Archives

Wesley, Taylor (1881-1960) Papers, 1944-1958

Held by The Filson Historical Society, Louisville, Kentucky.

Creator: Taylor Wesley, 1881-1960

Title: Papers, 1944-1958

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss./A/W513

Scope and Content Note

The Taylor Wesley Papers consist chiefly of business papers documenting his activity as president of the Lincoln Club, a statewide Republican Party organization. In the collection there is also family and personal correspondence, business correspondence, news clippings, and campaign memorabilia.

A small amount of family and personal correspondence is in the collection. These items include notes of congratulation from Wesley’s children on his election as president of the Lincoln Club and the visit by Vice President Nixon. A single piece of outgoing correspondence to an unknown recipient discusses his duties as president, his family members, acquaintances, and Wesley’s appraisal of the current political situation in Kentucky.

The business correspondence is comprised of letters from organizations outside the Lincoln Club. Correspondents include the Freemasons, Citizens for Eisenhower-Nixon, Congressman Charles G. Oakman of Michigan, Congressman John M. Robinson, Jr. of Kentucky, the Jefferson County Republican Campaign Headquarters, the Kentucky Federation of Republican Women’s Clubs, Republican Organization Headquarters of Louisville and Jefferson County, and a copy of an outgoing letter from Wesley to the president-elect of the National Association of Postal Supervisors.

The business papers form the bulk of the collection and concern Wesley’s activities as President of the Lincoln Club. There are several items related to a 1957 visit by Vice President Richard Nixon, as well as correspondence with club members, speeches, and newsletters.

The news clippings chiefly concern the visit by Vice President Nixon, but also contain letters to the editor (some by Wesley and some by other authors) and clippings about Wesley and the Lincoln Club.

This collection also includes two small items of Republican Party campaign paraphernalia. The first is a small card with a red and blue background and “IKE” written in large block white letters, created in support of Dwight D. Eisenhower’s presidential campaign. The second is a “Donkey Dollar” which is a scaled down paper bill that criticizes Democratic administrations for cost of living increases, and urges voters to elect Republican candidates.

Biographical Note

Taylor Wesley, born in 1881, became a special clerk to aid his father, a postal worker, in 1895 and this began 56 years of postal service. In 1905, Taylor became assistant postmaster in Waynesburg, Kentucky. He was named postmaster there in 1907 and became a clerk in Louisville, Kentucky in 1909. When the parcel post system was started, Taylor was assigned to it. He was appointed a foreman in 1922 and became assistant superintendant at the Main Street station in 1923. When that station was abandoned after construction of the Post Office at Sixth & Broadway, he went there as a clerk. He retired in 1951.

He was a president of the Lincoln Club, a statewide Republican organization. He attended almost every Lincoln Day dinner beginning in 1915. He was also a president of the Kentucky Association of Postal Supervisors of Louisville and a secretary of Shawnee Masonic Lodge. He was a member of the Hi-12 Club, The Filson Club, and the National Association for Retired Civil Employees. He was also a member of the West Broadway Methodist Church.

He married Stella Maud Phelps, daughter of Demp and Polly (Trowbridge) Phelps, on March 19, 1902 at Eubank, Kentucky. Wesley died in 1960.

Folder List

Folder 1: Family and Personal Correspondence, 1957-1958

Folder 2: Business Correspondence, 1945-1958

Folder 3: Business Papers, 1944-1958

Folder 4: News Clippings, circa 1955-1957

Folder 5: Campaign Memorabilia, 1950s

 

Subject Headings

Campaign paraphernalia – United States

Clubs – Kentucky

Cooper, John Sherman, 1901-1991

Eisenhower, Dwight D. (Dwight David), 1890-1969

Lincoln Club (Louisville, Ky.)

Newsletters – Kentucky

Morton, Thruston B. (Thruston Ballard), 1907-1982

Nixon, Richard M. (Richard Milhous), 1913-1994

Politics and government – Kentucky

Political clubs – Kentucky

Republican Party (Ky.)

Robsion, John M., Jr., 1904-1990

Siler, Eugene, 1900-1987

Young, Emor (1823-1869) Letters, 1862-1883

Held by The Filson Historical Society

Creator: Emor Young, 1823-1869

Title: Letters, 1862-1883

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A Y71

Scope and Content Note

Collection of 76 letters consists primarily of letters written by Pvt. Emor Young, 7th Rhode Island Infantry Regt., to his wife, Martha. Six letters are addressed to Martha Young by friends and relatives. Emor describes various aspects of daily army life, including his role as a cook and baker for Company C, and mentions national politics, slavery and reasons for the war, as well as observations of local scenes and people while stationed in Kentucky, Mississippi and Virginia. Collection includes complete typewritten transcription.

Biographical Note

Emor Young was born 18 March 1823, probably in Rhode Island. He married Martha P. Gleason, probably in Connecticut. They had two sons, Edgar M., born August 1847 and Frederick E., born December 1850. Prior to enlisting in the 7th Rhode Island Infantry Regiment in September, 1862, he was involved in various occupations including mule skinning and lumbering. Enlisting as a private, he served primarily as a cook and baker in Company C. During the Battle of Petersburg, Va. in July 1864, he served in a military hospital in City Point, Va., for several weeks. Upon being mustered out in 1865, he returned to Rhode Island where he died 20 November 1869. He is buried in Chepachet, Providence County, Rhode Island.

Folder List

Folder 1: Typewritten transcript of letters; summary of letters; history of 7th Rhode Island Infantry Regt.

