Archives

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 

Van Stockum, Ronald Reginald (1916- ) Additional Papers, 1770-1827, 1885-2013

Held by The Filson Historical Society 

Creator:  Van Stockum, Ronald Reginald, 1916- 

Title:  Additional Papers, 1770-1827, 1885-2013 

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

Size of Collection:  5 cubic feet 

Location Number:  Mss. V217b 

Scope and Content Note 

Papers dealing with Van Stockum’s writing career after his retirement from the United States Marine Corps in 1969. The collection includes photocopies of research materials, drafts of his books, and some original material Van Stockum consulted while writing Squire Boone and Nicholas Meriwether: Kentucky Pioneers and Kentucky and the Bourbons: The True Story of Allen Dale Farm. Original material in the collection chiefly consists of correspondence related to Allen Dale Farm in Shelby County, Kentucky, Susanne Henning, and Van Stockum’s efforts to publish his books. Research materials primarily concern Squire Boone (brother of Daniel Boone), Nicholas Meriwether (cousin of Meriwether Lewis and early Kentucky settler), and Allen Dale Farm in Shelby County, Kentucky. Material related to Van Stockum’s publication of these books is also included. Folder 119 of this collection has been digitized. To view PDF scan, click on the link provided in the folder list below.

A photo album was separated to The Filson’s Photograph Collection (accession number 013PC36). 

Biographical Note 

Ronald Reginald Van Stockum was born seven days after his father, Sergeant Reginald Barcham, was killed in the battle of the Somme in 1916. His mother, Florence Barcham, born in England and then living in France, moved to the United States and married again to A. William Van Stockum, who adopted the young man. Van Stockum grew up on the west coast and graduated from the ROTC program at the University of Washington in 1937. From there he attended the Officers School at the Marine Barracks at the Naval Yards in Philadelphia. 

He began his career in the Marines as a Lieutenant on the USS Tennessee. He made his first trip through the Panama Canal with that ship and was part of the crew that showed the flag at the 1939 World’s Fair in New York. He was later transferred to the USS Wasp and was part of the North Atlantic fleet protecting convoys in U.S. waters before the U.S engagement in World War II. When the U.S. entered the war, Van Stockum had been promoted to Captain and was still aboard the Wasp. He served on the ship as it made two runs into the Mediterranean Sea to deliver Spitfire fighters to Malta in 1942. 

Van Stockum left the Wasp before it was sunk by a Japanese torpedo. He trained in New Zealand and then was part of the invasions of Bougainville, Guam and Iwo Jima. By the end of the war he was promoted to Colonel and had received several medals including a Bronze Star. After the war he was involved with training and recruiting for the Marines before being sent to Japan in the early 1950s. 

After his time in Japan, he was involved in an exercise in Thule, Greenland and was later part of the Army’s Arctic Training School. He then was sent to the Canadian Defense College and after assigned to Camp Lejeune, N.C. While at Camp Lejeune he found himself serving as the aggressor “Colonel-General” in a war game, and then as Chief of Staff at the base. His promotion to Brigadier General ended his stay at Camp Lejeune. 

His promotion placed Van Stockum with the Marine Reserves in the Pennsylvania/Ohio area traveling on inspection tours of the various units. This lasted until his transfer to Okinawa, Japan in 1966-1967. While on Okinawa, he made several trips through the region, visiting Japan, South Korea and the Republic of Vietnam. He was involved in logistics and transport of people to and from Vietnam. After leaving Okinawa he served as the Marine Representative on the Navy Department Board of Decorations and Medals. He served on the board until his retirement in 1969. 

After retirement from the United States Marine Corps, Van Stockum moved to his wife’s family farm in Shelby County, Kentucky. He worked at the University of Louisville as an administrative officer, including time as the Assistant Dean of Administration of the School of Medicine, until he retired from the civilian workforce. He also served on Louisville’s Armed Forces Commission. After his civilian retirement, he served as President of the Filson Club and later as its temporary director. Van Stockum also authored two books on Shelby County and Kentucky history. 

Van Stockum married Susanne Meriwether Henning de Charette (12 April 1915-20 May 2000); they had three children, Michele Herzog, Ronald Reginald Jr., and Charles Anthony. 

Folder List 

Box 1 

Personal Correspondence 

Folder 1: Inventory of Gift Materials, 2013 

Folder 2: Correspondence with Anne Caudill, 2011-2013 

Folder 3: Complete Charette Inventory, 2005 

Folder 4: Complete Charette Inventory, 2005 

Folder 5: Correspondence with Thomas Clark, 1986-2004 

Folder 6: Thomas Clark Material, 1993-2006 

Folder 7: Lee Meriwether Correspondence, 1952-1965 

Folder 8: Lee Meriwether Correspondence, 1929-1935 

Folder 9: France Trip Reports, 1984-1996 

Folder 10: Joy Bale Boone and George Boone Correspondence, 1987-1992 

Kentucky and the Bourbons: The True Story of Allen Dale Farm Materials 

Folder 11: Inventory of Kentucky and the Bourbons Box 1 Materials, 21 September 2013 

Folder 12: Barns and Other Structures of Allen Dale Farm, 1915, 1926 

Folder 13: Robert Polk Allen vs. Heirs (photocopies), 1800-1818 

Folder 14: Robert Polk Allen Injunction (photocopies), 1817 

Folder 15: Robert Polk Allen vs. Heirs (notes and photocopies), 1817-1821 

Folder 16: Shannon Lands Inc. (Robert Polk Allen’s Original Plantation) (notes and photocopies), 1801 

Folder 17: Robert Polk Allen vs. Heirs Consent Decree (notes and photocopies), 1824-1827 

Folder 18: Robert Polk Allen Legal Cases (photocopies), 1817 

Folder 19: Haff vs. Roberts Court Case (photocopies), 1805 

Folder 20: Sue Henning Legal Cases (photocopies and notes), 1912-1933 

Folder 21: Meriwether vs. Allen Testimony (photocopies and notes), 1886 

Folder 22: Betti Meriwether vs. George Baylor Allen Court Cases (photocopies and notes), 1885-1886 

Folder 23: Kentucky and the Bourbons Additional Material (photocopies and notes), 1826, undated 

Folder 24: Kentucky and the Bourbons Introduction, Documentation, and Notes (photocopies and notes), 1887, undated 

Folder 25: Kentucky and the Bourbons Draft Synopses, 1989 

Folder 26: Kentucky and the Bourbons Preface and Introduction, 1988 

Folder 27: Kentucky and the Bourbons Cast of Characters, 1986-1990 

Folder 28: Kentucky and the Bourbons Original Chapter 1A (Early Kentucky History), undated 

Folder 29: Kentucky and the Bourbons Original Chapter 1B (Early Shelby County History) (notes and photocopies), 1809, 1916, 1965, 1986 

Folder 30: Kentucky and the Bourbons Critiques of Nicholas Meriwether Article, 1985 

Folder 31: Kentucky and the Bourbons Original Chapter 3 (Allan, Allen Family), 1790s, 1899, 1987-1990 

Folder 32: Kentucky and the Bourbons Original Chapter 4 (Allen Family), 1989 

Folder 33: Kentucky and the Bourbons Original Chapter 5 (Robert Polk Allen) (notes and photocopies), 1810, 1890, 1984-1888 

Folder 34: Kentucky and the Bourbons Robert Polk Allen Working File, undated 

Folder 35: Kentucky and the Bourbons Robert Polk Allen Ejectment (notes and photocopies), 1815, 1989 

 

Box 2 

Folder 36: Kentucky and the Bourbons Robert Polk Allen Final Draft, 1988 

Folder 37: Kentucky and the Bourbons Original Chapter 6 (Peachy Purdie’s Patent), 1989 

Folder 38: Kentucky and the Bourbons Original Chapter 7 (J. Will Hennings) (notes and photocopies), 1907-1912, 1990 

Folder 39: Kentucky and the Bourbons Original Chapter 8 (International Romance), 1985-2004 

Folder 40: Kentucky and the Bourbons Original Chapter 9 (General Baron De Charette), 1986 

Folder 41: Kentucky and the Bourbons Original Chapter 10 (Antoinette Polk, Baronne de Charette) (notes and photocopies), 1896, 1990 

Folder 42: Kentucky and the Bourbons Original Chapter 11 (Marquise Susan de Charette, “American in Paris”) (notes, photocopies, original correspondence), 1911-1914, 1990-1997 

Folder 43: Kentucky and the Bourbons Original Chapter 12 (Sue T. Henning, “A Woman Ahead of Her Time”) (notes, photocopies, original correspondence), 1907-1931 

