Archives

Wallace, Tom (1874-1961) Papers, 1925-1960

Held by The Filson Historical Society 

Creator:  Wallace, Tom, 1874-1961 

Title:  Papers, 1925-1960 

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

Size of Collection:  23 cubic feet 

Location Number:  Mss. A W194b 

Scope and Content Note 

Collection includes the correspondence, speeches, reports, articles, and other materials of Tom Wallace, editor of The Louisville Times from 1930-1948. Wallace also garnered national attention as a conservationist and as a promoter of better relations between the Americas. He served as president or chairman of a number of national organizations including: the Izaak Walton League of America, the National Conference of State Parks, the Inter-American Press Association, and the American Society of Newspaper Editors. The bulk of the material in the collection deals with conservation, Latin American relations, and journalism, although there is ample material on World War II, race relations, and 20th century Louisville history as well. Correspondents include: prominent conservationists, Secretaries of the Interior, Directors of the National Park Service, Members of Congress, journalists, and local and national politicians. 

The collection is arranged chronologically and a detailed calendar/finding aid is available. 

Wallace originally stapled or pinned packets of correspondence together by subject and sometimes by individual. This arrangement has been preserved for the most part. As a result, packets of correspondence are filed chronologically by the date on the top letter, but may include letters from other dates. Dates listed in the chronological finding aid correspond to the dates under which materials are filed in the collection, not necessarily the exact dates of the letters. 

Biographical Note 

Tom Wallace 

  • 1874 Born November 16 in Hurricane, Crittenden County, Kentucky to Tom Wallace and Mary Stuart (Dade) Wallace; Educated at Sampson’s Academy, Shelbyville; Weaver’s Business College, Louisville; Randolph-Macon College, Ashland, Va. 
  • 1900 Took an unsalaried reporting job at The Louisville Times writing “Little Dramas of the Police Court” and later held a series of brief jobs at the St. Louis Republic, and Louisville Evening Post 
  • 1905 Joined The Louisville Times editorial staff at the request of then editor Henry Watterson 
  • 1910 Married Augusta French of Philadelphia, heiress to the Smith-Kline-French pharmaceutical fortune 
  • 1923 Became head of The Louisville Times Editorial page. 
  • 1925-1930 Conducted an editorial crusade and gave speeches throughout the state in order to preserve Cumberland Falls from the construction of a hydroelectric dam 
  • 1930 Became editor of the Times 
  • 1934 Received the Pugsley Silver Medal from the American Scenic and Historical Preservation Society for outstanding leadership in the preservation of Cumberland Falls 
  • 1937 Received an honorary degree from the University of Louisville 
  • 1940-1941 Served as President of the American Society of Newspaper Editors 
  • 1942-1945 Elected Director of the Izaak Walton League of America 
  • 1943 Elected vice president of the International Pan-American Press Congress 
  • 1944 Elected vice president of the American Planning and Civic Association; appointed to the National Parks Service Advisory Board by Harold Ickes, Secretary of the Interior 
  • 1945 Elected president of the Inter-American Press Association; received the Maria Moors Cabot Award for contributing to international friendship among the Americas 
  • 1946 Elected president of the Izaak Walton League of America 
  • 1948 Retired from The Louisville Times and became Editor Emeritus 
  • 1951 Became honorary lifetime president of the Inter-American Press Association 
  • 1956 The Tom Wallace Chair of Conservation established at the University of Louisville 
  • 1961 Died in Prospect, Kentucky on June 5. 

See the Louisville Encyclopedia for additional information 

Folder List 

***See PDF Calendar/Folder Inventory [click to open PDF]

Wallace, Paul Maclellan (1900-1972) Papers, 1914-1934 (bulk: 1924-1926)

Held by The Filson Historical Society 

Creator:  Wallace, Paul Maclellan, 1900-1972 

Title:  Papers, 1914-1934 (bulk: 1924-1926) 

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 W193 

Scope and Content Note 

Letters of Canadian Paul “Mac” Maclellan Wallace to his mother discuss his daily life in Louisville, including his banking and sales jobs; members of the Ballard family, including Samuel Thruston Ballard, Sunshine Harris Ballard, and Mary and David Morton; the Ballards’ Lansdowne estate; and Louisville social life. The Wallaces were cousins of the Ballards, and Wallace moved from Canada to Louisville to work for the Ballard & Ballard flour mill. Wallace often stayed at Lansdowne, and through the Ballards he met and socialized with many of Louisville’s elite. 

Biographical Note 

Paul “Mac” Maclellan Wallace was born 17 September 1900 in Canaan, Nova Scotia. He was the only child of Burpee Witter Wallace (1868-1946) and Mary Harding Fitch Wallace (1871-1957) of Wolfville, Nova Scotia. 

Wallace was a third cousin of Sunshine Harris Ballard, who wrote to Wallace’s mother in the early 1920s suggesting that Wallace move to Louisville to work for the Ballard & Ballard flour mill. Wallace moved to Louisville in summer 1924 and found work at the newly founded Banker’s Trust Company. He began working for Ballard & Ballard in the sales department in spring 1925. He was a frequent guest at Lansdowne, the Ballard estate in Glenview. 

