Ballantine, Beverley (1937- ) Research Collection on Farmington Historic Plantation, 1757-2006

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.l1713618172aciro1713618172tsihn1713618172oslif1713618172@hcra1713618172eser1713618172

Size of Collection: 3 cubic feet

Location Number: Mss. A B188

 

Biographical and Historical Notes

Beverley Ballantine:

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