xt795x25b977 https://exploreuk.uky.edu/dips/xt795x25b977/data/mets.xml https://exploreuk.uky.edu/dips/xt795x25b977/data/56m307.dao.xml Seaton family. 1788-1956 21 Cubic Feet 26 boxes, 18 volumes, 5 map folders collections 56m307 English University of Kentucky Copyright has not been assigned to the University of Kentucky.  Contact the Special Collections Research Center for information regarding rights and use of this collection. Seaton family papers United States -- History -- Civil War, 1861-1865. Railroad companies -- United States. Iron industry and trade -- Kentucky. Seaton family papers text Seaton family papers 1788 1788-1956 2016 true xt795x25b977 collection true 56m307 56m307 Guide to the Seaton Family papers, 1788-1956  56M307 Processed by Beth Eifler; machine-readable finding aid created by Beth Eifler University of Kentucky Special Collections Research Center 2005 Special Collections Research Center Margaret I. King Building, North Lexington 40506-0039 SCLREF@LSV.UKY.EDU URL:  This finding aid was produced using ArchivesSpace on  2016-04-27 14:42:30 -0400 . Description is in English. Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Seaton family papers 
     
       Seaton family. 
     
     56M307 
     
       21 Cubic Feet 
       26 boxes, 18 volumes, 5 map folders 
     
     1788-1956 
     This collection primarily relates to the Means family of Ashland, Kentucky, who played a dominant role in the development of the iron industry in the Hanging Fork region of southern Ohio and in eastern Kentucky. They also played a prominent part in the development of both river and rail transportation in the area and in the formation of Ashland, Kentucky as an industrial city. These papers include both personal and business-related correspondence, financial records, legal documents, memorabilia, newspaper clippings, journals, scrapbooks, and photographs. 
   
   
     Conditions Governing Access 
 Collection is open for research.    
   
     Conditions Governing Use 
 Copyright has not been assigned to the University of Kentucky.    
   
     Preferred Citation 
 [Identification of item], Seaton Family papers, 1788-1956, 56M307, Special Collections and Digital Programs, University of Kentucky Libraries, Lexington    
   
     Biographical 
 The Means family played a dominant role in the development of the iron industry in the Hanging Fork region of southern Ohio and in eastern Kentucky. They also played a prominent part in the development of both river and rail transportation in the area and in the formation of Ashland, Kentucky as an industrial city.  John Means' grandfather, Colonel John Means, was a wealthy South Carolina upcountry planter, who migrated from Bucks County, Pennsylvania and settled in the Union District of South Carolina (Spartanburg). Though a slaveholder, Means had little sympathy for the institution and in 1819 he migrated to Manchester, Adams County, in southern Ohio, where he granted freedom to his twenty-five slaves. In Ohio, he engaged in farming and was a land agent of Albert Gallatin. He also built and operated of one of the first iron furnaces in the Hanging Rock region. His son, Thomas W. Means, after a brief apprenticeship as a store keeper at Union Furnace, Ohio, formed a partnership in 1837 with David Sinton and took over operation of the furnace. Throughout the 1840s and 1850s, Means and Sinton came into control of several furnaces in southern Ohio and eastern Kentucky. The Ohio Furnace, purchased in 1847, was reportedly the first charcoal furnace in the country to produce as much as tens tons of iron a day. Hugh Means joined his brother Thomas in 1831 at Union Furnace, first as store manager and then assisting in the sale of iron. After spending a short time in Alabama on a merchandizing project, he returned in 1837 to Ohio to settle his father's estate. Together with Thomas Means and William Culbertson, he built the Buena Vista Furnace in 1847 in what is now Boyd County, Kentucky. Throughout his life, he maintained a close personal and financial relationship with Thomas and with his nephew John Means. John Means was born at West Union, Adams County, Ohio in 1829. After leaving Marietta College in 1848 because of poor health, he began his apprenticeship as a store keeper at the Ohio Furnace. In 1851 he went to Buena Vista Furnace which was then under the control of his father. There he served in various capacities until 1861 when the furnace was shut down due to the Civil War. In 1854, acting as his father's agent, he purchased the land upon which the city of Ashland, Kentucky now stands. In 1856, John, along with his father Thomas, uncle Hugh, and several other businessmen, formed