Archives

Trabue, Alice Elizabeth (1876-1961) Additional Papers, 1913-1944

Held by The Filson Historical Society 

Creator:  Trabue, Alice Elizabeth, 1876-1961 

Title:  Additional Papers, 1913-1944 

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 T758d 

Scope and Content Note 

Papers concern Trabue’s work as the Taylor family historian, including correspondence, membership applications, and receipts relating to the Taylor family. 

Folder List 

Box 1 

1 Correspondence, 1913-1923.

2 Correspondence, 1924.

3 Correspondence, 1925.

4 Correspondence, 1926 Apr.-June.

5 Correspondence, 1926 July-Dec.

6 Correspondence, 1927 Jan.-Apr.

7 Correspondence, 1927 May-Nov.

8 Correspondence, 1928-1930.

9 Correspondence, 1931-1932.

10 Correspondence, 1933-1934.

11 Correspondence, n.d.

 

Box 2 

12 Taylor Family Association bylaws, programs of reunions, history of the association, etc.

13 Taylor Family Association yearbook, application cards, and record cards.

14 Taylor Family Association bills and receipts, 1928-1933.

15 Taylor Family Association applications, A-C.

16 Taylor Family Association applications, D-K.

17 Taylor Family Association applications, L-S.

18 Taylor Family Association applications, T-Z.

19 Taylor family genealogy.

20 Taylor family genealogy.

21 Taylor family genealogy.

pkg. 22 Application cards and record cards. 

Townsend, John Wilson (1885-1968) Papers, 1957-1966 

Held by The Filson Historical Society 

Creator:  Townsend, John Wilson, 1885-1968 

Title:  Papers, 1957-1966 

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 T748c 

Scope and Content Note 

Collection includes correspondence, 1957-1966, between Townsend, Mary Verhoeff, and Dorothy Cullen relating to the purchase of historical materials by the Filson Club from Townsend. 

Folder List 

Box 1 

1 Correspondence with Mary Verhoeff and Dorothy Thomas Cullen of the Filson, 1957.

2 Correspondence with Mary Verhoeff and Dorothy Thomas Cullen of the Filson, 1958. 

3 Correspondence with Mary Verhoeff and Dorothy Thomas Cullen of the Filson, 1959. 

4 Correspondence with Mary Verhoeff and Dorothy Thomas Cullen of the Filson, 1960-1966. 

 

Trabue, Alice Elizabeth (1876-1961) Papers, 1746-1961 

Held by The Filson Historical Society 

Creator:  Trabue, Alice Elizabeth, 1876-1961 

Title:  Papers, 1746-1961 

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

Size of Collection:  2.22 cubic feet 

Location Number:  Mss. A T758a 

Scope and Content Note 

Papers include correspondence, 1902-1961, discussing family and friends and her work as a professional genealogist; articles and books written by her; membership certificates; business correspondence, 1892-1896, of Stephen Fitz James Trabue; legal papers; correspondence relating to Trabue family genealogy; and material on the Taylor family, 1746-1932. Some of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Biographical Note 

Alice Elizabeth Trabue, historian of Kentucky, was born in Franklin County, Ky. in 1876. She was the daughter of Stephen Fitz James Trabue and Alice Elizabeth (Berry) Trabue. She was educated at Professor Turner’s school, Frankfort, Hampton College, Louisville, and at Hollins Institute in Virginia. She authored several works on Kentucky history and contributed to various historical and genealogical periodicals. Trabue was active in the Colonial Dames, the Filson Club Historical Society, and served as the historian of the Taylor Family Association. She died in 1961. 

Folder List 

Box 1 

1 Correspondence, 1902-1908. (click to access PDF)

2 Correspondence, 1909. (click to access PDF)

3 Correspondence, 1910. (click to access PDF)

4 Correspondence, 1911-1912. (click to access PDF)

5 Correspondence, 1913-1916. (click to access PDF)

6 Correspondence, 1917. (click to access PDF)

7 Correspondence, 1918.

8 Correspondence, 1919.

9 Correspondence, 1920.

10 Correspondence, 1921 Jan.-July.

 

Box 2 

11 Correspondence, 1921 Aug.-Dec.

12 Correspondence, 1922.

13 Correspondence, 1923.

14 Correspondence, 1924.

15 Correspondence, 1925.

16 Correspondence, 1926.

17 Correspondence, 1927.

18 Correspondence, 1928-1936.

 

Box 3 

19 Correspondence, 1942-1961.

20 Correspondence, n.d.

21 Genealogical correspondence, 1913-1944.

22 Articles.

23 Membership certificates, etc.

24 A Corner in celebrities.

25 Miscellaneous.

26 Stephen Fitz James Trabue correspondence, 1888-1889.

27 Stephen Fitz James Trabue correspondence, 1890.

28 Stephen Fitz James Trabue correspondence, 1891.

 

Box 4 

29 Stephen Fitz James Trabue correspondence, 1892-1896.

30 Stephen Fitz James Trabue legal papers, 1841-1895.

31 Stephen Fitz James Trabue witness certificates 1886-1888.

32 Stephen Fitz James Trabue bills, receipts, and notes, 1888-1895.

33 Trabue family correspondence, 1891-1920.

34 Trabue family genealogy.

35 Trabue family applications for membership in various societies.

36 Trabue family genealogical correspondence, 1899-1920.

37 Trabue family newspaper clippings.

38 Section of the journal of Daniel Trabue. (Copy).

39 Magna Charta Dames correspondence, 1936-1959.

40 Magna Charta Dames addresses.

41 Magna Charta Dames pamphlets.

 

Box 5 

42 Magna Charta Dames membership lists.

43 Magna Charta Dames newspaper clippings.

44 Magna Charta Dames programs, invitations, etc.

45 Magna Charta Dames president’s Christmas messages.

46 Magna Charta Dames miscellaneous materials.

47 Colonial Dames material regarding Liberty Hall, 1936-1939.

48 Liberty Hall inventories, announcements, etc.

48a Correspondence about the Taylor family, 1911-1932.

