Archives

Pike, Burlyn Fort Knox Expansion Papers, 1952-1953

Held by The Filson Historical Society 

Creator:  Pike, Burlyn 

Title:  Fort Knox Expansion Papers, 1952-1953 

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 P636 

Scope and Content Note 

Papers dealing with the opposition to Fort Knox expansion in Bullitt and Hardin counties. Papers include affidavits from land owners, letters to and from congressmen, newspaper articles and copies of land records from Fort Knox listing people who owned the land at the time of its creation in 1918 and the expansions in 1941 and 1953. 

Biographical Note 

Burlyn Pike was the publisher of the Salt River Valley News and the attorney who represented the people in Bullitt County, Ky. who were opposed to the 1953 expansion of Fort Knox. He worked closely with Harold E. Thompson who was the attorney for the people in Hardin County, Ky. who also opposed Fort Knox expansion. 

Folder List 

Folder 1: Affidavits from land owners. 

Folder 2: Affidavits from land owners. 

Folder 3: Index of letters. Letters 3 Sept. 1952 to 14 Oct. 1952. 

Folder 4: Letters 18 Oct. 1952 to 9 Jan. 1953. 

Folder 5: Letters 13 Jan. 1953 to 21 July 1953. 

Folder 6: Index of newspaper articles. Newspaper articles 21 Aug. 1952 to 10 Oct. 1952. 

Folder 7: Newspaper articles 20 Oct. 1952 to 14 June 1953. 

Folder 8: Fort Knox land owner list 1918 to 1953. 

Pettus-Speiden Family Papers, 1838-1971

Held by The Filson Historical Society 

Creator:  Pettus-Speiden Family 

Title:  Papers, 1838-1971 

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 P499 

Scope and Content Note 

Collection materials span 1838-1971 and consist of correspondence, diaries, and miscellaneous items that relate to the Pettus and Speiden families. It is contained in four boxes. The correspondence and diaries of primary importance. Topics include the Pettus family, the Speiden family, friends, marriages, deaths, faith, First Christian Church of Louisville, Ky., Highland Baptist Church of Louisville, Ky., Walnut Street Baptist Church of Louisville, Ky., missionary work in Japan, Lancaster, Ky., Oakford, Ky., the 1916 United States Presidential election, the Ballard School of Louisville, Ky., and its students, Hollins College, and travels abroad. Miscellaneous items of interest include an 1862 Centre College Commencement Program, an 1896 Walnut Street Baptist Church Resolution, a Louisville Girls High School Memory Book from 1916, other programs, invitations, announcements, recipes, speeches, a partial short story, newspaper clippings, and genealogy notes. 

Biographical Note 

The Pettus family is from Lancaster, Ky., in Garrard County and the surrounding area, and the Speiden family is from Louisville, Ky. Joseph Pettus moved to Louisville shortly after the Civil War. It is daughter, Harriet Pettus, who married Fillison Speiden in 19104. The Speidens moved to Atlanta, Ga., in 1931 and their daughter, Marian Mauzy Speiden returned to Louisville in 1935, and taught at the Ballard School. 

Folder List 

Box 1: 

1: Correspondence, 1838-1865

2: Correspondence, 1866

3: Correspondence, 1867

4: Correspondence, 1868

5: Correspondence, 1869

6: Correspondence, 1870

7: Correspondence, 1873-1895

8: Correspondence, 2 October 1896-5 October 1896

9: Correspondence, 6 October 1896-November 1896

 

Box 2: 

10: Correspondence, 1897-1901

11: Correspondence, 1902

12: Correspondence, 1903

13: Correspondence, 1904-1912

14: Correspondence, 1915-1916

15: Correspondence, 1917

16: Correspondence, 1918

17: Correspondence, 1919-1958

18: Correspondence, no dates

 

Box 3: 

19: HattiePettus1894 Diary, includes Shirley Gill Pettus 1906 Dairy 

20: Marian Mauzy Speiden 1928-1932 Diary 

21: Marian Mauzy Speiden 1933-1937 Diary 

22: Marian Mauzy Speiden 1938-1942 Diary 

23: Marian Mauzy Speiden 1939 Travel Diary 

24: Marian Mauzy Speiden 1949 Travel Diary 

25: Marian Mauzy Speiden 1950 Travel Diary 

26: Marian Mauzy Speiden 1967 Travel Diary, includes entries from 1970-1971 

27: Shirley GillPettus1967 Travel Diary 

 

