Archives

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.

Taylor-Cannon Family Collection, 1741-1949

Held by The Filson Historical Society 

Creator:  Taylor-Cannon Family 

Title:  Collection, 1741-1949 

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

Size of Collection:  13 cubic feet 

Location Number:  Mss. A T245 

Scope and Content Note 

Collection includes letters from Francis Taylor describing conditions in the east, noting that Philadelphia has been plagued with yellow fever; receipts; land papers relating to Richard Taylor’s interests in the Jackson Purchase of Ky. and in Ill.; legal papers, 1822-1838; letters, 1844-1850, written to Mary Taylor discussing family and health; and Bible records of the Taylor and Pythian families. Edmund Haynes Tayor’s correspondence, 1820-1897, includes a hand-drawn 1847 map of “the Seat of War” during the Mexican War; a typescript of Zachary Taylor’s letter, 1847 Mar. 8, to E. H. Taylor describing the battle of Buena Vista; letter from John J. Crittenden ; a letter, 1851 Sept. 5, from Edmund H. McDonald describing his experiences during the Lopez Expedition in Cuba, his capture, and his imprisonment in Havana; and two 1851 letters from Sidney Smith to Mary McDonald describing the condition, location, and the fate of her son, Edmund McDonald. 

Edmund H. Taylor’s papers include correspondence; receipts; newspaper clippings; and memorials. The papers of E. H. Taylor’s son, General Thomas Hart Taylor, include correspondence; receipts; newspaper clippings; and memorials. The collection also includes letters to Hubbard Taylor of Caroline County, Ky., from his father James Taylor of Caroline County, Va., discussing agriculture, conditions in Caroline County, politics, family, and health; information on the Taylor family of Caroline County, Va.; material regarding President Zachary Taylor; and correspondence, 1883-1916, received by Philip Fall Taylor discussing family matters, family history, and genealogy. The remainder of the collection includes genealogical and family history materials on the Taylor, Cannon, Bacon, Fall, Woolfolk, and several other collateral families; the first draft of Philip Fall Taylor’s “Taylor Book,” which traces the history of the family in Ky. and Va.; correspondence, 1914-1949, of Jouett Taylor Cannon; tombstone inscriptions; and miscellaneous papers such as notes, Taylor Family Association programs, invitations and calling cards. 

Folder List 

Box 1 

1 Richard Taylor, Sr. (1749-1825) papers.

2 Richard Taylor, Jr. (1777-1835)correspondence, 1797-1834.

3 Richard Taylor, Jr. (1777-1835) receipts and notes, 1797-1833.

4 Richard Taylor, Jr. (1777-1835) commission as surveyor, 1823 Dec. 15.Certificate to act as county clerk, 1827 Apr. 27.

4a Richard Taylor, Jr. (1777-1835) Callaway County, Ky. land papers, 1828.

5 Richard Taylor, Jr. (1777-1835) Columbus, Ky. land papers, 1826-1840.

6 Richard Taylor, Jr. (1777-1835) Jackson Purchase land papers, 1784-1833.

7 Richard Taylor, Jr. (1777-1835) Illinois land papers, 1819.

8 Richard Taylor, Jr. (1777-1835) land papers.

9 Richard Taylor, Jr. (1777-1835) legal papers, 1822-1838.

10Correspondenceto Mary Taylor, 1844-1850. 

11 Mary Taylor Columbus, Ky. land papers, 1840.

12 Mary Taylor miscellaneous papers, 1822-1850.

13 Letter to John Eastin Taylor from S. G. Hopkins. Bill of sale from Owen G. Cates to George C. Taylor for a slave, 1832 Jan. 16. 

13a Fishback papers. 

 

Box 2 

14 Bible records of the Taylor and Phythian families. 

15 Edmund Haynes Taylor (1799-1873) commissions, 1818-1845.

16 Edmund Haynes Taylor (1799-1873)correspondence, 1820-1830.

17 Edmund Haynes Taylor (1799-1873)correspondence, 1831.

18 Edmund Haynes Taylor (1799-1873)correspondence, 1832.

19 Edmund Haynes Taylor (1799-1873)correspondence, 1834-1837.

20 Edmund Haynes Taylor (1799-1873)correspondence, 1838-1839.

21 Edmund Haynes Taylor (1799-1873)correspondence, 1840-1843.

22 Edmund Haynes Taylor (1799-1873)correspondence, 1844-1846.

23 Edmund Haynes Taylor (1799-1873)correspondence, 1847.

 

