Linda Neville papers
Abstract
Descriptive Summary
- Title
- Linda Neville papers
- Date
- 1783-1974 (inclusive)
- Extent
- 94.71 Cubic Feet
- Subjects
- Medical records -- Kentucky.
- Legal files.
- Legal briefs.
- Medical care -- Kentucky -- History -- 20th century.
- Trachoma.
- Women in medicine.
- Lawyers -- Correspondence.
- Social workers -- Correspondence.
- Blind -- Kentucky.
- Blindness -- Prevention.
- Eye -- Diseases.
- Arrangement
- Organized into the following series: Linda Neville, Neville family, Correspondence and papers; Financial materials, Mountain financial materials, Mountain Fund patient files, Publications, Subject files, and Photographs.
- Preferred Citation
- 61m158 : [identification of item], Linda Neville papers, 1783-1974, University of Kentucky Special Collections.
- Repository
- University of Kentucky
Collection Overview
- Biography / History
- Born on April 23, 1873 in Lexington, Kentucky, Linda Neville devoted much of her life to the welfare of children and the prevention of blindness in Kentucky.
- Her father, John Henry Neville, was a professor of Greek and Latin at Kentucky University (now Transylvania University) and later at the University of Kentucky. Her mother, Mary Payne, was from a prominent Lexington family. She had one sister, Mary.
- Neville received a bachelor's degree in Greek and Latin from Bryn Mawr College in 1895, then returned to Lexington where she taught children out of her home and devoted much of her time to charity and juvenile court boards. This time marked the beginning of Neville's civic work, with her joining such organizations as the Gleaners of Christ Church Episcopal, the Lexington Civic League, the Associated Charities, and the Women's Christian Temperence Union. Neville also actively participated in the Fayette County women's suffrage movement.
- In the summer of 1908, Neville accepted an invitation from her friend and fellow Lexington native Katherine Pettit to visit the Hindman Settlement School, located in the eastern Kentucky mountains of Knott County. While there, she witnessed many people with sight-related problems and learned of the prevalence of trachoma, a highly contagious form of conjunctivitis and a major cause of blindness in eastern Kentucky. Neville made it her priority to help these people, bringing back with her on that first trip the first of many patients to come to Lexington for medical treatment.
- Neville often personally subsidized these patients and even opened her home to them while they received treatment in Lexington. In 1908, Neville established the Mountain Fund which enabled her to accept donations from family and friends to support the cause. The Fund enabled certain pupils of the Hindman Settlement School, as well as other eastern Kentuckians, to travel to Lexington and Louisville in order to receive care for their various ailments. Although the fund never exceeded more than $1000 in a year, donations in the form of clothing, transportation, and other gifts were also received. Moreover, Neville convinced several hospitals and physicians in Lexington and Louisville to provide free or discounted treatment for the Mountain Fund patients.
- In cooperation with private practice oculists, Neville also helped set up trachoma clinics around the Kentucky mountains. Many of the people who visited these clinics, in need of long-term hospital care and too impoverished to pay for it themselves, eventually became Mountain Fund patients. The addition of financial support from the United States Public Health Service in 1915, along with administrative support from the American Red Cross, enabled the Mountain Fund to extend its coverage to patients outside of the mountains, as well as expand its work to include needy crippled children. This work continued until the formation of the Kentucky Crippled Children's Commission in 1924. The last trachoma clinic was held in 1924 when it was replaced by the establishment of county health services.
- In addition to her work with trachoma, Neville helped to maintain several venereal clinics throughout Kentucky with the hope of reducing the number of newborns with eye problems caused by gonorrhea and syphilis. The number of babies born with these ailments significantly decreased as a result.
- In 1910, Neville founded the Kentucky Society for the Prevention of Blindness and became Executive Secretary. In conjunction with her work, she helped draft laws and lobbied successfully for legislation which struck at the causes of blindness. The first such law was the Opthalmia-Trachoma Reporting Law which required that all newborn babies with diseased eyes be reported to local boards of health. It also carried a provision for the instruction of midwives on the prevention of eye diseases.
- Among her other activities, Neville was a Field Representative for the American Red Cross from 1919 to 1924, was a member of the Kentucky Child Welfare Commission, served on the State Board of Charities and Corrections from 1924-1928 (which later became the Department of Welfare), and served for many years as a consultant to the National Society for the Prevention of Blindness. She also organized a nationwide network of health reformers with whom she consulted over the years.
- Linda Neville received much recognition for her work towards the prevention of blindness. Most notably, the St. Louis Society for the Blind awarded her with the Leslie Dana Gold Medal in 1944.
- Neville adopted two children whom she met as a result of her work, David Neville Devary and Joanna Pennington.
- Linda Neville died on June 2, 1961 and is buried in the Lexington Cemetery.
- Scope and Content
- Biographical materials in this collection, ranging from 1783-1961, include sketches of Neville's life, her daily activity logs, news clippings, and personal keepsakes. Also present are the papers of several of Neville's relatives, including correspondence, business records, financial materials, and personal effects. Linda Neville's correspondence ranges from 1879 to 1959 and documents her relationship with such organizations as the Red Cross, the Kentucky State Board of Health, the Kentucky Society for the Prevention of Blindness, and the Kentucky State Board of Charities and Corrections. There is also correspondence with other Lexington, Kentucky reformers, including Katherine Pettit of the Hindman Settlement School, Mary Breckinridge of the Frontier Nursing Service, and Mrs. Desha (Madge) Breckinridge, who was active in Lexington's women's suffrage movement. Financial materials include cancelled checks, bank statements, bills, deposit slips, and tax bills covering Neville's personal expenses during 1909-1958. Financial materials are also included for the Mountain Fund, the account Neville created in order to keep track of donations given to help needy eye patients, and contain bills received for services rendered to patients, as well as bills reflecting its daily operations. Patient files range from 1908-1958 and include the case records of individuals who applied to the Mountain Fund for medical assistance. Publications present within this collection include journals, newsletters, reviews, pamphlets, bulletins, reports, books, and legislation, mostly relating to blindness, trachoma, syphilis, prison reform, and social welfare reform. Subject files include materials representing Neville's various interests and reform efforts.
