Archives

Allen–Stewart Family Papers, 1840-1997

Held by The Filson Historical Society

Creator: Allen – Stewart Family

Title: Papers, 1840-1997 (bulk 1840-1899)

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

Size of Collection: 1.33 cubic feet

Locator Number: Mss./A/A425

Scope and Content Note

The collection consists chiefly of correspondence among members of the Thomas J. Allen family of Ohio and diaries recorded by John Wesley Stewart of Chicago, Ill. The two families are related through the marriage of May Allen, a daughter of Thomas Allen, to John Fletcher Stewart, a son of John W. Stewart. The Allen letters primarily concern two of Thomas J. Allen’s sons, Thomas, a newspaper printer, and Joseph, who served in the 1st Minn. Light Artillery Battery.  Several of the letters involve Joseph’s declining health following the Battle of Corinth, his death and retrieval of his body in Lake Providence, La., by his brother for transporting to his hometown, Brecksville, Ohio, and subsequent attempts by his mother to obtain a military pension.  Stewart, who held political office in Wisconsin and Chicago, was engaged in housing development in the Southeast and the lumber industry in Michigan.  He wrote, with few omissions, daily diary entries from 1861 to1898.  Primary topics in the collection include pre-Civil War politics in Kansas, illness and death of Lt. Joseph Allen, Chicago politics and real estate development in the late 19th century. Several photographs have been transferred to The Filson’s Photograph Collection.

Biographical Note

Thomas J. Allen and Marana Morgan Allen had nine children, born between 1831 and 1849.  Thomas Allen (b. 1835) was a printer by trade and worked for a number of newspapers in Kansas, Cincinnati and Chicago.  His political leanings were anti-slavery, although he did not favor granting full civil rights to blacks.  His younger brother, Joseph (b. 1839), enlisted in the 1st Minnesota Light Artillery Battery in 1861.  He participated in the Battle of Corinth in late 1862, but died in March 1863 from chronic diarrhea, possibly resulting from wounds he received at Corinth.

John Wesley Stewart, the oldest child of a Methodist minister, was born in 1822.  He eventually moved to Wisconsin where he speculated in real estate and was elected to the state legislature in the late 1860s.  He moved his family to the Chicago area in 1871 and was instrumental in the early development of Evanston, Ill.  He became an influential citizen and later served on the Cook County Board of Supervisors and the Chicago city council.  His real estate business thrived and he eventually had major developments in Daytona, Fla., Chattanooga, Tenn., as well as Evanston.  He and colleagues also invested in the lumber business and had extensive timber holdings in Michigan.   Stewart died ca. 1899.

List of Folders, Volumes

Folder 1:  Correspondence: 1855 – 1861, 13 items

Folder 2:  Correspondence: 1862, 19 items

Folder 3:  Correspondence: January – March 1863, 37 items

Folder 4:  Correspondence: April – July 1863, 21 items

Folder 5:  Correspondence: 1864 – 1884, 43 items

Folder 6:  Military and land papers, 10 items

Folder 7:  Photocopies of printed materials, 53 items

Folder 8:  Stewart-Allen genealogy, 12 items

Folder 9:  Miscellaneous, 42 items

Folder10:  Material removed from John W. Stewart diaries, 45 items

Volume 11: John W. Stewart diary, 1840-1841

Volume 12: John W. Stewart diary, journal, 1854-1871

Volume 13: John W. Stewart diary, 1861

Volume 14: John W. Stewart diary, 1862

Volume 15: John W. Stewart diary, 1863

Volume 16: John W. Stewart diary, 1865

Volume 17: John W. Stewart diary, 1866

Volume 18: John W. Stewart diary, 1867

Volume 19: John W. Stewart trip memorandum, 1867

Volume 20: John W. Stewart diary, 1868

Volume 21: John W. Stewart diary, 1869

Volume 22: John W. Stewart trip diary, 1869

Volume 23: John W. Stewart diary, 1870

Volume 24: John W. Stewart diary, 1873

Volume 25: John W. Stewart diary, 1874

Volume 26: John W. Stewart diary, 1875

Volume 27: John W. Stewart diary, 1876

Volume 28, John W. Stewart diary, 1877

Volume 29: John W. Stewart diary, 1878

Volume 30: John W. Stewart diary, 1879

Volume 31: John W. Stewart diary, 1880

Volume 32: John W. Stewart diary, 1882

Volume 33: John W. Stewart diary, 1883

Volume 34: John W. Stewart diary, 1884

Volume 35: John W. Stewart diary, 1885

Volume 36: John W. Stewart diary, 1886

Volume 37: John W. Stewart diary, 1888

Volume 38: John W. Stewart diary, 1890

Volume 39: John W. Stewart diary, 1891

Volume 40: John W. Stewart diary, 1893

Volume 41: John W. Stewart diary, 1894

Volume 42: John W. Stewart diary, 1895

Volume 43: John W. Stewart diary, 1896

Volume 44: John W. Stewart diary, 1897

Volume 45: John W. Stewart diary, 1898

Volume 46: Diary, account book, 1855 (probably John W. Stewart)

Volume 47: Account book, 1849-1850

Volume 48: John W. Stewart, scrapbook, 1850-1879

Volume 49: John W. Stewart, scrapbook, 1859-1860

Volume 50: Rev. John Stewart diary, 1864

Volume 51: John F. Stewart diary, 1867

Volume 52: Thomas J. Allen diary, account book, 1867

Volume 53: Rev. John Stewart diary, 1868

Volume 54: John F. Stewart record book, railroad land prices, Iowa and Nebraska, 1871-   1873

Volume 55: Manual of customs, precedents and forms, Assembly of Wisconsin, 1861

Volume 56: Guidebook to Edinburgh, Scotland, 1866

Folder 57 ovsz: Enlistment and clothing record for Lt. Joseph Allen, 3 items

Subject Headings

Augusta College (Augusta, Ky.)

Beaver Island (Mich.) – Description and travel.

Buchanan, James, 1791-1868.

California – Description and travel.

Chattanooga (Tenn.) – Description and travel.

Chicago (Ill.) – Description and travel.

Chicago (Ill.) – Politics and government – 19th century.

Chickamauga Battlefield (Ga.)

Cholera – United States.

Cincinnati (Ohio) – Description and travel.

Corinth, Battle of, Corinth, Miss., 1862.

Daytona (Fla.) – Description and travel.

Edinburgh (Scotland) – Guidebooks.

Europe – Description and travel.

Evanston (Ill.) – Description and travel.

Greeley, Horace, 1811-1872.

Harrison, William Henry, 1773-1841.

Indians of North America – Relocation.

Kansas – History – 1854-1861.

Kendall, Amos, 1789-1869.

Kentucky – History – Civil War, 1861-1865 – Veterans.

Lumber trade – Michigan.

Medicine.

Methodist church – Clergy.

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

Mines and mineral resources – United States.

Mississippi River Valley – History – Civil War, 1861-1865.

New Orleans (La.) – Description and travel.

Newspapers.

Presidents – United States – Election – 1840.

Presidents – United States – Election – 1856.

Presidents – United States – Election – 1860.

Railroads – United States.

Real estate development – United States.

Rheumatoid arthritis – United States.

Saint Louis (Mo.) – History – Civil War, 1861-1865.

San Francisco (Calif.) – Description and travel.

Shiloh, Battle of, Tenn., 1862.

Spanish-American War, 1898.

Tennessee – History – Civil War, 1861-1865.

United Confederate Veterans.

United States – History – Civil War, 1861-1865 – Equipment and supplies.

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

United States. Army – Military life.

United States. Army. Minnesota Light Independent Artillery Battery, 1st (1861-1865)

Utah – Description and travel.

Vicksburg (Miss.) – Description and travel.

Wisconsin – Politics and government.

World’s Columbian Exposition (1893: Chicago, Ill.)

Anderson, Nick, (1966-) Courier-Journal Editorial Cartoons, 1990-1997

Held by The Filson Historical Society

Creator: Anderson, Nick, 1966-

Title: Courier-journal editorial cartoons, 1990-1997

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/A545a

Scope and Content Note

The Nick Anderson collection contains clippings, negatives, and galley proofs of his editorial cartoons published in the Courier-journal. The cartoons depict social, cultural, and political issues important in Kentucky and nationally. Original drawings of Anderson’s cartoons reside with his alma mater, Ohio State University. One original drawing, dating to May 23, 1995, is included in the collection.