Wallace married Virginia Vera Wilson (1905-1996) in July 1930. Their daughter Mary was born in June 1935. Wallace continued to work for Ballard & Ballard and stayed on after the company was sold to Pillsbury. He retired in 1965. He died of cancer on 6 September 1972 and is buried in Cave Hill Cemetery. 

For more information, see enclosed biographical statement prepared by Wallace’s daughter Mary Wallace Davidson. 

Folder List 

  1. Correspondence, July-September 1924
  2. Correspondence, October-December 1924
  3. Correspondence, January-July 1925
  4. Correspondence, August-December 1925
  5. Correspondence, January-February 1926
  6. Correspondence, March-May 1926, October 1929
  7. Miscellaneous items, 1914, 1926, 1929, 1934

Subject List 

Ballard, Charles Thruston, 1850-1918 

Ballard, Samuel Thruston, 1855-1926 

Ballard, Sunshine Harris, 1861-1938 

Ballard & Ballard Co. (Louisville, Ky.) 

Ballard family 

BancoKentucky (Louisville, Ky.) 

Banks and banking – Kentucky – Louisville 

Birmingham (Ala.) – Description and travel 

Breaux, C. Ballard, 1901- 

Electric railroad accidents 

Fashion 

Florida – Description and travel 

Homestead (Hot Springs, Va.) 

Hotels – Southern States 

Lansdowne (Louisville, Ky.) 

Letterheads 

Louisville (Ky.) – Politics and government 

Louisville (Ky.) – Social life and customs – 20th century 

Lynchburg (Va.) – Description and travel 

Mammoth Cave (Ky.) 

Marie, Queen, consort of Ferdinand I, King of Romania, 1875-1938 

Morton, David 

Morton, Mary Ballard 

Morton, Thruston B. (Thruston Ballard), 1907-1982 

Norfolk (Va.) – Description and travel 

Tornadoes – Kentucky 

Visiting cards 

Winston-Salem (N.C.) – Description and travel 

Wallace Family Papers, 1764-1884

Held by The Filson Historical Society 

Creator:  Wallace Family 

Title:  Papers, 1764-1884 

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 W194 

Scope and Content Note 

Papers include correspondence, 1764-1785, discussing family matters, the Revolutionary War, and early Ky.; wills of Dr. James Wallace and John Wallace; land and legal records; records, 1819-1829, of slaves belonging to the estate of Thomas Wallace; papers of Arthur Hooe Wallace, commission merchant at New Orleans and later resident of Louisville, Ky., including letters, 1829-1832, to his brother, William Wallace, in Culpepper County, Va., and letters, 1834-1860, to Arthur Hooe Wallace about business and family matters; accounts, 1835-1837, 1858; bills of lading for tobacco and general merchandise shipped to and by Arthur Hooe Wallace on Mississippi and Ohio River steamboats, 1834-1835; insurance policies on boats and cargoes, 1834-1835; Crittenden County, Ky., land papers, 1839, 1857, 1867; correspondence, 1860-1865, of Lieutenant Thomas Wallace, 6th Kentucky Cavalry, Morgan’s Brigade, C.S.A., with his parents, Mr. and Mrs. Arthur Hooe Wallace, and with his brother and sisters, while serving in the army and as a prisoner of war at Camp Chase and Johnson’s Island, Ohio; letters to Thomas Wallace, 1866-1884; notes and plats of surveys of land for him in Crittenden County, Ky., 1867; genealogical records of the Wallace family and the allied Brown, Dade, Hart, and Preston families; and a store ledger, 1783-1784, of Alexander Dick of Spotsylvania County, Va. 

Folder 20 of this collection has been digitized and is available as a PDF in the folder list below.

Folder List 

Box 1 

1 Chart of the Wallace and allied families. Family record.

1a Indenture of Michael Wallace of Scotland, 1734 Mar. 18. (Photostat).

2 Birth and death records.

3 Records from the family prayer book of Dr. Gustavus Brown. 

4 Excerpt from the will of Dr. Gustavus Brown, 1775. 

5 Letter from William Wallace to Dr. Michael Wallace, 1764 Sept. 15.

6 Extract from the will of Dr. Michael Wallace, 1814.

7 Letter from Gustavus Brown Wallace to Dr. James Wallace, 1773 July 27. 

8 Letter from Gustavus Brown Wallace to Michael Wallace, 1775 June 29. 

9 Letter from Dr. James Wallace to Michael Wallace, 1777 Oct. 12.

10 Letter from Dr. James Wallace, 1778 Sept. 15.

11 Notes of Dr. James Wallace about the treatment of Revolutionary War soldiers who suffered with fever, ca. 1780.

12 William Scott letter to Dr. James Wallace, 1785 June 26.

13 Will of Dr. James Wallace, 1790 Dec. 10.

14 Land grant of Dr. James Wallace for 6000 acres of land on the Ohio River and Parroquette Creek, 1806 July 28. 

15 Plat and survey of land belonging to William Brown Wallace in Crittenden County, Ky., ca. 1806.Petition to Congress about his Revolutionary War service, 1832. 