Box 4: 

28: Programs, Invitations, Announcements, 1862-1949, no date

29: Resolution, 1896; Copy of ThomasPettus1779 will, no date 

30: Speeches, partial Short Story, no date

31: Receipts, 1867-1950

32: Report Cards, 1894-1907

33: Highland Mother’s Club Yearbooks, 1936-1939

34: Sorosis Club Yearbooks, 1935-1938; Program, 1937 

35: Louisville Girls High School Memory Book, 1916

36: Recipe Book

36a: Recipes

37: Newspaper Clippings, 1904-1968, no date

38: Genealogy Notes, 1894, 1904, no date

39: Miscellaneous, 1935-1936, no date

40: Miscellaneous, 1902-1940, no date

Page, Samuel K. Papers, 1823-1843

Held by The Filson Historical Society 

Creator:  Page, Samuel K. 

Title:  Papers, 1823-1843 

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 P133 

Scope and Content Note 

Papers include business and personal correspondence, 1825-1832, discussing John B. Page’s, Samuel’s brother, death in Cuba in 1837, the steamboat Angora, the Maumee Insurance Co., and routine matters; accounts, 1825-1832, regarding John B. Page and A. Tarlton and Co. of Louisville; legal records; and miscellaneous bonds and contracts. 

Folder List 

Box 1 

1 Correspondence, 1826.

2 Correspondence, 1836.

3 Correspondence, 1837 Feb.-June.

4 Correspondence, 1837 July-Nov.

5 Correspondence, 1838 Jan.-Aug.

6 Correspondence, 1838 Sept.-Dec.

7 Correspondence, 1839-1840.

8 Correspondence, 1841-1843.

9 Accounts, 1825.

10 Accounts, 1826.

11 Accounts, 1827-1829.

12 Accounts, 1830.

13 Accounts, 1831.

14 Accounts, 1832, and n.d.

15 Miscellaneous papers, 1823-1838. 

16 John B. Page accounts, 1831-1837.

17 A. Tarlton and Co. accounts, 1830-1832. 

Page, Percy Sherman (1897-1918) Papers, 1899-1941

Held by The Filson Historical Society 

Creator:  Page, Percy Sherman, 1897-1918 

Title:  Papers, 1899-1941 

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 P132 

Scope and Content Note 

Collection is contained in six folders in one box. Letters from 1918-1919 are of primary importance and illustrate Percy Sherman Page’s duty as a U.S. Marine during World War I. Those from January-April 1918 recall his basic training at Parris Island, S.C., and Quantico, Va., and show his love of Army life. Those from May-June 1918 characterize his impressions of France, his gratitude towards the Red Cross and YMCA, his braggadocio at overcoming the “Huns,” and his faith in surviving the war. Letters from July 1918-May 1918 from his fellow soldiers describe Page’s death at Soissons, relate his last words, and tell about the impact of his death on his friends. Newspaper clippings, photographs, postcards, and certificates of appreciation also recall Page’s tour of duty. Newspaper clippings, photographs, postcards, and a letter from the Gold Star Mothers’ pilgrimage to France in 1930 to visit the graves of the war dead are also of interest. They describe the American Cemetery at Oise-Aisne, the war memorial at the Foret de Compiegne, and the emotional impact of the trip upon the participants. 

Note of Separation: 

Photographs of Page have been transferred to the Filson Club Photographs and Prints Department. Page’s medals and those medals from Daisy Page’s trip to France as a Gold Star Mother have been transferred to the Filson Club Museum. 

Biographical Note 

Percy Sherman Page was born on 10 March 1897 to Thomas Luella Page (1863-1935) and Daisy Elizabeth Gunn Page (1874-1941) in Clark’s Station, Ky., in extreme eastern Jefferson County. He and his sister, Gladys Thomas Page Benard (1899-), grew up on the family farm, Brookdale, which straddled the Jefferson County and Shelby County line. Page attended Fisherville School, and, later, Manuel High School in Louisville, Ky. Because of a lack of help on the family farm, Page was unable to complete high school. Later, he and a friend moved to Detroit, Mich., to work at Ford Motors. Returning to Kentucky in 1916, his father helped Page to finance his own business, a garage, in Fisherville. 