- A collection of photographs (PA61M158) also exists for this collection, portraying people and events from Neville's personal and professional life.
Restrictions on Access and Use
- Conditions Governing Access
- Collection is open to researchers by appointment.
- Some materials in this collection have been restricted due to the presence of personal identifying information.
- Records in Boxes 103-105 and 117-160 are restricted through the year 2038 as follows:
- 1. Materials are accessible only with the permission of the appropriate curator or archivist.
- 2. Researchers must complete a manuscript restrictions form before access will be granted.
- 3. These materials may not be photocopied, microfilmed, digitized, or reproduced in any manner.
- Use Restrictions
- Property rights reside with the University of Kentucky. The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky. For information about permission to reproduce or publish, please contact Special Collections.
Contents of the Collection
Linda Neville, 1895-1961, undated
Autobiographical narratives, 1917-1958, undated
Biographical sketches, 1922-1954, undated
Biographical materials, 1905-1961, undated
Clippings, 1905-1929
Clippings, 1930-1939
Clippings, 1940-1949
Clippings, 1950-1961
Clippings, undated
Educational records, undated
Bibliography of works by or about Linda Neville, undated
Drafts of will [hand written], 1954 and 1957
Daily activities logs, 1913-1958
1913
1916-1919
1916
1917
1918
1919
1920
1922
1923 January-June
1923 July-December
1924
1926
1929
1934
1939, 1958
Personal effects, 1894-1950, undated
Address Book, undated
Keepsakes, 1894-1923
Keepsakes, 1926-1950, undated
Neville family recipes, undated
Illustrations, undated
School notes, undated
School exercise books, undated
Awards and honors, undated
Obituary notice for John H. Neville, 1908
- Box 4, folder 2
Scope and Contents note
Includes newspaper clippings and notes of sympathy to Linda Neville and her sister Mary
Neville family genealogy, undated
David Neville Devary, undated
- Box 4, folder 4
Scope and Contents note
Linda Neville's adopted son. Includes correspondence from David to Linda Neville, legal documents, financial records, and mental health records.
Joanne Pennington, 1944-1956
Scope and Contents note
Linda Neville's adopted daughter
Correspondence from Joanne to Linda Neville, 1940-1950
Correspondence from Joanne to Linda Neville, 1951-1956
Report cards, Kentucky School of the Blind, 1944-1950
War savings bonds, 1944-1946
Neville family, 1783-1961, undated
John Henry Neville (1827-1908), 1847-1955, undated
Scope and Contents note
Linda Neville's Father
Biographical materials, undated
Correspondence, 1847-1955, undated
1847-1858
- Box 5, folder 2
Scope and Contents note
Includes letters to and from his sisters, Caroline and Mary
1870-1884
1890-1905
1906-1908
undated
Neville genealogy correspondence, 1880-1954, undated
Miscellaneous, 1868, 1894-1909, undated
Neville genealogy notes, 1904-1909, undated
Property tax bills, utility bills and building permits, 1902-1903
Property deed transferring a lot on Lexington's Main Street to B. G. Thomas, 1894 April
Scholarly publications and writings, undated
Letters from Europe, 1868
Tributes, undated
Notes and miscellaneous materials, undated
Personal effects, 1848, 1908, undated
Notebook [Greek], undated
Notebook [Greek], undated
Notebook [Roman Literature (?)], undated
Notebook [Latin], undated
Notebook [Roman], undated
Christian Hymn Book, A. Campbell, 1848
State University of Kentucky, Report of the Association of Alumni for the Year Ending June, 1908, 1908
Collected Works of Ambrose Bierce, undated
Journal [Quotes], undated
Notebook, undated
Mary Payne Neville (d. 1886), 1848-1885, undated
Scope and Contents note
Linda Neville's Mother
Correspondence, 1848-1870
Correspondence, 1860-1869
Correspondence, 1870
Correspondence, 1871-1885
Correspondence, undated
Correspondence, undated
Notebook, 1882
Mary Neville (1871-1931), 1881-1933, undated
Scope and Contents note
Linda Neville's Sister
Correspondence, 1881-1931, undated
Personal effects, 1912-1933, undated
Notebook [French], undated
Notebook [Latin], undated
Notebook [Greek], undated
Affidavit of inheritance from Mary Neville to Linda Neville, 1933
Bank deposits, 1912-1915, 1919-1921
Bank deposits, 1922-1925
Bills, 1923-1924
Stocks and Bonds purchased, 1924-1929
Miscellaneous financial materials, 1919-1923
Cancelled checks, 1909-1930, undated
1909-1914
1915-1917
1919-1921
1922
1923
1924
1927
1928
1929-1930
Miscellaneous checks, undated
Bank statements, 1921-1931
1921
1922
1923
1924
1925
1926
1927
1928
1929
1930
1931
