gordon, Bennett T. 1906

Order from Governor to appoint Bennett

T. Gordon to hear the application on

behalf of "The Town of Leesburg in

Virginia" for extension of its corporate

limits. Loudoun

Misc. Papers Judges Haas, T.N. 1922

Order from Governor to appoint T.N.

Haas to sit for Judge Fletcher as he is

unable to hold his term on account of

illness. Loudoun

Misc. Papers Judges Harrison, Thomas W. 1916

Order from Governor to appoint Thomas

W. Harrison to sit for Judge Edward S.

Turner as he is unable to preside due to

illness. Loudoun

Misc. Papers Judges Holt, Henry W. 1916

Order from Governor for Henry W. Holt

to sit for Judge Turner who is unable to

preside due to reason of illness. Loudoun

Misc. Papers Judges Keith, James 1878 Notary of Oath of Office. Loudoun

Page 111 of 233

Page 112: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Judges Love, J.M. 1903

Order from Governor to appoint J.M.

Love to hear the case of S. Carroll

Chancellor Vs. Commonwealth in which

Judge Richard H. Tebbs is of opinion that

it is improper for him to sit. Loudoun

Misc. Papers Judges McCabe, James B. 1880

Oath of Office. Resolution in reference to

the death of Judge James B. McCabe. Loudoun

Misc. Papers Judges Nicol, C.E. 1906

Oath of Office. Appointing him to hold

the remainder of the October term of

said court on account of sickness in Judge

E.S. Turner's family. Loudoun

Misc. Papers Judges Robinson, Clarence W. 1922

Order from Governor to hold term as

George Latham Fletcher was unable to do

so. Loudoun

Misc. Papers Judges Scott, R. Carter 1913

Order from Governor to appoint R. Carter

Scott to sit for Judge Edward S. Turner as

he is prevented from holding full term of

said court on account of sickness. Loudoun

Misc. Papers Judges Scott, R. Carter 1913 Order for substitute judge. Loudoun

Misc. Papers Judges Sinclair, Arthur W. 1951

Order from Willias D. Miller Justice of the

Supreme Court of Appeals of Virginia,

appointing Willis D. Miller to hear cases

involving James Ware Ashton. Loudoun

Misc. Papers Judges Snead, Rayner V. 1954

Notary of Oath of Office. Expression of

appreciation of the judge for parking

space. Qualification as Judge signed by

Clerk. Loudoun

Page 112 of 233

Page 113: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Judges Supreme Court of Appeals 1938

List of Judges from the Supreme Court of

Appeals and the counties they are

assigned to. Loudoun

Misc. Papers Judges Sutton, Frank T. 1943

Order from George L. Browning Justice of

the Supreme Court of Appeals of Virginia

for Frank T. Sutton to hear the case of the

appeal of S.P. Alexander, Sheriff of

Loudoun County from the award of the

Compensation Board of Virginia. Loudoun

Misc. Papers Judges Tebbs, Richard H. 1886

Oath of Office 1886 & 1898. Minutes

from meeting of the bar expressing loss

over the death of Richard H. Tebbs March

29, 1922. Loudoun

Misc. Papers Judges Thornton, J.B.T. 1916

Order from Governor for J.B.T. Thorton to

sit for Judge Turner who is unable to

preside due to reason of illness. Loudoun

Misc. Papers Judges Tyler, John M. 1850 Certificate of qualification. Loudoun

Misc. Papers Judges White, Robert 1809 Oath of Office. Loudoun

Misc. Papers Judges Whiting, F.B. 1917

Order from Governor to appoint F.B.

Whiting to sit for Judge George Latham

Fletcher who is unable to preside on

account of bereavement in his family. Loudoun

Misc. Papers Judges Woolls, William P. 1942

Order from George L. Browning Justice of

the Supreme Court of Appeals of Virginia

for William P. Woolls to hear the case in

matter of the application for the

appointment of a guardian for Ida M.

Lutz. Loudoun

Page 113 of 233

Page 114: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Juvenile Court Brooks, James Ferguson, James 1943

James Ferguson petitioner asking for

custody of child. Paperwork from the

Juvenile and Domestic Relations Court.

Ruling of case. Loudoun

Misc. Papers Juvenile Court Metzger, W.A. 1923 Oath of Office. Loudoun

Misc. Papers Juvenile Court Taylor, Sarah Francis 1923 Court Order Loudoun

Misc. Papers Leesburg Academy Collins, Greentree Thornton 1805

Company of the Collins family, Greentree

family, and boarders requested by the

Trustees of the Leesburg Academy to

attend a play of The Tragedy of Cato

acted by the students at the house of Mr.

Thornton

Misc. Papers Leesburg Academy

Harrison, Henry T.; Hough,

L.W.S.; Mott, Armistead R.;

Wildman, John W.; Head,

George R.; Sheetz, Benjamin

F.; Gray, John

Alexander, John H.;

Saunders, R. Clinton; Janney,

John; Daily, I. Thomas; Wise,

William N.; McCabe, I. B;

Norris, Samuel; Laycock,

Adam

Appointment of Trustees to replace

deceased trustees

Misc. Papers Leesburg Airport Claterbuck, M.M.

Latsios, Nick and King,

George 1948

Case about payment for services at

Leesburg Airport

Misc. Papers

Leesburg Telephone

Company

Janney, C.P; Jenkins, W.S.;

Northrup, L.L.; Church, M.E.;

Shipman, C.H.

Janney, C.P.; Jenkins, W.S.;

Shipman, C.H.; Fairfax,

Henry; Phillips, A.W.; Gaver,

C.C.; Church, M.E. 1916 Election of Officers

Misc. Papers

Ministers -

Appointments/Bonds Acres, Robert R. 1876 Minister Bond; Baptist Church

Misc. Papers

Ministers -

Appointments/Bonds Alexander, John T. 1883 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Anthony, Jacob B.

Hickman, Peter; Hickman,

George 1858 New Jerusalem Lutheran Church

Page 114 of 233

Page 115: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Ministers -

Appointments/Bonds Austin, M.H. Awbry, A.E. 1886 Minister Bond; Baptist Church

Misc. Papers

Ministers -

Appointments/Bonds Avard, Thomas L. Thomas, William H. 1878 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Ball, Samuel A. 1871

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Barber, J.T. 1892 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Beales, C.F. 1882 Minister Bond; Gospel M.E. Church

Misc. Papers

Ministers -

Appointments/Bonds Birkby, Thomas

Sanders, Thomas; Edwards,

Samuel 1820 Ministers Bond; Methodist

Misc. Papers

Ministers -

Appointments/Bonds Brown, Samuel 1868 Minister M.E. Church License to marry

Misc. Papers

Ministers -

Appointments/Bonds Bush Jr., Monroe 1948 Minister Bond; Presbyterian Church

Misc. Papers

Ministers -

Appointments/Bonds Cady, Howard 1930

Minister Bond; Protestant Episcopal

Church, Leesburg, VA

Misc. Papers

Ministers -

Appointments/Bonds Carmon, John T. 1873 Minister Bond; Presbyterian Church

Misc. Papers

Ministers -

Appointments/Bonds Carson 1855 License as Minister

Misc. Papers

Ministers -

Appointments/Bonds Chapman, William H. 1855

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Cotes, James A. 1955 Oath of Office/ minster bond

Misc. Papers

Ministers -

Appointments/Bonds Cushing, Henry C. 1853

Ministers Bond; Methodist Protestant

Church

Misc. Papers

Ministers -

Appointments/Bonds Dagg, John L.

Gulatt, Charles; Gibson,

Abner 1821 Ministers Bond; Baptist

Misc. Papers

Ministers -

Appointments/Bonds Davis, William M.

Allen, John F.; Palmer,

Johnson S. 1871 Ministers Bond; Baptist

Page 115 of 233

Page 116: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Ministers -

Appointments/Bonds Dorsey, Thomas I. Rose, John; Binns, M.A. 1822 Ministers Bond; Methodist

Misc. Papers

Ministers -

Appointments/Bonds Furlong, Henry

Saunders, Thomas; Hough,

Robert B. 1819 Ministers Bond; Methodist

Misc. Papers

Ministers -

Appointments/Bonds Gentry, Paul K. 1930

Minister Bond; Methodist Episcopal

Church South

Misc. Papers

Ministers -

Appointments/Bonds Gill, Richard H.K. Smith, L.P. 1908

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Gowans, George 1954 Oath of Office/ minster bond

Misc. Papers

Ministers -

Appointments/Bonds Greer, Thomas W. Rogers, Thomas 1852 Ministers Bond; Baptist

Misc. Papers

Ministers -

Appointments/Bonds Hansel, M.E Breen, Sean D. 1910 Minister Bond; Aldie & Floris? Church

Misc. Papers

Ministers -

Appointments/Bonds Hanson, James M. C.

Sanders, Thomas; Hereford,

Francis 1820 Ministers Bond; Methodist

Misc. Papers

Ministers -

Appointments/Bonds Heasey?, Henry

Axline, Mourer, Rickey,

Dorshhimer, Shover, George,

Hickman, May, Wenner,

Heakey, Hertzel, Kost, Beck,

Bawder, Aberhard,

Shoemaker, Shuls, Able,

May, Baker, Statler, Sanders,

France, Haman, Edilman,

Sail, Souder, Neass, Barrick,

Foonk, Heador, Myear,

Rohn, Burnhouse 1789

Request for approval of Henry Heasey(?)

as a Dutch Calvinistic Minister

Misc. Papers

Ministers -

Appointments/Bonds Herndon, Charles T. Garrett, W.D. 1881 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Hesse, William Wine, H.L. 1889

Minister Bond; Evangelical Lutheran

Church (2 documents)

Page 116 of 233

Page 117: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Ministers -

Appointments/Bonds Hirst, William Brown, E.C. 1852

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Johnson, John Leon 1919 Minister Bond; Presbyterian Church

Misc. Papers

Ministers -

Appointments/Bonds Jones, Charles E. 1913

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Joubert, Gerard 1939

Minister Bond; priest of Roman Catholic

Church

Misc. Papers

Ministers -

Appointments/Bonds Kartsinger, Michael W. 1954

Oath of Office/minister bond; Lutheran

Church, Lovettsville VA

Misc. Papers

Ministers -

Appointments/Bonds Kelly, John B. 1952 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Latshaw Jr., B.B. 1953 Oath of Office/ minster bond

Misc. Papers

Ministers -

Appointments/Bonds

Latshaw Jr., Burlington

Benjamin Evangelical Lutheran Church

Misc. Papers

Ministers -

Appointments/Bonds Lewis, F.P. Veney, LeRoy 1886 Minister Bond; Free Baptist Church

Misc. Papers

Ministers -

Appointments/Bonds Littell, John M. 1859 M.E. Church

Misc. Papers

Ministers -

Appointments/Bonds Love, J.C. 1882

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Major, Richard Bull Run Church

Recommendation for Major to be

licensed to marry

Misc. Papers

Ministers -

Appointments/Bonds Martin, John T. 1883 Minister Bond; M.E. Church

Misc. Papers

Ministers -

Appointments/Bonds Maurer, J.E. 1914

Minister Bond; Evangelical Lutheran

Church

Misc. Papers

Ministers -

Appointments/Bonds McAllister, Richard Rose, John; Binns, M.A. 1820 Ministers Bond; Methodist

Misc. Papers

Ministers -

Appointments/Bonds McQuin, M.E. Potterfield, L.H. 1890 Minister Bond

Page 117 of 233

Page 118: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Ministers -

Appointments/Bonds Mitchell, Ottie C. Divine, Joseph T. 1930

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Murphy, Lindsey C. 1930 Minister Bond; Baptist Church (colored)

Misc. Papers

Ministers -

Appointments/Bonds Nixon, Lorenzo D.

Littleton, Fielding; Gibson,

Seldon M. 1851

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Nixon, Reginald L. Rhodes, Roscoe B. 1930

Resignation of bond by Reginald L. Nixon;

appointment of Roscoe B. Rhodes

Misc. Papers

Ministers -

Appointments/Bonds Noland, Timothy W.T. Leslie, S.D. 1884 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds North, Jos. B. 1873 Minister Bond; M.E. Church

Misc. Papers

Ministers -

Appointments/Bonds O'Leary, Arthur A. 1940 Minister Bond; Roman Catholic Church

Misc. Papers

Ministers -

Appointments/Bonds Parrish, Edward N. 1913

Minister Bond; Methodist Episcopal

Church South

Misc. Papers

Ministers -

Appointments/Bonds Pirlton?, John F. 1856

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Popkins, George W. Quick, Willard 1878 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Rhoads, Roscoe B. 1936 Oath of Office/minister bond

Misc. Papers

Ministers -

Appointments/Bonds Ridgeway, Henry B. Luckett, Ludwell 1853

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Robertson, Charles 1871 Ministers Bond; Baptist Church

Misc. Papers

Ministers -

Appointments/Bonds Robey, William O. Smith, Henrie R. 1866

Note of Robey as licentiate of the

Presbytery of Winchester

Misc. Papers

Ministers -

Appointments/Bonds Robinson, Rutherford R. White, Elijah B. 1955 Minister Bond; Methodist Church

Misc. Papers

Ministers -

Appointments/Bonds Robinson, Rutherford R. 1955 Oath of Office/ minster bond

Page 118 of 233

Page 119: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Ministers -

Appointments/Bonds Ryan, Samuel A. 1854 Ministers Bond

Misc. Papers

Ministers -

Appointments/Bonds Saltzgiver, W.E. 1926

Minister Bond; United Lutheran Church,

Lovettsville VA

Misc. Papers

Ministers -

Appointments/Bonds Sanders, William H. Thomas, W.H. 1893 Minister Bond; M.E. Church

Misc. Papers

Ministers -

Appointments/Bonds Shinberger, John Baird 1949

Minister Bond; Protestant Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Shoffner, Kendal B. Garrison, J. Silas 1938

Certification of minister, Harrisonburg, VA

to Lovettsville, VA

Misc. Papers

Ministers -

Appointments/Bonds Shoffner, Kendal B. 1938

Minister Bond; St. James Evangelical and

Reformed Church, Lovettsville VA

Misc. Papers

Ministers -

Appointments/Bonds Sieg, J. McC. 1922

Minister Bond; Southern Presbyterian

Church, Waterford VA

Misc. Papers

Ministers -

Appointments/Bonds Simmons, Albert E. 1954 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Skinner, J.T. Lynn, B.W. 1880 Minister Bond

Misc. Papers

Ministers -

Appointments/Bonds Sluter, James A. Gaver, C.C. 1904

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Spring, Earl J. 1931

Minister Bond; Christian and Missionary

Alliance Church

Misc. Papers

Ministers -

Appointments/Bonds Stephens, Henry J. Lake, F.M. 1893

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Stonebraker, Elias W. 1916 Minister Bond; Reformed Church

Misc. Papers

Ministers -

Appointments/Bonds Taylor, Edward S. 1854 Ministers Bond

Misc. Papers

Ministers -

Appointments/Bonds Taylor, Edward S. 1854 Ministers Bond

Misc. Papers

Ministers -

Appointments/Bonds Thomas, W. S. O. Quick, J.V. 1880 Minister Bond; Baptist Church

Page 119 of 233

Page 120: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Ministers -

Appointments/Bonds Thomson, Amos 1789 Licensed to marry, Presbyterian

Misc. Papers

Ministers -

Appointments/Bonds Tilman, Andrew Nickens, J.C. 1878 Minister Bond; Baptist Church

Misc. Papers

Ministers -

Appointments/Bonds Tohill, Anthony 1929

Minister Bond; Roman Catholic Church,

Leesburg, VA

Misc. Papers

Ministers -

Appointments/Bonds Trumbull, Lennox B. Janney, C.P. 1878 Minister Bond; Presbyterian Church

Misc. Papers

Ministers -

Appointments/Bonds Tudor, William B. 1860

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Weaver, Rufus W. 1939 Minister Bond; Baptist Church

Misc. Papers

Ministers -

Appointments/Bonds Webb, J.W. 1939 Minister Bond; Methodist Church

Misc. Papers

Ministers -

Appointments/Bonds Welbourn, J. Armistead 1932

Minister Bond; Protestant Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Williams, Eugene Leete, Frederick D. 1918

Deacon's Credentials; Methodist

Episcopal Church; Georgia

Misc. Papers

Ministers -

Appointments/Bonds Williams, Walter E. 1938 Oath of Office/minister bond

Misc. Papers

Ministers -

Appointments/Bonds Williams, Walter E. 1938

Minister Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Wilson, Alpheus W. 1855

Ministers Bond; Methodist Episcopal

Church

Misc. Papers

Ministers -

Appointments/Bonds Wyer, Henry H. 1854 Ministers Bond

Misc. Papers

Ministers -

Appointments/Bonds 1903

Abstract from the Minutes of the Third

Quarterly Meeting for Hillsboro charge,

Virginia Annual Conference

Misc. Papers Morven Park Briggs v. Scott 1904

Note regarding the receipt of instruction

manual due in court

Misc. Papers Morven Park Briggs v. Scott Jury list

Page 120 of 233

Page 121: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Morven Park Briggs v. Scott

Defendants claim offsets against

plaintiff's demand

Misc. Papers Morven Park Briggs v. Scott

Note regarding an instruction manual due

in court

Misc. Papers Morven Park Briggs v. Scott

Jury Verdict; found for the plaintiff in the

sum of $50.00

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1901

Letter regarding compensation for extra

work

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1901

Letter regarding compensation for delay

of work and complications with old piping

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1901

Letter regarding a boiler pit and

excavation of the cellar at Morven Park

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1901

Letter regarding suggestion of heating

apparatus to be placed in home

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1901

Letter regarding the specifications for

heating Morven Park

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1902

Letter regarding completion of heating

work done at Morven Park

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1902

Letter regarding suggestion of heating

apparatus to be placed in home

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1902

Letter regarding heating work done at

Morven Park

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1902

Letter regarding completion of heating

work and explanation of the work

Misc. Papers Morven Park Briggs, Warren W. Palmer, William J. 1903 Letter

Misc. Papers Morven Park Briggs, Warren W. Scott, John C. 1901

Letter discussing suggestion of a new

heating system for whole house

Page 121 of 233

Page 122: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Morven Park

Scott, Elizabeth H. and

Scott, John C. 1903

Judgment against individuals being

balance due for labor and materials in the

installation of heating in Morven Park

house Leesburg

Misc. Papers Morven Park Thompson, E.E.

The Warren W. Briggs

Heating & Ventilation Co. vs.

Elizabeth H. Scott & John C.

Scott

Letter suggesting E.E. Thompson should

also be listed as a plaintiff

Misc. Papers Morven Park Vapor Heating Co. 1903

Letter regarding the defects of heating

system put in Morven Park Leesburg

Misc. Papers Morven Park

White, E.B.; Gibbins,

William; Palmer, W.J.;

Thompson, E.E.; Scott, Lewis

Warren W. Briggs' Heating

and Vent Co. vs. Elizabeth H.

Scott et al 1903 Summons Leesburg

Misc. Papers Morven Park

White, E.B.; Gibbins,

William; Palmer, W.J.;

Thompson, E.E.; Scott, Lewis

Warren W. Briggs' Heating

and Vent Co. vs. Elizabeth H.

Scott et al 1903 Summons Leesburg

Misc. Papers Name Change Barclay, Peter Donberger

Thomas Henry Wynkoop

(new name) 1951

Son of Hazel Barclay; foster parents Elsie

Beaver Wynkoop

Misc. Papers Name Change Bradford, Roberta Jane

Roberta Jane Holler (new

name) 1955

Daughter of James R. and Jane L.

Bradford; Charles G. Holler-stepfather

Misc. Papers Name Change Brock, William Leslie

William Hudson Brock, Jr.

(new name) 1925 Son of William H. and Violet N. Brock

Misc. Papers Name Change Burkett, Jenifer Elaine

Jenifer Elaine Clay (new

name) 1955

Daughter of Milton Burkett and Eugenia

Estella Clay; Forrest Pierce Clay-

stepfather

Misc. Papers Name Change Carter, Henry Lee

Richard Leigh Carter (new

name) 1949

Name was registered with Bureau of Vital

Statistics incorrectly

Misc. Papers Name Change Corcoran, George Henry

George Corcoran Wright

(new name) 1950 Thomas Ball Wright - in loco parentis

Page 122 of 233

Page 123: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Name Change Fletcher, Violet Jones Jerry J. Fletcher (new name) 1949

Daughter of John T. and Elizabeth J.

Fletcher

Misc. Papers Name Change Gill, Ernest Cleon

Richard Dulany Gill (new

name) 1923

Son of John L. and Sue Leith Gill; uncle Dr.

Richard Dulany Leith

Misc. Papers Name Change Glass, Stuart Otis

Stuart Otis Burton (new

name) 1921

Son of William and Julia Ann Glass; John

H. Burton and Lottie R. Burton

Misc. Papers Name Change Godfrey, Arthur Morton, Jr.

Michael Arthur Godfrey (new

name) 1950

Son of Arthur Morton Godfrey and Mary

Frances Bourke Godfrey

Misc. Papers Name Change Hickam, W.M., Jr.

William Martin Hickam (new

name) 1945

Misc. Papers Name Change Kirby, Claude

Woodrow Wilson Kirby (new

name) 1949

Misc. Papers Name Change Lincoln, Quentin Lee

Quentin Lee Fairfax (new

name) 1949

Mother: Narvella Lincoln, Father: Quentin

Reynolds, Stepfather: Arthur Fairfax Jr.

Misc. Papers Name Change Lintner, Marian Roberts

Phoebe Roberts Lintner (new

name) 1951 Daughter of J.R. and Mary S. Lintner

Misc. Papers Name Change Longyear, Raymond James

Raymond James Scoville

(new name) 1928

Song of Aaron and Mabel Longyear; aunt:

Clara Scoville wife of Frank S. Scoville

Misc. Papers Name Change Mackay-Scott, Andrew

Andrew Mackay Scott (new

name) 1944 Son of Mrs. William B. Curtis

Misc. Papers Name Change Mallory, Edward Lee

Edward Lee Smith (new

name) 1950 Son of Adeida Mallory Smith

Misc. Papers Name Change Myers, Lawrence

Charles Larry Myers (new

name) 1931

Son of W.W. and Leolia Pauline Burgess

Myers

Misc. Papers Name Change Popkins, Edwin Winfield

Samuel Fred Popkins (new

name) 1950 Son of Edwin and Mary Popkins

Misc. Papers Name Change Racey, Francis Frankie Fields (new name) 1951 Lola Mae Fields-foster parent

Misc. Papers Name Change Spinks, Jerry Allen Jerry Allen Rose (new name) 1951 Son of Lucy Beatrice Spinks

Page 123 of 233

Page 124: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Name Change Stockner, Harold Lee

Harold Lee Lemarr (new

name) 1950

Son of Bernard Leroy Stockner and Carrie

Lee Saunders; Hubert L. Lemarr:

stepfather

Misc. Papers Name Change Wall, Lula Lula Matthew (new name) 1900

Husband: Andrew Wall; William Matthew-

father

Misc. Papers Name Change

Ward, Elizabeth Helburt

Belmont

Bettina Belmont Ward (new

name) 1948

Daughter of Raymond Belmont and

Caroline Hulbert Belmont- maiden name

Caroline Bowne Hulbert; Newell Jube

Ward Jr.- husband

Misc. Papers Name Change White, Margaret Hoyt

Elizabeth Hoyt White (new

name) 1946

Daughter of Lew Rice Hoyt and Nivetta

Jordan Rowland (maiden name Jordan)

Husband: Elijah B. White

Misc. Papers Name Change Wolfert, Jennie Frisbee

Jane Frances Wolfert (new

name) 1941

Daughter of George Washington and

Sarah Louise Jennings; Husband: Austin

Wolfert (dec'd)

Misc. Papers Oaths-Misc. A., Henry 1869

Order as treasurer of the sheep fund to

pay for sheep killed during certain time

frames.