49 Copies of Taylor family legal papers, 1746-1827.

50 Photostats of Zachary Taylor letters, 1808-1834.

51 Photostats of Taylor family records.

52 Taylor family newspaper clippings.

53 Taylor family records.

54 Taylor family records.

 

Box 6 

55 Taylor family records.

56 Taylor family records.

57 Taylor family records.

58 Taylor family records.

59 Taylor family records.

60 Taylor family records.

61 Taylor family pictures.

62 Taylor family records removed from a scrapbook.

 

Box 7 

63 Scrapbook. 

64 Genealogical notebook. 

65 Notebook containing information on the Taylor family. 

66 A family tree of the Taylor family. 

Townsend, John Wilson (1885-1968) Papers, 1893-1949

Held by The Filson Historical Society 

Creator:  Townsend, John Wilson, 1885-1968 

Title:  Papers, 1893-1949 

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 T748 

Scope and Content Note 

Papers mainly consisting of letters, 1893-1924, of James Lane Allen to Townsend and others, together with letters about Allen from J. Christian Bay, S. S. Bush, Frances H. Jewett, Grant C. Knight, Orson Lowell, Albert Sterner, John Thomson, and Samuel C. Williams; Allen’s speech as president of King Solomon Memorial Association, 1908; and a poem by Thomas Jones, Jr. Most of the letters from Allen to Townsend were published in Townsend’s book, James Lane Allen (1927). 

Biographical Note 

1885 Born in Lexington, Kentucky. 

1906 Graduated from Transylvania University. 

1911-1912 Married to Clara Offutt. 

1913 Published his major work, the two volume Kentucky in American Letters. 

1915-1936 Married to Grace Cole. 

1928 Published his work James Lane Allen. 

1943 Married Dorothy Louise Edwards. 

1968 Died and was buried in Lexington Cemetery. 

Folder List 

Box 1 

1 James Lane Allen correspondence, n.d.

2 James Lane Allen correspondence, 1893.

3 James Lane Allen correspondence, 1900.

4 James Lane Allen correspondence, 1905.

5 James Lane Allen correspondence, 1908, and speech as president of the King Solomon Memorial Association. 

6 James Lane Allen correspondence, 1909.

7 James Lane Allen correspondence, 1910.

8 James Lane Allen correspondence, 1911.

9 James Lane Allen correspondence, 1912.

10 James Lane Allen correspondence, 1913.

11 James Lane Allen correspondence, 1915.

12 James Lane Allen correspondence, 1916.

13 James Lane Allen correspondence, 1918.

14 James Lane Allen correspondence, 1922.

15 James Lane Allen correspondence, 1924.

16 J. Christian Bay correspondence, 1915.

17 British Museum, per R. F. Sharp, correspondence, 1927.

18 S. S. Bush correspondence, 1927.

19 Frances H. Jewett correspondence, 1927.

20 Thomas Jones, Jr. poem, 1927.

21 Grant Cochran Knight correspondence, 1930-1949.

22 Orson Lowell correspondence, 1925.

23 New York Public Library (per H. M. Lydneberg) correspondence, 1927.

24 Albert Sterner correspondence, 1930.

25 John Thomson correspondence, 1927-1930.

26 Samuel Cole Williams correspondence, 1928-1933.

27 John H. Finley essay on James Lane Allen.

28 James Lane Allen biographies and envelopes, 1900-1923.

Towles Family Papers, 1806-1954

Held by The Filson Historical Society 

Creator:  Towles Family 

Title:  Papers, 1806-1954 

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

Size of Collection:  6.33 cubic feet 

Location Number:  Mss. A T742 

Scope and Content Note 

Collection contains the papers, 1806-1849, of Judge Thomas Towles (1784-1850), attorney of Henderson, Ky. Included is correspondence of family and friends; accounts; appraisal of the estate of Colonel Joseph Cabell (1762-1831); papers of Towles and Soaper, including circular letters and prices current from English importers, 1840-1848, a letter, 1845 Aug. 11, and price current from Fellows Johnson Co., New Orleans, accounts, 1841-1848, and insurance policies on the tobacco factory near Henderson and on shipments of tobacco to New Orleans, 1840-1847. Also included are papers, 1842-1917, of Walter Alves Towles (1825-1917) containing correspondence, family history, genealogy, and his diary from a 1905 visit to New York; autobiographical sketch of Susan Daniel Anderson Towles and her genealogical correspondence about the Anderson and allied families of Marshall, Daniel, Goode, Jefferson, Roane, Wilson, and others; genealogical correspondence, genealogical society membership applications, and addresses of Susan Starling Towles (1861-1954); and the correspondence of Lillia Towles, 1892-1954, including letters to Mary Lucy Goode Towles, 1896-1915, discussing family and routine matters. 

Folder 89 of this collection has been digitized. See link in folder list below.

