Archives

Bingham, Mary Caperton (1904-) Papers, 1850-1995

Held by The Filson Historical Society 

Creator:  Bingham, Mary Caperton, 1904- 

Title:  Papers, 1850-1995 

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

Size of Collection:  16 cubic feet 

Location Number:  Mss. A B613c 

Scope and Content Note 

Papers of Mary C. Bingham, wife of Courier-Journal and Louisville Times publisher Barry Bingham, Sr., assistant editor of the Courier-Journal, Book Page editor, philanthropist, and patron of the arts. Some of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Collection contains correspondence, subject, a small group of Barry Bingham, Sr. ‘s correspondence, financial records, and genealogical information on the Montague, LeFroy, and Caperton families in Virginia, as well as the Bingham and Hogg-Alves families in North Carolina. Papers span from 1850 to 1995. 

Mary Bingham’s correspondence files contain letters filed alphabetically by correspondents name. They include personal letters regarding her varied interests and personal friends and solicitation letters from charitable organizations across Kentucky and the nation. Also included are photocopies of Mary and Barry Bingham’s correspondence while he was stationed in London and Guam during World War II. 

Her subject files, filed alphabetically by the institution’s or individual’s name, include pamphlets, newsletters newspaper clippings and correspondence from organizations and individuals (see attached folder listing). They include the Council for Basic Education, the Courier-Journal, the Episcopal Church’s Book of Common Prayer, the Kentucky Bookmobile Project, Radcliffe College, her speeches to various organizations and meetings, strip mining regulation, and the University of Louisville. 

The financial records include gift tax files, 1936-1987; federal and state income tax returns, 1924-1986; tax records for the Bingham Enterprises Foundation, 1971-1986; and financial records for the Mary C. and Barry Bingham, Sr., Foundation, Inc., 1986-1989; and requests made to the foundation. 

Collection also includes a small grouping of Barry Bingham, Sr. papers. They include his poetry scrapbook; typed manuscripts of his unpublished novel “The Lonesome Road;” his thesis for distinction from Harvard; correspondence, 1936-1971, regarding his sister Henrietta Bingham; copies of the University of Louisville’s oral history project interviews; and other miscellaneous items. 

Biographical Note 

1904 Born in Richmond, Virginia, 24 December 

1924 Enters Radcliffe College, Cambridge, Massachusetts 

1928 Graduated with honors from Radcliffe 

1929 Accepts the Charles Norton Fellowship to study in Greece 

1931 Weds Barry Bingham, son of Robert W. Bingham, publisher of the Courier-Journal and the Louisville Times, in Richmond, Virginia, 9 June. 

ca.1940-1957 Editor of the Book Page for the Courier-Journal 

1961-1973 Served on the National Advisory Committee on Vocational Education 

1986 Bingham family sells the newspapers and other family businesses 

1988 Barry Bingham, Sr. dies, 15 August. 

1995 Mary Bingham dies, 18 April 

Folder List 

Box 1 

  1. Actors Theatre of Louisville
  2. Albert, Jacques
  3. Arnold Arboretum — Board of Overseers (Harvard University)
  4. Articles about Maty C. Bingham
  5. Articles by Mary C. Bingham
  6. Awards — Louisvillian of the Year, 1987
  7. Barzun, Jacques
  8. Berea College, Berea (Ky.), 1961-1995
  9. Billboards (MCB’s opposition to them)
  10. Bingham, Barry, Sr. – Correspondence and photos
  11. Bingham, Barry, Sr. – Newspaper clippings
  12. Bingham, Barry, Sr. – Poetry
  13. Bingham, Barry, Sr. —Remembering Barry Bingham
  14. Bingham, Barry, Sr. —Remembering Barry Bingham
  15. Bingham, Barry, Sr. —Remembering Barry Bingham
  16. Bingham, Barry, Sr.–Barry Bingham: A Man of His Word
  17. Bingham, Barry, Jr.
  18. Bingham, Jonathan Worth, 1942-1964
  19. Bingham, Worth 1932-1966
  20. Bingham, Sarah Montague (Sallie)– Correspondence
  21. Bingham, Sarah Montague (Sallie)– school correspondence
  22. Bingham, Sarah Montague (Sallie) — miscellaneous
  23. Bingham, Sarah Montague (Sallie) – newspaper c~
  24. Bingham, Sarah Montague (Sallie) — newspaper clippings
  25. Bingham, Sarah Montague (Sallie)–Passion and Prejudice
  26. Bingham, Sarah Montague (Sallie) —Passion and Prejudice
  27. Bingham, Maty Caperton 1904-1995 — Biographical
  28. Bingham, Maty Caperton 1904-1995 — Book reviews by Maty C. Bingham
  29. Bingham books –David L. Chandler’s Binghams of Louisville 
  30. Bingham books –Marie Brenner, House of Dreams
  31. Bingham books — Susan Tifftand Alex Jones, Patriarch, correspondence: 1986-1988 
  32. Bingham books –Tifftand Jones, Patriarch, correspondence, Apr.-Sept. 1989 
  33. Bingham books –Tifftand Jones, Patriarch, correspondence, Oct., 1989 
  34. Bingham books–Tifftand Jones, Patriarch, correspondence, Nov. 1989-1990 
  35. Bingham books–Tifft and Jones, Patriarch, documentation refuting accuracy 
  36. Bingham books –Tifft and Jones, Patriarch, newspaper clippings 

 