Folder 44: Inventory of Kentucky and the Bourbons Box 2 Materials, 2013 

Folder 45-46: Kentucky and the Bourbons Original Chapter 13 (“Storm Clouds Over Allen Dale”), Farm Correspondence (notes and photocopies), 1904-1928 

Folder 47: Sue Henning Scrapbook and Summary of Important Diary Entries (photocopies), 1925-1926 

Folder 48: Sue Henning, Marquise Susanne de Charette, Antoine de Charette, Antoinette Polk Correspondence (photocopies), 1910-1920 

Folder 49: Entries in Sue Henning’s Allen Dale Guest Book (photocopies), 1905-1915 

Folder 50: University of Kentucky Agricultural Library Materials Concerning Cattle Breeding at Allen Dale (photocopies), 1908-1926 

Folder 51: Jersey Cattle (photocopies), 1924 

Folder 52: Allen Dale Farm Miscellaneous Mementos and Correspondence, 1925-1926 

Folder 53: Sue Henning Miscellaneous Correspondence, 1900, 1926 

Folder 54: Sue Henning Patent and Stock Papers, 1923-1925 

Folder 55: Allen Dale Jersey Cattle Sales, 1923-1925 

Folder 56: Sue Henning Correspondence (photocopies), 1921-1923 

Folder 57: Sue Henning’s Correspondence (originals), 1930-1933 

Folder 58: The Jersey Bulletin and Dairy World, June 1933 

Folder 59: Sue Henning Death, Probate Materials, and Correspondence, 1933 

Folder 60: Sue Henning Obituary (photocopies), 1933 

Folder 61: Kentucky and the Bourbons Original Chapter 14 (More Days in Court), 1912, 1922-1926 

Folder 62: Kentucky and the Bourbons Original Chapter 14 (More Days in Court) Materials, 1927-1936 

Folder 63: Allen Dale Farm Foot and Mouth Disease Quarantine Materials, 1914-1915 

Folder 64: Marquise de Charette Miscellaneous Correspondence, 1919-1930s 

Folder 65: Marquise de Charette Farm Correspondence, 1933-1943 

Folder 66: Kentucky and the Bourbons Appendix Materials, undated 

Folder 67: Kentucky and the Bourbons Appendix 1 William Shannon Materials (photocopies and notes), circa 1770-circa 1800 

 

Box 3 

Folder 68: Henning Farm Correspondence, 1917-1927 

Folder 69: Kentucky and the Bourbons Bibliography and Secondary Sources (Photocopies), 1891-1915, 1938-1952, 1960-1977, 1990s 

Folder 70: Inventory of Kentucky and the Bourbons Original Box 3, 2013 

Folders 71-108: Kentucky and the Bourbons Publishing Information, 1980s-1990 

 

Box 4 

Squire Boone and Nicholas Meriwether: Kentucky Pioneers Materials 

Folder 109: Inventory of Squire Boone Box, 2013 

Folder 110: Squire Boone Manuscript, 1997 

Folder 111 Squire Boone Entries for Encyclopedia of Kentucky and Louisville Encyclopedia, 1992, 1997 

Folder 112: Squire Boone Lectures, 1995, 1997, 2010 

Folder 113: Squire Boone Introduction Materials, 1987-1994 

Folder 114: The Boone Family, by Hazel Atterbury Spraker (photocopies), undated 

Folder 115: Squire Boone Materials, 1994-1996 

Folder 116: Squire Boone Materials, 1994-1996 

Folder 117: Daniel Boone’s Routes into Kentucky Materials, 1994-1995 

Folder 118: Squire Boone Legal Documents (photocopies), undated 

Folder 119: Squire Boone Biographical Material (photocopies), undated (click to access PDF)

Folders 120-123: Draper Collection Materials on Squire Boone’s Sons (photocopies), 1995 

Folder 124: McDowell Collection Squire Boone Depositions (photocopies), undated 

Folder 125: Vince Akers Correspondence, 1981-1996 

Folder 126: Vince Akers Publications, 1979-1982 

Folder 127: Willard Rouse Jillson Publications (photocopies), undated 

Folder 128: Shelby County, Kentucky Courthouse Documents (photocopies), undated 

Folder 129: Lyman Draper Interview with Samuel Murphy Transcript (photocopies), undated 

Folder 130: The American Revolution in Kentucky, 1781: The Long Run Massacre (Boone’s Defeat) and Floyd’s Defeat by Vince Akers (photocopies), 1980-1982 

Folder 131: Route of Painted Stone Settlers and Long Run Massacre Settlers, 1981 

Folder 132: Dutch Cousins Gathering, Shelbyville, Kentucky, 2007 

Folder 133: Tales of the Dark and Bloody Ground, by Willard Rouse Jillson (notes and photocopies), 1942 

Folder 134: Shelby County Archives Documents (photocopies), undated 

Folder 135: Neal Hammon Research Material, 1990s 

Folder 136: Daniel Boone Research Material, 1980s-1990s 

Folder 137: Filson Historical Society Research Material, 1990s 

Folder 138: Squire Boone Research Material, 1990s 

Folder 139: Summaries of Books and Documents, 1990s 

Folder 140: Bluegrass Region History Tour, undated 

Folder 141: Boonesborough Materials, 1996-1997 

Folder 142: Madison County, Kentucky Research Material, 1995-1996 

Folder 143: Mocksville, North Caroline Research Material, 1995 

Folder 144: Painted Stone, Kentucky Surveys and Land Patents (photocopies), undated 

Folder 145: Painted Stone, Kentucky Surveys and Land Patents of Nearby Tracts (photocopies), undated 

Folder 146: Painted Stone Property Survey, 1990s 

Folder 147: Nancy O’Malley Survey of Painted Stone Station Material, 1994-1998 

Folder 148: General Reference Material, 1990s 

Folder 149: Shelby County Quarter Sessions (photocopies) and notes, 1990s 

Folder 150: Painted Stone Research Material, 1990s 

Folder 151: Miscellaneous Clippings, 2000s 

Folder 152: Painted Stone Festival, 1997 

Folder 153: Sketches of Squire Boone from Filson Historical Society (photocopies), 1998 

Folder 154: Heritage of Painted Stone, Play About Squire Boone, undated 

Folder 155: Painted Stone Massacre Reenactment, 2009 

Folder 156: Shelby County, Kentucky Court of Quarter Sessions Records (photocopies), 1795 

 

Box 5 

Folder 157: Shelby County, Kentucky Court of Quarter Sessions Records (photocopies), 1794-1795 

Folder 158: Early Land Patents in Kentucky, 2005 

Folder 159: Holeman Land Records (photocopies), undated 

Folder 160: Shelby County 1796 Tax Lists (photocopies), 1796 

Folder 161: Miscellaneous Research Notes, 1990s 

Folder 162: Squire Boone Research Bin Inventory, 2007 

Folder 163: Miscellaneous Research Material, 1995 

Folder 164: Duplicate Boone Materials, 1979, 1996 

Folder 165: Kentucky Book Fair Material, 2010 

Folder 166: Graphics for Squire Boone and Nicholas Meriwether, undated 

Folder 167: Notes on Chapter Two of Squire Boone and Nicholas Meriwether, undated 

Folder 168: Publication Information for Squire Boone and Nicholas Meriwether, 2009-2010 

Folder 169: Publishing Information, 2000s 

Folder 170: Squire Boone Working Material, undated 

Folder 171: Floyd’s Defeat Material, undated 

Folder 172: Filson Talk on the Long Run Massacre and Floyd’s Defeat, 2011 

Folder 173: Painted Stone Talk, 2011 

Folder 174: Copy of Squire Boone and Nicholas Meriwether (printout), undated 

Folder 175: Inventory of Meriwether box, undated 

Folder 176: Meriwether Connections Newsletter, January1982-October 1988 

Folder 177: Correspondence with Meriwether Society Members, 1985-1988 

Folder 178: Meriwether Society Meeting, 1985 

Folder 179: Nicholas Meriwether Legal Matters (photocopies), 1811 

Folder 180: Meriwether Family Genealogy (photocopies), 1770-1820 

Folder 181: Meriwether Family Genealogy in Kentucky, 1980s 

Folder 182: Correspondence with Heath Meriwether, John Browning, and John Gilmer, 1959-1980s 

Folder 183: Research on Meriwethers in Kentucky (notes and photocopies), 1793-1803, 1980s 

Folder 184: Additional Research Material on Nicholas Meriwether (notes and photocopies), 1773-1785, 1980s-1990s 

Folder 185: Nicholas Meriwether Legal Matters (photocopies and notes), 1800s, 1980s-1990s 

Folder 186: George Meriwether Research Material (photocopies and notes), 1800s, 1996 

Folder 187: Lewis Meriwether Exhumation Correspondence, 1996 

Folder 188: Nicholas Meriwether Letters and Correspondence, 1780s 

Folder 189: Van Stockum Talk on Nicholas Meriwether for Meriwether Society, undated 

 

Subject Headings 

Allen Dale Farm (Ky.) – History – Sources. 

