Archives

Lanman, Charles Collection

Held by The Filson Historical Society 

Creator:  Lanman, Charles 

Title:  Collection 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A L291 

Scope and Content Note 

Biographical sketches collected by Lanman of Ky. politicians who served in Congress between 1792 and 1890. While the great majority of the sketches are autobiographical, some were written by relatives and friends. These sketches were prepared for Lanman’s Dictionary of the United States Congress. 

Folder List 

Box 1 

1 Adams, Green, 1812-1884.

2 Anderson, Lucian, 1824-1898.

3 Anderson, Simeon, 1802-1840.

4 Anderson, William Clayton, 1826-1861.

5 Andrews, Landaff Watson, 1803-1887. 

6 Bell, Theodore S., 1807-1884.

7 Beck, James Burnie, 1822-1890. 

8 Ashly, A. L.

9 Blair, Montgomery, 1813-1883.

10 Boyd, Linn, 1800-1859.

11 Boyle, John, 1774-1834.

12 Breck, Daniel, 1788-1871.

13 Breckinridge, John Cabell, 1821-1876.

14 Breckinridge, John Cabell, 1821-1876, photographs.

15 Bristow, Francis Marion, 1804-1864.

16 Brown, Benjamin Gratz, 1826-1885.

17 Brown, John, 1757-1837.

18 Brown, John Young, 1835-1904.

19 Brown, Mason, 1799-1867.

20 Clay, Brutus Junius, 1808-1878.

21 Clay, James Brown, 1817-1864.

22 Crittenden, John Jordan, 1787-1863.

23 Daniel, Henry, 1786-1873.

24 Desha, Joseph, 1768-1842.

25 Dunlap, George Washington, 1813-1880.

26 Elliott, John Milton, 1820-1879.

27 Ficklin, Orlando Bell, 1808-1886.

 

Box 2 

28 Grider, Henry, 1796-1866.

29 Guthrie, James, 1792-1869, engraving.

29a Guthrie, James, 1792-1869.

30 Hardin, John J., 1810-1847.

31 Hardin, Martin Davis, 1780-1823.

32 Harding, Aaron, 1805-1875.

33 Harding, Aaron, 1805-1875, photograph.

34 Harlan, James, 1800-1863.

35 Hawes, Richard, 1797-1877.

36 Henry, John Flournoy, 1793-1873.

37 Henry, Robert Pryor, 1788-1826.

38 Holt, Joseph, 1807-1897.

39 Jewett, Joshua Husband, 1815-1861.

40 Johnson, Richard Mentor, 1781-1850.

41 Jones, Thomas Laurens, 1819-1887.

42 Knott, James Proctor, 1830-1911.

43 Lyon, Matthew, 1746-1822.

44 McKee, Samuel, 1833-1898.

45 Mallory, Robert, 1815-1885.

46 Marshall, Humphrey, 1812-1872. 

47 Martin, John Preston, 1811-1862.

48 Menzies, John William, 1819-1897.

49 Miller, Samuel Freeman, 1816-1890.

50 Moore, Laban Theodore, 1829-1892. 

51 Morehead, Charles Slaughter, 1802-1868.

 

Box 3 

52 Peyton, Samuel Oldham, 1804-1870.

53 Peyton, Samuel Oldham, 1804-1870, photograph.

54 Powell, Lazarus Whitehead, 1812-1867.

55 Preston, William, 1816-1887.

56 Randall, William Harrison, 1812-1881.

57 Rice, Benjamin Franklin, 1828-1905.

58 Richardson, William Alexander, 1811-1875.

59 Ritter, Burwell Clark, 1810-1880.

60 Robertson, George, 1790-1874.

61 Rousseau, Lovell Harrison, 1818-1869.

62 Semple, James, 1798-1866.

63 Sweeney, William Northcut, 1832-1895.

64 Smith, Green Clay, 1826-1895.

65 Smith, John Speed, 1792-1854.

66 Speed, James, 1812-1887.

67 Talbott, Albert Gallatin, 1808-1887, photograph.

68 Taylor, Zachary, 1784-1850,engraving.

69 Thomasson, William Poindexter, 1797-1882. 

70 Trumbo, Andrew, 1797-1871.

71 Trimble, Lawrence Strother, 1825-1904.

72 Underwood, Joseph Rogers, 1791-1876.

73 Wickliffe, Charles Anderson, 1788-1869.

74 Wickliffe, Robert, 1775-1859,engraving.

75 Winchester, Boyd, 1836-1923.

76 Wood, Benjamin, 1820-1900.

77 Yeaman, George Helm, 1829-1908.

78 Young, John Duncan, 1823-1910.

79 Miscellaneous entries: Bell, Joshua Fry, 1811-1870; Daniel, Henry, 1786-1873;Davis, Garrett, 1801-1872; and Robertson, George, 1790-1873.