Misc. Papers Oaths-Misc. Alexander, J.R.H. Cole, H.E. 1946

Auditor of Public Accounts; Treasurer

increase volume of business and salaries

of auditors

Misc. Papers Oaths-Misc. Alexander, J.R.H. 1942

Warrant for special term; Starr's Admr.

Vs. Mildred A. Turner and Neville Irwin

Smith

Misc. Papers Oaths-Misc. Alexander, J.R.H. 1944

Auditor of Public Accounts; increase

volume of transactions, number of funds,

and in living expenses

Misc. Papers Oaths-Misc. Alexander, J.R.H. 1950

Auditor of Public Accounts; Increase

amount of expenditures and receipts,

increase salaries and expenses of auditors

Page 124 of 233

Page 125: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. Alexander, J.R.H. 1950

Increase volume of work to be audited,

and increase auditing costs.

Misc. Papers Oaths-Misc. Barrett, William F. 1873

Two certificates for Barrett, the Sheriff

who made application with the Mutual

Fire Insurance Company of Loudoun

County, VA

Misc. Papers Oaths-Misc. Binns, C. 1835

Order for clerk to advertise in

newspapers of town that the court would

take up the appeal docket and chancery

docket

Misc. Papers Oaths-Misc. Carr, Josephus 1909 Commissioner of the Sheep Fund

Misc. Papers Oaths-Misc. Clemens, John R. 1924 Jury Commissioner

Misc. Papers Oaths-Misc. Clifford, William Henry 1932 Member of the County Justice Board

Misc. Papers Oaths-Misc. Clifford, William Henry 1932 Note of Clifford's appointment

Misc. Papers Oaths-Misc. Cole, James M.

Franklin, B.W.; Schoene,

W.D. 1922

Cole's notice of objection to cutting all of

the red cedar trees on his property as

ordered by the state entomologist W.D.

Schoene. (Cedar Rust Act / Miller v.

Schoene)

Misc. Papers Oaths-Misc. Cowant, W. Lawson 1954

Civil Defense chairman-coordinator for

County of Loudoun

Misc. Papers Oaths-Misc. Drish, W.D. Smith, D.G. 1850

Ordered to procure a house in Leesburg

suitable for the reception of people

affected by small pox.

Misc. Papers Oaths-Misc. Ewing, H.C.T. 1922

Examiner of Records for the 26th Judicial

District of Virginia

Misc. Papers Oaths-Misc. Ewing, H.C.T. 1922

Examiner of Records for the 26th Judicial

District of Virginia

Misc. Papers Oaths-Misc. Ewing, H.C.T. 1922 Bond

Misc. Papers Oaths-Misc. Franklin, B.W.

Bartenstein, T.E.; John

Galleher 1929

Letter about John Galleher bond for

Examiner of Records and information

about health of judge

Misc. Papers Oaths-Misc. Franklin, B.W. 1911 Bail Commissioner

Page 125 of 233

Page 126: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. Galleher, John 1929

Examiner of Records for the 26th Judicial

Circuit

Misc. Papers Oaths-Misc. Gill, J.L. 1920 Jury Commissioner

Misc. Papers Oaths-Misc. Gill, J.L. 1922 Jury Commissioner

Misc. Papers Oaths-Misc.

Gloth, William C., Jr.;

Loveless, Edward S. Green, H. Bruce 1953

Application for Certificate of Good Moral

Character

Misc. Papers Oaths-Misc.

Gloth, William C., Jr.;

Loveless, Edward S. 1953 Certificate of Good Moral Character

Misc. Papers Oaths-Misc. Graham, Thomas E. 1934 Additional auditing

Misc. Papers Oaths-Misc. Graham, Thomas E. 1954 Auditor of Public Accounts

Misc. Papers Oaths-Misc. Griffith, E.G. 1954

Volunteer for Civil Defense duties for

Loudoun County

Misc. Papers Oaths-Misc. Grubb, Ebenezer Pusey, Joshua 1835

Order for the executor of E. Grubb to

deliver Hennerys Justice to Joshua Pusey

Misc. Papers Oaths-Misc. Grubb, W.H. 1936

Member of the Board of Veterinary

Examiners for Virginia

Misc. Papers Oaths-Misc.

Gulick, Benjamin A.;

Hickman, L. Parson; Nichols,

J.V.; Bridge, Benjamin; Leith,

C.J. 1954 Jury Commissioners

Misc. Papers Oaths-Misc. Hall, Stilson H. 1930

Examiner of Records for the 26th Judicial

Circuit

Misc. Papers Oaths-Misc. Hall, Stilson H. 1930

Bond for Examiner of Records for 26th

Judicial Circuit

Misc. Papers Oaths-Misc. Hall, Stilson H. 1932

Examiner of Records for 26th Judicial

Court

Misc. Papers Oaths-Misc. Hall, Stilson H. 1932 Bond with National Surety Company

Misc. Papers Oaths-Misc. Hall, Stilson H. 1932

Appointment of Stilson H. Hall as

Examiner of Records 26th Judicial Circuit

Misc. Papers Oaths-Misc. Hall, Stilson H. 1936

Examiner of Records for the 26th Judicial

Circuit

Page 126 of 233

Page 127: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. Hall, Wilbur C. 1932

Member of the Commission of Fisheries

for state of VA

Misc. Papers Oaths-Misc. Hall, Wilbur C. 1932

Member of Commission of Fisheries of

Virginia

Misc. Papers Oaths-Misc. Hammerly, William 1837

Summoned to appear to show cause if

any he can why he should not be

removed as overseer from the road on

which he is now overseer.

Misc. Papers Oaths-Misc. Head, B.F. 1906 Sealer of Weights and Measures

Misc. Papers Oaths-Misc. Hempstone, W. D. 1904 Bail Commissioner

Misc. Papers Oaths-Misc.

Hogeland, John; Apple,

Thomas; Douglass, J.E.;

Silcott, James H.; Dulaney,

R.H.; Dodd, George (for Kate

Dailey); Newlon, John F.;

Lent, Cornelius; Taylor, C.N.;

Pursell, Samuel; Janney &

Bolyn; Chamblin, John M.;

Dodd, James 1882

Order to show cause why they should not

be fined for failing to put up fish-ladders

as required by law.

Misc. Papers Oaths-Misc. Hutchison, R.W. Everhart, W.M. 1927 Jury Commissioner

Misc. Papers Oaths-Misc. John Galleher 1929

Bond from United States Fidelity and

Guaranty Company

Misc. Papers Oaths-Misc. Johnson, C.P.; Graham, T.E. Martz, Joseph T. 1954 Bill for audit

Misc. Papers Oaths-Misc. Jones, F.C. 1939 Auditor of Public Accounts funds

Misc. Papers Oaths-Misc. Kline, H. Wendell

Gloth, William C., Jr.;

Loveless, Edward S. 1955 Certificate of Good Moral Character

Misc. Papers Oaths-Misc. Lake, F.T. 1924 Jury Commissioner

Misc. Papers Oaths-Misc. Lake, F.T. 1926 Jury Commissioner

Misc. Papers Oaths-Misc. Leach, William 1954

Oath of office as Justice of the Peace or

Mercer District

Misc. Papers Oaths-Misc. Lomax, John T. Scott, John 1834 Judges agree to exchange circuits

Page 127 of 233

Page 128: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. Lomax, John T. Scott, John 1835 Judges ordered to exchange circuits

Misc. Papers Oaths-Misc. Love, Col. George 1816

Contracted for the County of Fauquier, to

map the County of Loudoun

Misc. Papers Oaths-Misc. Lynch, William B. 1873

Account for payment for advertisements

and print, "Washingtonian"

Misc. Papers Oaths-Misc. Mitchell, B.B. Martz, J.T. 1955

Petition signed by judge to run the

maximum balance provided by law for

the audit

Misc. Papers Oaths-Misc. Monroe, Eugene Titus, Harry C. 1927 Jury Commissioner

Misc. Papers Oaths-Misc. Mrs. W.H. Fling Schoene, W.D. 1922

Fling's notice of objection to cutting all of

the red cedar trees on her property near

Clarkes Gap (Cedar Rust Act / Miller v.

Schoene)

Misc. Papers Oaths-Misc.

Myers, W.W.; Robey, E.L.;

Ball, H.M.; Shumaker, C.F. 1929 Appointment of Jury Commissioners

Misc. Papers Oaths-Misc.

Nachman, P.M.; Russell,

Jack E. 1953 Certificate of Good Moral Character

Misc. Papers Oaths-Misc. Nichols, J.D. 1922 Jury Commissioner

Misc. Papers Oaths-Misc. Nixon, Reginald L. 1930

Appointment of Nixon to perform rites of

matrimony for couples approved by law

to marry but refused by ministers in

Loudoun County

Misc. Papers Oaths-Misc. Norman, Ernest L. 1926 Jury Commissioner

Misc. Papers Oaths-Misc. Ogden, R. Bruce Head, B.F. 1914

Appointment of Ogden as sealer of

weights and measures after death of

previous sealer B.F. Head

Misc. Papers Oaths-Misc. Ogden, R. Bruce 1914 Sealer of Weights and Measures

Misc. Papers Oaths-Misc. Otley, H.H. 1926 Jury Commissioner

Page 128 of 233

Page 129: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc.

Page, George; Whitmore,

William L.; Stowers, Roy;

Wright, Robert L.; Beavers,

O.I. 1955 Jury Commissioners

Misc. Papers Oaths-Misc. Parker, Rich White, Robert 1826 Warrant for a special term

Misc. Papers Oaths-Misc.

Peacock, Edgar; Douglass,

J.E.; Harding, Victor B.;

Dudley, Thomas M.; Fred,

S.R. Cole, James M. 1922

Group ordered to go to Cole's property

and assess damages that will be done

when trees removed. (Cole v. Schoene

appeal)

Misc. Papers Oaths-Misc. Pollard, John Garland Hall, Wilbur C. 1932

Letter discussing certificate of the clerk

about W.H. Martin's property

Misc. Papers Oaths-Misc. Potterfield, H.T. 1926 Jury Commissioner

Misc. Papers Oaths-Misc.

Reardon, M.H.; Levi,

Thomas E.; Gold, Thomas

D.; Thomas, S.S.; Moore, A.,

Jr. McCormick, Samuel 1908

Confusion over the line between Clarke

and Loudoun Counties, commission to

establish said line.

Misc. Papers Oaths-Misc. Richards, J. Donald 1946 Examiner of Records

Misc. Papers Oaths-Misc. Robinson, Conway 1831

Certificates of probates and

administrations

Misc. Papers Oaths-Misc. Rogers, Howard C. 1946

Member of the State Highway

Commission

Misc. Papers Oaths-Misc. Rogus, Howard C. 1954 Member of Highway Commission

Misc. Papers Oaths-Misc. Russell, E.O. 1923 Jury Commissioner

Misc. Papers Oaths-Misc. Russell, E.O. 1932 Letter about the personal property

Misc. Papers Oaths-Misc. Russell, W.C. 1921 Jury Commissioner

Misc. Papers Oaths-Misc. Saffer, C.C. 1921 Jury Commissioner

Misc. Papers Oaths-Misc. Scott, John Knox, Thomas P. 1842 Warrant for special term

Misc. Papers Oaths-Misc. Scott, John Powell, William A. 1838 Warrant to hold special term

Misc. Papers Oaths-Misc. Scott, John 1831

Appointment of a Special Commission of

the Superior Court of Law to be held

Page 129 of 233

Page 130: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. Scott, John 1836

Prevented by illness during last term, a

special court to be held and notification

to anyone involved in court cases should

go out

Misc. Papers Oaths-Misc. Scott, John 1837 Warrant for special session

Misc. Papers Oaths-Misc. Scott, John 1840 Warrant for special term

Misc. Papers Oaths-Misc. Scott, John 1843 Warrant for special term

Misc. Papers Oaths-Misc. Sheetz, B.F. 1873

Account for payment for advertisements

and print, "The Mirror"

Misc. Papers Oaths-Misc. Snead, Edward K. 1865

Warrant for holding December special

term

Misc. Papers Oaths-Misc. Snead, Rayner V. 1952?

Auditor of Public Accounts; Increase in

volume of work necessary to complete

audit of increase number of accounts sine

1934 Acts

Misc. Papers Oaths-Misc. Snead, Raynor V. 1954

Auditor of Public Accounts; Increase in

volume of work necessary to complete

audit of increased number of accounts

since 1934 Acts.

Misc. Papers Oaths-Misc. Snead, Raynor V. 1955

Auditor of Public Accounts; increases in

funds and zoning and planning

operatives.

Misc. Papers Oaths-Misc. Sower, B. McIntyre, C.C. 1827

Account due for publication of warrants

for special terms

Misc. Papers Oaths-Misc.

Tavenner, Fred; Tyler, W.E.,

Jr.; Mullen, Howard C. 1953 Jury Commissioner

Misc. Papers Oaths-Misc. Tebbs, Richard H. 1906

Examiner of Records of 26th Judicial

Circuit of Virginia

Misc. Papers Oaths-Misc. Tebbs, Richard H. 1906

Appointment of Tebbs by Judge E.S.

Turner

Page 130 of 233

Page 131: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. Tebbs, Richard H. 1920

Examiner of Records for the 26th Judicial

District of Virginia

Misc. Papers Oaths-Misc. Tebbs, Richard H. 1920

Examiner of Records for the 26th Judicial

District of Virginia

Misc. Papers Oaths-Misc. Tebbs, Richard H. 1920

Examiner of Records for the 26th Judicial

District of Virginia

Misc. Papers Oaths-Misc.

Thomas, J. Holmes; Hawling,

Ray; Spring, J.J.; Plaster, W.

Emory 1955

Exemption of jurors, 25 qualified people

cannot be summoned from the list,

ordered people to complete the list.

Misc. Papers Oaths-Misc. Thompson, H. 1923 Jury Commissioner

Misc. Papers Oaths-Misc. Thompson, H. 1926 Jury Commissioner

Misc. Papers Oaths-Misc. Titus, Robert T. 1916 Sealer of Weights and Measures

Misc. Papers Oaths-Misc. Turner, E.S. Hempstone, W.D. 1909 Warrant for special term

Misc. Papers Oaths-Misc. Tyler, John W. 1856 Warrant for special term

Misc. Papers Oaths-Misc. Wise, W.N., Captain Leith, Ernest 1900 Order about Jury drawing

Misc. Papers Oaths-Misc. Wood, James 1799

Order for the clerk to distribute the

appeals of last assembly respecting the

Alien & Sedition Laws, amongst the

people as he shall think proper

Misc. Papers Oaths-Misc. Wright, Robert L. Miller, Henry C. 1851 Weights and Measures

Misc. Papers Oaths-Misc. 1816

Petition showing the problems with the

judicial system

Misc. Papers Oaths-Misc. 1820 Warrant for superior court

Misc. Papers Oaths-Misc. 1823

Order for the clerk in causes where

witnesses attend

Misc. Papers Oaths-Misc. 1831 Warrant for the special term

Misc. Papers Oaths-Misc. 1837

Order for a motion be given in the

newspapers about the superior court

Page 131 of 233

Page 132: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. 1838

Ordered that any copies still in the clerks

office that have not been distributed will

be furnished on application to any justice

of the county who has not been

furnished with such.

Misc. Papers Oaths-Misc. 1842

Order that the court will hold appeal and

chancery and that the clerk should make

notice in the newspapers

Misc. Papers Oaths-Misc. 1855

Court refused to grant licenses to any

merchants to sell wine, ardent spirits, or a

mixture, and also refused to grant

licenses to keep an ordinary. The Clerk

was ordered to give certificates of the

refusal to anyone that may have paid the

Sheriff for a license.

Misc. Papers Oaths-Misc. 1855

Court voted 19 to 13 to refuse licenses

for ordinaries and the sale of wine, ardent

spirits, etc.

Misc. Papers Oaths-Misc. 1856

Order to give notice of chancery docket

being taken up

Misc. Papers Oaths-Misc. 1861

Order for the justice of the peace to be

summoned for considering the

appointment of a special police force for

the county

Misc. Papers Oaths-Misc. 1866 Order for the Clerk?

Misc. Papers Oaths-Misc. 1873

Account for payment for advertisements

and print, "The Virginia Press", Hamilton,

VA

Misc. Papers Oaths-Misc. 1874

Order for payment of printing and

advertising

Page 132 of 233

Page 133: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Oaths-Misc. 1876 fences?

Misc. Papers Oaths-Misc. 1909 Warrant for a special term

Misc. Papers Oaths-Misc. 1920

Board of Supervisors voted to adopt

provisions of sections 885 and 893 of the

Code of Virginia of 1921 relating to the

eradication of Cedar Rust to be effective

in Mt. Gilead, Mercer, Leesburg,

Jefferson, and Lovettsville Districts (Cedar

Rust Act / Miller v. Schoene)

Misc. Papers Oaths-Misc. 1937 Warrant for special term

Misc. Papers Oaths-Misc. 1950

Sheriff to summon 5 people selected

from the list of Grand Jurors furnished by

Judge

Misc. Papers Oaths-Misc. 1952

Additional jury panel of twenty-four

names to be summoned and drawn from

for criminal case trial

Misc. Papers Oaths-Misc. 1955

Court adjourned in commemoration of

the two hundredth anniversary of Chief

Justice John Marshall's birth.

Misc. Papers Oaths-Misc. Order to draw a jury for civil cases

Misc. Papers Odd Fellows Alexander, J.R.S. 1941

Order approving trustees of Lodge No. 26

property; trustees E.S. Dailey, Robert

Steadman, Jos L. Oliver, William Fiske,

and Vernon Clagett

Misc. Papers Odd Fellows Beaptis, Logan Garland, Lucas 1945

Election of Trustees; Golden Hill Lodge

No. 1890

Misc. Papers Odd Fellows

Boyd, J.W.; Lee, John;

Brown, Jerry; Mallory,

Charles; Jones, Henry,

trustees

Minor, W.D.; Ralston,

Jackson H.; Smith, E. Quincy 1899

Petition for land to be sold; subpoenas;

depositions of D.H. Vandevanter; Anser of

Jackson H. Ralston et als trustees;

Trustees vs. Minor et al

Page 133 of 233

Page 134: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Odd Fellows Brooks, Joseph W. Fisher, C.C. 1932

Order authorizing Aberdeen Lodge No.

1557 trustees for purchase of land on Jay

Street in Middleburg; Joseph W. Brooks,

C.C. Fisher, John W. Wanzer, Albert Hall,

Robert Douglass, Thomas R. Warner, and

Harry Douglass"

Misc. Papers Odd Fellows Brooks, Joseph W. Fisher, C.C. 1932

Petition for approval of trustees to

purchase land for Aberdeen Lodge No.

1557

Misc. Papers Odd Fellows Champ, Lucian Brown, Edward 1948

Election and removal of Trustees; Star of

Leesburg Lodge No. 1664

Misc. Papers Odd Fellows Dailey, E.S. 1941

Election of Trustees; E.S. Dailey, Robert

Steadman, Jos L. Oliver, William Fiske,

and Vernon Clagett

Misc. Papers Odd Fellows Dawson, James H. Dawson, Jasper C. 1902 Election of trustee, Loudoun Lodge No. 26

Misc. Papers Odd Fellows Divine, A.F. Dailey, E.S. et al 1911

Petition for sale of portion of Lodge

property to the Leesburg Baptist Church

Misc. Papers Odd Fellows Divine, A.F. 1909

Appointment of trustees, Loudoun Lodge

No. 26; B.W. Franklin, L.G. Caviness, C.W.

Elgin, E.S. Dailey and A.F. Divine

Misc. Papers Odd Fellows Edmonds, James 1917

Bill for approval of trustees; William

Taylor, William Sidney, James Edmonds,

John C. Walker, Charles L. Bryant; Star of

Leesburg Lodge No. 1664

Misc. Papers Odd Fellows Filler, Harry C. Hempstone, W.D. 1910

Names of Trustees for Lovettsville Lodge

No. 217; R.G. Johnson, H.W. Everhart and

Dr. W. G. Nixon

Page 134 of 233

Page 135: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Odd Fellows Franklin, B.W. Alexander, J.H. 1906

Appointment of trustee, Loudoun Lodge

No. 26

Misc. Papers Odd Fellows Frye, L.T. 1929 Election of trustee, Loudoun Lodge No. 26

Misc. Papers Odd Fellows

Gardner, Daniel; Clark,

H.W.; Randolph, Marshall;

Rector, L.S.; Johnson, L. H.;

Lee, G.W.; Farrell, R. H. 1931

Election of Trustees; Golden Hill Lodge

No. 1890

Misc. Papers Odd Fellows

Gardner, Daniel; Clark,

H.W.; Randolph, Marshall;

Rector, L.S.; Johnson, L. H.;

Lee, G.W.; Farrell, R. H. 1931

Election of Trustees; Golden Hill Lodge

No. 1890

Misc. Papers Odd Fellows

Hall, Albert & wife Mary E.

Hall

Brooks, Joseph, C.C. Fisher,

John W. Wanzer, Albert Hall,

Robert Douglass, Harry

Douglass, and Thomas

Warner 1932

Contract of Sale & Purchase of land for

Aberdeen Lodge No. 1557 on Jay St.

Middlburg

Misc. Papers Odd Fellows Harris, Philip 1916

Show cause why Philip Harris should not

be removed as Trustee; Star of Leesburg

Lodge No. 1664

Misc. Papers Odd Fellows Harris, Philip 1916

Motion to quash ruling; Star of Leesburg

Lodge No. 1664

Misc. Papers Odd Fellows Harris, Philip 1916

Motion to remove Philp Harris as trustee;

Star of Leesburg Lodge No. 1664

Misc. Papers Odd Fellows Jackson, William Hampton, Harold 1944

Election of Trustee William Jackson for

Aberdeen Lodge No. 1557, Middleburg

Misc. Papers Odd Fellows Johnson, James H. Alexander, John H. 1886

Treasury statement for warrant and

collection according to law; Lodge No.

2047

Page 135 of 233

Page 136: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Odd Fellows Johnson, James H. 1885 Treasury notes; Lodge No. 2047

Misc. Papers Odd Fellows

Johnson, James H.; Mason,

William; Washington, Henry Murray, B.W.; Day, Gregg 1898 Appointment of trustees, Lodge No. 2047

Misc. Papers Odd Fellows

Jones, Henry; Lee, John;

Brown, Jerry; Mallory,

Charles; Boyd, J.W.; Minor,

D.W.; Mallory, George Coates, Charles 1891 Application for Trustees Lodge No. 2621

Misc. Papers Odd Fellows

Jones, Henry; Lee, John;

Brown, Jerry; Mallory,

Charles; Boyd, J.W.; Minor,

D.W.; Mallory, George 1896 Petition for trustees Lodge No. 2621

Misc. Papers Odd Fellows

Jones, Henry; Lee, John;

Brown, Jerry; Mallory,

Charles; Boyd, J.W.; Minor,

D.W.; Mallory, George 1896

Order Authorizing trustees; Lodge No.

2621 with Exhibit A and B

Misc. Papers Odd Fellows Reid, R.J.N. Dawson, James H. 1905

Appointment of trustee, Loudoun Lodge

No. 26

Misc. Papers Odd Fellows Richard Harris, R.H.L. 1937

Election of Trustees; Star of Leesburg

Lodge No. 1664

Misc. Papers Odd Fellows Russ, George 1886

Warrant for payment for use of Lodge No.

2047

Misc. Papers Odd Fellows

Russ, George H.; Taylor,

William 1886

Motion according to suit that George H.

Russ and William Taylor have no

authority to collect money for Lodge No.