Box2 

  1. Bingham books — William E. Ellis, unpublished book on Robert W. Bingham
  2. Bottle Bill (legislation in regarding returnable bottles)
  3. Braden Case (Carl and Anne Braden)
  4. Callahan, Edit (post cards, 1955-1%6)
  5. Caperton family – genealogy
  6. Caperton family — Rose Caperton
  7. Caperton family– Helena LeFroy Caperton, 1878-1962 (Mrs. Clifford R. Caperton) 
  8. Caperton family — Helena LeFroy Caperton, World War II correspondence. 
  9. Caperton family – Helena LeFroy Caperton, “Then Falls Thy Shadow” 
  10. Caperton family — Helena LeFroy Caperton, “Then Falls Thy Shadow” 
  11. Caperton family — Helena LeFroy Caperton, “Then Falls Thy Shadow” 
  12. Caperton family — Helena LeFroy Caperton, “Then Falls Thy Shadow” 
  13. Caperton family – Arthur Caperton, aviator
  14. Caperton family – Clifford Randolph Caperton (photograph)
  15. Caperton family – Mrs. Jeffrey Arthur LeFroy
  16. Caperton family — Henrietta Caperton McGregor (ballroom dancer)
  17. Caperton family — Gordon McGregor (husband of Harrietta)
  18. Caperton family – Erin McGregor
  19. Caperton family – Melinda Hamilton
  20. Caperton family — Sarah Caperton Dew
  21. Caperton family– Sarah Watson MontagueLeFroy1850-1942 
  22. Caperton family– Sarah Watson MontagueLeFroy1850-1942 
  23. Caperton family- Correspondence, 1850-1899 (1ravel)
  24. Caperton family — Correspondence, 1900-1920
  25. Caperton family — Obituaries and memorials
  26. Caperton family – Wedding book of John H. and Melinda Fox Montague
  27. Caperton family– “Artown’s Manuscript,” pp. 1-75
  28. Caperton family — “Artown’s Manuscript,” pp. 76-150
  29. Caperton family — “Artown’s Manuscript,” 151-218
  30. Caperton family – “Autumn Gamer” (Artown’s Manuscript, typed), pp. 1-65
  31. Caperton family-” Autumn Gamer” (Artown’s Manuscript, typed), pp. 66-118
  32. Caperton family – “Autumn Gamer” (bound manuscript)
  33. Caperton family — Montague family

Box3 

  1. Carter, Ernestine (Mrs. John Carter) — correspondence, 1979-1981
  2. Caudill, Hany — Correspondence, 1960-1994
  3. Commonplace Book, Items for
  4. Community Farm Alliance 
  5. Conant, James B. – Correspondence, 1948-1961 (click to access PDF)
  6. Correspondence “A”
  7. Correspondence “B”
  8. Correspondence, Calhoun to Clark
  9. Correspondence, Clarksville, Ind. to Cumberland College
  10. Correspondence, “D-G”
  11. Correspondence “H-J” 
  1. Correspondence “K”
  2. Correspondence “L” 
  1. Correspondence “M”
  2. Correspondence “N”
  3. Correspondence “O-P”
  4. Correspondence “R”
  5. Correspondence “Sa -Sl”
  6. Correspondence “Sm to Sw” 
  7. Correspondence “T”
  8. Correspondence “U-Z”
  9. Correspondence (miscellaneous found after Mrs. Bingham died)
  10. Correspondence, 1927 (click to access PDF)
  11. Correspondence, 1928 (click to access PDF)
  12. Correspondence, 1929 (click to access PDF)
  13. Correspondence, 1930 (photocopies of material at Radcliffe) (click to access PDF)
  14. Correspondence, Jan.-March 1931
  15. Correspondence, April 1931
  16. Correspondence, May-Dec. 1931

 

Box4 

  1. Correspondence, 1932-1937
  2. Correspondence, 1938-1940
  3. Correspondence, Jan.-Sept.,1942
  4. Correspondence,Oct.,1942 
  5. Correspondence, Nov.-Dec.,1942
  6. Correspondence, Jan.-Feb.,1943
  7. Correspondence,March,1943 
  8. Correspondence,April,1943 
  9. Correspondence,May,1943 
  10. Correspondence,June,1943 
  11. Correspondence, July-Aug.,1943
  12. Correspondence,Sept.,1943 
  13. Correspondence,Oct,1943 
  14. Correspondence, Nov.-Dec.,1943
  15. Correspondence, Jan.-Feb.,1943
  16. Correspondence,March,1944 
  17. Correspondence,April,1944 
  18. Correspondence,May,1944 
  19. Correspondence,June,1944 
  20. Correspondence,July,1944 
  21. Correspondence,Aug.,1944 
  22. Correspondence,Sept.,1944 
  23. Correspondence,Oct.,1944 
  24. Correspondence, Nov., 1944 
  25. Correspondence,Dec.,1944 
  26. Correspondence,March,1945 
  27. Correspondence,April,1945 

 

Box 5 

  1. Correspondence,May,1945 
  2. Correspondence,June,1945 
  3. Correspondence,July,1945 
  4. Correspondence, Aug.-Sept.,1945
  5. Correspondence,Nov.,1947 
  6. Correspondence, June-July,1949
  7. Correspondence, Feb.-March,1950
  8. Correspondence, 1953
  9. Correspondence, 1956
  10. Council for Basic Education, 1956-1960
  11. Council for Basic Education, 1961-1966
  12. Council for Basic Education, 1973-1986
  13. Council for Basic Education, 1987-1995
  14. Courier-Journal-Book Page – Correspondence, 1955- 
  15. Courier-Journal— Children’s Books, 1956-1995 
  16. Courier-Journal— Lee Segal, 1952-1982 
  17. Courier-Journal–Literary Column, 1959-1960 
  18. Courier-Journal–Sale, 1983-1986. 
  19. Courier-Journal— Readers’ Forum (Mrs. Bingham’s letters to the Editor, 1989-1994. 
  20. Death– Wills and estate planning, 1969-1988
  21. Death — Wills and estate planning, 1989-1995
  22. Death– Arrangements
  23. Death — Mary Caperton Bingham’s living will
  24. Death — Newspaper clippings regarding Mrs. Bingham’s death
  25. Dutch Elm Disease, correspondence, 1980-1981
  26. Dutch Elm Disease, correspondence, 1982-1993

 

