Archives

United Confederate Veterans Records, 1899-1905

 

Held by The Filson Historical Society

 

Creator: United Confederate Veterans

Title: Records, 1899-1905

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. BC U58b

Scope and Content Note

The United Confederate Veteran records consist of a scrapbook, two minute books, and eight registers from the 1905 UCV Reunion in Louisville. The scrapbook contains correspondence from Confederate veterans around the country as well as from Louisvillians involved in the planning of the reunion. It also includes newspaper clippings related to the reunion and other topics of interest to former Confederates. The minute books contain meeting minutes as well as committee reports. The collection also contains one folder of loose material from the scrapbook and one folder of loose material from the second minute book. Although most of the collection dates from 1904 and 1905, a small amount of correspondence from 1899-1903 is included. The 1905 UCV Reunion was held June 14-16.

Historical Note

The United Confederate Veterans, founded in 1889, was the primary veterans’ organization for former Confederate soldiers. Every summer, UCV held a reunion and their 15 th annual reunion met in Louisville. On June 14-16, 1905, UCV held its fifteenth annual reunion in Louisville. Although the 1905 reunion was smaller than previous reunions, including the 1900 reunion in Louisville, a reported 63,000 people, including veterans and visitors, attended the gathering, despite bad weather on the day of the parade. Although UCV held reunions until 1951, the 1905 reunion was the last one in Kentucky.

Folder List

Folder 1: Minute Book #1

Folder 2: Minute Book #2

Folder 3: Correspondence from Minute Book #2

Folder 4: Receipts from Minute Book #2

Folder 5: Loose Material from Scrapbook

Folder 6: Scrapbook

Folder 7: Register – Alabama

Folder 8: Register – Georgia

Folder 9: Register – Mississippi

Folder 10: Register – Oklahoma

Folder 11: Register – Tennessee

Folder 12: Register – Tennessee

Folder 13: Register – Texas

Folder 14: Register – West Virginia

Folder 15: Register – North Carolina

Folder 16: Register – South Carolina

Folder 17: Register – “C.S. Navy Survivors Association”

Subject Headings

Castleman, John Breckinridge, 1841-1918

Cunningham, Sumner Archibald, 1843-1913

Duke, Basil Wilson, 1838-1916

Leathers, John Hess, 1841-1923

Lee, Stephen D. (Stephen Dill), 1833-1908

Railroads – Southern States

United Confederate Veterans

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

Veterans – Societies, etc.

Young, Bennett Henderson, 1843-1919

Thurman, Edward C. (1882-1950) Collection, 1788-1950

Held by The Filson Historical Society

Collector: Edward C. Thurman, 1882-1950

Title: Collection, 1788-1950

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

Size of Collection: 1.66 cubic feet

Locator Number: Mss. A T539

Scope and Content Note

The Thurman collection contains a variety of letters, envelopes, and other documents related to Kentucky history.  Although collected primarily for their postmarks, the items in the Thurman collection relate to a wide variety of topics in Kentucky history.  Correspondence discusses politics, the military, business, legal matters, religion, slavery, and education.  The collection contains a large sample of early stamps and Kentucky postmarks.  Many feature handwritten and hand-stamped cancellations.  Most of the collection is arranged alphabetically by postmark.

Biographical Note

Edward C. Thurman (1882-1950) was a philatelist and former postmaster of Sonora, KY in Hardin County.  He began collecting “stampless covers” around the time of the World’s Columbian Exposition in 1893.  Thurman pursued his hobby until his death in 1950.

Folder List

Folder 1: Stampless Covers: Aron’s Run-Bardstown

Folder 2: Stampless Covers: Blandville-Bowling Green

Folder 3: Stampless Covers: Brandenburg-Cedar Creek

Folder 4: Stampless Covers: Clarksburg-Covington

Folder 5: Stampless Covers: Cumberland Ford-Danville

Folder 6: Stampless Covers: Elizabethtown-Flemingsburg

Folder 7: Stampless Covers: Frankfort, 1805-1824

Folder 8: Stampless Covers: Frankfort, 1825-1855; Frederick, MD

Folder 9: Stampless Covers: Gaines Cross Roads-Glassgow

Folder 10: Stampless Covers: Great Crossings-Hardinsburg

Folder 11: Stampless Covers: Harrodsburg-Hawesville

Folder 12: Stampless Covers: Henderson-Horse Shoe Bottom

Folder 13: Stampless Covers: Jamestown-Leitchfield

Folder 14: Stampless Covers: Lexington, 1798-1817

Folder 15: Stampless Covers: Lexington, ca. 1817-1837

Folder 16: Stampless Covers: Lexington, 1836-1854

Folder 17: Stampless Covers: Locust Post-Louisville, 1813-1828

Folder 18: Stampless Covers: Louisville, 1826-1838

Folder 19: Stampless Covers: Louisville, 1836-1844

Folder 20: Stampless Covers: Louisville, 1847-1853

Folder 21: Stampless Covers: Louisville, 1849-1856

Folder 22: Stampless Covers: May’s Lick-Maysville

Folder 23: Stampless Covers: Middletown-Mt. Sterling

Folder 24: Stampless Covers: Mt. Washington-Nicholasville

Folder 25: Stampless Covers: North Fork-Owingsville

Folder 26: Stampless Covers: Paducah-Perryville

Folder 27: Stampless Covers: Pittsburg, PA-Russellville

Folder 28: Stampless Covers: Sandy Spring, MD-Shepherdsville

Folder 29: Stampless Covers: Side View-Stanford

Folder 30: Stampless Covers: Trenton-Winchester

Folder 31: Slavery Documents

Folder 32: Hardin County Academy Documents

Folder 33: Miscellaneous Stampless Covers, Letters and Documents

Folder 34: Decorative Envelopes

Folder 35: Stamped Covers

Folder 36: Edward C. Thurman Miscellaneous Papers

 

Item list

Note: All postmarks are from Kentucky unless noted otherwise

Folder 1

D. O. Sully to Capt. Jas. Holladay

Aron’s Run – 9 February 1852

re: Sully having been offered $75 to rent for a year or $300 to buy one of his slaves; wanting to get a better price from Holladay

To James H. Holladay (envelope only)

Aron’s Run – 25 April 1857

R. Fisher to Jacob Akers

Athens – 21 April 1845

James Davidson to Jacob Akers

Athens – 26 December 1852

To Rev. Arthur W. Elliott

Augusta – ca. 1845

Ryan & Armstrong to M. L. Hallowell (wrapper only)

Augusta – 4 February 1847

To Mary G. & Martha P. Camp (envelope only)

Augusta – 13 June 1851

To James S. Holladay (envelope only)

Augusta –14 February

Samuel Spotts to Col. Roger Jones

Bardstown – 15 August 1825

Eliza Cook to William B. Cook

Bardstown – 1 April 1837

re: going to school at Nazareth College; missing her parents; April Fool’s Day, “I wonder if you have made any use of the privilege which the first day of April gives, as for my part I have been making April fools all day.”

John P. Duvall to Lt. Henry Daggett

Bardstown – 24 July 1834

To Rev. Dr. Brulé Bishop (wrapper only)

Bardstown – 12 December ca.1840

To Hon. W. L. Marcy (wrapper only)

Bardstown – 15 June 1846

re: Mexican War, “C. Wickliffe offers a Co. of mtd. men.”

To Hon. W. L. Marcy (wrapper only)

Bardstown – 1 December 1846

Re: Mexican War, “C. Wickliffe again offers his Co. of mtd. men for services.”

James Slaughter to Sheriff of Hardin County

Bardstown – 11 January 1848

Subpoena for Ambrose Geoghegan & Mary Ann, his wife

Folder 2

To the Clerk of Nelson Circuit Court

Blandville – 28 August 1854

Montgomery & Greenwell to Samuel [Bissham?]

Bloomfield – 27 March 1846

re: having heard about damage done to a canal and wanting his goods shipped another way

L. P. Holladay to J. H. Holladay

Blue Lick Springs – 21 September

re: Winfield Scott, “Genl Scott will probably be here Thursday or Friday.  He left Cleveland this morning.”

Jona. Hobson to Col. Towson, Paymaster General

Bowling Green – 23 April 1821

re: the arrest of Henry Wright in Washington for forgery, how Wright obtained some government documents that he probably forged

Isaac Reese to Samuel Judah

Bowling Green – 19 April 1830

A. C. Dickerson to Rev. M. Badger

Bowling Green – 25 November 1844

re: Jackson Purchase, American Home Missionary Society; Presbyterian missionaries in southwest Kentucky, “Below the TN river, we have in the extreme SW of our state some five or six counties – of excellent country – of recent purchase by the state, and rapidly filling up with a good population, But one single minister have – in that large field nor is the ground overrun and preoccupied with other orders like many older districts.  Our Genl Agent, Bro. Black, . . . writes us that it is by far the most needy and promising field, he has visited in our state.”

A. C. Dickerson to Rev. M. Badger

Bowling Green – 8 April 1845

re: American Home Missionary Society; Presbyterian missionaries in Kentucky, “Kentucky as a miss.y field is truly need and yet very promising”; “There are from 15 to 20 counties in the So. East, South, and So. West of the State, exceedingly destitute of the means of grace.”

Silas Field to Vines L. Collin, Jr.

Bowling Green – 24 October 1849

re: slaves; “Mrs. Field would have no objection to disposing of her . . . negroes if it can be done to any sort of advantage.”

John B. Helm to Samuel Haycraft (wrapper only)

Bowling Green – 4 August 1850?

To Revd. Mr. [Zevly?]

Bowling Green – 1 January

Edwin S. Williams to William L. Marcy

Bowling Green – April 1846

re: Mexican War, “Offers to raise 500 men by July next.”

Bettie to Hester Edwards

Bowling Green – May 1847

re: slaves she would like to have: a maid and one to do sewing, lists possible slaves by name

Charles D. Morehead to A. G. Abell

Bowling Green – 31 May 1844

re: not receiving money needed to pay a debt to Abell

Folder 3

H. L. Board & Co. to Richard Ashhurst & Sons

Brandenburg – 10 May 1841

re: business matters, selling ham, tobacco and bacon

Richard B. Robertson to William P. Thompson

Brandenburg – 21 April 1848

To H. Thompson

Bridgeport – December

To Clerk of Livingston Circuit Court (wrapper only)

Brooksville – 4 June 1853

Marcus Huling to David W. Huling

Burkeville – 24 April 1823

re: needing money and calling in debt; wants payment of “all the money you have collected for me in bills on the bank of the United States.  Cut them in two & send them by two different mails let them be large bills or send me a check on the United States branch Bank at Louisville.”

To Miss Eugenia C. Price (envelope only)

Burlington – 14 April 1857

W. D. Wood to Bohannon & Edwards

Phillipsburg – 7 April 1858

Elizabeth Dobson to Isaac Edwards

Allendale – 2 November 1860

John G. Fee to Isaac Edwards

Cabin Creek – 23 February 1848

re: antislavery activity in Lewis County, “You ask can it be done – to give the Bible to the slave as well as to the poor white man.  I answer I have done it, and I never have heard of a master or masters refusing that their slaves should have Bibles.”; “We have but little home for a permanent and pure gospel until slavery is removed – its removal is a ‘sine qua non.’”

Samuel Gowdy to S. Garvin

Campbellsville – 31 January 1852

re: not being able to build a boat for Garvin

I. W. Allison to Lindsay & Blackiston

Catlettsburg – 29 March 1845

G. A. Branham to Joseph Lyle

Cedar Creek – 5 September 1839

Folder 4

To James H. Holladay (envelope only)

Clarksburg – no date

To John Bruner (envelope only)

Cloverport – 10 December

To William C. Jennings (envelope only)

Cloverport – 21 December 1850

Marcus Huling to David W. Huling

Columbia – 8 April 1820

re: making salt, “averaged from 25 to 30 bushels per day”; an oil well, “the oil still flows as usual I have sent about 2000 gallons to Urope, no returns as yet from it.  I have also made sale of a great deal in small quantities in the different parts of this & Tennessee state & many pack horses have come from Nort Carolina & Geogi & taking of some hundred Gallons.”

Robert Perry to Mr. Lyle

Covington – 9 December 1837

C. Masters, Jr. to C. Masters [Marten?]

Covington – 26 July 1845

re: slaves, “This is a great country for corn & niggers.”

To John W. Tibbats (wrapper only)

Covington – 10 December ca.1843-1847

To the Adjutant General (Roger Jones) (wrapper only)

Covington – 1 November 1846

re: Mexican War; Company H, 4th Infantry, “There are no men reported to have been killed or wounded in action on the regt. return in this company.”

Seneca Austin to Calvin Austin

Covington – 11 March 1847

John S. Perry to Guy C. Irvine

Covington – 23 November 1848

Thomas F. Tobey to Miss S. C. Tobey (envelope only)

Crab Orchard – 27 May ca.1863

To Miss Lucy J. Whitaker (envelope only)

Crittenden – January

To James K. Polk (wrapper only)

Covington – 25 August 1846

re: Samuel McScott’s promotion to “2nd Lieutcy – to fill vacancy in Co. R. (Grenadiers) Capt. Brannons Co. 16th Regt.”

Folder 5

Thomas C. & Mary Burch to Ann Burch

Cumberland Ford – 22 July 1834

re: bad corn crop; Bank of the United States, “The oldest settlers hear say they have never experienced sutch hard times not heard sutch a cry for money as they have since Jackson’s vetoe on the United States Bank.”

B. N. Sands to Capt. Joseph Hook

Cynthiana – 16 February 1820

re: beginning to manufacture gunpowder; banking, the state legislature revoking the “Charters of all the Independent Banks of which there was about forty,” no one taking out of town bank notes

Alexander Givens to James Ranking

Cynthiana – 9 January 1834

Perrin & Magee to Morris L. Hallowell & Co.

Cynthiana – 30 December 1846

Clemeny Y—  to John S. Boyd

Cynthiana – 11 December 1846

re: Christmas, social life and customs, “The approaching holidays are filled with joy – fun and frolic will reign supreme.  The good citizens of our place intend having a Ball on the 29th.  I fear very much Pa will not let me attend, he objects so strongly to public parties.”; Mexican War, “We have no news from the Volunteers since you were here.  This invasion of Mexico will, me thinks, prove more serious than was at first anticipated.  How I dread the storming of Vera Cruz.”

To John W. Tibatts (wrapper only)

Cynthiana – 8 January

To J. H. Holladay (envelope only)

Cynthiana – 2 July

To Clerk of Nicholas Circuit Court (envelope only)

Cynthiana – 20 October

George James to Joseph Barnett

Danville (no postmark) – 4 June 1788

re: selling land

John C. Young to Charles Hodge

Danville – 15 June ca.1836

re: slavery; emancipation, “My hope is for the generation to come may well emancipate for their children but not for themselves and as to wages of labor to the slave, they never think of it.  If I preached this doctrine they would think I was a raving abolitionist.”

Joseph Huber to Absalom Peters

Danville – 13 March 1830

re: having been commissioned a missionary to New Orleans; having arrived on February 2 and left on February 18 because the American Home Missionary Society did not provide him with enough money to support his family and because they would not allow him to take outside money; believes New Orleans is as in need of missionaries as the Sandwich Islands

Deinologian Literary Society to John S. Boyd (form letter)

Danville – 27 February 1841

re: Centre College, DLS moving into new building but needing money to furnish it and improve the library

M. A. Hart to John B. Mersey

Danville – 21 November

Davidge & Caldwell to Morris L. Hallowell & Co.

Danville – 28 March 1847

Folder 6

H. G. Wintersmith to Absalom Peters

Elizabethtown – 21 January 1831

re: missionaries in Kentucky

A. M. Brown to J. Caldwell Walker

Elizabethtown – 3 September 1840

re: “our friend Jackson M. is about commencing a course of Lectures on Phrenology”

To William L. Marcy (wrapper only)

Elizabethtown – 17 April 1846?

To Adjutant General (wrapper only)

Elizabethtown – 18 July 1851

J. Moss/Lucinda to Benjamin Hinck (two letters on one sheet of paper)

Elkton – 4 August 1840

re: social life and customs; Lucinda’s suitors, “the only think lacking on my part is I do not love him   nothing but love alone will ever actuate me to marry.  Yes contentment is more desirable than riches.”

George W. Botts to John C. Calhoun

Flemingsburg – 4 January 1822

re: the military record of James Brown, substitute for Samuel Moore

To Hon. Richard French (wrapper only)

Flemingsburg – 30 May

To Hon. W. L. Marcy (wrapper only)

Flemingsburg – September ca.1845-1849

H. Powers to Samuel C. Bell

Flemingsburg – 7 November 1850

W. P. Boyd to Minor & Cruttenden

Flemingsburg – 27 September 1847

re: a calfskin Boyd had planned to have made into a pair of boots

To J. B. Temple (wrapper only)

Flemingsburg – 5 June 1850

To James H. Holladay (envelope only)

Flemingsburg – 31 August

To James H. Holladay (envelope only)

Flemingsburg – 17 October

Folder 7

Worden Pope to Worden Pope

Frankfort – 5 April 1805

re: lawsuits

Achilles Sneed to Clerk of Hardin County Circuit Court

Frankfort – 20 August 1805

re: lawsuits

Gabriel Lewis to Thomas Barbour

Frankfort – 5 September 1808

re: bonds, “There is one other bond in the Hands of Mr. Henry Clay which I believe is balanced by the Credits”

Isham Talbott to John T. Langhorne (wrapper only)

Frankfort – 12 December 1814

D. C. Humphrys to Peter Wainwright, Jr.

Frankfort – 15 July 1815

John A. Merkley to Michael Reed & Co.

Frankfort – 24 March 1817

J. R. Wilcox to John C. Calhoun

Frankfort – 30 September 1822

re: traveling from West Point to St. Louis as ordered; coming down with a “bilious fever”

Secretary of State of Kentucky to Governor of New Hampshire

Frankfort – 10 April 1824

Folder 8

Joseph Desha to Governor of New Hampshire (circular letter)

Frankfort – January 1825

re: sending resolutions of General Assembly

O. G. Waggener to General D. Porter

Frankfort – 31 January 1825

re: having sent a report of the strength of the Kentucky militia

Ben Hardin to James Barbour

Frankfort – 23 May 1825

re: lawsuit

B. B. Johnson to Editor of the Home Missionary

Frankfort – 8 May 1832

B. B. Johnson to Editor of the Home Missionary

Frankfort – 18 January 1833

re: mail sent to missionaries

Thomas Metcalf to J. P. Williams

Frankfort – 17 December 1842

John Watson to Quartermaster General of the Army

Frankfort – 10 October 1844

re: prices for delivering horses to dragoons

Thomas S. Page to John McReynolds

Frankfort – 20 January 1849

To James K. Polk (envelope only)

Frankfort – 5 September 1847

re: recommendation for commission, “O. G. Curtis of Frankfort, Ky recommends W. W. Stapp for a commission in the army.  Mr. Stapp served in the KY Cavalry in Mexico” – notation by Polk

Thomas Page to Will Woodcock

Frankfort – 7 December 1843

Ben Edwards Grey to William Cook

Frankfort – 20 November 1850

William Clark to Emory & Addison

Frankfort – 18 February 155

re: being in jail, “I am at present confined in Ky. Penitentiary.  Charge Burglary, Sentence four years – have been here 23 months.”

H. Doyle to Eli Beatty

Frederick, MD – 26 March 1840

re: sending money

H. Doyle to Eli Beatty

Frederick, MD – 20 May 1840

re: sending money

H. Doyle to Eli Beatty

Frederick, MD – 28 February 1840

re: sending money

Folder 9

John N. Taliaferro to Mr. Lyle

Gaines Crossroads – 1840

re: the estate of Eliza P. Craig

Wm. Gayle, Sr. to Temple E. Gayle

Georgetown – 10 August 1817

R. Wilson to Peter Campbell

Georgetown – 10 November 1841

James W. Grant to Nathaniel Hart

Georgetown – 20 January 1820

To Jonathan Shepard (wrapper)

Georgetown – 24 August

Robert Read to Absalom Peters

Georgetown – 11 August 1831

re: list of people who refused the Home Missionary

Robert Read to Absalom Peters

Georgetown – 28 October 1831

re: people refusing the Home Missionary

A. Duvall to Robert S. Bell

Georgetown – 15 May 1846

To Prof. J. Ammen (envelope only)

Georgetown – 15 December 1854

To Elina A. G. Parrish (envelope only)

Georgetown – 19 December 1850

To J. W. Holladay (envelope only)

Germantown – 17 November

John C. Lindsay to John Calvert

Ghent – 4 August 1848

re: slaves, you will please proceed to qualify as Admr. and advertise a sale of the property together with the negroes.”

Turner Morehead to James H. Hooe

Glasgow – 20 May 1816

re: agriculture, “But few nights passed we had a hard frost which put what Corn was up down to the earth & much which has been planted lately is dry rotted & never can Corn, the prospects for Tobo.(which has occupied the attention of nearly all the people of this state) I feel will prove abortion as the plants are nearly all burnt up.”

H. Woods to Rev. Mr. McMillan

Glasgow – 17 October 1844

re: Brother Dickerson; Presbyterian missionaries

Thomas Lewis to Dr. William Merton

Glasgow – 3 September 1841

Re: slaves; bringing suit to get “negroes” promised in his father’s will

R. D. Maupin to James K. Polk (wrapper only)

Glasgow – 13 May 1846

re: wanting a commission in the army

D. Chaplain Nutting to William Nutting

Glasgow – 9 July 1855

re: “From bro. George I have not heard for a year.  Is he still in R. [Randolph, Vt.] & why doesn’t he write?  Please ask him if he has cast of his negro brother.”; politics, “Are you a know nothing uncle?  There has been & still is a great excitement in regard to political affairs here, only equaled in ‘Hard Cider’ times.  Most people think the American party will elect their entire ticket in Ky.  I think it doubtful but hope for the best.  It seems to me high time to give to the rescue.  If the battle must be tonight, as it seems it must. Why the sooner the better.  Voting now may save blood letting a few years later & by blood or by votes, I for one, wish to see our country free from the shackles of foreign influence.”

Folder 10

R. M. Johnson to John C. Calhoun

Great Crossings, KY – 23 February 1821

re: Major William Bradford’s war record and wanting Calhoun to have him keep his post at Port of Belle Point

Samuel J. Cook to William B. Cook

Greensburg – 17 February 1828

re: the death of their brother

John P. Little to James A. Brown

Greensburg – 21 May 1835

re: commercial goods, a detailed list of items for his store in Barren County

E. W. Cook to William S. Cook

Greensburg – 8 July 1837

To Governor William Owsley (wrapper)

Greensburg – 11 September ca.1844-1848

J. Moss/Lucinda to Benjamin P. Hinck (two letters on one sheet of paper)

Hadensville – 17 October 1840

James & Sally Barrett to Joel Johns

Hardinsburg – 14 May 1836

re: religion, “the distracted Condition of a number of Churches in this western region and of different creeds Elicit from me a few lines on the subject, honest difference of opinion and abstract and metaphysical subjects has been the fruitful sourse of discord and strife [among] Brethren of the same order.”

J. [Jenniss?] to John McReynolds

Hardinsburg – 9 December 1847

<pclass=”c9″>Folder 11

William Henry Harrison to Henry Dearborn (wrapper only)

Harrodsburg – 27 April 1807

Thomas P. Moore to John Adair (wrapper only)

Harrodsburg – 8 April 1822

Thomas Cleland to Rev. Absalom Peters

Harrodsburg – 4 December 1830

Lewis Willhite to John H. Smith

Harrodsburg – 27 July 1829

Joseph Lillard to John Baum [or Raum?]