Allen, Robert Polk, 1767-1834. 

Authorship. 

Boone, Daniel, 1734-1820. 

Boone, Joy Bale. 

Boone, Squire, 1744-1815. 

Boone family. 

Cattle – Kentucky – Shelby County. 

Caudill, Anne Frye. 

Clark, Thomas Dionysius, 1903-2005. 

Dairy farms – Kentucky – Shelby County. 

Foot-and-mouth disease – Kentucky – Shelby County. 

Henning, Susan Thornton, 1865-1933. 

Henning family. 

Jersey cattle – Kentucky – Shelby County. 

Land grants – Kentucky – History – Sources. 

Meriwether, Lee, 1862-1966. 

Meriwether, Nicholas, 1749-1828. 

Meriwether family. 

Meriwether Society. 

Pioneers – Kentucky – History – Sources. 

Poets, American – Kentucky. 

Shannon, William. 

Shelby County (Ky.) 

Van Stockum, Susanne Meriwether de Charette, 1915-2000. 

T. P. Taylor and Co. Records, 1900-1990

Held by The Filson Historical Society 

Creator:  T. P. Taylor and Co. 

Title:  Records, 1900-1990 

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

Size of Collection: 1 cubic foot, 1 vol., 1 ovszfolder 

Location Number:  Mss. BB T246 

Scope and Content Note 

The T.P. Taylor and Co., (Taylor Drug) Records document the history of this drug store chain in Louisville, Kentucky and in southern Indiana through newspaper clippings, publications, scrapbooks, ephemera, and a minor amount of business correspondence and documents. Ephemeral materials include promotional circulars and menus from the soda fountains located within the drugstores; family materials include trust and inheritance documents concerning the company and its inheritors, a draft registration card from World War I, ration cards from World War II, as well as an honorary diploma from the University of Louisville in 1948. Newspaper clippings within the collection document the openings of various stores throughout the Louisville area and Kentucky, events and activities concerning the presidents of Taylor Drug, and generally document the progression of the Taylor Drug Store chain, notably through the company newsletter, Taylor Talk. 

Separation Note: 

Photographs donated with the collection were transferred to The Filson Photograph Collection, and are available as the Taylor Drug Company Collection, 008PC18.2. 

Historical Note 

The Taylor Drug chain was founded in 1879 by Thomas Pickett Taylor (T. P. Taylor) of Louisville, Kentucky. Taylor purchased the store of A. Delime in the Portland section of Louisville and opened two additional stores downtown shortly thereafter. By 1903, the Taylor Drug chain had joined with a leading group of druggists to form the United Drug Company, or Rexall.” Both of Taylor’s sons, Thomas Pickett Taylor, Jr. and Horace Taylor, became registered pharmacists and were working with their father by 1926. Stock at the early Taylor Drug stores consisted mostly of prescription drugs and patent medicine as well as cigars, liquor, and cosmetics. All of the Taylor Drug Stores contained soda fountains. 

After T. P. Taylor’s death in 1928, his sons inherited the business and sold the drug stores to the Whalen Drug Company of New York. During the Great Depression, Whalen went in to receivership and the Taylors regained four of the stores in lieu of back rent, as they still owned some of the buildings. In 1933, Horace entered politics and T. P. Taylor, Jr. became president of the company. His son Phillip joined the company in 1934, but was killed in action in World War II. In order to keep the chain within the family, T. P. Taylor, Jr. hired his son-in-law, William H. Harrison. 

By 1953, when T. P. Taylor, Jr. died, the chain had grown to fifteen stores. Harrison became president and served in that capacity for twenty-five years. Under his leadership the chain grew from fifteen to forty-four stores in eight Kentucky cities and six Indiana communities. Harrison’s son, William H. Harrison, Jr., became a pharmacist and senior Vice President and Director of Real Estate. In 1978, William H. Harrison, Sr. became chairman of the board and chief executive officer and the presidency went to Donald Patterson, the first company president not related to the Taylor family. In 1988, Taylor Drugs purchased the Otto Drug chain, overtaking the Walgreen Company as the largest drug-store chain in the Louisville area. 

For many years Taylor Drug was known as the “home folks” drug store. The stores were among the first to offer discount prices to senior citizens, to use child-proof medicine bottle caps, and to offer “patient profile” records of all prescriptions ordered. Until the 1960s, all of the drug stores had soda fountains. In the 1970s, the soda fountains were removed and not built into new stores as the company followed the trend of self-service. The stock at the stores diversified over time to include prescription eyeglasses, picnic supplies, groceries, cosmetics and makeup, and a broader selection of what had previously been offered. 

In the 1980s, with the emergence of managed health care and third-party control over pharmaceutical prices, profits on prescription medicine decreased and locally based chains such as to thirty-four stores and was sold to Rite-Aid. 

Folder List 

Box 1 

Folder 1: Business Documents, 1914-1983 

Folder 2: Business Ephemera, 1953, 1979, undated. [menus, programs, publications, advertisements Thomas P. Taylor, Jr. Death Tribute Book, prescription bag] 

Folder 3: Taylor-Harrison Trust and Inheritance Documents and Correspondence, 1964-1969 

Folder 4: Taylor-Harrison Family Ephemera, 1918-1969 [T. P. Taylor’s University of Louisville diploma from 1948, ration cards, 1942; 1918 draft registration, family-related newsclippings] 

Folder 5: Business and Pharmaceutical Circulars and Publications, 1908-1982 

Folder 6: Newspaper Clippings, 1905-1918 

Folder 7: Newspaper Clippings, 1922, 1928-1929 

Folder 8: Newspaper Clippings, 1932-1936 

Folder 9: Newspaper Clippings, 1948 [death of W. B. Harrison, former Louisville mayor] 

Folder 10: Newspaper Clippings, 1950-1956 

Folder 11: Newspaper Clippings, 1963, 1969 

Folder 12: Newspaper Clippings, 1977, 1979 

Folder 13: Newspaper Clippings, 1980, 1983, 1987-1988 

Folder 14: Newspaper Clippings, 1990 

Folder 15: Newspaper Clippings, undated 

Folder 16-17: Newspaper Clippings from Scrapbook, 1900-1980s 

Folder 18: Scrapbook on history of Taylor Drugs, 1976 (focuses on 1976; removed from binder) 

Folder 19 (ovsz.): Miscellaneous, 1902-1988 [pharmacy publications, Photostats of Courier-Journal pages, large hand-drawn card from staff, architectural plan for display/storefront dated 1937; ad for different locations of Taylor Drug Stores.] 

 

Volume 20: Taylor Talk Scrapbook, circa 1950s-1960s [compiled by an employee and his family, donated to company in 1984, includes employee newspaper (Taylor Talk) and corporate correspondence, newsclippings, photographs.] 

Taylor Drugs could no longer compete as they had in the past. By 1996 the chain had shrunk  

 

Subject Headings 

Advertising – Kentucky. 

Business enterprises – Kentucky – Louisville. 

Chain stores – Kentucky. 

Drugstores – Kentucky. 

Harrison, William B. (William Benjamin), 1889-1948 

Harrison, William H. (William Heyward), 1913-1990 

Menus – Kentucky – Louisville. 

National Association of Chain Drug Stores (U.S.) 

Personnel management – Handbooks, manuals, etc. 

Pharmaceutical services – Kentucky. 

Pharmacists – Kentucky. 

Soda fountains – Kentucky. 

Stores, Retail – Kentucky. 

Taylor, T. P., Jr. (Thomas Pickett) 

Taylor Talk 

Setzer, John Papers, 1975-1988

Held by The Filson Historical Society 

Creator:  Setzer, John

Title:  Papers, 1975-1988 

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 S495 

Scope and Content Note 

This collection of material gathered by Setzer, a Louisville-area photographer, consists mostly of printed material in the form of newsletters from the Art Center Association (ACA) and Water Tower Art Association (WTAA) of Louisville, KY (same organization; ACA from 1941-1985, WTAA from 1985-1989, when the name became Louisville Visual Art Association). Papers also include newspaper clippings and brochures from photograph shows. The oversized material includes two posters for the Center for Photographic Studies (Louisville, KY) and a copy of a newspaper article about the Center. 

Biographical Note 

John Setzer was a Louisville-area photographer who studied at the Center for Photographic Studies and was involved with the Art Center Association (ACA) and Water Tower Art Association (WTAA) of Louisville, KY. He currently (2013) resides in Georgia. 