Carolyn Neville Pearre (1831-1910), 1783-1785, 1873-1911, undated
Scope and Contents note
Linda Neville's Aunt (paternal)
Biographical materials, undated
Clippings and the Ann Arbor Bible Chairs: Twelve Studies in the Life of Christ, undated
Correspondence, 1873-1906, undated
Writings, 1893-1898
Land deeds, 1783-1785
Financial records, 1908-1911
"Christian Woman's Board of Missions" Membership Certificates [3], undated
Virginia A. Neville (d. 1926), 1874-1933, undated
Scope and Contents note
Linda Neville's Aunt (paternal)
Correspondence, 1874-1926, undated
1874-1907
1908
1909
1910
1911
1912
1913
1914-1916
1919-1921
1922
1923-1925
undated
Notes, undated
Correspondence and Will, 1924-1926
Correspondence Concerning the Virginia Neville Estate, 1917-1933
1927-1928
1929-1931
1932-1933
Narrative Accounting of Estate, 1923-1924
Narrative Accounting of Estate, 1926-1932
Report of Estate, 1931 October 31
Checks, 1917-1933
Deposits, 1931-1933
Disbursement of Estate [ledger], 1928-1931
Bank statements, 1928-1933
The Paynes, undated
John Breckinridge Payne (1830-1891), 1844-1853
Ellen Wooley Payne, 1889-1904, undated
John Breckinridge Payne, Jr. (1866-1892), 1870-1911, undated
Linda Payne Kerr (1867-1896), 1884-1922, undated
Margaret Payne (1870-1935), 1923, undated
Mary T. Payne (1872-1915), 1895
Scope and Contents note
Daughter of J.B. Payne and Ellen Wooley Payne, cousin to Linda Neville
Financial materials, 1895
Sallie Wickliffe Payne (1864-1865), undated
Scope and Contents note
Daughter of J.B. Payne and Ellen Wooley Payne, cousin to Linda Neville
Correspondence, undated
Daniel McCarty Payne (1794-1865), 1805-1873, undated
Scope and Contents note
Grandfather to Linda Neville (maternal)
Financial materials, 1850-1851
Correspondence, 1805-1873, undated
1805-1816
1818-1819
1820-1827
1828-1836
1839-1846
1847-1850
1851-1854
1856-1873
undated
Zelinda Ann Smith Payne (1809-1883), undated
Scope and Contents note
Wife of Daniel McCarty Payne, Grandmother to Linda Neville
Correspondence, undated
- Box 16, folder 11
Scope and Contents note
Includes a hand-written will dated November 28, 1879 and financial records
Edward Conyers Payne (1841-1871), undated
Scope and Contents note
Linda Neville's Uncle (maternal)
Notebook [moral philosophy], undated
Wellington Payne (1835-1899), 1872-1873, undated
Emma Williams Payne, 1909-1912
Scope and Contents note
Unsure of lineage, but was married to a Justice of the Peace in Lexington, KY, J.B. Payne (who is not the above-mentioned John Breckinridge Payne). J.B. Payne died in 1909 and is buried in the Lexington cemetery.
Taxes, 1909-1912
Charles Kerr (1863-1950), 1787-1920, 1950, undated
Scope and Contents note
Husband to Zelinda Ann Payne, cousin of Linda Neville
Biographical materials, 1892-1910, 1950
Personal documents, 1892-1910
Charles Kerr Sr.: Judge Courageous, Robert Wickliffe Wooley, 1950 July 20
Genealogy, 1897-1906
Diaries, 1901-1905
Writings, speeches, and notes, 1905-1918, undated
Correspondence, 1839-1913, undated
Miscellaneous, 1839-1913, undated
1839-1842
1883
1884
1885
1886
1887
1888 January-August
1888 September-October
1888 November-December
1889
1890
1891 January-July
1891 August-December
1892 January-March
1892 April-August
1892 September-December
1893 January-May
1893 June-August
1893 September-December
1894 January-March
1894 April-August
1894 September-December
1895 January-June
1895 July-December
1896 January-March
1896 April-July
1896 August-December
1897 January-February
1897 March-April
1897 May-June
1897 July-August
1897 September-October
1897 October
1897 November-December
1898 January-February
1898 March-April
1898 May-June
1898 July-August
1898 September-October
1898 November-December
1899 January-March
1899 April-May
1899 June-July
1899 August-October
1899 November-December
undated [circa 1899]
1900 January-February
1900 March-April
1900 May-June
1900 July-September
1900 November-December
circa 1900
1901 January-February
1901 March-April
1901 May
1901 June-July
1901 August-September
1901 October
1901 November-December
circa 1901
1902 January-February
1902 March-April
1902 May-June
1902 July-August
1902 September
1902 October
1902 November-December
circa 1902
circa 1902
1903 January
1903 February-March
1903 April-June
1903 July
1903 August
1903 September
1903 October-November
1903 December
circa 1903
1904 January-February
1904 March-April
1904 May-June
1904 July
1904 August
1904 September
1904 October
1904 November-December
circa 1904
Women's suffrage, 1904
1905 January-March
1905 April-May
1905 June-July
1905 August-October
1905 November-December
1906 January-February
1906 March-April
1906 May-June
1906 July-August
1906 September-October