Folder 2: Correspondence, September 1862 – March 1863

Folder 3: Correspondence, April – May 1863

Folder 4: Correspondence, June – September 1863

Folder 5: Correspondence, October 1863 – April 1864

Folder 6: Correspondence, July 1864 – 1883

Subject Headings

Boydton Plank Road, Battle of, Va., 1864

Copperhead movement

Covers (Philately) – United States

Death – United States

Kentucky – Description and travel

Rosecrans, William S. (William Starke), 1819-1898

Slavery – Kentucky

Steamboats

United States – History – Civil War, 1861-1865 – Caricatures and cartoons

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

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

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

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

United States. Army – Military life

United States. Army – Transport of sick and wounded

United States. Army – Transportation

United States. Army. Rhode Island Infantry Regiment, 7th (1862-1865)

Vicksburg (Miss.) – History – Siege, 1863

Young, Emor, 1823-1869

Yager, Arthur (1858-1941) Papers, 1913-1921

Held by The Filson Historical Society

Creator: Yager, Arthur, 1858-1941

Title: Papers, 1913-1921

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

Size of Collection: 1.75 cubic feet

Locator Number: Mss. A Y13

Scope and Content Note

Collection includes the accumulated correspondence, speeches, reports, clippings and other materials of Arthur Yager during his service as Governor of Puerto Rico (1913-1921). Previously the president of Georgetown College in Georgetown Ky., Yager was appointed to the governorship of Puerto Rico by Woodrow Wilson in 1913. Yager and Wilson attended John Hopkins University together and maintained a relationship throughout both of their careers. This collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

The collection contains correspondence dealing with Yager’s activities as governor, specifically his appointments, proposed legislation, and handling of labor and economic issues on the island. Correspondence discusses in detail Yager’s efforts in formulating and passing the Jones Act of 1917, which replaced the Foraker Act of 1900 and granted U.S. citizenship to Puerto Ricans and reorganized Puerto Rico’s government and relationship to the United States.

Other topics of interest include: labor strikes, economic conditions, the coffee and sugar industries, prohibition, the 1918 earthquake, Puerto Rican elections and political parties, the court system, disease, tourism, race relations, World War I, administration of the draft, migrant labor, foreign relations, education, general social conditions of the island, and Kentucky politics.

Correspondents of note include: Presidents Woodrow Wilson, Calvin Coolidge, Warren G. Harding, and Herbert Hoover; Secretary of War Newton Baker; Secretary of the Navy Josephus Daniels; Resident Commissioners of P.R. Felix Cordova-Davila and Luis Munoz-Rivera; Samuel Gompers and Puerto Rican labor leader Santiago Iglesias; Senators William A. Jones, John F. Shafroth, Ollie M. James, and John W. Weeks; Secretary of Puerto Rico Martin Travieso, Jr.; and Frank McIntyre, Chief of the Bureau of Insular Affairs.

Biographical Note

Arthur Yager was born on October 29, 1858 in Henry County, Kentucky to Franklin Jackson and Diana (Smith) Yager. He earned both his bachelor’s and master’s degrees at Georgetown College in Georgetown, Kentucky. After receiving a doctorate from Johns Hopkins University, Yager returned to Georgetown College where he was a professor, then President from 1908-1913.

Yager married Estell Lewis, with whom he had four children. In 1913, Arthur Yager was appointed as Governor of Puerto Rico by President Woodrow Wilson, his former classmate at John Hopkins. Governor for eight years, Yager worked diligently to develop the island’s infrastructure, particularly in the areas of transportation and roadways, public health, and literacy. Yager was instrumental in the adoption of the Jones-Shafroth Act in 1917. With the passage of this act, Puerto Ricans officially became U.S. citizens for the first time, and they gained the right to freely elect members of the island’s legislative branches. When Wilson’s presidency expired, Yager was succeeded by Emmet Montgomery Reily, an appointee of President Warren G. Harding.

Yager returned to Louisville, Kentucky where he was a visiting lecturer on many topics. In 1928, he ran unsuccessfully for U.S. Congress in Kentucky’s fifth district. He died in Pewee Valley, Kentucky in 1941.

Folder List

Folder 1: “A” Correspondence, 28 April 1920 – 5 March 1921, Annual Reports 1920-1921 (click to access PDF)

Folder 2: Agriculture, Secretary of. (D.F. Houston). Correspondence, 24 March 1915 – 14 April 1915 (click to access PDF)

Folder 3: Attorney General of Puerto Rico. Correspondence, 9 June 1914 – 5 March 1919 (click to access PDF)

Folder 4: Attorney General of the United States. Correspondence, 20 January 1915 – 13 February 1915 (click to access PDF)

Folder 5: Auditor of Puerto Rico. Correspondence, 21 September 1916 – 12 May 1921 (click to access PDF)

Folder 6: “B” Correspondence, 12 March 1914 – 17 December 1918 (click to access PDF)

Folder 7: “B” Correspondence, 11 January 1919 – 29 April 1921 (click to access PDF)

Folder 8: Baker, Newton (Sec. of War). Correspondence, 8 July 1918 – 3 March 1921 (click to access PDF)

Folder 9: Boys Charity School. Correspondence, 13 January 1915 – 29 January 1915 (click to access PDF)

Folder 10: Bureau of Labor. Correspondence, 2 February 1914 – 28 March 1916 (click to access PDF)

Folder 11: “C” Correspondence, 11 May 1912 – 17 January 1917 (click to access PDF)

Folder 12: “C” Correspondence, 9 March 1917 – 6 May 1921 (click to access PDF)

Folder 13: Candidates for the Attorney Generalship. Correspondence, 23 November 1913 – 17 November 1914 (click to access PDF)

