Archives

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. 

Todd, Charles Stewart (1791-1871) Papers, 1808-1871

Held by The Filson Historical Society 

Creator:  Todd, Charles Stewart, 1791-1871 

Title:  Papers, 1808-1871 

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 T633 

Scope and Content Note 

Collection consists of correspondence; papers concerning investment in Minn. lands; Todd’s sketch of the life of Isaac Shelby; a muster roll, 1813, of the Kentucky Mounted Volunteers for service under William Henry Harrison; dates of commissions of general and field officers of Ky. troops in the War of 1812; Todd’s map of the Battle of the Thames; and a scrapbook of newspaper clippings containing biographical data on Todd. 

Correspondence consists of twenty-six letters, 1808-1816, to Todd from his father Judge Thomas Todd about his education, service in the War of 1812, and family affairs; letters between him and his wife, Letitia Shelby Todd; political letters from members of the Whig Party during the presidential campaign of Zachary Taylor; letters, 1861-1871, to Dr. Charles H. Todd from Todd, Letitia Todd, and Letitia Todd Carter; letters to Judge Thomas Todd from Isaac Shelby and others; and a 1790 letter from Harry Innes to George Muter. Other correspondents include Henry Clay, John J. Crittenden, J. Madison Cutts, John Maxwell, James Monroe, Charles B. Penrose, and Albert Pike. 

Collection also includes a scrapbook of sketches about the civil and the military services of William Henry Harrison. 

Folder List 

Box 1 

1 Letter form Harry Innes to George Muter, 1790 May 10.Memorandum on the Innes family. [Click here for PDF of the entire folder contents]

2 Correspondence from Thomas Todd to Charles Stewart Todd, 1808-1816. [Click here for PDF of the entire folder contents]

3 Correspondence, 1808-1840. [Click here for PDF of the entire folder contents]

4 Correspondence from Isaac Shelby to Thomas Todd, and Charles S. Todd, 1814-1825. Copy of a letter from John Sevier to Isaac Shelby. Senate bill about the Revolutionary services of Isaac Shelby. Sketch of the life of Isaac Shelby, by Charles Stewart Todd. [Click here for PDF of the entire folder contents]

5 Correspondence, 1847-1849.

6 Correspondence to Charles Stewart Todd, 1836-1843. 

7 Correspondence from Letitia Shelby Todd to Charles Stewart Todd, 1839-1859. 

8 Correspondence to Charles Stewart Todd, 1842-1843. 

9 Correspondence to Charles Stewart Todd, 1847. 

10 Correspondence to Charles Stewart Todd, 1848 Mar.-May.

11 Correspondence to Charles Stewart Todd, 1848 June.

12 Correspondence to Charles Stewart Todd, 1848 July-Sept. 

 

Box 2 

13 Correspondence to Charles Stewart Todd, 1848 Oct. 

14 Correspondence to Charles Stewart Todd, 1848 Nov.-Dec. 

15 Correspondence to Charles Stewart Todd, 1849 Feb.-Oct. 

16 Correspondence to Charles Stewart Todd, 1849 Nov.-Dec. 

17 Correspondence to Charles Stewart Todd, 1863-1867. 

18 Land grant to Charles Stewart Todd, 1853 Apr. 15.List of certificates of location for military land warrants, 1853 July 22.Correspondence to Charles Stewart Todd about lands, 1850-1860. Note to Evan Shelby, 1856 Mar. 14. Tax receipts for Minn. lands, 1854-1856. 

19 Map of the Battle of the Thames. List of dates of commissions and residences of field and general officers. Muster roll of 76 officers and number of troops enrolled in 1813 Aug. by Governor Shelby. 

20 Kentucky Reporter Extra (pamphlet): Governor Shelby and General Jackson at the Chickasaw Treaty, 1828 Oct. Kentucky Advocate Extra, 1828 July 14. Reporter “Spanish Affairs,” 1820 June 7. 