16 Michael Wallace, William B. Wallace, and John Wallace v. Lucinda Wallace et al., 1807.

17 John Wallace will, 1826 Jan. 3.(Copy).

18 Deed to John H. Wallace and others for land in Livingston County, Ky., 1834Jan. 20.

19 Deed to Evey Yager, for land in Culpepper County, Va., 1792 Feb. 26. 

20 Records of slaves belonging to the estate of Thomas Wallace, 1819-1829.Report of commissioners in case of James B. Wallace et al. v. Mary Wallace et al., 1830. [CLICK TO ACCESS PDF]

21 Deed to Henry B. Wallace for land in Livingston County, Ky., 1826 Oct. 26.

22 Two grants of land to Robert Kirk by the state of Va. for land on the Ohio River and in Livingston County, Ky., 1826 Sept. 20.

23 Deed of William Wallace for land in Livingston County on the Ohio River, 1836June 24.

24 Letter from James B. Wallace to Thomas Henry Wallace, 1855 July 13.

25 Notes of survey for Thomas Wallace for land in Crittenden County, Ky., 1867Jan. 8.Plat of surveys for Thomas Wallace for land in Crittenden County, Ky., 1870 May 11. 

26 Proceedings in the case of Horace F. Walworth, v. William B. Patton, 1834 Feb.22.

27 Land patent to Charles Brownfield for land in the Illinois Territory, 1818 Sept.30.

28Anaccount of travel in India. 

29 Note from P. Norvellto Lucien Dade, 1837 Dec. 6. 

30 Correspondence from Letitia Preston Wallace to her daughters, 1863-1865. Will of Letitia Preston Wallace, 1866 July 8. 

31 Letter from Robert Crittenden to Dr. C. P. Blackburn, 1820 Apr. 29.Letter from William H. Chase to Letitia P. Hart, 1826 Sept. 3. 

 

Box 2 

32 Correspondence from Arthur H. Wallace to William Wallace, 1829-1830. 

33 Correspondence from Arthur H. Wallace to William Wallace, 1831-1832. 

34 Correspondence to Arthur H. Wallace, 1834. 

35 Correspondence to Arthur H. Wallace, 1835 Feb.-June. 

36 Correspondence to Arthur H. Wallace, 1835 July-Nov. 

37 Correspondence to Arthur H. Wallace, 1836-1861. 

38 Arthur H. Wallace accounts, 1835-1858.

39 Arthur H. Wallace bills of lading, 1834-1835.

40 Arthur H. Wallace insurance policies on boats and cargoes, 1834-1835.

41 Arthur H. Wallace Crittenden County, Ky. land papers, 1857-1867.

42 Arthur H. Wallace Livingston County, Ky. land papers. Processioner’s report on 1000 acres of land on the Ohio River, 1839 Nov. 13. 

43 Arthur H. Wallace record of membership in the Presbyterian Church, 1872 July27.

44 Thomas Wallace correspondence, 1856-1862.

45 Thomas Wallace correspondence with his family while a prisoner of war, 1863. 

46 Thomas Wallace correspondence with his family while a prisoner of war, 1864. 

47 Thomas Wallace correspondence with his family while a prisoner of war, 1865. Discharge of Thomas Wallace from military prison at Johnson’s Island, 1865 June 11 and oath of allegiance to the U.S. 1865 June 11. 

48 Thomas Wallace correspondence, 1866-1884.

48a Photograph of Thomas Wallace.

48b Letter to Mary H. Wallace from Letitia Hart Wallace, 1866 Feb. 1. Letter to Mary H. Wallace form William Wallace, Feb. 2. 

 

Box 3 

49 Genealogy of the Dade family and miscellaneous Dade family materials.

50 Genealogical history of the Hart family of Ky., 1840.

51 Memoranda of the Preston family.

52 Genealogy of the Preston family.

53 Commission of Major William Preston, 1758 Sept. 30.(Photograph).Nathaniel Hart commission as Captain in the Orange Regiment of Militia, 1771; Dec. 5 1771. (Photograph). 

54 Letter to on the history of the Wallace and Dade families.

55Letterfrom Tom Wallace to Mary Verhoeff. 

56 Alexander Dick ledger, 1783-1784. 

Wagner, Sallie Brown McCampbell (1841-1881) Papers, 1854-1890

Held by The Filson Historical Society 

Creator:  Wagner, Sallie Brown McCampbell, 1841-1881 

Title:  Papers, 1854-1890 

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 W135 

Scope and Content Note 

Papers include correspondence, 1863-1890, concerning personal matters of Wagner and her second husband, Dr. Lewis Clark Wagner, whom she married in 1880, and letters from Russell Cecil, a Nicholasville Sunday School teacher, while overseas. Diaries for the years 1857, 1859, 1861-1862, 1866, 1877, 1879, and 1880 kept by Wagner, record school days at Jessamine Female Institute, social life in Nicholasville, personal thoughts on love, religious practices, local Civil War news and her perceptions of the soldiers, her years as a widow having to board with different family members and friends in Thomasville, Ga., and her courtship and marriage to Nicholasville physician Lewis Clark Wagner. A diary, 1856, kept by Amanda Lindsay, contains a young woman’s thoughts and some poetical verse on love and the sorrow of life. Other materials includes receipts; a bank account book; canceled checks; genealogical data on the Brown family; a Civil War pass belonging to her first husband, James A McCampbell, adjutant of the 20th Kentucky Volunteer Infantry; accounts for McCampbell’s horse farm; Wagner’s household and boarding accounts while the widow McCampbell; lecture notes on the subject of physical geography taken by James McCampbell at Princeton; and a friendship album belonging to Wagner before she was married. 

