Taylor-Hay Family Papers, 1783-1991

Held by The Filson Historical Society

Creator: Taylor-Hay family

Title: Papers, 1783-1991

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

Size of Collection: 42 cubic feet

Locator Number: Mss. A T238d

Biographical Note

The Taylor family came to Kentucky from Virginia. Richard Taylor, Jr. was a land surveyor in the Jackson Purchase region of western Kentucky in the 1820s and 1830s. His eldest son, Edmund Haynes Taylor was a banker in Lexington, Ky. with political ties to Henry Clay. The family speculated on land and dealt in slaves. Richard’s youngest son John made many trips to New Orleans from Kentucky and died of a fever on a return trip from New Orleans. His eldest son was also Edmund Haynes Taylor.

John’s son Edmund was sent to Lexington to be raised by his uncle Edmund. It was at this point in his life he added “Jr.” to his name to distinguish him from his uncle. Edmund Haynes Taylor, Jr. was educated at the Sayre School near Lexington and went into banking in 1853 as part of the banking firm, Taylor, Turner and Co. This firm later became Taylor, Shelby and Co. before being forced out of business in 1857. The clients of this private bank included many people who dealt in the slave trade and other wealthy Kentuckians.

After the bank failed, E. H. Taylor, Jr. traded in cotton and tobacco before getting involved in the distilling business. In 1866 Taylor joined the firm of Gaines, Berry and Co. selling Old Crow bourbon. In 1870 Taylor purchased a distillery on the Kentucky River from the Swigert Family and rebuilt it as the OFC Distillery. He worked hard to make it a place that made fine whiskey that was also an attractive place to visit. E. H. Taylor, Jr. developed a philosophy of fine quality in his product including the packaging and production of whiskey. During this time he also became guardian for James E. Pepper, who inherited the Old Oscar Pepper Distillery from his father. Taylor eventually gained control of the distillery while Pepper traveled to New York and borrowed money from Taylor to pay debts.

The year 1877 was not kind to E. H. Taylor, Jr. over production of whiskey with the failure of the economy forced him into bankruptcy. The Old Oscar Pepper Distillery was at auction but the OFC Distillery was saved by the St. Louis firm of Gregory and Stagg. E. H. Taylor, Jr. soon came into conflict with Gregory and Stagg and resigned his position in 1880. He joined with his son Jacob Swigert Taylor to create the firm E. H. Taylor and Sons and opened the Old Taylor Distillery. This distillery was the family business up until prohibition.

E. H. Taylor, Jr. was very active in politics on the local and national level. He served several terms as Mayor of the city of Frankfort. He also served as representative to the state government and was active in keeping the location of the capital in Frankfort when the state decided to build a new capital building in 1904. On the national level he was active in getting the Bottled-in-Bond Act passed in 1897 and was active in the passage of the Pure Food ad Drug Act of 1906. Taylor was a champion of the straight whiskey side of the debate over “What is Whiskey” that was prominent after the passage of the Pure Food and Drug Act.

Jacob Swigert Taylor married Sadie Crittenden and they had several children including a daughter, Mary Belle Taylor. Mary Belle Taylor marries Charles Walter Hay. C. W. Hay worked for the railroad when they married, but became involved in the horse racing industry. He became a judge at several race tracks across the nation and in Mexico and Cuba. He was also a breeder of thoroughbred horse and owned Scotland Farm near Frankfort, Ky. He and Mary Belle had four children, Edmund Haynes Taylor Hay, Eugenia Hay, Charles Walter Hay, Jr. and Jacob Swigert Hay.

Taylor Hay married Ruthie Williams in 1929. His father’s friend Baron Long then gave him a start in the hotel business working at the U S Grant Hotel in San Diego, California. Taylor Hay moves up the career ladder at the U S Grant Hotel and then gets a position as Manager of the Towne House Hotel in Los Angeles. His position at the Towne House ends when the hotel was sold and Taylor was transferred to Chicago. Taylor Hay quickly finds a new position as manager of the Union League Club in Chicago and remains there until he retires in the 1970’s.

Taylor Hay and his wife Ruthie purchase Scotland Farm when Mary Belle Taylor Hay dies. Ruthie comes to live in Kentucky, run the farm and raise their children, while Taylor stays in Chicago as manager of the Union League Club. They create for themselves a business of raising horses and cattle on Scotland Farm. When Taylor retires from the Union League, he returns to Kentucky and takes over the farm. He is diagnosed with throat cancer in the early 1980’s and is treated for it in a hospital in Texas. Taylor Hay dies in 1993.

Scope and Content Note

Papers of Taylor and allied families begin in the late 18th century, when the Taylor family lived in Virginia; soon, Richard Taylor, Jr. moved to Kentucky and served as surveyor in the Jackson Purchase region. His letters describe land surveys, economics and the politics of the area. E. H. Taylor, Jr. moved to Lexington and entered the banking business with the firm of Taylor, Turner and Co. Papers from other branches of E. H. Taylor’s family start in the 1830s; his wife’s family, the Lewis family of Philadelphia, received letters from Europe as a friend spent several years touring there in the 1840s; those papers also include a letter dealing with a land grant in Texas after William Irvine Lewis was killed at the Alamo. The panic of 1857 forced Taylor out of banking and into the cotton business, as described by letters from J. J. Crittenden arranging for Taylor to purchase cotton in Memphis during the Civil War. The Lewis family was still in the Philadelphia area; Col. Callender Lewis served in the Quartermaster Corps as part of the Potomac front.

After the war, E. H. Taylor, Jr. entered the distilling business, first with Gaines, Berry and Co. selling Old Crow bourbon, and then on his own, opening the OFC distillery in Frankfort, KY in 1870. He became guardian to James E. Pepper and eventually took control of the Old Oscar Pepper distillery. He also purchased, and had his son run, the Jacob Swigert Taylor distillery in Woodford County, KY. By 1877, Taylor was in financial trouble and was forced to put the Old Oscar Pepper distillery up for auction and sell the controlling interest in the OFC distillery to the firm of Gregory and Stagg of St. Louis. Taylor indicated that he considered leaving the country for South America, but his economic interests recovered and he eventually started the firm of E. H. Taylor, Jr. & Sons and the Old Taylor distillery at the site of the Jacob Swigert Taylor distillery. The papers include many ledgers and correspondence from this period.

The turn of the century saw E. H. Taylor, Jr. involved with the passage of the Bottled-in-Bond Act (1897) and the Pure Food and Drug Act (1906) ending with the Taft Decision (1909) that defined “What is Whiskey?”. He also served in state politics, as Mayor of Frankfort and state representative for Frankfort. During this time he worked to keep the capital from leaving the city of Frankfort. The collection moves into the 20 th century with the papers of the Hay family and the Williams family. Mary Belle Taylor, the granddaughter of E. H. Taylor, Jr., married Charles Walter Hay and their son, E. H. Taylor Hay married Ruthie Williams. Both families lived on Scotland Farm, near Frankfort, KY. C. W. Hay started out in the railroad industry but quickly became a breeder of thoroughbred horses and a judge at race tracks. He had ties with tracks across the nation and in Cuba and Mexico. Those connections included Baron Long, owner of the U. S. Grant Hotel in San Diego, CA. Long hired and trained E. H. Taylor Hay in the hotel business, giving him a job at the Grant Hotel in 1930. Taylor Hay moved on to the Towne House Hotel in Los Angeles before finally becoming the manager at the Union League Club in Chicago in 1937. He remained as the manager there until retiring in 1973. His wife Ruthie and his children lived in Kentucky at Scotland Farm. Taylor Hay also bred horses and attempted to get into the distilling business; one of his good friends was Creel Brown, the owner of J. T. S. Brown distillery. He was also involved in talks with the K. Taylor distillery and looked into purchasing other small distilleries as they became available.

The Williams family, related to the Taylors by marriage, also has papers in the collection. Ruthie William Hay’s father, Ben Williams, was a Circuit Court Judge in Kentucky and involved in politics during the 1920s. Her brother, John, worked for American Tobacco in North Carolina. The Hays’ correspondence illuminates their professions; Ruthie’s mother, sisters and their children are also correspondents. The collection includes letters from relatives serving in the Second World War. There are also letters from Taylor Hay, Jr. and his sister Mary Belle Hay as they are away for school in the 1950s. Ruthie was taking care of the farm and corresponding with Taylor Hay during this period; their letters discuss the breeding of horses and cattle as well many other animals. The papers end as Taylor Hay retired and returned to Kentucky to live. He developed cancer and went to Texas for treatment in the 1980s.