Box 3 

24 Edmund Haynes Taylor (1799-1873)correspondence, 1848-1850.

25 Edmund Haynes Taylor (1799-1873)correspondence, 1851.

26 Edmund Haynes Taylor (1799-1873)correspondence, 1852-1853.

27 Edmund Haynes Taylor (1799-1873)correspondence, 1854-1855.

28 Edmund Haynes Taylor (1799-1873)correspondence, 1856.

29 Edmund Haynes Taylor (1799-1873)correspondence, 1857.

30 Edmund Haynes Taylor (1799-1873)correspondence, 1858-1859.

31 Edmund Haynes Taylor (1799-1873)correspondence, 1860-1874, and n.d. 

32Correspondenceto Martha Southgate Taylor, 1828-1850. 

 

Box 4 

33 Edmund Haynes Taylor (1799-1873) notes, receipts, and statements of account,1822-1830.

34 Edmund Haynes Taylor (1799-1873) notes, receipts, and statements of account,1831-1841.

35 Edmund Haynes Taylor (1799-1873) notes, receipts, and statements of account,1842-1853.

36 Edmund Haynes Taylor (1799-1873) notes, receipts, and statements of account,1854-1867.Confederate bank notes and postage stamps. 

37 Edmund Haynes Taylor (1799-1873): papers of the Mansion House, Frankfort, Ky., containing notes, receipts, statements of account, deeds, and one letter, 1835-1854. 

38 Edmund Haynes Taylor (1799-1873) miscellaneous papers.

 

Box 5 

39 Edmund Haynes Taylor (1799-1873) Ballard County, Ky. land papers.

39a Edmund Haynes Taylor (1799-1873) Kansas land papers.

40 Edmund Haynes Taylor (1799-1873) Campbell County, Ky. land papers.

41 Edmund Haynes Taylor (1799-1873) Fayette County, Ky. land papers.

42 Edmund Haynes Taylor (1799-1873) Franklin County, Ky. land papers.

43 Edmund Haynes Taylor (1799-1873) Franklin County, Ky. (Benson Ferry) land papers.

44 Edmund Haynes Taylor (1799-1873) Fulton County, Ky. land papers.

45 Edmund Haynes Taylor (1799-1873) Hardin County, Ky. land papers.

46 Edmund Haynes Taylor (1799-1873) Hickman County, Ky. land papers.

47 Edmund Haynes Taylor (1799-1873) Jackson Purchase, Ky. land papers.

48 Edmund Haynes Taylor (1799-1873) Marshall County, Ky. land papers.

49 Edmund Haynes Taylor (1799-1873) Texas land papers.

50 Edmund Haynes Taylor (1799-1873) miscellaneous land papers.

 

Box 6 

51 Edmund Haynes Taylor (1799-1873) legal papers, 1830-1866.

52 Edmund Haynes Taylor (1799-1873) legal papers: Cuthbert Anderson estate v. heirs of Walter and Benjamin M. Brooke, 1836-1842.

53 Edmund Haynes Taylor (1799-1873) legal papers: claim against the government of Francis Taylor for Revolutionary service, 1842.

54 Edmund Haynes Taylor (1799-1873) legal papers: Simeon S. Goodwin use of the Portland Dry Dock & Insurance Co. v. Eleanor and Thomas P. Hart, 1842.

55 Edmund Haynes Taylor (1799-1873) legal papers: Papers about bankruptcy: lists of liabilities, assets, and property exempted; bills for expenses of John Mason Brown, assignee, 1871-1872. 

56 Edmund Haynes Taylor (1799-1873): Papers about bankruptcy: Inventories of property; sales of real estate, 1868-1869; sales of stocks and personality, 1868;account of John Mason Brown, assignee, 1868-1872; inventory of claims proved against Taylor. 

57 Edmund Haynes Taylor (1799-1873): Papers about bankruptcy: Correspondence of John Mason Brown, assignee of Taylor, 1868-1872, and of Mrs. Taylor and sons, 1881-1890. 

58 Edmund Haynes Taylor (1799-1873) obituary, resolutions on his death, 1873.

 

Box 7 

59 Elizabeth Sarah (Fall) Taylor correspondence, 1865-1886.

59a Elizabeth Sarah (Fall) Taylor correspondence, 1890-1897.