On 21 January 1918 Page enlisted in the United States Marine Corps. He completed his basic training at Parris Island, S.C., and later, at Quantico, Va. While at Parris Island Page won a sharpshooter’s medal. On 7 May 1918 he landed in France as part of the 146th Company, 3rd Replacement Battalion. He was transferred to the 83rd Company, 3rd Battalion, 6th Regiment, 2nd Division on 11 June 1918 and joined it during the Battle of Belleau Wood. In July Page’s regiment was ordered to Soissons, where he was killed in action on 19 July 1918. For its actions at Belleau Wood, Soissons, and Champagne (after Page’s death) the 6th Regiment was awarded the Croix de Guerre with Palm from the French Army and regiment members were given Fourrageres in red and green, the colors of the Croix de Guerre. Page was also awarded a Victory medal with ribbon, battle clasps and stars. He is buried in the American Cemetery at Oise-Aisne in France. 

Folder List 

1: Correspondence, 1918-1921

2: Photographs and Postcards, 1918

3: Certificates, 1913-1919

4: Gold Star Mothers’ Pilgrimage, 1930 correspondence, photographs, postcards, newspaper clippings, passport, menus, passenger list

5: Newspaper Clippings, 1918-19119; 1941

6: Miscellaneous, 1899-1935; no date songs, photograph, genealogical material

Independent Order of Odd Fellows Records, 1844-1953

Held by The Filson Historical Society 

Creator:  Odd Fellows, Independent Order of 

Title:  Records, 1844-1953 

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

Size of Collection:  51 volumes 

Location Number:  Mss. BD O22 

Scope and Content Note 

Collection includes eight volumes of minutes, accounts, financial reports, and a membership register for Amnon Encampment No. 11, 1846-1905; fourteen volumes of minutes, treasurers’ and auditors’ reports, and membership register for Azur Lodge No. 25, 1846-1905; four volumes of minutes, officers’ roll book, and account books for Boone Lodge No. 1, 1927-1953; seven volumes of minutes (in German) and accounts for Herman Lodge No. 17, 1844-1911; six volumes of minutes, accounts, officers’ registers and visitors registers of the Home Lodge No. 25, 1918-1951; a receipt book, 1900-1936, for Home Lodge No. 29; three volumes of minutes, accounts, and treasurer’s reports for Home Lodge No. 352, 1911-1917; a minute book, 1908-1911, for Kosmos Lodge No. 356; minute book, in German, 1889-1903, for Louisville Lodge No. 81; and six volumes of minutes, accounts, and statistical records, and officers’ register for Mozart Lodge No. 149. Volume 49 of this collection has been digitized. To view the PDF scan, click on the link provided in the folder list below.

Folder List 

vol. 1 Kosmos Lodge #356 minute book, 1908 Oct. 5-1911 Oct. 23. 

vol. 2 Home Lodge #29 receipt book, 1900 July 2-1936 Dec. 31. 

vol. 3 Lodge #81 minute book, 1889 Jan. 3-1903 Oct. 5. 

vol. 4 Home Lodge #352 treasurer’s report book, 1916 Jan.-1917 May. 

vol. 5 Home Lodge #352 account book, 1916 Jan. 3-1917 June 25. 

vol. 6 Home Lodge #352 minute book, 1911 Oct. 4-1916 Dec. 11. 

vol. 7 Boone Lodge #1 officers’ roll book, 1933 July 1-1953 Jan. 1. 

vol. 8 Boone Lodge #1 account book, 1927 Apr. 4-1934 Apr. 11. 

vol. 9 Boone Lodge #1 minute book, 1927 Aug. 1-1937 May 3. 

vol. 10 Boone Lodge #1 minute book, 1937 June 7-1953 Dec. 21. 

vol. 11 Mozart Lodge #149 minute book, 1872 Jan. 1-1884 Mar. 

vol. 12 Mozart Lodge #149 minute book, 1898 July 8-1904 Mar. 8. 

vol. 13 Mozart Lodge #149 statistical records, 1870 Dec. 26-1889 Dec. 30. 

