Archives

Speed Family Papers, 1751-1921

Held by The Filson Historical Society 

Creator:  Speed Family 

Title:  Papers, 1751-1921 

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 S742b 

Scope and Content Note 

Collection includes correspondence, 1786-1915; legal papers, 1751-1887; some Abraham Lincoln information, mostly concerning his acquaintance with Joshua Fry Speed and his family, 1841-1921; material on Dr. Thomas Walker; and genealogical material on the Speed, Fry, and allied families. Most of the material consists of typed copies. 

Biographical Note 

Joshua Fry Speed 

1814 Born in Louisville, Kentucky. 

1832-1833 Attended St. Joseph’s Academy in Bardstown. 

1835 Moved to Springfield, Illinois where he worked in merchandising, assisted in the editing of a local newspaper, and befriended Abraham Lincoln. 

1842 Moved back to Louisville and married Fannie Henning. 

1853-1855 President of the Louisville, Cincinnati, & Lexington Railroad.  

Civil War Advised President Lincoln on western affairs. 

1882 Died and was buried in Cave Hill Cemetery. 

For more information consult the Kentucky Encyclopedia. 

Folder List 

Box 1 

1 Correspondence, 1786-1839.

2Correspondence, 1796-1915.(Typed copies). 

3 Legal papers, 1751-1887.

4 Lincoln, 1841-1921.

5 Dr. Thomas Walker memorial, 1909-.

6 Genealogical material, 1892-1917.

8 Miscellaneous.

There is no folder #7. 

 

Smith, Hamilton (1804-1875) Papers, 1838-1840

Held by The Filson Historical Society 

Creator:  Smith, Hamilton, 1804-1875 

Title:  Papers, 1838-1840 

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. S649 

Scope and Content Note 

Louisville, Kentucky, attorney Hamilton Smith’s business correspondence from 1838-1840 covers his dealings with individuals and banks from Kentucky, Indiana, Virginia, Ohio, Pennsylvania, Louisiana, and New York. The letters primarily are concerned with debt collection. Includes 22 May 1839 letter of introduction for the chevalier de Gertsner employed by Tsar Nicholas I of Russia to study public works projects in the United States. Collection is contained in seven folders and is in one box. 

Biographical Note 

Hamilton Smith, a prominent Louisville, Kentucky, lawyer, was born in Durham, New Hampshire, in 1804 and died in Washington, D.C., in 1875. A graduate of Dartmouth College, Smith then went to Washington, D.C. to study law. He moved to Louisville in 1832 where he was a pioneer in the area of commercial law in which he focused on the business of banks and large commercial houses. 

Besides his legal career, Smith was also actively involved in promoting the city of Louisville. He was an early proponent of gas and water works, cotton mills and coal mines, railroads, manufacturing, and a bridge over the Ohio River. Smith led the effort to build the Cannelton cotton Mills in Cannelton, Indiana, and served as its president. 

In addition to his other activities, Smith was elected to the Indiana Legislature in 1858 and served one term. He served as a delegate to the 1864 Chicago Convention which nominated George McClellan. At the 1868 New York Convention, Smith helped promote the unsuccessful nomination of his best friend, Chief Justice of the United States Supreme Court, Salmon P. Chase. 

In 1832 he married Martha Hall of Vermont, who died in 1845. The couple had two children: Hamilton, and Martha. His second wife was Louise Rudd of Springfield, Kentucky. The couple had four children: Huntington, Ballard, Palmer, and Mary. 

For more information and a sketch of Hamilton Smith see Memorial History of Louisville from Its First Settlement to the Year 1896, Volume 1: 379-80, edited by J. Stoddard Johnson. 

Folder List 

1: Correspondence, 1838

2: Correspondence, January – April 1839

3: Correspondence, May 1839

4: Correspondence, June – September 1839

5: Correspondence, January – April 1840

6: Correspondence, May – August 1840

7: Correspondence, September – December 1840

Smith, E. Hubbard (1827-1890) Papers, 1852-1898

Held by The Filson Historical Society 

Creator:  Smith, E. Hubbard, 1827-1890 

Title:  Papers, 1852-1898 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A S646 

Scope and Content Note 

Collection includes correspondence and legal papers, 1852-1888, regarding job recommendations, family matters, land sales and disputes, collections, claims, partnerships, and Ky. politics; bills and receipts; advertisements; and invitations. 

