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

Tommy McDonald 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

1426 THL

Inventory created by Archives Staff 03/2014. Last revised 11/2020

ACCESS RESTRICTIONS: Collection is open to all researchers.

USE RESTRICTIONS: Restrictions may apply concerning the use, duplication, 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: 4.0 linear feet

DATE: 1687 -2009

SCOPE AND CONTENT: The Tommy McDonald Collection contains genealogical material for over sixty Winchester-Frederick County families, as well as information about the history of the area’s African American community.

BIOGRAPHICAL/HISTORICAL: Joseph Thomas “Tommy” McDonald was born in 1942 to Alfred O. and Dorothy McDonald. He graduated from James Wood High School in 1961 and went on to serve in the United States Navy before taking a job with Federal Mogul as a fork lifter operator. He married Verna Leight on July 19, 1966. The couple were lifelong members of Sunnyside Presbyterian Church. McDonald retired from Federal Mogul in 2006. For much of his life McDonald was an avid genealogist and spent a great deal of time researching families in the Winchester-Frederick County area. He died on May 4, 2009 and is buried at Green Hill Cemetery in Berryville, Virginia.

BIBLIOGRAPHY: Obituary, Joseph “Tommy” McDonald, The Winchester Star, May 7, 2009; McDonald, Joseph Thomas and Gayle Lamont McDonald. The McDonalds of the Blue Ridge Mountains of Virginia: Genealogy of Jared McDonald and his family, circa 1740-1986. Winchester, VA: J. T. McDonald,1986.

ALTERNATIVE FORM AVAILABLE: The Genealogical Society of Utah digitized the following folders in 2007: Carter, George H. Family, 1853-1922 [dosc 002-003]; Finley, Matthew Family, 1850-1945 [disc 003-02]; Mason, George Family, 1870-1920 [disc 003-09]; Washington, Frank Family, 1866-1950 [disc 003-11].

CITE AS: Tommy McDonald Collection, 1426 THL, Stewart Bell Jr. Archives, Handley Regional Library, Winchester, VA

ORGANIZATION:

BOX 1

Alexander Family – George W. Alexander (folder contains the following):       

Correspondence – Tommy McDonald to Col. Moon, Sept. 25,1987
Between Susan Pratt and Tommy McDonald, Oct. 12, 1982 & Feb. 5, 2001
Tommy McDonald to William Pratt, Oct. 21, 1987 and Jan. 17, 1988
Tommy McDonald to Margaret Pratt, Oct. 21, 1987
“The Whitlocks of Winchester” author and date unknown, 4 leaves, manuscript
“The Hathaway Alexander Family of Clarke Co., VA”, author/date unknown, 8 l manuscript
Members of Co. I, 2nd Virginia Infantry (Clarke Rifles), 2 leaves, printed (photocopy)
“Alexander Family” from History of Virginia Vol. 4, 3 leaves, printed (photocopy)
Alexander, George W., Death notice, Hamilton Co. Iowa, 4 leaves, typescript
“Weaver Farm/Peace and Plenty,” Annals of Clarke Co., VA, 1 leaf, printed, (photocopy)
“John Alexander” author and date unknown, 4 leaves, typescript (photocopy)
Obituary – O. T. Ritter, Winchester Star, Dec. 21, 1938, 1 leaf, printed (photocopy)

Alexander Family #2 – (George W. Alexander), (folder contains the following):

Genealogy Chart – Harriett Burnett,2 leaves, manuscript, printed (photocopy)
Miscellaneous notes, unnumbered leaves
Wills (three items):
-Mary Alexander, Feb. 22. 1858, Clarke Co, VA, 4 leaves, typescript (photocopy)
-Mary Alexander, nd (incomplete), 1 leaf, manuscript (photocopy)
-John Climan, Jan. 1, 1797, Fauquier Co. VA, 1 leaf, manuscript (photocopy)
Deeds (four items):
-Joel Alexander and Catherine Alexander to John W. Arnold of Frederick Co, VA, Sept 26, 1853, 2 leaves, manuscript (photocopy)
-Hathaway Alexander to John Alexander, Feb 19, 1833, 1 leaf, manuscript, (photocopy)
Benjamin Alexander to J. M. Denny, May 31, 1884, 2 leaves, manuscript, (photocopy) 
Catherine Alexander (wife of Joel Alexander) to Betsie Alexander, Feb 20, 1897,  manuscript (photocopy)

Anderson Family – Joseph Anderson, Revolutionary War Soldier (folder contains the following):

“The Anderson Family of Clarke County” by Tommy McDonald, 1991, 3 pages, manuscript
Revolutionary War Rolls, Joseph Anderson, 1 page, manuscript (photocopy)
Marriage Records – Fauquier, Loudoun, Frederick Co., 5 pages, typescript
Census Records, 1850, Clarke Co., Joseph Anderson, 1 leaf, manuscript
Will Records of Thomas Anderson, March 2, 1747 and March 4, 1748, 1 page, typescript
Land Grant, 1751 to B. Anderson and Will of B. Anderson, 1754, 4 pages, typescript
Copy of Joseph Anderson’s Will, February 10, 1825, 1 page, manuscript
Miscellaneous Notes on Anderson Family, 5 leaves, manuscript  

Armstrong Family – (folder contains the following): 

“Armstrong Family of Smyth Co, VA” by Tommy McDonald, 1997, 4 pages, manuscript
“Family of Martin Armstrong and Margaret Crewey”, 1 page, manuscript
Marriage Licenses (four items):
-Martin Armstrong and Maggie Crewey, September 30, 1888
-James Kelly Armstrong and Mary Elizabeth Lauthan, October 15, 1919
-Charles Branson and Nannie Colston, May 23, 1923
-Marion Armstrong and Myrtle Branson, August 15, 1997
Census Records – Virginia and Smyth Co, 1950-1920, 13 pages, typescript  

Boyd Family (folder contains the following):

Listing of Boyd Families in Hampshire Co, VA, 1782-1860, 1 page, manuscript
Marriage Records – Frederick Co., VA, 1738-1850, listing Boyds, 2 pages, typescript

Branson/Geer Family (folder contains the following):

“Branson Family of Washington Co., VA” by Tommy McDonald, 1996, 7 pages, manuscript
48th Virginia History – Records of the Civil War – Thomas and William Geer, 2 pages, typescript
Marriage License copies (four items):
-Henry Branson and Susannah Countiss, May 29, 1850               
-Thomas Geer and Nancy Hayton, September 6, 1859                                  
-Henry Branson and Allian Henegar September 11, 1871                                         
-Edward Branson and Annie Geer, July 9, 1894
Request for Genealogical information November 11, 1995, from Connie Warren, 1 page, typescript
Census Records, Virginia: Washington and Smyth Co. 1850-1920, 16 pages, typescript

Brannon Family (folder contains the following):

Handwritten History of the Brannon Family by Tommy McDonald, 2006, 6 pages, manuscript
Notes on John Brannon Family (updated), 3 pages, manuscript
Cartmell’s History of Brannon Family, 1 page, typescript
Letter from Dorrough to McDonald seeking family information, September, 2005, 1 pages, typescript
Prominent Men of West Virginia: John (b. 1822) and Henry (b. 1837) 3 pages, typescript
Marriage Records – Brannon, Coe, Lewis, Thatcher Families, 1791-1843, 12 pages, typescript
DAR Applications for Elinor Gardner Re: John Brannon December, 1961. 4 pages, typescript
Request for military service records – John Brannon, October, 2005, 6 pages, typescript
Frederick Co. Deeds, Re: John Brannon, 1791-1798, 4 pages, typescript
Coe Family Records – history and cemetery, 4 pages, typescript
Robert Brannon – will and inventory, Frederick Co., 1852-3, 1 pages, typescript
John Brannon – DAR Index, Roll of Honor, Revolutionary War index to service, 3 pages, typescript
Brannon Records – Land Grants, 1775, ledger, 1816-19, War of 1812 pension, 6 pages, typescript
Frederick Co. Tax list – 1787 Re: John Brannon, 3 pages, typescript
Brannon Family Cemetery information (maps), and index to Mt. Hebron, 7 pages, typescript
Census Records—Virginia, Winchester, Frederick, Berkeley Co., 1810-1930, 38 pages, typescript
Miscellaneous Notes – to  Brannon Family research, 7 pages, manuscript
Civil War entry – Levi G. Brannon born 1842, 1 page, manuscript

Brannon Family – Obituaries (folder contains obituaries for the following):

-Armstrong, Albert R.
-Brannon, Priscilla
-Brannon, James W.
-Brannon, Thomas J.
-Brannon, Larry W.
-Brannon, Randall E.
-Brannon, J. William
-Brannon, Lowell G.
-Brannon, Ronald A.
-Brannon, Thelma L.
-Brannon, Morgan 
-Brannon, Stephen 
-Brannon, Levi D.
-Brannon, Harry K.
-Brannon, Velma E.
-Brannon, Charles S.
-Brannon, Carven Coe
-Brannon, Esther 
-Brannon, William R.
-Brannon, Amanda 
-Brannon, Linwood W.
-Brannon, Goldie V.
-Brannon, Robert P.
-Brannon, Tesa B.
-Brannon, Allie 
-Brill, James W.
-Edwards, Opal V.
-Emmart, Margaret E.
-Huber, George L.
-Huber, Emma M.
-Lake, Juanita I.
-Thatcher, Evan R.

Brown Family (folder contains the following):

Marriage Records – George Brown and Florence Milburn, October 2, 1879, 1 page, typescript
Cemetery Records – Brown Family, 2 pages, typescript
Census Records, Frederick Co., VA, 1900-1930, 3 pages, typescript
Obituaries for the following:
-Brown, George A.
-Brown, Sarah Ellen

Brown Family – Hampshire County, West Virginia (folder contains the following):

Census Records – Hampshire Co., WV, 1870-1910, 9 pages, typescript
Death Record for W. R, Oliver, died July 7, 1914, 1 page, typescript
Marriage Records for Sage Brown and son, George Garrison Brown, 2 pages, typescript
Three letters to Tommy McDonald from Vicki Bidinger Horton, Re: Family research, 1992, 4 pages, typescript
“Descendants of John William and Susan Catherine Kerns Crock” by Vicki Bidinger Horton
Obituary for George Garfield Brown, died September 12, 1973
Burial information – Woodrow Cemetery, near Paw Paw, WV, 4 Brown gravesites, 1 page, typescript

Bywaters Family (folder contains the following):                       

Will of Ann Bywaters, February, 1847, 2 pages, manuscript
Wills of William Bywaters andGeorge Smith (son-in-law), 5 pages, manuscript
Estate sale of William Bywaters (deceased), 11 pages, manuscript
Bywaters Family history by Cartmell’s Shenandoah Valley Pioneers, 1908, 2 pages, typescript
Marriage records, Frederick Co., VA: Bywaters, Emmart, Oats families, 7 pages, typescript
Cemetery records, St. Paul, Bywaters, Gainesboro, 1831-1951, 3 pages, typescript
Property Deeds: Bywaters family, 3 deeds, 1834-1836, 10 pages, manuscript
County map – State of Virginia n. d., 1 page, manuscript
Census Records, Frederick Co., VA, 1810-1930, Bywaters family, 3 pages, typescript
Handwritten notes on Bywaters, Oats, Emmart families, 3 pages, manuscript
Obituaries for the following:
-Bywaters, George
-Bywaters, John B.
-Bywaters, Venus Fawcett
-Boyd, Herman
-Emmart, Bertha R.
-Emmart, Clarence J.
-Goods, Evelyn B.

 Chapman Family (folder contains the following):                       

Descendants of Henry Chapman, 2 pages, typescript
Census Records, Warren Co, VA, 1850-1910, 6 pages, typescript
Listing of Chapman family members, 12869-1973, 1 page, typescript
Obituaries for the following: Chapman, Charles E.; Chapman, Elizabeth Black ; Chapman, Walter ; Orndorff, Ralph H.
Miscellaneous Notes on Chapman family members, n. d., 4 pages, manuscript

Civil War Articles from Clarke Courier (folder contains the following):                       

Reunion of Cold Confeds, August 30, 1899
Lt. Russell’s visit to Sheridan, September 27, 1899
Reunion of the Clarke Cavalry, August 29, 1900
Clarke Troop at Winchester, September 19, 1900
The Battle of Winchester, September 24, 1902
Early’s Strength at Winchester, September 30, 1903
War Reminiscences, November 11, 1903
Mosby Reunion, August 24, 1904
Clarke Cavalry Reunion, August 31, 1904
Civil War Veterans – 1918, Clarke County, Also photograph of Berryville High School, 1901, 2 leaves, printed

Climan-Clyman Family (folder contains the following):

Will of John Deel Climan, 1797, 2 leaves, manuscript
Notes on children of John and Mary Climan, 1 leaf, manuscript
Correspondence Re: Information on Colonel James Clyman, December 30, 2008, 1 leaf, printed
Map of Upperville, VA with description of birthplace of James Clyman, n.d., 1 leaf, printed
Record of Colonial Maryland naturalization, September 11, 1765, 1 leaf, printed
Lutheran congregation of St. Peters Church, Woodsboro, Frederick County, Maryland, 1 leaf, printed
Lease records between George Washington and Deel Clyman, 1769 and 1774, 2 leaves, printed
Articles on Governor Samuel Rice from history of Greenbrier County, n.d., 6 leaves, printed
Fauquier County Wills of John Deel Climan, 2 listings, 1797 and 1805, 1 leaf, printed
Fauquier County families, 1759-1799, listing of John and Philip Climan, 1 leaf, printed
Fauquier County marriage Bonds, listing Mary Climan and Eve Climan, 2leaves, printed
Article: “Scout and Mountain Men” R3: Jim Climan, 1976, 5 leaves, printed
Notes on March, 1987 visit of Gayle McDonald and riding around search of ancestor’s places, 1 leaf, manuscript 

Cooper – Smith Families (folder contains the following):                      

Cooper-Smith families burial records, 6 pages, typescript
Census Records, Cooper-Smith, 1850-1930, 11 pages, typescript
Marriage Records, Cooper-Smith, 1825-1871, 5 pages, typescript
Obituaries for the following:
-Cooper, Benjamin F. ;
-Cooper Charles I.
-Cooper, Eliz. C.
-Smith, Sarah L. 
Family Records of James Madison Clowser, 1 page, typescript

Crosen-Dehaven Families (folder contains the following):

Index to burial in Frederick County, VA, n.d., 3 pages, typescript
Census Records, Virginia, 1860-1930, 6 pages, typescript
Marriage Records, Frederick Co, VA, 1864-1907, 11 pages, typescript
Marriage Record of Mortimer Crosen, February 4, 1869, 1 page, typescript
Obituaries for the following:
-Crosen, Mortimer
-Crosen, Ralph R.  
-Crosen, Lola M.
-Crosen, Utah 
-Crosen, Montana
-Dehaven, Elzie Crosen
-Yost, Joyce C.
News article and photo of the family of Utah and Rhode Island Crosen, June 5, 2008, 1 page, typescript
Miscellaneous notes Re: Hezekiah and Elizabeth Crosen, manuscript

Daisey Family (folder contains the following):                       

Map and article on Eastern Shore of Virginia, 3 pages, typescript
“The William and Mary Daisey Family of Accomack Co., Virginia” compiled by Tommy McDonald, 1992, 15 pages, manuscript
Census Records, 1820-1910, Accomack Co, VA: 23 pages, typescript
Marriage Records (three items): 
-William Daisey and Mary Melven, May 2, 1862
-David Daisey and Mary Birch, July 22, 1879
-Daniel Daisey and Annie Budd, November 28, 1907
Cemetery Records of Daisey Family, 4 pages, manuscript
Letter to Tommy McDonald Re: Daisey Family Genealogy, July 30, 1991, 7 pages, manuscript
Miscellaneous notes on family history, 4 pages, manuscript
Clerk of Accomack Co. response to Marriage records request, 1991, 1 page, typescript
Greeting Cards to Tommy McDonald from Daisey family

Darlington Family (folder contains the following):                       

