A Guide to the Mountain Courier Collection
Compiled by Zachary Hottel
October 27, 2022
Descriptive Summary
Repository: Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA
Title: Lena F. Fuller Collection
Date Range: 1670-2015
Collection Number: 2022-001
Extent: 26 boxes, 33 linear feet
Language: English
Abstract: Research files, photographs, and personal papers of Lena French Fuller of Mauretown Virginia.
Administrative Information
Access Restrictions: The bulk of this collection is open to researchers without restrictions. One folder is restricted due to personal information contained within for a period of at least 75 years from the time of accession. Researchers must register and agree to all copyright laws and archives policies before using the collection. Please contact the Shenandoah County Library before visiting to use this collection.
Preferred Citation:
[Identification of item] Lena F. Fuller Collection, Truban Archives, Shenandoah County Library, Edinburg, Virginia, USA.
Acquisition Information: Donated by Lena F. Fuller Trust
Processing Information: Items were donated in boxes from family members and were picked up on site at the former home of Lena F. Fuller. Most folders contained original titles which were utilized when possible. However, original order had been lost so an artificial order was created based on what materials were created for and their form. Digital material was transferred, when possible, to library servers. Original media is retained.
Biographical/Historical Note
Lena French Fuller (1933-2019) was an avid local history research, genealogist, and community member. A native of Woodstock Virginia, she resided in a historic farm west of Maurertown with her husband Robert Fuller. They had five children.
Lena was actively involved in providing local research services for the Shenandoah County area and answered numerous genealogy requests. She also published the book Land Grant Atlas of Shenandoah County Virginia.
Bibliography
“Obituary for Lena Sheetz French Fuller.” Heishman Funeral Home Inc. Heishman/Valley Funeral Service. Accessed October 27, 2022. https://www.valleyfs.com/obituaries/Lena-French-Fuller/#!/Obituary.
Scope and Content
The Lena F. Fuller Collection contains 27 boxes of materials including original documents, copies of materials, emails, research requests, early web material, digital files, audio visual materials, and correspondence.
Location:
Stack 10, Shelf 5
Arrangement:
Items were arranged artificially by archives staff. Series were created to represent the items created purpose, use, and type as deemed appropriate following research and knowledge of Lena F. Fuller and her work in the community. All materials within Series are arranged chronologically with the oldest materials first.
The material is arranged into seven (7) series:
Series I: Record Abstracts. Contains abstracts of Shenandoah County Deed and Survey Records compiled from original records held by the Shenandoah County Circuit Court
Series II: Research Files. Contains research material related to local communities, structures, events, businesses, etc. Primarily in Shenandoah County Virginia.
Series III: Family Files. Contains research material related to families livening within Shenandoah County and surrounding areas. Primarily compiled as a result of research requests.
Series IV: Fuller/French Family. Contains materials produced for and by members of Lena F. Fuller’s family including correspondence, family trees, images, etc.
Series V: Woodstock 250 Committee. Contains materials produced by and during the 250th Anniversary Celebration for the Town of Woodstock Virginia. Lena F. Fuller was a member of the 250th anniversary committee.
Series VI: Photographs. Contains photographs of people and places tied to Shenandoah County Virginia.
Series VII: Oversize Materials. Contains publications, surveys, maps, etc. related to Shenandoah County Virginia and surrounding areas.
Series VIII: Digital Material. Contains digital files, audio clips, and video clips pertaining to Shenandoah County. Box 26
Inventory:
Lena F. Fuller Collection
Collection 2022-001
Box 1:
Folder 1.1 Shenandoah County Plat Abstracts, 1770-1834
Folder 1.2 Shenandoah County Abstracts, Sale Bills on Estates from Will Books, 1772-1796
Folder 1.3 Shenandoah County Abstracts, “List of Names in Court Records & Will Books,” 1774-1880
Folder 1.4 Shenandoah County Abstracts, “Guardianships,” 1802-1853 1 of 2
Folder 1.5 Shenandoah County Abstracts, “Guardianships,” 1802-1853 2 of 2
Folder 1.6 Shenandoah County Deed Abstracts, Book AA, 1820-1821 1 of 2
Folder 1.7 Shenandoah County Deed Abstracts, Book AA, 1820-1821 2 of 2
Folder 1.8 Shenandoah County Abstracts, Index to Deeds, 1820-1863
Folder 1.9 Shenandoah County Deed Abstracts, Book BB, 1821-1822 1 of 2
Folder 1.10 Shenandoah County Deed Abstracts, Book BB, 1821-1822 2 of 2
Folder 1.11 Shenandoah County Deed Abstracts, “Index C,” 1821-1862
Folder 1.12 Shenandoah County Deed Abstracts, Book CC, 1822-1823 1 of 4
Folder 1.13 Shenandoah County Deed Abstracts, Book CC, 1822-1823 2 of 4
Folder 1.14 Shenandoah County Deed Abstracts, Book CC, 1822-1823 3 of 4
Folder 1.15 Shenandoah County Deed Abstracts, Book CC, 1822-1823 4 of 4
Folder 1.16 Shenandoah County Deed Abstracts, Book DD, 1824-1825 1 of 2
Folder 1.17 Shenandoah County Deed Abstracts, Book DD, 1824-1825 2 of 2
Folder 1.18 Shenandoah County Deed Abstracts, Book EE, 1825-1826
Folder 1.19 Shenandoah County Deed Abstracts, Book FF, 1826-1828 1 of 2
Folder 1.20 Shenandoah County Deed Abstracts, Book FF, 1826-1828 2 of 2
Folder 1.21 Shenandoah County Deed Abstracts, Book GG, 1827-1828 1 of 2
Folder 1.22 Shenandoah County Deed Abstracts, Book GG, 1827-1828 2 of 2
Folder 1.23 Shenandoah County Deed Abstracts, Book HH, 1829-1830
Folder 1.24 Shenandoah County Deed Abstracts, Book JJ, 1830-1831 1 of 2
Folder 1.25 Shenandoah County Deed Abstracts, Book JJ, 1830-1831 2 of 2
Folder 1.26 Shenandoah County Deed Abstracts, Book LL, 1830-1832 1 of 2
Folder 1.27 Shenandoah County Deed Abstracts, Book LL, 1830-1832 2 of 2
Box 2:
Folder 2.1 Shenandoah County Abstracts, Minute Book, 1830-1835 1 of 2
Folder 2.2 Shenandoah County Abstracts, Minute Book, 1830-1835 2 of 2
Folder 2.3 Shenandoah County Deed Book Abstracts, Book KK, 1831
Folder 2.4 Shenandoah County Deed Abstracts, Book LL, 1832
Folder 2.5 Shenandoah County Deed Abstracts, Book LL, 1832-1834
Folder 2.6 Shenandoah County Deed Abstracts, Books P and Q, 1832-1836
Folder 2.7 Shenandoah County Deed Abstracts, Book MM, 1832-1833
Folder 2.8 Shenandoah County Deed Abstracts, Book NN, 1833-1834 1 of 2
Folder 2.9 Shenandoah County Deed Abstracts, Book NN, 1833-1834 2 of 2
Folder 2.10 Shenandoah County Deed Abstracts, Book NN, 1834
Folder 2.11 Shenandoah County Deed Abstracts, Book OO, 1835-1836 1 of 2
Folder 2.12 Shenandoah County Deed Abstracts, Book OO, 1835-1836 2 of 2
Folder 2.13 Shenandoah County Abstracts, Minutes 1835-1843 1 of 3
Folder 2.14 Shenandoah County Abstracts, Minutes 1835-1843 2 of 3
Folder 2.15 Shenandoah County Abstracts, Minutes 1835-1843 3 of 3
Folder 2.16 Shenandoah County Deed Abstracts, Book VV, 1835-1847 1 of 2
Folder 2.17 Shenandoah County Deed Abstracts, Book VV, 1835-1847 2 of 2
Folder 2.18 Shenandoah County Deed Abstracts, Book PP, 1836-1837 1 of 2
Folder 2.19 Shenandoah County Deed Abstracts, Book PP, 1836-1837 2 of 2
Folder 2.20 Shenandoah County Deed Abstracts, Book QQ, 1837-1838 1 of 2
Folder 2.21 Shenandoah County Deed Abstracts, Book QQ, 1837-1838 2 of 2
Folder 2.22 Shenandoah County Deed Abstracts, Book QQ, 1838
Folder 2.23 Shenandoah County Deed Abstracts, Books QQ and RR, 1838-1840
Folder 2.24 Shenandoah County Deed Abstracts, Book RR, 1838-1840 1 of 2
Folder 2.25 Shenandoah County Deed Abstracts, Book RR, 1838-1840 2 of 2
Folder 2.26 Shenandoah County Deed Abstracts, Book SS, 1840-1841 1 of 3
Folder 2.27 Shenandoah County Deed Abstracts, Book SS, 1840-1841 2 of 3
Folder 2.28 Shenandoah County Deed Abstracts, Book SS, 1840-1841 3 of 3
Folder 2.29 Shenandoah County Deed Abstracts, Book TT, 1841-1842
Folder 2.30 Shenandoah County Deed Abstracts, Book TT, 1841-1843 1 of 2
