Archives

Beall-Booth Family Papers, 1778-1953

Held by The Filson Historical Society 

Creator: Beall-Booth family 

Title: Papers, 1778-1953 

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

Size of Collection: 10.0 cubic feet 

Location Number:  Mss. A B365 

Scope and Content Note 

Collection includes the papers of Samuel Beall, his son Norborne Beall, and the Booth family of Meade County, Kentucky. 

Samuel Beall’s papers detail his land speculation partnership with John May and others through correspondence, business and legal papers, and records of his and May’s land speculation efforts in Kentucky. Beall’s partnerships included David Meade, George Mason, Robert Morris, and James Mercer. Also included in his land papers is John May’s entry book from 1780-1783 detailing land he attempted to acquire for various interests, including Beall, who he was involved with. 

Norborne Beall, who inherited most of his father’s interests in Kentucky, spent his life dividing and selling his father’s land. Through misguided investments and credit lines the younger Beall lost most of his inherited holdings. His papers include correspondence regarding buying, selling, and borrowing against his land; business records detailing the processes of parceling out the land and the credit fiasco that evolved out of his mismanagement of his finances; legal records relating to numerous suits filed against Beall; and his land papers detailing his vast holdings in Jefferson, Meade Breckinridge, and Shelby counties in Kentucky. His correspondence also includes several letters from Henry Clay, who was a personal friend, discussing politics, personal matters, and finances. 

Norborne Beall’s daughter, Ann Matilda Beall, married William L. Booth. Booth established a 3000 acre farm at Big Bend in Meade County. Booth became Beall’s trustee ca. 1825 and worked to pay Beall’s debts. His descendants remained in Big Bend, where they prospered as farmers, clergymen, and physicians. The Booth family papers include correspondence, business records, and legal records. The bulk of the papers are correspondence containing letters discussing farming, finances, legal and business matters, diseases, family matters, the Civil War, religion, and politics. 

Biographical Note 

Samuel Beall was a merchant of Williamsburg, Virginia. His son Norborne Beall Booth immigrated to Jefferson County, Kentucky, ca. 1802, to manage land purchased by his father and John May. The Booth family resided in Meade County, Ky. and Leavenworth, Indiana. 

Folder List 

 

Box 1: Samuel Beall Papers 

 

Folder 1: Correspondence, 1779-1780 

Folder 2: Correspondence, 1781-1782 

Folder 3: Correspondence, 1783-1784 

Folder 4: Correspondence, 1785 

Folder 5: Correspondence, January-June, 1786 

Folder 6: Correspondence, July-December, 1786 

 

Box 2: Samuel Beall Papers 

 

Folder 7: Correspondence, 1787-1789 

Folder 8: Correspondence, 1790 

Folder 9: Correspondence, 1790 

Folder 10: Correspondence, 1792-1794, undated 

Folder 11: Financial Records, 1778-1787 

Folder 12: Financial Records, 1788-1785, undated 

 

Box 3: Samuel Beall Papers 

 

Folder 13: Legal Papers, 1778-1797 

Folder 14: Miscellaneous Land Papers, 1778-1780 

Folder 15: Miscellaneous Land Papers, 1781-1787 

Folder 16: Miscellaneous Land Papers, 1788-1797 

Folder 17: Miscellaneous Land Papers, undated 

Folder 18: Miscellaneous Land Papers, undated 

 

Box 4: Samuel Beall Papers 

 

Folder 19: Land Papers: partnership with John May, 1780-1789 

Folder 20: Land Papers; partnership with John May, undated 

Folder 21: Land Papers: May, Meade, Morris and Beall, 1787-1789 

Folder 22: Land Papers: May, Meade, Morris and Beall, undated 

Folder 23: Land Papers, James Mercer and Samuel Beall partnership 

Folder 24: Land Papers, Lardner Clark and Samuel Beall partnership 

Folder 25: Land Papers, partnership with Samuel Griffin 

Folder 26: Land Papers: partnership with Gilbert Imlay and John May 

Folder 27: Entry Book: List of warrants made between David Ross and John May, 1780 

Folder 27a: John May’s Land Entry Book (Item wrapped but not in box) 

 

Box 5: Samuel Beall Papers 

 

Folder 28: Land Papers: Jefferson Co., Ky. 1780-1786 

Folder 29: Land Papers: Jefferson Co., Ky. 1787-1791 

Folder 30: Land Papers: Jefferson Co., Ky. Southall and Charlton tract 

Folder 31: Land Papers: Land Papers: Shelby Co., Ky., 1783-1793 

Folder 32: Land Papers, Green River: Panther Creek, Blackfords Creek (modern day Daviess County, Kentucky) 

Folder 33: Land Papers: Rent Accounts, 1790-1796 

Folder 34: Land Papers: Warrents, 1788-1789 

Folder 35: Continental Notes, 1778-1779 

 

Box 6: Norborne Beall Papers 

 

Folder 36: Correspondence: 1786-1793 

Folder 37: Correspondence: 1794-1799 

Folder 38: Correspondence: 1800 

Folder 39: Correspondence: 1801-1803 

Folder 40: Correspondence: 1804 

Folder 41: Correspondence: 1805 

Folder 42: Correspondence: 1806 

 

Box 7: Norborne Beall Papers 

 

Folder 43: Correspondence: 1807 

Folder 44: Correspondence: 1808 

Folder 45: Correspondence: 1809 

Folder 46: Correspondence: 1810 

Folder 47: Correspondence: 1811 

Folder 48: Correspondence: 1812 

Folder 49: Correspondence: 1813 

 

Box 8: Norborne Beall Papers 

 

Folder: 50: Correspondence: January-April, 1814 

Folder 51: Correspondence: May-December, 1814 

Folder 52: Correspondence: 1815 

Folder 53: Correspondence: 1816-1817 

Folder 54: Correspondence: January-July, 1818 

Folder 55: Correspondence: August-December, 1818 

Folder 56: Correspondence: January-May, 1819 

 

Box 9: Norborne Beall Papers 

 

Folder 57: Correspondence: June – August, 1819. 

Folder 58: Correspondence: September-December, 1819 

Folder 59: Correspondence: January-April, 1820 

Folder 60: Correspondence: May -December, 1820 

Folder 61: Correspondence: 1821 

Folder 62: Correspondence: 1822 

 

Box 10, Norborne Beall Papers 

 

Folder 63: Correspondence: 1823-1824 

Folder 64: Correspondence: 1825 

Folder 65: Correspondence: 1826 

Folder 66: Correspondence: 1827 

Folder 67: Correspondence: 1828 

Folder 68: Correspondence: 1829-1830 

Folder 69: Correspondence: 1831-1833 

Folder 70: Correspondence: January – June, 1834 

Folder 71: Correspondence: July-August, 1834 

 

Box 11: Norborne Beall Papers 

 

Folder 72: Correspondence: September-Oct., 1834 

Folder 73: Correspondence: November-December, 1834 

Folder 74: Correspondence: 1835 

Folder 75: Correspondence: 1836 

Folder 76: Correspondence: 1837-1840 

Folder 77: Correspondence: Undated and Fragments 

 

Box 12: Norborne Beall Papers 

 

Folder 78: Business Records: Receipts, 1800-1805 

Folder 79: Business Records: Receipts, 1806-1809 

Folder 80: Business Records: Receipts, 1810-1812 

Folder 81: Business Records: Receipts, 1813 

Folder 82: Business Records: Receipts, 1814-1815 

Folder 83: Business Records: Receipts, 1816-1817 

 

Box 13: Norborne Beall Papers 

 

Folder 84: Business Records: Receipts: 1818 

Folder 85: Business Records: Receipts: 1819-1821 

Folder 86: Business Records: Receipts: 1822-1827 

Folder 87: Business Records: Receipts: 1828-1829 

Folder 88: Business Records: Receipts: 1830 

Folder 89: Business Records: Receipts: 1832-1839, undated 

Folder 90: Business Records: Legal Receipts 

 

Box 14: Norborne Beall Papers 

 

Folder 91: Business Records: Notes of Payment, 1800-1810 

Folder 92: Business Records: Notes of Payment, 1811-1813 

Folder 93: Business Records: Notes of Payment, 1814-1815 

Folder 94: Business Records: Notes of Payment, 1816 

Folder 95: Business Records: Notes of Payment, 1817 

Folder 96: Business Records: Notes of Payment, 1818 

Folder 97: Business Records: Notes of Payment, 1819-1837, undated 

 

Box 15: Norborne Beall Papers 

 

Folder 98: Business Records: Orders of Payment, 1800-1807 

Folder 99: Business Records: Orders of Payment, 1808-1810 

Folder 100: Business Records: Orders of Payment, 1811-1814 

Folder 101: Business Records: Orders of Payment, 1815 

Folder 102: Business Records: Orders of Payment, 1816 

Folder 103: Business Records; Orders of Payment, 1817 

Folder 104: Business Records, Orders of Payment, 1818 

Folder 105: Business Records, Orders of Payment, 1819-1832, undated 

 

Box 16: Norborne Beall Papers 

 

Folder 106: Business Records, Accounts, 1799-1806 

Folder 107: Business Records, Accounts, 1807-1810 

Folder 108: Business Records, Accounts, 1811-1814 

Folder 109: Business Records, Accounts, 1815-1816 

Folder 110: Business Records, Accounts, 1817-1818 

Folder 111: Business Records, Accounts, 1819-1829 

 

Box 17: Norborne Beall Papers 

 

Folder 112: Business Records, Accounts, 1830-1840, undated 

Folder 113: Business Records, Accounts with Richard Maupin 

Folder 114: Business Records, Accounts with Richard Maupin 

Folder 115: Business Records, Accounts with Peter B. Ormsby 

Folder 116: Business Records, Accounts with Paul Villeminot (re: Spring Station) 

Folder 117: Business Records, Agreements, 1803-1820 

Folder 118: Business Records, Statements 

Folder 119: Business Records, Statements 

 

Box 18: Norborne Beall Papers 

 

Folder 120: Business Records, Ledger and Account Books, 1801, 1870, undated 

Folder 121: Business Records, Bonds, 1800-1830 

Folder 122: Business Records, Memorandum, 1817-1825, undated 

Folder 123: Business Records, Personal 

Folder 124: Legal Records, 1795-1805 

Folder 125: Legal Records, 1806-1812 

Folder 126: Legal Records, 1813-1816 

 

Box 19: Norborne Beall Papers 

 

Folder 127: Legal Records, 1817 

Folder 128: Legal Records, 1818-1819 

Folder 129: Legal Records, 1820 

Folder 130: Legal Records, 1821-1825 

Folder 131: Legal Records, 1826-1840 

Folder 132: Legal Records, undated 

Folder 133: Legal Records, undated 

Folder 134: Legal Records, undated 

Folder 135: Legal Records, undated 

 

Box 20: Norborne Beall Papers 

 

Folder 136: Legal Records, Beall v. Owings, 1803-1820 

Folder 137: Legal Records, Beall v. Owings, 1821-1830 

Folder 138: Legal Records, Beall v. Owings, undated 

Folder 139: Legal Records, Meade V. Beall 

Folder 140: Legal Records, Duval and Meade v. Beall 

Folder 141: Legal Records, Ward v. Beall 

Folder 142: Legal Records, Jefferson Circuit Court 

 

Box 21: Norborne Beall Papers 

 

Folder 143: Legal Records, Samuel Beall Estate, 1790-1799 

Folder 144: Legal Records, Samuel Beall Estate, 1800-1813 and undated 

Folder 145: Legal Records, Walter Beall Estate, 1812-1840 

Folder 146: Legal Records, Walter Beall Estate, undated 

Folder 147: Legal Records, Rulings and Payments 

Folder 148: Legal Records, Samuel T. Beall v. Benjamin Chapeze 

Folder 149: Legal Records, Nicholas v. Beall 

Folder 150: Legal Records, Land Plats related to Nicholas v. Beall Lawsuit 

Folder 151: Legal Records, Land Plats Related to Nicholas v. Beall Lawsuit 

Folder 152: Legal Records, Newspaper Clippings Regarding Legal Decisions 

 

Box 22: Norborne Beall Papers 

 

Folder 153: Land Records, Miscellaneous, 1784-1835 

Folder 154: Land Records, Miscellaneous, Undated 

Folder 155: Land Records, Indentures, 1800-1819 

Folder 156: Land Records, Indentures, 1820-1826 

Folder 157: Land Records, Agreements, 1792-1838 

Folder 158: Land Records, Rent Abstracts for land along Beargrass Creek, 1790-1798 

Folder 159: Land Records, 1815-1826 and undated 

Folder 160: Land Records, Land Grants 

 

Box 23: Norborne Beall Papers 

 

Folder 161: Land Records, Breckinridge Co., Ky. 

Folder 162: Land Records, Daviess Co., Ky. 

Folder 163: Land Records, Green River (mostly Daviess Co., Ky.) 

Folder 164: Land Records, Jefferson Co., Ky. 

Folder 165: Land Records, Jefferson Co., Ky., Harrods Creek, 1797-1818 

Folder 166: Land Records, Jefferson Co., Ky., Harrods Creek, 1818-1825 

Folder 167: Land Records, Maysville, Ky. 

Folder 168: Land Records, Meade Co., Ky. 

 

Box 24: Norborne Beall Papers 

 

Folder 169: Land Records, Shelby Co., Ky. 

Folder 170: Land Records, Transylvania, Ky. 

Folder 171: Tax Records, 1803-1822 and undated 

Folder 172: Slave Records, 1786, 1805, 1809, 1833 

Folder 173: Miscellaneous 

Folder 174: Fragments 

Folder 175: Pamphlets 

Folder 176: Newspaper Clippings 

Folder 177: Newspaper Clippings 

 

Box 25: Booth Family Papers 

 

Folder 178: Correspondence, 1819-1830 

Folder 179: Correspondence, 1831 

Folder 180: Correspondence, 1832-1834 

Folder 181: Correspondence, 1835-1839 

Folder 182: Correspondence, 1840-1844 

Folder 183: Correspondence, 1845-1846 

Folder 184: Correspondence, 1847-1849 

Folder 185: Correspondence, 1850-1854 

Folder 186: Correspondence, 1855-1856 

 

Box 26: Booth Family Papers 

 

Folder 187: Correspondence, 1857-1858 

Folder 188: Correspondence, 1859 

Folder 189: Correspondence, 1860-1861 

Folder 190: Correspondence, 1862 

Folder 191: Correspondence, January-June, 1863 

Folder 192: Correspondence, July-December, 1863 

 

Box 27: Booth Family Papers 

 

Folder 193: Correspondence: 1864 

Folder 194: Correspondence, 1865 

Folder 195: Correspondence, 1866-1869 

Folder 196: Correspondence, 1870-1879 

Folder 197: Correspondence, 1880-1885 

Folder 198: Correspondence, 1886, March, 1888 

Folder 199: Correspondence, April, 1888-1889 

Folder 200: Correspondence, 1890-1905 

 

Box 28: Booth Family Papers 

 

Folder 201: Correspondence, 1906-1916 

Folder 202: Correspondence, 1917-1939 

Folder 203: Correspondence, 1940 – July, – 1953 

Folder 204: Correspondence, Aug-December, 1953 

Folder 205: Correspondence, undated, January-June 

Folder 206: Correspondence, undated, July-December 

Folder 207: Correspondence, undated 

 

Box 29: Booth Family Papers 

 

Folder 208: Diary, anonymous member of the Booth Family, 1899-1900 

Folder 209: Business Records; Accounts, 1842-1865, undated 

Folder 210: Business Records, Accounts with Biancagneil of Louisville, 1852 

Folder 211: Business Records, Accounts with Ringold and Co. of Louisville, 1852 

Folder 212: Business Records, Ledger Book of Galt W. Booth, 1865 

Folder 213: Business Records, Invoices and Bills, 1854-1909 

Folder 214: Business Records, Payments, 1829-1859 

Folder 215: Business Records, Receipts, 1831-1866 

Folder 216: Steamboat Bills of Lading and Receipts 

Folder 217: Business Records, Bank Statements 

Folder 218: Legal Records, 1834-1917 and undated 

 

Box 30: Booth Family Papers 

 

Folder 219: Land Records, Agreements, 1825-1917 and undated 

Folder 220: Land Records, Indentures and Deeds, 1844-1924 

Folder 221: Land Records, Miscellaneous 

Folder 222: Military and Pension Records for Galt W. Booth 

Folder 223: School District Records from Meade Co., Ky. Ca. 1890’s 

Folder 224 Certificates, Commissions and Licenses 

Folder 225: Miscellaneous 

Folder 226: Miscellaneous Printed Material 

 

Box 31: Booth Family Papers 

 

Folder 227: Insurance Policies 

Folder 228: Agricultural Advertisements 

Folder 229: Genealogy and Family History 

Folder 230: Pamphlets 

Folder 231: Scraps and Fragments 

Folder 232: Newspaper Clippings, 1836-1859 

Folder 233: Newspaper Clippings, undated 

 

Box 32: Booth Family Papers

 

Folder 234: Newspaper Clippings, undated 

Folder 235: Newspaper Clippings, undated 

Folder 236: Post Cards 

Folder 237: Envelopes 

Folder 238: Galt W. Booth’s Diary, 1861 (wrapped) 

Folder 239: Galt W. Booth’s Diary, 1864 (wrapped) 

 

Box 33: Booth Family Papers 

 

Wrappers and Bundles in Which the Papers Arrived 

 

Folder 240: Not present 

Folder 241: Account Books, 1840-1852. (Wrapped but not is box) 

 

Subject Headings 

Agriculture – Kentucky. 

Allen, John, 1772-1813. 

Anderson, Richard C. (Richard Clough), 1750-1826. 

Audubon, John James, 1785-1851. 

Audubon and Rozier. 

Badin, Stephen T. (Stephen Theodore), 1768-1853. 

Bardstown, Kentucky. 

Bardstown Female Institute (Bardstown, Ky.). 

Beall, Norborne Booth. 

Beall, Samuel. 

Beall, Samuel T. 

Beall, Walter. 

Beall family. 

Bell, John, 1797-1869 

Berthoud, James. 

Bibb, George Mortimer, 1776-1829. 

Blair, Francis Preston. 

Boone, Squire, 1744-1815. 

Booth, Mordecai. 

Booth, William Lee, 1796-1868. 

Booth family. 

Breckinridge, Alexander. 

Breckinridge, James. 

Breckinridge, James Douglas. 

Breckinridge, Robert. 

Breckinridge County, Kentucky. 

Brooks, Jared, d. 1816. 

Browne, William. 

Bryan, William Jennings, 1860-1925. 

Buchanan, James, 1791-1868. 

Buford, Abraham. 

Bullitt, Alexander Scott. 

Bullitt, Cuthbert and Thomas. 

Bullitt, Thomas. 

Calhoun, John C. (John Caldwell), 1782-1850. 

Caney Creek, Grayson County, Ky. 

Carneal, Thomas Davis. 

Carroll County, Kentucky. 

Catholic Church – Kentucky. 

Chapeze, Benjamin. 

Charlton, Richard. 

Chenoweth, Richard. 

Cholera – Kentucky. 

Christian, William. 

Clark, Edmund. 

Clark, George Rogers, 1752-1818. 

Clay, Green. 

Clay, Henry, 1777-1852. 

Clothing and dress – 1805. 

Coal – Kentucky. 

Cochran, John. 

Colombia – History Colombia – History – War of Independence, 1810-1822. 

Craig, Elijah. 

Craig, Lewis. 

Crime. 

Crittenden, John Jordan. 

Crittenden, Thomas T. 

Croghan. George. 

Combs, Leslie. 

Constitutional conventions – Kentucky. 

Courts – Kentucky. 

Courtship. 

Daveiss, Joseph Hamilton, 1774-1811. 

Daviess County, Kentucky. 

Desha, Joseph. 

Diary – 1899-1900. 

Diseases. 

Divorce. 

Domestic relations. 

Drake’s Theater. 

Dueling – Kentucky. 

Dueling – Virginia. 

Dueling – Henry Clay v. Humphrey Marshall. 

DuVal, William Pope. 

Education – Kentucky. 

Elections – U.S. Presidential – 1824. 

Elections – U.S. Presidential – 1832. 

Elections – U.S. Presidential – 1844. 

Elections – U.S. Presidential – 1864. 

Elections – U.S. Presidential – 1900. 

Elections – U.S. Presidential – 1932. 

Fitzhugh, William. 

Floyd, George Rogers Clark. 

Floyd, John, 1750-1853. 

Floyd, John, 1783-1837. 

Foote, Edward S. 

Fur Trade – Kentucky. 

Galt, John M. 

Galt, William Craig, 1777-1853. 

Garnett, James Mercer. 

Garrard, James 1749-1822. 

Gist, Christopher, d. 1759. 

Green River. 

Greenup, Christopher. 

Greenup County, Kentucky. 

Griffin, Samuel. 

Guthrie, James. 

Gwathmey, John. 

Gwathmey, Samuel. 

Hansbrough family. 

Hardin, Benjamin, 1784-1852. 

Hardin, Martin D. 