Census Records, Frederick Co., VA, 1850-1930, 15 pages, typescript
Obituaries for the following:
-Darlington, John Wall
-Darlington, Joshua M.
-Darlington, Mary Elizabeth
-Darlington, J. Reginald
-Darlington, Elizabeth J.
Darlington Family burial records – Frederick County, VA
Darlington Family Marriage records, 1788-1877, 5 pages, typescript
Miscellaneous notes – children of Meredith and Rachel 1837-1862, 1 page, manuscript

Dehaven Family (folder contains the following):        

 “Luttrell and Dehaven Family” n.d., 2 pages, manuscript
Frederick and Morgan Co., marriage records, 1835-1972, 8 pages, typescript
Frederick Co., VA wills, Dehaven family, 1837-1865, 1 page, typescript
Census records, Frederick Co. and Morgan Co., 1950-1930, 27 pages, typescript
Burial records, Frederick Co, VA, 1822-1981, 14 pages,
Miscellaneous notes on family history by Tommy McDonald, 7 pages, manuscript
News article, “Berkeley Club Beverages Buys William Spring Water Co.” April, 2006, 2 pages, printed
Obituaries for the following:
-Dehaven, Ellsworth J.
-Dehaven , Neva A.
-Dehaven, Raymond
-Dehaven, Nathaniel
-Dehaven, Roy
-Dehaven, Guy
-Dehaven, Roy T.
-Dehaven, Allen V.
-Dehaven, Philip E.
-Dehaven, Agnes A.
-Dehaven, Edna A.
-Dehaven, Melvin J.
-Dehaven, Bessie W.
-Dehaven, Charles
-Dehaven, Delphia
-Dehaven, Catherine E.
-Dehaven, Jackson
-Dehaven, Conrad W.
-Dehaven, Ruth V.
-Dehaven, Irma L.
-Dehaven, Ellsworth D.
-Dehaven, Ray L.
-Dehaven, Elmer L.
-Laird, June G.
-Largent, Mildred

Dehaven Family Obituaries (folder contains obituaries for the following):       

-Dehaven, Agnes V.
-Dehaven, Beecher Lee
-Dehaven, Brian S.
-Dehaven, Calvin L.
-Dehaven, Charles S.
-Dehaven, Cora L.
-Dehaven, Crystal
-Dehaven, Delvin F.
-Dehaven, Esther G.
-Dehaven, Frances Jane
-Dehaven, Frederick G.
-Dehaven, Harriet A.
-Dehaven, Howard G.
-Dehaven, Inez L.
-Dehaven, Isaac
-Dehaven, Iva L.
-Dehaven, Jackson
-Dehaven, Laura
-Dehaven, Lee Roy
-Dehaven, Margaret L.
-Dehaven, Marshall A.
-Dehaven, Mary E.
-Dehaven, Maynard L.
-Dehaven, Pearl A.
-Dehaven, Roger L.
-Dehaven, Ronald J.
-Dehaven, Samuel G.
-Dehaven, Sue W.
-Dehaven, Ursel
-Dehaven, Virginia K.
-Dehaven, Wendell P.
-Kelly, Elma D                

BOX 2

Donaldson (Jon) Family (folder contains the following)

“Chronicles of Old Berkeley”, Land deeds, 1776-1778, 5 pages, typescript
Marriage records, Berkeley Co., VA, 1781-1854, 1 pages, typescript
Revolutionary War Records of Hampshire Co, VA, 1 page, typescript
Riner Cemetery and Marriage Records for Wilson family, 3 pages, typescript
Index to 1810-1850 Census of Virginia, 5 pages, typescript
Berkeley Co., Census records, 1820, 3 pages, typescript
Berkeley Co. Census records, 1850-1910, 9 pages, typescript
Frederick Co. marriages , 1 page, typescript
Hampshire Co. synopsis of wills, 1 page, typescript
Hedgesville Cemetery records, n.d., 1 page, typescript
Military history of Berkeley Co., World War I veterans, 2 pages, typescript
News article “Donaldson, West Virginia” April 24, 1996
News article “Coyotes Roam Shenandoah Valley”, November 21, 2003
Obituaries for the following: Donaldson, C. Bernard ; Donaldson, Charles and Martha ; Donaldson, Evelyn M. 
Miscellaneous notes, history, 4 pages, manuscript

Duvall/McDonald Family (folder contains the following):

Marriage records, Frederick Co., VA, 1876-1902, 3 pages, typescript 
Census records, Frederick Co., VA, 1880-1910, 5 pages, typescript
Obituaries for the following:    
-Duvall, Ferman G. “Jim”
-Duvall, Mamie Nevette
-Duvall, Richard N.
-Duvall, Charles R.
-Duvall, Donald
-Hart, Cornelia Duvall
-McDonald, Joseph F.
-McDonald, John W.
Miscellaneous notes on family records, 2 pages, manuscript
Farmer Family (folder contains the following)::
Farmer Family burial records, 4 pages, typescript
Will of John Bower/Farmer, n.d., 1 page, typescript
Obituary – Asbury (Bud) Farmer, died May 30, 1961
Farmer Family marriages, Winchester and Frederick Co., VA, 1738-1905, 9 pages, typescript
Frederick Co., VA marriages, Bower/Bowers family, 1808-1811, 2 pages, typescript
Fauquier and Culpeper Co. marriage bonds, Seaton and Farmer Families, 1768-1814
Census records, Virginia and West Virginia, 1810-1930, 23 pages, typescript
Miscellaneous notes on Farmer Family, n.d., 2 pages, manuscript

Funk Family (folder contains the following):                       

“Arrivals of Funcks into Pennsylvania from 1727-1772, 1 page, typescript
Shenandoah Co. marriage records, Funk Family, 4 pages, typescript
Census records, Hampshire and Hardy Co., 1810-1930, 17 pages, typescript
Handwritten notes for Funk Family research, 5 pages, manuscript
Obituaries for the following:
-Baughman, Anna A.
-Funk, Ethel R.
-Funk, Lester

Glaize, George W. (folder contains the following)                     

Last will of George W. Glaize, June 7, 1883, 6 pages, manuscript (photocopy)
Marriage records, Frederick and Shenandoah Co., VA, 1785-1901, 5 pages, typescript
Obituary and accident report, Zedekiah Glaize, February 2, 1871, 3 pages, typescript
Frederick and Shenandoah Co., VA, cemetery records, 1878-1985, 3 pages, typescript
Census records, Frederick and Shenandoah Co. VA, 1830-1870, 6 pages, typescript
Obituaries for the following:
-Glaize, George W.
-Glaize, John H.
-Glaize, Lloyd A.
Civil War record, George W. Glaize, 11th Virginia Cavalry, 1 pages, typescript
DAR Patriot index entry for George Glaize, born in PA 1760, 1 page, typescript
Biographical sketch of Glaize Family by T. K. Cartmell, 2 pages, typescript
Genealogy of Frederick Kloess (Glaize), n.d., 3 pages, typescript
 Miscellaneous notes on Glaize Family, n.d., 1 page, manuscript

Grimes Family (folder contains the following):                       

Loudoun Co., VA wills, Nicholas Grimes Sr., died August 5, 1765, 1 page, typescript
Loudoun, Frederick, Fauquier Co. marriage records, 1738-1854, 3 pages, typescript
Marriage license, Robert Grimes and Mary Costello, 1888, 1 page, typescript
Ivy Hill Cemetery records, Upperville, VA, Grimes family, 1 page, typescript
Census records, Virginia and Loudoun and Fauquier Co., 1810-1870, 14 pages, typescript
Census record for Ann E. Grimes, 4 pages, typescript
Census record for Robert Costello, 7 pages, typescript
Census record for Samuel and Delia Grimes, 8 pages, typescript
Obituary, William P. Grimes, died October 8, 1989
Miscellaneous notes on the Grimes Family, 1 page, manuscript

Harness Family (folder contains the following):                      

“Prominent Old Families” The Harness Family, 1901, 8 pages, typescript
Hampshire Co., VA, Synopsis of wills, will of Michael Harness, 1779, 1 page, typescript
Early marriage listings, Frederick and Hardy, Co., VA, 2 pages, typescript
Application and Certificate of marriage, Gilbert Harness to Harriet Reynolds, July 17, 1937, 2 pages, typescript
Certificate of death, Gilbert Harness, July 17, 1858, 1 page, typescript
Hampshire Co. Land Grant records, 1777-1781, Harness family, 1 page, typescript
History of Grant and Hardy Co., Re: Harness Family, 10 pages, typescript
Census records, Hampshire and Hardy Co., WV, 15 pages, typescript

Hillyard, Paul William (folder contains the following):                       

Virginia Census records, 1870-1930, Winchester, Frederick, and Clarke Co., VA, 11 pages, typescript
Obituaries for the following:
-Hillyard, George W.
-Hillyard, Jacob H.
-Hillyard, Harrison L.
-Hillyard, Paul W.
-Hillyard, Nathaniel
-Hillyard, Joseph W.
-Hillyard, Clarence P.
Civil War record of George and Jacob Hillyard,, and William Grubbs, 3 pages, typescript
Clarke Co. marriages, Knight and Alexander Families, 1865-1980, 3 pages, typescript
Frederick Co, VA marriages, Hillyard,, Foreman, and Grubbs Families, 1864-1929, 7 pages, typescript
Miscellaneous notes of Hillyard, Family, 7 pages, manuscript
Census Records – Clarke County, 1920-1930, 2 pages, printed

Hott/Cooper Families (folder contains the following):

Article – “George Hott Sr. and His Descendants”, n.d., 2 pages, typescript
Death Certificate, Earl Cooper Arthur, died August 29, 1953, 2 pages, typescript
Hott’s Chapel Cemetery records, Hampshire Co., WV, 2 pages, typescript
Census records, Mineral and Hampshire Co., WV, 1870-1920, 17 pages, typescript
Obituaries for the following:
-Cooper, Garland R.
-Hott, Amanda Lena
-Hott, Samuel A.
-Jenkins, Timothy L.
-Jones, Edna May
Miscellaneous notes on Hott/Cooper Families, 8 pages, manuscript

Kelchner/Kelligan Families (folder contains the following):

Census records, Stephens City, Frederick Co., VA, 1850-1920, 8 pages, typescript
Marriage records, Frederick Co. and Winchester, VA, 1872-1906, 4 pages, typescript
Obituary – John J. Kelchner, died May 1, 2006, 1 page, typescript
Miscellaneous notes on the Kelchner, Kelligan and Anderson Families, 5 pages, manuscript\

Kennan, James H. Family (folder contains the following):              

“The Kennan Family of Clarke County” compiled by Tommy McDonald, 1989, 4 pages, manuscript
History of the Lower Shenandoah Valley – updated, 1 page, typescript
McKinnon (Kennah) and McDonald Family Connections, 14 pages, manuscript
Census Records – Clarke and Jefferson Counties, 1850-1900, 7 pages, manuscript
Marriage Records (two items):
-James C. and Mary Wilson Kennan, June 17, 1829
-James Henry and Susan Rebecca Camford Kennan, July 25, 1850          
Cemetery Records – Edge Hill and Green Hill Cemeteries, 3 pages, typescript
Letter to Tommy (McDonald) with photo of Lewis C. McDonald Family and
News article: Angus McDonald, September 26, 1987, 2 pages, typescript
Miscellaneous notes and records on family research, 9 pages, typescript
Obituaries for the following:
-Kennan, Camden D., May 25, 2008
-Kennan, Mrs. S. R., January 17, 1911
-MacDonald, Eleanor Casey, July 28, 2005
-McDonald, Sidney, 1986
-McDonald, Edward H., August 16, 1990
-McDonald, Josiah, 1927
-McDonald, Mary Kennan
-Ridgeway, Ruby M., 2001

Kerns, Dr. Wilmer (folder contains the following): 

Correspondence between Tommy McDonald and Dr. Kerns, re: Research on Valley early settlers between January, 1987-May, 1988, 8 letters, manuscript; includes:
-Death Records of McKee and Malick Families
-Copy of 1833 Land Grant to William Ely Sr., and Betsy Dew
-Page from Wolford Family Bible
West Virginia Advocate articles byWilmer Kerns on early families in the Valley; includes: Kacklen, Slonakers, Slane, Good, Hott, Whitacre, Kerns, McKee, and Streit families
“Old Families of Hampshire County: Genealogy of the Malick Family” by Wilmer Kerns, 1988, 5 leaves, printed
News article: “Confederate Memorial Weekend Service” Re: Joseph Kackly, n.d., 1 leaf, printed
Entry of Keckley Family from Capon Valley Pioneers, n.d., 1 leaf, printed

Kesner/Kessner Families (folder contains the following):

Marriage records for family, November, 1873, October, 1902, September, 1820, and September, 1821, 3 pages, typescript
Virginia Tax Payers List, showing John Casner, 1782-1787, 1 page, typescript
Virginia/West Virginia Census records, Pendleton, Hardy, Grant Co., WV, 1810-1910, 20 pages, typescript
Civil War muster roll, Jack Kessner, 1 page, typescript
Account Book, Hardy Co., showing Daniel, Noah, and Samuel Kesner, 1838-1860, 1 pages, typescript
Listing of Revolutionary War veterans showing Adam and Wendall Kessner. September, 1794, 1 pages, typescript
“History of Hardy County” article on Claypool’s Rebellion and listing of early settlers, 2 pages, typescript
“History of Pendleton County” listing of early settlers, origins, and military muster rolls, 6 pages, typescript
Miscellaneous notes on family members, 3 pages, manuscript

Lamp Family (folder contains the following): 

Census records, Frederick Co., VA., 1810-1900, 5 pages, typescript
Heads of families of Virginia, 1782, listing John Lamp, Frederick Co., VA, 1 page, typescript
Tax List, Frederick Co., VA, 1785, listing George Lamp, 1 page, manuscript
Early Frederick Co., VA marriage records, Lamp Family, 1789-1849, 1 page, typescript
Research on Sarah Morrison, wife of John Lamp, m. February 11, 1813, 4 pages, typescript
Research on George Lamp, son of John and Sarah Lamp, 4 pages, typescript
Research on Thomas Lamp, son of John and Sarah Lamp, 2 pages, typescript
Research on Isaac Henry Lamp, son of John and Sarah Lamp, 10 pages, typescript
Research on John H. Lamp, son of Isaac and Mary Lamp, 2 pages, typescript
Research on May Ann Lamp, daughter of Isaac and May Lamp, 3 pages, typescript 
 Research on Clarence Howard Lamp, son of John H. and Hattie Lamp, 3 pages, typescript

Legal Dispute Regarding Will of Thomas E. McDonald (folder contains the following):

Correspondence between Tommy McDonald and attorney F. L. Largent, April 12, 1989-March 19, 1990, 19 leaves, typescript
Conversations between Tommy McDonald and his aunt, Mary Kidwell, Re:
Estate, February 26, 1989-December 2, 1989, 9 leaves, manuscript
Deed between Derflinger and McDonald for 20 acre farm, Clarke County, June 11, 1945, 2 leaves, printed
Will of Thomas E. McDonald, July 9, 1963, 2 leaves, printed
Mary E. Kidwell qualified as executrix of estate of Thomas E. McDonald, May 15, 1965, 1 leaf, printed
Two letters to Tommy McDonald from his aunt, Mary Kidwell, April 10 and April 24, 1989
Newspaper notices of Auction, Real Estate Sale, and Photo of Land and Dwelling, 1990
Final Settlement Papers of Estate Sale – Lawyer’s Letter, April 2, 1990, 4 leaves, typescript

Linaweaver/Lineweaver Family (folder contains the following):

“Family History” Linaweaver Family, Morgan Co., WV, 2 pages, manuscript
“Family History” Linaweaver/Lineweaver Family, n.d., 2 pages, typescript
Marriage records, Winchester, Frederick Co, VA and Morgan Co., WV, 1833-1893, 5 pages, typescript
Cemetery records, Union Cemetery, Morgan Co., EV, 1 pages, typescript
Census records, Morgan Co, WV and Frederick Co, VA, 1850-1910, 12 pages, typescript
Obituaries for the following:
Dehaven, Kathryn
-Lineweaver, Esther G.
-Lineweaver, Foster
-Lineweaver, Isaac L.