Box 6 

  1. Education — Miscellaneous, 1945-1955
  2. Education — Miscellaneous, 1956-1971
  3. Education — Miscellaneous, 1972-1992
  4. Education — National Advisory Committee on Vocational Education, 1961-1967 
  5. Education — National Advisory Committee on Vocational Education, 1968-1973 
  6. Education – National Citizens Committee for Public Schools
  7. Education — Teaching Reading
  8. Elm Tree Research, 1981
  9. Episcopal Church — Miscellaneous
  10. Episcopal Church — Society for the Preservation of the Book of Common Prayer,1971-1975
  11. Episcopal Church — Society for the Preservation of the Book of Common Prayer,1976-1977
  12. Episcopal Church — Society for the Preservation of the Book of Common Prayer,1978
  13. Episcopal Church — Society for the Preservation of the Book of Common Prayer,1979
  14. Episcopal Church — Society for the Preservation of the Book of Common Prayer,1980-1981
  15. Episcopal Church — Society for the Preservation of the Book of Common Prayer,1982-1994
  16. Farnsley, Charles P. –Articles
  17. Filson Club Historical Society, Louisville, Kentucky, 1988-1993
  18. Filson Club Historical Society, Louisville, Kentucky- Brennan House, 1988-1994
  19. France, 1949-1950 — travel and expense records
  20. France, 1949-1950 – travel and expense notebooks
  21. France, 1949-1950 — travel, expense, and personal notebooks
  22. Galbraith, John Kenneth
  23. Gammar Gurton’s Needle, 21 July 1969 Children’s Theatre performance 
  24. Garden, 1971-1975
  25. Garden, 1976-1995
  26. Garden Club of America –Miscellaneous, 1959-1989
  27. Garden Club of America — Margaret Douglas Award; Award medal removed to the Filson Club museum 
  28. Garden Club of America — Conservation Representative, Zone VII
  29. Garden Club of America — Medal Award Committee, 1974-1975
  30. Garden Club of America — Policy on Publishing Polluters Name
  31. Garden Club of America– “Power or Pollution,” 18 April 1972

 

Box 7 

  1. Garden Club of America — ”Reef Rescuers”
  2. Garden Club of America– “Sources of Energy”
  3. Garden Club of America- “What Should the Role of GCA Today?”
  4. Garden Club of Kentucky
  5. Glenview Garden Club –Environmental issues 
  6. Glenview Garden Club –Environmental issues, newspaper clippings 
  7. Glenview Garden Club — Brennan House
  8. Goals for Greater Louisville, 1990-1993
  9. Harvard University, 1957-1994
  10. Harvard University — Fogg Fellows
  11. Harvard University– Theatre Collection
  12. Heinz Awards, 1993
  13. Hochberg, Fred H., Research
  14. Hochberg, Fred H., Research
  15. Hochberg, Fred H., Research
  16. Honorary Degrees 
  17. Humana and the Press
  18. Insurance — Miscellaneous
  19. International Press Institute–India 
  20. Kentucky Bicentennial Committee
  21. Kentucky Bookmobile Project, 1952-March,1953
  22. Kentucky Bookmobile Project, April-Dec.,1953
  23. Kentucky Bookmobile Project, Jan.-March,1954
  24. Kentucky Bookmobile Project, April-Dec.,1954
  25. Kentucky Bookmobile Project — Correspondence re: 17 Sept. 1954 meeting
  26. Kentucky Bookmobile Project, 1955
  27. Kentucky Bookmobile Project, 1956-1965
  28. Kentucky Bookmobile Project — Circulation, 1950-1953
  29. Kentucky Bookmobile Project — Circulation, Jan.-May,1954
  30. Kentucky Bookmobile Project– Circulation, June-Dec.,1954
  31. Kentucky Bookmobile Project — Circulation, undated
  32. Kentucky Bookmobile Project–Reports from the Counties, 1955 
  33. Kentucky Bookmobile Project –Reports from the Counties, 1955 
  34. Kentucky Bookmobile Project–Miscellaneous 

 

Box 8 

  1. Kentucky Bookmobile Project — Newspaper clippings
  2. Kentucky Bookmobile Project — Certificates and Awards
  3. Kentucky Environmental Quality Commission, 1982-1995 
  4. Kentucky Citizens Law Center, 1989
  5. Kentucky Irish American,1993 
  6. Kentucky Resources Council-Thomas Fitzgerald, 1984-1995 
  7. Lilly Cornett Woods
  8. Louisville Free Public Library Foundation, 1987-1990
  9. Louisville Free Public Library Foundation, Jan.-Sept.,1991
  10. Louisville Free Public Library Foundation, 1991-1995
  11. Louisville Orchestra, 1956-1993
  12. Mary and Barry Bingham, Sr., Fund
  13. Medical (Personal)
  14. Menu Books, 1970-1991
  15. Menus, 1976
  16. Menus, 1977-1978
  17. Menus, 1983-1987
  18. Menus, 1990-1991
  19. National Book Committee –Awards, 1960-1974
  20. National Humanities Center, 1989-1994
  21. National Planning Association, 1955
  22. National Portrait Gallery, 1988-1992
  23. Nature Conservancy, 1971-1975
  24. New York Review of Books, 1963-1984
  25. New York Times— Articles regarding Yale (New Haven 9) 
  26. Open Court Publishing, 1981-1988
  27. Open Court Publishing, 1989-1994
  28. Open Space Mini Parks, 1966-1968
  29. Open Space Mini Parks, 1969-1972
  30. Papers –Barry Bingham, Sr., Papers
  31. Patmos, Greece
  32. Pearce, John Ed (Columnist, Louisville Courier-Journal)
  33. Pesticides, 1969
  34. Photographs — originals removed to photographs and prints department
  35. Portugal — Correspondence and receipts, 1969-1971
  36. Portugal- Correspondence and receipts, 1972-1980
  37. Portugal — Pamphlets
  38. Prichard Committee for Academic Excellence, 1991-1995

 

