Department of Archives & Special Collections
Online Payments  My Library Account

George Miller Collection

MUM00762

PURL

http://purl.oclc.org/umarchives/MUM00762/

Return to Table of Contents »


Summary Information

Repository
University of Mississippi Libraries
Creator - Author
Miller, Edwin, 1841-1891
Creator - Author
Miller, George, 1840-1897
Creator - Author
Miller, Hugh Reid, 1812-1863
Creator - Author
Miller, Susan Walton, 1821-1864
Title
George Miller Collection
ID
MUM00762
Date
circa 1830-1870
Extent
6 boxes, 9 linear ft.
Material Specific Details note
Letters, typed & handwritten; Legal documents, typed & handwritten; Financial records; Land deeds; Maps; Newspaper clippings.
Abstract
Miller family correspondence, business and legal correspondence, Hugh Miller legal documents, Miller family financial documents, several journals/ledgers, Land Office certificates, Confederate bonds.

Preferred Citation

The George Miller Family Collection, Archives and Special Collections, J.D. Williams Library, The University of Mississippi

Return to Table of Contents »


Biographical Note

Hugh R. Miller was a circuit judge and Confederate colonel. In 1841, Miller was elected to the Mississippi House of Representatives. He served a Circuit Judge for the Seventh District from 1845 to 1853.He was also local counsel to the Mississippi Central Railroad and the Mobile and Ohio Railroad. Miller was elected to the Secession Convention and was on the “Committee of Fifteen” who drafted the Ordinance of Secession. He was wounded at the Battle of Cemetery Ridge and died in Gettysburg, PA, in 1863.

George Miller was born July 26, 1840. He was imprisoned at the military prison at Point Lookout, Maryland during the Civil War after being captured at Hatcher’s Run. He and his wife Kate had ten children (Katie, Lucy, Hugh R., George, Y. Wiley, Russell, Virginia, R. Walton, Donald C., H. Ashley). George Miller died February 1, 1897. Kate’s sister Carolina Virginia Wiley Gordon was married to James Gordon of Lochinvar Plantation in Pontotoc, Mississippi.

Edwin Miller was born in 1841. He married Mary Virginia Myers Locke, the widow of John J. Locke. Ginny Myers' mother owned the house in which Edwin's father died in Gettysburg and the two met at that time. He died without heirs on January 7, 1891.

Return to Table of Contents »


Scope and Content

This collection contains the professional documents pertaining to Hugh Reid Miller’s career as a lawyer in North Mississippi and Circuit Court Judge. It also contains personal correspondence of his family members—wife, Susan, and sons, George and Edwin. The bulk of this collection is from the antebellum period, through the Civil War, and continuing until the turn of the century as George and Edwin attempt to settle Hugh’s estate after he was killed during the Battle of Cemetery Hill.

Return to Table of Contents »


Arrangement

The letters and ledgers are arranged chronologically. The other materials are arranged by type.

Return to Table of Contents »


Administrative Information

Publication Information

University of Mississippi Libraries 2017

Access Restrictions

The George Miller Family Collection is open for research.

Copyright Restrictions

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use," that user may be liable for copyright infringement.

Custodial History note

Gift of Bob F. Thompson, Virginia Thompson Munford, William C. Thompson, Charles C. Thompson III

Additions

No further additions are expected to this collection.

Return to Table of Contents »


Related Materials

Related Materials at the University of Mississippi

Miller-Avent Papers, Miller Family Papers, William & Marjorie Lewis Collection, Carolyn Jones Ross Research Collection

Related Collection at Another Institution: Miller (Hugh Reid and Susan Walton) Family Papers, Z/2215.000/S, Mississippi Department of Archives and History

Return to Table of Contents »


Controlled Access Headings

Geographic Name(s)

  • Mississippi -- History
  • Mississippi -- History -- Civil War, 1861-1865

Personal Name(s)

  • Miller family -- Correspondence

Subject(s)

  • Secession -- Southern States

Return to Table of Contents »


Collection Inventory

Box 1 

Folder 1. 1836-1839 

Patent office receipt Thomas E. Buckingham to Stephen Duncan. 9 January 1836 

Promissory Note Andrew Frazier to Aaron Root. 31 October 1836 

Promissory Note J.A. Cade (?) to David Stooke (?). 1 November 1836 

Record of Deposit Ben Johnson. 16 November 1836 

Note M. Smith Shaw to J.T. (?) Thompson. 29 June 1837 

Scope and Content

Account of monetary exchange.

Promissory Note Thomas James (?) to Bernard Franklin. 29 May 1838 

Promissory Note M.T. Erwin to W.F. Thomas. 18 June 1838 

Receipt Hugh R. Miller to W. & J. McKeon. 7 July 1838 

Scope and Content

Record of payments on account.

Legal document Cherry & Driver. 12 July 1838 

Scope and Content

Memo of land; Brief description of land exchanges involving Cherry and Driver and locations in Deed Books of these transactions.

Receipt John Topp to Hugh R. Miller. 20 December 1838 

Scope and Content

Receipt of payment.

Order of Payment Leaman & Ward to James McCall. 21 December 1838 

Promissory Note Thomas James & C. McDonald to the Agricultural Bank of Mississippi. 21 March 1839 

Promissory Note Robert L. Taggart to Robert Cochran (?). 18 April 1839 

List of Parkman’s Land Holdings. 11 September 1839 

Memo. 7 October 1839 

Scope and Content

Document regarding land sale.

Receipt E. Davis from Law D. Hatch. 23 December 1839 

Folder 2. 1840-1849 

Promissory Note Londis N. Donnell to Wesley Davis. 1 January 1840 

Promissory Note Ooker Cook to Wesley Davis. February 1840 

Memo Stephen Hightower & DN C[acye]. 3 February 1840-23 April 1845 

Scope and Content

Account.

Promissory Note Henry Cook to William Garthwaite.  26 February 1840 

Promissory note RA Miller to HR Miller. 18 April 1840 

Promissory Note BN Bradford to W. Davis. 6 March 1840 

Legal document Hans Finley & MW Socke. 22 March 1840 

Scope and Content

Sworn statement on the value of GT Symmes’ land in Tishamingo County.

Memo Aaron Root Estate. 8 April 1840 to 5 January 1841 

Scope and Content

Description of sale of lands.

Note HR Miller to David F. Caldwell. 11 March 1841 

Scope and Content

Copy of Promissory note JA Cade & John Rooke to Commissioners of Colbert.

Promissory note RC Handley to Wesley Davis. 13 May 1841 

Receipt James W. Drake for EE & DF Slade. 15 July 1841 

Tax receipt HR Miller from QL & SW Weatherall. 25 November 1841 

Receipt BC Earle from HR Miller. 21 December 1841 

Scope and Content

Payment to H. Wright from Wm. Willett’s estate to settle circuit court judgement.

Tax receipt account HR Miller for William Tileston. 1842-1848 

Receipt BC Earle from HR Miller. 26 March 1842 

Scope and Content

Payment to H. Wright from Wm. Willett’s estate to settle circuit court judgement.

Promissory note HR Miller to McDonald Waldrup. 16 August 1842 

Tax receipt HR Miller from James M. Green. 19 October 1842 

Tax receipt HR Miller from JF Walker. 9 November 1842 

Tax receipt HR Miller from A. James. 1843 

Scope and Content

For William Tileston.

Tax receipt HR Miller & RA Miller from JH Vaughan. 18 February 1843 

Tax receipt HR Miller from JH Vaughan. 18 February 1843 

Tax receipt HR Miller from JH Vaughan (2). 18 February 1843 

Receipt Robert Walton Edmundson from Jno. F. Wray. 25 February 1843 

Receipt Robert Walton Edmundson from Jno. F. Wray. 13 April 1843 

Receipt Robert Walton Edmundson from Jno. F. Wray. 13 April 1843 

Receipt HR Miller from C. O'Bryan. 21 June 1843 

Scope and Content

For tooth extraction for Susan Miller.

Receipt Robert Walton Edmonson from Jno. F. Wray. 1 July 1843 

Memo, Sale of Lands Pickens. 1844-1847 

Bill of Sale Henry Duke to HR Miller. 21 February 1844 

Scope and Content

Land exchange.

Tax receipt Ebenezer Miller from JH Vaughan. 23 February 1844 

Tax receipt HR Miller from JH Vaughan. 23 February 1844 

Tax receipt HR Miller from JH Vaughan. 23 February 1844 

Scope and Content

For W. Davis.

Tax receipt HR Miller from JH Vaughan. 23 February 1844 

Tax receipt WP Dixon from JH Vaughan. 23 February 1844 

Scope and Content

For HR Miller.

Tax receipt HR Miller from WW Leland. 23 March 1844 

Bill of Sale Thomas McGrady from Charles G. Butler. 15 April 1844 

Scope and Content

Tax sale; Butler was the Tax Collector for Lafayette County, MS.

List of land plots owned by HR Miller. 19 April 1844 

Receipt HR Miller from EM Rootes. 30 April 1844 

Scope and Content

For the costs in the case Wesley Davis v. Henry Pardee.

Tax receipt HR Miller from JH Vaughan. August 1844 

Scope and Content

For EE Miller.

Tax receipt HR Miller from H. Duke & SJ High. December 1844 

Tax receipt HR Miller from H. Duke & SJ High. 31 December 1844 

Scope and Content

For Ebenezer Miller.

Tax receipt MC C[running] from A. James. 1845 

Scope and Content

For Erskin Miller.

List of land sold. 1845 & 1848 

Bill of Sale HR Miller from Henry Duke. 17 February 1845 

Scope and Content

Tax sale; Duke was tax collector for Pontotoc County, MS.

Tax receipt HR Miller from JH Vaughan. 18 February 1845 

Scope and Content

For WP Dixon.

Tax receipt HR Miller from Tho. S. McGrady. 1 August 1845 

Scope and Content

For William Tileston.

Tax receipt from A. James & ML Copeland. 17 December 1845 

Tax receipt Erskin Miller from A. James. 1846 

Tax receipt HR Miller from Sam L. Watt. 2 January 1846 

Scope and Content

For William Tileston.

Tax receipt CB Boldens from Isaac Paulk. 3 January 1846 

Scope and Content

For William Tileston.

Tax receipt HR Miller from CG Butler. 20 January 1846 

Scope and Content

For William Tileston.

Legal document Robertus Wilson and Eli Ayers. 20 February 1846 

Scope and Content

Memo of Relinquishment; Wilson relinquished claims to Chickasaw lands and Ayers assumed sole ownership.

Settlement between Robertus Wilson & Eli Ayers. 20 February 1846 

Scope and Content

Description of exchange of claims for $500 bond.

Account statement HR Miller from Bradbury & Guild. May 1846-May 1848 

Scope and Content

For the Law Reporter.

Receipt Samuel L. Watt from WW Leland. 6 June 1846 

Scope and Content

For HR Miller.

Account statement HR Miller from M. Shannon. 1847 

Scope and Content

For the Vicksburg Weekly Whig.

Bill of Sale EW Carmack from William L. Duncan. 5 April 1847 

Scope and Content

Tax sale; Duncan was the Tax Collector for Tishimingo County, MS.

Bill of Sale CA Green from Alexander C. Blair. 5 April 1847 

Scope and Content

Tax sale; Blair was the Tax Collector for Tippah County, MS.

Receipt Judge HR Miller from Sam L. Watt. 11 June 1847 

Scope and Content

Account settlement.

Invitation Mr. & Mrs. Ragsdale to Mr. & Mrs. Miller. 3 August 1847 

Legal document David Tinnin & HR Miller. 6 October 1847 

Scope and Content

Title Bond; Contract for the purchase of a plot of land.

Promissory Note HR Miller to H. Craft. 6 October 1847 

Scope and Content

For David Tinnin.

Promissory Note HR Miller, J. Barr & HA Barr to Paul B. Barringer, et al. 11 October 1847 

Scope and Content

Other parties include Jacob Thompson, Isaac C. Pearson, Ben Johnson, and Wm. Y. Gholson.

Tax receipt Robert Walton Edmondson from William S. Taylor (4). 29 November 1847 

Receipts Henry Dunn. 25 December 1847-March 1850 

Tax receipt HR Miller from WL Duncan. 1848 

Tax receipt Chauncey Davis from AC Blair. 1848 

Receipt for WMJ & MBJ. 1848-1850 

Tax receipt HR Miller from EW Smith & WS McKee. 18 January 1848 

Scope and Content

For William Tileston.

Tax receipt HR Miller from EW Smith & WS McKee. 18 January 1848 

Tax receipt J. Robins from A. James. 29 February 1848 

Scope and Content

For William Tileston.

Tax receipt HR Miller from Sam. L. Watt. 4 March 1848 

Tax receipt EE Miller from A. James. 27 March 1848 

List of lands purchased at tax sale in Pontotoc County, MS by HR Miller. 3 April 1848 

Scope and Content

Includes Bills of Sale and notes on how to sell the lands.

Schedule of lands west of Huntsville, Alabama. 15 June 1848-25 July 1854 

Scope and Content

Includes date of purchase, purchaser, description/location, and remarks on the quality of the land.

Account statement HR Miller for William Tileston. 22 June 1848 

Receipt Paul B. Barringer from HR Miller. 1 May 1848 

Tombstone inscription for Ebenezer Miller. 5 October 1848 

Scope and Content

Composed by HR Miller for his father.

Tax receipt Robert Edmondson from DH Morgan. 1849 

Tax receipt Chanery Davis from Hugh B. Robinson. 1849 

Account statement HR Miller to RW Edmondson. 1849 

Transcript of D. Saffarans v. J. Terry. 1 January 1849 

Scope and Content

Land dispute involving Choctaw lands.

Receipt HR Miller from RJ Yancy & JW Shaw. 12 February 1849 

Scope and Content

For Weekly Memphis Inquirer.

Tax receipt HR Miller from A. James. 1 March 1849 

Scope and Content

For William Tileston.

Certified list of Choctaw land holdings in Pontotoc, MS. 2 March 1849 

Scope and Content

Names and lots certified by Andrew J. Edmondson, Register of the Land Office.

Tax receipt HR Miller from Sam L. Watt. 14 March 1849 

Scope and Content

For William Tileston.

Tax receipt HR Miller from A. James. 7 April 1849 

Decision in D. Saffarans v. J. Terry. 9 May 1849 

Scope and Content

Decision authored by Chief Justice Sharkey in case regarding a land dispute.

Tax receipt A.M. 11 May 1849 

Tax receipt HR Miller from EW Smith & WS McKee. 27 February 1848 

Scope and Content

For William Tileston.

Tax receipt HR Miller from EW Smith & WS McKee. 27 February 1848 

Promissory note HR Miller & RW Edmondson to Sarah R. Wilie & William D. Bradford. 12 November 1849 

Promissory note JH Weathers to Elizabeth Root. 18 November 1849 

Scope and Content

For sale of lands.

Folder 3. 1850-1859 

Memo to A. Miller. 1850 

Scope and Content

For Tindall and Wesson case regarding land management.

Account statement HR Miller from H. Daggett. 1850 

Account statement HR Miller from CP Coffin. 1850 

FW Pickens and HR Miller Accounting. 1850-1853 

Account statement HR Miller from JP Carr. 1850-1855 

Accounting Notes Mrs. John Weatherall. 1 January 1850-January 1854 

Promissory Note HR Miller from BM Bradford. 7 January 1850 

Scope and Content

Receipt on reverse.

Account statement HR Miller from H. Daggett. 7 January 1850 

Tax receipt HR Miller from Sam L. Watt. March 1850 

Scope and Content

For William Tileston.

Promissory Note HR Miller to Samuel Reid. 28 March 1850 

Scope and Content

Receipt on reverse.

Tax receipt HR Miller from WD Robbins. 30 March 1850 

Tax receipt HR Miller from WD Robbins. 30 March 1850 

Scope and Content

For William Tileston.

Tax receipt HR Miller from WD Robbins. 30 March 1850 

Scope and Content

For Knox & Boggs.

Tax receipt HR Miller from WD Robbins. 30 March 1850 

Scope and Content

For WP Dixon.

Tax receipt TJ Caldwell from [WW] Smith. 1 April 1850 

Tax receipt HR Miller from Robert Davenport. 2 April 1850 

Tax receipt HR Miller from Jos. Woodruff. 3 April 1850 

Tax receipt HR Miller from Jos. Woodruff. 6 April 1850 

Tax receipt HR Miller from Jos. Woodruff. 6 April 1850 

Scope and Content

For Tileston; originally grouped with other tax receipts labelled Itawamba.

Receipt WD Robbins from Andrew Miller. 16 April 1850 

Scope and Content

For HR Miller.

Account statement and receipt HR from Grisham & McNeil.  30 April 1850 

Receipt HR Miller from [T]C Craft. 3 July 1850 

Scope and Content

Receipt for Sam Bass; Craft was agent for the estate of Jonathan Hunt.

Request for payment John C. Clements issued to HR Miller. 10 August 1850 

Invitation Mr. Simpson, Miss Smith, Mr. and Mrs. HD Smith to Mr. Robert Gordon and Lady. 19 August 1850 

Deed conveyance John O. Grisham to Andrew J. Jimmison. 22 August 1850 

Scope and Content

Grisham was administrator for the estate of ID Wingate.

Receipt Joel P[inson] from LK Preston. 29 August 1850 

Scope and Content

For HR Miller; also contains letter from HR Miller to RW Edmondson regarding funds to pay Preston.

Receipt HR Miller from Miles Cary. 2 October 1850 

Scope and Content

For Robert Edmondson.

Tax receipt HR Miller from Robert Davenport. January 1851 

Tax receipt HR Miller from HB Robinson. 17 January 1851 

Scope and Content

Originally grouped with other tax receipts from Tippah County, MS.

Tax receipt HR Miller from Jos. Woodruff. 30 January 1851 

Tax receipt HR Miller from Jos. Woodruff. 30 January 1851 

Scope and Content

For Tileston; originally grouped with other tax receipts labelled Itawamba.

Request for payment WC Harrison issued to HR Miller. 22 February 1851 

Scope and Content

For James Rough.

Legal document HR Miller and John H. Miller & Sarah E. Wilie and Wm. D. Bradford. 24 February 1851 

Scope and Content

For the estate of John N. Wilie; Hugh and John acknowledged debt to Sarah E. Wilie and Wm. Bradford.

Tax receipt HR Miller from EW Smith. 27 February 1851 

Scope and Content

For William Tileston.

Tax receipt HR Miller from EW Smith. 27 February 1851 

Tax receipt HR Miller from WD Robbins. 1 March 1851 

Scope and Content

For Knox & Boggs.

Tax receipt HR Miller from WD Robbins. 1 March 1851 

Scope and Content

For William Tileston.

Tax receipt HR Miller from WD Robbins. 1 March 1851 

Scope and Content

For WP Dixon.

Tax receipt CB Baldwin from WL Baskin. 30 March 1851 

Scope and Content

For HR Miller.

Tax receipt HR Miller from WD Robbins. 2 April 1851 

Tax receipt HR Miller from WD Robbins. 2 April 1851 

Account statement HR Miller from H. Daggett. 1852 

Paper labelled WP Dixon Tax Receipts to 1852. 1852 

Tunica Levee Tax. 1852 

Account statement HR Miller to Nelson & Brooks. 1852 

Tax receipt HR Miller from Jos. Woodruff. 1852 

Scope and Content

For Tileston; Originally grouped with other tax receipts labelled Itawamba.

Account statement & receipt HR Miller from Steppacher & Bissinger. 1852-1853 

Account statement HR Miller from Jac. W. Drake. 1852-1853 

Account statement HR Miller from Walker & Bramlett. 1852-1854 

Scope and Content

Payment recorded 25 September 1857.

Account statement HR Miller from Jno. [F] Wilson. 1852-1854 

Promissory Note (1852) and subsequent claim against estate. 1 September 1856 

Scope and Content

James H. Jones was the debtor and the deceased.

Notes on State v. JH Dyson. [1852]  

Scope and Content

Dyson was accused of murdering Samuel Nelms of Panola County, MS.

List of lands claimed by heirs of WW Cherry. 25 February 1852 

Scope and Content

Lands sold at administrator's sale.

List of lands claimed by heirs of WW Cherry. 25 February 1852 

Scope and Content

Lands sold at administrator's sale.

Tax receipt HR Miller from [I]W Hopkins. 8 March 1852 

Scope and Content

Originally grouped with other tax receipts from Tippah County, MS.

Tax receipt HR Miller from Robert Davenport. 22 March 1852 

Tax receipt HR Miller from WW Bell. 31 March 1852 

Scope and Content

For Knox & Boggs.

Tax receipt HR Miller from WW Bell. 31 March 1852 

Scope and Content

List of land & property, including the number of slaves subject to taxation.

Tax receipt HR Miller from WW Bell. 31 March 1852 

Scope and Content

For WP Dixon.

Tax receipt HR Miller from WW Bell. 31 March 1852 

Scope and Content

For William Tileston.

Request for payment to JD & BM Bradford. 22 April 1852 

Tax receipt HR Miller from Jos. Woodruff. 1 May 1852 

Tax receipt HR Miller. 1 May 1852 

Scope and Content

List of land & property taxed, including number of slaves subject to taxation.