vol. 14 Mozart Lodge #149 statistical records, 1890 June 30-1895 June 30. 

vol. 15 Mozart Lodge #149 officers’ register, 1876 July 3-1886 Dec. 31. 

vol. 16 Mozart Lodge #149 account book, 1880-1903 June 30. 

vol. 17 Home Lodge #25 officers’ register, 1923 July 1-1932 Dec. 31. 

vol. 18 Home Lodge #25 visitors’ register, 1918 Mar. 18-1951 Dec. 3. 

vol. 19 Home Lodge #25 minute and account book, 1925 Oct. 12-1927 Aug. 22. 

vol. 20 Home Lodge #25 minute and account book, 1927 Aug. 29-1929 July 19. 

vol. 21 Home Lodge #25 minute book, 1929 July 22-1933 May 15. 

vol. 22 Home Lodge #25 minute and account book, 1933 May 22-1936 Dec. 21. 

vol. 23 Herman Lodge #17 minute book, 1844 Apr. 20-1848 June 24. 

vol. 24 Herman Lodge #17 minute book, 1844 Apr. 20-1849 Dec. 22. 

vol. 25 Herman Lodge #17 minute book, 1892 Jan. 6-1899 June 28. 

vol. 26 Herman Lodge #17 minute book, 1899 July 5-1902 Dec. 31. 

vol. 27 Herman Lodge #17 minute book, 1903 Jan 7-1907 June 26. 

vol. 28 Herman Lodge #17 minute book, 1907 July 3-1911 Dec. 27. 

vol. 29 Herman Lodge #17 account book, 1855 Jan. 1-1871 Dec. 31. 

vol. 30 Amnon Encampment #11 account book, 1846 July 9-1872 June 13. 

vol. 31 Amnon Encampment #11 account book, 1865 Jan. 1-1905 June 30. 

vol. 32 Amnon Encampment #11 minute book, 1846 July 6-1863 Mar. 26. 

vol. 33 Amnon Encampment #11 minute book, 1846 July 23-1875 Jan. 14. 

vol. 34 Amnon Encampment #11 minute book, 1863 Apr. 9-1889 Dec. 26. 

vol. 35 Amnon Encampment #11 minute book, 1887 July 14-1892 Feb. 11. 

vol. 36 Amnon Encampment #11 membership register. 

vol. 37 Amnon Encampment #11 financial reports, 1864 July 1-1905 June 30. 

vol. 38 Azur Lodge #25 minute book, 1846 Apr. 13-1851 Sept. 30. 

vol. 39 Azur Lodge #25 minute book, 1846 May 4-1847 Nov. 2. 

vol. 40 Azur Lodge #25 minute book, 1849 Apr. 17-1852 Dec. 7. 

vol. 41 Azur Lodge #25 minute book, 1851 Oct. 7-1860 Dec. 25. 

vol. 42 Azur Lodge #25 minute book, 1852 Aug. 10-1858 Dec. 7. 

vol. 43 Azur Lodge #25 minute book, 1861 Jan. 1-1868 June 30. 

vol. 44 Azur Lodge #25 minute book, 1868 July 7-1873 June 25. 

vol. 45 Azur Lodge #25 minute book, 1873 July 2-1879 Oct. 28. 

vol. 46 Azur Lodge #25 minute book, 1877 Dec. 12-1891 Feb. 17. 

vol. 47 Azur Lodge #25 minute book, 1879 Nov. 11-1888 Dec. 11. 

vol. 48 Azur Lodge #25 minute book, 1888 Dec. 18-1905 Feb. 7. 

vol. 49 Azur Lodge #25 membership register, 1863 Sept. 22-1867 June 25. (click to access PDF)

vol. 50 Azur Lodge #25 auditor’s report book, 1846 May 26-1848 Dec. 26. 

vol. 51 Azur Lodge #25 treasurer’s book, 1847 Dec. 28-1850 June 25. Also contains minutes of the Home Lodge #25, 1922 Jan. 9-1925 Oct. 5. 

vol. 52 Miscellaneous lodge records. 

vol. 53 Miscellaneous lodge records. 

