Archives

Sterne-Waller Family Papers, 1775-1917

Held by The Filson Historical Society

Creator:  Sterne-Waller family

Title:  Papers, 1775-1917

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A S839

Scope and Content Note

The collection consists of correspondence and business, land and legal papers concerning the Sterne-Waller family who emigrated from Virginia to Kentucky in the late 1700s.

Early letters in the collection (pre-1836) tend to focus on a disputed inheritance from the estate of Charles Sterne’s father (especially who should inherit a number of slaves) and Charles Sterne’s activities as sheriff of Pendleton County, Kentucky. Later letters focus on family life of relatives in Illinois, Indiana, Kansas, Pennsylvania, and California.

Receipts include record of payments for legal fees, land transactions, Charles Sterne’s duties as sheriff of Pendleton County, Kentucky, and various goods and services.

Accounts document the expenses of Sarah Waller, John Waller, Charles Sterne, Francis Sterne and various other individuals.  Also included is a record of the estate of Charles Sterne dated 1818.  Account books document legal judgments for and against various individuals.

Legal papers consist of indentures and records of land disputes in Pendleton County, Kentucky.

Land papers consist of records of land transactions, surveys, and land purchases in Pendleton County and Falmouth, Kentucky.

Military papers consist of a document listing fines for residents of Falmouth, Kentucky for neglecting various militia duties, and John W. Sterne’s application for a pension for his service in the War of 1812.

Education papers consist of lists of student attendance and expenses for Waterville school house in Adams County, Illinois.

Miscellaneous papers include a broadside for a lottery for the Louisville Free Public Library, a list of songs performed by T. D. Woodruff of Quincy, Illinois, a Quincy, Illinois bank book, and other documents.

The collection also includes records of receipt for land and property transactions, and Charles Sterne’s expenses as sheriff of Pendleton County, Kentucky. Educational papers from Adams County, Illinois are also included.

 

Biographical Note

Sterne family

Charles Sterne (circa 1756-1818) was born in Stafford County, Virginia, and achieved the rank of sergeant in the American Revolutionary War.  Sterne and Susan (Susanna) Waller (circa 1762-circa 1834 and daughter of John Waller and Mary Matthews) married in the state of Virginia about 1789.  The two moved to Pendleton County, Kentucky, prior to the year 1800.  Charles Sterne served as Pendleton County Sheriff for approximately fifteen years.

John W. (Waller) Sterne was one of five children (four sons and one daughter) of Charles and Susan Sterne.  Born in Culpeper County, Virginia, John W. Sterne and others founded the town of Falmouth in Pendleton County, Kentucky in 1799.  Sterne served in the War of 1812 and moved from Kentucky to Adams County, Illinois in 1829.  John W. Sterne and Elizabeth Duncan, who was born in 1801 in Pendleton County, Kentucky, married in 1823.  The two died in 1880.

William C. W. Sterne was the only child of John W. and Elizabeth Sterne.  Born in Falmouth, Pendleton County, Kentucky on 3 December 1824 William married Elizabeth Penrose of Washington County, Pennsylvania, on 13 March 1851.  The two had five children, and Elizabeth died in 1865.  William remarried to February 1876 to Sarah F. Benson (daughter of Leven Benson and Susan Sharp) of Warsaw, Illinois.  William and Sarah had one daughter, Anna Gertrude Sterne, and lived in Ellington Township, Adams County, Illinois.

 Waller family

Susan Waller (born circa 1762 and daughter of John Waller and Mary Matthews) married Charles Sterne in the state of Virginia about 1789.  The two moved to Pendleton County, Kentucky, prior to the year 1800.

A second John Waller, likely a son of John Waller and Mary Matthews, was one of the early settlers of Falmouth, Pendleton County, Kentucky.  John Waller served in the American Revolutionary War, and knew Charles Sterne.

Sarah and Mary Waller were also early settles of Falmouth, Kentucky.  Sarah Waller never married and lived with her sister Susan and her husband Charles Sterne in Kentucky.

Descendants and relations of the Sterne-Waller family resided in Kentucky, Illinois, Indiana, Kansas, Pennsylvania, and California.

 

Folder List

Folder 1:          Correspondence, 1796-1823

Folder 2:          Correspondence, 1826-1830

Folder 3:          Correspondence, 1831-1834

Folder 4:          Correspondence, 1835-1838

Folder 5:          Correspondence, 1840-1856

Folder 6:          Correspondence, 1857-1867

Folder 7:          Correspondence, 1874-1917, undated

Folder 8:          Receipts, 1780-1800

Folder 9:          Receipts, 1801-1805

Folder 10:        Receipts, 1806-1807

Folder 11:        Receipts, 1808-1809

Folder 12:        Receipts, 1810-1814

Folder 13:        Receipts, 1815-1840

Folder 14:        Receipts, 1854-1877, undated

Folder 15:        Accounts, 1775-1797

Folder 16:        Account book, 1803-1807

Folder 17:        Accounts, 1804-1810

Folder 18:        Account book, 1810

Folder 19:        Accounts, 1812-1819

Folder 20:        Accounts, 1820-1835

Folder 21:        Accounts, 1837-1881

Folder 22:        Accounts, undated

Folder 23:        Legal papers, 1793-1812

Folder 24:        Legal papers, 1816-1859

Folder 25:        Land papers, 1779-1868, undated

Folder 26:        Military papers, 1805-1871

Folder 27:        Education papers, 1842-1874

Folder 28:        Miscellaneous

 

Subject Headings

Abolitionists – Kentucky.

African Americans – Education.

Arkansas – History – Civil War, 1861-1865.

Broadsides.

Harrison, William Henry, 1773- 1841.

Jackson, Andrew, 1767- 1845.

Kansas – Politics and government – 1854- 1861.

Kentucky. Militia.

Louisville Free Public Library.

Money – Confederate States of America.

Pendleton County (Ky.)

Slavery – United States.

Sterne, Charles.

Sterne, John Waller.

United States. Army – Recruiting, enlistment, etc. – Civil War, 1861- 1865.

Waller family.

Pottinger Family Papers, 1631-1942

Held by The Filson Historical Society

Creator:  Pottinger family

Title:  Papers, 1631-1942 (bulk: 1900-1942)

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A P831

Scope and Content Note

Collection consists of genealogical information on Pottinger and related families, collected by Samuel Forrest Pottinger from about 1900 to 1942. Pottinger bound his research into 16 volumes and a scrapbook, entitled, “The Pottenger Papers: John Pottenger, Gentleman, of the Province of Maryland, and some of his Descendants.”  The content of the bound volumes was removed into folders for preservation.

The first three files consist of typescript, but as the volumes progress, they include more notes, correspondence, and transcribed documents such as wills, inventories of estate, lawsuits, and land papers.  Pottinger developed a form to send out to different members of the Pottinger family to complete their history; he also worked with archives in England and had a private researcher, George Sherwood, working for him in London.

The records include some originals, such as letters and receipts, which date back to the late eighteenth century, but mostly consist of transcripts and twentieth century correspondence.  Pottinger corresponded with many family members and distant cousins in his search for genealogical information, not only on the Pottinger family, but many of the other family names related to descendents of John Pottenger. (A note on the spelling; Pottinger ancestors in England and early in the United States spelled the name “Pottenger;” the spelling Pottinger seems to have come into vogue in the nineteenth century.) Allied families include: Gray, Withrow, Gilkey, Caldwell, Logan, Jameson, Rice, Bohannon, Pulliam, Stuart, Beall, Willett, Griffith, Phelps, Neall, Magruder, Masterson, Evans, and others.  Please see the folder listing for specific information about content.

Folders 13 and 15 have been digitized and are accessible through the links in the list below.

Separation Note:  Photographs of Anne Pottinger Withrow (1773-1853), Jane Withrow (1795-1872), and Lucinda Jameson Pottinger (1791-1867) were transferred to the Filson’s Photograph Collection, as was a tintype photograph of Emeline Pottinger Blincoe (1818-1901).

 

Biographical Note

Samuel Forrest Pottinger created a genealogical collection for Pottinger and related families. Pottinger was a collector of revenue for the Treasury Department in Washington, D.C., and lived in Maryland.  His research into the Pottinger genealogy begins with a John Pottenger of Berkshire, England, who immigrated to Maryland in 1685.  Members of the family, notably Captain Samuel Pottenger, began to move into Kentucky in the 1770s., establishing a station on Pottenger’s Creek in Nelson County.

 

Folder List

[The Pottinger Family papers were originally bound into volumes, but were disbound for preservation and ease of use.  Each folder within the collection constitutes what was a volume.]

Folder 1 (Volume 1): The Pottenger Papers, by Samuel Forrest Pottinger – Table of Contents, Chapters 1 – 18. These chapters discuss the origin of the Pottinger name and the earliest family members to come to the United States from England. [Please note: although the table of contents lists chapters up to 54, the collection only contains Chapters 1 through 52.]

Folder 2 (Volume 2): The Pottenger Papers, by Samuel Forrest Pottinger – Chapters 19 – 26. These chapters discuss the early Kentucky Pottingers and Nelson County, Kentucky settlement of the family.

Folder 3 (Volume 3): The Pottenger Papers, by Samuel Forrest Pottinger – Chapter 26 continued. This file contains additional notes and copies of sources, as well as many handwritten notes on Pottenger genealogy.

Folder 4 (Volume 4): The Pottenger Papers, by Samuel Forrest Pottinger – Chapters 27 – 52. This file includes more notes and copies of sources, as well as genealogical correspondence including an original letter dated 3 April 1906 from Robert Burns Pottinger describing his career in the Confederate Army during the Civil War; he was originally with the 1st Kentucky Infantry in Virginia and then with John B. Castleman’s Company C. An original 3 February 1787 letter from Caleb and Rebecca Worley to Mr. Malcolm Allen described the activities of their son William who served with George Rogers Clark at the Wabash and other family news.

Folder 5 (Volume 5): Genealogy of the Gray, Withrow, Gilkey, Caldwell and Logan families. Correspondence to Pottinger dealing with these families and copies of documentation such as wills.

Folder 6 (Volume 6): Genealogy of the Jameson, Rice, Bohannon, Pulliam, R. Stuart families. Includes correspondence dealing with the genealogy of these families and some copies of documentation.

Folder 7 (Volume 7): Genealogical information on the Willett, Bland, Simmons, Price and Graft families. Includes mostly genealogical correspondence between family members and some copies of sources.

Folder 8 (Volume 8): The Minerva P. Jennings File – Genealogy of Beall, Willett and Griffith Families. File composed of notes and letters Pottinger received from Jennings.

