loudoun county clerk's office loudoun county misc. papers
TRANSCRIPT
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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