Archives

Clark, Edmund Papers, 1781-1836

Held by The Filson Historical Society 

Creator:  Clark, Edmund 

Title:  Papers, 1781-1836 

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 C592 

Scope and Content Note 

Collection includes day books, 1796-1799, for Clark’s mill store in Va.; day book, 1793-1794, ledger, 1792, and letterbook, 1791-1798, for a store in Hanover Town, Va.; ledger, 1790-1800, day books, 1792-1800, and journal, 1792-1796, for a store and mill at New Market, Va.; and a day book, 1789-1790, for a store in Spotsylvania County, Va. 

Also includes personal and business correspondence; legal papers; land papers; and records about his return to army service as captain of the Seventh Regiment. 

Biographical Note 

Edmund Clark, a native of Virginia, served as a soldier in the Revolutionary War. He owned store, in Hanover Town, Va. and Spotsylvania County, Va., and a store and mill in New Market, Va. He later moved to Kentucky where he continued to make his livelihood as a merchant. 

Folder List 

Box 1 

1 Miscellaneous papers, 1784-1791.

2 Accounts, bills, and miscellaneous papers, 1792-1796.

3 Letterbook, 1793-1796.Memo book begun in 1792. 

4 Miscellaneous papers, 1797-1800.

5 Account of the postmaster at New London, 1800 Apr. 17.Accounts, list of names and accoutrements of the Seventh Regiment, U.S. Army.

6 Miscellaneous papers. Account book of Messrs. Fitzhugh and Rose, 1801-1804.

7 Mill papers including Small Mill book, 1762-1815; accounts, etc.

 

Box 2 

8 Miscellaneous papers. Ohio land papers, 1805-1810.

9 Miscellaneous papers. Estate papers, 1812-1819.

10 Correspondence, 1820-1836.

11 Estate papers, 1821.Day v. Clark, 1805-1833.

12 Correspondence from Robert Gilchrist to Edmund Clark and Dennis Fitzhugh, 1807-1816. 

13 Estate papers concerning Fitzhugh v. Gilchrist, 1815-1819.

14 Photostats of papers concerning Fitzhugh v. Gilchrist.

15 Daybook for Spotsylvania store, 1789-1790. [Click here for PDF of daybook]

16 Account book, 1790-1795. 

17 Ledger, 1792-1800. 

18 Journal for New Market and Clarks Mills, 1796-1799. 

19 Letterbook from Hanover Town, 1791-1798. 

20 Ledger for Hanover Town store, 1792. 

21 Daybook for Hanover Town store, 1793-1794. 

22 Ledger for New Market store and mill, 1791-1792. 

23 Ledger for New Market store, 1791-1792. 

24 Daybook for New Market store, 1792-1793 Sept. 

25 Daybook for New Market store, 1793-1794. 

26 Daybook for New Market store, 1795-1800. 

27 Daybook for Clark’s Mill, 1796-1797. 

28 Daybook for Clark’s Mill, 1797-1799. 

 

Cheerio Club (Louisville, Ky.) Records, 1936-1983

Held by The Filson Historical Society 

Creator:  Cheerio Club (Louisville, Ky.) 

Title:  Records, 1936-1983 

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

Size of Collection:  3 cubic ft. 

Location Number:  Mss. BM C515 

Scope and Content Note 

Includes the records of the YWCA’s Cheerio Club. The records span the years 1936 to 1959, and consist of minute books and a treasurer’s logbook (1942-1947). There are also multiple scrapbooks (1942-1974). Folders in this collection contain correspondence, newsletters, and program bulletins from the Cheerio Club, as well as information about the club’s Sample Fair, and Camp Chelan. Also included is information about the YWCA, and photographs and other miscellaneous materials that pertain to the Cheerio Club. 

Folder List 

Box 1 

1 Minute Book from the Cheerio Club meetings, March 1936-January 1937.

2 Minute Book from the Cheerio Club meetings, February 1937-November 1937.

3 Minute Book from the Cheerio Club meetings, December 1937-May 1938.

4 Minute Book from the Cheerio Club meetings, June 1938-September 1938.

5 Minute Book from the Cheerio Club meetings, February 1939-August 1939.

6 Minute Book from the Cheerio Club meetings, October 1939-April 1940.

7 Minute Book from the Cheerio Club meetings, April 1940-January 1941.

8 Minute Book from the Cheerio Club meetings, January 1941-March 1942.

9 Minute Book from the Cheerio Club meetings, April 1946-October 1946.

10 Minute Book from the Cheerio Club meetings, October 1950-May 1955.

11 Minute Book from the Cheerio Club meetings, May 1957-May 1959.

12 Treasurer’s Log Book from the Cheerio Club, September 1942-April 1947.

13 Correspondence, Newsletters, and program bulletins of the Cheerio Club.

14 Information about the Cheerio Club’s Sample Fair 1949-1950.

15 Information about Camp Chelan, Charlestown, Indiana.

16 Information about the Young Women’s Christian Association (YWCA).

17Miscellaneousphotographs, some of Cheerio Club members. 

18Miscellaneousmaterials. 

 

Box 2 

19 Scrapbook compiled by the Cheerio Club, 1942-1943.

20 Scrapbook compiled by the Cheerio Club, 1942-1943.

21 Scrapbook compiled by the Cheerio Club, 1943-1944.

22 Scrapbook compiled by the Cheerio Club, 1945-1946.

23 Scrapbook compiled by the Cheerio Club, 1946-1947.

24 Scrapbook compiled by the Cheerio Club, 1947.

 

Box 3 

25 Scrapbook compiled by the Cheerio Club, 1949-1950.

26 Scrapbook compiled by the Cheerio Club, 1950-1951.

27 Scrapbook compiled by the Cheerio Club, 1951-1955.

28 Scrapbook compiled by the Cheerio Club, 1960-1974.

 

Cawein, Madison Julius (1865-1914) Additional Papers, 1888-1929

Held by The Filson Historical Society 

Creator:  Cawein, Madison Julius, 1865-1914 

Title:  Additional papers, 1888-1929 

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 C83a 

Scope and Content Note 

Additional papers consist of correspondence of Madison Cawein, 1888-1914; twenty-one poems by Cawein; correspondence of his wife Gertrude McKelvey Cawein, 1907-1914, Otto A. Rothert, 1919-1929, Eric and Alice (Monroe) Pape, 1907-1911, and Rose de Vaux-Royer, 1915-1919; and biographical sketches of Cawein written by John Wilson Townsend and Henry A. Cottell. 

Folder List 

Box 1 

1 Correspondence, 1888-1903.

2 Correspondence, 1904-1905.

3 Correspondence, 1906.

4 Correspondence, 1907.

5 Correspondence, 1908.

6 Correspondence, 1909.

7 Correspondence, 1910.

8 Correspondence, 1911.

9 Correspondence, 1912.

10 Correspondence, 1913-1914.

11 Poems.

12 The class of ’86 (original and two copies). 

13 Gertrude Cawein correspondence, 1907-1908. 

14 Gertrude Cawein correspondence, 1909-1914. 

15 Rothert correspondence, 1919-1920. 

16 Rothert correspondence, 1921. 

 

Box 2 

17 Rothert correspondence, 1922-1929. 

18 Eric and Alice Pape correspondence, 1907-1911. 

19 Eric Pape: Notes about his letters from Cawein; miscellaneous material. 

20 Rose de Vaux-Royer correspondence, 1915 Jan.-Sept.

21 Rose de Vaux-Royer correspondence, 1915 Oct.-Dec.

22 Rose de Vaux-Royer correspondence, 1916 Jan.-June.

23 Rose de Vaux-Royer correspondence, 1916 Aug.-Dec.

24 Rose de Vaux-Royer correspondence, 1919 and n.d. 

25 Biographical sketch of Madison Cawein by John Wilson Townsend. 

26 Henry A. Cottell: Madison Cawein as I knew him. Galley and proof sheets. 

27 Henry A. Cottell: Madison Cawein as I knew him. Typed copy. 

28 Rejected pages of Cottell’s sketch of Cawein. 

29Miscellaneousmaterial about Cawein and his works. 

 

Box 3 

item 30 Bound corrected final proof of The poet and nature. 

pkg. 31 Package of empty envelopes. 

 

Cawein, Madison J. (1865-1914) Papers, 1886-1928

Held by The Filson Historical Society 

Creator:  Cawein, Madison J., 1865-1914 

Title:  Papers, 1886-1928 

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

Size of Collection: 5.5 cubic feet 

Location Number:  Mss. A C383 

Scope and Content Note 

The bulk of the collection consists of material collected by Otto A. Rothert in preparation for his book: The Story of a Poet: Madison Cawein (1921). 

