Archives

Maupin, Richard A. Papers, 1843-1852

Held by The Filson Historical Society 

Creator:  Maupin, Richard A. 

Title:  Papers, 1843-1852 

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 M452 

Scope and Content Note 

Papers include a family record of Maupin’s relative, William Aylett Booth; a phrenological chart made by J. G. Forman in 1843; a letter from George Robertson of Lexington introducing Maupin to John Chambers, governor of Iowa, 1844 Sept. 21; letters from Dr. William L. Booth, assistant surgeon, 10th Infantry, U.S. Army, during his service in the Mexican War and in California, 1845-1849; letters from his sisters, Mildred and Maria and their husbands, 1848-1850. Accompanied by two letters from Isaac Hilliard to his brother, Dr. Robert Carter Hilliard, 1850-1852. 

Biographical Note 

Richard A. Maupin, lawyer of Louisville, Ky., was a graduate of Transylvania Law School, who went to California during the gold rush. 

Folder List 

Box 1 

1 William Aylett Booth family record.

2Phrenologicalchart. 

3 Letter of introduction for Maupin to John Chambers, governor of Iowa, from George Robertson, 1844 Sept. 21.

4Correspondenceto Maupin from Dr. William L. Booth, 1845-1849. 

5 Correspondence to Maupin from his sisters, Maria and Mildred, 1848.

6 Correspondence to Maupin from his sisters, Maria and Mildred, and from Mildred’s husband, J. W. Henning, 1849.

7 Correspondence to Maupin from his sisters, Maria and Mildred, and from their husbands, J. W. Henning and John L. Ferguson, 1850.

8 Correspondence to Robert Carter Hilliard from his brother, Isaac Hilliard, 1850-1852.

9 Correspondence to Robert Carter Hilliard from his brother, Isaac Hilliard, 1850-1852.(photostats)

Marshall Family Papers, 1815-1897

Held by The Filson Historical Society 

Creator:  Marshall Family 

Title:  Papers, 1815-1897 

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 M367 

Scope and Content Note 

Collection mainly centers on the correspondence of Judge Thomas Alexander Marshall. The letters include references to national political affairs and personalities from 1832-1835. Marshall’s wife, Eliza Price Marshall, a niece by marriage of Henry Clay and Senator John Brown, is represented in the correspondence as are the Marshall children, Anna Maria Marshall (Mrs. William Crosby Smedes) and her husband; John Hart Marshall, Humphrey Marshall, Charles Sims Marshall, and Eliza Nannette Marshall (Mrs. William Turner). 

The family correspondence, 1823-1879, discusses California in the 1850s; Nicaragua under the regime of William Walker, 1856-1857; John H. Marshall; the Civil War; and Taos, N.M. 

Correspondents include Thomas E. Bramlette, Henry Clay, James Paxton Harbeson, John Marshall, and Theodore Dwight Woolsey. 

Also included are legal papers, 1815-1866; receipts, 1858-1875; a brief 1897 biography of Colonel Thomas Smith (ca. 1792-1866) of Louisville; and miscellaneous material. 

Biographical Note 

Thomas Alexander Marshall 

1794 Born near Versailles. 

1815 Received his B.A. from Yale. 

1816 Began to practice law in Frankfort. 

1816 Married Eliza Price. 

1819 Moved to Paris. 

1827-1828 Served in the state legislature. 

1831-1835 Served in the U.S. House of Representatives. 

1835 Appointed to the Kentucky Court of Appeals. 

1847-1851 Served as chief justice. 

1854-1856 Served as chief justice. 

1836-1849 Professor of law at Transylvania. 

1863-1865 Served in the Kentucky House. 

1871 Died and was buried in Lexington Cemetery. 

For more information consult the Kentucky Encyclopedia. 

