Ballantine, Beverley (1937- ) Research Collection on Farmington Historic Plantation, 1757-2006
Held by The Filson Historical Society
Creator: Ballantine, Beverley, 1937-
Title: Research Collection on Farmington Historic Plantation, 1757-2006
Rights: For information regarding literary and copyright interest for this collection, contact the Collections Department at gro.l1744729381aciro1744729381tsihn1744729381oslif1744729381@hcra1744729381eser1744729381
Size of Collection: 3 cubic feet
Location Number: Mss. A B188
Biographical and Historical Notes
Beverley Ballantine served as Chairperson of the Farmington Historic Home Board of Regents from 1994 to September 1997, when her husband, John Ballantine, became chair.
Beverley Jo Hackley Ballantine was born on 1937 to Mattie Joe Russell Hackley and Forrest L. Hackley, Sr. in Indianapolis, Indiana. Her family lived in Louisville, Kentucky, by 1950. In 1956, she married her first husband, U.S. Army Private Robert Richard Weilacher, and moved to his station in Germany. The couple moved back to Louisville by 1959. They separated in the 1960s. Beverley married attorney John Tilden Ballantine (1931-2019) on December 8, 1967.
Sources:
Alfred-Sikes, Colette. “Robert Richard ‘Bob’ Weilacher (2 Dec 1936–30 Apr 2019).” Find a Grave. https://www.findagrave.com/memorial/201180680/robert-richard-weilacher. Accessed 14 September 14, 2022.
Burnett, Helen. “The Social Side.” The Courier-Journal (morning issue, July 31, 1936): Section 1, page 15.
The Courier-Journal, December 28, 1967, page A 25.
Indiana State Board of Health. Birth certificate #20306. 1937, roll 009. Indiana Archives and Records Administration. Accessed through Ancestry.com. (See finding aid folder)
“John Tilden “Jack” Ballantine.” The Courier-Journal (April 12, 2019): 16A, page E1.
“Marriage Licenses.” The Courier-Journal (February 5, 1956): Section 2, page 9.
United States Bureau of the Census. Seventeenth Census of the United States. 1950. Jefferson County, Kentucky, Roll 2125, Sheet Number 79, Enumeration District 122-255. Accessed through Ancestry.com.
Farmington Historic Plantation
Farmington Historic Plantation is a non-profit, historic site in Louisville, Kentucky, that was the center of a 552-acre hemp farm owned by the couple John Speed (1762-1840) and Lucy Speed (1788-1874). The Speeds had a Federal-style, brick home constructed from 1815 to 1816. The Speeds and their allied families enslaved Black people at Farmington and at other family homes in Virginia and Kentucky. People enslaved by the Speeds included Fortune Smith, Cinderella Greathouse Smith (d. 1885), Morocco, Martha Haynes, Martha Spencer (b. 1840), David Spencer (b. 1820), Diana Thompson (1818-1895), Dinnie Thompson (1857-1939), Spencer Thompson, and Phyllis Thurston.
By 1865, Peachy Speed Peay sold off the last parcels of Speed-owned Farmington land. Other white families that lived on the property after the Speeds included the Dreschers, Bischoffs, Smiths, and Thompsons. Porter Smith and Violet F. Smith purchased the mansion in 1949. By the early 1950s, the Smiths opened their home to private tours. Barbara Anderson’s play, The Tall Kentuckian, written and produced to commemorate Abraham Lincoln for the 175th anniversary of Kentucky’s statehood in 1953, contributed to the increased public interest in Farmington as a historic site.
Around 1955-1956, Louisville landscape architect Anne Bruce Haldeman reached out to the Smiths to gauge their interest in selling their property to become a museum. The Smiths agreed and Haldeman worked to form the Historic Homes Foundation, Incorporated, to raise funding for the purchase. The Foundation purchased the property for preservation in January 1958. The initial purchase consisted of the mansion, a barn, garage, ice house, and over 3 acres of land. The Foundation’s intent was to furnish the house with early 1800s furniture and décor and use the house and grounds as a gathering place for local clubs and community events. The Foundation formally opened and dedicated Farmington Historic Home in April 1959. The Foundation’s early interpretation of the property focused on the architecture, that the mansion plans were based on Thomas Jefferson’s architectural designs, and the relationship between the Speed family and Abraham Lincoln, including that Lincoln stayed in the home in 1841. By 1962, the Historic Homes Foundation approved the creation of a Board of Regents for Farmington.
Deborah Spearing served as Executive Director of Farmington Historic Home during Beverley Ballantine’s term on the board. Spearing began her position in September 1994. She pushed for the reinterpretation of the property to include acknowledgement and stories of the people who the Speeds enslaved and the Speed women. In 1995, the board approved the creation of the African-American Consulting Committee to advise the reinterpretation project. Spearing, Beverley Ballantine, volunteer docent Juanita White, and Pen Bogert of the Filson Historical Society conducted research on the people who the Speeds enslaved in the mid to late 1990s. The board fired Spearing in September 1999 in response to public criticism of a new exhibit’s nostalgic interpretation of slavery. Multiple board members, staff members, and volunteers resigned in the wake of the controversy.
Carolyn Brooks succeeded Spearing as interim Executive Director and remained in the position until her resignation in 2007. Andrea Pridham became the next director, with Diane Young succeeding. Kathy Nichols, a former assistant director, became executive director in 2018.
By 2007, the historic site changed its name to Farmington Historic Plantation. As of 2022, Farmington continues to operate under the umbrella of the Historic Homes Foundation.
Sources:
Ayers, Nina. “Continuing exodus.” The Courier-Journal (February 20, 1999): The Forum section, page A8. (See finding aid folder)
Elson, Martha. “Farmington widens focus: Home highlighting African Americans.” The Courier-Journal (March 22, 1995): Neighborhoods/East County section, page 1. (See finding aid folder).
Elson, Martha. “Farmington pushes to highlight African Americans’ contributions.” The Courier-Journal (March 22, 1995): Neighborhoods/Mid-County section, page 2. (See finding aid folder)
Green, Nathaniel E. “Leadership change.” The Courier-Journal (February 20, 1999): The Forum section, page A8. (See finding aid folder)
“History of Farmington’s Ownership.” September 1996. (See folder 65)
Jennings, Michael. “Turmoil erupts after firing, slavery exhibit.” The Courier-Journal (December 28, 1998): page 1, A7. (See finding aid folder)
Kincaid, Robert L. “Farmington to Become a Historic Shrine.” Lincoln Herald (Winter 1957-58): page 12-17. (See folder 120)
“The Latchstring’s Out.” The Courier-Journal (April 26, 1953): Travel Section: Kentucky Your Vacation Land, page 31. (See finding aid folder)
Lincoln National Foundation. “The Tall Kentuckian.” Lincoln Lore no. 1261 (June 8, 1953).
“Past Regents of Farmington and Locust Grove.” 1976. In Mss. A H159c Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1928-1993, Folder 329, Filson Historical Society.
