Archives

Harding, John Papers, 1859-1914

Held by The Filson Historical Society 

Creator:  Harding, John 

Title:  Papers, 1859-1914 

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

Size of Collection:  2.66 cubic feet 

Location Number:  Mss. A H263 

Scope and Content Note 

Collection consists of correspondence, 1859-1914, with his family and friends while a student at Georgetown, Ky., and Franklin College, Franklin, Ind., during the Civil War; letters from his father, Aaron Harding, lawyer of Greensburg, Ky., who served as a Union Democrat from Ky. in the U.S. Congress, 1861-1867; letters, 1865, relative to the Taylor Petroleum and Mining Co.; letters and certificates relating to breeding of horses; contract, 1865 Feb. 13, agreeing to form a petroleum and mining company; English compositions and manuscript poems, 1899-1911; letters, 1895, of Sallie Ward Downs to Mary Harding; legal papers, 1881-1890, of John Harding as attorney for the Louisville and Nashville Railroad Co. in Henry County, Ky.; accounts, 1864, 1897-1900, 1906; contract, 1896, of John Harding and his father-in-law, George F. Downs, with W. T. Hanks, contractor, for building a two story addition to a dwelling house on Harding’s farm in Henry County, accompanied by statements of accounts and receipts for expenses of building, 1896-1898; and promissory notes in favor of the Bank of Commerce, Louisville, Ky., signed by Harding and G. F. Downs, 1897-1898. 

The collection also includes the papers of George F. Downs (1814-1908), merchant and landowner of Louisville, and later Pleasureville, and fourth husband of Sallie Ward Downs. Included is correspondence, 1897-1908, chiefly about the care of his real estate in Louisville, but including letters from his stepson J. W. Hunt, Mary Margaret Hunt, John T. Moore, Samuel Casseday, and R. T. Durrett; statements of account for upkeep of real estate in Louisville and personal expenses, 1896-1908; tax notices and receipts, 1902-1905, on real property in Louisville; notes, 1891-1895, of Downs in favor of Kentucky and Louisville Mutual Insurance Co.; eleven volumes of memorandum books, 1846-1878; five volumes of account books, 1866-1895; and four volumes of bank books of the Western Financial Corporation, 1866-1879. 

Biographical Note 

John Harding was a lawyer and a stock breeder of Pleasureville, Ky. He studied at Georgetown, Ky. and at Franklin College in Franklin, Ind. He was a member of the Taylor Petroleum and Mining Co. and served as attorney for the Louisville and Nashville Railroad Co. in Henry County, Ky. 

Folder List 

Box 1 

1 John Harding correspondence, 1859.

2 John Harding correspondence, 1860.

3 John Harding correspondence, 1861 Jan.-June.

4 John Harding correspondence, 1861 July-Dec.

5 John Harding correspondence, 1862 Jan.-June.

6 John Harding correspondence, 1862 July-Dec.

7 John Harding correspondence, 1863 Jan.-June.

8 John Harding correspondence, 1863 Sept.-Dec.

9 John Harding correspondence, 1864.

10 John Harding correspondence, 1865.

 

Box 2 

11 John Harding correspondence, 1866 Jan.-June.

12 John Harding correspondence, 1866 July-Dec.

13 John Harding correspondence, 1867.

14 John Harding correspondence, 1885-1897.

15 John Harding correspondence, 1902-1914.

16 John Harding correspondence, n.d. 

17Correspondenceto Mary Harding from Sallie Ward and George F. Downs, 1895. 

18 John Harding English compositions, 1862.

19 Contract to form a petroleum and mining company, 1865 Feb. 13.

20 John Harding horse papers.

21 John Harding poems.

 