Folder List 

Box 1 

1 Correspondence, 1823-1831.

2 Correspondence, 1832.

3 Correspondence, 1833-1835.

4 Correspondence, 1840-1846.

5 Correspondence, 1847-1849.

6 Correspondence, 1850-1851.

7 Correspondence, 1852-1853.

8 Correspondence, 1854-1855.

9 Correspondence, 1856.

10 Correspondence, 1857-1859.

11 Correspondence, 1860-1861.

12 Correspondence, 1862-1863.

13 Correspondence, 1864-1869.

14 Correspondence, 1870-1879.

 

Box 2 

15 Correspondence, n.d.

16 Correspondence, n.d.

17 Legal papers, 1815-1866.

18 Biography of Colonel Thomas Smith of Louisville, 1897 Jan. 8.

19 Poems of Nannette Marshall.

20 Receipts, 1858-1875.

21 Newspaper clippings.

Love, James Young (1797-1876) and Thomas Love Papers, 1785-1820

Held by The Filson Historical Society 

Creator:  Love, James Young, 1797-1876 and Thomas Love 

Title:  Papers, 1785-1820 

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 L897 

Scope and Content Note 

Includes the papers of James Young Love and his father, Thomas Love. 

Papers of Thomas Love include a pass, 1785 May 20, permitting Love to go from Cumberland County, Penn. to Halifax, N.C., to look after the effects of his deceased brother, Dr. David Love, a surgeon in the Continental Army; Love’s receipt book as paymaster general to the Kentucky Volunteers, 1795 May 1-Sept. 15; commission, 1799 Nov. 1, to Love from Governor James Garrard as adjutant of the 22nd Regiment of the Kentucky Militia. 

Also included are general orders and correspondence of Major General Charles Scott with General Anthony Wayne and others in 1793; letter from General Anthony Wayne to Governor Isaac Shelby, 1793 Sept. 26, ordering 1500 militia; statement of account of Mounted Volunteers of Kentucky, commanded by Major General Charles Scott, against the U.S. for $25,088 for supplies to the volunteers in 1794. 

Papers of James Young Love include a letter from him to Mrs. Eliza C. Tunstall, 1813 May 10, describing the battle of Fort Meigs; four letters, 1819-1820, from Alfred Beckley to James Young Love and George W. Love describing his life as a cadet at the U.S. Military Academy; commission, 1822 Dec. 31, to James Y. Love from Governor James Adair as adjutant of the 22nd Regiment of the Ky. Militia; certificate, 1842 Apr. 14, of James Y. Love regarding William Buckner, a free black man; land grants, 1785-1786; and a circular letter from Representative John Fowler to his constituents, dated at Washington, D.C., 1895 Mar. 5. 

Biographical Note 

Thomas Love moved from Cumberland County, Penn. to Frankfort, Ky. He served as a paymaster of the Kentucky Volunteers in 1795. In 1799, he was commissioned adjutant of the 22nd Regiment of the Kentucky Militia by Governor James Garrard. His son, James Young Love (1797-1876), resided in Louisville, Ky. Like his father, he also served as adjutant of the 22nd Regiment of the Kentucky Militia. 

Folder List 

Box 1 

1 Passes, correspondence, and commissions, 1785-1842.

2 Military correspondence, 1793.

3 Land grant from Patrick Henry, Governor of Virginia, to Bartholomew Dupuy, 1785.Copies of two Virginia land grants, 1781-1785. 

4 Correspondence from Alfred Beckley to James Young Love, 1819-1820.

5 Receipt book for the Kentucky Volunteers, 1795 May 1-Sept. 15.

Louisville Male High School Records, 1856-1923

Held by The Filson Historical Society 

Creator:  Louisville Male High School 

Title:  Records, 1856-1923 

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

Size of Collection:  31 volumes 

Location Number:  Mss. BI M245 

Scope and Content Note 

The records of the Louisville Male High School, 1856-1923. The core of the collection consists of matriculation books, 1856-1914; graduate lists, 1859-1915; and academic records, 1860-1912. Also included are a library record book, 1870-1872; autobiographical sketches of English classes, 1909-1910; subscriber lists, 1907-1909; minutes of the Debating Club, 1915-1918; a history of the Latin Club, 1920-1923; and minutes of the Latin Club, 1919-1923. 

Folder List 

vol. 1 Matriculation book, 1856-1909. 

vol. 2 Matriculation book, 1909-1914. 

vol. 3 Graduate lists, 1859-1915. 

vol. 4 Academic records, 1860-1864. 

vol. 5 Academic records, 1864-1873. 

vol. 6 Academic records, 1873-1885. 

vol. 7 Academic records, 1885-1890. 

vol. 8-11 Academic records, 1890-1896. 

vol. 12-15 Academic records, 1896-1906. 

vol. 16-20 Academic records, 1906-1912. 

vol. 21 Library record book, 1870-1872. 

vol. 22-24 Autobiographical sketches, 1909-1910. 

vol. 25 Subscriber’s list, 1907-1909. 

vol. 26 Debating Club minutes, 1915-1918. 

vol. 27-30 Latin Club history, 1920-1923. 

vol. 31 Latin Club minutes, 1919-1923. 