Box 9 

  1. Radcliffe College – Fund raising, 1948-1957
  2. Radcliffe College — Fund raising, 1958
  3. Radcliffe College — Fund raising, 1959
  4. Radcliffe College — Fund raising program, 1959
  5. Radcliffe College — Fund raising, 1960-1970
  6. Radcliffe College — Fund raising, 1973-1977
  7. Radcliffe College — Fund raising, 1978-1995
  8. Radcliffe College — Schlesinger Library Advisory Board, 1967-1994 
  9. Radcliffe College — Schlesinger Library, Mary and Barry Bingham, Sr., Papers,1980-95 
  10. Receipts and Orders
  11. Red River Gorge Dam, 1967-1968
  12. River Fields Incorporated, 1974-1989
  13. St. Catherine’s School Richmond, Virginia, 1972-1994
  14. Schlesinger, Arthur Meier, Jr., 1955-1991
  15. Schlesinger, Andrew– Correspondence, 1988-1992
  16. Shakertown at Pleasant Hill (Ky.), 1971-1994 
  17. Solid Waste Disposal197 4
  18. Speeches — Mary C. Bingham – Miscellaneous, 1956-1989
  19. Speeches -Mary C. Bingham–Miscellaneous, 1990-1994
  20. Speech- Kiwanis Club, 11 Oct. 1944
  21. Speech– Kentucky Women’s Action Committee — “Dumbarton Oaks Proposal”
  22. Speech — University of Louisville — “Introduction of Archibald Macleish”
  23. Speech — Democratic Women’s Clubs Conventions — “Death of a Hero,” 1952
  24. Speech — Kentucky Bookmobile Project — “The Bookmobile at the Crossroads”
  25. Speech — Kentucky Bookmobile Project — Speech to the Subcommittee of the House Education and Labor Committee, 26 May 1955
  26. Speech-Kentucky Bookmobile Project– Cosmopolitan Club, 15 Jan. 1957
  27. Speech – University of Kentucky — “Editing a Book Page,” 17 March 1959
  28. Speech – Junior League – “Good Reading for Children,”Nov.,1959 
  29. Speech — The Kentucky Classical Association – “The Place of the Classics in Education,” 18 Oct 1960
  30. Speech– Paducah and McCracken County League of Womens Voters — “Our Schools at the Crossroads,” 13 April 1961 
  1. Speech– Council of Jewish Women and Y.W.C.A., 11 Oct. 1962
  2. Speech– Beautification League of Louisville and Jefferson County- “Strip Mining Legislation,” 7 Nov. 1963
  3. Speech — Kentucky Legislature — “Strip Mining,” 26 Feb. 1964
  4. Speech — Glenview Garden Club — “Sudsing Taps and Foaming Rivers,” 1964
  5. Speech — Radcliffe Club of Cincinnati
  6. Speech– Garden Club of Richmond, Virginia, 12 Jan. 1972
  7. Speech — St. Catherine’s School Richmond, Virginia — Outstanding Alumna Acceptance Speech, 21 April 1972 
  8. Speech — Lexington Garden Club — “Energy Sources,” 15 March 1974
  9. Speech– Leadership Louisville, 21 Oct. 1991
  10. Speech – Garden Club of America — “Power or Pollution: The NationalQuandary,”18 April 1972 
  11. Speech – Louisville Community Foundation, 19 Nov. 1991
  12. Speech- Younger Woman’s Club of Louisville, 13 Jan. 1995
  13. Speech – Rotary Club of Louisville — Rotary Toast, 18 April 1995
  14. Stevenson, Adlai, 1952-1990
  15. Strip mining, 1961-1965
  16. Strip mining, 1967-1969
  17. Strip mining, 1970
  18. Strip mining, 1971-1975

 

Box 10 

  1. Strip mining — photographs and pamphlets
  2. Strip mining — Newspaper clippings
  3. Templeton-Cotill, John A. — Correspondence, 1973-Feb.,1992
  4. Templeton-Cotill, John A. — Correspondence, March 1992 – June 1992
  5. Templeton-Cotill, John A. — Correspondence, Aug. 1992 – 1993
  6. Templeton-Cotill, John A. — Correspondence, 1994-1995
  7. Transylvania University, Lexington (Ky.) — Bingham Fund for Academic Excellence, 1987-1989 
  1. Transylvania University, Lexington (Ky.)–Bingham Fund for Academic Excellence,

1990-1995 

  1. UNESCO — United States National Committee, 1962
  2. University of Kentucky– Faculty Scholars Program, 1990-1992
  3. University of Kentucky– Gaines Center for the Humanities, 1982-1993
  4. University of Louisville, 1954-1989
  5. University of Louisville, 1990-1995
  6. University of Louisville — School of Music, 1988-1990
  7. University of Louisville — School of Music, 1991-1995
  8. Water Pollution, 1963-1970
  9. Waterfront Development Corporation, 1987-1994
  10. Waterfront– Louisville Falls Fountain
  11. Willis, Margaret
  12. Wines — Best Years, etc.
  13. Young, William T.
  14. Financial- Mary C. Bingham– Federal and State Income Taxes, 1940-1961
  15. Financial — Barry and Mary C. Bingham– Personal Property Tax (Intangibles),1939- 1979
  16. Financial — Material used in preparing Barry Bingham, Sr.’s, 1946-1947 Gift Tax Deficiency Case
  17. Financial– Gift Tax Deficiency File –Barry Bingham, Sr., 1948-1949
  18. Financial– Gift Tax Returns — Barry Bingham, Sr., 1936-1947
  19. Financial– Gift Tax Returns — Barry Bingham, Sr., 1948-1954
  20. Financial — Gift Tax Returns — Barry Bingham, Sr., 1955-1960
  21. Financial — Gift Tax File — Barry Bingham, Sr., 1978
  22. Financial — Gift Tax File — Barry Bingham. Sr..1979 
  23. Financial — Gift Tax File — Barry Bingham, Sr., 1977
  24. Financial — Gift Tax File — Barry Bingham, Sr., 1976

 

Box 11 

  1. Financial– Gift Tax File — Barry Bingham, Sr., 1975
  2. Financial — Gift Tax File — Barry Bingham, Sr., 1974
  3. Financial — Gift Tax File — Barry Bingham, Sr., 1973
  4. Financial– Gift Tax File–Barry Bingham, Sr., 1972 
  5. Financial — Gift Tax File — Barry Bingham, Sr., 1971
  6. Financial — Gift Tax File–Barry Bingham, Sr., 1970 
  7. Financial — Gift Tax File — Barry Bingham, Sr., 1969
  8. Financial — Gift Tax File – Barry Bingham, Sr., Jan. – July 1967
  9. Financial– Gift Tax File –Barry Bingham, Sr., Sept. -Dec.,1967 
  10. Financial — Gift Tax File — Barry Bingham, Sr., Jan.-Nov. 1966
  11. Financial — Gift Tax File — Barry Bingham, Sr.,Dec.,1966 
  12. Financial — Gift Tax File — Barry Bingham, Sr., 1965
  13. Financial — Gift Tax File — Barry Bingham, Sr., 1964
  14. Financial — Gift Tax File — Barry Bingham, Sr., 1963
  15. Financial — Gift Tax File — Barry Bingham, Sr., 1962
  16. Financial — Gift Tax File — Barry Bingham, Sr., 1961
  17. Financial — Gift Tax File — Barry Bingham, Sr., 1960
  18. Financial — Gift Tax File — Barry Bingham, Sr., 1959
  19. Financial — Gift Tax Return — Barry and Mary Bingham, 1987

