University of Chicago Library Guide to the Reuben T. Durrett Collection of Government Records 1775-1888

© 2016 University of Chicago Library Table of Contents Descriptive Summary 3 Information on Use 3 Access 3 Citation 3 Acquisition Information 3 Biographical Note 5 Scope Note 7 Related Resources 8 Subject Headings 11 INVENTORY 11 Series I: Commissions 11 Series II: Land Records 15 Series III: County Records 21 Subseries 1 21 Subseries 2 23 Subseries 3 25 Subseries 4 31 Series IV: Oversize 36 Descriptive Summary

Identifier ICU.SPCL.DURRETTGOVERNMENT

Title Durrett, Reuben T. Collection. Government Records

Date 1775-1888

Size 3.75 linear feet (7 boxes)

Repository Special Collections Research Center University of Chicago Library 1100 East 57th Street Chicago, Illinois 60637 U.S.A.

Abstract Reuben Thomas Durrett (1824-1913) was a lawyer, manuscript and book collector, and historian. This collection contains county and land records from Kentucky, Virginia, and the Indiana Territory from his collection. The collection includes military and civilian commissions, land entry records, including patents, warrants and surveys, and county records, including birth, marriage, and death records, estate records, and county court records. The collection spans the years 1775-1888, with the bulk of the material dating between 1780 and 1860.

Information on Use Access This collection is open for research.

Citation When quoting material from this collection, the preferred citation is: Durrett, Reuben T. Collection. Government Records, [Box #, Folder #], Special Collections Research Center, University of Chicago Library.

Acquisition Information The existence of the Durrett library first came to the attention of the University of Chicago through William E. Dodd, a professor of American history at the University who had consulted the library as a student. Like other faculty members of the Division of the Social Sciences early in the century, Dodd was concerned about the University's lack of extensive research materials for history and related subjects, and since he was aware of Durrett's advanced age, he persuaded A. C. McLaughlin, also of the history department, to accompany him to Louisville in June, 1910, to see the collection and to make discreet inquiries about plans for its disposition. The two found Durrett himself uncertain about his plans, but learned that the Durrett family opposed making a donation of the collection, and that they were in communication with Princeton University and the University of Illinois about selling the library. 3 Dodd himself was very enthusiastic about the research potential which Durrett's library represented, and won the support of many of his colleagues on the social science faculties in his efforts to persuade President Judson to consider the purchase by the University of the entire library, numbering some 30,000 volumes. Convinced that the collection would be a valuable addition to the University's holdings, but wary of the expense involved, Judson agreed cautiously to investigate the idea. Although Dodd and his colleagues were anxious to conclude the agreement quickly, fearing competition from other would-be purchasers or the dispersal of the collection upon Durrett's apparently imminent death, the task of deciding upon a fair offer was made difficult by the fact that the collection had never been adequately catalogued.

Durrett's own suggestion made in December, 1912 of $45,000 seemed high, so in February 1913, the University engaged Walter Lichtenstein, a Northwestern University librarian who had previously acted as purchasing agent for the University of Chicago libraries, to assess the value of the Durrett collection. Lichtenstein's report was submitted to President Judson on February 21, 1913, following a trip to Louisville to sample the collection.

The assessment, made on terms of commercial market value rather than scholarly significance, divided Durrett's library into four parts. Some 20,000 bound volumes (including 500 volumes of Kentuckiana) he estimated at $7,200. Two hundred fifty file folders of pamphlet material had no apparent commercial value. Numerous manuscripts and newspapers were difficult to assess but Lichtenstein thought they could be fairly purchased for $15,000. A collection of maps was estimated to have a value around $50. Lichtenstein's estimate, therefore, totaled $22,000- $22,500, considerably less than Durrett's own. When the University authorized Lichtenstein to make this offer to the Durrett family, however, they accepted it, apparently favoring Chicago as the repository of their collection. The purchase sum, which was too high to be taken from the University's ordinary budget, was raised among outside donors, and under Lichtenstein's supervision, the library was dismantled and shipped to Chicago by early May. It filled 287 large packing crates. Its arrival provoked considerable comment in the Louisville and Chicago press, and almost immediately the University began to receive research inquiries from scholars and requests from several libraries for copies of some of the Durrett material to add to their own collections.

In his report Lichtenstein had warned President Judson that considerable effort and expense would be required to process the collection once it was at the University. His warning proved to be justified. Aside from the massive undertaking of unpacking, sorting, and cataloguing the collection, much of the material was found to be in poor condition, requiring cleaning, repair, and binding or rebinding. To facilitate the efficient processing of the Durrett acquisition, the entire operation was assigned to Edward A. Henry of the library staff, who, with the help of his assistants, was to devote most of his attention to the Durrett project for some seven years. It was decided that duplicates should be disposed of, that a number of Filson Club possessions in Durrett's library should be returned to the Club, and that most of the non-manuscript material in the collection would be distributed according to subject matter among the University's various departmental libraries. On several occasions between 1913 and 1937, items of an official character were returned to Kentucky upon request, including records of Jefferson County, journals of Kentucky constitutional conventions, and certain manuscripts and photographs of the Filson Club identified by the club's president, R. C. Ballard Thurston. Most of Henry's 4 time seems to have been devoted to preparing the material for this dispersal. His assignment was expanded in 1914 when the University purchased a collection totaling 436 volumes of Kentucky newspapers and miscellaneous books from Mrs. Joel R. Lyle, sister of Robert C. Boggs of Lexington, Kentucky. It was deemed appropriate to merge the Boggs-Lyle acquisition with the Durrett, and the two were processed together.

By the end of the 1915-16 academic year, about 9,000 of the Durrett and Boggs-Lyle volumes had been processed and distributed to the departmental libraries. It was then that Henry and his staff turned some of their attention to the manuscripts--that is, to the material comprising the Durrett Collection as described in this guide. At that time the Durrett manuscripts were apparently divided into four large groups--the Joel Tanner Hart Papers, the Joshua Lacy Wilson Papers, miscellaneous manuscripts, and miscellaneous separately bound items--either mounted in scrapbooks or bound together. A card catalog was compiled for at least the first three of these groups.

The Durrett Collection remained in this state until the mid-1950s. By then it had been incorporated within the holdings of the Department of Special Collections (1951), and it became clear that reorganization of the manuscripts was necessary. Paul Angle, a member of the staff of the Chicago Historical Society, who had surveyed the University of Chicago's manuscript collection as a consultant in 1944, had pointed out that the Durrett miscellaneous bound manuscripts in particular were of little use to scholars as they were then arranged and described. Moreover, the Special Collections staff had observed that the mountings and bindings done by Henry's staff were detrimental to the lives of the manuscripts, and that the existing catalog and descriptions provided inadequate access to the documents. The manuscripts, therefore, were removed from their bindings and divided into smaller and more coherent sub-collections.

In the 1970s, an effort was undertaken to edit the 1956 guide, to enhance the descriptions of the Durrett codices for greater detail and accuracy, and to differentiate between transcripts and original manuscript material bound together in the codices. Manuscript material also received conservation treatment. In 1983, another attempt was made to write a comprehensive guide to the entire collection. This guide remained in use until 2015. The current guide was completed in 2016.

Biographical Note Born in Henry County, Kentucky, on January 22, 1824, Reuben Thomas Durrett took pride in his descent from a family with an early history of intellectual achievement. The family was of French background (the surname was originally Duret) and counted among its members the authors of several mid-sixteenth and early seventeenth century French treatises on various scientific subjects. The Saint Bartholomew religious persecutions in France forced one branch of the family to emigrate to England. From there three brothers, John, Richard, and Bartholomew Durrett, migrated to Spotsylvania County, Virginia, early in the nineteenth century. Francis Durrett, the grandfather of Reuben, was born there and he returned after serving in the Illinois campaign of George Rogers Clark in 1778-79. Soon after the turn of the century, however, Francis moved to the western country, settling with his family in Henry County, Kentucky.

5 The son of William and Elizabeth Rawlings Durrett, Reuben Durrett received his primary education in the Henry County schools, and studied at Georgetown College, Georgetown, Kentucky, from 1844 until 1846. He received the degree of A.B. from Brown University in 1849 and returned to Kentucky where he enrolled as a law student at the University of Louisville. Upon receiving the LL.B. in 1850, he began a practice that was to continue for some thirty years. He served a term in 1853 as a member of the Louisville city council, and from 1857 until 1859, edited the Louisville Courier, of which he was a half-owner. In 1852 Durrett married Elizabeth H. Bates, daughter of Caleb and Elizabeth Humphreys Bates of Cincinnati. The couple had four children, of whom only one, William T. Durrett, lived to adulthood.

