xt7z08635k63 https://exploreuk.uky.edu/dips/xt7z08635k63/data/mets.xml https://exploreuk.uky.edu/dips/xt7z08635k63/data/61m158.dao.xml unknown 1783-1974 94.71 Cubic Feet 224 boxes These papers represent the life and work of Linda Neville, whose vocation was the welfare of children and the prevention of blindness in Kentucky. Papers include such materials as financial and business records, patient case records, correspondence, publications, news clippings, personal memorabilia, and photographs. collections English University of Kentucky 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.  Contact the Special Collections Research Center for information regarding rights and use of this collection. Linda Neville papers Medical records -- Kentucky. Legal files. Legal briefs. Medical care -- Kentucky -- History -- 20th century. Trachoma. Women in medicine. Lawyers -- Correspondence. Social workers -- Correspondence. Blind -- Kentucky. Blindness -- Prevention. Eye -- Diseases. Linda Neville papers text Linda Neville papers 1783 1783-1974 2015 true xt7z08635k63 collection true 61m158 kukm1m61m158 Guide to the Linda Neville papers, 1783-1974  61M158 Processed by Archives staff; 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  2015-09-09 16:31:21 -0400 . Description is in English. 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Linda Neville papers 
     61M158 
     
       94.71 Cubic Feet 
       224 boxes 
     
     1783-1974 
     These papers represent the life and work of Linda Neville, whose vocation was the welfare of children and the prevention of blindness in Kentucky. Papers include such materials as financial and business records, patient case records, correspondence, publications, news clippings, personal memorabilia, and photographs. 
   
   
     Biographical note 
 Born on April 23, 1873 in Lexington, Kentucky, Linda Neville devoted much of her life to the welfare of children and the prevention of blindness in Kentucky. Her father, John Henry Neville, was a professor of Greek and Latin at Kentucky University (now Transylvania University) and later at the University of Kentucky. Her mother, Mary Payne, was from a prominent Lexington family. She had one sister, Mary. Neville received a bachelor's degree in Greek and Latin from Bryn Mawr College in 1895, then returned to Lexington where she taught children out of her home and devoted much of her time to charity and juvenile court boards. This time marked the beginning of Neville's civic work, with her joining such organizations as the Gleaners of Christ Church Episcopal, the Lexington Civic League, the Associated Charities, and the Women's Christian Temperence Union. Neville also actively participated in the Fayette County women's suffrage movement. In the summer of 1908, Neville accepted an invitation from her friend and fellow Lexington native Katherine Pettit to visit the Hindman Settlement School, located in the eastern Kentucky mountains of Knott County. While there, she witnessed many people with sight-related problems and learned of the prevalence of trachoma, a highly contagious form of conjunctivitis and a major cause of blindness in eastern Kentucky. Neville made it her priority to help these people, bringing back with her on that first trip the first of many patients to come to Lexington for medical treatment. Neville often personally subsidized these patients and even opened her home to them while they received treatment in Lexington. In 1908, Neville established the Mountain Fund which enabled her to accept donations from family and friends to support the cause. The Fund enabled certain pupils of the Hindman Settlement School, as well as other eastern Kentuckians, to travel to Lexington and Louisville in order to receive care for their various ailments. Although the fund never exceeded more than $1000 in a year, donations in the form of clothing, transportation, and other gifts were also received. Moreover, Neville convinced several hospitals and physicians in Lexington and Louisville to provide free or discounted treatment for the Mountain Fund patients.  In cooperation with private practice oculists, Neville also helped set up trachoma clinics around the Kentucky mountains. Many of the people who visited these clinics, in need of long-term hospital care and too impoverished to pay for it themselves, eventually became Mountain Fund patients. The addition of financial support from the United States Public Health Service in 1915, along with administrative support from the American Red Cross, enabled the Mountain Fund to extend its coverage to patients outside of the mountains, as well as expand its work to include needy crippled children. This work continued until the formation of the Kentucky Crippled Children's Commission in 1924. The last trachoma clinic was held in 1924 when it was replaced by the establishment of county health services. In addition to her work with trachoma, Neville helped to maintain several venereal clinics throughout Kentucky with the hope of reducing the number of newborns with eye problems caused by gonorrhea and syphilis. The number of babies born with these ailments significantly decreased as a result. In 1910, Neville founded the Kentucky Society for the Prevention of Blindness and became Executive Secretary. In conjunction with her work, she helped draft laws and lobbied successfully for legislation which struck at the causes of blindness. The first such law was the Opthalmia-Trachoma Reporting Law which required that all newborn babies with diseased eyes be reported to local boards of health. It also carried a provision for the instruction of midwives on the prevention of eye diseases. Among her other activities, Neville was a Field Representative for the American Red Cross from 1919 to 1924, was a member of the Kentucky Child Welfare Commission, served on the State Board of Charities and Corrections from 1924-1928 (which later became the Department of Welfare), and served for many years as a consultant to the National Society for the Prevention of Blindness. She also organized a nationwide network of health reformers with whom she consulted over the years. Linda Neville received much recognition for her work towards the prevention of blindness. Most notably, the St. Louis Society for the Blind awarded her with the Leslie Dana Gold Medal in 1944.  Neville adopted two children whom she met as a result of her work, David Neville Devary and Joanna Pennington. Linda Neville died on June 2, 1961 and is buried in the Lexington Cemetery.    
