Archives

Taylor family Papers, 1849-1972

Held by The Filson Historical Society 

Creator:  Taylor family 

Title:  Papers, 1849-1972 

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 T239 

Scope and Content Note 

Correspondence includes business and family letters. Of particular interest are letters to Bushrod W. Taylor from his father Bushrod B. Taylor while on patrol on the gunboat Kanawha off the Texas coast during the Civil War, and  a letter, 1860 Nov. 19, to Roland Whitney from a Charleston businessman who predicts secession. Also included are wills and deeds of the Wilber, Barnett, Watts, Baker, and Taylor families; genealogical papers of the Wilber, Taylor, and Watts families; clippings concerning George F. Baker, Jr., and Taylor genealogy; a Whitney scrapbook containing clippings, letters, and bills of sale pertaining also to the Taylor and Lemon families; and Bushrod B. Taylor’s family register and travel log listing his voyages in the U.S. Navy between 1849 and 1882. 

Folder List 

Box 1 

1 Correspondence, 1850-1938.

2 Wills and deeds.

3 Genealogy.

4 Newspaper clippings.

5 Miscellaneous items; programs and certificates. 

6 Family register. 

7 Scrapbook. 

8 Bushrod B. Taylor’s travel log, 1849-1882. 

Shelby, Isaac (1750-1826) Papers Jacobs Collection, 1792-1893

Held by The Filson Historical Society 

Creator:  Shelby, Isaac, 1750-1826 

Title:  Papers Jacobs Collection, 1792-1893 

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 S544d 

Scope and Content Note 

Included are letters and autographs of prominent political and military leaders from the late 18th to the mid-19th centuries. The letters regard Indian hostilities, Ky. politics, and national affairs. Correspondents include Willie Blount, John Breckinridge, John Brown, Elijah Clark, John C. Calhoun, Henry Clay, Joseph H. Daveiss, Felix Grundy, Andrew Jackson, Robert P. Letcher, George Mathew, George Nicholas, Edmund Randolph, Charles Scott, Thomas Todd, Anthony Wayne, Daniel Webster, and James Wilkinson. 

Folder List 

Box 1 

1 Letter of Henry Knox, 1792 May 11.Letter of George Nicholas, 1792 June 12.

2 Letter of Anthony Wayne, 1793 May 18.Letter of Charles Scott, 1793 Aug. 2.

3 Letter of George Mathews, 1796 Aug. 9.Letter of John Brown, 1794 Nov. 23.Letter of Edmund Randolph, 1794 Nov. 16. 

4 Letter of John Breckinridge, 1795 Jan. 25.Letter of James Wilkinson, 1795 Apr. 5. Letter of Elijah Clarke, 1795 Apr. 7. Letter of Willie Blount, 1795 Oct. 15. Letter of Joseph H. Daveiss, 1799 May 9. 

5 Letter of George Madison, 1806 Aug. 2.Letter of John C. Calhoun, 1818 Dec. 1.Letter of Andrew Jackson, 1818 July 31. 

6 Letter of Thomas Todd, 1825 June 27.Letter of Robert Perkins Letcher, 1825 Dec. 29.

7 Letter of Henry Clay, 1830 Apr. 1.Letter of Daniel Webster, 1837 June 29.Letter of Richard H. Menefee, 1839 Jan. 17. 

8 Letter of Robert J. Breckinridge, 1856 Oct. 14.Letter of C. S. Todd, 1859 May 25.Letter of George Denison Prentice, 1860 July 23. 

9 Letter of James Wilkinson, n.d. Letter of E. P. Humphrey, n.d. Letter of Felix Grundy, [n.y.] Mar. 25. Letter of Thomas Todd, n.d. 

10 Address leaves and autographs.

11 Centre College program. Religious tract. Newspaper-extra: Fire in Danville, Ky., 1860 Feb. 23. 

12 Facsimile: Walter Scott to Henry Brevoort, London. Ebbotsford, 1813 Apr. 23.Reprint: Ulster County Gazette, 1800 Jan. 4. 

13 Newspaper clippings.

14 Miscellaneous

 

Box 2 

15 Scrapbook.

Shelby Family Papers, 1821-1920

Held by The Filson Historical Society 

Creator:  Shelby Family 

Title:  Papers, 1821-1920 

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 S544a 

Scope and Content Note 

Includes correspondence of the Shelby, Gibson, Humphreys, Johnstone, and Thompson families. Discussion of family matters and current news are the primary subjects. Papers of Lucy A. Humphreys Johnstone, 1871-1920; Sarah Gibson Humphreys, 1872-1905; Sallie G. Humphreys, 1867-1887; Mary E. Taylor Humphreys, 1885-1897; and Joseph A. Humphreys, 1880-1903; and legal papers, 1849-1883, comprise the bulk of the collection. 

