The Filson Historical Society. Taylor-Hay family Papers,

Size: px
Start display at page:

Download "The Filson Historical Society. Taylor-Hay family Papers,"

Transcription

1 The Filson Historical Society Taylor-Hay family Papers, For information regarding literary and copyright interest for these papers, see the Curator of Special Collections. Size of Collection: 42 cubic feet Locator Number: Mss/A/T238d

2 Taylor-Hay Family Papers, Biographical Note The Taylor family came to Kentucky from Virginia. Richard Taylor, Jr. was a land surveyor in the Jackson Purchase region of western Kentucky in the 1820s and 1830s. His eldest son, Edmund Haynes Taylor was a banker in Lexington, Ky. with political ties to Henry Clay. The family speculated on land and dealt in slaves. Richard s youngest son John made many trips to New Orleans from Kentucky and died of a fever on a return trip from New Orleans. His eldest son was also Edmund Haynes Taylor. John s son Edmund was sent to Lexington to be raised by his uncle Edmund. It was at this point in his life he added Jr. to his name to distinguish him from his uncle. Edmund Haynes Taylor, Jr. was educated at the Sayre School near Lexington and went into banking in 1853 as part of the banking firm, Taylor, Turner and Co. This firm later became Taylor, Shelby and Co. before being forced out of business in The clients of this private bank included many people who dealt in the slave trade and other wealthy Kentuckians. After the bank failed, E. H. Taylor, Jr. traded in cotton and tobacco before getting involved in the distilling business. In 1866 Taylor joined the firm of Gaines, Berry and Co. selling Old Crow bourbon. In 1870 Taylor purchased a distillery on the Kentucky River from the Swigert Family and rebuilt it as the OFC Distillery. He worked hard to make it a place that made fine whiskey that was also an attractive place to visit. E. H. Taylor, Jr. developed a philosophy of fine quality in his product including the packaging and production of whiskey. During this time he also became guardian for James E. Pepper, who inherited the Old Oscar Pepper Distillery from his father. Taylor eventually gained control of the distillery while Pepper traveled to New York and borrowed money from Taylor to pay debts. The year 1877 was not kind to E. H. Taylor, Jr. over production of whiskey with the failure of the economy forced him into bankruptcy. The Old Oscar Pepper Distillery was at auction but the OFC Distillery was saved by the St. Louis firm of Gregory and Stagg. E. H. Taylor, Jr. soon came into conflict with Gregory and Stagg and resigned his position in He joined with his son Jacob Swigert Taylor to create the firm E. H. Taylor and Sons and opened the Old Taylor Distillery. This distillery was the family business up until prohibition. E. H. Taylor, Jr. was very active in politics on the local and national level. He served several terms as Mayor of the city of Frankfort. He also served as representative to the state government and was active in keeping the location of the capital in Frankfort when the state decided to build a new capital building in On the national level he was

3 active in getting the Bottled-in-Bond Act passed in 1897 and was active in the passage of the Pure Food ad Drug Act of Taylor was a champion of the straight whiskey side of the debate over What is Whiskey that was prominent after the passage of the Pure Food and Drug Act. Jacob Swigert Taylor married Sadie Crittenden and they had several children including a daughter, Mary Belle Taylor. Mary Belle Taylor marries Charles Walter Hay. C. W. Hay worked for the railroad when they married, but became involved in the horse racing industry. He became a judge at several race tracks across the nation and in Mexico and Cuba. He was also a breeder of thoroughbred horse and owned Scotland Farm near Frankfort, Ky. He and Mary Belle had four children, Edmund Haynes Taylor Hay, Eugenia Hay, Charles Walter Hay, Jr. and Jacob Swigert Hay. Taylor Hay married Ruthie Williams in His father s friend Baron Long then gave him a start in the hotel business working at the U S Grant Hotel in San Diego, California. Taylor Hay moves up the career ladder at the U S Grant Hotel and then gets a position as Manager of the Towne House Hotel in Los Angeles. His position at the Towne House ends when the hotel was sold and Taylor was transferred to Chicago. Taylor Hay quickly finds a new position as manager of the Union League Club in Chicago and remains there until he retires in the 1970 s. Taylor Hay and his wife Ruthie purchase Scotland Farm when Mary Belle Taylor Hay dies. Ruthie comes to live in Kentucky, run the farm and raise their children, while Taylor stays in Chicago as manager of the Union League Club. They create for themselves a business of raising horses and cattle on Scotland Farm. When Taylor retires from the Union League, he returns to Kentucky and takes over the farm. He is diagnosed with throat cancer in the early 1980 s and is treated for it in a hospital in Texas. Taylor Hay dies in 1993.

4 Taylor-Hay Family Papers, Scope and Content Note Papers of Taylor and allied families begin in the late 18 th century, when the Taylor family lived in Virginia; soon, Richard Taylor, Jr. moved to Kentucky and served as surveyor in the Jackson Purchase region. His letters describe land surveys, economics and the politics of the area. E. H. Taylor, Jr. moved to Lexington and entered the banking business with the firm of Taylor, Turner and Co. Papers from other branches of E. H. Taylor s family start in the 1830s; his wife s family, the Lewis family of Philadelphia, received letters from Europe as a friend spent several years touring there in the 1840s; those papers also include a letter dealing with a land grant in Texas after William Irvine Lewis was killed at the Alamo. The panic of 1857 forced Taylor out of banking and into the cotton business, as described by letters from J. J. Crittenden arranging for Taylor to purchase cotton in Memphis during the Civil War. The Lewis family was still in the Philadelphia area; Col. Callender Lewis served in the Quartermaster Corps as part of the Potomac front. After the war, E. H. Taylor, Jr. entered the distilling business, first with Gaines, Berry and Co. selling Old Crow bourbon, and then on his own, opening the OFC distillery in Frankfort, KY in He became guardian to James E. Pepper and eventually took control of the Old Oscar Pepper distillery. He also purchased, and had his son run, the Jacob Swigert Taylor distillery in Woodford County, KY. By 1877, Taylor was in financial trouble and was forced to put the Old Oscar Pepper distillery up for auction and sell the controlling interest in the OFC distillery to the firm of Gregory and Stagg of St. Louis. Taylor indicated that he considered leaving the country for South America, but his economic interests recovered and he eventually started the firm of E. H. Taylor, Jr. & Sons and the Old Taylor distillery at the site of the Jacob Swigert Taylor distillery. The papers include many ledgers and correspondence from this period. The turn of the century saw E. H. Taylor, Jr. involved with the passage of the Bottled-in- Bond Act (1897) and the Pure Food and Drug Act (1906) ending with the Taft Decision (1909) that defined What is Whiskey?. He also served in state politics, as Mayor of Frankfort and state representative for Frankfort. During this time he worked to keep the capital from leaving the city of Frankfort. The collection moves into the 20 th century with the papers of the Hay family and the Williams family. Mary Belle Taylor, the granddaughter of E. H. Taylor, Jr., married Charles Walter Hay and their son, E. H. Taylor Hay married Ruthie Williams. Both families lived on Scotland Farm, near Frankfort, KY. C. W. Hay started out in the railroad industry but quickly became a breeder of thoroughbred horses and a judge at race tracks. He had ties with tracks across the nation and in Cuba and Mexico. Those connections included Baron Long, owner of the U. S. Grant Hotel in San Diego, CA. Long hired and trained E. H. Taylor Hay in the

5 hotel business, giving him a job at the Grant Hotel in Taylor Hay moved on to the Towne House Hotel in Los Angeles before finally becoming the manager at the Union League Club in Chicago in He remained as the manager there until retiring in His wife Ruthie and his children lived in Kentucky at Scotland Farm. Taylor Hay also bred horses and attempted to get into the distilling business; one of his good friends was Creel Brown, the owner of J. T. S. Brown distillery. He was also involved in talks with the K. Taylor distillery and looked into purchasing other small distilleries as they became available. The Williams family, related to the Taylors by marriage, also has papers in the collection. Ruthie William Hay s father, Ben Williams, was a Circuit Court Judge in Kentucky and involved in politics during the 1920s. Her brother, John, worked for American Tobacco in North Carolina. The Hays correspondence illuminates their professions; Ruthie s mother, sisters and their children are also correspondents. The collection includes letters from relatives serving in the Second World War. There are also letters from Taylor Hay, Jr. and his sister Mary Belle Hay as they are away for school in the 1950s. Ruthie was taking care of the farm and corresponding with Taylor Hay during this period; their letters discuss the breeding of horses and cattle as well many other animals. The papers end as Taylor Hay retired and returned to Kentucky to live. He developed cancer and went to Texas for treatment in the 1980s. Death played a large role in the contents of this collection: Judge Williams and C. W. Hay both died unexpectedly in the 1930s; Mary Belle Taylor Hay died in the early 1940s; C.W. Hay, Jr. and his wife died in a house fire in the 1950s; and Jackie Hay died in an automobile accident in the 1960s. The 1970s and 80s correspondence deals with the deaths of Ruthie Williams Hay s sisters and brothers. The deaths of other family members, some involving suicides, are also discussed.