Harrodsburg – 20 August 1842

Robert McAfee to James K. Polk [mailed to Henry C. Pope]

Harrodsburg – 20 December 1844

re: a letter to Polk recommending Pope for a government job

To Col. Knox Walker (wrapper)

Harrodsburg – 25 March

C. C. Moore & Co. to M. L. Hallowell & Co.

Harrodsburg – 22 January 1848

re: business

To James L. Polk (wrapper only)

Harrodsburg – 23 August ca.1848

re: recommending a commission for Joseph Ewing, who served in Mexico

Harrison Taylor and Henry Rhodes to Benjamin Helm

Hartford – 20 July 1807

re: chancery suit over settlement of a will

James Hobart to Thomas A. Dexter

Hawesville – 7 November 1837

R. T. Robertson to Robert Tyler

Hawesville – 22 December 1838

re: lawsuits

A. G. Hawes to James K. Polk (wrapper only, written notations by Polk)

Hawesville – 15 September 1847

Folder 12

L. W. Powell to D. S. Slaughter

Henderson – 28 April 1840

re: real estate, the price of a town lot in Henderson

L. B. Thornton to General Roger Jones

Henderson – 31 October 1844

re: army business, reporting himself on sick leave

M. Maxwell to James A. Fry

Henderson – 10 October 1851

W. P. Jones to James K. Polk

Hickman – 20 September 1847

To Ben L. McAtee

Hodgenville – 22 December ca.1845

J. C. Fisher to J. P. Niles

Hodgenville – 12 March 1854

re: “if i live till fall i intend to make tennessee my home”

Graham Boyd to John Ramage

Hopkinsville – 3 February 1846

Re: business and slaves, “as to the barrel of sugar it was so very bad I could not sell it for anything . . . and I give it to my negroes.”

Landes & Glass to C. B. Henry

Hopkinsville – 1 December 1843

re: business

B. Shackelford to William H. Bell

Hopkinsville – 3 June 1843

To unknown

Hopkinsville – 11 July

Ben Edwards Grey to A. Boston

Hopkinsville – 20 October 1850

W. H. Hopsen to W. L. Marcy

Hopkinsville – 2 September 1847

re: wanting a commission as surgeon in U.S. Army

J. R. Abernathy to James Croney

Hopkinsville – 19 January 1834

Re: business dealings, miscount of kegs of ink

Marcus Huling to D. W. Huling

Horse Shoe Bottom – 20 July 1822

re: salt, “I am making salt but not much.”; discusses financial troubles in the area

Folder 13

Charlotte Hout to John Jones

Jamestown – 29 March 1835

To Thomas S. Tucker (envelope only)

La Grange – 17 June

Spalding, Wathen & Co. to Richard Ashurst & Sons

Lebanon – 17 April 1837

To John Harding (envelope only, franked by Aaron Harding)

Lebanon – 10 April 1867

Dr. Fouche to Dr. B. Young

Lebanon – 21 February 1839

John R. Barton receipt for letter

Leitchfield – 23 November 1853

To Clerk of Nelson Circuit Court (envelope only)

Leitchfield – 2 January

Folder 14

Amasa Delano to Jabez Delano

Lexingon – 11 October 1798 (written, at least in part, from Mt. Sterling)

re: Alien & Sedition Acts, politics, “The most distinguishing characteristic of this State at present is the disposition of the City respecting Politics.  They in general disapprobate the late measures of Congress with respect to the Alien and Sedition Act and likewise the power vested in the President for raising troops, and borrowing money.  A majority of the Counties in Kentucky have convened their citizens, and enter into resolutions against the aforesaid measures which are to be forwarded to Congress.  For my own part I believe that the factious Spirit which seems to be prevalent in this, as well as any other part in the Union, is mostly conducted by the designing and embraced by the Ignorant.”

Finance, medicine, “Tho’ at present money is very scarce yet in time I think this corner a very rich and populous part.  A new Court-House has been Erected in this Town this last summer and a number of Other new buildg.  Land has very much fallen in value since I came here.  I have been particularly successful in my practise since I came to this place having lost but very few patients.”

Will Lavy to John Meredith

Lexington – 19 September 1798

James Morrison to John Matthews (wrapper only)

Lexington – 26 November 1804

Josiah Taylor to William Linnard

Lexington – 8 September 1804

re: Taylor having used Linnard’s credit

Josiah Taylor to William Linnard

Lexington – 5 December 1804

re: Taylor having used Linnard’s credit

Daniel Bradford to Tench Coxe

Lexington – 30 July 1811

re: business, offering cloth to Coxe who made uniforms to the U.S. Army

Daniel Bradford to the Secretary of War

Lexington – 25 March 1811

re: business, wanting to make cloth for the Army

Thomas Buford to Callender Irvine

Lexington – 18 June 1813

re: provisions for the Northwestern army under William Henry Harrison

Jesse Harris to General Dearborn

Lexington – 12 April 1807

Robert Frazer to Aul & Co.

Lexington – 2 July 1817

re: taking a fifty dollar loan

Robert C. Nicholas to General D. Parker

Lexington – 20 December 1817

re: Army policy on using honorable discharge

Thomas Jefferson to Captain James H. Hook

Lexington – 8 August 1815

Richard M. Johnson to Peter Hagner

Lexington – 16 October 1816

re: papers concerning “the case of Lieut. Berry’s account”; “most of these papers were received from a Indian by mere accident”

E. F. Carthran to John Carthran, Jr.

Lexington – 23 October 1817

re: traveling to Woodford Co. from Rockingham, VA, “we were 4 weeks excepting 2 days on the road”

Folder 15

Richard M. Johnson to John C. Calhoun

Lexington – 17 June ca.1817-1825

re: army, increasing pension benefits of Thomas Barney

A. J. Shymanski to E. Parmly

Lexington – 22 April 1818

re: Natchez, “I can not give any serten description of Natchez.  It is the size of Louisville and the buildings tolerable good, and its inhabitans [sic] are collected of different Nasions French Spanish English Dutch &c &c (except Polish).”; Croghan, having an “applicasion” from “Major Crowen’s family, one of the wealthiest in that county, lives 7 miles of Louisville.”

Henry Asbury to Allen Trimble

Lexington – 28 July 1830

J. Friklin to Francis P. Blair

Lexington – 1 February 1831

re: “Is there no way for you peacemakers at the City to conciliate the parties at craziness, what a pity it is that Mr. Crawford should have been able to rekindle embers which had smothered twelve years.”; two subscribers to Blair’s paper

L. Hawkins to Robert Brent

Lexington – 8 April 1818

re: being appointed paymaster of the 8th Infantry Regiment, U.S. Army

Charles A. Campbell to Corresponding Secretary of the American Home Missionary Society

Lexington – 23 May 1832

re: receiving pay for missionary work

Margaret M. Parker to Stephen Wichter

Lexington – 6 July 1833

re: “I should have written an answer to your letter before this time but the raging cholera has visited our city and swept before it a number of our inhabitants, and amongst it one of my connexions.”; free blacks, “There were 4 acres of the said land that My Mother gave to her manservant Richard Morrisson a free man of colour, who now demands it of the Estate as he would wish to settle himself.”

J. Amsden, Jr. to Joseph G. Lyle

Lexington – 16 December 1837

re: description and travel, traveling down the Mississippi River to New Orleans to setup a business

Folder 16

S. T. Tibbatts to General Roger Jones

Lexington – 7 May 1838

re: being stationed in Louisville on recruiting duty for army

W. A. Leavy to Joel P. Williams

Lexington – 11 May 1842

re: stock sales for the Harrodsburg & Perryville Road Company

George C. Thompson to Charles M. Cunningham

Lexington – 1 December 1836

re: appointing John H. Slaughter his proxy as stockholder in Harrodsburg & Perryville Turnpike Road Company; gives his preference for the route of the road

To General Winfield Scott (wrapper only)

Lexington – 29 May 1845

Thomas M. Hickey to L. Goodall

Lexington – 16 June 1842

Leslie Combs to Richard Ashurst & Sons

Lexington – 8 May 1840

Isaac W. Scott to M. L. Hallowell & Co.

Lexington – 11 December 1846

re: his business in Lexington, “Business very dull, scarcely able to make expenses without dealing in exchange.”

N. Fleming to Samuel Peterson

Lexington – 15 March 1848

Thomas A. Marshall circular letter

Lexington – 7 May 1851

re: Marshall’s career as appellate judge ending; citizens feeling the need to offer “their high appreciation of your official conduct”; Marshall’s reaction to the letter

To E. Yeisee (envelope only)

Lexington – 18 September 1854

Folder 17

John T. Cromwell to B. P. Hinch

Locust Port – 13 November 1839

re: weddings; disease and deaths in the family

William Croghan to Thomas H. Cushing

Louisville – 23 March 1813

Re: military career of George Croghan as aide to General Boyde at Tippecanoe, recommended for promotion by Boyde and William Henry Harrison, captain in 17th US Infantry

John H. Crane to William D. Solheir

Louisville – 12 January 1820

re: Missouri Compromise, “The proceedings at Boston on the Missouri question have excited some strong emotions in the slave states of the West.  But the friends of the New England principles and practice of freedom are hourly increasing in the country.  The policy is as well as the right of holding slaves begin to be questioned by our most considerable planters – God send them a happy deliverance.”

William D. Payne to John R. Parker

Louisville – 23 January 1820

Whittelsley & Crane to William D. Soheir

Louisville – 31 July 1821

Alphonso Wetmore to D. Parker

Louisville – 5 October 1821

re: paying an army general

D. C. Terrell to Dabney Minor

Louisville – 4 March 1822

re: “One who has not witnessed it can form no idea of the wretchedness of our situation here on account of the Deplorable state of our currency.  Our paper, bad as it is, very difficult to be procured and an unexampled depression in the prize of every species of property.  The scarcity of money in Indiana is even greater than on this side of the River, and no one in Kentucky can be prevailed on to purchase on to purchase lands there.”

Peter Hagner to General Thomas L. Jesup

Louisville – 20 August 1822

J. J. Allison to Charles J. Nourse

Louisville – 12 September 1822

Re: an army captain having “severe Bilious fever”

Thomas Biddle to General D. Parker

Louisville – 8 April 1822

re: army business, “It is reported that the Socs & Foxes will attempt to interrupt the communication between St. Louis & St. Peter.  I, myself, give no credit to the rumour.”

Thomas S. Bryant to Colonel Roger Jones

Louisville – 25 January 1828

re: Mississippi River, description and travel, “I have got this far on my journey to Cantonment Leavenworth, Missouri, and am here informed that intelligence has been received the Mississippi is frozen up and the stages in consequence of the roads have discontinued running.”

Folder 18

Alphonso Wetmore to N. Towson

Louisville – 13 August 1826

re: paymaster work at Ft. Atkinson

Forsyth & Co. to Robert R. Preston

Louisville – 5 May 1828

Session of Bethany Church to Absalom Peters

Louisville – 15 November 1831

re: paying a minister in Owen Co., IN

George Croghan to Colonel Roger Jones

Louisville – 4 October 1827

Re: being attacked by “bilious fever” and recovering in Louisville

B. F. Sands to Major J. A. Hook

Louisville – 3 July 1832

re: dueling, “cousin charles’ death”, “It arose from an old family feud.  Charles was challenged by young Morgan (nephew to the one that Sterling killed).  The note was borne by a person of no standing in society and charles would not accept it but said he would, if it was handed him by any one but this fellow.  Charles being a favorite with the young men, none of the them would bear a challenge to him.  Mr. Morgan met Charles in the street Sunday morning – told him he had sent him a challenge, that he refused to accept it, and consequently must defend himself, at the same time, drawing a pistol from his pocket cocked and presented it.  Charles presented one, but both pistols snapped.  Each drew another and Charles was shot through the heart as he was drawing his – in fact his hand was in his pocket when he fell.”

J. G. Goolrick to Major J. A. Hook

Louisville – 29 October 1832

re: the cholera is increasing here, though yielding somewhat of its malignity.”

Prentice & Buxton to Charles Lyon

Louisville – 10 October 1832

re: buying paper for the Louisville Journal in Cincinnati; wanting to regularly by paper from Lyon (letter is not in Prentice’s handwriting)

R. C. Wetmore & Co. to Charles C. Peck

Louisville – 13 December 1837

re: business, agriculture, “We had an arrival yesterday from Liverpool bringing advice of a rise in cotton of equal in our city to 3/4¢ on the pound.  On this advice we have thought it advisable for you to immediately invest your funds in cotton of a prime quality.”

I. -. Drake to Major William W. Leer

Louisville – 12 April 1838

re: “I write to apprise you that I shall forward by the St. H. Clay (Capt. Holton) the remains of your daughter Caroline.” – notation indicates she arrived in Baton Rouge on April 21 and was buried on April 23.

To B. F. Morris (wrapper only)

Louisville – 20 December

Thomas M. Smith to J. G. Lyle

Louisville – 13 September 1837

Folder 19

J. S. Chenoweth & Co. to Sweringen & Bridell & Sons

Louisville – 11 November 1836

re: shipping goods by steamboat

Aonill & Browning to G. M. McCartney

Louisville – 22 July 1837

re: “We are sorry to hear that money, with you is so scarce, it is unnessary [sic] to say that it is distressing times here.”

William Riddle to C. P. Leverich

Louisville – 15 December 1838

re: drought, business, “The Ohio river is lower than it was ever known before at this season of the year and within a few inches of the lowest stage during the past summer.  In consequence of this state of the river trade is entirely stopped in the staples of the country and almost suspended in [illegible] owing to the want of supplies,” gives prices for sugar, coffee, pork, green ham, lard & flour

N. A. Lowry to Guy C. Irvine

Louisville – 7 December 1837

Kennedy, Smith & Co. to Dr. E. W. Theobald

Louisville – 20 April 1840

I. M. Scott to General Roger Jones

Louisville – 9 February 1839

re: army business

L. H. Mosby to Joseph Patterson

Louisville – 21 February 1842

J. Chamberlin to Muslin & Pepper

Louisville – 12 July 1842

re: business, paying debt

Sanderson Robert to P. W. Waugh

Louisville – 6 January 1841 (mailed from New Orleans)

Re: establishing a business in New Orleans

A. Thruston to B. F. Morris

Louisville – 28 March 1844

re: banking business

John D. Young to Guy C. Irvine

Louisville – 22 February 1844

John D. Young to Guy C. Irvine

Louisville – 25 March 1844

Folder 20

To Colonel C. R. Jones (wrapper only)

Louisville – 9 April 1847

To William L. Marcy (wrapper only)

Louisville – 20 August 1848

re: wanting to serve in the army in either Oregon or California

Fred G. Edwards to Joseph Ficklin

Louisville – 26 June 1850

re: vouchers given by the army during the Mexican War to merchants in Louisville

A. J. Irvine to Gus C. Irvine

Louisville – 15 July 1851

J. B. F. Cotter to Gus C. Irvine

Louisville – 3 November 1851

re: Cotter’s business plans, needing to borrow money

J. B. F. Cotter to Gus C. Irvine

Louisville – 30 March 1854

re: “I have been arrested a few days ago and am now in Jail in this City upon a false charge a false swearing against me.”; wanting to be let out on bond, “It is a long time to lay here until July, and I could be of good service if I had my liberty.”

To Thomas H. Sharp (wrapper only)

Louisville – 26 December 1848

To Levi Lincoln (wrapper only)

Louisville – 1 January 1851

Rev. David Smith to Rev. Dr. M. Badger (wrapper only)

Louisville – 14 January 1853

re: wanting to renew his commission as minister

Folder 21

To Frederic Huidekoper (wrapper only)

Louisville – 12 January 1856

To S. C. Bell (wrapper only)

Louisville –  12 September 1849

To Mrs. C. M. Burtwell (wrapper only)

Louisville – 19 January

S. H. Bullen to T. H. Sharpe

Louisville – 16 August 1850

Leight, Hite & Co. to Morris L. Hallowell & Co.

Louisville – 19 October 1850

H. Ainslie to B. S. Hinch

Louisville – 9 December 1851

To Rev. Dr. Bland (envelope only)

Louisville – 10 August 1853

William Kendall to John J. Thurman

Louisville – 3 January 1854

To Washington County Circuit Court Clerk (envelope only)

Louisville – 1 September 1855

S. Sexton to Mary S. Moorman

Louisville – 18 November 1855

To the Editor of the Home Missionary

Louisville – 25 April 1856

re: publication not being picked up at the post office

Folder 22

Austin A. Hover to the Honorable Secretary of War

May’s Lick – 13 March 1849

re: emigrating to California; requesting arms (1 rifle, 2 rifled pistols, 1 Colt revolver) and wanting pick them up at Newport

To Dr. Lucian McDowell (envelope only)

May’s Lick – 1 July

To Eveline McDowell (envelope only)

May’s Lick – 16 September

To Lucian McDowell (envelope only)

May’s Lick – 22 October

James C. Coleman to Dr. Loyd Warfield

Maysville – 28 June 1836

re: selling slaves, “On Saturday last Nicholas went out to see Mr. Mefford, upon your business, but found him from home.  This evening I met with his son, who informed me that the negro woman, wife to your negro man, together with all her children, four in number, were for sale.”; mentions that the slaves can be bought privately before the auction

To Absalom Peters (wrapper)

Maysville – 15 November 1835

William Molloy to General Roger Jones

Maysville – 6 March 1841

re: enquiring about a soldiery in the 7th Infantry.

A. M. January to Newell & Pruitt

Maysville – 29 October 1847

re: the market for cheese in Maysville

H. B. Hill to D. S. Trumbull

Maysville – 23 February 1847

G. Worthington to M. L. Hallowell & Co.

Maysville – 17 May 1848

re: being owed money by Hallowell & Co.

Hunter & Phister to Daniel Simms

Maysville – June 1848

re: ordering axes from New York

G. Worthington & Co. to M. L. Hallowell & Co.

Maysville – 8 July 1848

Rees & Allen to M. L. Hallowell & Col.

Maysville – 9/12 May 1849

9 – “Cholera being on the increase in our city has alarmed a great many there being 9 or ten deaths last night.”

12 – “Up to this morning there has been 40 deaths of Cholera in the city and vicinity.”

To James K. Polk (wrapper only)

Maysville – no date

Maysville & Louisville Railroad Company to James H. Holladay

Maysville – 16 September 1851

re: Board of Directors meeting; stock information

William Huston & Sons to Newell & Pratt

Maysville – 16 March 1850

re: selling cheese, “We have still on hand some 10 or 15 that are utterly worthless & a number of those we have sold have been returned.”

To Most Rev. Archbishop Blanc (envelope only)

Maysville – 21 March

To James Holliday (envelope only)
Maysville – 1 May

Folder 23

Thomas Q. Roberts to A. Duvall

Middletown – 25 October 1846

re: blacks, depositions for a case involving “the Negroes now in Controversy”

To Clerk of Crittenden County Circuit Court (wrapper only)

Middletown – 29 July 1854

To Miss Annie Oldham (wrapper only)

Midway – 19 October

To Rev. Absalom Peters (wrapper only)

Millersburgh – 22 June 1831

To James Holladay (envelope only)

Millersburgh – 5 March

To Francis Flanagan (envelope only)

Millersburgh – 31 July

J. A. Huling to Marcus Huling

Montezuma Salt Works – 23 October 1826

re: needing money, “I am making Salt fast but my expenses is Great all the improvements to be made by the salt & Now another furnace & putting up mettle for it will cost about $1000 exclusive of a Great many buildings necessary to go on with our business.”

W. Preston Smith to Isaac Shelby Smith

Morganfield – 29 July 1835

re: people in Henderson dying of cholera

J. H. McCormick to Agent of the Biblical Repertory

Morganfield – 7 January 1845

Daniel & Peters to Coats & Austin

Mt. Sterling – 29 March 1845

Richard French to James K. Polk

Mt. Sterling – 22 April 1845

re: army, recommending Captain William R. Jouett for a promotion

Richard French to James L. Polk (wrapper only)

Mt. Sterling – 4 September 1847

re: recommending “General Tracy for a majority in the Ky troops”

Folder 24

To Nathan J. Kendall (envelope only)

Mt. Washington – 9 March

J. E. Cloyd to Enoch B. Brown

Murray – 6 April 1848

re: social life and customs – a camp meeting, trading horses, his plans for marriage

Nancy Brown to Anne Martin

Munfordville – 15 February 1840

Henry C. Wood to W. L. Marcy (wrapper only)

Munfordville – 27 June 1846

re: Mexican War, “will vol. co.”

Elizabeth W. Cook to Slaughter G. Cook

Munfordville – 13 September 152

Re: being sorry her son is going to college without taking the prep course, urging him to learn as much as he can

Major Alex R. Thompson to Callender Irvine

Newport – 7 August 1835

re: religion – requesting Bibles for the soldiers in his camp

Major John Bliss to Brigadier General Roger Jones

Newport – 22 May 1836

re: being suspended as commander of Fort Snelling

To Colonel C. A. Waite (wrapper only)

Newport – 20 March 1850

re: army business

To Major General Roger Jones (wrapper only)

Newport – 31 January 1851

George B. Hodge to James Holliday

Newport – 11 September 1854

re: legal business

James O. Hervey to James K. Polk

Nicholasville – 21 January 1848

re: his military service, wanting a captain’s commission

To James L. Hunt (envelope only)

Nicholasville – 1 September

Folder 25

To S. S. Mier (envelope only)

North Fork – 18 November

W. L. Case to James H. Holladay

Oak woods – 4 September 1856

re: legal business

W. L. Case to James H. Holladay (envelope only)

Oak Woods – 4 September

Nannie O’Bannon to John E. Kimball

O’Bannon – 26 January

re: being a student at boarding school

To Howerd Lodge (envelope only)

Owensboro – 8 July 1851

To Nathaniel Wickliffe

Owensboro – 9 August 1845

Deposition of Lucina Humphrey

John W. Green to Grant Green

Owensboro – 12 October 1847

Re: pretty girls in Louisville; preparing to go to Mexico (Mexican War); will come back to see them if he isn’t killed

To J. G. Walker (envelope only)

Owensboro – 11 December 1852

Cyrus Hawley to Samuel W. Collins

Owingsville – October 1832

re: business – working as a traveling salesman

Collins & Co. to B & R. Carter

Collinsville, CT – 1 August 1833

Form letter re: business matters, selling axes

W. C. Allen to James H. Holladay

Owingsville – 23 September 1851

re: legal matters

To Capt. James Holladay (envelope only)

Owingsville – April

Folder 26

James [illegible] to John Raum

Paducah – 20 February 1835

re: a debt James owes to Raum

Surgeon General Lawson to General Roger Jones (wrapper)

Paducah – 29 June 1842

re: army business

James E. Cloyd to Alexander Brown

Paducah – 4 August 1848

Re; learning carpentry; plans to live and marry in Tennessee

Linn Boyd to Ann L. Boyd

Paducah – 23 October 1853

Re: missionaries, “John T. Johnson, a brother of Col. Richd. M, & a Mr. Rice, both of whom are talented preachers of the Campbellite order are here & with all the Ethiopian Ministres followed by Dan Rice with trumpets & banners are on him.”

Harvey Bell to David P. Page

Paducah – 28 April 1849

re: being a new school teacher, wanting to improve schools and obtain new tax books

To Clerk of Livingston Circuit Court (envelope only)

Paducah – 2 December 1853

To Clerk of Livingston Circuit Court (wrapper only)

Paducah – July 1853

John Corlis to Brown & Ives

Paris – 6 December 1818

re: business, finance, “If the Kentucky banks continue to pay specie, they must call very hard on other debtors, consequently the traders of the country can only buy on credit . . . Those that are able to stand the Call & the Branch of US will have the control of all the exchange or market almost on their own terms, individuals will have no money to buy with, & if the orders from eastward & New Orleans are not too large, I presume tobacco would be lower, in the course of the present month.”