Tax receipt HR Miller from SP Matthews & WS McKee. 8 May 1852 

Tax receipt Wm. Tileston from SP Matthews & WS McKee. 8 May 1852 

Request for payment to James Oldsham. 12 June 1852 

Scope and Content

Signed by HR Miller.

Account statement for piece of land. 8 July 1852 

Account statement HR Miller from Wm. Duncan. 13 July 1852 

Scope and Content

On reverse: Land sale to Samuel Montgomery; 30 December 1853.

Request for payment John S. Neely issued to HR Miller. 17 August 1852 

Memo Andrew Miller to HR Miller. 2 September 1852 

Scope and Content

Regarding land in Tunica County,MS; Alexander McMillan; and a possible suit.

Account statement & Receipt HR Miller from TB Lawson. 28 September 1852 

Receipt HR Miller from Trustees. 8 November 1852 

Scope and Content

Regarding land for Mary Washington College.

Account statement HR Miller from CP Coffin. 1853 

Account statement HR Miller from Walker & Carr. 1853-1854 

Account statement HR Miller from H. Worsham. 1853-1854 

Account statement HR Miller from John L. Neely. 1853-1855 

Account statement HR Miller from Nelson & Brooks. 1853-1856 

Account statement HR Miller from S. Daggett. 1853-1857 

Account statement HR Miller from Cooper & George. 1853-1857 

Receipt HR Miller from Jas. H. Anderson (For BD Anderson) 

Bill of Sale Charles May to A. Matthews. 8 March 1853 

Scope and Content

Charles May was the tax collector for Tunica County and this land was sold in a tax sale.

Bill of Sale Charles May to A. Matthews. 8 March 1853 

Scope and Content

Charles May was the tax collector for Tunica County and this land was sold in a tax sale.

Tax receipt HR Miller from JW Stephens[on]. 16 March 1853 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Tax receipt HR Miller from Robert Davenport (2). 28 March 1853 

Scope and Content

One tax receipt was for Miller; the other was issued to Miller as an agent for FW Pickens.

Tax receipt HR Miller from Jos. Woodruff. 1 April 1853 

Tax receipt HR Miller from Jos. Woodruff. 1 April 1853 

Scope and Content

For William Tileston; originally grouped with other tax receipts labeled Itawamba.

Tax receipt HR Miller from WW Bell. 2 April 1853 

Scope and Content

List of land & property taxed, including number of slaves subject to taxation.

Railroad Tax receipt HR Miller from WW Bell. 2 April 1853 

Railroad Tax receipt HR Miller from WW Bell. 2 April 1853 

Railroad Tax receipt HR Miller from WW Bell. 2 April 1853 

Tax receipt HR Miller from WW Bell. 2 April 1853 

Scope and Content

For William Tileston.

Tax receipt HR Miller from WW Bell. 2 April 1853 

Scope and Content

For Knox & Boggs.

Tax receipt HR Miller from WS McKee. 1 May 1853 

Tax receipt HR Miller from WS McKee. 1 May 1853 

Promissory Note HR Miller to Morris & Moore. 16 May 1853 

Receipt HR Miller from [S] Craig Martyn. 13 June 1853 

Scope and Content

For subscription to DeBow’s Review.

Account statement HR Miller from Jas. J. Bailey. 22 August 1853 

Account statement HR Miller from WH Kilpatrick. 8 November 1853 

Scope and Content

For borrowed money.

Receipt HR Miller from Robert Hanna. 8 November 1853 

Account statement HR Miller from VM Johnson. 28 November 1853 

Account statement HR Miller from [F] K Wilson. 1854 

Account statement HR Miller from BC Earle & Co. 1854 

Account statement HR Miller from Bouland & Worsham. 1854 

Account statement HR Miller from Peter McCormick. 1854 

Request for payment HR Miller from DeBow’s Review. 1854 

Account statement HR Miller from John K. Randall & Co. 1854 

Account statement HR Miller from DT Coleman. 1854 

Scope and Content

On reverse, receipt HR Miller from Jas. W. Drake.

Tax receipt from Jeremiah Daily (2). 1854 

Scope and Content

One tax receipt to Wm. Dickson for HR Miller; one for HR Miller for Pickens

Tax receipt HR Miller from Sheriff, Itawamba County. 1854 

Scope and Content

For William Tileston.

Account statement HR Miller from J & T Thomason. 1854-1855 

Request for payment DeBow’s Review issued to HR Miller; 1854-1855 

Account statement HR Miller from John Huntington. 1854-1858 

Account statement Joseph BM Blount from Miller & Kilpatrick. 1854-1860 

Scope and Content

Notes on reverse regarding settlement with HR Miller’s estate.

Promissory Note HR Miller, WO Cook & RW Edmondson to Felix G. Norman. 1854-1868 

Scope and Content

Contains repayment information such as when payments were due and when they were received.

Tax receipt HR Miller from Noah Vernon. 22 February 1854 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Tax receipt Knox & Boggs from WW Bell. 17 March 1853 

Tax receipt William Tileston from WW Bell. 17 March 1854 

Tax receipt HR Miller from Robert Davenport. 18 March 1854 

Tax receipt HR Miller from IJ Warren. 31 March 1854 

Tax receipt HR Miller from WS McKee. 31 March 1854 

Scope and Content

For William Tileston.

Tax receipt HE Miller from WS McKee. 31 March 1854 

Railroad Tax receipt HR Miller from WS McKee. 5 April 1854 

Railroad Tax receipt William M. Tileston from WS McKee. 5 April 1854 

Tax receipt HR Miller from WW Bell. 1 May 1854 

Scope and Content

List of land & property taxed, including number of slaves subject to taxation.

Tax receipt from […] McGreive. 5 May 1854 

Tax receipt John O. Grisham from Jas. W. Drake. 5 May 1854 

Four tax receipts from Jas. W. Drake. 9 May 1854 

Scope and Content

Twp tax receipts for George G. Reneau, twp for John A. McNeil; on reverse, all note transfer to William H. Kilpatrick; 10 May 1854

Account statement HR Miller from Stratton, Goodlett & Co. 13 May 1854 

Account statement HR Miller from James Montgomery. 13 September 1854 

Account statement HR Miller from Titus & Co. 17 November 1854 

Promissory Note HR Miller from AB Tardy. 22 November 1854 

Request for payment AB Tardy issued to HR Miller. 29 November 1854 

Scope and Content

Requests Miller remit payment to AJ Jones.

Account statement HR Miler from MB Feemster. 8 December 1854 

Legal document Felix G. Norman & Richard S. Cook and HR Miller. 12 December 1854 

Scope and Content

Deed of conveyance from Norman & Cook to Miller.

Promissory note Felix G. Norman & Richard S. Cook from HR Miller, RW Edmonson, and [William O Cook] 

Account statement HR Miller from Thomas [N]orman. 16 December 1854 

Account statement HR Miller from R. Bolton. 1855 

Account statement HR Miller from John L. Neely. 1855 

Account statement HR Miller from BC Earle. 1855 

Scope and Content

Repayment recorded 7 May 1856.

Account statement HR Miller from IL Neely. 1855 

Account statement HR Miller from CP Coffin. 

Scope and Content

Account statement HR Miller from CP Coffin.

Railroad Tax receipt HR Miller from TH Judson. 27 January 1855 

Tax receipt HR Miller from TH Judson. 27 January 1855 

Account statement HR Miller from Dogan & Martin. 19 February 1855 

Letter HR Miller to Clem C. Moore. 26 February 1855 

Scope and Content

Miller requests Moor pay taxes on lands listed in letter.

Tax receipt William Tileston from WW Bell. 1 March 1855 

Tax receipt Knox & Boggs from WW Bell. 1 March 1855 

Tax receipt HR Miller from WW Bell. 1 March 1855 

Tax receipt HR Miller from Robert Davenport. 3 March 1855 

Tax receipt HR Miller from Noah Vernon. 6 March 1855 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Legal document Eli Ayers and James S. Ewing. 14 March 1855 

Scope and Content

Rental agreement; signed by Ewing (renter) not Ayers (landowner).

Tax receipt HR Miller from WS McKee. 21 March 1855 

Railroad Tax receipt HR Miller from WS McKee. 21 March 1855 

Tax receipt William Tileston from WS McKee. 21 March 1855 

Railroad Tax receipt William Tileston from WS McKee. 21 March 1855 

Tax receipt EE Miller from Wm. Patton. 2 April 1855 

Letter from Jas. H. Jones. 9 April 1855 

Scope and Content

Personal/business correspondence regarding land and payments.

Account statement. May 1855 

Account statement Mrs. HR Miller from Steppacher & Bessinger. 2-5 May 1855 

Promissory Note HR Miller to BC Earle & Co. 12 May 1855 

Account statement Geo. E. Harris from HR Miller. June 1855 

Tax receipt HR Miller from IJ Warren. 26 July 1855 

Promissory Note HR Miller & RW Edmondson to Stephen Daggett, executor for the estate of TN Niles. 3 December 1855 

Scope and Content

Reverse includes notes on repayment and transfer of debt after HR Miller’s death.

Request for payment Pontotoc Male Academy issued to HR Miller. 24 December 1855 

Account statement HR Miller from WD McNeil. 1856 

Tax receipt HR Miller from JN Lison. 1856 

Scope and Content

Originally grouped with ‘Tax receipts Alabama.’

Account statement HR from JP Carr. 1856 

Account statement HR Miller from Baptist Church, Pontotoc. 1856 

Scope and Content

Payment receipt on reverse.

Account statement HR Miller from W. McThompson. 1856 

Account statement HR Miller from Little & Gaines. 1856 

Account statement HR Miller from H. Daggett. 1856 

Account statement HR Miller from JT Moore & Co. 1856 

Scope and Content

Repayment recorded 10 April 1857.

Account statement HR Miller from HA & SE Melner. 1856 

Account statement HR Miller from AJ Widener. 1856 

Scope and Content

Repayment recorded 11 March 1857.

Account statement HR Miller from CP Coffin. 1856 

Scope and Content

Payment recorded 28 February 1857.

Account statement HR Miller from Miller & Wilson. 1856-1857 

Scope and Content

Repayment recorded 10 April 1857.

Account statement HR Miller from H. Daggett. 

Scope and Content

Repayment recorded 4 February 1857.

Account statement TB Dillard from HR Miller & William Kilpatrick. 1856-1858 

Account statement John Skinner from HR Miller & William Kilpatrick. 1856-1858 

Account statement HR Miller from Dogan & Duke Co. 10 January 1856 

Tax receipt HR Miller from WS McKee. 22 February 1856 

Railroad Tax receipt William Tileston from WS McKee. 22 February 1856 

Tax receipt William Tileston from WS McKee. 22 February 1856 

Railroad Tax receipt HR Miller from WS McKee. 22 February 1856 

Tax receipt B Bugg from WW Bell. 25 February 1856 

Tax receipt HR Miller from P. Walker. 27 February 1856 

Scope and Content

For GT Symmes.

Tax receipt HR Miller from P. Walker & WW Bonds. 27 February 1856 

Scope and Content

For Peter Jacobs.

Tax receipt HR Miller from Isom J. Warren. 27 February 1856 

Tax receipt William Tileston from Isom J. Warren. 27 February 1856 

Tax receipt FW Pickens from Isom J. Warren. 27 February 1856 

Tax receipt HR Miller from Jno. Y. Murray. 27 February 1856 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Tax receipt EE Miller from IJ Warren. 27 February 1856 

Tax receipt Andrew Miller from RH Humphreys. 28 February 1856 

Tax receipt Knox & Boggs from WW Bell. 29 February 1856 

Tax Receipt HR Miller from WW Bell. 29 February 1856 

Tax receipt William Tileston from WW Bell. 29 February 1856 

Request for payment Turner Thompson issued to HR Miller. 12 March 1856 

Scope and Content

For Presbyterial Female Institute of Pontotoc; signed by GG Reneau.

Court appointment for Road maintenance for HR Miller. 23 April 1856 

Promissory Note Williamson Gammell & Wm. Gammell to Miller & Kilpatrick. 28 April 1856 

Scope and Content

For defense in State v. W. Gammell.

Tax receipt HR Miller from RH Humphreys. 28 April 1856 

Account statement HR Miller from F. Hall. 3 May 1856 

Promissory Note HR Miller to Andrew Miller. 7 June 1856 

Promissory Note HR Miller & Wm. H. Kilpatrick to John H. Miller. 18 August 1856 

Scope and Content

John Miller was the administrator of the John Simpson estate.

Letter Reynolds & Kenyon to Eli Ayers. 4 September 1856 

Scope and Content

Letter consists of a business report regarding the sale of land and slaves and the collection of money.

Receipt Wm. D. S[…] from Miller & Kilpatrick. 29 September 1856 

Scope and Content

On reverse, receipt Miller & Kilpatrick from WD S[…]; 25 October 1856.

Legal document Eli Ayers & Henry Dunn. 14 October 1856 

Scope and Content

Rental agreement signed only by Dunn (renter) not Ayers (land owner).

Receipt Eli Ayers from HR Miller and William Kilpatrick. 4 November 1856 

Scope and Content

Includes notes about other business.

Account statement HR Miller from [Chas.] Fontaine. 1857 

Account statement HR Miller from Lewis Jenkin. 1857 

Scope and Content

Payment recorded 24 April 1857.

Account statement HR Miller from Miller & Wilson. 1857 

Scope and Content

Payment recorded.

Account statement HR Miller from DJ Pitts.  1857 

Scope and Content

Payment recorded 1 August 1860.

Account statement HR Miller from John L. Neely; 1857 

Scope and Content

Payment recorded.

Account statement HR Miller from Earle & Son. 1857 

Scope and Content

Payment recorded 30 April 1858.

Tax receipt HR Miller. 1857 

Scope and Content

Tunica County.

Account statement HR Miller from JP Carr. 1857 

Scope and Content

Payment recorded 24 April 1858.

Account statement HR Miller from CP Coffin. 1857 

Scope and Content

Payment recorded 1 April 1858.

Account statement William Kilpatrick from HR Miller. 1857-1858 

Memo Kirkpatrick from Edmund Winston & HR Miller. 1857-1860 

Scope and Content

Notes & payment schedule.

List of payments made CP Dixon. 1857-1862 

Account statement HR Miller from McNeil, Slack & Co. 25 January 1857 

Scope and Content

Payment recorded 13 March 1858.

Legal document Caroline Ayers. 31 January 1857 

Scope and Content

Testimony regarding HR Miller as attorney in reference to the Chickasaw lands.

Promissory Note EE Miller & WW Leland to HR Miller & Andrew Miller. 12 February 1857 

Promissory Note Thomas C. Perry & RA Miller to HR Miller & Andrew Miller. 12 February 1857 

Promissory Note Candas Burton & EE Miller to HR Miller & Andrew Miller. 12 February 1857 

Promissory Note John H. Miller, Jr. & RA Miller to HR Miller & Andrew Miller. 12 February 1857 

Promissory Note RA Miller & John H. Miller, Jr. to HR Miller & Andrew Miller. 12 February 1857 

Tax receipt [Chancey] Davis from Jno. Y. Murray. 18 February 1857 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Promissory Note EG Bullard to HR Miller & William Kilpatrick. 23 February 1857 

Tax receipt Knox & Boggs from WW Bell. 25 February 1857 

Tax receipt William Tileston from WW Bell. 25 February 1857 

Tax receipt Andrew Miller, trustee, from WW Bell. 27 February 1857 

Tax receipt HR Miller from WW Bell. 28 February 1857 

Tax receipt EE Miller from Isom J. Warren. 7 March 1857 

Promissory Note John H. Miller, Jr. & RA Miller to HR & Andrew Miller. 19 March 1857 

Promissory Note Richard S. Nason & RA Miller to HR & Andrew Miller. 19 March 1857 

Promissory Note RA Miller & John H. Miller, Jr. to HR & Andrew Miller. 19 March 1857 

Promissory Note EE Miller & WW Leland to HR & Andrew Miller. 19 March 1857 

Legal document HR Miller & Edmund Winston and Alexander Kirkpatrick. 20 March 1857 

Scope and Content

Title bond.

Tax receipt HR Miller from RH Humphreys. 1 April 1857 

Tax receipt HR Miller from WW Bell. 6 April 1857 

Tax receipt HR Miller from WW Bell. 6 April 1857 

Bill of Sale HR Miller from WW Bell. 6 April 1857 

Scope and Content

Tax sale.

Receipt HR Miller from John H. Miller. 13 April 1857 

Scope and Content

HR Miller was acting on behalf of Margaret A. Nason and John Miller was acting for A[M] Vassar.

Account statement HR Miller from Herman H. Allen. 8 July 1857 

Scope and Content

Payment recorded 13 July 1857.

Legal document Eli & Caroline Ayers and HR Miller. 25 July 1857 

Scope and Content

Miller granted Power of Attorney by Ayerses.

Bill HR Miller from Susan Miller. 1 August 1857 

Letter [In] Hutchison to Y. Day. 23 September 1857 

Scope and Content

Hutchinson informs Day that Mr. Bir[ton] is unavailable.

Account statement HR Miller from Cleaves & Guion. 5 December 1857 

Scope and Content

Payment recorded.

Request for payment HR from Edward P. Crowell. 14 December 1857 

Scope and Content

For WA Bryan.

Account statement Estate of Ebenezer Miller from HR Miller and Andrew Miller. 16 December 1857 

Account statement HR Miller from [Y]L Carothers. 1858 

Scope and Content

Payment recorded 5 April 1858.

Account statement HR from [Tn & MS South?]. 1858 

Scope and Content

Payment recorded 28 August.

Account statement HR Miller from WD McNeil. 1858 

Scope and Content

Payment recorded 29 January 1859.

Account statement HR Miller from P. McCormick. 1858 

Scope and Content

Payment recorded.

Account statement HR Miller from Earle & Son. 1858 

Scope and Content

Payment recorded 19 November 1859.

Account statement HR Miller from […] M. Rye. 1858 

Receipts HR Miller. 1858 

Account statement HR Miller from HA & SE M[elner]. 1858 

Scope and Content

Payment recorded 1859.

Account statement Eli Ayers from HR Miller. 1858-1860 

Account statements from HR Miller from various clients. 1858-1860 

Legal document Ralph Wormly & Wm. P. Proudfit and Wm. H. Easly. 6 January 1858 

Scope and Content

Title bond.

Account statement HR Miller from Bowman House. 19 January 1858 

Receipt HR Miller to Andrew Miller. 31 January 1858 

Scope and Content

Money to be paid to Frank Scott.

Notes. 8-11 February 1858 

Scope and Content

Regarding deeds sent out.

Promissory Note HR Miller to […]. 11 February 1858 

Receipt Hr Miller from John Topp. 19 February 1858 

Legal document for Elizabeth Root. 21 February 1858 

Scope and Content

Deposition questions for Marshall County Circuit Court cases James A. Root, et al v. […] Wm. Johnson & Jake St[urduart] &  James A. Root v. […] Wm. E. Ware.

Promissory Note HR Miller to Mrs. Eliza Thorp. 1 March 1858 

Scope and Content

For rent of office.

Tax receipt HR Miller from Isom J. Warren. 5 March 1858 

Tax receipt HR Miller from Isom J. Warren. 5 March 1858 

Scope and Content

For EE Miller.

Tax receipt William Tileston from WS McKee. 18 March 1858 

Tax receipt C. Davis from Jno. Y. Murray. 19 March 1858 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Tax receipt HR Miller from Jno. Y. Murray. 19 March 1858 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Receipt HR Miller from NB Orr. 31 March 1858 

Tax receipt Knox & Boggs from WW Bell. 10 April 1858 

Tax receipt HR Miller from WW Bell. 10 April 1858 

Scope and Content

For Eli Ayers.

Tax receipt HR Miller from WW Bell. 10 April 1858 

Account statement and receipt HR Miller from HA & SE Nelson. 21 April 1858 

List of parties pertaining to Eli Ayers. 5 May 1858 

Request for payment to Macfarlane, Ferguson & Co. 1 September 1858 

Receipt HR Miller from DW Owen. 1[3] September 1858 

Scope and Content

For subscription to the Southern Herald.

Account statement and receipt HR Miller from Carson & Thompson. 17 September 1858 

Bill HR Miller from John H. Miller. 18 September 1858 

Legal document Eli Ayers to HR Miller. 4 November 1858 

Scope and Content

Ayers grants Miller Power of Attorney.

Tax receipt HR Miller from William Dickson. 8 November 1858 

Scope and Content

Originally grouped with ‘Tax receipts Alabama.’

Letter Eli Ayers to George Miller. 18 November 1858 

Scope and Content

Regarding Chickasaw land suits.

Promissory note HR Miller from Thos. W. Montgomery. 18 November 1858 

Account statement and receipt HR Miller from CE Polk. 9 December 1858 

Scope and Content

Payment delivered by AJ Widener.

Receipt HR Miller from NA Wilder. 23 December 1858 

Account statement HR Miller from H. Daggett. 1859 

Account Statement HR Miller from Earle & Rouzle. 1859 

Scope and Content

Payment recorded.

Tax receipt HR Miller. 1859 

Scope and Content

From Tunica County.

Account statement HR Miller from CP Coffin. 1859 

Scope and Content

Payment recorded.

Account statement HR Miller from P. McCormick. 1859 

Scope and Content

Payment recorded.

