Archives

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. 

Taylor-Barbour-Crutchfield Family Papers, 1813-1892

Held by The Filson Historical Society 

Creator:  Taylor-Barbour-Crutchfield Families 

Title:  Papers, 1813-1892 

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 T247 

Scope and Content Note 

Collection includes estate papers of William Berry Taylor, 1837-1851; papers of James Stapleton Crutchfield containing correspondence, 1843-1863, receipts, 1835-1855, and land papers, 1827-1856; estate papers of Robert M. Taylor; Dr. William Moore Taylor statements of account for medical services, 1813-1824, and estate papers; other papers include insurance policies, powers of attorney, court orders, deeds, and a circular about the Maryland lottery, 1853. 

Folder List 

Box 1 

1 William Berry Taylor estate legal papers and accounts, 1837-1851.

2 Thomas Throckmorton Barbour papers, 1841-1855.

3 William T. Barbour papers, 1851-1854.

4 Letter from P. C. Barbour to Nat, 1887 Feb. 13.

5 James Stapleton Crutchfield correspondence, 1843-1863.James Stapleton Crutchfield receipts, 1835-1855. 

6 James Stapleton Crutchfield land papers, 1827-1856.

7 Francis Taylor receipt and estate papers, 1832-1834.

8 Robert M. Taylor estate papers: deed for land in Otterville, Mo., 1863 Aug. 14.

9 Dr. William Moore Taylor statements of account for medical services, 1813-1824.Dr. William Moore Taylor will, 1834 Sept. 17.Dr. William Moore Taylor estate papers. 

10 Philip R. Taylor insurance policy for his Louisville house, 1864 Mar. 18. Printed circular. 

11 Myra Eastin power of attorney to Edmund H. Taylor, 1823 Mar. 11. 

12 Order of Oldham County Court discharging Hannah H. Bell as guardian of Richard Bell, 1826 Dec.

13 Deed of G. B. Moore and wife to the Louisville, Cincinnati, & Lexington Railroad, 1867 June.

14 History of unit rule, 1832-1892: galley proof. Circular for the sale of tickets in the Consolidated Lotteries of Maryland issued by Egerton and Bro. of Baltimore. 

Tate, Thomas L. Papers, 1812-1863

Held by The Filson Historical Society 

Creator:  Tate, Thomas L. 

Title:  Papers, 1812-1863 

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 T217 

Scope and Content Note 

The Thomas L. Tate Collection is contained in nine folders and is in one box. It spans 1812-1863 and is made up of personal correspondence; items pertaining to the 22nd Infantry Regiment of the Kentucky Militia, such as muster rolls, annual reports, regimental orders, and correspondence; Benjamin Taylor’s letters, accounts, and receipts; John Sutcliffe’s letters about wool carding; an itemized bill for fabrics bought from R. G. Graham & Company in l828; and an 1830 commission report on moving the road from Georgetown to Frankfort. Collection also includes personal lists, miscellaneous receipts, and land papers. 

Biographical Note 

Thomas L. Tate of Franklin County, Kentucky, was an officer in the 22nd Infantry of the Kentucky Militia. 

Folder List 

 Folder 1: Correspondence, 1822-1828 

Folder 2: Accounts, 1812-1828 

Folder 3: Receipts, 1820-1863 

Folder 4: Land Papers, 1822-1849 

Folder 5: Military Correspondence, 1822-1833 

Folder 6: Annual Returns / Muster Rolls, 1820-1833 

Folder 7: Regimental Orders, 1824-1833 

Folder 8: Broadsides, no date 

Folder 9: Miscellaneous, 1824-1832 

Sutton Family Papers, 1796-1831

Held by The Filson Historical Society 

Creator:  Sutton Family 

Title:  Papers, 1796-1831 

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 S967 

Scope and Content Note 

Papers include land papers and will of John Sutton (d. 1810); will, 1819, and estate papers, 1826, of John Sutton, II (1759-1826); and correspondence, 1813-1829, accounts, 1806-1830, account books, 1814-1828, canceled checks, 1824-1829, Louisville land papers, 1813-1829, and legal papers, 1823-1829, of John Sutton, III (1780-ca. 1830), Louisville architect and building contractor. Also included is Samuel Moorhead’s statement of account, 1802, against the First Regiment, Jefferson County Militia; and family papers, 1788-1825, of William Smith of Louisa County, Ky., father of Emily Smith Sutton. A portion of this collection has been digitized; please see links in the folder list below.