21 Correspondence to Charles H. Todd. Will of Charles Stewart Todd. Obituary notice of Letitia Todd. Obituary notice of Charles Stewart Todd. Receipt and note. 

22 Sketch map of Charles H. Todd’s route from Va. to Ky. after the Confederate surrender in1865. 

 

Box 3 

Scrapbook containing sketches of the civil and military services of William Henry Harrison. 

Todd, Charles Henry (1838-1915) Papers, 1848-1917

Held by The Filson Historical Society 

Creator:  Todd, Charles Henry, 1838-1915 

Title:  Papers, 1848-1917 

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

Size of Collection:  2 cubic feet 

Location Number:  Mss. A T633ch 

Scope and Content Note 

Papers include correspondence, 1865-1917, discussing routine political matters; book reviews; and articles and speeches by Todd on medical and historical subjects. Also included is genealogical information on the Burwell, Griffith, Harris, Hart, Steptoe, and Todd families. 

Biographical Note 

1838 Born in Shelby County, Ky. 

1861 Graduated from Tulane University with a degree in medicine. 

1861 Assigned as assistant surgeon at the Moore Hospital at Manassas Junction. 

1862 Transferred to the general hospital at Liberty, Va. and then assigned to the 

Sixth Louisiana Infantry as assistant surgeon. 

1863 Promoted to surgeon. 

1864 Transferred to the Thirteenth Virginia Infantry, captured after the battle of Monocacy and exchanged that Aug. 

1865 Surrendered with Lee’s army at Appomattox and returned to practice medicine in Owensboro. 

1915 Died. 

Folder List 

Box 1 

1 Correspondence, 1865 June 18-1868 June 17.

2 Correspondence, 1868-1869 July.

3 Correspondence, 1870-1871.

4 Correspondence, 1874 June-July.

5 Correspondence, 1874 Aug.-Nov.

6 Correspondence, 1876-1877.

7 Correspondence, 1878-1879.

8 Correspondence, 1881-1883.

9 Correspondence, 1883.

 

Box 2 

10 Correspondence, 1884-1885.

11 Correspondence, 1886-1888.

12 Correspondence, 1889.

13 Correspondence, 1890-1893.

14 Correspondence, 1894-1895.Contains genealogical information. 

15 Correspondence, 1896.

 

Box 3 

16 Correspondence, 1897.

17 Correspondence, 1898.

18 Correspondence, 1899.

19 Correspondence, 1900-1902.

20 Correspondence, 1903-1918.

 

Box 4 

21 Correspondence to Rosa Burwell Todd (1848-1911), 1869-1876. 

22 Correspondence to Rosa Burwell Todd (1848-1911), 1877. 

23 Correspondence to Rosa Burwell Todd (1848-1911), 1878-1879. 

24 Correspondence to Rosa Burwell Todd (1848-1911), 1884-1889. 

25 Correspondence to Rosa Burwell Todd (1848-1911), 1890-1899. 

26 Correspondence to Rosa Burwell Todd (1848-1911), 1900-1909. 

27  Speech: “King’s Mountain,” delivered by Rosa Burwell Todd (1848-1911) to the Gen. Evan Shelby Chapter of the DAR, 1902 Jan. 6.

28 Letitia McCreery Burwell correspondence, 1868-1900. 

28a L. M. B. letter, 1848, May.

29 Letter from William McCreery Burwell to Mary Fanny Burwell, 1862 Jan. 9. 

30Toddchildren correspondence, 1875-1957. 

 

Box 5 

31 Genealogy: Burwell, Griffith, Harris, Hart, Shelby, and Steptoe families.

32 Genealogy: Todd family.

33 Drafts of articles and speeches. Book reviews.

34 Drafts of articles and speeches: Confederate veterans and material about the Confederate side.

35 Drafts of articles and speeches: “Bacon’s Rebellion;” a speech.

 

Box 6 

36 Drafts of articles and speeches: Medical: cardiac stimulation; croupous pneumonia; diet; life insurance; malpractice; placenta previa; saline solution; and smallpox. 

