-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
A. D. Goetz Co. Furr, Warren J. et al 1930-054 M5866
Adams, Edna Adams, Philip 1927-019 M5671 Weaver, Grimes, Adamo
Adams, Horace E.'s Exor. Herndon, Sallie Adams et al 1934-019 M6070 Osburn, McCandlish, Carrington, Montague,
Hudgins, Stoney, Hall
Adams, Noble Tyler, Robert H.'s Admr. et al 1917-049 M5236 Walker, Diggs, Claggett, Hall, Williams
Adams, R. L. Adams, H. H. 1925-001 M5574 Sealed by Order of the Court
Adams, Robert L. Adams, Mattie H. 1923-009 M5496 Harmison, Hoffman
Adams, Sue K. Adams, Nelson Hoover 1931-002 M5872 Wyncoop, Lickey, Reynolds
Adrian, Sheriff of Loudoun County Rice & Sons et als 1935-055 M6166 Earnshaw, King, Kehne, Turner, Armour, Russell,
Winebrenner
Aldridge, Virginia et al Turner, Isabella S. et al 1916-031 M5164 Skinner
Alexander, Robert T. Hurst, J. B. et al 1922-014 M5468 Ferguson
Alexander, William E. et al Alexander, Clarence W. et al 1921-044 M5444 Oliver, Hamack, Hurst
Allder, Elsie S. Allder, Robert L. 1937-013 M6270 Skinner, Hancock
Allder, Jane A. Allder, Nathan N.'s Admr. et al 1919-022 M5310
Allen, Douglas M. Allen, Mary E. 1937-017 M6274 Grayson
Allen, Douglass et al Allen, Samuel's Exor. Et al 1933-015 M6026 Williams, Robey, James
Allen, Fannie et al Pinkett, Martha's Heirs 1924-001 M5538 Hutchison, White, Sewell
Allen, Jacob et al Allen, John Wesley's Admr. et al 1920-014 M5355 Washington, Bentley, Jackson, Payne, Lane
Allen, Mary E. Brooks Allen, Asberry M. 1917-026 M5213 Hall, di Zerga, Brooks
Ambers, Burnetts Ambers, Charles' Admr. et al 1918-030 M5273 Brown
American Art Works et al Dana Manufacturing Co. 1915-039 M5131 Nielsen
American National Bank Garnett, James W. et al 1919-023 M5311
American Seeding Machine Co. Inc. Scott, Charles D. et al 1914-021 M5053 Virts, Alexander, Eamich, Dinges, Ahalt, Harrison
Anderson, Logan Anderson, Maude P. 1928-016 M5720 Sisk, Summers, Powell
Arnett, Ida M. Jenkins, Herbert L. et al 1919-005 M5293 Donohue, Clayton
Arnold, Nita H. Arnold, Richard Y. 1938-025 M6350 McKimmey, Frazier
Arthur, H. K. Lloyd, Emma et al 1918-027 M5270 Marshall
Page 1 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Ashby, Moody B. Brown, Joseph W.'s Admr. Et al 1937-014 M6271 Adrian, Connor
Athey, Lucille C. Athey, Henry Marshall 1939-029 M6431 Coates, Wilt
Atlantic Refining Co., Inc. Keckley, T.C. et al 1934-020 M6071 Rodgers, Shirley, Wainwright, Harrison
Atwell, John Gibson Atwell, Frances E. 1935-047 M6158 Ferguson, Everhart
Axline, J. W.'s Exor. Jacobs, J. N. F. 1924-017 M5554
Bagby, Elizabeth R. et al Slentz, S. E. 1913-021 M5009 Osburn, Whitehead
Bailey, Audrey B.P. Bailey, William T. 1939-049 M6451 Poland, Rest
Baker, Florence W. Baker, Henry M. 1938-001 M6326
Baker, Nannie Virginia Baker, Otho D. 1935-025 M6136 Lanham, Hall
Baldwin, John W. Baldwin, Benton F. et al 1913-010 M4998 Pratt, Carter, Benton, Carter, Seaton, Moriarity,
Whitmore
Baldwin, Welby H. et al Baldwin, Sallie J. et al 1922-015 M5469 Miley, Connor, Pratt
Ball, Florence L. Ball, Rodney W. 1928-004 M5708 Norman, Lloyd
Ball, Frank B. Ball, Mary C. 1926-001 M5610 Carter, Pinkett
Ball, Mary M. Ball, Shirley O. 1930-009 M5821 Pierson, Thompson, McDaniel
Ballenger, Mary C. Ballenger, Joseph E. 1921-045 M5445 Fry, Jensen, Polen
Ballenger, Nancy Ballenger, William 1916-012 M5145 Poulson, Lynch
Ballenger, Rebecca B. Ballenger, Rufus N. 1919-006 M5294 Coffman, Darr, Ellmore, Basque
Baltimore, Randolph Baltimore, Eliza 1927-031 M5683 Henderson, Young, Holmes
Bank of Brunswick Scott, Rachel A.'s Admr. et al 1922-007 M5461
Barnhouse, Margaret May Barnhouse, Charles Vernon 1916-042 M5175 Brady, Everhart
Barton, Henry W. Barton, Katie W. 1939-030 M6432 Deavers, Warner, Monroe, Williams
Bauckman, George W.'s Admr. et al Bauckman, Carrol et al 1924-024 M5561 Munday, Alexander, Lewis, Trail, Cooksey, Wilson
Bayerson Oil Works Myers, James H. 1932-001 M5940
Bayles, Octavius T. Bayles, Bertie P. 1927-032 M5684 Hamilton, Pennell (Penwell?), Smith
Beamer, Daniel W.'s Admr. Beamer, Jessie V. et al 1939-050 M6452 Baker
Beamer, Mary E.W. Wenner, Mary C. et al 1939-051 M6453 Shumaker, Cooper, Baker
Beans, Ella H. Beans, Frank 1923-021 M5508 Basque, Ainsworth
Beans, Harry P. Beans, Lester O. et al 1936-047 M6225 Cooley, Thompson
Beans, Mary E.'s Guardian Beans, Mary E. et al 1937-045 M6302 Thompson, Payne, Tribby, Weller, Sagle, Galleher,
Cooley, Marshall
Page 2 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Beans, Vesta N. Beans, Raymond W. 1935-026 M6137
Beans, Vesta N. Beans, Raymond W. 1935-056 M6167
Beasley, J. W. Blundell, Andrew et al 1917-036 M5223 Summers
Beatty, Lester B. Beatty, Carrol C. 1923-022 M5509 Chamblin, Pflaster
Beatty, William W. et al Titus, John S. 1913-034 M5022 Gibson, Titus
Beavers, Anne S. et al Woolf, John et at 1920-015 M5356 Glascock, Simmons, Balthorpe, Shacklefoot,
Buckley, McCuen, Demery, Waters, Fletcher,
Love, Kincheloe, McFarland, Lake, Barber,
Saunders, Kenzer, Trouth, Shaween, Grayson,
Strange, Vankirk, Gaines, Hampton, Bailey,
Clapman, Way, Council, Porter
Beavers, Lucy E. Beavers, Charles L. 1913-035 M5023 Adrain, Orrison, Wise
Beavers, Townsend L.'s Admr. et al Piggott, Sallie E. et al 1917-027 M5214 Monroe, Collins, Dishman, Allen, Methodist
Episcopal Church of Loudoun Trustees, Osborne
Bell, Mabel M. Bell, James Carroll 1929-001 M5752 Hawkins, Jackson, Brown
Bell, Minda L. Bell, Theodore Lee 1935-013 M6124 Wortman
Benedum, Jessie W. Benedum, Walter N. 1925-014 M5587 Stocks
Bennett, Sydnor et al Householder, Silas A. et al 1914-013 M5045 Schooley, Grubb, Hough, Luckett
Bentley, Lillie Bentley, Sallie P.'s Heirs 1914-049 M5081 Summers, Noland, Connor, Martin, Geary, Hill
Benton Bailey Co., Inc. McDonald, David et al 1931-047 M5918 McFarland, Garrett, Dibrell
Berens, Frederick W. Berens, Elizabeth H. 1926-033 M5643
Berkshire Finance Corp. Herron, William 1933-016 M6027
Berry, Agnes et al Colbert, John et al 1921-001 M5401 Summers, Robey, Brown
Berry, Sherman et al Berry, Clarence et al 1922-006 M5460 Martin, Titus, Valentine, Talbert, Emmitt, Walker
Best, Asbury W. Tavenner, John T. et al 1939-031 M6433 Faulkner, Connor, Garrett, Robey, Pancoast
Beuchler, J. R. Kidwell, R. C. L. 1914-036 M5068 Warren
Beuchler, J. R. Melvin, Robert C. et al 1916-043 M5176 Scoville, Pardee, Judson, Clarke
Page 3 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Beuchler, Mae Kinna Beuchler, William 1927-033 M5685 Titus, Gibson, Athey
Bidgood, Ethel A. Bidgood, Philip 1932-002 M5941 Ayre
Birdsall, Millard F., Gdn. Birdsall, Hilda, Infant 1929-031 M5782 Payne, Kirby
Bitzer, Lenora et al Bitzer, Kaherine Lee 1917-037 M5224 Keys, Gibson, Jackson
Blake, Mary Jane Blake, Edwin Merle 1939-032 M6434 Newton, Paxson
Blevins, Marian G Bowers, George W. et al 1924-007 M5544 Stott, Gould, Beavers
Bluemont Orchard Co. Inc. Castleman, Maurice F. et al 1929-015 M5766
Blundell, Emma R. et al Blundell, George Daniel et al 1930-050 M5862 Adrain, Higdon, Ball, Solomon, Smith
Blustein, A. Cornwell, A. H. 1929-032 M5783
Bodine, Caroline E. et al Loudoun County School Board 1924-025 M5562 Muse
Bodmer, Alma Armentrout Bodmer, Charles W. 1927-001 M5652
Boeing, John K. Ilsley, Lloyd et al 1939-015 M6417 Stevenson, Skinner, Metzger, Marshall, Ilsley
Bolden, Theodore Bolden, Mary J. 1931-012 M5882 Bland, Jackson
Bolen, George C. Bolen, Elizabeth C. 1927-020 M5672 Hay, Cooksey
Boley, James H.'s Heirs Boley, Samuel Thomas Infant 1930-051 M5863 Carter, Crouch, Moreland, Tapscott, Devers
Bowie, Olivia Jane et al Haws, Mary Jane's Admr. et al 1918-031 M5274
Bowman, George W.'s Admr. Jones, Rachel et al 1921-004 M5404 Pinkett, Gregg, Jackson, Holland
Bowman, L. W. Strickler, W. Lester 1921-003 M5403
Bowman, L. W.'s Admrx. Bowman, Kenneth Willial et al 1921-002 M5402
Bramhall, Lydia Baker et al Baker, James C. et al 1925-021 M5594 Fry, Gossman, Mason, Werking, King, Hilliary,
Britt, Hensel, Stagmire, Crippen
Bready, T. H. et al Wortman, W. L. et al 1926-002 M5611
Breckenridge, Charles C. Brent, J. E. 1916-013 M5146
Breckinridge, John Barclay's Exor. Breckinridge, Mary Van Lear et al 1939-033 M6435 Hall, Phillips
Breeden, Madge Bodine Breeden, Pascal B. 1914-037 M5069 Boundy, Haga
Page 4 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Brew, Daisy Duvall Brew, Paul 1920-001 M5342 Bause, Jenkins
Briggs, Albert et al Briggs, Silas et al 1920-039 M5380 Wynkoop, Miley, Evans, Harris
Broadway Bank of Kansas Hickman, B. Drew et al 1933-033 M6044 Cooley, Link, Pierce, Thompson, Bowers
Brooks, Austin Brooks, Hattie 1917-012 M5199 Lucas, Thurston, Thuston
Brooks, Florence et al Tolbert, Eleanor McLean et al 1936-001 M6179 Cockerille, Day, McIntosh, Lance, Gilbert, Adams,
Porter, Price, Gregg, Veney, Freeman, Swingle
Broun, Louisa Fred Samuel R. et al 1913-022 M5010 Cook
Brown Brothers Virts, Elizabeth's Admr. Et al 1937-015 M6272 Adrian, Moore, Myers, Jeffreys, McKimmey
Brown, Anna P. Brown, Virgil D. 1939-016 M6418 Pleasants
Brown, Basil A. Brown, Zula May 1922-016 M5470 Allen, Cross, Deterick, Harper
Brown, Grace Brown, Thomas Edward 1919-036 M5324 Whitmore, Sewell, Leonard, Thornton
Brown, Harry C. Brown, Erminta T. 1923-039 M5526 Taylor, Grayson, Williams
Brown, Lillian H., Gdn. et al Brown, Emerson H., Infant 1929-033 M5784 Cooley, Walker
Brown, Mae Ann Bell, Ethel et al 1927-002 M5653
Brown, Maxine et al Baker, G.E. et al 1936-048 M6226 Myers, Chinn
Brown, R. Alice Harding, Caroline H. et al 1914-038 M5070 Silcott, Smith, Birdsall, Carter