Folder List 

Box 1 

Folder 1: Miscellaneous papers 

Folder 2: Newspaper clippings 

Folder 3: Exhibit labels 

Folder 4: Miscellaneous brochures 

Folder 5: Photogram, 1977 

Folder 6: Main Street, 1981-1982 

Folder 7: Art Center News, 1980 

Folder 8: Art Center News, 1981 

Folder 9: Art Center News, 1982 

Folder 10: Art Center News, 1983 

Folder 11: Art Center News, 1984 

Folder 12: Art Center News and Tower News, 1985 

Folder 13: Tower News, 1986 

Folder 14: Tower News, 1987 

Folder 15: Tower News, 1988 

Folder 16: Hart Fireplace Furnishing Catalog. 

Folder 17: Exhibit Catalogs. 

Folder 18 (oversized): Posters 

 

Subject Headings 

Art Center Association of Louisville. 

Artists – Kentucky. 

Bright, Barney. 

Center for Photographic Studies (Louisville, Ky.) 

Louisville Visual Art Association. 

Photographers – Kentucky. 

Photography. 

Pressma, C. J. 

Water Tower Art Association. 

Miller, Neville (1894-1977) Papers, 1912-1975 (bulk 1933-1937)

Held by The Filson Historical Society 

Creator:  Miller, Neville, 1894-1977 

Title:  Papers, 1912-1975 (bulk 1933-1937) 

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

Size of Collection:  2 cubic feet 

Location Number:  Mss. A M649a 

Scope and Content Note 

Neville Miller’s papers include correspondence, scrapbooks, newspaper clippings, and miscellaneous papers. Most of the letters are from friends, business partners, and Louisville citizens congratulating him on his leadership as mayor during the 1937 flood. Miller directed evacuations and relief efforts as well as nation-wide calls for help over the radio. Most scrapbooks contain newspaper clippings related to his term as mayor, city politics, as well as local and national political news. Another collection of newspaper clippings illustrates the chronology of Miller’s career between 1937 and 1952. 

One scrapbook is dedicated to his years at Louisville Male High School where he graduated in 1912, his college years at Princeton where he graduated in 1916, and his early career as lawyer. This scrapbook includes class lists, grade reports, personal lists, and inspirational texts with hand-written comments. 

Other papers include Miller’s diplomas, certificates, and awards, as well as miscellaneous materials such as newsletters and programs. 

Separation note 

Photographs of Miller were transferred to the Filson’s photo collection. 

Biographical Note 

Neville Miller (1894-1977) was the son of Shackelford Miller, Chief Justice of the Kentucky Court of Appeals, and his wife Mary. He attended Louisville Male High School before he earned his bachelor’s degree at Princeton in 1916 and his law degree from Harvard Law School in 1920. After graduation, Miller practiced law in Louisville together with his father and brother. In 1924, he was elected president of the Kentucky Bar Association. Having dedicated much time to teaching law during this period, Miller became the first dean of the Louis D. Brandeis School of Law at the University of Louisville in 1930. 

In 1933, he won the mayoral election and became the first Democratic mayor of Louisville in 15 years. During his mayoral term, he led the city through the Depression by revising financial politics. The greatest challenge of his career as mayor came with the 1937 Ohio River flood that devastated large parts of Louisville. 

After his term ended in 1937, Miller served as the assistant president at Princeton University before he became the president of the National Association of Broadcasters in 1938 where he helped mobilize the radio industry for the war effort. After six years, he left his post to join the UNRRA (United Nations Relief and Rehabilitation Administration) as the deputy chief of Balkans mission. 

In 1945, Miller opened a private law practice in Washington D.C. specializing in communications until he retired in 1974. Miller was married to Katherine Castleman Wilson of Summit, New Jersey in 1924. The couple had four daughters: Barbara, Gale, Katherine, and Mary. 

Folder List 

 

Box 1 

Folder 1: Correspondence 1935-1972 

Folder 2: Business Papers: Report on Downtown Progress, May 1967 

Folder 3: Licenses, awards, diplomas, 1916-1966 

Folder 4: Poetry, speeches, reports, 1937-1975 

Folder 5: Newspaper clippings, 1937-1971 

Folder 6: Miscellaneous, 1927-1972 

Folder 7: Portrait drawing 

Folder 8: Scrapbook: Mayoral campaign, 1933 

Folder 9: Scrapbook: High school, university, early career, 1912-1920s 

Folder 10: Scrapbook: Mayoral term, 1933-1937 

Folder 11: Loose scrapbook pages relating to Shackelford Miller, n.d. 

 

Box 2 

Folder 12: Scrapbook: Newspaper clippings on city politics, local and national politics, 1933-1935 

Folder 13: Scrapbook: Newspaper clippings on city politics, local and national politics, 1935-1936 

Folder 14: Scrapbook: Newspaper clippings on city politics, local and national politics, 1936-1937 

Folder 15: Scrapbook: Newspaper clippings on mayoral term, 1933-1937 

 

Subject Headings 

Floods – Kentucky – Louisville – 20th century. 

Lawyers – Kentucky – Louisville – History – 20th century. 

Mayors – Kentucky – Louisville. 

Municipal government – Kentucky – Louisville. 

Scrapbooks. 

Students – United States. 

 

Jefferson, John F. (1833-1910) Scrapbooks, 1849-1887

Held by The Filson Historical Society 

Creator:  Jefferson, John F., 1833-1910 

Title:  Scrapbooks, 1849-1887 

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

Size of Collection:  19 volumes, 1 wrapped folder 

Location Number:  Mss. SB J45 

Scope and Content Note 

John F. Jefferson, a prominent Louisville merchant, compiled at least 15 of the 19 surviving scrapbooks in Louisville and during visits to New Orleans and Pass Christian, Mississippi, between 1881 and 1887. He organized each of his scrapbooks by themes such as “Events and Occurrences,” “Biographical,” “Personal,” “Jeffersonian,” “Curious and Wonderful,” “Recipes and Good Advice,” “Sermons, Letters, Speeches,” and “Miscellaneous.” Within his categories, the clippings are organized loosely chronologically. Several scrapbooks cover the same time period. Some themes and events appear in different categories and different scrapbooks. Please note that the numbering system for this collection does not match Jefferson’s original system which indicates that Volumes 5-7 and 11 and 12 are missing. 

The themes of the collection reflect Jefferson’s interests in religion, politics, business, fraternal organizations, poetry, literature, the theater, Louisville residents and events, his family, self help and sensational news. A staunch Democrat, he collected numerous articles on the political issues of the times at all levels of government as well as historical events from the late ante-bellum era to the presidency of Grover Cleveland (1884-1888). Many clippings refer to figures and events of the Civil War and Reconstruction era. 

Religious topics largely represent his denomination, the Methodist Episcopal Church South, as well as local Louisville churches. Jefferson also collected sermons of evangelists, most prominently Thomas DeWitt Talmage, and his own writings for the Nashville Christian Advocate. As a businessman, he collected materials related to the national economy, national business news, and local businesses, including fraud and scandal. Business clippings also include lists of wealthy Louisville taxpayers, business transactions, and advertisements for his firm T.L. Jefferson & Bros. 

Jefferson was an avid collector of theater-related articles as well as poems and essays on a variety of subjects which include the works of major and minor literary figures of the era. The categories “Anecdotes” and “Humorous and Wonderful” contain articles about the supernatural and human oddities as well as the writings of noted humorists of the times, including “Bill Arp,” “Professor Julius Caesar Hannibal,” and “Josh Billings.” His interest in sensational news (“Events and Occurrences”) is reflected in clippings regarding murder trials and catastrophes such as railroad and steam boat accidents, epidemics, fires, and natural disasters. 

The collection also contains miscellaneous news about Louisville, including events, prominent citizens, and sights as well as numerous obituaries and marriage notices. Those topics appear in the categories “Events and Occurrences” and “Personal.” He collected numerous articles on the personal, political and business activities of himself and his family under the heading “Jeffersonian.” Clippings collected under the “Good Advice” heading relate to health, first aid, grooming, etiquette, courtship and marriage, personal finance, food, drink, tobacco usage, travel, gardening, farming, pest control and other topics. 

Biographical Note 

John F. Jefferson (1833-1910) was one of three brothers who operated the wholesale and retail grocery T. L. Jefferson & Bros. Originally on the southeast corner of Brook and Market Streets, it later moved to the northwest corner of First and Main Streets in Louisville. Their parents, Thomas and Elizabeth Jefferson, came to Louisville from Baltimore in 1831. In Louisville, Elizabeth Jefferson started a store that prospered into a family business. The eldest son, Thomas L. Jefferson (1826-1884), left the family business in 1852 and started his own company that grew into T. L. Jefferson & Bros. 