Lloyd and Utter Families (folder contains the following):
Obituary, Alice P. Smallwood, died December, 1938
Census records, Clarke Co, VA and Jefferson CO, WV, 1850-1920, 7 pages, typescript
Miscellaneous notes on Lloyd Family of Clarke Co, VA, 4 pages, manuscript

BOX 3

McClaughry/McCleary Families (folder contains the following):

Marriage records, John B. McCaughry and Martha Jenkins, November 19, 1868, 1 page, typescript
Civil War record of John McClaughry, History of Clarke County, 1 page, typescript
Census records, Clarke Co, VA, 1840-1920, 8 pages, typescript
Obituary: Garland R. McClaughry, died, April 24, 1997
Miscellaneous notes on McCleary and McClaughry Families, 3 pages, manuscript
McDaniel, Daniel – Revolutionary War soldier (folder contains the following):
Historic Register of Continental Army Officer, Published 1982, 7 leaves, printed
Virginia Soldiers of the American Revolution, Volumes 1 and 2, published 1912, 9 leaves, printed
The Pension Lists of 1792-1795 – Entry for McDonald and others, 1991, 3 leaves, printed
Revolutionary War Records of Daniel McDonald, 1 leaf, printed
War of 1812 Ancestor Index showing entry of Daniel McDonald, 1 leaf, printed
A Guide to VA Militia units in War of 1812 – Williams McDaniel entry, 1 leaf, printed
Marriages of Culpeper County, VA, 1781-1815, listing McDonald-McDaniel weddings, 1 leaf, printed
Northern Neck Grants and Surveys, 1829-1854, McDonald Sargent-Buzzard, 10 leaves, printed

McDonald Family (folder contains the following):

Genealogy of Stephen and Margaret McDonald Family, n.d., 5 pages, typescript
Children of Thompson and Harriet McDonald, 1994, 3 pages, manuscript
Note between Stephen McDonald and James Wood, also mentions marriage of Stephen 
Margaret McDonald, October 19, 1799, 1 page, manuscript (photocopy)
Marriage records, Frederick Co. and Winchester, VA, 1859-1895, 12 pages, typescript
Census records, Frederick Co, VA, 1850-1900, 6 pages, typescript
Obituaries for the following: Kump, Martha ; McDonald, Warren
News article – “McDonald Reunion”, Winchester Star, September 30, 1936
Copy of photo showing Tommy McDonald, Tommy Campbell, and Gary Bowen, 1962 Apple Blossom Festival
Copy of photo showing Tommy McDonald and members of Elsea Family, n.d.
McDonald Family Bible, printed 1813, first written entry 1840, 3 pages, manuscript
McDonald Family records, births, deaths, and marriages, first entry 1825, 2 pages, manuscript
Letter: Re: Family Tree of Valentine McDonald/McDaniel, born 1760 Hampshire Co. VA, 4 pages, manuscript
Correspondence to/from Tommy McDonald, re: missing family information, 1981-1991, 10 pages, manuscript
Correspondence to Tommy McDonald, re: David McMorris, a Revolutionary War soldier, 1974-1985, 8 pages, typescript

McDonald, Benjamin (folder contains the following):

Correspondence from Fetters to Robertson, Re: Benjamin- Not related to Tommy McDonald, June 5, 1993, 1 leaf typescript
Family Tree of Benjamin McDonald – complied by Betty B. Robertson, April 2, 1993, 7 leaves, printed
Ship Passenger Lists – The South, 1538-1825, Published 1992, 7 leaves, printed
“Documentary History of Dunmore’s War, 1774, Published 1989, 3 leaves, printed
Marriage Bonds of Amherst County, 1763-1800, Showing George McDaniel and Susannah Haynes, September 6, 1790, 1 leaf, printed
Northern Neck Grant and Survey for David Ellis, 1837-1859, 6 leaves, printed
Land Bounty Warrants for Revolutionary War service – entries for Walker family, 2 leaves, printed
Hampshire County Minute Book abstracts, 1788-1802, McDonald entries, 1 leaf, printed
Clinton County, Ohio – Index to the Census, 1870-1910, 6 leaves, printed

McDonald, Charles (folder contains the following):

Marriage Records – Warren and Frederick County, 1801-1910, 8 leaves, printed
Census Records – Chesapeake, Clarke, and Warren Counties, 1850-1910, 10 leaves, manuscript
Birth Records – Warren County, 1853-1895 and 1912-1916, 7 leaves, printed
Mount Wood Cemetery Records, Wheeling, WV, 2 leaves, printed
“The Ashby Homestead in Upper Fauquier County: n.d., 1 leaf, printed
Confederate casualties of the Battles of Appomattox Station and Court House, 2 leaves, printed
Indentures from 1786 restored by DAR, 1935, 10 leaves, printed
Portions of Cornelia McDonald’s “A Diary with Reminiscences of the War”, 1875, 7 leaves, printed
Miscellaneous notes on Mathew Howard Cary, n.d., 1 leaf, printed
Heirs of John McDonald, Died 1913, 1 leaf, printed
Family Search Resource Guide, n.d., 3 leaves, printed
Reply from Attorney Re; John S. McDonald, April 26, 1993, 1 leaf, typescript
Obituaries: Mrs. Lucy Carey, Bruce McDonald Died March 9, 1993    

McDonald Family – Culpeper and Fauquier Counties (folder contains the following):

Census Records – Culpeper and Fauquier Counties, 1840-1880, 8 pages, typescript
History of Civil War – Culpeper: Mention of Ambrose McDonald – written, 1920, 1 page. typescript
Letter to Tommy McDonald from Frances B. Thompson Re: McDonald Marriages, February 2, 1990, 1 page, typescript
Marriage Records Culpeper and Fauquier Counties, 1759-1888, 3 pages, typescript
Miscellaneous notes on family research, 5 pages, manuscript
Obituaries for the following:
-McDonald, Edward A., died, October 16, 1999
-McDonald, Raymond, died, June 19, 1992

McDonald Family – Genealogy and Records (folder contains the following):

McDonald Family Genealogy, 1760-1984 compiled, 1990, 24 pages, typescript
Upperville Cemetery Records for McDonald Family, n.d., 1 leaf, manuscript
Old Stone Church Cemetery Records, McDonald Family, 1872-1918, 1eaf, printed
Marriage Notice – John McDonald and Jane Holtzclaw, married December 11, 1853, 1 leaf, printed
Marriage Notice – Thomas McDonald and Susannah Corder, Married: December 19, 1803, 1 leaf, printed
Marriage Records, Berkeley County, 1781-1854, printed 1969, 2 leaves, printed
Article on James Andrew McDonald of Ohio, n.d., 2 leaves, printed
Census Records of Fauquier County, 1850, 3 leaves, manuscript
Map of Cedarville Township, drawn by Census taker, 1 leaf, printed
Colonial Soldiers of Virginia listing – McDaniel/McDonald, 1 leaf, printed
“Notes on the Early History of Frederick Parish, 1774”, 9 leaves, printed
History of Clarke County, “Old Chapel and Millwood”, 9 leaves, printed
“Joseph Corder, 1753-1807” by Lyle K. Corder, April, 1995, 5 leaves, typescript
Correspondence between Lyle K. Corder and ‘Tommy McDonald, April 1995, 4 leaves, manuscript

McDonald, Frank and Wilford (folder contains the following):

Death Transcript – Wilford McDonald, Died, October 18, 1993, 1 leaf, printed
 Article on Frank L. McDonald from the History of Springfield and Clarke County, Ohio, 1922, 2 leaves, printed
Entry for S. C. McDonald in “Family Sketches” History of Hampshire County, n.d., 1 leaf, printed
Entry for Mary Annetta McDonald and Frank l, McDonald in History of the Doane Family, 2 leaves, printed
Miscellaneous notes on family research, n.d., 2 leaves, manuscript
Wilford McDonald Family Tree, compiled by Elsie Payne March, 1985, 5 leaves, typescript

McDonald, Gayle Lamont (folder contains the following):

Family Tree of Gayle Lamont McDonald from Denny Genealogy, Vol. 3, 2 leaves, manuscript
Cemetery Records of Cedarwood and unnamed plots in Woodstock, VA vicinity, n.d., 2 leaves, printed
History of Beall Family from “Early Settlers in West Frederick County” n.d., 1 leaf, printed
Listing of family of Mary Jane Lockhart from Denny Genealogy, Vol. 3, 2 leaves, printed
Miscellaneous notes on family research by Tommy McDonald n.d., 9 leaves, manuscript
Copies of marriage bonds from McDonald Family weddings, 1793-1851, 7 leaves, manuscript
Survey of 130 acres belonging to John McDaniel, Warren County, VA, 1877, 2 leaves, typescript
Monmouth County, NJ 1760 Bond for marriage of Daniel Luken and May McDonald, 1 leaf, printed
Monmouth County, NJ, May, 1748 Marriage Bond for Jared McDaniel (McDonald), 1 leaf, manuscript
Will of John McDonald (McDaniel) June, 1852, 1 leaf, manuscript
Correspondence to Tommy McDonald from Gayle McDonald, n.d., 12 leaves, manuscript

McDonald, Harvey (brother of Josiah) (folder contains the following):

 History of Early McDonalds—mainly Harvey and his son Homer, n.d., 5 pages, typescript
“Harvey McDonald Confederate soldier” compiled by Tommy McDonald, 1995, 3 pages, manuscript
Marriage statement – Harvey McDonald and Francis Spicer, January 25, 1855, 1 page, typescript
Census Records 1860-1920, Clarke and Jefferson Counties, 8 pages, typescript
McDonald brothers Civil War records, 12th Virginia Cavalry, 1 page, typescript
Harvey McDonald’s Civil War muster rolls and record of death, 2 pages, typescript
“A Guide to the Historic City Cemetery, Lynchburg, VA” n.d., 3 pages, typescript
Children of Charles B. and Amelia MacDonald, n.d., 1 pages typescript
“The War in this Section” from The Glades Star, n.d. (incomplete), 6 pages, printed
McDonald Family Marriages, 1869-1877, 3 pages, manuscript
Family Burials, Elwood Cemetery, Jefferson County, WV, 1 page, typescript
Obituaries: Charles B. McDonald, March 1, 1922 and Amelia S. McDonald, March, 1930, 1 page, printed
Miscellaneous notes of family research, 4 pages, manuscript

McDonald, James and Francis Simpson (folder contains the following):

Genealogy “Some McDonalds, Halls, Breedloves, and Smiths of Fauquier, Frederick and Warren Counties, VA”, 1997, 51 pages, typescript
Marriage Records – Charles W. and Eliza McDonald, February 9, 1860, 2 copies, manuscript
Marriage Records – Joseph Hall and Ruth McDonald, June 4, 1884, 2 pages, manuscript
Census Records, Clarke County, 1880, 2 pages, manuscript
Letter with information on Charles W. McDonald, June 30, 1997, 1 pages, typescript
Letter to Tommy McDonald Re: Research on Smiths Family, September 10, 1997, 1 page, typescript
Correspondence from Lyn Bowles Re: James Samuel and Sarah Eve McDonald, August 4, 1992, 1 leaf, typescript
Correspondence from Marvin Cox Re: McDonald-Cox connection, n.d., 1 leaf, typescript
Family Records Sheets for descendants of James Samuel and Sarah Eve McDonald, 19 leaves, typescript

McDonald, Jared, Sr., (folder contains the following):

New Jersey information on Jared McDonald, marriage record, map, and genealogical atlas of state, 3 pages, typescript
Correspondence from Stanley Pappas Re: McDonald Family research, Oct/Dec., 1986, 6 pages, typescript
Cemetery Records – Cedarwood Cemetery, Edinburg, VA, 2pages, typescript
Profile on Daniel Ucker, born May 28, 1840, n.d., 1 pages, typescript
Census Records, 1850 – Listing McDonalds, location unidentified, 2 pages, typescript
Death Records, 1912-1944, Provided by Gayle McDonald, 5 pages, manuscript
Miscellaneous notes McDonald Family compiled by Gayle McDonald, undated correspondence, 7 pages, manuscript
Miscellaneous notes by Tommy McDonald, Re: family research, 1985-1987, 2 pages, manuscript
Fauquier County Tax List, 1800, entry for Gerrard (Jared) McDonald Sr., 1 leaf, printed
Virginia Tax Payers listing of 1782-1787 showing Gerrard McDonald, 1 leaf, printed
Covenant to establish Goose Creek Baptist Church (now Upperville), 1775, listing Jared McDonald, 6 leaves, manuscript
Correspondence Re: Goose Creek Church and McDonald/McDaniel problem, April 9, 1985, 2 pages, typescript
The McDonald Linage by Vera Pierce, January 22, 1977, 4pages, typescript
Fauquier County Court Records 1773-1774, Grand Jury and Bail information Re: Jared McDonald, 3 leaves, manuscript

McDonald, Jared, Jr., Folder #1 (folder contains the following):

Sarah McDonald, daughter of Jared Jr., Family Records, 14 pages, manuscript
Family Tree Jared McDonald and Eleanor Atchison in Hildenbrand Family 13 pages, manuscript
Burial Records – McDonald, Harris, and Hale Families, 6 pages, typescript
Correspondence from L. M. Taylor, September, 1986 and Taylor Family Tree, 15 pages, manuscript
Census Records marriage information, Family of Samuel Hook, 8 pages, manuscript
Marriage Records – Elisah McDonald and Sarah Wilson, May 26, 1803, 2 pages, manuscript
Marriage Records – Jared McDonald and Nancy Marshall, January 12, 1795, 2 pages, manuscript
“Who’s Who in Des Moines”, Listing three McDonalds, n.d., 1 page, typescript
Obituary – H. F. McDonald, Pastor, died, October 28, 1928, 1 leaf, typescript
Photocopy of Rev. H. F. McDonald’s Christmas Card to his congregation, n.d., 1 page, typescript
Photocopy of family picture of Rev. H. f. McDonald, n.d., 1 page, typescript
Biography of Craig McDonald, n.d., 1 page, typescript
Correspondence Re: Family research, 1989-1990, 2 pages, manuscript
Certification of Marriage: Jared and Elizabeth McDonald, February 2, 1825, 1 leaf, printed
Certification of Marriage: William and Lucinda McDonald, March 26, 1823, 1 leaf, printed
Certification of Marriage: William Cox and Nancy McDaniel, February 7, 1820, 1 leaf, printed
Certification of Marriage: Samuel Cox and Eleanor McDonald, January 12, 1821, 1 leaf, printed
Certification of Marriage: Thomas McDonald and Mary Magruder, December 20, 1826, 1 leaf, printed

McDonald, Jared, Jr. Family Folder #2 (folder contains the following):

Correspondence Re: Corder Family research from Estelle Corder, 1992, 5 pages, typescript
Family Tree of John Corder from Pat Friesen, January, 1991, 2 pages, typescript
Family Tree of Edward Corder Sr., 1750, 1 page, manuscript
Children of John and Hannah Way Corder, Second generation, 2 pages, typescript
John Corder Family, 1 page, manuscript
Will of James Corner, October 8, 1849, 1 page, typescript
Estate Probate of Benjamin Corder, Ohio, July, 1852, 2 pages, manuscript
Will of Joseph Corder, June 1, 1853, 1 page, typescript
Will and Estate Inventory of John Corder, December 30, 1875 to June 22, 1876, 5 pages, typescript
Corder Family History letter to the McDonald House, Indiana, September 16, 1893, 1page, typescript
Letter from J. S. Corder, Philippi, WV, 1902 to John E. Corder, Grand Pass, MO, 1 page, typescript
Letter from Tommy McDonald Re: Gwaltney Family connection (1899-1914), letter, March 10, 1989, 12 pages, manuscript
Letter to Tommy McDonald with Census Records 1860 and 1880 for Gwaltney Family, 1989, 4 pages, manuscript
“Record of John McDonald and his Children” compiled by Samuel cox, May 1, 1901, (2nd Edition), 29 pages, typescript
Miscellaneous names and addresses of McDonald Family members, form census records, 3 pages, manuscript
Article of Z. Sanford Gwaltney from “History of Idaho”, n.d., 2 pages, typescript
Bonds of Marriage: James Corder and Nancy Cox, August 1, 1846, 1 leaf, printed
Brothers/sisters of Mary McDonald seeking to appoint William McDonald to care for Mary, a lunatic, June, 1852, 1 leaf, manuscript

McDonald, Jared, Jr., Family Folder # 3 (folder contains the following):

