xt7bzk55f62g https://exploreuk.uky.edu/dips/xt7bzk55f62g/data/mets.xml https://exploreuk.uky.edu/dips/xt7bzk55f62g/data/61m145.dao.xml Perry family 1800-1952 4.7 Cubic Feet 11 boxes The Perry family papers (dated 1800-1952; 4.7 cubic feet; 11 boxes) consists of correspondence, accounts, business vouchers, bills of lading, receipts, and legal documents relating to Fountain Perry's river shipping business and Roderick Perry's public service and law career in Gallatin County, Kentucky. collections English University of Kentucky This digital resource may be freely searched and displayed.  Permission must be received for subsequent distribution in print or electronically.  Physical rights are retained by the owning repository.  Copyright is retained in accordance with U. S. copyright laws.  For information about permissions to reproduce or publish, contact the Special Collections Research Center. Perry family papers Inland Water Transportation -- United States Bridges -- Design and construction. Bridges -- Kentucky Business records -- Kentucky -- Warsaw. Shipping -- Ohio River. Shipping -- Mississippi River. Boatmen. Bills of lading. Perry family papers text Perry family papers 1800 1800-1952 2015 true xt7bzk55f62g collection true 61m145 61m145 Perry family papers Perry family papers, 1800-1952  61M145 Alison Sperry and Heather J. Burke University of Kentucky Special Collections Research Center 2011 March 22 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  2015-10-26 16:14:00 -0400 . Description is in English. Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Perry family papers 
     
       Perry family 
     
     61M145 
     
       4.7 Cubic Feet 
       11 boxes 
     
     1800-1952 
     The Perry family papers (dated 1800-1952; 4.7 cubic feet; 11 boxes) consists of correspondence, accounts, business vouchers, bills of lading, receipts, and legal documents relating to Fountain Perry's river shipping business and Roderick Perry's public service and law career in Gallatin County, Kentucky.  
   
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Preferred Citation 
 61m145 : [identification of item], Perry family papers, 1800-1952, University of Kentucky Special Collections.    
   
     Historical note 
 The Perry family, of Campbell and Gallatin Counties in Kentucky, included Fountain Perry, a boat captain and commission merchant who operated flatboats and keelboats down the Ohio and Mississippi Rivers from Cincinnati to New Orleans. He traded at various times in tobacco, pork, lard, ploughs, whiskey, apples, horses and slaves, usually operating his businesses from either Campbell County, Kentucky or Natchez, Mississippi. He later moved to Gallatin County, where he served as a commissioner of the common schools and as a justice of the peace. Fountain's son, Roderick Perry, was a miller, a lawyer and a steamboat owner; he served as an officer in the Confederate Army, was president of the Warsaw, Ky. bank, and served as a court clerk. He was also influential in Gallatin County politics, serving on the Gallatin County Bridge Commission. A descendant of the family was William P. Perry, Jr.,a graduate of the Artillery School at Fort Sill, Oklahoma and the University of Virginia who married Anne Taliaferro in June, 1952. Taliaferro was a member of the Phi Mu sorority and attended St. Mary's Junior College. She graduated from the University of Georgia in March, 1952.    
   
     Scope and Contents 
 The Perry family papers (dated 1800-1952; 4.7 cubic feet; 11 boxes) consists of correspondence, accounts, business vouchers, bills of lading, receipts, and legal documents relating to Fountain Perry's river shipping business and Roderick Perry's public service and law career in Gallatin County, Kentucky. The family papers include records from Roderick Perry's legal practices and from his service as a clerk and Special Commissioner of the Gallatin County Circuit Court. Additionally, Roderick Perry's papers contain blueprints, statements, and diagrams regarding six major bridge works from 1870 to 1882. These include the Columbia Bridge Works, Kings Iron Bridge and Manufacturing Company, Cleveland Bridge and Iron Company, Penn Bridge Works, Smith Bridge Company and the Wrought Iron Bridge Company. The collection also contains a series of letters dating from 1948 to 1952, written by Anne Talliaferro to her fiancé, William P. Perry, Jr., discussing their upcoming marriage as well as integration in the South.    
   
     Arrangement 
 Collection arranged by format.    
   
     Conditions Governing Use 
 Property rights reside with the University of Kentucky.  The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky.  For information about permission to reproduce or publish, please contact Special Collections.    
   
     Immediate Source of Acquisition 
 Gift, 1955    
   
     Inland Water Transportation -- United States 
     Bridges -- Design and construction. 
     Bridges -- Kentucky 
     Business records -- Kentucky -- Warsaw. 
     Shipping -- Ohio River. 
     Shipping -- Mississippi River. 
     Boatmen. 
     Gallatin County (Ky.) -- Politics and government. 
     Bills of lading. 
     Perry family 
     Perry, Fountain 
     Perry, Anne Taliaferro 
     Perry, Roderick 
     Perry, William P. 
   