Box 3 

22 John Harding legal papers: G. W. Abbott v. L. & N. Railroad Co., 1882-1883.

23 John Harding legal papers: G. W. Abbott v. L. & N. Railroad Co., 1882-1883.

24 John Harding legal papers: William Adams v. L. & N. Railroad Co., 1884-1885.

25 John Harding legal papers: A. S. Adcock v. L. & N. Railroad Co., 1883.

26 John Harding legal papers: Albin Barrickman v. L. & N. Railroad Co., 1885-1886. 

27 John Harding legal papers: H. T.Batterton v. L. & N. Railroad Co., 1882-1883. 

28 John Harding legal papers: Henry N. Brewer v. L. & N. Railroad Co., 1884.

29 John Harding legal papers: Carey Brown v. L. & N. Railroad Co., 1889.

30 John Harding legal papers: W. A. Browning v. L. & N. Railroad Co., 1888.

31 John Harding legal papers: Browning and Snell grove v. L. & N. Railroad Co., 1888. 

32 John Harding legal papers: Benjamin O. Bryant v. Louisville, Cincinnati &Lexington Railway Co., 1881-1882.

33 John Harding legal papers: John Boyer v. L. & N. Railroad Co., 1882-1883.

34 John Harding legal papers: Caseldine and Martin v. L. & N. Railroad Co., 1885. 

35 John Harding legal papers: Dr. W. T. Coblinv. C. H. Price, 1887. 

36 John Harding legal papers: William J. Coglev. L. & N. Railroad Co., 1883-1884. 

37 John Harding legal papers: F. B. Coons v. L. & N. Railroad Co., 1882-1883.

38 John Harding legal papers: Doyle, etc. v. L. & N. Railroad Co., 1885.

39 John Harding legal papers: Eminence Town taxes.

40 John Harding legal papers: L. & N. Railroad Co. v. Fible and Crabb, 1889-1890. 

 

Box 4 

41 John Harding legal papers: William Force v. L. & N. Railroad Co., 1885.

42 John Harding legal papers: R. W.Gordenv. L. & N. Railroad Co., 1889. 

43 John Harding legal papers: J. W. Hays v. L. & N. Railroad Co., 1886.

44 John Harding legal papers: Fee bill of W. W. Turner, clerk of Henry County Court, for recording leases, 1888.

45 Henry County taxes, 1884-1885.

46 John Harding legal papers: W. O. Jones et al. v. L. & N. Railroad Co., 1885.

47 John Harding legal papers: Commonwealth of Kentucky v. L. & N. Railroad Co.,1885-1887.

48 John Harding legal papers: Thomas Lee v. L. & N. Railroad Co., 1887.

49 Claim of Nannie Majors of Sulphur for water damage, 1886. 

50 John Harding legal papers: P. B. Martin v. L. & N. Railroad Co., 1883-1884.

51 John Harding legal papers: W. A. Massie v. L. & N. Railroad Co., 1887-1888.

52 John Harding legal papers: Abner J. Morris v. L. & N. Railroad Co., 188? 

53 John Harding legal papers: William M. Oliver v. L. & N. Railroad Co.,n.d.

54 John Harding legal papers: Lucy Parker v. L. & N. Railroad Co., 1890.

55 John Harding legal papers: Ordinance of the town of Pleasureville requiring the trains to run slowly, 1889. 

56 John Harding legal papers: Pollard and Martin v. L. & N. Railroad Co., 1887-1889.

57 John Harding legal papers: R. N. Powell v. L. & N. Railroad Co., 1885.

58 John Harding legal papers: Mrs. Power et al. v. L. & N. Railroad Co., 1884-1885.

59 John Harding legal papers: Abe Pylesv. L. & N. Railroad Co., 1885. 

 

Box 5 

60 John Harding legal papers: L. & N. Railroad Co. v. J. B. and J. M.Ransdell,1884-1886. 

61 John Harding legal papers: Wash Roberts v. L. & N. Railroad Co., 1890.

62 John Harding legal papers: R. P. Samuels v. L. & N. Railroad Co., 1890.

63 John Harding legal papers: Peter Laylor v. Louisville, Cincinnati, and Lexington Railway Co., 1882. 

64 John Harding legal papers: A. B. Schooler v. L. & N. Railroad Co., 1885. 

65 John Harding legal papers: Levy B. Scott v. L. & N. Railroad Co., 1886.

66 John Harding legal papers: Richard L. Shouse v. L. & N. Railroad Co., 1882-1889. 

67 John Harding legal papers: Isaac M. Smith v. L. & N. Railroad Co., 1881-1883.

68 John Harding legal papers: L. and R. M. Smith v. L. & N. Railroad Co., 1885-1886.

69 John Harding legal papers: George Snellgrove v. L. & N. Railroad Co., 1886-1889. 

70 John Harding legal papers: John B. Todd v. A. G. Smith, 1881-1882.

71 John Harding legal papers: concerning taxes for the town of Turner’s Station, Ky., 1886-1887.

72 John Harding legal papers: N. D. Tyler v. L. & N. Railroad Co., 1890.

73 John Harding legal papers: Richard Webb v. L. & N. Railroad Co., 1885.

74 John Harding legal papers: T. C. Wingfield v. L. & N. Railroad Co., 1887. 

75 John Harding legal papers: miscellaneous.

76 Legal memorandum book, 1906-1910.Deed book for Louisville property. Marriage contract. Harding family genealogical notes. 