Brown, Sarah E. et al Fling, R.H. et al 1932-038 M5977 Lord, Nichols, Russell, McCray
Brown, Sarah E. et al Palmer, Aubrey et al 1936-049 M6227 Loy, Miller, Hood, Arnold, McKimmey
Bryant Fertilizer Co. Inc. Royston, George C. et al 1928-017 M5721
Buckley, R. R. et al Brooks, Arthur 1917-013 M5200 Shryock, Garrett, Peacock, Goodin, Barrett,
Dibrell, Carr
Buckner, Mary T. Buckner, Charles E. 1930-052 M5864 Saffer, Thomas
Buell, Ellen M. Norris, Joseph L.'s Admr. et al 1929-002 M5753 McCabe, Thompson
Burbridge, Marie Ellen Burbridge, Harry H. 1926-034 M5644 Walker, Moten
Burch, Irene M.'s Gdn. et al Burch, Irene M. et al 1922-001 M5455 Gaines, Grammer, Metzger, Whitmore, Ball,
Donohue, Titus, Hourihane, Hickman, Tschiffely,
Hoskinson, Virts
Buxton, Mary J. Titus, Francis B. et al 1914-019 M5051 Green, Karn, Wilt
Page 5 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
C.C. Saffer & Bro. Hatfield, Henry D. et al 1935-007 M6118 Todd, Christian
Caesar, Walter Cook, John E.'s Admr. Et al 1923-010 M5497 McWashington
Calfee, J. Dyer Dean, John et al 1913-028 M5016 Brooks, Henderson
Caller, W. T. Cale, John F. et al 1919-007 M5295 McGeath
Cammack, Marshall and Zeta Guardian Peitition 1937-057 M6314 Blevins
Carey, Hallie et al Riley, Raymond et al 1936-030 M6208 Shumaker
Carey, Josephine L. Carey, Wilmer M. 1931-035 M5906 Stanard, Rector, Lewis
Carey, Wilmer Carey, Lula Valentine 1918-001 M5244 Furr, Stewart
Carpenter, Edward Carpenter, Grace 1929-016 M5767 Murray
Carpenter, Harriet G. Carpenter, Wilfred 1931-048 M5919 White, Grayson
Carpenter, James M. et al Carpenter, Milton J. et al 1935-027 M6138 Lenham, Lovejoy, Gill, Saffel
Carr, Bratton & Thorn Ferguson, W. P. et al 1921-005 M5405
Carr, J.A. et al Barrett, Sarah A.'s Admr. Et al 1936-050 M6228 Purcell, McClure, Vansickler, Thompson, Norris,
Ogden
Carr, Josephus, Tee. Homan, Rozy Bell, et al 1921-016 M5416 McIntosh, Carr, Hickman, Dailey, Reeves, Fritz
Carruthers, James Edwin's Exor. Carruthers, Semina Lubertna et al 1913-027 M5015 Shawen, Lynn, Nichols, Baker, Ford, Bennett,
Orrison, Conard, Parrot, Barrett, Thompson,
Milburn, Hutchison, Miskell
Carter, Annie Thomas Carter, Clarence H. 1920-016 N5357 Spiller, Taylor, Bently
Carter, George R.'s Tee. et al Carter, Katheryne M. 1917-002 M5189
Carter, Hattie Dixon Petition 1938-018 M6343 Dixon
Carter, J.H. Carter, Joseph Richard et al 1934-008 M6059 Martin, McIntosh, Davy, Munday, Alexander
Carter, Maria T. Carter, Robert L. 1919-038 M5326 Lee, Bowman, Dirtz, Thornton
Carter, S.B. Wamsley, Latrille P. 1933-005 M6016
Carter, Walter et al Carter, Elanor 1915-021 M5113
Carty, Mary Isabel Carty, Frank Leroy 1923-023 M5510 Wire, Butts, Heater, Mackall
Case Brothers Briscoe, Thomas et al 1931-049 M5920 Osburn
Case, Clarence et al Bryant, David et al 1939-001 M6403 Jenkins, Jackson, Rector, Gilbert, Nichols
Casey, Henry W. Jr. Casey, Nannie Rebecca 1919-037 M5325 Fisher, Herndon
Page 6 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Cassidy, James F. Cassidy, Nelia J. 1920-017 M5358 Nixon, Atwell, DePriest, Arehart, Payne, Rankin,
Keaton, Mooney, Stout
Castle, Walter E. Castle, Maude E. 1913-036 M5024 Forgie
Caylor, Lawrence E. Caylor, Bernice R. 1932-060 M5999 Moffett, Benjamin
Chamblin, Jennie L. Wildman, Robert B. et al 1917-003 M5190 Hempstone, Edwards, Bronaugh, Claggett, Lynch
Chamblin, John R. et al Dillon, James T. et al 1934-001 M6052 Armstrong, Hall, Gore, Robey
Chamblin, Richard's Exors. Chamblin, Sarah E. 1921-031 M5431 Frasier, Barton, Goodall
Chancellor, Helen E. et al Chancellor, S. Ashby et al 1921-046 M5446 Gibson, Chamblin, Ellezy
Chancellor, S. Ashby Samuel H. Grimes Jr. et al 1933-017 M6028
Chapman, Marguerite Chapman, Bernard C. 1936-002 M6180 Diggs, Simms
Charles King & Son, Co. Inc. Sanitary Grocery 1916-047 M5180 Ogden, Cloud
Chase, S. Lutie Chase, George A. 1916-004 M5137 Montgomery, Vandeventer
Chichester, A. M., Jr. Loudoun Club et al 1916-005 M5138 Gibson, Chamblin
Chichester, Marie's Exor. DeBenneville, James S. et al 1927-034 M5686 Greenough
Chick, C. E.'s Extrx. Allen, Jacob et al 1929-017 M5768
Church, Anna Deshields Church, Frank Monroe 1939-017 M6419 Grimes, Mang, Goldsmith
Church, Leesburg Baptist To sell property 1937-046 M6303 Moore, Jenkins, Smith
Circle Tire Co., Inc. McLean, Edward B. et al 1921-006 M5406 Belmont
Claman, William F. Claman, Dorothy C. 1935-028 M6139 Smith
Clark, Flavius Clark, Mamie 1936-051 M6229 Grayson, Beaner
Cleborne, Ida L.H. Cleborne, Clifford C. 1938-003 M6328 Hempstone, Connor
Clemens, Virginia P. Clemens, Zach 1936-068 M6246 Payne
Clendenning, E Matilda's Exors. Clendenning, E. Matilda's Devisees 1924-002 M5539 Gaver, Potts, Grubb, Neer, Copeland, Shriver,
Zachariah, Virts, Thompson, Silcott, Littlejohn,
Plaster
Cleveland, Henry Cleveland, Jeremiah 1935-057 M6168
Clifford, William Henry Jackson, W.L. et al 1932-061 M6000 Daniel, Belt, Epps
Coates, Harry Coates, Lucy 1934-052 M6103 Davis, Ball
Cochran, R.S. Kelley, C.C. 1931-036 M5907 Kelly
Cockerille, Genarsa et al Benjamin, James' Admr. et al 1914-050 M5082 Williams, Lawson
Cockerille, Lucy S. et al Cockerille, Philo J. et al 1927-003 M5654 Rawlings, Leith, Crane
Page 7 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Coffman, Charles et al Coffman, Erasmus's Admr. et al 1916-044 M5177 Ballenger, Connor, Welsh, Hefner
Colbert, George W. et al Colbert, Christina et al 1913-001 M4989 Stocks, Demory, Wynkoop, James, Paxson,
Adams, Lynn, Graham, Myers, Nichols, Osburn,
Throckmorton, Powell, Ballenger, Silcott, Griffith,
Miller, Gray, Simpson, O'Reilly, Carlisle, Davis,
Seaton,, Virts, Wildman, Lanham, Howell, Smith,
Ainsworth, Otley, Orrison
Coleman, Eli Frank Coleman, Ellen Nora Dove 1916-045 M5178 Heath, Collins, Dove
Coleman, Norcie Lee Coleman, James Alfred 1939-034 M6436 Purvis, Speer, Sims
Colford, Ida E. et al Colford, Geneva R.'s Admr. Et al 1931-037 M5908 Hayes, James, Thompson
Commercial Credit Co. Cooksey, R.H. et al 1935-015 M6126 Forsythe, Osburn, Jenkins
Commonwealth of Virginia Lowry, Frederick B. et al 1938-039 M6364 Hirst
Compher, Mary C. et al Compher, Edward C. et al 1916-020 M5153 Bartlett, Shry, Mock, Stream
Conard, Joseph M.'s Exors Conard, Mary J. et al 1933-018 M6029 Hickman
Connor, Ada Connor, Pierce et al 1913-011 M4999 Pancoast, Mountjoy
Connor, Cecil Assignee Allen, Shelton 1914-051 M5083 Broun, Smith, Cleveland
Connor, Margaret C. Connor, C. Fenton 1935-058 M6169 Drake
Conroy, Thomas D. Conroy, Josephine G. 1923-011 M5498 McCoy, Monahan
Cook, Donald Cook, Ruth Ellen 1930-040 M5852 Green, Strathern, Stocks
Cook, Marguerite Bell Cook, J. Leslie 1918-023 M5266 Jackson, Moten
Cooper, Beniah M. Cooper, Maggie E. 1916-046 M5179 Fillingame, Seville
Cooper, Bertie J. et al Smith, Guy E. et al 1921-033 M5433 Bowers, George, Wire, Reed, Everhart, Baker,
Smith, Fry
Cooper, Charles Cooper, May Legg 1925-022 M5595 Legg
Cooper, Estelle Cooper, James Walter 1923-001 M5488 Pollard, Moten
Cooper, Frank B. Cooper, Alberta H. 1920-002 M5343 Johnson, Howard, Manly
Cooper, Georgia V.C. Cooper, Richard W. 1937-016 M6273 Geiman, Carter
Cooper, Harry M. Cooper, Bertie J. Exor. Et al 1930-039 M5851 Shumaker, Reed, Baker, Everhard, Ahalt
Page 8 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Cooper, Rosie Legge Cooper, Raymond 1938-026 M6351 Thomas, Hough
Cooper, Thelma J. Cooper, Joseph 1934-043 M6094 Jacobs, Bishop
Cooper, Viola Mae Harris Cooper, George W. 1939-018 M6420 Wells
Copeland, Wilbur Raymond Price, Mary C.'s Exor., et al 1927-044 M5696
Corbin, J. T. et al Beach, Thomas B.'s Admr. et al 1924-035 M5572
Corbin, J.T. Davis, Nora M. 1938-064 M6389
Corduroy Tire Co. Lewis, John E. et al 1927-004 M5655
Cornwell & Hall Manuel, Arch et al 1938-002 M6327 Adrian, Saunders, Sinclair, Thompson, Hindman
Cornwell, Herbert M. Cornwell, Rose S.H. 1934-021 M6072 Hunter
Cornwell, J. B. Allen, Spencer's Admr. et al 1917-050 M5237 Reed
Cornwell, J. Lynn et al Gill, Catherine C.'s Extrx. Et al 1934-053 M6104 Norman, Simpson, Hall, Stipe
Cornwell, J. T. Grubb, Henry C. et al 1921-017 M5417 Merchant, Monroe
Corum, Henry Corum, Abraham's Heirs 1935-014 M6125 Payne, Davis, Robinson, Barrett
Costello, Charles M. Costello, Violet G. 1926-019 M5628 Leslie, Gill
Costello, George C. Admr. Seelbach, W.H. et al 1938-027 M6352 Monroe, Cole, Hough, Osburn, Martin, Coates,
Simpson
Costello, Gertrude Embrey Costello, Edward Furr 1939-035 M6437
Costello, Luther Costello, Laura K. 1931-013 M5883 Leslie, Kirkpatrick
Costello, Mary E.S. Symons, William T. et al 1936-003 M6181 Reid, Smith, Tinsman, Hindamand, Myers, Fogle,
Roberts, Santmyer, Longerbeam, Hall
Costello, Robert Costello, Charles H. et al 1916-006 M5139
Costello, Robert Costello, Charles H.'s Tee's. et al 1917-028 M5215 diZerega, Downs, Powell
Costello, Robert Costello, C. H. 1917-029 M5216 Dransfield, Adams, Downs
Costley, Cornelius A. Costley, Bernice 1920-040 M5381 Vessells, Smackum, Martin, Riley, Lucas
Cox, Elizabeth M. Cox, Presley 1921-032 M5432 Mitchell, Trammell
Craven, Grace E. Craven, Ross C. et al 1934-022 M6073 Hoge, Welsh, Nichols
Craven, Victoria Craven, Henry's Exor. et al 1929-003 M5754
Page 9 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Creager, J. Howard Creager, Mabel E. et al 1913-012 M5000 Titus, Gibson, Call, Mason
Creamer, Bertha B. Creamer, William R. 1930-021 M5833 Stipe
Crewe, Margaret G. Purcellville National Bank et al 1934-023 M6074 Martin, Hatcher, Wales, Popkins, James