59b Elizabeth Sarah (Fall) Taylor correspondence, n.d.

59c Elizabeth Sarah (Fall) Taylor notes and receipts, 1873-1899.

60 Thomas Hart Taylor (1825-1901) papers.

61 Dr. John L. Phythian papers, 1845-1880. 

62 Mary Elizabeth (Phythian) Pettis application to the D.A.R., 1896.

63 Biographical sketch of Edmund Haynes Taylor, Jr. (1830-1921).

64 Jacob Swigert Taylor obituary notice and biographical notes. 

65 Commander Taylor tells heroic Pacific battle of U.S.S. Duncan by John R. Henry. 

65a Letter from William Law to John J. Crittenden, 1829 Mar. 26.Letter from G. B. Crittenden to Major Thomas D. Carneal, 1858 Feb. 2. 

 

Box 8 

66 James Taylor (1769-1848) paymaster records of U.S. Army, 1813-1814.

67 James Taylor (1769-1848) Jefferson County, Ky. land papers.

68 James Taylor (1769-1848) power of attorney, 1808 Dec. 17.

69 James Taylor (1769-1848) invoice, 1814 July 11.

70 Account of James Taylor and James Eubank with James Taylor, 1823-1828. 

71 James Taylor (1769-1848) reminiscences.

72 James Taylor (1769-1848) reminiscences: additional material.

73 James Taylor (1769-1848) abstracts from his reminiscences.

74 Keturah Taylor letter (copy) and excerpts from Taylor’s Reminiscences and Mary Keturah Jones History of Campbell County, Ky. 

75 James Taylor (1769-1848) notes on gifts from him and his family to the cause of education in Newport, Ky.

 

Box 9 

76 Correspondence to William Berry Taylor (1768-1836) from James Taylor and others, 1799-1834.

77 William Berry Taylor (1768-1836) Fayette County, Ky. land papers, 1780-1784.

78 William Berry Taylor (1768-1836) Henry County, Ky. land papers, 1806-1831.

79 William Berry Taylor (1768-1836) Jefferson County, Ky. land papers, 1783-1832.

80 William Berry Taylor (1768-1836): draft of the General Assembly of Ky. calling for an election to determine the location of the seat of justice of Oldham County.

81 William Berry Taylor (1768-1836) legal papers: John Griffin et al. v. Martin Walker & Maria L. Walker, 1823.

82 William Taylor (1768-1836) miscellaneous papers.

 

Box 10 

83 Edmund Taylor (1744-1786) papers, 1767-1789.

84 Edmund H. Taylor (1772-1839) papers.

85 Francis Taylor (1747-1799) land papers and will, 1784-1798.

86 George Taylor papers.

87 George Gibson Taylor (1770-1823) papers.

87a Resolutions of the Pulaski Lodge upon the death of Gilbert D. Taylor (1791-1870).

88 Hubbard Taylor (1760-1842) papers.

89 Correspondence to Hubbard Taylor (1760-1842) from his father, James Taylor, IV, 1800-1803.Transcribed. 

90 Hubbard Taylor (1760-1842) transcription of notes on the settlement of Ky.

91 Depositions concerning the death of James Taylor (d. 1698) in case of Baylor v. Taylor, 1746-1747, Caroline County Records, Bowling Green, Va.

92 Letter from John Taylor (1753-1824) to Harry Innes, 1799 Apr. 25. Copy transcript (original at Innes Papers, Library of Congress). Letter from John Taylor (1753-1824) to Benjamin Harrison, 1783 Apr. 20. Copy transcript (original in Virginia State Papers). 

92a Biographical sketch of Jonathan Taylor (1774-1831).Notes on the Civil War service of John Gibson Taylor.

92b Richard Taylor (1749-1825) deed for Oldham County land and slaves, 1824Nov. 11.Copy. 

93 Zachary Taylor bond for a tavern license, 1741 May 28.

94 Bond of Esther Blackburn as administratrix of Arthur Blackburn, 1742 Nov. 25. 

94a Zachary Taylor portraits; Congressional medal.

95 Photographs of the monument and vault in which Zachary Taylor was first interred.

96 Biographical sketches of Zachary Taylor.

97 Zachary Taylor correspondence, 1847-1849.

97a Zachary Taylor family register. Copy of register in Taylor’s handwriting.