Folder List 

Box 1 

1 Correspondence, 1863-1890.

2 Receipts, bank account book, and canceled checks, 1864-1881

3 Genealogical data on the Brown family and miscellaneous items.

4 Diary, 1856. 

5 Diary, 1857. 

6 Account book, 1866

7 Diary, 1878. 

8 Diary, 1879. 

9 Diary, 1880. 

10 Account book.

11 Account book.

12 Account book.

13 Notes on physical geography kept by James A. McCampbell. 

14 Friendship album

Viars Family Papers, 1861-ca. 1913

Held by The Filson Historical Society 

Creator:  Viars Family 

Title:  Papers, 1861-ca. 1913 

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 V618 

Scope and Content Note 

Letters of the three Viars brothers written while serving in the 7th Ohio Cavalry in the Civil War. They describe the everyday life of a soldier as well as the fighting done by the unit. The battles of Atlanta Ga., Selma, Ala. And Knoxville, Tenn. Are talked about in some detail. Also includes a circular specifying the qualifications for medical service. 

Biographical Note 

The three Viar brothers, Gideon, James and David were farmers from Gallia County Ohio, near Addison. They join the Ohio 7th Cavalry during the Civil War. They participate in fighting in Kentucky, Tennessee, Georgia and Alabama. James is killed in the fighting near Knoxville, Tennessee in December 1863. David deserts the Army after the death of his brother. Gideon also takes a “French Leave” for five months but returns to finish his service until the end of the war. After the war, Gideon returns to Ohio. 

Folder List 

Folder 1: Correspondence 1861 – May 1863. 

Folder 2: Correspondence June 1863 – December 1863. 

Folder 3: Correspondence February 1864 – December 1864. 

Folder 4: Correspondence January 1865 – circa 1913. 

Folder 5: Miscellaneous Papers. 

Veteran Volunteer Firemen’s Association Records, 1838-1922

Held by The Filson Historical Society 

Creator:  Veteran Volunteer Firemen’s Association 

Title:  Records, 1838-1922 

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

Size of Collection:  7.5 cubic feet 

Location Number:  Mss. BM L888fv 

Scope and Content Note 

Includes records of the Washington Independent Fire Co., No. 7, the Jefferson Hose Co.; Hope Fire Co.; and the Mechanic Fire Co., No. 1. Their records span the years, 1838-1860, and consist of minute books, roll books, and accounts. Records, 1852-1922, of the Veteran Volunteer Firemen’s Association include roll books; accounts; minute books; lists of surviving members of old fire companies; visitors’ registers; invoices and receipts; miscellaneous printed material; and accounts of the organization of Richmond, Virginia’s and New Orleans, Louisiana’s fire departments. 

Folder List 

Box 1 

1 Washington Independent Fire Co., No. 7 correspondence, 1842-1859.

2 Washington Independent Fire Co., No. 7 receipted bills, 1839 Mar. 8-1841 Dec.30.

2a Washington Independent Fire Co., No. 7 receipted bills, 1842 Jan. 1-1844 Feb.2.

3 Washington Independent Fire Co., No. 7 receipted bills, 1844 Dec. 4-1851 Oct.8.

4 Washington Independent Fire Co., No. 7 receipted bills, 1852 Jan. 1-1852 Nov.3.

5 Washington Independent Fire Co., No. 7 receipted bills, 1853 Jan. 1-1853 Nov.17.

6 Washington Independent Fire Co., No. 7 receipted bills, 1854 Jan. 18-1855 Sept.1.

7 Washington Independent Fire Co., No. 7 receipted bills, 1856 Jan. 1-Dec. 1.

8 Washington Independent Fire Co., No. 7 receipted bills, 1857 Jan. 1-1858 Dec.13.

9 Washington Independent Fire Co., No. 7 Constitution of Mechanical Library Association of Mechanical Fire Co., Baltimore, Md., 1856 Sept. 10.

10 Washington Independent Fire Co., No. 7 miscellaneous materials.

 

Box 2 

11 Washington Independent Fire Co., No. 7 documents relating to management of the company, 1846 Oct. 10-1853 Sept. 17.

12 Washington Independent Fire Co., No. 7 documents relating to management of the company, 1854 Jan. 4- Dec. 7.

13 Washington Independent Fire Co., No. 7 documents relating to management of the company, 1855 Jan. 31-Dec. 15.

14 Washington Independent Fire Co., No. 7 documents relating to management of the company, list of magazines in Washington Library Association, 1856 Feb. 5-Dec. 4.