Folder 2.31 Shenandoah County Deed Abstracts, Book TT, 1841-1843 2 of 2
Box 3:
Folder 3.1 Shenandoah County Plat Abstracts, 1842-1843
Folder 3.2 Shenandoah County Plat Abstracts, 1842-1861
Folder 3.3 Shenandoah County Deed Abstracts, Book UU, 1843-1844 1 of 2
Folder 3.4 Shenandoah County Deed Abstracts, Book UU, 1843-1844 2 of 2
Folder 3.5 Shenandoah County Deed Abstracts, Books UU, VV, and WW, 1843-1847 1 of 2
Folder 3.6 Shenandoah County Deed Abstracts, Books UU, VV, and WW, 1843-1847 2 of 2
Folder 3.7 Shenandoah County Deed Abstracts, Book WW, 1846-1847
Folder 3.8 Shenandoah County Deed Abstracts, Books WW and XX, 1846-1849
Folder 3.9 Shenandoah County Deed Abstracts, Book XX, 1847-1849
Folder 3.10 Shenandoah County Deed Abstracts, Book YY, 1848-1850
Folder 3.11 Shenandoah County Deed Abstracts, Books XX and YY, 1849-1850
Folder 3.12 Shenandoah County Deed Abstracts, Book YY, 1849-1860
Folder 3.13 Shenandoah County Abstracts, Owners of Woodstock Lots, 1850
Folder 3.14 Shenandoah County Deed Abstracts, Book ZZ, 1850-1852 1 of 2
Folder 3.15 Shenandoah County Deed Abstracts, Book ZZ, 1850-1852 2 of 2
Folder 3.16 Shenandoah County Deed Abstracts, Book 1, 1852-1853 1 of 3
Folder 3.17 Shenandoah County Deed Abstracts, Book 1, 1852-1853 2 of 3
Folder 3.18 Shenandoah County Deed Abstracts, Book 1, 1852-1853 3 of 3
Folder 3.19 Shenandoah County Deed Abstracts, Book 2, 1853-1855 1 of 2
Folder 3.20 Shenandoah County Deed Abstracts, Book 2, 1853-1855 2 of 2
Folder 3.21 Shenandoah County Deed Abstracts, Book 4, 1853-1867 1 of 3
Folder 3.22 Shenandoah County Deed Abstracts, Book 4, 1853-1867 2 of 3
Folder 3.23 Shenandoah County Deed Abstracts, Book 4, 1853-1867 3 of 3
Box 4:
Folder 4.1 Shenandoah County Deed Abstracts, Book 3, 1854-1856 1 of 3
Folder 4.2 Shenandoah County Deed Abstracts, Book 3, 1854-1856 2 of 3
Folder 4.3 Shenandoah County Deed Abstracts, Book 3, 1854-1856 3 of 3
Folder 4.4 Shenandoah County Abstracts, Platts, 1856-1876 1 of 2
Folder 4.5 Shenandoah County Abstracts, Platts, 1856-1876 2 of 2
Folder 4.6 Shenandoah County Deed Abstracts, Book 5, 1857-1859 1 of 3
Folder 4.7 Shenandoah County Deed Abstracts, Book 5, 1857-1859 2 of 3
Folder 4.8 Shenandoah County Deed Abstracts, Book 5, 1857-1859 3 of 3
Folder 4.9 Shenandoah County Abstracts, Minute Book 1859-1865
Folder 4.10 Shenandoah County Abstracts, Deed Book 6, 1859-1861 1 of 3
Folder 4.11 Shenandoah County Abstracts, Deed Book 6, 1859-1861 2 of 3
Folder 4.12 Shenandoah County Abstracts, Deed Book 6, 1859-1861 3 of 3
Folder 4.13 Shenandoah County Abstracts, Deed Book 7, 1860-1866 1 of 4
Folder 4.14 Shenandoah County Abstracts, Deed Book 7, 1860-1866 2 of 4
Folder 4.15 Shenandoah County Abstracts, Deed Book 7, 1860-1866 3 of 4
Folder 4.16 Shenandoah County Abstracts, Deed Book 7, 1860-1866 4 of 4
Folder 4.17 Shenandoah County Abstracts, Deed Books 10-12, 1863-1870 1 of 2
Folder 4.18 Shenandoah County Abstracts, Deed Books 10-12, 1863-1870 2 of 2
Folder 4.19 Shenandoah County Abstracts, Deed Book 8, 1866-1868 1 of 3
Folder 4.20 Shenandoah County Abstracts, Deed Book 8, 1866-1868 2 of 3
Folder 4.21 Shenandoah County Abstracts, Deed Book 8, 1866-1868 3 of 3
Folder 4.22 Shenandoah County Abstracts, Deed Book 9, 1867-1870 1 of 4
Folder 4.23 Shenandoah County Abstracts, Deed Book 9, 1867-1870 2 of 4
Folder 4.24 Shenandoah County Abstracts, Deed Book 9, 1867-1870 3 of 4
Folder 4.25 Shenandoah County Abstracts, Deed Book 9, 1867-1870 4 of 4
Folder 4.26 Shenandoah County Abstracts, Deed Book 10, 1870-1872 1 of 3
Folder 4.27 Shenandoah County Abstracts, Deed Book 10, 1870-1872 2 of 3
Folder 4.28 Shenandoah County Abstracts, Deed Book 10, 1870-1872 3 of 3
Folder 4.29 Shenandoah County Deed Book AA Index, Undated
Box 5:
Folder 5.1 “Q,” 1746-1791
Folder 5.2 “W,” 1746-1841 1 of 3
Folder 5.3 “W,” 1746-1841 2 of 3
Folder 5.4 “W,” 1746-1841 3 of 3
Folder 5.5 “M,” 1747-1802 1 of 3
Folder 5.6 “M,” 1747-1802 2 of 3
Folder 5.7 “M,” 1747-1802 3 of 3
Folder 5.8 “N,” 1756-1830
Folder 5.9 “Composit Surveys” 1750-1787 1 of 3
Folder 5.10 “Composit Surveys” 1750-1787 2 of 3
Folder 5.11 “Composit Surveys” 1750-1787 3 of 3
Folder 5.12 “A,” 1753-1850 1 of 2
Folder 5.13 “A,” 1753-1850 2 of 2
Folder 5.14 Composit Surveys, 1754-1804
Folder 5.15 “I,” 1756-1766
Folder 5.16 “J,” 1756-1787
Folder 5.17 “S,” 1756-1823 1 of 3
Folder 5.18 “S,” 1756-1823 2 of 3
Folder 5.19 “S,” 1756-1823 3 of 3
Folder 5.20 “H,” 1760-1827 1 of 4
Folder 5.21 “H,” 1760-1827 2 of 4
Folder 5.22 “H,” 1760-1827 3 of 4
Folder 5.23 “H,” 1760-1827 4 of 4
Folder 5.24 “McNishes Run,” 1761
Folder 5.25 “P,” 1761-1801
Folder 5.26 “B,” 1762-1858 1 of 3
Folder 5.27 “B,” 1762-1858 2 of 3
Folder 5.28 “B,” 1762-1858 3 of 3
Box 6:
Folder 6.1 “R,” 1764-1812 1 of 3
Folder 6.2 “R,” 1764-1812 2 of 3
Folder 6.3 “R,” 1764-1812 3 of 3
Folder 6.4 “F,” 1766-1818
Folder 6.5 “D,” 1766-1828 1 of 3
Folder 6.6 “D,” 1766-1828 2 of 3
Folder 6.7 “D,” 1766-1828 3 of 3
Folder 6.8 “L,” 1768-1823 1 of 3
Folder 6.9 “L,” 1768-1823 2 of 3
Folder 6.10 “L,” 1768-1823 3 of 3
Folder 6.11 “C,” 1772-1828 1 of 2
Folder 6.12 “C,” 1772-1828 2 of 2
Folder 6.13 “T,” 1777-1804
Folder 6.14 “U-V,” 1778
Folder 6.15 “X-Y-Z,” 1778-1878
Folder 6.16 “E,” 1779-1828
Folder 6.17 “K,” 1780-1828 1 of 2
Folder 6.18 “K,” 1780-1828 2 of 2
Folder 6.19 “G,” 1788-1820
Folder 6.20 “O,” 1828
Box 7:
Folder 7.1 “Shenstone Succession of Owners,” 1731-1969
Folder 7.2 Shenandoah River Settlers, 1735
Folder 7.3 Shenandoah County Heritage Day, Lantz Mills/Union Forge, 1740-1860
Folder 7.4 Fishers Hill Community, 1742-1975 1 of 4
Folder 7.5 Fishers Hill Community, 1742-1975 2 of 4
Folder 7.6 Fishers Hill Community, 1742-1975 3 of 4
Folder 7.7 Fishers Hill Community, 1742-1975 4 of 4
Folder 7.8 “Pughs Run Deeds,” 1751-1853
Folder 7.9 Forestville/Holeman Creek Land Grants, 1752-1811
Folder 7.10 Woodstock 250 Research, 1753-1975
Folder 7.11 Woodstock Virginia Lots, 1762-1764
Folder 7.12 “First Lot Sales,” Woodstock Virginia 1762-1827
Folder 7.13 “Marriages found in Deed Books and Wills,” 1762-1857
Folder 7.14 Tidwell/Burner Springs Resort Research, 1762-1942
Folder 7.15 Rinkerton Area, 1765-1818
Folder 7.16 “Woodstock Land Ownership,” 1766-1885
Folder 7.17 Woodstock Land Ownership Research, 1766-1988
Folder 7.18 Shenandoah County Alms House, 1769-1994
Folder 7.19 “Marriages in Odd Deeds,” 1770-1854
Folder 7.20 “Shenandoah County Base Born Children, Orphans, & Poor,” 1772-1807
Folder 7.21 Land Grants and Surveys, Edinburg to Woodstock Virginia, 1772-1816
Folder 7.22 “Guardianships,” 1772-1832 1 of 2
Folder 7.23 “Guardianships,” 1772-1832 2 of 2
Folder 7.24 Woodstock Virginia Land Research, 1772-1821
Folder 7.25 “Negroes in Shenandoah Records,” 1773-1864
Folder 7.26 “Lot 82,” Woodstock Virginia, 1774-1837
Folder 7.27 Woodstock Hotel Building, 1774-1994
Folder 7.28 Shenandoah County Revolutionary War Soldiers, ca. 1775
Folder 7.29 Strasburg Research, 1776-1982
Folder 7.30 “Order Book Notes,” 1778-1830
Folder 7.31 Stoney Creek Lands, 1780-1850 1 of 2
Folder 7.32 Stoney Creek Lands, 1780-1850 2 of 2
Folder 7.33 Pine Forge Research, 1781-1796
Folder 7.34 “Old Places,” 1783-1817
Folder 7.35 Valley View Springs/Pine Forge Heritage Day, 1785-1875
Folder 7.36 “Straight Branch” Families Research, 1788-1809 1 of 2
Folder 7.37 “Straight Branch” Families Research, 1788-1809 2 of 2
Folder 7.38 “Mayberry Furnace,” 1790-1840
Folder 7.39 “Platts and Where to Find Them in Shenandoah County Deed Books,” 1790-1857
Folder 7.40 New Market Lots, 1791-1850
Folder 7.41 Powell’s Fort Land, 1793
Folder 7.42 Shaffer Gap, 1794-1846
Folder 7.43 Woodstock Deeds, Miller and Brubaker, 1795-1812
Folder 7.44 “Pughs Run,” 1795-1877
Folder 7.45 County Boundaries, 1795-1957
Folder 7.46 Shenandoah County Courthouse Research, 1795-ca. 2000
Folder 7.47 Harrisville, 1796-1900 1 of 2
Folder 7.48 Harrisville, 1796-1900 2 of 2
Folder 7.49 “Place Names, Shenandoah County,” 1979-1863
Folder 7.50 Woodstock Episcopal Church, 1798-1884
Folder 7.51 “Woodstock Lot# Minnie Riley on Main Street,” 1799-2000
Box 8:
Folder 8.1 “Georgetown Maps and Lots” Shenandoah County Virginia, ca. 1803-ca. 1885