Folder List 

Box 1 

1 Thomas Towles(1784-1850) biographical sketch and Bible records. 

2 Thomas Towles(1784-1850) correspondence, 1806-1809. 

3 Thomas Towles(1784-1850) correspondence, 1810-1817. 

4 Thomas Towles(1784-1850) correspondence, 1822-1829. 

5 Thomas Towles(1784-1850) correspondence, 1831-1834. 

6 Thomas Towles(1784-1850) correspondence, 1835-1846. 

7 Thomas Towles(1784-1850) correspondence, n.d. 

8 Letter from Elizabeth Towles Slaughter to Frances Towles, 1817 Nov. 22. 

9 Thomas Towles(1784-1850) accounts, 1816-1819. 

10 Thomas Towles(1784-1850) accounts, 1820-1828. 

11 Thomas Towles(1784-1850) accounts, 1832-1842. 

12 Thomas Towles(1784-1850) accounts, 1844-1848. 

13 Thomas Towles(1784-1850) land papers, 1820-1831. 

14 Thomas Towles(1784-1850) miscellaneous papers, 1812-1849. 

14a Correspondence to Elizabeth Alves Towles, 1831-1847. 

 

Box 2 

15 Towles and Soaper correspondence, 1840. 

16 Towles and Soaper correspondence, 1841. 

17 Towles and Soaper correspondence, 1842 Jan.-Apr. 

18 Towles and Soaper correspondence, 1842 May-June. 

19 Towles and Soaper correspondence, 1842 July-Dec. 

20 Towles and Soaper correspondence, 1843. 

21 Towles and Soaper correspondence, 1844 Jan.-Mar. 

22 Towles and Soaper correspondence, 1844 Apr.-June. 

23 Towles and Soaper correspondence, 1844 Aug.-Oct. 

24 Towles and Soaper correspondence, 1844 Nov.-Dec. 

 

Box 3 

25 Towles and Soaper correspondence, 1845 Jan.-Mar. 

26 Towles and Soaper correspondence, 1845 Apr.-June. 

27 Towles and Soaper correspondence, 1845 July-Dec. 

28 Towles and Soaper correspondence, 1846 Feb.-Apr. 

29 Towles and Soaper correspondence, 1846 May-June. 

30 Towles and Soaper correspondence, 1846 July-Oct. 

31 Towles and Soaper correspondence, 1846 Oct.-Dec. 

32 Towles and Soaper correspondence, 1847 Feb.-June. 

33 Towles and Soaper correspondence, 1847 July-Dec. 

34 Towles and Soaper correspondence, 1848. 

35 Towles and Soaper accounts, 1841-1848. 

36 Towles and Soaper insurance policies, 1840-1847. 

 

Box 4 

37 Thomas Towles(1784-1850) pocket memorandum book, 1806. 

38 Thomas Towles(1784-1850) fee and account book of legal cases, 1806-1809. 

39 Thomas Towles(1784-1850) memorandum book listing legal cases, 1808 Aug.- 1810 Jan., in reverse memoranda about timber, etc., 1813-1819. 

40 Thomas Towles(1784-1850) memorandum book listing legal cases, 1812-1814, with records of receipts and expenditures in the reverse, 1812-1814. 

41 Thomas Towles(1784-1850) memorandum and day book, 1818-1830. 

42 Thomas Towles(1784-1850) day book, 1833-1835. 

43 Account book.

44 Thomas J. Watson account book, 1827-1833.

 

Box 5 

45 Picture of Kenyon College and obituary record of Walter Alves Towles. 

45a Walter Alves Towles diary, 1905 June 10-Aug. 18. 

46 Walter Alves Towles correspondence, 1842-1890. 

47 Walter Alves Towles correspondence, 1895. 

48 Walter Alves Towles correspondence, 1896. 

49 Walter Alves Towles correspondence, 1897. 

50 Walter Alves Towles correspondence, 1898. 

51 Walter Alves Towles correspondence, 1899 Jan.-June. 

52 Walter Alves Towles correspondence, 1899 July-Dec. 

53 Walter Alves Towles correspondence, 1900 Jan.-Feb. 

54 Walter Alves Towles correspondence, 1900 Mar.-Dec. 

 

Box 6 

55 Walter Alves Towles correspondence, 1901. 

56 Walter Alves Towles correspondence, 1902. 

57 Walter Alves Towles correspondence, 1903. 

58 Walter Alves Towles correspondence, 1904. 

59 Walter Alves Towles correspondence, 1906-1907. 

60 Walter Alves Towles correspondence, 1909. 

61 Walter Alves Towles correspondence, 1910-1917. 

62 Walter Alves Towles correspondence, n.d. 

63 Walter Alves Towles agricultural reports, 1888. 

63a Walter Alves Towles estimate of earth to be excavated and cost to be apportioned to property owners of Henderson County, Ky., 1888 June 28. 

63b Group photograph of the Walter Alves Towles family. 

63c Letter to Thomas Towles from Bishop Thomas Underwood Dudley, 1894 May 21. 

 

Box 7 

64 Walter Alves Towles map of the Rappahannock River showing Towles Point, 1886. 

65 Notes on the history of the Towles family by Walter Alves Towles, 1896. 

66Towlesfamily history by Walter Alves Towles, 1896. 

67Towlesfamily history by Walter Alves Towles, 1898. 

68 Genealogy of the descendants of Thomas Towles of Spottsylvania, Va. By Walter Alves Towles. 

69 Notes on descendants of Thomas Towles(d. 1838) and Margaret Delaney Moore Towles by Walter Alves Towles. 

70 Notes on the genealogy of the Towles family by Walter Alves Towles. 

71TowlesFamily Book compiled by Walter Alves Towles. 

72TowlesFamily written by Walter Alves Towles. 

73 Genealogy of the Towles family from the records of Walter Alves Towles. 

74 “The Towles Family.” Typed copy of an article in The Virginia Magazine of History and Biography. 