The success of his legal practice enabled Durrett to retire in 1880, and for the remainder of his life he devoted himself to his historical and literary interests. Earlier (about 1856) he had begun systematically to build an extensive library on a wide variety of subjects, and now he dedicated his resources particularly to enriching his collection of materials on Kentucky. Having initially “made it an object to secure every book about Kentucky or Kentuckians or that was written by a Kentuckian or even printed in Kentucky,” Durrett expanded his goals and seems in the end to have hoped to acquire every conceivable kind of source material on the history of Kentucky and much of the surrounding region. His Library grew to include not only printed but also manuscript works (including many brief genealogical or anecdotal sketches written in answer to Durrett's queries by descendants of prominent Kentuckians), transcripts of manuscript material on Kentucky located in private collections or in archives outside the state, and sundry books and manuscripts which, whatever their subject, Durrett deemed historically significant because they had once been owned by prominent Kentuckians.

Not content with simply amassing historical source materials, Durrett also made an effort to publish the results of his own researches into his collections. Moreover, in 1884 he persuaded nine other historically-minded Kentuckians to join him in founding the Filson Club, an organization dedicated to collecting primary source materials on Kentucky, encouraging historical study, and publishing literature on historical topics. The club was named after John Filson, who published in 1784 The Discovery, Settlement and Present State of Kentucke, a promotional tract that was later recognized as the first history of the state. From 1884 until his death, Durrett served as president of the society. Durrett also established the Louisville Public Library in 1871, and throughout his life made his own collection available to scholars interested in Kentucky affairs.

Durrett was an active member of his community in many other ways. He served on the Board of Park Commissioners and the Board of Councilmen. He was President of the Children's Free Hospital and the Episcopal Orphans' Home. At various points in his life he directed the Kentucky Title Company, the Kentucky Title Savings Bank, the First National Bank, the Kentucky Heating and Lighting Company, and the Louisville Lighting Company.

6 To assure that his library would remain accessible to scholars after his death, Durrett began in the last years of his life to make tentative plans to donate his collection to the city of Louisville. His family, however, thought it unwise to make an outright gift of such a valuable collection, and encouraged him to consider offers from would-be purchasers. A stroke in July, 1912, left Durrett unable to take a very active role in the disposition of his library, and after some consideration of other offers, the family concluded a purchase agreement with the University of Chicago early in 1913. Durrett died in Louisville on September 16, 1913.

Scope Note Series I, Commissions, contains civilian commissions, primarily issued by state governors, with a small collection of military commissions. The majority are commissions for positions as county Judges, Justices of the Peace, and Notary Publics. Most of the material pertains to Jefferson County Kentucky, with some materials from Mercer County, Virginia and the Indiana Territory. The first folder of the series contains military commissions, with all other materials organized under issuing governor’s name and arranged chronologically.

Series II, Federal Land Records, contains records that document the formal transfer of public lands from the U.S. Government to private ownership. This series includes land warrants, survey materials, land patents, land grants, and entries from land tract books. Materials included are from Kentucky and Virginia and are arranged chronologically.

Series III, County and Municipal Records, contains administrative and genealogical records from the municipal and county level. This series is split into four subseries. Materials are arranged chronologically within subseries.

Subseries 1, Estate Records, contains wills, estate appraisals and estate accounts.

Subseries 2, Vital Records, contains birth, marriage, and death records, and obituaries.

Subseries 3, Land Records, contains deeds transferring land between individuals, mortgages, tax records, and town planning materials.

Subseries 4, Court Records, contains depositions, affidavits, and warrants as well as circuit, county, and chancery court records from Virginia, Kentucky, Tennessee, and Missouri.

Series IV, Oversize, contains a list of land proprietors and taxable properties, a land survey, two land grants and a letter to the North American Land Company. Materials are arranged chronologically.

7 Related Resources The following related resources are located in the Department of Special Collections: http://www.lib.uchicago.edu/e/spcl/

Researchers interested in topics represented in the Durrett Collection should check the author, title, or subject headings relevant to their interests in the Library catalog for potentially useful books and pamphlets from the Durrett Library, which were dispersed among the existing departmental libraries at the time of acquisition. Some of these items have since been transferred to the Rare Books collection and to the Reuben T. Durrett Collection of Broadsides, Pamphlets, and Leaflets, in the Special Collections Research Center.

The Durrett rare book collections include works of literature, travel and description, early histories of Kentucky such as Mann Butler's, biographies, legislative acts, and other legal documents.

Examples include Henry McMurtrie's Sketches of Louisville and Its Environs (1819); a collection of humorous verses, The Kentucky Miscellany, by Thomas Johnson, Jr. (1821), one of two known copies of the fourth edition, the first known to survive; and The Confession of Jereboam O. Beauchamp ... (1826).

Among the newspapers are 135 titles published in Kentucky, beginning in 1788 with the Kentucky Gazette, the first newspaper established in the state. Other important titles include the Mirror, the Palladium, the Guardian of Freedom, the Farmer's Library or Ohio Intelligencer, and numerous campaign newspapers such as The Patriot and The Spirit of '76 from 1826.

Included in the American Paper Currency Collection in the Special Collections Research Center is Durrett's collection of confederate currency, among which are many examples of notes issued by the Bank of Commonwealth of Kentucky.

Correspondence, reports, and clippings concerning the acquisition of the Reuben T. Durrett Collection for the University of Chicago are found in the University of Chicago Library Records Addenda.

In addition, the following collections contain material related in subject matter to various portions of the Durrett Collection:

8 Codex MS 798 Lettres de Mr. Cahusac, Américain, juge de paix à Fleurance, 1806-1836

Church History Documents Collection

Codex MS 790, Letters to Virgil David, 1828-1838

Douglas, Stephan A. Papers

English, William H. Papers

Ethno-History Collection

Lafayette Manuscripts

Lafayette-Bonaventure. Collection

Lane, Ebenezer, Family. Papers

Lewis, Fielding. Papers

Robertson, Wyndham. Papers

All Durrett sub-collections are as follows:

Durrett, Reuben T. Collection. Boggs Family. Papers

Durrett, Reuben T. Collection. Boone Family. Papers

Durrett, Reuben T. Collection. Broadsides, Broadsheets, Pamphlets, and Leaflets

Durrett, Reuben T. Collection. Christopher Columbus Graham. Papers

9 Durrett, Reuben T. Collection. George and William Croghan. Papers

Durrett, Reuben T. Collection. George Nicholas. Papers

Durrett, Reuben T. Collection. George Rogers Clark. Papers

Durrett, Reuben T. Collection. Government Records

Durrett, Reuben T. Collection. Edmund Lyne Estate. Records

Durrett, Reuben T. Collection. James Wilkinson. Papers

Durrett, Reuben T. Collection. Joel Tanner Hart. Papers

Durrett, Reuben T. Collection. Joshua Lacey Wilson. Papers

Durrett, Reuben T. Collection. Lewis Family. Papers

Durrett, Reuben T. Collection. Louisville, Kentucky Board of Trustees. Records

Durrett, Reuben T. Collection. Mann Butler. Papers

Durrett, Reuben T. Collection. Michael Walsh Cluskey. Papers

Durrett, Reuben T. Collection. Miscellaneous Manuscripts and Codices

Durrett, Reuben T. Collection. Portraits, Illustrations, and Cartographic Material

Durrett, Reuben T. Collection. Reuben T. Durrett. Papers

Durrett, Reuben T. Collection. Richard H. Collins. Papers 10 Durrett, Reuben T. Collection. Richard Jouett Menefee Collection on Matthew Harris Jouett