   
     Scope and Contents 
 Biographical materials in this collection, ranging from 1783-1961, include sketches of Neville's life, her daily activity logs, news clippings, and personal keepsakes. Also present are the papers of several of Neville's relatives, including correspondence, business records, financial materials, and personal effects. Linda Neville's correspondence ranges from 1879 to 1959 and documents her relationship with such organizations as the Red Cross, the Kentucky State Board of Health, the Kentucky Society for the Prevention of Blindness, and the Kentucky State Board of Charities and Corrections. There is also correspondence with other Lexington, Kentucky reformers, including Katherine Pettit of the Hindman Settlement School, Mary Breckinridge of the Frontier Nursing Service, and Mrs. Desha (Madge) Breckinridge, who was active in Lexington's women's suffrage movement. Financial materials include cancelled checks, bank statements, bills, deposit slips, and tax bills covering Neville's personal expenses during 1909-1958. Financial materials are also included for the Mountain Fund, the account Neville created in order to keep track of donations given to help needy eye patients, and contain bills received for services rendered to patients, as well as bills reflecting its daily operations. Patient files range from 1908-1958 and include the case records of individuals who applied to the Mountain Fund for medical assistance. Publications present within this collection include journals, newsletters, reviews, pamphlets, bulletins, reports, books, and legislation, mostly relating to blindness, trachoma, syphilis, prison reform, and social welfare reform. Subject files include materials representing Neville's various interests and reform efforts. A collection of photographs (PA61M158) also exists for this collection, portraying people and events from Neville's personal and professional life.    
   
     Arrangement 
 Organized into the following series: Linda Neville, Neville family, Correspondence and papers; Financial materials, Mountain financial materials, Mountain Fund patient files, Publications, Subject files, and Photographs.    
   
     Preferred Citation 
 61m158 : [identification of item], Linda Neville papers, 1783-1974, University of Kentucky Special Collections.    
   
     Immediate Source of Acquisition 
 Gift, [date]    
   
     Conditions Governing Access 
 Collection is open to researchers by appointment. Some materials in this collection have been restricted due to the presence of personal identifying information. Records in Boxes 103-105 and 117-160 are restricted through the year 2038 as follows: 1. Materials are accessible only with the permission of the appropriate curator or archivist. 2. Researchers must complete a manuscript restrictions form before access will be granted. 3. These materials may not be photocopied, microfilmed, digitized, or reproduced in any manner.    
   
     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.    
   
     Medical records -- Kentucky. 
     Legal files. 
     Legal briefs. 
     Mountain Fund (Ky.) 
     Financial statements. 
     Medical care -- Kentucky -- History -- 20th century.  
     Trachoma. 
     Women in medicine. 
     Lawyers -- Correspondence. 
     Social workers -- Correspondence. 
     Blind -- Kentucky. 
     Kentucky -- Genealogy. 
     Blindness -- Prevention. 
     Eye -- Diseases. 
     Kentucky Society for the Prevention of Blindness 
     Breckinridge family. 
     Payne family. 
     Pearre, Caroline Neville, 1831-1910. 
     Kerr, Charles. 
     Neville family. 
     Neville, John Henry, 1827-1908. 
     Neville, Linda, 1873-1961. 
