Woodford Spears & Sons hemp records

Abstract

The Woodford Spears & Sons hemp records (1900-1977, 1985, 1995, undated; 19.26 cubic feet; 22 boxes) comprise letters, price lists, invoices, and business correspondence relating to the operation of Woodford Spears & Sons.

Descriptive Summary

Title
Woodford Spears & Sons hemp records
Date
1900-1977, 1985, 1995, undated (inclusive)
Extent
19.26 Cubic Feet
Subjects
Business correspondence
Grasses -- Seeds.
Hemp industry -- Kentucky -- Bourbon County.
Hemp industry -- Kentucky -- History
Hemp industry -- Kentucky -- History -- 20th century.
Jute industry
Paris (Ky.)
Arrangement
Collection is arranged in five series by chronology and format: 1900-1910, 1911-1920, 1921-1977, Photographs 1915-1995, and Artifacts.
Finding Aid Author
Logan McGuire
Preferred Citation
2020ms018: [identification of item], Woodford Spears & Sons hemp records, 1900-1977, 1985, 1995, undated, University of Kentucky Special Collections Research Center.
Repository
University of Kentucky

Collection Overview

Biography / History
The Spears family for an extensive period of time, been influential in the Bourbon-Paris area of Kentucky. Starting with Jacob Spears, who in 1790 became one of the first distillers in Bourbon County, the next figure of renown in the family line is Jacob's grandson, Edward Ford Spears. Edward was a Confederate captain fighting in the Orphan Brigade during the American Civil War, when he finished his service he returned to his home in Paris, Kentucky and it was here that he embarked on that first business venture with other prominent families in the area; Woodford, Spears, and Clay. Primarily, this was a company based in milling and distilling. While it would eventually fall apart, Woodford, Spears, and Clay set the groundwork for the next Spears family venture, E.F. Spears and Sons; a company focused on the production of raw hemp material. With the marching of time, and the death of Edward in 1923, the company was passed on to the next generation of the family and took on the name Woodford Spears & Sons. Run by the descendants of Edward Spears, this new company continued to focus on the production of raw hemp material, but also began to expand into the seed business, taking up production and distribution of Kentucky bluegrass. This business model was maintained through the twentieth century, giving way for Woodford Spears & Sons to make a name for themselves internationally. In the latter half of the twentieth century there is an increase in correspondence between the Kentucky based company and organizations abroad in locations such as Canada, Germany, Holland, and Japan.in its dealings with the United States government, Woodford Spears & Sons provided material to the Navy Department for both World Wars, as well as for the reconstruction of the historic USS Constitution ("Old Ironsides").
Sources: Collins, Lewis. History of Kentucky, Vol. 2. Covington, Ky.: Collins & Co., 1877.
Flora, Samuel R. "'I Consider the Regiment My Home': The Orphan Brigade Life and Letters of Capt. Edward Ford Spears, 1861-65." The Register of the Kentucky Historical Society, vol. 94, no. 2, Kentucky Historical Society, 1996, pp. 134–73, http://www.jstor.org/stable/23383712. Accessed September 15, 2021.
Scott, Berkeley., and Jeanine. Scott. Bourbon County : 1860-1940. Charleston, SC: Arcadia, 2001.
Scope and Content
The Woodford Spears & Sons hemp records (1900-1977, 1985, 1995, undated; 19.26 cubic feet; 22 boxes) comprise letters, price lists, invoices, and business correspondence relating to the operation of Woodford Spears & Sons. The bulk of the collection contains Hemp records and business correspondence from Woodford Spears & Sons. Also included are some bluegrass seed and flour mill records as well as flour and seed sacks, letterhead, tags, some photographs, invoices, and ledgers. Correspondence ranges from inquiries toward small, local farms, to contract bids with the United States Navy. Also found are advertisements from the time promoting various machines useful in the hemp growing and harvesting processes. The collection contains artifacts made of ceramic, bone, glass, and metal, as well as a number of photographs depicting the Spears family and some of their associated hemp farms.

Restrictions on Access and Use

Conditions Governing Access
Collection is open to researchers by appointment.
Use Restrictions
The physical rights to these materials belong to the University of Kentucky Special Collections Research Center.

Contents of the Collection

1900-1910

Scope and Contents

The 1900-1910 series is comprised of correspondence regarding hemp sales and acquisition, administrative documents, and that regarding other products of Woodford Spears & Sons as well as various Miller's reports from the time. Much of the hemp based correspondence is related to inquiring after clients in new and different locations as well as checking in on existing clients after notable weather events. Administrative documents involve inquiries to Woodford Spears & Sons about beginning to use specific products or machinery, often inquiring after a product that the company does not produce. Any and all correspondence regarding product produced by Woodford Spears & Sons is located in the Other Product series while the Millers Reports detail crop and market conditions as well as current quotations for agricultural products.

Arranged in four sub-series: Hemp 1903-1910, Administrative files 1900-1910, Other products 1903-1910, and Millers reports 1906-1908.

Hemp, 1903-1910

Adair, Percy, Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 1
To top

Alexander, Charlton, Paris, Kentucky, 1907

  • Box 2020ms018-01, folder 2
To top

Alexander, Wilson, Stanford, Kentucky, 1907

  • Box 2020ms018-01, folder 3
To top

Allen, Earnest, contract, Winchester, Kentucky, 1907-1910

  • Box 2020ms018-01, folder 4
To top

Allentown Spinning Company, Allentown, Pennsylvania, 1906

  • Box 2020ms018-01, folder 5
To top

American Hemp Company, Lexington, Kentucky, 1907

  • Box 2020ms018-01, folder 6
To top

American Manufacturing Company, New York, New York, 1905-1910

  • Box 2020ms018-01, folder 7
To top

American Nut and Fruit Company, Ferriday, Louisiana, 1909

  • Box 2020ms018-01, folder 8
To top

Anderson, Blythe, Lexington, Kentucky, 1908-1910

  • Box 2020ms018-01, folder 9
To top

Anderson, C.R., Danville, Kentucky, 1907

  • Box 2020ms018-01, folder 10
To top

Angell & Cash, Providence, Rhode Island, 1909-1910

  • Box 2020ms018-01, folder 11
To top

Ardery and Perkins, Paris, Kentucky, 1906

  • Box 2020ms018-01, folder 12
To top

Ashcraft, L.C., Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 13
To top

Ashurst, Lloyd Jr., Paris, Kentucky, 1909

  • Box 2020ms018-01, folder 14
To top

Bacon, W.A., contract, Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 15
To top

Bailey, John T. Company, Philadelphia, Pennsylvania, 1906-1907

  • Box 2020ms018-01, folder 16
To top

Bailey, John T. Company, Philadelphia, Pennsylvania, 1908-1909

  • Box 2020ms018-01, folder 17
To top

Bailey, John T. Company, Philadelphia, Pennsylvania, 1909-1910

  • Box 2020ms018-01, folder 18
To top

Ballou Brothers, Stanford, Kentucky, 1909

  • Box 2020ms018-01, folder 19
To top

Baltimore Oakum Works, Baltimore, Maryland, 1906-1909

  • Box 2020ms018-01, folder 20
To top

Barbour Flax Spinning Company, Paterson, New Jersey, 1909

  • Box 2020ms018-01, folder 21
To top

Batterton, Alfred, Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 22
To top

Batterton, Fred, Lancaster, Kentucky, 1908-1909

  • Box 2020ms018-01, folder 23
To top

Batterton, Fred, Lancaster, Kentucky, 1909-1910

  • Box 2020ms018-01, folder 24
To top

Beatty, Kelly, Paris, Kentucky, 1907-1908

  • Box 2020ms018-01, folder 25
To top

Bedford, W.T., Pine Grove, Kentucky, 1907-1909

  • Box 2020ms018-01, folder 26
To top

Bell, J.W., Cynthiana, Kentucky, 1908

  • Box 2020ms018-01, folder 27
To top

Berry, J. Basil, Cynthiana, Kentucky, 1910

  • Box 2020ms018-01, folder 28
To top

Berry, O'Neill F., New York, New York, 1908

  • Box 2020ms018-01, folder 29
To top

Berryman, C.H., Elmendorf, Kentucky, 1908-1909

  • Box 2020ms018-01, folder 30
To top

Bishop, Smith, Cynthiana, Kentucky, 1909

  • Box 2020ms018-01, folder 31
To top

Bolling, Green, Marcellus, Kentucky, 1906

  • Box 2020ms018-01, folder 32
To top

Bonta, Jake, Danville, Kentucky, 1906

  • Box 2020ms018-01, folder 33
To top

Bradley, W.O., Washington, D.C., 1909

  • Box 2020ms018-01, folder 34
To top

Bramble, Charles, contract, Paris, Kentucky, 1910

  • Box 2020ms018-01, folder 35
To top

Brennan, John M., Paris, Kentucky, 1909

  • Box 2020ms018-01, folder 36
To top

Brent, Charles S. and Brother, Paris, Kentucky, 1907

  • Box 2020ms018-01, folder 37
To top

Bright, W.M., Stanford, Kentucky, 1906-1910

  • Box 2020ms018-01, folder 38
To top

Brock, Tom, Winchester, Kentucky, 1907-1908

  • Box 2020ms018-01, folder 39
To top

Brophy, John, Paris, Kentucky, 1907-1908

  • Box 2020ms018-01, folder 40
To top

Browning, E.C., Danville, Kentucky, 1906-1910

  • Box 2020ms018-01, folder 41
To top

Browning, L.Y., Lexington, Kentucky, 1906-1907

  • Box 2020ms018-01, folder 42
To top

Bryan, T.F., Winchester, Kentucky, 1907-1909

  • Box 2020ms018-01, folder 43
To top

Buckley and Marshall, Paris, Kentucky, 1909

  • Box 2020ms018-01, folder 44
To top

Buckner, Woodford, Paris, Kentucky, 1907

  • Box 2020ms018-01, folder 45
To top

Burke, J.H., Winchester, Kentucky, 1907

  • Box 2020ms018-01, folder 46
To top

Burke, W.O., Paint Lick, Kentucky, 1910

  • Box 2020ms018-01, folder 47
To top

Butler, Clark and Miller, Millersburg, Kentucky, 1909

  • Box 2020ms018-01, folder 48
To top

Butler, S.R., Millersburg, Kentucky, 1909

  • Box 2020ms018-01, folder 49
To top

Caldwell, Jerry Jr., Danville, Kentucky, 1908

  • Box 2020ms018-01, folder 50
To top

California Cotton Mills Company, Oakland, California, 1906-1907

  • Box 2020ms018-01, folder 51
To top

California Cotton Mills Company, Oakland, California, 1908-1909

  • Box 2020ms018-01, folder 52
To top

California Cotton Mills Company, Oakland, California, 1909-1910

  • Box 2020ms018-01, folder 53
To top

Calimes Brothers, Winchester, Kentucky, 1909

  • Box 2020ms018-01, folder 54
To top

Cantrill, J. Campbell, Georgetown, Kentucky, 1906

  • Box 2020ms018-01, folder 55
To top

Carrick, Oscar, Georgetown, Kentucky, 1906

  • Box 2020ms018-01, folder 56
To top

Carter, J.N., Stanford, Kentucky, 1910

  • Box 2020ms018-01, folder 57
To top

Cassell, H.B., Burgin, Kentucky, 1910

  • Box 2020ms018-01, folder 58
To top

Caywood, Higgins, Mount Sterling, Kentucky, 1908-1909

  • Box 2020ms018-01, folder 59
To top

Cecil, Charles P., Danville, Kentucky, 1906-1909

  • Box 2020ms018-01, folder 60
To top

Champ, John, Paris, Kentucky, 1910

  • Box 2020ms018-01, folder 61
To top

Chelsea Fibre Mills, New York, New York, 1906-1907

  • Box 2020ms018-01, folder 62
To top

Chelsea Fibre Mills, New York, New York, 1908-1910

  • Box 2020ms018-01, folder 63
To top

Citizens Bank, Burgin, Kentucky, 1910

  • Box 2020ms018-01, folder 64
To top

Clark, Dick, Paris, Kentucky, 1906

  • Box 2020ms018-01, folder 65
To top

Clay, Brutus J., Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 66
To top

Clay, James E., Paris, Kentucky, 1909

  • Box 2020ms018-01, folder 67
To top

Clay, Sam, Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 68
To top

Clay, S.B., Paris, Kentucky, 1906-1907

  • Box 2020ms018-01, folder 69
To top

Clay, S.G., Paris, Kentucky, 1907-1909

  • Box 2020ms018-01, folder 70
To top

Cobb, Phelps, Danville, Kentucky, 1910

  • Box 2020ms018-01, folder 71
To top

Cobb, Richard, Danville, Kentucky, 1910

  • Box 2020ms018-01, folder 72
To top

Cogar and Company, Midway, Kentucky, 1908-1910

  • Box 2020ms018-01, folder 73
To top

Cogar, George, Danville, Kentucky, 1907-1909

  • Box 2020ms018-01, folder 74
To top

Colhan, Charles, Lexington, Kentucky, 1906-1910

  • Box 2020ms018-01, folder 75
To top

Columbian Rope Company, Auburn, New York, 1906-1910

  • Box 2020ms018-01, folder 76
To top

Commercial Twine Company, New York, New York, 1906-1909

  • Box 2020ms018-01, folder 77
To top

Conklin, E.W. and Son, Binghamton, New York, 1905

  • Box 2020ms018-01, folder 78
To top

Connelly, Tom, Danville, Kentucky, 1906

  • Box 2020ms018-01, folder 79
To top

Connor, T.D., Winchester, Kentucky, 1907

  • Box 2020ms018-01, folder 80
To top

Connors, Zack, Winchester, Kentucky, 1906

  • Box 2020ms018-01, folder 81
To top

Coons, Josiah, Paris, Kentucky, 1908

  • Box 2020ms018-01, folder 82
To top

Cordage Trade Journal, New York, New York, 1906-1908

  • Box 2020ms018-01, folder 83
To top

Cordage Trade Journal, New York, New York, 1908-1910

  • Box 2020ms018-02, folder 1
To top

Corder, B.E., Lancaster, Kentucky, 1908

  • Box 2020ms018-02, folder 2
To top

Cordier, W.L., Stanford, Kentucky, 1907

  • Box 2020ms018-02, folder 3
To top

Cox, H.B., Lancaster, Kentucky, 1907-1910

  • Box 2020ms018-02, folder 4
To top

Cramer, H.C., Lexington, Kentucky, 1908

  • Box 2020ms018-02, folder 5
To top

Crawford, S.P., contract, Lexington, Kentucky, 1908-1909

  • Box 2020ms018-02, folder 6
To top

Crimm, Ben, Lexington, Kentucky, 1908

  • Box 2020ms018-02, folder 7
To top

Current, George, Paris, Kentucky, 1906

  • Box 2020ms018-02, folder 8
To top

Daniels, Carey, Paris, Kentucky, 1907

  • Box 2020ms018-02, folder 9
To top

Daniels, H. L., Chicago, Illinois, 1905-1908

  • Box 2020ms018-02, folder 10
To top

Darnell, D. Cotton, Duckers, Kentucky, 1910

  • Box 2020ms018-02, folder 11
To top

Daugherty, W.T., Mount Sterling, Kentucky, 1908-1909

  • Box 2020ms018-02, folder 12
To top

Davidsons Cordage Trade, New York, New York, 1909

  • Box 2020ms018-02, folder 13
To top

Davis, Cecil, Harrodsburg, Kentucky, 1908

  • Box 2020ms018-02, folder 14
To top

Davis, J. Berry, Lexington, Kentucky, 1906-1909

  • Box 2020ms018-02, folder 15
To top

Deglow, A.D., Lair, Kentucky, 1907-1909

  • Box 2020ms018-02, folder 16
To top

Delong, W.F., Danville, Kentucky, 1906

  • Box 2020ms018-02, folder 17
To top

Dennis, Warren, Georgetown, Kentucky, 1906-1910

  • Box 2020ms018-02, folder 18
To top

Dewey. Lyster H., Washington, D.C., 1908-1910

  • Box 2020ms018-02, folder 19
To top

Diegan Brothers, Avon, Kentucky, 1908

  • Box 2020ms018-02, folder 20
To top

Dodge, James, contract, Paris, Kentucky, 1908

  • Box 2020ms018-02, folder 21
To top

Drake, S.E. and Company, Lexington, Kentucky, 1907

  • Box 2020ms018-02, folder 22
To top

Duan, W.N., Newtown, Kentucky, 1908

  • Box 2020ms018-02, folder 23
To top

Dunnan, Levi, Hutchison, Kentucky, 1909

  • Box 2020ms018-02, folder 24
To top

Eads, J.D., Stanford, Kentucky, 1906-1910

  • Box 2020ms018-02, folder 25
To top

Eads, J.D., Stanford, Kentucky, 1907-1908

  • Box 2020ms018-02, folder 26
To top

Eads, J.D., Stanford, Kentucky, 1908-1910

  • Box 2020ms018-02, folder 27
To top

Early, R.R., Lexington, Kentucky, 1907-1910

  • Box 2020ms018-02, folder 28
To top

Erion, George, Paris, Kentucky, 1908

  • Box 2020ms018-02, folder 29
To top

Eubank and Mason, Mount Sterling, Kentucky, 1906-1924

  • Box 2020ms018-02, folder 30
To top

Eubanks, Cliff, Stanford, Kentucky, 1907

  • Box 2020ms018-02, folder 31
To top

Evans, Robert, Danville, Kentucky, 1906

  • Box 2020ms018-02, folder 32
To top

Ewalt, J.H., Paris, Kentucky, 1907-1908

  • Box 2020ms018-02, folder 33
To top

Ferguson, Lun., Georgetown, Kentucky, 1909

  • Box 2020ms018-02, folder 34
To top

Ferguson, Vol, contract, Centerville, Kentucky, 1908

  • Box 2020ms018-02, folder 35
To top

Field, Marshall and Company, Chicago, Illinois, 1908

  • Box 2020ms018-02, folder 36
To top

Fishback, M.E., Pine Grove, Kentucky, 1908

  • Box 2020ms018-02, folder 37
To top

Filter, Edward H. Company, Philadelphia, Pennsylvania, 1906-1908

  • Box 2020ms018-02, folder 38
To top

Fluty and Tuttle, Winchester, Kentucky, 1906-1907

  • Box 2020ms018-02, folder 39
To top

Ford, Robert, Houstonville, Kentucky, 1907

  • Box 2020ms018-02, folder 40
To top

Foster, J.B. Crop List, Stanford, Kentucky, 1905

  • Box 2020ms018-02, folder 41
To top

Frost Forwarding and Transfer Company, Boston, Massachusetts, 1906-1910

  • Box 2020ms018-02, folder 42
To top

Gale Brothers, Cincinnati, Ohio, 1907

  • Box 2020ms018-02, folder 43
To top

Gentry, J.M., Lexington, Kentucky, 1910

  • Box 2020ms018-02, folder 44
To top

Gest, Ambest, Winchester, Kentucky, 1910

  • Box 2020ms018-02, folder 45
To top

Gillespie, James, Carlisle, Kentucky, 1907

  • Box 2020ms018-02, folder 46
To top

Glass, C.C. and Company, Nicholasville, Kentucky, 1909

  • Box 2020ms018-02, folder 47
To top

Glass, J.W. and Son, Camp Nelson, Kentucky, 1908-1909

  • Box 2020ms018-02, folder 48
To top

Glaze, Alfred, Lexington, Kentucky, 1908

  • Box 2020ms018-02, folder 49
To top

Goddard, R.E., Harrodsburg, Kentucky, 1910

  • Box 2020ms018-02, folder 50
To top

Goodlee, J. D., White Station, Kentucky, 1909

  • Box 2020ms018-02, folder 51
To top

Goodlee, W.C., Lexington, Kentucky, 1908-1909

  • Box 2020ms018-02, folder 52
To top

Goodwin, B.B., Chilesburg, Kentucky, 1910

  • Box 2020ms018-02, folder 53
To top

Goodwin, T.C.J., Chilesburg, Kentucky, 1907-1910

  • Box 2020ms018-02, folder 54
To top

Gover, B.G., Houstonville, Kentucky, 1910

  • Box 2020ms018-02, folder 55
To top

Graves, Jake Jr., Chilesburg, Kentucky, 1903-1908

  • Box 2020ms018-02, folder 56
To top

Graves, J.H. Jr., Chilesburg, Kentucky, 1907-1908

  • Box 2020ms018-02, folder 57
To top

Gray, Jake, contract, Pine Grove, Kentucky, 1907

  • Box 2020ms018-02, folder 58
To top

Griffith, W.B., Paris, Kentucky, 1908-1909

  • Box 2020ms018-02, folder 59
To top

Gurrent, R.P., Danville, Kentucky, 1910

  • Box 2020ms018-02, folder 60
To top

Guthrie Brothers, Shelbysville, Kentucky, 1909

  • Box 2020ms018-02, folder 61
To top

Haggard, J.H., Paris, Kentucky, 1907

  • Box 2020ms018-02, folder 62
To top

Halcolmb Brothers, Bryantsville, Kentucky, 1910

  • Box 2020ms018-02, folder 63
To top

Haley Brothers, Chilesburg, Kentucky, 1908

  • Box 2020ms018-02, folder 64
To top

Haley and Weathers, Paris, Kentucky, 1908

  • Box 2020ms018-02, folder 65
To top

Hamilton, H.C., Lancaster, Kentucky, 1909

  • Box 2020ms018-02, folder 66
To top

Hampton, Thaddeus, Winchester, Kentucky, 1910

  • Box 2020ms018-02, folder 67
To top

Hampton, Tom M., Winchester, Kentucky, 1907-1909

  • Box 2020ms018-02, folder 68
To top

Hanover Cordage Company, Hanover, Pennsylvania, 1906-1908

  • Box 2020ms018-02, folder 69
To top

Hanover Cordage Company, Hanover, Pennsylvania, 1909-1910

  • Box 2020ms018-02, folder 70
To top

Hart, A.H., New York, New York, 1906

  • Box 2020ms018-02, folder 71
To top

Havelock Cordage Company, Havelock, Nebraska, 1906-1907

  • Box 2020ms018-02, folder 72
To top

Hayden, A.H, Danville, Kentucky, 1907

  • Box 2020ms018-02, folder 73
To top

Hazelwood, E.B., Winchester, Kentucky, 1910

  • Box 2020ms018-02, folder 74
To top

Hemp contracts, Various, 1905

  • Box 2020ms018-02, folder 75
To top

Hemp contracts, Various, 1906-1907

  • Box 2020ms018-02, folder 76
To top

Hemp contracts, Various, 1907-1908

  • Box 2020ms018-02, folder 77
To top

Herring, M.F., Stanford, Kentucky, 1909

  • Box 2020ms018-02, folder 78
To top

Higginbottom, George, Marcellus, Kentucky, 1906

  • Box 2020ms018-02, folder 79
To top

Hill, M.F., Winchester, Kentucky, 1909

  • Box 2020ms018-02, folder 80
To top

Hinkston, J.W., Cynthiana, Kentucky, 1908

  • Box 2020ms018-02, folder 81
To top

Holland, Charles, Danville, Kentucky, 1906

  • Box 2020ms018-02, folder 82
To top

Hollander, H., New York, New York, 1908

  • Box 2020ms018-02, folder 83
To top

Holton, J.A., Winchester, Kentucky, 1908-1909

  • Box 2020ms018-02, folder 84
To top

Holtzclaw, Bailey Stanford, Kentucky, 1906-1910

  • Box 2020ms018-02, folder 85
To top

Hooven and Allison Company, Xenia, Ohio, 1906-1907

  • Box 2020ms018-02, folder 86
To top

Hooven and Allison Company, Xenia, Ohio, 1907

  • Box 2020ms018-02, folder 87
To top

Hooven and Allison Company, Xenia, Ohio, 1908

  • Box 2020ms018-02, folder 88
To top

Hooven and Allison Company, Xenia, Ohio, 1908-1910

  • Box 2020ms018-02, folder 89
To top

Horine, J.F. and Company, Nicholasville, Kentucky, 1907-1909

  • Box 2020ms018-03, folder 1
To top

Hoskins, O.D., Winchester, Kentucky, 1906-1907

  • Box 2020ms018-03, folder 2
To top

Howell, Clayton, Mount Sterling, Kentucky, 1909

  • Box 2020ms018-03, folder 3
To top

Howell, R.G., Mount Sterling, Kentucky, 1906-1910

  • Box 2020ms018-03, folder 4
To top

Hudson, Banks, Lancaster, Kentucky, 1904-1909

  • Box 2020ms018-03, folder 5
To top

Hudson, Theodore, contract, Shawan, Kentucky, 1908

  • Box 2020ms018-03, folder 6
To top

Hughes, A.H., Hutchison, Kentucky, 1908-1909

  • Box 2020ms018-03, folder 7
To top

Hughes, John T., Lexington, Kentucky, 1909

  • Box 2020ms018-03, folder 8
To top

Hughes, (Colonel) Willis, Paris, Kentucky, 1908

  • Box 2020ms018-03, folder 9
To top

Huguley, J.T., Danville, Kentucky, 1906

  • Box 2020ms018-03, folder 10
To top

Hume, George, Richmond, Kentucky, 1908-1910

  • Box 2020ms018-03, folder 11
To top

Hunter, R.B., Winchester, Kentucky, 1909-1910

  • Box 2020ms018-03, folder 12
To top

Hurt, F.G., Hyattsville, Kentucky, 1908

  • Box 2020ms018-03, folder 13
To top

Hutchcraft, R.B., Paris, Kentucky, 1906-1910

  • Box 2020ms018-03, folder 14
To top

Irvine, J.W., Danville, Kentucky, 1906

  • Box 2020ms018-03, folder 15
To top

Jacobs Cordage Company, Cincinnati, Ohio, 1906-1910

  • Box 2020ms018-03, folder 16
To top

James, Clyde, Stanford, Kentucky, 1908-1910

  • Box 2020ms018-03, folder 17
To top

Jenkins Brothers, Georgetown, Kentucky, 1907

  • Box 2020ms018-03, folder 18
To top

Jenkins, F.A., Chelsea, Massachusetts, 1906-1908

  • Box 2020ms018-03, folder 19
To top

Johnson, Price, Muir, Kentucky, 1906

  • Box 2020ms018-03, folder 20
To top

Johnson, T.S., contract, Lexington, Kentucky, 1907

  • Box 2020ms018-03, folder 21
To top

Johnson, W.W., Danville, Kentucky, 1906

  • Box 2020ms018-03, folder 22
To top

Johnson and Weddle, Stanford, Kentucky, 1910

  • Box 2020ms018-03, folder 23
To top

Jones, Jeff, envelope, Lexington, Kentucky, 1909-1910

  • Box 2020ms018-03, folder 24
To top

Jones, W. Mack, unknown, 1907

  • Box 2020ms018-03, folder 25
To top

Jones, W.S., North Middletown, Kentucky, 1907-1909

  • Box 2020ms018-03, folder 26
To top

Jones, Younger, Winchester, Kentucky, 1907-1908

  • Box 2020ms018-03, folder 27
To top

Joyce and Hill, Paris, Kentucky, 1906-1908

  • Box 2020ms018-03, folder 28
To top

Judy, (Colonel) Allers, North Middletown, Kentucky, 1906-1907

  • Box 2020ms018-03, folder 29
To top

Judy, T.J., North Middletown, Kentucky, 1909

  • Box 2020ms018-03, folder 30
To top

Jute Report, weekly report, London, England, 1906-1907

  • Box 2020ms018-03, folder 31
To top

Jute Report, weekly report, London, England, 1908

  • Box 2020ms018-03, folder 32
To top

Jute Report, weekly report, London, England, 1909-1910

  • Box 2020ms018-03, folder 33
To top

Kimbrough, Paul, Cynthiana, Kentucky, 1909

  • Box 2020ms018-03, folder 34
To top

Kiser, Tom J., Midway, Kentucky, 1905-1909

  • Box 2020ms018-03, folder 35
To top

Kiser, W.S., Stanford, Kentucky, 1906-1909

  • Box 2020ms018-03, folder 36
To top

Kiser, W.S., Stanford, Kentucky, 1909

  • Box 2020ms018-03, folder 37
To top

Kuster, Charles H., Paris, Kentucky, 1906-1907

  • Box 2020ms018-03, folder 38
To top

Landers Brothers, Toledo, Ohio, 1906

  • Box 2020ms018-03, folder 39
To top

Lear, V., Lancaster, Kentucky, 1906

  • Box 2020ms018-03, folder 40
To top

Level, James, Bryantsville, Kentucky, 1910

  • Box 2020ms018-03, folder 41
To top

Liver, Norman, contract, Hutchison, Kentucky, 1908

  • Box 2020ms018-03, folder 42
To top

Logan Brothers and Haggin, Lexington, Kentucky, 1907

  • Box 2020ms018-03, folder 43
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1904-1908

  • Box 2020ms018-03, folder 44
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1906-1907

  • Box 2020ms018-03, folder 45
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1908-1909

  • Box 2020ms018-03, folder 46
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1909-1910

  • Box 2020ms018-03, folder 47
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1910

  • Box 2020ms018-03, folder 48
To top

Luxon, William, Richmond, Kentucky, 1910

  • Box 2020ms018-03, folder 49
To top

Lynch, J.F., Chilesburg, Kentucky, 1908-1909

  • Box 2020ms018-03, folder 50
To top

Mack, Bob, Pairs, Kentucky, 1907

  • Box 2020ms018-03, folder 51
To top

Marshall, J.D., contract, Avon, Kentucky, 1907-1910

  • Box 2020ms018-03, folder 52
To top

Marshall, J.O., contract, Austerlitz, Kentucky, 1906

  • Box 2020ms018-03, folder 53
To top

Martin, C.N., Paris, Kentucky, 1909

  • Box 2020ms018-03, folder 54
To top

May, Charles, Paris, Kentucky, 1907

  • Box 2020ms018-03, folder 55
To top

May, Henry, Paris, Kentucky, 1907

  • Box 2020ms018-03, folder 56
To top

McClain, Laonard, Danville, Kentucky, 1906

  • Box 2020ms018-03, folder 57
To top

McClure, J.C., Winchester, Kentucky, 1909-1910

  • Box 2020ms018-03, folder 58
To top

McClure, Sam, North Middletown, Kentucky, 1909

  • Box 2020ms018-03, folder 59
To top

McConnell, John, Danville, Kentucky, 1906

  • Box 2020ms018-03, folder 60
To top

McDaniels, C.M., Cynthiana, Kentucky, 1908-1909

  • Box 2020ms018-03, folder 61
To top

McDonald, N.G., Avon, Kentucky, 1908-1909

  • Box 2020ms018-03, folder 62
To top

McEldowney, M., Winchester, Kentucky, 1908

  • Box 2020ms018-03, folder 63
To top

McGowan, J.R., Mount Sterling, Kentucky, 1908-1909

  • Box 2020ms018-03, folder 64
To top

McMannus, James, contract, Lexington, Kentucky, 1908-1910

  • Box 2020ms018-03, folder 65
To top

Mearman, Tom, Danville, Kentucky, 1906

  • Box 2020ms018-03, folder 66
To top

Meng, Calvert, North Middletown, Kentucky, 1908

  • Box 2020ms018-03, folder 67
To top

Metcalf, Tom, Danville, Kentucky, 1908

  • Box 2020ms018-03, folder 68
To top

Miller, Doull Company, New York, New York, 1908-1909

  • Box 2020ms018-03, folder 69
To top

Miller, Henriett, Chilesburg, Kentucky, 1909

  • Box 2020ms018-03, folder 70
To top

Mills, George, Lexington, Kentucky, 1909

  • Box 2020ms018-03, folder 71
To top

Moore, Dick, Mount Sterling, Kentucky, 1909

  • Box 2020ms018-03, folder 72
To top

Moore, Reverend William, Paynes Depot, Kentucky, 1909

  • Box 2020ms018-03, folder 73
To top

Morgan, (Colonel) R.C., Lexington, Kentucky, 1906-1910

  • Box 2020ms018-03, folder 74
To top

Morgan, J.T., North Middletown, Kentucky, 1909

  • Box 2020ms018-03, folder 75
To top

Morris, John, contract, Paris, Kentucky, 1910

  • Box 2020ms018-03, folder 76
To top

Murphy, J.S., Stanford, Kentucky, 1910

  • Box 2020ms018-03, folder 77
To top

Navy Department, notice of purchases, Washington, D.C., 1907

  • Box 2020ms018-03, folder 78
To top

Navy Department, notice of purchases, Washington, D.C., 1908-1909

  • Box 2020ms018-03, folder 79
To top

Navy Department, notice of purchases, Washington, D.C., 1908-1909

  • Box 2020ms018-03, folder 80
To top

Navy Department, notice of purchases, Washington, D.C., 1908-1910

  • Box 2020ms018-03, folder 81
To top

Navy Department, notice of purchases, Washington, D.C., 1909-1910

  • Box 2020ms018-03, folder 82
To top

Nelson, George B., Winchester, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 1
To top

Nelson, George H., Muir, Kentucky, 1907

  • Box 2020ms018-04, folder 2
To top

Nelson, Walker, Austerlitz, Kentucky, 1907

  • Box 2020ms018-04, folder 3
To top

Offutt, Jasper, Paris, Kentucky, 1908

  • Box 2020ms018-04, folder 4
To top

O'Rear, M. F., Mount Sterling, Kentucky, 1909

  • Box 2020ms018-04, folder 5
To top

Osborne, Filmore, Winchester, Kentucky, 1907

  • Box 2020ms018-04, folder 6
To top

Overman and Schrader Cordage Company, Covington, Kentucky, 1906-1910

  • Box 2020ms018-04, folder 7
To top

Owens, R.G., Mount Sterling, Kentucky, 1909

  • Box 2020ms018-04, folder 8
To top

Oxford Linen Mills, Boston, Massachusetts, 1907

  • Box 2020ms018-04, folder 9
To top

Parks, J.S., Danville, Kentucky, 1909-1910

  • Box 2020ms018-04, folder 10
To top

Parson, G.M., Cynthiana, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 11
To top

Patrick, C.C., Lexington, Kentucky, 1907

  • Box 2020ms018-04, folder 12
To top

Patton, W.S., Winchester, Kentucky, 1909

  • Box 2020ms018-04, folder 13
To top

Pendleton, D.L., Winchester, Kentucky, 1908-1909

  • Box 2020ms018-04, folder 14
To top

Pettis, W.C., Stanford, Kentucky, 1909

  • Box 2020ms018-04, folder 15
To top

Piersall, J.M., Lexington, Kentucky, 1906-1910

  • Box 2020ms018-04, folder 16
To top

Plummer, Joseph, Millersburg, Kentucky, 1906

  • Box 2020ms018-04, folder 17
To top

Plymouth Cordage Company, North Plymouth, Massachusetts, 1904-1910

  • Box 2020ms018-04, folder 18
To top

Poindexter, J.W., Cynthiana, Kentucky, 1907-1910

  • Box 2020ms018-04, folder 19
To top

Prewitt, Mark, Mount Sterling, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 20
To top

Prewitt, Stanley, Winchester, Kentucky, 1905-1908

  • Box 2020ms018-04, folder 21
To top

Proctor, George, Winchester, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 22
To top