Folder 8.2 “Deeds of FMC Road Land to O’Neals,” McInturff Schools, 1803-1973
Folder 8.3 Mountain Slide, 1804
Folder 8.4 Shenandoah County Mills, Deed References, 1805-1824
Folder 8.5 Mills, 1805-1896
Folder 8.6 Columbia Furnace, 1808-1884
Folder 8.7 Items from Shenandoah County Order Books, 1808-1885
Folder 8.8 “Woodstock Lot 11” Methodist Church Research, 1808-1934
Folder 8.9 Woodstock Methodist Church, 1808-1976
Folder 8.10 “Valley Forge,” Shenandoah County Virginia, 1812-1815
Folder 8.11 “Rinkerton Area, Mill Creek,” 1812-1899
Folder 8.12 “Schools,” 1815-1935
Folder 8.13 Shenandoah River Navigation, 1816-1924
Folder 8.14 “Woodstock Resolutions,” Carpenters, Joiners, and Cabinet Makers, 1816
Folder 8.15 Woodstock Reformed Church, Records Abstracts, 1816-1857
Folder 8.16 Shenandoah Herald Research, 1817-1867
Folder 8.17 Newspaper Advertisements, Woodstock Virginia Businesses, 1818-1900
Folder 8.18 “Millertown” Research, 1818-1957
Folder 8.19 Enslaved Persons, Shenandoah County Virginia, 1819-1834
Folder 8.20 Woodstock and Shenandoah County Newspaper Abstracts, 1819-1963
Box 9:
Folder 9.1 Harrisville, 1882-1985 1 of 2
Folder 9.2 Harrisville, 1882-1985 2 of 2
Folder 9.3 Fadeley/Harrison Roller Mill, 1883-1936
Folder 9.4 Mt. Solon, 1885-1916
Folder 9.5 Smith Creek Research, 1885-1925
Folder 9.6 “Nossville/Chapel Grove,” 1886-1898
Folder 9.7 “Newspaper,” Even Dates, Harrisville VA, 1888-1950
Folder 9.8 Dinky Railroad, Deeds and Surveys, ca. 1890
Folder 9.9 Mount Olive Lots, 1891-1995
Folder 9.10 Mt. Carmel Church, 1897-2011
Folder 9.11 Wesley Chapel and Wakeman’s Grove Church, 1900-2007
Folder 9.12 Toms Brook History, 1905-1935
Folder 9.13 “Description of Gussy Gill House and Lot, Pughs Run,” 1905-1975
Folder 9.14 “Wesley Chapel to Wakeman’s Grove,” 1906-1954
Folder 9.15 Woodstock Town Government Research, 1911-2000
Folder 9.16 Hospital Research, 1911-2001
Folder 9.17 Civil War Research, 1912
Folder 9.18 “Bear Pond Lumber Case,” 1921
Folder 9.19 “Woodstock Colored Church and Cemetery,” 1922-2001
Folder 9.20 “Oak Tree and Town Survey,” Woodstock Virginia, 1922-2010
Folder 9.21 “Committed to Western States,” Mental Hospital, Shenandoah County Residents, 1926-1944
Folder 9.22 “Rhodes Diary,” 1926-2000 1 of 4
Folder 9.23 “Rhodes Diary,” 1926-2000 2 of 4
Folder 9.24 “Rhodes Diary,” 1926-2000 3 of 4
Folder 9.25 “Rhodes Diary,” 1926-2000 4 of 4
Folder 9.26 “Historians seek Local Lore in Olden Books,” History Conference, March 23 1934
Folder 9.27 “New Theatre” Advertisement for “Our Little Girl” Starring Shirley Temple, ca. 1935
Folder 9.28 Family Reunions Held 1936
Folder 9.29 “Sigma Sigma Sigma House,” Woodstock Virginia, 1938-1996
Folder 9.30 Woodstock High school Class of 1951 Reunions 1951-2004 1 of 2
Folder 9.31 Woodstock High school Class of 1951 Reunions 1951-2004 2 of 2
Folder 9.32 Cemetery, Emanuel Lutheran Church, Woodstock Virginia, 1964
Folder 9.33 Iron Furnaces, News Articles, 1967
Folder 9.34 Woodstock Methodist Church Yearbook and Directory, 1967-1968
Folder 9.35 “Bicentennial Celebration Maur-Brook-Olive Community,” April 1972
Folder 9.36 Woodstock Presbyterian Church 160th Anniversary Booklet, 1984
Folder 9.37 Woodstock Chamber of Commerce “Court Days” Newsletter, June 1986
Folder 9.38 Woodstock Presbyterian Church Directory, 1986
Folder 9.39 “Shenandoah Iron & Coal Company,” by Mason Cooper and Bob Zimmerman, 1986
Folder 9.40 “Elizabeth Furnace” Article, 1989
Folder 9.41 Hottel-Keller Memorial Inc., 1990-1996
Folder 9.42 “Valley Pike Spirit,” Valley Pike Brethren Church, October 1993
Folder 9.43 Hottel-Keller Memorial Inc., 1997
Folder 9.44 250th Anniversary Celebration, St. Paul’s UCC Church, 1998
Folder 9.45 Susan B. Miller Nursing Home Sale Advertisement, February 10 1999
Folder 9.46 Courthouse News Clippings with Photographs, 1999-2000
Folder 9.47 Jerome Heritage Day History Brochure, 2000
Folder 9.48 Woodstock Virginia Travel Brochure, ca. 2000
Folder 9.49 Roots Web “Research Week,” Shenandoah County, July 11, 2001
Folder 9.50 “Chicken Manure” Senior Prank, Central High School, 2002
Folder 9.49 “Woodstock Pottery Picture,” 2002
Folder 9.50 “Iron Furnaces and Their Operation,” by Marvin L. Orndorff, August 20, 2003
Folder 9.53 Shenandoah County Heritage Day, 2003-2008
Folder 9.54 Woodstock Colored Cemetery, 2004
Folder 9.55 Edinburg High School Class of 1949 Reunion Photograph, 2004
Folder 9.57 “Liberty Run/Beeson’s Branch,” 2005
Folder 9.58 Woods Chapel Church, 2006
Folder 9.59 Shenandoah County Heritage Day, 2007 Wheatfield/Coal Mine
Folder 9.60 “2007 Heritage Day Coal Mine Hollow” 1 of 2
Folder 9.61 “2007 Heritage Day Coal Mine Hollow” 2 of 2
Folder 9.62 Valley View Springs, Shenandoah County Heritage Day, 2009
Folder 9.63 “A Brief History and Abbreviated Chain of Title Woodstock Presbyterian Church” by John Coleman, 2012
Folder 9.64 Hottel-Keller Memorial, Inc. Annual Meeting, 2013
Folder 9.65 Heritage Day 2014, Orkney/Basye
Folder 9.66 “Ponzer Road People,” Undated
Folder 9.67 Maurertown History Video Project, Undated
Folder 9.68 Aerial Photographs, Woodstock Virginia, Undated
Folder 9.69 Joint Meeting, United Methodist, Men, Toms Brook, Mt. Olive, and Union Forge, Undated Photograph
Folder 9.70 “Group Prepares for Dam Disaster,” Undated Shenandoah Valley-Herald Article
Folder 9.71 Topnot/St. Stephens Church Area, Shenandoah County Heritage Day, Undated
Folder 9.72 “Mt. Jackson Colored Cemetery,” Undated Northern Virginia Daily Article
Folder 9.73 “A Walking Tour of Woodstock,” Undated
Folder 9.74 “Virginia’s Shenandoah County,” Undated Brochure
Box 10:
Folder 10.1 Aldoerffer Family Research, 1770-1796
Folder 10.2 Allen Family Research, 1819-1821
Folder 10.3 Allison Family Research, 1769-1853
Folder 10.4 Anderson Family Research, 1743-1857 1 of 3
Folder 10.5 Anderson Family Research, 1743-1857 2 of 3
Folder 10.6 Anderson Family Research, 1743-1857 3 of 3
Folder 10.7 Ancestors of Thomas Edward Andrick, 1793-1996
Folder 10.8 Johannes Artz, 1742
Folder 10.9 Artz Family Research, 1772-1972
Folder 10.10 Artz Family Research, 1824-1952
Folder 10.11 Artz Genealogy by Samuel F. Artz Sr, 1993
Folder 10.12 Letter, Lena Fuller to Barbara Guyer concerning Artz Family, August 5 1993
Folder 10.13 Don Define, Artz Family Research, 1994
Folder 10.14 Baker Family Research, 1772-1960 1 of 3
Folder 10.15 Baker Family Research, 1772-1960 2 of 3
Folder 10.16 Baker Family Research, 1772-1960 3 of 3
Folder 10.17 Ella F. Baker Research, 1911-1920
Folder 10.18 Balthis Family Research, 1742-1933 1 of 3
Folder 10.19 Balthis Family Research, 1742-1933 2 of 3
Folder 10.20 Balthis Family Research, 1742-1933 3 of 3
Folder 10.21 Balzer/Palser Hoover Research, 1771-1812
Folder 10.22 Abraham Barb Research, 1850
Folder 10.23 Barrick/Byrd Research, Lebanon Church Virginia, 1811-1948 1 of 2
Folder 10.24 Barrick/Byrd Research, Lebanon Church Virginia, 1811-1948 2 of 2
Folder 10.25 Bayne Family Research, 1772-1850
Folder 10.26 Beale Family Research, 1711-1857
Folder 10.27 Bean Family Research, 1818-1850
Folder 10.28 Bear/Bare Family Research, 1770-1932
Folder 10.29 David Beaver Family Research, Fort Valley Virginia, 1797-1972
Folder 10.30 Bemis Family Research, 1883-1897
Folder 10.31 Beydler Family Research, 1956-1984
Folder 10.32 “Bibler/Pibler/Peebler/Gibler/Kibler” Family Research, 1780-1802
Folder 10.33 John Biller Heirs, Timberville Quadrant, 1829-1957
Folder 10.34 Bird Family Research, 1729-1822
Folder 10.35 Bird, Abraham and Mounce, 1790-1843
Folder 10.36 Bly Family Research, 1773-1880
Folder 10.37 Borden/Reedy Land Division, 1806-1891
Folder 10.38 Isaac Borum and Kellar Family Research, 1760-1838 1 of 2
Folder 10.39 Isaac Borum and Kellar Family Research, 1760-1838 2 of 2
Folder 10.40 Edward Monroe Borum Research, 1849-1930
Folder 10.41 Henry Bowers Research, 1783-1905 1 of 4
Folder 10.42 Henry Bowers Research, 1783-1905 2 of 4
Folder 10.43 Henry Bowers Research, 1783-1905 3 of 4
Folder 10.44 Henry Bowers Research, 1783-1905 4 of 4
Folder 10.45 Henry Bowers Research, 1785-1963
Folder 10.46 Bowman Family Research, 1700-1882
Folder 10.47 John Bowman Research, 1770-1779