2047

Page 136 of 233

Page 137: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Odd Fellows Sidney, William Meinnan, Elijah 1893

Appreciation for the appointment of

Armistead Harris, Philp Harris, William

Sidney, George W. Spiller, and William

Taylor as Trustees for Lodge No. 1664

Misc. Papers Odd Fellows Steadman, Robert G. Milburn, John E. 1934

Election of Trustee to replace John E.

Milburn deceased; Loudoun Lodge No. 26

Misc. Papers Odd Fellows Touche, Sydney Alexander, John H. 1894 Motion for trustee

Misc. Papers Odd Fellows Valentine, William H. 1943

Election of Trustees; Star of Leesburg

Lodge No. 1664

Misc. Papers Odd Fellows 1886

Meeting minutes, call for treasury books

Lodge no. 2047

Misc. Papers Odd Fellows 1916

Bill for approval of trustees; Star of

Leesburg Lodge No. 1664

Misc. Papers Odd Fellows 1916

Call Meeting, election of Trustees; Star of

Leesburg Lodge No. 1664

Misc. Papers Odd Fellows 1917

Petitioner's Exhibit "A"; "Extracts of

Meeting January 18, 1917 Star of

Leesburg Lodge Grand United Order of

Odd Fellows No. 1664"

Misc. Papers Odd Fellows 1917

Petitioner's Exhibit "B"; "Extracts of

Meeting held Feb. 1, 1917 Star of

Leesburg Lodge G.U.O. of O.F. No. 1664"

Misc. Papers Odd Fellows 1917

Show Cause why bill should not be

granted; Star of Leesburg Lodge No. 1664

Misc. Papers Odd Fellows 1931

Minutes from regular meeting of

Aberdeen Lodge No. 1557

Misc. Papers Odd Fellows 1932

Minutes from regular meeting of

Aberdeen Lodge No. 1557

Page 137 of 233

Page 138: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Orders-Misc. Hallett, Horace M.

Gloth, William C.; Loveless,

Edward S. 1953 Certificate of Good Moral Character

Misc. Papers Organizations-Misc Boy Scouts of America Troop 199 1949 Minutes of Special meeting Sterling

Misc. Papers Organizations-Misc Hoge Grain and Feed Co. 1925 Election of directors

Misc. Papers Organizations-Misc Hoge Grain and Feed Co. 1925 Letter about lost report

Misc. Papers Organizations-Misc

I.B.P.O.E. of W. Lodge No.

857 (Elks) R.P. Dawson Lodge 1943 Sale of land Middleburg

Misc. Papers Organizations-Misc

I.B.P.O.E. of W. Lodge No.

857 (Elks) R.P. Dawson Lodge 1943? Petition to sell land Middleburg

Misc. Papers Organizations-Misc

I.B.P.O.E. of W. Lodge No.

857 (Elks); R.P. Dawson

Lodge Fisher, Charles F. 1943 Sale of land Middleburg

Misc. Papers Organizations-Misc

I.B.P.O.E. of W. Lodge No.

861 (Elks); Pride of St. Louis

Lodge

McQuay, James; McQuay,

Charles; Jackson, Henry 1931 Appointment of trustees

Misc. Papers Organizations-Misc

Independent Order of Good

Samaritans and Daughters

of Samaria (I.O. of G.S. & D.

of S.); St. Paul Lodge No.

477

Ashton, Henry; Stinger,

Thomas 1933

Election of Henry Ashton as trustee to fill

vacancy of Thomas Stinger no longer a

member (two copies one written and one

typed) Leesburg

Misc. Papers Organizations-Misc

Junior Order United

American Mechanics No.

101

Divine, J.E.; Grove, George

S.; Hough, M.C. 1942 Appointment of trustees Lovettsville

Misc. Papers Organizations-Misc

Junior Order United

American Mechanics No.

101 1942

Petition to purchase land, execute deed

of trust Lovettsville

Misc. Papers Organizations-Misc

Loudoun Veterans of

Foreign Wars Loudoun Post

No. 1177 1945

Notification of organization, explanation

of purpose, list of officers, certification of

incorporation Leesburg

Page 138 of 233

Page 139: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Organizations-Misc

Masons; Hamilton Lodge no.

37

Chamblin, J.R.; Hess, C.D.;

Sydnor, W.D.; Hatcher, J.P.;

Davis, C.G.; Moore, W.H. 1915 Election of trustees Hamilton

Misc. Papers Organizations-Misc

Masons; Hamilton Lodge no.

37 Flippo, Roy M. 1932 Appointment of Flippo as trustee Hamilton

Misc. Papers Organizations-Misc

Masons; Hamilton Lodge no.

37

Flippo, Roy M.; Chamblin,

John 1932

Election of Flippo as trustee to fill vacancy

left by death of Chamblin Hamilton

Misc. Papers Organizations-Misc

Masons; Hamilton Lodge no.

37

Hoge, C. Malcolm; Miller,

N.G. 1941 Recommendation of Hoge as trustee Hamilton

Misc. Papers Organizations-Misc

Masons; Hamilton Lodge no.

37 Miller, N.G. 1937 Election of Miller as trustee Hamilton

Misc. Papers Organizations-Misc

Masons; Hamilton Lodge no.

37 Tillett, Hugh A.; Hess, C.D. 1947

Election of Tillett as trustee to fill vacancy

after Hess's death Hamilton

Misc. Papers Organizations-Misc

Masons; Leesburg Lodge

No. 161 (Metropolitan

Lodge)

Aston, H.S.; Moton, R.F.;

Ferrell, Isiah; Redman, Isaac;

Allen, J.M.; Gaskins, William

H.; Bowles, Daniel A.; Russ 1940 Petition for approval of trustees Leesburg

Misc. Papers Organizations-Misc

Masons; Leesburg Lodge

No. 161 (Metropolitan

Lodge)

Moton, Richard F.; Ashton,

H. 1957

Election of Moton as trustee to fill

vacancy after death of Ashton Leesburg

Misc. Papers Organizations-Misc

Masons; Leesburg Lodge

No. 161 (Metropolitan

Lodge)

Roberts, William H., Sr.;

Ambers, H.H.; Allen, J.

Monroe; Russ, James H. 1949

Election of trustees to fill vacancies left

by the deaths of J. Monroe Allen and

James H. Russ Leesburg

Misc. Papers Organizations-Misc

Masons; Leesburg Lodge

No. 161 (Metropolitan

Lodge)

Roberts, William H., Sr.;

Ambers, H.H.; Ashton, Henry

A.; Redmon, Isaac; Lucas,

Charles 1949

Petition to convey property to Clarence

Foutz for price of $6,300 Leesburg

Misc. Papers Organizations-Misc

Masons; Leesburg Lodge

No. 161 (Metropolitan

Lodge)

Roberts, William H., Sr.;

Ambers, H.H.; Ashton, Henry

A.; Redmon, Isaac; Lucas,

Charles 1949 Approval to sell property Leesburg

Page 139 of 233

Page 140: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Organizations-Misc

Masons; Leesburg Lodge

No. 161 (Metropolitan

Lodge) 1949

Meeting minutes, motion to sell property

on South King St. Leesburg

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge

Connor, Cecil; Virts, G.H.;

Ritchie, H.W. 1926

Letter about erroneous assessment of

lodge (2 copies) Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge Hammond, C.R.; J.H.P. 1926 Letter about assessment of lodge building Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge

Lanham, R.N.; Grubb, W.H.;

Crim, C.R.; Hammond, C.R.;

Wire, C.L.; Nixon, W.G.;

Baker, Ira D.; Fry, G.S. 1924 Copy of meeting minutes Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge

Lanham, R.N.; Grubb, W.H.;

Ritchie, H.W.; Hammond,

C.R.; Wire, C.L. 1924 Petition for deed of trust Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge

Lanham, R.N.; Grubb, W.H.;

Ritchie, H.W.; Hammond,

C.R.; Wire, C.L. 1924 Petition for deed of trust Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge

Wire, G.E.; Lanham, R.N.;

Potterfield, C.T.; Hammond,

C.R.; Wire, C.L. 1943 Petition for permission for deed of trust Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge

Wire, G.E.; Lanham, R.N.;

Potterfield, C.T.; Hammond,

C.R.; Wire, C.L. 1943

Motion by members to allow trustees to

execute a deed of trust Lovettsville

Page 140 of 233

Page 141: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge 1922

Form of Order of Court Relieving a Tax-

payer of State Taxes Erroneously

Assessed on Land or Lots, or Buildings

thereon, or on both Land or Lot, and

Buildings thereon. Lovettsville

Misc. Papers Organizations-Misc

Masons; Lovettsville No.

118; Freedom Lodge 1943 Permission to execute a deed of trust Lovettsville

Misc. Papers Organizations-Misc

Northern Virginia Game

Protective Association

Arnold, C.W.; Cooper, R.J.;

Riley, Melvin; Shumaker,

Francis; Ahalt, A.B. 1952 Election of trustees

Misc. Papers Organizations-Misc

Northern Virginia Game

Protective Association

Arnold, C.W.; Cooper, R.J.;

Riley, Melvin; Shumaker,

Francis; Ahalt, A.B. 1952

Election of trustees at regular meeting

held at Arnold's Store Lovettsville

Misc. Papers Organizations-Misc

Northern Virginia Game

Protective Association Harrington, Kenneth 1955

Appointment of Kenneth Harrington as

trustee for the Lovettsville Game

Protective Association, Inc. to fill vacancy

left by Russell Frye's death Lovettsville

Misc. Papers Organizations-Misc

Red Men's Hall,

Incorporated Bank of Brunswick, MD 1924 Promissory Note

Misc. Papers Organizations-Misc

Red Men's Hall,

Incorporated Bank of Brunswick, MD 1935

Judgment placed against Red Men's Hall,

Incorporated

Misc. Papers Organizations-Misc

Shenandoah Tribe Improved

Order of Redmen #54

Swope, John H.; Wiard,

George W.; Grove, Peter S. 1891 Selection of trustees Lovettsville

Misc. Papers Organizations-Misc

Shenandoah Tribe Improved

Order of Redmen #54

Washington, G.W.;

Shumaker, C.F.; Shumaker,

J.R.L. 1942

Trustees asked for permission to sell 1/2

interest in property Lovettsville

Misc. Papers Organizations-Misc

Shenandoah Tribe Improved

Order of Redmen #54 1942

Motion to sell 1/2 interest to Junior Order

United American Mechanics No. 101 Lovettsville

Page 141 of 233

Page 142: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Hitt, William F. 1944 Certificate of contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Hitt, William F. 1945 Certificate of contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111

Hitt, William F.; Mrs. Duncan

H. Read 1945

Letter regarding copies of certificates of

contributing membership issued to

residents of Loudoun Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Mrs. Doudge Sloane 1941 Certificate of contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Mrs. Doudge Sloane 1941

Letter to clerk with notice of Mrs.

Sloane's contribution, Sloane from

Middleburg, VA Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Mrs. Duncan H. Read 1944 Certificate of contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Mrs. Duncan H. Read 1944

Letter regarding additional certificate of

contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Mrs. Duncan H. Read 1945 Certificate of contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 Noland, Charlotte 1944 Certificate of contributing membership Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111

Noland, Charlotte; Hitt,

William F. 1944

Letter regarding copies of certificates of

contributing membership issued to

residents of Loudoun Warrenton

Misc. Papers Organizations-Misc Warrenton Rifles Co. 111 1944

Roster of Warrenton Rifles Co. 111,

Virginia State Guard Warrenton

Misc. Papers Orphans W.W. Chamblin Cook, Annie 1901

Petition of W.W. Chamblin & others for

Annie Cook and two sisters, children of

Mrs. Frank Thompson (formerly Mrs.

Cook) to be sent to the Washington City

Orphan Asylum

Page 142 of 233

Page 143: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Partnership Papers Saffer, Clinton S. Mitchell, Claudius H. 1947

Recordation of change in business

partnership of C.C. Saffer & Brother

Misc. Papers Probation DeBergh, John Randolph 1953

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation DeBergh, John Randolph 1955

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation Harvey, John McDonald 1951

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation Harvey, John McDonald 1955

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation Leslie, J. H. 1915

Probation Officer Oath of Office;

appointment

Misc. Papers Probation Miller, Roy Lee 1948

Appointment as Assistant Probation and

Parole Officer for District No. 11

Misc. Papers Probation Miller, Roy Lee 1951

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation Moffett Jr., William F. 1952

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation Ring, Marion Brown 1947

Appointment as Assistant Probation and

Parole Officer for District No. 11

Misc. Papers Probation Tyler Jr., W.E. 1949

Probation and Parole Officer Oath of

Office; appointment

Misc. Papers Probation Tyler Jr., William E. 1943

Probation and Parole Officer Oath of

Office; appointment; District No. 11

Misc. Papers Probation Tyler Jr., William E. 1951

Appointment as Probation and Parole

Officer District No. 11

Misc. Papers Probation 1949

Probation Conditions, Fauquier Circuit

Court

Misc. Papers Prohibition Edwards, T.W.

Umbaugh, C.L.; Lambert Jr.,

J.D. 1923

Report filed of money from destroyed

copper stills and report of confiscated

liquor destroyed at the Leesburg jail, and

confiscated property seized in Goettling

raid

Page 143 of 233

Page 144: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Prohibition Fry, Leon H. 1928

Appointment to appraise automobiles

and other vehicles seized for the unlawful

transportation of ardent spirits

Misc. Papers Prohibition

Householder, Walter;

Umbaugh, Everett; Johnson,

John; Cockerille, Harvey Franklin, B.W. 1929

Note on publication charges and four

newspaper clippings describing vehicles

seized for the unlawful transportation of

ardent spirits

Misc. Papers Prohibition Lambert Jr., J.D. 1923

Oath of Office as Special Prohibition

Inspector

Misc. Papers Prohibition Saunders, John R. Lambert Jr., J.D. 1923

Appointment as Inspector in the

Department of Prohibition

Misc. Papers Prohibition Smith, George W. 1925

Oath of Office as Inspector in the

Department of Prohibition and

appointment by John R. Saunders

Attorney-General

Misc. Papers Prohibition Umbaugh, C.L. 1924

Oath of Office as Inspector in the

Department of Prohibition and

appointment by John R. Saunders

Attorney-General

Misc. Papers Prohibition Umbaugh, C.L.

Report filed of Ardent Spirits seized by

C.L. Umbaugh Deputy Sheriff

Misc. Papers Prohibition

Confiscated Corn Liquor stored in County

Jail (three pages) and Captured Stills

stored in County Jail

Misc. Papers Public Claims Adam, Andrew 1778

For boarding Margaret Hill, money paid

to William Smith

Misc. Papers Public Claims Ball, Farling Foil, John 1779 Corn, Indian corn, bacon

Misc. Papers Public Claims Ball, Farling McBride, James 1780 Storage of grain

Misc. Papers Public Claims Bayly, Pierce Hall, John 1781

For riding and express after cattle for

public use.

Page 144 of 233

Page 145: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Public Claims Bayly, Pierce Reticor, Meyer 1781

For riding around the county to give the

rural class notice to bring in their beefs

Misc. Papers Public Claims Bayly, Pierce Skinner, Cornelius 1781

For making raft? To feed cattle taken for

the use of the public

Misc. Papers Public Claims Bayly, Pierce Spencer, John 1781 For collecting cattle

Misc. Papers Public Claims Bayly, Pierce 1784

Amaga Retager for giving notice to rural

people to bring in class cattle; Cornelius

Skinner for making raft to feed cattle;

John Spencer for collecting cattle; John

Hall for riding express after cattle and

driving cattle to camp; James Warren

public sale of cattle, beef, leather,

rawhides

Misc. Papers Public Claims Bayly, Pierce Lewis, Joseph 1787

Note of receipt of 100 pounds of beef for

public use according to an act of assembly

passed in the October session; 1,000

swine; Pierce Bayly as Commissioner of

Provisions

Misc. Papers Public Claims Cleveland, James 1780

Misc. Papers Public Claims Coleman, James 1781

Purchasing provisions for use of the

Army, purchasing Beef and driving them

to Winchester

Misc. Papers Public Claims Douglass, 1789 Barrels of corn

Misc. Papers Public Claims Harland, Humphrey, Robert 1780

Salt, corn, note about Captain Ellzey going

to Richmond as a good opportunity to

send exchequer by him; note on back to

speak to court to exempt Robert

Humphrey from levies.

Misc. Papers Public Claims Lanyun, W. William 1781 Days for collecting provisions and beefs

Page 145 of 233

Page 146: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Public Claims Lanyun, W. William 1782

Request for certificate for authority

allowed him last court

Misc. Papers Public Claims Lush, Daniel Binns, Charles 1781

Order for the sheriff to pay Daniel Lush

out of Deposit

Misc. Papers Public Claims Lush, Daniel Binns, Charles 1782

For collection of one thousand swine and

33 pounds of tobacco

Misc. Papers Public Claims Lush, Daniel Harris, Henry 1778

list of provisions provided by Daniel Lush

including salt, beef, mutton, flour

Misc. Papers Public Claims Lush, Daniel

Lewis, Captain Thomas;

Binns, John 1782 note of claim levied

Misc. Papers Public Claims Lush, Daniel Spitzfathom, Benedick 1778

List of provisions provided by Daniel Lush

including beef, veal, mutton, salt, flour

and for services for coffin and digging of a

grave for Benedick Spitzfathom

Misc. Papers Public Claims Orr, John Buttler, Malley 1780

Malley Buttler and three children, wife of

a soldier in the Continental Army

Misc. Papers Public Claims Reed, Jacob 1780

grain, flour, nails, paper, cost of labor and

horse to attend to business

Misc. Papers Public Claims Reese, Thomas (?) 1781

Purchasing provisions for use of the

Army, purchasing Beef and driving them

to Winchester

Misc. Papers Public Claims West, George

Harris, Henry; Spitzfathom,

Benjamin 1778

Expenses for the country doctor for

Henry Harris and Benjamin Spitzfathom;

cost of bushels of wheat

Misc. Papers

Public Welfare

Superintendent Adams, Beatrice Hammerly, N.B. 1939

Power of Attorney giving authority to

execute bond

Page 146 of 233

Page 147: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Public Welfare

Superintendent Adams, Beatrice

Taylor, B. Conway;

Hammerly, N.B. 1939

Letter from manager of United States

Fidelity and Guaranty Company giving

authority to execute bond for Beatrice

Adams Superintendent of Public Welfare

for Loudoun County

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1941 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1943 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1945 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1947 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1949 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1951 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1953 Oath of Office

Misc. Papers

Public Welfare

Superintendent Arnold, C.H. 1955 Oath of Office

Misc. Papers

Public Welfare

Superintendent Baker, I.W. 1951 Oath of Office

Misc. Papers

Public Welfare

Superintendent Baker, Irvey W. 1953 Oath of Office

Misc. Papers

Public Welfare

Superintendent Baker, Irvey W. 1954 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fendall, Thomas M. 1938 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fendall, Thomas M. 1940 Oath of Office

Page 147 of 233

Page 148: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Public Welfare

Superintendent Fendall, Thomas M. 1942 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fendall, Thomas M. 1944 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fendall, Thomas M. 1946 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fletcher, W.G. 1938 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fletcher, W.G. 1939 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fletcher, W.G. 1941 Oath of Office

Misc. Papers

Public Welfare

Superintendent Fletcher, William G. 1939 Court Appointment

Misc. Papers

Public Welfare

Superintendent

Fletcher, William G.;

Fendall, Thomas M.; Ward,

John S. 1938 Court Appointment

Misc. Papers

Public Welfare

Superintendent Melvin, Blanche M. 1936 Oath of Office

Misc. Papers

Public Welfare

Superintendent Melvin, Blanche M. 1936 Bond

Misc. Papers

Public Welfare

Superintendent Mock, J. Homer 1943 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J. Homer 1945 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J. Homer 1947 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J. Homer 1949 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J. Homer 1951 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J.H. 1942 Oath of Office

Page 148 of 233

Page 149: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Public Welfare

Superintendent Mock, J.H. 1953 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J.H. 1955 Oath of Office

Misc. Papers

Public Welfare

Superintendent Mock, J.H.; Arnold, C.H.

Note to judge about reappointing Mock

and Arnold to Welfare Board

Misc. Papers

Public Welfare

Superintendent Saunder, Frank E. 1950 Oath of Office

Misc. Papers

Public Welfare

Superintendent Saunders, Frank E. 1948 Oath of Office

Misc. Papers

Public Welfare

Superintendent Shorey, Helen C. 1953 Oath of Office

Misc. Papers

Public Welfare

Superintendent Thompson, H.C. 1955 Oath of Office

Misc. Papers

Public Welfare

Superintendent Thompson, H.C. 1955

Note to appoint H.C. Thompson to fill

vacancy left by Irvey W. Baker

Misc. Papers

Public Welfare

Superintendent Ward, John S. 1938 Oath of Office

Misc. Papers

Public Welfare

Superintendent White, Dorothy M. 1952 Oath of Office

Misc. Papers Railroad

Alexandria, Loudoun &

Hampshire Railroad 1856 Subscription and bonds

Misc. Papers Railroad

Alexandria, Loudoun &

Hampshire Railroad 1856

Order to determine if the court should

subscribe on behalf of the county of

Loudoun to stock of the railroad

Misc. Papers Railroad

Alexandria, Loudoun &

Hampshire Railroad;

Manassas Gap Railroad 1856

Loudoun County Court to subscribe to

stock of A.L.& H RR and Manassas Gap RR

on behalf of the county of Loudoun for

the sum of $150,000

Misc. Papers Railroad McPhearson, Matthew E.

Washington, Ohio, &

Western Railroad 1883 Land dispute

Page 149 of 233

Page 150: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Railroad Saunders, Albert L. 1885

Court consents Saunders appointment as

special police officer by President of the

Washington, Ohio & Western Railroad

Company at Belmont Park.

Misc. Papers Railroad Welsh, Fayette G.

Washington & Old Dominion

Railway 1921

Dispute over fence and right of way

maintenance

Misc. Papers Railroad Alridge, John 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Bently, Robert 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Brown, Bushrod 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Brown, Cecilia 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Brown, Sarah 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Brown, William H. 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Caldwell, Samuel B.T. 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Coombs, Sally Ann 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Page 150 of 233

Page 151: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Railroad Donahoe, George 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Hatcher, Jushoa 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Hatcher, Nancy 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Hatcher, Sallie 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Hogan, Nicholas 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Hogan, Patrick 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Hoge, James 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Little, John R.C. 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Luckett, Ludwell 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad McCray, William 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad McCray, William 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Page 151 of 233

Page 152: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Railroad McIhaney, James 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad McMullen, George 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Meade, Aqulia 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Ottley, Jame 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Pierpoint, Eli 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Potts, Ezekiel 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Smith, John 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Taylor, Benjamin F. 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Thompson, Hugh 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Thompson, James 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Thompson, John 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Page 152 of 233

Page 153: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Railroad Thompson, Samuel 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad Vandevantar, Gabriel 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers Railroad White, Robert V. 1850-1860

Right of Ways and plats for the Alexandra,

Loudoun and Hampshire Rail Road Back Storage Room Box 40

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Ball, Henry A. Rogers, Asa Ball substituted for Rogers

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Fulton, William 1854 Certification of notice in "Washingtonian"

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire

Harrison, John M.;

Chamblin, Mason; Williams,

Charles Board of Commissioners 1854

Note and order for recordation of

Commissioners reports

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Janney, John Harrison, Henry T. 1854

Case of joint owners of land affected by

railroad

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Lynch, W.B. 1869 Certification of notice in "Washingtonian"

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Nichols, Joseph Lynch, William B. 1869

Notice of application by railroad to

appoint a Board of Commissioners to

provide compensation for land owners

whose land was taken by railroad

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire

Taylor, Benjamin F.; Luckett,

Samuel C.; Littleton, Richard

C.; Carter, John A.; Purcell,

Samuel List of names

Page 153 of 233

Page 154: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Board of Commissioners 1854

Reports returned in the case of lands

proposed to be taken from Lewis Cross,

Christian T. Hempstone, John W. Gover,

and H.H. Rhodes

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Board of Commissioners 1854

Land proposed to be taken from Sarah

Offult, William D. Nutt, Washington

Hummer, Joseph Smith, Charles Taylor,

George Lee, John McCamly, William

Lefever, Wesley S. McPherson, Cassius F.