Mississippi Correspondence. 1859 

Scope and Content

Empty container marked private, but to be preserved.

Account statement HR Miller from JL Rivers & Co. 1859 

Scope and Content

Payment recorded 15 February 1861.

Account statement HR Miller from HA & SE M[elner]. 1859 

Account statement HR Miller from Coleman & Reneau. 1859-1860 

Scope and Content

Payment recorded 15 February 1861.

Receipt HR Miller from E[N] Barksdale & […] Barksdale. 13 January 1859 

Receipt Edy Miller from Jno. Topp & RNJ Wilson. 17 January 1859 

Scope and Content

For Examiner subscription.

Receipt HR Miller from R. Bolton. 17 January 1859 

Receipt Edwin Miller from John W. H[oy]. 21 January 1859 

Account statement HR Miller from T. H[ollaway} Co. 26 January 1859 

Receipt HR Miller from Gallaway & Campbell. 27 January 1859 

Account statement HR Miller from Mississippi Central Railroad Co. 28 January 1859 

Payment & list of traveling expenses. February 1859 

Tax receipt EE Miller from Wm. Beachum. March 1859 

Tax receipt HR Miller from W. Brochur[n]. 10 March 1859 

Scope and Content

For William Tileston.

Tax receipt HR Miller from W. Beachum. 10 March 1859 

Tax receipt HR Miller from A[Y] Donaldson. 18 March 1859 

Scope and Content

For Knox & Boggs.

Tax receipt HR Miller from WS McKee. 18 March 1859 

Scope and Content

Tax receipt HR Miller from AY Donaldson’ 18 March 1859.

Tax receipt HR Miller from AY Donaldson. 18 March 1859 

Scope and Content

For William Tileston.

Tax receipts HR Miller from N Vern[on]. 19 March 1859 

Scope and Content

Originally grouped with other tax receipts from Tippah County.

Tax receipt Peter Jacobs from Robert Davenport. 23 March 1859 

Tax receipt HR Miller from Robert Davenport. 23 March 1859 

Receipt HR Miller from Lewis McCormick. April 1859 

Account statement and receipt HR Miller from H. Daggett. 21 April 1859 

Receipt HR Miller from Rogers & Beckett. 30 April 1859 

Scope and Content

Note from George Miller on reverse.

Tax receipt HR Miller from AY Donaldson. 3 May 1859 

Calling card Mr. & MRs. JN Gates to Honorable HR Miller & Lady. 16 June 1859 

Account statement HR Miller from Farrington & Howell. 26 June 1859 

Receipt HR from Macfarlane, Fergusson & Co. July 1859 

Promissory Note TG Mooney to HR Miller. 10 September 1859 

Account statement HR Miller from {…] & […] Sout[er]. 16 September 1859 

Account statement HR Miller from EH Lewis. 4 November 1859 

Scope and Content

Payment recorded 7 November 1859.

Receipt HR Miller from Robert N. Clark. 19 December 1859 

Robert H. Cherry appoints HR Miller & Charles Fontaine. 20 December 1859 

Receipt HR Miller from NAW Wilder. 23 December 1859 

Folder 4. 1860-1865 

Scope and Content

Legal and financial documents, correspondence.

Notes about cases and legal questions. 1860 

Receipt from Wm. Stovall. 1860 

Tax accounting. 1860 

Account statement HR Miller from Reed & Dickson. 1860 

Scope and Content

Payment recorded 17 February 1861.

Account statement HR Miller from CP Coffin. 1860 

Tax receipt HRM. 1860 

Tax receipt HR Miller from WS McKee. 1860 

Account of debt and credit. 1860 & 1862 

Account statement HR Miller from SE Melner. 1860 

Scope and Content

Payment recorded 7 [Jul] 1861.

Tax receipt HR Miller from WS McKee. 1860 

Scope and Content

For William Tileston,

Account statement HR Miller from Coleman & Roll. 1860 

Scope and Content

Payment recorded 15 February 1861.

Account statement HR Miller from F & Y Souter. 1860 

Scope and Content

Payment recorded 22 April 1861.

Account statement HR Miller from Mrs. Eliza Thorp. 1860 

Scope and Content

Payment recorded 14 February 1861.

Account statement HR Miller from JP Carr. 1860 

Scope and Content

Payment recorded 14 February 1861.

Account statement HR Miller from Leatherbury & Bell. 1860-1861 

Scope and Content

Payment recorded 29 May 1862.

Account statement HR Miller from NAW Wilder. 1860-1861 

Scope and Content

Payment recorded 5 [June] 1861, remitted by RW Edmondson.

Statement of debt to H. Bessinger. 1860-1865 

Statement of debt. 1860-1869 

Copy of account statements versus Crump & Co. 1860-1869 

Scope and Content

Attached is an abbreviated account of the ruling in Crump & Co. v. Geo. Miller dated 12 November 1868.

Receipt Bowman House to HR Miller. 16 January 1860 

Receipt HR Miller from E. Barksdale. 16 January 1860 

Scope and Content

For The Mississippi Office.

Receipt Grosvenor, Camp & Co. to HR Miller. 22 January 1860 

Legal document Ho-Yo-Pa-Hubby v. Henry Dunn. 27 January 1860 

Scope and Content

Regarding testimony obtained by Douglas H. Cooper, Indian Agent at Doaksville Choctaw Nation.

Account statement F. Roach to HR Miller. 27 January 1860 

Scope and Content

For Edwin’s tuition; payment recorded 2 July 1860.

Receipt HR Miller from RN Bolton. 31 January 1860 

Memo HR Miller. February 1860 

Scope and Content

Calculation of interest on notes for Cook estate.

Receipt HR Miler from EC R[uth]. 2 February 1860 

Statement of Accounting HR Miller. 13 February 1860 

Scope and Content

Involving DS Purvine, JR Calaway, and a payment to GG Robinson.

Receipt HR Miller from TJ Denton. 14 February 1860 

Tax receipt HR Miller from HB McVay. 23 February 1860 

Scope and Content

Franklin County, Alabama.

Tax receipt Mr. Pickens from HB McVay. 23 February 1860 

Scope and Content

Franklin County, Alabama.

Receipt Benj. D. Anderson to HR Miller. 24 February 1860 

Scope and Content

For work done by George (possibly a slave).

Receipt HR Miller from CS Passailaigue. 6 March 1860 

Scope and Content

For subscription to the Charleston Mercury.

Tax receipt William Tileston from Wm Beachum. 10 March 1860 

Tax receipt HR Miller from Wm Beachum. 11 March 1860 

Legal document Wolf Steppacher, Eleanor Pickens, Andrew Miller. 12 March 1860 

Scope and Content

Steppacher, as trustee for the Pickens family, assents to their sale of slaves to Andrew Miller. Slaves are listed by name and age.

Tax receipt Knox & Boggs from AY Donaldson and tax receipt Jacob Thompson from AY Donaldson. 16 March 1860 

Tax receipt William Tileston from AY Donaldson. 16 March 1860 

Tax receipt HR Miller (executor) from AY Donaldson. 16 March 1860 

Tax receipt HR Miller from AY Donaldson. 16 March 1860 

Tax receipt RA Pinson from R. Davenport. 23 March 1860 

Tax receipt HR Miller from R. Davenport. 23 March 1860 

Receipt HR Miller from R. Davenport. 24 March 1860 

Scope and Content

For Peter Jacobus.

Tax receipt EE Miller from [Wm] Beachum. 27 March 1860 

Tax receipt HR Miller from RH Humphreys. 14 April 1860 

Receipt HR Miller from Eli Ayers (2). 18 April 1860 

Note, unsigned. 18 April 1860 

Scope and Content

Indicates that Eli Ayers paid off the note.

Account statement Eli Ayers. 18 April 1860-18 August 1871 

Scope and Content

Debt and calculated interest.

Legal document Isaac S. Gholson & HR Miller. 20 April 1860 

Scope and Content

Gholson appoints Miller as his attorney.

Legal document Andrew J. Duncan, administrator of the estate of Sarah Duncan. May 1860 

Scope and Content

Account statement between Duncan and the estate.

Receipt Geo. Miller to HA Barr. 31 May 1860 

Account statement F. Roach to HR Miller. 15 June 1860 

Scope and Content

For Edwin’s tuition; payment recorded 2 July 1860.

Receipt HR Miler from McKinney & Co. 7 July 1860 

Legal document HR Miller & [J]M Blackwell. 30 July 1860 

Scope and Content

Chickasaw County Title Bond.

Account statement HR Miller from ECB Earle. 13 August 1860 

Scope and Content

Payment recorded 13 August 1860.

Account statement HR Miller from H. Worsham. 19 August 1860 

Account statement HR Miller to Chas. Butler, et al. September 1860 

Scope and Content

Payment recorded 15 October 1867 from S. Daggett to EH Miller, administrator of estate of HR Miller.

Promissory note HR Miler & RA Miller to JM Anderson (2). 13 October 1860 

Scope and Content

Clipped together with receipt HR Miller to JM Anderson.

Receipt HR Miller from EH Lewis. 3 November 1860 

Legal document BL Owen. 6 November 1860 

Scope and Content

Request that a judge authorize a change in contract between Owen and an estate to which he owed an irretrievable amount.

Legal document HR Miller & Benjamin L. Owen. 6 November 1860 

Scope and Content

Title bond.

Receipt HR Miller from R. McInnis & Co. 20 November 1860 

Scope and Content

For subscription to True Witness

Account statement Jacob Thompson from the estate of HR Miller. 1861 

Summary of taxes paid by HR Miller. 1861 

Account statement HR Miller to Martin [J.] Duke. 1861-1863 

Tax receipt HR Miller from BF Toomes. 7 March 1861 

Tax receipt William Tileston from BF Toomes. 7 March 1861 

Tax receipt HR Miller from TB Turner. 19 March 1861 

Tax receipt HR Miller from JG Barton. 19 March 1861 

Scope and Content

For FW Pickens.

Tax receipt HR Miller from JG Barton. 19 March 1861 

Military tax receipt HR Miller from Jno. Powell. 20 March 1861 

Tax receipt HR Miller from GW Walker. 22 March 1861 

Tax receipt HR Miller from CE Murphree. 23 March 1861 

Scope and Content

For FW Pickens.

Tax receipt HR Miller from JL Flaniken. 2 April 1861 

Tax receipt E. Winston from AY Donaldson. 9 April 1861 

Tax receipt Knox & Boggs from AY Donaldson. 9 April 1861 

Tax receipt William Tileston from AY Donaldson. 9 April 1861 

Tax receipt HR Miller from AY Donaldson. 9 April 1861 

Scope and Content

Pontotoc.

Tax receipt HR Miller from HB McVay. 24 April 1861 

Scope and Content

Franklin County, Alabama.

Statement signed by John H. Miller, Jr. 6 May 1861 

Scope and Content

Describes the amount of money left in HR Miller’s safe when he left to join the Confederate Army.

Tax receipt HR Miller from BF [Farmer]. 7 May 1861 

Tax receipt HR Miller from JL Alcorn & RH Humphreys. 15 May 1861 

Promissory note EE Miller to HR Miller. 20 May 1861 

Promissory note EE Miller to HR Miller. 29 May 1861 

Promissory note L. Neil & JL Rivers to John H. Miller. 25 October 1861 

Balance statement from the Bank of Memphis. 24 February 1862 

Scope and Content

Regarding HR Miller’s account.

Tax receipt HR Miller from JL Flanicken. 18 March 1862 

Tax receipt HR Miller from AY Donaldson; 31 March 1862 

Scope and Content

Pontotoc.

War tax receipt HR Miller from BC Earle. 2 April 1862 

Tax receipt HR Miller from N. Vernon. 5 April 1862 

Tax receipt HR Miller from Wm. Dickson. 10 April 1862 

Scope and Content

Franklin County, Alabama.

Tax receipt HR Miller from AY Donaldson. 21 April 1862 

Tax receipt HR Miller from N. Vernon. 5 April 1862 

Tax receipt HR Miller from Wm. Dickson. 10 April 1862 

Scope and Content

Franklin County, Alabama.

Tax receipt HR Miller from AY Donaldson. 21 April 1862 

Receipt RW Edmondson from Andrew Miller. 21 April 1862 

Scope and Content

For HR Miller.

Tax receipt Andrew Miller from TB Turner. 1 May 1862 

Scope and Content

For HR Miller.

Confederate States War tax receipt Andrew Miller from TB Turner. 14 May 1862 

Scope and Content

For HR Miller.

War tax receipt HR Miller from DK Fooshen. 15 May 1862 

Military & Special tax receipt FW Pickens from CE Murphree. 21 May 1862 

Letter TD Witherspoon to HR Miller. 9 July 1862 

Scope and Content

Witherspoon will accept appointment as chaplain to the 2nd Mississippi Regiment.

Statement of funds held. 16 August 1862 

Request for payment issued from the Charleston Mercury to HR Miller. 10 December 1862 

Tax receipt HR Miller from W. Dickson. 2 February 1863 

Letter Y. Wiley to Kate Wiley. 20 March 1863 

Scope and Content

Homefront letter; Father updates Kate on family’s comings and goings, including activities of various family slaves.

Tax receipt Andrew Miller from JF La[wfle]. 27 April 1863 

Scope and Content

For HR Miller.

Letter Y. Wiley to Kate Wiley. 28 April 1863 

Scope and Content

Reports of Yankee damage at home and update on enlisted family members.

Letter TD Witherspoon to Mrs. Susan G. Miller. 15 June 1863 

Scope and Content

Camp life from the perspective of the chaplain.

Legal document Gwen R. Cherry, Robert Gordon, George Miller, Edwin Miller. 19 July 1863 

Scope and Content

Petition from George and Edwin Miller to take control of the estate after HR Miller’s death because he left no will.

Letter Y. Wiley to Kate Wiley. 9 September 1863 

Scope and Content

Travel plans and update on enlisted family members.

Letter TD Witherspoon to Mrs. Susan G. Miller. 21 December 1863 

Scope and Content

Expresses thoughts and feelings about H.R.’s death.

Legal document George Miller, Edwin Miller, and William Kilpatrick.  5 March 1864 

Scope and Content

George and Edwin Miller appoint Kilpatrick attorney for themselves and HR Miller’s estate.

List of lands, bonds, and loans belonging to George & Edwin Miller. 16 April 1864 

Receipt AJ Clark from George Miller. 17 December 1864 

Account statement HR Miller from Mrs. ME Gordon. January 1865 

Scope and Content

Attached is a statement dated 8 October 1868 indicating that a claim to recover the money had been filed in court.

Promissory note George Morrow to Edwin Miller. 8 August 1865 

Letter William Tileston to HR Miller. 4 October 1865 

Scope and Content

Inquiring after his lands in Mississippi after the conclusion of the Civil War.

Letter Lawrence Coffin to George Miller. 13 October 1865 

Scope and Content

Update on business and friends.

Receipt George Miller and Edwin Miller from Wm. P. O[rns]. 23 October 1865 

Deed of conveyance Andrew J. & Sophie C. Clark and John H. Miller. December 1865 

Scope and Content

Draft.

Request for payment issued to George Miller from WMC Hamilton. 15 December 1865 

Folder 5. 1866 

Scope and Content

Legal and financial documents, correspondence.

Statement of account Edwin H. Miller with George Miller; 1866. 

Tax receipt Edwin H. Miller from TC Greenhill. 1866 

Scope and Content

Originally with label ‘Tax receipts Alabama.’

Tax receipt Pontotoc. 1866 

Scope and Content

Unsigned receipt with list of lots.

Letter Wm. H. Kilpatrick to George Miller. 5 January 1866 

Scope and Content

Kilpatrick must remain in Corinth.

Letter Lawrence Coffin to George Miller. 8 January 1866 

Scope and Content

Reflection on their circumstances and future; Coffin advises George to study law.

Receipt Edwin H. Miller from JR Sloane. 9 January 1866 

Legal document George Miller and James E. Matthews. 15 January 1866 

Scope and Content

Transfer of deeds and certified lists of land pertaining to Eli Ayers’ Chickasaw lands.

Letter Mrs. Gordon from Miss Mary C. Cherry. 26 January 1866 

Scope and Content

Reflection on circumstance, update on legal proceedings, and discussion of mutual friends and George and Edwin.

Receipt Edwin H. Miller from JR Sloane. 2 February 1866 

Statement of account Edwin H. Miller with George Miller; 2 February 1866 

Receipt George & Edwin H. Miller from Cory & Rootes. 6 February 1866 

Receipt George Miller & Edwin H. Miller from Webster & John H. Miller. 6 February 1866 

Scope and Content

For hire of servant Sally.

Partial list of items sold at estate sale. 31 February 1866 

Receipt George & Edwin H. Miller from S. Daggett. 10 March 1866  

Letter George Miller to Edwin H. Miller. 17 March 1866 

Scope and Content

Advises George not to take advice from “Judge Kil” and tells Edwin of his suspicions that Kilpatrick intentionally deceived them in a legal matter related to their business.

Voucher Chas. Roberts account. 21 March 1866 

Letter WH Cook to George Miller. 23 March 1866 

Scope and Content

Update on the family but especially interesting discussion of freedmen and work.

Citation to appear GR Cherry to George Miller. 24 March 1866 

Scope and Content

Appearance required in court to settle matters regarding HR Miller and Ebenezer Miller’s estates.

Citation to appear GR Cherry to Edwin H. Miller. 24 March 1866 

Scope and Content

Appearance required in court to settle matters regarding HR Miller and Ebenezer Miller’s estates.

Receipt CD Fontaine to Edwin H. Miller. 27 March 1866  

Legal document George Miller & Edwin Miller and Bradford S. Cherry. 28 March 1866 

Scope and Content

Transfer of all notes and accounts to be collected on for the estate of HR Miller.

Legal document George Miller & Edwin Miller and Bradford S. Cherry. 28 March 1866 

Scope and Content

Transfer of all notes and accounts to be collected on for the estate of HR Miller.

Receipt Edwin H. Miller from Bradford S. Cherry. 28 March 1866 

Legal document DJ Coleman and the estate of HR Miller. 31 March 1866 

Scope and Content

Probate Court document regarding debt owed Coleman.

Note WF Avent to Dr. Collier. 31 March 1866 

Letter FH Ervin to George Miller. 2 April 1866 

Scope and Content

Wedding invitation.

Receipt Paul Barringer from Oliver C. Carr. 10 April 1866 

Scope and Content

For DH & Levi Hoyle with WH Slover & Co.

Letter WT M[athers] to Brother Matthews. 12 April 1866 

Scope and Content

Writing about business with Eli Ayers and the late HR Miller.

Lists of books at Lochinvar and in Pontotoc. 20 April 1866 

Invitation “Yong Ladies” to George Miller. 27 April 1866 

Letter George Miller to Mrs. MC Magruder. 7 May 1866 

Scope and Content

Included repayment of debt incurred during the war and some description of efforts to move on and restore fortunes.

Letter George Miller to Edwin H. Miller. 10 May 1866 

Scope and Content

Update on business with “Captain M.” and Eli Ayers.

Receipt George Miller from Able Tullar. 10 May 1866 

Letter Mary Magruder to George Miller. 11 May 1866 

Scope and Content

Response to letter of 7 May; some reflection on prisoners of war and sacrifice for their lost cause.

Promissory note William Faulkner to George Miller or Edwin H. Miller. 12 May 1866 

Promissory note Thos. C. Nelson to George Miller or Edwin H. Miller. 12 May 1866 

Receipt Edwin H. Miller from JR Sloane. 14 May 1866 

Probate Claim Lewis ED Roberts against Edwin H. Miller. 14 May 1866 

Scope and Content

For the estate of HR Miller.

Probate Claim Andrew J. Duncan against Edwin H. Miller. 14 May 1866 

Scope and Content

For the estate of HR Miller.

Probate Claim Samuel J. Neal against Edwin H. Miller. 14 May 1866 

Letter Lawrence Coffin to George Miller. 17 May 1866 

Scope and Content

Coffin intends to attend George’s wedding.

Receipts for judgment in BR Sneed v. EH Miller. 21 May 1866 

Letter Richard Drake to George Miller. 22 May 1866 

Scope and Content

Declining invitation to the wedding.

Note from Virginia to George & Kate Miller. 24 May 1866 

Scope and Content

Accompanied bridal note.

Letter RL Coffin to George Miller. 26 May 1866 

Scope and Content

Goodbye and well-wishes.

List of claims against the estate of HR Miller. June 1866 

Letter George Miller to Edwin H. Miller. 2 June 1866 

Scope and Content

Describes efforts to settle HR’s business affairs.

Letter from CD Fontaine. 7 June 1866 

Scope and Content

Copies of statements and receipts for Crump v. David D. Stewart.

Letter A. Lon. Ervin to George Miller. 8 June 1866 

Scope and Content

Accompanied return of George’s fraternity pin.

Letter to CW Frazer. 9 June 1866 

Scope and Content

Information for court case not available.

Receipt HR Miller from John Ronzie. 11 June 1866 

Citation to appear GR Cherry to RA Miller, Susan Miller, and other siblings. 14 June 1866 

Scope and Content

Appearance required in court to settle matters regarding HR Miller and Ebenezer Miller’s estates.

