Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Kentucky County Court Records

Overview

Scope and Contents

Administrative Information

Detailed Description

Fayette County Legal Documents

Franklin County Legal Documents

Madison County Legal Documents

Madison County Militia Records

Marshall County Legal Documents



Contact us about this collection

Kentucky County Court Records, 1787-1849 | Eastern Kentucky University - Special Collections and Archives

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Kentucky County Court Records, 1787-1849Add to your cart.

Extent: 5.0 Folders

Date Acquired: 07/21/2016

Subjects: Ballads., Militia.

Languages: English

Scope and Contents of the Materials

This collection consists of random Madison County documents that were found in the Townsend Room collections. Of note is a ballad written on an undated list of names. The documents include militia records, oath of office, court orders, law suits and more.

Subject/Index Terms

Ballads.
Militia.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Found in collections


Box and Folder Listing


Browse by Folder:

[Folder 1: Fayette County Legal Documents],
[Folder 2: Franklin County Legal Documents],
[Folder 3: Madison County Legal Documents, 1786-1870],
[Folder 4: Madison County Militia Records],
[Folder 5: Marshall County Legal Documents],
[All]

Folder 1: Fayette County Legal DocumentsAdd to your cart.
Item 1: Remission Papers, 12 Sep 1864Add to your cart.
A single document signed by Kentucky governor, Thomas E. Bramlette in which he remits fees and costs for a judgment against Ruth Ingles for keeping a tippling house in Fayette County, KY.
Folder 2: Franklin County Legal DocumentsAdd to your cart.
Item 1: DS Harry Innes, 1793Add to your cart.
Description of the process used to survey the public square.
Folder 3: Madison County Legal Documents, 1786-1870Add to your cart.
Item 1: DS Christo Greenup, 24 Oct 1786Add to your cart.
Order to the sheriff of Madison County, KY requesting John Kennedy to appear before the Kentucky Supreme Court.
Item 2: DS John South, 17 Sep 1811Add to your cart.
Assignment from John South to Parthenia Walker. Document is badly damaged.
Item 3: DS David Irvine, 31 Mar 1823Add to your cart.
An order to pay Thomas Ham his court costs against the estate of John Wiley.
Item 4: DS Sterling Woods, 7 Jun 1847Add to your cart.
Oath of William L. Land, Justice of the Peace.
Item 5: DS R.B. Terrill, 20 May 1870Add to your cart.
Judgment in the case of William B. Smith vs. William Harris.
Folder 4: Madison County Militia RecordsAdd to your cart.
Item 1: A Return of the Strength of Captain Joseph Kennedy Company, 1787Add to your cart.
Item 2: Company Orders for William Green, 1819Add to your cart.
Item 3: Company Orders for John Green, 1819Add to your cart.
Item 4: Roster of the 19th Regiment, 1844Add to your cart.
Item 5: Paymaster Report, 1846Add to your cart.
Item 6: Oath of Allegiance for Curtis Parks, 1846Add to your cart.
Item 7: Oath of Militia Officer by Daniel Breck, Jr., 1847Add to your cart.
Item 8: Militia Order #4, 1849Add to your cart.
Item 9: Muster Roll, n.d.Add to your cart.
The document has a handwritten ballad on the side.
Folder 5: Marshall County Legal DocumentsAdd to your cart.
Item 1: Tax receipt, November 7, 1883Add to your cart.
A receipt for Sheriff W. W. English's payment of the 1882 negro tax for Marshall County

Browse by Folder:

[Folder 1: Fayette County Legal Documents],
[Folder 2: Franklin County Legal Documents],
[Folder 3: Madison County Legal Documents, 1786-1870],
[Folder 4: Madison County Militia Records],
[Folder 5: Marshall County Legal Documents],
[All]


Page Generated in: 4.463 seconds (using 264 queries).
Using 6.82MB of memory. (Peak of 7.1MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign