Archives

Moxley-Offutt Family Papers, 1818-1978

Held by The Filson Historical Society 

Creator:  Moxley-Offutt Family 

Title:  Papers, 1818-1978 

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 M937 

Scope and Content Note 

Collection includes the legal and land papers, correspondence, newspaper clippings and miscellaneous papers of the Moxley family. Letters from William White to Sallie Offutt tell of the attitudes in a border state during the Civil War. Letters of S. B. Moxley describe the daily and social life on a prosperous farm in Shelby County, Kentucky. 

Biographical Note 

The Moxley – Offutt are comprised mainly of letters from S. B. Moxley to his second wife Sallie Offutt Moxley. They are written during their courtship and after their 1867 marriage while she was on her numerous visits to relatives and friends. These letters reveal the social life and customs on a prosperous farm in Shelby County, Kentucky. 

Sallie also saved her letters from former beaux. Among these are letters from a Maryland plantation owner writing during the Civil War. He describes his many difficulties with slaves and Federal Troop “occupation” and expresses his firm support for the Confederacy. 

Other letters are from the Moxley children and grandchildren as well as the Offutt family. 

Folder List 

Box 1 

Folder 1: Personal Correspondence – 1818-1851. 

Folder 2: Personal Correspondence – 1860-1862. [click to access PDF scans]

Folder 3: Personal Correspondence – 1863-1864. [click to access PDF scans]

Folder 4: Personal Correspondence – 1865-1868. [click to access PDF scans]

Folder 5: Personal Correspondence – 1870-1885. 

Folder 6: Personal Correspondence – 1886-1893. 

Folder 7: Personal Correspondence – 1894-1900. 

 

Box 2 

Folder 8: Personal Correspondence – 1901-1911. 

Folder 9: Personal Correspondence – 1912-1921. 

Folder 10: Personal Correspondence – 1922-1927. 

Folder 11: Personal Correspondence – March 1929. 

Folder 12: Personal Correspondence – April – September 1929. 

Folder 13: Personal Correspondence – 1930-1978. 

 

Box 3 

Folder 14: Legal Papers – 1829-1869. 

Folder 15: Land Papers – 1874. 

Folder 16: Financial Papers – 1829-1912. 

Folder 17: Newspaper Clippings – 1900-1949. 

Folder 18: Miscellaneous Papers – ca. 1850’s-1967. 

Morgan, John Hunt Papers, 1883-1940

Held by The Filson Historical Society 

Creator:  Morgan, John Hunt 

Title:  Papers, 1883-1940 

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 M847j 

Scope and Content Note 

Papers include letters to him and his wife, Virginia (Jeffrey) Morgan, 1883-1940; accounts, 1891-1899; bank book, 1892-1898; literary papers, consisting of poems and jokes written by Morgan; genealogical notes on the Morgan and Cogswell families; lists of contributors to the Woodrow Wilson Foundation. 

Correspondents include his mother, Mrs. Carrie B. Morgan, his uncle, Charlton H. Morgan, his cousin, Currie Duke, while at Berlin in 1899, William A. Walker, illustrator of New York, R. J. Belford of Belford’s Monthly, T. S. Allen, J. H. Cabell, Kitty Cheatham Thompson, and his cousin, Ellen Key Howard Morgan, who wrote in 1931 and 1932 about the management of the family property in Ky. 

Folder List 

Box 1 

1 Correspondence, 1883-1889.

2Correspondence, 1890-1891.

3 Correspondence, 1892.

4 Correspondence, 1893-1894.

5 Correspondence, 1895-1896.

6 Correspondence, 1897.

7 Correspondence, 1898.

8 Correspondence, 1904-1905.

9 Correspondence, 1922-1930.

10 Correspondence, 1931. 

11 Correspondence, 1932-1940.

12 Correspondence, n.d.

13 Newspaper clipping, 1897 May 25, about the marriage of John Hunt Morgan to Virginia Abercrombie Jeffrey.

 

Box 2 

14 Accounts, 1891-1899.

15 Virginia Morgan poem: “They Shall Not Pass.”

16 The old James K. Duke farm, Scott County, Ky. The birthplace of General Basil W. Duke. 

fl. 17 A New England Pioneer.

