Archives

Yandell Family Papers, 1823-1887

Held by The Filson Historical Society 

Creator:  Yandell Family 

Title:  Papers, 1823-1887 

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

Size of Collection:  2.66 cubic feet 

Location Number:  Mss. A Y21 

Scope and Content Note 

The papers primarily consist of correspondence, diaries, and medical notes. Most of the letters were written by Wilson Yandell, Lunsford Pitts Yandell, Susan Wendel Yandell, and Lunsford Pitts Yandell, Jr. The letters consist mostly of family news but also contain information relating to a variety of other topics, including medical practice, physicians of Ky., medical politics at Transylvania and the Louisville Medical Institute, state politics and economic conditions in Ky. and Tenn., references to important citizens in Louisville and Lexington, the career of David W. Yandell, disease, slavery, the secession crisis, and the Civil War. In addition to correspondence, the collection also includes lectures of Lunsford P. Yandell, material about his father, Wilson Yandell, notes for medical biographies, diaries of Lunsford P. Yandell, and a scrapbook. 

Correspondents include Elisha Bartlett, Charles Caldwell, Daniel Drake, Austin Flint, Timothy Flint, Samuel D. Gross, Philip Lindsley, Henry Miller, and Benjamin Rush. To view a calendar of correspondence for the Yandell Family Papers, please click here. This provides a listing with names, dates, and descriptions of each letter.

Biographical Note 

Lunsford Pitts Yandell was born July 4, 1805, in Tennessee. He received a medical degree from the University of Maryland and in 1831 joined the faculty of Transylvania’s Medical Dept. Six years later he founded the Louisville Medical Institute with several colleagues. There he taught chemistry and materia medica. Yandell wrote many articles on medical topics and also served as the editor of the Transylvania Journal of Medicine and the Western Journal of Medicine and Science. Yandell served as the eighteenth president of the Kentucky State Medical Association. Yandell and his first wife, Susan (Wendel) had four children. Yandell died in 1878 and was buried in Cave Hill Cemetery. 

Lunsford Pitts Yandell, Jr. was born in Rutherford County, Tennessee in 1837. He received his education at the University of Louisville where he studied medicine, graduating in 1857. In 1858, he moved to Memphis, Tennessee, where he practiced medicine. In 1859, he was appointed to the Chair of Materia Medica and Therapeutics in the Memphis Medical College. When the Civil War began, Yandell enlisted and was appointed assistant surgeon in the Fourth Tennessee Regiment, later becoming its surgeon. At the end of the war he returned to Louisville to practice medicine. In 1869, he was appointed Professor of Materia Medica and Clinical Medicine in the University of Louisville. In 1867, he married Louise Elliston of Nashville. Yandell died in 1884. 

Folder List  

Box 1 

1 Correspondence, 1823.

1a Correspondence, 1807-1812.

2 Correspondence, 1824.

3 Correspondence, 1825 Jan.-May.

4 Correspondence, 1825 Nov.-Dec.

5 Correspondence, 1826.

6 Correspondence, 1828-1829.

7 Correspondence, 1830 Jan.-July.

8 Correspondence, 1830 Sept.-Dec.

 

Box 2 

9 Correspondence, 1831 Jan.-Mar.

10 Correspondence, 1831 Apr.-Dec.

11 Correspondence, 1832.

12 Correspondence, 1833 Jan.-June.

13 Correspondence, 1833 July-Dec.

14 Correspondence, 1834-1835.

15 Correspondence, 1836.

16 Correspondence, 1837 Jan.-July.

17 Correspondence, 1837 Aug.-Nov.

 

Box 3 

18 Correspondence, 1838 Jan.-May.

19 Correspondence, 1838 June-Dec.

20 Correspondence, 1839.

21 Correspondence, 1840-1841.

22 Correspondence, 1842-1844.

23 Correspondence, 1845-1846.

24 Correspondence, 1848-1849.

25 Correspondence, 1850.

26 Correspondence, 1851.

27 Correspondence, 1852 June-Nov.

28 Correspondence, 1852 Dec.

 

Box 4 

29 Correspondence, 1853 Jan.-July 15.

30 Correspondence, 1853 July 16-Dec.

31 Correspondence, 1854-1855.

32 Correspondence, 1857.

33 Correspondence, 1859 Jan.-Apr.

34 Correspondence, 1859 May-Dec.

35 Correspondence, 1860 Jan.-Mar.

36 Correspondence, 1860 Apr.-May.

37 Correspondence, 1860 June-Aug.

38 Correspondence, 1860 Sept.-Dec.

 

Box 5 

39 Correspondence, 1861 Jan.-Apr.

40 Correspondence, 1861 May-Oct. CLICK TO ACCESS PDF

41 Correspondence, 1861 Nov.-Dec. CLICK TO ACCESS PDF

42 Correspondence, 1862-1863. CLICK TO ACCESS PDF

43 Correspondence, 1864-1867.

44 Correspondence, 1883-1887.

45 Correspondence, n.d.

46 Letter fragments.

47 Lectures of Lunsford P. Yandell on Chemistry, Electricity, Zoology, and 

Temperance. 

48 Lectures of Lunsford P. Yandell on medicine and medical education. 

49 A biography of Wilson Yandell and a discourse given at his funeral by E. MacGowan. 

50 Notes for medical biographies by Lunsford P. Yandell.

 

Box 6 

51 Diary of Lunsford P. Yandell, 1824-1843. Includes autobiographical sketch, 

excerpts from correspondence, and miscellaneous material. 

 

Box 7 

52 Diary of Lunsford P. Yandell, 1861-1862, and 1868, with some entries from 

1834-1835. 

53 Diary of Lunsford P. Yandell, 1869-1871. 

54 Diary of Lunsford P. Yandell, 1872-1874. 

 

Box 8 

55 Typewritten copy of parts of Lunsford P.Yandell’sdiary, 1824-1843. 

56 Typewritten copy of parts of Lunsford P.Yandell’sdiaries, numbers 52-54. 

57 Diary notes of Lunsford P.Yandell, Susan J.Yandell, William Yandell, and 

Sally Yandell. 

58 Miscellaneous autobiographical notes.

59 Scrapbook. 

Wright, Moses Hanibal (1836-1886) Papers, 1854-1912

Held by The Filson Historical Society 

Creator:  Wright, Moses Hanibal, 1836-1886 

Title:  Papers, 1854-1912 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A W952 

Scope and Content Note 

Papers include Wright’s correspondence while he was a Cadet at West Point Military Academy, 1854-1858; letters he wrote and received during his service in the U.S. Army and as an ordnance officer in the Confederate Army throughout the Civil War; and letters his son and daughter wrote while they were traveling. The correspondence regards, in part, the life of a cadet at West Point, and the situation in Mo. at the beginning of the war. Also included are 1885 editions of Wright’s newspaper The Eagle (v. 1, nos. 4-12); newspaper clippings; and calling cards. 

Folder 2 of this collection has been digitized and is available to view as a PDF. See link in the folder list below.

Biographical Note 

1836 Born in Liberty, Tennessee. 

1854-1859 Attended and graduated from one of the United States Military Academy’s five year classes. 

1859- Joined the Army as a brevet second lieutenant of ordnance and served at 

1860 Watervliet Arsenal in New York. 

1861 Appointed full second lieutenant and sent to the St. Louis Arsenal before resigning his commission and joining the Confederate Army. 

1861-1865 Served with the Confederate Army, rising to second in command of the Confederate Ordnance Dept. 

1863 Married Miss Sallie McLean Sehon. 

1868 Located in Louisville, Ky. and prospered in the cotton trade, serving as president of the Louisville Cotton Exchange. 

1886 Died in Louisville. 

Folder List 

Box 1

1 Correspondence, 1854-1858.

2 Correspondence, 1860-1865 [Click to Access PDF]

3 Correspondence, 1870-1912.

4 The Eagle (v. 1, nos. 4-12), 1885 Apr.-Dec.

5 Newspaper clippings.

6 Miscellaneous: calling cards, receipts, and a report card.

7 Miscellaneous: cards and empty envelopes.

Woodbridge, Hensley C. Papers, 1929-1959

Held by The Filson Historical Society 

Creator:  Woodbridge, Hensley C. 

Title:  Papers, 1929-1959 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A W882 

Scope and Content Note 

Papers collected by Woodbridge for a proposed biographical/bibliographical dictionary of Ky. authors. The bulk of the papers consists of letters from authors giving details of their lives and work. Also included are newspaper clippings containing information on various authors. Authors include Richard A. Briggs, Billy Curtis Clark, Janice Holt Giles, James A. Jewell, Robbie Trent, Lowell A. Williams and others. 

Biographical Note 

1923 Born in Champaign, Ill. 

1943 Graduated from the College of William and Mary. 

1946 Received and M.A. from Harvard University. 

1946-1947 Instructor of French and Spanish at the University of Richmond. 

1950 Received a Ph.D. from the University of Illinois. 

1951 Received an M.S. in library science from the University of Illinois. 

1951-1953 A.P.I. reference librarian. 

1953 Married Annie Smith of Wingo, Ky. 

1953- Librarian at Murray State College. 

Folder List 

 Box 1 

1 Briggs, Richard Arthur, 1926-

2 Clark, Billy Curtis, 1928-

3 Giles, Janice Holt, 1905-

4 Giles, Janice Holt, 1905-

5 Jewell, James W., 1889-

6 Jewell, James W., 1889-

7 Trent, Robbie, 1894-; Williams, Lowell Allen.

8 Miscellaneous-Ky. authors.

9 Miscellaneous-Ky. authors.

Wiseman, Edith (b. 1925) Letters, 1940-1945

Held by The Filson Historical Society 

Creator:  Wiseman, Edith, b. 1925 

Title:  Letters, 1940-1945 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A W812 

Scope and Content Note 

A collection of letters sent to Edith Wiseman during the Second World War. She had correspondents in several branches of the military as well as several girlfriends and relatives from other states. Most of the letters are love letters and most have been passed by military censors. Subjects of interest include patriotic letterheads, a pin-up girl poster and descriptions of the different training camps. There are also several letters discussing her desire to join the WAVES or a similar organization and her boyfriends arguments against such a decision. 

Biographical Note 

Edith Wiseman was born in Hickman, Fulton County, Kentucky. She attended school in Hickman where she became acquainted with many young men who would later correspond with her while they were serving in the military during World War II. 

Folder List 

Box 1 

Folder 1: Correspondence 1940-1941. 

Folder 2: Correspondence 1942-1943. 

Folder 3: Correspondence January 1944. 

Folder 4: Correspondence February 1944. 

Folder 5: Correspondence March 1-15 1944. 

Folder 6: Correspondence March 16-31 1944. 

 

Box 2 

Folder 7: Correspondence April 1944. 

Folder 8: Correspondence May 1944. 

Folder 9: July – September 1944. 

Folder 10: October 1944. 

Folder 11: November – December 1944. 

 

Box 3 

Folder 12: January 1945. 

Folder 13: February 1945. 

Folder 14: March 1945. 

Folder 15: April 1945. 

Folder 16: May – June 1945. 

Folder 17: July 1945. 

Folder 18: August 1-15 1945. 

Folder 19: August 16-30 1945. 

Folder 20: September 1945. 

Folder 21: Miscellaneous Material.

Winston-Jones Family Papers, 1789-1889

Held by The Filson Historical Society 

Creator:  Winston-Jones Family 

Title:  Papers, 1789-1889 

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

Size of Collection:  1.33 cubic feet 

Location Number:  Mss. A W783 

Scope and Content Note 

Papers of the William Winston family from Va. whose daughter Frances Elizabeth “Lizzie” Winston married Gustavus Vasa Jones from Hanover County, Va. The Winston family came to Ky. ca. 1820-1840 and the Jones family came to Union County, Ky. ca. 1830-1840. Papers include correspondence from members of both families, 1822-1889, concerning family matters, family relationships and problems, business and professional ventures of various family members, and the families’ involvement in the Gold Rush and in the Civil War. Papers also include legal documents, such as bonds and agreements for land purchases, and a copy of William Mercer’s will from Fredericksburg, Va., 1829; copy of a land grant and surveys; documents pertaining to slaves owned by Gustavus V. Jones; academic records for the Jones children; medical practice records; property tax bills and receipts, 1825-1858; miscellaneous accounts, bills, and receipts from the Jones family, 1828-1882; and genealogical notes. Miscellaneous material includes a printed speech, broadsides, and circulars. 

Folder List 

Box 1 

1 Correspondence, 1822-1840.

2 Correspondence, 1842-1849.

3 Correspondence, 1850-1858.

4 Correspondence, 1861.

5 Correspondence, 1862-1863.

6 Correspondence, n.d., ca. 1861-1865.

7 Correspondence, 1866-1869.

8 Correspondence, 1870-1872.

9 Correspondence, 1873-1875.

10 Correspondence, 1876-1878.

11 Correspondence, 1879-1880.

 

Box 2 

12 Correspondence, 1881.

13 Correspondence, 1882.

14 Correspondence, 1883-1886.

15 Correspondence, 1887.

16 Correspondence, 1888-1889.

17 Correspondence, Jan.-Apr. n.y.

18 Correspondence, May-Aug. n.y.

19 Correspondence, Sept.-Dec. n.y.

20 Letter, n.d. 

21 Correspondence, n.d.

22 Incomplete correspondence, n.d. 

23 Incomplete correspondence, n.d. 

 

Box 3 

24 Incomplete correspondence, n.d. 

25 Letter fragments, n.d.

26 Unmatched envelopes. 

27 Legal documents, 1823-1865.

28 Land papers, 1787-1847.

29 Military fines, 1824-1829.

30 Slave documents, 1826-1865.

31 Academic records and tuition receipts, 1838-1855.

32 Medical prescriptions, n.d.

33 Medical accounts of Dr. Gustavus V. Jones, 1824-1848. 

34 Property tax bills and receipts, 1825-1858.

35 Miscellaneous accounts, bills, and receipts, 1828-1840.

36 Miscellaneous accounts, bills, and receipts, 1841-1845.

 

Box 4 

37 Miscellaneous accounts, bills, and receipts, 1846-1849.

38 Miscellaneous accounts, bills, and receipts, 1850-1856.

39 Miscellaneous accounts, bills, and receipts, 1856-1858.

40 Miscellaneous accounts, bills, and receipts, 1858-1859.

41 Miscellaneous accounts, bills, and receipts, 1860-1870.

42 Miscellaneous accounts, bills, and receipts, 1871-1882.

43 Miscellaneous accounts, bills, and receipts, n.d.

44 Miscellaneous printed material: speech, circulars, and broadsides, 1840-1882andn.d. 

45 Genealogical information on the Winston-Jones family.

46 Miscellaneous items. 

Winn-Cook Family Papers Papers, 1861-1875

Held by The Filson Historical Society 

Creator:  Winn-Cook Family Papers 

Title:  Papers, 1861-1875 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A W776 

Scope and Content Note 

The letters collected by Martha Winn-Cook cover many aspects of the Civil War and Reconstruction history. Martha and her friends and family are immigrants from England. Her brother Robert Winn and future husband Matthew Cook served in the 3rd Kentucky Cavalry. There are also letters from William Brunt and William Usher who were neighbors of the Winn family in Hancock County, Ky. before Martha moved to Du Quoin, Illinois. Brunt was an abolitionist who served in an Illinois regiment before he became involved in the training of “contraband units”. Usher served in a Kentucky infantry unit and writes from the Atlanta Campaign. Robert’s wife Amelia writes of rebel activity in Hancock County including an encounter with rebel guerrillas by her son. John Taylor left Hancock County for Nebraska to avoid the draft and tellsof his experiences as a farmer in that territory. There are also letters from family back in England and Matthew’s nephews in Utah. 

