Get Curated Reading Suggestions on Selected Topics Sent Right to Your Inbox.

Judy Humbert Collection

Stewart Bell Jr. Archives
Handley Regional Library
Winchester-Frederick County Historical Society

P.O. Box 58, Winchester, VA 22604
(540) 662-9041 ext. 17
archives@handleyregional.org
www.handleyregional.org

899 THL

Inventory created by Archives Staff 09/2012.  Last revised 12/2021

ACCESS RESTRICTIONS: Collection is open to all researchers.

USE RESTRICTIONS: Restrictions may apply concerning the use, photoduplication, or publication of items in this collection. Consult a member of the archives staff for information concerning these restrictions. The user assumes all responsibility for identifying and satisfying any claimants of copyright.

EXTENT: 0.84 linear feet

CREATOR: Humbert, Judy

DATE: 1954-2014

SCOPE AND CONTENT: This collection contains four interviews with former students of the Old Stone School for African-Americans, and memorial cards for funerals of Winchester residents. The memorial cards include biographical sketches and information of the deceased. There are also two issues of the Virginia Informer, July and August 1939. 

BIOGRAPHICAL/HISTORICAL:  Judy Humbert, a local historian, is a long-time resident of Winchester, VA and a graduate of Douglas School.  She is a Deaconess at Mt. Carmel Baptist Church in Winchester.

CITE AS: Judy Humbert Collection, 899 THL, Stewart Bell Jr. Archives, Handley Regional Library, Winchester, VA, USA.

ORGANIZATION:

BOX 1

Humbert, Judy- news articles (folder contains the following): 
Winchester Star, April 26, 1997, 2 leaves, typescript (photocopy)
Winchester Public Schools, June 2000, 1 leaf, typescript (photocopy)
Northern Virginia Daily, April 29, 2014, 2 leaves, typescript (photocopy)

Awards

Coalition for Racial Unity – May 17, 2003, Plaque.           

Legends Ball (folder contains the following):
Winchester Star, July 31, 2010, 2 leaves, typescript (photocopy)
Invitation, August 7, 2010, 3 leaves, typescript
Program – 2012 Legends Ball in Bloom, May 5, 2012, includes biographical material on “Legends” being honored, 42 pages, printed

Mt. Carmel Baptist Church (folder contains the following):
“Women Unmasking And Transforming To The Glory of God”, 1999, plaque
“Outstanding Service Mt. Carmel Baptist Church”, August 14, 1994, plaque
Certificate of Appreciation, no date, 1 leaf, typescript
“Titus 2 Woman Award”, November 22, 1998, 1 leaf, typescript
Certificate of Appreciation, July 27, 2008, 1 leaf, printed
Certificate of Recognition – nomination for “Abigail” “Priscilla” and “Salome” awards, November 14, 2009, 1 leaf, printed
Certificate of Appreciation, July 20, 2003, 1 leaf, printed
Certificate of Completion – course “The Dynamics of Life in Christ”, November 9, 2010, 1 leaf, printed

Preservation of Historic Winchester, Inc, “Ben Belchic Award”, May 10, 2000, 1 leaf, typescript  

Rubbermaid Commercial Products (folder contains the following):
Customer Email, From Stephen P. Gilman, November 16, 1977, 1 leaf, typescript
Promotion announcement, October 4, 1979, 2 copies, 1 leaf, typescript
Promotion announcement, August 23, 1977, 3 copies, 1 leaf, typescript
Customer Service Champion Plaque, no date, plaque
The First Annual Service Awards Banquet, program, October 26, 1984, 1 leaf, typescript
Certificate of Appreciation, March 10, 1990, plaque

Shenandoah University (folder contains the following):

Testimonial for Presidents Award, December 7, 2000, 2 leaves, typescript
Shenandoah Presidents Award, December 7, 2000, plaque

Thomas Laws/ Rebecca Wright Community Advancement Award (folder contains the following):
Award Program, February 23, 2019, 3 copies, 2 pages, typescript, 3 leaves, typescript
Letter Invitation to Board of Directors of African-American Cultural Center, February 13, 2019, 1 leaf, typescript
Thomas Laws/Rebecca Wright Community Advancement Award, February 23, 2019, plaque

Winchester School Board (folder contains the following):
Appreciation Award from Mayor and City Council, no date, 1 leaf, typescript
Award for “Outstanding and Dedicated Service To The Winchester School Board: 1993-2000”, no date, plaque
Resolution from Chairman, Building and Grounds Committee, no date, 1 leaf, typescript