   
   Linda Neville Series I. 1895-1961, undated Autobiographical narratives Subseries A. 1917-1958, undated 1917-1939 1 1 1940-1958 1 2 undated 1 3 Biographical sketches Subseries B. 1922-1954, undated 1922-1954 1 4 undated 1 5 Biographical materials Subseries C. 1905-1961, undated Clippings 1905-1929 1 6 Clippings 1930-1939 1 7 Clippings 1940-1949 1 8 Clippings 1950-1961 1 9 Clippings undated 1 10 Educational records undated 1 11 Bibliography of works by or about Linda Neville undated 1 12 Drafts of will [hand written] 1954 and 1957 1 13 Daily activities logs Subseries D. 1913-1958 1913 2 1 1916-1919 2 2 Scope and Contents Includes expenditures for daily activities. 1916 2 3 1917 2 4 1918 2 5 1919 2 6 1920 2 7 1922 2 8 1923 January-June 2 9 1923 July-December 2 10 1924 2 11 1926 2 12 1929 2 13 1934 2 14 1939, 1958 2 15 Personal effects Subseries E. 1894-1950, undated Address Book undated 3 1 Keepsakes 1894-1923 3 2 Keepsakes 1926-1950, undated 3 3 Neville family recipes undated 3 4 Illustrations undated 3 5 School notes undated 3 6 School exercise books undated 3 1-6 Awards and honors undated 4 1 Obituary notice for John H. Neville 1908 4 2 Scope and Contents note Includes newspaper clippings and notes of sympathy to Linda Neville and her sister Mary Neville family genealogy undated 4 3 David Neville Devary undated 4 4 Scope and Contents note Linda Neville's adopted son. Includes correspondence from David to Linda Neville, legal documents, financial records, and mental health records. Joanne Pennington Subseries F. 1944-1956 Scope and Contents note Linda Neville's adopted daughter Correspondence from Joanne to Linda Neville 1940-1950 4 5 Correspondence from Joanne to Linda Neville 1951-1956 4 6 Report cards, Kentucky School of the Blind 1944-1950 4 7 War savings bonds 1944-1946 4 8 Neville family Series II. 1783-1961, undated John Henry Neville (1827-1908) Subseries A. 1847-1955, undated Scope and Contents note Linda Neville's Father Biographical materials Subseries i. undated 5 1 Correspondence Subseries ii. 1847-1955, undated 1847-1858 5 2 Scope and Contents note Includes letters to and from his sisters, Caroline and Mary 1870-1884 5 3 1890-1905 5 4 1906-1908 5 5 undated 5 6 Neville genealogy correspondence 1880-1954, undated 5 7 Scope and Contents note Includes correspondence to Linda Neville Miscellaneous Subseries iii. 1868, 1894-1909, undated Neville genealogy notes 1904-1909, undated 5 8 Property tax bills, utility bills and building permits 1902-1903 5 9 Property deed transferring a lot on Lexington's Main Street to B. G. Thomas 1894 April 5 10 Scholarly publications and writings undated 5 11-12 Letters from Europe 1868 5 13 Scope and Contents note Letters published in newspapers. Tributes undated 5 14 Notes and miscellaneous materials undated 5 15 Personal effects Subseries iv. 1848, 1908, undated Notebook [Greek] undated 6 1 Notebook [Greek] undated 6 2 Notebook [Roman Literature (?)] undated 6 3 Notebook [Latin] undated 6 4 Notebook [Roman] undated 7 1 Christian Hymn Book, A. Campbell 1848 7 2 State University of Kentucky, Report of the Association of Alumni for the Year Ending June, 1908 1908 7 3 Collected Works of Ambrose Bierce undated 7 4 Journal [Quotes] undated 7 5 Notebook undated 7 6 Mary Payne Neville (d. 1886) Subseries B. 1848-1885, undated Scope and Contents note Linda Neville's Mother Correspondence 1848-1870 8 1 Scope and Contents note Includes correspondence and checks Correspondence 1860-1869 8 2 Scope and Contents note Includes correspondence and 1869 deed Correspondence 1870 8 3 Scope and Contents