Lee, Thomas W. Edwards; Charles F.

Fadely; Charles B. Ball; George Rhodes;

Ellis Williams; Benjamin Brown; Charles

Shreve?

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Board of Commissioners 1855

Land proposed to be taken from Edwin R.

Oxley

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire 1854

Order of Court to ascertain just

compensation for lands taken

Misc. Papers

Railroad - Alexandria,

Loudoun and Hampshire Note that notice has been given

Misc. Papers Railroad - Manassas Gap Aldridge, John 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad - Manassas Gap Brown, William H. 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad - Manassas Gap Donohoe, J. George 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad - Manassas Gap Hatcher, Joshua 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad - Manassas Gap Hoge, James

Misc. Papers Railroad - Manassas Gap

Luckett, Ludwell; Littleton,

R.C.; Colwell, S.B.T.;

Williams, William; Dornall,

John 1853

Appointment of gentlemen to the Board

of Commissioners

Page 154 of 233

Page 155: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Railroad - Manassas Gap

Manassas Gap Railroad

Company

McCrae, William; Donohoe,

Stephen George; Mead,

Aquila; Hatcher, Joshua;

Smith, John; Hoge, James;

Ottley, James G.; Brown,

William H. 1854 Order to recover costs

Misc. Papers Railroad - Manassas Gap McMullen, George 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad - Manassas Gap Mead, Aquila 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad - Manassas Gap Smith, John 1854

Waive objection to Report of Board of

Commissioners

Misc. Papers Railroad Judgments Commonwealth of Virginia Washington & Ohio Railroad 1875

Commonwealth of Virginia vs.

Washington & Ohio Railroad case;

petition, subpoenas, answers, etc.

Misc. Papers Registrar Beans, A. Humphrey Oath as Registrar

Misc. Papers Registrar Bolyn, T.M. 1870 Oath as Registrar

Misc. Papers Registrar Caufman, E.G. 1870 Oath of Registrar

Misc. Papers Registrar Cline, John T. 1872 Oath of Registrar

Misc. Papers Registrar Giddings, William V. 1871 Oath of Registrar

Misc. Papers Registrar Grubb, William Hildt 1870 Oath of Registrar

Misc. Papers Registrar Hoge, Daniel J. 1870 Oath of Registrar

Misc. Papers Registrar Hummer, George W. 1870 Oath of Registrar

Misc. Papers Registrar McIntosh, James 1870 Oath of Registrar

Misc. Papers Registrar Nichols, Thomas J. 1870 Oath of Registrar

Misc. Papers Registrar Osburn, T. M. 1870 Oath of Registrar

Misc. Papers Registrar Plaster, David H. 1870 Oath of Registrar

Misc. Papers Registrar Russell, Israel 1870 Oath of Registrar

Misc. Papers Registrar Skinner, Charles E. 1870 Oath of Registrar

Misc. Papers Registrar Stansbury, Jesse J. 1870 Oath of Registrar

Misc. Papers Registrar Taylor, A. M. 1871 Oath of Registrar

Misc. Papers Registrar Tucker, H. Tudor 1870 Oath of Registrar

Page 155 of 233

Page 156: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Registrar Wrenn, Thomas M. 1870 Oath of Registrar

Misc. Papers Registrar Wrenn, Thomas M. Resignation as Registrar

Misc. Papers Registrar Wyckoff, Jonathan 1870 Oath of Registrar

Misc. Papers Rules of Court 1799 Rule of calling causes

Misc. Papers Rules of Court 1802 Rule of calling causes

Misc. Papers Rules of Court 1802

Rule that the Sheriffs attend court to

prevent crowding at Magistrates bench,

within the bar, and the jury seats

Misc. Papers Rules of Court 1802 Rule of calling causes

Misc. Papers Rules of Court 1806 Rule of reinstated causes and costs

Misc. Papers Rules of Court 1807

Rule for the clerk to not transfer suits to

issue dockets without filing a declaration

Misc. Papers Rules of Court 1807

Ruling on cases concerning Assaults and

Batteries; Ruling on passing over cases;

rule for the preservation of order

Misc. Papers Rules of Court 1808 Ruling on order of cases on the docket

Misc. Papers Rules of Court 1809 Ruling on judgments entered by mistake

Misc. Papers Rules of Court 1811 Ruling on affidavits

Misc. Papers Rules of Court 1813

Ruling that the two first days of quarterly

meetings were for transactions of

Commonwealth business exclusively

Misc. Papers Rules of Court 1819 Ruling on jury business

Misc. Papers Rules of Court 1821 Ruling on jury business

Misc. Papers Rules of Court 1826 Rescinded rule about plain causes

Misc. Papers Rules of Court 1826 Rulings on the calling of causes

Misc. Papers Rules of Court 1828 Ruling on dismissal of causes

Misc. Papers Rules of Court 1831 Ruling on the first calling of causes

Page 156 of 233

Page 157: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Rules of Court 1832 Ruling on arrangement of judgments

Misc. Papers Rules of Court 1832

Ruling that the court would take up

docket appeals and chancery business

beginning with injunctions at the

December term.

Misc. Papers Rules of Court 1834

Order for Clerk of Court to put all permits

of law to be reviewed at head of civil

docket

Misc. Papers Rules of Court 1854

Number of people summoned to serve on

grand jury be limited to sixteen at each

term

Misc. Papers Rules of Court 1855 Ruling on the calling of causes

Misc. Papers Rules of Court 1855 Ruling on jurors

Misc. Papers Rules of Court 1858

In all cases where Justices of the county

are summoned the cases shall be

governed by the rules of the House of

Delegates of Va.

Misc. Papers Rules of Court 1874 Ruling on setting aside judgments

Misc. Papers Rules of Court 1876

Ruling all chancery causes must be

submitted on written notes

Misc. Papers Rules of Court 1950

Ruling on suits pending prior to new Rules

of Practice and Procedure by the Court of

Appeals of VA

Misc. Papers Rules of Court 1954

Rules about Divorce Suits and reports to

the Bureau of Vital Statistics

Misc. Papers Rules of Court

Rules of subpoenas and practice of the

court

Misc. Papers Rules of Court

Rule concerning the calling and trying of

issues

Misc. Papers Rules of Court Ruling about open court

Misc. Papers Rules of Court

Rule of practice for removal and appeal

cases

Page 157 of 233

Page 158: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers School-African American Bailey Institute 1886-1922

Board Minutes and trustees papers and

misc. court papers Leesburg

Misc. Papers Sheriff Barrett, Wm F. 1875 Oath of Office

Misc. Papers Sheriff Bolin, Summerfield 1869

Appointed sheriff by the first miliray

district of Virginia. Includes Oath to the

United States

Misc. Papers Sheriff Luckett, Samuel 1865

Special Term of Court for December

1865.

Misc. Papers Supervisors Arnold, James E. 1955 Oath of Office

Misc. Papers Supervisors Baker, I.W. 1943 Oath of Office

Misc. Papers Supervisors Baker, Irvey W. 1931 Oath of Office

Misc. Papers Supervisors Baker, Irvey W. 1947 Oath of Office

Misc. Papers Supervisors Baker, Irvey W. 1951 Oath of Office

Misc. Papers Supervisors Baker, J.W. 1935 Oath of Office

Misc. Papers Supervisors Baker, J.W. 1939 Oath of Office

Misc. Papers Supervisors Baker, John S. 1870 Oath of Office

Misc. Papers Supervisors Baker, John S. 1871 Oath of Office

Misc. Papers Supervisors Board of Supervisors 1955

Discussion held about sale of county

owned property

Misc. Papers Supervisors Bradshaw, George W. 1890 Oath of Office

Misc. Papers Supervisors Bridges, Benjamin 1943 Oath of Office

Misc. Papers Supervisors Burch, E.F. 1891 Oath of Office

Misc. Papers Supervisors Burch, E.F. 1893 Oath of Office

Misc. Papers Supervisors Carper, P.W. 1874 Oath of Office

Misc. Papers Supervisors Carper, P.W. 1875 Oath of Office

Misc. Papers Supervisors Carper, P.W. 1879 Oath of Office

Misc. Papers Supervisors Carper, P.W. 1889 Oath of Office

Misc. Papers Supervisors Carper, Philip 1870 Oath of Office

Misc. Papers Supervisors Carper, Philip W. 1871 Oath of Office

Misc. Papers Supervisors Carper, Philip W. 1872 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1870 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1871 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1872 Oath of Office

Page 158 of 233

Page 159: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Carr, Josephus 1873 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1874 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1875 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1877 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1879 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1881 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1883 Oath of Office

Misc. Papers Supervisors Carr, Josephus 1885 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1874 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1879 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1881 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1883 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1885 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1889 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1891 Oath of Office

Misc. Papers Supervisors Carter, F.M. 1893 Oath of Office

Misc. Papers Supervisors Carter, Francis M. 1875 Oath of Office

Misc. Papers Supervisors Carter, Francis M. 1877 Oath of Office

Misc. Papers Supervisors Carter, Francis M. 1887 Oath of Office

Misc. Papers Supervisors Caufman, E.G. 1887 Oath of Office

Misc. Papers Supervisors Caufman, E.G. 1889 Oath of Office

Misc. Papers Supervisors Cochran, J.R. 1915 Oath of Office

Misc. Papers Supervisors Cochran, J.R. 1915 Oath of Office

Misc. Papers Supervisors Coleman, J.C. 1893 Oath of Office

Misc. Papers Supervisors Coleman, R.J. 1927 Oath of Office

Misc. Papers Supervisors Crim, J.J. 1911 Oath of Office

Misc. Papers Supervisors Crim, John J. George, Samuel W. 1912

After death of John J. Crim, Samuel W.

George was appointed new member of

the Board of Supervisors by Judge J.E.S.

Turner

Misc. Papers Supervisors Crim, John J. 1893 Oath of Office

Misc. Papers Supervisors Crim, John J. 1907 Oath of Office

Misc. Papers Supervisors Di Zerega, A. 1923 Oath of Office

Page 159 of 233

Page 160: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Eamick, George F. 1877 Oath of Office

Misc. Papers Supervisors Eamick, George F. 1879 Oath of Office

Misc. Papers Supervisors Eamick, George F. 1885 Oath of Office

Misc. Papers Supervisors Eamick, George F. 1887 Oath of Office

Misc. Papers Supervisors Eamick, George F. 1889 Oath of Office

Misc. Papers Supervisors Fisher, T.E. Board of Supervisors 1923

Agreement for a contract between Fisher

and the Board to build a concrete

sidewalk at the corner of King and Market

Streets.

Misc. Papers Supervisors Frasier, George 1907 Oath of Office

Misc. Papers Supervisors Frasier, George 1911 Oath of Office

Misc. Papers Supervisors Frasier, George 1915 Oath of Office

Misc. Papers Supervisors Frasier, George 1915 Oath of Office

Misc. Papers Supervisors Frasier, George 1919 Oath of Office

Misc. Papers Supervisors Frasier, Henry Gill, John L. 1915 Power of Attorney

Misc. Papers Supervisors Frazier, William H. 1914 Oath of Office

Misc. Papers Supervisors George, S.W. 1912 Oath of Office

Misc. Papers Supervisors George, S.W. 1914

Resignation as member of Board of

Supervisors

Misc. Papers Supervisors Grubb, Dr. William Hugh 1922

Petition of citizens in Jefferson District for

the appointment of Dr. William Grubb to

the Board of Supervisors with signatures

Misc. Papers Supervisors Grubb, Dr. William Hugh 1922

Petition of citizens in Jefferson District for

the appointment of Dr. William Grubb to

the Board of Supervisors with signatures

Misc. Papers Supervisors Grubb, Dr. William Hugh 1922

Petition of citizens in Jefferson District for

the appointment of Dr. William Grubb to

the Board of Supervisors with signatures

Page 160 of 233

Page 161: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Grubb, Dr. William Hugh 1922

Petition of citizens in Jefferson District for

the appointment of Dr. William Grubb to

the Board of Supervisors with signatures

Misc. Papers Supervisors Grubb, Dr. William Hugh 1922

Petition of citizens in Jefferson District for

the appointment of Dr. William Grubb to

the Board of Supervisors with signatures

Misc. Papers Supervisors Grubb, W. Hugh 1922 Oath of Office

Misc. Papers Supervisors Grubb, W.H. 1923 Oath of Office

Misc. Papers Supervisors Grubb, W.H. 1927 Oath of Office

Misc. Papers Supervisors Grubb, W.H. 1931 Oath of Office

Misc. Papers Supervisors Hatcher, T.A. 1891 Oath of Office

Misc. Papers Supervisors Hirst, J.T. 1939 Oath of Office

Misc. Papers Supervisors Hirst, J.T. 1943 Oath of Office

Misc. Papers Supervisors Hirst, J.T. 1947 Oath of Office

Misc. Papers Supervisors Hoge, James M. 1874 Oath of Office

Misc. Papers Supervisors Hoge, James M. 1875 Oath of Office

Misc. Papers Supervisors Hoge, James M. 1877 Oath of Office

Misc. Papers Supervisors Hoge, James M. 1879 Oath of Office

Misc. Papers Supervisors Hope, Charles Randolph 1951 Oath of Office

Misc. Papers Supervisors Householder, Gideon 1872 Oath of Office

Misc. Papers Supervisors Householder, Gideon 1873 Oath of Office

Misc. Papers Supervisors Householder, Gideon 1874 Oath of Office

Misc. Papers Supervisors Householder, Gideon 1875 Oath of Office

Misc. Papers Supervisors Hurst, J.B. 1911 Oath of Office

Misc. Papers Supervisors James, T.B. Cochran, J. Robert 1915

After death of T.B. James, J. Robert

Cochran was appointed new member of

the Board of Supervisors by Judge J.E.S.

Turner

Misc. Papers Supervisors James, T.B. 1893 Oath of Office

Misc. Papers Supervisors James, T.B. 1907 Oath of Office

Misc. Papers Supervisors James, T.B. 1911 Oath of Office

Page 161 of 233

Page 162: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Johnson, R.G. 1919 Oath of Office

Misc. Papers Supervisors Johnson, R.G. 1923 Oath of Office

Misc. Papers Supervisors Johnson, R.G. 1927 Oath of Office

Misc. Papers Supervisors Judge Snead 1955

Board of Supervisors authorized to sell

county property

Misc. Papers Supervisors Kilgour, J.M. 1874 Oath of Office

Misc. Papers Supervisors Kilgour, James M. 1873 Oath of Office

Misc. Papers Supervisors Kilgour, James M. 1875 Oath of Office

Misc. Papers Supervisors Kirkpatrick, J. Emory 1943 Oath of Office

Misc. Papers Supervisors Kirkpatrick, J. Emory 1947 Oath of Office

Misc. Papers Supervisors Kirkpatrick, J. Emory 1951 Oath of Office

Misc. Papers Supervisors Leith, C. L. 1927 Oath of Office

Misc. Papers Supervisors Leith, C. L. 1931 Oath of Office

Misc. Papers Supervisors Little, T.E. 1907 Oath of Office

Misc. Papers Supervisors McCray, William 1870 Oath of Office

Misc. Papers Supervisors McCray, William 1871 Oath of Office

Misc. Papers Supervisors McCray, William 1872 Oath of Office

Misc. Papers Supervisors McCray, William 1873 Oath of Office

Misc. Papers Supervisors McKimmey, B.W. 1947 Oath of Office

Misc. Papers Supervisors McKimmey, B.W. 1950 Surety on Bond

Misc. Papers Supervisors McKimmey, Birlrand W. 1951 Oath of Office

Misc. Papers Supervisors Mock, J. Homer 1935 Oath of Office

Misc. Papers Supervisors Mock, J. Homer 1939 Oath of Office

Misc. Papers Supervisors Mock, J. Homer 1943 Oath of Office

Misc. Papers Supervisors Mock, J. Homer 1947 Oath of Office

Misc. Papers Supervisors Mock, J. Homer 1949 Resignation from Board of Supervisors

Misc. Papers Supervisors Mock, J. Homer 1952

Oath of Office as tie-breaker for Board of

Supervisors

Misc. Papers Supervisors Mock, J. Homer 1952

Appointment of J. Homer Mock as tie-

breaker for Board of Supervisors

Misc. Papers Supervisors Noland, Burr P. 1871 Oath of Office

Misc. Papers Supervisors Noland, Burr P. 1872 Oath of Office

Page 162 of 233

Page 163: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Noland, Burr P. 1873 Oath of Office

Misc. Papers Supervisors Osburn, Harrison 1870 Oath of Office

Misc. Papers Supervisors Osburn, Harrison 1871 Oath of Office

Misc. Papers Supervisors Osburn, Harrison 1872 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1879 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1881 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1885 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1887 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1889 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1891 Oath of Office

Misc. Papers Supervisors Peacock, N.B. 1893 Oath of Office

Misc. Papers Supervisors Peacock, Noble B. 1883 Oath of Office

Misc. Papers Supervisors Rogers, H.C. 1919 Oath of Office

Misc. Papers Supervisors Rogers, H.C. 1923 Oath of Office

Misc. Papers Supervisors Rogers, H.C. 1927 Oath of Office

Misc. Papers Supervisors Rogers, H.C. 1931 Oath of Office

Misc. Papers Supervisors Rogers, H.C. 1935 Oath of Office

Misc. Papers Supervisors Russell, E.O. 1951

Resignation as tie breaker for the Board

of Supervisors

Misc. Papers Supervisors Russell, E.O. 1951

Resignation as Commissioner in Chancery

(tie-breaker)

Misc. Papers Supervisors Ryan, John T. 1881 Oath of Office

Misc. Papers Supervisors Ryan, John T. 1883 Oath of Office

Misc. Papers Supervisors Ryan, John T. 1885 Oath of Office

Misc. Papers Supervisors Ryan, John T. 1887 Oath of Office

Misc. Papers Supervisors Sand, D.C. 1943 Oath of Office

Misc. Papers Supervisors Sands, Daniel C. 1935 Oath of Office

Misc. Papers Supervisors Sands, Daniel C. 1939 Oath of Office

Misc. Papers Supervisors Sands, Daniel C. 1947 Oath of Office

Misc. Papers Supervisors Sands, Daniel C. 1951 Oath of Office

Misc. Papers Supervisors Shumaker, Charles F. 1931

Power of Attorney; American Surety

Company of New York

Misc. Papers Supervisors Smith 1883 Oath of Office

Page 163 of 233

Page 164: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Smith, Thomas R. 1881 Oath of Office

Misc. Papers Supervisors Smith, Thomas R. 1885 Oath of Office

Misc. Papers Supervisors Smith, Thomas R. 1887 Oath of Office

Misc. Papers Supervisors Smith, Thomas R. 1889 Oath of Office

Misc. Papers Supervisors Sowers, P.D. 1915 Oath of Office

Misc. Papers Supervisors Sowers, P.D. 1919 Oath of Office

Misc. Papers Supervisors Sowers, P.D. 1923 Oath of Office

Misc. Papers Supervisors Thompson, Haywood C. Mock, J. Homer 1950

Appointment of Haywood C. Thompson

after resignation of J. Homer Mock

Misc. Papers Supervisors Thompson, Haywood C. 1950 Oath of Office

Misc. Papers Supervisors

Thompson, Haywood

Cadden 1951 Oath of Office

Misc. Papers Supervisors Thompson, W.D. 1907 Oath of Office

Misc. Papers Supervisors Thompson, W.D. 1911 Oath of Office

Misc. Papers Supervisors Thompson, W.D. 1915 Oath of Office

Misc. Papers Supervisors Thompson, W.D. 1919 Oath of Office

Misc. Papers Supervisors Thompson, William D. Grubb, W. Hugh 1922

After death of William D. Thompson,

Hugh Grubb appointed new member of

the Board of Supervisors by Judge George

Latham Fletcher

Misc. Papers Supervisors Tillett, H.R. 1935 Oath of Office

Misc. Papers Supervisors Tillett, H.R. 1939 Oath of Office

Misc. Papers Supervisors Turner, E.S. Hempstone, W.D. 1914

Letter appointed Mr. Frazier to Board of

Supervisors after Samuel W. George's

resignation

Misc. Papers Supervisors Whitman, M.H. 1919 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1907 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1911 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1915 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1923 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1927 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1931 Oath of Office

Page 164 of 233

Page 165: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Supervisors Whitmore, M.H. 1935 Oath of Office

Misc. Papers Supervisors Whitmore, M.H. 1939 Oath of Office

Misc. Papers Supervisors 1930

Meeting of Board of Supervisors at Alms

House to discuss increase in pay for Board

Members

Misc. Papers Supervisors 1950

Compensation for members of the Board

of Supervisors

Misc. Papers Towns 1935 Election commissioners Round Hill-Town of

Report of election commissioners on

bond issue. 1 copy. Round Hill

Misc. Papers Towns 1935 Ford, C. Round Hill-Town of

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns 1935 Hersperger, S.A. Round Hill-Town of

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns 1935 Justices Round Hill-Town of

Order to hold special election for bond

issue. Round Hill

Misc. Papers Towns 1935 Justices Round Hill-Town of

Amended order to hold special election

for bond issue. Round Hill

Misc. Papers Towns 1935 Justices Round Hill-Town of Order to issue bonds. Round Hill

Misc. Papers Towns 1935 Leesburg-Town of Cover to papers. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Order regarding bond issue. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Election Commission Report of special election on bond issue. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Election Commission Report of special election on bond issue. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Election Commission

Copy of report of special election on bond

issue. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Motion. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Alexander, J.H Order. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Alexander, J.H Order. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of

Mayor, Recorder, &

Common Council

Extracts form the minutes of a regular

meeting of the town council October 16,

1935. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Horihane, John T. Oath of Office. Leesburg

Page 165 of 233

Page 166: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1935 Leesburg-Town of Ewing, H.C.T. Oath of Office. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Conrad, C.P. Oath of Office. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Alexander, J.H

Order regarding bond issue for water and

sewer plant & 1 copy. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Ordinance regarding bond issue. Leesburg

Misc. Papers Towns 1935 Leesburg-Town of Alexander, J.H

Order regarding bond issue for water and

sewer plant. Leesburg

Misc. Papers Towns 1935 Luck, W.J. Oath of Office. Middleburg

Misc. Papers Towns 1935 Lynch, J. Round Hill-Town of Statement of intent to run for Mayor. Round Hill

Misc. Papers Towns 1935 Lynch, William Round Hill-Town of

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns 1935 Middleburg-Town of

Extract from the minutes of a special

meeting of the town council. Ordinance

providing for the issuance of bonds for

the construction of a sewer system. Middleburg

Misc. Papers Towns 1935 Middleburg-Town of

Copy of Ordinance providing for the

issuance of bonds for the supply of water

and sewer system. Middleburg

Misc. Papers Towns 1935 Mitchell, J.W. Oath of Office. Middleburg

Misc. Papers Towns 1935 Myers, J. Round Hill-Town of Statement of intent to run for Sergeant. Round Hill

Misc. Papers Towns 1935 Rhodes, Claude H. Oath of Office. Middleburg

Misc. Papers Towns 1935 Round Hill-Town Council

Ordinance to refund and retire an existing

bonded indebtedness. Special Election. Round Hill

Misc. Papers Towns 1935 Russell, Edward

Order to hold special election for bond

issue. 3 copies. Middleburg

Misc. Papers Towns 1935 Taylor, J. Russell, E.O.