98 Articles about Zachary Taylor.

99 Articles and letters about Zachary Taylor.

99a Newspaper clippings about Zachary Taylor.

 

Box 11 

100 Philip Fall Taylor (1864-1916) correspondence, 1883-1889.

101 Philip Fall Taylor (1864-1916) correspondence, 1890.

102 Philip Fall Taylor (1864-1916) correspondence, 1891-1892.

103 Philip Fall Taylor (1864-1916) correspondence, 1893 Jan.-June.

104 Philip Fall Taylor (1864-1916) correspondence, 1893 July-Dec.

105 Philip Fall Taylor (1864-1916) correspondence, 1894 Jan.-June.

106 Philip Fall Taylor (1864-1916) correspondence, 1894 Sept.-Dec.

107 Philip Fall Taylor (1864-1916) correspondence, 1895.

108 Philip Fall Taylor (1864-1916) correspondence, 1896.

109 Philip Fall Taylor (1864-1916) correspondence, 1897.

110 Philip Fall Taylor (1864-1916) correspondence, 1898.

111 Philip Fall Taylor (1864-1916) correspondence, 1899.

 

Box 12 

112 Philip Fall Taylor (1864-1916) correspondence, 1900.

112a Philip Fall Taylor (1864-1916) correspondence, 1901-1903.

113 Philip Fall Taylor (1864-1916) correspondence, 1904-1907.

114 Philip Fall Taylor (1864-1916) correspondence, 1908.

115 Philip Fall Taylor (1864-1916) correspondence, 1909.

116 Philip Fall Taylor (1864-1916) correspondence, 1910-1911.

116a Philip Fall Taylor (1864-1916) correspondence with Mrs. W. W. Pettigrew of Pine Bluff, Ark. about her Taylor ancestry, 1911-1912.

116a Philip Fall Taylor (1864-1916) correspondence, 1912.

117a Philip Fall Taylor (1864-1916) correspondence, 1913 Jan.-Mar.

117b Philip Fall Taylor (1864-1916) correspondence, 1913 Apr.-June.

117c Philip Fall Taylor (1864-1916) correspondence, 1913 July.

117d Philip Fall Taylor (1864-1916) correspondence, 1913 Aug.

117e Philip Fall Taylor (1864-1916) correspondence, 1913 Sept.

 

Box 13 

117f Philip Fall Taylor (1864-1916) correspondence, 1913 Oct.

117g Philip Fall Taylor (1864-1916) correspondence, 1913 Nov.

117h Philip Fall Taylor (1864-1916) correspondence, 1913 Dec.

118 Philip Fall Taylor (1864-1916) correspondence, 1914.

119a Philip Fall Taylor (1864-1916) correspondence, 1915 Jan.-June.

119b Philip Fall Taylor (1864-1916) correspondence, 1915 July.

119c Philip Fall Taylor (1864-1916) correspondence, 1915 Aug.

119d Philip Fall Taylor (1864-1916) correspondence, 1915 Sept.

119ePhilip Fall Taylor (1864-1916) correspondence, 1915 Oct.-Dec.

120 Philip Fall Taylor (1864-1916) correspondence, 1916.

121 Philip Fall Taylor (1864-1916) correspondence, n.d.

 

Box 14 

122 Philip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1893-1897. 

123 Philip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1905. 

124 Philip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1906. 

125 Philip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1912. 

126 Philip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1913. 

127 Philip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1915. 

127aPhilip Fall Taylor (1864-1916)-Mrs. Elizabeth Ward Doremus correspondence, 1916. 

128 Philip Fall Taylor (1864-1916) receipts, 1897-1915.

128aPhilip Fall Taylor (1864-1916) papers as archivist of Ky. 

129Correspondenceto Philip Fall Taylor (1864-1916) from Andrew Glassell Grinnan (1827-1902), 1893-1900. 

130 Andrew Glassell Grinnan (1827-1902) genealogical correspondence. 

131Grinnan,Glassell and Patton family records. 

132 Green and Chew families of Connecticut records.

133 Biographical sketch of John Murrell Bell.

134 Excerpt of diary of Major James M. Glassell, U.S.A. giving an account of his visit with Lafayette in La Grange, 1825. 

135Issueof James and Elizabeth Lewis. 