Folder List 

Box 1 

1 Family records of the Sutton and allied families of Caldwell and Lightburne. [click to access PDF]

2 John Sutton (d. 1810) Scott County, Ky. land papers, 1796-1799. [click to access PDF]

3 John Sutton (d. 1810) will, 1799 Feb. 14. [click to access PDF]

4 John Sutton, II, bill of sale for slaves, 1817 Aug. 2. [click to access PDF]

5 John Sutton, II will, 1819. [click to access PDF]

6 John Sutton, II estate papers, 1826. [click to access PDF]

7 John Sutton, III correspondence, 1813-1829. [click to access PDF]

8 John Sutton, III accounts, 1806-1810.

9 John Sutton, III accounts, 1811-1813.

10 John Sutton, III accounts, 1814-1815.

11 John Sutton, III accounts, 1816-1817.

12 John Sutton, III accounts, 1818-1820.

13 John Sutton, III accounts, 1821-1823.

14 John Sutton, III accounts, 1824-1827.

15 John Sutton, III accounts, 1828.

16 John Sutton, III accounts, 1829.

17 John Sutton, III accounts, 1830.

18 John Sutton, III accounts, n.d.

 

Box 2 

19 John Sutton, III account books, 1814-1828.

20 John Sutton, III canceled checks, 1824-1829.

21 John Sutton, III Louisville land papers, 1813-1829. [click to access PDF]

22 John Sutton, III legal papers, 1823-1828. [click to access PDF]

22a John Sutton, III legal papers: Will of father-in-law, James Coleman of Woodford County, Ky., 1825 Nov. 14.Contemporary copy. [click to access PDF]

23 Report of John Sutton, III as treasurer of Abraham Lodge No. 8, Free and Accepted mason, Louisville, Ky., n.d. Accompanied by two other documents about the lodge. [click to access PDF]

24 Samuel Moorhead’s statement of account against the 1st Regiment of Jefferson County Militia, 1802 Apr. 8.

25 John Sutton, III papers as administrator of the estate of Owen Afflick of Louisville, 1817-1831. 

26 Testimonial from Alfred Sutton’s employers, Stockhouse and Thomson, 1827 Mar. 12. [click to access PDF]

27 Papers of William Smith of Louisa County, Va. and his family, 1788-1825.

28 Boundaries of deed from Benjamin Brown to his son-in-law, Charles Smith, for263 acres of land in Hanover County, Va., 1737 May 2.Contemporary copy. 

29 Letter from William Loftus Sutton to “Mr. Collins,” Shelby County, n.d. [click to access PDF]

30 William Richardson papers.

31 Charles B. King Kentucky land papers.

32 Miscellaneous papers. 

Sullivan-Gates Family Papers, 1792-1902

Held by The Filson Historical Society 

Creator:  Sullivan-Gates Family 

Title:  Papers, 1792-1902 

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 S950 

Scope and Content Note 

The Sullivan papers, 1792-1852, include business and legal papers containing indentures, receipts, and deeds. The Gates papers, 1835-1902, include correspondence of Lloyd W. Gates and Reverend Guerdon Gates; business papers; and receipts regarding Ky. land, political and economic affairs, Texas, and family matters. 

Biographical Note 

Guerdon Gates was a Baptist minister of Louisville, Ky. who married Miss rice of Connecticut. They were the parents of Lloyd W. Gates. Lloyd was a native of Paris, Ky. He was an attorney, was engaged in the mercantile business, and later in the tobacco trade, and was county commissioner and attorney of McLean County. He married Frances E. Ward of Susanville, California. 