Dewey Whitney to Absalom Peters

Paris – 15 August 1832

re: missionary work in Bourbon and Harrison Counties, church in Bourbon County “has been very much stronger but with two years the spirit of emigration to the new settlements has swept away its principal supporters.  It is situated however in a wealthy and populous section of the county where there are a vast multitude of souls living without God and without in the world!  Here by the grace of God, a large church might be gathered.  The principle opposing influence, without the church is that of avowed infidelity.”; describes church in Cynthiana

James Paton to Loyd Warfield

Paris – 23 April 1838

Henry Morris to Harrison Thomson

Paris – 26 January 1842

re: calling due a note

To Thomas W. Riley (wrapper only)

Paris – 31 August

To Seth Wheeler (wrapper only)

Paris – 27 December

A. M. Brown to Alvin Duvall

Paris – 3 November 1849

re: Duvall collecting an account for Brown

B. Mills to Rev. Milton Badger (American Home Missionary Society)

Paris – 15 July 1848

re: missionary work in and around Cynthiana; suffering from cholera morbus

Thomas Kelly to Morris L. Hallowell

Paris – 12 March 1852

William Garnet to Richard Eubank

Perryville – 1 June 1845

Subpoena

Folder 27

Frederick Hanckel to Charles H. Halsey

Pittsburg, PA – 15 June 1802

re: shipping good; selling goods (coffee, sugar, etc.)

N. W. Watkins to James K. Polk (wrapper only)

Princeton – 18 September 1847

re: army business

R. A. Patterson to Blount Hodge (wrapper only)

Princeton – March

E. Forman to M. B. Hope

Richmond – 4 May 1848

Robert T. Barnet to Adjutant General Roger Jones

Richmond – 4 November 1848

re: army, taking the oath of allegiance in order to accept commission as 2nd Lt.

Thomas Burch to Ann Burch

Rome – 5 December 1840

re: whiggery, politics, “My business as a plasterer has been a little brisker for the last 7 or 8 years & I think it will continue During president harrison’s administration & I hope all business will flourish from the 4th of March 41 as the Democracy is thrown overboard or at least so sayes [sic] the people or they did on the first monday in Novb. last (in Ky. and other states since).”

Ira White to Marvin C. Delano

Rochester, NY – 28 June 1821

re: Rochester, “The Village of Rochester is one of the most growing places in this state, it is but about 7 or 8 miles from lake ontario situated on the Genesee River near the falls, in 1815 and 16 it was a wilderness, but now it is larger than the Village of Windsor, the public buildings are not so [large?] yet but provably will soon be larger.  The great canal passes through this Village . . . they are also prepareing to make an aqueduct across the River which will cost 30 or 40 thousand dollars   there are also a great many buildings a growing up this year, there has been and is contracted to be 140 buildings put up this season including dwelling houses and stores &c.”

“If ever I am happy, if ever I enjoy myself in this life it is when I am faithful in the cause of the religion of Jesus, then it is that I can enjoy that peace of mind which the world cannot give nor take away.”

John Baird to Samuel Bard

Rollingfork – 14 July 1836

W. M. Clark to Alexander Brown

Russellville – 20 January 1855

John B. Bibb to Linn Boyd

Russellville – 20 January 1847

Re: recommending John B. Peyton for a commission in one of the ten new regiments in the US Army, Peyton had been elected captain of a Kentucky volunteer unit for the Mexican War but the group had not been accepted by the Govenor, Peyton has “longed to join our army in Mexico.”

P. M. Barbour to General Roger Jones (wrapper only)

Russellville – 2 July 1843

George W. Ewing to Willis L. Reams

Russellville – 1 April 1843

re: issuing subpoenas

J. W. Wills to Clerk of Nicholas County Court

Russellville – 7 January 1852

Printed circular re: locating land warrants in Missouri, Illinois, and Iowa

Folder 28

Edward Stabler to James Hallowell

Sandy Spring, MD – 24 October ca.1848-1855

To Circuit Clerk (envelope only)

Sardis – 2 January

Joshua Barnes to Samuel Minor

Sharpsburg – 20 December 1850

Re: wanting his boots sent by “the stage”

George Moore to H. M. Morfit

Shelbyville – 10 April 1831

re: legal business

M. L. Beeman to Duncan Mauzey

Shelbyville – 26 June 1837

H. Ellingsworth to Editor of the Biblical Repertory

Shelbyville – 2 January 1843

James L. O’Neill to Coates & Austin

Shelbyville – 15 March 1842

re: business, receiving damaged hats

W. C. Crittenden to General Roger Jones

Shelbyville – 6 September 1845

re: army business

To Hite & Tydings (wrapper only)

Shelbyville – 15 July 1851

From Science Hill Academy

B. C. Failk to Ephraim K. Willson

Shepherdsville – 25 July 1844

To Thomas W. Riley

Shepherdsville – 15 March 1847

Subpoena

M. Quincy to Guthrie & Tyler

Shepherdsville – 1 March 1848

re: business

Ellen G. Yenowine to Margaret C. Knox

Shepherdsville – 10 December 1852

Aaron Harding to John Harding (envelope only)

Shepherdsville – May 1865

Folder 29

To James H. Holyday  (wrapper only)

Side View, Ky – 27 December

Peter Cutright to John C. Nichols

Slate – 16 April 1853

John G. Anderson to John Raum

Smithland – 23 June 1843

re: a “swindler” Old Vaughan, “He swindled Shacktel out of his negros for $10.”

S. M. Barnes to James K. Polk

Smithland – 8 April 1847

Re: Barnes’s recommendations for commissions in the army’s 10 new infantry regiments

Reuben Dawson to David S. Chambers

Smithland – 19 November 1847

re: investigating the sinking of a flat boat in the Cumberland River near Smithland, “…fully confirmed that she had been scuttled and sunk purposely.”

W. J. Dallam to M. L. Hallowell & Co.

Smithland – 24 November 1848

Isaphena McCandless to Decatur Wright

Smithland – 10 December 1852

To William L. Marcy (wrapper only)

Somerset – September

To Mrs. Eveline B. McDowell (envelope only)

Stamping Ground – 16 November

To Clerk of the Anderson Circuit Court

Stanford – 2 April 1841

Deposition

Henry M. Withers to W. L. Marcy (wrapper only)

Stanford – 10 September 1847

Folder 30

L./L.G. Moss to Benjamin Phinck

Trenton – 9 March 1840

Amasa Delano to Jabez Delano

Versailles – 7 April 1804

Amasa Delano to Jabez Delano

Versailles – 28 February 1806

Gideon Blackburn to Rev. J. W. Douglass

Versailles – 1 October 1832

re: missionary work

P. C. F. Noursel to Abraham Peters

Versailles – 5 September 1833

re: a preacher needing more money

Gideon Blackburn to Abraham Peters

Versailes – 22 May 1833

re: slavery, missionary work, “I have fixed my resolution in consequence of my feelings respecting slavery to setle [sic] my family in the state of Illinois, and therefore, an agency in Tennessee or Alabama would be impracticable.”

Eliza to Martha B. Watkins

Versailles – 29 April 1839

A. Buford to General Roger Jones

Versailles – 1 September 1841

re: Buford acknowledging his commission as a 2nd Lt. in the 1st Dragoons

Robert Kinkead to Alexander G. Abell

Versailles – 26 March 1844

re: getting subscriptions for The Life of President Tyler

To C. G. Wintersmith or Samuel Haycraft (envelope)

West Point – 9 July

J. C. Brashear to C. A. Wickliffe

West Point – 22 September 1854

re: finances, business

C. D. Shear to Warren Mitchell or Abraham

No postmark (addressed to Mouth of the Salt River) – 24 February 1844

re: transporting a body, “You will receive a box containing the corpse of John Ditto jr. by this boat Belle of the West as we suppose it is her in sight.  The coffin is enveloped in a tin case & soldered.  If any of his friends should want to see him, the tin case can be unsoldered or cut with a chissell.”

W. O. Phillips to Commissioner of Pensions

Williamsburg – 18 August 1844

Re: looking for information on the military service of James Pritchard

Lewis Myers to Joseph Lyle

Williamstown – 8 February 1841

re: legal business

A. W. Mills to Henry M. Morfit

Winchester – 24 March 1838

Poston & Winn to M. L. Hallowell & Co.

Winchester – 7 April 1847

re: business, merchants, selling & buying goods

Hampton & Hickman to Morris L. Hallowell & Co.

Winchester – January 1851

re: business

Folder 31 (selected inventory)

-26 November 1829 receipt for the sale of a slave to Sinclair Garvin

-29 October 1844 receipt for the sale of a slave to Sinclair Garvin

-1 January 1851 receipt for slave hiring a boy named John, requires clothing to be furnished

-an 1851 list of the property of S. Garvin including a list of slaves and their value

George W. Hitchings to William U. Garvin

21 August 1860 – re: selling slaves

Folder 32 (selected inventory)

-transcriptions from the minute book of the Hardin County Academy Board of Trustees

Stephen Glascock to Samuel Haycraft

29 August 1816 – re: wanting to be a teacher at the Hardin County Academy

A. Payne to H. G. Wintersmith

5 February 1829 – re: seeking payment for surveying work done for the academy

Robert Hewitt to Benjamin Helm

7 September 1833 – re: accepting a teaching position at the academy

Robert Hewitt to Benjamin Helm

6 March 1837 – re: offering himself as a candidate for an opening as a teacher at the academy

J. L. Burrows to Samuel Haycraft

7 August 1837 – re: purchasing equipment for the academy in New York City

J. Brown  & Co. to Samuel Haycraft

16 May 1839 – re: wanting payment for equipment purchased by Burrows while in NYC

Folder 33 (selected inventory)

John Harding to Aaron Harding (envelope only)

31 October 1862

Aaron Harding to John Harding (envelope only)

1 August 1866 (franked by Aaron Harding)

Aaron Harding to John Harding (envelope only)

26 December 1866 (franked by Aaron Harding)

Alexander H. Stephens to Linton Stephens (envelope only)

21 January 1846 (franked by Alexander Stephens)

J. B. Wathen & Co. to Cowan, Dykes, & Co.

Lebanon – 6 May 1853

re: selling barrels of whiskey in New Orleans, “If you can sell it on arrival at not lest than 37½ cts we would be glad to have it done.”

M. J. Wright to Bohannon & Edwards

Aubrey, KS – 13 November 1860

“We are afraid that Lincoln is elected”

“This county is settled up buy people from Ky mostly.”

M. J. Wright to Bohannon & Edwards

Aubrey, KS – 3 February 1861

re: having received a check, “I would be glad to get another buy [sic] the first of next month or sooner   times is very hard here on account of the failure of the crops.”

Civil War, slaves, “We are all watching your prosedings in that state [Kentucky] and for one I will say that the sooner you sever the cords of the union the better it will be for you   you cannot remane in the union in pease & retane your slaves.”

Thomas S. Page to William Fairleigh

Frankfort – 25 August 1830

re: finances

Thomas S. Page to William Fairleigh

Frankfort – 10 August 1830

re: finances

Commercial Bank of Kentucky stock certificate

Signed by C. M. Flournoy, President

Jacob Van Mater promissory note

18 August 1801 to pay £26.18.4 to William R. Hynes

Louisville Courier Letter-Sheet Price Current for 25 March 1852

-(commerce) list of wholesale prices for a range of goods including nails, cloth, flax, hemp, food products, liquor, beverages, etc.

-lists shipping quantities

Folder 34 (selected inventory)

Prof. James Brown to Christiana Thurman

New Albany, IN – 22 September 1871

re: shipping headstones to Upton

John Donan to J. W. Edwards

Louisville – 25 January 1861 (written in Frankfort)

re: Civil War, “Gov. Letcher died last night.  The Virginia resolutions were sent to both Houses today by the Gov.  They were referred to the committee on federal relations.  This committee must now have about a bushel of resolutions before them    they have employed a clerk and I expect will want a printer.  I suppose you have seen the Virginia resolutions  they must be met with much favor.  I don’t Know who our commissioners will be   several distinguished Citizens of Ky have been mentioned in the connection.  A resolution tendering the use of the Hall has been very properly qualified I think not to include Abolition and emancipation speakers.  This will exclude such men as Judge Robertson, Nichols, &c of that stripe as to some of them.”

“What is called the border Confederacy is bitterly denounced by man of the most prominent Bell & Douglass men.”

Cassie to Caroline B. McCleery

Frederick, MD – 6 June 1848

“There was a very serious accident happened on the railroad a few days ago.  The cars ran off the track and a young man who was standing in the door got his leg dreadfully crushed . . . it was thought it would have to be take off, but I have heard since that he is getting better.”

Folder 35 (selected inventory)

Machine cancellations

Roller cancellations

“Fancy cancels”

Davis & Birney to Bohannon & Edwards

Philadelphia – 31 March 1859

Form letter re: legal business

Davis & Birney to Bohannon & Edwards

Philadelphia – 22 August 1859

Form letter re: legal business

P. M. Henry to Jno. S. Bohannon

Washington – August 1858

Form letter re: an act to continue pension benefits to widows and orphaned children of soldiers, “This act mostly benefits the widows of the soldiers and officers who died in the War of 1812 and the late war with Mexico…” (Mexican War)

M. J. Wright to Bohannon & Edwards

Wataga, IL – 4 September 1858

re: Lincoln-Douglass debates, “In answer to your Question is Duglass to be our next US Senator from this state I think he sertainly will be   he is warmly supoarted by his own party  he has entered the canvas with all the vigor of youth   they people of Ky never was more devoted to H. Clay than the people of Ills is to the little Giant   his opponent is a verry feeble both physically and mentally  he seldom fills all the time allowed him on the stand either fails in the head or the legs & some times boath & what is worse than all the people is generly anxious for him to quit before he dose   his speeches is dry uninteresting & generally forigen from the point.  The most prominent position that Linckon takes is negroro equality   that thing of its selfe will secure Duglass Election  Duglass is warmly aplauded whareever he adrsses the people   he leaves the people anxious to heare more   I have not cast a single vote since I have bin in this stat but if alive & well I will count one for Duglaless.”

Subject Headings

African Americans – Kentucky

Alien and Sedition laws, 1798

American Home Missionary Society

American Party – Kentucky

Antislavery movements – Kentucky

Business enterprises – Kentucky

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

Cholera – Kentucky

Commerce – Southern States

Croghan, George, 1791-1849

Croghan, William, 1752-1823

Desha, Joseph, 1768-1842

Douglas, Stephen Arnold, 1813-1861

Dueling – Kentucky

Fee, John Gregg, 1816-1901

Hardin County Academy (Elizabethtown, Ky.)

Harrison, William Henry, 1773-1841

Jackson Purchase (Ky.)

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

Kentucky – History – 1792-1865

Kentucky – Politics and government – 1792-1865

Kentucky – Social life and customs

Lincoln, Abraham, 1809-1865

Louisville journal (Louisville, Ky.)

Marshall, Thomas Alexander, 1794-1871

Medicine – Kentucky

Mexican War, 1846-1848

Missionaries – Kentucky

Missouri compromise

Natchez (Miss.) – Description and travel

Oil wells – Kentucky

Polk, James K. (James Knox), 1795-1849

Postmarks – Kentucky

Salt industry and trade – Kentucky

Slavery – Kentucky

Stamp collecting – Kentucky

Stephens, Alexander Hamilton, 1812-1883

United States – History – Civil War, 1861-1865

United States – Territorial expansion

United States. Army

Speed Family Papers – Farmington Collection, 1816-1961

Held by The Filson Historical Society

Creator: Speed family

Title: Papers – Farmington Collection, 1816-1961

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 S742e

Biographical Note

The Speed family is one of the oldest and most prominent families in Louisville, Kentucky. Judge John Speed (1772-1840) moved to Kentucky with his family when he was ten years old. His first marriage to Abby Lemaster resulted in two children, Mary and Eliza. After Abby’s death, John Speed married Lucy Gilmer Fry in 1808. In 1810, Speed bought land in Jefferson County, Kentucky along Beargrass Creek, which would become a hemp plantation named Farmington. Lucy and John had eleven children: Thomas, Lucy Fry, James, Peachy Walker, Joshua Fry, William Pope, Susan Fry, Philip, John Smith, Martha Bell, and Ann Pope (Ann died in childhood.) The Speed children married prominently, and gained high-standing political connections. Peachy Speed Peay’s daughter, Eliza, married Colonel John Hardin Ward, who served with the 27 th Kentucky Volunteers during the Civil War. Lucy Fry Speed married James D. Breckinridge, a Congressman from Kentucky. Philip Speed married Emma Keats, niece of the famous author, John Keats. Joshua Fry Speed roomed with Abraham Lincoln as a young man in Springfield, Illinois, and Lincoln became a close family friend. James Speed was a lawyer and politician whom Abraham Lincoln appointed as Attorney General of the United States.

Judge John Speed’s brother, Thomas, settled in Bardstown, Kentucky. His son, Thomas Spencer Speed, corresponded regularly with Peachy Speed Peay and other members of the Speed family. Thomas Spencer Speed had three children with his first wife, Sarah Whitney Sparhawk, and five children with his second wife, Margaret Hawkins. He named one son after Peachy Speed’s husband, Austin Peay.

Scope and Content Note

This collection consists of material collected by the Farmington Historic Home in the mid-twentieth century. The collection contains of letters written by and between members of the Speed family, including Judge John Speed, Peachy Speed Peay and Eliza Speed, James Speed, Joshua Fry Speed, Thomas Speed, Eliza Peay Ward, her husband, John H. Ward, and her father-in-law, William T. Ward. Also included is some limited genealogy and biographical information on the Speed and Ward families, deeds for the sale for land owned by John Speed and inherited by his children. Miscellaneous material includes a pamphlet entitled, Address of Honorable James Speed Before the Society of the Loyal Legion of Cincinnati, a pamphlet from the memorial for Thomas Speed, a stock certificate for the Louisville and Frankfort Railroad, a memoir written by Eliza Peay Ward remembering stories told to her by her grandmother, Lucy Gilmer Speed, and calling cards of Thomas Jefferson, undated.

Separated material

A book of verses by George M. Davie, originally owned by Thomas Speed, was transferred to The Filson Library. A newspaper article pasted in back of book has been copied and placed in folder 13 with the remainder of the newspaper articles in this collection.

Folder List

Folder 1: John Speed Correspondence, 1816-1836

Folder 2: Joshua Fry Speed Correspondence, 1840-1841

Folder 3: Eliza Speed Correspondence, 1840-1854

Folder 4: Peachy Speed Peay and Eliza Peay Ward Correspondence, 1847-1866

Folder 5: James Speed Correspondence, 1848-1866

Folder 6: Thomas Speed Correspondence, 1841-1872

Folder 7: John Hardin Ward Correspondence, 1863-1885

Folder 8: William T. Ward Correspondence, 1853-1866

Folder 9: Miscellaneous Correspondence of other Speed family members, 1849-1886

Folder 10: Correspondence relating to the Farmington Historical Home, 1959-1961

Folder 11: Legal Papers, 1844-1867

Folder 12: Newspaper Articles, 1906-1960

Folder 13: Genealogy and family history of the Speed and Ward families

Folder 14: Miscellaneous Material, 1853-1906, undated

Folder 15: Oversize, 1829

Subject Headings

Bramlette, Thomas E. (Thomas Elliott), 1817-1875

Cholera – Kentucky – Louisville

Courtship

Farmington (Louisville, Ky.)

Grief

Jefferson, Thomas, 1743-1826

Lincoln, Abraham, 1809-1865

Lind, Jenny, 1820-1887

Rousseau, Lovell Harrison, 1818-1869

Slavery – Kentucky

Speed family

Speed, James, 1812-1887

Speed, John, 1772-1840

Speed, Joshua F. (Joshua Fry), 1814-1882

United States – History – Civil War, 1861-1865

United States – History – Civil War, 1861-1865 – African Americans

United States. Army – African American troops

United States. Army. Kentucky Infantry Regiment, 27th (1861-1864)

Ward family

Ward, J.H. (John Hardin), 1835-1908

Ward, William Thomas, 1808-1878

Weddings – Kentucky

Women – Education – Kentucky

Taylor-Hay Family Papers, 1783-1991

Held by The Filson Historical Society

Creator: Taylor-Hay family

Title: Papers, 1783-1991

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

Size of Collection: 42 cubic feet

Locator Number: Mss. A T238d

Biographical Note

The Taylor family came to Kentucky from Virginia. Richard Taylor, Jr. was a land surveyor in the Jackson Purchase region of western Kentucky in the 1820s and 1830s. His eldest son, Edmund Haynes Taylor was a banker in Lexington, Ky. with political ties to Henry Clay. The family speculated on land and dealt in slaves. Richard’s youngest son John made many trips to New Orleans from Kentucky and died of a fever on a return trip from New Orleans. His eldest son was also Edmund Haynes Taylor.

John’s son Edmund was sent to Lexington to be raised by his uncle Edmund. It was at this point in his life he added “Jr.” to his name to distinguish him from his uncle. Edmund Haynes Taylor, Jr. was educated at the Sayre School near Lexington and went into banking in 1853 as part of the banking firm, Taylor, Turner and Co. This firm later became Taylor, Shelby and Co. before being forced out of business in 1857. The clients of this private bank included many people who dealt in the slave trade and other wealthy Kentuckians.

After the bank failed, E. H. Taylor, Jr. traded in cotton and tobacco before getting involved in the distilling business. In 1866 Taylor joined the firm of Gaines, Berry and Co. selling Old Crow bourbon. In 1870 Taylor purchased a distillery on the Kentucky River from the Swigert Family and rebuilt it as the OFC Distillery. He worked hard to make it a place that made fine whiskey that was also an attractive place to visit. E. H. Taylor, Jr. developed a philosophy of fine quality in his product including the packaging and production of whiskey. During this time he also became guardian for James E. Pepper, who inherited the Old Oscar Pepper Distillery from his father. Taylor eventually gained control of the distillery while Pepper traveled to New York and borrowed money from Taylor to pay debts.

The year 1877 was not kind to E. H. Taylor, Jr. over production of whiskey with the failure of the economy forced him into bankruptcy. The Old Oscar Pepper Distillery was at auction but the OFC Distillery was saved by the St. Louis firm of Gregory and Stagg. E. H. Taylor, Jr. soon came into conflict with Gregory and Stagg and resigned his position in 1880. He joined with his son Jacob Swigert Taylor to create the firm E. H. Taylor and Sons and opened the Old Taylor Distillery. This distillery was the family business up until prohibition.

E. H. Taylor, Jr. was very active in politics on the local and national level. He served several terms as Mayor of the city of Frankfort. He also served as representative to the state government and was active in keeping the location of the capital in Frankfort when the state decided to build a new capital building in 1904. On the national level he was active in getting the Bottled-in-Bond Act passed in 1897 and was active in the passage of the Pure Food ad Drug Act of 1906. Taylor was a champion of the straight whiskey side of the debate over “What is Whiskey” that was prominent after the passage of the Pure Food and Drug Act.

Jacob Swigert Taylor married Sadie Crittenden and they had several children including a daughter, Mary Belle Taylor. Mary Belle Taylor marries Charles Walter Hay. C. W. Hay worked for the railroad when they married, but became involved in the horse racing industry. He became a judge at several race tracks across the nation and in Mexico and Cuba. He was also a breeder of thoroughbred horse and owned Scotland Farm near Frankfort, Ky. He and Mary Belle had four children, Edmund Haynes Taylor Hay, Eugenia Hay, Charles Walter Hay, Jr. and Jacob Swigert Hay.

Taylor Hay married Ruthie Williams in 1929. His father’s friend Baron Long then gave him a start in the hotel business working at the U S Grant Hotel in San Diego, California. Taylor Hay moves up the career ladder at the U S Grant Hotel and then gets a position as Manager of the Towne House Hotel in Los Angeles. His position at the Towne House ends when the hotel was sold and Taylor was transferred to Chicago. Taylor Hay quickly finds a new position as manager of the Union League Club in Chicago and remains there until he retires in the 1970’s.