136 Records of the Moore family.

137 Sketch of Colonel John Taylor of Caroline.

138 Will of George Taylor, 1789 Sept. 5.

139 Land patent to Colonel James Taylor of King and Queen County, Va. for land in Spotsylvania County, 1722 July 21.

140 Sketch of the life of John Penn signer of the Declaration of Independence.

141 Abstract of obituary notice of Judge John M. Taylor.

142 Letter from Commodore Richard Taylor to Captain Michael Wallace, 1782 Mar.31.Deposition of William Hooe in reference to Richard Taylor’s administration of the estate of Colonel William Rowley. 

  1. 143 Taylor and Taliaferro family records.
  2. 144 Taylor family coat of arms. 

145 Chart showing location of early Taylor homes near Orange Court House, Va.

146 Letter from John Taylor toe Judge Pearson, 1893 Jan. 9 about the history of the Taylor family in S.C.

147Miscellaneousnotes. 

 

Box 15 

148 Taylor and allied families coats of arms.

149 Martha Taylor (1679-1762): Royal lineage from Robert Bruce. Thompson-Fleming royal lineage.

150 Taylor family tree.

151 Taylor family tree showing descendants of Jonathan and Ann Taylor.

152 Taylor family chart.

153 Genealogy of the Taylor family.

154 Chart showing ancestry of Edmund Blanton Taylor.

155 The Taylor history.

155aWillsshowing descendants of John Taylor (b. 1696). 

156 History of the Taylor family.

157 Record of descendants of John Taylor, immigrant to Fleet’s Bay, Va. in 1650.

158 Records of the Taylor family of N.C.

159 Records of the Taylor family of S.C.

160 Excerpts from The Popular History of England about the Taylor family.

161Miscellaneousrecords about the Taylor family in England. 

161 Notes of Philip Fall Taylor (1864-1916) about the Taylor family.

 

Box 16 

162 Taylor family Bible records.

162aGenealogy of the Taylor family of Orange County, Va.

163 Graveyards.

164 Copies of Taylor family wills, 1750-1840.

164a Taylor family wills. Duplicates. 

165 Taylor family wills, 1784-1830. 

166 Virginia Taylors.

167 Taylor family information.

168 Taylor lands in Jefferson County, Ky.

169 Abstracts from Jefferson County, Ky. will books, including wills of Taylors and members of allied families. 

170 Abstracts from records of Woodford County, Ky. relative to the Taylor and allied families. 

171 Taylor family court records.

172 Jones’s Heirs v. Lee & Taylor.

 

Box 17 

173 Taylor family genealogy of James Taylor of Carlisle, England.

174 Notes from Robetson-Taylor.

175 Taylor notes.

176 The Taylor family of Clark County and Winchester, Ky. 

177 Notes on descendants of Daniel and Alice Taylor Tebbsand on the family of Judge George B. Nelson. 

178 Taylorfamily. Descendants of Samuel Taylor of Needham, Cumberland County, Va. 

179 Abstracts from Fayette County, Ky. willbooks. Genealogy of the Taylor family. 

180 Mexican War soldiers named Taylor.

180aDescendants of Richard Taylor, Jr. (1777-1835).

181 History of the Taylor family from George Taylor (1711-1792) through the Arnold and Blackburn families.

182Thefamily of Colonel George Taylor of Orange County, Va. 

183 List of children of Francis S. and Ann Lindsay Taylor and of their daughter, Sarah Carmichael and Dr. Edward Carmichael.

184 Letter from Thomas Madison Taylor to James Madison Arnold, 1914 Sept. 28giving James Madison Arnold’s line of descent from James Taylor, I.

185 Notes on the Taylor family from various sources.

186 Notes on the Taylor family from various sources.

187 Notes of surveys of land in Ky. granted for Revolutionary War service.

188 Index to members of the Taylor and allied families in Va. grants books, 1-15.

189Certifiedcopies of military records of members of the Taylor, Bacon and Ware families. 

190 Calendar of the warrants for land in Ky. granted for service in the French and Indian War.

fl. 191 A roll of the officers in the Virginia line of the Continental Army who received bounty lands in Ky. and Ohio.

192 Land Office Military Warrants for Virginia soldiers.

192aOriginal roster of officers of the War of 1812.

193Miscellaneousnotes on the Taylor and allied families. 

