Bush-Beauchamp Family Papers, 1835-1982
Held by The Filson Historical Society
Creator: Bush-Beauchamp Family
Title: Papers, 1835-1982
Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department.
Size of Collection: 3.66 cubic feet
Location Number: Mss. A B978
Scope and Content Note
Included is correspondence of the Robert Young Bush family, 1846-1969, referring to Civil War incidents, politics, and family life in Hancock County, Ky.; school compositions and diplomas; legal papers; genealogical data; and Roberta Y. Bush’s correspondence, 1890-1969, and her original fiction and papers, and business accounts of Joseph A. Beauchamp, 1855-1982.
Correspondence of the Stone and Lewis families, 1832-1889; sermons; school experiences; newspaper clippings on the Bush, Boyd, Beauchamp, Lewis, and Humphries families.
Also includes land records; data on Edwards family antecedents; three record books, 1839-1874, regarding the Hancock County Court; Morrison Presbyterian Church records, 1889-1953; and Baptist Church records, 1819-1840, for Hancock and adjacent counties.
Folder List
Box 1
Folder 1: Robert Young Bush family correspondence, 1846-1880 (18 items)
Folder 2: Robert Young Bush family correspondence, 1883-1899 (43 items)
Folder 3: Robert Young Bush family correspondence, 1900-1908 (18 items)
Folder 4: Robert Young Bush family correspondence, 1911-1949 (31 items)
Folder 5: Tax and other receipts of Bush, Stone, Beauchamp, and Adair, 1848-1901 (20 items)
Box 2
Folder 6: Bush family land papers, 1857-1906; Kansas territory map, 1857 (9 items)
Folder 7: Ann Millian Stone Bush (Mrs. Robert Young Bush) poems, 1912, 1919, and undated (82 items)
Folder 8: Lella Bush school compositions, math papers, report cards, 1876-1884. Harvey Bush report card, April 1884
Folder 9: Greeting cards to family of Robert Young Bush and others, 1883-1924, and undated
Folder 10: Bush family greeting cards, miscellaneous and undated
Folder 11: Ann Dunnington Bush school work, math papers, and compositions, circa 1883
Folder 12: Ann Dunnington Bush Beauchamp papers, notebooks, report cards and clippings regarding her schooling and teaching, 1890-1921
Folder 13: Joseph A. Beauchamp and Ann Dunnington Bush Beauchamp bridal book, 27 March 1900, and miscellaneous 50th wedding anniversary cards; guest list 26 March 1950
Box 3
Folder 14: Roberta Y. Bush correspondence, 1890-1912
Folder 15: Roberta Y. Bush correspondence, 1919-1936
Folder 16: Roberta Y. Bush correspondence, 1952-1969; letters to Mrs. E. G. Swem, February 1969, regarding death of Roberta Y. Bush
Folder 17: Roberta Y. Bush letters of reference and government employment correspondence, 1941-1954
Folder 18: Roberta Y. Bush advertising copy and analyses while a writer for Western Letter Service, Chicago, Illinois, May- September 1922
Folder 19: Roberta Y. Bush typescripts of short stories and a copy of published sheet music of 1897
Folder 20: Typescript of Roberta Y. Bush’s novel, “Rainbow’s End,” no date
Box 4
Folder 21: Roberta Y. Bush typescript of novel, “Vertrees Saga”, circa 1966
Folder 22: Roberta Y. Bush typescript (carbon copy) of novel, “Vertrees Saga,” circa 1966
Folder 23: Bush family clippings, 1879-1969
Folder 24: Bush family genealogical papers, correspondence, and Bible records
Folder 25: Bush family miscellaneous
Box 5
Folder 26: Beauchamp – Crockett family correspondence, 1851-1860
Folder 27: Beauchamp – Crockett family correspondence, 1861-1864
Folder 28: Beauchamp – Crockett family correspondence, 1865-1877
Folder 29: Beauchamp – Crockett family correspondence, 1895-1976
Folder 30: Joseph A. Beauchamp papers regarding farm business and agriculture with map of his property, 1922-1956
Folder 31: Joseph A. Beauchamp farm business as to his will and sales of portions of his property by his daughters, 1956-1982
Box 6
Folder 32: Robert C. Beauchamp and David T. Beauchamp tax and other receipts, promissory notes, financial and legal papers, 1835-1888.
Folder includes a copy of a letter 8 August 1950 and a copy of an affidavit 12 July 1864 regarding Robert C. Beauchamp and Robert Young Bush for the enlistment of enslaved men in Hancock County in the Union Army. [See Mss. C H Hawesville, Kentucky, Citizens of, for complete document.]