Letter stating list of names of candidates

for office is enclosed. Round Hill

Misc. Papers Towns 1935 Taylor, J. Round Hill-Town of Statement of intent to run for Recorder. Round Hill

Page 166 of 233

Page 167: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1936 Alexander, J.R.H. Middleburg-Town of Order. Middleburg

Misc. Papers Towns 1936 Alexander, J.R.H. Middleburg-Town of

Order that Town of Middleburg will take

out bond. Middleburg

Misc. Papers Towns 1936 Commonwealth of Virginia Russell, E.O.

Letter regarding Waterford and A.B.C.

profits. 1 copy. Waterford

Misc. Papers Towns 1936 Middleburg-Town of

Ballots from special election on bond

issue. Middleburg

Misc. Papers Towns 1936 Middleburg-Town of

Mitchell, J.W.; Luck, Wm. J.;

Rhodes, Claude

Report of commissioners on bond issue

special election. Middleburg

Misc. Papers Towns 1936 Middleburg-Town of List of election officials. List of voters. Middleburg

Misc. Papers Towns 1936 Middleburg-Town of

Mitchell, J.W.; Luck, Wm. J.;

Rhodes, Claude

Report of commissioners on bond issue

special election. Middleburg

Misc. Papers Towns 1936 Myers, Leslie E.

Petition for proportionate part of

alcoholic beverage control profits. Waterford

Misc. Papers Towns 1936 Waterford-Town of Myers, Leslie E.

Order for proportionate part of alcoholic

beverage control profits. Waterford

Misc. Papers Towns 1937 Alexander, J.R.H. Middleburg-Town of

Order to hold special election for bond

issue. Middleburg

Misc. Papers Towns 1938 Hall, Stilson H. Purcellville-Town of Petition for zoning commission. Purcellville

Misc. Papers Towns 1938 Hall, Stilson H. Purcellville-Town of Petition for zoning commission. Purcellville

Misc. Papers Towns 1938 Lee, J. Bayls Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1938 Leesburg-Town of Zoning Commission Order. Leesburg

Misc. Papers Towns 1938 Leesburg-Town of Alexander, J.H

Order to hold special election for bond

issue. Leesburg

Misc. Papers Towns 1938 Leesburg-Town of Petition for zoning commission. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Cover to papers. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Condemnation Petition. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Order to dismiss the plaintiff's suit. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Motion to dismiss by defendant. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Rollins L.C.; Garrett, Edwin E.

Summons for Rollins, L.C. to testify on

behalf of defendant. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. "Petitioner's exhibit A" Leesburg

Page 167 of 233

Page 168: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1939 Leesburg-Town of Adrian, E.S. Notice. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E.

Letter from Garrett to Stilson H. Hall town

attorney. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E.

Memorandum for condemnation

proceeding. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Rollins L.C.; Garrett, Edwin E.

Summons for Rollins, L.C. to testify on

behalf of defendant. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E.

Plat marked "Petitioner's Exhibit B"

Attached to "Petitioner's Exhibit C & D" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Cover to papers. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Condemnation Petition. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Order for case to be dismissed. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Motion to quash and dismiss. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E.

Notice of hearing served to Edwin E.

Garrett. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. "Petitioner's exhibit A" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. "Petitioner's exhibit D" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Receipt for certified letter Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Offer letter. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Cover for "Petitioner's Exhibit F" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. Return Receipt. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. "Petitioner's Exhibit C" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Garrett, Edwin E. "Petitioner's Exhibit B" Plat Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Cover to papers. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Condemnation Petition. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Answer. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Hagins, D.F.; Williams,

Harrison; Thomas, W.T.;

Frye, L.T.; Whitmore, J.S. Oath. Leesburg

Page 168 of 233

Page 169: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T.

Statement indicating that John T. Grimes

had received $350.00 from the Town of

Leesburg. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Notice. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit C" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit E" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Order for case to be docketed. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit A" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Report of commissioners. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit D" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Plat "Petitioner's Exhibit B" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Williams, Harrison Bill. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Cover to papers. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Condemnation Petition. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Answer. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Instructions to commissioners. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit A" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T.

Statement indicating that John T. Grimes

had received $50.00 from the Town of

Leesburg. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Notice. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit B" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Receipt for certified letter. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit D" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Report of Commissioners. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Cover to "Petitioner's Exhibit F" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit C" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T.

Certificate of Official Administering of

Oath. Leesburg

Page 169 of 233

Page 170: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Return Receipt. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. Cover for "Petitioner's Exhibit G" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Grimes, John T. "Petitioner's Exhibit B" Plat. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Cover to papers. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Notice. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E.

Certificate of Official Administering of

Oath. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Report of Commissioners. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. "Petitioner's Exhibit E" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. "Petitioner's Exhibit D" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. "Petitioner's Exhibit C" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. "Petitioner's Exhibit A" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E.

Memorandum for Condemnation

Proceeding. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. Condemnation Petition. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ball, Matthew E. "Petitioner's Exhibit B" Plat Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Cover to papers. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Condemnation Petition. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Report of Commissioners. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva "Petitioner's Exhibit A" Leesburg

Page 170 of 233

Page 171: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Notice. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva "Petitioner's Exhibit C" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva "Petitioner's Exhibit E" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva

Certificate of Official Administering of

Oath. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Order. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva

Statement indicating that John T. Grimes

et all had received $100.00 from the

Town of Leesburg. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Resolution I. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda Answer. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Crouch, Eva Answer. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Weaver, George F.; Grimes,

Charles A decd. Answer. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva "Petitioner's Exhibit D" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Crouch, Eva Return Receipt. Leesburg

Page 171 of 233

Page 172: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1939 Leesburg-Town of Ridgeway, Rhoda Return Receipt. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Cover to "Petitioner's Exhibit G" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva Cover to "Petitioner's Exhibit F" Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Crouch, Eva Receipt for registered article. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of Ridgeway, Rhoda Receipt for registered article. Leesburg

Misc. Papers Towns 1939 Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva "Petitioner's Exhibit B" Plat. Leesburg

Misc. Papers Towns 1939 Round Hill-Town of

Nicholas, Beaner; Hall, H.A.;

Hall, William T.; Harris, T.K.;

Jacob, Ida M.; Myers, Carrie

M.; Marsteller, Lissia A. and

others; Thomas, Choa H. List of taxes paid. Round Hill

Misc. Papers Towns 1939 Round Hill-Town of

Bryant, Arthur H.; Beaner,

Nicholas; Davis & Payne;

Fletcher, Benj; Hall, H.A.;

Hall, William T.; Jacob, Ida

M.; Harris, T.K.; Marsteller,

Lissie & others; Myers, Carrie

M.; Mccarthy, R.D.; Parrott,

Mary; Reed, Lizza F.; Shields,

R.W.; Shields, Mildred E.;

Thomas, Chas H.; Thompson,

Ed; Thompson, Martha;

Wright, Klein List of delinquent taxes. Round Hill

Page 172 of 233

Page 173: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1939

Shields, Robert; Shields,

Mildred Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1940 Hall, H.A. Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1940 Hastau Round Hill-Town of Taxes paid for 1935 in full. Round Hill

Misc. Papers Towns 1940 Myers, Carrie Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1940 Reed, Lizzie F. Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1940 Round Hill-Town of

Beaner, Nicholas; Clark, F.;

Hall, H.A.; Hall, William ;

Jacob, Ida M.; Harris, J.K.;

Marsteller, Lissie A. &

others; Sands, William D.;

Moore, Arthurs; Thomas,

Chas H.; Wabis, Joshua List of unpaid taxes. Round Hill

Misc. Papers Towns 1940 Round Hill-Town of

Thomas, Chas H.; Wright,

Klein; Myers, Carrie;

Fletcher, Benj; Parrott, Mary;

Davis & Payne; Jacobs, F.;

Beanesr, N.; Water, Joshua;

Herrell, Willard; Clark, F.;

Myers, Carrie; Hall, William

T. List of taxes paid. Round Hill

Misc. Papers Towns 1940 Shields, Robb W. Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1940 Thomas, Chas Henry Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1941 Alexander, J.R.H. Middleburg-Town of

Order for the treasurer of the Town of

Middleburg sell property with back taxes

on December 8, 1941. Sale to take place

on the steps of the court house. Middleburg

Misc. Papers Towns 1941 Lloyd, A.A. Round Hill-Town of

Ordinance dissolving the fire company for

not having 20 members for the past three

months. Round Hill

Page 173 of 233

Page 174: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1941 Middleburg-Town of Armfield, H.M.

Newspaper notice of property to be sold

for back taxes. Middleburg

Misc. Papers Towns 1941 Middleburg-Town of

Russell, Jack E.; Alexander,

J.R.H.

Request for property to be sold for back

taxes on the steps of the court house. Middleburg

Misc. Papers Towns 1941 Middleburg-Town of

Resolution from town council to sell

property for back taxes for all years prior

to and including 1939. Middleburg

Misc. Papers Towns 1941 Myers, Carrie Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1941 Round Hill-Town of

Beaner, Nicholas; Clark, F.;

Hall, H.A.; Jacobs, Ida May;

Parrott, Mary; Fletcher, Benj;

Martz, Loudonia B.;

Marsteller, Lissie A. &

others; Poulsen, M. Luther;

Redmons, Dorsey; Redmond,

Mary E.; Sands, William D.;

Moon, A.; Thomas, Choa H. List of delinquent taxes. Round Hill

Misc. Papers Towns 1941 Round Hill-Town of

List of 20 towns people who wish to start

a fire company. Round Hill

Misc. Papers Towns 1942 Leesburg-Town of Miller, M.M. Statement of taxes due. Marked paid. Leesburg

Misc. Papers Towns 1942 Round Hill-Town of

Beaner, Nicholas; Clarke,

Flave, Fletcher, Benjamin;

Hall, H.A.; Jacobs, Ida M;

Harris, T.H.; Marstellar, Lissie

A. & others; Parrott, Mary;

Redmond, Dorse; Sands,

W.D.; Thomas, Chas H. Sr. List of delinquent taxes. Round Hill

Page 174 of 233

Page 175: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1943 Round Hill-Town of

Beaner, Nicholas; Fletcher,

Benjamin; Hall, H.A.; Jacobs,

Ida M.; Harris, T.K.; Martz,

Loudonia B.; Marstellar,

Lissie A. & Others; Parrott,

Mary; Redmond, Dorsey;

Redmond, Mary E.; Sands,

William D.; Moore, A.;

Thomas, Chas H. List of taxes paid and not paid. Round Hill

Misc. Papers Towns 1943 Round Hill-Town of Hall, William T. Release of delinquent tax book. Round Hill

Misc. Papers Towns 1944 Alexander, J.R.H. Purcellville-Town of

Order for special election on bond issue.

1 copy Purcellville

Misc. Papers Towns 1944 Alexander, J.R.H. Purcellville-Town of

Order for special election on bond issue.

1 copy Purcellville

Misc. Papers Towns 1944 Frye, Wilbur T. Purcellville-Town of

Ordinance for issuance of bonds for new

gravity flow water supply. Purcellville

Misc. Papers Towns 1944 Miller, Elizabeth

Monroe, Julia; Piggott, H.;

Grubb, D.W.; Davis, C.K.

List of officers for special election in

Purcellville. Purcellville

Misc. Papers Towns 1944 Russell, E.O. Purcellville-Town of

List of fees for special election for bond

issue. Purcellville

Misc. Papers Towns 1944 Russell, E.O. Purcellville-Town of List of votes for bond issue. Purcellville

Misc. Papers Towns 1945 Alexander, J.R.H. Purcellville-Town of

Order to appointing Hildt Grubb to the

zoning commission. Purcellville

Misc. Papers Towns 1945 Alexander, J.R.H. Purcellville-Town of Order for zoning commission. Purcellville

Misc. Papers Towns 1945 Grubb, J. Hildt Purcellville-Town of

Petition for court to appoint Hildt Grubb

to the zoning commission. Purcellville

Misc. Papers Towns 1945 Harris, Jacobs Round Hill-Town of

Statement that taxes were not paid on

1938 taxes. Round Hill

Misc. Papers Towns 1945 Purcellville-Town of Ward, George Ordinance for zoning commission. Purcellville

Page 175 of 233

Page 176: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1945 Round Hill-Town of

Hall, H.A.; Jackson, Ruth;

Marstellar, Lissie & Others;

Thomas, Charles; Beaner,

Nicholas; Clarke, Flave;

Jacobs & Harris; Parrott,

Mary; Thompson, R.M. List of taxes paid and not paid. Round Hill

Misc. Papers Towns 1945 Sauds, William D. Moore, Arbutes Release of delinquent tax book. Round Hill

Misc. Papers Towns 1946 Round Hill-Town of

Beaner, Nicholas; Clarke,

Flave; Jackson, Ruth;

Marstellar, Lissie A. &

Others; Parrott, Mary;

Thomas, Chas H.; Waters,

James List of delinquent taxes. Round Hill

Misc. Papers Towns 1946 Round Hill-Town of Jacobs & Harris; Lucas, Price Release of delinquent tax book. Round Hill

Misc. Papers Towns 1947 Alexander, J.R.H.

Phillips, Lucas D. (Attorney

for Town of Hamilton)

Petition for the appointment of a zoning

commission. Hamilton

Misc. Papers Towns 1947 Alexander, J.R.H.

Herndon, M.L.; Trussll,

Herbert; Laycock, Carroll;

Rollison, G.E. Order for zoning commission. Hamilton

Misc. Papers Towns 1947 Phillips, Lucas D.

Exhibit A of petition for appointment of

zoning commission. Hamilton

Misc. Papers Towns 1948 Bryant, Arthur H. Round Hill-Town of Release of delinquent tax book. Round Hill

Misc. Papers Towns 1948 Round Hill-Town of

Beaner, Nicholas; Clark,

Flave; Jackson, Ruth;

Thomas, Charles H.; Parrott,

Mary; Hall, H.A.; Helm, Jessie

S.; Marstellar, Lisse & others;

Howell, Phobe List of delinquent taxes. Round Hill

Page 176 of 233

Page 177: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1948 Round Hill-Town of

Beaner, Nicholas; Bryant,

Arthur H.; Hall, H.A.; Hall,

William T.; Howard, Phoebe;

Jackson, Ruth F.; Loudoun

Valley Mill; McMullian, Ida;

Marstellar, Lissie & Others;

Miler, Bessie L.; Parrott,

Mary; Sands, William D.;

Moore, A.; Thomas, C.H. List of taxes. Round Hill

Misc. Papers Towns 1948 Round Hill-Town of

Bryanch, Arthur H.; Clarke,

Flave; Howell, Phoebe; Hall,

William; Jackson, Ruth;

Loudoun Valley Mill Co.;

McMillian, Ida J.; Marstellar,

Lissa & othrs; Parrott, Mary;

Sands, William; Moore, A.;

Thomas, C.H. List of delinquent taxes. Round Hill

Misc. Papers Towns 1949 Alexander, J.R.H.

Appointment of Town Council for Town

of Lovettsville. Lovettsville

Misc. Papers Towns 1949 Alexander, J.R.H.

Correction to appointment of Town

Council for Town of Lovettsville. Lovettsville

Page 177 of 233

Page 178: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1949 Round Hill-Town of

Hall, H.A.; Carruthers, L.G.;

Mcaulley, R.D.; Thompson,

Ed; Thompson, Martha;

Sands, W.D.; Moore, A.;

Parrott, Mary; Martz,

Loudonia; Beaner, Nick;

Waters, James; Helm, Jessie Release of delinquent tax book. Round Hill

Misc. Papers Towns 1950 Board of Supervisors

Harrison, Stirling M. ; Grubb,

George W.

Notice of hearing to make and enter an

order authorizing and declaring expanded

limits of Lovettsville. Lovettsville

Misc. Papers Towns 1950 Grubb, George W.

Town Council ordinance of intent to

expand the town limits. Lovettsville

Misc. Papers Towns 1950 Russell, Edward Lovettsville-Town of

Certified newspaper article about the

change to town limits. Lovettsville

Misc. Papers Towns 1951 Alexander, J.R.H. Purcellville-Town of

Order from Judge Alexander for

appointment of members of board of

zoning and appeals. Purcellville

Misc. Papers Towns 1951 Anderson, Albert F. Purcellville-Town of

Copy of letter stating cost to record order

is $1.00. Purcellville

Misc. Papers Towns 1951 Town Council Purcellville-Town of

List of appointed members of the board

of zoning and appeals. Purcellville

Misc. Papers Towns 1952 Leesburg-Town of Board of Zoning Petition. Leesburg

Misc. Papers Towns 1952 Leesburg-Town of Board of Zoning Order. Leesburg

Misc. Papers Towns 1952 Leesburg-Town of Board of Zoning Regular Meeting Minutes.

Misc. Papers Towns 1953 Anderson, Albert F. Hawthorne, N.B.

Petition for appointment of N.B.

Hawthorn to the board of zoning and

appeals. Purcellville

Misc. Papers Towns 1953 Grubb, Robert Hawthorne, N.B. Minutes of town council meeting. Purcellville

Misc. Papers Towns 1953 Snead, R. Hawthorne, N.B.

Order from Judge Snead appointing N.B.

Hawthorne to the board of zoning and

appeals. Purcellville

Page 178 of 233

Page 179: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns 1961 Leesburg Volunteer Fire Co. Leesburg-Town of List of trustees for 1961. Leesburg

Misc. Papers Towns 1758-1802 Clerk's Office Index Loudoun

Misc. Papers Towns 1813-1814 Leesburg-Town of

List of appointments for Mayor,

Recorder, and Common Council. Leesburg

Misc. Papers Towns 1815-1816 Leesburg-Town of Weatherley, Matthew

Bill for materials and labor for paving

footways and gutters. Leesburg

Misc. Papers Towns 1817-1820 Leesburg-Town of Drish, John

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns 1817-1822 Leesburg-Town of Hamilton, Jane

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns 1818-1819 Leesburg-Town of

Henry, James; Binns, John A.;

Rust, M.; Weddon, Joseph;

King, S.; Loe, William; Cranz,

Henry Order to appear in court for money due. Leesburg

Misc. Papers Towns 1818-1819 Leesburg-Town of

Henry, James; Binns, John A.;

Rust, M.; weddon, Joseph;

King, S.; Loe, William; Cranz,

Henry Plea. Leesburg

Misc. Papers Towns 1820-1822 Leesburg-Town of Drish, John

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns 1948-1949 Round Hill-Town of

Clark, Flave; Hall, W.T.;

Jackson, Ruth; Parrott, Mary;

Marstellar, Lissie & others;

Sands, W.D.; Moore, A.;

Thomas, Chos H. List of taxes. Round Hill

Misc. Papers Towns Adams, A.N. Purcellville-Town of 1927 Statement of intent to run for Mayor. Purcellville

Misc. Papers Towns Adams, A.N. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Page 179 of 233

Page 180: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Adrian, E. S. Middleburg-Town of 1932

Statement that E.S. Adrian delivered a

copy of said notice of annexation to the

Board of Supervisors, and the clerk of the

board. Middleburg

Misc. Papers Towns Aldie Town Hall Assoc

Bodman, George; Hutchison,

J.R.; Moore, R.L.; Palmer,

J.S.; Whitlock, Henry, Redd,

J.S. 1876

Petition for form "The Aldie Town Hall

Assoc" for the purpose of selling stock to

build a Town Hall. Order from Judge

James Keith. Aldie

Misc. Papers Towns Alexander, J.R.H.

Herndon, M.L.; Trussll,

Herbert; Laycock, Carroll;

Rollison, G.E. 1947 Order for zoning commission. Hamilton

Misc. Papers Towns Alexander, J.R.H. Middleburg-Town of 1936 Order. Middleburg

Misc. Papers Towns Alexander, J.R.H. Middleburg-Town of 1936

Order that Town of Middleburg will take

out bond. Middleburg

Misc. Papers Towns Alexander, J.R.H. Middleburg-Town of 1937

Order to hold special election for bond

issue. Middleburg

Misc. Papers Towns Alexander, J.R.H. Middleburg-Town of 1941

Order for the treasurer of the Town of

Middleburg sell property with back taxes

on December 8, 1941. Sale to take place

on the steps of the court house. Middleburg

Misc. Papers Towns Alexander, J.R.H.

Phillips, Lucas D. (Attorney

for Town of Hamilton) 1947

Petition for the appointment of a zoning

commission. Hamilton

Misc. Papers Towns Alexander, J.R.H. Purcellville-Town of 1944

Order for special election on bond issue.

1 copy Purcellville

Misc. Papers Towns Alexander, J.R.H. Purcellville-Town of 1944

Order for special election on bond issue.

1 copy Purcellville

Misc. Papers Towns Alexander, J.R.H. Purcellville-Town of 1945

Order to appointing Hildt Grubb to the

zoning commission. Purcellville

Misc. Papers Towns Alexander, J.R.H. Purcellville-Town of 1945 Order for zoning commission. Purcellville

Page 180 of 233

Page 181: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Alexander, J.R.H. Purcellville-Town of 1951

Order from Judge Alexander for

appointment of members of board of

zoning and appeals. Purcellville

Misc. Papers Towns Alexander, J.R.H. 1935 Order for Middleburg to issue bonds. Middleburg

Misc. Papers Towns Alexander, J.R.H. 1935 Order. 2 copies. Middleburg

Misc. Papers Towns Alexander, J.R.H. 1949

Appointment of Town Council for Town

of Lovettsville. Lovettsville

Misc. Papers Towns Alexander, J.R.H. 1949

Correction to appointment of Town

Council for Town of Lovettsville. Lovettsville

Misc. Papers Towns Anderson, Albert F. Hawthorne, N.B. 1953

Petition for appointment of N.B.

Hawthorn to the board of zoning and

appeals. Purcellville

Misc. Papers Towns Anderson, Albert F. Purcellville-Town of 1951

Copy of letter stating cost to record order

is $1.00. Purcellville

Misc. Papers Towns

Ashburn, C.; Cochran,

James; Throckmorton, M.;

Grady, E.B. Snickersville-Town of 1837

Copy of a plat for Snickersville. Original in

Commonwealth vs. Bradfield 1842. Snickersville

Misc. Papers Towns Baldwin, J. Round Hill-Town of 1907

Statement of intent to run for member of

the Common Council of Round Hill. Round Hill

Misc. Papers Towns Baldwin, Julian Round Hill-Town of 1909

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Ball, Noltey Purcellville-Town of 1909

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Balleugu, T.C. Round Hill-Town of 1907

Statement of intent to run for member of

the Common Council of Round Hill. Round Hill

Misc. Papers Towns Balleugu, T.C. Round Hill-Town of 1909 Statement of intent to run for Mayor. Round Hill

Misc. Papers Towns Ballinger, E. Round Hill-Town of 1907 Statement of intent to run for Mayor. Round Hill

Page 181 of 233

Page 182: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Beathy, N.S. 1907 Statement as to corporation of Hamilton. Hamilton

Misc. Papers Towns Beatty, W.S. Cox, James; French, C.F. 1901 List of election officials. Hamilton

Misc. Papers Towns Bell, A. Purcellville-Town of 1927 Statement of intent to run for Mayor. Purcellville

Misc. Papers Towns Beveredge, William 1829

Certification of election to the office of

sergeant. Middleburg

Misc. Papers Towns Beveredge, William 1831 Bond. Middleburg

Misc. Papers Towns Binns, Charles Triplett, Simon; Sheriff 1800 Copy of Writ. Centerville

Misc. Papers Towns Binns, Charles Triplett, Simon; Sheriff 1800 Writ. Centerville

Misc. Papers Towns Board of Supervisors

Harrison, Stirling M. ; Grubb,

George W. 1950

Notice of hearing to make and enter an

order authorizing and declaring expanded

limits of Lovettsville. Lovettsville

Misc. Papers Towns Boyers, J.C. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Breans, F. 1901 List of Judges. Waterford

Misc. Papers Towns Bryant, Arthur H. Round Hill-Town of 1948 Release of delinquent tax book. Round Hill

Misc. Papers Towns Centerville-Trustees Triplett, Simon 1799 Statement from Simon Triplett. Centerville

Misc. Papers Towns Centerville-Trustees Triplett, Simon 1802

Complaint of Trustees of Centerville VS.

