Skip to main content

West Virginia. Legislature

 Organization

Found in 29 Collections and/or Records:

Nathan Goff, Jr. (1843-1920) Papers

 Collection
Collection Number: A&M 1940
Overview Professional correspondence, newspaper clipping, manuscript notes, and speech of West Virginia politician Nathan Goff, Jr. (1843-1920). Goff's career included terms as West Virginia Legislator (1867-1868), U.S. district attorney for West Virginia (1868), Secretary of the Navy (1881), U.S. Congressman (1883-1889), federal judge in the U.S. Fourth Circuit (1892-1911), and U.S. Senator (1913-1919). The letters and telegram are in a series written in August, 1876; correspondents are Nathan Goff...
Dates: 1876-1891, undated

Nathan Goff, Jr. (1843-1920) Papers

 Collection
Collection Number: A&M 0213
Overview Correspondence, letter books, newspapers, pamphlets, and papers on suits that were tried before Judge Nathan Goff (1843-1920) while he was serving as a U.S. District Attorney and a judge of the U.S. Circuit Court. Goff's career included terms as West Virginia Legislator (1867-1868), U.S. district attorney for West Virginia (1868), Secretary of the Navy (1881), U.S. Congressman (1883-1889), federal judge in the U.S. Fourth Circuit (1892-1911), and U.S. Senator (1913-1919). The majority of the...
Dates: ca. 1866-1899

Roy L. McCulty Papers

 Collection
Collection Number: A&M 2129
Overview

Papers of a Roane County businessman who served in the West Virginia House of Delegates from 1943 to 1956 and in the state senate from 1957 to 1961. The collection includes letters, photographs, a scrapbook, clippings pertaining to McCulty's career, and two notebooks containing digests of bills introduced during the 1960 session of the state legislature.

Dates: 1918-1961

Rush Dew Holt (1905-1955) Papers

 Collection
Collection Number: A&M 0873
Overview Papers of Rush Dew Holt, Sr. (1905-1955) relating to his personal and political activities. Types of material include publications, clippings, correspondence, photographs, and ephemera, among others. The collection is divided into six series: Personal and Political Papers (1840-2000 and undated), Artifacts (1939-1952 and undated), Legislative Records (1920-1955 and undated), Constituent Services (1923-1954 and undated), Press and Media Activity (1925-2003 and undated), and Administrative...
Dates: 1840-2003; Majority of material found within 1918-1955

Samuel Young Letters (photocopies)

 Collection
Collection Number: A&M 2737
Overview

Photostatic copies of two letters from Samuel Young to John Sharp, written in 1863 at Wheeling, West Virginia, where Mr. Young was representing Pocahontas County in the West Virginia legislature. The letters deal mostly with the appointment of Sharp as Adjutant of the 127th Reg., West Virginia Militia (Pocahontas County), and with West Virginia senatorial elections.

Dates: 1863

Septimius Hall (1847-1926) Papers

 Collection
Collection Number: A&M 1634
Scope and Contents Correspondence of Septimius Hall (1847- 1926), a member of the Constitutional Convention of 1872 and a state legislator. Letters concern state politics, 1881-1886, and the Virginia Debt Commission, 1913-1916. Correspondents include: J. J. Woods, Johnson N. Camden, E. D. Talbott, & W. E. Chilton. The papers include an autograph volume with signatures of the members of the State Legislature, 1881-1882. ...
Dates: 1881-1919

Septimius Hall Papers

 Collection
Collection Number: A&M 0561
Scope and Contents A letter regarding Mr. Hall's commission as notary public in Wetzel County; bills from the West Virginia Penitentiary, and Sweeneys & Co., Wheeling; and a typed copy of the democratic state platform in West Virginia for 1912.Addendum: A letter from Clarence M. Hall of San Jose, California, to Septimius Hall dated December 12, 1912; two copies of messages of Governor Wilson and W. F. McCombs to C. M. Hall dated May 13, 1911; and two copies of each of the following three...
Dates: 1871-1912