Biographical Note

Nick Anderson is the winner of the 2005 Pulitzer Prize for Editorial Cartoons and, as of 2008, is an editorial cartoonist at the Houston Chronicle. He was born in Toledo, Ohio and studied Political Science at Ohio State University. During college, Anderson was the editorial cartoonist for university newspaper, The Lantern, winning the Charles M. Schulz Award for best college cartoonist in North America. He interned with Courier-Journal in Louisville, Kentucky for one summer. Upon his graduation in 1991, Anderson began to work for the Courier-Journal full-time as an associate editorial cartoonist and illustrator. In 1995, he was promoted to Chief Editorial Cartoonist where he stayed until taking a position with Houston Chronicle in 2006.

Folder List

Folder 1: June-September 1990; February and July 1991

Folder 2: August 1991

Folder 3: September 1991

Folder 4: October 1991

Folder 5: November 1991

Folder 6: December 1991

Folder 7: n.d. 1991; n.d.1992

Folder 8: January 1993

Folder 9: February 1993

Folder 10: March 1993

Folder 11: April 1993

Folder 12: May 1993

Folder 13: June 1993

Folder 14: July 1993

Folder 15: August 1993

Folder 16: September 1993

Folder 17: October 1993

Folder 18: November 1993

Folder 19: December 1993

Folder 20: January 1994

Folder 21: February 1994

Folder 22: March 1994

Folder 23: April 1994

Folder 24: May 1994

Folder 25: June 1994

Folder 26: July 1994

Folder 27: August 1994

Folder 28: September 1994

Folder 29: October 1994

Folder 30: November 1994

Folder 31: December 1994

Folder 32: January 1995

Folder 33: February 1995

Folder 34: March 1995

Folder 35: April 1995

Folder 36: May 1995

Folder 37: June 1995

Folder 38: July 1995

Folder 39: August 1995

Folder 40: September 1995

Folder 41: October 1995

Folder 42: November 1995

Folder 43: December 1995

Folder 44: January 1996

Folder 45: February 1996

Folder 46: March 1996

Folder 47: April 1996

Folder 48: May 1996

Folder 49: June 1996

Folder 50: July 1996

Folder 51: August 1996

Folder 52: September 1996

Folder 53: October 1996

Folder 54: November 1996

Folder 55: December 1996

Folder 56: January 1997

Folder 57: February 1997

Folder 58: March 1997

Folder 59: April 1997

Folder 60: May 1997

Folder 61: June 1997

Folder 62: July 1997

Folder 63: August 1997

Folder 64: September 1997

Folder 65: October 1997

Folder 66: November 1997

Folder 67: December 1997

Subject Headings

Courier-journal (Louisville, Ky.)

Editorial cartoons.

Anonymous Patriotic Covers, 1861, and Miscellaneous Materials, 1861-1889

Held by The Filson Historical Society

Creator: Anonymous Collector

Title: Patriotic covers, 1861, and miscellaneous materials, 1861-1889

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

Size of Collection: .66 cubic feet

Locator Number: Mss./BC/A615

Scope and Content Note

Collection consists of over 700 envelope covers with illustrations and poetry concerning pro-Union, anti-secessionist topics. Emphasis on patriotic themes of preserving the Union and punishing Confederate officials and generals who are depicted as objects of ridicule. Union officials and generals are held in high esteem and portrayed as heroes. The covers were printed in 1861and many of them portend an early end to the rebellion. Additional items include an 1865 draft notice, two Confederate bonds and several newspaper illustrations concerning Lincoln’s assassination and funeral, apprehension of the conspirators and the 1889 Johnstown flood.

List of Subjects with page locations

Beauregard, G.T. (Gustave Toutant), 1818-1893 – Caricatures and cartoons (7b; 11d; 13d; 25h; 32d; 34h; 35b; 36c; 41c; 47d; 55b; 58f; 61b; 65f; 69g; 75d; 76c)

Bonds – Confederate States of America (83-84)

Bounties – United States (81)

Brownlow, William Gannaway, 1805-187 – Pictorial work (67a)

Butler, Benjamin F. (Benjamin Franklin), 1818-1893 – Pictorial works (35h, 41d, 42d, 47a, 76a)

Camp Dennison (Ohio) (38c, 55e, 66c)

Confederate States of America – Economic conditions (2h; 4g; 7a; 11c,g; 12g; 13e; 22a, c; 32a; 63a; 69b; 70d; 76j; 78c)

Confederate States of America – Foreign relations – France (23h; 51b; 80j)

Confederate States of America – Foreign relations – Great Britain (3f; 10f,g; 11a; 13c; 18h; 22a,c; 23h; 28c; 31g; 34a; 47c; 51b,g; 52g; 58h; 66e; 69h; 80j)

Confederate States of America – Politics and government (45d, 46e, 48d,e,h)

Cotton Trade – Confederate States of America (2b; 3f; 10g; 10f; 11a; 13c; 18h; 22a,c; 23h; 28c; 31g; 34a; 47c; 51b,g; 52g; 56d; 58h; 66e; 69h; 80j (Great Britain) and pp. 23h, 51b, 56d, 80j (France)

Covers (Philately) – United States

Davis, Jefferson, 1808-1889 – Caricatures and cartoons (1a,c,g; 3d; 4h; 5a,e; 6b; 9d; 10e; 11d,f; 13f,h; 14b; 15a,c,g 18e,g; 19a; 20e,f,g,; 21g; 22d,f; 23e,f; 24b,c; 24e; 27e; 28h; 29f; 30d; 32g; 34b,c,d; 35e; 37a,h; 43e; 44a; 46e,f; 49b; 50g; 52d,e; 53a; 54c; 59b,d,e,g; 60d,h; 62b; 63b; 64h; 65b,d,f; 66h; 69g; 70a; 71d,e; 74b,c,d; 78h)

Debts, Public – Confederate States of America (11c,g; 13e; 32a; 63a; 69b; 78c)

Draft – United States (81-82)

Ellsworth, E.E. (Elmer Ephraim) 1837-1861 – Pictorial works (6h; 10c; 13g; 16b; 25c; 47a,f; 48g; 50d,e; 51c; 57a; 66f)

Emblems, State (1d,f; 27h;39-41)

Flags – United States (throughout collection)

Floods – Pennsylvania – Johnstown (100-108)

Lincoln, Abraham, 1809-1865 – Assassination (87-88)

Lincoln, Abraham, 1809-1865 – Death and burial (86, 89,91, 92)

Lincoln, Abraham, 1809-1865 – Pictorial works (86-89, 91-92)

Lyon, Nathanial, d.l861 – Pictorial works (4d; 19g; 25h; 62f)

McClellan, George Brinton, 1826-1885 – Pictorial works (8g; 25a; 29d; 62h; 73c)

Money – Confederate States of America (87)

Patriotic poetry, American (14c; 15d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g, h; 47h; 49d;

50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j)

Scott, Winfield, 1786-1866 – Pictorial works (1b,c; 3d; 5e; 10a; 12h; 13h;17b; 18d; 19a; 23b,d,e; 28h; 29f; 31f; 34f,h; 36f; 37f,h; 46b; 59e; 60h; 65f;70a)

Secession – Southern states (3g,h; 25f; 27c; 28f; 30e,g; 37a,b,f; 43d; 44c,g; 49d; 50g; 58b; 68f; 79d; 80b,c)

Seward, William Henry, 1801-1872 – Assassination attempt, 1865 (90)

Slavery – United States (8h; 30h; 35d,h; 36d; 42h; 43a; 47g; 58c; 62b; 73h; 74f ; 76j; 80h)

South Carolina – History – Civil War, 1861-1865 (8d; 9h; 13e; 14a; 22b; 51d; 53c; 64c)

United States – Foreign Relations – 1861-1865 (3f; 28c; 31g)

United States – History – Civil War, 1861-1865 – African Americans (3c,h; 5a,g; 7c; 12b; 24d,e; 30h; 31h; 35d,h; 36d; 42h; 43a; 45a,g; 47b,g; 58c; 59b,f; 60a; 73h; 74f; 75a; 80h)

United States – History – Civil War, 1861-1865 – Caricatures and cartoons (throughout collection)

United States – History – Civil War, 1861-1865 – Poetry (14c; 15 d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g,h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j)

United States – History – Civil War, 1861-1865 – Propaganda (throughout collection)

United States – Politics and government – 1861-1865 – Caricatures and cartoons (throughout collection)

United States. Army. New York 11 th Infantry Regiment (1861-1862) (14c; 15d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g,h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j)

Virginia – History – Civil War, 1861-1865 (4f; 6d; 7f; 10d; 13a; 15h; 32h; 43c; 46g; 49h; 53a; 67c; 70e; 71d,e; 80g)

War poetry, American (14c; 15d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g,h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j)

Wise, Henry A. (Henry Alexander), 1806-1876 – Caricatures and cartoons (24f; 25a; 37d; 46g; 63c)

Beckham Bird Club Records, 1934-2006

Held by The Filson Historical Society

Creator: Beckham Bird Club

Title: Records, 1934-2006

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./BK/B396

Scope and Content Note

The records of the Beckham Bird Club consist of the minutes of monthly club meetings ranging from the 1935 founding through 2000. In addition, the collection includes copies of The Observer , the club’s monthly newsletter, ranging from 1968 to 2000. Collection also contains various newspaper clippings related to the club and to conservation issues; club financial records, birding and bird count records; membership records; and general club correspondence regarding programming, special events, committees, and public relations. The Beckham Bird Club was founded as the Louisville chapter of the Kentucky Ornithological Society.

