Archives

Rule, Lucien V. (1871-1948) Papers, 1921-1947

Held by The Filson Historical Society 

Creator:  Rule, Lucien V., 1871-1948 

Title:  Papers, 1921-1947 

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

Size of Collection:  1.33 cubic feet 

Location Number:  Mss. A R935 

Scope and Content Note 

Papers include correspondence, 1921-1947, discussing his work as a minister, his writing, and personal matters; sermons; essays, articles, and novels on prison life, race relations, history, and current events; and poetry. 

Biographical Note 

1871 Born in Goshen, Kentucky. 

1887-1888 Attended the University of Kentucky. 

1893 Graduated from Centre College. Educated for the ministry at Louisville Presbytery. 

1908 Ordained a Presbyterian minister. 

1914 Chaplain of the Indiana Reformatory at Jeffersonville. 

1916 Married Hida Lee McClure of Nelson County, Ky. 

1920 Published “The City of Dead Souls,” which exposed the deplorable prison conditions then existing in Kentucky and Indiana. 

1923 Home mission pastor for the New Albany Presbytery in charge of rural churches. 

1948 Died in Crothersville, Ind. 

Folder List 

Box 1 

1 Correspondence, 1921-1947.

2 Crothersville and Scottsburg Presbyterian Churches.

3 Report of the Historical Committee to the Synod of Indiana, 1947.

4 Church related material.

5 The Pilgrim Soul. Sermons. 

6 Histories of various denominations in Kentucky.

7 “Pageant Poems,” and others. 

8 “Love and Death,” and “The Household of Faith.”

9 “The Rainbow Bridge.”

 

Box 2 

10 “Beauty and the Beast.”

11 “Love Over the Color Line.”

12 “The Last Parole.”

13 “The Last Parole.”

14 “I Was a Lover.”

15 “Abishag. The Last Great Love of King David.”

16 “Sons and Daughters of Nobody.” First section.

17 “Sons and Daughters of Nobody.” Second section.

18 “Sons and Daughters of Nobody.” Third section.

19 “Folk-Tales.”

20 “Ships Without Rudders.” 

21 “The Legion of Dead Souls.”

 

Box 3 

22 “The God of War.”

23 “The Legion of Dis-Honor,” by Mason Dixon.

24 “Tales of a Landlord Capitalist,” by Mason Dixon.

25 “Unto the Least of These.”

26 “When the Soul Wanders.”

27 “The Way to Wonderland.”

28 “Go Down Moses.” “Further Legends and Romance of Moses.”

29 Character sketches of R. C. Ballard Thruston, Otto A. Rothert, Noble Butler, et al. 

30 Kentuckians in the Nation’s History.

31 “A Chronicle of Old Kentucky.”

32 Elizabeth Keckley- “The Soul that was a Star.” “The Servant in the House.” “The Auction Block.” “James A. Garfield and Clara Barton.” 

33 “Sam Houston Weds and Discovers the Hidden Tragedy.” “Keeping the Home Fires Burning- Or Letting Them Go Out.”

34 Colonel Lucien Beckner. . . Analyzes the Original “Corncrackers” and “Hoosiers.” Colonel Beckner Defends the Great Human Lovers and Liberators. 

35 “Ancient Society.”

36 Newspaper clippings: The Ghostly Cavaliers; The Old Order Changeth; A Scotch-Irish Revolutionary; Bread on the Waters; The Soul of a Great Physician. 

37 Newspaper clippings: Contemporary Kentuckians.

38 Newspaper clippings: Slavery Times in Ky.; The Slave Time Legends and Love Romances of Abraham Lincoln and Lemuel Lovejoy; Love-The Great Revolution, etc. 

 

Box 4 

39 Newspaper clippings: “Sons and Daughters of Nobody” and How Mrs. Rosa Morgan Meriweather Made Them “Sons and Daughters of the Morning.” 

40 Newspaper clippings: Heroes Here at Home; The Worm at the Heart of Domesticity; The Mother Tongue; A Romantic Lover; Doctor Gorman; The Regulators. 

