Archives

Dow Family Letters, 1861-1888

Held by The Filson Historical Society

Creator: Dow Family

Title: Letters, 1861-1888

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

Size of Collection: 0.66 cubic feet

Locator Number: Mss./A/D744/1-11

Scope and Content Note

Collection contains approximately 380 letters written between 1861 and 1888 by members of the Albert G. Dow, Sr., family of Licking County, Ohio. Approximately ½ of the letters were written by Private John. R. Dow, 31 st Ohio Infantry Regt., to relatives in Ohio, particularly his three sisters. They, in turn, wrote several letters to him. John describes various aspects of daily life in the army, expresses his political views and opinions of officers and provides details of several battlefield sites in Kentucky, Tennessee and Georgia. Letters to John describe effects of war on local economies and politics.

Biographical Note

Albert G. Dow, Sr. moved with his wife, three daughters and a son to Licking County, Ohio from New York, around 1841. His fifth child, John Robert Dow, was born in 1843. Albert was a harnessmaker by trade. John enlisted as a private in the 31 st Ohio Infantry Regiment in September, 1861. His primary occupation in the war was serving successively as a company, regimental and brigade bugler. His regiment saw action in Tennessee, Alabama, Georgia, and South Carolina. His younger brother, Albert G. (Barley) Jr., enlisted in July, 1863 in the 129 th Ohio Infantry Regiment. Barley was captured, imprisoned in Andersonville, Ga. , and later freed in a prisoner exchange in 1864. John was mustered out in July, 1865. During the war Albert Sr. and another son, Isaac (Will), served in various war-related industries , primarily in Pittsburgh, Pennsylvania. After the war John worked as a railroad mechanic and blacksmith.

Folder List

Folder 1: Correspondence, 1861

Folder 2: Correspondence, 1862

Folder 3: Correspondence, January – June, 1863

Folder 4: Correspondence, July – December, 1863

Folder 5: Correspondence, January – June, 1864

Folder 6: Correspondence, July – December, 1864

Folder 7: Correspondence, January – June, 1865

Folder 8: Correspondence, July – December, 1865

Folder 9: Correspondence, 1866

Folder 10: Correspondence, 1867-1888

Folder 11: Undated Correspondence

Subject Headings

African Americans – Suffrage

Alabama – History – Civil War, 1861-1865

Allegheny Arsenal (Pittsburgh, Pa.)

American newspapers – Kentucky

Andersonville Prison

Atlanta (Ga.) – Description and travel

Atlanta Campaign, 1864

Brannan, John Milton 1819-1892

Brough , John 1811 – 1865

Bounties, Military

Buell, Don Carlos 1818 – 1898

Camp Dick Robinson (Garrard County, Ky.)

Chattanooga (Tenn.) – Description and travel

Chattanooga (Tenn.), Battle of, 1863

Chickamauga (Ga.), Battle of , 1863

Columbus (Ohio) – Description and travel

Confederate States of America. Army. Cobb’s Battery(1861- 1864)

Confederate States of America. Army – Desertion

Copperhead movement

Death notices – Ohio

Education, Secondary-Massachusetts

Emancipation Proclamation

Forums (discussion and debate)

Georgia – History – Civil War, 1861-1865

Harlan, John Marshall 1833-1911

Harris, Isham G. (Isham Green) 1818-1897

Hoover’s Gap, Battle of, 1863

Howard Mission (N.Y.)

Kentucky – Description and travel

Kentucky – History – Civil War, 1861-1865

Knights of the Golden Circle

Letterheads

Lice – United States

Lincoln, Abraham 1809-1865

Louisville (Ky.) – Description and travel

McCook, Robert Latimer 1827-1862

Mill Springs (Ky.), Battle of, 1862

Murfreesboro (Tenn.), Battle of, 1862-1863

Nashville (Tenn.) Description and travel

Ohio – History – Civil War, 1861-1865

Ohio National Guard

Poetry, Modern – 19th century

Presidents – United States – Election – 1864

Racism – Ohio

Racism – United States

Resaca, Battle of, 1864

Rosecrans, William S. (William Starke) 1819-1902

Savannah (Ga.) Description and travel

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

Slaves – Emancipation

Tennessee – History – Civil War, 1861-1865

The True american (Lexington, Ky.)

Terre Haute (Ind.) – Description and travel

Turchin, John B. (John Basil) 1822-1901

United States – History – Civil War, 1861-1865

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

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

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

United States – History – Civil War, 1861-1865 – Confiscations and contributions

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

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

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

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

United States – History – Civil War, 1861-1865 – Draft resistors

United States – History – Civil War, 1861-1865 – Economic aspects

United States – History – Civil War, 1861-1865 – Military discipline

United States – History – Civil War, 1861-1865 – Military pensions

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

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

United States – History – Civil War, 1861-1865 – Public opinion

United States Christian Commission

United States. Army – Barracks and quarters

United States. Army – Communication systems

United States. Army – Desertion

United States. Army – Equipment and supplies

United States. Army – Insignia

United States. Army – Leaves and furloughs

United States. Army – Military life

United States. Army – Recruitment, enlistment etc

United States. Army – Songs and music

United States. Army -Transportation

United States. Army. Ohio Infantry Regiment, 9th (1861-1864)

United States. Army. Ohio Infantry Regiment, 31st (1861-1865)

United States. Army. Ohio Infantry Regiment, 76th (1862- 1865)

Vallandigham, Clement L. (Clement Laird) 1820-1871

Washington, D.C. – Description and travel

Zollicoffer, Felix Kirk 1812-1862

Charette de la Contrie Family Papers – Susanne de Charette Van Stockum Collection, 1586-2000

Held by The Filson Historical Society

Creator: Charette de la Contrie

Title: Family Papers – Susanne de Charette Van Stockum Collection, 1586-2000.

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

Size of the Collection: 6 cubic feet

Locator Number: Mss/A/C472

Biographical Note

The Charette de la Contrie were a prominent family in French history, a noble family that played a major role in the Vendee rebellion that supported the monarchy and the Catholic Church against the forces of the French Republic in the 1790s. Francois-Athanase de Charette was executed in 1796 for his role in leading the rebellion. The papers continue as the family become related to the royal family through Amy Brown and her children in the early 19 th century.

In the middle years of the 19 th century Athanase-Charles-Marie de Charette, the great nephew of Francois-Athanase de Charette, also rose to notoriety as a member of the Papal Zouaves defending the Pope in Italy. The Zouaves later fought the Prussians in the Franco-Prussian war at the battle of Liogny-Poupry. Athanase-Charles-Marie de Charette became known as the General Baron de Charette and a hero of the war as well as a defender of the Catholic Church. He made a tour of French Canada and remained involved in the reunions of the Zouaves in France until his death in 1911.

The General Baron’s son, Charles-Antoine (Tony) de Charette married Susanne Henning from Shelby County, Kentucky and they had one child, Susanne. de Charette served in the French Army in the First World War in the first French Armored unit as a tank driver. After the war, he became a dealer in antique documents and divorced Susanne. During the Second World War, Tony served in the Red Cross during the occupation and liberation of France. He died in 1947. His daughter married Ronald Reginald Van Stockum, who later retired from the United States Marine Corps as a Brigadier General.

Scope and Content Note

The family papers of the de Charette family of France. Susanne de Charette Van Stockum inherited these papers as her children are the last heirs to the de Charette line. The collection is almost completely in the French language. The de Charette family includes Francois-Athanase de Charette de la Contrie, a leader in the Vendee rebellion in 1796 and Athanase-Charles-Marie de Charette de la Contrie a hero of the Papal Zouaves and the battle of Loigny – Poupry, France 1870. There are many other letters and accounts that date from the 19th century. The papers continue into the 20th century with Tony de Charette’s papers up to 1949 when he died. Tony was in the French Army Tank Corps in the First World War and served in the Red Cross during the Second World War. Items of particular interest include a scrapbook kept by the General Baron de Charette of his 1880’s tour of French Canada and the reunion of the Papal Zouaves at Basse Motte in the 1890s and letters from his family in the late 1800s. There are also papers and letters from the late 18th and early 19th century dealing with the estate of the de Charettes of Vendee fame and papers from Amy Brown.

Folder list

Folder 1: French document. One item dated 14 March 1586. “Papiers Confernans la louis mepinieve” written under the date.

Folder 2: French document. One item on parchment dated 22 January 1635. “Contrat de Louis, Les challe de 44 th du Nante.”

Folder 3: French document. One item. The date 1695 in text.

Folder 4: French letter. One item dated 28 June 1718. To Monsieur Leray from Dureoui.

Folder 5: French document and letter. Document is dated 6 May 1719 and letter was with document but no date.

Folder 6: French document. One item on parchment dated 3 April 1723. Signed Cailleleau and Gregoire.

Folder 7: French document. One item titled ‘Partage”. Division of estate includes the name deLaville and dated 23 September 1754.

Folder 8: French Document. One item titled “Extrait der regisres du Greffe du Siege Dresidial de Nantes.” Stamped with Bretange seal and dated 1776.

Folder 9: French Document. One item titled “Partage en deux Lottiea” and dated 1777.

Folder 10: French document. One item signed “Louis” (Louis XVI) and dated 1779.

Folder 11: French document. One item dated 11 June 1784.

Folder 12: French document in poor condition. One item dated 1787.

Folder 13: French document in poor condition. One item dated 1789.

Folder 14: French documents and letters. Eight items dated 1790.

Folder 15: French document. One item dated 24 November 1791.

Folder 16: French documents. Seven items dated 1793.

Folder 17: French documents. Three items dated [1796]. Two of the documents are dated 24 Fructidor of the year 4 of the Republic and are from the Department de La Loire Inferieure.

Folder 18: French document. One item dated [1797]. Dated to the 5 th year of the Republic.

Folder 19: French Letters. Two items dated 1803. Letter dated 13 June 1803 from Mlle. Chere Lousiue to Mlle. de Charette. Letter dated 12 August 1803 from Mlle. Chere Congiue to Mlle. de Charette.

Folder 20: French Letter. One item. Letter dared 1805.

Folder 21: French documents. Three items dated 1807.

Folder 22: French document. One item dated 11 June 1809 with a seal “Empire Francais”.

Folder 23: French document. One item dated 14 March 1811 with a seal “Empire Francais”.

Folder 24: French letter. One item dated 26 April 1813 to Charette de la Contrie.

Folder 25: French documents. Three items dated 1817.

Folder 26: French document. One item dated 3 March 1819 legal document to Monsieur le Prefet.

Folder 27: French documents. Three items dated 1821. Charette de la Contrie military service.

Folder 28: French letter. One item dated 1822 dealing with de Charette de la Contrie and his wife.

Folder 29: French documents. Two items dated 23 and 24 December 1823.

Folder 30: French documents. Three items dated 1824 dealing with Baron de Charette.

Folder 31: French documents and letter. Five items four documents and one letter dated 1825.

Folder 32: French documents and letter. Nine items eight documents and one letter dated 1826.

Folder 33: French documents and letter. Nine items eight documents and one letter dated 1828.

Folder 34: French documents. Seven items dated 1829.

Folder 35: French document. One item dated 1830 from the Ministere de la Guerre.

Folder 36: French list. List of letters ending in 1832.

Folder 37: French letters. Two items. Letters dated 1833 from Marie Caroline.

Folder 38: French letter. One item dated 29 March 1835 from Marie Jeanne.

Folder 39: French letter. One item dated 5 March 1836.

Folder 40: French letter. One item dated 16 August 1837.

Folder 41: French documents. Two items dated 1839.

Folder 42: French documents and letter. Three items dated 1840. Two documents and one letter dated 22 December 1840 and signed “Henri”.

Folder 43: French document. One item dated 19 April 1845 with the seal “Timbre Royal”.

Folder 44: Letter dated 25 February 1846 and signed “Henri”.

Folder 45: French genealogical information. Five items dated 1847 giving genealogy of and biographies of de Charette family.

Folder 46: French document. One item dated 1852.

Folder 47: French document. One item dated 1853.

Folder 48: French document. One item dated 1859 from the “Supremo Comando Generale”.

Folder 49: French (Italian) document and post card. Two items dated 1860. Document from Ministero Belle Armi and dated 18 Maggio 1860. Post card dated 18 Settembre 1860 and has small illustration of “S. Pietro – Roma”.

Folder 50: French letter and document. Two items dated 1863. Letter dated 7 September 1863. Document dated 24 April 1863 and titled “Constantinus Miseratione Divina”.

Folder 51: French letter and document. Two items dated 1864. Letter dated 21 November 1864 to Athanase from his brother. Document dated 12 August 1864 and titled “Constantinus Miseratione Divina”.

Folder 52: French letter. One item dated 1865.

Folder 53: French letter. Two items, letter and envelope. Letter dated 12 June 1866 to “Mon General”.

Folder 54: French document. Two items, document and envelope. Document titled “Pius PPIX” and dated 1867.

Folder 55: French letters. Two items dated 10 May 1868 and 27 August 1868.

Folder 56: French letter and document. Two items. Letter dated 3 December 1869. Document dated 19 April 1869 and has a seal “Timbre Imperial”.

Folder 57: French booklets. Two copies of the same item. Booklet titled “Anniversaire de Loigny” and dated 2 Decembre 1870.

Folder 58: French documents. Seven items dated 1871. Small broadside with photograph of General de Charette dated 1871. Photocopy of Amy Brown death certificate with letter. Blank documents from the Zouaves Pontificaux. A print of General Baron Athanse de Charette de la Contrie.

Folder 59:French letter and documents. Six items dated 1873.

Folder 60: French document. One item dated 9 November 1874 appears to be an accounting page.

Folder 61: French documents and letter. Five items dated 1875. Letter dated 1 December 1875. Four documents appear to be certificates given to members of the Papal Zouaves.

Folder 62: French documents and letter. Five items dated 1876. Two of the documents are photocopies.

Folder 63: French letter. One item dated 24 January 1877.

Folder 64: French letters and documents. Eight items dated 1878.

Folder 65: French letters. Thirteen items dated 1879.

Folder 66: French documents. Two items dated 1880. Marriage contracts?

Folder 67: French letters. Three items dated 1881.

Folder 68: French letters and documents, English poem. Nineteen items dated 1882. Poem written for ‘Madame de Charette” by John Allan Wyeth, the soldier surgeon.

Folder 69: French letters and documents. Seven items dated 1883.

Folder 70: French letters and documents. Five items dated 1884.

Folder 71: French documents and letter. Three items dated 1885.

Folder 72: French letter and photocopies of French documents. Twenty-four items/pages dated 1886. The letter is dated 26 March 1886 from the Baron General de Charette to his wife.

Folder 73: French letters, documents and poem. Nine items dated 1887. Poem nicely illustrated and titled “Pour la Corbeille” by Emile Grimaud.

Folder 74: French letters and documents. Eight items dated 1888. Three certificates for Zouaves.

Folder 75: French letters, documents and newspaper. Twenty-three items dated 1889.

Folder 76:French letters, documents and newspaper. Eighteen items dated 1890.

Folder 77: French letters and documents. Seventy-seven items dated 1891. Many are certificates for Zouaves.

Folder 78: French letters and booklets. Forty-four items dated 1892. Two booklets – one titled “Confrerie Sacre-coeur” and the other “Madame la Baronne de Charette”.

Folder 79: French letters, booklets and cards. Thirty-three items dated 1893.

Folder 80: French letters. Forty-one items dated 1894.

Folder 81: French letters and cards. Twenty-five items dated 1895.

