xt7wdb7vn33m https://exploreuk.uky.edu/dips/xt7wdb7vn33m/data/mets.xml https://exploreuk.uky.edu/dips/xt7wdb7vn33m/data/kukm1m61m256.xml Thornton, David Lewis, 1844-1923. 1885-1900 2.4 cubic feet. collections  English University of Kentucky This digital resource may be freely searched and displayed.  Permission must be received for subsequent distribution in print or electronically.  Physical rights are retained by the owning repository.  Copyright is retained in accordance with U. S. copyright laws.  For information about permissions to reproduce or publish, contact the Special Collections Research Center. David Lewis Thornton papers, 1864-1902,  1885-1900 David Lewis Thornton papers, 1864-1902,  1885-1900 text David Lewis Thornton papers, 1864-1902,  1885-1900 1885 1885-1900 2002 true xt7wdb7vn33m collection false kukm1m61m256 Guide to the David Lewis Thornton papers, 1864-1902,   1885-1900 Processed by: Archives Staff ; machine-readable finding aid created by:Eric Weig Special Collections Manuscripts University of Kentucky Margaret I. King Library Lexington, Kentucky 40506-0039 USA Phone: (859) 257-8611 Fax: (859) 257-6311 Email: sclref@lsv.uky.edu URL: http://www.uky.edu/Libraries/libpage.php?lweb_id=84&llib_id=13<ab_rank=3  Copyright 2002 University of Kentucky Libraries. All Rights Reserved. Machine-readable finding aid derived from MARC Database Date of source:  n.d. Description is in  English. Guide to the David Lewis Thornton papers, 1864-1902,   1885-1900 Collection number: 1M61M256. Contact Information Special Collections Manuscripts University of Kentucky Margaret I. King Library Lexington, Kentucky 40506-0039 Phone: (859) 257-8611 Fax: (859) 257-6311 Email:  sclref@lsv.uky.edu URL:  http://www.uky.edu/Libraries/libpage.php?lweb_id=84&llib_id=13<ab_rank=3 Processed by: Archives Staff Encoded by: Eric Weig  Copyright 2002 University of Kentucky. All Rights Reserved. David Lewis Thornton papers, 1864-1902,   1885-1900 1M61M256. Thornton, David Lewis, 1844-1923. 2.4 cubic feet. None online. Must visit contributing institution. The materials are in  English. University of Kentucky Special Collections Lexington, Kentucky 40506 Source unknown. Collection is open for research. Copyright has not been assigned to the University of Kentucky. [Identification of item], David Lewis Thornton papers, 1864-1902, 1885-1900, 1M61M256, Special Collections, University of Kentucky. Lawyer, soldier, legislator. David Lewis Thornton, a native of Woodford County, Kentucky, left school in 1862 to join the Confederate Army. While serving in the 5th Kentucky Cavalry in General John Hunt Morgan's (1825- 1864) division, Thornton was captured by Union forces and spent several months at Camp Douglas, Ohio. After escaping from prison, Thornton rejoined his command and remained with it until the end of the war. Thornton was admitted to the bar in 1870, and opened a law practice in Versailles, Kentucky. He served in the Kentucky General Assembly (1885-1886), was president of the Kentucky Bar Association (1905-1906) and served for many years as president of the Cleveland Orphans Home Board in Woodford County. Comprised of correspondence, a Civil War diary, a few official military records and miscellany, the material relates to the career of David Lewis Thornton. The correspondence is primarily that from Thornton's law office, and concerns clients, court cases, the judicial process and state politics. Among the correspondents are: Joseph Clay Stiles (J.C.S.) Blackburn, a member of the U.S. House of Representatives; James Hilary Mulligan, a Kentucky lawyer, politician, and judge; James Kennedy Patterson, who served as President of what is now the University of Kentucky; and Caleb Powers, a Kentucky public official and member of the U.S. House of Representatives(1911- 1919). Several letters from Thornton's nephew, Thomas L. Edwards, written while Edwards was stationed with the United States Army in the Philippines during the Spanish American War are also present. Civil War materials include a diary (1864-1865) kept by Mulligan, which contains abbreviated entries concerning troop movements, a few official orders, a roster of the original members of Company A, 5th Kentucky Cavalry, and some Confederate money. Miscellaneous items, including several pamphlets, are also present. Arranged chronologically and alphabetically thereunder; although a few of the major clients have separate folders. Thornton, David Lewis, 1844-1923. Morgan, John Hunt, 1825-1864. Blackburn, Joseph Clay Stiles (J. C. S.), 1838-1918. Breckinridge, W. C. P. (William Campbell Preston) 1837-1904. Mulligan, James Hilary, 1844-1916. Patterson, James Kennedy, 1833-1922. Powers, Caleb, 1869-1932. Edwards, Thomas L, fl. 1890. Kentucky.--General Assembly. Kentucky Bar Association. United States.--Congress.--Senate. United States.--Congress.--House. United States.--Army. Confederate States of America.--Army.--Kentucky Cavalry, 5th. Cleveland Orphans Home, Woodford County (Ky.) Law reports, digests, etc.--Kentucky. Legislators--Kentucky. Lawyers. Legislators. Soldiers. Woodford County (Ky.). United States--History--Civil War, 1861-1865--Personal narratives, Confederate. Camp Douglas (Ohio). Versailles (Ky.). Kentucky--Politics and government. United States--History--Civil War, 1861-1865--Prisons. United States--Politics and government. Spanish-American War, 1898--Philippines. Correspondence. Diaries. Orders. Pamphlets