Death played a large role in the contents of this collection: Judge Williams and C. W. Hay both died unexpectedly in the 1930s; Mary Belle Taylor Hay died in the early 1940s; C.W. Hay, Jr. and his wife died in a house fire in the 1950s; and Jackie Hay died in an automobile accident in the 1960s. The 1970s and 80s correspondence deals with the deaths of Ruthie Williams Hay’s sisters and brothers. The deaths of other family members, some involving suicides, are also discussed.

Folder List  [some folders have been scanned and are linked from the list below as PDF documents.]

Folder 1: Correspondence, 1783-1798.

Folder 2: Transcript of Francis Taylor’s Diaries with 1902 list of people mentioned with brief biographical sketches of the people.

Folder 3: Correspondence, 1802-1823.

Folder 4: Correspondence, 1822.

Folder 5: Correspondence, 1823.

Folder 6: Correspondence, 1824.

Folder 7: Correspondence, 1825.

Folder 8: Correspondence, 1826.

Folder 9: Correspondence, 1827.

Folder 10: Correspondence, 1828.

Folder 11: Correspondence, 1829.

Folder 12: Correspondence, 1830.

Folder 13: Correspondence, 1831.

Folder 14: Correspondence, 1832.

Folder 15: Correspondence, 1833 – January to June.

Folder 16: Correspondence, 1833 – July to December.

Folder 17: Correspondence, 1834 – January to June.

Folder 18: Correspondence, 1834 – July to December.

Folder 19: Correspondence, 1835 – January to February.

Folder 20: Correspondence, 1835 – March to August.

Folder 21: Correspondence, 1836.

Folder 22: Correspondence 1837 – 1838.

Folder 23: Land Surveys for land granted by Texas to William Irvine Lewis, killed at the Alamo.

Folder 24: Correspondence, 1842 – 1843.

Folder 25: Correspondence, 1845.

Folder 26: Correspondence, 1846-1848.

Folder 27: Correspondence, 1849.

Folder 28: Correspondence, 1850 – 1851.

Folder 29: Correspondence, 1852.

Folder 30: Correspondence, 1853.

Folder 31: Correspondence, 1854.

Folder 32: Correspondence, 1855.

Folder 33: Correspondence, 1856 – 1857.

Folder 34: Correspondence, 1858 – 1859.

Folder 35: Correspondence, 1860 – 1861.

Folder 36: Correspondence, 1862.

Folder 37: Correspondence 1863.

Folder 38: Correspondence, 1864 – 1865. [CLICK TO ACCESS PDF]

Folder 39: Correspondence, 1866 – 1867. [CLICK TO ACCESS PDF]

Folder 40: Correspondence, 1868 – 1869. [CLICK TO ACCESS PDF]

Folder 41: Correspondence, 1870.

Folder 42: Correspondence, 1871 – January to October.

Folder 43: Correspondence, 1871 -November to December.

Folder 44: Correspondence, 1872 – January to May.

Folder 45: Correspondence, 1872 – July.

Folder 46: Correspondence, 1873 – March to August.

Folder 47: Correspondence, 1873 – September to November.

Folder 48: Correspondence, 1873 – December.

Folder 49: Correspondence, 1874 – February to April. [CLICK TO ACCESS PDF]

Folder 50: Correspondence, 1874 – May to June.

Folder 51: Correspondence, 1875.

Folder 52: Correspondence, 1876.

Folder 53: Correspondence, 1877 – January to March.

Folder 54: Correspondence, 1877 – April to October.

Folder 55: Correspondence, 1878.

Folder 56: Correspondence, 1879.

Folder 57: Correspondence, 1880.

Folder 58: Correspondence, 1881.

Folder 59: Correspondence, 1882.

Folder 60: Correspondence, 1883 to 1885.

Folder 61: Correspondence, 1886.

Folder 62: Correspondence, 1887-1888.

Folder 63: Correspondence, 1889.

Folder 64: Correspondence, 1891.

Folder 65: Correspondence, 1892-1893.

Folder 66: Correspondence, 1894.

Folder 67: Correspondence, 1895.

Folder 68: Correspondence, 1896. (click to access PDF)

Folder 69: Correspondence, 1897. (click to access PDF)

Folder 70: Correspondence, 1898. (click to access PDF)

Folder 71: Correspondence, 1899.

Folder 72: Correspondence, 1900.

Folder 73: Correspondence, Undated 19 th century.

Folder 74: Correspondence, 1901.

Folder 75: Correspondence, 1902.

Folder 76: Correspondence, 1903.

Folder 77: Correspondence, 1904.

Folder 78: Correspondence, 1905. (click to access PDF)

Folder 79: Correspondence, 1906. (click to access PDF)

Folder 80: Correspondence, 1907. (click to access PDF)

Folder 81: Correspondence, 1908.

Folder 82: Correspondence, 1909.

Folder 83: Correspondence, 1910.

Folder 84: Correspondence, 1911.

Folder 85: Correspondence, 1912.

Folder 86: Correspondence, 1913.

Folder 87: Correspondence, 1914.

Folder 88: Correspondence, 1915.

Folder 89: Correspondence, 1916.

Folder 90: Correspondence, 1917.

Folder 91: Correspondence, 1918.

Folder 92: Correspondence, 1919.

Folder 93: Correspondence, 1920.

Folder 94: Correspondence, 1921.

Folder 95: Correspondence, 1922.

Folder 96: Correspondence, 1923.

Folder 97: Correspondence, 1924.

Folder 98: Correspondence, 1925 – January to April.

Folder 99: Correspondence, 1925 – July to November.

Folder 100: Correspondence, 1926.

Folder 101: Correspondence, 1927 – January to June.

Folder 102: Correspondence, 1927 – July to September.

Folder 103: Correspondence, 1927 – October to December.

Folder 104: Correspondence, 1928 – January.

Folder 105: Correspondence, 1928 – February to May.

Folder 106: Correspondence, 1928 – June to September.

Folder 107: Correspondence, 1928 – October.

Folder 108: Correspondence, 1928 – November to December.

Folder 109: Correspondence, 1929 – January to March.

Folder 110: Correspondence, 1929 – May.

Folder 111: Correspondence, 1929 – September to November.

Folder 112: Correspondence, 1930 – January to April.

Folder 113: Correspondence, 1930 – May to August.

Folder 114: Correspondence, 1930 – September to December.

Folder 115: Scrapbook from Judge Williams’ funeral.

Folder 116: Correspondence, 1931 – January to April.

Folder 117: Correspondence, 1931 – May to August.

Folder 118: Correspondence, 1931 – September to December.

Folder 119: Correspondence, 1932 – January to May.

Folder 120: Correspondence, 1932 – October to December.

Folder 121: Correspondence, 1933 – January to March.

Folder 122: Correspondence, 1933 -May to August.

Folder 123: Correspondence, 1933 – September to October.

Folder 124: Correspondence, 1934 – January to April.

Folder 125: Correspondence, 1934 – May to December.

Folder 126: Correspondence, 1935 – January to March.

Folder 127: Correspondence, 1935 – May to August.

Folder 128: Correspondence, 1935 – September to December.

Folder 129: Correspondence, 1936 – January to April.

Folder 130: Correspondence, 1936 – May to August.

Folder 131: Correspondence, 1936 – October to December.

Folder 132: Correspondence, 1937 – January to February.

Folder 133: Correspondence, 1937 – March to April.

Folder 134: Correspondence, 1937 – May to June.

Folder 135: Correspondence, 1937 – July to August.

Folder 136: Correspondence, 1937 – September to October.

Folder 137: Correspondence, 1937 – November to December.

Folder 138: Correspondence, 1938 – January to April.

Folder 139: Correspondence, 1938 – May to August.

Folder 140: Correspondence, 1938 – September to December.

Folder 141: Correspondence, 1939 – January to March.

Folder 142: Correspondence, 1939 – April to June.

Folder 143: Correspondence, 1939 – July to September.

Folder 144: Correspondence, 1939 – October to December.

Folder 145: Correspondence, 1940 – January to March.

Folder 146: Correspondence, 1940 – April to June.

Folder 147: Correspondence, 1940 – July to August.

Folder 148: Correspondence, 1940 – September to December.

Folder 149: Correspondence, 1941 – January to March.

Folder 150: Correspondence, 1941 – April to June.

Folder 151: Correspondence, 1941 – July to September.

Folder 152: Correspondence, 1941 – October to December.

Folder 153: Correspondence, 1942 – January to March.

Folder 154: Correspondence, 1942 – April to June.

Folder 155: Correspondence, 1942 – July to September.

Folder 156: Correspondence, 1942 – October to December.

Folder 157: Correspondence, 1943 – January to March.

Folder 158: Correspondence, 1943 – April to June.

Folder 159: Correspondence, 1943 – July to September.