Biographical Note

The Beckham Bird Club was founded in 1935 as the Louisville chapter of the Kentucky Ornithological Society. Members of the club participate in various social and environmental activities. The Club holds monthly meetings in which guests are often invited to give lectures relevant to birds or conservation. In addition to the monthly meetings, the club participates in bird counts, holds several birding field trips each month, and plays a major role in the yearly bird census. Club members are often very active in various conservation movements in the Louisville area. For example, members have established various wildlife sanctuaries, aided in the wildlife friendly development of the waterfront, and worked to reduce pollution and increase recycling.

Folder List

Folder 1: Minutes, Jan. 1935-December 1940

Folder 2: Minutes, Jan. 1941-June 1946

Folder 3: Minutes, July 1946-December 1958

Folder 4: Minutes, January 1959-June 1966

Folder 5: Minutes, Sept. 1966-June 1970 & The Observer Oct. 1968-May 1970

Folder 6: Minutes and The Observer , July 1970-June 1973

Folder 7: Minutes and The Observer , September 1973-June 1974

Folder 8: Minutes, June 1974-June 1976 & The Observer , Sept. 1974-Aug. 1976

Folder 9: Minutes and The Observer , August 1976- December 1984

Folder 10: Minutes and The Observer , 1985-1987

Folder 11: Minutes and The Observer , 1988

Folder 12: Minutes and The Observer , 1989-1992

Folder 13: Minutes and The Observer , 1993

Folder 14: Minutes and The Observer , 1994

Folder 15: Minutes and The Observer , 1995

Folder 16: Minutes and The Observer , 1996

Folder 17: Minutes and The Observer , 1997-1998

Folder 18: Minutes and The Observer , 1999-2000

Folder 19: The Observer , 1972-1978

Folder 20: The Observer , 1976-1991

Folder 21: Birding – Bernheim Forest

Folder 22: Birding – Buttermilk Falls, Brandenburg, Kentucky

Folder 23: Birding – Camp Atterbury, Indiana

Folder 24: Birding – Cave Hill Cemetery, 1974-1992

Folder 25: Birding – Cave Hill Cemetery, 1993-2003

Folder 26: Birding – Charlestown State Park, Indiana

Folder 27: Birding – Cherokee and Seneca Parks

Folder 28: Birding – Crane Creek State Park, Ohio

Folder 29: Birding – Deam Lake, Indiana

Folder 30: Birding – Eastern Uplands, Jefferson County, Kentucky

Folder 31: Birding – Falls of the Ohio, I

Folder 32: Birding – Falls of the Ohio, II

Folder 33: Birding – Floyd County, Indiana

Folder 34: Birding – Gibson Lake

Folder 35: Birding – Green River Lake

Folder 36: Birding – Happy Hollow Farm, Crestwood, Kentucky

Folder 37: Birding – Hickman Farms (Goshen Meadows)

Folder 38: Birding – Horner Sanctuary, Brownsboro, Kentucky

Folder 39: Birding – Iroquois Park

Folder 40: Birding – Jefferson Memorial Park

Folder 41: Birding – Joe Creason Park and Beargrass Nature Preserve

Folder 42: Birding – Louisville Zoo Wetlands

Folder 43: Birding – Mammoth Cave

Folder 44: Birding – McElroy Lake, Warren County, Kentucky

Folder 45: Birding – Muscatatuck National Wildlife Refuge, Indiana

Folder 46: Birding – Nettelroth Sanctuary, Cherokee Park

Folder 47: Birding – Ohio County Strip Mines & Surrounding Areas

Folder 48: Birding – Otter Creek Trail

Folder 49: Birding – Patoka Lake, Indiana

Folder 50: Birding – Red River Gorge

Folder 51: Birding – Riverfield Wildlife Sanctuary

Folder 52: Birding – River Road, 1974-1981

Folder 53: Birding – River Road, 1982-1992

Folder 54: Birding – River Road, 1993-2001

Folder 55: Birding – Saunders Springs, Radcliff, Kentucky

Folder 56: Birding – Shippingport Island

Folder 57: Birding – Sloughs Wildlife Management Area, Kentucky

Folder 58: Birding – Surrey Hill Farm

Folder 59: Birding – Waverly Park

Folder 60: Birding – Westport, Kentucky

Folder 61: Birding – Wolf Pen Mills Farm

Folder 62: Birding – 1968

Folder 63: Birding – 1969

Folder 64: Birding – 1970

Folder 65: Birding – 1971

Folder 66: Birding – 1972

Folder 67: Birding – 1973

Folder 68: Birding – Miscellaneous, 1974-1985

Folder 69: Birding – Miscellaneous, 1986-2001

Folder 70: Financial Records, Jan. 1981-Jan. 1990

Folder 71: Financial Records, Feb. 1990-May 1994

Folder 72: Financial Records, June 1994-June 1999

Folder 73: Financial Records, 1961-1967

Folder 74: Financial Records, 1983-1987

Folder 75: Financial Records, 1988-1992

Folder 76: Financial Records, 1993-1996

Folder 77: Financial Records, 1997-2000

Folder 78: Financial Records, 2001-2004

Folder 79: General Business Correspondence

Folder 80: By-Laws and Articles of Incorporation

Folder 81: Board of Directors, Officers, and Committees

Folder 82: Meeting Announcements and Agendas

Folder 83: The Cuckoo Party

Folder 84: Annual Dinner

Folder 85: Outstanding Contribution Award

Folder 86: Membership Information

Folder 87: Membership Directories

Folder 88: Handouts and Pamphlets

Folder 89: The Chat

Folder 90: Property and Slide Inventory Lists

Folder 91: Birding and Bird Counts

Folder 92: Birding Field Trip Waivers

Folder 93: Charles Wickliffe Beckham

Folder 94: Conservation and Preservation

Folder 95: Kentucky Ornithological Society

Folder 96: Miscellaneous- Articles, Publications, and Clippings

Folder 97: Miscellaneous

Folder 98: Newspaper Clippings, 1930s and 1940s

Folder 99: Newspaper Clippings, 1950s

Folder 100: Newspaper Clippings, 1960s

Folder 101: Newspaper Clippings, 1970s and 1980s

Folder 102: Newspaper Clippings, 1990s and 2000s

Folder 103: Beckham Bird Club Scrapbook

Folder 104: Former Members, A-R (Notecards)

Folder 105: Former Members, S-Z (Notecards)

Folder 106: Mailing Address Index, 1994 (Notecards)

Folder 107: Membership Records, 1990-1995 (Notecards)

Folder 108: Beckham Bird Club Corporate Seal

Subject Headings

Bird watching

Birds – Societies, etc.

Clubs – Kentucky – Louisville

Conservationists – Kentucky – Louisville

Nature conservation

Mazzoli, Romano L.

Ornithology – Societies, etc.

University of Louisville

Anonymous Patriotic Covers, 1861-1862

The Filson Historical Society

Anonymous collector Patriotic covers, 1861-1862

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

Size of Collection: .66 cubic feet

Locator Number: Mss./BC/A615a

Scope and Content Note

Collection consists of over 1,700 envelope covers with illustrations and poetry concerning pro-Union, anti-secessionist topics.  Emphasis on patriotic themes of preserving the Union and punishing Confederate officials and generals who are depicted as objects of ridicule. Union officials and generals, on the other hand, are held in high esteem and portrayed as heroes.  The covers were printed in 1861-62 and many of them portend a rapid end to the rebellion.  