Directory of Scots banished to the American plantations, 1650-1775, published 1983, 8 pages, typescript
Marriage of Jared McDaniels and Mary Rogers, 18=748, NJ State Archives, July 7, 1987, 1 page, typescript
Early Church Records State of NJ Department of Education, n.d., 5 pages, typescript
Maryland Records – Trinity Church, funeral of Greenbury Ridgley, may 31, 1808, 1 page, typescript
Entry of Greenberry Ridgley in “Founders of Anne Arundel and Howard Counties” 1905, 1 page, typescript
Copy of letter Re: McDonald Family history, n.d., or signed, 1 page, typescript
Kent County Probate of Will – James McDaniel, 1760-1762, 4 pages, typescript
Listing of Lewis County citizens in the Federal Army, December 3, 1864, 1pages, typescript
Source records of Maryland – Index of Names – McDonald Family, 5 pages, typescript
Maryland Revolutionary Records – McDonald Listings, 1 page, typescript
Church Records—Prince George County, MD, n.d., 1 page, typescript
Letter to Tommy McDonald, Re: Family research from Delaware Historical Society, April 2, 1987, 1 page, typescript
Family Tree of Jarrard and Nancy Marshall McDonald, 1768-1978, n.d., unsigned, 3 pages, manuscript
Correspondence from Ruby Moore Re: Family research, 1992, 3 pages, typescript
Letter to Tommy McDonald from Maudine Goodman and Family records, January 20, 1993, 12 pages, manuscript
Letter to Tommy McDonald from Marilyn Heckman Frost and descendants, 1855, 1 leaf, manuscript
Marriage Record, Gary Vaughn and Mary Anne McDonald, 1855, 1 leaf, manuscript

BOX 4

McDonald, John (Delaware) (folder contains the following):

Kent County, Maryland – Register of Will of John McDonald, December 18, 1736, 2 leaves, manuscript
Kent County, Maryland – Probate Records of John McDonald, 1736, 4 leaves, manuscript
McDonald, John (folder contains the following):
“A Search into the Life of John McDonald” compiled by John McDonald of California, 1991, 20 leaves, typescript

McDonald, John (folder contains the following):

Family of William and Mary McDonald, 1 leaf, manuscript
Census Records – Hardy, Grant, and Mineral Counties, WV, 1850-1920, 3 leaves, printed
Maysville Cemetery – Grant County, WV, Burial Records, 3 leaves, printed
Birth Record – Hardy and Mineral County, WV, 1859-1900, 2 leaves, printed
Marriage Records – Hardy and Mineral, Counties, WV, 1856-1923, 2 leaves, printed
Family Records of John McDonald, 4 leaves, typescript’
Family Records of Robert McDonald, 1 leaf, typescript
Death Certificate of Sarah Ellen McDonald Raines, died January 12, 1937, 1 leaf, printed
Article on William McDonald Family, n.d., 1 leaf, printed
History of Grant and Hardy Counties (Civil War information on McDonald Family), 9 leaves, printed
Map of West Virginia Counties, n.d., 1 leaf, printed
Last Will of William McDonald, April 6, 1881, 1 leaf, manuscript
Last Will of B. S. McDonald, April 21, 1924, 1 leaf, typescript
Notes of George S. McDonald in Census Records, born November, 1825, 1 leaf, manuscript
Obituaries of the following:
-May, Alice M., died June 19, 2001
-McDonald, Charles H., died August 6, 2002

McDonald, John Family (folder contains the following):

Census Records 1850-1910, Clarke, Bedford, Warren, Frederick, and Rappahannock Counties, 17 pages, typescript
McDonald Family Marriage Records, 1843-1904, 6 pages, typescript
Letter to Tommy McDonald from Teresa Brown, June 8, 1988, Re: Recent family relations, 1928-1988, 3 pages, manuscript
Descendants of Edward and Madeline McDonald (2 copies), 3 pages, typescript
Ancestral Chart back to Jared McDonald by Harry Murray Brammer, born July 4, 1923, 1 page, typescript
Family Group Record Cards – Stephen L., Marshall E., and Samuel N. McDonald. And William Trumbell, 5 pages, typescript
News Article “McDonald Own Farm 100 Years” The Evansville Courier, n.d., 1 page, printed
Profile on Henley Brammer of Delaware Township, n.d., 2 pages, typescript
Profile on Jacob F. Peterson on Niles Township, n.d., 2 pages, typescript
Correspondence to Tommy McDonald from Marsha Clark Plybon, Re: Family research, February/March, 1994, 4 pages, manuscript
Correspondence to Tommy McDonald from Harry M. Brammer Jr., Re: Research, November, 1989, 2 pages, manuscript
Notes by Tommy McDonald, Re: Visit by Harry M. Brammer to Winchester, June 24, 1990, 1 page, manuscript

McDonald, John “Tommy” (folder contains the following):

Request for Application of Copyright registration, October 17, 1985, 1 leaf, manuscript
Form text, United State Copyright Office, April 28, 1986, 1 leaf, printed
Copyright Office Letter, Re: “The McDonalds of the Blue Ridge Mountains of Virginia”, July 18, 1986, 1 leaf, typescript
Census Records – Clarke County, 1930, listing family of Thomas J. McDonald, 1 leaf, manuscript
Correspondence Re: Jared McDonald from Barbara Odgers, February 19, 1985, 2 leaves,manuscript
Correspondence Re: McDonald Family Research form Betty Rowe, April 21, 1989, 1 leaf, manuscript
Correspondence Re: Family Research including genealogical charts by Paul Stickley, 9 leaves, typescript
Correspondence Re: Family Research from David L. McDonald, October 11, 1994, 4 leaves, typescript
Corrections to be made to book – author not identified, n.d., 9 leaves, manuscript
Obituaries of the following:
-Joseph R. McDonald, died November 9, 1963
-Edward h. McDonald, died August, 1990
Obituary and News Article: Jeff McDonald of Clarke County, VA, died December 25, 1942
Virginia State-Wide Tax List in 1800, printed 1995, 2 pages, printed

McDonald. Josiah and Lewis (folder contains the following):

Table of Important Civil War dates – Winchester Times, July 5, 1888, 1 leaf, printed
Listings of McDonalds in Civil War, 2 leaves, printed
Pension application for a disabled Confederate soldier, Josiah McDonald, May 1, 1917, 6 leaves, printed
Pension application for a widow of Confederate soldier, Josiah McDonald, February 2, 1925, 4 leaves, printed
Civil War Records for Josiah (Joseph) McDonald, 4 leaves, printed
Civil War Records for Charles McDonald, brother of Josiah, 7 leaves, printed
Letter and (IGI) Genealogical Index of McDonald Family, November, 1995, 21 leaves, typescript
Letter and Records (Census and Death) Re: Lewis McDonald, 2007, 6 leaves, printed
Marriage Records – Clarke, Warren, and Loudoun Counties, 1842-1876, 4 leaves, printed
Census Records – Clarke, Frederick, and Warren Counties, 1850-1930, 9 leaves, printed
Deed and Map – Property purchased by Jared McDonald, November 27, 1861, 3 leaves, printed
Registration Certificate – Selective Service, Thomas Earle McDonald, 1917, 1 leaf, printed
News Article “Birthday Party at McDonald House” Winchester Star, July, 1908, 1 leaf, printed
Obituaries for the following:
-D____, Robert Elsea 
-MacDonald, Minerva Calmes, died Dec. 19, 1909
-McDonald, Josiah, died 1927
-McDonald, WIlliam Walter, died May, 1955
Photo showing Josiah McDonald at Toolgate on Rt. 340 north of Berryville, 1 leaf, printed
Notes on wedding of Josiah and Jane McDaniel (McDonald), December 30, 1857, 1 leaf, manuscript

McDonald, Lewis Atwell (folder contains the following):

Descendants of Samuel McDonald (incomplete), n.d., 1 page, typescript
Descendants of Lewis Atwell McDonald, April, 2000, 1 page, typescript
Correspondence from Shirley M. Bohle Re: McDonald research, 2000, 3 pages, manuscript
McDonald, Lychrgus (folder contains the followling):
The Family of Lychrgus B. McDonald compiled by Tommy McDonald, 1986, 14 pages, typescript
Reprint page 14 – Photo of Maurice and Lucy McDonald Family, 1986, 1 page, typescript
Reprint page 1 – Photo of Lychrgus McDonald, Civil War veteran, 1 page (2 copies), typescript
Company “K”, 23rd Virginia Cavalry, Record of service, Lychrgus McDonald, n.d., 1 page, printed
List of heirs of C. M. McDonald, died September 11, 1962, 1 page, typescript
Reprint of page 5 – Photo of Julian W. McDonald, 1 page, printed
“Denny Genealogy” listing of Mary Jane Lockhart, mother of Lychrgus, 2 pages, printed

McDonald, Mary Eleanor and Jeremiah Bonham Family (folder contains the following):

Family Tree of George Bonham, born 1604, and History of Bonham Family, 7 leaves, printed
Family Tree of Jeremiah Bonham, born 1773, and Eleanor McDonald, married 1796, 5 leaves, printed
Children of Martin N. Bonham and descendants, 1854-1949, 4 leaves, printed
History of Hampshire County (WV), article mentions Kennison Bonham and Jacob Beery, n.d., 2 leaves, printed
Map of Jeremiah Brown Cemetery, Level, WV, Drawn October 16, 1988, 1 leaf, manuscript
Miscellaneous listing of Bonham Family Members (source not identified), n.d., 1 leaf, printed
Will of Jeremiah Bonham, August 23, 1852
Letter to Tommy McDonald from James Kensman Re: Bonham Family research, November 17, 1991, 1 leaf, manuscript
Census Records 1850-1870, Hampshire County, WV, 6 leaves, manuscript
“Several Ancestral Lines…” includes descendants of Jared McDonald, 1925, 7 leaves, printed
Letter to Tommy McDonald Re: Bonham-McDonald Family move to Mirabile, MO, October 19, 1989, 3 pages, typescript
Family Tree of Bonham Family 1630-1936, submitted by F. S., Horton, n.d., 10 pages, typescript
“Eleanor McDonald” and cemetery at Levels, WV, compiled by Tommy McDonald, October 16, 1988, 6 pages, manuscript
Bonham Family Land Plot Map – 150 acres near Levels, WV, 1 leaf, printed
Map of Levels area in WV showing cemetery location, 1 leaf, printed
Bond of Marriage of Jeremiah Bonham and Eleanor McDonald, January 7, 1790, 1 leaf, printed
McDonald, Sarah and John McPherson 
A Survey of American Church Records, New Jersey, n.d., 3 leaves, printed
Correspondence Re: Family research, June 29, 1985, 1 leaf, manuscript
Cemetery Records of Ohio, n.d., 1 leaf, printed
Family Tree of Sally McDonald and John McPherson, 2 leaves, manuscript
“The McCues of the Old Dominion” by John N. McCue, n.d.,3 pages, 
Miscellaneous notes Re: McDonald, Laws, Patton, McClung Families, 7 pages, manuscript

McDonald, William (1798-1878) and Family (folder contains the following):

The Family of William McDonald compiled by Tommy McDonald, 1987, 11 pages, manuscript
Notes by Tommy McDonald on meeting another cousin, September 13, 1987, 1 page, manuscript
McDonald Family Marriage Records – Clarke and Frederick Counties, VA, 1798-1898, 4 pages, manuscript
Census Records – Clarke County, VA, 1880-1910, 9 pages, manuscript
Listing of children of William and Roberta Ann Roach McDonald, 1 page, manuscript
Photo – 10 members of McDonald Family, n.d., all members identified, 1 leaf,photocopy
Family of William McDonald, Rev. (friend of George Washington), library of listing of information, 2 pages, typescript
Letter to Tommy McDonald, Re: Correction to McDonald History from John P. Lane, October 24, 1995, 2 pages, typescript
Miscellaneous notes on Family Research, n.d., 23 pages, manuscript
Obituaries for the following:
-Broy, Ethel May, died June 1, 2004
-McDonald, Joseph H., died February 17, 2003
-McDonald, Josephine Weeks, died March 12, 1958
-McDonald, Frances L., died August 14, 1990
-McDonald, Lillie M., died March 28, 1996
-McDonald, Andrew B., died April 12, 2000
-McDonald, James H., died May 28, 2002
-McDonald, Alec D., died May 22, 2008
-Oliver, Celstine J., died March 27, 1990
-Weeks, William, died August 28, 1930
Correspondence to Tommy McDonald from Linda Wilson, Re: Family Research, October 10, 1988, 2 pages, manuscript
Family Tree of Jared McDonald and Eleanor McDonald, 1 page, manuscript
Family Group Sheets for Jared and Eleanor McDonald, 13 pages, typescript
“History of the Howellsville United Methodist Church,” Front Royal, VA, 1985, 10 pages (2 copies), typescript

McDonald, William, born 1811 (folder contains the following):

Correspondence from Amherst County, VA Museum Re: Family Research, n.d., 1 leaf, typescript
The Family of William McDonald compiled by Tommy McDonald, 1994-1995, 11 leaves, manuscript
Marriage notes on William and Gennette Collins McDonald, December 10, 1833, 1 leaf, manuscript

McDonald, Rev. William Family (folder contains the following):

Census Record notes – 1850 McDonald Family, Ohio/Virginia, 1 page, manuscript
Frederick County, VA Marriages – Williams Lucinda Ferguson McDonald, March 26, 1823, 1 page, typescript
Sims Index – Land Grants in West Virginia showing McDonalds, 3 pages, typescript
Family Genealogy Charts – six members of McDonald Family, 1768-1859, 6 pages, manuscript
Obituary – Samuel Jared McDonald, died October 9, 1909, 1 pages, typescript
Correspondence to Tommy McDonald from Don McDonald, Re: Family research, February 4, 1988, 1 page, manuscript
Article “A Well Preserved Family” from The Indianapolis News, February 28, 1898, 1 page, typescript
Article “Pioneer Drops Dead in Office” Re: Death of Samuel Jared McDonald, October 8, 1909, 1 page, typescript
McDonald, Ferguson, Suddarth Family Trees made by C. D. Byrit, October, 1958, 28 pages, typescript
Listing of Rev. William McDonald and Family, n.d., 1 page, printed
Census Records1900-1910, Clarke County, VA, 2 pages, printed

McMorris Family (folder contains the following):

Correspondence from Maude Price Re: McMorris Family research, 9 letters, January, 1987-November, 1991, 18 leaves, manuscript
Correspondence from Marilyn Gottwald Re; Family research, 3 letters, July, 1986-January, 2000, 5 leaves, manuscript
Correspondence from Elizabeth Qualls Re: Kackley-McMorris research, 2 letters, July, 1990, 7 leaves, typescript
Correspondence from Carolyn Conner Dietz Re: McMorris research 3 letters, July and August, 1991, 7 leaves, typescript
Correspondence from Joan McMorris Bullard Re: McMorris research, 2 letters, 1989, 3 leaves, manuscript
Family Group Record Sheet – McMorris Family, 1712-1980 compiled by Marilyn Gottwald, 1992, 26 leaves, printed
Family Research on Joseph McMorris Family compiled by Patricia McNeil, 1986, 16 leaves, printed
Family Tree of Joan McMorris Bullard back to Jacob Kackley compiled 1988, 2 leaves, manuscript
Family Group Sheet – Jared McDonald 1701 to Laura Lynn Willard, 1954 complied 1991, 12 leaves, printed
Family Group Sheets – McMorris descendants compiled February 4, 1990, 15 leaves, printed
Research on Keckley Family marriage, wills – Frederick and Hampshire Counties, 6 leaves, printed
Children of Eleanor McDonald, born September 29, 1747, 1 leaf, manuscript
Article on Lewis McMorris in “Old Walla Walla Co.”, n.d., 4 leaves, printed
Article on Whitacre Family, n.d., 5 leaves, printed
Article on Robert Hook Family from “The Kelso Genealogy”, n.d., 2 leaves, printed
Research on McKee Family—Obituary, Lucinda S. McKee, died September 19, 1907, family tree, 5 leaves, printed
Article on Lockhart-McKee House, Capper Ridge, n.d., 3 leaves, printed
Robert McKee Will, June 4, 1792, 2 leaves, printed
Correspondence and Photos of McMorris Families, Letters 1974-1988, 6 leaves, printed
Census Record – Fauquier County, VA, 1810, listing David McMorris, 1 leaf, printed
Letter James F. McMorris Re: search for Jared McDonald’s grandchildren, February 1902, 3 leaves, typescript