Pursley, S.W., Winchester, Kentucky, 1910

  • Box 2020ms018-04, folder 23
To top

Pyles, Ira, Shelbyville, Kentucky, 1909-1910

  • Box 2020ms018-04, folder 24
To top

Ramsey, Louis, Lexington, Kentucky, 1906

  • Box 2020ms018-04, folder 25
To top

Rankin, George G., Sieberts Creek, Kentucky, 1909

  • Box 2020ms018-04, folder 26
To top

Redd, Oliver F., Lexington, Kentucky, 1910

  • Box 2020ms018-04, folder 27
To top

Redmond, John J., Paris, Kentucky, 1907

  • Box 2020ms018-04, folder 28
To top

Reed, Tom, Parkersville, Kentucky, 1906

  • Box 2020ms018-04, folder 29
To top

Reffett, Andrew, Paris, Kentucky, 1908

  • Box 2020ms018-04, folder 30
To top

Reid, F., Danville, Kentucky, 1907

  • Box 2020ms018-04, folder 31
To top

Reynolds, C.F., Pine Grove, Kentucky, 1908

  • Box 2020ms018-04, folder 32
To top

Reynolds, J.H., Stanford, Kentucky, 1909

  • Box 2020ms018-04, folder 33
To top

Reynolds, L.H., North Middletown, Kentucky, 1909

  • Box 2020ms018-04, folder 34
To top

Rice, T.A., Stanford, Kentucky, 1908

  • Box 2020ms018-04, folder 35
To top

Ritchie, J., Shawan, Kentucky, 1907

  • Box 2020ms018-04, folder 36
To top

Ritchie, Silas, Winchester, Kentucky, 1908

  • Box 2020ms018-04, folder 37
To top

Robinson, George, Marcellus, Kentucky, 1906

  • Box 2020ms018-04, folder 38
To top

Robinson, J.A., Lancaster, Kentucky, 1906

  • Box 2020ms018-04, folder 39
To top

Robinson, J.C., Danville, Kentucky, 1907-1910

  • Box 2020ms018-04, folder 40
To top

Robinson, J.F., Lancaster, Kentucky, 1908

  • Box 2020ms018-04, folder 41
To top

Robinson, W.T., Harrodsburg, Kentucky, 1910

  • Box 2020ms018-04, folder 42
To top

Robinson, W.T., Shuttleworth, Kentucky, 1906

  • Box 2020ms018-04, folder 43
To top

Roe, W.H., Shelbyville, Kentucky, 1906-1908

  • Box 2020ms018-04, folder 44
To top

Rose, G.C., Paris, Kentucky, 1909

  • Box 2020ms018-04, folder 45
To top

Rubles, J.B., Buena Vista, Kentucky, 1908

  • Box 2020ms018-04, folder 46
To top

Ruffhead, W.H. and Company, New York, New York, 1908

  • Box 2020ms018-04, folder 47
To top

Sallie, Jeff, Danville, Kentucky, 1906

  • Box 2020ms018-04, folder 48
To top

Sanders and Hicks, Stone, Kentucky, 1909

  • Box 2020ms018-04, folder 49
To top

Schlichter Jute Cordage Company, Philadelphia, Pennsylvania, 1907-1908

  • Box 2020ms018-04, folder 50
To top

Scott Brothers, Lexington, Kentucky, 1907

  • Box 2020ms018-04, folder 51
To top

Scott, C.J., Winchester, Kentucky, 1908

  • Box 2020ms018-04, folder 52
To top

Scott, Dan, Pine Grove, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 53
To top

Sellers, Earl, Paris, Kentucky, 1908-1909

  • Box 2020ms018-04, folder 54
To top

Shanklin, W.P., Carlisle, Kentucky, 1910

  • Box 2020ms018-04, folder 55
To top

Shely, A.M., Chicago, Illinois, 1909

  • Box 2020ms018-04, folder 56
To top

Shely, Robert J., Paris, Kentucky, 1908

  • Box 2020ms018-04, folder 57
To top

Showalter, W., Georgetown, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 58
To top

Shrout, Gay, Sharpsburg, Kentucky, undated

  • Box 2020ms018-04, folder 59
To top

Simpson, Minor, Lexington, Kentucky, 1910

  • Box 2020ms018-04, folder 60
To top

Skillman, Charles, North Middletown, Kentucky, 1908

  • Box 2020ms018-04, folder 61
To top

Slavin, E.K., Danville, Kentucky, 1910

  • Box 2020ms018-04, folder 62
To top

Slavin, T.R., Paint Lick, Kentucky, 1910

  • Box 2020ms018-04, folder 63
To top

Sloan, A.P., Lancaster, Kentucky, 1908-1909

  • Box 2020ms018-04, folder 64
To top

Smith and Dove, Andover, Massachusetts, 1904-1910

  • Box 2020ms018-04, folder 65
To top

Smith, Grandison, Lexington, Kentucky, 1910

  • Box 2020ms018-04, folder 66
To top

Smith, H.C., Cynthiana, Kentucky, 1906

  • Box 2020ms018-04, folder 67
To top

Smith, Holly, Danville, Kentucky, 1906-1909

  • Box 2020ms018-04, folder 68
To top

Smith, M. Porter, unknown, 1903

  • Box 2020ms018-04, folder 69
To top

Smith, Tom, Richmond, Kentucky, 1910

  • Box 2020ms018-04, folder 70
To top

Southern, Jack, High Bridge, Kentucky, 1909

  • Box 2020ms018-04, folder 71
To top

Spears, Claude, Muir, Kentucky, 1910

  • Box 2020ms018-04, folder 72
To top

Spears, Noah, Chicago, Illinois, 1908

  • Box 2020ms018-04, folder 73
To top

Spears and Son, W. C., Muir, Kentucky, 1909-1910

  • Box 2020ms018-04, folder 74
To top

Spears, W.L., Lexington, Kentucky, 1909

  • Box 2020ms018-04, folder 75
To top

Squires, W.H., Paris, Kentucky, 1907

  • Box 2020ms018-04, folder 76
To top

Standard Cordage Company, New York, New York, 1908

  • Box 2020ms018-04, folder 77
To top

Star Milling Company, Nicholasville, Kentucky, 1910

  • Box 2020ms018-04, folder 78
To top

Steele, Andrew, Elkchester, Kentucky, 1907

  • Box 2020ms018-04, folder 79
To top

Stephenson, C.G., Winchester, Kentucky, 1908-1910

  • Box 2020ms018-04, folder 80
To top

Stoll, George, Lexington, Kentucky, 1909

  • Box 2020ms018-04, folder 81
To top

Sullivan, Jim, Lexington, Kentucky, 1909

  • Box 2020ms018-04, folder 82
To top

Swango, W.M., Mount Sterling, Kentucky, 1909

  • Box 2020ms018-04, folder 83
To top

Sweeney, Hannah B., Bryantsville, Kentucky, 1909

  • Box 2020ms018-04, folder 84
To top

Sweeney, J.W. Lancaster, Kentucky, 1906

  • Box 2020ms018-04, folder 85
To top

Tabb, I.F., Mount Sterling, Kentucky, 1907

  • Box 2020ms018-04, folder 86
To top

Talbott, R.C., Paris, Kentucky, 1908

  • Box 2020ms018-04, folder 87
To top

Talbott, Robert, Paris, Kentucky, 1909

  • Box 2020ms018-04, folder 88
To top

Tapp Brothers, Winchester, Kentucky, 1906-1907

  • Box 2020ms018-04, folder 89
To top

Tartington, Hugh, Parkersville, Kentucky, 1906

  • Box 2020ms018-04, folder 90
To top

Tate, C.E., Stanford, Kentucky, 1907

  • Box 2020ms018-04, folder 91
To top

Taylor, Judge, Winchester, Kentucky, 1909

  • Box 2020ms018-04, folder 92
To top

Taylor, W.C., Winchester, Kentucky, 1908-1910

  • Box 2020ms018-04, folder 93
To top

Temple, Richard, Camp Nelson, Kentucky, 1909

  • Box 2020ms018-04, folder 94
To top

Terry, J.W., Stanford, Kentucky, 1910

  • Box 2020ms018-04, folder 95
To top

Thomas, Tom, Mount Sterling, Kentucky, 1909

  • Box 2020ms018-04, folder 96
To top

Thompson, Bob, Cane Ridge, Kentucky, 1909

  • Box 2020ms018-04, folder 97
To top

Thompson, Henry V., Winchester, Kentucky, 1907

  • Box 2020ms018-04, folder 98
To top

Thompson, James and Company, New York, New York, 1904-1907

  • Box 2020ms018-04, folder 99
To top

Thompson, James and Company, New York, New York, 1907

  • Box 2020ms018-04, folder 100
To top

Thompson, James and Company, New York, New York, 1907-1908

  • Box 2020ms018-04, folder 101
To top

Thompson, James and Company, New York, New York, 1908-1909

  • Box 2020ms018-04, folder 102
To top

Thompson, James and Company, New York, New York, 1909

  • Box 2020ms018-04, folder 103
To top

Thompson, James and Company, New York, New York, 1909-1910

  • Box 2020ms018-04, folder 104
To top

Thompson, James and Company, New York, New York, 1910

  • Box 2020ms018-04, folder 105
To top

Thorn Brothers, Millersburg, Kentucky, 1909

  • Box 2020ms018-04, folder 106
To top

Tucker, W.H., Winchester, Kentucky, 1908-1909

  • Box 2020ms018-04, folder 107
To top

Tummey, W.S., envelope, Stanford, Kentucky, 1910

  • Box 2020ms018-04, folder 108
To top

Universal Fiber Company, Chicago, Illinois, 1908-1909

  • Box 2020ms018-04, folder 109
To top

Van Meter, S.L., Lexington, Kentucky, 1906-1908

  • Box 2020ms018-04, folder 110
To top

Venable, O.R., Winchester, Kentucky, 1908-1909

  • Box 2020ms018-04, folder 111
To top

Veris Brothers, Bergin, Kentucky, 1909

  • Box 2020ms018-04, folder 112
To top

Vermillion, S.W., Danville, Kentucky, 1906

  • Box 2020ms018-04, folder 113
To top

Victor, J.W., Cynthiana, Kentucky, 1909

  • Box 2020ms018-04, folder 114
To top

Walker, J.B., Richmond, Kentucky, 1906-1910

  • Box 2020ms018-04, folder 115
To top

Walker, W.B., Lancaster, Kentucky, 1910

  • Box 2020ms018-04, folder 116
To top

Wall Rope Works, New York, New York, 1906-1909

  • Box 2020ms018-04, folder 117
To top

Ware, J.T., Danville, Kentucky, 1910

  • Box 2020ms018-04, folder 118
To top

Warren, John, E., Cumberland Mills, Missouri, 1909

  • Box 2020ms018-04, folder 119
To top

Warren, Thomas, Delpha, Kentucky, 1909

  • Box 2020ms018-04, folder 120
To top

Watts, J.D., Giles, Kentucky, 1909

  • Box 2020ms018-04, folder 121
To top

Weathers, W.N., Chilesburg, Kentucky, 1907

  • Box 2020ms018-04, folder 122
To top

Webber, Phillip, Winchester, Kentucky, 1906-1909

  • Box 2020ms018-04, folder 123
To top

West, James L., Lancaster, Kentucky, 1910

  • Box 2020ms018-04, folder 124
To top

Wheat, J.B., Hutchison, Kentucky, 1908

  • Box 2020ms018-04, folder 125
To top

Wheeler, Warren, Georgetown, Kentucky, 1907

  • Box 2020ms018-04, folder 126
To top

Williams, J.R., Nicholasville, Kentucky, 1906-1909

  • Box 2020ms018-04, folder 127
To top

Williams, J.R., Nicholasville, Kentucky, 1907-1909

  • Box 2020ms018-04, folder 128
To top

Williams, Julia, Little Rock, Kentucky, 1909

  • Box 2020ms018-04, folder 129
To top

Williams, Sam, Cincinnati, Ohio, 1906

  • Box 2020ms018-04, folder 130
To top

Wornall, Will, Paris, Kentucky, 1908

  • Box 2020ms018-04, folder 131
To top

Yandall, L.P., contract, Burgin, Kentucky, 1910

  • Box 2020ms018-04, folder 132
To top

Yandall, L.P., Danville, Kentucky, 1906

  • Box 2020ms018-04, folder 133
To top

Yates, E.B., Georgetown, Kentucky, 1908

  • Box 2020ms018-04, folder 134
To top

Yeager, J. R., Danville, Kentucky, 1908-1910

  • Box 2020ms018-04, folder 135
To top

Young, J. Will, North Middletown, Kentucky, 1908

  • Box 2020ms018-04, folder 136
To top

Young, W.H., Winchester, Kentucky, 1909

  • Box 2020ms018-04, folder 137
To top

Administrative files, 1900-1910

Anchor Supply Company, Evansville, Indiana, 1910

  • Box 2020ms018-05, folder 20
To top

Anderson, English, Side View, Kentucky, 1904

  • Box 2020ms018-05, folder 21
To top

Anderson Spool and Bobbin Manufacturing Company, Charleston, South Carolina, 1904

  • Box 2020ms018-05, folder 22
To top

Angier Mills, Quincey, Massachusetts, 1910

  • Box 2020ms018-05, folder 23
To top

Arkell Safety Bag Company, New York, New York, 1909

  • Box 2020ms018-05, folder 24
To top

The Armleder, O. Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 25
To top

Arrow Boiler Compound Company, Saint Louis, Missouri, 1910

  • Box 2020ms018-05, folder 26
To top

Associated Representatives, Washington, D.C., 1907

  • Box 2020ms018-05, folder 27
To top

The Atchison, Topeka and Santa Fe Railway System, Cincinnati, Ohio, 1908

  • Box 2020ms018-05, folder 28
To top

The Audit Company of New York, Chicago, Illinois, 1905

  • Box 2020ms018-05, folder 29
To top

Auditor of Public Accounts, reports, Frankfort, Kentucky, 1906

  • Box 2020ms018-05, folder 30
To top

Bailey, Christopher and Son, Philadelphia, Pennsylvania, 1906

  • Box 2020ms018-05, folder 31
To top

Baird, C.R. and Company, Chattanooga, Tennessee, 1906

  • Box 2020ms018-05, folder 32
To top

Bale, John, Sons and Danielsson, advertisement, London, England, undated

  • Box 2020ms018-05, folder 33
To top

Ballard and Ballard Company, Louisville, Kentucky, 1906

  • Box 2020ms018-05, folder 34
To top

Barlow Brothers, Grand Rapids, Michigan, 1910

  • Box 2020ms018-05, folder 35
To top

The Beall Improvements Company, Decatur, Illinois, 1904

  • Box 2020ms018-05, folder 36
To top

Beard and Mann, Lexington, Kentucky, 1908

  • Box 2020ms018-05, folder 37
To top

Bell and Bieberstedt, Leith, Scotland, 1907-1910

  • Box 2020ms018-05, folder 38
To top

Bell Paint Company, Cleveland, Ohio, 1905

  • Box 2020ms018-05, folder 39
To top

Bemis Indianapolis Bag Company, Indianapolis, Indiana, 1903-1909

  • Box 2020ms018-05, folder 40
To top

Berkowitz Envelope Company, Kansas City, Missouri, 1904

  • Box 2020ms018-05, folder 41
To top

Birdsell Manufacturing Company, South Bend, Indiana, 1904

  • Box 2020ms018-05, folder 42
To top

Blair, J.M. Myers, Kentucky, 1904

  • Box 2020ms018-05, folder 43
To top

Blish Milling Company, Seymour, Indiana, 1904

  • Box 2020ms018-05, folder 44
To top

Bluegrass Commission Company, Lexington, Kentucky, 1907

  • Box 2020ms018-05, folder 45
To top

Blumenau and Schurgast, Hamburg, Germany, 1903

  • Box 2020ms018-05, folder 46
To top

The Bode Wagon Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 47
To top

Boston Incandescent Lamp Company, Danvers, Massachusetts, 1909

  • Box 2020ms018-05, folder 48
To top

Bourbon Bank, notices and checks, Paris, Kentucky, 1908

  • Box 2020ms018-05, folder 49
To top

The Bourbon Lumber Company, Paris, Kentucky, 1910

  • Box 2020ms018-05, folder 50
To top

The Bourbon News, Paris, Kentucky, 1908-1909

  • Box 2020ms018-05, folder 51
To top

Brackett, E.R., New York, New York, 1910

  • Box 2020ms018-05, folder 52
To top

The Bradford Belting Company, Cincinnati, Ohio, 1905-1906

  • Box 2020ms018-05, folder 53
To top

Bradley Stencil Machine Company, Saint Louis, Missouri, 1910

  • Box 2020ms018-05, folder 54
To top

The Bradstreet Company, New York, New York, 1910

  • Box 2020ms018-05, folder 55
To top

Brandeis, A. and Son, Louisville, Kentucky, 1906

  • Box 2020ms018-05, folder 56
To top

Brasland Seed Growers Company, San Jose, California, 1908

  • Box 2020ms018-05, folder 57
To top

Brent, C.R. Louisville, Kentucky, 1906

  • Box 2020ms018-05, folder 58
To top

Brower, C.F. and Company, Lexington, Kentucky, undated

  • Box 2020ms018-05, folder 59
To top

Brown, John Mason, Washinton, D.C., 1909

  • Box 2020ms018-05, folder 60
To top

Brown, Watson A. Company, Rochester, New York, 1910

  • Box 2020ms018-05, folder 61
To top

Bruner, Ben L., Frankfort, Kentucky, 1910

  • Box 2020ms018-05, folder 62
To top

Buckley Brothers, Louisville, Kentucky, 1910

  • Box 2020ms018-05, folder 63
To top

Buddeke, Charles J. and Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-05, folder 64
To top

The Business Man's Publishing Company, Detroit, Michigan, undated

  • Box 2020ms018-05, folder 65
To top

Cable Flax Mills, Schaghticoke, New York, 1904-1907

  • Box 2020ms018-05, folder 66
To top

Campbell, Francis P., Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 67
To top

Caldwell, H.W. and Son Company, Chicago, Illinois, 1904-1906

  • Box 2020ms018-05, folder 68
To top

Caldwell, W.E. Company, Louisville, Kentucky, 1904

  • Box 2020ms018-05, folder 69
To top

Carolina Feed Law, Raleigh, North Carolina, 1908

  • Box 2020ms018-05, folder 70
To top

Carter, William and Son, Belfast, Ireland, 1908

  • Box 2020ms018-05, folder 71
To top

Cash, J.N., McKinney, Kentucky, 1905

  • Box 2020ms018-05, folder 72
To top

Centerville Commission Company, Georgetown, Kentucky, 1906

  • Box 2020ms018-05, folder 73
To top

Charleston Bagging Manufacturing Company, Charleston, South Carolina, 1905

  • Box 2020ms018-05, folder 74
To top

Chase, H. and L. Bag Company, Saint Louis, Missouri, 1909

  • Box 2020ms018-05, folder 75
To top

The Chatfield and Woods Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 76
To top

Chauvet, A.L., envelope, San Francisco, California, undated

  • Box 2020ms018-05, folder 77
To top

Chesapeake and Ohio Railway Company, Lexington, Kentucky, 1905

  • Box 2020ms018-05, folder 78
To top

Christian and Lynch, Chilesburg, Kentucky, 1905

  • Box 2020ms018-05, folder 79
To top

Chicago Fireproof Covering Company, Chicago, Illinois, 1906

  • Box 2020ms018-05, folder 80
To top

Cincinnati Bag Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 81
To top

Cincinnati Gas Coke, Coal and Mining Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-05, folder 82
To top

Cincinnati, Hamilton and Dayton Railway Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 83
To top

The Cincinnati Mill and Mine Supply Company, Cincinnati, Ohio, 1905-1906

  • Box 2020ms018-05, folder 84
To top

Cincinnati, New Orleans and Texas Pacific Railway Company, Lexington, Kentucky, 1904

  • Box 2020ms018-05, folder 85
To top

Cincinnati Railway Supply Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 86
To top

Citizens Home Bank, Little Rock, Kentucky, 1909

  • Box 2020ms018-05, folder 87
To top

The City National Bank, Fulton, Kentucky, 1909

  • Box 2020ms018-05, folder 88
To top

Clark, Alfred, Chicago, Illinois, 1904

  • Box 2020ms018-05, folder 89
To top

Clark and Company, Paris, Kentucky, 1910

  • Box 2020ms018-05, folder 90
To top

Clark, W.A. Furnace Company, Covington, Kentucky, 1904

  • Box 2020ms018-05, folder 91
To top

Clayton, E.F. Paris, Kentucky, 1905

  • Box 2020ms018-05, folder 92
To top

Clegg, Alfred, Philadelphia, Pennsylvania, 1910

  • Box 2020ms018-05, folder 93
To top

Clegg, F.A. and Company, Blueprint, Louisville, Kentucky, 1906

  • Box 2020ms018-05, folder 94
To top

The Cleveland-Akron Bag Company, Cleveland, Ohio, 1909

  • Box 2020ms018-05, folder 95
To top

Coats, Gerald A., New York, New York, 1906

  • Box 2020ms018-05, folder 96
To top

Cogar and Davis, Danville, Kentucky, 1904-1905

  • Box 2020ms018-05, folder 97
To top

Columbian Feed Governor Company, Minneapolis, Minnesota, 1909

  • Box 2020ms018-05, folder 98
To top

Combs Lumber Company, Lexington, Kentucky, 1905

  • Box 2020ms018-05, folder 99
To top

Conger, Frank B., Washington, D.C., 1908-1909

  • Box 2020ms018-05, folder 100
To top

Conkling, H.J., Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 101
To top

Connelly, John J. Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 102
To top

Continental Cordage Company, New York, New York, 1909

  • Box 2020ms018-05, folder 103
To top

The Continental Insurance Company, Chicago, Illinois, 1904

  • Box 2020ms018-05, folder 104
To top

Cooke and Phillips, Charlestown, West Virginia, 1906

  • Box 2020ms018-05, folder 105
To top

Cooper Brothers, Clintonville, Kentucky, 1904

  • Box 2020ms018-05, folder 106
To top

Coughlin and Davis, Cincinnati, Ohio, 1910

  • Box 2020ms018-05, folder 107
To top

Courier-Journal Job Printing Company, Louisville, Kentucky, 1904

  • Box 2020ms018-05, folder 108
To top

Courteen, S.G., Milwaukee, Wisconsin, 1904-1907

  • Box 2020ms018-05, folder 109
To top

Cox, Henry, Lancaster, Kentucky, 1910

  • Box 2020ms018-05, folder 110
To top

Crabb, William and Company, Newark, New Jersey, 1904

  • Box 2020ms018-05, folder 111
To top

The Crandall Packing Company, Palmyra, New York, 1904

  • Box 2020ms018-05, folder 112
To top

Crumbaugh and Kuehn, Toledo, Ohio, 1904

  • Box 2020ms018-05, folder 113
To top

Cunningham, J.H., Austerlitz, Kentucky, 1904

  • Box 2020ms018-05, folder 114
To top

Darnaby, J.M., Lexington, Kentucky, 1906-1907

  • Box 2020ms018-05, folder 115
To top

Davis, H.B., Jackson, Michigan, 1909

  • Box 2020ms018-05, folder 116
To top

Davison Publishing Company, New York, New York, 1904-1910

  • Box 2020ms018-05, folder 117
To top

Delray Salt Company, price list, Detroit, Michigan, 1909

  • Box 2020ms018-05, folder 118
To top

Delta Bag Company, price lists, New Orleans, Louisiana, 1909

  • Box 2020ms018-05, folder 119
To top

DeSoto Oil Company, Memphis, Tennessee, 1905

  • Box 2020ms018-05, folder 120
To top

The Dent Medicine Company, Chicago, Illinois, 1909

  • Box 2020ms018-05, folder 121
To top

Department of Agriculture, Nashville, Tennessee, 1910

  • Box 2020ms018-05, folder 122
To top

Detroit Grapite Manufacturing Company, Detroit, Michigan, 1905

  • Box 2020ms018-05, folder 123
To top

Dettwiller, A., North Middletown, Kentucky, 1905

  • Box 2020ms018-05, folder 124
To top

Dickinson, Albert Company, Chicago, Illinois, 1904

  • Box 2020ms018-05, folder 125
To top

Dickinson, J.Q. and Company, Malden, West Virginia, 1904-1909

  • Box 2020ms018-05, folder 126
To top

Diem and Wing Paper Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 127
To top

Dippe Brothers, trade list, Quedlinburg, Germany, 1904

  • Box 2020ms018-05, folder 128
To top

The Dixie Works, Pomeroy, Ohio, 1910

  • Box 2020ms018-05, folder 129
To top

Dodge Manufacturing Company, Cincinnati, Ohio, 1904-1905

  • Box 2020ms018-05, folder 130
To top

Dolphin Jute Mills, Paterson, New Jersey, 1906

  • Box 2020ms018-05, folder 131
To top

Donaldson, C.B., Nashville, Tennessee, 1905

  • Box 2020ms018-05, folder 132
To top

Dow-Hayden Grocery Company, Paris, Kentucky, 1901

  • Box 2020ms018-05, folder 133
To top

Acme Food and General Store, Paris, Kentucky, 1906

  • Box 2020ms018-05, folder 1
To top

Addams, William, Cynthiana, Kentucky, 1904

  • Box 2020ms018-05, folder 2
To top

Agricultural Bank notice and checks, Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 3
To top

The Akron Belting Company, Akron, Ohio, 1910

  • Box 2020ms018-05, folder 4
To top

Alexander, George, Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 5
To top

Allen, John, T., Los Angeles, California, 1904

  • Box 2020ms018-05, folder 6
To top

Allen and Munsen, Cincinnati, Ohio, 1906

  • Box 2020ms018-05, folder 7
To top

The Allen and Wheeler Company, Troy, Ohio, 1909

  • Box 2020ms018-05, folder 8
To top

Allis-Chalmers Company, Chicago, Illinois, 1904

  • Box 2020ms018-05, folder 9
To top

Alsen's American Portland Cement Works, New York, New York, 1904

  • Box 2020ms018-05, folder 10
To top

The Alsop Process Company, Saint Louis, Missouri, undated

  • Box 2020ms018-05, folder 11
To top

American Central Insurance Company, Saint Louis, Missouri, 1903

  • Box 2020ms018-05, folder 12
To top

American Diagraph Company, Saint Louis, Missouri, 1910

  • Box 2020ms018-05, folder 13
To top

American Fidelity Company, Montpelier, Vermont, 1905

  • Box 2020ms018-05, folder 14
To top

American Horticultural Distributing Company, Martinsburg, West Virginia, 1905

  • Box 2020ms018-05, folder 15
To top

The American National Bank, Nashville, Tennessee, 1904

  • Box 2020ms018-05, folder 16
To top

The American Rolling Mill Company, Middletown, Ohio, 1904

  • Box 2020ms018-05, folder 17
To top

American Textile Machinery Company, Cleveland, Ohio, 1910

  • Box 2020ms018-05, folder 18
To top

American Surety Company, Louisville, Kentucky, 1905

  • Box 2020ms018-05, folder 19
To top

The Dunster Lithographing Company, Buffalo ,New York, 1905

  • Box 2020ms018-05, folder 134
To top

Durant, W.N., Company, Milwaukee, Wisconsin, 1905

  • Box 2020ms018-05, folder 135
To top

The Early and Daniel Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-05, folder 136
To top

East Tennessee Feed Company, Knoxville, Tennessee, 1906

  • Box 2020ms018-05, folder 137
To top

Estes, E.B. and Sons, New York, New York, 1904

  • Box 2020ms018-05, folder 138
To top

Estill, W.W., Lexington, Kentucky, 1905

  • Box 2020ms018-05, folder 139
To top

Ettlinger, I.L., envelope, San Francisco, California, undated

  • Box 2020ms018-05, folder 140
To top

Fairbanks, Morse and Company, Cincinnati, Ohio, 1904-1905

  • Box 2020ms018-05, folder 141
To top

Farrin, M.B. Lumber Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 142
To top

Faucett, N.S. Washington, D.C., 1908-1909

  • Box 2020ms018-05, folder 143
To top

Fayerweather and Ladew, New York, New York, 1904

  • Box 2020ms018-05, folder 144
To top

Fayette National Bank, lexington, Kentucky, 1904

  • Box 2020ms018-05, folder 145
To top

Fenderspil, Charles Machinery Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 146
To top

Fetter, George G. Company, Louisville, Kentucky, 1904-1905

  • Box 2020ms018-05, folder 147
To top

Ficklin, Thomas, Stanberry, Missouri, 1910

  • Box 2020ms018-05, folder 148
To top

Fidelity Trust Company, Kansas City, Missouri, 1905

  • Box 2020ms018-05, folder 149
To top

Fields, Austin, Paris, Kentucky, 1903

  • Box 2020ms018-05, folder 150
To top

First National Bank, Paris, Kentucky, 1910

  • Box 2020ms018-05, folder 151
To top

Flanagan, John M., Paris, Kentucky, undated

  • Box 2020ms018-05, folder 152
To top

The Frankfort Distillery, Frankfort, Kentucky, 1906

  • Box 2020ms018-05, folder 153
To top

Frasner-Mather Company, Milwaukee, Wisconsin, 1904

  • Box 2020ms018-05, folder 154
To top

Freeman, J.T., Burgin, Kentucky, 1910

  • Box 2020ms018-05, folder 155
To top

Fulton Bag and Cotton Mills, Atlanta, Georgia, 1904-1909

  • Box 2020ms018-05, folder 156
To top

The Gale Brothers Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 157
To top

Galveston Bagging Company, Galveston, Texas, 1906

  • Box 2020ms018-05, folder 158
To top

Garman, A.S. Company, Akron, Ohio, 1909

  • Box 2020ms018-05, folder 159
To top

Gay, D.S., Winchester, Kentucky, 1908

  • Box 2020ms018-05, folder 160
To top

Gebhardt, H.T., Chicago, Illinois, 1909

  • Box 2020ms018-05, folder 161
To top

Georgia Railroad, buyers list, Cincinnati, Ohio, 1910

  • Box 2020ms018-05, folder 162
To top

Green Line, Cincinnati, Ohio, 1910

  • Box 2020ms018-05, folder 163
To top

Green and Mason, legal note, Mount Sterling, Kentucky, undated

  • Box 2020ms018-05, folder 164
To top

Greenwald, I.E. Company, Cincinnati, Ohio, 1905-1909

  • Box 2020ms018-05, folder 165
To top

Hall Distributor Company, Omaha, Nebraska, 1905

  • Box 2020ms018-05, folder 166
To top

Hamilton Autographic Register Company, Hamilton, Ohio, 1904

  • Box 2020ms018-05, folder 167
To top

Harcourt and Company, Louisville, Kentucky, 1909

  • Box 2020ms018-05, folder 168
To top

Hardin, P.W., Louisville, Kentucky, 1904

  • Box 2020ms018-05, folder 169
To top

The Harrington and King Perforating Company, Chicago, Illinois, 1905

  • Box 2020ms018-05, folder 170
To top

Hart, A.H. Company, New York, New York, 1904

  • Box 2020ms018-05, folder 171
To top

Hartford Steam Boiler Inspection and Insurance Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 172
To top

Hascal Paint Company, Cleveland, Ohio, 1904

  • Box 2020ms018-05, folder 173
To top

Hazen, L.P. and Company, Cincinnati, Ohio, 1905

  • Box 2020ms018-05, folder 174
To top

Hegewald, Charles Company, New Albany, Indiana, 1905

  • Box 2020ms018-05, folder 175
To top

Henry, C.R., check, Cincinnati, Ohio, 1909

  • Box 2020ms018-05, folder 176
To top

Herrlinger Cordage and Paper Company, Cincinnati, Ohio, 1910

  • Box 2020ms018-05, folder 177
To top

Highland, Nellie Stoker, Paris, Kentucky, 1903

  • Box 2020ms018-05, folder 178
To top

Hill, Hampden, Raleigh, North Carolina, 1908

  • Box 2020ms018-05, folder 179
To top

HIll, Jeff, Winchester, Kentucky, 1909

  • Box 2020ms018-05, folder 180
To top

Hinton, J.T., Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 181
To top

Hiveley, J.E. Seed Company, Waterloo, Nebraska, 1905

  • Box 2020ms018-05, folder 182
To top

Holladay, Felix, Winchester, Kentucky, 1910

  • Box 2020ms018-05, folder 183
To top

Hoosac Tunnel Fast Freight Line, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 184
To top

Hopkins and Hopkins, Washington, D.C., 1908

  • Box 2020ms018-05, folder 185
To top

Houston, Lon, Nicholasville, Kentucky, 1907-1910

  • Box 2020ms018-05, folder 186
To top

The Houston, Stanwood and Gamble Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-05, folder 187
To top

Howard, H.C., bankruptcy notice, unknown, 1904

  • Box 2020ms018-05, folder 188
To top

Howes, S. Company, Silver Creek, New York, 1905

  • Box 2020ms018-05, folder 189
To top

Hudson Company, New York, New York, 1909

  • Box 2020ms018-05, folder 190
To top

Hughes, William, Brooklyn, New York, 1910

  • Box 2020ms018-05, folder 191
To top

Huhn Elevator Company, Minneapolis, Minnesota, 1905

  • Box 2020ms018-05, folder 192
To top

Hunt, Bridgeford and Company, Louisville, Kentucky, 1905

  • Box 2020ms018-05, folder 193
To top

Hunter Brothers Milling Company, Saint Louis, Missouri, 1903

  • Box 2020ms018-05, folder 194
To top

Huntley Manufacturing Company, Siver Creek, New York, 1904-1905

  • Box 2020ms018-05, folder 195
To top

Hutchcraft, R.B., Paris, Kentucky, 1906

  • Box 2020ms018-05, folder 196
To top

Hyndman Steel Roofing Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 197
To top

Indian Roofing Company, Lexington, Kentucky, undated

  • Box 2020ms018-05, folder 198
To top

Indiana Millers Mutual Fire Insurance Company, Indianapolis, Indiana, 1905

  • Box 2020ms018-05, folder 199
To top

Indianapolis Tent and Awning Company, Indianapolis, Indiana, 1905

  • Box 2020ms018-05, folder 200
To top

International Fibre Company, New York, New York, 1908

  • Box 2020ms018-05, folder 201
To top

Interstate Hotel Company, Kansas City, Missouri, 1905

  • Box 2020ms018-05, folder 202
To top

The Invincible Grain Cleaner Company, Silver Creek, New York, 1905

  • Box 2020ms018-05, folder 203
To top

Isabelle, S.M. and Company, Jackson, Mississippi, 1905

  • Box 2020ms018-05, folder 204
To top

January and Connell , Paris, Kentucky, 1904

  • Box 2020ms018-05, folder 205
To top

Jeffrey Manufacturing Company, Colombus, Ohio, 1905

  • Box 2020ms018-05, folder 206
To top

Jenkins, Lawson, envelope, Lexington, Kentucky, 1909-1910

  • Box 2020ms018-05, folder 207
To top

Jinkens and Losen, Lexington, Kentucky, 1905

  • Box 2020ms018-05, folder 208
To top

Johnston, W.T. Company, Cincinnati, Ohio, 1903

  • Box 2020ms018-05, folder 209
To top

Johnston, William T. Company, Paris, Kentucky, 1904-1905

  • Box 2020ms018-05, folder 210
To top

Jones, C.T., Philadelphia, Pennsylvania, 1909-1910

  • Box 2020ms018-05, folder 211
To top

Jones and Sanders, Hackley, Kentucky, 1907

  • Box 2020ms018-05, folder 212
To top

K., Frank, Richmond, Virginia, undated

  • Box 2020ms018-05, folder 213
To top

Kansas Seed House, Lawrence, Kansas, 1903

  • Box 2020ms018-05, folder 214
To top

Kavanaugh, M.H. Falmouth, Kentucky, 1904

  • Box 2020ms018-05, folder 215
To top

Kearns, J.P. and Company, Chicago, Illinois, 1904

  • Box 2020ms018-05, folder 216
To top

Keasby and Mattison Company, Ambler, Pennsylvania, 1906

  • Box 2020ms018-05, folder 217
To top

The Kelly Island Lime and Transport Company, Cleveland, Ohio, 1904-1905

  • Box 2020ms018-05, folder 218
To top

Kennaird, J.H., Lancaster, Kentucky, 1908

  • Box 2020ms018-05, folder 219
To top

Kent, Percy Company, New York, New York, 1909

  • Box 2020ms018-05, folder 220
To top

Kentucky Consumers Oil Company, Louisville, Kentucky, 1904

  • Box 2020ms018-05, folder 221
To top

Kentucky Distilleries and Warehouse Company, Frankfort, Kentucky, 1903

  • Box 2020ms018-05, folder 222
To top

The Kentucky Farmer and Breeder, Lexington, Kentucky, 1904

  • Box 2020ms018-05, folder 223
To top

Kentucky River Mills, Frankfort, Kentucky, 1903-1910

  • Box 2020ms018-05, folder 224
To top

King, C.A. and Company, Toledo, Ohio, 1903

  • Box 2020ms018-05, folder 225
To top

The King Manufacturing Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-05, folder 226
To top

Koehler, Henry and Company, Louisville, Kentucky, 1903

  • Box 2020ms018-05, folder 227
To top

Koelner, John, Milwaukee, Wisconsin, 1905

  • Box 2020ms018-05, folder 228
To top

Kriener, Nicholas, Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 229
To top