Folder List 

Box 1 

1 Sullivan papers, 1792-1799.

2 Sullivan papers, 1800-1803.

3 Sullivan papers, 1804-1809.

4 Sullivan papers, 1810-1852.

5 Sullivan papers, n.d.

6 Gates correspondence, 1835-1879.

7 Gates correspondence, 1880-1881.

8 Gates correspondence, 1882.

9 Gates correspondence, 1883.

10 Gates correspondence, 1884 Jan.-June.

 

Box 2 

11 Gates family correspondence, 1884 July-Dec.

12 Gates family correspondence, 1885.

13 Gates family correspondence, 1886.

14 Gates family correspondence, 1887 Jan.-Aug.

15 Gates family correspondence, 1887 Sept.-Dec.

16 Gates family correspondence, 1888 Jan.-June.

17 Gates family correspondence, 1888 July-Dec.

 

Box 3 

18 Gates family correspondence, 1889.

19 Gates family correspondence, 1890 Jan.-May.

20 Gates family correspondence, 1890 June-Dec.

21 Gates family correspondence, 1891. 

22 Gates family correspondence, 1892 Jan.-June.

23 Gates family correspondence, 1892 June-Dec.

24 Gates family correspondence, 1893.

25 Gates family correspondence, 1894-1902.

 

Box 4 

26 Gates family correspondence, n.d.

27 Gates family correspondence, incomplete.

28 Gates family legal and business papers, 1865-1892.

29 Gates family legal and business papers, n.d.

30 Gates family receipts, statements and bills, 1840-1859.

31 Gates family receipts, statements and bills, 1860-1879.

32 Gates family receipts, statements and bills, 1880-1882.

33 Gates family receipts, statements and bills, 1883.

34 Gates family receipts, statements and bills, 1884-1886.

35 Gates family receipts, statements and bills, 1887-1889.

36 Gates family receipts, statements and bills, 1890-1891.

37 Gates family receipts, statements and bills, 1892-1896.

38 Gates family receipts, statements and bills, n.d.

 

Box 5 

39 Gates family checks, 1850-1883.

40 Gates family checks, 1885-1886.

41 Gates family checks, 1887.

42 Gates family checks, 1888-1889.

43 Gates family checks, 1890.

44 Gates family checks, 1891-1897.

45 Gates family miscellaneous papers, 1881-1898.

46 Gates family miscellaneous papers, n.d.

47 Reverend Guerdon Gates’ record book, 1824-1854.

48Introductionto Guerdon Gates’ Journal, 1841-1842, by Blaine A. Guthrie and M. R. Guthrie. 

 

Box 6 

49 Miscellaneous notes of Guerdon Gates, n.d. 

50 Miscellaneous notes of Guerdon Gates, n.d. 

51 Miscellaneous notes of Guerdon Gates, n.d. 

52 Miscellaneous notes of Guerdon Gates, n.d. 

53 Sullivan-Gates papers-fragments.

Stivers, William Earl (1922-1944) Papers, 1943-1944

Held by The Filson Historical Society 

Creator:  Stivers, William Earl, 1922-1944 

Title:  Papers, 1943-1944 

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 S854 

Scope and Content Note 

Collection contains correspondence, 1943-1944, between Stivers and his family. Letters, on an almost daily basis, examine the life of an aviation cadet during World War II. Correspondence focuses on Stivers’ loneliness and isolation from his family and girlfriend as well as his desire to be a pilot. Letters detail his physical training, flying lessons and academic studies at various bases in Texas, Oklahoma, and Kansas; and describe the importance of letters from home and what soldiers do in their free time. 

Folder List 

Box 1 

1 Correspondence, 1943 Jan.-Feb.

2 Correspondence, 1943 Mar.

3 Correspondence, 1943 Apr.

4 Correspondence, 1943 May.

 

Box 2 

5 Correspondence, 1943 June.

6 Correspondence, 1943 July.

7 Correspondence, 1943 Aug.

8 Correspondence, 1943 Sept.

 

Box 3 

9 Correspondence, 1943 Oct.

10 Correspondence, 1943 Nov.

11 Correspondence, 1943 Dec.

12 Correspondence, 1944 Jan.

13 Miscellaneous.

Stith-Moreman Family Papers, 1856-1943

Held by The Filson Historical Society 

Creator:  Stith-Moreman Family 

Title:  Papers, 1856-1943 

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 S862 

Scope and Content Note 

Papers include accounts with Louisville and Brandenburg stores; bills of sale, 1820-1835, for slaves traded by the Buckner family; correspondence, 1882-1941, about Civil War events near Brandenburg and Irvington, Ky.; a journal, 1862-1867, kept by a teenage girl living in Brandenburg, recording local news, especially during the Civil War; and genealogical information. Some of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Folder List 