BOX 5

McPherson, John and Sarah (folder contains the following):

Correspondence between Tommy McDonald and Judy McPherson Bender, 1986-91, 33 pages, typescript
Marriage Records – Fauquier, Frederick, and Loudoun Counties, 1786-1896, 12 pages, typescript
Census Records – Fauquier, Grant, and Greenbrier Counties, Rhea, County, TN, 1850-1900, 9 pages, typescript
Family Genealogy of John and Sarah McPherson, 4 pages, typescript
 Cemetery Records – Fauquier County, VA, 5 pages, typescript
Photocopy of Family Records from Bible belonging to Colonel Joel McPherson, 6 pages, typescript
Correspondence from Greenbrier Historical Society, relating to Colonel Joel McPherson, 1988, 5 pages, typescript
Courthouse Records – Greenbrier County, 1780-1904, 14 pages, typescript
Courthouse Records – Fauquier County, 1772-1869, 9 pages, typescript
McDonald-McPherson Family Chart, 4 pages, typescript
Joel McPherson entry in Encyclopedia of Contemporary Biography of West Virginia, 1894, 3 pages, typescript
Research from Masonic Lodge, Richmond, VA Re: McPherson membership, July 7, 1987, 3 pages, typescript
“The McPherson and Thompson” of Rhea, County, TN, n.d., 32 pages, typescript
“Greenbrier Pioneers and Their Homes” by Ruth Woods Dayton, n.d., 32 pages, typescript
Obituaries for the following:
-Fishback, James S., died November 25, 1981
-Fishback, Mary E., died August 27, 2000

Malick Family Bible (folder contains the following):

News articles – “Discovery of Old and Rare Family Bible” The West Virginia Advocate, May 12, 1988, 7 ages, printed
Family information from the Bible, July 13, 1987, 2 pages, manuscript
Family information from the Bible, April 24, 1995, 5 pages, manuscript
News article – re: Afton Malick, owner of the Bible, August 2, 2000,
4 photographs, 2 of Afton McLick and 2 of Bible.
Malick Family Genealogy #1 (folder contains the following):           
Genealogy – Moelich, Melick, Mellick, Malick family, 1702-1983
Letter: Tommy McDonald to Wilmer Kerns, Re: Malick Family, April 17, 1987, 11 pages, manuscript
Correspondence, Moelich family records, January 1, 1990, 3 pages, typescript
German named immigrants, 1735, 5 pages, typescript
Letter to Tommy McDonald, re: Mauck family, November 10, 1992, 14 pages, typescript
Family Record Group, prepared October 20, 1997, 45 pages, typescript

Malick Family Genealogy #2 (folder contains the following):

Letter to Tommy McDonald from Elinor W. Jackson Re: Family Research, December 10, 1989, 1 page, typescript
“The Moelich Family in Germany” by Andrew C. Mellick Jr., 1889, 5 pages, typescript
Capon Valley, 1698-1940,, Malick Family Entries, January 15, 1948, 4 pages, typescript
John Melick of Bedminister (NJ) and his Descendants, n.d., 82 pages, typescript

Malick/Melick Family Records – Virginia/West Virginia (folder contain the following):

Sims index to Fairfax Land Grants, listing Malicks, 3 pages, typescript
Grant transfer to John Malick 1798 (Chishom, Overley, Thompson families) 
Capon Valley Pioneers, listing Malicks, 2 pages, typescript
Wilmer Kerns “Mauck Family History”, 1991, 5 pages, typescript
“Family of George Washington Mauck” 1 pages, manuscript
Genealogy of Owen J. Malick Family, 3 pages, manuscript
West Virginia Deed between Malick and Emmart, November, 1902, 4 pages, manuscript
West Virginia Deed between Malick and Saville, January 28, 1946, 3 pages, manuscript
Virginia Indenture between Chisholm and Malick, 1798, 3 pages, manuscript
Will of John Malick, Hampshire Co. VA, 1839, 4 pages, manuscript
Will of Philip Melick, Berkeley Co, VA, 1797, 8 pages, manuscript
Marriage records, Malick family, Berkeley and Hampshire Co., 2 pages, manuscript
Cemetery records, Malick family, Hampshire and Augusta Co., 10 pages, typescript
Census records, Malick family, Hampshire Co., 1850-1900, 6 pages, manuscript
Records and notes on Floyd Russell Malick, born September, 1901, 1 page, manuscript
Correspondence, from Grace and Dick Durig Re: Malick and Pownall Families, 1994, 11 pages, typescript
Correspondence, from Jeanne Lane, Re: Mary Todd Family, 1994, 1 page, typescript 

Malick/Mellick Family Records – New Jersey (folder contains the following):

“Story of an Old Farm” New Jersey, 1889, 13 pages, printed (photocopy)
“Bernardsville News” article on slave burial ground, 1998, printed (photocopy)
“Location of Historic Resources”, Somerset Co., NJ n.d., printed (photocopy)
Church records, Oldwick, New Jersey, Moelick family, 1981
“Pluckman (NJ) - Its Native Sons”, 7 pages, printed (photocopy)
Order for copies of veterans records – for John Malick, Revolutionary War
War department records of John Malick, 8 pages, printed (photocopy)
DAR Patriot index, Malick, Mellick, Moelich, Molich, 1 page, printed (photocopy)
Photos of early Melick gravestones in Pluckman, New Jersey

Malick Family Search – Canada (folder contains the following):

Name and addresses, Malick family in Canada, 15 pages, printed
Business card, W. T. Malick, n.d.
Note on family ties to Canada, 2 pages, manuscript
Envelope, empty and marked “return to sender”, September 2, 1997, 1 item

Malick Gravestone – DAR Ceremony (folder contains the following):

Photo of DAR Dinner, Winchester, VA, October, 1986
Letter granting permission for marker, November 13, 1987
Envelope with 13 photographs of ceremony
News article about ceremony
News article of ceremony with photographs
Ceremony program, September 8, 1988
Letter of thanks for gravestone ceremony
Letter of interest in Malick family, February 17, 1989

Malick, George – Civil War Veteran (folder contains the following):

History of Hampshire County, 3 pages, printed (photocopy)
Civil War Records – George Malick, 7 pages, printed (photocopy)
Request for veterans records Re: George W. Mauck

Malick/Melick Family – Miscellaneous Notes (folder contains the following):

Letter to Tommy McDonald from M. Bayliss Re: History of Malick family
Reunion Notice – Malick Family gathering on August 6, 1989
Winchester Star 1992 photo of “Early 30s in Hampshire County”
“Clerical Sketches”, Justus A. Melick, 1823-1886
Thank you note from Rachel Malick, March 5, 1989
Letter to Tommy McDonald from J. Lane, Re: Malick Family, December 18, 1992
Miscellaneous notes on Malick Family, births and deaths, 10 pages, manuscript
Malick Family Obituaries for the following:
-Combs, Joy F. (Malick)
-Leight, Verna R.
-Malick, Arthur C.
-Malick, Edith V.
-Malick, Edna
-Malick, Enid F.
-Malick, Flora A.
-Malick, Floyd R.
-Malick, Garland E.
-Malick, Ora B.
-Malick, Riley J.
-Malick, Roy R.
-Malick, Valonta F. (includes photo and 90th birthday article)
-Malick, William David Reese
-Saville, Gloria F. (Mauck)

Malin, William Family (folder contains the following): 

 Family Unit Charts – William Malin Family, births 1827-1971, 59 pages, typescript
The Conder (Malin) Linage – Family Trees and History, 7 pages, typescript
History of McDonald and Malin Family until 1881, n.d., 4 pages, typescript
Obituary; Jacob Brownback, died May 8, 1916, 1 page, typescript
Obituary: Mary Lavina Malin Brownback, died 1938, 1 pages, typescript
Miscellaneous notes on Malin Family Research, 1 page, typescript
Corder Family Trees and Census Records, 1810, Frederick County, VA, 3 pages, typescript

BOX 6

Nesmith Family (folder contains the following):

Family sketches – History of Hampshire County – W. B. Nesmith, 1 page, typescript
Marriage records, Loudoun and Frederick Co., VA, Nesmith Family, 7 pages, typescript
Census records, Hampshire, Morgan, Berkeley Frederick Co., 1820-1900, 21 pages, typescript
Frederick Co, VA personal property tax lists, 1814-1815, 2 pages, typescript
News articles – Joseph Nesmith “Deranged Man” January, 1920 and October, 1924
Miscellaneous notes by Tommy McDonald on Nesmith Family history, 4 pages, manuscript
Letter from Wilmer Kerns Re: common research, March 8, 1992, 1 page, manuscript
Will of James Todd, April 17, 1800, with Thomas Nesmith listed as witness, 1 page, typescript
Cemetery records, Frederick Co. and Berkeley Co., 5 pages, typescript
Morgan Co. death register, Barbara Luttrell, 1892-1893, 1 pages, manuscript
Obituaries for the following:
-Kerns, Norma Catlett Vada
-Kipps, Gloria M.
-Kipps, Robert L.
-Luttrell, Thomas S.
-Nesmith, John K.
-Nesmith, Donald R.
-Nesmith, Melvin Glenn
-Nesmith, William B.
-Nesmith, Mary Lee
-Watson, Elva S.

Neville (Charles Edward) Family Records (folder contains the following):

News article on Police Chief C.E. Neville (photo taken 1900-1910)
News article on Police Chief C. E. Neville, February 3. 1906, 1 page, printed
News article on Police Chief C. E. Neville, September 13, 1906, 1 page, printed
Frederick and Shenandoah Co. Marriage records, Neville and Henry Families, 1805-1954, 4 pages, typescript
Obituaries for the following:
-Henry, Lydia
-Henry, Robert W.
-Neville, C. Edward
-Henry, William E.
-Jones, Gertrude Bell
Census records, Winchester, Frederick, Warren, and Shenandoah Co., 1850-1900, 13 pages, typescript
Miscellaneous notes on Henry and Neville Families, 12 pages, manuscript

Oats/Oates Family (folder contains the following):

Family Bible of Geneva Virginia Dean, born November 15, 1926, 2 pages, manuscript (photocopy)
Correspondence, History of Oates Family, compiled by Glenn Smith, 1988-1997, 26 pages, typescript
Census records, Hardy and Hampshire Co., 1840-1910, 19 pages, typescript
Synopsis of will, Oliver Saville, died June 28, 1855, 1 page, typescript
Marriage Licenses: George W. Oates and Julia Ann Saville, December 28, 1871
Thomas A. Oats and Mary Virginia Walker, December 24, 1895
Owen W. Pyles and Virgie Odell Oats, March 16, 1918
Delayed certificate of birth for Thomas A. Oats, born January 20, 1925
Hardy Co. Civil War listing of service of Oats/Oates family, 2 pages, typescript
Hardy Co. Cemetery records, Old Mt. Olive and Asbury Cemetery, 3 pages, typescript
Family notes and genealogy, 4 pages, typescript
Obituaries for the following:
-Oates, Weldon G.
-Foreman, Beulah O.
-Vaught, Alfreda O.
-Collis, Geneva D.
-Lee, Daisy M.
-Oates, Arley R.
-Oates, Tony A.

Pearson, Gary Longerbeam (folder contains the following)::
Cemeteries of Clarke Co, Pearson listings, August, 2004, 1 page, typescript
Obituaries for the following:
-Longerbeam, Lillian Pearson
-Pearson, Sherman O.
Census records, Old Chapel District, 1920-1930, 1 page, manuscript
Miscellaneous notes on Pearson Family, n.d., 3 pages, manuscript

Penwell Family (folder contains the following):

Census records, Virginia and Jefferson Co., 1850-1910, 10 pages, typescript
Request for information on Fonrose Penwell, died 1939, 1 pages, manuscript
Marriage records, Jefferson Co., 1801-1890, 3 pages, typescript
Certificate of death, Fonrose Penwell, died October 19, 1939, Charles Town, WV, 1 page, typescript
Cemetery records, 1687-1980, Edge Hill, Silvergrove, Wt. Andrews, United Methodist, 4 pages, typescript
“Historic Jefferson Co.” World War I and II, Penwell Family listing, 11 pages, typescript
Obituaries for the following:
-Penwell, Ann L.
-Penwell, Frances P.
-Penwell, Lester W.

Potts Family (folder contains the following):

Marriage records, Harry E. and Sarah Potts, October 25, 188, 1 page, typescript
Census records, Winchester and Back Creek District, 1880-1930, 5 pages, typescript
Obituaries for the following:
-Potts, Harry E.
-Potts, H. Russell
-Potts, Joseph A.
-Potts, Mary B. Price
Miscellaneous notes on Harry and Joseph Potts, 1 page, manuscript

Ritenour Family (folder contains the following):

Ritenour/Ridenour Reunion, September 10, 1995, 1 page, typescript
Marriage records, Robert Keller and Mary Jane Ridenour, June 1, 1865 and Daniel Rettenour and Elizabeth Drake, February 28, 1818
Census records, 1830-1920, Warren and Frederick Co., 29 pages, typescript
Obituaries for the following:
-Bolen, Lee Ritenour
-Keeler, Jack C.
-McDonald, Lucy Keeler
-Moncrief, Catlin Rose
Letter from Gary D. Bolen to Tommy McDonald Re: Family research, n.d., 1 pages, manuscript
Hand drawn family tree of Amos Ridenour and his two wives, n.d., 2 pages, manuscript
Marriage records, Warren, Shenandoah, Frederick Co., 1804-1822, 4 pages, typescript
Miscellaneous notes on family research, 8 pages, manuscript

Royston Family #1 (folder contains the following):

Family Group Sheet – Smallwood Family, 3 pages, typescript
Clarke Co. Will Book Abstracts – Royston Family, 2 pages, typescript
Letter between Mike Royston and Tommy McDonald, 2000, 6 pages, typescript
Letters between Donald Royston and Tommy McDonald, 2000, 4 pages, typescript
News article “Family Stories..” by Mark Royston, Winchester Star, October 11, 2003, 1 page, printed
News article “Cemetery Census” Re: Donald Royston and Green Hill Cemetery, December 13, 2003, 3 pages, printed
Miscellaneous notes on Royston Family, 1 page, manuscript
Obituary of Stewart S. Yeakley
Royston Family Reunion News, June 24, 2001

Royston Family #2 (folder contains the following):

“Royston Family of Clarke County” by Tommy McDonald, 1990-1991, 16 pages, manuscript
Royston House History, n.d., 2 pages, typescript
Early Marriage records, Clarke, Frederick, Loudoun, and Fauquier Co., 1801-1878, 6 pages, typescript
Letter, information on R. W. Royston, Lexington, VA, 1991, 1 page, typescript
Census records, Virginia Counties, 1830-1910, 33 pages, typescript
Miscellaneous notes on Royston Family, 20 pages, manuscript
Obituaries for the following:
-Royston, William K.
-Royston, Gilbert L.
-Royston, Albert M.
-Royston, Orie J.
-Royston, Ruth S.
-Royston, Hendrix
-Royston, Hilda L.