Folder 14: Candidates for the Treasurership and Secretary to the Governor. Correspondence, 22 September 1915 – 25 April 1917 (click to access PDF)

Folder 15: Cantrill, J.C. Correspondence, 16 September 1914 – 21 November 1916 (click to access PDF)

Folder 16: Carrell, Drew M. Correspondence, 10 February 1914 – 18 July 1917 (click to access PDF)

Folder 17: Commissioner of Education (P.R.) Correspondence, 10 September 1914 – 17 May 1921 (click to access PDF) [click to access digital copy of 8 December 1915 Heraldo Espanol] [click to access digital copy of 9 December 1915 Heraldo Espanol

Folder 18: Commissioner of Health (P.R.). Correspondence, 25 March 1921 (click to access PDF)

Folder 19: Commissioner of the Interior (P.R.) Correspondence, 12 January 1914 – 10 February 1921 (click to access PDF)

Folder 20: Coolidge, Calvin. Correspondence, 30 December 1919 (Photocopy) (click to access PDF)

Folder 21: Cordova-Davila, Felix (Commissioner to Puerto Rico). Correspondence, 16 April 1918 – 27 January 1921 (click to access PDF)

Folder 22: “D” Correspondence, 10 June 1914 – 26 December 1917 (click to access PDF)

Folder 23: “D” Correspondence, 31 January 1918 – 19 February 1921 (click to access PDF)

Folder 24: De Diego, Jose (House of Delegates, P.R.) Correspondence, 9 January 1914 – 17 March 1916 (click to access PDF)

Folder 25: Domenech, Manuel V. Correspondence, 18 November 1913 – 26 January 1917. (click to access PDF)

Folder 26: “E” Correspondence, 25 October 1913 – 12 May 1921 (click to access PDF)

Folder 27: Executive Council. Correspondence, 3 March 1917 (click to access PDF)

Folder 28: “F” Correspondence. 29 October 1914 – 8 April 1921 (click to access PDF)

Folder 29: F.H. Goodridge. Correspondence, 9 May 1918 – 21 March 1921 (click to access PDF)

Folder 30: Foraker Act (Amendment). Correspondence, 28 November 1913 – 9 March 1914 (click to access PDF)

Folder 31: “G” Correspondence, 4 July 1914 – 25 April 1921 (click to access PDF)

Folder 32: Greif, A.J. (Guanica Centrale Sugar Co.) Correspondence, 13 December 1913 – 20 June 1917 (click to access PDF)

Folder 33: Guanica Centrale (Sugar Co. in Ensenada, P.R.) Correspondence, 3 October 1914 – 22 November 1917 (click to access PDF)

Folder 34: “H-I” Correspondence, 20 February 1914 – 22 December 1916 (click to access PDF)

Folder 35: “H-I” Correspondence, 30 March 1917 – 2 March 1921 (click to access PDF)

Folder 36: Hathaway, E.S. (Post Office Inspector) Correspondence, 5 February 1914 – 28 March 1918 (click to access PDF)

Folder 37: Hirsch, Leopold. Correspondence, 22 January 1921 (click to access PDF)

Folder 38: “J” Correspondence, 25 March 1915 – 29 March 1921 (click to access PDF)

Folder 39: James, Ollie M. (U.S. Senator from Ky.) Correspondence, 29 November 1913 -12 June 1918 (click to access PDF)

Folder 40: Jones, W.A. (U.S. Rep. from Va.) Correspondence, 13 march 1914 – 17 May 1916 (click to access PDF)

Folder 41: “K” Correspondence, 24 April 1914 – 17 March 1921 (click to access PDF)

Folder 42: Kenyon, William S. (U.S. Senator from Iowa) Correspondence, 28 April 1919 – 15 April 1921 (click to access PDF)

Folder 43: “L” Correspondence, 4 February 1914 – 21 March 1921 (click to access PDF)

Folder 44: Labor. Correspondence, 14 November 1914 – 25 May 1918 (click to access PDF)

Folder 45: Lake Mohonk Conference, 22 October 1915. Speech by Yager and Correspondence (click to access PDF)

Folder 46: “M” Correspondence, 29 February 1913 – 5 December 1916 (click to access PDF)

Folder 47: “M” Correspondence, 20 January 1917 – 2 March 1921 (click to access PDF)

Folder 48: Munoz-Rivera, Luis (Resident Commissioner of P.R.) Correspondence, 31 December 1913 – 3 May 1916 (click to access PDF)

Folder 49: “O-P” Correspondence, 30 December 1913 – 21 March 1921 (click to access PDF)

Folder 50: Police Department. Correspondence, 20 September 1914 – 20 September 1918 (click to access PDF)

Folder 51: Postmaster General. Correspondence, 26 March 1914 – 5 June 1919 (click to access PDF)

Folder 52: Presidents of the United States. Correspondence, 28 July 1913 – 9 April 1921 (click to access PDF)

Folder 53: Provost Marshall General. Correspondence, 23 October 1917 – 8 March 1919 (click to access PDF)

Folder 54: “Q-R” Correspondence, 28 November 1913 – 18 January 1921 (click to access PDF)

Folder 55: Remington, Mortimer (Commercial Agent of Puerto Rico). Correspondence, 30 December 1913 – 29 July 1914 (click to access PDF)

Folder 56: Roberts, F.C. Correspondence, 10 August 1915, 1 May 1919 (click to access PDF)

Folder 57: “S” Correspondence, 14 November 1913 – 27 December 1918 (click to access PDF)