Robert Winn is very well educated and his letters to his sister discuss many subjects of interest. He was a surgeon’s assistant so he discusses medical care and diseases in his letters. He also discusses politics and is very vocal on his opinions of politicians. Religion is another favorite subject of discussion and there are letters with pages filled with arguments about baptism and biblical prophecy. Matthew Cook is illiterate and other people have to write his letters for him so he does not have the depth of information that Robert Winn has in his letters. Even so he does tell of the operations of his unit in the war and describes scouts and raids. 

Biographical Note 

The Winn family are English immigrants that settled in Hancock County, Kentucky and became involved in the coal mining industry. During the war the Winns move to Du Quoin, Illinois. The collection consist of letters collected by Martha Winn sent to her by friends and family. 

Robert Winn, Martha’s brother, and Matthew Cook, her future husband, served in the 3rd Kentucky Cavalry during the Civil War. Robert married Amelia Nugent who was 19 years his senior with several children and had a farm near Hawesville, Ky. She writes several letters to Martha during the war describing the guerrilla activity in Hancock County. While in the 3rd Kentucky Cavalry Robert served in Kentucky, Tennessee, Mississippi, Alabama, Georgia, South Carolina and North Carolina. He became an assistant to the surgeon and spent most of the war in this non-combative position. He is very religious and well educated. His letters discuss the politics of the time, slavery, the draft, and religion. After the war he returns to Hancock County where he is considered a double outsider because he is English and a Yankee. He continues to farm his wife’s land and becomes involved in creating a Sunday School at his church. He also works some winters in the coal industry selling coal in Illinois. 

Matthew Cook is also English and a coal miner. He is also illiterate so his letters are written by a third party, often Robert Winn. His role in the 3rd Kentucky Cavalry is more active than Robert’s and he is often on prolonged scouts and chasing guerrillas. He gets out of the Army in late 1864 for medical reasons and returns to Du Quoin to marry Martha Winn. He then joins with her father working for United Coal Mining Company. 

John Taylor is a Scotsman who worked as a blacksmith in Hancock County. He had a wife and four children when the war began so in 1864 he leaves Hancock County and moves to Nebraska Territory to avoid the draft in Kentucky. He buys a farm in Nebraska and later enlarges its size through the Homestead Act. His wife gives birth to a couple more children and then dies. He also loses a daughter to typhoid fever. 

Matthew Cook’s family in England write as well. His sisters are still in England and describe the economic conditions of the country. They also tell how his sister Elizabeth Cornwell’s husband ran off to Utah with her three eldest boys. He later contacts these nephews of his and receives several letters from Utah. 

Other people writing to Martha Winn-Cook include William Usher, another English coal miner from Hancock County in the Union Army and William Brunt an Englishman who joins an Illinois regiment and later becomes involved in the training of “Contraband” troops. 

Folder List 

Box 1 

Folder 1: Robert Winn Correspondence 1861. 

Folder 2: Robert Winn Correspondence 1862. 

Folder 3: Robert Winn Correspondence Jan. – Sept. 1863. 

Folder 4: Robert Winn Correspondence Oct. – Dec. 1863. 

Folder 5: Robert Winn Correspondence Jan. – Feb. 1864. 

Folder 6: Robert Winn Correspondence March 1864. 

Folder 7: Robert Winn Correspondence April – May 1864. 

Folder 8: Robert Winn Correspondence June – Aug. 1864. 

 

Box 2 

Folder 9: Robert Winn Correspondence Sept. – Dec. 1864. 

Folder 10: Robert Winn Correspondence Jan. – March 1865. 

Folder 11: Robert Winn Correspondence April – May 1865. 

Folder 12: Robert Winn Correspondence June – Dec. 1865. 

Folder 13: Robert Winn Correspondence 1866 – 1867. [click to access PDF scan of folder]

Folder 14: Robert Winn Correspondence 1868 – 1875.  [click to access PDF scan of folder]

Folder 15: Robert Winn Correspondence Undated. 

Folder 16: Amelia Winn Correspondence 1864. 

 

Box 3 

Folder 17: Matthew Cook Correspondence 1861 – 1862. 

Folder 18: Matthew Cook Correspondence 1863. 

Folder 19: Matthew Cook Correspondence 1864. 

Folder 20: James and John Taylor Correspondence 1864 – 1875. 

Folder 21: William Brunt Correspondence 1862 [1863] – 1664. 

Folder 22: Miscellaneous Correspondence 1863 – 1871. 

Folder 23: Miscellaneous Papers. 

