Archives

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 

Speed, James (1812-1887) Papers, 1863-1876

Held by The Filson Historical Society 

Creator:  Speed, James, 1812-1887 

Title:  Papers, 1863-1876 

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 S742d 

Scope and Content Note 

Letters of James Speed concerning legal cases, the Republican Party, petitions from people for his political connections, and from government officials concerning legislation. Correspondence with Jeremiah Black includes his opinions of Lincoln as a person and President and other politicians. He tells of the Military Tribunal for the Lincoln Conspirators and is asked to be a pall bearer for William Seward. 

Biographical Note 

James Speed was born in Jefferson County, Kentucky in 1812 and died in Louisville in 1887. He was a lawyer, Kentucky legislator and friend and advisor of President Lincoln. Lincoln appointed Speed attorney general in 1864 and he pursued Lincoln’s policy of moderation toward the south until Lincoln’s death. Speed then started favoring a more radical policy. He favored the military commission to try the Lincoln conspirators and others not protected by parole. He advocated black suffrage and was a critic of President Andrew Johnson. He was prominent in Radical Republican activities and later supported Grover Cleveland in 1884. 

Folder List 

Folder 1: Correspondence 1863-1871. 

Folder 2: Correspondence April – August 1872. 

Folder 3: Correspondence September – November 1872. 

Folder 4: Correspondence December 1872. 

Folder 5: Correspondence 1873-1876. 

Folder 6: Business Papers. 

Folder 7: Miscellaneous Material.