Harrod, James, ca. 1742-ca. 1792. 

Harrods Creek. 

Harvie, John. 

Hawes, Richard. 

Hawkins, Joseph, d. 1823 

Henry County, Kentucky. 

Hite, Abraham. 

Hite, George. 

Hite and Ormsby. 

Horse Breeding – Kentucky. 

Illness. 

Imlay, Gilbert, 1754?-1828? 

Indians of North America. 

Indians of North America – Wars – Kentucky. 

Influenza – Kentucky. 

Innes, Harry, 1752-1816. 

Innes, James. 

Iron Furnaces – Kentucky. 

Iron industry and trade – Kentucky. 

Jackson, Andrew, 1767-1845. 

Jefferson County, Kentucky. 

Johnson, Richard M. (Richard Mentor), 1780-1850. 

Keats, George. 

Kentucky Boundary – Tennessee. 

Kentucky – Constitution, 1799. 

Kentucky – Courts. 

Kentucky – Economic conditions – 1780. 

Kentucky – Land. 

Kentucky – Merchants. 

Kentucky – Pioneers. 

Kentucky – Politics and government. 

Kentucky – Revolutionary War. 

Kentucky – Statehood. 

Kentucky – Tobacco. 

Land Laws – Kentucky. 

Land speculation. 

Land tenure. 

Land use – Kentucky. 

Land use – Virginia. 

Lawyers – Louisville. 

Letcher, Robert Perkins, 1788-1861. 

Lewis, John. 

Lewis, Thomas. 

Lexington Fire, Life, and Marine. 

Libraries – Private – Norborne Beall. 

Logan, William, 1776-1822. 

Louisville Salt Store. 

McCreary, James Bennett. 

McKinly, John. 

Madison, James, 1749-1812. 

Maps – Louisville. 

Marriage. 

Marshall, Humphrey, 1760-1841. 

Marshall, John, 1755-1835. 

Mason, George, 1725-1792. 

May, George. 

May, John. 

May, William. 

May family. 

Maysville, Kentucky. 

Meade, David. 

Meade County, Kentucky. 

Mercer, James. 

Merchants – Kentucky. 

Merchants – Virginia. 

Mississippi River – Navigation – 1780. 

Missouri – Settlement. 

Missouri Compromise. 

Money – Revolutionary Period. 

Morgan, Daniel, 1736-1802. 

Morris, Robert. 

Music. 

Nerinckx, Charles, 1761-1824. 

Newport Barracks. 

Newspapers – Kentucky. 

Nicholas, George, 1754?-1799. 

Ohio County, Kentucky. 

Oldham County, Kentucky. 

Owings, Thomas Dye. 

Pamphlets. 

Panther Creek – Daviess. 

Physicians – Kentucky. 

Pioneers – Kentucky. 

Politics and government – Kentucky. 

Politics and government – United States. 

Pope, Henry Clay. 

Pope, John, 1770-1845. 

Pope, William, 1775-1844. 

Pope, William, 1744-1825. 

Pope, Worden. 

Portland Canal – Louisville. 

Portland Turnpike. 

Postal Service. 

Prather, Thomas. 

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

Preston, William. 

Prohibition – Kentucky. 

Providence Forge, Virginia. 

Quacks and quackery. 

Railroads – Kentucky. 

Randolph, Beverly. 

Randolph, Edmund, 1753-1813. 

Randolph, Nathaniel. 

Randolph, Thomas Mann. 

Religion. 

Roads – Kentucky – Boone’s Road. 

Ross, David. 

Salt industry and trade – Kentucky. 

Saltpeter. 

Schools – Kentucky – Meade County. 

Secession – Southern States. 

Semple, James. 

Shelby, Isaac. 

Shelbyville and Louisville Turnpike. 

Slavery – Kentucky. 

Slavery – Virginia. 

Smallpox. 

Smith, B. B. (Benjamin Bosworth), 1794-1884. 

Sneed, Achilles. 

Southall, Peyton. 

Speed, John. 

Spring Station. 

Steamboats. 

Surveying – Kentucky. 

Taliaferro, John. 

Tanning – Virginia. 

Tarascon, John Anthony. 

Tariffs – Law and legislation. 

Taverns – Kentucky. 

Taylor, Edmund. 

Taylor, Francis. 

Taylor, Hubbard. 

Taylor, James. 

Taylor, Richard. 

Taylor, Waller. 

Taylor, William. 

Taylor, Zachary, 1784-1850. 

Telegraph. 

Theater – Kentucky – Louisville. 

Thruston, Charles Mynn. 

Thruston, Charles William. 

Tobacco – Kentucky. 

Tobacco – Virginia. 

Todd, Charles Stewart, 1791-1871. 

Todd, Levi. 

Todd, Thomas. 

Tornadoes – Kentucky – Louisville. 

Transylvania, Kentucky. 

Trigg, Stephen, 1742-1782. 

Trimble, David. 

Tucker, St. George, 1752-1827. 

Tyler, John, 1747-1813. 

Tyler, John, 1790-1862. 

Tyler, Levi. 

United States – Economic conditions — 1780-1788. 

United States – Economic conditions – 1815. 

United States – History – Colonial period. 

United States – History – French and Indian War. 

United States – History – Revolution, 1775-1783. 

United States – History – Revolution – Virginia. 

United States – History – War of 1812. 

United States – History – War of 1812 – Kentucky. 

United States – History – Mexican War. 

United States – History – Civil War. 

United States – History – Civil War – Battles – Shiloh. 

United States – History – Civil War – Guerillas. 

United States – History – Civil War – Medicine. 

United States – History – Civil War – Secession. 

United States –- Politics and government. 

Virginia – Land. 

Virginia – Tobacco. 

Voting – Kentucky. 

Walker’s Line. 

Waller. 

Webster, Daniel. 

Whiskey. 

Wickliffe, C.A. (Charles Anderson), 1788-1869. 

Wickliffe, Robert, 1775-1859. 

Wilkinson, James, 1757-1825. 

William and Mary College. 

Williamsburg. 

Women – Kentucky. 

Russell, Frank B. (1868-1948) Papers, 1849-1958 

Held by The Filson Historical Society 

Creator:  Russell, Frank B. 1868-1948 

Title:  Papers, 1849-1958 

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

Size of Collection:   

Location Number:  Mss. A R963 

Scope and Content Note 

Collection focusing on the history of the iron industry in Ky. The papers include correspondence, 1940-1958; legal papers, 1849-1900; notes; newspaper clippings; and photographs. Collection also contains some material on Estill County, Ky. and the Russell family. Folder 5 of this collection has been digitized. To view PDF scan, click on the link provided in the folder list below.

Biographical Note 

Frank B. Russell was born in Carter County, Kentucky in 1868. He married Lillian Stitzell of Louisville in 1895. They had two children. Russell held many prominent positions in business. He was the president of the Louisville Plate Glass Co., Russell Lumber Co., Russell Oil Corporation, Wolf Blitz Glass Co.; director of the Lincoln Bank and Trust Co., U.S. Trust Co., and Winchester Bank. Russell died passed away in 1948. 

Folder List 

 

Box 1 

Folder 1: Correspondence, 1940-1941. 

Folder 2: Correspondence, 1941-1958. 

Folder 3: Legal papers, 1849-1877. 

Folder 4: Legal papers, 1898-1900. 

Folder 5: Historical essays. (click to access PDF)

Folder 6: Clippings and photographs. (Photographs transferred to Photographs and Prints Dept.). 

Folder 7: Miscellaneous notes. 

Daviess, Joseph Hamilton (1774-1811) Papers, 1780-1855

Held by The Filson Historical Society 

Creator:  DaviessJoseph Hamilton, 1774-1811 

Title:  Papers, 1780-1855 

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 D246 

Scope and Content Note 

Collection includes correspondence, legal papers, land papers, statements of account, commissions, and estate papers. 

Correspondence, 1797-1811, relates chiefly to Ky. lands and slaves, Daveiss’ opposition to Aaron Burr, his removal from office as U.S. attorney for the District of Kentucky in 1807, publication of his pamphlet vindicating his conduct, and authorship of a bill before Congress for arming and disciplining the militia of the U.S. in 1811. 

Legal papers, 1797-1810, include an opinion of Edmund Randolph, 1800. 

Also included are papers of Daviess’ brother, Samuel Daveiss (1775-1856), lawyer of Harrodsburg, Ky., consisting of letters, 1811-1855, legal papers, 1812-1850, and statements of account, 1816-1854; and correspondence of Patrick Moore, lawyer of Harrodsburg, Ky., while serving as U.S. minister to Colombia, 1829-1833.  

Correspondents include John Breckinridge, James Brown, Joseph Desha, Andrew Jackson, Richard M. Johnson, James Madison, Humphrey Marshall, James Monroe, John Pope, John Rowan, James Speed, John Speed, Robert Todd, Thomas Todd, Thomas Tunstall, and others. 

 

Biographical Note 

1774: Born in Virginia. 

1779: Moved to Boyle County, Kentucky.  

1793: Served in the Kentucky militia in action against Native American tribes 

1795: Began the practice of law in Danville. 

1799: Became a U.S. attorney. 

1800: Elected to the Kentucky legislature. 

1801: Moved to Washington, D.C. 

1803: Married Anne Marshall, sister of John Marshall. 

1806: Prosecuted Aaron Burr for treason. 

1809: Practiced law in Lexington, Ky. 

1811Joined the expedition of William Henry Harrison and was killed at the battle of Tippecanoe 

 

Folder List 

Box 1 

Fl. 1: Correspondence, 1797-1800. 

Fl. 2: Correspondence, 1801-1802. 

Fl. 3: Correspondence, 1803-1805. 

Fl. 4: Correspondence, 1806-1809. 

Fl. 5: Correspondence, Rowan letters. 1807 Apr. 18, and n.d. 

 

Box 2 

Fl. 6: Correspondence, 1810-1811. 

Fl. 7: Correspondence, n.d. 

Fl. 8: Legal papers, 1797-1810. 

Fl. 9: Land papers, 1780-1801. 

Fl. 10: Accounts, 1798-1813. 

Fl. 11: Commissions, 1800-1808. 

Fl. 12: Estate papers, 1812-1819. 

 

Box 3 

Fl. 13: Appointment of Thomas Davis, 1800. 

Fl. 14: Samuel Daveiss correspondence, 1811-1855. 

Fl. 15: Legal papers, accounts, 1812-1849. 

Fl. 16: Legal papers, accounts, 1843-1856 and n.d. 

Fl. 17: Accounts, 1816-1854. 

Fl. 18: Thomas P. Moore correspondence, 1829-1833. 

Fl. 19: Miscellaneous. 

Guthrie-Caperton Family Papers, 1780-1939

Held by The Filson Historical Society 

Creator: Guthrie-Caperton family  

Title:  Papers, 1780-1939 

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

Size of Collection:  9 cubic feet 

Location Number:  Mss. A G984 

Scope and Content Note 

James Guthrie (1792-1869), lawyer, member of the Kentucky legislature, U.S. senator, and secretary of the treasury, and John Caperton (1837-1900), lawyer, California pioneer, businessman, landowner, and Guthrie’s son-in-law, are the focal points of the collection.   

Guthrie’s papers consist of correspondence, 1811-1871; land papers, 1780-1867; legal papers, 1802-1870; accounts, 1812-1866; bills, receipts, and promissory notes, 1801-1871; papers of Guthrie’s estate; stock certificates; commission as secretary of the treasury; and steamboat papers, 1819-1857. Small groups of the papers of John Rowan, Joseph Hamilton Daviess, John C. Fremont, William Kenton (son of Simon Kenton), William C. Buck, John and William Aull Co., 1815-1837, John and Samuel Thomas Co., 1823-1835, James Craig and William Culver, and Paschal D. Craddock and Thomas Hundley are included in Guthrie’s papers. 

The correspondence discusses law activities of James Guthrie and Levi Tyler, Guthrie’s interest in the Louisville Hotel, the Peters Colony of Texas, politics, Congressional activity, railroads, land in Ill., operation of steamboats on the Ohio and Mississippi, duties while secretary of treasury (including John C. Fremont’s account of his 1845 expedition in California and his claims against the government), news, and family matters. Guthrie’s correspondents include Leven L. Shreve, Thomas Hicks, E. G. Minor, Charles J. Meng, John D. Colmesnil, Adam Guthrie, John W. Stevenson, and John C. Breckinridge.   

The papers of John Caperton consist of correspondence, 1846-1892; letterbook of Caperton, 1859-1860; land papers, 1832-1893; legal papers, 1851-1892; accounts, 1847-1882; bills, receipts, and promissory notes, 1843-1894; stock certificates; two household account books, 1872-1880, of Mary E. Caperton; maps; pamphlets; and newspaper clippings. Small groups of the papers of J. Guthrie Coke (b. 1841), J. Lawrence Smith (1818-1883), Sarah Julia Smith  

(1827-1901), and John Hays Caperton (1857-1923) are included in Caperton’s papers.  

Correspondence discusses life and explorations in Texas during the 1840s, an overland trip to California in 1849, life in California in the early 1850s, work as deputy sheriff of San Francisco County, business in Louisville, lands in Texas and California, politics, railroads, mining, Louisville real estate development, and news of family and friends.  

Caperton’s correspondents include Colonel John C. “Jack” Hays, J. A. Freaner, W. H. Glascock about affairs in California, and Harry Thompson Hays, Allen T. Caperton, J. H. Rhorer, John H. Caperton, C. J. Benham, James Guthrie, G. R. Arbegust, Hugh Caperton, J. M. Preston, A. B. Gray, and Horatio D. Newcomb. 

Folder List 

 

Box 1 

 1 James Guthrie correspondence, 1811-1819.

2 James Guthrie correspondence, 1820.

3 James Guthrie correspondence, 1822-1823.

4 James Guthrie correspondence, 1824-1826.

5 James Guthrie correspondence, 1827.

6 James Guthrie correspondence, 1828-1829.

7 James Guthrie correspondence, 1830-1831.

8 James Guthrie correspondence, 1832.

9 James Guthrie correspondence, 1833-1834.

10 James Guthrie correspondence, 1835.

11 James Guthrie correspondence, 1836.

12 James Guthrie correspondence, 1837.

13 James Guthrie correspondence, 1838.

14 James Guthrie correspondence, 1839.

 

Box 2 

15 James Guthrie correspondence, 1840 Feb.-June.

16 James Guthrie correspondence, 1840 July-Dec.

17 James Guthrie correspondence, 1841 Jan.-June.

18 James Guthrie correspondence, 1841 July-Dec.

19 James Guthrie correspondence, 1842 Jan.-June.

20 James Guthrie correspondence, 1842 July-Dec.

21 James Guthrie correspondence, 1843 Feb.-June.

22 James Guthrie correspondence, 1843 July-Dec.

23 James Guthrie correspondence, 1844 Jan.-May.

24 James Guthrie correspondence, 1844 June-Dec.

25 James Guthrie correspondence, 1845 Jan.-Apr.

26 James Guthrie correspondence, 1845 May-Dec.

27 James Guthrie correspondence, 1846.

28 James Guthrie correspondence, 1847.

 

Box 3 

29 James Guthrie correspondence, 1848 Jan.-Aug.

30 James Guthrie correspondence, 1848 Sept.-Dec.

31 James Guthrie correspondence, 1849 Jan.-Aug.

32 James Guthrie correspondence, 1849 Sept.-Dec.

33 James Guthrie correspondence, 1850 Jan.-Mar.

34 James Guthrie correspondence, 1850 Apr.-June.

35 James Guthrie correspondence, 1850 July-Dec.

36 James Guthrie correspondence, 1851 Jan.-Apr.

37 James Guthrie correspondence, 1851 May-July.

38 James Guthrie correspondence, 1851 Sept.-Dec.

39 James Guthrie correspondence, 1852 Jan.-May.

40 James Guthrie correspondence, 1852 June-Dec.

41 James Guthrie correspondence, 1853 Jan.-June.

 

Box 4 

42 James Guthrie correspondence, 1853 July-Dec.

43 James Guthrie correspondence, 1854.

44 James Guthrie correspondence, 1855.

45 James Guthrie correspondence, 1856 Jan.-June.

46 James Guthrie correspondence, 1856 July-Dec.

47 James Guthrie correspondence, 1857.

48 James Guthrie correspondence, 1858-1859.

49 James Guthrie correspondence, 1860-1861.

50 James Guthrie correspondence, 1862-1865.

51 James Guthrie correspondence, 1865-1871.

52 James Guthrie correspondence, n.d.

53 James Guthrie land papers, 1780-1813.

54 James Guthrie land papers, 1814-1819.

55 James Guthrie land papers, 1820-1829.

 

Box 5 

56 James Guthrie land papers, 1830-1831.

57 James Guthrie land papers, 1832-1834.

58 James Guthrie land papers, 1835-1836.

59 James Guthrie land papers, 1837-1838.

60 James Guthrie land papers, 1839.

61 James Guthrie land papers, 1840.

62 James Guthrie land papers, 1841.

63 James Guthrie land papers, 1842.

64 James Guthrie land papers, 1843.

65 James Guthrie land papers, 1844.

66 James Guthrie land papers, 1845.

67 James Guthrie land papers, 1846.

68 James Guthrie land papers, 1847 Jan.-May.

 

Box 6 

69 James Guthrie land papers, 1847 July-Dec.

70 James Guthrie land papers, 1848.

71 James Guthrie land papers, 1849.

72 James Guthrie land papers, 1850.

73 James Guthrie land papers, 1851.

74 James Guthrie land papers, 1852.

75 James Guthrie land papers, 1853.

76 James Guthrie land papers, 1854-1857.

77 James Guthrie land papers, 1858-1860.

78 James Guthrie land papers, 1861-1863.

79 James Guthrie land papers, 1864-1867.

80 James Guthrie land papers, n.d.

 

Box 7 

81 James Guthrie legal papers, 1802-1816.

82 James Guthrie legal papers, 1817-1819.

83 James Guthrie legal papers, 1820-1822.

84 James Guthrie legal papers, 1823-1826.

85 James Guthrie legal papers, 1827-1828.

86 James Guthrie legal papers, 1829-1831.

87 James Guthrie legal papers, 1832.

88 James Guthrie legal papers, 1833.

89 James Guthrie legal papers, 1834.

90 James Guthrie legal papers, 1835-1836.

91 James Guthrie legal papers, 1837.

92 James Guthrie legal papers, 1838.

93 James Guthrie legal papers, 1839.

94 James Guthrie legal papers, 1840-1841.

 

Box 8 

95 James Guthrie legal papers, 1842.

96 James Guthrie legal papers, 1843-1845.

97 James Guthrie legal papers, 1846-1847.

98 James Guthrie legal papers, 1848-1849.

99 James Guthrie legal papers, 1850.

100 James Guthrie legal papers, 1851.

101 James Guthrie legal papers, 1852.

102 James Guthrie legal papers, 1853-1854.

103 James Guthrie legal papers, 1855-1856.

104 James Guthrie legal papers, 1857-1859.

105 James Guthrie legal papers, 1863-1870.

106 James Guthrie legal papers, n.d.

107 James Guthrie legal papers, n.d. 

 

Box 9 

108 James Guthrie accounts and memoranda, 1812-1835.

109 James Guthrie accounts and memoranda, 1836-1839.

110 James Guthrie accounts and memoranda, 1840-1844.

111 James Guthrie accounts and memoranda, 1845-1850.

112 James Guthrie accounts and memoranda, 1851-1866.

113 James Guthrie accounts and memoranda, n.d.

114 James Guthrie bills, receipts, promissory notes, and orders to pay, 1801-1829.

115 James Guthrie bills, receipts, promissory notes, and orders to pay, 1830-1834.

116 James Guthrie bills, receipts, promissory notes, and orders to pay, 1835-1836.

117 James Guthrie bills, receipts, promissory notes, and orders to pay, 1837.

118 James Guthrie bills, receipts, promissory notes, and orders to pay, 1838.

119 James Guthrie bills, receipts, promissory notes, and orders to pay, 1839.

120 James Guthrie bills, receipts, promissory notes, and orders to pay, 1840.

 

Box 10 

121 James Guthrie bills, receipts, promissory notes, and orders to pay, 1841.

122 James Guthrie bills, receipts, promissory notes, and orders to pay, 1842.

123 James Guthrie bills, receipts, promissory notes, and orders to pay, 1843.

124 James Guthrie bills, receipts, promissory notes, and orders to pay, 1844.

125 James Guthrie bills, receipts, promissory notes, and orders to pay, 1845.

126 James Guthrie bills, receipts, promissory notes, and orders to pay, 1846-1847.

127 James Guthrie bills, receipts, promissory notes, and orders to pay, 1848-1849.

128 James Guthrie bills, receipts, promissory notes, and orders to pay, 1850.

129 James Guthrie bills, receipts, promissory notes, and orders to pay, 1851.

130 James Guthrie bills, receipts, promissory notes, and orders to pay, 1852.

 

Box 11 

 