Cawein’s correspondence discusses his literary work and that of others, especially R. E. Gibson; local, personal, and family news; visits to New York and Washington; meetings with many literary people of the period; publication and reviews of his books; and the sale of his library and letters. 

Otto A. Rothert’s correspondence, 1915-1928, is chiefly about his biography of Cawein. 

The collection also includes publishers’ contracts; scrapbooks; photographs; typed and handwritten copies of Cawein’s poetry; his translations of works by German poets; and memorabilia. 

Biographical Note 

1865 Born in Louisville. 

1886 Graduated from Male High School. 

1887 Got his first book published: Blooms of the Berry. 

1902 Published Kentucky Poems. 

1903 Married Gertrude Foster McKelvey. 

1914 Died and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Cawein family genealogy. 

2 Chronologies and lists of Cawein’s life and works. 

3 List of Cawein’s letters. 

4 Cawein correspondence, 1886-1888. 

5 Cawein correspondence, 1889-1890 May 5. 

6 Cawein correspondence, 1890 July 18-1892 Nov. 14. 

7 Cawein correspondence, 1893-1894. 

8 Cawein correspondence, 1895-1896. 

9 Cawein correspondence, 1897. 

10 Cawein correspondence, 1898. 

11 Cawein correspondence, 1899 Jan.-July. 

12 Cawein correspondence, 1899 Aug.-Dec. 

 

Box 2 

13 Cawein correspondence, 1900 Jan.-June. 

14 Cawein correspondence, 1900 July-Dec. 

15 Cawein correspondence, 1901 Jan.-July. 

16 Cawein correspondence, 1901 Aug.-Dec. 

17 Cawein correspondence, 1902 Jan.-June. 

18 Cawein correspondence, 1902 July-Dec. 

19 Cawein correspondence, 1903 Jan.-June. 

20 Cawein correspondence, 1903 July-Sept. 

21 Cawein correspondence, 1903 Oct.-Dec. 

22 Cawein correspondence, 1904. 

23 Cawein correspondence, 1905. 

24 Cawein correspondence, 1906 Jan.-July. 

 

Box 3 

25 Cawein correspondence, 1906 Aug.-Sept. 

26 Cawein correspondence, 1906 Oct. 

27 Cawein correspondence, 1906 Nov-Dec. 

28 Cawein correspondence, 1907 Jan.-Apr. 

29 Cawein correspondence, 1907 May-Dec. 

30 Cawein correspondence, 1908 Jan.-June. 

31 Cawein correspondence, 1908 July-Aug. 

32 Cawein correspondence, 1908 Sept.-Dec. 

33 Cawein correspondence, 1909 Jan.-Feb. 

34 Cawein correspondence, 1909 Mar.-Apr. 

35 Cawein correspondence, 1909 May-June. 

36 Cawein correspondence, 1909 July-Sept. 

37 Cawein correspondence, 1909 Oct.-Dec. 

 

Box 4 

38 Cawein correspondence, 1910 Jan.-Feb. 

39 Cawein correspondence, 1910 Mar.-Apr. 

40 Cawein correspondence, 1910 May-June. 

41 Cawein correspondence, 1910 July-Aug. 

42 Cawein correspondence, 1910 Sept.-Oct. 

43 Cawein correspondence, 1910 Nov.-Dec. 

44 Cawein correspondence, 1911 Jan.-Apr. 

45 Cawein correspondence, 1911 May-July. 

46 Cawein correspondence, 1911 Aug.-Dec. 

47 Cawein correspondence, 1912 Jan.-Feb. 

48 Cawein correspondence, 1912 Mar.-Apr. 

 

Box 5 

49 Cawein correspondence, 1912 May. 

50 Cawein correspondence, 1912 June. 

51 Cawein correspondence, 1912 July. 

52 Cawein correspondence, 1912 Aug.-Sept. 

53 Cawein correspondence, 1912 Oct.-Nov. 

54 Cawein correspondence, 1912 Dec. 

55 Cawein correspondence, 1913 Jan. 

56 Cawein correspondence, 1913 Feb. 

57 Cawein correspondence, 1913 Mar.-Apr. 

58 Cawein correspondence, 1913 May. 

 

Box 6 

59 Cawein correspondence, 1913 June. 

60 Cawein correspondence, 1913 July. 

61 Cawein correspondence, 1913 Aug. 

62 Cawein correspondence, 1913 Sept.-Oct. 

63 Cawein correspondence, 1913 Nov. 

64 Cawein correspondence, 1913 Dec. 

65 Cawein correspondence, 1914 Jan.-Feb. 

66 Cawein correspondence, 1914 Mar. 

67 Cawein correspondence, 1914 Apr. 

68 Cawein correspondence, 1914 May. 

69 Cawein correspondence, 1914 June. 

70 Cawein correspondence, 1914 July. 

 

Box 7 

71 Cawein correspondence, 1914 Aug. 

72 Cawein correspondence, 1914 Sept. 

73 Cawein correspondence, 1914 Oct. 

74 Cawein correspondence, 1914 Nov.-Dec. 

75 Cawein correspondence, n.d. 

76 Cawein correspondence, n.d. 

77 Poetry, A-B.

78 Poetry, C-D.

79 Poetry, E-G.

80 Poetry, H-I.

 

Box 8 

81 Poetry, J-L.

82 Poetry, M-N.

83 Poetry, O-P.

84 Poetry, R.

85 Poetry, S.

86 Poetry, T-V.

87 Poetry, W-Y.

88 Poetry fragments.

89 Poetry fragments.

90 Poetry fragments.

 

Box 9 

91 Poetry-handwritten copies.

92 Poetry-dedicatory verses.

93 Verses for Christmas, New Year and other holiday cards.Christmas letters.

94 Brief essay of the life and works ofNicholausLenau and translations of five of his poems. 

95 Translations of the work of German poets: The White Snake and Other Poems.

96 Essays.

97 Short stories.

98 Short stories and dramas.

99 Short stories and other prose.

100 Tributes toCaweinat the time of his death. Sketches about Cawein. 

 

Box 10 

101 Copyright certificates, 1887-1902.

102 Publishers’ contracts, 1891-1906.

103 Publishers’ contracts, 1909-1914.

104 Statements and estimates from publishers, 1912-1916.

105 Material about the presentation of a silver loving cup to Madison Cawein, 1912Mar. 26. Material about the unveiling of a bust of Cawein, 1913 Apr. 25. 

106 Material about the bust of Cawein.

107 Newspaper clippings describing the presentation of the medallion portrait of Cawe into the Louisville Free Public Library 1922 Feb. 2. 

108CaweinMemorial Meetings, 1914-1921. 

109 Program of Male High School reunion and banquet, 1892.Wedding announcement of Gertrude McKelvey and Madison Cawein, 1903. 

110 Poems written to others and submitted to Cawein.

111 Poems dedicated to Cawein.

112 Copies of inscriptions in books which Cawein presented to his friends. 

113 Copies of inscriptions in books presented to Cawein.

 

Box 11 

114 Newspaper and magazine clippings about Cawein, his family, and his work.

115 Newspaper and magazine clippings about Cawein, his family, and his work.

116 Newspaper and magazine clippings about  Cawein, his family, and his work.

117 Newspaper and magazine clippings about Cawein and his work. 

118 Newspaper and magazine clippings about Cawein and his work. 

119 Newspaper and magazine clippings about Cawein and his work. 

120 Newspaper and magazine clippings about Cawein and his work. 

121 Newspaper and magazine clippings about Cawein and his work. 

 

Box 12 

122 Newspaper and magazine clippings about Cawein and his work. 

123 Newspaper and magazine clippings about Cawein and his work. 

124 Newspaper and magazine clippings about Cawein and his work. 

125 Newspaper and magazine clippings about Cawein and his work. 

126 Newspaper and magazine clippings about Cawein and his work. 

126.5 Miscellaneous material.

127 Gertrude Cawein correspondence, 1903-1914. 

128 Gertrude Cawein correspondence, 1915-1916. 

129 Gertrude Cawein’s short story: Mrs. Ware’s intuition. Two poems. 

130 Gertrude Cawein programs and announcements of dramatic readings and newspaper clippings. 

131 Madison Cawein, II papers.

132 Robert E. Lee Gibson correspondence to Edward Bertram Finck, 1914-1915.

133Rothertcorrespondence about Cawein, 1915-1918. 