Folder 10.48 Thorton Bowman Research, 1797-1857 1 of 2
Folder 10.49 Thorton Bowman Research, 1797-1857 2 of 2
Folder 10.50 Bowman/Cooper Family Research, 1801-1857
Folder 10.51 Allen Bowman Grave News Article, 2004
Folder 10.52 “The Boyer Family,” 1771-1811
Folder 10.53 Branner Family Research, 1777-1813
Folder 10.54 Brobeck Family Research, 1772-1834
Folder 10.55 Brown Family Research, 1790-1892
Folder 1056 “Brubaker 1772 Land Grant to River Moreland Farm William Farm,” 1772-1927
Folder 10.57 Brubaker Family Research, 1789-1953
Folder 10.58 Brubaker Family Research, 1805-1996
Box 11:
Folder 11.1 Brubaker Family Research, 1809-1883
Folder 11.2 Brubeck Family Research, 1807-1935
Folder 11.3 Brumback/Copp Family Research, 1842-1980
Folder 11.4 “Brunner” Family Research, 1751-1970 1 of 3
Folder 11.5 “Brunner” Family Research, 1751-1970 2 of 3
Folder 11.6 “Brunner” Family Research, 1751-1970 3 of 3
Folder 11.7 Burkholder Family Research, 1831-1964
Folder 11.8 Burner Family Research, 1700-1855
Folder 11.9 Sarah Burner Land, Fort Valley Virginia, 1815-1992
Folder 11.10 “Luther Burner Farm/Rigdely School,” 1904-1940
Folder 11.11 John Bushong, 1750-1813
Folder 11.12 Bushong Family Research, 1776-1918
Folder 11.13 Calfee Family Research, 1775-1803
Folder 11.14 Cauffman Family Research, 1717-1911
Folder 11.15 Cellars/Kellars Family Research, 1750-1821
Folder 11.16 Claypool/Chilcott Family, 1706-2007
Folder 11.17 “Clem Family Notes,” 1772-1807
Folder 11.18 John Click Research, 1814-1818
Folder 11.19 Benjamin Clinedinst Research, 1850-1931
Folder 11.20 Clower Family Research, 1735-2003 1 of 2
Folder 11.21 Clower Family Research, 1735-2003 2 of 2
Folder 11.22 Coffelt Family Research, 1775-1918
Folder 11.23 Coffman/Sheetz/Harpine Family Research, 1746-1847
Folder 11.24 Coffman/Bowers Family Research, 1761-1997 1 of 2
Folder 11.25 Coffman/Bowers Family Research, 1761-1997 2 of 2
Folder 11.26 Coffman Family Research, 1765-1860 1 of 2
Folder 11.27 Coffman Family Research, 1765-1860 2 of 2
Folder 11.28 Coffman Family Research, 1771-1891
Folder 11.29 Levi Coffman and Loy Coffman, Undated
Folder 11.30 “Combs of Fort Valley Virginia, 1772-1792
Folder 11.31 Conrad Family Research, 1777-1820
Folder 11.32 Cook Family Research, 1806-1830
Folder 11.33 “Edward Cook Land in Fort Valley”, 1885-1900
Folder 11.34 Cooper Family Research, 1834-1961
Folder 11.35 Copp Family Research 1747-1863
Folder 11.36 John Copp and Elizabeth Artz Copp Research. 1771-1850
Folder 11.41 “John R. Copp At Joe Swartz Corner”, 1850-1983
Folder 11.42 Copp Family Research, 1850-1984
Folder 11.43 Elmer Copp Oral History Transcription, 1995
Folder 11.44 Crabill Family Research, 1789—1904
Folder 11.45 Andrew Cullers Family, Woodstock Virginia, 1821-1929
Folder 11.46 George Culler of Orange County Virginia, 1860-1920
Folder 11.47 Darby/Downey Family Research, 1773-1851
Folder 11.48 Davis Family Research, 1754-1828
Folder 11.49 Decker/Daker Family Research, 1807-1828
Folder 11.50 “Dellinger Land-Camp Lupton”, 1769-1935
Folder 11.51 Delshaver/Smith Family Research, 1807-1918
Folder 11.52 Denny/Danny Family Research, 1772-1794
Folder 11.53 Denny/Danny Family Research 1772-1794 2 of 2
Box 12:
Folder 12.1 Denny Lands, 1773-1947
Folder 12.2 Denton/O’Dell Family Research, 1755-1779
Folder 12.3 Denton/Tipton Family Research, 1755-1807
Folder 12.4 “Denton Land on River” 1796
Folder 12.5 Didawick Family Research, 1934-1990
Folder 12.6 Dilbeck Family Research, 1727-1780
Folder 12.7 “Dinges-Miller” Family Research 1761-1850
Folder 12.8 Dirting Family Research, 1763-1849
Folder 12.9 “Dirting House on US 11”, 1819-1992
Folder 12.10 Ruth Dodd Correspondence, 1989-1993 1 of 2
Folder 12.11 Ruth Dodd Correspondence, 1989-1993 2 of 2
Folder 12.12 “Nicholas and Catherine Doll Heirs”, 1783-1870 1 of 3
Folder 12.13 “Nicholas and Catherine Doll Heirs”, 1783-1870 2 of 3
Folder 12.14 “Nicholas and Catherine Doll Heirs”, 1783-1870 3 of 3
Folder 12.15 “Peter Doll After 13 September 1831”
Folder 12.16 Dosh House, Strasburg Virginia, 1755-1940
Folder 12.17 “Downey-Miller-Baylis”, 1787-1856
Folder 12.18 Dulaney Family Research, 1795-1858
Folder 12.19 Duncan Family Research, 1816-1949
Folder 12.20 Easterly Family, 1783-1867
Folder 12.21 Effinger Family and Residence Research, 1796-1949
Folder 12.22 Effinger/Good/Miller Family Research, 1839-1900
Folder 12.23 Elbon Family Tree, 1759-2007
Folder 12.24 “Elzey Grants”, 1796-1889
Folder 12.25 Evans Family Research, 1789-1852 1 of 2
Folder 12.26 Evans Family Research, 1789-1852 2 of 2
Folder 12.27 Evy Family Research, 1850-1971
Folder 12.28 Fadely Family Research, 1850-2015
Folder 12.29 Farrer/Haun Family Research, 1758-1923
Folder 12.30 Felkner Family Research, 1780-1814
Folder 12.31 Fetzer Family Research, 1799-1819
Folder 12.32 Fleming Family Research, 1797-1872
Folder 12.33 Fleming/Flemon, 1800-1897
Folder 12.34 Flowers/Estep Family Research, 1762-1889
Folder 12.35 Foltz Family Research, 1814-1858
Folder 12.37 Fox Family Research, 1753-1784
Folder 12.38 Henry Fravel Research, 1730-1835
Folder 12.39 George Fravel Research, 1781-1849
Folder 12.40 Fravel Family Research, 1811-1865
Folder 12.41 “Pughs Run Fravel,” 1850-1881
Folder 12.42 Frederick Family Research, 1812-1817
Folder 12.43 Fryman Family Research, 1783-1901
Folder 12.44 Percival Fuller, 1883-1972
Folder 12.45 Fuller Society, 1996-1998
Folder 12.46 Henry Funk and Elizabeth Miller, 1771-1844
Folder 12.47 Jacob Funkhouser, Fishers Hill Virginia, 1346-1907
Folder 12.48 A Historical Sketch of the Funkhouser Family by E.R.B., 1732-1835
Folder 12.49 Funkhouser Family Research, 1750-1852
Folder 12.50 “Orkney Springs Funkhouser Land,” 1786-1921 1 of 2
Folder 12.51 “Orkney Springs Funkhouser Land,” 1786-1921 2 of 2
Folder 12.52 “Samuel B. Funkhouser Farm,” 1796-1976
Folder 12.53 “Robert D. Funkhouser,” 1837-1913
Folder 12.54 “Funkhouser, Powder Springs Knoll,” 1856
Folder 12.55 Funkhouser Family Research, Round Hill Community, Shenandoah County Virginia, 1863
Folder 12.56 Galobat Family Research, 1760-1885
Folder 12.57 “Gaw-Miller Research,” 1799-1852 1 of 2
Folder 12.58 “Gaw Miller Research,” 1799-1852 2 pf 2
Folder 12.59 Gay Family Research, 1740-1925
Folder 12.60 Thomas George Research, 1712-1777
Folder 12.61 Gearing Family Research, 1889-1972
Folder 12.62 Gochenour Family Research, 1783-1819
Folder 12.63 Gochenour Family, Fairview Virginia, 1785-1825
Box 13:
Folder 13.1 Jonathan Gochenour and Frances Shaver Research, 1803-1839
Folder 13.2 Abraham Good Research, Woodstock Virginia, 1789-1850
Folder 13.3 William Good Research, 1791-1829
Folder 13.4 Good Family Research, Woodstock Virginia, 1799-1863
Folder 13.5 “Goods North of Woodstock,” 1841-1907
Folder 13.6 Grabill Research, St. Luke Virginia, 1768-1853
Folder 13.7 Grabill Family Research, 1768-1897
Folder 13.8 Grabill/Graybill Family Research, 1768-1931
Folder 13.9 Christian Crabill, 1788-1922
Folder 13.10 Grabill/Crabill, 1800-1814
Folder 13.11 “Henry Grabill Court Case,” 1922-1925
Folder 13.12 Grandstaff/fry Research, Bowman’s Crossing Virginia, 1808
Folder 13.13 George Grandstaff Research, 1813-1857
Folder 13.14 Greathouse Family Research, 1670-1791
Folder 13.15 Greathouse Family Research, 1774-ca. 1830
Folder 13.16 “Gillock/Miller,” 1783-1928
Folder 13.17 Grim Family Research, Lantz Mills Virginia, 1840-1888
Folder 13.18 Grim Family Research, 1850-1935
Folder 13.19 Haas Family Research, 1790-1932
Folder 13.20 Hamman Family Research, 1750-1898
Folder 13.21 “Hamman/Brobeck Land Division,” 1840-1959 1 of 2
Folder 13.22 “Hamman/Brobeck Land Division,” 1840-1959 2 of 2
Folder 13.23 “Hamman or John D. Maphis Farm Area,” 1804-1877
Folder 13.24 Ben Harman Research, 1816-1873
Folder 13.25 Hart Family Research, 1779-1833
Folder 13.26 Karen and Ken Harris Research, 1920-1972
Folder 13.27 Jacob Haun Jr. Family, 1704-2000
Folder 13.28 Haun Family Research, 1750-1922 1 of 3
Folder 13.29 Haun Family Research, 1750-1922 2 of 3
Folder 13.30 Haun Family Research, 1750-1922 3 of 3
Folder 13.31 Haun Family Research, 1822-1880
Folder 13.32 William Haun shooting, Calvary Community, Shenandoah County Virginia, 1889