Folder 33: Joseph A. Beauchamp receipts, tax matters, notes, and bank checks,1894-1939
Folder 34: Beauchamp family deeds, indentures, and mortgages, 1870-1946
Folder 35: Beauchamp family wills and estate papers, 1896-1952
Folder 36: Anna Crockett Beauchamp and Ann M. Stone Bush recipes, circa 1890s
Folder 36a: Anne Dunnington Beauchamp Swem’s Beechmont High School memory book 1861-1922 (wrapped)
Folder 37: Beauchamp family miscellaneous certificates for military service, political and patriotic organizations; data on Joseph A. Beauchamp house, 1902-1946
Folder 38: Beauchamp family miscellaneous advertisements, programs, temperance papers, and petition to the Kentucky State Legislature, 1874-1974
Folder 39: Beauchamp family clippings, 1904-1982
Folder 40: Beauchamp-Crockett genealogical data, 1745-1979
Folder 41: Crockett family genealogical data and clippings, 1809-1979
Box 7
Folder 42: Stone and Lewis family correspondence, 1832-1887
Folder 43: Stone and Lewis family correspondence, some incomplete, 1888-1889, undated
Folder 44: James E. Stone sermons, religious writings, and prayers, 1820-1866
Folder 45: Stone family indentures, land, and property papers; James E. Stone bills of lading and business as Clerk of Hancock County Court, 1807-1876
Folder 46: “Intellectual Buddings,” handwritten manuscript, 21 pages, edited by Frank W. Stone for The Cicero Society of his school; contains serious and comic compositions, October 1860
Folder 47: Stone family genealogical notes, 1755-1934
Folder 48: Lewis family genealogical notes, Bible records, and Kentucky estate data of Joseph Lewis, 1769-1917
Folder 49: Stone and Lewis family clippings, 1885-1982, undated
Box 8
Folder 50: Edwards and West family history, 1878
Folder 51: Boyd family will,1865; estate correspondence, 1874; Robert Webb Boyd writings, January 1935; and clippings, 1938-1941
Folder 52: William H. Fulham playbills for his original works, 1928-1933; newspaper clippings, 1928-1933
Folder 53: Humphries family clippings, 1929, 1943, and no date
Folder 54: C. Waitman Taylor family news clippings, 1930s-1976; family pen and ink likenesses on undated Christmas Cards
Folder 55: Miscellaneous invitations and announcements to and from the Bush-Beauchamp families, 1879-1909
Folder 56: Miscellaneous invitations and announcements to and from the Bush-Beauchamp families, 1911-1945
Folder 57: David T. Beauchamp farm accounts books, 1904-1917, 1917-1926, 1937-1939
Folder 58: Joseph A. Beauchamp journal for his produce business in Lexington, September-October 1895
Folder 59: Account book of Joseph A. Beauchamp, 1953-1960
Folder 60: Account book of Joseph A. Beauchamp, 1956-1961
Folder 61: W.H. Bush and Company account book, June-July 1888
Folder 62: Goose Pond Seminary Debating Society by-laws, minutes, etc., October-November 1859; kept by David T. (“Crockett”) Beauchamp; also includes Beauchamp’s account of George W. Beard estate, 1866-1870
Folder 63: Notebook of Goose Pond Telephone Company, 1927-1935
Folder 64: Goose Pond Telephone Company record book, 1938-1939
Folder 65: Goose Pond Telephone Company of Hancock County, Kentucky, correspondence and records, 1926-1942
Box 10
Folder 66: Hancock County Record Book, 1839-1845
Folder 67: Hancock County Record Book, 1845-1867
Folder 68: Hancock County Record Book, 1868-1874
Folder 69: Hancock County Court (?) miscellaneous and ledger pages, 1867-1868
Box 11
Folder 70: Morrison Presbyterian Church Record Book (Hancock County), 1889-1953
Folder 71: Morrison Presbyterian Church Sunday School Record, 1919-1922
Folder 72: Morrison Presbyterian Church correspondence and papers, 1889-1950
Folder 73: Baptist Church of Christ, Hancock and nearby counties, Kentucky, correspondence, and church documents, 1819-1840
Oversize
Folder 74: Land indenture; maps; a political broadside; diplomas and certificates; a family register of Beauchamps, 1800-1861; an Eastern Star degree for Annie M. Stone, June 1855; and three survey plats, 1905-1967