18 Lists of contributors to the Woodrow Wilson Foundation.

19 Invitations.

20 Miscellaneous printed materials. 

21 Miscellaneous papers of Calvin C. Morgan, 1892-1898. 

22 Literary papers consisting of poems and jokes. 

23 Miscellaneous.

24 Notes on the Morgan, Hunt, and Hart families.

25 Account book of Morgan with the Security Trust and Safety Vault Co. of Lexington, 1892-1898.

Morgan-Duke Family Papers, 1832-1941

Held by The Filson Historical Society 

Creator:  Morgan-Duke Family 

Title:  Papers, 1832-1941 

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 M847m 

Scope and Content Note 

Includes letters from family members concerning family news, activities, travels, and the Civil War; and an account book, 1848-1857, of Calvin C. Morgan containing records of the estate of his father-in-law, John Wesley Hunt. 

Added papers include letters of Basil W. Duke, John Hunt Morgan, Calvin C. Morgan, Mrs. John H. Morgan, Mrs. Lucy Jennings, and Tom Wallace relating to the Civil War and the activities of John Hunt Morgan and Basil Duke. Also included are letters of Julia Henning, ca. 1896, relating to social activities; newspaper articles and notes about the death of General Morgan; and an 1868 broadside program for the reburial of Morgan in Lexington, Ky. 

Biographical Note 

Basil Duke 

  • 1838 Born in Scott County, Ky. 
  • 1858 Earned a law degree from Transylvania University. 
  • 1861 Joined Morgan’s cavalry unit, and was made second in command. 
  • 1861 Married Henrietta Hunt Morgan, sister of John Hunt Morgan. 
  • 1863-1864 Captured and held in captivity by Union forces. 
  • 1864 After Morgan’s death Duke was brevetted and placed in charge of Morgan’s command. 
  • 1868 Opened a law office in Louisville. 
  • 1869-1870 Served in the state House of Representatives. 
  • 1916 Died and was buried in Lexington Cemetery. For more information, consult the Kentucky Encyclopedia. 

John Hunt Morgan 

  • 1825 Born in Huntsville, Ala. 
  • 1831 Moved to Lexington, Ky. with his family. 
  • 1842 Enrolled in Transylvania University. 
  • 1844 Suspended from Transylvania for dueling with a fellow student. 
  • 1846-1847 Fought in the war with Mexico. 
  • 1861 Joined the Confederate Army. 
  • 1863 Captured by Union forces near West Point, Ohio but later escaped. 
  • 1864 Surprised and killed by Union forces at Greeneville, Tenn. 
  • 1868 Buried in Lexington Cemetery after having been buried in Richmond, Va. 

For more information, consult the Kentucky Encyclopedia. 

Folder List 

Box 1 

1 Bill of exchange drawn by Basil Duke on Barring Brothers and Co., 1864 Oct.20.

2 Letter from Tommie Duke to her brother, Thomas.

3 Letter from Calvin C. Morgan to his sons, 1839 Feb. 27.

4 Calvin C. Morgan account book, 1848-1857.Letter to E.B. French, Auditor of the U.S. Treasury Dept., about Calvin C. Morgan’s service in the Mexican War. 

5 Notice of the appointment of Charles H. Morgan as U.S. Consul at Massena, Sicily, 1859Sept. 22. 

6 Charlton H. Morgan correspondence, 1863-1869.

7 Ellen Key Howard Morgan obituary.

8 Henrietta Morgan correspondence, 1858-1860 and n.d. 

9 Henrietta Morgan letter fragment.

10 Photograph of the birthplace of John Hunt Morgan on Franklin Street, Huntsville,Ala.,1929. 

11 Letter to John Hunt Morgan from Hattie B. James while he was held in prison.

12 Copy of Morgan’s 1862 Christmas Raid through Kentucky.

13Correspondence, 1862-1941.

14 Correspondence to Julia Duke, ca. 1896.

15 Copies of newspaper articles on the death of John Hunt Morgan and notes on this event.

16 Newspaper eulogy of Morgan by Robert Wickliffe Woolley. Broadside issued for the burial of Morgan in Lexington, 1868.Poem “A Mother’s Prayer.” 

17 Letter of Basil Duke to – Wright, 1845 June 20 (copy).

18 Baptismal certificate of Julia Churchill Blackburn Duke, 1876.Birth record of Henrietta Hunt Henning, 1898.

Moreman, Martin Roger (1918-1945) Papers, 1940-1960

Held by The Filson Historical Society 

Creator:  Moreman, Martin Roger, 1918-1945 

Title:  Papers. 1940-1960 

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 M842 

Scope and Content Note 

Correspondence, cards, a scrapbook, and newspaper clippings contain brief accounts of Moreman’s platoon and basic training in World War II and include expressions of sympathy upon his death. Newspaper clippings also pertain to the war in general and the 1940-1941 Major Falls City Basketball League season. Miscellaneous items include a memorial book from Moreman’s funeral and photographs. Collection is contained in six folders in one box. 