134Rothertcorrespondence about Cawein, 1919 Feb.-June. 

135Rothertcorrespondence about Cawein, 1919 July. 

 

Box 13 

136Rothertcorrespondence about Cawein, 1919 Aug. 2-11. 

137Rothertcorrespondence about Cawein, 1919 Aug. 12-18. 

138Rothertcorrespondence about Cawein, 1919 Aug. 19-28. 

139Rothertcorrespondence about Cawein, 1919 Sept. 2-16. 

140Rothertcorrespondence about Cawein, 1919 Sept. 18-29. 

141Rothertcorrespondence about Cawein, 1919 Oct. 1-16. 

142Rothertcorrespondence about Cawein, 1919 Oct. 11-31. 

143Rothertcorrespondence about Cawein, 1919 Nov. 

144Rothertcorrespondence about Cawein, 1919 Dec. 

145Rothertcorrespondence about Cawein, 1920 Jan. 

146Rothertcorrespondence about Cawein, 1920 Feb. 1-11. 

147Rothertcorrespondence about Cawein, 1920 Feb. 12-28. 

148Rothertcorrespondence about Cawein, 1920 Mar. 1-12. 

149Rothertcorrespondence about Cawein, 1920 Mar. 13-31. 

 

Box 14 

150 Rothert correspondence about Cawein, 1920 Apr. 

151 Rothert correspondence about Cawein, 1920 May. 

152 Rothert correspondence about Cawein, 1920 June 2-12. 

fl.. 153 Rothert correspondence about Cawein, 1920 June 14-30. 

154 Rothert correspondence about Cawein, 1920 July. 

155 Rothert correspondence about Cawein, 1920 Aug. 3-19. 

156 Rothert correspondence about Cawein, 1920 Aug. 21-31. 

157 Rothert correspondence about Cawein, 1920 Sept. 1-11. 

158 Rothert correspondence about Cawein, 1920 Sept. 14-25. 

159 Rothert correspondence about Cawein, 1920 Nov.-Dec. 

fl.. 160 Rothert correspondence about Cawein, 1921 Jan.-June. 

161 Rothert correspondence about Cawein, 1921 July-Dec. 

162 Rothert correspondence about Cawein, 1922-1925. 

163 Rothert correspondence about Cawein, 1926-1928. 

 

Box 15 

164 Lists of people receiving copies of Rothert’s book and of the picturographies; checks received. 

165Rothert’snotes on Cawein’s notebooks; miscellaneous material. 

166Rothert’snotes about Cawein. 

167Rothert. Samples of announcements, order forms, etc., for The Story of a Poet.

168 Comments on the work of Eric Pape.

169 Programs and photographs of Woman’s “Titanic” Memorial Pageant (Eric Pape),1912 Aug. 23.

170 “Gloucester Day” material, 1907-1909, (Eric Pape).

 

pkg. 171 “Gloucester Day” photographs, 1907-1909. 

pkg. 172 Photographs of Cawein, his family, buildings and rural scenes. 

pkg. 173 Half-tone proofs of pictures used in Madison Cawein, The Story of a Poet. 

pkg. 174 Reproductions of Eric Pape’s illustrations of Madison Cawein’s poems. 

pkg. 175 Duplicates (photostatic copies) of letters in collection. 

 

Campbell, Arthur Papers, 1752-1811

Held by The Filson Historical Society 

Creator:  Campbell, Arthur 

Title:  Papers, 1752-1811 

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 C187 

Scope and Content Note 

Collection includes correspondence, statements of account, receipts, promissory notes, land papers, military papers, and legal papers of Arthur Campbell, Arthur Lee Campbell, and Matthew Monroe Campbell.

Arthur Campbell Papers (folders 1-28) reflect Campbell’s activities as county lieutenant of Washington County, Va., from its formation in 1777 through the Revolution and the Indian wars that followed, his service as sheriff of Washington County, and as a member of the Virginia Assembly. 

Correspondence, 1774-1811, concerns land, the state militia, frontier defense against the Indians, military aid to Ky., Indian treaties, the Creek War, the Va.-N.C. boundary, the state of Franklin, separation of Ky. from Va., navigation of the Mississippi River, Anglo-American relations, national and state politics, proceedings of Congress in 1790, Anthony Wayne’s campaign against the Northwest Indians, the French Revolution, and Jedidiah Morse’s Geography. 

Includes an account, 1764-1765, against Colonel John Buchanan for “teaching scholars.” 

Land papers, 1752-1806, includes papers concerning lands in Lee, Russell, and Washington counties, Va., including a “short narrative of the discovery of Powell’s Valley”; petition of inhabitants of Washington and Montgomery counties that Dr. Thomas Walker’s grant be buried in oblivion; papers, 1773-1806, concerning lands in Sullivan and Claiborne counties, Tenn.. 

Legal papers include bonds, 1797-1798, to Arthur Campbell as sheriff; writ in the case of Arthur Campbell v. Andrew Vance, 1799; transcript of record in case of Salathiel Martin v. Arthur Campbell and John Jones, 1804-1811. 

Military papers, 1773-1797, include a certificate signed by Daniel Boone, 1774, and a military journal kept by William Dells on an expedition against the Cherokee in 1776. 

Correspondents include Moses Austin, David Campbell, Jr., William Christian, Lord Dunmore, Reverend William Graham, Benjamin Harrison, Thomas Hutchings, Aaron Lewis, Joseph Martin, George Mason, Valentine Meriwether, Jedidiah Morse, Francis Preston, William Preston, Edmund Randolph, John Sevier, Isaac Shelby, Daniel Smith, John Steele, John Todd, Jr., and George Washington. 

Arthur Lee Campbell papers (folders 29-64) reflect the life of Campbell, a landowner and merchant, of Mossy Creek, Tennesee and Louisville, Ky. Correspondence, journal and memorandum book (1812-15), statements of account and promissory notes ( 1816-87), land papers concerning lands in Hardin and Jefferson Counties, Ky., and in Tennessee, records of purchase of lots in Portland, Ky., from Gen. William Lytle and others (1818-28), legal papers (1801-37), and miscellaneous papers.

Correspondence relates to Campbell’s mercantile business at Mossy Creek (1805-1812).; his proposal to supply rations for U.S. troops in Kentucky and Tennessee in 1810; the military service of his brother, Capt. James H. Campbell, 24th Regt. Kentucky Infantry, in the War of 1812; arrangements for a duel with Col. G. R. C. Floyd in 1815; Campbell’s removal to Louisville in 1818; the administration of his father’s lands near Louisville; banks and banking in Kentucky and Tennessee; Kentucky politics; education of Campbell’s son Matthew in colleges at Danville, Ky. and Bloomington, Ind.; and other family matters.

The legal papers are records of litigation with Caleb and Thomas Reece, Francis and William Preston, Robert D. Pierce, et al., William Beard and wife, James C. Johnston, James D. Breckinridge, and Caroline H. Preston.

Correspondents include William T. Barry, Arthur Campbell, William Eustis, Judge Joseph Eve, Joseph Ficklin, John T. Gray, James Guthrie, James Haggin, Andrew Jackson, Amos Kendall, James T. Morehead, Samuel Nicholson, William Owsley, Levi Tyler, J. Whiteside, George Work, and members of the Campbell family.

Matthew Monroe Campbell papers (folders 65-74) include Campbell’s correspondence with his family in Louisville while he was employed at Lexington in the post office, later as a college student at Bloomington, Ind., and Danville, Ky., and as a collector of claims in Mississippi. The letters record life in Louisville, Campbell’s graduation from Indiana College in 1836, religion and politics in Kentucky, John Campbell’s service in the Sabine Expedition in 1836, cholera in Louisiana in 1882 and 1835, the financial panic of 1837, the character of James D. Breckinridge, differences in value of currencies of the several States, Arthur Lee Campbell’s death and the value of his estate.

Folder List 

Box 1 

1 Arthur Campbell correspondence, 1774-1779.

2 Arthur Campbell correspondence, 1780-1782.

3 Arthur Campbell correspondence, 1783-1785.

4 Arthur Campbell correspondence, 1786-1789.

4aToRichard Henry Lee, 1784 Dec. 20. Negative photostat of A.L.S. enclosing letter from Arthur Campbell. 