Crim, Ellen V. et al Crim Cora B. et al 1913-037 M5025 Vandvanter, Costello, Leslie
Crim, John Weslie's Exor. Quinn, Dollie J. et al 1924-008 M5445 Wolford, Perry, Costello, Landis
Cromwell, Ethelyn K. Cromwell, R.H. 1936-031 M6209 Swann, Morris, Bodkin, Mahoney
Crosen, Maggie et al Crosen, Samuel E.'s Admr. et al 1917-004 M5191 Shumate, Gibson, Marshall
Cross, Dorothy Cross, George 1926-004 M5613
Cross, James H.'s Adrm. Cross, Guy T. et al 1921-007 M5407 Thompson, Ballenger, Wynkoop, Adams, Nichols,
Graff
Cross, Laura Ann Hutchison, Mary Virginia et al 1923-025 M5512 Adams, Sloper, Skillman
Cross, Lena Cross, James H.'s Exor. et al 1923-002 M5489 Reese, Webber, Ballenger, Wynkoop, Graff,
Walthour, Orr, Snyder, Feightner, Johnson,
Kunkle, Earnest, Ross, Thompson, James, Gill
Crosse & Blackwell Inc. et al Gartrell, G. Donald et al 1936-004 M6182 Thompson, Brach, Hall, Redmond, Metzger
Crouch, Eva J. et al C & P Telephone Co. 1928-035 M5739
Crouch, Lulu V. Crouch, Edward L. 1934-024 M6075 Bell, Thompson, Newton, Fox, Higdon/Higginton
Crowell, L. A. H.'s Admr. Marshall, Ferguson 1918-002 M5245
Cummings, Bessie F. Cummings, Lester F. 1919-008 M5296 Wortman
Cummings, R.H. Jacobs, Gordon H. 1932-062 M6001 Norman
Cummins, Lillie S. Cummins, Ralph L. 1935-029 M6140 Turman
Cunningham, Ruby B. Cunningham, Silas Hugh 1922-028 M5482 Ambler, Avery, Schneider, Spencer, Croson
Cunningham, W. E. et al Cunningham, David H.'s Admr. et al 1922-008 M5462 Snider, Crouch, Jones, Fox, Rice, Saffer, Ambler,
Wells, Harmon, Schnider, Spencer
x
Curtis, Dudley Curtis, Sarah 1919-048 M5336 White, Brown, Rucker
Page 10 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Dade, L. M. Hamilton, Sarah V. et al 1917-005 M5192 Thomas, Statten, Chapin
Dade, Theodore Dade, Lucy 1915-016 M5108 Austin
Dade, William H. Dade, Geneva 1922-002 M5456 Furr, Carey, McDaniel
Daly, Marjorie B. C. Daly, Patrick 1924-018 M5555 Smithers, Cunningham
Daniel Miller Co. E.V. Chinn & Son 1935-005 M6116
Daniel, Alonzo Washington, William's Admr. et al 1919-001 M5289
Daniel, Alonzo et al Daniel, Garibaldi 1915-022 M5114 Senne, Oxley, Fletcher, Pettitt, Warren
Daniel, L.J.D. et al Everhart, Marvin et al 1933-019 M6030 Hagenbuch, Koons, Wheland, Green, Murray,
Evans, Hoskins, Hoskinson, Atwell, Ewing,
Thompson
Daniel, O.L. Daniel, Mary L. 1932-063 M6002 Plaster
Darnes, Arthur C. Darnes, Irene 1926-041 M5651 Buell, Kenfield, Thompson, Mahoney, Dawson,
Ellswith, Robey, Moffett, Wilkins, Walker,
Hutchison, Oliver, Ryan
Darr, Martha Howell Darr, Russell H. 1927-022 M5674 Lowe, Howell, Rhodes
Darr, Virginia Mann Darr, Luther 1927-021 M5673 Mann
Davis, Annie H. Davis, Frederick Boone 1922-029 M5483 Lanham, Green
Davis, Charles William Davis, Warneta (alias Bruneta) 1916-021 M5154 Johnson, Washington, Cooper, Veney
Davis, F. B. Davis, Annie H. et al 1921-047 M5447
Davis, Fannie et al Baldwin, Annie et al 1926-026 M5636 Bailey, Hall, Muse, Burch, Phillips, Thompson,
Monroe, Strahorne
Davis, Fred B. Gregg, John W. et al 1922-030 M5484
Davis, Henry W. Norman, A.C. et al 1938-065 M6390
Davis, Lewis Davis, Louise 1914-020 M5052 Veny, Bryant
Davis, May W. Davis, Robert W. 1923-026 M5511 White, Williams, Smith, Morris, Gaskins, Cross
Page 11 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Davis, Samuel's Executrix et al Davis, Mable I. et al 1913-002 M4990 Brown, Davis, Taylor, Hoge, Kidwell, Nichols,
Wilson, Wiley, Werking, Rawson, Gregg, Phillips,
Ball, Robey, Simpson, Emerick, Poland, Silcott,
Little, Vandevanter, Hatcher, Janney
Davis, Wesley et al Valentine, Sinah et al 1924-003 M5540 Haynes, Tates, Johnson
Davis, William Davis, Lizzie Overhall (alias Elizabeth
Overhall/Mary Elizabeth Overhall)
1913-038 M5026 Freeman, Hughes, Whiting, Bundy, Bailey
Daw, Lane Daw, Alberta B. 1917-006 M5193 Burrows, Johnson, Thompson
Daws, Mary Brown, Joseph et al 1928-001 M5705 William, Davis, Heamans, Bronaugh
Dawson, James H.'s Exor Saunders, Clarence A. et al 1938-036 M6361 Slack, Connor
Dawson, Mary C. et al Dawson, Mary F.'s Admr. et al 1918-032 M5275 Whitmore, Snider
Dean, Reba Turley Dean, Arnold R. 1936-005 M6183 Oliver, Lacey, Turley
Dear, Beatrice M. Dear, Richard D. et al 1935-048 M6159 Guy, Hall, Thompson, Armstrong
Dear, Meatrice M. Dear, Richard D. 1929-053 M5804 Milstead, Norman
Debutts, D. F. et al Debutts, Mrytle H. 1918-024 M5267 Fletcher, Carter, Hall
Debutts, E. H.'s Exor. Humphrey, R. L. 1923-045 M5532
DeButts, John P. Hall, Elizabeth et al 1913-023 M5011 Hatcher, Emerick, Wynkoop
Debutts, Julia F. et al Hall, Elizabeth H. et al 1915-023 M5115 Wynkoop, Humphrey, Dulaney, Gibson, Slater
Debutts, Julia F. et al Pittman, J. J. et al 1916-032 M5165 Thomas, Nichols, Gibson, Wynkoop, Hall, Haws
DeHart, Laura M. Middleton, Warren D. et al 1936-032 M6210 Myers, Piper, Vermillion
Demory, W.W. et al Cockerill, John et al 1936-052 M6230 Garrett, Cockerill, Jackson
Derry, Helen S. Derry, Philip D. 1939-002 M6404 Smith, Connor
Devers, Mary W. Devers, James William 1933-006 M6017 Whittington
Dewdney, Ida Burke et al Silcott, Marcia L. et al 1934-044 M6095 Osburn, Young, Cochran
Dewey, Narcissa O. Dewey, John 1927-035 M5687 Birdsall
Diers, Herman Diers, Adelaide 1930-023 M5835
Digges & Beadles Inc. Hickman, George F. et al 1927-036 M5688
Diggs, Payne Diggs, Garner et al 1940-005 M6466 Davis
Page 12 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Dillon, Annie E.'s Committee Dillon, Annie E. et al 1915-001 M5093 Lynn, Pancoast, Gill, Gaver
Dillon, Linden C. Dillon, Cora Hesser 1914-022 M5054 Ryer
DiZerega, A. L. B.'s Admr. et al diZerega, Alice Gasquet et al 1924-004 M5541
DiZerega, Alice A.'s Admx. DiZerega, Martha A. et al 1921-034 M5434
Dodd, J. William's Exors. Et al Dodd, B. Frank et al 1935-059 M6170 Metcalf, Carter, Cox, Garrett, Cole, Keeler,
Bradfield
Doleman, Viva Johanna Doleman, Percy Elmer 1921-018 M5418 Taylor
Donohoe, Hubert et al Donohoe, Mary Alice et al 1929-034 M5785 Shumate, Bridges, Swart, Hagins, Ely, Caviness,
Frances, Orrison, Maffett, Thomas, Dulin
Dorrell, James A.'s Admr. Connor, Cecil et al 1934-011 M6062 Garrett, Janney, Abel, Gaver
Douglass, Joshua et al Lovings, Annie et al 1931-038 M5909 Wine, DiZerega, Boone, Maston
Dove, Julian M. Carter, Margaret Dove et al 1938-040 M6365 Johnson
Downs, Annie et al Steward, Charles et al 1918-033 M5276 Dove, Caylor
Downs, Emma W. Downs, William L. 1934-030 M6081 Wenner, Rollison,
Downs, Linnie et al Downs, Marion et al 1930-022 M5834 Trenary
Downs, Mont Frame, J. M. et al 1917-051 M5238
Downs, Zella Downs, Robert 1939-052 M6454
Drake, Joseph C. Drake, Elizabeth W. 1936-053 M6231 Wells
Dransfield, H.N. Jones, W.J. et al 1931-039 M5910 Gulick, Pearson, Rhodes
Drury, Jean Drury, Peter A et al 1935-016 M6127 Rafferty, VanDoren
Duff, Cecil Howard Nixon, Virginia Duff et al 1930-001 M5813 Saffer, Hagins, Gilmer
Dulaney, R. Hunter, Tee. et al Neville, Harry R. et al 1916-014 M5147
Dulany, Richard H.'s Exors. Neville, Mary D. et al 1936-070 M6248 Lemmon, Morison, Whiting, Hoe
Duncan, Kathleen L. Duncan, Fred L. 1936-069 M6247 Legard, Wine
Dunsworth, K. Helen Dunsworth, Martin J. 1919-041 M5329 Brewer, Carter
Duval, Callie May Duval, Thomas Luther 1930-010 M5822 Darne, Dehart
Duval, Virginia Lewis, Eli 1919-024 M5312
Dwyer, Philip Dwyer, Rosa May 1919-009 M5297 Dunn, Kirkpatrick, Kirk
Eamich & Co. Costello, R. C. et al 1915-024 M5116 Dinges, Eamich
Eamich & Co. Cole, James H. et al 1916-033 M5166 Dinges, Eamich
Eamich & Co. Grimes, Josephine et al 1920-041 M5382
Page 13 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Eamich, Bertie et al White, Leah et al 1919-002 M5290 George, Clapham, Grubb
Eamich, George F.'s Admr. Eamich, George F.'s Devisees 1922-009 M5463 Brown, Dinges, Martin, Potterfield, Harvey, Klopp,
Estes, Spring
Eamich, J. W. Vickers, John T.'s Curator 1916-034 M5167 Wenner, Johnson, Moffett, Virts
Earney, Leila V. et al Baker, Clark et al 1937-058 M6315 Taylor, German, Cole, Cooper, Earney
Edds, Flora F. Edds, William 1935-049 M6160 Fitts
Edmonds, James Adam Edmonds, Susan 1919-003 M5291 Gant, Turner, Johnson, Pinkett
Edmunds, Alice Edmunds, Frances, Inft. 1926-012 M5621 Thompson, Lewis
Edwards, Bertha V. Edwards, Lee E. 1928-036 M5740 Hill, Tippett
Edwards, Dulcie A. Birkby, Blanche H. et al 1936-054 M6232 McIntosh, Clemens, Ewing
Edwards, Hazel J. et al Roller, Thomas E. et al 1917-038 M5225 Russell, Shumaker, Gardner, Strother ,Foote
Edwards, William Howard Appointment of Committee 1939-003 M6405 Rust
Eggleston, J.A.'s Heirs Eggleston, Bertha et al 1933-034 M6045 Attwell, Shumate
Eggleston, J.C. et al Eggleston, Leslie C. et al 1933-035 M6046 Martin, Carr
Eidson, W.B. Hodgin, S.G. 1939-019 M6421
Elgin, Anna, Gdn. Elgin, Mary R. et al 1919-042 M5330
Elgin, Arthur T. et al Elgin, T. Lamarr et al 1922-003 M5457 Bridges, Daniel, Rodeffer
Elgin, Elizabeth J. et al Jenkins, Amos et al 1926-020 M5629 Ellmore
Elgin, John D. et al Elgin, C. Walter's Admr. Et al 1938-041 M6366 Thompson, DiZerega, Adrian
Elgin, Mary A. Gulick, Sanford 1920-053 M5394 x
Ellis Bros. Zerega, A. et al 1932-064 M6003 O'Meara
Ellmore, Pauline et at's Gdn. Ellmore, Pauline et al 1925-005 M5578 Ankers, Groom Atwell, Myers
Ellzey, Margaret M. Chancellor, Helen E. et al 1920-027 M5368 Gibson, Nichols, Sibert, Harrison, Cross, McCrary,
Jordan, Shepard, Vandoren, Morris, Cabell,
Zimmerman
Emerick & Holmes Brent, J. E. 1916-015 M5148
Emerson Brantingham Implement
Co.