note Correspondence during trip to Europe Correspondence 1871-1885 8 4 Scope and Contents note Includes surveys of land given to Mary Payne Correspondence undated 8 5 Scope and Contents note Includes financial material and deed Correspondence undated 8 6 Notebook 1882 8 7 Mary Neville (1871-1931) Subseries C. 1881-1933, undated Scope and Contents note Linda Neville's Sister Correspondence Subseries i. 1881-1931, undated 1881-1919 9 1 1923 9 2 1924 9 3 1925 9 4 1926 9 5 1927 9 6 1928-1931 9 7 undated 9 8 Personal effects Subseries ii. 1912-1933, undated Notebook [French] undated 9 9 Notebook [Latin] undated 9 10 Notebook [Greek] undated 9 11 Affidavit of inheritance from Mary Neville to Linda Neville 1933 9 12 Bank deposits 1912-1915, 1919-1921 9 13 Bank deposits 1922-1925 9 14 Bills 1923-1924 9 15 Stocks and Bonds purchased 1924-1929 9 16 Miscellaneous financial materials 1919-1923 9 17 Cancelled checks Subseries iii. 1909-1930, undated 1909-1914 10 1 1915-1917 10 2 1919-1921 10 3 1922 10 4 1923 10 5 1924 10 6 1927 10 7 1928 10 8 1929-1930 10 9 Miscellaneous checks undated 10 10 Bank statements Subseries iv. 1921-1931 1921 11 1 1922 11 2 1923 11 3 1924 11 4 1925 11 5 1926 11 6 1927 11 7 1928 11 8 1929 11 9 1930 11 10 1931 11 11 Carolyn Neville Pearre (1831-1910) Subseries D. 1783-1785, 1873-1911, undated Scope and Contents note Linda Neville's Aunt (paternal) Biographical materials undated 12 1 Clippings and the Ann Arbor Bible Chairs: Twelve Studies in the Life of Christ undated 12 2 Scope and Contents note Studies 1-6, 8-10, 12, and undated Correspondence 1873-1906, undated 12 3 Writings 1893-1898 12 4 Land deeds 1783-1785 12 5 Financial records 1908-1911 12 6 Christian Woman's Board of Missions  Membership Certificates [3] undated 12 7 Virginia A. Neville (d. 1926) Subseries E. 1874-1933, undated Scope and Contents note Linda Neville's Aunt (paternal) Correspondence Subseries i. 1874-1926, undated 1874-1907 13 1 1908 13 2 1909 13 3 1910 13 4 1911 13 5 1912 13 6 1913 13 7 1914-1916 13 8 1919-1921 13 9 1922 13 10 1923-1925 13 11 undated 13 12 Notes undated 13 13 Correspondence and Will 1924-1926 14 1 Correspondence Concerning the Virginia Neville Estate Subseries ii. 1917-1933 1927-1928 14 2 1929-1931 14 3 1932-1933 14 4 Narrative Accounting of Estate 1923-1924 14 5 Narrative Accounting of Estate 1926-1932 14 6 Report of Estate 1931 October 31 14 7 Checks 1917-1933 14 8 Deposits 1931-1933 14 9 Disbursement of Estate [ledger] 1928-1931 14 10 Bank statements 1928-1933 14 11 The Paynes Subseries F. undated Payne Genealogy undated 15 1 John Breckinridge Payne (1830-1891) Subseries G. 1844-1853 Scope and Contents note Linda Neville's Uncle (maternal) Journal 1844-1853 15 2 Ellen Wooley Payne Subseries H. 1889-1904, undated Scope and Contents note Wife of John Breckinridge Payne, Aunt to Linda Neville Correspondence 1889-1904, undated 15 3 Post card scrapbook circa early 1900s 15 4 John Breckinridge Payne, Jr. (1866-1892) Subseries I. 1870-1911, undated Scope and Contents note Son of J.B Payne and Ellen Wooley Payne, cousin to Linda Neville Correspondence undated 15 5 Diary 1884 15 6 Financial ledgers undated 15 7 Financial records 1870-1911 15 8 Linda Payne Kerr (1867-1896) Subseries J. 1884-1922, undated Scope and Contents note Daughter of J.B. Payne and Ellen Wooley Payne, cousin to Linda Neville Correspondence 1884-1904, undated 15 9 Financial materials 1922-1923 15 10 Margaret Payne (1870-1935) Subseries K. 1923, undated Scope and Contents note Daughter of John Breckinridge Payne and Ellen Wooley Payne, cousin to Linda