List of Subjects with page locations

Baltimore (Md.)- History – Civil War, 1861-1865 (88f; 90g-i;  163e)

Beauregard, G.T. (Gustave Toutant), 1818-1893 – Caricatures and cartoons (99a; 122j;132g; 134j; 151f-i; 152i-j;163d)

Brown, John, 1800-1859 – Pictorial works (107e)

 

Buchanan, James, 1791-1868 – Caricatures and cartoons (106j)

 

Bull Run, 1st Battle of (Va.), 1861 (97b; 99c,d,i,j)

 

Camp Dennison (Ohio) (79a)

 

Cobb, Howell, 1815-1868 – Caricatures and cartoons (96i; 98a; 151a)

Confederate States of America – Economic conditions (124g; 130c-e; 139a,b,g; 142e,f; 144f; 148d)

Confederate States of America – Foreign relations – Great Britain (66; 96e; 139e; 164f)

 

Confederate States of America. Navy (60b,d,f; 93h; 94f; 121j; 126e; 128d; 132b,f)

Cotton trade – Confederate States of America (66a,b,d-i; 96e; 164f)

Covers (Philately) – United States

Davis, Jefferson, 1808-1889 – Caricatures and cartoons (64h,i; 70g,j; 71a-i;  72a,b,d,e,g,h,i; 73a-d,i,j; 93e,g; 95b,g,i; 99a; 121i; 125a- e,g- j; 126;127; 128; 129; 130; 131; 132, 133; 134; 146a; 150c,e-g,j; 151a-e,h; 153e; 154a-h)

   

Debts, Public – Confederate States of America (124g; 130c-e; 139a,b,g; 142e,f; 144f; 148d)

Emblems, State (13-26; 27a; 76; 77a-i; 164c-e)

Ellsworth, E.E. (Elmer Ephraim), 1837-1861 – Pictorial works (62-63; 87i; 95j; 105h; 107a,b)

Flags (throughout collection)

Flags – United States (throughout collection)

Floyd, John B. (John Buchanan), 1806-1863 – Caricatures and cartoons (135c-e)

Fort Donelson, Battle of (Tenn.), 1862 (160f)

     

Fort Monroe (Va.) (160h)

Fort Sumter (Charleston, S.C.)Siege, 1861 (29g-30d; 86h-j; 87a; 144a)

Hampton Roads, Battle of (Va.), 1862  (160j; 164h)

Lyon, Nathaniel, d.l861 – Pictorial works (92 g-i)

McClellan, George Brinton, 1826-1885 – Pictorial works (75g-I; 95g,j; 98i; 100f; 105a-d; 108c,e)

Magoffin, Beriah, 1815-1885 – Caricatures and cartoons (148b)

 

Patriotic poetry, American (2d,j; 3e; 4j; 5g; 7b,e; 8i; 9a; 29d,i; 34b; 42d; 50d;  51i; 53i; 54h; 56c,g; 58g; 68j; 70j; 77j; 79i,j; 82j; 83d; 91g; 93c; 97g; 99b,c; 123d; 124a,b; 130a;  144e; 146h; 147b; 151b,i ,j; 161j; 162g)

Pillow, Gideon Johnson, 1806-1878 Caricatures and cartoons(136g,h)

Quakers – Attitudes (88a-d; 129f)

Quakers – Political activity (88a-d; 129f)

Russell, William Howard, Sir, 1820-1907. Civil War (99 c,d,i,j)

Scott, Winfield, 1786-1866 – Pictorial works (64f; 69; 70; 71; 72; 73; 74a-e,g-j; 75a-f; 95j; 146a)

 

Secession – Southern States (64c,d,f; 65a,d,e; 71c;73g,h; 81b; 82b,c,i; 91i; 94e,g; 95d,f; 124f;128i; 132d; 137g-j; 143f-j; 144d-j;145a-d,f-j; 149a,b,e; 151a)

Shiloh, Battle of (Tenn.), 1862 (160g)

Slavery – United States (97c; 144c; 147c)

South Carolina – History – Civil War, 1861-1865 (1b,d;100i; 138a,b; 148i)

United States – Foreign relations – 1861-1865 (1e;9h; 64g; 66f,i,j)

 

United States – History – Civil War, 1861-1865 – African Americans (82a;151b)

United States – History – Civil War, 1861-1865 – Caricatures and cartoons (throughout collection)

United States – History – Civil War, 1861-1865 – Flags  (throughout collection)

United States – History – Civil War, 1861-1865 – Naval Operations (60b,c; 61b; 119h; 160j; 164h)

 

United States – History – Civil War, 1861-1865 – Poetry  (2d,j; 3e; 4j; 5g; 7b,e; 8i; 9a; 29d,i; 34b; 42d; 50d; 51i; 53i; 54h; 56c,g; 58g; 68j; 70j; 77j; 79i,j; 82j; 83d; 91g; 93c; 97g; 99b,c; 123d; 124a,b;130a; 144e; 146h; 147b; 151b,i ,j; 161j; 162g)

 

United States – History – Civil War, 1861-1865 – Propaganda (throughout collection)

United States – Politics and government – Caricatures and cartoons (throughout collection)

 

United States. Army – Equipment (163i)

 

United States. Army – Officers (37c-g,i,j; 105e-g,i,,j; 106i; 107j;108d,h-j; 161a-e; 105e,i)

 

United States. Army – Uniforms (30f-31d; 36a-i; 37b,g,h; 92a; 123h,i;144d)

United States. Army – New York Infantry Regiment, 69th (1861-1865)(91c,d)

United States. Navy – History – Civil War, 1861-1865 (61b,d; 119e-h; 160e,j)

Virginia – History – Civil War, 1861-1865 (94a,b; 127i; 128f,h; 133e; 136a,i,j; 137a-f; 139j; 145d; 149j)

 

War poetry, American  (2d,j; 3e; 4j; 5g; 7b,e; 8i; 9a; 29d,i; 34b; 42d; 50d; 51i; 53i; 54h; 56c,g; 58g; 68j; 70j; 77j; 79i,j; 82j; 83d; 91g; 93c; 97g; 99b,c; 123d; 124a,b; 130a; 144e; 146h; 147b; 151b,i ,j; 161j; 162g)

 

Ward, Artemus, 1834-1867 – Caricatures and cartoons  (96c,d)

       

Wigfall, Louis T.(Louis Trezevant), 1816-1874 – Caricatures and cartoons  (135f-i)

 

Wise, Henry A. (Henry Alexander), 1806-1876 – Caricatures and cartoons  (64i; 135j; 136b-e; 153i)

 

Zouaves (Civil War soldiers)(30f-31d; 36a-i; 37b-e,g,h; 123h,i; 139j; 144d)

Allen, Theodore F. (1842-1919) Diaries, 1864-1865

Held by The Filson Historical Society

Creator: Theodore F. Allen (1842-1919)

Title: Diaries, 1864-1865

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss./A/A431

Scope and Content Note

Military diaries, May 26, 1864 – July 4, 1865, recorded by Theodore F. Allen, Captain, 9th Ohio Cavalry Regt.  During this time Allen also was Assistant Adjutant General, Cavalry Division Army of the Ohio and  Assistant Inspector General, Acting Assistant Adjutant General, 6th Division Cavalry Corps, Military Division of the Mississippi. Allen’s descriptions of actions of 7th Ohio Cavalry and other units of Maj. Gen. Stoneman’s Cavalry Corps in Battles of Cynthiana, KY, pursuit of Gen. John Hunt Morgan, Sherman’s Atlanta Campaign, and Battles of Franklin, TN and Nashville, TN. Also includes observations of daily military life of cavalry units in the Union army, personal opinions of competency of Union generals and status of civilians in areas occupied by the Union army.  Vol. 1 includes lists of 7th O.V.C. battles and officers and reasons for termination of their service. Folder 4 contains 3 photographs of Allen and a printed article.

Biographical Note

Theodore Frelinghuysen Allen was born June 13, 1842 in Mansfield, Ohio, the son of Isaac J. Allen. The family later moved to Columbus, Ohio where Allen’s  father became editor of the Ohio State Journal.   He would later follow in his father’s footsteps and also go into the newspaper business. In April and May of 1861 Allen served briefly in the 2nd Kentucky Infantry followed by appointment as First Lieutenant and Adjutant in the 7th Ohio Cavalry August 28, 1862. Allen was later promoted to Captain of Company D of the 7th Ohio Cavalry and eventually brevetted Colonel U. S. Volunteers.  He was mustered out July 4, 1865.