Dunbar, J. L. et al 1915-004 M5096 Lucius
Emigh, Osie A. et al Mankin, Mildred et al 1935-030 M6141 Saffer, Erwin, Smith, Adrian, Dooley, Hall
English, Addison et al English, William et al, Infants 1939-053 M6455 Filler, Fry
Page 14 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Eppes, Charles G. Gibson, T. F. et al 1927-045 M5697 Ryan, Low, Rector, Saunders, Crooks
Evans, Damon L. Evans, Lula 1920-028 M5369
Everhart, Austin W. Boyd, Samuel's Heirs 1932-039 M5978
Everhart, Charles R. Everhart, John B.'s Admr. et al 1923-003 M5490 Able
F. A. Davis & Son Mankin, A. L. et al 1930-053 M5865
Fairfax, Fanny J. Fairfax, Robert H. 1932-014 M5953 Lee, Coleman, Johnson
Farmers & Merchants National Bank Braden, O.S. 1935-017 M6128
Farmers & Merchants National Bank Baker, T.C.'s Admrx. Et al 1935-031 M6142 Shedd, Carruthers, Hirst
Farmers & Merchants National Bank Ferguson, Leslie et al 1937-018 M6275 Cochran, Alexander, Harris, James, Risdon
Farmers and Merchants National
Bank
Taylor, Harry B.'s Committee 1932-003 M5942
Farmers Bank, Inc. Russell, Johnson et al 1929-035 M5786
Farmers Supply Co. Wenner, H. Hampton et al 1934-054 M6105 Garrett, Martin
Fauver, Annie Nora Fauver, William Brown 1924-026 M5563 Carlisle, Alder
Federal Land Bank Marshall, W.W. et al 1933-020 M6031 Jackson
Federal Land Bank Wenner, H. Hampton et al 1934-055 M6106 Shumaker, Garrett
Federal Land Bank Lawson, R.B. Jr. et al 1936-015 M6193 Harrison
Federal Land Bank Jackson, George H.'s Admr. Et al 1936-016 M6194 Adrian, Harper, Deering, Hall, Strople
Federal Land Bank Branch, Rachel H. et al 1937-001 M6258 Robey, Martin, Titus, Coleman, Hume
Federal Land Bank Ankers, John W.'s Admrx. 1937-029 M6286 Ritchie
Federal Land Bank Welch, Joseph A. et al 1938-042 M6367 Hurlbut
Federal Land Bank Smith, Clara M. et al 1940-009 M6470 Norman, Harding, Martin, Calkins, Hall, Wynn
Federal Land Bank of Baltimore Moss, William O. et al 1929-037 M5787
Federal Land Bank of Baltimore Joseph A. Welch 1930-024 M5836
Fenton, B. F. Cole, Jennie (Sarah Jane) et al 1914-052 M5084 Young
Fenton, B.F.'s Exors. Eppes, Charles G. et al 1932-004 M5943 Busheng, Drake, Gibson, Thompson
Page 15 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Ferguson, Emily P. Ferguson, Hamilton O. 1917-014 M5201 Roche, Hoskinson, Rhodes, Hall, Adams, Mullican,
Mulligan
Ferguson, H. W. Costello, Charles H. et al 1916-007 M5140
Ferguson, Hattie K. Committee et al Harris, Mabel C.'s Admr. Et al 1937-002 M6259 Hoffman, Connor, Bobbitt, McNight, Adrian,
Robey
Ferguson, James W.'s Admx. et al Ferguson, Lewis C. et al 1926-005 M5614 Tyler
Ferguson, James W.'s Heirs Ferguson, Lilly et al 1923-027 M5514 Tyler
Fetzer, Lula Frances Fetzer, Ernest Lee 1934-002 M6053 Casilear, Lowenback
Fields, John Fields, Rose B. 1920-029 M5370 Schooley, Flippo, Thompson, Brady, Colbert
Fields, Mary J. Fields, Thomas J. 1931-014 M5884
Fisher, Charles C. Fisher, Marie C. 1921-023 M5423 Hall, Bolden, Turner
Fitzgerald, Mary Fitzgerald, Raymond 1935-032 M6143 Hawley
Fleming, Catherine R. et al Fleming, Johnnie et al 1914-023 M5055 Smallwood, Frasier, Ross, Costello, Wisecarver,
Wiltshire, Kines, Scott
Fleming, Catherine R. et al Fleming, Margaret C. et al, Infants 1937-059 M6316 Dunbar, Kines, Costello, Wisecarver, Morrison,
Wiltshire, Whitney, Connor, McIntosh,
Gochnauer, Tabb
Flenner, W.P. Flenner, Emily Lucille 1931-015 M5885 Howdershell, Gum, Hale
Fletcher Brothers Manufacturer's Outlet Co. 1934-025 M6076
Fletcher, Arthur M. Fletcher, Flora M. 1937-003 M6260 Light, Lanham
Fletcher, Ella's Exor. et al Riticor, Joseph et al 1914-005 M5097 Skillman, Thomas, McGeath, Galleher, Thomas,
Groom, Tiffany, Hutchison, Gulick, Hummer, Lee,
Fleming
Fletcher, Ernest F. Fletcher, A.M. et al 1932-015 M5954
Fletcher, Joshua et al Fletcher, Robert C. et al 1934-026 M6077 Glascock
Fletcher, Joshua's Admrs Fletcher, Mary E. et al 1931-016 M5886
Fletcher, Marian C. Glascock, Mary E. et al 1921-024 M5424 Tinsman
Fletcher, Norman Fletcher, Annie B. 1936-017 M6195 Pearson, Hummer, Underwood, Smallwood
Fletcher, W. G. Brown, C. L. et al 1920-018 M5359
Page 16 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Fling, Adeline V.'s Exor. Burke, H. U. et al 1925-023 M5596 Abel, Wiley, Hinton, Leisure, Elizier, Smith
Fling, William H.'s Heirs Fling, -- 1926-006 M5615 Lord
Flippo, Roy M. Flippo, Lucy 1931-017 M5887 Reid, Hall, Irving
Flynn, Clarence et al Flynn, Anne et al, Infants 1932-016 M5955 Smith, Saffer, Tyler, Hutchison
Flynn, Kerfoot C. Flynn, Julia B. 1919-025 M5313 Hardy, Flynn, Williams, Dailey, Gibson, Smith,
Colbert
Folk, Anna J. Folk, Travers James 1931-018 M5888 Jackson
Foster, Mary M. Potts, Wm. B. et al 1914-039 M5071
Fowler, Elsie Beavers Fowler, Ernest Norman 1926-013 M5622 Fields, Beavers, Santmyer
Fox, Mary B. Fox, Omar L. 1918-034 M5277 Beans
Fox, Mary B. Fox, Anita Lee et al Infants 1920-020 M5361 Peacock, Spratt
Frame, Mary C. Sands, Daniel C. 1936-055 M6233 Saffer
Francis, Emily et al Leith, Albert Lane, Jr. et al 1920-042 M5383 Watkins, Charles, Hollingerger, Michinard
Franko, Belinda W. Franko, John 1930-041 M5853 Howell
Frasier, Catherine et al Frasier, Bernard H. et al 1939-004 M6406 Cockrell, Larrick, Baber, Kelley, Thompson, Daniel,
Barton, Pancoast, Ross, Hatcher
Frasier, J. Thomas et al Russell, Susie E. et al 1933-021 M6032 Larrick, Peach
Frasier, S. Henry et al Frasier, H. Bernard et al 1938-066 M6391 Daniel, Barton, Baber, Pancoast, Kelly, Thompson,
Hall, Cooley, Garrett, Gregg, Holmes, Hardin
Frazier, John's Heirs Russell, Susie Elizabeth et al 1931-003 M5873 Wolfe, Dunbar, Frasier, Holman, Berry
Free, William A. et al Smith, Benjamin F. et al 1933-022 M6033 Warren, Carr, Connor, McIntosh, Saffer, Frye, Hall,
Daniel, Crockett
Front Royal National Bank Humphrey, Frank M 1924-019 M5556
Frost, Susan Haxall et al Haxall, Lena N.'s Admr. et al 1923-040 M5527 Harris, Dudley, Fred
Fry, Chester W. Harrison, Amos et al 1918-010 M5253 Wright, Baker, Snoots
Fry, George W.'s Admr. Et al Bartlett, Charlotte et al 1932-005 M5944 Shafer, Harrison, Green, Boothe, Fairfax
Fry, Louie W. Fry, Lucy B. 1925-015 M5588 Heater, Shumaker, Williams
Fry, Minnie F. et al McArtor, T.E. Admtrx et al 1928-018 M5722 Hammerly, Crim, Bell, Emerick
Page 17 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Fry, Nancy et al Mullen, David et al 1913-003 M4991 Ahalt, Barnhouse, Crawford, Carle, Stallings,
Cooper, Fry, Jones, Myers, Shugars
Fry, Roberta Fry, Garland S. et al 1930-025 M5837 Myers
Fry, Samuel L. Fry, Elizabeth 1919-010 M5298 Hickman, Grubb, Boor
Frye, H.K. Frye, Hazel Hunter 1936-006 M6184 Hunter, Wilson, Spates
Frye, Mary Ann Frye, Leroy 1938-004 M6329 Shores, McKimmey
Fulton, David M. Mercer, Horace et al 1939-036 M6438 Cunningham, Edwards, Messenger, Lally,
Thompson, Thomas
Furr, D. O. Craig, Emma V. et al 1920-030 M5371 Norman, Thomas
Furr, Daniel J. Furr, Mallie L. 1917-015 M5202 Lyvers, Cook, Steward, Bell
Furr, Edna Cassell Furr, Harold C. 1933-025 M6036 Hawes, Cassell
Furr, Mabel E. Turner, Elizabeth C.'s Exor. Et al 1934-045 M6096 Dibrell, Garrett, Martin
Furr, Rachel Furr, Harry 1923-046 M5533 Clemer, Leach, Nesselrodt, Downs, Leonard,
Davies
Gaines, Thomas A. et al Gaines, Sophia A. Admr. Et al 1931-019 M5889 Nichols, Simpson, Hawling
Galloway, Thomas Fleetwood et al Galloway, C. Neil et al 1920-019 M5360 Blythe, Hamilton, Thompson, Thomas,
Clatterbuck, Bryant
Gant, Jane Cockerille, William H. et al 1916-022 M5155 Fendall, Noland
Garrett Motor Co. Inc. Canard, G. W. C. et al 1930-026 M5838
Garrett, E. E. Hall, John W. et al 1913-039 M5027 Elgin, Johnson, Purcell, Jackson, Lynn x
Garrett, Jane S. Gdn Lake, Fulton T. Gdn et al 1938-028 M6353 Russell
Gaskins, Fenton et al Winsor, Annie et al 1938-029 M6354 Mitchell, Trammell, Palmer, Cleveland
Gaskins, Ruth Gaskins, Devon A. 1931-020 M5890 Langford, Rogers
Gaver, Dean A. et al Gaver, Charles C. Infant 1921-025 M5425 Arthur, Link, Nichols
Gaver, Hannah L.'s Exor. Love, Matilda J. et al 1933-007 M6018 Pierpoint, Walker
Gazes, James Gazes, Mabel 1924-027 M5564 Theodorspulor, Sultatos, Wortman, Zartman
Geiman, Adah et al Burke, H.W. et al 1935-001 M6112 Huntress, Garrett, Garret, Burke, Kirby, Fletcher
Page 18 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Genus, Millard et al Genus, Zacharias' Admr. Et al 1921-035 M5435 Riley, Cross, Nokes, Whiting, Bush, Allen, Brown
George, John's Admrx. et al Peters, William R. et al 1915-040 M5132 Slater, Marple, Stream, Grubb, Crim, Russell
George, Roy et al Johnson, Ella George et al 1938-043 M6368 Stevens, Wenner, Graham, Shumaker, Peacock,
Kilgour, Wright, Rittermoser, Carr, Long, Stone,
Gaddy, Hall, Ridgeway
Gibson Oat Crusher Co. White, Arthur et al 1921-048 M5448
Gibson, William Gibson, Amanda 1918-035 M5278 Cooper
Giffin, S. R. Giffin, Phoebe M. 1926-021 M5630 Rowe, Donahaven, Miller
Gilbert, Earnest Gilbert, Josephine C. 1918-036 M5279 Cheeks
Gilbert, Hattie A. Gilbert, William 1920-031 M5372 Adams, Thomas
Gill, Richard C. Gill, Doris Montague 1926-014 M5623 Purcell, Montague
Gilmore, Helen E. Gilmore, James F. 1921-036 M5436 Johannes, Branson, Baldwin
Glenn, Minor Glenn, Mary L. 1919-004 M5292 Ash, Redmond, Kidwell
Gochnauer, A. C. Kelly, George William et al 1919-026 M5314 Thomas, Trussell, Colston, Tinsman, Thompson,
Slack
X
Gochnauer, Brooke B. et al Lewis, John D. 1928-037 M5741 Staples
Gochnauer, P. B. et al Gochnauer, Fannie et al 1923-012 M5499 Cockerille, Hall, Whitmmore, Lowe, Leith, Kerrick
Gochnauer, Preston B. Gochnauer, Fannie M. et al 1937-004 M6261 Garrett, Cockerille, Hall, Grimm, Thomas
Goettling, Charles A. Yowell, J.E. et al 1934-056 M6107 Hall
Goode, Dorothy E. Goode, Randolph P. 1925-006 M5579 DiZerega
Goodhart, E. S. W. Russell, James L. et al 1918-037 M5280
Goodhart, Elijah S. W.'s Exor. Goodhart, Maggie et al 1926-015 M5624 See also Chancery 1921-026; 1922-017
Goodhart, Jerome Willard's Gdn. Goodhart, Jerome Willard et al 1921-026 M5426 Potterfield, Smith, Virts; see also 1922-017; 1926-
015
Goodhart, Jerome Willard's Gdn. Goodhart, Jerome Willard et al 1922-017 M5471 Potterfield, Smith, Virts, Lanham; see also 1921-
026; 1926-015
Page 19 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Goodin, Mary Ellen Goodin, Jonathan C.'s Exor. et al 1921-049 M5449 Purcell, Stafford, Harsch, Worley, Murray, Ackles,
Skinner, Brockhouser, Robinson, Conard, Murphy,
Douglas, Beans, Love, Hurst, Horn, Royer, Jones,
Carpenter
x
Gott, Minnie S. Gott, Kenneth B. 1940-003 M6474
Gouchnauer, P. B. Ankers, Mahlon A. et al 1917-039 M5226 Brown, Leith, Hall, Daniel, Cockerill
Graham, H. O. Baker, Frank (G. F.) 1916-035 M5168
Grammer, Frederick L.'s Committee Grammer, Anne McK. ete al 1921-008 M5408
Grant, Fleetwood Moody Granc, Charles M 1924-028 M5565 Haggerty, Moody
Gray, Pearl K. Kephart, Clarence et al 1937-047 M6304 Dizerega Jr., Nichols, Russell, Ellis, Rowland
Gray, Rufus H. Gray, Emma H. 1924-009 M5446 Poland, Sanders, Thornsberry, Butts, Haws
Grayson, Mary F. Grayson, Webb (Welbert) P. 1919-043 M5331 Dade, Jackson
Gregg, J. W., Trustee et al Garrett, Paul W. et al 1915-017 M5109 Emerick, Martin, White, Moore and Hill, Inc.