131 James Guthrie bills, receipts, promissory notes, and orders to pay, 1853 Jan.-June. 

132 James Guthrie bills, receipts, promissory notes, and orders to pay, 1853 July-Sept. 

133 James Guthrie bills, receipts, promissory notes, and orders to pay, 1853 Oct.-Dec. 

134 James Guthrie bills, receipts, promissory notes, and orders to pay, 1854 Jan.-Apr. 

135 James Guthrie bills, receipts, promissory notes, and orders to pay, 1854 May-Dec. 

136 James Guthrie bills, receipts, promissory notes, and orders to pay, 1855.

137 James Guthrie bills, receipts, promissory notes, and orders to pay, 1856.

138 James Guthrie bills, receipts, promissory notes, and orders to pay, 1857-1859.

139 James Guthrie bills, receipts, promissory notes, and orders to pay, 1860-1862.

140 James Guthrie bills, receipts, promissory notes, and orders to pay, 1863-1865.

141 James Guthrie bills, receipts, promissory notes, and orders to pay, 1866.

142 James Guthrie bills, receipts, promissory notes, and orders to pay, 1867.

 

Box 12 

143 James Guthrie bills, receipts, promissory notes, and orders to pay, 1868-1869.

144 James Guthrie bills, receipts, promissory notes, and orders to pay, 1870-1871.

145 James Guthrie bills, receipts, promissory notes, and orders to pay, n.d.

146 James Guthrie stock certificates, 1818-1865.

147 James Guthrie insurance policies, 1843-1863.

148 James Guthrie commission as Secretary of the Treasury, 1853 Mar. 7. Opinion on the powers of the Secretary. 

149 James Guthrie checkbook, 1853 and canceled checks.

150 James Guthrie estate papers, 1869-1870.

151 Photographs of James Guthrie. Transferred to Photographs and Prints Dept.

152 James Guthrie: newspaper clippings and printed material.

153 James Guthrie miscellaneous material.

154 James Guthrie miscellaneous material.

 

Box 13 

155 James Guthrie steamboat receipts, 1826-1856.

156 James Guthrie steamboat legal papers, 1819-1840.

157 James Guthrie steamboat legal papers, 1845-1851.

158 James Guthrie steamboat legal papers, 1852.

159 James Guthrie steamboat legal papers, 1854-1857.

160 James Guthrie will and estate papers, 1818-1857.

161 Constitution and by-laws of the Ohio and Mississippi Mail Line. Minutes, 1833 July 11. Miscellaneous papers. 

162 Lexington and Ohio Railroad Co. legal papers, 1836-1837.

163 Little Rock and White River Railroad-an address, 1851 Nov. 28. Charter of the Grand Gulf Railroad and Banking Co. 

164 The Miami Exporting Co. account book, 1805-1822.

165 James McGregor patent, 1840 July 15. Acknowledgment of application of William Gilbert for a patent, 1866 June 11. 

166 Declaration of Sebastian Bellar, France, of his intention to become a citizen of the U.S., 1835 Jan. 7. 

167 John Rowan papers, 1812-1842.

168 Joseph Hamilton Daviess legal papers. Will and estate papers, 1803-1843. 

 

Box 14 

169 John C. Fremont: Letters and statements about his part in the California expedition, 1855-1856. 

170 Simon Kenton land and pension papers. William Kenton correspondence, 1857-1865. 

171 Reverend William C. Buck correspondence, 1845-1851.

172 Reverend William C. Buck notes and accounts, 1845-1850 and n.d.

173 Reverend William C. Buck: Recommendations of the Baptist Hymn Book.

174 Reverend William C. Buck legal papers: Buck v.Monsarrat etc. 

175 Reverend William C. Buck legal papers: Buck v.Monsarrat etc. 

176 Culver & Craig correspondence, 1832-1840.

177 Craddock-Hundley legal papers, 1835-1849.

178 Craddock-Hundley legal papers, 1850-1865.

179 Craddock-Hundley land papers, 1839-1846.

180 Craddock-Hundley receipts, 1837-1855.

181 Craddock-Hundley miscellaneous.

 

Box 15 

182 John and WilliamAullCo. correspondence, 1815 Nov.-1816 Feb. 

183 John and WilliamAull Co. correspondence, 1816 Mar.-June. 

184 John and WilliamAull Co. correspondence, 1816 July-Dec. 

185 John and WilliamAullCo. correspondence, 1817 Jan.-Mar. 

186 John and WilliamAull Co. correspondence, 1817 Apr.-July. 

187 Aulland Thomas legal papers, 1817-1833. 

188 John and WilliamAull Co. receipts, 1815 Feb.-1816 Feb. 

189 John and WilliamAull Co. receipts, 1816 Mar.-May. 

190 John and William Aull Co. receipts, 1816 June-Dec. 

191 John and WilliamAullCo. receipts, 1817-1837. 

192 MiscellaneousAull papers. Article about James and Robert Aull, 1936. 

 

Box 16 

193 John and Samuel Thomas correspondence, 1824 Feb.-1825 Feb.

194 John and Samuel Thomas correspondence, 1825 Mar.

195 John and Samuel Thomas correspondence, 1825 Apr.

196 John and Samuel Thomas correspondence, 1825 May.

197 John and Samuel Thomas correspondence, 1825 June.

198 John and Samuel Thomas correspondence, 1825 July.

199 John and Samuel Thomas correspondence, 1825 Aug.-1835.

200 John and Samuel Thomas legal papers, 1823-1826.

201 John and Samuel Thomas receipts, 1823-1824.

202 John and Samuel Thomas receipts, 1825.

203 John and Samuel Thomas receipts, 1826-1830 and n.d.

204 John Thomas miscellaneous material.

 

Box 17  

205 John Caperton correspondence, 1846-1849.

206 John Caperton correspondence, 1850.

207 John Caperton correspondence, 1851.

208 John Caperton correspondence, 1852.

209 John Caperton correspondence, 1853-1854.

210 John Caperton correspondence, 1855.

211 John Caperton correspondence, 1856.

212 John Caperton correspondence, 1857.

213 John Caperton correspondence, 1858.

214 John Caperton correspondence, 1859-1861.

215 John Caperton correspondence, 1862-1863.

216 John Caperton correspondence, 1864.

217 John Caperton correspondence, 1865.

218 John Caperton correspondence, 1866.

219 John Caperton correspondence, 1867 Jan.-June.

220 John Caperton correspondence, 1867 July-Dec.

 

Box 18 

221 John Caperton correspondence, 1868 Jan.-June.

222 John Caperton correspondence, 1868 July-Nov.

223 John Caperton correspondence, 1869 Jan.-June.

224 John Caperton correspondence, 1869 July-Sept.

225  John Caperton correspondence, 1869 Oct-Dec. 

226 John Caperton correspondence, 1870 Jan.-Mar.

227 John Caperton correspondence, 1870 Apr.-June.

228 John Caperton correspondence, 1870 July-Sept.

229 John Caperton correspondence, 1870 Oct.-Dec.

230 John Caperton correspondence, 1871.

231 John Caperton correspondence, 1872 Apr.-July. 

 

Box 19 

232 John Caperton correspondence, 1872 Aug.

233 John Caperton correspondence, 1872 Sept.

234 John Caperton correspondence, 1872 Oct.-Dec.

235 John Caperton correspondence, 1873 Jan.-June.

236 John Caperton correspondence, 1873 July-Dec.

237 John Caperton correspondence, 1874 Jan.-Mar.

238 John Caperton correspondence, 1874 Apr.-May.

239 John Caperton correspondence, 1874 June-July.

240 John Caperton correspondence, 1874 Aug.-Oct.

241 John Caperton correspondence, 1874 Nov.-Dec.

242 John Caperton correspondence, 1875 Jan.-Feb.

243 John Caperton correspondence, 1875 Mar.-Apr.

244 John Caperton correspondence, 1875 May-June.

 

Box 20 

245 John Caperton correspondence, 1875 July-Aug.

246 John Caperton correspondence, 1875 Sept.-Dec.

247 John Caperton correspondence, 1876 Jan.-June.

248 John Caperton correspondence, 1876 July-Oct.

249 John Caperton correspondence, 1877-1892.

250 John Caperton correspondence, n.d.

251 John Caperton correspondence, n.d.

252 John Caperton land papers, 1832-1868.

253 John Caperton land papers, 1871-1877.

254 John Caperton land papers, 1881-1893.

255 John Caperton land papers, n.d.

 

Box 21 

256 John Caperton legal papers, 1851-1859.

257 John Caperton legal papers, 1860-1870.

258 John Caperton legal papers, 1871-1892.

259 John Caperton legal papers, n.d.

260 John Caperton legal papers, n.d.

261 John Caperton accounts, 1847-1865.

262 John Caperton accounts, 1866-1872.

263 John Caperton accounts, 1872-1882.

264 John Caperton accounts, n.d.

265 John Caperton bills, receipts, promissory notes and orders to pay, 1843-1862.

266 John Caperton bills, receipts, promissory notes and orders to pay, 1863-1866.

267 John Caperton bills, receipts, promissory notes and orders to pay, 1867-1869.

268 John Caperton bills, receipts, promissory notes and orders to pay, 1870-1871.

269 John Caperton bills, receipts, promissory notes and orders to pay, 1872.

 

Box 22 

270 John Caperton bills, receipts, promissory notes and orders to pay, 1873.

271 John Caperton bills, receipts, promissory notes and orders to pay, 1874.

272 John Caperton bills, receipts, promissory notes and orders to pay, 1875.

273 John Caperton bills, receipts, promissory notes and orders to pay, 1876.

274 John Caperton bills, receipts, promissory notes and orders to pay, 1877.

275 John Caperton bills, receipts, promissory notes and orders to pay, 1878.

276 John Caperton bills, receipts, promissory notes and orders to pay, 1879.

277 John Caperton bills, receipts, promissory notes and orders to pay, 1880.

278 John Caperton bills, receipts, promissory notes and orders to pay, 1881.

279 John Caperton bills, receipts, promissory notes and orders to pay, 1882-1883.

280 John Caperton bills, receipts, promissory notes and orders to pay, 1884.

281 John Caperton bills, receipts, promissory notes and orders to pay, 1885.

282 John Caperton bills, receipts, promissory notes and orders to pay, 1886.

283 John Caperton bills, receipts, promissory notes and orders to pay, 1887.

 

Box 23 

284 John Caperton bills, receipts, promissory notes and orders to pay, 1888.

285 John Caperton bills, receipts, promissory notes and orders to pay, 1889.

286 John Caperton bills, receipts, promissory notes and orders to pay, 1890.

287 John Caperton bills, receipts, promissory notes and orders to pay, 1891.

288 John Caperton bills, receipts, promissory notes and orders to pay, 1892-1894.

289 John Caperton bills, receipts, promissory notes and orders to pay, n.d.

290 John Caperton stock certificates, 1853-1875.

291 John Caperton: U.S. survey maps.

292 John Caperton. Pamphlets: San Diego and Southern California, 1870. Compania Esplotadora, 1857. 

293 John Caperton newspaper clippings.

294 John Caperton prescriptions, etc.

295 Caperton children school reports. Hugh Caperton composition. 

296 Compositions written by Mary E. and Julia Caperton and Augusta Caldwell. 

297 Compositions written by Mary E. and Julia Caperton and Augusta Caldwell. 

298 John Caperton miscellaneous material.

299 John Caperton miscellaneous material. 

 

Box 24

300 James Guthrie Coke correspondence, 1871.

301 James Guthrie Coke receipts, 1863-1872. 

302 White Stone Quarry Co. pamphlet. 

303 White Stone Quarry Co. shipping receipts, 1872 May-Aug.

304 J. Lawrence Sarah Julia Smith receipts, 1851-1890.

305 Sarah Julia Smith will. State and county tax receipts, 1883-1887. 

306 Sarah Julia Smith state and county tax receipts, 1888-1893.

307 Sarah Julia Smith state and county tax receipts, 1894-1900.

308 John Hays Caperton correspondence, 1889-1911.

309 John Hays Caperton correspondence, 1913-1916.

310 John Hays Caperton correspondence, 1917.

311 John Hays Caperton correspondence, 1918.

312 John Hays Caperton correspondence, 1919-1921.

313 John Hays Caperton correspondence, 1922-1939.

314 John Hays Caperton legal papers, 1908.

 

Box 25 

315    John Hays Caperton receipts, 1889-1892. 

316 John Hays Caperton receipts, 1907-1908 Apr.

317 John Hays Caperton receipts, 1908 May-June.

318 John Hays Caperton receipts, 1908 July-Dec.

319 John Hays Caperton receipts, 1912.

320 John Hays Caperton receipts, 1913 Jan.-Feb.

321 John Hays Caperton receipts, 1913 Mar.-May.

322 John Hays Caperton receipts, 1913 June-Dec.

323 John Hays Caperton: Sarah Julia Smith estate papers.

324 John Hays Caperton: Sarah Julia Smith estate papers.

325 John Hays Caperton: Sarah Julia Smith estate papers.

326 Caperton Realty Co. records, 1916-1923.

327 Specifications for apartment building, 4th and Chestnut streets,

 

Box 26 

328 Specifications for alterations to building, South Fourth Street, Jennie C.  Benedict & Co., 1911. 

329 Proof sheets forThe Killing of Adam Caperton, 1918. 

330 John H. Caperton examination books. Hugh J. Caperton prize cards. 

331 John Hays Caperton miscellaneous papers.

332 Caperton family: invitations and calling cards.

 

Box 27 

333 John Capertonletterbook, 1859 Jan. 19-1860 Jan. 10.

334 Accountbooklisting the assets of the trust estates of Mary E. Caperton, Julia S. Caperton, John H. Caperton, and Hugh Caperton, 1872. 

335 Mary E. Caperton account book of household expenses, 1872 Oct.-1876 Jan.

336 Mary E. Caperton account book of household expenses, 1876 Feb.-1880 May.

337 John Caperton account book, 1873 Dec.-1879 June.

338 John Caperton check stubs, 1869 May 18-1874 Dec. 23.

339 John Caperton check stubs, 1875 Jan. 7-1878 May 16.

340 Mary E. Caperton pass book, Savings Bank of Louisville.

341 John Caperton bank book, Tucker and Co., Bankers. Canceled checks. 

 

Yandell, Enid Bland (1869-1934) Papers, 1875-1982

Held by The Filson Historical Society 

Creator: YandellEnid Bland, 1869-1934

Title:  Papers1875-1982 

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

Size of Collection:  4.66 cubic feet 

Location Number:  Mss. A Y21b 

Scope and Content Note 

Papers focusing on the life of Enid Yandell. Includes family correspondence, 1878-1930, tracing Yandell’s life and work as an art student at the Cincinnati Art Academy, as a pupil of Philip Martiny and Lorado Taft in Chicago, Karl Bitter in New York, and Frederick MacMonnies and Auguste Rodin in Paris, France, and finally as an accomplished sculptor in New York City and Edgartown, Mass. Letters from family members, especially her mother, Louise Elliston Yandell, provide insight into the personal and social lives of a prominent Louisville family, and reveal the family’s financial struggles as a widowed mother attempts to provide the best opportunities for her children, especially Enid.  

Professional correspondence, 1887-929, concerns Yandell’s professional career, various commissioned works, acquaintances and friendships formed with a number of people, and her social service, especially with orphaned children during World War I. Correspondents include sculptors Auguste Rodin, and Gutzon Borglum, artist Thomas Alexander Harrison, architect Daniel Hudson Burnham, and actress Julia Marlowe; and letters of recommendation from sculptors Philip Martiny and Karl Bitter.  

Other papers include legal documents concerning the Yandell family estate and leases on property owned by Enid Yandell; personal papers such as receipts, prescriptions, poetry, and music, and miscellaneous family items; printed material concerning Yandell’s career and her social service during World War I; various typed material including lectures and speeches; newspaper clippings regarding Yandell and her work, particularly the Daniel Boone statue commissioned by members of the Filson Club and the Yandell family, and the lives and works of other sculptors and artists, social and political events of the day, and biographical and genealogical information on Enid and the Yandell family, respectively.  

Also included are rough sketches and watercolor paintings done by Yandell; instructional art books and reference material used; scrapbooks compiled by Yandell containing newspaper clippings, articles, etc., about her life, career, and work, in addition to those of other artists and sculptors; exhibition catalogs; price lists; collected art journals and other journals, some containing articles written by and about Yandell; information on the Tennessee Centennial Exposition in 1897 and public sculpture in Providence, Rhode Island; and German and French architectural, ornamental, and free standing sculpture design data. 

Biographical Note 

Enid Bland Yandell, daughter of Lunsford Pitts Yandell, Jr. and Louise (Elliston) Yandell, was born on October 6, 1869. She studied at the Cincinnati Academy of Art and in Paris with Frederick MacMonnies and Auguste Rodin. Her first major commission, designing the caryatids for the Women’s Building at the Columbian Exposition at Chicago won a gold medal. Yandell is best known for her public statuary including the Hogan Fountain, and the Daniel Boone statue in Louisville’s Cherokee Park. Yandell died in 1934 and was buried in Louisville’s Cave Hill Cemetery. 

Folder List 

 

Box 1  

Folder 1: Yandell Family correspondence, 1878-1885.  

Folder 2: Yandell Family correspondence, 1886.  

Folder 3: Yandell Family correspondence, January – July 1887.  

Folder 4: Yandell Family correspondence, August – September 1887.  

Folder 5: Yandell Family correspondence, October 1887.  

Folder 6: Yandell Family correspondence, November – December 1887.  

Folder 7: Yandell Family correspondence, January 1888.  

Folder 8: Yandell Family correspondence, February 1888.  

Folder 9: Yandell Family correspondence, March 1888.  

 

Box 2 

Folder 10: Yandell Family correspondence, April 1888.  

Folder 11: Yandell Family correspondence, May – June 1888.  

Folder 12: Yandell Family correspondence, September – October 1888.  

Folder 13: Yandell Family correspondence, November – December 1888.  

Folder 14: Yandell Family correspondence, January – February 1889.  

Folder 15: Yandell Family correspondence, March 1889.  

Folder 16: Yandell Family correspondence, April – December 1889.  

Folder 17: Yandell Family correspondence, 1890 – 1892.  

Folder 18: Yandell Family correspondence, 1893 – 1894.  

Folder 19: Yandell Family correspondence, 1895.  

 

Box 3 

Folder 20: Yandell Family correspondence, 1896.  

Folder 21: Yandell Family correspondence, January – February 1897.  

Folder 22: Yandell Family correspondence, March – April 1897.  

Folder 23: Yandell Family correspondence, May – December 1897.  

Folder 24: Yandell Family correspondence, January – March 1898.  

Folder 25: Yandell Family correspondence, April – October. 1898.  

Folder 26: Yandell Family correspondence, January – March 1899.  

Folder 27: Yandell Family correspondence, April – December 1899.  

Folder 28: Yandell Family correspondence, 1900 – 1907.  

Folder 29: Yandell Family correspondence, 1908 – 1909. 

 

Box 4 

Folder 30: Yandell Family correspondence, 1911 – 1930.  

Folder 31: Yandell Family correspondence, undated.  

Folder 32: Professional correspondence, 1887 – 1893.  

Folder 33: Professional correspondence, 1894 – 1895.  

Folder 34: Professional correspondence, 1896 – 1899.  

Folder 35: Professional correspondence, 1900 – 1911.  

Folder 36: Professional correspondence, 1914 – 1919.  

Folder 37: Professional correspondence, 1920 – 1924.  

Folder 38: Professional correspondence, 1926 – 1929.  

Folder 39: Professional correspondence, undated.  

Folder 40: Correspondence to Mrs. John J. Trask, 1935, 1941.  

Folder 41: Unmatched envelopes.  

 

Box 5 

Folder 42: Legal documents: Will of Louise E. Yandell, 1905; Estate papers, Louise E. Yandell, 1908, 1909.  

Folder 43: Purchase agreement and Leases on Enid Yandell’s Branstock property, Edgartown, Massachusetts, 1919 – 1929.  

Folder 44: Bills and Receipts, Personal and Business, Enid Yandell, 1920 – 1929.  

Folder 45: Optical prescriptions, Maud Yandell, 1890; Enid Yandell, 1924.  

Folder 46: Recipes, undated.  

Folder 47: Poetry, written and collected, 1892 – 1903, undated.  

Folder 48: Sheet music, undated.  

Folder 49: Lecture given by Enid Yandell, 11 November 1915, concerning her social work with children orphaned in World War I.  

Folder 50: Sketchbook, Enid Yandell, undated.  

Folder 51: Sketches and drawings done by Enid Yandell, undated.  

Folder 52: Paintings and watercolors done by Enid Yandell, undated.  

Folder 53: Art instruction material, 1875, undated. 

 

Box 6 

Folder 54: Reference material, photographs, undated.  

Folder 55: Reference material, photographs, undated.  

Folder 56: Reference material, photographs, undated. 

Folder 57: Reference material, black and white, from newspapers and magazines.  

Folder 58: Reference material, color and black and white illustrations. 

Folder 59: Agreement between members of The Filson Club, 1892, subscribing money for the Daniel Boone statue. 

Folder 60: Monte-Carlo exposition ticket, 1896; Woman’s Press Club program, 1916. 