Durrett, Reuben T. Collection. Shelby Family. Papers

Subject Headings • Durrett, Reuben T. (Reuben Thomas), 1824-1913 • Kentucky--History--18th century • Kentucky--History--19th century • Military History • Public Lands – Virginia • Public Lands – Kentucky • Court Records – Kentucky • Land titles--Registration and transfer--Kentucky • Vital records INVENTORY Series I: Commissions Box 1 Folder 1 Military Commissions, 1776 to 1780 • DePeyster, Arent Schuyler, Michilimackinac, Michigan – Appointing Caron "Chef a Medaille" – July 20, 1775 – A.D.S. 1 p. • No Signature – Appointing Matthew Lyon a Second Lieutenant, under the authority of Major General Schuyler - July 19, 1776 – A.D. 1 p. • Huntington, Samuel – Appointing Charles Scott Brigadier-General – January 8, 1780 – D.S. 1 p. Box 1 Folder 2 Jefferson, Thomas, Governor of Virginia • Harry James – Commissioner, Montgomery and Washington District – 29 September, 1779 – Copy of A.D.S. 1 p. Box 1 Folder 3 Nelson, Thomas, Governor of Virginia • Richard May, George Slaughter, George May, James Francis Moore, William Oldham, Samuel Smith, Morias Hansburg, and August Cannon – Justices of the Peace, Jefferson County, Kentucky – September 23, 1781 – D.S. 1 p. Box 1 Folder 4 Harrison, Benjamin, Governor of Virginia • John Campbell, George Wilson, Isaac Morrison, Samuel Culberson, Philip Phillips, Charles Polker and David Cox – Commissioners of Oyer and Terminer, Jefferson County – February 2, 1784 – D.S. 1 p. 11 • John Campbell, George Wilson, Isaac Morrison, Samuel Culberson, Philip Phillips, Charles Polker and David Cox – Justices of the Peace, Jefferson County – February 2, 1784 – D.S. 1 p. Box 1 Folder 5 Randolph, Edmund, Governor of Virginia • Alexander Scott Bullit, Samuel Oldham, James Blackwell, Richard Estin, Benjamin Roberts, Abraham Hite, and David Standeford – Justices of the Peace, Jefferson County – April 3, 1787 – A.D.S. 2 p. Box 1 Folder 6 Garrard, James, Governor of Kentucky • Reuben Eastin, William Garrard and Jessie Drake – Justices of the Peace, Jefferson County – September 21, 1796 – D.S. 1 p. • Henry Churchill – Justice of the Peace, Jefferson County – September 26, 1796 – D.S. 1 p. • Reuben Eastin – Justice of the Peace, Jefferson County – December 11, 1796 – D.S. 1 p. • Frederick Edwards, Thomas Pick, James Asturgus and Alexander Simcoe – Justices of the Peace, Jefferson County, Kentucky – February 12, 1798 – D.S. 1 p. • Alexander Scott Bullit, Samuel Oldham, Richard Taylor, Richard Terrell, James Taylor, Benjamin Bridges, John Speed, and Richard Woodfork – Justices of the Peace, Jefferson County, Kentucky – December 21, 1799 – A.D.S. 1 p. • Archibald Bilbo, Charles Humphries and William B. Rice – Justices of the Peace, Mercer County, Kentucky – May 4, 1802 – A.D.S. 1 p. • Robert Breckenridge – Assistant Judge, Jefferson County Court – June 5, 1803 – D.S. 1 p. Box 1 Folder 7 Harrison, William Henry, Governor of the Indiana Territory • Charles Gratiot, Augustine Chouteau, James Mackay, Jacque Clarmorgan, John Mulanthy, Alexander McNair, and David Delannay – Justices of the Court, District of St. Louis – October 1, 1804 – A.D.S. 1 p. Box 1 Folder 8 Greenup, Christopher, Governor of Kentucky • Edward Denny – Sheriff, Jefferson County, Kentucky – Commission – April 21, 1806 – D.S. 1 p. • John Speed – Assistant Judge, Circuit Court, Jefferson County, Kentucky – February 9, 1808 – A.D.S. 1 p. Box 1 Folder 9 Scott, Charles, Governor of Kentucky • Nicholas Barthoud – Justice of the Peace, Jefferson County, Kentucky – December 14, 1808 – D.S. 1 p.

12 • John Burrows – Justice of the Peace, Jefferson County, Kentucky – March 21, 1811 – D.S. 1 p. • Thomas Lawes – Justice of the Peace, Jefferson County, Kentucky – August 19, 1811 – D.S. 2 p. • Thomas Buckner – Justice of the Peace, Jefferson County, Kentucky August 19, 1811 – D.S. 2 p. • Nicholas Clarke – Notary Public, Jefferson County – October 30, 1811 – D.S. 1 p. • Richard Barbour – Justice of the Peace, Jefferson County – March 18, 1812 – D.S. 1 p. Box 1 Folder 10 Slaughter, Gabriel, Governor of Kentucky • James Barber – Justice of the Peace, Jefferson County, Kentucky – October 26, 1816 – D.S. 1 p. • Samuel Churchill – Justice of the Peace, Jefferson County, Kentucky – October 21, 1817 – A.D.S. 1 p. • Robert Breckenridge – Justice of the Peace, Jefferson County, Kentucky – June 29, 1818 – D.S. 2 p. Box 1 Folder 11 Adair, John, Governor of Kentucky • Robert Todd – Justice of the Peace, Jefferson County - March 19, 1821 – D.S. 1 p. • Benjamin Head – Paymaster, 33rd Regiment of the Kentucky militia – February 12, 1822 – D.S. 1 p. • Nicholas Clarke – Justice of the Peace, Jefferson County – July 13, 1822 – D.S. 1 p. • Thomas Buckner – Sherriff, Jefferson County – December 15, 1822 – D.S. 1 p. Box 1 Folder 12 Desha, Joseph, Governor of Kentucky • Samuel Dickinson – Justice of the Peace, Jefferson County, Kentucky – January 12, 1826 – D.S. 1 p. Box 1 Folder 13 Thomas Metcalfe, Governor of Kentucky • Charles G. Dorsey – Sherriff, Jefferson County, Kentucky – November 13, 1828 – D.S. 1 p. • Richard Branham -- Justice of the Peace, Jefferson County, Kentucky – June 24, 1830 D.S. 1 p. • Charles G. Dorsey – Justice of the Peace, Jefferson County – April 8, 1831 –D.S. 1 p. • John Doup – Justice of the Peace, Jefferson County – April 8, 1831 –D.S. 1 p. Box 1 Folder 14 Breathitt, John, Governor of Kentucky • Isammel Conn – Justice of the Peace, Jefferson County, Kentucky – January 11, 1833 – D.S. 1 p. • Garnett Duncan – Notary Public, City of Louisville and Jefferson County, Kentucky - Commission – February 4, 1833 – D.S. 1 p. 13 • Jacob W. Earick – Justice of the Peace, Jefferson County, Kentucky – August 21, 1833 – D.S. 1 p. Box 1 Folder 15 Morehead, James T., Governor of Kentucky • Abel Aikin – Justice of the Peace, Jefferson County, Kentucky – Commission – April 24, 1834 – D.S. 1 p. • James J. Barbour –Justice of the Peace, Jefferson County, Kentucky – April 28, 1834 – D.S. 1 p. Box 1 Folder 16 Clark, James, Governor of Kentucky • Jesse Chrisler – Notary Public for Jefferson County, Kentucky – August 24, 1835 – D.S. 1 p. • George Wallingford Clarke – Notary Public, Jefferson County, Kentucky - December 10, 1835 – D.S. 1 p. • William Chambers – Notary Public, Jefferson County, Kentucky - December 20, 1835 – D.S. 1 p. Box 1 Folder 17 Wickcliffe, Charles, A., Governor of Kentucky • Philip B. Thompson – Notary Public, Jefferson County, Kentucky – August 20, 1840 – D.S. 1 p. Box 1 Folder 18 Letcher, Robert P., Governor of Kentucky • George W. Chambers - Justice of the Peace, Jefferson County, Kentucky - November 11, 1840 - D.S. 1 p. • Robert De Hart – Notary Public, Jefferson County, Kentucky – April 11, 1843 – D.S. 1 p. Box 1 Folder 19 Owsley, William, Governor of Kentucky • L.S. Vaughn – Justice of the Peace, Jefferson County, Kentucky – Commission – July 9, 1845 – D.S. 1 p. Box 1 Folder 20 Crittenden, John J., Governor of Kentucky • Robert [Aip]res – Justice of the Peace, Jefferson County, Kentucky –September 23, 1849 – D.S. 1 p. • Horace B. Atwater – Notary Public, Jefferson County, Kentucky – July 6, 1850 – D.S. 1 p. Box 1 Folder 21 Helm, John L., Governor of Kentucky