Taylor Hay and his wife Ruthie purchase Scotland Farm when Mary Belle Taylor Hay dies. Ruthie comes to live in Kentucky, run the farm and raise their children, while Taylor stays in Chicago as manager of the Union League Club. They create for themselves a business of raising horses and cattle on Scotland Farm. When Taylor retires from the Union League, he returns to Kentucky and takes over the farm. He is diagnosed with throat cancer in the early 1980’s and is treated for it in a hospital in Texas. Taylor Hay dies in 1993.

Scope and Content Note

Papers of Taylor and allied families begin in the late 18th century, when the Taylor family lived in Virginia; soon, Richard Taylor, Jr. moved to Kentucky and served as surveyor in the Jackson Purchase region. His letters describe land surveys, economics and the politics of the area. E. H. Taylor, Jr. moved to Lexington and entered the banking business with the firm of Taylor, Turner and Co. Papers from other branches of E. H. Taylor’s family start in the 1830s; his wife’s family, the Lewis family of Philadelphia, received letters from Europe as a friend spent several years touring there in the 1840s; those papers also include a letter dealing with a land grant in Texas after William Irvine Lewis was killed at the Alamo. The panic of 1857 forced Taylor out of banking and into the cotton business, as described by letters from J. J. Crittenden arranging for Taylor to purchase cotton in Memphis during the Civil War. The Lewis family was still in the Philadelphia area; Col. Callender Lewis served in the Quartermaster Corps as part of the Potomac front.

After the war, E. H. Taylor, Jr. entered the distilling business, first with Gaines, Berry and Co. selling Old Crow bourbon, and then on his own, opening the OFC distillery in Frankfort, KY in 1870. He became guardian to James E. Pepper and eventually took control of the Old Oscar Pepper distillery. He also purchased, and had his son run, the Jacob Swigert Taylor distillery in Woodford County, KY. By 1877, Taylor was in financial trouble and was forced to put the Old Oscar Pepper distillery up for auction and sell the controlling interest in the OFC distillery to the firm of Gregory and Stagg of St. Louis. Taylor indicated that he considered leaving the country for South America, but his economic interests recovered and he eventually started the firm of E. H. Taylor, Jr. & Sons and the Old Taylor distillery at the site of the Jacob Swigert Taylor distillery. The papers include many ledgers and correspondence from this period.

The turn of the century saw E. H. Taylor, Jr. involved with the passage of the Bottled-in-Bond Act (1897) and the Pure Food and Drug Act (1906) ending with the Taft Decision (1909) that defined “What is Whiskey?”. He also served in state politics, as Mayor of Frankfort and state representative for Frankfort. During this time he worked to keep the capital from leaving the city of Frankfort. The collection moves into the 20 th century with the papers of the Hay family and the Williams family. Mary Belle Taylor, the granddaughter of E. H. Taylor, Jr., married Charles Walter Hay and their son, E. H. Taylor Hay married Ruthie Williams. Both families lived on Scotland Farm, near Frankfort, KY. C. W. Hay started out in the railroad industry but quickly became a breeder of thoroughbred horses and a judge at race tracks. He had ties with tracks across the nation and in Cuba and Mexico. Those connections included Baron Long, owner of the U. S. Grant Hotel in San Diego, CA. Long hired and trained E. H. Taylor Hay in the hotel business, giving him a job at the Grant Hotel in 1930. Taylor Hay moved on to the Towne House Hotel in Los Angeles before finally becoming the manager at the Union League Club in Chicago in 1937. He remained as the manager there until retiring in 1973. His wife Ruthie and his children lived in Kentucky at Scotland Farm. Taylor Hay also bred horses and attempted to get into the distilling business; one of his good friends was Creel Brown, the owner of J. T. S. Brown distillery. He was also involved in talks with the K. Taylor distillery and looked into purchasing other small distilleries as they became available.

The Williams family, related to the Taylors by marriage, also has papers in the collection. Ruthie William Hay’s father, Ben Williams, was a Circuit Court Judge in Kentucky and involved in politics during the 1920s. Her brother, John, worked for American Tobacco in North Carolina. The Hays’ correspondence illuminates their professions; Ruthie’s mother, sisters and their children are also correspondents. The collection includes letters from relatives serving in the Second World War. There are also letters from Taylor Hay, Jr. and his sister Mary Belle Hay as they are away for school in the 1950s. Ruthie was taking care of the farm and corresponding with Taylor Hay during this period; their letters discuss the breeding of horses and cattle as well many other animals. The papers end as Taylor Hay retired and returned to Kentucky to live. He developed cancer and went to Texas for treatment in the 1980s.

Death played a large role in the contents of this collection: Judge Williams and C. W. Hay both died unexpectedly in the 1930s; Mary Belle Taylor Hay died in the early 1940s; C.W. Hay, Jr. and his wife died in a house fire in the 1950s; and Jackie Hay died in an automobile accident in the 1960s. The 1970s and 80s correspondence deals with the deaths of Ruthie Williams Hay’s sisters and brothers. The deaths of other family members, some involving suicides, are also discussed.

Folder List  [some folders have been scanned and are linked from the list below as PDF documents.]

Folder 1: Correspondence, 1783-1798.

Folder 2: Transcript of Francis Taylor’s Diaries with 1902 list of people mentioned with brief biographical sketches of the people.

Folder 3: Correspondence, 1802-1823.

Folder 4: Correspondence, 1822.

Folder 5: Correspondence, 1823.

Folder 6: Correspondence, 1824.

Folder 7: Correspondence, 1825.

Folder 8: Correspondence, 1826.

Folder 9: Correspondence, 1827.

Folder 10: Correspondence, 1828.

Folder 11: Correspondence, 1829.

Folder 12: Correspondence, 1830.

Folder 13: Correspondence, 1831.

Folder 14: Correspondence, 1832.

Folder 15: Correspondence, 1833 – January to June.

Folder 16: Correspondence, 1833 – July to December.

Folder 17: Correspondence, 1834 – January to June.

Folder 18: Correspondence, 1834 – July to December.

Folder 19: Correspondence, 1835 – January to February.

Folder 20: Correspondence, 1835 – March to August.

Folder 21: Correspondence, 1836.

Folder 22: Correspondence 1837 – 1838.

Folder 23: Land Surveys for land granted by Texas to William Irvine Lewis, killed at the Alamo.

Folder 24: Correspondence, 1842 – 1843.

Folder 25: Correspondence, 1845.

Folder 26: Correspondence, 1846-1848.

Folder 27: Correspondence, 1849.

Folder 28: Correspondence, 1850 – 1851.

Folder 29: Correspondence, 1852.

Folder 30: Correspondence, 1853.

Folder 31: Correspondence, 1854.

Folder 32: Correspondence, 1855.

Folder 33: Correspondence, 1856 – 1857.

Folder 34: Correspondence, 1858 – 1859.

Folder 35: Correspondence, 1860 – 1861.

Folder 36: Correspondence, 1862.

Folder 37: Correspondence 1863.

Folder 38: Correspondence, 1864 – 1865. [CLICK TO ACCESS PDF]

Folder 39: Correspondence, 1866 – 1867. [CLICK TO ACCESS PDF]

Folder 40: Correspondence, 1868 – 1869. [CLICK TO ACCESS PDF]

Folder 41: Correspondence, 1870.

Folder 42: Correspondence, 1871 – January to October.

Folder 43: Correspondence, 1871 -November to December.

Folder 44: Correspondence, 1872 – January to May.

Folder 45: Correspondence, 1872 – July.

Folder 46: Correspondence, 1873 – March to August.

Folder 47: Correspondence, 1873 – September to November.

Folder 48: Correspondence, 1873 – December.

Folder 49: Correspondence, 1874 – February to April. [CLICK TO ACCESS PDF]

Folder 50: Correspondence, 1874 – May to June.

Folder 51: Correspondence, 1875.

Folder 52: Correspondence, 1876.

Folder 53: Correspondence, 1877 – January to March.

Folder 54: Correspondence, 1877 – April to October.

Folder 55: Correspondence, 1878.

Folder 56: Correspondence, 1879.

Folder 57: Correspondence, 1880.

Folder 58: Correspondence, 1881.

Folder 59: Correspondence, 1882.

Folder 60: Correspondence, 1883 to 1885.

Folder 61: Correspondence, 1886.

Folder 62: Correspondence, 1887-1888.

Folder 63: Correspondence, 1889.

Folder 64: Correspondence, 1891.

Folder 65: Correspondence, 1892-1893.

Folder 66: Correspondence, 1894.

Folder 67: Correspondence, 1895.

Folder 68: Correspondence, 1896. (click to access PDF)

Folder 69: Correspondence, 1897. (click to access PDF)

Folder 70: Correspondence, 1898. (click to access PDF)

Folder 71: Correspondence, 1899.

Folder 72: Correspondence, 1900.

Folder 73: Correspondence, Undated 19 th century.

Folder 74: Correspondence, 1901.

Folder 75: Correspondence, 1902.

Folder 76: Correspondence, 1903.

Folder 77: Correspondence, 1904.

Folder 78: Correspondence, 1905. (click to access PDF)

Folder 79: Correspondence, 1906. (click to access PDF)

Folder 80: Correspondence, 1907. (click to access PDF)

Folder 81: Correspondence, 1908.

Folder 82: Correspondence, 1909.

Folder 83: Correspondence, 1910.

Folder 84: Correspondence, 1911.

Folder 85: Correspondence, 1912.

Folder 86: Correspondence, 1913.

Folder 87: Correspondence, 1914.

Folder 88: Correspondence, 1915.

Folder 89: Correspondence, 1916.

Folder 90: Correspondence, 1917.

Folder 91: Correspondence, 1918.

Folder 92: Correspondence, 1919.

Folder 93: Correspondence, 1920.

Folder 94: Correspondence, 1921.

Folder 95: Correspondence, 1922.

Folder 96: Correspondence, 1923.

Folder 97: Correspondence, 1924.

Folder 98: Correspondence, 1925 – January to April.

Folder 99: Correspondence, 1925 – July to November.

Folder 100: Correspondence, 1926.

Folder 101: Correspondence, 1927 – January to June.

Folder 102: Correspondence, 1927 – July to September.

Folder 103: Correspondence, 1927 – October to December.

Folder 104: Correspondence, 1928 – January.

Folder 105: Correspondence, 1928 – February to May.

Folder 106: Correspondence, 1928 – June to September.

Folder 107: Correspondence, 1928 – October.

Folder 108: Correspondence, 1928 – November to December.

Folder 109: Correspondence, 1929 – January to March.

Folder 110: Correspondence, 1929 – May.

Folder 111: Correspondence, 1929 – September to November.

Folder 112: Correspondence, 1930 – January to April.

Folder 113: Correspondence, 1930 – May to August.

Folder 114: Correspondence, 1930 – September to December.

Folder 115: Scrapbook from Judge Williams’ funeral.

Folder 116: Correspondence, 1931 – January to April.

Folder 117: Correspondence, 1931 – May to August.

Folder 118: Correspondence, 1931 – September to December.

Folder 119: Correspondence, 1932 – January to May.

Folder 120: Correspondence, 1932 – October to December.

Folder 121: Correspondence, 1933 – January to March.

Folder 122: Correspondence, 1933 -May to August.

Folder 123: Correspondence, 1933 – September to October.

Folder 124: Correspondence, 1934 – January to April.

Folder 125: Correspondence, 1934 – May to December.

Folder 126: Correspondence, 1935 – January to March.

Folder 127: Correspondence, 1935 – May to August.

Folder 128: Correspondence, 1935 – September to December.

Folder 129: Correspondence, 1936 – January to April.

Folder 130: Correspondence, 1936 – May to August.

Folder 131: Correspondence, 1936 – October to December.

Folder 132: Correspondence, 1937 – January to February.

Folder 133: Correspondence, 1937 – March to April.

Folder 134: Correspondence, 1937 – May to June.

Folder 135: Correspondence, 1937 – July to August.

Folder 136: Correspondence, 1937 – September to October.

Folder 137: Correspondence, 1937 – November to December.

Folder 138: Correspondence, 1938 – January to April.

Folder 139: Correspondence, 1938 – May to August.

Folder 140: Correspondence, 1938 – September to December.

Folder 141: Correspondence, 1939 – January to March.

Folder 142: Correspondence, 1939 – April to June.

Folder 143: Correspondence, 1939 – July to September.

Folder 144: Correspondence, 1939 – October to December.

Folder 145: Correspondence, 1940 – January to March.

Folder 146: Correspondence, 1940 – April to June.

Folder 147: Correspondence, 1940 – July to August.

Folder 148: Correspondence, 1940 – September to December.

Folder 149: Correspondence, 1941 – January to March.

Folder 150: Correspondence, 1941 – April to June.

Folder 151: Correspondence, 1941 – July to September.

Folder 152: Correspondence, 1941 – October to December.

Folder 153: Correspondence, 1942 – January to March.

Folder 154: Correspondence, 1942 – April to June.

Folder 155: Correspondence, 1942 – July to September.

Folder 156: Correspondence, 1942 – October to December.

Folder 157: Correspondence, 1943 – January to March.

Folder 158: Correspondence, 1943 – April to June.

Folder 159: Correspondence, 1943 – July to September.

Folder 160: Correspondence, 1943 – October to December.

Folder 161: Correspondence, 1944 – January to March.

Folder 162: Correspondence, 1944 – April to May.

Folder 163: Correspondence, 1944 – June.

Folder 164: Correspondence, 1944 – July to August.

Folder 165: Correspondence, 1944 – September to October.

Folder 166: Correspondence, 1944 – November to December.

Folder 167: Correspondence, 1945 – January.

Folder 168: Correspondence, 1945 – February.

Folder 169: Correspondence, 1945 – March to April.

Folder 170: Correspondence, 1945 – May to August.

Folder 171: Correspondence, 1945 – September.

Folder 172: Correspondence, 1945 – October.

Folder 173: Correspondence, 1945 – November.

Folder 174: Correspondence, 1945 – December.

Folder 175: Correspondence, 1946 – January.

Folder 176: Correspondence, 1946 – February.

Folder 177: Correspondence, 1946 – March.

Folder 178: Correspondence, 1946 – April.

Folder 179: Correspondence, 1946 – May to July.

Folder 180: Correspondence, 1946 – August.

Folder 181: Correspondence, 1946 – September.

Folder 182: Correspondence, 1946 – October.

Folder 183: Correspondence, 1946 – November.

Folder 184: Correspondence, 1946 – December.

Folder 185: Correspondence, 1947 – January.

Folder 186: Correspondence, 1947 – February.

Folder 187: Correspondence, 1947 – March.

Folder 188: Correspondence, 1947 – April.

Folder 189: Correspondence, 1947 – May.

Folder 190: Correspondence, 1947 – June.

Folder 191: Correspondence, 1947 – July.

Folder 192: Correspondence, 1947 – August.

Folder 193: Correspondence, 1947 – September.

Folder 194: Correspondence, 1947 – October.

Folder 195: Correspondence, 1947 – November.

Folder 196: Correspondence, 1947 – December.

Folder 197: Correspondence, 1948 – January.

Folder 198: Correspondence, 1948 – February.

Folder 199: Correspondence, 1948 – March.

Folder 200: Correspondence, 1948 – April.

Folder 201: Correspondence, 1948 – May.

Folder 202: Correspondence, 1948 – June.

Folder 203: Correspondence, 1948 -July to August.

Folder 204: Correspondence, 1948 – September.

Folder 205: Correspondence, 1948 – October to November.

Folder 206: Correspondence, 1948 – December.

Folder 207: Correspondence, 1949 – January to February.

Folder 208: Correspondence, 1949 – March to April.

Folder 209: Correspondence, 1949 – May to June.

Folder 210: Correspondence, 1949 – July to August.

Folder 211: Correspondence, 1949 – September to October.

Folder 212: Correspondence, 1949 – November.

Folder 213: Correspondence, 1949 – December.

Folder 214: Correspondence, undated and fragments.

Folder 215: Correspondence, undated and fragments.

Folder 216: Correspondence, undated and fragments.

Folder 217: Correspondence, undated and fragments.

Folder 218: VMI Cadet Newspapers.

Folder 219: Correspondence, 1950 – January.

Folder 220: Correspondence, 1950 – February.

Folder 221: Correspondence, 1950 – March.

Folder 222: Correspondence, 1950 – April.

Folder 223: Correspondence, 1950 – May.

Folder 224: Correspondence, 1950 – June.

Folder 225: Correspondence, 1950 – July.

Folder 226: Correspondence, 1950 – August to September.

Folder 227: Correspondence, 1950 – November to December.

Folder 228: Correspondence, 1951 – January to February.

Folder 229: Correspondence, 1951 – March to April.

Folder 230: Correspondence, 1951 – May to July.

Folder 231: Correspondence, 1951 – August to December.

Folder 232: Correspondence, 1952 – January to April.

Folder 233: Correspondence, 1952 – May to August.

Folder 234: Correspondence, 1952 – September to December.

Folder 235: Correspondence, 1953 – January to March.

Folder 236: Correspondence, 1953 – April to June.

Folder 237: Correspondence, 1953 – July to September.

Folder 238: Correspondence, 1953 – October to December.

Folder 239: Correspondence, 1954 – January to March.

Folder 240: Correspondence, 1954 – April to June.

Folder 241: Correspondence, 1954 – July to September.

Folder 242: Correspondence, 1954 – October to December.

Folder 243: Correspondence, 1955 – January.

Folder 244: Correspondence, 1955 – February.

Folder 245: Correspondence, 1955 – March.

Folder 246: Correspondence, 1955 – April.

Folder 247: Correspondence, 1955 – May to July.

Folder 248: Correspondence, 1955 – August to September.

Folder 249: Correspondence, 1955 – October to December.

Folder 250: Correspondence, 1956 – January to March.

Folder 251: Correspondence, 1956 -April to June.

Folder 252: Correspondence, 1956 – July to September.

Folder 253: Correspondence, 1956 – October to December.

Folder 254: Correspondence, 1957 – January to February.

Folder 255: Correspondence, 1957 – March to June.

Folder 256: Correspondence, 1957 – July to October.

Folder 257: Correspondence, 1957 – November to December.

Folder 258: Correspondence, 1958 – January to March.

Folder 259: Correspondence, 1958 – April to July.

Folder 260: Correspondence, 1958 – August to September.

Folder 261: Correspondence, 1958 – October to December.

Folder 262: Correspondence, 1959 – January to April.

Folder 263: Correspondence, 1959 – May to August.

Folder 264: Correspondence, 1959 – September to December.

Folder 265: Correspondence, 1960 – January to April.

Folder 266: Correspondence, 1960 – May to September.

Folder 267: Correspondence, 1960 – October to December.

Folder 268: Correspondence, 1961 – January to March.

Folder 269: Correspondence, 1961 – April to September.

Folder 270: Correspondence, 1961 – October to December.

Folder 271: Correspondence, 1962 – January to April.

Folder 272: Correspondence, 1962 – May to August.

Folder 273: Correspondence, 1962 – September to December.

Folder 274: Correspondence, 1963 – January to April.

Folder 275: Correspondence, 1963 – May to September.

Folder 276: Correspondence, 1963 – October to December.

Folder 277: Correspondence, 1964 – January to April.

Folder 278: Correspondence, 1964 – May to August.

Folder 279: Correspondence, 1964 – September to December.

Box 16

Folder 280: Correspondence, 1965 – January to April.

Folder 281: Correspondence, 1965 – May to September.

Folder 282: Correspondence, 1965 – October to December.

Folder 283: Correspondence, 1966 – January to April.

Folder 284: Correspondence, 1966 – May to August.

Folder 285: Correspondence, 1966 – September to December.

Folder 286: Correspondence, 1967 – January to March.

Folder 287: Correspondence, 1967 – April to June.

Folder 288: Correspondence, 1967 – July to September.

Folder 289: Correspondence, 1967 – October to December.

Folder 290: Correspondence, 1968 – January to March.

Folder 291: Correspondence, 1968 – April to September.

Folder 292: Correspondence, 1968 – October to December.

Folder 293: Correspondence, 1969 – January to April.

Folder 294: Correspondence, 1969 – May to August.

Folder 295: Correspondence, 1969 – September to December.

Folder 296: Correspondence, 1970 – January to March.

Folder 297: Correspondence, 1970 – April to June.

Folder 298: Correspondence, 1970 – July to September.

Folder 299: Correspondence, 1970 – October to December.

Folder 300: Correspondence, 1971 – January to April.

Folder 301: Correspondence, 1971 – May to August.

Folder 302: Correspondence, 1971 – September to December.

Folder 303: Correspondence, 1972 – January to March.

Folder 304: Correspondence, 1972 – April to June.

Folder 305: Correspondence, 1972 – July to December.

Folder 306: Correspondence, 1973 – January to April.

Folder 307: Correspondence, 1973 – May to August.

Folder 308: Correspondence, 1973 – September to December.

Folder 309: Correspondence, 1974 – January to April.

Folder 310: Correspondence, 1974 – May to August.

Folder 311: Correspondence, 1974 – September to December.

Folder 312: Correspondence, 1975.

Folder 313: Correspondence, 1976 – January to May.

Folder 314: Correspondence, 1976 – June.

Folder 315: Correspondence, 1976 – July to December.

Folder 316: Correspondence, 1977 – January.

Folder 317: Correspondence, 1977 – February.

Folder 318: Correspondence, 1977 – March.

Folder 319: Correspondence, 1977 – April to December.

Folder 320: Correspondence, 1978 – January to June.

Folder 321: Correspondence, 1978 – July to December.

Folder 322: Correspondence, 1979 – January to June.

Folder 323: Correspondence, 1979 – July to December.

Folder 324: Correspondence, 1980 – January to May.

Folder 325: Correspondence, 1980 – June to December.

Folder 326: Correspondence, 1981.

Folder 327: Correspondence, 1982.

Folder 328: Correspondence, 1983.

Folder 329: Correspondence, 1984.

Folder 330: Correspondence, 1985.

Folder 331: Correspondence, 1986.

Folder 332: Correspondence, 1987-1990.

Folder 333: Correspondence, 1990-1991.

Folder 334: Correspondence, Undated.

Folder 335: Correspondence, Undated.

Folder 336: Correspondence, Undated.

Folder 337: Correspondence, Undated.

Folder 338: Correspondence, Undated.

Folder 339: Correspondence, Undated.

Folder 340: Correspondence, Undated.

Folder 341: Correspondence, Undated.

Folder 342: Taylor, Turner & Co., 1-7 September 1853.

Folder 343: Taylor, Turner & Co., 8-14 September 1853.

Folder 344: Taylor, Turner & Co., 15-21 September 1853.

Folder 345: Taylor, Turner & Co., 22-30 September 1853.

Folder 346: Taylor, Turner & Co., 1-7 October 1853.

Folder 347: Taylor, Turner & Co., 8-14 October 1853.

Folder 348: Taylor, Turner & Co., 15-21 October 1853.

Folder 349: Taylor, Turner & Co., 22-31 October 1853.

Folder 350: Taylor, Turner & Co., 1-7 November 1853.

Folder 351: Taylor, Turner & Co., 8-14 November 1853.

Folder 352: Taylor, Turner & Co., 15-21 November 1853.

Folder 353: Taylor, Turner & Co., 22-30 November 1853.

Folder 354: Taylor, Turner & Co., 1-19 December 1853.

Folder 355: Taylor, Turner & Co., 20-31 December 1853.

Folder 356: Taylor, Turner & Co., Cancelled Checks, 1853-1854.

Folder 357: Taylor, Turner & Co., Cancelled Checks, 1854.

Folder 358: Taylor, Turner & Co., Cancelled Checks, 1855.

Folder 359: Taylor, Shelby & Co., Cancelled Checks.

Folder 360: Taylor, Shelby & Co., Cancelled Checks, 1855.

Folder 361: Taylor, Shelby & Co., 9 February to 7 March 1856.

Folder 362: Taylor, Shelby & Co., 8-14 March 1856.