15 Washington Independent Fire Co., No. 7 documents relating to management of the company, 1857 Jan. 19-Dec. 28.

16 Washington Independent Fire Co., No. 7 documents relating to management of the company, 1858 Jan. 4- 1860 Apr. 6.

16a Washington Independent Fire Co., No. 7 committee and officers reports, 1843 May-1854 Dec. 

16b Washington Independent Fire Co., No. 7 committee and officers reports, 1855 Oct.-1859 Jan. 

17 Washington Independent Fire Co., No. 7 letters of resignation, 1854 Jan. 4-Nov. 4.

 

Box 3 

18 Veteran Volunteers Firemen’s Association correspondence, 1900 July 14-1901Sept. 8.

19 Veteran Volunteers Firemen’s Association committee reports, 1900-1901.

20 Veteran Volunteers Firemen’s Association receipted bills, 1900 Jan. 5- June 30.

21 Veteran Volunteers Firemen’s Association receipted bills, 1900 July 1-Nov. 1.

22 Veteran Volunteers Firemen’s Association receipted bills, 1901 Jan. 3-June 20.

23 Veteran Volunteers Firemen’s Association receipted bills, reports, list of members, 1914 Aug. 1-1919 Aug. 16.

24 Veteran Volunteers Firemen’s Association list of hat sizes, 1900-1901.

25 Veteran Volunteers Firemen’s Association records: American Eagle Fire Co.,1855; Jefferson Fire Co., n.d.; Union Fire Co., 1843; and United Fire Co., 1856. 

26 Silver badge of Henry A. Sinking, engine driver of Steam Fire Dept., No. 4,1861 Jan.

27 Veteran Volunteers Firemen’s Association miscellaneous printed matter.

 

Box 4 

1 Washington Independent Fire Co., No. 7 index book, n.d.

2 Washington Independent Fire Co., No. 7 subscription list for new engine, 1849and other accounts, 1855.

3 Washington Independent Fire Co., No. 7 minutes, 1857-1860.

4 Washington Independent Fire Co., No. 7 roll, accounts, locations of fires, 1838-1842.

5 Washington Independent Fire Co., No. 7 roll book, members and honorary members, 1842-1859.

6 Washington Independent Fire Co., No. 7 roll in 1845; records of members and locations of fires.

7 Washington Independent Fire Co., No. 7 roll book and dates of fires, 1853 Dec.-1857 Apr.

8 Washington Independent Fire Co., No. 7 roll book, 1855 Oct.-1858 Sept.

9 Washington Independent Fire Co., No. 7 roll book, 1859 Mar. 3-Sept. 1.

10 Washington Independent Fire Co., No. 7 certificate of membership, 184?andnewspaper clippings with a list of donors for a new fire engine. 

11 Washington Independent Fire Co., No. 7 check book with receipted stubs,1849 Apr. 5-1855 Apr. 11.

12 Washington Independent Fire Co., No. 7 treasurer’s receipts, 1851 Apr. 2-1854Dec. 7.

13 Washington Independent Fire Co., No. 7 secretary’s report on members; fires,1839 Mar. 7-1857 Jan. 1.

13a Washington Independent Fire Co., No. 7 rough minute book, 1849 Apr. 5-1852 June 23.

13b Veteran Volunteer Firemen’s Association minute book, 1895 Nov. 21-1901Dec. 5. Also includes constitution and by-laws.

13c Washington Independent Fire Co., No. 7 record book, 1838 May 16-1852Nov. 25.

13d Washington Independent Fire Co., No. 7 record book, 1852 Dec. 2-1860Mar. 8.

14 Jefferson Hose Co. account book, 1847-1848.

15 Jefferson Hose Co. roll book, 1857.

15a Jefferson Hose Co. No. 7 minute book, 1856 July 11-1858 Jan. 15.

16 Mechanic Fire Co. No. 1 roll book, 1853 Apr.-1857 Dec. 4.

16a Mechanic Fire Co. No. 1 minute book including records of fires, 1846 Nov. 30-1858 June 2.

17 Veteran Volunteer Firemen’s Association minute book, 1911-1921.

17a Veteran Volunteer Firemen’s Association records, 1852-1903.

17b Veteran Volunteer Firemen’s Association minute book, 1902-1911.

18 Veteran Volunteer Firemen’s Association roll book, 1895-1903.

19 Veteran Volunteer Firemen’s Association roll book, 1897-1908.

20 Veteran Volunteer Firemen’s Association roll book, 1897-1910.

21 Veteran Volunteer Firemen’s Association roll book, 1900-1920

22 Veteran Volunteer Firemen’s Association list of surviving members of fire companies, 1909.

23 Veteran Volunteer Firemen’s Association visitors’ register, 1908-1911.

24 Veteran Volunteer Firemen’s Association visitors’ register, 1919-1922.

25 Veteran Volunteer Firemen’s Association receipts and disbursements, 1900-1920.

26 Veteran Volunteer Firemen’s Association bills, 1900-1916.

27 Veteran Volunteer Firemen’s Association bills, 1903-1915.

Verhoeff, Mary (ca. 1871-1962) Papers, 1907-1960

Held by The Filson Historical Society 

Creator:  Verhoeff, Mary, ca. 1871-1962 

Title:  Papers, 1907-1960 

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

Size of Collection:  5.33 cubic feet 

Location Number:  Mss. A V514 

Scope and Content Note 

Papers include correspondence, 1907-1960, discussing Verhoeff’s research interests; club memberships; and miscellaneous material. The bulk of the collection is composed of her articles, essays, and speeches regarding early Louisville, Portland, and Shippingport; Louisville newspapers; canal companies; shipping on the Ohio and Mississippi rivers; ships and shipbuilding; salt production; and coal mining. 