80 Grover, Asa Porter, 1819-1887. 

81 Winans, James January, 1818-1879.

 

La Bree, Benjamin (ca. 1855-1935) Papers, 1889-1928

Held by The Filson Historical Society 

Creator:  La Bree, Benjamin, ca. 1855-1935 

Title:  Papers, 1889-1928 

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 L126 

Scope and Content Note 

Papers include correspondence, 1889-1928, regarding his historical, genealogical, and patriotic society work; notes on and histories of various family lines; writings of La Bree; and account books, 1922-1931, kept by La Bree while curator of Federal Hill (My Old Kentucky Home), at Bardstown, Ky. 

Folder List 

Box 1 

1 Biographical material, newspaper clippings, etc.

2 Correspondence, 1889-1914.

3 Correspondence, 1915.

4 Correspondence, 1916 Jan.

5 Correspondence, 1916 Feb.

6 Correspondence, 1916 Mar.

7 Correspondence, 1916 Apr.-Dec.

8 Correspondence, 1917-1918.

9 Correspondence, 1919.

10 Correspondence, 1920.

11 Correspondence, 1921.

12 Correspondence, 1922.

13 Correspondence, 1923.

14 Correspondence, 1924.

15 Correspondence, 1925.

16 Correspondence, 1926.

17 Correspondence, 1927.

18 Correspondence, 1928.

 

Box 2 

19 Notes on the genealogy of the  Abell family of Marion County and Louisville, Ky. 

20 Application for membership of Marvin Harrison Lewis in the Ky. Society of the Sons of the American Revolution, n.d. 

21 Supplemental record of Marvin Harrison Lewis in right of Benjamin Harrison,1st, for membership in the Society of Colonial Wars.

22 Notes on the genealogy of the Lewis and allied families.

23 Family records of Marvin Harrison Lewis.

24 Notebook kept while doing research on the Brown and other families in the archives of Christian, Warren and Hart counties, Ky., 1922.

25 Pension statement of Randall Hoskins of Washington County for service in the Revolutionary War, 1825 Jan. 10, negative photostat. 

26 The Holladay family of Virginia.

27 Genealogical records of Cora Ella Behrends of Dallas, Tx. 

28 Notes on signers of the Declaration of Independence.

29 Prospectus of the U.S. Foreign Service Publishing Co.,n.d.

30Miscellaneousnotes. 

31 Alice LaBree application for membership in the Daughters of the American Revolution, n.d. 

32 Benjamin LaBree, Jr. papers.

 

Box 3 

33 Genealogical records of Hewitt Brown and his wife, Laura Lemon Brown.

34 Lemon genealogy. 

35 R. A. Long genealogy. 

36 Genealogical material.

37 Genealogy of the Taylor family traced from Captain Edmund Taylor.

 

Box 4 

38 Birth of the United States of America . . .

39 Liberty Bell.

40Miscellaneouswritings. 

41 Writings (printed matter).

42 Pamphlets.

43 Original labels of his papers and collections.

 

Box 5 

44 My Old Kentucky Home, newspaper clippings, etc.

45 Article about the O’Neal family of Louisville, from the Herald, 1915 Nov.

46 Kentucky’s 1924 home coming.

47 Newspaper articles about LaBree.

48Miscellaneousclippings. 

 

Box 6 

49 “About our Ancestors” by Frances M. Smith. Newspaper clippings form the Cincinnati Enquirer, 1916-1919. 

 

 

Kraus Family Papers, 1884-1960

Held by The Filson Historical Society 

Creator:  Kraus Family 

Title:  Papers, 1884-1960 

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

Size of Collection:  3.33 cubic feet 

Location Number:  Mss. A K91 

Scope and Content Note 

Papers consist of correspondence regarding family matters and activities, Charles Kraus’s service during World War I, Davis Kraus’s life in and out of prison, and Stella Kraus’s bigamous second husband.  