6 Taylor-Hay Family Papers, Folder List Box 1 Folder 1: Correspondence, Folder 2: Transcript of Francis Taylor s Diaries with 1902 list of people mentioned and brief biographical sketches of the people Folder 3: Correspondence, Folder 4: Correspondence, 1822 Folder 5: Correspondence, 1823 Folder 6: Correspondence, 1824 Box 2 Folder 7: Correspondence, 1825 Folder 8: Correspondence, 1826 Folder 9: Correspondence, 1827 Folder 10: Correspondence, 1828 Folder 11: Correspondence, 1829 Folder 12: Correspondence, 1830 Folder 13: Correspondence, 1831 Folder 14: Correspondence, 1832 Folder 15: Correspondence, 1833 January to June Folder 16: Correspondence, 1833 July to December Folder 17: Correspondence, 1834 January to June Folder 18: Correspondence, 1834 July to December Box 3 Folder 19: Correspondence, 1835 January to February Folder 20: Correspondence, 1835 March to August Folder 21: Correspondence, 1836 Folder 22: Correspondence Folder 23: Land Surveys for land granted by Texas to William Irvine Lewis, killed at the Alamo Folder 24: Correspondence, Folder 25: Correspondence, 1845 Folder 26: Correspondence, Folder 27: Correspondence, 1849 Folder 28: Correspondence,

7 Folder 29: Correspondence, 1852 Folder 30: Correspondence, 1853 Folder 31: Correspondence, 1854 Folder 32: Correspondence, 1855 Folder 33: Correspondence, Folder 34: Correspondence, Box 4 Folder 35: Correspondence, Folder 36: Correspondence, 1862 Folder 37: Correspondence 1863 Folder 38: Correspondence, Folder 39: Correspondence, Folder 40: Correspondence, Folder 41: Correspondence, 1870 Folder 42: Correspondence, 1871 January to October Folder 43: Correspondence, 1871 November to December Folder 44: Correspondence, 1872 January to May Folder 45: Correspondence, 1872 July Box 5 Folder 46: Correspondence, 1873 March to August Folder 47: Correspondence, 1873 September to November Folder 48: Correspondence, 1873 December Folder 49: Correspondence, 1874 February to April Folder 50: Correspondence, 1874 May to June Box 6 Folder 51: Correspondence, 1875 Folder 52: Correspondence, 1876 Folder 53: Correspondence, 1877 January to March Folder 54: Correspondence, 1877 April to October Folder 55: Correspondence, 1878 Folder 56: Correspondence, 1879 Folder 57: Correspondence, 1880 Folder 58: Correspondence, 1881 Folder 59: Correspondence, 1882 Folder 60: Correspondence, 1883 to 1885 Folder 61: Correspondence, 1886 Folder 62: Correspondence, Folder 63: Correspondence, 1889 Folder 64: Correspondence, 1891 Folder 65: Correspondence,

8 Box 7 Folder 66: Correspondence, 1894 Folder 67: Correspondence, 1895 Folder 68: Correspondence, 1896 Folder 69: Correspondence, 1897 Folder 70: Correspondence, 1898 Folder 71: Correspondence, 1899 Folder 72: Correspondence, 1900 Folder 73: Correspondence, Undated 19 th century Box 8 Folder 74: Correspondence, 1901 Folder 75: Correspondence, 1902 Folder 76: Correspondence, 1903 Folder 77: Correspondence, 1904 Folder 78: Correspondence, 1905 Folder 79: Correspondence, 1906 Folder 80: Correspondence, 1907 Folder 81: Correspondence, 1908 Folder 82: Correspondence, 1909 Folder 83: Correspondence, 1910 Folder 84: Correspondence, 1911 Folder 85: Correspondence, 1912 Folder 86: Correspondence, 1913 Folder 87: Correspondence, 1914 Folder 88: Correspondence, 1915 Folder 89: Correspondence, 1916 Folder 90: Correspondence, 1917 Folder 91: Correspondence, 1918 Folder 92: Correspondence, 1919 Folder 93: Correspondence, 1920 Folder 94: Correspondence, 1921 Folder 95: Correspondence, 1922 Folder 96: Correspondence, 1923 Folder 97: Correspondence, 1924 Folder 98: Correspondence, 1925 January to April Folder 99: Correspondence, 1925 July to November Folder 100: Correspondence, 1926 Folder 101: Correspondence, 1927 January to June Folder 102: Correspondence, 1927 July to September Box 9

9 Folder 103: Correspondence, 1927 October to December Folder 104: Correspondence, 1928 January Folder 105: Correspondence, 1928 February to May Folder 106: Correspondence, 1928 June to September Folder 107: Correspondence, 1928 October Folder 108: Correspondence, 1928 November to December Folder 109: Correspondence, 1929 January to March Folder 110: Correspondence, 1929 May Folder 111: Correspondence, 1929 September to November Folder 112: Correspondence, 1930 January to April Folder 113: Correspondence, 1930 May to August Folder 114: Correspondence, 1930 September to December Folder 115: Scrapbook from Judge Williams funeral Folder 116: Correspondence, 1931 January to April Folder 117: Correspondence, 1931 May to August Folder 118: Correspondence, 1931 September to December Folder 119: Correspondence, 1932 January to May Folder 120: Correspondence, 1932 October to December Folder 121: Correspondence, 1933 January to March Folder 122: Correspondence, 1933 May to August Box 10 Folder 123: Correspondence, 1933 September to October Folder 124: Correspondence, 1934 January to April Folder 125: Correspondence, 1934 May to December Folder 126: Correspondence, 1935 January to March Folder 127: Correspondence, 1935 May to August Folder 128: Correspondence, 1935 September to December Folder 129: Correspondence, 1936 January to April Folder 130: Correspondence, 1936 May to August Folder 131: Correspondence, 1936 October to December Folder 132: Correspondence, 1937 January to February Folder 133: Correspondence, 1937 March to April Folder 134: Correspondence, 1937 May to June Folder 135: Correspondence, 1937 July to August Folder 136: Correspondence, 1937 September to October Folder 137: Correspondence, 1937 November to December Folder 138: Correspondence, 1938 January to April Folder 139: Correspondence, 1938 May to August Folder 140: Correspondence, 1938 September to December Folder 141: Correspondence, 1939 January to March Folder 142: Correspondence, 1939 April to June Folder 143: Correspondence, 1939 July to September Folder 144: Correspondence, 1939 October to December

10 Box 11 Folder 145: Correspondence, 1940 January to March Folder 146: Correspondence, 1940 April to June Folder 147: Correspondence, 1940 July to August Folder 148: Correspondence, 1940 September to December Folder 149: Correspondence, 1941 January to March Folder 150: Correspondence, 1941 April to June Folder 151: Correspondence, 1941 July to September Folder 152: Correspondence, 1941 October to December Folder 153: Correspondence, 1942 January to March Folder 154: Correspondence, 1942 April to June Folder 155: Correspondence, 1942 July to September Folder 156: Correspondence, 1942 October to December Folder 157: Correspondence, 1943 January to March Folder 158: Correspondence, 1943 April to June Folder 159: Correspondence, 1943 July to September Folder 160: Correspondence, 1943 October to December Folder 161: Correspondence, 1944 January to March Folder 162: Correspondence, 1944 April to May Folder 163: Correspondence, 1944 June Folder 164: Correspondence, 1944 July to August Folder 165: Correspondence, 1944 September to October Folder 166: Correspondence, 1944 November to December Box 12 Folder 167: Correspondence, 1945 January Folder 168: Correspondence, 1945 February Folder 169: Correspondence, 1945 March to April Folder 170: Correspondence, 1945 May to August Folder 171: Correspondence, 1945 September Folder 172: Correspondence, 1945 October Folder 173: Correspondence, 1945 November Folder 174: Correspondence, 1945 December Folder 175: Correspondence, 1946 January Folder 176: Correspondence, 1946 February Folder 177: Correspondence, 1946 March Folder 178: Correspondence, 1946 April Folder 179: Correspondence, 1946 May to July Folder 180: Correspondence, 1946 August Folder 181: Correspondence, 1946 September Folder 182: Correspondence, 1946 October Folder 183: Correspondence, 1946 November Folder 184: Correspondence, 1946 December Folder 185: Correspondence, 1947 January

11 Folder 186: Correspondence, 1947 February Folder 187: Correspondence, 1947 March Folder 188: Correspondence, 1947 April Folder 189: Correspondence, 1947 May Folder 190: Correspondence, 1947 June Folder 191: Correspondence, 1947 July Folder 192: Correspondence, 1947 August Folder 193: Correspondence, 1947 September Folder 194: Correspondence, 1947 October Folder 195: Correspondence, 1947 November Folder 196: Correspondence, 1947 December Box 13 Folder 197: Correspondence, 1948 January Folder 198: Correspondence, 1948 February Folder 199: Correspondence, 1948 March Folder 200: Correspondence, 1948 April Folder 201: Correspondence, 1948 May Folder 202: Correspondence, 1948 June Folder 203: Correspondence, 1948 July to August Folder 204: Correspondence, 1948 September Folder 205: Correspondence, 1948 October to November Folder 206: Correspondence, 1948 December Folder 207: Correspondence, 1949 January to February Folder 208: Correspondence, 1949 March to April Folder 209: Correspondence, 1949 May to June Folder 210: Correspondence, 1949 July to August Folder 211: Correspondence, 1949 September to October Folder 212: Correspondence, 1949 November Folder 213: Correspondence, 1949 December Folder 214: Correspondence, undated and fragments Folder 215: Correspondence, undated and fragments Folder 216: Correspondence, undated and fragments Folder 217: Correspondence, undated and fragments Folder 218: VMI Cadet Newspapers Folder 219: Correspondence, 1950 January Folder 220: Correspondence, 1950 February Folder 221: Correspondence, 1950 March Box 14 Folder 222: Correspondence, 1950 April Folder 223: Correspondence, 1950 May Folder 224: Correspondence, 1950 June Folder 225: Correspondence, 1950 July

12 Folder 226: Correspondence, 1950 August to September Folder 227: Correspondence, 1950 November to December Folder 228: Correspondence, 1951 January to February Folder 229: Correspondence, 1951 March to April Folder 230: Correspondence, 1951 May to July Folder 231: Correspondence, 1951 August to December Folder 232: Correspondence, 1952 January to April Folder 233: Correspondence, 1952 May to August Folder 234: Correspondence, 1952 September to December Folder 235: Correspondence, 1953 January to March Folder 236: Correspondence, 1953 April to June Folder 237: Correspondence, 1953 July to September Folder 238: Correspondence, 1953 October to December Folder 239: Correspondence, 1954 January to March Folder 240: Correspondence, 1954 April to June Folder 241: Correspondence, 1954 July to September Folder 242: Correspondence, 1954 October to December Folder 243: Correspondence, 1955 January Folder 244: Correspondence, 1955 February Folder 245: Correspondence, 1955 March Folder 246: Correspondence, 1955 April Folder 247: Correspondence, 1955 May to July Folder 248: Correspondence, 1955 August to September Folder 249: Correspondence, 1955 October to December Box 15 Folder 250: Correspondence, 1956 January to March Folder 251: Correspondence, 1956 April to June Folder 252: Correspondence, 1956 July to September Folder 253: Correspondence, 1956 October to December Folder 254: Correspondence, 1957 January to February Folder 255: Correspondence, 1957 March to June Folder 256: Correspondence, 1957 July to October Folder 257: Correspondence, 1957 November to December Folder 258: Correspondence, 1958 January to March Folder 259: Correspondence, 1958 April to July Folder 260: Correspondence, 1958 August to September Folder 261: Correspondence, 1958 October to December Folder 262: Correspondence, 1959 January to April Folder 263: Correspondence, 1959 May to August Folder 264: Correspondence, 1959 September to December Folder 265: Correspondence, 1960 January to April Folder 266: Correspondence, 1960 May to September Folder 267: Correspondence, 1960 October to December Folder 268: Correspondence, 1961 January to March