Ries, Linda C., and Violet F. Smith. Farmington, The Fulfillment of a Dream. 1959. (See Pamphlet 976.9911 R559 or folder 20 for partial copy)
Walker, Janet Lowell. “Talk delivered on May 4, 1959 at Filson Club.” (See folder 14)
Scope and Content Note
This research collection consists of materials collected and created by Beverley Ballantine during her tenure (1994-1997) and her husband John Ballantine’s tenure (1997-circa early 2000s) on the Board of Regents of Farmington Historic Plantation (formerly Farmington Historic Home) in Louisville, Kentucky. Farmington was once the center of a 552-acre hemp plantation owned by John Speed (1762-1840) and Lucy Speed (1788-1874). The couple and their descendants enslaved people at Farmington and at other family homes in Virginia and Kentucky. Ballantine collected copies of material that had links to Farmington, the Speed and related families, and the people who the Speed and allied families enslaved. Most of the collection consists of photocopies of materials from many different repositories, which should be used for reference purposes only. The collection includes original legal documents (1782-1865) relating to salt works in Bullitt County, Kentucky, as well as original correspondence (1990s-2000s) about Ballantine’s research. The collection is useful for researching changes in historical and archaeological interpretation of a nineteenth century Kentucky hemp farm and house over time, the administration of historic house museums from the 1950s to the early 2000s, the lives of people who the Speed family enslaved in Louisville, genealogy of the Speed and related families, Abraham Lincoln’s relationship with the Speed family, and the connections between Louisville cultural institutions.
Ballantine arranged the collection according to the groupings and order described in an inventory she provided, which is housed in the collection’s finding aid folder. Ballantine grouped the material into the twelve categories described below and arranged the folders alphabetically by title. The processing archivist retained the core of Ballantine’s original folder titles and added supplemental information for clarity. The processing archivist assigned dates to folders based on the creation date of the contents. For photocopies or transcriptions of original materials, the archivist recorded the creation dates of the original materials.
Folders 1-9 relate to Farmington archaeology. Materials include copies of annotated archaeological reports, research drafts, a proposal, articles, and correspondence about research projects from the 1960s to the 1990s. Other significant items include notes and clippings on digs in 1958-1959 initiated by the Historic Homes Inc. Furnishings Committee (Folder 2). A subset of folders, 3-4, and 6-7, focus on the archaeology of enslaved Black people at Farmington. Drs. Joseph E. Granger and Yvonne V. Jones of the University of Louisville Department of Anthropology led a research project on the enslaved community, which is documented through notes, a news release, clipping, and presentation which date from 1997 to 1998. The folders also include a copy of a 1933 newspaper article from the Louisville Herald Post about a tombstone for the enslaved man Morocco and handwritten notes on the archaeology of enslaved people at Farmington.
Folders 10-16 contain copies of articles and clippings about Farmington and the Speed family, which date from 1855 to 2002. Many of the items have been annotated with highlighting or notes. Materials of note include the text of Janet Lowell Walker’s speech on the dedication of Farmington delivered at the Filson Club (now Filson Historical Society) in 1959 and copies of Evelyn C. Adams’s notes on Farmington gathered for a talk in 1948 that include highlighting of information on Black people that the Speeds enslaved.
Folders 17-20 consist of publications on Farmington, the Speeds, and other Kentucky historic house museums that date from 1958-circa 1990s. The Historic Homes Foundation, Inc. pamphlet (circa 1980s-1990s) highlights Farmington Historic Home, Locust Grove, the Thomas Edison House, and Whitehall in Louisville. Booklets on Farmington entitled “James Speed and the Indian,” “Farmington” (1981), and “Farmington: The House John Speed Build” (1958) were sold in the gift shop. Annotated copies of pages from “Farmington, The Fulfillment of a Dream” by Linda C. Ries and Violet F. Smith detail the uses of the smoke house at Farmington and the sale of the property to become a museum. The grouping also includes three brochures and booklets on historic homes Adsmore (circa 1970s-1980s), Locust Grove (1988), and Ashland (1996) in Kentucky.
Folder 21 contains copies of 1958 correspondence and notes on Farmington by Melville Otter Briney and Ludie Kincaid. Topics include Abraham Lincoln’s stay and the history of the Speed, Fry, and other families at Farmington.
Folders 22-31 relate to Farmington Historic Home’s museum collections. They include copies of correspondence, minutes, notes, and articles about artifacts, books, maps, and papers in Farmington’s possession; and photographic prints and negatives of artifacts. Materials date from 1868, 1958-1999.
Folders 32-50 relate to Farmington’s research on the Black people who the Speeds enslaved at Farmington and on other family property. The materials include copies of correspondence about the research project, notes, reports, and copies of original documents that name or describe members of the enslaved community. Copied original materials include advertisements (1853-1861), letters (1817-1863), pages from Louisville city directories (1870s-1890s), slave census schedules (1850, 1860), marriage records (1870), articles (1933-2005), lists of Eastern Cemetery burials, and an inventory of the people who the Croghan family enslaved at Locust Grove (1849). Enslaved and formerly enslaved individuals named in the documents include Fortune Smith, Cinderella Greathouse Smith (d. 1885), Morocco, Martha Haynes, Martha Spencer (b. 1840), David Spencer (b. 1820), Diana Thompson (1818-1895), Dinnie Thompson (1857-1939), Spencer Thompson, and Phyllis Thurston. See the subject headings list below and the Manuscript Database for more detailed indexing of the names of enslaved and free Black people in the documents.
Folders 51-64 concern the mansion and outbuildings of Farmington. Materials include copies of the construction proposal and bills for the mansion (1815-1816); correspondence, articles, and reports about extant and former structures on the property (1958- 1997); postcards, renderings, and photographs of structures (1889, circa 1960s); and documents related to the restoration of the property (1958-1995).
Folders 65-81 compile documents on the Speed family’s land use and legal ownership of Farmington. Files include copies of deeds, land grants, surveys, minute books, agricultural censuses, newspaper clippings, and correspondence from 1763-1860, 1926-2000.
Folders 82-99 consist of copies of Speed family correspondence, 1797-1894. They are grouped by the repository, auction house, or individual that held the original documents in the late 1990s. Items of note include copies and transcriptions of letters (1866, 1878-1879, circa 1880-1888, 1894) written by women of the Peay family to Emily Peay Hull (1857-1929) that Judith Kiley privately held in the 1990s.
Folders 100-127 focus on Abraham Lincoln and his connections to the Speed family. Materials include copies of letters, publications, lectures, and clippings which span 1841-1864, 1884-2005. Items of note include articles and Farmington publications on Lincoln’s visit with the Speed family at Farmington in 1841 (Folder 104). Folder 120 includes an article by Robert L. Kincaid in the Winter 1957-58 issue of the Lincoln Herald on the Historic Homes Foundation’s purchase of Farmington and plans for the museum.