Folder 13.33 Hawkins Family Research, 1712-1835
Folder 13.34 Abraham Herbaugh/Hurbaugh Family Tree, 1782-1940
Folder 13.35 Herbaugh Family Research, 1782-1958
Folder 13.36 Herbaugh Family Research, 1815-1920 1 of 2
Folder 13.37 Herbaugh Family Research, 1815-1920 2 of 2
Folder 13.38 “Taylor Town Land,” Helsley Family, 1855-1985
Folder 13.39 “Henkins Family Research, Strasburg Virginia, 1801-1863
Folder 13.40 Herlin Family Research, 1752-1813
Folder 13.41 John Adam Hertig, 1708
Folder 13.42 Hiser Family Research, 1774-1842
Folder 13.43 Hisey Family Research, 1730-1864
Folder 13.44 Hite/Sheetz Family Picture, Undated
Folder 13.45 “Lost People,” Denise Hitesman Birthmother, 1965 RESTRICTED UNTIL 2065
Folder 13.46 Hockman Family Research, 1739-1916
Folder 13.47 Jacob and Ella Jack Hockman Research, 1773-1877
Folder 13.48 Christian Hockman Research, 1804-1813
Folder 13.49 Hoeltzel Family Research, 1782-1832
Folder 13.50 Stephen Patrick Hottel Ancestral Chart, 1828-2005
Folder 13.51 Hoffman Family Research, 1667-1880
Folder 13.52 Hoffman/Huffman Family Research, Page County Virginia, 1737-1831
Folder 13.53 Hoffman Family Research, 1772-1926
Folder 13.55 Hoffman/Huffman Family Research, 1816-1974
Folder 13.56 Holler Family Research, 1766-1987
Folder 13.57 Holman Family Research, 1731-1843
Folder 13.58 Hoover, 1749-1915
Folder 13.59 Hoover Family Research, 1765-1782
Folder 13.60 Hoover Family Research, 1774-1872
Folder 13.61 Hoover & Miley Research, Narrow Passage, 1775-1941 1 of 2
Folder 13.62 Hoover & Miley Research, Narrow Passage, 1775-1941 2 of 2
Folder 13.63 Peter Hoshour Research, 1783-1811
Folder 13.64 Hottel, 1772-1846 1 of 2
Folder 13.65 Hottel, 1772-1846 2 of 2
Folder 13.66 Hottel Family Research, 1792-1809
Box 14:
Folder 14.1 Daniel J. Hottel Research, 1862-1900
Folder 14.2 Howard Family Research, 1810-1822
Folder 14.3 “Maurertown Charles Huddle Land Grant,” 1795-1855
Folder 14.4 Hudson Family Research, 1754-1916 1 of 3
Folder 14.5 Hudson Family Research, 1754-1916 2 of 3
Folder 14.6 Hudson Family Research, 1754-1916 3 of 3
Folder 14.7 Hudson Family Research, 1763-1843
Folder 14.8 Hupp/Lee Research, 1815-1916
Folder 14.9 Joseph Hyde Research, 1772-1961
Folder 14.10 Irvin/Irwin Family Research, 1815-1850
Folder 14.11 Jacobs Family Research, 1817-1854
Folder 14.12 Monroe Janney and Casper Funkhouser Research, 1833-1927
Folder 14.13 Jones Family Research, 1726-1928
Folder 14.14 Jones/Bowers Research, 1763-1905 1 of 4
Folder 14.15 Jones/Bowers Research, 1763-1905 2 of 4
Folder 14.16 Jones/Bowers Research, 1763-1905 3 of 4
Folder 14.17 Jones/Bowers Research, 1763-1905 4 of 4
Folder 14.18 Jones/Bowers Family Research, 1821-1909
Folder 14.19 Elon Jones Research, 1853-1956
Folder 14.20 Jordan Family Research, 1764-1876 1 of 3
Folder 14.21 Jordan Family Research, 1764-1876 2 of 3
Folder 14.22 Jordan Family Research, 1764-1876 3 of 3
Folder 14.23 Jordan Family Research, 1770-1929 1of 2
Folder 14.24 Jordan Family Research, 1770-1929 2 of 2
Folder 14.25 Jordan Family, 1772-1936
Folder 14.26 Jordan Family Research, 1783-1906
Folder 14.27 Mary Jo Keller/Miley Family, 1740-1985
Folder 14.28 Keller Family Research, 1772-1860
Folder 14.29 Keller Research, Fort Valley Virginia, 1774-1840
Folder 14.30 Keller Family, Freeden’s Church, 1822-1960
Folder 14.31 Kelp Family Research, 1762
Folder 14.32 Sean Christopher Kenny and Emily Artz French Family Tree, Undated
Folder 14.33 Kibler Family Research, 1805-1816
Folder 14.34 Stephen Kiser Research, 1893-1944
Folder 14.35 Kneisley/Mowery Research, 1705-1852
Folder 14.36 Kneisley Family Research, 1772-1959 1 of 5
Folder 14.37 Kneisley Family Research, 1772-1959 2 of 5
Folder 14.38 Kneisley Family Research, 1772-1959 3 of 5
Folder 14.39 Kneisley Family Research, 1772-1959 4 of 5
Folder 14.40 Kneisley Family Research, 1772-1959 5 of 5
Folder 14.41 Land and Legal Records related to Land Owned by George Knight, Philip Ruby, and Joseph/Ada Sheetz, 1888-1904
Folder 14.42 Knisley Family Research, 1752-1854 1 of 3
Folder 14.43 Knisley Family Research, 1752-1854 2 of 3
Folder 14.44 Knisley Family Research, 1752-1854 3 of 3
Folder 14.45 Koontz Land, 1797-1902
Folder 14.46 Koontz Family Research, 1820-1945
Folder 14.47 George Koontz Research, 1832-1863
Folder 14.48 George Kring, Clockmaker, New Market Virginia, 1806-1840
Box 15:
Folder 15.1 Lambert Research, 1795-1936 1 of 3
Folder 15.2 Lambert Research, 1795-1936 2 of 3
Folder 15.3 Lambert Research, 1795-1936 3 of 3
Folder 15.4 Lambert Family Research, 1799-1916
Folder 15.5 Lambert-Gardner Family Research, 1745-1986 1 of 2
Folder 15.6 Lambert Gardner Family Research, 1745-1986 2 of 2
Folder 15.7 Langdon Family Research, 1757-1777
Folder 15.8 Lantz Genealogy, 1747-1913
Folder 15.9 Jacob Lantz Deed Index, 1825-1860
Folder 15.10 Larkins Research, 1839-1844
Folder 15.11 Laugh/Lock-Miller Family Research, 1687-1808
Folder 15.12 “Laura Leonard House on Narrow Passage Creek,” 1799-1865
Folder 15.13 “Leary in Powells Fort,” 1796-1884 1 of 3
Folder 15.14 “Leary in Powells Fort,” 1796-1884 2 of 3
Folder 15.15 “Leary in Powells Fort,” 1796-1884 3 of 3
Folder 15.16 John Leedy Research, 1790-1872
Folder 15.17 Lentz, 1768-1797
Folder 15.18 Liggett/Miller/Yost Family Research, 1850-1880
Folder 15.19 Linaweaver Family Research, 1833-1929
Folder 15.20 Lindamood, 1749-1999
Folder 15.21 “Litten-Litton-Lytton,” 1780-1992
Folder 15.22 Lloyd Family Research, 1801-1993
Folder 15.23 Lockmiller Family Research, 1788-1864
Folder 15.24 “Les Lohr Farm,” Maurertown Virginia, 1877-1936
Folder 15.25 “Harry Long Family Sheet,” 1791-1925
Folder 15.26 “Homer and Harry Long Lands,” 1806-1953
Folder 15.27 Ludwig Family Research, 1723-1850
Folder 15.28 Magruder, 1795-1949
Folder 15.29 Maphis Family Research, 1750-1898
Folder 15.30 “The Paul Markley Home,” Elk Run Valley/Jerome, 1734-1913
Folder 15.31 Marks Family, 1777-1871
Folder 15.32 Marston, 1818-1936
Folder 15.33 Martin, Nevin 1887
Folder 15.34 John Mauk, 1774-1805
Folder 15.35 “CC Maurer Court Case,” 1832 1 of 4
Folder 15.36 “CC Maurer Court Case,” 1832 2 of 4
Folder 15.37 “CC Maurer Court Case,” 1832 3 of 4
Folder 15.38 “CC Maurer Court Case,” 1832 4 of 4
Folder 15.39 Mavis-Hiser Family Research, 1794-1850
Folder 15.40 McCarthy, James 1788
Folder 15.41 McCarty, John 1816-1888
Folder 15.42 McCox/Miller, 1827-1926
Folder 15.43 McGinnis Family, ca. 1800
Folder 15.44 Miley, 1560-1834
Folder 15.45 Miley, 1607-1837
Folder 15.46 Miley, Abraham 1753
Folder 15.47 Miley, 1785-1856 1 of 2
Folder 15.48 Miley, 1785-1856 2 of 2
Folder 15.49 “Miley Notes,” 1811-1858
Folder 15.50 Miley, 1816-1930
Folder 15.51 Miley, 1852-1920
Folder 15.52 Jacob Miller and Catherine Charlotte Miller, Rockingham County Virginia, 1692-1862
Folder 15.53 John Jacob Miller Research, 1697-1799
Folder 15.54 “Millers in West Virginia,” Publications, 1698-1872
Box 16:
Folder 16.1 “Jacob Miller Land Grants Woodstock” 1714-1812
Folder 16.2 “Strasburg George Miller Family,” 1720-1939
Folder 16.3 Henry Miller of Pennsylvania, 1725-1797
Folder 16.4 George Miller and Rachel Hidaker,” Strasburg, Virginia, 1725-1908
Folder 16.5 Miller Family Research, 1735-1863 1 of 2
Folder 16.6 Miller Family Research, 1735-1863 2 of 2
Folder 16.7 “Quest for Immigrant Miller of Woodstock,” 1737-1749 1 of 2
Folder 16.8 “Quest for Immigrant Miller of Woodstock,” 1737-1749 2 of 2
Folder 16.9 Miller Family in Virginia, 1740-1770
Folder 16.10 “Catherine Miller and Others,” Woodstock, VA 1740-1850
Folder 16.11 “Miller Germania Records, 1743
Folder 16.12 Christian Miller Descendants, 1744-1794
Folder 16.13 “Christian Miller/Gochenour” Research, 1744-1930
Folder 16.14 “Miller – All Families,” 1748-1850
Folder 16.15 “Miller Family from Lena,” 1749-1790
Folder 16.16 Henry Miller, West Virginia, 1749-1802
Folder 16.17 Mary Miller/Hoover 1750-1818
Folder 16.18 “Different Miller Families” Research, 1750-1928
Folder 16.19 Jacob Miller and Henry Miller, Orange County Virginia, 1753-1778
Folder 16.20 George Miller Family Bible Record Abstracts, 1756-1820
Folder 16.21 George “Oil” Miller Sr., 1756-1840
Folder 16.22 Mark Miller, 1757-1893 1 of 3
Folder 16.23 Mark Miller, 1757-1893 2 of 3