5 Arthur Campbell correspondence, 1790-1791.

6 Arthur Campbell correspondence, 1792-1793.

7 Arthur Campbell correspondence, 1794.

8 Arthur Campbell correspondence, 1795-1798.

9 Arthur Campbell correspondence, 1799-1811.

10 Arthur Campbell correspondence, n.d. 

11 Arthur Campbell accounts, 1764-1769.

12 Arthur Campbell accounts, 1770-1773.

13 Arthur Campbell accounts, 1774-1777.

14 Arthur Campbell accounts, 1779.

15 Arthur Campbell accounts, 1780-1786.

16 Arthur Campbell accounts, 1788-1801.

17 Arthur Campbell accounts, 1807-1811.

18 Arthur Campbell Kentucky land papers, 1773-1806.

19 Arthur Campbell Tennessee land papers, 1780-1809.

20 Arthur Campbell Sullivan County, Tennessee land papers, 1787.

21 Arthur Campbell Virginia land papers, 1752-1806.

22 Arthur Campbell Virginia land papers, n.d.

23 Arthur Campbell legal papers, 1777-1809.

24 Arthur Campbell military papers, 1773-1797.

25 Arthur Campbell military papers, 1774-1779.

26 William Dells military journal kept on an expedition against the Cherokee, 1776 Aug.-Sept. [CLICK TO ACCESS TRANSCRIPTION IN PDF]

27 Arthur Campbell miscellaneous papers.

28 John Buchanan’s will, 1769 June 25.

 

Box 2 

29 Arthur Lee Campbell correspondence, 1801-1810.

30 Arthur Lee Campbell correspondence, 1812.

31 Arthur Lee Campbell correspondence, 1813.

32 Arthur Lee Campbell correspondence, 1814.

33 Arthur Lee Campbell correspondence, 1815.

34 Arthur Lee Campbell correspondence, 1816.

35 Arthur Lee Campbell correspondence, 1817.

36 Arthur Lee Campbell correspondence, 1818-1819.

37 Arthur Lee Campbell correspondence, 1820-1824.

38 Arthur Lee Campbell correspondence, 1825-1832.

39 Arthur Lee Campbell correspondence, 1833-1834.

40 Arthur Lee Campbell correspondence, 1835.

41 Arthur Lee Campbell correspondence, 1836.

42 Arthur Lee Campbell correspondence, 1837.

43 Arthur Lee Campbell journal and memo book, 1812-1815. 

 

Box 3 

44 Arthur Lee Campbell accounts, 1816-1822.

45 Arthur Lee Campbell accounts, 1833-1837.

46 Arthur Lee Campbell land papers for Hardin County, Ky., 1834.

47 Arthur Lee Campbell land papers for Jefferson County, Ky., 1773-1813.

48 Arthur Lee Campbell land papers for Jefferson County, Ky., 1814-1836. 

49 Arthur Lee Campbell land papers for Louisville, Ky., 1833-1837.

50 Arthur Lee Campbell land papers for Portland (Louisville, Ky.), 1818-1823.

51 Arthur Lee Campbell land papers for Tenn., 1803-1827.

51a Arthur Lee Campbell land papers for Lee County, Va., 1836.

52 Arthur Lee Campbell miscellaneous papers.

53 Biography of Isaac Shelby by Alfred Shelby.

 

Box 4 

54 Arthur Lee Campbell legal papers: Commonwealth v. George Rose, 1801.

55 Arthur Lee Campbell legal papers: Campbell, Martin & Co. v. Caleb & Thomas Reece, 1809. [click to access PDF]

56 Arthur Lee Campbell legal papers: Francis and William Preston v. Arthur Lee Campbell, 1819.

57 Arthur Lee Campbell legal papers: Arthur L. Campbell, executor v. Robert D. Pierce, Stephen Cordon, et al., 1816.

58 Arthur Lee Campbell legal papers: William Beard and wife v. Arthur Lee Campbell, et al. 1817.

59 Arthur Lee Campbell legal papers: William Beard and wife v. Arthur L. Campbell et al.

60 Arthur Lee Campbell legal papers: James C. Johnston v. Arthur L. Campbell,1834-1837.

61 Arthur Lee Campbell legal papers: James D. Breckinridge v. Arthur L. Campbell, et al., 1837.

62 Arthur Lee Campbell legal papers: Caroline H. Preston, guardian v. Arthur L. Campbell, 1837.

63 Arthur Lee Campbell miscellaneous papers, 1811-1816.

64 Arthur Lee Campbell miscellaneous papers, 1817-1837.

 

Box 5 

65 Matthew Monroe Campbell correspondence, 1829-1831.

66 Matthew Monroe Campbell correspondence, 1832.

67 Matthew Monroe Campbell correspondence, 1833.

68 Matthew Monroe Campbell correspondence, 1834.

69 Matthew Monroe Campbell correspondence, 1835.

70 Matthew Monroe Campbell correspondence, 1836.

71 Matthew Monroe Campbell correspondence, 1837.

72 Matthew Monroe Campbell correspondence, 1838.

73 Matthew Monroe Campbell correspondence, 1839.

74 James Madison Campbell papers, 1833-1835

 

Bush-Beauchamp Family Papers, 1835-1982

Held by The Filson Historical Society 

Creator:  Bush-Beauchamp Family 

Title:  Papers, 1835-1982 

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

Size of Collection:  3.66 cubic feet 

Location Number:  Mss. A B978 

Scope and Content Note 

Included is correspondence of the Robert Young Bush family, 1846-1969, referring to Civil War incidents, politics, and family life in Hancock County, Ky.; school compositions and diplomas; legal papers; genealogical data; and Roberta Y. Bush’s correspondence, 1890-1969, and her original fiction and papers, and business accounts of Joseph A. Beauchamp, 1855-1982. 

Correspondence of the Stone and Lewis families, 1832-1889; sermons; school experiences; newspaper clippings on the Bush, Boyd, Beauchamp, Lewis, and Humphries families. 

Also includes land records; data on Edwards family antecedents; three record books, 1839-1874, regarding the Hancock County Court; Morrison Presbyterian Church records, 1889-1953; and Baptist Church records, 1819-1840, for Hancock and adjacent counties. 

Folder List

Box 1

Folder 1: Robert Young Bush family correspondence, 1846-1880 (18 items)

Folder 2: Robert Young Bush family correspondence, 1883-1899 (43 items)

Folder 3: Robert Young Bush family correspondence, 1900-1908 (18 items)

Folder 4: Robert Young Bush family correspondence, 1911-1949 (31 items)

Folder 5: Tax and other receipts of Bush, Stone, Beauchamp, and Adair, 1848-1901 (20 items)

Box 2

Folder 6: Bush family land papers, 1857-1906; Kansas territory map, 1857 (9 items)

Folder 7: Ann Millian Stone Bush (Mrs. Robert Young Bush) poems, 1912, 1919, and undated (82 items)

Folder 8: Lella Bush school compositions, math papers, report cards, 1876-1884. Harvey Bush report card, April 1884

Folder 9: Greeting cards to family of Robert Young Bush and others, 1883-1924, and undated

Folder 10: Bush family greeting cards, miscellaneous and undated

Folder 11: Ann Dunnington Bush school work, math papers, and compositions, circa 1883

Folder 12: Ann Dunnington Bush Beauchamp papers, notebooks, report cards and clippings regarding her schooling and teaching, 1890-1921

Folder 13: Joseph A. Beauchamp and Ann Dunnington Bush Beauchamp bridal book, 27 March 1900, and miscellaneous 50th wedding anniversary cards; guest list 26 March 1950

Box 3

Folder 14: Roberta Y. Bush correspondence, 1890-1912

Folder 15: Roberta Y. Bush correspondence, 1919-1936

Folder 16: Roberta Y. Bush correspondence, 1952-1969; letters to Mrs. E. G. Swem, February 1969, regarding death of Roberta Y. Bush

Folder 17: Roberta Y. Bush letters of reference and government employment correspondence, 1941-1954

Folder 18: Roberta Y. Bush advertising copy and analyses while a writer for Western Letter Service, Chicago, Illinois, May- September 1922

Folder 19: Roberta Y. Bush typescripts of short stories and a copy of published sheet music of 1897

Folder 20: Typescript of Roberta Y. Bush’s novel, “Rainbow’s End,” no date

Box 4

Folder 21: Roberta Y. Bush typescript of novel, “Vertrees Saga”, circa 1966

Folder 22: Roberta Y. Bush typescript (carbon copy) of novel, “Vertrees Saga,” circa 1966

Folder 23: Bush family clippings, 1879-1969

Folder 24: Bush family genealogical papers, correspondence, and Bible records

Folder 25: Bush family miscellaneous

Box 5

Folder 26: Beauchamp – Crockett family correspondence, 1851-1860

Folder 27: Beauchamp – Crockett family correspondence, 1861-1864

Folder 28: Beauchamp – Crockett family correspondence, 1865-1877

Folder 29: Beauchamp – Crockett family correspondence, 1895-1976

Folder 30: Joseph A. Beauchamp papers regarding farm business and agriculture with map of his property, 1922-1956

Folder 31: Joseph A. Beauchamp farm business as to his will and sales of portions of his property by his daughters, 1956-1982

Box 6

Folder 32: Robert C. Beauchamp and David T. Beauchamp tax and other receipts, promissory notes, financial and legal papers, 1835-1888.