194 Reminiscences of Samuel Woolfolk about George Rogers Clark, Bland Ballard and the Taylors. Newspaper clippings. 

 

Box 18 

195 Notes and documents on families allied to the Taylor family: Bainbridge-Taylor

families. 

196 Notes and documents on families allied to the Taylor family: Barbour family.

196aNotes and documents on families allied to the Taylor family: Beale family.

197 Notes and documents on families allied to the Taylor family: Blanton family.

198 Notes and documents on families allied to the Taylor family: Brent family.

199 Notes and documents on families allied to the Taylor family: Cates family.

200 Notes and documents on families allied to the Taylor family: Catlett family.

201 Notes and documents on families allied to the Taylor family: Cave and Johnson families.

202 Notes and documents on families allied to the Taylor family: Chew and Pollard families.

203 Notes and documents on families allied to the Taylor family: Clay, Gist, and Hart families.

204 Notes and documents on families allied to the Taylor family: Conway-Fitzhugh families.

205 Notes and documents on families allied to the Taylor family: Cooke family.

206 Notes and documents on families allied to the Taylor family: Downing family.

207 Notes and documents on families allied to the Taylor family: Edrington family. 

208 Notes and documents on families allied to the Taylor family: Finnie and Casey families.

209 Notes and documents on families allied to the Taylor family: Gibson family.

210 Notes and documents on families allied to the Taylor family: Gregory family.

211 Notes and documents on families allied to the Taylor family: Hart family.

212 Notes and documents on families allied to the Taylor family: Hinde-Hubbard families. 

213 Notes and documents on families allied to the Taylor family: Johnston family.

214 Notes and documents on families allied to the Taylor family: Lee family.

215 Notes and documents on families allied to the Taylor family: Lewis family.

 

Box 19 

216 Notes and documents on families allied to the Taylor family: Madison family.

217 Notes and documents on families allied to the Taylor family: Marshall family.

218 Notes and documents on families allied to the Taylor family: Meriwether family.

219 Notes and documents on families allied to the Taylor family: Minor family.

219aNotes and documents on families allied to the Taylor family: Moore family.

220 Notes and documents on families allied to the Taylor family: Pendleton family.

221 Notes and documents on families allied to the Taylor family: Penn family.

222 Notes and documents on families allied to the Taylorfamily: Pollard family. 

223 Notes and documents on families allied to the Taylor family: Pryor family.

224 Notes and documents on families allied to the Taylor family: Rose family.

 

Box 20 

225 Notes and documents on families allied to the Taylor family: Samuel family.

226 Notes and documents on families allied to the Taylor family: Slaughter family.

227 Notes and documents on families allied to the Taylor family: Strother family. 

228 Notes and documents on families allied to the Taylor family: Strother family. 

229 Notes and documents on families allied to the Taylor family: Taliaferro family.

230 Notes and documents on families allied to the Taylor family: Thomas family.

231 Notes and documents on families allied to the Taylor family: Thompson family.

232 Notes and documents on families allied to the Taylor family: Thompson, Madison, Taylor, and Bacon families. 

233 Notes and documents on families allied to the Taylor family: Thornton family.

234 Notes and documents on families allied to the Taylor family: Throckmorton family.

235 Notes and documents on families allied to the Taylor family: Todd, Harris, Crittenden, and Bell families.

235aNotes and documents on families allied to the Taylor family: Trabue family. 

236 Notes and documents on families allied to the Taylor family: Ware family.

237 Notes and documents on families allied to the Taylor family: Washington family.

238 Notes and documents on families allied to the Taylor family: Webb family.

239 Notes and documents on families allied to the Taylor family: Wheeler family.

240 Notes and documents on families allied to the Taylor family: Willis family.

 

Box 21 

241 Notes and documents on families allied to the Taylor family: Bacon family-trees.

242 Notes and documents on families allied to the Taylor family: Bacon family-Biblerecords.

243 Notes and documents on families allied to the Taylor family: Bacon family-history.

244 Notes and documents on families allied to the Taylor family: Bacon family-history.

245 Notes and documents on families allied to the Taylor family: Bacon family-genealogy. Descendants of Nathaniel Bacon, Jr. (1647-1676).

245aNotes and documents on families allied to the Taylor family: Bacon family-genealogy. Descendants of Captain Edmund Bacon. 