Biographical Note 

Joseph Alexander Humphreys was born in Woodford County, Ky. in 1826. He was educated at Centre College in Danville, then attended Yale College, and finished his medical studies in Europe; though he never practiced medicine. He remained a farmer all his life. In 1853, he married Sarah T. Gibson, a native of the Parish of Terre Bonne, La. and daughter of the Honorable Tobias Gibson and sister of sister of Senator Gibson of La. She was widowed in 1863 with three children: Lucy A. Johnstone, Sallie and Joseph A. Humphreys. 

Folder List 

Box 1 

1 Correspondence, 1821-1881.

2 Lucy A. Johnstone correspondence, 1871-1884. 

3 Lucy A. Johnstone correspondence, 1885-1894. 

4 Lucy A. Johnstone correspondence, 1895-1897. 

5 Lucy A. Johnstone correspondence, 1898-1920. 

6 Mrs. Sarah Gibson Humphreys correspondence, 1872-1898.

7 Mrs. Sarah Gibson Humphreys correspondence, 1900-1905.

8 Sarah Gibson Humphreys checks, 1895-1900.

9 Sallie G. Humphreys correspondence, 1867-1886.

 

Box 2 

10 Mary E. Humphreys correspondence, 1885-1886.

11 Mary E. Humphreys correspondence, 1887 Feb.-July.

12 Mary E. Humphreys correspondence, 1887 Aug.-Oct.

13 Mary E. Humphreys correspondence, 1887 Nov.-1889.

14 Mary E. Humphreys correspondence, 1890-1891.

15 Mary E. Humphreys correspondence, 1892-1893.

16 Mary E. Humphreys correspondence, 1895-1897.

17 Joseph A. Humphreys correspondence, 1880-1903.

18 Legal papers, 1849-1893.

19 Miscellaneous.

Sharp-Winfrey Family Papers, 1917-1923

Held by The Filson Historical Society 

Creator:  Sharp-Winfrey Family 

Title:  Papers, 1917-1923 

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 S532 

Scope and Content Note 

Papers consist of correspondence between Hugh Sharp and his fiancé and then wife, Mary Winfrey. Sharp writes about his pastimes, social activities, business interests, political activities and his love for Winfrey. Winfrey primarily focuses upon romance, but also relates small town amusements and local and personal news. 

Biographical Note 

Hugh Sharp was a court reporter, secretary, stenographer, and civil servant in his hometown of Jamestown, Frankfort, Louisville, and Washington, D.C. for various government offices, Lilburn Phelps, and Edwin P. Murrow during his 1919 gubernatorial campaign. Beginning in July, 1920, Sharp worked in Louisville for the Workmen’s Compensation Board. 

Mary Winfrey (wife of Hugh Sharp) attended school in Columbia and worked for her father’s insurance agency. 

Folder List 

Box 1 

1 Correspondence, 1917 Dec.-1918 Nov.

2 Correspondence, 1919 Jan.-June.

3 Correspondence, 1919 July-Oct.

4 Correspondence, 1919 Nov.-Dec.

 

Box 2 

5 Correspondence, 1920 Jan.

6 Correspondence, 1920 Feb.-Mar.

7 Correspondence, 1920 Apr.-June.

8 Correspondence, 1920 July.

 

Box 3 

9 Correspondence, 1920 Aug.-Sept.

10 Correspondence, 1920 Nov.-Dec.

11 Correspondence, 1921 Jan.

12 Correspondence, 1921 Feb.

13 Correspondence, 1921 Mar.

 

Box 4 

14 Correspondence, 1921 Apr.-May.

15 Correspondence, 1921 June.

16 Correspondence, 1921 July.

17 Correspondence, 1921 Aug.

18 Correspondence, 1921 Sept.-Nov.

19 Correspondence, 1922 Feb.-1923 May.

Shaler, Nathaniel Southgate (1841-1906) Papers, 1841-1906

Held by The Filson Historical Society 

Creator:  Shaler, Nathaniel Southgate, 1841-1906 

Title:  Papers, 1841-1906 

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 S528 

Scope and Content Note 

Papers of Shaler primarily from the years ca. 1870-1885, while he was with the Kentucky Geological Survey, and while a professor at the Lawrence Scientific School of Harvard University. The collection includes his manuscript drafts for scientific and geological articles, book chapters, government reports, and lectures; several draft copies of his letters; and scientific notes. 

Biographical Note 

1841 Born near Newport, Kentucky. 

1862 Graduated from Harvard. 

1862 Married Sophia Penn Page. 

1862-1864 Served with the 5th Kentucky Volunteer Battery. 

