Miles, George Lancaster (1798-1874) Papers, 1812-1889

Held by The Filson Historical Society 

Creator:  Miles, George Lancaster, 1798-1874 

Title:  Papers, 1812-1889 

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

Size of Collection:  5 cubic feet 

Location Number:  Mss. A M643 

Scope and Content Note 

Papers consist of letters from family members discussing topics such as land in Tx., family matters, and conditions in Mo. just prior to the Civil War; legal papers; account books of Miles and Hynes of Murfreesboro, Tenn., 1818-1820; daybooks, journal, and ledger of George L. Miles and Co. of New Haven, Ky., 1832-1841; and account books for George L. Miles for the years, 1838-1874. 

Collection also includes a small grouping of Henry Miles’s papers, 1812-1849, concerning land in Nelson and Hardin counties in Ky.; the estate of John Johnson; will, 1839 July 21, and papers related to his estate; and four shares of stock in the Bardstown and Green River Turnpike Road Co., 1846 Aug. 17. 

Also included is a small collection of Slaughter family papers, 1830-1856, containing correspondence; land papers; legal papers; and papers relating to Severn’s Valley Baptist Church, Elizabethtown, Ky. 

Folder List 

Box 1 

1 Henry Miles miscellaneous papers, 1830-1838.

2 Henry Miles Hardin County land papers, 1812.

2a Henry Miles land papers for Nelson County, 1835-1838.

3 Henry Miles estate papers, 1839-1870.

4 Accounts against the Henry Miles estate, 1838-1842.

5 Papers concerning the collection of a note of David R. Poignand payable to Henry Miles, 1840-1847. 

6 Certificate to George L. Miles, executor of the estate of Henry Miles, for 4 shares of stock in the Bardstown and Green River Turnpike Road Co. , 1846 Aug. 17.

7 Correspondence to Robert Slaughter, 1830-1847. Deed for land in Hardin County, 1841 May 31. 

8 Robert Slaughter estate papers, 1856.Family record.

9 Robert C. Slaughter, Jr. marriage contract with Lucy Churchill, 1846 Oct. 23.Deed to Robert Sturgeon for ten acres of land in Hardin County, 1851 Mar. 29.

10 Power of attorney to George L. Miles, 1830 Feb. 19.Power of attorney from Mary Thompson, to George L. Miles, 1851 Oct. 6. 

11 Andrew H. Slaughter accounts, 1839-1845.

 

Box 2 

12 Correspondence, 1841-1842.

13 Correspondence, 1843-1845.

14 Correspondence, 1846.

15 Correspondence, 1847.

16 Correspondence, 1848.

17 Correspondence, 1849.

18 Correspondence, 1850.

19 Correspondence, 1851.

20 Correspondence, 1853.

21 Correspondence, 1854.

22 Correspondence, 1855.

23 Correspondence, 1856.

24 Correspondence, 1857.

25 Correspondence, 1858.

26 Correspondence, 1859.

27 Correspondence, 1860.

28 Correspondence, 1861.

29 Correspondence, 1862.

30 Correspondence, 1863.

31 Correspondence, 1864.

31a Correspondence, 1865.

31b Correspondence, 1866.

31c Correspondence, 1867-1868.

 

Box 3 

32 Correspondence, 1869 Jan.

33 Correspondence, 1869 Feb.

34 Correspondence, 1869 Mar.

35 Correspondence, 1869 Apr.

36 Correspondence, 1869 May.

37 Correspondence, 1869 June.

38 Correspondence, 1869 July.

39 Correspondence, 1869 Aug.

40 Correspondence, 1869 Sept.

41 Correspondence, 1869 Oct.

42Correspondence, 1869 Nov.-Dec.

 

Box 4 

43Correspondence, 1870 Jan.-Feb.

44 Correspondence, 1870 Mar.

45 Correspondence, 1870 Apr.

46 Correspondence, 1870 May.

47 Correspondence, 1870 June.

48 Correspondence, 1870 July.

49 Correspondence, 1870 Sept.

50 Correspondence, 1870 Oct.

51 Correspondence, 1870 Nov.

52 Correspondence, 1870 Dec.

53 Correspondence, 1871 Jan.

54 Correspondence, 1871 Feb.

55 Correspondence, 1871 Mar.

56 Correspondence, 1871 Apr.

57 Correspondence, 1871 May.

58 Correspondence, 1871 June.

59 Correspondence, 1871 July.

60 Correspondence, 1871 Aug.

61 Correspondence, 1871 Sept.

62 Correspondence, 1871 Oct.

63 Correspondence, 1871 Nov.

64 Correspondence, 1871 Dec.

 

Box 5 

65 Correspondence, 1872 Jan.

66 Correspondence, 1872 Feb.

67 Correspondence, 1872 Mar.

68 Correspondence, 1872 Apr.

69 Correspondence, 1872 May.

70 Correspondence, 1872 June.

71 Correspondence, 1872 July.

72 Correspondence, 1872 Aug.

73 Correspondence, 1872 Sept.

74 Correspondence, 1872 Oct.

75Correspondence, 1872 Nov.-Dec.

