Commonwealth Land Title Company Records, 1780-1990

Held by The Filson Historical Society 

Creator:  Commonwealth Land Title Company 

Title:  Records, 1780-1990 

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

Size of Collection:  18 cubic feet 

Location Number:  Mss. BB C734 

Scope and Content Note 

Papers and plats dealing with the land title insurance cases handled by this company. Papers include wills, court cases and deed books from Jefferson County as well as surveys and other papers from the formation of Camp Knox in Bullitt and Meade Counties.  A listing of the folders and contents for the papers is below; for a listing of the plat maps, please click here.

Folder List 

1) Folder Title: County Block 1 

Location: Northeast Jefferson County, Ohio River near Prospect 

Names: Fred D. Wood Farm, Shirley, Stokes, James P. Edward Farm 

Other: 

 

2) Folder Title: County Block 2 

Location: Northeast Jefferson County, Harrod’s Creek near Oldham County Line 

Names: Locke, Adams, Taylor 

Other: Packet with 1857 legal papers, deeds etc. for dividing land in Jefferson and 

Oldham Counties for Harriet Locke. Broadside from 1914 advertising the auction 

of land from the James D. Adams estate. 

 

3) Folder Title: County Block 3 

Location: Northeast Jefferson County, Harrod’s Creek, Goose Creek, Lime Kiln Lane 

Names: Plan for the town of Transylvania by Alex Woodrow, Eddy, Metcalf, Taylor, 

Bates 

Other: Plan for the town of Transylvania, packet of legal papers Taylor vs. Bates 1837 

 

4) Folder Title: County Block 4 

Location: Northeast Jefferson County, Harrod’s Creek, Wolf Pen Branch Road 

Names: Booker, BraylerBarham, Taylor, Becker, Miller 

Other: 

 

5) Folder Title: County Block 5 

Location: North East Jefferson County, Wolf Pen Branch Road, Louisville and 

Brownsboro Turnpike, South Fork of Harrod’s Creek 

Names: Tarlton, Skinner, Owings 

Other: Isaac Owings heirs division 1835 

 

6) Folder Title: County Block 7 

Location: Eastern Jefferson County, Brownsboro Rd., Locust Grove 

Names: SiewertCroghan, Bullitt, Stiers, Hammon 

Other: Croghan deeds back to 1836, 1868 plot plan for Locust Grove, 1867 plat in 

case of Gray and Turner, Map of area between Brownsboro Rd. and the Ohio 

River, Map of extension of 4th Street to Cox’s Knob (probably filed in wrong 

folder). 

 

7) Folder Title: County Block 8 

Location: Eastern Jefferson County, Brownsboro Rd., Herrs Lane, Westport Road 

Names: Glen Mary Farm, Magnolia Farm, Herr, Ballard 

Other: Broadside for 1918 Commissioer’s Sale of Magnolia Farms 

 

8) Folder Title: County Block 9 

Location: Eastern Jefferson County, Hounz Lane 

Names: Young, Harbold, Womack 

Other: 1861 agreement between Lawrence Young and John Harbold and S.R. 

Womack 

 

9) Folder Title: County Block 10 

Location: Eastern Jefferson County, Anchorage 

Names: BernheimSherleyWedekind, Patterson, Garr 

Other: 

 

10) Folder Title: County Block 11 

Location: Eastern Jefferson County, Lagrange Road, 

Names: Herr, Williamson, Bucklin, O’Bannon, Spark 

Other: Copy of 1855 indenture between Williamson, the state of Kentucky and Bucklin 

 

11) Folder Title: County Block 12 

Location: Eastern Jefferson County, Floyd’s Fork 

Names: Stehlin, DeWitt, Yeager, Hardin 

Other: 

 

12) Folder Title: County Block 13 

Location: Eastern Jefferson County, Long Run Road, Shelby County 

Names: Satterly, Pearce, Beckley 

Other: One plat titled “County Park” 

 

13) Folder Title: County Block 14 

Location: Western Jefferson County, Sandy Island, Western Parkway 

Names: Sandy Island, Tarrascon 

Other: Copy of 1818 survey of Sandy Island with Tarrascon’s Mill, Broadside for lots 

along Western Parkway ca. 1918. 

 

14) Folder Title: County Block 15 

Location: Waterfront Louisville, Beargrass Creek, 4th Street 

Names: Preston and Triplett, J.C. Buckles Warehouse 

Other: 1838 survey of the waterfront showing the Beargrass Creek and Portland Canal 

waterfront. 

 

15) Folder Title: County Block 16 

Location: Waterfront Louisville, Turnpike Road 

Names: Geiger, Smith, Buchanan 

Other: ca. 1830 survey of the Smith, Buchanan and Gieger property 

 

16) Folder Title: County Block 17 

Location: Eastern Jefferson County, Crescent Hill, Lexington turnpike 

Names: Pope, Richardson, Thomson, Bowles, Blind Asylum, Throckmorton 

Other: 1857 survey of land from Throckmorton to Water Works, 1880 Broadside for 

the Throckmorton sub-division “Villa Park”, 1847 boundaries for the Agriculture 

Fair 

 

17) Folder Title: County Block 18 

Location: Eastern Jefferson County, Brownsboro Rd., Indian Hills 

Names: Avondale Farm, Vally View Apartments 

Other: 

 

18) Folder Title: County Block 19 

Location: Eastern Jefferson County, Westport Rd., Rudy Lane 

Names: Herr, Rudy, Gray, Sisson 

Other: Broadside for Herr land ca. 1920, 1852 survey for Gray (Woodlawn) 

 

19) Folder Title: County Block 20 

Location: Eastern Jefferson County, Whipps Mill Road, Lyndon Station 

Names: Beattie, Sisson, Mills 

Other: Broadside for sub-division of Susan B. Mills’ land 

 

20) Folder Title: County Block 21 

Location: Eastern Jefferson County, near Middletown, Shelbyville Rd. 

Names: Kline, OrmsbyBarret, Lawrence, Brown 

Other: 1911 Broadside for Auction of Barret’s Addition 

 

21) Folder Title: County Block 22 

Location: Eastern Jefferson County, Middletown 

Names: KratzBrinley, Hughes 

Other: 

 

22) Folder Title: County Block 23 

Location: Eastern Jefferson County, Floyd’s Fork 

Names: Malone, Miller, Alexander, Finley 

Other: 

 

23) Folder Title: County Blocks 24-25 

Location: Eastern Jefferson County, Shelbyville, Rd. 

Names: Raley, Pearce, Finley 

Other: 

 

24) Folder Title: County Block 26 

Location: Western Jefferson County, Western Parkway, 

Names: Garr, Whalen 

Other: Map of proposed Western Parkway 

 

25) Folder Title: County Blocks 27-28 

Location: Western Jefferson County, 18th Street, Dumesnil east to Beargrass Creek 

Names: DulaneyCawthon, Taylor, Crane, Vandykes, Ray, Rothwell 

Other: 1903 Broadside of Auction of Dulaney Tract 

 

26) Folder Title: County Block 29 

Location: Central Jefferson County, Bardstown Road 

Names: Barret, Glover, Turner, Southall, Charlton, Beall, Robinson, Bonnycastle 

Other: 1860 survey for Thomas Kenedy, Survey of the Southall land on the Ohio 

River 1824 

 

27) Folder Title: County Block 30 

Location: Central Jefferson County, Cannon’s Lane, Breckinridge Lane, Cherokee 

Park 

Names: Parks, Cannon, VeechRockcreek Gardens, 

Other: 1874 deed to Beargrass Transportation Company for land down Bardstown 

Road 

 

28) Folder Title: County Block 31 

Location: Central Jefferson County 

Names: Cannon, Parks, Breckinridge, Brookhaven Subdivision 

Other: Plat of the division of Woodville, 

 

29) Folder Title: County Block 32 

Location: Eastern Jefferson County, Hurstbourne Lane, Shelbyville Rd. 

Names: Hurstbourne, Bullitt, Yenawine, Kennedy, Veech 

Other: 1871 plat of Ten Broeck Farm 

 

30) Folder Title: County Block 33 

Location: Eastern Jefferson County 

Names: BlankenbakerGaar, Anderson 

Other: 1964 plan for Bluegrass Meadows (never built) 

 

31) Folder Title: County Block 34 

Location: Eastern Jefferson County, Shelbyville Road, Blankenbaker Lane 

Names: BlankenbakerGaar 

Other: 

 

Box 2 

 

32) Folder Title: County Block 35 

Location: South Central Jefferson County, Outer Loop 

Names: Tucker, Vance 

Other: 

 

33) Folder Title: County Block 36 

Location: Eastern Jefferson County, Shelbyville Road 

Names: Pollard, Smith 

Other: 1956 plot plan for Choyceland Acres Subdivision 

 

34) Folder Title: County Block 37 

Location: Eastern Jefferson County, Shelby County Line 

Names: Johnson, Quisenberry 

Other: 

 

35) Folder Title: County Block 38 

Location: Western Jefferson County, Shively, Bells Lane, Campground Road 

Names: Hughes, Kerrick 

Other: Plot Plan for the Iwanna Subdivision 

 

36) Folder Title: County Block 39 

Location: Western Jefferson County, 7th Street Road 

Names: Schardein, Miller, Thornberry 

Other: 1902 Broadside for Howard Thornberry Subdivision 

 

37) Folder Title: County Block 40 

Location: Western Jefferson County 

Names: Bullitt, McConnell, Churchill, Korphage, Oldham, Meriwether 

Other: Plot plan for Arbegust’s Boulevard Addition, 1831 survey of Bullitt land on 

Salt River Road, 1805 survey of McConnell land 

 

38) Folder Title: County Block 41 

Location: Central Jefferson County, Popular Level road, Trevillian Way, Preston 

Highway 

Names: Howard, Prather, Herr, Korphage, Meriwether, Page 

Other: Undated Broadside for the division of Prather land on Popular Level Turnpike 

 

39) Folder Title: County Block 42 

Location: Central Jefferson County, Newburg Road, Bardstown Road 

Names: Pearce, Chamberlin, KaelinBulluckCastleman, Briscoe, Craddock, 

Danforth, 

Other: 1858 Broadside of an auction for the Chamberlin land between Salt River and 

Mann’s Lick Roads, 1956 Plot plan for Dundee Estates, Undated Broadside for 

Auction at Hawthorne Heights, 1851 Indenture against Paschal D. Craddock (20 

pages of court action including land and slaves), Undated Broadside for Chas. 

Schuff’s Subdivision Standiford Hall Tract, Bellarmine College Athletic Field Plans 1953 

 

40) Folder Title: County Block 43 

Location: Central Jefferson County, Bashford Manor Lane, Newburg Road 

Names: Craddock, Rogers, Hancock, Fishback, Breckinridge, Crawford, Hikes, 

Briscoe, Hendon, Brewer 

Other: 1841 survey for Rogers vs. Craddock, 1909 Broadside for auction of land in 

Crawford’s subdivision to Buechel, 1950 survey for a proposed neighborhood on 

Bashford Manor Farm, 1915 Broadside for Hike’s subdivision 

 

41) Folder Title: County Block 44 

Location: Central Jefferson County, Bardstown Road, Taylorsville Road, Hikes Lane 

Names: Conrad, Hite, Gaar, Kennedy, Chenoweth 

Other: 

 

42) Folder Title: County Block 45 

Location: Central Jefferson County, Taylorsville Road, Old Six Mile Lane 

Names: Finley, Tucker, McNairy, Sprowl 

Other: 1949 Plot plan for Walnut Villa, 1953 Plot plan for Charlane Heights 

Subdivision 

 

43) Folder Title: County Block 46 

Location: Eastern Jefferson County, Chenoweth’s Run 

Names: Quisenbury, Newkirk, Robb, 

Other: 

 

44) Folder Title: County Block 47 

Location: Eastern Jefferson County, Pope Lick 

Names: Conn, Tyler 

Other: 

 

45) Folder Title: County Block 48 

Location: Eastern Jefferson County, Taylorsville Turnpike, Floyd’s Fork 

Names: Seaton, Deatherage 

Other: 

 

46) Folder Title: County Block 50 

Location: Western Jefferson County, Campground Road, Rubbertown 

Names: AllsmillerFarnsley, Williams, MerriwetherKerrick, Jones, Lewis, Ward, 

Garrison 

Other: 1952 survey for Stauffer Chemical, Undated deed dividing Slaves and property 

to the Farnsley Family, 1840 plat and survey for David Farnsley Heirs vs. James 

Farnsley Heirs, 1864 Kerrick vs. Jones deeds and plat 

 

47) Folder Title: County Block 51 

Location: Western Jefferson County, Dover Road, Garrs Lane 

Names: Crum, Miller, Lewis 

Other: 1869 survey and plat for Miller 

 

48) Folder Title: County Block 52 

Location: Western Jefferson County, Iroquois Park, Dixie Highway, Manslick Road 

Names: Boston, Bergman, Owens, Kendall 

Other: 

 

49) Folder Title: County Block 52 

Location: Western Jefferson County, Iroquois Park, Dixie Highway, Manslick Road 

Names: Boston, Bergman, Owens, Kendall 

Other: 

 

50) 

 

51) Folder Title: County Block 53 

Location: Central Jefferson County, Airport, Iroquois Park, Southern Parkway 

Names: Herr, Williams, Churchill, Thornbury 

Other: Ca. 1892 map of Southern Heights, ca. 1893 map of Meadowbrook, Map of 

Jefferson and Bullitt Turnpike ca. 1890 

 

Box 3 

 

51) Folder Title: County Block 54 

Location: Central Jefferson County, Preston Highway, Gilmore 

Names: Standiford 

Other: 1950 survey for Evergreen Cemetery, 1854 survey and deed for James 

Standiford 

 

52) Folder Title: County Block 55 

Location: Central Jefferson County, Preston Highway, Indian Trail, Fern Valley 

Names: Becker, Wigginton, Chamberlin 

Other: 1924 survey for Wigginton Estate, 1858 Broadside for the subdivision of P. 