Biographical Note 

1827 Born in Barren County, Ky. 

1847 Worked in the circuit and county clerk’s office in Grant County. 

1850 Married Sallie C. Ohara. 

1852 Served as deputy circuit clerk in Kenton County. 

1855 Admitted to the bar. 

1858 County clerk of Grant County. 

1863 Elected to the state legislature. 

1890 Died. 

Folder List 

Box 1 

1 Correspondence, 1852-1859.

2 Correspondence, 1861-1862.

3 Correspondence, 1863.

4 Correspondence, 1864.

5 Correspondence, 1865.

6 Correspondence, 1866 Feb.-Oct.

 

Box 2 

7 Correspondence, 1867 Jan.-May.

8 Correspondence, 1867 June-Dec.

9 Correspondence, 1868.

10 Correspondence, 1869.

11 Correspondence, 1870 Jan.-June.

12 Correspondence, 1870 July-Dec.

 

Box 3 

13 Correspondence, 1871.

14 Correspondence, 1881-1882.

15 Correspondence, 1883.

16 Correspondence, 1884 Jan.-July.

17 Correspondence, 1884 Aug.-Nov.

18 Correspondence, n.d.

19 Claims, collections, lawsuits, and legal documents, 1857-1887.

20 Bills, receipts, advertisements, 1854-1884.

21 Miscellaneous, 1865-1898 and n.d.

 

Smith, E. Hubbard (1827-1890) Added papers, 1818-1907

Held by The Filson Historical Society 

Creator:  Smith, E. Hubbard, 1827-1890 

Title:  Added papers, 1818-1907 

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 646a 

Scope and Content Note 

Papers include correspondence, 1857-1885, regarding legal business matters; U.S. paymaster’s list of Civil War prisoners; commission for William H. Hays of Grant County to recruit a company in the 53rd Regiment of the Kentucky Volunteers; accounts and receipts, 1864-1884, from the Smith family; and miscellaneous printed material. 

Folder List 

Box 1 

1 Correspondence, 1818-1854.

2 Correspondence to E. Hubbard Smith and W. H. Smith, 1857-1863. 

3 Correspondence to E. Hubbard Smith, 1864-1865. 

4 Correspondence to E. Hubbard Smith and others, 1867-1869.

5 Correspondence to E. Hubbard Smith, 1870. 

6 Correspondence to E. Hubbard Smith and J. W. Smith, 1871-1885. 

7 Letter from L. W. Curry, 1907 Nov. 7.

8 Unmatched envelopes.

9 Wedding invitation to J.Will Smith.

10 Civil War documents, 1862-1865.

11 Miscellaneous accounts, bills, and receipts, 1864-1884.

12 Miscellaneous printed material, 1882-1884 and n.d.

Slaughter, Henry Smith (1859-1894) Papers, 1876-1894

Held by The Filson Historical Society 

Creator:  Slaughter, Henry Smith, 1859-1894 

Title:  Papers, 1876-1894 

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 S631 

Scope and Content Note 

Papers consist of Slaughter’s diplomas; legal correspondence, 1891-1892; receipts and accounts, 1890-1892; genealogical correspondence about the Slaughter family, 1876-1894; manuscript of his Slaughter family history; and an account book, 1830-1855, kept by John Slaughter, merchant of Culpepper County, Va. 

Folder List 

Box 1 

1 Correspondence, 1876.

2 Correspondence, 1886-1888.

3 Correspondence, 1889.

4 Correspondence, 1891.

5 Correspondence, 1892 Jan.-June.

6 Correspondence, 1892 July-Aug.

7 Correspondence, 1892 Sept.

8 Correspondence, 1892 Oct.

9 Correspondence, 1892 Nov.-Dec.

10 Correspondence, 1893 Jan.-June.

11 Correspondence, 1893 July-Dec. 

12 Correspondence, 1894 Jan.-Feb.

13 Correspondence, 1894 Mar.

14 Correspondence, 1894 Jan.-June.

15 Correspondence, n.d.

16 Legal correspondence, 1891-1892.

17 Accounts, 1890-1892.Contract with G. J. MacKenzie for a crayon drawing, 1892 Apr. 28. 

 

Box 2 

18 History and genealogy of the Slaughter family, v. 1. 

19 History and genealogy of the Slaughter family, v. 2. 

20 History and genealogy of the Slaughter family, v. 3. 

21 History and genealogy of the Slaughter family, v. 4. 

22 History and genealogy of the Slaughter family, v. 5. 

 

Box 3 

23 Genealogy of the Blythe and Moore families. Sketch of Reverend Joseph William Blythe from his own record. 

24 Genealogy of the Hazen family.

25 Genealogy of the Patterson family.

26 Line of descent of Benjamin Gabriel Slaughter of Winchester, Tenn. with references and data as to collateral branches.