Winchester Fredrick County Historical Society – Elizabeth C. Engle Historian of the Year Award, March 28, 2015, plaque

Douglas School

Douglas Alumni Association (folder includes the following):
12th Annual Douglas Alumni Dinner Dance, program, October 5, 1991, 6 leaves, typescript (photocopy)
Board of Governors Meeting, May 7, 1981, 3 leaves, mimeograph

Harris, Hester – News Article, Winchester Star, July 12, 1997, 2 leaves, printed (photocopy)

Humbert, Judy- Certificates of Achievement (folder includes the following):
Certificate of Training, U.S. Department of Agriculture, March 13-14, 1967, 1 leaf, printed
Certificate of Scholarship, Douglas High School, June 1, 1965, 1 leaf, printed
Certificate of Award, Marching Band Participation, Douglas High School, May 31, 1965, 1 leaf, printed

Humbert, Judy – Certificate of Award, 9th Grade Biology, Douglas High School, June 8, 1962, 2 pages, printed

Humbert, Judy – Letter earned for cheerleading1 item

Humbert, Judy – Oration, 1965, 1 leaf, typescript                                                         

Janet Lewis – Letter Award - cheerleader in Basketball, Douglas High School, 1954-1955, 1 leaf, printed

Memoirs, Class of “66 – Douglas High School (Gretchen A. Weaver on cover), 48 leaves, mimeograph

Local History

Black History News Articles, unnumbered pages, printed

Burns, Agnes P.- 100th Birthday Celebration- February 22, 2020, printed, 4 pages

Coalition for Racial Unity – Program, 12th Annual Community Prayer Vigil for Racial Unity, May 17, 2003, 2 pages, printed

Cross, MaryProgram, 80th Birthday Celebration, , March 15, 2003, 4 pages, printed

Finley, Floyd and Ella- 50th Wedding Anniversary- November 1, 2003, 2 items, printed, 4 pages

Gibson, Powell W. – Biographical Sketch, 1 leaf, printed

“Integration in the Shenandoah Valley,” compiled and answered by Adam Grogg, James Wood High School, no date, 19 leaves, printed

Written interviews with Former Students of Old Stone Church School for African-Americans (folder includes the following):
Baskerville, Mary Davis, conducted by Betty and Lynette Bannister, June 8, 1984, 3 leaves, typescript
Ford, Catherine Shelton, conducted by Cynthia Martin Banks, n.d., 1 leaf, manuscript  
Ransom, Anna Bertha, conducted by Judy Humbert, c. 1988, 3 leaves, typescript
Williams, Catherine Ann, conducted by Judy Humbert , 1988, 2 leaves, typescript

King Hiram Lodge – Program, 99th Anniversary of the King Hiram Lodge No. 53 & the 36th Anniversary of the Apple Blossom Chapter No. 196, May 18, 1985, 4 pages, printed

Mt. Carmel Baptist Church (folder includes the following):
Black History Moment Feb 2019
– “Bless Be the Ties that Bind the Gibson/Moten Family,” 3 leaves, typescript
Church Directory, n.d., 27 pages, printed
Church Directory, 2008, 20 pages, printed
Program – Celebrating 135 Years of Praise, Progress, Perseverence, August 11, 2001, 44 pages, printed
Program – Celebrating the 150th Anniversary 1866~2016, August 28, 2016, 21 pages, printed
Program – Celebrating the 22nd Pastoral Anniversary of Rev. Er. Gilbert M. Mack, Jr., Senior Pastor, 4 pages, printed

NAACP, Freedom Fund Banquet 75 Years program, September 14, 2019, 1 item, 42 pages printed

The Northern Shenandoah Valley Cotillion for Young Women (folder includes the following):
Program, April 10, 2011, 11 pages, printed
Program, February 16, 2014, 8 pages, printed

St. Luke Baptist Church – Program, 150th Anniversary 1868~2018, October 27, 2018, 19 pages, printed

St. Paul A.M.E Church (folder includes the following):
Program, 150th Anniversary, October 28, 2017, 4 pages, printed
Bookmark, 1 item
Certificate of Conference Workers Appointment, May 15, 1977, 1 leaf, printed
Program – Pillars of Love Awards Banquet, July 27, 2019, 20 pages, printed

Turner, Ellsworth – Short Biography, 2 leaves, printer

BOX 2

Memorial Cards / Obituaries – unnumbered leaves, printed (see below for index)