Smallwood Family, Clarke County, VA #1 (folder contains the following):

Census Records – Clarke County, Frederick, and Jefferson Counties, 1820-1910, 23 leaves, printed
The Smallwood Family of Clarke County, VA, compiled by Tommy McDonald, 1990, 10 leaves, manuscript
The Smallwood Family of Clarke County, VA compiled by Tommy McDonald, n.d., 8 leaves, manuscript
Listing Head of Virginia families, 1782, listing Smallwood, 1 l leaf, printed
Copy of Insolvent muster fines, Frederick County, VA, 1807, 4 leaves, printed
Cartmell’s History – listing James Smallwood and Flour Allowance during the war, 1785, 2 leaves, printed
Newspaper photo of Sheriff “Cap” Smallwood (1952-1956), Winchester Evening Star, October 17, 1992, 1 leaf, printed
Smallwood Family Entry in History of Virginia, 1924 edition, 2 leaves, printed
Correspondence between Tommy McDonald and Helen Maben, October, 1990-September, 1991, 3 letters, 11 leaves, manuscript
Handwritten notes on cemetery gravestones, 4 leaves, manuscript
Miscellaneous notes on Smallwood Family history, 7 leaves, manuscript
Miscellaneous notes on Smallwood Family from History of Virginia, 2 leaves, manuscript

Smallwood Family, Clarke County, VA#2 (folder contains the following):

Register listing death of Barnett Smallwood, November 3, 1892, 1 leaf, printed
Account listing death of John Franklin Smallwood, January 28, 1940, 1 leaf, printed
Obituaries for the following:
-Coffman, Allen E., Sr., died March 7, 2004
-Lloyd, Lillian S., died 1974  
-Smallwood, Louise, died November, 1906 
-Smallwood, Albert, died March 29, 1968 
-Smallwood, Nathaniel B., died January 9, 1965
-Smallwood, W. W., died January 1, 1969
-Smallwood, Richard R., died 1975
-Smallwood, Alma W., died January 18, 1992
-Tavenner, Martha E., died September 9, 1994

BOX 7

Sowers, Frankie (folder contains the following):

“Sowers Family of Clarke County: by Tommy McDonald, 1991, 6 pages, manuscript
“My Double Line of Descent from Jacob Sowers Sr.” author unknown, n.d., 6 pages, typescript
Frankie’s Genealogy, hand written, unsigned, n.d., 2 pages, manuscript
Marriage Records, Loudoun and Frederick Co., Sowers family, 2 pages, typescript
Winchester Star article on marriage of Kerfoot and Sowers, September 1907, 1 page, printed
Census Records, Clarke Co., 1850-1910, 8 pages, typescript
Greenville Cemetery records, Berryville, Sowers family, 5 pages, manuscript
Miscellaneous notes on Sowers Family members, 2 pages, manuscript
Obituaries for the following:
-Sowers, Daniel H.
-Sowers, Clayton K.
-Sowers, Frank C.

Spurling Family (folder contains the following):

DAR Application – William Spurling, 1986, 4 pages, typescript
Society Application, Williams Spurling, 9 pages, typescript
Ancestor chart of Grace Durig for William Spurling, 6 pages, typescript
History of Hampshire County, mention of Luke Spurling, 11th Virginia Cavalry, 1 page, typescript
Spurling Cemetery, Hampshire County, listing of gravesites, n.d., 2 pages, typescript
Marriage records, Hampshire Co., Spurling Families, 10 pages, typescript
Accounting of William Spurling and C. S. White, for $12.50, 1 page, manuscript (photocopy)
Census records, Virginia and Hampshire Co., 1820-1900, typescript

Stickle/Stickles Family (folder contains the following):

Handwritten family history written as late as 1988, unsigned, 45 pages, manuscript
Genealogical sketch of Henry C. Stickle, n.d., 14 pages, manuscript
Stickles Family of Clarke County compiled by Tommy McDonald, 1991, 17 pages, manuscript (2 copies)
Genealogical notes on Stickle Family tree, 9 pages, manuscript
Marriage records, Frederick, Clarke, Fauquier, and Loudoun Co., 1794-1901, 17 pages, typescript
Census records, Maryland, Pennsylvania, Loudoun, Clarke Co., 1790-1910, 26 pages, typescript
The Ashby Book – marriage between Ashby and Stickle family, 1836, 2 pages, typescript
Cemetery records, Edge Hill and Green Hill Cemeteries, 8 pages, typescript
Letters, Re: Appalachian Trail crossing Stickle property, 1938, 3 pages, typescript
Civil War records, Henry Stickle, Co. K, 11th Virginia Cavalry, 5 leaves, typescript
News article, “Boy Shoot Shi Baby Sister Dead”, Winchester Evening Star, August 22, 1907, 1 page, printed
Miscellaneous notes on family members, 4 leaves, manuscript
Old photos (photocopied) n.d., 1 page
Obituaries for the following:
-Johnston, Susan S.
-Naylor, Mary S.
-Stickle, Mamie E.
-Stickle, Harvey C.
-Stickles, Alonza H.
-Stickles, Floyd C.
-Stickles, Goldie C.
-Stickles, H. Lee
-Thomas, Edith S.

Streit Family (folder contains the following):

Genealogy of William Streit, Bedford Co., PA, 4 pages, manuscript
Quarles History of Isaac Stine and Fahnstock Houses, 4 pages, typescript
Census records, Frederick Co., 1850-1930, 9 pages, typescript
Marriage records, Frederick Co., 1783-1874, 3 pages, typescript
Indenture between Glaize and Stine for property along Apple Pie Ridge, December 6, 1861, 5 pages, manuscript
Indenture between Randall and Streit for one half of above property, 1 page, manuscript
History of Catherine and Jacob Fries, n.d., 5 pages, typescript
Hand drawn map of 149 acres showing locations of family property, 1 page, manuscript
Cemetery records -- Frederick Co., Streit Family, 1 pages, typescript
Obituaries for the following:
-Streit, Mary E.
-Streit, George L.
-Streit, Elizabeth
-Randall, Joel
-Clark, Emma
-Streit, Arthur
-Streit, Ada
-Streit, E. Miller
-Clark, Lemuel A.
-Clark,, Earl Streit
-Streit John M.

Sunley, George Barnabus and McKee, Lucy Matilda (folder contains the following):

“The Ancestry and Descendants of George Barnabus Sunley and Lucy Matilda McKee” compiled by Emil M. Sunley, March 19, 1989, 94 pages, printed

Thompson, Billie McDonald (folder contains the following):

MacDonalds Through the Ages, compiled by Billie McDonald Thompson, 1971, 9 pages, typescript
Correspondence between Billie Thompson and Tommy McDonald Re: Family research (includes births, marriage, and death records), September 17, 1991, 7 pages, manuscript
Correspondence (continued) – Family Tree of Jared/Gerrard McDonald, September 20, 1991, 3 pages, manuscript
Correspondence (continued) – Family moved to Texas Republic in 1839, November 7, 1991, 5 pages, manuscript
Correspondence (continued) – Early McDonalds from beginnings to family in Texas, October 28, 1995, 2 pages, manuscript
Correspondence (continued) – Looking for family connection, January 2, 1996, 1 page, manuscript
Tommy McDonald’s response from Lloyd House Library RE; Research on Alexandria, VA, November 11, 1995, 1 page, typescript
Notes on village of Belhaven now Alexandria, n.d., 1 page, manuscript
“A New Look at the Founding of Alexandria” by James D. Munson, n.d., 5 pages, typescript
Map of Alexandria, 1748, drawn by G. Washington, 1 pages, photocopy
Map of Alexandria, 1749, list of promoters, 1 page, photocopy
Map of Fairfax County in 1760, land owners listed, 1 page, photocopy)

Vaughn Family, Warren County, VA (folder contains the following):

Children of Gary and Lydia Vaughn, Warren County, VA, 1 leaf, manuscript
Marriage Record of Gary and Lydia McDonald Vaughn, December 26, 1885, 2leaves, printed
Census Records – Warren County, VA, 1830-1870, 5 leaves, printed
Civil War Service Records – 7th Virginia Cavalry, George Vaughn, 1 leaf, printed
Records of Nivevah Cemetery, Handwritten notes (copy), April 26, 1959, 2 leaves, manuscript

White, Eleanor (folder contains the following):

Letters to Tommy McDonald, Re: Research on White-Garrison Family, January, 1991, November, 1993, 2 pages, manuscript
Pedigree Charts 1831 onward – Garrison Family, 12 pages, manuscript
Marriage Records – Fauquier County, VA, Garrison Family, 1820-1852, 1 page, typescript
News Article: “First Baptist Church organized in 1909”, Arlington, VA., n.d., 1 page, typescript
Miscellaneous notes on Family Research, n.d., 2 pages, manuscript
Wine/Wines Family – This folder contains the following:
Census records, Fauquier Co., 1850-1900, 16 pages, typescript
Early birth records, Fauquier Co., Josephine born September 15, 1896 and Mary Wine, born February 10, 1895, 1 page, typescript
Early Fauquier Co. marriage bonds, 3 pages, typescript
Marriage Licenses (two items):
-Elias Wines and Elizabeth Saunders, September 26, 1867
-James Wines and Clora Wines, March 12, 1891

Wood Family (folder contains the following):

“William Wood of Stafford County, Virginia” unknown author, n.d., 14 pages, typescript
Shenandoah and Frederick Co., VA, Marriages, 1772-1850, 3 pages, typescript
Clarke and Page Counties, Marriage records, 1831-1890, 3 pages, manuscript
Marriage license, Moses Wood and Nancy Riley, April 4, 1889, 1 page, typescript
Fairview Cemetery records, Rileyville,, Page Co, VA, 1 page, typescript
Page Co. Register of deaths, 1870, Listing William Wood, March 6, 1870, 1 page, typescript
Census records, Page, Warren, and Clarke Co., VA, 1850-1910, 23 pages, typescript
Obituaries for the following:
-Wood, Bertha May
-Wood, Charles

Yeakley Family (folder contains the following):

Articles from Cartmell’s history, Re: Fries and Yeakley Families, 2 pages, typescript
History of Fries Family (Yeakley) by Ada Yeakley Hicks, 1972, 4 pages, typescript
Frederick Co, VA wills, 1837-1865, Re: Yeakley Family, 1 page, typescript
Frederick Co, VA marriages, 1820-1888, 4 pages, typescript
Census records, Winchester and Frederick Co, VA, 1859-1959, 12 pages, typescript
Cemetery records, Frederick Co., VA, 1859-1959, 2 pages, typescript
Miscellaneous notes on family research, 1 page, manuscript
Obituaries for the following:
-Spence, Thomas H.
-Willingham, Blanche Yeakley
-Yeakley, Charity Alice
-Yeakley, Roberta Seuna
-Yeakley, Stewart
-Yeakley, Holmes E.
-Yeakley, Steward S.

BOX 8

Black History (folder contains the following):

Brief history of John Mann Church, n.d., author unknown, 1 page, typescript
Obituaries for the following:
Brown, Moses
Lampkins, Arthur
Triplett, Henry
Walker, Frank
News article – “Bringing Black History to Life”, Winchester Star, n.d., 1 page, printed
Circuit Court records for appointment of Locust Grove Cemetery Trustees, August, 1984, 8 pages, typescript
News article – “A Century Before Integration” Brown Family, March 16, 1998, 1 page, printed
News article – “Keeping the Past Alive” Douglas School, Winchester Star, September 27, 1999, 1 page, printed
News article – “Press on for the Will Finds a Way”, Winchester Star, February 26, 2000, 1 pages, printed

Brown Bombers (folder contains the following):
News articles on the Brown Bombers:
October 5, 1946
October 7, 1946
October 14, 1946
October 21, 1946
October 23, 1946
November 2, 1946
November 5, 1946
November 12, 1946
November 29, 1946
December 2, 1946
December 6, 1946
December 9, 1946
October 13, 1947
October 25, 1947
October 17, 1949
February 22, 1992

Catlett Family (folder contains the following):

“The Catlett and Phillips Family” A history by Tommy McDonald, n.d., 2 pages, manuscript
Marriage notice, William Phillips and Topsey Frenchman, June 10, 1875
Marriage notice, James Catlett and Maggie Phillips, May 11, 1950
Census records, Winchester and Shenandoah Co., VA, 1870-1920, 7 pages, typescript
Obituary: James Catlett
Miscellaneous notes on research, manuscript

Finley, Turner, Catlett Families (folder contains the following):

Census records, Frederick, Augusta, and Berkeley Counties, 1870-1910, 10 pages, typescript
Winchester City Directory, Family members listed, 1878-1922, 7 pages typescript
Marriage records, Winchester, Frederick and Augusta Counties, 1866-1932, 14 pages, typescript
Birth records, Winchester, VA, 1865-1891, 1 page, manuscript
Death records, Augusta Co. and Winchester, VA, 1853-1981, 7 pages, typescript
Miscellaneous notes on family research, 3 pages, manuscript
Free Baptist Herald, October 1925, Listing Turner and Finley Families, 1 page, typescript
Program Men’s Day, Mt. Carmel Free Baptist Church, February, 1924 and March 1, 1929, 1 page, typescript
Obituaries for the following:
-Brown, Robert
-Carter, Mrs.
-Finley, Hester V.
-Finley, Ida Mae
-Finley, Rev. George
-Finley, Dr. Taylor
-Floyd family
-Howard, Mollie
-Lampkins, Carrie
-Lavender, John
-Tutt, Patience
News article – “Rev. Carter Will Stay in Town” Winchester Star, October 2, 1906
Rev. George Carter, compiled by Tommy McDonald for Finley Family Reunion, 1992, 8 pages, typescript
“The Finley Family” for Finley Family Reunion, 1990, 7 pages, typescript

Finley, Mason, Taper (Tapir) Families (folder contains the following):

“The Masons of Front Royal, Virginia” by Charles Mason, n.d., 2 pages, manuscript
George and Mildred Mason’s children, 2 pages, manuscript
Birth notice of Charles Nelson Tapir, May 17, 1876, 1 page, typescript
Census records, Jefferson, Warren Clarke and Frederick Counties, 1870-1920, 15 pages, typescript
Marriage records (four items):
-Reese Nelson and Rosa Hall, July 4, 1872
-Ferdinand Fairfax and Virginia Nelson, July 11, 1878
-George Mason and Mildred Page, December 31, 1878
-Charles Tapir and Lillie Finley, September 7, 1896
Certificate of death, Virginia, George Mason, died, December 27, 1917
Certificate of death, New York, Thomas James Mason, died November 6, 1986
Obituaries for the following:
-Pollard, Lucy Taper 
-Taper, Floyd E.
-Taper, Frederick S.
Research paper on the Mason family presented to Finley Family Reunion, 1993, 9 pages, typescript

Harris Family (folder contains the following):

Marriage License – Buck Harris and Louisa Robinson, December 26, 1885, 1 page, typescript
Census records, Clarke and Warren Co., VA, 1870-1920, 7 pages, typescript
Miscellaneous handwritten notes on Harris Family, 6 pages, manuscript
Obituaries for the following:
-Harris, Charles E.
-Harris, Odessa G.