27 Genealogy of the Slaughter family since 1720. Copy.

28 Genealogy of the Slaughter family by an unknown author.

29 The Slaughter family in Domesday Book.

30 Miscellaneous notes.

31 Genealogical chart. 

 

Box 4 

32 Index to v. 1 of the History and Genealogy of the Slaughter family. 

33 Index to v. 2 of the History and Genealogy of the Slaughter family. 

34 Index to v. 3-5 of the History and Genealogy of the Slaughter family. 

35 Index of Slaughter family names used as a guide in tracing names. 

36 Index of Slaughter family names not located. 

37 List of Slaughter family names not located. 

38 Miscellaneous notes. 

39 Account book of John Slaughter of Culpepper County, Va., 1830-1855. 

Slaughter family Papers, 1774-1952

Held by The Filson Historical Society 

Creator:  Slaughter family 

Title:  Papers, 1774-1952 

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 S631a 

Scope and Content Note 

Papers include correspondence, land contracts, survey plats, wills, and miscellaneous items relating to the Slaughter and allied families. Correspondence, 1788-1884, is primarily between Slaughter, Latham, and other family members and friends. Among the many subjects discussed or mentioned are family news, health, religious faith, death, slavery, and the War of 1812. The land papers, 1774-1921, include contracts to sell or buy land, descriptions of tracts, survey plats, and financial records regarding land payments. Miscellaneous papers include writings and notes of Henry Slaughter on histories and history, 1826, and n.d.; Slaughter tax receipts, 1837-1869; broadside, 1854, issued by Noble Butler to Louisvillians about the murder of his brother, William H. G. Butler; Civil War records regarding Joseph Longest, 1862-1865; Slaughter family genealogy, n.d.; an anti-dueling essay and addresses to the faculty and senior class of an unidentified school by an anonymous person, n.d.; calling cards; Bank of the Commonwealth coupon; and a newspaper article by Melville O. Briney on Louisville street names. Folder 15 of this collection has been digitized. To view the PDF scan, click on the link provided in the folder list below.

Folder List 

1 Correspondence, 1788-1826.

2 Correspondence about Polly L. C.Ficklin, 1804-1809.

3 Correspondence about Polly L. C.Ficklin, 1814-1840 and n.d.

4 Correspondence from Henry Moore Shaw to Henry Slaughter, 1828-1829.

5 Miscellaneous correspondence, 1840-1853.

6 Butler family correspondence and miscellaneous, 1854-1884 and n.d.

7 Land indentures, papers, 1774-1802.

8 Land indentures, papers, 1813-1875.

9 Plats, printed survey maps, 1789-1921 and n.d.

10 Miscellaneous land and financial papers, 1789-1923.

11 Wills, 1845-1913.

12 History notes and writings of Henry Slaughter, 1828 and n.d.

13 Tax receipts, 1837-1869.

14 Civil War papers, 1862-1865.

15 Slaughter family genealogy, n.d. (click to access PDF)

16 Miscellaneous, 1821-1952 and n.d.

Silliman Family Papers, 1836-1868

Held by The Filson Historical Society 

Creator:  Silliman Family 

Title:  Papers, 1836-1868 

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 S584 

Scope and Content Note 

Papers consisting of correspondence between members of the Benjamin Silliman family discussing family and social life and mentioning Dr. Lunsford P. Yandell, Sally Ward’s divorce from Abbot Lawrence, the death of Bishop Benedict Flaget, and Captain Thomas Joyes’s Indian stories, and describing Susan Silliman’s 1868 trip with a railroad construction crew from Chicago to Laramie, Wyoming. Some of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Biographical Note 

Benjamin Silliman

  • 1779 Born in Connecticut. 
  • 1796 Graduated from Yale College. 
  • 1802 Admitted to the bar. 
  • 1802 Appointed professor of chemistry and natural history at Yale College. 
  • 1805 Traveled to Europe to meet the eminent scientists of the day. 
  • 1809 Married Harriet Trumbull. 
  • 1813 Aided in the creation of a medical school at Yale College. 
  • 1818 Founded and edited The American Journal of Science and Arts. 
  • 1847 Succeeded in creating what became the Sheffield Scientific School at Yale College. 
  • 1851 Married Sarah Isabella (McClellan) Webb. 
  • 1863 Became an original member of the National Academy of Sciences. 
  • 1864 Died in New Haven, Connecticut. 
  • For more information consult the Dictionary of American Biography. 

