[Back to Formatted Version]

Kentucky County Court Records, 1787-1849

Collection Overview

Title: Kentucky County Court Records, 1787-1849

Extent: 5.0 Folders

Date Acquired: 07/21/2016

Languages: English [eng]

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.

Administrative Information

Acquisition Source: Found in collections


Box and Folder Listing

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