Krueger, Fritz, Mount Vernon, Kentucky, 1903

  • Box 2020ms018-05, folder 230
To top

Ladew, Edward R., New York, New York, 1905

  • Box 2020ms018-05, folder 231
To top

Laib Company, Louisville, Kentucky, 1909

  • Box 2020ms018-05, folder 232
To top

Lake Shore-Lehigh Valley Route and Lehigh Valley Dispatch, Cincinnati, Ohio, 1908

  • Box 2020ms018-05, folder 233
To top

The Lane and Brodley Company, Cincinnati, Ohio, 1904-1905

  • Box 2020ms018-05, folder 234
To top

Lane, W.T. and Brother, Poughkeepsie, New York, 1904

  • Box 2020ms018-05, folder 235
To top

Lavin and Connell, Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 236
To top

Lawrence, C.W., Saratoga Springs, New York, 1904

  • Box 2020ms018-05, folder 237
To top

Lawrenceburg Roller Mills Company, Lawrenceburg, Indiana, 1903-1905

  • Box 2020ms018-05, folder 238
To top

Layton, J.P., Paris, Kentucky, 1904

  • Box 2020ms018-05, folder 239
To top

Leach, Marion, Winchester, Kentucky, 1908-1910

  • Box 2020ms018-05, folder 240
To top

Leads, George, Paris, Kentucky, 1908

  • Box 2020ms018-05, folder 241
To top

Lehigh Portland Cement Company, Indianapolis, Indiana, 1905-1909

  • Box 2020ms018-05, folder 242
To top

Lexington and Eastern Railway Company, Lexington, Kentucky, 1908

  • Box 2020ms018-05, folder 243
To top

Lexington Engine and Saw Mill Works, Lexington, Kentucky, undated

  • Box 2020ms018-05, folder 244
To top

Lexington Lumber and Manufacturing, Lexington, Kentucky, 1903

  • Box 2020ms018-05, folder 245
To top

Liefmann, R. Soehne Nachf., Hamburg, Germany, 1903

  • Box 2020ms018-05, folder 246
To top

Lilly, Bogardus and Company, Seattle, Washington, 1904

  • Box 2020ms018-05, folder 247
To top

Lilly, Charles H. Company, Seattle, Washinton, 1905

  • Box 2020ms018-05, folder 248
To top

Lincoln County National Bank, Stanford, Kentucky, 1909

  • Box 2020ms018-05, folder 249
To top

Linen Thread Company, Paterson, New Jersey, 1906-1908

  • Box 2020ms018-05, folder 250
To top

The Link Belt Machinery Company, Chicago, Illinois, 1905

  • Box 2020ms018-05, folder 251
To top

Littleford Brothers, Cincinnati, Ohio, 1903

  • Box 2020ms018-05, folder 252
To top

Liver, Aileen, Paris, Kentucky, 1909

  • Box 2020ms018-05, folder 253
To top

The Liverpool Salt and Coal Company, Hartford, West Virginia, undated

  • Box 2020ms018-05, folder 254
To top

Livingston, James Flax Company, Yale, Michigan, 1906

  • Box 2020ms018-05, folder 255
To top

Lost Mill Company, Paris, Kentucky, 1908

  • Box 2020ms018-06, folder 1
To top

Louisville and Atlantic Railroad Company, Versailles, Kentucky, 1908

  • Box 2020ms018-06, folder 2
To top

Louisville Lithographic Company, Louisville, Kentucky, 1905

  • Box 2020ms018-06, folder 3
To top

Louisville and Nashville Railroad Company, Cincinnati, Ohio, 1904-1907

  • Box 2020ms018-06, folder 4
To top

Louisville Poultry Supply Company, Louisville, Kentucky, 1906

  • Box 2020ms018-06, folder 5
To top

Lovell, C.W., Stanford, Kentucky, 1910

  • Box 2020ms018-06, folder 6
To top

Lovell, M.B., Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 7
To top

Lowry and Talbott, Paris, Kentucky, undated

  • Box 2020ms018-06, folder 8
To top

Lunkenheimer Company, Paris, Kentucky, 1904

  • Box 2020ms018-06, folder 9
To top

Macdonald Engineering Company, Chicago, Illinois, 1909

  • Box 2020ms018-06, folder 10
To top

Magee, G.H., New Orleans, Louisiana, undated

  • Box 2020ms018-06, folder 11
To top

Malcolm, William F., London, England, 1908-1910

  • Box 2020ms018-06, folder 12
To top

Mallory, J.H., Paris, Kentucky, 1906

  • Box 2020ms018-06, folder 13
To top

Manitowoc Seed Company, Manitowoc, Wisconsin, 1909

  • Box 2020ms018-06, folder 14
To top

Marksberry, Frank B., Lancaster, Kentucky, 1909

  • Box 2020ms018-06, folder 15
To top

Marshall and Company, Newark, New Jersey, 1909-1910

  • Box 2020ms018-06, folder 16
To top

Mason, W.L. Company, Keene, New Hampshire, 1909

  • Box 2020ms018-06, folder 17
To top

Maysville Brick Company, Maysville, Kentucky, 1904-1905

  • Box 2020ms018-06, folder 18
To top

McAlonan, James, Georgetown, Kentucky, 1904

  • Box 2020ms018-06, folder 19
To top

McConnaughhay, I.A., Jackstown, Kentucky, 1906

  • Box 2020ms018-06, folder 20
To top

McCormick Brothers, Winchester, Kentucky, 1909

  • Box 2020ms018-06, folder 21
To top

McCormick, Gus, Stanford, Kentucky, 1910

  • Box 2020ms018-06, folder 22
To top

McDermott, J.R., Paris, Kentucky, 1904

  • Box 2020ms018-06, folder 23
To top

McDonald, D.F., Eustis, Florida, 1909

  • Box 2020ms018-06, folder 24
To top

McGowan, John H., Cincinnati, Ohio, 1909

  • Box 2020ms018-06, folder 25
To top

Medart Patent Pulley Company, Saint Louis, Missouri, 1905

  • Box 2020ms018-06, folder 26
To top

Memphis Cotton Oil Company, Memphis, Tennessee, 1904

  • Box 2020ms018-06, folder 27
To top

Meng, Calvert, North Middletown, Kentucky, 1909

  • Box 2020ms018-06, folder 28
To top

Mente, W.H., price list, Saint Louis, Missouri, 1909

  • Box 2020ms018-06, folder 29
To top

The Mercantile Agency, Cincinnati, Ohio, 1909

  • Box 2020ms018-06, folder 30
To top

The Metzger-Hill Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-06, folder 31
To top

Michell, Henry F. Company, Philadelphia, Pennsylvania, 1904

  • Box 2020ms018-06, folder 32
To top

Michigan Millers Mutual Fire Insurance Company, Lansing, Michigan, 1903

  • Box 2020ms018-06, folder 33
To top

Miles, G.M., Indianapolis, Indiana, 1905

  • Box 2020ms018-06, folder 34
To top

Miller, John B., notice of protest, Hanover, Pennsylvania, 1909

  • Box 2020ms018-06, folder 35
To top

Millers National Defense Committee, Saint Louis, Missouri, undated

  • Box 2020ms018-06, folder 36
To top

Millers National Insurance Company, Chicago, Illinois, 1903-1905

  • Box 2020ms018-06, folder 37
To top

Milwaukee Bag Company, price list, Milwaukee, Wisconsin, 1909

  • Box 2020ms018-06, folder 38
To top

Minnesota Hemp Company, Northfield, Minnesota, 1906-1908

  • Box 2020ms018-06, folder 39
To top

Miracle Pressed Stone Company, Minneapolis, Minnesota, 1905

  • Box 2020ms018-06, folder 40
To top

Missouri Belting Company, Saint Louis, Missouri, 1905

  • Box 2020ms018-06, folder 41
To top

Missouri-Lincoln Trust Company, Saint Louis, Missouri, 1905

  • Box 2020ms018-06, folder 42
To top

Missouri Tent and Awning Company, Saint Louis, Missouri, 1905

  • Box 2020ms018-06, folder 43
To top

Mitchell Brothers Company, advertisement, Chicago, Illinois, 1903-1905

  • Box 2020ms018-06, folder 44
To top

Modern Woodsmen of America, Winchester, Kentucky, undated

  • Box 2020ms018-06, folder 45
To top

Monarch Milling Company, Mount Sterling, Kentucky, 1909

  • Box 2020ms018-06, folder 46
To top

Monarch Paint Company, Cleveland, Ohio, 1906

  • Box 2020ms018-06, folder 47
To top

Moore, Charles E. and Company, Cincinnati, Ohio, 1909

  • Box 2020ms018-06, folder 48
To top

Morgan, (Col.) R.C., Lexington, Kentucky, 1909

  • Box 2020ms018-06, folder 49
To top

Morgan and Hamilton Company, Nashville, Tennessee, 1906

  • Box 2020ms018-06, folder 50
To top

Morgan, Jack, Lexington, Kentucky, 1909

  • Box 2020ms018-06, folder 51
To top

The Mosler Safe Company, Hamilton, Ohio, 1906

  • Box 2020ms018-06, folder 52
To top

Moser, Charles Company, Cincinnati, Ohio, 1909

  • Box 2020ms018-06, folder 53
To top

Mountain City Mill Company, Chattanooga, Tennessee, 1903-1905

  • Box 2020ms018-06, folder 54
To top

The Mount Sterling National Bank, Mount Sterling, Kentucky, 1909

  • Box 2020ms018-06, folder 55
To top

The Mullins, W.H. Company, Salem, Ohio, 1904-1909

  • Box 2020ms018-06, folder 56
To top

Murdock, James Jr., Cincinnati, Ohio, 1903

  • Box 2020ms018-06, folder 57
To top

Murphy, Thomas D. Company, Red Oak, Iowa, 1904

  • Box 2020ms018-06, folder 58
To top

Myers, Mordecai ,Paris, Kentucky, 1906

  • Box 2020ms018-06, folder 59
To top

Nassow, J.F., Versailles, Kentucky, 1904

  • Box 2020ms018-06, folder 60
To top

The National Bank of Cynthiana, Cynthiana, Kentucky, 1909

  • Box 2020ms018-06, folder 61
To top

National Carbon Company, Cleveland, Ohio, 1909

  • Box 2020ms018-06, folder 62
To top

National Feed Company, Saint Louis, Missouri, undated

  • Box 2020ms018-06, folder 63
To top

National Cotton Seed Company, Memphis, Tennessee, 1904

  • Box 2020ms018-06, folder 64
To top

The National Paint and Varnish Company, Cleveland, Ohio, 1909

  • Box 2020ms018-06, folder 65
To top

The National Roofing Company, Tonawanda, New York, 1904

  • Box 2020ms018-06, folder 66
To top

The National Seed Company, Louisville, Kentucky, 1909

  • Box 2020ms018-06, folder 67
To top

Neely, Robert J., Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 68
To top

Neill, W.H., Louisville, Kentucky, 1903

  • Box 2020ms018-06, folder 69
To top

The New Jersey Foundry and Machine Company, New York, New York, 1905

  • Box 2020ms018-06, folder 70
To top

The New York, New Haven and Hartford Railroad Company, Fall River, Massachusetts, 1904

  • Box 2020ms018-06, folder 71
To top

Newman, J.W., Versailles, Kentucky, 1905

  • Box 2020ms018-06, folder 72
To top

Noe, W.M. and Son, Hubbard Springs, Virginia, 1910

  • Box 2020ms018-06, folder 73
To top

Nordy and Marmon Company, Indianapolis, Indiana, 1905

  • Box 2020ms018-06, folder 74
To top

North Carolina Department of Agriculture, price list, Raleigh, North Caroline, 1908

  • Box 2020ms018-06, folder 75
To top

The North Jellico Coal Company, Bertha, Kentucky, 1906

  • Box 2020ms018-06, folder 76
To top

Northrup, King and Company, Minneapolis, Minnesota, 1906

  • Box 2020ms018-06, folder 77
To top

The Northwestern Miller, Minneapolis, Minnesota, 1905-1908

  • Box 2020ms018-06, folder 78
To top

Nungesser, Henry and Company, New York, New York, 1904

  • Box 2020ms018-06, folder 79
To top

Nungesser, L.C., Griesheim, Germany, 1907-1910

  • Box 2020ms018-06, folder 80
To top

The Ohio Cereal Company, Circleville, Ohio, 1909

  • Box 2020ms018-06, folder 81
To top

The Ohio Millers Mutual Fire Insurance Company, Canton, Ohio, 1903-1905

  • Box 2020ms018-06, folder 82
To top

Oland Cement Company, New York, New York, 1904

  • Box 2020ms018-06, folder 83
To top

O'Neal and Martin, Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 84
To top

The Osborne Company, Paris, Kentucky, 1904

  • Box 2020ms018-06, folder 85
To top

Osgood Scale Company, Binghamton, New York, 1905

  • Box 2020ms018-06, folder 86
To top

The Outlook, advertisement, New York, New York, undated

  • Box 2020ms018-06, folder 87
To top

The Overman and Schrader Cordage Company, Covington, Kentucky, 1904

  • Box 2020ms018-06, folder 88
To top

Palmer Paint Company, Chicago, Illinois, 1909

  • Box 2020ms018-06, folder 89
To top

The Paris Gas Light Company, Paris, Kentucky, 1903-1909

  • Box 2020ms018-06, folder 90
To top

The Paris Ice Manufacturing Company, Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 91
To top

Paris Lumber and Manufacturing Company, Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 92
To top

The Paris Milling Company, Paris, Kentucky, 1903-1906

  • Box 2020ms018-06, folder 93
To top

The Paris Water Company, Paris, Kentucky, 1903-1909

  • Box 2020ms018-06, folder 94
To top

Parrish, B.F., Midway, Kentucky, 1904

  • Box 2020ms018-06, folder 95
To top

Parrish, B.S., Escondida, Kentucky, 1903

  • Box 2020ms018-06, folder 96
To top

Paton, Ed D. Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 97
To top

Patterson and Evans, Cincinnati, Ohio, 1903

  • Box 2020ms018-06, folder 98
To top

Payne, James, B. Birmingham, Alabama, 1909

  • Box 2020ms018-06, folder 99
To top

Pax Company, New York, New York, 1909

  • Box 2020ms018-06, folder 100
To top

The Peacock Distillery Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-06, folder 101
To top

Peoples State Bank, Winchester, Kentucky, 1909

  • Box 2020ms018-06, folder 102
To top

Peppard, J.G. Kansas City, Missouri, 1903-1905

  • Box 2020ms018-06, folder 103
To top

Phoenix Garage, Lexington Kentucky, 1909

  • Box 2020ms018-06, folder 104
To top

Phoenix Portland Cement, Charleston, South Carolina, 1905

  • Box 2020ms018-06, folder 105
To top

Pickerell, Otis W. and Company, Louisville, Kentucky, 1905

  • Box 2020ms018-06, folder 106
To top

Plant, Fred S., card, unknown, undated

  • Box 2020ms018-06, folder 107
To top

Plant Seed Company, Saint Louis, Missouri, 1903-1905

  • Box 2020ms018-06, folder 108
To top

Pomeroy Salt Association, Pomeroy, Ohio, 1903-1909

  • Box 2020ms018-06, folder 109
To top

Postal Telegraph-Cable Company, Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 110
To top

Postmaster, Lexington, Kentucky, 1908

  • Box 2020ms018-06, folder 111
To top

Power Boating, Cleveland, Ohio, 1909

  • Box 2020ms018-06, folder 112
To top

The Power Grocery Company, Paris, Kentucky, 1903-1909

  • Box 2020ms018-06, folder 113
To top

Pragoff Brothers, Louisville, Kentucky, 1906

  • Box 2020ms018-06, folder 114
To top

Prather, J.F., Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 115
To top

Prewitt, Henry R., Paris, Kentucky, 1905

  • Box 2020ms018-06, folder 116
To top

Prier, J.R., Escondida, Kentucky, 1904

  • Box 2020ms018-06, folder 117
To top

Prince George Hotel, New York, New York, 1906

  • Box 2020ms018-06, folder 118
To top

Pringle, H.F. and Company, Charleston, South Carolina, 1906

  • Box 2020ms018-06, folder 119
To top

Prinz and Rau Manufacturing Company, Milwaukee, Wisconsin, 1905

  • Box 2020ms018-06, folder 120
To top

Pritcher, John, Yellowstone Park, Wyoming, 1905

  • Box 2020ms018-06, folder 121
To top

The Proctor Coal Company, Knoxville, Tennessee, 1908-1910

  • Box 2020ms018-06, folder 122
To top

Providence Washington Insurance Company, Chicago, Illinois, 1903

  • Box 2020ms018-06, folder 123
To top

Prunty, Charles E., Saint Louis, Missouri, 1904

  • Box 2020ms018-06, folder 124
To top

Prussian National Insurance Company, Chicago, Illinois, 1904

  • Box 2020ms018-06, folder 125
To top

Pryor, W.S., Frankfort, Kentucky, 1903-1904

  • Box 2020ms018-06, folder 126
To top

Quaker City Rubber Company, Philadelphia, Pennsylvania, 1909

  • Box 2020ms018-06, folder 127
To top

The Queen City Grain Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-06, folder 128
To top

The Queen City Supply Company, Cincinnati, Ohio, 1903-1909

  • Box 2020ms018-06, folder 129
To top

Quillen, York, Bulls Gap, Tennessee, 1909

  • Box 2020ms018-06, folder 130
To top

Railroad Commission, Frankfort, Kentucky, 1904

  • Box 2020ms018-06, folder 131
To top

Railway Audit and Inspection Company, Philadelphia, Pennsylvania, 1909-1910

  • Box 2020ms018-06, folder 132
To top

Rall, E.L., Shawhan, Kentucky, 1903

  • Box 2020ms018-06, folder 133
To top

Rankins, Lee, Lancaster, Kentucky, 1910

  • Box 2020ms018-06, folder 134
To top

Raritan Chemical Works, New York, New York, 1910

  • Box 2020ms018-06, folder 135
To top

Rash, E.F., Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 136
To top

Rawling, Albert M., Springfield, Ohio, 1906

  • Box 2020ms018-06, folder 137
To top

Red Ash Coal Company, Carryville, Tennessee, 1910

  • Box 2020ms018-06, folder 138
To top

Reed, C.E, Louisville, Kentucky, 1904

  • Box 2020ms018-06, folder 139
To top

Reed, John, Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 140
To top

Reffett, Joe, Pine Grove, Kentucky, 1908-1909

  • Box 2020ms018-06, folder 141
To top

The Reliance Gauge Column Company, Cleveland, Ohio, 1905

  • Box 2020ms018-06, folder 142
To top

Remington, William, Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 143
To top

Remy Electric Company, Anderson, Indiana, 1910

  • Box 2020ms018-06, folder 144
To top

Renaker, S. and Sons, Cynthiana, Kentucky, 1906

  • Box 2020ms018-06, folder 145
To top

Respiss, J.B, Cobington, Kentucky, 1905

  • Box 2020ms018-06, folder 146
To top

Rick Mountain Coal and Coke Company, Knoxville, Tennessee, 1910

  • Box 2020ms018-06, folder 147
To top

Richard Cotton Oil Company, Memphis, Tennessee, 1904

  • Box 2020ms018-06, folder 148
To top

Richmond Manufacturing Company, Lockport, New York, 1905-1911

  • Box 2020ms018-06, folder 149
To top

Richter, Paul F., Philadelphia, Pennsylvania, 1904

  • Box 2020ms018-06, folder 150
To top

Riverside Mills, Augusta, Georgia, 1909

  • Box 2020ms018-06, folder 151
To top

Roberts, B.H. Fall River, Massachusetts, 1908

  • Box 2020ms018-06, folder 152
To top

Roberts Cotton Oil Company, Memphis, Tennessee, 1903

  • Box 2020ms018-06, folder 153
To top

Robinson, Al, Mount Sterling, Kentucky, 1909

  • Box 2020ms018-06, folder 154
To top

Robinson, George B., Danville, Kentucky, 1909

  • Box 2020ms018-06, folder 155
To top

Robinson Manufacturing Company, Muncy, Pennsylvania, 1905

  • Box 2020ms018-06, folder 156
To top

Rowall, Alex, Washington, D.C., 1907

  • Box 2020ms018-06, folder 157
To top

Rowell, G. D. and Son, Appleton, Wisconsin, 1904

  • Box 2020ms018-06, folder 158
To top

Royal Insurance Company, Cynthiana, Kentucky, 1910

  • Box 2020ms018-06, folder 159
To top

Royal Milling Company, Minneapolis, Minnesota, 1905

  • Box 2020ms018-06, folder 160
To top

Rue and Sullivan, Harrodsburg, Kentucky, 1905

  • Box 2020ms018-06, folder 161
To top

Runion, John, Farner, Tennessee, 1909

  • Box 2020ms018-06, folder 162
To top

Ryley, C.L., Versailles, Kentucky, 1905-1910

  • Box 2020ms018-06, folder 163
To top

Sailey, M., Salyersville, Kentucky, 1909

  • Box 2020ms018-06, folder 164
To top

Salter, Thomas, unknown, 1903

  • Box 2020ms018-06, folder 165
To top

Saloshin, L., Paris, Kentucky, 1905

  • Box 2020ms018-06, folder 166
To top

Samuel, Kerslake and Son, Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 167
To top

Sanders Duck and Rubber Company, Staint Louis, Missouri, 1905

  • Box 2020ms018-06, folder 168
To top

Sandy River Coal Company, Lower Greasy, Kentucky, 1910

  • Box 2020ms018-06, folder 169
To top

Scaife, William B. And Sons Company, Pittsburgh, Pennsylvania, 1910

  • Box 2020ms018-06, folder 170
To top

Scarlett, William G. and Company, Baltimore, Maryland, 1906

  • Box 2020ms018-06, folder 171
To top

Schiff and Company, Brooklyn, New York, 1909

  • Box 2020ms018-06, folder 172
To top

Schriber, L. and Sons Company, Cincinnati, Ohio, 1903

  • Box 2020ms018-06, folder 173
To top

Schuff, A.C. and Company, Louisville, Kentucky, 1906

  • Box 2020ms018-06, folder 174
To top

Scott, A.T., Buena Vista, Kentucky, 1909

  • Box 2020ms018-06, folder 175
To top

Scott, J.J., Thomson, Kentucky, 1907

  • Box 2020ms018-06, folder 176
To top

Scott and Lawwill, Pine Grove, Kentucky, 1905

  • Box 2020ms018-06, folder 177
To top

Scott and Rogers, Washington, D.C., 1909

  • Box 2020ms018-06, folder 178
To top

Seaboard Arline Railway, Cincinnati, Ohio, 1908

  • Box 2020ms018-06, folder 179
To top

The Seaboard Natinoal Bank, New York, New York, 1904

  • Box 2020ms018-06, folder 180
To top

The Seeds, Grain, and Hay Company, Columbus, Ohio, 1909

  • Box 2020ms018-06, folder 181
To top

Seinsheimer Paper Company, Cincinnati, Ohio, 1903

  • Box 2020ms018-06, folder 182
To top

Shaler, C.A., Waupun, Wisconsin, 1910

  • Box 2020ms018-06, folder 183
To top

Shipp, Victor K., Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 184
To top

Shropshire, A.P., Centreville, Kentucky, 1903

  • Box 2020ms018-06, folder 185
To top

Silberman, S. and Company, Cleveland, Ohio, 1909

  • Box 2020ms018-06, folder 186
To top

Sinclair and Babson, New York, New York, 1903

  • Box 2020ms018-06, folder 187
To top

Skillman, R.C., North Middletown, Kentucky, 1909

  • Box 2020ms018-06, folder 188
To top

Slade, C.C., Eustis, Florida, 1909

  • Box 2020ms018-06, folder 189
To top

The Slagel Salt Company, Pomeroy, Ohio, 1904-1908

  • Box 2020ms018-06, folder 190
To top

Smith Advertising Company, Xenia, Ohio, undated

  • Box 2020ms018-06, folder 191
To top

Smith, F.W., Alliance, Ohio, 1905

  • Box 2020ms018-06, folder 192
To top

Smith, M.D. and H.L. Company, Dalton, Georgia, 1909

  • Box 2020ms018-06, folder 193
To top

Smith Premier Typewriter Company, Cincinnati, Ohio, 1903-1906

  • Box 2020ms018-06, folder 194
To top

Smock Brothers, Harrodsburg, Kentucky, 1905

  • Box 2020ms018-06, folder 195
To top

Soper, B.F., Little Rock, Kentucky, 1903

  • Box 2020ms018-06, folder 196
To top

The Southern Coal and Coke Company, Knoxville, Tennessee, 1910

  • Box 2020ms018-06, folder 197
To top

The Southern Cotton Oil Company, Memphis, Tennessee, 1903-1909

  • Box 2020ms018-06, folder 198
To top

The Southern Grain Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-06, folder 199
To top

Southern Illinois Milling and Elevator Company, Murphrysboro, Illinois, 1905

  • Box 2020ms018-06, folder 200
To top

Southern Mills, Greensboro, North Carolina, 1905

  • Box 2020ms018-06, folder 201
To top

Spangler, E.J. Company, Philadelpia, Pennsylvania, 1905

  • Box 2020ms018-06, folder 202
To top

Speaks, Orie, Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 203
To top

Spears, Catesby, Philadelphia, Pennsylvania, 1908-1910

  • Box 2020ms018-06, folder 204
To top

Spears, Frank W., Philadelphia, Pennsylvania, 1907

  • Box 2020ms018-06, folder 205
To top

Spears and Stuart, Paris, Kentucky, 1900

  • Box 2020ms018-06, folder 206
To top

Spears, Woodford, Paris, Kentucky, 1908-1910

  • Box 2020ms018-06, folder 207
To top

Speed, J.B. and Company, Louisville, Kentucky, 1903-1910

  • Box 2020ms018-06, folder 208
To top

Springfield Seed Company, surplus list, Springfield, Illinois, undated

  • Box 2020ms018-06, folder 209
To top

Sprout, Walden and Company, Muncy, Pennsylvania, 1905-1909

  • Box 2020ms018-06, folder 210
To top

Saint Louis Cordage Company, Saint Louis, Missouri, 1908

  • Box 2020ms018-06, folder 211
To top

Saint Louis Portland Cement Company, Saint Louis, Missouri, 1903-1904

  • Box 2020ms018-06, folder 212
To top

Staadecker, J., Toledo, Ohio, 1904

  • Box 2020ms018-06, folder 213
To top

Stafford Brothers, Jackstown, Kentucky, 1903

  • Box 2020ms018-06, folder 214
To top

Stamler, Ed, Lexington, Kentucky, 1909

  • Box 2020ms018-06, folder 215
To top

Standard Hay and Grain Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-06, folder 216
To top

Standard Nitrogen Company, New York, New York, 1909

  • Box 2020ms018-06, folder 217
To top

Standard Oil Company, Paris, Kentucky, 1904

  • Box 2020ms018-06, folder 218
To top

The Standard Seed Tester Company, Decorah, Iowa, 1910

  • Box 2020ms018-06, folder 219
To top

Starks and Company, Midway, Kentucky, 1903

  • Box 2020ms018-06, folder 220
To top

State College of Kentucky, Lexington, Kentucky, 1906

  • Box 2020ms018-06, folder 221
To top

Sterling Debenture Corporation, New York, New York, 1907

  • Box 2020ms018-06, folder 222
To top

Stevens, E.L., Paris, Kentucky, 1904

  • Box 2020ms018-06, folder 223
To top

Stewart and Collier, Millersburg, Kentucky, 1903

  • Box 2020ms018-06, folder 224
To top

The Stewart Heater Company, Buffalo, New York, 1905

  • Box 2020ms018-06, folder 225
To top

Stewart Iron Works, Cincinnati, Ohio, 1903

  • Box 2020ms018-06, folder 226
To top

Stokes, E.K., Paris, Kentucky, 1907

  • Box 2020ms018-06, folder 227
To top

Stokes and Shannonhouse, Charlotte, North Carolina, 1909

  • Box 2020ms018-06, folder 228
To top

Stoll, Charles C. Oil Company, price list, Louisville, Kentucky, 1906

  • Box 2020ms018-06, folder 229
To top

Stonestreet, Will, Lexington, Kentucky, 1910

  • Box 2020ms018-06, folder 230
To top

Strater Brothers Grain Company, Louisville, Kentucky, 1906

  • Box 2020ms018-06, folder 231
To top

Straub Machinery Company, Cincinnati, Ohio, 1903-1909

  • Box 2020ms018-06, folder 232
To top

The Strong-Scott Manufacturing Company, advertisement, Minneapolis, Minnesota, 1909

  • Box 2020ms018-06, folder 233
To top

The Strunk-Meyer Lime Company, price list, Cincinnati, Ohio, 1904

  • Box 2020ms018-06, folder 234
To top

Stuart, George W., Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 235
To top