 

Box 6 

77 John Harding accounts, 1864-1906.

78 Contract, statements of account, and receipts for expenses of building an addition to Hardings’s house, 1896-1898. 

79 Promissory notes, deposit slips, and canceled checks with the Bank of Commerce,1897-1904.

80 George F. Downs notes with the Kentucky and Louisville Mutual Insurance Co.,1891-1895.Receipts, 1901. Notices of calls on premiums, 1907. 

81 George F. Downs accounts, 1896-1897.

82 George F. Downs accounts, 1898.

83 George F. Downs accounts, 1899.

84 George F. Downs accounts, 1900-1908.

85 George F. Downs tax notices and tax receipts on real property in Louisville, 1902-1905.

 

Box 7 

86 George F. Downs correspondence, 1897. 

87 George F. Downs correspondence, 1898.

88 George F. Downs correspondence, 1899.

89 George F. Downs correspondence, 1900.

90 George F. Downs correspondence, 1901-1907.

91 George F. Downs account book, 1866 Aug. 27-1882 Mar. 17.

92 George F. Downs account book, 1882 Feb. 28-1892.

93 George F. Downs account book, 1882 Apr. 6-1892.

94 George F. Downs account book, 1891 Jan. 23-1895 Nov. 1.

 

Box 8 

95 George F. Downs account with William Gaulbert for groceries, 1872-1876. 

96 George F. Downs bank account book, 1866-1870.

97 George F. Downs bank account book, 1870-1871.

98 George F. Downs bank account book, 1874-1877.

99 George F. Downs bank account book, 1877-1879.

100 George F. Downs memorandum book, 1846-1864.

101 George F. Downs memorandum book, 1860-1875.

102 George F. Downs memorandum book, 1861-1863.

103 George F. Downs memorandum book, 1864-1865.

104 George F. Downs memorandum book, 1865-1873.

105 George F. Downs memorandum book, 1866-1874.

106 George F. Downs memorandum book, 1874-1878.

107 George F. Downs memorandum book, 1867-1872.

108 George F. Downs memorandum book, 1870-1873.

109 George F. Downs memorandum book, 1872-1873.

110 George F. Downs memorandum book, 1875.

 

Hansbrough, Elizabeth Kathleen (1892-1971) Papers, 1924-1935

Held by The Filson Historical Society 

Creator:  Hansbrough, Elizabeth Kathleen, 1892-1971 

Title:  Papers, 1924-1935 

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 H249 

Scope and Content Note 

Papers include letters written by Hansbrough to her family while she was stationed in the Philippines, and while traveling in Asia and Europe. Her letters describe Corregidor, Manila, and surrounding areas; the medical personnel; airmen and other acquaintances; her social life; hospital duties; racial attitudes, particularly toward the Filipinos; and travels 

Biographical Note 

Elizabeth Kathleen Hansbrough (1892-1971) was a career Army nurse from Shelbyville, Ky. As a nurse anesthetist, Hansbrough was stationed in the Philippines at the Army hospital at Fort Mills, Corregidor. She was there a short time before being transferred to the Sternberg General Hospital in Manila. In 1927, she was transferred to Walter Reed Hospital in Washington, D.C. She was still on active duty as late as 1945. 

Folder List 

Box 1 

1 Correspondence, 1924.

2 Correspondence, 1925.

3 Correspondence, 1926.

4 Correspondence, 1927.

5 Correspondence, 1931-1932.

6 Correspondence, 1933.

7 Correspondence, 1934-1935

 

Hansbrough, Elizabeth Kathleen (1892-1971) Added Papers, 1907-1945

Held by The Filson Historical Society 

Creator:  Hansbrough, Elizabeth Kathleen, 1892-1971 

Title:  Added papers, 1907-1945 

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 H249b 

Scope and Content Note 

Collection consists of correspondence and photographs. 

Correspondence, 1907-1945, includes letters written to Hansbrough, 1907-1912, while she was a young girl living in Shelbyville, Ky. The bulk of the correspondence, 1925-1945, consists mostly of letters and cards sent by Hansbrough to family members back home while she was with the Army in the Philippines and elsewhere. 

Photographs were taken in Asia and Europe while she was serving with the Army and while on vacation. 