Folder 58: “S” Correspondence, 3 April 1919 – 26 April 1921 (click to access PDF)

Folder 59: Secretary of the Interior (U.S.) (Franklin K. Lane). Correspondence, 23 December 1916 – 21 December 1919 (click to access PDF)

Folder 60: Secretary of Labor (U.S.) (W.B. Wilson). Correspondence, 18 December 1916 (click to access PDF)

Folder 61: Secretary of the Navy (Josephus Daniels). Correspondence, 5 October 1914 – 9 December 1920 (click to access PDF)

Folder 62: Secretary of Puerto Rico (Martin Travieso, Jr.). Correspondence, 22 May 1913 – 3 March 1917 (click to access PDF)

Folder 63: Secretary of State (U.S.). Correspondence, 20 June 1914 – 19 September 1914 (click to access PDF)

Folder 64: Secretary of the Treasury (U.S.) (W.G. McAdoo). Correspondence, 14 April 1914 – 14 May 1921 (click to access PDF)

Folder 65: Secretary of War. Correspondence, 6 July 1914 – 17 May 1921 (click to access PDF)

Folder 66: Shafroth, John F. Correspondence, 11 March 1914 – 3 April 1918 (click to access PDF)

Folder 67: Speaker of the House (P.R.). Correspondence, 18 March 1914 – 29 April 1921 (click to access PDF)

Folder 68: “Strike.” Correspondence, 19 November 1914 – 29 March 1916 (click to access PDF)

Folder 69: “T” Correspondence, 28 January 1914 – 3 February 1921 (click to access PDF)

Folder 70: Treasurer of Puerto Rico. Correspondence, 26 August 1915 – 9 April 1917 (click to access PDF)

Folder 71: “U” Correspondence, 15 January 1915 – 8 July 1919 (click to access PDF)

Folder 72: U.S. District Court of P.R. Correspondence, 14 December 1914 – 27 June 1917 (click to access PDF)

Folder 73: “V” Correspondence, 17 January 1914 – 15 May 1920 (click to access PDF)

Folder 74: “W” Correspondence, 25 November 1913 – 18 March 1921 (click to access PDF)

Folder 75: War Department. Correspondence, 10 December 1913 – 17 May 1921 (click to access PDF)

Folder 76: Yager (Personal File). Correspondence, reports, articles. 1913 – 1919 (click to access PDF)

Folder 77: Speeches, 20 November 1913 – 18 December 1918 (click to access PDF)

Folder 78: Reports, messages, proclamations. 25 January 1916 – 19 May 1921 (click to access PDF)

Folder 79: Clippings, miscellaneous, 1913-1921 (click to access PDF)

Subject Headings

Canal Zone

Caribbean National Forest (P.R.)

Citizenship – Puerto Rico

Coffee industry – Puerto Rico

Disease – Puerto Rico

Dominican Republic – Description and travel

Dominican Republic – Politics and government – 1844-1930

Draft – Puerto Rico

Earthquakes – Puerto Rico

Education – Puerto Rico

Foraker act, 1900 (Puerto Rico)

Georgetown College (Georgetown, Ky.)

Governors – Puerto Rico

Kentucky – Politics and government – 1865-1950

Labor disputes – Puerto Rico

Lake Mohonk Conference

Literacy – Puerto Rico

Migrant labor – Puerto Rico

Mona Island (Puerto Rico)

Presidents – United States – Election – 1916

Presidents – United States – Election – 1920

Prohibition – Puerto Rico

Prudential Insurance Company of America – Insignia

Puerto Rico – Economic conditions – 20th century

Puerto Rico – Politics and government – 1898-1952

Puerto Rico – Relations – United States

Puerto Rico – Social conditions – 20th century

Puerto Rico. Governor (1913-1921: Yager)

Puerto Rico. Insular Police

Religion – Puerto Rico

Speeches, addresses, etc., Puerto Rican

Suffrage – Puerto Rico

Tourism – Puerto Rico

United States – Relations – Puerto Rico

United States. Bureau of Insular Affairs

United States. Jones Act of 1917

Virgin Islands of the United States – Description and travel

Virgin Islands of the United States – Politics and government – 20th century

Wages – Sugar workers – Puerto Rico

Watterson, Henry, 1840-1921 – Public opinion

World War, 1914-1918

Yager, Arthur, 1858-1941

Yellow fever – Puerto Rico

 

Wiegleb Family Papers, 1838-1950

Held by The Filson Historical Society

Creator: Wiegleb Family

Title: Papers, 1838-1950

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

Size of Collection: 1 cubic foot

Locator Number: Mss. A W645

Scope and Content Note

The Wiegleb Family Papers consist primarily of receipts from 1838-1940 with a small amount of correspondence, legal papers, cancelled checks, and miscellaneous items. The receipts give an extensive account of the Wiegleb family’s expenditures, particularly from the 1890s to the 1920s.

Biographical Note

In this collection, the Wiegleb family is primarily represented by Jacob and William Wiegleb. Jacob Wiegleb lived in Jefferson County in the late-nineteenth and early-twentieth centuries. Some of the correspondence and receipts list his address as Middletown while others have him listed in Lyndon. It appears that he was affiliated with the Anzeiger around 1900. William Wiegleb, presumably Jacob’s son, also lived in Middletown.