Hunter Family (folder contains the following):

Hunter Family History compiled by Robert H. Hunter Jr., 1986, by Tommy McDonald, 5 pages, manuscript
Hunter Family genealogy, n.d., 5 pages, manuscript
Marriage License – William Hunter and Lillian Silcott, May 18, 1892, 2 pages, typescript
Virginia Tax Payers Listing, 1782-1787, Re: Hunter family listed, 1 page, typescript
Virginia Census records, 1810-1850, 6 pages, typescript
Loudoun Co. Marriage records, 1757-1853, 7 pages, typescript
Notes on census entries and Hunter Families, 6 pages, manuscript
Request for family information, 1986-1992, 3 pages, manuscript

Moss, Quiett, Brooks, Tokes Families (folder contains the following):

Register for births, Winchester, VA, 1874-1882, 3 pages, typescript
Census records, Winchester and Frederick Co., VA, 1850-1920, 14 pages, typescript
Marriage records, Winchester, VA, 1866-1939, 7 pages, typescript
Death notice, City of Winchester, VA, Deaths of Ann Moss (mother) and John Moss (child), 1875, 2 pages, typescript
News article – “Student Attacks Teacher” Re: Professor Quiett, Winchester Star, February 19, 1901, 1 page, printed
News article – “Gentle Touch Keeps Old Plant Young” Winchester Star, July 16, 1993, 1 page, printed
Cemetery notes, Miscellaneous family research, 4 leaves, manuscript
Obituaries for the following:
-Chandler, Frances Q.
-Moss, Charles F.
-Moss, Thomas
-Moss, Ann
-Row, Ann E.
-Tokes, Susan J.
-Tokes, Annie Q.
-Tokes, John
-Tokes, Maggie
-Tokes, Kitty
-Tokes, George

Orrick Cemetery (John Fagan) (folder contains the following):

News article – “The Red Lion Tavern” home of John Fagan, Winchester Star, November 2, 1996, 1 page, printed
Notes of cemetery compiled by Tommy McDonald, 4 pages, manuscript
Deed to John Fagan from City Council (Winchester, VA), February 9, 1957, 1 page, manuscript
Deed from Charles Grim to John Fagan, May, 1866, 1 page, manuscript
Deed to John Fagan, August, 1866, 1 page, manuscript
Deed to Robert Orrick from Godfrey Miller (land that adjoins cemetery), August, 1867, 2 pages, manuscript
Deed between Robert Orrick and John Fagan (for Colored Peoples burying grounds), September 24, 1883, 4 pages, manuscript
Census records, Frederick Co. and Winchester, VA, John Fagan Family, 1850-1880, 8 pages, manuscript
News article – Re: Lawsuit between new owners of Orrick Cemetery, July 14, 1908 and July 14, 2008, 12 pages, printed
Sacred Heart Cemetery, listing John and Mary Fagan burials, 1 page, typescript
Note Re: $30,000 Trust set up by John W. Brown for Orrick Cemetery, September 28, 1951, 1 pages, manuscript
News article – “Orrick Says Powell was Dead”, Winchester Star, March 11, 1902, 1 page, printed
News article – “Freed Slaves Found Mecca in Local Area” Winchester Star, February 1, 1992, 1 page, printed

Shepherd, Hayward (folder contains the following):

“Hayward Shepherd” history compiled by Tommy McDonald, 1991, 6 pages, manuscript
“Thunder at Harpers Ferry” by Allan Keiler, 1958, 10 pages, typescript
News article – “First Victim of John Brown’s Raid”, Winchester Evening Star, August 29, 1901, 2 pages, printed
“John Brown Raid” by Cartmell, 1 page, typescript
Copy of news article, Re: Brown’s Raid, The Virginia Free Press, October 20, 1859, 1 page, manuscript
Census records, Winchester, VA, 1860, showing Shepherd Family, 1 page, manuscript
Winchester Register of Births, 1853-1860, showing daughter of Shepherd, April 20, 1853
City Directory of Winchester notes, showing Shepherd Family, 1898-1899, 1 page, manuscript
News article – “Wife of Famous Negro is Dead” Winchester Evening Star, November 21, 1902, 1 page, printed
Copies of two obituaries in researching gravesite of Hayward Shepherd, March 3, 1994, 3 pages, typescript
News article – “Winchester Man the First Victim of John Brown’s Raid” Winchester Star, October 15, 1994, 1 page, printed
Letter of thanks for above article form Rebecca Ebert to Tommy McDonald, January 18, 1995, 1 page, printed
News article – Civil War Era Mystery Steps into Spotlight” January 26, 2009, 2 pages, printed
News article – “Where’s Shepherd” Winchester Star, October 29, 2008, 1 page, printed
News article – “Panel Making Plans for Civil War Sesquicentennial” Winchester Star, December 11, 2008, 1 page, printed
News article – “As Civil War Monument Returns, So Does Controversy” Washington Post, July 10, 1995, 2 pages, printed

Walker Howard (Criminal Case) (folder contains the following):

Census records, Winchester, VA, showing Walker family, 1920, 1 pages, typescript
News article – William Glaize drafted into service, February 13, 1943, 1 page, printed
News article -- William Glaize’s service, November 13, 1943, 1 page, printed
News articles – “Walker Waives Grand Jury”, March 10, 1944, 1 page, printed
News article – “Walker Doomed to Death Chair”, March 18, 1944, 3 pages, printed
News article – “Colored Attorneys in City” April 3, 1944, 1 page, printed
News article – Attorneys Seek Affidavits”, April 7, 1944, 1 page, printed
News article – Judge to Hear Counsel” April 20, 1944, 1 page, printed
News article – Counsel for Walker Claim” April 25, 1944, 2 pages, printed
News article – No Appeal Filed” May 25, 1944, 1 page, printed
News article – “Walker Pays With Life”, May 26, 1944, 2 pages, printed
News article – “Family Sought Walker’s Body”, May 27, 1944, 1 page, printed

Washington, Frank (folder contains the following):

Research on Washington/Pollard Families compiled by Tommy McDonald, 1989, 10 pages, manuscript
Family member listings – Children of Frank and Emma Washington, 5 pages, manuscript
Census records, Clarke, Frederick, and Warren Co, VA, 1840-1910, 23 pages, typescript
Marriage records, Hampshire, Frederick Co and Winchester, 1827-1929, 14 pages, typescript
Birth records, Front Royal and Winchester, VA, 1854-1883, 3 pages, typescript
Death Certificate, Emma Washington and Frank Washington, and Elizabeth Grey, 3 pages, typescript
Synopsis of Will of Ephraim Herriot, March 3, 1800, 1 page, typescript
Winchester City Directory, 1898-1960, 9 pages, printed
Staunton City Directory, 1878-1879, 1 page, typescript
Listing of Slaves belonging to Estate of William Richardson, December 6, 1859, 1 page, manuscript
Freedom slip of William Banks, March 23, 1854, 1 page, manuscript
Register of Colored Persons, Warren Co, VA, February 27, 1866,
Miller Cemetery, Front Royal, VA, history and burial records, 2 pages, typescript
Orrick Cemetery, Listing of three members of Triplett Family, 1 page, manuscript
Obituaries: Emma E. Washington Adeline J. Triplett Stanley H. Smith
Family history of Frank Washington compiled by Tommy McDonald, 1989, 6 pages, typescript

BOX 9

Leight/Light Family (folder contains the following):

Cemetery Records, Frederick co. 1824-1999, 1 page, typescript
Virginia Death Certificates for David Leight, Feb. 8, 1917, 1 page, typescript
Coat of Arms, Leight Family, 1 page, typescript
Newspaper photos, Verna Light, n.d., and Davie and Mary Cathern as children, 1927, 2 pages, typescript
Frederick Co., Deed 1842 and Will 1847, John Light, 2 pages, typescript
Map of Virginia/West Virginia border area where famil settled, 1943, 1 page, typescript
Census Records, Frederick and Berkeley Co., 1790-1900, 17 pages, typescript
Marriage Records, Frederick and Berkeley Co., 1781-1899, 11 pages, typescript
Tax Lists, 1782-1786 and 1837 for John Light and Peter Light, 2 pages, typescript
Obituaries for the following:
-Broy, Michael Leon, d., 8/10/2006
-Jenski, Sandra  M.,  d. 3/19/2008   
-Leight, Daniel,   d., 11/18/1935
-Leight, Kenneth  W.,  d. 1986    
-Leight, John  G.,  d.5/25/1937 
-Leight, Florence  Jean, d. 5/18/2002 
-Leight, D.  Oscar, d. 1/27/1955
-Leight, David B., d. 1/25/2001
-Leight, Rov  Gilbert, d. 12/2/1959
-Leight, Verna  R.,  d. 2/21/1992
-Leight, Rachel Mae, d. 4/30/2006
-Leight, Horace  O,.  d. 12/8/2007
-Light, David,   d., 2/1917
-Light, John H., d. 5/17/2008
-Luttrell, Mrs.  Elizabeth Ann,  d. 7/8/1936   
-Mary E. Light, D., 11/24/1997
-Sigler, Hazel, d., 11/24/1994 
-Starkey, Robert  R.,  d. 4/30/2003  
Letters to Tommy McDonald from Debbie Driver seeking family information, March, 1995
Miscellaneous notes on Gano Family, 2 pages, manuscript and typescript
Handwritten Notes on Genealogy of Leight Family, 19 pages, manuscript

Light, Peter Family (folder contains the following):
Letter requesting family information on Carl Light, March 18, 1995, 1 leaf, typescript
Early Marriage listing – Frederick and Hampshire Co., 1815-1887, 1 page, typescript
Census Records, Frederick, Clarke, and Morgan Co., 1840-1910, 10 pages, typescript
Obituaries for the following:
- Light, Betty, d. 1993
- Light, Peter, d. 3/15/1901
- Light, Harry, d. 9/1956
- Pruitt, Jean Light, d. 1990
Clarke Co. Marriage Records, 1890-1926, 3 pages, manuscript
Miscellaneous notes on Light Family research, 6 pages, manuscript

Luttrell Family Articles (folder contains the following):

“Luttrell Family History”, Morgan Co. Historical Society, 1981, 4pages, typescript
Luttrell Family Reunions, newspaper articles, 1984-1997, 10 leaves, printed
Newspaper articles on Violet Luttrell Mover, August 9, 2000, Winchester Star
Newspaper article on Civil War split of Luttrell Family, August 9, 2000, Winchester Star
Newspaper article “Clan Brings it all Back Home”, August 7, 2002, Winchester Star
Newspaper article “Hundreds…Prepare for Sunday’s Feast”, August, 2003, Winchester Star, 4 leaves, printed 
Newspaper article “Out of the Past” Luttrell Family, 2003-2008, Winchester Star, 4 leaves, printed
Newspaper article “The Way It Was: Luttrell Family, n.d., Winchester Star, 3 leaves, printed
Newspaper article, The Shooting of Silas Luttrell, Winchester Star, 1959

Luttrell Family Genealogy (folder contains the following):
Luttrell Family Genealogy, n.d., 14 pages, printed
Northern Neck (VA) Land Grants, 1694-1742 and 1742-1775, 2 leaves, printed
Abstracts of Wills and Marriages, 1759-1800, 3 leaves
Fauquier Co. VA Marriage Bonds, 1759-1859, 3 leaves
Luttrell Family listings, 1759-1800, Fauquier Co. VA, 1 leaf
Index to the Census of Virginia, 1810-1820-1830-1840-1850, 6 leaves
Fauquier Co. Rent Rolls, 1770, 1 leaf
Frederick Co 1810 listing of Luttrell Family, 1 leaf
Morgan Co, WV, Marriage Records, 1820-1865, 5 leaves
1830 Census, Frederick Co., 1 leaf, manuscript
1840 Census, Frederick Co., 1 leaf, manuscript
1850 Census, Morgan Co., VA (WV) 1 leaf, manuscript
1850 Census Frederick Co., 1 leaf, manuscript
1860 Census Frederick Co., 1 leaf, manuscript
Civil War Records, Luttrell Family, 18th Virginia Cavalry and 33rd Virginia Infantry, 2 leaves
Morgan Co., WV Birth Registers, 1865-1904, 3 leaves
Morgan Co., WV Census 1870 and 1880, Timberlake area, 2 leaves
Frederick Co. Index to Burials, n.d., 3 leaves
Gerrardstown, WV Presbyterian Cemetery Records, n.d., 1 leaf
Census Records, Frederick Co., VA, 1920 and 1930, 7 leaves
Marriage Records, 1924, Robert Luttrell and 1931 Warner Luttrell

Luttrell Family Obituaries #1 (folder contains the following):
-Luttrell, Grace Elmina,  d. 2/23/1962
-Luttrell, Hattie P.,  d. 11/18/1965
-Luttrell, Henry,   d. 2/17/1912
-Luttrell, Issas James(Jim),  d. 9/10/1925
-Luttrell, John Henry,  d. 1938
-Luttrell, Margaret M.,  d. 2/4/1974
-Luttrell, Mary Elizabeth (Molly), d. 1/2/196
-Luttrell, Mrs. Tamson,  d. 4/22/1937
-Luttrell, Robert N.,  d. 11/25/1965
-Luttrell, Thomas Edward,  d. 3/24/1947
-Luttrell, Thomas Stewart,  d. 10/3/1962
-Luttrell, Warner F.,  d. 10/5/1959
-Luttrell, Warner Wilson,  d. 5/11/1941
-Luttrell, William,   d. 8/9/1879

Luttrell Family Obituaries #2 (folder contains the following):
-Kerns, Reva N., Luttrell d. 11/12/2000
-Luttrell, Barbara E.,  d. 4/6/1997
-Luttrell, Carol L.,  d. 6/5/1997
-Luttrell, Carter E.,  d. 4/12/1990
-Luttrell, Da?   d. 1999
-Luttrell, Elwood F.,  d. 10/22/1994
-Luttrell, Elwood W.,  d. 7/13/1999
-Luttrell, Gerald R.,  d. 8/11/1994
-Luttrell, Harold M. “Bud,” d. 4/15/1992
-Luttrell, Helen V.,  d. 1995
-Luttrell, Hugh E.,  d. 4/12/1992
-Luttrell, Ida B.,  d. 2/9/1990
-Luttrell, Maurice H.,  d. 4/29/1975
-Luttrell, Millard A.,  d. 5/21/1997
-Luttrell, Milton N.,  d. 6/3/1982
-Luttrell, Milton N., Jr.,  d. 2/23/1999
-Luttrell, Opal M.,  d. 10/31/1997
-Luttrell, Philip D.,  d. 10/22/1994
-Luttrell, Robert A. “Sonny,” d. 11/9/1994
-Luttrell, Zelda,   d. 4/4/1988
-Nesmith, Dorothy Luttrell,  d. 6/1/1991
-Stotler, Charles,   d. 9/10/1994
-Whitacre, Mary A., Luttrell, d. 5/24/1989

Luttrell Family Obituaries #3 (folder contains the following):
-Beery, Dorothy M.,  d. 5/16/2008
-Luttrell, Albert L.,  d. 12/18/2004
-Luttrell, Alvin L.,  d. 2/28/2009
-Luttrell, Ann D.,  d. 11/26/2004
-Luttrell, Burrell C.,  d. 5/2/2001
-Luttrell, Edith B.,  d. 7/16/2005
-Luttrell, Hilda V.,  d. 2/28/2006
-Luttrell, Irma L.,  d. 7/20/2001
-Luttrell, Jesse L.,  d. 11/21/2001
-Luttrell, Jr., Harry B. “Tink” d. 8/14/2008
-Luttrell, Kitty J.,  d. 1/16/2003
-Luttrell, Madeline Holliday,  d. 1/12/2003
-Luttrell, Margaret,   d. 9/23/2008
-Luttrell, Mary Louise,  d. 1/11/2008
-Luttrell, Mildred Carmen,  d. 9/17/2001
-Luttrell, Norman P.,  d. 10/10/2001
-Luttrell, Rebecca H.,  d. 4/20/2006
-Luttrell, Thomas A.,  d. 6/16/2003
-Luttrell, William D.,  d. n/d
-Stotler, Dorothy L.,  d. 9/14/2007
-Stotler, Russell C.,  d. 3/4/2006

Luttrell Family Records and Correspondence (folder contains the following)::
Letter to Tommy McDonald Re: Family history, April 26, 1987, manuscript
Letter to Tommy McDonald Re: Family history, May 15, 1987, manuscript
Letter to Tommy McDonald Re: Family history, May 20, 1987, manuscript
Letter to Tommy McDonald Re: Family history, May 25, 1987, manuscript
Luttrell Family History written by Tommy McDonald, 1987-1990, 11 pages, manuscript
Letter to Tommy McDonald Re: Family history, February 26, 1990, manuscript
Pedigree Chart – Pearl Luttrell, August 30, 1993, typescript
Miscellaneous records of family of Robert N. Luttrell, Nov., 2005, 4 pages, manuscript/
Typescript
Letter to Tommy McDonald Re: Family history, n.d., 2pages, manuscript
Notes on nine children of William and Christina Luttrell, n.d., 5 pages, manuscript
Cemetery Records for various Luttrells, n.d., 4 pages, typescript
Notes of 1910 Census, Timber Ridge area, n.d., 1 page, manuscript
Notes on 1880 Census, Timber Ridge area, WV, n.d., 2 pages, manuscript
Notes on Luttrell Family, n.d., 3 pages, manuscript
Notes on Luttrell Family, n.d., 3 pages, manuscript
Census notes 1880, Morgan Co, WV, Henry and Barbara Luttrell, manuscript

Luttrell, Leonard (folder contains the following):
Marriage Records, Loudoun Co., VA and Morgan Co., WV, 1876-1899, 3 pages, typescript
Cemetery Records, Carter and Luttrell Families, 1930-1937, 3 pages, typescript
Census Records, Frederick Co, VA and Morgan Co. WV, 1850-1930, 12 pages, typescript
Miscellaneous notes on Luttrell-Carter families, 4 pages, manuscript
Articles on “Carter Hall” and Carter Family, 3 pages, typescript 
Obituaries for the following:
-Carter, Mrs. Marv Gray Caldwell,  d. 8/31/1932  
-Carter, B. M.,  d. 9/23/1937    
-Constantine L. Caras d. 1/7/2006     
-Divelbliss, Mrs. Martha,  d. 2/1/1943    
-Haines, Virginia,  d. 5/26/2004     
-Lewis, Mrs. Anna,   d. 5/1937   
-Lowe, Olon C.,  d. 5/1/1990    
-Luttrell, James P.,  d. 9/23/1937    
-Luttrell, Mrs. Lula,   d. 9/29/1961 
-Luttrell, Marie,  d. 3/26/2003     
-Mauck, Corrine E.,  d. 5/5/1999    
-Royce, Frederick W.,  d. 8/19/1950   
-Vanorsdale, Mrs. Virginia,  d. 9/1944    