Folder 128 contains copies of circa 1800s-1993 maps, surveys, and site plots of land owned by the Speeds in Jefferson County, Kentucky.
Folders 129-135 contain 1990s photographic prints, slides, contact sheets, and negatives that relate to Farmington. The photographs are of the museum collection; interior and exterior of the mansion; programming for children, including an archaeological dig at Farmington with Anne Tobbe Bader circa 1996; and a 1998 Farmington exhibit at the Kentucky State Fair.
Folders 136-138 focus on salt licks and salt works in Kentucky. They include original records of suits over Salt River/Bullitt’s Lick (1782-1821) and legal documents relating to salt works in Bullitt County (1800-1865) given to Ballentine by collector Wade Hall; and copies of original documents, transcripts, and notes on Mann’s Lick salt works (1780s-2002), which was owned by James Speed.
Folders 139-187 document the Speed and related families. Documents include copies of notes, legal records, wills, estate settlement and inventory records, ads for Black people who escaped enslavement, city directories, census records, memoirs, articles, correspondence. Materials date from 1754 to 2003. Topics include Speed family genealogy, enslavement and resistance of Black people, interpretations of the family’s history, and burial locations. Most of the materials are foldered by the individual’s or couple’s names.
Related Collections:
Mss. A B613a 100 Bingham, George Barry, 1906-1988. Papers, 1861-1989
Mss. A B937c Bullitt Family. Papers – Oxmoor Collection
Mss. A H159c Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1928-1993
Mss. A P826 Pope, William, 1775-1844. Papers, 1783-1864
Mss. A S742c Speed family. Papers-Farmington Collection. 1816-1961
Mss. A S742e Speed family. Papers – Farmington Collection. 1816-1961
Mss. A S742f Speed family. Papers, 1813-1981
Mss. A S742j Speed, John S., 1927-2016, Collection on Historic Homes Foundation, Inc. and Farmington Historic Plantation, 1810-2000 (Bulk: 1950-2000)
Mss. AR H159 Haldeman, Anne Bruce, 1903-1993. Landscape design records, 1929-1986
Mss. AR T Tyler, C. Jr. Farmington blueprints, 1946
Folder List
Box 1
Archaeology
Folder 1: Reports and surveys, 1958, 1972, 1982, 1992, 1996-1998
Folder 2: Early archaeological digs and Watterson Expressway, 1958-1959, 1973
Folder 3: Enslaved people, 1997-1998
Folder 4: Enslaved cemetery location, circa 1990s
Folder 5: Kelly, Stanley comments on Farmington archaeology, 1995
Folder 6: Morocco’s tombstone, 1933
Folder 7: Ottesen, Ann article on Farmington, 1985
Folder 8: Quaker meeting house, circa 1990s
Folder 9: Stonebreakers (ha-ha wall), 1997
Articles and clippings
Folder 10: Colonial Homes, March 1998
Folder 11: “Eighteen Years: A Reminiscence of Kentucky” by Rev. Samuel Osgood, 1855
Folder 12: Peachy Speed Peay letter about Jenny Lind concert, circa 1950s-1970s
Folder 13: Lecture – Evelyn C. Adams, history of Farmington notes, 1948
Folder 14: Lecture – Janet Lowell Walker, dedication of Farmington, 1959
Folder 15: News clippings, 1934, 1948, 1958-1960, 1965, 1967, 1974, 2002
Folder 16: “Victorian Mourning Jewelry” by Suzanne Spencer, circa 1990s
Booklets
Folder 17: Historic Homes Foundation brochure (3 copies), circa 1980s-1990s
Folder 18: Booklets sold in gift shop, 1958, circa 1950s-1960s, 1981
Folder 19: Kentucky historic homes – Adsmore (circa 1970s-1980s), Locust Grove (1988), and Ashland (1996)
Folder 20: Farmington, the Fulfillment of a Dream, 1959, 1999
Briney-Kincaid notes
Folder 21: Briney-Kincaid notes about Farmington, 1958
Collection
Folder 22: Books, 1868, 1958-1998
Folder 23: Artifact donations and loans, 1959-1999
Folder 24: Collection held at Filson, 1997-1998
Folder 25: Cradle, 1964, undated
Folder 26: Dolls, 1974-1990s
Folder 27: Grigg, Wood, and Browne Architects’ report, 1976
Folder 28: Lincoln bust, 1978, 1996
Folder 29: Mirror, chest, chairs, kitchen items, and photographs, 1998-1999
Folder 30: General collection management and English land lease, 1960-1998
Folder 31: Nixon cup news article, 1969
Enslaved Black people
Folder 32: Ads for people enslaved and sold by the Speeds, 1853, 1855, 1861, 2001
Folder 33: Bogert research on the Speed family’s enslavement of people, 1996-1997, 2000-2001 [Click here for PDF of the entire folder contents]
Folder 34: City directories, 1872-1887, circa 1990s
Folder 35: Louisville newspaper articles, 1978-2005
Folder 36: Eastern Cemetery burials, 1997
Folder 37: Fortune Smith and Cinderella Greathouse, 1870, circa 1997-1998
Folder 38: Inventory of people that John Croghan enslaved at Locust Grove, August 1849
Folder 39: Morocco, 1821, 1933, circa 1997-1998
Folder 40: Named in letters, circa 1817-1840, 1996-1997
Folder 41: Newburg neighborhood articles, 1939, 1995
Folder 42: Pin of Martha Haynes, circa 1950s-1970s
Folder 43: Reports on people who the Speeds enslaved at Farmington, 1997-1998
Folder 44: Enslaver census schedules for Peay and Speed families, 1850, 1860
Folder 45: Enslaved people memorial dedication event, 2003
Folder 46: Speeds on slavery, 1843, 1863, circa 1990s
Folder 47: Spencer, David and Martha Spencer, 1870, 1978, circa 1990s
Folder 48: Thompson, Diana and Dinnie Thompson, 1840-1939, 1952-1961, 1996-1998
Folder 49: Thompson, Spencer, 1814, 1817, 1872, circa 1990s
Folder 50: United States Colored Troops from Kentucky, circa 1990s
House and outbuildings
Folder 51: Barn, July 1964
Folder 52: Bricks, 1815, circa 1990s
Folder 53: Construction contract and bills of work for Farmington mansion, 1815-1816
Folder 54: Construction costs for Farmington mansion, September 27, 1816
Folder 55: Kelly, Stanley – restoration of Farmington mansion, February 1988
Folder 56: Kelly, Stanley – partial transcript of interview about Farmington architecture and restoration, 1995
Folder 57: Kindcaid – correspondence and notes about Lincoln bedroom, 1958
Folder 58: Kimball – correspondence about Jefferson as architect, 1958
Folder 59: Log cabin, 1962