41 Newspaper clippings: Elizabeth Keckley-“The Soul that was a Star,” etc.

42 Newspaper clippings: “Go Down Moses; “Further Legends and Romance of Moses;” “Great Lover and Human Deliverers . . .” 

43 The poems of Joseph S. Cotter, Jr. 

44 Miscellaneous essays. 

45 Miscellaneous material. 

46 Miscellaneous material. 

47 Scrapbook, etc.

Rowley-Gifford-Clegg Family Papers, 1841-1925

Held by The Filson Historical Society 

Creator:  Rowley-Gifford-Clegg Family 

Title:  Papers, 1841-1925 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A R884 

Scope and Content Note 

Papers include correspondence, 1865-1899, of Harley Nelson Gifford, primarily discussing reunions of the 2nd Ohio Heavy Artillery; letters, 1861-1864, of William Clegg written during his service in the 2nd Louisiana Regiment describing his experiences in Va. during the Civil War; letter of Confederate soldier Thomas E. Darden describing the Battle of Chancellorsville; records of Company C, 105th Regiment, Ohio Volunteers, 1862-1865; scrapbooks of Confederate patriotic poetry clipped from newspapers during the Civil War; genealogical material on the Rowley, Gifford, and Clegg families; and newspaper clippings about Erastus Rowley. 

Folder List 

Box 1 

1 Rowley Bible records (copies).Extract from History of Berkshire County, Mass. about Aaron Rowley. Aaron Rowley’s record of service in the Revolutionary War. Discharge of Erastus Rowley. 

2 Material relating to Dr. Erastus Rowley (1814-1897), educator and his wife, Martha (Morris) Rowley; their granddaughter, Helen (Gifford) Clegg, and William Gifford Clegg. Also a Confederate scrapbook. 

3 Records of the service of Harley Nelson Gifford (1840-1911) in the 105th Ohio Volunteer Infantry Regiment, and the 2nd Ohio Heavy Artillery during the Civil War, 1862-1865. 

4 Harley Nelson Gifford (1840-1911) correspondence and papers, 1865-1899.

5 Letters from William Clegg (b. 1842) to his cousin, Mary Collins, during his service as Ordnance Sergeant in the 2nd Louisiana Regiment in Va. during the Civil War, 1861-1864; also a letter to his brother Tom, 1864 Feb. 19. 

6 Land warrant for 60 acres of land in favor of John Lyons, 1865 May 17.Program of Kingsville Academy. List of coins. Ulster County Gazette. Fuller coat of arms. 

Rothert, Otto Arthur (1871-1956) Papers, 1908-1927

Held by The Filson Historical Society 

Creator:  Rothert, Otto Arthur, 1871-1956 

Title:  Papers, 1908-1927 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A R846 

Scope and Content Note 

Material consists of letters to Rothert congratulating him upon the publication of his History of Muhlenburg County, Kentucky and The Outlaws of Cave-In-Rock; copies of letters from Rothert to individuals and institutions requesting information about Mike Fink and the flatboat men, Samuel Mason, the Harpe brothers and other outlaws, and the history of Cave-In-Rock, Ill.; miscellaneous notes, clippings, and pictures; and copies of books and documents. Correspondents include Young E. Allison, J. Christian Bay, Irvin S. Cobb, and Charles Martel. 

Biographical Note 

1871 Born in Huntinburg, Indiana. 

1889 Moved to Louisville with his family. 

1892 Graduated from the University of Notre Dame. 

1913 His work History of Muhlenburg County was published. 

1917-1945 Served as secretary of the Filson Club. 

1921 The Story of a Poet: Madison Cawein. 

1924 The Outlaws of Cave-In-Rock. 

1928 Began editing the Filson Club History Quarterly. 

1956 Died in Greenville, Ky. and was buried in Huntinburg, Ind. 

Folder List 

Box 1 

1 Correspondence, 1908 Jan.-Nov. 15.

2 Correspondence, 1915 Nov. 17-Dec. 30.

3 Correspondence, 1916 Jan.-Mar.

4 Correspondence, 1916 Apr.-May.

5 Correspondence, 1916 June.

6 Correspondence, 1916 July-Aug.

7 Correspondence, 1916 Sept.

8 Correspondence, 1916 Oct.-Nov.

9 Correspondence, 1916 Dec. [click to access PDF]

10 Correspondence, 1917 Jan.-Feb. [click to access PDF]

11 Correspondence, 1917 Mar. [click to access PDF]

12 Correspondence, 1917 Apr.-May. [click to access PDF]

13 Correspondence, 1917 June-July.

14 Correspondence, 1917 Aug.-Sept.

15 Correspondence, 1917 Oct. 1-15.

16 Correspondence, 1917 Oct. 17-31.

17 Correspondence, 1917 Nov.

 

Box 2 

18 Correspondence, 1917 Dec.

19 Correspondence, 1918 Jan.-Mar.

20 Correspondence, 1918 Apr.-Dec.

21 Correspondence, 1919-1920.

22 Correspondence, 1921 May-June 15.

23 Correspondence, 1921 June 16-30.

24 Correspondence, 1921 July 1-10.

25 Correspondence, 1921 July 11-26.

26Correspondence, 1921 Aug.-Dec.