the Kentucky Iron, Coal and Manufacturing Company to develop the town of Ashland. In the same year, the Meanses formed the Cincinnati and Big Sandy Packet Company, a river line made up of big iron freighters. They also bought up the bankrupt eastern division of the Lexington and Big Sandy Railway and, organizing the Ashland Coal and Iron Railway, extended its lines to their vast timber and coal lands to aid in the development of the area. Aside from the role in which the Means family played in the development of the iron industry, the development of transportation, and the establishment of the industrial city of Ashland, they also founded several banking institutions and personally supported various civic and religious organizations. John Means married Mrs. Harriet Hildreth Perkins on October 25, 1854. She was the daughter of Dr. Samuel Prescott Hildreth, of Marietta, Ohio, a member of the state legislature, assistant State Geologist, and local historian. Together, John and Harriet had six children: Thomas Hildreth, Eliza Isabella, Lillian, Rosalie, Harold, and Ellison Cooke (E.C.). Inheriting a vast industrial and financial empire from his father, E.C. Means, after attending Marietta College andthe Massachusetts Institute of Technology, graduating from the latter in 1887. He began his career as assistant to the manager of the Low Moor Iron Company which his father had helped form in 1873 in western Virginia. He also served as superintendent of the Ashland Coal and Iron Railway from 1891 to 1901, when he then became general manager of Low Moor. In 1916 he returned to Ashland to accept the position of president of the Means Realty Company. He also held various executive positions with the Yellowstone Poplar Lumber Company, the Ashland Steel Company, Norton Iron Works, and the Clinton Fire Brick Works. Aside from his business associations, Means was also active in civic affairs of the community, the Chamber of Commerce, the Rotary Club, and served as chairman of the Ashland Water Works from 1921-1931. William Biggs Seaton, son of Mary Rice and John Seaton, was born July 18, 1855, in Greenup, Kentucky.  After a formal education, he began his business career in 1872 as a store keeper at the Bellefonte Furnace near Ashland. There he served in various capacities until 1881 when he became manager of the Mount Savage Furnace. In 1886 he took a position of cashier and general manager of the Ashland Coal and Iron Railway Company. The following year he assumed charge of the Bellefonte Furnace for the Means and Russell Iron Company and later became the company president. He held the position of secretary and general manager of the Kentucky Iron, Coal and Manufacturing Company, was a leading factor in the organization of the Independent Telephone Company, and was principle owner of the Park City Telephone Company. In 1908 he became President and general manager of the Ashland Iron and Mining Company and the Ashland Coal and Iron Railway. He also served as the vice-president of the Norton Iron Works, president of the Clinton Fire Brick Company, and director of the Ashland National Bank and the Merchants Bank and Trust Company. In 1885, William Biggs Seaton married Elizabeth Isabella Means. Elizabeth was born August 8, 1855, a daughter to John Means and Hildreth. William and Elizabeth had five children: Harriet Hildreth, born June 18, 1886; Isabella Seaton, born May 17, 1888; John Means Seaton, born April 15, 1891; Kendall Seaton, born February 26, 1893; and Edward William Seaton, born April 26, 1894. William Biggs Seaton died in 1926.    
   
     Scope and Contents 
 These papers are primarily those of John Means (1821-1910); his wife, Harriet Hildreth Perkins Means (1826-1895); their son E.C. (Ellison Cooke) Means (1864-1956); his brother William (d. 1837); his uncle Hugh Means (1812-1884); his grandfather, Colonel John Means (1770-1837); his aunt, Margaret A. Means (d. 1921); and his son-in-law, William Biggs Seaton (1855-1927). Materials include both personal and business-related correspondence, financial records, legal documents, memorabilia, newspaper clippings, journals, scrapbooks, and photographs.    
   
     Arrangement 
 Organized into the following series: Family and Business Papers (1788-1951, undated), Financial Materials (1794-1940, undated), Journals (1839-1927, undated), Scrapbooks (1841-1929, undated), Legal Materials (1897-1898), School Notebooks (1843-1887), Topical Files (1859-1956, undated), Genealogical Materials (1830-1914, undated), and Oversized Materials (1846-1928, undated).    
   
     Related Materials 
 Collection 56M301, Means family papers, University of Kentucky Special Collections.    