Benjamin Silliman 

  • 1816 Born in New Haven, Connecticut. 
  • 1840 Married Susan Huldah Forbes of New Haven. 
  • 1837 Graduated from Yale College. 
  • 1838 Became an associate editor of The American Journal of Science. 
  • 1847 His college text First Principles of Chemistry published. 
  • 1853 Appointed professor of chemistry at Yale College. 
  • 1859 His college text First Principles of Physics published. 
  • 1885 Died in New Haven. 
  • For more information consult the Dictionary of American Biography. 

Folder List 

Box 1 

1 Correspondence from Benjamin Silliman, Jr. to his sister, Maria Church and tohis father, 1836-1844.

2 Correspondence from Benjamin Silliman, Jr. to his brother-in-law, James Dwight Dana, 1850.

3 Correspondence from Susan Silliman to her sister-in-law, Maria Church, 1841-1842.

4 Correspondence from Susan Silliman to her sister-in-law, Henrietta Dana, 1849. (click to access PDF)

5 Correspondence from Susan Silliman to her sisters-in-law, Henrietta Dana and Julia Silliman, 1850 Jan.

6 Correspondence from Susan Silliman to her sisters-in-law, 1850 Feb.-Mar.

7 Correspondence from Susan Silliman to her sisters-in-law, Henrietta Dana and Julia Silliman, 1850 Nov.-Dec. (click to access PDF)

8 Correspondence from Susan Silliman to her sister-in-law, Henrietta Dana, 1851-1852. (click to access PDF)

9 Correspondence from Susan Silliman to her sister-in-law, Maria Church, 1856.

10 Correspondence from Susan Silliman to her sister-in-law, Henrietta Dana, 1868.

11 Letter from Susan Silliman to “My dear niece,”n.d.

12 Invitation to Mr. and Mrs. Benjamin Silliman, Jr. to meet the Chief Justice, the Secretary of State and other members of the class of 1837.

 

Short, John Cleves (1792-1864) Papers, 1825-1864

Held by The Filson Historical Society 

Creator:  Short, John Cleves, 1792-1864 

Title:  Papers, 1825-1864 

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 S559a 

Scope and Content Note 

The collection consists of letters, 1825-1849, John Cleves wrote to Charles Wilkins; Charles Wilkins to his daughters and brother John Cleves, 1817-1819, 1854-1859; Samuel H. Carpenter to John Cleves, 1851-1859; and one letter of C. W. Short to William Allen Richardson, ca. 1849. They discuss William Short’s estate (Carpenter served as the Shorts business agent for their late uncle’s estate), land holdings, sale of bonds, especially railroad bonds through broker William Carpenter, crops, methods of ice-making, disadvantages of slave owning, euthanasia, diseases and health problems of inhabitants of the Ohio River Valley, own personal infirmities due to the summer climate and age, references to seeds received from California and Sir William Hooker of Kew Gardens, England, travel itineraries, accommodations and inconveniences of railroads vs. steamboat travel, weather harmful to health and crops, suggestions for the alteration of John Cleves Short’s Ohio home, plants and seeds sent to European collectors, and family. Also included is a chronological record of the families of Charles Wilkins Short and Mary Henry Churchill, compiled by C. W. Short, Louisville, Ky., 1843 Jan., and continued by his daughter, Mary Churchill Richardson, 1879; history of the Chamberlain Society of Centre College by William Short, 1841; and contracts and financial records, 1853-1864, regarding their uncle William Short’s estate. 

Biographical Note 

John Cleves Short (1792-1864), was a farmer and businessman from Ohio. He was the brother of Dr. Charles Wilkins Short the famous botanist. 