14 • Robert Tyler – Notary Public, Jefferson County, Kentucky – February 8, 1851 – D.S. 1 p. Box 1 Folder 22 Powell, Lazarus, W., Governor of Kentucky • Henry F. Smith – Notary Public, Jefferson County, Kentucky – October 19, 1854 – D.S. 1 p. • W[ilia]m E. Cleland – Justice of the Peace, Mercer County, Kentucky– May 10, 1855 – D.S. 1 p. Box 1 Folder 23 Morehead, Charles S., Governor of Kentucky • O. Stirman – Notary Public, Jefferson County, Kentucky – April 3, 1856 – D.S. 1 p. • John J. Harvey – Notary Public, Jefferson County, Kentucky – August 16, 1859 – D.S. 1 p. Box 1 Folder 24 Magoffin, Beriah, Governor of Kentucky • R.T. Durrett – Notary Public, Jefferson County, Kentucky – June 16, 1862 – D.S. 1 p. Box 1 Folder 25 Robinson, James F., Governor of Kentucky • Benjamin Rankin – Notary Public, Jefferson County, Kentucky – November 11, 1862 – D.S. 1 p. Box 1 Folder 26 Leslie, Preston H., Governor of Kentucky • W.A. Foreman – Notary Public for Jefferson County, Kentucky – February 11, 1874 – D.S. 1 p. Series II: Land Records Box 1 Folder 27 Smith, Daniel – Surveyor's notes – 1770 to 1773 – Codex Manuscript. 46p. • Surveyor's notes, abstracts of land entries; Codex 170 Box 1 Folder 28 Dunmore, John to John Connolly – Land Grant – December 10, 1773 – A.D.S. 4 p. Box 1 Folder 29 Douglas, James and William Preston to Robert McKenzie – Land Survey Memo – May, 1774 – A.D.S. 2 p. Box 1 Folder 30 Douglas, James and William Preston, Fincastle, Virginia to John Connolly – Land Survey Memo - June 1, 1774 – Copy of A.D.S. 2 p. 15 Box 1 Folder 30 Douglas, James and William Preston, Fincastle, Virginia to Charles Warrenstaff – Land Survey Memo – June 1, 1774 – Copy of A.D.S 2 p. Box 1 Folder 31 Douglas, James and William Preston, Fincastle, Virginia to Edward Ward – Land Survey Memo – July 12, 1774 – A.D.S. 2 p. Box 1 Folder 32 Wilcox, David – Land Office Certificate – December 24, 1779 – A.D.S. 2 p. Box 1 Folder 33 Land Office Treasury – Land Survey Warrants – 1779 – 1783 – 32 D.S. Box 1 Folder 34 Cowan, John, Harrods Creek, Kentucky – Land Office Certificate – [c.1779-1780] – A.D.S. 2 p. • Entitling Cowan to 400 acres and preemption 1000 adjoining acres on the Ohio River Box 1 Folder 35 Todd, John Jr. to Elizabeth Faith – Bond and Receipt – January 20, 1780 – A.D.S. 2 p. • To secure land warrant for preemption right Box 1 Folder 36 Linkhorn, Abraham - Land Warrant – March 4, 1780 – A.D.S. 1 p. • From the Virginia land office Box 1 Folder 37 Killar, Abraham – Extracts of the Recorded Land Entries of Kentucky – May 17, 1780 – Typed Copy of A.D. 2 p. Box 1 Folder 38 Breckenridge, A[lexander] – Land Entries from the Surveyors Books of Jefferson – May 22, 1780 – A.D.S. 1 p. Box 1 Folder 39 Breckenridge, A[lexander] – Land Entry for John Louth – May 30, 1780 – A.D.S. 1 p. Box 1 Folder 40 Weedon, George – Land Grant – September 1, 1780 – A.D.S. 1 p. • Land grant to heirs of Hugh Mercer for service of George Weedon during the French and Indian War. Signed by Thomas Jefferson, Governor of Virginia. Box 1 Folder 41

16 Land Survey Correspondence – September 15, 1780 to August 10, 1797 – Copy of A.L.S 1 p.0 • Multiple notes; Brownlow, John - September 15, 1780; Carneal, Thomas, August 10, 1797; Craig, John, August 10, 1797. Box 1 Folder 42 Breckenridge, Alexander – Land Survey Book Entries – October 27, 1780 – A.D.S 4 p. Box 1 Folder 43 Hardin, Mark, Jefferson County, Kentucky to John Tenants – Land Survey Memo – December 11, 1780 – A.D.S. 2 p. Box 1 Folder 44 Montgomery, William and James Thompson – Preemption & Settlement Surveys – 1781 – Typed Copy A.D.S. 4 p. Box 1 Folder 45 May, William, Lincoln County, Kentucky – Preemption Certificate – May 15, 1781 – A.D.S. 2 p. Box 1 Folder 46 Harrison, Benjamin, Governor of the Commonwealth of Virginia to Samuel Bryan – Land Grant – June 1, 1782 – Copy of A.D.S. 2 p. • Granting 1400 acres in Kentucky County Box 1 Folder 47 Sanders, John – Memos of Land Entry – December 4, 1782 – A.D.S. 4 p. (two 2 p. copies) • Surveyors Office - [Fayette County], Kentucky Box 1 Folder 48 Breckenridge, A[lexander] - Copy of Land Survey Entries – 1783 to 1784 – A.D.S 10 p. Box 1 Folder 49 Surveyors Office, Jefferson Country, Kentucky – Memo of Land Entries – January 10, 1783 – A.D. 2 p. Box 1 Folder 50 Henry, Patrick, Governer of Virginia to John Tennant – Land Grant – May 17, 1786 – D.S. 2 p. Box 2 Folder 1 Henry, Patrick, Governor of Virginia to James Dean - Land Warrant – August 30, 1786 – A.D.S 1 p. Box 2 Folder 2 17 Henry, Patrick Governor of Virginia to Alexander Breckenridge – Land Grant – September 20, 1786 – A.D.S 2 p. Box 2 Folder 3 Henry, Patrick, Governor of Virginia to Morias Hansbrough – Land Grant – September 20, 1786 – A.D.S 2 p. Box 2 Folder 4 Surveyors Office, Jefferson County, Kentucky – Memo – October 30, 1786 – A.D.S. 2 p. • Notes that Lewis Craig withdraws land entry to enter another Box 2 Folder 5 Randolph Edmund, Governor of Virginia to James Taylor – Land Warrant – April 20, 1787 – A.D.S. 2 p. Box 2 Folder 6 Randolph, Beverly, Governor of Virginia – Land Grant – August 16, 1787 – A.D. 1 p. • Granting 1000 acres to William Fountain Box 2 Folder 7 Lewis, George – Land Patent – December 13, 1787 – A.D.S. 2 p Box 2 Folder 8 Randolph Beverley, Governor of Virginia to Samuel Willit – Land Grant – February 24, 1790 – A.D.S. 2 p. Box 2 Folder 9 "Meetings of the commissioners for apportioning the lands granted to the Illinois Regiment at the Falls of Ohio" – Meeting minutes – 1791-1851 – Codex Manuscript. 118 p. • Copy of Rolls of various regiments and companies with index, 1832-1847; Cdx 139 Box 2 Folder 10 Lee, Henry, Governor of Virginia to John Wright – Land Grant – July 12, 1792 – D.S. 2 p. Box 2 Folder 11 Brackett, Owen Shelby County, Kentucky to Aquila Whitaker – Letter – June 17, 1794 – A.L.S. 4 p. • Order to appear at survey made by John Boone to select share in settlement of Owen and Jackson vs. Whitaker Box 2 Folder 12 Surveyors Office, Franklin County, Kentucky – Land Survey – June 13, 1796 – A.D.S. 1 p.