Folder 61: Tennessee Centennial Exposition poster, 1897 ***Moved to oversize folder 105*** 

Folder 62: Louisville Herald article, 1924, concerning Enid Yandell’s commission to work on the Pioneer Memorial Monument at Fort Harrod, Harrodsburg, Kentucky; blueprint of and photographs of Fort Harrod. 

Folder 63: Sculpture Awards and Social Service recognitions, 1901,1915, and undated; list of medals, decorations and badges received by Enid Yandell, 1901 ***Pan-American Expo certificate moved to overside folder 105*** 

Folder 64: Societies and organizations in which Enid Yandell participated: National Sculpture Society, Appui aux Artistes, Les Orphelins de la Guerre. 

 

Box 7 

Folder 65: Price lists for Enid Yandell’s garden sculptures, undated.  

Folder 66: Newspaper clippings concerning Enid Yandell and the Yandell family, 1889-1930. 

Folder 67: Newspaper clippings, miscellaneous, 1905 – 1930.  

Folder 68: Newspaper clippings, miscellaneous, undated.  

Folder 69: Printed material regarding Enid Yandell and her work, 1893 – 1899, 1975.  

Folder 70: Biographical data on Enid Yandell; Exhibition study entitled Enid Yandell and The Branstock School, 1982, by Desiree Caldwell. 

Folder 71: Genealogical information on the Yandell family.  

Folder 72: Postcards, collected.  

Folder 73: Miscellaneous typed material: speeches. 1924 and undated; short tribute to Gutzon Borglum, undated. 

Folder 74: Miscellaneous printed material, 1894 – 1982, undated.  

Folder 75: Miscellaneous Yandell family items. 

 

Numbered Volumes Separately Wrapped 

Volume 76: Scrapbook compiled by Enid Yandell containing newspaper photographs of, clippings and articles about the work of prominent sculptors and other artists, including Enid Yandell and her work, among other subjects. 

Volume 77: Scrapbook compiled by Enid Yandell containing pictures of various architectural and sculptural designs by famous artists, mostly European. 

Volume 78: Scrapbook compiled by Enid Yandell containing pictures of various portraits, architectural and sculptural designs by various artists. 

 

Numbered Volumes in Record Center Box 8 

Volume 79: Price list and catalog, Perth-Amboy Terra Cotta Company, 1898 

Volume 80: Exhibition catalog, Architectural League of New York, 14 Annual Exhibition, 1899 

Volume 81: Exhibition catalog, Flower and Sculpture Exhibition, 1902 

Volume 82: Exhibition catalog, Architectural League of New York, 18th Annual Exhibition, 1903 

Volume 83: Exhibition catalog, Architectural League of New York, 27th Annual Exhibition, 1912 

Volume 84: Exhibition catalog, New York International Exhibition of Modern Art, 1913 

Volume 85: Auction catalog, 1971 

Volume 86: Journal, Current Topics, 1893 

Volume 87: Journal, The Art Annual, 1894 

Volume 88: Journal, The Outlook, 1902 

Volume 89: Journal, Paris World, 1902 

Volume 90: Journal, Arts and Decoration, 1911 

Volume 91: Journal, The Craftsman, 1911 

Volume 92: Journal, Good Housekeeping, 1911 

Volume 93: Book, The Official History of the Tennessee Centennial Exposition, Nashville, 1897 

Volume 94: Scrapbook, 1892-1899, newspaper clippings, etc. regarding Enid Yandell’s early career 

Volume 95: Scrapbook, 1924-1927, newspaper clippings, etc. regarding Enid Yandell’s later life and career 

Volume 96: Scrapbook, undated, compiled by Enid Yandell containing miscellaneous pictures and clippings 

Volume 97: Scrapbook bound by string, undated, of works of sculpture used for reference 

 

Numbered Volumes in Record Center Box 9 

Volume 98: German sculpture book, 1879, of architectural, ornamental and free stranding designs 

Volume 99: German sculpture book, 1881, of architectural, ornamental and free stranding designs 

Volume 100: German sculpture book, 1882, of architectural, ornamental and free stranding designs 

Volume 101: German sculpture book, 1883, of architectural, ornamental and free stranding designs 

Volume 102: German sculpture book, 1887, of architectural, ornamental and free stranding designs 

Volume 103: French sculpture book, 1894, of architectural, ornamental and free stranding designs 

Volume 104: Book, Hidden Treasure: Public Sculpture in Providence, 1980 

 

Oversize Folder 

Folder 105: Newspaper pages, 1893-1929, regarding Enid Yandell and her work, Auguste Rodin and his work, and other miscellaneous subjects; art reference material used by Enid Yandell; map of historic Concord, Massachusetts; and a watercolor on tissue paper done by Enid Yandell, undated. Also includes Tennessee Centennial Expo poster, 1897, and Pan-American Expo Certificate, 1901 

Corlis-Respess Family Papers, 1698-1984 

Held by The Filson Historical Society 

Creator:  Corlis-Respess family 

Title:  Papers, 1698-1984 

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

Size of Collection:  8 cubic feet 

Location Number:  Mss. A C799 

Scope and Content Note 

Correspondence includes early letters, 1787-1799, discussing his and Robert Murray’s trading efforts along the North Carolina coast; letters, 1801-1815, discussing his international trading efforts and the illfated voyage of his ship Hazard; letters, 1816- 1839, discussing his and his family’s efforts to establish a farm in Kentucky, finances, daily routines, family matters, John Corlis’ efforts to start a distillery in Bourbon County; and later letters, 1829-1900, are primarily between Susan C.R. (Corlis) Respess and her family, although other Corlis children are represented.  

John Corlis’ business records include accounts, payments, promissory notes and receipts detailing his efforts as a merchant and international trader in Providence, 1787-1815, and as a farmer in Kentucky. They also include records from the Hazard, 1801-1822, as well as invoices, memoranda, and bills of lading, 181 7-1819, regarding the shipment of tobacco down the Kentucky River to New Orleans.  

Legal records, 1790-1816 and undated, detail John Corlis’ handling of his brother-in-law, John C. Nightingale’s estate. Records include material relating to his investments in Yazoo lands.  

Land records, 1698, 1747-1868, include indentures, deeds, and contracts regarding the Corlis family buying and selling land and lots in Rhode Island and in Providence; the Corlis Respess families’ purchase of land in Bourbon County (Ky.), 1812-1816; and later deeds and indentures regarding land purchased by the Respess family in Boone and Kenton counties in Kentucky.  

Collection also includes John Corlis’ commission, 5 Nov. 1792, in the Rhode Island militia; broadsides; recipes and a recipe book; Elizabeth Corlis’ poetry book; essays; newspaper clippings; family records from the Respess family Bible; and other miscellaneous genealogical information.  

Collection spans 1698-1984. The bulk of the collection is between 1787 and 1840.

 

***See PDF for Index to Correspondence 

 

Biographical Note 

John Corlis (1767-1839) was a successful merchant in Providence, Rhode Island, but suffered misfortune when his ship, Hazard, was seized by the Spanish governor at Valparaiso, Chile, in 1801. Financial difficulties resulting from the Hazard and other unsound investments drove him to leave Rhode Island for Bourbon County (Ky.) in 1816.  

 

Folder List 

Box 14 

  1. Business records: Correspondence, 1808-1832.
  2. Business records: Accounts, 1775-1795.
  3. Business records: Accounts, 1796-1799
  4. Business records: Accounts, 1800-1805
  5. Business records: Accounts, 1806-1810
  6. Business records: Accounts, 1811-1816
  7. Business records: Accounts, 1817-1818

Box 15 

  1. Business records: Accounts, 1819-1820
  2. Business records: Accounts, 1821-1822
  3. Business records: Accounts, 1823-1824
  4. Business records: Accounts, 1825
  5. Business records: Accounts, 1826-1827
  6. Business records: Accounts, 1828-1830
  7. Business records: Accounts, 1831-183 6
  8. Business records: Accounts, 1837-1839, 1855

Box 16 

  1. Business records: Accounts, undated
  2. Business records: Orders of payment, 1805-1838, undated
  3. Business records: Promissory notes, 1783-1800
  4. Business records: Promissory notes, 1801-1805
  5. Business records: Promissory notes, 1806-1825
  6. Business records: Promissory notes, 1826-1839
  7. Business records: Receipts, 1790-1813

Box 17 

  1. Business records: Receipts, 1814-1819
  2. Business records: Receipts, 1820-1824
  3. Business records: Receipts, 1825
  4. Business records: Receipts, 1826
  5. Business records: Receipts, 1827-1830
  6. Business records: Receipts, 1831-1834
  7. Business records: Receipts, 1835-1839, 1855, and undated
  8. Business records: Agreements, 1790-1819
  9. Business records: Agreements, 1820-1826, 1870, and undated

Box 18 

  1. Business records: Ship Hazard, Jan.-May,1801
  2. Business records: Ship Hazard, June-July,1801
  3. Business records: Ship Hazard,August,1801 
  4. Business records: Ship Hazard, Sept-Dec.,1801
  5. Business records: Ship Hazard, 1802-1803
  6. Business records: Ship Hazard, 1804-1819
  7. Business records: Ship Hazard, 1821-1822
  8. Business records: Ship Hazard, Pay vouchers, Aug.-Sept.,1801
  9. Business records: Ship Hazard, undated
  10. Business records: Ship Hazard, undated

Box 19 

  1. Business records: Tobacco accounts, 1817-1821
  2. Business records: Tobacco invoices, undated
  3. Business records: Tobacco invoices, undated
  4. Business records: Tobacco invoices, undated
  5. Business records: Tobacco billsoflading, 1817-1821, undated
  6. Business records: Tobacco receipts, 1818-1821
  7. Business records: Tobacco memoranda and miscellaneous

Box 20 

  1. Business records: Memoranda
  2. Business records: Memoranda
  3. Business records: Memoranda
  4. Business records:Way billsand other shipping receipts 
  5. Business records: Steamboats
  6. Business records: John Corlis’sday bookand ledger, 1815-1817 
  7. Business records: Miscellaneous
  8. Business records: Tavern bills
  9. Slave records: Bills of sale and receipts

Box 21 

  1. Legal records: Nightingale estate, 1790-1800
  2. Legal records: Nightingale estate, 1801-1808
  3. Legal records: Nightingale estate, 1809-1816
  4. Legal records: Nightingale estate, undated
  5. Legal records: Nightingale estate, undated

Box 22 

  1. Land records: Indentures, deeds, and contracts, 1698-1789
  2. Land records: Indentures, deeds, and contracts, 1790-1797
  3. Land records: Indentures, deeds, and contracts, 1798-1799
  4. Land records: Indentures, deeds, and contracts, 1800-1810
  5. Land records: Indentures, deeds, and contracts, 1811-1824
  6. Land records: Indentures, deeds, and contracts, 1832-1839
  7. Land records: Indentures, deeds, and contracts, 1840-1868, undated
  8. Land records: surveys and miscellaneous material, 1797-1844, undated

Box 23  

  1. Tax records: receipts, 18 00-18 3 5 
  2. Military record, 5 Nov. 1792
  3. Broadside
  4. Recipes
  5. Poetry
  6. Poetry book of Elizabeth B. Corlis 1 77. Essays and\ memorials
  7. Miscellaneous
  8. Newspapers and newspaper clippings
  9. Respess family Bible
  10. Genealogical and family information

Box 24 

  1. Scraps
  2. Scraps
  3. Scraps
  4. Scraps

Hume, Cora Owens (1848-1939) Journals, 1863-1866

Held by The Filson Historical Society

Creator: Hume, Cora Owens, 1848-1939

Title: Journals, 1863-1866

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

Size of Collection: 3 original volumes, two volumes of transcripts, and one photocopied family scrapbook (0.66 cu.ft.)

Location Number: Mss. A H921 1-3

Scope and Content Note
Private journal, January 19, 1863-June 5, 1866, kept by Cora Owens, of Louisville, Kentucky. It contains a record of events in Louisville during the Civil War from the perspective of a Confederate sympathizer. Also includes notes on her schooling at Miss Marsh’s school in Louisville, at Ingham University in Leroy, Canada, and at Patapsco Institute, in Patapsco, Maryland. Journals have been fully transcribed. Collection also includes a scrapbook kept on the family of Cora Owens which gives more information about her later life, including her marriages and children.

Biographical Note
Cora Owens was born on June 21, 1848 in Tennessee to William Owens, Jr. and Martha Baldridge Owens. In 1859, the Owens family moved to Columbus, Kentucky when Mr. Owens gained employment as the cashier of the Bank of Kentucky, Columbus Branch. Owens and her father were visiting relatives in Mississippi when the Civil War broke out; Cora remained cut off from her family for some time in Mississippi. In April 1862, Mrs. Owens and her daughters, along with the four enslaved people (“Uncle” Minor Hawkins, “Aunt” Letty Hawkins, and Ann and Fannie Owens) moved to Louisville, where the Owens lived northeast of the city, in the Crescent Hill area. Later, Owens moved to New York State and Maryland where she attended boarding school until 1866. After returning to Louisville, Cora Owens went on to marry Edward J. Pope, an ex-Confederate, in Louisville in January 1869, and had a son in October who died a few months later. Cora’s husband died of tuberculosis in 1871. Cora married again in 1874, to William Garvin Hume, and had 3 children, William Garvin Jr., in 1875, Edith, in 1879, Martha, in 1880. Cora’s second husband died in 1881, also of tuberculosis, and she struggled financially to raise her three children. Cora Owens Hume died on January 2, 1939 and is buried in Calvary Cemetery in Louisville, Kentucky.

Folder List

Vol. 1 1863, Jan. 19 – July 23, 1864 (click to read transcript)

Vol. 2 1864, July 28 – Aug. 27, 1865 (click to read transcript)

Vol. 3 1865, Nov. 3 – June 5, 1866 (click to read transcript)

Scrapbook (photocopied) (click to view scan)

Bingham, Robert Worth (1871-1937) Papers, 1876-1982

Held by The Filson Historical Society 

Creator:  Robert Worth Bingham, 1871-1937 

Title:  Papers, 1876-1982 

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

Size of Collection:  18 cubic feet 

Location Number:  Mss. A B613 

Scope and Content Note 

The papers of Robert W. Bingham span his years as a practicing attorney in Louisville, Ky. 1897-1918 and include material covering his personal life. The bulk of the collection covers the years 1899-1910, but the collection includes material as early as 1876 and as late as 1982.  Folder 344 of this collection has been digitized. To view the PDF scan, click on the link provided in the folder list below.

The correspondence section includes family letters between family members, including Bingham’s father Col. Robert Bingham. His personal business correspondence regards investments, expenses, water company business, and land and mining interests. Other correspondence includes letters from Harrison Randolph, S.R. McKee, and material relating to the Worth estate.  

The Robert W. Bingham investments section consists of records regarding his interest in the U.S. Trust Co., Western National Bank, James C. Willson and Co., Citizens Fidelity Trust Co., Louisville, Ky., and several other companies. This section also includes records of stock investments through W.L. Lyons and Co. and J.J.B. Hilliard and Son 1900-1905, as well as investments with life insurance companies such as Aetna and Manhattan Life.  

Business sections includes correspondence and records of the Western Kentucky Mining Company, 1899-1908; the Columbia Mining Company Buckeye Mine, 190-6-1907; and the White Picacho Mining Company, 1906-1907, 1922.  

The land papers section contains records regarding land in Kentucky, Tennessee, Texas, and the Indian Territory, but the bulk of the material relates to his partnership in Florida land speculation with his friend and legal partner W.W. Davies, 1906-1909.  

The political organization and club membership section include correspondence regarding his membership to the Alpha Tau Omega fraternity, the Louisville Bar Association, Alumni Association of the university of Louisville Law School the Pendennis Club, a variety of hunting and shooting clubs, and several civic and charitable organizations including the Kentucky Children’s Home Society.  

Bingham’s official papers include correspondence, records, and legal cases from his appointment as the Mayor of Louisville, 1905, and his appointment then election as Jefferson County Attorney, 1907. Also included are papers regarding his campaign to be judge of the Kentucky Court of Appeals, 1910 and his appointment as chancellor of the Jefferson Circuit Court in 1911.  

The legal practice section includes correspondence regarding the firm he established with W.W. Davies in Louisville Ky. and later the firm of Kohn, Bingham, Sloss, and Spindle. Also included in this section are many legal cases in which Bingham served as an attorney.  

The miscellaneous bills and receipts section includes material resulting from Bingham’s personal life and from his practicing law. Also included are the personal bills and receipts of W.W. Davies. 

 

Description of Series 

(Container/Series)  

1-5: Correspondence, 1896-1917  

The bulk consists of personal and personal business letters between Bingham, his family, and fiends.  

6-20: Business and investment records, 1898-1915  

Correspondence relating to his diversified investments and interests in various businesses and industries.  

21-23: Land Papers  

Relates to land in Kentucky, Tennessee, Texas, and Indian Territory. The bulk of the material relates to land speculation in Florida.  

24-29: Clubs and organizations  

Political activities, 1905, 1907, 1910-1911  

Appointment as Mayor of Louisville, Appoint as Jefferson County, Ky. Attorney, campaign for judge of Court of Appeals, and tenure as chancellor of the Jefferson County Court.  

30-34: William W. Davies  

Correspondence and personal papers.  

37-48: Legal files  

Correspondence and files of legal cases.  

49-54: Personal and business receipts  

Includes material for Bingham, the Bingham and Davies law firm, and W.W. Daviess personal material. Also one box of Bingham’s cancelled checks. 

 

Biographical Note 

1871: Born in Orange Co., North, Carolina, 8 November.  

1888: Graduated from the Bingham Military School in Asheville, N.C.  

1889-1892: Attended the University of North Carolina and the University of Virginia.  

1892-1896: Taught Latin and Greek at the Bingham 1v1ilitary School.  

1896: Married Eleanor Miller and moved to Louisville, Kentucky  

1897: Received a law degree from the University of Louisville and formed a firm with long-time friend W.W. Davies.  

1905: Appointed Mayor of Louisville  

1907: Appointed and then elected Jefferson County Attorney.  

1911: Appointed chancellor of the Jefferson Circuit Cow1  

1913: Bingham’s wife, Eleanor, died as a result of an automobile accident.  

1916: Married Mary Lily (Kenan) Flagler, widow of Henry Flagler, on 15 November  

1917: Eight months after their marriage Mary Lily Flagler Bingham died of a heart condition. Under a codicil to her will, Bingham received $5 million.  

1918: Purchased the Louisville Courier-Journal and the Louisville Times. 

1924: Married Aleen Lithgow (Muldoon) Hilliard, widow of J. Byron Hilliard, on 21 August  

1953: Appointed ambassador to England by President Franklin D. Roosevelt  

1937: Died of abdominal Hodgkin’s disease at Johns Hopkins University Hospital, Baltimore, Maryland, 18 December. 

 

Folder List 

 

Box 1 

Folder: Miscellaneous clippings, etc. Courier Journal.  

Folder 1: Personal correspondence 1896-1899.  

Folder 2: Personal business correspondence 1898-99.  

Folder 3: Personal correspondence 1900.  

Folder 4: Personal business correspondence 1900.  

Folder 5: Personal correspondence 1901.  

Folder 6: Personal business correspondence 1901.  

Folder 7: Personal correspondence 1902.  

Folder 8: Personal business correspondence 1902.  

Folder 9: Personal correspondence 1903.  

Folder 10: Personal business correspondence 1903.  

Folder 11: Personal correspondence 1904.  

Folder 12: Personal business correspondence 1904. 

 

Box 2  

Folder 13: Personal correspondence 1905.  

Folder 14: Personal business correspondence 1905.  

Folder 15: Personal correspondence 1906.  

Folder 16: Personal business correspondence 1906.  

Folder 17: Personal correspondence 1907.  

Folder 18: Personal business correspondence 1907.  

Folder 19: Personal correspondence 1908.  

Folder 20: Personal business correspondence 1908.  

Folder 21: Personal correspondence 1909-1918, n.d.  

Folder 22: Personal business correspondence 1909, 1917.  

 

Box 3 

Folder 23: Col. Robert Bingham – Robert W. Bingham correspondence, 1898-1917.  

Folder 24: Harrison Randolph – Bingham correspondence, 1900-1910.  

Folder 25: S.R. McKee correspondence, 1899-1908Skinner correspondence, 1901-1903Dr. M.C. Millender correspondence, 1902-1906White correspondence, 1902-1908Lee correspondence, 1899-1904.  

Folder 26: Miscellaneous personal material, 1904, n.d.  

Folder 27: Newspaper clippings, 1900-1916.  

Folder 28: Bingham, Long, and Miller families data, 1895-1982.  

 

Box 4 

Folder 29: Miscellaneous family correspondence; includes Worth estate case material, 1899-1902.  

Folder 30: Miscellaneous family correspondence; includes Worth estate case material, 1903-1908, n.d.  

Folder 31: Worth, Charles W. and Hal M., correspondence, 1898-1903; McAlister correspondence, 1899-1902. 

Folder 32: Worth will and estate case, 1899-1902. 