Chamberlin’s Land 

 

53) Folder Title: County Block 56 

Location: Central Jefferson County, Newburg Road, Indian Trail, Trevillian Way 

Names: Bernheim, Oldham, Kulfus, Ayers 

Other: 1865 survey and deed for Hike, 1933 Southern Railway Right of way and 

track map. 

 

54) Folder Title: County Block 57 

Location: Central Jefferson County, Bardstown Road 

Names: Emerich, Garr, Chenoweth, Fegenbush, Standiford 

Other: 1913 Broadside for the Kleiderer Subdivision Auction, 1928 plan with 

Resthaven Cemetery and neighborhood just south 

 

55) Folder Title: County Block 58 

Location: Central Jefferson County, Watterson Trail 

Names: Watterson 

Other: 

 

56) Folder Title: County Block 59 

Location: Eastern Jefferson County 

Names: Gellhaus 

Other: 

 

57) Folder Title: County Block 59 

Location: Prising Estate Files 

Names: 

Other: 

 

58) Folder Title: County Block 60 

Location: Eastern Jefferson County, Hopewell Road, Heady Road 

Names: Brindley, Proctor, Beard, Fredrick 

Other: 

 

59) Folder Title: County Block 61 

Location: Eastern Jefferson County, Floyd’s Fork 

Names: Parris, Beard, 

Other: 

 

60) Folder Title: County Block 63 

Location: Western Jefferson County, Greenwood Road 

Names: Ray, Hollis, Clarke, Logan, Breckinridge, Meyer, Smith, McKnight 

Other: 1846 deed and survey Logan Heirs VsBrecjinridge 

 

61) Folder Title: County Block 64 

Location: Western Jefferson County, PRP, Lower Hunters Trace 

Names: Matthews, Swindler, Wiser, Davis, Krause, Wilke, Davis 

Other: 1912 Broadside for auction in Pleasure Ridge Park 

 

62) Folder Title: County Block 65 

Location: Western Jefferson County, Palatka Rd. 

Names: Wiser, Bischoff, Dawkins, Bodley 

Other: 

 

63) Folder Title: County Block 65 

Location: Western Jefferson County, Palatka Rd. 

Names: Wiser, Bischoff, Dawkins, Bodley 

Other: 

 

64) Folder Title: County Block 66 

Location: Western Jefferson County, Kenwood Hill 

Names: Fenley, Speed, Oelkie 

Other: Undated Map of Kenwood Hill, Undated Broadside for an assignee’s sale on 

Third Street Road near Kenwood Station 

 

65) Folder Title: County Block 67 

Location: Central Jefferson County, Grade Road, Orange Drive 

Names: Frisbee, Johnston, McGonigal, 

Other: 1851 survey and deed for Johnston 

 

66) Folder Title: County Block 68 

Location: Central Jefferson County, Lone Oak Ave. Minors Lane 

Names: Thompson, Burkes, Standiford, Brown 

Other: Copy of 1792 survey for McCawley 

 

67) Folder Title: County Block 69 

Location: Central Jefferson County, Sheperdsville Road, Poplar Level Road 

Names: Young, Montgomery, Farmdale Baptist Church, Robb, Applegate 

Other: 

 

68) Folder Title: County Block 70 

Location: Central Jefferson County, Fern Creek, Watterson Trail 

Names: Standiford, Burnett 

Other: 

 

69) Folder Title: County Block 71 

Location: Central Jefferson County, Fern Creek, Bardstown Road, Beulah Church 

Road 

Names: Baker, Smith, Moore 

Other: 1913 Broadside for auction of 40 acres on Bardstown Road 

 

70) Folder Title: County Block 72 

Location: Eastern Jefferson County, Seatonville Road, Brentlinger Lane 

Names: Stout, Hatfield 

Other: 

 

71) Folder Title: County Block 73 

Location: Eastern Jefferson County, Bush Run, Floyd’s Fork 

Names: Seaton, ChrislerWigginton, Reid 

Other: 

 

72) Folder Title: County Block 74 

Location: Eastern Jefferson County 

Names: Reid 

Other: 

 

73) Folder Title: County Block 75 

Location: 

Names: Drake, McKinley, La Master, Russell 

Other: Only one sheet with a list of names. 

 

74) Folder Title: County Block 76 

Location: Southwestern Jefferson County, Mill Creek, 

Names: Breckinridge, Richardson, Swearingen 

Other: 

 

75) Folder Title: County Block 77 

Location: Southwestern Jefferson County, Valley Station Road, West Pages Lane 

Names: Payne, FenleyMagruder 

Other: 1910 Broadside for auction of 110 acres at 18th Street Road and Merriman 

Station 

 

76) Folder Title: County Block 78 

Location: Southwestern Jefferson County, Pond Creek 

Names: HeyottHeidt 

Other: 

 

77) Folder Title: County Block 79 

Location: South Central Jefferson County, Grade Lane, Toll Lane 

Names: Speed, Woods, Smoot 

Other: 

 

78) Folder Title: County Block 80 

Location: South Central Jefferson County, Minors Lane 

Names: Dulworth, Beeler, Lochry 

Other: 1818 survey for Lochry 

 

79) Folder Title: County Block 81 

Location: South Central Jefferson County, High School Drive 

Names: McCawley 

Other: 

 

80) Folder Title: County Block 82 

Location: South Central Jefferson County, Mann’s Lick Road, Old Shepherdsville 

Road 

Names: ToebbePebblebrook Subdivision, Thompson, Smyser, Graham, Roth 

Other: 

 

81) Folder Title: County Block 83 

Location: South Central Jefferson County 

Names: McCoy, Cummins, Bates, Robb 

Other 

 

82) Folder Title: County Block 84 

Location: South Central Jefferson County, Cedar Creek 

Names: Woolet, Farmer 

Other: 

 

83) Folder Title: County Block 85 

Location: South Eastern Jefferson County, Floyd’s Fork 

Names: Hancock, Fisher, Miller 

Other: 

 

84) Folder Title: County Block 86 

Location: Location Southeastern Jefferson County 

Names: Williams, Markwell 

Other: 

 

85) Folder Title: County Block 87 

Location: Southeastern Jefferson County, Back Run 

Names: Reid, Marcum, Kendall 

Other: 

 

86) Folder Title: County Block 88 

Location: Southwestern Jefferson County, Farnsley-Moreman House, Ashby Lane 

Names: Farnsley, Kennedy, Ashby, Fenley 

Other: Copy 1828 survey and deed for Gabriel Farnsley, 1909 Broadside for auction 

of land in Valley Station 

 

Box 4 

 

87) Folder Title: County Block 89 

Location: Southwestern Jefferson County, Valley Station 

Names: Moreman, Kennedy, Stonestreet 

Other: 

 

88) Folder Title: County Block 90 

Location: Southwestern Jefferson County, Pond Creek 

Names: BumgardnerZenor, Sheridan, Neill 

Other: 1831 survey for Neill 

 

89) Folder Title: County Block 91 

Location: Southwestern Jefferson County, Mt. Holly Rd. 

Names: Standiford 

Other: 

 

90) Folder Title: County Block 92 

Location: Southwestern Jefferson County, Granger Road 

Names: Tevis, Graham 

Other: 

 

91) Folder Title: County Block 93 

Location: South Central Jefferson County 

Names: McCawley 

Other: 1857 deed and survey for McCawley 

 

92) Folder Title: County Block 94 

Location: South Central Jefferson County, Pennsylvania Run 

Names: Schawnessy 

Other: 

 

93) Folder Title: County Block 95 

Location: South Central Jefferson County, Cedar Creek 

Names: Landers, Miller 

Other: 

 

94) Folder Title: County Block 96 

Location: South Central Jefferson County 

Names: Brown 

Other: 

 

95) Folder Title: County Block 97 

Location: South Central Jefferson County, Bardstown Road 

Names: Hays 

Other: 

 

96) Folder Title: County Block 98 

Location: Southwestern Jefferson County, Dixie Highway, Pendleton Road 

Names: Owen, Ashby, Floyd 

Other: 

 

97) Folder Title: County Block 99 

Location: Southwestern Jefferson County, Mill Creek, Pond Creek 

Names: Moreman, Scott, Ashby 

Other: 

 

98) Folder Title: County Block 100 

Location: Southwestern Jefferson County, Jefferson Forest 

Names: Sanders, Snawders 

Other: 

 

99) Folder Title: County Block 101 

Location: Southwestern Jefferson County, Briar Creek, Bear Camp Road 

Names: Sanders, Snawder, King 

Other: 

 

100) Folder Title: County Block 102 

Location: Southwestern Jefferson County, Pond Creek 

Names: Arnold, Craycroft, Johnston, Brown 

Other: Craycroft survey shows location of cement plant 1910 

 

101) Folder Title: County Block 103 

Location: Southwestern Jefferson County 

Names: Barth, Funk 

Other: 

 

102) Folder Title: County Block 104 

Location: Southwestern Jefferson County, Kosmosdale 

Names: Birch, Smith, Johnston, Steele 

Other: 1907 Broadside for auction of Birch and Smith Farm tells of the cement plant 

and the improvements they have made in the area and the employment 

opportunities 

 

103) Folder Title: Bullitt and Oldham Counties 

Location: Bullitt and Oldham Counties 

Names: Henshaw, Knight, Huber 

Other: Undated Broadside for auction by the Ingleside Improvement Company for 

land in Bullitt County on the L&N Railroad – Huber Station 

 

104) Folder Title: Register No. 6 

Location: Main Street, 4th, 3rd, Water Street 

Names: Belknap, Ormsby, Lawrence, Adams, Nelson, Grays 

Other: 13 Nov. 1870 letter to Fleming and Speed from Caroline S. Adams asking to 

sell some property for her on Washington Street 

 

105) Folder Title: Register No. 8 

Location: Main Street, 5th, 6th 

Names: Bullitt, Wilder, Wedekind, Gray, Steele 

Other: 

 

106) Folder Title: Register No. 10 

Location: 9th, Market, Main 

Names: Pierce, Long, Gray, Tunstall 

Other: 

 

107) Folder Title: Register No. 15 

Location: 11th, 12th, Canal Street 

Names: Fisher, Rowan, Kegan 

Other: 

 

108) Folder Title: Register No. 16 

Location: 10th, Market, Green 

Names: Smith, Green, Standiford 

Other: 

 

109) Folder Title: Register No. 22 

Location: 6th, Court Place, Walnut, Grayson 

Names: Turner, Guthrie 

Other: 

 