Folder 363: Taylor, Shelby & Co., 15-21 March 1856.

Folder 364: Taylor, Shelby & Co., 22-31 March 1856.

Folder 365: Taylor, Shelby & Co., April to July 1856.

Folder 366: Taylor, Shelby & Co., 1-7 August 1856.

Folder 367: Taylor, Shelby & Co., 8-14 August 1856.

Folder 368: Taylor, Shelby & Co., 15-21 August 1856.

Folder 369: Taylor, Shelby & Co., 22-31 August 1856.

Folder 370: Taylor, Shelby & Co., Cancelled Checks 1856.

Folder 371: Taylor, Shelby & Co., 4 September and 1-7 November 1856.

Folder 372: Taylor, Shelby & Co., 8-14 November 1856.

Folder 373: Taylor, Shelby & Co., 15-21 November 1856.

Folder 374: Taylor, Shelby & Co., 22-29 November 1856.

Folder 375: Taylor, Shelby & Co., 1-7 December 1856.

Folder 376: Taylor, Shelby & Co., 8-31 December 1856.

Folder 377: Taylor, Shelby & Co., Cancelled Checks 1857.

Folder 378: Taylor, Shelby & Co., 1-7 January 1857.

Folder 379: Taylor, Shelby & Co., 8-14 January 1857.

Folder 380: Taylor, Shelby & Co., 15-21 January 1857.

Folder 381: Taylor, Shelby & Co., 22-31 January 1857.

Folder 382: Taylor, Shelby & Co., February to May 1857.

Folder 383: Taylor, Shelby & Co., 1-7 June 1857.

Folder 384: Taylor, Shelby & Co., 8-14 June 1857.

Folder 385: Taylor, Shelby & Co., 15-21 June 1857.

Folder 386: Taylor, Shelby & Co., 22-30 June 1857.

Folder 387: Taylor, Shelby & Co., July and 1-7 August 1857.

Folder 388: Taylor, Shelby & Co., 8-14 August 1857.

Folder 389: Taylor, Shelby & Co., 15-21 August 1857.

Folder 390: Taylor, Shelby & Co., 22 August to October 1857.

Folder 391: Taylor, Shelby & Co., Cancelled Checks 1857-1858.

Folder 392: Taylor, Shelby & Co., Undated.

Folder 393: Tax receipts for Texas Land, Distillery receipts, 1870.

Folder 394: OFC Distillery records, January to February 1871.

Folder 395: OFC Distillery records, March to May 1871.

Folder 396: OFC Distillery records, June 1871.

Folder 397: OFC Distillery records, July 1871.

Folder 398: OFC Distillery records, August 1871.

Folder 399: OFC Distillery records, September 1871.

Folder 400: OFC Distillery records, October 1871.

Folder 401: OFC Distillery records, November 1871.

Folder 402: OFC Distillery records, December 1871.

Folder 403: OFC Distillery records, Fragments, 1871.

Folder 404: OFC Distillery records, January 1872.

Folder 405: OFC Distillery records, February 1872.

Folder 406: OFC Distillery records, March 1872.

Folder 407: OFC Distillery records, April 1872.

Folder 408: OFC Distillery records, May 1872.

Folder 409: OFC Distillery records, June 1872.

Folder 410: OFC Distillery records, July 1872.

Folder 411: OFC Distillery records, August 1872.

Folder 412: OFC Distillery records, September 1872.

Folder 413: OFC Distillery records, October 1872.

Folder 414: OFC Distillery records, November 1872.

Folder 415: OFC Distillery records, December 1872 and fragments.

Folder 416: OFC Distillery records, January and February 1873.

Folder 417: OFC Distillery records, March to May, 1873.

Folder 418: OFC Distillery records, June to July, 1873.

Folder 419: OFC Distillery records, August to November, 1873.

Folder 420: OFC Distillery records, December 1873.

Folder 421: OFC Distillery records, January 1874.

Folder 422: OFC Distillery records, February 1874.

Folder 423: OFC Distillery records, March 1874.

Folder 424: OFC Distillery records, April 1874.

Folder 425: OFC Distillery records, May 1874.

Folder 426: OFC Distillery records, June 1874.

Folder 427: OFC Distillery records, July 1874.

Folder 428: OFC Distillery records, August to September plus fragments, 1874.

Folder 429: Old Taylor Distillery, Cancelled Checks, 1897.

Folder 430: Real Estate Stocks, 1930s.

Folder 431: C W Hay Correspondence file, 1905-1909.

Folder 432: C W Hay Correspondence file, 1910-1911.

Folder 433: C W Hay Correspondence file, 1910-1912.

Folder 434: C W Hay Correspondence file, 1916 -1917.

Folder 435: C W Hay Correspondence, 1910-1918.

Folder 436: Audits for Taylor-South-Hay Oil Company1917-1919.

Folder 437: Oil leases and correspondence.

Folder 438: Misc. Distillery papers, 1928-1930.

Folder 439: Old Taylor Distillery – Deeds.

Folder 440: Misc. Distillery Papers.

Folder 441: K. Taylor Distillery.

Folder 442: Misc. Distilleries.

Folder 443: Distillery file – Taylor and Stagg.

Folder 444: Misc. Distilling History.

Folder 445: Misc. Distilling History.

Folder 446: Misc. Distilling History.

Folder 447: Post Card Collection.

Folder 448: Hay Family Property Records.

Folder 449: Taylor Hay – Hotel Files, 1936-1937.

Folder 450: Taylor Hay – Hotel File, 1937.

Folder 451: Taylor Hay – Hotel Correspondence, 1937.

Folder 452: Taylor Hay – Hotel Brochures, 1930s.

Folder 453: Taylor Hay – Thank You notes from Hotel Patrons.

Folder 454: Taylor Hay – “Ideas” as Hotel Manager.

Folder 455: Taylor Hay – Inter-Office Memos Towne House Hotel, 1937.

Folder 456: Taylor Hay – Correspondence with other Hotel Managers.

Folder 457: Taylor Hay – Commendations from Union League Club.

Folder 458: Taylor Hay – 1969 Manager’s Report, Union League Club.

Folder 459: Taylor Hay – 1970 House Committee Agenda, Union League Club.

Folder 460: Taylor Hay – 1970 House Committee Minutes, Union League Club.

Folder 461: Taylor Hay – 1970 Minutes of Director’s Meeting, Union League Club.

Folder 462: Taylor Hay – 1970 Manager’s Report to the Directors, Union League Club.

Folder 463: Taylor Hay – 1969 House Committee Minutes, Union League Club.

Folder 464: Taylor Hay – 1969 Minutes of Director’s Meeting, Union League Club.

Folder 465: Taylor Hay – 1968 House Committee Agenda, Union League Club.

Folder 466: Taylor Hay – 1968 House Committee Minutes, Union League Club.

Folder 467: Taylor Hay – 1968 Manager’s Report to the Directors, Union League Club.

Folder 468: Taylor Hay – 1968 Minutes of the Director’s Meeting, Union League Club.

Folder 469: Taylor Hay – 1969 House Committee Agenda, Union League Club.

Folder 470: Taylor Hay – 1967 Minutes of the Director’s Meeting, Union League Club.

Folder 471: Taylor Hay – 1967 Manager’s Report to the Directors, Union League Club.

Folder 472: Taylor Hay – 1967 House Committee Minutes, Union League Club.

Folder 473: Taylor Hay – 1967 House Committee Agenda, Union League Club.

Folder 474: Taylor Hay – 1966 Minutes of the Directors Meeting, Union League Club.

Folder 475: Taylor Hay – 1966 House Committee Minutes, Union League Club.

Folder 476: Taylor Hay – 1966 House Committee Agenda, Union League Club.

Folder 477: Taylor Hay – 1966 Manager’s Report to the Directors, Union League Club.

Folder 478: Taylor Hay – Comptroller Controversy, Union League Club.

Folder 479: Taylor Hay – Newspaper Publicity, Union League Club.

Folder 480: Taylor Hay – Thank You Notes, Union League Club.

Folder 481: Taylor Hay – 1968-1970, Finance Committee, Union League Club.

Folder 482: Taylor Hay – 1937 Correspondence with other Hotels.

Folder 483: Taylor Hay – Misc. Union League Club Material.

Folder 484: Taylor Hay – Misc. Farm papers.

Folder 485: Taylor Hay – Forms for registering horses.

Folder 486: Taylor Hay – Franklin County Planning and Zoning Commission

Folder 487: Taylor Hay – Quarter Horses.

Folder 488: Taylor Hay – Belted Galloway Cattle Purchases.

Folder 489: Taylor Hay – Electrical Right of Way.

Folder 490: Taylor Hay – Tobacco Agreements and Cigarettes.

Folder 491: Taylor Hay – Trees – Hollies and Nut Trees.

Folder 492: Taylor Hay – Murray Grey Cattle.

Folder 493: Taylor Hay – Arabian Horses.

Folder 494: Taylor Hay – Oklahoma Sale – Thoroughbreds and Quarter Horses.

Folder 495: Taylor Hay – Aracauna Chickens.

Folder 496: Taylor Hay – Breeder’s Sales Company.

Folder 497: Taylor Hay – Misc. Horses File.

Folder 498: Taylor Hay – Horses for Sale.

Folder 499: Taylor Hay – Fasig Tipton of Kentucky.

Folder 500: Taylor Hay – Federal Land Bank

Folder 501: Taylor Hay – Equipment File.

Folder 502: Taylor Hay – Income Taxes.

Folder 503: Taylor Hay – Horses, King Richard and Malik Ric.

Folder 504: Taylor Hay – Horses other then Thoroughbreds.

Folder 505: Taylor Hay – Nut Trees.

Folder 506: Taylor Hay – Water, Farm.

Folder 507: Taylor Hay – Cattle.

Folder 508: Taylor Hay – Seed.

Folder 509: Taylor Hay – Thoroughbred Breeders of Kentucky.

Folder 510: Taylor Hay – Riding Equipment.

Folder 511: Taylor Hay – Gourds.

Folder 512: Taylor Hay – Game Chickens.

Folder 513: Taylor Hay – Fertilizer.

Folder 514: Taylor Hay – Firearms.

Folder 515: Taylor Hay – Farm Programs.

Folder 516: Taylor Hay – Horses, Breeding.

Folder 517: Taylor Hay – Herefords.

Folder 518: Taylor Hay – Scotland (his farm) Settlement.

Folder 519: Taylor Hay – Maps.

Folder 520: Taylor Hay – Scotland (his farm) Maps and Charts.

Folder 521: Taylor Hay – Horse Sales.

Folder 522: Taylor Hay – Daniel Boone Farm.

Folder 523: Taylor Hay – Galloways.

Folder 524: Taylor Hay – Jockey Club Forms.

Folder 525: Taylor Hay – Belgrin.

Folder 526: Taylor Hay – First Fiddle 1955.

Folder 527: Taylor Hay – Lambeth Way.

Folder 528: Taylor Hay – Gay Bush.

Folder 529: Taylor Hay – Annie G.

Folder 530: Taylor Hay – Pet Bully.

Folder 531: Taylor Hay – White Buffalo.

Folder 532: Taylor Hay – How Bout Me.

Folder 533: Taylor Hay – Singlulu.

Folder 534: Taylor Hay – White Pigeon.

Folder 535: Taylor Hay – Soft Maple.

Folder 536: Taylor Hay – County Fair.

Folder 537: Taylor Hay – Bond Buyer.

Folder 538: Taylor Hay – Appaloosa.

Folder 539: Taylor Hay – Dancing Devil.

Folder 540: Taylor Hay – Big Divot.

Folder 541: Taylor Hay – Horses 1969.

Folder 542: Taylor Hay – Terra Firma.

Folder 543: Taylor Hay – Candy Target.

Folder 544: Taylor Hay – Horses 1973.

Folder 545: Taylor Hay – A Bar A.

Folder 546: Taylor Hay – Miss Libby.

Folder 547: Taylor Hay – Equal Chance.

Folder 548: Taylor Hay – Lelia’s Baby.

Folder 549: Taylor Hay – Invective.

Folder 550: Taylor Hay – Heatherwood.

Folder 551: Taylor Hay – Running Rein.

Folder 552: Taylor Hay – Myrtle Flynn.

Folder 553: Taylor Hay – Lookout Blond.

Folder 554: Taylor Hay – Highway, I64 construction.

Folder 555: Taylor Hay – Steel Gal.

Folder 556: Taylor Hay – Stimulude.

Folder 557: Taylor Hay – Sweet Words.

Folder 558: Taylor Hay – Wind Queen.

Folder 559: Taylor Hay – The Doge.

Folder 560: Taylor Hay – Andy B W.

Folder 561: Taylor Hay – Eternal Za.

Folder 562: Taylor Hay – We Shall See.

Folder 563: Taylor Hay – All Debs.

Folder 564: Taylor Hay – Break Free.

Folder 565: Taylor Hay – Tedlin.

Folder 566: Taylor Hay – Reprimand II.

Folder 567: Taylor Hay – Ballet Nina.

Folder 568: Taylor Hay – Jockey Club Correspondence.

Folder 569: Taylor Hay – Scotch Highlands Cattle.

Folder 570: Taylor Hay – Horses to sell.

Folder 571: Taylor Hay – Me Cara.

Folder 572: Taylor Hay – Belted Galloways – Correspondence.

Folder 573: Taylor Hay – Belted Galloways – Newsletters.

Folder 574: Taylor Hay – Belted Galloways – sold.

Folder 575: Taylor Hay – Belted Galloway Sale Offerings.

Folder 576: Taylor Hay – Wm. A. Young (Hay’s Lawyer).

Folder 577: Taylor Hay – Misc. Correspondence about Livestock.

Folder 578: Taylor Hay – Misc. Correspondence and Deeds.

Folder 579: Taylor Hay – farm Correspondence.

Folder 580: Taylor Hay – Copies of land records.

Folder 581: Taylor Hay – Scotland – Farm Plans.

Folder 582: Taylor Hay – Tobacco Barn.

Folder 583: Taylor Hay – Livestock Correspondence.

Folder 584: Taylor Hay – Auction of Horses in C W Hay’s Estate.

Folder 585: Bound Volume of Blood-Horse Magazine, 1950s.

Folder 586: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 1-67. [CLICK TO ACCESS PDF]

Folder 587: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 68-86. [CLICK TO ACCESS PDF]

Folder 588: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 87-151. [CLICK TO ACCESS PDF]

Folder 589: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 152-276. [CLICK TO ACCESS PDF]

Folder 590: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 277-421. [CLICK TO ACCESS PDF]

Folder 591: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 425-597. [CLICK TO ACCESS PDF]

Folder 592: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 598-784. [CLICK TO ACCESS PDF]

Folder 593: Genealogical File.

Folder 594: Genealogical File.

Folder 595: Genealogical File.

Folder 596: Genealogical File.

Folder 597: Historic Kentucky.

Folder 598: Genealogical File – Taylor Family.

Folder 599: Genealogical File – Taylor Family.

Folder 600: Genealogical File – Taylor Family.

Folder 601: Genealogical File – Lewis and Taylor Family.

Folder 602: Genealogical File – Lewis Family.

Folder 603: Genealogical File – O’Rear and Noel Families.

Folder 604: Genealogical File – Taylor and Hay Families.

Folder 605: Genealogical File – Crittenden Family.

Folder 606: Genealogical File – Taylor and Hay Families.

Folder 607: Genealogical File – Taylor and Thompson Families.

Folder 608: Genealogical File – Williams, Taylor and Hay Families.

Folder 609: Genealogical File – Williams, Edwards and Todd Families.

Folder 610: Genealogical File – Crittenden Family.

Folder 611: Genealogical File – Runyon and Hay Families.

Folder 612: Genealogical File – Taylor, Blackburn and Hay Families.

Folder 613: History File – Union League Club.

Folder 614: History File.

Folder 615: Genealogical File – Williams Family.

Folder 616: Genealogical File – Crittenden Family.

Folder 617: Genealogical File – Taylor Family.

Folder 618: Genealogical File – Runyon and Crittenden Families.

Folder 619: Genealogical File – Crittenden Family.

Folder 620: Genealogical File – Taylor and Runyon Families.

Folder 621: Genealogical File – Taylor and Hay Families.

Folder 622: Genealogical File – Taylor and Hay Families.

Folder 623: Misc. File – “Kimbel’s Coons” and other prints.

Folder 624: Misc. File – Distillery History.

Folder 625: Misc. File – Pamphlets.

Folder 626: Misc. File – School Notebooks, Science Hill and Harris School.

Oversized Material

Folder 627: Misc. Oversized Material.

Volume 628: Taylor, Turner and Co. – Letter Press Book August 1853 to May 1854.

Volume 629: Taylor, Turner and Co. – Letter Press Book April 1854 to September 1855.

Volume 630: Taylor, Shelby and Co. – Letter Press Book September 1855 to February 1856.

Volume 631: Taylor, Shelby and Co. – Letter Press Book December 1856 to May 1857.

Volume 632: Taylor, Shelby and Co. – Letter Press Book May 1857.

Volume 633: OFC Distillery – Letter Press Book July 1871 to March 1872.

Volume 634: R. H. Crittenden – Letter Press Book May 1872 to January 1873.

Volume 635: OFC Distillery – Letter Press Book March 1872 to September 1872.

Volume 636: OFC Distillery – Letter Press Book – Invoices September 1872 to December 1873.

Volume 637: OFC Distillery – Letter Press Book October 1872 to March 1873.

Volume 638: OFC Distillery – Letter Press Book March 1873 to June 1873.

Volume 639: OFC Distillery – Letter Press Book June 1874 to November 1874.

Volume 640: OFC Distillery – Letter Press Book March 1875 to August 1875.

Volume 641: OFC Distillery – Letter Press Book September 1875 to February 1876.

Volume 642: OFC Distillery – Letter Press Book August 1876 to December 1876.

Volume 643: W H Sneed – Letter Press Book documents Taylor Bankruptcy 1877.

Volume 644: OFC Distillery – Letter Press Book – Invoices 1878.

Volume 645: OFC Distillery – Letter Press Book January 1879.

Volume 646: Old Taylor Distillery – Letter Press Book November 1918 to December 1922.

Volume 647: Jacob Swigert Taylor – Letter Press Book April 1922 to September 1923.

Individual Wrapped Volumes

Volume 648: Scrapbook Number 1 – Bottled in Bond Act, Prohibition. [click to access PDF scan]

Volume 649: Scrapbook Number 2 – Prohibition, Pure Food and Drug Act, Taft Decision.

Volume 650: Scrapbook Number 3 – Prohibition, Pure Food and Drug Act, Taft Decision.

Volume 651: M D Hardin – Ledger 1813 to 1848.

Volume 652: Encampment of the Knights Templar of Kentucky – Minute Book 1847-1875.

Volume 653: Taylor, Turner and Co. – General Cash Ledger July 1853 to August 1854.

Volume 654: Taylor, Turner and Co. -Deposit Cash No. 1 July 1853 to December 1854.

Volume 655: Taylor, Turner and Co. – Domestic Bill Tickler No. 1, July 1853 to May 1855.

Volume 656: Taylor, Turner and Co. – Foreign Bill Tickler, July 1853 to November 1854.

Volume 657: Taylor, Turner and Co. – Foreign Bill Tickler No. 1, August 1853 to May 1855.

Volume 658: Taylor, Turner and Co. – Ledger, Balances July 1853 to March 1855.

Volume 659: Taylor, Turner and Co. -Collections Register No. 1, July 1853 to October 1857.

Volume 660: Taylor, Turner and Co. – Collections Sent Off, October 1853 to October 1857.

Volume 661: Taylor, Turner and Co. – Untitled Ledger, July 1853 to August 1855.

Volume 662: Taylor, Turner and Co. – Daily Balance Ledger, 1854.

Volume 663: Taylor, Turner and Co. – Monthly Balance Ledger 1854.

Volume 664: Taylor, Turner and Co. – General Cash Book, August 1854 to April 1855.

Volume 665: Taylor, Shelby and Co. – General Cash Book, April 1855 to January 1856.

Volume 666: Taylor, Turner (Shelby) and Co. – Bill Book No. 1, July 1853 to January 1858.

Volume 667: Taylor, Turner and Co. – General Ledger, July 1853 to February 1855.

Volume 668: Taylor, Turner and Co. – Deposit Ledger 1853 to 1855.

Volume 669: Taylor, Turner and Co. – Deposit Ledger 1854.

Volume 670: Taylor, Turner and Co. – Daily Balance Book, April 1855 to October 1855.

Volume 671: Taylor, Shelby and Co. – Untitled Ledger, September 1855 to April 1857.

Volume 672: Taylor, Shelby and Co. – Untitled Ledger 1856.

Volume 673: Taylor, Shelby and Co. – General Cash Book, January 1856 to April 1857.

Volume 674: Taylor, Shelby and Co. – Balance Book, July 1856 to January 1857.

Volume 675: Taylor, Shelby and Co. – Bills Receivable Maturing, January 1857 to January 1859.

Volume 676: Taylor, Shelby and Co. – Individual Ledger 1857.

Volume 677: Taylor, Shelby and Co. – Index to Individual Ledger.

Volume 678: Taylor, Shelby and Co. – Index to Individual Ledger “C” 1857.

Volume 679: Taylor, Shelby and Co. – Untitled Ledger June 1857 to September 1857.

Volume 680: Taylor, Shelby and Co. – Untitled Ledger July 1857 to January 1858.

Volume 681: Taylor, Shelby and Co. – Daily Balances February 1857 to September 1857.

Volume 682: Taylor, Shelby and Co. – General Cash Book April 1857 to April 1858.

Volume 683: Philadelphia Commercial List, Ca. 1855.

Volume 684: Ledger – General balance Ledger, No dates.

Volume 685: Taylor, Turner and Co. – Blank Check Book.

Volume 686: Remittance Ledger.

Volume 687: Government Gauger Ledger – Kentucky 7th District. Miscellaneous distilleries, 1866-1867.

Volume 688: Government Gauger Ledger – Kentucky 7th District. Spirits Entered and Withdrawn, 1867-1868.

Volume 689: Government Gauger Ledger – Kentucky 7th District. Inventory of Whiskey Ledger, 1868.

Volume 690: Hermitage Distillery – Tax Paid Book, 1868-1870.

Volume 691: Untitled Ledger, 1871-1873.

Volume 692: Scrapbook Sadie Crittenden, 1872.

Volume 693: Ledger, 1872.

Volume 694: E. H. Taylor, Jr. – Journal B, October 1872 to December 1873.

Volume 695: E. H. Taylor, Jr. – Ledger B, 1872-1874.

Volume 696: E. H. Taylor, Jr. – Bank Book, Bank of Kentucky, 1872-1877.

Volume 697: E. H. Taylor, Jr. – Cash Book. May 1872 to August 1875.

Volume 698: E. H. Taylor, Jr. – Individual Accounts, OFC Distillery, 1872-1876.

Volume 699: J E Pepper – Journal A, August 1874 to July 1876.

Volume 700: J E Pepper – Ledger A, August1874 to July 1876.

Volume 701: E. H. Taylor, Jr. – Journal C OFC Distillery, September 1874 to August 1875.

Volume 702: OFC Distillery – Journal September 1874 to July 1875.

Volume 703: E. H. Taylor, Jr. – Account Ledger with Farmer’s Bank, October 1874 to November 1875.

Volume 704: OFC Distillery – Howard Insurance Ledger 1874-1884.

Volume 705: OFC Distillery – Untitled Ledger, July 1875 to June 1876.

Volume 706: E. H. Taylor, Jr. – Whiskey Register No. 3, October 1875 to June 1877.

Volume 707: OFC Distillery – Ledger – Barrel Entry to Warehouse, January 1875 to March 1879.

Volume 708: OFC Distillery – Policy Register Liverpool and London and Globe Insurance, 1876-1878.

Volume 709: E. H. Taylor, Jr. – Paperwork for 1877 bankruptcy case.