1864 Returned to Harvard to teach. 

1868 Lectured on paleontology at Harvard. 

1873 Appointed state geologist for Kentucky. 

1884 Became professor of geology at Harvard. 

1891 Became dean of Harvard’s Lawrence Scientific School. 

1906 Shaler died on Martha’s Vineyard. 

Folder List 

Box 1 

1 Geological and scientific manuscripts.

  • An Act to Continue the Geological and Other [illegible] in the State.
  • Abstract of a Paper “On the Geology of the New Haven Region” by J. D. (James Dwight) Dana

2 Geological and scientific manuscripts.

  • The Brick and Pottery Clays of Kentucky

3 Geological and scientific manuscripts.

  • Lake Champlain Basin (2 copies)
  • North American Climate (incomplete article or lecture)
  • Climate and the Cause of Climate Change – notes for a work on climates (book layout)
  • On the Continuance of Selective Force in Society

4 Geological and scientific manuscripts.

  • Directions for the Collection of water from Licking [River], by N. S. Shaler, Newport, KY 19 March 1874
  • On Differentiation by Migration and Intermigration

5 Geological and scientific manuscripts and notes

  • On the Existence of Mountain Ridges on the Floors of the Deeper Seas
  • On the Formation of the Continents
  • Formation of Caverns
  • Causes of Climate Change
  • Notes for the Meeting of [illegible] of Kentucky
  • Orthis [illegible]
  • General Remarks on Brachiopoda
  • Rodents
  • Coral Islands
  • Atlantic and Pacific
  • Explanations
  • On the Amount of Coast Erosion since the Glacial Period
  • Scattered / incomplete notes
  • Plan for Salaries including expenses

6 Geological and scientific manuscripts.

  • General Considerations for a Geological Atlas (typed)
  • General Report of the Geological Survey for the Year 1873, Introductory Letter
  • General Report on the Resources of the Kentucky River
  • Geological Problems of the Environs of Boston

 Box 2 

7 Geological and scientific manuscripts.

  • Geology of the Coral Between Boston and New York City
  • Notes on Six Lectures on the Geology of the Environs of Boston

8 Geological and scientific manuscripts.

  • Geology of the Greenup County (KY) District
  • The Geology of North America (incomplete pencil manuscript)
  • On the Growth of Classifications

9 Geological and scientific manuscripts.

 

Box 3 

10 Geological and scientific manuscripts.

  • Harbors (typescript)
  • History of the Earthquake of 1811 Commonly Known as that of New Madrid

11 Geological and scientific manuscripts.

  • Illustrations of the Earth’s Surface. Mountains (typescript with handwritten notes)

12 Geological and scientific manuscripts.

  • Intellectual Education of Animals
  • Islands and Island Life (typescript)

13 Letters of N. S. Shaler.

  • Letter to the Academic Council of Harvard University, 20 December , copy
  • Letter to President Eliot (of Harvard University), 1 February 1875, copy
  • Letter to “Dear Sir” [no recipient given], 1 January 1876, draft
  • Letter to “Dear Sir” [no recipient given], 24 March 1878 [unfinished]

14 Geological and scientific manuscripts.

  •  Mountains (manuscript written for Scribner’s, typescript)
  • On the Movement of Water in the Center of the Earth
  • Museums of Natural History

Box 4 

15 Geological and scientific manuscripts.

  • Notes on the Chestertown (Illegible) Warren Co. NY
  • Notes on the Glacial Phenomena of Colorado
  • Notes on Mound Builders

16 Geological and scientific manuscripts.

  • Observations of Gastropods
  • Origins of the (illegible) Sediments of the Kentucky Rocks

17 Geological and scientific manuscripts.

  • Twenty lectures on Paleontology
  • On the Phenomena of Earthquakes

18 Geological and scientific manuscripts.

  • Physical Geography and Geology test questions
  • Plans for the work on Antiquities of Kentucky
  • Place of the Origins of Man
  • Preliminary Report of the Division of (illegible) Rocks According to their Specific Gravity
  • Problems of the Geologist in the Work of the Sea
  • Proposition Concerning the Motion of Continental Glaciers
  • Provisional Description, Family Strophamenidea King

19 Geological and scientific manuscripts.

  • Questions of Post-Glacial History
  • List of Questions of Students in Eastern Massachusetts

20 Geological and scientific manuscripts.

  •  Handwritten Copy of Patent Divitial Invention by Rafinesque

Box 5 

21 Geological and scientific manuscripts.

  • Appendix Report on the Geological Structure of the Peninsula of the Eastern Virginia, and on the Formation of the Chesapeake and Delaware Bays
  • Report of N. S. Shaler on the System of Geological Observations to be Made by the United States Coast Survey in Connection with its Regular Topographical Work, 8 October 1870 (2 copies)
  • Roman Admixture in North Europe Populations