Folder List 

Box 1 

1 Personal correspondence, 1884-1890.

2 Personal correspondence, 1892-1899.

3 Personal correspondence, 1900-1904.

4 Personal correspondence, 1905-1909.

5 Personal correspondence, 1910-1916.

 

Box 2 

6 Personal correspondence, 1917 Jan.-Feb.

7 Personal correspondence, 1917 Mar.-Dec.

8 Personal correspondence, 1918 Jan.-Mar.

9 Personal correspondence, 1918 Apr.

10 Personal correspondence, 1918 May.

 

Box 3 

11 Personal correspondence, 1918 June.

12 Personal correspondence, 1918 July.

13 Personal correspondence, 1918 Aug.-Sept.

14 Personal correspondence, 1918 Oct.-Dec.

15 Personal correspondence, 1919 Jan.-Mar.

16 Personal correspondence, 1919 Apr.-Dec.

17 Personal correspondence, 1920.

 

Box 4 

18 Personal correspondence, 1921-1923.

19 Personal correspondence, 1924.

20 Personal correspondence, 1925 Jan.-June.

21 Personal correspondence, 1925 July-Dec.

22 Personal correspondence, 1926 Jan.-Apr.

 

Box 5 

23 Personal correspondence, 1927.

24 Personal correspondence, 1928 Jan.-July.

25 Personal correspondence, 1928 Aug.-Oct.

26 Personal correspondence, 1928 Nov.-Dec.

 

Box 6 

27 Personal correspondence, 1929 Jan.-Apr.

28 Personal correspondence, 1929 May-Aug.

29 Personal correspondence, 1929 Sept.-Dec.

30 Personal correspondence, 1930 Jan.-June.

31 Personal correspondence, 1930 July-Dec.

 

Box 7 

32 Personal correspondence, 1931 Jan.-June.

33 Personal correspondence, 1931 July-Dec.

34 Personal correspondence, 1932.

35 Personal correspondence, 1933 Jan.-May.

36 Personal correspondence, 1933 June-Aug.

37 Personal correspondence, 1933 Sept.-Dec.

 

Box 8 

38 Personal correspondence, 1934 Jan.-Feb.

39 Personal correspondence, 1934 Mar.-Dec.

40 Personal correspondence, 1935 Jan.-Feb.

41 Personal correspondence, 1935 Mar.-Dec.

42 Personal correspondence, 1936.

43 Personal correspondence, 1937.

44 Personal correspondence, 1938.

45 Personal correspondence, 1939.

46 Personal correspondence, 1942-1943.

 

Box 9 

47 Personal correspondence, 1944.

48 Personal correspondence, 1945-1946.

49 Personal correspondence, 1947-1948.

50 Personal correspondence, 1949-1950.

51 Personal correspondence, 1951-1954.

52 Personal correspondence, 1955-1957.

53 Personal correspondence, 1958-1960.

54 Special collector’s envelope from royal visit, 1939.

55 Personal correspondence, n.d.

56 Letter fragments.

57 Legal papers, 1884-1960.

 

Box 10 

58 Miscellaneous stamps and envelopes. 

59 Miscellaneous stamps and envelopes. 

 

Klink, John J., Jr. (1840-1892) Papers. 1861-1987

Held by The Filson Historical Society 

Creator:  Klink, John J., Jr. 1840-1892 

Title:  Papers, 1861-1987 

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 K65 

Scope and Content Note 

The collection is primarily concerned with Frank Rankin’s search for information about his collateral ancestor, John Klink, Jr. During the 1970s and 1980s, Rankin corresponded with people knowledgeable about Confederate expatriates in Brazil, and with the descendants of John Klink’s wife. Two original letters regard Klink’s disillusionment with Brazil by 1892 and advice to his widow from his mother. The collection also includes photocopied and original records from Klink’s 3rd Georgia Cavalry Regiment, and those from Charles Klink’s 17th Georgia Infantry Regiment. Charles Klink was John Klink’s uncle. Other items in the collection are reprints from magazines published by Confederate descendants which examine the communities established in Brazil, newspaper obituaries, and Charles Klink’s photocopied will. 

