Box 1
Contains 17 Results:
Correspondence, 1882-1938
These are letters regarding a business deal between Thomas H. Hart and Spencer & Brown regarding medication, the payment of Thomas H. Hart
Financial Record Receipts, 1857-1916
This file contains receipts of payment for purchases made by the Hart Family for groceries, fire wood, and coal. It also contains signed documents recognizing debts that needed to be paid to the Hart Family from multiple individuals. Finally, this file includes two of Thomas H. Hart
Financial Record Taxes, 1877-1915
This file contains tax receipts for Thomas and Josephine Hart for state and county, a rail road tax, and finally Richmond, Kentucky. There are a few receipts with other names and their relationship to the Harts is unknown.
Genealogy, 1912-1943
This file includes information on the genealogical background of the Hart family. The documents include letters and lists of family members providing information on birth, marriage, and death of Hart family members.
Governor Appointments, 1793-1812
This file consists of formal documents signed and approved by various Kentucky State Governors. The documents are official certificates appointing individuals for Madison County, KY government positions such as Justice of the Peace, Sheriff and Coroner.
Life Assurance Society, 1885-1888
This file contains information on Thomas Hart's Life insurance. This file includes two checks from the Life Assurance Society and one letter addressed to Thomas Hart regarding changes to his life insurance plan.
News Paper Articles, 1921-1950
DS Isaac Shelby, 1 Jan 1793
Appointing George Adams as Justice of the Peace for Madison County, KY.
DS Isaac Shelby, 18 Dec 1795
Appointing John Wilkerson as Justice of the Peace for Madison County, KY.
Post Office, 1879-1883
This file includes one letter regarding information on postage stamps and cards; this file also has an official document stating that Mrs. Josie Hart was appointed to Postmaster