27 Correspondence, 1922 Mar.-1924 Feb.

28 Correspondence, 1924 Mar.-1931 Oct.

29 “The Outlaw.” Chapter from Banvard’s Mississippi River. 

30 Mike Fink, a legend of Cave-in-Rock (scenario by Rothert).Two copies. 

31 Miscellaneous material. 

pkg. 32 Material pertaining to Cave-in-Rock: copies of documents, chapters of books and maps; also pictures and notes. 

 

Robinson, Stuart (1814-1881) Papers, 1849-1950

Held by The Filson Historical Society 

Creator:  Robinson, Stuart, 1814-1881 

Title:  Papers, 1849-1950 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A R664 

Scope and Content Note 

Papers include correspondence between Robinson, his wife, daughter, and granddaughter discussing routine matters; sermon notes; speeches; wills; scrapbooks; Robinson’s diary of his trip to Europe; and legal papers regarding accusations that he was involved with Luke Pryor Blackburn in the Yellow Fever Conspiracy.  For an inventory of materials in the collection, please click here to open the PDF document.

Biographical Note 

Robinson was born in Strabane, Ireland in 1814. He grew up in Virginia and received his education at Amherst College in Massachusetts, Union Seminary in Virginia, and Princeton Seminary. Robinson served congregations in Virginia and Maryland before moving to Kentucky. He served at Frankfort Presbyterian (1846-1853) and at Second Presbyterian in Louisville (1858-1881). During the Civil War, Robinson remained in exile in Toronto, Canada, serving a congregation in that city. Returning to Kentucky he led most Kentucky Presbyterians into the Southern Presbyterian Church. In 1841, Robinson married Mary Elizabeth Brigham of Massachusetts. He died in 1881 and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Scrapbook of Robinson’s sermons, lectures, and reports of various meetings, and newspaper clippings. 

 

Box 2 

2 Scrapbook containing clippings concerning Robinson’s life and genealogy and his church work. Also some correspondence of his descendants. 

 

Box 3 

3 Correspondence, notes, clippings, and copies of Robinson’s will and Mary Robinson’s will, 1849-1909.

4 Biographical data concerning Robinson including newspaper clippings and three pamphlets, 1862-1916.

5 Trip diary, 1873.

6 Newspaper clippings about the Pan-Presbyterian Council, n.d.

7 Newspaper clippings about Central University, 1872-1873.

8 Sunday Closing Law, 1880 and n.d. Speech of Dr. Robinson and newspaper clippings. 

9StuaryRobinson’s libel suit. Plea in Circuit Court of U.S. Northern District of Illinois, and newspaper clippings. 

10 Newspaper clippings about the First Presbyterian Church Controversy, 1874-1875

 

 

Roberts, Elizabeth Madox, (1881-1941) Papers, 1911-1941

Held by The Filson Historical Society 

Creator:  Roberts, Elizabeth Madox, 1881-1941 

Title:  Papers, 1911-1941 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A R643a 

Scope and Content Note 

Papers include correspondence received and written by Roberts, 1911-1941; family letters and literary correspondence from and to editors, former classmates, and other friends discussing their work and hers as well as personal matters; congratulatory letters; notebooks containing material for The Great Meadow and rough drafts of other writings; miscellaneous family papers, 1815-1940; and newspaper clippings, 1920-1941, about Roberts. 

Folder List 

Box 1 

1 Correspondence, 1911-1921.

2 Correspondence, 1922-1923.

3 Correspondence, 1926.

4 Correspondence, 1927.

5 Correspondence, 1928.

6 Correspondence, 1929-1931.

7 Correspondence, 1932-1939.

8 Correspondence, 1940-1941.

 

Box 2 

9 Notes contributing to The Great Meadow. Two sections of manuscript for My Heart and My Flesh.

10 Miscellaneous family data. 

11 Newspaper clippings, 1920-1941.

12 Miscellaneous

Roberts, Charles Blanton (1874-1939) Papers, 1881-1938

Held by The Filson Historical Society 

Creator:  Roberts, Charles Blanton, 1874-1939 

Title:  Papers, 1881-1938 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A R643 

Scope and Content Note 

Papers include correspondence, 1906-1938, about the publication of Roberts’ articles about the building of Middlesboro, Ky., a proposed monument to Middlesboro’s founder Alexander A. Arthur, the defacement of Pinnacle Mountain at Cumberland Gap, and Roberts genealogy; drafts of his published articles; a 1 Dec. 1887 contract between the Cumberland Gap Tunnel Co., Louisville and Nashville Railroad Co., and Powell’s Valley Railroad Co. for building a tunnel through Cumberland Mountain; a report of a mass meeting of Middlesboro’s citizens, 1881 Mar. 19; and newspaper clippings regarding his articles, Col. David Grant Colson, Middlesbora, and the Cumberland Gap. 

