Archives

Stow family Papers, 1820–1923

Held by The Filson Historical Society

Creator:  Stow family

Title:  Papers, 1820–1923

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

Size of Collection:  6 cu. ft.

Location Number:  Mss. A S891

Scope and Content Note

This collection centers on several generations of the Stow family, Methodists and farmers in Switzerland County, Indiana in the 19th century. Members of the Stow family immigrated to Indiana from western New York as children, and letters document the psychological impact of migration. Letters and diaries written by Stow family members and their acquaintances document many aspects of 19th century life. Agricultural work and methods are prominently featured, as the Stow family and their extended relations were primarily farmers. Many Stow family members were active members of the Methodist Church, and their papers document 19th century Protestant religious practices, including revivals, preaching, temperance activities, and mourning the dead. The collection also pertains to student life from early childhood through the college years. In addition, the political environment of the 1850s and 1860s surfaces in the collection; letter writers discuss their viewpoints as well as temperance and abolitionist activities. Other subjects often referenced in letters and diaries are social events and relationships, the buying and selling of goods, the weather, and the sicknesses and deaths of family and community members. Family and friends write letters from states across the country, including New York, Ohio, Kansas, California, and Alabama. (For further elaboration on the collection’s themes, see Ellen Stepleton’s “Description of the archive & its themes” in Folder 1.)

Folders 1-6 [Binders 1-2] contain information about the historical context and provenance of the collection. Several folders include genealogical charts and compiled research on letter writers.

Folders 7-15 [Binder 3] contain correspondence of the Hyde family. Many of the letters were written by Judith Hyde Manser’s sisters, who remained in Steuben County, New York when the Mansers immigrated to Indiana. Letters discuss relatives and friends, agricultural practices, and social and religious events, touching on familial separation, aging, and impending death. Another significant part of the Hyde correspondence are letters of Calvin C. Hyde, an immigrant to Kansas and active participant in the Free State Movement.

Folders 16-22 [Binder 4] contain correspondence of William Manser and his family. William was a merchant in Cincinnati, Ohio who became owner of the ironworks the Covington Rail Mill. His letters relate to his business interests as well as to personal matters, especially his resentment of his younger brother and his sense of superiority over his rural Indiana relations. The letters of his wife Mary Elizabeth Barrett Manser record the financial difficulties she experienced after the death of her husband, and the seamstress trade pursued by two of her unmarried daughters.

Folders 23-36 [Binder 5] contain the letters of Edward Manser and his wife Fannie Caffee Manser of Cincinnati, Ohio and Covington, Kentucky. Edward Manser’s correspondence touch on his employment at various commercial firms, including his father’s ironworks the Covington Rail Mill. A few letters discuss his military service during the Civil War with the Navy, where he was an executive officer aboard tinclads Petrel and Peosta on the Mississippi. Finally, there are letters relating to his uncle’s farm in rural Indiana, including Manser’s efforts to attract African American laborers to work on the farm, and the shipment of hay to market in Covington.

Folders 37-44 [Binder 6] contain Manser family correspondence, including the families of Catharine Manser Stow’s younger sisters: Harriet Manser Seymour Malin, Lucinda Manser Wells, and Angeline Manser Slawson Graham. A significant portion of the correspondence relates to the school career of Oliver E. Seymour at Moore’s Hill College. Also of interest are two letters written by Edward Wells, a federal soldier serving in Reconstruction-era Alabama.

Folders 45-52 [Binder 7] contain the letters of George and Olive Manser Winchester and their daughters. Much of the correspondence was written by George W. Winchester, a Methodist circuit preacher in Indiana for several decades in the late 19th century. His letters report on the results of his ministry: accessions of believers into the church, true converts and backsliders, the construction of church buildings, and sales of subscriptions to Methodist publications. Family correspondence also discuss the career of daughter Claribel “Clara” Winchester, who taught music privately and in the public schools and directed church choral groups.

Folders 53-57 [Binder 8] contain correspondence of the Stow family. Brothers Uzziel and Shelomith Stow, both farmers, frequently write about agricultural work. Their mother Livia Hayward Stow’s letters contain information about recruiting a teacher to instruct children in Marble Hill, Indiana. All practicing Methodists, the Stows also occasionally comment on church meetings and visiting preachers.

Folders 58-69 [Binder 9] contain general correspondence, 1833-1895, received by Uzziel Stow. Letters regard sale of land and agricultural products, land management, and reports from friends about the prices of agricultural commodities in various cities. Several letters concern the activities of the Methodist Episcopal Church, especially its involvement in the temperance movement and Christian education. Of especial interest are the letters of David Deal, a Methodist minister in California during the Gold Rush, as well as those of Marshall Bennett Hyde, a minister who established a school to educate Mormon children in Ogden, Utah.

Folders 70-75 [Binder 10] contain general correspondence, 1847-1890, received by Catharine Manser Stow. Several letters recommend domestic workers. Other letters are written by former employees who worked in the Stow household or as farm laborers. Letters touch upon social events, such as Uzziel and Catharine’s 50th wedding anniversary in 1884. Of particular interest are several letters from Sarah Wigglesworth, a former housekeeper to the Stows, who fell upon hard times after the desertion of her husband and left her daughter in the care of the Stows.

Folders 76-81 [Binder 11] contain the correspondence of Hiram and Baron Stow. Hiram Stow’s letters document his education at Hanover College’s grammar school in 1847 and at Indiana Asbury University in Greencastle, Indiana in 1853. Baron Stow’s letters consist of his childhood correspondence, primarily from friends and classmates, and letters written to his brother Loring who was away at school.

Folders 82-87 [Binder 12] are comprised of the correspondence of Loring Stow. Loring’s letters touch on his education at various institutions: Hanover College’s grammar school in 1847, Indiana Asbury University in 1856, and Farmer’s College near Cincinnati, Ohio in 1858-1859. Of particular interest are letters documenting a student/faculty disagreement at Indiana Asbury University and correspondence describing hot air balloon contests in Cincinnati. Several letters written in 1860 describe a trip to New Orleans via flatboat to sell a hay crop.

Folders 88-98 [Binder 13] consist of letters written to Loring Stow by his friends. Many of the correspondents are Loring’s college friends from his years at Indiana Asbury University in 1856 and Farmers’ College in 1858-1859. Several of the female correspondents are friends of Loring’s sister, Viola, many of whom are studying at Elizabethtown Female Seminary in Ohio. One mysterious woman named Isabella Gleason writes several flirtatious letters to Loring, believing him to be the young man she was taken with while riding a train near Indianapolis.

Folders 99-110 [Binder 14] contain letters written by Viola Stow Dufour. Viola’s letters from the 1850s primarily concern her education at Elizabethtown Female Seminary in Elizabethtown, Ohio, including discussion of her studies and daily life at the boarding school. Viola’s letters from the 1860s-1880s, most written to her mother Catharine, document her life as a mother of young children. In a final series of letters, 1889-1912, Viola relates news of the family and happenings in the Stowtown area to her daughter Lella, who has left Indiana for distant places.

Folders 111-126 [Binder 15] consist of the correspondence of Julia Stow and Lemuel Bledsoe. Included are letters written by Julia Stow while she was a student at Elizabethtown Female Seminary from 1856-1859. Other letters document the courtship of Julia and Lemuel up until their marriage in April 1860. Letters to Lemuel from 1860-1900 include ones from his cousin after the death of Julia in 1865 and from his sister Bettie Bledsoe and his son Benjamin as Bettie, her husband, and Benjamin traveled to New Orleans via flatboat in 1870-1871.

Folders 128-139 [Binder 16] contain the correspondence of Horace Stow, his second wife Almira, and their children. Horace and Almira’s letters document Horace’s farming endeavors, financial troubles, and their family’s health issues in the Indiana counties of Jefferson, LaPorte, Starke, and Grant in the 1840s-1850s. Letters from their adult children discuss agricultural work, sicknesses, and schooling in the second half of the 19th century. Horace’s 1896 memoir [Binder 16 appendix] recounts his childhood back East, his family’s trek to Indiana, and his life there.

Folders 140-151 [Binder 17] contain letters of members of the Dean family: Uzziel’s sister Abigail Stow Dean, her husband Argus Dean, their son Hiram and his wife Harriet “Hattie” Wells Dean, and their other children William, Franklin, Mary Livia, and Abigail “Abbie.” Most of the letters are from Hattie, writing from Otto and Marble Hill, Indiana to her Aunt Catharine Stow about fruit crops, sicknesses and deaths, social activities, the weather, and housekeeping in the 1860s-1890s. A few letters from William, Franklin, and Mary Livia reference some of William and Franklin’s Civil War experiences in the Union Army.

Folders 152-154 [Binder 18] hold the late 19th and early 20th century correspondence of Frank and Viola Stow Dufour and some of their adult children. Most of the letters are from female family members writing about the weather, sicknesses, their travels, sewing projects, Methodist fundraising events, and news from Vevay and Florence, Indiana. Also included are letters about the death of Frank and Viola’s son Loring and a 1918 letter written by Loring’s son Wilfred.

Folders 155-165 [Binder 19] consist of miscellaneous sets of correspondence to Stow family members in the second half of the 19th century. Included are letters from former Stowtown teacher Mary Tatterson and from Henry Manwaring, whose brother Thomas Manwaring had been an itinerant book peddler in southeastern Indiana. Other letters are from members of the Brown and Chamberlain families; from Amzi and Charles Godden, both of whom move to southern states and write defensively about slavery; from Robert G. Simpson in Crawfordsville, Indiana; from Robert Quincy in Marion County, Illinois; and from Lorinda “Laura” Washer and Solomon Washer, Jr., who write about farming, German Americans, and Reconstruction policy.

Folders 166-179 [Binder 20 and appendix] consist of Civil War-era letters to Stow family members from Union soldiers Josiah Thompson, Moses Cole, George Cole, Jehial Hammond, Benjamin Bledsoe, John Hall, Phelix Gallagher, and Newton Kirkpatrick. These men write from Indiana, Kentucky, Tennessee, Arkansas, Alabama, Maryland, and Kansas, describing camp conditions, politics, and engagements with Confederate soldiers and guerrilla bands.

Folders 180-184 [Binder 21] contain miscellaneous papers of Uzziel Stow, including 1840s receipts for the Methodist newspaper Western Christian Advocate, an 1849 farm contract with G. W. Winchester, 1856-1858 receipts and contracts relating to the Log Lick Turnpike, and 1857-1863 contracts and accounts for the development of the fairgrounds for the Switzerland and Ohio County Fair in Enterprise, Indiana.

Folders 185-189 [Binder 22] and folders 190-193 [Binder 23] hold copies of land titles, warranty deeds, and other legal and financial records of Uzziel Stow and a few other family members from 1823-1859. Papers include the 1840 will of Jonah Stow; an 1846 account register of Horace Stow; and legal documents relating to Uzziel’s guardianship of Mary Louise, William, and Oliver Seymour. Many of the papers have sustained mold damage; in addition to the originals, photocopies and some transcriptions are included.

Folders 194-232 contain a bound map, road logs, diaries, and account and memoranda books belonging to Stow family members and a few other individuals from 1839 through the 1890s. These journals document agricultural work, transportation by road and river, purchases and sales of goods, social relations and activities, and sicknesses and deaths. Folders 207-212 hold diaries of Uzziel Stow that have sustained severe mold damage. Photocopies of the pages of the diaries are available. These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745068950aciro1745068950tsihn1745068950oslif1745068950@hcra1745068950eser1745068950

Folders 233-243 contain songbooks and school items. Included are an undated “Revival Hymns” booklet and a songbook compiled in 2016-2017 with music and lyrics of songs referenced in the Stow papers. Among the school items are early 1853 issues of the newsletter “The Student’s Offering,” published by students who attended a Stowtown school; student essays and a Latin exercise attributed to Hiram and Loring Stow; Loring’s list of students involved in a faculty/student disagreement at Indiana Asbury in 1856; and 1857-1859 catalogs and a photocopy of an anniversary address for Elizabethtown Female Seminary in Ohio.

Arrangement Note: Upon arrival at the Filson Historical Society, a large portion of the Stow papers were housed in three-ring binders. Documents were removed from binders for ease of use, with the original location of the material noted in the folder listing.

Related Collections:

  • Stow family added papers, Mss. A S891a [021×28].
  • Stow family photograph collection [018PC4 and 021PC24].
  • Museum item: 19th century carton from perfume and ink manufacturer Apollos W. Harrison, Philadelphia.

 

Biographical Note

The collection centers on the family of Uzziel Hayward Stow (1809-1890) and Catharine Manser Stow (1811-1899) of Switzerland County, Indiana. Uzziel and Catharine shared New England ancestral origins, as well as similar experiences migrating from western New York to southeastern Indiana as children in the late 1810s. Independently, their parents settled in Cotton Township, Switzerland County, Indiana in the early 1820s, and there Uzziel and Catharine ultimately met. They were married in 1834, and for the remainder of their lives resided at “Stowtown,” south of East Enterprise, Indiana. They had four children: Hiram S. Stow (1835-1853), Loring B. Stow (1838-1860), Viola A. Stow Dufour (1841-1912), and Baron P. Stow (1847-1864). Tragically, the three sons of the family all died young.

The Stows were farmers who by the 1850s were entering upon prosperity, due in part to the sheer industriousness of Uzziel Stow, and his pursuit of “improvement” in agricultural practice and technology. The family home was situated in the Ohio Valley, along one of the major inland transportation and migration routes of the day. The Stows were active members of the Methodist Episcopal Church and commentators on matters of importance to the church during the mid-19th century. Uzziel and Catharine are buried in the family cemetery at Stowtown.

For more information on Uzziel and Catharine Stow and their extended relations, consult the descendant charts and person reports in Folders 3-6.

Sources:

  • Ellen Stepleton notes on the origin of the Stow archive. [Mss. A S891 / 1]
  • Descendant charts and person reports. [Mss. A S891 / 3-6]

 

Folder List

Box 1

Folder 1 [Binder 1]: Notes re: provenance, organization, and index of letter writers and recipients

Folder 2 [Binder 1]: Switzerland County, Indiana maps and geographical information

Folder 3 [Binder 2]: Descendants charts

Folder 4 [Binder 2]: Person reports, A-G

Folder 5 [Binder 2]: Person reports, H-M

Folder 6 [Binder 2]: Person reports, P-Y

Folder 7 [Binder 3]: Index to Hyde family correspondence

Folder 8 [Binder 3]: Correspondence of William Hyde, Jr. and family, 1820-1848

Folder 9 [Binder 3]: Correspondence of William Hyde, Jr. and family, 1851-1858

Folder 10 [Binder 3]: Correspondence of William Hyde, Jr. and family, 1860-1865

Folder 11 [Binder 3]: Correspondence of William Hyde, Jr. and family, 1866-1870

Folder 12 [Binder 3]: Correspondence of William Hyde, Jr. and family, 1871-1884

Folder 13 [Binder 3]: Correspondence of Mary Hyde and Calvin C. Hyde, 1846-1856

Folder 14 [Binder 3]: Correspondence of Calvin C. Hyde, 1857-1859

Folder 15 [Binder 3 appendix]: Transcribed letters of Calvin C. Hyde, 1856-1859

Folder 16 [Binder 4]: Index to Manser family correspondence, including transcriptions of William Manser’s letters

Folder 17 [Binder 4]: Correspondence of William Manser, 1829-1839

Folder 18 [Binder 4]: Correspondence of William Manser, 1845-1860

Folder 19 [Binder 4]: Correspondence of Mary Elizabeth Barrett Manser, 1860-1888

Folder 20 [Binder 4]: Correspondence of Mary Elizabeth Barrett Manser, 1889-1892

Folder 21 [Binder 4]: Correspondence of Mary Adelia Manser Keckeler, 1845-1884

Folder 22 [Binder 4]: Correspondence of Theophilus Turner Keckeler, 1858-1859

Folder 23 [Binder 4]: Correspondence of Theodore Manser, 1860-1862

Folder 24 [Binder 4]: Correspondence of Augusta Manser, 1860-1870

Folder 25 [Binder 4]: Correspondence of Ella Manser, 1874-1877

Folder 26 [Binder 5]: Index to Edward and Fannie Caffee Manser correspondence

Folder 27 [Binder 5]: Correspondence of Edward Manser, 1853-1858

Folder 28 [Binder 5]: Correspondence of Edward Manser, 1859-1860

Folder 29 [Binder 5]: Correspondence of Edward Manser, 1861-1863

Folder 30 [Binder 5]: Correspondence of Edward Manser, 1864

Folder 31 [Binder 5]: Correspondence of Edward Manser, 1865-June 1868

Folder 32 [Binder 5]: Correspondence of Edward Manser, July-December 1868

Folder 33 [Binder 5]: Correspondence of Edward Manser, 1869

Folder 34 [Binder 5]: Correspondence of Edward Manser, January-May 1870

Folder 35 [Binder 5]: Correspondence of Edward Manser, June 1870-1871

Folder 36 [Binder 5]: Correspondence of Fannie Caffee Manser, 1871-1877

Folder 37 [Binder 6]: Index to Manser family correspondence, including the families of Harriet Manser Seymour Malin, Lucinda Manser Wells, and Angeline Manser Slawson Graham

Folder 38 [Binder 6]: Correspondence of Harriet Manser Seymour Malin and family, 1860-February 1866

Folder 39 [Binder 6]: Correspondence of Harriet Manser Seymour Malin and family, March 1866-1892

Folder 40 [Binder 6]: Correspondence of Mary A. Wells Allen, 1868-1911

Folder 41 [Binder 6]: Correspondence of Edward P. Wells, 1875

Folder 42 [Binder 6]: Correspondence of Emma Wells, 1875-1886

Folder 43 [Binder 6]: Correspondence of Emma Wells, 1888-1890

Folder 44 [Binder 6]: Correspondence of Angeline Manser Slawson Graham and family, 1878-1890

Folder 45 [Binder 7]: Index to Olive Manser Winchester family correspondence

Folder 46 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1852-1857

Folder 47 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1858-1860

Folder 48 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1861-1866

Folder 49 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1867-1884

Folder 50 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1890-1891

Box 2

Folder 51 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1892-1894

Folder 52 [Binder 7]: Correspondence of Olive Manser Winchester and family, 1899-1911

Folder 53 [Binder 8]: Index to Stow family correspondence

Folder 54 [Binder 8]: Correspondence of Livia Hayward Stow, 1843-1854

Folder 55 [Binder 8]: Correspondence of Uzziel Stow, 1847-1859

Folder 56 [Binder 8]: Correspondence of Catharine Manser Stow, 1853-1859

Folder 57 [Binder 8]: Correspondence of Shelomith Stow, 1843

Folder 58 [Binder 9]: Index to general correspondence received by Uzziel Stow

Folder 59 [Binder 9]: Correspondence received by Uzziel Stow, 1833-1838

Folder 60 [Binder 9]: Correspondence received by Uzziel Stow, 1839-1840

Folder 61 [Binder 9]: Correspondence received by Uzziel Stow, 1845-1848

Folder 62 [Binder 9]: Correspondence received by Uzziel Stow, 1849-1853

Folder 63 [Binder 9]: Correspondence received by Uzziel Stow, 1857-1868

Folder 64 [Binder 9]: Correspondence received by Uzziel Stow, 1872-1875

Folder 65 [Binder 9]: Correspondence received by Uzziel Stow, 1876-1882

Folder 66 [Binder 9]: Correspondence received by Uzziel Stow, 1883-1887

Folder 67 [Binder 9]: Correspondence received by Uzziel Stow, 1888

Folder 68 [Binder 9]: Correspondence received by Uzziel Stow, 1889-1895

Folder 69 [Binder 9]: Empty envelopes addressed to Uzziel Stow, 1858, 1883, undated

Folder 70 [Binder 10]: Index to general correspondence received by Catharine Manser Stow

Folder 71 [Binder 10]: Correspondence received by Catharine Manser Stow, 1847-1860

Folder 72 [Binder 10]: Correspondence received by Catharine Manser Stow, 1864-1876

Folder 73 [Binder 10]: Correspondence received by Catharine Manser Stow, 1877-1883

Folder 74 [Binder 10]: Correspondence received by Catharine Manser Stow, 1884

Folder 75 [Binder 10]: Correspondence received by Catharine Manser Stow, 1886-1890

Folder 76 [Binder 11]: Index to Hiram S. Stow and Baron P. Stow correspondence

Folder 77 [Binder 11]: Correspondence of Hiram S. Stow, 1847

Folder 78 [Binder 11]: Correspondence of Hiram S. Stow, February-October 1853

Folder 79 [Binder 11]: Correspondence of Hiram S. Stow, November-December 1853

Folder 80 [Binder 11]: Correspondence of Baron P. Stow, 1858-1859

Folder 81 [Binder 11]: Correspondence of Baron P. Stow, 1863-1864

Folder 82 [Binder 12]: Index to Loring B. Stow correspondence

Folder 83 [Binder 12]: Correspondence of Loring B. Stow, 1847

Folder 84 [Binder 12]: Correspondence of Loring B. Stow, 1853-1856

Folder 85 [Binder 12]: Correspondence of Loring B. Stow, 1858

Folder 86 [Binder 12]: Correspondence of Loring B. Stow, January-April 1859

Folder 87 [Binder 12]: Correspondence of Loring B. Stow, May 1859-1860

Folder 88 [Binder 13]: Index to general correspondence received by Loring B. Stow

Folder 89 [Binder 13]: “A” surname correspondence received by Loring Stow, 1856-1859

Folder 90 [Binder 13]: “Bonham, Thomas” correspondence received by Loring Stow, 1858-1866

Folder 91 [Binder 13]: “Bra” surname correspondence received by Loring Stow, 1858-1860

Folder 92 [Binder 13]: “Brown – Bruner” surname correspondence received by Loring Stow, 1856-1860

Folder 93 [Binder 13]: “C” surname correspondence received by Loring Stow, 1859-1860

Folder 94 [Binder 13]: “G-H” surname correspondence received by Loring Stow, 1854-1859

Folder 95 [Binder 13]: “J-M” surname correspondence received by Loring Stow, 1858-1859

Folder 96 [Binder 13]: “Ricker” surname correspondence received by Loring Stow, 1859-1860

Folder 97 [Binder 13]: “Robbins” surname correspondence received by Loring Stow, 1856-1859

Folder 98 [Binder 13]: “S-W” surname correspondence & empty envelopes received by Loring Stow, 1856-1860

Box 3

Folder 99 [Binder 14]: Index to Viola Stow Dufour correspondence

Folder 100 [Binder 14]: Correspondence of Viola Stow Dufour, 1853-1857

Folder 101 [Binder 14]: Correspondence of Viola Stow Dufour, January-March 1858

Folder 102 [Binder 14]: Correspondence of Viola Stow Dufour, June-December 1858

Folder 103 [Binder 14]: Correspondence of Viola Stow Dufour, January-February 1859

Folder 104 [Binder 14]: Correspondence of Viola Stow Dufour, March-May 1859

Folder 105 [Binder 14]: Correspondence of Viola Stow Dufour, June 1859-1860

Folder 106 [Binder 14]: Correspondence of Viola Stow Dufour, 1865-1882

Folder 107 [Binder 14]: Correspondence of Viola Stow Dufour, 1883-1887

Folder 108 [Binder 14]: Correspondence of Viola Stow Dufour, 1889-1900

Folder 109 [Binder 14]: Correspondence of Viola Stow Dufour, 1901-1912

Folder 110 [Binder 14]: Empty envelopes addressed by Viola Stow Dufour, undated

Folder 111 [Binder 15]: Index to Stow-Bledsoe family correspondence

Folder 112 [Binder 15]: Correspondence of Julia C. Stow, 1855-1856

Folder 113 [Binder 15]: Correspondence of Julia C. Stow, 1857

Folder 114 [Binder 15]: Correspondence of Julia C. Stow, January-June 1858

Folder 115 [Binder 15]: Correspondence of Julia C. Stow, July-December 1858

Folder 116 [Binder 15]: Correspondence of Julia C. Stow, January-April 1859

Folder 117 [Binder 15]: Correspondence of Julia C. Stow, May 1859-1860

Folder 118 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, 1858

Folder 119 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, Jan.-Feb. 1859

Folder 120 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, March-May 1859

Folder 121 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, June-August 1859

Folder 122 [Binder 15]: Correspondence of Julia C. Stow to Lemuel Bledsoe, Sept.-Dec. 1859

Folder 123 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, Jan.-Feb. 1860

Folder 124 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, March-April 1860

Folder 125 [Binder 15]: Correspondence of Lemuel Bledsoe & Julia C. Stow, May 1860-July 1865

Folder 126 [Binder 15]: Correspondence of Lemuel Bledsoe, 1870-1900

Folder 127 [Binder 16]: Index to Horace Stow family correspondence and transcriptions of Horace & Almira Stow letters

Folder 128 [Binder 16]: Correspondence of Horace & Almira Stow, 1841-1845

Folder 129 [Binder 16]: Correspondence of Horace & Almira Stow, 1846-1847

Folder 130 [Binder 16]: Correspondence of Horace & Almira Stow, 1848-1850

Folder 131 [Binder 16]: Correspondence of Horace & Almira Stow, 1851-1880

Folder 132 [Binder 16]: Correspondence of Livia Stow Branham & William Branham, 1859-1871

Folder 133 [Binder 16]: Correspondence of Mary Elizabeth Stow, 1852

Folder 134 [Binder 16]: Correspondence of Abigail Stow, 1848

Folder 135 [Binder 16]: Correspondence of James Howard Stow, 1847-1859

Folder 136 [Binder 16]: Correspondence of Edward Stow, 1851-1858

Folder 137 [Binder 16]: Correspondence of Harriet Stow, 1863

Folder 138 [Binder 16]: Correspondence of William Stow, 1876-1889

Folder 139 [Binder 16 appendix]: Two renditions of Horace Stow’s memoir, 1896

Box 4

Folder 140 [Binder 17]: Index to Dean family correspondence

Folder 141 [Binder 17]: Correspondence of Argus and Abigail Stow Dean, 1870-1877

Folder 142 [Binder 17]: Correspondence of Hiram and Hattie Wells Dean, 1862-1877

Folder 143 [Binder 17]: Correspondence of Hiram and Hattie Wells Dean, 1878-1879

Folder 144 [Binder 17]: Correspondence of Hiram and Hattie Wells Dean, 1880-1882

Folder 145 [Binder 17]: Correspondence of Hiram and Hattie Wells Dean, 1883-1884

Folder 146 [Binder 17]: Correspondence of Hiram and Hattie Wells Dean, 1885-1887

Folder 147 [Binder 17]: Correspondence of Hiram and Hattie Wells Dean, 1888-1901

Folder 148 [Binder 17]: Correspondence of William Dean, 1856-1862

Folder 149 [Binder 17]: Correspondence of Franklin Dean, 1864

Folder 150 [Binder 17]: Correspondence of Mary Livia Dean, 1862

Folder 151 [Binder 17]: Correspondence of Abigail “Abbie” Dean, 1864-1883

Folder 152 [Binder 18]: Index to Dufour family correspondence

Folder 153 [Binder 18]: Correspondence of Frank and Viola Stow Dufour family, 1881-1899

Folder 154 [Binder 18]: Correspondence of Frank and Viola Stow Dufour family, 1900-1923

Folder 155 [Binder 19]: Index to letters of selected correspondents

Folder 156 [Binder 19]: Correspondence of Mary Tatterson, 1855-1859

Folder 157 [Binder 19]: Correspondence of Henry and Thomas Manwaring, 1857

Folder 158 [Binder 19]: Correspondence of Henry Manwaring, 1858-1861

Folder 159 [Binder 19]: Correspondence of Brown and Chamberlain families, 1847-1858

Folder 160 [Binder 19]: Correspondence of Amzi Godden, 1851-1854

Folder 161 [Binder 19]: Correspondence of Amzi Godden, 1857-1860, 1890

Folder 162 [Binder 19]: Correspondence of C. C. Godden, 1856-1860

Folder 163 [Binder 19]: Correspondence of Robert G. Simpson, 1867

Folder 164 [Binder 19]: Correspondence of Robert Quincy, 1859-1874

Folder 165 [Binder 19]: Correspondence of Laura Washer and Solomon Washer, Jr., 1856-1887

Folder 166 [Binder 20]: Index to Civil War correspondents

Folder 167 [Binder 20]: Correspondence of Josiah C Thompson, 1860-1861

Folder 168 [Binder 20]: Correspondence of Josiah C. Thompson, 1862-1863

Folder 169 [Binder 20]: Correspondence of Josiah C. Thompson, 1864-1870

Folder 170 [Binder 20]: Correspondence of Moses Cole, 1862

Folder 171 [Binder 20]: Correspondence of George W. Cole, 1861

Folder 172 [Binder 20]: Correspondence of Jehial D. Hammond, 1861

Folder 173 [Binder 20]: Correspondence of Benjamin S. Bledsoe, 1861-1862

Folder 174 [Binder 20]: Correspondence of John Hall, 1864

Folder 175 [Binder 20]: Correspondence of Phelixe “Felix” Gallagher, 1865

Folder 176 [Binder 20]: Correspondence of R. N. Kirkpatrick, 1862

Folder 177 [Binder 20]: Miscellaneous envelope, c. 1861-1865

Folder 178 [Binder 20 appendix]: Transcribed letters of Josiah C. Thompson, 1860-1870

Folder 179 [Binder 20 appendix]: Transcribed letters of Moses Cole, George W. Cole, Jehial D. Hammond, Benjamin Bledsoe, John Hall, Phelixe Gallagher, and R. N. Kirkpatrick, 1861-1865

Folder 180 [Binder 21]: Index to Miscellaneous papers of Uzziel Stow

Folder 181 [Binder 21]: Receipts and contract with G. W. Winchester, 1840s

Folder 182 [Binder 21]: Receipts, contracts, etc. re: Log Lick Turnpike, 1856-1858

Folder 183 [Binder 21]: Contracts, accounts, etc. re: fairground improvements at Enterprise, Indiana, 1857-1863

Folder 184 [Binder 21]: Miscellaneous receipts, accounts, etc. of Uzziel Stow, 1863-1883

Box 5

Folder 185 [Binder 22]: Deeds and contract of Uzziel Stow, 1823-1833, including photocopies and transcriptions

Folder 186 [Binder 22]: Deeds and land survey notes of Uzziel Stow, 1837-1839, including photocopies

Folder 187 [Binder 22]: Deeds, accounts, etc. of Uzziel Stow, 1840-1848, 1840 will of Jonah Stow, including photocopies

Folder 188 [Binder 22]: Deeds, mortgage, etc. of Uzziel Stow, 1849-1853, including photocopies and transcriptions

Folder 189 [Binder 22]: Deeds, mortgage, etc. of Uzziel Stow, 1856-1859, including photocopies and transcriptions

Folder 190 [Binder 23]: Deeds, guardian report, etc. of Uzziel Stow, 1860-1864, including photocopies and transcriptions

Folder 191 [Binder 23]: Deeds, receipts, etc. of Uzziel Stow, ca. 1866-1879, including photocopies and transcriptions

Folder 192 [Binder 23]: Deeds, receipts, etc. of Uzziel Stow, 1880-1895, including photocopies

Folder 193 [Binder 23]: Uzziel Stow bank checks and revenue stamps, 1882-1888

Folder 194: Mitchell’s Map of Ohio, Indiana, Illinois & Michigan, 1839

Folder 195: Road logs of Uzziel Stow and Catharine Manser Stow, 1851

Folder 196: Road log and memoranda of Livia Hayward Stow, 1851

Folder 197: Diary of Uzziel Stow, Catharine Manser Stow, and Baron Stow, January 1854-June 1859

Folder 198: Diary of Uzziel Stow, January 1856-May 1857

Folder 199: Diary of Uzziel Stow, January 1858-April 1859

Folder 200: Diary of Uzziel Stow, January 1860-January 1861

Folder 201: Diary of Uzziel Stow, January-December 1861

Folder 202: Diary of Uzziel Stow, January 1862-January 1863

Folder 203: Diary of Uzziel Stow, January-December 1863

Folder 204: Diary of Uzziel Stow, January 1864-January 1865

Folder 205: Diary of Uzziel Stow, February 1866-May 1867

Folder 206: Diaries of Uzziel Stow, June 1867-July 1868, April 1872-May 1890, SanDisk drive

These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745068950aciro1745068950tsihn1745068950oslif1745068950@hcra1745068950eser1745068950

Folder 207: Diary of Uzziel Stow, June 1867-July 1868

Folder 208: Diary of Uzziel Stow, April 1872-October 1874

Folder 209: Diary of Uzziel Stow, November 1874-May 1876

Folder 210: Diary of Uzziel Stow, October 1877-December 1881

Folder 211: Diary of Uzziel Stow, January 1882-December 1884

Folder 212: Diary of Uzziel Stow, January 1885-May 1890

Box 6

Folder 213: Diary and accounts of Uzziel Stow, July 1868-October 1870

Folder 214: Diary and accounts of Uzziel Stow, October 1870-March 1872

Folder 215: Accounting memoranda of Uzziel Stow, 1857-1860

Folder 216: Accounting and other memoranda of Uzziel Stow, 1859-1860

Folder 217: Accounting and other memoranda of Uzziel Stow, ca. 1860-1865

Folder 218: Accounting and other memoranda of Catharine Manser Stow and Uzziel Stow, 1862-1879

Folder 219: Account book of Hiram Stow, Loring Stow, Uzziel Stow, and Catharine Stow, September 1853-May 1891

Folder 220: Diary of Loring Stow, January-December 1854, including transcription

Folder 221: Diary of Loring Stow, January-December 1858, including transcription

Folder 222: Account and memoranda book of Loring Stow, September 1858-March 1859

Folder 223: Account book of Loring Stow, January-April 1860

Folder 224: Diary of Baron Stow, January-December 1860

Folder 225: Diary of Baron Stow, January-December 1861

Folder 226: Diary of Baron Stow, January-July 1864, including transcription

Folder 227: Diary of Josiah Thompson, March-September 1861, including transcription

Folder 228: Accounting memoranda of Viola Stow Dufour, ca. late 1860s

Folder 229: Accounting memoranda of Francis (Frank) R. Dufour, 1894

Folder 230: Sawyer’s record book, 1860

Folder 231: “Revival Hymns” booklet, undated

Folder 232: A Stowtown songbook, compiled in 2016-2017

Folder 233: Notes on “The Student’s Offering”

Folder 234: “The Student’s Offering,” January 1853, including photocopies and transcription

Folder 235: “The Student’s Offering,” ca. January-February 1853, including photocopy and transcription

Folder 236: “The Student’s Offering,” ca. early 1853, including photocopies and transcriptions

Folder 237: “The Student’s Offering,” ca. March 1853, including photocopies and transcriptions

Folder 238: Student essays attributed to Hiram Stow and Loring Stow, ca. 1852-1855, including photocopies and transcriptions

Folder 239: Student essays unsigned, ca. 1850s, including photocopies and transcriptions

Folder 240: Latin exercise of Hiram Stow, ca. Fall 1853

Folder 241: Loring Stow’s list of students involved in revolt at Indiana Asbury, Fall 1856

Folder 242: Elizabethtown Female Seminary catalogs, 1857-1859

Folder 243: Elizabethtown Female Seminary address by Rev. Thomas Spencer, 1857, photocopy

 

Subject Headings

Abrams, Robert Rodgers, 1831-1919.

African American cooks.

African American children.

African Americans – Employment.

Aging.

Alabama – History – Civil War, 1861-1865.

Allen, Mary A. Wells, 1838-1920.

Anti–Catholicism.

Antislavery movements.

Antislavery movements – Kansas.

Arkansas – History – Civil War, 1861-1865.

Arkport (N.Y.).

Agricultural exhibitions – Indiana.

Agricultural laborers.

Agriculture – California.

Agriculture – Illinois.

Agriculture – Indiana.

Agriculture – Kansas.

Agriculture – Nebraska.

Agriculture – New York (State) – Steuben County.

Alcoholism – Indiana.

Armstrong, Irvin, 1841-1884.

Artists – Indiana.

Bee culture.

Bledsoe, Julia C. Stow, 1843-1865.

Bledsoe, Lemuel, 1832-1906.

Boardinghouses – United States.

Bonham, Thomas, b. ca. 1838.

Booksellers and bookselling.

Braden, Andrew D., 1835-1919.

Branham, Emma, 1841-1924.

Brown, Maggie R.

Bruner, John B., 1828-1913.

Building stones – Indiana.

Business enterprises – Indiana.

Business enterprises – Ohio – Cincinnati.

Calloway, Thomas B. (Thomas Bond), 1841-1905.

Cameras – United States.

Canning and preserving.

Cattle.

Cattle herding.

Children – 19th century.

Cholera – Indiana.

Christians – Indiana.

Christians – Ohio – Cincinnati.

Christians – New York.

Christmas – 19th century.

Churches – Indiana – Design and construction.

Cincinnati Observatory (Ohio).

Cincinnati (Ohio) – Social life and customs.

Cincinnati Rover Guards.

Circuit riders – Indiana.

Clark, Betsy Maria, 1839-1864.

College students – Indiana.

College students – Ohio.

College students – Ohio – Societies, etc.

Commerce – United States.

Confederate States of America.

Consumer goods.

Copperhead movement.

Coppock, William J., 1835-1912.

Courtship – Indiana – 19th century.

Courtship – Kansas – 19th century.

Courtship – New York – 19th century.

Courtship – Ohio – 19th century.

Crime and criminals – Ohio.

Cycling.

Dairy cattle – Indiana.

Deal, David.

Dean, Harriet “Hattie” Wells, 1849–1917.

Death – Psychological aspects.

Dentistry – Indiana.

Depressed persons.

Desertion and non-support.

Diphtheria.

Diseases – Indiana.

Diseases – Ohio – Cincinnati – 19th century.

Diseases – New York – 19th century.

Divorce.

Domestic animals – Infancy.

Doty, Lucinda Hyde, 1794-1876.

Droughts – Indiana.

Drugs – United States.

Drugs – Overdose.

Dufour, Belle, 1883-1979.

Dufour, Viola Stow, 1841-1912.

Education, Secondary – Indiana.

Education, Higher.

Elderly poor.

Elections – Indiana.

Elizabethtown Female Seminary (Elizabethtown, Ohio).

Falls of the Ohio (Ky. and Ind.) – Navigation.

Farm equipment – Indiana.

Farm equipment – Illinois.

Farmers’ College.

Fayette County (Ind.) – Description and travel.

Fire insurance.

Fires – Indiana.

Flatboats.

Floods – Kentucky – Gallatin county.