Gregg, Mary Ellen Gregg, Albert J. 1913-013 M5001 Shekell, Dillon
Grehan, William's Admr. Grehan, Margaret et al 1932-065 M6004 Douglas
Griffis, Eva H. Rudy Griffis, Norman 1932-006 M5945 Smith, Robey, Hirst, Miller
Griffith Turner Co. Bodmer, George's Heirs 1934-027 M6078
Griffith, C.D. et al Bayly, Roger H. et al 1935-050 M6161 Beales, Hall, Martin, McIntosh
Griffith, Dorothy H. Griffith, Joseph T. 1936-007 M6185 Trussell, Gordon, Hall
Grimes, Franklin Ashby Grimes, Clara Heflin 1926-027 M5637 Heflin, Trussell
Grimes, John T. Crouch, Eva J. et al 1934-009 M6060 Ridgeway, Nichols
Grimes, John T. et al Crouch, Eva J. et al 1939-054 M6456 Ridgeway, Weaver
Grimes, Josephine Talley, Richard et al 1922-010 M5464
Grimes, Lillian Grimes, Charles et al 1932-040 M5979 Warren, Ridgeway, Crouch, Clemens, Norris,
Plaster, Whitmore, Gore, Fendall, Caviness, Carter
Grimes, Lillian Grimes, Samuel H. Jr. 1932-041 M5980 Plaster
Grimes, Samuel H. Day, Robert et al 1919-049 M5337
Page 20 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Groff, E.W. Turner, James H.'s Admr. Et al 1937-005 M6262 Adrian, Byrne, Terril, Taylor
Grolo, Bessie J's Committee Barrett, H. C. et al 1918-011 M5254 Conard
Groom & Whaley Crittenden, Delancey S. 1915-020 M5112
Groom, William's Estate 1937-048 M6305 Hanes
Groves, Harriet Ellen et al Groves, Nellie Arbella et al 1920-003 M5344 Pearson, Dudley, Mills
Grubb, Ebenezer's Admrx. Palmer, julia 1914-040 M5072 Mann, Russell, Nixon, Menard, Myers, Brown
Gulf Refining Co. Bell, R.R. et al 1933-008 M6019 Hall, Elsea, Osburn
Gulf Refining Co. Inc. Warner, G.W. et al 1932-017 M5956 Baker, Stabler, McFarland
Gulick, Allen et al Davis, Evelyn 1930-002 M5814 Feagan, Mills, Riticor, Norman, Russell, Young
Gulick, John Frank Sinclair, Susan's Admr. et al 1922-018 M5472 Dishman, Gheen, Munday, Owens
Gullett, Catherine L. Gullett, Winfield S. 1936-033 M6211 Campbell, Frye
Hajoca Corp. Gill, C. O. et al 1929-054 M5805
Hall, Elizabeth H. et al DeButts, John P. et al 1917-016 M5203 Dulaney, Wynkoop
Hall, John B. et al Humphrey, Robert L. et al 1938-067 M6392 Armstonrg, Martin, Connor, Skinner
Hall, Maria H. Hall, George R. 1914-001 M5033 Conner, Osburn
Hall, Stephen Briscoe, Jerry Thomas et al 1924-020 M5557
Hall, Wilbur C. Shaull, Lela R. 1929-036 M5788
Hall, Wilbur C. et al Ahalt, Stanley E. et al 1929-004 M5755
Hall, Wilbur C. et al Hughes, Elsie et al 1929-021 M5772 Belt, French, Ellis, Morgan, Godfrey
Hall, Wilbur C. et al Mason, T.F. et al 1931-004 M5874 Arnold, Whitmore
Hall, Wilbur C., Assignee Williams, Abraham et al 1930-042 M5854 Williams, Day
Hall, Wilbur C., Tee. et al Beavers, David A. et al 1929-018 M5769
Hall, William Stewart Hall, Florence G. 1937-060 M6317 Gochnauer, Griffith
Hamilton Milling Co. Hoge, L. Clark et al 1927-046 M5698 Rogers
Hamilton, Mollie A.'s Admr. Et al Hamilton, O.B. et al 1935-061 M6172 Oliver, Brown, Legard
Hamilton, R. J. Hamilton, Nellie S. 1916-016 M5149 Shugars, Rollison, Cannon
Hammerly, C. D. McDonough, Thomas G. et al 1915-006 M5098
Hammerly, J.W. Hammerly, Milton B. et al 1940-004 M6465 Giddens, Janney, Ridman
Hammerly, Mary V. et al Hammerly, Chester F. et al 1913-040 M5028 Leslie, Price, Gaver
Hammond, William F.'s Admrx. Merchant, Leo L. et al 1937-043 M6300 Cooley, Weaver, Hall
Page 21 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Hampton, E.H. Akers, Elizabeth F. et al 1934-028 M6079 Hall
Hanes, Aubrey M. Hanes, John M. et al 1936-008 M6186 Harding, Cooksey
Hanes, John Harry Hanes, Mamie G. 1938-005 M6330 Bodine
Haney, Lucinda (Lucy) Haney, Albert 1919-011 M5299 Morris, Sherman, Mallory
Harder Mfg. Co. Reiley, G. D. 1925-008 M5581
Harding, Chester A. Harding Ora Haws 1923-004 M5491 Gray, Rose
Hardy, Gladys S. Hardy, Lewis W. 1936-056 M6234 Schulke
Hardy, Sarah J. et al Warren, Thelma G. et al 1931-022 M5892 Murray, Bern, Gant, Johnson, Grimes
Harper, Sarah F. Harper, J. C. 1927-012 M5664 Saunders, Legg
Harris & Sams Gray, J. F. et al 1918-013 M5256 see Chancery 1918-017/1918-018
Harris, John Harris, Helen 1916-023 M5156 Randolph, Gibson, Clark
Harris, Maria G. Harris, John O. 1913-004 M4992 Taylor, Davis
Harris, Maude T. Harris, Theodore Preston 1923-028 M5515 McQuay, Wilkins
Harris, Robert Carter's Admr. Harris, Carter B. et al 1934-046 M6097 Adrian, Davis, Parsons, Kendall
Harris, William C. Harris, Florence Brown 1917-030 M5217 Washington
Harrison, B. P., Assignee Montgomery, Virginia C. 1916-036 M5169
Harrison, Bessie A.B. Harrison, Frank B. 1935-060 M6171 Blevins
Harrison, C. F. assignee Sherman, Jospeh A. et al 1928-006 M5710
Harrison, Charles F. Bauckman, W. T. 1918-003 M5246
Harrison, H., Tee. Harrison, N. F. et al 1917-025 M5212 Burch, Carruthers, Ball, Galleher, Dailey,
Whitmore, Bradfield, Wildman
Harrison, Henry et al, Tees Conrad, C.P. et al 1928-019 M5723 Nichols, Lynn, Grayson
Harrison, Matthew Commr. Hough, Thomas W. et al 1914-024 M5056 Householder, Schooley, Grubb
Harrison, W. J. et al Galleher, Maud E. et al 1925-007 M5580 Crim, Gibson
Harrison, W. J.'s Exor. Harrison, N. F. et al 1917-025 M5212 combined with H. Harrison, Tee. vs. N. F. Harrison
et al
Hart, Hilda Elizabeth a/k/a Elsie S.
Hart
Hart, Edbert Willard 1919-027 M5315 Moncure, Swedberg
Harvey, Alice J. Harvey, Abraham 1918-012 M5255 Coates
Hatcher & McCarty Buchanan, James A. et al 1916-008 M5141 Williams, Nolan
Hatcher, Ghorley R. Hatcher, Pauline Morris 1924-021 M5558 Benton, Morris
Hathaway, M. Lucille Hathaway, Blanchie 1939-005 M6407 Anderson
Hawes, Daisy P. Hawes, Isaac A. 1931-021 M5891 Pierce, Leonard
Page 22 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Hawling, Lucy W. Hawling, Logan D. 1938-019 M6344 Wynkoop, Seaton
Hawthorne, K.H. Hawthorne, Charles T. 1935-002 M6113 Restor, Brewer, O'Toole, Fant
Hawthorne, Mary M. et al's Gdns Hawthorne, Mary M. et al 1937-019 M6276 Russell
Haxall, Bolling Walker 3rd's Gdn. et al Haxall, Bolling W., 3rd et al 1920-013 M5354 Dudley, Martin, Cochran, Frost, Harris
Hazard, Silvie L. Hazard, W. Tilden P. 1937-030 M6287 Nicoll, White
Head, Fannie A. et al Wenner, G. F. et al 1917-017 M5204 Holmes, Mead, Fry
Heater, Robert E Heater, Cassandre T. 1924-010 M5547 Stevens, Anderson, Garnett, Moran, Hendry,
Bonnette, Householder, Butts, Gaver, Chinn,
Turney
Heath, Alice C. Cooper, Mahlon et al 1913-029 M5017 Nixon, Coleman, McDaniel, Gregg, Fenton, Robey,
Wilson, Freeman, Jackson, Hughes
Heath, Louise Heath, George 1925-024 M5597 Shaffer, Reed, Rhoden, Tierney
Heflin, Martha G. Heflin, John S. 1933-001 M6012 Gibson, Stout, Rowe
Heifner, William H. Heifner, Nannie 1913-014 M5002 Coffman, Green, Shumaker
Helm, Thomas M. Ruse, Solomon's Admr. Et al 1922-004 M5458 Hatcher, Vandevanter, Shawen, Roberts,
Hampton, Wortman, Vincel, Beall, Steiner, Beales,
Wirgman
Henderson, Elizabeth C.'s Exor. Beverly, Annie Lee et al 1934-057 M6108 Hurley, Talty, Martin
Henderson, Evelyn Virginia Henderson, Peter Raymond 1938-006 M6331 Titus, Starkey
Henderson, Reed Henderson, Sarah A. 1916-024 M5157 Allen, Smith
Herbert, Arthur et al, Tee's Conner, Cecil, Comm. Atty. 1918-028 M5271 Neville, Lemmon, McElhone, Randolph, Moore,
Hempstone, Gill, Edwards, Dulany Roszel, Burke
Hereford, Adarene (Addie) M. Hereford, Lucius R. 1913-024 M5012 Blackstone, Witt, Herndon, Rice, Wayland
Herndon, Randolph Herndon, Estelle C. 1920-004 M5345 Campbell
Herndon, Siddie J. Herndon, Randolph 1931-023 M5893 Payne
Herrell, Thelma Herrell, Willard 1936-018 M6196 Purcell, Fry, Baker
Heston, Paul McLean et al 1932-007 M5946 x
Hickam, Dorothy Hickam, G. Fred 1931-063 M5934 Cooper, Myers, James, Warner
Hickman, B.D.'s Tee Hickman, Thomas P. et al 1937-020 M6277 Barthel, Filler, Shumaker
Page 23 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Hiden, M.B. Costello, G.R. et al 1932-026 M5965 Cooley, Leslie
Hiden, M.B. et al Harper, Mary Frances et al 1936-020 M6198 Jackson, Deering, Hall, Adrian
Hill, Hettie Hill, Barto 1936-019 M6197 Bryant
Hines, O. W. Dr. Hines, Della 1924-029 M5566 Rice, Fry, White, Hoke
Hinton, Lonas M. Hinton, Helen A. 1925-025 M5598 Patterson, Bonham
Hirst, J. Terry Northrup, Arnett A. et al 1936-034 M6212 Offutt, Bowles
Hirst, John T.'s Admx. Hirst, Julian T. et al 1914-002 M5034 Brown, Lynn, Smith
Hirst, Mary Lizzie Hirst, Irene Bowers et al 1918-004 M5247 Newlon, Marshall
Hitt, Katherine E. Smallwood, George F. et al 1925-002 M5575
Hoffman Orphanage Sanbower, Fannie E.'s Exor. et al 1919-029 M5317 Shumaker, Lloyd, James, Geo. W. and Agnes
Hoffman Orphans Home
Hogan, Jesse A. Hogan, Guy's Committee 1929-055 M5856 Mullen, Curtis, Thomas
Hoge Grain & Feed Co. Seamans & Wrenn 1930-060 M7303 Page, Mitchell
Hoge Grain & Feed Co. Smith, J. Oliver et al 1934-010 M6061 Garrett, Pickett, Keith, Alexander, Adrian