Folder List 

Box 1 

1 Correspondence from John Cleves Short to Charles Wilkins Short, 1825 Apr. 5-1845 Dec. 13.

1a-g Correspondence from Charles Wilkins Short to John Cleves Short, 1817-1859.Correspondence of Charles Wilkins Short and his daughters, Jane and Sarah Short, d.; Mary C. Richardson, 1852-1857 and n.d. 

2 A chronological record of the families of Charles Wilkins Short and Mary Henry Churchill, compiled by C. W. Short, Louisville, Ky., 1843 Jan., and continued by his daughter, Mary Churchill Richardson, 1879. 

2a Correspondence from John Cleves Short to Charles Wilkins Short, 1846 Jan. 13-1847 Feb. 6.

3 Correspondence from John Cleves Short to Charles Wilkins Short, 1848 Mar. 23-1849 Aug. 25.

4 Correspondence from William Short to Jane A. Short, 1841 Mar. 14.Letter from William Short to Sarah E. Short, 1841 July 4.

5 Correspondence from Samuel H. Carpenter to John Cleves Short, 1851 Jan. 4-1859 May 18.

6 Correspondence from Charles Wilkins Short to John Cleves Short, 1854 Feb. 23-1859 Nov. 16.

7 Contracts, financial data, 1853 Jan. 11-1864 Jan. 1.

8 History of the Chamberlain Society of Centre College, n.d. Letter from Charles Wilkins Short to William Allen Richardson, n.d. Newspaper clippings from the Louisville Times, 1930 May 1. 

Shelby, Isaac (1750-1826) Papers, 1760-1839

Held by The Filson Historical Society 

Creator:  Shelby, Isaac, 1750-1826 

Title:  Papers, 1760-1839 

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 S544 

Scope and Content Note 

Papers include correspondence; accounts; land, legal, and military papers of Shelby; and a 1760 account of his father, Captain Evan Shelby, with George Ross. 

Correspondence, 1777-1823, concerns Ky. politics, navigation of the Mississippi, the defense of counties lying on the Ohio River by militia “rangers” rather than scouts; applications, 1794-1795, for the provision at federal expense, of guards, spies, and scouts for the protection of frontier inhabitants and such industries as salt licks and iron furnaces, counterfeit money, horse thieves, slave stealers, the return of children captured by the Indians, sale of produce at Philadelphia, landed property in Ky., Tenn., and Md., and land litigation. 

Other papers include accounts, 1775-1816, containing statements of purchase of merchandise, appraisal of stray cattle taken up by Shelby, record of hemp sold to Thomas Hart, Jr., and a list of “Isaac Shelby’s cattle for exposition”; land papers, 1782-1825; legal papers in the case of Isaac Shelby v. John Adair, 1794-1802, and in the case of James Parberry’s heirs v. Isaac Shelby concerning the ownership of a slave, 1799-1819; military papers, 1793-1794, including a copy of a letter from commissioners Benjamin Lincoln, Beverly Randolph, and Timothy Pickering to Anthony Wayne, 1793, record of appointments of officers by Charles Scott on Wayne’s campaign, an affidavit by Shelby, 1794, about a contract with Joseph Ballenger to supply provisions to three garrisons to be stationed on the Wilderness Road, and a memorial of William Whitley to the Ky. legislature asking compensation for his services on the Nickojack campaign. 

Correspondents include John Adair, John Breckinridge, Robert Breckinridge, James Brown, John Brown, Nathaniel Hart, Harry Innes, James Innes, Henry Knox, James Morrison, George Nicholas, John Speed, Thomas Todd, and James Wilkinson. 

Biographical Note 

1750 Born near Hagerstown, Maryland. 

1772 Moved to western Virginia. 

1774 Fought in Lord Dunmore’s War. 

1780 Fought in the Battle of King’s Mountain. 

1783 Moved to Kentucky. 

1792 Elected first governor of Kentucky. 

1812 Re-elected governor of Kentucky. 

1813 Fought in the Battle of the Thames. 

1818 Negotiated with Andrew Jackson for the sale of Chickasaw lands known as the Jackson Purchase. 

1826 Died at his farm, Travelers Rest, south of Danville. 

Folder List 

Box 1 

1 Correspondence, 1777-1794.

2Correspondencefrom Henry Knox, 1790-1793. 

3 Correspondence, 1795, including correspondence from Harry Innes and letters applying for guards, spies, and scouts to protect the frontier. Also contains two petitions. 