Biographical Note 

John Klink (1840-1892), the son of German immigrants, joined the Confederate Army as a member of the 3rd Georgia Cavalry Regiment and was promoted to First Lieutenant. After the war, Klink returned to his home in Louisville, Kentucky, but soon emigrated to Brazil where he established a plantation near Sao Paulo. He married a 15 year old Brazilian, but they had no children. After the overthrow of the monarchy, Klink became disillusioned with Brazil and wanted to return to the United States, but died before he did so. 

Folder List 

Folder 1: Correspondence, 1871-1987 (click to access PDF)

Folder 2: Records and Reports, 1861-1865 (click to access PDF) 

Folder 3: Magazines and Periodicals, 1951-1987, no date (click to access PDF)

Folder 4: Newspaper Clippings, 1892, 1965-1967, no date (click to access PDF)

Folder 5: Photographs, no date (click to access PDF)

Folder 6: Genealogy and Miscellaneous, 1961, no date (click to access PDF)

Kirk, Naomi Joy (1890-1958) Collection, 1929-1961 

Held by The Filson Historical Society 

Creator:  Kirk, Naomi Joy, 1890-1958 

Title:  Collection, 1929-1961 

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

Size of Collection:  3 cubic feet 

Location Number:  Mss. A K59 

Scope and Content Note 

Collection includes correspondence, notes, and draft manuscripts of Kirk’s research on George Keats, brother of the English poet. George Keats emigrated to America in 1818 and settled in Louisville after a brief stay in Henderson, Ky. In Louisville he was a successful mill owner and active in civic and cultural life. The collection consists of correspondence, 1929-1961, received by Kirk during her biographical study of George Keats, with a few letters written by her to Willard B. Pope and others. Her correspondents are chiefly descendants of George Keats and literary scholars. The collection includes typescripts of correspondence of George and John Keats and members of their London circle; radio scripts on George Keats; typed articles entitled “A Colonizing War” and “A Neglected Audubon Story”; genealogical notes on the descendants of George and Georgiana Augusta Wylie Keats; and newspaper clippings on George and John Keats, Shawneetown, Ill., John James Audubon, Daniel Boone, William Cobbett, Ind. sculptor George Honig, the Breadloaf Writers’ School, Louisville newspapers at the Filson Club, and descendants of George Keats; booklets, brochures, and printed material on John Keats and his family; photographs of George Keats miniature, his home in Louisville, his tombstone in Cave Hill Cemetery, and silhouettes of George and Georgiana; a manuscript draft of Kirk’s “Life of George Keats,” undated; a typed manuscript of Kirk’s “Shared Porridge: The Life of George Keats,” plus unpaged appendices; and a photocopy of her M.A. thesis, “The Life of George Keats,” Columbia University, 1933. 

Folder List 

Box 1 

1 Correspondence, 1929.

2 Correspondence, 1931.

3 Correspondence, 1932.

4Correspondence, 1933.

 

Box 2 

5 Correspondence 1934 Jan.-Mar.

6 Correspondence 1934 Apr.-June.

7 Correspondence 1934 July.

8 Correspondence 1934 Aug.

9 Correspondence 1934 Sept.-Dec.

10 Correspondence 1935 Jan.-Apr.

11 Correspondence 1935 July-Aug.

12 Correspondence 1935 Sept.-Oct.

13 Correspondence 1935 Nov.-Dec.

 

Box 3 

14 Correspondence 1936 Jan.-Feb.

15 Correspondence, 1936 Mar.-May.

16 Correspondence, 1936 June-July.

17 Correspondence, 1936 Aug.-Sept.

18 Correspondence, 1936 Oct.-Dec.

19 Correspondence, 1937 Jan.-Feb.

20 Correspondence, 1937 Mar.-Apr.

21 Correspondence, 1937 May-July.

22 Correspondence, 1937 Aug.-Dec.

 

Box 4 

23 Correspondence, 1938 Jan.-Mar.

24 Correspondence, 1938 Apr.-Aug.

25 Correspondence, 1938 Sept.-Dec.

26 Correspondence, 1939.

27 Correspondence, 1940.

28 Correspondence, 1941.

29 Correspondence, 1942.

30 Correspondence, 1943.

31 Correspondence, 1944.

32 Correspondence, 1948.

33 Correspondence, 1949.

34 Correspondence, 1950.

35 Correspondence, 1956.

36 Correspondence, 1961.

 

Box 5 

37 Transcripts of correspondence of George and John Keats and their associates.

38 Miscellaneous notes on George Keats and others. 

39 Miscellaneous notes. 

40 Miscellaneous notes. 

41 Notes on George Keats’ finances.

42 Brief accounts of George Keats prepared for radio programs.

43 “A Colonizing War.” “A Neglected Audubon Story.”