Folder List

Folder 1: Correspondence

Folder 2: Legal papers

Folder 3: Receipts, 1838-1879

Folder 4: Receipts, 1880-1891

Folder 5: Receipts, 1892-1899

Folder 6: Receipts, 1900-1905

Folder 7: Receipts, 1906-1915

Folder 8: Receipts, 1916-1920

Folder 9: Receipts, 1922-1940

Folder 10: Undated receipts

Folder 11: Donation Receipts

Folder 12: Tax Receipts

Folder 13: Cancelled checks, 1877-1909

Folder 14: Cancelled checks, 1910-1914

Folder 15: Cancelled checks, 1915-1942

Folder 16: Miscellaneous

Folder 17: Envelopes

Subject Headings

Business enterprises – Kentucky – Louisville

German Protestant Orphan Asylum

Kentucky – Social life and customs

Orphans – Kentucky – Louisville

Wiegleb family

Witwer, Franklin David Diary, 1864-1865

Held by The Filson Historical Society

Creator: Witwer, Franklin David

Title: Diary, 1864-1865

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

Size of Collection: 1 volume

Locator Number: Mss. A W832

Scope and Content Note

Collection consists of a diary kept by Witwer from 1 January, 1864 to 18 January, 1865. During the first 4 months of 1864, he was a sergeant in Co. G, 7 th Rgt., Invalid Corps in Hospital No. 7 in Louisville, Ky. He records his daily duties and activities while serving as a guard and cook during this time. Following his discharge on 20 April, 1864, he records his return to civilian life in Ohio and his attempts at several trades, most of which he found unsatisfying.

Biographical Note

Franklin D. Witwer was born 2 January 1842 in Franklin County, Pennsylvania. His family moved to Illinois when he was about 6 years old. After his mother died, he was raised by another family near Bluffton, Ohio. As a young man, he learned the harness and saddlery trade. He enlisted in Co. A., 11 th Ohio Infantry Regt., on 18 April 1861 and was promoted to corporal in 1862. Because of sickness, he was transferred to the 7 th Regt., Invalid Corps, and promoted to sergeant. After serving for several months in Hospital No. 7, Louisville, Ky., he was discharged from service on April 20, 1864. He returned to Ohio where he took up a variety of trades in the Dayton area, including a mercantile clerk, harness maker and bootmaker. On 30 March, 1865 he married Mary H. Miller of Osborn, Ohio. They had 8 children, 6 of whom survived childhood. He and Mary were divorced in the early 1890s over religious differences. He later married Elizabeth Boyl in 1892. After her death in 1900, he married Mary B. Stone. On 30 June, 1901, he was taken violently ill and died on 4 July, 1901. Although arsenic was later found in his stomach, charges against his wife were dismissed by a grand jury. He was buried in Woodland Cemetery, Dayton, Ohio.

Folder List

Folder 1: Diary, 1864-1865

Subject Headings

Cave Hill Cemetery (Louisville, Ky.)

Copperhead movement

Louisville (Ky.) – History – Civil War, 1861-1865 – Hospitals

Louisville (Ky.) – History – Civil War, 1861-1865 – Monuments

United States. Army – Medical care

United States. Army – Military life – History – 19th century

United States. Army. Invalid Regimental Corps., 7th

United States. Army. Invalid Regimental Corps., 7th

United States. Army. Ohio Infantry Regiment, 11th. Co. A.

Witwer, Franklin David, 1842-1901 – Diary

Witwer, Franklin David, 1842-1901

Watts, Elijah S. (1836-1909) Papers, 1861-1907

Held by The Filson Historical Society

Creator: Watts, Elijah S., 1836-1909

Title: Papers, 1861-1907

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

Size of Collection: 0.66 cubic feet

Locator Number: Mss. A W349

Scope and Content

The collection consists of several letters and documents related to Watts’ experiences as a Union cavalry officer in the Civil War and his post-war political beliefs. The letters are primarily military correspondence, consisting of orders involving his unit, the 2 nd Kentucky Cavalry Regiment. There is a large group of General Orders issued by the War Department and various Union army headquarters, many of which are courts martial proceedings. Watts became an active member of the G.A.R. in Chicago, Ill., after the war and was called upon frequently to give patriotic and memorial speeches, of which a dozen or so are included in the collection. There is also a detailed history of the early months of his regiment, including its formation at Camp Holt, Indiana, and its activities in Kentucky in late 1861. Watts was an outspoken Republican and two documents relate to his strong political beliefs. Other items include a series of military maps of the Chickamauga campaign and muster rolls of his regiment

Biographical Note

Elijah S. Watts was born 16 Dec. 1836 in Bardstown, Nelson County, Kentucky. He was the fourth of eight children born to Elijah and Elizabeth Watts. His father was a tailor and a strong supporter of the Union. At the age of 24, Elijah S. joined the local company of the Home Guard (The Wickliffe Blues) in 1861. Shortly after the First Battle of Bull Run, Watts and 17 comrades left Nelson County to join the Union forces. He was appointed captain of Company A, 2 nd Ky. Cavalry Regt., which was formed at Camp Joe Holt in Jeffersonville, Ind. He was promoted to the rank of major in Feb. 1862 and to the rank of lieutenant colonel in Jan. 1863. His regiment saw action in the Battles of Perryville, Stones River and Chickamauga. After the war, he moved to Chicago, Ill., with his wife, Lucy, and established a business as a general commission agent in 1871. He was called upon to deliver patriotic and memorial speeches on numerous occasions in Oak Park, Ill., and was very active in veterans’ groups. He died 4 May 1909 in Louisville, Ky. Lucy Watts died 26 August 1909 in Louisville.