Box 1 

1 Accounts, 1856-1880.

2 Bills of sale for slaves, 1820-1835. (click to access PDF)

3 Correspondence, 1882-1941. (click to access PDF)

4 Genealogy.

5 Miscellaneous, 1880-1943.

6 Mitchell’s School Atlas, 1858. (click to access PDF)

Stewart, Joseph Adger (1877-1954) Collection, 1555-1976

Held by The Filson Historical Society 

Creator:  Stewart, Joseph Adger, 1877-1954 

Title:  Collection, 1555-1976 

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

Size of Collection:  3.33 cubic feet 

Location Number:  Mss. A S851 

Scope and Content Note 

Genealogical research and correspondence of Stewart’s regarding his various family lines. The families are traced back to the 18th century or earlier. Most of the material consists of copies, transcripts, and Stewart’s research data and correspondence. Also included are photostats of correspondence of the Reverend John Brown, Brown family members, and a few prominent Virginians and early Kentuckians; genealogical data on the Brown family; and correspondence and printed material regarding Liberty Hall in Frankfort, Ky., the home of the Senator John Brown family. 

Biographical Note 

1877 Born in Conyers, Georgia. 

1891-1892 Attended Emory College, Oxford, Ga. 

1892-1895 Georgia School of Technology, Atlanta, Ga. 

1899 Married Anna Briggs Carter. 

1899-1905 President of the Louisville Forge Co. 

1901 President of the Cheatham Electric Switching Device Co. 

1905 President Thierman Land Co. 

1908 President Louisville Axe and Tool Co. 

1930-1949 Director of the Federal Chemical Co. 

1946 President of the J. B. Speed Art Museum. 

1947-1950 President of the Filson Club. 

1954 Died in Louisville. 

Folder List 

Box 1 

1 Miscellaneous correspondence, photocopies. Floyd, Walker, Christian, etc. 1749-1785 Nov. 4. 

2 Alexander Breckinridge correspondence, 1778 May 17-1782 Oct. 21. Photocopies. 

3 Battle of Point Pleasant and John Floyd letter, 1834 Mar. 4. Photocopy and typed transcript. 

4 Brown family correspondence, 1792 Mar. 29-1840 Mar. 24. Photocopies, photographs and transcriptions. 

5 James Brown correspondence, 1789 Jan. 14-1792 Jan. 6. Photocopies.

6 Brown family correspondence predominantly Reverend John Brown to William Preston, 1770 Dec. 12-1784 Feb. 26.

7 Brown family Bible records, 1812 Jan. 1.Photostats.Transcripts and additional data, 1940 Jan. 25. 

8 Memoranda of the Preston family, 1842-1939.Photostats.

9 Photographs of Brown family members and Liberty Hall.

10 Brown family biographical and genealogical data.

11 Descendants of Senator John Brown biographical and genealogical data. James Brown biographical data. 

12 Descendants of Dr. Samuel Brown biographical and genealogical data.

13 Descendants of Dr. Preston W. Brown biographical and genealogical data.

 

Box 2 

14 Biographical and genealogical notes on Brown family members.

15 Liberty Hall, Garden Club printed material, 1938-1943.

16 Printed material about Liberty Hall.

17 Information on, map of Frankfort, Ky.

18 Blueprints of Liberty Hall and its grounds, 1940 Apr.

19 “The Land Title to Liberty Hall,” by Willard Rouse Jillson, 1939 Apr.

20 Liberty Hall-Phi Beta Kappa correspondence, 1940 Mar. 14-1941 Jan. 2.

21 Liberty Hall Inc. correspondence, records, articles of incorporation, data on Liberty Hall, 1892 May-1950 Sept. 26.

22 J. Adger Stewart-Preston Brown correspondence about portraits of and data on the Brown family, 1938 Dec. 12-1948 Dec. 17. 