110) Folder Title: Register No. 38 

Location: 3rd, Green, Jefferson, Market 

Names: Caperton, Speed, McDowell, Anzeiger, Hunter, Rudd 

Other: Undated plat showing the Old Federal Building at 3rd and Green streets 

 

111) Folder Title: Register No. 66 

Location: 1rst, Preston, Market, Jackson 

Names: Breckinridge, Daniels, Lawrence 

Other: Page with plats from registers no. 70 & 215 

 

112) Folder Title: Register No. 70 

Location: Green St., Jefferson, Brook, East Street 

Names: Frank Fehr’s Brewing Co., 

Other: Copy of 1857 Last Will and Testament of Peter Marrettt 

 

113) Folder Title: Register No. 76 

Location: Madison, Walnut, East Street 

Names: Nicholas 

Other: 

 

114) Folder Title: Register No. 80 

Location: Chesnut, Walnut, Madison, 13th, 14th 

Names: Prather 

Other: 

 

115) Folder Title: Register No. 128 

Location: 8th, Walnut, Madison, 9th, Chesnut 

Names: Gratz, Abel 

Other: 

 

116) Folder Title: Register No. 140 

Location: 5th, Broadway 

Names: Caldwell, Monohan 

Other: 

 

117) Folder Title: Register No. 145 

Location: Floyd, Gray 

Names: 

Other: 1949 Blueprint of Children’s Hospital at Floyd and Jefferson 

 

118) Folder Title: Register No. 155 

Location: Winter, Overhill, Castlewood, Rufer 

Names: McCay, Clemens 

Other: 

 

119) Folder Title: Register No. 170 

Location: Main, Hancock, Floyd 

Names: Preston, Jacob, Long 

Other: Enwald Iron works, 1952 Port of Louisville 

 

120) Folder Title: Register No. 180 

Location: Hancock, Clay. Geiger, Campbell, Wenzel, Franklin 

Names: Reed, Hoferkamp 

Other: 1949 Floodwall survey 

 

121) Folder Title: Register No. 210 

Location: Clay, Shelby, Madison, Walnut 

Names: Kentucky Wagon Works 

Other: 

 

122) Folder Title: Register No. 215 

Location: Broadway, Wenzel, Campbell 

Names: Struck 

Other: 

 

123) Folder Title: Register No. 231 

Location: 3rd, Broadway, 1st, Jacob 

Names: Buckner, Springer, St. Xaviers College 

Other: 

 

124) Folder Title: Register No. 258 

Location: 5th, 6th, 7th, Broadway 

Names: Flynn, Beeler, Stansbury 

Other: 

 

125) Folder Title: Register No. 259 

Location: Broadway, 9th, 10th, Chesnut 

Names: DeGallon, Forman, Bayless 

Other: Undated Survey of Chesnut Street Poor House and Graveyard 

 

126) Folder Title: Register No. 260 

Location: Broadway, 13th 

Names: Marshall 

Other: 

 

127) Folder Title: Register No. 268 

Location: Broadway, 11th, 12th 

Names: C.T. Dearing Printing Company 

Other: 1949 Survey 

 

128) Folder Title: Register No. 285 

Location: 18th, 19th, Jefferson, 

Names: Lewis,MorrisonCorneallBramberger, Wilder 

Other: 

 

129) Folder Title: Register No. 298 

Location: 18th, Market, 13th, 14th, Main, Rowan 

Names: Pomeroy, Mills, Louisville, Lead and Color Co. 

Other: 

 

130) Folder Title: Register No. 381 

Location: 11th Maple, 13th, 14th 

Names: Bannon 

Other: 

 

131) Folder Title: Register No. 400 

Location: 7th, Kentucky, 8th, Churchill 

Names: Thompson, Churchill 

Other: 

 

132) Folder Title: Register No. 408 

Location: 6th, 7th, Oak, St. Catherine 

Names: Bullitt 

Other: 

 

133) Folder Title: Register No. 430 

Location: Preston, Floyd, Kentucky, Caldwell 

Names: Breckinridge 

Other: 

 

134) Folder Title: Register No. 436 

Location: 1st, 2nd, 3rd, Oak 

Names: Shreve, Morris 

Other: 

 

135) Folder Title: Register No. 440 

Location: Preston or Arthur Street, Hancock, Clay 

Names: Marret, Nord 

Other: 1873 Broadside of the sub-division on the Marret Estate 

 

136) Folder Title: Register No. 468 

Location: Logan, Breckinridge, Howard, Barret 

Names: Hutchings, Brent, Page 

Other: 1878 survey L&N Transfer Block at Broadway and Breckinridge 

 

137) Folder Title: Register No. 580 

Location: Broadway, Baxter, Rogers 

Names: Preston, Christy 

Other: 

 

138) Folder Title: Register No. 585 

Location: Jacob, Hamilton, Logan, Garden St., Underhill St. 

Names: Peedee Pork House 

Other: 

 

139) Folder Title: Register No. 598 

Location: Broadway, Newburg Rd., Brent, Wenzel 

Names: Pope, Preston, Hutchings, Haggins 

Other: 

 

140) Folder Title: Register No. 605 

Location: Breckinridge, Jacob, Barret 

Names: Guthrie, Howard, Page 

Other: 

141) Folder Title: Register No. 624 

Location: Logan, Oak, Baroness, Shelby, Preston, Clay, Hancock 

Names: Fisher, Schmitt, Trautwein, Christi, Veith 

Other: 

 

142) Folder Title: Register No. 628 

Location: St. Catherine 

Names: Weber 

Other: 

 

143) Folder Title: Register No. 659 

Location: 1st, 2nd, 3rd, Oak 

Names: Shreve 

Other: 

 

144) Folder Title: Register No. 721 

Location: 16th, Dumesnil, Wilson, Peerless Court 

Names: Hebel, Markham 

Other: 

 

145) Folder Title: Register No. 735 

Location: 1st, 7th, Ormsby 

Names: Kendrick, Tannert 

Other: 

 

146) Folder Title: Register No. 741 

Location: 2nd, Ormsby, Woodbine, Evans 

Names: Weller, Leibert 

Other: Preston Court Subdivision plan 

 

147) Folder Title: Register No. 745 

Location: Morgan, Forrest, Sylvia, Shelby 

Names: Meriwether 

Other: 

 

148) Folder Title: Register No. 753 

Location: Goss Ave., Mulberry, McHenry 

Names: Rea, Cotton Mills subdivision 

Other: 

 

149) Folder Title: Register No. 756 

Location: Shelby, Clay, Hancock, Bergman, Knapp, Bland, Jackson 

Names: Meriwether 

Other: 1873 Broadside for auction of Meriwether Land between Preston and Shelby 

 

150) Folder Title: Register No. 770 

Location: Floyd, Hill, Bunett, Arthur, Preston, Brook, 2nd, 3rd, Lee 

Names: Hillerich & Bradsby, Williams, Weller, Shipp 

Other: 

 

151) Folder Title: Register No. 771 

Location: Shipp Ave. 

Names: Shipp 

Other: 

 

152) Folder Title: Register No. 784 

Location: 15th, 16th, 17th, 18th, Maple, Lexington 

Names: Bullitt, ArbegustGrauman 

Other: 

 

153) Folder Title: Register No. 800 

Location: 18th, Prentice 

Names: Whelan, Cawthon 

Other: 

 

154) Folder Title: Register No. 814 A+B+C 

Location: 28th, Garland, Kentucky, Bismark 

Names: Hofmeister, Grant, Anderson, Taylor 

Other: 

 

155) Folder Title: Register No. 822 A+B+C 

Location: 32nd, Bismark, 36th, Greenwood 

Names: Grant 

Other: 

 

156) Folder Title: Register No. 835 A+B+C 

Location: Virginia, Beech, Woodlawn, Hemlock 

Names: Wilson, Grant, Boswell, Dumesnil 

Other: 

 

157) Folder Title: Register No. 846 

Location: 32nd, 38th, Virginia, Southern 

Names: Morrill, Rammer, Long, Dupont 

Other: 

 

158) Folder Title: Register No. 859 

Location: 22nd, Maple 

Names: 

Other: 

 

159) Folder Title: Register No. 866 B 

Location: 20th, 21st, Broadway, Magazine 

Names: HeuserP’BrienWrampelmeir 

Other: 

 

160) Folder Title: Register No. 900 

Location: 26th, Walnut, Jefferson, Madison, 21st, 22nd, 

Names: Lynch 

Other: 

 

161) Folder Title: Register No. 951 

Location: 23rd, 24th, Duncan 

Names: Bannon 

Other: 

 

162) Folder Title: Register No. 970 

Location: High St., 24th, 25th, Montgomery, Cornwall, Portland Ave., 10th, 11th 

Names: Nugent, Pope, Krieger, Ewing, Cromie 

Other: 

 

163) Folder Title: Register No. 1004 

Location: 26th, 28th, Rowan, Main, Fountaine Ferry Road 

Names: Phelps, Carney, Clancey, Alford 

Other: Undated plat for O&M Roundhouse property 

 

164) Folder Title: Register No. 1024 

Location: Bank St., 33rd, 35th, Water St., Portland Ave. 

Names: Jacob, Baurman, Cochran, Miller 

Other: 1961 plan for right of way to Sherman Minton Bridge 

 

165) Folder Title: Register No. 1030 

Location: Cleveland Ave. 

Names: Lincoln 

Other: 

 

166) Folder Title: Register No. 1034 

Location: 26th, 28th, Broadway, Elliott, Karlsruhe, Magazine 

Names: Kelly, Middis, Glover, Elliott 

Other: 

 

167) Folder Title: Register No. 1050 

Location: 26th, 28th, Walnut, Grayson, Madison 

Names: Rogers, Yeoman, Gaulbert 

Other: 

 

168) Folder Title: Register No. 1060 

Location: Lytle St., Montgomery, High, 5th, 7th 

Names: Henderson, Thompson, Vansant 

Other: 1887 Broadside for a Marshal’s Sale on Lytle St. 

 

169) Folder Title: Register No. 1062 

Location: 44th, Market 

Names: 

Other: 

 

170) Folder Title: Register No. 1068 

Location: Bank St., Bannon’s Lane, Rowan 

Names: Bannon, Graves, Miller, Bertrand, 

Other: 

 

Box 5 

 

171) Folder Title: Register No. 1070 

Location: 26th, Jefferson 

Names: Benseman, Frank, Linker, Williams 

Other: 

 

172) Folder Title: Register No. 1077 

Location: 34th, Madison, 37th, Grayson, Walnut 

Names: Rott, Christ Church Subdivision 

Other: 

 

173) Folder Title: Register No. 1082 

Location: Market, Larkwood, 39th 

Names: Shawnee High School 

Other: 

 

174) Folder Title: Register No. 1091 

Location: Broadway, Hecks Lane 

Names: King 

Other: 

 

175) Folder Title: Register No. 1402 

Location: Broadway, Oakwood 

Names: McClintock 

Other: 

 

176) Folder Title: Register No. 1408 

Location: Beech, Annie 

Names: Grant 

Other 

 

177) Folder Title: Register No. 1415 

Location: Ashland, Southern Parkw 

Names: Silverman, Highbaugh 

Other: 

 

178) Folder Title: Register No. 1418 

Location: Goss, Samuel 

Names: Sneed, Ellison 

Other: 

 

179) Folder Title: Register No. 1426 

Location: 3rd, Central Ave., Churchill Downs 

Names: Churchill, Quarrier, Kentucky Wagon Works, Louisville Spoke, Louisville 

Refining Co., Ross 

Other: 

 

180) Folder Title: Register No. 1429 

Location: Berry Blvd., Manslick Rd., 7th St. 

Names: Schmitt 

Other: 

 

181) Folder Title: Register No. 1431 

Location: 13th, Hill, Magnolia 

Names: Porcelain Metals Corp. 

Other: 

 

182) Folder Title: Register No. 1446 

Location: 8th, 9th, Hopkins, Colorado 

Names: Kroehler Mfg. Co. 

Other: 

 

183) Folder Title: Register No. 1448 

Location: Mix Ave., Davies Ave., 7th 

Names: O’Connell 

Other: 

 

184) Folder Title: Register No. 1450 

Location: Grand Blvd. 