Hoge, Harriette E. H. Hoge, L. Clarke 1930-055 M5867 Plaster, Tyler
Hoge, L. Clarke Tyler, Harriette E. H. 1930-056 M5868
Hoge, Lydia A. Hoge, George D.'s Admr. et al 1923-005 M5492 Torryson, Gill
Hoge, W.S. Jr. Hoge, Julia B.'s Exors. Et al 1937-022 M6279 Rust, Garrett, Lauck, Dorritee, Groom, Burton
Holcombe, Marion O. Holcombe, Layton W. 1939-037 M6439 Otley, Bradford
Holmes, Golda Virginia Holmes, John Henry 1917-031 M5218 Hanvey, Fields
Holmes, Mae Scott Holmes, Phillip R. 1929-019 M5770 Scott
Holmes, Patrick D. Young, Allen M. et al 1936-057 M6235
Holsinger, Dessie Holsinger, Lerty 1935-051 M6162 Fitzgerald
Holton, Mary et al Belt, Townsend's Admrs. et al 1929-056 M5807 Thomas, Norman, Drake
Holtzclaw, Sally Lee et al Cockerille, Julia G. et al 1932-042 M5981 Dent, Martin
Hoover, Susie E.M. Hoover, David L. 1935-033 M6144 Monroe, Sibert, Skinner, Gill, Marshall
Hope, Belle et al Benedum, Arabella's Heirs 1926-035 M5645 Gochnauer, Warner, Tavenner, Snapp, Rudy,
Orrison, Birdsall, Lawson, Everhart, Hatcher,
Tiffany
Page 24 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Hope, Mary H. Hope, Charles R. Jr. 1939-038 M6440 Kerrick, Finnelle, Phillips
Hopkins, Emma S. Hopkins, John G. Jr. 1933-023 M6034 Skipwith, Carr
Hopkins, John G. Horseman, W. H. 1913-030 M5018 Palow, Wortman, Garrett, Church
Hopkins, John G. New York Life Insurance Co. 1936-009 M6187
Hopkins, Marcus C. Hopkins, Naomi Walters 1928-020 M5724 Chandlee, Stiles
Houchins, Charles J. Houchins, Pauline H. 1925-009 M5582 Hern, Clark, Furr
Houchins, Kemper A. Houchins, Fannie E. 1928-027 M5731 Rhodes, Jones, Lookingbill, Willy, Gray
Hough, A. Monroe's Admrx. Hough, Raymond et al 1927-047 M5699 Corbin, Paxson, Newton, Towner, Dorrity, Jewell,
Mattingly, Berry, Brown, Mullen, Merchant
Hough, Katheryn H. Hough, Samuel B. 1938-045 M6370 Hunter
Hough, Mary Jane et al Hough, Edgar et al 1914-026 M5058 Purdie, Orr, White x
Hough, Mary Kathryne Hough, Samuel Berkley 1938-044 M6369
Hough, Robert et al Hough, Isaac S.'s Adm's. et al 1914-025 M5057 White, Bennett, Grubb
Hough, Rosa Frances Hough, Arthur 1923-047 M5534 Weadon, Smith, Lowe
Hough, Stanley E. Hough, Alice Seaton 1926-028 M5638 Mullen, Grimes, Seaton
House, Ella M. House, Eli P. 1913-015 M5003 Virts, Underwood
Housholder, Ruth W. Housholder, A. Walter 1938-068 M6393 Wenner, Mann
Howard, Ethel M. et al Loveless, Ward et al 1937-031 M6288 Ewing, Owens, Douglass, Honicon
Howard, Gladys Bell Howard, Carroll H. 1929-005 M5756
Howard, Harry John Howard, Estelle 1930-027 M5839 Jackson, Styles
Howard, John Taylor, Angilina et al 1919-044 M5332 Jackson, Corbin, Seaton, Brown, Moore, Banks,
Peoples, Coles, Goodman, Guy, Smith
x
Howard, Mary A. Howard, James F. 1916-037 M5170 Fields, Holmes
Howell, Mary Smale Howell, Reuben A. 1915-018 M5110 Slack, Weyrich
Howser, Martha W. et al Howser, James Frederick et al 1937-021 M6278 Osburn, Jenkins, Miller, Hope, Cullen
Hughes, Catherine F. Hughes, John F. 1916-017 M5150 Fries, Brooks
Hughes, Gussie Day Hughes, Moses 1924-030 M5567 Rust, Day
Hughes, Nanny Ashe Hughes, Hamilton 1914-027 M5059 Harrison
Hulford, John D. Hatcher, W. C. et al 1930-003 M5815
Hummer, Aubrey L. Hummer, Flora C. 1930-028 M5840 Cochran, Groom
Page 25 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Hummer, Hazel G. Hummer, Harry S. 1937-032 M6289 Davis, Grimes
Hummer, J.T. Beavers, William Berkley et al 1939-006 M6408
Hummer, Maude Virginia Hummer, John T. 1928-028 M5732 Starkey
Hummer, Olive M. Hummer, Floyd M. 1938-007 M6332 Trussell, Thompson
Humphrey, Frank M. Lake, S. Roger 1927-006 M5657
Humphrey, Wade R. et al Moore, F. M.'s Exors. et al 1914-053 M5085 Chamblin, Milhollen, Paxson
Humphries, Ida G. Humphries, Henry T. 1926-016 M5625 Osborne, Dodd
Hunt, Lena Pearle et al Case, Dewey 1920-032 M5373 Hirst
Hunt, Olivia Hunt, Thomas R. 1936-035 M6213 Preston, Miller
Hunt, Rosa Lee Hunt, Walter A. 1930-011 M5823
Hurst, Lula B. Hurst, Luther D. 1918-038 M5281 Ballenger
Hurst, Lydia F. et al Hanes, Annie M. et al 1921-009 M5409 Thrift, Ferguson
Hutchison, Frederick et al Lane, John's Adm. et al 1917-018 M5205 Buchanan, Jackson, Bentley, Payne, Washington,
Wilson, Moten
Hutchison, George T. et al Hutchison, Elizabeth L. et al 1921-037 M5437 Adams, Turner, Wilson, Gallaher, Sowers
Hutchison, Grace L. Hutchison, William O. 1934-029 M6080 Whaley, Lanham
Hutchison, Ira L. Tee Hutchison, M.A. et al 1932-018 M5957 Whaley
Hutchison, Melvin Rush Dawson, Margaret Lee 1920-043 M5384 Register, Fisher, Hanvey
Hutchison, Oliver S. Wortman, J. C. 1928-002 M5706
Hynson & Bradford Mankin, A.L. 1931-050 M5921
Iden, Earl C. et al Rogers, S. E. 1920-005 M5346 Simpson, Price, Bluemont Milling Co., Round Hill
Milling Co.
Importers & Manufacturers Co, Inc. Dewey, Narcissa O. et al 1920-021 M5362 Birdsall, Colford, Howell
Indiana Silo Company Linton, T. J. et al 1924-005 M5542
Inksetter, Frank S. Carter, Shirley et al 1931-024 M5894 Hardy, Grim, Riley, Benham
Inscoe, Olive E. Inscoe, Uriah B. 1937-049 M6306 Hummer, Tavenner
Isaacs, Alfred Edward William Isaacs, Mabel W. 1916-025 M5158 Presgrave, Walters
Ish, Anna G. et al Goode, Mary Ellen et al 1937-006 M6263 Di Zerega, Alexander, Ferguson
J. B. Colt Co. Ahalt, Stanley E. et al 1926-003 M5612
J. B. Colt Co. Herndon, Siddie J. et al 1928-005 M5709 Payne
Page 26 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
J.R. Moran Appointment of Committee 1937-063 M6320 Shryock, Harrison, Rollins, Fox
Jachson, Florence J. Jackson, Thomas E. 1926-007 M5616 Newyahr, Newyahr, Dakin, Popkins, Hefner
Jackson, Adam et al Robinson, Elizabeth et al 1918-040 M5283 Peters, Thornton, Smith, Neville, Dulaney,
Valentine, Pierson, Sisco, Sherman, Fields, Austin,
Hall, Lindsay, Shorts, Gaskins, Hansborough,
Irving, Cephas
Jackson, Bessie Jackson, Samuel A. 1930-044 M5856 Davis, Helm
Jackson, Chandlee H. Jackson, Geneva Lee 1922-011 M5465 Brown
Jackson, Ella Jackson, Nathaniel et al 1920-007 M5348 Ish, Moore
Jackson, Ernest Jackson, Rosie 1917-019 M5206 Payne
Jackson, Fred D. Jackson, Atsie 1930-043 M5855 Coates, Robinson
Jackson, George's Exor. Phillips, Lucas D. et al 1937-061 M6318 Jenkins, Howard, James, Honicon, Kincaid,
Osburn, James
Jackson, Isaiah Jackson, William H.'s Admr. et al 1928-003 M5707 Warren, Jordan, Bryant
Jackson, Jefferson Jackson, Irena a/k/a Roenna 1918-039 M5282 Neal, Connor, Lloyd
Jackson, Mabel S. Jackson, Charles W. 1931-040 M5911 Smith
Jackson, Myrtle T. Jackson, Percy S. 1927-048 M5700 Nichols, Brown, Cook, Sands, Moten
Jackson, Rosetta Jones Jackson, Joseph Henry 1927-023 M5675 Howard, Johnson, Jones
Jackson, Victor N. Jackson, Elizabeth P. 1925-016 M5589 Keys, Hardy, Packer
Jackson, Viola Jackson, Robert 1931-005 M5875
Jackson, W. L. Starkey, B. F.'s Admr. Et al 1917-052 M5239 Brown, Hummer, Finchum, Mason, Johnson
Jackson, Welby C. Jackson, May E. 1923-029 M5516 No Bill
Jackson, William L. Minor, Henry 1913-041 M5029 Underwood
Jackson, William L. Jackson, Florence M. 1920-044 M5385 Rector, Levenberry, Barnes
Jacobs, Orra Hunter Jacobs, David E. 1915-002 M5094
Jacobs, Raymond Jacobs, Ada B. 1920-006 M5347 Ainsworth, Santmyer, Barton, Brown
Jacobs, S.R. Fleming, W.P. et al 1932-066 M6005 Edwards, Frye, Able, Sexton, Porter, Derry, Hess
Page 27 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
James E. F. Johnson, V. M.'s Curator et al 1913-016 M5004 Carter, Turner, Edwards, Meade
James, Americus Caldwell's Exors. James, Ella Golden et al 1936-021 M6199 Hawthorne, McCray
James, Edward C. James, T. Benton's Admr. et al 1918-014 M5257 Moore, Blakeley, Stout, Beavers, Hawling,
Humphrey
x
James, Paul James, Mildred Lodge 1933-026 M6037 Frame
Janney Brothers Inc. Mankin, Arthur L. et al 1935-003 M6114 Martin, Carr
Janney, Alice S.'s Exor. Osburn, Mary et al 1937-033 M6290 Williams, Franklin, Mohler, Miller, Lippincott,
Curry, Jackson, Cross, Lane, Marmaduke, Roberts,
Reed
Janney, Millard F. Ellmore, Thomas W. et at 1919-012 M5300
Jenkins, E.E. et al Fawley, Clarence L. et al 1927-007 M5658
Jenkins, E.V.'s Admr. Et al Jenkins, Amos S. et al 1933-027 M6038 Adrian, Saunders, Hutchison
Jenkins, Enos E. et al Jenkins, E.V.'s Admr. Et al 1935-004 M6115 Milstead, Adrian, Marcus
Jenkins, Enos E. et al Jenkins, E.V.'s Admr. Et al 1935-018 M6129 Adrian, Milstead, Marcus
Jenkins, Jennie H. T. Jenkins, Leroy B. 1919-013 M5301 Presgraves, Tiffany
Jenkins, Joseph R. Dorrell, Elizabeth E. et al 1934-011 M6062 Garrett, Janney, Abel, Gaver
Jenkins, Joseph R. Jenkins, Mabel T. 1937-023 M6280 Fields, Riley, Thompson
Jenkins, Pearl M. Jenkins, James E. 1936-036 M6214 Hawes, Cochran
Jenkins, Samuel L. et al Keene, Herbert 1915-019 M5111 Humphries, Downs, Heffron, Tavenner x
Jervey, Anne W. et al White, Lallah H. et al Exors. E.B.