246 Notes and documents on families allied to the Taylor family: Bacon family-genealogical notes.

247 Notes and documents on families allied to the Taylor family: Bacon,Apperson,Patterson, Meaux, Mosby, Clopton, Ware families. 

248 Notes and documents on families allied to the Taylor family: Bacon family.

249 Notes and documents on families allied to the Taylor family: Bacon family.

250 Notes and documents on families allied to the Taylor family: Bacon-Ware family.

251 Notes and documents on families allied to the Taylor family: Bacon family.

 

Box 22 

252 Notes and documents on families allied to the Taylor family: Fall family.

253 Notes and documents on families allied to the Taylor family: Fall family-genealogy.

254 Notes and documents on families allied to the Taylor family: Fall family.

255 Notes and documents on families allied to the Taylor family: Fall family.

256 Notes and documents on families allied to the Taylor family: Fall family.

257 Notes and documents on families allied to the Taylor family: Fall family.

258 Notes and documents on families allied to the Taylor family: Fall family.

259 Notes and documents on families allied to the Taylor family: Fall family.

260 Notes and documents on families allied to the Taylor family: Fall family.

 

Box 23 

261 Genealogical notes on Taylor allied families by Philip Fall Taylor. Arranged by families: A-N. 

 

Box 24 

262 Genealogical notes on Taylor allied families by Philip Fall Taylor. Arranged by families: O-W. 

 

Box 25 

263 Taylor family tree.

263 Genealogy of the Taylor family of Ky. and Va.

 

Box 26 

264 First draft of the “Taylor Book,” a genealogy of the Taylor family of Va. and Ky.by Philip Fall Taylor.

 

Box 27 

265 “Taylor Book.”

 

Box 28 

266 Four generations of Taylors. By Philip Fall Taylor.

267 Taylor family. A genealogy tracing the family from James Taylor, I. 

267 The Genealogie of the Taylor family from the time of James Taylor, the emigrant 1668 to 1931. 

268 Family of the first John Taylor (1692-1774).

268aFamily of Thompson Taylor (1775-1828).

269 Descendants of Zachary Taylor (1707-1768) by his second wife, Esther Jones Blackburn.

270 Genealogy of the Brewster, Allerton, Lee, Zachary Taylor, Woolfolk, and Chew families. 

271 Genealogy of the Taylor-Woolfolk families.

271aTaylor-Woolfolkfamilies records. 

272 Descendants of Samuel Hancock Taylor Woolfolk (1800-1895). 

273 Pages of the “Taylor Book.”

274 Pages of the “Taylor Book.”

275Correspondenceto Mrs. George Baker of Frankfort, Ky. 

276 Taylor ancestry of Mrs. George Baker of Frankfort, Ky.

 

Box 29 

277 Sallie Jouett Taylor school reports and certificates, 1882-1884. 

278 Sallie Jouett Taylor composition books and diary, 1881 Oct. 3-1883 Jan. 18. 

279 Sallie Jouett Taylor correspondence from Philip Fall Taylor, 1875. 

280 Sallie Jouett Taylor correspondence, 1882. 

281 Sallie Jouett Taylor correspondence, 1883. 

282 Sallie Jouett Taylor correspondence, 1884. 

283 Sallie Jouett Taylor correspondence, 1885. 

284Jouett(Taylor) James correspondence, 1886. 

285Jouett(Taylor) James correspondence, 1888. 

286 Jouett(Taylor) James correspondence, 188? 

287 Jouett(Taylor) James correspondence, 1896. 

288 Jouett(Taylor) James correspondence, 1898. 

289 Jouett(Taylor) James correspondence, 1906-1907. 

290 Jouett(Taylor) James correspondence, 1908. 

291 Jouett(Taylor) James correspondence, 1909-1910. 

292 Jouett(Taylor) James correspondence, 1911. 

293 Jouett(Taylor) James correspondence, 1912. 

293a Jouett(Taylor) James correspondence, 1913. 