4 Correspondence, 1796-1801.

5 Correspondence, 1802.

6 Correspondence, 1803-1810. [Click here for PDF of the entire folder contents]

7 Correspondence, 1811-1824. [Click here for PDF of the entire folder contents]

 

Box 2 

8 Account of Captain Evan Shelby with George Ross, 1760 Feb. 2-July 29.

9 Accounts, 1775-1816.

10 Land papers, 1782-1821.

11 Shelby County land papers.

12 Georgia land papers.

13 Legal papers: Isaac Shelby v. John Adair, 1794-1802, about the ownership of an enslaved person.

14 Legal papers: James Parberry’s heirs v. Isaac Shelby, 1799-1819, about land. 

15 Legal papers: Deposition of Colonel John Snoddy, 1801 July 27, in case of Robert Johnson and Benjamin Netherland v. James Young and John Breckinridge about a salt spring. 

16 Legal papers: Horace Smith v. Edward Worthington, executor of David Mosby.

17 Military papers, 1793-1794.

18 Will, 1826 Nov. 13.

19 Notes by Robert Shelby Darbishire, donor of the Shelby papers, on the collection.

 

Box 3 

Letter to Major James Mason of Mount Sterling, Ky. about the payment of troops in the War of 1812. Framed under glass. 

pkg. Memorandum book of Governor Isaac Shelby, 1792-1794. Copy. 

 

William Croghan Family Papers, 1788-1879

Held by The Filson Historical Society 

Creator:  William Croghan Family 

Title:  Papers, 1788-1879 

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 C941 

Scope and Content Note 

Includes the correspondence, land, business, and legal papers of William Croghan and his heirs, Dr. John Croghan, William Croghan, Jr., and Thomas Sidney Jessup. 

William Croghan’s papers, 1807-1813, include his 31 Aug. 1813 letter to John O’Fallon speculating about the success of the American fleet on Lake Erie, the fall of Canada, and George Croghan’s abilities. 

Dr. John Croghan’s papers, 1790-1849, include his 1 Jan. 1849 will deeding Mammoth Cave to Joseph Underwood, George Gwathmey, and William Bullock. 

Thomas S. Jessup’s papers, 1845-1877, include correspondence, receipts, and estate papers of him and his heirs. 

Biographical Note 

William Croghan 

  • 1752 Born in Ireland. 
  • 1771 Joined the 16th Regiment of Foot, a British regiment in North America. 
  • 1775 Joined the 8th Virginia Regiment. 
  • 1776 Promoted to Captain. 
  • 1780 Captured by the British. 
  • 1782 Exchanged by the British. 
  • 1784 Commissioned to survey lands in Kentucky for Virginia veterans. 
  • 1789 Married Lucy Clark, sister of George Rogers Clark. 
  • 1790 Attended statehood convention in Danville. 
  • 1791 Opened a land office in Louisville. 
  • 1822 Died and was buried at Locust Grove. 

For more information consult the Kentucky Encyclopedia. 

Folder List 

Box 1 

1 William Croghan correspondence, 1807-1813. 

2 John Croghan: correspondence, 1807-1840; will, 1849; and deed, 1818. [click to access PDF scan of file]

3 Correspondence, 1824-1835. [click to access PDF scan of file]

4 George Croghan correspondence. St. George Croghan papers, 1829-1861. 

5 Thomas Sidney Jesup correspondence, 1846-1853. Will, 1855. 

6 Thomas Sidney Jesup accounts, 1845-1863. 

7 Thomas Sidney Jesup: Correspondence from Jesup heirs to Mr. A. J. Ballard, 1857-1866. 

7a Two assignments by William Saunders to James Nivison of military land warrant no. 605, containing 4,000 acres, dated 1787 Feb. 27 and 1788 Mar. 31. A receipt by William Croghan for George R. Clark to Capt. William Saunders for military land warrant no. 605 for 4,000 acres of land, dated at Richmond, 1784 Jan. 21. Contemporary copies. 

 

Box 2 

8 Correspondence from Jesup heirs to Mr. A. J. Ballard, 1867-1877. 

9 Papers of the heirs of Thomas Sidney Jesup, 1850-1873.

10 Thomas Sidney Jesup accounts, tax receipts, etc., 1857-1879. 

11 William C. Jesup state papers, 1858-1862. 

12 Bond of John Rogers and William Croghan to James Sherlock for seventy pounds current money of Va., 1785 July 2.