37 Drafts of historical articles and speeches.

38 Printed materials: Recipe; funeral invitation for Harry Innes Todd; miscellaneous Confederate and medical clippings.

Thomas Family Papers, 1850-1896

Held by The Filson Historical Society 

Creator:  Thomas Family 

Title:  Papers, 1850-1896 

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 T461 

Scope and Content Note 

Papers of Pack, John H., and Joseph W. Thomas include correspondence discussing the production and sale of crude oil, family history, and personal and business matters; oil and mineral leases in Barren, Cumberland, Edmonson, Green, and Metcalfe counties in Ky. and Jackson County, Tenn.; deeds and tax receipts for land in Bullitt County, Ky., and in La Crescent, Minn.; and agreements and contracts regarding the production and sale of crude oil. 

Biographical Notes 

Pack Thomas was born in Leitchfield in Grayson County, Ky. in 1832. He went to Louisville as a young man and worked in the wholesale grocery business in the firm of Brent & Thomas. Later he became a partner in the firm of Graham & Thomas, oil prospectors. He was also a member of the pork packing firm of O. W. Thomas & Co. He was elected Secretary of the Park Board when it was organized. Thomas was married to Miss Mary Elizabeth Harris of Woodford County, Ky. 

Folder List 

Box 1 

1 Record of children of Jack and Jane C. Thomas; notes on the Hundley family; obituaries of Pack Thomas and his wife.

2 Letter from Will H. Henton to Madaline Thomas, 1921 Feb. 10 on the history of the Thomas family. Sketch of the Van Meter family in America. Royal line of the Du Bois family. 

3 Letter from Samuel Haycraft to John H. Thomas, 1874 Oct. 14 gives genealogical information on the Van Meter, Thomas, Haycraft, and Garrard families. 

4 Correspondence to Pack Thomas from the firm of Graham and Thomas, 1861-1865.

5 Correspondence to Pack Thomas from the firm of Graham and Thomas, 1861-1866.

6 Pack Thomas correspondence, 1870-1880.

7 Correspondence to Pack Thomas from his mother-in-law, Mrs. Frances E. Lindsay, 1892-1893.

8 Letter to Pack Thomas from Ed O. Brown, enclosing a document signed by Jack Thomas, 1896 Aug. 15.

9 Pack Thomas and Edwin S. Graham Barren County land papers, 1864-1866.

10 Pack Thomas land papers, Brashears Mill tract in Bullitt County, 1850-1878. 

11 Pack Thomas Cumberland County, Ky. land papers, 1865.

12 Pack Thomas Edmonson County, Ky. land papers, 1864.

13 Pack Thomas Green County, Ky. land papers, 1865.

14 Pack Thomas Metcalfe County, Ky. land papers, 1865.

15 Pack Thomas Houston County, Minn. land papers, 1857-1878.

16 Pack Thomas Jackson County, Tenn. land papers, 1864.

17 Graham and Thomas agreement with Indiana Traders Oil and Mining Co., 1865Sept. 21.

18 Pack Thomas land papers, plat of lands Lexington and Carter Co. Mining Co. on straight, Williams, Wilson, and Stinsons Creeks. Blue print. 