Folder 160: Correspondence, 1943 – October to December.

Folder 161: Correspondence, 1944 – January to March.

Folder 162: Correspondence, 1944 – April to May.

Folder 163: Correspondence, 1944 – June.

Folder 164: Correspondence, 1944 – July to August.

Folder 165: Correspondence, 1944 – September to October.

Folder 166: Correspondence, 1944 – November to December.

Folder 167: Correspondence, 1945 – January.

Folder 168: Correspondence, 1945 – February.

Folder 169: Correspondence, 1945 – March to April.

Folder 170: Correspondence, 1945 – May to August.

Folder 171: Correspondence, 1945 – September.

Folder 172: Correspondence, 1945 – October.

Folder 173: Correspondence, 1945 – November.

Folder 174: Correspondence, 1945 – December.

Folder 175: Correspondence, 1946 – January.

Folder 176: Correspondence, 1946 – February.

Folder 177: Correspondence, 1946 – March.

Folder 178: Correspondence, 1946 – April.

Folder 179: Correspondence, 1946 – May to July.

Folder 180: Correspondence, 1946 – August.

Folder 181: Correspondence, 1946 – September.

Folder 182: Correspondence, 1946 – October.

Folder 183: Correspondence, 1946 – November.

Folder 184: Correspondence, 1946 – December.

Folder 185: Correspondence, 1947 – January.

Folder 186: Correspondence, 1947 – February.

Folder 187: Correspondence, 1947 – March.

Folder 188: Correspondence, 1947 – April.

Folder 189: Correspondence, 1947 – May.

Folder 190: Correspondence, 1947 – June.

Folder 191: Correspondence, 1947 – July.

Folder 192: Correspondence, 1947 – August.

Folder 193: Correspondence, 1947 – September.

Folder 194: Correspondence, 1947 – October.

Folder 195: Correspondence, 1947 – November.

Folder 196: Correspondence, 1947 – December.

Folder 197: Correspondence, 1948 – January.

Folder 198: Correspondence, 1948 – February.

Folder 199: Correspondence, 1948 – March.

Folder 200: Correspondence, 1948 – April.

Folder 201: Correspondence, 1948 – May.

Folder 202: Correspondence, 1948 – June.

Folder 203: Correspondence, 1948 -July to August.

Folder 204: Correspondence, 1948 – September.

Folder 205: Correspondence, 1948 – October to November.

Folder 206: Correspondence, 1948 – December.

Folder 207: Correspondence, 1949 – January to February.

Folder 208: Correspondence, 1949 – March to April.

Folder 209: Correspondence, 1949 – May to June.

Folder 210: Correspondence, 1949 – July to August.

Folder 211: Correspondence, 1949 – September to October.

Folder 212: Correspondence, 1949 – November.

Folder 213: Correspondence, 1949 – December.

Folder 214: Correspondence, undated and fragments.

Folder 215: Correspondence, undated and fragments.

Folder 216: Correspondence, undated and fragments.

Folder 217: Correspondence, undated and fragments.

Folder 218: VMI Cadet Newspapers.

Folder 219: Correspondence, 1950 – January.

Folder 220: Correspondence, 1950 – February.

Folder 221: Correspondence, 1950 – March.

Folder 222: Correspondence, 1950 – April.

Folder 223: Correspondence, 1950 – May.

Folder 224: Correspondence, 1950 – June.

Folder 225: Correspondence, 1950 – July.

Folder 226: Correspondence, 1950 – August to September.

Folder 227: Correspondence, 1950 – November to December.

Folder 228: Correspondence, 1951 – January to February.

Folder 229: Correspondence, 1951 – March to April.

Folder 230: Correspondence, 1951 – May to July.

Folder 231: Correspondence, 1951 – August to December.

Folder 232: Correspondence, 1952 – January to April.

Folder 233: Correspondence, 1952 – May to August.

Folder 234: Correspondence, 1952 – September to December.

Folder 235: Correspondence, 1953 – January to March.

Folder 236: Correspondence, 1953 – April to June.

Folder 237: Correspondence, 1953 – July to September.

Folder 238: Correspondence, 1953 – October to December.

Folder 239: Correspondence, 1954 – January to March.

Folder 240: Correspondence, 1954 – April to June.

Folder 241: Correspondence, 1954 – July to September.

Folder 242: Correspondence, 1954 – October to December.

Folder 243: Correspondence, 1955 – January.

Folder 244: Correspondence, 1955 – February.

Folder 245: Correspondence, 1955 – March.

Folder 246: Correspondence, 1955 – April.

Folder 247: Correspondence, 1955 – May to July.

Folder 248: Correspondence, 1955 – August to September.

Folder 249: Correspondence, 1955 – October to December.

Folder 250: Correspondence, 1956 – January to March.

Folder 251: Correspondence, 1956 -April to June.

Folder 252: Correspondence, 1956 – July to September.

Folder 253: Correspondence, 1956 – October to December.

Folder 254: Correspondence, 1957 – January to February.

Folder 255: Correspondence, 1957 – March to June.

Folder 256: Correspondence, 1957 – July to October.

Folder 257: Correspondence, 1957 – November to December.

Folder 258: Correspondence, 1958 – January to March.

Folder 259: Correspondence, 1958 – April to July.

Folder 260: Correspondence, 1958 – August to September.

Folder 261: Correspondence, 1958 – October to December.

Folder 262: Correspondence, 1959 – January to April.

Folder 263: Correspondence, 1959 – May to August.

Folder 264: Correspondence, 1959 – September to December.

Folder 265: Correspondence, 1960 – January to April.

Folder 266: Correspondence, 1960 – May to September.

Folder 267: Correspondence, 1960 – October to December.

Folder 268: Correspondence, 1961 – January to March.

Folder 269: Correspondence, 1961 – April to September.

Folder 270: Correspondence, 1961 – October to December.

Folder 271: Correspondence, 1962 – January to April.

Folder 272: Correspondence, 1962 – May to August.

Folder 273: Correspondence, 1962 – September to December.

Folder 274: Correspondence, 1963 – January to April.

Folder 275: Correspondence, 1963 – May to September.

Folder 276: Correspondence, 1963 – October to December.

Folder 277: Correspondence, 1964 – January to April.

Folder 278: Correspondence, 1964 – May to August.

Folder 279: Correspondence, 1964 – September to December.

Box 16

Folder 280: Correspondence, 1965 – January to April.

Folder 281: Correspondence, 1965 – May to September.

Folder 282: Correspondence, 1965 – October to December.

Folder 283: Correspondence, 1966 – January to April.

Folder 284: Correspondence, 1966 – May to August.

Folder 285: Correspondence, 1966 – September to December.

Folder 286: Correspondence, 1967 – January to March.

Folder 287: Correspondence, 1967 – April to June.

Folder 288: Correspondence, 1967 – July to September.

Folder 289: Correspondence, 1967 – October to December.

Folder 290: Correspondence, 1968 – January to March.

Folder 291: Correspondence, 1968 – April to September.

Folder 292: Correspondence, 1968 – October to December.

Folder 293: Correspondence, 1969 – January to April.

Folder 294: Correspondence, 1969 – May to August.

Folder 295: Correspondence, 1969 – September to December.

Folder 296: Correspondence, 1970 – January to March.

Folder 297: Correspondence, 1970 – April to June.

Folder 298: Correspondence, 1970 – July to September.

Folder 299: Correspondence, 1970 – October to December.

Folder 300: Correspondence, 1971 – January to April.

Folder 301: Correspondence, 1971 – May to August.

Folder 302: Correspondence, 1971 – September to December.

Folder 303: Correspondence, 1972 – January to March.

Folder 304: Correspondence, 1972 – April to June.

Folder 305: Correspondence, 1972 – July to December.

Folder 306: Correspondence, 1973 – January to April.

Folder 307: Correspondence, 1973 – May to August.

Folder 308: Correspondence, 1973 – September to December.

Folder 309: Correspondence, 1974 – January to April.

Folder 310: Correspondence, 1974 – May to August.

Folder 311: Correspondence, 1974 – September to December.

Folder 312: Correspondence, 1975.

Folder 313: Correspondence, 1976 – January to May.

Folder 314: Correspondence, 1976 – June.

Folder 315: Correspondence, 1976 – July to December.

Folder 316: Correspondence, 1977 – January.

Folder 317: Correspondence, 1977 – February.

Folder 318: Correspondence, 1977 – March.

Folder 319: Correspondence, 1977 – April to December.

Folder 320: Correspondence, 1978 – January to June.

Folder 321: Correspondence, 1978 – July to December.

Folder 322: Correspondence, 1979 – January to June.

Folder 323: Correspondence, 1979 – July to December.