Folder 24: Newspaper Clippings. 

Wingate, Hiram (1778-1875) Papers, 1833-1914

Held by The Filson Historical Society 

Creator:  Wingate, Hiram, 1778-1875 

Title:  Papers, 1833-1914 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A W769 

Scope and Content Note 

Personal correspondence, 1846-1869; correspondence of the allied families of Hardy, Scott, Stewart, Whitlach, and others of Ind., Mo., and N.H.; tax receipts and accounts, 1833-1875; and miscellaneous papers. Of special interest are the letters of Wingate’s son, Captain Benjamin Wingate, who served in the war with Mexico at the Battle of Cerro Gordo and on the frontier in Oklahoma, Texas, Utah, and New Mexico from 1848-1862 when he died of a wound received at the Battle of Valverde; and an 1859 diagram of Camp Floyd, Utah. 

Folder List 

Box 1 

1 Correspondence of Hiram Wingate, Benjamin Wingate, and A. L. Hardy, 1846-1872.

2Correspondenceof Arba L. Hardy, Henry O. Scarlett, James C. Stewart, and Hiram Wingate, 1845-1914. 

3 C. Pillmanand Joannah Everhart correspondence, 1858-1886. 

 

Box 2 

4 Tax receipts, circulars, bills, etc.

5 Correspondence from Arba L. Hardy. 

6 Correspondence from Amanda Hooker, 1890-1891. 

7 Correspondence of B. K. Gladden, 1887-1904.

8 Correspondence, 1856-1910.

9 Correspondence from Miram S. Scott, 1857-1896. 

Wilson, Elizabeth A. Papers, 1941-1991

Held by The Filson Historical Society 

Creator:  Wilson, Elizabeth A. 

Title:  Papers, 1941-1991 

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

Size of Collection:  1.33 cubic feet 

Location Number:  Mss. A W748 

Scope and Content Note 

Papers collected by Wilson while serving as coordinator of the Louisville Service Club. Included is correspondence to Wilson from servicemen both overseas and stateside, Service Club, Red Cross, and USO associates, and wives and relatives of servicemen. Letters relate news, activities, and experiences of those serving in World War II in the military and with those organizations, including a description of a concentration camp. Also included are Service Club records, sound recordings made by servicemen to club staff, a musical production titled “All Clear,” and an oral history on Wilson and the Service Club. 

Folder List  

Box 1 

1 Stateside correspondence, 1942-1945.

2 Stateside correspondence, n.d.

3 Overseas correspondence, 1944 July-Dec.

4 Overseas correspondence, 1945 Jan. 1-Mar. 29.

5 Overseas correspondence, 1945 Apr. 10-Apr. 12 and n.d.

 

Box 2 

6 V-Mail correspondence, 1944 Mar. 11 and n.d.

7 Postcards, 1941 Aug.-1946 July.

8 Sergeant James Mullen correspondence, 1944 Aug. 23-1945 June 4.Snapshots, and parachute silk.

9 Corporal John Murphy correspondence, 1944 Aug. 8-1945 Dec. 29.

10 Sergeant Orest Sergievsky correspondence and newspaper clipping, 1945 Jan. 17-1946 Apr. 25. 

11 R.A.F. correspondence, 1944 May 29 and n.d.

12 Tommy Noonan correspondence and pictures, 1942 Sept. 17-1945 June 2.

13 Soldier’s family correspondence, 1944 Aug. 16-1946 May 3.

14 Service Club and U.S.O. workers correspondence, 1944 Aug. 15-1946 May 8and n.d.

 

Box 3 

15 Service Club staff correspondence, 1945 Jan. 3-1946 Jan. 7 and n.d.

16 Elizabeth Wilson correspondence, pictures, and miscellaneous.

17 Elizabeth Wilson oral history, 1991.

18 Service Club records, newspaper clippings, and miscellaneous.

 

Box 4 

19 “All Clear” recordings and recordings from servicemen.

20 Publications.

21 Miscellaneous.

21a Service Club bulletin, n.d. (In oversize).

Willson, Augustus Everett (1846-1931) Papers, 1865-1921

Held by The Filson Historical Society 

Creator:  Willson, Augustus Everett, 1846-1931  

Title:  Papers, 1865-1921 

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

Size of Collection:  13 cubic feet 

Location Number:  Mss. A W742 

Scope and Content Note 

Papers consist of correspondence, speeches, other writings, scrapbooks, and newspaper clippings. Included is official correspondence, 1907-1911, containing letters on the tobacco war and the Night Riders, and Ky. and national politics; letters of congratulation on Willson’s election as governor; speeches, 1892-1919, on the Republican Party in Ky., the dedication of the Lincoln Memorial Building on the Lincoln Farm, the Progressive Republicans, and other subjects; writings, 1912-1920, on William Goebel, the League of Nations, the initiative, referendum and recall, and other subjects; a scrapbook, 1865-1869, kept by Willson at Harvard as a student; and other scrapbooks containing newspaper clippings, additional letters, commissions, invitations, programs, and materials covering Willson’s campaigns and tenure as governor. 