White
1940-006 M6467 Tucker, Barney
Jewell, Vinnie F. Jewell, Myron R. 1927-049 M5701 Fletcher, Legg, Musgrave
Johnson, Carol C. Johnson, Rose W. 1932-019 M5958 Avery, Washington
Johnson, Daisy Bush Johnson, Edward 1916-018 M5151 Nokes, Gibson
Johnson, Frank T. Johnson, Maude B. 1926-022 M5631 Walker, Downs, Veney
Johnson, Horace Johnson, Beulah 1921-010 M5410 Shepherd
Johnson, Mary Elizabeth Johnson, George Washington 1914-028 M5060 Mitchell, Hall
Johnson, Ruth Johnson, Edward A. 1929-038 M5789
Jones, Lena Edmonds, Ida White et al 1939-020 M6422
Jones, Robert Jones, Laura 1914-014 M5046 James, Williams, Johnson
Page 28 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Jones, Robert Jones, Carmen 1931-006 M5876
Jones, Sarah Fry Fry, David W. Heirs 1923-051 M7301 Myers, Cooper, Barnhouse, Stallings, Thompson,
Mullen, Schneider, Carl, Pee
Jordan, Nettie Adams Jordan, isaiah 1923-006 M5493 Toliver, Tolbert, Wormley, Allen
Jordan, Virginia et al's Gdn. Jordan, Willie et al 1926-008 M5617 Leech, Chamblin, Monroe, Owen, Ferguson,
Millan
Jordan, William E. Jordan, Bessie C. 1923-048 M5535 Costello, Colvin, Craun, Bridge, Wiltshire
Kammerer, F. W. Hickey, John J. 1929-020 M5771
Kaplon, A. Colbert, H.T. 1928-038 M5742
Kelly Springfield Tire Co. St. Clair, B. A. et al 1933-024 M6035 Martin, Langdon, Dwyer, Hermanson, Tritipoe,
Showalter, Di Zerega, Gibson
Kelly, Otto Mountville Corp. 1931-051 M5922
Kelly-Springfield Tire Co. Bishop, C.W. et al 1936-071 M6249 Filler
Kemper, Raymond K. Kemper, Gertrude S. 1934-012 M6063 Staubs, Dorsey, Leslie, Sisk, Norman
Kennan, C. William Kennan, Mabel 1930-045 M5857 Hamilton
Kephart, L. J. Weadon, Thomas M. et al 1915-025 M5117 Garrett, Lynn
Kerr, V. E.'s Admr. et al Kerr, Milton L. 1917-032 M5219 Bean, Miller, Conger, Garrett, Luck, Leeds, Wright
Kersey, Sarah A. et al McDonough, Leven H. et al 1926-017 M5626
Kidwell, Emma J.'s Heirs Grubb, Mary Emma et al 1938-046 M6371 Porter, Beans
King & Son Co., Inc. Carter, Ira C. et al 1932-043 M5982
King, Charles & Sons, Inc. Carter, W.T. et al 1938-069 M6394 Hall, Weaver, Robey
King, Olive S. King, Charles F. 1930-029 M5841 Matthews
Kirk, Florence E. Kirk, Charles E. 1924-036 M5573 Flemner, Howdershell
Kirkpatrick, John et al Kirkpatrick, Elizabeth et al 1934-013 M6064 Ward, Morris
Kitts, Amasie Eugene Kitts, Loretta Virginia 1936-058 M6236 Hough
Knaus, William Adoption/Change of Name 1913-045 M6995 Vandevanter
Kolb, Martha E. et al Kolb, Charlotte A. et al 1935-062 M6173 Harrison, White, Shroy, Edwards
Lacey, Ellnora et al Hough, Bessie L. et al 1931-025 M5895 Thompson, Speakes, Waybright
Lacey, J. P. et al Ross, Olivia, et al 1919-014 M5302 Miley, Wynkoop, Hutchison, Martz
Lacey, Lena Lacey, Carl 1913-017 M5005 Virts, Williams, Myers, Fling, Nichols
Page 29 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Lake, E. E. et al Chapin, Nellie M. et al 1913-025 M5013 Plaster, Hawling, Throckmorton, Reid, Simpson,
Iden, Turner, Fletcher, Albertson, Butler, Bowers,
Kerfoot
x
Lake, Mary E.'s Admr D.B.N. C.T.A. Lake, Richard J. et al 1938-078 M6472 Vansickler
Lake, Violet Furr Lake, S. Roger 1931-041 M5912 Nichols, Simpson
Lambert, J. D. Ball C. H. 1915-007 M5099 Love, Herndon Milling Co., Brady, Palmer, Wilkins,
Ball, Hurst, Norman, Harding, Norman and
Harding, Thomas, Keys
Lambert, J. Wilfred et al Lambert, Maude R. et al 1931-007 M5877 Hall, McDonald
Lambert, Margaret J. Lambert F. Kenneth 1930-030 M5842 Jackson
Lane, Alfred Lane, Jennie (Virginia) Lee 1922-031 M5485 White, Lowenbach, Tillett
Lanham, H. R. Lanham, Florence T. 1929-039 M5790 Thompson, Saffer, Fry, Swart, Pratt
Larkin-Dorrell Co. Linton, T. J. et al 1923-030 M5517
Laughlin, James, Jr.'s Exors. Laughlin, Henry Hughart et al 1921-038 M5438 Seeler, Bell, Carlin, Crickett, McDonald, Allegheny
Co. PA
Lawrence, Alma N. Lawrence, James E. 1936-022 M6200 Edmondson, Wolf
Laws, Curtis Lee et al Laws, Henry M.'s Heirs 1932-027 M5966 Douglas, Long
Leach, James Thomas Leach, Lillian Frey 1938-070 M6395 Waddell, Frey
Lee, David et al Lee, Lewis A.'s Heirs 1917-040 M5227 Thornton
Lee, Dorothy Nalle Lee, John Berkley 1920-033 M5374 Hulbert
Lee, J. B. Miller, William E. 1916-048 M5181 Tecumseh Farm
Leesburg Academy Trustee Leesburg School Board et al 1914-054 M5086 Janney, Harrison, Ball, Hough, Lynch, Mott,
Wildman, Head, Sheetz, Norris, Gray, Orr, Paxson,
Clemens, Littlejohn
Leesburg Lime Co. Greenwade, C. E. et al 1930-046 M5858 Rao
Leesburg Methodist Church Johnston, S. J. et al 1923-024 M5511 Norris, Fry, Richard, Cline, Littleton, Chamblin,
Perry, Slack, Beuchler
Legge, Claude E. Legge, Gracie S. 1916-038 M5171 Gray, Sisk, Hall
Leith, Joseph L. Milhollen, Albert et al 1913-031 M5019 Brown
Lemon, Walter H. Lemon, Frances P. 1922-005 M5459 Claggett, Young, Janney, Chinn, Pelton, Standard
Page 30 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Lenora House's Admr. Et al Orrison, John et al 1932-008 M5947 Woodward, Vincel, Baldwin, McKimmey, House,
Horine, Maught, Kefauver, Wenner, Bigelow,
Green, Rust
Leslie, J.H.'s Exor. & Tee. Leslie, Sallie Chew et al 1939-039 M6441 Bagby, Johnson, Plaster
Lewis, Beatrice Lewis, Austin 1936-072 M6250 Cook, Stewart
Lickey, J. Emory et al Lickey, Louise E. et al infants 1928-007 M5711 Best, Taylor, Carter, Slack, Binckly, Hindman
Lipscomb, William H. Lipscomb, Helen et al 1934-031 M6082 Warren, Skinner, Metzger
Livestock Exchange National Bank et
al
Harding, Nani et al 1917-007 M5194
Lodge, Nathan's Exor. Cochran, S. Lodge et al 1913-042 M5030 Osburn, Silcott, Alexander, Bowels, Skinner,
Tiffany, Kellum, Elgin
Long, H.A.'s Admr. Et al Long, Louise et al, Infants 1935-063 M6174 Whitmore, Bowman, Filler, Peery, Bailey, Meek,
Poole, Clark, Smith
Long, Lucille A. George, Carl A. et al 1939-007 M6409 Peacock, Gaddy, Stone, Carr, Martin, Saul, Jacobs,
Klinge, Thomas, McKimmey
Long, Virginia Mason's Exor. Long, Frances R. et al 1927-024 M5676 St. James Episcopal Church, Leesburg; Immanuel
Episcopal Church, New Castle, Delaware;
Newman, Adrian, Sellman, Page, Mott, Burkhardt,
Whipple, Martin, Rodney, Holcomb, Womens
Auxiliary St. James Chruch, Loudoun Co. Hospital,
Inc., Thomas Balch Library, Inc., Association for
the Preservation of Antiquities, Richmond,
Confederate Memorial Literary Society, United
Daughters of Confederacy, Leesburg
Loudoun County Hospital Ahalt, E.R. et al 1938-008 M6333 Baker, Metzger
Loudoun County School Board 1922-019 M5473 To sell Purcellville school and buy a lot from
Arthur Thomas' heirs
Page 31 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Loudoun County School Board Willing Workers Club 1937-034 M6291
Loudoun County School Board Sale of Brooklyn, Woodland,
Arlington, Little River
1937-050 M6307 Whaley, Baskerville, Heskett
Loudoun County School Board To sell school (colored) near Mt.
Gilead
1938-079 M6473
Loudoun County School Board Sale of Furnace Mountain and
Milltown
1939-055 M6457
Loudoun Loan & Title Co. Cook, J. Stanley et al 1932-067 M6006 McWashington, Norman, McDaniel, Tyler
Loudoun Loan & Title Co., Inc. Carter, W.T.'s Admr. Et al 1938-071 M6396 Adrian, Garrett, Hall, Weaver
Loudoun National Bank Santmyer, M. F. et al 1922-020 M5474
Loudoun National Bank Johnson, William H. 1930-004 M5816
Loudoun National Bank Fisher, Lissa B.'s Admr. Et al 1932-028 M5967 Adrian, Beach
Loudoun National Bank Coleman, W.P. Admrs et al 1934-032 M6083 Littlejohn, Di Zerega, Marshall, Miller, Frille, Todd,
Martin, Garrett, Hawkins, Shroy, Littleton, Davis,
Arthur, Peacock, McFarland
Loudoun National Bank Smith, T. Ashby et al 1936-073 M6251 Hall
Loudoun National Bank Lee, Lawrence R. et al 1939-008 M6410 Dibrell
Loudoun National Bank et al Wright, Joseph E., Commr. of
Revenue et al
1916-049 M5182 Peoples National Bank, Harrison, Conrad, Nichols,
Metzger, Wildman, Hoffman, Martin, Bradfield
Loudoun Valley Milling Co. Piggott, Thomas H.'s Admr. et al 1918-041 M5284 Collins
Love, F. Mercer Jr. et al Loudoun County School Board 1926-023 M5632
Lowe, W. A. Lowe, Elizabeth E. 1913-026 M5014 Slack, Chamblin
Lowenbach, Katie C. Casilear, Helen et al 1938-047 M6372 Fetzger, Royston
Page 32 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Lowenbach, Lawrence Lowenbach, Susie M. 1925-010 M5583 Moore, Paxton, Craddock, Kirkpatrick, Waugh,
Montgomery, Smith, Lee, Dewitt, White, Dickie,
Ainslin, Hawkins, Holt, Thornhill, Evans, Ferguson,
Harper, McNamara, Ware, Adkins, LeGrande, Sale,
Bodenheimer, Casey
Lowery, Luther C. Sowers, Herbert J. et al 1927-013 M5665
Lowery, Robert's Committee Lowery, Robert et al 1917-041 M5228 Thomas, Starke, Ashby, Faber
Loy, Ernest I.'s Admr. Loy, Lester Linwood et al 1914-041 M5073 Titus, Shroy, McKimmey
Loyd, Cora R. Loyd, John E., Dr. 1916-050 M5183 Cost, James, Sanbower
Lucas, Rose Thomas Lucas, Randolph 1938-030 M6355 Pollard, Stinger
Lucius, Harvey D's Committee Lawson, R.B. Jr. 1937-044 M6301
Lutz, Effie M. Garrett, Edwin E. General Receiver 1939-040 M6442 Eales
Lynn, H.D. Lynn, Lena et al 1933-002 M6013 Jenkins, Poole, Adrian
Lynn, J. A. Lynn, J. H. et al 1923-013 M5500 Ishe, Adams, Reed
Lynn, R. Henry's Admr. Lynn, Janet H. et al 1924-022 M5559 Ball, Harrison
Lynn, Ruth Margaret Lynn, Harvey Eugene 1922-032 M5386 Willis
Lyon, J. T. Moran, James T. et al 1916-051 M5184 Cooksey, Shryock, Hutchison, Hutchison Bros. &
Co.