Folder List 

Box 1 

1 Correspondence, 1907 Jan.-1912 Oct.

2 Correspondence, 1925 June 5-1927 May 10.

3 Correspondence, 1928 June-1930 May.

4 Correspondence, 1931 May-Nov.

5 Correspondence, 1932 Jan.-1934 Nov.

6 Correspondence, 1935 Mar.-Dec.

7 Correspondence, 1936 Aug.-1937 Oct.

8 Correspondence, 1938 Jan.-Dec.

9 Correspondence, 1939-1945.Miscellaneous. 

 

Box 2 

10 Photographs taken in Asia.

11 Photographs taken in Athens, Greece and Budapest, Hungary.

12 Photographs taken in Praque, Czechoslovakia and Vienna, Austria.

13 Photographs taken in Germany.

14 Miscellaneous family pictures and newspaper clippings. 

15 Miscellaneous.

 

Hanback, Lewis (1839-1897) Letters, 1862-1865

Held by The Filson Historical Society 

Creator:  Hanback, Lewis, 1839-1897 

Title:  Letters, 1862-1865 

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 H233 

Scope and Content Note 

Letters written while Hanback was with the 27th Illinois Infantry in the Civil War. His letters cover his involvement in Kentucky, Tennessee, Mississippi, Alabama and Georgia. In May 1864 he describes the battles of Rocky Faced Ridge and Marietta. By September he is mustering out of the Army. After the war he attends debates in “Copperhead holes” and attends Law Schools at Albany, New York. His letters discuss slavery, patriotism, military life and military discipline. 

Biographical Note 

Lewis Hanback was born in Illinois. During the Civil War he enlisted in the 27th Illinois Infantry as a Private but was later promoted to an adjutant for the brigade. While in the war he saw action in Kentucky, Tennessee, Alabama, Mississippi and Georgia. After mustering out of service he attended Law School in Albany, New York. 

He moved to Kansas and became involved in politics. He was a probate judge, a clerk in the State House of Representatives, assistant U.S. district attorney for Kansas and elected as a Republican from Kansas to the 48th and 49th Congresses. He is buried in Topeka, Kansas. 

Folder List 

Folder 1: Correspondence January – June 1862. CLICK TO ACCESS PDF

Folder 2: Correspondence July – December 1862. CLICK TO ACCESS PDF

Folder 3: Correspondence March – December 1863. CLICK TO ACCESS PDF

Folder 4: Correspondence February – June 1864. 

Folder 5: Correspondence July – October 1864. 

Folder 6: Correspondence January – March 1865. 

 

Halsey, Edmund Tryon (b. 1850) Collection, 1771-1902

Held by The Filson Historical Society 

Creator:  Halsey, Edmund Tryon, b. 1850 

Title:  Collection, 1771-1902 

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 H196 

Scope and Content Note 

Collection of papers compiled by Halsey regarding the allied Thompson, Wallace, Hart, Taylor, and Vance families of Ky. 

Correspondence, 1771-1866, of the Nathaniel and Susanna Hart family, George Claiborne and Sarah Simpson Hart Thompson family, Arthur Hooe and Letitia P. Hart Wallace family, and William L. and Letitia Thompson Vance family discussing routine and personal matters; plantation activities; slaves; business; the Civil War, and local affairs. 

Also included are copies of Hart family Bible records; Hart family genealogical records; and a copy of an 1846 resolution of the Ky. legislature replacing Jack Hart’s (Nathaniel Hart’s slave) rifle which was lost at the Battle of Blue Licks. 

In addition, a small group of John Jay Halsey papers, 1847-1849, includes letters, commissions, etc. regarding the Mexican War. 

Folder List 

Box 1 

1 Bible records from the family of Nathaniel Hart II. Facsimile. Elegy on the death of my good dog Nero, by Nathaniel Hart III. Positive photostat. 

2 Genealogical history of the Hart family, 1840.Muster roll of Captain Nathaniel Hart’s company, 1771 May 13.Will of Nathaniel Hart, 1782 June 27. Will of Nathaniel Hart, 1844 Feb. 1. 

3 Correspondenceto Nathaniel Hart (1770-1844), 1822-1842. 

4 Correspondence to Susanna Preston Hart from her children, 1823-.

5Correspondenceto Nathaniel Hart (1805-1854?), 1842-1846. 

6 Thompson family genealogy, giving genealogy of George C. Thompson.

7 Correspondence to Dr. John A. Tomlinson from George Thompson, 1829 Dec.30.

8 George Thompson deeds to his son for land and slaves in Mercer County, Ky. George Thompson will, 1830 June 30.

9 George Claiborne Thompson correspondence, 1818-1853.

10 George Claiborne Thompson miscellaneous papers, 1845-1854.

11 George Claiborne Thompson papers relating to his will, 1846-1861.

12 Correspondenceto Sarah Hart Thompson, 1818-1847. 

13 William Thompson correspondence, 1835-1856.

14 William L. Vance receipt and memorandum book, 1853-1861, containing list of slaves belonging to the estate of George C. Thompson; memoranda about division of the estate. 