Biographical Note 

Martin Roger Moreman was born in Valley Station in Jefferson County, Kentucky, on 10 April 1918 and died in Germany on 17 February 1945. He was the son of Putnam and Lula (Yann) Moreman and had three brothers, Putnam, Lucien, and Jerry. He married his wife, Martha (Wagner) Moreman, while in the United States Armed Forces. Moreman graduated from Medora High School in 1935 and attended Southern Illinois Normal University for two Years. He was well known in the Louisville, Ky., area as a basketball player in several independent leagues. 

Moreman was drafted in April 1941 and was stationed at various military installations throughout the United States before being sent to Europe. Before his death in Germany, Moreman reached the rank of Staff Sergeant and served as the Sergeant for the mortar platoon of the Head Quarters Company of the 771st Tank Battalion and was awarded the Bronze Star for meritorious action overseas. 

Folder List 

1: Correspondence, 1941-1949

2: Get Well Cards, 1944

3: Sympathy Cards, 1945

4: Military Miscellaneous, 1940-1943, 1960, no date

5: Miscellaneous, 1945, no date

6: Scrapbook, 1940-1945

Moore, James Francis (d. 1809) and John Jones (d. 1850) Papers, 1782-1852

Held by The Filson Historical Society 

Creator:  Moore, James Francis, d. 1809, and John Jones, d. 1850 

Title:  Papers, 1782-1852 

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 M822 

Scope and Content Note 

Collection includes land records, 1782-1839, particularly about the salt works at Mann’s Lick; Moore’s appointment, 1789, as a colonel in the Jefferson County militia; legal papers of John Jones, 1814-1841; and Mary Field’s,1824 Feb. 28, marriage contract with Woodford Floyd. 

Folder List 

Box 1 

1 James Francis Moore Jefferson County land papers, 1786-1810.

2 James Francis Moore estate Jefferson County land papers, 1842.

3 James Francis Moore estate legal papers: John Adams v. J. F. Moore’s heirs.

4 James Francis Moore estate legal papers: affidavit of John Powell.

5 Deed of John Read to Edward and John Jones, for land near Askins Station, 1782 Mar. 7. 

6 John Jones land papers, 1816-1823.

7 John Jones receipts, 1840-1841.

8 John Jones legal papers: Jones and wife v. Miller.

9 Report on a warrant of Jefferson County issued to John Jones and Robert Miller,1814 Aug. 25-27.

10 Survey notes of Isaac N. Brooks, 1839 Aug. 20-21.

11 List of notes and bonds of John Jones Tanner, 1851 Dec. 30.

12 Deed of Edward and Anne Jones to Caroline J. Neale for Jefferson County land,1853 Jan. 1.

13 John Crosby will, 1797 Feb. 9.

14 Transcript of record in case of William Gregory V. Dennis Mitchell before the Harrison Circuit Court, Corydon, Ind., 1819 May 4.

15 Marriage contract of Mary Field and Woodford Floyd, 1824 Feb. 28.

16ElismonBasye Henry County, Ky. land papers, 1827. 

17 James F. Moore and Thomas Irwin contract whereby Moore sells his lease of Mann’s Lick to Irwin, 1794 Apr. 8.

18 James Francis Moore appointment as a Jefferson County militia colonel, 1789Jan. 26.

19 Virginia land grant to Osborn Sprigg, for land in Jefferson County, Va., 1788Aug. 5. (Contemporary copy). 

20 Deed to James F. Moore and Henry Ditto from Osborn Sprigg for land in Jefferson County, 1794 Oct. 31. 

21 Deed to James F. Moore from Osborn Sprigg and wife for Jefferson County land, 1795 May 18. (Copy). 

22 Lease from James F. Moore to David L. Ward for salt wells at Mann’s Lick,1806 Oct. 11.(Contemporary copy). 

23 Deed for lands near Mann’s Lick, 1826 Dec. 18.(Copy).

24 John Jones et al. v. F. McCawleyet al., 1859 Dec. 7. 

25 G. D. Alsop and wife v. James F. Mooreeta., 1872. 

26 Land deed to Benjamin Sebastian for Jefferson County land, 1794 June 9.Deed to James Francis Long for land in Livingston County, Ky., 1808 June 27.(Contemporary copy). 