Stuart and O'Brien, Paris, Kentucky, 1907-1910

  • Box 2020ms018-06, folder 236
To top

Summers Printing Company, Baltimore, Maryland, 1909

  • Box 2020ms018-06, folder 237
To top

Superior Portland Cement Company, Cincinnati, Ohio, 1909

  • Box 2020ms018-06, folder 238
To top

Swann-Day Lumber Co, Clay City, Kentucky, 1903

  • Box 2020ms018-06, folder 239
To top

Tadlock, J. Thornwell, Clintonville, Kentucky, 1903

  • Box 2020ms018-06, folder 240
To top

Talbott, Leo, North Middletown, Kentucky, 1909

  • Box 2020ms018-06, folder 241
To top

Tampa Cigar Company, Tampa, Florida, 1910

  • Box 2020ms018-06, folder 242
To top

Tate, George M., Paris, Kentucky, 1909

  • Box 2020ms018-06, folder 243
To top

Tate, J.T. Sons, Shawhan, Kentucky, 1905

  • Box 2020ms018-06, folder 244
To top

Taylor, N.G. Company, Philadelphia, Pennsylvania, 1903-1904

  • Box 2020ms018-06, folder 245
To top

Templin and Company, Paris, Kentucky, 1903

  • Box 2020ms018-06, folder 246
To top

Tennessee Cotton Oil Company, Memphis, Tennessee, 1904

  • Box 2020ms018-06, folder 247
To top

Teweles, L. and Company, Milwaukee, Wisconsin, 1903

  • Box 2020ms018-06, folder 248
To top

Thomas, (Col.) Will, mortgage, Muir, Kentucky, 1908-1909

  • Box 2020ms018-06, folder 249
To top

Thomason, A.B., Plum, Kentucky, 1909

  • Box 2020ms018-06, folder 250
To top

Thomason, Ed, Little Rock, Kentucky, 1909

  • Box 2020ms018-06, folder 251
To top

Thorn and Gwin, New Albany, Indiana, 1908-1910

  • Box 2020ms018-06, folder 252
To top

Tiller, J.K., La Follette, Tennessee, 1909

  • Box 2020ms018-06, folder 253
To top

Todd, G.W. and Company, Rochester, New York, 1906

  • Box 2020ms018-06, folder 254
To top

The Todd-Oben Chain Company, New Albany, Indiana, 1903

  • Box 2020ms018-06, folder 255
To top

The Toledo Field Seed Company, Toledo, Ohio, 1905

  • Box 2020ms018-07, folder 1
To top

Torison Balance Company, New York, New York, undated

  • Box 2020ms018-07, folder 2
To top

Trade Journal Publishing Company, Louisville, Kentucky, 1905

  • Box 2020ms018-07, folder 3
To top

Trade-Mark Title Company, Fort Wayne, Indiana, 1909

  • Box 2020ms018-07, folder 4
To top

The Traffic Service Bureau, Chicago, Illinois, 1910

  • Box 2020ms018-07, folder 5
To top

Transylvania Printing Company, Lexington, Kentucky, 1909

  • Box 2020ms018-07, folder 6
To top

Travers Manufacturing Company, New York, New York, 1904-1908

  • Box 2020ms018-07, folder 7
To top

Trinidad Asphalt Manufacturing Company, Saint Louis, Missouri, 1903

  • Box 2020ms018-07, folder 8
To top

Tri-State Milling Company, Nashville, Tennessee, 1905

  • Box 2020ms018-07, folder 9
To top

Troup, E.K., Cincinnati, Ohio, 1910

  • Box 2020ms018-07, folder 10
To top

Traw, W. Company, Madison, Indiana, 1904-1905

  • Box 2020ms018-07, folder 11
To top

Trussed Concrete Steel Company, advertisement, Detroit, Michigan, 1909-1910

  • Box 2020ms018-07, folder 12
To top

The Tudor Boiler Manufacturing Company, Cincinnati, Ohio, 1904

  • Box 2020ms018-07, folder 13
To top

Tyler, Owen, Louisville, Kentucky, 1909

  • Box 2020ms018-07, folder 14
To top

Tyler, W.S. Company, Cleveland, Ohio, 1904-1910

  • Box 2020ms018-07, folder 15
To top

Underwood Typewriter Company, Louisville, Kentucky, 1904

  • Box 2020ms018-07, folder 16
To top

Union Grain and Hay Company, Cincinnati, Ohio, 1904-1906

  • Box 2020ms018-07, folder 17
To top

Union Ironworks, Decatur, Illinois, 1909

  • Box 2020ms018-07, folder 18
To top

Union Line, Louisville, Kentucky, 1904

  • Box 2020ms018-07, folder 19
To top

United States Cast Iron Pipe and Foundry Company, Cincinnati, Ohio, 1903

  • Box 2020ms018-07, folder 20
To top

The United States Fidelity and Guaranty Company, Baltimore, Maryland, 1905

  • Box 2020ms018-07, folder 21
To top

United States Printing Company, Cincinnati, Ohio, 1909-1910

  • Box 2020ms018-07, folder 22
To top

Utica Lime Company, Louisville, Kentucky, 1903-1905

  • Box 2020ms018-07, folder 23
To top

Valdosta Brokerage Company, Valdosta, Georgia, 1909

  • Box 2020ms018-07, folder 24
To top

Van Cleef, C.M., Cincinnati, Ohio, 1904

  • Box 2020ms018-07, folder 25
To top

The Van Dusen-Harrington Company, Minneapolis, Minnesota, 1909

  • Box 2020ms018-07, folder 26
To top

The Van Leunen Company, Cincinnati, Ohio, 1904-1910

  • Box 2020ms018-07, folder 27
To top

The Vehicle and Harness Company, Jacksonville, Florida, 1904

  • Box 2020ms018-07, folder 28
To top

Verhoeff, H. and Company, Louisville, Kentucky, undated

  • Box 2020ms018-07, folder 29
To top

Vingon, John W., Paris, Kentucky, 1909

  • Box 2020ms018-07, folder 30
To top

Virginia Bag Company, Portsmouth, Virginia, 1904

  • Box 2020ms018-07, folder 31
To top

Vogeler Seed and Produce Company, Salt Lake City, Utah, 1905-1908

  • Box 2020ms018-07, folder 32
To top

Vogt, Henry Machine Company, Louisville, Kentucky, 1909

  • Box 2020ms018-07, folder 33
To top

Vulcanite Portland Cement, Charleston, South Carolina, 1903-1904

  • Box 2020ms018-07, folder 34
To top

Wade, Joseph M. Publishing Company, Boston, Massachusetts, 1904

  • Box 2020ms018-07, folder 35
To top

Wadell, Thomas P., Millersburg, Kentucky, 1903

  • Box 2020ms018-07, folder 36
To top

Waldron Seed Company, Waterloo, Nebraska, 1909

  • Box 2020ms018-07, folder 37
To top

Walker, J.S. and Company, price list, Louisville, Kentucky, 1906

  • Box 2020ms018-07, folder 38
To top

The Wall Street Journal, New York, New York, 1905

  • Box 2020ms018-07, folder 39
To top

Wallace, Grant, Nicholasville, Kentucky, 1909

  • Box 2020ms018-07, folder 40
To top

Waller, A. and Company, Henderson, Kentucky, 1906

  • Box 2020ms018-07, folder 41
To top

Wallis, Fred, New York, New York, 1909

  • Box 2020ms018-07, folder 42
To top

Wanamaker, John, Philadelphia, Pennsylvania, 1909

  • Box 2020ms018-07, folder 43
To top

Ward, J.Q., Paris, Kentucky, 1909

  • Box 2020ms018-07, folder 44
To top

Ward, Montgomery and Company, Chicago, Illinois, 1909

  • Box 2020ms018-07, folder 45
To top

Warren Sheet Metal Company, Warren, Ohio, 1904

  • Box 2020ms018-07, folder 46
To top

Washburn-Crosby Company, Minneapolis, Minnesota, 1903-1906

  • Box 2020ms018-07, folder 47
To top

Washington Industrial Company, Washington, D.C., 1909

  • Box 2020ms018-07, folder 48
To top

Wasson, J.F., Jackstown, Kentucky, 1907

  • Box 2020ms018-07, folder 49
To top

Webb, C.D., Paris, Kentucky, 1906

  • Box 2020ms018-07, folder 50
To top

Weeber and Don, price list, New York, New York, 1906

  • Box 2020ms018-07, folder 51
To top

Weil, Jonas, Lexington, Kentucky, 1909

  • Box 2020ms018-07, folder 52
To top

Weil, Simon and Maurice, Lexington, Kentucky, 1906-1910

  • Box 2020ms018-07, folder 53
To top

Weller Manufacturing Company, Chicago, Illinois, 1909

  • Box 2020ms018-07, folder 54
To top

Wells, J. Lindsay, price list Memphis, Tennessee, 1909

  • Box 2020ms018-07, folder 55
To top

Wells, Jeff, North Middletown, Kentucky, 1909

  • Box 2020ms018-07, folder 56
To top

Welsh, John, Centreville, Kentucky, 1909

  • Box 2020ms018-07, folder 57
To top

West, T.E., Nicholasville, Kentucky, 1903-1904

  • Box 2020ms018-07, folder 58
To top

W.H. Webb's Fire and Wind Insurance Agency, Paris, Kentucky, 1904

  • Box 2020ms018-07, folder 59
To top

The Whitehall Portland Cement Company, Philadelphia, Pennsylvania, 1903

  • Box 2020ms018-07, folder 60
To top

White's Class Advertising Company, Chicago, Illinois, 1904

  • Box 2020ms018-07, folder 61
To top

Whitney-Eckstein Seed Company, Buffalo, New York, 1903-1907

  • Box 2020ms018-07, folder 62
To top

Wilkerson, W.C., Little Rock, Kentucky, 1904

  • Box 2020ms018-07, folder 63
To top

Willis, Coleman, Winchester, Kentucky, 1910

  • Box 2020ms018-07, folder 64
To top

Wilson, J.B., Paris, Kentucky, 1909

  • Box 2020ms018-07, folder 65
To top

Wilson, James S., Paris, Kentucky, 1906-1909

  • Box 2020ms018-07, folder 66
To top

Wilson, Joseph A., Paris, Kentucky, 1903

  • Box 2020ms018-07, folder 67
To top

Wilson, M.B., Lexington, Kentucky, 1909

  • Box 2020ms018-07, folder 68
To top

Winchester Granite Brick Company, Winchester, Kentucky, 1909

  • Box 2020ms018-07, folder 69
To top

Wingate, Ike, Midway, Kentucky, 1908

  • Box 2020ms018-07, folder 70
To top

Winn, J.B., Versailles, Kentucky, 1908

  • Box 2020ms018-07, folder 71
To top

Winters, A.J. and Company, Paris, Kentucky, 1909

  • Box 2020ms018-07, folder 72
To top

The Winters-Coleman Scale Company, advertisement, Springfield, Ohio, undated

  • Box 2020ms018-07, folder 73
To top

Wood, Stubs and Company, Louisville, Kentucky, 1906

  • Box 2020ms018-07, folder 74
To top

Woodford, Ben and Jim, Paris, Kentucky, 1907

  • Box 2020ms018-07, folder 75
To top

The Woodrow Stationary and Printing Company, Cincinnati, Ohio, 1903

  • Box 2020ms018-07, folder 76
To top

Woodruff, S.D. and Sons, price list, Orange, Connecticut, 1906

  • Box 2020ms018-07, folder 77
To top

Yerkes and Kenney, Paris, Kentucky, 1909

  • Box 2020ms018-07, folder 78
To top

Young, Bennet H., Louisville, Kentucky, 1903

  • Box 2020ms018-07, folder 79
To top

Zeinecker, Walter A. Supply Company, Saint Louis, Missouri, 1904

  • Box 2020ms018-07, folder 80
To top

Zorn, S. and Company, Louisville, Kentucky, 1906

  • Box 2020ms018-07, folder 81
To top

Other products, 1903-1910

Allman and Tate, Richmond, Kentucky, 1908

  • Box 2020ms018-07, folder 82
To top

The American Cotton Oil Company, Cincinnati, Ohio, 1908

  • Box 2020ms018-07, folder 83
To top

Bailey and Sons Company, Salt Lake City, Utah, 1910

  • Box 2020ms018-07, folder 84
To top

Bash, S. and Company, Fort Wayne, Indiana, 1910

  • Box 2020ms018-07, folder 85
To top

Beckert, W.C., Pittsburgh, Pennsylvania, 1909

  • Box 2020ms018-07, folder 86
To top

Belknap, William R. Louisville, Kentucky, 1909

  • Box 2020ms018-07, folder 87
To top

Berryman, C.H., Lexington, Kentucky, 1907

  • Box 2020ms018-07, folder 88
To top

Beveridge, S.T. and Company, Richmond Virginia, 1906

  • Box 2020ms018-07, folder 89
To top

Bolgiano, F.W. and Company, Washington, D.C., 1910

  • Box 2020ms018-07, folder 90
To top

Bolgiano, J. and Son, Baltimore, Maryland, 1905-1910

  • Box 2020ms018-07, folder 91
To top

Brent, C.S., Lexington, Kentucky, 1909

  • Box 2020ms018-07, folder 92
To top

Brooks, Basil M., Slaughterville, Kentucky, 1907

  • Box 2020ms018-07, folder 93
To top

Brown, Alfred J. Seed Company, Grand Rapids, Michigan, 1909

  • Box 2020ms018-07, folder 94
To top

Buffingtonm John J. and Company, Baltimore, Maryland, 1906-1910

  • Box 2020ms018-07, folder 95
To top

Buist, Robert Company, Philadelphia, Pennsylvania, 1906-1909

  • Box 2020ms018-07, folder 96
To top

Burpee, W. Atlee and Company, Philadelphia, Pennsylvania, 1908

  • Box 2020ms018-07, folder 97
To top

Busgers, William E. and Company, Arnhem, Holland, 1910

  • Box 2020ms018-07, folder 98
To top

Bushnell, D.I. and Company, Saint Louis, Missouri, 1910

  • Box 2020ms018-07, folder 99
To top

Camden Warehouse, Baltimore, Maryland, 1908

  • Box 2020ms018-07, folder 100
To top

Campbell, John J., Washington Courthouse, Ohio, 1908

  • Box 2020ms018-07, folder 101
To top

Cantelou Brothers, Montgomery, Alabama, 1905

  • Box 2020ms018-07, folder 102
To top

Cargill Elevator Company, Minneapolis, Minnesota, 1908-1910

  • Box 2020ms018-07, folder 103
To top

Carnes, C.W., price list, Falmouth, Kentucky, 1909

  • Box 2020ms018-07, folder 104
To top

Carnes, R.A., Butler, Kentucky, 1906

  • Box 2020ms018-07, folder 105
To top

Chaapel, Harry, Williamsport, Pennsylvania, 1906

  • Box 2020ms018-07, folder 106
To top

Chenault, C.F., Richmond, Kentucky, 1910

  • Box 2020ms018-07, folder 107
To top

Chesmore-Eastlake Merchant Company, Saint Joseph, Missouri, 1909

  • Box 2020ms018-07, folder 108
To top

Chicago Wood Finishing Company, Chicago, Illinois, 1906

  • Box 2020ms018-07, folder 109
To top

Cincinnati Cordage and Paper Company, Cincinnati, Ohio, 1910

  • Box 2020ms018-07, folder 110
To top

The Cincinnati Corn Cob Pipe Company, Cincinnati, Ohio, 1909

  • Box 2020ms018-07, folder 111
To top

Conde, H.T. Implement Company, Indianapolis, Indiana, 1908

  • Box 2020ms018-07, folder 112
To top

Conklin, E.W. and Son, Binghamton, New York, 1910

  • Box 2020ms018-07, folder 113
To top

Connor, P.L. and Company, Boston, Massachusetts, 1908-1911

  • Box 2020ms018-07, folder 114
To top

Covington, Arnold and Brother, Richmond, Kentucky, 1906

  • Box 2020ms018-07, folder 115
To top

The Covington Seed Company. Covington, Kentucky, 1907

  • Box 2020ms018-07, folder 116
To top

Cox Seed Company, San Francisco, California, 1906

  • Box 2020ms018-07, folder 117
To top

Cratz Brothers, Toledo, Ohio, 1906

  • Box 2020ms018-07, folder 118
To top

Crihfield and Bell, Germantown, Kentucky, 1907

  • Box 2020ms018-07, folder 119
To top

Crutchfield, J.A. and Company, Nashville, Tennessee, 1909

  • Box 2020ms018-07, folder 120
To top

Cumberland Seed Company, Nashville, Tennessee, 1910

  • Box 2020ms018-07, folder 121
To top

Currie Brothers Company, Milwaukee, Wisconsin, 1909

  • Box 2020ms018-07, folder 122
To top

Denaiffe and Son, Carignan, France, 1910

  • Box 2020ms018-07, folder 123
To top

Dickinson, Albert Company, Chicago, Illinois, 1906-1909

  • Box 2020ms018-07, folder 124
To top

Doughten, H.W., Moorestown, New Jersey, 1906

  • Box 2020ms018-07, folder 125
To top

Dugan, W.W., Vanceburg, Kentucky, 1909

  • Box 2020ms018-07, folder 126
To top

Eagle Coal Company, Oliver Springs, Tennessee, 1909

  • Box 2020ms018-07, folder 127
To top

Ebeling, F.H., Syracuse, New York, 1910

  • Box 2020ms018-07, folder 128
To top

Elliott, William and Sons, New York, New York, 1906

  • Box 2020ms018-07, folder 129
To top

Emerson, Thomas W. and Company, Boston, Massachusetts, 1906-1907

  • Box 2020ms018-07, folder 130
To top

Ernst and Von Spreckelsen, Hamburg, Germany, 1910

  • Box 2020ms018-07, folder 131
To top

Estill, W.W., Lexington, Kentucky, 1907

  • Box 2020ms018-07, folder 132
To top

Evans, C.S. and Company, Nicholasville, Kentucky, 1909

  • Box 2020ms018-07, folder 133
To top

Everett, J.C. and Company, Maysville, Kentucky, 1910

  • Box 2020ms018-07, folder 134
To top

Everitt, W.H., Indianapolis, Indiana, 1906

  • Box 2020ms018-07, folder 135
To top

Farmers Bank, Kirksville, Kentucky, 1910

  • Box 2020ms018-07, folder 136
To top

Farmer Seed Company, Faribault, Minnesota, 1908

  • Box 2020ms018-07, folder 137
To top

Ferguson, L.F. and Brother, Appomattox, Virginia, 1908

  • Box 2020ms018-07, folder 138
To top

Ferry, D.M. and Company, Detroit, Michigan, 1909-1910

  • Box 2020ms018-07, folder 139
To top

Flower, S.W. and Company, Toledo, Ohio, 1910

  • Box 2020ms018-07, folder 140
To top

The Frankfort and Cincinnati Railway Company, Frankfort, Kentucky, 1908

  • Box 2020ms018-07, folder 141
To top

Friedlander, Richard, New York, New York, 1907-1908

  • Box 2020ms018-07, folder 142
To top

Frost, David C., Lexington, Kentucky, 1908

  • Box 2020ms018-07, folder 143
To top

Hackney, H.T. Company, Jellico, Tennessee, 1906

  • Box 2020ms018-07, folder 144
To top

Hamburg-American Line, sailing list, New York, New York, 1910

  • Box 2020ms018-07, folder 145
To top

The Henry Phillips Seed and Implement Company. Toledo, Ohio, 1905-1910

  • Box 2020ms018-07, folder 146
To top

Kentucky Black Cannel Coal Company, Lexington, Kentucky, 1903

  • Box 2020ms018-07, folder 147
To top

King, J.M. and Son, North Vernon, Indiana, 1909

  • Box 2020ms018-07, folder 148
To top

Lamb and Hollingsworth, Augusta, Georgia, 1906

  • Box 2020ms018-07, folder 149
To top

Le Coq, A. and Company, Darmstadt, Germany, 1910

  • Box 2020ms018-07, folder 150
To top

Liberty Mills, Nashville, Tennessee, 1906

  • Box 2020ms018-07, folder 151
To top

Mackorell Brothers, Yorkville, South Carolina, 1909

  • Box 2020ms018-07, folder 152
To top

The Marion County Telephone Company, Marion, Ohio, 1909

  • Box 2020ms018-07, folder 153
To top

Marsh, Harry, Bergin, Kentucky, 1910

  • Box 2020ms018-07, folder 154
To top

McCullogh, J.M. Sons Company, Cincinnati, Ohio, 1906

  • Box 2020ms018-07, folder 155
To top

Moos, J. and B., Des Moines, Iowa, 1907

  • Box 2020ms018-07, folder 156
To top

Mountain City Mill Company, Chattanooga, Tennessee, 1909-1910

  • Box 2020ms018-07, folder 157
To top

Nachf, Liefmann Sohne, Hamburg, Germany, 1907-1910

  • Box 2020ms018-07, folder 158
To top

The Nebraska Seed Company, Omaha, Nebraska, 1910

  • Box 2020ms018-07, folder 159
To top

Northrup, King and Company, Minneapolis, Minnesota, 1906-1910

  • Box 2020ms018-07, folder 160
To top

O.K. Seed Store, Indianapolis, Indiana, 1910

  • Box 2020ms018-07, folder 161
To top

Owings, Joshua Jr, North Middletown, Kentucky, 1903-1909

  • Box 2020ms018-07, folder 162
To top

Payne, Theodore, Los Angeles, California, 1905

  • Box 2020ms018-07, folder 163
To top

Philadelphia Seed Company, Philadelphia, Pennsylvania, 1909-1910

  • Box 2020ms018-07, folder 164
To top

Phoenix National Bank, Lexington, Kentucky, 1910

  • Box 2020ms018-07, folder 165
To top

Plant Seed Company, Saint Louis, Missouri, 1906-1910

  • Box 2020ms018-07, folder 166
To top

Price, Smith, Spilman and Clay, Charleston, West Virginia, 1908

  • Box 2020ms018-07, folder 167
To top

The Proctor Coal Company, Knoxville, Tennessee, 1903

  • Box 2020ms018-07, folder 168
To top

Rains Brothers, Maysville, Kentucky, 1910

  • Box 2020ms018-07, folder 169
To top

Ratliff and Jones, Sharpsburg, Kentucky, 1909

  • Box 2020ms018-07, folder 170
To top

Rice, Jerome B. Seed Company, Cambridge, New York, 1905-1909

  • Box 2020ms018-07, folder 171
To top

Robinson Seed and Plant Company, Dallas, Texas, 1907

  • Box 2020ms018-07, folder 172
To top

Ross Seed Company, Louisville, Kentucky, 1905-1910

  • Box 2020ms018-07, folder 173
To top

Roswell Seed Company, Roswell, New Mexico, 1910

  • Box 2020ms018-07, folder 174
To top

Salzer, John A. Seed Company, La Crosse, Wisconsin, 1905

  • Box 2020ms018-07, folder 175
To top

Savage, N.R. and Son, Richmond, Virginia, 1905-1910

  • Box 2020ms018-07, folder 176
To top

Scarlett, William G. and Company, Baltimore, Maryland, 1903-1910

  • Box 2020ms018-07, folder 177
To top

Schisler-Corneli Seed Company, Saint Louis, Missouri, 1905-1910

  • Box 2020ms018-07, folder 178
To top

Schlegel and Fottler Company, Boston, Massachusetts, 1906-1907

  • Box 2020ms018-07, folder 179
To top

Schott, Gustav, Aschaffenburg, Bavaria, 1907-1910

  • Box 2020ms018-07, folder 180
To top

Sears, Roebuck and Company, Chicago, Illinois, 1905

  • Box 2020ms018-07, folder 181
To top

Seed Laboratory, Washington, D.C., 1909

  • Box 2020ms018-07, folder 182
To top

Shugart-Ouren Seed Company, Council Bluffs, Iowa, 1906-1909

  • Box 2020ms018-07, folder 183
To top

Simpson, W.A. and Company, Baltimore, Maryland, 1903-1910

  • Box 2020ms018-07, folder 184
To top

Sioux City Seed and Nursery Company, Sioux City, Iowa, 1905-1910

  • Box 2020ms018-07, folder 185
To top

Small, W.H. and Company, Evansville, Indiana, 1905-1910

  • Box 2020ms018-07, folder 186
To top

Smith and Luxon, Richmond, Kentucky, 1910

  • Box 2020ms018-07, folder 187
To top

Southern Seed Company, Louisville, Kentucky, 1905-1907

  • Box 2020ms018-07, folder 188
To top

Spedding, J.C., London, England, 1908

  • Box 2020ms018-07, folder 189
To top

Spetnagel Hardware Company, Chillicothe, Ohio, 1906-1910

  • Box 2020ms018-07, folder 190
To top

Speyer and Sons, Lexington, Kentucky, 1904

  • Box 2020ms018-07, folder 191
To top

Springfield Seed Company, Springfield, Missouri, 1906-1910

  • Box 2020ms018-07, folder 192
To top

Stagg, George S. Company, Frankfort, Kentucky, 1906

  • Box 2020ms018-07, folder 193
To top

Starks and Company, Midway, Kentucky, 1910

  • Box 2020ms018-07, folder 194
To top

Taylor and Duggan, Etowah, Tennessee, 1909

  • Box 2020ms018-07, folder 195
To top

Teweles, L. and Company, Milwaukee, Wisconsin, 1909-1910

  • Box 2020ms018-07, folder 196
To top

Thompson and Mould, Goshen, New York, 1909-1910

  • Box 2020ms018-07, folder 197
To top

Thompson, W.H., Lexington, Kentucky, 1910

  • Box 2020ms018-07, folder 198
To top

Tickner, Walter, Rochester, New York, 1910

  • Box 2020ms018-07, folder 199
To top

Tinsley Seed Company, Saint Louis, Missouri, 1910

  • Box 2020ms018-07, folder 200
To top

Tusten Seed and Produce Company, Shreveport, Louisiana, 1907

  • Box 2020ms018-07, folder 201
To top

United States Department of Agriculture, seed reports, Washington, D.C., 1906-1908

  • Box 2020ms018-07, folder 202
To top

United States Department of Agriculture, seed reports, Washington, D.C., 1908-1910

  • Box 2020ms018-10, folder 1
To top

Vaughn's Seed Store, Chicago, Illinois, 1909-1910

  • Box 2020ms018-10, folder 2
To top

Vilmorin-Andrieux and Company, Paris, Kentucky, 1910

  • Box 2020ms018-10, folder 3
To top

Vogeler Seed and Produce Company, Salt Lake City, Utah, 1908-1909

  • Box 2020ms018-10, folder 4
To top

Wagener, F.W. and Company, Charleston, South Carolina, 1909-1910

  • Box 2020ms018-10, folder 5
To top

Waldron, H.A. and Company, Boston, Massachusetts, 1907

  • Box 2020ms018-10, folder 6
To top

Watts, John R. and Sons, Louisville, Kentucky, 1905-1906

  • Box 2020ms018-10, folder 7
To top

Wegner, F., price list, Hamburg, Germany, 1907

  • Box 2020ms018-10, folder 8
To top

West Point Wholesale Grocery Company, West Point, Georgia, 1909

  • Box 2020ms018-10, folder 9
To top

Whitney-Eckstein Seed Company, Buffalo, New York, 1905-1910

  • Box 2020ms018-10, folder 10
To top

Winsel, Charles, Los Angeles, California, 1905

  • Box 2020ms018-10, folder 11
To top

Wood, Stubs and Company, Louisville, Kentucky, 1905-1908

  • Box 2020ms018-10, folder 12
To top

Wood, T.W. and Sons, Richmond, Virginia, 1906-1908

  • Box 2020ms018-10, folder 13
To top

Woolfolk, J.C., Valley View, Kentucky, 1907

  • Box 2020ms018-10, folder 14
To top

Zulzer, Gustav, Hamburg, Germany, 1906

  • Box 2020ms018-10, folder 15
To top

Millers reports, 1906-1908

Central Kentucky Millers' Association, reports, Shelbyville, Kentucky, 1906

  • Box 2020ms018-20, folder 50
To top

Central Kentucky Millers' Association, reports, Shelbyville, Kentucky, 1907

  • Box 2020ms018-20, folder 51
To top

Central Kentucky Millers' Association, reports, Shelbyville, Kentucky, 1907

  • Box 2020ms018-20, folder 52
To top

Central Kentucky Millers' Association, reports, Shelbyville, Kentucky, 1907

  • Box 2020ms018-20, folder 53
To top

Central Kentucky Millers' Association, reports, Shelbyville, Kentucky, 1907-1908

  • Box 2020ms018-20, folder 54
To top

Central Kentucky Millers' Association, reports, Shelbyville, Kentucky, 1908

  • Box 2020ms018-20, folder 55
To top

Information Bureau, reports, Nashville, Tennessee, 1907

  • Box 2020ms018-20, folder 56
To top

Information Bureau, reports, Nashville, Tennessee, 1907

  • Box 2020ms018-20, folder 57
To top

Information Bureau, reports, Nashville, Tennessee, 1908

  • Box 2020ms018-20, folder 58
To top

Information Bureau, reports, Nashville, Tennessee, 1908

  • Box 2020ms018-20, folder 59
To top

Michigan State Millers' Association, reports, Lansing, Michigan, 1907

  • Box 2020ms018-20, folder 60
To top

The Ohio Millers State Association, reports, Marion, Ohio, 1907

  • Box 2020ms018-20, folder 61
To top

Southeastern Millers Association, reports, Nashville, Tennessee, 1908

  • Box 2020ms018-20, folder 62
To top

Southern Illinois Millers' Association, reports, Sparta, Illinois, 1907

  • Box 2020ms018-20, folder 63
To top

1911-1920

Scope and Contents

The 1911-1920 series is comprised of a combination of hemp focused correspondence, administrative files, and documents regarding the production and distribution of other noteworthy products by Woodford Spears & Sons. This timeframe contains multiple forms and invoices regarding variuous types of insurance purchased by the company.

Arranged in three sub-series: Hemp 1911-1919, Administrative Files 11-12, and Other Products 1911-1919.

Hemp, 1911-1919

Abenheimer, Louis H., New York, New York, 1916

  • Box 2020ms018-10, folder 16
To top

Adams, M.A., Jeffersonville, Indiana, 1916

  • Box 2020ms018-10, folder 17
To top

Adams, T.D., Lexington, Kentucky, 1917

  • Box 2020ms018-10, folder 18
To top

Adams, Thomas C., Richmond, Kentucky, 1913

  • Box 2020ms018-10, folder 19
To top

Adams, Tom, Lexington, Kentucky, 1911

  • Box 2020ms018-10, folder 20
To top

Agent, Merchant and Miner's Transportation Company, Boston, Massachusetts, 1913

  • Box 2020ms018-10, folder 21
To top

Alexander, George, Paris, Kentucky, 1913

  • Box 2020ms018-10, folder 22
To top

Alexander, Tilford, Danville, Kentucky, 1917

  • Box 2020ms018-10, folder 23
To top

Allen, (Colonel) Steve, Danville, Kentucky, 1911

  • Box 2020ms018-10, folder 24
To top

Allison, Dorsey, Nicholasville, Kentucky, 1917

  • Box 2020ms018-10, folder 25
To top

Amendt Milling Company, Monroe, Michigan, 1916

  • Box 2020ms018-10, folder 26
To top

American Manufacturing Company, New York, New York, 1912-1917

  • Box 2020ms018-10, folder 27
To top

American Surety Company, Washington, D.C., 1916

  • Box 2020ms018-10, folder 28
To top

Anderson, Charles, Danville, Kentucky, 1916

  • Box 2020ms018-10, folder 29
To top

Anderson, James Blythe, Lexington, Kentucky, 1911

  • Box 2020ms018-10, folder 30
To top

Anderson and Spilman, Danville, Kentucky, 1915

  • Box 2020ms018-10, folder 31
To top

Andreas, J.L., Pierceton, Indiana, 1912-1916

  • Box 2020ms018-10, folder 32
To top

Andrews, Robert Company, New York, New York, 1916

  • Box 2020ms018-10, folder 33
To top

Apperson, Lewis, legal documents, Mount Sterling, Kentucky, 1911-1913

  • Box 2020ms018-10, folder 34
To top

Arnold, Oscar, Nicholasville, Kentucky, 1916-1917

  • Box 2020ms018-10, folder 35
To top

Bacon, B.R. Hardware Company, Frankfort, Kentucky, 1917

  • Box 2020ms018-10, folder 36
To top

Bailey, John T. and Company, Philadelphia, Pennsylvania, 1911-1917

  • Box 2020ms018-10, folder 37
To top

Baird, Fred J., Green Cove Springs, Florida, 1916

  • Box 2020ms018-10, folder 38
To top

Baldwin, T.E., Richmond, Kentucky, 1916

  • Box 2020ms018-10, folder 39
To top

Ball, John, Versailles, Kentucky, 1917

  • Box 2020ms018-10, folder 40
To top

Baltimore Oakum Company, Baltimore, Maryland, 1912-1919

  • Box 2020ms018-10, folder 41
To top

The Baltimore and Ohio Southwestern Railroad Company, Cincinnati, Ohio, 1911

  • Box 2020ms018-10, folder 42
To top

Barbour Flax Spinning Company, Paterson, New Jersey, 1912-1913

  • Box 2020ms018-10, folder 43
To top

Barrett, J.L., Chicago, Illinois, 1917

  • Box 2020ms018-10, folder 44
To top

Barteldes Seed Company, Lawrence, Kansas, 1916

  • Box 2020ms018-10, folder 45
To top

Batterton, Fred, Lancaster, Kentucky, 1911

  • Box 2020ms018-10, folder 46
To top

Batterton, Fred, Lancaster, Kentucky, 1912-1916

  • Box 2020ms018-10, folder 47
To top

Becker, Charles W., Amsterdam, New York, 1916

  • Box 2020ms018-10, folder 48
To top

Beckerts Seed Store, Pittsburgh, Pennsylvania, 1916

  • Box 2020ms018-10, folder 49
To top

Bell, W.M. and Company, Milwaukee, Wisconsin, 1916

  • Box 2020ms018-10, folder 50
To top

Belmont Packing and Rubber Company, Philadelphia, Pennsylvania, 1917

  • Box 2020ms018-10, folder 51
To top

Bemis Indianapolis Bag Company, Indianapolis, Indiana, 1916

  • Box 2020ms018-10, folder 52
To top

Bennett, Waller, Richmond, Kentucky, 1917

  • Box 2020ms018-10, folder 53
To top

Bentley, Ben, Winchester, Kentucky, 1916

  • Box 2020ms018-10, folder 54
To top

Berlin Aniline Works, New York, New York, 1912

  • Box 2020ms018-10, folder 55
To top

Berryman, Charles H., Lexington, Kentucky, 1911-1912

  • Box 2020ms018-10, folder 56
To top

Birdsong Brothers, New York, New York, 1917

  • Box 2020ms018-10, folder 57
To top

Blakeman, Otis, Buena Vista, Kentucky, 1916

  • Box 2020ms018-10, folder 58
To top

Blythe, Dillard, unknown, 1918

  • Box 2020ms018-10, folder 59
To top

Bogie, Brutus, Edenton, Kentucky, 1912

  • Box 2020ms018-10, folder 60
To top

Boston Excelsior Company, New York, New York, 1916

  • Box 2020ms018-10, folder 61
To top

Boston Rope Company, Boston, Massachusetts, 1916

  • Box 2020ms018-10, folder 62
To top

Bottom, W.A., Son and Company, Tyrone, Kentucky, 1917

  • Box 2020ms018-10, folder 63
To top

Bowling, E.C., Buena Vista, Kentucky, 1916

  • Box 2020ms018-10, folder 64
To top

Boyle Bank and Trust Company, Danville, Kentucky, 1913

  • Box 2020ms018-10, folder 65
To top

Bradley, W.O., Washington, D.C., 1913

  • Box 2020ms018-10, folder 66
To top

Bradshaw, Henry, Winchester, Kentucky, 1916

  • Box 2020ms018-10, folder 67
To top

Bradshaw, Leslie T., Bradshaw Mill, Kentucky, 1911-1917

  • Box 2020ms018-10, folder 68
To top

The Bradstreet Company, Cincinnati, Ohio, 1913-1919

  • Box 2020ms018-10, folder 69
To top

Bright, H.C., Danville, Kentucky, 1911-1912

  • Box 2020ms018-10, folder 70
To top

Bright, T.B., Danville, Kentucky, 1916

  • Box 2020ms018-10, folder 71
To top

Bright, W.M., Stanford, Kentucky, 1911-1916

  • Box 2020ms018-10, folder 72
To top

Brine, R.S. Transportation Company, 1916-1917

  • Box 2020ms018-10, folder 73
To top

Broaddus, W.W. and Company, Richmond, Kentucky, 1911-1917

  • Box 2020ms018-10, folder 74
To top

Brock, Tom and Harvey, Winchester, Kentucky, 1916-1917

  • Box 2020ms018-10, folder 75
To top

Brown, Frank, Lancaster, Kentucky, 1916

  • Box 2020ms018-10, folder 76
To top

Brown, J.T., Chilesburg, Kentucky, 1911-1916

  • Box 2020ms018-10, folder 77
To top

Brown, Joe L., Winchester, Kentucky, 1912-1916

  • Box 2020ms018-10, folder 78
To top

Brown, Oscar, Lexington, Kentucky, 1912

  • Box 2020ms018-10, folder 79
To top

Brown, Zach, Winchester, Kentucky, 1916

  • Box 2020ms018-10, folder 80
To top

Browning, W.C., Danville, Kentucky, 1912

  • Box 2020ms018-10, folder 81
To top

Bryant, T.F., Winchester, Kentucky, 1916-1917

  • Box 2020ms018-10, folder 82
To top

Buchmann, John and Company, Hamilton, Ohio, 1916

  • Box 2020ms018-10, folder 83
To top

Buckley, Will, High Bridge, Kentucky, 1911

  • Box 2020ms018-10, folder 84
To top

Buckner and Kenney, Paris, Kentucky, 1911-1915

  • Box 2020ms018-10, folder 85
To top

Bunton, J.H., Lexington, Kentucky, 1916-1917

  • Box 2020ms018-10, folder 86
To top

Buntow, Susan W., unknown, 1917

  • Box 2020ms018-10, folder 87
To top

Bureau of Supplies and Accounts, proposed purchases, Washington, D.C., 1916-1919

  • Box 2020ms018-10, folder 88
To top

Bureau of Supplies and Accounts, proposed purchases, Washington, D.C., 1916-1919

  • Box 2020ms018-10, folder 89
To top

Bureau of Supplies and Accounts, Washington, D.C., 1914-1915

  • Box 2020ms018-10, folder 90
To top

Bureau of Supplies and Accounts, Washington, D.C., 1913-1914

  • Box 2020ms018-10, folder 91
To top

Burgess, R., Richmond, Kentucky, 1916

  • Box 2020ms018-10, folder 92
To top

Burk, W.J., Winchester, Kentucky, 1916

  • Box 2020ms018-10, folder 93
To top

Burke, J.H., Richmond, Kentucky, 1912

  • Box 2020ms018-10, folder 94
To top

Burke, S.O., Camp Nelson, Kentucky, 1911

  • Box 2020ms018-10, folder 95
To top

Burke, W.O., Silver Creek, Kentucky, 1916-1917

  • Box 2020ms018-10, folder 96
To top

Burnett, W. and Harney, Shelbyville, Kentucky, 1915-1917

  • Box 2020ms018-10, folder 97
To top

Burns, Cliffton, Winchester, Kentucky, 1916

  • Box 2020ms018-10, folder 98
To top

Burton, C., Edenton, Kentucky, 1916

  • Box 2020ms018-10, folder 99
To top

Burton, Woods, Nicholasville, Kentucky, 1916

  • Box 2020ms018-10, folder 100
To top

Bush, V.W., Winchester, Kentucky, 1916-1917

  • Box 2020ms018-10, folder 101
To top

Butterworth, Edwin and Company, New York, New York, 1911

  • Box 2020ms018-10, folder 102
To top

Byrns and Pettit, Lexington, Kentucky, 1916

  • Box 2020ms018-10, folder 103
To top

Cable Flax Mills, Schaghticoke, New York, 1911-1913

  • Box 2020ms018-10, folder 104
To top

Cable Flax Mills, Schaghticoke, New York, 1916-1917

  • Box 2020ms018-10, folder 105
To top

Cable Flax Mills, Schaghticoke, New York, 1916-1917

  • Box 2020ms018-10, folder 106
To top

Caldwell, Charles W, Danville, Kentucky, 1917

  • Box 2020ms018-10, folder 107
To top

Caldwell, J.C. Jr., Danville, Kentucky, 1916

  • Box 2020ms018-10, folder 108
To top

California Cotton Mills Company, Oakland, California, 1911

  • Box 2020ms018-11, folder 1
To top

California Cotton Mills Company, Oakland, California, 1912-1913

  • Box 2020ms018-11, folder 2
To top

California Cotton Mills Company, Oakland, California, 1916-1917

  • Box 2020ms018-11, folder 3
To top

Callahan, C.H., Louisville, Kentucky, 1916

  • Box 2020ms018-11, folder 4
To top

Camery, Charles R., Wilmore, Kentucky, 1916

  • Box 2020ms018-11, folder 5
To top

Campbell, W.M., Midway, Kentucky, 1917

  • Box 2020ms018-11, folder 6
To top

Canter, Logan, Nicholasville, Kentucky, 1916

  • Box 2020ms018-11, folder 7
To top

Carlton Supply Company, Atlanta, Georgia, 1917

  • Box 2020ms018-11, folder 8
To top

Carpenter, J.G., Stanford, Kentucky, 1916

  • Box 2020ms018-11, folder 9
To top

Carr, C.C., Lexington, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 10
To top

Carr, (Colonel) Charles, Mattoxtown, Kentucky, 1916

  • Box 2020ms018-11, folder 11
To top

Carter, C.A., Stanford, Kentucky, 1916

  • Box 2020ms018-11, folder 12
To top

Carter, Estill, Stanford, Kentucky, 1916

  • Box 2020ms018-11, folder 13
To top

Carter, Joe, Versailles, Kentucky, 1916

  • Box 2020ms018-11, folder 14
To top

Carter, Shelby, Nicholasville, Kentucky, 1916

  • Box 2020ms018-11, folder 15
To top

Carter, William and Son, Belfast, Ireland, 1916

  • Box 2020ms018-11, folder 16
To top

Cash, J.N., Stanford, Kentucky, 1916

  • Box 2020ms018-11, folder 17
To top

Cassidy, E., Nicholasville, Kentucky, 1916

  • Box 2020ms018-11, folder 18
To top

Cecil and Rogers, Danville, Kentucky, 1916

  • Box 2020ms018-11, folder 19
To top

Champion, James and George E., Harrodsburg, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 20
To top

The Chatfield and Woods Company, Cincinnati, Ohio, 1911

  • Box 2020ms018-11, folder 21
To top

Chelsea Fibre Mills, New York, New York, 1911-1916

  • Box 2020ms018-11, folder 22
To top

Church, James, Richmond, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 23
To top

Clam, John, Winchester, Kentucky, 1917

  • Box 2020ms018-11, folder 24
To top

Clapp, Harry D.B. and Company, Philadelphia, Pennsylvania, 1912

  • Box 2020ms018-11, folder 25
To top

Clark, John, Paris, Kentucky, 1916

  • Box 2020ms018-11, folder 26
To top

Clark, John F., Winchester, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 27
To top

Clark, W.D., Winchester, Kentucky, 1916

  • Box 2020ms018-11, folder 28
To top

Clarke, Dave, Millersburg, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 29
To top

Clay and Dodson, Paris, Kentucky, 1912

  • Box 2020ms018-11, folder 30
To top

Clay, (Colonel) E.F., Paris, Kentucky, 1911

  • Box 2020ms018-11, folder 31
To top

Clay, H.B., Paris, Kentucky, 1917

  • Box 2020ms018-11, folder 32
To top

Clay, J. Frank, Lexington, Kentucky, 1911

  • Box 2020ms018-11, folder 33
To top

Clay, S.G., Paris, Kentucky, 1911

  • Box 2020ms018-11, folder 34
To top

Cleveland and Company, Versailles, Kentucky, 1917

  • Box 2020ms018-11, folder 35
To top

Cleveland and Company, Versailles, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 36
To top

