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

Daughters of the American Revolution (DAR) Boonesborough Chapter Records

Overview

Scope and Contents

Biographical Note

Administrative Information

Detailed Description

Box 1

Box 2

Box 3

Box 4

Box 5

Box 6

Box 7

Jefferson Centennial Certificate

Daniel Boone, 1735-1820



Contact us about this collection

Daughters of the American Revolution (DAR) Boonesborough Chapter Records, 1814-2011 | Eastern Kentucky University - Special Collections and Archives

By Kyle Beeler

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

Collection Overview

Title: Daughters of the American Revolution (DAR) Boonesborough Chapter Records, 1814-2011Add to your cart.View associated digital content.

Predominant Dates:1895-2000

Primary Creator: Daughters of the American Revolution. Boonesborough Chapter (Richmond, KY) (1896-)

Extent: 4.13 Cubic Feet

Date Acquired: 08/04/2011. More info below under Accruals.

Subjects: Madison County (Ky.)--History., Women--Societies and clubs.

Languages: English

Scope and Contents of the Materials

This collection is composed primarily of scrapbooks and old yearbooks for the DAR - Boonesborough Chapter. Within the scrapbooks are numerous newspaper articles which highlight community involvement by the DAR as well as topics of interest to the organization. Also within the scrapbooks are photos of pageants and community events, correspondence, calendars, programs, yearbooks, etc. There is a large, rolled certificate presented to the Boonesborough Chapter for their involvement in raising funds to preserve Thomas Jefferson's home at Monticello. There is also one small folder containing few pictures. The boxes containing yearbooks are ordered chronologically. Within the collection also exists numerous depositions for land cases.

Biographical Note

The Boonesborough Chapter, Daughters of the American Revolution, was organized for the purpose of marking the site of this old fort whose erection was begun the day following the battle of Lexington on April 19, 1775. The monument to these brave pioneer soldiers was unveiled June 5, 1907, with the members of the chapter and some three thousand guests present to witness it. When the flag enshrouding the monument was drawn aside, it showed the following inscription on the marker - "site of Ft. Boonesborough 1775-1783. In memory of the pioneers of Kentucky. Erected by the Boonesborough Chapter D.A.R. 1907." The chapter has continued striving to carry out its objectives of preservation of historic shrines and celebration of important milestones in our nation's history.

Subject/Index Terms

Madison County (Ky.)--History.
Women--Societies and clubs.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Accruals: Place Names of Madison County, Kentucky was found in the book collection and added to the Chapter Records, 4-11-2017.

Acquisition Source: Elizabeth Burch


Box and Folder Listing


Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Box 4],
[Box 5],
[Box 6],
[Box 7],
[Folder OS 1: Jefferson Centennial Certificate, 1926],
[Folder OS 2: Daniel Boone, 1735-1820, 29 Jul 1931],
[All]

Box 2Add to your cart.
Barcode: 31234013998024
Folder 1: 1884 Historical ExhibitsAdd to your cart.
Item 1: Historical Exhibit, #9, 1884Add to your cart.
Book number nine, Clay vs Reed. Pages 267-290. Depositions of Robert Miller, Archie Woods, Joseph Proctor, Thos. Warren, Jesse Hodges, David Lynch, Oswald Townsend, Nicholas Proctor, Samuel Estill, Rachael Proctor.
Item 2: Historical Exhibit, #10, 1884Add to your cart.
Long's Heirs vs Reed, Fowler vs Lynch, Crew's Heirs vs Crew's Heirs, Reid vs Brown and Terrill. Pages 172-327.
Item 3: Historical Exhibit, #12, 1884Add to your cart.
Journal of Col. Richard Henderson. Typescript of the journal detailing Col. Henderson's exploits in Kentucky to include travelling to Boonesborough and other locations.
Folder 2: PhotographsAdd to your cart.
Item 1: Group Photo OutsideAdd to your cart.View associated digital content.
Group photo of eight ladies outside of a house.
Physical Description: 5x7
Item 2: Group Photo IndoorsAdd to your cart.View associated digital content.
Group photo of eight ladies inside the home of Mrs. John Gibson Phelps.
Physical Description: 5x7
Item 3: Mrs. Mary Q. CovingtonAdd to your cart.View associated digital content.
Photo of Mary Q. Covington on a sofa.
Physical Description: 5x7
Folder 3: EphemeraAdd to your cart.
Item 1: Kentucky Pioneer Folder, 1971Add to your cart.
Draft materials for the Pioneer including a cover page and two other pages which contain old maps and boundaries of Boonesborough.
Item 2: Memorial to a Real Daughter, 2011Add to your cart.
Memorial program for Elizabeth Calloway Buford Parkes.
Folder 4: Place Names of Madison County, 1940-1941Add to your cart.
Folder 5: DAR Scrapbook, 1917-1940Add to your cart.
Compilation of newspaper articles/photos, correspondence between the Boonesborough chapter and others, a DAR business card, programs for various events, and year books for the organization.

Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Box 4],
[Box 5],
[Box 6],
[Box 7],
[Folder OS 1: Jefferson Centennial Certificate, 1926],
[Folder OS 2: Daniel Boone, 1735-1820, 29 Jul 1931],
[All]


Page Generated in: 0.981 seconds (using 215 queries).
Using 7.23MB of memory. (Peak of 7.51MB.)

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