Skip to main content

Box 1

 Container

Contains 17 Results:

Correspondence, 1882-1938

 File — Box: 1, Folder: 1
Identifier: 1
Scope and Contents

These are letters regarding a business deal between Thomas H. Hart and Spencer & Brown regarding medication, the payment of Thomas H. Hart

Dates: 1882-1938

Financial Record Receipts, 1857-1916

 File — Box: 1, Folder: 2
Identifier: 2
Scope and Contents

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

Dates: 1857-1916

Financial Record Taxes, 1877-1915

 File — Box: 1, Folder: 3
Identifier: 3
Scope and Contents

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.

Dates: 1877-1915

Genealogy, 1912-1943

 File — Box: 1, Folder: 4
Identifier: 4
Scope and Contents

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.

Dates: 1912-1943

Governor Appointments, 1793-1812

 File — Box: 1, Folder: 5
Identifier: 5
Scope and Contents

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.

Dates: 1793-1812

Life Assurance Society, 1885-1888

 File — Box: 1, Folder: 6
Identifier: 6
Scope and Contents

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.

Dates: 1885-1888

News Paper Articles, 1921-1950

 File — Box: 1, Folder: 7
Identifier: 7
Scope and Contents This file includes newspaper articles about World War II including the beginning of the War and information on a battle with Japanese troops, Obituaries including one on the death of Mrs. Theodore Roosevelt, the Roosevelt Library, reconstruction of the Daniel Boone Cabin, First Church of Madison County, the 1949 Eastern State College Graduation, advertisement for 1920s women's fashion, Kentucky antiques, a fire that destroyed the historic stone meeting house, and a fire that destroyed the...
Dates: 1921-1950

DS Isaac Shelby, 1 Jan 1793

 Item — Box: 1, Folder: 5, item: 1
Identifier: 1
Scope and Contents

Appointing George Adams as Justice of the Peace for Madison County, KY.

Dates: 1 Jan 1793

DS Isaac Shelby, 18 Dec 1795

 Item — Box: 1, Folder: 5, item: 2
Identifier: 2
Scope and Contents

Appointing John Wilkerson as Justice of the Peace for Madison County, KY.

Dates: 18 Dec 1795

Post Office, 1879-1883

 File — Box: 1, Folder: 8
Identifier: 8
Scope and Contents

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

Dates: 1879-1883