Box 10
Container
Contains 31 Results:
Record of the 1808 election of the Board of Trustees, Frankfort, 15 Mar 1808
Item — Box: 10, Folder: OS 5, item: 2
Identifier: 2
Scope and Contents
ADS, 1 p.
Dates:
15 Mar 1808
Commission of SIMM-II as Colonel, Kentucky State Militia, 03 July 1862
Item — Box: 10, Folder: OS 1, item: 5
Identifier: 5
Scope and Contents
DS, 1 pg.
Dates:
03 July 1862
Land grant for land near the Continental Line of Virginia to William Gray, 19 July 1790
Item — Box: 10, Folder: OS 3, item: 3
Identifier: 3
Scope and Contents
ADS, 1 pg.
Dates:
19 July 1790
Deed for land in Franklin County and Stratford County, Henry and Catherine Brown to William Hardin for sixteen-hundred dollars, 28 May 1824
Item — Box: 10, Folder: OS 4, item: 4
Identifier: 4
Scope and Contents
ADS, 1 p.
Dates:
28 May 1824
Copy of a passage from an Assessors Book done by Richard W. Todd for taxation purposes; pages are tied together with a string binding, 26 May 1809
Item — Box: 10, Folder: OS 5, item: 3
Identifier: 3
Scope and Contents
ADS, 5 pp.
Dates:
26 May 1809
Temporary appointment to the Board of Visitors for the Kentucky Military Institute for SIMM-II by Governor Bramlette, 30 May 1866
Item — Box: 10, Folder: OS 1, item: 6
Identifier: 6
Scope and Contents
DS, 1 pg.
Dates:
30 May 1866
Land document recording purchases of plots of land in Woodford County, 1792-1794
Item — Box: 10, Folder: OS 3, item: 4
Identifier: 4
Scope and Contents
AD, 3 pp.
Dates:
1792-1794
Land grant for a plot of land in Warren County to Augustine Slaughter, 10 Mar 1795
Item — Box: 10, Folder: OS 3, item: 5
Identifier: 5
Scope and Contents
ADS, 1 p.
Dates:
10 Mar 1795
Land grant for land in Fayette County to Hannah Harris, 07 Sep 1795
Item — Box: 10, Folder: OS 3, item: 6
Identifier: 6
Scope and Contents
ADS, 1 p.
Dates:
07 Sep 1795
Land grant for a plot of land in Scott County to David Jamison, 20 May 1798
Item — Box: 10, Folder: OS 3, item: 7
Identifier: 7
Scope and Contents
ADS, 1 p.
Dates:
20 May 1798