Folder 9 (Volume 9): File includes information on the genealogy of Pottinger (Sir Henry Pottinger of Ireland, Pottinger’s Station, Walnut Hill, and Pottinger’s Creek), Neall and Magruder families, mostly replies from family members providing genealogical information, but does include some copies of original records.

Folder 10 (Volume 10): “The Pottinger in Foreign Countries” File includes copies of wills from England and correspondence about Canadian Pottingers, as well as some information on the Maryland Pottingers.

Folder 11 (Volume 11): Information on specific Pottinger family members: Sarah Pottenger Isaac, Mary Holmes, John Pottenger, Jr., Samuel Pottenger, Rachel Purnell, Robt. Pottinger, Rachel Pottenger Purnell, Jemima Pottenger, William Pottenger, Valina Pottenger Wade, John Pottenger, Jane Gray, Dennis Pottenger, and more.  Genealogy papers, mostly correspondence to Pottinger, but some copies of original documents including a 4 April 1828 letter from Robert Pottinger to John B. Withrow and photographs of Anne Pottinger Withrow (1773-1853) and Jane Withrow (1795-1872).

Folder 12 (Volume 12): File includes information on a lawsuit dated 1803 (Captain Samuel Pottenger vs. Andrew Beall) dealing with land on Pottinger Creek, Nelson County, along with genealogical information on Elizabeth Pottenger Philips, John Pottinger, Samuel Pottinger, Jr., Meteorie Shower, Jodie Pottinger Doway’s bible, and Benedict Spalding.  Records including copies of wills and a photograph (transferred to photographic collection) of Lucinda Jameson Pottinger (1791-1867), photocopies of images of Robert Spalding (1822-1895) and Samuel Pottenger Spalding (1825-1906) and several other photocopies of photographs.

Folder 13 (Volume 13): File contains information on Capt. Samuel Pottinger’s (1754-1831) children. The information includes some copies of original sources, two pages from an original nineteenth century family bible, along with an image of Emeline Pottinger Blincoe (1818-1901) and two of the Pottenger slaves named Lewis, with their grandchildren in Nelson County, Kentucky.  Records include information on Thomas J. Pottinger’s slaves. (Click to access PDF)

Folder 14 (Volume 14): File includes information on the genealogies of the Willett family, Archibald Pottenger, Masterson family, and Evans family, and detailed data on stations and settlements in Nelson County, Kentucky. The records include an 1841 copy of Griffith Willett’s will. (Click to access PDF)

Folder 15 (Volume 15): File includes information on the genealogy of the Lewis family, such as  transcripts of letters from the 1819 settlement of an estate in Fairfax County, Virginia. Also includes materials on Remey and Purdy family marriages in Nelson County, Kentucky; Butler family, Masterson family, Miller Family.  Specifically sectioned off are letters from Harry Clark in Cannelton, Indiana, and G. W. Hunter, of Fairfax County, Virginia, regarding Lewis ancestry. (Click to access PDF)

Folder 16 (Volume 16): Genealogy of the Huston Family, including transcripts of original documents and newspapers clippings; also includes material on Ferguson, Summers, and Weathers.

Item 17 Scrapbook: Remey family genealogy (including letters from Admiral G. C. Remey); Lewis family genealogy, Ferguson and Summers, as well as Grigsby family genealogy. Records include an 1825 receipt from John Rowan.

 

Subject Headings

Beall family – Genealogy.

Bland family – Genealogy.

Caldwell family – Genealogy.

Clark, George Rogers, 1752-1818.

Confederate States of America. Army. Kentucky Cavalry Regiment, 2nd.

Confederate States of America. Army. Kentucky Infantry Regiment, 1st.

Evans family – Genealogy.

Genealogy.

Gray family – Genealogy.

Griffith family – Genealogy.

Houston family – Genealogy.

Indians of North America – Wars – 1750-1815.

Jameson family – Genealogy.

Lewis family – Genealogy.

Logan family – Genealogy.

Magruder family – Genealogy.

Masterson family – Genealogy.

Neal family – Genealogy.

Nelson County (Ky.) – History.

Pottinger, Robert Burns.

Pottinger, Samuel Forrest, 1868-1956.

Pulliam family – Genealogy.

Price family – Genealogy.

Ramey family – Genealogy.

Remey, George Collier, 1841-1928.

Rice family – Genealogy.

Rowan, John, 1773-1843.

Simmons family – Genealogy.

Willett family – Genealogy.

Perley, Martin Added Papers, 1942-1946

Held by The Filson Historical Society

Creator:  Perley, Martin, 1910-2003

Title:  Added papers, 1942-1946

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A P451a

Scope and Content Note

Rabbi Martin Perley served as an Army Chaplain during the second world war. His papers start with his being recruited by the Jewish Welfare League to be a Chaplain in 1942 and end with his service overseas in 1946. His service includes Fort Benjamin Harrison in Indiana, Fort Custer in Michigan and Iwo Jima in the Pacific. The papers deal mostly with counseling soldiers and preparing for the Jewish High Holy Days. He also encounters some German Jewish prisoners of war at Fort Custer and wrote an article for the Jewish press about the prisoners. Folder 2 of this collection has been digitized. To view the PDF scan, click on the link provided in the folder list below.

Biographical Note

Rabbi Martin Perley was born  Martin Perelmuter in Philedelphia, Pennsylvania in 1910. His parents were naturalized American citizens from Russia. By 1912 the family had moved to Canada abd his parents became Canadian citizens. Martin returns to the United States in 1930 to go to Rabbinical school, claiming American citizenship. In 1934 he accepts a position in Australia and lives there for three years and legally changes his name to Perley. He returns to the United States in 1937 and accepts a position in Hot Springs, Arkansas. In 1942 he becomes a Chaplain in the United States Army, first serving at Fort Benjamin Harrison in Indiana and then at Fort Custer in Michigan before being sent to the Pacific theater.

 

Folder List

Folder 1:  Soldier Problems: Letters from 1943 and 44 from soldiers and their families discussing a variety of problems. Health is the biggest issue.

Folder 2:  German Jewish Prisoners of War: Newspaper clippings and correspondence about Jewish prisoners of war captured  in Normandy. Most letters are either looking for relatives or questioning the prisoner’s Jewish faith. A 1918 Jewish Prayer Book issued by the German Army. (click to access PDF)

Folder 3:  Letters about Soldiers: Letters from the families of soldier asking for Perley’s aid. This aid is from visiting a soldier in the hospital to arranging furloughs to helping to arrange transfers.

Folder 4:  Untitled – correspondence: Condolence letter responses and regulations for writing condolence letters. File is from 1945 in the Pacific Theater.

Folder 5:  Letters to Relatives:  From late 1945. Letters expressing appreciation that their sons have a Jewish Chaplain in the south Pacific. One mentions the Atomic bomb drop.

Folder 6:  Correspondence, Personal: Letters dealing with personal matters before he entered the service. V Mail to his wife from Pearl Harbor, letters discussing Jewish information pamphlets.

Folder 7:  Letters from Soldier:  Letters from soldiers that have left Fort Custer and some that are still stationed there. The ones on base are usually responding to an invitation to services during the high holy days. Those from off base are simply continuing a friendship with Rabbi Perley.

Folder 8:  Acknowledgement from Parents: Mostly letters from family thanking Rabbi Perley for writing them about their son/husband/brother attending services during the high holy days. One card is a Zionist themed card with a prayer for the creation of the Jewish state.

Folder 9:  Untitled Correspondence: Letters from 1945 including a sarcastic song about not being sent home.

Folder 10:  Correspondence, General: Request for speaking engagements and a letter asking Rabbi Perley to be on the board to honor Chaim Weizmann.

Folder 11:  Immigration Correspondence: Correspondence to get Mrs. Perley a proper identification card to return to the U.S. after a visit to Canada. She was born in Great Britain and is yet a U.S, citizen.

Folder 12:  Correspondence Chief of Chaplains, Washington: Correspondence about Perley’s entry into service, a biographical sketch for the government records, and newsletters from the Chief of Chaplins.

Folder 13:  All Church Council Correspondence: Mostly correspondence with other rabbis and newsletters. Newsletter and pamphlet from Iwo Jima about the end of the war.

Folder 14:  CCAR Correspondence and Material: Central Conference of American Rabbis.  Correspondence and newsletters from the Conference. A letter in response to a Houston Texas congregation who petitioned against the Conference because of Zionism.  Petition from Texas.

Folder 15:  Official Correspondence: Mostly official letters from Head Chaplain’s office. Letter asking for personal experiences for training of chaplains quite interesting.

Folder 16:  Personal: Draft of a letter from Mrs. Perley complaining about a woman in Hot Springs that worked at the Leo. N. Levi Hospital. Other letters deal with financial matters such as stocks and rental property.

Folder 17:  JWB – Monthly Reports:These are the reports filled out by Rabbi Perley and sent to the Jewish Welfare Board.

Folder 18:  JWB – Revolving Fund: Expense forms from Perley to JWB.

Folder 19:  JWB Rabbi Philip Bernstein: Letter 13 October 1944 has a story about a Prisoner exchange. Letter25 August 1944 describes Rabbis in the service of U S Armed Forces. Letters deal mostly with the JWB.

Folder 20:  Service Programs, Publicity material, Holiday, Form Letters: Greetings from General McArthur during the High Holy Days.

Folder 21:  Form Letters:  Letters to soldiers and their families.

Folder 22:  Capt. Martin Perley Extra Orders: Orders to report to various posts. Orders for other assignments

Folder 23:  Passover 1944 – Material, etc.: Chapel Bulletins, correspondence and other materials relating to the arrangements for the Base Passover celebration.

Folder 24:  Sabbath Service Program: Chapel Bulletins and service programs from Fort Custer, Michigan.

Folder 25:  Notes on Jewish Problems course: Booklets on anti-Semitism and Zionism.

Folder 26:  Anti-Semitism – Refutation: Booklets, pamphlets and newspaper articles.

Folder 27:  High Holy Day Arrangements: Memos and newsletters dealing with the High Holy Days at Fort Custer, 1943.

Folder 28:  Untitled: Programs and memos for Jewish holidays including Chanukah.

Folder 29:  Chaplaincy: Correspondence dealing with Perley’s recruitment into the Chaplain position. Difficulties in getting Rabbis to volunteer are in early letters. Difficulties that arose because of Perley’s position as a secretary of the Leo N Levy Memorial Hospital are covered in the later letters.

Folder 30:  Chaplain Material: Newsletters from Jewish organizations.

Folder 31:  Rabbinical Pension: Letters and forms for the Pension payment while in the military.

