Skip to main content

Box 7

 Container

Contains 10 Results:

Boyle County, 1781

 File — Box: 7, Folder: 1
Identifier: 1
Scope and Contents

Survey of David Jameson's land in Boyle County, 26 Mar 1781. (1 document)

Dates: 1781

Franklin County, KY Documents, 1821-1889

 File — Box: 7, Folder: 2
Identifier: 2
Scope and Contents

Deeds, surveys, field notes, and insurance policies for property in Jefferson and Franklin County. This property ranges from a town house in Louisville to plots of land in the country. The documents are arranged by date starting with the earliest and ending with the documents that have no date. (51 documents)

Dates: 1821-1889

Owen County

 File — Box: 7, Folder: 3
Identifier: 3
Scope and Contents

A survey and map of James W. Wood's land in Owen County. (2 documents)

Dates: 1755 - 1942; Majority of material found within 1800-1900; Acquisition: 1969-10-01

Scott County, 1797

 File — Box: 7, Folder: 4
Identifier: 4
Scope and Contents

Contemporary copy of a survey of David Jamison's land in Scott County. (1 document)

Dates: 1797

Mississippi, Ohio and Virginia, 1780-1876

 File — Box: 7, Folder: 5
Identifier: 5
Scope and Contents

Deeds for plots of land outside of the Commonwealth of Kentucky. The states that these plots are in are Mississippi, Ohio, and Virginia. The deeds are in order by state name and then by year. (13 documents)

Dates: 1780-1876

Unidentified locations, 1851-1882

 File — Box: 7, Folder: 6
Identifier: 6
Scope and Contents

Surveys, deeds, and field notes for land in unidentified locations. (23 documents)

Dates: 1851-1882

Legal documents, 1789-1839

 File — Box: 7, Folder: 7
Identifier: 7
Scope and Contents Legal documents arranged chronologically and related to several family members and extended family and friends. Among this material are deeds, slaves transfers and sales, bonds, wills, power of attorney and estate papers, debt collection documentation, tax receipts, tax inventories of household property, slaves, land, livestock and horses. The earlier documents relate primarily to Francis Major, George Major, SIMM-I and Dr. Patrick Major. A number of items relate to the estate of John...
Dates: 1789-1839

Legal documents, 1840-1884

 File — Box: 7, Folder: 8
Identifier: 8
Scope and Contents

Two items of note are a pardon issued to SIMM-II for accepting a challenge to a duel with Thomas Green, signed by Gov. Magoffin, 1862, and a remission of judgment against SIMM-II for "singing and whooping in the streets," signed by Gov. Powell, 1852. The pardon and remission are photocopies - originals in fire proof file. (94 documents and 2 photocopies)

Dates: 1840-1884

Official legal documents of the Board of Trustees, Frankfort, 1797-1817

 File — Box: 7, Folder: 9
Identifier: 9
Scope and Contents

These include tax lists, land documents and petitions. (9 documents)

Dates: 1797-1817

Poindexter petition, 1840

 File — Box: 7, Folder: 10
Identifier: 10
Scope and Contents Petition to the State Legislature on behalf of Robert Poindexter. The petition is requesting compensation for military service from 1788-1813. It is accompanied by an account of Poindexter's service in his own hand. The account and petition contain very interesting descriptions of his serving under "Mad Anthony" Wayne at the Battle of Fallen Timbers during the Indian Wars and with William Henry Harrison at the Battle of the Thames in the War of 1812. The account by Poindexter includes a...
Dates: 1840