Folder 60: Nicholson, Robert – pattern maker, and Skidmore, Paul – contractor, circa 1990s
Folder 61: Postcards of Farmington mansion and log cabin, circa 1960s
Folder 62: Report to the Membership – drainage, barn, log cabin, employees, events, 1965
Folder 63: Renderings and photograph of the spring house and mansion from Life of Lincoln, 1889, circa 1990s
Folder 64: World War II at Farmington mansion – Thompson family, October 6, 1997
Land use
Folder 65: Agriculture census of 1850 and 1860, with 1996 history of property ownership
Folder 66: Bray Place, southeast of Farmington, 1832, 1834, 1940, circa 1980s-1990s
Folder 67: Deed search by Neal Hammon and changes in museum interpretation, circa 1980s-1990s
Folder 68: Deeds – Southall and Charlton survey from the Pope collection at Filson, 1809-1843
Folder 69: Deeds – John Speed and James Speed for Mays Entries, Pond Creek, Mill Creek, 1783-1846
Folder 70: Deeds – Speed, Pope and Ropewalk section, Peay to Goldsmith, 1810-1858, 1996, undated
Folder 71: Deeds, county blocks, and surveys of Southall and Charlton Lands, 1763-1824, circa 1990s-2001
Folder 72: Deeds and plats – Speed, Ward, and Pope from Commonwealth Land Title Company records at Filson, 1824
Folder 73: Distillery (Phillip Speed and Davis) at Harrods Creek and Peay’s Still, 2000
Folder 74: Hemp farming at Farmington and New Harmony, Indiana, circa 1990s
Folder 75: Notes on land use, 1807-1810, circa 1990s
Folder 76: Road work and salt works from Jefferson County Court minute books, 1801-1815
Folder 77: Ropewalks – Louisville, Kentucky, 1816-1817, 1845, 1926, 1942, undated
Folder 78: Speed, James Sr. land grants and surveys 1779-1786
Folder 79: Surveys – Henning’s property, 1779-1840
Folder 80: Ward’s Mill – Cherokee Park, 1984
Folder 81: Wetlands and “Wetwoods” – Peay family, 1858, 1999
Letters
Folder 82: Bullitt/Chenoweth Collection at Filson – correspondence about, notes, and copies, 1999
Folder 83: Bullitt/Chenoweth Collection at Filson – Mildred Fry letters, 1814-1817
Box 2
Letters continued
Folder 84: Bullitt/Chenoweth Collection at Filson – John C. Bullitt letters with references to Speed and related families, 1839-1850
Folder 85: Bullitt/Chenoweth Collection at Filson – Letter from W. H. Jones to J. C. Bullitt with sexual references, 1840
Folder 86: Bullitt/Chenoweth Collection at Filson – Materials with references to Speed and related families of Farmington, 1795-1864
Folder 87: Dartmouth College – Speed letters, 1818-1860, 2000
Folder 88: Peay family letters possessed by Judith Kiley, 1866-1879, 1894, 1990-1991
Folder 89: Speed at Filson – John Speed to William Pope, in Pope papers (Mss. A P826a/1), August 13, 1809
Folder 90: Speed at Filson – Sam Brown to Dr. James Speed, in Joseph Daviess Papers (Mss. A D246/1), January 5, 1800
Folder 91: Speed at Filson – James Speed to sons John and Thomas Speed, in Speed miscellaneous papers, 1797
Folder 92: Speed at Filson – John S. Speed – Farmington collection donation, June 12, 1998
Folder 93: Rail Splitter – Joshua F. Speed Christmas letter to Lucy Fry Speed, 1840, 2000
Folder 94: Speed at Filson – John Speed to Joshua Fry Speed in miscellaneous papers, 1835
Folder 95: University of Louisville Archives – additional Speed letters, 1816-1872, 1959, 1961
Folder 96: University of Louisville Archives – additional Speed letters and provenance, 1816-1866, 1959-1962, circa 1980s
Folder 97: University of Louisville Archives – Clarke letters to Eliza Speed, 1840-1854
Folder 98: University of Louisville Archives – death of John Speed, 1840
Folder 99: University of Louisville Archives – Speed, to be transcribed, 1828-1850
Abraham Lincoln
Folder 100: Basler’s Collected Works of Abraham Lincoln – Lincoln and Speed letters, 1841-1864, 1953, 2000
Folder 101: Bixby letter controversy, 2000
Folder 102: Durrett Collection at University of Chicago, 1864, 1996, undated
Folder 103: Exhibit, Lincoln – 1842 letter to Joshua Fry Speed, 1993
Folder 104: Farmington, Lincoln at – articles and booklets, 1948, 1950, circa 1959, 1966, 1991
Folder 105: Funeral – postcard and articles, 1908, 1965, 1994
Folder 106: “Fatal First” January 1841 Lincoln letter published in Honor’s Voice, 1998
Folder 107: Guinnip, Lyman – Court records and Lincoln to Speed letter about the case, 1862-1863, 1953, 1994-1996
Folder 108: Harrogate, Tennessee – Lincoln Museum and Lincoln letters about Speeds, 1862, 1864, 1994
Folder 109: Legal work, 1993-1997
Folder 110: News clippings – Lincoln, 1909, 1938, 1977, 1991, 2002, undated
Folder 111: News clippings – Lincoln letters, 1921, 1952, 1964, 1971, 1996
Folder 112: Parents of Lincoln – Legitimacy proof, from University of Chicago Durrett Collection, 1884, 1996
Folder 113: Particular friend – references to John Speed in letter from George Morrison to William Pope Jr., undated
Folder 114: Photographs – Lincoln, circa 1863-1864
Folder 115: Portrait of Lincoln by Wilson – Fraud? (contents focus on the Kaplan portrait), 1998
Folder 116: Presidency – Letter from Joshua Fry Speed to Lincoln (1860), provenance, and news clippings, 1960
Folder 117: Shenk, Joshua Wolf – Lincoln article in July 4, 2005 TIME Special Issue
Folder 118: Presidential letters – Sotheby’s auction catalog and sale result – Guinnip case letter to Joshua Speed, 1863, 1994
Folder 119: Speed, Joshua F. – Letter to J.G. Holland about Lincoln, 1865, 2001
Folder 120: Speed, Joshua F. – Lincoln Herald articles on, 1953, 1957, 1995
Folder 121: Speed, Joshua F. – Lincoln and Speed relationship by Robert L. Kincaid, 1943, 1955, circa 1990s
Folder 122: Speed, Joshua F. – Lincoln visits Joshua’s in Washington, from Anchorage, 1959
Folder 123: Speed, Joshua F. – “Reminiscences of Abraham Lincoln”, 1884
Folder 124: Speed, Mary – “Bread and Butter letter” from Lincoln, 1841
Folder 125: Speed Museum – Lincoln collection at, circa 1990s
Folder 126: Speed Museum – Lincoln portrait inscribed to Lucy Speed, Sold, 1993
Folder 127: Herndon-Weik collection of Lincoln documents and manuscripts catalog record, circa 1990s