After the war Allen settled in Cincinnati, Ohio and there on April 25, 1867 married Mary F. Weakley, the daughter of a minister. Ted and Mary had only one child, a daughter, Mary. They lived most of their life in the greater Cincinnati area, except for the years 1883-1891 when they lived in New York City.  Allen wrote a number of articles concerning his service in the Civil War, including an account of his capture by rebel forces at the Battle of Rogersville and his escape which appeared in “Sketches of War History”, Mollus, Ohio, Vol. 6, Cincinnati, Ohio: Monfort, 1908, pp. 147-167.   Mary passed away in 1909 and Ted died at age 76 at the Methodist Home in Cincinnati on April 30, 1919. 

Folder List

Folder 1: Diary 1864

Folder 2: Diary 1865

Folder 3: Diary 1865

Folder 4: Photographs and printed article

Subject Headings

African American soldiers – Tennessee

Allatoona Pass (Ga.), Battle of, 1864

Atlanta Campaign, 1864

Bonds – Confederate States of America

Brough, John, 1811 – 1865

Burbridge, Stephen Gano, 1831 – 1894

Camp Nelson (Ky.)

Camp Smith (Tenn.)

Chalmers, James R. (James Ronald) 1831-1898

Chattanooga (Tenn.) – Description and travel

Columbia (Tenn.), Battle of, 1864

Corse, John Murray, 1835-1893

Cynthiana (Ky.), Battle of, 1864

Dalton (Ga.) – Description and travel

Davis, Jefferson, 1808-1889

Franklin (Tenn.), Battle of, 1864

Garrard, Israel

Georgia – Description and travel

Georgia – History – Civil War, 1861-1865

Hobson, Edward Henry, 1825 – 1901

Hood, John Bell, 1831 – 1879

Illinois Cavalry Regiment, 14th (1863-1865)

Illinois Cavalry Regiment, 16th  (1863-1865)

Illinois Infantry Regiment, 115th (1862-1865)

Illinois Light Artillery Regiment, 2nd (1861-1865)

Johnson, Richard W., 1811 – 1865

Kentucky – Description and travel

Kentucky – History – Civil War, 1861-1865

Kentucky Cavalry Regiment, 12th (1862-1865)

Kentucky Cavalry Regiment, 16th (1863-1864)

Kilpatrick, Judson, 1836-1881

Lawrenceberg (Tenn.)- Description and travel

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

Lincoln, Abraham, 1809-1865

Marietta (Ga.) – Description and travel

McCook, Edward Moody, 1833 – 1909

McPherson, James Birdseye, 1828 – 1864

Mental illness – Treatment

Michigan Cavalry Regiment, 8th (1863-1865)

Michigan Cavalry Regiment, 9th (1863-1865)

Miner, George G.

Missouri Infantry Regiment, 48th (1864-1865)

Money – Tennessee

Morgan, John Hunt, 1825-1864

Nashville (Tenn.) – Description and travel

Nashville (Tenn.), Battle of, 1864

Ohio Cavalry Regiment, 7th (1862-1865)

Ohio Cavalry Regiment, 9th (1862-1865)

Ohio Heavy Artillery Regiment, 2nd (1863-1865)

Periodicals – Frank Leslie’s Illustrated  Newspaper

Presidents – United States – Election – 1864

Resaca (Ga.), Battle of, 1864

Rocky Faced Gap (Ga.), Battle of, 1864

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

Stone Mountain (Ga.) – Description and Travel

Stoneman, George, 1822 – 1894

Tennessee – Description and travel

Tennessee – History – Civil War, 1861-1865

Thomas, George Henry, 1816-1870

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

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

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

United States – History – Civil War, 1861-1865 –  Cavalry operations

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

United States – History – Civil War, 1861-1865 –  Equipment and supplies

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

United States – History – Civil War, 1861-1865 –  Scouts and scouting

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

United States – History – Civil War, 1861-1865 – Casualties (Statistics, etc.)

United States – History – Civil War, 1861-1865 – Naval operations

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

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

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

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

United States.Army – Barracks and quarters – Heating and ventilation

United States.Army – Military life

Wartzburg (Tenn.) – Description and travel

Wilson, James Harrison, 1837-1925

Bauer, Michael G., (1842?-1919) Papers, 1878-1926

Held by The Filson Historical Society

Creator: Bauer, Michael G., 1842?-1919

Title: Papers, 1878-1926

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

Size of Collection: 1 cubic foot

Location Number: Mss./A/B344

Scope and Content Note

The collection contains business and personal correspondence as well as other business-related documents. Also included are diaries kept for business purposes that record Bauer’s movements, interactions, accounts and expenditures, mail sent and received, as well as his personal opinions of people he has met while traveling. The bulk of these documents and diaries pertain to Bauer’s time served as a member of the U.S. Secret Service, however later documents involve Bauer’s work after he established his own investigative agency in Louisville, Kentucky.

Biographical Note

Born in 1842 in Germany, Michael Bauer immigrated to the United States. Living in Kentucky, Bauer worked for the Pinkerton Investigative Agency and then joined the United States Secret Service. In 1894, Bauer became proprietor and operator of the Bauer Detective Agency in Louisville, Kentucky. Most of his detective work involved cases in counterfeiting and gambling. Michael Bauer died in October 1919.

Folder List

Folder 1: Correspondence, 1878-1879

Folder 2: Correspondence, 1880-1881

Folder 3: Correspondence, 1882-1883

Folder 4: Correspondence, 1884-1885

Folder 5: Correspondence, 1887-1888

Folder 6: Correspondence, 1889-1890

Folder 7: Correspondence, 1891-1892

Folder 8: Correspondence, 1893

Folder 9: Correspondence, 1894

Folder 10: Letters of Well Wishes at Opening of Detective Agency – Correspondence 1894

Folder 11: Correspondence, 1895-1896

Folder 12: Correspondence, 1897-1898

Folder 13: Letters of Congratulations for Services of Merit – Correspondence 1873-1891

Folder 14: Miscellaneous

Folder 15: Diary, 1876

Folder 16: Diary, 1878

Folder 17: Diary, 1879

Folder 18: Diary, 1880

Folder 19: Diary, 1881

Folder 20: Diary, 1882

Folder 21: Diary, 1883

Folder 22: Diary, 1884

Folder 23: Diary, 1885

Folder 24: Diary, 1886

Folder 25: Diary, 1888

Folder 26: Diary, 1889

Folder 27: Diary, 1891

Folder 28: Diary, 1892

Folder 29: Diary, 1893

Folder 30: Personal Expense and Business Account Book, 1880-1892

Folder 31: Miscellaneous (Oversize)

Subject Headings

Bauer Detective Agency (Louisville, Ky.)

Bauer, Michel G.

Counterfeits and counterfeiting – United States

Criminals

Criminology – United States

Detectives – United States

Pinkertons National Detective Agency

Presidents – Inauguration

Private investigators – United States

Railroads – United States

United States. Secret Service

Beatty-Quisenberry Family Papers, 1796-1962

Held The Filson Historical Society

Creator: Beatty-Quisenberry Family

Title: Papers, 1796-1962

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

Size of Collection: 6 cubic feet

Location Number: Mss./A/B369

Scope and Content Note

Papers of Adam Beatty and his descendants in the Beatty and Quisenberry families.  The papers of Adam Beatty include correspondence, legal papers, and business papers detailing agriculture, politics, slavery, the Episcopal Church, and other aspects of life in Kentucky from the turn of the nineteenth century through Beatty’s death in 1858.  Correspondents include Robert J. Breckinridge, Leslie Combs, John J. Crittenden, Garrett Davis, Richard Hawes, Richard M. Johnson, Thomas Metcalfe, B. B. Smith, Thomas B. Stevenson, J. R. Underwood, Charles A. Wickliffe, Robert Wickliffe, and numerous other prominent political and religious figures.  Letters from family members in California, Louisiana, Maryland, and Texas discuss life in those states.  Also included are letters written to Beatty’s wife, Sarah, mostly concerning daily life.