 

Box 12 

  1. Financial — Gift Tax Returns — Barry and Mary Bingham, 1961-1975
  2. Financial – Federal Tax Returns — Barry and Maty Bingham, 1972-1978
  3. Financial- Federal Tax Returns – Barry and Mary Bingham, 1979-1986
  4. Financial – State Tax Returns – Barry and Mary Bingham, 1980-1982
  5. Financial — State Tax Returns — Barry and Mary Bingham, 1964-1980
  6. Financial– Federal Tax Returns — Barry and Mary Bingham, 1964-1971
  7. Financial– Federal and State Tax Returns — Barry and Mary Bingham, 1954-1963
  8. Financial — Federal and State Tax Returns — Barry and Mary Bingham, 1945-1953
  9. Financial — Federal and State Tax Returns — Barry and Mary Bingham, 1940-1944
  10. Financial – Federal and State Tax Returns–Barry and Mary Bingham, 1937-1939 
  11. Financial — Federal and State Tax Returns — Barry and Mary Bingham, 1924-1939
  12. Financial – F.I.C.A Taxes – Barry Bingham, Sr., 1945-1982
  13. Financial– Stock Register, 1957
  14. Financial- Ledger, 1957-1976
  15. Bingham Enterprises Foundation of Kentucky, Inc. –Tax Reports, 1972-1983
  16. Bingham Enterprises Foundation of Kentucky, Inc. — Financial records

 

Box 13 

  1. Bingham Enterprises Foundation of Kentucky, Inc. — Annual reports, 1971-1986
  2. Bingham Enterprises Foundation of Kentucky, Inc. — Mee1ing, 27 March 1985
  3. Bingham Enterprises Foundation of Kentucky, Inc. — Meeting, 12 June 1985
  4. Bingham Enterprises Foundation of Kentucky, Inc. — Meeting, 20 Sept. 1985
  5. Bingham Enterprises Foundation of Kentucky, Inc. –Meeting, 24 March 1986
  6. Bingham Enterprises Foundation of Kentucky, Inc. –Meeting, 23 June 1986
  7. Bingham Enterprises Foundation of Kentucky, Inc. — Meeting, 9 Dec. 1986
  8. Bingham Enterprises Foundation of Kentucky, Inc. –Income Tax, 31 Dec. 1973
  9. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1974
  10. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1975
  11. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1976
  12. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1977
  13. Bingham Enterprises Foundation of Kentucky, Inc. –Income Tax, 31 Dec. 1978
  14. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1979
  15. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1980
  16. Bingham Enterprises Foundation of Kentucky, Inc. –Income Tax, 31 Dec. 1981
  17. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1982
  18. Bingham Enterprises Foundation of Kentucky, Inc. –Income Tax, 31 Dec. 1983
  19. Bingham Enterprises Fotu1dation of Kentucky, Inc. — Income Tax, 31 Dec. 1984
  20. Bingham Enterprises Foundation of Kentucky, Inc. — Income Tax, 31 Dec. 1985
  21. Bingham Enterprises Foundation of Kentucky, Inc. – Income Tax, 31 Dec. 1986
  22. Bingham Enterprises Foundation of Kentucky, Inc. –Meeting minutes, 1951-1973
  23. Bingham Enterprises Foundation of Kentucky, Inc. -Meeting minutes, 1974-1980
  24. Bingham Enterprises Foundation of Kentucky, Inc. — Meeting minut.es, 1981-1985

 

Box 14 

  1. Mary C. and Barry Bingham, Sr., Foundation, Inc. — Articles of Incorporation, 1986
  2. Mary C. and Barry Bingham, Sr., Foundation, Inc. — Objectives and Policies, 1986
  3. Mary C. and Barry Bingham, Sr., Foundation, Inc. — Tax Exemption Records, 1986
  4. Macy C. and Barry Bingham, Sr., Foundation, Inc. — Correspondence and requests,1986-1987
  5. Mary C. and Barry Bingham, Sr., Foundation, Inc. — Correspondence and requests,1986-1987
  6. Bingham Family Foundation, 1988-1989
  7. Barry Bingham’s Poetry Scrapbook
  8. “The Lonesome Road” by Barry Bingham, Sr. — Chapters I to X
  9. “The Lonesome Road” by Barry Bingham, Sr. — Chapters XI to XVIII
  10. “The Lonesome Road” by Barry Bingham, Sr. — Chapters XI to XVIII
  11. “The Lonesome Road” by Barry Bingham, Sr. — Chapters I to X
  12. “The Lonesome Road” by Barry Bingham, Sr. — Chapters XI to XVIII
  13. Thesis for Distinction — “The Heyday of English Sentimental Comedy,” by Barry Bingham, Sr., 1928
  14. Barry Bingham, Sr. — Appointment books, 1943-1946
  15. Barry Bingham, Sr. — Correspondence re: Henrietta Bingham, 1936-1962
  16. Barry Bingham. Sr. — Correspondence re: Henrietta Bingham. 1963-1967
  17. Barry Bingham, Sr. — Correspondence re: Henrietta Bingham, 1968-1971, 1989
  18. Barry Bingham, Sr. – “Miscellaneous drawings
  19. Barry Bingham, Sr. — “Five Poems”July,1921 
  20. Barry Bingham, Sr. — University of Louisville Oral History Project–Correspondence, 1980-1981 
  1. Barry Bingham, Sr. — University of Louisville Oral History Project – Interview, 2April 1975
  2. Barry Bingham, Sr. — University of Louisville Oral History Project– Interview with Wilson W. Wyatt, 12 May 1981. 
  1. Barry Bingham, Sr. — University of Louisville Oral History Project — Interview, June-July, 1982 
  2. Barry Bingham, Sr. — Interview with William Ellis, 17 Nov. 1983
  3. Barry Bingham, Sr. — Awards
  4. Barry Bingham, Sr. – 14 Nov. 1986 performance of The Tempest at Bellarmine College, Louisville, Kentucky 
  5. Barry Bingham, Sr. — Newspaper clippings
  6. Barry Bingham, Sr. — Bingham genealogy
  7. Barry Bingham, Sr. — Hogg-Alves Family Reunion (click to access PDF)
  8. Barry Bingham, Sr. – Hogg-Alves Family Reunion (click to access PDF)

 

Box 15 & 16

Miscellaneous calendars

Durrett, Reuben Thomas (1824-1913) Additional papers, 1874-1903

Held by The Filson Historical Society 

Creator:  Durrett, Reuben Thomas, 1824-1913 

Title:  Additional papers, 1874-1903 

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 D965a 

Scope and Content Note 

Collection includes personal correspondence, 1901-1903, bills and receipts, 1874-1903, and correspondence in regard to the Filson Club, 1902-1903. 