Biographical Note 

Mary Verhoeff was born in Louisville, Ky. about 1871. She graduated from Vassar College in 1895, later receiving a masters degree from Columbia University in 1914. Verhoeff was vice president of the Filson Club with which she was affiliated for thirty-three years. She wrote a number of articles which were published by the club. She also wrote The Kentucky Navigations and The Kentucky Mountains. She died in Louisville in 1962 and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Correspondence, 1907-1911.

2 Correspondence, 1912-1916.

3 Correspondence, 1917-1921.

4 Correspondence, 1922-1933.

5 Correspondence, 1934-1936.

6 Correspondence, 1937.

7 Correspondence, 1938-1939.

8 Correspondence, 1940-1943.

9 Correspondence, 1944-1945.

 

Box 2 

10 Correspondence, 1946-1947.

11 Correspondence, 1948.

12 Correspondence, 1949.

13 Correspondence, 1950.

14 Correspondence, 1951.

15 Correspondence, 1952.

16 Correspondence, 1953.

17 Correspondence, 1954.

18 Correspondence, 1955.

19 Correspondence, 1956-1958.

20 Correspondence, 1959.

21 Correspondence, 1960.

 

Box 3 

22 Article: “Early Louisville Newspapers, 1800-1830,” p. 1-44.

23 Article: “Early Louisville Newspapers, 1800-1830,” p. 45-63.

24 Article: “Early Louisville Newspapers, 1800-1830.”

25 Article: “Early Louisville Newspapers, 1800-1830,” p. 64-73.

26 Article: “Early Louisville Newspapers, 1800-1830,” p. 74-84.

27 Article: “Early Louisville Newspapers, 1800-1830.”

28 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 1-8.

 

Box 4 

29 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 9-13.

30 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 14-17.

31 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 18-21.

32 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 30-58.

33 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 59-60.

34 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 62-63.

35 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 63 II-63V.

35 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 63V-63VIII.

 

Box 5 

37 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 63IX-63CBV.

38 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 63XC-63XIV.

39 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 63XV-64K.

40 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 64IIIA-64C.

41 Article: “Early Louisville Newspapers, 1800-1830,” footnotes to p. 64D-64VO.

42 Article: “Early Louisville Newspapers, 1800-1830.”

43 Article: “Early Louisville Newspapers, 1800-1830.”

44 Article: “Early Louisville Newspapers, 1800-1830.”

45 Article: “Early Louisville Newspapers, 1800-1830.”

 

Box 6 

46 Article: “Early Louisville Newspapers, 1800-1830.”

47 Article: “Early Louisville Newspapers, 1800-1830.”

48 Article: “Early Louisville Newspapers, 1800-1830.”

49 Article: “Early Louisville Newspapers, 1800-1830.”

50 Article: “Early Louisville Newspapers, 1800-1830,” notes.

51 Article: “Early Louisville Newspapers, 1800-1830,” notes.

52 Article: “Early Louisville Newspapers, 1800-1830,” notes.

53 Article: “Early Louisville Newspapers, 1800-1830,” notes.

 

Box 7 

54 Article: “Early Louisville Newspapers, 1800-1830,” miscellaneous footnotes.

55 Article: “Louisville’s First Newspaper: The Farmers Library.”

56 Article: “Louisville’s First Newspaper: The Farmers Library.”

57Article: “Early Louisville.”

58 Exploration of the Ohio River, ports at Louisville, etc.

59 Exploration of the Ohio River, ports at Louisville, etc.

60 Exploration of the Ohio River, ports at Louisville, etc.

61 Exploration of the Ohio River, ports at Louisville, etc.

62 Steamboats and navigation on the Ohio River.

63 Notes on barges, exploration, the fur trade, etc.

 

Box 8 

64 Notes on barges, exploration, the fur trade, etc.

65 Portland.

66Shippingport.

67Earlycanal companies. 

68 Navigation at the Falls of the Ohio. 

69 Navigation and trade on the Mississippi River.

70 Navigation and trade on the Mississippi River; Spanish situation.

71 Voyages of the schooners “President Adams” and “Nonpareil.”

72 Ships and shipbuilding.

 

Box 9 

73 Ships and shipbuilding.

74 Petition of Christopher Collis for facilitating the navigation of the Ohio, 1783; July. (Photostat).

75 Reports and letters concerning the improvement of navigation on the Ohio at the Falls of Louisville.(Photostats). 

76 Geographical description of Ky.

77 Rivers.

78 Rivers.

79 Rivers.

80 Rivers.

81 Rivers.

 

Box 10 

82 Licking River.

83 Kentucky River.

84 Kentucky River.

85 Kentucky River.

86 Cumberland River.

87 Cumberland River.

88 Tennessee River.

 