   
     Related Materials 
 Photographs from this collection may be found under accession number 56PA307. Please see also the Means Family Papers (56MS301, 56PA301) for additional materials pertaining to the Means and Seaton families. Some materials from this collection, as well as the Means Family Papers, have been microfilmed and can be found under microfilm number M-191.    
   
     United States -- History -- Civil War, 1861-1865. 
     Ashland (Ky.) -- History 
     Railroad companies -- United States. 
     Europe -- Description and travel. 
     Ledgers (account books) 
     Maps 
     Kentucky -- History. 
     Iron industry and trade -- Kentucky. 
     Means, Margaret A. 
     American Rolling Mill Company. Kentucky 
     Ashland Coal and Iron Railway (Ky.) 
     Seaton family. 
     Means, John 
     Means, Harriet Hildreth Perkins 
     Means, E.C. (Ellison Cooke) 
     Seaton, William Biggs 
     Seaton, Eliza Isabella Means 
     Citizen's Telephone Company (Ky.) 
     Buena Vista Furnace (Boyd County, Ky.) 
     Bellefonte Furnace (Ky.) 
     Ashland Iron and Mining Company (Ky.) 
     Means family. 
     Lexington and Big Sandy Railway Company (Ky.) 
     Kentucky Iron, Coal and Manufacturing Company 
     Gallatin, Albert 
   
   FAMILY AND BUSINESS PAPERS I 1788-1951, undated Scope and Contents note Arranged chronologically, these materials include both personal and business-related correspondence, as well as other miscellaneous papers of the Means and Seaton families. 1788-1813 i Scope and Contents note These few papers relate to the settlement of the estate of Thomas Williamson of Spartanburg, South Carolina, of which Colonel John Means was appointed executor. 1788-1813 1 1 1818-1839 ii Scope and Contents note The papers of this period relate primarily to Col. John Means' work as an attorney and land agent for Albert Gallatin, including a letter from Gallatin expressing appreciation for his services. There is also a letter from Means to his son Thomas Williamson concerning Means' work as a member of Ohio's state legislature in 1825. 1818-1829 1 2 1830-1834 1 3 1835-1839 1 4 1840-1849 iii Scope and Contents note These papers include primarily business correspondence and receipts of Hugh Means and James W. Means, a merchant at Portsmouth, Ohio. There are also several land indentures of Thomas W. and Hugh Means. 1840-1844 1 5 1845 January-June 1 6 1845 July-December 1 7 1846-1849 1 8 1850-1859 iv Scope and Contents note This period includes the business papers of Hugh Means while he was a store keeper at Buena Vista Furnace; of John Means relative to the formation of the Kentucky Iron, Coal and Manufacturing Company; and of John's partnership in the Ashland Steam Ferry Company. There is some correspondence dealing with the purchase of stock in the Lexington and Big Sandy Railway by the Kentucky Iron, Coal and Manufacturing Co. and miscellaneous papers of John Means. 1854 1 9 1855-1859 1 10 1860-1869 v Scope and Contents note Correspondence from this period is primarily comprised of business letters of John Means concerned with various facets of the iron industry and commercial expansion in the Ashland area. There are a few papers relating to a law suit between the Kentucky Iron, Coal and Manufacturing Company and the Lexington and Big Sandy Railway and on the formation of the Ashland Home Guard. Correspondence between Harriet Means and her mother concerns the Civil War, mentioning the presence of troops and war preparations in Marietta, Ohio. 1860 1 11 1861 1 12 1862-1863 2 1 1864 2 2 1865-1866 2 3 1867 2 4 1868-1869 2 5 1870-1879 vi Scope and Contents note Mostly business correspondence. A few letters to Jesse D. Bright in Frankfort requesting favorable legislation action concerning the Lexington and Big Sandy Railway Company. Includes business papers of the Norton Iron Works. 