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

Townsend Room Collection

Overview

Scope and Contents

Administrative Information

Detailed Description

Box 1

Box 2

Box 3

Oversize



Contact us about this collection

Townsend Room Collection, 1794-1930 | Eastern Kentucky University - Special Collections and Archives

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

Collection Overview

Title: Townsend Room Collection, 1794-1930Add to your cart.View associated digital content.

Extent: 1.76 Cubic Feet

Date Acquired: 09/24/2003

Subjects: Authors, American--Kentucky., Kentucky--Politics and government., Madison Female Institute, Religion., Slavery - Kentucky

Languages: English, Spanish;Castilian

Scope and Contents of the Materials

This collection consists mostly of single items that were a part of the Townsend Room Collections that were purchased or donated. Some items still have the purchase information attached, and this was left in the enclosure. The subjects included in the collection include slavery, politics, business affairs, legal issues, family and genealogy. Because of the varied nature of the materials they were divided by type and inventoried individually.

Subject/Index Terms

Authors, American--Kentucky.
Kentucky--Politics and government.
Madison Female Institute
Religion.
Slavery - Kentucky

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Found in Collections.

Separated Materials:

Materials added to other existing collections:

James H. Mulligan Letters to the James H. Mulligan Papers

Richmond Herald Bill of sale to Stephen D. Parrish Papers

Deeds, surveys and other land records to the Land Grants and Documents Collection

Breckinridge greeting card to Holiday and Greeting Cards Collection

Margery White Charm School to Advertising Collection

Kentucky State Historical Society Circular to Circulars and Flyers Collection

Funeral card to Funereal Collection

R.A. Edwards Letter to R.A. Edwards Papers

The Suit Against Brutus J. Clay to Circulars and Flyers Collection.

The following collections were created:

Wendell Berry Collection (0010-046)

William O. Bradley Collection 0010-047)

Earle Combs Collection (0010-048)

James French Collection (0010-050)

Ballads and Poetry Collection (0010-051)

Kentucky State Penitentiary Collection (0010-052)

Robert P. Letcher Collection (0010-053)

Samuel McDowell Collection (0010-054)

Kentucky County Court Documents (0010-055)

Milford, KY Records (0010-056)

Alice Hegan Rice Collection (0010-057)

Isaac Shelby Collection (0010-058)

Mary Warham Forster Papers (2016-006)

Maurice K. Gordon Papers (2016-007)

General W. Johnston Papers (2016-008)

Edmund Lyne Journal (2016-009)

Shelton Saufley Papers (2016-010)

Taylor Family Papers (2016-011)


Box and Folder Listing


Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Folder OS 1: Oversize],
[All]