Folder 324: Correspondence, 1980 – January to May.

Folder 325: Correspondence, 1980 – June to December.

Folder 326: Correspondence, 1981.

Folder 327: Correspondence, 1982.

Folder 328: Correspondence, 1983.

Folder 329: Correspondence, 1984.

Folder 330: Correspondence, 1985.

Folder 331: Correspondence, 1986.

Folder 332: Correspondence, 1987-1990.

Folder 333: Correspondence, 1990-1991.

Folder 334: Correspondence, Undated.

Folder 335: Correspondence, Undated.

Folder 336: Correspondence, Undated.

Folder 337: Correspondence, Undated.

Folder 338: Correspondence, Undated.

Folder 339: Correspondence, Undated.

Folder 340: Correspondence, Undated.

Folder 341: Correspondence, Undated.

Folder 342: Taylor, Turner & Co., 1-7 September 1853.

Folder 343: Taylor, Turner & Co., 8-14 September 1853.

Folder 344: Taylor, Turner & Co., 15-21 September 1853.

Folder 345: Taylor, Turner & Co., 22-30 September 1853.

Folder 346: Taylor, Turner & Co., 1-7 October 1853.

Folder 347: Taylor, Turner & Co., 8-14 October 1853.

Folder 348: Taylor, Turner & Co., 15-21 October 1853.

Folder 349: Taylor, Turner & Co., 22-31 October 1853.

Folder 350: Taylor, Turner & Co., 1-7 November 1853.

Folder 351: Taylor, Turner & Co., 8-14 November 1853.

Folder 352: Taylor, Turner & Co., 15-21 November 1853.

Folder 353: Taylor, Turner & Co., 22-30 November 1853.

Folder 354: Taylor, Turner & Co., 1-19 December 1853.

Folder 355: Taylor, Turner & Co., 20-31 December 1853.

Folder 356: Taylor, Turner & Co., Cancelled Checks, 1853-1854.

Folder 357: Taylor, Turner & Co., Cancelled Checks, 1854.

Folder 358: Taylor, Turner & Co., Cancelled Checks, 1855.

Folder 359: Taylor, Shelby & Co., Cancelled Checks.

Folder 360: Taylor, Shelby & Co., Cancelled Checks, 1855.

Folder 361: Taylor, Shelby & Co., 9 February to 7 March 1856.

Folder 362: Taylor, Shelby & Co., 8-14 March 1856.

Folder 363: Taylor, Shelby & Co., 15-21 March 1856.

Folder 364: Taylor, Shelby & Co., 22-31 March 1856.

Folder 365: Taylor, Shelby & Co., April to July 1856.

Folder 366: Taylor, Shelby & Co., 1-7 August 1856.

Folder 367: Taylor, Shelby & Co., 8-14 August 1856.

Folder 368: Taylor, Shelby & Co., 15-21 August 1856.

Folder 369: Taylor, Shelby & Co., 22-31 August 1856.

Folder 370: Taylor, Shelby & Co., Cancelled Checks 1856.

Folder 371: Taylor, Shelby & Co., 4 September and 1-7 November 1856.

Folder 372: Taylor, Shelby & Co., 8-14 November 1856.

Folder 373: Taylor, Shelby & Co., 15-21 November 1856.

Folder 374: Taylor, Shelby & Co., 22-29 November 1856.

Folder 375: Taylor, Shelby & Co., 1-7 December 1856.

Folder 376: Taylor, Shelby & Co., 8-31 December 1856.

Folder 377: Taylor, Shelby & Co., Cancelled Checks 1857.

Folder 378: Taylor, Shelby & Co., 1-7 January 1857.

Folder 379: Taylor, Shelby & Co., 8-14 January 1857.

Folder 380: Taylor, Shelby & Co., 15-21 January 1857.

Folder 381: Taylor, Shelby & Co., 22-31 January 1857.

Folder 382: Taylor, Shelby & Co., February to May 1857.

Folder 383: Taylor, Shelby & Co., 1-7 June 1857.

Folder 384: Taylor, Shelby & Co., 8-14 June 1857.

Folder 385: Taylor, Shelby & Co., 15-21 June 1857.

Folder 386: Taylor, Shelby & Co., 22-30 June 1857.

Folder 387: Taylor, Shelby & Co., July and 1-7 August 1857.

Folder 388: Taylor, Shelby & Co., 8-14 August 1857.

Folder 389: Taylor, Shelby & Co., 15-21 August 1857.

Folder 390: Taylor, Shelby & Co., 22 August to October 1857.

Folder 391: Taylor, Shelby & Co., Cancelled Checks 1857-1858.

Folder 392: Taylor, Shelby & Co., Undated.

Folder 393: Tax receipts for Texas Land, Distillery receipts, 1870.

Folder 394: OFC Distillery records, January to February 1871.

Folder 395: OFC Distillery records, March to May 1871.

Folder 396: OFC Distillery records, June 1871.

Folder 397: OFC Distillery records, July 1871.

Folder 398: OFC Distillery records, August 1871.

Folder 399: OFC Distillery records, September 1871.

Folder 400: OFC Distillery records, October 1871.

Folder 401: OFC Distillery records, November 1871.

Folder 402: OFC Distillery records, December 1871.

Folder 403: OFC Distillery records, Fragments, 1871.

Folder 404: OFC Distillery records, January 1872.

Folder 405: OFC Distillery records, February 1872.

Folder 406: OFC Distillery records, March 1872.

Folder 407: OFC Distillery records, April 1872.

Folder 408: OFC Distillery records, May 1872.

Folder 409: OFC Distillery records, June 1872.

Folder 410: OFC Distillery records, July 1872.

Folder 411: OFC Distillery records, August 1872.

Folder 412: OFC Distillery records, September 1872.

Folder 413: OFC Distillery records, October 1872.

Folder 414: OFC Distillery records, November 1872.

Folder 415: OFC Distillery records, December 1872 and fragments.

Folder 416: OFC Distillery records, January and February 1873.

Folder 417: OFC Distillery records, March to May, 1873.

Folder 418: OFC Distillery records, June to July, 1873.

Folder 419: OFC Distillery records, August to November, 1873.

Folder 420: OFC Distillery records, December 1873.

Folder 421: OFC Distillery records, January 1874.

Folder 422: OFC Distillery records, February 1874.

Folder 423: OFC Distillery records, March 1874.

Folder 424: OFC Distillery records, April 1874.

Folder 425: OFC Distillery records, May 1874.

Folder 426: OFC Distillery records, June 1874.

Folder 427: OFC Distillery records, July 1874.

Folder 428: OFC Distillery records, August to September plus fragments, 1874.

Folder 429: Old Taylor Distillery, Cancelled Checks, 1897.

Folder 430: Real Estate Stocks, 1930s.

Folder 431: C W Hay Correspondence file, 1905-1909.

Folder 432: C W Hay Correspondence file, 1910-1911.

Folder 433: C W Hay Correspondence file, 1910-1912.

Folder 434: C W Hay Correspondence file, 1916 -1917.

Folder 435: C W Hay Correspondence, 1910-1918.

Folder 436: Audits for Taylor-South-Hay Oil Company1917-1919.

Folder 437: Oil leases and correspondence.

Folder 438: Misc. Distillery papers, 1928-1930.

Folder 439: Old Taylor Distillery – Deeds.

Folder 440: Misc. Distillery Papers.

Folder 441: K. Taylor Distillery.

Folder 442: Misc. Distilleries.

Folder 443: Distillery file – Taylor and Stagg.

Folder 444: Misc. Distilling History.

Folder 445: Misc. Distilling History.

Folder 446: Misc. Distilling History.

Folder 447: Post Card Collection.

Folder 448: Hay Family Property Records.

Folder 449: Taylor Hay – Hotel Files, 1936-1937.

Folder 450: Taylor Hay – Hotel File, 1937.

Folder 451: Taylor Hay – Hotel Correspondence, 1937.

Folder 452: Taylor Hay – Hotel Brochures, 1930s.

Folder 453: Taylor Hay – Thank You notes from Hotel Patrons.

Folder 454: Taylor Hay – “Ideas” as Hotel Manager.

Folder 455: Taylor Hay – Inter-Office Memos Towne House Hotel, 1937.

Folder 456: Taylor Hay – Correspondence with other Hotel Managers.

Folder 457: Taylor Hay – Commendations from Union League Club.

Folder 458: Taylor Hay – 1969 Manager’s Report, Union League Club.

Folder 459: Taylor Hay – 1970 House Committee Agenda, Union League Club.

Folder 460: Taylor Hay – 1970 House Committee Minutes, Union League Club.

Folder 461: Taylor Hay – 1970 Minutes of Director’s Meeting, Union League Club.