Simon Triplett. Centerville

Misc. Papers Towns Chapin, N.M. 1904 List of metes and bounds of lots sold. Bluemont

Misc. Papers Towns Clerk

Board of Supervisors;

Williams, Philip; Hutcheson,

Robert F. 1932

Bill for visiting judges travel and meal

cost. Middleburg

Misc. Papers Towns Clerk's Office 1758-1802 Index Loudoun

Misc. Papers Towns Commonwealth of Virginia Russell, E.O. 1936

Letter regarding Waterford and A.B.C.

profits. 1 copy. Waterford

Misc. Papers Towns Commonwealth of Virginia

Secretary of Commonwealth;

Donald, J. M. 1876

Letter requesting the original charter for

Aldie be sent to the Commonwealth. Aldie

Misc. Papers Towns Cooley, G. Round Hill-Town of 1935

Statement of intent to run for

Councilman. Round Hill

Page 182 of 233

Page 183: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Cooley, W.N. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Corwall, J. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Cover to packet of papers 1865 Cover for other papers. Middleburg

Misc. Papers Towns Cromer, Kenneth Middleburg-Town of 1935

Motion from Kenneth Cromer Attorney

for Town of Middleburg for the proper

election for town to have sewer system

and supply of water. Middleburg

Misc. Papers Towns Davis, Westmoreland Brent, Samuel G. 1921

Order for Samuel G. Brent to preside for

Judge George Latham Fletcher over the

case of Town of Purcellville asking for the

extension of its corporate limits. Purcellville

Misc. Papers Towns Dawson, Earl H. Middleburg-Town of 1935

Certification of extract of minutes of a

special meeting of the town council.

Ordinance providing for the issuance of

bonds for the construction of a sewer

system. Middleburg

Misc. Papers Towns Dillon, J.D. Purcellville-Town of 1909

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Donohoe, E.L. Round Hill-Town of 1935

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Drish, John Wilkinson, Thomas 1807

Judgment, Summons, agreement. For

nonpayment of subscription fee for a

pump on King St. Leesburg

Misc. Papers Towns Election commissioners Middleburg-Town of 1935

Report of votes cast at special election

held in the Town of Middleburg to

determine the issuance of bonds for

sewer and water system. 1 copy. Middleburg

Misc. Papers Towns Election commissioners Round Hill-Town of 1903 Report of election commissioners. Round Hill

Page 183 of 233

Page 184: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Election commissioners Round Hill-Town of 1924 Report of election commissioners. Round Hill

Misc. Papers Towns Election commissioners Round Hill-Town of 1928

Report of election commissioners on

bond issue. Round Hill

Misc. Papers Towns Election commissioners Round Hill-Town of 1930

Report of election commissioners on

bond issue. Round Hill

Misc. Papers Towns Election commissioners Round Hill-Town of 1935

Report of election commissioners on

bond issue. 1 copy. Round Hill

Misc. Papers Towns Emerick, O.L. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Eskridge, Charles 1842 Notice. Middleburg

Misc. Papers Towns Fletcher, George Latham Middleburg-Town of 1928

Minutes of town meeting March 6, 1928.

Order to put bond issue to vote. Middleburg

Misc. Papers Towns Fletcher, George Latham Purcellville-Town of 1928 Order regarding bond. Purcellville

Misc. Papers Towns Flippo, Harry 1925

Statement of candidate for town council

of Hamilton. Hamilton

Misc. Papers Towns Ford, C. Round Hill-Town of 1935

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Ford, L. Round Hill-Town of 1929 Statement of intent to run for Mayor. Round Hill

Misc. Papers Towns Franklin, B.W. Clendining, S. 1929

Statement of candidate for councilman

for Hillsboro. Hillsboro

Misc. Papers Towns Franklin, B.W. Cummins, W. 1929

Statement of candidate for recorder of

Hillsboro. Hillsboro

Misc. Papers Towns Franklin, B.W. Grim, G.S. 1929

Statement of candidate for councilman

for Hillsboro. Hillsboro

Misc. Papers Towns Franklin, B.W. Grimm, E. 1929

Statement of candidate for councilman

for Hillsboro. Hillsboro

Misc. Papers Towns Franklin, B.W. Grimm, Thomas S. 1929

Statement of candidate for councilman

for Hillsboro. Hillsboro

Misc. Papers Towns Franklin, B.W. Link, D.T. 1927 List of candidates for ballot. Hillsboro

Misc. Papers Towns Franklin, B.W. Link, D.T. 1929

Statement of candidate for mayor of

Hillsboro. Hillsboro

Page 184 of 233

Page 185: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Franklin, B.W. Purcellville-Town of 1921

List of candidates for ballot, mayor and

town council. Purcellville

Misc. Papers Towns Franklin, B.W. Purcellville-Town of 1928

Report of commissioners on bond issue

special election. Purcellville

Misc. Papers Towns Franklin, B.W. Purcellville-Town of 1928

Report of commissioners on bond issue

special election. Purcellville

Misc. Papers Towns Franklin, B.W. Wells, R. 1929

Statement of candidate for councilman

for Hillsboro. Hillsboro

Misc. Papers Towns Franklin, B.W. 1925 List of candidates for ballot. Hillsboro

Misc. Papers Towns Frye, Wilbur T. Purcellville-Town of 1944

Ordinance for issuance of bonds for new

gravity flow water supply. Purcellville

Misc. Papers Towns Gore, Albert Ruse, Richard; Muse, Jas, H. 1889 Statement of election. Hamilton

Misc. Papers Towns Grubb, George W. 1950

Town Council ordinance of intent to

expand the town limits. Lovettsville

Misc. Papers Towns Grubb, J. Hildt Purcellville-Town of 1945

Petition for court to appoint Hildt Grubb

to the zoning commission. Purcellville

Misc. Papers Towns Grubb, Robert Hawthorne, N.B. 1953 Minutes of town council meeting. Purcellville

Misc. Papers Towns Hailey, J.B. Purcellville-Town of 1909

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Hall, H.A. Round Hill-Town of 1940 Release of delinquent tax book. Round Hill

Misc. Papers Towns Hall, Stilson H. Purcellville-Town of 1938 Petition for zoning commission. Purcellville

Misc. Papers Towns Hall, Stilson H. Purcellville-Town of 1938 Petition for zoning commission. Purcellville

Misc. Papers Towns Hall, W. Round Hill-Town of 1909

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Hamilton-Town of Fire Dept.

List of volunteers for the formation of a

fire company. Hamilton

Misc. Papers Towns Hammerly, L.O. Round Hill-Town of 1907

Statement of intent to run for member of

the Common Council of Round Hill. Round Hill

Misc. Papers Towns Hammerly, L.O. Round Hill-Town of 1909

Statement of intent to run for

Councilman. Round Hill

Page 185 of 233

Page 186: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Harris, Jacobs Round Hill-Town of 1945

Statement that taxes were not paid on

1938 taxes. Round Hill

Misc. Papers Towns Hastau Round Hill-Town of 1940 Taxes paid for 1935 in full. Round Hill

Misc. Papers Towns Hempstone, W. Dade Bollinger, Isaac 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hempstone, W. Dade James, G.W. 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hempstone, W. Dade Keen, T.F. 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hempstone, W.D Waterford-Town of 1902

Request for town registrar to send names

of persons to be appointed as Judges of

Election for Corporation of Waterford. Waterford

Misc. Papers Towns Hempstone, W.D 1909 List of candidates for ballot. Hillsboro

Misc. Papers Towns Hempstone, W.D. Powell, William A. 1901 Request for election judges. Middleburg

Misc. Papers Towns Hempstone, W.Dade Benidum, W.A. 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hempstone, W.Dade Herndon, M.L. 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hempstone, W.Dade Saunders, R.L. 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hempstone, W.Dade Tavenner, James 1907

Statement of candidate for councilman of

Hamilton. Hamilton

Misc. Papers Towns Hersperger, S.A. Round Hill-Town of 1935

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Hillsboro-Town of 1844 List of councilmen for Hillsboro. Hillsboro

Misc. Papers Towns Hillsboro-Town of 1844

List Mayor as Thomas Potts. Councilmen

as Janney, Wiley, Lovinner, Taylor, Potts,

Hough. Hillsboro

Misc. Papers Towns Hillsboro-Town of 1844 Ballots. Hillsboro

Misc. Papers Towns Hillsboro-Town of 1886

Request for appointment of election

judges. Hillsboro

Page 186 of 233

Page 187: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Hirsh, E. Purcellville-Town of 1909 Statement of intent to run for Recorder. Purcellville

Misc. Papers Towns Hirsh, E.H. Purcellville-Town of 1909

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Hough, Thomas 1871 List: Thomas Hough as Registrar. Hillsboro

Misc. Papers Towns Howell, W.H. Round Hill-Town of 1907 Statement of intent to run for Sergeant. Round Hill

Misc. Papers Towns Hutchison, C.P. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Hutchison, C.P. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns James, E. Round Hill-Town of 1907

Statement of intent to run for member of

the Common Council of Round Hill. Round Hill

Misc. Papers Towns James, F.H. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns James, F.H. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns James, Joseph

Beavrs, Anios; Rinker,

Samuel; Hough, A.M. 1889

Request for appointment of election

judges. Waterford

Misc. Papers Towns Justices Purcellville-Town of 1928

Notice of ordinance received by court for

a bond for installation of a water system. Purcellville

Misc. Papers Towns Justices Purcellville-Town of 1928 Notice of bond election. Purcellville

Misc. Papers Towns Justices Round Hill-Town of 1924

Order to hold a special election on bond

issue. Round Hill

Misc. Papers Towns Justices Round Hill-Town of 1924 Order to issue bonds to fix water system. Round Hill

Misc. Papers Towns Justices Round Hill-Town of 1935

Order to hold special election for bond

issue. Round Hill

Misc. Papers Towns Justices Round Hill-Town of 1935

Amended order to hold special election

for bond issue. Round Hill

Misc. Papers Towns Justices Round Hill-Town of 1935 Order to issue bonds. Round Hill

Page 187 of 233

Page 188: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Justices 1921

Order for a special term of court to be

held wed July 6, 1921 to hear the case of

the Town of Purcellville asking for the

extension of its corporate limits. Purcellville

Misc. Papers Towns Lee, J. Bayls Round Hill-Town of 1938 Release of delinquent tax book. Round Hill

Misc. Papers Towns Leesburg Fire Co. Leesburg-Town of 1819 List of members of Leesburg Fire Co. Leesburg

Misc. Papers Towns Leesburg Freindship Fire Co. Leesburg-Town of 1826

List of 56 members of the Leesburg

Friendship Fire Co. Leesburg

Misc. Papers Towns Leesburg Freindship Fire Co. Leesburg-Town of 1827 List of new members of the fire co. Leesburg

Misc. Papers Towns Leesburg Volunteer Fire Co. Leesburg-Town of 1932

List of members of the Leesburg

Volunteer Fire Co. Leesburg

Misc. Papers Towns Leesburg Volunteer Fire Co. Leesburg-Town of 1933 Order appointing trustees. Leesburg

Misc. Papers Towns Leesburg Volunteer Fire Co. Leesburg-Town of 1961 List of trustees for 1961. Leesburg

Misc. Papers Towns Leesburg Volunteer Fire Co. Leesburg-Town of

List of 25 members of the Leesburg

Volunteer Fire Co. Leesburg

Misc. Papers Towns Leesburg-Town of

Weaver, George F.; Grimes,

Charles A decd. 1939 Answer. Leesburg

Misc. Papers Towns Leesburg-Town of Adams, E. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Adrian, E.S. 1939 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1903 Answer to respondents. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1905

Letter stating that a petition will be sent

to Judge Nicol asking for a liquor license

in Leesburg. A list of all eligible voters is

attached so that Judge Nicol can check

the petition and ensure that all who

signed are eligible voters. Leesburg

Page 188 of 233

Page 189: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1935 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1935 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1935

Order regarding bond issue for water and

sewer plant & 1 copy. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1935

Order regarding bond issue for water and

sewer plant. Leesburg

Misc. Papers Towns Leesburg-Town of Alexander, J.H 1938

Order to hold special election for bond

issue. Leesburg

Misc. Papers Towns Leesburg-Town of Atwell, L.F. 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Atwell, L.F. 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, M.E. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939

Certificate of Official Administering of

Oath. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Report of Commissioners. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Petitioner's Exhibit E Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Petitioner's Exhibit D Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Petitioner's Exhibit C Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Petitioner's Exhibit A Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939

Memorandum for Condemnation

Proceeding. Leesburg

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Condemnation Petition. Leesburg

Page 189 of 233

Page 190: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Ball, Matthew E. 1939 Petitioner's Exhibit B Plat Leesburg

Misc. Papers Towns Leesburg-Town of

Benadium, Peter; Hancher,

James W. 1819 Bond. Leesburg

Misc. Papers Towns Leesburg-Town of Berchler, J.R. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Bitzer, J.W. 1907 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Board of Zoning 1952 Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Board of Zoning 1952 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Board of Zoning 1952 Regular Meeting Minutes.

Misc. Papers Towns Leesburg-Town of Bofs Samuel & others 1840 Declaration. Leesburg

Misc. Papers Towns Leesburg-Town of

Bofs, S.M.; Bofs, Samuel M.;

Martin, John; Surale, Simon;

Shepherd, Charles; Keeve,

Newton; Garner, James 1839 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Bofs, S.M.; Bofs, Samuel M.;

Martin, John; Surale, Simon;

Shepherd, Charles; Keeve,

Newton; Garner, James 1841 Confession of Judgment. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel & others 1839 Declaration. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel & others 1840 Amended Declaration. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel & others Call for papers. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel & others Order. Leesburg

Misc. Papers Towns Leesburg-Town of

Bofs, Samuel; Martin, John;

Shephers, Charles 1838 Treasurers Bond. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel; Taylor, P. 1838 Exhibit A. Leesburg

Misc. Papers Towns Leesburg-Town of Bradfield, G.B. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Carnell vs. Josh Trustees 1798 Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Carr, Joseph 1923

Statement of intent to run for

Councilman. Leesburg

Page 190 of 233

Page 191: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Carter, T.W. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Carter, T.W. 1927

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Carter, T.W. 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Casey, O.N. 1919

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Casey, O.N; Rollins, L.C. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Casey, P.N. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Caviness, L.G. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Caviness, W.B. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Caviness, W.B. 1923

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of

Chancellor, S.C.; Edwards,

W.A. 1903 Petition. Leesburg

Misc. Papers Towns Leesburg-Town of

City of Baltimore Water

Department Consulting

Engineer 1905

Letter stating that the report on a water

supply system for Leesburg is enclosed

and two copies. Leesburg

Misc. Papers Towns Leesburg-Town of Clameus, John R. 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Clemeur, John R. 1923

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Conrad, C.P. 1935 Oath of Office. Leesburg

Misc. Papers Towns Leesburg-Town of Corporation Election 1919 Cover to statements. Leesburg

Misc. Papers Towns Leesburg-Town of Corporation Election 1921 Cover to statements. Leesburg

Misc. Papers Towns Leesburg-Town of Corporation Election 1923 Cover to statements. Leesburg

Misc. Papers Towns Leesburg-Town of Corporation Election 1925 Cover to statements. Leesburg

Misc. Papers Towns Leesburg-Town of Corporation Election 1927 Cover to statements. Leesburg

Page 191 of 233

Page 192: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Corporation Election 1929 Cover to statements. Leesburg

Misc. Papers Towns Leesburg-Town of Crouch, Eva 1939 Answer. Leesburg

Misc. Papers Towns Leesburg-Town of Crouch, Eva 1939 Return Receipt. Leesburg

Misc. Papers Towns Leesburg-Town of Crouch, Eva 1939 Receipt for registered article. Leesburg

Misc. Papers Towns Leesburg-Town of Dailey, E.S. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Dailey, Frank 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Davis & others 1906

Cover for papers in case of Leesburg vs.

Davis & others. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, L. 1905

Paper stating that papers have been

withdrawn. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa 1905 Cover to plat of land to be condemned. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa 1905 Cover to documents. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904

Notice that court date has been set to

decide the value of the land to be taken

from Louisa Davis in order to put up a

plant for waterworks for the town. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904 Newspaper notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904

Petition for court to appoint

commissioners to ascertain what will be a

just compensation for land. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904 Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1904 Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Memorandum Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Application to condemn land. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Newspaper notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Answer from defendant. Leesburg

Page 192 of 233

Page 193: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Cover to application to condem land. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Note. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Newspaper notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Ordinance. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905

Updated survey of land to be condemned

and survey. Leesburg

Misc. Papers Towns Leesburg-Town of Davis, Louisa T. 1905 Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Dibrell, A.D. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Dibrell, A.S. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Divine, Arthur F. 1907 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Divine, Arthur F. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Drish, John 1814

Bill for materials and labor for paving

footways and gutters. Leesburg

Misc. Papers Towns Leesburg-Town of Drish, John 1816 Order for John Drish to be taken to court. Leesburg

Misc. Papers Towns Leesburg-Town of Drish, John 1817-1820

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns Leesburg-Town of Drish, John 1820-1822

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns Leesburg-Town of Dublin, Thaddeus 1790 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of Edwards, T.W. 1910

Report from special election on the sale

of intoxicating liquors. Majority against. Leesburg

Page 193 of 233

Page 194: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Edwards, T.W. 1913

Results of election on to the licensing the

sale of intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Edwards, W.A. & others 1903 Rule. Leesburg

Misc. Papers Towns Leesburg-Town of Edwards, William A. 1903

Petition stating that the 1903 election

was not valid or legal. Leesburg

Misc. Papers Towns Leesburg-Town of Edwards, William Atwell 1907 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Election Commission 1907

Results of election on to the licensing the

sale of intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Election Commission 1935 Report of special election on bond issue. Leesburg

Misc. Papers Towns Leesburg-Town of Election Commission 1935 Report of special election on bond issue. Leesburg

Misc. Papers Towns Leesburg-Town of Election Commission 1935

Copy of report of special election on bond

issue. Leesburg

Misc. Papers Towns Leesburg-Town of Elgins, C.W. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of English, Chas A. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of English, Chas A. Jr. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Ewing, H. 1919

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Ewing, H. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Ewing, H.C.T. 1935 Oath of Office. Leesburg

Misc. Papers Towns Leesburg-Town of Fry, H.J. 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Fry, L.T. 1919

Statement of intent to run for

Councilman. Leesburg

Page 194 of 233

Page 195: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Fry, L.T. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Fry, L.T. 1923

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Frye, Leon H. 1923

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John 1790 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John 1798 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John 1799 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Dublin,

Thaddeus 1799 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Dublin,

Thaddeus 1799 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Dublin,

Thaddeus 1799 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Dublin,

Thomas 1799 Summons to appear in court. Leesburg

Page 195 of 233

Page 196: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Wilbehen,

Fred 1800 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Wilbehen,

Fred 1800 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Wilbehen,

Fred 1800 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Wilbehen,

Fred 1800 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John Jr.; Wilbehen,

Frederick 1799 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Carnell, John; Wildbehen, 1800 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Dublin, Thaddius; Carnell,

John 1799 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of

Frye, Peter; Jacobsen,

Thomas; Morris, Abner;

Dublin, Thadius; Carnell,

John 1799 Summons to appear in court. Leesburg

Page 196 of 233

Page 197: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Gallcher, John 1927

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of

Garrett, E.E.; Monroe,

Eugene 1906

Notice of ordinance served to E.E.

Garrett. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Condemnation Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Order to dismiss the plaintiff's suit. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Motion to dismiss by defendant. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Petitioner's exhibit A Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939

Letter from Garrett to Stilson H. Hall town

attorney. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939

Memorandum for condemnation

proceeding. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939

Plat marked "Petitioner's Exhibit B"

Attached to "Petitioner's Exhibit C & D" Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Condemnation Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Order for case to be dismissed. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Motion to quash and dismiss. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939

Notice of hearing served to Edwin E.

Garrett. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Petitioner's exhibit A Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Petitioner's exhibit D Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Receipt for certified letter Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Offer letter. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Cover for "Petitioner's Exhibit F" Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Return Receipt. Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Petitioner's Exhibit C Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, Edwin E. 1939 Petitioner's Exhibit B Plat Leesburg

Misc. Papers Towns Leesburg-Town of Garrett, W.E. 1902

Petition regarding the poor tax and road

tax. Leesburg

Page 197 of 233

Page 198: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Garrett, W.E. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Gordon, Bennett 1906 Bill of exceptions. Leesburg

Misc. Papers Towns Leesburg-Town of Gordon, Bennett 1906 Exemption. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Condemnation Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Answer. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939

Statement indicating that John T. Grimes

had received $350.00 from the Town of

Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit C Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit E Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Order for case to be docketed. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit A Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Report of commissioners. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit D Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Plat "Petitioner's Exhibit B" Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Condemnation Petition. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Answer. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Instructions to commissioners. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit A Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939

Statement indicating that John T. Grimes

had received $50.00 from the Town of

Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit B Leesburg

Page 198 of 233

Page 199: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Receipt for certified letter. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit D Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Report of Commissioners. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Cover to "Petitioner's Exhibit F" Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit C Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939

Certificate of Official Administering of

Oath. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Return Receipt. Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Cover for "Petitioner's Exhibit G" Leesburg

Misc. Papers Towns Leesburg-Town of Grimes, John T. 1939 Petitioner's Exhibit B Plat. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda 1939 Answer. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Condemnation Petition. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Report of Commissioners. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Petitioner's Exhibit A Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Notice. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Petitioner's Exhibit C Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Petitioner's Exhibit E Leesburg

Page 199 of 233

Page 200: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939

Certificate of Official Administering of

Oath. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Order. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939

Statement indicating that John T. Grimes

et all had received $100.00 from the

Town of Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Resolution I. Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Petitioner's Exhibit D Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Cover to "Petitioner's Exhibit G" Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Cover to "Petitioner's Exhibit F" Leesburg

Misc. Papers Towns Leesburg-Town of

Grimes, John T.; Ridgeway,

Rhoda; Crouch, Eva 1939 Petitioner's Exhibit B Plat. Leesburg

Misc. Papers Towns Leesburg-Town of

Hagins, D.F.; Williams,

Harrison; Thomas, W.T.;

Frye, L.T.; Whitmore, J.S. 1939 Oath. Leesburg

Misc. Papers Towns Leesburg-Town of Hamilton, Jane 1815

Bill for materials and labor for paving

footways and gutters. Leesburg

Page 200 of 233

Page 201: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Hamilton, Jane 1816

Order for Jane Hamilton to be taken to

court. Leesburg

Misc. Papers Towns Leesburg-Town of Hamilton, Jane 1817-1822

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns Leesburg-Town of Hammurly, C.D. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Hammurly, C.D. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Harrison, Charles F. 1923 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Harrison, Charles F. 1925 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Harrison, Charles F. 1927 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Harrison, Charles F. 1929 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Hempstone & free holders of

Loudoun 1874 Notice of appeal. Leesburg

Misc. Papers Towns Leesburg-Town of

Hempstone & free holders of

Loudoun 1874

Appeal in the decision of the Board of

Supervisors to allow the building of a

Market House on Court House Square. Leesburg

Misc. Papers Towns Leesburg-Town of Hempstone, W.D. 1905

Statement indicating that the last general

election for the town of Leesburg was

held on June 9, 1903 and 159 votes were

cast. Leesburg

Misc. Papers Towns Leesburg-Town of Hempstone, W.D. 1906

Results of election on bond issue for

waterworks. Leesburg

Misc. Papers Towns Leesburg-Town of Hempstone, W.D. 1906

Results of election on bond issue for

waterworks. Leesburg

Misc. Papers Towns Leesburg-Town of Hempstone, W.D. 1912

Letter from Hempstone to Moore,

Barbour & Keith Fairfax VA. Leesburg

Page 201 of 233

Page 202: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of

Henry, James; Binns, John A.;