13 Folder 269: Correspondence, 1961 April to September Folder 270: Correspondence, 1961 October to December Folder 271: Correspondence, 1962 January to April Folder 272: Correspondence, 1962 May to August Folder 273: Correspondence, 1962 September to December Folder 274: Correspondence, 1963 January to April Folder 275: Correspondence, 1963 May to September Folder 276: Correspondence, 1963 October to December Folder 277: Correspondence, 1964 January to April Folder 278: Correspondence, 1964 May to August Folder 279: Correspondence, 1964 September to December Box 16 Folder 280: Correspondence, 1965 January to April Folder 281: Correspondence, 1965 May to September Folder 282: Correspondence, 1965 October to December Folder 283: Correspondence, 1966 January to April Folder 284: Correspondence, 1966 May to August Folder 285: Correspondence, 1966 September to December Folder 286: Correspondence, 1967 January to March Folder 287: Correspondence, 1967 April to June Folder 288: Correspondence, 1967 July to September Folder 289: Correspondence, 1967 October to December Folder 290: Correspondence, 1968 January to March Folder 291: Correspondence, 1968 April to September Folder 292: Correspondence, 1968 October to December Folder 293: Correspondence, 1969 January to April Folder 294: Correspondence, 1969 May to August Folder 295: Correspondence, 1969 September to December Folder 296: Correspondence, 1970 January to March Folder 297: Correspondence, 1970 April to June Folder 298: Correspondence, 1970 July to September Folder 299: Correspondence, 1970 October to December Folder 300: Correspondence, 1971 January to April Folder 301: Correspondence, 1971 May to August Folder 302: Correspondence, 1971 September to December Folder 303: Correspondence, 1972 January to March Folder 304: Correspondence, 1972 April to June Folder 305: Correspondence, 1972 July to December Folder 306: Correspondence, 1973 January to April Folder 307: Correspondence, 1973 May to August Folder 308: Correspondence, 1973 September to December Folder 309: Correspondence, 1974 January to April Folder 310: Correspondence, 1974 May to August Folder 311: Correspondence, 1974 September to December

14 Folder 312: Correspondence, 1975 Folder 313: Correspondence, 1976 January to May Folder 314: Correspondence, 1976 June Folder 315: Correspondence, 1976 July to December Box 17 Folder 316: Correspondence, 1977 January Folder 317: Correspondence, 1977 February Folder 318: Correspondence, 1977 March Folder 319: Correspondence, 1977 April to December Folder 320: Correspondence, 1978 January to June Folder 321: Correspondence, 1978 July to December Folder 322: Correspondence, 1979 January to June Folder 323: Correspondence, 1979 July to December Folder 324: Correspondence, 1980 January to May Folder 325: Correspondence, 1980 June to December Folder 326: Correspondence, 1981 Folder 327: Correspondence, 1982 Folder 328: Correspondence, 1983 Folder 329: Correspondence, 1984 Folder 330: Correspondence, 1985 Folder 331: Correspondence, 1986 Folder 332: Correspondence, Folder 333: Correspondence, Folder 334: Correspondence, Undated Folder 335: Correspondence, Undated Folder 336: Correspondence, Undated Box 18 Folder 337: Correspondence, Undated Folder 338: Correspondence, Undated Folder 339: Correspondence, Undated Folder 340: Correspondence, Undated Folder 341: Correspondence, Undated Folder 342: Taylor, Turner & Co., 1-7 September 1853 Folder 343: Taylor, Turner & Co., 8-14 September 1853 Folder 344: Taylor, Turner & Co., September 1853 Folder 345: Taylor, Turner & Co., September 1853 Folder 346: Taylor, Turner & Co., 1-7 October 1853 Folder 347: Taylor, Turner & Co., 8-14 October 1853 Folder 348: Taylor, Turner & Co., October 1853 Folder 349: Taylor, Turner & Co., October 1853 Folder 350: Taylor, Turner & Co., 1-7 November 1853 Folder 351: Taylor, Turner & Co., 8-14 November 1853

15 Folder 352: Taylor, Turner & Co., November 1853 Folder 353: Taylor, Turner & Co., November 1853 Folder 354: Taylor, Turner & Co., 1-19 December 1853 Folder 355: Taylor, Turner & Co., December 1853 Folder 356: Taylor, Turner & Co., Cancelled Checks, Folder 357: Taylor, Turner & Co., Cancelled Checks, 1854 Folder 358: Taylor, Turner & Co., Cancelled Checks, 1855 Folder 359: Taylor, Shelby & Co., Cancelled Checks Box 19 Folder 360: Taylor, Shelby & Co., Cancelled Checks, 1855 Folder 361: Taylor, Shelby & Co., 9 February to 7 March 1856 Folder 362: Taylor, Shelby & Co., 8-14 March 1856 Folder 363: Taylor, Shelby & Co., March 1856 Folder 364: Taylor, Shelby & Co., March 1856 Folder 365: Taylor, Shelby & Co., April to July 1856 Folder 366: Taylor, Shelby & Co., 1-7 August 1856 Folder 367: Taylor, Shelby & Co., 8-14 August 1856 Folder 368: Taylor, Shelby & Co., August 1856 Folder 369: Taylor, Shelby & Co., August 1856 Folder 370: Taylor, Shelby & Co., Cancelled Checks 1856 Folder 371: Taylor, Shelby & Co., 4 September and 1-7 November 1856 Folder 372: Taylor, Shelby & Co., 8-14 November 1856 Folder 373: Taylor, Shelby & Co., November 1856 Folder 374: Taylor, Shelby & Co., November 1856 Folder 375: Taylor, Shelby & Co., 1-7 December 1856 Folder 376: Taylor, Shelby & Co., 8-31 December 1856 Folder 377: Taylor, Shelby & Co., Cancelled Checks 1857 Folder 378: Taylor, Shelby & Co., 1-7 January 1857 Folder 379: Taylor, Shelby & Co., 8-14 January 1857 Folder 380: Taylor, Shelby & Co., January 1857 Folder 381: Taylor, Shelby & Co., January 1857 Folder 382: Taylor, Shelby & Co., February to May 1857 Folder 383: Taylor, Shelby & Co., 1-7 June 1857 Folder 384: Taylor, Shelby & Co., 8-14 June 1857 Folder 385: Taylor, Shelby & Co., June 1857 Folder 386: Taylor, Shelby & Co., June 1857 Box 20 Folder 387: Taylor, Shelby & Co., July and 1-7 August 1857 Folder 388: Taylor, Shelby & Co., 8-14 August 1857 Folder 389: Taylor, Shelby & Co., August 1857 Folder 390: Taylor, Shelby & Co., 22 August to October 1857 Folder 391: Taylor, Shelby & Co., Cancelled Checks

16 Folder 392: Taylor, Shelby & Co., Undated Folder 393: Tax receipts for Texas Land, Distillery receipts, 1870 Folder 394: OFC Distillery records, January to February 1871 Folder 395: OFC Distillery records, March to May 1871 Folder 396: OFC Distillery records, June 1871 Folder 397: OFC Distillery records, July 1871 Folder 398: OFC Distillery records, August 1871 Folder 399: OFC Distillery records, September 1871 Folder 400: OFC Distillery records, October 1871 Folder 401: OFC Distillery records, November 1871 Folder 402: OFC Distillery records, December 1871 Folder 403: OFC Distillery records, Fragments, 1871 Folder 404: OFC Distillery records, January 1872 Folder 405: OFC Distillery records, February 1872 Folder 406: OFC Distillery records, March 1872 Folder 407: OFC Distillery records, April 1872 Folder 408: OFC Distillery records, May 1872 Folder 409: OFC Distillery records, June 1872 Folder 410: OFC Distillery records, July 1872 Folder 411: OFC Distillery records, August 1872 Folder 412: OFC Distillery records, September 1872 Folder 413: OFC Distillery records, October 1872 Folder 414: OFC Distillery records, November 1872 Folder 415: OFC Distillery records, December 1872 and fragments Folder 416: OFC Distillery records, January and February 1873 Folder 417: OFC Distillery records, March to May, 1873 Folder 418: OFC Distillery records, June to July, 1873 Folder 419: OFC Distillery records, August to November, 1873 Folder 420: OFC Distillery records, December 1873 Folder 421: OFC Distillery records, January 1874 Folder 422: OFC Distillery records, February 1874 Folder 423: OFC Distillery records, March 1874 Folder 424: OFC Distillery records, April 1874 Folder 425: OFC Distillery records, May 1874 Folder 426: OFC Distillery records, June 1874 Folder 427: OFC Distillery records, July 1874 Folder 428: OFC Distillery records, August to September plus fragments, 1874 Folder 429: Old Taylor Distillery, Cancelled Checks, 1897 Folder 430: Real Estate Stocks, 1930s Box 21 Folder 431: C W Hay Correspondence file, Folder 432: C W Hay Correspondence file, Folder 433: C W Hay Correspondence file, Folder 434: C W Hay Correspondence file,

17 Folder 435: C W Hay Correspondence, Folder 436: Audits for Taylor-South-Hay Oil Company Folder 437: Oil leases and correspondence Folder 438: Misc. Distillery papers, Folder 439: Old Taylor Distillery Deeds Folder 440: Misc. Distillery Papers Folder 441: K. Taylor Distillery Folder 442: Misc. Distilleries Folder 443: Distillery file Taylor and Stagg Folder 444: Misc. Distilling History Folder 445: Misc. Distilling History Folder 446: Misc. Distilling History Folder 447: Post Card Collection Folder 448: Hay Family Property Records Box 22 Folder 449: Taylor Hay - Hotel Files, Folder 450: Taylor Hay - Hotel File, 1937 Folder 451: Taylor Hay - Hotel Correspondence, 1937 Folder 452: Taylor Hay - Hotel Brochures, 1930s Folder 453: Taylor Hay - Thank You notes from Hotel Patrons Folder 454: Taylor Hay - Ideas as Hotel Manager Folder 455: Taylor Hay - Inter-Office Memos Towne House Hotel, 1937 Folder 456: Taylor Hay - Correspondence with other Hotel Managers Folder 457: Taylor Hay Commendations from Union League Club Folder 458: Taylor Hay 1969 Manager s Report, Union League Club Folder 459: Taylor Hay 1970 House Committee Agenda, Union League Club Folder 460: Taylor Hay 1970 House Committee Minutes, Union League Club Folder 461: Taylor Hay 1970 Minutes of Director s Meeting, Union League Club Folder 462: Taylor Hay 1970 Manager s Report to the Directors, Union League Club Folder 463: Taylor Hay 1969 House Committee Minutes, Union League Club Folder 464: Taylor Hay 1969 Minutes of Director s Meeting, Union League Club Folder 465: Taylor Hay 1968 House Committee Agenda, Union League Club Folder 466: Taylor Hay 1968 House Committee Minutes, Union League Club Folder 467: Taylor Hay 1968 Manager s Report to the Directors, Union League Club Folder 468: Taylor Hay 1968 Minutes of the Director s Meeting, Union League Club Folder 469: Taylor Hay 1969 House Committee Agenda, Union League Club Folder 470: Taylor Hay 1967 Minutes of the Director s Meeting, Union League Club Folder 471: Taylor Hay 1967 Manager s Report to the Directors, Union League Club Folder 472: Taylor Hay 1967 House Committee Minutes, Union League Club Folder 473: Taylor Hay 1967 House Committee Agenda, Union League Club Folder 474: Taylor Hay 1966 Minutes of the Directors Meeting, Union League Club Folder 475: Taylor Hay 1966 House Committee Minutes, Union League Club Folder 476: Taylor Hay 1966 House Committee Agenda, Union League Club Folder 477: Taylor Hay 1966 Manager s Report to the Directors, Union League Club