West Virginia Congressmen, Biographical Sketches

 Collection
Collection Number: A&M 2295
Overview A collection of biographical sketches written by West Virginia Representatives and Senators for inclusion in the 1859 and 1869 editions of Charles Lanman's "Dictionary of the United States Congress", as well as correspondence and photographs. Congressmen represented in this collection include William Armstrong, Jacob Blair, Arthur I. Boreman, Alexander Boteler, William Gay Brown, John S. Carlile, Sherrard Clemens, Isaac Duval, C.D. Hubbard, A. G. Jenkins, Zedekiah Kidwell, B.M. Kitchen,...
Dates: 1835-1869, 1971

William Henry Harrison Flick (1841-1891) Papers

 Collection
Collection Number: A&M 1349
Overview Papers of a Pendleton County lawyer and prosecuting attorney who served in the state legislature, 1868-1870, where he introduced the Flick Amendment which removed voting restrictions on those who served in the Confederacy. Papers deal with Flick's legal practice; test oath cases; voting restrictions as a means of continuing Republican supremacy; state elections of 1868; Flick's campaign against Henry G. Davis for Congress in 1870; the West Virginia capital question; subscriptions to the...
Dates: 1867-1872

Additional filters:

Subject
Politics and government. 21
Elections 11
Lawyers - letters and papers. 8
Politicians -- United States 8
United States -- Politics and government 7
∨ more
Coal mining. 6
West Virginia -- Politics and government 6
Account books 5
Education 5
Politicians 5
Judges - letters and papers. 4
Land. 4
Railroads 4
Schools. SEE ALSO Academies 4
Taxation 4
West Virginia - Politics and government. 4
Editors - letters and papers. 3
Judges -- West Virginia 3
Marion County (W. Va.) 3
Transportation 3
United States Congressmen - West Virginia. 3
West Virginia - politics. 3
Wheeling (W. Va.) 3
Agriculture 2
Coal mining - Labor organization. 2
Coal mining - March on Mingo and Logan. 2
Coal mining -- Strikes 2
Gas industry 2
Genealogy 2
General stores 2
Immigration. 2
Logan County. 2
Lumber trade 2
Monongahela River Valley (W. Va. and Pa.) 2
Monongalia County (W. Va.) 2
Petroleum industry and trade 2
Political campaigns 2
Rivers and river valleys. 2
Union names. 2
Unions. 2
Unions. SEE ALSO Labor organization. 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges 2
West Virginia - Constitutional Convention of 1872. 2
West Virginia - Governors. 2
World War, 1939-1945 2
Advertising 1
Alien Property Custodian. 1
Anthony, Susan B. Amendment (19th Amendment) -- Women's suffrage 1
Banks - Exchange Bank of Virginia, Weston Branch. 1
Banks and banking 1
Birth, marriage, and death records. 1
Braxton County (W. Va.) 1
Bridges 1
Builders and contractors. 1
Civil War - West Virginia 127th Militia. 1
Civil War -- letters 1
Coal - Island Creek Coal Co. 1
Coal - Solvay Collieries. 1
Coal - coal operators. 1
Coal companies - Island Creek Coal Company. 1
Coal companies - Solvay Collieries. 1
Coal miners - March on Mingo and Logan. 1
Coal mining - Logan Coal Operators Association. 1
Coal mining - West Virginia Coal Association. 1
Coal mining - coal companies. 1
Coal mining - coal operators associations. 1
Confederate States of America. 1
Court records 1
Democratic Party 1
Draft resisters -- World War, 1914-1918 1
Duck Lick (W. Va.) 1
Education. SEE ALSO Schools. 1
Election of 1856. 1
Election of 1868. 1
Election of 1870. 1
Election of 1884. 1
Election of 1908. 1
Elkins (W. Va.) 1
Fayette County (Pa.) 1
Fayette County - Fayette Whiskey Ring. 1
Fayette Whiskey Ring. 1
Guffey Coal Act. 1
Hampshire County (W. Va.) 1
Hampshire County - Schools. 1
Isolationism -- United States -- History -- 20th Century 1
Kentucky 1
Keyser (W. Va.) 1
Kingwood (W. Va.) 1
Labor organization. SEE ALSO Coal mining - labor 1
Lewis County. 1
March on Mingo and Logan - coal. 1
Martinsburg. 1
Medicine. SEE ALSO Folk medicine. 1
Mills and mill-work 1
Mineral County (W. Va.) 1
Missouri 1
Moorefield (W. Va.) 1
New Deal, 1933-1939 1
Newspaper publishing 1
+ ∧ less