Personal correspondence includes letters from J. Stoddard Johnston describing his summer in N.J.; Nancy Lewis Greene, wishing help for articles she was writing for Town and Country and other periodicals; Hanson Penn Diltz, noting that Cassius Clay left money to the Filson Club. 

The bills and receipts include stock offerings, bills for repairs on his house, and tailoring and dressmaking expenses. 

The major portion of the collection covers matters of concern to the Filson Club. There are requests for genealogical information, proposals for membership, payments of dues, announcements and ordering of Filson Club publications, and requests for support for such matters as the protection of Mammoth Cave. 

Folder List 

Box 1 

1 Correspondence, 1901-1902.

2 Correspondence, 1903 Jan.

3 Correspondence, 1903 Feb.

4 Correspondence, 1903 Mar.

5 Correspondence, 1903 Apr. 1-13.

6 Correspondence, 1903 Apr. 16-30.

7 Correspondence, 1903 May.

8 Correspondence, 1903 June.

9 Correspondence, 1903 July.

10Correspondence, 1903 Aug.-Sept.

11 Correspondence, 1903 Oct.

12 Correspondence, 1903 Nov.

13 Correspondence, 1903 Dec.

14 Correspondence, n.d.

15 Miscellaneous.

16 Receipts, 1874-1903.

 

du Pont, Antoine Bidermann (1865-1919) Papers, 1900-1960

Held by The Filson Historical Society 

Creator:  du Pont, Antoine Bidermann, 1865-1919 

Title:  Papers, 1900-1960 

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 D938 

Scope and Content Note 

Papers contain newspaper clippings concerning du Pont’s career, arbitration negotiations, and Thomas Loftin Johnson, 1900-1960; periodicals (primarily Cleveland political and city news) and pamphlets of a business, biographical, and technical nature; photographs; blueprints regarding research and inventions du Pont worked on; patents for his inventions; legal material; business correspondence, 1907-1915; arbitration negotiation material involving Cleveland and Cleveland street railway companies; and utilities research. The collection contains abundant information on the political and transportation systems of early 20th century Cleveland. 

Biographical Note 

1837 Born in Wilmington, Delaware. 

1854 Moved to Louisville. 

1857 Became a partner in the A. V. Du Pont Company. 

1861 Married Ellen Coleman of Louisville. 

1923 Died and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Newspaper clippings about du Pont, 1900 Dec. 11-1901 Jan. 3.

2 Newspaper clippings about Thomas Loftin Johnson of Cleveland, and the Cleveland transit system, 1942-1960.

3 Pamphlets and periodicals, 1900-1919.

4 The Townsman: the Cleveland municipal weekly. 1909 Oct.-Nov.

5 Blueprints and technical pamphlets, 1900-1913.

6 Patents and legal material, 1905-1912.

7 Correspondence, 1907-1915, and n.d.

8 Arbitration materials between the city of Cleveland and the Cleveland Electric Railway Co., 1907 Oct. 3.

9 Street railway fare dispute question and settlement. Referendum election literature, 1908-1910.

10 Thomas Loftin Johnson mayoral campaign material, 1909.

11 Arbitration concerning a street railway schedule between the city of Cleveland and the Cleveland Railway Co., 1912 Apr. 18.

12 Arbitration related correspondence, 1913-1915.

13 “The Transportation problem of greater Cleveland.”

14 Photographs, n.d.

 

Box 2 

15 Scrapbook regarding contract arbitration between the city of Cleveland and the Cleveland Railway Co., 1913 Apr. 29-July 10. 

16 Notebook regarding utilities, 1914-1915.

 

Dugan Family Papers, 1866-1936

Held by The Filson Historical Society 

Creator:  Dugan Family 

Title:  Papers, 1866-1936 

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 D866a 

Scope and Content Note 

Collection includes papers relating to steamboats on the Ohio River. Included are U.S. Inspector’s certificates of Madison Dugan from 1888 and 1889; three Dugan date books, 1888-1892, briefly listing his boat, his duties and local and river news; and newspaper clippings and photographs with notes cut from Dugan’s diaries. 

There are also letters concerning steamboat inspections from 1912-1936, bills of lading, 1866-1878, and miscellaneous checks and clippings. Three sets of legal papers include depositions from U.S. v. Gasoline Boat “Messenger” from U.S. District Court, and reports and depositions concerning the explosion of the towboat “Fred Wilson,” 1904 May 26. 

Biographical Note 

Madison Dugan (1860-1917) was involved in the river trade along the Ohio River in the late 19th and early 20th centuries. 

Folder List 

Box 1 

1 Correspondence, 1912-1936 and n.d.

2 Bills of lading, 1866-1878.

3 Steamboat pictures with notes from Dugan’s diaries.

4 Certificates, 1888-1889.

5 United States v. John H. Thacker.

6 United States v. The Gasoline Boat “Messenger.”

7 Steamboat “Fred Wilson.”

8 Miscellaneous items.

9 Datebook, 1890-1892.

10 Datebook, 1890-1892.

11 Datebook, 1888-1891.

 

Dudley family Papers, 1861-1971

Held by The Filson Historical Society 

Creator:  Dudley family 

Title:  Papers, 1861-1971 

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

Size of Collection:  0.66 cubic feet + one wrapped volume 

Location Number:  Mss. A D847 

Scope and Content Note 

Includes correspondence written by Joseph and Charles Dudley while serving in the Union Army, by Carrie Dudley Ewen while traveling in Europe, 1927-1928, letters regarding Bruce Dudley’s career as sports editor of the Courier-Journal and president of the Louisville Baseball Club and Louisville Colonels; three diaries and a scrapbook kept by Lula Kenner Dudley; Civil War muster rolls and army records; Grand Army of the Republic records; and a memoir of slavery days. 