1870-1871 2 6 1872-1874 2 7 1875-1879 2 8 1880-1889 vii Scope and Contents note Includes miscellaneous business papers and correspondence. 1880-1885 2 9 1886-1889 2 10 1890-1909 viii Scope and Contents note Included here are papers concerning the affairs of the Ashland Coal and Iron Railway, the People's Telephone Company, the Ashland Fire Brick Company, and the newly formed Ashland Iron and Mining Company. There are also several letters to W.B. Seaton from E.C. Means at Low Moor. Other papers concern John Means' donation of land for a public school in Ashland and the estate of Elizabeth Means. 1890-1899 2 11 1900-1903 2 12 1904-1909 3 1 1910-1919 ix Scope and Contents note Included here are papers describing the condition of the Ashland Iron and Mining Company, as well as the iron industry in general, prior to World War I and the effect of the war on a declining market. They also describe the expansion of plant facilities in order to meet war demands and government restrictions on the economy, especially price regulation and the effect of the cancellation of large government contracts upon the industry. Some papers concern the negotiations of the Ashland Coal and Iron Railway with various members of the Means family. Papers relating to the Ashland Water Company are also included. 1910 3 2 1911-1912 3 3 1913-1916 3 4 1917-1919 3 5 1920-1929 x Scope and Contents note Correspondence between W.B. Seaton and Charles Means of the Means and Russell Iron Company. Condition of the Ashland Fire Brick Company and the liquidation of the Kentucky Coal, Iron and Manufacturing Company. There are tributes to Seaton who died in 1927, papers dealing with his estate, and letters revealing the extent of his wife's charities. 1920-1923 3 6 1924-1929 3 7 1930-1951 xi Scope and Contents note Primarily personal letters of Mrs. W.B. Seaton with a few business papers. There are letters to E.C. Means from Charles G. Dawes, Vice President of the United States under Calvin Coolidge, as well as tributes to Dawes after his death in 1951. 1930-1938 3 8 1941-1951 3 9 UNDATED xii Miscellaneous undated 4 1 Cards and invitations undated 4 2 TRANSCRIPTS xiii Letters to Mrs. Harriet Means 1855-1866 4 3 FINANCIAL MATERIALS II 1794-1940, undated Scope and Contents note Includes account books, cash books, ledgers, journals, and miscellaneous related materials for individual members of the Means and Seaton families and the businesses in which they were involved. Arranged alphabetically by individual or company name; chronologically thereunder. BUSINESS i American Rolling Mill Company i Cost Sheets 1922 January 4 4 Balance Sheets 1922 January 4 5 Ashland (City) ii Ledger 1876-1881 4 6 Scope and Contents note Includes financial information for Ashland, Kentucky, including city statement, debts due to the city, receipts and expenditures, etc. Ashland Fire Brick Company iii Ledger 1912-1921 4 7 Ashland Improvement Company of Kentucky iv Ledger 1890 4 8 Scope and Contents note Also includes financial information for the Kentucky Iron, Coal and Manufacturing Company Ashland Iron and Mining Company v Accountant's Report 1917 December 31 4 9 Accountant's Report 1918 June 30 4 10 Balance Sheets, July-December 1917 1917 July-December 4 11 Balance Sheets 1918 5 1 Balance Sheets 1919 5 2 Balance Sheets 1920 5 3 Balance Sheets 1921 5 4 Comparative Statements 1913-1916 5 5 Cost Sheets 1921 July-December 5 6 Creditors 1919 5 7 Description of lots sold to the Ashland Iron and Mining Company by the Means and Russell Iron Company and Deeds of Conveyance Forms 1899 5 8 Estimates and Contracts 1915-1916 6 1 Freight and Switching Operation Statements 1920-1921 6 2 Statements showing the Ashland Coal and Iron Railway Company's Main Line, Sidings, and Tracks undated 6 3 Map showing the property of the Ashland Electric Light and Power Company, Ashland, Kentucky undated 6 4 Materials