19 Pack Thomas miscellaneous papers, 1867-1897.

20 Joseph W. Thomas papers, 1890-1897.

21 Joseph W. Thomas land papers, 1895.

22 John H. Thomas Papers: Shreve, Anderson and Thomas letters, 1850-1857.

23 John H. Thomas Papers: Shreve, Anderson and Thomas contracts and receipts,1853-1859.

24 John H. Thomas Papers: Shreve, Anderson and Thomas Jackson County, Arkansas land papers.

25 John H. Thomas Papers: Thomas and Anderson miscellaneous papers, 1860-1863.

26 John H. Thomas Papers: Thomas and Anderson Hamilton County, Ill. Land papers, 1861.

27 John H. Thomas Papers: Thomas, John H. and Co. receipt and canceled checks,1882-1891.

28 C. A. Harris account book, 1855-1859 and statements of account against him, 1855-1871. 

29 Letters to John W. Harris from J. M. Thompson, Joseph S. Woolfolk, and M. Woolfolk, 1906-1911. 

30 Letters to J. M. Thompson, 1905.

Thixton, Lillian Walker Papers, 1830-1964

Held by The Filson Historical Society 

Creator:  Thixton, Lillian Walker 

Title:  Papers, 1830-1964 

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 T448 

Scope and Content Note 

Includes personal correspondence discussing routine matters; William A. Walker’s receipts and bills of sale for slaves, 1830-1845; a scrapbook containing newspaper clippings and poems; papers related to Thixton’s activity in the Daughters of the American Revolution, the Henderson County Historical Society, politics, and Woman’s Club; photographs; and newspaper clippings. Much of the DAR and historical society material relates to Henderson County history and Revolutionary War veterans buried in the county. 

Biographical Note 

1879 Born in Henderson County, Kentucky. 

1897 Graduated from Henderson Female Seminary. 

1901 Married Harry E. Thixton of Owensboro, Ky. 

1928 Began political career during Alfred E. Smith’s campaign for president; Democratic county chairman of women in all political campaigns. 

1931 Delegate to convention nominating Governor Ruby Laffoon. President of the Henderson County Historical Society. 

Folder List 

Box 1 

1 William A. Walker accounts, receipts, IOUs, 1830 Oct. 10-1833 Dec. 23.

2 William A. Walker accounts, receipts, IOUs, loans, 1834 Jan. 1-1836 Nov. 29.

3 William A. Walker accounts, receipts, loans, 1834 Mar. 1-1839 Sept. 30. 

4 William A. Walker accounts, receipts, loans, 1840 Jan. 1-1841 Nov. 8.

5 William A. Walker accounts, receipts, loans, 1842 Jan. 17-1845 Mar. 15.

6 William A. Walker accounts, receipts, loans, n.d.

7 William A. Walker bills of sale for slaves, 1832 Jan. 11-1841 Mar. 15.

8 William A. Walker rental, loan agreements for slaves, 1833 July 8-1837 Jan. 4.

9 Personal correspondence, 1906 Mar. 28-1920 May 19.

10 Personal correspondence, 1922 Jan. 18-1963 July 19.

11 Correspondence about Thixton’s Revolutionary War ancestors, 1906 July 27- 1911 Feb. 8. 

12 Photographs.

 

Box 2 

13 DAR and Henderson County Historical Society research correspondence about Revolutionary War soldiers buried in Henderson County.

14 DAR and Henderson County Historical Society research correspondence about Revolutionary War soldiers buried in Henderson County.

15 Miscellaneous DAR material.

16 Calmes family biographical and genealogical material. 

17 Combs family biographical and genealogical material.

18 Rolfe and allied families biographical and genealogical material.

19 Henderson family biographical and genealogical material.

20 Transylvanians miscellaneous material.

21 Henderson County Historical Society minutes and members, 1927 May 29-1931 Apr. 26.

22 Henderson County Historical Society correspondence and data, 1929 Dec. 2-1964 Mar. 11.

 

Box 3 

23 Historical Highways Markers Program correspondence, 1962 Mar. 21-1964 Jan.31.

24 Mary Towles Saseen Wilson Mother’s Day material, 1928 May 13-1953 Feb. 4. 

25Miscellaneousmaterial on Henderson, Ky., historical markers in Henderson, etc. 