Correspondents include William O. Bradley, John Marshall Harlan, Benjamin Harrison, A. Lawrence Lowell, Theodore Roosevelt, William Howard Taft, Woodrow Wilson, Booker T. Washington, and Louis D. Brandeis. 

Biographical Note 

1846: Born in Maysville, Kentucky. 

1869: Graduated from Harvard University. 

1877: Married Mary Elizabeth Ekin. 

1879: Lost a race for the state Senate. 

1884: Lost a race for the U.S. House of Representatives. 

1886: Lost a race for the U.S. House of Representatives. 

1888: Lost a race for the U.S. House of Representatives. 

1892: Lost a race for the U.S. House of Representatives. 

1907-1911: Republican governor of Kentucky. 

1914: Lost the race to become a U.S. senator to J. C. W. Beckham. 

For more information consult the Kentucky Encyclopedia. 

Folder List 

Box 1 

1 Family record.

1a Portrait.

2 General correspondence, 1876.

3 General correspondence, 1880-1883.

4 General correspondence, 1884.

5 General correspondence, 1885.

6 General correspondence, 1888.

7 General correspondence, 1889.

8 General correspondence, 1890.

9 General correspondence, 1892.

10 General correspondence, 1893.

11 General correspondence, 1894.

12 General correspondence, 1895.

13 General correspondence, 1897.

14 General correspondence, 1898-1899.

15 General correspondence, 1900.

16 General correspondence, 1901.

17 General correspondence, 1903 Jan.

18 General correspondence, 1903 Feb.-Mar.

19 General correspondence, 1903 Apr.-June.

20 General correspondence, 1903 July-Aug.

21 General correspondence, 1903 Sept.

22 General correspondence, 1903 Oct.

23 General correspondence, 1903 Nov.-Dec.

24 General correspondence, 1904.

 

Box 2 

25 General correspondence, 1905.

26 General correspondence, 1906.

27 General correspondence, 1907 Jan.-Mar.

28 General correspondence, 1907 Apr.-June.

29 General correspondence, 1907 July-Aug.

30 General correspondence, 1907 Sept.-Dec.

31 General correspondence, 1908.

32 General correspondence, 1909.

33 General correspondence, 1910.

34 General correspondence, 1911.

35 General correspondence, 1912 Jan.-June.

36 General correspondence, 1912 July-Dec.

 

Box 3 

37 General correspondence, 1913.

38 General correspondence, 1914.

39 General correspondence, 1915.

40 General correspondence, 1916 Jan.-Aug.

41 General correspondence, 1916 Sept.

42 General correspondence, 1916 Oct.

43 General correspondence, 1916 Nov.-Dec.

44 General correspondence, 1917.

45 General correspondence, 1918.

46 General correspondence, 1919.

47 General correspondence, 1920.

48 General correspondence, 1921.

49 General correspondence, n.d.

 

Box 4 

50 Official correspondence, 1907 Nov. 1-18.

51 Official correspondence, 1907 Nov. 19.

52 Official correspondence, 1907 Nov. 20-30.

53 Official correspondence, 1907 Dec. 1-10.

54 Official correspondence, 1907 Dec. 11-22.

55 Official correspondence, 1907 Dec. 23-31.

56 Official correspondence, 1908 Jan.

57 Official correspondence, 1908 Feb.-Dec.

58 Official correspondence, 1909.

59 Official correspondence, 1910.

 

Box 5 

60 Official papers, 1907-1908.

61 Official papers, 1910.

62 Official papers, miscellaneous.

63 Message to the General Assembly of Kentucky, 1908. 

64 Message to the General Assembly of Kentucky, 1910 Jan. 4.

65 Message to the General Assembly of Kentucky, 1910 Feb. 14. (It was not sent).

66 Messages to the General Assembly of Kentucky, 1910 Feb. 18 and Mar. 7.

67 Parts of Messages to the General Assembly of Kentucky.

 

Box 6 

68 Official correspondence about the tobacco war and the night riders, 1907 Oct.-Dec. 

69 Official correspondence about the tobacco war and the night riders, 1907 Dec. 7-13. 

70 Official correspondence about the tobacco war and the night riders, 1907 Dec.

71 Official correspondence about the tobacco war and the night riders, 1907 Dec. 15-16. 

72 Official correspondence about the tobacco war and the night riders, 1907 Dec. 17-18. 

73 Official correspondence about the tobacco war and the night riders, 1907 Dec. 19-20. 

74 Official correspondence about the tobacco war and the night riders, 1907 Dec. 21-26. 

75 Official correspondence about the tobacco war and the night riders, 1907 Dec. 27-31. 

 

Box 7 

76 Official correspondence about the tobacco war and the night riders, 1908 Jan.

77 Official correspondence about the tobacco war and the night riders, 1908 Feb.

78 Official correspondence about the tobacco war and the night riders, 1908 Mar. 1-15. 

79 Official correspondence about the tobacco war and the night riders, 1908 Mar. 16-25. 

80 Official correspondence about the tobacco war and the night riders, 1908 Mar. 26-31. 

81 Official correspondence about the tobacco war and the night riders, 1908 Apr.

82 Official correspondence about the tobacco war and the night riders, 1908 May. 

83 Official correspondence about the tobacco war and the night riders, 1908 June.

84 Official correspondence about the tobacco war and the night riders, 1908 July-

Aug. 