Citation to appear GR Cherry to Richard & Margaret Nason. 14 June 1866 

Scope and Content

Appearance required in court to settle matters regarding HR Miller and Ebenezer Miller’s estates.

Letter Lawrence Coffin to George Miller. 19 June 1866 

Scope and Content

Reflections on life and an update on acquaintances.

Receipt Edwin H. Miller from GD Winston. 26 June 1866 

Scope and Content

For the publication of Administrator’s Notices for the estate of HR Miller.

Copy of list of lands belonging to HR Miller. 2 July 1866 

Letter Edwin H. Miller from George Miller. 8 July 1866 

Scope and Content

Information about land deals and Crump matter.

Receipt Edwin H. Miller from J. Robbins. 10 July 1866 

Promissory note James M. Duke to George & Edwin H. Miller. 11 July 1866 

Letter George Miller to James E. Matthews. 14 July 1866 

Scope and Content

Requests update on Raney case.

Letter James E. Matthews to George Miller. 27 July 1866 

Scope and Content

Response to 14 July letter; miscommunication meant no updates.

Legal document estate of HR Miller & Edwin H. Miller. 2 August 1866 

Scope and Content

Description of account and claim against estate.

Letter George & Kate Miller to Edwin Miller. 8 August 1866 

Scope and Content

Long letter that includes updates on mutual friends and family and an invitation for EH to live with George and Kate.

Letter George Miller to Edwin H. Miller. 8 August 1866 

Scope and Content

Business update to accompany previous letter.

Promissory note George & Edwin H. Miller from Martha Moore. 8 August 1866 

Probate Claim CJM Buchanan against Edwin H. Miller. 11 August 1866 

Receipt Edwin H. Miller from JP Carr. 16 August 1866 

Legal document George & Edwin H. Miller and Benjamin L. Owen; 18 August 1866 

Scope and Content

Rescinding contract made pertaining to the transfer of land and changing the terms of the relationship regarding said land to one of rental agreement.

Legal document RM Edmondson & Estate of HR Miller. 20 August 1866 

Scope and Content

Estate voucher for 1855.

Letter George Miller to Edwin H. Miller. 24 August 1866 

Scope and Content

Advises Edwin not to work with Duff, describes meeting with Mrs. Jacob Thompson, and discusses Kate’s resplendent moral character.

Letter Edwin H. Miller to George Miller. 24 August 1866 

Scope and Content

Update on estate business.

List of lands deeded to “us” by AJ Clark. 25 August 1866 

Letter George Miller to Edwin H. Miller. 25 August 1866 

Letter George Miller to Edwin H. Miller. 25 August 1866 

Scope and Content

Regarding land.

Certified statement JH Viser for George & Edwin H. Miller. 30 August 1866 

Scope and Content

Regarding land.

Copies of General Order No. 2 from WL Duff. 1 September 1866 

Scope and Content

Copied to George Miller in his role as Major, A.A., and Inspector General.

Letter WL Duff from Jas. M. Kennard. 4 September 1866 

Scope and Content

Request for report about the militia.

Letter George Miller to Edwin H. Miller. 11 September 1866 

Scope and Content

Updated planning about collecting and paying debts related to the estate.

Letter George Miller to Mrs. Mary B. Tileston. 12 September 1866 

Scope and Content

Discussing future of Tileston land in Mississippi and possibility of transferring responsibility to HA Barr.

Letter George Miller to Brigadier General Ervin. 13 September 1866 

Scope and Content

Attempt to settle the Yarborough estate.

Letter George Miller to Jos. J. Davis. 13 September 1866 

Scope and Content

Militia updates.

Letter JF Sample to George Miller. 14 September 1866 

Scope and Content

Response to request for land and tax assessment.

Letter George Miller to Major JR Perry. 15 September 1866 

Scope and Content

Very damaged but short note about militia.

Letter Wm. F. Paine to George Miller. 17 September 1866 

Scope and Content

Inquiry about militia duties for teachers and students.

Letter George Miller to Colonel Jas. M. Kennard. 18 September 1866  

Scope and Content

Update on the state of the militia.

Legal document TJ Denton & JW Cook and the estate of HR Miller. 2 October 1866 

Scope and Content

Probate Court document regarding debt owed Denton & Cook.

Receipt Oliver Carr from Edwin H. Miller. 7 October 1866 

Letter TG Mooney to Edwin H. Miller. 14 October 1866 

Scope and Content

Damaged letter about delayed repayment.

Receipt from Martin & Duke. 15 October 1866 

Scope and Content

Attached probate court document dated 1 February 1866.

Receipt George Miller & Edwin H. Miller from J[H] Timberlake. 24 October 1866 

Receipt Edwin H. Miller from Henry Doak. 2 November 1866 

Scope and Content

Attached probate court document dated 15 October 1866.

Receipt Edwin H. Miller from JA Belvin. 13 November 1866 

Receipt Edwin H. Miller from Southern Express Company. 13 November 1866 

Scope and Content

For transport of two corpses (Hugh and Susan Miller who had been interred in Virginia while the Civil War continued).

Receipt Edwin H. Miller from Rogers & Miller. 13 November 1866 

Scope and Content

For two headstones.

Receipt Edwin H. Miller from John W. Davies. 14 November 1866 

Receipt Edwin H. Miller & George Miller from [W]M McAlister. 16 November 1866 

Scope and Content

For transport of corpses and rental of a hearse and carriage.

Letter James E. Matthews to George Miller. 18 November 1866 

Scope and Content

Update on Ayers business with Barr and Withers and on the Raney case.

Receipt Edwin H. Miller & George Miller from Thomas Kade. 19 November 1866 

Scope and Content

For material for a vault for interment.

Receipt Edwin H. Miller & George Miller from CH Messerole, Sexton. 20 November 1866 

Scope and Content

For the preparation of two graves.

Receipt Edwin H. Miller & George Miller from Westbrooks & Matheny. 20 November 1866 

Scope and Content

For archboards for the vaults.

Statement of account Edwin H. Miller & the estate of HR Miller. 20 November 1866 

Scope and Content

For the costs of reburial.

Letter John H. Miller to George Miller. 23 November 1866 

Scope and Content

Update on land in the bottoms, including description of cultivation, sale, and labor prospects and of “Yankees” and “army Negroes.”

Letter to FF Freeman. 7 December 1866 

Scope and Content

Apology for missing meeting.

Probate Claim John B. Wiley against Edwin H. Miller. 7 December 1866 

Letter George Miller to Dr. WC Norwood. 12 December 1866 

Scope and Content

Final settlement of Ebenezer Miller’s estate.

Letter to George Miller. 14 December 1866 

Scope and Content

Regarding letter on reverse dated 29 November 1866.

Letter J. Robbins to George Miller. 26 December 1866 

Scope and Content

Attempt to mediate between Edwin and George; advises that they turn the estate over to a third party because of their falling out.

Folder 6. 1867 

Scope and Content

Legal and financial documents, correspondence.

Various receipts and plans related to the construction of George Miller’s home in Oxford. 1867 

Settlements in court cases involving Edwin H. Miller & George Miller. 1867 

Telegraph for George Miller to Edwin H. Miller. 1867 

Various summonses for cases related to HR Miller’s estate. 1867 

Letter McCombs & Co. to Edwin H. Miller. 2 January 1867 

Scope and Content

Expressing sympathy for death of father and requesting money.

List of accounts to be collected by GR Cherry for George & Edwin H. Miller. 14 January 1867 

Letter Ward & Cooper to George Miller. 20 January 1867 

Scope and Content

Includes post-script from SP Cooper; information about claims and receipts.

Note Edwin H. Miller & George Miller to J. Robbins. 21 January 1867 

Scope and Content

Transfer of notes related to the estate of Jas. H. Yarborough; Yarborough tax receipts attached.

Letter Lawrence Coffin to George Miller. 21 January 1867 

Scope and Content

Asks George to distribute Dillard, Pinson & Co. cards.

Incorrect? Copy of 1st Annual Account of HR Miller’s estate. February 1867 

Copy of 1st Annual Account of HR Miller’s estate. February 1867 

Letter IB Kirtland to Mesrs. Avent & Lyles. 14 February 1867 

Scope and Content

Receipt.

Tax receipt HR Miller from DC Greenhill. 18 February 1867 

Scope and Content

Originally grouped with ‘Tax receipts Alabama.’

Letters Dillard, Pinson, & Co. to George Miller. 19 February & 27 September 1867 

Scope and Content

Communication about personal financial dealings.

Letter George Miller to Edwin H. Miller. 22 February 1867 

Scope and Content

Regarding payments made in Confederate bonds and a Tennessee Supreme Court decision regarding redemption of funds; also describes potential impact of division of Franklin and Colbert counties.

Tax receipt George Miller from More McCarly. 23 February 1867 

Letter IF Sample to George Miller. 28 February 1867 

Scope and Content

Reports paid taxes in Memphis.

Tax receipt Estate of HR Miller from JV Thomas. 1 March 1867 

Scope and Content

Itawamba County.

Letter Mary C. Cherry to George Miller. 2 March 1867 

Scope and Content

Inquiry about land holdings and reflection on death and the afterlife.

Letter Isaac Mooser to George Miller. 18 March 1867 

Scope and Content

Friendly catching up; laments radical rule and end of slavery.

Legal document Isaac Mooser & JL Burton. 19 March 1867 

Scope and Content

Sworn testimony from Mooser.

Letter RW Edmondson to George Miller. 20 March 1867 

Scope and Content

Summary of business and Edmondson’s thoughts on the suit against George and Edwin.

Letter George Miller to Edwin H. Miller. 20 March 1867 

Scope and Content

Announces birth of a daughter and shares business and lawsuit information.

Letter George Miller to Edwin H. Miller. 2 April 1867 

Scope and Content

Informs Edwin of wife’s illness and updates him on business missed in his absence.

Letter George Miller to GR Cherry. 5 April 1867 

Scope and Content

Update on Jacob Thompson land matter, wife’s illness, and final settlement of Ebenezer Miller’s estate.

Letter George Miller to Edwin H. Miller. 3 May 1867 

Scope and Content

More on Kate’s illness and their current court cases and business dealings.

Letter Edwin H. Miller to George Miller. 6 May 1867 

Scope and Content

Describes Edwin’s thoughts on Ebenezer Miller estate.

Letter John H. Miller to George Miller. 20 May 1867 

Scope and Content

Confirms delivery of document to court and updates George on crops and stock.

Letter George Miller to Edwin H. Miller. 21 May 1867 

Scope and Content

Informs Edwin of attractive land speculation deal and laments their current circumstances.

Letter Cousin [Hibernia] to George Miller. 14 June 1867 

Scope and Content

Travel plans.

Letter EL Hawkins t o Edwin H. Miller. 20 June 1867 

Scope and Content

Provides information on Beachum case previously in HR Miller’s care.

Letter Edwin H. Miller to George Miller. 1 July 1867 

Scope and Content

Update on land and crops and general melancholy.

Letter George Miller to Edwin H. Miller. 8 July 1867 

Scope and Content

Some business news but mostly a description of a social event at the college.

Letter George Miller to Eli Ayers. August 1867 

Scope and Content

Informs Ayers of Captain Jas. E. Matthews death.

Letter George Miller from Edwin H. Miller. 3 August 1867 

Letter George Miller to Edwin H. Miller. 7 August 1867 

Scope and Content

Travel plans and building plans.

Legal document George Miller. 21 August 1867 

Scope and Content

Certificate of registration (as a legal voter) related to “Act to provide for the more efficient government of the Rebel states.”

Promissory note JP Duff to George Miller & Edwin H. Miller. 24 August 1867 

Letter Eli Ayers to George Miller. 25 August 1867 

Scope and Content

Contemplates effect of Captain James Matthews death on Chickasaw land case.

Letter Edwin H. Miller from George Miller. 15 September 1867 

Scope and Content

George reports on family illness and business.

Letter Edwin H. Miller from George Miller. 16 September 1867 

Scope and Content

General update on future plans.

Letter Edwin H. Miller from George Miller. 24 September 1867 

Scope and Content

Regarding funds related to the estate and other financial matters.

Letter George Miller to Sam’l Matthews. 26 September 1867 

Scope and Content

Expresses regrets over father’s (James Matthews) death and inquires after business Millers were conducting with James.

Receipt George Miller to S. Daggett. 15 October 1867 

Scope and Content

For Dr. Charles Butler estate.

Promissory note George Miller & Edwin H. Miller to IP Cameron. 17 October 1867 

Receipt Wm. B. Hawkins to George Miller & Edwin H. Miller; 25 October 1867 

Letter George Miller to Edwin H. Miller. 30 October 1867 

Scope and Content

Update on HR Miller’s estate matters and family affairs.

Letter George Miller to Edwin H. Miller. 31 October 1867 

Scope and Content

Provides answers to questions about crops and stock not included in earlier missive.

Letter Edwin H. Miller to George Miller. 4 November 1867 

Scope and Content

Provides some information about possible land sale.

Letter Henry Laird to George Miller. 9 November 1867 

Scope and Content

Asks for probated note regarding 1861 business with HR Miller.

Letter Sam. W. Matthews to George Miller. 10 November 1867 

Scope and Content

Reports that Matthews family lawyers in Chickasaw land dealings both died and so their end is at a standstill.

Letter Edwin H. Miller to George Miller. 15 November 1867 

Scope and Content

Report on visit with Colonel Dickson.

Letter George Miller to Edwin H. Miller. 21 November 1867 

Scope and Content

Debates the merits of an offer for some land.

Letter RW Edmondson to Edwin H. Miller. 26 November 1867 

Scope and Content

Update from their representative in estate suits.

Letter George Miller to Edwin H. Miller. 26 November 1867 

Scope and Content

Expresses concerns about father-in-laws sudden impending marriage to a younger woman from the Tankersley family.

Letter WH Kilpatrick to Edwin H. Miller. 29 November 1867 

Scope and Content

Update on Henry Duke and other business related to HR Miller’s estate.

Letter George Miller to Edwin H. Miller. 2 December 1867 

Scope and Content

Update on various business dealings, especially land sale.

Letter George Miller to Edwin H. Miller. 10 December 1867 

Scope and Content

Presents a new land deal with “Vance.”

Letter RW Edmondson to Edwin H. Miller. 11 December 1867 

Scope and Content

Provides information about HR Miller’s office agreement prior to his death.

Legal document HR Miller estate & JF Newberry. 19 December 1867 

Scope and Content

Notification to HR Miller or his estate of Newberry’s bankruptcy.

Letter George Miller to Edwin H. Miller. 26 December 1867 

Scope and Content

Expresses some disagreement about the state of their relationship, especially as it involves financial affairs.

Folder 7. 1868 

Scope and Content

Legal and financial documents, correspondence.

Scrap paper- Notes & Memoranda of Settlement with Wm Dickson. 1868 

List of lands and dates of sale. 1868 

Scope and Content

Torn; the top third is missing.

List of settlements against George & EH Miller. 1868 

Claims against estate of HR Miller. 1868 

Letter George Miller to Edwin H. Miller. 3 January 1868 

Scope and Content

Advised Edwin to accept Dickson’s propositionAdvised Edwin to accept Dickson’s proposition.

Letter SA Spencer to George Miller. 18 January 1868 

Scope and Content

Regarding Maguire claim.

Legal document George and Edwin H. Miller & David H. Mayben and Booker Sargeant Freedman. 28 January 1868 

Scope and Content

Articles of agreement.

Second annual account for HR Miller’s estate. February 1868 

Scope and Content

George & Edwin Miller ordered to sell particular plots of land to cover debts of the estate.

Legal document-Probate court judgment George & Edwin H. Miller. February 1868 

Scope and Content

George & Edwin Miller ordered to sell particular plots of land to cover debts of the estate.

Legal document-Probate court judgment George & Edwin H. Miller. February 1868 

Scope and Content

George & Edwin Miller ordered to sell particular plots of land to cover debts of the estate.

Account between the estate of HR Miller and George & Edwin Miller. February 1868 

Scope and Content

Relevant documents (notes, receipts, etc.) attached.

Letter Wm. H. Clark to George Miller. 7 February 1868 

Scope and Content

Clark catching up after learning George was not killed during the Civil War.

Legal document-petition George Miller & Edwin H. Miller. 12 February 1868 

Scope and Content

“A full history of estate affairs presented to the ‘Jackals.’”

Letter George Miller to Edwin H. Miller. 24 February 1868 

Scope and Content

Update on Viser business.

Letter J. Robins to George Miller. 26 February 1868 

Scope and Content

Advice on land sales.

Letter Alex Kirkpatrick to “Dear Sir” (George Miller). 4 March 1868 

Scope and Content

Expressed disappointment about a missed meeting and insisted on concluding their business.

Tax receipt Estate of HR Miller from DT Beall. 4 March 1868 

Scope and Content

Tishomingo County.

Bill George & Edwin H. Miller from the Offices of the Circuit & Chancery Courts of Itawamba County. 6 March 1868 

Summons for bankruptcy court issued to George & Edwin H. Miller. 19 March 1868 

Scope and Content

For Lorenzo D. Sa[uder].

Southern Life Insurance Company advertisement. 20 March 1868 

Tax receipt Edwin H. Miller from Sam M. Steenson. 24 March 1868 

Scope and Content

Franklin County, Alabama.

Receipt George & Edwin H. Miller from John N. Sloan. 8 April 1868 

Scope and Content

For payment of claims against estate of HR Miller.

Tax receipt George & Edwin H. Miller from WW Bell. 8 April 1868 

Scope and Content

Pontotoc.

Receipt George Miller from NA Lankford. 9 April 1868 

Scope and Content

For payment of claims against estate of HR Miller.

Tax receipt George & Edwin H. Miller from James M. Dillard. 16 April 1868 

Scope and Content

Lee County.

Tax receipt George & Edwin H. Miller from James M. Dillard. 17 April 1868 

Scope and Content

Lee County.

Tax receipt George Miller from WS McKee. 27 April 1868 

Letter J. Robins to George Miller & Edwin H. Miller. 3 May 1868 

Scope and Content

Inquiry about land sale and land forfeited for taxes.

Promissory note RT Jones to George & Edwin H. Miller. 10 May 1868 

Tax receipt George & Edwin H. Miller. 28 May 1868 

Scope and Content

Lee County.

Letter J. Robins to George Miller. 30 May 1868 

Scope and Content

Regarding attempts to redeem land.

Receipt George & Edwin H. Miller from J. Robins. 30 May 1868 

Letter J. Robins from CA Brougher. 2 June 1868 

Scope and Content

Response to inquiry about land redemption.

Letter George & Edwin H. Miller from J. Robins. 5 June 1868 

Scope and Content

Update on land redemption.

Letter George & Edwin H. Miller from SA Spencer. 8 June 1868 

Scope and Content

Update on land redemption negotiations.

Letter CA Brougher from George Miller (For Edwin H. Miller). 9 June 1868 

Scope and Content

Update on land redemption negotiations.

Legal document-Cancelled power of attorney order. 9 June 1868 

Letter George Miller from Sam. W. Matthews. 10 June 1868 

Scope and Content

Information about reservations sent by Express.

Letter BL Owen from George Miller. 15 June 1868 

Scope and Content

Letter unsigned.

Invitation to the University of Mississippi Commencement Ball. 25 June 1868 

Bill of sale from Mose McCarley. 6 July 1868 

Scope and Content

Cancelled 1 April 1869; land was sold for taxes because the owner was unknown.

Summons for Probate Court issued to George & Edwin H. Miller. 20 July 1868 

Scope and Content

For JM Cameron.

Letter Dillard, Pinson, & Co. to George Miller. 20 July 1868 

Scope and Content

Communication about HR Miller’s papers in possession of the company.

Letter George Miller from JL Murray. 30 July 1868 

Scope and Content

Brick delivery.

Letter George & Edwin H. Miller from DW Sadler. 1 August 1868 

Scope and Content

Possible land sale near Baldwin.

Letter George Miller from Lawrence Coffin. 3 August 1868 

Scope and Content

Request for George to examine a client’s titles in Oxford.

Letter George Miller to DW Sadler. 6 August 1868 

Scope and Content

Response & offer for 1 August letter.

Legal document- cancelled power of attorney order. 7 August 1868 

Letter George Miller from DW Sadler. 9 August 1868 

Scope and Content

Counteroffer regarding land near Baldwin.

Letter George Miller from Dillard, Pinson. & Co. 12 August 1868 

Scope and Content

Response regarding 3 August letter.

Letter Edwin H. Miller from George Miller. 17 August 1868 

Scope and Content

Update on status of securities.

Letter Edwin H. Miller from George Miller. 20 August 1868 

Scope and Content

Continuation of 17 August letter.

Letter Edwin H. Miller from Silas A. Miller. 24 August 1868 

Scope and Content

Request to cut wood on Tunica property.

Letter George Miller from HA Barr. 26 August 1868 

Scope and Content

Various land updates.

Letter Edwin H. Miller from George Miller. 31 August 1868 

Scope and Content

Land and other business dealings.

Probate court claim Paul Barringer against the estate of HR Miller. 2 September 1868 

Letter George & Edwin H. Miller from Alexander Kirkpatrick. 8 September 1868 

Scope and Content

Regarding petition of Sarah E. Miller.

Letter George Miller from BH Landrith. [11] September 1868 

Scope and Content

Attempt to set up a meeting to purchase land.

