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