MacNamee, Arthur M. MacNamee, Maude M. 1935-035 M6146 Green, Davis, Bell
Maddox, T. H. et al Buchanan, James A. et al 1915-027 M5119 Nolan, Farr, Brown, Murphy, Rhodes, Tangorra,
Williams, Wagner, Richardson, Colfelt, Dessez
(see 1915-032 and 1915-033
Maffett, M. E. et al (Mary) Maffett, Kathleen et al 1919-015 M5303 Leith, Walker, Nickel, Whaley, Shryock
Maffett, Mary E. et al Maffett, Edith et al (Infants) 1920-008 M5349 Webb, Shryock
Magaha, Fannie W.'s Exor. Myers, Annie et al 1939-009 M6411 Garrett, Wood, Kidwell, Tavenner
Mann, George M. Martin, William H., Tee. et al 1927-025 M5677 Shumaker
Mann, George M. Mann, Genevieve C. 1929-006 M5757 House
Page 33 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Mann, George M. Mann, C.E. et al 1935-064 M6175 Potterfield, Ward, Hough, Trittipoe, Fawley
Mann, George M. et al Mann, George William Infant et al 1938-031 M6356 Shumaker, Grove, Smith, Martin
Mann, L.C. Arnold, Jason 1933-036 M6047
Mann, Raymond W. Mann, Irene Y. 1934-033 M6084 Yeager
Mansfield, Charles Mansfield, Nellie 1927-037 M5689 Allen, Henderson, Tate
Marcus, Cassie Manuel et al Manuel, Roger et al 1930-047 M5859 Chamblin, Carter, Iden
Marcus, John T. Marcus, William F. et al 1939-041 M6443 Thompson, Thomas, Bowie
Margaret Paxton Memorial for
Convalescent Children
Whitmore, Joseph S. et al 1927-005 M5656 Littlejohn x
Marietta Concrete Corp. Reese, Charles L. et al 1939-021 M6423 Todd, Hanes, Groom, Lowry
Marshall, E.L. Curtis, William B. et al 1937-035 M6292 Stocks, Hampton, Nichols, Pierce, Link
Marshall, Florence Janney Heaton Mercier, E. Florence Heaton's Exor. et
al
1915-026 M5118 Heaton, McCray, Mercier, Janney, Mavin,
Dunahue, Marshall Shuey, Vandevanter, Funsten,
Dibrell, Miller
Marshall, Mary M. Marshall, Elton R. 1936-037 M6215 Hoover, Crosen, Alder
Marshall, Sarah et al Crowell, Linda A. H.'s Exor. et al 1918-005 M5248 Heskett, Gaver, Case, Gardner, Smith, Barrett,
Atkinson, Quimby, Durvin
Martin, Joseph M. Admr Sackett, Mary Rutter et al 1931-026 M5896 Cole, Mitchel
Martin, W. H., Tee. McCarty, Maggie C. et al 1917-020 M5207 see 1923-014
Martin, W. H., Tee. et al Springdale Floral Co., Inc. et al 1927-014 M5666 Davis, Green, Whitacre, Fenton, Link, Gregg
Martin, W. H., Tee. et al Nicewarner, H. M. et al 1930-031 M5843 Franklin, Leigh, Thompson, Grubb, Hogan,
Potterfield, Virts
x
Martin, W.H. Tee, et al Hutchison, Hugh B's Exors., et al 1927-038 M5690 Seamans, Crighton, Rice, McIntosh X
Martin, W.H. Tee, et al Beard, Elizabeth Ann et al 1934-003 M6054 McIntosh, Jones, Adrian, Fitzhugh
Martin, W.H. Tee, et al Polen, Walter T. et al 1936-059 M6237 Richard, Adrian, Hutchison
Martin, W.H.Tee Minor, Lucy et al 1937-007 M6264 Gray, James, Norris
Martin, William H. Lowry, Frederick B. 1938-080 M6475
Martin, William H., Trustee Crittenden, Delancey S. 1915-020 M5112 Groom, Whaley
Page 34 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Martz, Marie E. Martz, Robert W. et al, Infants 1936-074 M6252 Nichols, Tribby, Russell
Maryland Biscuit Co. Bodmer, T.E. et al 1933-037 M6048 Garrett, McFarland
Maryland Sales Agency Wilkins, John W. et al 1925-017 M5590
Maryland-Virginia Joint Stock Land
Bank
Palmer, Henry T. et al 1932-044 M5983
Maryland-Virginia Milk Producer's
Assoc., Inc.
Smith, J. Walter et al 1937-062 M6319 Fairfax Farms Dairy Inc.
Maschauer, George W. Maschauer, Catherine T. 1918-029 M5272 Craven, Downs, Spaulding
Mason, Katherine J. et al Mason, C.N. et al 1935-034 M6145 Steele, Todd, Cooley, Myers
Mason, Rosie F. Mason, Clayton 1928-039 M5743 Frye, Bramhall, Heffner
Mattern, Elizabeth E. et al Wildman, Albert N. et al 1930-012 M5824 Coleman, Burke
Mayhugh, Mable Virginia Mayhugh, Louis Douglas 1936-023 M6201 Harper, Smith
Mayhugh, McClellan L. Mayhugh, Shannon D. et al 1937-024 M6281 Costello, Lowery, Sprinkle, Crouch
McAuliffe, Sallie et al Yates, Earl William et al 1913-032 M5020 Pemberton
McCarty, Maggie C. et al McCarty, Florence et al 1923-014 M5501 Hall, Russell; see 1917-020
McCasky Register Co. Beatty, Henry W. 1931-065 M5936
McClure, Constance M.S. McClure, Ralph W. 1932-010 M5949 Schneider, Broderick, Miles, Thomas
McComb Bros. Humphrey, Frank M. et al 1934-014 M6065 Garrett, McFarland, Chamblin
McCracken, Mary Evelyn McCracken, George K. 1922-022 M5476 Warner
McCray, Ella M. et al Janney, Mary's Exor's et al 1917-010 M5197 Shuey, Miller, Cooksey, Vandeventer, Dibrell,
Funsten, Heaton, Mercier, Marshall, Dunahue,
Mavin
McCullock, James' Admr. Moran, Florence et al 1924-006 M5543 Adrain, Beavers, Crosen, Cornell, Darne, Marshall,
Monroe, Hoover, Skinner, Presgrave, Cockerill,
Walker
McDaniel, James Willis McDaniel, Kate et al 1930-005 M5817
McDonald, Clarence M. McDonald, Minnie D. 1926-038 M5648 McFarland, Connor, Adrain, Orrison, Maddox,
Swartz, Donohoe, Lee
McDonald, Elizabeth R. et al Milholland, Charles L. 1933-038 M6049
McDonough, John W. McDonough, Neva B. et al 1921-019 M5419 King, Gill, Littlejohn
McDonough, Thomas G. Stewart, Mary et al 1914-017 M5049 Grimes, Baker, King
Page 35 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
McDougall, Sidney's Admr. McDougall, Anna C. et al 1929-041 M5792 Scofield, Graves, Wallace, Miller, Davenport
McFarland, Curtis H. et al Miller, James Stanley 1936-040 M6218 Weller, Kelly, Sager, Davis, Pettit, Skillman
McGaha, Ira W. Grubb, Mary Alice 1920-034 M5375 Gross, Myers, Graham, Schulke, Lanham
McGonigal, Annie McGonigal, Clarence 1938-011 M6336 Beach
McIntosh, Bruce Payne, Carlton et al 1933-039 M6050
McIntosh, Bruce et al Russell, Rosa E. et al 1927-015 M5667 Presgraves
McIntosh, Newman Appointment of Committee 1938-020 M6345
McKimmey, Harry C. et al McKimmey Nora Blanche et al 1917-054 M5241 George
McKinney, J. W. Verts, Emma A. et al 1927-016 M5668 Hall, Russell, McIntosh
McPherson, Frank T. et al McPherson, Ignatius Elgin 1931-053 M5924 Carr, Moffett, Donohoe
McVeigh, James H. et al Johnson, Peter W. et al 1920-045 M5386 Gray, Bentley, Wallace, Fadely, Kephart, Darby,
Baldwin, Gibons, Orr, Maulsby
McVeigh, Matilda B.'s Exor. Ware, Julia E. et al 1913-005 M4993 Tiffany, Barteaux, Barrett, Green, Willett,
Ferguson, Timmons, McDonald, McCoy, Eustis
Melvin, Robert C. Scoville, Frank S. 1917-008 M5195 Godfrey, Judson, Pardee, Beuchler, Maddox,
Nielson
Mercier, Scott B. Mercier, Hannah J. 1920-057 M5398 Shawen, Vandevanter, Carr
Merryman, Mary E. Merryman, Benjamin 1917-042 M5229 Owens, Herbert, Thompson
Metzger, W. A. Moore, Clarence's Admr. et al 1915-041 M5133 Fairfax, Martin, Underwood, Dulaney, Eustis,
McLaughlin, Titanic
Middleburg National Bank Hutchison, O.S. 1932-045 M5984
Middleburg National Bank Furr, Johnson's Exors. Et al 1933-028 M6039 Russell, Nevitt, Smith, Goode, Martin, Connor
Page 36 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Milbourn, Junius B. et al Milbourn, Lucinda C. Admrx et al 1928-040 M5744 Reed, Wiley, Howser, Fawley, Williams, Lauman,
Meeks, Thayer, Wichet, Winger, Eastman,
Perrygory, Preston, Thompson, Marsh, Beaver,
Waters
Miller Casket Co. Gray, S.F. et al 1936-038 M6216 Sands, Swart, Metzger, Fred
Miller, Vinnie Jean Miller, Thomas Clarence 1938-009 M6334 Grille, Coleman
Millhollen, Albert et al Milhollen, E. A.'s Admr. et al 1914-042 M5074 Chamblin, Furr
Mills, Elizabeth Nikirk Mills, Leon Earl 1922-021 M5475 Beck, Rosenberg, Booth, Mason, Fry
Mills, Margaret Blessing, Gdn. Et al Oden J. Beverly's Curator et al 1926-037 M5647 Martin, Leith, McGeath, Bodmer, Foucarr
Mills, Pauline Mills, Harvey 1926-023 M5633 McCauley
Mills, Robert B.'s Admx. Mills, William G. et al 1914-003 M5035 Bradshaw, Kendrick, Best
Milstead, Willie E. Milstead, Arneta A. 1936-060 M6238 Hughes, Carlisle, Jenkins
Mitchell, Sue Turner Mitchell, John Hanson 1923-007 M5494 Turner, Bowie, Pflaster
Mock, Mort Robert Mock, Ethel M. 1919-045 M5333 Lowenbach, Alexander, McInturff, Jenkins,
McCauley
Mock, Nettie Virginia Peyton, Vergie Mary et al 1924-031 M5568 Gill, Gray, Clipp
Money, Dorothy Chick Money, Harry Nelson 1917-033 M5220 Chick
Monongahela Valley Cut Glass Co. Cornwell, A.H. et al 1931-052 M5923 Hirst, Heaton
Moore, A.N. Moore, Mary H. 1934-034 M6085 Bates, Gerhardth, Franklin
Moore, Clemens & Co. Inc. Fling, W. M. et al 1917-009 M5196 Waterford Mill
Moore, Ethel V. et al Moore, William B. et al 1923-049 M5536 Burrell
Moore, Nora R. Moore, Randolph M. 1939-010 M6412 Whitaker, Sacra, Costello
Moore, Susie Lloyd, Henry et al 1917-053 M5240 Smith, Morris
Moran, Clara C. et al Sorrell, Samuel Franklin et al 1929-040 M5791 Cornett, Kirkwood, Asher, Haws, Putnam, Miller,
Paxson
Moreland, Ella S.'s Committee Moreland, Alice et al 1921-050 M5450
Moreland, Etta Wiley Moreland, James Oscar 1928-041 M5745 Follin, Welsh
Morgan, Lula et al Morgan, James et al 1932-029 M5968 Mentzger, Brown, Moten, Hogan, Ferrell
Morre, Clemons & Co. Bodmer, T.E. et al 1931-042 M5913
Page 37 of 63
-
Loudoun County Chancery 1913-1940
Loudoun County Clerk's Office
Historic Records Division
Updated 11/29/18
Plaintiff Defendant File No. Old File No. Additional Surnames Plat
Morris, John M. Morris, Rosa M. 1938-010 M6335 Gochnauer, Hagin, Daniel
Morris, Margaret Morris, James 1929-007 M5758 Mallory, Coles, Pinkett, Webb
Moten, Annie Spiller, Carrie et al 1926-024 M5634 Taylor, Thomas, Overton
Moten, William Moten, Katie 1926-029 M5639 Carroll, Southerland
Moton, Emma J. Moton, Harvy S. 1932-009 M5948 Jackson
Moton, Thomas (a/k/a Todd) Moton, Ida W. 1920-022 M5363 Leslie, Waters, Burke
Moultrup, F.C. et al Baylor, Frank et al 1931-064 M5935
Mullen, Frank Mullen, Sarah 1925-035 M5608 Brady, Harper, Fry, Butts, Harris
Mullen, J. W. Bales, C. M.'s Admr. et al 1929-022 M5773 kurbaugh, Munday
Munday, S.E. Hurst, C.L. et al 1938-072 M6397 Mitchell, Downs, Ferguson
Municipal Acceptance Corp. George, Wallace W. et al 1937-064 M6321 Martin
Murray, George F. Murray, Lillian F. 1924-032 M5569 Grimes, Milbourn, Feaster
Myers, Agnes Brown et al Brown, Arthur et al 1936-039 M6217 Loy, Palmer, Hall, Cross, Truax, Colvin
Myers, Edgar et al Myers, Bessie et al 1921-027 M5427 Watkins, Beales, Thompson
Myers, Elizabeth Catherine et al Hurst, Thomas H. et al 1928-008 M5712 Hoge, Atwell, Bell
Myers, Eula E. Myers, William Marvin 1932-020 M5959 Thompson, Titus
Myers, R.A.'s GDN Myers, Robert A. 1931-027 M5898 Fry, Shumaker, Shaffer, Fillingame
Nalle, H.B. Tee, Et al Nalled, B. Frank et