Volume 710: E. H. Taylor, Jr. – Journal No. 1, December 1877 to November 1879.

Volume 711: J S Taylor – Whiskey register No. 1 1880-1882.

Volume 712: OFC Distillery Distiller’s Yeasting Book June 1881 to June 1882.

Volume 713: E. H. Taylor, Jr. – London Assurance Company ledger 1881-1888.

Volume 714: E. H. Taylor, Jr. – Policy Register Liverpool and London and Globe Insurance 1882-1885.

Volume 715: E. H. Taylor, Jr. – Ledger, Hughes and Exun. 1882-1885.

Volume 716: E. H. Taylor, Jr. – Check Book Fidelity Nat’l. Bank, 1887.

Volume 717: E. H. Taylor, Jr. – Expense Ledger 1887-1888.

Volume 718: E. H. Taylor, Jr. – Ledger Expenses to Insurance Companies, 1887-1894.

Volume 719: E. H. Taylor, Jr. – Petty Cash Ledger April 1887 to August 1889.

Volume 720: E. H. Taylor, Jr. – Ledger No. 1, 1891-1892.

Volume 721: E. H. Taylor, Jr. – Journal No. 3, March 1891 to December 1892.

Volume 722: E. H. Taylor, Jr. – Cash Book No. 3, October 1891 to June 1892.

Volume 723: E. H. Taylor, Jr. – Orders Barrel Goods & Case Goods, December 1892 to October 1893.

Volume 724: E. H. Taylor, Jr. – Shipping invoices with L&N Railroad, September 1892 to October 1893.

Volume 725: E. H. Taylor, Jr. – Check Book, July1893 to April 1895.

Volume 726: E. H. Taylor, Jr. – Shipping Invoices with L&N Railroad, September 1893 to August 1896.

Volume 727: Jacob Swigert Taylor – Farm Journal 1894-1903.

Volume 728: E. H. Taylor, Jr. – Policy Register Mechanics’ and Traders’ Insurance, 1896-1897.

Volume 729: E. H. Taylor, Jr. – Policy Register London Assurance Company, 1896-1901.

Volume 730: Transcription – E. H. Taylor, Jr. & Sons vs. Williams vs. Wright & Taylor vs. C H Graves.

Volume 731: Mary Belle Taylor – 1899 English History notebook.

Volume 732: E. H. Taylor, Jr. – Policy Register Fireman’s Fund Insurance Co., 1899-1904.

Volume 733: E. H. Taylor, Jr. – Policy Register Pacific Fire Insurance Co., 1900-1901.

Volume 734: E. H. Taylor, Jr. – Policy Register Georgia Home Insurance Co., 1900-1907.

Volume 735: E. H. Taylor, Jr. – Policy Register Commercial Union Fire Insurance Co., 1900-1909.

Volume 736: E. H. Taylor, Jr. – Policy Register Citizens Insurance Co., 1901-1903.

Volume 737: E. H. Taylor, Jr. – Policy Register Hartford Fire Insurance Co., 1902-1903.

Volume 738: E. H. Taylor, Jr. – Policy Register St. Paul Fire and Marine Insurance Co., 1902-1905.

Volume 739: E. H. Taylor, Jr. – Policy Register S.F.&M.I., Co. 1905-1907.

Volume 740: E. H. Taylor, Jr. – Policy Register Guardian Fire Insurance Co., 1906-1907.

Volume 741: E. H. Taylor, Jr. – Policy Register Commonwealth Fire Insurance Co., 1906-1907.

Volume 742: E. H. Taylor, Jr. – Policy Register Georgia Home Insurance Co., 1908-1909.

Volume 743: Standard Glass Block Co. – Minute Book 1910-1911.

Volume 744: E. H. Taylor, Jr. – Untitled 1911-1913.

Volume 745: Taylor – South – Hay Oil Company – Stock Certificates 1916.

Volume 746: Taylor – South – Hay Oil Company – Expense Ledger 1916-1919.

Volume 747: Transcription – E. H. Taylor, Jr. & Sons vs. Julius Levin Company, 1918.

Volume 748: C W Hay, Jr. – American History Notebook, 1933-1934.

Volume 749: Taylor Hay – Scrapbook, 1930-1937.

Volume 750: Capital Trust Co. Ledger.

Volume 751: E. H. Taylor, Jr. – Index to Ledger D.

Volume 752: E. H. Taylor, Jr. – Day Book.

Volume 753: E. H. Taylor, Jr. – Blank Warehouse Receipts 5951-6200.

Volume 754: E. H. Taylor, Jr. – Blank Warehouse Receipts 2501-1750.

Volume 755: Recipe Book

Volume 756: E. H. Taylor, Jr. – Scrapbook of Poetry.

Subject Headings

A Smith Bowman Distillery

Adams, John Quincy, 1767-1848

African-Americans – Domestics

African-Americans – History – 1863-1877

Agua Caliente (Baja California, Mexico)

Air shows – Kentucky

Air travel

Airdrie Iron Works

Alamo (San Antonio, Tx.)

Alcohol – Taxation

Animal breeding – Kentucky

Ancona chicken

Ashland Distillery – Fire

Atherton, John M, 1849-

Balls (Parties)

Bank of Kentucky

Bank of the United States (1816-1836)

Bank notes – Kentucky

Bankruptcy – Kentucky

Banks and banking – Kentucky

Bantam chickens – Kentucky

Beck, William Henry

Belted Galloway

Bernheim, Bernard, 1850-1925

Big game fishing – California

Blair, Frank P. (Frank Preston), 1821-1875

Blackburn family

Blackburn, Eugenia Hay d.1985

Blackburn, Joseph C S (Joseph Clay Stiles), 1838-1918

Blanton, Albert Bacon, 1881-1959

Boone’s Lick (Steamboat)

Booth, Newton, 1825-1892

Bowers, Lloyd Wheaton, 1859-1910

Brashear, Priscilla, 1894-1980

Broadsides

Brown, Creel , 1906-1981

Buckner, Simon Bolivar, 1886-1945

Bush, George, 1924-

Butler, Benjamin F. (Benjamin Franklin), 1818-1893

Calendars – United States

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

California – Description and travel

California – History – 1850-1950

Campaign funds – Kentucky

Campaign songs

Cancer – Treatment

Cantrill, James Campbell, 1870-1923

Carlisile, John Griffin, 1835-1910

Cattle – Breeding – Kentucky

Century of Progress International Exposition (1933-1934, Chicago, Ill.)

Chandler, Happy, 1898-

Chicago (Ill.) – Description and travel

China – Description and travel

Cholera – Kentucky

Cholera – Texas

Civil rights – United States

Clay, Cassius Marcellus, 1810-1903

Clay, Henry, 1777 – 1852

Cockfighting – Kentucky

Cocktails

Collins, Floyd, 1890-1925

Combs, Bert T., 1911-

Constitutional amendments

Coopers and cooperage – Kentucky

Cotton trade – Kentucky

Cotton trade – Tennessee – Memphis

Counterfeits and counterfeiting – Kentucky

Cox, Palmer, 1840-1924

Crittenden family

Crittenden, Eugene Wilkinson, d.1874

Crittenden, George Bibb, 1812-1880

Crittenden, John, 1754-1809 )

Crittenden, John Jordan, 1786-1863

Crittenden, Robert Henry, 1822-

Crittenden, Thomas Leonidas, 1819-1893

Cuba – Description and travel

Culver Military Academy

Culver Military Academy. Black Horse Troop

Davis, Frank, b.1871

Davis, Jefferson, 1808-1889

Death – Kentucky

De Bonnieville, Benjamin L E

Democratic Party (Ky.)

Dempsey, Jack, 1895-1983

Derby, Edward George Villiers Stanley, Earl of, 1865-1948

Depressions – 1873

Dewey, Thomas E. (Thomas Edmund), 1902-1971

Distilleries – Kentucky

Distillers – Kentucky

Duffy, Walter B.

E H Taylor, Jr. and Sons

Earthquakes – California

Education – Kentucky

Edwards family

Echols, John, 1823-1896

Elections – Equipment and supplies

Elections – United States – 1876

Erskine, Michael, 1794-1862

Europe – Description and travel

Fall family

Falls City (Steamboat)

Farhney, Henry

Farms – Kentucky

Fields, William Jason, 1874-1954

Firearms

Floods – Kentucky

Food law and legislation

Fort Harrod (Harrodsburg, Ky.)

Fox hunting – Kentucky

Frankfort (Ky.) – History

Frankfort and Cincinnati Railroad

Frost, Daniel Marsh, 1823-1900

Gaines, Berry & Co.

Goebel, William,1856-1900

Graham, James Hiram, 1842-1912

Grant, Ulysses S. (Ulysses Simpson), 1822-1885

Gregory and Stagg

Gregory, William Voris, 1877-1936

Hardin family

Harris School (Chicago)

Hawaii – Description and travel

Hay family

Hay, Charles Walter, 1880-1936

Hay, Charles Walter Jr. d.1951

Hay, Edmund Haynes Taylor, 1910-1995

Hay, Jacob Swigert, 1917-1966

Hay, Mary Belle Taylor, 1883-1939

Hay, Ruthie Williams, 1909-1991

Hay, Jr., Taylor, b.1930

Hereford cattle – Kentucky

Hermitage Distillery

Horse racing

Horse-racing – Kentucky

Horses – Breeding

Hotel management

Houston, Sam, 1793-1863

Influenza Epidemic, 1918-1919

Innes family

Innes, Harry, 1752-1816

Irvine, William, 1741-1804

J B Speed Art Museum

Jacob Swigert Taylor Distillery

Jackson, Andrew, 1767-1845

Jackson Purchase (Ky.)

James E. Pepper Distillery

James Levy and Bro.

Jockeys – Kentucky

John Cochran and Co.

Johnson, Lyndon B. (Lyndon Baines), 1908-1973

Julius Levin Company

Juniata Society

K Taylor Distillery

Kennedy, John F. (John Fitzgerald), 1917-1963

Kentucky – Economic conditions

Kentucky – History

Kentucky – Politics and government

Kentucky – Social life and customs

Kentucky – Surveys

Kentucky Colonels

Kentucky Derby

Kentucky Military Institute (1845-1971)

Kernstown, 1 st Battle of, Winchester, Va. 1862

Knights Templar (Masonic Order). Grand Encampment of Kentucky

Laffoon, Ruby, 1869-1941

Labor unions – Organizing

Lawler, Michael Kelly, 1814-1882

Leathers, John Hess, 1841-1923

Letcher, Robert Perkins, 1788-1861

Lewis, William Irvine, 1806-1836

Lewis, Callender J.

Lexington (Ky.) – History

Lind, Jenny, 1820-1887

Lindsay, William, 1835-1909

Long, Baron, 1884-1962

Louisville and Nashville Railroad Company

Louisville Industrial Exposition (1872)

McBrayer, William H., 1821-1887

McBrayer, Trapnell and Co.

McCormick Distillery

McCreary, James B.(James Bennett), 1838-1918

Mammoth Cave (Ky.)

Marshall, Humphrey, 1760-1841

Marshall, Thomas R. (Thomas Riley), 1854-1925

Mayo Clinic

Medical care – Kentucky

Medley Bros. Distillery

Menus

Mint juleps

Mississippi River – Description and travel

Missouri – History

Missouri Bell (Steamboat)

Morrow, Edwin Porch, 1877-1935

Moore family

Morehead, James Turner, 1797-1854

Morgan, John Hunt, 1825-1864

Murder – Kentucky

National Distillers and Chemical Corporation

New Orleans (La.) – Description and travel

Newcomb, Buchannan and Co.

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

Nyholm, Arvid Frederick, 1866-1927

OFC Distillery

OFC Distillery – Fire,1882

Oil and gas leases – Kentucky

Old Happy Hollow Distillery

Old Oscar Pepper Distillery

Old Taylor Distillery

Olmstead Bros.

Pentecostal churches

Pepper, James Edwards, 1850-1906

Philadelphia (PA) – Directory

Pirtle, Alfred, 1837-1926

Poetry, Modern – 19 th century

Pope, John, 1822-1892

Post-traumatic stress disorder

Postcards (447)

Presidents – United States – Elections – 1874

Prohibition

Racetracks (Horse racing)

Railroads – Rates – Laws and legislation

Railroads and state

Reagan, Ronald

Real property – Illinois

Recipes – Kentucky

Republican Party

Rickenbacker, Eddie,1890-1973

River boats – Missouri

Rocky Mountains – Description and travel

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

Runyan Family

S C Herbst Co.

Saint Louis (Mo.) – Description and travel

Sam Clay Distillery

Sampson, Flem D. (Flemon Davis), 1875-1967

Science Hill Female Academy (Shelbyville, Ky.)

Scopes, John Thomas – Trial, litigation, etc.

Sessums, John Walker, 1904-1989

Settle, Evan Evans, 1848-1899

Silent films

Sinatra, Frank, 1915-1998

Slavery – Virginia

Slavery – Kentucky

Smith, Alfred Emanuel, 1873-1944

Smith, James Milton, 1823-1890

Sports – Corrupt practices

Standard Glass Block Company

Stanley, Augustus Owsley, 1867-1958

Steamboat disasters

Stevenson, J.W. (John White), 1812-1886

Suicide

Surveying – Kentucky

Svendson, Svend, 1864-1945

Swigert, Jacob, 1844-

Taft, William H. (William Howard), 1857-1930

Taverns (Inns) – Kentucky

Taylor family

Taylor, Shelby and Co. (Lexington, Ky.)

Taylor, South, Hay Oil Company

Taylor, Turner, & Co. (Lexington, Ky.)

Taylor, Edmund Battelle, 1904-1973

Taylor, Edmund Haynes, 1799 – 1873

Taylor, Edmund Haynes Jr., 1830-1923

Taylor, Edmund Watson, 1864-1969

Taylor, Francis, 1747 – 1799

Taylor, Jacob Swigert, 1853-1928

Taylor, John Eastin, 1803-1835

Taylor, Kenner, 1863-1934

Taylor, Marion Elliot

Taylor, Montgomery Meigs, 1869-1952

Taylor, Richard, Jr., 1777-1835

Taylor, Rueben, 1757 – 1824

Taylor, Thomas Hart, 1825-1901

Taylor, Zachary, 1784-1850

Television broadcasting

Texas – History – Republic, 1836-1846

Texas – History – 1846-1950

Tobacco – Cooperative marketing

Tobacco industry – Kentucky

Todd family

Towne House Hotel (Los Angles)

Traffic accidents – Kentucky

Tunney, Gene, 1897-1978

Union League Club (Chicago)

United States – History – Revolution, 1775-1783

United States – History – Civil War, 1861-1865

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

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

United States. Air Force

United States. Army – Aviation

United States. Army – Operations other than war

United States. Army. Cavalry, 1 st

United States. Army. Field Artillery, 53 rd

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

United States. Army. Kentucky Infantry Regiment, 22 nd (1862-1865)

United States. Army. Quartermaster Corps.

United States. Coast Guard

United States. Marine Corps

U.S. Grant Hotel (San Diego)

Van Buren, Martin, 1782-1862

Van Fleet, James a. (James Alward), 1892-

Van Winkle, Julian Proctor, 1874-1965

Vander Jagt, Guy, 1931-

Virginia – History

Virginia Military Institute

Volcanoes – Mexico

W A Gaines and Co.

Walker, Daniel, 1922-

War Crime trials – China

Whiskey industry – Kentucky

Whiskey industry – Trademarks

Whiskey Rebellion, Pa., 1794

Wiley, Harvey Washington, 1844-1930

Williams family

Williams, Benjamin Gardner, 1859-1930

Willkie, Wendell L. (Wendell Lewis), 1892-1944

Willson, Augustus Everett, 1846-1931

Women farmers – Kentucky

World War, 1914-1918

World War, 1939-1945

World War, 1939-1945 – Campaigns – Solomon Islands

World War, 1939-1945 – Chemical warfare

World War, 1939-1945 – Confiscations and contributions

World War, 1939-1945 – Economic aspects

World War, 1939-1945 – Peace

World War, 1939-1945 – Prisoners and prisons

World War, 1939-1945 – War work

Wright and Taylor

Wyatt, Wilson W. (Wilson Watkins), 1905-

Young, Bennett Henderson, 1843-1919

St. Helena’s Cooperative Club Records, 1916-2003

Held by The Filson Historical Society

Creator: St. Helena’s Cooperative Club

Title: Records, 1916-2003

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

Size of Collection: 5 cubic feet

Locator Number: Mss. BM S141

Scope and Content Note

Records of St. Helena’s include minutes, financial records, photographs, and various other items related to the social and charitable activities of the club. The club was a Catholic working women’s organization, and the collection contains records of investments, stocks, donations to charities as well as club histories.

Historical Note

St. Helena’s Cooperative Club was founded in 1916 at the suggestion of one of the sisters at St. Helena’s Commercial College. Designed to “enable the Catholic working girls to co-operate with each other . . . in charitable and educational undertakings,” the club operated for over 85 years as a charity and social group for working women. The club founded St. Helena’s Cooperative Night High School in the 1920s and hosted dinners and other gatherings for soldiers in both World War I and World War II. The club disbanded in 2002 because of a decline in membership and a lack of members willing to serve as officers.

Folder List

Folder 1: Correspondence

Folder 2: By-Laws

Folder 3: Financial Journal, 1926 – 1969

Folder 4: Ledger, July 1926 – December 1929

Folder 5: Ledger, December 1929 – December 1932

Folder 6: Ledger, December 1932 – December 1936

Folder 7: Ledger, December 1926 – December 1940

Folder 8: Ledger, December 1940 – December 1944

Folder 9: Ledger, December 1944 – December 1948

Folder 10: Ledger, December 1948 – April 1954

Folder 11: Ledger, April 1954 – July 1957

Folder 12: Ledger, July 1957 – July 1960

Folder 13: Ledger, July 1960 – July 1963

Folder 14: Ledger, July 1963 – December 1966

Folder 15: Ledger, December 1966 – June 1970

Folder 16: Ledger, June 1970 – June 1973

Folder 17: Ledger, July 1973 – June 1976

Folder 18: Ledger, July 1976 – December 1979

Folder 19: Ledger, June 1980 – June 1982

Folder 20: Ledger, February 1989 – January 1992

Folder 21: Ledger, February 1992 – July 1994

Folder 22: Ledger, January 1998 – December 2000

Folder 23: Ledger, December 2000 – January 2003

Folder 24: Expenditures, 1981 – 2003

Folder 25: Income, 1982 – 2003

Folder 26: Asset Ledger, 1954 – 1964

Folder 27: Financial Summary, 1926 – 1952

Folder 28: Financial Summary, 1926 – 1952

Folder 29: Financial Summary, 1952 – 1959

Folder 30: Financial Summary, 1964 – 1973

Folder 31: Stock and Investment Records

Folder 32: Treasurer Reports, 1983 – 1984

Folder 33: Treasurer Reports, 1991 – 1994

Folder 34: Audits, 1966, 1970, 1975 – 1990

Folder 35: Audits, 1991 – 2002

Folder 36: Audit Drafts, 1977 – 1984

Folder 37: 720 Tax Forms, 1960 – 1971

Folder 38: Tax Exemptions, 1960 -1972

Folder 39: Tax Forms and Correspondence

Folder 40: Donations

Folder 41: Miscellaneous Finances, 1981 – 2000

Folder 42: Record Notebooks

Folder 43: History and Membership

Folder 44: Membership Ledger

Folder 45: Club Records, 1963 – 1966

Folder 46: Newsletters, 1956 – 1962

Folder 47: Newsletters, 1963 – 1968

Folder 48: Newsletters, 1969 – 1974

Folder 49: Newsletters, 1975 – 1981

Folder 50: Newsletters, 1982, 1996 – 1998

Folder 51: Minute Book, 1916 – 1918

Folder 52: Minute Book, 1918 – 1920

Folder 53: Minute Book, 1920 – 1930

Folder 54: Minute Book, 1930 – 1941

Folder 55: Minute Book, 1941 – 1948

Folder 56: Minute Book, 1948 – 1958

Folder 57: Minute Book, 1958 – 1968

Folder 58: Minutes, August 1968 – July 1970

Folder 59: Minutes, August 1970 – July 1972

Folder 60: Minutes, July 1972 – July 1975

Folder 61: Minutes, August 1975 – July 1978

Folder 62: Minutes, August 1978 – February 1982

Folder 63: Minutes, February 1982 – July 1984

Folder 64: Minutes, August 1984 – July 1987

Folder 65: Minutes, July 1998 – December 1999

Folder 66: Minutes, January 2000 – July 2000

Folder 67: Minutes, August 2000 – June 2002

Folder 68: Clubhouse

Folder 69: Legal Papers

Folder 70: Miscellaneous

Folder 71: St. Helena’s Club Memories (Scrapbook)

Folder 72: Scrapbook, 1941 – 2002

Folder 73: Scrapbook, 1919 – 1978

Folder 74: Scrapbook, 1986 – 1996

Folder 75: Scrapbook, 1983 – 1991

Subject Headings

Camp Zachary Taylor (Ky.)

Catholic women – Charitable contributions – Kentucky – Louisville

Charities – Kentucky – Louisville

Evening and continuation schools – Kentucky – Louisville

Flanagan, Edward Joseph, 1886-1948

Missionaries

Soldiers – Services for – Kentucky

St. Helena’s Commercial College (Louisville, Ky.)

St. Helena’s Cooperative Club (Louisville, Ky.)

Women – Societies and clubs

World War, 1914-1918 – War work – Kentucky

World War, 1939-1945 – War work – Kentucky

Spiers, John Richard (1842-1914) Scrapbook, 1887-1904

Held by The Filson Historical Society

Creator: Speirs, John Richard, 1842-1914

Title: Scrapbook, 1887-1904

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

Size of Collection: 1 volume

Locator Number: Mss. SB S855

Scope and Content Note

John R. Spiers, a resident of Lexington and Frankfort, Ky., was a Union veteran of the Civil War who was instrumental in establishing a number of Grand Army of the Republic (G.A.R.) posts in central Kentucky in the late 1880s. His scrapbook includes correspondence and newspaper clippings concerning these efforts and his duties as commander of G.A.R. Post 54 in Lexington. Spiers also served as a military pension agent and several printed advertisements related to pension claims agents are included. The collection also reflects his interest in late 19 th century poetry, particularly with military and patriotic themes and the works of Ella Wheeler Wilcox. There are several newspaper clippings, mostly undated, concerning local and national political issues such as elections and African American voting rights.

Biographical Note

John R. Spiers was born 6 October 1842 in Newcastle, Henry County, Ky. His parents were John W. and Elgiva B. Spiers. During the Civil War, he served as a private in Companies C & F, 2 nd Kentucky Cavalry regt. (U.S.). In 1875 he married Georgia Wright. They had two children, Evan Bryan, born 1876, and Lillian May, born 1883. The family lived in Lexington, Ky. for several years, during which he served as a military pension claims agent. He also became active in Grand Army of the Republic affairs, helping to establish a number of G.A.R. posts in Lexington and Winchester, Ky. One of these was Charles Sumner Post No. 61, for African American veterans. He also served as commander of E. L. Dudley Post No. 54 in Lexington. He and his wife later moved to Frankfort, Ky., where he died 2 June 1914.

Subject Headings

African Americans – Civil rights – Kentucky

African Americans – Pensions

African Americans – Societies etc.

African Americans – Suffrage – Kentucky

Andersonville Prison

Bounties, Military

Elections – Kentucky

Fairchild, Lucius 1831-1896

Grand Army of the Republic

Grand Army of the Republic. National Encampment

Grand Army of the Republic. Charles Sumner Post No. 61 (Lexington, Ky.)

Grand Army of the Republic. D.T. Buckner Post No. 213 (Winchester, Ky.)