Folder List 

Box 1 

Photographs, postcards. 

1 Correspondence, 1906-1915.

2 Correspondence, 1927.

3 Correspondence, 1932.

4 Correspondence, 1933.

5 Correspondence, 1938.

6 The Building of Middlesborough . . . 

7 Drafts of article on The Building of Middlesborough . . .

8 A British Adventure in America . . .

9 A British Adventure in America: the vicissitudes of a Kentucky boom town.

10 Iron ore.

11 Cumberland Gap and the Kentucky coal fields.

12Mossieof Thunderbolt Gap. A tale of the Cumberlands. 

13 Notes, memoranda, etc.

14TheCase of Bull-Back Jones. (newspaper clipping), 1901 Apr. 21. 

15TheRed and the Black, 1902 Oct. 4. 

16 Christmas on Staten Island, 1910 Jan. 8.

17ThePrussian Nimrod, 1916 Dec. 26. 

18 Contract between the Cumberland Gap Tunnel Co., the Louisville and Nashville Railroad Co. and the Powell’s Valley Railroad Co. about a tunnel through the Cumberland Mountain, 1887 Dec. 1. 

19 Report of the mass meeting of the citizens of Middlesborough, Ky. 1891 Mar. 19.

 

Box 2 

20 Newspaper articles by and about Alexander A. Arthur, founder of Middlesborough, Ky.; pictures of his home and his tomb.

21 Magazine articles about Middlesborough, Ky. and the mountain country.

22 Newspaper clippings about Middlesborough, Ky.

23 “Happenings in Middlesborough Twenty Years Ago.” Newspaper clippings, 1911-1912. 

24 Obituary of David Grant Colson (1861-1904), 1904 Oct. 1.Article about him entitled “Nonsense, Gentlemen.”

25 Newspaper clippings about the Frank Ball trouble at Cumberland Gap and feuds in Ky. 

26 Newspaper clippings about southern mountaineers.

27Miscellaneousnewspaper clippings. 

28 Newspaper clippings about the defacement of Pinnacle Mountain, Cumberland Gap.

Richards, Channing (1838-1896) Papers, 1861-1904

Held by The Filson Historical Society 

Creator:  Richards, Channing, 1838-1896 

Title:  Papers, 1861-1904 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A R514 

Scope and Content Note 

Collection of letters dated 1861-1904, a diary kept by Richards dated May 1861-September 1864, and miscellaneous materials, such as newspaper articles and photographs. With the exception of two letters, the written correspondence is all by Richards and mostly to his sister Mollie. Most of the material concerns his experience, concerns, and opinions about the Civil War. He enlists in 1861 in the 6th Ohio, then the 13 Missouri, which eventually became the 22nd Ohio. Most of his time is spent in Tennessee and Mississippi. He writes about battles he’s in, specifically Shiloh, Corinth, and Fort Donelson, and others that he reads about. He assesses various generals, the political climate, slavery, the draft, army morale, and resolve and public opinion. 

Biographical Note 

Channing Richards was born in Cincinnati, Ohio. He spent most of his years there with the exception of his time of service in the Union Army and just after the war while he was mayor of Memphis, Tennessee, and then a practicing attorney in Memphis until 1871. 

In Cincinnati he was a district attorney, in private practice, and taught at the Law School of Cincinnati College. He married Harriet S. Learned. 

Folder List 

Folder 1: Personal Correspondence 1861-1904 

Folder 2: Diary 1861-1864 

Folder 3: Miscellaneous papers: Newspaper articles, photographs, testimonials. 