Biographical Note 

The Dudley family was a prominent family of Flemingsburg, Ky. Joseph and Charles Dudley served in the Union Army during the Civil War. Bruce Dudley was sports editor for the Louisville Courier-Journal and president of the Louisville Baseball Club and the Louisville Colonels. 

Folder List 

Box 1 

1 Joseph Dudley correspondence, 1862-1865.

2 Miscellaneous Dudley family correspondence, 1882-1943.

3 Bruce Dudley correspondence, 1920-1953.

4 Lula Kenner Dudley diaries, 1878, 1881, and 1895.

5 Historical memoir by Alice Bruce Power about slavery on the Bruce homestead in Flemingsburg, Ky., 1914.

6 Newspaper clippings about the Dudley family.

7 Genealogical data on Dudley and Bruce families.

8 Miscellaneous items. 

 

Box 2 

9 Record book of Joseph Dudley, Post No. 71, Dept. of Ky., Grand Army of the Republic. 

10 Book: Services for the use of the Grand Army of the Republic. 

11 Scrapbook, 1890-1891. 

12 Letterbook, 1927. 

13 Letterbook, 1927-1928. 

Vol. 14 (wrapped) Photo album of European vacation. 

 

Daugherty, Phebe Wood Coburn (ca.1819-1899) Papers, 1818-1899

Held by The Filson Historical Society 

Creator:  Daugherty, Phebe Wood Coburn, ca.1819-1899 

Title:  Papers, 1818-1899 

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 D238 

Scope and Content Note 

Collection mainly comprised of correspondence to and from Daugherty. Letters, 1832-1849, describe social life and customs, politics and temperance. Letters, 1857-1870, are mainly to the Catholic hierarchy of Ohio, and concern establishing a school in Lancaster, visits, and religious matters. Miscellaneous items include a sermon on history and the meaning of the Catholic Church, Vatican document dated 1864, and legal papers. 

Folder List 

Box 1 

1 Correspondence, 1832-1840.

2 Correspondence, 1841.

3 Correspondence, 1842.

4 Correspondence, 1843-1849.

5 Correspondence, 853-1864. (click to access PDF)

6 Correspondence, 1865-1874.

7  Miscellaneous, 1818-1899.

 

 

 

Dabney-Joyes Family Papers, 1786-1921

Held by The Filson Historical Society 

Creator:  Dabney-Joyes Family 

Title:  Papers, 1786-1921 

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

Size of Collection:  3 boxes 

Location Number:  Mss. A D114 

Scope and Content Note 

Collection includes correspondence from the Dabney, Joyes, and allied families of Ky. Correspondence includes the business papers of Edmund Lyne; a letter from James Madison to Thomas Jefferson about a debt; letters to John J. Crittenden from Millard Fillmore, James Buchanan, Daniel Webster, and Winfield Scott; letter from John Marshall Harlan to John W. Barr; a letter from William H. Taft to Miss Anna W. Barr; a letter from Theodore Roosevelt, Jr. to William C. Dabney, and other letters from family and friends. 

Also included are legal papers concerning land and legacies; newspaper clippings about the Barr, Coleman, Dabney, and Joyes families, and other matters; papers concerning the Society of the Cincinnati, including a copy of John Crittenden’s commission, 1787. 

Miscellaneous invitations, programs, and memorials; and genealogical materials on the Barr, Coleman, Dabney, Joyes, Lee, Crittenden, Swope, Bromby, Leicht, Wentworth-Woodhouse, and allied families are also included. 

Biographical Note 

The Dabney and Joyes families, were prominent Kentucky families allied with the Barr, Coleman, Crittenden, and Swope families. 

Folder List 

Box 1 

1 Lyne papers, 1786-1791. 

2 Correspondence, 1790-1960.

3 Legal papers, 1863-1880.

4 Poetry.

5 Newspaper clippings: Barr family.

6 Newspaper clippings: Coleman family.

7 Newspaper clippings: Dabney family.

8 Newspaper clippings: Joyes family. 

9 Society of the Cincinnati materials.

10 Genealogy I: chiefly European sources.

 

Box 2 

11 Genealogy II: chiefly Coleman and allied families.

12 Genealogy III: chiefly on the Lee family of Va.

13 Genealogy IV: Thomas Joyes’s research into the allied families of Bromby -Staines, Swope, Leicht, etc. 

 

Box 3 

14 Barr family genealogical chart. Filed in the large oversize file.

15 Miscellaneous.

16 Memory book.

17 Florence Coleman Joyes scrapbook of society news, 1915-1916. 

 

Craik Family Papers, 1840-1967

Held by The Filson Historical Society 

Creator:  Craik Family 

Title:  Papers, 1840-1967 

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

Size of Collection:  7 boxes 

Location Number:   Mss. A C887

Scope and Content Note 

The correspondence of James Craik comprises the bulk of the collection. Correspondence concerns the Protestant Episcopal Church in the country and in Ky. Liturgical debate, doctrinal controversy, and the routine matters of personnel and administrative detail are stressed. 

The collection also includes pamphlets, sermons, and addresses of James Craik; genealogical information on the Craik and Simmons families, and newspaper clippings. Also included is some correspondence of Craik’s son and grandson, Charles E. Craik and Charles E. Craik, Jr. 

Correspondents include Edward Berkley, Barry Bingham, Andrew Broaddus, Carlton Chase, Armistead Henry Churchill, St. George Philip Cooke, William O. Cowger, Thomas Dudley, Hugh Evans, Alexander Greeg, Benjamin Haight, Hall Harrison, Caleb Henry, Murray Hoffman, Herman Hooker, John Henry Hopkins, Henry Hudson, Washington Hunt, Thomas Jagger, Henry Lay, Abram Littlejohn, John M. Leavitt, Eli Long, James McCabe, Samuel McCorsky, William Meade, Thruston Morton, John Norton, James Otey, Henry Potter, Charles Quintard, George Randall, Nathaniel Richardson, Benjamin Smith, Marion Gene Snyder, John Spalding, John Stevenson, Joseph Toner, Henry Watterson, William Welsh, George West, Henry Whipple, Richard Wilmer, and William Wilson. 