1906 November-December
1907 January
1907 February
1907 March
1907 April
1907 May
1907 June
1907 July
1907 August
1907 September
1907 October-December
1908 January-March
1908 April-December
1910
To Charles Kerr, 1911
From Charles Kerr, 1911
1913
undated
undated
undated
Clippings, circa 1898-1905
Financial papers, 1845-1920
Bills, 1886-1920
1886
1887
1888
1889
1890
1891
1892
1893
1894
1895
1896
1897
1898
1899
1900 January-May
1900 June-December
1901 January-May
1901 June-December
1902 January-June
1902 July-December
1903 January-May
1903 June-December
1904
1906-1920
undated
Checks, 1892-1909
Miscellaneous, 1845-1913
Receipts and taxes, undated
Mortgage contract and slips for agreement to pay, undated
- Box 35, folder 11
Scope and Contents note
From C.E. Talbert to Samual A. Crocker and Co.; in envelope addressed to Thornton and Kerr Law Firm
Account expense books, 1845-1890
Account expense books, 1891-1902
Bank ledgers, 1889-1908
Financial bank ledger, 1909-1913
Financial bank ledger, Bank of Kentucky, 1909-1911
Legal papers, 1787-1915, undated
Alford - Blue Grass Building and Loan Association, 1863-1915, undated
Alford, O.P. and Fitzgerald, J.W., undated
Allen, B.R. vs. Thompson, W.Z., undated
Anderson, Dovey B., 1901
Anderson, James Blythe, 1914-1915
Anderson, R.H., 1911
Ashley, M.A., undated
Bailey, Ann M., 1898
Bain, H.W., Maggie A. Hottes and John Banks, undated
Ball, T.W. and Leslie, R., 1894
Bank of Kentucky, 1875
Bankers, 1873-1879
Banks, Katherine Bowman, 1912
Barbe, Mrs. Eleanor, undated
Barnes, William S., 1891, 1908
Barr, Robert M., undated
Barren Fork Mining Company, 1883
Batchelor, David C., 1894-1895
Beall vs. Beall, 1896-1903
Beck, James B., 1863
Belt Improvement Company, undated
Bennett, Phillip vs. Clay, H.B., undated
Beall's heirs, undated
Blackford, Ellen T. vs. S.M. Felton, undated
Blue Grass Building and Loan Association, 1898
Blue Grass Building and Loan Association, 1897-1905
Blue Grass Building and Loan Association, 1897
Blue Grass Building and Loan Association, 1893-1901
Blue Grass Building and Loan Association, 1893
Blythe - Chipley, 1812-1906
Blythe, James, 1882
Botts, J.S., American Investment Company, 1903
Bowman, J.B., 1883
Bradley Real Estate Company, 1902
Bradley, O.L., 1887
Braxton, Chase, 1889
Breckinridge Property Abstract, undated
Broadway Real Estate Abstract, 1886
Brown and Welsh Bankruptcy, undated
Brown, W.C. vs. Darnell, W.A., undated
Bryant Abstract, undated
Buckner and Allen, undated
Buford, George, 1876-1883
Burrier, Maggie, 1891-1902
Byrne, M., 1883
Byrnes, Collie, 1902
Caldwell, James Madison, 1888
Carr, Patrick, 1812
Carrigan, Philip, 1874
Carson, Estelle S., 1908
Carter, A.G., 1882
Cason, Williams, 1891
Castleton Abstract, 1885
Casto vs. Phister, 1862-1891
Casto vs. Phister [correspondence], 1862-1891
Central Kentucky Traction Company, 1906
Chenault, Ted, 1884
Chesapeake Ohio Southwestern Railroad, 1893
Chinn, A.B. and Fannie, 1892
Chipper, William F., 1892
Chipley, Stephen, 1894
Church - Deanes, 1860-1906, undated
Church, Eliza H., 1895
Cincinnati, New Orleans and Texas Pacific Railroad, 1881
Clairborne, Henry, 1865
Clark, William, 1860-1866
Clark, Allen vs. Lon Railway, 1898
Clark, Joseph, 1901
Clark and Scott attorneys, J.F. Lowry, 1850-1865
Clay, H.B., 1902-1905
Cleaneay, Louise D. and H.Q. and A.J. Cole, 1892-1896
Clifton Heights Land Company, 1902
Coleman, J.W., 1892
Colored Orphan Industrial Home, 1906
Commonwealth of Kentucky vs. Cumberland Telephone, undated
Commonwealth of Kentucky vs. Lon Railroad, 1897
Cox, Edith and E.L. Johnson to L.G. Cox, 1893
Croswaith, Perry, 1887
Cumberland Pipe Line Co., 1902-1905
Cunningham, C.D., 1894-1896
Curtis, J., 1880-1882
Daily Investment Company, 1900
Daley, Timothy, 1880
Daley, Timothy, 1881-1884
Daley, Timothy, 1885-1887
Davis, Dickenson vs. David S. Goodloe, 1905
Deanes, Emiline, 1891
Demis - French, 1860-1910
Demis, Fisher, 1865
Deposit Building and Loan Association, 1897-1903
Deposit Building and Loan Association, 1880-1899
Dickerson, William and Martha, 1873
Donalthon House, survey of, 1882
Dodge, Asa, 1880-1886
Donovan, Charles, 1897
Early, R.R. and Ellen F., 1888
Eagle, E.E., 1882
Edmonson, R.E., 1863
Election, Registration [Lexington], 1910
Faris, Mrs., 1888
Farrel, James A., 1872
Fayette Home Telephone Company, 1901-1904
Fayette Investment Company, 1906
Fell, W.J., 1899
Fell, W.J., 1900-1906
Field, Samuel and Scott, 1877-1883
Flanery, C.F. vs. Elizabeth Mills, 1881
Flannery, Thompson B., 1860-1866
Frienee, W.C., 1892
Forbing, Jacob, 1892-1896
Forman, Thomas, 1905
Foreshee, Anna Bell and Charles, 1887
French, B.F., 1887-1893
French, B.F., 1890-1893