A small group of Ormond Beatty’s papers contain material related to the Civil War, Centre College, the Caldwell Institute, and real estate in Danville, Kentucky. Letters from Ormond Beatty are included in the papers of his parents.

Ormond Beatty’s daughter, Pattie, grew up in Danville, following the Civil War.  Her papers mostly concern social life in postbellum Kentucky, although they also include references to politics and major events.  Correspondence to and from Pattie Beatty describes traveling and vacationing in numerous parts of the eastern United States.  She was also involved with Presbyterian missionary groups and some related material is included in the collection.  In 1882, she married John A. Quisenberry.  His papers relate to agriculture, politics, social life, business, and real estate in Kentucky and Texas.

Thomas E. Quisenberry, the son of John A. and Pattie Quisenberry, moved to Evanston, Illinois.  His papers reflect business, politics, social life, and other aspects of life in Illinois in the mid-twentieth century.  Included are copies of his letters to politicians, including Franklin D. Roosevelt, offering Quisenberry’s opinions on various issues.  The correspondence of his wife Quinlan Hanna Quisenberry (née Agnes Quinlan Hanna) details social life and travel.

The Filson purchased the Beatty-Quisenberry Family Papers in a number of lots, resulting in the collection having numerous accession numbers.  They are 99z7, 99z11, 99z12, 99z13, 99z14, 99z16, 99z22, 00z5, 00z10, 00z16, 00z18, 00z21, 00z24, 001z14, 001z27, 001z32, 002z8, 002z11, 002z14, 002z20, 002z23, 003z3.

Related Collections

A group of Henry Clay’s letters to Adam Beatty is in the holdings of the University of Kentucky’s Special Collections.

Biographical Note

Born in Virginia in 1777, Adam Beatty immigrated to Mason County, Kentucky, around the turn of the nineteenth century.  In Kentucky, Beatty was a circuit court judge and served at least one term in the state legislature.  He also ran unsuccessfully for the U.S. House of Representatives in 1838.  Beatty was a prominent member of the Whig Party and was a close friend and political ally of Henry Clay.  On his farm, “Prospect Hill,” outside of Maysville, Beatty engaged in a number of agricultural pursuits.  At different times, he raised sheep, tobacco, and hemp.  He married Sarah Green (sometimes Greer) in the early nineteenth century.  He died in 1858.

Ormond Beatty, the son of Adam and Sarah Beatty, was born in 1815.  He studied at Yale in the mid-1830s and returned to Kentucky to take a position as a professor at Centre College.  In the late 1850s, he became acting president of Centre and became permanent president shortly thereafter.  He married Elizabeth O. Beatty (maiden name unknown) ca. 1839.  He died in 1890.

Pattie Beatty, the daughter of Ormond and Elizabeth O. Beatty, was born in 1853.

She married John A. Quisenberry (b. 1851) in 1882.  Quisenberry was a farmer and later a businessman in Danville.  He died in 1930.  Pattie Quisenberry died in 1934.

Their son, Thomas Edwin Quisenberry, was born in 1891.  As an adult, he moved to Evanston, Illinois, where he engaged in numerous business pursuits.   Around 1913, he married Agnes Quinlan Hanna (b. 1892), who went by Quinlan.  They had five children: Martha (b. 1915), Patricia (b. 1916); Agnes (b. 1918); Helen (b. 1922?); John (5 April 1924-6 March 1995).  Quinlan died in 1958, and Thomas died in 1964.