Folder 82: French letters and documents. Thirty-three items dated 1896. Includes Booklet titled “Eloge de Monsieur Francois-Athanase de Charette de la Contrie”.

Folder 83: French letters and documents, with dried flower in envelope. Nineteen items dated 1897.

Folder 84: French letters. Three items dated 1898.

Folder 85: French letters, document, song and newsletter. Twelve items dated 1899. Newsletter titled “Bulletin Salesien” and song titled “La Banniere de Loigny”.

Folder 86: French letters. Fifteen items dated 1900.

Folder 87:French letters, documents, newsletters and booklets. Thirty-eight items dated 1901. Many dealing with a pilgrimage to Lourdes.

Folder 88: French letters, accounts and booklet. Six items dated 1902. Booklet titled “Ligue Contre le Duel”.

Folder 89: French letters and post cards. Nine items dated 1903. Post cards have had the stamp cut away, damaging the cards.

Folder 90: French letters, print booklet and biography. Thirty items dated 1904. Biography is hand written and titled “Charette” and dated 1904.

Folder 91: French letter and book. Two items dated 1905. Book is an illustrated guide to the uniform of Papal soldiers titled “De Equestri Ordine Militiae Auratae”.

Folder 92: French letters and cards and one English letter. Nineteen items dated 1906. English letter dated 6 June 1906 and inquires about a portrait of Marie Antoinette.

Folder 93: French letters. Four items dated 1907.

Folder 94: French letters and documents. Sixteen items dated 1908.

Folder 95: French letters, postcards, booklet and clippings. Thirteen items dated 1909. Clipping of reunion of Zouaves. Booklet from the 39 th anniversary of the battle of Loigny.

Folder 96: French letters and booklet. Three items dated 1910. Booklet titled “Une Vie Chretienne”.

Folder 97: French letters, cards, documents and program – one English letter. Papers from the Baron General’s pockets at his death – eleven items. Ninety-seven items dated 1911. Many cards from the Baron de Charette’s funeral. English letter 16 May 1911 is from A. Henquenet to Mr. Henning and describes his life in America after being a Zouave in de Charette’s unit. He claims to be a founder of Hope, Kansas and its first mayor.

Folder 98: French letters. Six items dated 1912.

Folder 99: French letter. One item dated 1913.

Folder 100: French letters and documents. Eleven items dated 1914.

Folder 101: French letter and invitation. Two items dated 1916.

Folder 102: French article and booklet. Two items. Article is dated 22 June 1918 and is about French Ace Nungesser. The booklet is titled “Les Anciens Combattants des Chars D’Assaut.”

Folder 103: French letters and documents. Seven items dated 1917. Documents deal with Tony de Charette’s war record.

Folder 104: English newspapers. Three items. Articles about the de Charette family and the French Ace Nungesser.

Folder 105: French inventory. One item. Inventory from 1922 of contents at Basse Motte.

Folder 106: English newspaper clipping. One item. 1923 clipping about violence in Warsaw, Poland.

Folder 107: French note. One item – note dated 1924.

Folder 108: French letters. Three items. Letters dated 1926.

Folder 109: French letter. One item dated 19 October 1928.

Folder 110: French letters. Two items dated 1930.

Folder 111: French letters. Twenty-two items dated 1931.

Folder 112: French letters, invitations and documents. Thirty-three items dated 1932.

Folder 113: French letters and invitations. Twelve items dated 1933.

Folder 114: French letters and English letters. Nine items dated 1934. Three letters in English from Rebecca Polk discussing Tony’s legal and financial problems.

Folder 115: French letter and invitation. Six items dated 1935.

Folder 116: French and English documents. Three items dated 1936. French document appears to be a military pension booklet for Tony. The English document is the document of United States citizenship for Susanne Henning de Charette.

Folder 117: French invitations and newspaper clipping. Six items dated 1937.

Folder 118: French letters and invitations. Twelve items dated 1938.

Folder 119: French documents and cards. Nine items dated 1939. One document is an identification document for Tony de Charette.

Folder 120: French documents, letters and Red Cross Arm Bands. Thirty-six items dated 1940. Includes records from the divorce of Susanne and Tony de Charette.

Folder 121: French document and invitations, English letters and American passport. Ten items dated 1941. Letters deal with when Susanne de Charette reclaimed her American citizenship.

Folder 122: French documents and letters. Ten items dated 1942.

Folder 123: French documents, letters and map. Six items dated 1943. Map of France shows zones of occupation and routes for refugees.

Folder 124: French letters. Six items dated 1944.

Folder 125: English notes and Identification cards. Seventeen items dated 1945. Identification cards are for Tony de Charette and the notes identify him as working for either the Red Cross or with the United States Army as a civilian coordinator.

Folder 126: French and English notes, Red Cross Ribbon and sketch. Five items dated 1946. Notes deal with Tony de Charette’s service to the American Red Cross. The sketch is of Tony de Charette.

Folder 127: Small envelope with dried flower, lock of hair, photographs and French newspaper clipping. Five items dated 1947.

Folder 128: French postcard and receipt, English letter. Three items dated 1949. Letter discusses Tony’s death.

Folder 129: French newspaper clipping. One item dated 25 February 1958.

Folder 130: French and English letters. Two items dated 1984.

Folder 131: French letters, English translations and English reply letter. Fifteen items dated 1986.

Folder 132: French newspaper articles. Nineteen items dated 1996. Articles about the bicentennial of the Vendee Rebellion and the trip by the Van Stockum children to the celebration.

Folder 133: Funeral program. One item dated 20 May 2000. Funeral program for Susanne de Charette Van Stockum.

Folder 134: Undated Postcards. Forty-two items. Subjects are places in France and religious cards of Popes and religious artwork.

Folder 135: Undated letters and maps. Thirty-five items. Many documents look to be early 1800’s. Maps look to be for land in France, perhaps Basse Motte.

Folder 136: Undated newsletters and song. Seven items. Three copies of two newsletters and a piece of sheet music titled “La Vendeenne”.

Folder 137: French letters and accounts. Thirteen items undated.

Folder 138: French documents and letters. Six items, undated but probably related to Francois Athanase de Charette (1763-1796).

Folder 139: French letters, documents and clippings. Twenty-seven items undated.

Folder 140: French letters. Seventy-five items undated letters from siblings of the Baron General de Charette.

Folder 141: French letters and envelope of French stamps. Eleven items undated.

Folder 142: French letters and profile sketch. Fifty-four items undated. Sketch is cut like a silhouette but has details sketched in and is of a man.

Folder 143: French letters. Sixty-one items undated.

Folder 144: French letters. Fifty-four items undated.

Folder 145: French letters. Sixty-four items undated.

Folder 146: French and English newspaper clippings. Thirteen items, undated. English clippings are about the Baroness de Charette – entertaining Americans at Basse Motte and her obituary.

Folder 147: French letters, accounts and broadsides. Ten items, undated, dealing with Basse Motte, the estate of Baron General de Charette.

Folder 148: French letters and cards. Sixty-nine items, undated, dealing with Amy Brown and Berry Family.

Folder 149: Print and check. Print of Generaal Baron Athanase de Charette de la Contrie. Check is to Susanne de Charette.

Folder 150: Registration book and some loose pages. Book is a very nice velvet – maroon with gold embroidery cover titled “Confrerie du Sacre-Coeur 1894-95” with nice calligraphy for title page and list the contributions from individual Zouaves attending the reunion at Basse Motte. The individual pages are additional contributions.

Folder 151: French diary. A ‘Book of Thoughts” written by Henriette de Charette, 1863-1889 who died in childbirth at the age of 25.

Folder 152: Genealogy book. Hand written book titled “Maison Charette” that is a genealogy of the Charette family with hand drawn coat of arms for different families and photographs of portraits and other items pasted in the pages.

Folder 153: Registration book. Hand written and illustrated book. Cover has the Banner of the Sacred Heart of Jesus with “Rome 1860-1870” and “France 1870-1871” on either side of the Banner. The inner cover has an illustration of a Zouave soldier in uniform and carrying a rifle. The rest of the book is filled with hand written names – females in blue ink – and is dated “Basse Motte 27 Juin 1891”.

Folder 154: Small ledger / diary. Booklet of the names of soldiers from the 1870-1871 campaign in categories of the dead, missing and wounded.

Folder 155: Index book. Alphabetical list of people who visited between 1869 and 1874. Names include J C Breckinridge, T. Beauregard and Mr. and Mrs. Jefferson Davis.

Folder 156: Two books. The first is a booklet titled “Conseils Pratiques Donnes Aux Concrits Par un General”. The other is an address book with no cover and many loose pages.

Folder 157: Book. Untitled book with names and locations handwritten on the pages. Possibly a book of Zouaves and where they came from when they enlisted.

Folder 158: Book. Undated address book.

Folder 159: Book. Undated and untitled address book that is organized by location.

Folder 160: Book. Registration book titled “Confrerie de la Basse Motte 1892”.

Folder 161: Check book. A book of unused checks and check stubs dated from 1873. The checks are engraved with the banner of the Sacred Heart.

Folder 162: Map. Very good quality map of the Morlaix district of France dated 1856.

Folder 163: Manuscript. A typed manuscript for a three act play titled “Un Homme Naitra”. Inside the cover is a short essay in English titled “False beliefs cause all our troubles”, a photograph of a marble bust of a woman and an invitation to the re-opening of L’Aiglon.

Folder 164: Ledger. An Accounting Ledger which runs from 1834 to 1847.

Folder 165: Book. A hand written history titled “Portrait de Ferdinand-Maximilion d’Autriche, Emperour de Mexique par Victor de Varehere”.

Folder 166: Journal. Hand written in French, journal or log titled ‘A bord de la Maroussia en rue de Lissa, le 21, 4/1900″.

Bound Volumes Wrapped

Folder 167: Guest Book. The Guest book from Basse Motte with the signatures of the people who visited there from about 1885 to 1920.

Folder 168: Scrap book. Scrap book from the General Baron de Charette’s trip to Canada and reunion of the Zouaves at Basse Motte. Includes original artwork including a watercolor by Gustave Jean Jacquet of a political rally, a charcoal and or pen and ink drawing of Pope Pius IX, and several other landscapes or alter settings in charcoal or watercolor. There are also many 1885 photographs of Montreal and Quebec. There are also several prints of people and places as well as hundreds of letters (in French). There are also handwritten pages with location titles that could be the General Baron’s description of his travels and pages from a magazine (in French) that could discuss the 1892 reunion at Basse Motte.

Oversized Folder 169: Book titled “Souveniers sur S.E. le Cardinal Sarto Sa Saintete’ lw Pape Pie X par Madame G. de Montgomery”. Sheet music titled “Hommage an General de Charette, an aux Zouaves Pontificaux”. Document in French titled “Congregation de la tres Sainte Vierge Aux Zouaves Pontificaux”. Song titled “La Banniere De Loigny ou Les Zouaves De Charette A Patay”. Sheet music for song “Vieux Chant Vendeen (Monsieur D’Charette A Dit). Print of a poem titled “L’Oustau de Baumaniere”. Marriage Contract on Parchment dated 1586. Two certificates from Societe Heraldique de France dated 29 September 1913. Certificate from Pieuse Union des Cooperateurs Salesiens dated 2 February 1899. Print of Georges de Rarecourt de la Vallee Marquis de Pimodan. Five sepia toned copies of the painting of the Battle of Loigny.

Artifacts from the collection:

Bronze Medallion in box: Labeled “Marengo 1800” – bust of man on one side, rider on a horse on the other side.

Military medal in red velvet box: Looks Islamic with script and star in a crescent moon symbol and a red and green stripe ribbon.

Silk Lining from the Banner of the Sacred Heart of Jesus.

Twenty-two lace dollies / coasters.

One piece of stained glass in a box – a foot with a business card.

Broken stained glass shards wrapped in newspaper and in envelope: Probably from Basse Motte.

Several dozen brass medallions in a plastic bag: Medallions for soldiers in the Papal Zouaves with Pope Leo XIII on one side with the motto “Bene Merenti” on the back side.

Small locket wrapped in paper and in envelope: Locket has red cloth, a yellow six pointed star, a border of silver wire and “Franc. Sal.” on paper inside of locket.

Small brass monogram taped to a piece of paper and in an envelope: Looks to be an intertwined “S” and “C”.

Leather wallet: Black leather that held some papers.

Leather photograph wallet: Black leather with plastic sleeves for photographs.

Red Cross arm band in plastic bag: White arm band with a red cross from World War II.

Empty photograph cover.

Subject Headings

Brown, Amy 1783-1876

Canada – Description and travel

Catholic Church – Clergy

Catholic Church – History – 19th century

Charette de la Contrie, Athanase-Charles-Marie de, 1832-1911

Charette de La Contrie, François-Athanase de, 1763-1796

Charette, Antoinette Van Leer Polk de, 1847-1919

Charette, Charles-Antoine de, 1880-1947

Charette, Henrietta de 1863-1889

Daunant, Gilbert Colomb de

France – Description and travel

France – History – German occupation, 1940-1945

France – History – Wars of the Vendée, 1793-1832

France – History, Military

France – Maps

Franco-Prussian War, 1870-1871 – Campaigns

Franco-Prussian War, 1870-1871 – Regimental histories – France

Italy – History – 1840-1870

Jacquet, Gustave

Kansas – History

Leo XIII, Pope, 1810-1903

Loigny-Poupry, Battle of, France, 1870

Maximilian Franz, Archduke of Austria, 1756-1801

Mexico – History – European intervention, 1861-1867

Nungesser, Charles, 1892-1927

Papal States. Esercito. Zuavi pontifici

Patriotic music – France

Pius IX, Pope, 1792-1878

Pius X, Pope, 1835-1914

Poetry

Polk, Rebecca b.1858

Red Cross and Red Crescent – France

Van Stockum, Susanne de Charette, 1915-2000

World War, 1914-1918

World War, 1939-1945

World War, 1939-1945 – Occupied territories

World War, 1939-1945 – Refugees – France

World War, 1939-1945 – War work – Red Cross

Wyeth, John A. (John Allan), 1845-1922

Clark, Jonathan (1750-1811) Papers, 1801-1812

Held by The Filson Historical Society

Creator: Clark, Jonathan, 1750-1811

Title: Papers, 1801-1812

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

Size of Collection: 0.33 cubic feet

Location Number: Mss./A/C593d

Scope and Content Note

Collection consists of 32 letters, all but two written to Clark, two legal documents and a series of anonymous essays probably dating to the early 19 th century. The letters concern financial and land transactions, Clark’s role in settling a Tompkins family legal dispute over an estate settlement in Virginia, and details concerning the schooling of Clark’s sons, George Washington Clark and Dr. William Clark. One letter is from Clark’s daughter, Ann Pearce, to her brother Isaac, serving in a Ky. volunteer regiment during the War of 1812.

Biographical Note

Jonathan Clark, son of John and Ann (Rogers) Clark, was born in Albemarle County, Virginia, 12 August 1750, and died in Jefferson County, Kentucky., 25 November 1811. During the Revolutionary War, Clark commanded a company in the Eighth Virginia Regiment. In 1779 he was promoted to Lt. Colonel in the Continental Army. He married Sarah Hite on 13 February 1782. Following the war, Clark resided in Spotsylvania County, Virginia. He was commissioned major general of the Virginia Militia forces in 1793. On 26 May 1802 he moved with his family to Louisville, Kentucky, making their home at “Trough Spring”. Jonathan and Sarah had 7 children.