 

Box 2 

15 Correspondence to Letitia Thompson Vance, 1844-1848. 

16 Correspondence to Letitia Thompson Vance, 1849. 

17 Correspondence to Letitia Thompson Vance, 1850. 

18 Correspondence to Letitia Thompson Vance, 1851. 

19 Correspondence to Letitia Thompson Vance, 1852. 

20 Correspondence to Letitia Thompson Vance, 1853. 

21 Correspondence to Letitia Thompson Vance, 1854. 

22 Correspondence to Letitia Thompson Vance, 1855. 

23 Correspondence to Letitia Thompson Vance, 1871-1873. 

24 Correspondence to Letitia Thompson Vance, n.d. 

25 Letitia Thompson Vance obituary notices. A list of her clothing before she was married. 

 

Box 3 

26 Correspondence to Mary Hooe Wallace, 1853-1854. 

27 Correspondence to Mary Hooe Wallace, 1855-1856. 

28 Correspondence to Mary Hooe Wallace, 1857. 

29 Correspondence to Mary Hooe Wallace, 1858-1860. 

30 Correspondence to Mary Hooe Wallace, 1861. 

31 Correspondence to Mary Hooe Wallace, 1862. 

32 Correspondence to Mary Hooe Wallace, 1863. 

33 Correspondence to Mary Hooe Wallace, 1864. 

34 Correspondence to Mary Hooe Wallace, 1865. 

35 Correspondence to Mary Hooe (Wallace) Taylor, 1866. 

36 Correspondence to Mary Hooe Wallace, n.d. 

37 Correspondence to Hancock Taylor, 1865-1866. 

38 Mr. and Mrs. Hancock Taylor: invitations and program.

38a Unidentified fragment.

 

Box 4 

39Correspondenceto Richard Barnes Alexander, 1857-1864. 

40Correspondenceto Susan (Wallace) Alexander, 1853-1865. 

41 Letter to the editor of the Courier-Journal, 1888 Apr. 22, describing the trip of three Kentuckians form Constantinople through the Balkans. Clipping. 

42 Correspondence to Edmund T. Halsey from James Bryce. 

43 John Jay Halsey correspondence and documents, 1847-1849.

44Letterto “Edd.” 

45Correspondenceto Elizabeth Vance Thompson, 1817-1846. 

46 Bill of sale for a slave boy to Letitia Vance, 1863 Nov. 6. 

fl. 47 A call “To the Union voters of Kentucky” to meet in convention and take measures for spreading, strengthening and making manifest the Union sentiment of Ky. 

48 Correspondence to Susanna (Thompson) Vance from her husband, 1862. [click to access PDF]

49 Newspaper clipping about the visit of Grand Duke Alexis to the U.S., 1905 Apr. 9.

50 Correspondence to William L. Vance, 1848-1863. Bill of sale for a slave named Milo, 1859 Nov. 3. 

51 Correspondence to Mary (Hart) Voorhies, 1854. 

fl 52 William Voorhies obituary. 

53 Correspondence to Arthur Hooe Wallace, 1847-1866. 

54 Correspondence to Letitia P. (Hart) Wallace, 1818-1846. 

55 Correspondence to Letitia P. (Hart) Wallace, 1847. 

56 Correspondence to Letitia P. (Hart) Wallace, 1848-1850. 

fl 57 Correspondence to Letitia P. (Hart) Wallace, 1854-1858. 

58 Correspondence to Letitia P. (Hart) Wallace, 1861-1866. 

59 Correspondence to Letitia P. (Hart) Wallace, n.d. 

60 Thomas Wallace correspondence, 1861-1865.

61 Photograph of a Confederate general (photocopy). Original transferred to Photographs and Prints Dept.

62 William Wallace correspondence, 1854-1864.

fl 63 Carrie L. Winston letter to her aunt, 1855. 

64 Correspondence and clippings.

 

Guerrant, Edward Owings (1838-1916) Papers, 1858-1915

Held by The Filson Historical Society 

Creator:  Guerrant, Edward Owings, 1838-1916 

Title:  Papers, 1858-1915 

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 G934 

Scope and Content Note 

Papers relate to his service in the Confederate Army under generals Humphrey Marshall and John Hunt Morgan; his proposed memoirs of campaigns in which he took part; his contribution to the Richmond and Louisville Medical Journal; medical practice with Dr. J. A. Hannah; Bellewood Female Seminary; Kentucky Presbyterian Normal School at Anchorage; the Presbyterian Church at Louisville and Maysville, Ky.; evangelical work; the Confederate Veteran Association of Kentucky; and a monument to the memory of General John Hunt Morgan. 

Also included are accounts, 1867-1896; miscellaneous papers, 1868-1884; miscellaneous printed material, including a broadside issued by General Edmund Kirby-Smith while in Ky. in 1862; a small group of General Humphrey Marshall’s papers regarding his campaign in eastern Ky. during the Civil War; and papers of Guerrant’s father, Dr. Henry Ellis Guerrant, of Sharpsburg, Ky., primarily regarding his medical practice and involvement in temperance organizations. 