Receipt Edwin H. Miller from NA Lankford. 8 October 1868 

Scope and Content

For court costs.

Letter George Miller from RW Edmondson. 15 October 1868 

Scope and Content

Discussion of how to divide payment for a judgment by affected parties.

Letter George Miller from BH Landrith. 16 October 1868 

Scope and Content

Inquired to confirm Tunica County land sale.

Letter George & Edwin H. Miller from GR Cherry. 17 October 1868 

Scope and Content

Inquired about payment of fees in court case.

Account & receipt George Miller from WS McKee. 22 October 1868 

Cotton tax receipt George Miller from JM [Dollard]. November 1868 

Scope and Content

For Lee County.

Summons for Probate Court issued to George & Edwin H. Miller. 9 November 1868 

Scope and Content

Regarding Lee County.

Letter E. Oliver from George Miller. 10 November 1868 

Scope and Content

Requests regarding business dealings.

Letter Jno. H. Miller from Chas. S. Work. 13 November 1868 

Scope and Content

Chickasaw land case.

Receipt E. Oliver from George Miller. 18 November 1868 

Legal document Thomas [J] Swann, Auditor of Public Accounts. 20 November 1868 

Scope and Content

Swann’s certification that George & Edwin Miller purchased land.

Legal document George & Edwin H. Miller and Stoddard W. Twitchell. 21 November 1868 

Scope and Content

Land sale in the Chickasaw cession.

Statement of taxes paid by Wm. Dickson. 25 November 1868 

Scope and Content

Franklin County, Alabama.

Statement of taxes paid by Wm. Dickson. 25 November 1868 

Receipt George Miller from Reynolds, Boone & Reynolds. 26 November 1868 

Invitation to Mr. & Mrs. George Miller from Mr. & Mrs. Wm. Thompson. 10 December 1868 

Scope and Content

Also issued on behalf of Lulie M. Thompson & Dr. JC Chandler.

Letter George Miller from Dillard, Pinson, & Co. 12 December 1868 

Letter George Miller from CV Miller. 19 December 1868 

Scope and Content

Regarding cotton seed.

Letter Wm. Dickson from George Miller. 21 December 1868 

Scope and Content

Deed and sale information for land sold to Denton.

Letter George Miller from Wm. Dickson. 25 December 1868 

Scope and Content

Response to 21 December letter.

Letter George Miller from John C. Warren. 27 December 1868 

Scope and Content

Crops and tending idle land for George.

Summons for bankruptcy issued to George & Edwin H. Miller. 29 December 1868 

Scope and Content

For James M. Duke.

Letter George Miller from RA Miller. 29 December 1868 

Scope and Content

Explanation of land dealings between Handly, Philips, and Smith.

Letter Jhon henary Miller from GW Rhodes. 31 December 1868 

Scope and Content

Inquiry about continuing rental relationship.

Folder 8. 1869 

Scope and Content

Legal and financial documents, correspondence.

Account Zack T. with George Miller. 1869 

Account Sales, Robert Isom. 1869 

Account Sales, Owen & Bro. & George Miller. 1869 

Receipt WA West to George Miller. 1869 

Scope and Content

For Southern Railroad Association transportation of lumber.

Receipt WA West to George Miller. 1869 

Scope and Content

For Southern Railroad Association transportation of lumber.

Receipt WA West to George Miller. 1869 

Scope and Content

For Southern Railroad Association transportation of lumber.

Letter George Miller from Wm. Dickson. 1 January 1869 

Scope and Content

Regarding land sold; Attached, Southern Express Company envelope.

Letter Walter & Scruggs to HA Barr. 3 January 1869 

Scope and Content

Request for Miller money.

Receipt George Miller from WLM Kee. 8 January 1869 

Letter George & Edwin H. Miller from JR Dickson. 11 January 1869 

Scope and Content

Regarding the Kirkpatrick note.

Receipt George Miller from Southern Express Company. 13 January 1869 

Letter Eli Ayers to AJ Barr. 20 January 1869 

Scope and Content

Request for George Miller’s list of lands.

Letter George Miller from John H. Miller. 21 January 1869 

Scope and Content

Regarding the failed purchase of cotton seed.

Letter George Miller from John H. Miller. 23 January 1869 

Scope and Content

Regarding a Mr. Rhodes and possible work.

Report from E. Oliver. 25 January 1869 

Scope and Content

Regarding crops and profits from land farmed by Mayben and Booker but owned by George & Edwin H. Miller.

Summons to US District Court in Oxford. 

Scope and Content

Fontaines, Cherrys, and Miller brothers all called.

Third Annual Account for the Estate of HR Miller. February 1869 

Scope and Content

More complete account than previous years.

Third Annual Account for the Estate of HR Miller. February 1869 

Statement of HR Miller’s taxes for Franklin County, Alabama. February 1869 

Scope and Content

Paid by William Dickson.

Letter George Miller from HA Barr. 2 February 1869 

Scope and Content

Requesting George’s presence during a visit from Eli Ayers and SW Matthews.

Receipt Wilson & Carr to George & Edwin H. Miller. 10 February 1869 

Scope and Content

For the judgment in Charles P. Coffin v. George & Edwin H. Miller, Administrators, Hugh R. Miller, deceased (Wilson & Carr were Coffin’s attorneys).

Receipt George and Edwin H. Miller from John N. Sloan. 12 February 1869 

Scope and Content

For payment of claims against estate of HR Miller.

Receipt George Miller from JH Hoy. 16 February 1869 

Scope and Content

For payment of claims against estate of HR Miller.

Letter Robert Miller from Shearer & Kern. 24 February 1869 

Scope and Content

Regarding the purchase of seed.

Letter George Miller from Manlove & Hobart. 24 [February] 1869 

Scope and Content

Regarding the purchase of seed.

Letter George Miller from HF Given. 26 February 1869 

Scope and Content

Regarding the purchase of seed.

Letter George Miller from WR Greene. 26 February 1869 

Scope and Content

Regarding the purchase of seed.

Letter George Miller from David Dickson. 27 February 1869 

Scope and Content

Regarding agents and seed; Advertisement attached.

Note: Mr. & Mrs. HS Lewis At Home. 4 March 1869 

Letter George Miller from WR Stone. 4 March 1869 

Scope and Content

Discussing sales and planting.

Letter Samuel Matthews from George & Edwin H. Miller. 11 March 1869 

Scope and Content

Seeking repayment for a favor.

Letter George Miller from J. B[oohinan]. 12 March 1869 

Scope and Content

Informing Miller that land in an unnamed county was forfeit to the state for failure to pay taxes.

Letter George Miller from Grover & Baker Sewing Machine Co. 12 March 1869 

Scope and Content

Inquiring about sewing machine.

Letter from Grover & Baker Sewing Machine Co. 15 March 1869 

Scope and Content

Inquiring about selling sewing machine.

Receipt George & Edwin H. Miller from Sam Matthews. 15 March 1869 

Scope and Content

For payment of claims against estate of HR Miller.

Letter George Miller from David Dickson. 17 March 1869 

Scope and Content

Regarding an unfilled seed order; attached Southern Express Company money envelope.

Letter George Miller from E. Oliver. 18 March 1869 

Scope and Content

Regarding Twitchell, land, and crop sales.

Letter George & Edwin H. Miller from William Dickson. 21 March 1869 

Scope and Content

Informing brothers that Dickson paid their taxes; also contains information about the M&C Railroad and a scheme to induce emigration to the state.

Letter George Miller from JR Dickson. 22 March 1869 

Scope and Content

Inquiring about the note Dickson held on the brothers & Kirkpatrick.

Receipt George & Edwin H. Miller from WG Vaughan. 22 March 1869 

Scope and Content

For court fees.

Letter [Unsigned] to David Dickson. 23 March 1869 

Scope and Content

Regarding an unfilled seed order.

Tax receipt John W. Thompson from SJ Biggs. 23 March 1869 

Scope and Content

For George & Edwin H. Miller.

Tax receipt George & Edwin H. Miller from SJ Biggs. 1 April 1869 

Scope and Content

Tippah County.

Promissory Note George & Edwin H. Miller to James E. Eades. 30 April 1869 

Promissory Note George & Edwin H. Miller to James E. Eades. 30 April 1869 

Letter George Miller from Stephen Daggett. 3 May 1869 

Scope and Content

Inquiry about the Ayers land claim.

Letter George Miller from Henry Duke. 3 May 1869 

Scope and Content

Asking for correspondence between HR Miller and Posters & Scruggs regarding the Aaron Root suit.

Letter George Miller from G. Bergland. 10 May 1869 

Scope and Content

Regarding a meeting between the two.

Letter [Unsigned] to Stephen Daggett. 11 May 1869 

Scope and Content

Contains information about the Ayers case and title and the “Hoyoponubby” case.

Letter George Miller from G. Bergland. 17 May 1869 

Scope and Content

Communications about the plan for Miller’s house and future construction.

Tax receipt George & Edwin H. Miller from WW Bell. 22 May 1869 

Scope and Content

Pontotoc.

Letter George & Edwin H. Miller from J. Robins. 26 May 1869 

Scope and Content

Contains information about taxes and estate business in Guntown.

Letter George Miller from JR Dickson. 4 June 1869 

Scope and Content

Regarding note Dickson held on brothers and Kirkpatrick.

Letter George & Edwin H. Miller from IN Whiteside. 11 June 1869 

Scope and Content

Communicating about tax sale of land.

Report on HR Miller Estate from IN Whiteside. 11 June 1869 

Scope and Content

For Tishomingo County.

Letter JR Dickson from George Miller. 18 June 1869 

Scope and Content

Regarding plan for payment of not Dickson held on brothers and Kirkpatrick.

Letter George Miller from G. Bergland. 19 June 1869 

Scope and Content

Regarding meeting about decision for the house.

Letter George Miller from Edwin H. Miller. July 1869 

Scope and Content

About Edwin’s visit to Jimmy Gordon.

Tax Receipt Edwin H. Miller from DT Beall. 1 July 1869 

Letter George Miller from Whitworth & Hoskins. 8 July 1869 

Scope and Content

Regarding lumber sale.

Letter Edwin H. Miller to George Miller. 10 July 1869 

Scope and Content

More information and concerns about the situation with Aunt Susan Miller.

Letter HA Barr from Samuel Matthews. 24 July 1869 

Scope and Content

Attempts to settle HR Miller accounts.

Tax receipt George Miller from EM Main. 24 July 1869 

Scope and Content

Lafayette County.

Letter George Miller to JC Reedus. 26 July 1869 

Scope and Content

About an order for custom parts for Miller’s house; 22 July letter from Reedus attached.

Letter George Miller from JC Redus. 28 July 1869 

Scope and Content

Regarding a delay in the lumber order because Redus’ mill burned down.

Letter Edwin H. Miller from George Miller. 31 July 1869 

Scope and Content

Primarily about his financial situation.

Letter Edwin H. Miller from George Miller. 31 July 1869 

Scope and Content

Inquiry about a small claims settlement.

Receipt WA West to George Miller. 1 August 1869 

Scope and Content

For Southern Railroad Association for transportation of lumber.

Letter JC Redus from George Miller. 6 August 1869 

Scope and Content

Review of lumber order.

Letter George Miller from JC Redus. 8 August 1869 

Scope and Content

Update on lumber order.

Letter George Miller from John H. Miller. 12 August 1869 

Scope and Content

General news and information about a section of land.

Letter George Miller from JC Redus. 13 August 1869 

Scope and Content

Update on lumber order.

Receipt WA West to George Miller. 13 August 1869 

Scope and Content

For Southern Railroad Association for transportation of lumber.

Letter George Miller from Edwin H. Miller. 19 August 1869 

Scope and Content

Communicating about settling various accounts.

Letter George Miller from JC Redus. 23 August 1869 

Scope and Content

Update on lumber order.

Letter George Miller from Edwin H. Miller. 25 August 1869 

Scope and Content

Regarding Aunt Susan Miller’s claim against Miller brothers.

Voucher No. 10. 26 August 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Letter George Miller from AC Carr. 28 August 1869 

Scope and Content

Inquiry about several bankruptcy discharges.

Letter Edwin H. Miller from George Miller. 30 August 1869 

Scope and Content

Regarding the debt to Coleman and the settlement with Aunt Susan Miller.

Voucher No. 11. 30 August 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Letter George Miller from [__] B Calico [Calicoat?]. 31 August 1869 

Scope and Content

Update on shingles order and payment.

Letter George Miller from JC Redus. 2 September 1869 

Scope and Content

Update on lumber order.

Letter JC Redus from George Miller. 6 September 1869 

Scope and Content

Regarding the lumber order.

Receipt WA West to George Miller. 7 September 1869 

Scope and Content

For Southern Express Co. for package delivered to DPC.

Receipt WA West to George Miller. 8 September 1869 

Scope and Content

For Southern Railroad Association lumber.

Letter George Miller from Bergland & Bros.-McDonald. 8 September 1869  

Scope and Content

Notification of shipment.

Letter George Miller from JC Redus. 10 September 1869 

Scope and Content

Update on lumber order.

Receipt WA West to George Miller. 11 September 1869 

Scope and Content

For Southern Express Co. for package delivered to G. Bergland & Brother.

Letter George Miller from Bergland & Bros.-McDonald. 15 September 1869 

Scope and Content

Update on lumber order.

Letter George Miller from Bergland & Bros.-McDonald. 16 September 1869 

Scope and Content

Enclosed bill.

Letter George Miller from NW Bergland. 17 September 1869 

Scope and Content

Update on house construction.

Receipt WA West to George Miller. 17 September 1869 

Scope and Content

For Southern Express Co. for package delivered to Messrs. G. Bergland & Bros.

Tax assessment & receipt George Miller from A. Devaney. 18 September 1869 

Scope and Content

Franklin County, Alabama.

Letter JC Redus from George Miller. 20 September 1869 

Scope and Content

Review of lumber order; also attached Letter from Redus dated 17 September 1869.

Document George Miller & Edwin H. Miller. 30 September 1869 

Scope and Content

Authorizes an unnamed agent to collect rents for the Millers.

Letter George Miller form JC Redus. 1 October 1869 

Scope and Content

Request for payment.

Receipt WA West to George Miller. 1 October 1869 

Scope and Content

For Southern Express Co. for package delivered to JC Redus.

Letter George & Edwin H. Miller from Donoho, Joy, & Co. 4 October 1869 

Scope and Content

Regarding a potential land purchase.

Letter George Miller from JC Redus. 7 October 1869 

Scope and Content

Request for payment.

Letter Edwin H. Miller from Donoho, Joy, & Co. 19 October 1869 

Scope and Content

Regarding colonizing land in Franklin County, Alabama with “white men.”

Letter George Miller from G. Bergland & Bros. 21 October 1869 

Scope and Content

Receipt and update on G. Bergland’s travel plans.

Account Owens & Bros. & George Miller. 26 October 1869 

Scope and Content

Jesse Demby, agent for Miller.

Voucher No. 15. 30 October 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Voucher No. 16. 30 October 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Voucher No. 17. 30 October 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Voucher No. 18. 30 October 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Voucher No. 19. 30 October 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Voucher No. 20. 30 October 1869 

Scope and Content

From the Fourth Annual Account of the HR Miller Estate.

Letter George Miller from Eli Ayers.  1 November 1869 

Scope and Content

Ayers inquiring about land claims.

Letter George Miller from G. Bergland. 4 November 1869 

Scope and Content

Recommending Dunlap for bricklaying.

Letter Edwin H. Miller from CV Gordon. 14 December 1869 

Account and receipt Roberts & Dayle to George Miller. 28 December 1869 

Letter George Miller from Alexander Kirkpatrick. 29 December 1869 

Scope and Content

Dispute over fees.

Folder 9. 1870-1871 

Scope and Content

Legal and financial documents, correspondence.

Letter and receipt George Miller from David Dickson. 3 January 1870 

Scope and Content

Cotton seed bill transmitted by EB Fears.

Sales receipt from Henwood & Shoup. 7 January 1870 

Scope and Content

Agent Robert Isom.

Letter EH Miller from WH Bolton. 16 January 1870 

Scope and Content

Informing Edwin about the activities of their social circle and enclosing a flower token from an admirer.

Fourth Annual Account of the Estate of HR Miller. February 1870 

Sales receipt from WH Smither & Sons. 9 February 1870 

Scope and Content

Agent Jesse Denby.

Voucher 21. 15 February 1870 

Scope and Content

From the 4th Annual Accounting.

Receipt George & Edwin H. Miller from BJ Raymond. 15 February 1870 

Letter George Miller from Eli Ayers. 24 February 1870 

Scope and Content

Inquiry about the land cases; asks if George knows any “shrewd radicals” in government that could help them out.

Letter George Miller from Eli Ayers. 2 April 1870 

Scope and Content

Further inquiry about settling the Chickasaw business and approval of George’s contact (the shrewd radical).

Tax receipt Edwin H. Miller from JN Whiteside. 4 April 1870 

Receipt Robert Davenport from Wm. Shinau[lk] & Lo Shinau[lk]. 8 April 1870 

Scope and Content

For Fontaine and Miller’s share for land.

Tax receipt George Miller from EM Main. 9 April 1870 

Scope and Content

Lafayette County.

Receipt George Miller from Richard Mockler. 1 May 1870 

Letter George Miller from G. Berglund & Bros. 11 May 1870 

Scope and Content

G. Berglund gone to retrieve immigrants in New York.

Letter George Miller from G. Berglund & Bros.-Cooper. 19 May 1870 

Scope and Content

Problem with construction tabled until G. Berglund’s return; also responds to George’s inquiry about the availability of an immigrant servant.

Tax receipt Edwin H. Miller from RJ Thurmond. 30 May 1870 

Letter George Miller from G. Berglund. 6 June 1870 

Scope and Content

About house construction.

Letter George Miller from Samuel Grunhill. 9 June 1870 

Scope and Content

1869 Tax receipt for HR Miller’s estate and discussion of land.

Tax receipt George Miller from Samuel Grunhill. 9 June 1870 

Statement of debt owed from George Miller to WD Pettis. 10 June 1870 

Scope and Content

Note indicates debt was paid 20 July.

Receipt George Miller from G. Berglund & Bros. 11 June 1870 

Scope and Content

For material and work on the construction of the house.

Receipt George Miller from Southern Railroad Associates. 17 June 1870 

Receipt George Miller from Southern Railroad Associates. 18 June 1870 

Receipt George Miller from Southern Railroad Associates. 22 June 1870 

Statement by Robert Isom. 24 June 1870 

Scope and Content

Something (possibly a cow) struck and killed by train and Isom sought reimbursement; statement was witnessed by George Miller and Jesse Denby.

Receipt George Miller from Southern Railroad Associates. 28 June 1870 

Receipt George Miller from Southern Railroad Associates. 1 July 1870 

Receipt George Miller from Richard Mockler. 6 July 1870 

Scope and Content

Bricklayer.

Receipt George Miller from Southern Railroad Associates. 7 July 1870 

Scope and Content

For the transport of cotton.

Receipt George Miller from Mississippi Central Railroad. 9 July 1870 

Scope and Content

For the transport of cotton.

Receipt George Miller from Dillard, Pinson, & Co. 14 July 1870 

Scope and Content

Sold through DPC to Benjamin Boff.

Receipt George Miller from G. Berglund & Bros. 23 July 1870 

Scope and Content

Agent A. Berglund.

Letter BI Phipps from George Miller. 25 July 1870 

Scope and Content

Regarding a land deal.

Letter George Miller from A. Berglund. 28 July 1870 

Scope and Content

Had included a separate letter recalling Olson & Person.

Receipt George Miller from GW Cardwell. 28 July 1870 

Receipt George Miller from Dillard, Pinson, & Co. 10 August 1870 

Scope and Content

Sold through Dillard, Pinson, & Co. to Thomas Trout & Sons.

Letter George Miller from PP Neely. 10 August 1870 

Scope and Content

Regarding a stock claim and reward.

Receipt George Miller from Dillard, Pinson, & Co. 25 August 1870 

Letter Edwin H. Miller from George Miller. [1]9 August 1870 

Scope and Content

Expression of some ill feeling between the brothers.

Letter George Miller from Miller R. 1 September 1870 

Scope and Content

About seed purchase.

Receipt George Miller from Southern Railroad Association. 5 September 1870 

Letter George Miller from Jos. Hill. 8 September 1870 

Scope and Content

Regarding delayed delivery of shingles.

Receipt George Miller from Southern Railroad Association. 13 September 1870 

Letter George Miller from A. Berglund. 20 September 1870 

Scope and Content

Update on construction.

Receipt George Miller from Southern Railroad Association. 21 September 1870 

Receipt George Miller from Southern Railroad Association. 21 September 1870 

Receipt George Miller from Southern Railroad Association. 23 September 1870 

Letter George Miller from James Gordon. 26 September 1870 

Scope and Content

Gordon has no money to lend but suggests some other possible lenders.

Letter Edwin H. Miller from unsigned. 13 October 1870 

Scope and Content

Social letter, primarily catching up but author also advises Edwin not to live with George.

Sales receipt George Miller from WH Smither & Son. 18 October 1870 

Scope and Content

Cotton sale.

Sales receipt George Miller from Thompson & Estes. 18 October 1870 

Scope and Content

Cotton sale; Robert Isom, agent.