Fulk - Home Construction Company, 1832-1906, undated
Fulk, Newton, 1886
Gay, Elizabeth, 1895
Goodlow, P.J., 1852
Gough, R.J., 1880-1898
Graham, G.H., 1880
Graham, Grolton H., 1869
Graham, John R. and Mary E.B., 1877-1900
Groves, Belle, 1880-1903
Hageman, B.C., 1900
Hamelton, James J., 1883
Hanna, J.E. vs. J.W. Smith, undated
Hardesty, Mary J., 1904
Hardon, L.L., 1887
Harp, Henry and Elizabeth, 1884-1893
Hawkins, W.V., 1895-1898
Headly, James A., 1876-1895
Heidtman, Winnie and Henry F.C., 1906
Higgins, Bellie A., 1885-1887
Higgins, Laurie, undated
Hinton, J.B., 1905
Hodgen, Marion, 1896-1906
Holderby, E.S., 1890-1901
Hollen, D., 1832-1839
Holmes, John, 1867
Huggin, Samuel, 1896-1905
Home Construction Company, 1899
Home Investment Company, 1901-1904, undated
1901 January
1901 May
1901 June
1901 July
1901 August
1901 September
1901 October
1901 November
1901 December
1902 January
1902 October-December
Accounts of Saunders and Coleman, 1901
Disbursements, 1902
Redemptions, 1901
Deeds, indentures, and materials, 1901-1903
- Box 45, folder 2
Scope and Contents note
All pertain to Charles Kerr being assignee of the Home Investment Company
Cases and insurance, 1901-1903
Stock certificates, 1901
Stock certificates, 1901-1903
Pass books, 1901-1904
Telegrams, undated
undated
Hopkins - McAdams, 1787-1908, undated
Hopkins, H.T. vs. Mary Marvin Moore, 1904
Hopple, Richard B., 1893-1894
The Horseman, 1895
Horton property, undated
Houghton, Mary E., 1907-1908
Hovermule, L.T. vs. New Domain Oil and Gas Company, undated
Howard, Benjamin, 1815
Howard Jr. vs James McManes, 1906
Huffman, J.H, undated
Hughes, W.I., undated
Hunters and Berre, 1860
Harlan, H.L. vs Boon Ingles, 1902
Jackson, Franklin, 1894
Jacob, Mrs., undated
Jeffrey, Alexander, 1898
Johnson, B.H., 1902
Johnson, Harvey, 1888
Johnson, Jacob, 1836
Johnson, M.A., undated
Johnson, Marie L., 1902
Jones, B.B., undated
Jones, Charles, 1899
Jones, Janet S., 1832
Jones, John, 1902
Kellar, J.E., 1882
Kendall, Hayden, 1903
Kenney, M., 1896
Kentucky vs. Kelly, 1896
Kilair, W.F., 1907
Kinnard, Wardy, 1899
Laugh, C.W., undated
Letcher and Brasfield [abstract], 1892
Lewis, Andrew, 1829
Lewis, Selina, undated
Lexington Bankery and Trust Company, undated
Lexington Christian Missionary Society, 1908
Lexington City National Bank, undated
Lexington Investment Company, 1898-1901
Lexington Library, undated
Lexington Tobacco Company, 1893-1898
Licking Valley Oil and Gas Company, 1900-1905
Lipp, D.M., 1888-1889
Long vs Brent, undated
Lowry, J., 1860
Marable, Mrs. G., undated
Marrs, J.F. vs Southern Railroad Company, 1899
Marshall, William, 1819
Marvin's Admir vs S. Francis Marvin, 1908
Marvin, Charles, 1907
Masterson, Richard, 1787
McAdams-Morford Company, 1905
McCann - Ogdeu, 1789-1907, undated
McCann, 1845
McCoullough, 1880
McCowan, 1900
McKean, Samuel, 1789
McKenna, Alexander and Mary, 1892
Megowan, James E., 1881
Michigan Kentucky Oil Company, undated
Minnie Harvesting Company, 1905
Montague, Thomas J., 1882
Morgan, John H. Company, 1906
Morgan, John H. Company, undated
Morton, Levi and heirs, 1902
Mount Sterling Oil and Gas Company, undated
Moxley vs Ragan, undated
Muir, W.L. and Eliza, 1906
Murphey, Daniel, 1887
New Domain Oil and Gas Company, 1901-1904
New Domain Oil and Gas Company, 1905-1907
Newby, Jesse, 1868
Newton, G.B., undated
Nickau and Stone, 1895
Nolin, Thomas, John and Jennie, 1899
Noonan, Anna, 1891
Northcutt, Dr. Elmer, 1900-1902
- Box 47, folder 24
Scope and Contents note
Includes contracts with Mount Sterling Oil and Gas Company and The Consolidated Oil and Refining Company
Oaks, Alfred Fremont and Ollie May, 1904
Ogdeu, L.D. and Sara, 1890
O'Geary - Pennock, 1799-1912
O'Geary, J.M. vs American Investment Company, 1903
Oldham, Marion vs John McElroy, 1908
Outteu, Thomas, 1820
Owens, Susan A., 1888-1891
Owing, H.D., 1895
Parker, Patchel and Patterson, 1865-1898
Patterson, Robert, 1799
Payne, John B., 1845-1898
Payne, John B., 1899-1912
Pearce, L.E., 1891-1899
Pearce, L.E., 1902-1903
Peebles, Pepper, Parkins, Pierce and Piersall, 1891-1907
Pennock, 1893-1897
Pennock, Isaac W., 1884-1897, undated
Financial materials, 1884-1897, undated
Correspondence, 1884-1897, undated
Scope and Contents note
Also includes some financial materials
1884
1885 January-June
1885 July-December
1886 January-June
1886 July-December
1887
1888
1889-1890
1891-1894
1895
1896-1897
undated
Phoenix - Price, 1850s-1912, undated
Phoenix Investment Company, 1901
Porter's Executer vs Porter, Mary J., 1891
Power, J.A., 1895
Powers, H.W., 1898
Preston, John and Walter, 1850s-1860s
Preston, John and Walter, 1870s
Preston, John and Walter (1 of 2), 1880s
Preston, John and Walter (2 of 2), 1880s