Box 1Add to your cart.
Barcode: 31234014047300
Folder 1: Business and Financial, 1804-1844Add to your cart.
Item 1: DS Richard Menifee, 11 Jul 1804Add to your cart.
Slave Receipt for hire of Cale by William Hart.
Item 2: DS McElroy & Cunningham, 5 Feb 1826Add to your cart.
Request B. Spalding to purchase goods including a list.
Item 3: Insurance Policy, 25 Mar 1844Add to your cart.
Policy from the Lexington Fire, Life & Marine Insurance Company for Major Drake & Co.
Item 4: DS Robert E. Little Letter of Reference, 20 Oct 1871Add to your cart.
Madison County attorneys provide a letter of reference for Robert E. Little who is planning to move to Texas. It is signed by such well known names as J.W. Caperton, C.F. Burnam and J.B. McCreary to name a few.
Item 5: Richmond Bank Promissory Note, n.d.Add to your cart.
Unused note.
Item 6: Memorandum of Payment to Gen. William Hardin, n.d.Add to your cart.
Folder 2: Correspondence, 1819-1930Add to your cart.
Item 1: ALS H.B.B. to Rev. Wm. Adams, 4 Apr 1819Add to your cart.
He writes from The Retreat about his catechizing school in Louisville, KY.
Item 2: ALS Flenny Fletcher to Thomas Fletcher, 22 Sep 1820Add to your cart.
A Lexington, KY merchant is writing to his brother in Philadelphia about merchandise that he needs for the store. It includes a list of items for purchase.
Item 3: ALS Samuel Brent to an Unidentified Recipient, 3 Sep 1822Add to your cart.
He writes about a suit over land that the recipient is involved in. Brent seems to be the attorney.
Item 4: ALS Eloisa M. Remfort to Sally Ann Clay, 1822Add to your cart.
Eloisa writes to her cousin about her brother and the ball season in Richmond, Virginia.
Item 5: ALS James Taylor to James Harper, 12 Jun 1824Add to your cart.
Taylor writes from Belle Vere near Newport about a bank payment at US Bank in Lexington, KY.
Item 6: ALS E.L. Todd to David Craighead, 13 Aug 1845Add to your cart.
Todd of Lexington, KY talks of family and Whig politics including a Mr. Todd victory.
Item 7: ALS Joseph Gibson to Dr. Mayfield, 28 Mar 1852Add to your cart.
Gibson writes to Mayfield of Canton, KY about his desire to be elected secretary of the railroad Mayfield is involved in.
Item 8: ALS J.M. Dodd to W.E. Warfield, 12 Feb 1868Add to your cart.
Dodd writes about the primary election plan that is being worked on.
Item 9: ALS H.T. Holcomb to J.W. Bright, 5 May 1868Add to your cart.
Holcomb writes briefly about the Andrew Johnson impeachment and recommends Coleman House for the Kentucky delegation as it is on the same street car line as Tamany Hall.
Item 10: ALS Hall & Given to Jackson Given, 10 Jan 1872Add to your cart.
The letter talks about the John Paxton estate and names them all below the signature line.
Item 11: ALS R.A. Benton to Gov. Johnson, 19 Jan 1872Add to your cart.
Benton asks permission to miss the Democratic Caucus and give instructions for his vote.
Item 12: ALS Lizzie to Louis, 23 Sep 1881Add to your cart.
Lizzie is concerned about his health.
Item 13: ALS Clarice Jeffrey to Uncle Aleck, 12 Jun 1887Add to your cart.
Thanking his for his generosity and states that with him in the family she can stay unmarried.
Item 14: ALS Jeanie R. Wilkes to Cousin Aleck, 21 Jun 1887Add to your cart.
Wilkes thanks her cousin for his contribution to her "hospital for sick darkies" and also talks about her travels and family members that she visited.
Item 15: ALS Jeff Hill to Uncle Aleck, Feb 1888Add to your cart.
He entertains his uncle with a series of cartoon sketches with captions.
Item 16: ALS John to an Unnamed Brother, 27 Aug 1887Add to your cart.
Talks about the estate of Uncle John McClellan.
Item 17: ALS Wm. B. Simmons to Laurence, 10 Apr 1895Add to your cart.
Simmons talks about bachelorhood, acquaintances and baseball.
Item 18: ALS Wm. C. Holbert to Mike Uicans, 28 Apr 1900Add to your cart.
Holbert offers a job as a clerk. Talks about political favors for Lewis County, KY because of their support of Morrow.
Item 19: ALS Haselden Bros., 28 Nov 1909Add to your cart.
Postcard response to a question about cob pipes.
Item 20: ALS N.G. Daingerfield to Mrs. Cole, 03 Apr 1915Add to your cart.
Writes about a sister who had been sick and the war.
Item 21: ALS Pearl Hawthorn to Mary Lanier Magruder, 23 Apr 1929Add to your cart.
Hawthorn writes on behalf of John Wilson Townsend about local authors.
Item 22: TL A.E. Winship to Richard Allen Foster, 15 Nov 1930Add to your cart.
Copy of a letter about the importance of The School in American Literature.
Item 23: TLS Caroline Tate to Buffie [Sykes], n.d.Add to your cart.