Folder includes a copy of a letter 8 August 1950 and a copy of an affidavit 12 July 1864 regarding Robert C. Beauchamp and Robert Young Bush for the enlistment of enslaved men in Hancock County in the Union Army. [See Mss. C H Hawesville, Kentucky, Citizens of, for complete document.]

Folder 33: Joseph A. Beauchamp receipts, tax matters, notes, and bank checks,1894-1939

Folder 34: Beauchamp family deeds, indentures, and mortgages, 1870-1946

Folder 35: Beauchamp family wills and estate papers, 1896-1952

Folder 36: Anna Crockett Beauchamp and Ann M. Stone Bush recipes, circa 1890s

Folder 36a: Anne Dunnington Beauchamp Swem’s Beechmont High School memory book 1861-1922 (wrapped)

Folder 37: Beauchamp family miscellaneous certificates for military service, political and patriotic organizations; data on Joseph A. Beauchamp house, 1902-1946

Folder 38: Beauchamp family miscellaneous advertisements, programs, temperance papers, and petition to the Kentucky State Legislature, 1874-1974

Folder 39: Beauchamp family clippings, 1904-1982

Folder 40: Beauchamp-Crockett genealogical data, 1745-1979

Folder 41: Crockett family genealogical data and clippings, 1809-1979

Box 7

Folder 42: Stone and Lewis family correspondence, 1832-1887

Folder 43: Stone and Lewis family correspondence, some incomplete, 1888-1889, undated

Folder 44: James E. Stone sermons, religious writings, and prayers, 1820-1866

Folder 45: Stone family indentures, land, and property papers; James E. Stone bills of lading and business as Clerk of Hancock County Court, 1807-1876

Folder 46: “Intellectual Buddings,” handwritten manuscript, 21 pages, edited by Frank W. Stone for The Cicero Society of his school; contains serious and comic compositions, October 1860

Folder 47: Stone family genealogical notes, 1755-1934

Folder 48: Lewis family genealogical notes, Bible records, and Kentucky estate data of Joseph Lewis, 1769-1917

Folder 49: Stone and Lewis family clippings, 1885-1982, undated

Box 8

Folder 50: Edwards and West family history, 1878

Folder 51: Boyd family will,1865; estate correspondence, 1874; Robert Webb Boyd writings, January 1935; and clippings, 1938-1941

Folder 52: William H. Fulham playbills for his original works, 1928-1933; newspaper clippings, 1928-1933

Folder 53: Humphries family clippings, 1929, 1943, and no date

Folder 54: C. Waitman Taylor family news clippings, 1930s-1976; family pen and ink likenesses on undated Christmas Cards

Folder 55: Miscellaneous invitations and announcements to and from the Bush-Beauchamp families, 1879-1909

Folder 56: Miscellaneous invitations and announcements to and from the Bush-Beauchamp families, 1911-1945

Folder 57: David T. Beauchamp farm accounts books, 1904-1917, 1917-1926, 1937-1939

Folder 58: Joseph A. Beauchamp journal for his produce business in Lexington, September-October 1895

Folder 59: Account book of Joseph A. Beauchamp, 1953-1960

Folder 60: Account book of Joseph A. Beauchamp, 1956-1961

Folder 61: W.H. Bush and Company account book, June-July 1888

Folder 62: Goose Pond Seminary Debating Society by-laws, minutes, etc., October-November 1859; kept by David T. (“Crockett”) Beauchamp; also includes Beauchamp’s account of George W. Beard estate, 1866-1870

Folder 63: Notebook of Goose Pond Telephone Company, 1927-1935

Folder 64: Goose Pond Telephone Company record book, 1938-1939

Folder 65: Goose Pond Telephone Company of Hancock County, Kentucky, correspondence and records, 1926-1942

Box 10

Folder 66: Hancock County Record Book, 1839-1845

Folder 67: Hancock County Record Book, 1845-1867

Folder 68: Hancock County Record Book, 1868-1874

Folder 69: Hancock County Court (?) miscellaneous and ledger pages, 1867-1868

Box 11

Folder 70: Morrison Presbyterian Church Record Book (Hancock County), 1889-1953

Folder 71: Morrison Presbyterian Church Sunday School Record, 1919-1922

Folder 72: Morrison Presbyterian Church correspondence and papers, 1889-1950

Folder 73:  Baptist Church of Christ, Hancock and nearby counties, Kentucky, correspondence, and church documents, 1819-1840

Oversize

Folder 74: Land indenture; maps; a political broadside; diplomas and certificates; a family register of Beauchamps, 1800-1861; an Eastern Star degree for Annie M. Stone, June 1855; and three survey plats, 1905-1967

 

Bullitt-Chenoweth Family Additional Papers, 1817-1949

Held by The Filson Historical Society 

Creator:  Bullitt-Chenoweth Family 

Title:  Additional Papers, 1817-1949 

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 B937b 

Scope and Content Note 

Letters and papers from the Bullitt-Chenoweth families. Letters include correspondence from family members who were in Union prisons during the Civil War. Papers include some wills and other estate papers. There are also some newspaper clippings and genealogical charts. 

Biographical Note 

The Bullitt and Chenoweth families were connected by marriage. Helen Martin Bullitt married Dr. Henry Chenoweth in 1855. 

Folder List 

Folder 1: Correspondence 1817 – 1845. 

Folder 2: Correspondence 1854 – 1859. 

Folder 3: Correspondence 1860 – 1867. 

Folder 4: Correspondence and Legal Papers 1876 – 1896. 

Folder 5: Correspondence and Legal Papers 1902 – 1949. 

Folder 6: Miscellaneous Papers and Newspaper Clippings. 

Buckner Family Papers, 1784-1991

Held by The Filson Historical Society 

Creator:  Buckner Family 

Title:  Papers, 1784-1991 

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

Size of Collection:  4 cubic feet 

Location Number:  Mss. A B925 

Scope and Content Note 

Papers pertaining to the Buckner family of Kentucky contain personal correspondence from 1788-1991. Early letters, 1788-1844, are primarily written to Thomas Buckner from his brothers, George, John C., William, and Henry M. Topics discussed include Kentucky’s Old Court-New Court controversy; Campbell County; Fayette County; Georgetown, Ky.; education; slaves; religion; Kentucky politics and politicians; Kentucky land laws; early Indiana and Indianapolis history; Virginia economic conditions; the Texas Revolution; Missouri; and presidential elections of 1824, 1828, 1832, and 1836. Letters from 1845-1889 cover a variety of topics including the extension of slavery into the territories; Missouri history and politics, Kansas City, Mo. during the 1870s; the American Party; the Mexican War; the Civil War, Stonewall Jackson, and the Battle of Columbus, KY; freed slaves in Louisiana; and presidential elections of 1872, 1876, and 1880. Letters from 1890-1949 are primarily written by John A. Buckner and pertain to his Louisiana plantations, and raising cotton. Other topics include claims made against the government for damages to Kentucky property during the Civil War; and the presidential elections of 1900 and 1908. Letters from 1950-1991 are mostly family correspondence, but do note the 1976 presidential election. 

Business papers, 1819-1915, include Thomas Buckner’s papers while Campbell County Deputy Sheriff, and papers about the Louisiana plantations. 

Legal papers, 1802-1950, include Buckner and Taylor family wills. 

Kentucky land papers, 1785-1913, pertain to Campbell County, Kenton County, Boone County, and Jefferson County, including grants signed by Patrick Henry and James Garrard. Louisiana land papers, 1848-1911, are also included. 

Military documents, 1808-1861, contain early Kentucky militia muster orders, and Civil War orders. 

Collection also includes John Leather’s early Kentucky day book from 1784-1802; Pattie Anderson Kennedy Helm’s diary from 1872-1893; certificates; cancelled checks; family snapshots; newspaper clippings; and miscellaneous items, including an 1884 broadside advertising the World’s Industrial and Cotton Centennial Exposition, and undated rules for the Covington, Ky. Debating Society and the Campbell County Agricultural and Manufacturing Society. 