Folder 16.24 Mark Miller, 1757-1893 3 of 3
Folder 16.25 Miller Family, Orange County Virginia, 1758-1789
Folder 16.26 Miller Family Information from Internet Sources, 1759-1923 1 of 3
Folder 16.27 Miller Family Information from Internet Sources, 1759-1923 2 of 3
Folder 16.28 Miller Family Information from Internet Sources, 1759-1923 3 of 3
Folder 16.29 “Kyle Miller and Sandra Odell,” 1760-1858
Folder 16.30 Jacob Miller, Stoney Creek Virginia, 1760-1910
Folder 16.31 Jacob Miller Penner, 1761-1807
Folder 16.32 “Jacob Miller of Woodstock,” 1762-1825 1 of 2
Folder 16.33 “Jacob Miller of Woodstock,” 1762-1825 2 of 2
Folder 16.34 William Miller Family, 1762-1906 1 of 3
Folder 16.35 William Miller Family, 1762-1906 2 of 3
Folder 16.36 William Miller Family, 1762-1906 3 of 3
Folder 16.37 Sonia Miller Family Research, 1764-1988 1 of 2
Folder 16.38 Sonia Miller Family Research, 1764-1988 2 of 2
Box 17:
Folder 17.1 “Fort Valley Millers,” 1765-1860
Folder 17.2 “Miller Deeds,” 1765-1872 1 of 2
Folder 17.3 “Miller Deeds,” 1765-1872 2 of 2
Folder 17.4 Valentine Miller of Frederick County, Virginia, 1765-1985 1 of 4
Folder 17.5 Valentine Miller of Frederick County, Virginia, 1765-1985 2 of 4
Folder 17.6 Valentine Miller of Frederick County, Virginia, 1765-1985 3 of 4
Folder 17.7 Valentine Miller of Frederick County, Virginia, 1765-1985 4 of 4
Folder 17.8 Henry and Dorothy Miller, 1766-1797
Folder 17.9 “Miller Family Records of Woodstock, VA.,” 1766-1993
Folder 17.10 John Miller, Narrow Passage Virginia, 1769-1810
Folder 17.11 “Millers of Kentucky” Research, 1775-2837
Folder 17.12 “Millers Lot 6,” Luray Virginia 1777-1842
Folder 17.13 “Millers and Other Families of Woodstock,” 1778-1850 1 of 2
Folder 17.14 “Millers and Other Families of Woodstock,” 1778-1850 2 of 2
Folder 17.15 Abraham Miller, 1778-1865
Folder 17.16 “Jacob Miller County Line,” 1778-1909
Folder 17.17 Miller/Ligget Family Research, 1778-1924
Folder 17.18 “Christian Miller Senior Land,” 1780-1836
Folder 17.19 Jacob Miller and Keller Family Research, 1780-1848
Folder 17.20 “Christian (Miller) s/o Jacob Strasburg,” 1782-1830
Folder 17.21 Miller Family Research, Edinburg Virginia, 1782-1904
Folder 17.22 “#5 Peter Miller,” 1784-1833
Folder 17.23 George and Margaret Miller, Stoney Creek Virginia, 1786-1818
Folder 17.24 Miller-Combs Family Research, Hardy County West Virginia, 1786-1929
Folder 17.25 “Miller Census,” 1787-1982
Folder 17.26 Elizabeth and Joseph Miller Research, 1790-1979
Folder 17.27 Peter Miller, 1791-1814
Folder 17.28 Millers of Greenbriar County Virginia/West Virginia, 1792-1870
Folder 17.29 Dr. Thomas C. and Cassandra Miller, 1792-1926
Folder 17.30 “Peter Miller Land/Haas Land,” 1794-1974
Folder 17.31 “Abraham Miller and Flora Shetz Hoffman,” 1795-1882
Folder 17.32 “Miller Estates Before 1800” 1 of 3
Folder 17.33 “Miller Estates Before 1800” 2 of 3
Folder 17.34 “Miller Estates Before 1800” 2 of 3
Folder 17.35 “Henry Miller married a Haun,” 1801-1822
Folder 17.36 “George Miller of Strasburg,” 1804-1853 1 of 2
Folder 17.37 “George Miller of Strasburg,” 1804-1853 2 of 2
Folder 17.38 Miller, Orange County Virginia, 1806-1910
Folder 17.39 “Jacob Miller from Pennsylvania,” 1810
Folder 17.40 Miller-Bearsh-Lambert Family Research, 1818-1942
Folder 17.41 “Miller/Cochrane” Family Research, 1819-1870
Folder 17.42 “Jacob Miller of Luray,” 1822-1832
Folder 17.43 “George Miller, Black,” Research, 1822-1834
Folder 17.44 Harrison Miller married Lydia Bowers, 1824-1901
Folder 17.45 “Who were the parents of Harrison Miller?” 1824-1901
Folder 17.46 J.O. Miller Research, Pennsylvania, 1825-1898
Folder 17.47 Luther Miller, Maurertown Virginia, 1825-1967
Folder 17.48 John Miller, Hawksbill Creek, 1826-1964
Folder 17.49 James W. Miller and Sarah Jane Hauck Miller Research, 1837-1934
Folder 17.50 Jacob Miller and Mary Virginia Feller, Strasburg Virginia, 1843-1917
Folder 17.51 Miller Family Research, 1850-1870
Folder 17.52 “Willard Miller Line,” 1850-2000
Folder 17.53 Brent and Nancy Lambert Miller Family Research, 1850-2006
Box 18:
Folder 18.1 Michael Miller, Hardy County West Virginia, 1854-1909
Folder 18.2 Peter Miller, Front Royal Virginia, 1855
Folder 18.3 “Dr. Harold W. Miller,” 1865-2001
Folder 18.4 “Peter Miller Lands,” 1872-1974
Folder 18.5 Miller/Riddleberger, 1886-1962
Folder 18.6 Howard Miller, Strasburg Virginia, 1900-1961
Folder 18.7 Roger Miller Family Research, 1901-1987
Folder 18.8 Margaret N. Miller, 1913-2004
Folder 18.9 William L. Miller, 1928-2004
Folder 18.10 “Milliken-Toms Brook,” 1892-1980
Folder 18.11 Milton Rhodes Journal, 1921-1929
Folder 18.12 Moates, 1771-1827
Folder 18.13 Moffett, Anderson 1790
Folder 18.14 Moore/Miller, 1744-1870
Folder 18.15 Moore, 1784-1792
Folder 18.16 Moore, John “Upper Fort,” 1791-1793
Folder 18.17 Moore, Thomas and Mary Bird, 1792-1833
Folder 18.18 Moreland, 1765
Folder 18.19 Morgan, 1744-1819
Folder 18.20 John Morris to John Gochenour, 1823-1834
Folder 18.21 George Mourer, 1754
Folder 18.22 Moyer, 1791
Folder 18.23 Muhlenberg, 1881-2002 1 of 2
Folder 18.24 Muhlenberg, 1881-2002 2 of 2
Folder 18.25 Peter Muhlenberg Artifacts, 1921-2007
Folder 18.26 S. B. Myers, 1864
Folder 18.27 Nagle, 1803
Folder 18.28 Naiswander, “Zane Land Touching,” 1778-1855
Folder 18.29 Newell, 1807-1836
Folder 18.30 Newell, 1814-1922
Folder 18.31 “Newman in Shenandoah County, White and Black,” 1783-1837
Folder 18.32 Anthony Nicely Jr. Research, 1767-1884
Folder 18.33 Nicely Tax Records, 1782-1803
Folder 18.34 Nicholas, 1815-1850
Folder 18.35 Nihisen, 1850-1917
Folder 18.36 Jacob Nisley, 1764-1789
Folder 18.37 Jacob Nisely, ca. 1780
Folder 18.38 Samuel Nizely, 1766-1777
Folder 18.39 Norcross, 1852-1946
Folder 18.40 Norton, 1787-1850
Folder 18.41 “Philip & William Orndorff,” 1765-1865
Folder 18.42 Ort Family Research, 1772-1991
Folder 18.43 Ortgus Family Research, 1773-1821
Folder 18.44 Ott Family Research, 1799-1921 1 of 2
Folder 18.45 Ott Family Research, 1799-1921 2 of 2
Folder 18.46 Ott Family Research, 1779-1938
Folder 18.47 Parrish Family Research, 1880-1996
Folder 18.48 Pence Family Research, 1747-1964
Folder 18.49 Pence Family, Forestville Virginia, 1754-1839 1 of 3
Folder 18.50 Pence Family, Forestville Virginia, 1754-1839 2 of 3
Folder 18.51 Pence Family, Forestville Virginia, 1754-1839 3 of 3
Folder 18.52 Peters Family Research, 1790-1849
Folder 18.53 William Philips, 1760-1837
Folder 18.54 “Linda Philips-Swarts Heirs,” Harrisville Virginia, 1918
Folder 18.55 Pierce Family Research, 1880-1964
Folder 18.56 Pitman Family Research, 1764-1821
Folder 18.57 Pitsbergen Family Research, 1777-1811
Folder 18.58 Poke Family Research, 1805-1990 1 of 2
Folder 18.59 Poke Family Research, 1805-1990 2 of 2
Folder 18.60 Pummell Family Research, 1777-1817
Folder 18.61 Putman/Putnam Family, 1759-2012
Folder 18.62 Quick and Quicksburg Research, 1749-1875 1 of 2
Folder 18.63 Quick and Quicksburg Research, 1749-1875 2 of 2
Folder 18.64 Reedy Family and Borden School Research, 1776-1824
Folder 18.65 Reedy Farm, McNeeses Run, 1815-1830
Folder 18.66 Rees/Reese Family Research, 1744-1829
Folder 18.67 “Reeser-Farra-Keener Land Grant,” 1779-1882
Folder 18.68 Reedy/Ashwood Family Research, 1860-1940
Folder 18.69 Rhodes/Rode Family Research, 1787-1815
Box 19:
Folder 19.1 Rhodes/Artz/Miley Family Research, before 1866
Folder 19.2 Rhodes/Gochenour Research Trip Plan, Shenandoah County Virginia, Undated
Folder 19.3 Rickard Family Research, 1854-1995
Folder 19.4 Riddle/Lambert Family Research, 1856
Folder 19.5 Joseph Riden, 1836-1941
Folder 19.6 Rife Family Research, 1789-1940 1 of 2
Folder 19.7 Rife Family Research, 1789-1940 2 of 2
Folder 19.8 David and Richard Rinker, 1824-1898
Folder 19.9 “Marshall A. Robinson,” Research 1810-1986
Folder 19.10 “Roddy Tract,” 1772-1879
Folder 19.11 “Samuel Rodeheffer,” 1773-1824
Folder 19.12 Rodeffer Family Research, 1792-1863
Folder 19.13 Romick Family Research, 1832-1833
Folder 19.14 Roger/River/Wisman Family Research, 1780-1927
Folder 19.15 Roof Family Research, 1750-1825
Folder 19.16 Rowe Family Research, 1765-1876
Folder 19.17 Ruby Family Research, 1853-1881
Folder 19.18 Ruddell Family Research, 1772-1817