Maps and plats
Folder 128: Maps, surveys, and site plots, circa 1800s-1993
Photographs
Folder 129: Archaeology/Bader dig photographs, circa 1996
Folder 130: Slides, negatives and contact sheets of dresses at Farmington, March 1998
Folder 131: Hayden slides and photographs of Farmington, 1997
Folder 132: Interior and exterior of Farmington, photographs and slides of, circa 1990s
Box 3
Photographs continued
Folder 133: John and Lucy Fry Speed portraits, photographs of, circa 1990s
Folder 134: John Nation slides of Farmington, 1997
Folder 135: Kentucky State Fair exhibit photographs and negatives, 1998
Salt licks and salt works
Folder 136: Bullitt’s Lick suits, 1782-1821
Folder 137: Mann’s Lick, 1780s-2002
Folder 138: Salt works in Bullitt County, 1800-1865
Speed and allied families
Folder 139: Adams, Martha Bell Speed and Thomas Adams, 1858-1862
Folder 140: “Kentucky Girl’s recollections” by Eliza Peay Ward, circa 1880
Folder 141: “The Speeds” by Henry Watterson, Courier-Journal, 1915
Folder 142: Audubon, John James, 1967, circa 1990s
Folder 143: Bustard, John, 1801-1842, circa 1990s
Folder 144: Cave Hill reinternments, circa 1990s
Folder 145: Correspondence about Shenk’s interpretation of Speed family mental health, January 2006
Folder 146: Correspondence about Speed family papers, 2000-2001
Folder 147: Correspondence with David Herbert Donald, 2002-2003
Folder 148: Davis, Susan Speed – Home for Friendless Women, 1995-1997
Folder 149: Durrett Collection at University of Chicago – Thomas Speed’s manuscript for Records and memorials of the Speed Family, 1889
Folder 150: Divers – Farmington, Charlottesville VA, circa 1980s
Folder 151: Doup and cemetery, circa 1980s-1990s
Folder 152: Fry family of Harrodsburg, 1811, 1825, circa 1990s
Folder 153: Fry, Joshua and Mary Micou Fry – estate papers, 1754-1759, 1772-1774, and genealogy from Robert Rose diary
Folder 154: Fry, Joshua – letters at Virginia Historical Society, 1799-1802
Folder 155: Fry, Joshua – letters at the Filson, 1808
Folder 156: Heinrich, Anthony Philip, composer with music at Farmington, circa 2000s
Folder 157: Jefferson, Peter – 1757 will
Folder 158: Jefferson, Thomas – deposition for John Fry case in Greenup Circuit Court, 1821
Folder 159: Keats-Speed-Crutcher genealogies, 1990s
Folder 160: LeMaster, Charles B. – John Speed guardian of, 1809, circa 1990s
Folder 161: Peay, Austin Lightfoot and Peachy Walker Speed – genealogy, 2001
Folder 162: Peay, Austin Lightfoot and Peachy Walker Speed – estate records and enslavement, 1849, 2001 [Click here for PDF of contents]
Folder 163: Speed family picnic on July 4, 1881, June 1981
Folder 164: Pope – land records and notes, 1847-1848, 1999
Folder 165: Reference materials – census (1800-1860) and city directories (1832-1877) for Speed and Peay families, 1988-1990s
Folder 166: Reference materials – grantor and grantee deed book indices for Speed, Ward, Pope, Peay, circa 1700s-1800s
Folder 167: Reference materials – will, estate inventories, and settlement book indices for Adams, Breckinridge, Davis, Peay, Speed, 1800s
Folder 168: Reference materials – Speed catalog cards at Filson Historical Society, circa 1990s
Folder 169: Reference materials – will and settlement book index for James Speed (1773) and Mary Speed (1778) in Virginia, 2000
Folder 170: Ridgeway, home of Helen Bullitt Massie Martin Key (includes 1997 photographic prints and negatives), circa 1990s
Folder 171: Speed and Fry family genealogy, circa 1990s-2003
Folder 172: Speed houses, circa 1990s-2000
Folder 173: Speed, Capt. James and Mary Spencer Speed – estate and enslaved people, 1811-1812, 1825
Folder 174: Speed, James, MD – brief biography of, 1892
Folder 175: Speed, Attorney General James – genealogy and letters, 1833, 1850, 1882, circa 1961, circa 1990s
Folder 176: Speed, Judge John – will and estate settlement, 1840-1841, 1996 [Click here for PDF of the entire folder contents]
Folder 177: Speed, Judge John – Heywood, Rev. John H. talk “Judge John Speed and his Family,” 1894
Folder 178: Speed, Judge John – Taylor, James Jr. and Speed – Justices of the Peace, 1800
Folder 179: Speed, John of Mecklenburg, Virginia – genealogy and ad for Will, a person who escaped enslavement, 1773, 1990s-2000s
Folder 180: Speed, Joshua Fry and Fanny Henning – Fanny’s wills, 1897-1902
Folder 181: Speed, Joshua Fry and Fanny Henning – first farm, circa 1990s-2000
Folder 182: Speed, Joshua Fry and Fanny Henning – General Sherman letter and profile of Joshua, 1861, circa 1990s
Folder 183: Speed, Joshua Fry and Fanny Henning – references in Irwin-Hilliard collection, 1871-1884
Folder 184: Speed, Joshua Fry and Fanny Henning – obituaries and will of Joshua, 1881-1882, 1886
Folder 185: Speed, Mary LeMaster – poetry about diagnosis of blindness and impending death, 1877
Folder 186: Speed, Mary Spencer – will, 1825
Folder 187: Speed family portrait by Morton, circa 1990s
Subject Headings
Aaron (Enslaved person in Jefferson County, Ky.), active 1849
Abram (Enslaved person in Jefferson County, Ky.), active 1849
Actresses, Black – Kentucky – Jefferson County
Adams, Evelyn C., b. 1884
Adams, Martha Speed, 1822-1903
Adams, Thomas, 1816-1858
Administration of estates – Kentucky – Jefferson County
Administration of estates – Kentucky – Mercer County
Administration of estates – Virginia
Adsmore Museum (Princeton, Ky.)
African American cemeteries – Kentucky – Louisville
Agatha (Enslaved person in Mercer County, Ky.), active 1812
Aggy (Enslaved person in Mercer County, Ky.), active 1810-1825
Agriculture – Kentucky – Jefferson County
Albert (Enslaved person in Jefferson County, Ky.), active 1840
Alfred (Enslaved person in Jefferson County, Ky.), active 1849
Allen (Enslaved person in Jefferson County, Ky.), active 1840
American bison – Kentucky – Louisville
Anderson (Enslaved person in Jefferson County, Ky.), active 1840
Andy (Enslaved person in Jefferson County, Ky.), 1854-1855
Angel Mounds State Historic Site (Ind.)