Folder 32:  Palestine: Papers dealing with Perley’s legal status. His parents came from Russia and became

U S citizens. He was born in Philadelphia in 1910. His parents then moved to Canada and became Canadian citizens in 1920. In 1930 Martin came to the U S to school and claimed U S citizenship proved by his birth certificate. When he received a job in Australia he was denied a U S passport because his parents claimed him in their citizenship of Canada. Perley was forced to travel on British passport. He returned to the U S via Canada with his Australian wife. They applied for citizenship, but Martin was advised he was a u S citizen all along due to birth. He can not lose that citizenship as a minor.

Folder 33:  Bills, etc.: Bills, canceled checks, bank statements and receipts from the 1940s.

Folder 34:  Orientation? Talks: Correspondence with Jewish organizations complaining about Jewish Chaplains not being sent home as quickly as other Chaplains and asking the organizations to put some pressure on the Army to change that fact. Manuals and newsletters about dealing with enlisted men and information.

Folder 35:  Fort Custer Clearances:  Official documents and orders.

Folder 36:  Articles: Written by Pearly for newsletters.

Folder 37:  Post? And Orders: Official documents and orders for Perley. Three of the booklets that he would hand out to soldiers: The story of the Jews in the United States, The Faith and Message of the Prophets, and What is the Talmud?

Folder 38:  Memorandum, Receipts, Supplies, etc.: Supplies for services.

Folder 39:  Chicago Round table: Correspondence and program for an event to be held in Chicago, but Perley had to cancel because he received orders for overseas duty.

Folder 40:  Property Receipts – Personal: Receipts and requests for supplies while overseas.

Folder 41:  Property Accountability: Requests for religious supplies at Fort Custer.

Folder 42:  Personal Clippings: Newspaper and newsletter clippings.

 

Subject Headings

Immigrants – United States

Jewish nationalism – United States

Jewish soldiers – United States

National Jewish Welfare Board

Rabbis – United States

Weizmann, Chaim, 1874-1952

World War, 1939-1945 – Campaigns – Pacific Ocean

World War, 1939-1945 – Chaplains

World War, 1939-1945 – Pamphlets

World War, 1939-1945 – Participation, Jewish

World War 1939-1945 – Prisoners and prisons

Zionism – United States

Louisville and Nashville Railroad Company Records, 1836-1912

Held by The Filson Historical Society

Creator:  Louisville and Nashville Railroad Company

Title:  Records, 1836-1912 (bulk 1854-1882).

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

Size of Collection:  .66 cu. ft.

Location Number:  Mss. BB L888g

Scope and Content Note

The Louisville and Nashville Railroad Company Records consist of documents pertaining to the financial and legal contracts made by the railroad with various entities. These mostly appear as formally-worded, handwritten contracts and memorandums of agreement between Louisville and Nashville Railroad, or other related, regional railroads, and another party. The records also contain bond certificates, handwritten receipts, coupons, and a few engineering drawings.

The railroad’s contracts appear to have been arranged in a filing system with a number stamped on the document and an accompanying envelope. There are several sets of numbered contracts within the records, none of them appearing to be complete series. The contracts document agreements between railroads and companies in regard to purchase and delivery of railroad materials and equipment, mail and telegraph services, purchase and maintenance of locomotives and cars, purchase of land, leases of rooms, purchase of stocks, bonds, coupons and the buying of rights to patents. There are railroad consolidation actions, actions of the states of Florida and Tennessee, and obligatory construction if machine shops in Hopkinsville. They also contain breaches of contract resulting in missing shipments, disgruntled employees, and nonpayment of taxes to the City of Louisville.

One contract with Compagnie des Fondries & Forges de Terre-noire, la Voulte et Bessèges in Lyon, France and dated 1873, is written in French and is for the purchase of 2012 rails “28 feet longer than usual” and “guaranteed for a period of five years.”

Some contracts drawn up by other railroads include Edgefield and Kentucky Railroad, Evansville, Henderson & Nashville Railroad, Evansville, Owensboro and Nashville Railroad, and documents generated by the Alabama and Florida Railroad and the North and South Alabama Railroad. Documents also detail an agreement between Memphis, Clarksville and Louisville Railroad and Louisville and Nashville to pay for repairs. There are also blank forms written up for meetings of directors and shareholders of a Tennessee and Kentucky Railroad Company.

Correspondence of a business nature, including letters and telegraphs, cover topics related to those in the contracts. There are also two folders of correspondence with Dr. Norvin Green in Louisville, the president of the Louisville, Cincinnati, and Lexington Railroad, sent by attorneys Albert S. Berry, M. J. Dudley, and James R. Hallam, all of whom are located in northern Kentucky and mostly dealing with purchase of property and rights of way for the railroad. There are also a few letters concerning a trial between Green and Berry due to a disagreement over services.

Historical Note

The Louisville & Nashville Railroad (L&N) was chartered on March 5, 1850, by the Commonwealth of Kentucky “…to build a railroad between Louisville, Kentucky, and the Tennessee state line in the direction of Nashville.” On December 4, 1851, an act of the Tennessee General Assembly authorized the company to extend its road from the Tennessee state line to Nashville. Laying of track began at Ninth Street and Broadway in Louisville in May of 1853. By 1855, the founding fathers of the L&N, most of them Louisville citizens, had raised nearly $3 million to finance the construction. The first train to operate over the railroad ran on August 25, 1855, when some 300 people traveled eight miles from Louisville at a speed of 15 mph.

A little more than four years later, on October 27, 1859, the first train operated all the way from Louisville to Nashville, joining the two namesake cities. For all practical purposes, the 187-mile railroad was complete. Scheduled trains began running a few days later, and with the exception of war, fire, and several floods, ran throughout the 132-year history of the L&N. The total cost of this original construction was $7,221,204.91.
Throughout its early decades, the railroad would acquire land and lines in many surrounding states. Within a period of 30 years, through construction and acquisition of existing short line railroads, the L&N extended its tracks to St. Louis in Missouri, Cincinnati in Ohio, Birmingham and Mobile in Alabama, Pensacola in Florida, and New Orleans in Louisiana. 56 railroads were acquired, leased, or constructed during the 1880s and 1890s, as the L&N system began to take its final form.

For more information on the history of the L&N, see the Louisville Encyclopedia article by Charles B. Castner (Kleber, John, ed. The Louisville Encyclopedia. Lexington, The University Press of Kentucky, 2001): 528-530.

Sources:

Castner, Charles B., Ronald Flanary, and Patrick Dorin, Louisville & Nashville Railroad; The Old Reliable (Lynchburg, VA: TLC Publishing, 1996).

 

Folder List

Folder 1: Contracts [Numbers 23, 25, 32-35, 41], 1857-1859

Folder 2: Contracts [Numbers 43-45, 52-53], 1858-1870

Folder 3: Contracts [Numbers 54-60], 1860-1873

Folder 4: Contracts [Numbers 68-70, 77-78, 81, 84-85, 93-96, 99], 1855-1864

Folder 5: Contracts [Numbers 102, 105-109, 112-113, 115-118], 1858-1871

Folder 6: Contracts [Numbers 119-121, 126-133, 135, 137-138, 140-141, 207, 211], 1853-1871

Folder 7: Contracts [Numbers 195, 234, 236, 241, 931], 1880-1881

Folder 8: Contracts for Deeds and Rights of Way [Numbers 232-237, 240, 244, 246, 252], 1854- 1881

Folder 9: “Miscellaneous Papers” Contracts [Numbers 179, 186-188, 200], 1870-1886

Folder 10: “Miscellaneous Papers” Contracts [Numbers 203-204, 206-208, 211, 259, 274], 1854-  1860

Folder 11: Miscellaneous Contracts, 1858-1869

Folder 12: Miscellaneous Contracts, 1870-1881

Folder 13: Stocks, Bonds, and Coupons, 1857-1885

Folder 14: Financial Reports and Notices of Payment, 1858-1883

Folder 15: Receipts, 1858-1883

Folder 16: Legal Documents, 1854-1882

Folder 17: Legal Documents, 1882-1889

Folder 18: Land Deeds, Property Leases, and Rights of Way Agreements, 1854-1912

Folder 19: Correspondence, 1836-1882

Folder 20: Norvin Green, Correspondence, 1870

Folder 21: Norvin Green, Correspondence, 1871-1873

Folder 22: Memphis, Clarksville, and Louisville Railroad Company Repair Agreement, 1866

Folder 23: Blank Forms for Meetings of Tennessee and Kentucky Railroad Company, 188?

Folder 24: Miscellaneous Fragments, undated.

 

Subject Headings

African American railroad employees

Berry, Albert S., 1856-1908

Bonds

Contracts

Deeds – Kentucky

Dudley, M. J.

Evansville, Henderson and Nashville Railroad Company

Evansville, Owensboro and Nashville Railroad Company

Green, Norvin, 1818-1893

Guthrie, James, 1792-1869

Hallam, James R.

Louisville, Cincinnati and Lexington Railroad Company

MacLeod, George

Memphis, Clarksville and Louisville Railroad Company

Ohio Falls Car & Locomotive Company
Patents

Railroad accidents

Railroad cars

Railroad tracks

Railroads – Alabama

Railroads – Florida

Railroads – Kentucky

Railroads – Right of way

Railroads – Tennessee

Railway mail service – United States

Stocks

United States – History – Civil War, 1961-1965 – Transportation

United States – History – Civil War, 1961-1965 – Underground movements

United States Post Office Dept.

Cawein, Madison Julius Added Papers, 1893-1944

Held by The Filson Historical Society

Creator:  Cawein, Madison Julius, 1865-1914

Title:  Added papers, 1893-1944 (bulk: 1893-1911)

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A C383c

Scope and Content Note

The Madison Julius Cawein added papers document the life and literary career of a Louisville poet.  Correspondence in the collection documents the friendship and collaboration between Madison Cawein and Eric Pape, who often illustrated Cawein’s poetic work.  Details about the business side of poetry, especially the interaction between Cawein, his agents, and the publishing industry are also present in the collection.  There are frequent references to difficulties the pair faced in the publication of their work, in particular the publication of “Ode”.  Cawein’s personal struggles with his finances and depression are also documented.  Cawein’s family life is detailed in his correspondence, as well as the letters of his wife, Gertrude, who writes about her social life, travel plans, and her own artistic pursuits.  Additional correspondence includes letters Cawein received from other noted literary figures of the time, which he gifted to Pape.  Also included are manuscripts of Cawein’s “Kentucky Poems” that were given by Cawein to Eric Pape.  Manuscripts of other works are also present, including several written while he was visiting Pape in Annisquam, Massachusetts.  The remainder of the collection includes a few literary works by some of Cawein’s contemporaries, a copy of a poem written by Gertrude Cawein, and miscellaneous material.