The Jefferson brothers and their families were prominent businessmen and respected members of Louisville society. Thomas L. Jefferson was a member of the Common Council, the Board of Aldermen, and the Legislature. In 1873 he was elected state senator. Thomas L. Jefferson also served as a director of the Bank of Louisville in 1859 as well as of the Louisville & Frankfort and the Lexington & Frankfort railroad companies from 1872-74. From 1880 until his death, he was the president of the Kentucky and Louisville Mutual Insurance Company. 

Henry T. Jefferson (1840-1928) was also an elected member of the City Council and nominated as candidate for mayor in 1876. Both Henry T. and Thomas L. Jefferson were Masons, the latter was the president of the Masonic Orphans’ and Widows’ Home in Louisville. 

John F. Jefferson remained a bachelor and often lived with the family of his younger brother and business partner Henry and his wife Julia. He was a staunch Democrat, and Unionist during the Civil War, who made an unsuccessful bid for the State Legislature in 1863. A member of the Methodist Episcopal Church, he attended the Broadway Methodist Church for over sixty years. He was also a Mason and a member of the Excelsior Lodge. An experienced fisherman, he traveled extensively and several of his letters from abroad were published in the Courier-Journal in 1879. 

Volume List 

Vol. 11854 (?)-1864 

  • Sketches and short stories 
  • Poetry – humorous 
  • Personal 
  • Speeches and letters 
  • Poetry national 
  • Historical 
  • Poetry miscellaneous – part 1st 
  • Events and occurrences – part 1st 
  • Anecdotes 
  • Biographical – part 1st 

Vol. 2, 1849-1866 

  • Events and occurrences – part 2nd 
  • Poetry – Civil War 
  • Humorous – Part 1st 
  • The Civil War 
  • Poetry – Miscellaneous – Part 2nd 
  • Humorous – Part 2nd 
  • Biographical – Part 2nd 
  • Poetry – Miscellaneous – Part 3rd 
  • Appendix – Prose – Miscellaneous 

Vol. 3, 1853-1869 

  • Valuable Receipts 
  • Hymnal 
  • Mortuary 
  • Good Advice and Valuable Instructions 
  • Published Writings of John F. Jefferson 
  • Jeffersonian 
  • Sample of Advertisements – Jeffersonian 
  • Valuable Recipes, No. 2 
  • Poetry Miscellaneous, No. 7 
  • Jeffersonian, No. 2 
  • Good Advice and Valuable Instructions, No. 2 

Vol. 4, 1869-1877 

  • Jeffersonian and Personal 
  • Curious and Wonderful 
  • Marriages and deaths 
  • Advice, Recipes 
  • Historical and Statistical 
  • Poetry 
  • Anecdotes and Humorous 
  • Miscellaneous 
  • Biographical 

Vol. 5, 1874-1882 

  • Biographical 
  • Events and Occurrences 
  • Personal 
  • Miscellaneous 
  • Curious and Strange and Wonderful 
  • Hymnal 
  • Sermons, Speeches, Letters 

Vol. 6, 1869-1881 

  • Events and Occurrences 
  • Sermons, Speeches, Letters 
  • Good Advice and Recipes 
  • Anecdotes and Humor 
  • Personal, including Jeffersonian 
  • Biographical 
  • Historical and Statistics 
  • Poetical 

Vol. 7, 1869-1877 

  • Occurrences 
  • Letters and Speeches 

Vol. 8, 1869-1878 

  • Events and Occurrences 
  • Biographical 
  • Sermons, Speeches, Letters 
  • Jeffersonian 
  • Recipes, good advice 
  • Poetry 
  • Miscellaneous 
  • Anecdotes and humorous 
  • Historical, statistical 
  • Hymnal 
  • Curious and wonderful 
  • Events and occurrences 

Vol. 9, 1867-1883 

  • Events and Occurrences 
  • Personal, Jeffersonian 
  • Miscellaneous 
  • Biographical 
  • Events and Occurrences 
  • Sermons and speeches 
  • Historical 

Vol. 10, 1872-1885 

  • Events and Occurrences 
  • Curious and Wonderful 
  • Personal 
  • Personal and Jeffersonian 
  • Personal 
  • Poetical 
  • Biographical 
  • Sermons, letters, speeches 
  • Miscellaneous 
  • Vol. 11, 1872-1878 
  • Events and Occurrences 
  • Jeffersonian and Personal 
  • Biographical 
  • Historical and Statistical 
  • Anecdotes and Humorous 
  • Hymnal 
  • Miscellaneous 
  • Ohio River Flood of 1884 
  • Letters and Speeches 

Vol. 12, 1883 

  • Events and occurrences 
  • Miscellaneous 
  • Personal 

Vol. 13, 1881-1884 

  • Events and Occurrences 
  • Curious and Wonderful 
  • Biographical 
  • Miscellaneous 
  • Personal 
  • Jeffersonian/Personal 
  • Personal 
  • Recipes, good advice 
  • Anecdotes and Humorous 
  • Historical, Statistical 
  • Letters, Sermons, Speeches 
  • Events and Occurrences 

Vol. 14, 1881-1885 

  • Events and Occurrences 
  • Necrological and Biographical 
  • Miscellany 
  • Personal and Jeffersonian 
  • Anecdotes and Humorous 
  • Historical and Statistical 
  • Recipes and Good Advice 
  • Curious, Unique, and wonderful 
  • Sermons and letters 
  • Necrological and Biographical 

Vol. 15, 1880-1884 

  • Events and Occurrences 
  • Necrological and Biographical 
  • Personal and Jeffersonian 
  • Poetical 
  • Historical, Statistical 
  • Miscellany 
  • Information 
  • Curious, unique, and wonderful 
  • Sermons, Letters, Speeches 

Vol. 16, 1882-1886 

  • Events and Occurrences 
  • Mortuary and Biographical 
  • Sermons, Speeches, Letters 
  • Jeffersonian 
  • Personal 
  • Jeffersonian 
  • Personal 
  • Miscellaneous 
  • Recipes and Good Advice 
  • Matrimonial 
  • Wonderful and Curious 

Vol. 17, 1874-1887 

  • Events and Occurrences 
  • Mortuary and Biographical 
  • Sermons, Speeches, Letters 
  • Personal 
  • Jeffersonian 
  • Personal 
  • Miscellaneous 
  • Curious and Wonderful 
  • Matrimonial 
  • Historical, Statistical 
  • Poetical 
  • Anecdotes and humorous 

Vol. 18, 1886-1887 

  • Events and Occurrences 
  • Sermons, Speeches, Letters 
  • Mortuary, Biographical/Jeffersonian 
  • Personal 
  • Jeffersonian 
  • Miscellaneous 
  • Events and Occurrences 
  • Sermons 

Vol. 19, 1887 

  • Events and Occurrences 
  • Mortuary and Biographical 
  • Sermons, Speeches, Letters 
  • Historical and Statistical 
  • Good Advice, Recipes 
  • Miscellaneous 
  • Personalities 
  • Jeffersonian 
  • Curious and Wonderful 
  • Matrimonial 
  • T.L. Jefferson addenda 
  • Jeffersonian 

Subject Headings 

African Americans – Kentucky – Louisville. 

Blackburn, Luke Pryor, 1816-1887. 

Boyer, Mary, 1797-1869. 

Breckinridge, John C. (John Cabell), 1821-1875 – Death and burial. 

Broadsides – Kentucky – Louisville. 

Business enterprises – Kentucky – Louisville. 

Capital punishment – United States – History. 

Cave Hill Cemetery (Louisville, Ky.) 

City councils – Kentucky – Louisville. 

Cleveland, Grover, 1837-1908. 

Courthouse Riot, Cincinnati, Oh., 1884. 

Death – 19th century. 

Disasters – 19th century. 

Evangelicalism – 19th century. 

Fires – United States. 

Floods – Kentucky – Louisville. 

Freemasons. 

Garfield, James A. (James Abram), 1831-1881 – Assassination. 

Grant, Ulysses S. (Ulysses Simpson), 1822-1885 – Death and burial. 

Haymarket Square Riot, Chicago, Ill., 1886. 

Health – Social aspects. 

Hendricks, Thomas A. (Thomas Andrews), 1819-1885 – Death and burial. 

James, Jesse, 1847-1882. 

Jefferson family. 

Jefferson, Henry T. (Henry Theodore), 1840-1928. 

Jefferson, Thomas L. (Thomas Lewis), 1826-1884. 

Johnson, Andrew, 1808-1875. 

Jones, Leonard, 1797-1868. 

Kentucky – History – Civil War, 1861-1865. 

Kentucky. Militia. Louisville Legion. 

Louisville (Ky.) – Description and travel. 

Louisville (Ky.) – History – 19th century. 

Louisville (Ky.) – Race relations. 

Louisville (Ky.) – Religion. 