75 Genealogical records of the Towles family compiled by Lillia Towles. 

76 Genealogical records of the Towles family compiled by Lillia and Susan Towles. 

77 Genealogical records of the Towles family giving descendants of Therit Rankin Towles. 

78 Notes on descendants of Thomas Towles and his wife, Margaret Delaney Moore Towles. 

79Towlesof Lancaster and Spottsylvania counties, Va. 

80Thename and family of Towle. 

81 Notes on the Towles family. 

82 Copy of Henry Towles will, 1791 Sept. 25. 

83 Copy of the will of Beilby Porteous, Bishop of London, 1805 Oct. 21. 

 

Box 8 

84 Genealogy of the Towles family by Ella Poole. 

85 Genealogy of the Towles family by Ella Poole. 

86 Genealogy of the Towles family by Ella Poole. 

87 Genealogy of the Towles family by Henry I. Kirk. 

88 Statement of Francis Towles of S.C., 1905 Sept. 21. 

89 Walter Alves Towles: The Record of My Ancestry… (click to access PDF)

90 Funeral notices.

90a A genealogy of the Towles family by Walter Alves Towles. 

 

Box 9 

91 Susan D. Towles(1834-1906) autobiographical sketch and portrait. 

92 List of the children of Susan D. Towles(1834-1906) with biographical note. 

93 Notes on the Anderson family.

93a Susan D. Towles(1834-1906) statement of account against her father, 1849. 

94 Notes on the Cabell family.

95 Notes on the Marshall family.

96 Notes on the Speed family.

97Miscellaneousgenealogical notes. 

98 Susan D. Towles(1834-1906) correspondence, 1883-1894. 

99 Susan D. Towles(1834-1906) correspondence, 1895. 

100 Susan D. Towles(1834-1906) correspondence, 1896 Jan. 

101 Susan D. Towles(1834-1906) correspondence, 1896 Feb. 

102 Susan D. Towles(1834-1906) correspondence, 1896 Mar. 

103 Susan D. Towles(1834-1906) correspondence, 1896 Apr. 

104 Susan D. Towles(1834-1906) correspondence, 1896 May. 

105 Susan D. Towles(1834-1906) correspondence, 1896 June. 

106 Susan D. Towles(1834-1906) correspondence, 1896 July. 

107 Susan D. Towles(1834-1906) correspondence, 1896 Aug. 

108 Susan D. Towles(1834-1906) correspondence, 1896 Sept. 

109 Susan D. Towles(1834-1906) correspondence, 1896 Oct. 

110 Susan D. Towles(1834-1906) correspondence, 1896 Nov.-Dec. 

 

Box 10 

111 Susan D. Towles(1834-1906) correspondence, 1897 Jan. 

112 Susan D. Towles(1834-1906) correspondence, 1897 Feb. 

113 Susan D. Towles(1834-1906) correspondence, 1897 Mar. 

114 Susan D. Towles(1834-1906) correspondence, 1897 Apr. 

115 Susan D. Towles(1834-1906) correspondence, 1897 May-June. 

116 Susan D. Towles(1834-1906) correspondence, 1897 July-Aug. 

117 Susan D. Towles(1834-1906) correspondence, 1897 Sept.-Dec. 

118 Susan D. Towles(1834-1906) correspondence, 1898 Jan.-Feb. 

119 Susan D. Towles(1834-1906) correspondence, 1898 Mar.-June. 

120 Susan D. Towles(1834-1906) correspondence, 1898 July-Sept. 

121 Susan D. Towles(1834-1906) correspondence, 1898 Oct.-Dec. 

122 Susan D. Towles(1834-1906) correspondence, 1899 Jan.-Feb. 

123 Susan D. Towles(1834-1906) correspondence, 1899 Mar.-Apr. 

124 Susan D. Towles(1834-1906) correspondence, 1899 May-Oct. 

125 Susan D. Towles(1834-1906) correspondence, 1900-1913. 

126 Susan D. Towles(1834-1906) correspondence, n.d. 

127 Susan D. Towles(1834-1906) correspondence (incomplete). 

 

Box 11 

128 Susan Starling Towles(1861-1954) correspondence, 1889-1891. 

129 Susan Starling Towles(1861-1954) correspondence, 1892-1899. 

130 Susan Starling Towles(1861-1954) correspondence, 1900-1910. 

131 Susan Starling Towles(1861-1954) correspondence, 1914-1925. 

132 Susan Starling Towles(1861-1954) correspondence, 1926. 

133 Susan Starling Towles(1861-1954) correspondence, 1927 Jan.-Apr. 

134 Susan Starling Towles(1861-1954) correspondence, 1927 May-Dec. 

135 Susan Starling Towles(1861-1954) correspondence, 1928-1929. 

136 Susan Starling Towles(1861-1954) correspondence, 1930. 

137 Susan Starling Towles(1861-1954) correspondence, 1931. 

138 Susan Starling Towles(1861-1954) correspondence, 1932-1933. 

139 Susan Starling Towles(1861-1954) correspondence, 1934-1935. 

140 Susan Starling Towles(1861-1954) correspondence, 1936. 

141 Susan Starling Towles(1861-1954) correspondence, 1937-1939. 

142 Susan Starling Towles(1861-1954) correspondence, 1943-1949. 

143 Susan Starling Towles(1861-1954) correspondence, 1950-1953. 

144 Susan Starling Towles(1861-1954) correspondence, n.d. 

 

Box 12 

145 Susan Starling Towles(1861-1954) educational certificate, 1879, and testimonial, 1884. 

146 Susan Starling Towles(1861-1954) writings. 

147 Susan Starling Towles(1861-1954) certificate of membership in the National Society of the DAR, 1925 Jan. 31. 

148 Susan Starling Towles (1861-1954) application for membership in the Virginia Society Colonial Dames of America, 1931 Oct. 19. 