Neville Correspondence undated 15 11 Financial materials 1923, undated 15 12 Mary T. Payne (1872-1915) Subseries L. 1895 Scope and Contents note Daughter of J.B. Payne and Ellen Wooley Payne, cousin to Linda Neville Financial materials 1895 15 13 Sallie Wickliffe Payne (1864-1865) Subseries M. undated Scope and Contents note Daughter of J.B. Payne and Ellen Wooley Payne, cousin to Linda Neville Correspondence undated 15 14 Daniel McCarty Payne (1794-1865) Subseries M. 1805-1873, undated Scope and Contents note Grandfather to Linda Neville (maternal) Financial materials Subseries i. 1850-1851 Account ledger 1850-1851 16 1 Correspondence Subseries ii. 1805-1873, undated 1805-1816 16 2 1818-1819 16 3 1820-1827 16 4 1828-1836 16 5 1839-1846 16 6 1847-1850 16 7 1851-1854 16 8 1856-1873 16 9 undated 16 10 Zelinda Ann Smith Payne (1809-1883) Subseries N. undated Scope and Contents note Wife of Daniel McCarty Payne, Grandmother to Linda Neville Correspondence undated 16 11 Scope and Contents note Includes a hand-written will dated November 28, 1879 and financial records Edward Conyers Payne (1841-1871) Subseries O. undated Scope and Contents note Linda Neville's Uncle (maternal) Notebook [moral philosophy] undated 16 12 Wellington Payne (1835-1899) Subseries P. 1872-1873, undated Scope and Contents note Linda Neville's Uncle (maternal) Correspondence undated 17 1 Copies of business letters sent 1872-1873 17 2 Emma Williams Payne Subseries Q. 1909-1912 Scope and Contents note Unsure of lineage, but was married to a Justice of the Peace in Lexington, KY, J.B. Payne (who is not the above-mentioned John Breckinridge Payne). J.B. Payne died in 1909 and is buried in the Lexington cemetery. Taxes 1909-1912 17 3 Charles Kerr (1863-1950) Subseries R. 1787-1920, 1950, undated Scope and Contents note Husband to Zelinda Ann Payne, cousin of Linda Neville Biographical materials Subseries i. 1892-1910, 1950 Personal documents 1892-1910 18 1 Scope and Contents note Includes awards, stocks, and policies Charles Kerr Sr.: Judge Courageous , Robert Wickliffe Wooley 1950 July 20 18 2 Genealogy 1897-1906 18 3 Diaries 1901-1905 18 4 Writings, speeches, and notes Subseries ii. 1905-1918, undated Writings undated 18 5 Writings undated 18 6 Speeches [copies] 1908, 1918, undated 18 7 Class notes and field notes 1905, undated 18 8 Correspondence Subseries iii. 1839-1913, undated Miscellaneous Subseries a. 1839-1913, undated 1839-1842 19 1 1883 19 2 1884 19 3 1885 19 4 1886 19 5 1887 19 6 1888 January-August 19 7 1888 September-October 19 8 1888 November-December 19 9 1889 19 10 1890 19 11 1891 January-July 19 12 1891 August-December 19 13 1892 January-March 19 14 1892 April-August 19 15 1892 September-December 19 16 1893 January-May 20 1 1893 June-August 20 2 1893 September-December 20 3 1894 January-March 20 4 1894 April-August 20 5 1894 September-December 20 6 1895 January-June 20 7 1895 July-December 20 8 1896 January-March 21 1 1896 April-July 21 2 1896 August-December 21 3 1897 January-February 21 4 1897 March-April 21 5 1897 May-June 21 6 1897 July-August 21 7 1897 September-October 22 1 1897 October 22 2 Scope and Contents note [Pennock Estate: letter with enclosures] 1897 November-December 22 3 1898 January-February 22 4 1898 March-April 22 5 1898 May-June 22 6 1898 July-August 22 7 1898 September-October 22 8 1898 November-December 22 9 1899 January-March 22 10 1899 April-May 23 1 1899 June-July 23 2 1899 August-October 23 3 1899 November-December 23 4 undated [circa 1899] 23 5 1900 January-February 23 6 1900 March-April 23 7 1900 May-June 23 8 1900 