Ohio River Valley Business Collection, 1788-1961

Held by The Filson Historical Society 

Creator:  Ohio River Valley Business 

Title:  Collection, 1788-1961 

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

Size of Collection:  20 cubic feet 

Location Number:  Mss. BB O36 

Scope and Content Note 

Collection regards trusts held by the Fidelity and Columbia Trust Company for local and regional businesses and individuals in the late 19th and early 20th centuries. Examples of documents in these files are leases, deeds, land surveys, estate records, and financial and business records for realty companies, railroads, manufacturers, farms, and individuals. The collection also contains 11 company minute books, 1889-1944. See inventory for folder list and outline of folder contents. 

Historical Note 

The Fidelity and Columbia Trust Company dates back to the Fidelity Trust Company founded in 1882. Two years later, the Fidelity Trust Co. merged with the Louisville Safety Vault Company and formed the Fidelity Trust and Safety Vault Company. The Fidelity Trust and Safety Vault Co. was the first company in Louisville to act as trustee and agents for trusts and wills. 

In 1912, the Fidelity Trust and Safety Vault Co. merged with the Columbia Trust Company and formed the Fidelity and Columbia Trust Company. The Fidelity and Columbia continued to service the Louisville area in banking and trust needs. In 1944, Fidelity and Columbia merged with the Citizens Union National Bank creating the Citizens Fidelity Bank and Trust Company. In 1987, PNC Financial Corporation took control of Citizens Fidelity Bank. 

Added Entries 

Agriculture – Indiana. 

Agriculture – Kentucky. 

Agua Pura (Las Vegas, N.M.) 

Anderson, Mary, 1859-1940. 

B.F. Avery & Sons. 

BancoKentucky (Louisville, Ky.) 

Banks and banking – Kentucky. 

Barrett family. 

Belknap family. 

Belknap Hardware and Manufacturing Company (Louisville, Ky.) 

Bernheim family. 

Bingham family. 

Bloom family. 

Bloom Realty Company (Louisville, Ky.) 

Bonnie, William O., d. 1923. 

Brandeis, Florence – Estate. 

Bridges – Illinois – Cairo. 

Bridges – Kentucky – Owensboro. 

Buses. 

Business enterprises. 

Caperton, John Hayes, 1857-1923 – Estate. 

Castleman, John Breckinridge, 1841-1918 – Estate. 

Cave Hill Cemetery Company. 

Charities. 

Clark family. 

Columbia Finance and Trust Company (Louisville, Ky.) 

Cox family. 

Darby family. 

Distilleries – Kentucky. 

Fidelity and Columbia Trust Company (Louisville, Ky.) 

Finance – Kentucky. 

Fink, Albert, 1827-1897 – Estate. 

First Unitarian Church (Louisville, Ky.) 

Fort Knox (Ky.) 

Gaulbert, J. William. 

Gaulbert Realty Company (Louisville, Ky.) 

Gheens, C. Edwin, 1878-1961. 

Grainger, Charles, 1854-1923. 

Green family. 

Guthrie, James, 1792-1869. 

Helm, John Larue, 1802-1867 – Estate. 

Henning family. 

Henry family. 

Heyburn, William, 1861-1934. 

Heyburn Building (Louisville, Ky.) 

Hilliard, John James Byron – Will. 

Home for Friendless Women (Louisville, Ky.) 

Home of the Innocents (Louisville, Ky.) 

Immigrants – Kentucky. 

Industries – Kentucky. 

Kentucky Hotel Company (Louisville, Ky.) 

Kentucky Military Institute (1845-1971) 

Lincoln Institute of Kentucky. 

Louisville Gas and Electric Company. 

Louisville Railway Transit Company. 

Majestic Theater (Louisville, Ky.) 

Mechanics Bank and Trust Company (Louisville, Ky.) 

Miller family. 

Mines and mineral resources – Colorado. 

Mockingbird Valley (Ky.) 

Morgan Packing Company (Austin, Ind.) 

Norton, Eckstein, 1831-1893. 

Owen County (Ky.) 

Pirtle, James B. – Estate. 

Railroads – Kentucky. 

Railroads – Louisiana. 

Real estate business – Kentucky – Louisville. 

Real estate development – Kentucky – Louisville. 

Religious institutions. 