Rice, Elliott Warren (1837-1887) Papers, 1861-1887

Held by The Filson Historical Society 

Creator:  Rice, Elliott Warren, 1837-1887 

Title:  Papers, 1861-1887 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A R495 

Scope and Content Note 

Collection includes correspondence discussing the Civil War; military commissions signed by Iowa governor Samuel J. Kirkwood, Abraham Lincoln, and Andrew Johnson; photographs of Rice, his black body servant “Sugar Bill,” and southern scenes during the war; a copy of “Personal Recollections of General Elliott Rice,” by Gertrude Crane; and reunion badges of the Society of the Army of Tennessee and the Grand Army of the Republic. 

Correspondents include John C. Fremont, General George Crook, Albert W. Swalm, and William E. Belknap. 

Biographical Note 

1835 Born in Allegheny City, Pennsylvania. 

1853? Attended Franklin College in New Athens, Ohio. 

1855 Began the study of law. 

1856 Moved to Iowa from Ohio. 

1861 Enlisted in the Seventh Iowa Infantry. 

1864 Promoted to Brigadier General. 

1866 Practiced law in Washington, D. C. 

1887 Died in Sioux City, Iowa. 

Folder List 

Box 1 

1 Personal Recollections of General Elliott W. Rice, 1938 Apr. 11.

2 Portrait in Army uniform.

3 Letter to his sister, Angeline Rice, 1883.

4 Letter to Rice from J. C. Fremont, 1884 Feb. 3.

5 Correspondence to Rice from Brigadier General George Crook about the Apache Indians, 1884 Sept. 

6 Letter to Rice from Albert W. Swalm, 1886 June 22.

7 Cards from the family of General John A. Logan acknowledging expressions of sympathy, 1887 Jan.

8 Obituary notices, biographical sketch, etc., 1887 June.

9 Letters of sympathy to Mrs. Annette Rice Cochran on the death of her uncle, General Elliott W. Rice, 1887.

10 Photographs collected by Rice during his service in the Civil War at Corinth, Miss., Lookout Mountain and Bridgeport, Ala., and several portraits.

11 Badges of reunions of the Society of the Army of Tennessee, 1868-1885.Badges of reunions of the Grand Army of the Republic, 1885.

12 Star from Civil War flag made by women friends of General Rice in Iowa.

Remfry, John (1883-1962) Papers, 1862-1962

Held by The Filson Historical Society 

Creator:  Remfry, John, 1883-1962 

Title:  Papers, 1862-1962 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A R384 

Scope and Content Note 

Papers contain Remfry’s correspondence, notes, pictures, newspaper clippings, printed and mimeographed material. Topics include Remfry’s research on Western Cemetery and miscellaneous material (folders 47-49). Folders 1-46 (2 folders are marked 4 and number 8 is missing) contain his research on local Methodist congregations. The papers also contain a letter from Bruce Hoblitzell, Mayor of Louisville, to Remfry, 1961 Nov. 28. Folder 48 of this collection has been digitized. To view the PDF scan, click on the link provided in the folder list below.

Folder List 

Box 1 

1 Aldesgate Methodist Church. 

2 Appliance Park Methodist Church.

3 Audubon Park Methodist Church.

4a Atwood-Wesleyan Methodist Church.

4bBeechmontMethodist Church. 

5 Bethany Methodist Church.

6BuechelMethodist Church. 

7 Calvary Methodist Church.

9 City Road Chapel.

10 Clifton Heights Church.

11 Cooper Memorial Church.

12 Crescent Hill Methodist Church.

13 Crestwood Methodist Church.

14 St. Peter’s Methodist Church.

15 Epworth Methodist Church.

16 Fern Creek Methodist Church.

17 Fourth Avenue Methodist Church.

18 Grace Methodist Church.

19 Hazelwood Methodist Church.

20 Highland Methodist Church.

21 Immanuel Methodist Church.

22 Jeffersontown Methodist Church.

23 Jones Memorial Methodist Church.

24 Kenwood Methodist Church.

25 Marcus Lindsey Methodist Church.

26 Market Street Methodist Church.

27 Middletown Methodist Church.

28 Mount Holly Methodist Church.

29 Oakdale Methodist Church.

 

Box 2 

30 Parkview Methodist Church.

31 Parkway Methodist Church.

32ParkwoodMethodist Church. 