Cost Sheets 1918-1921 6 5 Materials relating to the purchase of the Ashland Iron and Mining Company by the American Rolling Mill Company 1919-1921 6 6 Miscellaneous Business and Financial Materials 1895-1928, undated 6 7 Shareholders 1921-1923 6 8 Shipments Summary 1917-1922 6 9 Stockholder Information 1918-1919, undated 6 10 Trading Profit Statements 1910-1921 6 11 Bellefonte Furnace vi Ledger,  In a/c with H. Means and Co. 1852-1857 6 12 Inventory 1885-1916 6 13 Buena Vista vii John Means' Account Book 1851 6 14 Citizen's Telephone Company viii Stocks Journal 1899-1905 6 15 Stocks Ledger 1899-1906 7 1 Journal 1905 May-October 7 2 Trial Balance Closing the Books of the Company 1905 May-October 7 3 Means and Company ix Shipping Book 1873-1879 7 4 Means, Russell and Means x Key to the Abstract of Title to the Clinton Furnace Tracts 1895 May 15 7 5 Abstract of Title to the Main Buena Vista or Princess Furnace Tract by Purchase from Thomas W. Means 1880 December 16 8 1 N.H. Furnace xi H. Boggs, Coon Fork Job 1849-1850 8 2 Scope and Contents note Account of wood cut and sold. Ohio Furnace xii John Means' Account Book 1849 8 3 John Means' note book,  Catalogue of mineral and other specimens, commenced this the 23rd day of January 1850 1850 January 23 8 4 Russell and Means Iron Company xiii Ledger 1894-1911 8 5 Union Furnace xiv John Means Memorandum Book,  Goods to be purchased for Union and Ohio Furnaces 1850 8 6 Unidentified xv Ledger 1906-1911 8 7 PERSONAL ii E.C. and Ruby R. Means i Trial Balance 1906-1940 9 1 Scope and Contents (2 volumes) Hugh Means ii Financial Ledger 1871-1884 9 2 John Means iii Cash Book 1855-1860 9 3 Journal 1858-1866 9 4 Account Books 1861-1867 9 5 Scope and Contents (2 volumes) Account Book 1869-1887 9 6 Account Book 1872-1889 9 7 Scope and Contents note [Includes Personal and Business finances.] Check Book Ashland National Bank 1873 9 8 Account Book, John Means Estate 1910-1916 10 1 Margaret A. Means iv Trial Balance 1913-1923 10 2 Mary Peck Seaton Means v Journal 1901-1903 10 3 Journal 1904-1906 10 4 Thomas H. Means vi Account Book 1931-1933 10 5 John Seaton vii Day Book/Ledger 1794-1825 10 6 Scope and Contents note Cover says: "John Seaton, Amherst, New Hampshire, Bought in 1794." W.B. Seaton viii Financial Ledger 1884-1888 10 7 Financial Ledger 1845-1847 10 8 Scope and Contents note "W.W. Wilson's Book, Locust Grove, Ohio" JOURNALS III 1839-1927, undated Scope and Contents note Arranged alphabetically by individual, chronologically thereunder. Include personal journals and diaries kept by members of the Means and Seaton families, as well as household journals which convey, among other things, expenses, weather and climate records, and books lent from their libraries. PERSONAL i Hildreth, R.C. (Rhoda Cook) i Travel Journal 1839 May 23-July 25 11 1 Scope and Contents note "Mrs. Hildreth's Journal from Marietta to Boston in 1839." Transcript of Travel Journal undated 11 2 Dr. S.P. Hildreth ii Valedictory Address of Dr. S.P. Hildreth, President, Third Medical Convention of Ohio 1839 May 14 11 3 Means, E.C. iii Autograph Albums 1877-1886 11 4 Scope and Contents (2 volumes) Means, Harriet Hildreth Perkins ivv Travel Journal,  Mrs. John Means' journal to California and back in 1882. March 15th to May 20th, 1882. Europe in 1891 - April 22-July 22 1882-1891 11 5 Travel Journal,  Journal of Mrs. John Means during trips north and south   1878-1883 11 6 Travel Journal, Europe 1879 June-October 11 7 Means, John v Journal 1880 11 8 Journal 1881 March-September 11 9 Journal 1907-1915 12 1 Stencil of name undated 12 2 Margaret A. Means vi Journals 1874-1879 12 3 Journals 1880-1884 12 4 Journals 1884-1894 12 5 Journals 1894-1900 12 6 Journals 1900-1907 12 7 Perkins, Eliza Douglas vii Travel Journal, trip from Marietta to New Orleans and Tallahassee, Florida and back again 1848-1849 13 1 Travel