18 • Land for Thomas Bledsoe; Deeding land to Joseph Bledsoe in Franklin County, Kentucky Box 2 Folder 13 Craig, Lewis and Craig, Benjamin – Indenture – June 14, 1796 – A.D.S. 1 p. Box 2 Folder 14 Rice, Fisher – Land Survey – July 5, 1797 - A.D.S. 2 p. Box 2 Folder 15 Land Survey – July 22, 1798 – A.D. 2 p. • For lands on the Ohio and Penther Creek; Signed by Stephen Cleven for C.Helm, showing interference with lands of William May and William Meriweather Box 2 Folder 16 Monroe, James to Samuel Levesque – Land Grant – November 17, 1800 – D.S. 1 p. Box 2 Folder 17 Garrard, James to William Clark, Governor of Kentucky – Land Grant – May 22, 1803 – D.S. 1 p. • 14 acres in Jefferson County Box 2 Folder 18 Jefferson, Thomas, Washington, D.C. to Tarpley White – Land Grant – November 28, 1803 – A.D. 2 p. Box 2 Folder 19 Jefferson County, Kentucky – Land Survey – March 22, 1805 – A.D. 2 p • Lands belonging to John Bowman, Isaac Hite; on reverse is memo of survey of land of the heirs of John Carpenter Box 2 Folder 20 Poage, Robert, Greenup County, Kentucky – Land Survey Record – October 22, 1805 – A.L.S. 2 p. • Survey of land for John Bledsoe and Robert Johnston Box 2 Folder 21 Scott, Charles, Governor of Kentucky to Samuel Oar – Land Grant – December 30, 1808 – D.S. 1 p. • For land in Logan County, Kentucky Box 2 Folder 22 Fitzhugh, Denis to Richard C. Anderson Jr – Indenture – February 16, 1814 – A.D.S. 3 p. Box 2 Folder 23

19 Woodrow, Alexander [Louisville, Kentucky] – Land Survey – March 11, 1815 – A.D.S. 2 p. • Plot of land involved in chancery case between George R.C. Floyd and Daniel Rudy Box 2 Folder 24 United States Pension Office and General Land Office – Blank forms, separate acts, printed matter, clippings, manuscript data, and letters – 1817-1853 – CodexTypescripts. 33 p. • Material pasted on the recto of the volume's folios; Codex190 Box 2 Folder 25 Pope, William Jr. Louisville, Kentucky to William Lytle and Arthur Lee Campbell – Indenture – December 1, 1817 – A.D.S. 3 p. • Deeding land in Jefferson County, Kentucky Box 2 Folder 26 Bray, Samuel, R. Barbour, and Robert Breckenridge – Land Patent – March 20, 1818 – D.S. 3 p. Box 2 Folder 27 County Court, Jefferson County, Kentucky – Survey Order – June 11, 1818 – A.D.S. 2 p. Box 2 Folder 28 Pope, Alexander, Louisville, Kentucky, to Samuel T. Fitzhugh – Indenture – August 22, 1818 – A.D.S. 2 p. Box 2 Folder 29 Slaughter, Gabriel – Land Grant – June 1, 1819 – D.S. 1 p. • Granting four hundred acres in Logan County Box 2 Folder 30 Lincoln, Mordecai, Louisville, Kentucky to Benjamin Bridges Box 2 Folder 31 Pope, Worden, Louisville, Kentucky – Indenture – September 7, 1824 – A.D.S. 19 p. • Deeding land to Arthur L. Campbell; Witnessed by Alexander Fontaine Box 2 Folder 32 Pope, Wordem, Patrick H. Pope and Sarah L. Pope – Indenture – April 15, 1830 – A.D.S. 3 p. • Deeding land in Jefferson County, Kentucky to Diana M. Bullit Box 2 Folder 33 Jackson, Andrew, Washington, D.C. – Land Grant – May 30, 1833 – D.S. 1 p. • Granting land to Willis Bledsoe, Sangamon County, Illinois Box 2 20 Folder 34 Morehead, Charles, S., Governor of Kentucky – Land Grant – August 11, 1857 – D.S. 1 p. Box 2 Folder 35 Waring, J.W. – Survey Record – undated – A.D.S. 1 p. Box 2 Folder 36 Memoranda of Kentucky Lands Surveyed for Matthew Walton – undated – A.D. 1 p. Box 2 Folder 37 Paul, John to Richard Adams – Copy of Land Survey – undated – A.D.S. 1 p. Box 2 Folder 38 Hite, Abraham – Land Survey Report – undated – A.D. 2 p. Series III: County Records Subseries 1 Box 3 Folder 1 Davis, Thomas, Kentucky – Estate Appraisal – March 5, 1782 - A.D.S. 2 p. • Appraised by Isaac Cox, Isaac Davis and Azzington Wickliffe Box 3 Folder 2 Helm, Leonard, Louisville, Kentucky – Estate Appraisal – June 17, 1782 – A.D.S. 2 p. • Appraised by Marsham Brashear, George Owens, and Edward Holman Box 3 Folder 3 May, John, Jefferson County, Kentucky – Memo – March 7, 1781 – A.D.S. 1 p. • Order that Henry Floyd, Edward Holeman, Edward Tyler and James Patton appraise the estate of Joseph Irwin Box 3 Folder 4 Cruin, Joseph, Kentucky – Estate Appraisal – October 15, 1782 – A.D.S. 2 p. • Appraised by Henry Floyd, Edward Holeman, and James Patton Box 3 Folder 5 Floyd, John – Estate Appraisal – June 7, 1783 – A.D.S. 2 p. • Appraised by George Leech, Samuel Burks, Daniel Sullivan, and Aquilla Whitaker Box 3 Folder 6 Thomas, Madison – Statement of Account – November 5, 1783 – A.D. 2 p. • Account with the estate of William Christian Box 3 Folder 7

21 Price, Meredith - Estate Appraisal – April 23, 1784 – A.D.S. 2 p. • Appraised by George Wall, W. Clark, and G.I. Johnston Box 3 Folder 8 Wall[i]s, George, Louisville, Kentucky – Estate Appraisal – February 11, 1786 – A.D.S. 2 p. • Appraised by John Lowth, J. Davis, and Richard Eastin Box 3 Folder 9 Campbell, John – Will – July 25, 1786 – A.D.S. 8 p. Box 3 Folder 10 Wall[i]s, George, Louisville, Kentucky – Estate Appraisal – 1788 – A.D.S. 2 p. • Appraised by William Johnston Box 3 Folder 11 Campbell, John – Amendments to Will – April 5, 1791 – A.D.S. 2 p. Box 3 Folder 12 Rankin, Adam – Receipted Account – January 4, 1793 – A.D.S. 2 p. • Account with the estate of William Christian Box 3 Folder 13 Gashwiler, Joseph – Receipted Account – February 16, 1793 – A.D.S. 2 p. • Account with the estate of William Christian Box 3 Folder 14 Floyd, John – Will – March 4, 1794 – Facsimile A.D.S. 4 p. Box 3 Folder 15 Christian, William – Estate Appraisal – May 7, 1794 – A.D.S. 2 p. • Appraised by Alexander Butler and Prather Smiley Box 3 Folder 16 Hart, Nathanial – Estate Appraisal – August 3, 1795 – A.D.S. 2 p. • Appraised by Adam Rankin Box 3 Folder 17 Lacassagne, Michael, Jefferson County, Kentucky – Estate Appraisal – November 28, 1800 – A.D.S. 2 p. • Appraised by Richard Eastin and Archibald Armstrong Box 3 Folder 18 Hite, J., Jefferson County, Kentucky – Schedule of Estate Sale – January 19, 1801 – A.D.S. 8 p Box 3 22 Folder 19 Beard, Sarah – Estate Appraisal – February 6, 1804 – A.D.S. 2 p. • Appraised by John Moore Box 3 Folder 20 Joyes, Patrick, Louisville, Kentucky – Will – May 24, 1806 – A.D.S. 2 p. Box 3 Folder 21 McManis, George – Schedule of Estate Sales – circa 1809 - A.D.S. 4 p. Box 3 Folder 22 Clark, Jonathan, Louisville, Kentucky – Schedule of Estate Sale – March 9, 1812 – A.D.S. 6 p. Box 3 Folder 23 Clark, Edmund, Louisville, Kentucky – Schedule of Estate Sale – March 25, 1815 – A.D.S. 8 p. Box 3 Folder 24 Patton, James, Louisville, Kentucky – Will – December 28, 1815 – A.D.S. 2 p. Box 3 Folder 25 Clay, Green – Will – November 3, 1828 – Codex Typescript transcript. 11 p. • Codex 47 Box 3 Folder 26 Sebastian, Benjamin –Will – July 25, 1829 – Manuscript Copy 4 p. Box 3 Folder 27 Rowan, John – Will (extract) – June 28, 1840 – Manuscript Copy 2 p. Box 3 Folder 28 Sebastian, Benjamin – Schedule of Estate Sale – September 3, 1842 – Typed Copy 2 p. • Will Watkins, administrator Box 3 Folder 29 Noble, James F. – Will – December 28, 1888 – Typed Document 2 p. Subseries 2 Box 3 Folder 30 [Surton], Jacob, and Salley Suley – Marriage Certificate – March 30, 1784 – A.D.S. 1 p. • Witnessed by Benjamin Ogden Box 3 Folder 31