Folders 1-2 contain correspondence from Madison Cawein to Eric Pape from 1905-1914.  The letters document their collaboration on the publication of Cawein’s poems (often illustrated by Pape’s artwork), and the difficulties the pair faced in getting works published or selling those that were printed.  Pape’s artistic works are mentioned, including a portrait Pape did of Gertrude Cawein (part of The Filson’s portrait collection, 1988.9).  Cawein’s correspondence also touches on the lives and social circles of their families.  There are references to Cawein’s financial difficulties and his personal and business travel.    After the 1912 stock market crash, Cawein’s letters communicate his despair with his finances and his struggles with depression.  He threatens suicide multiple times.

Folder 3 contains correspondence from Gertrude Cawein to Eric Pape and his wife, Alice Monroe Pape.  Gertrude corresponds about her social life, her trip to Europe, her own writings, and her plans to organize a pageant in Louisville.

Folders 4-5 consist of correspondence written to Madison and Gertrude Cawein.  Many letters in these folders consist of compliments to Cawein on his recent works, comments and criticism of his poetry, and the exchange of works.  Correspondents include other noted poets and writers of the time, including Bliss Carman, Edgar Fawcett, William Dean Howells, Harrison Smith Morris, James Whitcomb Riley, Edmund Clarence Stedman, Henry Van Dyke, and Charles Dudley Warner among others.

Folder 6 contains correspondence from the 1940s regarding this collection of Cawein papers in the possession of Pape.

Folders 7-26 contain the writings of Cawein and others.  There are manuscripts for Cawein’s Kentucky Poems as well as several of his other works.  There are also a few literary works by some of Cawein’s contemporaries and a copy of a poem written by Gertrude Cawein.

Folder 27 contains miscellaneous materials and newspaper clippings.  Clippings relate to the unveiling of the bust of Madison Cawein at the Louisville Free Public Library and a biographical account of his life.  There is also a program featuring some of Cawein’s works, and a list of his publications.

Books acquired with this manuscript collection have been separated and added to the Filson library; many were inscribed by the author to Cawein, and then re-inscribed by Cawein to Eric Pape.

 

Biographical Note

Madison Cawein (1865-1914) was a poet from Louisville, Kentucky.  Cawein was the son of William Cawein, an herbalist, and Christiana Stelsly.  He spent his childhood years around Brownsboro, Kentucky and New Albany, Indiana where he spent much time in the outdoors.  He was greatly influenced by Reuben Post Halleck, a teacher of literature and psychology at Louisville Male High School, who inspired him to be a poet.  After graduating from Male High School in 1886, Cawein worked in a local poolroom.  He spent his spare time roaming the neighboring woods and writing poetry.

His first book, “Blooms of the Berry” was published in 1887.  Through careful saving and investing of his money, he freed his whole time for writing by 1892.  Cawein published 36 volumes of poetry during his lifetime and found much of his inspiration from the landscapes of the Louisville area. Louisville’s parks and the Indiana Knobs were the chief settings for many of his poems.  Cawein’s work “The Wasteland” (1913) likely influenced T.S. Elliot’s poem of the same name (1922).

Cawein married Gertrude Foster McKelvey in 1903.  They had a son, Preston Hamilton (b. 1904), whose name was changed to Madison Cawein II in 1917.  Although he was a well-respected poet, Cawein found himself in dire financial straits just prior to World War I.  The responsibility of a family, the expenses accrued by a lavish lifestyle, the mortgage on his elegant house on St. James Court, and his own poor health, all combined to contribute to his death in 1914.  Cawein is buried in Cave Hill Cemetery.

From: The Encyclopedia of Louisville. Lexington: University Press of Kentucky, 2001.

 

Folder List

Correspondence

Folder 1: Correspondence, Madison Cawein to Eric Pape, 1905-1908

Folder 2: Correspondence, Madison Cawein to Eric Pape, 1909-1914

Folder 3: Correspondence, Gertrude Cawein to Eric & Alice Pape, 1908-1917

Folder 4: Correspondence to Madison Cawein, 1893-1903

Folder 5: Correspondence to Madison & Gertrude Cawein, 1905-1911

Folder 6: Correspondence regarding Pape collection on Cawein, 1943-1944

Writings

Folder 7: Kentucky Poems manuscripts, 1902, 1911

Folder 8: Kentucky Poems manuscripts, 1902

Folder 9: Kentucky Poems manuscripts, 1902

Folder 10: Kentucky Poems manuscripts, 1902

Folder 11: Kentucky Poems manuscripts, 1902

Folder 12: Kentucky Poems manuscripts, 1902

Folder 13: Kentucky Poems manuscripts, 1902

Folder 14: Kentucky Poems manuscripts, 1902

Folder 15: Kentucky Poems manuscripts, 1902

Folder 16: The Poems of Madison Cawein, Of Harp and Pipe, Volume 5 typescript for Pape, circa 1904

Folder 17: Index to Poems of Madison Cawein, alphabetical, circa 1907

Folder 18: Ode (Gloucester Memorial Monument Dedication) by Madison Cawein, 1907

Folder 19: Annisquam Poems by Madison Cawein, 1908

Folder 20: The Garden of Shadows [The Shadow Garden], 1909

Folder 21: The Witch: A Miracle manuscript by Madison Cawein, 1909

Folder 22: Dedications to Alice Monroe Pape by Madison Cawein, 1911

Folder 23: Whatever the Path, by Madison Cawein, 1913

Folder 24: Gertrude Cawein poetry, (Beloved, If Tonight-), 1908

Folder 25: Poetry by Others [Anne Abbott, Henry Van Dyke], 1908-1911, undated.

Folder 26: The House of Rimmon, play by Henry Van Dyke.

Miscellaneous

Folder 27: News clippings and miscellaneous, 1909, 1913, circa 1917/1918, 1921, 1929.

 

Subject Headings

American poetry

Artists

Authors and publishers

Booksellers and bookselling

Carman, Bliss, 1861-1929

Cawein, Gertrude, 1873-1918

Clothing and dress – Kentucky

Europe – Description and travel

Fawcett, Edgar, 1847-1904

Finance – Personal

Greeting cards

Howells, William Dean, 1837-1920

Kentucky – Description and travel

Louisville (Ky.) – Social life and customs

Literary agents

Marital conflict

Mental illness

Morris, Harrison S. (Harrison Smith), 1856-1948

Monuments – Massachusetts

New York – Description and travel

Pape, Alice Monroe, d. 1911

Pape, Eric, b. 1870

Poetry

Poets, American – Kentucky – Correspondence

Riley, James Whitcomb, 1849-1916

Stedman, Edmund Clarence, 1833-1908

Suicide

Van Dyke, Henry, 1852-1933

Warner, Charles Dudley, 1829-1900

Woman’s Club of Louisville (Louisville, Ky.)

Women – Societies and clubs

Women poets

Bingham, Robert Worth Additional Papers, 1787-1936

Held by The Filson Historical Society

Creator:  Bingham, Robert Worth, 1871-1937

Title:  Additional papers, 1787-1936

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

Size of Collection:  10 cu. ft.

Location Number:  Mss. A B613d

Scope and Content Note

The collection consists of correspondence, subject files, letter press books, and scrapbooks of Robert Worth Bingham, a politician, journalist and diplomat, along with his collection of Joan of Arc prints and articles. The correspondence is related to Bingham’s ownership of the Courier-Journal and Louisville Times and covers subjects such as elections and social issues. These issues include farm cooperatives, nature preserves on military bases and improved education for the poor. The subject files include information on Bingham’s hunting trips and dogs, his yacht, Eala, and investments. The letterpress books and the scrapbooks contain correspondence and newspaper articles from his political campaigns for political office. Bingham had a great interest in the French saint, Joan of Arc, and collected prints and articles on her life. The earliest dated print is from 1787; some may be older.

Biographical Note

 

Robert Worth Bingham (1871-1937) was a Louisville, Ky., lawyer, politician, newspaperman (owner/publisher of the Louisville Courier-Journal and Louisville Times newspapers), and diplomat (serving 1933-1937 as ambassador to the Court of St. James).  Bingham was active in local, state, and national politics. Bingham served as interim mayor of Louisville for a few months in the year 1907, but failed to win the special election for the office later that year. Though a Democrat, he ran on the Republican ticket for a position on the Kentucky Court of Appeals. He was eventually appointed to Jefferson Circuit Court in 1911 and became known as “Judge” Bingham for the rest of his life.

 

Bingham was a supporter of the farm products cooperative movement, both in Kentucky and nationally. He corresponded with politicians throughout the United States, looking for support of his favorite causes. These causes include farm cooperatives, wildlife preserves on military bases and improved education for African-Americans and the poor. In his personal life, Bingham was an avid hunter who kept a kennel of bird dogs and hunted internationally; he also owned a yacht, the Eala. He used the yacht himself, but he also leased it out to other people. Bingham had a particular interest in Joan of Arc, maintaining a collection of books, prints, and other materials related to the French saint, in both English and French, some of which is included in this collection.