Folder 33: Bynum, William P. Jr. (re: Worth estate case) correspondence, 1900-1901.  

Folder 34: Bynum, William P. Jr. (re: Worth estate case) correspondence, 1902-1903, n.d.  

 

Box 5  

Folder 35: Milliken, James M. (Worth estate matters) correspondence, 1900-1902.  

Folder 36: Sapp correspondence (Worth cases and land matters), 1899-1900.  

Folder 37: Sapp correspondence (Worth case and land matters), 1901-1902.  

Folder 38: Sapp correspondence (land matters), 1903-1911.  

Folder 39: Price correspondence, 1901-1902Brittain correspondence, 1902Staples correspondence, 1902Trogden correspondence, 1902Jones and Tillet correspondence, 1902-03. (All re: Worth cases.) 

 

Box 6 

Folder 40: R.W. Bingham investments; U.S. Trust Company (formerly National Trust Co.), 1902-1905; Western National Bank (The Western Bank), 1904-1908; James C. Willson & Co., 1919, 1922.  

Folder 41: R.W. Bingham investments – stocks: E. & C. Randolph, 1899-1900. 

Folder 42: R. W. Bingham investments  stocksW. L. Lyons & Co., 1900-1904. 

Folder 43: R. W. Bingham investments – stocks: W. L. Lyons & Co., 1905. 

Folder 44: R.W. Bingham investments – stocks: W. L. Lyons & Co., 1906-1909. 

Folder 45: R. W. Bingham investments – stocks: J.J.B. Hilliard & Son, 1900-1905. 

 

Box 7 

Folder 46: R. W. Bingham investments – stocks: Boody, McLellan & Co., 1901-1092.  

Folder 47: R. W. Bingham investments – stocks: Sidney C. Love & Co., 1901-1902.  

Folder 48: R.W. Bingham investments – finances (banking, loans, etc.): Fidelity Trust Company, 1900-1915. Southern National Bank, 1904-1907.  

Folder 49: R. W. Bingham investments – insurance: Equitable Life Assurance Society, 1899-1906.  

Folder 50: R. W. Bingham investments -insurance: Aetna Life In­surance (Tevis Policy), 1901-1903.  

Folder 51: R. W. Bingham Investments – insurance: Manhattan Life Insurance Co., 1902-1907. Inter-State Life Assurance Co., 1903-1908.  

Folder 52: R. W. Bingham investments – insurance: National Life Insurance Company of Vermont, 1903-1908Northwestern Mutual Life Insurance Company, 1904-1909.  

Folder 53: R. W. Bingham investments – insurance: Miscellaneousinsurance policies, proposals, 1900-1918. 

Folder 54: R.W. Bingham investments: Loans, 1900-1905. 

Folder 55: R.W. Bingham investments: Miscellaneous, 1900-1917. 

Folder 56: R.W. Bingham investments: Miscellaneous land investments, 1902-1908. 

Folder 57: R.W. Bingham miscellaneous taxes, 1901-1907. 

 

Box 8 

Folder 58: Correspondence re: inventions, patents, 1898-1907.  

Folder 59: Correspondence re: inventions – Howe Manufacturing Co. (Ben Howe), 1899-1908, n.d.  

Folder 60: Andrew Broaddus correspondence, 1899-1907J. W. McCullough correspondence, 1900-1901.  

Folder 61: George A. Moore correspondence, 1900-1905George Sehon correspondence (other than Kentucky Child­ren’s Home Society), 1903-1907.  

Folder 62: Francis P. Venable correspondence, 1900-1907. Correspondence re: Bingham award medal at University of North Carolina, 1900.  

Folder 63: Kentucky Wagon Mfg. Co., 1900-1908.  

Folder 64: R. W. Bingham’s Douglass Park house, 1900, 1906-1908.  

Folder 65: Male High School, 1901-1908.  

Folder 66: Anita Spring Water, 1901-1904Recommendations for individuals to University of Virginia, 1901-1905Pullman Company, 1902-1907.  

Folder 67: B. F. Avery & Sons, 1902-1911.  

Folder 68: Venetian glassware (Rigo & Co., Richardson), 1903-1904.  

Folder 69: Language learning/lessons correspondence, 1903-1907. 

 

Box 9 

Folder 70: Shepard Bryan correspondence, 1899.  

Folder 71: Shepard Bryan correspondence, 1900.  

Folder 72: Shepard Bryan correspondence, 1901.  

Folder 73: Shepard Bryan correspondence, 1902.  

Folder 74: Shepard Bryan correspondence, 1903.  

Folder 75: Shepard Bryan correspondence, 1904.  

Folder 76: Shepard Bryan correspondence, 1905. 

Folder 77: Shepard Bryan correspondence, 1906-1911.  

 

Box 10 

Folder 78: Howe Mfg. Co., 1899-1906.  

Folder 79: Miscellaneous legal correspondence re: inventions, patents, incorporation of companies, etc., 1900-1908.  

Folder 80: Mrs. Samuel A. (M. Henrietta) Miller business, 1888-1900.  

Folder 81: Mrs. S. A. Miller business, 1901-1903.  

Folder 82: Mrs. S. A. Miller business, 1904-1916.  

Folder 83: Mrs. S.A. Miller businessJ.J.B. Hilliard & Son, 1900-1901W.J. McGonigale loan, 1900-1905L, A & PV Electric Railway Co., 1901-1902. 

Folder 84: George J. Long business correspondence, 1897-1908.  

Folder 85: DeVan & Co. re: United States Cast Iron Pipe & Foundry Company Stock, 1900-1902Miscellaneous U.S.C.I.P. & F. Co. correspondence, 1900-1907. U.S.C.I.P. & F. Co. insurance, 1902-1908.  

 

Box 11 

Folder 86: Americus F. Callahan correspondence, 1898-1901.  

Folder 87: A. F. Callahan correspondence, 1902-1903.  

Folder 88: A. F. Callahan correspondence, 1904.  

Folder 89: A. F. Callahan correspondence, 1905.  

Folder 90: A. F. Callahan correspondence, 1906.  

Folder 91: A. F. Callahan correspondence, 1907-1908.  

 

Box 12 

Folder 92: Gripp Mill property, 1901-1906.  

Folder 93: Miscellaneous tobacco warehouse material, 1897-1908.  

Folder 94: Falls City Warehouse (tobacco), 1901-1905. (Later became State Tobacco Warehouse.)  

Folder 95: State Tobacco Warehouse (Turner Brothers), 1904-1907. (Formerly Falls City Warehouse.)  

Folder 96: Louisville Tobacco Warehouse Company, 1900-1904. (Includes Kentucky Tobacco Warehouse.)  

Folder 97: Home Tobacco Warehouse Company, 1904-1908.  

Folder 98: Defiance Water Company and Dennis Long and Company, 1900-1916.  

 

Box 13 

Folder 99: Sweeney, Ellis and Sweeney correspondence re: Owensboro Water Works Company, 1899-1900.  

Folder 100: Sweeney, Ellis and Sweeney, 1901.  

Folder 101: Sweeney, Ellis and Sweeney, 1902.  

Folder 102: Sweeney, Ellis and Sweeney, 1903-1908.  

Folder 103: Owensboro Water Works Company, 1899-1903.  

Folder 104: John W. Holmes (Owensboro Waterworks Company stock), 1899-1904.  

Folder 105: Owensboro Water Works Company􀀪– City of Owensboro, 1900- 1904.  

Folder 106: Owensboro Water Works Company (W.J. McGonigale and G. T. Long), 1900-1907.  

Folder 107: Owensboro Water Works Company miscellaneous material, 1896-1907, n.d.  

 

Box 14 

Folder 108: Danville (Illinois) Water Company, 1882-1905.  

Folder 109: Danville Water Company, 1899-1905  

Folder 110: Danville Water Company, 1906-1911, n.d.  

Folder 111: City of Atlanta v. Dennis Long & Company, 1901-1907.  

Folder 112: Dennis Long & Company correspondence, 1903-1914.  

 

Box 15 

Folder 113: Buckhorn Coal and Lumber Company records, 1898-1906, n.d.  

Folder 114: Western Kentucky Mining Company records, 1899, March-May 1900. 

Folder 115: Western Kentucky Mining Company records, June-July, 1900.  

Folder 116: Western Kentucky Mining Company records, August 1900.  

Folder 117: Western Kentucky Mining Company records, Sept.-Oct. 1900.  

Folder 118: Western Kentucky Mining Company records, Nov.-December 1900.  

 

Box 16 

Folder 119: Western Kentucky Mining Company records, January 1901.  

Folder 120: Western Kentucky Mining Company records, February 1901.  

Folder 121: Western Kentucky Mining Company records, March 1901.  

Folder 122: Western Kentucky Mining Company records, April 1901.  

Folder 123: Western Kentucky Mining Company records, May 1901.  

Folder 124: Western Kentucky Mining Company records, June 1901.  

Folder 125: Western Kentucky Mining Company records, July 1901.  

Folder 126: Western Kentucky Mining Company records, August 1901.  

Folder 127: Western Kentucky Mining Company records, September 1901.  

 

Box 17 

Folder 128: Western Kentucky Mining Company records, October, 1901.  

Folder 129: Western Kentucky Mining Company records, November 1901.  

Folder 130: Western Kentucky Mining Company records, December 1901.  

Folder 131: Western Kentucky Mining Company records, Jan.-March 1902.  

Folder 132: Western Kentucky Mining Company records, April – June 1902.  

Folder 133: Western Kentucky Mining Company records, July – December 1902. 

Folder 134: Western Kentucky Mining Company: Lanham v. McConathy, 1901-1904. 

Folder 135: Western Kentucky Mining Company: Columbia Mining Company, 1903-1908, n.d. 

 

Box 18 

Folder 136: Columbia Mining Company records, July 1900, 1902.  

Folder 137: Columbia Mining Company records, January-June 1903.  

Folder 138: Columbia Mining Company records, July-December 1903.  

Folder 139: Columbia Mining Company records, January-June 1904.  

Folder 140: Columbia Mining Company records, July-December 1904.  

Folder 141: Columbia Mining Company records, 1905-1906, n.d. 

 

Box 19 

Folder 142: Columbia Mining Company correspondence, 1903.  

Folder 143: Columbia Mining Company correspondence, 1904.  

Folder 144: Columbia Mining Company correspondence, 1905.  

Folder 145: Columbia Mining Company correspondence, 1906. 

Folder 146: Columbia Mining Company correspondence, 1907-1908.  

 

Box 20 

Folder 147: Buckeye Mine records, July – November 1906.  

Folder 148: Buckeye Mine records, December 1906, January 1907, n.d.  

Folder 149: White Picacho Mining Company records, April-July 1906.  

Folder 150: White Picacho Mining Company records, August-November 1906.  

Folder 151: White Picacho Mining Company records, Jan. 1907, 22 June 1920, n.d. 

 

Box 21 

Folder 152: S.E. Williams land correspondence, 1899-1900; Charles Baskerville land correspondence, 1900-1906. 

Folder 153: R.M. Cunningham correspondence (Bingham and Bowser lumber operation) 1899-1902. 

Folder 154: Land and coal properties correspondence, 1900-1910. 

Folder 155: Clay land property (also see W􀀣W. Davies land folder), 1902-1904. 

Folder 156: Florida land, 19001910. 

Folder 157: Florida lands; Pensacola Tar & Turpentine Company, 1903. 

Folder 158: B.K. Moore (Grahamton property), 1901-1902Grahamton Mfg. Co. Property, 1901-1904. 

Folder 159: Tennessee lands, 1903-1908. 

Folder 160: Indian Territory lands, 1904-1907. 

Folder 161: Texas lands, 1905-1909. 

 

Box 22 

Folder 162: W.W. Davies Florida land correspondence, 5 Dec. 1905, January-March 1906.  

Folder 163: W.W. Davies Florida land, April-May 1906.  

Folder 164: W.W. Davies Florida land, June 1906.  

Folder 165: W.W. Davies Florida land, July 1906.  

Folder 166: W.W. Davies Florida land, August 1906.  

Folder 167: W.W. Davies Florida land, September 1906.  

Folder 168: W.W. Davies Florida land, October 1906.  

Folder 169: W.W. Davies Florida land, November 1906.  

Folder 170: W.W. Davies Florida land, December 1906.  

 

Box 23 

Folder 171: W.W. Davies Florida land, January 1907.  

Folder 172: W.W. Davies Florida land, February-March 1907.  

Folder 173: W.W. Davies Florida land, April-August 1907.  

Folder 174: W.W. Davies Florida land, 1908-1909.  

Folder 175: W.W. Davies Florida land, undated, miscellaneous.  

 

Box 24 

Folder 176: Alpha Tau Omega fraternity correspondence, 1898-1899.  

Folder 177: Alpha Tau Omega fraternity correspondence, January – October 1900. 

Folder 178: Alpha Tau Omega fraternity correspondence, November ­ December 1900, n.d. 

Folder 179: Alpha Tau Omega fraternity correspondence, 1901.  

Folder 180: Alpha Tau Omega fraternity correspondence, 1902-1905.  

Folder 181: Alpha Tau Omega fraternity correspondence, 1906-1908, n.d. 

 

Box 25 

Folder 182: Ancient Order of United Workmen, 1900-1904.  

Folder 183: Benevolent and Protective Order of Elks (Louisville Lodge No. 8), 1900-1908.  

Folder 184: Free and Accepted Masons (Falls City Lodge No. 376), 1894-1910.  

Folder 185: Improved Order of Red Men, 1901-1910Fast Sachems’ Association, 1904. 

Folder 186: Independent Order of Puritans, 1905-1908. 

Folder 187: Kentucky Anti-Tuberculosis Association, 1905-1908. 

Folder 188: Kentucky State Forestry Association, 1905-1907. 

Folder 189: Knights of Pythias, 1899-1913.  

Folder 190: Knights Templar, 1899-1907. (Includes No. 1 Triennial Association, 1903-1907.)  

 

Box 26 

Folder 191: Louisville Bar Association, 1901-1908. Kentucky State Bar Association, 1903-1909Alumni Association oflhe Univ. of Louisville Law School, 1902-1907.  

Folder 192: Louisville Board of Trade, 1901-1909.  

Folder 193: Louisville Boat Club, 1902-1904The (Louisville) Country Club, 1900-1910Louisville Golf Club, 1900-1908Louisville Jockey Club, 1903-1906.  

Folder 194: Louisville Commercial Club, 1899-1903.  

Folder 195: Louisville Commercial Club, 1904-1909.  

Folder 196: Louisville Horse Show Association, 1900-1907.  

Folder 197: Masonic Club, 1903-1905.  

Folder 198: National Conference of Charities and Correction and Kentucky Conference of Charities and Corrections, 1902- 1909.  

Folder 199: Order of Gimghouls (UNC), 1899-1907. Miscellaneous fraternities, alumni associations (UVA) 1901-1917.  

Folder 200: Pendennis Club, 1899-1908Tavern Club, 1901-1906.  

 

Box 27 

Folder 201: United Sons of Confederate Veterans, 1898-1910; United Confederate Veterans, 1899-1905.  

Folder 202: Woodmen of the World, 1903-1908Modern Woodmen of America, 1905-1908.  

Folder 203: Young Men’s Christian Association, 1902-1908.  

Folder 204: Miscellaneous clubs and organizations, 1899-1918.  

Folder 205: Guns, ammunition correspondence, 1899-1908.  

Folder 206: Hunting and shooting clubs, organizationsKentucky Field Trials Club, 1900-1901; U.S. Revolver Assoc­iation, 1901-1907; Kentucky Gun Club, 1899-1906; Jefferson County Gun Club, 1901-1907.  

Folder 207: Hunting and shooting clubs, organizations (cont.): Kenilworth and Pisgah Forest Shooting and Fishing Assoc­iation, 1904; Ananias Club, 1904-1908; Gregory Hunting Club, 1904-1909; Bear Lake Club, 1904-06; South Park Fishing Club, 1905-06; miscellaneous, 1900-1907.  

Folder 208: Hunting trip correspondence, 1900-1908Hunting dog correspondence, 1901-1908. 

 

Box 28 

Folder 209: Kentucky Children’s Home Society, 1899-1902.  

Folder 210: Kentucky Children’s Horne Society, 1903-1906. 

Folder 211: Kentucky Children’s Home Society, 1907-1910.  

Folder 212: Board of Children’s Guardians, 1902-1908.  

Folder 213: Kentucky Anti-Child Labor Association, 1907-1908. Correspondence re: Meeting of various charitable organi­zations, 1908.  

 

Box 29 

Folder 214: American Law Book Company, 1901-1909.  

Folder 215: W.H. Anderson Company, 1899-1909.  

Folder 216: Bancroft-Whitney Company, 1901-1906Banks Law Publishing Company, 1900-1907.  

Folder 217: Callaghan & Company, 1901-1905Central Law Journal, 1898-1903George Clarke, 1901.  

Folder 218: “The Countryside,” 1900-1901.  

Folder 219: Funk and Wagnalls Company, 1901-1906.  

Folder 220: Lawyers Co-operative Publishing Company, 1899-1909.  

Folder 221: George A Lewis, 1900-1906John D. Morris & Company, 1901-1906Remick, Schilling & Company, 1899-1903Frank Shepard Company, 1901-1909.  

Folder 222: Logan H. Sea Company (includes Illustrated South, The Stratford, and The Southerner), 1901-1904.  

Folder 223: Edward Thompson Company, 1899-1909.  

Folder 224: West Publishing Company, 1900-1910.  

Folder 225: George F. Wharton, 1900-1904.  

Folder 226: Miscellaneous subscriptions to books, magazines, news­papers, etc. (business and personal, both Bingham and Davies), 1898-1910.  

 

Box 30 

Folder 227: Bingham political activities, 1898-1906.  

Folder 228: Bingham political activities, 1907-1918.  

Folder 229: Charles P. Weaver, 1901. Charles F. Grainger, 1902-1903. J.C.W. Beckham, 1902-1908, n.d.; James Grinstead, 1907-1910. 

Folder 230: Political broadsides, handbills, etc. 1904, n.d. 

Folder 231: Bingham County Attorney correspondence, 1904-1905.  

Folder 232: Bingham County Attorney correspondence, 1906. 

Folder 233: Bingham County Attorney correspondence, 1907-1908. 

 

Box 31 

Folder 234: Jefferson County v. R.H. Young, 1904-1907. (Bingham as County Attorney.) 

Folder 235: Correspondence to Gov. J.C.W. Beckham re: patronage, en­dorsements. Referred to Bingham as mayor, May 1907. (click to access PDF)

Folder 236: Correspondence to Beckham re: patronage, endorsementsReferred to Bingham as mayor, June 1-15, 1907. 

Folder 237: Correspondence to Beckham re: patronage, endorsementsReferred to Bingham as mayor, June 17 – July 12, 1907. 

Folder 238: R.W. Bingham mayors papers: letters of congratulations, position endorsements, June 3-27, 1907. 

Folder 239: R.W. Bingham mayors papers: letters of congratulations, position endorsements, June 28, 1907. 

Folder 240: R.W. Bingham mayors papers: letters of congratulations, position endorsements, June 29-30, 1907.  

 

Box 32 

Folder 241: R. W. Bingham mayors papers, July 1, 1907.  

Folder 242: R. W. Bingham mayors papers, July 2, 1907.  

Folder 243: R. W. Bingham mayors papers, July 3, 1907.  

Folder 244: R. W. Bingham mayors papers, July 4-5, 1907.  

Folder 245: R. W. Bingham mayors papers, July 6-9, 1907.  

Folder 246: R.W. Bingham mayors papers, July 10, 1907.  

Folder 247: R. W. Bingham mayors papers, July 11, 1907.  

Folder 248: R. W. Bingham mayors papers, July 12-16, 1907.  

Folder 249: R. W. Bingham mayors papers, July 17-18, 1907.  

Folder 250: R. W. Bingham mayors papers, July 19-22, 1907.  

Folder 251: R. W. Bingham mayors papers, July 23-31, 1907.  

 

Box 33 

Folder 252: R. W. Bingham mayors papers, August 1907.  

Folder 253: R. W. Bingham mayors papers, September 1907.  

Folder 254: R. W. Bingham mayors papers, October 1907.  

Folder 255: R. W. Bingham mayors papers, November 1907.  

Folder 256: R. W. Bingham mayors papers, December 1907, 1908, n.d.  

 

Box 34 

Folder 257: R.W. Bingham politics, campaign for Court of Appeals judgeship, letters of congratulations, August-September 1910.  

Folder 258: Replies to R.W. Bingham’s political circular letter of October 1, 1910; offers of support, October 1910.  

Folder 259: R. W. Bingham campaign for judge and political correspondence, November-December 1910.  

Folder 260: R.W. Bingham judge and political correspondence, January­February 1911.  

Folder 261: Correspondence re: Bingham’s campaign for County Commissioner, 1917. 

 

Box 35 

Folder 262: William W. Davies correspondence, 1899-1901.  

Folder 263: William W. Davies correspondence, 1902-1903.  

Folder 264: William W. Davies correspondence, 1904-1905.  