22 Geological and scientific manuscripts.

  • Two Lectures by C. Schenk (handwritten in German)
  • A Sketch of the Geology of the Narragansatt Coal Fields

23 Geological and scientific manuscripts.

  • Copy of John Cleves Symmes, Jr. Announcement of Hollow Earth
  • Synopsis of Paper on Reelfoot Lake
  • The Study of Fossils – Methods of Investigation
  • Topography of Kentucky

24 Postcard to Mrs. N. S. Shaler from Shaler; receipt of goods purchased by Mrs. Shaler in 1869. 

25 Geological and scientific manuscripts

  • Miscellaneous notes of Shaler on projects

26 Geological and scientific manuscripts.

  • Manuscript on Peat
  • Forests and Prairies
  • On the Origin of the Prairies in the District East of the Mississippi River
  • Untitled Manuscript starting on page 444

 Box 6 

Geological and scientific manuscripts; and miscellaneous materials. 

 

Sea, Andrew McBrayer, Jr. Papers, 1781-1936

Held by The Filson Historical Society 

Creator:  Sea, Andrew McBrayer, Jr. 

Title:  Papers, 1781-1936 

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

Size of Collection:  0.5 cubic feet 

Location Number:  Mss. A S441 

Scope and Content Note 

Historical and genealogical matter collected by Sea, consisting of a political scrapbook of Andrew M. Sea, Sr. (1840-1917), 1859-1860; scrapbook of Andrew M. Sea, Jr., 1867-1912; family and military records of Andrew M. Sea, Sr.; obituaries of Sophia Irvine Fox Sea; letters, 1849-1871, to Logan Hunton, which include letters from John Bell, Robert P. Letcher, Pierre Soule, and Albert Pike; genealogy of the McBrayer family; letters, 1935-1936, from A. L. Fox to Andrew M. Sea, Jr.; and autographs collected by Sea, including those of famous 19th century political and military leaders. 

Biographical Note 

Andrew McBrayer Sea, Jr. was born in Louisville in 1876. He attended Spencerian Commercial School, and received his law degree from the University of Louisville in 1900. He served as General Counsel for the Title Insurance and Trust Co., and the Louisville Title Mortgage Co. Sea specialized in the law of real property. Sea served in the Kentucky National Guard, was a Democrat, and was the commander of the Kentucky Division of the Sons of Confederate Veterans. 

Folder List 

Box 1 

1 Scrapbook of Andrew McBrayer Sea, Sr., begun 1859. 

2 Scrapbook of Andrew McBrayer Sea, Sr., begun 1859. 

3 Family record. Military record.

4 Sophie Irvine Sea obituaries.

5 Sophie Irvine Sea: A memorial to the Confederate Dead. Confederate flags in watercolors on cover.

6Correspondenceto Logan Hunton, 1849-1871. 

7 The McBrayer family in Kentucky. 

8Correspondenceto Andrew McBrayer Sea, Jr. from A. L. Fox, 1935-1936. 

9Miscellaneousgenealogical notes. 

10 Philip and Lucy White family record.

11 Land grant to Jared Terrill of Jefferson County, Ind. for 40 acres of land in Ind.,1848 May 10.

12 Frank Swope portrait (photograph). 

 

pkg. 13 Genealogical records of the Sea, Fox, Blackwell, Tunstall, Temple, McBrayer, 

Hunton, White, Irvine, and Bell families of Ky. and Va. 

pkg. 14 Autograph collection. 

Science Hill Female Academy Records, 1825-1975

Held by The Filson Historical Society 

Creator:  Science Hill Female Academy 

Title:  Records, 1825-1975 

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

Size of Collection:  15 cubic feet 

Location Number:  Mss. BI S416 

Scope and Content Note 

Collection includes records, correspondence, photographs, newspaper articles, school catalogs, and miscellaneous papers regarding the Science Hill Female Academy, established in 1825 by Julia Ann Tevis in Shelbyville, Ky. She and her husband, Reverend John Tevis, ran the school until his death in 1860. In 1879, Julia Tevis sold the school to Dr. Wiley Taul Poynter and Dr. T. W. Jordan. In 1880, Dr. Jordan sold his interest in the school to Dr. Poynter. The Poynter family ran the school until it closed in 1939. 