Coates, Gerald A., New York, New York, 1912

  • Box 2020ms018-11, folder 37
To top

Cobb. Dick,. Danville, Kentucky, 1911-1917

  • Box 2020ms018-11, folder 38
To top

Cogar, B.Y., Danville, Kentucky, 1911

  • Box 2020ms018-11, folder 39
To top

Coleman, Clell and Sons, Burgin, Kentucky, 1916

  • Box 2020ms018-11, folder 40
To top

Collins, Frank, Paris, Kentucky, 1917

  • Box 2020ms018-11, folder 41
To top

Colson, John, Versailles, Kentucky, 1917

  • Box 2020ms018-11, folder 42
To top

Columbian Rope Company, Auburn, New York, 1911-1912

  • Box 2020ms018-11, folder 43
To top

Columbian Rope Company, Auburn, New York, 1912-1913

  • Box 2020ms018-11, folder 44
To top

Columbian Rope Company, Auburn, New York, 1912-1917

  • Box 2020ms018-11, folder 45
To top

Columbus Bagging and Tie Company, Columbus, Georgia, 1916

  • Box 2020ms018-11, folder 46
To top

Cone, N.J., Moreland, Kentucky, 1917

  • Box 2020ms018-11, folder 47
To top

Connor, P.L. and Company, Roxbury, Massachusetts, 1911-1919

  • Box 2020ms018-11, folder 48
To top

Connor, S.D., Lafayette, Indiana, 1911

  • Box 2020ms018-11, folder 49
To top

Contracts, Contract list, various, 1917

  • Box 2020ms018-11, folder 50
To top

Cook, Valentine, Lancaster, Kentucky, 1916

  • Box 2020ms018-11, folder 51
To top

Coots, L., unknown, 1917

  • Box 2020ms018-11, folder 52
To top

Coppes, Fred M., Nappanee, Indiana, 1916

  • Box 2020ms018-11, folder 53
To top

Cordage Trade Journal, New York, New York, 1911-1912

  • Box 2020ms018-11, folder 54
To top

Cordage Trade Journal, New York, New York, 1912-1913

  • Box 2020ms018-11, folder 55
To top

Cordage Trade Journal, New York, New York, 1915-1918

  • Box 2020ms018-11, folder 56
To top

Courtenay, T.A., Louisville, Kentucky, 1916

  • Box 2020ms018-11, folder 57
To top

Covington, R.C.H., Richmond, Kentucky, 1916

  • Box 2020ms018-11, folder 58
To top

Cowgill, Dan I., Lexington, Kentucky, 1916

  • Box 2020ms018-11, folder 59
To top

Cox, Henry, Lancaster, Kentucky, 1911-1912

  • Box 2020ms018-11, folder 60
To top

Cox, Henry, Lancaster, Kentucky, 1915-1916

  • Box 2020ms018-11, folder 61
To top

Cox, Henry, Lancaster, Kentucky, 1916

  • Box 2020ms018-11, folder 62
To top

Cox, Henry, Lancaster, Kentucky, 1917

  • Box 2020ms018-11, folder 63
To top

Cox, Henry, Lancaster, Kentucky, 1917-1918

  • Box 2020ms018-11, folder 64
To top

Cox, Henry, Lancaster, Kentucky, 1918

  • Box 2020ms018-11, folder 65
To top

Crawford, S.J., Ravenna, Kentucky, 1916

  • Box 2020ms018-11, folder 66
To top

Crews, Cullen, Richmond, Kentucky, 1915-1917

  • Box 2020ms018-11, folder 67
To top

Crichton, Alex F., Wilmington, Delaware, 1917

  • Box 2020ms018-11, folder 68
To top

Crimm and Weathers, Avon, Kentucky, 1916-1917

  • Box 2020ms018-11, folder 69
To top

Crump, Nimrod, Lancaster, Kentucky, 1916

  • Box 2020ms018-12, folder 1
To top

Crump, Nimrod, Lancaster, Kentucky, 1917

  • Box 2020ms018-12, folder 2
To top

Crump, Nimrod, expense reports, Lancaster, Kentucky, 1917

  • Box 2020ms018-12, folder 3
To top

Crump, Nimrod, expense reports, Lancaster, Kentucky, 1917

  • Box 2020ms018-12, folder 4
To top

Cunningham, T.L., Winchester, Kentucky, 1917

  • Box 2020ms018-12, folder 5
To top

Deatherage, Elmer, Richmond, Kentucky, 1913

  • Box 2020ms018-12, folder 6
To top

Deaver, Lon, Chilesburg, Kentucky, 1911

  • Box 2020ms018-12, folder 7
To top

Deighnan, J.S., Chilesburg, Kentucky, 1911

  • Box 2020ms018-12, folder 8
To top

Delph, J.E. and Son, Lexington, Kentucky, 1911

  • Box 2020ms018-12, folder 9
To top

Dennis, Warren, Georgetown, Kentucky, 1911-1912

  • Box 2020ms018-12, folder 10
To top

Dewey, Lyster H., Washington, D.C., 1911

  • Box 2020ms018-12, folder 11
To top

Dodson, R.W., Paris, Kentucky, 1912

  • Box 2020ms018-12, folder 12
To top

Doon Twine and Cordage Company, Ontario, Canada, 1911-1912

  • Box 2020ms018-12, folder 13
To top

Doon Twine and Cordage Company, Ontario, Canada, 1912-1913

  • Box 2020ms018-12, folder 14
To top

Eads, J.D., Stanford, Kentucky, 1911

  • Box 2020ms018-12, folder 15
To top

Eads, J.D., Stanford, Kentucky, 1912-1913

  • Box 2020ms018-12, folder 16
To top

Eagle Cordage Mills, Covington, Kentucky, 1911-1913

  • Box 2020ms018-12, folder 17
To top

Ettlinger, I.L., San Francisco, California, 1915

  • Box 2020ms018-12, folder 18
To top

Faucett, Nathan S., Washington, D.C., 1911

  • Box 2020ms018-12, folder 19
To top

Ferguson, W.C., Paris, Kentucky, 1911

  • Box 2020ms018-12, folder 20
To top

Filter, Edwin H. Company, Philadelphia, Pennsylvania, 1912

  • Box 2020ms018-12, folder 21
To top

Foreign Business Corporation, New York, New York, 1917

  • Box 2020ms018-12, folder 22
To top

Foster, J.B., Stanford, Kentucky, 1911-1917

  • Box 2020ms018-12, folder 23
To top

The Fox Paper Company, Lockland, Ohio, 1912

  • Box 2020ms018-12, folder 24
To top

Fraleigh, H., Ontario, Canada, 1918

  • Box 2020ms018-12, folder 25
To top

Frame, Leaycraft and Company, New York, New York, 1919

  • Box 2020ms018-12, folder 26
To top

Francesconi, J.C. Company, New York, New York, 1919

  • Box 2020ms018-12, folder 27
To top

Frank, Julian, Paris, Kentucky, 1917

  • Box 2020ms018-12, folder 28
To top

Frederick Brothers, Beaver Dam, Wisconsin, 1918

  • Box 2020ms018-12, folder 29
To top

Frick and Lindsay Company, Pittsburgh, Pennsylvania, 1919

  • Box 2020ms018-12, folder 30
To top

Fritz, Frank, credit check, Syre, Minnesota, 1917

  • Box 2020ms018-12, folder 31
To top

Frost Forwarding and Transfer Company, Boston, Massachusetts, 1911-1913

  • Box 2020ms018-12, folder 32
To top

Fry, Earnest, Cynthiana, Kentucky, 1912-1913

  • Box 2020ms018-12, folder 33
To top

Gabby, W.T., Lexington, Kentucky, 1918

  • Box 2020ms018-12, folder 34
To top

Gaither, (Colonel) E.H., Harrodsburg, Kentucky, 1918-1919

  • Box 2020ms018-12, folder 35
To top

Gall, A.G., Turney, Missouri, 1913

  • Box 2020ms018-12, folder 36
To top

Gall, J.E., Milford, Indiana, 1918

  • Box 2020ms018-12, folder 37
To top

Gardner, Thomas R., Lexington, Kentucky, 1917-1918

  • Box 2020ms018-12, folder 38
To top

Garrard Milling Company, Lancaster, Kentucky, 1919

  • Box 2020ms018-12, folder 39
To top

Gary, J.C., unknown, 1918

  • Box 2020ms018-12, folder 40
To top

Gaunt, Alfred C.and Company, New York, New York, 1918

  • Box 2020ms018-12, folder 41
To top

Gay, David S., Winchester, Kentucky, 1911-1919

  • Box 2020ms018-12, folder 42
To top

Gay, S. D., Mount Sterling, Kentucky, undated

  • Box 2020ms018-12, folder 43
To top

The General Commercial Company, 1918

  • Box 2020ms018-12, folder 44
To top

General Supply Company, Worcester, Massachusetts, 1912

  • Box 2020ms018-12, folder 45
To top

Gentry, T.E., Winchester, Kentucky, 1918

  • Box 2020ms018-12, folder 46
To top

Gibson, S.M., Salvisa, Kentucky, 1918

  • Box 2020ms018-12, folder 47
To top

Gill, Joe, Paris, Kentucky, 1917

  • Box 2020ms018-12, folder 48
To top

Glass, C.C., Camp Nelson, Kentucky, 1919

  • Box 2020ms018-12, folder 49
To top

Goddard, R.E., Harrodsburg, Kentucky, 1911-1919

  • Box 2020ms018-12, folder 50
To top

Goff, B.D., Winchester, Kentucky, 1918

  • Box 2020ms018-12, folder 51
To top

Goff, Levi and Bush, Winchester, Kentucky, 1918-1919

  • Box 2020ms018-12, folder 52
To top

Gooch, G.F., McKinney, Kentucky, 1918

  • Box 2020ms018-12, folder 53
To top

Goodwin, B.B., Chilesburg, Kentucky, 1918

  • Box 2020ms018-12, folder 54
To top

Gorham Brothers, Lexington, Kentucky, 1918

  • Box 2020ms018-12, folder 55
To top

Graves, Ed, Georgetown, Kentucky, 1918

  • Box 2020ms018-12, folder 56
To top

Graves, Jake Jr., Chilesburg, Kentucky, 1918

  • Box 2020ms018-12, folder 57
To top

Gray, Thomas, New York, New York, 1919

  • Box 2020ms018-12, folder 58
To top

Grigsby, John, Chilesburg, Kentucky, 1918

  • Box 2020ms018-12, folder 59
To top

Grosh, Joseph H., Nappanee, Indiana, 1918

  • Box 2020ms018-12, folder 60
To top

Grover, unknown, 1918

  • Box 2020ms018-12, folder 61
To top

Grow, Norman, Lancaster, Kentucky, 1917

  • Box 2020ms018-12, folder 62
To top

Guerrant, R.P., Danville, Kentucky, 1918

  • Box 2020ms018-12, folder 63
To top

Haggard, Sid, Winchester, Kentucky, 1919

  • Box 2020ms018-12, folder 64
To top

Haggard, Wheeler, Winchester, Kentucky, 1918

  • Box 2020ms018-12, folder 65
To top

Hamilton, A.M., Nicholasville, Kentucky, 1917-1918

  • Box 2020ms018-12, folder 66
To top

Hamilton, James I., Lancaster, Kentucky, 1916-1917

  • Box 2020ms018-12, folder 67
To top

Hampton, T.F., Winchester, Kentucky, 1918

  • Box 2020ms018-12, folder 68
To top

Hampton, Walter, Winchester, Kentucky, 1918

  • Box 2020ms018-12, folder 69
To top

Hanover Cordage Company, Hanover, Pennsylvania, 1918-1919

  • Box 2020ms018-12, folder 70
To top

Hanson and Oath, New York, New York, 1914-1919

  • Box 2020ms018-12, folder 71
To top

Harber, L.O., Danville, Kentucky, 1918

  • Box 2020ms018-12, folder 72
To top

Harrison, E.L., Lexington, Kentucky, 1918

  • Box 2020ms018-12, folder 73
To top

Harvey, W.P., Harrodsburg, Kentucky, 1919

  • Box 2020ms018-12, folder 74
To top

Hawkins, Andrew, Lawrenceburg, Kentucky, 1917

  • Box 2020ms018-12, folder 75
To top

Hayden, W.J., Lexington, Kentucky, 1918

  • Box 2020ms018-12, folder 76
To top

Hays, W.W., Stanford, Kentucky, 1917-1919

  • Box 2020ms018-12, folder 77
To top

Hays, W.W., hemp house reports, Stanford, Kentucky, 1918

  • Box 2020ms018-12, folder 78
To top

Headley, Hal Price, Lexington, Kentucky, 1915-1918

  • Box 2020ms018-12, folder 79
To top

Heaney, John, Stockton, California, 1915

  • Box 2020ms018-12, folder 80
To top

Helm, Foster, Lexington, Kentucky, 1915-1918

  • Box 2020ms018-12, folder 81
To top

Hudson and Davis, Danville, Kentucky, 1913-1915

  • Box 2020ms018-13, folder 23
To top

Hudson and Davis, Danville, Kentucky, 1917-1919

  • Box 2020ms018-13, folder 24
To top

Hudson and Hughes, Lancaster, Kentucky, 1913-1915

  • Box 2020ms018-13, folder 25
To top

Hudson, Roscoe, Lancaster, Kentucky, 1919

  • Box 2020ms018-13, folder 26
To top

Hufford and Thorne, Nappanee, Indiana, 1914-1915

  • Box 2020ms018-13, folder 27
To top

Hughes, B.W. and Company, Louisville, Kentucky, 1917

  • Box 2020ms018-13, folder 28
To top

Hughes, N.C., Nicholasville, Kentucky, 1917

  • Box 2020ms018-13, folder 29
To top

Hughes, Robert, Harrodsburg, Kentucky, 1913-1915

  • Box 2020ms018-13, folder 30
To top

Huguley, J.T., Burgin, Kentucky, 1919

  • Box 2020ms018-13, folder 31
To top

Humphrey, John R., Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 32
To top

Hunn, Ann, Stanford, Kentucky, 1917

  • Box 2020ms018-13, folder 33
To top

Hunter, Dick, Winchester, Kentucky, 1915

  • Box 2020ms018-13, folder 34
To top

Hunter, R.B., Winchester, Kentucky, 1913

  • Box 2020ms018-13, folder 35
To top

Hunter, Wesley, Cincinnati, Ohio, 1915

  • Box 2020ms018-13, folder 36
To top

Hurt, F.G., Crab Orchard, Kentucky, 1916-1918

  • Box 2020ms018-13, folder 37
To top

Hutchison, C.E., Lexington, Kentucky, 1914

  • Box 2020ms018-13, folder 38
To top

Iden, W.A. Company, Chicago, Illinois, 1918

  • Box 2020ms018-13, folder 39
To top

Innes, D.S., Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 40
To top

International Harvester Company, Chicago, Illinois, 1919

  • Box 2020ms018-13, folder 41
To top

Jacobs, Anderson, Nicholasville, Kentucky, 1915

  • Box 2020ms018-13, folder 42
To top

Jacobs Cordage Company, Cincinnati, Ohio, 1913-1914

  • Box 2020ms018-13, folder 43
To top

James, Roberts L., Lexington, Kentucky, 1915-1919

  • Box 2020ms018-13, folder 44
To top

Japanese Farmers Association, Brawley, California, 1918

  • Box 2020ms018-13, folder 45
To top

Jasper County Farms Company, Chicago, Illinois, 1919

  • Box 2020ms018-13, folder 46
To top

Jenkins, D.B., Cincinnati, Ohio, 1919

  • Box 2020ms018-13, folder 47
To top

Jenkins, (Colonel) Lawson, Paris, Kentucky, 1915

  • Box 2020ms018-13, folder 48
To top

Jenkins, Norman, Newby, Kentucky, 1918-1919

  • Box 2020ms018-13, folder 49
To top

Jervis, A.E., Nappanee, Indiana, 1913-1915

  • Box 2020ms018-13, folder 50
To top

Johnson, M.H., Lancaster, Kentucky, 1917

  • Box 2020ms018-13, folder 51
To top

Johnson, George W., Shelbyville, Kentucky, 1914

  • Box 2020ms018-13, folder 52
To top

Jones and Baughman, Stanford, Kentucky, 1915

  • Box 2020ms018-13, folder 53
To top

Jones, P.W., Rowland, Kentucky, 1917

  • Box 2020ms018-13, folder 54
To top

Jones, W.S., Lexington, Kentucky, 1913-1918

  • Box 2020ms018-13, folder 55
To top

Kaufmann, W.G. and Brother, Camp Nelson, Kentucky, 1918

  • Box 2020ms018-13, folder 56
To top

Kelly, Henry C. Company, New York, New York, 1918

  • Box 2020ms018-13, folder 57
To top

Kelly, John, Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 58
To top

Kemper, J.W., Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 59
To top

Kendall and Rue, Wilmore, Kentucky, 1917

  • Box 2020ms018-13, folder 60
To top

Kendall and Shrifshire, unknown, 1918

  • Box 2020ms018-13, folder 61
To top

Kenney and Buckner, unknown, 1918

  • Box 2020ms018-13, folder 62
To top

Kenney, Clarence, Paris, Kentucky, 1915-1918

  • Box 2020ms018-13, folder 63
To top

Kentucky River Mills, Frankfort, Kentucky, 1913-1915

  • Box 2020ms018-13, folder 64
To top

Kentucky River Mills, Frankfort, Kentucky, 1918

  • Box 2020ms018-13, folder 65
To top

Kentucky River Mills, Frankfort, Kentucky, 1918-1919

  • Box 2020ms018-13, folder 66
To top

Kern, J.F., Butler, Missouri, 1914

  • Box 2020ms018-13, folder 67
To top

Kewaunee Manufacturing Company, Kewaunee, Wisconsin, 1914

  • Box 2020ms018-13, folder 68
To top

King, B.F., Danville, Kentucky, 1918

  • Box 2020ms018-13, folder 69
To top

King, Haggard, Harrodsburg, Kentucky, 1918

  • Box 2020ms018-13, folder 70
To top

Kiser, Thomas J., Richmond, Kentucky, 1915

  • Box 2020ms018-13, folder 71
To top

Kiser, Will, Lancaster, Kentucky, 1915-1916

  • Box 2020ms018-13, folder 72
To top

Kiser, Will S., Lancaster, Kentucky, 1918

  • Box 2020ms018-13, folder 73
To top

Kiser, Will S., Lancaster, Kentucky, 1919

  • Box 2020ms018-13, folder 74
To top

Klauk, W.H., Nappanee, Indiana, 1915

  • Box 2020ms018-13, folder 75
To top

Klearflax Linen Rug Company, Duluth, Minnesota, 1917-1919

  • Box 2020ms018-13, folder 76
To top

Laidlaw, John S., Chicago, Illinois, 1916-1919

  • Box 2020ms018-13, folder 77
To top

Lail, H.M., Paris, Kentucky, 1917

  • Box 2020ms018-13, folder 78
To top

Lancaster, J.P., Wilmore, Kentucky, 1916

  • Box 2020ms018-13, folder 79
To top

Lancaster and Moss, Paynes Depot, Kentucky, 1918

  • Box 2020ms018-13, folder 80
To top

Land, Charles, Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 81
To top

Land, E.P., Valley View, Kentucky, 1918

  • Box 2020ms018-13, folder 82
To top

Land, J.P., Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 83
To top

Landon, John, Versailles, Kentucky, 1916

  • Box 2020ms018-13, folder 84
To top

Lane, Newt, Aberdeen, Ohio, 1917

  • Box 2020ms018-13, folder 85
To top

Lanier, Ike, Danville, Kentucky, 1919

  • Box 2020ms018-13, folder 86
To top

Lanty, W.H., Nicholasville, Kentucky, 1918

  • Box 2020ms018-13, folder 87
To top

Larkin, J.C., Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 88
To top

Laughlin, A.A., Nappanee, Indiana, 1918-1919

  • Box 2020ms018-13, folder 89
To top

Laughlin Seed Company, Nappanee, Indiana, 1916

  • Box 2020ms018-13, folder 90
To top

Lawless, Edward, Milwaukee, Wisconsin, 1916

  • Box 2020ms018-13, folder 91
To top

Leach, John, Elizabeth, Kentucky, 1916

  • Box 2020ms018-13, folder 92
To top

Leach, M.L., Winchester, Kentucky, 1917-1918

  • Box 2020ms018-13, folder 93
To top

Leach and Spears, Paris, Kentucky, 1918

  • Box 2020ms018-13, folder 94
To top

Lear, E.T., Burgin, Kentucky, 1916-1918

  • Box 2020ms018-13, folder 95
To top

Lecocq, George A., New York, New York, 1917

  • Box 2020ms018-13, folder 96
To top

Leoens, W., Winona, Minnesota, 1918

  • Box 2020ms018-13, folder 97
To top

Leonard Seed Company, Chicago, Illinois, 1917

  • Box 2020ms018-13, folder 98
To top

Levy and Levis Company, New York, New York, 1919

  • Box 2020ms018-13, folder 99
To top

Lewis, G.Hampton, London, England, 1917

  • Box 2020ms018-13, folder 100
To top

Lewis, G.W., Winchester, Kentucky, 1917

  • Box 2020ms018-13, folder 101
To top

Lindeteves Incorporated, New York, New York, 1918-1919

  • Box 2020ms018-13, folder 102
To top

Lindsay, Joe, Winchester, Kentucky, 1915-1918

  • Box 2020ms018-13, folder 103
To top

The Linen Thread Company, New York, New York, 1912-1919

  • Box 2020ms018-13, folder 104
To top

Literell, Sam, Lexington, Kentucky, 1915

  • Box 2020ms018-13, folder 105
To top

Livingston, J.T., Stanford, Kentucky, 1916-1917

  • Box 2020ms018-13, folder 106
To top

Livingston, James Flax Company, Yale, Michigan, 1915

  • Box 2020ms018-13, folder 107
To top

Logan, G.C., Nappanee, Indiana, 1914

  • Box 2020ms018-13, folder 108
To top

Logan and Haggin, Georgetown, Kentucky, 1918

  • Box 2020ms018-13, folder 109
To top

Logan, W.P., Stanford, Kentucky, 1915

  • Box 2020ms018-13, folder 110
To top

Hemp Contracts, various, 1911-1917

  • Box 2020ms018-13, folder 1
To top

Hemp Expense Bills, various, 1911-1919

  • Box 2020ms018-13, folder 2
To top

Hemp Growth by County, various, 1915

  • Box 2020ms018-13, folder 3
To top

Hemp Sales, Burgin, Kentucky, 1916

  • Box 2020ms018-13, folder 4
To top

Hemp Shipment Information, various, 1917-1918

  • Box 2020ms018-13, folder 5
To top

Hemp Weights, various, 1917-1919

  • Box 2020ms018-13, folder 6
To top

Henry, D.D., Georgetown, Kentucky, 1919

  • Box 2020ms018-13, folder 7
To top

Henry, R.E., Columbus, Mississippi, 1919

  • Box 2020ms018-13, folder 8
To top

Hisle, W.M., Richmond, Kentucky, 1917

  • Box 2020ms018-13, folder 9
To top

Hodgkins, Zade, Winchester, Kentucky, 1918

  • Box 2020ms018-13, folder 10
To top

Holladay, Felix, Winchester, Kentucky, 1918

  • Box 2020ms018-13, folder 11
To top

Holtzclaw, Sam, Stanford, Kentucky, 1915

  • Box 2020ms018-13, folder 12
To top

Hooven and Allison Company, Xenia, Ohio, 1913-1915

  • Box 2020ms018-13, folder 13
To top

Hooven and Allison Company, Xenia, Ohio, 1919

  • Box 2020ms018-13, folder 14
To top

Houston, Lon, Nicholasville, Kentucky, 1914-1915

  • Box 2020ms018-13, folder 15
To top

Howard, J.W., Ford, Kentucky, 1917

  • Box 2020ms018-13, folder 16
To top

Howell, Harry, Mount Sterling, Kentucky, 1919

  • Box 2020ms018-13, folder 17
To top

Howell, R.G., Mount Sterling, Kentucky, 1915-1919

  • Box 2020ms018-13, folder 18
To top

Hown, H.C., Valley View, Kentucky, 1919

  • Box 2020ms018-13, folder 19
To top

Hubler, John, Brandon, Wisconsin, 1915

  • Box 2020ms018-13, folder 20
To top

Hubler, John, Clayton, Missouri, 1918

  • Box 2020ms018-13, folder 21
To top

Hudson, Banks, Danville, Kentucky, 1913-1915

  • Box 2020ms018-13, folder 22
To top

Long, Bob, Buckeye, Kentucky, 1915

  • Box 2020ms018-13, folder 111
To top

Long, D.T., Shelbyville, Kentucky, 1918

  • Box 2020ms018-13, folder 112
To top

Long, Robert, Lancaster, Kentucky, 1917

  • Box 2020ms018-13, folder 113
To top

Louisville Seed Company, Louisville, Kentucky, 1919

  • Box 2020ms018-13, folder 114
To top

Lucas, John, Winchester, Kentucky, 1919

  • Box 2020ms018-13, folder 115
To top

Luce, H.S., Hubble, Kentucky, 1919

  • Box 2020ms018-13, folder 116
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1917-1918

  • Box 2020ms018-13, folder 117
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1918

  • Box 2020ms018-13, folder 118
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1918

  • Box 2020ms018-13, folder 119
To top

Lynch and Early, Chilesburg, Kentucky, 1915

  • Box 2020ms018-13, folder 120
To top

Lynch, Thomas F., Chilesburg, Kentucky, 1918

  • Box 2020ms018-13, folder 121
To top

Lyons, T.B., Lexington, Kentucky, 1918

  • Box 2020ms018-13, folder 122
To top

Mahone, G.W., Chicago, Illinois, 1915

  • Box 2020ms018-14, folder 1
To top

Mallory, J.W., Cowan, Kentucky, 1915

  • Box 2020ms018-14, folder 2
To top

Manitoba Agricultural College, Winnipeg, Canada, 1917

  • Box 2020ms018-14, folder 3
To top

Manufacturers Service and Sales Company, Washington, D.C., 1918

  • Box 2020ms018-14, folder 4
To top

Markesan Hemp Company, Markesan, Wisconsin, 1919

  • Box 2020ms018-14, folder 5
To top

Marksbury, Frank and Company, Lancaster, Kentucky, 1911-1919

  • Box 2020ms018-14, folder 6
To top

Marr, John, Lexington, Kentucky, 1915

  • Box 2020ms018-14, folder 7
To top

Marsh, H.A., Danville, Kentucky, 1913-1919

  • Box 2020ms018-14, folder 8
To top

Marshall and Company, Newark, New Jersey, 1911-1913

  • Box 2020ms018-14, folder 9
To top

Marshall, J.D., Lexington, Kentucky, 1911-1918

  • Box 2020ms018-14, folder 10
To top

Marvin, Charles E., Paynes Depot, Kentucky, 1918

  • Box 2020ms018-14, folder 11
To top

Mason and Hanger, Lexington, Kentucky, 1915

  • Box 2020ms018-14, folder 12
To top

Mason, J.E., unknown, 1919

  • Box 2020ms018-14, folder 13
To top

Mason, S.B., Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 14
To top

Mason, S.C., Lexington, Kentucky, 1915

  • Box 2020ms018-14, folder 15
To top

Mason, Sam, Jetts, Kentucky, 1918

  • Box 2020ms018-14, folder 16
To top

Mathers, J.T., Wilmore, Kentucky, 1914

  • Box 2020ms018-14, folder 17
To top

Matlock, D.T., Winchester, Kentucky, 1918-1919

  • Box 2020ms018-14, folder 18
To top

Mays, William O., Richmond, Kentucky, 1915-1918

  • Box 2020ms018-14, folder 19
To top

McCauley and Cain, Versailles, Kentucky, 1919

  • Box 2020ms018-14, folder 20
To top

McConathy, Joe and Brother, Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 21
To top

McCormick, Charles, Chicago, Illinois, 1915

  • Box 2020ms018-14, folder 22
To top

McCown, A.K., Richmond, Kentucky, 1918

  • Box 2020ms018-14, folder 23
To top

McCobbing and McCall, Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 24
To top

The McCullough's, J.M. Son's Company, Cincinnati, Ohio, 1915-1919

  • Box 2020ms018-14, folder 25
To top

McDowell, W.C., Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 26
To top

McGuffey, T.C.G., McGuffey, Ohio, 1918

  • Box 2020ms018-14, folder 27
To top

McKinney, J.R., Richmond, Kentucky, 1913-1915

  • Box 2020ms018-14, folder 28
To top

McKinney, J.R., Richmond, Kentucky, 1918-1919

  • Box 2020ms018-14, folder 29
To top

McKenna, C.L., Lexington, Kentucky, 1915-1917

  • Box 2020ms018-14, folder 30
To top

McMeekin, C.F. and Penn, Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 31
To top