July-September 23 9 1900 November-December 24 1 circa 1900 24 2 1901 January-February 24 3 1901 March-April 24 4 1901 May 24 5 1901 June-July 24 6 1901 August-September 24 7 1901 October 24 8 1901 November-December 24 9 circa 1901 24 10 1902 January-February 24 11 1902 March-April 24 12 1902 May-June 25 1 1902 July-August 25 2 1902 September 25 3 1902 October 25 4 1902 November-December 25 5 circa 1902 25 6 circa 1902 25 7 1903 January 25 8 1903 February-March 25 9 1903 April-June 26 1 1903 July 26 2 1903 August 26 3 1903 September 26 4 1903 October-November 26 5 1903 December 26 6 circa 1903 26 7 1904 January-February 26 8 1904 March-April 26 9 1904 May-June 26 10 1904 July 26 11 1904 August 27 2 1904 September 27 1 1904 October  27 3 1904 November-December 27 4 circa 1904 27 5 Women's suffrage 1904 27 6 Scope and Contents note Laura Clay 1905 January-March 27 7 1905 April-May 27 8 1905 June-July 27 9 1905 August-October 27 10 1905 November-December 27 11 1906 January-February 28 1 1906 March-April 28 2 1906 May-June 28 3 1906 July-August 28 4 1906 September-October 28 5 1906 November-December 28 6 1907 January 28 7 1907 February 28 8 1907 March 28 9 1907 April 28 10 1907 May 28 11 1907 June 28 12 1907 July 28 13 1907 August 28 14 1907 September 29 1 1907 October-December 29 2 1908 January-March 29 3 1908 April-December 29 4 1910 29 5 To Charles Kerr 1911 29 6 From Charles Kerr 1911 29 7 1913 29 8 undated 29 9 undated 29 10 undated 29 11 Clippings circa 1898-1905 29 12 Correspondence ledgers Subseries b. 1891-1904 1891-1893 30 1 1894-1896 30 2 1896-1900 31 1 1898-1901 32 1 1898-1904 32 2 Financial papers Subseries iv. 1845-1920 Bills Subseries a. 1886-1920 1886 33 1 1887 33 2 1888 33 3 1889 33 4 1890 33 5 1891 33 6 1892 33 7 1893 33 8 1894 33 9 1895 33 10 1896 33 11 1897 33 12 1898 33 13 1899 33 14 1900 January-May 33 15 1900 June-December 33 16 1901 January-May 34 1 1901 June-December 34 2 1902 January-June 34 3 1902 July-December 34 4 1903 January-May 34 5 1903 June-December 34 6 1904 34 7 1906-1920 34 8 undated 34 9 Checks Subseries b. 1892-1909 1892-1901 35 1 1902 35 2 1903 35 3 1904 35 4 1905 35 5 1906 35 6 1907 35 7 1908 35 8 1909 35 9 Miscellaneous Subseries c. 1845-1913 Receipts and taxes undated 35 10 Mortgage contract and slips for agreement to pay undated 35 11 Scope and Contents note From C.E. Talbert to Samual A. Crocker and Co.; in envelope addressed to Thornton and Kerr Law Firm Account expense books 1845-1890 36 1 Account expense books 1891-1902 36 2 Bank ledgers 1889-1908 36 3 Financial bank ledger 1909-1913 37 Financial bank ledger, Bank of Kentucky 1909-1911 38 Legal papers Subseries v. 1787-1915, undated Alford - Blue Grass Building and Loan Association Subseries a. 1863-1915, undated Alford, O.P. and Fitzgerald, J.W. undated 39 1 Allen, B.R. vs. Thompson, W.Z. undated 39 2 Anderson, Dovey B. 1901 39 3 Anderson, James Blythe 1914-1915 39 4 Anderson, R.H. 1911 39 5 Ashley, M.A. undated 39 6 Bailey, Ann M. 1898 39 7 Bain, H.W., Maggie A. Hottes and John Banks undated 39 8 Ball, T.W. and Leslie, R. 1894 39 9 Bank of Kentucky 1875 39 10 Bankers 1873-1879 39 11 Banks, Katherine Bowman 1912 39 12 Barbe, Mrs. Eleanor undated 39 13 Barnes, William S. 1891, 1908 39 14 Barr, Robert M. undated 39 15 Barren Fork Mining Company 1883 39 16 Batchelor, David C. 1894-1895 39 17 Beall vs. Beall 1896-1903 39 18 Beck, James B. 1863 39 19 Belt Improvement Company undated 39 20 Bennett, Phillip vs. Clay, H.B. undated 39 21 Beall's heirs undated 39 22 Blackford, Ellen T. vs. S.M. Felton undated 39 23 Blue Grass Building and Loan