Letter George Miller from G. Berglund & Bros.-Cooper. 21 October 1870 

Scope and Content

Relaying brickmason availability and attached 10 September 1870 letter.

Copy of subpoena regarding complaint of WP Cherry. 9 November 1870 

Receipt George & Edwin H. Miller from H. Musgrove. 17 November 1870 

List of Alabama property from JG Alexander. 4 December 1870 

Sales receipt George Miller from WH Smither & Son. 9 December 1870 

Scope and Content

Cotton sale.

Account & receipt George Miller from WB Worley. 9 December 1870 

Scope and Content

For chimneys.

Receipt George Miller from Skipwith & Co. 9 December 1870 

Scope and Content

Agent Jessie Denby.

Receipt George Miller from WH Smither & Sons. 9 December 1870 

Scope and Content

Agent Robert Isom.

Receipt George Miller from Southern Railroad Association. 26 [_____] 1870 

Sales receipt George Miller from Owens & Bro. 19 January 1871 

Sales receipt George Miller from Henwood & Shoup. 20 January 1871 

Scope and Content

For one bale of cotton.

Account George Miller with Henwood & Shoup. 20 January 1871 

Fifth Annual Account of the Estate of HR Miller. February 1871 

Receipt George Miller from [M]S Fielder. 4 February 1871 

Scope and Content

For shingles.

Tax receipt George & Edwin H. Miller from WW Bell. 21 February 1871 

Scope and Content

Pontotoc County.

Account George Miller with Skipwith & Co. 25 February 1871 

Letter Wm. Dickson. 25 February 1871 

Scope and Content

Regarding an Alabama Railroad.

Account & receipt George Miller & Edwin H. Miller with CD & JD Fontaine. 7-8 March 1871 

Scope and Content

For ruling against Millers in H Bi[puiser] vs. George & Edwin H. Miller, Administrators of the Estate of Hugh R. Miller.

Tax receipt Edwin H. Miller from DM Chambless. 18 March 1871 

Scope and Content

For SS Anderson.

Tax receipt Edwin H. Miller from JB White. 28 April 1871 

Scope and Content

Houston, Mississippi.

Tax receipt Edwin H. Miller from JB White per HG Darlyss. 28 April 1871 

Scope and Content

Chickasaw County.

Tax receipt Edwin H. Miller from LW Redus. 29 April 1871 

Scope and Content

Prentiss County.

Tax receipt Edwin H. Miller from FM Tradwell. 18 May 1871 

Scope and Content

Benton County.

Court Summons for George & Edwin H. Miller. 12 June 1871 

Scope and Content

Issued to Lafayette County from Lafayette County Circuit Court Clerk; complaint filed by Mary Kirkpatrick, admin., to recover payment for promissory note.

Letter George & Edwin H. Miller from J. Robins. 17 July 1871 

Scope and Content

Report on inquiry about Hugh R. Miller claim against the Yarborough Estate.

Letter J. Robins, unsigned. 4 August 1871 

Scope and Content

References a dispute over payment or funds regarding the Yarborough case.

Letter George Miller from John H. Miller. 16 August 1871 

Scope and Content

About a proposed levee route through their land in Tunica.

Letter George Miller from J. Robins. 2 September 1871 

Scope and Content

Possible dispute about funds and the Yarborough claim.

Legal settlement between Paul Barringer and George & EH Miller. 16 September 1871 

Receipt George Miller from IM Phipps. 10 October 1871 

Scope and Content

For payment of a claim.

Voter Registration Certificate for George Miller. 12 October 1871 

Scope and Content

Dates voted handwritten in on card.

Voter Registration Certificate for Edwin H. Miller. 16 October 1871 

Letter J. Robins, unsigned. 16 October 1871 

Scope and Content

Provides information about the Yarborough claim; alleges that it was not a Confederate debt.

Cancelled authorization of Edwin H. Miller as George Miller’s agent. 18 October 1871 

Tax receipt George Miller from N. Albert. November 1871 

Tax receipt Edwin H. Miller from HH Smith. 16 November 1871 

Scope and Content

Lee County.

Tax receipt Edwin H. Miller LW Redus. 21 November 1871 

Scope and Content

Prentiss County.

Tax receipt Edwin H. Miller from WW Bell. 18 December 1871 

Scope and Content

Pontotoc County.

Folder 10. 1872-1873 

Scope and Content

Legal and financial documents, correspondence.

Tax Assessment SS Anderson, agent of the Estate of HR Miller. 1872 

Scope and Content

For Colbert County, Alabama.

Bill of costs H. Bissinger v. George & Edwin H. Miller. January 1872 

Receipt George & Edwin H. Miller from DH Purvins. 1 January 1872 

Scope and Content

For Deborah Robinson claim.

Legal Document George Miller, Edwin H. Miller, OC Carr. 2 January 1872 

Scope and Content

Settlement regarding an estate deed from HR Miller’s estate.

Receipt George & Edwin H. Miller from John F. Brooks. 2 January 1872 

Scope and Content

For payment for judgment in October 1868 court case involving JL Neely.

Letter HA Barr, George Miller, Edwin H. Miller from Eli Ayers. 15 January 1872 

Scope and Content

Requests that the addressees turn over all title papers related to Ayers’s Chickasaw claim to WW Bell.

Tax receipt Edwin H. Miller from LM Carruth. 23 January 1872 

Scope and Content

Benton County.

6th Annual Account. February 1872 

6th Annual Account. February 1872 

Sales receipt George Miller from Skipwith & Co. 19 February 1872 

Legal Document George & Edwin H. Miller with HA Barr. 30 March 1872 

Scope and Content

Copy of settlement regarding HR Miller’s estate.

Tax Assessment SS Anderson, agent of the Estate of HR Miller. 4 April 1872 

Scope and Content

For Franklin County, Alabama.

Court Summons George Miller & Edwin H. Miller. 25 April 1872 

Scope and Content

For Mary Kirkpatrick, admin. claim.

Court Summons George Miller & Edwin H. Miller. 25 April 1872 

Scope and Content

For Mary Kirkpatrick, admin. claim.

Letter Edwin H. Miller from “Sister-Cousin” [Caroline Virginia Wiley]. 28 July 1872 

Scope and Content

Catching Edwin up on the social news of Pontotoc and discussing his life and business.

Letter Edwin H. Miller from FH Coffin. 9 September 1872 

Scope and Content

Land inquiry.

Letter George Miller from Edwin H. Miller. 27 September 1872 

Scope and Content

Informing George of the status of land sales, his lack of money, and a list of items to send, including General Lee’s picture.

Letter Edwin H. Miller from [unsigned]. 7 October 1872 

Scope and Content

Regarding Frank Coffin and land sales.

Letter George Miller from Edwin H. Miller. 21 October 1872 

Scope and Content

Disagreement about land and business.

Sales receipt George Miller from Harris, Price, & Barringer. 31 October 1872 

Scope and Content

Cotton sales by agent Richmond Denby.

Letter Edwin H. Miller from [unsigned]. 4 November 1872 

Scope and Content

Asks if Mississippi Bottoms land can be sold by Skipwith.

Letter George Miller from Harriet Spencer. 1[0] November 1872 

Scope and Content

Requests repayment from George for a favor done Edwin.

Letter George Miller from TJ Whitten. 10 November 1872 

Scope and Content

Agrees to send box for Edwin to Fulton; includes attached Southern Railroad Association receipt.

Letter George Miller from John H. Miller. 12 November 1872 

Scope and Content

Discusses land deal around Tunica.

Letter George Miller from Edwin H. Miller. 17 November 1872 

Scope and Content

Describes drunken folly, how Edwin can’t meet his monetary commitment, and his lamentations over his loneliness and drunkenness; asks for money to pay their taxes.

Letter Pontotoc County Sheriff from George Miller. 19 November 1872 

Scope and Content

Request for tax bill; response on reverse.

Letter George Miller from HH Smith. 20 November 1872 

Scope and Content

Tax bill for Lee County; request on reverse.

Tax receipts George Miller from HH Smith. 22 November 1872 

Scope and Content

Lee County.

Letter George Miller from Edwin H. Miller. 25 November 1872 

Scope and Content

Regarding a land transaction with Mr. Woods.

Tax receipt George Miller, admin. From RK Byrn. 27 November 1872 

Scope and Content

Prentiss County.

Sales receipt George Miller from Harris, Price, & Barringer. 28 November 1872 

Tax receipt George Miller, admin. From LM Carruth. 4 December 1872 

Scope and Content

Benton County.

List of lands sold. 1873 

Scope and Content

List of land sold in Franklin County, Alabama by Edwin Miller in 1873.

Postcard George Miller from HH Smith. 1873 

Scope and Content

Tax bill from […] County sheriff.

Memorandum of Account 1873-1874 

Letter George Miller from Edwin H. Miller. 8 January 1873 

Scope and Content

Can’t sell land; can’t pay taxes.

Letter George Miller from RA Miller. 12 January 1873 

Scope and Content

Informs George he is redeeming some land and tells him about Edwin’s drinking problem and general untrustworthiness in business matters.

Letter George Miller from Edwin H. Miller. 16 January 1873 

Scope and Content

Offers a land proposal, claims he is still down on his luck, and inquires about the Kirkpatrick case.

Letter Edman [Edwin H.] Miller from WB Payne. 26 January 1873 

Scope and Content

Offer to purchase some land.

Letter George Miller from Edwin H. Miller. 31 January 1873 

Scope and Content

Discusses which land deal to accept, the benefits of improved versus unimproved land, and the extreme sadness of his life.

Seventh annual account of the Estate of HR Miller. February 1873 

Letter George Miller from Edwin H. Miller. 14 February 1873 

Scope and Content

Regarding various tax payments and receipts and possible land deals.

Letter George Miller from Edwin H. Miller. 17 February 1873 

Scope and Content

Enclosed vouchers; plans to travel to Alabama.

Letter George Miller from Charles Roberts. 26 February 1873 

Scope and Content

Offers laborers for hire.

Sales receipt Mr. Wiley from Dillard, Carter & Co. 6 March 1873 

Sales receipt Jessie D[uephois]. 6 March 1873 

Letter George Miller from Edwin H. Miller. 7 March 1873 

Scope and Content

Enclosed Alabama tax receipt and reports trouble farming and a desire to sell more land.

Letter Edwin H. Miller from George Miller. 14 March 1873 

Scope and Content

Reports his return from Bristol with white families for laborers but still bemoaning his own poverty and planning to sell land.

Letter George Miller from IB Dunn. 15 March 1873 

Scope and Content

Regarding a money transfer to Dunn, a prominent Bristol store owner.

List of Alabama property from GN Jordan. 17 March 1873 

Letter William J. Jones from PN Hilliard. 18 March 1873 

Scope and Content

Letter George and Edwin H. Miller from Donoho & Bulkley. 20 March 1873 

Scope and Content

Discussing terms of potential sales.

Commission receipt Edwin H. Miller from AF Hardin. 23 March 1873 

Scope and Content

For selling Alabama land.

Letter Donoho & Bulkley from George & Edwin H. Miller. 25 March 1873 

Scope and Content

Agreement regarding sale of Franklin county, Alabama land and inquiry about Tunica lands for sale.

Letter George Miller from Edwin H. Miller. 28 March 1873 

Scope and Content

Informing George of Edwin’s plans to leave Fulton and that he sold some land.

Letter George Miller from Edwin H. Miller. 6 April 1873 

Scope and Content

Regarding the trial in Sarepta versus Grant.

Letter George & Edwin H. Miller from Donoho & Bulkley. 7 April 1873 

Scope and Content

Requesting a power of attorney agreement.

Letter Edwin H. Miller from George Miller. 21 April 1873 

Scope and Content

Hashing out the land sale and Donoho & Bulkley issues again.

Letter George Miller from Edwin H. Miller. 29 April 1873 

Scope and Content

Regarding Donoho & Bulkley and selling land.

Letter Donoho & Bulkley to George and Edwin H. Miller. 3 May 1873 

Scope and Content

Power of attorney and other papers sent to England to facilitate sale.

Letter Edwin H. Miller from RA Miller. 4 May 1873 

Scope and Content

Informing brothers that Aunt Susan Miller is employing someone to collect on their note and that payment tendered to redeem the land was insufficient so it will be sold.

Letter George and Edwin H. Miller from Donoho & Bulkley. 5 May 1873 

Scope and Content

Power of attorney and other papers sent to England to facilitate sale.

Letter George Miller from Edwin H. Miller. 14 May 1873 

Scope and Content

Estate business.

Letter George Miller from FC Miles. 21 May 1873 

Scope and Content

Discussing a possible rental or employment agreement.

Letter Mr. Miller from RS Goodwin. 24 May 1873 

Scope and Content

Offer to purchase Alabama land.

Letter Edwin H. Miller from George Miller. 24 May 1873 

Scope and Content

Detailing estate business; envelope notes that the letter was not received until nine months later.

Letter George and Edwin H. Miller from Donoho & Bulkley. 27 May 1873 

Scope and Content

Land deal.

Legal document Power of Attorney. 29 May 1873 

Scope and Content

For PH Skipwith.

Letter George Miller from Edwin H. Miller. 12 June 1873 

Scope and Content

Discussing business.

Letter George Miller from EM Taylor. 14 June 1873 

Scope and Content

Offer to purchase land in Alabama.

Letter Edwin H. Miller from Alexander Sides. 15 June 1873 

Scope and Content

Offer to purchase land in Alabama.

Sales receipt WJ Robson. 24 June 1873 

Letter Donoho & Bulkley from George Miller. 30 June 1873 

Scope and Content

Regarding Alabama land sales.

Letter George Miller from Donoho & Bulkley. 30 June 1830 

Scope and Content

Sale possibilities.

Letter George Miller from Edwin H. Miller. 7 July 1873 

Scope and Content

Advises George to sell Alabama land himself and calls Donoho & Bulkley a myth.

Letter George Miller from EM Taylor. 8 July 1873 

Scope and Content

Offer to purchase Alabama land.

Letter Edwin H. Miller from George Miller. 15 July 1873 

Scope and Content

More details about dealings with Donoho & Bulkley.

Letter George Miller from Edwin H. Miller. 30 July 1873 

Scope and Content

Regarding the sale of Alabama land by Donoho & Bulkley without permission from the Millers.

Letter Edwin H. Miller from George Miller. 5 August 1873 

Scope and Content

Inquires about selling land in Prentiss County.

Bill for The Country Gentleman. 4 October 1873 

Scope and Content

For George Miller’s subscription to the magazine.

Letter George Miller from Edwin H. Miller. 15 October 1873 

Scope and Content

Relaying the results of the first Sarepta trial and his plans to go to Brown Creek to sell lands.

Letter George Miller from AJ Vaughan. 18 October 1873 

Scope and Content

Informs George that yellow fever kept his crew from filling the order.

Letter Edwin H. Miller from PM Izner. 26 October 1873 

Scope and Content

About a potential rail line in Burleson, Alabama.

Letter George Miller from Edwin H. Miller. 28 October 1873 

Scope and Content

Update on cousin Gertrude and the Alabama situation and his attempts to redeem land.

Letter George Miller from G. Wiley. 23 November 1873 

Scope and Content

References a settlement with Mr. Robards.

Tax receipt Edwin H. Miller from HP Sauls. 29 December 1873 

Scope and Content

Pontotoc County.

Folder 11. 1874-1877 

Scope and Content

Legal and financial documents, correspondence.

Copy of the 9th Annual Account. 1874-1875 

Letter Sheriff of Franklin County, Alabama from George Miller. 9 January 1874 

Scope and Content

Inquiry about taxes; response at bottom.

Letter George Miller from WR Indian. 16 January 1874 

Scope and Content

Response to inquiry about taxes.

Tax receipt Estate of HR Miller from JG Alexander. 23 January 1874 

Letter Edwin H. Miller from George Miller. 31 January 1874 

Scope and Content

Asks about Sanders case, informs Edwin that he has paid some taxes but is counting on Edwin to pay the rest, and reports that the Ayers case is before the United States Supreme Court.

Tax receipt Edwin H. Miller from Jno. M. Walker. 4 February 1874 

Scope and Content

Prentiss County.

Letter George Miller from RA Miller. 8 February 1874 

Scope and Content

Informs George that Bissinger threatening to sue H. Duke and Edwin is not in Pontotoc.

Letter Edwin H. Miller from Samuel Greenhill. 8 February 1874 

Scope and Content

Greenhill explains his perspective on a land dispute.

Letter (plus copy) George Miller from Edwin H. Miller. 11 February 1874 

Scope and Content

Response to George’s letter of January 31; provides accounts for land sold and how profits were expended in a disagreeable tone.

Receipt George Miller from JW McLeod. 3 March 1874 

Scope and Content

Settlement in George and Edwin H. Miller vs. LD Sanders.

Letter Vincent Malone from Edwin H. Miller. 12 June 1874 

Scope and Content

Requests Malone pay SS Anderson fifteen dollars on Edwin’s behalf.

Receipt George Miller from Southern Railroad Association. 21 June 1874 

Scope and Content

For frames; GW Delhis, agent.

Certifying Note from Edwin H. Miller for the Estate of Hugh Miller. 30 June 1874 

Scope and Content

Accounts for payments to two Alabama agents but notes no receipts available.

Copy of 8th Annual Account. 6 July 1874 

Scope and Content

Date indicates day the account was filed in court.

Legal Document “Farm Right” George Miller and Robert F. Ward. 20 August 1874 

Scope and Content

Grants Miller the right to build a Ward’s Patent Improved Fence on Oxford farm.

Sales receipt George Miller from DH Wallace & Co. 3 October 1874 

Scope and Content

New Orleans company.

Letter George Miller from H. Duke. 26 October 1874 

Scope and Content

Explaining Anderson case and Miller’s role in it; Duke was a farmer with dozens of slaves according to the 1860 Slave Register.

Letter George Miller from Edwin H. Miller. 14 December 1874 

Scope and Content

Informing Edwin that he is traveling to Oxford and requests that he keep Eli Ayers in town until he arrives.

Tax Assessment & Tax receipt Edwin H. Miller from JF Craig. 14 December 1874 

Scope and Content

Colbert County, Alabama.

Tax receipt Edwin H. Miler from Jno. M. Walker. 15 December 1874 

Scope and Content

Prentiss County.

Receipt [?] George Miller. 19 December 1874 

Scope and Content

Lists deeds and papers received from Eli Ayers to be used in trial regarding Chickasaw land claim.

Tax receipt George Miller from JW McLeod. 17 December 1874 

Scope and Content

Lafayette County.

Tax Assessment Edwin H. Miller and GM Jordan. 21 December 1874 

Scope and Content

Franklin County, Alabama.

Letter George Miller from CW Williams. 17 January 1875 

Scope and Content

Williams is seeking repayment from George because he paid taxes for Edwin who never repaid him.

Letter Mr. Miller from Irwin & Lane. 18 January 1875 

Scope and Content

Looking to buy timber.

Letter George Miller from Edwin H. Miller. 24 January 1875 

Scope and Content

Describes differences in land sales in Tunica depending on neighbor or tenant’s race and asks for some creature comforts because Uncle John H. Miller has nothing.

List of births, deaths, and marriages in the Walton family. February 1875 

Scope and Content

Provided by S. Daggett.

Letter George Miller from JH Miller. 18 February 1874 

Scope and Content

Reports that Edwin is drunk often and not doing well at all and discusses some about the Ayers case.

Letter George Miller from Eli Ayers. 5 March 1875 

Scope and Content

Possible new challenge to “Hoyoponubby” case from RW Edmondson.

Legal Document George and Edwin H. Miller and JN Sloane. 31 March 1875 

Scope and Content

Summons to Pontotoc Chancery Court because the Millers did not file the Annual Account for the Estate of HR Miller on time.

Letter George Miller from Eli Ayers. 28 June 1875 

Scope and Content

Relays his plans to travel to Mississippi and askes George to look into his Indian deeds.

Postcard George Miller from S. Daggett. 4 August 1875 

Scope and Content

Requests that George ask the postmaster at Oxford to forward a letter to Edwin.

Letter George Miller from John H. Miller. 13 August 1875 

Scope and Content

Description of land and discussion of whether to sell or lease land and details of a deal with Archibald.

General Statement from Dillard & Coffin. 1 September 1875 

Scope and Content

Statement on the status of the company and the state of the cotton market.

Letter George Miller from Edward Thomett. 27 September 1875 

Scope and Content

Requests that George pay Thomett’s money to Samuel Franklin not to Jim Debtor.

Letter George Miller from Eli Ayers. 16 October 1875 

Scope and Content

Informs George that Archibald might purchase Ayers’s land to pay a debt to Barr.

Letter George & Edwin H. Miller from HD Bulkley. 19 October 1875 

Scope and Content

Inquiry about the Alabama lands.

Postcard/Tax assessment George Miller from HH Smith. 24 November 1875 

Scope and Content

Lee County.

Letter HH Smith from George Miller. 27 November 1875 

Scope and Content

Requests tax assessment.

Letter HH Smith from George Miller. 29 November 1875 

Scope and Content

Paid his taxes with a money order.

Postcard/Tax assessment George Miller from Jno. M Walker. 30 November 1875 

Scope and Content

Prentiss County.