Folder List

Folder 1: Military correspondence, 1862-1863

Folder 2: Military correspondence, January – March 1864

Folder 3: Military correspondence, April- August, 1864; 24 May 1865

Folder 4: Military correspondence, 1888-1889

Folder 5: Printed military publications, 1861-1862

Folder 6: Printed military publications, 1863

Folder 7: Printed military publications, 1863

Folder 8: Printed military publications, 1864

Folder 9: Miscellaneous printed military documents

Folder 10: Memorial speeches by E.S. Watts, 1890-1895

Folder 11: Speeches, ‘The Kentucky Unionist’, by E.S. Watts, 1889-1895

Folder 12: Miscellaneous speeches, memoirs by E.S. Watts, 1887-1891

Folder 13: Miscellaneous papers written by E. S. Watts

Folder 14: Miscellaneous typewritten manuscripts, undated, anonymous

Folder 15: Miscellaneous items

Folder 16 (oversize): Military maps, Aug.-Sept., 1863, Chickamauga campaign

Subject Headings

Camp Joe Holt (Jeffersonville, Ind.)

Chickamauga, Battle of, Ga., 1863

Courts-martial and courts of inquiry – United States

Democratic Party (U.S.)

Early childhood education – United States

Gambling

Grand Army of the Republic. Dept. of Illinois

Halleck, H. W. (Henry Wager), 1815-1872

Kentucky – History – Civil War, 1861-1865

Kentucky. State Guard

McCook, Alexander McDowell, 1831-1903

Memorial Day

Military pensions

Montessori method of education

Nelson County (Ky.) – History – Civil War, 1861-1865

Oak Park (Ill.) – History – 19th century

Patriotism – United States

Presidents – United States – Election – 20th century

Republican Party (U.S. : 1854- )

Rousseau, Lovell Harrison, 1818-1869

Sherman, William T. (William Tecumseh), 1820-1891

Shiloh, Battle of, Tenn., 1862

Smith, Charles Ferguson, 1807-1862

Speed, James, 1812-1887

Stanton, Edwin McMasters, 1814-1869

Tariff – Law and legislation – United States

Tennessee – History – Civil War, 1861-1865

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

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

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

United States. Army – Appropriations and expenditures

United States. Army – Military life

United States. Army – Supplies and stores

United States. Army – Surgeons

United States. Army. Kentucky Cavalry Regiment, 2nd (1861-1865)

Watts, Elijah S., 1836-1909

Whitestone, Henry (1819-1893) Architectural Sketch and Account Books, 1856-1871

Held by The Filson Historical Society

Creator: Henry Whitestone, 1819-1893

Title: Architectural Sketch and Account Books, 1856-1871

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

Size of Collection: 0.33 cubic feet, or 10 volumes

Locator Number: Mss. BB W594

Scope and Content Note

Collection is comprised of ten notebooks kept by Henry Whitestone between the years 1856-1871. Half of the notebooks contain sketches, details, measurements, and lists of supplies related to a variety of architectural projects in Louisville, KY. (Please note: not all sketches and measurements are directly identified to projects by Whitestone.) The remaining half of the notebooks serve as account books for specific projects. Theses account books reflect the receipt and disbursement of monies as well as payroll, contractors, and costs of supplies. Projects of note include the second Galt House, Thomas H. Hunt residence, House of Refuge, and the Merchants Bank of Kentucky. All architectural projects are located in Louisville, KY.

Provenance Note

This collection was found in the basement of the Louisville Fiscal Court Building. Materials found with the collection indicate that it came from the Old Louisville Trust Building, office of the architectural firm D. X. Murphy &Bros., the firm which succeeded Henry Whitestone. In 1962, D. X. Murphy & Bros. changed their name to Luckett and Farley, Inc. and relocated to the Washington Building on 4th and Market Streets, but neglected to move the Whitestone notebooks to their new location. The collection was sent from the Fiscal Court Building to the Jefferson County Office of Historic Preservation and Archives and in April 1986 was donated to the Filson Historical Society.

Biographical Note

Henry Whitestone (1819-1893) was born in County Clare, Ireland. Whitestone worked as an architect in Ireland before he came to the United States in 1852. Upon arriving in the United States, he worked out of Cincinnati with noted hotel architect, Isaiah Rogers. Rogers and Whitestone opened offices in Louisville in the 1850s. Rogers continued to work primarily in Cincinnati while Whitestone worked out of Louisville. They were commissioned to design the expansion and redesign of the Louisville Hotel after it was badly damaged by a fire in 1853. The partnership dissolved in 1857 when Rogers took a position in Washington, D. C. Whitestone opened his own firm in Louisville. He worked on the enlargement of the first Galt House. He designed homes for some of Louisville’s most affluent families. During the United States Civil War Whitestone was commissioned by the Union Army to build the commissary bakery in Jeffersonville, Indiana. Whitestone is best remembered for his work on the Galt House, located at First & Main Streets, which he completed in 1869, but should also be credited for his great variety of commercial, residential, public, and institutional designs throughout Louisville. Whitestone welcomed D. X. Murphy into his firm in 1874. Murphy took control of the firm when Whitestone retired in 1881. He later renamed the firm D. X. Murphy & Bro., Architects. Today, the firm operates under the name Luckett & Farley, Inc. Whitestone was married to Henrietta Sautelle Baker of Ireland. The couple had two daughters, Austine and Henrietta.

