Skip to main content

Box Oversize 02

 Container

Contains 61 Results:

Certificate, 27 Sep 1965

 Item — Box: Oversize 02, Folder: 1, item: 9
Identifier: 9
Scope and Contents

Commission as an honorary citizen of Hazard, Kentucky. 11 x 8 1/2.

Dates: 27 Sep 1965

Certificate, 3 Mar 1966

 Item — Box: Oversize 02, Folder: 1, item: 10
Identifier: 10
Scope and Contents

Certificate of Appreciation as a guest speaker at the Richmond, Kentucky Lions Club. 8 x 10.

Dates: 3 Mar 1966

Certificate, 26 May 1956

 Item — Box: Oversize 02, Folder: 1, item: 1
Identifier: 1
Scope and Contents

Outstanding Alumni Citation from Eastern Kentucky State College. 9 x 7.

Dates: 26 May 1956

Nancy Chenault Estate Sale Broadside, 4 Sep 1862

 Item — Box: Oversize 02, Folder: 3, item: 2
Identifier: 2
Scope and Contents

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.

Dates: 4 Sep 1862

Nancy Chenault Estate Sale Broadside, 2 Oct 1862

 Item — Box: Oversize 02, Folder: 3, item: 3
Identifier: 3
Scope and Contents

Personal estate consisting of corn in the field, several good milch cows, household and kitchen furniture and several likely Negroes to hire until Christmas.

Dates: 2 Oct 1862

David Chenault's Letter to the Citizens of Kentucky, July 1812

 File — Box: Oversize 02, Folder: 1
Identifier: 1
Scope and Contents

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.

Dates: July 1812

Broadsides, 1851; 1862

 File — Box: Oversize 02, Folder: 3
Identifier: 3
Scope and Contents

David and Nancy Chenault estate sale broadsides. (3 documents)

Dates: 1851; 1862

David Chenault Estate Sale Broadside, 1851

 Item — Box: Oversize 02, Folder: 3, item: 1
Identifier: 1
Scope and Contents

Sale items included "eighteen likely slaves," tracts of land, cattle, corn, oats and hay.

Dates: 1851

Certificate, 3 Dec 1966

 Item — Box: Oversize 02, Folder: 1, item: 13
Identifier: 13
Scope and Contents

Admitted to the Oleika Shrine Temple of Lexington, Kentucky 7 x 9 1/4.

Dates: 3 Dec 1966

Certificate, 27 Sep 1967

 Item — Box: Oversize 02, Folder: 1, item: 14
Identifier: 14
Scope and Contents

Commissioned as Chief Scout of Fort Boonesborough. 14 x 11.

Dates: 27 Sep 1967