McMullen, John, Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 32
To top

McNamera, James, Richmond, Kentucky, 1918

  • Box 2020ms018-14, folder 33
To top

McNamus, James and Brother, Richmond, Kentucky, 1918

  • Box 2020ms018-14, folder 34
To top

McQuery, George, Nicholasville, Kentucky, 1918

  • Box 2020ms018-14, folder 35
To top

Mengdon and Sons Company, Chicago, Illinois, 1917-1918

  • Box 2020ms018-14, folder 36
To top

The Merchants National Bank, Boston, Massachusetts, 1917

  • Box 2020ms018-14, folder 37
To top

Meyers, D.S., Pontiac, Illinois, 1911

  • Box 2020ms018-14, folder 38
To top

Mielke, J.F., Waupin, Wisconsin, 1915

  • Box 2020ms018-14, folder 39
To top

Miles, A.C., Lancaster, Kentucky, 1915

  • Box 2020ms018-14, folder 40
To top

Miles, A.H., Nicholasville, Kentucky, 1913

  • Box 2020ms018-14, folder 41
To top

Miles, D.V., Nicholasville, Kentucky, 1913-1915

  • Box 2020ms018-14, folder 42
To top

Miles, Leeland, Hanly, Kentucky, 1915

  • Box 2020ms018-14, folder 43
To top

Miller, Doull Company, New York, New York, 1911-1912

  • Box 2020ms018-14, folder 44
To top

Miller, M., Nicholasville, Kentucky, 1915

  • Box 2020ms018-14, folder 45
To top

Miller, S.D., Chilesburg, Kentucky, 1918

  • Box 2020ms018-14, folder 46
To top

Miller, Tom, Nicholasville, Kentucky, 1915

  • Box 2020ms018-14, folder 47
To top

Miller, William R. Company, New York, New York, 1911-1917

  • Box 2020ms018-14, folder 48
To top

The Millville Manufacturing Company, Philadelphia, Pennsylvania, 1914

  • Box 2020ms018-14, folder 49
To top

Minter, J.H., Richmond, Kentucky, 1918

  • Box 2020ms018-14, folder 50
To top

Mitchell, A., Nicholasville, Kentucky, 1915

  • Box 2020ms018-14, folder 51
To top

Moore Brothers, Elk Chester, Kentucky, 1912

  • Box 2020ms018-14, folder 52
To top

Moore, Lucas, Louisville, Kentucky, 1915-1917

  • Box 2020ms018-14, folder 53
To top

Moore, Thornton, Lexington, Kentucky, 1911-1912

  • Box 2020ms018-14, folder 54
To top

Morgan, (Col.) R.C., Lexington, Kentucky, 1911-1915

  • Box 2020ms018-14, folder 55
To top

Mori and Company, New York, New York, 1917

  • Box 2020ms018-14, folder 56
To top

Morris, (Col.) Rich, Winchester, Kentucky, 1912-1913

  • Box 2020ms018-14, folder 57
To top

Moulton Irrigated Lands Company, Colusa, California, 1915

  • Box 2020ms018-14, folder 58
To top

Muir, S.B., Nicholasville, Kentucky, 1915

  • Box 2020ms018-14, folder 59
To top

Mulcare Brothers, New York, New York, 1918

  • Box 2020ms018-14, folder 60
To top

Mullikin, James, Newtown, Kentucky, 1911-1915

  • Box 2020ms018-14, folder 61
To top

Munzer, J. and Company, Rotterdam, Holland, 1919

  • Box 2020ms018-14, folder 62
To top

Murphy, Morris, Giles, Kentucky, 1911

  • Box 2020ms018-14, folder 63
To top

Mutschler Brothers Company, Nappanee, Indiana, 1915-1919

  • Box 2020ms018-14, folder 64
To top

The Nappanee Produce Company, Nappanee, Indiana, 1912-1913

  • Box 2020ms018-14, folder 65
To top

Nash, John, Lexington, Kentucky, 1911-1914

  • Box 2020ms018-14, folder 66
To top

Nash, Lewis G., Versailles, Kentucky, 1917

  • Box 2020ms018-14, folder 67
To top

National Seed Company, Louisville, Kentucky, 1919

  • Box 2020ms018-14, folder 68
To top

United States Navy Department, Boston, Massachusetts, 1911

  • Box 2020ms018-14, folder 69
To top

United States Navy Department, Boston, Massachusetts, 1911

  • Box 2020ms018-14, folder 70
To top

Nelson, W.B., Lexington, Kentucky, 1913-1919

  • Box 2020ms018-14, folder 71
To top

New Bedford Cordage Company, New York, New York, 1913-1918

  • Box 2020ms018-14, folder 72
To top

New England Agency Company, New York, New York, 1917

  • Box 2020ms018-14, folder 73
To top

The New Process Hemp Manufacturing Company, Chicago, Illinois, 1914-1915

  • Box 2020ms018-14, folder 74
To top

New York Coal Company, Columbus, Ohio, 1918-1919

  • Box 2020ms018-14, folder 75
To top

Newhall, H.M., San Francisco, California, 1919

  • Box 2020ms018-14, folder 76
To top

Newman-Naive Company, Versailles, Kentucky, 1911

  • Box 2020ms018-14, folder 77
To top

Nicholasville Hemp, hemp reports, Nicholasville, Kentucky, 1915-1917

  • Box 2020ms018-14, folder 78
To top

Niff, H.H., Milford, Indiana, 1914

  • Box 2020ms018-14, folder 79
To top

Noel, John C., Frankfort, Kentucky, 1919

  • Box 2020ms018-14, folder 80
To top

Noland, S.D., High Bridge, Kentucky, 1911

  • Box 2020ms018-14, folder 81
To top

Norgord, C.P., Madison, Wisconsin, 1911-1913

  • Box 2020ms018-14, folder 82
To top

The North Jellico Coal Company, Wilton, Kentucky, 1916

  • Box 2020ms018-14, folder 83
To top

Northrup, King and Company, Minneapolis, Minnesota, 1918

  • Box 2020ms018-14, folder 84
To top

Northwestern Manufacturing Company, Fort Atkinson, Wisconsin, 1919

  • Box 2020ms018-14, folder 85
To top

Nuckles, Charles Jr., Midway, Kentucky, 1915-1918

  • Box 2020ms018-14, folder 86
To top

Numully, L.P., Stanford, Kentucky, 1918

  • Box 2020ms018-14, folder 87
To top

The Obermayer, S. Company, Chicago, Illinois, 1917

  • Box 2020ms018-14, folder 88
To top

Old Dominion Paper Company, Norfolk, Virginia, 1911

  • Box 2020ms018-14, folder 89
To top

Oliver, H.G., Danville, Kentucky, 1918

  • Box 2020ms018-14, folder 90
To top

Oliver, R.S., Winchester, Kentucky, 1917-1918

  • Box 2020ms018-14, folder 91
To top

Olson, Harry, Chicago, Illinois, 1911

  • Box 2020ms018-14, folder 92
To top

O'Neal, Merritt, Harrodsburg, Kentucky, 1918

  • Box 2020ms018-14, folder 93
To top

O'Rear, J.B., Frankfort, Kentucky, 1918

  • Box 2020ms018-14, folder 94
To top

Overman and Schrader Cordage Company, Covington, Kentucky, 1911

  • Box 2020ms018-14, folder 95
To top

Overstreet, Alvin, Wilmore, Kentucky, 1915

  • Box 2020ms018-14, folder 96
To top

Owens, Dan, Nicholasville, Kentucky, 1915

  • Box 2020ms018-14, folder 97
To top

Owens, (Col.) George, Lancaster, Kentucky, 1915

  • Box 2020ms018-14, folder 98
To top

Owens, G.V., Disputana, Kentucky, 1917-1918

  • Box 2020ms018-14, folder 99
To top

Owins, C., Stanford, Kentucky, 1917

  • Box 2020ms018-14, folder 100
To top

Owasso Sugar Company, Bay City, Michigan, 1918

  • Box 2020ms018-14, folder 101
To top

Paris Hemp Purchases, Paris, Kentucky, 1915

  • Box 2020ms018-14, folder 102
To top

Parke, Davis and Company, Detroit, Michigan, 1911

  • Box 2020ms018-14, folder 103
To top

Parker, F.T. Company, Columbia, South Carolina, 1918

  • Box 2020ms018-14, folder 104
To top

Parrish, B.F., Midway, Kentucky, 1918

  • Box 2020ms018-14, folder 105
To top

Pendleton, Bush and Bush, Winchester, Kentucky, 1911-1917

  • Box 2020ms018-14, folder 106
To top

The Peoples Cooperative Trading Company, Valley City, North Dakota, 1918

  • Box 2020ms018-14, folder 107
To top

Perkins, Sid, Stanford, Kentucky, 1917

  • Box 2020ms018-14, folder 108
To top

Perlman and Company, price list, New York, New York, 1917

  • Box 2020ms018-14, folder 109
To top

Philadelphia Cordage Company, Philadelphia, Pennsylvania, 1912

  • Box 2020ms018-14, folder 110
To top

Phoenix Linen Company, North Brookfield, Massachusetts, 1918

  • Box 2020ms018-14, folder 111
To top

Picklesimer, S.J., Valley View, Kentucky, 1917

  • Box 2020ms018-14, folder 112
To top

Piersall, John M., Chilesburg, Kentucky, 1910

  • Box 2020ms018-14, folder 113
To top

Plymouth Cordge Company, North Plymouth, Massachusetts, 1911-1919

  • Box 2020ms018-14, folder 114
To top

Plymouth Cordge Company, North Plymouth, Massachusetts, 1913-1916

  • Box 2020ms018-14, folder 115
To top

Plymouth Mills, Lawrence, Massachusetts, 1918

  • Box 2020ms018-14, folder 116
To top

Poindexter, J.W., Cynthiana, Kentucky, 1911-1918

  • Box 2020ms018-14, folder 117
To top

Pottenger Brothers, Nappanee, Indiana, 1919

  • Box 2020ms018-14, folder 118
To top

Powell, J. West, McAfee, Kentucky, 1915

  • Box 2020ms018-14, folder 119
To top

Powers, J.M., Valley Falls, New York, New York, 1914

  • Box 2020ms018-14, folder 120
To top

Prewitt, G.M., High Bridge, Kentucky, 1917-1918

  • Box 2020ms018-14, folder 121
To top

Prewitt, George, G., Winchester, Kentucky, 1915

  • Box 2020ms018-14, folder 122
To top

Prewitt, M.A., Mount Sterling, Kentucky, 1914-1915

  • Box 2020ms018-14, folder 123
To top

Prince, J.H., Madeline, California, 1915

  • Box 2020ms018-14, folder 124
To top

Pritchard, R.L. and Company, New York, New York, 1918

  • Box 2020ms018-14, folder 125
To top

The Proctor Coal Company, Winchester, Kentucky, 1915

  • Box 2020ms018-14, folder 126
To top

Proctor, G.M., Winchester, Kentucky, 1915

  • Box 2020ms018-14, folder 127
To top

Proctor, T.W., Winchester, Kentucky, 1915

  • Box 2020ms018-14, folder 128
To top

Prunty, Charles E., Saint Louis, Missouri, 1918-1919

  • Box 2020ms018-14, folder 129
To top

Puritan Fibre Company, Boston, Massachusetts, 1919

  • Box 2020ms018-14, folder 130
To top

Pyles, Ira, Shelby, Kentucky, 1913

  • Box 2020ms018-14, folder 131
To top

Quisenberry, J.A., Danville, Kentucky, 1912

  • Box 2020ms018-14, folder 132
To top

Radwaner, I.L. Seed Company, New York, New York, 1918-1919

  • Box 2020ms018-14, folder 133
To top

Rasch, G.C., Burlington, Wisconsin, 1918

  • Box 2020ms018-14, folder 134
To top

Ray, J.R., Buckeye, Kentucky, 1913-1914

  • Box 2020ms018-14, folder 135
To top

Redford, J.W., Harrodsburg, Kentucky, 1918

  • Box 2020ms018-14, folder 136
To top

Reeder, A.L., North Liberty, Indiana, 1911

  • Box 2020ms018-14, folder 137
To top

Reeves, E.W., Burgin, Kentucky, 1919

  • Box 2020ms018-14, folder 138
To top

Reher, George C., Brawley, California, 1918

  • Box 2020ms018-14, folder 139
To top

Reid and Brown, Stanford, Kentucky, 1917

  • Box 2020ms018-14, folder 140
To top

Reid, John O., Stanford, Kentucky, 1917

  • Box 2020ms018-14, folder 141
To top

Renick, Phelps, Winchester, Kentucky, 1915

  • Box 2020ms018-14, folder 142
To top

Rens, Matt, Brandon, Wisconsin, 1918-1919

  • Box 2020ms018-14, folder 143
To top

Reynolds, John W., Nicholasville, Kentucky, 1915

  • Box 2020ms018-14, folder 144
To top

Rice, J.A., Lancaster, Kentucky, 1919

  • Box 2020ms018-14, folder 145
To top

Rice, J.S., Stanford, Kentucky, 1913-1915

  • Box 2020ms018-14, folder 146
To top

Richardson, Theodore, Lexington, Kentucky, 1913

  • Box 2020ms018-14, folder 147
To top

Richmond Coal and Supply Company, Richmond, Kentucky, 1915

  • Box 2020ms018-14, folder 148
To top

Ringe Land and Navigation Company, Stockton, California, 1914-1918

  • Box 2020ms018-14, folder 149
To top

Ritchie, K.I., Paris, Montana, 1914-1915

  • Box 2020ms018-14, folder 150
To top

Robinson, Charles A., New York, New York, 1918

  • Box 2020ms018-14, folder 151
To top

Robinson, G.F., Lancaster, Kentucky, 1919

  • Box 2020ms018-14, folder 152
To top

Robinson, Hart, Winchester, Kentucky, 1917-1918

  • Box 2020ms018-14, folder 153
To top

Robinson, J.E., Lancaster, Kentucky, 1917-1918

  • Box 2020ms018-14, folder 154
To top

Robinson, Robert, Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 155
To top

Rock River Valley Hemp Mills, Waupun, Wisconsin, 1917-1919

  • Box 2020ms018-14, folder 156
To top

Rogers, J.F., Nicholasville, Kentucky, 1912

  • Box 2020ms018-14, folder 157
To top

Roser, W.E., Lexington, Kentucky, 1918

  • Box 2020ms018-14, folder 158
To top

Rouse, Howard, Paynes Depot, Kentucky, 1918

  • Box 2020ms018-14, folder 159
To top

Rout and Cleveland, Versailles, Kentucky, 1911-1912

  • Box 2020ms018-14, folder 160
To top

Ruble, B.S., Lancaster, Kentucky, 1917

  • Box 2020ms018-14, folder 161
To top

Ruble, G.H., Buena Vista, Kentucky, 1915

  • Box 2020ms018-14, folder 162
To top

Ruble, J.B., Buena Vista, Kentucky, 1917-1919

  • Box 2020ms018-14, folder 163
To top

Ruble, J.H., Harrodsburg, Kentucky, 1915

  • Box 2020ms018-14, folder 164
To top

Ruble, W.E., Buena Vista, Kentucky, 1919

  • Box 2020ms018-14, folder 165
To top

The Ross Company, South Bend, Indiana, 1918

  • Box 2020ms018-14, folder 166
To top

Ryley, C.L. Coal Company, Versailles, Kentucky, 1911

  • Box 2020ms018-14, folder 167
To top

Salomon, A., New York, New York, 1917-1918

  • Box 2020ms018-15, folder 1
To top

Sanders, A.M., unknown, 1914

  • Box 2020ms018-15, folder 2
To top

Sanders, U.G., Lexington, Kentucky, 1918

  • Box 2020ms018-15, folder 3
To top

Sawyer, Candee and Company, New York, New York, 1919

  • Box 2020ms018-15, folder 4
To top

Schlichten, G. William, San Diego, California, 1911-1918

  • Box 2020ms018-15, folder 5
To top

Schmoll Fils and Company, New York, New York, 1918

  • Box 2020ms018-15, folder 6
To top

Scott, H.P., Vanarsdell, Kentucky, 1914-1915

  • Box 2020ms018-15, folder 7
To top

Scott, Hamilton, Lexington, Kentucky, 1911-1917

  • Box 2020ms018-15, folder 8
To top

Scott, Percy, Lexington, Kentucky, 1918

  • Box 2020ms018-15, folder 9
To top

Scott, Walter, Lexington, Kentucky, 1917

  • Box 2020ms018-15, folder 10
To top

Sears, Fred L., Nicholasville, Kentucky, 1914

  • Box 2020ms018-15, folder 11
To top

Sechrist, Vert C., Nappanee, Indiana, 1915

  • Box 2020ms018-15, folder 12
To top

Seed Laboratory, Washington, D.C., 1913

  • Box 2020ms018-15, folder 13
To top

Selle, H.W. and Company, Chicago, Illinois, 1912

  • Box 2020ms018-15, folder 14
To top

Serratellis, P. Sons, Newark, New Jersey, 1917-1918

  • Box 2020ms018-15, folder 15
To top

Shannon, John, Lexington, Kentucky, 1918

  • Box 2020ms018-15, folder 16
To top

Sharkey, Pat, Lexington, Kentucky, 1918

  • Box 2020ms018-15, folder 17
To top

Shelby, Isaac Jr., Junction City, Kentucky, 1911

  • Box 2020ms018-15, folder 18
To top

Shelby, Ike, Shelby City, Kentucky, 1918

  • Box 2020ms018-15, folder 19
To top

Shely, A.M., Chicago, Illinois, 1914-1515

  • Box 2020ms018-15, folder 20
To top

Shenandoah Squab Association, Salem, Virginia, 1911

  • Box 2020ms018-15, folder 21
To top

Shoemaker, Charles, Springfield, Kentucky, 1918

  • Box 2020ms018-15, folder 22
To top

Shouse, Albert, Lexington, Kentucky, 1915-1918

  • Box 2020ms018-15, folder 23
To top

Shropshire, B,N. and Kendall, J.N., Paris, Kentucky, 1917-1918

  • Box 2020ms018-15, folder 24
To top

Simpson, Cornelius, Nicholasville, Kentucky, 1915

  • Box 2020ms018-15, folder 25
To top

Simpson, Lawrence, Chilesburg, Kentucky, 1918

  • Box 2020ms018-15, folder 26
To top

Simpson, Minor, Lexington, Kentucky, 1911

  • Box 2020ms018-15, folder 27
To top

Skinner, A.D., Lexington, Kentucky, 1918

  • Box 2020ms018-15, folder 28
To top

Smith and Dove Manufacturing Company, Andover, Massachusetts, 1911-1913

  • Box 2020ms018-15, folder 29
To top

Smithie, Lee, Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 30
To top

Soper, C.T., Nicholasville, Kentucky, 1915

  • Box 2020ms018-15, folder 31
To top

Spangler, A.W., Beaver Dam, Wisconsin, 1914-1915

  • Box 2020ms018-15, folder 32
To top

Spears, Woodford, various, 1911

  • Box 2020ms018-15, folder 33
To top

Spillman, William, Harrodsburg, Kentucky, 1914-1915

  • Box 2020ms018-15, folder 34
To top

Stafford, E.F., Nicholasville, Kentucky, 1912

  • Box 2020ms018-15, folder 35
To top

Stanbough, John, McGuffey, Ohio, 1915

  • Box 2020ms018-15, folder 36
To top

Star Milling Company, Nicholasville, Kentucky, 1911-1912

  • Box 2020ms018-15, folder 37
To top

State Experiment Station, La Fayette, Indiana, 1911

  • Box 2020ms018-15, folder 38
To top

Stauffer, W.W., Silver Lake, Indiana, 1912

  • Box 2020ms018-15, folder 39
To top

Steel, Dentmoore, Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 40
To top

Steel, R.S., Winchester, Kentucky, 1915

  • Box 2020ms018-15, folder 41
To top

Stewart, Ott, Winchester, Kentucky, 1915

  • Box 2020ms018-15, folder 42
To top

Stonestreet, Hester, Lexington, Kentucky, 1911-1912

  • Box 2020ms018-15, folder 43
To top

Stratford, George Oakum Company, Jersey City, New Jersey, 1912

  • Box 2020ms018-15, folder 44
To top

The Strauss Brothers Company, Warsaw, Indiana, 1913-1915

  • Box 2020ms018-15, folder 45
To top

Strode, J.W., Lexington, Kentucky, 1911

  • Box 2020ms018-15, folder 46
To top

Strodes, W.H., Lexington, Kentucky, 1912

  • Box 2020ms018-15, folder 47
To top

Stuart and Sullivan, Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 48
To top

Sudduth, O.T., Winchester, Kentucky, 1915

  • Box 2020ms018-15, folder 49
To top

Sutton, G.B., Lancaster, Kentucky, 1914

  • Box 2020ms018-15, folder 50
To top

Sutton, Jim, Georgetown, Kentucky, 1915

  • Box 2020ms018-15, folder 51
To top

Sweitzer, J.W., Mattoon, Illinois, 1915

  • Box 2020ms018-15, folder 52
To top

Swift, Charles, Winchester, Kentucky, 1915

  • Box 2020ms018-15, folder 53
To top

Switzer, John, Wilmore, Kentucky, 1915

  • Box 2020ms018-15, folder 54
To top

Tate, Clarence E., Standord, Kentucky, 1915

  • Box 2020ms018-15, folder 55
To top

Taylor, W.C., Winchester, Kentucky, 1911-1915

  • Box 2020ms018-15, folder 56
To top

Taylor and Woodford, Paris, Kentucky, 1913

  • Box 2020ms018-15, folder 57
To top

Teater, Henry, Lancaster, Kentucky, 1915

  • Box 2020ms018-15, folder 58
To top

Terhone, Bowman, High Bridge, Kentucky, 1911

  • Box 2020ms018-15, folder 59
To top

Thomas and Ettlinger, San Francisco, California, 1913

  • Box 2020ms018-15, folder 60
To top

Thompson, Henry, Winchester, Kentucky, 1912-1915

  • Box 2020ms018-15, folder 61
To top

Thompson, James and Company, New York, New York, 1915

  • Box 2020ms018-15, folder 62
To top

Thompson, Ray D., Rensselaer, Indiana, 1911

  • Box 2020ms018-15, folder 63
To top

Thorne, H.J., various, 1915

  • Box 2020ms018-15, folder 64
To top

Thory, William, Camp Nelson, Kentucky, 1911

  • Box 2020ms018-15, folder 65
To top

Thwatts, Elmer, Milford, Indiana, 1914

  • Box 2020ms018-15, folder 66
To top

The Tibbals Oakum Company, Cobalt, Connecticut, 1912

  • Box 2020ms018-15, folder 67
To top

The Tracy Sales Company, Milwaukee, Wisconsin, 1912

  • Box 2020ms018-15, folder 68
To top

Treadway, Paint Lick, Kentucky, 1911

  • Box 2020ms018-15, folder 69
To top

Trufler, F.A., Rensselaer, Indiana, 1911

  • Box 2020ms018-15, folder 70
To top

Tucker, W.H., Winchester, Kentucky, 1911-1912

  • Box 2020ms018-15, folder 71
To top

Universal Trading Company, New York, New York, 1911-1914

  • Box 2020ms018-15, folder 72
To top

Van Gorder-Hapgood, Warren, Ohio, 1915

  • Box 2020ms018-15, folder 73
To top

Van Meter, S.L., Lexington, Kentucky, 1911

  • Box 2020ms018-15, folder 74
To top

Van Pelt, W.J., New Yorl, New York, 1912

  • Box 2020ms018-15, folder 75
To top

Vaughan, J. Marion, Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 76
To top

Vensant and Son, Harrodsburg, Kentucky, 1913-1915

  • Box 2020ms018-15, folder 77
To top

Von Grunigen and Simpson, Nicholasville, Kentucky, 1915

  • Box 2020ms018-15, folder 78
To top

Walker, C.D., Lancaster, Kentucky, 1913

  • Box 2020ms018-15, folder 79
To top

Walker, David, Lancaster, Kentucky, 1913-1914

  • Box 2020ms018-15, folder 80
To top

Walker, J.B., Richmond, Kentucky, 1911-1915

  • Box 2020ms018-15, folder 81
To top

Walker, Prentice, Buckeye, Kentucky, 1911

  • Box 2020ms018-15, folder 82
To top

Walker, Sam, Giles, Kentucky, 1911

  • Box 2020ms018-15, folder 83
To top

Walker, T.B., Nicholasville, Kentucky, 1912

  • Box 2020ms018-15, folder 84
To top

Wall Rope Works, New York, New York, 1913-1914

  • Box 2020ms018-15, folder 85
To top

Wallace, Grant, Nicholasville, Kentucky, 1911-1912

  • Box 2020ms018-15, folder 86
To top

Waller, C.D., Athol, Kentucky, 1915

  • Box 2020ms018-15, folder 87
To top

Walter, W.L., Ashland, Kentucky, 1915

  • Box 2020ms018-15, folder 88
To top

Warren, John E., Cumberland Mills, Maine, 1913

  • Box 2020ms018-15, folder 89
To top

Warren, Thomas M., Edenton, Kentucky, 1915

  • Box 2020ms018-15, folder 90
To top

Watkins, J.P., Peoria, Illinois, 1915

  • Box 2020ms018-15, folder 91
To top

Watts, Jeff D., Giles, Kentucky, 1911-1915

  • Box 2020ms018-15, folder 92
To top

Waupun Produce Company, Waupun, Wisconsin, 1915

  • Box 2020ms018-15, folder 93
To top

Wayman, E.G. Jr., New Albany, Indiana, 1915

  • Box 2020ms018-15, folder 94
To top

Weathers, Jeff and Sam, Hutchison, Kentucky, 1918

  • Box 2020ms018-15, folder 95
To top

Webb, R.S., McGuffey, Ohio, 1914-1915

  • Box 2020ms018-15, folder 96
To top

Whaley, W.H. Jr., Paris, Kentucky, 1915

  • Box 2020ms018-15, folder 97
To top

Wheeler, A.P., Lexington, Kentucky, 1914-1915

  • Box 2020ms018-15, folder 98
To top

Wheeler, C.L., Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 99
To top

White-Ward-Fussell Company, Washington, D.C., 1912

  • Box 2020ms018-15, folder 100
To top

Williams, J.R., Nicholasville, Kentucky, 1911-1913

  • Box 2020ms018-15, folder 101
To top

Williams, Julia, Paris, Kentucky, 1914

  • Box 2020ms018-15, folder 102
To top

Willis, J.W., Nicholasville, Kentucky, 1915

  • Box 2020ms018-15, folder 103
To top

Wilson, George, Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 104
To top

Wilson, R.H., Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 105
To top

Wilson, Roger, Lexington, Kentucky, 1911

  • Box 2020ms018-15, folder 106
To top

Winkleman Bag and Burlap Company, Portland, Oregon, 1915

  • Box 2020ms018-15, folder 107
To top

Winn, J.B., Versailles, Kentucky, 1911

  • Box 2020ms018-15, folder 108
To top

Withers, J.G., Milford, Indiana, 1915

  • Box 2020ms018-15, folder 109
To top

Wood, W.H.C., Lexington, Kentucky, 1915

  • Box 2020ms018-15, folder 110
To top

Woods, R.W., Camp Nelson, Kentucky, 1915

  • Box 2020ms018-15, folder 111
To top

Yellman, J.R., Lexington, Kentucky, 1913-1915

  • Box 2020ms018-15, folder 112
To top

Ziems, R., North Liberty, Indiana, 1911-1912

  • Box 2020ms018-15, folder 113
To top

Administrative files, 1911-1920

Aetna Insurance Company, Chicago, Illinois, 1912-1917

  • Box 2020ms018-15, folder 114
To top

The Atchison, Topeka and Santa Fe Railway System, Cincinnati, Ohio, 1916

  • Box 2020ms018-15, folder 115
To top

Beckert, W.C., Pittsburgh, Pennsylvania, 1912

  • Box 2020ms018-15, folder 116
To top

Big Run Coal Company, Winchester, Kentucky, 1918

  • Box 2020ms018-15, folder 117
To top

Blue Ridge Despatch, Cincinnati, Ohio, 1911-1913

  • Box 2020ms018-15, folder 118
To top

Bogie, Anderson, Mount Sterling, Kentucky, 1912

  • Box 2020ms018-15, folder 119
To top

Bourbon Lumber Company, Paris, Kentucky, 1920

  • Box 2020ms018-15, folder 120
To top

Boyle, Bank and Trust Company, Danville, Kentucky, 1911-1916

  • Box 2020ms018-15, folder 121
To top

Burpee, W. Atlee and Company, Philadelphia, Pennsylvania, 1912-1913

  • Box 2020ms018-15, folder 122
To top

Canada Land Prices, various, 1911-1912

  • Box 2020ms018-15, folder 123
To top

Chatham Brothers, Harrodsburg, Kentucky, 1918

  • Box 2020ms018-15, folder 124
To top

Christian Bible School Association, Austerlitz, Kentucky, 1916

  • Box 2020ms018-15, folder 125
To top

The Cleveland, Cincinnati, Chicago, Saint Louis Railroad Company, Louisville, Kentucky, 1916

  • Box 2020ms018-15, folder 126
To top

Commonwealth of Kentucky Prison Commission, Frankfort, Kentucky, 1916

  • Box 2020ms018-15, folder 127
To top

Cornish, H.D., Osborne, Missouri, 1911

  • Box 2020ms018-15, folder 128
To top

Covington-Thorpe Company, Richmond, Kentucky, 1912-1913

  • Box 2020ms018-15, folder 129
To top

Davison Publishing Company, New York, New York, 1911-1913

  • Box 2020ms018-15, folder 130
To top

Diamond State Fibre Company, Elsmere, Delaware, 1912

  • Box 2020ms018-15, folder 131
To top

The Dixie Works, Pomeroy, Ohio, 1911-1912

  • Box 2020ms018-15, folder 132
To top

Dodson, W.C., Paris, Kentucky, 1920

  • Box 2020ms018-15, folder 133
To top

Ehrehart and Bange, Hanover, Pennsylvania, 1914-1915

  • Box 2020ms018-15, folder 134
To top

Farmers Bank, Clintonville, Kentucky, 1914

  • Box 2020ms018-15, folder 135
To top

Fassatt, E.L., Mount Sterling, Kentucky, 1912-1913

  • Box 2020ms018-15, folder 136
To top

Fire Association of Philadelphia, Danville, Kentucky, 1916

  • Box 2020ms018-15, folder 137
To top

Georgia Railroad, Cincinnati, Ohio, 1911-1917

  • Box 2020ms018-15, folder 138
To top

Givens, B.W., Hubble, Kentucky, 1918

  • Box 2020ms018-15, folder 139
To top

Glen Oak Stock Farm, Paris, Kentucky, 1916

  • Box 2020ms018-15, folder 140
To top

Gordon, F.H., Richmond, Kentucky, 1917-1918

  • Box 2020ms018-15, folder 141
To top

Green Line, Cincinnati, Ohio, 1911-1912

  • Box 2020ms018-15, folder 142
To top

Guess, (Colonel) Amos, Winchester, Kentucky, 1917

  • Box 2020ms018-15, folder 143
To top

Hagyard and Shannon, Lexington, Kentucky, 1917

  • Box 2020ms018-15, folder 144
To top

Halle-Perris Trading Company, New York, New York, 1919

  • Box 2020ms018-15, folder 145
To top

Harp, Lee B., Independence, Kansas, 1917

  • Box 2020ms018-15, folder 146
To top

The Hawks Furniture Company, Goshen, Indiana, 1919

  • Box 2020ms018-15, folder 147
To top

The Henry Clay Fire Insurance Company, Lexington, Kentucky, 1917

  • Box 2020ms018-15, folder 148
To top

Hinsch, C.A., Cincinnati, Ohio, 1914

  • Box 2020ms018-15, folder 149
To top

Holtzclaw, J. Sam, legal documents, Stanford, Kentucky, 1918

  • Box 2020ms018-15, folder 150
To top

Hotel La Salle, Chicago, Illinois, 1913

  • Box 2020ms018-15, folder 151
To top

Hotel Sherman, rates, Chicago, Illinois, 1912

  • Box 2020ms018-15, folder 152
To top

Houston, A.M., Nicholasville, Kentucky, 1914-1915

  • Box 2020ms018-15, folder 153
To top

Hughes-Ellis-Boyd Tobacco Warehouse Company, Huntington, West Virginia, 1918

  • Box 2020ms018-15, folder 154
To top

Hunter, Wesley, Cincinnati, Ohio, 1917

  • Box 2020ms018-15, folder 155
To top

Invoices, Miscellaneous, various, 1912-1915

  • Box 2020ms018-15, folder 156
To top

Invoices Numbers 3710-3099, various, 1915

  • Box 2020ms018-15, folder 157
To top

Invoices Numbers 3900-3999, various, 1915

  • Box 2020ms018-15, folder 158
To top

Invoices Numbers 4501-4679, various, 1915

  • Box 2020ms018-15, folder 159
To top

Invoices Numbers 6001-6249, various, 1915

  • Box 2020ms018-16, folder 1
To top

Invoices Numbers 6530-6749, various, 1915

  • Box 2020ms018-16, folder 2
To top

Ireton Brothers, legal documents, Dola, Ohio, 1918

  • Box 2020ms018-16, folder 3
To top

Jackson, C.W., Philadelphia, Pennsylvania, 1914

  • Box 2020ms018-16, folder 4
To top

James Richardson and Sons, Manitoba, Canada, 1917

  • Box 2020ms018-16, folder 5
To top

Johnson and Company, Goshen, Indiana, 1913

  • Box 2020ms018-16, folder 6
To top

Jute Report, weekly report, London, England, 1913-1914

  • Box 2020ms018-16, folder 7
To top

Kelly and Company, Newark, New Jersey, 1918

  • Box 2020ms018-16, folder 8
To top

Kelly, Thomas A., Paterson, New Jersey, 1915-1917

  • Box 2020ms018-16, folder 9
To top

Kentucky Inspection Bureau, Lexington, Kentucky, 1911

  • Box 2020ms018-16, folder 10
To top

Kinsey, J.B., High Point, New Jersey, 1919

  • Box 2020ms018-16, folder 11
To top

Lane, W.S., Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 12
To top

Lexington and Eastern Railway Company, Lexington, Kentucky, 1912

  • Box 2020ms018-16, folder 13
To top

Little Falls Fibre Company, Little Falls, New York, 1919

  • Box 2020ms018-16, folder 14
To top

Loring, Charles Carroll, Dedham, Massachusetts, 1913

  • Box 2020ms018-16, folder 15
To top

Louisville Demurrage and Storage Bureau, inventory, Louisville, Kentucky, 1917

  • Box 2020ms018-16, folder 16
To top

Louisville and Nashville Railroad Company, Paris, Kentucky, 1916

  • Box 2020ms018-16, folder 17
To top

Ludlow Manufacturing Associates, Boston, Massachusetts, 1913-1915

  • Box 2020ms018-16, folder 18
To top

Malcolm, W.F. and Company, government jute forecast, London, England, 1918

  • Box 2020ms018-16, folder 19
To top

Marsh, Harry A., Danville, Kentucky, 1914

  • Box 2020ms018-16, folder 20
To top

Matthews, L.G., Brandon, Wisconsin, 1915

  • Box 2020ms018-16, folder 21
To top

May, Talton, Lancaster, Kentucky, 1918

  • Box 2020ms018-16, folder 22
To top

McNally, Rand and Company, Chicago, Illinois, 1911

  • Box 2020ms018-16, folder 23
To top

Mengden and Sons Company, Chicago, Illinois, 1913

  • Box 2020ms018-16, folder 24
To top

Mitchell, Albert, Richmond, Kentucky, 1918

  • Box 2020ms018-16, folder 25
To top

Monarch Coal and Coke Company, Middlesboro, Kentucky, 1917

  • Box 2020ms018-16, folder 26
To top

Montgomery Ward and Company, Chicago, Illinois, 1920

  • Box 2020ms018-16, folder 27
To top

The Moser, Charles Company, Cincinnati, Ohio, 1916-1917

  • Box 2020ms018-16, folder 28
To top

Mutual Fire Prevention Bureau, booklet, Oxford, Michigan, 1912

  • Box 2020ms018-16, folder 29
To top

The National Bank of Kentucky, Louisville, Kentucky, 1917

  • Box 2020ms018-16, folder 30
To top

National Mirror Works, Rockford, Illinois, 1914

  • Box 2020ms018-16, folder 31
To top

National Tag Company, Dayton, Ohio, undated

  • Box 2020ms018-16, folder 32
To top

The Nation's Business, Washington, D.C., 1917

  • Box 2020ms018-16, folder 33
To top

New Bell Jellico Coal Company, Bell Jellico, Kentucky, 1916

  • Box 2020ms018-16, folder 34
To top

New Jersey Tube Company, Harrison, New Jersey, 1916

  • Box 2020ms018-16, folder 35
To top

New York and New Jersey Lubricant Company, New York, New York, 1916

  • Box 2020ms018-16, folder 36
To top

Nickel Plate Road, Cleveland, Ohio, 1917

  • Box 2020ms018-16, folder 37
To top

Nordyke and Marmon Company, Indianapolis, Indiana, 1917

  • Box 2020ms018-16, folder 38
To top

North Middletown Deposit Bank, North Middletown, Kentucky, 1917

  • Box 2020ms018-16, folder 39
To top

Norwalk Tire and Rubber Company, advertisement, Norwalk ,Connecticut, 1918

  • Box 2020ms018-16, folder 40
To top

Oakland Motor Company, Pontiac, Michigan, 1917

  • Box 2020ms018-16, folder 41
To top

Ohashi, H. and Company, New York, New York, 1917-1918

  • Box 2020ms018-16, folder 42
To top

The Ohio Howe Scale Company, Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 43
To top

The Ohio and Kentucky Fuel Company, Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 44
To top

The Ohio Miller's Mutual Fire Insurance Company, Canton, Ohio, 1916-1918

  • Box 2020ms018-16, folder 45
To top

The Ohio Rubber Company, Cincinnati, Ohio, 1918

  • Box 2020ms018-16, folder 46
To top

Ohio State Linseed Company, Cleveland, Ohio, 1918-1919

  • Box 2020ms018-16, folder 47
To top

Ohio Valley Seed Company, Evansville, Indiana, 1919

  • Box 2020ms018-16, folder 48
To top

Olsen, Charles E.A., Eagle Grove, Iowa, 1918

  • Box 2020ms018-16, folder 49
To top

O'Meara, Maurice Company, New York, New York, 1914-1915

  • Box 2020ms018-16, folder 50
To top

Onofrezo Fire Extinguisher Manufacturing Company, Saint Louis, Missouri, 1916

  • Box 2020ms018-16, folder 51
To top

The Orville Simpson Company, Cincinnati, Ohio, 1911-1913

  • Box 2020ms018-16, folder 52
To top

Owens, George, unknown, 1918

  • Box 2020ms018-16, folder 53
To top

Owsley, J.S., Stanford, Kentucky, 1918

  • Box 2020ms018-16, folder 54
To top

Ozone Pure Airifier Company, Chicago, Illinois, 1916

  • Box 2020ms018-16, folder 55
To top

The Packer, advertisement, Kansas City, Missouri, 1916

  • Box 2020ms018-16, folder 56
To top

Paige Jellico Coal Company, Elys, Kentucky, 1916

  • Box 2020ms018-16, folder 57
To top

Paris Home Telephone and Telegraph Company, Paris, Kentucky, 1916

  • Box 2020ms018-16, folder 58
To top

Paris Water Company, Paris, Kentucky, 1916

  • Box 2020ms018-16, folder 59
To top

Parker Spool and Bobbin Company, Lewiston, Maine, 1916

  • Box 2020ms018-16, folder 60
To top

Parsons, James L., Paint Lick, Kentucky, 1918

  • Box 2020ms018-16, folder 61
To top

Paysell, O.W., Indianapolis, Indiana, 1911

  • Box 2020ms018-16, folder 62
To top

Peaslee-Gaulbert Company, sample, Louisville, Kentucky, 1918

  • Box 2020ms018-16, folder 63
To top

Peddicord, W.F., Paris, Kentucky, 1918

  • Box 2020ms018-16, folder 64
To top

Pelouze, Frank H., Washington, D.C., 1911-1913

  • Box 2020ms018-16, folder 65
To top

Pennsylvania Lines, Pittsburgh, Pennsylvania, 1917

  • Box 2020ms018-16, folder 66
To top

The Perolin Company of America, Chicago, Illinois, 1916

  • Box 2020ms018-16, folder 67
To top

Perry Lumber Company, Lexington, Kentucky, 1918

  • Box 2020ms018-16, folder 68
To top

The Pettibone Brothers Manufacturing Company, Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 69
To top

The Peoples Bank of Maitland, Maitland Missouri, 1911

  • Box 2020ms018-16, folder 70
To top

Pfannmueller Engineering Company, Chicago, Illinois, 1917

  • Box 2020ms018-16, folder 71
To top

Philadelphia Bag Company, price lists, Philadelphia, Pennsylvania, 1916-1917

  • Box 2020ms018-16, folder 72
To top

Phillips, J.R., Vanarsdall, Kentucky, 1919

  • Box 2020ms018-16, folder 73
To top

Phillips, Jones Company, New York, New York, 1916

  • Box 2020ms018-16, folder 74
To top

Phoenix Garage Incorporated, Lexington, Kentucky, 1919

  • Box 2020ms018-16, folder 75
To top

Phoenix Motor Car Company, Lexington, Kentucky, 1916

  • Box 2020ms018-16, folder 76
To top

The Pierce-Arrow Motor Car Company, Buffalo, New York, 1916-1917

  • Box 2020ms018-16, folder 77
To top

Pioneer Coal and Coke Company, Saint Louis, Missouri, 1919

  • Box 2020ms018-16, folder 78
To top

Pioneer Coal Company, Louisville, Kentucky, 1916

  • Box 2020ms018-16, folder 79
To top

Pioneer Tractor Company, Alberta, Canada, 1915

  • Box 2020ms018-16, folder 80
To top

Pittsburgh-Des Moines Steel Company, Pittsburgh, Pennsylvania, 1918

  • Box 2020ms018-16, folder 81
To top

Planet Mills Manufacturing Company, New York, New York, 1912

  • Box 2020ms018-16, folder 82
To top

Pocahontas Fuel Company, Cincinnati, Ohio, 1916

  • Box 2020ms018-16, folder 83
To top

Pocahontas-Winifrede Coal Company, Huntington, West Virginia, 1916-1917

  • Box 2020ms018-16, folder 84
To top

Postal Telegraph-Cable Company, Paris, Kentucky, 1917

  • Box 2020ms018-16, folder 85
To top

Post-Glover Electric Company, Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 86
To top

Potter and Wrightington, Boston, Massachusetts, 1916

  • Box 2020ms018-16, folder 87
To top

The Power Grocery Company, Paris, Kentucky, 1916-1917

  • Box 2020ms018-16, folder 88
To top

Prairie State Incubator Company, Homer City, Pennsylvania, 1917

  • Box 2020ms018-16, folder 89
To top

Prather, J.M., Vanarsdall, Kentucky, 1918

  • Box 2020ms018-16, folder 90
To top

Precision Instrument Company, Detroit, Michigan, 1916

  • Box 2020ms018-16, folder 91
To top

The Proctor Coal Company, Winchester, Kentucky, 1916-1917

  • Box 2020ms018-16, folder 92
To top

The Proctor and Gamble Distributing Company, Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 93
To top