Folder List

  1. Letter Press Book: 12 May 1911 – 29 June 1911.
  2. Letter Press Book: 13 November 1911 – 12 December 1911.
  3. Scrapbook: 9 August 1907 – 22 August 1907.
  4. Scrapbook: 11 March 1908 – 18 June 1909.
  5. Scrapbook: 12 October 1910 – 1 November 1910.
  6. Scrapbook: 2 November 1910 – 23 June 1913.
  7. Correspondence file: 17 October 1918 letter from Woodrow Wilson.
  8. Correspondence file: 1920 “S-T”.
  9. Correspondence file: 1920. “W”.
  10. Correspondence file: 1921. “S-T-U”.
  11. Correspondence file: 1921. “W – X – Y – Z”.
  12. Correspondence file: 1922. “L”.
  13. Correspondence file: 1922. “M”.
  14. Correspondence file: 1922. “N – O”.
  15. Correspondence file: 1922. “P”.
  16. Correspondence file: 1922. “R”.
  17. Correspondence file: 1922. “S”.
  18. Correspondence file: 1923.
  19. Correspondence file: 1923.
  20. Correspondence file: 1923-1925.
  21. Correspondence file: 1925. “A”.
  22. Correspondence file: 1925. “B”.
  23. Correspondence file: 1925. “C”.
  24. Correspondence file: 1925. “D”.
  25. Correspondence file: 1925. “E-F”.
  26. Correspondence file: 1925. “G”.
  27. Correspondence file: 1925. “H”.
  28. Correspondence file: 1925. “I-J-K”.
  29. Correspondence file: 1925. “L”.
  30. Correspondence file: 1925. “M”.
  31. Correspondence file: 1925. “N-O”.
  32. Correspondence file: 1925. “P”.
  33. Correspondence file: 1925. “Q-R”.
  34. Correspondence file: 1925. “S”.
  35. Correspondence file: 1925. “T-U-V”.
  36. Correspondence file: 1925. “W”.
  37. Correspondence file: 1925. “W”
  38. Correspondence file: 1925. “Y-Z”.
  39. Correspondence file: 1926. “N”.
  40. Correspondence file: 1926. “T – U – V”.
  41. Correspondence file: 1926. “W – X – Y – Z”.
  42. Correspondence file: 1927. “S”.
  43. Correspondence file: 1927. R W B Gifts and Travel..
  44. Correspondence file: 1929-1933. Walnut Hills Farm.
  45. Newspaper clippings 1924-1927 (and earlier).
  46. Prohibition cases, 1926-1927 – Northern Kentucky.
  47. Business Men’s Commission on Agriculture, 1927.
  48. Commission on State and Local Taxation and Expenditures, 1928.
  49. Correspondence file: 1929. “A”.
  50. Correspondence file: 1929. “B”.
  51. Correspondence file: 1929. “B”.
  52. Correspondence file: 1929. “C”.
  53. Correspondence file: 1929. “D-E-F”.
  54. Correspondence file: 1929. “G”.
  55. Correspondence file: 1929. “H”.
  56. Correspondence file: 1929. “I-J-K”.
  57. Correspondence file: 1929. “L”.
  58. Correspondence file: 1929. “M”.
  59. Correspondence file: 1929. “N-O-P”.
  60. Correspondence file: 1929. “R-S”.
  61. Correspondence file: 1929. “T”.
  62. Correspondence file: 1929. “U-V-W-X-Y-Z”.
  63. Correspondence file: 1930. “A”.
  64. Correspondence file: 1930. “B”.
  65. Correspondence file: 1930-1931.
  66. Correspondence file: 1930. Boy Scouts.
  67. Correspondence file: 1930. Burley Pool Clippings.
  68. Correspondence file: 1930. “C”.
  69. Correspondence file: 1930. Camp Knox.
  70. Correspondence file: 1930. Christmas letters and clippings.
  71. Correspondence file: 1930. C-J Program Better government for Kentucky.
  72. Correspondence file: 1930. “D”.
  73. Correspondence file: 1930. “E-F”.
  74. Correspondence file: 1930. “G”.
  75. Correspondence file: 1930.”H”.
  76. Correspondence file: 1930. “I-J-K”.
  77. Correspondence file: 1930. “L”.
  78. Correspondence file: 1930. “M”.
  79. Correspondence file: 1930. “N”.
  80. Correspondence file: 1930: “P”.
  81. Correspondence file: 1930. “R”.
  82. Correspondence file: 1930. “S”.
  83. Correspondence file: 1930. “T”.
  84. Correspondence file: 1930. “U-V-W-X-Y-Z”.
  85. Correspondence file: 1931. “A”.
  86. Correspondence file: 1931. “B”.
  87. Correspondence file: 1931. “C”.
  88. Correspondence file: 1931. “D-E-F”.
  89. Correspondence file: 1931. “G”.
  90. Correspondence file: 1931. “H-I-J-K”.
  91. Correspondence file: 1931. “L”.
  92. Correspondence file: 1931. “M-N-O”.
  93. Correspondence file: 1931. “P-Q”.
  94. Correspondence file: 1931. “R”.
  95. Correspondence file: 1931. “S”.
  96. Correspondence file: 1931. “T-U-V”.
  97. Correspondence file: 1931. University of Virginia.
  98. Correspondence file: 1931. “W-X-Y-Z”.
  99. Correspondence file: 1932. Associated Press, folder 1.
  100. Correspondence file: 1932. Associated Press, folder 2.
  101. Correspondence file: 1932. Associated Press, folder 3.
  102. Correspondence file: 1932. Associated Press, folder 4.
  103. Correspondence file: 1932. “B”.
  104. Correspondence file: 1932. “C”.
  105. Correspondence file: 1932. “D-E”.
  106. Correspondence file: 1932. “F”.
  107. Correspondence file: 1932. “G”.
  108. Correspondence file: 1932. “H”.
  109. Correspondence file: 1932. “I-J-K”.
  110. Correspondence file: 1932. “L”.
  111. Correspondence file: 1932. “M”.
  112. Correspondence file: 1932. “N-O”.
  113. Correspondence file: 1932. “P”.
  114. Correspondence file: 1932. “R”.
  115. Correspondence file: 1932. “S”.
  116. Correspondence file: 1932. “T”.
  117. Correspondence file: 1932. “U-V-W-X-Y-Z”.
  118. Correspondence file: 1933. “A”.
  119. Correspondence file: 1933. “B”.
  120. Correspondence file: 1933. “C-D-E”.
  121. Correspondence file: 1933. “F”.
  122. Correspondence file: 1933. “Fyfe & also rest of shipment”.
  123. Correspondence file: 1933. “G-H-I-J”.
  124. Correspondence file: 1933. “K-L”.
  125. Correspondence file: 1933. League of Women Voters.
  126. Correspondence file: 1933. “M”.
  127. Correspondence file: 1933. “N-O”.
  128. Correspondence file: 1933. “Overman – CC”.
  129. Correspondence file: 1933. “P”.
  130. Correspondence file: 1933. “R-S”.
  131. Correspondence file: 1933. “T”.
  132. Correspondence file: 1933. “1933 Tax Schedule”.
  133. Correspondence file: 1933. “U-V-W-X-Y-Z”.
  134. Subject file: 1927-1933. “Eala”.
  135. Subject file: 1930. “Fishel”.
  136. Subject file: 1926-1930. Fishel.
  137. Subject file: 1927. Fishel.
  138. Subject file: 1927. Fishel.
  139. Subject file: 1931. Fishel.
  140. Subject file: 1931. Fishel.
  141. Subject file: 1931-1932. Fishel.
  142. Subject file: 1932. Fishel.
  143. Subject file: 1930-1931. Game Sanctuaries.
  144. Subject file: 1930-1931. Kennels.
  145. Subject file: 1931-1932. Loan Association.
  146. Subject file: 1929. Pineland Lodge, Inc. Bylaws and stock holders.
  147. Subject file: 1928-1930. Pineland Lodge correspondence.
  148. Subject file: 1928-1931. Standard Petroleum Company.
  149. Subject file: 1926-1929. Zachary Taylor House.
  150. Subject file: 1929-1932. Wachovia.
  151. Scrapbook: 1935. “Simon of Corran.”. Judge Bingham’s Cocker Spaniel in competitions in Great Britain.
  152. Scrapbook: May 1936. “Maiden Voyage of the H.M.S. Queen Mary.”. Includes booklets, menus, and newspapers from the voyage.
  153. Various articles: 1903, The Nineteenth Century, Joan of Arc.; 1895, The Nineteenth Century, Joan of Arc.; 1890, London Society, The Maid of Orleans: Joan of Arc.; ca.1920, At the Birthplace of Joan of Arc.; 1903, The Bystander, The Beatification of Joan of Arc; 1878, Sunday Magazine, Some Noble Old English Gentlewomen: Lady Jane Grey; 1896, Harper’s New Monthly Magazine, Personal Recollections Of Joan Of Arc; Undated, The Windsor Magazine The French Westminster Abbey; 1893, The Reviews Reviewed, The Miracle of the Maid of Orleans; 1896, The Review of Reviews, In Praise of Jeanne D’Arc.; 1920, The Magazine Of Art, Joan of Arc in Art/
  154. Printed Materials: 1891 calendar, French and features Joan of Arc artwork and Story; 1857, Panegyrique de Jeanne D’Arc; 1869, Second Panegyrique de Jeanne D’Arc;1925, Mercvre de France.
  155. Printed Materials: 1855, Des Villes de France et Leurs Gloires: Poeme Par Mme Plocq de Bertier, Orleans; 1909, Hymni et Incriptiones in Lavdem Joannae Arcensis Virg.; 1847, Jeanne D’Arc; Drame National en Cinq Actes et dix Tableaux; 1894 – sheet music, Ode Symphonique a Jeanne D’Arc; 1860, Panegyrique de Jeanne D’Arc; 1920, LaPetite Illutration Theatrale: Colette Baudoche (Uncut) ; 1916, Les Yeux Leves Vers Jeanne D’Arc Par Henri Lavedan (Uncut and untrimmed on Japanese paper from a wood cut).
  156. Prints and other images: 1893 illustration “Joan of Arc’s Entry into Orleans; Undated magazine Illustration of the painting “Joan of Arc Taken Prisoner” by Wheelright; Undated magazine Illustration of the painting “Joan of Arc in Prison” by Rousseau-Decelle; Undated magazine Illustration of the Statue “Jeanne D’Arc au Sacre”; Undated print “Jeanne D’Arc from the painting By Ingres”; Undated print Untitled (Joan of Arc on Horseback); Undated print “Jean d’Arc”; 1810 Print “The Presentation of Joan of Arc to King Charles VIIth From a M.S of Monstrelet in The British Museum”; 1790 Print “LaPucelle D’Orleans from a Portrait in the Town Hall at Orleans”; 1794 Print “Joan of Arc”; Undated Print “Joan of Arc”; Undated Print “Jeanne D’Arc”; Undated Print “Joan of Arc From a print by Marcenary”; ca.1827 Print “Jeanne D’Arc”; 1790 Print “LaPucelle D’Orleans from a Portrait in the Town Hall at Orleans”, 2 copies; ca. 1787 Print from Raymond’s History of England Joan of Arc, commonly called the Maid of Orleans (receiving the sword of St. Catherine) previous to raising the Siege of that city and defeating the English Forces”; 1792 Print “Joan of Arc reproaching the Bishop of Beauvais at the place of Execution”; Undated Print “Jeanne D’Arc ditte la Pucelle d’Orleans, native de Vaucouleurs en Lorraine, du regne de Charles 7 en lannee 1419 le 7 May deliura Orleans assiege par Anglois, et depuis fit sacuer le Roy a Rheims”; Undated Print “Porte de la maison de Jeanne d’Arc.”; Undated Print “Charles VII”; Undated Print “La Maison de Jeanne D’Arc A Domremy”; Undated Color Print Untitled (Joan of Arc on Horseback); Undated Color Print “Iohanna Darc Aurelianensis Puella Uulgo Nuncupata” Smaller version of Previous print; 1915 Print “Usque ad Mortem”; Undated Woodcut Print Untitled (Joan of Arc); Undated Print “Jeanne D’Arc”; Undated Print “Jeanne D’Arc”; Undated Print “Jeanne D’Arc” and “Henri III”; Undated Print “Joan of Arc in Prison”; Undated Print “Jeanne D’Arc Brule A Rouen – Bois Grave D’Apres Carrier-Belleuse”; Undated magazine illustrations “Romeo and Juliet”, “Joan of Arc Listening to the Voices” and “Cupid’s Captives”; Undated Print “Joan of Arc the Victorious Leader of the French Armyes, She was condemned by the English for a witch & burnt at Rohan July the 6th 1461 being about 22 years of Age”; Undated Print “Joan of Arc in Prison”; 2 copies Undated Prints “Joan of Arc” and “Cicero and Catiline in the Senate”; Undated Print, “King John Signing Magna Carta”; Undated Print Untitled  (Joan of Arc at Orleans).
  157. Prints numbered by Bingham: No. 4, Undated Print – Colored Jeanne D’Arc; No. 5, Undated Print “Jeanne Blessee Sous Paris”; No.10, Undated Print “Jeanne D’Arc”; No. 11, Illustration “Jeanne D’Arc, figure de bronze, par M. Paul Dubois”; No. 13, ca.1833 Print “Monument eleve a Rouen a la memoire de Jeanne d’Arc”; No. 14, ca 1869 Print “Maison de Jeanne d’Arc, a Orleans”; No. 20, Undated Tinted Print “Statue de Jeanne d’Arc , a Rouen”; No. 21, Print “La Pucelle”; No. 22, Undated Print Untitled (Statue of Joan of Arc on Horseback); No. 24, Undated Print “Chapu: Meditation et Resolution”; No. 25, Undated Print “Chateau Construit Sous Philippe Auguste ou Jeanne d’Arc fut detenne pendant son sejour a Rouen”; No. 26, Illustration of Statue “Jeanne d’Arc, groupe en platre, par M. Mercie”; No. 32, Undated Print “Jeanne D’Arc”; No. 33, Undated Print “Jeanne D’Arc”; No. 34, Undated Print “Mort de la Pucelle d’Orleans”; No. 35, Undated Print Jeanne D’Arc”; No. 36, Undated illustration of coin? “Jeanne D’Arc”; No. 37, Undated Print “Jeanne d’Arc”; No. 38, Undated Color Print Untitled (Joan of Arc Painting); No. 37, Undated (1837?) Print “Jeanne D’Arc Brulle Vive Par Les Anglais”; No. 40, Undated Print “Bision de Jeanne d’Arc”; No. 41, Undated Print “Jeanne D’Arc Reconnaissant Charles VII”; No. 42, Undated Print “Supplice de Jeanne d’Arc”; No. 43, Undated Print “Jeanne D’Arc Brulee Vive”.
  158. Oversized materials: Undated, Large Print “Puella Aurellaca”; Undated, 2 page article in French “Entrée de Jeanne D’Arc”; 24 April 1909, 2pp. Article in The Sphere “St. Joan of Arc – The Ceremony in St. Peter’s” (3 copies); 17 April 1909, 4pp Article in The Sphere “The Canonisation of Joan of Arc” (3 copies); 16 May 1908, 1 page Photograph with caption in The Graphic “In Memory of “The Maid”” (3 copies); 24 April 1909, Photograph with caption in The Illustrated London News “Making Joan of Arc a Beata: The Picture if the Maid Unveiled”; 24 April 1909, Photograph with Caption in The Graphic “The Beatification of St. Joan of Arc”; 10 June 1911, Photographs with captions from The Sphere “The Anniversary of the Beatification of Joan of Arc”; 18 June 1904, 1 page article in The Sphere “Anniversary of the Death of Joan of Arc”; 15 May 1909, photographs and captions from The Sphere “Joan of Arc Honored in Orleans” (2 copies); 1 October 1910, 1 page article from The Illustrated London News “Andrew Lang on a New Study of Jeanne D’Arc”; 22 March 1890, 1 page Illustrated article from The Queen, The Lady’s Newspaper “Joan of Arc”; 2 July 1910, Illustration with caption from Black & White “The Maid of Orleans”

