Skip to main content

Kentucky -- History

 Subject
Subject Source: Unspecified ingested source

Found in 5 Collections and/or Records:

Simon Kenton deposition

 Collection — Folder 1: [Barcode: 31197233286779]
Identifier: Vault MSS 141
Scope and Contents

Handwritten and signed deposition dated 1 Aug. 1814. The item relates to a suit between James Coleman and Richard Henderson concerning ownership of Ruddells Station and other properties in Kentucky.

Dates: 1814 August 1

Simon Kenton contracts

 File — Folder 1: [Barcode: 31197230310036]
Identifier: MSS SC 1217
Scope and Contents

Handwritten and signed contracts dated 15 June 1780, 1 August 1792, and 6 April 1805. Two contracts concern land acquisitions. The third is an agreement with Mason County, Kentucky authorities to construct a grist mill.

Dates: 1780-1805

Kentucky letters

 File — Folder 1: [Barcode: 31197230318377]
Identifier: MSS SC 1967
Scope and Contents

Four handwritten letters. Most of the documents are either to or from "Appoline" and deal with the affairs of the families of the authors.

Dates: 1843-1848

Kentucky records

 Collection — Multiple Containers
Identifier: Vault MSS 527
Scope and Contents

Handwritten items relating to Kentucky in the later years of the eighteenth century and the early decades of the nineteenth century. These manuscripts are legal documents mostly created in local courts and governments. Many of the items deal with land grants. Three of the manuscripts relate to attempts in 1829 by Daniel Boone's lawyer to get a suit apparently filed against his client's estate dismissed on the basis of technicalities. Includes 126 items.

Dates: 1780-1850

Thomas P. Shrock papers

 Collection — Multiple Containers
Identifier: MSS 1409
Scope and Contents

Handwritten correspondence, poems, receipts, and certificates. The materials deal with Shrock's family and his activities.

Dates: 1835-1888