Quaker City Rubber Company, Philadelphia, Pennsylvania, 1916-1917

  • Box 2020ms018-16, folder 94
To top

Queen City Awning and Tent Company, Cincinnati, Ohio, 1911-1917

  • Box 2020ms018-16, folder 95
To top

The Queen City Supply Company, Cincinnati, Ohio, 1916-1917

  • Box 2020ms018-16, folder 96
To top

Raible Brothers, Cincinnati, Ohio, 1911-1916

  • Box 2020ms018-16, folder 97
To top

Railway Audit and Inspection Company, Philadelphia, Pennsylvania, 1911

  • Box 2020ms018-16, folder 98
To top

Railway Equipment Register, New York, New York, 1915

  • Box 2020ms018-16, folder 99
To top

Rash, E.F., Lexington, Kentucky, 1912

  • Box 2020ms018-16, folder 100
To top

Rawlings, John W., Danville, Kentucky, 1917-1919

  • Box 2020ms018-16, folder 101
To top

Ray, J.R., Lancaster, Kentucky, 1917-1918

  • Box 2020ms018-16, folder 102
To top

Raymond, Charles P., Boston, Massachusetts, 1912

  • Box 2020ms018-16, folder 103
To top

Reade and McKenna, pamphlet, New York, New York, 1911

  • Box 2020ms018-16, folder 104
To top

Rechtin, Louis E, and Brother, Cincninati, Ohio, 1917

  • Box 2020ms018-16, folder 105
To top

The Red Dragon Coal Company, Cincinnati, Ohio, 1917

  • Box 2020ms018-16, folder 106
To top

Red Moon Coal Company, Jellico, Tennessee, 1916

  • Box 2020ms018-16, folder 107
To top

The Reliance Gauge Column Company, Cleveland, Ohio, 1913

  • Box 2020ms018-16, folder 108
To top

Remington Typewriter Company, Cincinnati, Ohio, 1912-1916

  • Box 2020ms018-16, folder 109
To top

The Reynolds and Reynolds Company, Dayton, Ohio, 1912

  • Box 2020ms018-16, folder 110
To top

Rice and Company, Columbia, South Carolina, 1915

  • Box 2020ms018-16, folder 111
To top

Rice, G.L., North Middletown, Kentucky, 1914-1915

  • Box 2020ms018-16, folder 112
To top

Rice, Robert, North Middletown, Kentucky, 1915

  • Box 2020ms018-16, folder 113
To top

Rich Mountain Coal and Coke Company, Brennett, Tennessee, 1913-1917

  • Box 2020ms018-16, folder 114
To top

Richards, Albert J., Louisville, Kentucky, 1915

  • Box 2020ms018-16, folder 115
To top

Richardson Scale Company, Chicago, Illinois, 1913-1915

  • Box 2020ms018-16, folder 116
To top

Richmond Cedar Mills, Richmond, Virginia, 1915

  • Box 2020ms018-16, folder 117
To top

Richmond Cone and Supply Company, Richmond, Kentucky, 1915

  • Box 2020ms018-16, folder 118
To top

Richmond Cotton Oil Company, Memphis, Tennessee, 1914

  • Box 2020ms018-16, folder 119
To top

Richmond Manufacturing Company, Louisville, Kentucky, 1911-1912

  • Box 2020ms018-16, folder 120
To top

The Richter Grain Company, Cincinnati, Ohio, 1916

  • Box 2020ms018-16, folder 121
To top

Ridgeway, N.C., Falmouth, Kentucky, 1913

  • Box 2020ms018-16, folder 122
To top

Ridley, John, Springfield, Illinois, 1915

  • Box 2020ms018-16, folder 123
To top

Riedinger, Gus, Jacktown, Kentucky, 1914-1915

  • Box 2020ms018-16, folder 124
To top

Ritter-Hennings Company, Louisville, Kentucky, 1915-1916

  • Box 2020ms018-16, folder 125
To top

Rittenbaum Brothers, Atlanta, Georgia, 1914

  • Box 2020ms018-16, folder 126
To top

Ritzmann, Brooks and Company, Chicago, Illinois, 1914

  • Box 2020ms018-16, folder 127
To top

Riverside Mills, Augusta, Georgia, 1915-1919

  • Box 2020ms018-16, folder 128
To top

Roberts, B.H., Fall River, Massachusetts, 1912

  • Box 2020ms018-16, folder 129
To top

Roberts, J.W. and Son, Tampa, Florida, 1916

  • Box 2020ms018-16, folder 130
To top

Robinson Manufacturing Company, Muncy, Pennsylvania, 1916

  • Box 2020ms018-16, folder 131
To top

Ross Brothers Company, surplus list, Worcester, Massachusetts, undated

  • Box 2020ms018-16, folder 132
To top

Ross Seed Company, price list and seed sample, Louisville, Kentucky, 1916

  • Box 2020ms018-16, folder 133
To top

Royal Manufacturing Company, Rahway, New Jersey, 1916-1917

  • Box 2020ms018-16, folder 134
To top

Russia Fur and Trading Company, Milwaukee, Wisconsin, 1915-1917

  • Box 2020ms018-16, folder 135
To top

Ryerson, Joseph T. and Son, Chicago, Illinois, 1917

  • Box 2020ms018-16, folder 136
To top

Ryley, C.L. Coal Company, Versailles, Kentucky, 1911

  • Box 2020ms018-16, folder 137
To top

Rynveld, F. and Sons, New York, New York, 1917

  • Box 2020ms018-16, folder 138
To top

Sammet, C. Frank, Washington, D.C., 1913

  • Box 2020ms018-16, folder 139
To top

Sampson and Murdock Company, name list, Boston, Massachusetts, 1917

  • Box 2020ms018-16, folder 140
To top

Sanders, L., Harrodsburg, Kentucky, 1918

  • Box 2020ms018-16, folder 141
To top

Sandy River Coal Company, Chicago, Illinois, 1916

  • Box 2020ms018-16, folder 142
To top

The Sanitary Cup and Service Company, advertisement, Cincinnati, Ohio, 1912

  • Box 2020ms018-16, folder 143
To top

Saunders, Charles R. Company, Richmond, Virginia, 1916

  • Box 2020ms018-16, folder 144
To top

Scarlett, William G. and Company, Baltimore Maryland, 1911-1916

  • Box 2020ms018-16, folder 145
To top

Schisler-Corneli Seed Company, price list, Saint Louis, Missouri, 1912

  • Box 2020ms018-16, folder 146
To top

Schneider Stave Company, Little Rock, Arkansas, 1911

  • Box 2020ms018-16, folder 147
To top

Schwall, H.C., New York, New York, 1918

  • Box 2020ms018-16, folder 148
To top

Scott, James and Son, New York, New York, 1915

  • Box 2020ms018-16, folder 149
To top

Scott Paper Company, Philadelphia, Pennsylvania, 1912

  • Box 2020ms018-16, folder 150
To top

Seaboard Air Line Railway, Louisville, Kentucky, 1911

  • Box 2020ms018-16, folder 151
To top

Seabrook Coal Company, Atlanta, Georgia, 1917

  • Box 2020ms018-16, folder 152
To top

Sears, Roebuck and Company, Chicago, Illinois, 1917

  • Box 2020ms018-16, folder 153
To top

Secretary of State, Frankfort, Kentucky, 1912

  • Box 2020ms018-16, folder 154
To top

Sedberry, J.H., Thompson Station, Tennessee, 1911

  • Box 2020ms018-16, folder 155
To top

Sergent, W.W., Whitesburg, Kentucky, 1916

  • Box 2020ms018-16, folder 156
To top

Sewell-Clapp Manufacturing Company, Chicago, Illinois, 1911-1912

  • Box 2020ms018-16, folder 157
To top

Sharp, C.G., Nicholasville, Kentucky, 1911

  • Box 2020ms018-16, folder 158
To top

Shelbyville Desk Company, Shelbyville, Indiana, 1918

  • Box 2020ms018-16, folder 159
To top

Sherman and Ellis Service, Louisville, Kentucky, 1918

  • Box 2020ms018-16, folder 160
To top

Sherwin-Williams Company, Cleveland, Ohio, 1912

  • Box 2020ms018-16, folder 161
To top

Sherwood Manufacturing Company, Buffalo, New York, 1917

  • Box 2020ms018-16, folder 162
To top

Shibakawa and Company, New York, New York, 1918

  • Box 2020ms018-16, folder 163
To top

Shily, A.M., Chicago, Illinois, 1913

  • Box 2020ms018-16, folder 164
To top

Shultz, C.A. Manufacturing Company, Portland, Oregon, 1913

  • Box 2020ms018-16, folder 165
To top

Shultz Seed Company, price lists, Olney, Illinois, 1917

  • Box 2020ms018-16, folder 166
To top

Singer Sewing Machine Company, Cincinnati, Ohio, 1916-1918

  • Box 2020ms018-16, folder 167
To top

Slate Seed Company, South Boston, Virginia, 1913

  • Box 2020ms018-16, folder 168
To top

Slider, E.T. Company, Louisville, Kentucky, 1916-1919

  • Box 2020ms018-16, folder 169
To top

Sloan, N.P. Company, Philadelphia, Pennsylvania, 1914

  • Box 2020ms018-16, folder 170
To top

Small, Ed, Paris, Kentucky, 1911

  • Box 2020ms018-16, folder 171
To top

Small, W.H. and Company, Evansville, Indiana, 1911-1916

  • Box 2020ms018-16, folder 172
To top

Smith Cooperage Company, Louisville, Kentucky, 1917

  • Box 2020ms018-16, folder 173
To top

Smith, M.D. and H.L., Dalton, Georgia, 1911-1917

  • Box 2020ms018-16, folder 174
To top

Smith and Schipper, New York, New York, 1914

  • Box 2020ms018-16, folder 175
To top

Smith, Wilbur R. Business College, Lexington, Kentucky, 1911

  • Box 2020ms018-16, folder 176
To top

Smokeless Fuel Company, Charleston, West Virginia, 1912-1919

  • Box 2020ms018-16, folder 177
To top

Sociedad Anonima Castane, Barcelona, Spain, 1918

  • Box 2020ms018-16, folder 178
To top

Sonneborn, L. Sons Incorporated, New York, New York, 1916

  • Box 2020ms018-16, folder 179
To top

South and West Coal and Coke Company, Big Stone Gap, Virginia, 1917

  • Box 2020ms018-16, folder 180
To top

The Southern Coal and Coke Company, Knoxville, Tennessee, 1911-1919

  • Box 2020ms018-16, folder 181
To top

Southern Fertilizer Company, Louisville, Kentucky, 1917-1918

  • Box 2020ms018-16, folder 182
To top

Southern Motors Company, Louisville, Kentucky, 1919

  • Box 2020ms018-16, folder 183
To top

Southern States Portland Cement Company, Rockmart, Georgia, 1916

  • Box 2020ms018-16, folder 184
To top

Southern Tent and Awning Company, Lexington, Kentucky, 1917

  • Box 2020ms018-16, folder 185
To top

Sparks, R.M. Fire Insurance, Nicholasville, Kentucky, 1916-1917

  • Box 2020ms018-16, folder 186
To top

Spears, Catesby, various, 1913-1917

  • Box 2020ms018-16, folder 187
To top

Speed, J.B. and Company, Louisville, Kentucky, 1911-1913

  • Box 2020ms018-16, folder 188
To top

The Standard Seed Tester Company, Decorah, Iowa, 1911-1913

  • Box 2020ms018-16, folder 189
To top

Story, C.A.C., Saskatchewan, Canada, 1912-1913

  • Box 2020ms018-16, folder 190
To top

Superior Portland Cement Company, Cincinnati, Ohio, 1912-1913

  • Box 2020ms018-16, folder 191
To top

Sidney Spitzer and Company, Cincinnati, Ohio, undated

  • Box 2020ms018-16, folder 192
To top

Taylor Brothers Grain, Camden, New Jersey, 1911

  • Box 2020ms018-16, folder 193
To top

Taylor, E.H. Jr. and Sons, Frankfort, Kentucky, 1913

  • Box 2020ms018-16, folder 194
To top

Taylor, N. and G. Company, Philadelphia, Pennsylvania, 1913

  • Box 2020ms018-16, folder 195
To top

Templin Lumber Company, Paris, Kentucky, 1911

  • Box 2020ms018-16, folder 196
To top

Testverek, Schwartz, Transylvania, Hungary, 1912

  • Box 2020ms018-16, folder 197
To top

Thomas, Claude W., Washington, D.C., 1913

  • Box 2020ms018-16, folder 198
To top

Thomas Publishing Company, New York, New York, 1912-1913

  • Box 2020ms018-16, folder 199
To top

Thomas and Woodford, Paris, Kentucky, 1912

  • Box 2020ms018-16, folder 200
To top

Thompson, James, New York, New York, 1911-1912

  • Box 2020ms018-17, folder 1
To top

Thompson, James, New York, New York, 1912-1913

  • Box 2020ms018-17, folder 2
To top

To-day's Magazine, Canton, Ohio, 1912

  • Box 2020ms018-17, folder 3
To top

Todd, G.W. and Company, Rochester, New York, 1912

  • Box 2020ms018-17, folder 4
To top

Tomilson, R.L., Lancaster, Kentucky, 1911

  • Box 2020ms018-17, folder 5
To top

The Torison Balance Company, New York, New York, 1911

  • Box 2020ms018-17, folder 6
To top

Trade-Mark Title Company, Fort Wayne, Indiana, 1912

  • Box 2020ms018-17, folder 7
To top

Transit Motor Car Company, Louisville, Kentucky, 1913

  • Box 2020ms018-17, folder 8
To top

Transylvania Printing Company, Lexington, Kentucky, 1911

  • Box 2020ms018-17, folder 9
To top

Treadwell, M.H. Company, New York, New York, 1912

  • Box 2020ms018-17, folder 10
To top

The Triumph Electric Company, Cincinnati, Ohio, 1912

  • Box 2020ms018-17, folder 11
To top

Tunis, N.K., Danville, Kentucky, 1912

  • Box 2020ms018-17, folder 12
To top

Tway, R.C., Louisville, Kentucky, 1912

  • Box 2020ms018-17, folder 13
To top

Tyler, W.S. and Company, Cleveland, Ohio, 1911-1913

  • Box 2020ms018-17, folder 14
To top

The Union Grain and Hay Company, Cincinnati, Ohio, 1912

  • Box 2020ms018-17, folder 15
To top

United States Seed Company, price list, San Antonio, Texas, 1911

  • Box 2020ms018-17, folder 16
To top

The Universal Portland Cement Company, Pittsburgh, Pennsylvania, 1913

  • Box 2020ms018-17, folder 17
To top

Virginia-Carolina Chemical Company, Cincinnati, Ohio, 1912

  • Box 2020ms018-17, folder 18
To top

Wallace, (Col.) Grant, Nicholasville, Kentucky, 1913-1915

  • Box 2020ms018-17, folder 19
To top

Warren, Jones and Gratz, Saint Louis, Missouri, 1911-1915

  • Box 2020ms018-17, folder 20
To top

Washington, (Col.) Henry, Cincinnati, Ohio, 1915

  • Box 2020ms018-17, folder 21
To top

White, J.T., Stanford, Kentucky, 1915

  • Box 2020ms018-17, folder 22
To top

Whitehead and Hoag Company, Louisville, Kentucky, 1911

  • Box 2020ms018-17, folder 23
To top

Wilds, Thomas G., Nicholasville, Kentucky, 1911

  • Box 2020ms018-17, folder 24
To top

Willis, Coleman, legal documents, Memphis, Tennessee, 1910-1911

  • Box 2020ms018-17, folder 25
To top

Wilson, Ed. R., Shelbyville, Kentucky, 1915

  • Box 2020ms018-17, folder 26
To top

Winne, D.P. Company, New York, New York, 1915

  • Box 2020ms018-17, folder 27
To top

Other products, 1911-1919

Bailey and Sons Company, Salt Lake City, Utah, 1912

  • Box 2020ms018-17, folder 28
To top

Barenburg, Burgers and Company, Arnhem, Holland, 1911-1912

  • Box 2020ms018-17, folder 29
To top

Barnard, W.W. Company, Chicago, Illinios, 1912-1913

  • Box 2020ms018-17, folder 30
To top

The Barteldes Seed Company, Lawrence, Kansas, 1912-1913

  • Box 2020ms018-17, folder 31
To top

Bash, S. and Company, Fort Wayne, Indiana, 1911-1912

  • Box 2020ms018-17, folder 32
To top

Bash's Seed Store, Indianapolis, Indiana, 1912

  • Box 2020ms018-17, folder 33
To top

Bell and Bierberstedt, Leith, Scotland, 1912-1913

  • Box 2020ms018-17, folder 34
To top

Beveridge, S.T. and Company, Richmond, Virginia, 1912

  • Box 2020ms018-17, folder 35
To top

BInding-Stevens Seed Company, Tulsa, Oklahoma, 1912

  • Box 2020ms018-17, folder 36
To top

Bland, W.L., Bagdad, Kentucky, 1911

  • Box 2020ms018-17, folder 37
To top

Blue Grass Commission Company, Lexington, Kentucky, 1913

  • Box 2020ms018-17, folder 38
To top

Blue Grass Seed Company, Covington, Kentucky, 1913

  • Box 2020ms018-17, folder 39
To top

Bokhara Seed Company, Falmouth Kentucky, 1912

  • Box 2020ms018-17, folder 40
To top

Bolgiano, F.W. and Company, Washington, D.C., 1911

  • Box 2020ms018-17, folder 41
To top

Bolgiano, J and Son, Baltimore, Maryland, 1911-1913

  • Box 2020ms018-17, folder 42
To top

Buffington, John J. J and Company, Baltimore, Maryland, 1911-1913

  • Box 2020ms018-17, folder 43
To top

Busgers, William E. and Company, Arnhem, Holland, 1911-1912

  • Box 2020ms018-17, folder 44
To top

Bushnell, D.I. and Company, Saint Louis, Missouri, 1911-1912

  • Box 2020ms018-17, folder 45
To top

Caldwell, C.D. and E.F., Burlington Junction, Missouri, 1913

  • Box 2020ms018-17, folder 46
To top

Cassidy Coal Company, Lexington, Kentucky, 1912

  • Box 2020ms018-17, folder 47
To top

The Catlettsburg Feed and Produce Company, Catlettsburg, Kentucky, 1913

  • Box 2020ms018-17, folder 48
To top

Canklin, E.W. and Son, Binghamton, New York, 1911-1913

  • Box 2020ms018-17, folder 49
To top

Courteen, S.G., Milwaukee, Wisconsin, 1912

  • Box 2020ms018-17, folder 50
To top

Crate Brothers, Toledo, Ohio, 1913

  • Box 2020ms018-17, folder 51
To top

Currie Brothers Company, Milwaukee, Wisconsin, 1911-1913

  • Box 2020ms018-17, folder 52
To top

Denaiffe and Son, Carignan, France, 1913-1915

  • Box 2020ms018-17, folder 53
To top

The Diamond Seed Company, Springfield, Missouri, 1912

  • Box 2020ms018-17, folder 54
To top

Dickinson, Albert Company, Chicago, Illinois, 1911-1913

  • Box 2020ms018-17, folder 55
To top

Edwards, Billy, Richmpond, Kentucky, 1914

  • Box 2020ms018-17, folder 56
To top

Franklin, Harvey, Winchester, Kentucky, 1918

  • Box 2020ms018-17, folder 57
To top

The Gardner-Harvey Paper Company, Middletown, Ohio, 1911

  • Box 2020ms018-17, folder 58
To top

Garman, H., Lexington, Kentucky, 1912-1914

  • Box 2020ms018-17, folder 59
To top

Garman, H., Lexington, Kentucky, 1914-1915

  • Box 2020ms018-17, folder 60
To top

Gatewood, Colonel, Mount Sterling, Kentucky, 1913-1915

  • Box 2020ms018-17, folder 61
To top

Gay, Dunlop, Mount Sterling, Kentucky, 1915

  • Box 2020ms018-17, folder 62
To top

Gay, J.D., Pine Grove, Kentucky, 1913

  • Box 2020ms018-17, folder 63
To top

Gay, J.W., Winchester, Kentucky, 1915-1917

  • Box 2020ms018-17, folder 64
To top

Gelvin, D.A., Maitland, Missouri, 1915

  • Box 2020ms018-17, folder 65
To top

Global Parlor Furniture Company, High Point, North Carolina, 1919

  • Box 2020ms018-17, folder 66
To top

Goldenberg, A., Somerset, Kentucky, 1913

  • Box 2020ms018-17, folder 67
To top

Green, J.W. and Son, Corbin, Kentucky, 1913

  • Box 2020ms018-17, folder 68
To top

Hanover Cordage Company, Hanover, Pennsylvania, 1914-1916

  • Box 2020ms018-17, folder 69
To top

Humphry's, R.A. Sons, Philadelphia, Pennsylvania, 1914

  • Box 2020ms018-17, folder 70
To top

LeCoq, A. and Company, Darmstadt, Germany, 1911

  • Box 2020ms018-17, folder 71
To top

The L.K. Thread Company, New York, New York, 1915

  • Box 2020ms018-17, folder 72
To top

Manning, John A. Paper Company, Troy, New York, 1911

  • Box 2020ms018-17, folder 73
To top

National Seed Company, Louisville, Kentucky, 1916

  • Box 2020ms018-17, folder 74
To top

Nawrath, J.P. and Company, New York, New York, 1917-1918

  • Box 2020ms018-17, folder 75
To top

Northrup, King and Company, Minneapolis, Minnesota, 1917

  • Box 2020ms018-17, folder 76
To top

The O'Bannon Company, Claremore, Oklahoma, 1919

  • Box 2020ms018-17, folder 77
To top

Oliver Brothers Purchasing Company, New York, New York, 1913

  • Box 2020ms018-17, folder 78
To top

O'Meara, Maurice, New York, New York, 1918-1919

  • Box 2020ms018-17, folder 79
To top

Pence, G.V., Lancaster, Kentucky, 1918

  • Box 2020ms018-17, folder 80
To top

Pittman and Harrison Company, Claremore, Oklahoma, 1916-1917

  • Box 2020ms018-17, folder 81
To top

Radwaner, I.L., New York, New York, 1916

  • Box 2020ms018-17, folder 82
To top

Railway Supply and Manufacturing Company, Cincinnati, Ohio, 1916

  • Box 2020ms018-17, folder 83
To top

Rice, L.C., Cynthiana, Kentucky, 1914

  • Box 2020ms018-17, folder 84
To top

Rice, Lucian T., Louisville, Kentucky, 1913

  • Box 2020ms018-17, folder 85
To top

Richardson, W.A., Duvall, Kentucky, 1914-1918

  • Box 2020ms018-17, folder 86
To top

Ritchey, J.T., Shawhaw, Kentucky, 1914

  • Box 2020ms018-17, folder 87
To top

Schrage, V., Cincinnati, Ohio, 1911

  • Box 2020ms018-17, folder 88
To top

Serratelli, P. Sons, Newark, New Jersey, 1917

  • Box 2020ms018-17, folder 89
To top

Shropshire, A.P., Cynthiana, Kentucky, 1911

  • Box 2020ms018-17, folder 90
To top

The Simpson, W.A. Company, Baltimore, Maryland, 1916-1917

  • Box 2020ms018-17, folder 91
To top

Smith and Luxon, Richmond, Kentucky, 1911

  • Box 2020ms018-17, folder 92
To top

Snowden Farm, Stokes, Virginia, 1912

  • Box 2020ms018-17, folder 93
To top

The Southern Seed Company, Louisville, Kentucky, 1911-1912

  • Box 2020ms018-17, folder 94
To top

Tribble, W.A., Stanford, Kentucky, 1911

  • Box 2020ms018-17, folder 95
To top

1921-1977

Scope and Contents

The 1921-1977 series is comprised of documents regarding: hemp sale and acquisition, administrative files, other products of Woodford Spears & Sons, correspondence with the United States government, as well as war-time newspaper clippings. This series contains an extensive business ledger maintained by the company as well as an invitation to the company to contribute raw material to the reconstruction of the USS Constitution ("Old Ironsides").

Arranged in five sub-series: Hemp 1925-1940, Administrative Files 1921-1953, Other Products 1926-1977, US Government 1925-1947, and Ledger and Newspaper clippings 1921-1949

Hemp, 1925-1940

The Ace Paper Company, New York, New York, 1936

  • Box 2020ms018-17, folder 96
To top

Alabama Braid Company, sample, Gadsden, Alabama, 1929

  • Box 2020ms018-17, folder 97
To top

American Manufacturing Company, New York, New York, 1933-1934

  • Box 2020ms018-17, folder 98
To top

Amhempco Company, Danville, Illinois, 1935-1936

  • Box 2020ms018-17, folder 99
To top

Anderson Flax Fibre Company, Buffalo, New York, 1934-1936

  • Box 2020ms018-17, folder 100
To top

Andrews Paper Company, Boston, Massacusetts, 1929-1934

  • Box 2020ms018-17, folder 101
To top

Archer-Daniels-Midland Company, Minneapolis, Minnesota, 1935

  • Box 2020ms018-17, folder 102
To top

Ashley, C.T. and Company, Nicholasville, Kentucky, 1929-1932

  • Box 2020ms018-17, folder 103
To top

Badger Fibre Company, Beaver Dam, Wisconsin, 1934-1936

  • Box 2020ms018-17, folder 104
To top

Barlow Brothers, Philadelphia, Pennsylvania, 1930

  • Box 2020ms018-17, folder 105
To top

Baskett, Fred, Nicholasville, Kentucky, 1934

  • Box 2020ms018-17, folder 106
To top

Batterton, Fred, unknown, 1934

  • Box 2020ms018-17, folder 107
To top

Beaver Fiber Company, Beaver Dam, Wisconsin, 1930-1931

  • Box 2020ms018-17, folder 108
To top

Bedding and Upholstery Review, New York, New York, 1937

  • Box 2020ms018-17, folder 109
To top

The Belt Seed Company, Baltimore, Maryland, 1929-1934

  • Box 2020ms018-17, folder 110
To top

Bemis Brother Bag Company, Louisville, Kentucky, 1935

  • Box 2020ms018-17, folder 111
To top

Berry, A.A., Clarinda, Iowa, 1929

  • Box 2020ms018-17, folder 112
To top

Bohannon Coal and Feed Company, Versailles, Kentucky, 1929

  • Box 2020ms018-17, folder 113
To top

Booker, W.V., Lancaster, Kentucky, 1932

  • Box 2020ms018-17, folder 114
To top

Bowman, Andrew, Lexington, Kentucky, 1929

  • Box 2020ms018-17, folder 115
To top

Brandenburgh, Anna, College Hill, Kentucky, 1936

  • Box 2020ms018-17, folder 116
To top

The Brantford Cordage Company, Ontario, Canada, 1935-1936

  • Box 2020ms018-17, folder 117
To top

Brecher, Felix, Philadelphia, Pennsylvania, 1934

  • Box 2020ms018-17, folder 118
To top

Burden, Joe, Nicholasville, Kentucky, 1936

  • Box 2020ms018-17, folder 119
To top

Burton, L.W., Nicholasville, Kentucky, undated

  • Box 2020ms018-17, folder 120
To top

Chelsea Fibre Mills, New York, New York, 1933-1934

  • Box 2020ms018-17, folder 121
To top

Clayton, George and Will, Lee, Paris, Kentucky, 1930

  • Box 2020ms018-17, folder 122
To top

Close-to-Nature Company, Colfax, Iowa, 1930

  • Box 2020ms018-17, folder 123
To top

Consumers Cordage Company, Montreal, Canada, 1936

  • Box 2020ms018-17, folder 124
To top

Cordier, W.L., Stanford, Kentucky, 1930

  • Box 2020ms018-17, folder 125
To top

Cox, Henry, Lancaster, Kentucky, 1927-1935

  • Box 2020ms018-17, folder 126
To top

Crichton, Alex F., Wilmington, Delaware, 1929-1937

  • Box 2020ms018-17, folder 127
To top

Guranty Bank and Trust Company, Lexington, Kentucky, 1926

  • Box 2020ms018-17, folder 128
To top

Hemp Reports, various, 1925

  • Box 2020ms018-17, folder 129
To top

Hemp Reports, various, 1925-1927

  • Box 2020ms018-17, folder 130
To top

Hemp Reports, various, 1927-1928

  • Box 2020ms018-17, folder 131
To top

Leake, Fisher, Louisville, Kentucky, 1935

  • Box 2020ms018-18, folder 1
To top

Official American Textile Directory, New York, New York, 1928

  • Box 2020ms018-18, folder 2
To top

Radwaner, I.L. Seed Company, New York, New York, 1926-1928

  • Box 2020ms018-18, folder 3
To top

Renny, Henry, Dundee, Scotland, 1925-1927

  • Box 2020ms018-18, folder 4
To top

Rens, Matt Hemp Company, Brandon, Wisconsin, 1925-1927

  • Box 2020ms018-18, folder 5
To top

Roberts Hemp Company, Roberts, Wisconsin, 1925

  • Box 2020ms018-18, folder 6
To top

Rock River Valley Hemp Mills, Waupun, Wisconsin, 1925-1928

  • Box 2020ms018-18, folder 7
To top

Ross Seed Company, Louisville, Kentucky, 1925-1928

  • Box 2020ms018-18, folder 8
To top

Salander, B.A., Winchester, Kentucky, 1926

  • Box 2020ms018-18, folder 9
To top

Sanders, Henry, Million, Kentucky, 1925-1927

  • Box 2020ms018-18, folder 10
To top

Saunders, E.N., Million, Kentucky, 1927

  • Box 2020ms018-18, folder 11
To top

Scarlett, William G. and Company, Baltimore Maryland, 1929

  • Box 2020ms018-18, folder 12
To top

Schmidt, J.G. and Son, Memphis, Tennessee, 1928-1929

  • Box 2020ms018-18, folder 13
To top

Scott, Stanley, Vanarsdall, Kentucky, 1927

  • Box 2020ms018-18, folder 14
To top

Scrivanich, D. and Company, Philadelphia, Pennsylvania, 1925

  • Box 2020ms018-18, folder 15
To top

Shely, A.M., Chicago, Illinois, 1925-1926

  • Box 2020ms018-18, folder 16
To top

Simpson Petroleum Company, Lexington, Kentucky, 1927

  • Box 2020ms018-18, folder 17
To top

Smiles, Christopher and Company, New York, New York, 1925-1926

  • Box 2020ms018-18, folder 18
To top

Smith and Bird, New York, New York, 1939

  • Box 2020ms018-18, folder 19
To top

Smith and Dove Manufacturing Company, Andover Massachusetts, 1925-1928

  • Box 2020ms018-18, folder 20
To top

Smith, E.M. and Sons, Cynthiana, Kentucky, 1925-1928

  • Box 2020ms018-18, folder 21
To top

Smith, F.S. and Son, New York, New York, 1925-1928

  • Box 2020ms018-18, folder 22
To top

Smith, F.S. and Son, New York, New York, 1929-1936

  • Box 2020ms018-18, folder 23
To top

Smith, Harold E., San Francisco, California, 1927

  • Box 2020ms018-18, folder 24
To top

South Hemp Company, Houston, Texas, 1928

  • Box 2020ms018-18, folder 25
To top

Spears-Kiser Company, Paris, Kentucky, 1925-1928

  • Box 2020ms018-18, folder 26
To top

Spillman, Will, Burgin, Kentucky, 1925

  • Box 2020ms018-18, folder 27
To top

Steck, William and Company, New York, New York, 1927

  • Box 2020ms018-18, folder 28
To top

Steele Briggs Seed Company, Ontario, Canada, 1928

  • Box 2020ms018-18, folder 29
To top

Stewart, Ott, Winchester, Kentucky, 1927

  • Box 2020ms018-18, folder 30
To top

Stingfield, C. Pruyn, Sarasota, Florida, 1927

  • Box 2020ms018-18, folder 31
To top

Strunk, F.W., High Bridge, Kentucky, 1927

  • Box 2020ms018-18, folder 32
To top

Tabb, I.F., Mount Sterling, Kentucky, 1925-1928

  • Box 2020ms018-18, folder 33
To top

Taylor, K. Distilling Company, Frankfort, Kentucky, 1939

  • Box 2020ms018-18, folder 34
To top

Textile World, New York, New York, 1925-1928

  • Box 2020ms018-18, folder 35
To top

Thompson, Enoch, Sharpsburg, Kentucky, 1940

  • Box 2020ms018-18, folder 36
To top

Turner, Jim, Nicholasville, Kentucky, 1927

  • Box 2020ms018-18, folder 37
To top

Union Grove Fibre Company, Union Grove, Wisconsin, 1925-1926

  • Box 2020ms018-18, folder 38
To top

Universal Textile Company, Providence, Rhode Island, 1928

  • Box 2020ms018-18, folder 39
To top

UNiversity of Wisconsin, hemp reports, Madison, Wisconsin, 1925-1928

  • Box 2020ms018-18, folder 40
To top

Valley Star Seed and Grain Products Company, San Juan, Texas, 1927-1928

  • Box 2020ms018-18, folder 41
To top

Voigt Company, sample, Philadelphia, Pennsylvania, 1925

  • Box 2020ms018-18, folder 42
To top

Wall Rope Works, New York, New York, 1925

  • Box 2020ms018-18, folder 43
To top

Warren, Ed, Edenton, Kentucky, 1927

  • Box 2020ms018-18, folder 44
To top

Warren, Tom, Richmond, Kentucky, 1928

  • Box 2020ms018-18, folder 45
To top

Watts, J.D., Wilmore, Kentucky, 1925

  • Box 2020ms018-18, folder 46
To top

Weathers, Jeff, Chilesburg, Kentucky, 1927

  • Box 2020ms018-18, folder 47
To top

Welch, John H., Nicholasville, Kentucky, 1926

  • Box 2020ms018-18, folder 48
To top

Whitehead Brothers Company, New York, New York, 1925-1928

  • Box 2020ms018-18, folder 49
To top

Whitlock Cordage Company, New York, New York, 1925

  • Box 2020ms018-18, folder 50
To top

Willis, John W., Nicholasville, Kentucky, 1928

  • Box 2020ms018-18, folder 51
To top

Wilson, I.L., Prospect, Kentucky, 1926

  • Box 2020ms018-18, folder 52
To top

Wood, W.C.H., Lexington, Kentucky, 1925-1928

  • Box 2020ms018-18, folder 53
To top

Woodison, E.J., Detroit, Michigan, 1925

  • Box 2020ms018-18, folder 54
To top

Woods, Abe, High Bridge, Kentucky, 1926-1928

  • Box 2020ms018-18, folder 55
To top

Woodford, N.B. Oakum Company, Baltimore, Maryland, 1927

  • Box 2020ms018-18, folder 56
To top

Administrative files, 1921-1953

Aktieselstabet Nordisk Frokontor (The Northern Seed Company), Copenhagen, Denmark, 1933-1934

  • Box 2020ms018-18, folder 57
To top

Associated Gas and Electric System, Bowling Green, Kentucky, 1933

  • Box 2020ms018-18, folder 58
To top

Bailey, J.C., unknown, 1940

  • Box 2020ms018-18, folder 59
To top

Ball Brothers Company, Muncie, Indiana, 1936

  • Box 2020ms018-18, folder 60
To top

The Baltimore Mail Steamship Company, Chicago, Illinois, 1934

  • Box 2020ms018-18, folder 61
To top

Bourbon County Conservation District, conservation plan, Lexington, Kentucky, 1950