Rust, M.; Weddon, Joseph;

King, S.; Loe, William; Cranz,

Henry 1818-1819 Order to appear in court for money due. Leesburg

Misc. Papers Towns Leesburg-Town of

Henry, James; Binns, John A.;

Rust, M.; weddon, Joseph;

King, S.; Loe, William; Cranz,

Henry 1818-1819 Plea. Leesburg

Misc. Papers Towns Leesburg-Town of Homihane, John 1923 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Horihane, John T. 1935 Oath of Office. Leesburg

Misc. Papers Towns Leesburg-Town of Hourihane, John T. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Hourihane, John T. 1919

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Hourihane, John T. 1921 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Hourihane, John T. 1925 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Hourihane, John T. 1927 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1819

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1819

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1819

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1819

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1819

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Page 202 of 233

Page 203: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1820

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1820

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1820

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1820

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1821

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1821

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Hunt, Joseph 1822

Summons to appear in court to testify on

behalf of John Drish. Leesburg

Misc. Papers Towns Leesburg-Town of Jackson, R.M. 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Janney, Chas P. 1921 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Josh, Daniel; Denny,

Edmond; Wblean, James;

Selden, Wilson; Murray,

Samuel; Rowan, George;

Cavan, Patrick 1790 Summons to appear in court. Leesburg

Misc. Papers Towns Leesburg-Town of Justices 1823 Order to levy money for water system. Leesburg

Misc. Papers Towns Leesburg-Town of Justices 1911

Order to hold special election on

waterworks issue. Leesburg

Misc. Papers Towns Leesburg-Town of Littlejohn, S.C. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Littletone, Edgar 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Loeveuback, M. R. 1923

Statement of intent to run for

Councilman. Leesburg

Page 203 of 233

Page 204: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Loeveuback, M. R. 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Loeveuback, M. R. 1927

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Loeveuback, M. R. 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Loucuroch, Chas, R. 1919 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Lynn, W.F. 1906 Summons. Leesburg

Misc. Papers Towns Leesburg-Town of Lynn, W.F.; Dublin, G. 1906 Summons. Leesburg

Misc. Papers Towns Leesburg-Town of Martin, W.H. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Martin, W.H. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1837 Bond. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1903 Minutes of the meeting of Sept 2, 1903. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1903 Minutes of the meeting of June 13, 1903. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1906 Resolution on bond issue for waterworks. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1906 Resolution to issue bonds. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1911

Ordinance asking for special election on

waterworks issue. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1911

Ordinance asking for Judge to repeal his

recent order to hold a special election on

bond issue for waterworks as " very

considerable opposition having

developed among the citizens." Leesburg

Page 204 of 233

Page 205: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1912 Ordinance of Leesburg-Town of. Leesburg

Misc. Papers Towns Leesburg-Town of

Mayor, Recorder, &

Common Council 1935

Extracts form the minutes of a regular

meeting of the town council October 16,

1935. Leesburg

Misc. Papers Towns Leesburg-Town of McCormick, John 1820

Summons to appear in court to testify on

the behalf of Matthew Weatherley. Leesburg

Misc. Papers Towns Leesburg-Town of McFarland, E.L. 1923 Statement of intent to run for Mayor. Leesburg

Misc. Papers Towns Leesburg-Town of McIntyres, P. 1806

Report of commissioners on footways

and paving. Leesburg

Misc. Papers Towns Leesburg-Town of

Mcormicks, John; Weatherly,

Matthew 1821

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Miller, M.M. 1942 Statement of taxes due. Marked paid. Leesburg

Misc. Papers Towns Leesburg-Town of

Monroe, Andrew;

Bennedum, Peter; Wright,

William, Drish, James 1817

7 documents in the case of Leesburg-

Town of Vs. Andrew Monroe et. all. Leesburg

Misc. Papers Towns Leesburg-Town of

Monroe, Andrew;

Bennedum, Peter; Wright,

William, Drish, James 1817

11 documents in the case of Leesburg-

Town of Vs. Andrew Monroe et all. Leesburg

Misc. Papers Towns Leesburg-Town of

Monroe, Andrew;

Bennedum, Peter; Wright,

William, Drish, James 1817

10 documents in the case of Leesburg-

Town of Vs. Andrew Monroe et all. Leesburg

Misc. Papers Towns Leesburg-Town of Monroe, E. 1905

Order that elections shall be held 13th

day of June 1905. Leesburg

Misc. Papers Towns Leesburg-Town of Monroe, E. 1905

Answer from Eugene Monroe Sheriff

regarding 1905 election. Leesburg

Page 205 of 233

Page 206: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Monroe, E. 1905

Petition from town to change election

date in 1905. Leesburg

Misc. Papers Towns Leesburg-Town of Monroe, E. 1905

Resultes of special election to sell

intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Monroe, E. 1905

Poster for special election on selling

liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Monroe, E. 1907

Results of election on to the licensing the

sale of intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Morris, S.W. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Newton, W.L. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of

Nichols, Edward; Davis,

Louisa T.: Powell, Jane L.;

Wise, W.N. 1906

Joint and several answer to an ordinance

claimed to have been adopted by the

council of the town of Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of

Nichols, Edward; Davis,

Louisa T; Powell, Jane L.;

Wise, W.N.; Harrison,

Henry;Paxton, R.A.; Harrison,

A.; Harrison, E.B.; Harrison,

D.S. decd. 1906 Motion to Quash. Leesburg

Misc. Papers Towns Leesburg-Town of

Nichols, Edward; Davis,

Louisa T; Powell, Jane L.;

Wise, W.N.; Harrison,

Henry;Paxton, R.A.; Harrison,

A.; Harrison, E.B.; Harrison,

D.S. decd. 1906 Order. Leesburg

Misc. Papers Towns Leesburg-Town of

Nichols, Edwars; Davis,

Louisa T.; Powell, Jane L.;

Wise, W.N. 1906

Copy of joint and several answer to an

ordinance claimed to have been adopted

by the council of the town of Leesburg. Leesburg

Page 206 of 233

Page 207: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Nicol, C.E. 1903 Petition. Rule. Leesburg

Misc. Papers Towns Leesburg-Town of Nicol, C.E. 1905

Order to hold special election to sell

intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Nicol, C.E. 1906

Order to hold special election on bond

issue for waterworks. Leesburg

Misc. Papers Towns Leesburg-Town of Nielsen, N.P. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Norris vs. Chancellor 1903 Summons to answer an information. Leesburg

Misc. Papers Towns Leesburg-Town of Norris, S.W. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Norris, William W. 1927 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Plaster, W.E 1927

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Plaster, W.E 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Plat 1905

Plat of land falling between Market Street

and Road from Loudoun Street. Leesburg

Misc. Papers Towns Leesburg-Town of Pleasauts, Edward L. 1909 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of

Richardson, Alex; Wood,

Mack 1821

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Ridgeway, Rhoda 1939 Return Receipt. Leesburg

Misc. Papers Towns Leesburg-Town of Ridgeway, Rhoda 1939 Receipt for registered article. Leesburg

Misc. Papers Towns Leesburg-Town of Rollines, L. 1927

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Rollins L.C.; Garrett, Edwin E. 1939

Summons for Rollins, L.C. to testify on

behalf of defendant. Leesburg

Misc. Papers Towns Leesburg-Town of Rollins L.C.; Garrett, Edwin E. 1939

Summons for Rollins, L.C. to testify on

behalf of defendant. Leesburg

Misc. Papers Towns Leesburg-Town of Rollins, L. 1919

Statement of intent to run for

Councilman. Leesburg

Page 207 of 233

Page 208: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Rollins, L. 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Rolliuns, L.C. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Saffer, W. 1919

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Saffer, W. 1921

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Salin, J.A.? 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Sampsell, L.H. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of

Sampsell, Lee H.; Eswards,

W.A. 1904 Bond. Leesburg

Misc. Papers Towns Leesburg-Town of Saunders, R.L. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Saviness, L.G. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Shawn, C. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Shreve, Benjamin 1839

Agreement for 1/2 acre of land to be

used for burial. Leesburg

Misc. Papers Towns Leesburg-Town of Shriff, M. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Shroy, R.D. 1923

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Shroy, R.D. 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Survick, George W. 1902

Petition regarding the poor tax and road

tax. Leesburg

Misc. Papers Towns Leesburg-Town of Taylor, Alex 1838 Statement. Leesburg

Misc. Papers Towns Leesburg-Town of Tebbs, A. 1839

Answer to call for papers. Referencing

Exhibit A and B. Leesburg

Page 208 of 233

Page 209: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Tebbs, Richard H. 1903

Order for Lawrence Kearney to be

released from jail as no written

commitment was given. Prisoner was

held on verbal order of S. Carroll

Chancellor Mayor of Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of Tebbs, Richard H. 1904 Survey of Louisa Davis property. Leesburg

Misc. Papers Towns Leesburg-Town of Tebbs, Richard H. 1905 Letter stating petition is enclosed. Leesburg

Misc. Papers Towns Leesburg-Town of Titus, W.W. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Turley, J. 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Turley, J. 1927

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Turley, J. 1929

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Turner, E.S. 1906

Order to post notices about town for

bond issue. Leesburg

Misc. Papers Towns Leesburg-Town of Turner, E.S. 1906

Order for a special term of court to be

held thurs December 6, 1906 for the case

of Leesburg expanding the town limits. Leesburg

Misc. Papers Towns Leesburg-Town of Turner, E.S. 1909

Order to hold special election on the sale

of intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of Turner, E.S. 1912

Order to hold special election on bond

issue. Leesburg

Misc. Papers Towns Leesburg-Town of Turner, E.S. 1913

Order to hold a special election on liquor

license issue. Leesburg

Misc. Papers Towns Leesburg-Town of Voters 1905 List of eligible voters. Leesburg

Misc. Papers Towns Leesburg-Town of

Walker, R.R.; Phillips, A.;

McGarach, J.T.; Brown, D.N.;

Brown, N.J.; Haque, D.J. 1906 Summons. Leesburg

Page 209 of 233

Page 210: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Ward, G.E. 1929 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Weatherley, Matthew 1816

Order for Matthew Weatherby to be

taken to court. Leesburg

Misc. Papers Towns Leesburg-Town of Weatherley, Matthew 1820

Complaint as to ordinance about

footways not being followed. Leesburg

Misc. Papers Towns Leesburg-Town of Weatherley, Matthew 1815-1816

Bill for materials and labor for paving

footways and gutters. Leesburg

Misc. Papers Towns Leesburg-Town of

Weatherley, Matthew;

Wood, Mark; Richardson,

Alex 1820

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Weelher?, John 1925

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of White, B.V. 1907

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of White, B.V. 1909

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Whitiuore, William C. 1923

Statement of intent to run for

Councilman. Leesburg

Misc. Papers Towns Leesburg-Town of Whitmore, M. (Sergeant) 1906 Statement of posting notice about town. Leesburg

Misc. Papers Towns Leesburg-Town of Whitmore, M. (Sergeant) 1906

Poster for special election in Leesburg for

election on bond issue. Leesburg

Misc. Papers Towns Leesburg-Town of Whitmore, M. (Sergeant) 1912

Results of special election for bond issue

for waterworks. Majority were against. Leesburg

Misc. Papers Towns Leesburg-Town of Williams, Harrison 1939 Bill. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1816

Notice of court hearing for payments of

debts. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1818

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1818

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Page 210 of 233

Page 211: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Wood, Mark 1818

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1819

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1820

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1820

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Page 211 of 233

Page 212: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of Wood, Mark 1820

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1820

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1821

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1821

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1821

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wood, Mark 1822

Summons to appear in court to testify on

behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1818

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1818

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1819

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1820

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1820

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1820

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Page 212 of 233

Page 213: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1821

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1821

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of

Wood, Mark; Richardson,

Alex 1821

Summons to appear in court to testify on

the behalf of the mayor. Leesburg

Misc. Papers Towns Leesburg-Town of Wright, Jos. E. 1907 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Wright, Jos. E. 1909 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of Wright, Jos. E. 1919 Statement of intent to run for Recorder. Leesburg

Misc. Papers Towns Leesburg-Town of York, Chas 1906

Report from engineer in charge on

waterworks. Leesburg

Misc. Papers Towns Leesburg-Town of 1815 Tax list. Leesburg

Misc. Papers Towns Leesburg-Town of 1816 Tax list. Leesburg

Misc. Papers Towns Leesburg-Town of 1818

Ordinance that lots that fronted King and

Loudoun streets must pave foot paths

with "good hard brick and the gutters in

front of said footways also paved with

stone agreeable to the plan…" Leesburg

Misc. Papers Towns Leesburg-Town of 1818

$200.00 levied for the use of paving the

street. Leesburg

Misc. Papers Towns Leesburg-Town of 1819

$200.00 levied for the purchase of an

engine to be used for public. Leesburg

Misc. Papers Towns Leesburg-Town of 1833

$20.00 allowed for the cleaning in front

of the Jail. Leesburg

Misc. Papers Towns Leesburg-Town of 1834 Cover for Leesburg Lottery papers. Leesburg

Misc. Papers Towns Leesburg-Town of 1839 Cover to declaration. Leesburg

Misc. Papers Towns Leesburg-Town of 1839 Exhibit B. Leesburg

Page 213 of 233

Page 214: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of 1848

4 copies of Memorandum of agreement.

Seal of court on two of the copies. One

color scan of seal. Leesburg

Misc. Papers Towns Leesburg-Town of 1850

$450.00 to be used for the purchase of a

new fire engine. Leesburg

Misc. Papers Towns Leesburg-Town of 1858

Call to levy funds for the improvement of

roads. Leesburg

Misc. Papers Towns Leesburg-Town of 1858 Order for survey. Leesburg

Misc. Papers Towns Leesburg-Town of 1859 Committee report on poor house. Leesburg

Misc. Papers Towns Leesburg-Town of 1903

Newspaper notice of corporation election

June 9th, 1903. Leesburg

Misc. Papers Towns Leesburg-Town of 1903 List of petitioners. Leesburg

Misc. Papers Towns Leesburg-Town of 1904

Ordinance to erect a system of

waterworks for the Town of Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of 1906

Newspaper notice. Annual Report of the

Finance Committee for year ending

August 31, 1906. Marked in pen as

"Exhibit B" Leesburg

Misc. Papers Towns Leesburg-Town of 1906

Newspaper notice. Stating that the Town

of Leesburg wishes to annex land. Leesburg

Misc. Papers Towns Leesburg-Town of 1906

Newspaper notice. Stating that the Town

of Leesburg wishes to annex land. Leesburg

Misc. Papers Towns Leesburg-Town of 1906

Total assessment of buildings in the

corporate limits of Leesburg. Leesburg

Misc. Papers Towns Leesburg-Town of 1906

Memoranda of assessment of property in

Leesburg for the purposes of taxation in

the year 1906. Marked in pen "exhibit C" Leesburg

Misc. Papers Towns Leesburg-Town of 1906

Order to survey and put on record the

new land that was annexed. Leesburg

Page 214 of 233

Page 215: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Leesburg-Town of 1908

Scrap of paper with the names Town of

Leesburg; Louisa, Davis; and J.H.

Alexander on it Leesburg

Misc. Papers Towns Leesburg-Town of 1913

Petition 6 pages long asking for a special

elections to sell intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of 1913

Cover for petition for special elections to

sell intoxicating liquors. Leesburg

Misc. Papers Towns Leesburg-Town of 1913

Poster for special election in Leesburg for

granting or not granting a liquor license in

the town. Leesburg

Misc. Papers Towns Leesburg-Town of 1935 Cover to papers. Leesburg

Misc. Papers Towns Leesburg-Town of 1935 Order regarding bond issue. Leesburg

Misc. Papers Towns Leesburg-Town of 1935 Motion. Leesburg

Misc. Papers Towns Leesburg-Town of 1935 Ordinance regarding bond issue. Leesburg

Misc. Papers Towns Leesburg-Town of 1938 Zoning Commission Order. Leesburg

Misc. Papers Towns Leesburg-Town of 1938 Petition for zoning commission. Leesburg

Misc. Papers Towns Leesburg-Town of 1813-1814

List of appointments for Mayor,

Recorder, and Common Council. Leesburg

Misc. Papers Towns Leith, G. Ernest 1907

Statement of candidate for mayor of

Hamilton. Hamilton

Misc. Papers Towns Lillifn, L.B. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Lloyd, A.A. Round Hill-Town of 1941

Ordinance dissolving the fire company for

not having 20 members for the past three

months. Round Hill

Misc. Papers Towns Luck, W.J. 1935 Oath of Office. Middleburg

Misc. Papers Towns Lynch, J. Round Hill-Town of 1935 Statement of intent to run for Mayor. Round Hill

Misc. Papers Towns Lynch, Will Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Lynch, William Round Hill-Town of 1935

Statement of intent to run for

Councilman. Round Hill

Page 215 of 233

Page 216: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Lyon, M.N. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Middleburg-Town of Armfield, H.M. 1941

Newspaper notice of property to be sold

for back taxes. Middleburg

Misc. Papers Towns Middleburg-Town of Loudoun Times-Mirror 1932

Newspaper notice of property to be

annexed into Middleburg. Plat map. Middleburg

Misc. Papers Towns Middleburg-Town of Luck, W.; 1932

Notice for the request the annexation of

land. Middleburg

Misc. Papers Towns Middleburg-Town of

Mitchell, J.W.; Luck, Wm. J.;

Rhodes, Claude 1936

Report of commissioners on bond issue

special election. Middleburg

Misc. Papers Towns Middleburg-Town of

Mitchell, J.W.; Luck, Wm. J.;

Rhodes, Claude 1936

Report of commissioners on bond issue

special election. Middleburg

Misc. Papers Towns Middleburg-Town of

Russell, Jack E.; Alexander,

J.R.H. 1941

Request for property to be sold for back

taxes on the steps of the court house. Middleburg

Misc. Papers Towns Middleburg-Town of 1886

List of judges of election for corp of

Middleburg. Middleburg

Misc. Papers Towns Middleburg-Town of 1890 List of candidates for ballot. Middleburg

Misc. Papers Towns Middleburg-Town of 1932 Annexation Proceedings. Middleburg

Misc. Papers Towns Middleburg-Town of 1932

Oversized plat map of proposed

extension of corporate limits for

Middleburg. Middleburg

Misc. Papers Towns Middleburg-Town of 1935

Extract from the minutes of a special

meeting of the town council. Ordinance

providing for the issuance of bonds for

the construction of a sewer system. Middleburg

Misc. Papers Towns Middleburg-Town of 1935

Copy of Ordinance providing for the

issuance of bonds for the supply of water

and sewer system. Middleburg

Misc. Papers Towns Middleburg-Town of 1936

Ballots from special election on bond

issue. Middleburg

Page 216 of 233

Page 217: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Middleburg-Town of 1936 List of election officials. List of voters. Middleburg

Misc. Papers Towns Middleburg-Town of 1941

Resolution from town council to sell

property for back taxes for all years prior

to and including 1939. Middleburg

Misc. Papers Towns Miller, Elizabeth

Monroe, Julia; Piggott, H.;

Grubb, D.W.; Davis, C.K. 1944

List of officers for special election in

Purcellville. Purcellville

Misc. Papers Towns Miller, N.G. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Mitchell, J.W. 1935 Oath of Office. Middleburg

Misc. Papers Towns Monroe, Eugene Purcellville-Town of 1909 Statement of intent to run for Mayor. Purcellville

Misc. Papers Towns Myers, Carrie Round Hill-Town of 1940 Release of delinquent tax book. Round Hill

Misc. Papers Towns Myers, Carrie Round Hill-Town of 1941 Release of delinquent tax book. Round Hill

Misc. Papers Towns Myers, J. Round Hill-Town of 1929 Statement of intent to run for Sergeant. Round Hill

Misc. Papers Towns Myers, J. Round Hill-Town of 1935 Statement of intent to run for Sergeant. Round Hill

Misc. Papers Towns Myers, Leslie E. 1936

Petition for proportionate part of

alcoholic beverage control profits. Waterford

Misc. Papers Towns Nichols, Edward Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Nichols, J.B. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Nichols, J.V. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Nichols, John B. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Norman, A. Purcellville-Town of 1927

Note that enclosed are a list of

candidates for office. Purcellville

Page 217 of 233

Page 218: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Norman, A. Purcellville-Town of 1928

Petition for court to order a special

election as to the installation of a water

system. Purcellville

Misc. Papers Towns Norman, A. Purcellville-Town of 1928 Bond. Purcellville

Misc. Papers Towns Norman, A.C. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Norman, A.C. Purcellville-Town of 1929 Statement of intent to run for Mayor. Purcellville

Misc. Papers Towns Pancoast, H.T. Purcellville-Town of 1929

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Pancoast, W.C. Purcellville-Town of 1909

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Paxson, W.C. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Paxson, W.E. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Phillips, Lucas D. 1947

Exhibit A of petition for appointment of

zoning commission. Hamilton

Misc. Papers Towns Poll 1844 Order. Middleburg

Misc. Papers Towns Pollard, J. Garland

Williams, Philip; Hutcheson,

Robert F. 1932

Order from Governor for Philip Williams

and Robert F. Hutcheson to preside over

Middleburg annexation case. Middleburg

Misc. Papers Towns Poulseu, M. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Powell, E.F. Hempstone, W.D. 1900 Request for election judges. Middleburg

Misc. Papers Towns Powell, H.B. 1853 Complaint. Middleburg

Misc. Papers Towns Powell, H.B. 1853 Minutes. Middleburg

Misc. Papers Towns Powell, H.B. 1853 Application. Middleburg

Misc. Papers Towns

President of the Trustees of

Middleburg 1842 Statement. Middleburg

Page 218 of 233

Page 219: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Purcellville-Town of Edwards, T.W. 1921

Notice to Commonwealth's Attorney and

the Board of Supervisors for the

Annexation of Territory to Town of

Purcellville. Purcellville

Misc. Papers Towns Purcellville-Town of Judge 1912 Order for special election on bond issue. Purcellville

Misc. Papers Towns Purcellville-Town of Judge 1921

Order for plat of annexed land to be

made. Purcellville

Misc. Papers Towns Purcellville-Town of The Enterprise 1921

Newspaper notice of property to be

annexed into Purcellville. Purcellville

Misc. Papers Towns Purcellville-Town of Turner, E.S. 1908

Petition to move the Mt. Gilead and

Jefferson Magisterial District lines. Purcellville

Misc. Papers Towns Purcellville-Town of Turner, E.S. 1912

Petition for court to order a special

election as to a bond for the building of

roads, sidewalks, and lighting. Purcellville

Misc. Papers Towns Purcellville-Town of Ward, George 1945 Ordinance for zoning commission. Purcellville

Misc. Papers Towns Reed, Lizzie F. Round Hill-Town of 1940 Release of delinquent tax book. Round Hill

Misc. Papers Towns Rhodes, Claude H. 1935 Oath of Office. Middleburg

Misc. Papers Towns Round Hill-Town Council Round Hill-Town of 1913

Petition for special election for bond for

water system. Round Hill

Misc. Papers Towns Round Hill-Town Council 1914

Ordinance for bonds to finish water

system. Round Hill

Misc. Papers Towns Round Hill-Town Council 1924 Ordinance for bonds to fix water system. Round Hill

Misc. Papers Towns Round Hill-Town Council 1935

Ordinance to refund and retire an existing

bonded indebtedness. Special Election. Round Hill

Page 219 of 233

Page 220: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Bryant,

Arthur H.; Hall, H.A.; Hall,

William T.; Howard, Phoebe;