Folder 462: Taylor Hay – 1970 Manager’s Report to the Directors, Union League Club.

Folder 463: Taylor Hay – 1969 House Committee Minutes, Union League Club.

Folder 464: Taylor Hay – 1969 Minutes of Director’s Meeting, Union League Club.

Folder 465: Taylor Hay – 1968 House Committee Agenda, Union League Club.

Folder 466: Taylor Hay – 1968 House Committee Minutes, Union League Club.

Folder 467: Taylor Hay – 1968 Manager’s Report to the Directors, Union League Club.

Folder 468: Taylor Hay – 1968 Minutes of the Director’s Meeting, Union League Club.

Folder 469: Taylor Hay – 1969 House Committee Agenda, Union League Club.

Folder 470: Taylor Hay – 1967 Minutes of the Director’s Meeting, Union League Club.

Folder 471: Taylor Hay – 1967 Manager’s Report to the Directors, Union League Club.

Folder 472: Taylor Hay – 1967 House Committee Minutes, Union League Club.

Folder 473: Taylor Hay – 1967 House Committee Agenda, Union League Club.

Folder 474: Taylor Hay – 1966 Minutes of the Directors Meeting, Union League Club.

Folder 475: Taylor Hay – 1966 House Committee Minutes, Union League Club.

Folder 476: Taylor Hay – 1966 House Committee Agenda, Union League Club.

Folder 477: Taylor Hay – 1966 Manager’s Report to the Directors, Union League Club.

Folder 478: Taylor Hay – Comptroller Controversy, Union League Club.

Folder 479: Taylor Hay – Newspaper Publicity, Union League Club.

Folder 480: Taylor Hay – Thank You Notes, Union League Club.

Folder 481: Taylor Hay – 1968-1970, Finance Committee, Union League Club.

Folder 482: Taylor Hay – 1937 Correspondence with other Hotels.

Folder 483: Taylor Hay – Misc. Union League Club Material.

Folder 484: Taylor Hay – Misc. Farm papers.

Folder 485: Taylor Hay – Forms for registering horses.

Folder 486: Taylor Hay – Franklin County Planning and Zoning Commission

Folder 487: Taylor Hay – Quarter Horses.

Folder 488: Taylor Hay – Belted Galloway Cattle Purchases.

Folder 489: Taylor Hay – Electrical Right of Way.

Folder 490: Taylor Hay – Tobacco Agreements and Cigarettes.

Folder 491: Taylor Hay – Trees – Hollies and Nut Trees.

Folder 492: Taylor Hay – Murray Grey Cattle.

Folder 493: Taylor Hay – Arabian Horses.

Folder 494: Taylor Hay – Oklahoma Sale – Thoroughbreds and Quarter Horses.

Folder 495: Taylor Hay – Aracauna Chickens.

Folder 496: Taylor Hay – Breeder’s Sales Company.

Folder 497: Taylor Hay – Misc. Horses File.

Folder 498: Taylor Hay – Horses for Sale.

Folder 499: Taylor Hay – Fasig Tipton of Kentucky.

Folder 500: Taylor Hay – Federal Land Bank

Folder 501: Taylor Hay – Equipment File.

Folder 502: Taylor Hay – Income Taxes.

Folder 503: Taylor Hay – Horses, King Richard and Malik Ric.

Folder 504: Taylor Hay – Horses other then Thoroughbreds.

Folder 505: Taylor Hay – Nut Trees.

Folder 506: Taylor Hay – Water, Farm.

Folder 507: Taylor Hay – Cattle.

Folder 508: Taylor Hay – Seed.

Folder 509: Taylor Hay – Thoroughbred Breeders of Kentucky.

Folder 510: Taylor Hay – Riding Equipment.

Folder 511: Taylor Hay – Gourds.

Folder 512: Taylor Hay – Game Chickens.

Folder 513: Taylor Hay – Fertilizer.

Folder 514: Taylor Hay – Firearms.

Folder 515: Taylor Hay – Farm Programs.

Folder 516: Taylor Hay – Horses, Breeding.

Folder 517: Taylor Hay – Herefords.

Folder 518: Taylor Hay – Scotland (his farm) Settlement.

Folder 519: Taylor Hay – Maps.

Folder 520: Taylor Hay – Scotland (his farm) Maps and Charts.

Folder 521: Taylor Hay – Horse Sales.

Folder 522: Taylor Hay – Daniel Boone Farm.

Folder 523: Taylor Hay – Galloways.

Folder 524: Taylor Hay – Jockey Club Forms.

Folder 525: Taylor Hay – Belgrin.

Folder 526: Taylor Hay – First Fiddle 1955.

Folder 527: Taylor Hay – Lambeth Way.

Folder 528: Taylor Hay – Gay Bush.

Folder 529: Taylor Hay – Annie G.

Folder 530: Taylor Hay – Pet Bully.

Folder 531: Taylor Hay – White Buffalo.

Folder 532: Taylor Hay – How Bout Me.

Folder 533: Taylor Hay – Singlulu.

Folder 534: Taylor Hay – White Pigeon.

Folder 535: Taylor Hay – Soft Maple.

Folder 536: Taylor Hay – County Fair.

Folder 537: Taylor Hay – Bond Buyer.

Folder 538: Taylor Hay – Appaloosa.

Folder 539: Taylor Hay – Dancing Devil.

Folder 540: Taylor Hay – Big Divot.

Folder 541: Taylor Hay – Horses 1969.

Folder 542: Taylor Hay – Terra Firma.

Folder 543: Taylor Hay – Candy Target.

Folder 544: Taylor Hay – Horses 1973.

Folder 545: Taylor Hay – A Bar A.

Folder 546: Taylor Hay – Miss Libby.

Folder 547: Taylor Hay – Equal Chance.

Folder 548: Taylor Hay – Lelia’s Baby.

Folder 549: Taylor Hay – Invective.

Folder 550: Taylor Hay – Heatherwood.

Folder 551: Taylor Hay – Running Rein.

Folder 552: Taylor Hay – Myrtle Flynn.

Folder 553: Taylor Hay – Lookout Blond.

Folder 554: Taylor Hay – Highway, I64 construction.

Folder 555: Taylor Hay – Steel Gal.

Folder 556: Taylor Hay – Stimulude.

Folder 557: Taylor Hay – Sweet Words.

Folder 558: Taylor Hay – Wind Queen.

Folder 559: Taylor Hay – The Doge.

Folder 560: Taylor Hay – Andy B W.

Folder 561: Taylor Hay – Eternal Za.

Folder 562: Taylor Hay – We Shall See.

Folder 563: Taylor Hay – All Debs.

Folder 564: Taylor Hay – Break Free.

Folder 565: Taylor Hay – Tedlin.

Folder 566: Taylor Hay – Reprimand II.

Folder 567: Taylor Hay – Ballet Nina.

Folder 568: Taylor Hay – Jockey Club Correspondence.

Folder 569: Taylor Hay – Scotch Highlands Cattle.

Folder 570: Taylor Hay – Horses to sell.

Folder 571: Taylor Hay – Me Cara.

Folder 572: Taylor Hay – Belted Galloways – Correspondence.

Folder 573: Taylor Hay – Belted Galloways – Newsletters.

Folder 574: Taylor Hay – Belted Galloways – sold.

Folder 575: Taylor Hay – Belted Galloway Sale Offerings.

Folder 576: Taylor Hay – Wm. A. Young (Hay’s Lawyer).

Folder 577: Taylor Hay – Misc. Correspondence about Livestock.

Folder 578: Taylor Hay – Misc. Correspondence and Deeds.

Folder 579: Taylor Hay – farm Correspondence.

Folder 580: Taylor Hay – Copies of land records.

Folder 581: Taylor Hay – Scotland – Farm Plans.

Folder 582: Taylor Hay – Tobacco Barn.

Folder 583: Taylor Hay – Livestock Correspondence.

Folder 584: Taylor Hay – Auction of Horses in C W Hay’s Estate.

Folder 585: Bound Volume of Blood-Horse Magazine, 1950s.

Folder 586: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 1-67. [CLICK TO ACCESS PDF]

Folder 587: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 68-86. [CLICK TO ACCESS PDF]

Folder 588: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 87-151. [CLICK TO ACCESS PDF]

Folder 589: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 152-276. [CLICK TO ACCESS PDF]

Folder 590: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 277-421. [CLICK TO ACCESS PDF]

Folder 591: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 425-597. [CLICK TO ACCESS PDF]

Folder 592: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 598-784. [CLICK TO ACCESS PDF]

Folder 593: Genealogical File.

Folder 594: Genealogical File.

Folder 595: Genealogical File.