The collection is arranged by subject and begins with correspondence, catalogs, and records from the Tevis years. Most of the records from the Tevis years were either lost or destroyed. The bulk of the collection is composed of papers regarding the Poynter administration. The Poynter section deals with the purchase of the school, the school under Mrs. Poynter, her death, and the final principal, Juliet Poynter. Included are letters from potential students, letters of congratulation during the centennial celebration, and letters of sympathy at the death of Mrs. Poynter; student and class records; transcripts; list of textbooks; a list of alumni association members; list of students who attended college; faculty and employee records showing names, salary, and positions held by each employee of the school from 1879 to 1939; and financial records, including receipts and letters dealing with the finances of the school. The collection also includes school catalogs, 1879-1939 giving a list of courses, fees, instructors and students; miscellaneous papers, such as student compositions, speeches, student publications, and sheet music; commencement and recital programs, photographs, which include pictures of Julia and John Tevis, views of the school, students, and Dr. and Mrs. Poynter; newspaper articles about the Tevis family, the Poynters, students, teachers, and announcements of openings and special events. Also included are bound volumes consisting of a register, 1856-1874, registers from 1879 to 1939, three annual registers, 1880-1881, a roll book, 1921-1939, two volumes of academic records, 1879-1939, a personal account book of Julia Tevis, 1825-1827, ledgers and journals, 1879-1939, a dissertation written by Lulu Sutherland Hahn about Science Hill, a history of Science Hill by Harriet Poynter, and a history of Shelby County, Ky. 

Folder List 

Box 1 

1 Correspondence and school ephemera, 1837-1884, and a copy of a poem about Tevis published in the Courier-Journal, March 1881. 

2 List of and letters about students from the Tevis years, 1882-1965, and hand-written history of the school, undated. 

3 Catalogs from the Tevis years, 1852-1859. 

4 Catalogs from the Tevis years, 1860-1867. 

5 Catalogs from the Tevis years, 1869-1875. 

6 Program from recitals and commencements, 1859-1872. 

 

Box 2 

7 Personal and school correspondence of the Poynters re: students, new students, potential students, 1899, 1913, 1925-1962. 

8 Poynter law and legal papers, 1858; 1879-1908. 

9 Personal correspondence of Juliet Poynter and Harriet Poynter, 1914-1965. 

10 Letters and telegrams to Harriet and Juliet at the death of Clara Martin Poynter, 1937 Mar.-Apr. 

11 Letters from Science Hill graduates, 1926-1937. 

12 Poynter correspondence concerning retirement, 1939. 

13 Poynter correspondence concerning retirement, 1939. 

14 Letters requesting admission and admission forms and contracts, 1928-1938. 

 

Box 3 

15 Student records, primary department student evaluation forms, 1937-1938, French department information, 1935-1936, undated. 

16 Miscellaneous school records; letters of recommendation, grades, and transfer of credits for students, 1925-1939. 

17 Miscellaneous school records; letters of recommendation, grades, and transfer of credits for students, 1933-1939. 

18 List of students who attended college after graduation from Science Hill, 1884-1934. 

19 Records from the Alumnae Association minutes and members, 1882-1889. 

20 Miscellaneous records from the Poynter years; list of text books c. 1930s, certificate of accreditation, 1937-1938; records report on Tevis years produced in the 1930s-1940s. 

 

Box 4 

21 Faculty records; pay, qualifications, etc., 1936-1938. 

22 Faculty records; pay, qualifications, etc., 1937-1939. 

23 Faculty records; pay, qualifications, etc., 1892-1939. 

24 Employee and servant records, pay, taxes, etc., 1935-1939. 

25 Employee and servant records, pay, taxes, etc., 1937-1939. 

26 Employee and servant records, pay, taxes, etc., 1938-1939. 

 

Box 5 

27 Employee and servant records, pay, taxes, etc., 1930s 

28 Employee and servant records, pay, taxes, etc., 1936-1937. 

29 Financial records; letters and receipts from the Poynter era, 1883-1919. 

30 Financial records; letters and receipts from the Poynter era, 1879-1939. 

31 Financial records; account slips, 1879-1939. 

32 Financial records; account slips, 1879-1939. 

 

Box 6 

33 Catalogs from the Poynter years, 1879-1890. 

34 Catalogs from the Poynter years, 1890-1899. 

35 Catalogs from the Poynter years, 1900-1905. 

36 Catalogs from the Poynter years, 1906-1910. 

 

Box 7 

37 Catalogs from the Poynter years, 1911-1915. 

38 Catalogs from the Poynter years, 1916-1920. 

39 Catalogs from the Poynter years, 1921-1926. 

40 Catalogs from the Poynter years, 1927-1930. 

 

Box 8 

41 Catalogs from the Poynter years, 1930-1935. 

42 Catalogs from the Poynter years, 1935-1939. 

Box 9 

43 Miscellaneous papers, 1851-1961. Included are student compositions, 1852-1855; transcripts of new accounts, 1845-1860; visitor log book, undated; advertising schedules and proofs, 1933-1934; correspondence 1927, 1965 

44 Miscellaneous published papers, speeches, sermons, 1855, 1865. 

45 Tributes to Mrs. Poynter in various publications, 1937. 

46 Telegrams of congratulations for Founders Day, 1939. 

 

Box 10 

47 Sheet music and books, 18th and 19th century. 

48 19th century sheet music. 