Grand Army of the Republic. Dept. of Kentucky

Grand Army of the Republic. Dept. of Kentucky. E.L. Dudley Post No. 54 (Lexington, Ky.)

Logan, John Alexander, 1826-1886

Memorial Day

Military Pensions – Law and legislation

Military Pensions – United States

National Woman’s Relief Corps (U.S.). Sumner Corps No. 27 (Wahpeton, N. D.)

Obituaries – Kentucky

Patriotic poetry

Poetry, Modern – 19 th century

Presidents – United States – Election – 1904

Racism in the Press – United States

Wilcox, Ella Wheeler, 1850-1919

Speed Family Papers, 1813-1981

Held by The Filson Historical Society

Creator: Speed family

Title: Papers, 1813-1981

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

Size of Collection: 10 cubic feet

Locator Number: Mss. A S742f

Scope and Content Note

The Speed Family Papers consist of the papers of the family and descendants of U.S. Attorney General James Speed.  The collection begins with material related to the salt industry in early-19th century Kentucky.  The Civil War and Reconstruction are covered heavily in the papers of James Speed and Joshua F. Speed, and the postbellum era, particularly its politics, is represented in the papers of John Speed.  The twentieth century papers cover a variety of topics including agriculture and nature, World War I, the Korean War, and student experiences at Purdue University and in Australia. CLICK HERE to view a PDF inventory of the collection’s content.

Biographical Note

The Speeds were a prominent family in Louisville, Kentucky.  After immigrating to Kentucky in the early-nineteenth century, John Speed (1772-1840) and his wife, Lucy (1788-1874) settled on Beargrass Creek and built Farmington, a Federal-style home.  The Speed plantation specialized in hemp but produced a variety of other goods, including livestock, apples, and tobacco.  Two of John and Lucy Speed’s sons became prominent in business, law, and politics in the antebellum era.  James Speed (1812-1887) was a Louisville attorney before becoming involved in state politics and eventually rising to United States Attorney General under Abraham Lincoln.  His brother, Joshua Fry Speed (1814-1882), was a prominent businessman in Louisville and Springfield, Illinois, and was a close friend of Lincoln.  James Speed’s son, John (1842-1920), was an officer in the Union army during the Civil War.  In the postbellum era, he was a farmer in Spencer County and was active in Republican politics.  John Speed’s son, James (1867-1945), was an agriculturalist and naturalist.  Among other pursuits, he edited the Southern Agriculturalist and wrote articles for the Louisville Herald-Post.  His sons, John (1893-1968) and Thomas (1895-1952), were both soldiers in World War I.  John’s son, James (1930-2006) was a soldier in the Korean War.  John Speed (b. 1955) is the son of James Speed and attended college and medical school at the University of Sydney in Sydney, Australia.

Folder List

Folder 1: David L. Ward – Correspondence, 1813-1814 CLICK TO ACCESS PDF

Folder 2: David L. Ward – Correspondence, 1815 CLICK TO ACCESS PDF

Folder 3: John Speed (1772-1840) – Correspondence

Folder 4: James Speed (1812-1887) – Correspondence, 1831-1855

Folder 5: James Speed (1812-1887) – Correspondence, 1863

Folder 6: James Speed (1812-1887) – Correspondence, 1864

Folder 7: James Speed (1812-1887) – Correspondence, January-February 1865

Folder 8: James Speed (1812-1887) – Correspondence, March-May 1865

Folder 9: James Speed (1812-1887) – Correspondence, June 1865

Folder 10: James Speed (1812-1887) – Correspondence, July-August 1865

Folder 11: James Speed (1812-1887) – Correspondence, September-October 1865

Folder 12: James Speed (1812-1887) – Correspondence, November-December 1865

Folder 13: James Speed (1812-1887) – Correspondence, January-February 1866

Folder 14: James Speed (1812-1887) – Correspondence, March-May 1866

Folder 15: James Speed (1812-1887) – Correspondence, June-July 1866

Folder 16: James Speed (1812-1887) – Correspondence, August 1866

Folder 17: James Speed (1812-1887) – Correspondence, September 1866

Folder 18: James Speed (1812-1887) – Correspondence, October 1866

Folder 19: James Speed (1812-1887) – Correspondence, November 1866

Folder 20: James Speed (1812-1887) – Correspondence, February & June 1867

Folder 21: James Speed (1812-1887) – Correspondence, July 1-15, 1867

Folder 22: James Speed (1812-1887) – Correspondence, July 16-31, 1867

Folder 23: James Speed (1812-1887) – Correspondence, August-September 1867

Folder 24: James Speed (1812-1887) – Correspondence, October 1867

Folder 25: James Speed (1812-1887) – Correspondence, November 1867

Folder 26: James Speed (1812-1887) – Correspondence, December 1867

Folder 27: James Speed (1812-1887) – Correspondence, 1868-1887

Folder 28: James Speed (1812-1887) – Correspondence, undated

Folder 29: James Speed (1812-1887) – John Grable Correspondence

Folder 30: James Speed (1812-1887) – Legal and Business Papers

Folder 31: James Speed (1812-1887) – Pamphlets

Folder 32: James Speed (1812-1887) – Receipts

Folder 33: James Speed (1812-1887) – Checks

Folder 34: James Speed (1812-1887) – Writings on Joseph Holt

Folder 35: James Speed (1812-1887) – Miscellaneous

Folder 36: Speed & Smith – Correspondence, February-March 1864

Folder 37: Speed & Smith – Correspondence, November 1861-April 1864

Folder 38: Speed & Smith – Correspondence, November 1863-May 1864

Folder 39: Speed & Smith – Correspondence, January-July 1864

Folder 40: Speed & Smith – Correspondence, January-August 1864

Folder 41: Speed & Smith – Correspondence, June 1863-October 1864

Folder 42: Speed & Smith – Correspondence, July-October 1864

Folder 43: Joshua Fry Speed (1814-1882) – Correspondence, 1841-1843

Folder 44: Joshua Fry Speed (1814-1882) – Correspondence, 1845-1857

Folder 45: Joshua Fry Speed (1814-1882) – Correspondence, 1861-1876

Folder 46: Joshua Fry Speed (1814-1882) – Legal & Business Papers

Folder 47: Martha Bell Speed Adams (b. 1822) – Correspondence

Folder 48: Joseph Holt (1807-1895) – Correspondence

Folder 49: Wilson, Starbird, & Smith – Correspondence, 1848-1855

Folder 50: Wilson, Starbird, & Smith – Correspondence, 1856

Folder 51: Wilson, Starbird, & Smith – Correspondence, 1857

Folder 52: Wilson, Starbird, & Smith – Correspondence, 1858

Folder 53: Wilson, Starbird, & Smith – Correspondence, 1859

Folder 54: Wilson, Starbird, & Smith – Correspondence, 1860

Folder 55: James Speed Account Book, 1855-1856

Folder 56: Speed & Beattie Letterpress Book, 1857-1860

Folder 57: Speed & Beattie Letter Book, 1857-1858

Folder 58: Speed Family Scrapbook

Folder 59: John Speed (1842-1920) – Correspondence, 1862-1865

Folder 60: John Speed (1842-1920) – Military papers, 1862-1865

Folder 61: John Speed (1842-1920) – Correspondence, 1866-1890

Folder 62: John Speed (1842-1920) – Correspondence, 1894

Folder 63: John Speed (1842-1920) – Correspondence, 1895

Folder 64: John Speed (1842-1920) – Correspondence, 1896

Folder 65: John Speed (1842-1920) – Correspondence, 1897

Folder 66: John Speed (1842-1920) – Correspondence, 1898

Folder 67: John Speed (1842-1920) – Correspondence, 1899

Folder 68: John Speed (1842-1920) – Correspondence, January-July 1900

Folder 69: John Speed (1842-1920) – Correspondence, August-December 1900

Folder 70: John Speed (1842-1920) – Correspondence, January-July 1901

Folder 71: John Speed (1842-1920) – Correspondence, August-December 1901

Folder 72: John Speed (1842-1920) – Correspondence, 1902

Folder 73: John Speed (1842-1920) – Correspondence, January-April 1903

Folder 74: John Speed (1842-1920) – Correspondence, May-August 1903

Folder 75: John Speed (1842-1920) – Correspondence, September-December 1903

Folder 76: John Speed (1842-1920) – Correspondence, January-March 1904

Folder 77: John Speed (1842-1920) – Correspondence, April-June 1904

Folder 78: John Speed (1842-1920) – Correspondence, July-December 1904

Folder 79: John Speed (1842-1920) – Correspondence, 1905-1907

Folder 80: John Speed (1842-1920) – Correspondence, 1915

Folder 81: John Speed (1842-1920) – Correspondence, undated

Folder 82: John Speed (1842-1920) – Legal papers

Folder 83: John Speed (1842-1920) – Miscellaneous

Folder 84: John Speed (1842-1920) – Account book, 1898-1902

Folder 85: John Speed (1842-1920) – Receipts, 1885-1888

Folder 86: John Speed (1842-1920) – Receipts, 1895-1896

Folder 87: John Speed (1842-1920) – Receipts, 1897

Folder 88: John Speed (1842-1920) – Receipts, 1898

Folder 89: John Speed (1842-1920) – Receipts, January-June 1899

Folder 90: John Speed (1842-1920) – Receipts, July-December 1899

Folder 91: John Speed (1842-1920) – Receipts, 1900

Folder 92: John Speed (1842-1920) – Receipts, 1901

Folder 93: John Speed (1842-1920) – Receipts, January-April 1903

Folder 94: John Speed (1842-1920) – Receipts, May-August 1903

Folder 95: John Speed (1842-1920) – Receipts, September-December 1903

Folder 96: John Speed (1842-1920) – Receipts, January-April 1904

Folder 97: John Speed (1842-1920) – Receipts, May-July 1904

Folder 98: John Speed (1842-1920) – Receipts, August-December 1904

Folder 99: John Speed (1842-1920) – Receipts, 1905-1906

Folder 100: John Speed (1842-1920) – Receipts, January-June 1907

Folder 101: John Speed (1842-1920) – Receipts, July-December 1907

Folder 102: John Speed (1842-1920) – Receipts, undated

Folder 103: John Speed (1842-1920) – Checks, 1894

Folder 104: John Speed (1842-1920) – Checks, 1895

Folder 105: John Speed (1842-1920) – Checks, 1896

Folder 106: John Speed (1842-1920) – Checks, 1897

Folder 107: John Speed (1842-1920) – Checks, 1898

Folder 108: John Speed (1842-1920) – Checks, 1899

Folder 109: John Speed (1842-1920) – Checks, 1900

Folder 110: John Speed (1842-1920) – Checks, 1901

Folder 111: John Speed (1842-1920) – Checks, 1902

Folder 112: John Speed (1842-1920) – Checks, November 1902-November 1903

Folder 113: John Speed (1842-1920) – Checks, February 1904-March 1905

Folder 114: John Speed (1842-1920) – Checks, March 1905-1907

Folder 115: John Speed (1842-1920) – Fidelity Trust Checks, 1903-1905

Folder 116: John Speed (1842-1920) – Checks, undated

Folder 117: John Speed (1842-1920) – Checkbook, June 1894-January 1895

Folder 118: John Speed (1842-1920) – Checkbook, January-April 1895

Folder 119: John Speed (1842-1920) – Checkbook, April-August 1895

Folder 120: John Speed (1842-1920) – Checkbook, April-August 1896

Folder 121: John Speed (1842-1920) – Checkbook, August-November 1896

Folder 122: John Speed (1842-1920) – Checkbook, February-May 1897

Folder 123: John Speed (1842-1920) – Checkbook, May-July 1897

Folder 124: John Speed (1842-1920) – Bankbook, 1894-1897

Folder 125: John Speed (1842-1920) – Bankbook, 1897-1901

Folder 126: James Speed (1867-1945) – Correspondence, 1907-1942; Receipts

Folder 127: James Speed (1867-1945) – Radio talks

Folder 128: James Speed (1867-1945) – Radio talks, drafts

Folder 129: James Speed (1867-1945) – Radio talks, “Dick and Harriet”

Folder 130: James Speed (1867-1945) – Article manuscripts

Folder 131: James Speed (1867-1945) – Manuscript for school book

Folder 132: James Speed (1867-1945) – Untitled story

Folder 133: James Speed (1867-1945) – “Notes on Mexican Trip” typescript

Folder 134: James Speed (1867-1945) – “Negro Music”

Folder 135: James Speed (1867-1945) – Pamphlets

Folder 136: James Speed (1867-1945) – Louisville Pamphlets

Folder 137: James Speed (1867-1945) – Miscellaneous Pamphlets

Folder 138: James Speed (1867-1945) – Newspaper clippings

Folder 139: James Speed (1867-1945) – Radio talks scrapbook

Folder 140: James Speed (1867-1945) – Journal, 1925

Folder 141: James Speed (1867-1945) – Journal, 1927

Folder 142: James Speed (1867-1945) – Journal, 1929

Folder 143: James Speed (1867-1945) – Journal, 1930

Folder 144: James Speed (1867-1945) – Checkbooks, 1932-1939

Folder 145: James Speed (1867-1945) – Southern Agriculturalist prints

Folder 146: James Speed (1867-1945) – Miscellaneous

Folder 147: James Speed (1867-1945) – Clippings Scrapbook, ca. 1883-1887

Folder 148: James Speed (1867-1945) – Clippings Scrapbook, January-November 1933

Folder 149: James Speed (1867-1945) – Clippings Scrapbook, April-May 1933

Folder 150: James Speed (1867-1945) – Clippings Scrapbook, August-September 1933

Folder 151: James Speed (1867-1945) – Clippings Scrapbook, October-November 1933

Folder 152: James Speed (1867-1945) – Clippings Scrapbook, November 1933-January 1934

Folder 153: James Speed (1867-1945) – Clippings Scrapbook, January-February 1934

Folder 154: James Speed (1867-1945) – Clippings Scrapbook, March-April 1934

Folder 155: James Speed (1867-1945) – Clippings Scrapbook, April-May 1934

Folder 156: James Speed (1867-1945) – Clippings Scrapbook, June-July 1934

Folder 157: James Speed (1867-1945) – Clippings Scrapbook, July-October 1934

Folder 158: James Speed (1867-1945) – Clippings Scrapbook, October-November 1934

Folder 159: James Speed (1867-1945) – Clippings Scrapbook, November 1934-January 1935

Folder 160: James Speed (1867-1945) – Clippings Scrapbook, December 1934-March 1935

Folder 161: James Speed (1867-1945) – Clippings Scrapbook, March-August 1935

Folder 162: James Speed (1867-1945) – Clippings Scrapbook, August-September 1935

Folder 163: James Speed (1867-1945) – Clippings Scrapbook, undated

Folder 164: John Speed (1893-1968) – Correspondence, 1909-1916

Folder 165: John Speed (1893-1968) – Correspondence, undated from while student at Purdue

Folder 166: John Speed (1893-1968) – Correspondence, February-April 1917

Folder 167: John Speed (1893-1968) – Correspondence, May-June 1917

Folder 168: John Speed (1893-1968) – Correspondence, July-August 1917

Folder 169: John Speed (1893-1968) – Correspondence, September-October 1917

Folder 170: John Speed (1893-1968) – Correspondence, November-December 1917

Folder 171: John Speed (1893-1968) – Correspondence, January-February 1918

Folder 172: John Speed (1893-1968) – Correspondence, March-May 1918

Folder 173: John Speed (1893-1968) – Correspondence, June-September 1918

Folder 174: John Speed (1893-1968) – Correspondence, October-December 1918

Folder 175: John Speed (1893-1968) – Correspondence, January-February 1919

Folder 176: John Speed (1893-1968) – Correspondence, March-May 1919

Folder 177: John Speed (1893-1968) – Correspondence, undated

Folder 178: John Speed (1893-1968) – Miscellaneous envelopes

Folder 179: John Speed (1893-1968) – Journal, November 1917-February 1918

Folder 180: John Speed (1893-1968) – Journal, 1918

Folder 181: John Speed (1893-1968) – Orders

Folder 182: John Speed (1893-1968) – Military records & certificates

Folder 183: John Speed (1893-1968) – Maps & topography class

Folder 184: John Speed (1893-1968) – Notebooks

Folder 185: John Speed (1893-1968) – Chronology of service

Folder 186: John Speed (1893-1968) – World War I ephemera & miscellaneous

Folder 187: John Speed (1893-1968) – Address book

Folder 188: John Speed (1893-1968) – Pamphlets

Folder 189: John Speed (1893-1968) – French-English dictionary

Folder 190: John Speed (1893-1968) – Purdue ephemera

Folder 191: John Speed (1893-1968) – Scrapbook, correspondence

Folder 192: John Speed (1893-1968) – Scrapbook, Purdue miscellaneous

Folder 193: John Speed (1893-1968) – Scrapbook, Purdue ephemera

Folder 194: John Speed (1893-1968) – Scrapbook, newspaper articles by John Speed

Folder 195: John Speed (1893-1968) – Scrapbook, printed material and clippings

Folder 196: John Speed (1893-1968) – Wickliffe Mounds

Folder 197: John Speed (1893-1968) – Miscellaneous

Folder 198: Thomas B. Speed (1895-1952) – Correspondence, 1917

Folder 199: Thomas B. Speed (1895-1952) – Correspondence, January-September 1918

Folder 200: Thomas B. Speed (1895-1952) – Correspondence, October-December 1918

Folder 201: Thomas B. Speed (1895-1952) – Correspondence, undated

Folder 202: Thomas B. Speed (1895-1952) – Orders and certificates

Folder 203: World War I ephemera

Folder 204: World War I newspaper clippings

Folder 205: James Speed (1930-2006) – Baby Book

Folder 206: James Speed (1930-2006) – Correspondence, 1949-1950

Folder 207: James Speed (1930-2006) – Correspondence, January-October 1951

Folder 208: James Speed (1930-2006) – Correspondence, November-December 1951

Folder 209: James Speed (1930-2006) – Correspondence, January 1952

Folder 210: James Speed (1930-2006) – Correspondence, February 1952

Folder 211: James Speed (1930-2006) – Correspondence, March 1952

Folder 212: James Speed (1930-2006) – Correspondence, April 1952

Folder 213: James Speed (1930-2006) – Correspondence, May 1-15, 1952

Folder 214: James Speed (1930-2006) – Correspondence, May 16-31, 1952

Folder 215: James Speed (1930-2006) – Correspondence, June 1-15, 1952

Folder 216: James Speed (1930-2006) – Correspondence, June 16-30, 1952

Folder 217: James Speed (1930-2006) – Correspondence, July 1-15, 1952

Folder 218: James Speed (1930-2006) – Correspondence, July 16-31, 1952

Folder 219: James Speed (1930-2006) – Correspondence, August 1-15, 1952

Folder 220: James Speed (1930-2006) – Correspondence, August 16-31, 1952

Folder 221: James Speed (1930-2006) – Correspondence, September 1-15, 1952

Folder 222: James Speed (1930-2006) – Correspondence, September 16-30, 1952

Folder 223: James Speed (1930-2006) – Correspondence, October 1-15, 1952

Folder 224: James Speed (1930-2006) – Correspondence, October 16-31, 1952

Folder 225: James Speed (1930-2006) – Correspondence, November 1-15, 1952

Folder 226: James Speed (1930-2006) – Correspondence, November 16-30, 1952

Folder 227: James Speed (1930-2006) – Correspondence, December 1-15, 1952

Folder 228: James Speed (1930-2006) – Correspondence, December 16-31, 1952

Folder 229: James Speed (1930-2006) – Correspondence, January 1-15, 1953

Folder 230: James Speed (1930-2006) – Correspondence, January 16-31, 1953

Folder 231: James Speed (1930-2006) – Correspondence, February 1-15, 1953

Folder 232: James Speed (1930-2006) – Correspondence, February 16-28, 1953

Folder 233: James Speed (1930-2006) – Correspondence, March 1-15, 1953

Folder 234: James Speed (1930-2006) – Correspondence, March 16-31, 1953

Folder 235: James Speed (1930-2006) – Correspondence, April 1-15, 1953

Folder 236: James Speed (1930-2006) – Correspondence, April 16-30, 1953

Folder 237: James Speed (1930-2006) – Correspondence, May 1953

Folder 238: James Speed (1930-2006) – Correspondence, June-July 1953
Folder 239: James Speed (1930-2006) – Correspondence, 1954, undated

Folder 240: James Speed (1930-2006) – Training papers

Folder 241: James Speed (1930-2006) – Discharge papers & miscellaneous

Folder 242: James Speed (1930-2006) – Notebooks

Folder 243: James Speed (1930-2006) – Newspapers

Folder 244: John Speed (b. 1955) – Correspondence, 1970

Folder 245: John Speed (b. 1955) – Correspondence, 1971

Folder 246: John Speed (b. 1955) – Correspondence, 1972

Folder 247: John Speed (b. 1955) – Correspondence, 1973-1974

Folder 248: John Speed (b. 1955) – Correspondence, 1975

Folder 249: John Speed (b. 1955) – Correspondence, 1976

Folder 250: John Speed (b. 1955) – Correspondence, 1977

Folder 251: John Speed (b. 1955) – Correspondence, 1978

Folder 252: John Speed (b. 1955) – Correspondence, 1979

Folder 253: John Speed (b. 1955) – Correspondence, 1980-1981

Folder 254: Speed Family – Miscellaneous correspondence, 1840-1931

Folder 255: Barker-Owen Family Papers, 1841-1862

Folder 256: Speed Family Genealogy and Transcripts

Folder 257: Thomas Lincoln (1812) Gravesite

Folder 258: Pamphlets

Folder 259: Miscellaneous

Wrapped & Oversized

Folder 260: John Speed (1893-1968) – Scrapbook

Folder 261: John Speed (1893-1968) – World War I Maps (Oversize)

Folder 262: John Speed (1893-1968) – World War I Maps (Oversize)

 

Subject Headings

Agriculture

Arkansas – History – Civil War, 1861-1865

Bloody Monday, Louisville, Ky., 1855

Bryan, William Jennings, 1860-1925

Buell, Don Carlos, 1818-1898

Burbridge, Stephen G. (Stephen Gano), 1831-1894

Cape May (N.J.) – Description and travel

Carter, Jimmy, 1924-

Clay, Cassius Marcellus, 1810-1903

Clay, Henry, 1777-1852

Clay, James B. (James Brown), 1817-1864

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

Farmington (Louisville, Ky.)

France – Description and travel

Garnet, Henry Highland, 1815-1882

Goebel, William, 1856-1900

Guerrillas – Confederate States of America – History – Civil War, 1861-1865

Iran Hostage Crisis, 1979-1981

Johnson, Andrew, 1808-1875

Kentucky – History – Civil War, 1861-1865

Kentucky – Politics and government

Korean War, 1950-1953

Korean War, 1950-1953 – Armistices

Lincoln, Abraham, 1809-1865

Louisiana Purchase Exposition (1904 : St. Louis, Mo.)

Louisville (Ky.) – Social life and customs

Medical education – Australia

Mexico – Description and travel

Military education

Mississippi – History – Civil War, 1861-1865

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

Populism

Presidents – United States – Election – 1876

Presidents – United States – Election – 1896

Purdue University – Students

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

Republican Party (U.S. : 1854-)

Robertson, George, 1790-1874

Rousseau, Lovell Harrison, 1818-1869

Salt industry and trade – Kentucky

Segregation – Kentucky – Louisville

Seward, William Henry, 1801-1872

Shiloh, Battle of, Tenn., 1862

Slavery – Kentucky

Soldiers – Alcohol use

Spanish-American War, 1898

Speed family

Stalin, Joseph, 1879-1953

Truman, Harry S., 1884-1972 – Public opinion

Unionists (United States Civil War)

Unionists (United States Civil War) – Kentucky

United States – History – Civil War, 1861-1865

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

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

United States. Army – History – Punitive Expedition into Mexico, 1916

United States. Army – Military life

United States. Army – Military police

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

United States. Constitution 13th Amendment

United States. Constitution 14th Amendment

United States. Constitution 15th Amendment

Ward, David L.