Floods – Mississippi River.

Floods – Ohio River Valley.

Foster children.

Fourth of July celebrations.

Fraud.

Free African Americans.

Freezes (Meteorology).

Funeral rights and ceremonies.

German Americans – Indiana.

Gleason, Isabella, b. ca. 1840.

Gold mines and mining – California.

Gold mines and mining – Colorado.

Graham, Angeline Manser Slawson, 1821-1897.

Graham, Clifford Clayton, 1861-1948.

Graham, Ida Mae, 1864-1956.

Granville Female Seminary (Granville, Ohio).

Greensburg (Ind.) – Description and travel.

Gristmills – Indiana.

Guerrillas – Confederate States of America.

Hannegan, James D., 1837-1887.

Hanover College.

Harrison, Griffith, b. ca. 1830-1832.

Hay trade.

Hickman, Robert Best, 1840-1863.

Horses – Indiana.

Hot air balloons.

Housekeeping – Indiana.

Hunting – Indiana.

Hyde, William, 1764-1822.

Hyde, Delinda, 1821-1889.

Hyde, Mary, b. 1830.

Hyde, Calvin Clarke, 1832-1874.

Hyde, Milton Avery, 1818-1899.

Hydrotherapy.

Indiana – Description and travel.

Indiana – History – Civil War, 1861-1865.

Indiana Asbury University (Greencastle, Indiana).

Indians of North America.

Infants – Weaning.

Inheritance and succession.

Invitation cards.

Irish Americans – Indiana.

Iron industry and trade.

Jackson, Melissa, b. ca. 1839.

John Shillito & Co. (Cincinnati, Ohio).

Jones, Samuel Jefferson, 1827-1883.

Kansas – Emigration and immigration – History.

Kansas – History – 1854-1861.

Kansas – History, Military – 19th century.

Kansas – Politics and government – 1854-1861.

Keckeler, Mary Adelia Manser, 1832-1923.

Keckeler, Theophilus Turner, 1829-1898.

Kentucky – History – Civil War, 1861-1865.

Land speculation – Ohio River Valley.

Land titles – Indiana.

Lane, James Henry, 1814-1866.

Legal documents – Indiana.

Lewis, Cornelia A., 1845-1928.

Lightning rods.

Lookout Mountain (Appalachian Mountains).

Major, Lydia Hyde, 1797-1877.

Hurlbut, Mary Ann Major, 1824-1905.

Malin, Harriet Manser Seymour, 1815-1891.

Malin, Joseph, 1793-1877.

Manser, Augusta, 1850-1934.

Manser, Edward, 1840-1872.

Manser, Ella, 1852-1932.

Manser, Fannie Caffee, 1848-1929.

Manser, Judith Hyde, 1788-1871.

Manser, Mary Elizabeth Barrett, 1815-1910.

Manser, Theodore, 1847-1876.

Manser, William, 1808-1874.

Maps – 19th century.

Medical instruments and apparatus – 19th century.

Mental illness – 19th century.

Marriage.

McCulloch, Clara Eugenia, 1843-1860.

Methodist Church – Social life and customs.

Methodists – Clergy.

Methodists – Indiana.

Methodists – California.

Middle West – Emigration and immigration.

Minstrel music.

Moores Hill College.

Morgan, John Hunt, 1825-1864.

Mormons – Education.

Music teachers – Indiana.

Musical instruments.

New Year – United States.

New York – History – Civil War, 1861-1865 – Public opinion.

New York (State) – Politics and government, 1775-1865.

North Western Christian University (Indianapolis, Ind.).

Ohio Female College.

Orchards – Indiana.

Panama – Description and travel.

Parent and child.

Parent and adult child.

Parenting.

Parsonages – Indiana.

Patent medicines.

Pets.

Photography – 19th century.

Pierce, Franklin, 1804-1869.

Physicians – Indiana.

Pike’s Opera House (Cincinnati, Ohio).

Pioneers – Indiana.

Pioneers – West (U.S.)

Plant varieties.

Postal service – Indiana.

Postal service – United States.

Practical jokes.

Presbyterian Church – Indiana.

Presidents – United States – Election – 1856.

Presidents – United States – Election – 1860.

Presidents – United States – Election – 1868.

Professions – United States.

Psychiatric hospitals – Ohio.

Public opinion.

Quakers – Indiana.

Quilts.

Race relations – Ohio.

Railroad accidents.

Railroads – 19th century.

Reconstruction (U.S. history, 1865-1877).

Religious gatherings – Indiana.

Rental housing – Ohio – Cincinnati.

Revivals – Indiana.

Revivals – Ohio.

Ricker, Benjamin J., Jr., b. ca. 1840.

Ricker, Rosella, 1842-1898.

Riots – Ohio – Cincinnati.

River boats.

Roads – Indiana.

Robbins, Irvin, 1839-1911.

Rural-urban migration.

Sage, Henry L., b. ca. 1847.

Sawmills.

Schools – Kentucky – Boone County.

Schools – Indiana.

Schools – Ohio.

Sewing.

Seymour, Oliver E., 1850-1922.

Seymour, William Newton, 1844-1920.

Sex role.

Shannon, Wilson, 1802-1877.

Sharp, Olive Hyde, 1802-1838.

Shaw, Anna Howard, 1847-1919.

Shaw, William C., 1833-1874.

Sheep.

Shurtleff College (Alton, Ill.)

Sibling rivalry.

Singing schools – Indiana.

Slavery – Alabama.

Slavery – California.

Smith, Catharine Winchester, 1856-1909.

Songbooks.

Sons of Malta.

Spring Grove Cemetery (Cincinnati, Ohio).

Southern states – Social life and customs.

Stow, Almira Kingsley, 1811-1866.

Stow, Baron, 1847-1864.

Stow, Catharine Manser, 1811-1899.

Stow, Hiram, 1835-1853.

Stow, Horace, 1805-1898.

Stow, Livia Hayward, 1784-1858.

Stow, Loring B., 1838-1860.

Stow, Shelomith, 1819-1901.

Stow, Uzziel Hayward, 1809-1890.

Stowe, Harriet Beecher, 1811-1896.

Student-administrator relationships.

Student housing – Indiana.

Sugar crops – Indiana.

Sumner, Edwin V. (Edwin Vose), 1797-1863.

Swine.

Teachers – Kentucky – Boone County.

Teachers – Indiana.

Telephone.

Temperance – California.

Temperance – Indiana.

Temperance – Ohio.

Tennessee – History – Civil War, 1861-1865.

Theater – Indiana.

Thompson, Josiah C., 1841-1930.

Throat – Cancer – Patients.

Tobacco.

Traditional medicine.

Transportation accidents – United States.

Tuberculosis.

Turkeys.

Typhoid fever.

Typhus fever.

U.S. Coast and Geodetic Survey.

United States. Army. Indiana Cavalry Regiment, 3rd (1861-1865).

United States. Army. Indiana Infantry Regiment, 50th (1861-1865).

United States. Army. Indiana Infantry Regiment, 52nd (1862-1865).

United States. Army. Indiana Infantry, 140th (1964-1965).

United States. Army. Indiana Light Artillery Battery, 2nd (1861-1865).

United States. Army. Ohio Calvary Regiment, 7th (1862-1865).

United States. Bureau of Refugees, Freedmen, and Abandoned Lands.

United States. Fugitive slave law (1850).

United States. Navy – Civil War, 1861-1865.

United States – History – Civil War, 1861-1865.

United States – History – Civil War, 1861-1865 – Medical and sanitary affairs.

United States – History – Civil War, 1861-1865 – Medical care.

United States – History – Civil War, 1861-1865 – Religious aspects.

United States – History – Civil War, 1861-1865 – Women.

United States – Politics and government – 1865-1877.

Washington (D.C.) – Description and travel.

Water – Health aspects.

Weather.

Weaving – New York (State).

Wedding anniversaries – Indiana.

Wedding anniversaries – New York.

Weddings – Indiana.

Weddings – Ohio.

Wells, Edward P., 1844-1904.

Wells, Emma A., b. 1851.

West Milton (Ohio) – Social life and customs.

Whaling – Massachusetts.

Wigs.

Wills.

Winchester, Claribel, 1864-1952.

Winchester, George Washington, 1823-1893.

Winchester, Olive Manser, 1823-1901.

Women – Education.

Women – Education – Kentucky.

Women household employees.

Women’s clothing.

Yancey, William Lowndes, 1814-1863.

Garr-Garth family Papers, 1870-1939

Held by The Filson Historical Society

Creator:  Garr-Garth family

Title:  Papers, 1870-1939

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

Size of Collection:  0.33 cu. ft.

Location Number:  Mss. A G238

Scope and Content Note

The collection contains correspondence, essays, clippings, and other material dating between 1870-1939 relating primarily to the work of Charles Russell Garr, M.D. (1858-1939), with additional material related to Mary Boswell Ford (née Web, 1827-1916) and Clara Lee Garth (née Atchison, 1882-1962). The above individuals may be related, however the exact relationship is unclear to the archivist.

Material includes essays written by Charles Russell Garr on subjects related to his work as a medical doctor, including essays on the diagnosis and treatment of several diseases such as scarlet fever or scarlatina, appendicitis, and cancer. Garr also wrote on his career in general including his work delivering babies, and the role of medical societies in Fleming County.

The collection contains correspondence written by Charles Russell Garr to his sons and what appear to be speeches for prayer meetings. Garr also recollects his family history, particularly of his maternal grandfather Nathaniel Russell (1804-1877). Garr briefly describes his grandfather’s feelings towards the Civil War and states that he owned an enslaved man named Lum Russell.

Other material includes brief correspondence, grocery lists, and other miscellany related to Mary Boswell Ford, and genealogical information related to Clara Lee Garth.

Related collections:

  • Garr-Garth photograph collection (017PC32)

 

Biographical Note

Charles Russell Garr was born on November 5, 1858 in Jefferson County, Kentucky. Garr studied medicine and relocated to Fleming County where he practiced medicine in the area. Garr married Sallie Rebecca Crain (1861-1950) in 1883, with whom he had two children: Charles Crain Garr (1884-1957) and Clyde Lewis Garr (1887-1968).

Clara Lee Garth (née Atchison) was married to Dr. Charles Meredith Garth II (1879-1925), with whom she had two children, Charles Meredith Garth III (1913-1967) and Helen M. Garth (1916-1974).

Mary Boswell Ford (née Webb) was born in 1827 in Scott County Kentucky. She married Reuben Flournoy Ford (1819-1856), with whom she had several children. She died in 1916 in Georgetown, Kentucky.

 

Folder List

Box 1

Folder 1: Mary Boswell Web Ford correspondence and miscellanea, 1870-1873

Folder 2: Correspondence from Charles Russell Garr to Charles Crain Garr, 1926

Folder 3: Correspondence from Reverend T.F. Taliaferro to Charles Russell Garr, 1926

Folder 4: Miscellaneous correspondence from Charles Russell Garr, 1922-1924

Folder 5: Charles Russell Garr correspondence and autobiographical excerpts, undated

Folder 6: Autobiography and letters to sons by Charles Russell Garr with note by Elisabeth Garr Lawrence, 1892-1937

Folder 7: Charles Russell Garr speeches, medical research and prayer meeting material, c. 1905-1920

Folder 8: Telegram and clippings regarding death of Nathaniel Lee Garr, 1934

Folder 9: Clippings related to the death of Charles Russell Garr, 1939

Folder 10: “School Landmark Replaced by Library” newspaper clipping, 1921

Folder 11: Charles Russell Garr recollections of Nathaniel Russell, undated

Folder 12: Sketch of J.C.S. Bryan, M.D. by Charles Russell Garr, undated

Folder 13: Copy of biographical information of Charles Russell Garr, undated

Folder 14: Copy of biographical information of Mrs. Charles Meredith Garth (Clara Lee née Atchison), undated

Folder 15: Mary Boswell Web Ford funeral announcement, 1916

Schenck-Danner family Records, 1835-1940 (bulk 1840s-1880s)

Held by The Filson Historical Society

Creator: Schenck-Danner family

Title: Records, 1835-1940 (bulk 1840s-1880s)

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

Size of Collection: 23 cubic feet, 22 wrapped volumes, 1 ovsz. folder

Location Number:  Mss. BB S324

Scope and Content Note

This collection is comprised of records relating to the business activities of Ulysses P. Schenck, a merchant and entrepreneur in Vevay, Indiana.

Folders 1-49 contain correspondence and miscellaneous documents.

Folders 50-537 contain bills of lading and receipts for the many steamboats Schenck operated on the Ohio River in the mid-to-late 1800s. The steamers most prominently represented in the collection are the Wisconsin (operated 1845-1849), Wisconsin No. 2 (operated 1849-1862), Express, and Winfield Scott. Other notable boats include the Switzerland, which served as a Union gunboat during the Civil War, and the self-named U. P. Schenck, a massive steamer built in 1876 for trade between Cincinnati and New Orleans. Other steamboats represented in this collection include: Allegheny Clipper, Anne Livingston, Argosy, Cincinnati, Consul, Emma Dean, General Pike, Genesee, Hoosier State, Jacob Strader, Jewess, Lady Pike, Madison Belle, Mary Pell, Messenger No. 2, North River, Ohio, Pontiac, R. M. Patton, Statesman, Summit, Swamp Fox, Swiftsure No. 4, Telegraph No. 2, and others.

Volumes 538-631 are other types of steamboat records, including ledgers and receiving, delivery, and memorandum books.

Volumes 632-856 are records of business conducted in Schenck’s general store, U.P. Schenck & Son, in Vevay. These include ledgers, sales books, price books, and account books. The records continue into the 20th century, after the store was purchased from the Schencks by Americus Danner and became Danner’s Hardware Store.

Folder 857 contains oversized broadsides and advertisements.

Volumes 858-879 are other records concerning steamboat operations and the store.

Related Collections:

  • Photographs and postcards (019PC55)
  • Pamphlets transferred to the library collection:
    • L&C Steamers: 1926 Mardi Gras by Boat! “A wonderful cruise aboard the famous steamer Cincinnati”
    • Appendicitis a Very Common Disease: Thousands have died on the Operating Table, 1908
    • Standard Tariff of Premiums: Fire and Marine Insurance, August 1840
    • Selected a No. 1 Business Houses of Cincinnati, fall trade 1874
    • Mead, Selden, & Co. Wholesale Dealers in Hardware and Cutlery, Cincinnati 1852
    • Coombs, Ryland & Blackwells, Importers and Dealers in Staple and Fancy English, American, German, Eastern and Western Hardware, Cutlery & Tools, Cincinnati, n.d.
    • Tyler Davidson & Co. Wholesale Dealers in Hardware and Cutlery, Cincinnati 1852
    • List of Articles for Sale by Burdsal & Brother Wholesale Druggists, Cincinnati, n.d.
    • Doughty & Dixon Wholesale Druggists, Cincinnati, n.d.
    • Catalogue Martins, Peddle & Hamrick, Philadelphia, n.d.
    • Catalogue Martin, Morrell & Co., Philadelphia, n.d.

 

Biographical Note

Ulysses P. Schenck (1811-1884)

Ulysses P. Schenck was born in the Canton of Neuchatel, Switzerland on May 16, 1811. His parents, John J. P. and Matilda Schenck came to the United States in 1817 and moved to a farm in Switzerland County above Vevay, Indiana. Schenck obtained a common school education and worked as a clerk for his father in Louisville, Kentucky before starting his own business in Louisville, which he operated for eight years. On September 21, 1830, he married Justine Thiebaud [Thoebaud], whose family was among the early settlers of Vevay. They had eleven children.

During the panic of 1837, the couple moved from Louisville to Vevay, in part because they believed the rural surroundings would help stabilize their business. There the Schencks opened a general store in a wooden building on the corner of Ferry and Pike Streets. Justine, a seamstress with a knack for picking out fashionable materials that appealed to their customers, became Ulysses’s partner in operating the store.

The first building to house the store was small, with business conducted on the first floor and the Schenck family living on the second floor. But in 1838, the Schencks constructed a new building, a large and impressive edifice that local residents took to calling the “mammoth” Schenck Store. The brick Italianate structure measured 40 by 100 feet, stood three stories high, contained a full basement, and featured a two-story brick warehouse attached to the main building.

Inside, Schenck sold groceries, hardware, glass, clothing, shoes, china, and other goods. He attempted to meet consumer demand whenever possible, stocking his shelves with the latest in patent medicines, syrup for teething children, and medicinal herbs. Instead of relying on middlemen to buy East Coast products, he personally traveled to Boston, Philadelphia, and New York at least once a year. In the 1840s, the general store also began carrying luxuries such as silk, American prints, muslin, linen, combs, cotton balling, wallpaper, cutlery, castings, tea, coffee, and molasses. In the mid-1870s, the store began selling farm implements, including mowers, reapers, and rakes.

Schenck also operated a steamboat shipping enterprise, which he started in 1846 with his brother Julius P. Schenck, a riverboat captain. This venture enabled Schenck to expand the store’s dry goods and grocery sections with goods traded from Southern markets, particularly New Orleans. One of the materials he was especially known for transporting was hay. He was known as the “Hay King” and could transport more than nine million pounds of the material in a single season. In the 1850s, Julius and Ulysses Schneck’s fleet of ten flatboats and five steamships carried numerous products to New Orleans, including beer, bacon, live animals, skins, com, and metal tools. In the late 1850s, the brothers started a private mail line that operated until the beginning of the Civil War. During the war, their fleet was purchased by the Union navy and Julius retired, putting an end the brothers’ partnership. After the war, Ulysses again became involved in the shipping business, a line continued by his son until 1893.

Over the years, Schenck operated many other business ventures. In 1864, he and several Vevay businessmen launched the First National Bank to serve the financial needs of the community. The bank operated from directly across the street from the Schenck’s store, and Ulysses held the post of bank president until his death. In 1872, Schenck created the Union Furniture Store, which shipped goods to countries throughout the world. He was also one of the principals in the construction of the Versailles Turnpike and donated large sums to Franklin College, a Baptist institution of which he was trustee for several years. Schenck died on November 16, 1884.

Andrew Jackson Schenck (1842-1908)

Ulysses Schenck’s son, Andrew Jackson Schenck, was born December 28, 1842 and completed his education at Franklin College. In July 1864, he joined his father’s business, and the name of the store changed to U. P. Schenck & Son. From 1865 to 1875, he worked on his father’s steamships, first as steward and later as a captain. In 1875, he took over management of the general store and, upon Ulysess Schenck’s death in 1884, inherited his father’s businesses. Like his father, Andrew directed the national bank, the furniture store, and a woolen mill company. Andrew died on June 16, 1908.

Americus Vespuccius Danner (1867-1952)

In 1897, Americus Vespuccius Danner, a clerk at U. P. Schenck & Son, bought the general store and renamed it “Danner’s Hardware Store.” He bought the enterprise in the same year he married his wife, Effa Morrison, a local historical authority and a founder of the Switzerland County Historical Society. Under Danner’s management, hardware and farm implements made up the firm’s primary product line, but sometime before America’s entry into World War I, he began stocking baseballs and other sporting goods. Danner later served as the first Republican mayor of Vevay. He continued running the store with his son Emmet until his death on December 9, 1952.

Emmet Danner (1909-2001)

Americus’s son Emmet Danner was born on March 20, 1909. He literally grew up in the general store, as the family lived in the two stories above the main level, but only officially started working there in 1929 after graduating from the New Albany Business College. In 1931, he married Helen Pauline Cripe of Madison. The couple had two children, Carolyn Jean and Emmett Michael. Emmett Michael Danner began working for the firm in 1963 and later became its president. Carolyn Danner later pursued her grandmother’s interest in history and wrote a small book on the life of Ulysses P. Schenck.

Danner’s Hardware Store continued expanding its product line throughout the 20th century. It remained family-owned and operated until 2010, when it was sold to new owners. It was long considered the oldest business in Indiana still in its original location.

 

Folder List

Box 1

Folder 1: Danner family correspondence, historical notes regarding the collection

Folder 2: Waterways Journal no. 49, 5 March 1927 – Includes articles on U.P. Schenck and Jacob Strader

Folder 3: Personal correspondence, 1846-1872

Folder 4: G. W. Schenck account book (Franklin College), 1849

Folder 5: Business correspondence, 1835-1847

Folder 6: Business correspondence, 1848

Folder 7: Business correspondence, 1849

Folder 8: Business correspondence, 1850

Folder 9: Business correspondence, 1851

Folder 10: Business correspondence, 1852

Folder 11: Business correspondence, 1853

Folder 12: Business correspondence, 1854

Folder 13: Business correspondence, 1855

Folder 14: Business correspondence, 1856-1857

Folder 15: Business correspondence, 1860-1870

Folder 16: Business correspondence, 1871

Folder 17: Business correspondence, January-March 1872

Folder 18: Business correspondence, April-June 1872

Folder 19: Business correspondence, July-September 1872

Folder 20: Business correspondence, October-December 1872

Folder 21: Business correspondence, 1873, 1892-1893

Folder 22: Business correspondence, n.d.

Folder 23-24: Empty envelopes

Folder 25: Inspection of vessels, Wisconsin and Wisconsin No. 2, 1849-1850

Folder 26: Passenger rules and regulations, Wisconsin No. 2

Folder 27: Agreement with Madison and Indianapolis Railroad, Wisconsin No. 2 and Hoosier State, 1850

Folder 28: Payments to laborers

Folder 29: Subpoenas for Thomas Wright and Wisconsin No. 2 books to city of Lawrenceburg, Indiana, August 1851

Folder 30: Merchants’ circulars, current prices, New Orleans, 1854-1855

Folder 31: Merchants’ circular, current prices, Cincinnati, 1857

Folder 32: Rates of freight

Folder 33: Printed circulars regarding food and merchandise

Folder 34: Printed circulars regarding agricultural equipment

Folder 35: Delivery notices, 1849-1853

Folder 36: Departure notices and tickets, various steamboats

Folder 37: Railroad tickets, Madison and Indianapolis, Terre Haute and Richmond

Folder 38: Showboat broadsides, 1925, 1940, n.d.

Folder 39: Broadsides, especially regarding travel by railroad

Folder 40: Land grants

Folder 41: Newspaper clippings regarding steamboats, 1872-1991, n.d.

Folder 42: Miscellaneous newspaper clippings, 1926, 1929, 1937, n.d.

Folder 43: Hay shipping records / Building a Hay Press / Fire insurance papers, 1850s-1880s

Folder 44: Accounts regarding Hay sales, 1852-1873

Folder 45: Insurance policies

Folder 46: Business cards

Folder 47: Accounts from steamboat trips, 1853

Folder 48: List of good ordered

Folder 49: A.V. Danner, Mayor of Vevay, Indiana – Court cases, 1910-1911

Box 2

Folder 50: Wisconsin bills of lading, 1847

Folder 51: Wisconsin bills of lading, January 1848

Folder 52: Wisconsin bills of lading, February 1848

Folder 53: Wisconsin bills of lading, March 1848

Folder 54: Wisconsin bills paid, April 1848 (“Duplicates of May 1849”)

Folder 55: Wisconsin bills paid, April-May 1848

Folder 56: Wisconsin bills of lading, 1-22 May 1848

Folder 57: Wisconsin bills of lading/miscellaneous, May 1848

Folder 58: Wisconsin bills of lading, June 1848

Folder 59: Wisconsin bills of lading, duplicates of June 1848

Folder 60-61: Wisconsin bills of lading, July 1848

Folder 62: Wisconsin bills of lading, August 1848

Folder 63: Wisconsin bills of lading, October 1848

Folder 64: Wisconsin bills paid, 1848

Folder 65: Wisconsin miscellaneous receipts, 1848

Folder 66: Wisconsin bills of lading, March 1849

Folder 67-69: Wisconsin bills of lading, April 1849

Folder 70-71: Wisconsin bills of lading, May 1849

Folder 72-73: Wisconsin bills of lading duplicates, May 1849

Folder 74: Wisconsin bills of lading, June 1849

Folder 75: Wisconsin bills of lading, July 1849

Folder 76-78: Wisconsin bills of lading, August 1849

Folder 79: Wisconsin bills of lading duplicates, August 1849

Folder 80: Wisconsin bills of lading, September 1849

Folder 81: Wisconsin bills of lading, October-December 1849

Folder 82: Wisconsin bills of lading, January-April 1850

Folder 83: Wisconsin No. 2 bills paid, 1849

Folder 84: Wisconsin No. 2 bills of lading, March-May 1850

Folder 85: Wisconsin No. 2 bills of lading, June 1850

Folder 86: Wisconsin No. 2 bills of lading duplicates, June 1850

Folder 87: Wisconsin No. 2 bills of lading, July 1850

Folder 88-90: Wisconsin No. 2 bills of lading, August 1850

Folder 91: Wisconsin No. 2 bills of lading, August-October 1850

Folder 92: Wisconsin No. 2 bills of lading, September 1850

Box 3

Folder 93-94: Wisconsin No. 2 bills of lading, October 1850

Folder 95: Wisconsin No. 2 bills paid, October 1850

Folder 96-101: Wisconsin No. 2 bills of lading, November 1850

Folder 102-103: Wisconsin No. 2 bills of lading and bills paid, November 1850

Folder 104: Wisconsin No. 2 bills of lading, November-December 1850

Folder 105-109: Wisconsin No. 2 bills of lading, December 1850

Folder 110: Wisconsin No. 2 bills paid, 1850

Folder 111-112: Wisconsin No. 2 bills of lading, January 1851

Folder 113: Wisconsin No. 2 bills of lading, 1-13 January 1851

Folder 114: Wisconsin No. 2 bills of lading, 14-17 January 1851

Folder 115: Wisconsin No. 2 bills of lading, 18-27 January 1851

Folder 116: Wisconsin No. 2 bills of lading, 28-31 January 1851

Folder 117: Wisconsin No. 2 bills of lading, January-April 1851

Folder 118-119: Wisconsin No. 2 bills of lading, February 1851

Folder 120-122: Wisconsin No. 2 bills of lading, March 1851

Folder 123-127: Wisconsin No. 2 bills of lading, April 1851

Box 4

Folder 128-133: Wisconsin No. 2 bills of lading, May 1851

Folder 134-136: Wisconsin No. 2 bills of lading, June 1851

Folder 137: Wisconsin No. 2 bills of lading, June-December 1851

Folder 138: Wisconsin No. 2 bills of lading, July 1851

Folder 139: Wisconsin No. 2 bills of lading, duplicates of 15-16 August 1851

Folder 140: Wisconsin No. 2 bills of lading, 21-23 August 1851

Folder 141: Wisconsin No. 2 bills of lading, duplicates of 25-27 August 1851

Folder 142: Wisconsin No. 2 bills of lading, duplicates of 28 August 1851

Folder 143: Wisconsin No. 2 bills of lading, duplicates of 30 August 1851

Folder 144-146: Wisconsin No. 2 bills of lading, August 1851

Folder 147: Wisconsin No. 2 bills of lading, duplicates of 3-4 September 1851

Folder 148: Wisconsin No. 2 bills of lading, duplicates of 5-6 September 1851

Folder 149: Wisconsin No. 2 bills of lading, September 1851

Folder 150: Wisconsin No. 2 bills of lading, October 1851

Folder 151: Wisconsin No. 2 bills of lading, 18-19 November 1851

Folder 152: Wisconsin No. 2 bills of lading, 20 November 1851

Folder 153: Wisconsin No. 2 bills of lading, 21-22 November 1851

Folder 154: Wisconsin No. 2 bills of lading, 24-25 November 1851

Folder 155-157: Wisconsin No. 2 bills of lading, November 1851

Folder 158: Wisconsin No. 2 bills of lading, 3-4 December 1851

Folder 159: Wisconsin No. 2 bills of lading, 8-9 December 1851

Folder 160-161: Wisconsin No. 2 bills of lading, December 1851

Folder 162: Wisconsin No. 2 bills paid, 1851

Folder 163: Wisconsin No. 2 bills of lading, 2-3 January 1852

Folder 164-166: Wisconsin No. 2 bills of lading, January 1852

Box 5

Folder 167: Wisconsin No. 2 bills of lading, 13-14 February 1852

Folder 168: Wisconsin No. 2 bills of lading, 15-16 February 1852

Folder 169: Wisconsin No. 2 bills of lading, 20-21 February 1852

Folder 170-171: Wisconsin No. 2 bills of lading, 1852

Folder 172: Wisconsin No. 2 bills of lading, 1-2 March 1852

Folder 173: Wisconsin No. 2 bills of lading, 3-4 March 1852

Folder 174: Wisconsin No. 2 bills paid, 6 March 1852

Folder 175: Wisconsin No. 2 bills of lading, 8-9 March 1852

Folder 176: Wisconsin No. 2 receipts from deck hands, 1-11 March 1852

Folder 177: Wisconsin No. 2 receipts, inventories, etc., 1-13 March 1852

Folder 178: Wisconsin No. 2 bills of lading, 12-13 March 1852

Folder 179: Wisconsin No. 2 bills of lading, 17-18 March 1852

Folder 180: Wisconsin No. 2 bills of lading, 27 March 1852

Folder 181-184: Wisconsin No. 2 bills of lading, March 1852

Folder 185: Wisconsin No. 2 bills of lading, 31 March-1 April 1852

Folder 186: Wisconsin No. 2 bills of lading, 5-6 April 1852

Folder 187: Wisconsin No. 2 bills of lading, 9-10 April 1852

Folder 188: Wisconsin No. 2 bills of lading, 26-27 April 1852

Folder 189-191: Wisconsin No. 2 bills of lading, April 1852

Folder 192-193: Wisconsin No. 2 bills paid, April 1852

Folder 194: Wisconsin No. 2 bills paid, 1 May 1852

Folder 195: Wisconsin No. 2 bills of lading, 16-17 May 1852

Folder 196: Wisconsin No. 2 bills of lading, 21-22 May 1852

Folder 197: Wisconsin No. 2 bills paid, week ending 22 May 1852

Folder 198: Wisconsin No. 2 bills of lading, 24-25 May 1852

Folder 199-203: Wisconsin No. 2 bills of lading, May 1852

Folder 204: Wisconsin No. 2 bills paid, May 1852

Box 6

Folder 205: Wisconsin No. 2 bills of lading, May-June 1852

Folder 206: Wisconsin No. 2 receipts, inventories, etc., 1-26 June 1852

Folder 207: Wisconsin No. 2 bills of lading, 2-3 June 1852

Folder 208: Wisconsin No. 2 bills of lading, 4-5 June 1852

Folder 209: Wisconsin No. 2 bills of lading, 7-8 June 1852

Folder 210: Wisconsin No. 2 bills of lading, 11-12 June 1852

Folder 211: Wisconsin No. 2 Dray tickets, 21-24 June 1852

Folder 212-215: Wisconsin No. 2 bills of lading, June 1852

Folder 216: Wisconsin No. 2 bills of lading, January-July 1852

Folder 217: Wisconsin No. 2 bills of lading, February-July 1852

Folder 218: Wisconsin No. 2 bills of lading, 30 June-1 July 1852

Folder 219: Wisconsin No. 2 bills of lading, 2-8 July 1852

Folder 220: Wisconsin No. 2 bills of lading, 9-10 July 1852

Folder 221: Wisconsin No. 2 bills of lading, 12-13 July 1852

Folder 222-223: Wisconsin No. 2 bills of lading, 14-15 July 1852

Folder 224: Wisconsin No. 2 bills of lading, 19-20 July 1852

Folder 225: Wisconsin No. 2 bills of lading, 26-27 July 1852

Folder 226-227: Wisconsin No. 2 bills of lading, July 1852

Folder 228: Wisconsin No. 2 bills of lading, August 1852

Folder 229: Wisconsin No. 2, Express, and Hoosier State bills of lading, 8-9 September 1852 & January 1852

Folder 230: Wisconsin No. 2 bills of lading, September-October 1852

Folder 231: Wisconsin No. 2 bills of lading, November-December 1852

Folder 232: Wisconsin No. 2 bills of lading, January-December 1853

Folder 233: Wisconsin No. 2 bills paid for week ending 18 December 1853

Folder 234: Wisconsin No. 2 bills paid for week ending 20 December 1853

Folder 235: Wisconsin No. 2 bills paid 1853

Folder 236: Wisconsin No. 2 bills of lading, January 1854

Folder 237: Wisconsin No. 2 bills of lading, 11 February 1854

Folder 238: Wisconsin No. 2 bills of lading, 25 February 1854

Folder 239: Wisconsin No. 2 bills of lading, February 1854

Folder 240: Wisconsin No. 2 bills of lading, 18 March 1854

Folder 241: Wisconsin No. 2 bills paid for week ending 25 March 1854

Folder 242: Wisconsin No. 2 bills of lading, March 1854

Folder 243: Wisconsin No. 2 receipts, inventories, etc., 1 February-1 April 1854

Folder 244: Wisconsin No. 2 bills of lading, 23 April 1854

Folder 245: Wisconsin No. 2 bills of lading, April 1854

Folder 246: Wisconsin No. 2 bills of lading, 15 May 1854

Folder 247: Wisconsin No. 2 bills of lading, 21 May 1854

Folder 248: Wisconsin No. 2 bills of lading, May-December 1854

Folder 249: Wisconsin No. 2 bills paid, 1854

Folder 250: Wisconsin No. 2 bills of lading, May 1855

Folder 251: Wisconsin No. 2 bills of lading and miscellaneous documents, undated/date unclear

