Thixton, Lillian Walker Papers, 1830-1964

Held by The Filson Historical Society 

Creator:  Thixton, Lillian Walker 

Title:  Papers, 1830-1964 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A T448 

Scope and Content Note 

Includes personal correspondence discussing routine matters; William A. Walker’s receipts and bills of sale for slaves, 1830-1845; a scrapbook containing newspaper clippings and poems; papers related to Thixton’s activity in the Daughters of the American Revolution, the Henderson County Historical Society, politics, and Woman’s Club; photographs; and newspaper clippings. Much of the DAR and historical society material relates to Henderson County history and Revolutionary War veterans buried in the county. 

Biographical Note 

1879 Born in Henderson County, Kentucky. 

1897 Graduated from Henderson Female Seminary. 

1901 Married Harry E. Thixton of Owensboro, Ky. 

1928 Began political career during Alfred E. Smith’s campaign for president; Democratic county chairman of women in all political campaigns. 

1931 Delegate to convention nominating Governor Ruby Laffoon. President of the Henderson County Historical Society. 

Folder List 

Box 1 

1 William A. Walker accounts, receipts, IOUs, 1830 Oct. 10-1833 Dec. 23.

2 William A. Walker accounts, receipts, IOUs, loans, 1834 Jan. 1-1836 Nov. 29.

3 William A. Walker accounts, receipts, loans, 1834 Mar. 1-1839 Sept. 30. 

4 William A. Walker accounts, receipts, loans, 1840 Jan. 1-1841 Nov. 8.

5 William A. Walker accounts, receipts, loans, 1842 Jan. 17-1845 Mar. 15.

6 William A. Walker accounts, receipts, loans, n.d.

7 William A. Walker bills of sale for slaves, 1832 Jan. 11-1841 Mar. 15.

8 William A. Walker rental, loan agreements for slaves, 1833 July 8-1837 Jan. 4.

9 Personal correspondence, 1906 Mar. 28-1920 May 19.

10 Personal correspondence, 1922 Jan. 18-1963 July 19.

11 Correspondence about Thixton’s Revolutionary War ancestors, 1906 July 27- 1911 Feb. 8. 

12 Photographs.

 

Box 2 

13 DAR and Henderson County Historical Society research correspondence about Revolutionary War soldiers buried in Henderson County.

14 DAR and Henderson County Historical Society research correspondence about Revolutionary War soldiers buried in Henderson County.

15 Miscellaneous DAR material.

16 Calmes family biographical and genealogical material. 

17 Combs family biographical and genealogical material.

18 Rolfe and allied families biographical and genealogical material.

19 Henderson family biographical and genealogical material.

20 Transylvanians miscellaneous material.

21 Henderson County Historical Society minutes and members, 1927 May 29-1931 Apr. 26.

22 Henderson County Historical Society correspondence and data, 1929 Dec. 2-1964 Mar. 11.

 

Box 3 

23 Historical Highways Markers Program correspondence, 1962 Mar. 21-1964 Jan.31.

24 Mary Towles Saseen Wilson Mother’s Day material, 1928 May 13-1953 Feb. 4. 

25Miscellaneousmaterial on Henderson, Ky., historical markers in Henderson, etc. 

26 Audubon and Audubon Mill State Park information, 1962 June 19-Dec. 10.

27 Henderson County Courthouse information about the controversy over its demolition, 1962 Aug. 31 and n.d. 

28 Newspaper clippings about Henderson County, and Kentuckians, 1922 Oct. 6-1941 May 18.

29 The Crittenden Press, 1931 Nov. 27-1932 May 20.

30 Women’s genealogical groups miscellaneous material.

31 Women’s Club miscellaneous material, 1926 Dec. 31-1932 Apr. 23.

32 Correspondence and newspaper clippings about segregation, 1955 Aug. 15-1961 May 28.

33 Personal miscellaneous information.

34 Miscellaneous.

pkg. 35 Scrapbook.