49 School publications and mementoes, 1936-1939. 

 

Box 11 

50 Commencement programs, 1874-1939. 

51 Programs for pupil recitals, 1868-1937. 

52 Founders Day programs, 1898-1937. 

53 Programs for faculty recitals, 1923-1937. 

54 Letters of congratulations during the Centennial celebration, 1925. 

55 Letters of congratulations during the Centennial celebration, 1925. 

56 Telegrams of congratulations during the Centennial celebration, 1925. 

 

Box 12 

57 Photographs of the Tevis years, circa 1860s-circa 1890s. 

58 Photographs, views of the school, 1935. 

59 Photographs, views of the school, 1938, 1961, undated. 

60 “Meadow Lark” photographic story presentation, 1932. 

61 Photographs of students and faculty, 1874-1917. 

 

Box 13 

62 Newspaper articles; Centennial and Diamond celebrations, and announcement 

of opening each year, 1897-1927. 

63 Newspaper articles; notice of reunions, anniversaries, and clippings about some 

of the students and teachers, 1899-1972. 

64 Newspaper articles; notice of the death of Clara Martin Poynter, the retirement 

of the Poynters, and tributes to Dr. and Mrs. Poynter, 1894-1961. 

 

Wrapped Volumes

65 Personal book of Julia Tevis, 1838-1840, includes student compositions from the 1840s. 

66 Personal book of Julia Tevis, 1860-1879, includes bound compositions by her students, ca. 1848-1860. 

67 Account book of Julia Tevis, 1825-1827, includes list of students from 2nd – 6th and possible 1st session. 

68 Notebook of Sarah C. McGrath, 1834 May, contains pressed flowers. 

69 Personal album of Ellen Riley, 1854, contains news clippings and recipes. 

70 Personal album of Kate M. Shaw, 1854 March, contains descriptions of fellow students. 

71 Personal album of Emma E. Fontain, 1855. 

72 Personal album of Hester A. Sidebottom, 1855. 

73 Personal album of Annie Maurice Smith, 1856. Contains a list of the senior 

class, description of students, and tuition costs. 

74 Personal album of Pattie Poston, the first wife of W. T. Poynter. 

75 Autograph book of Cornelia S. Hall, 1880-1883. 

76 Pupils of Science Hill, 1879-1900. 

77 Pupils of Science Hill, 1900-1939. 

78 Day book, 1870-1872, register of pupils 1871. 

79 Day book, 1879 July-1881 June. 

80 Day book, 1886 July-1889 Oct. 

81 Day book, 1889 Nov.-1893 Sept. 

82 Day book, 1883, 1893, 1920-1921, lists of students, 1920, undated. 

83 Journal, 1879 July-1882 Sept. 

84 Journal, 1890-1895. 

85 Journal, 1925-1936. 

86 Ledger “A”, 1879-1883. 

87 Journal “B”, 1883-1886. 

88 Daybook “C”, 1883-1886. 

89 Journal “C”, 1886-1889. 

90 Ledger, 1893-1896. 

91 Ledger, 1895-1896. 

92 Ledger, 1900-1901. 

93 Ledger, 1901-1902. 

94 Ledger, 1902-1903. 

95 Ledger, 1903-1904. 

96 Ledger, 1899-1907. 

97 Ledger, 1904-1905. 

98 Ledger, 1905-1906; list of music students, undated. 

99 Ledger, 1906-1907. 

100 Ledger, 1907-1908. 

101 Ledger, 1908-1909. 

102 Ledger, 1910. 

103 Ledger, 1909-1914. 

104 Ledger, 1914-1919; list of music students, undated. 

105 Ledger, 1919. 

106 Ledger, 1921. 

107 Ledger, 1921-1929; list of students 1923; list of applicants 1925-1929. 

108 Ledger, 1929-1933. 

109 Ledger, 1931-1932. 

110 Ledger, 1934-1939. 

111 Ledger, 1938-1947. 

112 List of students, 1840, 1856-1874. 

113 Record book, 1921-1930. 

114 Record book, 1931-1939. 

115 Annual register, 1880-1906. 

116 Annual register, 1907-1937. 

117 Annual register, 1938-1939. 

118 Attendance/grade book, 1880-1882, list of textbooks, undated. 

119 Attendance book, 1884-1921; list of faculty and subjects taught, 1887-1909. 

120 Grade book, 1888-1930. 

121 Attendance book, 1921-1939, faculty list and subjects taught 1921-1939. 

121a-134 Class record books, 1884-1894. 