 

Box 30 

294 Jouett(Taylor) James correspondence, 1914. 

295 Jouett(Taylor) James correspondence, 1916. 

296 Jouett(Taylor) Cannon correspondence, 1920-1922. 

297 Jouett(Taylor) Cannon correspondence, 1923. 

298 Jouett(Taylor) Cannon correspondence, 1924. 

299 Jouett(Taylor) Cannon correspondence, 1925. 

300 Jouett(Taylor) Cannon correspondence, 1926. 

301 Jouett(Taylor) Cannon correspondence, 1927. 

302 Jouett(Taylor) Cannon correspondence, 1928. 

303 Jouett(Taylor) Cannon correspondence, 1929. 

304 Jouett(Taylor) Cannon correspondence, 1930. 

 

Box 31 

305 Jouett(Taylor) Cannon correspondence, 1931. 

306 Jouett(Taylor) Cannon correspondence, 1932. 

307 Jouett(Taylor) Cannon correspondence, 1933. 

308 Jouett(Taylor) Cannon correspondence, 1934. 

309 Jouett(Taylor) Cannon correspondence, 1935. 

310 Jouett(Taylor) Cannon correspondence, 1936. 

311 Jouett(Taylor) Cannon correspondence, 1937. 

312 Jouett (Taylor) Cannon correspondence, 1938. 

313 Jouett(Taylor) Cannon correspondence, 1939. 

314 Jouett(Taylor) Cannon correspondence, 1940-1941. 

315 Jouett(Taylor) Cannon correspondence, 1942-1943. 

316 Jouett(Taylor) Cannon correspondence, 1944-1949. 

317 Jouett(Taylor) Cannon correspondence, n.d. 

317a Correspondence to John S. Cannon, 1884-1887, and n.d. 

 

Box 32 

318 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1923-1930. 

319 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1931. 

320 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1932. 

321 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1933. 

322 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1934. 

323 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1935. 

324 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1937. 

325 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1938. 

326 Jouett(Taylor) Cannon correspondence about patriotic society activities, 1946. 

327 Jouett(Taylor) Cannon correspondence about patriotic society activities, n.d. 

328 Tombstone inscriptions collected by Alice Trabue.

329 Bible records collected by Alice Trabue.

 

Box 33 

330 Taylor homes in Orange County, Va.

331 Notes on the Taylor and allied families.

332 Notes from the executive journals of Governors William S. Taylor and Augustus E. Willson about the murder of William Goebel and pardons granted, 1900-1909.

333 List of Jouett Cannon’s annual dues to organizations. Notes on banquet of King’s Daughters. 

334 Recipes.

335 My Recollections of Frankfort. By Mary Willis Rennick Woodson. 

336 The Leap Year Ball . . . copied from the Frankfort Yeoman, 1872 Feb. 4.

337 Taylor Family Association programs, 1926-1929.Taylor Family Association yearbooks, 1924-1929.

337a Taylor Family Association membership of Taylor McClure Phythian. 

338 Land grant to Joseph Williams and Lewis Nethfor land in Mason County, 1801 Mar. 26, signed by Governor James Garrard. Land grant to William Stewart for land in Fayette County, 1810 Sept. 21, signed by Governor Charles Scott. 

 

Box 34 

339 Reuben Thornton Taylor correspondence about the Taylor and Preston families, 1930-1941 and n.d. 

340 Chart of the Taylor family showing descent of Reuben Thornton Taylor from James Taylor, I.

341 Notebook of the Throckmorton, Webb, and Taylor families by Reuben Thornton Taylor.

342 Notebook on the Barclay family by Reuben Thornton Taylor.

343 Draft of article “Jouett Taylor Cannon-1865-1949” by Reuben Thornton Taylor.

344 A Story of life in Mexico. By Reuben Thornton Taylor.

345 Notebook of Reuben Thornton Taylor containing songs; notes for “Neighbors,” and genealogical notes on the Taylor and allied families.

346 Notes on the genealogy of the Graham, Stout, Cooke, Bradley, and Hitchcock families by Reuben Thornton Taylor.

347Correspondenceto Myra (Taylor) Gordon, 1925-1935. 

348 Myra (Taylor) Gordon family record; application for membership in the D.A.R.; notes and collections. 

 

Box 35 

Family photographs. 

 

Box 36 

Family photographs. 

 

Box 37 

Newspaper clippings. 

 

Box 38 

Miscellaneous printed matter. 

 

pkg. Photographic album containing portraits chiefly of the Fall family. 

 

Box 

Contains additional Taylor-Cannon manuscripts brought in by Mr. Reuben T. Taylor, 1952 Oct. 1. 

 

Box 

Contains a Catalog of the Taylor Cannon Collection on index cards.