Folder 596: Genealogical File.

Folder 597: Historic Kentucky.

Folder 598: Genealogical File – Taylor Family.

Folder 599: Genealogical File – Taylor Family.

Folder 600: Genealogical File – Taylor Family.

Folder 601: Genealogical File – Lewis and Taylor Family.

Folder 602: Genealogical File – Lewis Family.

Folder 603: Genealogical File – O’Rear and Noel Families.

Folder 604: Genealogical File – Taylor and Hay Families.

Folder 605: Genealogical File – Crittenden Family.

Folder 606: Genealogical File – Taylor and Hay Families.

Folder 607: Genealogical File – Taylor and Thompson Families.

Folder 608: Genealogical File – Williams, Taylor and Hay Families.

Folder 609: Genealogical File – Williams, Edwards and Todd Families.

Folder 610: Genealogical File – Crittenden Family.

Folder 611: Genealogical File – Runyon and Hay Families.

Folder 612: Genealogical File – Taylor, Blackburn and Hay Families.

Folder 613: History File – Union League Club.

Folder 614: History File.

Folder 615: Genealogical File – Williams Family.

Folder 616: Genealogical File – Crittenden Family.

Folder 617: Genealogical File – Taylor Family.

Folder 618: Genealogical File – Runyon and Crittenden Families.

Folder 619: Genealogical File – Crittenden Family.

Folder 620: Genealogical File – Taylor and Runyon Families.

Folder 621: Genealogical File – Taylor and Hay Families.

Folder 622: Genealogical File – Taylor and Hay Families.

Folder 623: Misc. File – “Kimbel’s Coons” and other prints.

Folder 624: Misc. File – Distillery History.

Folder 625: Misc. File – Pamphlets.

Folder 626: Misc. File – School Notebooks, Science Hill and Harris School.

Oversized Material

Folder 627: Misc. Oversized Material.

Volume 628: Taylor, Turner and Co. – Letter Press Book August 1853 to May 1854.

Volume 629: Taylor, Turner and Co. – Letter Press Book April 1854 to September 1855.

Volume 630: Taylor, Shelby and Co. – Letter Press Book September 1855 to February 1856.

Volume 631: Taylor, Shelby and Co. – Letter Press Book December 1856 to May 1857.

Volume 632: Taylor, Shelby and Co. – Letter Press Book May 1857.

Volume 633: OFC Distillery – Letter Press Book July 1871 to March 1872.

Volume 634: R. H. Crittenden – Letter Press Book May 1872 to January 1873.

Volume 635: OFC Distillery – Letter Press Book March 1872 to September 1872.

Volume 636: OFC Distillery – Letter Press Book – Invoices September 1872 to December 1873.

Volume 637: OFC Distillery – Letter Press Book October 1872 to March 1873.

Volume 638: OFC Distillery – Letter Press Book March 1873 to June 1873.

Volume 639: OFC Distillery – Letter Press Book June 1874 to November 1874.

Volume 640: OFC Distillery – Letter Press Book March 1875 to August 1875.

Volume 641: OFC Distillery – Letter Press Book September 1875 to February 1876.

Volume 642: OFC Distillery – Letter Press Book August 1876 to December 1876.

Volume 643: W H Sneed – Letter Press Book documents Taylor Bankruptcy 1877.

Volume 644: OFC Distillery – Letter Press Book – Invoices 1878.

Volume 645: OFC Distillery – Letter Press Book January 1879.

Volume 646: Old Taylor Distillery – Letter Press Book November 1918 to December 1922.

Volume 647: Jacob Swigert Taylor – Letter Press Book April 1922 to September 1923.

Individual Wrapped Volumes

Volume 648: Scrapbook Number 1 – Bottled in Bond Act, Prohibition.

Volume 649: Scrapbook Number 2 – Prohibition, Pure Food and Drug Act, Taft Decision.

Volume 650: Scrapbook Number 3 – Prohibition, Pure Food and Drug Act, Taft Decision.

Volume 651: M D Hardin – Ledger 1813 to 1848.

Volume 652: Encampment of the Knights Templar of Kentucky – Minute Book 1847-1875.

Volume 653: Taylor, Turner and Co. – General Cash Ledger July 1853 to August 1854.

Volume 654: Taylor, Turner and Co. -Deposit Cash No. 1 July 1853 to December 1854.

Volume 655: Taylor, Turner and Co. – Domestic Bill Tickler No. 1, July 1853 to May 1855.

Volume 656: Taylor, Turner and Co. – Foreign Bill Tickler, July 1853 to November 1854.

Volume 657: Taylor, Turner and Co. – Foreign Bill Tickler No. 1, August 1853 to May 1855.

Volume 658: Taylor, Turner and Co. – Ledger, Balances July 1853 to March 1855.

Volume 659: Taylor, Turner and Co. -Collections Register No. 1, July 1853 to October 1857.

Volume 660: Taylor, Turner and Co. – Collections Sent Off, October 1853 to October 1857.

Volume 661: Taylor, Turner and Co. – Untitled Ledger, July 1853 to August 1855.

Volume 662: Taylor, Turner and Co. – Daily Balance Ledger, 1854.

Volume 663: Taylor, Turner and Co. – Monthly Balance Ledger 1854.

Volume 664: Taylor, Turner and Co. – General Cash Book, August 1854 to April 1855.

Volume 665: Taylor, Shelby and Co. – General Cash Book, April 1855 to January 1856.

Volume 666: Taylor, Turner (Shelby) and Co. – Bill Book No. 1, July 1853 to January 1858.

Volume 667: Taylor, Turner and Co. – General Ledger, July 1853 to February 1855.

Volume 668: Taylor, Turner and Co. – Deposit Ledger 1853 to 1855.

Volume 669: Taylor, Turner and Co. – Deposit Ledger 1854.

Volume 670: Taylor, Turner and Co. – Daily Balance Book, April 1855 to October 1855.

Volume 671: Taylor, Shelby and Co. – Untitled Ledger, September 1855 to April 1857.

Volume 672: Taylor, Shelby and Co. – Untitled Ledger 1856.

Volume 673: Taylor, Shelby and Co. – General Cash Book, January 1856 to April 1857.

Volume 674: Taylor, Shelby and Co. – Balance Book, July 1856 to January 1857.

Volume 675: Taylor, Shelby and Co. – Bills Receivable Maturing, January 1857 to January 1859.

Volume 676: Taylor, Shelby and Co. – Individual Ledger 1857.

Volume 677: Taylor, Shelby and Co. – Index to Individual Ledger.

Volume 678: Taylor, Shelby and Co. – Index to Individual Ledger “C” 1857.

Volume 679: Taylor, Shelby and Co. – Untitled Ledger June 1857 to September 1857.

Volume 680: Taylor, Shelby and Co. – Untitled Ledger July 1857 to January 1858.

Volume 681: Taylor, Shelby and Co. – Daily Balances February 1857 to September 1857.

Volume 682: Taylor, Shelby and Co. – General Cash Book April 1857 to April 1858.

Volume 683: Philadelphia Commercial List, Ca. 1855.

Volume 684: Ledger – General balance Ledger, No dates.

Volume 685: Taylor, Turner and Co. – Blank Check Book.

Volume 686: Remittance Ledger.

Volume 687: Ledger – Distillery, 1866-1867.

Volume 688: Spirits Entered and Withdrawn, 1867-1868.

Volume 689: Inventory of Whiskey Ledger, 1868.

Volume 690: Hermitage Distillery – Tax Paid Book, 1868-1870.

Volume 691: Untitled Ledger, 1871-1873.

Volume 692: Scrapbook Sadie Crittenden, 1872.

Volume 693: Ledger, 1872.

Volume 694: E. H. Taylor, Jr. – Journal B, October 1872 to December 1873.

Volume 695: E. H. Taylor, Jr. – Ledger B, 1872-1874.

Volume 696: E. H. Taylor, Jr. – Bank Book, Bank of Kentucky, 1872-1877.

Volume 697: E. H. Taylor, Jr. – Cash Book. May 1872 to August 1875.

Volume 698: E. H. Taylor, Jr. – Individual Accounts, OFC Distillery, 1872-1876.

Volume 699: J E Pepper – Journal A, August 1874 to July 1876.

Volume 700: J E Pepper – Ledger A, August1874 to July 1876.

Volume 701: E. H. Taylor, Jr. – Journal C OFC Distillery, September 1874 to August 1875.

Volume 702: OFC Distillery – Journal September 1874 to July 1875.

Volume 703: E. H. Taylor, Jr. – Account Ledger with Farmer’s Bank, October 1874 to November 1875.

Volume 704: OFC Distillery – Howard Insurance Ledger 1874-1884.