Genealogy

Beatty Family

1.         William Beatty, Jr. (1738-1801) m. Mary Dorothea Grosch

1.1         William Beatty III (1758-1781)

1.2         Henry Beatty (1760-1840) m. Sarah Henning

1.3         Elizabeth Beatty (1762-1831) m. John Charlton

1.4          John Conrad Beatty (16 October 1764-1811)

1.5         Cornelius Beatty (b. 27 February 1766) m. Harriet Vorvell

1.6         Sophia Beatty (b. 1768) m. Nathanial Rochester

1.7         Mary Beatty (b. 1769) m. Daniel Stull

1.8         George Beatty (b. 1771)

1.9         Otho Beatty (1773-1803) m. Mary Logan

1.10         Eleanor Beatty (3 October 1774-1825) m. John B. Beall

1.11         Elie Beatty (b. 17 January 1776) m. Elizabeth Chew Dury/Deery, m2. Mary Yarnell

1.12          Adam Beatty (1776?-1858) m. Sarah Green [sometimes Greer]

1.12.4          Ormond Beatty (13 August 1815-24 June 1890) m. Elizabeth O. Beatty (b. 1825?)

1.12.4.1          Pattie Beatty (1853-1934) m. John A. Quisenberry (1851-1930)

1.13         John Michael Beatty (31 March 1779-1823)

1.14         Daniel Beatty (b. 1780) m. Ann Cox

1.15        William Assirby Beatty (1782-1802) m. Elizabeth Miller

1.16         Lewis Augustus Beatty (b. 20 March 1784) m. Gist, m2. Lady of Georgetown

Quisenberry Family

1.         Thomas E. Quisenberry (1820-15 June 1871) m. Anna Price

1.1         Lucy Quisenberry

1.2        John A. Quisenberry m. Pattie Beatty

1.2.1        Thomas E. Quisenberry (b. 24 May 1891-1964) m. Agnes Quinlan Hanna (1892-1958)

1.2.1.1        Martha Quisenberry (b. 1915)

1.2.1.2          Patricia Quisenberry (b. 1916)

1.2.1.3          Agnes Quisenberry (b. 1918)

1.2.1.4          Helen Quisenberry (b. 1922?)

1.2.1.5          John Quisenberry (5 April 1924-6 March 1995)

1.3        Robert Taylor Quisenberry

Folder List

Folder 1: Adam Beatty Correspondence, 1801-1817

Folder 2: Adam Beatty Correspondence, 1821-1824

Folder 3: Adam Beatty Correspondence, 1825

Folder 4: Adam Beatty Correspondence, January-June 1826

Folder 5: Adam Beatty Correspondence, July-December 1826

Folder 6: Adam Beatty Correspondence, 1827

Folder 7: Adam Beatty Correspondence, 1828

Folder 8: Adam Beatty Correspondence, 1829-1830

Folder 9: Adam Beatty Correspondence, 1831-1832

Folder 10: Adam Beatty Correspondence, 1833

Folder 11: Adam Beatty Correspondence, 1834

Folder 12: Adam Beatty Correspondence, 1835

Folder 13: Adam Beatty Correspondence, 1836

Folder 14: Adam Beatty Correspondence, January-February 1837

Folder 15: Adam Beatty Correspondence, March-December 1837

Folder 16: Adam Beatty Correspondence, 1838

Folder 17: Adam Beatty Correspondence, 1839

Folder 18: Adam Beatty Correspondence, 1840

Folder 19: Adam Beatty Correspondence, January-May 1841

Folder 20: Adam Beatty Correspondence, June-December 1841

Folder 21: Adam Beatty Correspondence, 1842

Folder 22: Adam Beatty Correspondence, 1843

Folder 23: Adam Beatty Correspondence, 1844

Folder 24: Adam Beatty Correspondence, 1845

Folder 25: Adam Beatty Correspondence, January-June 1846

Folder 26: Adam Beatty Correspondence, July-December 1846

Folder 27: Adam Beatty Correspondence, 1847

Folder 28: Adam Beatty Correspondence, 1848

Folder 29: Adam Beatty Correspondence, January-March 1849

Folder 30: Adam Beatty Correspondence, April-July 1849

Folder 31: Adam Beatty Correspondence, August-December 1849

Folder 32: Adam Beatty Correspondence, January-August 1850

Folder 33: Adam Beatty Correspondence, September-December 1850

Folder 34: Adam Beatty Correspondence, January-June 1851

Folder 35: Adam Beatty Correspondence, July-December 1851

Folder 36: Adam Beatty Correspondence, 1852

Folder 37: Adam Beatty Correspondence, January-June 1853

Folder 38: Adam Beatty Correspondence, July-December 1853

Folder 39: Adam Beatty Correspondence, January-May 1854

Folder 40: Adam Beatty Correspondence, June-December 1854

Folder 41: Adam Beatty Correspondence, January-May 1855

Folder 42: Adam Beatty Correspondence, June-December 1855

Folder 43: Adam Beatty Correspondence, January-April 1856

Folder 44: Adam Beatty Correspondence, May-December 1856

Folder 45: Adam Beatty Correspondence, 1857

Folder 46: Adam Beatty Correspondence, 1858

Folder 47: Adam Beatty Correspondence, undated

Folder 48: Adam Beatty Legal Papers, “Forms in Criminal Cases,” 1803

Folder 49: Adam Beatty Legal Papers, 1796-1819

Folder 50: Adam Beatty Legal Papers, 1820-1840

Folder 51: Adam Beatty Legal Papers, 1852-1857, undated

Folder 52: Adam Beatty Certificates, 1803-1829, undated

Folder 53: Adam Beatty Business Papers, 1798-1806

Folder 54: Adam Beatty Business Papers, 1807-1808

Folder 55: Adam Beatty Business Papers, 1809-1810

Folder 56: Adam Beatty Business Papers, 1811-1812

Folder 57: Adam Beatty Business Papers, 1813-1815

Folder 58: Adam Beatty Business Papers, 1816-1818

Folder 59: Adam Beatty Business Papers, 1819-1821

Folder 60: Adam Beatty Business Papers, 1822-1824

Folder 61: Adam Beatty Business Papers, 1825-1826

Folder 62: Adam Beatty Business Papers, 1827-1828

Folder 63: Adam Beatty Business Papers, 1829-1830

Folder 64: Adam Beatty Business Papers, 1831-1833

Folder 65: Adam Beatty Business Papers, 1834-1836

Folder 66: Adam Beatty Business Papers, 1837-1839

Folder 67: Adam Beatty Business Papers, 1840-1842

Folder 68: Adam Beatty Business Papers, 1843-1846

Folder 69: Adam Beatty Business Papers, 1847-1850

Folder 70: Adam Beatty Business Papers, 1851-1852

Folder 71: Adam Beatty Business Papers, 1853-1858

Folder 72: Adam Beatty Business Papers, undated

Folder 73: Adam Beatty Literary Papers

Folder 74: Adam Beatty Essays on Law and Politics

Folder 75: Adam Beatty Essays on Agriculture

Folder 76: Adam Beatty – Papers related to William Beatty

Folder 77: Adam Beatty Newspaper Clippings

Folder 78: Adam Beatty Miscellaneous

Folder 79: Sarah Beatty Correspondence, 1835-1853

Folder 80: Sarah Beatty Correspondence, 1854-1858

Folder 81: Sarah Beatty Correspondence, undated

Folder 82: John G. Hickman Correspondence

Folder 83: Ormond Beatty Correspondence, 1862-1883

Folder 84: Ormond Beatty Essays

Folder 85: Ormond Beatty Surveying Notebook, 1865-1873

Folder 86: Ormond Beatty Land and Legal Papers

Folder 87: Ormond Beatty Receipts, 1866-1886, undated

Folder 88: Ormond Beatty Account Books, 1861-1865, 1872-1874

Folder 89: Ormond Beatty Account Book, 1884-1886

Folder 90: Ormond Beatty Insurance Forms, 1873-1874

Folder 91: Ormond Beatty Miscellaneous

Folder 92: Pattie Beatty Quisenberry Correspondence, 1864-1868

Folder 93: Pattie Beatty Quisenberry Correspondence, 1869

Folder 94: Pattie Beatty Quisenberry Correspondence, 1870

Folder 95: Pattie Beatty Quisenberry Correspondence, 1871

Folder 96: Pattie Beatty Quisenberry Correspondence, 1872-1873

Folder 97: Pattie Beatty Quisenberry Correspondence, January-September 1874

Folder 98: Pattie Beatty Quisenberry Correspondence, October-December 1874

Folder 99: Pattie Beatty Quisenberry Correspondence, January-April 1875

Folder 100: Pattie Beatty Quisenberry Correspondence, May-December 1875

Folder 101: Pattie Beatty Quisenberry Correspondence, 1876

Folder 102: Pattie Beatty Quisenberry Correspondence, 1877

Folder 103: Pattie Beatty Quisenberry Correspondence, 1878-1879

Folder 104: Pattie Beatty Quisenberry Correspondence, 1880-1881

Folder 105: Pattie Beatty Quisenberry Correspondence, 1882-1909

Folder 106: Pattie Beatty Quisenberry Correspondence, 1926-1934

Folder 107: Pattie Beatty Quisenberry Correspondence, partially dated, no year

Folder 108: Pattie Beatty Quisenberry Correspondence, partially dated, day of the week

Folder 109: Pattie Beatty Quisenberry Correspondence, undated

Folder 110: Pattie Beatty Quisenberry Correspondence, incomplete

Folder 111: Pattie Beatty Quisenberry Land & Legal Papers

Folder 112: Pattie Beatty Quisenberry Tax Assessment Forms, 1910-1917

Folder 113: Pattie Beatty Quisenberry Presbyterian Missionary Papers

Folder 114: Pattie Beatty Quisenberry Presbyterian Missionary Receipts, 1885-1913

Folder 115: Pattie Beatty Quisenberry Presbyterian Missionary Receipts, 1912-1917

Folder 116: Pattie Beatty Quisenberry Essay

Folder 117: Pattie Beatty Diary

Folder 118: Pattie Beatty Receipts

Folder 119: Pattie Beatty Calling Cards

Folder 120: Pattie Beatty Quisenberry Miscellaneous

Folder 121: John A. Quisenberry Correspondence, 1870

Folder 122: John A. Quisenberry Correspondence, 1871-1872

Folder 123: John A. Quisenberry Correspondence, 1873

Folder 124: John A. Quisenberry Correspondence, 1874

Folder 125: John A. Quisenberry Correspondence, 1875

Folder 126: John A. Quisenberry Correspondence, 1876

Folder 127: John A. Quisenberry Correspondence, 1877-1878

Folder 128: John A. Quisenberry Correspondence, 1879

Folder 129: John A. Quisenberry Correspondence, 1880-1889

Folder 130: John A. Quisenberry Correspondence, 1890

Folder 131: John A. Quisenberry Correspondence, 1891

Folder 132: John A. Quisenberry Correspondence, 1892

Folder 133: John A. Quisenberry Correspondence, 1893

Folder 134: John A. Quisenberry Correspondence, 1894

Folder 135: John A. Quisenberry Correspondence, 1895

Folder 136: John A. Quisenberry Correspondence, 1896

Folder 137: John A. Quisenberry Correspondence, 1897-1899

Folder 138: John A. Quisenberry Correspondence, 1900-1901

Folder 139: John A. Quisenberry Correspondence, 1902-1903

Folder 140: John A. Quisenberry Correspondence, 1904-1905

Folder 141: John A. Quisenberry Correspondence, 1906-1907

Folder 142: John A. Quisenberry Correspondence, 1908-1909

Folder 143: John A. Quisenberry Correspondence, 1910-1913

Folder 144: John A. Quisenberry Correspondence, 1914-1922

Folder 145: John A. Quisenberry Correspondence, Letterbook 1922

Folder 146: John A. Quisenberry Correspondence, 1923-1928

Folder 147: John A. Quisenberry Correspondence from Pattie Beatty Quisenberry, no year

Folder 148: John A. Quisenberry Correspondence from Pattie B. Quisenberry, day of the week

Folder 149: John A. Quisenberry Correspondence from Pattie Beatty Quisenberry, undated

Folder 150: John A. Quisenberry Correspondence from Pattie Beatty Quisenberry, undated (2)

Folder 151: John A. Quisenberry Correspondence, undated

Folder 152: John A. Quisenberry Land & Legal Papers

Folder 153: John A. Quisenberry – Charles R. & L.C. Beatty Estate Papers

Folder 154: John A. Quisenberry Tax Assessment Lists, 1910-1918

Folder 155: John A. Quisenberry – Danville Fishing Club/Cumberland Club of Danville
Folder 156: John A. Quisenberry Receipts