Correspondents include Robert E. Lee, Jefferson Davis, James Longstreet, Henry Giltner, Richard H. Collins, General Humphrey Marshall, Dr. E. S. Gaillard, Adolphus P. Young, General Bennett H. Young, Daniel P. Young, Reverend Jerry Witherspoon, J. V. Escott, James K. Lemon, H. T. Pollard, Zachary F. Smith, Walter N. Haldeman, Humphrey Marshall, Jr., Judge Emmet Field, John Boyd, Basil Duke, Augustus E. Willson, E. Polk Johnson, John B. Castleman, and others. 

Biographical Note 

1838 Born in Sharpsburg, Ky. 

1860 Graduated from Centre College. 

1860’s Served as an officer in Morgan’s Raiders. 

1868 Married Mary Jane DeVault of Leesburg, Tenn. 

1873 Attended Union Theological Seminary and became a Presbyterian minister. 

1881 Resigned as pastor of the First Presbyterian Church, Louisville and became the first synod evangelist for eastern Ky. 

1885 Left full time evangelism to serve the Troy and Wilmore. 

1890 Wrote Bloody Breathitt. 

1908 Founded Highland Institute in Breathitt County. 

1916 Died and was buried in Lexington Cemetery. 

Folder List 

Box 1 

1 Correspondence, 1858-1869.

2 Correspondence, 1870-1879.

3 Correspondence, 1880-1884.

4 Correspondence, 1885-1889.

5 Correspondence, 1890-1915.

6 Accounts, 1867-1896.

7 Miscellaneous papers, 1868-1884.

8 Henry Ellis Guerrant papers, 1848. 

9 Humphrey Marshall papers, 1861-1865.

 

Box 2 

10Miscellaneousprinted matter. 

11 Programs.

12Miscellaneousprinted matter. 

13 Invitations.

14 Poster issued by Major General Kirby Smith to recruit men for the Confederate Army.

15 Fern Creek Farmers and Fruit Growers Assn.: Catalog and premium list, 1880 Aug. 19.Bethel Nursery: abridged catalog. 

16 Carriers’ addresses, 1867-1872.

17 Funeral notices, 1877-1897.

18 Printed matter about books and magazines.

19Miscellaneousprinted matter. 

20Miscellaneousprinted matter on education. 

21 Printed political material.

22 Obituaries.

23 Newspaper clippings.

24 Newspaper clippings about the CSA.

25 History of Bath County, Ky. by V. B. Young. Newspaper clippings.

 

Gregg Family Papers, 1808-1943

Held by The Filson Historical Society 

Creator:  Gregg Family 

Title:  Papers, 1808-1943 

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 G819 

Scope and Content Note 

Collection spans 1808-1943 and is contained in 12 folders in one box. Folder 8, Account Book dated 1808-1840, is wrapped separately. Of interest, military documents such as order books, muster rolls, monthly reports, and ration accounts pertaining to Captain Aaron Gregg’s 16th Kentucky Militia Infantry Regiment stationed at Ft. Malden, Ontario, during the War of 1812; Civil War material including correspondence which describes conditions at Camp Dennison, Ohio, and God’s hand in the conflict, a wallpaper edition (facsimile-?) of the 2 July 1863 Vicksburg, Miss. Daily Citizen, other newspaper clippings, and pro-Union letterhead; and diaries and account books which depict farm life in Bracken County, Ky. Miscellaneous items include newspaper clippings about John G. Fee; social reform tracts by Fee, Harriet Beecher Stowe, and Elihu Burritt; John D. Gregg’s poetry, campaign memorabilia, medicinal home remedies, Aaron Gregg’s banking transactions, an 1863 letter about Oberlin College, and a 1943 letter signed by Eleanor Roosevelt about visiting farm wives in Nebraska. 

Note of Separation: 

Folder 4, Oversize Military Documents dated 1814, is filed separately from the collection. Photocopies of the documents are available in Folder 5, Military Documents dated 1814-1819. 

Biographical Note 

Aaron Gregg 

  • Captain in the 16th Kentucky Militia Infantry Regiment stationed at Ft. Malden, Ontario, during the War of 1812. 
  • Born: Pennsylvania 
  • Married: Mary Gregg 
  • Children include: 
  • John D. Gregg 
  • Hiram D. Gregg 
  • Samuel Gregg 
  • Died: 7 January 1841, Bracken County, Ky. 