44 Genealogical notes on the descendants of George Keats.

 

Box 6 

45 Information on relics of George Keats.

46 Newspaper clippings on John Keats.

47 Newspaper clippings on Shawneetown, Ill.

48 Newspaper clippings on John James Audubon.

49 Newspaper clippings on Daniel Boone, William Cobbett, and George Honig, sculptor from Ind. 

50 Newspaper clippings on Old Louisville, newspapers at the Filson Club, and an account of the Breadloaf Writers School mentioning Kirk. 

51 Newspaper clippings on descendants of George Keats.

52 Newspaper clippings on George Keats.

53 Keats House and Museum, Wentworth Place, Hampstead. Historical and descriptive guide. 

54 John Keats and his family: a series of portraits, 1933.

55 “John Hamilton Reynolds: the friend of Keats.”

56 “Fanny Keats and her letters.”

 

Box 7 

57 Kirk’s “George Keats.”

58 “The Family of Levi James and its Alliances.”

59Miscellaneousnotes on John Keats and his family. 

60 Facsimile of a letter to Charles Brown, 1829 Dec. 29.Facsimile of a poetry fragment in the hand of John Keats.

61 Photostat of the title page of Alexander Pope’s Rape of the Lock with the signature of John Keats. Photostat of a letter printed in the London Times about Morris Birkbeck. 

62 “Old Pigments and New Found Faces.” Article on Christ’s entry into Jerusalem. 

63 Photo of George Keats stone in Cave Hill Cemetery. Photos of silhouettes of George and Georgiana Keats.

64 “The Poet Keats.”

65 Copy of Kirk’s “George Keats: Brother of a Poet.”

66 Copy of Kirk’s “In Praise of Lady Dead and . . .”

67The American Scholar for Winter 1937. Two copies. 

68 Engraved map: A Plan of London, with its modern improvements, 1804.Engraved map: A New Map of the Countries Ten Miles round . . . London . . ., n.d. 

69Typedcriticism of Kirk’s book manuscript on Keats. 

70 Draft chapters for Kirk’s biography of Keats.

 

Box 8 

71 Typed draft of Kirk’s biography of George Keats, n.d. 

 

Box 9 

72 Typed draft of Kirk’s biography of George Keats, n.d. 

73 Photocopy of Kirk’s thesis for Columbia University on George Keats, 1933. 

 

 

Kinkead, Cleves (1882-1955) Additional Papers, 1903-1939

Held by The Filson Historical Society 

Creator:  Kinkead, Cleves, 1882-1955 

Title:  Additional Papers, 1903-1939 

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 K55a 

Scope and Content Note 

Papers consist of letters, 1913-1939, to Kinkead’s parents while at Harvard and during his military service, and from various persons, including George P. Baker and John Mason Brown regarding his literary pursuits; records of his military service in World War I; articles he wrote for the Louisville Evening Post, 1903-1904; notes commenting on the contents of the Courier-Journal, slavery, and other subjects; several of Kinkead’s plays, including Common Clay; and posters and photographs of scenes from the stage play and movie version of Common Clay. 

Biographical Note 

Cleves Kinkead was born in Louisville, Ky. in 1882. He was educated at Centre College, Harvard University, and at the University of Louisville where he studied law. He began his career as a newspaper reporter with the St. Louis Republic. He practiced law from 1905 to 1913. In 1908 he served in the Kentucky House of Representatives. In 1917, he married Kathleen Patch of Mass. His plays include Common Clay which was performed in Boston and New York. Kinkead died in 1955. 