Volume 705: OFC Distillery – Untitled Ledger, July 1875 to June 1876.

Volume 706: E. H. Taylor, Jr. – Whiskey Register No. 3, October 1875 to June 1877.

Volume 707: OFC Distillery – Ledger – Barrel Entry to Warehouse, January 1875 to March 1879.

Volume 708: OFC Distillery – Policy Register Liverpool and London and Globe Insurance, 1876-1878.

Volume 709: E. H. Taylor, Jr. – Paperwork for 1877 bankruptcy case.

Volume 710: E. H. Taylor, Jr. – Journal No. 1, December 1877 to November 1879.

Volume 711: J S Taylor – Whiskey register No. 1 1880-1882.

Volume 712: OFC Distillery Distiller’s Yeasting Book June 1881 to June 1882.

Volume 713: E. H. Taylor, Jr. – London Assurance Company ledger 1881-1888.

Volume 714: E. H. Taylor, Jr. – Policy Register Liverpool and London and Globe Insurance 1882-1885.

Volume 715: E. H. Taylor, Jr. – Ledger, Hughes and Exun. 1882-1885.

Volume 716: E. H. Taylor, Jr. – Check Book Fidelity Nat’l. Bank, 1887.

Volume 717: E. H. Taylor, Jr. – Expense Ledger 1887-1888.

Volume 718: E. H. Taylor, Jr. – Ledger Expenses to Insurance Companies, 1887-1894.

Volume 719: E. H. Taylor, Jr. – Petty Cash Ledger April 1887 to August 1889.

Volume 720: E. H. Taylor, Jr. – Ledger No. 1, 1891-1892.

Volume 721: E. H. Taylor, Jr. – Journal No. 3, March 1891 to December 1892.

Volume 722: E. H. Taylor, Jr. – Cash Book No. 3, October 1891 to June 1892.

Volume 723: E. H. Taylor, Jr. – Orders Barrel Goods & Case Goods, December 1892 to October 1893.

Volume 724: E. H. Taylor, Jr. – Shipping invoices with L&N Railroad, September 1892 to October 1893.

Volume 725: E. H. Taylor, Jr. – Check Book, July1893 to April 1895.

Volume 726: E. H. Taylor, Jr. – Shipping Invoices with L&N Railroad, September 1893 to August 1896.

Volume 727: Jacob Swigert Taylor – Farm Journal 1894-1903.

Volume 728: E. H. Taylor, Jr. – Policy Register Mechanics’ and Traders’ Insurance, 1896-1897.

Volume 729: E. H. Taylor, Jr. – Policy Register London Assurance Company, 1896-1901.

Volume 730: Transcription – E. H. Taylor, Jr. & Sons vs. Williams vs. Wright & Taylor vs. C H Graves.

Volume 731: Mary Belle Taylor – 1899 English History notebook.

Volume 732: E. H. Taylor, Jr. – Policy Register Fireman’s Fund Insurance Co., 1899-1904.

Volume 733: E. H. Taylor, Jr. – Policy Register Pacific Fire Insurance Co., 1900-1901.

Volume 734: E. H. Taylor, Jr. – Policy Register Georgia Home Insurance Co., 1900-1907.

Volume 735: E. H. Taylor, Jr. – Policy Register Commercial Union Fire Insurance Co., 1900-1909.

Volume 736: E. H. Taylor, Jr. – Policy Register Citizens Insurance Co., 1901-1903.

Volume 737: E. H. Taylor, Jr. – Policy Register Hartford Fire Insurance Co., 1902-1903.

Volume 738: E. H. Taylor, Jr. – Policy Register St. Paul Fire and Marine Insurance Co., 1902-1905.

Volume 739: E. H. Taylor, Jr. – Policy Register S.F.&M.I., Co. 1905-1907.

Volume 740: E. H. Taylor, Jr. – Policy Register Guardian Fire Insurance Co., 1906-1907.

Volume 741: E. H. Taylor, Jr. – Policy Register Commonwealth Fire Insurance Co., 1906-1907.

Volume 742: E. H. Taylor, Jr. – Policy Register Georgia Home Insurance Co., 1908-1909.

Volume 743: Standard Glass Block Co. – Minute Book 1910-1911.

Volume 744: E. H. Taylor, Jr. – Untitled 1911-1913.

Volume 745: Taylor – South – Hay Oil Company – Stock Certificates 1916.

Volume 746: Taylor – South – Hay Oil Company – Expense Ledger 1916-1919.

Volume 747: Transcription – E. H. Taylor, Jr. & Sons vs. Julius Levin Company, 1918.

Volume 748: C W Hay, Jr. – American History Notebook, 1933-1934.

Volume 749: Taylor Hay – Scrapbook, 1930-1937.

Volume 750: Capital Trust Co. Ledger.

Volume 751: E. H. Taylor, Jr. – Index to Ledger D.

Volume 752: E. H. Taylor, Jr. – Day Book.

Volume 753: E. H. Taylor, Jr. – Blank Warehouse Receipts 5951-6200.

Volume 754: E. H. Taylor, Jr. – Blank Warehouse Receipts 2501-1750.

Volume 755: Recipe Book

Volume 756: E. H. Taylor, Jr. – Scrapbook of Poetry.

Subject Headings

A Smith Bowman Distillery

Adams, John Quincy, 1767-1848

African-Americans – Domestics

African-Americans – History – 1863-1877

Agua Caliente (Baja California, Mexico)

Air shows – Kentucky

Air travel

Airdrie Iron Works

Alamo (San Antonio, Tx.)

Alcohol – Taxation

Animal breeding – Kentucky

Ancona chicken

Ashland Distillery – Fire

Atherton, John M, 1849-

Balls (Parties)

Bank of Kentucky

Bank of the United States (1816-1836)

Bank notes – Kentucky

Bankruptcy – Kentucky

Banks and banking – Kentucky

Bantam chickens – Kentucky

Beck, William Henry

Belted Galloway

Bernheim, Bernard, 1850-1925

Big game fishing – California

Blair, Frank P. (Frank Preston), 1821-1875

Blackburn family

Blackburn, Eugenia Hay d.1985

Blackburn, Joseph C S (Joseph Clay Stiles), 1838-1918

Blanton, Albert Bacon, 1881-1959

Boone’s Lick (Steamboat)

Booth, Newton, 1825-1892

Bowers, Lloyd Wheaton, 1859-1910

Brashear, Priscilla, 1894-1980

Broadsides

Brown, Creel , 1906-1981

Buckner, Simon Bolivar, 1886-1945

Bush, George, 1924-

Butler, Benjamin F. (Benjamin Franklin), 1818-1893

Calendars – United States

Calhoun, John C. (John Caldwell), 1782-1850

California – Description and travel

California – History – 1850-1950

Campaign funds – Kentucky

Campaign songs

Cancer – Treatment

Cantrill, James Campbell, 1870-1923

Carlisile, John Griffin, 1835-1910

Cattle – Breeding – Kentucky

Century of Progress International Exposition (1933-1934, Chicago, Ill.)

Chandler, Happy, 1898-

Chicago (Ill.) – Description and travel

China – Description and travel

Cholera – Kentucky

Cholera – Texas

Civil rights – United States

Clay, Cassius Marcellus, 1810-1903

Clay, Henry, 1777 – 1852

Cockfighting – Kentucky

Cocktails

Collins, Floyd, 1890-1925

Combs, Bert T., 1911-

Constitutional amendments

Coopers and cooperage – Kentucky

Cotton trade – Kentucky

Cotton trade – Tennessee – Memphis

Counterfeits and counterfeiting – Kentucky

Cox, Palmer, 1840-1924

Crittenden family

Crittenden, Eugene Wilkinson, d.1874

Crittenden, George Bibb, 1812-1880

Crittenden, John, 1754-1809 )

Crittenden, John Jordan, 1786-1863

Crittenden, Robert Henry, 1822-

Crittenden, Thomas Leonidas, 1819-1893

Cuba – Description and travel

Culver Military Academy

Culver Military Academy. Black Horse Troop

Davis, Frank, b.1871

Davis, Jefferson, 1808-1889

Death – Kentucky

De Bonnieville, Benjamin L E

Democratic Party (Ky.)

Dempsey, Jack, 1895-1983

Derby, Edward George Villiers Stanley, Earl of, 1865-1948

Depressions – 1873

Dewey, Thomas E. (Thomas Edmund), 1902-1971

Distilleries – Kentucky

Distillers – Kentucky

Duffy, Walter B.