Box 7

Folder 252: Express bills of lading, December 1851

Folder 253: Express bills of lading, January 1852

Folder 254: Express bills of lading, 29-30 July 1852

Folder 255: Express bills paid, July-August 1852

Folder 256: Express bills of lading, 2-3 August 1852

Folder 257: Express bills of lading, 4-5 August 1852

Folder 258: Express bills of lading, 13-14 August 1852

Folder 259: Express bills of lading, 23-24 August 1852

Folder 260: Express bills of lading, 27-28 August 1852

Folder 261: Express bills of lading, 30-31 August 1852

Folder 262-264: Express bills of lading, August 1852

Folder 265: Express bills of lading, 20-12 September 1852

Folder 266: Express bills of lading, 27-28 September 1852

Folder 267-268: Express Dray tickets, September 1852

Folder 269-271: Express bills of lading, September 1852

Folder 272: Express bills of lading, September-December 1852

Folder 273-276: Express bills of lading, October 1852

Folder 277: Express Dray tickets, 6-7 October 1852

Folder 278: Express bills of lading, 8 October 1852

Folder 279: Express bills of lading, 8-9 October 1852

Folder 280: Express bills of lading, 18 October 1852

Folder 281: Express bills of lading, 18-19 October 1852

Folder 282: Express bills of lading, 21 October 1852

Folder 283: Express bills paid for week ending 18 October 1852

Folder 284: Express bills paid for week ending 24 October 1852

Folder 285: Express Dray tickets, 29-30 October 1852

Folder 286: Express bills of lading, 25-30 November 1852

Folder 287-289: Express bills of lading, November 1852

Box 8

Folder 290: Express Dray tickets, 8-9 December 1852

Folder 291-293: Express bills of lading, December 1852

Folder 294: Express bills of lading, 8-9 January 1853

Folder 295: Express bills of lading, 15-18 January 1853

Folder 296: Express bills of lading, 22-27 January 1853

Folder 297: Express bills of lading, 29 January- 5 February 1853

Folder 298: Express bills of lading, January 1853

Folder 299: Express bills of lading, 8-10 February 1853

Folder 300: Express Dray tickets, 20 February 1853

Folder 301-303: Express bills of lading, February 1853

Folder 304: Express bills of lading, 10-11 March 1853

Folder 305: Express bills of lading, 21-22 March 1853

Folder 306-309: Express bills of lading, March 1853

Folder 310: Express Dray tickets, March 1853

Folder 311: Express bills paid for week ending 9 April 1853

Folder 312: Express bills of lading, April 1853

Folder 313: Express and Hoosier State bills of lading, 1-2 May 1853

Folder 314: Express bills paid, 15 May 1853

Folder 315: Express bills of lading, 23-24 May 1853

Folder 316: Express bills of lading, 24-25 May 1853

Folder 317: Express bills of lading, 28-30 May 1853

Folder 318-321: Express bills of lading, May 1853

Folder 322: Express bills paid, May-June 1853

Folder 323: Express bills of lading, 27-28 June 1853

Folder 324: Express bills of lading, 29-30 June 1853

Folder 325: Express bills of lading, June 1853

Box 9

Folder 326: Express bills of lading, 6-7 July 1853

Folder 327: Express bills of lading, 8-10 July 1853

Folder 328: Express bills of lading, 18-20 July 1853

Folder 329: Express bills of lading, 22-23 July 1853

Folder 330: Express and Emma Dean bills of lading, 25-26 July 1853

Folder 331-333: Express bills of lading, July 1853

Folder 334: Express bills paid for week ending 7 August 1853

Folder 335: Express bills of lading, 8-9 August 1853

Folder 336: Express bills of lading, 10-13 August 1853

Folder 337: Express bills of lading, 15-16 August 1853

Folder 338: Express bills of lading, 17-18 August 1853

Folder 339: Express bills paid for week ending 21 August 1853

Folder 340: Express bills of lading, 22-23 August 1853

Folder 341: Express bills of lading, 24-25 August 1853

Folder 342: Express bills of lading, 26-27 August 1853

Folder 343-344: Express bills of lading, August 1853

Folder 345: Express bills paid 4 September 1853

Folder 346: Express bills of lading, 7-8 September 1853

Folder 347: Express bills paid for week ending 11 September 1853

Folder 348: Express bills of lading, 15 September 1853

Folder 349: Express bills of lading, 21-22 September 1853

Folder 350-352: Express bills of lading, September 1853

Folder 353: Express bills of lading, 7-8 October 1853

Folder 354: Express bills of lading, 10-11 October 1853

Folder 355: Express bills of lading, 12-13 October 1853

Folder 356: Express bills paid for week ending 16 October 1853

Folder 357: Express bills paid for week ending 27 October 1853

Folder 358: Express bills paid for week ending 30 October 1853

Folder 359-363: Express bills of lading, October 1853

Box 10

Folder 364: Express bills paid for week ending 5 November 1853

Folder 365-366: Express bills of lading, November 1853

Folder 367: Express bills of lading, 21 December 1853-30 January 1854

Folder 368-369:  Express bills of lading, December 1853

Folder 370: Express bills of lading, January 1854

Folder 371: Express bills of lading, January and February 1854

Folder 372-373: Express bills of lading, February 1854

Folder 374: Express bills of lading, 10-11 March 1854

Folder 375-376: Express bills of lading, March 1854

Folder 377: Express Dray tickets, 30-31 March-1 April 1854

Folder 378-380: Express bills of lading, April 1854

Folder 381: Express Dray tickets, April 1854

Folder 382-383: Express bills of lading, May 1854

Folder 384: Express Dray tickets, May 1854

Folder 385: Express bills of lading, June 1854

Folder 386: Express blank accounts

Folder 387: Express bills of lading, undated/date unclear

Box 11

Folder 388: Winfield Scott bills of lading, January-August 1851

Folder 389: Winfield Scott bills of lading, 24 November-25 December 1851

Folder 390: Winfield Scott bills of lading, November 1851

Folder 391: Winfield Scott bills paid, November 1851-February 1852

Folder 392: Winfield Scott bills of lading, December 1851

Folder 393-394: Winfield Scott bills of lading, January 1852

Folder 395: Winfield Scott bills of lading, February 1852

Folder 396: Winfield Scott bills of lading, February-March 1852

Folder 397: Winfield Scott bills of lading, March 1852

Folder 398-399: Winfield Scott bills of lading, April 1852

Folder 400: Winfield Scott bills of lading, May 1852

Folder 401: Winfield Scott bills of lading, May-June 1852

Folder 402-404: Winfield Scott bills of lading, June 1852

Folder 405: Winfield Scott bills of lading, July 1852

Folder 406: Winfield Scott bills of lading, August-November 1852

Folder 407: Winfield Scott bills of lading, March 1853-January 1854

Folder 408-409: Winfield Scott bills of lading, April 1853

Folder 410: Winfield Scott bills of lading, September-October 1853

Folder 411: Winfield Scott bills of lading, November-December 1853

Folder 412: Winfield Scott bills of lading, 7-12 November 1853

Folder 413: Winfield Scott Dray tickets, November 1853

Folder 414: Winfield Scott bills of lading, November 1853

Folder 415: Winfield Scott bills of lading, December 1853

Folder 416: Winfield Scott bills of lading, December 1853

Folder 417: Winfield Scott bills of lading, January 1854

Folder 418: Winfield Scott bills of lading, 2-4 February 1854

Folder 419: Winfield Scott bills of lading, February 1854

Folder 420: Winfield Scott bills of lading, March 1854

Folder 421: Winfield Scott bills paid, September 1853-March 1854

Folder 422: Winfield Scott bills of lading, March 1854

Folder 423: Winfield Scott bills of lading, 3-5 April 1854

Folder 424: Winfield Scott Dray tickets, April 1854

Folder 425-426: Winfield Scott bills of lading, April 1854

Folder 427: Winfield Scott bills of lading, May 1854

Folder 428: Winfield Scott Dray tickets. May 1854

Folder 429: Winfield Scott bills of lading, May-July 1854

Folder 430: Winfield Scott bills of lading, October, November, December 1854

Folder 431: Winfield Scott bills of lading, 1855

Folder 432: Winfield Scott bills of lading, undated/date unclear

Folder 433: Winfield Scott bills of lading, partial date

Folder 434: Winfield Scott blank tickets, 1850s

Folder 435: Winfield Scott blank receipts

Box 12

Folder 436: Allegheny Clipper bills of lading

Folder 437: Anne Livingston and Swamp Fox bills of lading, August 1852

Folder 438: Anne Livingston bills of lading, August 1852

Folder 439: Anne Livingston bills of lading

Folder 440: Argosy bills of lading

Folder 441: Ben Franklin bills of lading

Folder 442: Brandywine bills of lading

Folder 443: Chalmello bills of lading

Folder 444: Cincinnati bills of lading

Folder 445: Diana bills of lading

Folder 446: Editor bills of lading

Folder 447: Emma Dean bills of lading

Folder 448: Forest City bills of lading, August 1853

Folder 449: Forest Queen bills of lading

Folder 450: General Pike bills of lading

Folder 451: Genesee bills of lading

Folder 452: Genesee bills of lading, July 1851

Folder 453: H.C. Wilson bills of lading

Folder 454: Hoosier State bills of lading

Folder 455: Indiana deck passage receipts, 1851

Folder 456: Irene bills of lading

Folder 457: Jacob Strader bills of lading

Folder 458: Jewess bills of lading

Folder 459: Jewess bills of lading, 22-26 October 1849

Folder 460: Jewess bills of lading, October 1849

Folder 461-463: Jewess bills of lading, November 1849

Folder 464: Jewess bills of lading, December 1849

Folder 465: Jewess bills of lading, December 1849-January 1851

Folder 466: J.Q. Adams bills of lading

Folder 467: Lady Pike bills of lading

Folder 468: Madison bills of lading

Folder 469: Madison Belle bills of lading

Folder 470: Mary Pell bills of lading

Folder 471: Mary Stephens, E.W. Stephens bills of lading

Folder 472: Messenger No. 2 bills of lading

Folder 473: North River bills of lading

Folder 474: North River bills of lading, July-August 1851

Folder 475: Ohio bills of lading

Folder 476: Pontiac bills of lading

Folder 477: R.M. Patton bills of lading

Folder 478: Scioto No. 2 bills of lading, October 1849-April 1853

Folder 479: Statesman bills of lading

Folder 480: Summit bills of lading

Folder 481: Swamp Fox bills of lading

Folder 482: Swiftsure No. 4 bills of lading

Folder 483: Switzerland bills of lading, April-May 1860

Folder 484: Switzerland bills of lading, September-October 1860

Folder 485: Switzerland bills of lading, November 1860

Folder 486: Switzerland bills of lading, December 1860

Folder 487: Switzerland bills of lading, 1860

Folder 488: Switzerland bills of lading, January 1861

Folder 489: Switzerland bills of lading, February 1861

Folder 490-491: Switzerland bills of lading, March 1861

Folder 492: Switzerland bills of lading, April 1862

Folder 493: Switzerland bills of lading, March 1862

Folder 494: Switzerland bills of lading, 1855-1861

Folder 495: Switzerland bills of lading, 1855 undated

Folder 496: Switzerland military correspondence and documents, February 1862

Folder 497: Telegraph No. 2 bills of lading

Folder 498: Tornado “merchandise wanted” document, 1841-1843

Folder 499: U.P. Schenck bills of lading

Folder 500: Other steamboat bills of lading (single sheets)

Folder 501: Unknown steamboat bills of lading, 1848

Folder 502: Unknown steamboat bills of lading, 1849

Box 13

Folder 503: Unknown steamboat bills of lading, 1850

Folder 504: Unknown steamboat bills of lading, appx. June 1848-1854 and undated

Folder 505: Unknown steamboat bills of lading, 1848-1853

Folder 506-507: Unknown steamboat bills of lading

Folder 508: Unknown steamboat Dray tickets, 1850s

Folder 509: Unknown steamboat miscellaneous tickets, receipts, etc.

Folder 510: No steamboat bills of lading, 1851

Folders 511-512: No steamboat bills of lading, 1852

Folder 513: No steamboat bills of lading, 1853

Folder 514: No steamboat bills of lading, 1854

Folder 515: No steamboat bills of lading, undated

Folder 516: Blank forms

Folder 517: Miscellaneous wrappings, etc. for trips, 1849-1854

Folder 518: Miscellaneous wrappings

Folder 519: U.P. Schenck account with William Glenn, October-December 1847

Folder 520: Miscellaneous receipts, 1842-1849

Folder 521: Receipts, May-August 1850

Folder 522: Miscellaneous receipts, 1850-1854

Folder 523: Miscellaneous receipts, 1855

Folder 524: Miscellaneous receipts, 1856-1861

Folder 525: Miscellaneous receipts, 1861-1906

Folder 526: Miscellaneous receipts, 1869

Folder 527: Miscellaneous receipts, 1870

Folder 528: Miscellaneous receipts, February 1871

Folder 529-530: Miscellaneous receipts, March-May 1871

Folder 531: Miscellaneous receipts, June-July, November 1871

Folder 532: Miscellaneous receipts, 1872

Folder 533: Receipts, especially regarding U.P. Schenck & Sons store, 1841-1850

Folder 534: Receipts, especially regarding U.P. Schenck & Sons store, 1851-1872 and undated

Folder 535: Miscellaneous receipts and accounts

Folder 536: Checks, 1885, 1887, 1893

Folder 537: Miscellaneous

Box 14

Volume 538: Switzerland receiving book, ca. 1850s

Volume 539: Switzerland receiving book, 1861-1862

Volume 540: Consul deck book, ca. 1840s

Volume 541: Statesman receiving book, ca. 1850s

Volume 542: North River receiving book, Cincinnati to Madison, 1851

Volume 543: Switzerland passenger register, 1854-1861

Volume 544: Express receiving book, 1852-1853

Volume 545: Express delivery book, 1852-1853

Volume 546: Express memorandum book, 1854

Volume 547: Memorandum book, 1894-1910

Volume 548: U.P. Schenck (steamboat) miscellaneous ledger

Volume 549: U.P. Schenck memorandum book

Volume 550: George W. Schenk memorandum book, ca. 1850s

Volume 551: U.P. Schenck “petty memorandum book,” ca. 1838-1843

Volume 552: U.P. Schenck account book, 1845-1850

Box 15

Volume 553: Wisconsin receiving book, 1850

Volume 554: Wisconsin No. 2 “Cash letters,” 1852

Volume 555: Wisconsin No. 2 deck book, August-November 1850

Volume 556: Wisconsin No. 2 pass book, 1851

Volume 557: Wisconsin No. 2 “Butchers book,” November 1851

Volume 558: Wisconsin No. 2 laborers pay book, 1851-1852

Volume 559: Wisconsin receiving book, July 1848

Volume 560: Wisconsin No. 2 “Steward’s expenses,” November-December 1851

Volume 561: Wisconsin No. 2 stores, ca. 1850s

Volume 562: Wisconsin No. 2 bill book, April 1851

Volume 563: Wisconsin account book (especially with Bradwell’s), undated

Volume 564: Wisconsin (?) account book, 1847

Volume 565: Wisconsin No. 2 passbook, undated

Volume 566: Wisconsin No. 2 passbook – stores, Cincinnati, January 1852

Volume 567: Wisconsin No. 2 passbook – expenses, January 1852

Volume 568: Wisconsin No. 2 “Steward’s passbook,” January-February 1852

Volume 569: Wisconsin No. 2 “Carpenter’s passbook,” January 1852

Volume 570: Wisconsin delivery book, Cincinnati to Madison, November-December 1848

Volume 571: Wisconsin receiving book, January 1849

Volume 572: Wisconsin receiving book, Cincinnati to Madison, ca. March-April 1848

Volume 573: Wisconsin No. 2 freight collections, 1850

Volume 574: Wisconsin No. 2 receiving book, 1849-1850

Volume 575: Wisconsin receiving book, 1848

Volume 576: Wisconsin No. 2 deck book, January-September 1852

Volume 577: Wisconsin No. 2 portage book (crew wages), ca. 1840s-1850s

Volume 578: Wisconsin No. 2 receipt book, December 1849-January 1850

Volume 579: Wisconsin No. 2 receipt book, December 1850-June 1851

Volume 580: Wisconsin No. 2 receiving book, 1853

Volume 581: Wisconsin No. 2 receiving book, November 1850

Volume 582: Wisconsin No. 2 receiving book, November 1852-February 1853

Volume 583: Wisconsin No. 2 (?) receiving book, 1851 (ca. April-May)

Volume 584: Wisconsin No. 2 receiving book, 1856

Volume 585: Wisconsin No. 2 receiving book, 1852

Volume 586: Wisconsin No. 2 delivery book, 1851

Volume 587: Wisconsin No. 2 delivery book, 1851

Volume 588: Wisconsin No. 2 receiving book, 1851

Volume 589: Wisconsin No. 2 receiving book, 1851

Volume 590: Wisconsin No. 2 delivery book, 1853

Volume 591: Wisconsin No. 2 delivery book, 1854

Volume 592: Wisconsin No. 2 receiving book, Cincinnati to Madison, 1851

Volume 593: Wisconsin No. 2 receipt book, 1854

Box 16

Volume 594: Unidentified steamboat “cabin expenses Madison,” 1852

Volume 595: Unidentified steamboat delivery book, Madison to Cincinnati, 1847-1848

Volume 596: Unidentified steamboat delivery book, Madison to Cincinnati, 1847

Volume 597: Unidentified steamboat deck passage book (listing passengers), Cincinnati to New Orleans, 1858-1861

Volume 598: Unidentified steamboat delivery book, Madison to Cincinnati, 1850

Volume 599: Unidentified steamboat delivery book, 1851

Volume 600: Unidentified steamboat delivery book, Louisville, Warsaw, Cincinnati, December 1847-March 1848

Volume 601: Unidentified steamboat receiving book, 1848

Volume 602: Unidentified steamboat delivery book, Madison to Cincinnati, ca. December 1847

Volume 603: Unidentified steamboat cash receipts (blank)

Volume 604: Unidentified steamboat receiving book, Cincinnati to Madison, October 1849

Volume 605: Unidentified steamboat Way Freight book, Cincinnati to Madison, 1850

Volume 606: Unidentified steamboat receiving book, 1852

Volume 607: Unidentified steamboat delivery book, Cincinnati to Madison, 1850

Volume 608: Unidentified steamboat receiving book, Cincinnati, December 1850

Volume 609: Unidentified steamboat delivery book, Cincinnati to Madison, 29 August 1850

Volume 610: Unidentified steamboat delivery book, 1850

Volume 611: Unidentified steamboat delivery book, ca. 1850s

Volume 612: Unidentified steamboat receiving book, 1853

Volume 613: Unidentified steamboat receiving book, 1851

Volume 614: Unidentified steamboat receiving book, July-August 1850

Volume 615: Unidentified steamboat receiving book, August 1852

Volume 616: Unidentified steamboat delivery book, Cincinnati to Madison, ca. November 1849

Volume 617: Unidentified steamboat delivery book, Cincinnati to Madison, ca. May 1848

Volume 618: Unidentified steamboat deck book, Cincinnati to Madison, November 1850-Febrary 1851

Volume 619: Unidentified steamboat receiving book, Cincinnati to Madison, ca. November 1849

Volume 620: Unidentified steamboat receiving book, Cincinnati to Madison, ca, March-April 1848

Volume 621: Unidentified steamboat account book, 1849

Volume 622: Unidentified steamboat delivery book, Cincinnati to Madison, January 1850

Volume 623: Unidentified steamboat delivery book, Cincinnati to Madison, June-August 1848

Volume 624: Unidentified steamboat receiving book, Cincinnati, May-June 1852

Volume 625: Unidentified steamboat receiving book, Cincinnati, 1850

Volume 626: Unidentified steamboat delivery book, Cincinnati to Madison, 1849

Volume 627: Unidentified steamboat receiving book, Cincinnati to Madison, 19 May 1850

Volume 628: Unidentified steamboat receiving book, 1851

Volume 629: Unidentified steamboat receiving book, 1850

Volume 630: Unidentified steamboat receiving book, ca. 1850

Volume 631: Unidentified steamboat receiving book, 1851

Box 17

Volume 632: U.P. Schenck & Son store memorandum books (4 books)

Volume 633: U.P. Schenck & Son order book, in account with Leon, Marks & Co., Cincinnati (?), 1881

Volume 634: U.P. Schenck & Son account book, 1895

Volume 635: U.P. Schenck & Son memorandum book, 1895

Volume 636: U.P. Schenck & Son inventory, ca. 1873

Volume 637: U.P. Schenck & Son price (lists iron, etc.), ca. 1879-1880

Volume 638: U.P. Schenck & Son sales (list of nuts and bolts), ca. 1872-1878

Volume 639: U.P. Schenck & Son store ledger/account book, 1851-1852

Volume 640: U.P. Schenck & Son ledger, 1853-1854

Volume 641: U.P. Schenck & Son ledger, 1854

Volume 642: U.P. Schenck & Son ledger/account book, 1855

Box 18

Volume 643: U.P. Schenck & Son ledger, 1858-1860

Volume 644: U.P. Schenck & Son ledger, 1860-1863

Box 19

Volume 645: U.P. Schenck & Son sales book, October-December 1868

Volume 646: U.P. Schenck & Son sales book, December 1868-February 1869

Volume 647: U.P. Schenck & Son sales book, April-May 1869

Volume 648: U.P. Schenck & Son sales book, June-July 1869

Volume 649: U.P. Schenck & Son sales book, August-October 1869

Volume 650: U.P. Schenck & Son sales book, October-December 1869

Volume 651: U.P. Schenck & Son sales book, December 1869-April 1870

Volume 652: U.P. Schenck & Son sales book, March-April 1870

Volume 653: U.P. Schenck & Son sales book, April-June 1870

Volume 654: U.P. Schenck & Son sales book, June-September 1870

Volume 655: U.P. Schenck & Son sales book, August-October 1870

Volume 656: U.P. Schenck & Son sales book, September-November 1870

Volume 657: U.P. Schenck & Son sales book, October-December 1870

Volume 658: U.P. Schenck & Son sales book, November 1870-March 1871

Volume 659: U.P. Schenck & Son sales book, December 1870-March 1871

Volume 660: U.P. Schenck & Son sales book, March-May 1871

Volume 661: U.P. Schenck & Son sales book, May-July 1871

Volume 662: U.P. Schenck & Son sales book, June-August 1871

Volume 663: U.P. Schenck & Son sales book, July-August 1871

Volume 664: U.P. Schenck & Son sales book, September-October 1871

Volume 665: U.P. Schenck & Son sales book, October-November 1871

Volume 666: U.P. Schenck & Son sales book, October-December 1871

Volume 667: U.P. Schenck & Son sales book, October-December 1871

Volume 668: U.P. Schenck & Son sales book, November 1871-January 1872

Volume 669: U.P. Schenck & Son sales book, December 1871-February 1872

Volume 670: U.P. Schenck & Son sales book, January-April 1872

Volume 671: U.P. Schenck & Son sales book, January-April 1872

Volume 672: U.P. Schenck & Son sales book, January-April 1872

Volume 673: U.P. Schenck & Son sales book, February-April 1872

Volume 674: U.P. Schenck & Son sales book, March-June 1872

Volume 675: U.P. Schenck & Son sales book, April-June 1872

Volume 676: U.P. Schenck & Son sales book, April-June 1872

Volume 677: U.P. Schenck & Son sales book, April-June 1872

Volume 678: U.P. Schenck & Son sales book, April-July 1872

Volume 679: U.P. Schenck & Son sales book, June-July 1872

Volume 680: U.P. Schenck & Son sales book, June-July 1872

Volume 681: U.P. Schenck & Son sales book, June-August 1872

Volume 682: U.P. Schenck & Son sales book, June-September 1872

Volume 683: U.P. Schenck & Son sales book, July-September 1872

Volume 684: U.P. Schenck & Son sales book, August-October 1872

Volume 685: U.P. Schenck & Son sales book, September-October 1872

Volume 686: U.P. Schenck & Son sales book, September-October 1872

Volume 687: U.P. Schenck & Son sales book, October-December 1872

Volume 688: U.P. Schenck & Son sales book, October-December 1872

Volume 689: U.P. Schenck & Son sales book, October 1872-February 1873

Volume 690: U.P. Schenck & Son sales book, November 1872-January 1873

Volume 691: U.P. Schenck & Son sales book, November 1872-January 1873

Volume 692: U.P. Schenck & Son sales book, December 1872-April 1873

Volume 693: U.P. Schenck & Son sales book, January-March 1873

Volume 694: U.P. Schenck & Son sales book, February-April 1873

Volume 695: U.P. Schenck & Son sales book, March-April 1873

Volume 696: U.P. Schenck & Son sales book, April-June 1873

Volume 697: U.P. Schenck & Son sales book, April-June 1873

Volume 698: U.P. Schenck & Son sales book, April-June 1873

Volume 699: U.P. Schenck & Son sales book, May-July 1873

Volume 700: U.P. Schenck & Son sales book, June-August 1873

Volume 701: U.P. Schenck & Son sales book, June-August 1873

Volume 702: U.P. Schenck & Son sales book, June-October 1873

Volume 703: U.P. Schenck & Son sales book, August-September 1873

Volume 704: U.P. Schenck & Son sales book, September-October 1873

Volume 705: U.P. Schenck & Son sales book, September-November 1873

Volume 706: U.P. Schenck & Son sales book, October-December 1873

Volume 707: U.P. Schenck & Son sales book, November 1873-January 1874

Volume 708: U.P. Schenck & Son sales book, December 1873-February 1874

Volume 709: U.P. Schenck & Son sales book, January-April 1874

Volume 710: U.P. Schenck & Son sales book, February-May 1874

Volume 711: U.P. Schenck & Son sales book, April-June 1874

Volume 712: U.P. Schenck & Son sales book, May-July 1874

Volume 713: U.P. Schenck & Son sales book, June-August 1874

Volume 714: U.P. Schenck & Son sales book, July-August 1874

Volume 715: U.P. Schenck & Son sales book, August-November 1874

Volume 716: U.P. Schenck & Son sales book, August-November 1874

Volume 717: U.P. Schenck & Son sales book, October 1874-May 1875

Volume 718: U.P. Schenck & Son sales book, November 1874-February 1875

Volume 719: U.P. Schenck & Son sales book, February-May 1875

Volume 720: U.P. Schenck & Son sales book, March-May 1875

Volume 721: U.P. Schenck & Son sales book, May-August 1875

Volume 722: U.P. Schenck & Son sales book, May-September 1875

Volume 723: U.P. Schenck & Son sales book, May-September 1875

Volume 724: U.P. Schenck & Son sales book, August-December 1875

Volume 725: U.P. Schenck & Son sales book, September-December 1875

Volume 726: U.P. Schenck & Son sales book, September 1875-January 1876

Volume 727: U.P. Schenck & Son sales book, December 1875-March 1876

Volume 728: U.P. Schenck & Son sales book, January-April 1876

Volume 729: U.P. Schenck & Son sales book, February-June 1876

Volume 730: U.P. Schenck & Son sales book, March-May 1876

Volume 731: U.P. Schenck & Son sales book, April-June 1876

Volume 732: U.P. Schenck & Son sales book, May-June 1876

Volume 733: U.P. Schenck & Son sales book, June-August 1876

Volume 734: U.P. Schenck & Son sales book, June-August 1876

Volume 735: U.P. Schenck & Son sales book, June-October 1876

Volume 736: U.P. Schenck & Son sales book, June-November 1876

Volume 737: U.P. Schenck & Son sales book, August-October 1876

Volume 738: U.P. Schenck & Son sales book, October-December 1876

Volume 739: U.P. Schenck & Son sales book, October-December 1876

Volume 740: U.P. Schenck & Son sales book, November 1876-March 1877

Volume 741: U.P. Schenck & Son sales book, December 1876-March 1877

Volume 742: U.P. Schenck & Son sales book, December 1876-June 1877

Volume 743: U.P. Schenck & Son sales book, March-October 1877

Volume 744: U.P. Schenck & Son sales book, April-June 1877

Volume 745: U.P. Schenck & Son sales book, June-September 1877

Volume 746: U.P. Schenck & Son sales book, June-September 1877

Volume 747: U.P. Schenck & Son sales book, June-October 1877

Volume 748: U.P. Schenck & Son sales book, November-December 1877

Volume 749: U.P. Schenck & Son sales book, October 1877-February 1878

Box 20

Volume 750: U.P. Schenck & Son sales book, February-May 1878

Volume 751: U.P. Schenck & Son sales book, March-May 1878

Volume 752: U.P. Schenck & Son sales book, May-September 1878

Volume 753: U.P. Schenck & Son sales book, May-September 1878

Volume 754: U.P. Schenck & Son sales book, September 1878-January 1879

Volume 755: U.P. Schenck & Son sales book, September 1878-January 1879

Volume 756: U.P. Schenck & Son sales book, September 1878-January 1879

Volume 757: U.P. Schenck & Son sales book, January-May 1879

Volume 758: U.P. Schenck & Son sales book, January-May 1879

Volume 759: U.P. Schenck & Son sales book, May-August 1879

Volume 760: U.P. Schenck & Son sales book, May-August 1879

Volume 761: U.P. Schenck & Son sales book, August-November 1879

Volume 762: U.P. Schenck & Son sales book, November 1879-March 1880

Volume 763: U.P. Schenck & Son sales book, December 1879-April 1880

Volume 764: U.P. Schenck & Son sales book, March-June 1880

Volume 765: U.P. Schenck & Son sales book, April-August 1880

Volume 766: U.P. Schenck & Son sales book, June-August 1880

Volume 767: U.P. Schenck & Son sales book, July-December 1880

Volume 768: U.P. Schenck & Son sales book, September-December 1880

Volume 769: U.P. Schenck & Son account of goods sold after invoice, ca. 1880

Volume 770: U.P. Schenck & Son sales book, April 1880-April 1881

Volume 771: U.P. Schenck & Son sales book, November 1880-March 1881

Volume 772: U.P. Schenck & Son sales book, December 1880-April 1881

Volume 773: U.P. Schenck & Son sales book, January-August 1881

Volume 774: U.P. Schenck & Son sales book, March-June 1881

Volume 775: U.P. Schenck & Son sales book, April-June 1881

Volume 776: U.P. Schenck & Son sales book, June-August 1881

Volume 777: U.P. Schenck & Son sales book, September-November 1881

Volume 778: U.P. Schenck & Son sales book, July 1881-February 1882

Volume 779: U.P. Schenck & Son sales book, September 1881-January 1882

Volume 780: U.P. Schenck & Son sales book, September 1881-August 1882

Volume 781: U.P. Schenck & Son sales book, November 1881-April 1882

Volume 782: U.P. Schenck & Son sales book, November 1881-May 1882

Volume 783: U.P. Schenck & Son sales book, January-May 1882

Volume 784: U.P. Schenck & Son sales book, March-June 1882

Volume 785: U.P. Schenck & Son sales book, March-October 1882

Volume 786: U.P. Schenck & Son sales book, April-July 1882 (some inventory, too)

Volume 787: U.P. Schenck & Son sales book, April-August 1882

Volume 788: U.P. Schenck & Son sales book, June-August 1882

Volume 789: U.P. Schenck & Son sales book, July-October 1882

Volume 790: U.P. Schenck & Son sales book, September-October 1882

Volume 791: U.P. Schenck & Son sales book, May 1882-February 1883

Volume 792: U.P. Schenck & Son sales book, May 1882-March 1883

Volume 793: U.P. Schenck & Son sales book, October 1882-September 1883

Volume 794: U.P. Schenck & Son sales book, December 1882-April 1883

Volume 795: U.P. Schenck & Son sales book, December 1882-August 1883

Volume 796: U.P. Schenck & Son sales book, March-June 1883

Volume 797: U.P. Schenck & Son sales book, July-October 1883

Volume 798: U.P. Schenck & Son sales book, July-November 1883

Volume 799: U.P. Schenck & Son sales book, October 1883

Volume 800: U.P. Schenck & Son sales book, July-November 1883

Volume 801: U.P. Schenck & Son sales book, September 1883-June 1884

Volume 802: U.P. Schenck & Son sales book, November 1883-March 1884

Volume 803: U.P. Schenck & Son sales book, November 1883-April 1884

Volume 804: U.P. Schenck & Son sales book, November 1883-Decmeber 1885

Volume 805: U.P. Schenck & Son sales book, December 1883-August 1884

Volume 806: U.P. Schenck & Son sales book, January-June 1884

Volume 807: U.P. Schenck & Son sales book, April-October 1884

Volume 808: U.P. Schenck & Son sales book, April-October 1884

Volume 809: U.P. Schenck & Son sales book, June-December 1884

Volume 810: U.P. Schenck & Son sales book, September-December 1884

Volume 811: U.P. Schenck & Son sales book, November 1884

Volume 812: U.P. Schenck & Son sales book, 1884

Volume 813: U.P. Schenck & Son sales book, December 1884-May 1885

Volume 814: U.P. Schenck & Son sales book, December 1884-July 1885

Volume 815: U.P. Schenck & Son sales book, December 1884-July 1885

Volume 816: U.P. Schenck & Son sales book, May-August 1885

Volume 817: U.P. Schenck & Son sales book, June-November 1885

Volume 818: U.P. Schenck & Son sales book, July-November 1885

Volume 819: U.P. Schenck & Son sales book, August 1885

Volume 820: U.P. Schenck & Son sales book, November 1885-March 1886

Volume 821: U.P. Schenck & Son sales book, December 1885-June 1886

Volume 822: U.P. Schenck & Son sales book, December 1885-June 1886

Volume 823: U.P. Schenck & Son sales book, April-August 1886

Volume 824: U.P. Schenck & Son sales book, June-October 1886

Volume 825: U.P. Schenck & Son sales book, August-December 1886

Volume 826: U.P. Schenck & Son sales book, July 1886-March 1887

Volume 827: U.P. Schenck & Son sales book, December 1886-May 1887

Volume 828: U.P. Schenck & Son sales book, January-October 1887

Volume 829: U.P. Schenck & Son sales book, April-November 1887

Volume 830: U.P. Schenck & Son sales book, May-November 1887

Volume 831: U.P. Schenck & Son sales book, July 1888-January 1889

Volume 832: U.P. Schenck & Son sales book, October 1888-February 1889

Volume 833: U.P. Schenck & Son sales book, March-May 1890

Volume 834: U.P. Schenck & Son sales book, February-March 1896

Box 21

Volume 835: Danner’s Hardware Store account book, 1897-1899

Volume 836: Danner’s Hardware Store daybook, 1898-1899

Volume 837: Cotton’s Danner account book, 1898-1906

Volume 838: Danner’s Hardware Store account book, 1899-1901

Volume 839: Danner’s Hardware Store inventory, 1900

Volume 840: Danner’s Hardware Store ledger, 1900-1907

Box 22

Volume 841: Danner’s Hardware Store account book, 1901-1902

Volume 842: Danner’s Hardware Store account book, ca. 1901-1904

Volume 843: Danner’s Hardware Store account book, 1902-1903

Volume 844: Danner’s Hardware Store expenditures, 1905-1909

Volume 845: Danner’s Hardware Store ledger, October 1906-June 1908

Volume 846: Danner’s Hardware Store invoices, 1908

Volume 847: Danner’s Hardware Store account book, 1908

Volume 848: Danner’s Hardware Store account book, 1908-1910

Box 23

Volume 849: Danner’s Hardware Store ledger #55, 1908-1914

Volume 850: Danner’s Hardware Store account book, 1910-1912

Volume 851: Danner’s Hardware Store account book, 1912-1914

Volume 852: Danner’s Hardware Store invoice book, January 1914

Volume 853: Danner’s Hardware Store daybook, ca. 1918

Volume 854-856: Danner’s Hardware Store inventory, n.d.

Folder 857 (oversized): Broadsides and advertisements

Wrapped Volumes
Volume 858: Steamer U.P. Schenck freight book, 1 March 1884-26 June 1886

Volume 859: Receiving book, October-December 1852

Volume 860: Receiving book, April-May 1852

Volume 861: Cash book, 1847-1848

Volume 862: Danner’s Hardware Store daybook, 1928-1935

Volume 863: [Steamer Express?] Receiving book, 1852

Volume 864: Steamer Express receiving book, 1852

Volume 865: “Cincinnati City Manifest” receiving book, October-December 1852

Volume 866: Cash book, 1847-1849 (Madison to Cincinnati)

Volume 867: Cash book, November 1853-June 1854

Volume 868: Freight book, February-April 1853 (Cincinnati to Madison)

Volume 869: Freight book, 31 July 1848-23 May 1849 (Madison to Cincinnati)

Volume 870: Freight book, 28 November 1847-29 July 1848 (Madison to Cincinnati)

Volume 871: U.P. Schenck & Son daybook 1851

Volume 872: Wisconsin No. 2 receiving book, November 1852-March 1853

Volume 873: Wisconsin No. 2 receiving book, December 1851-Decmeber 1852

Volume 874: Cash book, ca. 1840s-1850s

Volume 875: Freight book, 22 September-6 November 1852 (Madison to Cincinnati)

Volume 876: Express passenger register, 7 July-12 December 1852

Volume 877: Wisconsin No. 2 passenger register, 3 July 1850-30 May 1851

Volume 878: Wisconsin No. 2 passenger register, 16 December 1849-2 July 1850

Volume 879: U.P. Schenck & Son ledger, 1852-1855

Aubespin, Mervin (1937-) Papers, 1910-2020 (bulk: 1980-2015)

Held by The Filson Historical Society

Creator: Aubespin, Mervin, 1937-

Title: Papers, 1910-2020 (bulk: 1980-2015)

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

Size of Collection: 7 cubic feet and 1 oversize folder

Location Number:  Mss. A A892

Scope and Content Note

This collection includes material related to Mervin Aubespin’s career as a journalist, as well as some material from his personal life. Material throughout the collection reflects Aubespin’s lifelong mission to bring more people of color and underrepresented populations into the field of journalism. The collection largely consists of correspondence, newsletters, conference material, and clippings.

Throughout his career, Aubespin was involved in numerous professional journalism organizations including, but not limited to the National Association of Black Journalists, the American Copy Editor Society, and American Society of Newspaper Editors. The collection also relates to Aubespin’s involvement in several programs related to mentoring journalism students, including the Chips Quinn Scholars and Multicultural Journalism Workshop, among others.

In addition, other material relates to Aubespin’s involvement with the United Nations Development Programme focusing on such issues such as HIV/AIDS in Africa and media images of Africa, among other topics. Finally, Aubespin’s involvement as co-author of Two Centuries of Black Louisville: A Photographic History alongside Kenneth Clay and Dr. Blaine Hudson is reflected through photo permission forms, event flyers and other material.

This collection also contains digital audiovisual material that is available to researchers in the Reference Room. One video, originally labeled “A Day with Merv Aubespin,” contains what appears to be part one of a multipart local talk show called Consider This. Aubespin discusses how he got in the newspaper industry, his involvement in the Civil Rights movement in Alabama and Kentucky, his time as a teacher, and work at BF Goodrich. Aubespin briefly recalls his service in the military, during which time he took an interest in art. In addition, Aubespin discusses his work with the Louisville Art Workshop and how he began working at the Courier-Journal. He briefly speaks about his career as a journalist, including his trips to Africa with the United Nations Development Programme and his work with the National Association of Black Journalists.

The second video is Louisville Metro TV Special Feature #256 Celebration of the release of Two Centuries of Black Louisville: A Photographic History (2011). This video features Mayor Greg Fischer introducing the co-authors of the book, Mervin Aubespin, Kenneth Clay and Dr. J. Blaine Hudson. The authors in turn speak about the contents of the book, with short theatrical interpretations by actors periodically.

Related Collections:

  • Mervin Aubespin museum collection (2020.27.1-2)
  • Mervin Aubespin photo collection (020PC11)

Biographical Note

Mervin Aubespin was born in 1937 in Opelousas, Louisiana. In 1958, he graduated from the Tuskegee Institute (now Tuskegee University). While studying at Tuskegee, Aubespin became involved with the Civil Rights movement, including the Montgomery Bus Boycott and march from Selma to Montgomery. Upon graduation Aubespin moved to Louisville where he became a teacher and remained involved in the civil rights demonstrations in the city. He then took a job at BF Goodrich, which according to Aubespin resulted in the loss of his draft deferment. In an interview, Aubespin stated that while serving his obligatory two years of military service, he decided to spend his free time studying art.1

Following honorable release from the military, Aubespin returned to Louisville where he and other Black artists founded the Louisville Art Workshop. In 1967, Aubespin took a job at the Courier-Journal as a news artist.2

It was during a period of pronounced racial unrest in 1968 that Aubespin’s career as a reporter began. During this time as it became unsafe for his white coworkers to report from the scene, Aubespin assumed the role of reporter and relayed stories of what was occurring in west Louisville to the writers at the Courier-Journal. Aubespin says he eventually returned to his job as an artist before being approached months later by the publisher of the newspaper and told that he was more valuable to the Courier-Journal as a reporter. In 1971, he entered the Minority Journalism Program at Columbia University.3

Aubespin’s career as a journalist for the Courier-Journal spanned decades and included countless stories. Throughout his time at the Courier-Journal he worked in several positions and retired from the newspaper in 2002 as the Associate Editor/Development. Aubespin served as a consultant on media to the United Nations Development Programme’s Office of Public Affairs and led numerous trips of journalists to countries including Senegal, Mali, Burkina Faso, Mozambique, and South Africa, among others.4

Aubespin’s lifelong mission was to diversify newspaper staff and involve more people of color in the production of the news, which is reflected in his involvement with numerous professional organizations and mentorship programs. Aubespin was a longtime member of the National Association of Black Journalists (NABJ), American Society of Newspaper Editors (ASNE), and was involved in the Chips Quinn Scholars program and Multicultural Journalism Workshop, among other organizations.

In 2011, Mervin Aubespin, Kenneth Clay, and Dr. J. Blaine Hudson published their co-authored book Two Centuries of Black Louisville: A Photographic History after years of work on the project.

Aubespin has received numerous awards and accolades, including the Ida B. Wells Award in 1990 for “for exemplary leadership in providing minorities employment opportunities in journalism,” and the 1991 Distinguished Service to Journalism Award by the Association of Schools of Journalism and Mass Communications. He is a member of the Kentucky Journalism Hall of Fame.

Aubespin is married to Deborah Cahill Aubespin. He has a daughter from a previous marriage, Eleska Aubespin and a stepdaughter, Sarah Spearing.