Folder List 

Box 1 

1 Biographical material. Notes on “Hayfield” the home of Kinkead’s grandfather, Dr. C. W. Short. 

2 Military service records from World War I.

3 Correspondence to his parents, 1913.

4 Correspondence to his parents, 1914

5 Correspondence to his parents, 1915.

6 Correspondence to his parents, 1918-1919.

7 Correspondence to Kinkead, 1914-1939. 

8 Material about the 47 workshop at Harvard and the prize play, Common Clay.

9 “Conversations with Kitty.” Newspaper clippings from the Evening Post.

10 “Little Looks at Local Life.” “Under the Clock Little Stories from the Police Court.”

11 “The Fourflushers. A satirical farce.” 

12 Synopses of plots and plays.

13Miscellaneousprinted matter. 

 

Box 2 

14 Manuscript: “Hush Money.” 

15 Manuscript: “Hush Money.” 

16 “Common Clay.” 

17 “Common Clay.” 

17a Printed material. 

 

Box 3 

18 “Common Clay.” 

19 “Common Clay.” 

20 “Common Clay.” 

21 “Common Clay.” 

22 “Common Clay.” 

23 “Common Clay.” 

24 “Common Clay.” 

 

Box 4 

25 Play: “The Mood of the Moon” name changed to “Your Woman and Mine.” 

26 Play: “The Mood of the Moon” name changed to “Your Woman and Mine.” 

27 Play: “The Mood of the Moon” name changed to “Your Woman and Mine.” 

28 Play: “The Mood of the Moon” name changed to “Your Woman and Mine.” 

29 Play: “The Mood of the Moon” name changed to “Your Woman and Mine.” 

30 Play: “The Mood of the Moon” name changed to “Your Woman and Mine.” 

 

Box 5 

31 “Came the Dawn.” 

32 “The Day that’s Gone.” 

33 “The Day that’s Gone.” 

34 “The Doctors Disagree.” 

35 “The Doctors Disagree.” 

36 Notes from the Courier-Journal, 1882-1909. 

37 Notes from the Courier-Journal, 1883-1894. 

38 Notes from the Courier-Journal, and the Louisville Herald, 1883-1920. 

39 British Museum Notes, 1923. 

40 Notebook containing a list of books on medieval history and slavery with notes and comments, 1925. 

41 Notes on Henry VIII, v. 2. 

41a Notes on Henry VIII, v. 3. 

41b Notes on Henry VIII, v. 4. 

42 Notes on Peggy O’Neal. 

42b Letters from the collection of Dr. Charles Wilkins Short. 

42c Biographical sketch of Charles Wilkins Short, M.D. 

 

pkg. 43 Speech delivered before the Louisville Bar Association, 1933 Mar. 11. Three theater programs of presentations of “Common Clay.” 

 

pkg. 44 Posters and photographs of scenes from the stage play and the motion picture version of “Common Clay.” 

 

 

Kincheloe-Eskridge Family Papers, 1815-1956

Held by The Filson Historical Society 

Creator:  Kincheloe-Eskridge Family 

Title:  Papers, 1815-1956 

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 K51 

Scope and Content Note 

Papers regarding personal, business, political, and military activities. Of particular interest are letters, 1859-1865, to Jesse W. Kincheloe concerning the Civil War; letters, 1900-1905, from Thomas Graham Eskridge in Manila, Philippines discussing his activities and news; and letters, 1912, from Catherine Eskridge while finishing her studies at the Cincinnati Conservatory of Music which give insights into women’s education and careers open to women. 

Biographical Note 

Jesse W. Kincheloe 

  • 1805 Born in Hardinsburg, Ky. 
  • 1828 Admitted to the bar. 
  • 1829 Married Clara Reno. 
  • 1843 Married Catherine Morris. 
  • 1851 Elected judge of the Fifth Judicial District. 

Folder List 

Box 1 

1 Correspondence, 1815-1859.

2 Correspondence, 1860-1865.

3 Correspondence, 1866-1874.

4 Correspondence, 1881-1898.

5 Correspondence, 1900 Sept.-1901 May.

6 Correspondence, 1901 July-Dec.

7 Correspondence, 1902.

8 Correspondence, 1903.

9 Correspondence, 1904-1907.

10 Correspondence, 1910-1919.

 

Box 2 

11 Correspondence, 1930 Oct.-1931 Mar.

12 Correspondence, 1931 Mar. 17-27.

13Correspondence, 1931 Apr.-1975 Apr.