Name

Birth Date

Death Date

Alsberry, Elizabeth “Liz”

April 20, 1939

August 31, 2020

Anderson, Lisa Tamara

March 20, 1963

May 1, 2008

Armistead III, Lawrence Lacey “Larry”

October 22, 1954

November 20, 2013

Ashby, Kimrita “Kim” Maria

March 14, 1951

January 5, 2016

Bandy, Byron John

December 7, 1962

June 14, 2020

Banks, Mary Louise

Aug. 10, 1921

March 22, 2012

Bannister, Betty J. “Betty Jo”

May 26, 1945

November 23, 2016

Barnes, Walter Thomas

May 14, 1936

September 15, 2016

Beamer, William E. Jr.

July 14, 1947

August 17, 2012

Beard, Earl “Vince”

December 23, 1964

April 10, 2017

Berger, Charlotte “Gin”

January 25, 1942

June 20, 2016

Berger, Julian “Sonny” Jr.

August 29, 1938

July 30, 2019

Bland, Johnny B.

June 20, 1965

September 12, 1994

Bland, Roland David Jr.

February 13, 1963

October 26, 2016

Blowe, Leslie S

ND

February 17, 2006 (service date)

Blowe, Quentin Lee

July 19, 1990

August 31, 2015

Brooks, Lillian Caper

March 6, 1913

May 3, 2004

Brown, Clinton Westbrook (Biggie) Sr.

April 11, 1948

September 5, 2017

Brown, Craig S.

April 22, 1960

November 21, 2013

Brown, Harry Spottwood

September 8, 1933

September 14, 2009

Brown, Mary Corinne

August 24, 1921

April 17, 2016

Brown, Thaddeus Leroy

June 19, 1926

May 16, 2011

Brown, William Henry. Jr

September 16, 1931

September 25, 2012

Burks Jr., David Leroy

October 20, 1959

November 22, 1986

Burns, Phyllis Marie

June 18, 1954

April 11, 2019

Butler, Harriett Alice “Hattie”

December 11, 1924

January 30, 2014

Butler, Mary Virginia Bland

July 22, 1928

December 3, 2019

Butler, Reed Theophilus

September 20, 1953

May 17, 2010

Carter, Anna Lou

September 23, 1936

May 3, 2016

Carter, Mary Frances

October 15, 1939

October 30, 2015

Cartwright, Myles Wordsworth Demonthanes

September 21, 1915

August 29, 2010

Cartwright, Pocahontas Jackson

December 25, 1904

November 21. 2002

Cary, Kenneth James

January 19, 1940

January 10, 2016

Champ, Lillian Pearl

August 22, 1917

June 12, 2004

Christian Sr., Kelvin S

March 24, 1959

July 8, 2009

Cook, James Edward. Sr

March 30, 1945

November 9, 2011

Crockett, James “Pete”

May 22, 1922

April 22, 2016

Cross, Mattie Elizabeth Russell

February 23, 1924

September 9, 2017

Curry, Bruce Channing

March 5, 1958

August 25, 1985

Curry, Catherine Shields

September 12, 1914

October 11, 1974

Curry, Dorothy

June 22, 1917

September 19, 2007

Curry, George Washington Sr.

April 1, 1915

May 27, 1992

Curry, George Washington, Jr.

July 25, 1943

July 18, 2021

Curry, Lawrence “Baba”

October 4, 1939

April 5, 2019

Curry, Lawrence Tyler

July 5, 1959

August 13, 2016

Curry, Richard Franklin. Sr

April 25, 1938

April 7, 2009

Davis, June Gaskins

October 13, 1933

January 22, 2017

Day, Milbert V

ND

May 31, 2011

Dean, Lenora

July 11, 1928

March 15, 2016

Dixon, David Alexander

September 25, 1950

April 24, 2019

Finley, Charles Williams

July 4, 1946

November 17 2013

Finley, Ella Mae

July 27, 1927

December 23, 2016

Finley, Floyd R. III

March 11, 1931

May 23, 2005

Finley, John Carter

June 3, 1935

January 12, 2010

Ford, Katherine Elizabeth “Kitty”

August 9, 1942

August 5, 2017

Ford, Katherine Dora Shelton

December 6, 1911

June 22, 2002

Foreman, Ruby Doris Dixon

October 30, 1943

November 13, 2014

Gardiner, Vincent Bernard

August 191929

January 4, 2012

Gaskins, Lee Anna Richardson

September 16, 1939

December 31, 2014

Gaskins, Jr., Kirk N.