Journal,  Sketches of a trip from Marietta, Ohio to the valley of the Sacramento in the Spring and Summer of 1849 1849 13 2 Mrs. W.B. Seaton (Eliza Isabella) viii Journal 1916-1918 13 3 W.B. Seaton ix Daily Record 1895 13 4 Memorandum Books 1883-1914 13 5 Scope and Contents (4 volumes) Unknown author x Memorandum Books 1876-1886, undated 13 6 HOUSEHOLD ii Unknown author i Visits   1888-1893 14 1 Mary Peck Seaton Means ii Household Expenses 1891-1897 14 2 Scope and Contents April 2, 1891, April 1, 1895-December 22, 1897 W.B. Seaton iii Inventory of W.B. Seaton's residence at 1401 Bath Ave., Ashland, KY  1927 January 20 14 3 Scope and Contents note [Also includes inventory of property owned by Chas. W. Means.] (Includes furniture, pictures, silverware, books) Receipts and bills, contracts, and correspondence concerning furniture and work on house undated 14 4 John Means iv Records of his orchards and gardens; Library catalogue, including section for books lent; list of Civil War soldiers from Ashland, Kentucky 1858-1863, undated 14 5 Journal, Books Lent 1868-1871 15 1 Weather and climate records; Books lent; Vote of 10th Congressional District 1855-1875 15 2 Scope and Contents note Includes miscellaneous daily events/happenings: Weather and climate records, May 16, 1855-May 31, 1875 (moved from Catlettsburg to Ashland circa 1857); Books lent, February 10, 1872-September 14, 1875; Vote of 10th Congressional District, November 3, 1874 Thomas Hildreth Means v Weather and climate records; Books lent 1875-1884 15 3 Scope and Contents note [includes miscellaneous daily events/happenings] Weather and climate records; Books lent; Boyd County Vote 1884-1894 15 4 Scope and Contents note Includes miscellaneous daily events/happenings in Weather and climate records, October 1, 1884-December 31, 1894; Books lent, 1884-1894; Boyd County Vote, 1886 and 1888. Weather and climate records; Books lent; Rain Fall 1895-1902 16 1 Scope and Contents note Includes miscellaneous daily events/happenings in Weather and climate records, January 1, 1895-December 31, 1901; Books lent, March 27, 1895-December 29, 1901; Rain Fall, 1892-1902. Weather and climate records; Books lent 1917-1925 16 2 Scope and Contents note Includes miscellaneous daily events/happenings Weather and climate records, October 1, 1917-May 14, 1919; Books lent, April 16, 1921-May 7, 1925. Weather and climate records; Books lent 1902-1909 16 3 Scope and Contents note Includes miscellaneous daily events/happenings in Weather and climate records, January 1, 1902-August 31, 1909; Books lent, January 3, 1902-August 4, 1909. Weather and climate records; Books lent 1909-1917 16 4 Scope and Contents note Includes miscellaneous daily events/happenings in Weather and climate records, September 1, 1909-October 8, 1917; Books lent, September 21, 1909-January 23, 1917. SCRAPBOOKS IV 1841-1929, undated Scope and Contents note Arranged in chronological order. Creator unknown 1841-1869 17 1 Scope and Contents note Includes miscellaneous news clippings, obituaries, poems, and clippings of George Hildreth's "California Letters" Eliza Isabella Means 1868-1938 18 1 Scope and Contents note Includes primarily family related clippings. Creator unknown 1868-1906 18 2 Scope and Contents note Includes primarily death notices and obituaries for members of the Means family. Creator unknown circa 1860s 19 1 Scope and Contents note Includes clippings on miscellaneous political figures, poems, memorials for Abraham Lincoln's death, pressed flowers. Mrs. John Means (Harriet Hildreth Perkins) 1878-1892 19 2 Scope and Contents note Includes pressed flowers and leaves collected on her travels through the United States and Europe. Creator unknown 1876-1888 19 3 Scope and Contents note Includes clippings from the 1876 World's Fair in Philadelphia, Watkins Glen, and Mammoth Cave. Dedicated to Mr. and