149 Susan Starling Towles(1861-1954) Colonial Dames papers, 1929-1947. 

150 Susan Starling Towles(1861-1954) Magna Charta Dames papers, 1937-1951. 

151 Susan Starling Towles(1861-1954) Magna Charta Dames printed matter. 

152 Coats of arms of the Alves, Towles, and allied families; names of estates in the family. 

153 Genealogical lines of Susan Starling Towles(1861-1954). 

154 Genealogy of the Marshall family giving descendants of Therit R. Towles. 

155 Genealogy of the Hogg or Alves family. 

156 Genealogy of the Hooper family.

157 Genealogical notes.

158 Genealogical notes.

159 Susan Starling Towles(1861-1954) memoranda. 

 

Box 13 

161 Typed copy of the field notes of Thomas Allin and others of a survey of Green River, 1797 Apr. 7-May 30. 

162 Papers of Walter Alves Towles concerning land in Tenn., 1804-1821. 

163 Walter Alves Towles papers, 1819-1834 (includes copies). 

164 Audubon papers.

165 Audubon material from the Henderson County Court records. 

166 Post cards and printed matter about John J. Audubon.

167 Boone letters, etc., 1775-1782.Typed copies.

168 Letter from Robert Gilchrist to Major George Lewis, 1816 Dec. 28.

169 Richard Henderson and Co. articles of agreement, 1775 Jan. 6.Typed copy.

170 James Hogg v. the heirs of John Huske, 1798.

171 Letter for Thomas H. Jones to Montgomery Merritt, 1914 Oct. 14.The First Kentucky Infantry, C.S.A. by Montgomery Merritt. 

172 List of teachers and students at Kaloramain Louisville. 

173 A list of lands sold by the registrar of the land office in Nov. 1813.

174 Letter of Stone? 

175 Letter of Thomas Towles while a Whig candidate for the Ky. legislature, 1848 July 23. Typed copy. 

176 Correspondence of A. A. Williams and William Ingram. 

177 Questions for Church School Class on the Prayer Book of the Protestant Episcopal Church.

178 “Early legal talent of Henderson,” by Judge Malcolm Yeaman.

179 Newspaper clippings.

180 Photograph of James Hogg.

 

Box 14 

181 Correspondence to Lillia Towles, 1892-1954. 

182 Correspondence to Elizabeth Alves Towles, 1903. 

183 Correspondence to Mary Lucy Towles, 1896-1915. 

184 Thomas Towles (1865-1897) memorial card, 1897. 

185 A. J. Anderson and wife papers, 1853-1905.

186 W. A. Norwood letters to cousin, 1851.

187 Haywood Alves account book, 1823 Jan. 1-1825 Jan. 1. 

188 Article by John Towles. 

189 Miscellaneous material. 

 

Box 15 

190 Alves family material. 

191 Anderson family material. 

192 Aylett family material.

193Bennetfamily material. 

194 Beverley family material.

195 Branch family material.

196 Bullock family material.

 

Box 16 

197 Cave family material.

198 Chew family material.

199 Crawford family material.

200 Dandridge family material.

201a Daniel family material.

201b Daniel family material.

202 Goode family material.

203 Green family material.

 

Box 17 

204 Harris family material.

205 Hogg family material.

206 Jefferson family material.

207 Johnston family material.

208a Marshall family material.

208b Marshall family material.

208c Marshall family material.

208d Marshall family material.

209 Morton family material.

 

Box 18 

210 Rankin family material.

211 Roane family material.

212 Roy family material.

213 Slaughter family material.

214Soanefamily material. 

215Towlesfamily material. 

216 Wilson family material.

217Wormeleyfamily material. 

218 Miscellaneous.

Box 19 

Family portraits; wedding invitations; sketchbook; etc. 

Tompkins Family Papers, 1785-1847

Held by The Filson Historical Society 

Creator:  Tompkins Family 

Title:  Papers, 1785-1847 

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 T662 

Scope and Content Note 

The bulk of the collection consists of miscellaneous accounts regarding legal and personal expenses of the Tompkins family. Papers also include correspondence, 1837-1841, regarding family matters; land and legal papers regarding property in Jefferson County, Ky.; wills and estate records for Robert Tompkins, Dr. Benjamin Tompkins, and Henry Goodloe Tompkins; and Bible and genealogical records for the Tompkins family. 

Folder List 

Box 1 

1 Bible record of Robert Tompkins family. Family record of Robert Tompkins.

2 Robert Tompkins papers, 1790-1822.

2a Robert Tompkins deed for land in Caroline County, Va., 1785 June 23.