Preston, John and Walter, 1890s, undated
Preston-Ewing Sales Wire Company, undated
Preston, Margaret, 1899
Preston, Mary H., 1891
Preston, R. Wickliffe, 1898
Prewitt, S.J., 1899
Price, Lida, 1912
Ramsey - Steele, 1797-1912, undated
Ramsey, Alma, undated
Ranck, George and Helen, 1892
Ratliff, H.B., 1875
Reid, Martha, 1880
Rice, Levi and May, 1889
Richmond and Lexington Oil and Gas Company, 1900-1901
Riley, J.J., 1912
Robert, P.D., 1861
Rofs, Clifton B., 1847
Rogers, James C., 1906
Rogers, Sidney, 1888
Rogers, Tabitha, 1891
Rose, M.T., 1890-1897
Russel, L.S., 1890-1891
St. Clair, 1889
Sandusky, G.W., 1898
Saturday Night Savings and Loan Association, 1890
Seary, C.L., 1902
Sayre, Nannie, 1902
Security Trust and Safety Vault Company of Lexington, 1894-1903
Shanklin, George, undated
Shelby, D.H., 1900
Shelby, William, 1890
Sherman-Kimball-Williams, 1888
Shroyer vs Dolan, undated
Shipp, Amauthus, 1897
Slade, J.T., 1882
Smedley, George, 1886
Smith, Lilly vs Smith, Louis, 1903
Smither, Robert, 1797
Somerset Water Company, 1891
Sopher, Benjamin and Louisa, 1880
Spain, John, undated
Spencer, Edmund and Richard, 1902
Spurr, Jane L., 1893
Stackhouse, C., 1887
Standard Oil Company, 1905
Steele, Andrew and Sallie, 1897
Stephens - United States Mutual Investment Company, 1831-1909, undated
Stephens, Luther, 1831
Sterling Oil Company, 1905
Stevens' Receipts, 1902
Stoll, J.S., 1906
Stone, Elizabeth H., 1898
Strader, Jacob, [1860]
Strobel, Eliza, 1894
Sullivan, Martin and Company, 1906
Sullivan, William, 1901
Sutton, George W., 1870
Tabler, M.L., 1890
Talbott, Mary vs John Ramey, 1898
Taylor, Henry and Sallie, 1899
Taylor, W.L., 1885
Thompson, Austin and Samuel, 1891
Thompson, S.S., 1891
Thomson, W.Z., 1887
Thurman, Margaret M. vs Maggie Jones, 1905
Tice, F.G. vs Thompson, H.C., 1909
Tisdale, William, 1890
Todd, John B. vs Perkins, Will, 1902
Travis, Jeremiah, 1845
Trigg, T.P. and Bettie, 1892
Twendie, Albert vs Mary O'Mara, undated
Upper Street Baptist Church, 1906
United States Mutual Investment Company, undated
United States Mutual Investment Company - Wills, 1812-1913, undated
United States Mutual Investment Company, mortgage/policies, undated
United States Mutual Investment Company, land grants, 1812
United States Mutual Investment Company, ledger, 1898-1902
Vance, Harvey, 1886
Vanme, S.L., 1909
Van Orsdel, 1898
Vaughan, Robert W., 1905
Vaughn, George, 1913
Vaughn, Stephen, 1845
Viley [petition], undated
Waco Brick and Manufacturing Company, 1902-1905
Ware, Cora E., undated
Warren, Thomas L., 1905
Webb, George C., 1900
Weeks, George S., 1906
Weiss, Mary D., undated
Whitney, Earl, 1903
Wickliffe-Williams, 1852-1907
Willis, Ellington, undated
Wills, Johnson, undated
Wilson - Zimmerman, no name, 1860-1915, undated
Wilson, Alice P., 1885
Wilson, B.M., 1897-1898
Wilson, F.S., 1911-1912
Wilson, F.S., 1913-1915
Wilson, Robert H., 1907
Wiltsie, Charles H., 1898-1899
Wolfe, William, 1872
Womback, B.M., 1860
Wooley, B.H., 1900-1906
Wooley, Sarah H., 1868-1899
Wooley, Sarah H., 1900-1909, undated
Wooley, Charles W., 1899
Woolley, R.W., 1906
Woolley, Sophia, 1899
Wright, John, 1875
Yellman's Administration, undated
Young, Laura and John, 1891
Young Men's Christian Association, 1903
Young, Milton, 1884
Zimmerman, Elizabeth, 1904
No name, undated
No name, undated
Miscellaneous, 1894, undated
Legal ledger [land deeds], undated
Thorton and Kerr legal ledger, 1894
Published arguments and court cases, undated
Other pamphlets, undated
- Box 56, folder 3
Scope and Contents note
Includes materials concerning the Lexington, KY cemetery and Winchester and Lexington Turnpike Road
In Kentucky [poem], James H. Mulligan, undated
Correspondence and papers, 1879-1959, undated
Scope and Contents note
This series covers the years from 1879 to 1959 and includes correspondence from Linda Neville's private and public life as a social reformer. Included is correspondence relating to the Kentucky State Board of Health, Associated Charities of Lexington, WCTU Settlement School (Hindman, KY), Kentucky Society for the Prevention of Blindness, the Red Cross, Kentucky Department of Health, Kentucky Board of Charities and Corrections, Kentucky Board of Parole and Corrections, Louisville and Nashville Railroad Company, Lexington Good Samaritan Hospital, Louisville Children's Free Hospital, Louisville Jewish Hospital, Temperance League of Kentucky, and the National Civil Service Reform League. Also, there is correspondence with Katherine Pettit of the Hindman Settlement School, Mrs. Desha "Madge" Breckinridge, an active member of the Kentucky Suffrage Movement, and Mary Breckinridge of the Frontier Nursing Service.