23 Russel, William and Elizabeth Netherton - Marriage Certificate – September 3, 1797 - A.D.S. 1 p. • Witnessed by William Kavanaugh Box 3 Folder 32 Anderson, Richard and Sally Marshall – Marriage Certificate – September 17, 1797 – A.D.S. 1 p. • Witnessed by William Kavanaugh Box 3 Folder 33 Birth, Marriage and Death Records – circa 1802 – A.D. 1 p. • For William Allen, Sarah Meredith Scroggin, Thomas Millar Allen, Ann Mastin Allen, and Deborah Montgomery Allen Box 3 Folder 34 Edwards, John and Edward Denny – Marriage bond – April 23, 1804 –A.D.S. 2 p. • Guarantee for the marriage of John Edwards to Nancy Geiger Box 3 Folder 35 Edwards, John and Edward Denny – Marriage Bond – April 23, 1804 – A.D.S. 2 p. Box 3 Folder 36 Kavanaugh, W[illiam] – Marriage Records – April 7, 1806 – A.D.S. 2 p. • For marriages performed in 1805 and 1806 Box 3 Folder 37 Worthington, James T., John Wilkinson and Job Greshan – Allotment of Dower – December 23, 1809 – A.D.S. 2 p. Box 3 Folder 38 Sale, Edmund and Mary Harding, Jefferson County, Kentucky – Marriage Li – April 8, 1811 – A.D.S. 2 p. • Certified by Worden Pope Box 3 Folder 39 Western Courier, [Louisville, Kentucky] – Obituary of Jonathan Clark – December 6, 1811 – Typed Copy 3 p. Box 3 Folder 40 Western Courier, [Louisville, Kentucky] – Obituary of Jarred Brooks – January 11, 1816 – Typed Copy 1 p. Box 3 Folder 41 Jefferson, Head, Mercer County – Marriage License Records – December 1816 – A.D.S. 1 p.

24 • Recording the marriage licenses of Stephen Stone and Sally Foulkson, James Lyon and Polly Burton, and Joseph McCoy and Fanny Vandike Box 3 Folder 42 Spence, John S. – Funeral Invitation – February 12, 1826 – Typed Document 1 p. Box 3 Folder 43 Willey, John F. and Milly Morrisett, Dickson County, Tennessee – Marriage License – May 13, 1828 – A.D.S. 1 p. • Issued by Field Farrar, clerk Box 3 Folder 44 Evans, E.C. – Funeral Invitation – June 15, 1829 – Printed Document 1 p. Box 3 Folder 45 Obituaries for Robert E. Lee – 1870 – 20 newspaper clippings Box 3 Folder 46 Obituary of Obadiah Floyd Meriwether – August 8, 1886 – Manuscript Copy 2 p. • Written by George Clark Rogers Box 3 Folder 47 Louisville Courier Journal – Obituary of Sallie Ward Downe – July 8, 1896 – Typed Document 9 p. Subseries 3 Box 4 Folder 1 Nulley, William – Bond – December 9, 1771 – A.D.S. 1 p. Box 4 Folder 2 Jefferson County, Kentucky Sherriff – Accounts and records – [178-] –Codex Manuscript. 94 p. • Tax Book containing records of levies collected by the sheriff; Cdx 114 Box 4 Folder 3 Lockhart, Archibald, Louisville, Kentucky – Deed – February 1, 1780 – A.D.S. 2 p. • Granting land in Louisville to John Donne Box 4 Folder 4 Citizens of the Falls of the Ohio to the House of Delegates – Kentucky – Petition – May 1, 1780 – A.D.S. 8 p. • Petition to establish the town of Louisville Box 4 Folder 5 Prother, Basil – Memo – October 4, 1780 – A.D.S. 2 p. 25 Box 4 Folder 6 Poll – April 2, 1782 – A.D. 2 p. Box 4 Folder 7 Campbell, John – Town Proposal – January 2, 1784 – MS copy 4 p. • Proposal for laying of a town at the Lower Falls; settlement Box 4 Folder 8 Morrison, James – Bond – February 19, 1784 – A.D.S 2 p. Box 4 Folder 9 Abstracts of deeds – 1785-1879 – Codex Manuscript transcript. 17 p. • Kentucky Title Company letterhead; Cdx116 Box 4 Folder 10 Barnett, Andrew, Louisville, Kentucky to John Donne – Agreement – August 28, 1785 – A.D.S. 2 p. Box 4 Folder 11 Holker, John to John Donne – Bond – June 5, 1786 – A.D.S. 4 p. Box 4 Folder 12 Jefferson County Kentucky Sherriff – Memorandum book – 1787-1788 – Codex Manuscript. 34 p. • Tax Book containing records of levies collected by the sheriff with record of writs executed, capias ad satisfaciendum and fieri facias for debt; Cdx115 Box 4 Folder 13 Sullivan, James and Sullivan Susannah to John Campbell – Indenture – May 2, 1787 – A.D.S. 2 p. Box 4 Folder 14 Taylor, Richard – List of Certificates Received – September 20, 1787 – A.D.S. 1 p. Box 4 Folder 15 Davis, Will – List of Certificates – September 22, 1787 – A.D.S. 4 p. Box 4 Folder 16 Cox, Isaac – List of Certificates – September 23, 1787 – A.D.S. 12 p. Box 4 Folder 17 Tardiveau, P. – List of Certificates – September 24, 1787 – A.D.S. 8 p. Box 4 Folder 18 Tardiveau, P. – List of Certificates – September 28, 1787 – A.D.S. 9 p. 26 Box 4 Folder 19 Board of Trustees, Harrodsburg, Kentucky to John Campbell, Jefferson County, Kentucky – Indenture – June 9, 1789 – Typed copy of A.D.S. 2 p. Box 4 Folder 20 Mercer County, Kentucky – List of Taxable Properties – April to August, 1791 – A.D. 8 p. Box 4 Folder 21 Pelham, Charles to Henry Lee and Alexander Orr – Indenture – July 26, 1791 – A.D.S. 4 p. Box 4 Folder 22 Grayson, Benjamin, Nelson County, Virginia – Tax Commissioner Certification – July 30, 1793 – A.D.S. 1 p. Box 4 Folder 23 Pemberton, B. and B. Thruston – Land Claim – December 14, 1793 – A.D.S. 1 p. Box 4 Folder 24 O'Cannon, John, Woodford County, Kentucky to Abraham Hite, Jefferson County – Bond – October 31, 1794 – A.D.S. 2 p. Box 4 Folder 25 Hamilton County, Ohio – Deeds – [1794]-[1856] – Codex Manuscript transcript. 44 p. • Abstracts of deeds, conveyances, and mortgages; Codex 180 Box 4 Folder 26 List of Names by County – 1795 – A.D. 1 p. Box 4 Folder 27 Logan, John, Treasurers Office, Logan County, Kentucky – Tax Receipt – August 1, 1795 – A.D.S. 1 p. • For taxes on land owned by Henry [D]uarles Box 4 Folder 28 Board of Trustees, Williamsville, to Caleb Noell – November 1, 1796 – A.D.S 2 p. Box 4 Folder 29 Lee, Henry, Stratford, Westmorland County, Virginia – Indenture – November 5, 1798 – A.D.S. 7 p. • Deeding to George Washington lands in Jefferson County, Kentucky; official copy certified by county clerk. Box 4 Folder 30 27 Draper, Lyman C., "First Settlement of Cincinnati" – [18--] – Codex Codex Typescript transcript. 3 p. • Typed transcript of a manuscript found by Lyman Draper among the papers of Colonel Robert Patterson in Dayton. Includes list of early settlers in Cincinnati (Losantiburg); Cdx 59 Box 4 Folder 31 List of Taxable Properties – circa 1801 – A.D. 4 p. Box 4 Folder 32 List of Properties, Bourbon County, Kentucky – May 4, 1802 – A.D. 4 p. Box 4 Folder 33 Garrard, William, Louisville, Kentucky – Division of Lot – April 13, 1803 – A.D.S. 2 p. Box 4 Folder 34 Gardiner, Clement, Nelson County, Kentucky to Reverend Stephen T. Badin – Bond – December 20, 1803 – A.D.S. 2 p. Box 4 Folder 35 Louisville, Kentucky – List of Taxable Properties – 1804 – A.D. 12 p. Box 4 Folder 36 Slaughter, F. R., Jefferson County, Kentucky - Vouchers – 1805 – Codex Manuscript. 236 p. • Tax vouchers with list of names, amounts and types of property, including acreage, carriages, horses, indentured servants, and slaves; Cdx168 Box 4 Folder 37 Pope, George – List of Worden Pope's Land – 1805 – A.D.S. 2 p. Box 4 Folder 38 Jefferson County, Kentucky – List of Taxable Properties – March 9, 1805 – A.D.S. 2 p. Box 4 Folder 39 Taylor, William, Jefferson County, Kentucky – Memo – June 20, 1805 – A.D.S. 2 p. Box 4 Folder 40 Chambers, William, Jefferson County, Kentucky – List of Taxable Properties – June 27, 1805 – A.D.S. 2 p. Box 4 Folder 41 Taylor, Richard – List of Taxable Properties – July 6, 1805 – A.D.S. 2 p. Box 4 Folder 42 Harrison, John – Return of Taxable Property – July 10, 1805 – A.D.S. 1 p. 28 Box 4 Folder 43 Prather, Thomas – Return of Taxable Property – July 10, 1805 – A.D.S. 2 p. Box 4 Folder 44 Fontaine, Aaron, Jefferson County, Kentucky – Return of Taxable Property – July 22, 1805 – A.D.S. 1 p. Box 4 Folder 45 Taylor, Richard Sr. – Return of Taxable Property – July 24, 1805 – A.D.S. 1 p. Box 4 Folder 46 Taylor, Reuben – Return of Taxable Property – July 24, 1805 – A.D.S 1 p. Box 4 Folder 47 Able, Joseph, Middletown to R. Slaughter – Supplement to Return of Taxable Property – August 1805 – A.L.S. 1 p. Box 5 Folder 1 Ormsby, Stephen, Bloomfield, Kentucky – Return of Taxable Property – August 3, 1805 – A.D.S. 1 p. Box 5 Folder 2 Blankenbaker, Samuel – Return of Taxable Property – August 3, 1805 – A.D.S. 1 p. Box 5 Folder 3 Gwathmey, Owen, [Jefferson County, Kentucky] – Return of Taxable Property – August 4, 1805 – A.D.S. 1 p. Box 5 Folder 4 Breckinridge, Robert - Return of Taxable Property – August 14, 1805 – A.D.S. 1 p. Box 5 Folder 5 Floyd, John and George Floyd - Return of Taxable Property – August 14, 1805 – A.D.S. 1 p. Box 5 Folder 6 Taylor, James - Return of Taxable Property – August 16, 1805 – A.D.S. 1 p. Box 5 Folder 7 Breckinridge, Alexander - Return of Taxable Property – August 20, 1805 – A.D.S. 1 p. Box 5 Folder 8 Taylor, Richard - Return of Taxable Property – August 27, 1805 – A.D.S. 1 p. Box 5 Folder 9 29 Taylor, Edmund - Return of Taxable Property – August 27, 1805 – A.D.S. 1 p. Box 5 Folder 10 Bullit, Alexander - Return of Taxable Property – September 2, 1805 – A.D.S. 1 p. Box 5 Folder 11 Geiger, Frederick - Return of Taxable Property – September 20, 1805 – A.D.S. 2 p. Box 5 Folder 12 Woolfolk, Richard - Return of Taxable Property – September 21, 1805 – A.D.S. 2 p. Box 5 Folder 13 Wallace, John - Return of Taxable Property – September 21, 1805 – A.D.S. 2 p. Box 5 Folder 14 Bate, John - Return of Taxable Property – September 25, 1805 – A.D.S. 1 p. Box 5 Folder 15 Wilson, George - Return of Taxable Property – September 30, 1805 – A.D.S. 2 p. Box 5 Folder 16 Winn, Thomas M., Jefferson County, Kentucky to John Bustard – Mortgage – January 31, 1807 – A.D.S. 4 p. Box 5 Folder 17 Beall, Norbonne B, William C. Galt, and Richard Maupon – Contract – August 24, 1808 – A.D.S 2 p. Box 5 Folder 18 Kearney, William and Zachariah Edelen, Lousiville, Kentucky – Plan and Contract – May 11, 1811 – A.D.S. 11 p. Box 5 Folder 19 Littell, William, Louisville, Kentucky – Bond – May 9, 1814 – A.D.S. 3 p. Box 5 Folder 20 List of Persons with Taxable Property – 1818 – A.D. 1 p. Box 5 Folder 21 Lexington, Kentucky – Letter – July 16, 1818 – A.L.S. 4 p. Box 5 Folder 22 Land Plot Assignments – August 9, 1818 – A.D.S. 2 p. Box 5 Folder 23