18 Folder 478: Taylor Hay Comptroller Controversy, Union League Club Folder 479: Taylor Hay Newspaper Publicity, Union League Club Folder 480: Taylor Hay Thank You Notes, Union League Club Folder 481: Taylor Hay , Finance Committee, Union League Club Folder 482: Taylor Hay 1937 Correspondence with other Hotels Folder 483: Taylor Hay Misc Union League Club Material Box 23 Folder 484: Taylor Hay Misc. Farm papers Folder 485: Taylor Hay Forms for registering horses Folder 486: Taylor Hay Franklin County Planning and Zoning Commission Folder 487: Taylor Hay Quarter Horses Folder 488: Taylor Hay Belted Galloway Cattle Purchases Folder 489: Taylor Hay Electrical Right of Way Folder 490: Taylor Hay Tobacco Agreements and Cigarettes Folder 491: Taylor Hay Trees Hollies and Nut Trees Folder 492: Taylor Hay Murray Grey Cattle Folder 493: Taylor Hay Arabian Horses Folder 494: Taylor Hay Oklahoma Sale Thoroughbreds and Quarter Horses Folder 495: Taylor Hay Aracauna Chickens Folder 496: Taylor Hay Breeder s Sales Company Folder 497: Taylor Hay Misc Horses File Folder 498: Taylor Hay Horses for Sale Folder 499: Taylor Hay Fasig Tipton of Kentucky Folder 500: Taylor Hay Federal Land Bank Folder 501: Taylor Hay Equipment File Folder 502: Taylor Hay Income Taxes Folder 503: Taylor Hay Horses, King Richard and Malik Ric Folder 504: Taylor Hay Horses other then Thoroughbreds Folder 505: Taylor Hay Nut Trees Folder 506: Taylor Hay Water, Farm Folder 507: Taylor Hay Cattle Folder 508: Taylor Hay Seed Folder 509: Taylor Hay Thoroughbred Breeders of Kentucky Folder 510: Taylor Hay Riding Equipment Folder 511: Taylor Hay Gourds Folder 512: Taylor Hay Game Chickens Folder 513: Taylor Hay Fertilizer Folder 514: Taylor Hay Firearms Folder 515: Taylor Hay Farm Programs Folder 516: Taylor Hay Horses, Breeding Folder 517: Taylor Hay Herefords Folder 518: Taylor Hay Scotland (his farm) Settlement Folder 519: Taylor Hay Maps Folder 520: Taylor Hay Scotland (his farm) Maps and Charts

19 Folder 521: Taylor Hay Horse Sales Folder 522: Taylor Hay Daniel Boone Farm Folder 523: Taylor Hay Galloways Folder 524: Taylor Hay Jockey Club Forms Folder 525: Taylor Hay Belgrin Folder 526: Taylor Hay First Fiddle 1955 Folder 527: Taylor Hay Lambeth Way Folder 528: Taylor Hay Gay Bush Folder 529: Taylor Hay Annie G Folder 530: Taylor Hay Pet Bully Folder 531: Taylor Hay White Buffalo Folder 532: Taylor Hay How Bout Me Folder 533: Taylor Hay Singlulu Folder 534: Taylor Hay White Pigeon Folder 535: Taylor Hay Soft Maple Folder 536: Taylor Hay County Fair Folder 537: Taylor Hay Bond Buyer Folder 538: Taylor Hay Appaloosa Folder 539: Taylor Hay Dancing Devil Folder 540: Taylor Hay Big Divot Folder 541: Taylor Hay Horses 1969 Folder 542: Taylor Hay Terra Firma Folder 543: Taylor Hay Candy Target Folder 544: Taylor Hay Horses 1973 Folder 545: Taylor Hay A Bar A Folder 546: Taylor Hay Miss Libby Folder 547: Taylor Hay Equal Chance Folder 548: Taylor Hay Lelia s Baby Folder 549: Taylor Hay Invective Folder 550: Taylor Hay Heatherwood Box 24 Folder 551: Taylor Hay Running Rein Folder 552: Taylor Hay Myrtle Flynn Folder 553: Taylor Hay Lookout Blond Folder 554: Taylor Hay Highway, I64 construction Folder 555: Taylor Hay Steel Gal Folder 556: Taylor Hay Stimulude Folder 557: Taylor Hay Sweet Words Folder 558: Taylor Hay Wind Queen Folder 559: Taylor Hay The Doge Folder 560: Taylor Hay Andy B W Folder 561: Taylor Hay Eternal Za Folder 562: Taylor Hay We Shall See Folder 563: Taylor Hay All Debs

20 Folder 564: Taylor Hay Break Free Folder 565: Taylor Hay Tedlin Folder 566: Taylor Hay Reprimand II Folder 567: Taylor Hay Ballet Nina Folder 568: Taylor Hay Jockey Club Correspondence Folder 569: Taylor Hay Scotch Highlands Cattle Folder 570: Taylor Hay Horses to sell Folder 571: Taylor Hay Me Cara Folder 572: Taylor Hay Belted Galloways Correspondence Folder 573: Taylor Hay Belted Galloways Newsletters Folder 574: Taylor Hay Belted Galloways sold Folder 575: Taylor Hay Belted Galloway Sale Offerings Folder 576: Taylor Hay Wm A Young (Hay s Lawyer) Folder 577: Taylor Hay Misc Correspondence about Livestock Folder 578: Taylor Hay Misc Correspondence and Deeds Folder 579: Taylor Hay farm Correspondence Folder 580: Taylor Hay Copies of land records Folder 581: Taylor Hay Scotland Farm Plans Folder 582: Taylor Hay Tobacco Barn Folder 583: Taylor Hay Livestock Correspondence Folder 584: Taylor Hay Auction of Horses in C W Hay s Estate Folder 585: Bound Volume of Blood-Horse Magazine, 1950s Box 25 Folder 586: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages 1-67 Folder 587: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages Folder 588: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages Folder 589: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages Folder 590: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages Folder 591: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages Folder 592: Unpublished Biography of E. H. Taylor, Jr. by John Wilson Townsend, pages Folder 593: Genealogical File Folder 594: Genealogical File Folder 595: Genealogical File Folder 596: Genealogical File Folder 597: Historic Kentucky Folder 598: Genealogical File Taylor Family

21 Folder 599: Genealogical File Taylor Family Folder 600: Genealogical File Taylor Family Folder 601: Genealogical File Lewis and Taylor Family Folder 602: Genealogical File Lewis Family Folder 603: Genealogical File O Rear and Noel Families Folder 604: Genealogical File Taylor and Hay Families Folder 605: Genealogical File Crittenden Family Folder 606: Genealogical File Taylor and Hay Families Folder 607: Genealogical File Taylor and Thompson Families Box 26 Folder 608: Genealogical File Williams, Taylor and Hay Families Folder 609: Genealogical File Williams, Edwards and Todd Families Folder 610: Genealogical File Crittenden Family Folder 611: Genealogical File Runyon and Hay Families Folder 612: Genealogical File Taylor, Blackburn and Hay Families Folder 613: History File Union League Club Folder 614: History File Folder 615: Genealogical File Williams Family Folder 616: Genealogical File Crittenden Family Folder 617: Genealogical File Taylor Family Folder 618: Genealogical File Runyon and Crittenden Families Folder 619: Genealogical File Crittenden Family Folder 620: Genealogical File Taylor and Runyon Families Folder 621: Genealogical File Taylor and Hay Families Folder 622: Genealogical File Taylor and Hay Families Folder 623: Misc File Kimbel s Coons and other prints Folder 624: Misc File Distillery History Folder 625: Misc File Pamphlets Folder 626: Misc File School Notebooks, Science Hill and Harris School Oversized Material Folder 627: Misc. Oversized Material Box 27 Volume 628: Taylor, Turner and Co. Letter Press Book August 1853 to May 1854 Volume 629: Taylor, Turner and Co. Letter Press Book April 1854 to September 1855 Volume 630: Taylor, Shelby and Co. Letter Press Book September 1855 to February 1856 Volume 631: Taylor, Shelby and Co. Letter Press Book December 1856 to May 1857 Volume 632: Taylor, Shelby and Co. Letter Press Book May 1857 Box 28