List of Folders

Folder 1: Correspondence; 1801 – 1805

Folder 2: Correspondence; 1806 – 1807

Folder 3: Correspondence; 1808

Folder 4: Correspondence; 1809 – 1812

Folder 5: Legal papers

Folder 6: Essays

Subject Headings

Business enterprises – Kentucky

Chesapeake-Leopard Affair, 1807

Clark, George Rogers, 1752-1818

Clark, Jonathan, 1750-1811

Continental System (Economic blockade)

Education – Kentucky

Indians of North America – Public opinion

Love

Real property – Kentucky

Slavery – Virginia

Suicide

Tompkins family – Trials, litigation, etc.

United States – History – 1801-1809

United States – History – Revolution, 1775-1783 – Veterans

Vice

Clark County (Ind.) Records, 1808-1919

Held by The Filson Historical Society

Creator: Clark County (Ind.)

Title: Records, 1808-1919

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

Size of Collection: 1 cubic foot

Locator Number: Mss. BL C592b

Scope and Content

This collection consists primarily of estate records from Clark County, Ind., from 1812 – 1837. These records, totaling over 90 individual estates, include inventories of real and personal property of deceased persons, bills of sale of personal property and supporting financial documents such as promissory notes and receipts. In addition, there are a small number of depositions and court proceedings relating to settlement of disputed estates. Miscellaneous items include bond forms for the office of constable and common pleas court claims for Washington County, Ind., for 1865-1871.

List of Folders

Series I – Estate Records

Folder 1: Estate records, 1812-1819

  • Estate of Sarah Hollis, 1812
  • Estate of Joshua Thompson, 1818
  • Estate of Daniel Robertson, 18 September 1819

Folder 2: Estate records, 1822

  • Estate of Christopher Cable

Folder 3: Estate records, 1822

  • Estate of Alexander Henderson

Folder 4: Estate records, 1823

  • Estate of Jacob Grisamore

Folder 5: Estate records, 1824

  • Estate of William Blizard

Folder 6: Estate records, 1825-April, 1827

  • Estate of Thomas Dudman, 1825
  • Estate of Adam Hostetler, 26 October 1826
  • Estate of Rufus Puk, 2 September 1826
  • Estate of H.S. Henderson, 3 October 1826
  • Estate of Daniel McDonald, 27 January 1827
  • Estate of Jesse Coombs, 18 February. 1827
  • Estate of Johnson Conways 15 April 1827

Folder 7: Estate records, June – December 1827

  • Estate of James Linton, 14 June 1827
  • Estate of Ben Warner, 23 June 1827
  • Estate of James Robinson, 29 November 1827
  • Estate of John Miller, December 1827
  • Estate of Reese Williams, 9 December 1827
  • Estate of George Roe, 23 December 1827

Folder 8: Estate records, 1828

  • Estate of G. Raes, 14 January 1828
  • Estate of William Wright, 1 September 1828
  • Estate of Bates Dorsey, 24 September 1828
  • Estate of Shem Hostetler, 22 October 1828
  • Estate of Samuel Whiteside, 3 November 1828

Folder 9: Estate records, 1829

  • Estate of Solomon Long, 6 January 1829
  • Estate of Stephen Montgomery, 16 March 1829
  • Estate of Joseph Sneedham, 16 June 1829
  • Estate of Washington Heaton, 26 August 1829
  • Estate of Ansell Searles, 5 October 1829
  • Estate of John Morrison, 10 October 1829
  • Estate of Peter Eller, 12 Oct 1829
  • Estate of Henry Tobias, 28 November 1829
  • Estate of Mary Stutsman, 1829

Folder 10: Estate records, 1830-1831

  • Estate of Jacob Bare, 21 January 1830
  • Estate of Andrew Robinette, 9 February. 1830
  • Estate of Elijah Garriott, 29 June 1830
  • Estate of Truman Hilton, 3 July 1830
  • Estate of Baker Johnson, 24 September 1830
  • Estate of William Biggs, 29 October 1830
  • Estate of Isaac Abbott, September 1831
  • Estate of Lewis Dawns, 9 September 1831

Folder 11: Estate records, 1830

  • Estate of Jesse Henley

Folder 12: Estate records, January – June. 1833

  • Estate of Francis Watson, 12 January 1833
  • Estate of Truman Hilton, 2 February. 1833
  • Estate of Hugh Espy, 11 February. 1833
  • Estate of Peter Hithbidal, 17 April 1833
  • Estate of James McCarley, May 1833
  • Estate of Isaac Hawk, 21 June, 1833

Folder 13: Estate records, August 1833

  • Estate of Guy Gurnsey, 13 August 1833
  • Estate of Solomon Kisler, 15 August 1833
  • Estate of John McCally, 17 August 1833
  • Estate of Benjamin Sanford, 17 August 1833
  • Estate of Richard Slider, 19 August 1833

Folder 14: Estate records, September – November 1833

  • Estate of Henry Giles, 3 September 1833
  • Estate of Stewart Brinton, 14 September 1833
  • Estate of Jeremiah Bird, 1 October 1833
  • Estate of Levi Taylor, 5 October 1833
  • Estate of William Lain, 7 November 1833
  • Estate of Matthew Parks, 11 November 1833
  • Last will and testament, real estate of Jacob Dailey, 12 November 1833
  • Estate of Samuel Williams, 13 November 1833
  • Estate of Joshua Vanmeter, 18 November 1833
  • Estate of Samuel Montgomery, 22 November 1833
  • Estate of William Howard, 30 November 1833

Folder 15: Estate records, 1834

  • Estate of Alba Thompson, 9 January 1834
  • Estate of John Bowman, 3 April 1834
  • Estate of Charles Plummer, 29 May 1834
  • Estate of Ambrose Garriott, 21 June 1834
  • Estate of Richard Johnson, 21 June, 1834
  • Estate and plat of real estate of James Wood, 2 August 1834
  • Estate of William Rowland, 16 August 1834
  • Estate of Jonathon Jennings, 1 September 1834
  • Estate of James Stewart, 1 November 1834
  • Estate of Hugh Kelly, 4 November 1834
  • Estate of Elijah Mitchell, 13 November 1834
  • Estate of Margaret Kelly, 30 November 1834

Folder 16: Estate records, January – March, 1835

  • Estate of James Manning, 2 January 1835
  • Estate of Isaac MacDonald, 10 February. 1835
  • Estate of Ransom Bowman, 26 February. 1835
  • Estate of William Brown (Deposition), 16 March 1835

Folder 17: Estate records, April – December 1835

  • Estate of David Copple, 10 April 1835
  • Estate of Charles Myers, 11 August 1835
  • Estate of John Bayer, 29 August 1835
  • Estate of Richard Yarbour, 10 November 1835
  • Estate of G.D. Camaron, 24 December 1835

Folder 18: Estate records, 1836

  • Estate of Enoch Bagley, 8 March 1836
  • Estate of Thomas Perry, 10 June 1836
  • Estate of Henry Tobias, 12 July 1836
  • Estate of Samuel McClintick, 16 August 1836
  • Estate of Alexander Young, 11 October 1836
  • Estate of Peter Mikesell , 8 November 1836
  • Estate of Joel Bowen, 26 November 1836
  • Estate of Jacob Teeple, 29 November 1836

Folder 19: Estate records, 1837-1857

  • Estate of Stephen Buck, 21 January 1837
  • Estate of Leonard Bowman, August 1837
  • Estate of Sarah Espy, 1857
  • Estate of Samuel Kelly, undated
  • Estate of George Shake, undated
  • Estate of Alexander, undated
  • Unidentified estate inventory (4 pg.)

Series II – Miscellaneous records

Folder 20: Miscellaneous records

  • Account for weaving, 1806
  • Account book, 1818-19
  • Note from John Robinson, 1822
  • Note signed by William and George Greene, 1823
  • Promissory note, John Scott, 14 February. 1828
  • Note by Isaac McDonald, 15 August 1833
  • Undated (1833); bill for school expenses
  • Deed, Samuel Gill (Posey Co., Ind.), 29 April 1835
  • Summons for settlement of debt, 15 January 1845
  • Chancery court proceeding (Daub vs. Daub), 25 January 1845
  • Chancery court proceeding (Mabury vs. Prather), 11 October 1847
  • Claim files, Common Pleas Court (Washington Co., Ind.), 1865-1867
  • Constable’s Bond form (Washington Co., Ind.), 1868-1871
  • Check, 24 February. 1869
  • Appt. of George McClustie as postmaster of New Albany, 1885
  • Request to transfer documents, Dept. of Treasury, Office of Internal Revenue, 11 July 1885
  • Mortgage affidavit citing military pension, Mary Holton, 29 April 1919

Folder 21: Undated miscellaneous papers

Subject Headings

Agricultural implements – Indiana

Clark County (Ind.)

Decedents’ estates – Indiana – Clark County

Estate sales – Indiana – Clark County

House furnishings – Indiana

Probate records – Indiana – Clark County

Washington County (Ind.) – Records and correspondence

Clark-Strater-Watson Family Papers, 1850-1970

Held by The Filson Historical Society

Creator: Clark-Strater-Watson family

Title: Papers, 1850-1970

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

Size of Collection: 5.28 cubic feet

Location Number: Mss./A/C595

Scope and Content Note

Papers of the allied families of Clark, Strater and Watson families of Ontario, Canada, and Louisville and Henderson, Ky. Correspondence for approximately the first 40 years of the collection centers on William Clark (1794-1881) and his sons, James (1830-1902) and David (d.1800). The elder Clark immigrated to Canada from Scotland and his sons to Kentucky. Letters discuss Canadian life, the Fenian Movement, a Canadian opinion of abolitionist, John Brown, slavery, possible union with the U.S., the Civil War, and political and economic conditions in both countries. William Clark emigrated from Scotland to Scarboro, Ontario, Canada in 1838.

The bulk of the collection focuses on James Clark’s daughters, Jessie Clark (1868-1954). Letters between her, her first husband William Strater (1866-1908), their son, Edward Strater (1894-1966), and her second husband, Col. Alexander M. Watson, and others, provide a portrait of the activities, lifestyles, and personal relationships of an affluent, socially active Louisville family.

Biographical Note

The Clark, Strater and Watson families were located in Ontario, Canada, and Louisville and Henderson, Ky. The Clark line originally hailed from Scotland, with William Clark emigrating from Scotland to Scarboro, Ontario, Canada in 1838.

Folder List

Folder 1: Correspondence, 1850-1854

Folder 2: Correspondence, 1855-1859

Folder 3: Correspondence, 1860-1864

Folder 4: Correspondence, 1865-1866

Folder 5: Correspondence, 1867-1869

Folder 6: Correspondence, 1870-1874

Folder 7: Correspondence, 1875-1879

Folder 8: Correspondence, 1880-1884

Folder 9: Correspondence, 1885-1887

Folder 10: Correspondence, 1888

Folder 11: Correspondence, 1889

Folder 12: Correspondence, 1890

Folder 13: Correspondence, 1891

Folder 14: Correspondence, 1892

Folder 15: Correspondence, January-April 1893

Folder 16: Correspondence, May 1-18, 1893

Folder 17: Correspondence, May 19-31, 1893

Folder 18: Correspondence, June-July 1893

Folder 19: Correspondence, August 1-10, 1893

Folder 20: Correspondence, August 11-31, 1893

Folder 21: Correspondence, September 1-15, 1893

Folder 22: Correspondence, September 16-30, 1893

Folder 23: Correspondence, October – December, 1893

Folder 24: Correspondence, 1894

Folder 25: Correspondence, 1895

Folder 26: Correspondence, 1896

Folder 27: Correspondence, 1897

Folder 28: Correspondence, 1898

Folder 29: Correspondence, 1899

Folder 30: Correspondence, 1900

Folder 31: Correspondence, 1901

Folder 32: Correspondence, 1902

Folder 33: Correspondence, 1903

Folder 34: Correspondence, 1904

Folder 35: Correspondence, 1905

Folder 36: Correspondence, 1906

Folder 37: Correspondence, 1907

Folder 38: Correspondence, 1908

Folder 39: Correspondence, 1909

Folder 40: Correspondence, 1910

Folder 41: Correspondence, 1911

Folder 42: Correspondence, January-March 1912

Folder 43: Correspondence, April-June 1912

Folder 44: Correspondence, July-December 1912

Folder 45: Correspondence, January 1913

Folder 46: Correspondence, February-March 1913

Folder 47: Correspondence, April 1913

Folder 48: Correspondence, May-June 1913

Folder 49: Correspondence, July-December 1913

Folder 50: Correspondence, January-October 1914

Folder 51: Correspondence, Nov.-December 1914

Folder 52: Correspondence, January-June 1915

Folder 53: Correspondence, July-December 1915

Folder 54: Correspondence, January-June 1916

Folder 55: Correspondence, July-December 1916

Folder 56: Correspondence, 1917

Folder 57: Correspondence, January-July 1918

Folder 58: Correspondence, July-December 1918

Folder 59: Correspondence, January-June 1919

Folder 60: Correspondence, July-December 1919

Folder 61: Correspondence, January-July 1920

Folder 62: Correspondence, July-December 1920

Folder 63: Correspondence, 1921

Folder 64: Correspondence, 1922

Folder 65: Correspondence, 1923

Folder 66: Correspondence, 1924

Folder 67: Correspondence, 1925

Folder 68: Correspondence, 1926

Folder 69: Correspondence, January-August 1927

Folder 70: Correspondence, September-December 1927

Folder 71: Correspondence, 1928

Folder 72: Correspondence, 1929

Folder 73: Correspondence, January-June 1930

Folder 74: Correspondence, July-December 1930

Folder 75: Correspondence, January-August 1931

Folder 76: Correspondence, September-December 1931

Folder 77: Correspondence, January-April 1932

Folder 78: Correspondence, May-December 1932

Folder 79: Correspondence, 1933

Folder 80: Correspondence, 1934

Folder 81: Correspondence, 1935

Folder 82: Correspondence, 1936

Folder 83: Correspondence, 1937

Folder 84: Correspondence, January-July 1938

Folder 85: Correspondence, August-December 1938

Folder 86: Correspondence, January-March 1939

Folder 87: Correspondence, April-December 1939

Folder 88: Correspondence, 1940-42

Folder 89: Correspondence, 1943

Folder 90: Correspondence, 1944-45

Folder 91: Correspondence, 1946-1949

Folder 92: Correspondence, 1950-1970

Folder 93: Correspondence, Undated and letter fragments

Folder 94: Newspaper clippings, 1914-1952, and undated

Folder 95: Genealogical information

Folder 96: Miscellaneous

Subject Headings

Abolitionists – Canada – History

Abolitionists – United States – History

Audobon, John James, 1785-1851

Banks and banking – Kentucky – History

Brown, John, 1800-1859

Bryan, William Jennings, 1860-1925

Canada – Economic conditions

Canada – History – Fenian Invasions, 1866-1870

Clark family

Clark, James, 1830-1902

Courtship – Kentucky – History

Jacob, Charles Donald, 1838-1898

Joffre, Joseph Jacques Cesaire, 1852-1931

Johnson, Andrew, 1808-1875

Leakey, Mary Douglas, 1913

Lincoln, Abraham, 1809-1865

Louisville (Ky.) – Politics and government

Louisville (Ky.) – Social life and customs

Marconi, Guglielmo, marchese, 1874-1937

Mussolini, Benito, 1883-1945

Pendennis Club (Louisville, Ky.)