Box 11 

89 Big Sandy River.

90 Big Sandy River.

91 Coal.

92 Coal.

93 Coal.

94 Coal.

95 Coal.

 

Box 12 

96 Coal.

97 Coal.

98 Coal.

99 Coal.

100 Coal.

101 Coal.

 

Box 13 

102 Coal.

103 Coal.

104 Coal.

105 Coal.

106 Coal.

107 Coal.

108 Forestry.

 

Box 14 

109 Salt production.

110 Illustrations for The Kentucky Mountains-Transportation and Commerce 1750 to 1911. 

111 Illustrations for The Kentucky Mountains-Transportation and Commerce 1750 to 1911. 

112 Illustrations for The Kentucky Mountains-Transportation and Commerce 1750 to 1911. 

113 Sketch of the life of George Rogers Clark. Correspondence of members of the George Rogers Clark Memorial Committee.

114 Translations of letters to James Wilkinson to Governor Miro, etc.

115 Copies of letters of Harry Innes and J. Speed, Jr.

116 Letters about the Western Expedition, 1778 July-Aug. (Photostats).

117 Notes concerning Arthur Campbell.

118 Worden Pope’s letters to President James Monroe, 1819-1821.(Photostats).

119 John Rowan’s claim to the bed of the Ohio River at the Falls of the Ohio, 1825 Mar. 7. 

 

Box 15 

120 Material pertaining to the presidential campaign of Andrew Jackson.(Photostats).

121 Genealogy of the Vail family.

122 Letters of Joshua, Samuel and John A. Vail.(Photostats).

123 Tennessee Valley Authority.

124 Tennessee Valley Authority.

125 Tin salvage.

126 The League of Nations Non-Partisan Association. International Relations Committee. 

127 The League of Nations Non-Partisan Association. International Relations Committee.

 

Box 16 

128 National Safety Council. Mining Section. Safety posters. 

129W.C.T.U.Settlement School, Hindman, Ky. 

130 “This is our heritage.” (A history of the Women’s Auxiliary to the Board of Missions of the Episcopal Church). 

131Miscellaneousfacts about Ky. 

132 Reviews of The Kentucky Mountains and of The Kentucky River Navigation. 

133 Notes concerning historical societies.

134 Snapshots.

135 Miscellaneous.

136 Miscellaneous.

 

pkg. 137 Certificates of the Verhoeff family. 

Vanvalkenburgh, George W. (d. 1864) Papers, 1861-1907

Held by The Filson Historical Society 

Creator:  Vanvalkenburgh, George W., d. 1864 

Title:  Papers, 1861-1907 

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 V284 

Scope and Content Note 

Letters written while Vanvalkenburgh is serving in the 23rd Michigan Infantry in the Civil War to his wife, Emily, in Rapids, Niagara County, New York. Most of his enlistment is spent in Kentucky but he is also in Tennessee and dies at resaca, Ga. From 28 Aug. to 13 Dec. 1863 he is an invalid at a hospital in Louisville, Ky. He describes daily camp life including duties, food, medical care and pay. He writes about skirmishes and comments on the countryside and the people’s attitudes towards the war, including his own. He sees Perryville after the battle and has a second hand report on the battle of Knoxville. His friends write to his widow about his death and give a description of the battle of Resaca. 

Biographical Note 

Vanvalkenburgh was farming in Michigan when he enlisted in the 23rd Michigan Infantry in the Civil War. His wife had been there with him but returned home to Niagara County, New York before his enlistment. They had one living child, a daughter, while he was writing his letters. After his death at the Battle of Resaca, his widow Emily, remarried. She married Lafayette Riddle who died in the 1890’s. After the death of her second husband she applied for a Civil War pension as Vanvalkenburgh’s widow. 

Folder List 

Folder 1: Correspondence May 1861 – Dec. 1862. 

Folder 2: Correspondence Jan. 1863 – March 1863. 

Folder 3: Correspondence April 1863 – May 1863. 

Folder 4: Correspondence June 1863 – Sept. 1863. 

Folder 5: Correspondence Oct. 1863 – Dec. 1863. 

Folder 6: Correspondence Jan. 1864 – 6 May 1864. 

Folder 7: Correspondence 21 May 1864 – 1907. 

Folder 8: Miscellaneous. 

Folder 9: Envelopes. 

Tryon Family Papers, 1861-1864

Held by The Filson Historical Society 

Creator:  Tryon Family 

Title:  Papers, 1861-1864 

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 T875 

Scope and Content Note 

Collection consists of letters from Lieutenant Frank Tryon, Company E, 2nd Regiment, First Kentucky Brigade, C.S.A., to his wife, Julia Morselle Tryon, which cover his encampment at Fort Boone, Montgomery County, Tenn., his capture at Fort Donelson, imprisonment at Camp Chase and near Sandusky, Ohio, exchange at Vicksburg, Miss., and the Battle of Murfreesboro, where he was mortally wounded. His letters mention Louisville boys in the Confederate Army, death of Morris Montgomery, capture of Curran Pope, marriage of John Hunt Morgan, George D. Prentice and his son, James Guthrie, members of the Clay family, a Miss Wolf, William A. Meriwether, the jail in Louisville for rebel women, etc. Also included are letters to Mrs. Tryon from Ellen M. Floyd, Charles B. Avis, B. W. Wells, and Henry C. McDowell; a letter from D. S. Miller to Miss Mary Dunham, dated at Nashville, Tenn., 1863 Apr. 9, about Lieutenant Tryon’s burial place; and Julia Tryon’s certificate of membership in the First Presbyterian Church, Louisville, Ky., 1864 Mar. 17. 