33 Preston Highway Methodist Church.

34 St. John’s Methodist Church.

35 St. Luke Methodist Church.

36 St. Mark Methodist Church.

37 St. Matthew’s Methodist Church.

38 St. Paul Methodist Church.

39 Shawnee Methodist Church.

40 Shelby Park Methodist Church.

42 Trinity Temple Methodist Church.

43 Virginia Avenue Methodist Church.

44 Wesley Methodist Church.

45 West Broadway Methodist Church.

46 Walnut Street Methodist Church.

47 Miscellaneous material mostly concerning Methodist history in Louisville. 

48 Material concerning Western Cemetery. Letter of Bruce Hoblitzell to Remfry, 1961 Nov. 28. (click to access PDF)

49 Miscellaneous letters. 

Read-Sutherland Family Papers, 1780-1860

Held by The Filson Historical Society 

Creator:  Read-Sutherland Family 

Title:  Papers, 1780-1860 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A R284 

Scope and Content Note 

Collection includes the land papers of John Read, including his field notes of surveys in Hardin County, Ky.; papers of Philip Read containing letters, 1813 and 1816; financial papers, 1792-1819, including a receipt to John Baird for a slave boy; papers regarding land in Nelson, Hardin, and Rockcastle counties in Ky., 1796-1828; and estate papers of Henry A Read. Papers of John Sutherland (d. 1818) consist of a power of attorney to him from George Howard Aydelott, 1801 Nov. 14; record in the case of John Sutherland v. John Manson, 1812; and his will, 1817 Oct. 27, disposing of land and slaves. Papers of William Sutherland consist of statements of account, 1821-1857, against him for merchandise and services; notes and due bills, 1818-1860; fee bills, 1822-1858; receipts, 1824-1857; accounts with Ann H. Bard (Mrs. Ebenezer Bard); legal papers, 1844-1852; and papers, 1830-1857, regarding his lands in Bullitt, Hardin, LaRue, and Nelson counties, Ky. Also included are Ky. land papers of various people, 1780-1808, 1830; and receipts, 1847-1853, to Joseph Buckman. 

Folder List 

Box 1 

1 John Read Hardin and Nelson county, Ky. land papers, 1780-1815.

2 Correspondence to Philip Read (d. 1829), 1813-1818.

3 Philip Read (d. 1829) promissory notes, 1792-1819.

4 Receipt of Philip Read (d. 1829) from John Baird for a negro boy, 1812 Sept. 8.

5 Philip Read (d. 1829) contract with William Sutherland agreeing to transfer $1000 to him of his bank stock in Center Bank of Ky., 1819 Jan. 2. 

6 Philip Read (d. 1829) accounts, 1811-1829.

7 Philip Read (d. 1829) Ky. land papers, 1796-1828.

8 Philip Read (d. 1829) Rockcastle County, Ky. land papers, 1825-1828.

9 Philip Read (d. 1829) Nelson County, Ky. land papers, 1831.

10 Philip Read (d. 1829) list of estate property, n.d.

11 Philip Read (d. 1829) papers, 1830-1837.

12 A list of the sales of the personal property of Ann Read (d. 1837), 1837 June 16.

13 Henry A. Read letters, 1830-1832.

14 Henry A. Read accounts, 1823-1832.

15 Henry A. Read deed to Hardin County, Ky. land ,1831 Oct. Will, 1856 Mar. 28. 

Box 2 

16 Power of attorney to John Sutherland from George Howard Aydelott, 1801 Nov. 2. John Sutherland V. John Manson. Will of John Sutherland, 1817. CLICK TO ACCESS PDF

17 David Sutherland statement of account, 1816-1817.

18 Letters to William Sutherland, 1832-1861. CLICK TO ACCESS PDF

19 William Sutherland statements of account, 1821-1829.

20 William Sutherland statements of account, 1830-1839.

21 William Sutherland statements of account, 1840-1845.

22 William Sutherland statements of account, 1845-1857.

23 William Sutherland notes and due bills, 1818-1829.

24 William Sutherland notes and due bills, 1830-1834.

25 William Sutherland notes and due bills, 1835-1839.

26 William Sutherland notes and due bills, 1840-1844.

27 William Sutherland notes and due bills, 1845-1860.

Box 3 

28 William Sutherland fee bills, 1822-1858.

29 William Sutherland receipts, 1824-1857.

30 William Sutherland tax receipts, 1829-1842.

31 William Sutherland, orders on him, 1832-1852.

32 William Sutherland accounts with Ann H. Bard and related papers, 1827-1840.

33 William Sutherland accounts, calculations, etc., 1828-1850.

34 William Sutherland accounts and fragments, n.d.

35 William Sutherland legal papers, 1844-1852.

36 William Sutherland Ky. land papers, 1830-1857?

37 Ky. land papers, 1780-1830.

38 Ky. land papers, n.d.

39 Joseph Buckman receipts, 1847-1853.

40 John Haynes promissory notes in favor of William D. Hunt, 1807.