John D. Gregg 

  • Born: ca. 1802 
  • Married: 27 December 1832, Isabella Doak (b. ca. 1815) 
  • Children include: 
  • Leandro Gregg (b. ca. 1833) 
  • Lycurgus Gregg (b. ca. 1838) 
  • Elizabeth Gregg (b. ca. 1844) 
  • Died: 11 March 1876, in Bracken County, Ky. 

Hiram D. Gregg 

  • Married: 10 April 1828, Elizabeth Humlong Gregg 
  • Children include: 
  • Rebecca Gregg 
  • Mary Gregg 
  • Aaron Gregg 
  • Hiram Francis Gregg 
  • John Humlong Gregg 

John Humlong Gregg 

  • Born: 21 December 1845 
  • Married: 15 October 1867, Eudora Evaline Kenyon Gregg 
  • Died: 8 January 1919 

Linneus C. Gregg 

  • Born: 1837 
  • Married: 27 October 1859, Martha Humlong 
  • Died: 1903 
  • Possibly son of John D. Gregg or Hiram D. Gregg 

Folder List 

Folder 1: Correspondence, 1863-1943 

Folder 2: Diary, 1821 and 1823 

Folder 3: Diary, 1861 

Folder 4: Oversize Military Documents, 1814; Documents for Captain Aaron Gregg’s 16th Kentucky Militia Infantry Regiment. Separated from the collection and located in the Oversize documents case. Photocopies have been placed in Folder 5, Military Documents, 1814-1815. 

Folder 5: Military Documents, 1814-1815; Documents for Captain Aaron Gregg’s 16th Kentucky Militia Infantry Regiment. Includes photocopies of Folder 4, Oversize Military Documents, 1814. 

Folder 6: Military Order Book, 1814-1819; Orders for Captain Aaron Gregg’s 16th Kentucky Militia Infantry Regiment from 1814-1815. Includes Gregg’s personal banking transactions from 1818-1819. 

Folder 7: Military Order Book, 1814-1836; Orders for Captain Aaron Gregg’s 16th Kentucky Militia Infantry Regiment from 1814-1815. Includes Gregg’s personal banking transactions from 1818-1834 and medicinal home remedies from 1836. 

Folder 8: Account Book, 1808-1840; Belongs to Aaron Gregg. Wrapped separately. 

Folder 9: Account Book, 1861-1876 

Folder 10: John D. Gregg’s Poetry Book, 1825-1862 

Folder 11: Newspaper Clippings, ca. 1847-1919, no date 

Folder 12: Miscellaneous Items, 1819-1903, no date 

 

Green, Willis Additional Papers, 1818-1889

Held by The Filson Historical Society 

Creator:  Green, Willis 

Title:  Additional Papers, 1818-1889 

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 G798a 

Scope and Content Note 

Consists of correspondence, 1821-1859; accounts, receipts, and notes, 1818-1881; legal papers, 1828-1854; land papers, 1832-1836; miscellaneous material; and a volume entitled “Docket of cases and their condition of Buckner and Wing.” 

The correspondence discusses Green’s land in Iowa and Kentucky; legal matters; lawsuits; tobacco sales in New Orleans; and the affairs of the Whig party, 1843-1844. 

Correspondents include R. W. Balmain, James T. Buckner, Aron Harding, James Taylor, Jack Thomas, Charles Wilkins, and Robert L. Wintersmith. 

Folder List 

Box 1 

1 Correspondence, 1821-1837.

2 Correspondence, 1838-1842.

3 Correspondence, 1843.

4 Correspondence, 1844 Jan.-Feb.

5 Correspondence, 1844 May-Aug., and 1849 May.

6 Correspondence, 1850-1853.

7 Correspondence, 1855-1859 and n.d. 

8 Correspondence, 1888-1889 and n.d. 

9 Accounts, receipts, and notes, 1830-1840.

10 Accounts, receipts, and notes, 1844-1854.

11 Accounts, 1818-1829.

12 Legal papers, 1828-1854.

13 Land papers, 1832-1836.

14 Miscellaneous.

pkg. 15 “Docket of cases and their condition of Buckner and Wing.” 

 

Green, Willis Papers, 1818-1893

Held by The Filson Historical Society 

Creator:  Green, Willis 

Title:  Papers, 1818-1893 

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

Size of Collection:  1 cubic feet 

Location Number:  Mss. A G798 

Scope and Content Note 

Papers consist mainly of letters, 1818-1856, to Green concerning trade with New Orleans; the improvement of Green River; legal matters; Ky. politics; his campaigns for reelection to Congress; the convention of the Loco Foco Party at Frankfort, Ky., Jan. 1840; the presidential campaign of William Henry Harrison in 1840; formation of the Native American party at Hopkinsville, Ky. in Nov. 1844; friendly relations with Henry Clay; letters from his constituents requesting aid in obtaining pensions, appointments to office, etc.; proceedings of a meeting of Whigs of Breckinridge County, Ky. at Hardinsburg, 1843 May 15. 