Letter George Miller from Power & Barksdale. 8 December 1875 

Scope and Content

Clarion subscription renewal notice.

Letter George Miller from Edwin H. Miller. 17 December 1875 

Scope and Content

Reports that he is now sober but conditions are not very good, describes efforts to rent or sell land, and shares a conflict between Eli Ayers and Sam Matthews.

Tax Assessment Estate of Hugh R. Miller from Jno. M. Walker. 30 December 1875 

Scope and Content

Prentiss County.

Postcard George Miller from H. Duke. 1876 

Scope and Content

Requests George’s presence at trial and ask for Edwin too.

Letter George Miller from Joseph Stoate. 6 January 1876 

Scope and Content

Requests payment for the use of his patents for farm implement improvement.

Letter George Miller from RA Miller. 13 January 1876 

Scope and Content

Requests tax money and payment for labor; also informs George that Samuel Daggett was married in December.

Letter AF Hardin from George Miller. 27 January 1876 

Scope and Content

Inquires about the possibility of a land sale previously offered to Edwin.

Postcard George and Edwin H. Miller from the Trustees of the Odd Fellows Rest. 1 February 1876 

Scope and Content

Requests three dollars for upkeep of the cemetery and décor for decoration day.

Correspondence John M. Standige & Co. to PN Skipwith. 9 February 1876- 6 March 1876 

Scope and Content

Standige was Skipwith’s New Orleans cotton broker.

Legal Document George Miller, Edwin H. Miller, and WW Stone. 29 April 1876 

Scope and Content

Summons to the Tupelo Circuit Court for Henry Duke vs. [MC] West Estate.

Letter George Miller from James Gordon. 1 May 1876 

Scope and Content

Tells George he traded his horse and gives information on land in the area.

Letter George Miller from Henry Duke. 2 May 1876 

Scope and Content

Requests George’s presence at Duke, et al v. WA Anderson, et al.

Letter George Miller from Samuel Miller. 6 August 1876 

Scope and Content

Asking after promised books.

Letter George Miller from Henry Duke. 23 August 1876 

Scope and Content

Tells George the case has been continued and to come again in the February term.

Bill George Miller from Luther, Tucker & Co. 5 October 1876 

Scope and Content

For The Country Gentleman.

Letter George Miller from John H. Miller. 28 October 1876 

Scope and Content

John is low in spirits and his crops failed; he also provides an update on the land in his area.

Tax receipt George Miller from Osgood Taylor. 16 November 1876 

Scope and Content

Lee County.

Letter John M. Walker from George Miller. 25 November 1876 

Scope and Content

Had enclosed money and requests a receipt; includes an attached bill.

Tax Assessment George Miller from JM Walker. 30 November 1876 

Scope and Content

Prentiss County.

Tax receipt George Miller from JW McLeod. 2 December 1876 

Scope and Content

Lafayette County.

Tax receipt George Miller from JW McLeod. 25 January 1877 

Scope and Content

Lafayette County.

Copy of the 11th Annual Account. February 1877 

Letter George Miller from Henry Duke. 7 February 1877 

Scope and Content

Circuit Court date is the third Monday in February and George and Edwin must be there.

Letter George Miller from Henry Duke. 15 February 1877 

Scope and Content

Trial postponed again.

Letter George Miller from Henry Duke. 20 February 1877 

Scope and Content

Case set for 20 March and George must be there if at all possible.

Letter “Dear Sir” from RO McCarley. 21 February 1877 

Scope and Content

Record shows payment to John M. Walker on 30 November.

Postcard “Ginnie” [Mrs. James Gordon] from “J.G.” 

Scope and Content

Sent care of George Miller; indicates that “J.G.” will be late to retrieve Ginnie.

Letter George Miller from CO Valentine. 3 May 1877 

Scope and Content

Regarding a serum.

Letter George Miller from GA Carvill. 15 May 1877 

Scope and Content

Carvill’s first contact with George attempting to void their contract because Edwin did not have a clear title to the land.

Registered Letter receipt. 19 May 1877 

Scope and Content

Signed by Valentine; letter was from George Miller.

Sales receipt George Miller from CO Valentine. 22 May 1877 

Scope and Content

For sewing materials.

Letter to the State Auditor from George Miller. 25 May 1877 

Scope and Content

Includes a response on the same page from John H. Echols indicating that the land in question is still subject to redemption.

Letter George Miller from John H. Miller. 3 June 1877 

Scope and Content

John expresses displeasure with Edwin’s actions and continued drunkenness that disrupts business and includes an explanation of Carvill’s situation regarding the timber business.

Letter from WH Gibbs. 5 June 1877 

Scope and Content

Regarding the office of Liquidating, Levee Commissioner and lands sold for taxes in the Levee Districts.

Letter Kate Miller from “sister” [Caroline Virginia Gordon]. 8 June 1877 

Scope and Content

Possible visit and catching Kate up on the gossip.

Various materials George A. Carvill from George and Edwin H. Miller. 17 June 1877 

Scope and Content

Related to the land dispute; indicate that Edwin perhaps sold land he should not have.

Letter “Kate” [Kate Miller] from LB Miller. 22 June 1877 

Scope and Content

Requests butter and eggs and informs her that Mother is sick.

Postcard George Miller from “G.A.C” [George Carvill]. 14 July 1877 

Scope and Content

Regarding the land dispute.

Letter Honorable WH Gibbs from George Miller. 3[0] July 1877 

Scope and Content

Request for an assessment from the State Auditor.

Letter Eli Ayers from Edwin H. Miller. 23 August 1877 

Scope and Content

Informs Ayers that he located the depositions for the case, provides updates on land deals, and claims to be sober again.

Letter George Miller from John H. Echols. 24 August 1877 

Scope and Content

Land assessment from the Office of the Auditor of Public Accounts.

Letter George Miller from John H. Miller. 12 September 1877 

Scope and Content

Update on crops, taxes, and Edwin.

Letter George Miller from John H. Miller. 15 October 1877 

Scope and Content

Update on Edwin, the end of the plans for a rafting business, McCoole, and land redemption.

Letter George Miller from John H. Miller. 27 October 1877 

Scope and Content

Regarding redemption of land and the levee tax.

Letter George Miller from Kinloch Falconer. 3 November 1877 

Scope and Content

About land and levee taxes.

Letter George Miller from John H. Miller. 15 November 1877 

Scope and Content

Reports that his house has taken sick.

Tax Assessment George Miller from Osgood Taylor. 30 November 1877 

Scope and Content

Lee County.

Letter George Miller from Ebenezer Miller. 2 December 1877 

Scope and Content

Regarding a land matter that Ebenezer’s father was handling for George.

Folder 12. 1878-1899 

Scope and Content

Legal and financial documents, correspondence.

Letter George Miller from John H. Miller. 4 January 1878 

Scope and Content

Reports a bad crop and ponders what to do with the land.

Postcard George Miller from Wm. J. Berlin. 12 January 1878 

Scope and Content

Asks where to contact Edwin.

Tax Receipt George Miller from JW McLeod. 19 January 1878 

Scope and Content

Lafayette County.

Postcard Eli Ayers from Edwin H. Miller. 3 February 1878 

Scope and Content

Informs Ayers that their case and Raney’s case coming up and Edwin is selling Ward’s Patent Fence out of Little Rock, Arkansas.

Letter George Miller from John H. Miller. 8 February 1878 

Scope and Content

Reports another bad crop and poor economic outlook, as well as his thoughts on criminal court and the criminal “negro.”

Letter George Miller from Eli Ayers. 9 February 1878 

Scope and Content

Requests money to pay for transcripts and proposes sharecropping in Texas.

Card. 17 February 1878 

Scope and Content

Funeral notice for 9HA Barr.

Copy of the 12th Annual Account. March 1878 

Letter [Copy] JH Stickle from George Miller. 28 July 1878 

Scope and Content

Claims land deal invalid unless Edwin sold without permission.

Letter George Miller from JH Stickle. 13 August 1878 

Scope and Content

Response to 28 July letter.

Letter Caroline Virginia Gordon to Kate Miller. 2 September 1878 

Scope and Content

Describes yellow fever fears in Oxford.

Letter George Miller from John H. Hardin. 9 October 1878 

Scope and Content

Reports that yellow fever has struck his area and provides an update on land deals.

Bill George Miller from Luther, Tucker & Sons. 17 October 1878 

Scope and Content

For The Country Gentleman.

Legal Document eli Ayers, WL Archibald, EH Miller. 21 October 1878 

Scope and Content

Power of Attorney for specific properties and a plan for the proceeds.

Letter George Miller from Luther, Tucker & Sons. 8 November 1878 

Scope and Content

Bill for The Country Gentleman.

Tax Receipt George Miller from JW McLeod. 21 December 1878 

Letter AF Hardin from George Miller. 28 October 1879 

Scope and Content

Regarding the Alabama lands.

Tax Receipt George Miller from JW McLeod. 13 December 1879 

Tax Receipt HA Barr from Robert Davenport. 15 December 1879 

Scope and Content

Prentiss County.

Partial list of taxable property. 1880 

Scope and Content

Colbert County, Alabama.

Letter [copy] AF Hardin from George Miller. 12 April 1880 

Scope and Content

Notes that the letter was opened by AT Bond; Edwin angrily annotated this copy.

Letter Edwin H. Miller from AW Li[gon]. 24 May 1880 

Scope and Content

Sender was judge in Alabama reporting the cost of redemption.

Postcard George Miller from AF Hardin. 27 September 1880 

Scope and Content

Update on Alabama lands.

Postcard George Miller from Robert Davenport. 13 October 1889 

Scope and Content

Tax assessment for Booneville.

Tax Receipt George Miller from JW McLeod. 9 December 1880 

Scope and Content

Lafayette County.

Tax Receipt George Miller from Robert Davenport. 15 December 1880 

Scope and Content

Prentiss County.

List of Colbert County, Alabama land sold by tax collector. 6 June 1881 

Postcard George Miller from Robert Davenport. 3 November 1881 

Scope and Content

Tax assessment for Booneville.

Tax Receipt from JW McLeod. 6 December 1881 

Scope and Content

Lafayette County.

Tax Receipt George Miller from Robert Davenport. 13 December 1881 

Scope and Content

Prentiss County.

Postcard George Miller from PM Walker. 18 November 1882 

Scope and Content

Tax assessment for Prentiss County.

Tax Receipt George Miller from JW McLeod. December 1882 

Scope and Content

Lafayette County.

Tax Receipt George Miller from PM Walker. 15 December 1882 

Scope and Content

Prentiss County.

Letter George Miller from Gardiner Willis. January 1883 

Scope and Content

Offer to purchase some Alabama land.

Postcard George Miller from AF Hardin. 6 March 1883 

Scope and Content

Advises George to sell land in Alabama to JD Stringer.

Letter A. Foster Hardin. 9 March 1883 

Scope and Content

Regarding Alabama land redemption.

Letter FG Norman from George Miller. 9 March 1883 

Scope and Content

Requests redemption prices for a list of lands in Colbert County, Alabama.

Letter George Miller from Felix G. Norman. 13 March 1883 

Scope and Content

Provides a description of the land in Alabama and who owns it and how they came to do so.

Letter George Miller from Gardiner Willis. 14 March 1883 

Scope and Content

Detailing his offer and circumstances regarding the Alabama land for sale.

Tax list. 15 May 1883 

Scope and Content

For Lafayette County.

Letter (copy) FG Norman from unsigned. 15 May 1883 

Scope and Content

Regarding land, taxes, and redemption in Tuscumbia, Alabama.

Letter George Miller from Felix G. Norman. 18 May 1883 

Scope and Content

Regarding land, taxes, and redemption in Tuscumbia, Alabama.

Letter George Miller from Felix G. Norman. 28 May 1883 

Scope and Content

Regarding land, taxes, and redemption in Tuscumbia, Alabama.

Postcard George Miller from JH Simpson. 22 August 1883 

Scope and Content

Simpson, the Colbert County, Alabama Tax Assessor, requests to assess the redeemed land.

Postcard George Miller from PM Walker. 7 December 1883 

Scope and Content

Tax assessment from Booneville.

Tax Receipt George Miller from JW McLeod. 11 December 1883 

Scope and Content

Lafayette County.

Tax Receipt George Miller from PM Walker. 13 December 1883 

Scope and Content

Prentiss County.

Postcard George Miller from WC Counts. 25 February 1884 

Scope and Content

Informing George that his taxes are overdue.

Letter WC Counts from George Miller. 3 March 1884 

Scope and Content

Money order for overdue taxes and an explanation for the delay.

Tax Receipt George Miller from PE Matthews. 20 December 1884 

Scope and Content

Lafayette County.

Letter James Gordon from George Miller. 1[8] February 1885 

Scope and Content

Regarding a dispute over taxes and a land deal between Ginnie and Edwin and discussion of how to resolve the issue.

Postcard George Miller from PM Walker. 5 November 1885 

Scope and Content

Regarding a parcel of land.

Letter PM Walker from George Miller. 10 November 1885 

Scope and Content

Response to the postcard of 5 November indicating that Miller wanted to redeem land sold for taxes.

Letter George Miller from PM Walker. 14 November 1885 

Scope and Content

Message from the Chancery Clerk.

Tax Receipt George Miller from PE Matthews. 25 November 1885 

Scope and Content

Lafayette County.

Letter HA Barr from CR Lacy and BB Boone. 4 December 1885 

Scope and Content

Response to an inquiry about land once owned by HR Miller.

Tax Receipt George Miller from PE Matthews. 18 November 1886 

Scope and Content

Lafayette County.

Tax Receipt George Miller from PE Matthews. 15 December 1888 

Scope and Content

Lafayette County.

Tax Receipt George Miller from PE Matthews. 17 December 1889 

Scope and Content

Lafayette County.

Tax Receipt George Miller from PE Matthews. 12 December 1891 

Scope and Content

Lafayette County.

Folder 13. 20th Century 

Scope and Content

Legal and financial documents, correspondence.

Wedding invitation from Mr. & Mrs. RL Stephens. 1 January 1901 

Wedding invitation from Mrs. Florence M. Hutton. 22 October 1903 

Letter Kate Miller from CH McGee. 10 August 1906 

Scope and Content

Asking about land for sale in Colbert and Franklin Counties in Alabama.

Letter Kate Miller from RN Miller. 8 September 1906 

Scope and Content

Contains enclosed letter from attorneys regarding Alabama land and how to proceed and a suit against M. Hardin.

Letter WD Anderson from Mrs. George Miller. 10 September 1906 

Scope and Content

Inquiring about collecting on certificate of stock in the M&O Railroad.

Letter Kate Miller from Anderson & Long. 12 September 1906 

Scope and Content

Asking attorneys for the M&O about the stock question posed to Anderson earlier.

Letter RN Miller from Anderson & Long. 1 November 1906 

Scope and Content

Summons fees for Hardin heirs.

Letter (copy) from E. Kate Miller. 31 December 1906 

Scope and Content

Inquiring about Hardin and stock case.

Letter Kate Miller from Anderson & Long. 5 January 1907 

Scope and Content

Providing Kate with an update on contact with RN Miller and the Hardin heirs.

Letter Kate Miller from White & Sneed. 10 January 1907 

Scope and Content

Regarding her legal claim to Colbert County, Alabama land; includes attached reply.

Letter Kate Miller from RN Miller. 10 January 1907 

Scope and Content

Response to their summons fees letter; includes attached copy of her letter to Anderson & Long on same topic.

Letter Kate Miller from Anderson & Long. 16 January 1907 

Scope and Content

Information on fees and summonses.

Letter Kate Miller from Anderson & Long. 24 January 1907 

Scope and Content

Request to sign a bill.

Letter Kate Miller from Anderson & Long. 26 January 1907 

Scope and Content

Notice that firm received and will file bill.

Letter Kate Miller from Anderson & Long. 30 January 1907 

Scope and Content

Sheriff’s bill for summons and copy of response at bottom.

Letter Kate Miller from Anderson & Long. 2 February 1907 

Scope and Content

Inform Kate that they received her money order and forwarded the funds to the sheriff to pay for summonses.

Letter Anderson & Long from Kate Miller. 10 May 1907 

Scope and Content

Requests update on the case.

Letter Kate Miller from Anderson & Long. 13 May 1907 

Scope and Content

Response to letter of 10 May; Hardin heirs plan to challenge; includes copy of Kate’s response.

Letter Anderson & Long from Kate Miller. [November 1907] 

Scope and Content

Update on signature inquiries.

Letter RN Miller from Kate Miller. 6 November 1907 

Scope and Content

Asking for explanation of enclosed letter from Anderson & Long.

Letter Kate Miller from Anderson & Long. 11 November 1907 

Scope and Content

New, more detailed explanation of case; includes attached letter to RN Miller.

Letter Anderson & Long from Kate Miller. 13 November 1907 

Scope and Content

Asking for further clarification.

Letter Kate Miller from RN Miller. 20 November 1907 

Scope and Content

Advice on payment and selling stock with attached letter from Anderson & Long on the same topic.

Letter Kate Miller from RN Miller. 23 November 1907 

Scope and Content

More information regarding the transfer, receipt, and sale of stock and court fees.

Letter Kate Miller from Anderson & Long. 15 January 1908 

Scope and Content

Tell Kate not to expect anything until the March term.

Programme Oxford Opera House. 27 April 1908 

Scope and Content

“Said Pasha.”

Letter Kate Miller from RN Miller. 19 December 1908 

Scope and Content

Update on Alabama land case, advice not to sell railroad stock, and says his Hugh is back in the service.

Letter Kate Miller from RN Miller. 29 January 1909 

Scope and Content

RN is delighted to work with Mr. Russell on Alabama land case.

Letter RN Miller from Kate Miller. 5 April 1909 

Scope and Content

Update on Wiley, RN, and Mr. Russell’s work on Alabama land.

Letter Kate Miller from RN Miller. 14 April 1909 

Scope and Content

He will arrange everything with Russell.

Letter Falkner & Russell from JJ Curtis. 20 April 1909 

Scope and Content

Memo on Alabama law regarding land redemption.

Letter Falkner & Russell from JJ Curtis. 15 November 1909 

Scope and Content

Delos H. Bacon map and information on the Alabama land.

Letter Falkner & Russell from Delos H. Bacon. 24 December 1909 

Scope and Content

Estimates for map and abstracts.

Farewell speech (copy) by James Gordon. 24 February 1910 

Scope and Content

Delivered on his retirement from the Senate.

Letter Kate Miller from CP Long. 12 September 1910 

Scope and Content

Transfer of funds and stock and attached copy of Kate’s inquiry about dividends.

Letter Kate Miller from CP Long. 10 October 1910 

Scope and Content

Check for stock enclosed and explanation of unpaid dividends.

Letter (copy) EL Russell from HC Ansley. 15 December 1910 

Scope and Content

Requests Russell give dividend checks to Kate Miller.

Letter Kate Miller from CP Long. 19 December 1910 

Scope and Content

Previously enclosed duplicate checks and a copy of her response.

Legal document Kate Miller. 1 May 1921 

Scope and Content

Statement of Assets and Liabilities of the Estate of Mrs. E. Catherine Miller.

Letter Katie Miller from Hugh R. Miller. 25 April 1927 

Scope and Content

Personal letter from Hugh (HR’s grandson) regarding travel, arrival, and word of friends along the way.

Letter Katie Miller from Hugh R. Miller. 1 June 1928 

Scope and Content

Hugh reports an illness; later note says he had cancer and after this note Kate went to Chicago to retrieve him before he passed away in October.

Folder 14. Undated 

Scope and Content

Legal and financial documents, correspondence.

Series of calling cards and invitations, Undated 

Scope and Content

Includes an invitation from Mr. and Mrs. Jacob Thompson to the Miller family, among other cards.

Invitation to [Sally] Wiley from US President James Buchanan, February 19 [year unknown] 

Scope and Content

Invitation to dinner. Includes envelope with seal.

Series of business cards of state and regional businesses 

Scope and Content

Includes business cards from Memphis, Pontotoc, MS, New Orleans, and Winona, MS businesses. Primarily cards for attorneys.

Series of notations and calculations on notepaper, 

Scope and Content

Approximately 76 pages of notations, lists of names, and unidentified calculations on paper written in various hands.

Document outlining directions regarding fence construction, Undated 

Memorandum for settlement of estate, Undated [post 1878] 

Scope and Content

Outlines a proposal from “Gordon” [likely Robert Gordon] regarding the settlement of estate [likely that of Hugh Miller]. 2pp.

Document, “Furnishing material had & wanted for Household & premises,” Undated 

Scope and Content

List of furnishings and supplies for a household.

Document, “Memorandum from HR Miller,” Undated 

Scope and Content

List of comments regarding outstanding notes and directions for the handling of business affairs. 8pp.

Document, “Extracts from the deposition of Brown, verbatim et literatim,” Undated 

Scope and Content

Transcription of deposition of Brown regarding dispute between party named “Wynn” and a party named “Skipwith.” Includes notes on the verso which indicate this was written by R.B. Mayes who had been tasked with finding papers relating to the dispute. 2pp.

Document including poetry or lyrics, Undated 

Scope and Content

Verses relate to hope, weariness, and death. 1p.

Pamphlet, No. 347, “Prepare To Meet Thy God!” Undated 

Scope and Content

Published by the American Tract Society this pamphlet outlines the urgency of repentance before death. Penciled notations on the front are difficult to read but signed “your true friend.” 4pp.