Association 1898 39 24 Blue Grass Building and Loan Association 1897-1905 39 25 Blue Grass Building and Loan Association 1897 39 26 Blue Grass Building and Loan Association 1893-1901 39 27 Blue Grass Building and Loan Association 1893 39 28 Blythe - Chipley Subseries b. 1812-1906 Blythe, James 1882 40 1 Botts, J.S., American Investment Company 1903 40 2 Bowman, J.B. 1883 40 3 Bradley Real Estate Company 1902 40 4 Bradley, O.L. 1887 40 5 Braxton, Chase 1889 40 6 Breckinridge Property Abstract undated 40 7 Broadway Real Estate Abstract 1886 40 8 Brown and Welsh Bankruptcy undated 40 9 Brown, W.C. vs. Darnell, W.A. undated 40 10 Bryant Abstract undated 40 11 Buckner and Allen undated 40 12 Buford, George 1876-1883 40 13 Burrier, Maggie 1891-1902 40 14 Byrne, M. 1883 40 15 Byrnes, Collie 1902 40 16 Caldwell, James Madison 1888 40 17 Carr, Patrick 1812 40 18 Carrigan, Philip 1874 40 19 Carson, Estelle S. 1908 40 20 Carter, A.G. 1882 40 21 Cason, Williams 1891 40 22 Castleton Abstract 1885 40 23 Casto vs. Phister 1862-1891 40 24 Casto vs. Phister [correspondence] 1862-1891 40 25 Central Kentucky Traction Company 1906 40 26 Chenault, Ted 1884 40 27 Chesapeake Ohio Southwestern Railroad 1893 40 28 Chinn, A.B. and Fannie 1892 40 29 Chipper, William F. 1892 40 30 Chipley, Stephen 1894 40 31 Church - Deanes Subseries c. 1860-1906, undated Church, Eliza H. 1895 41 1 Cincinnati, New Orleans and Texas Pacific Railroad 1881 41 2 Clairborne, Henry 1865 41 3 Clark, William 1860-1866 41 4 Clark, Allen vs. Lon Railway 1898 41 5 Clark, Joseph 1901 41 6 Clark and Scott attorneys, J.F. Lowry 1850-1865 41 7 Clay, H.B. 1902-1905 41 8 Cleaneay, Louise D. and H.Q. and A.J. Cole 1892-1896 41 9 Clifton Heights Land Company 1902 41 10 Coleman, J.W. 1892 41 11 Colored Orphan Industrial Home 1906 41 12 Commonwealth of Kentucky vs. Cumberland Telephone undated 41 13 Commonwealth of Kentucky vs. Lon Railroad 1897 41 14 Cox, Edith and E.L. Johnson to L.G. Cox 1893 41 15 Croswaith, Perry 1887 41 16 Cumberland Pipe Line Co. 1902-1905 41 17 Cunningham, C.D. 1894-1896 41 18 Curtis, J. 1880-1882 41 19 Daily Investment Company 1900 41 20 Daley, Timothy 1880 41 21 Daley, Timothy 1881-1884 41 22 Daley, Timothy 1885-1887 41 23 Davis, Dickenson vs. David S. Goodloe 1905 41 24 Deanes, Emiline 1891 41 25 Demis - French Subseries d. 1860-1910 Demis, Fisher 1865 42 1 Deposit Building and Loan Association 1897-1903 42 2 Deposit Building and Loan Association 1880-1899 42 3 Dickerson, William and Martha 1873 42 4 Donalthon House, survey of 1882 42 5 Dodge, Asa 1880-1886 42 6 Donovan, Charles 1897 42 7 Early, R.R. and Ellen F. 1888 42 8 Eagle, E.E. 1882 42 9 Edmonson, R.E. 1863 42 10 Election, Registration [Lexington] 1910 42 11 Faris, Mrs. 1888 42 12 Farrel, James A. 1872 42 13 Fayette Home Telephone Company 1901-1904 42 14 Fayette Investment Company 1906 42 15 Fell, W.J. 1899 42 16 Fell, W.J. 1900-1906 42 17 Field, Samuel and Scott 1877-1883 42 18 Flanery, C.F. vs. Elizabeth Mills 1881 42 19 Flannery, Thompson B. 1860-1866 42 20 Frienee, W.C. 1892 42 21 Forbing, Jacob 1892-1896 42 22 Forman, Thomas 1905 42 23 Foreshee, Anna Bell and Charles 1887 42 24 French, B.F. 1887-1893 42 25 French, B.F. 1890-1893 42 26 Fulk - Home Construction Company Subseries e. 1832-1906, undated Fulk, Newton 1886 43 1 Gay, Elizabeth 1895 43 2 Goodlow, P.J. 1852 43 3 Gough, R.J. 1880-1898 43 4 Graham, G.H. 1880 43 5 Graham, Grolton H. 1869 43 6 Graham, John R. and Mary E.B. 1877-1900 43 7 Groves, Belle 1880-1903 43 8 Hageman, B.C. 1900 43 9 Hamelton, James J. 1883 43 10 Hanna, J.E. vs. J.W. Smith