  1. Zorn and Company (Louisville, Ky.)

Sackett, Frederic Moseley, 1868-1941. 

Speed family. 

Springfield Railway and Light Company. 

Susan Speed Davis Home (Louisville, Ky.) 

Trust companies – Kentucky – Louisville. 

United States – History – Civil War, 1861-1865. 

United States. Army of the Cumberland. 

Universities and colleges – Kentucky. 

University of Louisville. 

Vertes, Alexandre, d. 1935 – Estate. 

Walnut Street Land Company (Louisville, Ky.) 

Warren family. 

Wasco Realty (Louisville, Ky.) 

Watterson, Henry, 1840-1921 – Estate. 

Weissinger, Henry, 1843-1915 – Estate. 

Weissinger-Gaulbert Realty Company (Louisville, Ky.) 

Westholme (Louisville, Ky.) 

Whallen, James P., 1856-1930 – Will. 

Willow Terrace Apartments (Louisville, Ky.) 

World War, 1939-1945 – Food supply. 

Yandell, Enid – Estate. 

O’Fallon, John (1791-1865) Papers, 1809-1850

Held by The Filson Historical Society 

Creator:  O’Fallon, John, 1791-1865 

Title:  Papers, 1809-1850 

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 O31 

Scope and Content Note 

The papers primarily consist of O’Fallon’s letters to Charles W. Thruston, but also include letters to O’Fallon by various persons. The letters deal with O’Fallon’s business affairs; the various branches of the family, particularly the Clarks and Thrusons, including William Clark and Meriwether Lewis Clark; allusions to contemporary events; the fur trade and expeditions regarding it; Osage Indian trade; and reminiscences of officers and battles of the War of 1812, particularly the battles of Tippecanoe and the Thames. 

Prominent correspondents include Henry Atkinson, Robert Campbell, John Croghan, Benjamin Harrison, William Henry Harrison, Lawrence Taliaferro, Charles S. Todd, and Robert S. Todd. 

Biographical Note 

John O’Fallon was a soldier from Ky. who fought in the War of 1812. He was a half-brother of Charles W. Thruston of Louisville, Ky. Later in life, O’Fallon was a businessman in St. Louis, Mo. 

Folder List 

Box 1 

1 Correspondence, 1809-1823.

2 Correspondence, 1824-1829.

3 Correspondence, 1831-1833.

4 Correspondence, 1834-1835.

5 Correspondence, 1836-1838.

6 Correspondence, 1839-1840.

7 Correspondence, 1841-1850.

8 Miscellaneous papers. 

Green, Norvin (1818-1893) Papers, 1839-1892

Held by The Filson Historical Society 

Creator:  Green, Norvin, 1818-1893 

Title:  Papers, 1839-1892 

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

Size of Collection:  4 cubic feet 

Location Number:  Mss. A G797 

Folder List 

Box 1 

1 Correspondence to Joseph Green, 1841-1842.

2 Correspondence, 1839-1845.

3 Correspondence, 1846-1847.

4 Correspondence, 1848.

5 Correspondence, 1849-1850.

6 Correspondence, 1851 Jan.-June.

7 Correspondence, 1851 July-Dec.

8 Correspondence, 1852.

9 Correspondence, 1853 Jan.-June.

10 Correspondence, 1853 July-Dec.

 

Box 2 

11 Correspondence, 1854.

12 Correspondence, 1855

13 Correspondence, 1856.

14 Correspondence, 1857.

15 Correspondence, 1858.

16 Correspondence, 1859 Jan.-June.

17 Correspondence, 1859 July-Dec.

18 Correspondence, 1860-1864.

19 Correspondence, 1868.

20 Correspondence, 1870.

21 Correspondence, 1877.

 

Box 3 

22 Joseph Green accounts, 1833-1840.

23 Joseph Green accounts, 1841-1846.

24 Green and Overall accounts, 1841-1842.

24a Neville Green receipts, 1841-1848.