Louisville Female High School Records, 1867-1913

Held by The Filson Historical Society 

Creator:  Louisville Female High School 

Title:  Records, 1867-1913 

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

Size of Collection:  35 volumes 

Location Number:  Mss. BI F331 

Scope and Content Note 

Attendance, grade, deportment and entrance examination records. 

Four series, thirty-five volumes. Series I (v. 1-5) contains attendance, deportment, and grade records for academic years, 1867-1868 through 1885-1886. Series II (v. 6) contains admission examination results with pupil names, ages, states of birth, ward schools, and examination grades for the years 1876-1881. Series III (v. 7-27) contains attendance, deportment, and grade records for the academic years 1886-1887 through 1910-1911. Series IV (v. 28-35) contains attendance, deportment, and grade records for the academic years 1911-1912 and 1912-1913. 

Folder List 

vol. 1 All classes, 1867-1871. 

vol. 2 All classes, 1870-1874. 

vol. 3 All classes, 1874-1878. 

vol. 4 All classes, 1878-1883. 

vol. 5 All classes, 1883-1886. 

vol. 6 Entrance exam results, 1876-1881. 

vol. 7 Senior class, 1886-1897. 

vol. 8 Senior class, 1896-1909. 

vol. 9 Senior class, 1905-1911. 

vol. 10 Senior class, 1909-1911. 

vol. 11 Junior class, 1886-1897. 

vol. 12 Junior class, 1896-1906. 

vol. 13 Junior class, 1906-1911. 

vol. 14 Second year class, 1886-1897. 

vol. 15 Second year class, 1896-1904. 

vol. 16 Second year class, 1904-1909. 

vol. 17 Second year class, 1908-1911. 

vol. 18 Second year class, 1903-1909. 

vol. 19 Second year class, 1908-1911. 

vol. 20 First year class, 1886-1895. 

vol. 21 First year class, 1895-1896. 

vol. 22 First year class, 1896-1897. 

vol. 23 First year class, 1896-1901. 

vol. 24 First year class, 1902-1907. 

vol. 25 First year class, 1906-1911. 

vol. 26 First year class, 1901-1906. 

vol. 27 First year class, 1906-1910. 

vol. 28 English unit 1, 1911-1913. 

vol. 29 English unit 2, 1911-1913. 

vol. 30 English unit 3, 1911-1913. 

vol. 31 English unit 4, 1911-1913. 

vol. 32 English unit 5, 1911-1913. 

vol. 33 English unit 6, 1911-1913. 

vol. 34 English unit 7, 1911-1913. 

vol. 35 English unit 8, 1911-1913. 

Long, Cordie C. (1898-1919) Papers, 1917-1939

Held by The Filson Historical Society 

Creator:  Long, Cordie C., 1898-1919 

Title:  Papers, 1917-1939 

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 L848 

Scope and Content Note 

Collection is made up of seven folders in one box. Correspondence recounts Long’s service in the U.S. Marine Corps, basic training at Parris Island, S.C., duty in the Dominican Republic as part of the American occupation forces, and his death from influenza. Parris Island letters describe camp life, saltwater showers, mosquitoes, living in tents, the food, guard duty, and physical training. Letters from the Dominican Republic discuss Long’s daily routine, rifle team practice, recreational activities, the tropical nature of the country, its people, the language barrier, and an outbreak of influenza. They also describe the political and social upheaval leading to the occupation, and the Marines’ role in keeping the peace. Miscellaneous items include a brief memoir, broadsides, songs, obituaries, clippings, a list of funeral readings, and Long’s poetry. 

Biographical Note 

Cordie C. Long (1898-1919) was born in Louisville, Kentucky. He graduated from Louisville Male High School in 1915 and served as class poet. After graduation, he went to work with his father, Lattimer H. Long, in the family business, Long’s Towel Supply and Laundry. 