14 Receipts, 1866-1869.

15 Receipts, 1870-1881.

16 Legal papers.

17 Envelope covers addressed by Joseph Holt.

18 Envelopes.

19 Miscellaneous.

 

Kentucky Society of Natural History Records, 1939-1994

Held by The Filson Historical Society 

Creator:  Kentucky Society of Natural History 

Title:  Records, 1939-1994 

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

Size of Collection:  2 cubic feet 

Location Number:  Mss. BH K37a 

Scope and Content Note 

The Kentucky Society of Natural History Records contain a variety of documents detailing the KSNH’s finances, member rosters, the annual photograph contest, and board and committee minutes. The KSNH records span from 1939 to 1994. The society was founded for the purpose of conversation and nature awareness. During the 1970s, the KSNH sponsored educational surveys of trees, wildflowers, and butterflies for elementary and high school students. Newsletters such as the Kentucky Naturalist, chapter newsletters, and monthly bulletins informed members of internal affairs such as the election of officers and meetings, membership dues, and news concerning nature and conservation such as the preservation of the Falls of the Ohio. Clippings from the Courier-Journal Magazine from the 1940s to the 1980s depict the award-winning photographs from the annual photograph contest and articles concerning nature and conservation. 

Biographical Note 

In 1939, Dr. Harvey B. Lowell, Dr. William M. Clay, and Dr. Bishop, three biology professors from the University of Louisville, formed the Natural History Club. Drs. Lowell, Clay, and Bishop established their club to promote nature and conservation in Louisville and in Kentucky. Over the next five years, the Natural History Club grew to include about 200 members, an annual photography contest (begun in 1941), and annual conferences and nature field trips. In 1943, the Natural History Club members incorporated the club and changed the club’s name to Kentucky Society of Natural History. 

The newly christened Kentucky Society of Natural History continued to promote and foster an interest in nature and conservation. In 1946, the society printed the first Kentucky Naturalist, the society newsletter, containing news, scientific articles, and information concerning the society’s annual photograph contest. The Kentucky Society of Natural History also printed the Annals of Kentucky Natural History, which contained more in-depth scientific articles. 

From the 1950s to the 1980s, the Kentucky Society of Natural History continued to grow. The KSNH opened chapters throughout Kentucky. During the 1970s, the KSNH promoted environmental awareness in schools through annual surveys of trees, wildflowers, and Monarch butterflies. The KSNH also supported the preservation of the Falls of the Ohio, Cumberland Falls, and supported a state botanical gardens in Louisville. 

Folder List 

Box 1 

Folder 1: KSNH Annual Dinner 

Folder 2; “Isn’t Nature Wonderful” 

Folder 3: KSNH Constitution and By-laws 

Folder 4: Checklists 

Folder 5: Taxes and Financial Papers 

Folder 6: Member Rosters 

Folder 7: Photographic Contests 

Folder 8: Board and Committee Minutes 

Folder 9: KSNH Bulletins 

Folder 10: KSNH Bulletins 

Folder 11: KSNH Bulletins – Echo of the Falls 

Folder 12: KSNH Bulletins – Nature Notes and Kentucky Natures 

Folder 13: Wildflower Survey- 1976 

Folder 14: Wildflower Survey- 1977 

Folder 15: Wildflower Survey- 1978 and 1979 

Folder 16: Tree Survey – 1977 

Folder 17: Tree Survey- 1978 

Folder 18: Monarch Butterfly Migration Survey – 1978 

Folder 19: Cumberland State Park Survey 

Folder 20: Spring and Fall Conference Programs 

Folder 21: Conference Registration Sheets 

Folder 22: Miscellaneous 

Folder 23: Miscellaneous – Correspondence 

Folder 24: Miscellaneous – Educational Materials 

Folder 25: Miscellaneous – Book 

 