Mrs. W.B. Seaton from Hugh M. Compton 1886-1929 20 1 Scope and Contents note Includes family related clippings and obituaries. Creator unknown circa 1880s 20 2 Scope and Contents note Includes misc. household and garden tips, recipes, and health remedies. Author/creator unknown undated 21 1 Scope and Contents note Includes clippings of European royalty and other prominent European and American figures; poems, articles, postcards, and some photos. Bessie Means undated 21 2 Scope and Contents note Drawings, cards, clippings on US presidents and other notable figures (authors, musicians, actresses) LEGAL MATERIALS V 1897-1898 Scope and Contents note These materials relate to the following lawsuit involving the heirs of the Thomas W. Means estate: Benjamin R. Cowen, Evan E. Williams and A.S. Frazer, Trustees, vs. Thomas M. Adams and E.C. Means, Administrators, with the will annexed of the estate of Thomas W. Means, deceased, and John Means.  FEDERAL REPORTER i vol. 78, no. 4, Cowen v. Adams, p. 536-554 1897 March 30 22 1 SUPREME COURT OF THE UNITED STATES, OCTOBER TERM 1897, NO. 381 ii Scope and Contents note Thomas M. Adams and E.C. Means, Administrators of Thomas W. Means, Petitioners, vs. Benjamin R. Cowen, Evan F. Williams, and A.S. Frazer, Trustees. Transcript of Record 1897 22 2 UNITED STATES CIRCUIT COURT OF APPEALS, SIXTH CIRCUIT iii Scope and Contents note Benjamin R. Cowen, Evan F. Williams, and A.S. Frazer, Trustees, Appellants, vs. Thomas M. Adams and E.C. Means, Administrators with the Will Annexed of the Estate of Thos W. Means, deceased, and John Means, Appellees. Brief for Appellants circa 1896 22 3 Brief for the Appellees (copy 1) circa 1890 22 4 Brief for the Appellees (copy 2) circa 1890 22 5 Mr. Anderson's Brief for the Appellees (copy 1) circa 1890 22 6 Mr. Anderson's Brief for the Appellees (copy 2) circa 1890 22 7 Mr. Anderson's Brief for the Appellees (copy 3) circa 1890 22 8 Memorandum Reply to Additional Brief for Appellants circa 1890 22 9 Correspondence Between John Means and William Means Arranged Chronologically (copy 1) 1880-1889 22 10 Correspondence Between John Means and William Means Arranged Chronologically (copy 2) 1880-1889 22 11 Petition for Rehearing Circa 1890 22 12 SUPREME COURT OF THE UNITED STATES, OCTOBER TERM 1898, NO. 113 iv Scope and Contents note Thomas M. Adams and E.C. Means, Administrators of Thomas W. Means, Petitioners, vs. Benjamin R. Cowen, Evan F. Williams, and A.S. Frazer, Trustees Brief for the Petitioners (copy 1) 1898 October 22 13 Brief for the Petitioners (copy 2) 1898 October 22 14 Brief for the Petitioners (copy 3) 1898 October 22 15 Additional Brief for the Petitioners 1898 October 22 16 Ledger Accounts of the Children on the Books of Thomas W. Means 1898 October 22 17 TOPICAL FILES VII 1859-1956, undated Scope and Contents note Arranged in alphabetical order. Included are newspaper clippings about the Ashland area and various family members, as well as general articles of interest. Civil War 1860-1941, undated 24 1 Coal and Iron Industry 1860-1954 24 2 Daughters of the American Revolution (DAR) 1914-1929, undated 24 3 Financial Statements, City of Ashland, KY 1894-1932 24 4 Flood, Ohio River 1937 February-March 24 5 Samuel P. Hildreth Home 1954 November, undated 24 6 Historical sketches, Ashland area 1917-1942, undated 24 7 Scope and Contents Includes regional history of Huntington, Catlettsburg, Ironton, and Russell. Historical Sketch, Marietta, Ohio 1867 January 8 24 8 History of King's Daughters' Hospital celebrating 40th anniversary, Ashland, KY 1939 May 11 24 9 Kentucky Club Women 1919 June, undated 24 10 Low Moor Iron Company, Charter and By-laws 1900 24 11 Means and Seaton Families 1859-1956, undated 24 12 Scope and Contents [misc. articles] Miscellaneous topics relating to the Ashland area and various interests of the Means and Seaton