Ann (Enslaved person in Jefferson County, Ky.), active 1849
Annis (Enslaved person in Mercer County, Ky.), active 1810-1825
Anthony (Enslaved person in Jefferson County, Ky.), active 1840
Archaeology – Kentucky – Louisville
Architecture, Domestic – Kentucky – Louisville
Art museums – Collection management
Arterburn Family
Arterburn, Jordan, 1817-1875
Arterburn, Tarlton (d. 1883)
Ashland (Lexington, Ky.)
Audubon, John James, 1785-1851
Autobiographies – Kentucky – Louisville
Ayars, Robert, 1804-1882
Bader, Anne Tobbe
Barbary (Enslaved person in Jefferson County, Ky.), active 1840
Bartlett (Enslaved person in Jefferson County, Ky.), active 1840
Becky (Enslaved person in Jefferson County, Ky.), active 1840
Bereavement
Big Bone Lick State Park (Ky.)
Bills of sale for enslaved persons – Kentucky
Billy (Enslaved person in Jefferson County, Ky.), active 1840
Black enslavers – Kentucky – Fayette County
Black enslavers – Kentucky – Jefferson County
Black people – Colonization – Liberia
Black people – Dwellings – Kentucky – Louisville
Black people – Genealogy – Kentucky – Louisville
Black people – Genealogy – North Carolina
Black people – Kentucky – Jefferson County
Black people – Kentucky – Mercer County
Black people – Segregation – Kentucky – Louisville
Black people – Virginia
Blind women – Kentucky – Louisville
Blindness – Kentucky – Louisville
Bogert, Pen
Boswell (Enslaved person in Mercer County, Ky.), active 1810-1812
Braxton (Enslaved person in Jefferson County, Ky.), b. 1856
Bray, Nancy Lyle, d. 1860
Bray, Samuel E., d. 1845
Breckinridge, Lucy Speed, 1811-1893
Briney, Melville Wortham Otter, 1899-1986
Brooks, Carolyn
Buck (Enslaved person in Jefferson County, Kentucky), active 1830
Buck (Enslaved person in Jefferson County, Ky.), active 1840
Buildings – Natural disaster effects – Kentucky – Louisville
Bullitt family
Bullitt, Thomas Walker, 1914-1991
Bullitt’s Lick (Bullitt County, Ky.)
Bush, Erma Jean, b. 1951
Business enterprises – Kentucky – Bullitt County
Business enterprises – Kentucky – Jefferson County
Bustard, John
Caroline (Enslaved person in Jefferson County, Ky.), b. 1856
Cato (Enslaved person in Jefferson County, Ky.), active 1840
Cave Hill Cemetery (Louisville, Ky.)
Celia (Enslaved person in Jefferson County, Ky.), 1840-1841
Cemeteries – Kentucky – Louisville
Chandler, Lelia E.
Charities – Kentucky – Louisville
Charles (Enslaved person in Jefferson County, Ky.), active 1840
Charles (Enslaved person in Jefferson County, Ky.), active 1840
Charles (Enslaved person in Kentucky)
Child care – Kentucky – Louisville
Child slaves – Kentucky – Jefferson County
Children – Kentucky – Jefferson County
Children, Black – Death – Kentucky – Louisville
Children, Black – Kentucky – Louisville
Children, White – Kentucky – Louisville
Children’s literature, American
Cholera – Kentucky – Louisville
Christian children – Kentucky – Jefferson County
Christians – Kentucky – Jefferson County
Cinderella (Enslaved person in Jefferson County, Ky.), active 1840
Cinthia (Enslaved person in Jefferson County, Ky.), active 1849
Civil War – Soldiers
Clay, Henry, 1777-1852
Clothing and dress
Courtenay, Ellen W.
Croghan, John, 1790-1849
Crutcher, Ella Keats Speed, 1850-1878
Crutcher, Thomas Baber, 1846-1870
David (Enslaved person in Jefferson County, Ky.), active 1849
Davis, Susan Speed, 1817-1888
Davy (Enslaved person in Jefferson County, Ky.), active 1849-1853
Death
Diseases – Kentucky – Louisville
Distilleries – Kentucky
Dock (Enslaved person in Jefferson County, Ky.), active 1840
Donald, David Herbert, 1920-2009
Dorsey, Jeffrey Fry
Douglass (Enslaved person in Jefferson County, Ky.), active 1840
Drinking of alcoholic beverages
Duffy, William M., 1953-
Easter (Enslaved person in Mercer County, Ky.), active 1812
Eastern Cemetery (Louisville, Ky.)
Edwin (Enslaved person in Jefferson County, Ky.), active 1840
Eliza (Enslaved person in Jefferson County, Kentucky), d. 1855
Eliza (Enslaved person in Mercer County, Ky.), active 1825
Ellen (Enslaved person in Jefferson County, Ky.), active 1840
Enslaved people – Emancipation – Kentucky – Jefferson County
Enslaved people – Kentucky
Enslaved women – Kentucky – Jefferson County
Enslaved women – Kentucky – Oldham County
Enslaved women – Violence against – Kentucky – Oldham County
Enslavers – Kentucky – Jefferson County
Enslavers – Kentucky – Mercer County
Enslavers – Kentucky – Oldham County
Enslavers – Virginia
Express highways – Kentucky – Louisville
Families, Black – Kentucky – Jefferson County
Family reunions – Kentucky – Louisville
Fanny (Enslaved person in Jefferson County, Ky.), active 1840
Farmington Historic Plantation (Louisville, Ky.)
Filson Historical Society
Flora (Enslaved person in Jefferson County, Ky.), active 1840
Flora (Enslaved person in Jefferson County, Ky.), active 1849
Fourth of July celebrations – Kentucky – Louisville
Free Black people – Kentucky – Jefferson County
Fry family
Fry, Joshua, ca. 1760-1839
Fry, Mary Micou Hill, 1716-1772
Fugitive slaves – Kentucky – Louisville
Fugitive slaves – Virginia
Funeral rites and ceremonies – Kentucky – Louisville
Gabriel (Enslaved person in Jefferson County, Ky.), active 1849
Gender and society
Geofrey (Enslaved person in Mercer County, Ky.), active 1812
George (Enslaved person in Jefferson County, Ky.), active 1840
Gibson (Enslaved person in Jefferson County, Ky.), active 1849
Goodwin, Nelson D., 1906-1991
Grace (Enslaved person in Jefferson County, Ky.), active 1840
Granger, Joseph E.
Great Fire, Chicago, Ill., 1871
Green, Ed
Green, Nathaniel E., 1938-
Hannah (Enslaved person in Jefferson County, Ky.), active 1840
Hannah (Enslaved person in Jefferson County, Ky.), active 1849
Hannah (Enslaved person in Jefferson County, Ky.), active 1849
Hannah (Enslaved person in Mercer County, Ky.), active 1812
Harrison (Enslaved person in Jefferson County, Ky.), d. 1855
Harrod (Enslaved person in Mercer County, Ky.), active 1810-1812
Hartwell, Alice Peay, 1864-1947
Hartwell, Samuel, 1864-1926
Hayes, Abram, 1823-1904
Hayes, Rosanna, b. 1825
Haynes, Martha
Heinrich, Anthony Philip, 1781-1861
Hemp industry – Indiana – New Harmony
Hemp industry – Kentucky – Jefferson County
Henning and Speed (Louisville, Ky.)