76 Correspondence, 1873 Jan.

77 Correspondence, 1873 Feb.

78 Correspondence, 1873 Mar.

79 Correspondence, 1873 Apr.

80 Correspondence, 1873 June.

 

Box 6 

81 Correspondence, 1873 July.

82 Correspondence, 1873 Aug.

83 Correspondence, 1873 Sept.

84 Correspondence, 1873 Oct.

85Correspondence, 1873 Nov.-Dec.

86 Correspondence, 1873 Jan.

87 Correspondence, 1873 Feb.

88 Correspondence, 1873 Mar.

89 Correspondence, 1873 Apr.

90 Correspondence, 1873 May.

91 Correspondence, 1873 June.

 

Box 7 

92 Accounts, 1820-1835.

93 Accounts, 1836-1838.

94 Accounts, 1839-1840.

95 Accounts, 1841.

95a Accounts as guardian of his brother, Edward L. Miles, 1841-1846.

96 Accounts, 1842.

97 Accounts, 1843.

98 Accounts, 1844 Jan.-Mar.

99 Accounts, 1844 Apr.

100 Accounts, 1844 May-Dec.

101 Accounts, 1845 Jan.-Apr.

102 Accounts, 1845 May-Dec.

103 Accounts, 1846.

104 Accounts, 1847.

105 Accounts, 1848.

106 Accounts, 1849.

107 Accounts, 1850.

108 Accounts, 1851.

109 Accounts, 1852.

110 Accounts, 1853.

111 Accounts, 1854.

112 Accounts, 1855.

113 Accounts, 1856.

114 Accounts, 1857.

115 Accounts, 1858.

116 Accounts, 1859.

117 Accounts, 1860.

 

Box 8 

118 Accounts, 1861.

119 Accounts, 1862.

120 Accounts, 1863.

121 Accounts, 1864.

122 Accounts, 1865.

123 Accounts, 1866.

124 Accounts, 1867 Jan.-Mar.

125 Accounts, 1867 Apr.

126 Accounts, 1867 May-June.

127 Accounts, 1867 July-Aug.

128 Accounts, 1867 Sept.-Nov.

129 Accounts, 1867 Dec.

130 Accounts, 1868.

131 Accounts, 1869.

132 Accounts, 1870-1871.

133 Accounts, 1872.

134 Accounts, 1873.

135 Accounts, 1874.

136 Accounts, n.d.

137 Accounts, 1874-

138 Canceled checks, 1864-1874.

139 Pocket account books.

 

Box 9 

140 Reports as treasurer of Commissioners of the Sinking Fund of Hardin County, Ky. to Hardin County Court, 1854-1865.

141 Papers in reference to Hardin County bonds issued to the Louisville and Nashville Railroad, 1856-1872.

142 Orders of John L. Helm, president and James Guthrie, vice-president, of the Louisville and Nashville Railroad, to George L. Miles for delivery of Hardin County bonds to purchasers, 1856-1859. 

143 Records of interest paid on Hardin County bonds, 1859-1866.

144 Statements of account with Mercantile Bank, N.Y., 1859-1866, for Hardin County.

145 Papers about the coupons of Hardin County bonds.

146 Miscellaneous accounts in reference to the Hardin County bonds, 1853-1866.

147 Memoranda of Hardin County bonds belonging to George L. Miles and to him as trustee for John R. Miller, 1860-1874.

147aAlist of stock certificates issued on Hardin County rail road tax receipts. 

147b“Memo of J. P. Moreman’s R R tax receipts.” 

 

Box 10 

148 Hardin County land papers, 1840-1843.

149 Hardin County land papers, 1848-1851.

150 Hardin County land papers, 1853-1858.

151 Hardin County land papers, 1867-1869.

151aLarue County land papers, 1856.