Finally, collection contains genealogical correspondence, notes, and newspaper clippings pertaining to the Buckner family and allied families: Taylor, Covington, Helm, Hardin, Sandford, Catlett, Berry, Martin, Nelson, Thornberry, Thornhill, Taliferro, Todd, Keene, Conn, Maddox, Hubbard, Magruder, Wright, Wailes, Hoggatt, Anderson, and Kennedy. 

Biographical Note 

Thomas Catlett Buckner 

Thomas Catlett Buckner, the son of Henry and Elizabeth Buckner, was born 20 Feb. 1793 in Caroline County, Va. and died 19 June 1844 in Kenton County, Ky. He first married Caroline Perry who died on 29 June 1820. He married his second wife, Mildred Washington Berry on 22 April 1823. Their children were Henry Washington Buckner and Hubbard Taylor Buckner. Thomas Catlett Buckner was a resident of Campbell County, Ky. (later, Kenton County) and served as the county’s deputy sheriff. In 1839 he built “Beechwood” house in Kenton County. 

George Buckner 

George Buckner, the son of Henry and Elizabeth Buckner, was born 17 Nov. 1791 (probably in Caroline County, Va.) and died in Missouri. He married Elizabeth Mansell on 16 August 1818. Buckner was a carpenter who lived in Kentucky, Indiana, and Missouri. 

John Catlett Buckner 

John Catlett Buckner, the son of Henry and Elizabeth Buckner, was born 17 Aug. 1790 (probably in Caroline County, Va.) and died 3 July 1824 in Lexington, Ky. He married Mary Gano on 23 April 1813. Their children were William Henry Buckner, Margaret Buckner, Richard Buckner, and Elizabeth Buckner. 

Henry Mortimer Buckner 

Henry Mortimer Buckner, the son of Henry and Elizabeth Buckner, was born 15 April 1796 in Caroline County, Va. and died 30 June 1876 (probably in Erlanger, Ky.). He married Etheline E. Conn on 18 Sept. 1828. Their children were Ellenora E. Buckner and John Alexander Buckner. Buckner built “Edgewood” house in Kenton County, Ky. 

William Buckner 

William Buckner, the son of Henry and Elizabeth Buckner, was born 15 Nov. 1801 (probably in Caroline County, Va.) and died 2 May 1876 (possibly in Fayette County, Ky.). Unmarried, he lived in Chilesburg, Ky. in Fayette County and worked as a farmer. 

John Alexander Buckner 

John Alexander Buckner, the son of Henry Mortimer and Etheline (Conn) Buckner, was born 15 Aug. 1832 in Boone County, Ky. and died 22 Oct. 1903 in East Carroll Parish, La. He was first married to Nellie Mason Kellam in 1859. Nellie died in 1863. Their two children, John Alexander Buckner and Loulie Buckner, both died in 1863. He was married to his second wife, Susan Covington on 6 May 1872. Two of their children, John Alexander Buckner and Henry M. Buckner, both died in infancy. Only their daughter, Etheline Conn Buckner survived to adulthood. 

Buckner attended schools in Covington, Ky. and Cincinnati, Ohio. He graduated from Centre College in 1852 and later attended the Theological College at Princeton, N.J. He worked as a missionary in Rio de Janeiro until 1856 when he returned to Kentucky. Later, he bought a cotton plantation in Louisiana. 

Hen enlisted in the Confederate Army at Hopkinsville, Ky. in September 1863 and was the Captain of Co. A, 8th Kentucky Regiment. With the fall of Fort Donelson, Buckner disbanded his company and crossed into Tennessee where he joined Albert Sidney Johnston’s army. He was also on the staff of John C. Breckinridge and was brevetted lieutenant-colonel for his gallantry in battle. He participated in the battles at Shiloh and Stones River. By 1864 Buckner was serving on General Simon Bolivar Buckner’s staff and was in charge of the Cotton Bureau. 

After the war, Buckner returned to his plantation in Louisiana and spent his time raising cotton and serving on the Levee Board rebuilding levees on the Mississippi River that were destroyed during the war. 

Hubbard Taylor Buckner 

Hubbard Taylor Buckner, the son of Thomas Catlett and Mildred (Berry) Buckner, was born 18 Feb. 1827 and died 1 Jan. 1903. He married Lucy M. Sandford on 7 Nov. 1848. Their children were Alexander, 

Mildred Thomas, William Henry, Hubbard George (also known as George Hubbard), Mary Lucy, Alice Elizabeth, and Sophia Belle. Buckner served in both the Mexican and Civil Wars. 

Etheline Conn Buckner 

Etheline Conn Buckner, the only surviving child of Col. John Alexander and Susan (Covington) Buckner, was born 13 Jan. 1872 in New Orleans, La. and died 19 Nov. 1950 in Erlanger, Ky. She married Hubbard G. Buckner (also known as George Hubbard) on 25 June 1890. Their children were Mildred Louise, Alice Elizabeth, Susan Covington, Lucy Sandford, Lucy Mary, Sophia Belle, and Hubbard George, Jr. 

Hubbard George Buckner 

Hubbard George Buckner (also known as George Hubbard), the son of Hubbard Taylor and Lucy (Sandford) Buckner, was born on 22 Sept. 1856 and died in 1942 in Erlanger, Ky. He married Etheline Conn Buckner, the daughter of Col. John Alexander Buckner, on 25 June 1890. Their children were Mildred Louise, Alice Elizabeth, Susan Covnington, Lucy Sandford, Lucy Mary, Sophia Belle, and Hubbard George, Jr. Buckner was a businessman who helped his father-in-law, John Alexander Buckner, run his Louisiana plantations. He was also an expert on horses and an accomplished judge of horse shows. 

Folder List 

Box 1 

  1. Correspondence, 1788-1817
  2. Correspondence, 1818
  3. Correspondence, 1819
  4. Correspondence, 1820-1821
  5. Correspondence, 1822

Box 2 

  1. Correspondence, 1823-1824
  2. Correspondence, 1825-1826
  3. Correspondence, 1827
  4. Correspondence, 1828-1829
  5. Correspondence, 1830-1831
  6. Correspondence, 1832
  7. Correspondence, 1833
  8. Correspondence, 1834

Box 3 

  1. Correspondence, 1835
  2. Correspondence, 1836
  3. Correspondence, 1837-1839
  4. Correspondence, 1840-1842
  5. Correspondence, 1843-1844
  6. Correspondence, 1845-1866
  7. Correspondence, 1870-1877
  8. Correspondence, 1880-1893

Box 4 

  1. Correspondence, 1894-1897
  2. Correspondence, 1898-1899
  3. Correspondence, 1900
  4. Correspondence, 1901-1903
  5. Correspondence, 1904
  6. Correspondence, 1905
  7. Correspondence, 1906

Box 5 

  1. Correspondence, 1907
  2. Correspondence, 1908-1909
  3. Correspondence, 1910-1914
  4. Correspondence, 1915-1928
  5. Correspondence, 1930-1959
  6. Correspondence, 1960-1966
  7. Correspondence, 1967-1979
  8. Correspondence, 1980-1983

Box 6 

  1. Correspondence, 1984
  2. Correspondence, 1985-1991
  3. Correspondence, No date
  4. Pattie Anderson Kennedy Helm Diary 1872-1878, 1883, 1893 intermittent entries (NOT IN A FOLDER) 
  1. John Leathers Day Book and Ledger,1784-1802 (NOT IN A FOLDER)
  2. John Leathers Day Book and Ledger loosepapers

Box 7 

  1. Thomas Catlett Buckner Business Papers asCampbell Co., Ky., Sheriff 1819-1832, nodate 
  2. Thomas Catlett Buckner Personal BusinessPapers 1816-1842, no date
  3. Miscellaneous Business Papers 1798-1904
  4. Miscellaneous Business Papers 1905-1915,no date
  5. Legal Papers 1802-1873
  6. Legal Papers 1890-ca. 1950, no date

Box 8 

  1. Jefferson Co., Ky., Land Papers 1785-1807,no date
  2. Campbell Co., Ky., Land Papers 1797-1829
  3. Campbell Co., Ky., Land Papers 1830-1839
  4. Boone Co., Ky., Land Papers 1836-1868,no date
  5. Kenton Co., Ky., Land Papers 1851-1901
  6. Miscellaneous Kentucky Land Papers1799-1913
  7. Louisiana Land Papers 1848-1911
  8. Miscellaneous Land Papers 1866-1868,no date
  9. Military Documents 1808, 1822, 1835, 1861
  10. Invitations, Announcements 1866-1989,no date