Louisville (Ky.) – Social life and customs. 

Methodist Episcopal Church, South – 19th century. 

Poetry – Collections. 

Political parties – United States – History – 19th century. 

Prentice, George D. (George Denison), 1802-1870. 

Presidents – United States. 

Prostitution – Press coverage. 

Railroad Strike, U.S., 1877. 

Railroads – Kentucky 

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

Rousseau, Lovell Harrison, 1818-1869. 

Scrapbooks – Kentucky – Louisville. 

Self help techniques. 

Sensationalism in journalism – 19th century. 

Slavery – United States – Public opinion. 

Steamboat disasters. 

Southern Exposition (Louisville, Ky.) 

Spradling, Washington, 1802-1868. 

Theater – United States – History – 19th century. 

Tilden, Samuel J. (Samuel Jones), 1814-1886 – Death and burial 

Trials (Murder) – Kentucky – Louisville. 

United States – History – 1815-1861. 

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

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

United States – History – Civil War, 1861-1865 – Songs and music. 

Vanderbilt, William H. (William Henry), 1821-1885. 

Ward, Matt F. (Matthew Flourney), 1826-1862. 

Wit and humor. 

 

White, John Chester Papers, 1822-1919

Held by The Filson Historical Society 

Creator:  White, John Chester 

Title:  Papers, 1822-1919 

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 W585 

Scope and Content Note 

Papers include typed manuscript of John Chester White’s “The War of the Union against Secession, 1861-1865,” an unpublished month-by-month narration of the “War between the States” in five volumes (completed circa 1919). Papers also include a folder of memoranda about the manuscript (Box 1, folder 1), as well as two boxes of additional papers (boxes 14, 15) including biographical sketches of Confederate and Union officers, illustrative material, newspaper clippings and miscellaneous printed matter, including a memo from the U.S. War Department (1905) on the general officers appointed by the President in the armies of the Confederacy. 

Biographical Note 

John Chester White was born in New York on 8 March 1841 to John Chester White and Lavinia Maxwell White. John Chester White the elder died in 1843 in Hudson, New York. White the younger graduated from the University of Pennsylvania in 1861 and afterward enlisted in the Pennsylvania infantry; he later enlisted in the Regular Army Infantry in 1863 and by the end of the Civil War, he was a full first lieutenant. 

In 1880, the White family was living in Fort Warren in Boston, Massachusetts; White was a Captain, first artillery, and was married to Mary E. White. They had four children: Chester (11), Alice (9), Mary W. (7), and Charles B. (5). 

White retired from the U.S. Army on 20 September 1883, and later traveled abroad. 

In 1890, White married Aurtine F. White and was living in Brockton, Massachusetts. He was a member of the Military Order of the Loyal Legion, the Military Historical Society of Massachusetts, and the National Geographic Society. 

In 1900, White was living in Brookline, Massachusetts with his wife and daughter Alice; he died in 1921. 

White had kept a journal from his entry into the army and had transcribed it after the Civil War, adding and filing printed material on the war, battles, and individuals. He believed that by writing his work, he was fulfilling a “neglected niche in our military annals which called for the supply of a connected narrative of the services of Regular officers and soldiery-from outbreak to close of the hostilities.” While the manuscript of his book resides at The Filson, the typescript of his journal, along with some other papers, is held by the Library of Congress. 

Information for this biographical note was gleaned from the collection, as well as the Federal Census, 1880-1910 

Folder List 

Box 1 

Volume I (1861), pages 1-179, “The War of the Union Against Secession, 1861-1865.” 

Folder 1a: Memoranda about the manuscript of “The War of the Union Against Secession, 1861-1865.” 

Folder 1b: Title page and forward to “The War of the Union Against Secession, 1861-1865.” 

 

Box 2 

Volume I (1861), pages 180-453, “The War of the Union Against Secession, 1861-1865.” 

 

Box 3 

Volume II (1862), pages 1-151, “The War of the Union Against Secession, 1861-1865.” 

 

Box 4 

Volume II (1862), pages 152-366, “The War of the Union Against Secession, 1861-1865.” 

 

Box 5 

Volume II (1862), pages 367-591, “The War of the Union Against Secession, 1861-1865.” 

 

Box 6 

Volume III (1863), pages 1-157, “The War of the Union Against Secession, 1861-1865.” 

 

Box 7 

Volume III (1863), pages 158-275, “The War of the Union Against Secession, 1861-1865.” 

 

Box 8 

Volume III (1863), pages 276-468, “The War of the Union Against Secession, 1861-1865.” 

 

Box 9 

Volume IV (1864), pages 1-252, “The War of the Union Against Secession, 1861-1865.” 

 

Box 10 

Volume IV (1864), pages 253-446, “The War of the Union Against Secession, 1861-1865.” 

 

Box 11 

Volume VI (1864), pages 447-611, “The War of the Union Against Secession, 1861-1865.” 

Folder 11a: Newsclippings and images relating to Volume IV 

 

Box 12 

Volume V (1865) “The War of the Union Against Secession, 1861-1865.” 

 

Box 13 

Folder 13a: Epilogue, “The War of the Union Against Secession, 1861-1865.” 

Folder 13b: Appendix A, Roll of Honor and Appendix B, List of Officers going into C.S.A., “The War of the Union Against Secession, 1861-1865.” 

Folder 13c: Appendix C, Military Prisons: North and South, “The War of the Union Against Secession, 1861-1865.” 

Folder 13d: Appendix D, List of regular officers who held volunteer commissions and commands, “The War of the Union Against Secession, 1861-1865.” 

Folder 13e: Appendix E, Transportation and Supply, “The War of the Union Against Secession, 1861-1865.” 

Folder 13f: Appendix F, Aeronautics in the Civil War, “The War of the Union Against Secession, 1861-1865.” 

Folder 13g: Appendices G-K, “The War of the Union Against Secession, 1861-1865.” 

Folder 13h: Maps, “The War of the Union Against Secession, 1861-1865.” 

 

Box 14 

Folder 14a: Letters to John White Chester, 1911-1915 

Folder 14b: Biographical sketches of Confederate and Union officers 

Folder 14c: Portion of handwritten manuscript of “The War of the Union Against Secession, 1861-1865.” 

Folder 14d: Memoranda for Volume I of “The War of the Union Against Secession, 1861-1865.” 

Folder 14e: Memoranda for Volume V of “The War of the Union Against Secession, 1861-1865.” 

Folder 14f: Memoranda 

Folder 14g: Lease by Charles P. Barton and George Du Reele to J. R. T. Barbour for 10 acres of land in Bullitt County, Kentucky, near Huber’s Station on the L. and N. Railroad, July, 1891. 

Folder 14h: Lincoln’s Gettysburg Address and miscellaneous printed matter 

Folder 14i: U.S. War Department Memorandum relative to the general officers appointed by the President in the armies of the Confederate States, 1861-1865, compiled from official records (The Military Secretary’s Office, War Department), 1905. 

 

Box 15 

Folder 15a: Civil War pictures 

Folder 15b: Army pictures of the period following the Civil War 

Folder 15c: Pictures of Graduates of the U. S. Military Academy at West Point, officers of 1st U. S. Infantry, etc. 

Folder 15d: Newspaper clippings 

Folder 15e (ovsz): Map of Gettysburg Battlefield 

Loose: Seven envelopes of clippings and images 

 

Subject Headings 

Cold Harbor, Battle of, Va., 1864 

Dixon, Thomas, 1864-1946 

Fort Sanders, Battle of, Knoxville, Tenn., 1863 

Gettysburg, Battle of, Gettysburg Pa., 1863 

Knoxville (Tenn.) – History – Siege, 1863 

Libby Prison 

Mine Run Campaign, Va., 1863 

Petersburg Crater, Battle of, Va., 1864 

Petersburg (Va.) – History – Siege, 1864-1865 

United States – History – Civil War, 1861-1865 

United States – History – Civil War, 1861-1865 – Destruction and pillage 

United States – History – Civil War, 1861-1865 – Equipment and supplies 

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

United States – History – Civil War, 1861-1865 – Personal narratives 

United States – History – Civil War, 1861-1865 – Press coverage 

United States – History – Civil War, 1861-1865 – Prisoners and prisons 

United States – History – Civil War, 1861-1865 – Underground movements 

Warren, Gouverneur Kemble, 1830-1882 

 

Mason, Kathryn Harrod Research Collection, 1926-1934, 1945-1951

Held by The Filson Historical Society 

Creator:  Mason, Kathryn Harrod

Title:  Research Collection, 1926-1934, 1945-1951 

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

Size of Collection:  0.33 cubic feet 

Location Number:  Mss. A M398 

Scope and Content Note 

The bulk of the Kathryn Harrod Masson Research Collection consists of photostats relating to the life and activities of Kentucky pioneer James Harrod, collected for his biography from the Draper Manuscript Collection at the Wisconsin Historical Society. The collection includes photostats of correspondence, deeds, ledgers, research notes, newspaper clippings, vital statistic records, and petitions (the originals of this material date from 1776-1888). This collection also includes some of Mason’s own correspondence, the 1934 Kentucky Progress Magazine’s Harrodsburg edition, reproductions of maps (some produced for Mason’s James Harrod biography), photographic prints (Rebecca Burges Harrod and Fort Frederick, Maryland), and photostats of Webster family genealogy (focusing on Walter Webster, born in 1841 in England, his wife, Kate (Katie) Rebecca Campbell, and their children.). 