25 Accounts, 1841-1846.

26 Accounts, 1847.

27 Accounts, 1848.

28 Accounts, 1849.

29 Accounts, 1850.

30 Accounts, 1851.

31 Accounts, 1852.

32 Accounts, 1853.

33 Accounts, 1854.

34 Accounts, 1855.

35 Accounts, 1856.

36 Accounts, 1857.

37 Accounts, 1858.

38 Accounts, 1859.

39 Accounts, 1860.

40 Accounts, 1861.

41 Accounts, 1862.

42 Accounts, 1863.

43 Accounts, 1867-1868.

44 Accounts, 1873-1876.

45 Canceled checks, 1854-1877.

 

Box 4 

46 Tax receipts, 1840-1877.

47 Slavery papers: bills of sale, notes given in payment, receipts for hire, and enlistment in the U.S. Army, 1847-1864.

48 Hotel bills, 1856-1861.

49 Steamboat bills and bills of lading, 1853-1868.

50 Receipts for house rent and coal showing places of residence of Norvin Green, 1853-1856. 

51 Bills for newspaper subscriptions, 1849-1859.

52 Bills for tuition of his sons, 1850-1865.

53 German bills of his son, Pinckney F. Green, while a student at the University of Heidelberg, 1865-1866.

54 Notes, 1834-1840.

55 Notes, 1841.

56 Notes, 1842.

57 Notes, 1843-1844.

58 Notes, 1845.

59 Notes, 1846.

60 Notes, 1847.

61 Notes, 1848.

62 Notes, 1849.

63 Notes, 1850-1854.

64 Notes, 1855-1862.

 

Box 5 

65 Notebook/account book, 1836-1838.Notebook/account book, 1839-1850.

66 Medical accounts, 1842-1851.Statement of account against Green for medical advice and attendance, 1863.

67 Address before a medical society, n.d.

68 Charter of the Port Royal Seminary, 1845?School Papers as commissioner of the public schools for Henry County, Ky.,1849-1850. 

68a Remittance of judgment against John Heaton for $225, 1851 Nov. 7.

69Twonotebooks of the Louisville and Frankfort Railroad Co. containing lists of subscribers to stock, 1852. 

70 Louisville and Newport Branch Railroad Co. papers, 1854.

71 New Orleans and Ohio Telegraph Lessees checks or telegraph warrants, 1855.

72 New Orleans and Ohio Telegraph Lessees checks or telegraph warrants, 1855.

73 New Orleans and Ohio Telegraph Lessees checks or telegraph warrants, 1855.

74NorvinGreen and Turner Smith record of sales of tobacco, 1861-1865. 

75 Big Paint Creek Oil Co. stock certificate issued to Sarah Baker, 1865 Aug. 29.

76 Louisville, Cincinnati and Lexington Railroad Co. stock contract with George Hays, 1876 Oct. 7.

77 Fincastle Club bonds, 1894 July 2.

 

Box 6 

78 Union County, Ky. land papers, 1802.

79 Land papers, 1839-1854.pkg. 80 Patent deeds issued to Phineas M. Kent and Thomas L. Smith for land in Jasper County, Ind. 

 

Box 7 

81 Susa Thornton Green: newspaper clippings containing biographical material.

82 Susa Thornton Green correspondence, 1849-1860.

83 Susa Thornton Green correspondence, 1875-1880.

84 Susa Thornton Green statements of account against her father, Norvin Green, for her books and tuition, 1853-1859. 

85 Susa Thornton Green compositions while a student at Kentucky Female Institute and at Presbyterian Female School, 1854-1858.

86 Susa Thornton Green compositions while a student at New Liberty Female Academy, 1857-1858?

87 Susa Thornton Green diploma from New Liberty Female Academy, 1858 June11.

88TheParterre or Blossoms of Intellect, 1856 Apr. 

89 Susa Thornton Green composition and notebook, 1855-1859.

90 Susa Thornton Green passport, 1866 Mar. 1.

 

Box 8 

91 Letter from Yuan Tsu Tang, Consul for China, to Warren Green, 1885 Nov. 23. 

92 Correspondence to Warren Green from Japanese officials and consuls on his appointment as U.S. Consul-General to Japan, 1885 June-July.

93 Report of Warren Green, to the Dept. of State on Japanese tobacco, 1886, May24.

 

Box 9 

94 Photographs.

95 Miscellaneous.

96 Miscellaneous.

97 Miscellaneous.

 

Box 10 

98 Newspaper clippings, etc.

99 Newspapers.

100 Newspaper clippings.

 

Box 11 

101 Pinckney Frank Green photograph album of fellow students and associates at the University of Heidelberg, 1865-1866. Corps colors.  