3 Robert Tompkins estate papers, 1821-1846.

4 Benjamin Tompkins passport, 1829; accounts, 1817-1836; and estate appraisement and inventory, 1836.

5 Henry Goodloe Tompkins correspondence, 1837-1841. 

6 Henry Goodloe Tompkins Jefferson County, Ky. land papers, 1832. 

7 Henry Goodloe Tompkins accounts, 1820-1827. 

8 Henry Goodloe Tompkins accounts, 1829-1832. 

9 Henry Goodloe Tompkins accounts, 1833. 

10 Henry Goodloe Tompkins accounts, 1834. 

11 Henry Goodloe Tompkins accounts, 1835. 

12 Henry Goodloe Tompkins accounts, 1836. 

13 Henry Goodloe Tompkins accounts, 1837. 

14 Henry Goodloe Tompkins accounts, 1838. 

15 Henry Goodloe Tompkins accounts, 1839. 

16 Henry Goodloe Tompkins accounts, 1840. 

17 Henry Goodloe Tompkins accounts, 1841. 

18 Henry Goodloe Tompkins accounts, n.d. 

19 Henry Goodloe Tompkins estate papers, 1841-1847. 

20 Bennet Tompkins Hamilton County, Ohio land papers, 1799-1808; and correspondence, 1802-1803. 

21 Humphrey Tompkins tax receipt for land in Mason County, 1807 Dec. 24.

22 R. Tompkins notes of survey for Captain R. Tompkins, 1785 Feb.

23 William Tompkins accounts, 1805-1823.

24 Samuel Tompkins legal papers: Samuel Tompkins v. Heirs of John Tompkins,1802-1807.

25 Samuel Burks accounts, 1836-1841.

Toleman Family Papers, 1840-1945

Held by The Filson Historical Society 

Creator:  Toleman Family 

Title:  Papers, 1840-1945 

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 T649 

Scope and Content Note 

Papers of the Toleman family, predominantly of George W. Toleman (d. 1864). Papers include correspondence, 1850-1945; accounts, 1840-1905; Bracken County, Ky. land papers, 1850-1873; legal papers, 1859-1897; account books; bills of lading; bills of sale for slaves; a bank book, 1891-1900; canceled checks, 1903-1906; and monthly statements of tobacco, 1853-1860. 

Papers of George W. Toleman (d. 1864) include correspondence, 1850-1860, mostly about farming. Several of the letters are from Cassius M. Clay. 

Folder List 

Box 1 

  1. 1 George W. Toleman correspondence, 1850-1852. 
  2. 2 George W. Toleman correspondence, 1853. 
  3. 3 George W. Toleman correspondence, 1854-1855. 
  4. 4 George W. Toleman correspondence, 1856. 
  5. 5 George W. Toleman correspondence, 1857. 
  6. 6 George W. Toleman correspondence, 1858. 
  7. 7 George W. Toleman correspondence, 1859 Jan.-June. 
  8. 8 George W. Toleman correspondence, 1859 July-Dec. 
  9. 9 George W. Toleman correspondence, 1860. 
  10. 10 George W. Toleman correspondence, n.d. 
  11. 11 George W. Toleman accounts, 1840-1852. 
  12. 12 George W. Toleman accounts, 1853. 
  13. 13 George W. Toleman accounts, 1854. 
  14. 14 George W. Toleman accounts, 1855-1857. 
  15. 15 George W. Toleman accounts, 1858. 
  16. 16 George W. Toleman accounts, 1859. 
  17. 17 George W. Toleman accounts, n.d. 
  18. 18 George W. Toleman receipts for payments on stock in the Augusta, Cynthiana, and Georgetown Turnpike Road. 
  19. 19 George W. Toleman bills of lading, 1853-1858. 
  20. 20 George W. Toleman bills of sale for slaves, 1855. 
  21. 21 George W. Toleman monthly statements of tobacco. 
  22. 22 George W. Toleman indenture for sale of rights in his letters patent for a rotary harrow, 1859 May 10. 
  23. 23 George W. Toleman Bracken County, Ky. land papers, 1850-1854. 
  24. 24 George W. Toleman legal papers, 1859. 
  25. 25 Martha Toleman Bracken County, Ky. land papers, 1865-1873. 
  26. 26 Martha Toleman bills for cost of litigation, 1851-1852. 
  27. fl. 27 M. M. Toleman account book, 1868-1881. 
  28. 28 George W. Toleman printed circulars . 

 

Box 2 

29 Charles H. Toleman correspondence, 1888. 

30 Charles H. Toleman correspondence, 1891. 

31 Charles H. Toleman correspondence, 1895. 

32 Charles H. Toleman correspondence, 1896. 

33 Charles H. Toleman correspondence, 1897. 

34 Charles H. Toleman correspondence, 1898. 

35 Charles H. Toleman correspondence, 1899. 

36 Charles H. Toleman accounts, 1896-1897. 

37 Charles H. Toleman accounts, 1900-1905. 

38 Charles H. Toleman canceled checks, 1903-1906. Stubs of Gibson’s U.S. orders, 1898-1899. 

39 Charles H. Toleman bank book containing account with Farmers National Bank, Augusta, Ky., 1891-1900. 

40 Charles H. Toleman legal papers, 1897. 

41 Charles H. Toleman printed materials. 

42 Mary Toleman correspondence, 1896-1915. 

43 George W. Toleman, Jr. account books, 1903-1904.

44 Edwin C. Toleman correspondence, 1944-1945. 

45 Charles H. Toleman account book, 1907-1910.

Todd, Harry Innes (1818-1891) Papers, 1823-1925

Held by The Filson Historical Society 

Creator:  Todd, Harry Innes, 1818-1891 

Title:  Papers, 1823-1925 

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 T634 

Scope and Content Note 

Harry Innes Todd’s papers include personal correspondence, 1835-1891, including letters from his wife and his mother, Maria Innes Todd Crittenden, and other letters discussing Ky. and national politics and his son Chapman C. Todd’s service in the U.S. Navy, 1878-1889; papers from his career as keeper of the Kentucky Penitentiary, 1867-1873; accounts, 1860-1890; inventory of property of Harry I. Todd, 1874 Sept. 2; legal papers; a biographical sketch of John Rodman, attorney general of Ky.; 1828 Ky. broadside giving results of the election for governor and lt. gov.; and newspaper clippings. 