References:

1 “Consider This,” Digital Collections, undated

2 Folder 31: Aubespin’s Biography and Curriculum Vitae, 1991-2000

3 Folder 31: Aubespin’s Biography and Curriculum Vitae, 1991-2000

4 Folder 31: Aubespin’s Biography and Curriculum Vitae, 1991-2000

 

Folder List

Box 1

General Correspondence

Folder 1: Legal Correspondence, 1996

Folder 2: Correspondence from West End Catholic Council, 1972

Folder 3: Correspondence from R.F. Greathouse County Coroner, 1977

Folder 4: Correspondence with Paul Janensch, Len Pardue and assistance to the executive editor for minority recruiting job description, 1984

Folder 5: Correspondence with Len Pardue, Paul Janensch, and Barry Bingham Jr., 1985

Folder 6: Correspondence from Len Pardue to Betty Armstrong, 1985

Folder 7: Letter of congratulations, 1985-1994

Folder 8: Correspondence with Paul Janensch regarding Courier-Journal and Louisville Times Affirmative Action Efforts, 1986

Folder 9: Invitation to 23rd Anniversary of Organization of African Unity the Chiefs of African Missions, 1986

Folder 10: Article sent to Aubespin from United Nations, 1986

Folder 11: Correspondence from Michael Gartner, 1986

Folder 12: Correspondence with John C. Quinn, 1987

Folder 13: Letter to Eleska Aubespin, 1989

Folder 14: Correspondence with Flora McGhee, 1991

Folder 15: Correspondence with Ted Pease, 1991

Folder 16: Correspondence/ Letters of thanks, 1991-2003

Folder 17: Correspondence with Toyia E. Baker re: ASNE/NABJ workshop, 1992

Folder 18: Letter to David Hawpe concerning Army and Air Force Newspaper Editors and Writers Workshop, 1994

Folder 19: Letter to Aubespin from Martin Perley, 1996

Folder 20: Christmas cards from the White House, 1997-1998

Folder 21: Fax from Deb Aubespin with Goree Island article, 1998

Folder 22: Email Correspondence with Kathyrn Sosbe Re: “Covering Night Cops,” 2002

Folder 22a: Letter from Madelyn Jennings, 2002

Folder 23: Letters of Congratulations for MLK award and thank you letters, 2004-2010

Folder 24: Letter from Keith L. Runyon to Aubespin, 2020

Folder 25: Valentine’s Day Card from wife, undated

Personal Material

Folder 26: Insurance Beneficiary Verification slips, 1994

Folder 27: Tuskegee Institute Commencement material, 1958

Folder 28: Military Service material, 1955-1967

Folder 29: Military Honorable Discharge certificate, 1969

Folder 30: Aubespin Family genealogical material, correspondence with Ulysses Ricard Jr. and other material, 1989-1990

Folder 31: Aubespin’s Biography and Curriculum Vitae, 1991-2000

Folder 32: Legal Correspondence regarding divorce, 1993-1994

Folder 33: Blanche S. Earsery obituary clipping and Funeral Program, 1996

Folder 34: Home Real Estate Sale Information, 2003

Folder 35: Autobiography outline and other material, undated

Folder 36: Aubespin Consultant envelope, undated

Folder 37: Aubespin resume, undated

Folder 38: Historic Opelousas Brochure and Salute to Yambilee Association copies, undated

Folder 39: Caricatures of Mervin Aubespin and David Hawpe, undated

National Association of Black Journalists (NABJ)

Folder 40: NABJ News newsletter, 1981

Folder 41: NABJ Journal newspaper, 1984-2007

Folder 42: NABJ Journal Article copy, 1994

Folder 43: NABJ Journal Magazine, 2007-2016

Folder 44: NABJ Conference program and speech, 1977

Folder 45: Letter from Ethel L. Payne to M. Aubespin, 1983

Folder 46: Aubespin NABJ presidential campaign brochure, c. 1980

Folder 47: NABJ Conference program, 1981

Folder 48: NABJ Region Listing and Convention Committee, 1981

Folder 49: NABJ Conference program, 1984

Folder 50: Clippings regarding NABJ convention, 1984

Folder 51: The Commercial Appeal (Memphis, Tn) article clipping regarding NABJ, 1984

Folder 52: NABJ 10th Annual Convention booklet, 1985

Folder 53: Black Alumni Network newsletter NABJ Convention issue, 1985

Folder 54: Speech by Thomas Winship WEB DuBois Speaker NABJ convention and clipping, 1985

Folder 55: Clipping regarding NABJ convention The Louisville Times, 1985

Folder 56: Jet Magazine clipping re NABJ, 1985

Folder 57: Dilemma for Black Journalists article by Courtland Milloy re NABJ 10th anniversary, 1985

Folder 58: NABJ 11th Annual Newsmaker Convention Program and notes, 1986

Folder 59: NABJ Convention booklet, 1987

Folder 60: NABJ Region VI Conference program, 1990

Folder 61: NABJ Convention booklet, 1990

Folder 62: Ida B. Wells Award programs and the Masthead magazine, 1990

Folder 63: “A Roast and a Toast Honoring Merv Aubespin invitation and Louisville Defender article, 1990

Folder 64: Letters of congratulations related to Ida B. Wells Award, 1990-1991

Folder 65: The NABJ Monitor newspaper of the NABJ convention, 1992

Folder 66: NABJ Lifetime Membership Award certificate, 1992

Folder 67: Ida B. Wells Award Ceremony program, 1994

Folder 68: NABJ “The First 20 Years” commemorative essay, 1995

Folder 69: Letters of Recommendation for NABJ Lifetime Achievement award, 1998

Folder 70: Ida B. Wells Lecture program and correspondence, 2000

Folder 71: “Happy 25th Anniversary NABJ” The New York Times article clipping, 2000

Folder 72: Committed to the Cause A Salute to NABJ’s Presidents, 2000, 2005

Folder 72a: University of Illinois speaking engagement press release and flyers, undated.

Box 2

American Society of Newspaper Editors (ASNE)

Folder 73: The Bulletin newsletter, 1985-1990

Folder 74: The Bulletin Covering Minorities article copies, 1989

Folder 75: The ASNE Reporter newspaper, 1989-1998

Folder 76: The Multicultural Newsroom publication of ASNE, 1993-1994

Folder 77: The American Editor magazine publication of ASNE, 1995-1998

Folder 78: The Minority Challenge: A How To Do It List from the ASNE article, 1985

Folder 79: C-Span update newspaper re: ASNE, 1985

Folder 80: Minorities Memo ASNE, 1986

Folder 81: ASNE Minorities Committee Meeting material, 1990-1991

Folder 82: ASNE Minorities Committee Meeting Minutes, 1992

Folder 83: The Patriot Ledger (Quincy, Ma.) clipping re: ASNE, 1995

Folder 84: ASNE How Can We Help Each Other A Human Resources Committee Report, c.1995

Folder 85: ASNE Minorities Committee Report, 1995-1996

Folder 86: A Return to Quality Editing Report of the 1996-1997 ASNE Human Resources Committee, 1997

Folder 87: ASNE report “Minority Employment Inches Up at Daily Newspapers” report, 1999

Folder 88: “Keeping the Faith: On Merv Aubespin’s Retirement” column for ASNE website, 2002

Folder 89: ASNE Minority Conference Agenda, undated

American Copy Editor Society (ACES)

Folder 90: ACES Newsletter, 1998

Folder 91: ACES newsletter, 2009

Folder 92: Letter from Hank Glamann to Merv Aubespin re: ACES, 1997

Folder 93: ACES website, 1998

Folder 94: ACES Membership Directory, 2002-2003

Folder 95: “Merv Moments A Tribute to Merv Aubespin, the Godfather of ACES,” program, 2002

Folder 96: ACES Aubespin Award Scholarship information, 2011-2012

Kentucky Press Association (KPA)

Folder 97: The Kentucky Press newspaper of the KPA, 1997

Folder 98: Kentucky Associated Press Fall Newspaper meeting program and correspondence, 1985

Folder 99: Kentucky Press Association (KPA) Winter convention program, 1988

Miscellaneous Journalism Associations: Publications, Conventions, and Other Material

Folder 100: Article from Columbia Journalism Review, 1968

Folder 101: The Black Press and the First Amendment pamphlet published by National Urban League, Inc., c. 1975

Folder 102: Newsroom Seminar of the Hoosier State Press Association program, 1979

Folder 103: Communique II A Community Media Conference (Wisconsin Black Media Association), 1984

Folder 104: IJE’s Outlook newsletter of the Institute for Journalism Education, 1985

Folder 105: Pacemaker newspaper of 34th Annual Southern Regional Press Institute, 1985

Folder 106: Conference Program Southern Regional Press Institute, 1985

Folder 107: National Conference of Editorial Writers and American Press Institute Conference/Seminar Programs, 1985

Folder 108: Minorities in the Newspaper Business Newsletter of American Newspaper Publishers Association Foundation, 1986

Folder 109: Presstime Journal of the American Newspaper Publishers Association, 1988

Folder 110: Seminar Mass Media and Society Schedule, program and letter, 1988

Folder 111: The Poynter Report newsletter of the Poynter Institute, 1989

Folder 112: Poynter Institute seminar speech and correspondence and evaluations, 1991-1992

Folder 113: Press Release re: Formation of Association of Black College Journalism and Mass Communication Programs (ABCJMCP), 1990

Folder 114: The Working Press Newspaper of the Society of Professional Journalists convention edition, 1990

Folder 115: The Masthead journal of the National Conference of Editorial Writers, 1990

Folder 116: Summit on Excellence Conference for Journalism Educators of Historically Black Colleges Schedule, 1990

Folder 117: Association for Education in Journalism and Mass Communication Convention booklet and press releases, 1991

Folder 118: Update A. Q. Miller School of Journalism and Mass Communications Alumni magazine, 1991

Folder 119: Black College Communication Association News Journal, 1993

Folder 120: The Freedom Forum Magazine and The American Journalist in the 1990s report, 1992, 1994

Folder 121: Letter from Phil Currie to M. Aubespin regarding Unity’94, 1994

Folder 122: News Watch A Critical Look at Coverage for People of Color A Unity ’94 Project, 1994-1995

Folder 123: Editor and Publisher Magazine, 1994

Folder 124: The Alum News (University of Kentucky School of Journalism and Telecommunications Alumni newsletter, 1995

Folder 125: Reprint of Pulitzer Prize winning article by Angelo B. Henderson Wall Street Journal, 1999

Folder 126: Mid-America Press Institute Workshop Schedule and brochure, 2002

Folder 127: MPI Reporter newsletter by the Mid-America Press Institute Foundation, 2002

Folder 128: Unity Journalists Seed List of Top Journalists of the Past Century, 2012

Folder 129: Business Journalism A Field Full of Opportunity Report, undated

Minorities in Journalism

Folder 130: Making a Difference Minority Job Opportunity Conference Programs, 1987

Folder 131: Seize it! Newspaper Minority Recruitment Kit, c. 1995

Folder 132: Racial and Ethnic Tensions National Issues Forums booklet, 2000

Folder 133: The Business of Diversity in the Newspaper Industry supplement to Presstime magazine, 2000

Folder 134: Minorities in the Newsroom Help is Available! Professional Organizations list and other material, undated

Folder 135: Clippings related to racism, people of color in journalism, 1977-1993

Multicultural Journalism Workshop at the University of Alabama

Folder 136: University of Alabama Minority Journalism Workshop Banquet Program, 2001

Folder 137: Communicator newspaper of the University of Alabama College of Communication and Information Sciences, 2002

Folder 138: “Uncle Merv Offers Journalistic Insight for CIS Job Fair” Dateline Alabama, 2002

Folder 139: Multicultural Journalism Workshop Program, 2004

Folder 140: Multicultural Journalism Workshop at the University of Alabama material, 2004

Folder 141: Multicultural Journalism Workshop newspaper, 2006

Folder 142: Multiculturalism Journalism Workshop and Program University of Alabama Founders Award material, 2008

Folder 143: Multicultural Journalism Workshop 25th Anniversary newsletters, 2008

Folder 144: “Uncle Merv Brings his Magic to MJW Again,” article for Multicultural Journalism Workshop at University of Alabama, 2008

Chips Quinn Scholars

Folder 145: Correspondence from John Quinn re: Chips Quinn, 1998

Folder 146: Chips Quinn letters of thanks and program description, undated

Folder 147: “Death by Cheeseburger High School Journalism in the 1990s and Beyond” publication of the Freedom Forum, 1994

Folder 148: Material related to the Freedom Forum, 1995 –

Folder 149: Chips Quinn Scholars Orientation Weekend Revisited, 1997

Folder 150: Orientation Weekend Revisited excerpts from presentations to the Chips Quinn scholars class of 1997, 1999

Folder 151: Chips Quinn Orientation Schedule, 1998

Folder 152: Chips Quinn Scholars Orientation Material, 2001

Journalism Mentorship

Folder 153: YMCA Black Achievers Youth Program Booklet, 1980

Folder 154: Journalistic ethics articles and clippings, 1986-1989

Folder 155: Courier-Journal “Disturbed Worker Kills 7 Wounds” article and photos, 1989

Folder 156: Kansas State Editors Day Schedule and Student newspaper, 1990

Box 3

Folder 157: Newspaper in Education Curriculum Guides by the Courier-Journal, 1990-1999

Folder 158: Press Release and Correspondence Re: Eastern Illinois University Journalism Week, 1991

Folder 159: Rainbow Institute, 1992-1995

Folder 160: The Rainbow Register newspaper of the Rainbow Institute, 1994

Folder 161: Letter from Cindy L. George regarding Rainbow Institute, 1994

Folder 162: Mentoring and Marketing: Providing Career Guidance for HBCU Students Workshop schedule, 1994

Folder 163: Internship/Mentorship work with Western Middle School, 1995-2006

Folder 164: Falcons Unleashed newspaper of Western Middle School, 2004

Folder 165: The Workshop Journal, 1998

Folder 166: Uncle Merv’s Tips for Starting Your Internship on the Right Foot list, undated.

Folder 167: Newspaper Career Guide booklet, undated

Folder 168: The Journalist’s Road to Success Career Guide, undated

United Nations Development Programme (UNDP)/United Nations

Folder 169: Africa Emergency Report publication by the United Nations Office for Emergency Operations in Africa and article by Aubespin, 1985-1986

Folder 170: UNDP Traveling Seminar: Journalists on Poverty publication, 1996

Folder 171: UNDP Traveling Seminar: A World Without Poverty, 1997

Folder 172: UNDP Traveling Seminar: Freedom from Poverty, 1998

Folder 173: Choices magazine of the UNDP, 2003

Folder 174: Correspondence related to UNDP, International Symposium on Drought and Desertification program, and Other Material 1985-1995

Folder 175: Correspondence with Djibril Diallo related to the UNDP Human Development Report, 1998

Folder 175a: Correspondence, Information regarding International Conference on Media and the Image of Africa, 1999

Folder 176: Correspondence from Djibril Diallo to Aubespin, 2001

Folder 177: Resolution of the International Symposium on Drought and Desertification and Correspondence with Bertin Borna, 1985

Folder 178: Account of meeting Nelson Mandela and Clippings, 1985-2013

Folder 179: Invitation to UNICEF Symposium in Dakar, Senegal, 1987

Folder 180: Reports, Correspondence, and Lists of Journalists related to the UNDP, 1995-1999

Folder 180a: UNDP Special Service Agreement forms, 1997

Folder 181: Breakfast hosted by Mrs. Nane Annan guest list, 1997

Folder 182: Trip to Mali Schedule, Information, and Other Material, 1998

Folder 183: International Conference on the Media and the Image of Africa, Bamako, Mali program and schedule, 1999

Folder 184: The Race Against Poverty Awards Ceremony Program, 1999

Folder 185: UNDP Race Against Poverty Awards Ceremony Programs, 1999-2000

Folder 186: UNDP Working Group on HIV/AIDS in Africa Draft Report and Correspondence, 2000

Folder 187: United States Launch of the World Festival of Black Arts/Fesman programs and other material, 2009

Folder 188: Proposal for Joint NABJ and UNDP Project, undated.

Folder 189: Articles and Clippings by Aubespin related to work with the UNDP, 1985-2000

Folder 190: Articles, Clippings and other material related to UNDP, 1986-1997

Folder 191: Le Soleil newspaper, 1987

Two Centuries of Black Louisville: A Photographic History

Folder 192: Correspondence with Darryl T. Owens Honorary Resolution, 2012

Folder 193: Email Correspondence regarding Two Centuries of Black Louisville, 2011

Folder 194: Email Correspondence regarding Two Centuries of Black Louisville Events, 2011-2012

Folder 195: Celebrating the Legacy of Black Louisville, Two Centuries of Black Louisville flyers and clippings, 2011-2016

Folder 196: Celebrating the Legacy of Black Louisville invitation, 2014

Folder 197: Celebrating the Legacy of Black Louisville events material, 2016

Folder 198: Two Centuries of Black Louisville Publication invitation, 2011

Folder 199: Two Centuries of Black Louisville manuscript Part III, undated

Folder 200: Two Centuries of Black Louisville Publishing Agreements, Photo Permissions, and Other Material, 2011

Box 4

Folder 201: Two Centuries of Black Louisville Events Material clippings and other material, 2011

Folder 202: Two Centuries of Black Louisville event programs, Louisville Metro Human Relations Commission Race and Relations Conference program, and Other Material, 2011-2012

Folder 203: Louisville Metro Human Relations Commission Race and Relations Conference Program 2014

Folder 204: Two Centuries of Black Louisville Book Orders and Net Proceeds Earned, 2012

Folder 205: Two Centuries of Black Louisville Author Meet and Greet at the Green Grass Gala invitation and other material, 2012

Folder 206: Clippings related to Two Centuries of Black Louisville, 2007-2012

Folder 207: Clippings related to Two Centuries of Black Louisville, 2014

Material Related to Black History in Louisville

Folder 208: Weeden’s History of the Colored People of Louisville by H.C. Weeden and Historic Black newspaper frontpages, undated

Folder 209: Various African American religious institutions in Louisville directories and booklets, 1910-2005

Folder 210: Copy of Central Highschool yearbook with added notes, 1921

Folder 211: Central High School Football program, 1952

Folder 212: Kentucky’s Black Heritage with notes and clippings, 1971

Folder 213: “Louisville Police Adding More Blacks But Some Want the Process Speeded” Courier-Journal article, 1974

Folder 214: History of African American Police in Louisville, undated

Folder 215: Black Employment in Kentucky State Agencies report, 1975

Folder 216: Articles Related to Louisville Tuskegee Airman Julius Calloway, 1995-2007

Folder 217: “Civil Rights in Kentucky” article in Bench & Bar by Dr. J. Blaine Hudson, 1999

Folder 218: Consent Form and Certificate of Gift Kentucky African American Heritage Foundation video project, 2000

Folder 219: The Civil Rights Movement in Kentucky: Voices of Protest, 1930-1970, 2000

Folder 220: Living the Story: The Civil Rights Movement in Kentucky Premiere invitation, project inventory and viewing locations, 2002-2012

Folder 221: Living the Story: The Civil Rights Movement in Kentucky articles, 2002-2003

Folder 222: “Louisville’s West End Blues” by Ray Johnson lyrics, 2003

Folder 223: Notable Kentucky African American Database printed copy, 2008

Folder 224: University of Louisville Archives and Records Center Documenting African American Life in Louisville Research Guide printed copy, 2008

Folder 225: President Obama Inauguration newspaper coverage and Reflection on Inauguration by Aubespin, 2008-2009

Folder 226: Black History in Louisville clippings and other material, undated

Folder 227: Civil Rights Bus Tour map, Civil Rights in Louisville clippings and photos, 2006

Folder 228: Civil Rights Bus Tour of Louisville correspondence, flyers, maps, 2012

Folder 229: Kentucky State Capitol Black History Month Celebration Hosted by the Kentucky Black Legislative Caucus program, 2012

Folder 230: African American History Month Cultural Events Calendar booklet, 2014

Folder 231: Racial Stereotypes in the Media articles, 2014

Folder 232: Saving Black Louisville’s History flyer, undated

Folder 233: The Architects of Black Louisville and The Colored Press article copies, undated

Miscellaneous Organizations, Endeavors and Events

Folder 234: Speeches by David Hawpe, 1987

Folder 235: Material regarding future of newspaper industry, 1987-1990

Folder 236: Black Issues in Higher Education journal, 1991

Folder 237: News Journal newsletter of Black College Communication Association, 1994

Folder 238: The Brother Five Annual Gala notes and Blank Personal letterhead, 2005

Folder 239: Celebrate your Dream Martin Luther King Jr Celebration Concert program, 2010

Folder 240: Speech notes, c.2010-2015

Folder 241: Louisville’s Blueprint for Safe and Healthy Neighborhoods, 2013

Folder 242: Kentucky Center for African American Heritage State Board of Directors application, 2015

Folder 243: Press Contacts, undated

Folder 244: Black Journalists and the Struggle for Freedom Syllabus and Curriculum Vitae, undated

Folder 245: Dr. Martin Luther King, Jr. Memorial Shabbat Service Guest Speaker flyer, undated

Folder 246: PAC-10 A Political Action Committee Statement of Purpose and Structure, undated

Art Related

Folder 247: Louisville Art Workshop Exhibition programs and clippings, c. 1960-1975

Folder 248: Lettering Stencils, 1964

Folder 249: Limited Edition prints by William L. Fisher, 1967

Folder 250: “Calling Black People” A Cry for Survival Performance program, 1971

Folder 251: African Art and Artifacts Exhibition booklet, 1987

Folder 252: New Jazz Cornerstones booklet by Bill Milkowski, 1993

Folder 253: “African Arts Melt Into America’s Mainstream” article in New York Times The Living Arts by M. Marriott, 1996

Folder 254: Welcome Home Kentuckiana magazine featuring Aubespin’s African Art Collection, 2003

Folder 255: Actors Theatre of Louisville African American Art Exhibition programs and artistic inspiration, 2005-2007

Box 5

Folder 256: African American Art Exhibition programs, 2005-2009

Folder 257: Aubespin Biography for Actors Theatre’s Keeping the Chronicle Award and Media Release, 2006

Folder 258: 13th Annual African American Art Exhibition Actors Theatre of Louisville program, 2007

Folder 259: The Campaign for the Kentucky School of Art material, 2013

Folder 260: Art ideas clippings and programs, undated

Folder 261: Art Inspiration/Designers (mostly minority artists) clippings and other material, undated

Folder 262: Jazz Musicians postcards and other material, undated

Awards

Folder 263: Certificate of Appreciation University of Arizona, 1985

Folder 264: Press Releases for Awards Won by Aubespin and other material, 1991-2006

Folder 265: Association of Schools of Journalism and Mass Communications Distinguished Service Award program, 1991

Folder 266: Association of Schools of Journalism and Mass Communication letters of congratulations, speech, and newsletter, 1991

Folder 267: Association of Schools of Journalism and Mass Communication correspondence and remarks at award dinner, 1991

Folder 268: Letter from John Guthrie regarding Kentucky Journalism Hall of Fame, 1995

Folder 269: Awards and Recognition clippings, 2005-2012

Folder 270: Actors Theatre Keeping the Chronicle Award clippings and program, 2006

Folder 271: Keepers of the Dream Award program and Martin Luther King, Jr. Services material, 2010-2014

Folder 272: Community Newspaper publication of Jewish Community of Louisville, Inc. regarding Ottenheimer Award, 2012

Folder 273: Jewish Community of Louisville Annual Meeting program and newspaper clippings, 2012

Folder 274: Kentucky Civil Rights Hall of Fame Nomination Certificate and Flyer, 2014

Folder 275: Joe Creason Lecture program and The Alum News newsletter, 1995

Folder 276: Joe Creason Lecture program, email correspondence, 2014

Courier-Journal/Gannett Internal Newsletters and Related Material

Folder 277: Intercom newsletter, 1985

Folder 278: Gannetteer magazine, 1987-2002

Folder 279: Editorially Speaking newsletters, 1988-1994

Folder 280: One Great Newsletter, 1989-1991

Folder 281: Courier-Comments newsletter, 1991-2002

Folder 282: Courier-Journal Employee Performance Appraisals, 1994-1996

Folder 283: Discovery Opportunity at the Courier-Journal brochure, c. 1995

Folder 284: News Watch newsletter of Gannett News Network, 2002

Folder 285: Gannett Foundation Grant Application, undated

Courier-Journal Articles (by year)

Folder 286: The Courier-Journal clippings, 1955

Folder 287: The Courier-Journal clippings, 1968

Folder 288: The Courier-Journal clippings, 1969

Folder 289: The Courier-Journal clippings, 1971

Folder 290: The Courier-Journal clippings, 1972

Folder 291: The Courier-Journal clippings, 1973

Folder 292: The Courier-Journal clippings, 1974

Folder 293: African Americans in Movies article draft, 1973-1974

Folder 294: The Courier-Journal clippings, 1975

Folder 295: The Courier-Journal clippings, 1976

Folder 296: The Courier-Journal clippings, 1977

Box 6

Folder 297: Daniel Bush Case clippings and Police report, 1977

Folder 298: The Courier-Journal clippings, 1978

Folder 299: The Courier-Journal clippings, 1979

Folder 300: The Courier-Journal clippings, 1980

Folder 301: The Courier-Journal clippings, 1981

Folder 302: The Courier-Journal clippings, 1981

Folder 303: The Courier-Journal clippings, 1981

Folder 304: The Courier-Journal clippings, 1982

Folder 305: The Courier-Journal clippings, 1983

Folder 306: The Courier-Journal clippings, 1984

Folder 307: The Courier-Journal clippings, 1985

Folder 308: Goree Island articles, 1985-1988

Folder 309: The Courier-Journal clippings, 1987

Folder 310: The Courier-Journal clippings, 1988

Folder 311: The Courier-Journal clippings, 1989

Folder 312: The Courier-Journal clippings, 1993

Folder 313: The Courier-Journal clippings, 1996

Folder 314: The Courier-Journal clippings, 1997

Folder 315: The Courier-Journal clippings, 1999

Folder 316: The Courier-Journal clippings 2000

Folder 317: The Courier-Journal clippings, 2002

Folder 318: The Courier-Journal clippings, 2003

Folder 319: The Courier-Journal clippings, 2004

Folder 320: The Courier-Journal clippings, 2006

Folder 321: The Courier-Journal clippings, 2008

Folder 322: The Courier-Journal clippings, 2009

Folder 323: The Courier-Journal clippings 2014

Folder 324: The Courier-Journal clippings, 2016

Folder 325: The Courier-Journal clippings, 2017

Folder 326: The Courier-Journal clippings, undated

Box 7

Non-Courier-Journal Newspaper and Magazine Clippings

Folder 327: “For Service Rendered Beyond the Call of Duty” article honoring Aubespin Louisville Defender, 1961

Folder 328: Louisville Defender clippings regarding Miss Exposition Contest, 1961

Folder 329: Non-Louisville Area magazines, 1973-2004

Folder 330: Beaux Arts, Action Pact and other Louisville Area magazines, 1983-2017

Folder 331: How to Handle a Racist article clippings for Ebony magazine, 1984

Folder 332: Milwaukee Journal clipping, 1984

Folder 333: Jet Magazine, 1984-2007

Folder 334: Editor & Publisher magazine, 1985-1997

Folder 335: Various newspaper clippings, 1988-1992

Folder 336: Various magazines, 1988-1996

Folder 336a: I Ain’t Lying publication by Mississippi Cultural Crossroads (Lorman, Ms.), 1989

Folder 337: Regional Newspapers with Articles Regarding Aubespin, 1989-1992

Folder 338: Louisville Defender clippings, 1990-2016

Folder 339: U.S. Blacks Find Chill in South Africa (New York Times) article copy, 1998

Folder 340: Community Voice News Journal (Lexington, Ky.) newspaper clipping, 1999

Folder 341: Leo Weekly (Louisville, Ky.), 2001

Folder 342: “Time to Go To Louisville” Garden & Gun printed article, 2012

Folder 343: Miscellaneous Material, undated

Plaques

Folder: 343a: Photocopies of plaques presented for Blanche B Ottenheimer award, Kentucky Journalism Hall of Fame, and Summer Program for Minority Journalists, 1995-2012

Item 344: American Copy Editor Society Lifetime Membership plaque, undated

Item 345: Guest Speaker Ida B. Wells Lecture plaque, 2000

Item 346: Real Mensh Award plaque conferred by Members of the Temple of Brotherhood, undated

Item 347: Award of Distinction plaque conferred by the National Association of Black Journalists, 1995

Digital Materials

Folder 348: Original copies of digital material DVDs, undated

These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745068950aciro1745068950tsihn1745068950oslif1745068950@hcra1745068950eser1745068950

Video of Aubespin on show “Consider This”

Video of Louisville Metro celebration of Two Centuries of Black Louisville: A Photographic History release

 

Oversize

Folder 349: Awards presented by the Board of Aldermen, Office of the Mayor, Governor Steven Beshear, and Poynter Institute, and caricature of Aubespin, 1990-2011

Corlis Family Papers, 1757-1852

Held by The Filson Historical Society 

Creator:  Corlis Family 

Title:  Papers, 1757-1852 

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

Size of Collection:  .66 cu. ft. 

Location Number:  Mss. C799a 

Scope and Content Note 

Collection includes correspondence, business records, ship records, legal records, and miscellaneous papers of John Corlis, a Providence (R.I.) merchant and later a farmer in Bourbon County (Ky.)  

Correspondence, 1791-1852, discusses Corlis’s merchant business and international trading efforts in Providence (R.I.); his family’s move to Bourbon County (Ky.) in 1816; family matters and daily routines; their efforts to establish and manage a farm in Bourbon County; and business transactions John Corlis maintained with the Brown and Ives firm in Providence.  

Business records include invoices, insurance claims, ledgers, and correspondence regarding the voyage of the Hazard from Providence to Liverpool and Amsterdam in 1801; and routine business papers, 1809-1834, regarding his efforts as a merchant in Rhode Island and later as a farmer in Kentucky.  

The remainder of the collection includes legal records, 1757-1833; miscellaneous material; a business ledger, 1797-1803, regarding Corlis’s merchant business in Providence; and a family Bible, including genealogical information on the Corlis, Russell, and Respess families. 

Folder List 

 

Folder 1 

5 Nov. 1791Corlis and Olney, New York to Francis Macayn.p. ALS, 2 pp. folio. Letter includes a letter to Joseph and William Russell.  

30 Jan. 1809[John Corlis ], Providence to Oliver Kane, n.p. [Providence]. AL, 1 p. folio.  

10 Feb. 1809Oliver Kane, Providence to John Corlis, n.p. [Providence]. ALS, 2 pp. quarto.  

10 July 1809J[ohn] C[orlis], Providence to Oliver Kane, n.p. [Providence]. ALS, 1 p. quarto.  

16 Feb. 1809Oliver Kane, Providence to John Corlis, n.p. [Providence]. ALS, 1 p. quarto.  

16 Feb. 1809[John Corlis ], Providence to Oliver Kane, n.p. [Providence]. ALS, 2 pp. folio.  

4 April 1809Elias Kane, Providence to John Corlis, n.p. [Providence]. ALS, 1 p. quarto.  

6 June 1809J[ohn] C[orlis], Providence to Elias Kane, n.p. [Providence]. AL, 1 p. quarto.  

10 June 1809Elias Kane, New York to John Corlis, n.p. [Providence]. ALS, 1 p. quarto.  

14 June 1809J[ohn] C[orlis], Providence to Elias Kane, n.p. [New York]. AL, 1 p. quarto.  

18 June 1816John Corlis, Jr., Bourbon County, Ky. to John Corlis, Providence. ALS, 2½ pp. quarto. 

19 June 1816Mary Ann [Corlis], n.p. [Bourbon County, Ky.] to [Susan Condy Russell] Corlis, Providence. ALS, 3¼ pp.  

1 July 1816Edward Randall, Pittsburgh to John Corlis, Cranston, Rhode Island. ALS, 3 pp. folio.  

4 July 1816Otis Ammidon, Philadelphia to John Corlis, Providence. ALS, 1 p. quarto.  

12 July 1816Otis Ammidon, Philadelphia to John Corlis, Providence. ALS, 1 p. quarto.  

21 July 1816G[eorge] W[illiam] R[ussell] C[orlis], Bourbon [County, Ky.] to John Corlis, Providence. ALS, 3 pp. folio. Very badly faded.  

24 July 1816Daniel Hart, Pittsburgh to John Corlis, Providence. ALS, 1 p. quarto.  

29 July 1816G[eorge] W[illiam] R[ussell] C[orlis], Bourbon [County, Ky.] to John Corlis, Providence. ALS, 3 pp. folio.  

1 Aug. 1816G[eorge] W[illiam] R[ussell] C[orlis], Bourbon [County, Ky.] to John Corlis, Providence. ALS, 3 ¼ pp. folio.  

8 Aug. 1816G[eorge] W[illiam] R[ussell] C[orlis], [Bourbon County, Ky.] to John Corlis, Providence. ALS, 2¾ pp. quarto.  

9 Aug. 1816Mary Ann [Corlis], Lexington to John Corlis, Providence. ALS, 3½ pp. quarto.  

12 Aug. 1816Joseph R. Corlis, Bourbon [County, Ky.] to John Corlis, Providence. ALS, 3½ pp. quarto.  

24 Aug. 1816Mary [Ann Corlis], Bourbon [County, Ky.] to Susan C[ondy] [Russell] Corlis, Providence. ALS, 3½ pp. quarto.  

1 Sept. 1816G[eorge] W[illiam] R[ussell] C[orlis], Bourbon [County, Ky.] to John Corlis, Providence. ALS, 1 ¾ pp. folio.  

6 Sept. 1816John Corlis, Jr., Bourbon [County, Ky.] to John Corlis, Providence. ALS, 3½ pp. quarto.  

8 Sept. 1816G[eorge] W[illiam] R[ussell] C[orlis], Bourbon [County, Ky.] to John Corlis, Providence. ALS, 7½ pp. folio. 

22 Sept. 1816: G[eorge] W[illiam] R[ussell] C[orlis], Bourbon [County, Ky.] to John Corlis, Providence. ALS, 3 pp. folio. 

27 Sept. 1816: John Corlis, Jr., Bourbon [County, Ky.] to Charles Corlis, Providence. ALS, 3¼ pp. quarto. 

 

Folder 2 

Nov. 1816: Susan C[ondy] Corlis, Providence to John Corlis, Philadelphia. ALS, 2¼ pp. quarto.  

11 Jan. 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, Providence. ALS, 3¾ pp. quarto.  

12 Jan. 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Stephen Tripp, n.p. [Providence]. AL, 1 ¼pp.folio.  

19 May 1820John Corlis, Bourbon [County, Ky.] to Martin Blake, n.p. [Providence]. ALS, 1 p. quarto.  

31 Jan. 1820[John Corlis ], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 ¼pp.quarto. Copy.  

31 Jan. 1820John Corlis, Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. ALS, 4 pp. quarto. Copy.  

3 Feb. 1820[John Corlis], Bourbon [County, Ky.] to James Burrill, n.p. AL, 1 p. folio.  

3 Feb. 1820John Corlis, Bourbon County, Ky. to Samuel Boyd, N[ew] York. ALS, 1 p. folio.  

3 Feb. 1820J[ohn] C[orlis], Lexington, [Ky.] to Martin Blake, n.p. [Providence]. AL, 1 ½ pp. quarto.  

23 Feb. 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 ½pp.quarto.  

22 Mar. 1820J[ohn] C[orlis], Clark [County], K[entuck]y River to Brown and Ives, n.p. [Providence]. AL, 3¼ pp. folio. 

24 Mar. 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 ½ pp. quarto. 

25 Mar. 1820: [John Carlis], Bourbon [County, Ky.] to [Brown and Ivest n.n. [Providence]. AL, 4 pp. quarto. Copy. 

27 Mar. 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Horace Learned, n.p. AL, 1 p. quarto. 

27 Mar. 1820: John Carlis, Bourbon [County, Ky.] to Talcott and Bowers, n.p. ALS, 1 p. quarto. Letter is damaged along right margin. 

3 April 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 2 pp. quarto. 

17 April 1820: John Carlis, Bourbon [County, Ky.] to Caleb Fellows, n.p. ALS, 3 pp. quarto. 

18 April 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Stephen Tripp, n.p. [Providence]. AL, 3½ pp. quarto. 

21 April 1820: John Carlis, Bourbon [County, Ky.] to Bradford and Carlisn.p. [Centerville, Ky.]. ALS, 2 pp. folio. 

22 April 1820: Bradford and Carlis, Centerville, [Ky.] to John Carlisn.p. [Bourbon County, Ky.]. ALS, ¾ p. folio. 

22 April 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 p. folio. 

23 April 1820: John Carlis, Bourbon [County, Ky.] to Stephen Tripp, n.p. [Providence]. ALS, 4 pp. folio. 

 

Folder 3 

10 May 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 ½pp.quarto.  

20 May 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 2½ pp. quarto.  

24 May 1820John Carlis, Louisville to Talcott and Bowers, n.p. [New Orleans]. ALS, 1 p. quarto.  

28 May 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. 

1 June 1820J[ohn] C[orlis), Bourbon [County, Ky.] to I-Io.race Learned, n.p. A.LS, 2¼ pp. quarto.  

1 June 1820J[ohn] Corlis, Bourbon County, Ky. to Talcott and Bowers, n.p. [New Orleans]. ALS, 2¾ pp. quarto.  

4 June 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Stephen Tripp, n.p. [Providence]. AL, 2 pp. folio.  

4 June 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL,¾ p. folio.  

5 June 1820J[ohn] C[orlis], Lexington to Brown and Ives, n.p. [Providence]. AL,½ p. quarto. 

2 July 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 p. quarto.  

2 July 1820John Corlis, Bourbon [County, Ky.] to Tristam Burges, n.p. [Washington, D.C.]. ALS, 2 pp. quarto.  

22 July 1820J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 ½pp.quarto. 

13 Aug. 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Caroline M. Burrough, n.p. AL, 2¼ pp. folio. 

29 Aug. 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 1 p. 

29 Aug. 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Osborne and Bowers, N[ew] Orleans. AL, 1 p. folio. 

30 Aug. 1820: J[ohn] C[orlis], Bourbon [County, Ky.] to Gillman and Ammidonn.p. [Philadelphia]. AL, ½ p. folio. 

6 Nov. 1820: [John Corlis], New York to Brown and Ives, n.p. [Providence]. AL, 3½ pp. folio. 

16 Nov. 1820: J[ohn] C[orlis], New York to Brown and Ives, n.p. [Providence]. AL, 2 pp. quarto. 

17 Nov. 1820: John Corlis, New York to Stephen Tripp, n.p. [Providence]. ALS, 1 ¼ pp. quarto. 

29 Nov. 1820: J[ohn] C[orlis], New York to Brown and Ives, n.p. [Providence]. AL, 2 pp. quarto. 

1 Dec. 1820: [John Corlis], New York to Osborne and Bowers, n.p. [New Orleans]. AL, 2 pp. quarto.  

3 Dec. 1820J[ohn] C[orlis], New York to Stephen Tripp, n.p. [Providence]. AL, 2½ pp. quarto.  

6 Dec. 1820: Brown and Ives, Providence to L[ ebbeus] Loomis, New York. AL, 3 pp. It is an extract copy of a letter to Loomis.  