Box 9 

  1. Certificates 1853-1972, no date
  2. Cancelled Checks 1865-1871
  3. Cancelled Checks 1872-1903
  4. Snapshots
  5. Newspaper Clippings 1895-1984, no date
  6. Envelopes
  7. Miscellaneous 1812-1967, no date

Box 10 (RECORD CENTER BOX) 

  1. Genealogy Correspondence, 1905-1959
  2. Genealogy Correspondence, 1960-1969
  3. Genealogy Correspondence, 1972-1979
  4. Genealogy Correspondence, 1980-1990,no date
  5. Buckner Family Genealogy
  6. Buckner Family Genealogy
  7. Buckner Family Newspaper Clippings,1902-1984, Snapshots
  8. Taylor Family Genealogy
  9. Taylor Family Genealogy
  10. Taylor Family Newspaper Clippings,1940-1984, Snapshots
  11. Taylor Family Pamphlets and Brochures, 1924-1984
  12. Covington Family Genealogy
  13. Covington Family Genealogy, Newspaper Clippings 1935, 1965, Snapshots
  14. Sandford Family Genealogy
  15. Sandford Family Genealogy, Newspaper Clippings 1953, 1966, 1972, Snapshots
  16. Helm Family Genealogy
  17. Helm Family Genealogy Newspaper Clippings, 1939-1980
  18. Hardin Family Genealogy
  19. Catlett, Berry, Martin, Nelson, Thornberry, Thornhill,TaliferroFamilies Genealogy 
  20. Todd, Keene, Conn, Maddox, Hubbard Families Genealogy
  21. Magruder, Wright,Wailes,Hoggatt Families Genealogy 
  22. Anderson, Kennedy Families Genealogy, Newspaper Clippings 1970, 1982-1985
  23. Oversize folder – Buckner and Taylor Familycharts, Louisiana plantation plat maps

 

Bruner, John B., Papers, 1848-1876

Held by The Filson Historical Society 

Creator:  Bruner, John B. 

Title:  Papers, 1848-1876 

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 B894 

Scope and Content Note 

Papers contain letters to Bruner relative to his legislative work first in the House and later in the Senate and concerning the law practice of the firm Allen and Bruner; letters about his activities as a member of the Whig and American parties in state and national elections; applications for public office; education in Kentucky; support of the Union during the Civil War; recruiting of troops and movements for defense of the state; convention of the National Conservative Union Committee at Cincinnati, 3 Dec. 1864; petitions for charters of railroads from Louisville to Cincinnati, 1866; routes of railroads through Ky.; raising funds for the Central Committee of the Union Democracy in 1867; receipts to Bruner and the firm of Allen and Bruner, 1856-1876. 

Legal papers include cases before the Breckinridge Circuit Court and the Breckinridge County Court, 1851-1871; papers on education; election returns, 1854-1873; military passes, 1861, 1865; papers of the Hardinsburg and Cloverport Turnpike Road Co., 1860-1861. 

Land papers, 1848, 1868; printed matter re: U.S. politics; program of Grand Musical and Dramatic Soiree, 16 Dec. 1867; social invitations from governors of Ky.. 

Includes newspaper clippings and a scrapbook of newspapers clippings on the presidential campaign of 1860. 

Correspondents include D. Hoover, Ben Edwards Grey, James Harlan, John M. Harlan, James Speed, George D. Prentice, Henry D. McHenry, Thomas M. Hunt, Samuel Haycraft, Ben Hardin Helm, General Jeremiah T. Boyle, Garrett Davis, and Thomas B. Fairleigh. 

Biographical Note 

John B. Bruner was born August 7, 1825 to John and Cassandra Bruner. He practiced law in Hardinsburg, Ky. and was elected to the lower house of the General Assembly for the 1849-1850 term. He was also elected to the Kentucky Senate for the 1857-1861 term, and again for the 1865-1869 term. He advocated a policy of neutrality for the state during the Civil War. On January 4, 1865, Bruner was elected speaker, pro tem of the Senate. Bruner died May 29, 1878. 

Folder List 

Box 1 

1 Correspondence, 1848-1849.

2 Correspondence, 1850.

3 Correspondence, 1851.

4 Correspondence, 1852.

5 Correspondence, 1853.

6 Correspondence, 1854.

7 Correspondence, 1855.

8 Correspondence, 1856.

9 Correspondence, Jan.-June.

10 Correspondence, 1857 July-Sept.

11 Correspondence, 1857 Oct.-Dec.

12 Correspondence, 1858 Jan.-Mar.

13 Correspondence, Apr.-June.

14 Correspondence, July-Dec.

15 Correspondence, 1859.

16 Correspondence, 1860.

 

Box 2 

17 Correspondence, 1861.

18 Correspondence, 1862.

19 Correspondence, 1863.

20 Correspondence, 1864.

21 Correspondence, 1865 Jan.-June.

22 Correspondence, 1865 July-Dec.

23 Correspondence, 1866.

24 Correspondence, 1867.

25 Correspondence, 1868.

26 Correspondence, 1869.

27 Correspondence, 1870.

28 Correspondence, 1871.

29 Correspondence, 1872.

30 Correspondence, 1873-1876.

31 Correspondence, n.d.

 

Box 3 

32 Receipts, 1856.

33 Receipts, 1858.

34 Receipts, 1859.

35 Receipts, 1860.

36 Receipts, 1861.

37 Receipts, 1862.

38 Receipts, 1863.

39 Receipts, 1864.

40 Receipts, 1865-1866.

41 Receipts, 1867.

42 Receipts, 1868.

43 Receipts, 1869.

44 Receipts, 1870.

45 Receipts, 1871.

46 Receipts, 1872.

47 Receipts, 1873.

48 Receipts, 1874.

49 Receipts, 1875-1876.

50 Receipts, n.d.

51 Receipts for registered letters, 1857-1876.

52 Accounts, 1853-1862.

53 Legal papers: Cases before the Breckinridge Circuit Court and the BreckinridgeCounty Court, 1851-1854.

54 Miscellaneous legal papers, 1851-1870.

55 Papers on education.

56 Election returns, 1854-1873.

57 Military passes, 1861-1865.Appointment of Ira Stout as a Deputy Marshall of the U.S. for the district ofKentucky. 1861 Oct. 31. 

58 Act of incorporation and other papers of the Hardinsburg andCloverportTurnpike Road Co., 1860-1861. 

59 Hardinsburg andCloverportTurnpike Road Co. accounts, 1860-1861. 

60 Land papers, 1848-1868.

61 Miscellaneous papers.

 

Box 4 

62 Printed material about U.S. politics, 1855-1864.

63 Bill of fare. Dinner given by the Bench and Bar of Louisville to the Lawyers’Convention at Louisville, 1871 Dec. 16.

64 Program of Grand Musical and Dramatic Soiree, 1867 Dec. 16.Announcement of Mrs. Harry Chapman’s benefit, Jan. 26 (?).Three tickets for Masquerade Ball at Masonic Temple, 1869 Feb. 25. 

65 Invitations.

66 Miscellaneous printed matter.

67 Newspaper clippings.

68 Scrapbook of newspaper clippings on the presidential campaign of 1860.

69 Pamphlet of the American Party: “A New Ritual for Sam.”

70 Account book of George R. Bruner.

71 Diary.

 

Brown, Orlando (1801-1867) Papers, 1780-1898

Held by The Filson Historical Society 

Creator:  Brown, Orlando, 1801-1867 

Title:  Papers, 1780-1898 

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 B879 

Scope and Content Note 

The collection is composed of correspondence, articles, genealogical records, and other papers. Included are family correspondence of the Brown and Watt families; correspondence connected with the Commonwealth, a Frankfort, Ky., newspaper edited by Brown; correspondence with Orlando Brown, Jr. at Yale and during his military service in the Civil War; records of the building of the Orlando Brown house in Frankfort in 1835; papers relating to Ky. politics, including the presidential campaigns of William Henry Harrison and Zachary Taylor; papers, 780-1837, of Brown’s father, Senator John Brown, and of Orlando Brown, Jr.; and other papers. 

Correspondents include Larz Anderson, Francis Preston Blair, James Brown, John Brown, Samuel Brown, John J. Crittenden, Garnett Duncan, Albert Gallatin Hodges, James Turner Morehead, John Neagle, George D. Prentice, Thomas B. Stephenson, Samuel Brown, John Mason Brown, and Charles Stewart Todd. 