Wolford, Frank L. (Frank Lane), 1817-1895

World War, 1914-1918

World War, 1914-1918 – Destruction and pillage

World War, 1914-1918 – Trench warfare

Speed, James Breckinridge Additional Papers, 1875-1913

Held by The Filson Historical Society

Creator: Speed, James Breckinridge, 1844-1912

Title: Additional papers, 1875-1913

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

Size of Collection: 0.33 cubic feet

Location Number: Mss. A S742g

Scope and Content Note

The James Breckinridge Speed Additional Papers consist of records of financial interests for Speed personally as well as for business ventures with which he was involved. These records document a portion of Speed’s successful personal investment history, and briefly touch upon his involvement in several Louisville-area businesses.

Speed’s personal records include stock receipts, notifications, and bills for many local, regional, and national businesses, including railroads and passenger railways, manufacturing companies, mines, hotels, and cement companies. These records also include his private annual statements for 1890 and 1896, as well as tallies of holdings for 1898-1900 and an undated account realizing over 4.5 million dollars.

Speed’s business records cover J. B. Speed and Co., the Louisville Railway Co., and the Louisville Cement Co. Records of J. B. Speed and Co. include partnership agreements, company statements and records by Gilmer S. Adams, and correspondence from the office to Speed while he is recovering in Maine in 1911. Records of the Louisville Railway Co. include a notice of payment to Louisville Railway Company from Louisville City Railway Company and syndicate agreement merging the Louisville City and Central Passenger Railway Companies, with signatures from stock holders (1890). Records of the Louisville Cement Company include a record of dividends from Louisville Cement Company (dates and percentage, possibly compiled by J. B. Speed) and a receipt for land purchase by LCC.

Additional business records include business audits for the Jellico-Laurel Coal Agency, the Byrne and Speed Coal Co., the North Jellico Coal Co., and Contract Teaming Co., all in Louisville, Kentucky; the audits were performed by W. S. Parker, Examiner and Accountant. Miscellaneous records include undated and unnamed balance sheets, a calling card from “Winnie E. Hollis”, and a key to box #606 at the Fidelity Trust and Safety Vault Company.

Biographical Note

James Breckinridge (also spelled Breckenridge) Speed was born 4 January 1844 in Missouri to William Pope Speed and Mary Ellen Shallcross. He was a prominent businessman in Louisville, Kentucky at the end of the nineteenth and beginning of the twentieth century.

J. B. Speed’s father, William P. Speed, was born at Farmington plantation in Jefferson County, Kentucky, 26 April 1816 to John Speed and his wife, Lucy Gilmer Fry; his brothers included James Speed, Abraham Lincoln’s second attorney general, and Joshua Fry Speed, Lincoln’s personal friend. Shortly after J. B. Speed’s birth, his mother passed away (William P. Speed’s first wife, Margaret Phillips, had passed away in 1840). William P. Speed remarried a third time, to Ardell Hutchinson, with whom he had two children, Laura T. Speed and Austin Peay Speed. According to some sources, after his mother’s death, J. B. Speed was raised in Louisville by his aunt Lucy Speed Breckinridge, educated in Louisville schools (his father was in Missouri). He went into banking in Chicago, working as a clerk for the firm of Badger and Company, until the Civil War broke out in 1861. He returned to Kentucky to enlist, and rose to the position of adjutant of the 27 th Kentucky Infantry. After the war ended in spring 1865, J. B. Speed took up a business career in Louisville.

J. B. Speed held an interest in a number of leading business corporations. His longest engagement was with J. B. Speed and Company, which he headed; this company dealt in lime, cement, and building materials. The business operated on Main Street in Louisville, and Speed’s associates were William H. Mundy, Speed’s cousin, Gilmer S. Adams, and Speed’s son, William S. Speed. Speed also headed up the coal company Speed & Byrne. At different times, he served as the president and executive officer of Louisville Cement Company, the Louisville Street Railroad Company, and the Ohio Valley Telephone Company, and was a director in several banks and other corporations. He was instrumental in the raising of the first building exclusively designed and equipped for telephone purposes. J. B. Speed built up a large business enterprise, and cared for his own estate along with others for which he was a trustee.

J. B. Speed married Cora Coffin of Cincinnati in 1867; the couple had three children, Olive (married Frederick M. Sackett), Douglas Breckinridge (died young) and William Shallcross, who followed in his father’s footsteps into business in Louisville, heading several manufacturing, coal, and other corporations which were headquartered in Louisville. Specifically, William was the first vice president and the general manager of the Louisville Cement Company; upon his father’s death, he became its president, and also became president of the North Jellico Coal Company, the Taylor Coal Company, J. B. Speed Salt Company, and vice president of Pioneer Coal Company. William S. Speed married Virginia Perrin. Cora Coffin Speed passed away in 1905, and J. B. Speed married a second time, to Harriet “Hattie” Bishop, in 1906. Speed passed away 7 July 1912 in Rockland, Maryland, where he made his summer home.

Sources:

Speed, Thomas. Records and Memorials of the Speed Family . (Courier-Journal Job Printing, 1892).

Connelley, William Elsey and Ellis Merton Coulter (eds.) History of Kentucky, Volume 3 (American Historical Society, 1922).

Heywood, John H. “Judge John Speed and his Family: A paper prepared for the Filson Club, and read at its meeting,

June 4, 1894″ (J. P. Morton & Co., 1894).

Folder List

Folder 1: James B. Speed Personal Financial Records, 1875-1911

Folder 2: J. B. Speed & Co. Records, 1886, 1907, 1911

Folder 3: Louisville Railway Company Records, 1888, 1890

Folder 4: Louisville Cement Company Records, 1887-1888

Folder 5: Business Audits, 1913

Folder 6: Miscellaneous Balance Sheets, 1908-1910

Folder 7: Miscellaneous, undated

Subject Headings

Accounts – Kentucky – Louisville

Adams, Gilmer Speed

Auditing – Kentucky – Louisville

Business records – Kentucky – Louisville

Byrne and Speed Coal Company (Louisville, Ky.)

Cement – Kentucky – Louisville

Central Passenger Railway Company (Louisville, Ky.)

Contracts – Kentucky – Louisville

Contract Teaming Company (Louisville, Ky.)

Distributors (Commerce) – Kentucky – Louisville

Fidelity Trust and Safety Vault Company (Louisville, Ky.)

Financial statements – Kentucky – Louisville

Investments – Kentucky – Louisville

J. B. Speed and Company (Louisville, Ky.)

Jellico-Laurel Coal Agency (Louisville, Ky.)

Letterheads – Kentucky

Lime – Kentucky – Louisville

Louisville City Railway Company (Louisville, Ky.)

Louisville Railway Company (Louisville, Ky.)

Mundy, William H.

North Jellico Coal Company (Louisville, Ky.)

Parker, W. S.

Railroad companies – Kentucky – Louisville

Salt industry and trade – Kentucky

Speed, William Shallcross

Stephanides, Marios Christou (1945-) Papers, 1927-2003

Held by The Filson Historical Society

Creator: Stephanides, Marios Christou, 1945-

Title: Papers, 1927-2003

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 S827

Scope and Content Note

The collection consists of photocopies and transcripts of records for AHEPA, a Greek men’s club, and Assumption Greek Orthodox Church, as well as oral histories, research papers, newspaper clippings and various other material related to Greeks in Louisville and Kentucky. The collection also contains some information on numerous other ethnic groups in Kentucky, including Asians, Jews, and Middle Easterners. The collection was compiled from Stephanides’s research files when he was a professor of sociology at Spalding University.

Biographical Note

Marios Stephanides was a professor of sociology at Spalding University in Louisville, Kentucky. Born in Cyprus, Stephanides immigrated to the United States and in 1972 received his Ph.D. in sociology from Wayne State University. He spent much of his career researching Greeks in the United States, particularly in Louisville and Kentucky. He was the author of several articles about Greek-Americans as well as two books, The Greeks in Detroit: Authoritarianism: A Critical Analysis of Greek Culture, Personality, Attitudes, and Behavior (1975) and The History of the Greeks in Kentucky, 1900-1950 (2001).

Folder List

Folder 1: AHEPA – Ledger, 1927-1928

Folder 2: AHEPA – Minutes, 1927-1929

Folder 3: AHEPA – Minutes, 1927-1935

Folder 4: AHEPA – Membership records, 1927-1937

Folder 5: AHEPA – Officers list, 1927-1945

Folder 6: AHEPA – Minutes, 1930-1932 (photocopies)

Folder 7: AHEPA – Minutes, 1933 (transcripts)

Folder 8: AHEPA – Minutes, 1933 (photocopies)

Folder 9: AHEPA – Minutes, 1934-1935 (transcripts)

Folder 10: AHEPA – Minutes, 1934-1935 (photocopies)

Folder 11: AHEPA – Minutes, 1938 (transcripts)

Folder 12: AHEPA – Minutes, 1938 (photocopies)

Folder 13: AHEPA – Ledger, 1940

Folder 14: AHEPA – Member list, 1950-1959

Folder 15: AHEPA – Member list, 1955-1961

Folder 16: AHEPA – Minutes, 1955-1958 (photocopies)

Folder 17: AHEPA – Minutes, 1964-1968

Folder 18: AHEPA – Ledger, 1960-1967

Folder 19: AHEPA – Ledger, 1960-1969

Folder 20: AHEPA – Minutes, 1967-1968

Folder 21: AHEPA – Attendance, 1968-1969

Folder 22: AHEPA – Attendance, 1970-1979

Folder 23: AHEPA – Ledger, 1972-1979

Folder 24: AHEPA – Membership, 1979-1982

Folder 25: AHEPA – Attendance, 1980-1984

Folder 26: AHEPA – Ledger, 1980-1983

Folder 27: AHEPA – District Convention, 1988

Folder 28: AHEPA – Events, 1995-1999

Folder 29: AHEPA – Records, 1996-1998

Folder 30: AHEPA – Volleyball, 1997

Folder 31: AHEPA – Miscellaneous, 1997-1999

Folder 32: AHEPA – Member list

Folder 33: AHEPA – Stephanides notes

Folder 34: AHEPA – Stephanides notes, membership

Folder 35: Assumption – Church Contributions, 1925

Folder 36: Assumption – Ledger, 1948

Folder 37: Assumption – Expense Report, 1948-1949

Folder 38: Assumption – Ledger, 1948-1952

Folder 39: Assumption – Sindromes Contribution, 1948-1960

Folder 40: Assumption – Records, 1949

Folder 41: Assumption – Ledger, 1950-1952

Folder 42: Assumption – Expense report, 1950-1954

Folder 43: Assumption – Minutes, 1951 (transcripts)

Folder 44: Assumption – Minutes, 1951 (photocopies)

Folder 45: Assumption – Minutes, 1952-1953 (transcripts)

Folder 46: Assumption – Minutes, 1952-1953 (photocopies)

Folder 47: Assumption – Records, 1953-1958

Folder 48: Assumption – Minutes, 1954 (transcripts)

Folder 49: Assumption – Minutes, 1954 (photocopies)

Folder 50: Assumption – Expense report, 1955

Folder 51: Assumption – Orthodox resolution, 1955-1957

Folder 52: Assumption – Financial records, 1956

Folder 53: Assumption – Minutes, January-June 1956

Folder 54: Assumption – Minutes, July-December 1956

Folder 55: Assumption – Financial records, 1957

Folder 56: Assumption – Minutes, 1957

Folder 57: Assumption – Expenses, 1958

Folder 58: Assumption – Minutes, 1958

Folder 59: Assumption – Records, 1959

Folder 60: Assumption – Minutes, 1960

Folder 61: Assumption – Guestbook, 1960-1966

Folder 62: Assumption – Minutes, 1961-1962

Folder 63: Assumption – Minutes, 1965-1967

Folder 64: Assumption – Building fund ledger, 1965-1969

Folder 65: Assumption – Building records, 1965-1970

Folder 66: Assumption – Building records, 1966

Folder 67: Assumption – Building records, 1967

Folder 68: Assumption – Records, 1967

Folder 69: Assumption – Records, 1968

Folder 70: Assumption – Records, 1969

Folder 71: Assumption – Elections, 1969

Folder 72: Assumption – Records, 1970

Folder 73: Assumption – Cash register, 1970

Folder 74: Assumption – Picnic bills and balance sheets, 1970

Folder 75: Assumption – Membership list, 1970

Folder 76: Assumption – General reports, 1970-1971

Folder 77: Assumption – Ledger, 1970-1971

Folder 78: Assumption – Minutes, 1971

Folder 79: Assumption – Accounts, 1971

Folder 80: Assumption – Receipts, 1971

Folder 81: Assumption – Election results, 1971

Folder 82: Assumption – Records, 1970-1978

Folder 83: Assumption – Typed updates, 1925

Folder 84: Assumption – Typed updates, 1954-1957

Folder 85: Assumption – Typed updates, 1966

Folder 86: Assumption – Typed updates, 1967

Folder 87: Assumption – Typed updates, 1969-1970

Folder 88: Assumption – Typed updates, 1971

Folder 89: Assumption – Typed updates, 1978-1979

Folder 90: Assumption – Checks, 1954

Folder 91: Assumption – Checks, 1955

Folder 92: Assumption – Checks, 1956

Folder 93: Assumption – Checks, 1957

Folder 94: Assumption – Checks, 1958

Folder 95: Assumption – Checks, 1959

Folder 96: Assumption – Checks, 1960

Folder 97: Assumption – Checks, 1961

Folder 98: Assumption – Checks, 1962

Folder 99: Assumption – Checks, 1963

Folder 100: Assumption – Checks, 1964

Folder 101: Assumption – Checks, 1965

Folder 102: Assumption – Checks, 1966

Folder 103: Assumption – Counterfoils and checks, 1967-1968

Folder 104: Assumption – Checks, 1969

Folder 105: Assumption – Counterfoils, 1969

Folder 106: Assumption – Counterfoils and checks, 1970

Folder 107: Assumption – Checks, 1971-1972

Folder 108: Assumption – Checks, 1973-1976

Folder 109: Assumption – Birth records

Folder 110: Assumption – Death list

Folder 111: Assumption – Death records

Folder 112: City directory, 1895-1924

Folder 113: Newspaper references

Folder 114: List of Louisville Greeks

Folder 115: Louisville Greeks – Introduction

Folder 116: Louisville Greeks, 1910s-1930s

Folder 117: Louisville Greeks obituaries

Folder 118: Louisville Greek Masons

Folder 119: Louisville Greeks – Miscellaneous notes

Folder 120: Greek Pioneers in Louisville

Folder 121: Greek Pioneers in Louisville – Appendix

Folder 122: Anna Angelo

Folder 123: Angelo Family

Folder 124: Bizianis

Folder 125: Calas

Folder 126: Mike Callas

Folder 127: V.I. Chebithes

Folder 128: Gus Collis

Folder 129: Stanley Collis

Folder 130: John Damascus

Folder 131: Sam Davis

Folder 132: Demoulis-Gabriel

Folder 133: Sam Doumas

Folder 134: Peter Fournaris

Folder 135: Geftos family

Folder 136: Georgacoupoulos

Folder 137: Georgantas

Folder 138: Effie George

Folder 139: Georgehead

Folder 140: Geromes

Folder 141: Gianacakes

Folder 142: Effie Johnson

Folder 143: Nick Johnson

Folder 144: Johnson family

Folder 145: Karageorge

Folder 146: George Karras

Folder 147: Katope

Folder 148: Kloufetos

Folder 149: Mallos

Folder 150: Marineris

Folder 151: Masterson’s Restaurant

Folder 152: Penelope and Spero Masterson

Folder 153: Penelope and Spero Masterson – Corrections

Folder 154: George Panagos

Folder 155: John Panayiote

Folder 156: Poulos

Folder 157: Regas-Petrakos

Folder 158: Selecos

Folder 159: Smyrnis

Folder 160: Sosnin

Folder 161: Pete Stamon

Folder 162: Christ Thodis

Folder 163: Tom Topakis

Folder 164: Tsimekles

Folder 165: Tsioropoulos

Folder 166: Venoutsos

Folder 167: Vieron

Folder 168: Vires

Folder 169: Xanthos

Folder 170: Zavitson

Folder 171: Zavros

Folder 172: Zervous

Folder 173: Zikakis

Folder 174: Maniatis – Summary

Folder 175: Maniatis – Interviews

Folder 176: Maniatis – Correspondence

Folder 177: Maniatis – Corrections

Folder 178: Maniatis – Miscellaneous

Folder 179: Cyprus – Private Schools, 1994

Folder 180: Cyprus, 1994-1995

Folder 181: Cyprus, 1996-1998

Folder 182: Cyprus – Students, 1997

Folder 183: Cyprus – Chrysillious Chrysiliou, 1997-1998

Folder 184: Cyprus – Student Problems, 1998-1999

Folder 185: Cyprus – Names and Telephone Numbers, 1998

Folder 186: Cyprus – Students, 1998

Folder 187: Cyprus – Trip, 1998

Folder 188: Cyprus – Correspondence, 1999

Folder 189: Cyprus – Housing, 1999

Folder 190: Cyprus – Miscellaneous, 1999

Folder 191: Cyprus – International Students to 2000

Folder 192: Cyprus – Trips, 2000

Folder 193: Cyprus – Government, 2000

Folder 194: Cyprus – Students, 2000

Folder 195: Cyprus – Active Students, 2000

Folder 196: Cyprus – Graduates, 2000

Folder 197: Cyprus – Students, 2001

Folder 198: Cyprus – New Students

Folder 199: Cyprus – Embassy Intern, 2001

Folder 200: Cyprus – Program, 2002

Folder 201: Cyprus Student Directory

Folder 202: Lexington Greeks – Article Correspondence

Folder 203: Lexington Greeks – Stephanides Article

Folder 204: Lexington Greeks – Interviews

Folder 205: Lexington Greeks – AHEPA

Folder 206: Lexington Greeks – Greek Orthodox Church

Folder 207: Lexington Greeks and Greek Independence

Folder 208: Lexington Greeks – Articles

Folder 209: Lexington Greeks – Books

Folder 210: Lexington Greeks – Interview Material

Folder 211: Lexington Greeks – Census Data

Folder 212: Lexington Greeks – Miscellaneous

Folder 213: Greeks in Kentucky Research Paper

Folder 214: Alabama Greeks

Folder 215: Florida Greek

Folder 216: North Carolina and South Carolina Greek

Folder 217: Greek Civil War

Folder 218: American Indians

Folder 219: Amish

Folder 220: Appalachian

Folder 221: Asians

Folder 222: Bosnians

Folder 223: Burmese

Folder 224: Chinese

Folder 225: Cubans

Folder 226: Germans – Research Papers

Folder 227: Germans – Newspaper Articles

Folder 228: Hispanics

Folder 229: Irish

Folder 230: Italians

Folder 231: Jamaicans

Folder 232: Japanese

Folder 233: Jews in Kentucky – Research Papers

Folder 234: Jews – Research Papers

Folder 235: Jews – Miscellaneous

Folder 236: Lebanese – Research Papers

Folder 237: Lebanese – Miscellaneous

Folder 238: Mexicans

Folder 239: Philippines

Folder 240: Taoists

Folder 241: Thai

Folder 242: Vietnamese

Folder 243: Portland

Folder 244: St Michael’s Church

Folder 245: Elderly

Folder 246: Photographs of Greeks in Louisville

Folder 247: Miscellaneous articles

Folder 248: Miscellaneous Stephanides Papers

Folder 249: Assumption – Treasurer Records, 1972-1974

Folder 250: Floppy Disks

Folder 251: Mini-cassette interviews

Folder 252: Cassette tape – Anna Angelo interview, 23 August 1998

Folder 253: Cassette tape – Interview, Spring 1998

Folder 254: Cassette tape – George Angelo interview, September 1998

Folder 255: Cassette tape – Clyde Cruice interview, 17 February 1997

Folder 256: Cassette tape – Penny Masterson interview, 17 September 1998

Folder 257: Cassette tape – Panayioti interview (1, 2), 8 September 1998

Folder 258: Cassette tape – Panayioti interview (3, 4), 8 September 1998

Folder 259: Cassette tape – Interviews, Summer 2000

Folder 260: Compact Disk – Greek Research

Folder 261: Compact Disk – AHEPA

Folder 262: Compact Disk – Assumption Greek Orthodox Church

Folder 263: Compact Disk – Assumption Greek Orthodox Church Updates

Folder 264: Compact Disk – Geftos Presentation

Folder 265: Scrapbook

Subject Headings

AHEPA (Organization)

Assumption Greek Orthodox Church (Louisville, Ky.)

Greeks – Kentucky

Immigrants – Kentucky

Stephanides, Marios Christou, 1945-

Stone-Lapsley Family Papers, 1794-1991

Held by The Filson Historical Society

Creator: Stone-Lapsley family

Title: Papers, 1794-1991 (bulk 1794-1846)

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

Size of Collection: 0.66 cubic feet

Locator Number: Mss./A/S877

Scope and Content Note

The Stone-Lapsley family papers consist of correspondence and record books of Stone and Lapsley Family. The majority of the papers are the correspondence of John B. Lapsley (1814-1846), who practiced law in Elizabethtown, Kentucky, in the 1840s. Primarily, the letters pertain to collection claims that lenders hoped Lapsley would aid in collecting, although some letters are of a personal nature and contain references to politics and personal feuds. Also included are record books from Lapsley’s practice and his partnership with Eli Stone that give some detail of cases handled by the firm. Other items include a record book of Davis Stone (c. 1761-1827), detailing his expenditures as well as jobs he performed to earn a living, and a music book belonging to Sarah Ellen Stone (1826-1908). The collection also contains one letter from 1911, and another from 1991 containing a legal document from 1794, pertaining to the family’s history.

Biographical Note

The Lapsley and Stone families represented in this collection lived in or near Elizabethtown, Kentucky during the 19 th and 20 th Centuries. They were a prominent family in the region, and one descendant, Eli H. Brown, III, went on to serve in the Kentucky State General Assembly. The collection consists of documents from several authors, including: Davis Stone (1761-1827), who came to Kentucky sometime between 1790 and 1800 and worked various jobs; Sarah Ellen Stone (1826-1908), who eventually married William Sterrett and lived in Nelson County, Kentucky; John B. Lapsley (1814-1846), a lawyer in Elizabethtown, Kentucky, and his half-brother Eli H. Stone (1824-1889), with whom he shared a practice.

Folder List

Folder 1: Personal Correspondence, 1840-1846

Folder 2: Personal Correspondence, 1910, 1991

Folder 3: Business Correspondence, August, 1841-November, 1841

Folder 4: Business Correspondence, December, 1841- June, 1842

Folder 5: Business Correspondence, August, 1842-November, 1842

Folder 6: Business Correspondence, January, 1843-March, 1843

Folder 7: Business Correspondence, April, 1943-November, 1843

Folder 8: Business Correspondence, 1844

Folder 9: Business Correspondence, January, 1845-July, 1845

Folder 10: Business Correspondence. August, 1845-December, 1845

Folder 11: Business Correspondence, 1846, Undated

Folder 12: Davis Stone Account Book, 1803-1826

Folder 13: Davis Stone Account Book, Loose Paper, 1798-1826

Folder 14: J.B. Lapsley Account Book, 1841-1845

Folder 15: J.B. Lapsley Account Book, Loose Paper, 1841-1847

Folder 16: Lapsley & Stone Account Book, 1846

Folder 17: Lapsley & Stone Account Book, Loose Paper, Undated

Folder 18: Sarah Ellen Stone Music Book

Subject Headings

Dueling – Kentucky

Elections – United States – 1840

Finance, Personal – Kentucky – 19th century

Lawyers – Kentucky

Songbooks

Stone-Lapsley family

Whiskey industry – Kentucky