26 Audubon and Audubon Mill State Park information, 1962 June 19-Dec. 10.

27 Henderson County Courthouse information about the controversy over its demolition, 1962 Aug. 31 and n.d. 

28 Newspaper clippings about Henderson County, and Kentuckians, 1922 Oct. 6-1941 May 18.

29 The Crittenden Press, 1931 Nov. 27-1932 May 20.

30 Women’s genealogical groups miscellaneous material.

31 Women’s Club miscellaneous material, 1926 Dec. 31-1932 Apr. 23.

32 Correspondence and newspaper clippings about segregation, 1955 Aug. 15-1961 May 28.

33 Personal miscellaneous information.

34 Miscellaneous.

pkg. 35 Scrapbook. 

Terrell, Chiles (1780-1851) Papers, 1799-1865

Held by The Filson Historical Society 

Creator:  Terrell, Chiles, 1780-1851 

Title:  Papers, 1799-1865 

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 T325 

Scope and Content Note 

Papers include correspondence, 1820-1848, regarding land in Livingston, Crittenden, McCracken, and Fleming counties in Ky.; records regarding the sale and transfer of slaves to help pay his debts; legal records regarding land in Chesterfield County, Va., Jefferson County, Ky., and a dispute with Brutus J. Clay over land in McCracken County; and an 1828 report about the Jefferson Seminary in Louisville. 

Folder List 

Box 1 

1 Correspondence, 1820-1828.Letter from Lucy Sthreshly to her mother, Mrs. Mary Upshaw, 1799 May 30. 

2 Correspondence, 1829-1832.

3 Correspondence, 1833-1839.

4 Correspondence, 1840-1848.Letter from Warren Thornberry to T. F. Terrell, 1865 Feb. 21 about the cotton trade. 

5 Contracts and deeds to land in Va. and Ky., 1808-1856.Pages from Terrell’s survey notebook from western Ky. and note of a survey of land granted to G. R. Clark patented, 1795 Dept. 15. 

6 Notebook, 1828, kept while a professor at Jefferson Seminary.

7 Accounts, 1825-1847.

8 Legal papers: William A. Massie v. Chiles Terrell, 1818-1822.

9 Legal papers: Charles Smith v. Chiles Terrell, 1821-1826.

10 Legal papers: County Court of Jefferson County, Ky. v. Chiles Terrell and John Burruss, 1836.

11 Legal papers: Chiles Terrell v. Brutus J. Clay, executor and Isabella Clay, executrix of Sidney P. Clay, 1837.

Taylor, James Added papers

Held by The Filson Historical Society 

Creator:  Taylor, James 

Title:  Added papers 

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 T243a 

Scope and Content Note 

Papers include correspondence, 1811-1879, between Taylor, his son James, and business clients regarding land claims, sales, and surveys; legal papers, 1799-1856, some regarding Newport; land papers, 1792-1884, containing indentures, deeds, and a broadside advertising the sale of James Taylor, Jr.’s lots in Newport; and maps, surveys, and plats, 1816-1878, of lots in Newport, the town of Taylorsville, Ky. downstream from Newport, and Taylor’s land on the Little Miami River. Miscellaneous financial and business papers, 1817-1881, include bonds, receipts, and estate appraisals. 

Folder List 

Box 1 

1 Correspondence, 1811-1879.

2 Legal papers, 1799-1856.

3 Land papers, 1792-1884.

4 Maps, surveys, and plats, 1816-1878.

5 Miscellaneous financial and business papers, 1817-1881.

6 Miscellaneous, 1826-1894. 

7 Booklet about the founding of Newport, Ky., 1963.

Taylor, James Papers, 1774-1888

Held by The Filson Historical Society 

Creator:  Taylor, James 

Title:  Papers, 1774-1888 

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

Size of Collection:  2.33 cubic feet 

Location Number:  Mss. A T243 

Scope and Content Note 

Papers include miscellaneous papers relating to land in Ohio and Ky.; correspondence, deeds, and agreements, 1774-1883; papers of James Taylor, Sr., as paymaster-general, showing payments to soldiers in the War of 1812 and containing information on suits and claims; his papers in connection with the building of the U.S. Barracks and Arsenal at Newport, Ky.; papers, 1856-1873, of Barry Taylor regarding farming and personal affairs; papers, 1782-1815, of Major David Leitch; letters and documents from Julius Smalley, 1863, Reuben and Charles Taylor, 1806-1821, Edmund Taylor, 1811-1838, Andrew J. Barry, 1851-1858, and James W. Abert of the U.S. Corps of Engineers and his wife, Lucy Taylor Abert, 1851-1869; and miscellaneous family letters and papers. 