Tate talks about her husband Allen's Fulbright professorship at the University of Rome, Catholicism, travel plans, and Mexico.
Item 24: TLS Caroline Tate to Buffie [Sykes], n.d.Add to your cart.
She talks about their house in Princeton and visiting at East Hampton.
Item 25: ALS J.J. Reynolds to Robert, n.d.Add to your cart.
Reynolds corrects the date of his wedding anniversary and reiterates his dinner invitation.
Item 26: Letter from a Boy to his Mother, n.d.Add to your cart.
Talks about how much they love and miss their mother and about their upcoming visit home to Richmond. The letter is written on stationary from the High Oaks Private Sanitarium in Lexington, KY.
Item 27: ALS J.G. Speed to Mr. Keel, n.d.Add to your cart.
Recommends that he join the union where he is and it will make it easier to get a transfer card. Presumably he is helping him find a job.
Item 28: Copy of a Letter from Samuel M. Wilson to Elmer Campbell, 1929Add to your cart.
Wilson writes because he has heard that Transylvania University is purchasing the John W. Townsend book collection, and he talks about how important the collection is.
Item 29: Copy of a Letter from W.R. Jillson to Flem D. Sampson, 1931Add to your cart.
Jillson is recommending John W. Townsend for a position on the Executive Committee of the Kentucky State Historical Society.
Item 30: ALS Carl D. Perkins to W. Howes Meade, 1970-12-15Add to your cart.
Letter regarding parole for Charles V. Wheeler.
Folder 3: Ephemera, 1886-1891Add to your cart.
Item 1: Louisville Medical College, 1886-1887Add to your cart.
Card admitting W.C. Lyon to Practical Anatomy, signed by Sam Cochran.
Item 2: Louisville Medical College, 1887-1888Add to your cart.
Matriculation ticket for W.C. Lyon.
Item 3: Declaimer's Contest, 10 Jun 1891Add to your cart.
For Prof. H.S. Green's School in Richmond, KY.
Item 4: Toll Pass - Richmond and Irvine Turnpike RoadAdd to your cart.
For C.H. Pigg Horse and Buggy, by W.W. Pigg, proprietor.
Folder 4: GenealogyAdd to your cart.
Item 1: Thomas Scudder Page, n.d.Add to your cart.
Biographical sketch.
Item 2: Josiah Phelps, n.d.Add to your cart.
Genealogical information about descendants.
Item 3: David Severn Pension Certificate, 25 Mar 1823Add to your cart.
For service in the Revolutionary War .
Item 4: Tombstone InscriptionsAdd to your cart.
Small pieces of paper with inscriptions for the following individuals: Elizabeth Ardery, Mary Jane Wilson, Martha Marsh and her daughter Martha M. Marsh, Richard Oldham and Wesley Oldham.
Folder 5: Legal Documents, 1794-1894Add to your cart.
Item 1: DS Marquis Followay and John Obannon, 4 Feb 1794Add to your cart.
Marriage bond for Marquis Followay and Meriam Smith. Part of the document is missing.
Item 2: DS Edward Trabue and Dan Weisiger, 17 Dec 1794Add to your cart.
Regarding an Act of the Kentucky legislature to create a town on James Wilkinson's land in Fayette County and a ferry across the river.
Item 3: Doc. James Ray vs. John Bryan Adm., 17 Apr 1815Add to your cart.
Suit in New Jersey courts over land in New York, Virginia and Kentucky. John Bryan lived in New Jersey at his death.
Item 4: DS Mercer Curd, 30 Apr 1817Add to your cart.
Summons to the sheriff of Logan County, KY to collect money from the estate of John Washington and John G.W. Baylor.
Item 5: DS John Washington, Jno G.W. Baylor, Arm'd Morehead, 6 Jun 1817Add to your cart.
Obligation to the administrators of Abram Morgan by the Logan County, KY court.
Item 6: DS A. Miller, 12 Oct 1817Add to your cart.
Oath to appraise the estate of John Epperson of Lincoln County, KY.
Item 7: DS Jo. Marshall, 9 Jun 1824Add to your cart.
Decree and Opinion of Court of Appeals in the case of Robert Johnson and John A. Craig vs. Humphrey Marshall regarding a 9,115 acre entry on the Ohio River below the mouth of the Licking River.
Item 8: DS J.O. Clark, 9 Sep 1830Add to your cart.
Sheriff's sale of property south of Frankfort, KY to satisfy a judgment for John M. Waring.
Item 9: DS Will Bard, 29 Aug 1835Add to your cart.
Deposition of Bard taken in Bardstown in the suit of Moses Thomas vs. Joseph Miller, Thomas Beeler and John Quiggins.
Item 10: DS S.H. Morrison, 6 Feb 1855Add to your cart.
Scott County, VA marriage license for George M. Johnson and Mary C. Tomlinson.
Item 11: DS J.W.S Morison, 17 Jun 1857Add to your cart.
Lee County, VA marriage license for William Witt and Elizabeth Clarkston.
Item 12: Law Suit: T.S. Moberly vs. Peter Wakem, 22 Feb 1894Add to your cart.View associated digital content.
Typescript of the defendant's answer and counterclaim to the complaint with a letter attached from his attorneys. The suit is over the soundness of a Shorthorn bull named High Top. See also French Tipton Collection, box 1, folder 17.