Folder 19.19 “Ruddle’s Run,” 1846
Folder 19.20 Ruddel/Haver/Sheetz Family Research, 1853-1891
Folder 19.21 Rupe Family Research, 1765-1801
Folder 19.22 George Rye and Catherine Fravel Research, 1837-1871
Folder 19.23 Hamilton Savage of Frederick County Virginia Research, 1861-1910
Folder 19.24 Sager Family Research, 1797-1848
Folder 19.25 Saum/Lawrence Family Research, 1766-1861
Folder 19.26 Schmitt Family and Drug Store, 1824-1969
Folder 19.27 Scheffer Family Research, 1789-1959 1 of 2
Folder 19.28 Scheffer Family Research, 1789-1959 2 of 2
Folder 19.29 Scheffer/Burner Research, 1862-1884
Folder 19.30 Saum Family Research, 1784-1850
Folder 19.31 “Nicholas Saum Descendants,” 1791-1972 1 of 2
Folder 19.32 “Nicholas Saum Descendants,” 1791-1972 2 of 2
Folder 19.33 Seibert Family Research, 1717-1818
Folder 19.34 “Shaffer/Shaver Tract,” 1845-1976
Folder 19.35 “S.V. Shaffer,” 1927-1994
Folder 19.36 Sharp Family Research, 1729-1970
Folder 19.37 E. B. Shaver, Maurertown Brethren Church, 1784-1966
Folder 19.38 Shaver Family Research, Maurertown Virginia, 1834-1880 1 of 2
Folder 19.39 Shaver Family Research, Maurertown Virginia, 1834-1888 2 of 2
Folder 19.40 “John Sheets,” 1784-1850
Folder 19.41 Sheetz Family Research, 1746-1900
Folder 19.42 Sheetz Papers, 1757-1995
Folder 19.43 “Phyllis Sheetz,” 1785-1850
Folder 19.44 “Sheetz Family Record,” 1785-1911
Folder 19.45 “Sheetz Family History and Chart,” 1802-1987
Folder 19.46 Matthias Sheetz, 1804-1919
Folder 19.47 “Some Sheetz Deeds,” 1807-1919
Folder 19.48 “John Sheetz Line,” 1826-1860
Folder 19.49 Sheetz Family Research, 1835-1986
Folder 19.50 “Lena Belle Sheetz,” 1886-1967
Folder 19.51 “Margie Sheetz,” 1912-1996
Folder 19.52 “Marjorie Sheetz Notes,” 1995
Folder 19.53 Sherman Family Research, 1837-1934
Folder 19.54 Shillingburg/Pierce Family Research, Mt. Olive Virginia, 1833-2016
Folder 19.55 Estate of John Edgar Shipe Disposition, 1871-1972
Folder 19.56 Shockey Family Research, 1862-1978
Folder 19.57 Sine Family Research, Liberty Furnace Virginia, 1829-1941
Folder 19.58 “Sine Brothers Property,” Liberty Furnace Virginia, 1834-1970
Folder 19.59 Six Family Research, ca. 1851
Folder 19.60 Smith Family Research, 1742-1945
Box 20:
Folder 20.1 “Anthony Smith, Strasburg” Virginia, 1912-1977
Folder 20.2 Smoot Family Research, 1823-1950
Folder 20.3 Snapp Family Research, 1735-1787
Folder 20.4 “Lawrence Snapp Land,” 1764-1844
Folder 20.5 Snapp Family Research, 1800-1925
Folder 20.6 Snider/Smith/Frye “River Land,” 1808
Folder 20.7 Snyder Family Research, 1765-1868
Folder 20.8 Sonner Family Research and Phtograph, 1853- ca 1950
Folder 20.9 Sommer/Summers Family Research, 1732-1880
Folder 20.10 Sonner, Strasburg Virginia, 1758-1969
Folder 20.11 Christian & Catherine Miller Spaid, 1775-1829
Folder 20.12 Spiker Family Research, 1862-1961
Folder 20.13 Spiker Family Research, 1882-2012
Folder 20.14 Spore Family Research, 1777-1793
Folder 20.15 Sprinkle Family Research, 1733-1883 1 of 3
Folder 20.16 Sprinkle Family Research, 1733-1883 2 of 3
Folder 20.17 Sprinkle Family Research, 1733-1883 3 of 3
Folder 20.18 Stephenson Family Research, 1785-1840
Folder 20.19 Bessie Stickley Letter to Santa News Article, 1995
Folder 20.20 Stoneburner Family Research, 1803-1934
Folder 20.21 Stover/Streit Records, 1736-1788
Folder 20.22 Stratton/Mayes/Lloyd Family Research, 1920-1998
Folder 20.23 Strosnider, 1735-1889
Folder 20.24 Summers/Sommers Family Research, 1737-1879
Folder 20.25 Philip Summers Research, 1773-1784
Folder 20.26 Surface/Zerfass Family, 1709-1835
Folder 20.27 Surface/Zerfass Family Research, 17325-1835
Folder 20.28 Swartz Family Research, 1774-1916
Folder 20.29 Swartz Family Research, 1839-1957
Folder 20.30 Swartz Family Research, “Fairfield School House,” 1871-1882
Folder 20.31 Jacob Swartz House, Jiggady Road, New Market Virginia, Undated Brochure
Folder 20.32 Teeter Family Research, 1749-1849
Folder 20.33 Trexler/Trixler Family Research, 1795-1820
Folder 20.34 Trout/Lambert Family Research, 1758-1822
Folder 20.35 Utz/Urt Family Research, 1804-1858
Folder 20.36 Vann Family Research, 1832-2013
Folder 20.37 Vetter Family Research, 1850-1901
Folder 20.38 Vetter Family Research, 1878-1973
Folder 20.39 Voltz/Helsley Family Research, 1778-1814
Folder 20.40 Waggoner Family Research, 1750-1774
Folder 20.41 Wakeman/Zehring Land Division, 1794-1895
Folder 20.42 Walker/Strawberry Hill Owners, 1923-1965
Folder 20.43 Lena Walker, Shenandoah Valley-Herald, 1995
Folder 20.44 Walter/Lonas/Proctor Deeds and Marriages, 1772-1915
Folder 20.45 Walters Family Research, 1749-1835
Folder 20.46 “Walton Farm and Family,” 1877-1988
Folder 20.47 “Information on Ben Ward’s Property, Sheetz Mill Road, Woodstock Virginia, 1861-1987
Folder 20.48 European Origins of the Weatherholtz Family, 1264-1976
Folder 20.49 Weatherholtz Family Research, 1754-1993
Folder 20.50 Weatherholtz Family Research, 1822-1913
Folder 20.51 Welty Family Research, 1766-1827
Folder 20.52 Peter Werner Division of Land, 1819
Folder 20.53 Werner/Hottel Land, 1815
Folder 20.54 Henry Whetzel, 1760-1850
Folder 20.55 White Family Research, Frederick County Virginia, 1669-1765
Folder 20.56 “Wickle” Family Research, 1785-1788
Folder 20.57 Wilkin Family Research, 1740-2012 1 of 4
Folder 20.58 Wilkin Family Research, 1740-2012 2 of 4
Folder 20.59 Wilkin Family Research, 1740-2012 3 of 4
Folder 20.60 Wilkin Family Research, 1740-2012 4 of 4
Folder 20.61 Wilkin/Parker Family Research, 1750-1921
Folder 20.62 William Family Research, 1808-1949
Folder 20.63 Williams Family Research, 1803-1875
Folder 20.64 “Philip Williams/Eagle Farm,” 1835-1947
Folder 20.65 “Samuel A. Wine” Research, 1778-1914 1 of 2
Folder 20.66 “Samuel A. Wine” Research, 1778-1914 2 of 2
Box 21:
Folder 21.1 Journal Transcript, Absalom Wolliscroft, October 1819
Folder 21.2 Wisman Family Research, 1766-1840
Folder 21.3 “Wisman on River,” 1773-1795
Folder 21.4 Nicholas Witsel, 1775-1878
Folder 21.5 Woolfenberger/Wood Family, Page County Virginia, 1727-1947
Folder 21.6 Woolford Family Research, 1773-1793
Folder 21.7 Wright Family Research, 1773-1950
Folder 21.8 Wright Family Research, 1868-1981
Folder 21.9 Yager Family Research, 1762-1826
Folder 21.10 Yeager Family Research, 1727-1796
Folder 21.11 “Young-Beale” Family Research, 1767-1793
Folder 21.12 Zering/Miley Research, “Elk Meadow on Elk Run,” 1783-1817
Folder 21.13 Zink Family Research, 1731-1826
Folder 21.14 Mabel Zirkle, Ole Time Festival Grand Marshal, Shenandoah Valley Herald, September 13, 1995
Folder 21.15 Christopher Zumwalt Research, 1764-1824
Box 22:
Folder 22.1 Tyler Stiles French Family Chart, 1797-1996
Folder 22.2 “Valerie French Family Chart,” 1798-1934 1 of 3
Folder 22.3 “Valerie French Family Chart,” 1798-1934 2 of 3
Folder 22.4 “Valerie French Family Chart,” 1798-1934 3 of 3
Folder 22.5 “Warren’s Farm/Dalke Line, John Larkins, with George’s Chicken,” 1836-1884
Folder 22.6 Shawna Kay Bowers French Family Chart, 1837-1978
Folder 22.7 Emma French, Daughters of the American Revolution Application and Genealogy, 1928
Folder 22.8 Letter, “Mother” to Lena French and Family, 1943
Folder 22.9 James E. Morrison Sr. Bob Fuller Stories, 2002
Folder 22.10 Family Note from “Chrissy,” Undated
Folder 22.11 Group Photograph with Helen French, Undated
Folder 22.12 Valentine Cards Sent From Family Members, Undated
Folder 22.13 Letter, Lena French to “Egg Head,” and Photograph, 1951
Folder 22.14 Eric Wayne Michael and Kathleen French Family Tree, Undated
Folder 22.15 “Pictures of Frenches,” Undated
Folder 22.16 “Frances French Jr.” Tree, Undated
Folder 22.17 Family Photographs, Unlabeled, Holler, etc., Undated
Box 23:
Folder 23.1 Woodstock 250th Celebration Committee Correspondence, 2000-2002 1 of 2
Folder 23.2 Woodstock 250th Celebration Committee Correspondence, 2000-2002 2 of 2
Folder 23.3 Woodstock 250th Anniversary News Clippings, 2000-2002
Folder 23.4 250th Celebration Committee Minutes, September 2000-September 2002 1 of 2
Folder 23.5 250th Celebration Committee Minutes, September 2000-September 2002 2 of 2
Folder 23.6 Woodstock 250 Committee Financial Reports, February 2001-October 2002
