Box Oversize 02
Contains 61 Results:
Certificate, 27 Sep 1965
Commission as an honorary citizen of Hazard, Kentucky. 11 x 8 1/2.
Certificate, 3 Mar 1966
Certificate of Appreciation as a guest speaker at the Richmond, Kentucky Lions Club. 8 x 10.
Certificate, 26 May 1956
Outstanding Alumni Citation from Eastern Kentucky State College. 9 x 7.
Nancy Chenault Estate Sale Broadside, 4 Sep 1862
Horses, mules, cattle, sheep and hogs, corn in the cribs, wheat, rye and oats, farming utensils, furniture, two well broke oxen and 10 fatted steers.
Nancy Chenault Estate Sale Broadside, 2 Oct 1862
Personal estate consisting of corn in the field, several good milch cows, household and kitchen furniture and several likely Negroes to hire until Christmas.
David Chenault's Letter to the Citizens of Kentucky, July 1812
Printed circular regarding statements Chenault supposedly made regarding support of War of 1812 volunteers. Two testimonies of men in attendance are included and are signed by Nathan Lipscomb, William Black, James Thomas, Presley Thomas, John Noland, and Isaac Thornburg.
Broadsides, 1851; 1862
David and Nancy Chenault estate sale broadsides. (3 documents)
David Chenault Estate Sale Broadside, 1851
Sale items included "eighteen likely slaves," tracts of land, cattle, corn, oats and hay.
Certificate, 3 Dec 1966
Admitted to the Oleika Shrine Temple of Lexington, Kentucky 7 x 9 1/4.
Certificate, 27 Sep 1967
Commissioned as Chief Scout of Fort Boonesborough. 14 x 11.