Folders 23-25 and 67 have been digitized. To view the PDF scans, click the links provided in the folder list below.

Biographical Note 

1801 Born in Frankfort. 

1820 Graduated from Princeton. 

1823 Received a law degree from Transylvania University. 

1830 Married Mary Watts Brown. 

1833 Became editor of the Frankfort Commonwealth. 

1848 Appointed secretary of state by Governor John J. Crittenden. 

1849 Appointed commissioner of Indian affairs by President Taylor. 

1852 Married Mary Brodhead. 

1867 Died and was buried in Frankfort Cemetery. 

For more information consult The Kentucky Encyclopedia. 

Folder List 

Box 1 

1 Mason family notes.Prevoostfamily notes. Van Wyck family notes. 

2 Memorandum of the Preston family, amplified from an earlier memorandumincluding the Preston, Breckinridge, Brown, Smith, and Howard families.

3 John Brown business papers, 1780-1833.Estate papers of John Brown, 1837-1841.

4 Correspondence.J. Speed, Jr. to John Mason Brown, 1808 Dec. 31John Brown to Orlando Brown, 1819-1835. J. Brown to Mrs. John Brown, 1802-1835. Letter dated 1787 Feb. 7. 

5 Margaret Brown correspondence, chiefly to her son, Orlando Brown, 1820-1835.

6 Margaretta Brown. Papers relating to a Sunday school held in Frankfort, 1819-1837.

7 Correspondence from Dr. Samuel Brown, 1799-1830.Two letters from James Brown.

8 Wade Mosby letters regarding Ky. land owned jointly by him and James Brown,1796-1820. Robert Johnson to James Brown, 1797 Oct. 6. 

9 Preston W. Brown (1775-1826). Account with the Kentucky Penitentiary, 1825-1826.Account book of Brown and Ramsey.

10 S. Worthington correspondence to Elizabeth Brown, 1833-1837.Correspondence to Mason Brown, 1850 Aug. 1.

 

Box 2 

11 General Edward Watts to Mrs. Elizabeth Brown, 1802-1839.Watts to Orlando Brown, 1852.

12 Correspondence from Alice (Watts) Sanders.

13 Mary Louise (Morris) Bolling to Mary W. Brown, 1835.Mary (Watts) Morris to Elizabeth (Watts) Brown, 1815-1831.Temple Gwathmey to Mrs. Elizabeth Brown, 1813 Jan. 31. William S. Morris to Orlando Brown. 

14 Martha Watts estate papers, 1853-1856.

15 Mrs. Annie S. (Watts) Holcombe to Mrs. Elizabeth (Watts) Brown, 1838-1841.

Mary S. (Watts) Gamble to Elizabeth Brown, 1831-1836. 

16 Mary Watts Brown to Elizabeth (Watts) BrownamdMargaretta Brown, 1831-1839. 

Kiyusa V. Rucks to Elizabeth Brown, 1838 Oct. 28. 

 

Box 3 

17 Orlando Brown correspondence, 1818-1839.

18 Orlando Brown correspondence to Mary Watts Brown, 1834-1835.

19 Documents relating to the construction and furnishing of the Orlando Brownhouse, Frankfort, Ky.

20 Orlando Brown house papers, 1834-1836.

21 Bills from the Kentucky Penitentiary to Brown, 1837-1838.

22 Business papers and canceled checks of John Brown (1757-1837) and Orlando Brown, 1835-1844.

23 Orlando Brown correspondence to his son, Orlando Brown, Jr. (click to access PDF)

24 Orlando Brown correspondence to his son, Orlando Brown, Jr., 1857-1858 (click to access PDF)

25 Orlando Brown correspondence to his son, Orlando Brown, Jr., 1863-1866 (click to access PDF)

 

Box 4 

26 Orlando Brown-Mason P. Brown correspondence1856-1859.

27 Orlando Brown writings, letters, speeches, etc.

28 Clippings, legal license, commissions, death notices, and funeral notices.

29 Orlando Brown articles and letters written for the Frankfort Commonwealth.

30 Letters and papers concerning the campaign to elect William Henry Harrison,1840. A Parody on the American Star. Campaign song or poem. 

31 To the friends of General Zachary Taylor, signed by Orlando Brown and others,n.d.

 

Box 5 

32 Correspondence to Orlando Brown.Invitations.

33 Correspondence to Orlando Brown, 1822-1839.

34 Correspondence to Orlando Brown, 1840-1843.Boonesboroughcelebration, 1840. Letters of introduction. 

35 Correspondence to Orlando Brown, 1849.

36 Correspondence to Orlando Brown as Commissioner of Indian Affairs.Lucas Brodhead estate papers.

37 Correspondence to Orlando Brown.

38 Correspondence to Orlando Brown, 1851-1861.

38a Correspondence to Orlando Brown, 1857-1873.Commission as Commissioner, 7th District, 1863 May 26.

39 Correspondence to Orlando Brown.

40 Correspondence to Orlando Brown from Alfred Beckley, 1840-1846.

 

Box 6 

41 Correspondence from A.M. Blanton and W.C. Buck to Messrs. C.S. Moreheadand A.T. Burnley.

42 Correspondence to Orlando Brown from N.B. Buford, 1835-1850.

43 Correspondence to Orlando Brown from William G. Carter, 1841-1844.

44 Correspondence and poem.

45 Correspondence from Lewis Collins to Orlando Brown, 1847.

46 Correspondence from theCraigheadsto the Browns, 1794-1849. 

47 Correspondence from theCrittendensto the Browns, 1836-1867. 

48 Powers of attorney and correspondence to John Brown.

49 Correspondence from the Minnesota Historical Society and Lyman Draper to Orlando Brown, 1854. [click to access PDF]

50 Correspondence from Garnett Duncan to Orlando Brown, 1841-1849.Correspondence from John M. Duncan to Orlando Brown, 1845 Nov. 25.

51 Thomas Ewing correspondence to J. J. Crittenden and Orlando Brown and fromThurlow Weed.

52 Correspondence from John W.Finnellto Orlando Brown. 

53 Correspondence from Christopher C. Greenup to Orlando Brown.

54 Correspondence from James Hall to Orlando Brown.

55 Correspondence from Nathaniel Hart and Nathaniel Hart, Jr. to Orlando Brown,1840-1845.

56 Correspondence from Richard Hawes to Orlando Brown, 1837-1853.

57 Orlando Brown-Albert Gallatin Hodges correspondence, 1836-1849.

58 Correspondence from Richard Perkins Letcher to Orlando Brown, 1849.

59 Correspondence from James Y. and Elizabeth Love, 1841-1866.

60 Correspondence from Thomas L. McKinney to Orlando Brown, 1849-1850.

 

Box 7 

61 Correspondence to Orlando Brown.From J.S. Morehead, 1840 Aug. 26;From James T. Morehead, 1841-1849. From C. S. Morehead, 1848 Feb. 26. From Philip C. Morehead, 1849 July 19. 

62 Kean O’ Hara to Orlando Brown, letter, 1850 Jan. 27.Funeral invitation to Kean O’Hara’s funeral.Theodore O’Hara to Orlando Brown, letter, 1851. Newspaper clipping, Bivouac of the Dead. 

63 Correspondence from George D. Prentice to Orlando Brown, 1835-1850.

64 Correspondence from Thomas B. Stephenson to Orlando Brown, 1849-1855.

65 Correspondence from M. Tarver to Orlando Brown, 1842-1852.

66 Correspondence to Orlando Brown, 1835-1850.

67 Correspondence from Orlando Brown, Jr. to Orlando Brown, 1856-1866 (click to access PDF)

68 Commissions, etc.Correspondence to Orlando Brown, 1860-1867.

69 Correspondence to Orlando, Mary W., and Mason Brown, 1826-1838.

70 Correspondence from Benjamin Gratz Brown to Mary Watts Brown and OrlandoBrown, 1838-1855.

71 Correspondence from John Mason Brown to Orlando Brown, 1849-1856.Prospectus of History of Kentucky, by John Mason Brown, and S.I.M. Major,1867. 

 

Box 8 

Numbers 72-75 skipped. 

76 Miscellaneous.

77 Documents, indentures, etc.

78 Letter from George Trotter, Jr., 1813 Feb. 6 about General Winchester’s defeat.

79 Printed material, pamphlets, etc.item 80 Diplomas, and an appointment.