Folder 157: John A. Quisenberry Checks

Folder 158: John A. Quisenberry Bank book

Folder 159: John A. Quisenberry – Centre College/Central University

Folder 160: John A. Quisenberry Miscellaneous

Folder 161: Thomas E. Quisenberry Correspondence, 1882-1929

Folder 162: Thomas E. Quisenberry Correspondence, 1931-1948

Folder 163: Thomas E. Quisenberry Correspondence, 1950-1962

Folder 164: Thomas E. Quisenberry Correspondence with James V. Hunt, 1938-1954

Folder 165: Thomas E. Quisenberry Correspondence, undated

Folder 166: Thomas E. Quisenberry Centre College

Folder 167: Thomas E. Quisenberry Latin Notes

Folder 168: Thomas E. Quisenberry – Howe, Quisenberry & Co. Minute Book

Folder 169: Thomas E. Quisenberry – Howe, Quisenberry & Co. Papers

Folder 170: Thomas E. Quisenberry – Interstate Commerce Commission Reports

Folder 171: Thomas E. Quisenberry – Congressional Reports

Folder 172: Thomas E. Quisenberry Land Papers

Folder 173: Thomas E. Quisenberry Travel Papers

Folder 174: Thomas E. Quisenberry Miscellaneous

Folder 175: Thomas E. Quisenberry Newspapers

Folder 176: Quinlan Hanna Quisenberry Correspondence, 1909-1913

Folder 177: Quinlan Hanna Quisenberry Correspondence, 1924-1958

Folder 178: Quinlan Hanna Quisenberry Account Book

Folder 179: Quisenberry Family Miscellaneous Papers

Folder 180: Miscellaneous Correspondence

Folder 181: Nannie Barbee Miscellaneous Papers

Folder 182: U.S. Supreme Court and Kentucky Court of Appeals decisions

Folder 183: Genealogy

Folder 184: Miscellaneous

Folder 185: Miscellaneous 20th century newspapers

Oversize:

Folder 186: Adam Beatty Broadsides and Newspapers

Subject Headings

African Americans – Kentucky

Agriculture

American Party

Antisemitism

Antislavery movements – United States

Beatty, Adam, 1777-1858

Beatty, Ormond, 1815-1890

Breckinridge, Robert J. (Robert Jefferson), 1800-1871

Broadsides

Buchanan, James, 1791-1868.

California – History

Centre College (Danville, Ky.)

Cholera – Southern States

Christianity

Clay, Cassius Marcellus, 1810-1903

Clay, Henry, 1777-1852

Combs, Leslie, 1793-1881

Courts – Kentucky

Crittenden, John J. (John Jordan), 1787-1863

Davis, Garrett, 1801-1872

Democratic Party (U.S.)

Diseases – Sourthern States

Draper, Lyman Copeland, 1815-1891.

Education – Kentucky

Episcopal Church – Kentucky

Fugitive slaves – United States

Governors – Kentucky

Harrison, William Henry, 1773-1841

Hawes, R. (Richard), 1797-1877

Hayes, Rutherford Birchard, 1822-1893.

Hemp industry – Kentucky

Hunter, R. M. T. (Robert Mercer Taliaferro), 1809-1887

Incest – Kentucky

Jackson, Andrew, 1767-1845

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

Kentucky – History – Civil War, 1861-1865

Kentucky – Politics and government – 1792-1865

Kentucky – Social life and customs

Kentucky. Constitutional Convention (1849-1850)

Kossuth, Lajos, 1802-1894

Lossing, Benson John, 1813-1891

Louisiana – Social life and customs

Metcalfe, Thomas, 1780-1855

Mexican War, 1846-1848 – Public opinion

Missionaries

New York (State) – Politics and government – 1775-1865

Oregon Territory – History

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

Presidents – United States – Election – 1824

Presidents – United States – Election – 1840

Presidents – United States – Election – 1844

Presidents – United States – Election – 1848

Presidents – United States – Election – 1856

Presbyterian Church – Kentucky

Public works

Quisenberry, John A., 1851-1930

Quisenberry, Pattie Beatty, 1853-1934

Quisenberry, T. Edwin (Thomas Edwin), 1891-1964

Railroads

Republican Party (U.S. : 1792-1828)

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

Ruffin, Edmund, 1794-1865

Sanders, Lewis, 1781-1861

San Francisco Earthquake and Fire, Calif., 1906

Sheepherding

Slavery

Slavery – Political aspects

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

Southern States – Description and travel

Soviet Union

Stevenson, Thomas B., b. 1811?

Stowe, Harriet Beecher, 1811-1896.

Taylor, Zachary, 1784-1850.

Temperance – Kentucky

Texas – History – To 1846

Tobacco industry

Tyler, John, 1790-1862

United States – History – Revolution, 1775-1783

United States – Politics and government – 1845-1861

Webster, Daniel, 1782-1852

Whig Party (U.S.)

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

Wickliffe, Robert, 1775-1859

Wilson, Woodrow, 1856-1924

Wool industry – Kentucky

World War, 1914-1918

World War, 1939-1945

American Legion, Jefferson Post No. 15 Records, 1919-1988

Held by The Filson Historical Society

Creator: American Legion, Jefferson Post No. 15

Title: Records, 1919-1988

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

Size of Collection: 1 cubic foot

Location Number: Mss./BM/A512

Scope and Content Note

A collection of the records of the Jefferson Post of the American Legion.  The collection contains meeting minutes, constitutions and by-laws, membership records, financial and realty records, lists of member deaths, and information on club activities.  Also contains information on the American Legion’s work during the 1937 flood and to prevent un-americanism from spreading during the post-World War I period.  Includes some information on negative responses to the civil rights movement and student activism during the 1960s.

Historical Note

Jefferson Post No. 15 of the American Legion was founded in Louisville, Ky., on July 8, 1919.  For almost seventy years, they held their meetings in downtown and the Old Louisville neighborhood at places such as the Seelbach Hotel and Memorial Auditorium.  In that time, they participated in numerous activities, such as putting on Armistice Day parades, providing aid during the 1937 flood, and assisting veterans in various ways.  Jefferson Post was also staunchly anti-radical in both the years after World War I and World War II.  Following the First World War, the Americanism committee investigated citizens of Louisville as well as celebrity visitors who were suspected of “anti-americanism.”  The post thrived throughout the 1920s and was the largest American Legion post for several years at the end of the decade.  The post also hosted the 1929 national convention in Louisville.  In the 1960s, membership began to decline significantly, and the collection ends in 1988, about the time the post disbanded.

Folder List

Folder 1:  Constitution, Resolutions, etc.

Folder 2:  Minutes, 1919-1925

Folder 3:  Minutes, 1928-1932

Folder 4:  Minutes, 1955-1968

Folder 5:  Minutes, 1970-1977

Folder 6:  Minutes, 1978-1987

Folder 7:  Executive Committee Minutes, 1925-1927

Folder 8:  Executive Committee Minutes, 1928-1930

Folder 9:  Executive Committee Minutes, 1945-1951

Folder 10:  Executive Committee Minutes, 1955-1956

Folder 11:  Membership, 1951-1988

Folder 12:  1934 Armistice Day Parade

Folder 13:  1937 Flood

Folder 14:  1937 Flood

Folder 15:  Post Promotion

Folder 16:  History of the 1966-1967 Year

Folder 17:  Fifty Year Ceremony

Folder 18:  Newsletters, 1960-1970

Folder 19:  Financial Papers and Contracts

Folder 20:  Main Street House

Folder 21:  War Dead

Folder 22:  Americanism, 1966-1968

Folder 23:  Miscellaneous

Folder 24:  Miscellaneous Notebook

Folder 25:  Membership Ledger

Folder 26:  Freiburg Passion Play Scrapbook, 1929-1930

Folder 27:  Membership Drive Scrapbook, 1930

Folder 28:  Membership Drive Scrapbook, 1931

Subject Headings

American Legion. Jefferson Post No. 15 (Louisville, Ky.)

Armistice Day – United States

Baseball – Kentucky – Louisville

Berger, Victor L., 1860-1929

Braden, Carl, 1914-1975

Civil rights movements – History – 20th century

Debs, Eugene V. (Eugene Victor), 1855-1926

Dempsey, Jack, 1895-

Drunk driving – Kentucky – Louisville

Duncan, Isadora, 1877-1927

Floods – Kentucky – Louisville – 20th century

John Birch Society

Kent State University

King, Martin Luther, Jr., 1929-1968

Louisville (Ky.) – History – 20th century

Louisville Colonels (Baseball team)

Ludendorff, Erich, 1865-1937

Mammoth Cave National Park (Ky.)

Nearing, Scott, 1883-

Passion-plays

Peace movements

Socialism – Kentucky – Louisville

Southern Conference Educational Fund

Taylor, Zachary, 1784-1850 – Tomb

United States. Espionage Act of 1917

Vietnamese Conflict, 1961-1975 – Veterans

War casualties – Statistics

William II, German Emperor, 1859-1941

World War, 1914-1918 – Casualties

World War, 1914-1918 – Veterans

World War, 1939-1945 – Casualties