 

Subject Headings

Africa, North – Description and travel.

Ambassadors – Great Britain.

Associated Press.

Bank failures – Kentucky.

Barkley, Alben William, 1877-1956.

Billard, Frederick Chamberlayne, 1873-1932.

Bingham family.

Bingham Military School (Ashville, N.C.).

Boca Grande (Fla.).

Bonds – United States.

Bonus Expeditionary Forces.

Borah, William Edgar, 1865-1940.

Boy Scouts.

Broadsides.

Brown, John Young, 1900-1985.

Byrd, Harry Flood, 1887-1966.

Byrd, Richard Evelyn, 1888-1957.

Camp Zachary Taylor (Ky.).

Canada – Economic conditions.

Centre College (Danville, Ky.) – Football.

Communism and mass media – Kentucky.

Cooperative marketing of farm produce – Kentucky.

Courier-journal (Louisville, Ky.).

Cumberland Falls State Resort Park.

Dodd, William Edward, 1869-1940.

Dogs – Judging.

Elections – Kentucky.

Elections – United States.

Ernst, Richard Pretlow, 1858-1934.

Film criticism – Kentucky.

Finger, Charles Joseph, 1869-1941.

Florida – Description and travel.

Ford, Henry, 1863-1947.

Fort Knox (Ky.).

France – Foreign relations.

Frontier Nursing Service, Inc.

Game laws – United States.

Game reserves – United States.

Garner, John Nance, 1868-1967.

Georgia – History.

Gilbert, Ralph Waldo Emerson, 1882-1939.

Glass, Carter, 1858-1946.

Great Britain – Foreign relations.

Greco-Turkish War, 1921-1922.

Hagood, Johnson, b.1873.

Hansbrough, Henry Clay, 1848-1933.

Herald-post (Louisville, Ky.).

Hoover, Herbert, 1874-1964.

Hull, Cordell, 1871-1955.

Hunting Dogs.

Joan, of Arc, Saint, 1412-1431.

Johnson, Ben, 1858-1950.

Kellogg, Frank B. (Frank Billings), 1856-1937.

Kennels.

Kentucky – Politics and government.

Ku Klux Klan (1915-).

League of Nations.

League of Women Voters of Louisville and Jefferson County.

Lee, Robert E. (Robert Edward), 1807-1870.

Legal transcription – Kentucky.

Lehman, Herbert H. (Herbert Henry)1878-1963.

Lincoln, Abraham, 1809-1865.

Lindbergh, Charles A. (Charles Augustus), 1902-1974.

Logan, M. M. (Marvel Mills), 1874-1939.

London Naval Treaty (1930).

Louisville and Nashville Railroad Company.

Lowden, Frank O. (Frank Orren), 1861-1943.

Lozier, Ralph F. ( Ralph Fulton), 1866-1945.

MacArthur, Douglas, 1880-1964.

Massey, Vincent, 1887-1967.

Miller, William Burke, 1903-1983.

Morrow, Edwin Porch, 1877-1935.

Murray State University.

Mussolini, Benito, 1883-1945.

My Old Kentucky Home State Park (Bardstown, Ky.).

National Railroad Shopmen’s Strike, U.S., 1922.

Newspaper carriers – Kentucky.

Nolan, Dennis Edward, 1872-1956.

Norris, George W. (George William), 1861-1944.

North American Newspaper Alliance.

Oldfield, William Allan, 1874-1928.

Pan American Congress of Journalists.

Perkins, Frances, 1880-1965.

Physicians – Supply and demand – United States.

Prohibition – Kentucky.

Queen Mary (Steamship).

Radio broadcasting – Kentucky.

Railroads – Taxation – Laws and legislation.

Ransdell, Joseph E. (Joseph Eugene), 1858-1954.

Ritchie, Albert C. (Albert Cabell), 1876-1936.

Robsion, John Marshall, 1873-1948.

Roosevelt, Eleanor, 1884-1962.

Roosevelt, Franklin D. (Franklin Delano), 1882-1945.

Sackett, Frederic M.

Sapiro, Aaron.

Scopes, John Thomas.

Smith, Alfred Emanuel, 1873-1944.

Southern Commercial Congress.

Stanley, Augustus Owsley, 1867-1958.

Stimson, Henry L. (Henry Lewis),1867-1950.

Stock Market Crash, 1929.

Stone Mountain (Ga.).

Summerall, Charles Pelot, 1867-1955.

Textbooks – Kentucky.

Thatcher, Maurice H. (Maurice Hudson), 1870-1973.

Thomas, Robert Young, 1855-1925.

Trucking – Laws and legislation – United States.

Tuberculosis patient’s writings.

University of Louisville.

University of Virginia.

Upshaw, William D. (William David), 1866-1952.

Vanderbilt, Cornelius, 1873-1942.

Vicksburg Campaign Trail.

Vinson, Fred M., 1890-1953.

Wallace, Tom, 1874-1961.

Walsh, Thomas James, 1859-1933.

Watterson, Henry, 1840-1921.

Willson, Augustus Everett, 1846-1931.

Wilson, Woodrow, 1856-1924.

Winn, Matt J., 1862-1949.

Woman’s Christian Temperance Union.

Women in politics.

Woodrow Wilson Foundation.

Yachts.

Atherton Family Papers, 1901-1939

Held by The Filson Historical Society

Creator:  Atherton family

Title:  Papers, 1901-1939.

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

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A A869

Scope and Content Note

This collection consists of the writings of John McDougal Atherton and his son, Peter Lee Atherton. There are original drafts of letters to the newspapers and copies of speeches given to various organizations as well as newspaper clippings of their letters. The subjects are all political problems of the era – mostly dealing with prohibition and its repeal, but also subjects such as school books and road bonds. Some of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Biographical Note

John McDougall Atherton was born on 1 April 1841. He married Maria B. Farman in 1861. He was the owner of the Athertonville Distillery in Athertonville, Kentucky during the 19th century. Atherton was a leader in the Kentucky distilling industry and testified before Congress about issues involving taxation and the bonding period for whiskey. He sold the distillery in 1899 to the Whiskey Trust and moved to Louisville, Kentucky and entered the real estate business.  John Atherton remained a spokesman for the distilling industry, writing many letters to the local papers arguing against the 18th amendment and for the repeal of prohibition. Atherton died on 5 June 1932.

Peter Lee Atherton was the son of John McDougall and Maria B. Atherton, born on 7 October 1862. He was married twice, first to Mary and then to Cornelia Atherton. He worked with his father at the Athertonville Distillery until it was sold, and then came to Louisville and entered the real estate business. He was president of the Atherton Realty Co., vice president of Louisville Realty Association, on the board of directors for the Lincoln Realty Co., Seelbach Realty Co., Federal Chemical Co., and Lincoln Savings Bank. He also served as president of the May Musical Festival in 1907 and as president of the Lincoln Central Road Association.  He was active in the Democratic Party and vocal on many issues, including prohibition. Peter Lee Atherton died on 10 January 1939.

 

Folder List

Folder 1: Correspondence, 1901-1935.