Also includes statements of account, 1825-1854, with business firms in Philadelphia, Louisville, and other cities; legal papers in the case of Willis Green v. Benjamin Sebastian, William Sebastian, and N.D. Anderson, 1820-1831, about land, including the mill seat at Falls of Rough; miscellaneous legal papers about slavery, the shipment of lumber in flatboats, etc.; and day book, 1830-1831, of the general merchandise store at Falls of Rough, containing Green’s name as a customer. 

Also includes two manuscripts: “Bank of the United States,” and “The Tariff and Distribution Bill.” 

Lafayette Green’s letters and papers, 1861-1893; and papers of Lafayette Green’s father-in-law, Robert W. Scott of Franklin County, Ky., consisting of letters, 1847-1885, a volume of poetry transcribed at Transylvania University in 1826, and his farm day book with accounts and diary entries, 1834-1859. 

Folder List 

Box 1 

1 Correspondence, 1818-1838.

2Correspondence, 1839.

3Correspondence, 1840.

4Correspondence, 1841-1842.

5Correspondence, 1843-1844.

6Correspondence, 1845-1856.

7 Correspondence,n.d.

8 Correspondence and papers, 1861-1893.Scott letters and papers, 1847-1885.

9 Certificate of membership in the Filson Club, 1889 Dec. 2.

 

Box 2 

10 Willis Green v. Benjamin and William Sebastian and N.D. Anderson, 1820-1831.

11 Statements of account with Philadelphia, Louisville and other firms, 1825-1854.

12Miscellaneouslegal papers, 1826-1855. 

13 Proceedings at a meeting of Whigs of Breckinridge County, 1843 May 15, forselecting a candidate to represent the district in Congress.

14 Petition requesting the appointment of George Holmes as postmaster,n.d.

15 Revolutionary War pension papers.

16 Notes on “Bank of the United States.”

17 Notes on “The Tariff and Distribution Bill.”

 

Box 3 

18 Pamphlet: A Sketch of the life and public services of General William HenryHarrison . . . [1840].Two copies. 

19 Political pamphlets.

fl. 20 Day book of a general merchandise store at Falls of Rough, 1830 Oct. 1-1831 Feb. 23.

21 Robert W. Scott’s poetry book.

22 Robert W. Scott account book.

 

Green Family Papers, 1822-1900

Held by The Filson Historical Society 

Creator:  Green Family 

Title:  Papers, 1822-1900 

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 G796a 

Scope and Content Note 

Collection primarily comprised of correspondence between the Green family and the Ruggles family of New England. Correspondence reveals attitudes about women; discusses health and medical conditions; manners and customs; and travel conditions by both land and water. Some significant information about slaves, weather conditions, religious views, dental problems, and attitudes toward dreams. Throughout there is some news and discussion of politics and current events, Cuba, Kanawha Salines, steamboats, Ind., Ohio, Pa., N.Y., Boston, and Roxbury, Mass., economic and mercantile conditions, education, and other matters pertaining to children. A letter written by Hector Green on the eve of the Civil War to his son, John Williams Green clearly states the position of many Kentuckians on Abraham Lincoln and secession. 

Folder List 

Box 1 

1 Correspondence, 1822-1823.

2 Correspondence, 1824-1829.

3 Correspondence, 1830-1831.

4 Correspondence, 1832 Jan.-July.

5 Correspondence, 1832 Aug.-Oct.

6 Correspondence, 1832 Nov.-Dec.

7 Correspondence, 1833 Jan.-Feb.

8 Correspondence, 1833 Mar.-May.

 

Box 2 

9 Correspondence, 1833 June-July.

10 Correspondence, 1833 Aug.-Sept.

11 Correspondence, 1833 Oct.

12 Correspondence, 1833 Nov.-Dec.

13 Correspondence, 1834.

14 Correspondence, 1835 June-1837 Dec.

15 Correspondence, 1838 Feb.-1839 Nov.

16 Correspondence, 1840.

17 Correspondence, 1841 Feb.-1842 Dec.

 

Box 3 

18 Correspondence, 1843-1848.

19 Correspondence, 1850-1856

20 Correspondence, 1857-1900.

21 Correspondence, n.d.

22 Miscellaneous writings. 

23 Poetry.

24 Receipts, 1832-1855.

25 Legal papers, 1854.

26 Photographs.

27 Miscellaneous.