Box 2 

Folder 26: Newspaper Clippings – 1943 -1949 

Folder 27: Newspaper Clippings – 1950 and 1951 

Folder 28: Newspaper Clippings – 1952 

Folder 29: Newspaper Clippings – 1953 – 1959 

Folder 30: Newspaper Clippings – 1960 -1966 

Folder 31: Newspaper Clippings – 1967 – 1970 

Folder 32: Newspaper Clippings – 1971 – 1983 

Folder 33: Newspaper Clippings – Undated 

Folder 34: Natural History News 

Folder 35: Annals of Kentucky Natural History 

Folder 36: The Kentucky Naturalist – 1946 – 1958 

Folder 37: The Kentucky Naturalist – 1959 – 1967 

Folder 38: The Kentucky Naturalist – 1968 – 1975 

Folder 39: The Kentucky Naturalist – Photo Salon Issue – 1975 – 1986 

Folder 40: The Kentucky Naturalist News – 1978 – 1981 

Folder 41: The Kentucky Naturalist News – 1982 – 1985 

Folder 42: The Kentucky Naturalist News – 1987 – 1992 

Kendrick Family Papers, 1852-1973

Held by The Filson Historical Society 

Creator:  Kendrick Family 

Title:  Papers, 1852-1973 

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 K33 

Scope and Content Note 

Collection consists of family correspondence, newspaper clippings, counterfeit money, journals, and miscellaneous items. Also included are diaries, a recipe book, a Louisville history, and a fiftieth wedding anniversary book. 

Biographical Note 

The Kendrick family was a prominent jewelry family in Louisville. The family business was founded in 1832 by William Kendrick (Louisville’s first jeweler), and continued by William C. Kendrick in 1878, George P. Kendrick in 1880, and William P. Kendrick in 1916. 

Folder List 

Box 1 

1 Family correspondence, 1852-1973.

2 Newspaper clippings, 1865-1973.

3 Bills and accounts, 1852-1900.

4 Counterfeit money, 1860s.

5 Travel journals, 1873-1951.

6 Miscellaneous.

7 Miscellaneous.

 

Box 2 

8 Diary of Emma Kendrick, started 1893 Feb. 7.

9 Southern College Magazine for 1857. 

10 Recipe book.

11 Album.

12 Reminiscences of Old Louisville.

13 Guest book for the golden anniversary of Mr. and Mrs. William C. Kendrick.

 

Joyes, John, Jr. (1834-) Papers, 1864-1865 

Held by The Filson Historical Society 

Creator:  Joyes, John, Jr. 1834- 

Title:  Papers, 1864-1865 

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 J89c 

Scope and Content Note 

Collection includes a diary, 1864 Sept. 1-1865 June 11, that relates Joyes’ activities and health in prison, the weather, and general prison and war news. It also contains copies of “special private correspondence,” 1864 Aug. 13-1865 Apr. 23, he wrote while imprisoned, apparently to a sweetheart back home, relating his emotions, opinions, etc. Also included is a history of Byrne’s Artillery, n.d., and a letter from General George B. Hodge to Major Edward P. Byrne, 1868 June 19, concerning a publication by Byrne regarding the Civil War and Hodge’s disagreement with certain points. Folder 3 of this collection has been digitized. To view PDF scan, click on the link provided in the folder list below.

Biographical Note 

John Joyes, Jr. (b. 1834) was a lieutenant in Byrne’s Horse Artillery of General John Hunt Morgan’s Cavalry. Joyes was captured near Salineville, Ohio, 26 July 1863. He was imprisoned at the U.S. Military Prison at Johnson’s Island, Ohio for the remainder of the war. He was released on 12 June 1865 and returned home to Louisville, Ky. 

Folder List 

Box 1 

1 Diary and correspondence, 1864 Aug. 13-1865 June 11.

2 Handwritten copy of Joyes diary by Milancie Hill Sirich, n.d. 

3 Typed transcript of Joyes diary. (click to access PDF)

4 Typed transcript of Joyes diary with annotations, 1864 Sept. 1-Dec. 31. 

5 Typed transcript of Joyes diary with annotations, 1865 Jan. 1-June 11. 

6 Correspondence and research material regarding Joyes, the Joyes family, and the diary. 

7 A history of Byrne’s Battery,d. with two typescripts, n.d. 

8 George B. Hodge to Edward Byrne letter, 1868 June 19.Photocopyof biographical entry on Hodge from Biographical Cyclopedia of . . .Kentucky. 

9 Handwritten account (memoir) of Byrne’s Battery at the battle of Shiloh, n.d. 

10 Diary of Mrs. Hill, 1869 Jan. 1-Dec. 12.