Names: Walker 

Other: 

 

185) Folder Title: Register No. 1451 

Location: 4th, Central, 3rd 

Names: Miller, Hicks 

Other: 

 

186) Folder Title: Register No. 1452 

Location: Wilson Road, 26th, Cypress, Olive, Amber 

Names: Walton 

Other: 1875 Broadside of division of Walton Estate 

 

187) Folder Title: Register No. 1468 

Location: Preston, Hahn, Floyd 

Names: Smith, Lilly, Shreve, Shipp 

Other: 

 

188) Folder Title: Register No. 1469 

Location: Rammers, Fischer, Reutlinger, Struck, Dandridge 

Names: Krupp, Baker 

Other: 

 

189) Folder Title: Register No. 1487 

Location: Mayer Ave., Clark’s Lane 

Names: Kempfe 

Other: 

 

190) Folder Title: Register No. 1494 

Location: Laurel St., Hill, Barrett, Meriwether, Lee, Lawton 

Names: Bullitt, Kennedy, Boone 

Other: 

 

191) Folder Title: Register No. 1500 

Location: Bardstown Road, Broadway, Campbell 

Names: 

Other: 

 

192) Folder Title: Register No. 1501 

Location: Main, Shelby, Market, Hancock 

Names: Barbour 

Other: 

 

193) Folder Title: Register No. 1507 

Location: East Broadway, Longest Ave., Bassett, Willow 

Names: Ahrens, Slaughter, Longest 

Other: 1906 Broadside for lots in the Highlands 

 

194) Folder Title: Register No. 1511 

Location: Portland Ave., 17th, 20th, 14th, 15th, High St., 

Names: Cunningham, Will, K&I Bridge Co., Rowan, Buchanan, Campbell, Baird 

Other: 1860 Broadside for a sale of land High and Bridge Streets, 1841 Portland 

Canal Boundries 

 

195) Folder Title: Register No. 1513 

Location: Brownsboro Rd., Mellwood Ave., Hite Ave. 

Names: 

Other: 

 

196) Folder Title: Register No. 1514 

Location: Mellwood Ave., Shilo Ave., River Road 

Names: Fisher Packing Co., Bowles 

Other: 

 

197) Folder Title: Register No. 1515 

Location: Story Ave., Washington Street, Ohio St., Adams St., Quincy St. 

Names: Stewart, Perryman, CradickMessmer 

Other: Business Card for J. Argyle Beeler 

 

198) Folder Title: Register No. 1516 

Location: East Broadway, Highland Ave. 

Names: Ott 

Other: 

 

199) Folder Title: Register No. 1517 

Location: 20th, Bank, High St., Portland Ave. 

Names: Ness, Tate, Johnson 

Other: 

 

200) Folder Title: Register No. 1518 

Location: Webster, Union, Campbell, Fulton, Quincy, Adams, Cabel 

Names: Dundas, Weber, Hall, Overstreet 

Other: 

 

201) Folder Title: Register No. 1519 

Location: East Main, Southall, Charlton, Howard, Lexington, Payne 

Names: Bryant, Howard, National Distillers, Emmart’s Packing Co., Birckhead 

Other: 1860 Broadside for Bryant and Howard’s Addition to Louisville 

 

202) Folder Title: Register No. 1520 

Location: Story Ave., Buchanan, Washington St., Cabel St., Franklin St. 

Names: Puritan Cordage Mills, Grauman, Yeager, Hennessey, Birckhead 

Other: 

 

203) Folder Title: Register No. 1522 

Location: Mellwood Ave., Story Ave., Haldeman Ave., Frankfort Ave. 

Names: Mellwood Distillery, Dickerson, Wheeler, Rehm 

Other: 

 

204) Folder Title: Register No. 1523 

Location: Brownsboro Road, Mellwood, Hite 

Names: 

Other: 

 

205) Folder Title: Register No. 1524 

Location: Shelbyville Rd., Brownsboro Rd. 

Names: Lentz, Harrison 

Other: 

 

206) Folder Title: Register No. 1526 

Location: Brownsboro Rd., Drescher Bridge Ave. Mellwood Ave. 

Names: Stoecker, Bowles, Bowser, Rausch, Herman, Pulliam 

Other: 1948 Flood Control Plats 

 

207) Folder Title: Register No. 1527 

Location: Shelbyville Turnpike Road 

Names: Moody 

Other: 

 

208) Folder Title: Register No. 1528 

Location: Frankfort Ave., Peterson Ave. 

Names: Edlichs, Hobson 

Other: 

 

209) Folder Title: Register No. 1529 

Location: Lexington Road, Grinstead Ave. 

Names: 

Other: 

 

210) Folder Title: Register No. 1530 

Location: Longest Ave., Ray Ave., 

Names: Wood, Barker 

Other: 

 

211) Folder Title: Register No. 1532 

Location: Baxter Ave., Rosewood Ave. 

Names: WeylerHerp 

Other: 

 

212) Folder Title: Register No. 1537 

Location: Deer Park Ave., Schwarz Ave., Baxter Ave., Duker Ave., Deerwood Ave. 

Names: GraeserChreste, Lentz, Bullock 

Other: 

 

213) Folder Title: Register No. 1539 

Location: Kailin Ave. 

Names: 

Other: 

 

214) Folder Title: Register No. 1550 

Location: Fleming Ave., Cleveland Boulevard, University Ave. 

Names: McAlister 

Other: 

 

215) Folder Title: Register No. 1570 

Location: Cherokee Road, Highland Ave. 

Names: Wigginton 

Other: 

 

216) Folder Title: Register No. 1585 

Location: Baxter Ave., Bonnycastle Ave., Bardstown Rd. 

Names: Wieland, Wanner 

Other: 

 

217) Folder Title: Register No. 1587 

Location: Grand Ave., 21st, Date St. 

Names: Horney, Blanford 

Other: 

 

Box 6 

 

218) Folder Title: Camp Knox # 1 

Location: Hardin County, Meade County 

Names: Aidkin, Montgomery, Wilkerson, Beeler, Walker, Renner, Atcher 

Other: 13 Nov. 1867 will of Wm. Montgomery leaves his daughter an extra $1,000 

\because he did not pay for college for her as he did his sons. 

 

219) Folder Title: Camp Knox #2 

Location: Hardin County, Hardinsburg Road, Keys Ferry Road 

Names: Bishop, Scandland, Fletcher, Oldham, Ditto, Winterbower, Cunningham, 

Brooks 

Other: 1825 will of Benjamin Scandland – sell slaves and other property to support 

children. 

 

220) Folder Title: Camp Knox #3 

Location: Hardin County 

Names: Bridwell, Stout, Dunwoody, Irwin 

Other: 1845 will of Hans Irwin leaving his daughter Angelica $30.00 per year 

because she married a man for whom Hans had little use. 

 

221) Folder Title: Camp Knox #4 

Location: Hardin County 

Names: Burch, Aiken 

Other: 

 

222) Folder Title: Camp Knox #5 

Location: Hardin County 

Names: Fertig, O’ Brian, Bolin, Pusey, Stith, Kelly 

Other: 

 

223) Folder Title: Camp Knox #10 

Location: Hardin County 

Names: Fletcher, Triplett, Sumers 

Other: 1918 broadside for a Commissioner’s Sale of Land in Louisville 34th Street 

 

224) Folder Title: Camp Knox #13 

Location: Hardin County 

Names: Greenberg, Wilkerson, Armstrong, Aiken 

Other: 

 

225) Folder Title: Camp Knox #14 

Location: Hardin County 

Names: Groom, Summers, Fletcher, Peters 

Other: 

 

226) Folder Title: Camp Knox File 15 

Location: Hardin and Meade Counties 

Names: Hart, Bleakley, McCarty 

Other: 

 

227) Folder Title: Camp Knpw File 16 

Location: Hardin County 

Names: Hayden, Myrtle, Miller, Richardson 

Other: 

 

228) Folder Title: Camp Knox # 17 

Location: Hardin County 

Names: Henkel, Summers, Smith, Dennis 

Other: 

 

229) Folder Title: Camp Knox # 18 

Location: Hardin County 

Names: Henkel, Triplett 

Other: 

 

230) Folder Title: Camp Knox #19 

Location: Hardin County 

Names: James, Taylor, McKown, Barnard 

Other: 

 

231) Folder Title: Camp Knox # 20 

Location: Hardin County 

Names: Jennings, Brooks, Hart, Hagan 

Other: 

 

232) Folder Title: Camp Knox #21 

Location: Hardin County 

Names: Kendall, Aiken, 

Other: 

 

233) Folder Title: Camp Knox #22 

Location: Meade and Hardin Counties 

Names: King, McGill, Field 

Other: 

 

234) Folder Title: Camp Knox #23 

Location: Hardin County 

Names: Madden, Watts, Applegate, Catlin 

Other: 

 

235) Folder Title: Camp Knox #24 

Location: Hardin County 

Names: Madsen, Beeler 

Other: 

 

236) Folder Title: Camp Knox #25 

Location: Hardin County 

Names: McNulty, Wise, Fisher, Siebolt 

Other: 

 

237) Folder Title: Camp Knox #26 

Location: Hardin County 

Names: Miller, Norris, Oliver, Vankirk, Fisher 

Other: 

 

238) Folder Title: Camp Knox #27 

Location: Hardin and Meade Counties 

Names: Palmer, Mossbarger, Porter 

Other: 

 

239) Folder Title: Camp Knox #28 

Location: Hardin County 

Names: MulkinsWinterbower, Kelly, Greer 

Other: 

 

240) Folder Title: Camp Knox #29 

Location: Hardin County 

Names: Newton, Harris, Hays, Hubbard 

Other: 

 

241) Folder Title: Camp Knox #30 

Location: Hardin County 

Names: Orms, Goldsmith 

Other: 

 

242) Folder Title: Camp Knox #31 

Location: Hardin County 

Names: OrthoberKerbyClemerson, Wetzel, SidiviIpser, Withers 

Other: 

 

243) Folder Title: Camp Knox #32 

Location: Hardin County 

Names: Robinson, Smith, Hawkins, Triplett, Burbridge, Thomas 

Other: 

 

244) Folder Title: Camp Knox #34 

Location: Hardin County 

Names: Seiboldt, Ditto, Scanland, Truman, Withers, Morrison, McCoy, Grable 

Other: 

 

245) Folder Title: Camp Knox #35 

Location: Hardin County 

Names: Stoval, Taylor, McKowen, Field, Sheets, Lewis, Paul, Bunger, Rahm, 

Hopekirk 

Other: 

 

246) Folder Title: Camp Knox #36 

Location: Hardin and Meade Counties 

Names: Sutherland, Hart 

Other: 30 October Letter from Nannie Hickerson tells of a death from influenza 

 

247) Folder Title: Camp Knox #37 

Location: Hardin County 

Names: Trammell, Bleakley, Groom, Fletcher, Buckner, Smith, Grimes, Howlett, 

Dawson 

Other: Deed of 1897, recorded 1906 list John Howlett “of color”. 