Patriotism caused him to enlist as a Private in the United States Marine Corps on 20 June 1918 at Paris Island, S. C., where he completed his basic training and qualified as an expert rifleman. He was eager to join U.S. forces in France during World War I, but was instead sent to the Dominican Republic as part of the American occupation forces. As a member of the Headquarters Company of the 4th Division Regiment, Long served as a clerk and was a member of the company rifle team. In October 1918, Long was promoted to Corporal. His obituary said he died of pneumonia, but personal letters state that Long died on 5 January 1919 of influenza while awaiting orders to leave the Dominican Republic. 

Folder List 

folder 1: Correspondence, 1917-July 1918 

folder 2: Correspondence, August 1918-October 1918 

folder 3: Correspondence, November 1918-1929, no date 

folder 4: Poetry, no date 

folder 5: Broadsides and Programs, 1918 

folder 6: Envelopes, 1918, no date 

folder 7: Miscellaneous, 1918-1939, no date brief memoir, obituaries, list of funeral readings, World War I era songs, Cuba pictures, newspaper clippings. 

Lillard Family Papers, 1801-1925

Held by The Filson Historical Society 

Creator:  Lillard Family 

Title:  Papers, 1801-1925 

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 L729 

Scope and Content Note  

Papers include correspondence, 1821-1925; land papers, 1803-1859; receipts, 1801-1901; account book, 1843-1845; list of property given to his children by General Lillard, 1846; inventory and appraisal of General Lillard’s estate; General Lillard’s commissions in the Kentucky militia, 1816-1832; resolutions passed by the Kentucky Military Institute on the death of Robert M. Lillard, son of C. M. Lillard, in 1866; rolls of Companies F and H, 5th Kentucky Cavalry, C.S.A., and Company G, 6th Kentucky Infantry, C.S.A., and subscription list for the Confederate monument in Lawrenceburg, Ky.; military papers concerning the 5th and 6th brigades of the Ky. militia in 1814 and certificate giving the service of Jefferson Hayden, a black soldier, in the Union Army, 1866; genealogical notes on the Lillard and related families; broadsides and invitations; newspaper clippings about Anderson County and the Lillard-Ripy family; and recipes. The a portion of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Correspondence discusses personal and family matters; John H. Lillard’s service in the Mexican War and his life in Mo. after the war; Robert Lillard’s career at Georgetown College and as associate editor of The Western Baptist Review; James P. Ripy’s service in the Confederate Army and his business interests after the war; land and financial transactions; and the sale and purchase of slaves. 

Receipts contain material on merchants in Lawrenceburg and Louisville, and costs at Georgetown College in the 1840s. Information on distilling in post Civil War Ky. is also included. 

Biographical Note 

General Christopher Lillard (1795-1855), was a general in the Kentucky militia. He had three sons, Christopher Marion Lillard (1819-1910), John Horre Lillard (1821-1855), and the Reverend Robert Rodes Lillard (1826-1849). John H. Lillard served in the Mexican War and moved Missouri after the war. His brother, Robert, was the editor of The Western Baptist Review. James Porter Ripy (1844-1922), the son-in-law of Christopher Marion Lillard, served in the Confederate Army. 

Folder List 

Box 1 

1 Correspondence, 1821. (click to access PDF)

2 Correspondence, 1842. (click to access PDF)

3 Correspondence, 1843.

4 Correspondence, 1844. 

5 Correspondence, 1846.

6 Correspondence, 1847. 

7 Correspondence, 1848.

8 Correspondence, 1849. (click to access PDF)

9 Correspondence, 1850. (click to access PDF)

10 Correspondence, 1851. (click to access PDF)

11 Correspondence, 1852. (click to access PDF)

12 Correspondence, 1854. (click to access PDF)

13 Correspondence, 1855. (click to access PDF)

14 Correspondence, 1869-1892. (click to access PDF)

15 Correspondence, 1901-1925.

16 Correspondence, n.d. (click to access PDF)

 

Box 2 

17 Land papers, 1803-1859. (click to access PDF)

18 Receipts, 1801-1849. (click to access PDF)

19 Receipts, 1850-1859.

20 Receipts, 1861-1869.

21 Receipts, 1870.

22 Receipts, 1871-1878.

23 Receipts, 1880-1886.

24 Receipts, 1890-1901 and n.d.

25 Account book, 1843-1845. (click to access PDF)

26 Account book, 1843-1845; Memorandum book of property given to his children by General Lillard, 1846. (click below to access PDFs)

27 Inventory and appraisal of the estate of General Lillard, 1855;Settlement made with C. M. Lillard, guardian of Sarah, Minerva, and Alma; Lillard, 1858. (click to access PDF)

28 Ky. militia commissions of General Lillard, 1816-1832.

29 Resolutions on the death of Robert M. Lillard, 1866.

30 Roll of companies F and H, 5th Ky. Cavalry, C.S.A. and Co. G, 6th Ky. Inf., C.S.A..; Subscription list for the Confederate monument in Lawrenceburg, Ky. 