23 Stewart correspondence regarding portraits of and data on the Brown family,1939 Nov. 2-1949 Jan. 21.

 

Box 3 

24 Caldwell family biographical and genealogical data.

25 Will and inventory of John Carson estate, 1761 Dec. 4-1762 Apr. 1.

26 Carson family biographical and genealogical data.

27 Carson family indentures.

28 Carson family deed book extracts and tax lists.

29 Carson family wills. 

30 Carson family Revolutionary War records and data.

31 Carson family charts.

32 Carson family research data and correspondence, 1903 Jan. 9-1952 Aug. 18.

33 Dinwiddie family biographical and genealogical data.

34 Dinwiddie family biographical and genealogical data.

35 Dinwiddie family research correspondence, 1892 July 19-1932 Mar. 15.

 

Box 4 

36 Dinwiddie family research correspondence, 1933 Jan. 5-1933 Dec. 23.

37 Dinwiddie family research correspondence, 1934 Jan. 1-1955 May 13.

38 Dinwiddie genealogy charts.

39 Dinwiddie family wills, will book extracts.

40 Dinwiddie family deed book extracts and indentures.

41 Hardwick family biographical and genealogical data.

42 Hardwick family research correspondence, 1901 Apr. 1-1928 Feb. 7.

43 Hardwick family wills, will book extracts.

44 Helm family biographical and genealogical data.

45 Helm family wills, will book extracts.

46 Helm family deed book extracts.

 

Box 5 

47 Hines family biographical and genealogical data, charts.

48 Hines family research correspondence, 1911 Mar 13-1972 Dec. 7.

49 Hines family wills. 

50 Hines family deed, marriage, and will book extracts.

51 Letter from Robert Parker to Levi Hollingsworth, 1794 Mar. 2.

52 Hollingsworth family biographical and genealogical data.

53 Hollingsworth family biographical and genealogical data.

 

Box 6 

54 Hollingsworth family research correspondence, 1881 June 15-1929 Sept. 14.

55 Hollingsworth family research correspondence, 1930 Feb. 24-1939 June 26.

56 Hollingsworth family research correspondence, 1940 Mar. 19-1976 July 1.

57 Hollingsworth family wills (transcripts), deed book extracts. 

58 Hollingsworth family manuscript/proof of book with correspondence and annotations.

 

Box 7 

59 McClanahan family biographical and genealogical data.

60 McClanahan family research correspondence, 1901 June 9-1962 Apr. 6.

61 McClanahan family wills.

62 McClanahan family deeds and indentures, deed book extracts.

63 McTyeire family biographical and genealogical data, research correspondence, 1908 Jan. 28-1941 Feb. 3. 

64 McTyeire family wills, deed book extracts, indentures, etc. 

65 Porter family biographical and genealogical data, research correspondence, 1927Apr. 12-1933 Dec. 5.

66 Andrew Rogers estate sale inventory, 1808 Jan. 5.

67 Rogers family biographical and genealogical data. 

 

Box 8 

68 Rogers family biographical and genealogical data. 

69 Rogers family research correspondence, 1933 Nov. 22-1935 Oct. 29.

70 Rogers family research correspondence, 1935 Nov. 6-1935 Dec. 31.

71 Rogers family research correspondence, 1936 Jan. 19-1942 Nov. 16.

72 Rogers family wills, deed extracts, indentures.

73 Ruddle family biographical and genealogical data, research correspondence, wills and deed extracts, 1928 Nov. 30-1933 Jan. 31. 

74 Stewart family; The Stewarts of Ballintoy; genealogical data.

 

Box 9 

75 Thomasson family biographical and genealogical data. 

76 Thomasson family research correspondence, 1900 Apr. 11-1962 Mar. 28. 

77 Thomasson family wills, deed extracts, indentures. 

78 Walker family biographical and genealogical data, research correspondence, wills deeds, etc., 1904 Aug. 17-1947 July 22.

79 Webb family biographical and genealogical data.

80 Webb family genealogy charts.

81 family research correspondence, 1904 Mar. 31-1944 Apr. 18.

 

Box 10 

82 “The Webb Family,” by Robert Dickens Webb, 1894.