85 Official correspondence about the tobacco war and the night riders, 1908 Sept.-

Oct. 

86 Official correspondence about the tobacco war and the night riders, 1908 Nov.

87 Official correspondence about the tobacco war and the night riders, 1908 Dec.

 

Box 8 

88 Official correspondence about the tobacco war and the night riders, 1909 Jan.-Oct. 

89 Official correspondence about the tobacco war and the night riders, 1909 Nov.

90 Official correspondence about the tobacco war and the night riders, 1909 Dec.

91 Official correspondence about the tobacco war and the night riders, 1910 Jan.-

Feb. 

92 Official correspondence about the tobacco war and the night riders, 1910 Mar.-Apr. 

93 Official correspondence about the tobacco war and the night riders, 1910 May. 

94 Official correspondence about the tobacco war and the night riders, 1910 June.

95 Official correspondence about the tobacco war and the night riders, 1910 July.

96 Official correspondence about the tobacco war and the night riders, 1910 Aug.

97 Official correspondence about the tobacco war and the night riders, 1910 Sept.-Dec. 

98 Official correspondence about the tobacco war and the night riders, 1911 Jan.-Feb. 

99 Official correspondence about the tobacco war and the night riders, 1911 Mar.

100 Official correspondence about the tobacco war and the night riders, 1911 Apr.-Dec. 

101 Official correspondence about the tobacco war and the night riders, n.d.

102 Newspaper clippings about the tobacco war and the night riders.

102 Letters, affidavits, and petition for a pardon in the case of Henry Wilson who was indicted in Caldwell Circuit Court, 1908 June, for manslaughter in killing Orbie Nabb, 1908-1911. 

 

Box 9 

103 Correspondence: Congratulations on election as governor of Ky., 1907 (A).

104 Correspondence: Congratulations on election as governor of Ky., 1907 (B).

105 Correspondence: Congratulations on election as governor of Ky., 1907 (C).

106 Correspondence: Congratulations on election as governor of Ky., 1907 (D).

107 Correspondence: Congratulations on election as governor of Ky., 1907 (E-F).

108 Correspondence: Congratulations on election as governor of Ky., 1907 (G).

109 Correspondence: Congratulations on election as governor of Ky., 1907 (H).

110 Correspondence: Congratulations on election as governor of Ky., 1907 (I-J).

111 Correspondence: Congratulations on election as governor of Ky., 1907 (K).

112 Correspondence: Congratulations on election as governor of Ky., 1907 (L).

113 Correspondence: Congratulations on election as governor of Ky., 1907 (M).

114 Correspondence: Congratulations on election as governor of Ky., 1907 (N-O).

115 Correspondence: Congratulations on election as governor of Ky., 1907 (P).

116 Correspondence: Congratulations on election as governor of Ky., 1907 (R).

117 Correspondence: Congratulations on election as governor of Ky., 1907 (S).

118 Correspondence: Congratulations on election as governor of Ky., 1907 (T).

119 Correspondence: Congratulations on election as governor of Ky., 1907 (U-V).

120 Correspondence: Congratulations on election as governor of Ky., 1907 (W).

121 Correspondence: Congratulations on election as governor of Ky., 1907 (Y).

 

Box 10 

122 Address at the Republican rally at the Wonderland, Louisville, Ky., 1892 Nov.5.

123 Addresses, 1899-1904. 

123a Speech at Maysville, 1907 Aug. 20.

124 1911 memorandum for speech at the close of his administration.

125 Address, 1911 Nov. 9, at the dedication of the Lincoln Memorial Building at the Lincoln Farm. 

126 Addresses, 1912.

127 Address, 1912 Feb. 28, in memory of Justice John Marshall Harlan.

128 Addresses, 1913.

129 Addresses, 1914.

130 Addresses, 1916.

131 Addresses, 1919.

132 Addresses, n.d.

132a Draft of portions of Willson’s message to the General Assembly, 1910 Jan. 28. 

132b Draft of portions of Willson’s message to the General Assembly, 1910 Feb. 24. 

132c Draft of portions of Willson’s messages to the General Assembly, 1910. 

132d Statement of the governor’s objections to House Bill no. 250 granting pensions to disabled indigent Confederate soldiers, sailors, and their widows, 1910 Mar. 17. 

133 The initiative, referendum, and recall, ca. 1912. 

134 Memorial notice of Frank Davis Millet, 1912.

135 Writings, 1913.

136 Writings, 1917.

137 Article on the League of Nations, 1920. 

138 Writings, n.d.

 

Box 11 

139 Patents, 1905.Facsimile of a patent application of Abraham Lincoln, 1849 Mar. 10.

140 Registration certificates, 1905-1919.

141 Diploma as Doctor of Laws from Berea College, 1908 June 3.

142 Commission as a delegate to represent Ky. at the National Conference of Charities and Corrections, 1913 May 14.

143 Record of expenses of his campaign for the U.S. Senate, 1914.

144 Miscellaneous papers. 

145 Printed matter: invitations, programs, etc., 1874-1912.

146 Printed matter: invitations, programs, etc., 1913-1915.

147 Printed matter: invitations, programs, etc., 1916.

148 Printed matter: invitations, programs, etc., 1917.

149 Printed matter: invitations, programs, etc., 1918.

150 Printed matter: invitations, programs, etc., 1919-1930.

151 Printed matter: invitations, programs, etc., n.d.

152 Campaign posters.

 