Document, “List of Hands,” Undated 

Scope and Content

Consists of a list of the names of presumed laborers (or perhaps slaves) from an unnamed location. 2pp.

Document, “Record of birth of R & E Miller’s children,” Undated 

Scope and Content

Consists of a genealogical list of the children of Robert Miller and Ebenezer Miller. Notations by both Hugh R. Miller and his son George Miller. Note on back reads, “Preserve if possible.” 2pp.

Document regarding interest for unpaid bills, Undated 

Scope and Content

Printed document referencing an earlier notification regarding interest due for subscription in the wake of an unpaid balance. 1p.

Letter from J.H. Randolph to George Miller, Undated 

Scope and Content

Letter with an offer to buy land presumably owned by Miller. Note on envelope reads, “Illiterate letter offering to buy land bordering Mud Lake.” 2pp with envelope.

Series of letters from “Sophia” to “Aunt Sue” [likely Susan G. Miller], Undated 

Scope and Content

Letters describe various social outings and events. Written on 5 cards with an attached sheet of paper reading “Mrs. S.G. Miller.”

Note from Charles [W.H.] to George Miller, Undated 

Scope and Content

Note indicating that Charles is unable to return before November 10tb but assures Miller he will care for the horse. 1p.

Note from Fanny Ragsdale to “Dear Sue” [Susan G. Miller], Undated 

Scope and Content

Ragsdale requests that Susan Miller cut a pattern based on her night gown yoke. Also includes information on acquaintances and general information. 1p.

Fragment of letter to “Dear Sister” from “Sister [Jennie]” [Ginnie Myers Locke Miller], Undated [post-1897] 

Scope and Content

Detailed account of the wounding and death of Hugh R. Miller at Gettysburg. Offers specific information about his wounds, his care, his death, and his burial at Hollywood Cemetery. 10pp.

Letter from L.B. Miller to “Dear Cousin Kate” [likely Kate Miller], Undated 

Scope and Content

Letter outlining the deficiencies of his scale and the incorrect weight recorded of the bucket earlier. He indicates he is enclosing an additional payment. 1p.

Fragment of letter from Hugh to unidentified individual, Undated 

Scope and Content

Letter describes Hugh’s medical treatment and desire for someone to know where he was. Letter written on McColgan Hotel, McComb, Mississippi letterhead. 1p.

Letter from E. [Thomson] to “Mrs. Miller” [Susan G. Miller], Undated 

Scope and Content

Letter describes Thomson’s reluctance to have church in the face of the current bad weather. The letter also includes additional information about church members. 1p.

Letter from James E. Matthews to “Judge Miller” [Hugh R. Miller], Undated 

Scope and Content

Letter outlines the location of land in two disputes, that of Jack Jones vs. Wm. Walker and Mrs. Polk vs Wm. Best. 1p.

Copy of Agreement of Heirs and Legates of E. Miller [Ebenezer Miller], Undated 

Scope and Content

Signed by George Miller this document outlines the final settlement between the heirs of Ebenezer Miller. 2pp.

Memo regarding Alexander McMillan, a resident living near Salem, MS, Undated 

Scope and Content

Outlines the location of McMillan’s land. 1p.

Note from H [illegible last name] to “Mrs. Miller” [Susan G. Miller], Undated 

Scope and Content

Offer to take Mrs. Miller’s piano and clock. 1p.

Letter from [Sallie] to “My Darling Friend,” Undated 

Scope and Content

Letter’s author expresses concern that her earlier note had not been delivered as she had hoped. She mentioned she had been too unwell to visit her correspondent. Mentions sending love to “Aunt Kate.” 2pp.

Letter from “Cousin Kate” [Kate Miller] to “Dear Cousin Robert,” Undated 

Scope and Content

Letter’s author inquires after the fate of the Alabama lands and asks about the value of the M& G railroad stock [possibly Mobile and Girard Railroad]. 1p. Note: back of letter contains various handwritten calculations.

Letter possibly written by Kate Miller to “Cousin Robert,” Undated 

Scope and Content

Letter’s author inquires if Robert has any information about the Alabama land case and mentions that Lee Russell has been trying to contact him. 2pp.

Letter from “Cousin Kate” [Kate Miller] to “Cousin Robert” [Robert N. Miller], Undated 

Scope and Content

Letter describes confusion over Miller ownership of lands in Alabama and a potential buyer for it should ownership be established. Letter’s author requests the advice of her cousin. 4pp.

Fragment of letter from unidentified individual to another unidentified individual Undated 

Scope and Content

Fragment addresses increase in land values. The back of the note contains handwritten calculations and coordinates. 2pp.

Unsigned letter to “Aunt Sue” [possible Susan G. Miller], Undated 

Scope and Content

Letter’s author indicates they will be unable to come out to see their aunt. Expresses desire for well wishes to be given to other individuals. 1p.

Fragment of letter from M.E. Barr to unknown individual, Undated 

Scope and Content

Fragment asks when the individual is next coming with Kate to visit Barr and indicates they might also come with George [Miller]. 1p.

Copy of power of attorney for George and E.H. Miller given to the Memphis firm Donoho & Bulkley, Undated 

Scope and Content

Authorizes the firm to act on behalf of the Miller’s in business transactions. 1p.

Letter from C.V. Miller to George Miller, Undated 

Scope and Content

Letter’s author discusses crop difficulties, business transactions, “Ed” [likely Edwin Miller] progress with Ebenezer, Robert Miller, and taxes. 3pp. Note: Written from “Flowery Eden.”

Letter from E.H. Miller [Edwin Miller] to “Dear Geo” [George Miller] 24 Aug [year not given] 

Scope and Content

Miller expresses a desire for George and/or Mr. Barr to help him find a location for his work. He relates various family business transactions and the incapacity of his horse “Charley.” 3pp with envelope. Note: written from Pontotoc, MS].

Copy of “Farmer Contract,” Undated 

Scope and Content

Handwritten form to be used as a contract for farmers and landowners. It appears to be a sharecropper contract form. 1p.

Note from [WW Hill] to “Dear Sir,” Undated 

Scope and Content

Note indicating an enclosed bill for “Mrs. Miller” with a request it be collected and forwarded to [WW Hill] in Louisville, KY. 1p.

Fragment of unsigned letter to unknown individual, Undated 

Scope and Content

Letter’s author asks recipient not to send more renters like the ones who occupied/rented the Miller home before. 1p.

Letter from Samuel Matthews to George Miller, Undated 

Scope and Content

Note indicates that Matthew sent Miller a receipt for $80.00 by express. He apologizes for not responding sooner. 1p. Note: Notations on envelope read, “Pontotoc Saml Matthews receipt for money in satisfaction of judgement to be recorded….receipt has been recorded.”

Fragment of letter from Robert Miller to George Miller, Undated 

Scope and Content

Robert Miller indicates that Dr. Waddell [likely University of Mississippi Chancellor John Newton Waddell] has found works related to the subject George Miller was interested in. The words were found in the University Library and Robert reminds George to return them to Waddell when finished. 1p.

Letter to “Gen E” from George Miller, Maj. & A.A. & J.G. Undated 

Scope and Content

Note on back of document indicates it was intended for General [Ervin]. It outlined the directive of the Major General Commanding to strictly follow the general order regarding upcoming elections for vacancies. Note on back indicates the Maj. Genl Comdg was Major General Wheeler. 1p.

Letter from Mary Neelly to unidentified individual, Undated 

Scope and Content

Letter outlining the grades of Katie, Lucy, and Hugh for the last five months. 1p.

Document outlining values for furniture, Undated 

Receipt for foodstuffs, Undated 

Multi-use document containing account balances, as well as lists of goods, Undated 

Document entitled, “Schedule A,” Document entitled, “Schedule A” 

Scope and Content

List of articles with corresponding values returned in the inventory of appraisement for the estate of Hugh R. Miller. Note on the verso indicates the information was recorded in the Probate Record. 1p.

Document entitled, “Schedule C,” Document entitled, “Schedule C” 

Scope and Content

List of all the liabilities of the estate of Hugh R. Miller. Note on verso indicates the information was recorded in the Probate Record. 1p.

Document with names and amounts listed, Undated 

Scope and Content

Note on verso describes document as “notes for sale of negroes, Estate of E. Miller.” Includes references to E.E. Miller, Moses, JH Miller, Ben, Henry, Isaac, Eliza and three children, Jude, and others. 1p.

Document “Inventory. State of Mississippi, Pontotoc County, In the Matter of the Estate of Hugh R. Miller,” Undated 

Scope and Content

Official document for the Probate Court outlining all the money belonging to Hugh R. Miller, as well as the debts due. Lists names and amounts, as well as the nature of the claims. Includes an attached document with more information. 6pp.

Document listing articles sold, the purchaser and price received, Undated 

Scope and Content

Likely a document of materials sold from the estate of Hugh R. Miller. Note on verso describes document as “Auctioneer Account of Sales.” 6pp.

Document outlining various articles with associated values, Undated 

Scope and Content

Note on verso describes document as “Schedule A.” This is likely a companion document to the earlier “Schedules B and C” which were entered into the Probate Record regarding the estate of Hugh R. Miller. 1p.

Document, “Schedule C,” Undated 

Scope and Content

An additional list of all the liabilities of the estate of Hugh R. Miller which remained unsettled. 1p.

Folder 15. Undated 

Receipt for funds for David B. Grant, Undated 

Scope and Content

Receipt issued by the firm “Cronin, [Huxthal] and Sears” for David Grant in the amount of $1000 for his use. 1p.

Document listing names and amounts, Undated 

Scope and Content

Note on verso describes document as “Itawamba Taxes, 1859-60.” 1p.

Unidentified document fragment, Undated 

Scope and Content

Likely a fragment of a larger document from Stratton, Williams and [McCracken] of Grenada for $51.25. 1p.

Unidentified document with various notations, Undated 

Receipt for deduction of land shares, Undated 

Notation fragments, Undated 

Scope and Content

Pages of unidentified fragments with various calculations. 19pp.

Document, “Statement of Settlement Miller & Fontaine,” Undated 

Scope and Content

Outlines both a total amount of the sale, as well as an estimate of expenses. 1p.

Dental Receipt for Hugh R. Miller, September 8 [year unknown] 

Scope and Content

Receipt outlining costs for various dental procedures for Hugh R. Miller. 1p.

Account ledger page for George Miller from [Berlund & Bros], Undated 

Scope and Content

Listing of various charges made by George Miller, including costs for clothing, foodstuffs, services, lumber, etc. 5pp.

Documents listing various items of furniture as well as foodstuffs, Undated 

Document outlining boundaries of H.R. Miller’s lands in Tunica Co., MS, Undated 

Document “Lands of Hugh R. Miller & Others,” Undated 

Scope and Content

List various land boundaries for H.R. Miller, A.H. Aston, F.[W.] Pickens, Heirs of John Neal, Henry Duke, and W.B. Walker. 1p.

Document outlining various locations, acreage and values, Undated 

Document, “Lands, Choctaw District,” Undated 

Scope and Content

A list of various land boundaries and names of purchasers. 1p.

Document, “Cherry Lands,” Undated 

Scope and Content

A list of various land boundaries, a section likely for owners, and a section for purchasers. 2pp.

Document, “Accounts for the Sale of the Cherry Estate,” Undated 

Scope and Content

A list of land boundaries owned by the Cherry estate in various parts of Mississippi and the names of the purchasers, with total amounts included. 2pp.

Unidentified document listing various land boundaries in Tishomingo County, MS, Undated  

Document fragment, “List of Lands in Alabama, 3407 Acres,” Undated 

Scope and Content

Fragment.

Document, “Original Memorandum, Sale of Cherry Land,” Undated 

Document of field notes of a land section, Undated  

Memo of claim for “Ayers Land,” Undated  

Scope and Content

Outlines claim by [J.W.] Hopkins. 1p.

Document, “Davis’ Prices of Land," Undated 

Scope and Content

Lists various land boundaries. 1p.

Document, “List of Lands, HRM et al,” Undated 

Scope and Content

Lists various land boundaries for Hugh R. Miller’s lands, among other names listed. 1p.

Document, “List of Lands, [Tileston] et al,” Undated 

Scope and Content

Lists various land boundaries in Tishomingo, Tunica, Pontotoc, Chickasaw, Itawamba, Marshall, DeSoto, and Lafayette counties. 1p.

Document with various land boundaries for “[Tileston’s] Land in Itawamba,” Undated 

Document with various land boundaries in Itawamba County, MS, Undated 

Scope and Content

Lists boundaries for Hugh R. Miller, [F.W] Pickens, Wm M. [Tileston], and [A.H.] Aston. 2pp.

Document listing various land boundaries, Undated 

Scope and Content

Most of the lands on the document were “given to Bible Society” although others were sold. 1p.

Document, “H.R. Miller’s Lots in Oxford,” Undated 

Scope and Content

Lists lot numbers and notation on verso reads, “all sold I think.” 1p.

Tax receipts for Winston and Miller, Tax receipts for Winston and Miller  

Scope and Content

Lists boundaries for lands owned by HR Miller. 3 pp.

Document listing various land boundaries, Undated 

Scope and Content

List boundaries of lands owned by HR Miller et al. in Pontotoc County, MS. 1p.

Document listing various land boundaries, Undated 

Scope and Content

List boundaries of lands owned by HR Miller et al. in Pontotoc County, MS. 1p.

List boundaries of lands owned by HR Miller et al. in Pontotoc County, MS. 1p. Undated 

Scope and Content

List boundaries of lands owned by HR Miller et al. in Pontotoc County, MS. 1p.

Fragment of Alabama land document, Undated 

Scope and Content

Fragment in three pieces.

Document of accounts for H.R. Miller, Undated 

Document of Alabama tax receipts for H.R. Miller, Undated 

Record of land transactions, Undated 

Scope and Content

List of transactions for “Cherry Lands.” 1p.

Document listing various land boundaries. Undated 

Scope and Content

List boundaries of lands possibly owned by HR Miller. 1p.

Document “Fees to W.H. Kilpatrick,” Undated 

Scope and Content

List of payments and names. 3pp.

Document, “Claims registered against estate of Hugh R. Miller, Decd,” Undated 

Scope and Content

1p. Fragile.

Document listing sales of various parcels of land, Undated 

Scope and Content

Document notes the land was in Franklin Co. Ala. 1p.

Letter from E.H. Miller to George [Miller], Undated 

Scope and Content

Letter regarding various accounts and taxes. 1p.

Document for the Southern Railroad Association, Undated [1870s] 

Scope and Content

Way bill for 120 ft of lumber for George Miller. 1p.

Letter from David Dickson to George Miller, Undated 

Scope and Content

Receipt of payment from Miller for cotton seed from Dickson in Sparta, GA. 1p.

Letter from G. Bergland to George Miller, Undated [1870s] 

Scope and Content

Letter of explanation for delay in shipment from owner of B. Berglund & Bros in Water Valley, MS. 1p.

Tax receipt for lands from the Sherriffs Office of unidentified MS county for George Miller, Undated [1870s] 

Invitation from Mr. and Mrs. [J.N. Gates] to reception at their home, Undated 

Various empty envelopes, fragments of notes, and blank sheets of paper, Undated 

List of Pontotoc plots, Undated 

Writ of indenture draft, Undated 

Power of attorney, Undated 

Scope and Content

Cancelled.

Tax list, Undated 

Tax receipts for AH Aston, Undated 

Account George Miller & Estate of HR Miller, Undated 

List of land plots, Undated 

Advertisement for the Christian Observer. Undated 

District court form, Undated 

Receipt for the Vicksburg Weekly Whig, Undated 

Receipt for The Monthly Law Reporter, Undated 

List of deeds, Undated 

Folder 16. Deeds. 

Scope and Content

Land deeds for North Mississippi and Alabama.

Deed of conveyance. 6 December 1837 

Scope and Content

James A. Blanton & Mary Ann Couch; Marshall & Tippah County.

Writ of fieri facias. 16 April 1838 

Scope and Content

RA & HR Miller; Circuit Court case Huntington & Campbell v. Robert N. & William S. Dudney.

Deed of trust, Thomas J. Hamilton & Wm Y. Gholson. [5] December 1838 

Scope and Content

On enslaved boy was sold in trust to Gholson to settle debt to Isaac C. Pearson; includes attached court judgment.

Writ of fieri facias. 7 March 1839 

Scope and Content

RA Miller, HR Miller & Adolphus G. Weir; Robert B. Francis, defendant.

Writ of fieri facias. 7 October 1839 

Scope and Content

RA Miller, HR Miller & Isaac C. Pearson; Felix Lewis v. Oliver S. Wilie.

Writ of fieri facias. 21 October 1839 

Scope and Content

RA Miller, HR Miller & Isaac C. Pearson; John Morrow v. John H. Pinssell.

Deed of conveyance. 1 June 1840 

Scope and Content

James & Tabitha Martin and Levi & Mary Cassidy with Isaac Coates; Pontotoc County.

Writ of fieri facias. 22 September 1840 

Scope and Content

Wm. B. Walker & HR Miller; Samuel Wilson v. Wm. McKeon.

Writ of fieri facias. 2 November 1840 

Scope and Content

Wm. B. Walker & HR Miller; Samuel Wilson v. Wm. McKeon.

Deed of conveyance. 8 February 1841 

Scope and Content

Albert G. Edmondson & HR Miller; Pontotoc County.

Writ of attachment. 15 February 1841 

Scope and Content

Wm. B. Walker & HR Miller for Benjamin C. Earle v. Isaac T. Coates and  Dogan & Cleveland v. Isaac T. Coates.

Deed of conveyance. 30 July 1841 

Deed of conveyance. 23 August 1841 

Deed of conveyance. 27 August 1841 

Deed of conveyance. 8 October 1841 

Deed of conveyance. 11 August 1842 

Deed of conveyance. 23 February 1843 

Deed of conveyance. 22 July 1843 

Writ of renditions expanis? 4 September 1843 

Deed of trust. 4 April 1846 

Deed of conveyance. 1 April 1848 

Tax deed. 3 April 1848 

Deed of conveyance. 24 February 1851 

Deed of conveyance. 12 December 1854 

Deed of conveyance. 1 October 1855 

Deed of conveyance. 30 August 1856 

Deed of conveyance. 9 February 1857 

Deed of conveyance. 14 April 1857 

Deed of conveyance. 17 June 1857 

Plot deed. 9 May 1859 

Writ of fieri facias. 7 April 1860 

Deed of trust. 26 September 1860 

Deed of conveyance. 13 October 1860 

Deed of conveyance. 1861 

Deed of conveyance. 1861 

Deed of conveyance. 1861 

Deed of conveyance. 1861 

Deed of conveyance. 23 February 1861 

Deed of conveyance. 3 October 1865 

Deed of conveyance. 24 January 1866 

Deed of conveyance. 24 January 1866 

Deed of conveyance. 24 October 1866 

Deed of conveyance. 16 July 1868 

Deed of conveyance. 31 October 1870 

Deed of conveyance. 17 November 1870 

Undated “Deed” labels. (3) 

Undated list of deeds and papers sent to Y. Wiley Miller. 

Undated licenses to practice. 

Return to Table of Contents »


Box 2 

Folder 1. Keepsakes. 

Scope and Content

Cards, wallpaper, prints, etc.

Folder 2. Kate Wiley academic records. 1853-1862 

Scope and Content

School receipts and reports for Kate Wiley.

Folder 3. Poetry. 

Scope and Content

Not original but handwritten.

Folder 4. Maps. 

Scope and Content

Gettysburg and land plots.

Folder 5. Empty Envelopes. 

Return to Table of Contents »


Box 3 

Folder 1. Metal Engraving Plate. 

Scope and Content

For a calling card, name difficult to read.

Folder 2. Ledger, 1839-1858 

Scope and Content

Ledger of land held, bought, and sold; includes notes added up to 1906.

Folder 3. Daily Journal, 1855 

Scope and Content

Hugh Miller’s observations, schedules, some accounting information, etc.

Folder 4. Daily Journal, 1856 

Scope and Content

Hugh Miller’s observations, schedules, some accounting information, etc.

Folder 5. Notebook, 1859 

Scope and Content

From Kate’s school things; lists classmates, some copying work.

Folder 6. Checkbook Register, 1859 

Scope and Content

Some accounting information and some checks; Hugh Miller.

Folder 7. Diary, 1868 

Scope and Content

George Miller’s observations, notes, accounts, etc.

Folder 8. Notebook, 1863-1882 

Scope and Content

George Miller’s observations, notes, accounts, etc.

Folder 9. Receipt Book, 1865-1869 

Scope and Content

George Miller’s receipts.

Return to Table of Contents »


Box 4 

Folder 1. Confederate Bonds. 

Folder 2. Land Office Certificates. 

Scope and Content

Certificates for land in North Mississippi.

Folder 3. Land Office Certificates. 

Scope and Content

Certificates for land in North Mississippi.

Folder 4. Newspapers. 

Scope and Content

Some from Civil War Pontotoc, others later but pertaining to the history of Pontotoc and surrounding areas.

Return to Table of Contents »


Box 5 

Empty organizer 

Return to Table of Contents »


Box 6 

Lock of hair 

Dried flowers 

Return to Table of Contents »