Postwar reconstruction

Slavery – United States – History

Spanish-American War, 1898

Stephens, Alexander Hamilton, 1812-1883

Strater, Edward LaNauze, 1894-1966

Sugar growing – Canada – History

Tobacco – Kentucky – History

Tyler, Henry Samuel, 1851-1896

United States – History – 1913-1921

United States – History – 1933-1945

United States – History – Civil War, 1861-1865

Women – Suffrage – United States – History

City Salesmen’s Club Records, 1930-2000

Held by The Filson Historical Society

Creator: City Salesmen’s Club

Title: Records, 1930-2000.

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

Size of Collection: 5 cubic feet

Location Number: Mss./BB/C581

Scope and Content Note

Collection includes correspondence, newsletters, photographs, membership records, financial records, banquet programs, meeting minutes, and memorabilia.  The correspondence discusses the planning of events and day to day operations of the organization.  Also included are club newsletters which feature the activities and accomplishments of the group.  Membership records list executive committees and regular members.  The City Salesmen’s Club was founded in 1930 by H. T. “Ray” Castello in an effort to improve the sales profession in Louisville.  

Historical Note

The City Salesmen’s Club was founded in 1930 by H.T. “Ray” Castello.  Castello wanted to improve the sales profession, and he envisioned an organization that would gather once a week to discuss ideas leading to better salesmanship.  Castello intended for the individual salesman to benefit from the club, not his firm. The membership of the organization would consist of one individual from each industry and no more than two members could be on the payroll of the same company.

Folder List

Folder 1: Club Papers, 1930-1962

Folder 2: Club Papers, 1930-1939

Folder 3: Club Papers, 1940-1949

Folder 4: Club Papers, 1950-1952

Folder 5: Club Papers, 1953-1955

Folder 6: Club Papers, 1956-1959

Folder 7: Club Papers, 1960-1965

Folder 8: Club Papers, 1966-1975

Folder 9: Club Papers, 1976-1983

Folder 10: Club Newsletters, 1983-1985

Folder 11: Club Newsletters, 1986-1987

Folder 12: Club Newsletters, 1987-1989

Folder 13: Club Papers, 1990-1991

Folder 14: Club By-Laws, 1975-1976

Folder 15: Club By-Laws, 1978-1979

Folder 16: President Jim Morris, 1991-1992

Folder 17: President Curtiss Smith, 1992-1993

Folder 18: President Charles Senn, 1993-1994

Folder 19: President J. B. Lesher, 1994-1995

Folder 20: President Kevin Roppel, 1995-1996

Folder 21: President Kevin Roppel, 1995-1996

Folder 22: President Jamie Lott, 1996-1997

Folder 23: President Jim Klein, 1997-1998

Folder 24: President Greg Pence, 1998-1999

Folder 25: President David Cooper, 1999-2000

Folder 26: Club Meeting Minutes, 1994-1995

Folder 27: Club Meeting Minutes, 1994-1995

Folder 28: Club Meeting Minutes, 1999-2000

Folder 29: Correspondence, 1931-1978

Folder 30: Club Miscellaneous Papers

Folder 31: Club Miscellaneous Papers

Folder 32: Club Inaugural Ball Programs

Folder 33: Club Newsletters, 1983

Folder 34: Club Newsletters, 1985

Folder 35: Club Newsletters, 1986

Folder 36: Club Newsletters, 1987

Folder 37: Club Newsletters, 1988

Folder 38: Club Newsletters, 1989

Folder 39: Club Newsletters, 1990

Folder 40: Club Newsletters, 1991

Folder 41: Club Newsletters, 1992

Folder 42: Club Newsletters, 1993

Folder 43: Club Newsletters, 1994

Folder 44: Club Miscellaneous Paper

Subject Headings

Business enterprises – Kentucky – Louisville

Castello, Horatio T., 1887-1956

City Salesmen’s Club

Commercial associations – Kentucky – Louisville

Depressions – 1929 – Kentucky

Orphanages – Kentucky – Louisville

Selling

Clark, Frank S. (1913-1993) Papers, 1942-1945

Held by The Filson Historical Society

Creator: Frank S. Clark, 1913-1993

Title: Papers, 1942-1945

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

Size of Collection: 0.5 cubic feet

Locator Number: Mss. A/C/592f

Biographical Note

Frank S. Clark, a native of Milltown, Indiana, served as a radioman in the 43 rd troop carrier squadron of the 315 th troop carrier group during World War II. Clark spent some time in the Louisville, Kentucky area before the war, and it is there that he met Agnes “Chickie” Keeling.

Scope and Content Note

This collection consists of letters from Frank S. Clark to his sweetheart and fiancé, Agnes “Chickie” Keeling. Clark was a radioman, in the 43 rd Troop Carrier Squadron of the 315 th Troop Carrier Group of the United States Army Air Corps, and was stationed in England, France, Trinidad, and Natal, Brazil during the war. Although he describes little of his actual job duties, he provides extensive details on how he entertains himself when he is off duty including which movies he has seen, what he is listening to on the radio, the books he is reading, and his excursions off base, especially to London, England. Clark also writes extensively about his growing feelings for “Chickie” while he is overseas, and he comments on her plans for their wedding. Also included in the collection are two letters from Clark’s sister Elizabeth to Chickie, a photo of Clark with some fellow soldiers, and an issue of the Stars and Stripes from 1944.

List of Folders

Folder 1: Correspondence, Frank S. Clark to “Chickie” Keeling, June-August 1942

Folder 2: Correspondence, Frank S. Clark to “Chickie” Keeling, August-November 1942

Folder 3: Correspondence, Frank S. Clark to “Chickie” Keeling, 1943

Folder 4: Correspondence, Frank S. Clark to “Chickie” Keeling, January-August 1944

Folder 5: Correspondence, Frank S. Clark to “Chickie” Keeling, November-December 1944

Folder 6: Correspondence, Frank S. Clark to “Chickie” Keeling, January 1945

Folder 7: Correspondence, Frank S. Clark to “Chickie” Keeling, February 1945

Folder 8: Correspondence, Frank S. Clark to “Chickie” Keeling, March 1945

Folder 9: Correspondence, Frank S. Clark to “Chickie” Keeling, April 1945

Folder 10: Correspondence, Frank S. Clark to “Chickie” Keeling, May 1-16, 1945

Folder 11: Correspondence, Frank S. Clark to “Chickie” Keeling, May 17-30, 1945

Folder 12: Correspondence, Frank S. Clark to “Chickie” Keeling, June 7-21, 1945

Folder 13: Correspondence, Frank S. Clark to “Chickie” Keeling, June 23-28, 1945

Folder 14: Correspondence, Frank S. Clark to “Chickie” Keeling, July 1945

Folder 15: Correspondence, Frank S. Clark to “Chickie” Keeling, August 1-13, 1945

Folder 16: Correspondence, Frank S. Clark to “Chickie” Keeling, August 17 -September, 1945

Folder 17: Correspondence, Elizabeth Clark to “Chickie” Keeling, 1943

Subject Headings

Amiens (France) – Description and travel

Brows

Clark, Frank S., 1913-1993

England – Description and travel

Insurance, Life – Policies

Love-letters.

Natal (Brazil) – Description and travel

Scott Air Force Base (Ill.)

United States. Army Air Forces. Troop Carrier Squadron, 43rd

United States. Army – Military life

Conner-Stein Family Papers, 1941-1994

Held by The Filson Historical Society

Creator: Conner-Stein family

Title: Papers, 1941-1994

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

Size of Collection: 0.66 cubic feet

Location Number: Mss./A/C752

Scope and Content Note

Collection contains correspondence, newspaper clippings, reports, and obituaries.  A large part of the collection includes World War II letters from John Verser Conner, Jr. to his parents, John and Mary Conner.  In these letters, J.V. Conner, Jr. discusses his experiences in Army Air Corps flight school and then as a fighter pilot in 1944. Also included are correspondence from Luther R. Stein announcing his retirement from Belknap Hardware and Manufacturing Company and several of Stein’s obituaries.  Photos of the Stein family were transferred to the Filson’s photographic collection.

Biographical Note

John Verser Conner, Jr., was born on August, 25, 1925 in Louisville, Kentucky.  In 1941, after attending Ballard Memorial School, Conner graduated from Phillips Exeter Academy.  He then attended Princeton University until March 1943, when he joined the Army Air Corps.  On January 7, 1944, after receiving training at various air bases in the United States, Conner was commissioned a Second Lieutenant.  Beginning in June 1944, he served in the European theater, flying 64 missions over Italy before being killed in action on January 6, 1945.  While a fighter pilot, Conner received several commendations and a promotion to First Lieutenant.

Luther R. Stein was born November 3, 1877 in Louisville.  A relative of the Conner family, Stein served as the vice president and general sales director for the Belknap Hardware and Manufacturing Company from 1925 until 1954.  As a civic leader, he was involved with organizations like the Boy Scouts of America, Community Chest, Red Cross, and the Chamber of Commerce.  He died on February 26, 1957 in Atlanta, Georgia.

Folder List

Folder 1: J.V. Conner, Jr. college correspondence ca. 1941-1943

Folder 2: World War II correspondence, 1943

Folder 3: World War II correspondence, 1943

Folder 4: World War II correspondence, 1943

Folder 5: World War II correspondence, 1943

Folder 6: World War II correspondence, 1943

Folder 7: World War II correspondence, 1944

Folder 8: World War II correspondence, June-August 1944

Folder 9: World War II correspondence, September-October 1944

Folder 10: World War II correspondence, November 1944-January 1945

Folder 11: Conner correspondence, 1945-1982

Folder 12: Conner reports, newspaper clippings, programs

Folder 13: Stein correspondence, 1935-1994

Folder 14: Luther R. Stein obituaries, newspaper clippings

Folder 15: Family genealogy

Folder 16: Book, Britain’s Homage to 28,000 American Dead

Subject Headings

Conner family

Conner-Stein family

Princeton University

Stein family

United States. Army Air Corps

World War, 1939-1945

World War, 1939-1945 – Aerial operations

World War, 1939-1945 – Campaigns – Italy

Cheek, Martha Butt (1892-1987) Collection, 1825-2004

Held by The Filson Historical Society

Creator: Martha Butt Cheek, 1892-1987

Title: Collection, 1825-2004

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

Size of Collection: 16 cubic feet

Locator Number: Mss. A C515

Scope and Content Note

Collection includes genealogical records, correspondence, newspaper clippings, booklets, and maps collected by Martha Cheek, covering family history, Kentucky, United States history, the Red River Church and Meeting House, the Great Revival of 1800, and various other topics. Red River manuscript items include church record books, ledgers, scrapbooks, and Martha Cheek’s notes. There are also Cumberland Presbyterian Church materials related to the Red River Church. The collection also contains a large amount of genealogical material primarily related to the Townsend, Butt, Faulconer, Ewing, and Offutt families. The collection is divided into seven series. The majority of Martha Cheek’s notes and original works can be found in Series I and Series IV. See container list for a complete listing of folders and family names. Books and maps were removed from the collection and transferred to the Filson Historical Society library, and photographs were separated from the collection and transferred to the Filson photo archives, with photocopies inserted into folders in their place. Two folders from this collection have been digitized (266 and 790). To view PDF scans, click on the links provided in the folder list below.

Arrangement Note

The Martha Butt Cheek collection is divided into seven series, three of which are divided into subseries. Folders in each series and subseries are arranged so that similar topics are grouped together, though much of the original arrangement remains intact. The majority of the folder titles were copied directly from the folder labels created by Mrs. Cheek. Oversized items and wrapped volumes are located at the end of the collection. Photographs have been transferred to The Filson photographic collections; maps and books transferred to the library. See container list for complete listing of folders. The overall arrangement of this collection is:

1 Martha Cheek Personal Papers

  • A Family Correspondence
  • B Family Genealogy
  • C Notes, Notebooks, and Magazines

2 Genealogy

3 History

  • A Kentucky
  • B United States

4 Red River

  • A History
  • B Business Documents
  • C The Great Revival of 1800

5 Churches

6 Museums and Historical Societies

7 Bound and Oversized Material

Biographical Note

Martha Alberta Butt was born in 1892 to Dr. Albert L. and Elizabeth D. Townsend Butt, possibly in Logan County, Kentucky. Throughout her life, she collected and compiled genealogical data for various Kentucky families, including her own, and collected information on Kentucky state and church history. In particular, she focused on the Red River Church, Graveyard, and Meeting House, where the Great Revival of 1800 occurred. The culmination of her research came in the form of a manuscript entitled The Old Red River Meeting House and Morton Maulding’s Fort, in which she detailed the history of the church, its grounds, and the revival that took place there. Martha B. Cheek, as she was known after her marriage to Francis J. Cheek in 1924, served in the Red River Memorial Association, getting the organization statewide and national recognition. Even in her old age, despite illnesses and injuries, she continued her research by assisting people with their family genealogy. She passed away in 1987, at the age of 94.

Folder List

Box 1

Series 1: Martha Cheek Personal Papers

Subseries A: Family Correspondence

Folder 1: Letters from Mama, 1951

Folder 2: Butt, A.L. letters re. geneaology, 1926-1936

Folder 3: Clinton-Butt correspondence, 1973-1974

Folder 4: Butt, M., correspondence, 1943-1977

Folder 5: Butt correspondence, 1973, 1973

Folder 6: Butt family for answering, 1974

Folder 7: Papa’s version of the jog in the Ky. line + and the newspaper erroneous one

Folder 8: Nowlin, Lucy T. (see McAllister), 1942-1967

Folder 9: Vice President Barkley, letters, 1949-1966

Folder 10: Offutt, Ewing and others, correspondence, 1952-1960

Folder 11: Langsam, Dr. Walter (The Ky. Heritage Comm), letters, 1975

Folder 12: Handy, Riley (Western Univ.) Bowling Green, 1977-1978

Folder 13: Willis, Dr. Paul, UK Library, letter re documents lent U.K. for Xeroxing, 1978

Folder 14: Marshall letter from UK and Red River Material, 1977

Folder 15: Jacobs, Louise, letter, 1958

Folder 16: Cheek, Martha B., letters to newspapers, 1967

Folder 17: Vick, letters, 1960-1964

Folder 18: Shaw, M., letters, 1955-1960

Folder 19: McAdow, 1976

Folder 20: Beck, Eva, letters, 1943-1965

Folder 21: Bennett, letters , 1956-1957

Folder 22: Parr, letters, 1957-1963

Folder 23: Robey, letters, 1965

Folder 24: Penick, letters, 1960

Folder 25: Vick, V., letters, 1950-1959

Folder 26: Cheek, Martha B., correspondence relating to research, 1948-1958

Folder 27: Doshier, letters re. Christian family, 1963-1965

Folder 28: Cheek, Martha B., correspondence with friends, 1970-1975

Folder 29: Coffman Book Errors, 1967

Folder 30: Shochoh, 1956

Folder 31: Greer, letters to Martha B. Cheek, 1971-1976

Folder 32: de Graffenried, Albert L., letters, 1971-1974

Folder 33: Magrill, Richard, letter and magazine, 1975

Folder 34: Daughters of 1812 Organization, 1949-1953

Folder 35: Long, letters, 1950

Folder 36: Moore, H., letters, 1958

Folder 37: Moore, Roy, letters, 1948-1961

Folder 38: McClendon, letters, 1950-1955

Folder 39: Brown, letters, 1947-1959

Folder 40: Notes and Correspondence Relating to Presley E. Townsend, Jr’.s Descendants, 1913-1975

Folder 41: Filson Club Correspondence, 1976-1977

Folder 42: Daughters of the American Revolution, 1957

Folder 43: Jacobs, letters, 1958

Folder 44: Klotter, 1977

Folder 45: Cogar, 1976

Folder 46: Caudill, Clyde, 1976-1977

Folder 47: Beauchamp, James, letters, 1978

Folder 48: Mills, 1975

Folder 49: Magrill, 1975-1976

Folder 50: Logan Co. Library, 1976-1977

Folder 51: Greer Fund No. 2 – for Book misc. accts., 1965-1974

Folder 52: Dallmeyer, Olive Ewing, letter to Dr. Townsend, 1920

Folder 53: Rudd, Martha C. to William, 2000

Folder 54: Xmas cards Bldg Fund,

Folder 55: Hiser, letters 1952

Series 1: Martha Cheek Personal Papers

Subseries B: Family Genealogy

Folder 56: Townsend Family Scrapbook #1

Folder 57: Townsend Family Scrapbook #2

Folder 58: Townsend Family Scrapbook #3

Folder 59: Townsend Family Scrapbook #4

Folder 60: Townsend, Amanda O. + (Esq. Presley “)

Folder 61: Townsend, Claude

Folder 62: Townsend, Thos., of Austin Tex

Folder 63: Townsend, Tilghman O.