30 Trustees of the Town of Jefferson to George Wolf – Indenture – September 8, 1818 – A.D.S. 4 p. Box 5 Folder 24 Bank of the United States, , – Indenture – October 8, 1825 – A.D.S. 4 p. • Deeding land to Robert Breckenridge; Certified by Joseph Watson, Mayor of Philadelphia and Worden Pope Box 5 Folder 25 Bank of the United States, Philadelphia, Pennsylvania – Indenture – November 15, 1825 – A.D.S. 4 p. • Deeding land to John D. Colmesnil; Certified by Joseph Watson, Mayor of Philadelphia and Worden Pope Box 5 Folder 26 Bank of the United States, Philadelphia, Pennsylvania – Indenture – April 25, 1829 – A.D.S. 4 p. Box 5 Folder 27 Morehead, James T., Governor of Kentucky to Horace Rutherford – Fine Remittance – February 2, 1835 – D.S. 1 p. • Granting land in Madison County, Kentucky to James Blythe Box 5 Folder 28 Marshall, Humphrey to R. Buchanan – Mortgage Indenture – June 31, 1841 – A.D.S. 4 p. Box 5 Folder 29 Harrison, Charles C. – Statement of Taxes Due – August 5, 1841 – A.D.S. 1 p. Box 5 Folder 30 Louisville, Kentucky – List of Paid Town Taxes – undated – A.D. 1 p. Box 5 Folder 31 Letter Concerning Land Transfer – undated – A.D. 1 p. Box 5 Folder 32 Description of Land Boundaries – undated – A.D. 2 p. Box 5 Folder 33 List of Patented Acreage – undated – A.D.S. 2 p. Subseries 4 Box 6 Folder 1 31 Kentucky County Court, Virginia – Copy of Court Announcement – April 7, 1779 – A.D.S. 2 p. Box 6 Folder 2 Kentucky County Court, Virginia – Memorandum – December 28, 1779 – A.D.S 2 p. • Court decision on the claim of William Deal to lands held by William Hay; Account on reverse Box 6 Folder 3 Kentucky County Court, Virginia – Jury Finding – July 1, 1780 – Copy of A.D.S 2 p. • Escheating the lands of Connolly and McKee; Signed by George May, Nathanial Randolph, Walter Overton, Robert McAfee, Edward Cather, Henry Wilson, Joseph Willis, Paul T[ru]man, Jeremiah Jefford, and Thomas Grant. Box 6 Folder 4 Fayette County Court, Shepherdsville, Kentucky – Copies of Court Documents – September, 1780 – Copy (1812) of D.S. 2 p. • Indenture of land by Levi Todd and notice that escheat lands of John Connolly and Alexander McKee were ordered recorded in court. Box 6 Folder 5 Jefferson County Court, Kentucky – Warrant – August 18, 1781 – A.D.S. 2 p. Box 6 Folder 6 Jefferson County Court, Kentucky – Legal Complaint – circa 1783 – D.S. 1 p. • J. Ormsby, complainant. Box 6 Folder 7 Jefferson County Court, Kentucky – Warrant – July 9, 1783 – A.D.S. 2 p. • Summoning Dennis Sullivan to appear for non-payment of debt to John Abbott. Box 6 Folder 8 Jefferson County Court, Kentucky – Warrant – September 9, 1783 – A.D.S. 2 p. • For the arrest of James Delaney for unpaid debt; On reverse is endorsement of full satisfaction of all claims. Box 6 Folder 9 Lancaster County Court, Pennsylvania – Copy of Court Records – April 15, 1785 – A.D.S. 1 p. • Case of John Smith vs. Robert W. Keon Box 6 Folder 10 "The case of George Clay versus John Watkins and others in the Virginia High Court of Chancery" – Bill, answers, and exhibits – circa 1787 – Typescript transcript, 22 p.