7 Dec. 1820: John Corlis, Patterson to L[ebbeus] Loomis, n.p. [New York]. ALS, ½ p. quarto.  

11 Dec. 1820: [John Corlis], New York to Brown and Ives, n.p. [Providence]. AL, 3½ pp. quarto.  

19 Dec. 1820: J[ohn] C[orlis], New York to Brown and Ives, n.p. [Providence]. AL, 1 ½ pp. quarto.  

26 Dec. 1820: John Corlis, Philadelphia to Josiah Keene, Providence. ALS, ¾ p. quarto.  

 

Folder 4 

15 Feb. 1823Stephen Tripp, Providence to John Corlis, Bourbon County, Ky. ALS, 1 p. quarto. 

22 Mar. 1823Otis Ammidon, Philadelphia to John Corlis, Bourbon County, Ky. ALS, 1 p. folio. 

22 April 1823: Frederick McKee, Wheeling, Va. to John Corlis, Bourbon County, Ky. ALS, 3 pp. quarto. 

27 June 1823: David Allan, Wheeling, [Va.] to John Corlis, Paris, Ky. ALS, 2 pp. octavo.  

24 July 1823: Neal and Allan, Wheeling [Va.] to John Corlis, Bourbon County, Ky. ALS, 1 ½ pp. octavo.  

28 July 1823: Brown and Ives, Providence to John Corlis, Bourbon County, Ky. ALS, 2¼ pp. quarto. 

Aug, 1823: Otis Ammidon, Philadelphia to John Corlis, Bourbon County, Ky. ALS, 2 pp. quarto.  

11 Oct. 1823Frederick McKee, Wheeling, [Va.] to John Corlis, n.p. [Bourbon County, Ky.]. ALS, 1 p. quarto.  

22 Oct. 1823Otis Ammidon, Philadelphia to John Corlis, Bourbon County, Ky. ALS, 3 pp. quarto.  

20 Dec. 1823Bowers and Osborne, New Orleans to John Corlis, Bourbon County, Ky. ALS, 1 p. quarto.  

2 Mar. 1830J[ohn] C[orlis], Bourbon [County, Ky.] to F Respess, n.p. AL,¾ p. quarto.  

2 Mar. 1830F. Respess, Cool Spring to J[ohn] Corlis, [Bourbon County, Ky.]. ALS, 1 p. octavo. 

2 June 1831Harriet H[ayley] Corlis, Paris, Ky. to John Corlis, Providence. ALS, 1 ¼ pp. folio.  

16 June 1831J[ohn] C[orlis], n.p. [Bourbon County, Ky.] to Crocker and Richmond, n.p. [Providence]. AL, 1 p. quarto. 

1 July ca. 1831Sarah Halsey, n.p. [Providence] to [John Corlis], n.p. [Bourbon County, Ky.]. ALS, 1 ½ pp. octavo. 

Aug. 1831: J[ohn] C[orlis], Cincinnati to Brown and Ives, Providence. AL, 2 pp. quarto.  

21 Dec. 1831John Corlis, Bourbon [County, Ky.] to Thornton and Lathrop, n.p. ALS, 1 p.  

March 1832Mary Ann [Corlis Bradford], n.p. to John Carlis, Bourbon [County, Ky.]. ALS, 2 pp. quarto.  

7 Aug. 1832J[ohn] C[orlis], Bourbon [County, Ky.] to Brown and Ives, n.p. [Providence]. AL, 2 pp. folio.  

19 Oct. 1833John Carlis, Bourbon [County, Ky.] to Otis Ammidonn.p. [Philadelphia]. ALS, 2 pp. folio.  

15 June 1849S[usan] C[ondy] R[ussell] R[espess], Glen Cottage to [Jesse D.H. Corwine ]n.p. ALS, 6 pp. quarto. 

3 Mar. 1852: Jesse [D.H. Corwine], Richmond, [Ky.] to Susan C.R. Resness􀀂 Florence, Ky. ALS, 3¾ pp. quarto.  

7 Sept. 1852Susan [C.R. Corwine, Richmond, Ky. to [Susan C.R. Respess], n.p. [Florence, Ky.]. ALS, 1 ½ pp. quarto. 

 

Folder 5 

Undated: Mary Ann [Corlis], n.p. to John Corlis, Bourbon [County, Ky.]. ALS, ¾ p. quarto. 

Undated: Su[san C.R. Corwine], Richmond, Ky. to [Susan C.R. Respess], n.p. [Florence, Ky.]. ALS, 2 pp. 

 

Folder 6: Business records: Hazard (Ship), Correspondence, 1801, 1803. 

Folder 7: Business records: Hazard (Ship), Records, 1801. 

Folder 8: Business records: Hazard (Ship), Ledger, 1801-1805. 

Folder 9: Business records, 1809-1832. 

Folder 10: Business records, 1833-1834, 1850. 

Folder 11: Legal records, 1759-1833. 

Folder 12: Miscellaneous. 

Folder 13: Ledger, 1797-1803. 

Folder 14: Corlis family Bible. 

Short, Charles Wilkins (1793-1863) Papers, 1802-1869

Held by The Filson Historical Society 

Creator:  Short, Charles Wilkins, 1793-1863 

Title:  Papers, 1802-1869 

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

Size of Collection:  5 cubic feet 

Location Number:  Mss. A S559 

Scope and Content Note 

Papers consist of correspondence, 1811-1849, with his uncle, William Short of Philadelphia, discussing William’s activity in Philadelphia, medicine, and medical schools; family and business correspondence, 1818-1863; letter book, 1818-1822; botanical correspondence, 1815-1834, with scientists in Europe and America; diary, 1860, kept at “Hayfield” near Louisville; records of medical cases from Short’s practice at Hopkinsville, Ky., 1817-1825; lectures to students in the Medical Dept. of Transylvania University; a catalog of plants collected, preserved, and distributed, 1833-1838; land papers relating to land in Ill., Iowa, Ky., and Ohio; statements of account, 1841-1847, for the building of Short’s house and operation of his estate, “Fernbank” in Hamilton County, Ohio; memoranda of letters written and received, 1816-1860; account book; commonplace book; notebooks; and drawings. Includes some correspondence of William Short, Charles Wilkins, and John Cleves Short. The botanical correspondence includes letters from Asa Gray, Sir William J. Hooker, Thomas Nuttall, Constantine S. Rafinesque, Thomas Say, John Torrey, and Lunsford P. Yandell. 

Biographical Note 

1793: Born in Woodford County, Kentucky. 

1811: Graduated from Transylvania University. 

1815: Graduated from the University of Pennsylvania with an M.D. 

1817-1825: Practiced medicine in Christian County, Ky. 

1825: Became professor of materiamedica and medical botany at Transylvania University. 

1838: Joined the faculty of the Louisville Medical Institute. 

1863: Died and was buried in Cave Hill Cemetery.

Folder List 

Box 1  

fl.  1 Correspondence from William Short to Charles Wilkins Short, 1813-1815. 

fl.  2 Correspondence from William Short to Charles Wilkins Short, 1815-1824.  

fl.  3 Correspondence from William Short to Charles Wilkins Short, 1825. 

fl.  4 Correspondence from William Short to Charles Wilkins Short, 1826-1827.  

fl.  5 Correspondence from William Short to Charles Wilkins Short, enclosing five  

letters from Charles Wilkins, 1819-1832.  

fl.  6 Correspondence from William Short to Charles Wilkins Short, 1833-1835.  

fl.  7 Correspondence from William Short to Charles Wilkins Short, 1836-1837.  

fl.  8 Correspondence from William Short to Charles Wilkins Short, 1838. 

fl.  9 Correspondence from William Short to Charles Wilkins Short, 1839. 

fl.  10 Correspondence from William Short to Charles Wilkins Short, 1840. 

fl.  11 Correspondence from William Short to Charles Wilkins Short, 1841. 

fl.  12 Correspondence from William Short to Charles Wilkins Short, 1842-1846.  

fl.  12a Statement of account against William Short by Wallis and Caldwell , 1842 May   

13-Sept. 14. 

   

Box 2  

fl.  13 Correspondence from Charles Wilkins Short to William Short, 1813-1820.  

fl.  14 Correspondence from Charles Wilkins Short to William Short, 1821-1825.  

fl.  15 Correspondence from Charles Wilkins Short to William Short, 1826. 

fl.  16 Correspondence from Charles Wilkins Short to William Short, 1827. 

fl.  17 Correspondence from Charles Wilkins Short to William Short, 1828-1830.  

fl.  18 Correspondence from Charles Wilkins Short to William Short, 1831-1833.  

fl.  19 Correspondence from Charles Wilkins Short to William Short, 1834-1835.  

fl.  20 Correspondence from Charles Wilkins Short to William Short, 1836-1837.  

fl.  21 Correspondence from Charles Wilkins Short to William Short, 1838. 

   

Box 3  

fl.  22 Correspondence from Charles Wilkins Short to William Short, 1839. 

fl.  23 Correspondence from Charles Wilkins Short to William Short, 1840. 

fl.  24 Correspondence from Charles Wilkins Short to William Short, 1841. 

fl.  25 Correspondence from Charles Wilkins Short to William Short, 1842. 

fl.  26 Correspondence from Charles Wilkins Short to William Short, 1843. 

fl.  27 Correspondence from Charles Wilkins Short to William Short, 1844. 

fl.  28 Correspondence from Charles Wilkins Short to William Short, 1845. 

fl.  29 Correspondence from Charles Wilkins Short to William Short, 1846. 

fl.  30 Correspondence from Charles Wilkins Short to William Short, 1847. 

fl.  31 Correspondence from Charles Wilkins Short to William Short, 1848-1849.  

   

Box 4  

fl.  32 Correspondence from William Short to John Cleves Short, 1812-1813.  

fl.  33 Correspondence from William Short to John Cleves Short, 1816. 

fl.  34 Correspondence from William Short to John Cleves Short, 1817. 

fl.  35 Correspondence from William Short to John Cleves Short, 1818. 

fl.  36 Correspondence from William Short to John Cleves Short, 1820. 

fl.  37 Correspondence from William Short to John Cleves Short, 1821. 

fl.  38 Correspondence from William Short to John Cleves Short, 1822. 

fl.  39 Correspondence from William Short to John Cleves Short, 1823. 

fl.  40 Correspondence from William Short to John Cleves Short, 1824. 

fl.  41 Correspondence from William Short to John Cleves Short, 1825. 

fl.  42 Correspondence from William Short to John Cleves Short, 1826. 

fl.  43 Correspondence from William Short to John Cleves Short, 1827. 

fl.  44 Correspondence from William Short to John Cleves Short, 1828. 

fl.  44a Correspondence from William Short to Peyton Short, 1787-1801.  

   

Box 5  

fl.  45 Correspondence to William Short from A. M. Denis of France, 1806-1819.  

fl.  46 Correspondence to William Short from A. M. Denis of France, 1825-1827.  

fl.  47 Correspondence to William Short from A. M. Denis of France, 1828-1830.  

fl.  48 Correspondence to William Short from A. M. Denis of France, 1832-1833.  

fl.  49 Correspondence to William Short from A. M. Denis of France, 1834-1835.  

fl.  50 Correspondence to William Short from A. M. Denis of France, 1836-1837.  

fl.  51 Correspondence to William Short from A. M. Denis of France, 1838-1846.  

   

Box 6  

fl.  52 Correspondence from Charles Wilkins to William Short, 1809-1811.  

fl.  53 Correspondence from Charles Wilkins to William Short, 1812-1818.  

fl.  54 Correspondence from Charles Wilkins to William Short, 1820-1821.  

fl.  55 Correspondence from Charles Wilkins to William Short, 1823-1837.  

fl.  56 Correspondence from William Short to Charles Wilkins, 1819-1827.  

fl.  57 Correspondence from Charles Wilkins to Charles Wilkins Short and John Cleves  Short, 1825-1826.  

fl.  57a Letter from Joseph L. Fry to Charles Wilkins, 1827 July 8.  

fl.  58 Correspondence from John Cleves Short to William Short, 1821-1827.  

fl.  59 Correspondence from John Cleves Short to Charles Wilkins, 1819-1823.  

fl.  60 Correspondence from John Cleves Short to Charles Wilkins Short and Mary   Short, 1823-1863.  

fl.  61 Correspondence from Charles Wilkins Short to John Cleves Short, 1821-1857.  

fl.  62 Correspondence to John Cleves Short, 1805-1863.  

fl.  63 Correspondence to Betsy Harrison Short, 1814-1841.  

   

Box 7  

fl.  64 Charles Wilkins Short letter memoranda, 1833-1862. 

fl.  65 Miscellaneous letters to Charles Wilkins Short, 1814-1818. 

fl.  66 Miscellaneous letters to Charles Wilkins Short, 1825-1831. 

fl.  67 Miscellaneous letters to Charles Wilkins Short, 1832-1835. 

fl.  68 Miscellaneous letters to Charles Wilkins Short, 1836-1838. 

fl.  69 Miscellaneous letters to Charles Wilkins Short, 1839-1843. 

fl.  70 Miscellaneous letters to Charles Wilkins Short, 1845-1850. 

fl.  71 Miscellaneous letters to Charles Wilkins Short, 1851-1853. 

fl.  72 Miscellaneous letters to Charles Wilkins Short, 1854-1863. 

fl.  73 Correspondence to Charles Wilkins Short and Mrs. Short from their son, William  Short; and a letter to Lucy Short, 1840-1866. 

fl.  74 Correspondence to Charles Wilkins Short from his sister, Jane, and her husband  James Weir, 1829-1842.  

fl.  75 Correspondence to Charles Wilkins Short from his relatives, 1839-1846. 

fl.  76 Correspondence to Charles Wilkins Short from his relatives, 1847-1848. 

fl.  77 Correspondence to Charles Wilkins Short from his relatives, 1849-1850. 

fl.  78 Correspondence to Charles Wilkins Short from his relatives, 1851. 

fl.  79 Correspondence to Charles Wilkins Short from his relatives, 1852. 

fl.  80 Correspondence to Charles Wilkins Short from his relatives, 1853-1859. 

fl.  81 Correspondence to Charles Wilkins Short from his relatives, 1860-1863. 

fl.  82 Correspondence to Charles Wilkins Short from his relatives: heirs of John   Edmunds of Va., 1842-1852.  

fl.  83 Correspondence to Charles Wilkins Short from his relatives. Letter from R. Ridgely, Jr. to his aunt, Mrs. Eliza Ridgely, about Aaron Burr   and James Wilkinson, 1807 Feb. 9.  

fl.  83a Correspondence concerning the visit of Lafayette to Cincinnati. 

   

Box 8  

fl.  84 Botanical correspondence, v. 1, 1815-1834; v. 3, 1837-1841.  Letters to Mary Henry Churchill, 1810-1815.  

pkg. 84 Botanical correspondence, v. 1, 1815-1834. 

   

Box 9  

fl.  85 Correspondence to Charles Wilkins Short from James Breathitt, 1825-1826. 

fl.  86 Correspondence to Charles Wilkins Short from James Breathitt, 1827-1828.  

fl.  87 Correspondence to Charles Wilkins Short from James Breathitt, 1829-1834. 

fl.  87a Correspondence to Charles Wilkins Short from John S. Chipman, 1850-1853.  

fl.  88 Correspondence to Charles Wilkins Short relating to Dr. Josiah Gregg; also a  letter from Gregg to George Englemann, 1850-1851.  

fl.  88a Correspondence to Charles Wilkins Short from Dr. John F. Henry and   Greenbury R. Henry, relative to land in Iowa; and a letter from Daniel Henry to   Dr. John F. Henry, 1827 Jan. 13.  

fl.  89 Correspondence to Charles Wilkins Short from A. Maclure on the health, death,  and disposal of library of his brother, John, 1834-1835.  

fl.  90 Correspondence to Charles Wilkins Short from John Margoun about land in Ill., 1856-1862. 

fl.  91 Correspondence to Charles Wilkins Short from Lunsford P. Yandell, 1836-1838. 

fl.  92 Correspondence to Charles Wilkins Short from Samuel Younglove, 1827-1838. 

fl.  93 Correspondence to Charles Wilkins Short from Samuel Younglove, 1839-1840. 

fl.  94 Correspondence to Charles Wilkins Short from Samuel Younglove, 1841-1846. 

fl.  95 Correspondence to Charles Wilkins Short from Samuel Younglove, 1846-1847. 

fl.  96 Correspondence to Charles Wilkins Short from Samuel Younglove, 1848-1849. 

fl.  97 Correspondence to Charles Wilkins Short from Samuel Younglove, 1850-1852. 

fl.  98 Correspondence to Charles Wilkins Short from Samuel Younglove, 1853-1858. 

   

Box 10  

fl.  99 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1846-1847. 

fl.  100 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1848. 

fl.  101 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1849. 

fl.  102 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1850. 

fl.  103 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1851-1852. 

fl.  104 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1853. 

fl.  105 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1854-1855. 

fl.  106 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1856. 

fl.  107 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1857. 

fl.  108 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1858 Jan.- June.  

fl.  109 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1858 July- Dec. 

fl.  110 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1859 Jan.- June.  

fl.  111 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1859 July- Dec. 

fl.  112 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1860 Jan.- June.  

fl.  113 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1860 July- Dec. 

fl.  114 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1861 Jan.- June.  

fl.  115 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1861 July- Dec. 

fl.  116 Correspondence to Charles Wilkins Short from Samuel H. Carpenter, 1862-1863. 

   

Box 11  

fl.  117 Papers relating to the claim of William Short of Philadelphia on Mrs. Kirkman,  1842-1845. 

fl.  118 Correspondence to Charles Wilkins Short from H. R. Denis in relation to Mrs. Kirkman’s and Jackson’s debt, 1846-1849. 

fl.  119 Correspondence to Charles Wilkins Short from H. R. Denis, Elijah Peal and  others in relation to stocks, etc., 1847-1852; list of stockholders in the Louisville  & Portland Canal Co., 1847 Jan. 1.  

fl.  120 Receipts to Charles Wilkins Short for payment of claims against the estate of  Peyton Short, 1841.  

fl.  120 Memorandum of the debt of Charles Wilkins Short to William Short, 1825-1829. 

fl.  121 Illinois land papers; list of land warrants and tax receipts, 1853-1862.  

fl.  122 Indiana land papers, 1849. 

fl.  123 Iowa land papers; tax receipts, 1862.  

fl.  124 Christian County, Ky. land papers, 1836. 

fl.  125 Franklin County, Ky. land papers, 1833. 

fl.  126 Louisville land papers, vouchers of payments on real estate, 1846-1856. 

fl.  127 Union County, Ky. land papers, 1838-1846. 

fl.  128 Land papers; maps. 

fl.  129 Papers about a monument over the graves of Mrs. Ridgely and Mrs. Wilkins and  tombstone of Mrs. Henry at Lexington, Ky., 1841-1862.  

fl.  130 Correspondence to Mrs. Charles Wilkins Short, 1831-1865.  

fl.  130 Letter to Mary Churchill Richardson from Dr. Daniel Drake, 1852 July 6.  

fl.  131 Correspondence of William Short, grandson of Charles Wilkins Short, 1867- 1869.  Opening announcement for the Hambleton Male & Female College, 1867. 

fl.  132 Verses on the death of Mrs. Jane Short, 1808 May 3; verses to the memory of  Armistead Churchill Short, 1836 Dec. 27; a prayer, 1838 Jan. 7; excerpts from  the Bible and miscellaneous papers. 

fl. 133 Invitation to concert and supper given by the ladies of White Sulphur  Neighborhood, Scott County. 

fl.  134 Correspondence to Charles Wilkins Short from C. S. Rafinesque, 1818-1834.  

   

Box 12  

fl.  135 Ohio land papers, 1811-1820. 

fl.  136 Hamilton County, Ohio land papers, 1822-1852. 

fl.  137 “Fernbank Accounts, Ohio,” 1840-1847.  

fl.  138 Bills of “Fernbank,” Hamilton County, Ohio, 1843-1846.  

fl.  139 Expenses of building house, Hamilton County, Ohio, 1841-1843.  

fl.  140 Building accounts, Hamilton County, Ohio, 1842-1846. 

fl.  141 Receipts for taxes on his land in Ohio; also various small accounts, 1821-1849. 

fl.  142 Miscellaneous accounts, 1843.  

fl.  143 Miscellaneous accounts, 1844.  

fl.  144 Miscellaneous accounts, 1845-1846.  

fl.  145 Canceled checks, 1844-1845. 

fl.  146 Correspondence from John Cleves Symmes to his daughter, Anna Harrison,   1802-1809. 

   

Box 13  

fl.  147 Recommendations and certificates from Transylvania University, 1811. 

fl.  148 Tickets for lectures at the Medical Dept. of the University of Pennsylvania, 1813- 1815.  

fl.  149 Letter to Charles Wilkins Short from Nathaniel Chapman about exams; letter to   

Dr. Hewson from Short et al., 1814 Oct. 30; social invitations, 1814-1815. 

fl.  149 Meteorological observations made in Lexington, 1816-1817.  

fl.  150 Records of medical cases from Hopkinsville, Ky., 1817-1825.  

fl.  151 Circular from Transylvania University. 

fl.  152 Miscellaneous medical papers, 1814-1835. 

fl.  153 Materia medica course syllabus, 1826-1827. 

fl.  154 Notes on cathartics.  

fl.  155 Cholera lecture, ca. 1840. 

fl.  156 Notes on Asiatic cholera.  

fl.  157 Notes on cholera morbus.  

fl.  158 Lecture on diarrhea.  

fl.  159 Lecture on dysentery.  

fl.  160 Several plates by Dr. Short illustrating the growth stages of the human embryo,  muscles of the jaw and face, muscles and blood vessels of the arm and leg, and a   leg brace.  

fl.  161 Plan of a bee house. Botanical drawing.Colored plate of a plant illustrated by M. E. Eaton. 

162 Notes on a course of lectures delivered at the University of Pennsylvania by  Benjamin Smith Barton on the theory and practice of medicine, 1813-1814.  

   

Box 14  

163 Memoranda of letters and account book. 

164 Letter copy book, 1818-1822. 

165 Book of geometry and trigonometry problems.  

166 Catalog of plants collected, preserved, and distributed.  

167 Daily journal for 1860.  

168 Daily memorandum book for 1861.  

169 Commonplace book. 

170 Commonplace book. 

171 Account book, 1833-1859. 

   

pkg. 171 Fragments of newspapers which were used by Dr. Short to mount his botanical  a specimens, 1816-1834.  

Grigsby Family Papers, 1818-1884

Held by The Filson Historical Society 

Creator:  Grigsby Family 

Title:  Papers, 1818-1884 

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

Size of Collection:  11 cubic feet 

Location Number:  Mss. A G857 

Scope and Content Note 

Collection includes the papers of Susan Preston Shelby Grigsby (1830-1891) of Traveller’s Rest near Danville, Ky.; her father Alfred Shelby (1804-1832), youngest son of Governor Isaac Shelby; her mother, Virginia Hart Shelby Breckinridge (1809-1859); her step father Reverend Robert Jefferson Breckinridge (1800-1871); her husband, John Warren Grigsby (1818-1877); and a few papers of their children. Also included are papers of the allied Tobias Gibson(b. 1801) family of Ky. and La., and the Nathaniel Hart (1770-1844) and Arthur Hooe Wallace (1794-1878) families of Ky. 

Early correspondence, 1818-1859, includes letters of Charles S. Todd discussing revolutionary activity in South America, the election of 1828, and personal matters; family letters noting day to day activity; letters of introduction for Alfred Shelby written by Martin Van Buren and Henry Clay; Letitia Todd’s niece’s 1832 June 1 letter to Susan Shelby describing the death of Todd’s children from cholera; letters, 1833, to Virginia Shelby discussing the cholera epidemic in Ky.; and letters between the women of the family detailing plantation life and their activities, often mentioning slaves and their activities.  

Correspondence dated 1860-1865 concerns the secession crisis; attitudes toward secession; slavery; the Civil War in Ky.; confiscation of property and impressment of slave labor; John Grigsby’s military service in the Confederate Army; daily activities; and family news and events.  

Postwar correspondence regards family matters and day to day life.  

The papers of John Warren Grigsby contain family, personal, and business letters, 1838-1877, concerning his service as U.S. consul at Bordeaux, France, 1839-1849; his marriage to Susan P. Shelby; European travels; U.S. and Va. politics; and his service in the Confederate Army. 

The remainder of the collection include business accounts, legal papers, land papers, and genealogical material. 

A few folders from this collection have been digitized. See links in the folder list below to access PDF scans.

 

Folder List 

 

Box 1  

1 Alfred Shelby correspondence, 1819.

2 Alfred Shelbycorrespondence, 1820. 

3 Alfred Shelbycorrespondence, 1821. 

4 Alfred Shelbycorrespondence, 1822-1823. 

5 Alfred Shelbycorrespondence, 1825-1826. 

6 Alfred Shelbycorrespondence, 1827. 

7 Alfred Shelbycorrespondence, 1828. 

8 Alfred Shelbycorrespondence, 1829-1830. 

9 Alfred Shelbycorrespondence, 1832. 

10 Alfred Shelbycorrespondence,n.d.  

10a Susanna Hart Shelby correspondence, 1827-1833.

10b Letter to Mrs. Sarah Shelby McDowell.

   

Box 2  

11 Alfred Shelby accounts, 1826-1827. 

12 Alfred Shelby accounts, 1828-1830. 

13 Alfred Shelby accounts, 1831-1832. 

14 Alfred Shelby Latin translation and exercises, and Greek exercise. 

14a Alfred Shelby compositions, 1819-1821.

15 Alfred Shelby questions and answers, 1820-1821.

16 Alfred Shelby miscellaneous papers.

16a John Shelby notebook.

16b Article about Isaac Shelby: First Governor of Kentucky-Hero of Three Wars.

16c Copy of the resolutions adopted by the mayor and common council of Detroit,  1944 Sept. 21, relative to Governor Isaac Shelby and his citizen army of Ky.   militia.  Copy of the resolutions adopted by the State Historical Society of Michigan,   1944 Sept. 2, relative to Governor Isaac Shelby and his citizen army of Ky. militia.  

16d Newspaper clippings about Isaac Shelby. 

   

Box 3  

17 Virginia Hart Shelby correspondence, 1827-1830.

18 Virginia Hart Shelby correspondence, 1831-1832.

19 Virginia Hart Shelby correspondence, 1833 Jan.-Aug.

20 Virginia Hart Shelby correspondence, 1833 Sept.-Dec.

21 Virginia Hart Shelby correspondence, 1834 Jan.-Mar.

22 Virginia Hart Shelby correspondence, 1834 Apr.-Sept.

23 Virginia Hart Shelby correspondence, 1834 Oct.-Dec.

24 Virginia Hart Shelby correspondence, 1835.

25 Virginia Hart Shelby correspondence, 1836 Jan.-July.

26 Virginia Hart Shelby correspondence, 1836 Aug.-Dec.

   

Box 4  

27 Virginia Hart Shelby correspondence, 1837.

28 Virginia Hart Shelby correspondence, 1838.

29 Virginia Hart Shelby correspondence, 1839.

30 Virginia Hart Shelby correspondence, 1840 Jan.-Aug. 15.

31 Virginia Hart Shelby correspondence, 1840 Aug. 16-Dec. 31.

32 Virginia Hart Shelby correspondence, 1841 Jan.-July.

33 Virginia Hart Shelby correspondence, 1841 Aug.-Dec.

34 Virginia Hart Shelby correspondence, 1842 Jan.-July.

35 Virginia Hart Shelby correspondence, 1842 Aug.-Dec.

   

Box 5 

36 Virginia Hart Shelby correspondence, 1843.

37 Virginia Hart Shelby correspondence, 1845.

38 Virginia Hart Shelby correspondence, 1846 Jan.-Mar.

39 Virginia Hart Shelby correspondence, 1846 Apr.-June.

40 Virginia Hart Shelby correspondence, 1846 July-Sept.

41 Virginia Hart Shelby correspondence, 1846 Oct.-Dec.

42 Virginia Hart Shelby correspondence, 1847 Jan.

43 Virginia Hart Shelby correspondence, 1847 Feb.

44 Virginia Hart Shelby correspondence, 1847 Mar.  

45 Virginia Hart Shelby correspondence,n.d.

46 Virginia Hart Shelby correspondence,n.d.

47 Virginia Hart Shelby correspondence,n.d.

   

Box 6  

48 Virginia Hart Breckinridge correspondence, 1848.

49 Virginia Hart Breckinridge correspondence, 1849 Jan.-June.

50 Virginia Hart Breckinridge correspondence, 1849 July-Aug.

51 Virginia Hart Breckinridge correspondence, 1849 Sept.-Dec.

52 Virginia Hart Breckinridge correspondence, 1850 Jan.-Mar.

53 Virginia Hart Breckinridge correspondence, 1850 Apr.-Dec.

54 Virginia Hart Breckinridge correspondence, 1851 Jan.-Apr.

55 Virginia Hart Breckinridge correspondence, 1851 May. 

56 Virginia Hart Breckinridge correspondence, 1851 June.

57 Virginia Hart Breckinridge correspondence, 1851 July-Aug.

58 Virginia Hart Breckinridge correspondence, 1851 Sept.-Oct.

59 Virginia Hart Breckinridge correspondence, 1851 Nov.

60 Virginia Hart Breckinridge correspondence, 1851 Dec.

   

Box 7  

61 Virginia Hart Breckinridge correspondence, 1852 Jan.

62 Virginia Hart Breckinridge correspondence, 1852 Feb.

63 Virginia Hart Breckinridge correspondence, 1852 Mar.-Apr.

64 Virginia Hart Breckinridge correspondence, 1852 May. 

65 Virginia Hart Breckinridge correspondence, 1852 June.

66 Virginia Hart Breckinridge correspondence, 1852 July-Sept.

67 Virginia Hart Breckinridge correspondence, 1852 Oct.-Nov.

68 Virginia Hart Breckinridge correspondence, 1852 Dec.

69 Virginia Hart Breckinridge correspondence, 1853 Jan.-Mar.

70 Virginia Hart Breckinridge correspondence, 1853 Apr.-Dec.

   

Box 8  

71 Virginia Hart Breckinridge correspondence, 1854 Jan.-Mar.

72 Virginia Hart Breckinridge correspondence, 1854 Apr.-June.

73 Virginia Hart Breckinridge correspondence, 1854 July-Aug.

74 Virginia Hart Breckinridge correspondence, 1854 Sept.-Oct.

75 Virginia Hart Breckinridge correspondence, 1854 Nov.-Dec.

76 Virginia Hart Breckinridge correspondence, 1855 Jan.-Mar.

77 Virginia Hart Breckinridge correspondence, 1855 Apr.-June.

78 Virginia Hart Breckinridge correspondence, 1855 July-Sept.

79 Virginia Hart Breckinridge correspondence, 1855 Oct.-Dec.

   

Box 9  

80 Virginia Hart Breckinridge correspondence, 1856 Jan.-Feb.

81 Virginia Hart Breckinridge correspondence, 1856 Mar.-June.

82 Virginia Hart Breckinridge correspondence, 1856 July-Sept.

83 Virginia Hart Breckinridge correspondence, 1856 Oct.-Dec.

84 Virginia Hart Breckinridge correspondence, 1857 Jan.-Mar.

85 Virginia Hart Breckinridge correspondence, 1857 Apr.-June.

86 Virginia Hart Breckinridge correspondence, 1857 July-Sept. 

87 Virginia Hart Breckinridge correspondence, 1857 Oct.-Nov.

88 Virginia Hart Breckinridge correspondence, 1857 Dec.

89 Virginia Hart Breckinridge correspondence, 1858 Jan.-June.

90 Virginia Hart Breckinridge correspondence, 1858 July-Aug. (Click for PDF of 90-92)

91 Virginia Hart Breckinridge correspondence, 1858 Sept.-Dec.  (Click for PDF of 90-92)

92 Virginia Hart Breckinridge correspondence, 1859 Jan.-Feb.  (Click for PDF of 90-92)

93 Virginia Hart Breckinridge correspondence, 1859 Mar.-May.  (Click for PDF of 93-95)

   

Box 10  

94 Correspondence to Virginia Hart Breckinridge from her daughter, Susan Grigsby n.d. (Click for PDF of 93-95)

95 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. (Click for PDF of 93-95)

96 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. (Click for PDF of 96-99)

97 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. (Click for PDF of 96-99)

98 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. (Click for PDF of 96-99)

99 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. (Click for PDF of 96-99)

100 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. 

101 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. 

102 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. 

103 Correspondence to Virginia Hart Breckinridge from her daughter, Susan  Grigsby n.d. 

   

Box 11  

104 Correspondence to Virginia Hart Breckinridge, n.d., while residing in Lexington, 1847-1851. 

105 Correspondence to Virginia Hart Breckinridge, n.d. ., while residing in Lexington, 1847-1851. 

106 Correspondence to Virginia Hart Breckinridge, n.d. ., while residing in Danville, 1852-1859. 

107 Correspondence to Virginia Hart Breckinridge, n.d.  

108 Correspondence to Virginia Hart Breckinridge, n.d.  

   

Box 12  

109 Virginia Hart Shelby accounts, 1833-1840. 

110 Virginia Hart Shelby accounts, 1845-1851. 

111 Virginia Hart Shelby accounts, 1852.

112 Virginia Hart Shelby accounts, 1853.

113 Virginia Hart Shelby accounts, 1854.

114 Virginia Hart Shelby accounts, 1855.

115 Virginia Hart Shelby accounts, 1856. 

116 Virginia Hart Shelby accounts, 1857-1858. 

117 Virginia Hart Shelby accounts,n.d.

118 Virginia Hart Shelby canceled checks. 

119 Virginia Hart Shelby legal and estate papers, 1852-1860.

120 Virginia Hart Shelby memoranda. 

121 Virginia Hart Shelby receipts.

122 Virginia Hart Shelby miscellaneous papers.

   

Box 13  

123 Robert J. Breckinridge (1800-1871)correspondence, 1845. 

124 Robert J. Breckinridge (1800-1871)correspondence, 1846. 

125 Robert J. Breckinridge (1800-1871)correspondence, 1847-1852. 

126 Robert J. Breckinridge (1800-1871)correspondence, 1853-1856, andn.d.  

127 W. L. Breckinridge, Jr. letter.

128 Robert J. Breckinridge (1800-1871) accounts, 1847-1850. 

129 Robert J. Breckinridge (1800-1871) accounts, 1851-1852. 

130 Robert J. Breckinridge (1800-1871) accounts, 1853.

131 Robert J. Breckinridge (1800-1871) accounts, 1854.

132 Robert J. Breckinridge (1800-1871) accounts, 1855-1858. 

133 Robert J. Breckinridge (1800-1871) miscellaneous papers, 1846-1857.

133a Robert J. Breckinridge (1800-1871) family record.

   

Box 14  

134 Isaac Shelby (d. 1848) papers.

135 Alfred Shelby composition, 1847 Dec. 10.

135a Mary Shelby compositions.

136 Susan Preston Shelby correspondence, 1842.

137 Susan Preston Shelby correspondence, 1845.

138 Susan Preston Shelby correspondence, 1846 Jan.-Mar.

139 Susan Preston Shelby correspondence, 1846 Apr.-Dec.

140 Susan Preston Shelby correspondence, 1847.

141 Susan Preston Shelby correspondence, 1848.

142 Susan Preston Shelby correspondence, 1849.

143 Susan Preston Shelby correspondence, 1850.

   

Box 15  

144 Susan Preston Shelby Grigsby correspondence, 1851 Jan.-June.

145 Susan Preston Shelby Grigsby correspondence, 1851 July-Dec.

146 Susan Preston Shelby Grigsby correspondence, 1852.

147 Susan Preston Shelby Grigsby correspondence, 1853 Jan.-Mar.

148 Susan Preston Shelby Grigsby correspondence, 1853 Apr.-June.

149 Susan Preston Shelby Grigsby correspondence, 1853 July-Aug.

150 Susan Preston Shelby Grigsby correspondence, 1853 Sept.-Dec.

151 Susan Preston Shelby Grigsby correspondence, 1854 Jan.-July.

152 Susan Preston Shelby Grigsby correspondence, 1854 Aug.-Dec.

153 Susan Preston Shelby Grigsby correspondence, 1855.

154 Susan Preston Shelby Grigsby correspondence, 1856 Jan.-June.

155 Susan Preston Shelby Grigsby correspondence, 1856 July-Dec.

   

Box 16  

156 Susan Preston Shelby Grigsby correspondence, 1857 Jan.-Mar.

157 Susan Preston Shelby Grigsby correspondence, 1857 Apr.-June.

158 Susan Preston Shelby Grigsby correspondence, 1857 Aug.-Sept.

159 Susan Preston Shelby Grigsby correspondence, 1857 Oct.-Dec.

160 Susan Preston Shelby Grigsby correspondence, 1858 Jan.-June.

161 Susan Preston Shelby Grigsby correspondence, 1858 July-Sept.

162 Susan Preston Shelby Grigsby correspondence, 1858 Oct.-Dec.

163 Susan Preston Shelby Grigsby correspondence, 1859 Jan.-June.

164 Susan Preston Shelby Grigsby correspondence, 1859 July-Sept.

165 Susan Preston Shelby Grigsby correspondence, 1859 Oct.-Dec.

   

Box 17  

166 Susan Preston Shelby Grigsby correspondence, 1860 Jan.-June.

167 Susan Preston Shelby Grigsby correspondence, 1860 July-Sept.

168 Susan Preston Shelby Grigsby correspondence, 1860 Oct.-Dec.

169 Susan Preston Shelby Grigsby correspondence, 1861 Jan.-Feb.

170 Susan Preston Shelby Grigsby correspondence, 1861 Mar.-June.

171 Susan Preston Shelby Grigsby correspondence, 1861 July-Dec.

172 Susan Preston Shelby Grigsby correspondence, 1862 Jan.-June.

173 Susan Preston Shelby Grigsby correspondence, 1862 July-Oct.

174 Susan Preston Shelby Grigsby correspondence, 1862 Nov.

175 Susan Preston Shelby Grigsby correspondence, 1862 Dec.

176 Susan Preston Shelby Grigsby correspondence, 1863 Jan.

177 Susan Preston Shelby Grigsby correspondence, 1863 Feb.

178 Susan Preston Shelby Grigsby correspondence, 1863 Mar.-June.

179 Susan Preston Shelby Grigsby correspondence, 1863 July-Sept.

180 Susan Preston Shelby Grigsby correspondence, 1863 Oct.-Dec.

   

Box 18  

181 Susan Preston Shelby Grigsby correspondence, 1864 Jan.-June.

182 Susan Preston Shelby Grigsby correspondence, 1864 July-Dec.

183 Susan Preston Shelby Grigsby correspondence, 1865 Jan.-Mar.

184 Susan Preston Shelby Grigsby correspondence, 1865 Apr.-Dec.

185 Susan Preston Shelby Grigsby correspondence, 1866.

186 Susan Preston Shelby Grigsby correspondence, 1868.

187 Susan Preston Shelby Grigsby correspondence, 1869.

188 Susan Preston Shelby Grigsby correspondence, 1870.

189 Susan Preston Shelby Grigsby correspondence, 1871.

190 Susan Preston Shelby Grigsby correspondence, 1873.

191 Susan Preston Shelby Grigsby correspondence, 1874.

192 Susan Preston Shelby Grigsby correspondence, 1875.

193 Susan Preston Shelby Grigsby correspondence, 1876.

194 Susan Preston Shelby Grigsby correspondence, 1877 Jan.-Mar.

195 Susan Preston Shelby Grigsby correspondence, 1877 Apr.

196 Susan Preston Shelby Grigsby correspondence, 1877 May-June.

197 Susan Preston Shelby Grigsby correspondence, 1877 Sept.-Dec.

   

Box 19  

198 Susan Preston Shelby Grigsby correspondence, 1878 Jan.-June.

199 Susan Preston Shelby Grigsby correspondence, 1878 July-Dec.

200 Susan Preston Shelby Grigsby correspondence, 1879 Jan.-June.

201 Susan Preston Shelby Grigsby correspondence, 1879 July-Dec.

202 Susan Preston Shelby Grigsby correspondence, 1880 Jan.-June.

203 Susan Preston Shelby Grigsby correspondence, 1880 July-Dec.

204 Susan Preston Shelby Grigsby correspondence, 1881 Jan.

205 Susan Preston Shelby Grigsby correspondence, 1881 Feb.

206 Susan Preston Shelby Grigsby correspondence, 1881 Mar.-Apr.

207 Susan Preston Shelby Grigsby correspondence, 1881 May-June.

208 Susan Preston Shelby Grigsby correspondence, 1881 July-Sept.

209 Susan Preston Shelby Grigsby correspondence, 1881 Oct.-Dec.

   

Box 20  

210 Susan Preston Shelby Grigsby correspondence, 1882 Jan.-Apr.

211 Susan Preston Shelby Grigsby correspondence, 1882 May-Dec.

212 Susan Preston Shelby Grigsby correspondence, 1883 Jan.-Apr.

213 Susan Preston Shelby Grigsby correspondence, 1883 May-June.

214 Susan Preston Shelby Grigsby correspondence, 1883 July-Dec.

215 Susan Preston Shelby Grigsby correspondence, 1884.

216 Correspondence to Susan Preston Shelby Grigsby from her mother, Virginia Hart  Shelby Breckinridge, n.d.  

217 Correspondence to Susan Preston Shelby Grigsby from her mother, Virginia Hart  Shelby Breckinridge, n.d.  

218 Correspondence to Susan Preston Shelby Grigsby from her mother, Virginia Hart Shelby Breckinridge, n.d.  

219 Correspondence to Susan Preston Shelby Grigsby from her mother, Virginia Hart  Shelby Breckinridge, n.d.  

   

Box 21 

220 Susan Preston Shelby Grigsby correspondence,n.d.

221 Susan Preston Shelby Grigsby correspondence,n.d.

222 Susan Preston Shelby Grigsby correspondence,n.d.

223 Susan Preston Shelby Grigsby correspondence,n.d.

224 Susan Preston Shelby Grigsby correspondence,n.d.

225 Susan Preston Shelby Grigsby correspondence,n.d.

226 Correspondence from Susan Preston Shelby Grigsby to “Sarah” describing  Traveller’s Rest.  

226a Susan Preston Shelby Grigsby correspondence, incomplete.  