27 Letter to two unidentified persons about a political campaign.

28 List of surveys issued and delivered to Mr. Charles Young of Philadelphia, and a list of those remaining in the office ready to issue upon application.

Monday Afternoon Club Records, 1894-2021

Held by The Filson Historical Society 

Creator:  Monday Afternoon Club 

Title:  Records, 1894-2021

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

Size of Collection: 3 cubic ft. 

Location Number:  Mss. BP M734 

Scope and Content Note 

Includes the records of the Monday Afternoon Club. The records span the years 1894 to 2021, and consist of minute books (1912-2002), two treasurer’s logbooks (1903-1934), and yearly manuals (1894-2012, some gaps). There is also a memory book, 1887-1912 and a book of poetry entitled Rhymes of my Times. Additional folders in the collection contain yearly officer’s reports, weekly papers, newspaper clippings, and other miscellaneous materials collected by and about the Monday Afternoon Club. 

Folder List 

Box 1 

1 Minute Book from the Monday Afternoon Club meetings, 1912-1916.

2 Minute Book from the Monday Afternoon Club meetings, 1916-1920.

3 Minute Book from the Monday Afternoon Club meetings, 1920-1926.

4 Minute Book from the Monday Afternoon Club meetings, 1926-1929.

5 Minute Book from the Monday Afternoon Club meetings, 1929-1930.

6 Minute Book from the Monday Afternoon Club meetings, 1930-1934.

7 Minute Book from the Monday Afternoon Club meetings, 1934-1937.

8 Minute Book from the Monday Afternoon Club meetings, 1937-1939.

9 Minute Book from the Monday Afternoon Club meetings, 1939-1941.

10 Minute Book from the Monday Afternoon Club meetings, 1941-1944.

11 Minute Book from the Monday Afternoon Club meetings, 1944-1947.

12 Minute Book from the Monday Afternoon Club meetings, 1947-1949.

13 Minute Book from the Monday Afternoon Club meetings, 1949-1950.

14 Minute Book from the Monday Afternoon Club meetings, 1950-1952.

15 Minute Book from the Monday Afternoon Club meetings, 1952-1953.

16 Minute Book from the Monday Afternoon Club meetings, 1953-1954.

17 Minute Book from the Monday Afternoon Club meetings, 1954-1955.

18 Minute Book from the Monday Afternoon Club meetings, 1955-1960.

 

Box 2 

19 Minute Book from the Monday Afternoon Club meetings, 1960-1963.

20 Minute Book from the Monday Afternoon Club meetings, 1963-1968.

21 Minute Book from the Monday Afternoon Club meetings, 1968-1973.

22 Minute Book from the Monday Afternoon Club meetings, 1973-1978.

23 Minute Book from the Monday Afternoon Club meetings, 1979-1983.

24 Minute Book from the Monday Afternoon Club meetings, 1983-1987.

25 Minute Book from the Monday Afternoon Club meetings, 1989-1991.

26 Minute Book from the Monday Afternoon Club meetings, 1991-1993.

27 Minute Book from the Monday Afternoon Club meetings, 1993-1995.

28 Minute Book from the Monday Afternoon Club meetings, 1995-1998

29 Minute Book from the Monday Afternoon Club meetings, 1999-2002.

30 Treasurer’s Log Book from the Monday Afternoon Club, 1903-1933.

31 Treasurer’s Log Book from the Monday Afternoon Club, 1933-1934.

32 Monday Afternoon Club Memory Book, 1887-1912.

33 Rhymes of my Times, by Ida Shearer Snyder, book of poetry

 