32 • Wilkinson and Chapman, executors, and the sons and devisees of Sir John Clay, decd., v. John, Mary, Henry, and Elizabeth Watkins, and Augustine Eastham in Chancery Court, Richmond Virginia; Codex 49 Box 6 Folder 11 Mercer County Court, Kentucky to the Sheriff of Jefferson County, Kentucky – Order – February 28, 1787 – A.D.S. 2 p. • Order to the sheriff to levy upon John Campbell for damages and costs awarded Mark Thomas Box 6 Folder 12 Muter, George, Harry Innes, J. Brown, and Sebastian, Benjamin, Danville, Kentucky to Courts in the western country – Circular Letter – March 29, 1787 – Typed copy of A.L.S. 2 p. Box 6 Folder 13 Mercer County Court, Kentucky – Affidavit – June 11, 1787 – A.D.S. 1 p. • That James Denny will give bond for Edward Tyler in suit of Thomas Hughes Box 6 Folder 14 Mercer County Court, Kentucky – Record of Deposition of Peter Tardiveau – April 21, 1788 – A.D.S. 2 p. Box 6 Folder 15 Court of Aberville, Justices to the inhabitants of Nolechucky, French-Broad and Holstein – Address – July 9, 1788 – Typed copy of D.S. 3 p. Box 6 Folder 16 Jefferson County Court, Kentucky – Legal Statement – June 29, 1799 – A.D.S. 8 p. • Statement of Benjamin Sebastian in reply to Bill of Complaint preferred by Alexander and Jane Breckenridge Box 6 Folder 17 Bourbon County Court, Kentucky – Deposition of David Hughes – June 29, 1790 - A.D. 1 p Box 6 Folder 18 Bourbon County Court, Kentucky – Deposition of John Holding – August 10, 1790 – A.D.S. 2 p. • Riddle vs. McCandless Box 6 Folder 19 Bourbon County Court, Kentucky – Affidavit of William Johnston – June 12, 1790 – A.D.S. 2 p. Box 6 Folder 20 33 Jefferson County Court, Kentucky – Summons – August 11, 1795 – A.D.S. 1 p. • For Henry Churchill to appear before a Justice of the Peace Box 6 Folder 21 Jefferson County Kentucky Circuit Court – Depositions – 1795-1828 – Codex Typescript and manuscript transcript. 225 p. • With index; Codex 113 Box 6 Folder 22 Jefferson County Court, Kentucky – Deed of Emancipation – February 2, 1796 – A.D.S. 2 p. • Issued by Rebecca Hite for "Burk" Box 6 Folder 23 Court of Equity, Washington District – Bill of Complaint – October 1, 1796 – Typed Copy 3 p. • John Rhea, complainant Box 6 Folder 24 J[ames] Speed, to Mercer County Court, Kentucky – Note – October 26, 1800 – A.L.S. 1 p. • Has no account against Samuel R. Lawrence Box 6 Folder 25 Jefferson County Court, Kentucky – Deed of Emancipation – January 13, 1802 – A.D.S. 2 p. • Issued by Robert Kearney Moore for "Nanny" Box 6 Folder 26 District of Kentucky – Warrant – August 23, 1802 – A.D.S. 1 p. • For the arrest of John Williams for the murder of Indians Box 6 Folder 27 Maury, Abraham, Richmond, Virginia – Record of Legal Case – May 25, 1803 – A.D. 12 p. • Maury vs. John Nelson, regarding military lands Box 6 Folder 28 Montgomery Thomas, Lincoln County Court to the Sheriff of Lincoln County, Kentucky – Warrant – June 10, 1806 – A.D.S. 1 p. • Warrant for payment from the estate of Rankin Chandler Luke Johnson Box 6 Folder 29 "President, Recorder, and Trustees of the town of Cincinnati vs. Joel Williams" – Court Proceedings – November 2, 1807 – Codex Typescript transcript. 74 p. • Codex 38 34 Box 6 Folder 30 Circuit Court, Jefferson County, Kentucky – circa 1809 – A.D.S. 1 p. • Apportionment and evaluation of slaves of Jacob Gieger Box 6 Folder 31 Jefferson County Court, Kentucky – Legal Response of John Smith – July 6, 1810 • In reply to an injunction filed against him and George Gretsinger by Nathan Estes Box 6 Folder 32 Jefferson County Court, Kentucky – Affidavit of J. Hunter – February 1, 1812 – A.D.S. 1 p. Box 6 Folder 33 Chancery Court, District of Kentucky – Court Records Extract – May 27, 1812 – A.D.S. 12 p. Box 6 Folder 34 Chancery Court, Jefferson County – Court documents – 1815 – Codex Typescript transcript. 39 p. • With a pleading, depositions, inventory of goods of the late Mrs. Jane Floyd Breckenridge, and will of Col. John Floyd; Codex 68 Box 6 Folder 35 Jefferson County Court, Kentucky – Order – March 17, 1815 – A.D.S. 2 p. • Appointing James Hunter, William Vernon, Levi Tyler, Archibald Allen, and Daniel Fetter appraisers of the estate of Edmund Clark, deceased; Witnessed by Isaac, Tyler Box 6 Folder 36 Caldwell County Court, Kentucky – Warrant – April 6, 1816 – A.D.S. 2 p. • For the arrest of James Adams Box 6 Folder 37 Clay Circuit Court to the Sheriff of Madison County, Kentucky – Order – February 12, 1817 – A.D.S. 1 p. Box 6 Folder 38 Bourbon County Court, Kentucky – Deposition of James Gray – April 7, 1817 – A.D.S. 4 p. • In the case of Trabue's heirs vs. Ruddell and others, regarding claims in 1779 Box 6 Folder 39 Louisville Court House - "Depositions of John Smith and James Sodusky" – Depositions – June 22-23, 1818 – Typescript transcript. 12 p. • Codex 172 Box 6 35 Folder 40 Fayette County Court, Kentucky – Deposition of David Goodnight – May 20, 1819 – A.D.S. 4 p. • In the case of Trabue's heirs vs. Ruddell Box 6 Folder 41 Bourbon County Court, Kentucky – Deposition of Reuben Jersey – August 18, 1819 – A.D.S. 2 p. Box 6 Folder 42 Court of Assessment, Madison County, Kentucky – List of Delinquency Fines – November 29, 1819 – A.D.S. 2 p. Box 6 Folder 43 Member of the Bench and Bar, Midgeville, Georgia – Personal Testimonials – February 22, 1826 – D.S. 1 p. Box 6 Folder 44 Circuit Court, District of Kentucky – Mileage Reimbursement – October, 1854 – D.S. 1 p. • Certifying that James Blythe attended court Box 6 Folder 45 Circuit Court, Ohio – Warrant – June 13, 1857 – A.D.S. 2 p. • For the arrest of Irvin Broadus and Angelina Broadus; Upon the oath of Charles A. Withers Box 6 Folder 46 Daviess County Court, Montana – Warrant and Affidavit – October 2, 1865 – A.D.S. 4 p. Box 6 Folder 47 Jefferson County Court, Kentucky – Poll – A.D.S. 4 p. – April 3, 1871 Box 6 Folder 48 Court of Appeals, Kentucky – Opinion – October 10, 1900 – Typed Document 7 p. Box 6 Folder 49 Jefferson County Court, Kentucky – Affidavit of William Johnson – undated - A.D. 1 p. Box 6 Folder 50 Applegate, Elisha to Jefferson County Court – Petition – undated – A.D.S. 1 p. Series IV: Oversize Box 7 Folder 1 List of Land Proprietors – circa 1758 to 1759 – A.D. 2 p, 36 Box 7 Folder 2 Jefferson, Thomas, Governor of Virginia – Land Grant – July 17, 1780 - A.D.S. 2 p. • Granting land in Kentucky to William Preston Box 7 Folder 3 Henry, Patrick, Governor of Virginia – Land Grant – July 1, 1785 – A.D.S. 1 p. • Granting land in Jefferson County to Alexander Breckenridge Box 7 Folder 4 King, Nicholas and Joshua Moore to the President of the North American Land Company – Letter – August 27, 1795 – A.L.S. Box 7 Folder 5 Beall, N.B. – List of Property for Taxation – September 25, 1805 – A.D.S. 1 p. Box 7 Folder 6 Armstrong, George – Land Survey Report – April 30, 1819 – A.D.S. 3 p. • Survey ordered for the case of John T. Gray vs. the Trustees of Louisiana

37