Clark, John Hite (1785-1821) Papers, 1806-1833

Held by The Filson Historical Society 

Creator:  Clark, John Hite, 1785-1821 

Title:  Papers, 1806-1833 

Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department. 

Size of Collection:  1 cubic foot 

Location Number:  Mss. A C593b 

Scope and Content Note 

Collection includes correspondence, deeds, promissory notes, receipts, accounts, a commission, and other papers. 

Correspondence relates chiefly to the administration of the estate of Clark’s father, General Jonathan Clark, in Va., and to litigation in which he was involved. 

Land papers include deeds to land in Fayette and Mercer counties in Ky., in Louisville, in Hamilton County, Ohio, and Va., 1809-1816. 

Also included are Clark’s accounts, 1811-1818, as guardian of his brothers William and George W. Clark; legal fee bills; miscellaneous legal papers; canceled checks; papers relating to the administration of Clark’s estate by his brother Isaac Clark; and business papers, 1808-1814, for the mercantile firm of Edmund Clark and John H. Clark. 

Correspondents include John M. Herndon, John Higgins, Abraham Hite, Isaac Hite, Charles Magill, and Lucas Sullivant. 

Biographical Note 

John Hite Clark (1785-1821), was the son of Jonathan Clark. Originally from Spotsylvania County, Va., Clark moved to Ky. with his family in 1802. He settled in Louisville, where he was a merchant and a landowner. 

Folder List 

Box 1 

1 Correspondence, 1808-1811.

2 Correspondence, 1812.

3 Correspondence, 1813-1814.

4 Correspondence, 1815-1816.

5 Correspondence, 1817-1818.

6 Correspondence, 1819.

7 Correspondence, 1820-1828.

8 Land papers, Fayette County, Ky.

9 Land papers, Louisville, Ky., 1809-1816.

10 Land papers, Louisville, Ky., 1817-1823.

11 Land papers, Mercer County, Ky., 1814.

12 Land papers, Ky.

13 Land papers, Ohio, 1810-1817.

14 Land papers, Va., 1812-1813.

15 Miscellaneous land papers.

 

Box 2 

16 Promissory notes, 1807-1817.

17 Promissory notes, 1818-1819.

18 Promissory notes, 1820-1821.

19 Accounts, 1806-1807.

20 Accounts, 1808.

21 Accounts, 1809-1812.

22 Accounts, 1813-1815.

23 Accounts, 1816-1817.

24 Accounts, 1818-1819.

25 Accounts, 1820-1821.

26 Accounts, n.d.

27 Accounts as guardian of his brothers, William and George W. Clark, 1811-1818.

28 Canceled checks, 1818.

29 Canceled checks, 1819.

30 Canceled checks, 1820-1821.

31 Legal fee bills, 1808-1810.

32 Legal fee bills, 1810-1813.

33 Legal fee bills, 1814-1815.

34 Legal fee bills, 1816-1830.

35 Legal papers, 1818-1824.

36 Estate papers, 1821-1833.

36a Commission as ensign of the 1st Regiment of the Kentucky Militia, 1810 Mar. 26.Memorandum of an agreement between General William Clark and John HiteClark for purchase of a wagon and team, 1815 Nov. 14. 

 

Box 3 

37 Articles of agreement andcopartnershipbetween Edmund and John Hite Clark, of the one part, and Robert Donaldson of the other part, 1810, July. 

38 Clark and Clark accounts, 1808-1810.

39 Clark and Clark accounts, 1811-1814.

40 Clark and Clark accounts, n.d.

41 Clark and Clark orders, 1809.

42 Clark and Clark orders, 1810 Jan.-Feb.

43 Clark and Clark orders, 1810 Mar.

44 Clark and Clark orders, 1810 Apr.

45 Clark and Clark orders, 1810 May.

46 Clark and Clark orders, 1810 June.

47 Clark and Clark orders, 1810 July.

48 Clark and Clark orders, 1810 Aug.

49 Clark and Clark orders, 1810 Sept.

50 Clark and Clark orders, 1810 Oct.

51 Clark and Clark orders, 1810 Nov.-Dec.

52 Clark and Clark orders, 1811 Jan.-Mar.

53 Clark and Clark orders, n.d.

54 Clark and Clark legal fee bills, 1809-1813.

55 Edmund Clark letters, accounts, and miscellaneous papers, 1791-1812.

56 Deed Book, 1809-1816.