families 1859-1950, undated 24 13 Proposed Extension: Cincinnati, Hamilton, and Dayton Railway to Eastern Kentucky Coal Fields via Ashland and Ironton. Ashland Business Men's Association, copy 1 Circa 1909-1910 24 14 Proposed Extension: Cincinnati, Hamilton, and Dayton Railway to Eastern Kentucky Coal Fields via Ashland and Ironton. Ashland Business Men's Association, copy 2 Circa 1909-1910 24 15 Proposed Extension: Cincinnati, Hamilton, and Dayton Railway to Eastern Kentucky Coal Fields via Ashland and Ironton. Ashland Business Men's Association, copy 3 circa 1909-1910 25 1 Proposed Extension: Cincinnati, Hamilton, and Dayton Railway to Eastern Kentucky Coal Fields via Ashland and Ironton. Ashland Business Men's Association, correspondence and loose data sheets. circa 1909-1910 25 2 Railroads 1953 April 19 25 3 David Sinton undated 25 4 GENEALOGICAL MATERIALS VIII 1830-1914, undated E.C. Means, Genealogy notebook 1911 December 25 25 5 Miscellaneous correspondence and notes concerning the Hildreth, Means, and Seaton family histories undated 25 6 Scope and Contents Includes worksheet for DAR (Daughters of the American Revolution) application. Eliza Isabella Means Seaton, DAR application undated 25 7 Miscellaneous DAR publications and memorabilia 1914 25 8 Holy Bible...with index by Hervey Wilbur. New York, White, Gallaher and White 1830 26 Scope and Contents Includes family register for the Williamson and Means families. OVERSIZED MATERIALS IX 1846-1928, undated FINANCIAL MATERIALS i 1851-1912 Business i Bellefonte Furnace i Daybook 1883-1903 27 Ledger H  1884-1905 28 Supplementary journal 1890-1908 29 Culbertson, Means and Culbertson ii Journal 1878-1880 30 Ledger 1878-1880 31 Means and Russell Iron Company iii Stock Certificates 1886-1912 32 Cash Book 1891-1911 33 Supplementary journal 1908-1911 34 Union Furnace iv Sinton and Means, Union Furnace Landing, Ledger 1851-1882 35 Unknown v Accounts Payable 1906-1911 36 Personal ii 1837-1910, undated Hugh Means i Ledger 1837-1850 37 Scope and Contents It is uncertain if Hugh Means is the creator of the ledger. John Means ii Ledger 1855-1908 38 Ledger 1887-1910 39 Index to Ledger A undated 40 Journal 1878-1909 41 Journal 1909-1910 42 Thomas W. Means iii Journal, Thomas W. Means Estate 1890-1902 43 MISCELLANEOUS ii 1846-1928, undated Scope and Contents note Mostly includes maps. Arranged chronologically for the most part, with some materials organized according to size for preservation purposes. Mitchell's School Atlas, Thomas Cowperthwait, & Co. 1846 44 1 Scope and Contents Includes notes by John Means. Diagram showing Ashland's flood district 1883-1884 44 2 Scope and Contents Shows high water marks of February 12, 1883 and February 12, 1884. Map of parts of Scioto and Lawrence Counties, Ohio, showing the lands of Means, Kyle & Co. 1890 44 3 Blueprint showing [tract, lands, plot] of the Means & Russell Iron company optioned by the Ashland Coal and Iron Railway Co. 1895 44 4 Broadside: Notice of Sale of the Ashland Improvement Company 1900 April 25 44 5 Map of Ashland, Kentucky 1923 March OS 1 Map Showing Distribution System, Ashland Water Works, Ashland, KY 1924 September 19 OS 2 Blueprint: Means Realty Co. Beech Grove Addition, Ashland, KY 1924 November 7 OS 3 Presidential campaign poster for Herbert Hoover and Charles Curtis 1928 44 9 Map showing the Poage Tract undated 44 10 Sketch Map of Alleghany County, Virginia, based on U.S. Geological Survey Map, B.B. Ringo undated 44 11 Geological Survey of Kentucky: Map of Boyd, Carter, and Greenup Counties undated OS 4 Plot of a Portion of Boyd, Carter, and Greenup Counties undated 44 13 Scope and Contents Includes furnaces and railroads in operation. Proposed Extension of A.C.&I. R.R. Tracks to the Ashland Sheet Mill undated OS 5 Views and descriptions of the construction of Long Lake Dam, a development of the Washingt