Box 3 

34 Yearly Manuals, 1894/5-1899/1900.

35 Yearly Manuals, 1900/1-1909/10.

36 Yearly Manuals, 1910/11-1919/20.

37 Yearly Manuals, 1920/21-1929/30.

38 Yearly Manuals, 1930/31-1939/40.

39 Yearly Manuals, 1940/41-1949/50.

40 Yearly Manuals, 1950/51-1959/60.

41 Yearly Manuals, 1960/61-1969/70.

42 Yearly Manuals, 1970/71-1979/80.

43 Yearly Manuals, 1980/81-1989/90.

44 Yearly Manuals, 1990/91-2001/02, 2003/04, 2004/05, 2006/07, 2011-12

45 Various Officer’s Yearly Reports 

46 Various Weekly Papers, circa 1970s-2021

47 Various Materials from the Monday Afternoon Club’s 50th Anniversary.

48 Various Materials from the Monday Afternoon Club’s 75th Anniversary.

49 Various Materials from the Monday Afternoon Club’s 90th Anniversary.

50 Various Materials from the Monday Afternoon Club’s 100th Anniversary.

51 Three French Letters, Two with Envelopes, and Two Photographs.

52 Various Materials about the United Nations.

53 Miscellaneous Materials.

Miller-Thum family Papers, 1781-1962

Held by The Filson Historical Society 

Creator:  Miller-Thum family 

Title:  Papers, 1781-1962 

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 M652a 

Scope and Content Note 

Collection includes correspondence regarding the Meriwether family and an aborted move from Va. to Ky.; and the Warrick Miller family of Louisville discussing antebellum family and social life, education, medicine, food, clothing, and agriculture; Dr. Mandeville Thum’s 1847-1850, medical case/account book and school compositions; Charles Doll’s 1870-1872 diary and expense account; legal papers; and genealogical material. 

Folder List 

Box 1 

1 Correspondence, 1781-1839.

2 Correspondence, 1840-1849.

3 Correspondence, 1850-1861.

4 Correspondence, 1871-1929.

5 Correspondence, 1930-1962.

6 Correspondence, n.d.

7 Legal papers.

8 Mandeville Thum’s school compositions. 

 

Box 2 

9 Mandeville Thum’s account book medical case book, 1847-1850. 

10 Charles Doll’s diary and expense account, 1870-1872. 

11 Poetry and stories.

12 Miller, Thum, Doll, and Fox genealogy.

13 Newspaper clippings.

14 Miscellaneous.

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. 

Meriwether, William and George Wood (ca. 1757-1814) Papers, 1780-1831

Held by The Filson Historical Society 

Creator:  Meriwether, William and George Wood, ca. 1757-1814 

Title:  Papers, 1780-1831 

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 M563 

Scope and Content Note 

Collection includes the papers of William and George Wood Meriwether. 

The papers of William Meriwether consist of correspondence, 1787-1811, chiefly with his brother, Valentine Meriwether of Louisa County, Va., about the estate of their father, William Meriwether, and litigation in which they were engaged; statements of account, 1788-1813; bond of Nicholas Meriwether to William Meriwether for the sale of 1100 acres of land on Mulberry Creek, a branch of Brashear’s Creek, and for 600 acres on the waters of Beargrass Creek, 1780 July; slavery documents, including a bill of sale for a girl, 1795 Dec. 21, and a contract for hire of a man, 1801 Mar. 23; agreement of William Meriwether and James Speed about land, undated legal papers in the case of Isaac Hite v. William Meriwether, 1811-1815; fee bills, 1789-1811; estate papers, 1814-1818; and statements of account, 1814-1827, against Sarah Oldham Meriwether. 

The papers of George Wood Meriwether consist of correspondence, 1809-1831, regarding his mercantile business, including eighteen letters from his partner, John H. Hanna, a letter from James Berthoud and Son, and letters from merchants in Philadelphia and Baltimore; correspondence with Charles Clarkson, his uncle Nicholas Meriwether, Henry W. Meriwether, Richard Meriwether, and A. M. Barker about land matters; a letter from brother Samuel Meriwether, 1812 Oct. 7, during military service in the War of 1812; a letter from James Guthrie as member of the Ky. legislature; personal accounts and accounts of George W. Meriwether and Co., 1812-1831, including statements of account for merchandise purchased in Philadelphia, 1815-1817; receipts; promissory notes; accounts with doctors Richard Ferguson and Richard Booth; and fee bills. 

Biographical Note 

William Meriwether (ca. 1757-1814) was a Kentucky pioneer who settled in Jefferson County. 

Folder List 

Box 1 

1 William Meriwether correspondence, 1787-1799.

2 William Meriwether correspondence, 1800-1802.

3 William Meriwether correspondence, 1803-1805.

4 William Meriwether correspondence, 1806-1809.

5 William Meriwether correspondence, 1810-1814 and n.d. 

6 William Meriwether accounts, 1788-1799.

7 William Meriwether accounts, 1800-1802.

8 William Meriwether accounts, 1803-1804.

9 William Meriwether accounts, 1805-1806.

10 William Meriwether accounts, 1807-1808.

11 William Meriwether accounts, 1809.

12 William Meriwether accounts, 1810.

13 William Meriwether accounts, 1811.

14 William Meriwether accounts, 1812-1813.

15 William Meriwether accounts, n.d.

15a William Meriwether Jefferson County land papers, 1780.

16 William Meriwether slavery documents, 1795-1801.

17 William Meriwether legal papers, 1803-1817.

17a William Meriwether legal papers-fee bills, 1789-1811.