  • Box 2020ms018-18, folder 62
To top

Brookmire's Forcaster, article, New York New York, 1921

  • Box 2020ms018-18, folder 63
To top

The Brown Industries, Cincinnati, Ohio, 1930

  • Box 2020ms018-18, folder 64
To top

Canadian Government Office, Indianapolis, Indiana, 1922

  • Box 2020ms018-18, folder 65
To top

Churchill Downs, Louisville, Kentucky, 1945

  • Box 2020ms018-18, folder 66
To top

The Cincinnati Inquirer. Glendale, Ohio, 1933

  • Box 2020ms018-18, folder 67
To top

Clardige Hotels, Memphis, Tennessee, undated

  • Box 2020ms018-18, folder 68
To top

Columbian Rope Company, Chicago, Illinois, 1929-1936

  • Box 2020ms018-18, folder 69
To top

Commonwealth Life Insurance Company, Louisville, Kentucky, 1930

  • Box 2020ms018-18, folder 70
To top

Commonwealth Life Insurance Company, Louisville, Kentucky, 1930-1936

  • Box 2020ms018-18, folder 71
To top

Cynthiana Leaf Tobacco Company, Cynthiana, Kentucky, 1921

  • Box 2020ms018-18, folder 72
To top

Dyson Shipping Company, New York, New York, 1933

  • Box 2020ms018-18, folder 73
To top

Farm Plans, maps and layouts, various, 1939-1945

  • Box 2020ms018-18, folder 74
To top

The Fred Stein Laboratories, Atchison, Kansas, undated

  • Box 2020ms018-18, folder 75
To top

Hartford Accident and Indemnity Company, Louisville, Kentucky, 1934

  • Box 2020ms018-18, folder 76
To top

Kellogg Seed Company, Milwaukee, Wisconsin, 1934

  • Box 2020ms018-18, folder 77
To top

Kentucky River Mills, Frankfort, Kentucky, 1937-1938

  • Box 2020ms018-18, folder 78
To top

Kentucky Seed Dealers Association, constitution, Louisville, Kentucky, 1933

  • Box 2020ms018-18, folder 79
To top

Kentucky Seed Dealers Association, Louisville, Kentucky, 1945-1947

  • Box 2020ms018-18, folder 80
To top

Kentucky Seed Improvement Association, Lexington, Kentucky, 1945

  • Box 2020ms018-18, folder 81
To top

Keuter, Arnold, Julich, Germany, 1933-1934

  • Box 2020ms018-18, folder 82
To top

King, H.C. and Sons, Battle Creek, Michigan, 1934

  • Box 2020ms018-18, folder 83
To top

King Hardware Company, Atlanta, Georgia, 1934

  • Box 2020ms018-18, folder 84
To top

Kinkel, A. Akt.-Ges., Hamburg, Germany, 1933

  • Box 2020ms018-18, folder 85
To top

Kirk and Key, Maysville, Kentucky, 1933

  • Box 2020ms018-18, folder 86
To top

Kiser, Clay, Saskatchewan, Canada, 1921

  • Box 2020ms018-18, folder 87
To top

Kiser, Clay, Saskatchewan, Canada, 1921-1922

  • Box 2020ms018-18, folder 88
To top

Klein, G.A. Seed Company, Los Angeles, California, 1934

  • Box 2020ms018-18, folder 89
To top

Korber, J. and Company, Albuquerque, New Mexico, 1934

  • Box 2020ms018-18, folder 90
To top

The Lake Region Realty Company, Eustis, Florida, 1921

  • Box 2020ms018-18, folder 91
To top

Landreth, D. Seed Company, Bristol, Pennsylvania, 1934

  • Box 2020ms018-18, folder 92
To top

LeMay, C.W. and Company, London, England, 1933

  • Box 2020ms018-18, folder 93
To top

The Letherman Supply Company, Canton, Ohio, 1933

  • Box 2020ms018-18, folder 94
To top

Letton, W.H. Seed Company, Atlanta, Georgia, 1933

  • Box 2020ms018-18, folder 95
To top

Lewis Implement and Seed Company, Louisville, Kentucky, 1934

  • Box 2020ms018-18, folder 96
To top

Lewis, Joseph Company, Boston, Massachusetts, 1934

  • Box 2020ms018-18, folder 97
To top

Liddle, JIm, Pineville, Kentucky, 1940

  • Box 2020ms018-18, folder 98
To top

Liefmann, R. Soehne Nachf., Hamburg, Germany, 1934

  • Box 2020ms018-18, folder 99
To top

Lily, Charles H. Company, Seatle, Washington, 1934

  • Box 2020ms018-18, folder 100
To top

Louisville Seed Company, Louisville, Kentucky, 1934

  • Box 2020ms018-18, folder 101
To top

Mangelsdorf, Ed. F. and Brother, Saint Louis, Missouri, 1933

  • Box 2020ms018-18, folder 102
To top

Marsh Stencil Machine Company, Belleville, Illinois, 1934

  • Box 2020ms018-18, folder 103
To top

Masters of Foxhounds Association of America, Boston, Massachusetts, 1945

  • Box 2020ms018-18, folder 104
To top

Mayo, D.R., Knoxville, Tennessee, 1934

  • Box 2020ms018-18, folder 105
To top

McCullough, J. Charles Seed Company, Cincinnati, Ohio, 1933-1934

  • Box 2020ms018-18, folder 106
To top

The McGregir Brothers Company, Springfield, Ohio, 1933

  • Box 2020ms018-18, folder 107
To top

Michell, Henry F., Philadelphia, Pennsylvania, 1933-1934

  • Box 2020ms018-18, folder 108
To top

MInneapolis Seed Company, Minneapolis, Minnesota, 1933

  • Box 2020ms018-18, folder 109
To top

Mitchelhill Seed Company, Saint Joseph, Missouri, 1934

  • Box 2020ms018-18, folder 110
To top

Monarch Milling Company, Mount Sterling, Kentucky, 1934

  • Box 2020ms018-18, folder 111
To top

Montgomery Fin and Feather Club, Mount Sterling, Kentucky, 1933

  • Box 2020ms018-18, folder 112
To top

Moores and Ross, Columbus, Ohio, 1934

  • Box 2020ms018-18, folder 113
To top

Moreland Farm, Danville, Kentucky, 1939

  • Box 2020ms018-18, folder 114
To top

Mueller, D. and Company, Hamburg, Germany, 1934

  • Box 2020ms018-18, folder 115
To top

Muller, D. and Company, Hamburg, Germany, 1933

  • Box 2020ms018-18, folder 116
To top

National Seed Company, Louisville, Kentucky, 1934

  • Box 2020ms018-18, folder 117
To top

The Nebraska Seed Company, Omaha, Nebraska, 1934

  • Box 2020ms018-18, folder 118
To top

Nolan, Claude, Jacksonville, Florida, 1923

  • Box 2020ms018-18, folder 119
To top

North German Lloyd, New York, New York, 1933

  • Box 2020ms018-18, folder 120
To top

Northrup, King and Company, Minneapolis, Minnesota, 1933-1934

  • Box 2020ms018-18, folder 121
To top

Olney Seed and Feed Company, Olney, Illinois, 1934

  • Box 2020ms018-18, folder 122
To top

Ostberg Seed Company, Chicago, Illinois, 1933

  • Box 2020ms018-18, folder 123
To top

Paxton Flour and Feed Company, Harrisburg, Pennsylvania, 1933

  • Box 2020ms018-18, folder 124
To top

The Philadelphia Seed Company, Philadelphia, Pennsylvania, 1934

  • Box 2020ms018-18, folder 125
To top

Pittsburgh Fuel Company, Louisville, Kentucky, 1934

  • Box 2020ms018-18, folder 126
To top

The Quaker City Cordage Company, price list, Philadelphia, Pennsylvania, 1926

  • Box 2020ms018-18, folder 127
To top

Robinson and Kauffman, legal documents, Lancaster, Kentucky, 1925-1928

  • Box 2020ms018-18, folder 128
To top

Robinson and Kauffman, Lancaster, Kentucky, 1927-1931

  • Box 2020ms018-18, folder 129
To top

Rose Seed Company, Clarksdale, Mississippi, 1934

  • Box 2020ms018-18, folder 130
To top

Royalty, J.T., Burgin, Kentucky, 1927

  • Box 2020ms018-18, folder 131
To top

Russell-Heckle Seed Company, Memphis Tennessee, 1934

  • Box 2020ms018-18, folder 132
To top

The Sappro Engei Najyo and Company, Sappro, Japan, 1933

  • Box 2020ms018-18, folder 133
To top

Schott, Gustav, Aschaffenburg, Bavaria, 1933

  • Box 2020ms018-18, folder 134
To top

Schultz, J.M., Dieterich, Illinois, 1934

  • Box 2020ms018-18, folder 135
To top

Scobey, J.B. Company, Nashville, Tennessee, 1939

  • Box 2020ms018-18, folder 136
To top

Scott, I.W. Company, Pittsburgh, Pennsylvania, 1933

  • Box 2020ms018-18, folder 137
To top

Scott, John D., Cincinnati, Ohio, 1939

  • Box 2020ms018-18, folder 138
To top

Scott, O.M. and Sons Company, Marysville, Ohio, 1934-1939

  • Box 2020ms018-18, folder 139
To top

Scott, Roy Company, accounting, Paris, Kentucky, 1940

  • Box 2020ms018-18, folder 140
To top

Scott Seed Company, New Albany, Indiana, 1933-1934

  • Box 2020ms018-18, folder 141
To top

Screwworm, study, unknown, 1939

  • Box 2020ms018-18, folder 142
To top

Seaboard Seed Company, Philadelphia, Pennsylvania, 1933

  • Box 2020ms018-18, folder 143
To top

Searle Grain Company, Winnipeg, Canada, 1939

  • Box 2020ms018-18, folder 144
To top

Sears Roebuck and Company, accounting, Chicago, Illinois, 1939-1940

  • Box 2020ms018-18, folder 145
To top

Security Feed and Seed Company, Knoxville, Tennessee, 1940

  • Box 2020ms018-19, folder 1
To top

Security Mills, Knoxville, Tennessee, 1934

  • Box 2020ms018-19, folder 2
To top

The Sedgwick Alfalfa Mills, Sedgwick, Kansas, 1939-1940

  • Box 2020ms018-19, folder 3
To top

Seed Merchant, advertisement, Chicago, Illinois, 1933

  • Box 2020ms018-19, folder 4
To top

Seed Trade Reporting Bureau, advertisement, Chicago, Illinois, undated

  • Box 2020ms018-19, folder 5
To top

Seed World, advertisement, Chicago, Illinois, 1933-1934

  • Box 2020ms018-19, folder 6
To top

Seiberling Rubber Company, price lists, Akron, Ohio, 1939

  • Box 2020ms018-19, folder 7
To top

Seibert, A.J. Company, price list, Louisville, Kentucky, 1940

  • Box 2020ms018-19, folder 8
To top

Seinsheimer Paper Corporation, Cincinnati, Ohio, 1939-1940

  • Box 2020ms018-19, folder 9
To top

The Selig Company, Atlanta, Georgia, 1938-1939

  • Box 2020ms018-19, folder 10
To top

Semet-Solvay Company, Cincinnati, Ohio, 1939-1940

  • Box 2020ms018-19, folder 11
To top

Service Bureau Company, Cincinnati, Ohio, 1939-1940

  • Box 2020ms018-19, folder 12
To top

Service Supply Company, Lexington, Kentucky, 1939

  • Box 2020ms018-19, folder 13
To top

Shackelford, Roscoe, Barwick, Kentucky, 1939-1946

  • Box 2020ms018-19, folder 14
To top

Sheep Information, unknown, 1939

  • Box 2020ms018-19, folder 15
To top

The Sherwin-Williams Company, Cleveland, Ohio, 1939-1940

  • Box 2020ms018-19, folder 16
To top

Shropshire, Pink, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 17
To top

Shrout, J.R., Sharpsburg, Kentucky, 1939

  • Box 2020ms018-19, folder 18
To top

The Sidney Grain Machinery Company, Sidney, Ohio, 1940

  • Box 2020ms018-19, folder 19
To top

Simms, W.E., legal summons, Louisville, Kentucky, 1939

  • Box 2020ms018-19, folder 20
To top

Simpson, Orville Company, Cincinnati, Ohio, 1939

  • Box 2020ms018-19, folder 21
To top

Sinclair Refining Company, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 22
To top

Singer Sewing Machine Company, Cincinnati, Ohio, 1939-1940

  • Box 2020ms018-19, folder 23
To top

Sioux City Seed Company, Sioux City, Iowa, 1934

  • Box 2020ms018-19, folder 24
To top

Slider, E.T. Company, Louisville, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 25
To top

Smith, E., Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 26
To top

Smith, E.M. and Son, Cynthiana, Kentucky, 1938-1940

  • Box 2020ms018-19, folder 27
To top

Smith, George T., Beattyville, Kentucky, 1939

  • Box 2020ms018-19, folder 28
To top

Smith, I.C., Campbellsburg, Kentucky, 1939

  • Box 2020ms018-19, folder 29
To top

Smith, J.W., Georgetown, Kentucky, 1940

  • Box 2020ms018-19, folder 30
To top

Smith, Leslie, Arlington, Virginia, 1940

  • Box 2020ms018-19, folder 31
To top

Smith Seed and Feed Company, Danville, Kentucky, 1933

  • Box 2020ms018-19, folder 32
To top

Smits Greenhouses, Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 33
To top

Smoot, Holmes, Myers, Kentucky, 1939

  • Box 2020ms018-19, folder 34
To top

Snap-on Tools Corporation, Indianapolis, Indiana, 1939-1941

  • Box 2020ms018-19, folder 35
To top

Snapp, James, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 36
To top

Snapp Printing Company, Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 37
To top

Snider, Mary, Lexington, Kentucky, 1940

  • Box 2020ms018-19, folder 38
To top

Soames, Charles B., Indianapolis, Indiana, undated

  • Box 2020ms018-19, folder 39
To top

Social Security, Washington, D.C., 1939-1940

  • Box 2020ms018-19, folder 40
To top

Soil Conservation, notes, various, 1939-1941

  • Box 2020ms018-19, folder 41
To top

Solvay Sales Corporation, Cincinnati, Ohio, 1939-1940

  • Box 2020ms018-19, folder 42
To top

Somerset Hatchery Feed and Seed Company, price list, Somerset, Kentucky, 1940

  • Box 2020ms018-19, folder 43
To top

South Atlantic Waste Company, Charlotte, North Carolina, 1939

  • Box 2020ms018-19, folder 44
To top

South Kaukauna Dairy Company, Kaukauna, Wisconsin, 1939

  • Box 2020ms018-19, folder 45
To top

Southern Bell Telephone and Telegraph Company, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 46
To top

Southern Bell Telephone and Telegraph Company, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 47
To top

Southern Coal Company, Louisville, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 48
To top

Southern Cottonseed Products Company, Atlanta, Georgia, 1939-1940

  • Box 2020ms018-19, folder 49
To top

Southern Pacific Lines, Louisville, Kentucky, 1939

  • Box 2020ms018-19, folder 50
To top

Southern Railway Company, Louisville, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 51
To top

Southern Railway System, Louisville, Kentucky, 1934

  • Box 2020ms018-19, folder 52
To top

Southern Ribbon and Carbon Company, Birmingham, Alabama, 1939-1940

  • Box 2020ms018-19, folder 53
To top

Southern States Industrial Council, Nashville, Tennessee, 1939-1943

  • Box 2020ms018-19, folder 54
To top

Southwestern Tobacco Company, Lexington, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 55
To top

Spadaro, Joseph and Company, Danville, Kentucky, 1927

  • Box 2020ms018-19, folder 56
To top

Speakes Brothers, Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 57
To top

Spears, C.W., Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 58
To top

Spears, Charles S., Fort Myers, Florida, 1939-1940

  • Box 2020ms018-19, folder 59
To top

Spears, Elizabeth C., accounting, Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 60
To top

Spears, Keith, accounting, Paris, Kentucky, 1938-1940

  • Box 2020ms018-19, folder 61
To top

Spears-Kiser Company, Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 62
To top

Spears, Mary M., Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 63
To top

Speyer Hide, Fur and Wool Company, Lexington, Kentucky, 1939

  • Box 2020ms018-19, folder 64
To top

Sphar and Company, price list, Winchester, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 65
To top

Sphere, Washington, D.C., 1939-1940

  • Box 2020ms018-19, folder 66
To top

Spiegel Incorporated, Chicago, Illinois, 1940

  • Box 2020ms018-19, folder 67
To top

Spiwalk Felt Company, Chigaco, Illinois, 1927

  • Box 2020ms018-19, folder 68
To top

Stacy Lumber Company, Clayhole, Kentucky, 1940

  • Box 2020ms018-19, folder 69
To top

Staley, A.E. Manufacturing Company, Decatur, Illinois, 1940

  • Box 2020ms018-19, folder 70
To top

Stamper, Frank P., Owingsville, Kentucky, 1939

  • Box 2020ms018-19, folder 71
To top

Standard Hatcheries, Terre Haute, Indiana, 1934

  • Box 2020ms018-19, folder 72
To top

Standard Heating and Radiator Company, Pittsburgh, Pennsylvania, 1939

  • Box 2020ms018-19, folder 73
To top

Standard Oil Company, Louisville, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 74
To top

Standard Paper Manufacturing Company, Richmond, Virginia, 1939

  • Box 2020ms018-19, folder 75
To top

Standard Wholesale Phosphate and Acid Works, Baltimore, Maryland, 1940

  • Box 2020ms018-19, folder 76
To top

Starritt, Louis, Corbin, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 77
To top

Steamaire Company, Cincinnati, Ohio, 1939-1940

  • Box 2020ms018-19, folder 78
To top

Stearns, E.C. and Company, Syracuse, New York, 1939

  • Box 2020ms018-19, folder 79
To top

Steele, C.W., Winchester, Kentucky, 1939

  • Box 2020ms018-19, folder 80
To top

Steiger, J.J., Lexington, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 81
To top

Stein Brothers and Boyce. Louisville, Kentucky, 1939

  • Box 2020ms018-19, folder 82
To top

Steinberger Brothers, New York, New York, 1940

  • Box 2020ms018-19, folder 83
To top

Steinharter, S. and Company, Cincinnati, Ohio, 1939

  • Box 2020ms018-19, folder 84
To top

Stenger, Franz, Berlin, Germany, 1933-1934

  • Box 2020ms018-19, folder 85
To top

Steter, John E., Cincinnati, Ohio, 1939

  • Box 2020ms018-19, folder 86
To top

Stemnson, R.H., Lexington, Kentucky, 1939

  • Box 2020ms018-19, folder 87
To top

Stewart, Alex W., Andover, Massachusetts, 1939-1940

  • Box 2020ms018-19, folder 88
To top

Stewart, W.F., Ewing, Kentucky, 1939

  • Box 2020ms018-19, folder 89
To top

Stiglitz Furnace and Foundry Company, advertisement, Louisville, Kentucky, undated

  • Box 2020ms018-19, folder 90
To top

Stiles, Sam P., Louisville, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 91
To top

Stimson Hardwood Company, Owensboro, Kentucky, 1940

  • Box 2020ms018-19, folder 92
To top

Stipp, J.B., Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 93
To top

Stipp, W.R., Clintonville, Kentucky, 1940

  • Box 2020ms018-19, folder 94
To top

Stockoff, William and Son, Louisville, Kentucky, 1939

  • Box 2020ms018-19, folder 95
To top

Stockinger, J.A., Lexington, Kentucky, 1940

  • Box 2020ms018-19, folder 96
To top

Stone, Harry, New York, New York, 1940

  • Box 2020ms018-19, folder 97
To top

Stone, James C., Lexington, Kentucky, 1940

  • Box 2020ms018-19, folder 98
To top

Stoner Creek Stud, Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 99
To top

Strong Bag Company, Richmond, Virginia, 1940

  • Box 2020ms018-19, folder 100
To top

Stonhard Company, Philadelphia, Pennsylvania, 1939-1940

  • Box 2020ms018-19, folder 101
To top

Strickler Furniture Company, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 102
To top

Stuart, George W. and Son, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 103
To top

Stuart, Ott, Versailles, Kentucky, 1940

  • Box 2020ms018-19, folder 104
To top

Stuart, Tom, Verailles, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 105
To top

Sturgeon, Stanley, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 106
To top

Summers, Ella, accounting, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 107
To top

Sutton, Steele and Steele, Dallas, Texas, 1939

  • Box 2020ms018-19, folder 108
To top

Swift and Company Oil Mill, Cairo, Illinois, 1940

  • Box 2020ms018-19, folder 109
To top

Swinebroad, G.B., Lancaster, Kentucky, 1940

  • Box 2020ms018-19, folder 110
To top

Swope Motor Company, Winchester, Kentucky, undated

  • Box 2020ms018-19, folder 111
To top

Sympathy Letters, letters and condolences, various, 1953

  • Box 2020ms018-19, folder 112
To top

Tagliabue, C.J. Manufacturing Company, New York, New York, 1940

  • Box 2020ms018-19, folder 113
To top

Talbott, C.B. Company, Wheeling, Missouri, 1939

  • Box 2020ms018-19, folder 114
To top

Tapp, W.W., Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 115
To top

Tate, J.A. and Company, Greensboro, North Carolina, 1940

  • Box 2020ms018-19, folder 116
To top

Tatum-Embry and Company, Louisville, Kentucky, 1939

  • Box 2020ms018-19, folder 117
To top

Taul, Ussery and Company, Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 118
To top

Taulbee, S.S., Clayhole, Kentucky, 1939

  • Box 2020ms018-19, folder 119
To top

Taxes, tax reports and licenses, various, 1938-1941

  • Box 2020ms018-19, folder 120
To top

Taylor, B.M., Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 121
To top

Taylor, C.L., Burgin, Kentucky, 1939

  • Box 2020ms018-19, folder 122
To top

Taylor, D.G., Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 123
To top

Taylor Tire Company, Lexington, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 124
To top

Teegarden, Woodford S., Ewing, Kentucky, 1940

  • Box 2020ms018-19, folder 125
To top

Telegraph Cable and Radio Registrations, registration data, New York, New York, 1939

  • Box 2020ms018-19, folder 126
To top

Tell, William Industries, Tell City, Indiana, 1939

  • Box 2020ms018-19, folder 127
To top

Temple, H.H., Lexington, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 128
To top

Tennessee Eastman Corporation, Kingsport, Kentucky, 1939

  • Box 2020ms018-19, folder 129
To top

The Texas Corporation, stock, New York, New York, 1939-1940

  • Box 2020ms018-19, folder 130
To top

Thacker, A.D., Dayton, Ohio, 1940

  • Box 2020ms018-19, folder 131
To top

Thomas, Alvah S., Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 132
To top

Thomas, E.K., Paris, Kentucky, 1939

  • Box 2020ms018-19, folder 133
To top

Thomas Publishing Company, New York, New York, 1939

  • Box 2020ms018-19, folder 134
To top

Thomas, Woodford and Company, Paris, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 135
To top

Thompson-King and Tate, Lexington, Kentucky, 1939

  • Box 2020ms018-19, folder 136
To top

Thompson, R.H. and Family, unknown, undated

  • Box 2020ms018-19, folder 137
To top

Three Point Coal Corporation, Three Point, Kentucky, 1940

  • Box 2020ms018-19, folder 138
To top

Tinder, F.M., North Middletown, Kentucky, 1939

  • Box 2020ms018-19, folder 139
To top

The Tingle Nursery Company, Pittsville, Maryland, 1940

  • Box 2020ms018-19, folder 140
To top

Tobacco By-Products and Chemical Corporation, advertisement, Louisville, Kentucky, 1940

  • Box 2020ms018-19, folder 141
To top

Towles, R.S., Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 142
To top

Transylvania Printing Company, Lexington, Kentucky, 1939-1940

  • Box 2020ms018-19, folder 143
To top

Trenton Seed Company, Trenton, Kentucky, 1940

  • Box 2020ms018-19, folder 144
To top

Trojan Powder Company, Allentown, Pennsylvania, 1939-1940

  • Box 2020ms018-19, folder 145
To top

Tropical Oil Company, Toronto, Canada, 1940

  • Box 2020ms018-19, folder 146
To top

Troy Sunshade Company, Troy, Ohio, 1939

  • Box 2020ms018-19, folder 147
To top

Tune, B.M., Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 148
To top

Turner, Coy. D., Beech, Kentucky, 1939

  • Box 2020ms018-19, folder 149
To top

Tuttle, Maury, Paris, Kentucky, 1940

  • Box 2020ms018-19, folder 150
To top

Twin City Textile Mills, Saint Paul, Minnesota, 1940

  • Box 2020ms018-20, folder 1
To top

Tyler, W.S. Company, Cleveland, Ohio, 1940

  • Box 2020ms018-20, folder 2
To top

Union Carbide and Carbon Corporation, stock, New York, New York, 1940

  • Box 2020ms018-20, folder 3
To top

The Union Selling Company, Cincinnati, Ohio, 1927

  • Box 2020ms018-20, folder 4
To top

University of Kentucky College of Agriculture and Experiment Station, analysis, Lexington, Kentucky, 1939

  • Box 2020ms018-20, folder 5
To top

Urquhart, H.N., Eustis, Florida, 1922

  • Box 2020ms018-20, folder 6
To top

Van Arnam Manufacturing Company, Fort Wayne, Indiana, 1925

  • Box 2020ms018-20, folder 7
To top

Van Der Heggen Company, Portland, Oregon, 1928

  • Box 2020ms018-20, folder 8
To top

Vaughan, G.F. Tobacco Company, Danville, Kentucky, 1927

  • Box 2020ms018-20, folder 9
To top

Vohris and Hall, Burgin, Kentucky, 1925

  • Box 2020ms018-20, folder 10
To top

Waite Carpet Company, sample, Oshkosh, Wisconsin, 1928

  • Box 2020ms018-20, folder 11
To top

Walker, Godard, Plehn Company, New York, New York, 1928

  • Box 2020ms018-20, folder 12
To top

Walnut, P.V. Shoe Company, Cincinnati, Ohio, 1939

  • Box 2020ms018-20, folder 13
To top

Western Felt Works, Chicago, Illinois, 1925

  • Box 2020ms018-20, folder 14
To top

Whitehead, J.R., Louisville, Kentucky, 1940

  • Box 2020ms018-20, folder 15
To top

Willis Stewart Motors, bill of sale, Lexington, Kentucky, 1939

  • Box 2020ms018-20, folder 16
To top

Wilmott, R.G., Danville, Kentucky, 1926

  • Box 2020ms018-20, folder 17
To top

Woodrow-Weil-Stanage Company, Cincinnati, Ohio, 1939

  • Box 2020ms018-20, folder 18
To top

Woodford Spears and Sons, accounting, Paris, Kentucky, 1933-1940

  • Box 2020ms018-20, folder 19
To top

Woodford Spears and Sons, product tags and blank forms, Paris, Kentucky, undated

  • Box 2020ms018-20, folder 20
To top

Unidentified Documents, documents, various, multiple

  • Box 2020ms018-20, folder 21
To top

Other products, 1926-1977

Bourbon Farming Company, harvest estimates, Hughton, Canada, 1977

  • Box 2020ms018-20, folder 22
To top

Cable Flax Mills, Schaghticoke, New York, 1929

  • Box 2020ms018-20, folder 23
To top

Campbell, French Jr. Company, Chattanooga, Tennessee, 1937

  • Box 2020ms018-20, folder 24
To top

Charleston Baggin Manufacturing Company, Charleston, South Carolina, 1934

  • Box 2020ms018-20, folder 25
To top

The Cincinnati Cordage and Paper Company, Cincinnati, Ohio, 1936

  • Box 2020ms018-20, folder 26
To top

Keams, Herman, Paris, Kentucky, 1947

  • Box 2020ms018-20, folder 27
To top

Keenland Race Course, Lexington, Kentucky, 1947

  • Box 2020ms018-20, folder 28
To top

Kellogg-Kelly Seed Company, Saint Joseph, Missouri, 1947

  • Box 2020ms018-20, folder 29
To top

Kelly, George D. Flemingsburg, Kentucky, 1946

  • Box 2020ms018-20, folder 30
To top

Kelly, John Simms, New York, New York, 1946

  • Box 2020ms018-20, folder 31
To top

Kelly, William D., New York, New York, 1945

  • Box 2020ms018-20, folder 32
To top

Kenney, Clarence, Paris, Kentucky, 1947

  • Box 2020ms018-20, folder 33
To top

Kenny, Walter, Chillicothe, Ohio, 1945-1947

  • Box 2020ms018-20, folder 34
To top

Kentucky Agriculture Experiment Station, lab reports, Lexington, Kentucky, 1945-1946

  • Box 2020ms018-20, folder 35
To top

Kentucky Agriculture Experiment Station, lab reports, Lexington, Kentucky, 1946-1947

  • Box 2020ms018-20, folder 36
To top

Kentucky Blue Grass Seed Growers Cooperative Association, Winchester, Kentucky, 1933

  • Box 2020ms018-20, folder 37
To top

Kentucky Blue Grass Seed Growers Cooperative Association, Winchester, Kentucky, 1933-1934

  • Box 2020ms018-20, folder 38
To top

Kentucky State Government, various, 1945-1947

  • Box 2020ms018-20, folder 39
To top

Kernel, Karl L., Indianapolis, Indiana, 1945-1946

  • Box 2020ms018-20, folder 40
To top

Kindel, Daniel J., Cincinnati, Ohio, 1945

  • Box 2020ms018-20, folder 41
To top

King, H.C. and Sons, Battle Creek, Michigan, 1945

  • Box 2020ms018-20, folder 42
To top

Kirchdorfer. J.C., Buechel, Kentucky, 1945

  • Box 2020ms018-20, folder 43
To top

Klein, Horace C., Saint Paul, Minnesota, 1946

  • Box 2020ms018-20, folder 44
To top

Ross Seed Company, Louisville, Kentucky, 1933-1934

  • Box 2020ms018-20, folder 45
To top

Smith, D., Burgin, Kentucky, 1926

  • Box 2020ms018-20, folder 46
To top

Sofio, E.G. and R.C., San Francisco, California, 1928

  • Box 2020ms018-20, folder 47
To top

Sunshine Feed Store, price list, Louisville, Kentucky, undated

  • Box 2020ms018-20, folder 48
To top

Swift-Train Company, Corpus Christi, Texas, 1939

  • Box 2020ms018-20, folder 49
To top

United States Government, 1925-1947

Customs Statistics, customs codes, New York, New York, 1939

  • Box 2020ms018-21, folder 1
To top

National Archives, Washington, D.C., undated

  • Box 2020ms018-21, folder 2
To top

United States Department of Agriculture, Louisville, Kentucky, 1925-1940

  • Box 2020ms018-21, folder 3
To top

United States Department of Agriculture, various, 1939

  • Box 2020ms018-21, folder 4
To top

United States Department of Agriculture, various, 1939

  • Box 2020ms018-21, folder 5
To top

United States Department of Agriculture, various, 1939-1940

  • Box 2020ms018-21, folder 6
To top

United States Department of Commerce, various, 1939-1940

  • Box 2020ms018-21, folder 7
To top

United States Department of the Interior, Ashland, Kentucky, 1939-1940

  • Box 2020ms018-21, folder 8
To top

United States Fidelity and Guaranty Company, Baltimore, Maryland, 1939-1940

  • Box 2020ms018-21, folder 9
To top

United States Government, various, 1944-1945

  • Box 2020ms018-21, folder 10
To top

United States Government, various, 1944-1945

  • Box 2020ms018-21, folder 11
To top

United States Government, various, 1942-1946

  • Box 2020ms018-21, folder 12
To top

United States Government, various, 1946-1947

  • Box 2020ms018-21, folder 13
To top

United States Department of Labor, Washington, D.C., 1939-1940

  • Box 2020ms018-21, folder 14
To top

United States Navy, various, 1925-1928

  • Box 2020ms018-21, folder 15
To top

United States Navy, various, 1925-1928

  • Box 2020ms018-21, folder 16
To top

United States Navy, various, 1929

  • Box 2020ms018-21, folder 17
To top

United States Navy, various, 1929

  • Box 2020ms018-21, folder 18
To top

United States Navy, various, 1929-1933

  • Box 2020ms018-21, folder 19
To top

United States Navy, various, 1933-1935

  • Box 2020ms018-21, folder 20
To top

United States Navy, various, 1935-1940

  • Box 2020ms018-21, folder 21
To top

United Stated Post Office Department, Paris, Kentucky, 1939

  • Box 2020ms018-21, folder 22
To top

United States Secretary of the Treasury, United States savings bonds, Washington, D.C., 1939

  • Box 2020ms018-21, folder 23
To top

Ledger and newspaper clippings, 1921-1949

Ledger, unknown, 1921-1949

  • Box 2020ms018-12, folder 1
To top

Wartime newspaper clippings, various, 1939-1940

  • Box 2020MS018-23, folder 1-7
To top

Photographs, 1915-1935, 1985, 1995, undated

Scope and Contents

The Photos 1915-1995 series is comprised of photos varying in subject from a Spears Family portrait to that of a harvesting team on one of the farms.

Bourbon Farm, 1985

  • Box 2020ms018-22, item 1
To top

Bourbon Farm, 1915

  • Box 2020ms018-22, item 2
To top

Family by home, undated

  • Box 2020ms018-22, item 3
To top

Gelvin, D.A. stripping crew, Maitland, Missouri, 1930

  • Box 2020ms018-22, item 4
To top

Master Conservationist awarding, undated

  • Box 2020ms018-22, item 5
To top

Summit Ranch post card, Oregon City, Oregon, 1935

  • Box 2020ms018-22, item 6
To top

Gelvin, D.A. stripping crew, Maitland, Missouri, 1930

  • Box 2020ms018-22, item 7
To top

Cooper, Susan L., house portrait, unknown, 1995

  • Box 2020ms018-22, item 8
To top

Aerial farm photo, unknown, undated

  • Box 2020ms018-22, item 9
To top

Spears family portrait, unknown, 1915

  • Box 2020ms018-22, item 10
To top

Artifacts, undated

Scope and Contents

The Artifact series is comprised of both archaeological fragments (bone, ceramic, glass, and metal) as well as a number of bags intended for use in transporing flour or seeds. Included flour and seed sacks are of varying appearance; Crimson cross bearing the eponymous company marking, Bourbon flour being of plain text and design, but with blue lettering, Spears having it's red logo pierced by a golden arrow, Silver Leaf being adorned by a green and red floral circle containing the aforementioned Silver Leaf, White lily being decorated with an image of the selfsame fower, Kentucky Bluegrass depicting itself, a bag of Kentucky bluegrass, and Kentucky kiln dried corn meal having the image of a cob of corn woven between the letters of the word "MEAL".

Arranged in two sub-series, Fragments and Flour and Seed Bags.

Fragments, undated

Fragments 15Bb123, bone/ceramic/glass/metal, unkown, undated

  • Box 2020ms018-08, folder 1-20
To top

Fragments 15Bb123 and 15Bb122, bone/ceramic/glass/metal, unkown, undated

  • Box 2020ms018-09, folder 1-15
To top

Flour and seed bags, undated

Crimson Cross 5lb flour bag, paper bag, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 11
To top

Crimson Cross 10lb flour bag, fabric bag, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 12
To top

Bourbon 12lb flour bag, fabric bags, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 13-14
To top

Spears 10lb flour bag, paper bag, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 15
To top

Silver Leaf 12lb flour bag, paper bags, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 16-17
To top

Lily White 12lb flour bag, paper bag, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 18
To top

Kentucky blue grass seed bag, fabric bag, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 19
To top

Old Kentucky kiln dried corn 25lb bag, fabric bags, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 20-22
To top

Bourbon 24lb flour bag, paper bags Paris, Kentucky, undated

  • Box 2020ms018-22, folder 23-24
To top

Old Kentucky bolted white corn meal 25lb bag, paper bags, Paris, Kentucky, undated

  • Box 2020ms018-22, folder 25-26
To top

UK Libraries Special Collections Research Center is open Monday to Friday, 9:00am to 4:00pm. Appointments are encouraged but not required. Schedule an appointment here.

Researchers must have an SCRC Researcher Account to request materials. View account set-up and use instructions here.

Questions? Contact SCRC via our Contact Form.

You may come across language in UK Libraries Special Collections Research Center collections and online resources that you find harmful or offensive. SCRC collects materials from different cultures and time periods to preserve and make available the historical record. These materials document the time period when they were created and the view of their creator. As a result, some may demonstrate racist and offensive views that do not reflect the values of UK Libraries.

If you find description with problematic language that you think SCRC should review, please contact us at SCRC@uky.edu.

UK Libraries Special Collections Research Center is open Monday to Friday, 9:00am to 4:00pm. Appointments are encouraged but not required. Schedule an appointment here.

Researchers must have an SCRC Researcher Account to request materials. View account set-up and use instructions here.

Questions? Contact SCRC via our Contact Form.

Requests

No items have been requested.



Submit a request for SCRC materials.




You may come across language in UK Libraries Special Collections Research Center collections and online resources that you find harmful or offensive. SCRC collects materials from different cultures and time periods to preserve and make available the historical record. These materials document the time period when they were created and the view of their creator. As a result, some may demonstrate racist and offensive views that do not reflect the values of UK Libraries.

If you find description with problematic language that you think SCRC should review, please contact us at SCRC@uky.edu.