Folder 265: William W. Davies correspondence, 1906-1907.  

Folder 266: William W. Davies correspondence, 1908-1910. 

 

Box 36 

Folder 267: W.W. Davies-John Stuart Coonley correspondence, 1901.  

Folder 268: W.W. Davies-John Stuart Coonley correspondence, 1902– 1909.  

Folder 269: W.W. Davies clubs, organizations correspondence, 1900-1910.  

Folder 270: W.W. Davies correspondence re: inventions, 1903-1910. 

Folder 271: W.W. Davies re: Associated Charities of Louisville, 1908-1909.  

Folder 272: W.W. Davies re: Board of Public Safety, 1907-1908.  

Folder 273: W.W. Davies re: Tenement House Commission, 1909-1910.  

 

Box 37 

Folder 274: Miscellaneous legal practice correspondence, 1876-1895.  

Folder 275: Miscellaneous legal practice correspondence, 1896-1898.  

Folder 276: Miscellaneous legal practice correspondence, 1899.  

Folder 277: Miscellaneous legal practice correspondence, 1900.  

Folder 278: Miscellaneous legal practice correspondence, 1901.  

Folder 279: Miscellaneous legal practice correspondence, 1902.  

Folder 280: Miscellaneous legal practice correspondence, 1903.  

Folder 281: Miscellaneous legal practice correspondence, 1904.  

 

Box 38 

Folder 282: Miscellaneous legal practice correspondence, 1905.  

Folder 283: Miscellaneous legal practice correspondence, 1906.  

Folder 284: Miscellaneous legal practice correspondence, 1907.  

Folder 285: Miscellaneous legal practice correspondence, 1908.  

Folder 286: Miscellaneous legal practice correspondence, 1909. (Firm of Bingham and Davies was dissolved October 15, 1909.)  

Folder 287: Miscellaneous legal practice correspondence, January-June 1910. (Virtually all Davies or Page as it was in 1909.)  

Folder 288: Miscellaneous legal practice correspondence, July ­ November 1910, n.d. (Firm of McChord, Bingham and Page; mostly Page correspondence.)  

Folder 289: Miscellaneous legal practice correspondence (Primarily Bingham as judge, and Page.), 1911.  

Folder 290: Miscellaneous legal practice correspondence, 1912-1917 (Firm of Kohn, Bingham, Sloss and Spindle; formed in 1912 or 1913.)  

Folder 291: Miscellaneous legal practice correspondence/papers, n.d.  

 

Box 39 

Folder 292: Holm and Smith correspondence re: legal cases, particu­larly Taylor v. DuBois and Webb; Schlock v. Schaefer­Meyer Brewing Co.; Dreschnack case, January 1891-December 1904. 

Folder 293: LaRue v. Ray, September 1899-June 1904. 

Folder 294: George S. Cartwright matter, October 1899-April 1900. Sackett et. al. v. Sackett et. al., October 1899-November 1900. 

Folder 295: Bingham v. Dusch, October 1899-February 1901. Beutgenbach v. Dusch, October 1900-February 1901Tillson v. Offutt and Bowden, October 1899-February 1901. 

Folder 296: Howe v. Miller, October 1899-December 1901.  

Folder 297: Gross v. The Kentucky Board of Managers of the World’s Columbian Exposition, October -1899-March 1902. 

Folder 298: George H. Dietz matter, October 1899-April 1902.  

Folder 299: Citizens Bank of Savannah v. Logan, November 1899E.A. Starling matter, November 1899-March 1900.  

Folder 300: Hutter case, November 1899-June 1905.  

Folder 301: Sessions v. Louisville School Board, December 1899-0ctober 1900H.C. Mead correspondence, December 1899-May 1901Third National Bank v. Unruh, December 1899-February 1904. 

 

Box 40 

Folder 302: Carbolite Gas & Iron-Co. matter, January-March 1900. Raleigh, McGill correspondence, January 1900-March 1901. A.E. Duncan matter, January 1900-July 1902.  

Folder 303: Connelly v. Bowser, January 1900-September 1902Patrick v. Bowser, January 1901-September 1902.  

Folder 304: Clarke vBrashear, March 1900-February 1901Allhands claim, June-October 1900.  

Folder 305: John T. Norsworthy business, July 1900-May 1902  

Folder 306: Slaughter & Gilmore correspondence, August 1900-May 1909.  

Folder 307: Robinson-Hughes Company cases, October 1900-June 1910.  

Folder 308: Jefferson & Noyes claim, October 1900-February 1901Smith v. Pickerell, October 1900-April 1901Rose Coleman matter, October 1900-July 1902United States v. C.H. Wight, October 1900-June 1905.  

Folder 309: Fennell v. Myers, October 1900-March 1908.  

Folder 310: New York-Plate Glass Insurance Company claims, November 1900-November 1907Charles S. Scanlon matter, November 1900-March 1903.  

Folder 311: P. T. Monarch & Company claim, December 1900-January 1901. Shake Brothers insurance matter, December 1900-July 1902.  

 

Box 41 

Folder 312: Scanlon v. Brewer, January-July 1901Weller matter, January-August 1901Lindeman v. Weller, January 1901-February 1903.  

Folder 313: Henderson v. Louisville Railway Co., January 1901-November 1903Robert Wedekind claims, cases, January 1901-October 1907.  

Folder 314: Connell v. Huff, February 1901-May 1905L. H. Jackson matter, February 1901-March 1907. 

Folder 315: Bradburn v. Kentucky Public Elevator Co., April-July 1901. Nell Beach matter, April 1901-April 1902. 

Folder 316: Dawkins v. Hough, April 1901-July 1902Griffin v. Louisville Railway Co., April 1901-July 1902. Shaw property matter, April 1901-June 1903. 

Folder 317: Jefferson & Noyes v. Selvage, May-July 1901Frey claims, July-November 1901Administration of Arthur Trass v. Ritter, August 1901-September 1905. 

Folder 318: Fawcett v. Greene, September-October 1901Becker v. Roberts, September-December 1901Carter v. Nachand, September 1901-March 1902. 

Folder 319: Scottish Security Company case, September 1901-January 1906. 

Folder 319a: Childers v. Lammlein, October-November 1901Smith v. National Tee and Gold Storage Co., October 1901- March 1903. (also Currie Fertilizer Co. v. Frankfort American Insurance Co., Sept. 1902-Jan. 1903, scattered among above case.) 

 

Box 42 

Folder 320: Anderson estate correspondence, January 1902-September 1903. Bornschein v. I.C. Railroad, January 1902-February 1903.  

Folder 321: Louisville Novelty Company Inc. correspondence, April­ November 1902Daley v. L. Oppenheimer & Co., April 1902-October 1904. 

Folder 322: Atlanta-Furnishing Goods Co. v. Williamson, June-July 1902. 

Folder 323: Gayle v. Southern Railway Co., July 1902-November 1903. Somerset School bonds correspondence, October 1902-January 1903Inter-State Life Assurance Company correspondence, October 1902-May 1907Bingham & Davies v. John Mason Brown, October 1902-March 1908. 

Folder 324: Droege v. Ahrens and Ott Manufacturing Company, December 1902-March 1904.  

Folder 325: Walker family and Salin matter, January-June 1903Buey v. Chess & Wymond Company, January 1903-October 1904. J.G.A. Schuster matters and cases, January 1903-April 1909.  

Folder 326: Commonwealth of Kentucky v. W. W. Wilson, February 1903-February 1904. 

Folder 327: Shauroth Shoe Company claim, February 1903-March 1904. Cissell claim, March-May 1903Stengel v. Zoll, March-August 1903Commonwealth of Kentucky v. Barney, March-November 1903. Tontine Loan &Security Company correspondence, March 1903- February 1904.  

Folder 328: John Tevis debt matters/claims, March 1903-May 1910. 

Folder 329: Frank Mebane correspondence, May-June 1903. John Wilsonestate, May-August 1903Heirs of Robert Whitfill v. Federal Asphalt Co., July 1903-July 1907.  

Folder 330: Alexander & Dowell correspondence re: Dr. Schuman’s clock, August-December 1903Tevis and Miller v. Carter, August 1903-April 1906.  

Folder 331: Omaha & Hammond packing Companies incorporation, November 1903-December 1905Owensboro Messenger Publishing Co. v. Kentucky Live Stock and Breeders Association, Novemoer 1903-September 1906.  

 

Box 43 

Folder 332: Beak divorce case, January-March 1904J. M. Morris matter, January-April 1904Brietenbach v. Flynn, February 1904-October 1905. 

Folder 333: B. F. Avery q Sons casesShircliff v. B.F. Avery & Sons, Feb. 1904-March 1905Coyle v. B.F. Avery and Sons, Feb. 1905-September 1906Gibson v. B. F. Avery & Sons, – Aug. 1905-June 1906Lung v. B.F. Avery & sons, September 1905-Feb. 1908Martin v. B.F. Avery & Sons, December 1905.  

Folder 334: B.F. Avery & Sons cases: Kaiser v. B.F. Avery & Sons, February-May 1906Cottrill v. B. F. Avery & Sons, March 1906-March 1908; Puckett v. B.F. Avery Sons, October 1907-September 1909.  

Folder 335: B. F. Avery & Sons cases: Cheek v. B. F. Avery & Sons, February 1908-June 1909. Simpson v. B.F. Avery & Sons, April 1908-May 1909. Cunningham v. B. F. Avery & Sons, March-June 1910.  

Folder 336: Wigginton v. Vaupel, March-1904-January 1905H. B. Grant matter, March 1904-July 1905Thomas McGrath claim, April 1904Louisville Public Library Association cases, April 1904- January 1905.  

Folder 337: Longnickel v. Riter-Conley Mfg. Company, July-August 1904. Scott estate claims, July 1904-November 1906.  

Folder 338: Glue factory-Country Club matter, July 1904-April 1907.  

Folder 339: Brown v. United States Cast Iron Pipe & Foundry Company, July 1904-February 1906. 

Folder 340: United States Cast Iron Pipe & Foundry Company cases, August 1904-June 1909. (Also see U.S.C.I.P. & F. Co. papers, boxes # 10,11.)  

Folder 341: Isaac Kahn estate claims, August 1904-January 1906. Highland Park Co. v. Kentucky Refining Co., September- December 1904; Hawkins, Holzheimer claim, September 1904-May 1906. 

Folder 342: Callahan Construction -Co. v. Robson, October 1904- January 1905; Prather v. Kaiser, October 1904-October 1905Connell property matter, October 1904-November 1907.  

Folder 343: Queen City Varnish Co. v. Bennett Furniture -Co., December 1904-January 1905American Life and Annuity Co. business, December 1904- January 1906Bohon v. Louisville Railway Co., December 1904-March 1907.  

 

Box 44 

Folder 344: Commonwealth of Kentucky v. National Biscuit Company (also correspondence), November 1904-November 1909.  

Folder 345: Commonwealth of Kentucky v. miscellaneous companies re: tax cases, December 1904-June 1910.  

Folder 346: Commonwealth of Kentucky􀁔– Swift! Company, January 1905- April 1910.  

Folder 347: Bizot (Commonwealth) v. United States Cast Iron Pipe & Foundry Company, April 1905-March 1908.  

Folder 348: Commonwealth v. trust companies, June 1905-May 1906.  

Folder 349: Chicago & Alton Railway Company tax case, June 1905- September 1906Commonwealth of Kentucky v. National Seed Company (Jefferson & Co.), June 1905-March 1908. 

Folder 350: Commonwealth of Kentucky v. American Chicle Company, June 1905-August 1908.  

Folder 351: Commonwealth of Kentucky v. Western Live Stock Express, August 1908-April 1910. 

 

Box 45 

Folder 352: Funk & Wagnalls Company collections, January-February 1905. J.J.C. McKinley claim, January 1905-March 1906Melvin v. K. & Bridge Railroad Company, January 1905-March 1907. 

Folder 353: J. L. Hawkins claim, February-March 1905A.P. Shirley v. Cumberland Telephone & Telegraph Company, February 1905February 1909. 

Folder 354: Taylor divorce case, March-November 1905Columbus, Delaware & Marion Railroad Company stock/bonds matter, April 1905-July 1917. 

Folder 355: Lawson and Taylor matter, July-October 1905A.K. Fieldhaus estate claims, July 1905-May 1906Adams v. Louisville and Eastern Railroad Company, July 1905-April 1908.  

Folder 356: Crichet claim, August-November 1905Coldaway estate claims, August 1905-February 1906; Beargrass Creek pollution matter, August 1905-April 1906. 

Folder 357: Equitable Home Association claims, September-October 1905Attridge claims, September 1905-March 1906Musselman et. al. v. Robinson et. al., September 1905- May 1906; Shannon v. Southern Railway Co., Sept. 1905-Sept. 1906. 

Folder 358: T.J. Foster case, October 1905Amis v. Bensinger, October-December 1905.  

Folder 359: Brinley-Hardy Company real estate sale, December 1905-April 1906; George Morris pension claim, December 1905-April 1906; Maria Buckner claim, December 1905-September 1906.  

 

Box 46 

Folder 360: Hines matter, January-February 1906Palmer and Hardin v. Grand Lodge Knights of Pythias; Whitehead and Hoag-Co. v. Grand Lodge Knights of Pythias, January 1906-May 1910.  

Folder 361: Peck & Hill’s Furniture Co. v. Grossman, February 1906. Selnsheimer Paper Co. v. J.F. Feldhaus Fish Co., February­ April 1906Miller v. Ballman, February-July 1906.  

Folder 362: Rothchild v. Heavrin, March 1906-June 1910Pickens v. Weitzel, May-November 1906.  

Folder 363: Chicago Life Agency Company correspondence/cases, June 1906-June 1910.  

Folder 364: Browns v. Louisville Railway Co. – and the Maysville­ Flemingsburg Motor Traction Co., July 1906-November 1908Maysville-Flemingsburg Motor Traction Co. v. Louisville Railway Co., November 1908-October 1909. 

Folder 365: United Surety Co. correspondence, A.C. Schuff & Cov. Princeton Elevator Co., August 1906-December 1907; Coca-Cola Company matter, September-November 1906.  

Folder 366: Slaughter v. Rupp, October 1906-August 1907W. A. Miller & Sons v. J.R. Watts & Son, October 1906- March 1908Schefold (Scheffield) v. Beeman (Bieman), October 1906- October 1907. 

Folder 367: Louisville Times advertising matter, December 1906- February 1907Bonnycastle estate suit, December 1906-November 1907Ems v. railway companies, December 1906- December 1908.  

 

Box 47 

Folder 368: Columbia Finance & Trust Co. v. Sutton, January-June 1907. Middle West Construction Co. matter, January-May 1907Zorn-Strauss Co. v. AzbillAzbill v. Louisville Railway Co., January 1907April 1908. 

Folder 369: Clarner v. Weeden, February-March 1907Seikman v. Wade, February 1907-March 1908.  

Folder 370: Stokker v. Fischer Leaf Co., March-May 1907Stanley Adams (Union CoalCo.) and Emmerick claims, March 1907-April 1910Metropolitan Casualty Insurance Co. v. Strassel, March 1907-May 1910. 

Folder 371Lyon and Lyon matter, April-May 1907George Tyler matter, April 1907-May 1910. 

Folder 372Wedekind-Avery real estate matter, May-June 1907Louisville Trust Co., trustee of Cora L. Stallard v. Kentucky Extract Co., et. al. May 1907-June 1909Kentucky Prison Commission claims, May 1907-June 1910.  

Folder 373: Russell v. Bailey & Koerner, June-December 1907Fraser v. Kentucky-Fire Brick Co., July-November 1907Gilmour v. Dovey Coal Co., July1907-June 1908.  

Folder 374: R. P. Richardson, Jr. & Company matter, August-November 1907.  

Folder 375: Home Building Company cases, August 1907-June 1910.  

Folder 376: W. B. Renn real estate matter, October 1907-April 1908. Sinclair v. Louisville Railway Company, October 1907-April 1909. Baby-Segar matter, November-December 1907.  

Folder 377: Field Avenue case, December 1907-March 1909Barton v. L. & N. Railroad, December 1907- June 1909 (also included is Porter, trustee v. The United Society of Shakers, November 1908-January 1909.) 

 

Box 48  

Folder 378: Watson matter, February-March 1908Pragoff v. Grand Rapids! Indiana Railway Company, March ­April 1908Deboe v. Louisville Gas Company, March-July 1908.  

Folder 379: Meyers-claim, April-June 1908Russell matter, April-July 1908Kuni Kunda Ross estate claims, April-October 1908Joyce v. Louisville & Northern Railway Company, April 1908-May 1909. 

Folder 380: Schaefer v. Louisville Railway Co., June-November 1908Datillo v. Oldsmobile Co., June 1988-June 1909. Louisville Public Warehouse Co. v. Swift &-Co., August- November 1908Simon v. National Candy Co., November 1908-March 1910. 

Folder 381: Gosenhll, et. al. v. Bullitt, et. al., January-June 1909; Citizens Trust & Guaranty Co. of West Virginia matter, March-July 1909Simmons matter, March 1909-April 1910.  

Folder 382: Dwyer v. Fitch, May 1909-January 1910National Casket Co. v. Shippen Brothers Lumber Co., September-November 1909Poulter matter, September 1909-June 1910.  

Folder 383: Taylor v. Hirsch Brothers & Co., October 1909-January 1910Richardson v. P. Winkler’s Sons, October 1909-May 1910.  

Folder 384: Moellman v.-Walter, et. al., November 1909-January 1910. Roderick Lean Manufacturing Co.-Ridgeway matter, November 1909-March 1910.  

Folder 385: Cleary v. Dierson, et. al., January-March 1910Johnson v. Falkenan Electrical Contracting Co., January-March 1910Davis v. Green, January-April 1910. 

Folder 386: Western National Bank v. Jefferson, Noyes & Brown, Feb.-May 1910; Mosley v. Hillerich & Son, March-May 1910Jones v. Diebold & Sons Stone Co., March-May 1910Thornton v. Westlake Construction Co., March-May 1910.  

Folder 387: O’Neil v.-Greenstein & Brother, April-May 1910.  

Folder 388: Bourne, Parker & Morrison matter (re: Bingham School bonds), December 1915-December 1916. Metcalfe matter, May­Dec. 1916. 

 

Box 49 

Folder 389: R.W. Bingham personal business: bills and receipts, 1896-1897. 

Folder 390: R.W. Bingham personal business: bills and receipts, 1898. 

Folder 391: R.W. Bingham personal business: bills and receipts, 1899. 

Folder 392: R.W. Bingham personal business: bills and receipts, 1900. 

Folder 393: R.W. Bingham personal business: bills and receipts, 1901. 

Folder 394: R.W. Bingham personal business: bills and receipts, 1902. 

 

Box 50 

Folder 395: R.W. Bingham personal business: bills and receipts, 1903. 

Folder 396: R.W. Bingham personal business: bills and receipts, 1904. 

Folder 397: R.W. Bingham personal business: bills and receipts,1905. 

Folder 398: R.W. Bingham personal business: bills and receipts, 1906. 

 

Box 51 

Folder 399: R.W. Bingham personal business: bills and receipts, 1907. 

Folder 400: R.W. Bingham personal business: bills and receipts, 1908-1911, no date. 

Folder 401: Law firm of Bingham and Davies, bills and receipts, 1899. 

Folder 402: Bingham and Davies: bills and receipts, 1900. 

Folder 403: Bingham and Davies: bills and receipts, 1901. 

Folder 404: Bingham and Davies: bills and receipts, 1902 

Folder 405: Bingham and Davies: bills and receipts, 1903. 

 

Box 52 

Folder 406: Bingham and Davies: bills and receipts. 1904. 

Folder 407: Bingham and Davies: bills and receipts, 1905. 

Folder 408: Bingham and Davies: bills and receipts, 1906. 

Folder 409: Bingham and Davies: bills and receipts, 1907. 

 

Box 53 

Folder 410: Bingham and Davies: bills and receipts, 1908. 

Folder 411: Bingham and Davies: bills and receipts, 1909. 

Folder 412: Bingham and Davies: bills and receipts, 1910-1911, no date. 

Folder 413: Law firm of McChord, Bingham & Page: bills and receipts, June 1910-January 1911.  

Folder 414: William W. Davies personal business: bills and receipts, 1897-1902.  

Folder 415: W. W. Davies personal business: bills and receipts, 1903.  

Folder 416: W. W. Davies personal business: bills and receipts, 1904.  

 

Box 54 

Folder 417: W. W. Davies personal business: bills and receipts, 1905.  

Folder 418: W. W. Davies personal business: bills and receipts, 1906.  

Folder 419: W. W. Davies personal business: bills and receipts, 1907- 1909, no date.  

Folder 420: Robert L. Page personal business: bills and receipts, 1901, 1905-1911. 

1 Box: Cancelled Bingham checks. 

Houchens, Mariam Davis Sidebottom (1904-1986) Diaries, 1927-1957

Held by The Filson Historical Society

Creator: Houchens, Mariam Davis Sidebottom, 1904-1986

Title: Diaries, 1927-1957

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

Size of Collection: 4 cu. ft.