31 Military papers, 1814-1866.

32 Genealogical notes.

33 Broadsides and invitations.

34 Newspaper clippings.

35 Recipes.

36 Miscellaneous.

37 Miscellaneous.

Lee, Jefferson Francis Marion (1835-) Papers, 1795-1900

Held by The Filson Historical Society 

Creator:  Lee, Jefferson Francis Marion, 1835- 

Title:  Papers, 1795-1900 

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 L478 

Scope and Content Note 

Papers consist of correspondence, 1849-1900, chiefly about land in Jefferson County, Tx. which his wife, Margaret Anderson Lee, inherited from her grandfather, Clark Beach; letters from Calla H. Harrison, a missionary to Honolulu, Hawaii Territory, 1895-1896; genealogical letters from a cousin, Sidney Lyon, 1898-1899, about the Lee and Gard families of N.J. and Ohio; accounts, 1870-1891; land papers of his grandparents, Peter Lee and Captain Gershom Gard, and his father Rodney J. Lee, including four deeds from Judge John Cleves Symmes; and Tx. land papers, 1852-1890, concerning that land in Jefferson County which Mrs. Lee inherited. Also included are letters, 1849-1860, to David Towbridge of Vevay, Ind. 

Biographical Note 

Jefferson Francis Marion Lee (b. 1835), commonly called Frank Lee, was the son of Rodney J. Lee of Hamilton County, Ohio. His grandfathers were Peter Lee and Captain Gershom Gard, early settlers of North Bend in the Miami Purchase. Lee was a resident of Corn Creek in Trimble County, Ky. 

Folder List 

Box 1 

1 Correspondence to David Trowbridge, 1849-1860.

2 Correspondence, 1857-1868.

3 Correspondence, 1870-1875.

4 Correspondence, 1876-1879.

5 Correspondence, 1880-1882.

6 Correspondence, 1885-1889.

7 Correspondence, 1890-1891.

8 Correspondence, 1892.

9 Correspondence, 1893-1895.

10 Correspondence, 1896-1900.

11 Correspondence from Sidney Lyon and Anson A. Gardon family history, 1898-1899. 

12 Correspondence, n.d.

13 Correspondence to Margaret (Anderson Lee), 1895-1896.

 

Box 2 

14 Letter from William and Abigail Lee to Peter Lee, 1810 Nov. 21.

15 Accounts, 1870-1891.

16 Indiana land papers, 1819-1849.

17 Ohio land papers, 1795.

18 Ohio land papers, 1796-1798.

19 Ohio land papers, 1822-1838.

20 Texas land papers, 1852-1890.

21 Miscellaneous papers. 

Leavy Family Papers, 1838-1932

Held by The Filson Historical Society 

Creator:  Leavy Family 

Title:  Papers, 1838-1932 

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 L439 

Scope and Content Note 

Included are papers, 1838-1868, of William A. Leavy regarding his service as treasurer of the Lexington, Harrodsburg, and Perryville Turnpike Road Co., 1838-1841; farm accounts; deed, 1853, to lots in the Lexington Cemetery; and correspondence in 1868 with members of the Trotter family on that family’s history. Papers of Samuel T. and Lizzie J. Leavy include notes on Stoneman’s Raid and the Jug Tavern fight in 1864, and Confederate Lt. Samuel Leavy’s Civil War record. 

Folder List 

Box 1 

1 Samuel Leavy letters to his wife, 1892-1904. 

2 Application to the United Daughters of the Confederacy for a Confederate Cross of Honor, 1903 May 6;Application to the United Daughters of the Confederacy for a Confederate Cross of Honor, 1904. 