Folder 64: Townsend, (M) Wm. (Bess’ father)

Folder 65: Townsend, Coln. Wm. P.

Folder 66: Townsend, Thomas J. (1780-1851)

Folder 67: Townsend, Dr. Thos. J. (1846-1931)

Folder 68: Townsend, Robert P.

Folder 69: Townsend, Thomas

Folder 70: Ten Townsends

Folder 71: Townsend, Martha Jane

Folder 72: Townsend, Light

Folder 73: Townsend, Martha (Gilbert)

Folder 74: Townsend, Mary M.A. (Beauchamp)

Folder 75: Townsend, Oswald

Box 2

Folder 76: Townsend, (Esq.) Presley E. (1823-1896)

Folder 77: Townsend, Priscilla

Folder 78: Townsend, (Dr) Robt. E.

Folder 79: Townsend, Dr. Robert P.

Folder 80: Townsend, Robert P. (Jr) (or II)

Folder 81: Townsend, Robt. E. (Confed. soldier)

Folder 82: Townsend, Riely Leon

Folder 83: Townsend, Randell

Folder 84: Townsend, Samuel

Folder 85: Townsend, Thos., the Scotsman

Folder 86: Townsend, Thos. (1723-1796), Bible records photostats

Folder 87: Jabez or Jabus

Folder 88: Townsend, Riely Leon, of Jabez

Folder 89: Townsend, James

Folder 90: Townsend, Jane, Bowling Link

Folder 91: Townsend, John

Folder 92: Townsend, Joseph

Folder 93: Townsend Family

Folder 94: Townsend, Dr. Gilson E.

Folder 95: Townsend, Gideon

Folder 96: Townsends, Various

Folder 97: Townsend, Anaphileda

Folder 98: Townsend, Benj.

Folder 99: Townsend, Claude

Folder 100: Townsend, Delilah T. (Smith)

Folder 101: Townsend Webb, Didamia

Folder 102: Townsend, 18th century papers

Folder 103: Townsend, Presley

Folder 104: Townsend, Eliza T. Judkins

Folder 105: Townsend, Jr., Presley E., Calloway Connection

Folder 106: Townsend, Thomas J. and Elizabeth D.

Folder 107: Townsend, Thomas & Anaphileda W.

Folder 108: Townsend, Scotch Thomas, list of memorabilia found in hand-woven wallet

Folder 109: Townsend

Folder 110: Townsend/Townshend genealogy

Folder 111: Townsend, John Wilson

Folder 112: Townsend, Rhoda

Folder 113: Townsend, Wm. H.

Folder 114: Townsend, Stapleton Wyatt Fallen data

Folder 115: Townsend – Booth – Shears

Folder 116: Townsend – to be sorted

Folder 117: Townsend, general data

Folder 118: Townsend

Folder 119: Townsend, Presley

Folder 120: Townsend (various)

Folder 121: Ten Townsends

Folder 122: Townsend, Dr. Robt. P. of S. Logan Co., Ky., and his youngest daughter Roberta

Folder 123: Townsend Bible excerpt

Folder 124: Townsend, Mary C., of Light Townsend and McClendon line

Folder 125: Offutt (Jr.), Samuel R.

Folder 126: Offutt, Rezin Ray

Folder 127: Offutt Thompson, Sarah

Folder 128: Offutt I, II, Wm.

Folder 129: Offutt III, Wm.

Folder 130: Offutt, various family members

Folder 131: Offutt, James and Arah

Folder 132: Offutt (I), Othias

Folder 133: Offutt, Theodore

Folder 134: Offutt, Joseph Faulconer

Folder 135: Offutt, Ezra N.

Folder 136: Offutt, Eleanor, wife Of John McCarley of Tilghman

Folder 137: Offutt, Eleanor, (of Samuel) married John Proctor

Folder 138: Offutt, Denton

Folder 139: Offutt, Samuel

Folder 140: Offutt

Folder 141: Offutt family reunion log

Folder 142: Offutt Family

Folder 143: Offutt, Andrew

Folder 144: Offutt – Abbott Correspondence 1959-1965

Folder 145: Offutt, Alexander

Folder 146: Offutt, James

Folder 147: Offutt, Arah, married James Offutt her cousin

Folder 148: Offutt, Barach

Folder 149: Offutt, Tilghman

Box 3

Folder 150: Offutt, Azra

Folder 151: Offutt McCarley, Ann

Folder 152: Offutt, James, and Offutt carbon copies

Folder 153: Ewing Family

Folder 154: Ewing, Gen. Robert

Folder 155: Ewing

Folder 156: Ewing, Rev. Dr. John D.D.

Folder 157: Ewing, John, of Justice Robert

Folder 158: Ewing, John, son of George Ewing

Folder 159: Ewing, Jas.

Folder 160: Ewing, Finis

Folder 161: Ewing family genealogy

Folder 162: Ewing, Robert

Folder 163: Ewing, Robert’s children

Folder 164: Ewing, (Gen.) Robt.

Folder 165: Ewing Papers

Folder 166: Faulconer, Lewis

Folder 167: Faulconer, Nelson – folder does not exist

Folder 168: Faulconer (Hampton-Keller), Sarah – folder does not exist

Folder 169: Faulconer (Offutt), Susannah – folder does not exist

Folder 170: Faulconer, Wm. (son of Joseph)

Folder 171: Faulconer, Joseph

Folder 172: Faulconer, Jr., Joseph

Folder 173: Faulconer (Nelson-Clonds-Penick), Joyce

Folder 174: Faulconer (Jr), John

Folder 175: Faulconer (Sr), John

Folder 176: Faulconer (Conner), Elizabeth

Folder 177: Faulconer (Stephens), Ann

Folder 178: Faulconer (Jouett), Anna

Folder 179: Faulconer

Folder 180: Faulconer Family

Folder 181: Faulconer, Jos., photos

Folder 182: Beauchamp, M-M Amanda

Folder 183: Mollie T._______

Folder 184: Nowlin, Betty T.

Folder 185: Nelson

Folder 186: Orendorf

Folder 187: Marriages, Unfiled Work etc

Folder 188: McConnell

Folder 189: Revolutionary Soldiers & Wives in our family

Folder 190: Davidson

Folder 191: Bohan Will

Folder 192: Butt, A.L. and Elizabeth D. Townsend

Folder 193: Butt, A.L., invention

Folder 194: Butt A.L., genealogy in his handwriting

Folder 195: Butt, A. L.

Folder 196: Butt, A.L. Simpson Co., Ky. Hospital Plaque (honoring above)

Folder 197: Butt, A.L., clipping re. operation in Clarksville, TN

Folder 198: Butt, A.L. Originator of Farm Credit and Tobacco Association

Folder 199: Dr. Butt Memorial plaque

Folder 200: Butt, A.L., genealogy (background)

Folder 201: Butt, A.L., death

Folder 202: Butt, Dr. A.L. and Elizabeth Townsend family files

Folder 203: Butt, A.L. + Eliz. Townsend’s Logan County Residence

Folder 204: Butt, A.L. unfinished work

Folder 205: Butt, Eliz D Townsend, reminiscences

Folder 206: Butt, Elizabeth D. Townsend (Mama) death

Folder 207: Butt, Elizabeth D. Townsend, (Mama) memories or reminiscences

Folder 208: Butt, Elizabeth D. Townsend

Folder 209: Butt, Samuel

Folder 210: Butt Family

Folder 211: Butt, Aaron

Box 4

Folder 212: Butt, Ambrose

Folder 213: Butt, John

Folder 214: Butt, Reginald

Folder 215: Butts, Reuben P.

Folder 216: Butt, R.C.

Folder 217: Butt, Archibald

Folder 218: Butt, Archibald and Zachariah

Folder 219: Butt Documents and letters

Folder 220: Butt

Folder 221: Butt (General and Various)

Folder 222: Butt, R. C. papers

Folder 223: Butt, Martha A.

Folder 224: DAR Magazine Butt History

Folder 225: Butt, Swearingen

Folder 226: Hendricks

Folder 227: Allen, Nelson (a Butt descendent)

Folder 228: de Graffenried

Folder 229: de Graffenried geneaology notes

Folder 230: Sandifer

Folder 231: Gattis

Folder 232: Hayden, Elizabeth, who married Thos. Hayden

Folder 233: Townsend-Ewing family tree

Folder 234: Addenda Ewing family history

Series 1: Martha Cheek Personal Papers

Subseries C: Notes, Notebooks and Magazines

Folder 235: Martha Butt picture in Courier-Journal

Folder 236: Martha Butt’s notes

Folder 237: Tolliver Sr. and Polly

Folder 238: Religion defined

Folder 239: Bernard and Hendricks + Pocahontas

Folder 240: Martha Butt Genealogy notebook

Folder 241: “A Biography of Kentucky County Virginia” by Willard Rouse Jillson

Folder 242: Journal of The Presbyterian Historical Society, September, 1952, Volume XXX Number 3, 1952

Folder 243: Daughters of the American Revolution Magazine, January 1947, January 1959, 1949, 1959

Folder 244: Chron. – Scotch-Irish Chalkley S.W. Va. – (Summers) Weeks – N.C.

Folder 245: Va. records (on trip to Wash.) Maryland records Alb. Co. Va. Hist

Folder 246: Washington D.C. data and Staunton, Va.

Folder 247: Rare Books Divis Lib of Congress

Folder 248: Kentucky Ancestors magazines, 1971-1981

Folder 249: Binder Notes

Folder 250: “Stage Coach Days” by Coleman

Folder 251: Crozier + Va. Magazine data

Folder 252: Coleman’s “Slavery in Ky”

Folder 253: Fincastle County and Kentucky County

Folder 254: Early Va. marriages by Crozier

Folder 255: Old Stations + Forts

Folder 256: Data from Robertson’s “Petitions to the Va. Assembly” and from Clark’s “Ky. River”

Folder 257: Lexington Library (various records)

Folder 258: Miscellaneous (1955, 1967, and unknown)

Box 5

Series 2: Genealogy

Folder 259: Davis, James

Folder 260: Allee

Folder 261: Bybee

Folder 262: Conner

Folder 263: Dorsey

Folder 264: Hodgen

Folder 265: Pruitt or Prewitt

Folder 266: Mahan (click to access PDF)

Folder 267: McCarty

Folder 268: Clark, Granville

Folder 269: Clark, Margaret

Folder 270: McPherson

Folder 271: Gist

Folder 272: Nelson, Samuel

Folder 273: Nemby

Folder 274: Newell

Folder 275: Nicholas, George

Folder 276: Worthington

Folder 277: Nunn

Folder 278: Genealogy & History magazine, notes

Folder 279: Early Kentucky Counties genealogy

Folder 280: Nelson

Folder 281: Mausker, Kasper

Folder 282: Maulding

Folder 283: Meade, Col. David

Folder 284: Merriwether

Folder 285: Metcalf

Folder 286: Milburn

Folder 287: Miller, Andrew

Folder 288: Mills, John

Folder 289: Minor

Folder 290: Montgomery, John

Folder 291: Montgomery

Folder 292: Moon

Folder 293: Moore

Folder 294: Morgan

Folder 295: Morgan, Gen. Daniel

Folder 296: Morehead

Folder 297: Morin, Edwards

Folder 298: Mormon Genealogical Work

Folder 299: Morris

Folder 300: Morrison

Folder 301: Morrow

Folder 302: Morton

Folder 303: Moseley

Folder 304: Muir

Folder 305: Mullikin

Folder 306: Munday, Sue

Folder 307: Munsell, L.

Folder 308: Neblitt

Folder 309: Lewis

Folder 310: Littlejohn

Folder 311: Littlepage

Folder 312: Logan, Arch.

Folder 313: Logan, Wm.

Folder 314: Logan, Gen. Benj. and other Logans

Folder 315: Long

Folder 316: Lore

Folder 317: Lyon

Folder 318: Lythe, Rev. John

Folder 319: Lucas

Folder 320: Lungen

Folder 321: McClure

Folder 322: McConnell

Folder 323: McCoy

Folder 324: McClymonds

Folder 325: McCuddy

Folder 326: McCutcheon

Folder 327: McDonald, Philip

Folder 328: McDowell

Folder 329: McFarland

Folder 330: McGee, John

Folder 331: McGee, William

Folder 332: Gov. McGoffin

Folder 333: McGarvey, J.W.

Folder 334: McGee, Wm

Folder 335: McGoodwin

Folder 336: Mrs. McGowan (see Inness + Patterson)

Folder 337: McGregor, McGruder

Folder 338: McKemmie

Folder 339: McGready, (Rev.) James

Folder 340: Kay

Folder 341: Keith

Folder 342: Kelso

Folder 343: Kennedy

Folder 344: Kenton, Simon

Folder 345: Kercheval

Folder 346: Kerr

Folder 347: Kinnaird

Folder 348: Kirtley

Folder 349: Knox

Folder 350: Lancaster

Folder 351: Lafferty

Folder 352: Land

Folder 353: Lapsley

Folder 354: LeMaster

Folder 355: Letcher

Folder 356: Faulkner

Folder 357: Farmer

Folder 358: Eubank

Folder 359: Estill

Folder 360: English

Folder 361: Ellzey

Folder 362: Ellis

Folder 363: Edwards, Ninian

Folder 364: Edwards

Folder 365: Edmonson

Folder 366: Duvall

Folder 367: Forsythe, William

Folder 368: Ford

Folder 369: Floyd, John

Folder 370: Flemings, (Wm) of Va.

Folder 371: Finley

Folder 372: Fitzhugh

Folder 373: Fields

Folder 374: Ferguson, Bennett Marshall

Folder 375: Fry

Folder 376: Fugate

Folder 377: Freeman

Folder 378: Frazier

Folder 379: Fowler

Folder 380: Franklin

Folder 381: Foster (Stephen Collins and others)

Folder 382: Graingen, Jarvis

Folder 383: Graham

Folder 384: Goebel (Gov Wm)

Folder 385: Gordon, Martin F.

Folder 386: Gordon, Samuel

Folder 387: Godman, Mrs. Paul

Folder 388: Gough

Folder 389: Helm

Folder 390: Hays

Folder 391: Haydon/Hayden

Folder 392: Hawkins

Folder 393: Harrison, Wm

Folder 394: Jones, Dickie (Confed.)