22 Volume 633: OFC Distillery Letter Press Book July 1871 to March 1872 Volume 634: R. H. Crittenden Letter Press Book May 1872 to January 1873 Volume 635: OFC Distillery Letter Press Book March 1872 to September 1872 Volume 636: OFC Distillery Letter Press Book Invoices September 1872 to December 1873 Volume 637: OFC Distillery Letter Press Book October 1872 to March 1873 Volume 638: OFC Distillery Letter Press Book March 1873 to June 1873 Box 29 Volume 639: OFC Distillery Letter Press Book June 1874 to November 1874 Volume 640: OFC Distillery Letter Press Book March 1875 to August 1875 Volume 641: OFC Distillery Letter Press Book September 1875 to February 1876 Volume 642: OFC Distillery Letter Press Book August 1876 to December 1876 Volume 643: W H Sneed Letter Press Book documents Taylor Bankruptcy 1877 Volume 644: OFC Distillery Letter Press Book Invoices 1878 Box 30 Volume 645: OFC Distillery Letter Press Book January 1879 Volume 646: Old Taylor Distillery Letter Press Book November 1918 to December 1922 Volume 647: Jacob Swigert Taylor Letter Press Book April 1922 to September 1923 Individual Wrapped Volumes Volume 648: Scrapbook Number 1 Bottled in Bond Act, Prohibition Volume 649: Scrapbook Number 2 Prohibition, Pure Food and Drug Act, Taft Decision Volume 650: Scrapbook Number 3 Prohibition, Pure Food and Drug Act, Taft Decision Volume 651: M D Hardin Ledger 1813 to 1848 Volume 652: Encampment of the Knights Templar of Kentucky Minute Book Volume 653: Taylor, Turner and Co. General Cash Ledger July 1853 to August 1854 Volume 654: Taylor, Turner and Co. Deposit Cash No. 1 July 1853 to December 1854 Volume 655: Taylor, Turner and Co. Domestic Bill Tickler No. 1, July 1853 to May 1855 Volume 656: Taylor, Turner and Co. Foreign Bill Tickler, July 1853 to November 1854 Volume 657: Taylor, Turner and Co. Foreign Bill Tickler No. 1, August 1853 to May 1855 Volume 658: Taylor, Turner and Co. Ledger, Balances July 1853 to March 1855 Volume 659: Taylor, Turner and Co. Collections Register No. 1, July 1853 to October 1857 Volume 660: Taylor, Turner and Co. Collections Sent Off, October 1853 to October 1857 Volume 661: Taylor, Turner and Co. Untitled Ledger, July 1853 to August 1855

23 Volume 662: Taylor, Turner and Co. Daily Balance Ledger, 1854 Volume 663: Taylor, Turner and Co. Monthly Balance Ledger 1854 Volume 664: Taylor, Turner and Co. General Cash Book, August 1854 to April 1855 Volume 665: Taylor, Shelby and Co. General Cash Book, April 1855 to January 1856 Volume 666: Taylor, Turner (Shelby) and Co. Bill Book No. 1, July 1853 to January 1858 Volume 667: Taylor, Turner and Co. General Ledger, July 1853 to February 1855 Volume 668: Taylor, Turner and Co. Deposit Ledger 1853 to 1855 Volume 669: Taylor, Turner and Co. Deposit Ledger 1854 Volume 670: Taylor, Turner and Co. Daily Balance Book, April 1855 to October 1855 Volume 671: Taylor, Shelby and Co. Untitled Ledger, September 1855 to April 1857 Volume 672: Taylor, Shelby and Co. Untitled Ledger 1856 Volume 673: Taylor, Shelby and Co. General Cash Book, January 1856 to April 1857 Volume 674: Taylor, Shelby and Co. Balance Book, July 1856 to January 1857 Volume 675: Taylor, Shelby and Co. Bills Receivable Maturing, January 1857 to January 1859 Volume 676: Taylor, Shelby and Co. Individual Ledger 1857 Volume 677: Taylor, Shelby and Co. Index to Individual Ledger Volume 678: Taylor, Shelby and Co. Index to Individual Ledger C 1857 Volume 679: Taylor, Shelby and Co. Untitled Ledger June 1857 to September 1857 Volume 680: Taylor, Shelby and Co. Untitled Ledger July 1857 to January 1858 Volume 681: Taylor, Shelby and Co. Daily Balances February 1857 to September 1857 Volume 682: Taylor, Shelby and Co. General Cash Book April 1857 to April 1858 Volume 683: Philadelphia Commercial List, Ca Volume 684: Ledger General balance Ledger, No dates Volume 685: Taylor, Turner and Co. Blank Check Book Volume 686: Remittance Ledger Volume 687: Ledger Distillery, Volume 688: Spirits Entered and Withdrawn, Volume 689: Inventory of Whiskey Ledger, 1868 Volume 690: Hermitage Distillery Tax Paid Book, Volume 691: Untitled Ledger, Volume 692: Scrapbook Sadie Crittenden, 1872 Volume 693: Ledger, 1872 Volume 694: E. H. Taylor, Jr. Journal B, October 1872 to December 1873 Volume 695: E. H. Taylor, Jr. Ledger B, Volume 696: E. H. Taylor, Jr. Bank Book, Bank of Kentucky, Volume 697: E. H. Taylor, Jr. Cash Book. May 1872 to August 1875 Volume 698: E. H. Taylor, Jr. Individual Accounts, OFC Distillery, Volume 699: J E Pepper Journal A, August 1874 to July 1876 Volume 700: J E Pepper Ledger A, August1874 to July 1876 Volume 701: E. H. Taylor, Jr. Journal C OFC Distillery, September 1874 to August 1875 Volume 702: OFC Distillery Journal September 1874 to July 1875 Volume 703: E. H. Taylor, Jr. Account Ledger with Farmer s Bank, October 1874 to November 1875

24 Volume 704: OFC Distillery Howard Insurance Ledger Volume 705: OFC Distillery Untitled Ledger, July 1875 to June 1876 Volume 706: E. H. Taylor, Jr. Whiskey Register No. 3, October 1875 to June 1877 Volume 707: OFC Distillery Ledger Barrel Entry to Warehouse, January 1875 to March 1879 Volume 708: OFC Distillery Policy Register Liverpool and London and Globe Insurance, Volume 709: E. H. Taylor, Jr. Paperwork for 1877 bankruptcy case Volume 710: E. H. Taylor, Jr. Journal No. 1, December 1877 to November 1879 Volume 711: J S Taylor Whiskey register No Volume 712: OFC Distillery Distiller s Yeasting Book June 1881 to June 1882 Volume 713: E. H. Taylor, Jr. London Assurance Company ledger Volume 714: E. H. Taylor, Jr. Policy Register Liverpool and London and Globe Insurance Volume 715: E. H. Taylor, Jr. Ledger, Hughes and Exun Volume 716: E. H. Taylor, Jr. Check Book Fidelity Nat l. Bank, 1887 Volume 717: E. H. Taylor, Jr. Expense Ledger Volume 718: E. H. Taylor, Jr. Ledger Expenses to Insurance Companies, Volume 719: E. H. Taylor, Jr. Petty Cash Ledger April 1887 to August 1889 Volume 720: E. H. Taylor, Jr. Ledger No. 1, Volume 721: E. H. Taylor, Jr. Journal No. 3, March 1891 to December 1892 Volume 722: E. H. Taylor, Jr. Cash Book No. 3, October 1891 to June 1892 Volume 723: E. H. Taylor, Jr. Orders Barrel Goods & Case Goods, December 1892 to October 1893 Volume 724: E. H. Taylor, Jr. Shipping invoices with L&N Railroad, September 1892 to October 1893 Volume 725: E. H. Taylor, Jr. Check Book, July1893 to April 1895 Volume 726: E. H. Taylor, Jr. Shipping Invoices with L&N Railroad, September 1893 to August 1896 Volume 727: Jacob Swigert Taylor Farm Journal Volume 728: E. H. Taylor, Jr. Policy Register Mechanics and Traders Insurance, Volume 729: E. H. Taylor, Jr. Policy Register London Assurance Company, Volume 730: Transcription E. H. Taylor, Jr. & Sons vs. Williams vs. Wright & Taylor vs. C H Graves Volume 731: Mary Belle Taylor English History notebook Volume 732: E. H. Taylor, Jr. Policy Register Fireman s Fund Insurance Co., Volume 733: E. H. Taylor, Jr. Policy Register Pacific Fire Insurance Co., Volume 734: E. H. Taylor, Jr. Policy Register Georgia Home Insurance Co., Volume 735: E. H. Taylor, Jr. Policy Register Commercial Union Fire Insurance Co., Volume 736: E. H. Taylor, Jr. Policy Register Citizens Insurance Co., Volume 737: E. H. Taylor, Jr. Policy Register Hartford Fire Insurance Co., Volume 738: E. H. Taylor, Jr. Policy Register St. Paul Fire and Marine Insurance Co.,

25 Volume 739: E. H. Taylor, Jr. Policy Register S.F.&M.I., Co Volume 740: E. H. Taylor, Jr. Policy Register Guardian Fire Insurance Co., Volume 741: E. H. Taylor, Jr. Policy Register Commonwealth Fire Insurance Co., Volume 742: E. H. Taylor, Jr. Policy Register Georgia Home Insurance Co., Volume 743: Standard Glass Block Co. Minute Book Volume 744: E. H. Taylor, Jr. Untitled Volume 745: Taylor South Hay Oil Company Stock Certificates 1916 Volume 746: Taylor South Hay Oil Company Expense Ledger Volume 747: Transcription E. H. Taylor, Jr. & Sons vs. Julius Levin Company, 1918 Volume 748: C W Hay, Jr. American History Notebook, Volume 749: Taylor Hay Scrapbook, Volume 750: Capital Trust Co. Ledger Volume 751: E. H. Taylor, Jr. Index to Ledger D. Volume 752: E. H. Taylor, Jr. Day Book Volume 753: E. H. Taylor, Jr. Blank Warehouse Receipts Volume 754: E. H. Taylor, Jr. Blank Warehouse Receipts Volume 755: Recipe Book Volume 756: E. H. Taylor, Jr. Scrapbook of Poetry

26 Taylor-Hay Family Papers, Subject Heading List A Smith Bowman Distillery Adams, John Quincy, African-Americans Domestics African-Americans History Agua Caliente (Baja California, Mexico) Air shows Kentucky Air travel Airdrie Iron Works Alamo (San Antonio, Tx.) Alcohol Taxation Animal breeding - Kentucky Ancona chicken Ashland Distillery Fire Atherton, John M, Balls (Parties) Bank of Kentucky Bank of the United States ( ) Bank notes Kentucky Bankruptcy Kentucky Banks and banking Kentucky Bantam chickens Kentucky Beck, William Henry Belted Galloway Bernheim, Bernard, Big game fishing California Blair, Frank P. (Frank Preston), Blackburn family Blackburn, Eugenia Hay d.1985 Blackburn, Joseph C S (Joseph Clay Stiles), Blanton, Albert Bacon, Boone s Lick (Steamboat) Booth, Newton, Bowers, Lloyd Wheaton, Brashear, Priscilla, Broadsides Brown, Creel, Buckner, Simon Bolivar, Bush, George, Butler, Benjamin F. (Benjamin Franklin), Calendars United States Calhoun, John C. (John Caldwell),

