Denhardt, Henry H. (1876-1937) Papers, 1907-1931

Held by The Filson Historical Society

Creator: Denhardt, Henry H., 1876-1937

Title: Papers, 1907-1931 (bulk 1923-1930)

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

Size of Collection: 5 cubic feet

Location Number: Mss./A/D393

Scope and Content Note

The Denhardt Papers include correspondence and other material related to Denhardt’s political career in the 1920s and the issues important in those elections. Correspondence reveals how campaigns operated in that era and also includes information on organized labor, prohibition, gambling, and veterans’ affairs. The collection also contains correspondence, lawsuits, and other items related to Denhardt’s role in putting down a labor riot in Newport, Kentucky. Other topics include Floyd Collins and the 1926 lynching of Primus Kirby.

Certain newspapers were transferred from the Denhardt Papers to the Filson Library. These mostly included rare political and labor newspapers from Kentucky.

Biographical Note

Born in Bowling Green in 1876, Henry H. Denhardt was a lawyer, soldier, and politician. After earning a law degree from Cumberland University in Lebanon, Tennessee, Denhardt returned to Bowling Green and served as a prosecuting attorney and later as judge. In 1916, Denhardt joined General John J. Pershing’s expedition into Mexico, and two years later, he fought on the western front in World War I, earning commendations for valor and a promotion to lieutenant colonel. Continuing his military career in the Kentucky National Guard, Denhardt attained the rank of brigadier general. In 1923, he entered politics and was elected as lieutenant governor, serving for four years under Governor William J. Fields. Denhardt unsuccessfully ran for governor in 1927 and returned to Bowling Green, while staying involved in local politics. On election day in 1930, a political rival shot Denhardt in the back at a polling place. After his recovery, Denhardt served a four-year term as Kentucky’s Adjutant General. When his term ended in 1935, Denhardt retired to his farm in Oldham County and began a romantic relationship with Verna Taylor, a La Grange widow. In November 1936, Taylor was found on a country road, dead from a gunshot wound. Denhardt was suspected of her murder, and a trial ended in a hung jury. In the spring of 1937, on the night before the second trial was to begin, Taylor’s three brothers killed Denhardt on the streets of Shelbyville. Their trial ended with an acquittal.