Folder List

Volume 1: Thomas H. Hunt house, 2 and Walnut Streets, Account Book, 1856-1858

Volume 2: Sketch Book with notes, 1859

Volume 3: Sketch Book, 1860-1864

Volume 4: House of Refuge, Third Street, Account Book, 1860-1865

Volume 5: Merchants Bank of Kentucky, 176 W. Main St., Account Book, 1865-1866

Volume 6: “New Hotel,”a.k.a. Galt House, Disbursement and Cash Account Book, 1866-1867

Volume 7: Sketch Book containing lists of supplies, notes, and detailed measurements, 1867

Volume 8: Sketch Book with details, measurements, and notes on various projects, 1868-1871

Volume 9: Mr. Caldwell’s stores, 3rd Street between Main and Market, Account Book, undated

Volume 10: Book of measurements and calculations, unidentified, undated

Subject Headings

Account books – Kentucky – Louisville

Architects – Kentucky – Louisville

Architecture – Designs and plans

Banks – Kentucky – Louisville – Buildings, structures, etc.

Building trades – Kentucky – Louisville

Contractors – Kentucky – Louisville

Galt House (Louisville, Ky.)

Hotels – Designs and plans

House of Refuge (Louisville, Ky.)

Hunt, Thomas H., 1815-1884

Merchants Bank of Kentucky (Louisville, Ky.)

Whitestone, Henry, 1819-1893

Williams, Charles Sneed (1882-1964) Papers, 1918-1965

Held by The Filson Historical Society

Creator: Williams, Charles Sneed, 1882-1964

Title: Papers, 1918-1965

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A W722

Scope and Content Note

Papers of noted portrait artist Charles Sneed Williams include programs from art exhibits featuring Williams’s work in Chicago, Paris, and London, as well as newspaper clippings that make mention of his art. Also contains legal papers, including Williams’s discharge papers from the U.S. Army during World War I and his marriage certificate, as well as a number of notebooks containing daily appointments and some financial information.

Biographical Note

Born in Evansville, Indiana in 1882, Charles Sneed Williams was a noted portrait painter. After graduating from Dupont Manual High School in Louisville, Ky., Williams went on to study art at Allan Fraser Art College in Arboath, Scotland, and would keep a residence in England until his death in London in 1964. In 1912, he married Elsie Luke, and would eventually have two children, William and Virginia. Williams painted a number of commissioned portraits of prominent men and women, including U.S. Ambassador to the United Kingdom and Louisville native Robert Worth Bingham. Williams also served as an air-raid warden in England during World War II. In 1929, the Kentucky Historical Society commissioned Williams to paint a portrait of Abraham Lincoln, which still hangs in the society’s permanent collection.

Folder List

Folder 1: Correspondence, 1965

Folder 2: Legal & Military Papers

Folder 3: Notebooks, 1925-1951

Folder 4: Notebooks, 1953-1954

Folder 5: Notebooks, 1955-1960

Folder 6: Address Book

Folder 7: Art Exhibit Programs

Folder 8: Newspaper Clippings

Folder 9: Miscellaneous

Subject Headings

Artists – United States

Citizenship – United States

United States. Army – Military life

Williams, Charles Sneed, 1882-1964

World War, 1914-1918

Williams, Lucien F., Jr. (1897-1952) Collection, 1804-1952

Held by The Filson Historical Society

Collector: Williams, Lucien F., Jr., 1897-1952

Title: Collection on Weathers family genealogy, 1804-1952 (bulk 1948-1952)

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

Size of Collection: 4 cubic feet

Locator Number: Mss. A W721

Scope and Content Note

This genealogical collection on the Weathers family consists of information collected by Lucien F. Williams, Jr. Documents include Williams’ original research, correspondence, photographs, transcripts, clippings and scrapbooks. Two items date from 1804. Materials collected trace lineage of Williams’ ancestor James Weathers of Frederick County, Virginia and Kentucky, and related families. A list of related families is included in finding aid.

Biographical Note

Born in 1897 in Louisville, Kentucky, Lucien F. Williams, Jr. gathered information on his ancestor James Weathers of Frederick County, Virginia with a view to publishing the information he collected. Evidence suggests that he died before publishing the genealogy, though a hand-written draft can be found in the Filson Historical Society’s Library. Williams actively participated in a number of clubs and associations. He served as president of the Kentucky Society of the Sons of the American Revolution, and also as chairman of the tennis committee of the Pastime Boat Club. He was a member of the Filson Club, the Optimist Club and the Dale Carnegie Club. He married Lorene Doris Knobloch on July 29,1932. They had no children. Williams battled cancer for 20 years and died 1952.

Folder List

Folder 1: Weathers A

Folder 2: Weathers B

Folder 3: Weathers B (Bell family)

Folder 4: Weathers C

Folder 5: Weathers D

Folder 6: Weathers E

Folder 7: Weathers F

Folder 8: Weathers G

Folder 9: Weathers H

Folder 10: Weathers J

Folder 11: Weathers K

Folder 12: Weathers L

Folder 13: Weathers M

Folder 14: Weathers N

Folder 15: Weathers P

Folder 16: Weathers R

Folder 17: Weathers S

Folder 18: Weathers T

Folder 19: Weathers W

Folder 20: Weathers Y

Folder 21: Miscellaneous material

Folder 22: Miscellaneous material

Folder 23: Miscellaneous material

Folder 24: Miscellaneous Material

Folder 25: Alspach Scrapbook

Folder 26: Stewart Scrapbook

Folder 27: James Weathers Scrapbook

Folder 28: Richard Weathers Scrapbook, Book One

Folder 29: Richard Weathers Scrapbook, Book Two

Folder 30: James Williams Scrapbook

Folder 31: Lucien F. Williams, Jr. Scrapbook

Subject Headings

Weathers family

Weathers, James

Williams, Lucien F., Jr., 1897-1952

List of Family Names

Box 1

Folder 1: Weathers A

Agan, John

Alspach, Reinhart

Alspach, Mathias

Alspach, Philip

Alspach, Heinrich

Alspach, Johannes

Alspaugh, Henry

Alspaugh, David

Ashley, John Clinton

Folder 2: Weathers B

Batman

Beam, Michael

Belles, Frank

Benson, Jessee

Bird, David Samuel

Blume, John

Borden

Boggs, Joseph

Brooks, Wiley

Brown, John

Bruner, John Jacob William

Bussabarger, Joseph

Folder 3: Weathers (Bell family)