18 William Meriwether estate papers, 1814-1818.

19 Sarah Meriwether accounts, 1814-1827.

 

Box 2 

20 George Wood Meriwether correspondence, 1809-1812.

21 George Wood Meriwether correspondence, 1813-1816.

22 George Wood Meriwether correspondence, 1817.

23 George Wood Meriwether correspondence, 1818-1822.

24 George Wood Meriwether correspondence, 1823-1825.

25 George Wood Meriwether correspondence, 1826-1827.

26 George Wood Meriwether correspondence, 1828-1830.

27 George Wood Meriwether correspondence, 1831.

27a George Wood Meriwether retail license, 1816 Nov. 2.

28 George Wood Meriwether accounts, 1812-1814.

29 George Wood Meriwether and George W. Meriwether & Co. accounts, 1815 Jan.-Mar.

30 George Wood Meriwether and George W. Meriwether & Co. accounts, 1815 Aug. 1-4.

31 George Wood Meriwether and George W. Meriwether & Co. accounts, 1815 Aug. 5-31.

32 George Wood Meriwether and George W. Meriwether & Co. accounts, 1815 Sept.-Dec.

33 George Wood Meriwether and George W. Meriwether & Co. accounts, 1816 Jan.-June.

34 George Wood Meriwether and George W. Meriwether & Co. accounts, 1816 Aug.

35 George Wood Meriwether and George W. Meriwether & Co. accounts, 1816 Sept.-Dec.

36 George Wood Meriwether and George W. Meriwether & Co. accounts, 1817.

36a George Wood Meriwether and George W. Meriwether & Co. accounts, 1818.

37 George Wood Meriwether accounts, 1819-1820.

38 George Wood Meriwether accounts, 1821-1831.

39 George Wood Meriwether accounts, n.d.

 

Box 3 

40 George W. Meriwether & Co. orders for merchandise, 1808-1815.

41 George W. Meriwether & Co. orders for merchandise, 1816 Jan.-June.

42 George W. Meriwether & Co. orders for merchandise, 1816 July-Dec.

43 George W. Meriwether & Co. orders for merchandise, 1817 and n.d.

44 George Wood Meriwether list of queensware, n.d. 

45 George Wood Meriwether canceled checks, 1810-1832.

46 George Wood Meriwether land papers, 1813-1823.

47 George Wood Meriwether legal papers.

48 George Wood Meriwether miscellaneous papers.

49 Charles Meriwether letter to his mother, Mrs. Margaret Terrell, 1791 Aug. 30.Typed copy.

50 Charles Meriwether deed for a lot in Louisville, 1894 Nov. 5.

51 Charles Meriwether essay on “American Character.”

52 David Meriwether accounts, 1809-1819.

53 H. W. Meriwether accounts, 1816.

54 Nicholas Meriwether miscellaneous papers, 1774-1820.

55 Samuel Meriwether letter to Mr. Washington, 1806 Jan. 7.

56WillliamMeriwether accounts, 1816-1821. 

57 Valentine Meriwether miscellaneous papers, 1780-1812.

58 Merchants Louisville Insurance Co. subscription list, 1830 Mar. 1, bearing names of N. Berthoud, James Guthrie, George Keats and others.

Menefee, Richard Hickman Papers, 1826-1968

Held by The Filson Historical Society 

Creator:  Menefee, Richard Hickman 

Title:  Papers, 1826-1968 

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 M541a 

Scope and Content Note 

Collection includes letters of a romantic nature written by Menefee to his wife, Sarah Bell Jouett Menefee, daughter of Matthew Harris Jouett while on a trip to Washington and New York in 1835 and from Washington during his service as a representative in Congress, 1837-1839. The letters also mention dinners with Daniel Webster and Martin Van Buren; duel of his brother, John Menefee, at Vicksburg, Miss., 1838 Dec. 29; probability of war with Great Britain over the Northeastern boundary question; and giving messages to his son, Jouett. 

Folder List 

Box 1 

1 Correspondence, 1835.

2 Correspondence, 1837. [click to access PDF]

3 Correspondence, 1838. [click to access PDF]

4 Correspondence, 1839.[click to access PDF]

5 Excerpt from the Frankfort Commentator, 1825 June 4, about a sitting granted by Lafayette to Matthew Harris Jouett.

6 Letter, 1893 Aug. 26, from John Harris Miller to Mrs. Sarah Menefee giving a record of seven sisters of his great grandfather, Christopher Harris.