Papers of George Davidson Todd include correspondence, 1875-1925, discussing his 1879 visit to the monastery at Gethsemani, Ky.; Sarah Rothert’s proposed biography of Harry Innes; and family history. 

Biographical Note 

George D. Todd 

1856 Born in Frankfort, Kentucky. 

1874 Moved to Louisville and worked as a bookkeeper for W. B. Belknap & Co. 

1880 Organized the Todd-Donigan Iron Co. 

1896 Became Republican mayor of Louisville. 

1897 Defeated in the election for mayor of Louisville. Married to Laura Durkee. 

1920s Moved to New Albany, Indiana. 

1929 Died and was buried in Frankfort Cemetery 

Harry Innes Todd was born in Frankfort, Ky. in 1818. As a young man he moved to Louisville where he was employed as a clerk until he became a steamboat captain along the Kentucky and Ohio rivers. He served as sheriff of Franklin County for two terms, was lessee of the state prison for eight years, and then warden of the prison for one term. He represented Franklin County in the state legislature for two terms and during the Civil War was a staunch unionist. Following the war, Todd became a Democrat. He died in Frankfort in 1891. 

Folder List 

Box 1 

1 Wills, 1823-1862 and n.d.

2 Correspondence from Maria Todd Crittenden, 1835-1851. 

3 Correspondence, 1843-1856.

3a Correspondence, 1838-1868.

4 Correspondence, 1870-1879.

5 Correspondence, 1880-1884.

6 Correspondence, 1885-1891.

7 Kentucky Penitentiary papers, 1867-1873.

8 Statements of account, 1860-1890.

9 Miscellaneous papers, 1864-1885.

10 Letter from J. L. Ballinger to John N. Markham, 1875 Jan. 29, enclosing a draft for Jane Todd.

11 Deed for lot at corner of Wapping and Washington streets in Frankfort, 1884 Nov. 1. 

12 Official correspondence of Chapman Coleman Todd with the U.S. Navy, 1866-1869.

13 Genealogical notes on John Harris (d. 1773) and his wife, Hannah, daughter of Charles Stewart (d. 1794).

14 Broadside: A table for the votes for Governor and Lieutenant Governor . . . upon a comparison of the polls at Frankfort, 1828 Aug. 21.

15 Broadside, 1871, announcing that Harry Innes Todd will speak at the Forks of Elkhorn.

 

Box 2 

16 Biographical sketch of John Rodman (b. 1820), attorney general of Ky.

17 Newspaper clippings.

18 “The Campaign,” Frankfort, Ky. 1859.

19 Memorials of H. I. Todd, keeper of the Ky. Penitentiary to the General Assembly of Ky., 1868.

20 Memorials of H. I. Todd, keeper of the Ky. Penitentiary to the General Assembly of Ky., 1868 Feb. 24.

21 Resolution of H. I. Todd made in the House of Representatives for improvements in the Ky. Penitentiary, 1871 Dec. 14.

22 Laws relating to the penitentiary and convicts approved 1880 May 3.

23 Report of H. I. Todd to the Ky. legislature in response to charges that he mistreated Confederate prisoners in the penitentiary, 1884 Feb. 11.

24 George Davidson Todd correspondence, 1875-1925.

24a George Davidson Todd correspondence, 1896-1897.

25 George Davidson Todd miscellaneous items, 1895-1897.

26Articleon “Americanism,” by George Davidson Todd. 

27 “The Republican Campaign of Kentucky,” by George Davidson Todd, 1895.

Todd, George Davidson (1856-1929) Papers, 1868-1898

Held by The Filson Historical Society 

Creator:  Todd, George Davidson, 1856-1929 

Title:  Papers, 1868-1898 

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 T634a 

Scope and Content Note 

Collection is contained in 16 folders, in three boxes. Primarily, it is made up of correspondence, dated 1874-1898, and focuses on Todd’s work with the Republican Party, and other political organizations like the American Protective Tariff League, the McKinley Club, and the Garfield Club. Political issues described include the 1894 Congressional election, the 1892 Presidential election, protective tariffs, the Kentucky Constitutional Convention, the Kentucky legislature, Bloody Monday, and the proposed Nicaragua Canal. Other topics of interest are the Todd family, North Carolina, baseball, the Kentucky Penitentiary, the Western Kentucky Lunatic Asylum (Western State Hospital), and the use of convict labor in coal mines in Pulaski County. Persons of note discussed include Joseph C.S. Blackburn, William C.P. Breckinridge, John S. Williams, and Bennett H. Young. Among the correspondents are Thomas A. Speed, Andrew Cowan, E. Polk Johnson, Augustus E. Willson, Josh G. Carlisle, Charles T. Ballard, and Thomas Speed (1841-1905). Other items contained in the collection are anti-Catholic voting information, Ancient and Accepted Scottish Rites materials, bills, promissory notes, and a legal summons. 

Biographical Note 

One of several children, George Davidson Todd was born 19 April 1856 in Frankfort, Ky., to Harry Innes Todd and his wife, Jane Ballinger Davidson Todd. He, and his wife, Laura Chapin Durkee Todd, had three children: George Davidson Todd, Jr., Laura Durkee Todd, and Helen Bridge Todd. 

Todd was educated in the Frankfort, Ky. public schools. At the age of 16, he went to work as a collector with the Bank of Kentucky, Frankfort Branch, and, later became a bookkeeper and teller. In 1875 Todd moved to Louisville, Ky., and worked as a bookkeeper and, later a salesman for W.B. Belknap and Company. In 1882 he formed Todd-Donigan Iron Company and served as its Vice-President. He later started Todd Manufacturing Company in New Albany, In., and served as its President. 