 

248) Folder Title: Camp Knox #38 

Location: Hardin County 

Names: Triplett 

Other: 

 

249) Folder Title: Camp Knox File 39 

Location: Hardin County 

Names: Triplett 

Other: 

 

250) Folder Title: Camp Knox #41 

Location: Hardin County 

Names: Stewart, Watts, Pusey, Brown 

Other: 

 

251) Folder Title: Camp Knox #42 

Location: Hardin County 

Names: Watts, Jewell 

Other: 

 

252) Folder Title: Camp Knox #44 

Location: Hardin County 

Names: White, Grable, Garner, Bleakley, Long 

Other: 

 

253) Folder Title: Camp Knox #45 

Location: Hardin County 

Names: Wilson, Hart, Mitchell, Fisher, Mulkins 

Other: 

 

254) Folder Title: Camp Knox #46 

Location: Hardin County 

Names: Winterbower, Fletcher 

Other: 

 

255) Folder Title: Camp Knox #47 

Location: Meade County 

Names: Withers, brown, Reesor 

Other: 

 

256) Folder Title: Camp Knox # 49 

Location: Hardin County 

Names: Brown, Ditto, McGehee 

Other: 

 

257) Folder Title: Camp Knox #50 

Location: Hardin County 

Names: Crawford, Jones, Carrico, Peak, Palmer, Mitchell 

Other: 

 

258) Folder Title: Camp Knox #51 

Location: Hardin County 

Names: Kendall, O’Brien, Brooks, Kendall, Tanner, Wigginton, Dewitt 

Other: 

 

259) Folder Title: Camp Knox #52 

Location: Hardin County 

Names: Lewis, McCarty, GeoghegauSheible 

Other: 

 

260) Folder Title: Camp Knox #53 

Location: Hardin County 

Names: Meyers, Greenberg, Anderson, Wilkerson 

Other: 

 

261) Folder Title: Camp Knox #54 

Location: Hardin County 

Names: Welch, Fisher 

Other: Oil and Gas leases – legal cases over the lease of oil and gas rights 

 

262) Folder Title: Camp Knox #55 

Location: Hardin County 

Names: Welch, WiggintonMeunier, Branch 

Other: 

 

263) Folder Title: Camp Knox # 56 

Location: Hardin County 

Names: Sutherland, Yager, Barker, Hawkins, Kimpel 

Other: 

 

264) Folder Title: Camp Knox #57 

Location: Hardin County 

Names: Shearer, Hall, Withers, Fletcher, King, Howlett, Applegate 

Other: 

 

265) Folder Title: Camp Knox #58 

Location: Hardin County 

Names: Hagan, Hart, Torrence, Burnett, Blair, Payne, Kendall 

Other: 

 

266) Folder Title: Camp Knox #59 

Location: Hardin County 

Names: Paine, Corbet, Barker, BuckmanHowlette, Crowley, Brown, Triplett, Lee 

Other: 

 

267) Folder Title: Camp Knox #60 

Location: Hardin County 

Names: Ray, Neill, Cloud, Hart, Hines, Ray, Brooks, Atcher 

Other: 

 

268) Folder Title: Camp Knox #61 

Location: Hardin County 

Names: Brown, Hot, Ray, Hagan, Pike, Vertrees 

Other: 

 

269) Folder Title: Camp Knox #62 

Location: Hardin County 

Names: Grubb, Ray, BuckmanCarrico, Fisher, Hawkins, Wise, Patterson, Paulley, 

Corely, Edwards, 

Other: 

 

270) Folder Title: Camp Knox #63 

Location: Hardin County 

Names: Mattingly, Brian, Fisher, Klapheke 

Other: 

 

271) Folder Title: Camp Knox #64 

Location: Hardin County 

Names: Miller, Davis, Stith 

Other: 

 

272) Folder Title: Camp Knox #65 

Location: Hardin County 

Names: Ray, HowlettCarricoMerrymanMeunier 

Other: 

 

273) Folder Title: Camp Knox #66 

Location: Hardin County 

Names: SkeesHowlettMasden, Bryan 

Other: 

 

274) Folder Title: Camp Knox #67 

Location: Hardin County 

Names: Carrico, Fletcher, Triplett, Brooks, Morris, Church, McDonald, Summers, Warner 

Other: 

 

275) Folder Title: Camp Knox #68 

Location: Hardin County 

Names: Triplett 

Other: 

 

276) Folder Title: Camp Knox #69 

Location: Hardin County 

Names: Aubrey, Corbett, Tarpley 

Other: 

 

277) Folder Title: Camp Knox #71 

Location: Hardin County 

Names: Brown, Campbell, Warner 

Other: 

 

278) Folder Title: Camp Knox #72 

Location: Hardin County 

Names: Buckman, Jones, CarricoMossbarger 

Other: 

 

279) Folder Title: Camp Knox #73 

Location: Hardin County 

Names: Corbet 

Other: 

 

280) Folder Title: Camp Knox #74 

Location: Hardin County 

Names: Corbet, Jones 

Other: 

 

281) Folder Title: Camp Knox #75 

Location: Hardin County 

Names: Corbet, Bryan, Wheatley, Peak, Johnson, ShawlerMossbarger 

Other: 

 

282) Folder Title: Camp Knox #76 

Location: Hardin County 

Names: Dink, Brian, Corbett, Pusey, SieboldtCarrico 

Other: 

 

283) Folder Title: Camp Knox #77 

Location: Hardin County 

Names: Hynes, Corbett, Brown 

Other: 

284) Folder Title: Camp Knox #78 

Location: Hardin County 

Names: Klinglesmith, Brian, Aubrey, Hardesty, Edwards 

Other: 

 

285) Folder Title: Camp Knox #79 

Location: Hardin County 

Names: Miller, Ray, Campbell, Bryan, Hardaway 

Other: 

 

286) Folder Title: Camp Knox #80 

Location: Hardin County 

Names: Mossbarger, Hays, Allen, Jones, Wooldridge, Robinson, Edmonson 

Other: 

 

287) Folder Title: Camp Knox #81 

Location: Hardin County 

Names: Mossbarger, Campbell, Hibbs, Triplett, Huffman, Tarpley, Grubb, Settles, 

Plyman 

Other: 

 

288) Folder Title: Camp Knox #82 

Location: Hardin County 

Names: Randell, Warren, Mossbarger, Huff, Fisher 

Other: 

 

289) Folder Title: Camp Knox #83 

Location: Hardin County 

Names: Ray, Martin, Jones 

Other: 

 

290) Folder Title: Camp Knox #84 

Location: Hardin County 

Names: Tarpley, Palmer, Jones, Campbell, SchircliffDedrick, Howard, Pusey 

Other: 

 

291) Folder Title: Camp Knox #85 

Location: Hardin County 

Names: Tarpley, Jones, Carrico, Robertson, SieboldtViers 

Other: 

 

292) Folder Title: Camp Knox #86 

Location: Hardin County 

Names: Wise, Bryan, Fischer, Hough, Cowley, Ray, Stith, Davis, Brady, Jones, Ray, 

Palmer, Upton 

Other: 

 

293) Folder Title: Camp Knox #87 

Location: Hardin County 

Names: Aubry, Martin 

Other: 

 

294) Folder Title: Camp Knox #88 

Location: Hardin County 

Names: Pike, Campbell, Nevitt 

Other: 

 

295) Folder Title: Camp Knox #89 

Location: Hardin County 

Names: Ray, Cowley, Mossbarger, French, Nett, Lane, Irwin, Triplett, Hynes 

Other: 

 

296) Folder Title: Camp Knox #90 

Location: Hardin County 

Names: Buckler, Edwards, Tarpley, Pusey, Corbet 

Other: 

 

297) Folder Title: Camp Knox #91 

Location: Hardin County 

Names: Jones, Stewart, Patterson, Miller, Preston, Cowley 

Other: 

 

298) Folder Title: Camp Knox #92 

Location: Hardin County 

Names: Ray, Brooks, Payne, Kendall, Rahm, Richardson, Henkel 

Other: 

 

299) Folder Title: Camp Knox #93 

Location: Hardin County 

Names: Hagar 

Other: 

 

300) Folder Title: Camp Knox #94 

Location: Hardin County 

Names: Stith, Edmonson, Davis, Mossbarger 

Other: 

 

301) Folder Title: Camp Knox #95 

Location: Hardin County 

Names: Gray, Edmonson, HibbsHarboldt, Nett 

Other: 

 

302) Folder Title: Camp Knox #96 

Location: Hardin County 

Names: Wilkerson, Edmonson, Grubb, Nett, Gray, Hawkins 

Other: 

 

303) Folder Title: Camp Knox #97 

Location: Hardin County 

Names: Nett, Edmonson, Straney 

Other: 

 

304) Folder Title: Camp Knox #98 

Location: Hardin County 

Names: Brooks, Edmonson, Mossbarger 

Other: 

305) Folder Title: Camp Knox #99 

Location: Hardin County 

Names: Edmonson, Jones 

Other: 

 

306) Folder Title: Camp Knox #100 

Location: Hardin County 

Names: Howlett, Edmonson, Percefull, Jones, Fischer, Ray 

Other: 

 

Box 7 

 

307) Folder Title: Camp Knox #101 

Location: Hardin County 

Names: Stithton Supply Co., Lane, Corbett, Campbell, Ray 

Other: 

 

308) Folder Title: Camp Knox #102 

Location: Hardin County 

Names: Whitworth, Edmonson, Hawkins 

Other: 

 

309) Folder Title: Camp Knox #103 

Location: Hardin County 

Names: Miller, Edmonson 

Other: 

 

310) Folder Title: Camp Knox #104 

Location: Hardin County 

Names: Harris, Edmonson, Corbett, Ray 

Other: 

 

311) Folder Title: Camp Knox #105 

Location: Hardin County 

Names: Crutcher, Campbell, Ray, Nett, Holland, Straney, Edmonson, Fischer 

Other: 

 

312) Folder Title: Camp Knox #106 

Location: Hardin County 

Names: Jones, StithNall, Hall, Mossbarger 

Other: 

 

313) Folder Title: Camp Knox #107 

Location: Hardin County 

Names: Allen, Stith, Blair, Miller 

Other 

 

314) Folder Title: Camp Knox #109 

Location: Hardin County 

Names: Patterson, Miller, Davis, StithMagruder 

Other: 

 

315) Folder Title: Camp Knox #110 

Location: Hardin County 

Names: StraneyStith, Neill, Hagan, Leppert 

Other: 

 

316) Folder Title: Camp Knox #111 

Location: Hardin County 

Names: Hynes, Barker, Triplett, Spalding, Harrington, Hawkins, Arms, Higbee, 

MossbargerReeser, Campbell 

Other: 

 

317) Folder Title: Camp Knox #112 

Location: Hardin County 

Names: Brady, Buress, Barker 

Other: 

 

318) Folder Title: Camp Knox #114 

Location: Hardin County 

Names: Bradly, Barker, Truman, Howlett, Davis, Stith, Yates, Palmer, McNulty, 

Grubb 

Other: 

 

319) Folder Title: Camp Knox #115 

Location: Hardin County 

Names: Montgomery, McNulty, Froman, Hawkins, Cowley, Brown, Davis 

Other: 

 

320) Folder Title: Camp Knox #116 

Location: Hardin County 

Names: Stith, Grubb, Sutherland 

Other: 

 

321) Folder Title: Camp Knox #117 

Location: Hardin County 

Names: Brady, Barker, Jones, Carrico, Palmer, Mossbarger 

Other: 

 

322) Folder Title: Camp Knox #118 

Location: Hardin County 

Names: Wise, Brian, Warner, Tate, Johnson, Williams 

Other: 

 

323) Folder Title: Camp Knox #119 

Location: Hardin County 

Names: Coffman, Ray, Aubrey 

Other: 

 

324) Folder Title: Camp Knox #120 

Location: Hardin County 

Names: Wiseman, Ray 

Other: 

 

325) Folder Title: Camp Knox #121 

Location: Hardin County 

Names: Vowels, Ray, Edwards, Settles 

Other: 

 

326) Folder Title: Camp Knox #122 

Location: Hardin County 

Names: Ray, Palmer, Bulkler 

Other: 

 

327) Folder Title: Camp Knox #123 

Location: Hardin County 

Names: Calvin, Jones, Campbell, Paulley 

Other: 

 

328) Folder Title: Camp Knox #124 

Location: Hardin County 

Names: ReesorMossbarger, Jones 

Other: 

 

329) Folder Title: Camp Knox #125 

Location: Hardin County 

Names: Campbell, Palmer 

Other: 

 

330) Folder Title: Camp Knox #127 

Location: Hardin County 

Names: Davis, King, Summers, Hoover, McHugh, Ditto, Thompson, Bunger, Carlisle 

Other: 

 

331) Folder Title: Camp Knox #128 

Location: Hardin County 

Names: Rahm, Palmer, Caldwell, Buckman, Campbell 

Other: 

 

332) Folder Title: Camp Knox #129 

Location: Hardin County 

Names: Peak, Barker 

Other: 

 

333) Folder Title: Camp Knox #130 

Location: Hardin County 

Names: Wathen, Young, Carrico, Brown, Turner, Steele, Wobbe 

Other: 1843 Will of James Young mentions selling his ferries on the Salt and Ohio 

Rivers. Includes blueprints of right-of-way. 