Location Number:  Mss. A H835

Scope and Content Note

A collection of 113 diaries kept by Mariam Houchens, three from 1927-1929 and 110 from late 1936 through mid-1957. The first three diaries follow her life as a single young schoolteacher and her early marriage. The later diaries describe family life raising two children in Louisville in the 1930s, 1940s and 1950s. She records family and friends’ visits, vacations, illnesses, births, marriages, and deaths. The diaries span the time of the Great Depression, the 1937 Ohio River flood, the Second World War and the post-war years.

Transcriptions of the diaries are included in the collection as 7 bound volumes and are also available as searchable PDFs (see below in the inventory of transcriptions to download/view PDFs of each transcription). Each volume contains some photographs, and volume 1 includes the ancestral lineage of Mariam to the mid-late 1500s and her line of descent through her great-grandchildren.

References:

From “Preface” by David P. Houchens, Columbus, Ohio, December 2007.

Biographical Note
Mariam Davis Sidebottom was born on March 26, 1904 to Manlaus and Kate Sidebottom in Owen County, Kentucky. She graduated from Owenton High School and went to Georgetown College in Georgetown, Kentucky where she received a Bachelor’s degree in 1926. Later she received a Master’s degree from the University of Louisville. She taught high school in several Kentucky towns for two years and on August 29, 1928, she married John Marston Houchens who was also from Owen County and had been in the same high school class and graduated the same year as she did at Georgetown College. They lived in Louisville for their entire married life where they raised their children, Beverly Jane (Jane) Houchens and David Paul Houchens and had four grandchildren, Amy Marie Tuten (daughter of Jane and her husband Richard Tuten) and Paul Andrew, Janet Elaine and Karen Elizabeth Houchens (children of David and his wife Kathie Anderson). In addition to raising a family, she served as a substitute teacher, a freelance writer for the Louisville Courier-Journal Magazine and as an interviewer for the Survey Research Center of the University of Michigan. She was also active in her church and many school and community organizations. She died on July 19, 1986 in Louisville.

John, after early jobs at the Louisville Gas & Electric Company and Ahrens Trade School, spent 44 years at the University of Louisville as a teacher of physics, the Veterans Coordinator during World War II and the Registrar and Director of Admissions and Director of Academic Services. Much of their daily lives and friendships were with the University community. He died on October 1, 1993 in Louisville. Both Mariam and John were buried at the I.O.O.F. Cemetery in Owenton, Kentucky.

References:
From “Preface” by David P. Houchens, Columbus, Ohio, December 2007.

Folder List
Box 1
Diary Transcripts Vol. 1-7
Folder 1: Book 1 (June 13, 1927-Nov. 3, 1927), Book 2 (Nov. 4, 1927-Jan. 9, 1928)
Folder 2: Book 3 (Jan 10, 1928-Dec. 20, 1928)
Folder 3: Book 4 (Oct. 26, 1936-May 8, 1937)
Folder 4: Book 5 (May 9, 1937-Sept. 5, 1937)
Folder 5: Book 6 (Sept. 6, 1937-Dec. 25, 1937)
Folder 6: Book 7 (Dec. 26, 1937-April 13, 1938), Book 8 (April 14, 1938-June 21, 1938)
Box 2
Folder 7: Book 9 (June 22, 1938-July 29, 1938), Book 10 (July 30, 1938-Nov. 24, 1938)
Folder 8: Book 11 (Nov. 25, 1938-Feb. 16, 1939)
Folder 9: Book 12 (Feb. 17, 1939-June 21, 1939)
Folder 10: Book 13 (June 22, 1939-Oct. 9, 1939)
Folder 11: Book 14 (Oct. 10, 1939-Jan. 18, 1940)
Folder 12: Book 15 (Jan. 19, 1940-May 5, 1940)
Folder 13: Book 16 (May 6, 1940-June 21, 1940), Book 17 (June 22, 1940-Aug. 14, 1940)
Folder 14: Book 18 (Aug. 15, 1940-Nov. 13, 1940), Book 19 (Nov. 15, 1940-Feb. 7, 1941)
Folder 15: Book 20 (Feb. 8, 1941-May 9, 1941), Book 21 (May 10, 1941-Aug. 6, 1941)
Folder 16: Book 22 (Aug. 7, 1941-Oct. 18, 1941), Book 23 (Oct. 19, 1941-Nov. 25, 1941)
Folder 17: Book 24 (Nov. 26, 1941-Jan. 4, 1942), Book 25 (Jan. 5, 1942-March 24, 1942)
Folder 18: Book 26 (March 25, 1942-June 13, 1942), Book 27 (June 14, 1942-Sept. 3, 1942)
Folder 19: Book 28 (Sept. 4, 1942-Dec. 5, 1942), Book 29 (Dec. 6, 1942-March 15, 1943)
Folder 20: Book 30 (March 16, 1943-May 12, 1943), Book 31 (May 13, 1943-Aug. 20, 1943)
Box 3
Folder 21: Book 32 (Aug. 21, 1943-Nov. 26, 1943), Book 33 (Nov. 27, 1943-Jan. 2, 1944)
Folder 22: Book 34 (Jan. 13, 1944-March 13, 1944), Book 35 (March 14, 1944-May 5, 1944)
Folder 23: Book 36 (May 6, 1944-Aug. 7, 1944)
Folder 24: Book 37 (Aug. 8, 1944-Oct. 19, 1944), Book 38 (Oct. 20, 1944-Dec. 6, 1944), Book 39 (Dec. 7, 1944-Jan. 7, 1945)
Folder 25: Book 40 (Jan. 8, 1945-Jan. 23, 1945), Book 41 (Jan. 24, 1945-March 2, 1945), Book 42 (March 3, 1945-May 22, 1945)
Folder 26: Book 43 (May 23, 1945-Aug. 5, 1945), Book 44 (Aug. 5, 1945 (cont.)-Sept. 30, 1945), Book 45 (Sept. 30, 1945 (cont.)-Oct. 31, 1945)
Folder 27: Book 46 (Oct. 31, 1945 (cont.)-Nov. 25, 1945), Book 47 (Nov. 26, 1945-Dec. 28, 1945)
Folder 28: Book 48 (Dec. 28, 1945 (cont.)-Jan. 11, 1946), Book 49 (Jan. 12, 1946-Jan. 23, 1946)
Folder 29: Book 50 (Jan. 24, 1946-Feb. 20, 1946), Book 51 (Feb. 24, 1946-March 17, 1946), Book 52 (March 17, 1946-April 20, 1946)
Folder 30: Book 53 (April 21, 1946-May 28, 1946), Book 54 (May 29, 1946-July 27, 1946), Book 55 (July 28, 1946-Aug. 3, 1946)
Folder 31: Book 56 (Aug. 3, 1946-Sept. 23, 1946), Book 57 (Sept. 24, 1946-Oct. 29, 1946), Book 58 (Oct. 20, 1946-Dec. 14, 1946)
Folder 32: Book 59 (Dec. 15, 1946-Jan. 26, 1947), Book 60 (Jan. 27, 1947-March 26, 1947), Book 61 (March 27, 1947-May 21, 1947)
Folder 33: Book 62 (May 22, 1947-June 12, 1947), Book 63 (June 13, 1947-Aug. 14, 1947), Book 64 (July 25, 1947-Aug. 14, 1947)
Folder 34: Book 65 (Aug. 15, 1947-Sept. 15, 1947), Book 66 (Sept. 16, 1947-Oct 18, 1947), Book 67 (Oct. 19, 1947-Jan. 18, 1948)
Folder 35: Book 68 (March 6, 1948-May 14, 1948), Book 69 (May 15, 1948-July 7, 1948), Book 70 (July 8, 1948-Sept. 8, 1948)
Folder 36: Book 71 (Sept. 9, 1948-Dec. 11, 1948), Book 72 (Dec. 12, 1948-Jan. 26, 1949), Book 73 (Jan. 27, 1949-March 26, 1949)
Folder 37: Book 74 (Feb. 24, 1949-March 26, 1949), Book 75 (March 27, 1949-April 23, 1949), Book 76 (April 24, 1949-July 1, 1949), Book 77 (July 2, 1949-Aug, 30, 1949)
Folder 38: Book 78 (Aug. 31, 1949-Nov. 22, 1949), Book 79 (Nov. 23, 1949-Feb. 12, 1950), Book 80 (Feb. 13, 1950-April 22, 1950)
Folder 39: Book 81 (April 23, 1950-June 30, 1950), Book 82 (July 1, 1950-Sept. 29, 1950), Book 83 (Sept. 30, 1950-Jan. 8, 1951)
Folder 40: Book 84 (Jan. 9, 1951-Feb. 18, 1951), Book 85 (Feb. 18, 1951-May 7, 1951), Book 86 (May 7, 1951-June 16, 1951)
Box 4
Folder 41: Book 87 (June 17, 1951-Nov. 10, 1951), Book 88 (Nov. 11, 1951-March 22, 1952)
Folder 42: Book 89 (March 22, 1952-July 9, 1952), Book 90 (July 10, 1952-Sept. 7, 1952), Book 91 (Sept. 7, 1952-Nov. 30, 1952)
Folder 43: Book 92 (Dec. 1, 1952-March 14, 1953), Book 93 (March 15, 1953-June 8, 1953), Book 94 (June 9, 1953-Aug. 24, 1953)
Folder 44: Book 95 (Aug, 25, 1953-Sept. 17, 1953), Book 96 (Nov. 25, 1953), Book 97 (Feb. 20, 1954-March 31, 1954)
Folder 45: Book 98 (April 1, 1954-May 10, 1954), Book 99 (May 11, 1954-June 13, 1954), Book 100 (June 14, 1954-Aug. 6, 1954)
Folder 46: Book 101 (Aug. 7, 1954-Aug. 30, 1954), Book 102 (Aug. 31, 1954-Oct. 16, 1954), Book 103 (Oct. 16, 1954-Nov. 17, 1954), Book 104 (Nov. 18, 1954-Dec. 24, 1954)
Folder 47: Book 105 (Dec. 24, 1954-Feb. 19, 1955), Book 106 (Feb. 19, 1955-March 26, 1955), Book 107 (March 27, 1955-May 16, 1955)
Folder 48: Book 108 (May 17, 1955-July 29, 1955), Book 109 (July 30, 1955-Nov. 24, 1955)
Folder 49: Book 110 (Nov. 25, 1955-March 2, 1956), Book 111 (March 3, 1956-Aug. 7, 1956)
Folder 50: Book 112 (Aug. 8, 1956-Oct. 21, 1956), Book 113 (April 18, 1957-June 9, 1957)

Index of Transcripts
Volume 1
Single years and teaching
Book 1: June 13, 1927 – November 3, 1927 (page 1)
Book 2: November 4, 1927 – January 9, 1928 (page 37)

Teaching, marriage, and move to Louisville
Book 3: January 10, 1928 – December 30, 1928 (page 53)

Children, Jane’s early life, 1937 flood, David’s birth, family life
Book 4: October 26, 1936 – May 8, 1937 (page 136)
Book 5: May 9, 1937 – September 5, 1937 (page 212)
Book 6: September 6, 1937 – December 25, 1937 (page 260)

Appendices
Appendix A: Ancestral line of Mariam Davis Sidebottom (A-1)
Appendix B: Descendants of Mariam Davis Sidebottom and John Marston Houchens (B-1)
Appendix C: Photographs (C-1)

Volume 2
Family life
Book 7: December 26, 1937 – April 13, 1938 (page 1)
Book 8: April 14, 1938 – June 21, 1938 (page 45)
Book 9: June 22, 1938 – July 29, 1938 (page 69)
Book 10: July 30, 1938 – November 24, 1938 (page 85)

Mariam and John’s trip to Florida, family life
Book 11: November 25, 1938 – February 16, 1939 (page 136)

Family life
Book 12: February 17, 1939 – June 21, 1939 (page 185)
Book 13: June 22, 1939 – October 9, 1939 (page 233)
Book 14: October 10, 1939 – January 18, 1940 (page 281)
Book 15: January 19, 1940 – May 5, 1940 (page 326)

Appendices
Appendix A: Photographs (A-1)

Volume 3
Family life and family trip to Massachusetts, New York, Pennsylvania, Washington, D.C., and Virginia
Book 16: May 6, 1940 – June 21, 1940 (page 1)
Book 17: June 22, 1940 – August 14, 1940 (page 22)

Family life
Book 18: August 15, 1940 – November 13, 1940 (page 59)
Book 19: November 15, 1940 – February 7, 1941 (page 93)

Jane and David get the measles; John goes to hospital for gallbladder problem
Book 20: February 8, 1941 – May 9, 1941 (page 126)

Family life
Book 21: May 10, 1941 – August 6, 1941 (page 161)

Jane starts to school; John in the hospital for gallbladder operation
Book 22: August 7, 1941 – October 18, 1941 (page 194)

Family life
Book 23: October 19, 1941 – November 25, 1941 (page 227)

Death of Mariam’s brother, Paul; the United States enters World War II
Book 24: November 26, 1941 – January 4, 1942 (page 252)

Appendices
Appendix A: Photographs (A-1)
Appendix B: Paul L. Sidebottom (B-1)

Volume 4
Family life
Book 25: January 5, 1942 – March 24, 1942 (page 1)
Book 26: March 25, 1942 – June 13, 1942 (page 35)

Death of John’s mother
Book 27: June 14, 1942 – September 3, 1942 (page 70)

Family life
Book 28: September 4, 1942 – December 5, 1942 (page 105)
Book 29: December 6, 1942 – March 15, 1943 (page 139)
Book 30: March 16, 1943 – May 12, 1943 (page 175)
Book 31: May 13, 1943 – August 20, 1943 (page 195)

David starts school
Book 32: August 21, 1943 – November 26, 1943 (page 230)

Family life
Book 33: November 27, 1943 – January 2, 1944 (page 264)
Book 34: January 13, 1944 – March 13, 1944 (page 279)

Appendices
Appendix A: Photographs (A-1)

Volume 5
Family life
Book 35: March 14, 1944 – May 5, 1944 (page 1)
Book 36: May 6, 1944 – August 7, 1944 (page 25)
Book 37: August 8, 1944 – October 19, 1944 (page 60)
Book 38: October 20, 1944 – December 6, 1944 (page 83)
Book 39: December 7, 1944 – January 7, 1945 (page 99)
Book 40: January 8, 1945 – January 23, 1945 (page 110)
Book 41: January 24, 1945 – March 2, 1945 (page 124)

President Roosevelt dies; end of the war in Germany; atomic bombs drop
Book 42: March 3, 1945 – May 22, 1945 (page 137)
Book 43: May 23, 1945 – August 5, 1945 (page 164)
Book 44: August 5, 1945 (cont.) – September 30, 1945 (page 191)

Family life
Book 45: September 30, 1945 (cont.) – October 31, 1945 (page 216)

Mariam’s father in the hospital for leg amputation
Book 46: October 31, 1945 (cont.) – November 25, 1945 (page 238)
Book 47: November 26, 1945- December 28, 1945 (page 260)
Book 48: December 28, 1945 (cont.) – January 11, 1946 (page 283)
Book 49: January 12, 1946 – January 23, 1946 (page 304)

Appendices
Appendix A: Photographs (A-1)

Volume 6
Book 50: January 24, 1946 – February 20, 1946 (page 1)
Book 51: February 24, 1946 – March 17, 1946 (page 14)
Book 52: March 17, 1946 – April 20, 1946 (page 24)
Book 53: April 21, 1946 – May 28, 1946 (page 38)
Book 54: May 29, 1946 – July 27, 1946 (page 52)
Book 55: July 28, 1946 – August 3, 1946 (page 75)
Book 56: August 3, 1946 – September 23, 1946 (page 85)
Book 57: September 24, 1946 – October 29, 1946 (page 106)
Book 58: October 30, 1946 – December 14, 1946 (page 120)
Book 59: December 15, 1946 – January 26, 1947 (page 137)
Book 60: January 27, 1947 – March 26, 1947 (page 151)
Book 61: March 27, 1947 – May 21, 1947 (page 166)
Book 62: May 22, 1947 – May 12, 1947 (page 188)
Book 63: June 13, 1947 – July 24, 1947 (page 201)
Book 64: July 25, 1947 – August 14, 1947 (page 223)
Book 65: August 15, 1947 – September 15, 1947 (page 236)
Book 66: September 16, 1947 – October 18, 1947 (page 250)
Book 67: October 19, 1947 – January 18, 1948 (page 264)
Book 68: March 6, 1948 – May 14, 1948 (page 287)
Appendix A: Photographs (A-1)
Appendix B: Civil War letter to Mariam’s grandfather (B-1)

Volume 7
Book 69: May 15, 1948 – July 7, 1948 (page 1)
Book 70: July 8, 1948 – September 8, 1948 (page 25)
Book 71: September 9, 1948 – December 11, 1948 (page 29)
Book72: December 12, 1948 – January 26, 1949 (page 32)
Book 73: January 27, 1949 – February 23, 1949 (page 46)
Book74: February 24, 1949 – March 26, 1949 (page 51)
Book 75: March 27, 1949 – April 23, 1949 (page 55)
Book 76: April 24, 1949 – July 1, 1949 (page 61)
Book 77: July 2, 1949 – August 30, 1949 (page 68)
Book 78: August 31, 1949 – November 22, 1949 (page 78)
Book 79: November 23, 1949 – February 12, 1950 (page 85)
Book 80: February 13, 1950 – April 22, 1950 (page 92)
Book 81: April 23, 1950 – June 30, 1950 (page 97)
Book 82: July 1, 1950 – September 29, 1950 (page 104)
Book 83: September 30, 1950 – January 8, 1951 (page 113)
Book 84: January 9, 1951 – February 18, 1951 (page 117)
Book 85: February 18, 1951 – May 7, 1951 (page 125)
Book 86: May 7, 1951 – June 16, 1951 (page 132)
Book 87: June 17, 1951 – November 10, 1951 (page 144)
Book 88: November 11, 1951 – March 22, 1952 (page 150)
Book 89: March 22, 1952 – July 9, 1952 (page 155)
Book 90: July 10, 1952 – September 7, 1952 (page 164)
Book 91: September 7, 1952 – November 30, 1952 (page 167)
Book 92: December 1, 1952 – March 14, 1953 (page 170)
Book 93: March 15, 1953 – June 8, 1953 (page 174)
Book 94: June 9, 1953 – August 24, 1953 (page 178)
Book 95: August 25, 1953 – September 17, 1953 (page 185)
Book 96: November 25, 1953 (page 190)
Book 97: February 20, 1954 – Wednesday, March 31, 1954 (page 194)
Book 98: April 1, 1954 – May 10, 1954 (page 199)
Book 99: May 11, 1954 – June 13, 1954 (page 201)
Book 100: June 14, 1954 – August 6, 1954 (page 206)
Book 101: August 6, 1954 – August 30, 1954 (page 210)
Book 102: August 30, 1954 – October 16, 1954 (page 221)
Book 103: October 16, 1954 – November 17, 1954 (page 224)
Book 104: November 18, 1954 – December 24, 1954 (page 232)
Book 105: December 24, 1954 – February 19, 1955 (page 241)
Book 106: February 19, 1955 – March 26, 1955 (page 244)
Book 107: March 27, 1955 – May 16, 1955 (page 247)
Book 108: May 17, 1955 – July 29, 1955 (page 249)
Book 109: July 30, 1955 – November 24, 1955 (page 258)
Book 110: November 25, 1955 – March 2, 1956 (page 265)
Book 111: March 3, 1956 – August 7, 1956 (page 273)
Book 112: August 8, 1956 – October 21, 1956 (page 280)
Book 113: April 18, 1957 – June 9, 1957 (page 284)
Appendix A: Photographs (A-1)

Subject Headings
American Institute of Electrical Engineers.
Boy Scouts – Kentucky – Louisville.
Child rearing.
Children and war.
Christmas.
Circus.
Corporal punishment of children.
Courtship.
Diaries – 20th century.
Discipline of children.
Disease.
Domestic life – Kentucky – Louisville.
Floods – Kentucky – Louisville – 20th century.
Fontaine Ferry Park (Louisville, Ky.)
Genealogy.
Girl Scouts – Kentucky – Louisville.
Health.
Holidays.
Home economics – Kentucky – Louisville.
Houchens, Beverly Jane.
Houchens, David Paul.
Houchens, John M., 1904-1993.
Housewives – Kentucky – Louisville.
Kentucky State Fair.
King’s Daughters’ Home for Incurables (Louisville, Ky.)
Kosair Crippled Childrens’ Hospital (Louisville, Ky.)
Louisville (Ky.) – Social life and customs.
Ludlow High School (Ludlow, Ky.)
Orphanages – Kentucky – Louisville.
Owenton (Ky.) – Social life and customs.
Poliomyelitis.
Radio stations – Kentucky – Louisville.
Rationing.
Scarlatina.
Sidebottom family.
Sidebottom, Kate Cobb, 1870-1953.
Sidebottom, Manlaus Thompson, 1869-1951.
Sidebottom, Paul Lurton, 1891-1941.
Slang – 20th century.
Substitute teachers.
Thanksgiving Day.
University of Louisville.
V-J Day, 1945 – Kentucky – Louisville.
WAVE (Radio station: Louisville, Ky.)
Weddings.
WHAS (Radio station: Louisville, Ky.)
Women journalists.
Women volunteers.
World War, 1939-1945 – Children.
World War, 1939-1945 – Food supply.
World War, 1939-1945 – Kentucky – Louisville.