April 16, 1931

April 3, 2006

Gaskins, June Davis

October 13, 1933

January 22, 2017

Gilkerson, Charles Edward

February 18, 1954

June 27, 2008

Good, Polly E.

January 26, 1935

August 24, 2007

Griffin, Kenneth “Kenny” M.

October 4, 1990

November 13, 2015

Grimes, Julia May

October 12, 1941

August 30, 2011

Hale, Kourtney Michelle Shields

May 29, 1980

March 17, 2010

Harper, Betty Helen

December 9, 1929

June 22, 2006

Harris, Allison Finley

October 22, 1948

April 21, 2021

Harris, Bushrod Sydnor

April 28, 1942

May 25, 2020

Harris, Charles Wilson

July 29, 1944

February 7, 2015

Harris, Richard Irvin

July 23, 1945

April 27, 2020

Harris, Sarah Hester

January 12, 1908

September 30, 2001

Harris, William Michael

April 16, 1980

March 23, 2019

Henderson, Mary Virginia

January 30, 1922

June 1, 2002

Honesty, Emma

October 4, 1921

January 2, 2013

Hughes, Ann Elizabeth

March 25, 1952

July 11, 2015

Hughes, Avon Anderson

July 5, 1950

May 22, 2007

Humbert, Evan Carval

July 8, 1967

June 22, 2011

Hunter, Edith Cross

October 11, 1928

January 4, 2015

Jackson, Charles R.

March 17, 1944

May 11, 2011

Jackson, Edward Lee

May 7, 1951

May 20, 2017

Jackson, Herman McNeil

February 27, 1944

June 3, 2005

Jackson, Joseph “Josey”

May 23, 1945

June 2, 1997

Jackson, Romain Virginia

October 31, 1919

September 16, 2011

Jackson, William Scott “Silky”

January 30, 1969

September 3, 2019

Jefferson, Emma Dabney

November 12, 1918

January 28, 2010

Jones, Jr., Charles M.

May 10, 1935

June 7, 2016

Jones, Floyd Lindsey

August 21, 1958

July 18, 1980

Jones, Ret. Colonel Julius Edward

October 30, 1937

April 13, 2019

Jordan, Frederick

August 12, 1942

August 11, 2014

Lavender, Lee Tyler “Tee Brown”

October 18, 1950

October 1, 2019

Lavender, Verna Arnetta

Aug. 10, 1943

May 28, 2021

Laws, Mary M

November 30, 1908

December 30, 2002

Laws Sr., Noah Alexander

February 10, 1945

February 13, 2019

Lewis, Jefferson W.

ND

June 7, 2010

Long, Albert Delaney

February 12, 1939

August 24, 2004

Long, Charles Stanley Sr.

July 5, 1942

August 31, 2017

Long, Patricia “Pooter”

May 1, 1945

November 14, 2013

Long, Zella Phoenix

January 8, 1911

November 18, 1997

King, Keith Jerome

December 20, 1956

July 5, 2016

Mack, Valenthia

March 27, 1952

August 3, 2013

Marcus, Lovelena Lomax

February 14, 1903

January 25, 1992

Marshall, Faye Elizabeth

September 1, 1950

June 19, 2004

Martin, Beulah Catherine

November 8, 1923

February 19, 2015

Mason, Dennis Edward

May 10, 1955

December 31, 2017

Mason, Dorothy C.

September 4, 1919

January 12, 2007

Mason, Susan H.

June 10, 1924

July 18, 1994

May, Lureathea

July 11, 1923

February 3, 2010

McDonald, Paloma Rosalee

August 24, 2002

February 14, 2016

Minifield, D’Londre Tyrell

October 16, 1995

February 28, 2016

Morris Jr., James W.

October 4, 1946

August 16, 2004

Morris, Carolyn Gaither

December 19, 1942

February 5, 2021

Morris, Dayna Lynne

August 6, 1964

August 9, 2014

Moten, Lucille Bland

June 26, 1931

March 14, 2014

Moten, Robert “Bobby” Sr

November 30, 1929

November 5, 2017

Myers, Jaiden Isaiah

April 19, 2003

May 21, 2021

Newkirk, Osceola Shields “Ocie”

November 15, 1946

October 13, 2004

Nickens, Marcellus. Jr

November 23, 1919

July 19, 1997

Owens, Robin Day

December 12, 1955

March 24, 2013

Passe, Mary Frances

April 1, 1946

November 8, 2019

Peyton, Gladys Martin

September 29, 1921

March 5, 2012

Polston, Howard Eugene, Sr.