 

334) Folder Title: Camp Knox #132 

Location: Hardin County 

Names: Thomas, Helm, Field, Summers, Smith, Burbridge 

Other: 

 

335) Folder Title: Camp Knox #133 

Location: Hardin County 

Names: ShehanGrable, Garber 

Other: 

 

336) Folder Title: Camp Knox #134 

Location: Hardin and Meade Counties 

Names: Shane, Fletcher, Donovan, Pearman, Watts, Munier, Pusey, Netherland, 

Winterbower 

Other: 

 

337) Folder Title: Camp Knox #136 

Location: Hardin County 

Names: Shane, Pearman, McGuire, Fletcher 

Other: 

 

338) Folder Title: Camp Knox #137 

Location: Hardin County 

Names: Fletcher, ShehanPercefull 

Other: 

 

339) Folder Title: Camp Knox #139 

Location: Hardin County 

Names: Beeler, Wilkerson, Murphy, Hussey 

Other: 

 

340) Folder Title: Camp Knox #140 

Location: Hardin County 

Names: Bridwell, McCoy, Sheets, Prewitt, Myers, Smith, Byers 

Other: 

 

341) Folder Title: Camp Knox #141 

Location: Hardin County 

Names: Aikin, Beeler 

Other: 

 

342) Folder Title: Camp Knox #142 

Location: Hardin County 

Names: Leopold, Triplett 

Other: 

 

343) Folder Title: Camp Knox #143 

Location: Hardin County 

Names: Hunter, Kendall, Dillard, Barbour, Merryman, Southard, Ditto, Jones, 

Richardson 

Other: 

 

344) Folder Title: Camp Knox #144 

Location: Hardin County 

Names: Allen, Ray, Fisher, Flaherty 

Other: 

 

345) Folder Title: Camp Knox #145 

Location: Hardin County 

Names: Aubry, Ray, Jeffries, Jones 

Other: 

 

346) Folder Title: Camp Knox #146 

Location: Hardin County 

Names: Barker, Harrington, Allen 

Other: 

 

347) Folder Title: Camp Knox #147 

Location: Hardin County 

Names: Blevins, Pendleton, Jones, Mossbarger 

Other: 

 

348) Folder Title: Camp Knox #148 

Location: Hardin County 

Names: Bonenberger, Edmonson 

Other: 

 

349) Folder Title: Camp Knox #149 

Location: Hardin County 

Names: Brachey, Crawford, Mossbarger, Fischer 

Other: 

 

350) Folder Title: Camp Knox #150 

Location: Hardin County 

Names: Brian, Ray, Yeager, Paulley, Hampton, Scott, Campbell, Buckman 

Other: 

 

351) Folder Title: Camp Knox #151 

Location: Hardin County 

Names: Brown, Ray, Goldsmith, Triplett 

Other: 

 

352) Folder Title: Camp Knox #152 

Location: Hardin County 

Names: Brown, Hagan, Howard, CarricoWathen 

Other: 

 

353) Folder Title: Camp Knox #154 

Location: Hardin County 

Names: Buckler, Ray, Payne, Clemerson, Hagan, Corbett, Bryan, ByerlyViers, 

MossbargerCarrico 

Other: 

 

354) Folder Title: Camp Knox #155 

Location: Hardin County 

Names: Carrico, Corbett 

Other: 

 

355) Folder Title: Camp Knox #156 

Location: Hardin County 

Names: Carrico, Jones, Wathen 

Other: 

 

356) Folder Title: Camp Knox #157 

Location: Hardin County 

Names: Cowley, Ray, Hardesty 

Other: 

 

357) Folder Title: Camp Knox #158 

Location: Hardin County 

Names: Crews, Ray 

Other: 

 

358) Folder Title: Camp Knox #159 

Location: Hardin County 

Names: Daugherty, Brian, Caldwell, Lane 

Other: 

 

359) Folder Title: Camp Knox #160 

Location: Hardin County 

Names: Fisher, Mossbarger 

Other: 

 

360) Folder Title: Camp Knox #161 

Location: Hardin County 

Names: Hynes, Campbell, Nevitt 

Other: 

 

361) Folder Title: Camp Knox #162 

Location: Hardin County 

Names: Jeffries, Ray, Jones, BurchamMossbarger 

Other: 

 

362) Folder Title: Camp Knox #163 

Location: Hardin County 

Names: BrammerWoolridge, Langley, Smith, Hagan, Neill, Triplett, Casteel 

Other: 

 

363) Folder Title: Camp Knox #164 

Location: Hardin County 

Names: Johnson, Ray, Masden, Triplett, Barker 

Other: 

 

364) Folder Title: Camp Knox #165 

Location: Hardin County 

Names: Jones, Hunter, Ray, Froman, Hamilton 

Other: 

 

365) Folder Title: Camp Knox #166 

Location: Hardin County 

Names: Jones, Hunter, Froman, Hamilton, Smith 

Other: 

 

366) Folder Title: Camp Knox #167 

Location: Hardin County 

Names: Lane, Ray, Clemerson, Corbett, Aubrey, Fisher, Brian 

Other: 

 

367) Folder Title: Camp Knox #168 

Location: Hardin County 

Names: McNutt, Watkins, Shearer, Kendall, Stovall, HowlettCarrico, Johnson 

Other: 

 

368) Folder Title: Camp Knox #169 

Location: Hardin County 

Names: Modern Woodman of America, Hunter, ShircliffeRahm 

Other: 1917 By-Laws for the Modern Woodmen of America – Prohibitionist and 

exclusive allowing only white males to join 

 

369) Folder Title: Camp Knox #170 

Location: Hardin County 

Names: Nall, Ray, Daugherty, Triplett 

Other: 

 

370) Folder Title: Camp Knox #171 

Location: Hardin County 

Names: Peck, Patterson, Stith 

Other: 

 

371) Folder Title: Camp Knox #172 

Location: Hardin County 

Names: Ray, Jones, Davis, Rahm 

Other: 

 

372) Folder Title: Camp Knox #173 

Location: Hardin County 

Names: Ray, Campbell, Hibbs 

Other: 

 

373) Folder Title: Camp Knox #174 

Location: Hardin County 

Names: Riney, Ray, Masden, Triplett, Mossbarger, Wise 

Other: 

 

374) Folder Title: Camp Knox #175 

Location: Hardin County 

Names: Stovall, Ray 

Other: 

 

375) Folder Title: Camp Knox #176 

Location: Hardin County 

Names: Schieble, Allen, Brian, Allen 

Other: 

 

376) Folder Title: Camp Knox #177 

Location: Hardin County 

Names: Seymour, Palmer, Campbell, French, Wise, Corbett, AtcherCarrico 

Other: 

 

377) Folder Title: Camp Knox #178 

Location: Hardin County 

Names: Stovall, Palmer, Floyd, Whalen, Tidings, Davis 

Other: 

 

378) Folder Title: Camp Knox #179 

Location: Hardin County 

Names: Stovall, Edmonson 

Other: 

 

379) Folder Title: Camp Knox #181 

Location: Hardin County 

Names: Upton, Wise 

Other: 

 

380) Folder Title: Camp Knox #182 

Location: Hardin County 

Names: Vertrees, Palmer, Mossbarger 

Other: 

 

381) Folder Title: Camp Knox #183 

Location: Hardin County 

Names: Cahoe, Ray, Wiseman 

Other: 

 

382) Folder Title: Camp Knox #184 

Location: Hardin County 

Names: Massbarger, Jones, Yates 

Other: 

 

383) Folder Title: Camp Knox #185 

Location: Hardin County 

Names: Lewis, Ross, Mossbarger, Fischer, Heerey 

Other: 

 

384) Folder Title: Camp Knox #186 

Location: Hardin County 

Names: Welch, Meunier, Lane, Corbett 

Other: 

 

385) Folder Title: Camp Knox #187 

Location: Hardin County 

Names: Iroquois Life Insurance Co., Hagan, Corbett, Ray, Bryan, Fisher, Brown 

Other: 

 

386) Folder Title: Camp Knox #188 

Location: Hardin County 

Names: Fischer, Hunter, Stith, Fischer, Reesor 

Other: 

 

387) Folder Title: Camp Knox #189 

Location: Hardin County 

Names: Brian, Irwin 

Other: 

 

388) Folder Title: Camp Knox #192 

Location: Hardin County 

Names: People’s Bank, Brady, Mossbarger, Palmer, Wiseman, Stith 

Other: 

 

389) Folder Title: Camp Knox #193 

Location: Hardin County 

Names: StiversMcKeirnan, Graham, Pike, Corbett, Stivers 

Other: 

 

390) Folder Title: Camp Knox #195 

Location: Hardin County 

Names: Fischer, Brian 

Other: 

 

391) Folder Title: Camp Knox #196 

Location: Hardin County 

Names: Yates, Ray 

Other: 

 

392) Folder Title: Camp Knox #198 

Location: Hardin County 

Names: Morganstein, Fischer 

Other: 

 

393) Folder Title: Camp Knox #199 

Location: Hardin County 

Names: Seiboldt, Ray, Carrico 

Other: 

 

394) Folder Title: Camp Knox #200 

Location: Hardin County 

Names: Reesor, Ray, Osborne 

Other: 

 

Box 8 

 

395) Folder Title: Camp Knox #201 

Location: Hardin County 

Names: Triplett, Ray, Carrico, Palmer 

Other: 

 

396) Folder Title: Camp Knox #202 

Location: Hardin County 

Names: Cowley, Ray, Hynes, Allen, Edmonson 

Other: 

 

397) Folder Title: Camp Knox #203 

Location: Hardin County 

Names: Hunter, Jones, CarricoVancleave 

Other: 

 

398) Folder Title: Camp Knox #204 

Location: Hardin County 

Names: Corbett, Jones 

Other: 

 

399) Folder Title: Camp Knox #205 

Location: Hardin County 

Names: Austin, Newton, Alsten, Hubbard, McGovin, Yeager, Myrtle, Hays, Rigney 

Other: 

 

400) Folder Title: Camp Knox #206 

Location: Hardin County 

Names: Byerly, Milligan, Corbett 

Other: 

 

401) Folder Title: Camp Knox #207 

Location: Hardin County 

Names: Starks, Edmonson, MossbargerSchieble, Fischer 

Other: 

 

402) Folder Title: Camp Knox #208 

Location: Hardin County 

Names: Carlisle, Thompson, Wathen, Brown, Geoghegan, Shipley, Shaw, 

Kleymeyer, Young, Withers 

Other: 

 

403) Folder Title: Camp Knox #209 

Location: Hardin County 

Names: Davis, Hays, Woolridge, Thurston, Hawkins, OrmsBogard, Horn 

Other: 

 

404) Folder Title: Camp Knox #210 

Location: Hardin County 

Names: Farris, ScheibleClemerson 

Other: 

 

405) Folder Title: Camp Knox #211 

Location: Hardin County 

Names: Hynes, Blakeley, Brooks, Curtiss, Divine, Dugan, Scheible 

Other: 

 

406) Folder Title: Camp Knox #212 

Location: Hardin County 

Names: Scheible, Montgomery, Ipser, Stage, Newman 

Other: Letterhead illustration of Scheible’s Orchard 

 

407) Folder Title: Camp Knox # 216 

Location: Hardin County 

Names: Triplett, Montgomery, Taylor, Clemerson, Wallace 

Other: 

 

408) Folder Title: Camp Knox #217 

Location: Hardin County 

Names: Kendall, Daugherty, Smith, Preston 

Other: 

 

409) Folder Title: Camp Knox #218 

Location: Hardin County 

Names: Wallace, Scheible, Nichols, Jenkins, FarisClemerson, Montgomery 

Other: 

 

410) Folder Title: Camp Knox #220 

Location: Hardin County 

Names: Allen, Patterson 

Other: 

 

411) Folder Title: Camp Knox #221 

Location: Hardin County 

Names: Carrico, Hunter, Miller, PlymanMossbargerStith, Brian, Fisher 

Other: 

 

412) Folder Title: Camp Knox #222 

Location: Hardin County 

Names: Fisher, Scheible 

Other: 

 

413) Folder Title: Camp Knox #223 

Location: Hardin County 

Names: Jeffries, Mossbarger 

Other: 

 

414) Folder Title: Camp Knox #224 

Location: Hardin County 

Names: Campbell, Ray, Wise, Johnson, Harrington, Byerly 

Other: 

 

415) Folder Title: Camp Knox #225 

Location: Hardin County 

Names: FicsherSprigg, Jenkins, Campbell, Miller 

Other: 

