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, Brayler, Barham, 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: Siewert, Croghan, 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: Bernheim, Sherley, Wedekind, 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, Ormsby, Barret, Lawrence, Brown
Other: 1911 Broadside for Auction of Barret’s Addition
21) Folder Title: County Block 22
Location: Eastern Jefferson County, Middletown
Names: Kratz, Brinley, 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: Dulaney, Cawthon, 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, Veech, Rockcreek 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: Blankenbaker, Gaar, Anderson
Other: 1964 plan for Bluegrass Meadows (never built)
31) Folder Title: County Block 34
Location: Eastern Jefferson County, Shelbyville Road, Blankenbaker Lane
Names: Blankenbaker, Gaar
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, Kaelin, Bulluck, Castleman, 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: Allsmiller, Farnsley, Williams, Merriwether, Kerrick, 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 Vs. Brecjinridge
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, Chrisler, Wigginton, 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, Fenley, Magruder
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: Heyott, Heidt
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: Toebbe, Pebblebrook 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: Bumgardner, Zenor, 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,Morrison, Corneall, Bramberger, 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, Arbegust, Grauman
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: Heuser, P’Brien, Wrampelmeir
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, Cradick, Messmer
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: Weyler, Herp
Other:
212) Folder Title: Register No. 1537
Location: Deer Park Ave., Schwarz Ave., Baxter Ave., Duker Ave., Deerwood Ave.
Names: Graeser, Chreste, 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: Mulkins, Winterbower, 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: Orthober, Kerby, Clemerson, Wetzel, Sidivi, Ipser, 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, Geoghegau, Sheible
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, Wigginton, Meunier, 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, Buckman, Howlette, 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, Buckman, Carrico, 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, Howlett, Carrico, Merryman, Meunier
Other:
273) Folder Title: Camp Knox #66
Location: Hardin County
Names: Skees, Howlett, Masden, 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, Carrico, Mossbarger
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, Shawler, Mossbarger
Other:
282) Folder Title: Camp Knox #76
Location: Hardin County
Names: Dink, Brian, Corbett, Pusey, Sieboldt, Carrico
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, Schircliff, Dedrick, Howard, Pusey
Other:
291) Folder Title: Camp Knox #85
Location: Hardin County
Names: Tarpley, Jones, Carrico, Robertson, Sieboldt, Viers
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, Hibbs, Harboldt, 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, Stith, Nall, 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, Stith, Magruder
Other:
315) Folder Title: Camp Knox #110
Location: Hardin County
Names: Straney, Stith, Neill, Hagan, Leppert
Other:
316) Folder Title: Camp Knox #111
Location: Hardin County
Names: Hynes, Barker, Triplett, Spalding, Harrington, Hawkins, Arms, Higbee,
Mossbarger, Reeser, 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: Reesor, Mossbarger, 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: Shehan, Grable, 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, Shehan, Percefull
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, Carrico, Wathen
Other:
353) Folder Title: Camp Knox #154
Location: Hardin County
Names: Buckler, Ray, Payne, Clemerson, Hagan, Corbett, Bryan, Byerly, Viers,
Mossbarger, Carrico
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, Burcham, Mossbarger
Other:
362) Folder Title: Camp Knox #163
Location: Hardin County
Names: Brammer, Woolridge, 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, Howlett, Carrico, Johnson
Other:
368) Folder Title: Camp Knox #169
Location: Hardin County
Names: Modern Woodman of America, Hunter, Shircliffe, Rahm
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, Atcher, Carrico
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: Stivers, McKeirnan, 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, Carrico, Vancleave
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, Mossbarger, Schieble, 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, Orms, Bogard, Horn
Other:
404) Folder Title: Camp Knox #210
Location: Hardin County
Names: Farris, Scheible, Clemerson
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, Faris, Clemerson, 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, Plyman, Mossbarger, Stith, 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: Ficsher, Sprigg, Jenkins, Campbell, Miller
Other:
416) Folder Title: Camp Knox #227
Location: Hardin County
Names: Allen, Preston, Brown, Triplett, Stith, Carrico, Howlett, Stovall, Ward,
Harris, Pearle, Ditto, Lovell
Other:
417) Folder Title: Camp Knox #228
Location: Hardin County
Names: Anshutz, Rahm, Dinkelaker
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, Stivers, Nall, 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, Vancleve, Harbolt, 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, Durrett, Parkhill, 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, Whipp, Gaar
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, Beall, Carneal
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, Messick, Villier, Roberts, Tyler
Other: Page 77 describes a brewery property of Kuiper, Nadorff 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, Simirall, Ormsby, 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 Ormsby. Page 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 Beall; Tarascon; 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 Sabb, viz 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 Beall, Tarascon, 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. Semonins, L.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, Ivin, Semonin, Deleuil, Cumnock
Other: Minute book of the company founded in 1926
493) Folder Title: Minute Book for Bushnell-Ivins Land Co.
Location: Louisville, Ky.
Names: Bushnell, Ivins, Semonin
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.