Active in politics, Todd worked to promote the Republican Party and championed the issue of protective tariffs. In 1894 he served as Chairman of the Republican Campaign Committee, 5th Kentucky District. In 1896 Todd was a delegate to the Republican National Convention. He was elected to fill the term of Louisville, Ky., Mayor Henry Tyler, and served from 1896-1897. 

Todd died in 1929. 

See Also: 

Biographical sketches in Who’s Who in Louisville, 1912 and the Memorial History of Louisville, volume 1 

Folder List 

Box 1 

folder 1: Correspondence, 1874-1883 

folder 2: Correspondence, 1884-1885 

folder 3: Correspondence, 1886-1889 

folder 4: Correspondence, 1890 

folder 5: Correspondence, 1891 

 

Box 2 

folder 6: Correspondence, 1892 

folder 7: Correspondence, 1893 

folder 8: Correspondence, January – April 1894 

folder 9: Correspondence, May – June 1894 

folder 10: Correspondence, July – August 1894 

 

Box 3 

folder 11: Correspondence, September 1894 

folder 12: Correspondence, October 1894 

folder 13: Correspondence, January – May 1895 

folder 14: Correspondence, August 1895 – 1898, no date 

folder 15: Envelopes, 1886-1895, no date 

folder 16: Miscellaneous, 1868-1895, no date

Todd Family Papers, 1786-1967

Held by The Filson Historical Society 

Creator:  Todd Family 

Title:  Papers, 1786-1967 

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 T636 

Scope and Content Note 

Collection includes correspondence, a journal, genealogies, certificates, wills, bills of sale, deeds, land grants, business papers, Freemason material, and photographs. Correspondence, 1802-1967, of the Todd and Shelby families concerns politics, the Mexican War, Civil War, business and land affairs, Freemasons, and family matters. Correspondents include Charles Stewart Todd, Letitia Shelby Todd, Thomas Todd, Cassius M. Clay, Humphrey Marshall, J. Proctor Knott, General William Preston, Benjamin Edwards Grey, Thomas Anderson, Colonel William Wallace Smith Bliss, General Walter C. Whitaker, Isaac Shelby Todd, and others. 

Genealogical materials cover the Anderson, Beale, Clark, Field, Griffith, Howard, McClanahan, Potter, Shelby, Strother, Thomas, Todd, Townsend, and Watkins families. Additional material includes photographs of members of the Shelby, Todd, McClanahan, Griffith, and Watkins families; “Stockdale,” the Todd family home in Shelby County, Ky.; and ruins of “Travellers Rest,” the Shelby home in Lincoln County, Ky. Newspaper articles concern Isaac Shelby, Charles Stewart Todd, Thomas Todd, Dr. Ephraim McDowell, and other family members. Miscellaneous items include pamphlets on General Evan Shelby, the Battle of Kings Mountain, and “Isaac Shelby and the Genet Mission.” 

Biographical Note 

Charles Stewart Todd 

  • 1791 Born near Danville, Ky. in 1791. 
  • 1809 Graduated from the College of William and Mary. 
  • 1811-1812 Practiced law in Lexington, Ky. 
  • 1812 Joined the army to fight in the war of 1812. 
  • 1815 Left the army with the rank of colonel and began to practice law in Frankfort. 
  • 1816 Married Governor Shelby’s youngest daughter and served under Governor Madison as secretary of state. 
  • 1817-1818 Represented Franklin County in the state legislature. 
  • 1818-1823 Served as charge de affaires to Colombia. 
  • 1837, 1839 Was a commissioner to the Presbyterian General Assembly in Philadelphia when the separation was effected. 
  • 1841-1845 Served at the mission in St. Petersburg. 
  • 1871 Died. 

Thomas Todd was born in King and Queen County, Va. in 1765. He served as a soldier with the Continental Army following which, he came to Kentucky in 1786. He stayed with the family of Judge Harry Innes while studying law. He served as clerk of the Federal Court , clerk of the Court of Appeals until December, 1801; was appointed judge of that court by Governor Garrard; was appointed chief justice by Governor Greenup; was appointed judge of the U.S. Circuit Court, embracing Ohio, Ky., and Tenn. by Thomas Jefferson, and served until his death in 1826 

Folder List 

Box 1 

1 Correspondence, 1839-1850.

2 Correspondence, 1852-1859.

3 Correspondence, 1861-1864.

4 Correspondence, 1866-1962.

5 Business correspondence, 1860-1875.

6 Freemasons and Knights Templar, 1872-1957.

7 Slavery in Ky., 1798-1858.

8 Mission of Charles Todd to Colombia. [click to access PDF]

9 Journal of Daniel M. Griffith kept at Centre College, Danville, Ky.,1844-1846.

10 Miscellaneous items. 

11 Material about Isaac Shelby, 1802-1967. 

12 Newspaper clippings.

13 Miscellaneous printed material.

14 Photocopies of Todd family members and Isaac Shelby.(Originals transferred to Photographs and Prints Dept.). 

 

Box 2 

15 Photocopies of Todd family houses.(Originals transferred to Photographs and Prints Dept.). 

16 Field family genealogical material.

17 Griffith family genealogical material.

18 McClanahan family genealogical material.

19 Potter family genealogical material.

20 Shelby family genealogical material.

21Strotherfamily genealogical material. 

22 Todd family genealogical material.

23 Watkins family genealogical material.

24 Watkins family genealogical material.

25 Miscellaneous material.