Bell, Dickie

Bell, John

Folder 4: Weathers C

Conoway, Peter

Cobbs, Ambrose

Callery, William

Condra, John

Crandall

Cobb, Henry

<span”>Folder 5: Weathers D

Denton

Davis, Doland

Dirmeyer

Folder 6: Weathers E

Early, Jeremiah

Edmontoston, Bazil Brook

Engleman, Jacob

Elliot, Randolph

Folder 7: Weathers F

Fauver, Jacob

Faucher

Feller, Joseph

Ferguson, John

Freeman, John

Foster, Daniel

Fitzgeral, Edward

Funk, John Eli

Folder 8: Weathers G

Geiger, Fred

Glore, Margaret

Graham, James

Gilbert, John Jacob

Goodman, John

Gray, David

Folder 9: Weathers H

Hannell, Jacob

Haun, Henry

Hayes, Edward Rutherford

Henton, George

Hottel, John

Huston, James

Folder 10: Weathers J

Jenkins, Johnathon

Jones, David

Jones, Elijah

Jones, Elisha

Jones, Henry

Jones, James

Jones, William

Jones, Zachariah

Johnson, William B.

Johnston, William

<span”>Folder 11: Weathers K

King, John

Knobloch, Henry

Box 2

Folder 12: Weathers L

Lamblin, Silas

Lang

Leonard, Edward

Lewis, Thomas

Lockhart

Lincoln, John

Lopez, Alfred Bunton

Lopp, Daniel

Loucks, Philip

Luckett

Folder 13: Weathers M

McCutcheon, John

McDonald, William

McColley, James

McKinley

Meriwether, John

Miller, Henry

Montelius, Frederick Marcus

Folder 14: Weathers N

Norris, Thomas

Nolan, Jack

<span”>Folder 15: Weathers P

Patrick, Elias

Pavey, John

Pender, Paul

Paul, Philip

Parrett, Richard

Pitman

Pottenger, John

Folder 16: Weathers R

Reed, Michael

Ripperdon, Frederick

Rosenbarger, Rudolph

Routh, William

Robinson, John

Runkle, Jeremias

Folder 17: Weathers S

Sauerheber, George

Seibert, Frank

Seibert, Unidentified

Seibert, George Christian

Seibert, Johannes

Seibert, Nicholas

Seibert, John Wendell

Sherrod, James

Shephard, William

Somers, John

Seacat, Peter

Scott, Alexander

Scott, Thomas

Sloan, Benjamin Neal

Shropshire, Walter

Sugg, George

Miscellaneous Unlabeled

Folder 18: Weathers T

Taylor, William Baxter

Tadlock, James Doak

Teaford

Thompson, Greenberry

Trimble, Seldon Y.

Trout, Anthony Daniel

Turner, James H.

Folder 19: Weathers W

Williams, Joseph

Windell

Windell, Anthony

Wiseman, Lewis

Folder 20: Weathers Y

Yager, Nicholas

Box 3

Folders 25-29 Scrapbooks

Alspach

Stewart

Weathers, James

Weathers, Richard, Book 1

Weathers, Richard, Book 2

Box 4

Folders 30-31 Scrapbooks

Williams, James

Williams, Lucien Francis, Jr.

Whipple, H. George S. Letters, 1859-1880

Held by The Filson Historical Society

Creator: Whipple, H. George S.

Title: Letters, 1859-1880

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss./A/W574

Scope and Content Note

The collection contains 93 letters, all but one written by George Whipple, living in Louisville, KY, to his fiancée/wife while she is visiting relatives and friends living in the East and Midwest. The letters, written over a span of 22 years, deal with various topics, including local attitudes and events related to the Civil War and comments on relatives and acquaintances, many whom are involved in musical groups and events. His frequent comments on domestic issues evoke an image of a devoted husband and father.

Biographical Note

H. George Whipple was born ca. 1822 in Massachusetts. In 1859 he married Mary Joslyn, born ca. 1830 in Genesee County, N.Y. They had one daughter, Kittie, born in 1861. George was a musician who established a career in Louisville, KY. He taught private students and held teaching positions in the public schools. He was also employed as an organist/choirmaster by several Protestant churches in Louisville.

Folder List

Folder 1: Correspondence, 1859-1861

Folder 2: Correspondence, 1863-1864

Folder 3: Correspondence, 1865-1866

Folder 4: Correspondence, 1871

Folder 5: Correspondence, 1875-1880

Subject Headings

Buckner, Simon Bolivar, 1823-1914

Cary, S. F. (Samuel Fenton), 1814-1900

Cholera – Kentucky – Louisville

Education – Kentucky – Louisville

Holt, Joseph, 1807-1894

Lincoln, Abraham, 1809-1865

Lorimer, George C. (George Claude), 1838-1904

Louisville (Ky.) – Description and travel

Louisville (Ky.) – History – Civil War, 1861-1865

Louisville (Ky.) – History

Musicians – Kentucky – Louisville

Racism – Kentucky – Louisville

United States – History – Civil War, 1861-1865

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

Whipple, H. George S., b. ca. 1822

Youths’ periodicals