Folder List

Folder 1: Adair County, 1924-1926

Folder 2: Allen County, 1923-1931

Folder 3: Anderson County, 1923-1927

Folder 4: Ballard County, 1925-1926

Folder 5: Barren County, 1922-1930

Folder 6: Bath County, 1923-1931

Folder 7: Bell County, 1923-1927

Folder 8: Bourbon County, 1923-1927

Folder 9: Boyd County, 1923-1927

Folder 10: Boyle County, 1923-1927

Folder 11: Bracken County, 1923-1931

Folder 12: Breathitt County, 1923-1927

Folder 13: Breckinridge County, 1923-1926

Folder 14: Bullitt County, 1923

Folder 15: Butler County, 1923-1927

Folder 16: Caldwell County, 1923-1927

Folder 17: Calloway County, 1923-1927

Folder 18: Campbell County, 1922-1926

Folder 19: Campbell County, 1927-1929; Miscellaneous

Folder 20: Carlisle County, 1923-1925

Folder 21: Carroll County, 1923-1930

Folder 22: Carter County, 1923-1927

Folder 23: Casey County, 1923

Folder 24: Christian County, 1923-1927

Folder 25: Clark County, 1923-1927

Folder 26: Clay County, no date

Folder 27: Clinton County, 1923-1927

Folder 28: Crittenden County, 1923-1926

Folder 29: Cumberland County, 1923-1930

Folder 30: Daviess County, 1923-1931

Folder 31: Edmonson County, 1923-1931

Folder 32: Elliott County, 1923-1927

Folder 33: Estill County, 1923-1928

Folder 34: Fayette County, 1923-1925

Folder 35: Fayette County, 1926-1927

Folder 36: Fleming County, 1923-1926

Folder 37: Floyd County, 1923-1927

Folder 38: Franklin County, 1923-1931

Folder 39: Fulton County, 1923-1931

Folder 40: Gallatin County, 1924-1927

Folder 41: Garrard County, 1923-1930

Folder 42: Grant County, 1923-1927

Folder 43: Graves County, 1923-1927

Folder 44: Grayson County, 1923-1931

Folder 45: Green County, 1923-1924

Folder 46: Greenup County, 1923-1925

Folder 47: Hardin County, 1920-1927

Folder 48: Harlan County, 1923-1927

Folder 49: Harrison County, 1923-1926

Folder 50: Hart County, 1923-1927

Folder 51: Henderson County, 1923-1930

Folder 52: Henry County, 1923-1927

Folder 53: Hickman County, 1923-1931

Folder 54: Hopkins County, 1923-1927

Folder 55: Jefferson County, 1919-1923

Folder 56: Jefferson County, 1924-1925

Folder 57: Jefferson County, January-May 1926

Folder 58: Jefferson County, June-December 1926

Folder 59: Jefferson County, 1927-1931

Folder 60: Jessamine County, 1923-1929

Folder 61: Johnson County, 1923-1927

Folder 62: Kenton County, 1923-1929

Folder 63: Knott County, 1923-1931

Folder 64: Knox County, 1923-1926

Folder 65: Larue County, 1923-1926

Folder 66: Laurel County, 1923-1930

Folder 67: Laurence County, 1922-1927

Folder 68: Lee County, 1923-1929

Folder 69: Letcher County, 1923-1929

Folder 70: Lewis County, 1923-1927

Folder 71: Lincoln County, 1921-1927

Folder 72: Livingston County, 1923-1925

Folder 73: Logan County, 1923-1930

Folder 74: Lyon County, 1923-1926

Folder 75: Madison County, 1923-1927

Folder 76: Magoffin County, 1923-1926

Folder 77: Marion County, 1923-1927

Folder 78: Marshall County, 1923-1926

Folder 79: Martin County, 1923-1926

Folder 80: Mason County, 1923-1931

Folder 81: McCracken County, 1923-1927

Folder 82: McCreary County, 1923-1926

Folder 83: McLean County, 1923-1927

Folder 84: Meade County, 1923-1927

Folder 85: Menifee County, 1920-1927

Folder 86: Mercer County, 1923-1927

Folder 87: Metcalfe County, 1923-1927

Folder 88: Monroe County, 1923-1926

Folder 89: Montgomery County, 1923-1927

Folder 90: Morgan County, 1923-1926

Folder 91: Muhlenberg County, 1923-1931

Folder 92: Nelson County, 1923-1931

Folder 93: Nicholas County, 1923-1927

Folder 94: Ohio County, 1923-1927

Folder 95: Oldham County, 1923-1926

Folder 96: Owen County, 1923-1927

Folder 97: Pendleton County, 1923-1927

Folder 98: Perry County, 1923-1929

Folder 99: Pike County, 1923-1926

Folder 100: Pulaski County, 1923-1925

Folder 101: Robertson County, 1923-1927

Folder 102: Rockcastle County, 1923-1926

Folder 103: Rowan County, 1923-1926

Folder 104: Russell County, 1923

Folder 105: Scott County, 1923-1929

Folder 106: Shelby County, 1923-1927

Folder 107: Simpson County, 1923-1926

Folder 108: Spencer County, 1927

Folder 109: Taylor County, 1924-1926

Folder 110: Todd County, 1923-1931

Folder 111: Trigg County, 1923-1926

Folder 112: Trimble County

Folder 113: Union County, 1923-1925

Folder 114: Warren County, 1925-March 1926

Folder 115: Warren County, April-December 1926

Folder 116: Warren County, 1927-1928

Folder 117: Warren County, 1928-1931

Folder 118: Washington County, 1923-1927

Folder 119: Wayne County, 1923-1930

Folder 120: Webster County, 1923-1927

Folder 121: Whitley County, 1923-1929

Folder 122: Wolfe County, 1923-1927

Folder 123: Woodford County, 1923-1927

Folder 124: Accounts

Folder 125: American Legion – Correspondence, 1921-1931

Folder 126: American Legion – Miscellaneous

Folder 127: Anti-Saloon League

Folder 128: Automobile

Folder 129: Board of Health

Folder 130: Charities & Corrections

Folder 131: Coal

Folder 132: Floyd Collins

Folder 133: Colored

Folder 134: Commendations

Folder 135: Committee Requests

Folder 136: Confederate Memorial

Folder 137: Corporation Matters, Political

Folder 138: County Boards of Election

Folder 139: Crippled Children

Folder 140: Dark Tobacco Growers Co-Operative Association

Folder 141: Democratic Campaign

Folder 142: Democratic Committee – State, County & City

Folder 143: Democratic Convention

Folder 144: Education

Folder 145: Election material

Folder 146: Evolution

Folder 147: George G. Fetter Co.