Folder 2: Correspondence, Undated. (click below to access PDFs)

Folder 3: Printed material.

Folder 4: Newspaper Clippings – Various subjects.

Folder 5: Newspaper Clipping – Prohibition. (click to access PDF)

 

Subject Headings

Alcohol – Law and legislation.

Alcohol – Physiological effect.

Atherton, John McDougal, 1841-1932.

Atherton, Peter Lee, 1862-1939.

Banks and banking – United States.

Bars (Drinking establishments) – Kentucky.

Bernheim, Isaac W. (Isaac Wolfe), 1848-1945.

Church and state – United States.

Coal – Taxation – Kentucky.

Constitutional amendments – Ratification.

Courier-journal (Louisville, Ky.).

Democratic Party (Ky.)

Distilling industries – Kentucky.

Du Pont, Bidermann, 1837-1923.

Elks (Fraternal order).

Hoover, Herbert, 1874-1964.

Kentucky – Politics and government – 1865-1950.

Letterheads – Kentucky.

New Deal, 1933-1939.

Norris, George W. (George William), 1861-1944.

Pari-mutuel betting – Law and legislation.

Prohibition – Kentucky.

Roads – Finance.

Roosevelt, Franklin D. (Franklin Delano), 1882-1945.

Roses – Varieties – Florida.

Silver question – Kentucky.

States’ rights (American politics).

Strikes and lockouts – Kentucky.

Temperance – Kentucky.

Textbooks – Law and legislation.

United States – Economic conditions.

Voter registration – Kentucky.

Watterson, Henry, 1840-1921.

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

Held by The Filson Historical Society

Creator:  Ronald Reginald Van Stockum, 1916-

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

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

Size of Collection:  5 cu. ft.

Location Number:  Mss. A V217b

Scope and Content Note

Papers dealing with Van Stockum’s writing career after his retirement from the United States Marine Corps in 1969.  The collection includes photocopies of research materials, drafts of his books, and some original material Van Stockum consulted while writing Squire Boone and Nicholas Meriwether: Kentucky Pioneers and Kentucky and the Bourbons: The True Story of Allen Dale Farm.  Original material in the collection chiefly consists of correspondence related to Allen Dale Farm in Shelby County, Kentucky, Susanne Henning, and Van Stockum’s efforts to publish his books.  Research materials primarily concern Squire Boone (brother of Daniel Boone), Nicholas Meriwether (cousin of Meriwether Lewis and early Kentucky settler), and Allen Dale Farm in Shelby County, Kentucky.  Material related to Van Stockum’s publication of these books is also included.  For General Van Stockum’s inventory and notes on the collection, please click here.

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

 

Biographical Note

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

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

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

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

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

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

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

 

Folder List

Personal Correspondence

Folder 1: Inventory of Gift Materials, 2013

Folder 2: Correspondence with Anne Caudill, 2011-2013

Folder 3: Complete Charette Inventory, 2005

Folder 4: Complete Charette Inventory, 2005

Folder 5: Correspondence with Thomas Clark, 1986-2004

Folder 6: Thomas Clark Material, 1993-2006

Folder 7: Lee Meriwether Correspondence, 1952-1965

Folder 8: Lee Meriwether Correspondence, 1929-1935

Folder 9: France Trip Reports, 1984-1996

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Folder 25: Kentucky and the Bourbons Draft Synopses, 1989

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Folder 51: Jersey Cattle (photocopies), 1924

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

Folder 53: Sue Henning Miscellaneous Correspondence, 1900, 1926

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

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

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

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

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

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

Folder 60: Sue Henning Obituary (photocopies), 1933

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

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

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

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

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

Folder 66: Kentucky and the Bourbons Appendix Materials, undated

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

Folder 68: Henning Farm Correspondence, 1917-1927

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

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

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

Squire Boone and Nicholas Meriwether: Kentucky Pioneers Materials

Folder 109: Inventory of Squire Boone Box, 2013

Folder 110: Squire Boone Manuscript, 1997

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

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

Folder 113: Squire Boone Introduction Materials, 1987-1994

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

Folder 115: Squire Boone Materials, 1994-1996

Folder 116: Squire Boone Materials, 1994-1996

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

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

Folder 119: Squire Boone Biographical Material (photocopies), undated

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

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

Folder 125: Vince Akers Correspondence, 1981-1996

Folder 126: Vince Akers Publications, 1979-1982

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

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

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

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

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

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

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

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

Folder 135: Neal Hammon Research Material, 1990s

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

Folder 137: Filson Historical Society Research Material, 1990s

Folder 138: Squire Boone Research Material, 1990s

Folder 139: Summaries of Books and Documents, 1990s

Folder 140: Bluegrass Region History Tour, undated

Folder 141: Boonesborough Materials, 1996-1997

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

Folder 143: Mocksville, North Caroline Research Material, 1995

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

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

Folder 146: Painted Stone Property Survey, 1990s

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

Folder 148: General Reference Material, 1990s

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

Folder 150: Painted Stone Research Material, 1990s

Folder 151: Miscellaneous Clippings, 2000s

Folder 152: Painted Stone Festival, 1997

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

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

Folder 155: Painted Stone Massacre Reenactment, 2009

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

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

Folder 158: Early Land Patents in Kentucky, 2005

Folder 159: Holeman Land Records (photocopies), undated

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

Folder 161: Miscellaneous Research Notes, 1990s

Folder 162: Squire Boone Research Bin Inventory, 2007

Folder 163: Miscellaneous Research Material, 1995

Folder 164: Duplicate Boone Materials, 1979, 1996

Folder 165: Kentucky Book Fair Material, 2010

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

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

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

Folder 169: Publishing Information, 2000s

Folder 170: Squire Boone Working Material, undated

Folder 171: Floyd’s Defeat Material, undated

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

Folder 173: Painted Stone Talk, 2011

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

Folder 175: Inventory of Meriwether box, undated

Folder 176: Meriwether Connections Newsletter, January1982-October 1988

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

Folder 178: Meriwether Society Meeting, 1985

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

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

Folder 181: Meriwether Family Genealogy in Kentucky, 1980s

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

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

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

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

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

Folder 187: Lewis Meriwether Exhumation Correspondence, 1996

Folder 188: Nicholas Meriwether Letters and Correspondence, 1780s

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

 

Subject Headings

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

Allen, Robert Polk, 1767-1834.

Authorship.

Boone, Daniel, 1734-1820.

Boone, Joy Bale.

Boone, Squire, 1744-1815.

Boone family.

Cattle – Kentucky – Shelby County.

Caudill, Anne Frye.

Clark, Thomas Dionysius, 1903-2005.

Dairy farms – Kentucky – Shelby County.

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

Henning, Susan Thornton, 1865-1933.

Henning family.

Jersey cattle – Kentucky – Shelby County.

Land grants – Kentucky – History – Sources.

Meriwether, Lee, 1862-1966.

Meriwether, Nicholas, 1749-1828.

Meriwether family.

Meriwether Society.

Pioneers – Kentucky – History – Sources.

Poets, American – Kentucky.

Shannon, William.

Shelby County (Ky.)

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

Smith-Love Family Papers, 1821-1901

Held by The Filson Historical Society

Creator:  Smith-Love family

Title:  Papers, 1821-1901

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

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A S642

Scope and Content Note

The Smith-Love family papers document the public life and career pursuits of an Indiana family.  Oliver H. Smith (1794-1859) was a lawyer and Whig politician who served two terms in the United States Congress as a representative from Indiana.  Smith’s son-in-law, John Love (1820-1881), pursued a military career, achieving the rank of Brigadier General during the Civil War.  Correspondence in the collection documents national politics, especially the affairs of the Whig Party.  John Love’s role as a representative of the Gatling Gun Company in both the United States and abroad is also documented.  In addition, the collection contains the correspondence of other politicians, including the correspondence of other representatives from Indiana such as Oliver P. Morton and William Hendricks, as well as individuals from the national political arena such as John C. Calhoun.  Finally, the collection contains a number of autographs of prominent individuals; the autograph collection was likely assembled by Mary F. (Smith) Love.

Folders 1-2 contain correspondence written to Oliver H. Smith.  Smith’s correspondents often write of political affairs and Whig party politics.

Folders 3-4 contain correspondence written to John and Mary F. Love.  Many letters written to the Loves are concerned with business and military matters.  Several of John Love’s correspondents are former classmates from the United States Military Academy.  Other correspondence relates to Love’s role as a representative of the Gatling Gun Company.  There are also a number of invitations to social functions.

Folders 5-6 contain the correspondence of other individuals, many of them politicians.  Some letters concern political matters, including those written to Indiana politician Oliver P. Morton and a letter authored by John C. Calhoun.  Others concern routine matters and meetings.

Folder 7 contains a collection of autographs of prominent individuals.  Some autographs were most likely collected during John & Mary Love’s post-war European travels.  Included are the signatures of several bishops of the Protestant Episcopal Church.  There is also an envelope with the handwriting and monogram of Florence Nightingale.  In addition to autographs, there are also calling cards for some individuals, including General & Mrs. W. T. Sherman.

Folder 8 contains miscellaneous material.  Included are two commissions for Oliver H. Smith, one as a circuit prosecuting attorney for Indiana, and a second as an aid de camp to the Commander in Chief of the Indiana militia.  Other miscellaneous material includes a pamphlet entitled “Uses of Astronomy” by Edward Everett and a copy of a song “Rock Me to Sleep Mother” by Elizabeth Akers Allen.  There is also a list of Chinese, Turkish, and Japanese alphabets (probably collected by Love during his European travels.)  Finally, there is a Nov. 1887 issue of “The Literary News” containing an article about D. M. Mullock Craik.

 

Biographical Note

Oliver Hampton Smith (1794-1859) was a Whig politician in the state of Indiana.  Smith was born near Trenton, New Jersey in 1794.  He moved west, settling in Lawrenceburg, Indiana in 1818 where he studied law and was admitted to the bar in 1820.  Smith became involved in politics; he was elected to Indiana’s House of Representatives in 1822.  Smith went on to serve two nonconsecutive terms in the United States Congress.  He was elected to the Twentieth Congress (1827-1829), but failed in his reelection campaign.  He was then elected to the United States Senate, where he represented Indiana as a Whig politician from 1837-1843.  After another unsuccessful reelection bid, Smith moved to Indianapolis where he became involved in the railroad business.  His daughter, Mary F. Smith, married John Love in 1849.

John Love (1820-1881) was born in Culpeper County, Virginia, the son of Richard H. Love.  Love attended West Point from 1837 to 1841, and then embarked on a military career.  He was assigned in the West: to Fort Gibson in Indian Territory, and to Fort Scott and Fort Leavenworth in Kansas. He fought in the war with Mexico in 1846-1848, and was brevetted captain for his part in the assault on Santa Cruz de Los Rosales in March 1848.