Folder 395: Johnston

Folder 396: Johnson, Rich M.

Folder 397: Johnson (Madison C)

Folder 398: Johnson, Lyndon

Folder 399: Jelley

Folder 400: Jillson

Folder 401: Harrison’s Mill

Folder 402: Jouett

Folder 403: Gist

Box 6

Folder 404: Gibson

Folder 405: Garnett + Gayle

Folder 406: Garret

Folder 407: Gano (Rev. John)

Folder 408: Goebel

Folder 409: Gallagher, James

Folder 410: Galloway

Folder 411: Hann

Folder 412: Harrison, Burr

Folder 413: Hardin; Harding

Folder 414: Harmer

Folder 415: Harrison,Dr. Lowell, Western Ky Univ

Folder 416: (Rev.) Wm Harris

Folder 417: Harris, Claiborne (Dabney + Claiborne Overton etc. Arabia Brown)

Folder 418: Harrison, C. (Curtis)

Folder 419: Hampton

Folder 420: Hadden

Folder 421: Haggin

Folder 422: Haley

Folder 423: Jas. Harrod

Folder 424: Guerrant

Folder 425: Guffy

Folder 426: Grayson

Folder 427: Greer

Folder 428: Green

Folder 429: Gray

Folder 430: Innes + Patterson

Folder 431: Jackson, Andrew

Folder 432: James, Jesse

Folder 433: January

Folder 434: Groves

Folder 435: Gratz, Warfield

Folder 436: Crittenden, J.J.

Folder 437: Craighead, Thos.

Folder 438: Craddock

Folder 439: Crawford, James

Folder 440: Crabb

Folder 441: Cook, Rev. Val.

Folder 442: Conn

Folder 443: Collins

Folder 444: Durham

Folder 445: Durfey (Flavia McClure)

Folder 446: Dunlaps

Folder 447: Dundon

Folder 448: Duncan

Folder 449: Dorsey

Folder 450: Douglass

Folder 451: Duke, Basil

Folder 452: Drake

Folder 453: Donnold

Folder 454: Donovan

Folder 455: Donelson

Folder 456: Dinwiddie

Folder 457: Dickey

Folder 458: Desha

Folder 459: De Hart

Folder 460: Dawes

Folder 461: Daviess, Joseph H.

Folder 462: Davenport

Folder 463: Curtner

Folder 464: Curd

Folder 465: Crowud, John (Winnie Sarah + Jennie dauts)

Folder 466: Crow

Folder 467: Clark, (Rev) Francis

Folder 468: Clark, Benj.

Folder 469: Clark, Abner

Folder 470: Clemens – Lampton (“Mark Twain”)

Folder 471: Cleland

Folder 472: Conner

Folder 473: Corn

Folder 474: Cotton

Folder 475: Crawford, James

Folder 476: Craig

Folder 477: Covington

Folder 478: Campbell

Folder 479: Campbell, P.

Folder 480: Calvert

Folder 481: Calhoun

Folder 482: Caldwell

Folder 483: Coleman

Folder 484: Clark, Wm.

Folder 485: Clark, Thos. D.

Folder 486: Clark, Micajah

Folder 487: Clark, Jerome (“Sue Monday”)

Folder 488: Clarke, George Rogers

Folder 489: Clay

Folder 490: Clay, Cassius M.

Folder 491: Christian, Wm.

Folder 492: Chinn

Folder 493: Chandler

Folder 494: Casey, Wm.

Folder 495: Cartwright, P.

Folder 496: Carty, Ellis-Carter (for Federa)

Folder 497: Carson, Kit

Folder 498: Carroll

Folder 499: Carr

Folder 500: Carpenter

Folder 501: Campbell, Alexander

Folder 502: Bolling

Folder 503: Bourne

Folder 504: Boudinot

Folder 505: Bovel, Stephen

Folder 506: Bowers, John

Folder 507: Bowen

Folder 508: Bowie

Folder 509: Bowling

Folder 510: Bowman

Folder 511: Bowyer

Folder 512: Boyd

Folder 513: Boyd, Lynn

Folder 514: Boyd, Violet Davis

Folder 515: Boyle, John

Folder 516: Bradford

Folder 517: Bradley-Hendly-Winn

Folder 518: Braithwaite

Folder 519: Brasfield

Folder 520: Brashaer

Folder 521: Breathiett

Folder 522: Breckenridge

Folder 523: Briscoe

Folder 524: Broadnax

Folder 525: Brock

Folder 526: Brooks

Folder 527: Brown, (Sen.) John

Folder 528: Brown

Folder 529: Buckner

Folder 530: Buford

Folder 531: Bunton

Folder 532: Burbridge, Gen’l Stephen Gano

Folder 533: Burrough-Burrow

Folder 534: Bush

Folder 535: Butcher, Gasper

Folder 536: Butler

Folder 537: Holeman

Folder 538: Fluornoy

Folder 539: Bernard

Folder 540: Wilson

Folder 541: Faulconer, Catherine (John Hayden)

Folder 542: Faulconer, Elijah (E.P.) of Joseph Jr.

Folder 543: Bledsoe

Folder 544: Hutchings

Folder 545: Huston, Thomas

Folder 546: Hunter

Folder 547: Humphrey

Folder 548: Huffman

Folder 549: Howard

Folder 550: Houston

Folder 551: Hopkins,General Samuel

Folder 552: Hobbs

Folder 553: Hise

Folder 554: Hill

Folder 555: Hightower

Folder 556: Higgins

Folder 557: Henry, Patrick

Folder 558: Henderson

Folder 559: Various Kentucky families

Folder 560: John McPherson’s “Alfabet Boock”

Folder 561: J. McPherson book “Old Acct. Book” – belonging to Florene Simmons

Folder 562: Christian (small papers)

Folder 563: Barr Family

Box 7

Folder 564: Christian Lougan (Beard’s work) – My Zerox Copy

Folder 565: Brown, Holeman, and others

Folder 566: Wilson

Folder 567: Brown, Dr. + Mrs. Clarence M.

Folder 568: Parson, Reading, Robertson, Robey, Turner and Settle

Folder 569: Calloway

Folder 570: Christian

Folder 571: Pennyroyal

Folder 572: Higgins

Folder 573: McBride

Folder 574: Riddell

Folder 575: Armistead

Folder 576: Edmunds

Folder 577: Beavan

Folder 578: Patterson-Moore

Folder 579: Bioger Notebook

Folder 580: Craig Family

Folder 581: Early Fayette County, Kentucky Marriage Bonds & Ministers’ Records 1793-1814, incl. #11793-1814

Folder 582: Early Fayette County, Kentucky Marriage Bonds & Ministers’ Records 1793-1814, incl. #2 1793-1814

Folder 583: Early Fayette County, Kentucky Marriage Bonds & Ministers’ Records 1793-1814, incl. #3 1793-1814

Folder 584: Henderson (misc.)

Folder 585: Mahin, Polk, Sandy, Allee, Pruitt Unsorted material

Folder 586: Dorsey, McCarty, Sandy, Mahin

Folder 587: Sandy correspondence and charts

Folder 588: Va. trip data 1958 1958

Folder 589: Vick

Folder 590: Finley Family

Folder 591: McCuddy

Folder 592: McAfee Papers

Folder 593: NC Land Grants + state Records

Folder 594: Henderson correspondence

Folder 595: Material sent to Henderson

Folder 596: Henderson, Geo. W.

Folder 597: Heywood + Ramsey Histories

Folder 598: Powell

Folder 599: Barnard

Folder 600: Smith, Rev. Daniel

Folder 601: Hancock

Folder 602: Walsh

Folder 603: Campbell

Folder 604: Powell, Ambrose

Folder 605: Hill

Folder 606: Shane Papers

Folder 607: O’Bannon-Morgan

Folder 608: O’Hara, Theodore

Folder 609: O’Rear

Folder 610: Orendorf Orndorff

Folder 611: Overton

Folder 612: Owsley

Folder 613: Page

Folder 614: Paisley

Folder 615: Park

Folder 616: Parker

Folder 617: Parr, Walter O.

Folder 618: Patterson

Folder 619: Patton

Folder 620: Pawling

Folder 621: Paxton

Folder 622: Peden

Folder 623: Peeler

Folder 624: Pence

Folder 625: Penick

Folder 626: Penn

Folder 627: Pepper

Folder 628: Peter, Dr. R.

Folder 629: Peterson

Folder 630: Pope

Folder 631: Porter

Folder 632: Potter

Folder 633: Prentice, Geo.

Folder 634: Preston

Folder 635: Prewitt Pruett

Folder 636: Price

Folder 637: Prince

Folder 638: Proctor

Folder 639: Purnell

Folder 640: Puryear

Folder 641: Qualls (or Quarles)

Folder 642: Quisenberry

Folder 643: Rankin

Folder 644: Raudolph-Ford

Folder 645: Rankin, John

Folder 646: Rankin, Rev. Adam

Folder 647: Ray

Folder 648: Redding, Wm.

Folder 649: Rice, D.

Folder 650: Stone, (Barton W.)

Folder 651: Strode

Folder 652: Stubblefield

Folder 653: Sudduth

Folder 654: Swift

Folder 655: Talbot (Pettit’s work)

Folder 656: Tarrant

Folder 657: Taliaferro

Folder 658: Taylor

Folder 659: Temple

Box 8

Folder 660: Templin, Sarah

Folder 661: Terlune

Folder 662: Terrill, D.

Folder 663: Thompson, Jas.

Folder 664: Threekeld

Folder 665: Tinsley

Folder 666: Todd

Folder 667: Medley

Folder 668: Sanders, Lewis

Folder 669: Sandusky

Folder 670: Saunders (Stephens)

Folder 671: Sawyers

Folder 672: Sawyier, Paul and William

Folder 673: Scott, Gov. Chas

Folder 674: Searcys

Folder 675: Sechrest

Folder 676: Self family

Folder 677: Shannon

Folder 678: Shaw

Folder 679: Shears

Folder 680: Shelby

Folder 681: Shockley

Folder 682: Shonse

Folder 683: Shepherd

Folder 684: Simmons

Folder 685: Singleton

Folder 686: Slaughter

Folder 687: Sloan

Folder 688: Smith, Daniel

Folder 689: Smith, Henry

Folder 690: Smith, Jas.

Folder 691: Smith – Elder John Racoon

Folder 692: Soyars

Folder 693: Spencer

Folder 694: Sprout

Folder 695: Stamps

Folder 696: Standiford

Folder 697: Stapleton

Folder 698: Stemmons -Stovall – Slade – Barnett

Folder 699: Stephenson Stevenson

Folder 700: Stevens

Folder 701: Stewart, Bill [click to access PDF]

Folder 702: Stewart, Gen’l John (Confederate)

Folder 703: Stockton

Folder 704: Stokes, Annie

Folder 705: Stone, Barton W.

Folder 706: Richey + Tinsley

Folder 707: Reed + Reid

Folder 708: Riddell, W. Hugh

Folder 709: Ripperdan

Folder 710: Roach

Folder 711: Roberts

Folder 712: Robertson, Alex (Alexander + George)

Folder 713: Robertson, F. Gault

Folder 714: Robertson, Hezekiah

Folder 715: Robertson, James (father of Alex)

Folder 716: Robertson, Gen. James, of Tenn.

Folder 717: Robertson

Folder 718: Royster

Folder 719: Rohrer

Folder 720: Ross

Folder 721: Rowan, John

Folder 722: Ruddle

Folder 723: Russell, Frank

Folder 724: Russell

Folder 725: Underwood, Joseph

Folder 726: Van Swearingen

Folder 727: Venable

Folder 728: Vick

Folder 729: Walker, Dr Thos, + other

Folder 730: Wallace, Caleb

Folder 731: Wallace, William

Folder 732: Wall

Folder 733: Walton, Matthew + Wm. Etc

Folder 734: Ward

Folder 735: Warfield

Folder 736: Warren

Folder 737: Watson

Folder 738: Watkins

Folder 739: Webster

Folder 740: Weeding, C.

Folder 741: Wernwag

Folder 742: Weisiger

Folder 743: Wells

Folder 744: West

Folder 745: Whitaker

Folder 746: White

Folder 747: Whitley, Wm.

Folder 748: Wickliffe

Folder 749: Wilcox

Folder 750: Williamson

Folder 751: Wilder

Folder 752: Wilson

Folder 753: Wilson, letters re. 1825

Folder 754: Wilson, Williams

Folder 755: Wingate

Folder 756: Winn

Folder 757: Winters

Folder 758: Withers

Folder 759: Witten

Folder 760: Wood

Folder 761: Wooley

Folder 762: Woosley

Folder 763: Wright

Folder 764: Young

Folder 765: Zollicotter

Folder 766: Bull

Folder 767: Edwards (re Easley + Hind)

Folder 768: Trigg

Folder 769: Turner

Folder 770: Twyman

Folder 771: McPherson, Petey, Asbury, Dodd – Daughters of the American Revolution magazines, 1966

Folder 772: McKee

Folder 773: McAdow

Folder 774: McAfee

Folder 775: McCalla

Folder 776: McCallister

Folder 777: McCarley

Folder 778: McCarty

Folder 779: McClelland

Folder 780: McClendon

Folder 781: McClung

Folder 782: McClintock

Folder 783: McClean, Charles

Folder 784: McClean

Folder 785: McClean, Matthew

Folder 786: McPherson, Evan, and monument

Folder 787: McPherson, John

Folder 788: McPhersons

Folder 789: McPherson’s Alphabet Book (carbon copy)

Folder 790: McMahon, Mahan, Mahon (click to access PDF)

Folder 791: McMullin

Folder 792: McMurtey

Folder 793: McPheeters

Folder 794: Maddox

Folder 795: Maddison

Folder 796: Mahon

Folder 797: Major, John

Folder 798: Makemie

Folder 799: Mareschal, Nicola

Folder 800: Martin, Col. Wm.

Folder 801: Mason

Folder 802: Maulding

Folder 803: Maupin

Folder 804: May

Folder 805: Mayes

Folder 806: Marshall

Folder 807: Addenda to works by Stone and McGready

Folder 808: McPherson, James

Folder 809: Wallace, Malcolm

Folder 810: Maulding

Folder 811: Henderson Family

Folder 812: Pearson, Standiford, Vannatta, & Willis genealogy notes

Folder 813: Fauntleroy, see Harrod

Box 9

Folder 814: Hancock, Pamela Goggin Clemens

Folder 815: Hancock

Folder 816: Jiant

Folder 817: Croghan

Folder 818: Singleton (Sally C)

Folder 819: Hampton

Folder 820: Wm. Whitley (Papers) etc

Folder 821: Arnold

Folder 822: Anderson, Rich. C.

Folder 823: Anderson

Folder 824: Armstrong

Folder 825: Asbury, Rev. Francis, (Bishop, Methodist Church)

Folder 826: Ardury, W.B.

Folder 827: Blanding

Folder 828: Blazer, Paul G.

Folder 829: Blazer, R.S.

Folder 830: Bledsoe

Folder 831: Blewett

Folder 832: Boggs

Folder 833: Blount

Folder 834: Bach, Mrs. W.E.

Folder 835: Atcher

Folder 836: Barr

Folder 837: Baker

Folder 838: Benton

Folder 839: Beckner

Folder 840: Bell

Folder 841: Baylor

Folder 842: Beall

Folder 843: Berry

Folder 844: Best

Folder 845: Bailey-Dunlap

Folder 846: Bibb

Folder 847: Betsy

Folder 848: Ball

Folder 849: Balch, Hezekiah / James / Amos

Folder 850: Blackburn

Folder 851: Blackburn, Gideon

Folder 852: Bishop, Robert H.