83 Manuscript of Webb family history by John Webb. Printed booklet concerning same manuscript and reprint from Tyler’s Quarterly Historical and Genealogical Magazine. 

84 Webb family wills, deeds, etc. 

85 Miscellaneous.

86 Brown, Dinwiddie, and Rogers family duplicates.

Sperry-Gathright Family Papers, 1846-1964

Held by The Filson Historical Society 

Creator:  Sperry-Gathright Family 

Title:  Papers, 1846-1964 

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 S751 

Scope and Content Note 

Collection includes Sperry papers containing family correspondence; three diaries, 1863, 1867, and 1876, of Union soldier and Louisville businessman David B. Sperry regarding the Civil War, business and travel; and genealogical data. Papers of the Gathright family contain James Austin’s Mexican War letters; an 1864 June 20 letter from William Gathright describing fighting around Marietta, Ga.; family correspondence; and genealogical data. 

Folder List 

Box 1 

1 Sperry correspondence, 1862-1918.

2 David B. Sperry diaries, 1863, 1867, and 1876.

3 Gathright correspondence, 1846-1960. 

4 Sperry-Givens correspondence, 1936-1964.

5 Givens correspondence, 1878.

6 David B. Sperry financial papers, 1864-1912.

7 Sperry genealogy.

8Gathrightgenealogy. 

 

Box 2 

9 Cook genealogy.

10 Ancestral organizations: certificates, and membership organizations, 1896-1913.

11Gathrightfamily coat of arms. 

12 Sperry-Gathright envelopes.

13 Armorial ancestry medal and papers, 1903-1953.

14 Sperry Civil War reunion material, 1895-1913.

15 Sperry-Gathright newspaper articles.

16Miscellaneousmaterial 

Speed, James Breckinridge (1844-1912) Papers, 1864-1991

Held by The Filson Historical Society 

Creator:  Speed, James Breckinridge, 1844-1912 

Title:  Papers, 1864-1991 

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 S742c 

Scope and Content Note 

Collection of personal and business papers, newspaper clippings and other material from J.B. Speed and the Speed Memorial Church in Speed, Indiana. Subjects of interest include his business interest in coal, salt, brick and telephone industries as well as his belief in spiritualism. Letter of 27 April 1866 discusses the 1860 election of Lincoln. 

Biographical Note 

James Breckinridge Speed was born in Boonville, Missouri on 4 January, 1844 to William P. and Mary Ellen (Shallcross) Speed. His mother died when he was young and he was raised by his aunt Lucy Breckinridge in Louisville. He was educated at Louisville high school and started work for the banking firm of A. D. Hunt & Co. as a clerk at the age of sixteen. He then became a clerk for the firm Badger & Company of Chicago until the beginning of the war. 

Upon the start of the Civil War he enlisted as a private in the First Ohio Battery but was shortly made an adjutant of the 27th Kentucky Volunteer Infantry. He served in this position until the end of the war. His unit was mustered out on 29 March, 1865. He then returned to his position in Chicago. 

Speed soon returned to Louisville and became the Superintendent of the Louisville Cement Company. He married Cora Coffin, daughter of George W. Coffin of Cincinnati in 1868. He soon became an important investor in the city with interest in Louisville Cement Company, the Ohio Valley Telephone Company, the Louisville Railroad Company, the North Jellico Coal Company, the Taylor Coal Company (Beaver Dam Coal Company) and J. B. Speed & Company. He also served as director for several banks and other companies. J.B. and Cora Speed had two children: Olive Speed Sackett and William Shallcross Speed. Cora Speed died on 10 March 1905. James married Hattie Bishop on 3 July 1906. Speed died on 7 July 1912. 

Folder 2 of this collection has been digitized. Access the PDF in the folder list below.

Folder List 

Folder 1: Personal Correspondence 1865 – 1866. 

Folder 2: Personal Correspondence 1873 – 1905. Click here to access PDF.

Folder 3: Business Papers 1864 – 1894. 

Folder 4: Business Papers 1895 – 1899. 

Folder 5: Business Papers 1900 – 1913. 

Folder 6: Funeral invitations and resolutions. 

Folder 7: Newspaper Clippings. 

Folder 8: Miscellaneous papers