Helman-Victor Family Papers, 1895-2015

Held by The Filson Historical Society

Creator: Helman-Victor family

Title: Papers, 1895-2015

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

Size of Collection:5 cubic feet, 1 wrapped volume, 1 oversize folder

Location Number:  Mss. A H478a

Scope and Content Note

The bulk of this collection documents the volunteer work of Helen (Segal) Helman and her daughter Roanne Victor with Jewish and community organizations in Louisville, Kentucky. Included are family business records, personal papers, organizational records, correspondence, handwritten notes, newspaper clippings, and publications from 1895-2015.

Folders 1-13 contain business and personal papers from 1895 through the 1970s for the Segal and Helman families. Included are financial records of the Segal Fish and Poultry Market; records relating to Carl Helman’s association with Bradford Woolen Mills buildings; and various Standard Country Club, Atherton High School, and St. George Lodge items. Materials disassembled from a scrapbook consist of photographs, newspaper clippings, and ephemera documenting Helen and Carl Helman’s community involvement, with a few items about Helen’s father George Segal and her brother Herbert Segal’s World War II military service. Last, there is an undated typescript of a discussion between Helen and her brother Herbert, addressing their family history in Louisville as well as in Lithuania, Russia, South Africa, and Milwaukee.

Folders 14-40 consist of National Council of Jewish Women (NCJW) papers, documenting Helen Helman’s involvement in the Louisville Section as president, vice president, and treasurer. National, regional, and Louisville Section NCJW papers include correspondence, publications, meeting minutes, and materials relating to education projects, fundraising, training, conferences, and the Louisville Section’s centennial celebration. Also included are advertisements, budgets, handwritten notes, and correspondence relating to the Nearly New Shop, a nonprofit thrift shop opened in 1956 by the NCJW Louisville Section.

Folders 41-70 contain papers documenting Helen Helman’s involvement with Jewish organizations and Louisville social service programs. Correspondence, newspaper clippings, publications, and meeting minutes relate to the United Jewish Campaign, a trip to Israel in 1963, Louisville’s Shawnee Elementary School Project, the “Crisis in our City” Institute sponsored by the Conference of Jewish Organizations in 1968, a volunteer probation officer training program, Senior House West, the Center for Women and Families, and Four Courts Louisville Hebrew Home for the Aged, which Carl Helman helped to establish in 1949.

Folders 71-74 contain papers relating to the Victor family and to Roanne Helman before her marriage to Karl Victor. Included are Adath Israel publications and programs, items documenting the volunteer work of Julia Victor (Karl’s mother) with the Jewish Hospital Women’s Guild, and ephemera of Roanne’s from Atherton High School and Sigma Theta Pi.

Folders 75-152 document Roanne Victor’s involvement in the arts and as a community booster in Louisville from the mid-1960s through the early 2000s. Materials relate to Actors Theatre of Louisville, Louisville’s celebrations of the country’s Bicentennial, the Foreign Diplomats program, the City Walls project, Leadership Louisville, and the Cathedral Heritage Foundation. These records include newspaper clippings, financial information, meeting minutes, schedules, handwritten notes, correspondence, articles, programs, and ephemera.

Folders 154-174 contain various materials documenting Roanne and Karl Victor’s community involvement during the 1950s-early 2000s. Newspaper articles, correspondence, handwritten notes, certificates, programs, brochures, and publications relate to the following: Louisville tourism, the 1975 National Democratic Issues Convention in Louisville, NCJW, Kentucky Opera Association, National Trust for Historical Preservation, Arbor Day, the 1979 National Governors’ Association meeting in Louisville, suicide awareness, the Kentucky Cultural Complex that became the Kentucky Center for the Arts, the Louisville Bicentennial, and the Festival of Faiths. A wrapped volume consists of a City Walls scrapbook, and an oversize folder contains certificates for members of the Segal, Helman, and Victor family members.

Related Collections:
Helman-Victor family photograph collection (020PC20).
Four Courts Louisville Hebrew Home photograph collection (018PC2).
Museum items relating to the Helman-Victor families (2020.31.1-21).
Portraits of Carl K. Helman (2017.39) and Helen Helman (2018.6).

Biographical Note

Helen (Segal) Helman (1912-1998) was the daughter of Hannah and George Segal, who owned Segal Fish and Poultry Market in Louisville. George was born in Kentucky to Russian Jewish parents, and Hannah was born in Russia and immigrated with her family to the U.S. In 1933, Helen married Carl K. “Kelly” Helman (1908-1989), an attorney born in Louisville to Russian Jewish parents Max and Goldie (Needleman) Helman. Helen Helman was active in the Louisville Section of the National Council of Jewish Women and the Women’s Division of the United Jewish Appeal. Helen’s brother Herbert Segal served in the 95th Infantry Division of the United States Army during World War II and became a labor lawyer.

Helen and Carl Helman’s daughter Roanne Helman (1937-2017) married Louisville attorney Karl “Buzzy” N. Victor, Jr. (1933-2014) in 1956. Buzz’s parents were Dr. Karl and Julia (Felsenthal) Victor. Dr. Karl Victor, Sr. was born in Missouri to German Jewish immigrants Meier and Emily Victor; he became an ear, nose, and throat physician who had an office practice and served on the medical staff of Jewish Hospital and Norton Infirmary. Julia Victor was active in the Women’s Guild of Louisville’s Jewish Hospital. Roanne Victor volunteered as the art curator of Actors Theatre of Louisville and with the City Walls project, and as a community booster with the Louisville Bicentennial celebrations, the National Council on Foreign Diplomats, and the Cathedral Heritage Foundation. She was chosen as a community leader to participate in the Louisville Leadership program.

Folder List
Box 1
Folder 1: Segal family business and financial records, 1895-1949
Folder 2: Bradford Woolen Mills and Bradford Enterprises records, 1909-1985
Folder 3: Bradford Woolen Mills and Bradford Enterprises correspondence, 1916-1958
Folder 4: Standard Country Club, 1925-1973
Folder 5: Helen Helman: Atherton High School and personal correspondence, 1927-1930
Folder 6: Helen and Carl Helman miscellaneous, 1932-1982
Folder 7: Wedding Greetings by Western Union, 1933, 1956
Folder 8: Anshei Sfard synagogue publications, 1939-1946
Folder 9: St. George Lodge, 1940-1950, 1992
Folder 10: Carl Helman war ration cards, 1945
Folder 11: Helen and Carl Helman scrapbook, ca. 1930s-1940s
Folder 12: Helen and Carl Helman scrapbook, 1940s-1971
Folder 13: Helen and Carl Helman scrapbook, ca. 1940s-1950s
Folder 13a: Transcript of conversation between Helen Helman and Herbert Segal, undated
Folder 14: NCJW National: Correspondence, 1955-1983
Folder 15: NCJW National: Publications, 1953-1979
Folder 16: NCJW National: Freedom campaign and banned books project, 1952-1955
Folder 17: NCJW National: Overseas committee minutes, 1960-1968
Folder 18: NCJW National: Education projects in Israel, 1963-1969
Folder 19: NCJW National: Speeches and workshops, 1953-1961
Folder 20: NCJW National: Summit conference, 1971
Folder 21: NCJW National: School VI “Forging our Jewish Future,” 1971
Folder 22: NCJW National: Louisville section involvement in 1972 fundraising campaign
Folder 23: NCJW Regional: Southern interstate conferences, 1954, 1955, 1960
Folder 24: NCJW Regional: Southern interstate conference in Louisville correspondence, 1955-1956
Folder 25: NCJW Regional: Southern interstate conference in Louisville program materials, 1955-1956
Folder 26: NCJW Regional: Southern interstate conference in Louisville minutes, 1956
Folder 27: NCJW Regional: District convention, 1970
Folder 28: NCJW Louisville Section: Training committee, 1965
Folder 29: NCJW Louisville Section: Training committee, board member’s work kit, 1965
Folder 30: NCJW Louisville Section: Ceremony scripts and speeches, 1950s-1960s
Folder 31: NCJW Louisville Section: Miscellaneous, 1935-1982
Folder 32: NCJW Louisville Section: Notes and minutes, 1950-1952, volume 1
Folder 33: NCJW Louisville Section: Notes and minutes, 1950-1952, volume 2
Folder 34: NCJW Louisville Section: Centennial celebration, 1995-1996
Folder 35: Nearly New Shop: Background and reports, 1956-1982
Folder 36: Nearly New Shop: “Operation Nearly New,” ca. 1960
Folder 37: Nearly New Shop: Correspondence, 1956-1960
Folder 38: Fashion Encore: Lists and reports, 1980-1989
Folder 39: Fashion Encore: Advertising, publications, and press, 1979-1991
Folder 40: Fashion Encore: Fur department, 1982-1996

Box 2
Folder 41: Louisville Jewish community miscellaneous papers, 1933-1976
Folder 42: Miscellaneous Jewish agencies and publications, 1954-1970
Folder 43: Helen Helman correspondence, 1954-1986
Folder 44: Helen Helman in the Jewish Post, 1955-1967
Folder 45: Joint Distribution Committee (JDC), 1960s
Folder 46: United Jewish Campaign (UJC), 1951-1972
Folder 47: United Jewish Appeal (UJA), 1963-1967
Folder 48: UJA Women’s Division, 1953-1967
Folder 49: 1963 UJA Women’s Study Mission Trip to Israel: Correspondence and itinerary
Folder 50: 1963 UJA Women’s Study Mission Trip to Israel: Background information
Folder 51: Development towns in Israel, 1960s.
Folder 52: Newspaper clippings on Israel and world Jewry, 1963-1967
Folder 53: Israel trip correspondence, 1963
Folder 54: Israel trip travel journal, 1963
Folder 55: AKIM (The Israel Association for the Rehabilitation of the Mentally Retarded), 1960s
Folder 56: Israel information, ca. 1967
Folder 57: Louisville Health and Welfare Council and youth social services, 1955-1975
Folder 58: Shawnee Elementary School Project, ca. 1967
Folder 59: “Crisis in our city” Institute, 1968
Folder 60: Planning for aging subcommittee on multi-purpose senior centers, 1968
Folder 61: Senior House West, 1968-1980
Folder 62: Senior House West board minutes, 1970-1973
Folder 63: Senior House West newspaper clippings, 1970s
Folder 64: Four Courts, 1959-1981
Folder 65: Carl Helman newspaper articles, 1950-1999
Folder 66: Helen Helman newspaper articles, 1951-1993
Folder 67: Mayor Harvey Sloane and Mayor Greg Fischer, 1973-2011
Folder 68: Helen Helman awards, 1980-1993
Folder 69: Helen Helman Center for Women and Families, 1993
Folder 70: Helen Helman death notices, 1998

Box 3
Folder 71: Adath Israel, 1936-1988
Folder 72: Julia Victor: Jewish Hospital volunteer work, 1944-1988
Folder 73: Roanne Helman: Atherton High School and Sigma Theta Pi, 1951-1954
Folder 74: Roanne Helman: Social groups and dances, 1952-1954
Folder 75: Actors Theatre of Louisville articles, 1964-2006
Folder 76: Actors Theatre of Louisville advertisements, 1964-1982
Folder 77: Actors Theatre of Louisville buildings, 1965-1993
Folder 78: Actors Theatre of Louisville miscellaneous papers, 1964-1979
Folder 79: Actors Theatre of Louisville actors articles, 1967-1974
Folder 80: Actors Theatre of Louisville fundraising and expenses, 1967-1972
Folder 81: Actors Theatre of Louisville staff and volunteers, 1968-2011
Folder 82: Actors Theatre of Louisville scrapbook, 1969-1970
Folder 83: Jon Jory and Victor Jory articles, 1969-1980
Folder 84: Macauley collection lists and notes, 1970-1983
Folder 85: Actors Theatre of Louisville plays, 1967-1968
Folder 86: Actors Theatre of Louisville plays, 1969
Folder 87: Actors Theatre of Louisville plays, 1970
Folder 88: Actors Theatre of Louisville plays, 1971-1972
Folder 89: Actors Theatre of Louisville plays, 1973-1974
Folder 90: Actors Theatre of Louisville parties and events, 1965-2013
Folder 91: Louisville Bicentennial schedules and information, 1974-1980
Folder 92: Louisville Bicentennial Corporation board and committees, 1975-1976
Folder 93: Louisville Bicentennial budget, 1975-1976
Folder 94: Louisville Bicentennial articles, 1975-1976
Folder 95: Louisville Bicentennial committee meetings, 1975-1976
Folder 96: Louisville Bicentennial committee meetings, 1976-1979
Folder 97: Louisville Bicentennial event proposals, 1974-1980
Folder 98: Louisville Bicentennial Roanne Victor’s notes, ca. 1976
Folder 99: Louisville Bicentennial correspondence, 1975-1978
Folder 100: Louisville Bicentennial miscellaneous, 1952-1980
Folder 101: Heritage Weekend Roanne Victor’s notes, ca. 1980
Folder 102: Heritage Weekend executive committee meetings, 1975-1980
Folder 103: Heritage Weekend budget, 1975-1980
Folder 104: Heritage Weekend correspondence, 1976-1979
Folder 105: Heritage Weekend guidelines, ca. 1976
Folder 106: Heritage Weekend miscellaneous, 1974-1980
Folder 107: Hard Scuffle Steeplechase articles, 1978-1984
Folder 108: Hard Scuffle Steeplechase maps, ca. 1977
Folder 109: Hard Scuffle Steeplechase correspondence, 1977-1978
Folder 110: Hard Scuffle Steeplechase planning, 1977
Folder 111: Hard Scuffle Steeplechase committee job descriptions, 1977
Folder 112: Hard Scuffle Steeplechase committee meetings, 1977-1978
Folder 113: Hard Scuffle Steeplechase job descriptions, ca. 1978
Folder 114: Hard Scuffle Steeplechase budget, 1977-1978
Folder 115: Hard Scuffle Steeplechase programs and advertisements, 1977-1978
Folder 116: Hard Scuffle Steeplechase schedule, ca. 1978
Folder 117: Hard Scuffle Steeplechase Galt House Hotel, 1978
Folder 118: Hard Scuffle Steeplechase miscellaneous, 1978

Box 4
Folder 119: Foreign Diplomats schedules, 1975-1980
Folder 120: Foreign Diplomats guests, 1974-1980
Folder 121: Foreign Diplomats correspondence, 1975-1980
Folder 122: Foreign Diplomats books and articles, 1975-1980
Folder 123: Foreign Diplomats events, 1978-1988
Folder 124: Foreign Diplomats host families, 1980
Folder 125: Foreign Diplomats miscellaneous, 1975-1980
Folder 126: City Walls articles, 1971-1975
Folder 127: City Walls proposal development, 1973
Folder 128: City Walls beautification committee, 1975-1976
Folder 129: City Walls correspondence, 1971-1975
Folder 130: City Walls information, 1969-1976
Folder 131: Leadership Louisville Government Day, 1956-1982
Folder 132: Leadership Louisville Media Day, 1959-1981
Folder 133: Leadership Louisville Indiana Connection Day, 1979-1981
Folder 134: Leadership Louisville Education Day, 1979-1981
Folder 135: Leadership Louisville Justice Day, 1973-1981
Folder 136: Leadership Louisville People in Need Day, 1970-1981
Folder 137: Leadership Louisville Economy Day, 1979-1981
Folder 138: Leadership Louisville Environment and Energy Day, 1978-1980
Folder 139: Leadership Louisville Shaker Village retreat, 1980
Folder 140: Leadership Louisville Central Louisville Development Plan, 1981
Folder 141: Leadership Louisville miscellaneous, 1980-1981
Folder 142: Cathedral Heritage Foundation staff and volunteers, 1994-2001
Folder 143: Cathedral Heritage Foundation Roanne Victor’s Notes, ca. 1992-2005
Folder 144: Cathedral Conference, 1993
Folder 145: Cathedral Heritage Foundation library, 1993-1995
Folder 146: Cathedral Heritage Foundation articles, 1993-1999
Folder 147: Cathedral Heritage Foundation events and invitations, 1992-2005
Folder 148: Cathedral Heritage Foundation correspondence, 1993-2000
Folder 149: Cathedral Heritage Foundation Night of 1,000 Stars, 1994-2001
Folder 150: Cathedral Heritage Foundation Thanksgiving services, 1992-1999
Folder 151: Cathedral Heritage Foundation Festival of Faiths, 1996-2001
Folder 152: Cathedral Heritage Foundation miscellaneous., 1992-1996
Folder 153: Roanne and Karl Victor correspondence, 1963-2006
Folder 154: First National Democratic Issues Convention, 1975

Box 5
Folder 155: Louisville articles, 1937-1975
Folder 156: Roanne and Karl Victor articles, 1953-2015
Folder 157: Roanne Victor NCJW, 1962-1998
Folder 158: Roanne Victor events and invitations, 1966-1999
Folder 159: Kentucky Opera Association, 1971-1980
Folder 160: National Trust for Historic Preservation, 1973-1982
Folder 161: Arbor Day, 1979
Folder 162: National Governors’ Association, 1979
Folder 163: Suicide Awareness Roanne Victor’s notes, ca. 1980
Folder 164: Roanne Victor miscellaneous papers, 1980-2013
Folder 165: The Newsweek, 1981
Folder 166: Roanne Victor Bell award, 2006
Folder 167: Proposal for a State Cultural Complex in Louisville, 1977
Folder 168: Kentucky Cultural Complex Schematic Design Program, 1978
Folder 169: Louisville, Summer of Seventy-Four media report, 1974
Folder 170: Louisville Bicentennial Corporation program planning study, 1977
Folder 171: Festival of Faiths, 1997
Folder 172: Festival of Faiths, 1998
Volume 173 (wrapped): City Walls scrapbook, ca. 1970s
Folder 174 (oversized): Segal, Helman, Victor certificates, 1940-1981

Subject Headings
Actors Theatre of Louisville.
Adath Israel (Louisville, Ky.)
Adath Jeshurun (Louisville, Ky.)
American Revolution Bicentennial, 1976.
Anshei Sfard (Louisville, Ky.)
Atherton High School (Louisville, Ky.)
Belle of Louisville (Steamboat)
Blacks – Relations with Jews – Kentucky – Louisville.
Burke, Frank Welsh, 1929-2020.
Business enterprises – Kentucky – Louisville.
Cathedral Heritage Foundation (Louisville, Ky.)
Courtship – Kentucky – Louisville.
Cultural diplomacy.
Democratic Party (U.S.)
Fischer, Greg, 1958-
Four Courts Louisville Hebrew Home.
Fraternal Organizations – Kentucky – Louisville.
Freemasons – Kentucky – Louisville.
Fur garments.
Galt House (Louisville, Ky.)
Greek letter societies – United States.
Hadassah, the Women’s Zionist Organization of America. Louisville Chapter.
Helman, Carl K., 1908-1989.
Helman, Helen Segal, 1912-1998.
Horse racing – Kentucky.
Interfaith worship – Kentucky – Louisville.
Israel – Description and travel.
J. M. Atherton High School for Girls (Louisville, Ky.)
Jewish American newspapers – Kentucky.
Jewish businesspeople – Kentucky – Louisville.
Jewish Community Center (Louisville, Ky.)
Jewish families – United States.
Jewish Hospital (Louisville, Ky.)
Jewish old age homes – Kentucky – Louisville.
Jewish soldiers – United States.
Jewish women – Kentucky – Louisville.
Jewish women – Societies and clubs.
Jews – Kentucky – Louisville.
Kentucky Center for the Arts.
Kentucky Opera Association.
Leadership Louisville.
Louisville (Ky.) – History.
Louisville Orchestra.
Mental illness – Treatment.
Mural painting and decoration, American – 20th century.
National Council of Jewish Women – Louisville Section.
Nearly New Shop (Louisville, Ky.)
People with mental disabilities.
Physicians – Kentucky – Louisville.
Race Relations – Kentucky – Louisville.
Ration books.
Second-wave feminism – Kentucky – Louisville.
Senior centers – Kentucky – Louisville.
Sloane, Harvey Ingalls, 1936-
Standard Club (Louisville, Ky.)
Suicide – Kentucky – Louisville.
United Jewish Appeal.
United Jewish Campaign.
Victor, Julia F., 1903-1988.
Victor, Karl N., Sr., 1900-1954.
Victor, Karl N., Jr., 1933-2014.
Victor, Roanne Helman, 1937-2017.
Women volunteers – Kentucky – Louisville.
Women’s Guild of Jewish Hospital (Louisville, Ky.)
World War, 1939-1945.
Young Men’s Hebrew Association (Louisville, Ky.)
Youth – Services for – Kentucky – Louisville.