Skip to main content

Box 45

 Container

Contains 12 Results:

Bills of sale, 1819-1839

 File — Box: 45, Folder: 8
Identifier: Folder 8
Scope and Contents From the Collection: Included are Clayville brochures, publications, historic newspaper clippings (some relating to Lincoln's assassination), and the general administrative records relating to the museum and guild which comprise 58 boxes as well as as the un-boxed Broadwell Genealogical Chart, Island Grove land-owners atlas (traced), and 7 films. Series 1: Administrative and Program Records (Box 1-34). These general administrative records contain the phone log, fund raising planning, Congress of Illinois...
Dates: Created: 1819-1839

Moses Broadwell, documents, 1819-1828

 File — Box: 45, Folder: 11
Identifier: Folder 11
Scope and Contents

. Federal Land Deed (#33.3) to Moses Broadwell: Springfield, IL, 1820 (signed by President James Monroe) . Moses' will, 1825 (original and 2 typed/recreated copies) . Moses' Estate papers (bills, receipts etc.) . Estate papers, 1828 (includes originals) . Promissory notes of J.B. Broadwell , 1819 . Inventory of good and chattel of the late Moses Broadwell, decesed . Sangamon town lots and notes, 1824

Dates: Created: 1819-1828

Final Narrative Report, "An Outdoor Museum Master Plan to Interpret Traditional Cultures and Changes in Illinois, 1800 2000", 1982-03-31

 File — Box: 45, Folder: 4
Identifier: Folder 4
Scope and Contents From the Collection: Included are Clayville brochures, publications, historic newspaper clippings (some relating to Lincoln's assassination), and the general administrative records relating to the museum and guild which comprise 58 boxes as well as as the un-boxed Broadwell Genealogical Chart, Island Grove land-owners atlas (traced), and 7 films. Series 1: Administrative and Program Records (Box 1-34). These general administrative records contain the phone log, fund raising planning, Congress of Illinois...
Dates: Created: 1982-03-31