undated 43 11 Hardesty, Mary J. 1904 43 12 Hardon, L.L. 1887 43 13 Harp, Henry and Elizabeth 1884-1893 43 14 Hawkins, W.V. 1895-1898 43 15 Headly, James A. 1876-1895 43 16 Heidtman, Winnie and Henry F.C. 1906 43 17 Higgins, Bellie A. 1885-1887 43 18 Higgins, Laurie undated 43 19 Hinton, J.B. 1905 43 20 Hodgen, Marion 1896-1906 43 21 Holderby, E.S. 1890-1901 43 22 Hollen, D. 1832-1839 43 23 Holmes, John 1867 43 24 Huggin, Samuel 1896-1905 43 25 Home Construction Company 1899 43 26 Home Investment Company Subseries f. 1901-1904, undated 1901 January 44 1 1901 May 44 2 1901 June 44 3 1901 July 44 4 1901 August 44 5 1901 September 44 6 1901 October 44 7 1901 November 44 8 1901 December 44 9 1902 January 44 10 1902 October-December 44 11 Accounts of Saunders and Coleman 1901 44 12 Disbursements 1902 44 13 Redemptions 1901 45 1 Deeds, indentures, and materials 1901-1903 45 2 Scope and Contents note All pertain to Charles Kerr being assignee of the Home Investment Company Cases and insurance 1901-1903 45 3 Stock certificates 1901 45 4 Stock certificates 1901-1903 45 5 Pass books 1901-1904 45 6 Telegrams undated 45 7 undated 45 8 Hopkins - McAdams Subseries g. 1787-1908, undated Hopkins, H.T. vs. Mary Marvin Moore 1904 45 9 Hopple, Richard B. 1893-1894 45 10 The Horseman 1895 45 11 Scope and Contents note Chicago Newspaper Company Horton property undated 45 12 Houghton, Mary E. 1907-1908 45 13 Hovermule, L.T. vs. New Domain Oil and Gas Company undated 45 14 Howard, Benjamin 1815 45 15 Howard Jr. vs James McManes 1906 45 16 Huffman, J.H undated 45 17 Hughes, W.I. undated 45 18 Hunters and Berre 1860 45 19 Harlan, H.L. vs Boon Ingles 1902 45 20 Jackson, Franklin 1894 45 21 Jacob, Mrs. undated 45 22 Jeffrey, Alexander 1898 45 23 Johnson, B.H. 1902 45 24 Johnson, Harvey 1888 45 25 Johnson, Jacob 1836 45 26 Johnson, M.A. undated 45 27 Johnson, Marie L. 1902 45 28 Jones, B.B. undated 46 1 Jones, Charles 1899 46 2 Jones, Janet S. 1832 46 3 Jones, John 1902 46 4 Kellar, J.E. 1882 46 5 Kendall, Hayden 1903 46 6 Kenney, M. 1896 46 7 Kentucky vs. Kelly 1896 46 8 Kilair, W.F. 1907 46 9 Kinnard, Wardy 1899 46 10 Laugh, C.W. undated 46 11 Letcher and Brasfield [abstract] 1892 46 12 Lewis, Andrew 1829 46 13 Lewis, Selina undated 46 14 Lexington Bankery and Trust Company undated 46 15 Lexington Christian Missionary Society 1908 46 16 Lexington City National Bank undated 46 17 Lexington Investment Company 1898-1901 46 18 Lexington Library undated 46 19 Lexington Tobacco Company 1893-1898 46 20 Licking Valley Oil and Gas Company 1900-1905 46 21 Lipp, D.M. 1888-1889 46 22 Long vs Brent undated 46 23 Scope and Contents note Lynchburg Insurance Company Lowry, J. 1860 46 24 Marable, Mrs. G. undated 46 25 Marrs, J.F. vs Southern Railroad Company 1899 46 26 Marshall, William 1819 46 27 Marvin's Admir vs S. Francis Marvin 1908 46 28 Marvin, Charles 1907 46 29 Masterson, Richard 1787 46 30 McAdams-Morford Company 1905 46 31 McCann - Ogdeu Subseries h. 1789-1907, undated McCann 1845 47 1 McCoullough 1880 47 2 McCowan 1900 47 3 McKean, Samuel 1789 47 4 McKenna, Alexander and Mary 1892 47 5 Megowan, James E. 1881 47 6 Michigan Kentucky Oil Company undated 47 7 Minnie Harvesting Company 1905 47 8 Montague, Thomas J. 1882 47 9 Morgan, John H. Company 1906 47 10 Morgan, John H. Company undated 47 11 Scope and Contents note Financial papers given to Charles Kerr, 1904-1905 Morton, Levi and heirs 1902 47 12 Mount Sterling Oil and Gas Company undated 47 13 Moxley vs Ragan undated 47 14 Muir, W.L. and Eliza 1906 47 15 Scope and Contents note Deed to Thomas Smith Murphey, D