E H Taylor, Jr. and Sons

Earthquakes – California

Education – Kentucky

Edwards family

Echols, John, 1823-1896

Elections – Equipment and supplies

Elections – United States – 1876

Erskine, Michael, 1794-1862

Europe – Description and travel

Fall family

Falls City (Steamboat)

Farhney, Henry

Farms – Kentucky

Fields, William Jason, 1874-1954

Firearms

Floods – Kentucky

Food law and legislation

Fort Harrod (Harrodsburg, Ky.)

Fox hunting – Kentucky

Frankfort (Ky.) – History

Frankfort and Cincinnati Railroad

Frost, Daniel Marsh, 1823-1900

Gaines, Berry & Co.

Goebel, William,1856-1900

Graham, James Hiram, 1842-1912

Grant, Ulysses S. (Ulysses Simpson), 1822-1885

Gregory and Stagg

Gregory, William Voris, 1877-1936

Hardin family

Harris School (Chicago)

Hawaii – Description and travel

Hay family

Hay, Charles Walter, 1880-1936

Hay, Charles Walter Jr. d.1951

Hay, Edmund Haynes Taylor, 1910-1995

Hay, Jacob Swigert, 1917-1966

Hay, Mary Belle Taylor, 1883-1939

Hay, Ruthie Williams, 1909-1991

Hay, Jr., Taylor, b.1930

Hereford cattle – Kentucky

Hermitage Distillery

Horse racing

Horse-racing – Kentucky

Horses – Breeding

Hotel management

Houston, Sam, 1793-1863

Influenza Epidemic, 1918-1919

Innes family

Innes, Harry, 1752-1816

Irvine, William, 1741-1804

J B Speed Art Museum

Jacob Swigert Taylor Distillery

Jackson, Andrew, 1767-1845

Jackson Purchase (Ky.)

James E. Pepper Distillery

James Levy and Bro.

Jockeys – Kentucky

John Cochran and Co.

Johnson, Lyndon B. (Lyndon Baines), 1908-1973

Julius Levin Company

Juniata Society

K Taylor Distillery

Kennedy, John F. (John Fitzgerald), 1917-1963

Kentucky – Economic conditions

Kentucky – History

Kentucky – Politics and government

Kentucky – Social life and customs

Kentucky – Surveys

Kentucky Colonels

Kentucky Derby

Kentucky Military Institute (1845-1971)

Kernstown, 1 st Battle of, Winchester, Va. 1862

Knights Templar (Masonic Order). Grand Encampment of Kentucky

Laffoon, Ruby, 1869-1941

Labor unions – Organizing

Lawler, Michael Kelly, 1814-1882

Leathers, John Hess, 1841-1923

Letcher, Robert Perkins, 1788-1861

Lewis, William Irvine, 1806-1836

Lewis, Callender J.

Lexington (Ky.) – History

Lind, Jenny, 1820-1887

Lindsay, William, 1835-1909

Long, Baron, 1884-1962

Louisville and Nashville Railroad Company

Louisville Industrial Exposition (1872)

McBrayer, William H., 1821-1887

McBrayer, Trapnell and Co.

McCormick Distillery

McCreary, James B.(James Bennett), 1838-1918

Mammoth Cave (Ky.)

Marshall, Humphrey, 1760-1841

Marshall, Thomas R. (Thomas Riley), 1854-1925

Mayo Clinic

Medical care – Kentucky

Medley Bros. Distillery

Menus

Mint juleps

Mississippi River – Description and travel

Missouri – History

Missouri Bell (Steamboat)

Morrow, Edwin Porch, 1877-1935

Moore family

Morehead, James Turner, 1797-1854

Morgan, John Hunt, 1825-1864

Murder – Kentucky

National Distillers and Chemical Corporation

New Orleans (La.) – Description and travel

Newcomb, Buchannan and Co.

Nixon, Richard M.(Richard Milhous), 1913-1994

Nyholm, Arvid Frederick, 1866-1927

OFC Distillery

OFC Distillery – Fire,1882

Oil and gas leases – Kentucky

Old Happy Hollow Distillery

Old Oscar Pepper Distillery

Old Taylor Distillery

Olmstead Bros.

Pentecostal churches

Pepper, James Edwards, 1850-1906

Philadelphia (PA) – Directory

Pirtle, Alfred, 1837-1926

Poetry, Modern – 19 th century

Pope, John, 1822-1892

Post-traumatic stress disorder

Postcards (447)

Presidents – United States – Elections – 1874

Prohibition

Racetracks (Horse racing)

Railroads – Rates – Laws and legislation

Railroads and state

Reagan, Ronald

Real property – Illinois

Recipes – Kentucky

Republican Party

Rickenbacker, Eddie,1890-1973

River boats – Missouri

Rocky Mountains – Description and travel

Roosevelt, Franklin D. (Franklin Delano), 1882-1945

Runyan Family

S C Herbst Co.

Saint Louis (Mo.) – Description and travel

Sam Clay Distillery

Sampson, Flem D. (Flemon Davis), 1875-1967

Science Hill Female Academy (Shelbyville, Ky.)

Scopes, John Thomas – Trial, litigation, etc.

Sessums, John Walker, 1904-1989

Settle, Evan Evans, 1848-1899

Silent films

Sinatra, Frank, 1915-1998

Slavery – Virginia

Slavery – Kentucky

Smith, Alfred Emanuel, 1873-1944

Smith, James Milton, 1823-1890

Sports – Corrupt practices

Standard Glass Block Company

Stanley, Augustus Owsley, 1867-1958

Steamboat disasters

Stevenson, J.W. (John White), 1812-1886

Suicide

Surveying – Kentucky

Svendson, Svend, 1864-1945

Swigert, Jacob, 1844-

Taft, William H. (William Howard), 1857-1930

Taverns (Inns) – Kentucky

Taylor family

Taylor, Shelby and Co. (Lexington, Ky.)

Taylor, South, Hay Oil Company

Taylor, Turner, & Co. (Lexington, Ky.)

Taylor, Edmund Battelle, 1904-1973

Taylor, Edmund Haynes, 1799 – 1873

Taylor, Edmund Haynes Jr., 1830-1923

Taylor, Edmund Watson, 1864-1969

Taylor, Francis, 1747 – 1799

Taylor, Jacob Swigert, 1853-1928

Taylor, John Eastin, 1803-1835

Taylor, Kenner, 1863-1934

Taylor, Marion Elliot

Taylor, Montgomery Meigs, 1869-1952

Taylor, Richard, Jr., 1777-1835

Taylor, Rueben, 1757 – 1824

Taylor, Thomas Hart, 1825-1901

Taylor, Zachary, 1784-1850

Television broadcasting

Texas – History – Republic, 1836-1846

Texas – History – 1846-1950

Tobacco – Cooperative marketing

Tobacco industry – Kentucky

Todd family

Towne House Hotel (Los Angles)

Traffic accidents – Kentucky

Tunney, Gene, 1897-1978

Union League Club (Chicago)

United States – History – Revolution, 1775-1783

United States – History – Civil War, 1861-1865

United States – History – Civil War, 1861-1865 – Campaigns

United States – History – Civil War, 1861-1865 – Protest movements

United States. Air Force

United States. Army – Aviation

United States. Army – Operations other than war

United States. Army. Cavalry, 1 st

United States. Army. Field Artillery, 53 rd

United States. Army. Kentucky Cavalry Regiment, 3 rd (1861-1865)

United States. Army. Kentucky Infantry Regiment, 22 nd (1862-1865)

United States. Army. Quartermaster Corps.

United States. Coast Guard

United States. Marine Corps

U.S. Grant Hotel (San Diego)

Van Buren, Martin, 1782-1862

Van Fleet, James a. (James Alward), 1892-

Van Winkle, Julian Preston, 1874-1965

Vander Jagt, Guy, 1931-

Virginia – History

Virginia Military Institute

Volcanoes – Mexico

W A Gaines and Co.

Walker, Daniel, 1922-

War Crime trials – China

Whiskey industry – Kentucky

Whiskey industry – Trademarks

Whiskey Rebellion, Pa., 1794

Wiley, Harvey Washington, 1844-1930

Williams family

Williams, Benjamin Gardner, 1859-1930

Willkie, Wendell L. (Wendell Lewis), 1892-1944

Willson, Augustus Everett, 1846-1931

Women farmers – Kentucky

World War, 1914-1918

World War, 1939-1945

World War, 1939-1945 – Campaigns – Solomon Islands

World War, 1939-1945 – Chemical warfare

World War, 1939-1945 – Confiscations and contributions

World War, 1939-1945 – Economic aspects

World War, 1939-1945 – Peace

World War, 1939-1945 – Prisoners and prisons

World War, 1939-1945 – War work

Wright and Taylor

Wyatt, Wilson W. (Wilson Watkins), 1905-

Young, Bennett Henderson, 1843-1919