 

Letterpress books. 

Vol. 1 1873 Jan. 27-1881 July 9.

Vol. 2 1881 July 10-1885 Jan. 3.

Vol. 3 1885 Jan. 7-1886 Nov. 11.

Vol. 4 1886 Nov. 13-1889 May 17.

Vol. 5 1889 May 17-1891 Dec. 17.

Vol. 6 1891 Dec. 17-1892 Dec. 29.

 

Newman-Henshaw Family Papers, 1857-1957

Held by The Filson Historical Society 

Creator:  Newman-Henshaw Family 

Title:  Papers, 1857-1957 

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 N556 

Scope and Content Note 

Collection includes correspondence, bills, receipts, clippings, photographs, notes, and envelopes regarding the Newman and Henshaw families. Of particular interest are letters, 1861-1864, focusing on the effect of the Civil War on Va., discussing the possibility of war and secession; battles; Va. troops in the Confederacy; Civil War personalities such as Stonewall Jackson; civilian morale; and Union occupation of parts of the state. 

Folder List 

Box 1 

1 Correspondence, 1857-1858.

2 Correspondence, 1860-1868.

3 Correspondence, 1870-1920.

4 Bills and receipts, 1915-1957.

5 Handwritten notes, n.d.

6 Clippings, 1915 and n.d.

7 Photographs.

8 Envelopes.

9 Miscellaneous, 1918 and n.d.

Muldoon Monument Company Records, 1894-1950

Held by The Filson Historical Society 

Creator:  Muldoon Monument Company 

Title:  Records, 1894-1950 

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

Size of Collection:  5 cubic feet 

Location Number:  Mss. BB M954 

Scope and Content Note 

This collection contains sale transactions of tombstones to Southerners and Midwesterners from 1894 to 1950. The 11 sales books contain information concerning each sale such as the purchaser’s name and address, the shipping destination, cost, type and make of the tombstone, the seller’s name or initials, and date of purchase. The 11 register books contain the deceased person’s name, dates of birth and death, and any other information or messages that the surviving family wished to have etched into the tombstone. Each book is chronologically and alphabetically arranged. 

Biographical Note 

Michael McDonald Muldoon founded the Muldoon Monument Company after moving to Louisville from Ireland via Ohio in 1860. Along with his partner, Charles Bullett who worked out of Carrara, Italy, Muldoon sold quarried stone for tombstones and public buildings such as Louisville’s City Hall. The Muldoon Monument Company operated in Louisville and serviced the South and the Midwest. Muldoon died in 1911, but his company survived into the twentieth century. 

Folder List 

Book 1: Register Book, 1894-1910 

Book 2: Register Book, 1910-1916 

Book 3: Register Book, October 28, 1916 – October 13, 1921 

Book 4: Register Book, October 14, 1921 – April 7, 1926 

Book 5: Register Book, April 8, 1926 – November 21, 1928 

Book 6: Register Book, November 21, 1928 – August 30, 1933 

Book 7: Register Book, August 30, 1933 – June 25, 1937 

Book 8: Register Book, June 29, 1937 – April 19, 1941 

Book 9: Register Book, April 21, 1941 – September 12, 1944 

Book 10: Register Book, September 12, 1944 – October 31, 1947 

Book 11: Register Book, October 31, 1947 – June 30, 1950 

Book 12: Sales Book, 1894-1905 

Book 13: Sales Book, May 3, 1905 – October 14, 1916 

Book 14: Sales Book, October 1916 – October 1921 

Book 15: Sales Book, October 14, 1921 – March 9, 1925 

Book 16: Sales Book, March 9, 1925 – November 21, 1928 

Book 17: Sales Book, November 21, 1928 – August 30, 1933 

Book 18: Sales Book, August 30, 1933 – June 25, 1937 

Book 19: Sales Book, June 28, 1937 – April 19, 1941 

Book 20: Sales Book, April 24, 1941 – September 12, 1944 

Book 21: Sales Book, September 12, 1944 – October 31, 1947 

Book 22: Sales Book, November 1, 1947 – June 30, 1950