152 Nelson County land papers, 1839-1844.

153 Gibson County, Tenn. land papers, 1822.

154 Legal fee bills, 1833-1839.

155 Legal fee bills, 1840-1845.

156 Legal fee bills, 1846-1849.

157 Legal fee bills, 1850-1858.

158 Legal fee bills, 1860-1873.

159 Memorandum of Miles fees as Commissioner of the Hardin County Circuit Court, 1848-1863.

160 Papers as Commissioner of the Hardin County Circuit Court, 1850-1863?

160a George L. Miles v. R. L. Wilkinson, 1843.

161 David Ambrose and J. Wood v. John A. Cocks and S. Haycraft, 1845.

162 Benjamin Hardin v. David Ambrose et al., 1849.

163LetitiaCofer, guardian v. John Cofer et al., 1849. 

164 James M. and B. S. Dowell v. George L. Miles et al., 1850.

165 George L. Miles v. Charles L. Cosby, 1854.

165a George L. Miles v. B. Frank Slaughter and Harvey Slaughter, 1857?

166 Robert Kennedy v. Nathaniel Pike et al., 1859.

167 Richard Percefull’s admr. v. William May et al., 1861. 

168 James W. Hays v. Martin H. Cofer, 1862.

169 George L. Miles v. Robert Hagan, 1873.

170 George L. Miles v. Henry A. and Thomas G. Cecil, 1874.

171 George L. Miles v. John Thatcher, 1874.

172 P. B. Scallyv. W. L. Thompson et al. 

 

Box 11 

173 Agreements, 1833-1839.

174 Agreements, 1840-1842.

175 Agreements, 1843-1844.

176 Agreements, 1851-1860.

177 Bond executed by Stephen H. Hays, John B. Quiggins, Frank McNeill, and H. J. Dunavan agreeing not to use any intoxicating beverage, 1851 Nov. 21. 

178 Chattel mortgage executed by Charles S. Clary in favor of George L. Miles, 1841Mar. 3.

179 Contracts executed by Miles, 1837-1867.

180 Hardin County papers.

181 House plans.

182 Insurance policies, 1847-1854.

183 Lists of fruit trees, 1868 and n.d.

184 Lists of notes due Miles, 1834-1874.

185 Power of attorney to Miles from Eliza J. Gunning, 1845 Nov. 18.An account of John Morris with Gunning, 1846-1849, and vouchers signed by Miles as attorney for Gunning. 

186 Receipts and prescriptions.

187 Slavery documents, 1841-1863.

188Essay: “Haunts of Happiness.”

189 Severn’s Valley Baptist Church, Elizabethtown, Ky.: Annual letters to the Salem Association, 1851-1863, reporting on the state of the church, statistics of membership, etc. 

 

Box 12 

190 (1) Miles memorandum for winter, 1818. 

190 (2) Miles and Hynes bank book. 

190 (3) Miles and Hynes account book/cash book, 1820-1839. Miles account book, 1850-1860. 

190 (4) Hynes and Miles daybook for 1820. 

190 (5) Miles and Hynes account book, 1821. 

190 (6) Miles and Hynes tobacco book, 1820-1821 also contains expenses of Miles, 

1822-1838; purchases of cotton by Miles and Hynes, 1821; ledger of Miles, 

1822-1846; and cash book of Miles, 1840-1843. 

190 (7) Miles cash book, 1838-1840. 

190 (8) Miles account book, 1839-1846. 

190 (9) Miles ledger, 1842-1850. 

190 (10) Account book containing record of family expenses, 1843-1855. 

190 (11) Miles account book, 1846-1850. 

190 (12) Account book, 1843-1858. 

190 (13) Miles bank book, 1864-1874. 

190 (14) Miles bank book, 1864. 

190 (15) Miles bank book, 1871-1874. 

190 (16) Miles estate account book, 1874-1889. 

 

Box 13 

191 Check stubs, 1864-1874. 

191a Check stubs, 1871-1873. 

192 Check stubs. 

192a Check stubs. 

192b Check stubs. 

192c Check stubs. 

193 Book for registering protests in Rutherford County, Tenn. 

194 George L. Miles and Co. Journal, 1832 Apr. 14-1841 July 12. 

195 George L. Miles and Co. Journal, 1838-1843. 

196 George L. Miles and Co. Daybook, 1832 Apr. 14-1838 Sept. 10. 

197 George L. Miles and Co. Daybook, 1838 Sept. 11-1839 July 4. 

198 George L. Miles and Co. Daybook, 1839 July 5-1840 July 22. 

199 George L. Miles and Co. Ledger, 1838-1843. 

200 George L. Miles and Co. Ledger, 1832-1835. 

201 Miles Ledger, 1846-1873. 

202 Miles Cashbook, 1864-1874.