January 9, 1943

July 19, 2015

Powell Jr., Rudolph “Rudy”

August 19, 1972

January 13, 2010

Prather, Deacon Garfield

May 19, 1916

February 5, 1996

Reed, Lorraine Emily

July 17, 1926

October 4, 2018

Rhodes, Melvin R.

August 12, 1948

August 23, 2004

Richardson Jr., Arelee “Sonny”

October 20, 1946

July 27, 2012

Roberts, Eric Bruce Sr.

October 29,1951

August 21,2017

Roberts, Helen Joyce Rhodes

July 7, 1935

March 3, 2010

Roberts, Melvin G.

November 2, 1952

November 5, 2013

Robinson, Michael Lee. Sr

[date not provided]

May 23, 2012

Scott, Hannah Barbara

June 21, 1927

November 17, 2013

Scott, John Gilbert. Sr

December 3, 1930

December 6, 2009

Scott, Kierston Todd

August 15, 1989

May 21, 2008

Sell, Charles R.

November 22, 1944

February 23, 2003

Shanton, David “Dickey” Wilbert, Jr.

August 6, 1970

October 28, 2021

Shields, Annie Lavina

July 29, 1939

July 24, 2014

Shields, Mary Margaret

June 12, 1938

May 26, 2002

Skinner, Rubye Lee

March 9, 1936

August 8, 2019

Sloane, Famie Weaver

March 28, 1923

May 3, 2009

Smith, Lucilda

July 8, 1939

May 30, 2019

Stern, Sandy Evans

October 28, 1946

August 17, 1999

Stewart, Florence Mae

August 28, 1929

December 28, 2011

Summers Jr., Justice W.

January 19, 1927

August 16, 2004

Summers, Larry

August 31, 1947

August 7, 2014

Taylor, Ellen Elizabeth Avery

February 15, 1947

June 1, 2008

Thomas, Peter Sylvester Sr.

July 24, 1962

September 28. 2019

Thompson, Wesley Macarro. Jr

March 6, 1950

September 17, 2007

Thompson II, Marvel Gray

March 18, 1951

August 29, 2018

Travis, John Douglass “Johnnie” Bland

December 28, 1930

December 31, 2016

Turner, Capria Rachelle

July 20, 1988

March 8, 2019

Turner, F. Ellsworth

April 26, 1915

April 7, 2000

Turner, Margaretta Baltimore

January 26, 1924

September 2, 2020

Walker, Ann Elizabeth Fletcher

March 3, 1932

February 20, 2019

Walker, Barbara

July 16, 1953

October 9, 2015

Walker, James E. “Jimmy”

July 4, 1940

October 25, 2003

Walker, Mary V.

June 5, 1931

January 13, 2016

Walker, Paul Stuart

November 19, 1942

July 17, 2010

Walker, Susan Elizabeth Tokes

February 22, 1919

February 15, 1997

Washington, Charles W.

August 28, 1945

June 26, 2020

Washington, Franklin H.

Nov. 13, 1943

Sept. 26, 2014

Washington, Herman R Sr.

April 1, 1920

May 10, 2008

Wheeler, Ethel W

October 8, 1927

February 5, 2012

White, Sister Alice Brown

July 8, 1935

April 13, 2016

Wilcox, Jimmy

[date not provided]

December 7, 1999 (service date)

Williams Jr., John Oaks

June 14, 1931

February 8, 2004

Williams, Deacon Kenneth

January 19, 1948

February 23, 2021

Williams, Marshall D.

January 16, 1927

April 12, 1998

Williams Sr., Wayne Edward

July 21, 1960

January 28, 2014

Williams, Alice Magnolia Braxton

June 18, 1927

April 2, 2011

Williams, Catherine

December 13, 1925

May 13, 2008

Williams, Helen V.

January 13, 1932

April 26, 2015

Williams, Iola Banks

September 3, 1941

February 1, 2012

Williams, Mary Novella Haynes

August 19, [year not provided]

April 7, 2010

Williams, Priscilla Lillie

August 20, 1933

October 20, 2017

Williams, Roosevelt

October 12, 1942

December 23, 2012

Williams, Sadie Frances

February 9, 1932

April 7, 2012

Winston, Clayton Jerome

September 30, 2003

March 31, 2004

Yates, Theodore Roosevelt

March 13, 1927

October 1, 2012

Yerby, Ann Louise

July 30, 1954

November 14, 2017