Luttrell Family (folder contains the following):

 A Genealogy and Biography of Luttrell Family, 1066-1893 by Elston Luttrell, 1893, 104 pages, printed
 Luttrell Lineages and Data, Volume 1, July, 1986, 46 pages, printed
 Luttrell Lineages and Data, Volume 7, November, 1991, 36 pages, printed
 Luttrell Lineages and Data, Volume 8, January, 1999, 34 pages, printed
 Luttrell Lineages and Data, Volume 9, March, 1999, 36 pages, printed
 Wills of Luttral – Special Edition #2, May, 1999, 32 pages, printed

Roberson (Malick) DAR Application (folder contains the following):

 Application for DAR membership for Verna Leight McDonald, 11 pages, typescript
 Verna McDonald Family generations back to Revolutionary War, 2 pages, typescript
 Records for John Malick, Revolutionary War, New Jersey to death in Hampshire Co., VA, 15 pages, typescript
 Records of David Malick, Hampshire Co., VA, 6 pages, typescript
 Obituary and Marriage certificate for Eva Malick Roberson, 3 pages, typescript
 Marriage and Death Certificate for George W. Malick, 3 pages, typescript
 Birth Certificate, Vernie c. Roberson, b. January 16, 1904, Hampshire Co, WV, 1 pages, typescript
 Marriage Record between Charlotte Malick and Washington Henshaw, April 4, 1802, 1 pages, typescript
 Cemetery Record for Rachael M. Malick and family, 1 pages, typescript
 DAR Patriot Listing for John Malick, 4 pages, typescript
 Census Records 1850, Hampshire Co., WV, 2 pages, manuscript
 Handwritten notes on Malick Family research, 6 pages, manuscript
 Fort Loudoun Chapter DAR, Budget worksheet, 1987-1988, 1 pages, typescript
 Obituaries for the following:
-Leight, Verna Roberson,  d. February 21, 1992
 McBride, Sofrona C., d., February 25, 1994

Robinson Family (Roberson) #1 (folder contains the following):

 Census Records, 1850-1900, Hardy and Hampshire Co., VA/WV, 9 pages, typescript
 Census notes, 1850-1920, Hardy, Hampshire, and Frederick Co. WV/VA, 3 pages, manuscript
 Civil War Records, Joel Robinson/Roberson, “the Frontier Riflemen”, 6 pages, typescript
 Marriage Records, Joel robinson and Louisa Godlove, January 12, 1870, 1p age, typescript
 Entry of Will of Francis Godlove, September 12, 1890, 1 page, typescript
 Genealogy of Denzil Kenneth Robinson, 1page, typescript
 Cemetery Records, West Virginia, 4 pages, typescript
 Obituaries for the following:
-Godlove, Joseph Raymond, d. 10/24/1996
-Robinson, Joel, d. 1/17/1910
-Sullivan, Jessie Virginia Godlove, d. 11/29/2008

Robinson (Roberson) Family #2 (folder contains the following):

 DAR Patriot Index, 1 page, typescript
 Roberson Family History from “Early Records of Hampshire Co, VA,” 1 page, typescript
 Pension listing for John Robinson from “Historic Hampshire,” 1 page, typescript
 Early Fauquier Co., VA Marriage Bonds, Robinson Family, 1 page, typescript
 Marriage notice Louis Roberson and Eva Malick, October 16, 1894, 1 page, typescript
 Hampshire Co. Synopsis of Wills, John Robinson, November 18, 1816, 1 page, typescript
 Family of John and Elizabeth Robinson, includingsupporting records, 9 pages, manuscript
 Family of Moses and Elizabeth Robinson, 2 pages, manuscript
 Family of William and Rebecca Robinson, including supporting records, 10 pages, manuscript
 Family of Richard T. and Caroline Roberson, including supporting records, 13 pages, manuscript
 Family of Lewis and Eva Malick Roberson, including supporting records, 10 pages, manuscript
 Cemetery Records, Malick and Kale Cemeteries, Hampshire Co. WV, 3 pages, typescript
 Letters to Tommy McDonald with information on Robinson family history, 2 letters, 6 pages, manuscript
 Census Records, VA counties (WV), 1782-1930, Robinson/Roberson families, 23 pages, typescript
 Death Records, M. J. Roberson d. June, 1899, Lacy Roberson d. June 6, 1952, Jessie Roberson d. August 1, 1982, 3 pages, typescript
 Obituaries for the following:
-Green,  Constance, , d. 2/.2/1994
-Monroe, Joe, d. 9/30-/1961
-Roberson, Richard, d. 12/4/1929
-Roberson, Amos, , d. 2/15/1993
-Roberson,  Agues, , d. 7/29/1997
-Roberson,   Manuel, d. 8/21/1969
- Robinson, James, d. 2/15/1970

Stuckey, Jacob (DAR Application – Verna Leight McDonald) (folder contains the following):

 Genealogy of Jacob Stuckey, n.d., 1 pages, manuscript (photocopy)
 DAR Application of Verna Leight McDonald, 3 pages, typescript
 DAR Application of Dorcas Tabler Maye, 1984, 6 pages, typescript
 Jacob Stuckey of Berkeley Co., WV, 1732-1790, n.d., 5 pages, typescript
 Photocopyfrom Stuckey and Huffman Cousins book, Streiff, 1978, 5 pages, typescript
 Photocopy “Our Stuckey Ancestors…West Virginia”, 1986, 19 pages, manuscript
 History of Berkeley County – Entry for Charles L. and C Newton Stuckey, 2 pages, typescript
 Records for six generations from Verna McDonald back to Jacob Stuckey, 24 pages, typescript
 Family Group Form – Jacob, 1761 – John, 1791 – Jacob Stuckey, 1817, 3 pages, typescript
 Marriage listing, John Jacob Stucki and Maria Catherine, pre 1762, 1 page, typescript
 Marriage listing, Adam Shade and Louisa Jolley, February 25, 1838, typescript
 Stuckey Family Cemetery Records with photos, PA, Jefferson and Berkeley Co., WV, 6 pages, typescript/manuscript
 Census Records, Stuckey and Shade families, 1850-1880, Berkeley Co. WV, 6 pages, manuscript
 Listing of Palatine male passengers from PA German Pioneers, 1727-1775, Volume 1, 1 page, typescript
 PA listing of Revolutionary War veterans, 1 page, typescript
 Handwritten notes on family research, 2 pages, manuscript

Stuckey – DAR Application (folder contains the following):

 Application DAR, Verna Leight McDonald for ancestor Jacob Stuckey, 2 pages, typescript
 Birth and Marriage certificates for Verna and Tommy McDonald, 3 pages, typescript
 Records for Verna and parents, Roy G. and Veran R. Leight, 4 pages, typescript
 Records for Stuckey Family, Death, Birth, and Cemetery , 1898, 6 pages, typescript
 Records for Stuckey Family, Marriage, Census, Death, Cemetery, 1869, 5 pages, typescript
 Marriage and Cemetery Records, Berkeley Co., WV, 2 pages, and photo, typescript
 Military History of Berkeley County, Stuckey Family, Civil War, 1 page, typescript
 History of Berkeley County, “Biography” of D. N. Kees, 1 page, typescript
 Census Records, Berkeley Co., WV, 1850-1920, Kees Family, 7 pages, manuscript
 Handwritten notes on Berkeley Co. WV, 1 page, manuscript

BOX 10

Elsea Family #1 (folder contains the following):

 Virginia Tax List showing Ellsey Family, 1782-1787, 1 pages, typescript
 Census Records, Warren, Clarke, and Loudoun Co., VA, 1830-1910, 17 pages, typescript
 Head of Families in 1785 listing Thomas Elsy, 1 pages, typescript
 Marriage Records, Frederick, Augusta, Loudoun, Fauquier Co. VA, 1797-1820, 5 pages, typescript
 Marriage License, James Elsea and Bettie Elsea, January 18, 1883, 1 page, manuscript
 Civil War Records of Robert Elsea, Roster of POW releases, 5 pages, typescript 
 “Civil War Engagements in Clarke County” from notes on the Lower Shenandoah Valley, 1 pages,typescript
 Cemetery Records, Methodist Graveyard, Charles Town, WV and Green Hill, Clarke Co. VA, 4 pages, typescript
 “Elsey Echoes” Family Newsletter, n.d., 4 pages, typescript
 Copies of identified photos of Elsea family members, 11 pages, typescript
 News Article “Mosby Fox Catches Federal Hounds in 1864” 1 pages, typescript
 News photo of “Berry’s Ferry”, 1890-1900, 1 page, typescript
 9160 acres of land sale, Tenth Legion, VA, newspaper, September 26, 1850, 1 pages, typescript
 News Article, Thomas Elsea found “Remains of Indians” May 19, 1892, 1 page, typescript
 News Articles (4) Sale of estate of Albert Elsea, October, 1903, 4 pages, typescript
 News Articles (3) Smallwood vs. Elsea Property Case, 1905, 3 pages, typescript
 News Article, Mountain Farm Brings $7500, Janaury 23, 1919, 1 pages, typescript
 News Articles (3), Elsea-Wiley Shooting, January, 1936 and February, 1936, 7 pages, typescript
 News Articles (3), Pierce-Elsea Murder, October, 1938 and November, 1938, 6 pages, typescript
 Subpoena, Court Papers, Lloyd Elsea vs. Alfred McDonald, June, 1979, 15 pages, typescript

Elsea Family #2 (folder contains the following):

 Census Records 1820-1850, VA Counties, 9 pages, typescript
Stafford County, Court Records, Deed and Will abstracts, 16999-1709, typescript
Marriage Records, Elzea Family, 1833-1845, 2 pages, typescript
Warren Co. VA Tax List of land owners, 1837, 2 pages, typescript
Copies of McDonald-Shinnaman family photographs, 2 pages
Program from 100th Anniversary of wedding of William S. Smallwood and Mary E. Elsea, December, 1982, typescript
Letter to Tommy McDonald from Stella Mercer Re: Elsea family research, March, 1988, 2 pages, manuscript
Letter to Tommy McDonald from Stella Mercer including property maps, April, 1984, 4 pages, manuscript
Three letters for Tommy McDonald Re: Research, including genealogy of Carroll/Smallwood family, 9 pages, manuscript
Hand drawn family tree of Bonnie S. Neal, 1 page, manuscript
Family Tree of Lloyd D. Elzea, born in Warren Co. VA, 1812, 1 pages, typescript
Miscellaneous notes on family research, 2 pages, manuscript

Elsea Family #3 (folder contains the following):

History of Virginia, Elsea entry from Stella mercer, Volume 6, 1 page, typescript
The Elsea Family of Clarke County, VA compiled by Tommy McDonald, 1990, 9 pages, manuscript
Descendants of Andrew Jackson Elsea, compiled by Carolyn Pymel, march, 1988, 7 pages, typescript
Genealogy of Andrew Jackson Elsea compiled by Evelyn Bly, September, 1991, 4 pages, typescript
Records of Augusta Co, VA, 1745-1800, entry for Nichols and Mary Elsea, April, 1778, 4 pages, typescript
Knight/Elsea family research compiled by Daniel Knight, 6 pages, typescript
Clarke Courier notes on Elsea family members, 1903, 1 page, typescript
Research on Smith/Elsea family compiled by Warren Bell and Evelyn Bly, 5 pages, typescript
Miscellaneous research notes by Tommy McDonald, 8 pages, manuscript
Miscellaneous research notes on family by Tommy McDonald, 4 pages, manuscript
Letter to Tommy McDonald Re: Elsea Family missing Bible and 1970 Court Case, April, 1991, 3 pages, manuscript

Elsea Family #4 (Obituaries) (folder contains the following):

-Baxter, Naomi B.,   d. 12/26/1995  
-Bemusdaffer Catherine   d. 8/18/1999   
-Bly, Alfred L.,   d. 11/3/1992  
-Coffman, Evelyn,   d. 8/15/1991    
-Davis, Lyda R.,   d. 1/27/1995  
-Elsea, Albert,   d. 8/21/1903  
-Elsea, Alice E.,   (infant) 
-Elsea, Andrew J.,   d. 6/1/1988 
-Elsea, Curtis Burwell,   d. 1967  
-Elsea, Dorothy L W.,   d. 2/24/2006
-Elsea, Elizabeth W.,   d. 1979  
-Elsea, Elizabeth,   d. 12/20/1949    
-Elsea, Henry D.,   d. 6/7/1990  
-Elsea, James M.,   d. 1/11/1992  
-Elsea, James R.,   d. 11/2/1992  
-Elsea, James, D.,   d. 1/19/1920  
-Elsea, Lloyd E.,   d. 4/12/1995  
-Elsea, Lloyd G.,   d. 11/4/2000  
-Elsea, Margaret I.,   d. 11/6/1997  
-Elsea, Midlred E.,   d. 9/29/2001 
-Elsea, Minnie A.,   d. 7/28/1999  
-Elsea, Myra E.,   d. 1990  
-Elsea, Orlan P.,   d. 1999  
-Elsea, Robert,   d. 1/13/1925   
-Farmer Pauline W.   d. 9/2/1998  
-Hummell, Edna Earle,   d. 2/14/1975  
-Kelley, Grace A.,   d. 10/26/1995  
-Lititue, Mrs.,     d. 9/23/1903  
-Martz, William H.,   d. 4/1/1988  
-McDonald, Mary Elsea,   d. 3/6/1963 
-Payne, Georgia E.,   d. 3/5/1976  
-Payne, Mrs. William L.,   d. ?
-Payne, William l.,   d. ?  
-Royston, Hendrix,   d. 12/13/1990  
-Stuart, Elizabeth M.,  d. 4/14/2006  
-Tinsman, Harry S.,  d. 7/4/1991  
-Weakley, Kathleen K.,  d. 3/28/1975  
-Weir, Margaret O.,   d. 2/16/1975  
-Wheeler Anglea E.  d. 2000  
-Wood, Edward S.,   d. 3/7/1988  

Jones Family (Willingham-Woolingham) (folder contains the following):

William “Jumbo” Woolingham, Wedding Performances, typescript
William “Jumbo” Woolingham, Request for death notice, typescript
William “Jumbo” Woolingham, daughter’s wedding notice notes, typescript
Census Records, Frederick County, VA area, Woolingham and Willingham families, 1860-1930, 5 pages, typescript
Census 1910, Winchester, VA, Woolenham entry, 1 pages, manuscript
Handwritten notes on Willingham family, 1 page, manuscript
Census Records, Winchester, VA, Woolingham and Jones families, 1900-1930, 6 pages, typescript
Marriage Records, Jones and Woolingham Family, 1792-1905, 5 pages, typescript
Family of Ellis Wesley Jones by Tommy McDonald, 4 pages, typescript
Notes on Jones Family, 3 pages, manuscript
Notes on Harrison Rudolph jones, 6 pages, manuscript
Winchester Evening Star Article on Arch jones joining the Trane Company, October, 1958, 1 pages, printed
Obituaries for the following:
-Huber, Emma Mae,  d. 7/29/2005  
-Jones, “Archie” A. W.,  d. 7/19/1978 
-Jones, Ellis W.,  d. 9/23/1936  
-Jones, Ellis,  d. 4/28/1902     
-Jones, Herbert,  d. 3/29/1956  
-Jones, Leona,  d. 6/3/1993     
-Jones, Mary E.,  d. 3/20/2000  
-Jones, Perry “Buck,”  d. 10/2/1982  
-Jones, Robert J.,  d. 1954 
-Jones, William H.,  d. 4/27/1969  
-Madigan, Eloise T.,  d. 10/31/2005  
-Orndorff, Mary C.,  d. 9/10/1990  
-Vincent, Gertrude J.,  d. 10/28/1997  
-Woolingham, Virginia,  d. 12/8/1931