Folder 148: Fine

Folder 149: Forms

Folder 150: General File

Folder 151: Governor

Folder 152: Highway Department

Folder 153: Home Building

Folder 154: Inauguration

Folder 155: Kentucky

Folder 156: Labor

Folder 157: Lawsuits – Denhardt v. Ferrill

Folder 158: Lawsuits – Doty v. Nunnelly

Folder 159: Lawsuits – Doty v. Nunnelly, notes

Folder 160: Lawsuits – Garrison & Garrison v. McFarland

Folder 161: Lawsuits – Glass v. Mackey

Folder 162: Lawsuits – Joe Goldberg

Folder 163: Lawsuits – Grider & Gardner v. Roberts

Folder 164: Lawsuits – Grimes & Johnson v. Sublett, et al

Folder 165: Lawsuits – Hatcher v. Hatcher & Hatcher

Folder 166: Lawsuits – Hodges v. Murray

Folder 167: Lawsuits – Hodges v. Murray, continued

Folder 168: Lawsuits – Hodges v. Murray, continued

Folder 169: Lawsuits – H. A. McElroy Co.

Folder 170: Lawsuits – Newport

Folder 171: Lawsuits – Park City Coal Co.

Folder 172: Lawsuits – Perkins v. Continental Supply Co.

Folder 173: Lawsuits – Asa Runner

Folder 174: Lawsuits – Sturgeon v. Hendrick, et al

Folder 175: Lawsuits – West v. West

Folder 176: Lawsuits – West v. West, Correspondence and Miscellaneous

Folder 177: Lawsuits – Miscellaneous

Folder 178: Legislature

Folder 179: Lieutenant Governor – Correspondence

Folder 180: Lieutenant Governor – Miscellaneous

Folder 181: M. M. Logan Campaign – Correspondence, 1928-September 1930

Folder 182: M. M. Logan Campaign – Correspondence, October 1930, undated

Folder 183: M. M. Logan Campaign Material

Folder 184: M. M. Logan Election Material

Folder 185: M. M. Logan – Miscellaneous

Folder 186: Mammoth Cave

Folder 187: Masons

Folder 188: Miscellaneous Correspondence, 1918-1924

Folder 189: Miscellaneous Correspondence, 1925-1927

Folder 190: Miscellaneous State Matters

Folder 191: Names

Folder 192: National Guard – Correspondence, 1919-1924

Folder 193: National Guard – Correspondence, January-June 1925

Folder 194: National Guard – Correspondence, July 1925-1929

Folder 195: National Guard – Orders, 1919-1927

Folder 196: National Guard – Miscellaneous

Folder 197: Newspaper List

Folder 198: Pardons

Folder 199: Political Matters

Folder 200: Presidential Campaign, 1924

Folder 201: Race Track Gambling

Folder 202: Senate – Correspondence

Folder 203: Senate – Miscellaneous

Folder 204: Senate Committees

Folder 205: Taxation

Folder 206: J. S. Taylor Co. – Insurance

Folder 207: Telephone – Correspondence

Folder 208: Telephone – Miscellaneous

Folder 209: Telephone Merger

Folder 210: Veterans’ Bureau – Correspondence, 1924-1925

Folder 211: Veterans’ Bureau – Correspondence, 1926-1927

Folder 212: Veterans’ Bureau – Miscellaneous

Folder 213: Votes

Folder 214: Warren County (25th Legislative District) Election, 1925

Folder 215: West Virginia

Folder 216: Western Kentucky State Normal & Teacher’s College – Correspondence

Folder 217: Western Kentucky State Normal & Teacher’s College – Reports

Folder 218: Western Kentucky State Normal & Teacher’s College – Lawsuit

Folder 219: Western Kentucky State Normal & Teacher’s College – Miscellaneous

Folder 220: World Court

Folder 221: Miscellaneous (Oversize)

Subject Headings

African Americans – Suffrage

Barkley, Alben William, 1877-1956

Collins, Floyd, 1890-1925

Denhardt, Henry H., 1876-1937

Depressions – 1929

Fields, William Jason, 1874-1954

Kentucky – Politics and government – 1865-1950

Kentucky. National Guard

Ku Klux Klan (1915-)

Labor unions – Kentucky

Lynching – Kentucky

Newport (Ky.)

Prohibition – Kentucky

Tobacco – Kentucky

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

Western Kentucky State Teachers College

World War, 1914-1918 – Veterans