135-146 Class record books, 1894-1918. 

147-159 Class record books, 1920-1922. 

160-174 Class record books, 1922-1925. 

175-182 Class record books, 1925-1927. 

183-189 Class record books, 1927-1928. 

190-195 Class record books, 1928-1929. 

196-207 Class record books, 1929-1938. 

208-214 Class record books, 1933-1936. 

215-220 Class record books, 1938-1939. 

221-231 Class record books, n.d. 

232-237 Class record books, n.d. 

238 Grade cards, 1912-1918. 

239 Grade cards, 1913-1918. 

240 Grade cards, 1915-1921. 

241 Grade cards, 1921-1923. 

242 Grade cards, 1924-1927. 

243 Grade cards, 1928-1939. 

244 List of textbooks used, 1935-1938. 

245-246 Bank account books, 1896-1905. 

257-268 Bank account books, 1906-1919. 

269-278 Bank account books, 1919-1923. 

279-290 Bank account books, 1924-1928. 

291-299 Bank account books, 1930-1932. 

300-307 Bank account books, 1934-1942. 

308 Alumnae Association address book, 1881-1939. 

309 Alumnae Association minute book, 1887-1939. 

310 Alumnae Association minute book, 1923. 

311 Minutes of Lyceum, a society for musical and literary advancement, 1883-1885. 

312 Report of Executive Committee of the National Association of Deans of Women, 1926. 

313 Minutes of the Dramatic Society of Science Hill School, 1924-1927. 

314 Faculty record book, 1890-1891. 

315 Faculty meeting record, 1892-1914, 1923-1924, 1932-1938. 

316 Record of demerits, 1924-1928. 

317 Music Dept. record book. 

318 Music book of Ellen Riley, c. 1850s. 

319 Music book of Sarah L. Adams. 

320 Sheet music. 

321 A History of Science Hill Female Academy, dissertation by Lula Sutherland Hahn, 1944. 

322 History of Shelby County, 1974. 

323 History of Science Hill written by Harriet Poynter, 1979. 

324 List of students from Science Hill, 1903-1969. 

325 List of students from 1931, instructors 1931-1937? 

Schmidt, Martin Frederick (1918-) Papers, 1940-1993

Held by The Filson Historical Society 

Creator:  Schmidt, Martin Frederick, 1918- 

Title:  Papers, 1940-1993 

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 S353 

Scope and Content Note 

Collection is contained in seven folders in one box and pertains to Schmidt’s tour of duty with the Supply Corps during World War II. Correspondence from 1942-1945 describes his responsibilities with the 21st Naval Construction Battalion in the Aleutian Islands, the Navy’s Commissioning Detail at the Gulf Shipping Corporation in Alabama, and on board the U.S.S. Neville. Bound diaries and loose-leaf paper diaries from 1942-1943 reiterate his duties with the 21st in greater detail. A partial memoir, ca. 1993, offers recollections and commentary on Schmidt’s time with the 21st, in Alabama, and on board the Neville. It also mentions his tenure with the Navy’s Commissioning Detail at the Pullman Standard Car Manufacturing Company Shipyard in Chicago. Other items of interest include Schmidt’s 1944 brief history of the Supply Corps in wartime, a list of the ships upon which the 21st worked while stationed in Alaska, issues of The Aleutian magazine, The Harbor newsletter, The Nevillogue newsletters, the 21st Naval Construction Battalion 1942-1943 Annual, and a booklet on the wartime contributions of the Waterman Steamship Corporation. 

Note of Separation: 

Photographs of Schmidt’s tour of duty in the Aleutian Islands and some family photographs are in the Filson Club’s Photographs and Prints Department. 

Biographical Note 

Martin Frederick Schmidt was born 26 September 1918 in Caruthersville, Missouri, and was raised in Louisville, Kentucky. He graduated from Tulane University with a degree Accounting and Business Administration, and from the United States Naval Supply Corps School at Harvard University. He married Havard Ewin on 21 February 1942 and the couple had a son, Martin, Jr., and a daughter, Havard. Prior to World War II, Schmidt was an accountant with his family’s Louisville franchise of the Coca-Cola Bottling Company. 

Schmidt joined the United States Naval Reserve in December 1940 and was called to active service in March 1942 with the 21st Naval Construction Battalion. From October 1942 to November 1942, he and the 21st were stationed in the Aleutian Islands. As part of the Supply Corps, Schmidt held various positions while in Alaska, including Supply Officer, Disbursing Officer, and Receiving Officer. 