Folder 853: Allen, Jas. Lane (Rich. C. Allen)

Folder 854: Barlow, Milton

Folder 855: Barnett

Folder 856: Barkley

Folder 857: Barker

Folder 858: Barbour

Folder 859: Barber

Folder 860: Banchi

Folder 861: Ballance, Henry R.

Folder 862: Stephens, Francis F.

Folder 863: Abercrombie-Fisk etc

Folder 864: Abernathy

Folder 865: Arment (see Benton)

Folder 866: Allison

Folder 867: Allen, Nelson

Folder 868: Alcorn

Folder 869: Adair, Gen John

Folder 870: Adams + LeMaster data (genealogy)

Folder 871: Christian family

Folder 872: Jones, J.

Folder 873: Jacob, Mrs. Jas N., letters

Folder 874: Clarke (re Didamia T. Webb)

Folder 875: Hinton

Folder 876: Tolliver, Jr.

Folder 877: Craig, Leona

Folder 878: Sanders, Jane Craig

Folder 879: Other Craigs

Folder 880: Craig, Samuel and Curtis

Folder 881: Craig, Lewis

Folder 882: Craig, Joyce

Folder 883: Craig, John

Folder 884: Craig Tree

Folder 885: Craig, Joseph

Folder 886: Craig for sorting

Folder 887: Craig, William

Folder 888: Craig and Tolliver Craig’s will from Woodford Co., Ky.

Folder 889: Elijah

Folder 890: Cave, Eliz. C.

Folder 891: Benjamin

Folder 892: Box of index cards — Adair, John (Gov.) to Proctor, Joseph

Folder 893: Box of index cards — Randolph, John to White, Solomon

Series 3: History

Subseries A: Kentucky

Folder 894: Logan County Marriages, 1793-1819

Folder 895: Logan Co. families

Box 10

Folder 896: Logan County, Adairville

Folder 897: Logan Co. Land Deeds

Folder 898: Logan Co. Land Grants

Folder 899: Logan Co. Boundaries

Folder 900: Confederacy Logan Co

Folder 901: First Fair Logan County

Folder 902: Logan Co. Marriages

Folder 903: Logan Co. Courthouse

Folder 904: Logan Co. people of note

Folder 905: Logan Co. Population – 1800

Folder 906: Logan Co. Records (Rice)

Folder 907: Logan Co. references

Folder 908: Old Logan Co. Newspaper Publications

Folder 909: Logan Co.

Folder 910: Early History of Logan Co.

Folder 911: Research for Logan County

Folder 912: Logan Co. Hist.

Folder 913: Early History of Logan County and her First Land Grants by Mrs. Bessie Bryne Edwards

Folder 914: Research Logan Co. (unsorted)

Folder 915: Logan Co. Indian depredation

Folder 916: Logan Co. Homes

Folder 917: Logan Co. Newspapers

Folder 918: Logan Co. Militia (“Cornstalk”)

Folder 919: Logan Co. Tax List

Folder 920: South Logan Neighbors – As My Mother Remembered Them.

Folder 921: Logan County Atlas

Folder 922: History of Russellville and Logan Co., Ky. by Alex C.. Finley 1890

Folder 923: Dromgoole’s Station

Folder 924: Adairville

Folder 925: Logan College

Folder 926: Logan College Reunion (1949)

Folder 927: Bethel College

Folder 928: The Russellville Herald, February 17, 1897 1897

Folder 929: The Harpe Brothers

Folder 930: Forts + Stations

Folder 931: Governors of Ky.

Folder 932: Green River

Folder 933: Inns

Folder 934: Historical Places (Preservation)

Folder 935: The Jackson Purchase

Folder 936: Ky. Tourism

Folder 937: Kentucky River

Folder 938: Keeneland

Folder 939: Roads (historic)

Folder 940: Transylvania Co.

Folder 941: Salt River history

Folder 942: Lexington (civic matters)

Folder 943: Leestown

Folder 944: Land Grants

Folder 945: Pensions in Ky.

Folder 946: Lexington

Folder 947: Lexington history

Folder 948: Lexington people of interest

Folder 949: Fisher’s Garrison

Folder 950: Court of Appeals Deeds (in W.R. Jillian’s Old Ky. Entries + Deeds) + Supreme Ct.

Folder 951: Lincoln County

Folder 952: Loose Property

Folder 953: Mauldings Fort

Folder 954:  (folder does not exist)

Folder 955: Danville, People

Folder 956: Danville Post Office (1st)

Folder 957: Danville History

Folder 958: Battles of Point Pleasant and River Raisin

Folder 959: Berea

Folder 960: Boonesborough + Boone’s Fort

Folder 961: Botherum

Folder 962: Bryan’s Sta. Fort

Folder 963: Bryan Station Map

Folder 964: Camp Dick Robinson

Folder 965: Ashland (Henry Clay)

Folder 966: Danville Sesquicentennial Editions – 1942 1942

Folder 967: Centre College Entire Class lists from 1900 thru 1951 1900-1951

Folder 968: Centre College

Folder 969: Carpenters Sta.

Folder 970: Covered Bridges Association

Folder 971: Clay, Henry

Folder 972: Civil War

Folder 973: Chaumiere du Prairie

Folder 974: Danville Advocate

Folder 975: Preservation of Historical places

Folder 976: Newspapers (early)

Folder 977: Morehead, Chas.

Folder 978: Masons in Ky

Folder 979: Re. Maps (historical + others)

Folder 980: Land Warrants

Folder 981: Jillson’s Land Grants

Folder 982: Clark, William, 1770-1838

Folder 983: Clark’s History of Ky. + Collins notes

Folder 984: J. Drake’s Mill Wheel to Plow Share

Folder 985: Re Va. Military Surveys (Fr + Indian War etc)

Folder 986: Rucker, Kentucky historian

Folder 987: Ky. Marriages

Folder 988: Harrison’s Mill

Folder 989: Ky. Co.

Folder 990: Kentucky County, Virginia

Box 11

Folder 991: Book Kings Mt. Men Battle 1/17/1781

Folder 992: Craddock, Robert Edward

Folder 993: For Lexington Library research

Folder 994: Early History Data

Folder 995: Kentucky counties (+ mil. rosters?)

Folder 996: Counties of Kentucky

Folder 997: Names of Ky. Counties

Folder 998: Kentucky counties

Folder 999: Shakers

Folder 1000: Russellville Hist.

Folder 1001: Russellville Phone Directory

Folder 1002: Courier-Journal – 1970 (Ky. Courthouses)

Folder 1003: Times-Journal & Warren Co. Courier – 1902

Folder 1004: Coleman, Winston, Historic Records Association

Folder 1005: Crowe, Dr. J. Crawford, Western Univ. of Ky

Folder 1006: Heritage Commission

Folder 1007: Jessamine Co.

Folder 1008: Hardin Co.

Folder 1009: Jefferson Co.

Folder 1010: Green Co.

Folder 1011: Franklin-Simpson Memorial Hosp.

Folder 1012: Farrard Co.

Folder 1013: Franklin Co.

Folder 1014: Fleming Co.

Folder 1015: Fayette Co.

Folder 1016: Daviess Co.

Folder 1017: Cumberland Co.

Folder 1018: Simpson Co.

Folder 1019: Lincoln Co. Ky. Notebooks Notes

Folder 1020: Todd Co.

Folder 1021: Taylor Co.

Folder 1022: Trimble Co.

Folder 1023: Warren Co.

Folder 1024: Clark County

Folder 1025: Va. Land Grants (Fr. + Indian War)

Folder 1026: Taylor (Philip Fall) “Ky” Land Warrants

Folder 1027: Bath County

Folder 1028: Boone

Folder 1029: Barren Co. Ky.

Folder 1030: Anderson Co.

Folder 1031: Allen County

Folder 1032: Adair Co.

Folder 1033: Pendleton Co.

Folder 1034: Robertson Co.

Folder 1035: Shelby Co.

Folder 1036: Oldham Co.

Folder 1037: Nelson Co.

Folder 1038: Montgomery Co.

Folder 1039: Scott Co.

Folder 1040: Pulaski Co.

Folder 1041: Mercer Co.

Folder 1042: Madison Co.

Folder 1043: Mason Co.

Folder 1044: Livingston Co.

Folder 1045: Washington Co.

Folder 1046: Woodford Co.

Folder 1047: Warren County

Folder 1048: Bourbon Co.

Folder 1049: Christian Co.

Folder 1050: Carroll County

Folder 1051: Campbell Co.

Folder 1052: Butler Co., Ky

Folder 1053: Caldwell Co

Folder 1054: Breckinridge Co.

Folder 1055: Boyle Co.

Folder 1056: Land Grants

Folder 1057: Morgan, Gen. John H.

Folder 1058: Lincoln, Abraham

Folder 1059: Ky. Archeology

Folder 1060: Ky. Militia

Folder 1061: University of Kentucky

Folder 1062: Ky. Court of Appeals booklets (1905)

Folder 1063: Carden, Joy C. [Ky. music history]

Folder 1064: Addenda [early Ky. history]

Folder 1065: McReynolds Letter Re: Old Home of McGready

Folder 1066: McDonnold Hist.

Folder 1067: Kilgore’s Sta

Folder 1068: Pertinent Clippings Pictorial and family

Folder 1069: Scotch-Irish

Folder 1070: Kentucky

Folder 1071: Frankfort Research

Folder 1072: Franklin County and Kentucky Hist. Society – Frankfort research

Folder 1073: For University of Kentucky Research

Folder 1074: Books on Ky. history

Folder 1075: Courier-Journal & Times Magazine

Box 12

Folder 1076: Workbook I – Spaulding’s Fort, Scotch-Irish, McPherson Apothecary

Folder 1077: Portraiture (of Ky.)

Folder 1078: Munsell’s Map

Folder 1079: Ford Grant

Folder 1080: Transylvania College

Folder 1081: Wilson Station

Folder 1082: Wm. Clarke NC Land grants

Folder 1083: Quilts

Folder 1084: General Kentucky history

Folder 1085: Jumpin Rabbit Creek

Folder 1086: Newspapers

Folder 1087: Fayette Co. marriage bonds (1803-1815)

Folder 1088: Fayette Co. marriage bonds (1816-1825)

Folder 1089: Fayette Co. marriage bonds

Folder 1090: Fayette County 1815-1819

Folder 1091: Revolutionary Soldiers Buried in Fayette Co.

Folder 1092: Fayette County Index – 1815-1819

Folder 1093: Fayette Co., Early Ministers’ Records 1795-1814 (not recorded in bonds)

Folder 1094: John Sherman Cooper Letters

Folder 1095: “The Life Story of Colonel William Christian”

Folder 1096: Journal of the First Constitutional Convention of Kentucky

Folder 1097: Spencer Place Sleepy Hollow

Folder 1098: Ky. geological survey notebook

Folder 1099: A.L. Butt’s Road Survey

Folder 1100: The “Cornstalk” Militia of Kentucky, 1792-1811

Folder 1101: Caleb Wallace

Folder 1102: Books and Authors (for reference)

Series 3: History

Subseries: United States

Folder 1103: Watauga Treaty

Folder 1104: Nashville (see McLean file)

Folder 1105: A.W. Putnam’s History of Middle Tenn Pn. 1859

Folder 1106: USA Presidents

Folder 1107: The War of 1812, battles of

Folder 1108: Pony Express

Folder 1109: Kennedy

Folder 1110: Roosevelt, Eleanor

Folder 1111: Washington, D.C. 1952

Folder 1112: Washington, President Geo.

Folder 1113: South Carolina Records

Folder 1114: South Carolina Genealogical Magazine

Folder 1115: South Carolina Research (in 1942)

Folder 1116: Maryland

Folder 1117: Indiana

Folder 1118: Washington, District of Columbia

Folder 1119: Pennsylvania

Folder 1120: North Carolina

Folder 1121: Bedford County, Virginia boundaries 1754 when formed

Folder 1122: Montgomery County Tennessee

Folder 1123: Virginia

Folder 1124: Missouri

Folder 1125: North Carolina-Virginia Line Kentucky Tennessee Line

Folder 1126: Tennessee

Folder 1127: Governors, United States 1910

Folder 1128: North Carolina Land Grants in Tennessee

Series 4: Red River

Subseries A: History

Folder 1129: Correspondence 1978, 2004

Folder 1130: Chapter III – The Old Red River Meeting House (1785) and Graveyard pt. 1

Folder 1131: Chapter III pt. 2

Folder 1132: Deeds and Plots

Folder 1133: Graveyard notes

Folder 1134: I-Hist of Red River Church

Folder 1135: Deeds – Red River and nearby

Folder 1136: Education

Folder 1137: Red River Families

Folder 1138: Courier-Journal Magazine, 1948

Folder 1139: Graveyard list

Folder 1140: Red River History III

Folder 1141: Red River History IV

Folder 1142: Red River Drawings

Folder 1143: Red River circular letters 1970

Folder 1144: Miscellaneous Red River

Folder 1145: My Red River Book

Box 13

Folder 1146: Red River Article + documentation

Folder 1147: Work Manuscript

Folder 1148: Chapter 1 – Backdrop

Folder 1149: Chapter 2 – Early Missionaries and Ministers

Folder 1150: Red River Burial Grounds

Folder 1151: Red River History References

Folder 1152: Red River Cemetery – Graves and Cemetery (with index)

Folder 1153: Land Deeds, around Red River

Folder 1154: Large Supply – Red River Resume

Folder 1155: Excerpts from old Red River Church Book (typed material)

Folder 1156: Rev. Richey Red River Queries

Folder 1157: Red River church, cemetery, meeting house

Folder 1158: Rummage Sale – Red River

Folder 1159: re. Red River as a State Park

Folder 1160: Copy of Red River Church Book

Folder 1161: Replica drawing

Folder 1162: Red River Church by Richey

Folder 1163: Complete copy of material furnished Heritage Commision (note 2 exceptions)

Folder 1164: Red River Clippings

Folder 1165: Ministers of Red River

Folder 1166: Resumee Red River

Folder 1167: Resumee (Camp Meeting)

Folder 1168: Red River references

Folder 1169: 10 Reasons Ministers there

Folder 1170: Red River Church Pictures

Folder 1171: Red River History

Folder 1172: Newspaper clippings new + old, re. Red River

Folder 1173: Backdrop (Red River)

Folder 1174: Red River Church Book Excerpts from histories re

Folder 1175: Book inquiries Red River

Folder 1176: Camp Meeting (first)

Folder 1177: Red River Chapter headings (Red River Book)

Folder 1178: DRAB Misc.