3 Samuel Leavy: notes on Stoneman’s Raid and the Jug Tavern fight in 1864. 

4 Mrs. Samuel Leavy: letter to her from John A. Lewis about the war record of her husband, 1911 Jan. 10. 

5 Mrs. Samuel Leavy: letter to her from the Lexington Granite Co., 1923 Jan. 15.

6 William A. Leavy: papers about the Lexington, Harrodsburg, and Perryville Turnpike Road Co., 1838-1841. 

7 William A. Leavy: farm account, 1853.

8 William A. Leavy: deed to lots 42 and 43, section H of the Lexington Cemetery,1853 Mar. 5. 

9 William A. Leavy: Letter to J. M. Trotter, on the history of the Trotter family,1868 June 29. 

10 William A. Leavy: letter from A. W. Trotter on the history of the Trotter family,1868 July 2. 

11 William A. Leavy: biographical notes on Reverend John H. Brown, Presbyterian clergyman. 

12 William A. Leavy: memoranda of books bequeathed to him by the Lexington Library Co. and to members of his family. 

13 William A. Leavy photograph. (Photocopy, original removed to Photographs and Prints Dept.). 

14 Mary Leavy: certificate of sale given by S. E. Porter to Mary Leavy for property in Midway, Ky. known as the E. W. Taylor place, 1899 Aug. 14. 

15 George Leavy: certificates of stock in Tx. oil companies, 1910-1921. 

16 Ella Gayle Leavy: certificates of stock, 1923-1932.

Leach, Frank Willing (1855-1943) Presidential Genealogical Collection

Held by The Filson Historical Society 

Creator:  Leach, Frank Willing, 1855-1943 

Title:  Presidential Genealogical Collection 

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 L434a

Scope and Content Note 

Material concerning presidents Washington through Franklin D. Roosevelt compiled for a proposed book: “The Presidents of the United States, Their Ancestors and Descendants.” The collection consists of correspondence with descendants of the presidents and others; newspaper and magazine clippings about the presidents and their families, photos of portraits; and some material written by Leach. 

Folder List 

Box 1 

1 Presidents and their families (general).

2 George Washington and ancestors.

3 John Adams, ancestors and descendants, #1.

4 John Adams, ancestors and descendants, #2.

5 Thomas Jefferson, ancestors and descendants, #1.

6 Thomas Jefferson, ancestors and descendants, #2.

7 Thomas Jefferson, ancestors and descendants, #3.

8 Thomas Jefferson, ancestors and descendants; letters, #1.

 

Box 2 

9 Thomas Jefferson, ancestors and descendants; letters, #2.

10 Thomas Jefferson, ancestors and descendants; letters, #3.

11 James Madison and ancestors.

12 James Monroe, ancestors and descendants, #1.

13 James Monroe, ancestors and descendants, #2.

14 John Quincy Adams, ancestors and descendants.

15 Andrew Jackson and ancestors.

 

Box 3 

16 Martin Van Buren, ancestors and descendants.

17 William Henry Harrison, ancestors and descendants, #1.

18 William Henry Harrison, ancestors and descendants, #2.

19 William Henry Harrison, ancestors and descendants, #3.

20 John Tyler, ancestors and descendants.

21 James Knox Polk, ancestors and descendants.

22 Zachary Taylor, ancestors and descendants, #1.

23 Zachary Taylor, ancestors and descendants, #2.

 

Box 4 

24 Zachary Taylor, ancestors and descendants, #3.

25 Zachary Taylor, ancestors and descendants, #4.

26 Millard Fillmore, ancestors and descendants.

27 Franklin Pierce, ancestors and descendants.

28 James Buchanan and ancestors.

29 Abraham Lincoln, ancestors and descendants. 

30 Andrew Johnson, ancestors and descendants.

 

Box 5 

31 Ulysses S. Grant, ancestors and descendants, #1.

32 Ulysses S. Grant, ancestors and descendants, #2.

33 Rutherford B. Hayes, ancestors and descendants.

34 James A. Garfield, ancestors and descendants.

35 Chester Alan Arthur, ancestors and descendants.

36 Grover Cleveland, ancestors and descendants.

37 Benjamin Harrison, ancestors and descendants.

38 William McKinley, ancestors and descendants.

39 Theodore Roosevelt, ancestors and descendants.

 

Box 6 

40 William Howard Taft, ancestors and descendants.

41 Woodrow Wilson, ancestors and descendants.

42 Warren Gamaliel Harding, ancestors and descendants. 

43 Calvin Coolidge, ancestors and descendants.

44 Herbert Clark Hoover, ancestors and descendants.

45 Franklin Delano Roosevelt, ancestors and descendants.