Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Laureen Marshall English Scrapbook

 Collection
Identifier: Mss. MsV Sc8
Scope and Contents

Scrapbook, 1918, of Laureen Marshall English, Louisville Girls High School, Louisville, Kentuckyy. containing photographs, autographs, newspaper clippings, and school mementos.

Dates: 1918

Hiram Harris Letter to Jordan Smith

 Collection
Identifier: SC 01049
Scope and Contents

Letter, 1845, from Hiram Harris of Powhatan, Virginia, to Jordan Smith of Henderson, Kentucky. Includes discussion of personal and financial matters, including the fact that Smith owes Harris money from the purchase of slaves.

Dates: 1845 April 13

Kentucky-Virginia Boundary Settlement Collection

 Collection
Identifier: SC 00967
Scope and Contents Collection includes two official copies of Kentucky and Virginia's acts to confirm and establish a boundary line. The acts were fixed by Commissioners appointed by both states. Though the two acts serve similar purposes, they differ in how each Commissioner's report was written and rendered as official copies. The Kentucky document is dated 26 May 1803 and it has several discrete parts. It contains (1) a copy of the "Agreement between the commissioners of the states of Virginia...
Dates: 1799-1803

Marshall M. Miller Papers

 Collection
Identifier: SC 01208
Scope and Contents Typescripts of letters, xeroxed in circa 1995, written by Union soldier Marshall M. Miller (b. 1827) of Battery F, First Michigan Regiment Light Artillery to his wife Mrs. Adelia M. Miller at Bethel, Branch County, Michigan. Includes descriptions of camp life in Ohio, Kentucky, Tennessee, North Carolina, and Georgia. Starting in August 1864, Miller participated in engagements in the Atlanta campaign and there are descriptions of these battles. Also, forms about his military service filled...
Dates: circa 1995

William Sims Collection regarding Fugitive Slave Adam

 Collection
Identifier: SC 00683
Scope and Contents This collection contains three letters and a newspaper clipping regarding a fugitive slave named Adam that belonged to William Sims of Union County, South Carolina. The clipping, dated 1805 July 20, gives a description of Adam and offers a two hundred dollar reward for his caputure. The three letters describe the capture and release of Warren Hall whom Adam was last seen with. A transcription of the material found in this collection provided by the seller can be found in the Finding Aid/ Box...
Dates: 1805

Matthew Thomson Journal

 Collection
Identifier: Mss. MsV Ap38 Oversize
Scope and Contents Journal, 1820-1858, of Matthew Thomson, Sheriff and Justice of the Peace of Clark County, Ky. and his son Sanford Thomson. Entries concern the records of sheriff and justice of the peace; genealogical information concerning the Thomson, Whaley, Bigger, Haynie, Wilkerson, Daniel and Hay families; weather reports and record that an earthquake occurred 15 July 1824; land surveys; remedies for cancer, dropsy and scurvy; lists of slaves and their children with birth dates; marriage, birth and...
Dates: 1773-1839

Kate M. Walsh Diary

 Collection
Identifier: SC 00709
Scope and Contents Diary, 1866-1891, of Kate M. Walsh, a teacher from Cambridge, New York. Walsh primarily teaches at the Caldwell Institute in Danville, Kentucky and in a suburb of Chicago. Entries include information about her job as a teacher, her interaction with other teachers and school officials, and with her students. There is also information about her Methodist faith, teaching Bible classes, her attendance at religious services, and her relationship with her sisters and other family members. She also...
Dates: 1866-1891

Archibald Woods Papers

 Collection
Identifier: Mss. 65 W87
Scope and Contents Papers, chiefly 1783-1846, of Archibald Woods of Ohio County, West Virginia. The papers concern his family, the Poage family, and the Houston family, as well as his business dealings. Correspondents include Levi Barber, Daniel Call, Philip Doddridge, Chapman Johnson, Henry Lee, James Pindall, Benjamin Ruggles, Daniel Sheffey and John Tyler, Edgar Campbell Wilson, George Washington Wilson and Thomas Wilson. Subjects dealt with in the collection include banking, cholera, the Cumberland Road,...
Dates: 1777-1846; Majority of material found in 1783-1846

Yeaman and Walker Family Collection

 Collection
Identifier: Mss. Acc. 2009.542
Scope and Contents The Yeaman and Walker Family Collection consists mainly of correspondence and financial records of the Yeaman and Walker families, mostly relating to tobacco farming in Virginia between 1840 and 1910.  The predominant locations are Pittsylvania County, Botetourt County, Charlotte County, Lynchburg, and Danville. Letters demonstrate economic stress after the Civil War, particularly as it relates to crop and livestock prices. Other topics discussed include sickness and deaths of children and...
Dates: 1836-1937; Majority of material found in 1850-1910

Filtered By

  • Subject: Kentucky--History X

Filter Results

Additional filters:

Subject
Slavery--Kentucky--History--19th century 3
Correspondence 2
Financial records 2
Kentucky--History 2
Kentucky--History--19th century 2
∨ more
Kentucky--Social Life and customs 2
Letters (correspondence) 2
Receipts (financial records) 2
Women--Kentucky--History 2
African Americans--History--19th century 1
American loyalists 1
Atlanta Campaign, 1864 1
Banks and banking--United States--History 1
Belmont County (Ohio)--History 1
Boundaries, State 1
Boundary disputes 1
Branch County (Mich.)--History--19th century 1
Cancer--Treatment--History 1
Caswell County (N.C.)--History--19th century 1
Charlotte County (Va.)--History 1
Charlotte County (Va.)--History--19th century 1
Cholera--United States 1
Clark County (Ky.)--History--19th century 1
Clippings (information artifacts) 1
College of William and Mary--History--19th century 1
Cumberland Road 1
Earthquakes--Kentucky 1
Edema--History--19th century 1
Education 1
Fauquier County (Va.)--History--19th century 1
Georgia--History--Civil War, 1861-1865 1
Indiana--History 1
Indians of North America 1
Indians of North America--History--19th century 1
Journals (accounts) 1
Kentucky--Description and travel 1
Kentucky--History--Civil War, 1861-1865 1
Legal documents 1
Marriage--United States--History--19th century 1
Methodist Church--Kentucky 1
Monroe County (Ohio)--History 1
North Carolina--History--Civil War, 1861-1865 1
Northwest, Old--History 1
Ohio County (W. Va.)--History 1
Ohio--History--19th century 1
Ohio--History--Civil War, 1861-1865 1
Photographs 1
Pittsylvania County (Va.)--History--19th century 1
Saint Louis (Mo.)--History--19th century 1
Schools--Kentucky 1
Schools--Kentucky--Louisville 1
Scrapbooks 1
Scurvy 1
Slavery--Virginia--History--19th century 1
Slavery--West Virginia--History 1
South Carolina--Social life and customs--19th century 1
Study and teaching 1
Tax records 1
Tennessee--History--Civil War, 1861-1865 1
Tobacco farmers--Virginia 1
Tobacco--Virginia--History--19th century 1
Typescripts 1
United States--History--Civil War, 1861-1865 1
United States. Army. Michigan Light Artillery Regiment, 1st Battery, Company F 1
Virginia--Boundaries 1
Virginia--Boundaries--Kentucky 1
Virginia--Militia--History--War of 1812 1
Weather--Kentucky 1
Wheeling (W.Va.)--History 1
Whiskey Rebellion, Pa., 1794 1
Woodsfield (Ohio)--History 1
+ ∧ less
 
Names
Baker family 1
Barber, Levi 1
Bigger family 1
Call, Daniel, 1765 (ca.)-1840 1
Daniels family 1