   

Box 22  

227 Susan Preston Shelby Grigsby accounts, 1848-1850. 

228 Susan Preston Shelby Grigsby accounts, 1851-1855. 

229 Susan Preston Shelby Grigsby accounts, 1856-1859. 

230 Susan Preston Shelby Grigsby accounts, 1860-1862. 

231 Susan Preston Shelby Grigsby accounts, 1863.

232 Susan Preston Shelby Grigsby accounts, 1864-1865. 

233 Susan Preston Shelby Grigsby accounts, 1866-1869. 

234 Susan Preston Shelby Grigsby accounts, 1870.

235 Susan Preston Shelby Grigsby accounts, 1871-1872. 

236 Susan Preston Shelby Grigsby accounts, 1873.

237 Susan Preston Shelby Grigsby accounts, 1874.

238 Susan Preston Shelby Grigsby accounts, 1875-1876. 

239 Susan Preston Shelby Grigsby accounts, 1877-1878. 

240 Susan Preston Shelby Grigsby accounts, 1879.

241 Susan Preston Shelby Grigsby accounts, 1880-1881. 

242 Susan Preston Shelby Grigsby accounts, 1882-1884. 

243 Susan Preston Shelby Grigsby accounts,n.d.

244 Susan Preston Shelby Grigsby canceled checks, 1853-1889. 

   

Box 23  

245 Susan Preston Shelby Grigsby land papers, 1854-1881. 

246 Susan Preston Shelby Grigsby legal papers, 1851-1881.

247 Susan Preston Shelby Grigsby legal papers.Account with Central National Bank of Danville, 1874-1880. 

248 Susan Preston Shelby Grigsby receipts for horses and mules confiscated by the  Union Army during the Civil War, 1862-1865.  

249 Susan Preston Shelby Grigsby miscellaneous papers.

249a Susan Preston Shelby Grigsby hotel menus, 1848.Funeral notices, 1852-1867.  Miscellaneous printed material.  

250 Susan Preston Shelby Grigsby memoranda.

251 Sarah Gibson Humphreys, Historic Homes and families of the Bluegrass Country: “Traveler’s Rest.” 

252 Sarah Gibson Humphreys: incomplete article on Traveler’s Rest. 

   

Box 24  

253 Grigsby family records.

254 John Warren Grigsby biographical material. 

255 John Warren Grigsby correspondence, 1838-1849. 

256 John Warren Grigsby correspondence, 1850. 

257 John Warren Grigsby correspondence, 1851. 

258 John Warren Grigsby correspondence, 1852 Jan.-Aug. 

259 John Warren Grigsby correspondence, 1852 Sept.-Dec. 

260 John Warren Grigsby correspondence, 1853 Jan.-June. 

261 John Warren Grigsby correspondence, 1853 July-Dec. 

262 John Warren Grigsby correspondence, 1854. 

   

Box 25  

263 John Warren Grigsby correspondence, 1855 Jan.-June. 

264 John Warren Grigsby correspondence, 1855 July-Dec. 

265 John Warren Grigsby correspondence, 1856 Jan.-July. 

266 John Warren Grigsby correspondence, 1856 Aug.-Dec. 

267 John Warren Grigsby correspondence, 1857 Jan.-June. 

268 John Warren Grigsby correspondence, 1857 July-Dec. 

269 John Warren Grigsby correspondence, 1858 Jan.-May. 

270 John Warren Grigsby correspondence, 1858 June-Dec. 

   

Box 26  

271 John Warren Grigsby correspondence, 1859 Jan.-June. 

272 John Warren Grigsby correspondence, 1859 July-Dec. 

273 John Warren Grigsby correspondence, 1860 Jan.-June. 

274 John Warren Grigsby correspondence, 1860 July-Dec. 

275 John Warren Grigsby correspondence, 1861. 

276 John Warren Grigsby correspondence, 1862. 

277 John Warren Grigsby correspondence, 1863-1865. 

278 John Warren Grigsby correspondence, 1866. 

279 John Warren Grigsby correspondence, 1867. 

280 John Warren Grigsby correspondence, 1868 Jan.-June. 

281 John Warren Grigsby correspondence, 1868 July-Dec. 

   

Box 27  

282 John Warren Grigsby correspondence, 1869. 

283 John Warren Grigsby correspondence, 1870. 

284 John Warren Grigsby correspondence, 1871. 

285 John Warren Grigsby correspondence, 1872. 

286 John Warren Grigsby correspondence, 1873. 

287 John Warren Grigsby correspondence, 1874. 

288 John Warren Grigsby correspondence, 1875. 

289 John Warren Grigsby correspondence, 1876. 

290 John Warren Grigsby correspondence, 1877. 

   

Box 28  

291 John Warren Grigsby correspondence from his wife, n.d.  

292 John Warren Grigsby correspondence from his wife, n.d.  

293 John Warren Grigsby correspondence, n.d.  

   

Box 29  

294 John Warren Grigsby accounts as U.S. consul at Bordeaux, France, 1841-1850.

295 John Warren Grigsby accounts, 1852.

296 John Warren Grigsby accounts, 1853.

297 John Warren Grigsby accounts, 1854.

298 John Warren Grigsby accounts, 1855.

299 John Warren Grigsby accounts, 1856.

300 John Warren Grigsby accounts, 1857.

301 John Warren Grigsby accounts, 1858.

302 John Warren Grigsby accounts, 1859.

303 John Warren Grigsby accounts, 1860.

304 John Warren Grigsby accounts, 1861.

305 John Warren Grigsby accounts, 1862.

306 John Warren Grigsby accounts, 1863.

307 John Warren Grigsby accounts, 1864-1865. 

   

Box 30  

308 John Warren Grigsby accounts, 1867.

309 John Warren Grigsby accounts, 1868.

310 John Warren Grigsby accounts, 1869.

311 John Warren Grigsby accounts, 1870 Jan.-Mar.

312 John Warren Grigsby accounts, 1870 Apr.-June.

313 John Warren Grigsby accounts, 1870 July-Sept.

314 John Warren Grigsby accounts, 1870 Oct.-Dec.

315 John Warren Grigsby accounts, 1871 Jan.

316 John Warren Grigsby accounts, 1871 Feb.-June.

317 John Warren Grigsby accounts, 1871 July-Sept.

318 John Warren Grigsby accounts, 1871 Oct.-Dec.

319 John Warren Grigsby accounts, 1872 Jan.-Mar.

320 John Warren Grigsby accounts, 1872 Apr.-June.

321 John Warren Grigsby accounts, 1872 July-Sept.

322 John Warren Grigsby accounts, 1872 Oct.-Dec.

 

Box 31  

323 John Warren Grigsby accounts, 1873 Jan.-Apr.

324 John Warren Grigsby accounts, 1873 Apr.-June.

325 John Warren Grigsby accounts, 1873 July-Sept.

326 John Warren Grigsby accounts, 1873 Oct.-Dec.

pkg. a 326 Virginia Shelby Grigsby scrapbook, 1878.  

327 John Warren Grigsby accounts, 1874 Jan.-Feb.

328 John Warren Grigsby accounts, 1874 Mar.-June.

329 John Warren Grigsby accounts, 1874 July. 

330 John Warren Grigsby accounts, 1874 Aug.-Dec.

331 John Warren Grigsby accounts, 1875 Jan.-June.

332 John Warren Grigsby accounts, 1875 July-Dec.

333 John Warren Grigsby accounts, 1876.

334 John Warren Grigsby accounts, 1877.

335 John Warren Grigsby accounts, n.d.

   

Box 32  

Canceled checks, 1851-1876. 

   

Box 33  

337 John Warren Grigsby commissions, 1859-1869.

338 John Warren Grigsby land papers, 1847-1851.

339 John Warren Grigsby legal papers, 1851-1875.

340 John Warren Grigsby legal papers: Charles S. Brent v. Edmund H. Taylor, Jr.  and Isaac Shelby . . .  

341 John Warren Grigsby legal papers: John Warren Grigsby v. E. G. Stagg et al. 

342 John Warren Grigsby military papers, 1861-1865.

343 John Warren Grigsby political papers, 1868-1876.

344 John Warren Grigsby papers about horses, 1852-1862.

345 John Warren Grigsby papers about cattle.

346 John Warren Grigsby slavery documents.  (Click for PDF scan)

347 John Warren Grigsby invitations.

348 John Warren Grigsby miscellaneous papers.

349 John Warren Grigsby will, 1857 Mar. 18. 

350 John Warren Grigsby obituary notice and newspaper clippings.

351/1 Memorandum book of expenses, 1867 Jan. 1- 1870 Dec. 29. 

351/2 Memorandum book of expenses, 1875 Jan. 1- 1876 Dec. 25. 

351a Bank book with Central National Bank, 1870 Jan. 18-1877 Feb. 24.  

   

Box 34  

 352 Virginia Grigsby correspondence, 1871-1892.  

353 Virginia Grigsby school report and exercises, 1869 and n.d.Cash book, 1871. 

354 Hart Grigsby correspondence, 1873-1875.

355 Hart Grigsby correspondence, 1876.

356 Hart Grigsby correspondence, 1878.

357 Hart Grigsbycorrespondence, 1881-1883, andn.d.  

358 Hart Grigsby miscellaneous papers.

359 Cadet Grigsby reports from Virginia Military Institute, 1858. 

360 Louisiana Grigsby correspondence, 1883-1884  Accounts. Compositions. 

361 Susan Preston Grigsby correspondence, 1880 and n.d.  

362 Susan Grigsby correspondence, 1861 and n.d. 

   

Box 35  

363 Gibson family papers: Family record.  Correspondence, 1850-1864.  Funeral notice of Robert Breckinridge Gibson, 1845 June 9.

364 Gibson family correspondence, 1876-1893. 

365 Nathaniel Hart miscellaneous papers. 

366 Nathaniel Hart, Jr. correspondence, 1836-1846.  

367 Nathaniel Hart, Jr. correspondence, 1847-1852.  

368 Nathaniel Hart, Jr. accounts, 1837-1851.  Miscellaneous papers, 1847-1851.  

369 William Preston Hart correspondence, 1833-1863. 

370 Miscellaneous Hart family papers. 

371 Letitia Preston Hart Wallace correspondence, 1842-1862.  

372 Letter from William Wallace to Arthur H. Wallace, 1864 Sept. 7.  

373 Francis Preston: Sketch of the Preston family.  

374 Miscellaneous family letters, 1830-1882. 

375 Miscellaneous accounts, 1830-1883.  

376 William Preston (1729-1783) memorial, 1780 Mar. 29. 

377 Anonymous manuscript about slave labor in Ky.

378 Samuel McCollock letter to Drs. Welford and Carter, 1801 Apr. 16, gives  instructions on preparing ginseng.  

379 Graves Mill Turnpike Road subscription book, 1859. 

380 M.P. Taylor correspondence with the Reverend Lewis W. Burton, Bishop of  Lexington, and others about her service as House Mother and art teacher at  Ashland Seminary in Versailles, 1902-1903.  

 

 

Home for Friendless Women Records, 1876-1919

Held by The Filson Historical Society 

Creator:  Home for Friendless Women 

Title:  Records, 1876-1919 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. BJ H765 

Scope and Content Note 

Includes the records of the Home for Friendless Women. The records span the years 1876 to 1919, and consists of minute books (1876-1911), treasurer’s logbook (1912-1918), admission and discharge record book (1876-1892), endowment logbook (1878-1898), donation logbook (1882-1889), miscellaneous logbook (1890-1917), and miscellaneous materials such as letters and receipts collected by the Home for Friendless Women. 

Folder List 

Box 1 

Volume 1: Minute Book from the Home for Friendless Women meetings, 1876-1883 and Record of visitors, 1877-1887. 

Volume 2: Minute Book from the Home for Friendless Women meetings, 1887-1889. 

Volume 3: Minute Book from the Home for Friendless Women meetings, 1889-1890. 

Volume 4: Minute Book from the Home for Friendless Women meetings, 1891-1892. 

Volume 5: Minute Book from the Home for Friendless Women meetings, 1893-1894. 

Volume 6: Minute Book from the Home for Friendless Women meetings, 1895-1896. 

Volume 7: Minute Book from the Home for Friendless Women meetings, 1897-1898. 

Volume 8: Minute Book from the Home for Friendless Women meetings, 1899-1900. 

Volume 9: Minute Book from the Home for Friendless Women meetings, 1901-1902. 

Volume 10: Minute Book from the Home for Friendless Women meetings, 1903-1906. 

Volume 11: Minute Book from the Home for Friendless Women meetings, 1907-1911. 

Volume 12: Record Book of Admissions and Discharges from the Home for Friendless Women, 1876-1892. 

Volume 13: Endowment Log book for the Home for Friendless Women, 1878-1898. 

Volume 14: Donation Log book for the Home for Friendless Women, 1882-1889. 

Volume 15: Treasurer’s Log book from the Home for Friendless Women, 1912-1918. 

Volume 16: Miscellaneous Log book from the Home for Friendless Women, 1890 -1917. 

Folder 17: Miscellaneous Materials. 

Commonwealth Land Title Company Records, 1780-1990

Held by The Filson Historical Society 

Creator:  Commonwealth Land Title Company 

Title:  Records, 1780-1990 

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

Size of Collection:  18 cubic feet 

Location Number:  Mss. BB C734 

Scope and Content Note 

Papers and plats dealing with the land title insurance cases handled by this company. Papers include wills, court cases and deed books from Jefferson County as well as surveys and other papers from the formation of Camp Knox in Bullitt and Meade Counties.  A listing of the folders and contents for the papers is below; for a listing of the plat maps, please click here.

Folder List 

1) Folder Title: County Block 1 

Location: Northeast Jefferson County, Ohio River near Prospect 

Names: Fred D. Wood Farm, Shirley, Stokes, James P. Edward Farm 

Other: 

 

2) Folder Title: County Block 2 

Location: Northeast Jefferson County, Harrod’s Creek near Oldham County Line 

Names: Locke, Adams, Taylor 

Other: Packet with 1857 legal papers, deeds etc. for dividing land in Jefferson and 

Oldham Counties for Harriet Locke. Broadside from 1914 advertising the auction 

of land from the James D. Adams estate. 

 

3) Folder Title: County Block 3 

Location: Northeast Jefferson County, Harrod’s Creek, Goose Creek, Lime Kiln Lane 

Names: Plan for the town of Transylvania by Alex Woodrow, Eddy, Metcalf, Taylor, 

Bates 

Other: Plan for the town of Transylvania, packet of legal papers Taylor vs. Bates 1837 

 

4) Folder Title: County Block 4 

Location: Northeast Jefferson County, Harrod’s Creek, Wolf Pen Branch Road 

Names: Booker, BraylerBarham, Taylor, Becker, Miller 

Other: 

 

5) Folder Title: County Block 5 

Location: North East Jefferson County, Wolf Pen Branch Road, Louisville and 

Brownsboro Turnpike, South Fork of Harrod’s Creek 

Names: Tarlton, Skinner, Owings 

Other: Isaac Owings heirs division 1835 

 

6) Folder Title: County Block 7 

Location: Eastern Jefferson County, Brownsboro Rd., Locust Grove 

Names: SiewertCroghan, Bullitt, Stiers, Hammon 

Other: Croghan deeds back to 1836, 1868 plot plan for Locust Grove, 1867 plat in 

case of Gray and Turner, Map of area between Brownsboro Rd. and the Ohio 

River, Map of extension of 4th Street to Cox’s Knob (probably filed in wrong 

folder). 

 

7) Folder Title: County Block 8 

Location: Eastern Jefferson County, Brownsboro Rd., Herrs Lane, Westport Road 

Names: Glen Mary Farm, Magnolia Farm, Herr, Ballard 

Other: Broadside for 1918 Commissioer’s Sale of Magnolia Farms 

 

8) Folder Title: County Block 9 

Location: Eastern Jefferson County, Hounz Lane 

Names: Young, Harbold, Womack 

Other: 1861 agreement between Lawrence Young and John Harbold and S.R. 

Womack 

 

9) Folder Title: County Block 10 

Location: Eastern Jefferson County, Anchorage 

Names: BernheimSherleyWedekind, Patterson, Garr 

Other: 

 

10) Folder Title: County Block 11 

Location: Eastern Jefferson County, Lagrange Road, 

Names: Herr, Williamson, Bucklin, O’Bannon, Spark 

Other: Copy of 1855 indenture between Williamson, the state of Kentucky and Bucklin 

 

11) Folder Title: County Block 12 

Location: Eastern Jefferson County, Floyd’s Fork 

Names: Stehlin, DeWitt, Yeager, Hardin 

Other: 

 

12) Folder Title: County Block 13 

Location: Eastern Jefferson County, Long Run Road, Shelby County 

Names: Satterly, Pearce, Beckley 

Other: One plat titled “County Park” 

 

13) Folder Title: County Block 14 

Location: Western Jefferson County, Sandy Island, Western Parkway 

Names: Sandy Island, Tarrascon 

Other: Copy of 1818 survey of Sandy Island with Tarrascon’s Mill, Broadside for lots 

along Western Parkway ca. 1918. 

 

14) Folder Title: County Block 15 

Location: Waterfront Louisville, Beargrass Creek, 4th Street 

Names: Preston and Triplett, J.C. Buckles Warehouse 

Other: 1838 survey of the waterfront showing the Beargrass Creek and Portland Canal 

waterfront. 

 

15) Folder Title: County Block 16 

Location: Waterfront Louisville, Turnpike Road 

Names: Geiger, Smith, Buchanan 

Other: ca. 1830 survey of the Smith, Buchanan and Gieger property 

 

16) Folder Title: County Block 17 

Location: Eastern Jefferson County, Crescent Hill, Lexington turnpike 

Names: Pope, Richardson, Thomson, Bowles, Blind Asylum, Throckmorton 

Other: 1857 survey of land from Throckmorton to Water Works, 1880 Broadside for 

the Throckmorton sub-division “Villa Park”, 1847 boundaries for the Agriculture 

Fair 

 

17) Folder Title: County Block 18 

Location: Eastern Jefferson County, Brownsboro Rd., Indian Hills 

Names: Avondale Farm, Vally View Apartments 

Other: 

 

18) Folder Title: County Block 19 

Location: Eastern Jefferson County, Westport Rd., Rudy Lane 

Names: Herr, Rudy, Gray, Sisson 

Other: Broadside for Herr land ca. 1920, 1852 survey for Gray (Woodlawn) 

 

19) Folder Title: County Block 20 

Location: Eastern Jefferson County, Whipps Mill Road, Lyndon Station 

Names: Beattie, Sisson, Mills 

Other: Broadside for sub-division of Susan B. Mills’ land 

 

20) Folder Title: County Block 21 

Location: Eastern Jefferson County, near Middletown, Shelbyville Rd. 

Names: Kline, OrmsbyBarret, Lawrence, Brown 

Other: 1911 Broadside for Auction of Barret’s Addition 

 

21) Folder Title: County Block 22 

Location: Eastern Jefferson County, Middletown 

Names: KratzBrinley, Hughes 

Other: 

 

22) Folder Title: County Block 23 

Location: Eastern Jefferson County, Floyd’s Fork 

Names: Malone, Miller, Alexander, Finley 

Other: 

 

23) Folder Title: County Blocks 24-25 

Location: Eastern Jefferson County, Shelbyville, Rd. 

Names: Raley, Pearce, Finley 

Other: 

 

24) Folder Title: County Block 26 

Location: Western Jefferson County, Western Parkway, 

Names: Garr, Whalen 

Other: Map of proposed Western Parkway 

 

25) Folder Title: County Blocks 27-28 

Location: Western Jefferson County, 18th Street, Dumesnil east to Beargrass Creek 

Names: DulaneyCawthon, Taylor, Crane, Vandykes, Ray, Rothwell 

Other: 1903 Broadside of Auction of Dulaney Tract 

 

26) Folder Title: County Block 29 

Location: Central Jefferson County, Bardstown Road 

Names: Barret, Glover, Turner, Southall, Charlton, Beall, Robinson, Bonnycastle 

Other: 1860 survey for Thomas Kenedy, Survey of the Southall land on the Ohio 

River 1824 

 

27) Folder Title: County Block 30 

Location: Central Jefferson County, Cannon’s Lane, Breckinridge Lane, Cherokee 

Park 

Names: Parks, Cannon, VeechRockcreek Gardens, 

Other: 1874 deed to Beargrass Transportation Company for land down Bardstown 

Road 

 

28) Folder Title: County Block 31 

Location: Central Jefferson County 

Names: Cannon, Parks, Breckinridge, Brookhaven Subdivision 

Other: Plat of the division of Woodville, 

 

29) Folder Title: County Block 32 

Location: Eastern Jefferson County, Hurstbourne Lane, Shelbyville Rd. 

Names: Hurstbourne, Bullitt, Yenawine, Kennedy, Veech 

Other: 1871 plat of Ten Broeck Farm 

 

30) Folder Title: County Block 33 

Location: Eastern Jefferson County 

Names: BlankenbakerGaar, Anderson 

Other: 1964 plan for Bluegrass Meadows (never built) 

 

31) Folder Title: County Block 34 

Location: Eastern Jefferson County, Shelbyville Road, Blankenbaker Lane 

Names: BlankenbakerGaar 

Other: 

 

Box 2 

 

32) Folder Title: County Block 35 

Location: South Central Jefferson County, Outer Loop 

Names: Tucker, Vance 

Other: 

 

33) Folder Title: County Block 36 

Location: Eastern Jefferson County, Shelbyville Road 

Names: Pollard, Smith 

Other: 1956 plot plan for Choyceland Acres Subdivision 

 

34) Folder Title: County Block 37 

Location: Eastern Jefferson County, Shelby County Line 

Names: Johnson, Quisenberry 

Other: 

 

35) Folder Title: County Block 38 

Location: Western Jefferson County, Shively, Bells Lane, Campground Road 

Names: Hughes, Kerrick 

Other: Plot Plan for the Iwanna Subdivision 

 

36) Folder Title: County Block 39 

Location: Western Jefferson County, 7th Street Road 

Names: Schardein, Miller, Thornberry 

Other: 1902 Broadside for Howard Thornberry Subdivision 

 

37) Folder Title: County Block 40 

Location: Western Jefferson County 

Names: Bullitt, McConnell, Churchill, Korphage, Oldham, Meriwether 

Other: Plot plan for Arbegust’s Boulevard Addition, 1831 survey of Bullitt land on 

Salt River Road, 1805 survey of McConnell land 

 

38) Folder Title: County Block 41 

Location: Central Jefferson County, Popular Level road, Trevillian Way, Preston 

Highway 

Names: Howard, Prather, Herr, Korphage, Meriwether, Page 

Other: Undated Broadside for the division of Prather land on Popular Level Turnpike 

 

39) Folder Title: County Block 42 

Location: Central Jefferson County, Newburg Road, Bardstown Road 

Names: Pearce, Chamberlin, KaelinBulluckCastleman, Briscoe, Craddock, 

Danforth, 

Other: 1858 Broadside of an auction for the Chamberlin land between Salt River and 

Mann’s Lick Roads, 1956 Plot plan for Dundee Estates, Undated Broadside for 

Auction at Hawthorne Heights, 1851 Indenture against Paschal D. Craddock (20 

pages of court action including land and slaves), Undated Broadside for Chas. 

Schuff’s Subdivision Standiford Hall Tract, Bellarmine College Athletic Field Plans 1953 

 

40) Folder Title: County Block 43 

Location: Central Jefferson County, Bashford Manor Lane, Newburg Road 

Names: Craddock, Rogers, Hancock, Fishback, Breckinridge, Crawford, Hikes, 

Briscoe, Hendon, Brewer 

Other: 1841 survey for Rogers vs. Craddock, 1909 Broadside for auction of land in 

Crawford’s subdivision to Buechel, 1950 survey for a proposed neighborhood on 

Bashford Manor Farm, 1915 Broadside for Hike’s subdivision 

 

41) Folder Title: County Block 44 

Location: Central Jefferson County, Bardstown Road, Taylorsville Road, Hikes Lane 

Names: Conrad, Hite, Gaar, Kennedy, Chenoweth 

Other: 

 

42) Folder Title: County Block 45 

Location: Central Jefferson County, Taylorsville Road, Old Six Mile Lane 

Names: Finley, Tucker, McNairy, Sprowl 

Other: 1949 Plot plan for Walnut Villa, 1953 Plot plan for Charlane Heights 

Subdivision 

 

43) Folder Title: County Block 46 

Location: Eastern Jefferson County, Chenoweth’s Run 

Names: Quisenbury, Newkirk, Robb, 

Other: 

 

44) Folder Title: County Block 47 

Location: Eastern Jefferson County, Pope Lick 

Names: Conn, Tyler 

Other: 

 

45) Folder Title: County Block 48 

Location: Eastern Jefferson County, Taylorsville Turnpike, Floyd’s Fork 

Names: Seaton, Deatherage 

Other: 

 

46) Folder Title: County Block 50 

Location: Western Jefferson County, Campground Road, Rubbertown 

Names: AllsmillerFarnsley, Williams, MerriwetherKerrick, Jones, Lewis, Ward, 

Garrison 

Other: 1952 survey for Stauffer Chemical, Undated deed dividing Slaves and property 

to the Farnsley Family, 1840 plat and survey for David Farnsley Heirs vs. James 

Farnsley Heirs, 1864 Kerrick vs. Jones deeds and plat 

 

47) Folder Title: County Block 51 

Location: Western Jefferson County, Dover Road, Garrs Lane 

Names: Crum, Miller, Lewis 

Other: 1869 survey and plat for Miller 

 

48) Folder Title: County Block 52 

Location: Western Jefferson County, Iroquois Park, Dixie Highway, Manslick Road 

Names: Boston, Bergman, Owens, Kendall 

Other: 

 

49) Folder Title: County Block 52 

Location: Western Jefferson County, Iroquois Park, Dixie Highway, Manslick Road 

Names: Boston, Bergman, Owens, Kendall 

Other: 

 

50) 

 

51) Folder Title: County Block 53 

Location: Central Jefferson County, Airport, Iroquois Park, Southern Parkway 

Names: Herr, Williams, Churchill, Thornbury 

Other: Ca. 1892 map of Southern Heights, ca. 1893 map of Meadowbrook, Map of 

Jefferson and Bullitt Turnpike ca. 1890 

 

Box 3 

 

51) Folder Title: County Block 54 

Location: Central Jefferson County, Preston Highway, Gilmore 

Names: Standiford 

Other: 1950 survey for Evergreen Cemetery, 1854 survey and deed for James 

Standiford 

 

52) Folder Title: County Block 55 

Location: Central Jefferson County, Preston Highway, Indian Trail, Fern Valley 

Names: Becker, Wigginton, Chamberlin 

Other: 1924 survey for Wigginton Estate, 1858 Broadside for the subdivision of P. 

Chamberlin’s Land 

 

53) Folder Title: County Block 56 

Location: Central Jefferson County, Newburg Road, Indian Trail, Trevillian Way 

Names: Bernheim, Oldham, Kulfus, Ayers 

Other: 1865 survey and deed for Hike, 1933 Southern Railway Right of way and 

track map. 

 

54) Folder Title: County Block 57 

Location: Central Jefferson County, Bardstown Road 

Names: Emerich, Garr, Chenoweth, Fegenbush, Standiford 

Other: 1913 Broadside for the Kleiderer Subdivision Auction, 1928 plan with 

Resthaven Cemetery and neighborhood just south 

 

55) Folder Title: County Block 58 

Location: Central Jefferson County, Watterson Trail 

Names: Watterson 

Other: 

 

56) Folder Title: County Block 59 

Location: Eastern Jefferson County 

Names: Gellhaus 

Other: 

 

57) Folder Title: County Block 59 

Location: Prising Estate Files 

Names: 

Other: 

 

58) Folder Title: County Block 60 

Location: Eastern Jefferson County, Hopewell Road, Heady Road 

Names: Brindley, Proctor, Beard, Fredrick 

Other: 

 

59) Folder Title: County Block 61 

Location: Eastern Jefferson County, Floyd’s Fork 

Names: Parris, Beard, 

Other: 

 

60) Folder Title: County Block 63 

Location: Western Jefferson County, Greenwood Road 

Names: Ray, Hollis, Clarke, Logan, Breckinridge, Meyer, Smith, McKnight 

Other: 1846 deed and survey Logan Heirs VsBrecjinridge 

 

61) Folder Title: County Block 64 

Location: Western Jefferson County, PRP, Lower Hunters Trace 

Names: Matthews, Swindler, Wiser, Davis, Krause, Wilke, Davis 

Other: 1912 Broadside for auction in Pleasure Ridge Park 

 

62) Folder Title: County Block 65 

Location: Western Jefferson County, Palatka Rd. 

Names: Wiser, Bischoff, Dawkins, Bodley 

Other: 

 

63) Folder Title: County Block 65 

Location: Western Jefferson County, Palatka Rd. 

Names: Wiser, Bischoff, Dawkins, Bodley 

Other: 

 

64) Folder Title: County Block 66 

Location: Western Jefferson County, Kenwood Hill 

Names: Fenley, Speed, Oelkie 

Other: Undated Map of Kenwood Hill, Undated Broadside for an assignee’s sale on 

Third Street Road near Kenwood Station 

 

65) Folder Title: County Block 67 

Location: Central Jefferson County, Grade Road, Orange Drive 

Names: Frisbee, Johnston, McGonigal, 

Other: 1851 survey and deed for Johnston 

 

66) Folder Title: County Block 68 

Location: Central Jefferson County, Lone Oak Ave. Minors Lane 

Names: Thompson, Burkes, Standiford, Brown 

Other: Copy of 1792 survey for McCawley 

 

67) Folder Title: County Block 69 

Location: Central Jefferson County, Sheperdsville Road, Poplar Level Road 

Names: Young, Montgomery, Farmdale Baptist Church, Robb, Applegate 

Other: 

 

68) Folder Title: County Block 70 

Location: Central Jefferson County, Fern Creek, Watterson Trail 

Names: Standiford, Burnett 

Other: 

 

69) Folder Title: County Block 71 

Location: Central Jefferson County, Fern Creek, Bardstown Road, Beulah Church 

Road 

Names: Baker, Smith, Moore 

Other: 1913 Broadside for auction of 40 acres on Bardstown Road 

 

70) Folder Title: County Block 72 

Location: Eastern Jefferson County, Seatonville Road, Brentlinger Lane 

Names: Stout, Hatfield 

Other: 

 

71) Folder Title: County Block 73 

Location: Eastern Jefferson County, Bush Run, Floyd’s Fork 

Names: Seaton, ChrislerWigginton, Reid 

Other: 

 

72) Folder Title: County Block 74 

Location: Eastern Jefferson County 

Names: Reid 

Other: 

 

73) Folder Title: County Block 75 

Location: 

Names: Drake, McKinley, La Master, Russell 

Other: Only one sheet with a list of names. 

 

74) Folder Title: County Block 76 

Location: Southwestern Jefferson County, Mill Creek, 

Names: Breckinridge, Richardson, Swearingen 

Other: 

 

75) Folder Title: County Block 77 

Location: Southwestern Jefferson County, Valley Station Road, West Pages Lane 

Names: Payne, FenleyMagruder 

Other: 1910 Broadside for auction of 110 acres at 18th Street Road and Merriman 

Station 

 

76) Folder Title: County Block 78 

Location: Southwestern Jefferson County, Pond Creek 

Names: HeyottHeidt 

Other: 

 

77) Folder Title: County Block 79 

Location: South Central Jefferson County, Grade Lane, Toll Lane 

Names: Speed, Woods, Smoot 

Other: 

 

78) Folder Title: County Block 80 

Location: South Central Jefferson County, Minors Lane 

Names: Dulworth, Beeler, Lochry 

Other: 1818 survey for Lochry 

 

79) Folder Title: County Block 81 

Location: South Central Jefferson County, High School Drive 

Names: McCawley 

Other: 

 

80) Folder Title: County Block 82 

Location: South Central Jefferson County, Mann’s Lick Road, Old Shepherdsville 

Road 

Names: ToebbePebblebrook Subdivision, Thompson, Smyser, Graham, Roth 

Other: 

 

81) Folder Title: County Block 83 

Location: South Central Jefferson County 

Names: McCoy, Cummins, Bates, Robb 

Other 

 

82) Folder Title: County Block 84 

Location: South Central Jefferson County, Cedar Creek 

Names: Woolet, Farmer 

Other: 

 

83) Folder Title: County Block 85 

Location: South Eastern Jefferson County, Floyd’s Fork 

Names: Hancock, Fisher, Miller 

Other: 

 

84) Folder Title: County Block 86 

Location: Location Southeastern Jefferson County 

Names: Williams, Markwell 

Other: 

 

85) Folder Title: County Block 87 

Location: Southeastern Jefferson County, Back Run 

Names: Reid, Marcum, Kendall 

Other: 

 

86) Folder Title: County Block 88 

Location: Southwestern Jefferson County, Farnsley-Moreman House, Ashby Lane 

Names: Farnsley, Kennedy, Ashby, Fenley 

Other: Copy 1828 survey and deed for Gabriel Farnsley, 1909 Broadside for auction 

of land in Valley Station 

 

Box 4 

 

87) Folder Title: County Block 89 

Location: Southwestern Jefferson County, Valley Station 

Names: Moreman, Kennedy, Stonestreet 

Other: 

 

88) Folder Title: County Block 90 

Location: Southwestern Jefferson County, Pond Creek 

Names: BumgardnerZenor, Sheridan, Neill 

Other: 1831 survey for Neill 

 

89) Folder Title: County Block 91 

Location: Southwestern Jefferson County, Mt. Holly Rd. 