27 California Description and travel California History Campaign funds Kentucky Campaign songs Cancer Treatment Cantrill, James Campbell, Carlisile, John Griffin, Cattle Breeding - Kentucky Century of Progress International Exposition ( , Chicago, Ill.) Chandler, Happy, Chicago (Ill.) Description and travel China Description and travel Cholera Kentucky Cholera Texas Civil rights United States Clay, Cassius Marcellus, Clay, Henry, Cockfighting Kentucky Cocktails Collins, Floyd, Combs, Bert T., Constitutional amendments Coopers and cooperage Kentucky Cotton trade Kentucky Cotton trade Tennessee - Memphis Counterfeits and counterfeiting Kentucky Cox, Palmer, Crittenden family Crittenden, Eugene Wilkinson, d.1874 Crittenden, George Bibb, Crittenden, John, ) Crittenden, John Jordan, Crittenden, Robert Henry, Crittenden, Thomas Leonidas, Cuba Description and travel Culver Military Academy Culver Military Academy. Black Horse Troop Davis, Frank, b.1871 Davis, Jefferson, Death - Kentucky De Bonnieville, Benjamin L E Democratic Party (Ky.) Dempsey, Jack, Derby, Edward George Villiers Stanley, Earl of, Depressions 1873 Dewey, Thomas E. (Thomas Edmund),

CALVIN FLETCHER ( ) PAPERS,

CALVIN FLETCHER ( ) PAPERS, Collection # M 0108, BV 1256 1267, 1968 1970, 1980 F 0185P 0193P, 0194N, OM 0091 CALVIN FLETCHER (1798 1866) PAPERS, 1817 1917 Collection Information Biographical Sketch Scope and Content Note Series Contents

More information

CALVIN FLETCHER ( ) PAPERS,

CALVIN FLETCHER ( ) PAPERS, Collection # M 0108, BV 1256 1267, 1968 1970, 1980 F 0185P 0193P, 0194N, OM 0091 CALVIN FLETCHER (1798 1866) PAPERS, 1817 1917 Collection Information Biographical Sketch Scope and Content Note Series Contents

More information

The Filson Historical Society. Major, S. I. M. (Samuel Ira Monger), Papers,

The Filson Historical Society. Major, S. I. M. (Samuel Ira Monger), Papers, The Filson Historical Society For information regarding literary and copyright interest for these papers, see the Curator of Special Collections, James J. Holmberg Size of Collection: 7 Cubic Feet Location

More information

ADAMS, OSCAR W. Oscar W. Adams papers,

ADAMS, OSCAR W. Oscar W. Adams papers, ADAMS, OSCAR W. Oscar W. Adams papers, 1910-1978 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Creator:

More information

Curtis Publishing Company Records

Curtis Publishing Company Records ** Preliminary inventory ** Curtis Publishing Company Records ca. 1891-1968 16 boxes, 4 volumes, 14.4 lin. feet Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680

More information

BOSLEY (HUBBARD S.) PAPERS. (Mss. 963) Compiled by Barry Cowan

BOSLEY (HUBBARD S.) PAPERS. (Mss. 963) Compiled by Barry Cowan See also: UPA Microfilm 5322, Series I, Part 2, Reel 19 UPA Microfilm 6061, Series B, Part 2, Reels 12-13 BOSLEY (HUBBARD S.) PAPERS (Mss. 963) Compiled by Barry Cowan Louisiana and Lower Mississippi Valley

More information

The Filson Historical Society. Louisville Industrial Foundation Records,

The Filson Historical Society. Louisville Industrial Foundation Records, The Filson Historical Society Louisville Industrial Foundation For information regarding literary and copyright interest for these papers, see the Curator of Special Collections, James J. Holmberg Size

More information

Guide to the Howe Scale Company Records

Guide to the Howe Scale Company Records Guide to the Howe Scale Company Records Robert Harding 1984 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives

More information

PRELIMINARY INVENTORY ACCESSION CA2725 ROBERT M. WHITE II PAPERS

PRELIMINARY INVENTORY ACCESSION CA2725 ROBERT M. WHITE II PAPERS PRELIMINARY INVENTORY ACCESSION CA2725 This collection is available at The State Historical Society of Missouri, Research Center- Columbia. If you would like more information, please contact us at research@shsmo.org.

More information

Chandler Family Papers,

Chandler Family Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Chandler Family Papers, 1750-1956 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and

More information

Banes (Alexander and Nannie I.) Family Papers. (Mss. 4392) Inventory. Compiled by. Joseph D. Scott

Banes (Alexander and Nannie I.) Family Papers. (Mss. 4392) Inventory. Compiled by. Joseph D. Scott Banes (Alexander and Nannie I.) Family Papers (Mss. 4392) Inventory Compiled by Joseph D. Scott Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

William H. Emerson Family Papers

William H. Emerson Family Papers Department of Rare Books, Special Collections, and Preservation Rush Rhees Library Second Floor, Room 225 Rochester, NY 14627-0055 rarebks@library.rochester.edu URL: http://www.library.rochester.edu/rbscp

More information

THOMAS MADDOCK COLLECTION-MSS 13

THOMAS MADDOCK COLLECTION-MSS 13 THOMAS MADDOCK COLLECTION-MSS 13 Biographical Note Born in Roanoke, Va. in 1883, Thomas Maddock first came to Arizona in 1898 from Newcastle, Pa. A Republican from Coconino County, he was elected to the

More information

Finding Aid for the Charles K. Adams Santa Fe Railroad Collection, No online items

Finding Aid for the Charles K. Adams Santa Fe Railroad Collection, No online items http://oac.cdlib.org/findaid/ark:/13030/kt6h4nc93m No online items Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé 2004 The Regents of the University of California.

More information

SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION,

SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION, Collection # M 1085 SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION, 1868 1992 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Kathleen S.

More information

Finding Aid for the Robert E. Cowan collection of early California manuscripts,

Finding Aid for the Robert E. Cowan collection of early California manuscripts, http://oac.cdlib.org/findaid/ark:/13030/kt6489r0s4 No online items Finding Aid for the Robert E. Cowan collection of early California manuscripts, 1551-1932 Erika Perez in the Center for Primary Research

More information

Tofias Summary Report

Tofias Summary Report Tofias Summary Report A1 Stockholders and Director's Records 9 1901 4 1910 Book Printed agreement of incorporation removed A1A Bylaws of Ames Shovel & Tool Co. 9 1901 1 1919 Folder In box with A1-B, A1-C,

More information

Guide to the Benjamin M. Levaco Papers, circa No online items

Guide to the Benjamin M. Levaco Papers, circa No online items http://oac.cdlib.org/findaid/ark:/13030/c8gq700r No online items Special Collections & Archives Oviatt Library California State University, Northridge 18111 Nordhoff St. Northridge, CA 91330 URL: http://library.csun.edu/sca

More information

University of Oklahoma Libraries Western History Collections. E. B. (Edward Bryant) Johnson Collection

University of Oklahoma Libraries Western History Collections. E. B. (Edward Bryant) Johnson Collection University of Oklahoma Libraries Western History Collections E. B. (Edward Bryant) Johnson Collection Johnson, Edward Bryant (1865 1935). Papers, 1882 1929. 7 feet. Banker and rancher. Correspondence (1882

More information

Thomas Pim Cope diaries, HC.MC

Thomas Pim Cope diaries, HC.MC Thomas Pim Cope diaries, 1800-1851 HC.MC.975.01.013 Finding aid prepared by Kara Flynn This finding aid was produced using the Archivists' Toolkit May 27, 2016 Describing Archives: A Content Standard Haverford

More information

WELLER FAMILY PAPERS,

WELLER FAMILY PAPERS, Collection # M 0713 OM 0380 WELLER FAMILY PAPERS, 1861 1979 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Paul Brockman 15 June 1998

More information

GEORGE F. BLOOM FAMILY PAPERS CA (BULK )

GEORGE F. BLOOM FAMILY PAPERS CA (BULK ) Collection # M 0729 OM 0386 GEORGE F. BLOOM FAMILY PAPERS CA. 1830 1981 (BULK 1840 1890) Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed

More information

NOLAN (PHILIP) PAPERS (Mss. 859) Inventory

NOLAN (PHILIP) PAPERS (Mss. 859) Inventory NOLAN (PHILIP) PAPERS (Mss. 859) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

THE DAVID S. SCHICK COLLECTION linear feet

THE DAVID S. SCHICK COLLECTION linear feet THE DAVID S. SCHICK COLLECTION 1934-1969 3 linear feet Accession Number 555 L.C. Number MS The papers of David S. Schick were placed in the Archives of Labor History and Urban Affairs in May of 1972 by

More information

Guide to the Whitman's Chocolates Collection of Print Advertisements

Guide to the Whitman's Chocolates Collection of Print Advertisements Guide to the Whitman's Chocolates Collection of Print Advertisements Stacey Coates 1991 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012

More information

Paine Family, Papers, c c nine manuscript boxes; fifty octavo volumes; twenty folio volumes; one oversize folder (3 items)

Paine Family, Papers, c c nine manuscript boxes; fifty octavo volumes; twenty folio volumes; one oversize folder (3 items) American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Paine Family, Papers, c. 1721-c. 1918 LOCATION(S): Mss. boxes P Octavo vol. P Folio vol. P Oversize mss. boxes P SIZE OF COLLECTION:

More information

Haasis Family Papers - Accession 234

Haasis Family Papers - Accession 234 Winthrop University Digital Commons @ Winthrop University Manuscript Collection Louise Pettus Archives and Special Collections 2017 Haasis Family Papers - Accession 234 Haasis Family Julius Friedrich Haasis

More information

STRIBLING, THOMAS SIGISMUND ( ) PAPERS, ADDITION 4, (Tennessee Historical Society Collection)

STRIBLING, THOMAS SIGISMUND ( ) PAPERS, ADDITION 4, (Tennessee Historical Society Collection) STRIBLING, THOMAS SIGISMUND (1881-1965) PAPERS, ADDITION 4, 1906-1978 (Tennessee Historical Society Collection) Processed by: Gregory G. Poole Archives & Manuscripts Unit Technical Services Section Tennessee

More information

CITIZENS COMMITTEE ON UNEMPLOYMENT RELIEF RECORDS,

CITIZENS COMMITTEE ON UNEMPLOYMENT RELIEF RECORDS, Collection # M1031 OMB 0131 BV 4261-4262 CITIZENS COMMITTEE ON UNEMPLOYMENT RELIEF RECORDS, 1930 1973 Collection Information Historical Sketch Scope and Content Note Series Contents Cataloging Information

More information

Charles Mack Anderson papers. Inventory. Accession No:

Charles Mack Anderson papers. Inventory. Accession No: w UNlVERSllY U BRARIJES UNIVERSITY of WASHI NGTON Spe ial Colle tions 714 Charles Mack Anderson papers Inventory Accession No: 0676-003 Special Collections Division University of Washington Libraries Box