 

416) Folder Title: Camp Knox #227 

Location: Hardin County 

Names: Allen, Preston, Brown, Triplett, StithCarricoHowlett, Stovall, Ward, 

Harris, Pearle, Ditto, Lovell 

Other: 

 

417) Folder Title: Camp Knox #228 

Location: Hardin County 

Names: AnshutzRahmDinkelaker 

Other: 

 

418) Folder Title: Camp Knox #229 

Location: Hardin County 

Names: Anderson, Samuels, Jeffries 

Other: 

 

419) Folder Title: Camp Knox #230 

Location: Hardin County 

Names: Ballinger, Ditto, Blevins, StiversNall, Bishop, Dilander, Stovall 

Other: 

 

420) Folder Title: Camp Knox #231 

Location: Hardin County 

Names: Brown, Kendall 

Other: 

 

421) Folder Title: Camp Knox #233 

Location: Hardin County 

Names: Bishop, Hawkins, Clark, Potter, Yancey, Simpson, Triplett, Madden 

Other: Newspaper article and broadside for auction of land of in Hardin County, 27 

Dec. 1913 in case of Louis Clark vs Mary Clark 

 

422) Folder Title: Camp Knox #234 

Location: Hardin County 

Names: Bishop, Davis, Lane, Winterbower, Henning, Williams, Simpson 

Other: 

 

423) Folder Title: Camp Knox #235 

Location: Hardin County 

Names: Burcham, Martin, Myers, Wooldridge, James, Burnett, Carr, Triplett, Hern, 

Overton, Tarpley, Wise 

Other: 

 

424) Folder Title: Camp Knox #236 

Location: Hardin County 

Names: Blevins, Withers, Kelly, Sims, Gould, Cook, Goldsmith, Leopold 

Other: 

 

425) Folder Title: Camp Knox #237 

Location: Hardin County 

Names: Blevins, Hays, Davis, Ditto, Robinson, Prewitt, Clark 

Other: 

 

426) Folder Title: Camp Knox #238 

Location: Hardin County 

Names: Burnett, Long, Ditto, Burcheal, Stoner, Irwin 

Other: 

 

427) Folder Title: Camp Knox #239 

Location: Hardin County 

Names: Brown, Stith 

Other: 

 

428) Folder Title: Camp Knox #240 

Location: Hardin County 

Names: Burcham, Talbot, Stephens, Lowery, Stevens, Walker 

Other: 

 

429) Folder Title: Camp Knox #241 

Location: Hardin County 

Names: Bunger 

Other: 

 

430) Folder Title: Camp Knox #242 

Location: Hardin County 

Names: Calvin, Claffy, Stanton, Hubbard, Hays, Harris, Kendall, Settle, Beard, Stith, 

Stanton 

Other: 

 

431) Folder Title: Camp Knox #243 

Location: Hardin County 

Names: Carlisle, Long, Ditto, Mitchell, Tull, Yancey, Corley, Harrison, Vancleve, 

Harrison 

Other: 

 

432) Folder Title: Camp Knox #244 

Location: Hardin County 

Names: Connell, Davis, Smith, James 

Other: 

 

433) Folder Title: Camp Knox #245 

Location: Hardin County 

Names: Claffy, Kendall, Whitworth, Wigginton, Hubbard, Hays 

Other: 

 

434) Folder Title: Camp Knox #246 

Location: Hardin County 

Names: Culver, Simmons, VancleveHarbolt, Ogle, Tanner, Nash, Brown, Hillard, 

Stovall, Irwin, Harris, Bishop 

Other: 

 

435) Folder Title: Camp Knox #247 

Location: Hardin County 

Names: Davis, Loney, Hayes, McMetre, Wooldridge, Dorsey, Slaughter, Blakley, 

Anderson, Kincheloe, Neill, Wise, McAboy, Schmidt, Suttner, Knauer, Gooch 

Other: 

 

436) Folder Title: Camp Knox #248 

Location: Hardin County 

Names: Dink, Beckley, Woods 

Other: 

 

437) Folder Title: Camp Knox #249 

Location: Hardin County 

Names: Dink, Lowery, Stephens, Dinkelaker, Withers 

Other: 

 

438) Folder Title: Big Spring Golf Course 

Location: Dutchman’s Lane 

Names: W. J. Horrigan & Associates, Inc. 

Other: Plan for the Golf Course 1927 

 

439) Folder Title: Preston Land / 1st General Deeds / 2nd Enlargement (old) 

Location: 

Names: Preston 

Other: Book lists lots and deed books to find the deed 

 

Box 9 

 

440) Volume Title: Book – 10 Acre Lots 1-19 

Location: Louisville Downtown, Chestnut and Walnut Streets, East to West 

Names: Names of owners back to 1780’s 

Other: This book shows the blocks with deed records back to the 1780s. 

 

441) Volume Title: Book – Maps of Squares or Water Lots Nos. 1-12 

Location: Downtown Louisville waterfront between Main and the river 

Names: Early owners of the land back to the 1780’s 

Other: This book does break down the sections into lots in many cases. 

 

442) Volume Title: Book – Slip or Common Lot 1 

Location: Downtown Louisville, Green Street east to west 

Names: Early owners of the land back to the 1780’s 

Other: This book traces ownership up to the 1830’s 

 

443) Volume Title: Book – Old Miscellaneous No. 1 

Location: Dowtown Louisville 

Names: Rudd, Hardin, Brown, Holt, DurrettParkhill, Campbell 

Other: 1867 Case settling estate of James Rudd dealing with emancipated slaves, 1865 estate settlement for John Hardin, 1853 estate settlement for James Brown dividing land and slaves, Holt vs. Durrett and Parkhill 1874, pp125-127 describe land boarding the Oakland Race Course 1834 – Dahiell Property – p. 133 tells of armed men breaking up a meet in 1842, Between pp.152-153 is a map of Campbell’s Western Addition to Louisville 

 

444) Volume Title: Book – Old Miscellaneous No. 2 

Location: Louisville downtown and eastern Jefferson County 

Names: Ormsby, Pope, Marshall, WhippGaar 

Other: Court cases involving land titles 

 

445) Volume Title: Old Miscellaneous No. 3 

Location: Louisville – Jefferson County 

Names: McConnell, Gray, Smith, Shipp, Somerville, Buckner 

Other: Page 40 has the chain of title to lots in House of Refuge Tract, Part of the book has been used for latin and math homework 

 

446) Volume Title: Old Miscellaneous No. 4 

Location: Downtown Louisville, Jefferson County 

Names: Preston, Wedekemper, Bowyer, Campbell, Bullitt, Gathright, Lawrence, Johnston, Ormsby 

Other: Page 15 – agreement to postpone a sale of land because of the “disturbed condition of public affairs” in Feb. 1862. 1814 lawsuit dealing with land dispute between Bowyer and Campbell, Starting on page 44 land case with the Bullitts being sued by Wayt and they lost. Starting on p.142 is a case dealing with slaves and their hire in a trust, pp152&155 have named the slaves in question 

 

447) Volume Title: Old Miscellaneous No. 5 

Location: Jefferson County 

Names: Fait, Breckinridge, Taylor, Campbell, Pope, Churchill, BeallCarneal 

Other: Page 3 has a will with Zachary Taylor mentioned as heir of Hancock Taylor. Page 69 the sale of slaves to pay debts. Very early land records (1780’s) covering dispute of early Jefferson County survey. 

 

448) Volume Title: Old Miscellaneous No. 6 

Location: Louisvilee, Jefferson County 

Names: Cochrane, Thompson, Moody, Collins, Henderson, MessickVillier, Roberts, Tyler 

Other: Page 77 describes a brewery property of KuiperNadorff and Bro. Page 98 is a deed for land on which a distillery was built (Distillery Commons). Pages 158-183 is about the force sale of distillery (Nelson County Distillery) (Owned by Beale, Stites and Co.) to pay debts. Page 203 Anderson Distilling Company grounds (Next to Nelson Distilling Co.) 

 

449) Volume Title: Old Miscellaneous No. 7 

Location: Louisville, Jefferson County 

Names: Johnston, SimirallOrmsby, Newcomb, Hill 

Other: Page 28 is a divorce agreement. Page 53 case of fraud where slave, Jesse, was described as a “good Mechanic and of sober habits when he was in fact drunken and dissipated”. Page 58 mentions Aaron Burr conspiracy Fortunatus Cosby asking relief against Hunter because of his insolvency due to his involvement with Burr. Pages 148-153 divorce petition from Horatio Newcomb because of his wife’s insanity and papers dealing with her insanity. 

 

450) Folder Title: Old Miscellaneous No. 8 

Location: Louisville, Jefferson County 

Names: Bragdon, Harrison, Short, Jacob, Churchill, Dashiel, Barrett, Payne 

Other: Oakland Race Course Title Search. Page 29 mentions four women who were stockholders in the Oakland Race Course. Company known as Association for the Improvement of the Breed Horse. Page 85 describes renovations at the club house. Pages 92,93 drawings of the subdivision of Oakland. 

 

Box 10 

 

451) Volume Title: Index to Unrecorded Deed Books 1-3 

Location: 

Names: 

Other: Alphabetical Index of Grantors and Grantees 

 

452) Volume Title: Unrecorded Deeds No. 1 Tax Not Paid 

Location: Louisville, Jefferson County 

Names: See index, item 451 

Other: Page 84 is a deed for the emancipation of a slave woman and her son dated 8 July 1846.Page 98 Court Order for orphans to learn a trade dated 6 March 1833. Page 172 a deed for an African Methodist Church 16 April 1852. Pages 179-182 deal with forming a graveyard 30 January 1854. 

 

453) Volume Title: Unrecorded Deeds No. 2 Jeff. Co. Ct. 

Location: Louisville, Jefferson County 

Names: See index, item 451 

Other: Pages 16-17 talks of the Steamboat Peytona being built. Pages 71-72 deeds for building a medical school dated 21 Nov. 1837. Medical Institute of Louisville will manage this school. Pages 117-121 deed for the Louisville Association for the improvement of the breed of horses and the Oakland Stockholders list. Pages 161-162 is a deed for a free black man to buy his wife and child 16 Jan. 1833. 

 

454) Volume Title: No. 3 Unrecorded Deeds of the Jefferson County Court Taxes not paid & not proved 

Location: Louisville and Jefferson County 

Names: See index, item 451 

Other: Page 19 2 pews in the Jewish Synagogue for $100. Page 108 a deed for a note of $400.00 for the Quinn Chapel African M.E. Church 28 Aug. 1858. Page 174 is a lease for the Pearl Restaurant and Coffee House at the corner of 4th and Green dated 1 March 1860. 189-191 deed for building temporary places of worship using tents dated 2 Sept. 1859. Page 191-192 has a division of slaves in the Proctor Family on 28 Feb. 1860. Page 238 Deed freeing a black woman who was the niece of her owner. 

 

455) Volume Title: Deed Book 5 

Location: Jefferson County 

Names: Various names. 

Other: Deeds from 1791-1801. Page 276 a deed to James Murray for improvements including the underpinning of the still house. Page 307 deed for a salt works near Oldham’s Pond, 1799. Page 356 Bullitt store credit for salt. Page 378, 10 Jan 1801 John Baker to Wm. Chambers mortgage in Middletown Dwelling house, horse mill and distillery. 

 

456) Volume Title: Deed Book 6 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1801-1804. Page 80 is a deed between Alexander S. Bullitt and his sons. Page 290 mentions the sale of land that was part of the “Ox Moor” tract. 

 

457) Volume Title: Deed Book 7 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1804-1806. Page 485 is a reference to “Oxmoor”. Page 507 1 July 1806 deed dealing with land held by Elizabeth Wothington for Patrick Shoan after he was killed by Indians. 

 

458) Volume Title: Deed Book 8, Pages 1-490 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1806-1810. Page 235 Deed for land settled during “dangerous times”. Page 246 deed for Rock Island land. 

 

459) Volume Title: Deed Book 8, Pages 492 to End 

Location: Jefferson County 

Names: Various Names 

Other: Page 524 deed to “Church at Flat Rock” 1 acre for “One year of Indian Corn”. Page 57 Deed to pay for clearing land with 240 gallons of whiskey. Page 717 (107) 11 Aug. 1810 Michael Shively to pay Jacob Shively 300 gallons of peach brandy. 