Jackson, Ruth F.; Loudoun

Valley Mill; McMullian, Ida;

Marstellar, Lissie & Others;

Miler, Bessie L.; Parrott,

Mary; Sands, William D.;

Moore, A.; Thomas, C.H. 1948 List of taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Clark, F.;

Hall, H.A.; Hall, William ;

Jacob, Ida M.; Harris, J.K.;

Marsteller, Lissie A. &

others; Sands, William D.;

Moore, Arthurs; Thomas,

Chas H.; Wabis, Joshua 1940 List of unpaid taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Clark, F.;

Hall, H.A.; Jacobs, Ida May;

Parrott, Mary; Fletcher, Benj;

Martz, Loudonia B.;

Marsteller, Lissie A. &

others; Poulsen, M. Luther;

Redmons, Dorsey; Redmond,

Mary E.; Sands, William D.;

Moon, A.; Thomas, Choa H. 1941 List of delinquent taxes. Round Hill

Page 220 of 233

Page 221: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Clark,

Flave; Jackson, Ruth;

Thomas, Charles H.; Parrott,

Mary; Hall, H.A.; Helm, Jessie

S.; Marstellar, Lisse & others;

Howell, Phobe 1948 List of delinquent taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Clarke,

Flave, Fletcher, Benjamin;

Hall, H.A.; Jacobs, Ida M;

Harris, T.H.; Marstellar, Lissie

A. & others; Parrott, Mary;

Redmond, Dorse; Sands,

W.D.; Thomas, Chas H. Sr. 1942 List of delinquent taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Clarke,

Flave; Jackson, Ruth;

Marstellar, Lissie A. &

Others; Parrott, Mary;

Thomas, Chas H.; Waters,

James 1946 List of delinquent taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Beaner, Nicholas; Fletcher,

Benjamin; Hall, H.A.; Jacobs,

Ida M.; Harris, T.K.; Martz,

Loudonia B.; Marstellar,

Lissie A. & Others; Parrott,

Mary; Redmond, Dorsey;

Redmond, Mary E.; Sands,

William D.; Moore, A.;

Thomas, Chas H. 1943 List of taxes paid and not paid. Round Hill

Page 221 of 233

Page 222: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Round Hill-Town of

Bryanch, Arthur H.; Clarke,

Flave; Howell, Phoebe; Hall,

William; Jackson, Ruth;

Loudoun Valley Mill Co.;

McMillian, Ida J.; Marstellar,

Lissa & othrs; Parrott, Mary;

Sands, William; Moore, A.;

Thomas, C.H. 1948 List of delinquent taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Bryant, Arthur H.; Beaner,

Nicholas; Davis & Payne;

Fletcher, Benj; Hall, H.A.;

Hall, William T.; Jacob, Ida

M.; Harris, T.K.; Marsteller,

Lissie & others; Myers, Carrie

M.; Mccarthy, R.D.; Parrott,

Mary; Reed, Lizza F.; Shields,

R.W.; Shields, Mildred E.;

Thomas, Chas H.; Thompson,

Ed; Thompson, Martha;

Wright, Klein 1939 List of delinquent taxes. Round Hill

Misc. Papers Towns Round Hill-Town of

Clark, Flave; Hall, W.T.;

Jackson, Ruth; Parrott, Mary;

Marstellar, Lissie & others;

Sands, W.D.; Moore, A.;

Thomas, Chos H. 1948-1949 List of taxes. Round Hill

Page 222 of 233

Page 223: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Round Hill-Town of

Hall, H.A.; Carruthers, L.G.;

Mcaulley, R.D.; Thompson,

Ed; Thompson, Martha;

Sands, W.D.; Moore, A.;

Parrott, Mary; Martz,

Loudonia; Beaner, Nick;

Waters, James; Helm, Jessie 1949 Release of delinquent tax book. Round Hill

Misc. Papers Towns Round Hill-Town of

Hall, H.A.; Jackson, Ruth;

Marstellar, Lissie & Others;

Thomas, Charles; Beaner,

Nicholas; Clarke, Flave;

Jacobs & Harris; Parrott,

Mary; Thompson, R.M. 1945 List of taxes paid and not paid. Round Hill

Misc. Papers Towns Round Hill-Town of Hall, William T. 1943 Release of delinquent tax book. Round Hill

Misc. Papers Towns Round Hill-Town of Jacobs & Harris; Lucas, Price 1946 Release of delinquent tax book. Round Hill

Misc. Papers Towns Round Hill-Town of

Nicholas, Beaner; Hall, H.A.;

Hall, William T.; Harris, T.K.;

Jacob, Ida M.; Myers, Carrie

M.; Marsteller, Lissia A. and

others; Thomas, Choa H. 1939 List of taxes paid. Round Hill

Misc. Papers Towns Round Hill-Town of Round Hill-Town of 1901

Petition from town to change the district

boundary lines. Round Hill

Page 223 of 233

Page 224: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Round Hill-Town of

Thomas, Chas H.; Wright,

Klein; Myers, Carrie;

Fletcher, Benj; Parrott, Mary;

Davis & Payne; Jacobs, F.;

Beanesr, N.; Water, Joshua;

Herrell, Willard; Clark, F.;

Myers, Carrie; Hall, William

T. 1940 List of taxes paid. Round Hill

Misc. Papers Towns Round Hill-Town of 1903 Ballots from corporation election. Round Hill

Misc. Papers Towns Round Hill-Town of 1915 List of voters. 1 copy. Round Hill

Misc. Papers Towns Round Hill-Town of 1915

Ballots from special election on bond

issue. Round Hill

Misc. Papers Towns Round Hill-Town of 1924

Petition for special election for bond for

water system repairs. Round Hill

Misc. Papers Towns Round Hill-Town of 1941

List of 20 towns people who wish to start

a fire company. Round Hill

Misc. Papers Towns Russell, E.O. Purcellville-Town of 1944

List of fees for special election for bond

issue. Purcellville

Misc. Papers Towns Russell, E.O. Purcellville-Town of 1944 List of votes for bond issue. Purcellville

Misc. Papers Towns Russell, Edward Lovettsville-Town of 1950

Certified newspaper article about the

change to town limits. Lovettsville

Misc. Papers Towns Russell, Edward 1935

Order to hold special election for bond

issue. 3 copies. Middleburg

Misc. Papers Towns Sauds, William D. Moore, Arbutes 1945 Release of delinquent tax book. Round Hill

Misc. Papers Towns Saunder, Peter Russell, E.O. 1932

Letter stating that a copy of the

designation of Judge Hutcheson and

Judge Williams is enclosed. Middleburg

Misc. Papers Towns Saunders, A.L. 1925

Statement of candidate for town council

of Hamilton. Hamilton

Misc. Papers Towns Saunders, Peter

Williams, Philip; Hutcheson,

Robert F. 1932

Notice that designation paperwork will be

sent. Middleburg

Misc. Papers Towns Saunders, R.L. 1925

Statement of candidate for town council

of Hamilton. Hamilton

Page 224 of 233

Page 225: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Schooley, Geo W. Waterford-Town of 1900

Request for appointment of election

judges. Waterford

Misc. Papers Towns Serim, J.E. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Shields, Robb W. Round Hill-Town of 1940 Release of delinquent tax book. Round Hill

Misc. Papers Towns

Shields, Robert; Shields,

Mildred Round Hill-Town of 1939 Release of delinquent tax book. Round Hill

Misc. Papers Towns Simpson, A.J. Round Hill-Town of 1909

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Smith, Henry 1853 Bond. Middleburg

Misc. Papers Towns Smith, R. 1853

Application for Smith to qualify as

sergeant for Middleburg, refused. Middleburg

Misc. Papers Towns Smith, Seth Carr, Joseph 1823 Survey of Upperville, and list of trustees. Upperville

Misc. Papers Towns Snead, R. Hawthorne, N.B. 1953

Order from Judge Snead appointing N.B.

Hawthorne to the board of zoning and

appeals. Purcellville

Misc. Papers Towns Snickersville-Town of 1837

Notice of election to be held to vote for

three new trustees for the town. Snickersville

Misc. Papers Towns Speer, J.A. Purcellville-Town of 1927

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Steele, N.S. Purcellville-Town of 1909

Statement of intent to run for

Councilman. Purcellville

Misc. Papers Towns Steele, R. Purcellville-Town of 1929 Statement of intent to run for Recorder. Purcellville

Misc. Papers Towns Taylor, J. Round Hill-Town of 1909

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Taylor, J. Round Hill-Town of 1929 Statement of intent to run for Recorder. Round Hill

Misc. Papers Towns Taylor, J. Round Hill-Town of 1935 Statement of intent to run for Recorder. Round Hill

Misc. Papers Towns Taylor, J. Russell, E.O. 1935

Letter stating list of names of candidates

for office is enclosed. Round Hill

Page 225 of 233

Page 226: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns Taylor, Johnson Round Hill-Town of 1907

Statement of intent to run for member of

the Common Council of Round Hill. Round Hill

Misc. Papers Towns Tebbs, R.H. Love, S. 1887

Request for appointment of election

judges. Hillsboro

Misc. Papers Towns Tebbs, R.H. 1889

Request for appointment of election

judges. Hillsboro

Misc. Papers Towns Tebbs, Richard H. Powell, E.F. 1889 List of candidates for ballot. Middleburg

Misc. Papers Towns Tebbs, Richard H. 1887 List of candidates for ballot. Middleburg

Misc. Papers Towns Thomas, Chas Henry Round Hill-Town of 1940 Release of delinquent tax book. Round Hill

Misc. Papers Towns Thompson, B. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Thompson, W.W. Judge Tibbs 1886 Letter asking for election officials. Hamilton

Misc. Papers Towns Thompson, W.W. 1887 Letter asking for election officials. Hamilton

Misc. Papers Towns Thouefsou, R.M. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Town Council Purcellville-Town of 1951

List of appointed members of the board

of zoning and appeals. Purcellville

Misc. Papers Towns

Trustees of the Leesburg

Academy 1825 Notice. Leesburg

Misc. Papers Towns Turner, E. 1913

Order to hold a special election on bond

issue. Round Hill

Misc. Papers Towns Turner,E.S. Round Hill-Town of 1915

Order to issue bonds to finish water

system. Round Hill

Misc. Papers Towns Union Fire Co. Leesburg-Town of 1851 List of members of the Union Fire Co. Leesburg

Misc. Papers Towns Unison-Town of

Monroe, C.A.; Saffle, H.W.;

Mannuel, T.S.; Chamblin,

H.W. 1905 List of elected officials. Unison

Misc. Papers Towns Waterford-Town of Myers, Leslie E. 1936

Order for proportionate part of alcoholic

beverage control profits. Waterford

Misc. Papers Towns Weeks, John 1853

Poll Book for Trustees of the Town of

Middleburg. Middleburg

Page 226 of 233

Page 227: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Towns White, Robert V. 1925

Statement of candidate for town council

of Hamilton. Hamilton

Misc. Papers Towns Wigson, S.W. Round Hill-Town of 1929

Statement of intent to run for

Councilman. Round Hill

Misc. Papers Towns Williams, Philip Russell, E.O. 1932

Philip Williams has been appointed to sit

with Judge Alexander in the Middleburg

annexation case. Middleburg

Misc. Papers Towns Williams, Philip Russell, E.O. 1932

Letter stating that a refund check of .25

cents is enclosed for refund on expense

check. Middleburg

Misc. Papers Towns Wine, B.F. 1907

Statement of candidate for sergeant of

Hamilton. Hamilton

Misc. Papers Towns Wright, Klein Round Hill-Town of 1907 Statement of intent to run for Mayor. Round Hill

Misc. Papers Towns

Yates, Henry; Mcintyre,

Archibald Leesburg-Town of 1834

2 copies of a contract for the

establishment of a lottery for raising

funds for the town water system, and

rebuilding or repairing the Leesburg

Academy. Leesburg

Misc. Papers Towns Hamilton-Town of Fire Dept.

List of volunteers for the formation of a

fire company. Hamilton

Misc. Papers Towns Leesburg Volunteer Fire Co. Leesburg-Town of

List of 25 members of the Leesburg

Volunteer Fire Co. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel & others Call for papers. Leesburg

Misc. Papers Towns Leesburg-Town of Bofs, Samuel & others Order. Leesburg

Misc. Papers Trial Justice Court 1934 Phillips, Lucas D. Resignation as substitute trial justice

Misc. Papers Trial Justice Court 1934 Phillips, Lucas D. Note of resignation

Misc. Papers Trial Justice Court 1937 Metzger, W.A. Oath of Office, trial justice

Misc. Papers Trial Justice Court 1937 Phillips, Lucas D. Oath of Office, substitute trial justice

Misc. Papers Trial Justice Court 1937 Reisseer, Jack E. Oath of Office; Assistant Trial Justice

Misc. Papers Trial Justice Court 1941 Metzger, W.A. Oath of Office; Trial Justice

Page 227 of 233

Page 228: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Trial Justice Court 1944 Metzger, W.A.

Report of compensation from the Trial

Justice

Misc. Papers Trial Justice Court 1944 Metzger, W.A.

Report of compensation from the Trial

Justice

Misc. Papers Trial Justice Court 1946 Faulkner, Doris L. Oath of Office; Clerk of the Trial Justice

Misc. Papers Trial Justice Court 1947 Phillips, Lucas D. Oath of Office; Substitute Trial Justice

Misc. Papers Trial Justice Court 1948 Alexander, L.P.

Report of Prisoners in Loudoun County

Jail

Misc. Papers Trial Justice Court 1948 Phillips, Lucas D. Faulkner, Doris L.

Order of appointment of Phillips as Trial

Justice after death of William A. Metzger;

appointment of Doris L. Faulkner as Clerk

of Trial Justice

Misc. Papers Trial Justice Court 1949 Faulkner, Doris L. Oath of Office; Trial Justice Clerk

Misc. Papers Trial Justice Court 1949 Faulkner, Doris L.

Appointment of Doris L. Faulkner as Trial

Justice Clerk

Misc. Papers Trial Justice Court 1949 Faulkner, Doris L. Appointment of Clerk of Trial Justice

Misc. Papers Trial Justice Court 1949 Faulkner, Doris L.

Order of Appointment of Faulkner as

Clerk of Trial Justice

Misc. Papers Trial Justice Court 1949 Phillips, Lucas D. Oath of Office; Trial Justice

Misc. Papers Trial Justice Court 1950 Faulkner, Doris L. Oath of Office; Clerk of Trial Justice Court

Misc. Papers Trial Justice Court 1950 Faulkner, Doris L. Appointment of Clerk of Trial Justice

Misc. Papers Trial Justice Court 1950 Faulkner, Doris L.

Order for appointment of Clerk of Trial

Justice

Misc. Papers Trial Justice Court 1950 Phillips, Lucas D. Oath of Office Trial Justice

Misc. Papers Trial Justice Court 1950 Phillips, Lucas D. Oath of Office; Trial Justice

Misc. Papers Trial Justice Court 1950 Phillips, Lucas D. Appointment of Trial Justice

Misc. Papers Trial Justice Court 1951 Dudley, John R. Oath of Office; Substituted Trial Justice

Misc. Papers Trial Justice Court 1951 Faulkner, Doris L. Oath of Office; Clerk for Trial Justice

Misc. Papers Trial Justice Court 1951 Penn, Carleton II Substituted Trial Justice

Page 228 of 233

Page 229: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Trial Justice Court 1951 Penn, Carleton II Oath of Office; Trial Justice

Misc. Papers Trial Justice Court 1951 Penn, Carleton II

Oath of Office; Substitute Justice of the

Juvenile and Domestic Relations Court

Misc. Papers Trial Justice Court 1951 Penn, Carleton II

Appointment of Substitute Justice of the

Juvenile and Domestic Relations Court

Misc. Papers Trial Justice Court 1954 Dudley, John R. Oath of Office; Substitute Trial Justice

Misc. Papers Trial Justice Court 1954 Faulkner, Doris L. Oath of Office; Clerk of Trial Justice Court

Misc. Papers Trial Justice Court 1954 Faulkner, Doris L.

Order for reappointment of Clerk of Trial

Justice Court

Misc. Papers Trial Justice Court 1954 Faulkner, Doris L.

Order for appointment of Clerk of Trial

Justice

Misc. Papers Trial Justice Court 1954 Penn, Carleton II Oath of Office; Trial Justice

Misc. Papers Trial Justice Court 1954 Penn, Carleton II

Note from Trial Justice to judge of the

circuit court

Misc. Papers Trial Justice Court 1955 Phillips, Lucas D.

Order for temporary appointment of

substitute trial justice

Misc. Papers Trial Justice Court Alexander, L.P. 1948

Report of Prisoners in Loudoun County

Jail

Misc. Papers Trial Justice Court Dudley, John R. 1951 Oath of Office; Substituted Trial Justice

Misc. Papers Trial Justice Court Dudley, John R. 1954 Oath of Office; Substitute Trial Justice

Misc. Papers Trial Justice Court Faulkner, Doris L. 1946 Oath of Office; Clerk of the Trial Justice

Misc. Papers Trial Justice Court Faulkner, Doris L. 1949 Oath of Office; Trial Justice Clerk

Misc. Papers Trial Justice Court Faulkner, Doris L. 1949

Appointment of Doris L. Faulkner as Trial

Justice Clerk

Misc. Papers Trial Justice Court Faulkner, Doris L. 1949 Appointment of Clerk of Trial Justice

Page 229 of 233

Page 230: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Trial Justice Court Faulkner, Doris L. 1949

Order of Appointment of Faulkner as

Clerk of Trial Justice

Misc. Papers Trial Justice Court Faulkner, Doris L. 1950 Oath of Office; Clerk of Trial Justice Court

Misc. Papers Trial Justice Court Faulkner, Doris L. 1950 Appointment of Clerk of Trial Justice

Misc. Papers Trial Justice Court Faulkner, Doris L. 1950

Order for appointment of Clerk of Trial

Justice

Misc. Papers Trial Justice Court Faulkner, Doris L. 1951 Oath of Office; Clerk for Trial Justice

Misc. Papers Trial Justice Court Faulkner, Doris L. 1954 Oath of Office; Clerk of Trial Justice Court

Misc. Papers Trial Justice Court Faulkner, Doris L. 1954

Order for reappointment of Clerk of Trial

Justice Court

Misc. Papers Trial Justice Court Faulkner, Doris L. 1954

Order for appointment of Clerk of Trial

Justice

Misc. Papers Trial Justice Court Metzger, W.A. 1937 Oath of Office, trial justice

Misc. Papers Trial Justice Court Metzger, W.A. 1941 Oath of Office; Trial Justice

Misc. Papers Trial Justice Court Metzger, W.A. 1944

Report of compensation from the Trial

Justice

Misc. Papers Trial Justice Court Metzger, W.A. 1944

Report of compensation from the Trial

Justice

Misc. Papers Trial Justice Court Penn, Carleton II 1951 Substituted Trial Justice

Misc. Papers Trial Justice Court Penn, Carleton II 1951 Oath of Office; Trial Justice

Misc. Papers Trial Justice Court Penn, Carleton II 1951

Oath of Office; Substitute Justice of the

Juvenile and Domestic Relations Court

Misc. Papers Trial Justice Court Penn, Carleton II 1951

Appointment of Substitute Justice of the

Juvenile and Domestic Relations Court

Misc. Papers Trial Justice Court Penn, Carleton II 1954 Oath of Office; Trial Justice

Misc. Papers Trial Justice Court Penn, Carleton II 1954

Note from Trial Justice to judge of the

circuit court

Page 230 of 233

Page 231: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Trial Justice Court Phillips, Lucas D. Faulkner, Doris L. 1948

Order of appointment of Phillips as Trial

Justice after death of William A. Metzger;

appointment of Doris L. Faulkner as Clerk

of Trial Justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1934 Resignation as substitute trial justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1934 Note of resignation

Misc. Papers Trial Justice Court Phillips, Lucas D. 1937 Oath of Office, substitute trial justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1947 Oath of Office; Substitute Trial Justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1949 Oath of Office; Trial Justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1950 Oath of Office Trial Justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1950 Oath of Office; Trial Justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1950 Appointment of Trial Justice

Misc. Papers Trial Justice Court Phillips, Lucas D. 1955

Order for temporary appointment of

substitute trial justice

Misc. Papers Trial Justice Court Reisseer, Jack E. 1937 Oath of Office; Assistant Trial Justice

Misc. Papers Turnpikes 1811 Mercer, Charles Newton, J

Pay J, Newton $2 to advocate for turnpike

road

Misc. Papers Turnpikes Mercer, Charles Newton, J 1811

Pay J, Newton $2 to advocate for turnpike

road

Misc. Papers Utilities 1902 Old Dominion Telephone Co. Application to run line along public roads

Misc. Papers Utilities

Old Dominion Telephone

Co. 1902 Application to run line along public roads

Misc. Papers Vestryman 1763 Moss, John Binns, Charles Cameron Parish, election of vestryman

Misc. Papers Vestryman 1771 Love, Samuel West, Charles

Election of vestryman for Cameron Parish

after Charles West moved to Shelburne

Parish

Misc. Papers Vestryman 1772 Lane, James

Resignation as vestryman for Cameron

Parish

Page 231 of 233

Page 232: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Vestryman 1774 Ellrey, William Mason, Benjamin Election of vestryman for Cameron Parish

Misc. Papers Vestryman 1774 Mason, Benjamin

Resignation as vestryman for Cameron

Parish

Misc. Papers Vestryman 1778 Summers, Francis

Resignation as vestryman for Cameron

Parish

Misc. Papers Vestryman 1782 Triplett, Col. Simon Luckett, John

Election of vestryman for Shelburne

parish

Misc. Papers Vestryman 1783 Daniel, Joshua Clapham, Josias

Election of vestryman for Shelburne

Parish

Misc. Papers Vestryman 1786

Feagan, Daniel and Edwin

Furr

Leven Powell, Francis

Peyton, Stephen Thomson

Mason, Thomas Lewis,

William Bronaugh, Jacob

Reed, Joseph Lane, John

Taylor, Benjamin Grayson,

Thomas Kennon, Charles

Bennit and John Alexander

Bond for payment of vestryman of

Shelburne Parish

Misc. Papers Vestryman Daniel, Joshua Clapham, Josias 1783

Election of vestryman for Shelburne

Parish

Misc. Papers Vestryman Ellrey, William Mason, Benjamin 1774 Election of vestryman for Cameron Parish

Misc. Papers Vestryman

Feagan, Daniel and Edwin

Furr

Leven Powell, Francis

Peyton, Stephen Thomson

Mason, Thomas Lewis,

William Bronaugh, Jacob

Reed, Joseph Lane, John

Taylor, Benjamin Grayson,

Thomas Kennon, Charles

Bennit and John Alexander 1786

Bond for payment of vestryman of

Shelburne Parish

Page 232 of 233

Page 233: Loudoun County Clerk's Office Loudoun County Misc. Papers

Loudoun County Misc. Papers

Loudoun County Clerk's Office

Historic Records Division

Updated 1/28/2020

Collection Location Year Name 1 Name 2 Notes Town / District

Misc. Papers Vestryman Lane, James 1772

Resignation as vestryman for Cameron

Parish

Misc. Papers Vestryman Love, Samuel West, Charles 1771

Election of vestryman for Cameron Parish

after Charles West moved to Shelburne

Parish

Misc. Papers Vestryman Mason, Benjamin 1774

Resignation as vestryman for Cameron

Parish

Misc. Papers Vestryman Moss, John Binns, Charles 1763 Cameron Parish, election of vestryman

Misc. Papers Vestryman Summers, Francis 1778

Resignation as vestryman for Cameron

Parish

Misc. Papers Vestryman Triplett, Col. Simon Luckett, John 1782

Election of vestryman for Shelburne

parish

Page 233 of 233