More information

KENTUCKY BOOKS Kentucky Genealogical Research

KENTUCKY BOOKS Kentucky Genealogical Research KENTUCKY BOOKS Kentucky Genealogical Research; by George K. Schweitzer; copyright 1983; 154 pages; Paperback; embossed library seal, call number on front page; notes on inside back cover, good condition

More information

KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss Inventory

KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss Inventory KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss. 1058 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge,

More information

Savannah Widows' Society records

Savannah Widows' Society records Savannah Widows' Society records Descriptive Summary Repository: Georgia Historical Society Creator: Savannah Widows' Society (Ga) Title: Savannah Widows' Society records Dates: 1822-2001 Extent: 5.5 cubic

More information

Philadelphia Clef Club of Jazz and Performing Arts records

Philadelphia Clef Club of Jazz and Performing Arts records Philadelphia Clef Club of Jazz and Performing Arts records 01 Finding aid prepared by Celia Caust-Ellenbogen and Faith Charlton through the Historical Society of Pennsylvania's Hidden Collections Initiative

More information

A Finding Aid to the Roy De Forest papers, , bulk in the Archives of American Art

A Finding Aid to the Roy De Forest papers, , bulk in the Archives of American Art A Finding Aid to the Roy De Forest papers, 1916-2015, bulk 1948-2007 in the Archives of American Art Rayna Andrews Funding for the processing of this collection was provided by Gerald and Bente Buck. 2018/03/27

More information

Bannerman family papers

Bannerman family papers 2210 Last updated on March 26, 2013. Manuscripts and Archives Department 1857-1974 Table of Contents Summary Information...3 Biography/History...3 Scope and Contents... 4 Arrangement...5 Administrative

More information

WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 8 JAMES PINCKNEY KINARD PAPERS

WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 8 JAMES PINCKNEY KINARD PAPERS WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 8 JAMES PINCKNEY KINARD PAPERS ca1864-1945 (mainly 1895-1945) 6 Boxes, 32 Folders, & 2 Bound Volumes 1 WINTHROP

More information

PINDAR FAMILY. Pindar family papers,

PINDAR FAMILY. Pindar family papers, PINDAR FAMILY. Pindar family papers, 1800-1979 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Collection

More information

University of British Columbia Library Rare Books and Special Collections

University of British Columbia Library Rare Books and Special Collections University of British Columbia Library Rare Books and Special Collections Finding Aid - Vancouver Fishermen's Settlement Service fonds (ARC-1793) Generated by Access to Memory (AtoM) 2.2.1 Printed: July

More information

Guide to the Delos Franklin Wilcox Papers

Guide to the Delos Franklin Wilcox Papers University of Chicago Library Guide to the Delos Franklin Wilcox Papers 1907-1928 2006 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical

More information

Guide to the Jesse Brundage Sears Papers

Guide to the Jesse Brundage Sears Papers http://oac.cdlib.org/findaid/ark:/13030/tf6q2nb21q No online items Daniel Hartwig Stanford University. Libraries.Department of Special Collections and University Archives Stanford, California 2000 Copyright

More information

HUNT, William. Digital Howard University. Howard University. MSRC Staff

HUNT, William. Digital Howard University. Howard University. MSRC Staff Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 HUNT, William MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended

More information

S. GUMBEL & CO., LTD. RECORDS Mss Inventory By Luana Henderson

S. GUMBEL & CO., LTD. RECORDS Mss Inventory By Luana Henderson S. GUMBEL & CO., LTD. RECORDS Mss. 1490 nventory By Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

Format and Score Sheet

Format and Score Sheet DATE CLUB PRESIDENT'S BOOK AWARD Format and Score Sheet This book should record the year's work of the Club President. The book is to be considered a record, not your working Club President notebook. Below

More information

Waldo Family, Papers, s. two manuscript boxes; thirteen octavo volumes; six folio volumes; one oversize folder (1 item)

Waldo Family, Papers, s. two manuscript boxes; thirteen octavo volumes; six folio volumes; one oversize folder (1 item) American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Waldo Family, Papers, 1727-1940s LOCATION(S): Mss. boxes W vols. W vols. W Oversize mss. boxes W SIZE OF COLLECTION: two manuscript

More information

The Filson Historical Society. Ronald Reginald Van Stockum, Additional Papers, ,

The Filson Historical Society. Ronald Reginald Van Stockum, Additional Papers, , The Filson Historical Society Ronald Reginald Van Stockum, 1916- For information regarding literary and copyright interest for these papers, see the Curator of Special Collections. Size of Collection:

More information

INDUSTRIAL ARTS AWARDS RECORDS SUBSERIES, Accession 836

INDUSTRIAL ARTS AWARDS RECORDS SUBSERIES, Accession 836 Finding Aid for INDUSTRIAL ARTS AWARDS RECORDS SUBSERIES, 1949-1962 Finding Aid Published: July 2012 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network

More information

Register of the Lewis A. Maverick papers

Register of the Lewis A. Maverick papers http://oac.cdlib.org/findaid/ark:/13030/kt0z09r2jv No online items Finding aid prepared by Loralee Sepsey Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650)

More information

Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center

Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center Descriptive Summary Creator: Thompson, Flora, 1876-1947 Title: Flora Thompson Papers Dates: 1912-1965 (bulk 1921-1948) Extent: Abstract:

More information

2005 IOWA LAND VALUE SURVEY: OVERVIEW

2005 IOWA LAND VALUE SURVEY: OVERVIEW 2005 IOWA LAND VALUE SURVEY: OVERVIEW 1.0 History and Purpose of the Land Value Survey. 1.1 The survey was initiated in 1941 and is sponsored annually by the Iowa Agriculture and Home Economics Experiment

More information

Guide to the Etheridge Knight Collection Special Collections and Rare Books, Irwin Library, Butler University

Guide to the Etheridge Knight Collection Special Collections and Rare Books, Irwin Library, Butler University Guide to the Etheridge Knight Collection Special Collections and Rare Books, Irwin Library, Butler University Contact Information: Special Collections and Rare Books Irwin Library Butler University 4600

More information

St. Patrick s Historic Church Collection Inventory

St. Patrick s Historic Church Collection Inventory The collection for St. Patrick s Historic Church was difficult to arrange and is difficult to inventory in any format that is easy to use. Father Edward Hannin, Pastor of St. Patrick s for most of the

More information

S. GUMBEL & CO., LTD. RECORDS Mss Inventory. by Luana Henderson

S. GUMBEL & CO., LTD. RECORDS Mss Inventory. by Luana Henderson S. GUMBEL & CO., LTD. RECORDS Mss. 1490 nventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

Ben Franklin, Writer and Publisher

Ben Franklin, Writer and Publisher UNIT 6 WEEK 2 Read the article Ben Franklin, Writer and Publisher before answering Numbers 1 through 5. Ben Franklin, Writer and Publisher Benjamin Franklin was a master of all trades. He was a statesman,

More information

Ben Franklin, Writer and Publisher

Ben Franklin, Writer and Publisher Read the article Ben Franklin, Writer and Publisher before answering Numbers 1 through 5. UNIT 6 WEEK 2 Ben Franklin, Writer and Publisher Benjamin Franklin was a master of all trades. He was a statesman,

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/kt9j49q65t No online items Processed by Tania Meyers and James V. Mink; machine-readable finding aid created by Caroline Cubé 2004 The Regents of the University

More information

George Catlin. A Finding Aid to the George Catlin Papers, , 1946, in the Archives of American Art. by Patricia K. Craig and Barbara D.

George Catlin. A Finding Aid to the George Catlin Papers, , 1946, in the Archives of American Art. by Patricia K. Craig and Barbara D. George Catlin A Finding Aid to the George Catlin Papers, 1821-1904, 1946, in the Archives of American Art by Patricia K. Craig and Barbara D. Aikens Funding for the digitization of the microfilm of this

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf9m3nb3cn No online items Processed by staff; supplementary encoding and revision supplied by James Lake. 678 Mission Street Phone: (415) 357-1848, ext. 220 Fax:

More information

A Finding Aid to the Carrig-Rohane Shop Records, , in the Archives of American Art

A Finding Aid to the Carrig-Rohane Shop Records, , in the Archives of American Art A Finding Aid to the Carrig-Rohane Shop Records, 1903-1962, in the Archives of American Art Jill Lundin 1994 Archives of American Art 750 9th Street, NW Victor Building, Suite 2200 Washington, D.C. 20001

More information

Guide to the David H. Stevens Papers

Guide to the David H. Stevens Papers University of Chicago Library Guide to the David H. Stevens Papers 190-1976 2008 University of Chicago Library Table of Contents Acknowledgments Descriptive Summary Information on Use Access Citation Biographical

More information

WILLIAMSON LAW BOOK COMPANY

WILLIAMSON LAW BOOK COMPANY Established 1870 2016-2017 WILLIAMSON LAW BOOK COMPANY 790 Canning Parkway Victor, New York 14564 TELEPHONE: (585) 924-3400 (To Place an Order): 1-800-733-9522 FAX: (585) 924-4153 SPECIALIZED FORMS AND

More information

Guide to the Herbert S. Phillips papers,

Guide to the Herbert S. Phillips papers, Guide to the Herbert S. Phillips papers, 1870-1962 Descriptive Summary Title : Herbert S. Phillips papers Creator: Phillips, Herbert S. (1871 -- 1962) Dates : 1870-1962 ID Number : P16 Size: 14.00 boxes

More information

Guide to. William A. BeVier Collection on C. I. Scofield and undated..1 linear feet. Accession Number: Collection Number: CN 015

Guide to. William A. BeVier Collection on C. I. Scofield and undated..1 linear feet. Accession Number: Collection Number: CN 015 Guide to William A. BeVier Collection on C. I. Scofield 1866-1960 and undated.1 linear feet Accession Number: 2005-24 Collection Number: CN 015 Prepared by Lolana Thompson October 2005 Abstract: Correspondence,

More information

This finding aid was produced using ArchivesSpace on September 13, English Describing Archives: A Content Standard

This finding aid was produced using ArchivesSpace on September 13, English Describing Archives: A Content Standard This finding aid was produced using ArchivesSpace on September 13, 2017. English Describing Archives: A Content Standard Box 870266 Tuscaloosa, AL 35487-0266 archives@ua.edu URL: https://www.lib.ua.edu/libraries/hoole/

More information

Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library

Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library Sale includes tables with $1, $3 and $5 books, individually priced books and a Silent Auction for some really special hard to find books.