To see a listing of all correspondence organized chronologically, giving the writer, recipient, date, and brief overview of content, please click here to open a searchable PDF.

Photographs transferred to Photographs and Prints Dept. 

Biographical Note 

James Craik was born in Alexandria, Va., August 31, 1806. Following the completion of his studies at the academy in Alexandria he began the study of medicine. He attended lectures in Alexandria conducted by Dr. Charles Caldwell, professor of materia medica at Transylvania University. Dr. Caldwell convinced him to continue his studies at the university and he moved to Lexington, Ky. The president of the university, Horace Holley, convinced him that he would be better suited to the study of law and Craik became a lawyer. He secured a license to practice in Kanawha County, Va. in 1829. It was there he met and married Juliet Shrewsbury of that place. He practice for ten years, while he studied theology. In 1839, he was ordained a deacon in the Episcopal Church and was called to the rectorship of the church in Charleston, Va. In 1844, he was called to Christ Church, Louisville, where he remained for the rest of his life. He was succeeded as rector of the church by his son, the Reverend Charles Ewell Craik, and in 1896 his grandson, James Craik Morris was ordained to the ministry in the same church. James Craik died in Louisville, June 9, 1882. 

Folder List 

Box 1 

1 Correspondence, 1850.

2 Correspondence, 1851-1853.

3 Correspondence, 1855-1857.

4 Correspondence, 1859-1864.

5 Correspondence, 1865 Jan.-Mar.

6 Correspondence, 1865 Apr.-June.

7 Correspondence, 1865 July-Sept.

8 Correspondence, 1865 Oct.-Dec.

 

Box 2 

9 Correspondence, 1867-1868.

10 Correspondence, 1869 Jan.

11 Correspondence, 1869 Feb.-Apr.

12 Correspondence, 1869 May-July.

13 Correspondence, 1869 Aug.-Dec.

14 Correspondence, 1875 Jan.-Apr.

15 Correspondence, 1875 May-Aug.

16 Correspondence, 1875 Sept.-Dec.

 

Box 3 

17 Correspondence, 1876-1878.

18 Correspondence, 1879 Jan.

19 Correspondence, 1879 Feb.-Mar.

20 Correspondence, 1879 Apr.-June.

21 Correspondence, 1879 July-Sept.

22 Correspondence, 1879 Oct.-Dec.

23 Correspondence, 1880-1888.

 

Box 4 

24 Correspondence, 1891-1899.

25 Correspondence, 1900-1935.

26 Correspondence, 1949-1950.

27 Correspondence, 1950-1959.

28 Correspondence, 1960-1969.

29 Correspondence, n.d.

 

Box 5 

30 Sermons and addresses, 1840-1849.

31 Sermons and addresses, 1850-1859.

32 Sermons and addresses, 1860-1869.

33 Sermons, addresses, and pamphlets, 1870-1879.

 

Box 6 

34 Pamphlets, sermons, and addresses, 1880-1889.

35 Pamphlets, sermons, and addresses, 1890-1913, and n.d.

36 Cards and social invitations.

37 Certificates.

38 Bulletins, booklets, and announcements.

39 Simmons family material: documents, photographs, and receipts.

40 Simmons family material: clippings.

 

Box 7 

41 Notes, genealogical information and memoirs of Dr. James Craik. [Click here to access PFD of Craik Memoirs]

42 Newspaper clippings.

43 Newspaper clippings.

44 Newspaper clippings.

45 Newspaper clippings.

 

Craig, Isaac A. (1834-1917) Papers, 1862-1865

Held by The Filson Historical Society 

Creator:  Craig, Isaac A., 1834-1917 

Title:  Papers, 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 C886 

Scope and Content Note 

Collection is contained in three folders and is in one box. Isaac Craig was an officer in Company F of the 50th Indiana Regiment during the Civil War. He intermittently kept a diary from 1-22 January, 1863; 1 May – 16 September, l863; 1 January (1864?); and 16 March – 30 April, 1864. Craig writes about daily routines, skirmishes, picket duty, and marches and battles in Tennessee and Arkansas. Of particular interest is his undated account of action in late 1862 in the area of Jackson, Tennessee (Parkers Crossroads ?). In September of 1863 Craig reports on the many deserters coming in from Arkansas. In April of 1864 he describes the battle of Camden, Arkansas. He writes about the Union Army tactics and how the rebels had fortified Camden. The diary also contains pharmaceutical receipts, accounts, and notes. Also in the collection are Craig’s commission as a 2nd Lieutenant which is signed by Oliver P. Morton, his discharge paper, and some confederate money. 

Biographical Note 

Isaac Craig was twenty-seven years old when he enlisted in the Union Army in 1861. He was born in Paoli, Indiana but lived in New Albany, Indiana from 1851 until his death. He was a building contractor. He died in l9l7 and his wife, Mildred, died in 1921. 

Folder List 

Folder 1: Diary 

Folder 2: Documents 

Folder 3: Confederate money 

Cox Family Papers, 1780-1931

Held by The Filson Historical Society 

Creator:  Cox Family 

Title:  Papers, 1780-1931 

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 C877 

Scope and Content Note 

Papers from the Cox family of Green County, Kentucky. They include letters to two men fighting in the Mexican War. They describe the economic conditions in Greensburg and the attitudes toward the war. There is information on slavery in the form of business accounts of labor costs. There are accounts for various enterprises such as tobacco manufacturing, land acquisition, monetary transaction and household expenditures. Archibald Cox was sheriff of Green County in the 1850s and 1860s. 

Biographical Note 

The Cox family were early inhabitants of Green County, Kentucky with land and business interest in that county. Members of the family fought in the Mexican War and Civil War. Archibald Cox was sheriff of Green County in the 1850s and 1860s. 

Folder List 

Folder 1: Personal Correspondence 1811-1847. 

Folder 2: Personal Correspondence 1852-1899. 

Folder 3: Business Papers 1780-1839 

Folder 4: Business Papers 1840-1873 and undated. 

Folder 5: Legal Papers 1834-1875 and undated. 

Folder 6: Miscellaneous Papers 1842-1931.