Love resigned from the nomadic life of the Army in 1852, and moved to Indianapolis, probably because in 1849 he had married Mary F. Smith, a daughter of Oliver Hampton Smith, a prominent lawyer and Whig politician. He and his wife joined Christ Church (Episcopal), and from 1853 on he was a vestryman there.

In Indianapolis Love was in the real estate business, and also had a large farm. The West Point Biographical Register also lists him as a railroad contractor. At the same time, Love kept up his interest in military matters. During the first year of the Civil War, he served first in West Virginia under Brigadier General Morris, and then was involved in training the volunteer troops raised by Governor O. P. Morton.  Love was later promoted to brigadier. In the last months of 1862, Love commanded a division in defense of Cincinnati. He resigned from the Army on 1 January 1863, having been requested by Governor Morton to help in his administration as a War Democrat.  However, Morgan’s raid in July 1863 called him back to service.

During the period of the war, Love began his connection with the Gatling Gun. The gun, a breech-loading cannon made like a revolver and originally firing 250 rounds a minute, was developed in 1861-1862 by Richard J. Gatling.  The inventor settled in Indianapolis in 1854 and had previously patented agricultural products including a steam plow (1857). The U. S. Navy adopted the gun in 1862 and used it aboard several gunboats; the Army, experiencing difficulty with its models, held back until 1866. However the mere sight of three Gatling Guns quelled a draft riot in New York City in 1863.

Gatling set up his factory in Indianapolis. General Love bought stock in the company, and also represented the company as it presented the gun, now improved to fire 1200 rounds a minute, for sale to the United States and also to Great Britain, France, Prussia, Russia, Spain, Romania, Serbia, China, Japan, and eventually Turkey.

In 1880, Love was appointed by Congress to be a manager of the National Soldiers Home, which had four branches: in Dayton, Ohio; Augusta, Maine; Hampton, Virginia; and Milwaukee, Wisconsin. He also worked to get Democratic veterans to support General W. S. Hancock for President in 1880.

Sources:

Oliver H. Smith, Biographical Directory of the United States Congress

(http://en.wikipedia.org/wiki/Biographical_Directory_of_the_United_States_Congress)

John Love papers finding aid.  Indiana Historical Society.

(http://www.indianahistory.org/our-collections/collection-guides/john-love-papers-1837-1886.pdf)

 

Folder List

Box 1

Folder 1: Correspondence to Oliver H. Smith, 1821-1838.

Folder 2: Correspondence to Oliver H. Smith, 1841-1858.

Folder 3: Correspondence to John and Mary F. Love, 1859-1869.

Folder 4: Correspondence to John and Mary F. Love, 1872-1889, undated.

Folder 5: Correspondence, 1842-1885.

Folder 6: Correspondence, 1889-1901, undated.

Folder 7: Autographs.

Folder 8: Miscellaneous, 1824-1887.

 

Subject Headings

Actors

Agriculture – United States – 19th century

American fiction – 19th century

American fiction – Women authors

Autographs

Banks and banking – United States

Booksellers and bookselling

Buckner, Simon Bolivar, 1823-1914

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

Clay, Henry, 1777-1852

Death

Equal Rights Party (N.Y.)

Gatling Gun Company (Hartford, Conn.)

Gatling guns

Harrison, Caroline Lavinia Scott, 1832-1892

Hendricks, William, 1782-1850

Indiana Asbury University (Greencastle, Ind.)

Indiana – Economic policy

Indiana – Politics and government – 19th century

Indiana – Social life and customs – 19th century

Indianapolis and Bellefontaine Railroad

Indians of North America – Commerce

Leslie, Preston H. (Preston Hopkins), 1819-1907

Letterheads – United States

Lincoln, Abraham, 1809-1865

Love, John, 1820-1881

Love, Mary F. Smith

Loyson, Hyacinthe, 1827-1912

Military law – United States

Military pensions – Indiana

Military weapons

Morton, Oliver P. (Oliver Perry), 1823-1877

Smith, Oliver H. (Oliver Hampton), 1794-1859

United States Military Academy

United States – Politics and government – 1829-1837

United States – Politics and government – 19th century

Van Buren, Martin, 1782-1862

Wallace, Lew, 1827-1905

Whig Party (U.S.)

Women and literature – United States

Simrall Family Papers, 1812-1917

Held by The Filson Historical Society

Creator:  Simrall family

Title:  Papers, 1812-1917

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

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A S613

Scope and Content Note

The Simrall Family papers consist of letters written by Colonel James Simrall between 1812 and 1823 and letters received by Judge John Graham Simrall between 1882 and 1917. They are arranged in chronological order.

Colonel Simrall writes to his wife, Rebecca Graham Simrall, in Shelbyville, Ky., of his activities as Lt. Colonel and Colonel of Kentucky regiments during campaigns in the Northwest/Great Lakes Theater of the War of 1812. He was ordered to move against the Indians inhabiting lands in the Mississinewa River Valley of Indiana. The report (a photocopy of the original) he generated for Major Thomas Speed giving thorough details of various campaigns against the Indian tribes there and a careful survey of the territory, noting the terrain and distances, is included in this collection. Other letters document the movement of his and other officers’ troops in Indiana, Ohio, Michigan, and Upper Canada, primarily during the 1813 Thames Campaign. His 1816 and 1817 letters note his participation in legislative activities and his procurement of a slave and goods in Frankfort, Ky.

Throughout 1823 Simrall writes his wife and sons a series of letters reporting on his journey on the Ohio and Mississippi Rivers to the Fever River region in Illinois. He is accompanied by his slave, “Bob,” and is mining for lead with hired hands alongside Col. [James] Johnson and others. Also included is a summons from the Sheriff of Shelby County in 1823.

Letters to Judge John Simrall are written by John Hess Leathers, James K. Patterson, and Issa Desha Breckinridge offering congratulations, stating their legal interests, and requesting his endorsement of them. One letter is from his brother, Samuel B. Simrall, concerning his job and the sale of a horse and letters from his law partner, Temple Bodley, concern their law practice. There are two letters, from Thomas Speed and R. C. Ballard Thruston, discussing an “old” report [the 1812 Mississinewa Campaign] by Colonel Simrall during the War of 1812.

 

Biographical Note

James T. Simrall was born March 18, 1781, in West Chester, Pennsylvania. He moved from Culpeper County, Virginia, to Kentucky and is believed to have settled in Shelby County in 1792. Sources report that he married Rebecca Graham on December 30, 1804, in Frederick County, Virginia. In the War of 1812 Simrall was in active service by September 1812 under General William Henry Harrison, serving as a lieutenant colonel and colonel.  He responded to a statewide recruiting campaign by recruiting several mounted companies in Kentucky. He was one of the leaders of the campaign on late 1812 against the Indians inhabiting the Mississinewa River Valley of Indiana. He also served as a leader in the campaign that culminated in the Battle of the Thames in October 1813. Following the War of 1812, his health was impaired by hard service and his estate was in a state of neglect. From 1814 to 1818 he represented Shelby County as a senator in the state legislature and was involved in early legislative efforts to finance the construction of a canal at the Falls of the Ohio. He traveled to the Fever River region of Illinois in 1823 where he was involved in lead mining operations. It was there that he died on September 9 of the same year. The Simrall children were sons John Graham, James, William, Joseph, Horatio, and daughter Cornelia.

John Graham Simrall, Jr., was born in Fayette County, Kentucky, on March 18, 1840, and is the grandson of Colonel James Simrall. His father, John Graham Simrall, was a noted Presbyterian divine. His mother was the daughter of Walter Bullock, a farmer of Fayette County. Simrall was a student at Centre College and graduated at age seventeen with second honors in his class of forty-seven members. Too young for law school, his father placed him under Judge George Robertson, of Lexington, for two years of courses in reading, history, and law. He then entered the senior class of the Louisville Law School and graduated with honors in 1861. Within six months, he was offered a partnership by Judge William S. Bodley of the Louisville bar, under the name of Bodley & Simrall, until Judge Bodley’s death in 1878. Judge Simrall then took his late partner’s son, Temple Bodley, into partnership with him under the name of Simrall & Bodley.

In 1882 Simrall was appointed vice chancellor of the Louisville chancery court by Governor Luke P. Blackburn. In 1884 he was elected, for a six year term, the first judge of the law and equity court. He served for three years and then resigned in order to resume the private practice of law with Bodley. He worked and became friends with Chief Justice John Taylor Coleridge of England during his visit to the United States in 1883. Judge Simrall was also one of the members of the first board of managers of the Agricultural & Mechanical School at Lexington and of the board of managers of the Colored Normal School in Frankfort. In 1895 he was a candidate for the court of appeals but was defeated. Simrall married his cousin, Cornelia Smith, with whom he had one child, Nellie. He died in 1905.

Sources:

Young, Colonel Bennett H. The Battle of the Thames: In Which Kentuckians Defeated the British, French, and Indians, October 5, 1813. (John P. Morton and Company, 1903).

Battle, J.H., Perrin, W.H., and Kniffin, G.C. Kentucky: A History of the State, 8th ed. (F.A. Battey Publishing, 1885)

 

 

Folder List

Folder 1: Colonel James Simrall letters, December 1812- October 1813

Folder 2: Colonel James Simrall letters, January 1816-December 1817

Folder 3: Colonel James Simrall letters, April 1823

Folder 4: Colonel James Simrall letters, May-July 1823

Folder 5: Letters to Judge John Graham Simrall, October 1882-February 1917

 

Subject Headings

Agriculture – Kentucky – Shelbyville

Bodley, Temple, 1852-1940

Breckinridge, Issa Desha , 1843-1892

Canals – Falls of the Ohio

Farm life – Kentucky

Frontier and pioneer life – Illinois

Harrison, William Henry, 1773-1841

Hart, Joel T. (Joel Tanner), 1810-1877

Health

Indiana – History – War of 1812

Indians of North America – Warfare

Illinois – History

Johnson, James, 1774-1826

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

Kentucky. General Assembly

Kentucky – History – War of 1812

Kentucky. Militia

Kentucky – Social life and customs

Lake Erie, Battle of, 1813

Lead mines and mining – Illinois

Letterheads

Mississippi River – Description and travel

Perry, Oliver Hazard, 1785-1819

Postal service

Simrall, John Graham, 1840-1905

Slavery – Kentucky

Speed, Thomas, 1768-1842

Steamboats

Thames, Battle of the, Ont., 1813

Thruston, Roger Clark Ballard, 1858-1946

United States – Description and travel – 1823

United States – History – War of 1812

United States – History – War of 1812 – Campaigns

United States – History – War of 1812 – Naval operations