Upon returning to Camp Parks in California in late 1942, Schmidt was transferred to the United States Navy Disbursing Office, Escort Vessels in New York City at the beginning of 1944. In mid 1944 he was again transferred to the United States Navy Commissioning Detail at Gulf Shipping Corporation in Chickasaw, Alabama, where he served as Supply Officer. In April of 1945 he was transferred to the Commission Detail at the Pullman Standard Car Manufacturing Company Shipyard in Chicago, Illinois, where he, again, served as Supply Officer for the U.S.S. Neville which was stationed in San Diego, California. 

After the war was over, Schmidt returned to Louisville and again went to work with the Coca-Cola Bottling Company from which he retired in 1967. He received his MLS degree from the University of Kentucky in 1968 and worked as a librarian with the Louisville Free Public Library from 1968-1973. At this time Schmidt became the librarian at the Filson Club Historical Society, and in July 1982 he became its Director. Schmidt resigned from this position in December 1983. 

Folder List 

1: Correspondence, 1942-1943

2: Correspondence, 1944-1947

3: Diaries, 1942-1943

4: Military Documents, 1940-1949

5: Partial Memoir, ca. 1993

6: Magazines, Newsletters, Booklets, 1942-1986

7: Miscellaneous 1942-1981

  

Sale, William Papers, 1808-1859

Held by The Filson Historical Society 

Creator:  Sale, William 

Title:  Papers, 1808-1859 

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 S163 

Scope and Content Note 

Papers consist of bills, receipts, leases, deeds, contracts and tax notices. Also includes articles of association for a brickmaking business of William Sale, Samuel Richardson and Robert C. Hord; land survey made for Edmund Sale, 1821, bills and receipts of Edmund Sale, 1811-1830; and some bills of other Sale family members. 

Folder List 

Box 1 

1 Deeds, contracts, leases, 1818-1855.

2 Bills, n.d.

3 Bills and receipts, 1814-1827.

4 Bills and receipts, 1820-1829.

5 Bills and receipts, 1830-1839.

6 Bills and receipts, 1840-1849.

7 Bills and receipts, 1850-1859.

8 Articles of Association for a brickmaking business, William Sale, Samuel Richardson, and Robert C. Hord, 1830 Jan. 1. 

9 Account of Catholic Church with Sale and Richardson, 1830.

10 Land survey done for Edmund Sale by Lee White, 1821 Feb. 14.

11 Edmund Sale bills and receipts, 1811-1830.

12 Other Sale family members’ bills.

Sackett, Olive Speed Papers, 1927-1966

Held by The Filson Historical Society 

Creator:  Sackett, Olive Speed 

Title:  Papers, 1927-1966 

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 S121a 

Scope and Content Note 

Collection contains Olive Sackett’s two diaries, 1927-1928, and 1932-1933, which discuss the Sacketts’ activities in Washington, D.C. where her husband, Frederic M. Sackett served in the U.S. Senate, and Berlin where he was the U.S. Ambassador to Germany from 1930-1933. The couple socialize with important political figures of the day like Herbert Hoover and Adolph Hitler, but most entries are about social and cultural occasions, with little comment on substantive subjects. Collection also contains a 1966 dissertation on Frederic M. Sackett and the Weimar Republic and newspaper clippings made up of obituaries and some political articles. 

Biographical Note 

Olive Speed Sackett: 

Speed was the daughter of James Breckinridge Speed and Cora Coffin, who were married in 1867. The couple had three children, Olive, William, and Douglas Breckinridge. J.B. Speed was the president of the Louisville Cement Company and Speed Realty. Olive Speed married Frederic Mosley Sackett on 12 April 1898. 

Frederic Mosley Sackett: 

Sackett was born in Providence, Rhode Island on 17 December 1868. His parents were Frederick M. and Louisa (Paine) Sackett. He graduated from Brown University and earned a law degree from Harvard Law School. Sackett moved to Louisville, Ky. in 1898 where he practiced law and served as president of the Louisville Gas Company, the Louisville Lighting Company, the Louisville Board of Trade, and the Louisville Cement Company. He also served as director for the Federal Reserve Bank. President Woodrow Wilson appointed Sackett federal food administrator for Kentucky during World War I. In 1924 Sackett, a Republican, ran against Augustus A.O. Stanley, Democrat, for Stanley’s seat in the U.S. Senate. Sackett defeated Stanley and entered the U.S. Senate on 4 March 1925. Her served in the Senate until 9 January 1930, when he resigned to become the U.S. Ambassador to Germany. He resigned his position in 1933 and returned to Louisville. Sackett was married to Olive Speed, the daughter of J.B. Speed, the founder of the Louisville Cement Company and Speed Realty. He died on 18 May 1941, and was buried in Cave Hill Cemetery. 

Folder List 

Folder 1. Diary, 1927-1928 

Folder 2. Diary, 1932-1933 

Folder 3. Dissertation, 1966 

Folder 4. Newspaper Clippings