 

460) Volume Title: Deed Book 9 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1810-1813. Page 2 Nathaniel Floyd and Mary White exchange negroe women for land. Page 403 deed for land to build a Methodist church on the south side of Market dated 6 April 1812. Page 479 border line to “Clark’s Mill Dam” on the south fork of Beargrass Creek. 

 

461) Folder Title: Deed Book 10 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1813-1814. Page 101 describes selling land for whiskey and selling the whiskey for profit. Page 140 describes a mortgage involving a slave passing from Lowman to Taylor to Bullitt. Page 224 Edmund Clark’s Mills. Page 308 is a deed for Anderson and Gwathmey to build a “sail and duck factory”. Page 405 Deed for new Court House in Jefferson County. 

 

462) Folder Title: Deed Book H 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1814-1815. Page 219 mention of Oxmoor tract. Pages 343 & 345 deeds with the Speed Family and Joshua Fry. Page 435 deed dealing with the grave of Col. Wm. Christian. 

 

463) Folder Title: Deed Book I 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1815-1816. Page 21 deed for Robt. Breckinridge for security to U.S. Army Paymaster. 

 

464) Folder Title: Deed Book K 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1816. Page 211 deed for land for Mill Creek Church in SW Jefferson County. Page 231 deed for building a branch office for the Bank of Kentucky. 

 

465) Folder Title: Deed Book L 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1816-1817. Page 103 a lease for 8 years to a black woman. Following the deeds is a copy of the state law allowing the city to compel city land owners to pay for pavement of streets in front of their property. 

 

466) Folder Title: Deed Book M 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1817. Page 342 land of Jonathan Clark to Isaac Clark. Page 415 deed to United Methodist Church for Cane Run Meeting House. 

 

467) Folder Title: Deed Book N 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1817-1818. Page 382 deed includes the transfer of a slave woman and two male slaves – all are named. Page 484 is a deed for Cave Hill. 

 

468) Folder Title: Deed Book O 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1818. Page 336 mentions the steamboat “Governor Shelby”. Page 391 is a deed for Cave Hill. 

 

469) Folder Title: Deed Book P 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1818-1819. Page 6 deed for land at Oxmoor calling it a plantation. Pages 118 & 121 are deeds for land from Jonathan Clark’s estate. Page 349 deed for ½ of Steamboat “Vesta”. 

 

470) Folder Title: Deed book Q 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1819. Page 133 (book page number 51) deed for “Carter’s” ferry to Aaron Fontaine. Page 267 deed includes 3 negroes and 1/8 share of the steamboat Rapide. 

 

471) Folder Title: Deed Book R 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1819-1820. Page 117 – committees of idiots and lunatics. Page 198 deals with 1/6 portion of Jonathan Clark’s land. Page 307 deed for Clark land on Jefferson St. Page 362 is a deed for a slave woman named Dorcas. Page 459 is a deed that includes a mill and distillery and ends with a guarantee of water for the distillery, etc. 

 

472) Folder Title: Deed Book S 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1820-1821. Pages 145-149 deal with a Bullitt family graveyard. Page 194 is a deed that refers to Oxmoore as a plantation. Page 214 refers to Geo. Bohannon’s Still House. Page 307 deed for Dorsey land including mills and distillery (Same distillery as deed book R page 459). Page 355 deed for Clark land – the property where Jonathan Clark lived when his widow died. 

 

473) Folder Title: Deed Book T 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1821. Page 23 is claim against the owner of the steamboat “General Clark”. Page 53 is deed for Clark house on Jefferson and 7th. Page 61 has steamboat “Shelby” in the deed. Page 95 Clark house on Main street to Jane OrmsbyPage 104 Clark house on Main. Page 310 is a deed for a negroe woman in exchange for $450.00 and a lot of land in Preston’s addition. Pages 406-407 deal with the land of Jonathan Clark after his widow’s death. Page 479 has a deed for Cave Hill. 

 

474) Folder Title: Deed Book U 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1821-1822. Page 251 Mordecai Lincoln, Son of Abraham Lincoln, deed. Page 485 is a deed to women for a business to make stoneware. 

 

474a) Folder title: Deed Book V 

Location: Jefferson County 

Names: Hite; Ormsby; Breckinridge; Oldham; Norborne BeallTarascon; Charles M. Thruson; George Rogers Clark Floyd; Buckner; Breckinridge; William Lytle; Charles Floyd; Isaac Clark; Adam Steele; William Taylor. 

Other: “From 23 October 1822to 28 October 1823.” “Richard Sabb, a free man of color of Louisville to Esther Saab, a free woman of color.” [p 17, 99] 

 

474b) Folder title: Deed Book W 

Location: Jefferson County 

Names: Tarascon; Buckner; Taylor; Beeler; Preston; Breckinridge; William Olham; Herr; Arthur Lee Campbell; William Lytle (Cincinnati); Fitzhugh; Bullitt; Charles M. Thruston; Norborne Beall; Worden Pope; Hite; Lucy G. Markham; Rowan; William Croghan; Caroline Preston; 

Other: “From 28 October 1823 to 18 January 1825”. “Fly Leaves: Plan of Francis and William Preston’s Addition to or Enlargement of Louisville.” 

 

474c) Folder title: Deed Book X 

Location: Jefferson County 

Names: Fitzhugh; Rowan; Guthrie; Lucy G. Markham; Caroline Preston; Bullitt; Prather; Henry Clay (pg 43); Breckinridge; Charles Floyd; Buckner; Taylor; Hite; John Speed; Francis Preston. 

Other: Runs from 19 January 1825 to 2 December 1825. 

 

474d) Folder title: Deed Book Y 

Location: Jefferson County 

Names: Dorsey; Charles M. Thruston; Christian Shivley; Samuel Fitzhugh; James D. Breckinridge; Tyler family; Robert Breckinridge; Worden Pope; George Keats; Gwathmey; Buckner family ;Woodrow family; Taylor family; Benjamin J. Harrison; Miami Exporting Company, Cincinnati, Ohio; Alexander Pope; Caroline Preston; David Meriwether; Bullitt family; William Croghan. 

Other: “From 2 December 1825 to 20 September 1826; note that original book has plat of Portland between Portland Avenue and Broad”… [cut off]. “31 March 1826- “Billy or William, a free man of color and only legal representative of Esther Sabbviz William E. Young and Nathaniel P. Parker, their attorney…” 

 

474e) Folder title: Deed Book Z 

Location: Jefferson County 

Names: Hite, Caroline Preston, Breckinridge, Buckner, Joyes, Lucy Croghan, George Hancock and Eliza Croghan Hancock, Arthur L. Campbell, Charles M. Thruston, William Croghan, Worden Pope, James Guthrie, Norborne BeallTarascon, William C. Bullitt, William Lytle (Cincinnati), Richard C. Anderson, Jr. 

Other: “Runs from 20 September 1826 to 20 August 1827.” Finished 30 Aug. 1860 

 

474f) Folder title: Deed Book AA 

Location: Jefferson County 

Names: Caroline H. Preston, Samuel Tevis of Shelby County; Charles and William Croghan, James Guthrie, John Rowan, Charles M. Thruston, William C. and Mildred Ann Bullitt, James D. Breckinridge, William C. Galt, William Preston, Taylor family, Norborne Beall, Robert J. Breckinridge. 

Other: Deed Book AA, Commenced Aug 17th 1860, from 22 August 1827 to 28 October 1828. Finished Sept 3rd 1860. Pg 204 records, p. 415, 17 March 1828, Israel Boston and Dublin Harrison, free men of color of Louisville to John Warren, of same….” 

 

474g) Folder title: Deed Book CC 

Location: Jefferson County 

Names: Larz Anderson, Caroline H. Preston, James Guthrie, Norborne Beall, Dr. William Galt, William Shively, Patrick Maxcy, Hite family, George Keats, Tyler family, Worden Pope, Tyler family, Charles M. Thruston, Mary Ann Bullitt, Alexander Bullitt, Bullitt family, Samuel Gwathmey, Samuel Churchill, Robert J. Breckinridge, Louis Tarascon, Henry Tarascon. 

Other: “Deed Book CC abstracted and compaired in full 4 Oct. 1860 by Alex Casseday and Richard Henry Lee.” 

 

Box 11 

 

475) Folder Title: Index to map storage by Commonwealth Land Title. 

Location: Jefferson County 

Names: N/A 

Other: List by location. 

 

476) Folder Title: Zoning D-1 

Location: Bardstown Road, Appliance Park area. 

Names: Fern Hill Farm 

Other: Includes a 1957 article on the zoning board debate. 

 

477) Folder Title: House Moving – Huston Hills 

Location: Huston Hills 

Names: Comnock 

Other: Papers, deeds etc. for moving a house in the mid 1950’s. 

 

478) Folder Title: Williams 132 Acres 

Location: Hudson Lane 

Names: Williams, St. Gabriel Church 

Other: Several folders in a single folder. 

 

479) Folder Title: Fern Hill #2 G25 

Location: Fern Hill 

Names: Cumnock 

Other: Canceled checks and contract. 

 

480) Folder Title: Fern Hill – Section two 

Location: Fern Hill 

Names: 

Other: Two additional folders dealing with water and sewage payments. 

 

481) Folder Title: Fern Hill – Section 3 

Location: Fern Hill 

Names: Jack Young 

Other: Two additional folders dealing with water and road construction. 

 

482) Folder Title: Fern Hill Section 4 – Young and Philpott acreage 

Location: Fern Hill 

Names: Young and Philpott 

Other: Plats of proposed neighborhood 

 

483) Folder Title: Fern Hill – Section 5 

Location: Fern Hill 

Names: Eubank 

Other: Photographs of the land being cleared for the roads 

 

484) Folder Title: Fern Hill Section 6 

Location: Fern Hill 

Names: 

Other: Map showing right of way for sewage. 

 

485) Folder Title: Fern Hill – Section 7 A 

Location: Fern Hill 

Names: 

Other: Public Works papers from 1968. 

 

486) Folder Title: Fern Hill – Jack Young 

Location: Fern Hill 

Names: Young, McFerren 

Other: Papers dealing with the changing of the zoning to build an apartment building in 1976. Includes blueprints of apartments. 

 

487) Folder Title: Electric and Water – Huston Hills 

Location: Huston Hills 

Names: 

Other: Electric and water contracts with some maps of the area. 

 

488) Folder Title: Rio Vista 

Location: Rio Vista, River road 

Names: 

Other: Maps and papers for the neighborhood. 

 

489) Folder Title: Camp Point Cemetery “Evergreen” 

Location: Camp Point, Illinois 

Names: Ivins 

Other: Ivins genealogy and photos of grave site. 

 

490) Folder Title: Stock Certificate book for the M.M. Long Company of Detroit, Michigan. 

Location: 

Names: M.M. Long, J. W. Bushnell, J. C. Ivins, Paul F. SemoninsL.M. Render, Emily M. Cumnock 

Other: Papers dealing with the estate shares of J.W. Bushnell. 

 

491) Folder Title: Minute Book for Bushnell – Ivins Land Co. 

Location: Louisville, Ky. (Paul Jones Bldg. later the M.E. Taylor Bldg.) 

Names: Bushnell, Ivins 

Other: Minutes start in 1912. Typed Minutes pasted in the book but several pages have had the pasted minutes stripped from the book. 

 

492) Folder Title: Minute Book for M.M. Long Co. 

Location: Detroit, Michigan 

Names: Long, Bushnell, IvinSemoninDeleuilCumnock 

Other: Minute book of the company founded in 1926 

 

493) Folder Title: Minute Book for Bushnell-Ivins Land Co. 

Location: Louisville, Ky. 

Names: Bushnell, IvinsSemonin 

Other: Transcription of original plus material to 1941 

 

494) Folder Title: Journal for Bushnell – Ivins Land Co. 

Location: 

Names: 

Other: Financial Account Book 

 

495) Folder Title: Account Book – Trial Balances for Bushnell -Ives Land Co. 

Location: 

Names: 

Other: accounts for lots sold and general expenses 

 

496) Folder Title: Cash Book – Emily M. Cumnock 

Location: 

Names: 

Other: Ledger of expenses and payments.