Biographical Note 

1769 Born in Virginia. 

1793 Moved to Kentucky to supervise the sale of his father’s lands there and established the town of Newport. 

1795 Married Keturah (Moss) Leitch. 

1812 Served as quartermaster general on General William Hull’s campaign against Detroit. 

1848 Died and was buried in Evergreen Cemetery, Southgate, Kentucky. 

For more information consult the Kentucky Encyclopedia. 

Folder List 

Box 1 

1 Kentucky and Ohio land papers.

2 Kentucky and Ohio land papers.

3 Kentucky and Ohio land papers.

4 Kentucky and Ohio land papers, 1815-1817.

5 Miscellaneous papers.

6 Miscellaneous papers mostly relating to land in Kentucky and Ohio.

7 Miscellaneous, mostly land papers.

 

Box 2 

8 Miscellaneous, mostly land papers, 1835-1839.

9 Miscellaneous, mostly Kentucky and Ohio land papers, 1840-1844.

10 Miscellaneous, mostly Kentucky and Ohio land papers, 1845-1848.

11 Miscellaneous, mostly Kentucky and Ohio land papers, 1850-1859.

12 Miscellaneous, mostly Kentucky and Ohio land papers, 1860-1883.

13 Land papers, 1817.

14 Correspondence from the General Land Office, Washington, D.C. to Taylor,1817-1848.

15 Land papers concerning William Leigh Pierce, 1794-1819.

16 Correspondence regarding the sale of land in Ohio by Taylor to Jehiel Gregory, 1815-1818. 

 

Box 3 

17 Land papers, 1792-1829. Deeds.

18 Lewis County, Ky. land papers, 1841-1848.

19 Hugh Stuart estate papers; James McAlister indenture, John Byron patent for Greenup County, Ky. land, 1783-1824.

20 Hugh Stuart estate papers; Ann Stuart land papers, 1825-1828.

21 Ann Stuart Greenup County land papers, 1830-1845.

22 Ann Stuart papers.

23 Correspondence, 1845-1866.

24 William Barret and heirs land papers, 1830-1844.

fl.. 25 Kentucky and Ohio land correspondence and will of William Barret, 1838-1871. 

26 William Barret correspondence regarding Ophelia Watson, 1852-1880.

 

Box 4 

27 Hugh Mercer papers, 1785-1810.

28 Hugh Mercer papers, 1811-1819.

29 Hugh Mercer papers, 1820-1823.

30 Hugh Mercer papers, 1824-1829.

31 Hugh Mercer papers, 1830-1833.

32 Hugh Mercer papers, 1834-1845.

33 Hugh Mercer estate papers, n.d.

34 James T. Eubanks estate papers, 1809-1814.

35 James T. Eubanks estate papers, 1815-1860.

 

Box 5 

36 U.S. paymaster papers, 1809-1817.

37 U.S. paymaster legal papers, 1820-1843.

38 Papers pertaining to the Barracks at Newport, Ky., 1803-1812.

39 Barry Taylor papers, 1856-1859.

40 Papers of and about Barry Taylor, 1864-1870.

41 Papers of and about Barry Taylor, 1870.

42 Papers of and about Barry Taylor, 1871.

43 Papers of and about Barry Taylor, 1872-1873.

 