Biographical/Informational Note 

Kathryn Harrod Mason 

“Kathryn Harrod Mason was born in Columbus, Ohio and is a descendant of early American pioneers, among them Levi Harrod, one of the original company who settled Harrodsburg. She has done graduate work at Claremont College and has studied at Stanford University. She is a contributor to historical journals and has done newspaper work. At present [circa 1951] Mrs. Mason lives in Germany where her husband is a State Department official.” 

Mason biography copied from the dust jacket of her monograph, James Harrod of Kentucky (Baton Rouge: Louisiana State University Press, 1951). Mason also published an article in The Filson Club History Quarterly, “The Career of James Ray, Kentucky Pioneer” (Vol. 19, April 1945, pp 86-114) which relied heavily on material from the Draper Manuscripts. 

James Harrod [circa 1746-1792(?)] 

James Harrod was a pioneer and one of the founders of the first permanent settlement in Kentucky. Born in Pennsylvania to John Harrod and his second wife, Sarah (Moore) Harrod, he served as a guard at Fort Littleton (Pennsylvania) and as a ranger as early as 1755. He participated in the French and Indian War. He began westward exploration in the 1760s, going to the Illinois lands and then present-day Kentucky and Tennessee. He was one of the establishers of the first permanent settlement in Kentucky, originally “Harrodstown” (now Harrodsburg) in June 1774. Harrodsburg became the county seat for Virginia’s new “Kentucky County” in 1776. In 1779, Harrod represented the county in the Virginia General Assembly, and in the 1780s he was a trustee of Harrodsburg. In 1776 and 1777, he led two expeditions eastward to secure provisions for the fledgling forts of Kentucky. Harrod again served in the militia, and defended the settlement of Harrodstown from Indian attacks throughout the summer of 1777. Beginning as a captain, he attained the rank of colonel by 1779. By that time, James Harrod had become a wealthy farmer, owning more than 20,000 acres across Kentucky. In 1778, Harrod married Ann Coburn McDonald. McDonald had come to Harrodstown in 1776; her first husband was killed by Indians later that year. The Harrods had one daughter, Margaret, who was born in September 1785. In February 1792, Harrod and two other men entered the wilderness of Kentucky to hunt for beaver. Harrod never returned from the expedition. 

Information from James C. Klotter’s article in The Kentucky Encyclopedia (Lexington: University Press of Kentucky, 1992) pages 413-415. 

The Draper Manuscripts 

The Draper Manuscripts are officially titled the “Lyman Copeland Draper Manuscript Collection” at the Wisconsin Historical Society (formerly the State Historical Society of Wisconsin), and encompass historian Lyman C. Draper’s (1815-1891) correspondence, research notes, and original documentation on the “Trans-Allegheny West” circa 1755-1815. 

For more information, see the Wisconsin Historical Society’s website on The Draper Manuscripts at http://www.wisconsinhistory.org/military/draper/ 

Arrangement Note 

The Kathryn Harrod Mason Research Collection is predominately comprised of oversized photostats received from Kathryn Harrod Mason and maintained in the original order as created by Mason. The collection is wrapped rather than boxed due to the oversized nature of the majority of the photostats. A portion of the documents have penciled/penned labels (presumably marked by Mason) noting their research topics/value; some were stamped and numbered relative to their status as copies from the Draper Manuscripts (this marking was done by the Wisconsin Historical Society). Outside of the labeling by Mason and stamping by WHS, there is little “order” to the collection. 

Collection material is grouped into folders (some by Mason, others by FHS staff). Foldered material includes: 

  1. Mason Correspondence, 1945, 1951 [created byFHS]
  2. James Ray’s Pension Declaration [created by Mason]
  3. Mason Images, 1926, 1929 [created byFHS]
  4. Webster Family Genealogy [created byFHS]
  5. Kentucky Progress Magazine Fall 1934, Vol. 6, No. 5, Harrodsburg Edition [created byFHS]
  6. Maps [created by Mason]
  7. Mason Research Photostats [these were initially loosephotostatswhich have been combined into a folder 

Subject Headings 

Allegheny Mountains 

American bison populations 

Bath County (Ky.) – History 

Boonesboro (Ky.) – History 

Bourbon County (Ky.) – History 

Clark, George Rogers, 1752-1818 

Draper, Lyman Copeland, 1815-1891 

Fort Harrod (Harrodsburg, Ky.) 

Fort Frederick State Park (Md.) 

Frontier and pioneer life – Kentucky 

Harrod, Ann Coburn, 1756-1843 

Harrod, James, 1742-1793 

Harrod, Rebecca Burges, 1780-1866 

Harrod, William 

Harrod family 

Harrodsburg (Ky.)–History 

Indians of North America – Kentucky 

Kenton, Simon, 1755-1836 

Kentucky – History – 18th century 

Kentucky – History – Maps 

Kentucky Progress Magazine 

Maps 

Miami Purchase 

Montgomery County (Ky.) – History 

Ohio – History – Maps 

Ohio River Valley – History 

Pennsylvania – History – Maps 

Pioneers – Kentucky – Maps 

Pioneers – Violence against 

Ray, James, ca. 1761-1835 

Tennessee – History – Maps 

Webster family 

 

Louisville Religious Survey Records, February 1966 

Held by The Filson Historical Society 

Creator:  Louisville Religious Survey 

Title:  Records, February 1966 

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

Size of Collection:  3 cubic feet 

Location Number:  Mss. BL L888f 

Scope and Content Note 

The Louisville Religious Survey Records document a “Metropolitan Louisville Religious Survey” conducted on February 19 and 20, 1966; although the survey was city-wide, these records specifically deal with the Crescent Hill neighborhood of Louisville, Kentucky, and the surrounding area. The records contain survey cards with last name, address, and phone number typed on pre-printed cards for each residence; cards include space for the first names of each resident, as well as columns to give information regarding their religion, what church they attended, and their frequency of attendance. The card also gives the year of birth of the residents surveyed, as well as their race, along with space for the canvasser to indicate why the card was incomplete. The bottom of each card indicates that the information is “for church use only.” The cards are divided into different sections by the area that each canvasser worked, and are sometimes contained in an envelope, giving a written and illustrated description of that area. 

The “Miscellaneous Papers” folder in the collection (folder 110) contains a map with an outline of an area, presumably to be canvassed by the Crescent Hill Methodist Church. This folder also contains lists of volunteer canvassers, typists, and processors. 

Historical Note 

On February 19 and 20, 1966, over 4,000 volunteers from 200 churches conducted an “Area Religious Survey” of the citizens of Louisville, Kentucky. The survey was a “church-preference survey of the Louisville area” and was intended to help churches locate prospective members and to learn if there were too many or too few churches in a given area. All participating churches were Protestant except St. Matthias Catholic Church at 2200 Dixie Highway (see the Louisville Courier Journal article, Section B, page 1, February 19, 1966). The Louisville Courier Journal and the Louisville Times both ran sample questionnaires of the “Metropolitan Louisville Religious Survey” for citizens to complete and hang on their doors (see the Louisville Courier Journal 19 February 1966 and the Louisville Times 18 February 1966). 

The records held by The Filson were donated by the Crescent Hill United Methodist Church, and likely consist of the survey cards gathered by volunteers from that church. Research by Filson staff on this survey has not been able to determine the body in charge of the entire survey; while the collection is catalogued as if the city of Louisville were the coordinator of the survey, no evidence exists to substantiate an actual creator. 