Folder 23.7 Woodstock Town Council, 2002
Folder 23.8 Woodstock 250th Committee Ephemera, 2002
Folder 23.9 Woodstock 250th Anniversary Committee, 2002
Folder 23.10 Woodstock 250th Anniversary Events, 2002 1 of 3
Folder 23.11 Woodstock 250th Anniversary Events, 2002 2 of 3
Folder 23.12 Woodstock 250th Anniversary Events, 2002 3 of 3
Box 24:
Sleeve 24.1 Postcard North Fork River Bridge Erected 1892 New Market Virginia Sent to Wellington Stickley Woodstock VA 1907
Sleeve 24.2 Woodstock Virginia 1952-2002 1 of 3
Sleeve 24.3 Woodstock Virginia 1952-2002 2 of 3
Sleeve 24.4 Woodstock Virginia 1952-2002 3 of 3
Sleeve 24.5 Robert and Lena Fuller Home Harman Road 1959-1995
Sleeve 24.6 Fuller Family Photographs 1 of 2
Sleeve 24.7 Fuller Family Photographs 2 of 2
Sleeve 24.8 “Eve’s Dower House” 1969 1 of 2
Sleeve 24.9 “Eve’s Dower House” 1969 2 of 2
Sleeve 24.10 “Eve Miller’s Dower House and Barn on turn of Beeler Lane (Route 630)” 1969 1 of 2
Sleeve 24.11 “Eve Miller’s Dower House and Barn on turn of Beeler Lane (Route 630)” 1969 2 of 2
Sleeve 24.12 John Miller and Fred Painter (standing) with Miller Bible 1969
Sleeve 24.13 John Miller with Miller Bible 1969
Sleeve 24.14 “Rocks Where Dellinger Baby was Killed in 1764” 1969
Sleeve 24.15 “Cemetery Pictures at Site of 1st Miller House” 1969 1 of 3
Sleeve 24.16 “Cemetery Pictures at Site of 1st Miller House” 1969 2 of 3
Sleeve 24.17 “Cemetery Pictures at Site of 1st Miller House” 1969 3 of 3
Sleeve 24.18 “Irene Rader House” Main Street, Woodstock Virginia 1995
Sleeve 24.19 Woodstock Fire Department 175th Anniversary Postcard 1997
Sleeve 24.20 Sally Jo Effinger Wright and Norman R. Effinger Woodstock Virginia 250th Celebration 2002
Sleeve 24.21 Woodstock Virginia 250th Anniversary Photographs 1 of 4
Sleeve 24.22 Woodstock Virginia 250th Anniversary Photographs 2 of 4
Sleeve 24.23 Woodstock Virginia 250th Anniversary Photographs 3 of 4
Sleeve 24.24 Woodstock Virginia 250th Anniversary Photographs 4 of 4
Sleeve 24.25 Woodstock Observation Tower ca. 2002
Sleeve 24.26 Fishers Hill Virginia April 17 2004 1 of 2
Sleeve 24.27 Fishers Hill Virginia April 17 2004 2 of 2
Sleeve 24.28 Woodstock Town Pump Undated Postcard
Sleeve 24.29 Harrisville Photographs from Album Undated 1 of 10
Sleeve 24.30 Harrisville Photographs from Album Undated 2 of 10
Sleeve 24.31 Harrisville Photographs from Album Undated 3 of 10
Sleeve 24.32 Harrisville Photographs from Album Undated 4 of 10
Sleeve 24.33 Harrisville Photographs from Album Undated 5 of 10
Sleeve 24.34 Harrisville Photographs from Album Undated 6 of 10
Sleeve 24.35 Harrisville Photographs from Album Undated 7 of 10
Sleeve 24.36 Harrisville Photographs from Album Undated 8 of 10
Sleeve 24.37 Harrisville Photographs from Album Undated 9 of 10
Sleeve 24.38 Harrisville Photographs from Album Undated 10 of 10
Sleeve 24.39 Tumbling Run Fishers Hill Virginia Undated
Sleeve 24. 40 “Group at Pine Grove School” Undated
Sleeve 24.41 “The Knob” Mt. Jackson Virginia Undated
Sleeve 24.42 “House on Barbershop Road” Hottel/Sheetz Family Undated
Sleeve 24.43 Event at Historic Shenandoah County Courthouse Undated 1 of 2
Sleeve 24.44 Event at Historic Shenandoah County Courthouse Undated 2 of 2
Sleeve 24.45 Houses Maurertown Virginia Undated
Sleeve 24.46 “Herbert Artz Home, Riverholm” Pugh’s Run, Maurertown Virginia Undated
Sleeve 24.47 “John and Rose Artz Place Old Beydler Place” Maurertown Virginia Undated
Sleeve 24.48 “Site of Eve Miller Second Wife of George – Strasburg” Undated 1 of 2
Sleeve 24.49 “Site of Eve Miller Second Wife of George – Strasburg” Undated 2 of 2
Box 25:
Folder 25.1 Map Woodstock Virginia 1987
Folder 25.2 “Walnut Hill Plantation” Mt. Jackson Virginia Newspaper Article August 9 2000
Folder 25.3 Shenandoah County Roads 1772-1866
Folder 25.4 “Shenandoah County 2000” Shenandoah Valley-Herald
Folder 25.5 Woodstock Downtown Revitalization News Articles 1999-2003
Folder 25.6 Fishers Hill News Article Northern Virginia Daily August 16 2004
Folder 25.7 “Sheriff Larry Green….” Campaign Mailer Undated
Folder 25.8 Holtzman/Artz Family Photographs Undated
Folder 25.9 “Mother, son honor their long-forgotten ancestors” St. Mary’s Pine Lutheran Church Cemetery Northern Virginia Daily December 29 1993
Folder 25.10 “Snap, 1740”
Folder 25.11 Plat Drawing “Miller” Oranda Virginia Undated
Folder 25.12 Indenture between Thomas Hottle and wife Mary and George Hottle December 18, 1850
Folder 25.13 “A Modern Home with old bones” Reno/Rhodes Farm and Houses, Toms Brook Virginia Northern Virginia Daily September 30 2000
Folder 25.14 “Little Big House” Shenandoah County Jail Overcrowding Northern Virginia Daily July 27 2000
Folder 25.15 “Nicholas Doll House Plat” ca. 1817
Folder 25.16 “Susan Haun – wife of the 1st David Sheetz” Undated Photograph
Folder 25.17 250th Anniversary Pennants Woodstock Virginia 2002
Folder 25.18 Map of Woodstock Virginia “Out” Lots Between 1839 and 1866
Box 26:
Disk 1: Internet Email Alley B and Andrew French, February 3 2001 3.5” Floppy
Disk 2: Business Files, January 21 1998 3.5” Floppy
Disk 3: Jacob Miller Family 3.5” Floppy
Disk 4: Jacob Miller Family lands, July 1 2001 3.5” Floppy
Disk 5: Used Christmas 3.5” Floppy
Disk 6: Andrew Hite David Hite 3.5” Floppy
Disk 7: Jo Lynn 3.5” Floppy
Disk 8: Woodstock Jacob and Barbara Miller Family 3.5” Floppy
Disk 9: August 2002 PC Picnic/Emma 3.5” Floppy
Disk 10: Rockingham County Deaths Christmas House 3.5” Floppy
Disk 11: Deed Index Book 1820-1852 for A-A same for B-A August 17 2005 3.5” Floppy
Disk 12: Geo. Miller_oil 3.5” Floppy
Disk 13: Back-up Ryman Family February 20 2005 3.5” Floppy
Disk 14: Brobeck.doc 2002 3.5” Floppy
Disk 15: Showman 3.5” Floppy
Disk 16: Woodstock Newspaper History 3.5” Floppy
Disk 17: Picture of Christian Miller of Jacob 3.5” Floppy
Disk 18: Court House 3.5” Floppy
Disk 19: Shrimp Dinner 3.5” Floppy
Disk 20: Jacob Miller Word Doc. 98 3.5” Floppy
Disk 21: Gaw Miller 3.5” Floppy
Disk 22: Business Files 3.5” Floppy
Disk 23: “Bends” Pictures Birthday January 2001 3.5” Floppy
Disk 24: Thanksgiving Christmas 2003 3.5” Floppy
Disk 25: W.F.T 49 Tree Vol # 13 File Name 1176 Bruner 3.5” Floppy
Disk 26: World Family Tree Bruner 3.5” Floppy
Disk 27: Text John Artz on MS Word February 8 1999 3.5” Floppy
Disk 28: Lutz Family 3.5” Floppy
Disk 29: Formatted Maurertown January 21 1998 3.5” Floppy
Disk 30: Schools MS Works 2.0 3.5” Floppy
Disk 31: Formatted Back-up John Artz.wri #1 3.5” Floppy
Disk 32: Artz.wri November 7 1998 3.5” Floppy
Disk 33: File- John Artz.wri January 2 1997 3.5” Floppy
Disk 34: John Artz.wriupdate October 9 1998 3.5” Floppy
Disk 35: File – Artz January 2 1997 3.5” Floppy
Disk 36: Coriss 3.5” Floppy
Disk 37: Mayes Family 2001 Record 3.5” Floppy
Disk 38: E: Documents #1 3.5” Floppy
Disk 39: E: Documents #2 3.5” Floppy
Disk 40: E: Documents #3 3.5” Floppy
Disk 41: Drake July 2005 3.5” Floppy
Disk 42: E: Documents #4 3.5” Floppy
Disk 43: E: Documents #5 3.5” Floppy
Disk 44: E: Documents #6 3.5” Floppy
Disk 45: E: Documents #7 3.5” Floppy
Disk 46: Artz Doc File November 18 2000 3.5” Floppy
Disk 47: Ott Family 3.5” Floppy
Disk 48: Johnartz.doc Microsoft Word March 14 1999 3.5” Floppy
Disk 49: Margori Sheetz, March/April 1995 #1 Tape Audio Recording
Disk 50: Margie Shutz, AM Tape Audio Recording
Disk 51: Gary Bauserman 6/5/1986, Shenandoah County Historical Society Audio Recording
Disk 52: Court House Celebration 200 Years, 1995 Audio Recording
Disk 53: Joe Clower, History of Woodstock Audio Recording
Disk 54: Dot & Cathy Wright Audio Recording
Disk 55: Finch Reunion Stories, 1995 Audio Recording
Disk 56: Jessie Smoot, May 2001 Audio Recording
Disk 57: DW, Burrows, Mills, May 1996 Audio Recording
Disk 58: Fisher’s Hull Places for Lena Audio Recording
Disk 59: Coal Mine Road Houses, March 6 2007
Disk 60: Lena’s Photos & Icons for Book, April 21 2010 by Robert S. Mowery
Disk 61: 25 Grant Plats
Disk 62: Home Videos DVD
Disk 63: 250th Celebration of Woodstock Parade, September 28 2002 DVD
Disk 64: Road Trip to History: “The Great Valley Road,” Wodstock, VA DVD
Disk 65: Hottel-Keller Memorial Inc. Presents A Historical Tour DVD