1879-1898
1903-1904
1905-1906
1907
1908
1909 January
1909 February-May
1909 June-December
1910 January-May
1910 June
1910 July
1910 August-September
1910 October
1910 November
1910 December
undated, 1910
1911 January-February
1911 March-June
1911 July
1911 August
1911 September
1911 October
1911 November
1911 December
1912 January-March
1912 April-May
1912 June
1912 July
1912 August-September
1912 October
1912 November
1912 December
undated, 1912
1913 January-February
1913 March-April
1913 May
1913 June
1913 July
1913 August
1913 September
1913 October
1913 November
1913 December
undated, 1913
1914 January
1914 February
1914 March
1914 April
1914 May
1914 June-July
1914 August
1914 September
1914 October
1914 November
1914 December
undated, 1914
1915 January 1-10
1915 January 11-31
1915 February
1915 March
1915 April
1915 May
1915 June
1915 July
1915 August
1915 September
1915 October
1915 November
1915 December 1-15
1915 December 16-31
undated, 1915
1916 January 1-13
1916 January 14-18
1916 January 19-31
1916 February
undated, 1916
1916 March
1916 April
1916 May
1916 June 1-17
1916 June 18-30
1916 July 1-15
1916 July 16-31
1916 August
1916 September
1916 October
1916 November
1916 December 1-10
1916 December 11-31
undated, 1916
1917 January
1917 February
1917 March
1917 April-May
1917 June
1917 July
1917 August
1917 September
1917 October
1917 November
1917 December
undated, 1917
1918 January
undated, 1918
1918 February
1918 March
1918 April
1918 May
1918 June
1918 July
1918 August
1918 September
1918 October
1918 November
1918 December
undated, 1918
1919 January
1919 February
1919 March
1919 April
1919 May
1919 June
1919 July
undated, 1919 July
1919 August
1919 September
1919 October
1919 November
1919 December
undated, 1919
1920 January
1920 February
1920 March
1920 April
1920 May
1920 June
1920 July 1-22
1920 July 23-31
1920 August
1920 September
1920 October 1-16
1920 October 17-31
1920 November 1-24
1920 November 15-30
1920 December 1-15
1920 December 16-31
undated, 1920
1921 January 1-14
1921 January 15-31
1921 February
1921 March
1921 April
1921 May 1-10
1921 May 11-31
1921 June
1921 July
1921 August
1921 September
1921 October
1921 November 1-14
1921 November 15-30
1921 December
undated, 1921
1922 January
1922 February
1922 March
1922 April
1922 May
1922 June
1922 July
1922 August 1-24
1922 August 25-31
1922 September 1-10
1922 September 11-30
1922 October 1-14
1922 October 15-31
1922 November
1922 December
undated, 1922
1923 January
1923 February
1923 March
1923 April
1923 May
1923 June 1-15
1923 June 16-30
1923 July 1-23
1923 July 24-31
1923 August 1-15
1923 August 16-31
1923 September
1923 October
1923 November
1923 December
undated, 1923
1924 January 1-19
1924 January 20-31
1924 February
1924 March
1924 April
1924 May
1924 June
1924 July
1924 August
1924 September
1924 October
1924 November
1924 December
undated, 1924
1925 January
1925 February
1925 March
1925 May
1925 June
1925 July
1925 August
1925 September
1925 October
1925 November
1925 December
undated, 1925
1926 January
1926 February
1926 March-April
1926 May
1926 June-July
1926 August
1926 September
1926 October-November
1926 December
undated, 1926
1927 January-February
1927 March-May
1927 June
1927 July
1927 August
1927 September-October
1927 November
1927 December
1928 January-April
1928 May-August
1928 September-December
1929 January-April
1929 May-July
1929 August-December
1930 January-August
1930 September-December
1931 January-September
1931 October-December
1932 January-May
1932 June-December
1933 January-June
1933 July-December
undated, 1933
1934 January-February
1934 March-May
1934 June
1934 July-December
1935 January-March
1935 April-August
1935 September-December
1936 January-May
1936 June-October
1936 November-December
1937 January
1937 February
1937 March-April
1937 May-August
1937 September
1937 October
1937 November
1937 December
undated, 1937
1938 January 1-15
1938 January 16-31
1938 February
1938 March
1938 April
1938 May-July
1938 August-December
undated, 1938
1939 January-March
1939 April-June
1939 July-September
1939 October
1938 November-December
undated, 1938
1940 January
1940 February
1940 March-June
1940 July-August
1940 September-October
1940 November-December
undated, 1940
1941 January-February
1941 March
1941 April
1941 May
1941 June
1941 July
1941 August-September
1941 October
1941 November
1941 December
1942 January
1942 February-April
1942 May-June
1942 July-August
1942 September-October
1942 November
1942 December
1943 January
1943 February
1943 March
1943 April
1943 May
1943 June-July
1943 August
1943 September-December
1944 January-May
1944 June
1944 July
1944 August-September
1944 October
1944 November 1-14
1944 November 15-30
1944 December
1945 January-December
1946 January-March
1946 April-June
1946 July-December
1947 January-April
1947 May-June
1947 July-December
1948 January-June
1948 July-December
1949 January-June
1949 July-December
1950 January
1950 February
1950 March
1950 April
1950 May
1950 June-December
1951 January-March
1951 April-June
1951 July-September
1951 October-December
1952 January-March
1952 April-June
1952 July-December
1953 January-March
1953 April-June
1953 July-September
1953 October-December
1954 January-February
1954 March-May
1954 June-September
1954 October-December
1955 January-March
1955 April-May
1955 June-September
1955 October-December
1956 January
1956 February-May
1956 June-August
1956 September-November
1956 December
1957 January-February
1957 March-April
1957 May
1957 June-September
1957 October-December
1958 January-April
1958 May
1958 June-December
1959 January
undated
undated
undated
Financial materials, 1909-1958, undated
Scope and Contents note
These files include primarily cancelled checks, bank statements, bills, deposit slips, and tax bills covering personal expenses during the period from 1909 to 1958. These records indicate that Linda Neville owned rental property, the locations of which are noted on the property tax bills and receipts. These records also reveal that Linda Neville sporadically kept records of her receipts of rent payment by tenants for 1930-1933 (Box 81, Folder 1) and 1935 (Box 83, Folder 5). Other items related to her real estate holdings are a 1931 insurance policy on her Vine Street property (Box 81, Folder 8), and an assessment of the 1926 fire damage to the same property (Box 80, Folder 9).