Henry (Enslaved person in Jefferson County, Ky.), active 1840
Henson (Enslaved person in Jefferson County, Ky.), active 1840
Herrod (Enslaved person in Kentucky)
Heywood, John Healey, 1818-1902
Historic buildings – Kentucky
Historic Homes Foundation (Louisville, Ky.)
Historic house museums – Collection management – Kentucky – Louisville
Historic house museums – Interpretive programs – Kentucky – Louisville
Historic house museums – Kentucky
Historic New Harmony, Inc.
Historic preservation – Kentucky – Louisville
Historic sites – Indiana
Homosexuality – Political aspects – United States
Honor – Kentucky
Hope (Enslaved person in Jefferson County, Ky.), active 1822
House furnishings – Kentucky
Household employees – Kentucky – Louisville
Humphrey (Enslaved person in Jefferson County, Ky.), active 1849
Indigenous peoples – United States
Infants – Death – Kentucky – Jefferson County
Isaac (Enslaved person in Jefferson County, Ky.), active 1849
J.B. Speed Art Museum
Jackson (Enslaved person in Jefferson County, Ky.), active 1840
Jacob (Enslaved person in Jefferson County, Ky.), active 1840
Jacob (Enslaved person in Jefferson County, Ky.), active 1840
Jacob (Enslaved person in Jefferson County, Ky.), b. 1852
James (Enslaved person in Jefferson County, Ky.), active 1840
James (Enslaved person in Jefferson County, Ky.), active 1849
James (Enslaved person in Mercer County, Ky.), active 1825
Jesse (Enslaved person in Mercer County, Ky.), active 1810-1825
Jim (Enslaved person in Mercer County, Ky.), active 1810-1825
Joe (Enslaved person in Mercer County, Ky.), active 1812
John (Enslaved person in Mercer County, Ky.), active 1812
Johnston (Enslaved person in Jefferson County, Ky.), active 1840
Johnston (Enslaved person in Jefferson County, Ky.), active 1849
Jonathan (Enslaved person in Jefferson County, Ky.), active 1840
Jones, Yvonne V.
Jordan (Enslaved person in Jefferson County, Ky.), active 1840
Julia (Enslaved person in Jefferson County, Ky.), active 1840
Julia (Enslaved person in Jefferson County, Ky.), b. 1852
Julia Ann (Enslaved person in Jefferson County, Ky.), active 1840
Julia Ann (Enslaved person in Jefferson County, Ky.), active 1849
Key, Helen Bullitt Massie Martin, 1790-1871
Kraft, Freda Drescher (1894-1993)
Labor – Indiana
Labor – Kentucky
Laws, Peter
Lee, Caroline, b. 1812
Lee, Isaac, b. 1809
Leo (Enslaved person in Kentucky), active 1829
Lincoln, Abraham, 1809-1865
Little Theater Company (Louisville, Ky.)
Livestock – Kentucky – Louisville
Locust Grove (Louisville, Ky. : Estate)
Lot (Enslaved person in Jefferson County, Ky.), active 1840
Louisa (Enslaved person in Jefferson County, Ky.), active 1849
Louisa (Enslaved person in Jefferson County, Ky.), active 1849
Louisville Beautification League (Louisville, Ky.)
Lucy (Enslaved person in Jefferson County, Ky.), active 1840
Lucy (Enslaved person in Jefferson County, Ky.), active 1849-1853
Lucy (Enslaved person in Mercer County, Ky.), active 1810-1812
Lucy (Enslaved person in Mercer County, Ky.), active 1812
Lydia (Enslaved person in Jefferson County, Ky.), active 1840
Lydia (Enslaved person in Kentucky)
Mann’s Lick (Jefferson County, Ky.)
Margaret (Enslaved person in Jefferson County, Ky.), active 1849-1853
Maria (Enslaved person in Jefferson County, Ky.), active 1849
Maria (Enslaved person in Mercer County, Ky.), active 1810-1825
Marriage records – Kentucky – Jefferson County
Martin (Enslaved person in Jefferson County, Ky.), active 1840
Mary (Enslaved person in Jefferson County, Ky.), active 1840
Mary (Enslaved person in Jefferson County, Ky.), active 1849
Mary (Enslaved person in Jefferson County, Ky.), active 1849
Maryan (Enslaved person in Mercer County, Ky.), active 1812
Melinda (Enslaved person in Jefferson County, Ky.), active 1849
Memorials – Kentucky – Jefferson County
Men, Black – Kentucky – Jefferson County
Methodists – Kentucky – Jefferson County
Midwest Cherokee Alliance, Inc.
Minor (Enslaved person in Jefferson County, Ky.), active 1840
Mobile (Enslaved person), active 1858
Morocco (Enslaved person in Jefferson County, Ky.)
Morocco (Enslaved person in Jefferson County, Ky.), active 1821-1840
Moses (Enslaved person in Kentucky), active 1811
Museum objects – Kentucky – Louisville
Museums – Collection management – Kentucky – Louisville
Nancy (Enslaved person in Mercer County, Ky.), active 1810-1812
Nancy (Enslaved person in Mercer County, Ky.), active 1810-1812
Nancy (Enslaved person in Jefferson County, Ky.), active 1840
Nancy (Enslaved person in Jefferson County, Ky.), active 1849
Nanny (Enslaved person in Jefferson County, Ky.), active 1840
Natural disasters – Kentucky – Louisville
Ned (Enslaved person in Jefferson County, Ky.), active 1840
Newburg (Jefferson County, Ky.)
Newton (Enslaved person in Jefferson County, Ky.), active 1840
Nicholas (Enslaved person in Mercer County, Ky.), active 1812
Nostalgia – Kentucky
Oz (Enslaved person in Jefferson County, Ky.), active 1840
Patriotism – Kentucky – Jefferson County
Patsey (Enslaved person in Jefferson County, Ky.), active 1849
Peay family
Peay, Austin Lightfoot, 1803-1849
Peay, Ella Keats, 1835-1888
Peay, George Nicholas, 1833-
Peay, John Speed, 1836-1889
Peay, Peachy Speed, 1813-1881
Peggy (Enslaved person in Jefferson County, Ky.), active 1824
People with disabilities – Kentucky – Jefferson County
People with disabilities – Kentucky – Mercer County
People with visual disabilities – Kentucky – Jefferson County
Peter (Enslaved person in Jefferson County, Ky.), active 1840
Peter (Enslaved person in Jefferson County, Ky.), active 1849
Peter (Enslaved person in Jefferson County, Ky.), active 1849
Peter (Enslaved person in Mercer County, Ky.), active 1812-1825
Petersburg (Jefferson County, Ky)
Pope family
Postcards – Kentucky – Louisville
Presidents – Assassination
Protestants – Kentucky – Jefferson County
Rachel (Enslaved person in Jefferson County, Ky.), active 1849
Racism against Black people – Kentucky – Jefferson County
Racism against indigenous peoples – Kentucky
Rape – Kentucky – Oldham County
Religion
Rheuben (Enslaved person in Jefferson County, Ky.), active 1840
Ridgeway (Louisville, Ky.)