More information

August and Joseph Mayworm Papers MS-349

August and Joseph Mayworm Papers MS-349 August and Joseph Mayworm Papers MS-349 Finding aid prepared by Daniel Michelson This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives: A Content Standard Michigan

More information

JAMES B. ASWELL, JR. FAMILY PAPERS Mss Inventory

JAMES B. ASWELL, JR. FAMILY PAPERS Mss Inventory JAMES B. ASWELL, JR. FAMILY PAPERS Mss. 2453 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

Finding Aid of the Joseph Roos papers 0313

Finding Aid of the Joseph Roos papers 0313 http://oac.cdlib.org/findaid/ark:/13030/kt038nf088 No online items Finding aid prepared by Rebecca Hirsch The processing of this collection and the creation of this finding aid was funded by the generous

More information

BURCH.Charles. Digital Howard University. Howard University. MSRC Staff

BURCH.Charles. Digital Howard University. Howard University. MSRC Staff Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 BURCH.Charles MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended

More information

Jennings, Oscar Ben, (MSS 366)

Jennings, Oscar Ben, (MSS 366) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 4-26-2011 Jennings, Oscar Ben, 1907-1996 (MSS 366) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow

More information

ORANGE PUBLIC LIBRARY LOCAL HISTORY COLLECTION DEVELOPMENT

ORANGE PUBLIC LIBRARY LOCAL HISTORY COLLECTION DEVELOPMENT LOCAL HISTORY COLLECTION DEVELOPMENT Statement of Purpose: Adopted by Orange Public Library Board of Trustees on October 15, 2001 Revised: 11/20/2006; 12/12/2012; 6/30/2015 The Local History Collection

More information

Henry Jackson Lewis Collection HJLC.TJSEZ

Henry Jackson Lewis Collection HJLC.TJSEZ Henry Jackson Lewis Collection 4112012.HJLC.TJSEZ Finding aid prepared by T.J. Szafranski and Elise Zerega This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives:

More information

Guide to the Alexander Binder Company records

Guide to the Alexander Binder Company records Guide to the Alexander Binder Company records Ann Abney 2012 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives

More information

Dom Moraes: An Inventory of His Collection at the Harry Ransom Center

Dom Moraes: An Inventory of His Collection at the Harry Ransom Center Dom Moraes: An Inventory of His Collection at the Harry Ransom Center Descriptive Summary Creator: Moraes, Dom, 1938-2004 Title: Dom Moraes Collection Dates: ca. 1956-1965 Extent: Abstract: Call Number:

More information

Inventory of the William A. Rogers Collection (Collection #51) The Brick Store Museum Kennebunk, Maine

Inventory of the William A. Rogers Collection (Collection #51) The Brick Store Museum Kennebunk, Maine Inventory of the William A. Rogers Collection (Collection #51) The Brick Store Museum Kennebunk, Maine Compiled by J. Butler, Manuscript Curator September 1986 Table of Contents: Physical Description Box

More information

ANNIE JETER CARMOUCHE PAPERS (Mss. 2878) Inventory

ANNIE JETER CARMOUCHE PAPERS (Mss. 2878) Inventory See also UPA microfilm: MF 5750, Series E, Reel 5 ANNIE JETER CARMOUCHE PAPERS (Mss. 2878) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

Finding Aid to the Frémont Family Papers, circa No online items

Finding Aid to the Frémont Family Papers, circa No online items http://oac.cdlib.org/findaid/ark:/13030/kt7779n8sm No online items Machine-readable finding aid created by James Lake The Bancroft Library University of California, Berkeley Berkeley, CA 94720-6000 Phone:

More information

Guide to the Walt Whitman Collection

Guide to the Walt Whitman Collection University of Chicago Library Guide to the Walt Whitman Collection 1884-1892 2016 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical Note

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/kt3v19q54x No online items California State Parks 1416 9th Street Room 902 Sacramento, California 95814 Phone: (916) 651-6959 Fax: (916) 653-3398 Email: vytur@parks.ca.gov

More information

William Wright ( ), also known as Dan DeQuille - papers acquired from the family.

William Wright ( ), also known as Dan DeQuille - papers acquired from the family. William Wright (1829 1898), also known as Dan DeQuille - papers acquired from the family. The papers described here are a sampling of some of the last remnants held by the descendants of William Wright

More information

Guide to the John R. Anderson Piano Trade Literature and Ephemera Collection

Guide to the John R. Anderson Piano Trade Literature and Ephemera Collection Guide to the John R. Anderson Piano Trade Literature and Ephemera NMAH Staff 2011 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu

More information

Arthur Helge Swan papers,

Arthur Helge Swan papers, Arthur Helge Swan papers, 1885-1916 Size: 11 linear feet, 25 boxes Acquisition: The collection was donated to the Augustana Library by G. N. Swan after the death of his son Arthur Helge Swan in 1916. Access:

More information

P049- SHDS fonds. P049 - SUDBURY & DISTRICT HISTORICAL SOCIETY (SDHS) n. d.; ; 43,8 cm of textual records and other document types.

P049- SHDS fonds. P049 - SUDBURY & DISTRICT HISTORICAL SOCIETY (SDHS) n. d.; ; 43,8 cm of textual records and other document types. P049 - SUDBURY & DISTRICT HISTORICAL SOCIETY (SDHS) 1909-1991; 43,8 cm of textual records and other document types. Administrative History: to be documented Custodial History: Transferred at Laurentian

More information

CLAUDE G. BOWERS UNPUBLISHED DIARY AND RESEARCH,

CLAUDE G. BOWERS UNPUBLISHED DIARY AND RESEARCH, Collection # M 1360 CLAUDE G. BOWERS UNPUBLISHED DIARY AND RESEARCH, 1964-1986 Collection Information 1 Biographical Sketch 2 Scope and Content Note 3 Contents 4 Processed by Courtney Rookard March 2018

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/kt0s20333d No online items Processed by Hollie Johnson, 2011. Processing of this collection was funded by the Andrew W. Mellon Foundation, and administered by the

More information

Cavy INSTRUCTIONS Requirements for 4H ers Cover Page. County Report Form Project Pictures Anatomy Pages The End

Cavy INSTRUCTIONS Requirements for 4H ers Cover Page. County Report Form Project Pictures Anatomy Pages The End Cavy INSTRUCTIONS - Completing Your Project Book and Helpful Tips pages go AFTER Requirements for 4H ers and BEFORE Cover Page. - Project Pictures go AFTER County Report Form - Anatomy page(s) go AFTER

More information

Norwich Historical Society 277 Main Street, Norwich, VT Family Archives Finding Aid

Norwich Historical Society 277 Main Street, Norwich, VT Family Archives Finding Aid Norwich Historical Society 277 Main Street, Norwich, VT 05055 Family Archives Finding Aid Location: 2 nd Floor Library Scope and Content This record group consists of manuscript boxes filled with a variety

More information

CHARLES T. POWNER COLLECTION, 1916

CHARLES T. POWNER COLLECTION, 1916 Collection # SC2946 CHARLES T. POWNER COLLECTION, 1916 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Abby Curtin November 28, 2012 Manuscript

More information

Susan Nichols Pulsifer collection,

Susan Nichols Pulsifer collection, This finding aid was produced using ArchivesSpace on February 03, 2017. Maine Women Writers Collection Abplanalp Library University of New England 716 Stevens Avenue Portland, Maine 04103 cmiller10@une.edu

More information

Guide to the Polly Scribner Ames Papers

Guide to the Polly Scribner Ames Papers University of Chicago Library Guide to the Polly Scribner Ames Papers 198-199 2009 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical Note

More information

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Modder, Montagu Frank ( ) MC 2002.

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Modder, Montagu Frank ( ) MC 2002. Archives and Special Collections Dickinson College Carlisle, PA COLLECTION REGISTER Name: Modder, Montagu Frank (1891-1958) MC 2002.1 Material: Volume: Papers (c.1930-1958) 4 linear feet (Document Boxes

More information

Guide to the Crawford W. Long Collection

Guide to the Crawford W. Long Collection Guide to the Crawford W. Long Collection Robert S. Harding, archivist and Grace Angle, volunteer 1984 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington,

More information

Sharlot Hall Museum Library and Archives 415 West Gurley Street Prescott, AZ

Sharlot Hall Museum Library and Archives 415 West Gurley Street Prescott, AZ Sharlot Hall Museum Library and Archives 415 West Gurley Street Prescott, AZ 86301 www.sharlot.org A.F. Banta collection 1890-1924, 1969 9 inches textual records Biographical History Albert Franklin Banta

More information

NORTH CAROLINA LIST. North Carolina Book List Rev. 01/01/2017

NORTH CAROLINA LIST. North Carolina Book List Rev. 01/01/2017 NORTH CAROLINA LIST North Carolina Genealogical Research; by George K. Schweitzer; 1984; publisher George K. Schweitzer; 192 pages; Paperback; embossed library seal on title page; call number on front

More information

Boyer (Mrs. Albert P.) Papers and Account Books (Mss. 1258) Inventory

Boyer (Mrs. Albert P.) Papers and Account Books (Mss. 1258) Inventory See also UPA microfilm: MF 5750, Series E, Reel 1 Boyer (Mrs. Albert P.) Papers and Account Books (Mss. 1258) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial

More information

St. Wulstan Society (Worcester, Mass.), Records,

St. Wulstan Society (Worcester, Mass.), Records, AMERICAN ANTIQUARIAN SOCIETY MANUSCRIPT COLLECTIONS NAME OF COLLECTION: St. Wulstan (Worcester, Mass.),, 1890-011 LOCATION(S): Mss. boxes S Mss. octavo vols. S SIZE OF COLLECTION: 4 manuscript boxes; 11

More information

Remick Family Papers,

Remick Family Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015, 1686-1945 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

More information

INFORMATION FOR DONORS

INFORMATION FOR DONORS INFORMATION FOR DONORS History and Scope of Manuscript Collecting at the Western History and Genealogy Department Taken from The Western History and Genealogy Department, Denver Public Library, Journal

More information

Guide to the Louis E. Asher Papers

Guide to the Louis E. Asher Papers University of Chicago Library Guide to the Louis E. Asher Papers 189-191 2006 University of Chicago Library Table of Contents Acknowledgments Descriptive Summary Information on Use Access Citation Biographical

More information

NEWS REPORTER OFFICER BOOK AWARDS

NEWS REPORTER OFFICER BOOK AWARDS Club Officer Books & Resources are at: http:///program-areas/4-h-youth-development/club-officer-books-and-score-sheets-recordkeeping-contest NEWS REPORTER OFFICER BOOK AWARDS Each 4-H club may enter their

More information