Folder List 

Box 1 

 

(Described by Designation, Street Name, Zip Code) 

 

Folder 1: BFA1 GreenridgeMcCready 40206/40207 

Folder 2: BFB Sunnyside Dr. 40206 

Folder 3: BFB Sunset Dr. 40206 

Folder 4: BFBI Sunnyside, Zorn, Claremont, Cannons Lane 40206/40207 

Folder 5: BFBII Field, Hillcrest, Pennsylvania 40206 

Folder 6: BFBIII Crestmoor 40206 

Folder 7: BFBIV Weisser 40206 

Folder 8: BFBVII English Ave. 40206 

Folder 9: BFBVIII Field 40206 

Folder 10: BFBIX Claremont, Arterburn, Blackburn 40206 

Folder 11: BFBX Randolph, St. Germaine, Kenil Ct., Claremont, McCready 

Fairfield, Warren 40206 

Folder 12: BFBXXI Old Cannons Lane, Chamberry Circle, Five Oaks 40207 

Folder 13: BFBXXII Old Cannons Lane 40207 

Folder 14: BFBXXIII Old Cannons Lane, Wickesbury 40207 

Folder 15: BFBXXIV Chamberry Circle 40207 

Folder 16: BFBXXVI Rock Creek, Chamberry, Canterbury, Cannons Lane 40207 

Folder 17: BFBXXIX Barberry, Fairfield, Garden, Lexington 40206 

Folder 18: BFBXXIX Garden, Fairfield, Lexington, Pennsylvania 40206 

Folder 19: BFBXXX Poppy Way, Rainbow, Sunnyside, Primrose Way 40206 

Folder 20: BFBXXXV Pennsylvania 40206 

Folder 21: BFBXXXVII McCready 40206 

Folder 22: BFBXXXIX Pennsylvania 40206 

Folder 23: BFBXL Pennsylvania 40206 

Folder 24: BFC1 N. Peterson, S. Galt, S. Bayly 40206 

Folder 25: BFC1 S. Galt, Cochren Hill Rd., Wataga Dr. 40206 

Folder 26: BFC1 N. Peterson, Idlewylde 40206 

Folder 27: BFC1 Linden Lane, Frankfort Ave., S. Jane, S. Keats 40206 

Folder 28: BFC1I S. Keats, S. Jane 40206 

Folder 29: BFC1III Brownsboro Rd, N. Hite, Ridgedale Rd. 40206 

Folder 30: BFC1IV N. Hite 40206 

Folder 31: BFC1V N Galt, Wildwood, Marion Court, Caladona 40206 

Folder 32: BFC1-2VI N. Birchwood 40206 

Folder 33: BFC1VII Payne, S. Ewing 40206 

Folder 34: BFC1VIII N Bayly, Victor Place 40206 

Folder 35: BFC1IX Top Hill Road 40206 

Folder 36: BFC1X Field 40206 

 

Box 2 

 

Folder 37: BFC1XII Releigh Lane, Cross Hill Rd., Lexington Rd., Wataga Dr. 40206 

Folder 38: BFC1XIII Cross Hill Rd., Raleigh Lane, Foothill Rd. 40206 

Folder 39: BFC1XIV S. Ewing, Bickel Rd. 40206 

Folder 40: BFC1XVI N. Keats 40206 

Folder 41: BFC1XVII N. Keats, Sycamore 40206 

Folder 42: BCF1XVIII N. Ewing 40206 

Folder 43: BFC1XIX Franck 40206 

Folder 44: BFC1XX Franck 40206 

Folder 45: BFC1XXI S. Hite 40206 

Folder 46: BFC1XXII S. Hite, Fayette, Longview, Hillside Terrace 40206 

Folder 47: BFCXXIII S. Bayly 40206 

Folder 48: BFC1XXIV S. Birchwood 40206 

Folder 49: BFC1XXV S. Birchwood, Graham Ave. 40206 

Folder 50: BFC1XXVI S Peterson, Calvin Ave. 40206 

Folder 51: BFC1XXVII S Galt 40206 

Folder 52: BFC1XXVIII Bayly, Marion Court, Wildwood Place 40206 

Folder 53: BFC1XXIX Upland Rd. 40206 

Folder 54: BFC1XXX Linden Lane, Shippen Ave., Hollywood Terrace 40206 

Folder 55: BFC1XXXI Sycamore, N. Ewing 40206 

Folder 56: BFC1XXXII Birchwood 40206 

Folder 57: BFC1XXXIII Payne 40206 

Folder 58: BFC1XXXIV Lexington, Braeview, Middle Way 40206 

Folder 59: BFC1XXXV Frankfort Ave. 40206 

Folder 60: BFC1XXXVI Grinstead Dr. 40206 

Folder 61: BFC1XXXVII Frankfort Ave, Franck 40206 

Folder 62: BFC2I Rastetter, Sycamore 40206 

Folder 63: BFC2II New Main 40206 

Folder 64: BFC2III Frankfort Ave., Payne St. 40206 

Folder 65: BFC2IV N. Jane 40206 

Folder 66: BFC2V Albany Ave. 40206 

Folder 67: BFC2VI N. Clifton 40206 

Folder 68: BFC2VII Werkel Ave. Bellaire, Frankfort Ave. 40206 

Folder 69: BFC2VIII Payne 40206 

Folder 70: BFC2IX Vernon, Sycamore 40206 

Folder 71: BFC2X Saunders 40206 

Folder 72: BFC2XI Saunders 40206 

Folder 73: BFC2XII Vernon, Emerald, Brownsboro 40206 

 

Box 3 

 

Folder 74: BFC3I Frankfort Ave. 40206 

Folder 75: BFC3II Coral 40206 

Folder 76: BFC3III Frankfort, Haldeman, Waverly Court. Bellaire 40206 

Folder 77: BCF3IV Coral 40206 

Folder 78: BFC3V Coral Ave. 40206 

Folder 79: BFC3VI Bellaire Ave. 40206 

Folder 80: BFC3VII Bellaire Ave. 40206 

Folder 81: BFC3VIII Bellaire Ave 40206 

Folder 82: BFC3IX Bellaire Ave. 40206 

Folder 83: BFC3X Coral 40206 

Folder 84: BFC3XI Angora Ct., Quarry, Payne 40206 

Folder 85: BFC3XII Payne, New Main 40206 

Folder 86: BFC3XIII Charlton St., Payne St. 40206 

Folder 87: BFC3XIV Payne St., Quarry 40206 

Folder 88: BFC3XV Payne St. 40206 

Folder 89: BFC3XVI S. Pope 40206 

Folder 90: BFC3XVII S. State St., Arlington 40206 

Folder 91: BFC3XVIII S. Pope St., N. Pope St., Frankfort Ave. 40206 

Folder 92: BFC3XIX Frankfort Ave., Stoll, Ave. 40206 

Folder 93: BFC3XIX Stoll Ave., Frankfort Ave., State St. 40206 

Folder 94: BFC3XX S. Stoll, Arlington, State 40206 

Folder 95: BFC3XXI S. Haldeman, Frankfort Ave. Stoll 40206 

Folder 96: BFC3XXII Stoll Ave. 40206 

Folder 97: BFC3XXIII Frankfort Ave., Halderman 40206 

Folder 98: BFC3XXIV Bellaire, Waverly Crt. 40206 

Folder 99: BFC3XXV Frankfort Ave. 40206 

Folder 100: BFC3XXVI William St. 40206 

Folder 101: BFC3XXVII William Street, Waverly Ct. 40206 

Folder 102: BFC3XXVIII N. Pope 40206 

Folder 103: BFC3XXIX N. Pope 40206 

Folder 104: BFC3XXX N. State St., Coral Ave. 40206 

Folder 105: BFC3XXX N. State St. 40206 

Folder 106: BFC3XXXI N. Pope, Brownsboro 40206 

Folder 107: BFC3XXXII Frankfort Ave. 40206 

Folder 108: Misc. Cards 

Folder 109: Misc. Envelopes 

Folder 110: Misc. Papers 

Keeney, Arthur H. (1920 – ) Papers, 1933-1996

Held by The Filson Historical Society 

Creator:  Keeney, Arthur H. (Arthur Hail), 1920 – 

Title:  Papers, 1933-1996 

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

Size of Collection:  1 cubic feet 

Location Number:  Mss. A K26 

Scope and Content Note 

The collection includes correspondence, research materials, pamphlets, and journal articles, mostly related to Arthur and Virginia Keeney’s research on the Verhoeff family. The compiled research material focuses on two articles written about Frederick and John VerhoeffIncludes some papers of Dr. Frederick H. Verhoeff. Collection also contains a photocopy of a typescript of John M. Verhoeff’s diary, written while he was a member of R.E. Peary’s crew attempting to reach the North Pole in 1891. Photos of Frederick Verhoeff and family were transferred to the Filson’s photographic collection. 

Folder List 

Folder 1: Frederick Verhoeff papers, 1933-1978 

Folder 2: John M. Verhoeff diary, 1891-1892 

Folder 3: Keeney correspondence, 1959-1996 

Folder 4: Keeney articles 

Folder 5: Keeney research materials, miscellaneous 

Folder 6: Various articles, Verhoeff family genealogy 

Folder 7: National Archives pamphlets