Box 12 

153 Newspaper clippings, 1862-1872.

154 Newspaper clippings, 1884.

155 Newspaper clippings, 1890.

156 Newspaper clippings, 1907.

157 Newspaper clippings, 1908.

158 Newspaper clippings, 1910-1911.

159 Newspaper clippings, 1912.

160 Newspaper clippings, 1914.

161 Newspaper clippings, 1915.

161a Newspaper clippings, 1916 Feb. 13, from the Courier-Journal about George Montgomery Davie.

162 Newspaper clippings, 1917.

162aNewspaper clippings, 1917.

163 Newspaper clippings, 1918.

164 Newspaper clippings, 1919.

165 Newspaper clippings, 1920.

166 Newspaper clippings, n.d.

167 Pictures.

 

Box 13 

168 Printed matter concerning Willson’s relations with Harvard University, 1897-1904. 

169 Printed matter concerning Willson’s relations with Harvard University, 1912-1915. 

170 Printed matter concerning Willson’s relations with Harvard University, 1916. 

171 Printed matter concerning Willson’s relations with Harvard University, 1917. 

172 Printed matter concerning Willson’s relations with Harvard University, 1919. 

173 Printed matter concerning Willson’s relations with Harvard University. Announcements of deaths of members of the class of 1869. 

174 Printed matter concerning Willson’s relations with Harvard University. Memorial notices of members of the class of 1869. 

 

pkg. 1 Scrapbook, 1873-1886. 

pkg. 2 Scrapbook, 1886-1888. 

pkg. 3 Scrapbook, 1888 May-Dec. 

pkg. 4 Scrapbook, 1888-1891. 

pkg. 5 Scrapbook, 1880 containing copies of political addresses, 1880 and 1892. 

pkg. 6 Scrapbook, 1892-1895. 

pkg. 7 Scrapbook, 1899-1901. 

pkg. 8 Scrapbook, 1901-1904. 

pkg. 9 Scrapbook, 1904 Apr.-1907 June. 

pkg. 10 Scrapbook, 1907 May-Oct. 

pkg. 11 Scrapbook, 1907 June-Aug. 

pkg. 11a Scrapbook of newspaper clippings accompanied by loose clippings and miscellaneous notes by Willson on his campaign for governor in 1907 and the municipal election in Louisville in 1905. 

pkg. 12 Scrapbook, 1907 Aug.-1908 Jan. 

pkg. 13 Scrapbook, 1907 Dec.-1908 Jan. 

pkg. 14 Scrapbook, 1908 July-1909 Jan. 

pkg. 15 Scrapbook, 1908 Jan.-June. 

pkg. 16 Scrapbook, 1909 Feb.-1910 Apr. 

pkg. 17 Scrapbook, 1910 Apr.-1911 Apr. 

pkg. 18 Scrapbook, 1911 Apr.-Nov. 

pkg. 19 Scrapbook, 1911 Nov.-1913 Dec. 

pkg. 20 Scrapbook, 1914 Jan.-Nov. 

pkg. 21 Scrapbook, 1914 Nov.-1917 Jan. 

pkg. 22 Scrapbook, 11865-1869, kept while a student at Harvard. 

Willis, John P. Papers, 1831-1867 

Held by The Filson Historical Society 

Creator:  Willis, John P.  

Title: Papers, 1831-1867 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A W741 

Scope and Content Note 

Papers include correspondence, 1831-1860, regarding business matters; articles of agreement, 1840, concerning the Blue Ball Tavern; licenses, 1842-1862, for his hotel and tavern; receipts, 1851-1866; agreements, 1845-1847, regarding the sale of hogs; estate and land records; and an account book, 1857-1859, containing medical cures for animals. 

Folder List  

Box 1 

1 Correspondence, 1831 Nov. 25-1845 Dec. 11.

2 Correspondence, 1846 Jan. 27-1860 May 16.

3 Licenses, 1842-1862, to operate a tavern, hotel, and to sell liquor.

4 Receipts, 1851-1866.

5 Agreements, 1845-1847, for the sale of hogs.

6 Promissory notes, 1861-1864.

7 Notice to Wills of a law suit being filed against him, 1843 Jan. 4.

8 Documents, 1851-1867, pertaining to Wills’ administration of the estate of Washington Wills.

9 Articles of agreement concerning the Blue Ball Tavern, 1840 Jan. 4 and 10.

10 Mary Wills: list of property sold, 1855 Feb. 9.

11 Agreements in the sale of hogs, 1845-1847.

12 Promise of delivery, Thomas Byrd to J. P. Wills, 1848 Apr. 15.Promissory note of Samuel Haydon and Jeff Halley to W. Wilson and W. Conner, 1858 May 15. 

13 Miscellaneous.

14 Account book, 1857-1859, containing cures for animals.