   Anne Taliaferro letters to William P. Perry, Jr. Series I. 1948-1952 1948 September-1949 March 1 1 1949 April-July 1 2 1949 August-September 1 3 1949 October-November 1 4 1949 December 1 5 1950 January 1 6 1950 February-March 1 7 1950 April-May 1 8 1950 June-July 2 1 1950 August-September 2 2 1950 October 2 3 1950 November-December 2 4 1951 January 2 5 1951 February 2 6 1951 March 2 7 1951 April 3 1 1951 May 3 2 1951 June 3 3 1951 July-September 3 4 1951 October 3 5 1951 November 3 6 1951 December 3 7 1952 January 4 1 1952 February 4 2 1952 March 4 3 1952 April 4 4 1952 May 4 5 1952 June 4 6 Robert and Fountain Perry correspondence Series II. 1800-1859 1800-1818 4 7 1820-1822 4 8 1823-1824 5 1 1824 5 2 1825 January-May 5 3 1825 June-December  5 4 1827 January-May  5 5 1827 June-November 5 6 1827 December 5 7 1828 5 8 1829 5 9-10 1830 January-May 6 1 1830 June-December 6 2 Correspondence with shipping receipts 1832 6 3-4 1836 6 5 1840-1841 6 6 1842-1844 6 7 1850-1859 6 8 Roderick Perry Series III. 1837-1942 General Subseries A. 1861-1942, undated Correspondence  1861-1866 6 9 Correspondence 1876-1880 6 10 Revenue tax and county levy receipts 1876-1879 6 11 Business papers 1871-1880 6 12 Business papers undated 6 13 Personal checks 1875-1878 6 14 Personal checks 1878-1883 7 1 Tadmor Masonic Lodge Protest 1877 7 2 Methodist Episcopal Church 1879 7 3 Political papers 1873-1880 7 4 Bounty Tax Receipts 1865-1872 7 5 Account Book 1864 7 6 Ephraim Smith genealogy 1874 7 7 Advertisements and broadsides 1873-1880s, undated 7 8 Martha Gayle school notebook 1914 7 9 Rod Perry school notebooks 1941-1942 7 10 Unidentified photographs undated 11 1 Advertisements and Broadsides: Tradesman Directory, William Mann Lithographer posters 1870s-1883 11 2 People's Packet Co. Subseries B. 1876-1886 General 1877-1885 7 11 Scope and Contents The general papers consist of business papers of the People's Packet Co. from 1877 to 1885. The Bannock City Steamboat 1876-1880 7 12 George W. Cheek Steamboat 1876-1880 7 13 Virgie Lee Steamboat 1876-1886 7 14 Perry and Gibson Subseries C. 1876-1883 Business papers 1876-1877 7 15 Business papers 1878 7 16 Checks 1879 8 1 Checks 1880 8 2 Checks 1881 8 3 Checks 1882-1883 8 4 Legal Subseries D. 1845-1888 General 1871-1876 8 5 Scope and Contents This folder contains papers from Roderick Perry's legal practices, namely those related to H.P. Montgomery, dating from 1871 to 1876. General 1877-1880 8 6 Scope and Contents This folder contains papers from Roderick Perry's legal practices, namely those related to H.P. Montgomery, dating from 1877 to 1880. Forms 1877-1878 8 7 R. Perry v. J.B. Rucker 1869-1875 8 8 Susan Hughes v. John J. Robinson 1867-1874 8 9 Mariah North Estate 1880-1881 8 10 Francis Spencer Estate 1843-1882 8 11 Francis Spencer Estate 1880-1883 8 12 E.J. Kuntz Estate 1845-1888 8 13 Kirby, Perry and Morrow 1870-1879 8 14 Montgomery and Perry 1880-1883 8 15 Stock certificates, court documents and correspondence sent and received by Roderick Perry 1884-1921 9 1 Gallatin County Subseries E. 1837-1881 Circuit Court papers 1837-1875 9 2 Scope and Contents The general papers consist of various materials from Roderick Perry's service in the Gallatin County Circuit Court. This materials in this folder date from 1837 to 1875. Circuit Court papers 1876-1881 9 3 Scope and Contents The general papers consist of various materials from Roderick Perry's service in the Gallatin County Circuit Court. This materials in this folder date from 1876 to 1881. Circuit Court papers undated 9 4 Scope and Contents The general papers consist of various materials from Roderick Perry's service in the Gallatin County Circuit Court. This materials in this folder are undated. Circuit Court, Special Commissioner Papers 1879-1880 9 5 Jury Fund, Trustee Papers 1875-1878 9 6 School Trustees Papers 1873-1876 9 7 Commissioner's Report on Possible Location for the County Poor House undated 11 3 Gallatin Bridge Commission Subseries F. 1870-1882 General 1880 9 8 Scope and Contents The general papers consist of statements and other business documents of the Gallatin Bridge Commission for the year 1880. Columbia Bridge Works 1879-1880 9 9 Columbia Bridge Works Diagrams 1879 11 4 Kings Iron Bridge and Manufacturing Co. 1870-1880 9 10 Kings Iron Bridge and Manufacturing Co. Diagrams undated 11 5 Cleveland Bridge and Iron Co. 1880-1881 9 11 Penn Bridge Works 1880 9 12 Smith Bridge Co. 1878-1882 9 13 Smith Bridge Co. Diagrams 1878,1882,undated 11 6 Wrought Iron Bridge Co. 1880 9 14 Financial correspondence Series IV. 1826-1849, undated Correspondence and accounting records undated 9 15 Correspondence and accounting records 1826 9 16 Correspondence and accounting records 1826 July-December 9 17 Correspondence, contracts and accounting Records 1833 9 18 Correspondence and accounting records 1845-849 9 19 Correspondence and promissory notes 1831 10 1 Correspondence and promissory notes 1838 10 2 Correspondence, promissory notes, and accounting records 1831 10 3 Financial records Series V. 1825-1839 Accounting records 1825-1831 10 4 Accounting records and promissory notes 1835 10 5 Contracts and accounting records 1834 10 6 Promissory notes to and from Fountain Perry 1837 10 7 Promissory notes and accounting records 1839 10 8 Songs and poems Series !V. undated 10 9