Riverside, the Farnsley-Moremen Landing (Louisville, Ky.)
Roads – Kentucky – Louisville
Robbin (Enslaved person in Jefferson County, Ky.), active 1835-1840
Rosanna (Enslaved person in Jefferson County, Ky.), active 1849
Rose (Enslaved person in Jefferson County, Ky.), active 1836-1840
Rose (Enslaved person in Jefferson County, Ky.), active 1849
Rowan (Enslaved person in Jefferson County, Ky.), active 1840
Russell, Anderson
Russell, Julia B., b. 1836
Russell, Robert
Salley (Enslaved person in Mercer County, Ky.), active 1812
Sally (Enslaved person in Jefferson County, Ky.), active 1840-1845
Salt industry and trade – Kentucky
Sam (Enslaved person in Jefferson County, Ky.), active 1840
Sam (Enslaved person in Mercer County, Ky.), active 1812
Sarah (Enslaved person in Jefferson County, Kentucky), d. 1840
Sarah (Enslaved person in Jefferson County, Ky.), active 1849
Shenk, Joshua Wolf
Sherman, William T. (William Tecumseh), 1820-1891
Silvia (Enslaved person in Jefferson County, Ky.), active 1849
Simon (Enslaved person in Jefferson County, Ky.), active 1840
Single men – Kentucky – Louisville
Sipe (Enslaved person in Jefferson County, Ky.), active 1849
Sipe (Enslaved person in Jefferson County, Ky.), active 1849
Sisters of the Mysterious Ten (Louisville, Ky.)
Slave bills of sale – Kentucky – Mercer County
Slave insurrections – Kentucky – Jefferson County
Slave trade – Kentucky
Slave trade – Kentucky – Louisville
Slave trade – Kentucky – Oldham County
Slave traders – Kentucky – Louisville
Slavery – Kentucky
Slavery – Virginia
Smith, Cinderella Greathouse, d. 1885
Smith, Fortune
Soldiers, Black – Kentucky
Sophia (Enslaved person in Jefferson County, Ky.), b. 1854
Spearing, Deborah
Speed family
Speed family – Homes and haunts – Kentucky
Speed, Eliza Julia, 1805-1886
Speed, Emma Keats, 1823-1883
Speed, Fanny Henning, 1820-1902
Speed, George Keats, d. 1887
Speed, James Breckinridge, 1844-1912
Speed, James, 1739-1811
Speed, James, 1774-1812
Speed, James, 1812-1887
Speed, Jane Cochran, d. 1888
Speed, Jane Ewing, 1848-1932
Speed, Jessie St. John Adams, 1858-1894
Speed, John James, 1816-1885
Speed, John S., 1927-2016
Speed, John Smith, 1821-1886
Speed, John, 1713-1785
Speed, John, 1762-1840
Speed, John, 1842-1920
Speed, Joshua F. (Joshua Fry), 1814-1882
Speed, Lucy Gilmer Fry, 1788-1874
Speed, Mary LeMaster, 1802-1884
Speed, Mary McElroy, 1777-1843
Speed, Mary Spencer, 1742-1829
Speed, Philip, 1819-1882
Speed, Susan Philips, 1829-1895
Speed, Thomas
Speed, Thomas S.
Speed, Thomas, 1768-1842
Speed, Thomas, 1841-1905
Speed, William Pope, 1816-1863
Spencer (Enslaved person in Jefferson County, Ky.), active 1849-1853
Spencer, David, b. 1820
Spencer, Martha, b. 1840
Spencer, Mary
Spencer, Merrett
Stanton, Edwin M. (Edwin McMasters), 1814-1869
Suckey (Enslaved person in Jefferson County, Ky.), active 1840
Susan (Enslaved person in Jefferson County, Ky.), active 1840
Susan (Enslaved person in Jefferson County, Ky.), active 1849
Susan (Enslaved person in Jefferson County, Ky.), active 1853
Susan Speed Davis Home (Louisville, Ky.)
Sydney (Enslaved person in Jefferson County, Ky.), 1854-1855
Tamar (Enslaved person in Jefferson County, Ky.), active 1840
Tarleton, Ralph, d. 1868
Temperance – Societies, etc. – Kentucky – Bardstown
Terrell, Edna Earle (Hikes), 1902-1994
Tevis, Eliza Curtis Hundley, ca. 1800-1890
Tevis, Henry (d. 1869)
Thomas Adams (Enslaved person in Jefferson County, Ky.), active 1840
Thomas Edison House (Louisville, Ky.)
Thompson, Diana, 1818-1895
Thompson, Dinnie, 1857-1939
Thompson, Merritt
Thompson, Spencer
Thornton (Enslaved person in Jefferson County, Ky.), active 1849-1855
Thurston, Phyllis
Tom (Enslaved person in Jefferson County, Kentucky)
Tom (Enslaved person in Jefferson County, Ky.), active 1849
Tom (Enslaved person in Jefferson County, Ky.), active 1849
Tom (Enslaved person in Mercer County, Ky.), active 1810-1825
United States Colored Troops
Upper class families – Dwellings – Kentucky – Louisville
Upper class families – Kentucky – Louisville
Upper class women – Kentucky – Jefferson County
Walker, Judy, d. 1896
Ward, David L.
Ward, Eliza Peay, 1842-1906
Washington (Enslaved person in Mercer County, Ky.), active 1812
White, Juanita
Whitehall (Louisville, Ky.)
Whiting, Mildred Peay, 1862-1937
Will (Enslaved person in Warwick County, Va.), active 1773
William (Enslaved person in Jefferson County, Ky.), active 1836
William (Enslaved person in Jefferson County, Ky.), active 1849
Wills – Kentucky – Jefferson County
Wills – Kentucky – Mercer County
Wills – Virginia – Albemarle County
Wilson, Elizabeth Arterburn, 1902-2000
Winny (Enslaved person in Jefferson County, Ky.), active 1840
Women – Institutional care – Kentucky – Louisville
Women enslavers – Kentucky – Jefferson County
Women enslavers – Kentucky – Mercer County
Women in charitable work – Kentucky – Louisville
Women with disabilities – Kentucky – Jefferson County
Women with disabilities – Kentucky – Mercer County
Women, Black – Kentucky
Women, Black – Violence against – Kentucky – Oldham County
Women, White – Kentucky – Jefferson County
Women, White – Kentucky – Mercer County
World War, 1939-1945 – Kentucky – Louisville
Wounds and injuries – Kentucky – Jefferson County