Box 6 

44 David Leitch notes, accounts, papers, etc., 1782-1815.

45 Correspondence with Julius Smalley about the purchase of horses for James Taylor, 1863.

46 Francis Taylor estate papers, 1803-1821.

47 Edmund Taylor estate papers, 1811-1838.Martha Taylor tuition bills. Mary T. McKinney accounts. 

48 Charlotte T. Haines correspondence to James Taylor, 1867-1870.

49 Isaac D. Barnard papers and suit of Thomas Clayton v. Francis Swayne, 1823-1827.

50 Barry papers, 1851-1858.

51 James W. Abert, Lucy C. Abert, and I. I. Abert papers, 1851-1869.

52 Correspondence, 1856-1864.

53 Prospectus of the Newport Eagle; bills of the Patapsco Female Institute; and printed material from St. Paul’s Church, Newport, Ky.

54 Josephine Tibbatts bills, 1853-1854. 

55 Printed forms.

56 Plats and receipts.

57 Miscellaneous and fragments.

 

Box 7 

58 Papers, n.d.

59 Correspondence to James Taylor from Robert Wickliffe, 1812-1845.

60 Letter from Colonel H. Butler to James Taylor, 1813 Sept. 1.

61 Additional papers, 1787-1858.

Taylor family Added papers, 1774-1912

Held by The Filson Historical Society 

Creator:  Taylor family 

Title:  Added papers, 1774-1912 

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 T238b 

Scope and Content Note 

Papers consist of the business papers of the Taylor family of Oldham and Shelby counties. Included is correspondence, bills, tax receipts, surveys, and other papers concerning land transactions. 

Folder List 

Box 1 

1 Papers, 1774-1784.

2 Papers, 1784-1797.

3 Papers, 1797-1799.

4 Papers, 1800-1802.

5 Papers, 1803-1805.

6 Papers, 1806-1809.

7 Papers, 1810-1811.

 

Box 2 

8 Papers, 1812.

9 Papers, 1813-1814.

10 Papers, 1815-1816.

11 Papers, 1817.

12 Papers, 1818.

 

Box 3 

13 Papers, 1819-1820.

14 Papers, 1821-1825.

15 Papers, 1826-1829.

16 Papers, 1830-1831.

17 Papers, 1832-1838.

 

Box 4 

18 Papers, 1843-1849.

19 Papers, 1850-1912.

20 Papers, n.d. 

21 Papers, n.d. 

22 Papers, n.d. 

Taylor Family Papers, 1774-1918

Held by The Filson Historical Society 

Creator:  Taylor Family 

Title:  Papers, 1774-1918 

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 T238a 

Scope and Content Note 

The papers of the Taylor family consist mainly of the business papers and correspondence of William Berry Taylor (1768-1836) of Shelby County, Ky. The papers deal almost entirely with land transactions and surveys. Also included are account books and survey books, including a contemporary copy of Hancock Taylor’s survey book. 

Folder List 

Box 1 

1 Letters and papers, 1774-1786.

2 Letters and papers, 1790-1799.

3 Letters and papers, 1800-1802.

4 Letters and papers, 1803-1804.

5 Letters and papers, 1805-1806.

6 Letters and papers, 1807-1808.

7 Letters and papers, 1809.

 

Box 2 

8 Letters and papers, 1810.

9 Letters and papers, 1811-1812.

10 Letters and papers, 1813-1814.

11 Letters and papers, 1815.

12 Letters and papers, 1816-1817.

13 Letters and papers, 1818-1819.

14 Letters and papers, 1820-1823.

15 Letters and papers, 1823-1826.

 

Box 3 

16 Letters and papers, 1827-1828.

17 Letters and papers, 1829.

18 Letters and papers, 1830-1832.

19 Letters and papers, 1833-1835.

20 Letters and papers, 1840-1842.

21 Letters and papers, 1843-1848.

22 Letters and papers, 1850-1859.

23 Letters and papers, 1860-1918.

 

Box 4 

24 Undated letters. 

25 Undated business papers. 

26 Undated legal papers. 

27 Miscellaneous undated papers. 

28 Undated land papers. 

29 Account books.

30 Account books.