Folder 1179: Building – Replica of log church (size of etc)

Folder 1180: Red River Church building. 1847

Folder 1181: Mama’s letter (affidavit) re. Red River Church

Folder 1182: Red River Meeting House meeting 1978 and accts sent by M Shaw to me

Folder 1183: Adairville Enterprise, 1963

Folder 1184: Red River Church Book (1833), Xeroxed First Page and Title

Folder 1185: Red River general history

Folder 1186: Nat’l Register of Hist. Places documents for Red River

Folder 1187: Red River Meeting 1976

Folder 1188: Addenda 8 to History of the Cumberland Presbyterian Church

Folder 1189: Red River newspaper and article clippings

Folder 1190: One Hundred Fifty Years of Kentucky Presbyterianism 1802-1952

Folder 1191:

Folder 1192: The Old Log Meeting House and Fort

Folder 1193: Property of the Red River Meeting House, Logan County, Kentucky

Folder 1194: The Red River Meeting House Burying Grounds List

Folder 1195: Gravestones at Red River Churchyard

Folder 1196: Early History

Folder 1197: The Pioneer, log, Red River Meeting House and (School House razed before 1856)

Folder 1198: The Old Burying Grounds

Folder 1199: Chapter III – Early Ministers and Missionaries

Folder 1200: Ky. Hist. Markers Committee

Series 4: Red River

Subseries B: Business Documents

Folder 1201: Red River Deeds

Folder 1202: Red River meeting newsletters

Folder 1203: Red River Church

Folder 1204: Governor Carroll, 1975

Folder 1205: Orendorf, 1975

Box 14

Folder 1206: meeting documents

Folder 1207: Red River Highway Marker

Folder 1208: Red River Data

Folder 1209: Circular Letters

Folder 1210: Accounts, Graveyard + Grounds Fund

Folder 1211: Red River Endowment Fund

Folder 1212: Red River Electric bills etc.

Folder 1213: Form letters

Folder 1214: Graveyard Association

Folder 1215: Monument, Monuments

Folder 1216: Letters, Conn.

Folder 1217: Breckenridge, John

Folder 1218: The Association (laws + organization)

Folder 1219: Incorporation (original papers)

Folder 1220: 1868-1906 Red River minutes, registers, records, & finances

Folder 1221: 1st Meeting and Accounts, 1945

Folder 1222: Red River Memorial Association, 1947

Folder 1223: Accounts and Meeting, 1948

Folder 1224: Accounts and Meeting, 1949

Folder 1225: Accounts and Meeting, 1950

Folder 1226: Accounts and Meeting, 1951

Folder 1227: Accounts and Meeting, 1952

Folder 1228: Accounts and Meeting, 1953

Folder 1229: Accounts and Meeting, 1954

Folder 1230: Accounts and Meeting, 1955

Folder 1231: Accounts and Meeting, 1956

Folder 1232: Accounts and Meeting, 1957

Folder 1233: Accounts and Meeting, 1958

Folder 1234: Accounts and Meeting, 1959

Folder 1235: Accounts and Meeting, 1960

Folder 1236: Accounts and Meeting, 1961

Folder 1237: Accounts and Meeting, 1962

Folder 1238: Accounts and Meeting, 1963

Folder 1239: Accounts and Meeting, 1964

Folder 1240: Accounts and Meeting, 1966

Folder 1241: Accounts and Meeting, 1967

Folder 1242: Accounts and Meeting, 1968

Folder 1243: Accounts and Meeting, 1989

Folder 1244: Accounts and Meeting, 1970

Folder 1245: Accounts and Meeting, 1971

Folder 1246: Accounts and Meeting, 1973

Folder 1247: Accounts and Meeting, 1974

Folder 1248: Accounts and Meeting, 1976

Folder 1249: Accounts and Meeting, 1978

Folder 1250: Speakers for Red River

Folder 1251: Tax matters, (re Red River)

Folder 1252: Tent for Red River

Folder 1253: Trust fund proposal Red River Memorial Association

Folder 1254: Unified Budget (Cumberland Presbyterian) (Red River donation?)

Folder 1255: Cards

Folder 1256: Red River Mailing list

Folder 1257: Correspondence, Legal docs, etc. 1918-1948

Folder 1258: Membership

Folder 1259: Red River Publicity Helps + Hints

Folder 1260: Loose Property of Red River

Folder 1261: Preservation Project

Folder 1262: Orendorf, letters Re. Book Fund

Folder 1263: Red River Museum

Folder 1264: Red River Church deeds (+ graveyard), Xerox copies of

Folder 1265: V. Vich Red River Circ. Letter, 1970

Folder 1266: Adairville Bank Endowment Fund

Folder 1267: Red River Association Address Book

Folder 1268: Address data (Red River)

Folder 1269: Red River Book, orders for

Folder 1270: Book publishing data – Book

Folder 1271: Brochure

Folder 1272: Red River brochure

Folder 1273: Building Fund

Folder 1274: Address list Red River Membership & C. Association, 1956

Folder 1275: Session Minutes + Church Register of Red River

Folder 1276: Accounts, (overall Bank)

Folder 1277: Red River Ledger and Journal

Box 15

Series 4: Red River

Subseries C: The Great Revival of 1800

Folder 1278: Workbook III – Red River meeting house & Great Revival of 1800

Folder 1279: Workbook III – #2

Folder 1280: Great Revival McGready in Missionary Magazine

Folder 1281: Red River Excerpts from McGready articles

Folder 1282: N.Y. Missionary Magazine + Repository

Folder 1283: N.Y. Missionary Magazine (typed copy)

Folder 1284: The Great Revival – 1800

Folder 1285: Enzor, re book on McGready 1963

Folder 1286: Martin, Col. Wm., letter re. Revival

Folder 1287: Patterson, re. Revival

Folder 1288: “The Old Log House” by Blake

Folder 1289: “The Believers” by Giles

Series 5: Churches

Folder 1290: The Cumberland Presbytery – Last meeting before it divided into other Presbyteries

Folder 1291: Cumberland Presbyterian Church

Folder 1292: Cumberland Presbyterian Church

Folder 1293: Article for Cumberland Presbyterian Magazine

Folder 1294: Cumberland Presbyterian, dues and letters – 1955-1956

Folder 1295: Russellville Cemetery

Folder 1296: Cane Ridge Church

Folder 1297: (My) Church letter

Folder 1298: Christian Church

Folder 1299: Churches history

Folder 1300: Cane Ridge Church

Folder 1301: Missionaries & Ministers I

Folder 1302: Missionaries & Ministers II

Folder 1303: Cumberland Presbyterian material + business

Folder 1304: Overton McGready

Folder 1305: Christian – Dr. Sander’s data

Folder 1306: Transylvania Presbyterian

Folder 1307: Transylvania Seminary

Folder 1308: Presbyterian Theological Seminary

Folder 1309: Westminster Presbyterian Church

Folder 1310: Christian Church

Folder 1311: Presbyterian Ministers

Folder 1312: Misc. church notes

Folder 1313: Old Church Records Re

Folder 1314: Bisgah

Folder 1315: Presbyterian info.

Folder 1316: Presbyterian Education

Folder 1317: Old Scripture questions etc. (1892)

Folder 1318: Rural church work

Folder 1319: Scotch-Irish

Folder 1320: Speech at Synod 1952

Folder 1321: Shakerism

Folder 1322: (Rev.) James Smith (McGready’s Sermons)

Folder 1323: Sprout

Folder 1324: Tokens

Folder 1325: Cards

Folder 1326: Mulkey Meeting House

Folder 1327: Methodist Church history

Folder 1328: Revival – Revivalists (General information)

Folder 1329: The New York Missionary Magazine, and Repository of Religious Intelligence

Folder 1330: Foote’s Sketches

Folder 1331: Re Draper M S

Folder 1332: Cumberland Presbyterian Assembly material

Folder 1333: V History

Folder 1334: II History

Folder 1335: Hanover Presbyterian Minutes

Folder 1336: Dobbins, Dr. C. Ray – Cumberland Presbyterian Magazine

Folder 1337: Gasper River Church

Folder 1338: Logan Presbyterian (dues etc)

Folder 1339: Philadelphia, Pennsylvania – Presbyterian Historical Society

Folder 1340: Pisgah Church History

Folder 1341: Drake’s Creek Baptist Association meeting minutes, 1844-1891

Folder 1342: 1965 Minutes of the General Assembly

Series 6: Museums and Historical Societies

Folder 1343: Filson Club notes 1952

Folder 1344: Logan Co. Museum

Folder 1345: Logan County Historical Society

Folder 1346: Logan Co. Library newspaper article

Folder 1347: Ky. Historical Society Bulletins

Folder 1348: Historical Society

Folder 1349: Ky. Historical notes (various)

Series 7: Bound and Oversized Materials

Folder 1350: Townsend, Elizabeth Davidson (Butt) scrapbook

Folder 1351: Townsend, (Esq.) Presley E. scrapbook

Folder 1352: Offutt Family Reunion scrapbook

Folder 1353: Old Red River Church scrapbook

Folder 1354: Red River Church Book 1833-1867, births, deaths and marriages

Folder 1355: Red River Church Book 1868-1906, minutes

Folder 1356: Ledger Book 1838-1840 (from an unknown locale, possibly Danville)

Folder 1357: Red River Session Minutes and Church Register

Folder 1358: Fannie Ingel’s scrapbook re. Caldwell College, Danville, & KY history

Oversized

Folder 1359: Oversized documents, certificates, and diplomas

Large Oversized

Folder 1360: Oversized maps and prints

Subject Headings

Butt family

Butt, Albert L., 1858-1941

Cheek, Martha Butt, 1892-1987

Counties – Kentucky

Cumberland Presbyterian Church – History

Danville (Ky.)

de Graffinried family

Drake’s Creek Baptist Association

Ewing family

Faulconer family

Fayette County (Ky.)

M’Gready, James, ca. 1758-1817

Offutt family

Kentucky – Genealogy

Kentucky – History

Kentucky – Religion

Logan County (Ky.)

Presbyterian Church (U.S.A.) – History

Red River Church (Adairville, Ky.)

Revivals – Kentucky – History – 19th century

Townsend family

Coleman-Pauley Family Papers, 1860-1999

Held by The Filson Historical Society

Creator: Coleman-Pauley family

Title: Papers, 1860-1999

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

Size of Collection: 2 cubic feet

Location Number: Mss./A/C692

Scope and Content Note

Collection includes correspondence, genealogy, newspaper articles, and other items related to the Coleman and Pauley families of both Pikeville and Louisville, Kentucky. The correspondence consists primarily of personal letters sent to Dr. Foster and Autheilia (Pauley) Coleman. These letters primarily discuss family concerns but touch upon topics such as World War II, Pike County elections, national politics, and religion. Also included with the collection are various medical articles written by Dr. Coleman, Pike County campaign posters, sermon excerpts, and religious notes.

Biographical Note

The collection contains correspondence, newspaper clippings, and campaign posters related to two prominent Pikeville families, the Colemans and the Pauleys. The Coleman family owned and operated a local department store and George Coleman, a banker, served a term as Pike Country treasurer. Members of the Pauley family operated a drugstore and Hi Pauley served in various elected positions within Pike County. These positions included mayor, county treasurer and county judge. The two families were united through the marriage of their children, Foster Coleman and Autheilia Pauley. After their marriage in the early 1930s, the young couple moved to Louisville, Kentucky in order for Foster to attend medical school. After finishing his degree, they remained in Louisville and Autheilia began to work as a teacher. A majority of the collection is family correspondence mailed to Foster and Autheilia. Foster Colemen, born in 1910, died suddenly in April 1972. Autheilia Coleman, two years Foster’s junior, passed away in May 2005.

Folder List

Folder 1: Personal Correspondence, 1876

Folder 2: Personal Correspondence, 1909

Folder 3: Personal Correspondence, 1934-1936

Folder 4: Personal Correspondence, 1937-1938

Folder 5: Personal Correspondence, 1939 – January-May

Folder 6: Personal Correspondence, 1939 – June-December

Folder 7: Personal Correspondence, 1940 – January-May

Folder 8: Personal Correspondence, 1940 – June-September

Folder 9: Personal Correspondence, 1940 – October-December

Folder 10: Personal Correspondence, 1941 – January

Folder 11: Personal Correspondence, 1941 – February-March

Folder 12: Personal Correspondence, 1941 – April-May

Folder 13: Personal Correspondence, 1941 – June-July

Folder 14: Personal Correspondence, 1941 – August-September

Folder 15: Personal Correspondence, 1941 – October-December

Folder 16: Personal Correspondence, 1942 – January-February

Folder 17: Personal Correspondence, 1942 – March-May

Folder 18: Personal Correspondence, 1942 – June-August

Folder 19: Personal Correspondence, 1942 – September-December

Folder 20: Personal Correspondence, 1943 – January-May

Folder 21: Personal Correspondence, 1943 – June-December

Folder 22: Personal Correspondence, 1944 – January-March

Folder 23: Personal Correspondence, 1944 – April-June

Folder 24: Personal Correspondence, 1944 – July-August

Folder 25: Personal Correspondence, 1944 – September-October

Folder 26: Personal Correspondence, 1944 – November-Dec.

Folder 27: Personal Correspondence, 1945 – January-February

Folder 28: Personal Correspondence, 1945 – March- May

Folder 29: Personal Correspondence, 1945 – June-August

Folder 30: Personal Correspondence, 1945 – Sept.-December

Folder 31: Personal Correspondence, 1946 – January-February

Folder 32: Personal Correspondence, 1946 – March-July

Folder 33: Personal Correspondence, 1946 – August-December

Folder 34: Personal Correspondence, 1947-1949

Folder 35: Personal Correspondence, 1953

Folder 36: Personal Correspondence, 1954 – January-June

Folder 37: Personal Correspondence, 1954 – July-December

Folder 38: Personal Correspondence, 1955-1956

Folder 39: Personal Correspondence, 1957 – January-March

Folder 40: Personal Correspondence, 1957 – April-December

Folder 41: Personal Correspondence, 1958

Folder 42: Personal Correspondence, 1959 – January

Folder 43: Personal Correspondence, 1959 – February, I

Folder 44: Personal Correspondence, 1959 – February, II

Folder 45: Personal Correspondence, 1959 – March-December

Folder 46: Personal Correspondence, 1960-1964

Folder 47: Personal Correspondence, 1965-1966

Folder 48: Personal Correspondence, 1968-1969

Folder 49: Personal Correspondence, 1971-1979

Folder 50: Personal Correspondence, 1980-1988

Folder 51: Personal Correspondence, 1997-1999

Folder 52: Personal Correspondence, Undated I

Folder 53: Personal Correspondence, Undated II

Folder 54: Personal Correspondence, Undated III

Folder 55: Business Correspondence

Folder 56: Financial Records

Folder 57: Poetry and Speeches

Folder 58: Religious Writings and Poetry

Folder 59: Medical Speeches and Articles, I

Folder 60: Medical Speeches and Articles, II

Folder 61: Medical Speeches and Articles, III

Folder 62: The Pike County News, I (8 June 1939 & 9 October 1947)

Folder 63: The Pike County News, II (23 Sept. 1965 & 25 Sept. 1969)

Folder 64: The Pikeville Sun (21 May 1936) & Pikeville School News (9 Oct. 1947)

Folder 65: Scope Weekly (6 April 1960) & News Express (26 May 1982)

Folder 66: Newspaper Clippings-Miscellaneous

Folder 67: Genealogy – Williamson and Pauley Families

Folder 68: Genealogy Notes, I

Folder 69: Genealogy Notes, II

Folder 70: Genealogy Notes, III

Folder 71: Genealogy Notes, IV

Folder 72: Miscellaneous

Folder 73: Medical School Notebook, 1932-1933

Folder 74: Essentials of Medicine – Textbook, 1942 edition

Folder 75: Scrapbook

Folder 76: Pauley Campaign Posters (ovsz.)

Subject Headings

Church of Jesus Christ of Latter-day Saints

Coleman-Pauley family

Fort Knox (Ky.)

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

Pike County (Ky.)

Presidents – United States – Election – 1944

Women – Employment

Women and religion

World War, 1939-1945 – Campaigns – Japan – Okinawa Island

World War, 1939-1945 – Public opinion