Folder 6: Lexington, KY Booklets, 1884-1946Add to your cart.
Item 1: Chamber of Commerce of Lexington, KY, 1884Add to your cart.
Constitution and By-Laws
Item 2: Conference for Education in the South, 1906Add to your cart.
Ninth annual meeting at the Auditorium in Woodland Park.
Item 3: Kentucky Association, 1926Add to your cart.
Centennial Meeting of the Kentucky Association for the Improvement of the Breeds of Stock.
Item 4: Lexington Bar Association, 1946Add to your cart.
Annual Dinner in honor of members of the Court of Appeals of Kentucky and members of the Lexington Bar who served during World War II.
Item 5: Lexington Fair, 1893Add to your cart.
Item 6: Lexington Public Library, Annual Report, 1909Add to your cart.
Item 7: Lexington Public Library, Annual Report, 1910Add to your cart.
Item 8: Lexington Public Library, Annual Report, 1915Add to your cart.
Historic Shrines in and Around Lexington
Item 9: Lexington Public Library, Annual Report, 1936Add to your cart.
Item 10: Lexington Public Library, Annual Report, 1938Add to your cart.
Item 11: Little Tours among History Shrines in and about Lexington, 1925Add to your cart.
Item 12: Souvenir of the One Hundred and Fiftieth Anniversary of the Permanent Settlement of the City of Lexington, KY, 1929Add to your cart.
Item 13: Traffic Rules and Regulations, 1930Add to your cart.
City of Lexington
Folder 7: Personal WritingsAdd to your cart.
Item 1: Lexington Gazette Memo, 1788-1792Add to your cart.
A handwritten list of what appears to be notices placed in the Gazette.
Item 2: Main Street Church, n.d.Add to your cart.
A history of the Main Street Church in Lexington
Item 3: Hair Tonic RecipeAdd to your cart.
Item 4: Elma M. Rutledge Notebook, 16 Aug 1888Add to your cart.
Elma Moore Rutledge lived most of her life in Tennessee, and this notebook mentions Mont Eagle; but she died in Madison County, KY. This notebook she writes an essay about disreputable prints and the harm they do to families. There are also two accounts of Temperance Days at Mont Eagle, August 15 and 15.
Item 5: John Boyle, n.d.Add to your cart.
Essay on John Boyle by Wm. Kavanaugh Doty.
Folder 8: Transcript of Evidence (f.1 of 2), 1943Add to your cart.
For a law suit in the United States District Court, Eastern District of Kentucky (L. Metcalfe Walling, Administrator of the Wage and Hour Division, United States Department of Labor vs. Lexington Roller Mills, Inc.). One of the attorneys for the defendant is William L. Wallace. This transcript includes copies of exhibits and typescripts of depositions and testimony on a case relating to violations of the Fair Labor Standards Act of 1938.
Folder 9: Transcript of Evidence (f.2 of 2), 1943Add to your cart.
Folder 10: North Carolina and KentuckyAdd to your cart.
Address before the Ohio Valley Historical Association Dinner on Oct. 24, at the Hotel Phoenix, by Archibald Henderson.
Folder 11: The Great Cane Ridge Revival: An Interpretation, 1941Add to your cart.
Address delivered by E.C. McDougle, Richmond, Kentucky at the celebration of the 140th anniversary of the revival, August 17, 1941.
Folder 12: Sally Ann's experience, 1910Add to your cart.
Holograph of Sally Ann's experience by Eliza Calvert Hall. Published: Boston: Little, Brown, 1910.
Folder 13: School Publications, 1928-1931Add to your cart.
Training School, Eastern Teachers College publications, March 1928-October 1931. Includes Junior High News, Junior Journal, The Ninth Grade Evening Messenger, Sixth Grade Journal, Fifth Grade Out Look, The Eastern Progress Junior, and Fourth Grade Times.
Folder 14: Baptist Association Minutes, 1825, 1853Add to your cart.
Item 1: Tates Creek Association of Baptists Minutes, 1825Add to your cart.
From a meeting held at Union meeting house, Madison County, 27, 28, 29 of August, 1825.
Item 2: Minutes of Predestinarian Baptists, 1853Add to your cart.
From a meeting held with the church at Cane Spring, Madison County, Ky., 3rd Saturday in August 1853 and 2 days following.
Folder 15: By-laws of Kingston Lodge, No. 315, 1856Add to your cart.
By-laws of Kingston Lodge, No. 315. Located at Kingston, Madison County, KY. Printed by A.G. Hodges & Co Printers, Frankfort, KY, 1856.
Folder 16: The Flag: Presentation to Eastern in Senior Class Program, 1938Add to your cart.
Signed holograph of presentation by James Neale.

Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Folder OS 1: Oversize],
[All]


Page Generated in: 0.995 seconds (using 225 queries).
Using 7.29MB of memory. (Peak of 7.58MB.)

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