Folder List 

Box 1 

1 Frank Tryon letters from Camp Boone, 1861 July-Sept.

2 Correspondence to Julia Tryon telling her that her husband was taken prisoner at Fort Donelson, 1862 Feb. 21. 

3 Correspondence of Frank Tryon from St. Louis and Camp Chase, 1862 Feb. 23-Apr. 8.

4 Correspondence of Frank Tryon from Depot Prisoners of War near Sandusky City, Ohio, 1862 Apr.

5 Correspondence of Frank Tryon from Depot Prisoners of War near Sandusky City, Ohio, 1862 May-June.

6 Correspondence of Frank Tryon from Depot Prisoners of War near Sandusky City, Ohio, 1862 July.

7 Correspondence of Frank Tryon from Depot Prisoners of War near Sandusky City, Ohio, 1862 Aug. 

8 Letter from Frank Tryon to his daughter Emily, 1862.

9 Correspondence of Frank Tryon from Indianapolis and Murfreesboro and other letters to Mrs. Tryon, 1862 Sept.-Dec.

10 Letter from D. S. Miller to Miss Mary Dunham about the burial place of Frank Tryon, 1863 Apr. 9.Julia Tryon’s certificate of membership in the First Presbyterian Church, Louisville, Ky., 1864 Mar. 17. 

11 Letter from Nelson Thomasson to “Charlie and Emily,” 1921 May 9. Note on the location of Goose Creek Salt Works. 

Trabue, Stephen Fitz James (1821-1898) Papers, 1847-1881

Held by The Filson Historical Society 

Creator:  Trabue, Stephen Fitz James, 1821-1898 

Title:  Papers, 1847-1881 

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

Size of Collection:  25 volumes 

Location Number:  Mss. A T758 

Scope and Content Note 

Papers include a letterpress book; a notebook listing voters in Trabue’s campaign for Congress in 1847; muster rolls of the Kentucky Volunteer Militia in the War of 1812; a bounty land book containing records of military service of Kentuckians in the War of 1812; papers, 1851, concerning Revolutionary service pension claims in Ky., Ind., Ill., Mo.; surveys and plats of land in Ky., Ill., Iowa; and fee, docket, and memorandum books regarding legal, financial, and land matters. 

Biographical Note 

Stephen Fitz James Trabue was born in Bourbon County, Kentucky, in 1821. He received his education from private tutors, and at Adair Academy, and Tuscumbia, Alabama. In 1841, he began the study of law in the office of Cates And Lindsey attorneys of Frankfort. The following year, he graduated from the law department of Transylvania University. Following his studies he began to speculate in lands in Ill., Wisconsin, Minn., Iowa, Mo., and Ky. He ran for Congress in 1847 and again in 1849 but was twice defeated. Trabue again suffered defeat when he ran for Congress a third time in 1872. Trabue died in 1898. 

Folder List 

1 Notebook containing a list of voters for the candidates in the 1847 Congressional election for the Ashland district. 

2 Notes on surveys of land in Ky., including Union, Hancock, Livingston, Marshall, Graves, and Ballard counties, 1850. 

3 Notebook containing a list of taxes due on Ky. lands, chiefly in Louisville, 1843. 

4 Letterpress book, 1851. 

5 Kentucky Mounted Volunteer Militia muster rolls of companies that served in the War of 1812. 

6 Bounty land book no. 1 containing records of military service of Kentuckians in the War of 1812. 

7 Book recording statements of Revolutionary War veterans claiming pensions for their services. 

8 Book recording statements of Revolutionary War veterans and their widows claiming pensions for their services. 

9 Notebook on pension claims for military service in the Revolutionary War, 1851-1852. 

10 Notebook on pension claims for military service in the Revolutionary War. 

11 Illinois bounty tract survey book. 

12 Survey book: Plats of the Turkey River Land District. 

13 Survey book. 

13a Blank survey book. 

14 Ledger, 1851-1882. 

15 Notebook containing notes made in Richmond, Va. about the pension of George Triplett, etc. Followed by a list of persons who received Va. military land warrants. 

16 Notebook containing alphabetical list of names followed by numbers of (warrants)? 

17 Land memorandum book no. 1 containing surveys and notes. 

18 Contract book. 

19 Day book, 1852-1866. 

20 Fee book for preparation of cases of applicants for benefit of Bankrupt Act of 1867. 

21 Fee book. 

22 Docket book, 1872-1874. 

23 Journal, 1849 Sept.-1852 Apr. 27; followed by a fee book, 1874-1878. 

24 Pamphlet: “Synopsis of the Law of Crimes and Punishments.”