Names: Standiford 

Other: 

 

90) Folder Title: County Block 92 

Location: Southwestern Jefferson County, Granger Road 

Names: Tevis, Graham 

Other: 

 

91) Folder Title: County Block 93 

Location: South Central Jefferson County 

Names: McCawley 

Other: 1857 deed and survey for McCawley 

 

92) Folder Title: County Block 94 

Location: South Central Jefferson County, Pennsylvania Run 

Names: Schawnessy 

Other: 

 

93) Folder Title: County Block 95 

Location: South Central Jefferson County, Cedar Creek 

Names: Landers, Miller 

Other: 

 

94) Folder Title: County Block 96 

Location: South Central Jefferson County 

Names: Brown 

Other: 

 

95) Folder Title: County Block 97 

Location: South Central Jefferson County, Bardstown Road 

Names: Hays 

Other: 

 

96) Folder Title: County Block 98 

Location: Southwestern Jefferson County, Dixie Highway, Pendleton Road 

Names: Owen, Ashby, Floyd 

Other: 

 

97) Folder Title: County Block 99 

Location: Southwestern Jefferson County, Mill Creek, Pond Creek 

Names: Moreman, Scott, Ashby 

Other: 

 

98) Folder Title: County Block 100 

Location: Southwestern Jefferson County, Jefferson Forest 

Names: Sanders, Snawders 

Other: 

 

99) Folder Title: County Block 101 

Location: Southwestern Jefferson County, Briar Creek, Bear Camp Road 

Names: Sanders, Snawder, King 

Other: 

 

100) Folder Title: County Block 102 

Location: Southwestern Jefferson County, Pond Creek 

Names: Arnold, Craycroft, Johnston, Brown 

Other: Craycroft survey shows location of cement plant 1910 

 

101) Folder Title: County Block 103 

Location: Southwestern Jefferson County 

Names: Barth, Funk 

Other: 

 

102) Folder Title: County Block 104 

Location: Southwestern Jefferson County, Kosmosdale 

Names: Birch, Smith, Johnston, Steele 

Other: 1907 Broadside for auction of Birch and Smith Farm tells of the cement plant 

and the improvements they have made in the area and the employment 

opportunities 

 

103) Folder Title: Bullitt and Oldham Counties 

Location: Bullitt and Oldham Counties 

Names: Henshaw, Knight, Huber 

Other: Undated Broadside for auction by the Ingleside Improvement Company for 

land in Bullitt County on the L&N Railroad – Huber Station 

 

104) Folder Title: Register No. 6 

Location: Main Street, 4th, 3rd, Water Street 

Names: Belknap, Ormsby, Lawrence, Adams, Nelson, Grays 

Other: 13 Nov. 1870 letter to Fleming and Speed from Caroline S. Adams asking to 

sell some property for her on Washington Street 

 

105) Folder Title: Register No. 8 

Location: Main Street, 5th, 6th 

Names: Bullitt, Wilder, Wedekind, Gray, Steele 

Other: 

 

106) Folder Title: Register No. 10 

Location: 9th, Market, Main 

Names: Pierce, Long, Gray, Tunstall 

Other: 

 

107) Folder Title: Register No. 15 

Location: 11th, 12th, Canal Street 

Names: Fisher, Rowan, Kegan 

Other: 

 

108) Folder Title: Register No. 16 

Location: 10th, Market, Green 

Names: Smith, Green, Standiford 

Other: 

 

109) Folder Title: Register No. 22 

Location: 6th, Court Place, Walnut, Grayson 

Names: Turner, Guthrie 

Other: 

 

110) Folder Title: Register No. 38 

Location: 3rd, Green, Jefferson, Market 

Names: Caperton, Speed, McDowell, Anzeiger, Hunter, Rudd 

Other: Undated plat showing the Old Federal Building at 3rd and Green streets 

 

111) Folder Title: Register No. 66 

Location: 1rst, Preston, Market, Jackson 

Names: Breckinridge, Daniels, Lawrence 

Other: Page with plats from registers no. 70 & 215 

 

112) Folder Title: Register No. 70 

Location: Green St., Jefferson, Brook, East Street 

Names: Frank Fehr’s Brewing Co., 

Other: Copy of 1857 Last Will and Testament of Peter Marrettt 

 

113) Folder Title: Register No. 76 

Location: Madison, Walnut, East Street 

Names: Nicholas 

Other: 

 

114) Folder Title: Register No. 80 

Location: Chesnut, Walnut, Madison, 13th, 14th 

Names: Prather 

Other: 

 

115) Folder Title: Register No. 128 

Location: 8th, Walnut, Madison, 9th, Chesnut 

Names: Gratz, Abel 

Other: 

 

116) Folder Title: Register No. 140 

Location: 5th, Broadway 

Names: Caldwell, Monohan 

Other: 

 

117) Folder Title: Register No. 145 

Location: Floyd, Gray 

Names: 

Other: 1949 Blueprint of Children’s Hospital at Floyd and Jefferson 

 

118) Folder Title: Register No. 155 

Location: Winter, Overhill, Castlewood, Rufer 

Names: McCay, Clemens 

Other: 

 

119) Folder Title: Register No. 170 

Location: Main, Hancock, Floyd 

Names: Preston, Jacob, Long 

Other: Enwald Iron works, 1952 Port of Louisville 

 

120) Folder Title: Register No. 180 

Location: Hancock, Clay. Geiger, Campbell, Wenzel, Franklin 

Names: Reed, Hoferkamp 

Other: 1949 Floodwall survey 

 

121) Folder Title: Register No. 210 

Location: Clay, Shelby, Madison, Walnut 

Names: Kentucky Wagon Works 

Other: 

 

122) Folder Title: Register No. 215 

Location: Broadway, Wenzel, Campbell 

Names: Struck 

Other: 

 

123) Folder Title: Register No. 231 

Location: 3rd, Broadway, 1st, Jacob 

Names: Buckner, Springer, St. Xaviers College 

Other: 

 

124) Folder Title: Register No. 258 

Location: 5th, 6th, 7th, Broadway 

Names: Flynn, Beeler, Stansbury 

Other: 

 

125) Folder Title: Register No. 259 

Location: Broadway, 9th, 10th, Chesnut 

Names: DeGallon, Forman, Bayless 

Other: Undated Survey of Chesnut Street Poor House and Graveyard 

 

126) Folder Title: Register No. 260 

Location: Broadway, 13th 

Names: Marshall 

Other: 

 

127) Folder Title: Register No. 268 

Location: Broadway, 11th, 12th 

Names: C.T. Dearing Printing Company 

Other: 1949 Survey 

 

128) Folder Title: Register No. 285 

Location: 18th, 19th, Jefferson, 

Names: Lewis,MorrisonCorneallBramberger, Wilder 

Other: 

 

129) Folder Title: Register No. 298 

Location: 18th, Market, 13th, 14th, Main, Rowan 

Names: Pomeroy, Mills, Louisville, Lead and Color Co. 

Other: 

 

130) Folder Title: Register No. 381 

Location: 11th Maple, 13th, 14th 

Names: Bannon 

Other: 

 

131) Folder Title: Register No. 400 

Location: 7th, Kentucky, 8th, Churchill 

Names: Thompson, Churchill 

Other: 

 

132) Folder Title: Register No. 408 

Location: 6th, 7th, Oak, St. Catherine 

Names: Bullitt 

Other: 

 

133) Folder Title: Register No. 430 

Location: Preston, Floyd, Kentucky, Caldwell 

Names: Breckinridge 

Other: 

 

134) Folder Title: Register No. 436 

Location: 1st, 2nd, 3rd, Oak 

Names: Shreve, Morris 

Other: 

 

135) Folder Title: Register No. 440 

Location: Preston or Arthur Street, Hancock, Clay 

Names: Marret, Nord 

Other: 1873 Broadside of the sub-division on the Marret Estate 

 

136) Folder Title: Register No. 468 

Location: Logan, Breckinridge, Howard, Barret 

Names: Hutchings, Brent, Page 

Other: 1878 survey L&N Transfer Block at Broadway and Breckinridge 

 

137) Folder Title: Register No. 580 

Location: Broadway, Baxter, Rogers 

Names: Preston, Christy 

Other: 

 

138) Folder Title: Register No. 585 

Location: Jacob, Hamilton, Logan, Garden St., Underhill St. 

Names: Peedee Pork House 

Other: 

 

139) Folder Title: Register No. 598 

Location: Broadway, Newburg Rd., Brent, Wenzel 

Names: Pope, Preston, Hutchings, Haggins 

Other: 

 

140) Folder Title: Register No. 605 

Location: Breckinridge, Jacob, Barret 

Names: Guthrie, Howard, Page 

Other: 

141) Folder Title: Register No. 624 

Location: Logan, Oak, Baroness, Shelby, Preston, Clay, Hancock 

Names: Fisher, Schmitt, Trautwein, Christi, Veith 

Other: 

 

142) Folder Title: Register No. 628 

Location: St. Catherine 

Names: Weber 

Other: 

 

143) Folder Title: Register No. 659 

Location: 1st, 2nd, 3rd, Oak 

Names: Shreve 

Other: 

 

144) Folder Title: Register No. 721 

Location: 16th, Dumesnil, Wilson, Peerless Court 

Names: Hebel, Markham 

Other: 

 

145) Folder Title: Register No. 735 

Location: 1st, 7th, Ormsby 

Names: Kendrick, Tannert 

Other: 

 

146) Folder Title: Register No. 741 

Location: 2nd, Ormsby, Woodbine, Evans 

Names: Weller, Leibert 

Other: Preston Court Subdivision plan 

 

147) Folder Title: Register No. 745 

Location: Morgan, Forrest, Sylvia, Shelby 

Names: Meriwether 

Other: 

 

148) Folder Title: Register No. 753 

Location: Goss Ave., Mulberry, McHenry 

Names: Rea, Cotton Mills subdivision 

Other: 

 

149) Folder Title: Register No. 756 

Location: Shelby, Clay, Hancock, Bergman, Knapp, Bland, Jackson 

Names: Meriwether 

Other: 1873 Broadside for auction of Meriwether Land between Preston and Shelby 

 

150) Folder Title: Register No. 770 

Location: Floyd, Hill, Bunett, Arthur, Preston, Brook, 2nd, 3rd, Lee 

Names: Hillerich & Bradsby, Williams, Weller, Shipp 

Other: 

 

151) Folder Title: Register No. 771 

Location: Shipp Ave. 

Names: Shipp 

Other: 

 

152) Folder Title: Register No. 784 

Location: 15th, 16th, 17th, 18th, Maple, Lexington 

Names: Bullitt, ArbegustGrauman 

Other: 

 

153) Folder Title: Register No. 800 

Location: 18th, Prentice 

Names: Whelan, Cawthon 

Other: 

 

154) Folder Title: Register No. 814 A+B+C 

Location: 28th, Garland, Kentucky, Bismark 

Names: Hofmeister, Grant, Anderson, Taylor 

Other: 

 

155) Folder Title: Register No. 822 A+B+C 

Location: 32nd, Bismark, 36th, Greenwood 

Names: Grant 

Other: 

 

156) Folder Title: Register No. 835 A+B+C 

Location: Virginia, Beech, Woodlawn, Hemlock 

Names: Wilson, Grant, Boswell, Dumesnil 

Other: 

 

157) Folder Title: Register No. 846 

Location: 32nd, 38th, Virginia, Southern 

Names: Morrill, Rammer, Long, Dupont 

Other: 

 

158) Folder Title: Register No. 859 

Location: 22nd, Maple 

Names: 

Other: 

 

159) Folder Title: Register No. 866 B 

Location: 20th, 21st, Broadway, Magazine 

Names: HeuserP’BrienWrampelmeir 

Other: 

 

160) Folder Title: Register No. 900 

Location: 26th, Walnut, Jefferson, Madison, 21st, 22nd, 

Names: Lynch 

Other: 

 

161) Folder Title: Register No. 951 

Location: 23rd, 24th, Duncan 

Names: Bannon 

Other: 

 

162) Folder Title: Register No. 970 

Location: High St., 24th, 25th, Montgomery, Cornwall, Portland Ave., 10th, 11th 

Names: Nugent, Pope, Krieger, Ewing, Cromie 

Other: 

 

163) Folder Title: Register No. 1004 

Location: 26th, 28th, Rowan, Main, Fountaine Ferry Road 

Names: Phelps, Carney, Clancey, Alford 

Other: Undated plat for O&M Roundhouse property 

 

164) Folder Title: Register No. 1024 

Location: Bank St., 33rd, 35th, Water St., Portland Ave. 

Names: Jacob, Baurman, Cochran, Miller 

Other: 1961 plan for right of way to Sherman Minton Bridge 

 

165) Folder Title: Register No. 1030 

Location: Cleveland Ave. 

Names: Lincoln 

Other: 

 

166) Folder Title: Register No. 1034 

Location: 26th, 28th, Broadway, Elliott, Karlsruhe, Magazine 

Names: Kelly, Middis, Glover, Elliott 

Other: 

 

167) Folder Title: Register No. 1050 

Location: 26th, 28th, Walnut, Grayson, Madison 

Names: Rogers, Yeoman, Gaulbert 

Other: 

 

168) Folder Title: Register No. 1060 

Location: Lytle St., Montgomery, High, 5th, 7th 

Names: Henderson, Thompson, Vansant 

Other: 1887 Broadside for a Marshal’s Sale on Lytle St. 

 

169) Folder Title: Register No. 1062 

Location: 44th, Market 

Names: 

Other: 

 

170) Folder Title: Register No. 1068 

Location: Bank St., Bannon’s Lane, Rowan 

Names: Bannon, Graves, Miller, Bertrand, 

Other: 

 

Box 5 

 

171) Folder Title: Register No. 1070 

Location: 26th, Jefferson 

Names: Benseman, Frank, Linker, Williams 

Other: 

 

172) Folder Title: Register No. 1077 

Location: 34th, Madison, 37th, Grayson, Walnut 

Names: Rott, Christ Church Subdivision 

Other: 

 

173) Folder Title: Register No. 1082 

Location: Market, Larkwood, 39th 

Names: Shawnee High School 

Other: 

 

174) Folder Title: Register No. 1091 

Location: Broadway, Hecks Lane 

Names: King 

Other: 

 

175) Folder Title: Register No. 1402 

Location: Broadway, Oakwood 

Names: McClintock 

Other: 

 

176) Folder Title: Register No. 1408 

Location: Beech, Annie 

Names: Grant 

Other 

 

177) Folder Title: Register No. 1415 

Location: Ashland, Southern Parkw 

Names: Silverman, Highbaugh 

Other: 

 

178) Folder Title: Register No. 1418 

Location: Goss, Samuel 

Names: Sneed, Ellison 

Other: 

 

179) Folder Title: Register No. 1426 

Location: 3rd, Central Ave., Churchill Downs 

Names: Churchill, Quarrier, Kentucky Wagon Works, Louisville Spoke, Louisville 

Refining Co., Ross 

Other: 

 

180) Folder Title: Register No. 1429 

Location: Berry Blvd., Manslick Rd., 7th St. 

Names: Schmitt 

Other: 

 

181) Folder Title: Register No. 1431 

Location: 13th, Hill, Magnolia 

Names: Porcelain Metals Corp. 

Other: 

 

182) Folder Title: Register No. 1446 

Location: 8th, 9th, Hopkins, Colorado 

Names: Kroehler Mfg. Co. 

Other: 

 

183) Folder Title: Register No. 1448 

Location: Mix Ave., Davies Ave., 7th 

Names: O’Connell 

Other: 

 

184) Folder Title: Register No. 1450 

Location: Grand Blvd. 

Names: Walker 

Other: 

 

185) Folder Title: Register No. 1451 

Location: 4th, Central, 3rd 

Names: Miller, Hicks 

Other: 

 

186) Folder Title: Register No. 1452 

Location: Wilson Road, 26th, Cypress, Olive, Amber 

Names: Walton 

Other: 1875 Broadside of division of Walton Estate 

 

187) Folder Title: Register No. 1468 

Location: Preston, Hahn, Floyd 

Names: Smith, Lilly, Shreve, Shipp 

Other: 

 

188) Folder Title: Register No. 1469 

Location: Rammers, Fischer, Reutlinger, Struck, Dandridge 

Names: Krupp, Baker 

Other: 

 

189) Folder Title: Register No. 1487 

Location: Mayer Ave., Clark’s Lane 

Names: Kempfe 

Other: 

 

190) Folder Title: Register No. 1494 

Location: Laurel St., Hill, Barrett, Meriwether, Lee, Lawton 

Names: Bullitt, Kennedy, Boone 

Other: 

 

191) Folder Title: Register No. 1500 

Location: Bardstown Road, Broadway, Campbell 

Names: 

Other: 

 

192) Folder Title: Register No. 1501 

Location: Main, Shelby, Market, Hancock 

Names: Barbour 

Other: 

 

193) Folder Title: Register No. 1507 

Location: East Broadway, Longest Ave., Bassett, Willow 

Names: Ahrens, Slaughter, Longest 

Other: 1906 Broadside for lots in the Highlands 

 

194) Folder Title: Register No. 1511 

Location: Portland Ave., 17th, 20th, 14th, 15th, High St., 

Names: Cunningham, Will, K&I Bridge Co., Rowan, Buchanan, Campbell, Baird 

Other: 1860 Broadside for a sale of land High and Bridge Streets, 1841 Portland 

Canal Boundries 

 

195) Folder Title: Register No. 1513 

Location: Brownsboro Rd., Mellwood Ave., Hite Ave. 

Names: 

Other: 

 

196) Folder Title: Register No. 1514 

Location: Mellwood Ave., Shilo Ave., River Road 

Names: Fisher Packing Co., Bowles 

Other: 

 

197) Folder Title: Register No. 1515 

Location: Story Ave., Washington Street, Ohio St., Adams St., Quincy St. 

Names: Stewart, Perryman, CradickMessmer 

Other: Business Card for J. Argyle Beeler 

 

198) Folder Title: Register No. 1516 

Location: East Broadway, Highland Ave. 

Names: Ott 

Other: 

 

199) Folder Title: Register No. 1517 

Location: 20th, Bank, High St., Portland Ave. 

Names: Ness, Tate, Johnson 

Other: 

 

200) Folder Title: Register No. 1518 

Location: Webster, Union, Campbell, Fulton, Quincy, Adams, Cabel 

Names: Dundas, Weber, Hall, Overstreet 

Other: 

 

201) Folder Title: Register No. 1519 

Location: East Main, Southall, Charlton, Howard, Lexington, Payne 

Names: Bryant, Howard, National Distillers, Emmart’s Packing Co., Birckhead 

Other: 1860 Broadside for Bryant and Howard’s Addition to Louisville 

 

202) Folder Title: Register No. 1520 

Location: Story Ave., Buchanan, Washington St., Cabel St., Franklin St. 

Names: Puritan Cordage Mills, Grauman, Yeager, Hennessey, Birckhead 

Other: 

 

203) Folder Title: Register No. 1522 

Location: Mellwood Ave., Story Ave., Haldeman Ave., Frankfort Ave. 

Names: Mellwood Distillery, Dickerson, Wheeler, Rehm 

Other: 

 

204) Folder Title: Register No. 1523 

Location: Brownsboro Road, Mellwood, Hite 

Names: 

Other: 

 

205) Folder Title: Register No. 1524 

Location: Shelbyville Rd., Brownsboro Rd. 

Names: Lentz, Harrison 

Other: 

 

206) Folder Title: Register No. 1526 

Location: Brownsboro Rd., Drescher Bridge Ave. Mellwood Ave. 

Names: Stoecker, Bowles, Bowser, Rausch, Herman, Pulliam 

Other: 1948 Flood Control Plats 

 

207) Folder Title: Register No. 1527 

Location: Shelbyville Turnpike Road 

Names: Moody 

Other: 

 

208) Folder Title: Register No. 1528 

Location: Frankfort Ave., Peterson Ave. 

Names: Edlichs, Hobson 

Other: 

 

209) Folder Title: Register No. 1529 

Location: Lexington Road, Grinstead Ave. 

Names: 

Other: 

 

210) Folder Title: Register No. 1530 

Location: Longest Ave., Ray Ave., 

Names: Wood, Barker 

Other: 

 

211) Folder Title: Register No. 1532 

Location: Baxter Ave., Rosewood Ave. 

Names: WeylerHerp 

Other: 

 

212) Folder Title: Register No. 1537 

Location: Deer Park Ave., Schwarz Ave., Baxter Ave., Duker Ave., Deerwood Ave. 

Names: GraeserChreste, Lentz, Bullock 

Other: 

 

213) Folder Title: Register No. 1539 

Location: Kailin Ave. 

Names: 

Other: 

 

214) Folder Title: Register No. 1550 

Location: Fleming Ave., Cleveland Boulevard, University Ave. 

Names: McAlister 

Other: 

 

215) Folder Title: Register No. 1570 

Location: Cherokee Road, Highland Ave. 

Names: Wigginton 

Other: 

 

216) Folder Title: Register No. 1585 

Location: Baxter Ave., Bonnycastle Ave., Bardstown Rd. 

Names: Wieland, Wanner 

Other: 

 

217) Folder Title: Register No. 1587 

Location: Grand Ave., 21st, Date St. 

Names: Horney, Blanford 

Other: 

 

Box 6 

 

218) Folder Title: Camp Knox # 1 

Location: Hardin County, Meade County 

Names: Aidkin, Montgomery, Wilkerson, Beeler, Walker, Renner, Atcher 

Other: 13 Nov. 1867 will of Wm. Montgomery leaves his daughter an extra $1,000 

\because he did not pay for college for her as he did his sons. 

 

219) Folder Title: Camp Knox #2 

Location: Hardin County, Hardinsburg Road, Keys Ferry Road 

Names: Bishop, Scandland, Fletcher, Oldham, Ditto, Winterbower, Cunningham, 

Brooks 

Other: 1825 will of Benjamin Scandland – sell slaves and other property to support 

children. 

 

220) Folder Title: Camp Knox #3 

Location: Hardin County 

Names: Bridwell, Stout, Dunwoody, Irwin 

Other: 1845 will of Hans Irwin leaving his daughter Angelica $30.00 per year 

because she married a man for whom Hans had little use. 

 

221) Folder Title: Camp Knox #4 

Location: Hardin County 

Names: Burch, Aiken 

Other: 

 

222) Folder Title: Camp Knox #5 

Location: Hardin County 

Names: Fertig, O’ Brian, Bolin, Pusey, Stith, Kelly 

Other: 

 

223) Folder Title: Camp Knox #10 

Location: Hardin County 

Names: Fletcher, Triplett, Sumers 

Other: 1918 broadside for a Commissioner’s Sale of Land in Louisville 34th Street 

 

224) Folder Title: Camp Knox #13 

Location: Hardin County 

Names: Greenberg, Wilkerson, Armstrong, Aiken 

Other: 

 

225) Folder Title: Camp Knox #14 

Location: Hardin County 

Names: Groom, Summers, Fletcher, Peters 

Other: 

 

226) Folder Title: Camp Knox File 15 

Location: Hardin and Meade Counties 

Names: Hart, Bleakley, McCarty 

Other: 

 

227) Folder Title: Camp Knpw File 16 

Location: Hardin County 

Names: Hayden, Myrtle, Miller, Richardson 

Other: 

 

228) Folder Title: Camp Knox # 17 

Location: Hardin County 

Names: Henkel, Summers, Smith, Dennis 

Other: 

 

229) Folder Title: Camp Knox # 18 

Location: Hardin County 

Names: Henkel, Triplett 

Other: 

 

230) Folder Title: Camp Knox #19 

Location: Hardin County 

Names: James, Taylor, McKown, Barnard 

Other: 

 

231) Folder Title: Camp Knox # 20 

Location: Hardin County 

Names: Jennings, Brooks, Hart, Hagan 

Other: 

 

232) Folder Title: Camp Knox #21 

Location: Hardin County 

Names: Kendall, Aiken, 

Other: 

 

233) Folder Title: Camp Knox #22 

Location: Meade and Hardin Counties 

Names: King, McGill, Field 

Other: 

 

234) Folder Title: Camp Knox #23 

Location: Hardin County 

Names: Madden, Watts, Applegate, Catlin 

Other: 

 

235) Folder Title: Camp Knox #24 

Location: Hardin County 

Names: Madsen, Beeler 

Other: 

 

236) Folder Title: Camp Knox #25 

Location: Hardin County 

Names: McNulty, Wise, Fisher, Siebolt 

Other: 

 

237) Folder Title: Camp Knox #26 

Location: Hardin County 

Names: Miller, Norris, Oliver, Vankirk, Fisher 

Other: 

 

238) Folder Title: Camp Knox #27 

Location: Hardin and Meade Counties 

Names: Palmer, Mossbarger, Porter 

Other: 

 

239) Folder Title: Camp Knox #28 

Location: Hardin County 

Names: MulkinsWinterbower, Kelly, Greer 

Other: 

 

240) Folder Title: Camp Knox #29 

Location: Hardin County 

Names: Newton, Harris, Hays, Hubbard 

Other: 

 

241) Folder Title: Camp Knox #30 

Location: Hardin County 

Names: Orms, Goldsmith 

Other: 

 

242) Folder Title: Camp Knox #31 

Location: Hardin County 

Names: OrthoberKerbyClemerson, Wetzel, SidiviIpser, Withers 

Other: 

 

243) Folder Title: Camp Knox #32 

Location: Hardin County 

Names: Robinson, Smith, Hawkins, Triplett, Burbridge, Thomas 

Other: 

 

244) Folder Title: Camp Knox #34 

Location: Hardin County 

Names: Seiboldt, Ditto, Scanland, Truman, Withers, Morrison, McCoy, Grable 

Other: 

 

245) Folder Title: Camp Knox #35 

Location: Hardin County 

Names: Stoval, Taylor, McKowen, Field, Sheets, Lewis, Paul, Bunger, Rahm, 

Hopekirk 

Other: 

 

246) Folder Title: Camp Knox #36 

Location: Hardin and Meade Counties 

Names: Sutherland, Hart 

Other: 30 October Letter from Nannie Hickerson tells of a death from influenza 

 

247) Folder Title: Camp Knox #37 

Location: Hardin County 

Names: Trammell, Bleakley, Groom, Fletcher, Buckner, Smith, Grimes, Howlett, 

Dawson 

Other: Deed of 1897, recorded 1906 list John Howlett “of color”. 

 

248) Folder Title: Camp Knox #38 

Location: Hardin County 

Names: Triplett 

Other: 

 

249) Folder Title: Camp Knox File 39 

Location: Hardin County 

Names: Triplett 

Other: 

 

250) Folder Title: Camp Knox #41 

Location: Hardin County 

Names: Stewart, Watts, Pusey, Brown 

Other: 

 

251) Folder Title: Camp Knox #42 

Location: Hardin County 

Names: Watts, Jewell 

Other: 

 

252) Folder Title: Camp Knox #44 

Location: Hardin County 

Names: White, Grable, Garner, Bleakley, Long 

Other: 

 

253) Folder Title: Camp Knox #45 

Location: Hardin County 

Names: Wilson, Hart, Mitchell, Fisher, Mulkins 

Other: 

 

254) Folder Title: Camp Knox #46 

Location: Hardin County 

Names: Winterbower, Fletcher 

Other: 

 

255) Folder Title: Camp Knox #47 

Location: Meade County 

Names: Withers, brown, Reesor 

Other: 

 

256) Folder Title: Camp Knox # 49 

Location: Hardin County 

Names: Brown, Ditto, McGehee 

Other: 

 

257) Folder Title: Camp Knox #50 

Location: Hardin County 

Names: Crawford, Jones, Carrico, Peak, Palmer, Mitchell 

Other: 

 

258) Folder Title: Camp Knox #51 

Location: Hardin County 

Names: Kendall, O’Brien, Brooks, Kendall, Tanner, Wigginton, Dewitt 

Other: 

 

259) Folder Title: Camp Knox #52 

Location: Hardin County 

Names: Lewis, McCarty, GeoghegauSheible 

Other: 

 

260) Folder Title: Camp Knox #53 

Location: Hardin County 

Names: Meyers, Greenberg, Anderson, Wilkerson 

Other: 

 

261) Folder Title: Camp Knox #54 

Location: Hardin County 

Names: Welch, Fisher 

Other: Oil and Gas leases – legal cases over the lease of oil and gas rights 

 

262) Folder Title: Camp Knox #55 

Location: Hardin County 

Names: Welch, WiggintonMeunier, Branch 

Other: 

 

263) Folder Title: Camp Knox # 56 

Location: Hardin County 

Names: Sutherland, Yager, Barker, Hawkins, Kimpel 

Other: 

 

264) Folder Title: Camp Knox #57 

Location: Hardin County 

Names: Shearer, Hall, Withers, Fletcher, King, Howlett, Applegate 

Other: 

 

265) Folder Title: Camp Knox #58 

Location: Hardin County 

Names: Hagan, Hart, Torrence, Burnett, Blair, Payne, Kendall 

Other: 

 

266) Folder Title: Camp Knox #59 

Location: Hardin County 

Names: Paine, Corbet, Barker, BuckmanHowlette, Crowley, Brown, Triplett, Lee 

Other: 

 

267) Folder Title: Camp Knox #60 

Location: Hardin County 

Names: Ray, Neill, Cloud, Hart, Hines, Ray, Brooks, Atcher 

Other: 

 

268) Folder Title: Camp Knox #61 

Location: Hardin County 

Names: Brown, Hot, Ray, Hagan, Pike, Vertrees 

Other: 

 

269) Folder Title: Camp Knox #62 

Location: Hardin County 

Names: Grubb, Ray, BuckmanCarrico, Fisher, Hawkins, Wise, Patterson, Paulley, 

Corely, Edwards, 

Other: 

 

270) Folder Title: Camp Knox #63 

Location: Hardin County 

Names: Mattingly, Brian, Fisher, Klapheke 

Other: 

 

271) Folder Title: Camp Knox #64 

Location: Hardin County 

Names: Miller, Davis, Stith 

Other: 

 

272) Folder Title: Camp Knox #65 

Location: Hardin County 

Names: Ray, HowlettCarricoMerrymanMeunier 

Other: 

 

273) Folder Title: Camp Knox #66 

Location: Hardin County 

Names: SkeesHowlettMasden, Bryan 

Other: 

 

274) Folder Title: Camp Knox #67 

Location: Hardin County 

Names: Carrico, Fletcher, Triplett, Brooks, Morris, Church, McDonald, Summers, Warner 

Other: 

 

275) Folder Title: Camp Knox #68 

Location: Hardin County 

Names: Triplett 

Other: 

 

276) Folder Title: Camp Knox #69 

Location: Hardin County 

Names: Aubrey, Corbett, Tarpley 

Other: 

 

277) Folder Title: Camp Knox #71 

Location: Hardin County 

Names: Brown, Campbell, Warner 

Other: 

 

278) Folder Title: Camp Knox #72 

Location: Hardin County 

Names: Buckman, Jones, CarricoMossbarger 

Other: 

 

279) Folder Title: Camp Knox #73 

Location: Hardin County 

Names: Corbet 

Other: 

 

280) Folder Title: Camp Knox #74 

Location: Hardin County 

Names: Corbet, Jones 

Other: 

 

281) Folder Title: Camp Knox #75 

Location: Hardin County 

Names: Corbet, Bryan, Wheatley, Peak, Johnson, ShawlerMossbarger 

Other: 

 

282) Folder Title: Camp Knox #76 

Location: Hardin County 

Names: Dink, Brian, Corbett, Pusey, SieboldtCarrico 

Other: 

 

283) Folder Title: Camp Knox #77 

Location: Hardin County 

Names: Hynes, Corbett, Brown 

Other: 

284) Folder Title: Camp Knox #78 

Location: Hardin County 

Names: Klinglesmith, Brian, Aubrey, Hardesty, Edwards 

Other: 

 

285) Folder Title: Camp Knox #79 

Location: Hardin County 

Names: Miller, Ray, Campbell, Bryan, Hardaway 

Other: 

 

286) Folder Title: Camp Knox #80 

Location: Hardin County 

Names: Mossbarger, Hays, Allen, Jones, Wooldridge, Robinson, Edmonson 

Other: 

 

287) Folder Title: Camp Knox #81 

Location: Hardin County 

Names: Mossbarger, Campbell, Hibbs, Triplett, Huffman, Tarpley, Grubb, Settles, 

Plyman 

Other: 

 

288) Folder Title: Camp Knox #82 

Location: Hardin County 

Names: Randell, Warren, Mossbarger, Huff, Fisher 

Other: 

 

289) Folder Title: Camp Knox #83 

Location: Hardin County 

Names: Ray, Martin, Jones 

Other: 

 

290) Folder Title: Camp Knox #84 

Location: Hardin County 

Names: Tarpley, Palmer, Jones, Campbell, SchircliffDedrick, Howard, Pusey 

Other: 

 

291) Folder Title: Camp Knox #85 

Location: Hardin County 

Names: Tarpley, Jones, Carrico, Robertson, SieboldtViers 

Other: 

 

292) Folder Title: Camp Knox #86 

Location: Hardin County 

Names: Wise, Bryan, Fischer, Hough, Cowley, Ray, Stith, Davis, Brady, Jones, Ray, 

Palmer, Upton 

Other: 

 

293) Folder Title: Camp Knox #87 

Location: Hardin County 

Names: Aubry, Martin 

Other: 

 

294) Folder Title: Camp Knox #88 

Location: Hardin County 

Names: Pike, Campbell, Nevitt 

Other: 

 

295) Folder Title: Camp Knox #89 

Location: Hardin County 

Names: Ray, Cowley, Mossbarger, French, Nett, Lane, Irwin, Triplett, Hynes 

Other: 

 

296) Folder Title: Camp Knox #90 

Location: Hardin County 

Names: Buckler, Edwards, Tarpley, Pusey, Corbet 

Other: 

 

297) Folder Title: Camp Knox #91 

Location: Hardin County 

Names: Jones, Stewart, Patterson, Miller, Preston, Cowley 

Other: 

 

298) Folder Title: Camp Knox #92 

Location: Hardin County 

Names: Ray, Brooks, Payne, Kendall, Rahm, Richardson, Henkel 

Other: 

 

299) Folder Title: Camp Knox #93 

Location: Hardin County 

Names: Hagar 

Other: 

 

300) Folder Title: Camp Knox #94 

Location: Hardin County 

Names: Stith, Edmonson, Davis, Mossbarger 

Other: 

 

301) Folder Title: Camp Knox #95 

Location: Hardin County 

Names: Gray, Edmonson, HibbsHarboldt, Nett 

Other: 

 

302) Folder Title: Camp Knox #96 

Location: Hardin County 

Names: Wilkerson, Edmonson, Grubb, Nett, Gray, Hawkins 

Other: 

 

303) Folder Title: Camp Knox #97 

Location: Hardin County 

Names: Nett, Edmonson, Straney 

Other: 

 

304) Folder Title: Camp Knox #98 

Location: Hardin County 

Names: Brooks, Edmonson, Mossbarger 

Other: 

305) Folder Title: Camp Knox #99 

Location: Hardin County 

Names: Edmonson, Jones 

Other: 

 

306) Folder Title: Camp Knox #100 

Location: Hardin County 

Names: Howlett, Edmonson, Percefull, Jones, Fischer, Ray 

Other: 

 

Box 7 

 

307) Folder Title: Camp Knox #101 

Location: Hardin County 

Names: Stithton Supply Co., Lane, Corbett, Campbell, Ray 

Other: 

 

308) Folder Title: Camp Knox #102 

Location: Hardin County 

Names: Whitworth, Edmonson, Hawkins 

Other: 

 

309) Folder Title: Camp Knox #103 

Location: Hardin County 

Names: Miller, Edmonson 

Other: 

 

310) Folder Title: Camp Knox #104 

Location: Hardin County 

Names: Harris, Edmonson, Corbett, Ray 

Other: 

 

311) Folder Title: Camp Knox #105 

Location: Hardin County 

Names: Crutcher, Campbell, Ray, Nett, Holland, Straney, Edmonson, Fischer 

Other: 

 

312) Folder Title: Camp Knox #106 

Location: Hardin County 

Names: Jones, StithNall, Hall, Mossbarger 

Other: 

 

313) Folder Title: Camp Knox #107 

Location: Hardin County 

Names: Allen, Stith, Blair, Miller 

Other 

 

314) Folder Title: Camp Knox #109 

Location: Hardin County 

Names: Patterson, Miller, Davis, StithMagruder 

Other: 

 

315) Folder Title: Camp Knox #110 

Location: Hardin County 

Names: StraneyStith, Neill, Hagan, Leppert 

Other: 

 

316) Folder Title: Camp Knox #111 

Location: Hardin County 

Names: Hynes, Barker, Triplett, Spalding, Harrington, Hawkins, Arms, Higbee, 

MossbargerReeser, Campbell 

Other: 

 

317) Folder Title: Camp Knox #112 

Location: Hardin County 

Names: Brady, Buress, Barker 

Other: 

 

318) Folder Title: Camp Knox #114 

Location: Hardin County 

Names: Bradly, Barker, Truman, Howlett, Davis, Stith, Yates, Palmer, McNulty, 

Grubb 

Other: 

 

319) Folder Title: Camp Knox #115 

Location: Hardin County 

Names: Montgomery, McNulty, Froman, Hawkins, Cowley, Brown, Davis 

Other: 

 

320) Folder Title: Camp Knox #116 

Location: Hardin County 

Names: Stith, Grubb, Sutherland 

Other: 

 

321) Folder Title: Camp Knox #117 

Location: Hardin County 

Names: Brady, Barker, Jones, Carrico, Palmer, Mossbarger 

Other: 

 

322) Folder Title: Camp Knox #118 

Location: Hardin County 

Names: Wise, Brian, Warner, Tate, Johnson, Williams 

Other: 

 

323) Folder Title: Camp Knox #119 

Location: Hardin County 

Names: Coffman, Ray, Aubrey 

Other: 

 

324) Folder Title: Camp Knox #120 

Location: Hardin County 

Names: Wiseman, Ray 

Other: 

 

325) Folder Title: Camp Knox #121 

Location: Hardin County 

Names: Vowels, Ray, Edwards, Settles 

Other: 

 

326) Folder Title: Camp Knox #122 

Location: Hardin County 

Names: Ray, Palmer, Bulkler 

Other: 

 

327) Folder Title: Camp Knox #123 

Location: Hardin County 

Names: Calvin, Jones, Campbell, Paulley 

Other: 

 

328) Folder Title: Camp Knox #124 

Location: Hardin County 

Names: ReesorMossbarger, Jones 

Other: 

 

329) Folder Title: Camp Knox #125 

Location: Hardin County 

Names: Campbell, Palmer 

Other: 

 

330) Folder Title: Camp Knox #127 

Location: Hardin County 

Names: Davis, King, Summers, Hoover, McHugh, Ditto, Thompson, Bunger, Carlisle 

Other: 

 

331) Folder Title: Camp Knox #128 

Location: Hardin County 

Names: Rahm, Palmer, Caldwell, Buckman, Campbell 

Other: 

 

332) Folder Title: Camp Knox #129 

Location: Hardin County 

Names: Peak, Barker 

Other: 

 

333) Folder Title: Camp Knox #130 

Location: Hardin County 

Names: Wathen, Young, Carrico, Brown, Turner, Steele, Wobbe 

Other: 1843 Will of James Young mentions selling his ferries on the Salt and Ohio 

Rivers. Includes blueprints of right-of-way. 

 

334) Folder Title: Camp Knox #132 

Location: Hardin County 

Names: Thomas, Helm, Field, Summers, Smith, Burbridge 

Other: 

 

335) Folder Title: Camp Knox #133 

Location: Hardin County 

Names: ShehanGrable, Garber 

Other: 

 

336) Folder Title: Camp Knox #134 

Location: Hardin and Meade Counties 

Names: Shane, Fletcher, Donovan, Pearman, Watts, Munier, Pusey, Netherland, 

Winterbower 

Other: 

 

337) Folder Title: Camp Knox #136 

Location: Hardin County 

Names: Shane, Pearman, McGuire, Fletcher 

Other: 

 

338) Folder Title: Camp Knox #137 

Location: Hardin County 

Names: Fletcher, ShehanPercefull 

Other: 

 

339) Folder Title: Camp Knox #139 

Location: Hardin County 

Names: Beeler, Wilkerson, Murphy, Hussey 

Other: 

 

340) Folder Title: Camp Knox #140 

Location: Hardin County 

Names: Bridwell, McCoy, Sheets, Prewitt, Myers, Smith, Byers 

Other: 

 

341) Folder Title: Camp Knox #141 

Location: Hardin County 

Names: Aikin, Beeler 

Other: 

 

342) Folder Title: Camp Knox #142 

Location: Hardin County 

Names: Leopold, Triplett 

Other: 

 

343) Folder Title: Camp Knox #143 

Location: Hardin County 

Names: Hunter, Kendall, Dillard, Barbour, Merryman, Southard, Ditto, Jones, 

Richardson 

Other: 

 

344) Folder Title: Camp Knox #144 

Location: Hardin County 

Names: Allen, Ray, Fisher, Flaherty 

Other: 

 

345) Folder Title: Camp Knox #145 

Location: Hardin County 

Names: Aubry, Ray, Jeffries, Jones 

Other: 

 

346) Folder Title: Camp Knox #146 

Location: Hardin County 

Names: Barker, Harrington, Allen 

Other: 

 

347) Folder Title: Camp Knox #147 

Location: Hardin County 

Names: Blevins, Pendleton, Jones, Mossbarger 

Other: 

 

348) Folder Title: Camp Knox #148 

Location: Hardin County 

Names: Bonenberger, Edmonson 

Other: 

 

349) Folder Title: Camp Knox #149 

Location: Hardin County 

Names: Brachey, Crawford, Mossbarger, Fischer 

Other: 

 

350) Folder Title: Camp Knox #150 

Location: Hardin County 

Names: Brian, Ray, Yeager, Paulley, Hampton, Scott, Campbell, Buckman 

Other: 

 

351) Folder Title: Camp Knox #151 

Location: Hardin County 

Names: Brown, Ray, Goldsmith, Triplett 

Other: 

 

352) Folder Title: Camp Knox #152 

Location: Hardin County 

Names: Brown, Hagan, Howard, CarricoWathen 

Other: 

 

353) Folder Title: Camp Knox #154 

Location: Hardin County 

Names: Buckler, Ray, Payne, Clemerson, Hagan, Corbett, Bryan, ByerlyViers, 

MossbargerCarrico 

Other: 

 

354) Folder Title: Camp Knox #155 

Location: Hardin County 

Names: Carrico, Corbett 

Other: 

 

355) Folder Title: Camp Knox #156 

Location: Hardin County 

Names: Carrico, Jones, Wathen 

Other: 

 

356) Folder Title: Camp Knox #157 

Location: Hardin County 

Names: Cowley, Ray, Hardesty 

Other: 

 

357) Folder Title: Camp Knox #158 

Location: Hardin County 

Names: Crews, Ray 

Other: 

 

358) Folder Title: Camp Knox #159 

Location: Hardin County 

Names: Daugherty, Brian, Caldwell, Lane 

Other: 

 

359) Folder Title: Camp Knox #160 

Location: Hardin County 

Names: Fisher, Mossbarger 

Other: 

 

360) Folder Title: Camp Knox #161 

Location: Hardin County 

Names: Hynes, Campbell, Nevitt 

Other: 

 

361) Folder Title: Camp Knox #162 

Location: Hardin County 

Names: Jeffries, Ray, Jones, BurchamMossbarger 

Other: 

 

362) Folder Title: Camp Knox #163 

Location: Hardin County 

Names: BrammerWoolridge, Langley, Smith, Hagan, Neill, Triplett, Casteel 

Other: 

 

363) Folder Title: Camp Knox #164 

Location: Hardin County 

Names: Johnson, Ray, Masden, Triplett, Barker 

Other: 

 

364) Folder Title: Camp Knox #165 

Location: Hardin County 

Names: Jones, Hunter, Ray, Froman, Hamilton 

Other: 

 

365) Folder Title: Camp Knox #166 

Location: Hardin County 

Names: Jones, Hunter, Froman, Hamilton, Smith 

Other: 

 

366) Folder Title: Camp Knox #167 

Location: Hardin County 

Names: Lane, Ray, Clemerson, Corbett, Aubrey, Fisher, Brian 

Other: 

 

367) Folder Title: Camp Knox #168 

Location: Hardin County 

Names: McNutt, Watkins, Shearer, Kendall, Stovall, HowlettCarrico, Johnson 

Other: 

 

368) Folder Title: Camp Knox #169 

Location: Hardin County 

Names: Modern Woodman of America, Hunter, ShircliffeRahm 

Other: 1917 By-Laws for the Modern Woodmen of America – Prohibitionist and 

exclusive allowing only white males to join 

 

369) Folder Title: Camp Knox #170 

Location: Hardin County 

Names: Nall, Ray, Daugherty, Triplett 

Other: 

 

370) Folder Title: Camp Knox #171 

Location: Hardin County 

Names: Peck, Patterson, Stith 

Other: 

 

371) Folder Title: Camp Knox #172 

Location: Hardin County 

Names: Ray, Jones, Davis, Rahm 

Other: 

 

372) Folder Title: Camp Knox #173 

Location: Hardin County 

Names: Ray, Campbell, Hibbs 

Other: 

 

373) Folder Title: Camp Knox #174 

Location: Hardin County 

Names: Riney, Ray, Masden, Triplett, Mossbarger, Wise 

Other: 

 

374) Folder Title: Camp Knox #175 

Location: Hardin County 

Names: Stovall, Ray 

Other: 

 

375) Folder Title: Camp Knox #176 

Location: Hardin County 

Names: Schieble, Allen, Brian, Allen 

Other: 

 

376) Folder Title: Camp Knox #177 

Location: Hardin County 

Names: Seymour, Palmer, Campbell, French, Wise, Corbett, AtcherCarrico 

Other: 

 

377) Folder Title: Camp Knox #178 

Location: Hardin County 

Names: Stovall, Palmer, Floyd, Whalen, Tidings, Davis 

Other: 

 

378) Folder Title: Camp Knox #179 

Location: Hardin County 

Names: Stovall, Edmonson 

Other: 

 

379) Folder Title: Camp Knox #181 

Location: Hardin County 

Names: Upton, Wise 

Other: 

 

380) Folder Title: Camp Knox #182 

Location: Hardin County 

Names: Vertrees, Palmer, Mossbarger 

Other: 

 

381) Folder Title: Camp Knox #183 

Location: Hardin County 

Names: Cahoe, Ray, Wiseman 

Other: 

 

382) Folder Title: Camp Knox #184 

Location: Hardin County 

Names: Massbarger, Jones, Yates 

Other: 

 

383) Folder Title: Camp Knox #185 

Location: Hardin County 

Names: Lewis, Ross, Mossbarger, Fischer, Heerey 

Other: 

 

384) Folder Title: Camp Knox #186 

Location: Hardin County 

Names: Welch, Meunier, Lane, Corbett 

Other: 

 

385) Folder Title: Camp Knox #187 

Location: Hardin County 

Names: Iroquois Life Insurance Co., Hagan, Corbett, Ray, Bryan, Fisher, Brown 

Other: 

 

386) Folder Title: Camp Knox #188 

Location: Hardin County 

Names: Fischer, Hunter, Stith, Fischer, Reesor 

Other: 

 

387) Folder Title: Camp Knox #189 

Location: Hardin County 

Names: Brian, Irwin 

Other: 

 

388) Folder Title: Camp Knox #192 

Location: Hardin County 

Names: People’s Bank, Brady, Mossbarger, Palmer, Wiseman, Stith 

Other: 

 

389) Folder Title: Camp Knox #193 

Location: Hardin County 

Names: StiversMcKeirnan, Graham, Pike, Corbett, Stivers 

Other: 

 

390) Folder Title: Camp Knox #195 

Location: Hardin County 

Names: Fischer, Brian 

Other: 

 

391) Folder Title: Camp Knox #196 

Location: Hardin County 

Names: Yates, Ray 

Other: 

 

392) Folder Title: Camp Knox #198 

Location: Hardin County 

Names: Morganstein, Fischer 

Other: 

 

393) Folder Title: Camp Knox #199 

Location: Hardin County 

Names: Seiboldt, Ray, Carrico 

Other: 

 

394) Folder Title: Camp Knox #200 

Location: Hardin County 

Names: Reesor, Ray, Osborne 

Other: 

 

Box 8 

 

395) Folder Title: Camp Knox #201 

Location: Hardin County 

Names: Triplett, Ray, Carrico, Palmer 

Other: 

 

396) Folder Title: Camp Knox #202 

Location: Hardin County 

Names: Cowley, Ray, Hynes, Allen, Edmonson 

Other: 

 

397) Folder Title: Camp Knox #203 

Location: Hardin County 

Names: Hunter, Jones, CarricoVancleave 

Other: 

 

398) Folder Title: Camp Knox #204 

Location: Hardin County 

Names: Corbett, Jones 

Other: 

 

399) Folder Title: Camp Knox #205 

Location: Hardin County 

Names: Austin, Newton, Alsten, Hubbard, McGovin, Yeager, Myrtle, Hays, Rigney 

Other: 

 

400) Folder Title: Camp Knox #206 

Location: Hardin County 

Names: Byerly, Milligan, Corbett 

Other: 

 

401) Folder Title: Camp Knox #207 

Location: Hardin County 

Names: Starks, Edmonson, MossbargerSchieble, Fischer 

Other: 

 

402) Folder Title: Camp Knox #208 

Location: Hardin County 

Names: Carlisle, Thompson, Wathen, Brown, Geoghegan, Shipley, Shaw, 

Kleymeyer, Young, Withers 

Other: 

 

403) Folder Title: Camp Knox #209 

Location: Hardin County 

Names: Davis, Hays, Woolridge, Thurston, Hawkins, OrmsBogard, Horn 

Other: 

 

404) Folder Title: Camp Knox #210 

Location: Hardin County 

Names: Farris, ScheibleClemerson 

Other: 

 

405) Folder Title: Camp Knox #211 

Location: Hardin County 

Names: Hynes, Blakeley, Brooks, Curtiss, Divine, Dugan, Scheible 

Other: 

 

406) Folder Title: Camp Knox #212 

Location: Hardin County 

Names: Scheible, Montgomery, Ipser, Stage, Newman 

Other: Letterhead illustration of Scheible’s Orchard 

 

407) Folder Title: Camp Knox # 216 

Location: Hardin County 

Names: Triplett, Montgomery, Taylor, Clemerson, Wallace 

Other: 

 

408) Folder Title: Camp Knox #217 

Location: Hardin County 

Names: Kendall, Daugherty, Smith, Preston 

Other: 

 

409) Folder Title: Camp Knox #218 

Location: Hardin County 

Names: Wallace, Scheible, Nichols, Jenkins, FarisClemerson, Montgomery 

Other: 

 

410) Folder Title: Camp Knox #220 

Location: Hardin County 

Names: Allen, Patterson 

Other: 

 

411) Folder Title: Camp Knox #221 

Location: Hardin County 

Names: Carrico, Hunter, Miller, PlymanMossbargerStith, Brian, Fisher 

Other: 

 

412) Folder Title: Camp Knox #222 

Location: Hardin County 

Names: Fisher, Scheible 

Other: 

 

413) Folder Title: Camp Knox #223 

Location: Hardin County 

Names: Jeffries, Mossbarger 

Other: 

 

414) Folder Title: Camp Knox #224 

Location: Hardin County 

Names: Campbell, Ray, Wise, Johnson, Harrington, Byerly 

Other: 

 

415) Folder Title: Camp Knox #225 

Location: Hardin County 

Names: FicsherSprigg, Jenkins, Campbell, Miller 

Other: 

 

416) Folder Title: Camp Knox #227 

Location: Hardin County 

Names: Allen, Preston, Brown, Triplett, StithCarricoHowlett, Stovall, Ward, 

Harris, Pearle, Ditto, Lovell 

Other: 

 

417) Folder Title: Camp Knox #228 

Location: Hardin County 

Names: AnshutzRahmDinkelaker 

Other: 

 

418) Folder Title: Camp Knox #229 

Location: Hardin County 

Names: Anderson, Samuels, Jeffries 

Other: 

 

419) Folder Title: Camp Knox #230 

Location: Hardin County 

Names: Ballinger, Ditto, Blevins, StiversNall, Bishop, Dilander, Stovall 

Other: 

 

420) Folder Title: Camp Knox #231 

Location: Hardin County 

Names: Brown, Kendall 

Other: 

 

421) Folder Title: Camp Knox #233 

Location: Hardin County 

Names: Bishop, Hawkins, Clark, Potter, Yancey, Simpson, Triplett, Madden 

Other: Newspaper article and broadside for auction of land of in Hardin County, 27 

Dec. 1913 in case of Louis Clark vs Mary Clark 

 

422) Folder Title: Camp Knox #234 

Location: Hardin County 

Names: Bishop, Davis, Lane, Winterbower, Henning, Williams, Simpson 

Other: 

 

423) Folder Title: Camp Knox #235 

Location: Hardin County 

Names: Burcham, Martin, Myers, Wooldridge, James, Burnett, Carr, Triplett, Hern, 

Overton, Tarpley, Wise 

Other: 

 

424) Folder Title: Camp Knox #236 

Location: Hardin County 

Names: Blevins, Withers, Kelly, Sims, Gould, Cook, Goldsmith, Leopold 

Other: 

 

425) Folder Title: Camp Knox #237 

Location: Hardin County 

Names: Blevins, Hays, Davis, Ditto, Robinson, Prewitt, Clark 

Other: 

 

426) Folder Title: Camp Knox #238 

Location: Hardin County 

Names: Burnett, Long, Ditto, Burcheal, Stoner, Irwin 

Other: 

 

427) Folder Title: Camp Knox #239 

Location: Hardin County 

Names: Brown, Stith 

Other: 

 

428) Folder Title: Camp Knox #240 

Location: Hardin County 

Names: Burcham, Talbot, Stephens, Lowery, Stevens, Walker 

Other: 

 

429) Folder Title: Camp Knox #241 

Location: Hardin County 

Names: Bunger 

Other: 

 

430) Folder Title: Camp Knox #242 

Location: Hardin County 

Names: Calvin, Claffy, Stanton, Hubbard, Hays, Harris, Kendall, Settle, Beard, Stith, 

Stanton 

Other: 

 

431) Folder Title: Camp Knox #243 

Location: Hardin County 

Names: Carlisle, Long, Ditto, Mitchell, Tull, Yancey, Corley, Harrison, Vancleve, 

Harrison 

Other: 

 

432) Folder Title: Camp Knox #244 

Location: Hardin County 

Names: Connell, Davis, Smith, James 

Other: 

 

433) Folder Title: Camp Knox #245 

Location: Hardin County 

Names: Claffy, Kendall, Whitworth, Wigginton, Hubbard, Hays 

Other: 

 

434) Folder Title: Camp Knox #246 

Location: Hardin County 

Names: Culver, Simmons, VancleveHarbolt, Ogle, Tanner, Nash, Brown, Hillard, 

Stovall, Irwin, Harris, Bishop 

Other: 

 

435) Folder Title: Camp Knox #247 

Location: Hardin County 

Names: Davis, Loney, Hayes, McMetre, Wooldridge, Dorsey, Slaughter, Blakley, 

Anderson, Kincheloe, Neill, Wise, McAboy, Schmidt, Suttner, Knauer, Gooch 

Other: 

 

436) Folder Title: Camp Knox #248 

Location: Hardin County 

Names: Dink, Beckley, Woods 

Other: 

 

437) Folder Title: Camp Knox #249 

Location: Hardin County 

Names: Dink, Lowery, Stephens, Dinkelaker, Withers 

Other: 

 

438) Folder Title: Big Spring Golf Course 

Location: Dutchman’s Lane 

Names: W. J. Horrigan & Associates, Inc. 

Other: Plan for the Golf Course 1927 

 

439) Folder Title: Preston Land / 1st General Deeds / 2nd Enlargement (old) 

Location: 

Names: Preston 

Other: Book lists lots and deed books to find the deed 

 

Box 9 

 

440) Volume Title: Book – 10 Acre Lots 1-19 

Location: Louisville Downtown, Chestnut and Walnut Streets, East to West 

Names: Names of owners back to 1780’s 

Other: This book shows the blocks with deed records back to the 1780s. 

 

441) Volume Title: Book – Maps of Squares or Water Lots Nos. 1-12 

Location: Downtown Louisville waterfront between Main and the river 

Names: Early owners of the land back to the 1780’s 

Other: This book does break down the sections into lots in many cases. 

 

442) Volume Title: Book – Slip or Common Lot 1 

Location: Downtown Louisville, Green Street east to west 

Names: Early owners of the land back to the 1780’s 

Other: This book traces ownership up to the 1830’s 

 

443) Volume Title: Book – Old Miscellaneous No. 1 

Location: Dowtown Louisville 

Names: Rudd, Hardin, Brown, Holt, DurrettParkhill, Campbell 

Other: 1867 Case settling estate of James Rudd dealing with emancipated slaves, 1865 estate settlement for John Hardin, 1853 estate settlement for James Brown dividing land and slaves, Holt vs. Durrett and Parkhill 1874, pp125-127 describe land boarding the Oakland Race Course 1834 – Dahiell Property – p. 133 tells of armed men breaking up a meet in 1842, Between pp.152-153 is a map of Campbell’s Western Addition to Louisville 

 

444) Volume Title: Book – Old Miscellaneous No. 2 

Location: Louisville downtown and eastern Jefferson County 

Names: Ormsby, Pope, Marshall, WhippGaar 

Other: Court cases involving land titles 

 

445) Volume Title: Old Miscellaneous No. 3 

Location: Louisville – Jefferson County 

Names: McConnell, Gray, Smith, Shipp, Somerville, Buckner 

Other: Page 40 has the chain of title to lots in House of Refuge Tract, Part of the book has been used for latin and math homework 

 

446) Volume Title: Old Miscellaneous No. 4 

Location: Downtown Louisville, Jefferson County 

Names: Preston, Wedekemper, Bowyer, Campbell, Bullitt, Gathright, Lawrence, Johnston, Ormsby 

Other: Page 15 – agreement to postpone a sale of land because of the “disturbed condition of public affairs” in Feb. 1862. 1814 lawsuit dealing with land dispute between Bowyer and Campbell, Starting on page 44 land case with the Bullitts being sued by Wayt and they lost. Starting on p.142 is a case dealing with slaves and their hire in a trust, pp152&155 have named the slaves in question 

 

447) Volume Title: Old Miscellaneous No. 5 

Location: Jefferson County 

Names: Fait, Breckinridge, Taylor, Campbell, Pope, Churchill, BeallCarneal 

Other: Page 3 has a will with Zachary Taylor mentioned as heir of Hancock Taylor. Page 69 the sale of slaves to pay debts. Very early land records (1780’s) covering dispute of early Jefferson County survey. 

 

448) Volume Title: Old Miscellaneous No. 6 

Location: Louisvilee, Jefferson County 

Names: Cochrane, Thompson, Moody, Collins, Henderson, MessickVillier, Roberts, Tyler 

Other: Page 77 describes a brewery property of KuiperNadorff and Bro. Page 98 is a deed for land on which a distillery was built (Distillery Commons). Pages 158-183 is about the force sale of distillery (Nelson County Distillery) (Owned by Beale, Stites and Co.) to pay debts. Page 203 Anderson Distilling Company grounds (Next to Nelson Distilling Co.) 

 

449) Volume Title: Old Miscellaneous No. 7 

Location: Louisville, Jefferson County 

Names: Johnston, SimirallOrmsby, Newcomb, Hill 

Other: Page 28 is a divorce agreement. Page 53 case of fraud where slave, Jesse, was described as a “good Mechanic and of sober habits when he was in fact drunken and dissipated”. Page 58 mentions Aaron Burr conspiracy Fortunatus Cosby asking relief against Hunter because of his insolvency due to his involvement with Burr. Pages 148-153 divorce petition from Horatio Newcomb because of his wife’s insanity and papers dealing with her insanity. 

 

450) Folder Title: Old Miscellaneous No. 8 

Location: Louisville, Jefferson County 

Names: Bragdon, Harrison, Short, Jacob, Churchill, Dashiel, Barrett, Payne 

Other: Oakland Race Course Title Search. Page 29 mentions four women who were stockholders in the Oakland Race Course. Company known as Association for the Improvement of the Breed Horse. Page 85 describes renovations at the club house. Pages 92,93 drawings of the subdivision of Oakland. 

 

Box 10 

 

451) Volume Title: Index to Unrecorded Deed Books 1-3 

Location: 

Names: 

Other: Alphabetical Index of Grantors and Grantees 

 

452) Volume Title: Unrecorded Deeds No. 1 Tax Not Paid 

Location: Louisville, Jefferson County 

Names: See index, item 451 

Other: Page 84 is a deed for the emancipation of a slave woman and her son dated 8 July 1846.Page 98 Court Order for orphans to learn a trade dated 6 March 1833. Page 172 a deed for an African Methodist Church 16 April 1852. Pages 179-182 deal with forming a graveyard 30 January 1854. 

 

453) Volume Title: Unrecorded Deeds No. 2 Jeff. Co. Ct. 

Location: Louisville, Jefferson County 

Names: See index, item 451 

Other: Pages 16-17 talks of the Steamboat Peytona being built. Pages 71-72 deeds for building a medical school dated 21 Nov. 1837. Medical Institute of Louisville will manage this school. Pages 117-121 deed for the Louisville Association for the improvement of the breed of horses and the Oakland Stockholders list. Pages 161-162 is a deed for a free black man to buy his wife and child 16 Jan. 1833. 

 

454) Volume Title: No. 3 Unrecorded Deeds of the Jefferson County Court Taxes not paid & not proved 

Location: Louisville and Jefferson County 

Names: See index, item 451 

Other: Page 19 2 pews in the Jewish Synagogue for $100. Page 108 a deed for a note of $400.00 for the Quinn Chapel African M.E. Church 28 Aug. 1858. Page 174 is a lease for the Pearl Restaurant and Coffee House at the corner of 4th and Green dated 1 March 1860. 189-191 deed for building temporary places of worship using tents dated 2 Sept. 1859. Page 191-192 has a division of slaves in the Proctor Family on 28 Feb. 1860. Page 238 Deed freeing a black woman who was the niece of her owner. 

 

455) Volume Title: Deed Book 5 

Location: Jefferson County 

Names: Various names. 

Other: Deeds from 1791-1801. Page 276 a deed to James Murray for improvements including the underpinning of the still house. Page 307 deed for a salt works near Oldham’s Pond, 1799. Page 356 Bullitt store credit for salt. Page 378, 10 Jan 1801 John Baker to Wm. Chambers mortgage in Middletown Dwelling house, horse mill and distillery. 

 

456) Volume Title: Deed Book 6 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1801-1804. Page 80 is a deed between Alexander S. Bullitt and his sons. Page 290 mentions the sale of land that was part of the “Ox Moor” tract. 

 

457) Volume Title: Deed Book 7 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1804-1806. Page 485 is a reference to “Oxmoor”. Page 507 1 July 1806 deed dealing with land held by Elizabeth Wothington for Patrick Shoan after he was killed by Indians. 

 

458) Volume Title: Deed Book 8, Pages 1-490 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1806-1810. Page 235 Deed for land settled during “dangerous times”. Page 246 deed for Rock Island land. 

 

459) Volume Title: Deed Book 8, Pages 492 to End 

Location: Jefferson County 

Names: Various Names 

Other: Page 524 deed to “Church at Flat Rock” 1 acre for “One year of Indian Corn”. Page 57 Deed to pay for clearing land with 240 gallons of whiskey. Page 717 (107) 11 Aug. 1810 Michael Shively to pay Jacob Shively 300 gallons of peach brandy. 

 

460) Volume Title: Deed Book 9 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1810-1813. Page 2 Nathaniel Floyd and Mary White exchange negroe women for land. Page 403 deed for land to build a Methodist church on the south side of Market dated 6 April 1812. Page 479 border line to “Clark’s Mill Dam” on the south fork of Beargrass Creek. 

 

461) Folder Title: Deed Book 10 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1813-1814. Page 101 describes selling land for whiskey and selling the whiskey for profit. Page 140 describes a mortgage involving a slave passing from Lowman to Taylor to Bullitt. Page 224 Edmund Clark’s Mills. Page 308 is a deed for Anderson and Gwathmey to build a “sail and duck factory”. Page 405 Deed for new Court House in Jefferson County. 

 

462) Folder Title: Deed Book H 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1814-1815. Page 219 mention of Oxmoor tract. Pages 343 & 345 deeds with the Speed Family and Joshua Fry. Page 435 deed dealing with the grave of Col. Wm. Christian. 

 

463) Folder Title: Deed Book I 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1815-1816. Page 21 deed for Robt. Breckinridge for security to U.S. Army Paymaster. 

 

464) Folder Title: Deed Book K 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1816. Page 211 deed for land for Mill Creek Church in SW Jefferson County. Page 231 deed for building a branch office for the Bank of Kentucky. 

 

465) Folder Title: Deed Book L 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1816-1817. Page 103 a lease for 8 years to a black woman. Following the deeds is a copy of the state law allowing the city to compel city land owners to pay for pavement of streets in front of their property. 

 

466) Folder Title: Deed Book M 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1817. Page 342 land of Jonathan Clark to Isaac Clark. Page 415 deed to United Methodist Church for Cane Run Meeting House. 

 

467) Folder Title: Deed Book N 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1817-1818. Page 382 deed includes the transfer of a slave woman and two male slaves – all are named. Page 484 is a deed for Cave Hill. 

 

468) Folder Title: Deed Book O 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1818. Page 336 mentions the steamboat “Governor Shelby”. Page 391 is a deed for Cave Hill. 

 

469) Folder Title: Deed Book P 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1818-1819. Page 6 deed for land at Oxmoor calling it a plantation. Pages 118 & 121 are deeds for land from Jonathan Clark’s estate. Page 349 deed for ½ of Steamboat “Vesta”. 

 

470) Folder Title: Deed book Q 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1819. Page 133 (book page number 51) deed for “Carter’s” ferry to Aaron Fontaine. Page 267 deed includes 3 negroes and 1/8 share of the steamboat Rapide. 

 

471) Folder Title: Deed Book R 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1819-1820. Page 117 – committees of idiots and lunatics. Page 198 deals with 1/6 portion of Jonathan Clark’s land. Page 307 deed for Clark land on Jefferson St. Page 362 is a deed for a slave woman named Dorcas. Page 459 is a deed that includes a mill and distillery and ends with a guarantee of water for the distillery, etc. 

 

472) Folder Title: Deed Book S 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1820-1821. Pages 145-149 deal with a Bullitt family graveyard. Page 194 is a deed that refers to Oxmoore as a plantation. Page 214 refers to Geo. Bohannon’s Still House. Page 307 deed for Dorsey land including mills and distillery (Same distillery as deed book R page 459). Page 355 deed for Clark land – the property where Jonathan Clark lived when his widow died. 

 

473) Folder Title: Deed Book T 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1821. Page 23 is claim against the owner of the steamboat “General Clark”. Page 53 is deed for Clark house on Jefferson and 7th. Page 61 has steamboat “Shelby” in the deed. Page 95 Clark house on Main street to Jane OrmsbyPage 104 Clark house on Main. Page 310 is a deed for a negroe woman in exchange for $450.00 and a lot of land in Preston’s addition. Pages 406-407 deal with the land of Jonathan Clark after his widow’s death. Page 479 has a deed for Cave Hill. 

 

474) Folder Title: Deed Book U 

Location: Jefferson County 

Names: Various Names 

Other: Deeds from 1821-1822. Page 251 Mordecai Lincoln, Son of Abraham Lincoln, deed. Page 485 is a deed to women for a business to make stoneware. 

 

474a) Folder title: Deed Book V 

Location: Jefferson County 

Names: Hite; Ormsby; Breckinridge; Oldham; Norborne BeallTarascon; Charles M. Thruson; George Rogers Clark Floyd; Buckner; Breckinridge; William Lytle; Charles Floyd; Isaac Clark; Adam Steele; William Taylor. 

Other: “From 23 October 1822to 28 October 1823.” “Richard Sabb, a free man of color of Louisville to Esther Saab, a free woman of color.” [p 17, 99] 

 

474b) Folder title: Deed Book W 

Location: Jefferson County 

Names: Tarascon; Buckner; Taylor; Beeler; Preston; Breckinridge; William Olham; Herr; Arthur Lee Campbell; William Lytle (Cincinnati); Fitzhugh; Bullitt; Charles M. Thruston; Norborne Beall; Worden Pope; Hite; Lucy G. Markham; Rowan; William Croghan; Caroline Preston; 

Other: “From 28 October 1823 to 18 January 1825”. “Fly Leaves: Plan of Francis and William Preston’s Addition to or Enlargement of Louisville.” 

 

474c) Folder title: Deed Book X 

Location: Jefferson County 

Names: Fitzhugh; Rowan; Guthrie; Lucy G. Markham; Caroline Preston; Bullitt; Prather; Henry Clay (pg 43); Breckinridge; Charles Floyd; Buckner; Taylor; Hite; John Speed; Francis Preston. 

Other: Runs from 19 January 1825 to 2 December 1825. 

 

474d) Folder title: Deed Book Y 

Location: Jefferson County 

Names: Dorsey; Charles M. Thruston; Christian Shivley; Samuel Fitzhugh; James D. Breckinridge; Tyler family; Robert Breckinridge; Worden Pope; George Keats; Gwathmey; Buckner family ;Woodrow family; Taylor family; Benjamin J. Harrison; Miami Exporting Company, Cincinnati, Ohio; Alexander Pope; Caroline Preston; David Meriwether; Bullitt family; William Croghan. 

Other: “From 2 December 1825 to 20 September 1826; note that original book has plat of Portland between Portland Avenue and Broad”… [cut off]. “31 March 1826- “Billy or William, a free man of color and only legal representative of Esther Sabbviz William E. Young and Nathaniel P. Parker, their attorney…” 

 

474e) Folder title: Deed Book Z 

Location: Jefferson County 

Names: Hite, Caroline Preston, Breckinridge, Buckner, Joyes, Lucy Croghan, George Hancock and Eliza Croghan Hancock, Arthur L. Campbell, Charles M. Thruston, William Croghan, Worden Pope, James Guthrie, Norborne BeallTarascon, William C. Bullitt, William Lytle (Cincinnati), Richard C. Anderson, Jr. 

Other: “Runs from 20 September 1826 to 20 August 1827.” Finished 30 Aug. 1860 

 

474f) Folder title: Deed Book AA 

Location: Jefferson County 

Names: Caroline H. Preston, Samuel Tevis of Shelby County; Charles and William Croghan, James Guthrie, John Rowan, Charles M. Thruston, William C. and Mildred Ann Bullitt, James D. Breckinridge, William C. Galt, William Preston, Taylor family, Norborne Beall, Robert J. Breckinridge. 

Other: Deed Book AA, Commenced Aug 17th 1860, from 22 August 1827 to 28 October 1828. Finished Sept 3rd 1860. Pg 204 records, p. 415, 17 March 1828, Israel Boston and Dublin Harrison, free men of color of Louisville to John Warren, of same….” 

 

474g) Folder title: Deed Book CC 

Location: Jefferson County 

Names: Larz Anderson, Caroline H. Preston, James Guthrie, Norborne Beall, Dr. William Galt, William Shively, Patrick Maxcy, Hite family, George Keats, Tyler family, Worden Pope, Tyler family, Charles M. Thruston, Mary Ann Bullitt, Alexander Bullitt, Bullitt family, Samuel Gwathmey, Samuel Churchill, Robert J. Breckinridge, Louis Tarascon, Henry Tarascon. 

Other: “Deed Book CC abstracted and compaired in full 4 Oct. 1860 by Alex Casseday and Richard Henry Lee.” 

 

Box 11 

 

475) Folder Title: Index to map storage by Commonwealth Land Title. 

Location: Jefferson County 

Names: N/A 

Other: List by location. 

 

476) Folder Title: Zoning D-1 

Location: Bardstown Road, Appliance Park area. 

Names: Fern Hill Farm 

Other: Includes a 1957 article on the zoning board debate. 

 

477) Folder Title: House Moving – Huston Hills 

Location: Huston Hills 

Names: Comnock 

Other: Papers, deeds etc. for moving a house in the mid 1950’s. 

 

478) Folder Title: Williams 132 Acres 

Location: Hudson Lane 

Names: Williams, St. Gabriel Church 

Other: Several folders in a single folder. 

 

479) Folder Title: Fern Hill #2 G25 

Location: Fern Hill 

Names: Cumnock 

Other: Canceled checks and contract. 

 

480) Folder Title: Fern Hill – Section two 

Location: Fern Hill 

Names: 

Other: Two additional folders dealing with water and sewage payments. 

 

481) Folder Title: Fern Hill – Section 3 

Location: Fern Hill 

Names: Jack Young 

Other: Two additional folders dealing with water and road construction. 

 

482) Folder Title: Fern Hill Section 4 – Young and Philpott acreage 

Location: Fern Hill 

Names: Young and Philpott 

Other: Plats of proposed neighborhood 

 

483) Folder Title: Fern Hill – Section 5 

Location: Fern Hill 

Names: Eubank 

Other: Photographs of the land being cleared for the roads 

 

484) Folder Title: Fern Hill Section 6 

Location: Fern Hill 

Names: 

Other: Map showing right of way for sewage. 

 

485) Folder Title: Fern Hill – Section 7 A 

Location: Fern Hill 

Names: 

Other: Public Works papers from 1968. 

 

486) Folder Title: Fern Hill – Jack Young 

Location: Fern Hill 

Names: Young, McFerren 

Other: Papers dealing with the changing of the zoning to build an apartment building in 1976. Includes blueprints of apartments. 

 

487) Folder Title: Electric and Water – Huston Hills 

Location: Huston Hills 

Names: 

Other: Electric and water contracts with some maps of the area. 

 

488) Folder Title: Rio Vista 

Location: Rio Vista, River road 

Names: 

Other: Maps and papers for the neighborhood. 

 

489) Folder Title: Camp Point Cemetery “Evergreen” 

Location: Camp Point, Illinois 

Names: Ivins 

Other: Ivins genealogy and photos of grave site. 

 

490) Folder Title: Stock Certificate book for the M.M. Long Company of Detroit, Michigan. 

Location: 

Names: M.M. Long, J. W. Bushnell, J. C. Ivins, Paul F. SemoninsL.M. Render, Emily M. Cumnock 

Other: Papers dealing with the estate shares of J.W. Bushnell. 

 

491) Folder Title: Minute Book for Bushnell – Ivins Land Co. 

Location: Louisville, Ky. (Paul Jones Bldg. later the M.E. Taylor Bldg.) 

Names: Bushnell, Ivins 

Other: Minutes start in 1912. Typed Minutes pasted in the book but several pages have had the pasted minutes stripped from the book. 

 

492) Folder Title: Minute Book for M.M. Long Co. 

Location: Detroit, Michigan 

Names: Long, Bushnell, IvinSemoninDeleuilCumnock 

Other: Minute book of the company founded in 1926 

 

493) Folder Title: Minute Book for Bushnell-Ivins Land Co. 

Location: Louisville, Ky. 

Names: Bushnell, IvinsSemonin 

Other: Transcription of original plus material to 1941 

 

494) Folder Title: Journal for Bushnell – Ivins Land Co. 

Location: 

Names: 

Other: Financial Account Book 

 

495) Folder Title: Account Book – Trial Balances for Bushnell -Ives Land Co. 

Location: 

Names: 

Other: accounts for lots sold and general expenses 

 

496) Folder Title: Cash Book – Emily M. Cumnock 

Location: 

Names: 

Other: Ledger of expenses and payments. 

 

Bauer, Michael G. (1840-1898 ) Additional papers, 1873-1926

Held by The Filson Historical Society 

Creator:  Bauer, Michael G., 1840-1898  

Title:  Additional papers, 1873-1926 

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 344a 

Scope and Content Note 

The collection contains business and personal correspondence as well as other business-related documents.  Also included are diaries kept for business purposes that record Bauer’s movements, interactions, accounts and expenditures, mail sent and received, as well as his personal opinions of people he has met while traveling.  The bulk of these documents and diaries pertain to Bauer’s time served as a member of the U.S. Secret Service, however later documents involve Bauer’s work after he established his own investigative agency in Louisville, Kentucky. 

Biographical Note 

Michael G. Bauer was born in Germany in 1840.  He came to the United States around the age of 14, and worked in New York City.  Bauer worked for the Pinkerton Investigative Agency and then joined the United States Secret Service.  He lived in Jersey City, New Jersey in the1880s, but often operated out of Louisville, Ky. during his work.  In 1894, Bauer became proprietor and operator of the Bauer Detective Agency in Louisville, Kentucky.  Most of his detective work involved cases in counterfeiting and gambling.  Michael Bauer died in Louisville in May 1898, and is buried in Jersey City, New Jersey. 

Folder List 

Box 1 

Folder 1:       Correspondence, 1878-1879 

Folder 2:       Correspondence, 1880-1881 

Folder 3:       Correspondence, 1882-1883 

Folder 4:       Correspondence, 1884-1885 

Folder 5:       Correspondence, 1887-1888 

Folder 6:       Correspondence, 1889-1890 

Folder 7:       Correspondence, 1891-1892 

Folder 8:       Correspondence, 1893 

Folder 9:       Correspondence, 1894 

Folder 10:     Letters of Well Wishes at Opening of Detective Agency – Correspondence 1894 

Folder 11:     Correspondence, 1895-1896 

Folder 12:     Correspondence, 1897-1898 

Folder 13:     Correspondence, Letters of Congratulations for Services of Merit, 1873-1891 

Folder 14:     Miscellaneous 

Folder 15:     Diary, 1876 

Folder 16:     Diary, 1878 

Folder 17:     Diary, 1879 

Folder 18:     Diary, 1880 

Folder 19:     Diary, 1881 

Folder 20:     Diary, 1882 

Folder 21:     Diary, 1883 

Folder 22:     Diary, 1884 

Folder 23:     Diary, 1885 

Folder 24:     Diary, 1886 

Folder 25:     Diary, 1888 

Folder 26:     Diary, 1889 

Folder 27:     Diary, 1891   

Folder 28:     Diary, 1892 

Folder 29:     Diary, 1893 

Folder 30:     Personal Expense and Business Account Book, 1880-1892 

 

Folder 31 (ovsz.):     Miscellaneous Oversized