Organizations and charities to which Neville paid dues and made contributions can be determined by perusing the cancelled checks. In Box 89 the miscellaneous financial records include legal documents detailing a 1935 property lawsuit in which Neville was plaintiff. Prominent among the later financial documents, especially during the late 1950s, are checks written for David Neville Devary, Neville's adopted son.
1909-1930
Cancelled checks and bank book, 1909-1910
Ledger with deposits [organizational dues?], 1910-1915
Promissory notes, 1911
Property leases, 1920-1926
Bills, 1923
Ledger book, 1924
Purchase of stocks, 1924-1926
Cancelled checks, 1925
Fire damage assessments, 1926
Cancelled checks, 1926
Cancelled checks, 1927
Purchase of stocks, 1927
Cancelled checks, 1928
Purchase of stocks, 1928
Promissory notes, 1928
Bills, 1929
Cancelled checks, 1929
Purchase of stocks, 1929
Stock information [purchaser unknown], 1929
Promissory notes, 1929
Cancelled checks, 1930
Purchase of stocks, 1930
Promissory notes, 1930
Bills, 1930
1930-1932
Rent paid by tenants, 1930-1933
Cancelled checks, 1931
Deposits, 1931
Bills, 1931
Promissory notes, 1931
Bills, 1931
Bills, undated
Insurance policies, 1931
Cancelled checks, 1932
Bills, 1932
Deposits, 1932
Promissory notes, 1932
Bills, 1932
1933-1934
Cancelled checks, 1933
Bills, 1933
Promissory notes, 1933
Deposits, 1933
Bills, 1934
Deposits, 1934
Cancelled checks, 1934
Promissory notes, 1934
Bills, 1934
1935-1937
Cancelled checks, 1935
Bills, 1935
Promissory notes, 1935
Deposits, 1935
Rent paid by tenants, 1935
Cancelled checks, 1936
Deposits, 1936
Cancelled checks, 1937
Bills, 1937
1938-1953
Checks, 1935
Bills, 1938
Deposits, 1938
Bank deposits, undated
Cancelled checks, 1939
Deposits, 1939
Checks cancelled, 1940
Bills, 1940
Bills, 1941
Deposits, 1942
Bills, 1943
Bills, 1944
Checkbook, 1945-1946
Bills, 1945
Bills, 1946
Financial ledger, 1947
Receipt book, 1950
Rents and dividends, 1952
Partial ledger, 1953
Bank reports, 1953
Bills, 1953
1954-1956
Ledger, 1954
Cancelled checks, 1954
Bank deposits, 1954
Ledger, 1955
Bills, 1955
Cancelled checks, 1955
Promissory notes, 1955
Bank deposits, 1955
Ledger, 1956
Bills, 1956
Promissory notes, 1956
Cancelled checks, 1956
Federal Income Tax payment receipt, 1956
Bank deposits, 1956
Fire Insurance information, 1956
Promissory notes, 1957
Checks cancelled, 1957
Deposits, 1957
Bank statements, 1931-1939
Tax bills and receipts, 1911-1958
1911-1935
Tax bills, 1911
City Property Tax receipt, undated
Tax bills, 1919
City Tax bills, 1922
City Property Tax receipt, 1922
City Property Tax bill, 1925
City Property Tax receipt, 1925
City Property Tax receipt, 1926
Fayette County Tax receipts, 1926
City Property Tax bill, 1927
City Property Tax receipts, 1927
City Property Tax receipts, 1928
City Tax bill, 1929
County Property Tax bills, 1930
City Property Tax bills, 1931
City Property Tax receipt, 1931
County Property Tax bills, 1931
City Property Tax bills, 1932
County Property Tax bills, 1932
City Property Tax receipts, 1932
City Property Taxes, 1933
City Property Tax receipts, 1933
County Property Tax bills, 1933
City Property Tax bills, 1934
Fayette County Property Tax, 1934
Fayette County Property Tax receipts, 1934
Tax bills, 1935
Fayette County Property Tax bills, 1935
Tax receipt, 1935
Partnership Income Tax Return for Neville Payne and Kerr, 1935
1936-1958
City Tax bills, 1936
Fayette County Tax bills, 1936
City Property Tax receipts, 1936
Fayette County Tax receipt, 1936
Partnership Income Tax Return for Neville Payne and Kerr, 1936
City Tax bills, 1937
County Tax bills, 1937
City Property Tax receipts, 1937
County Property Tax receipts, 1937
Partnership Income Tax Return for Neville Payne and Kerr, 1937
Tax bills, 1938
Partnership Income Tax Return for Neville Payne and Kerr, 1938
City Tax bills, 1939
Partnership Income Tax Return for Neville Payne and Kerr, 1939
City Tax bills, 1940
State Tax bills, 1940
Partnership Income Tax Return for Neville, Payne, and Kerr, 1940
Partnership Income Tax Return for Neville, Payne, and Kerr, 1941
Partnership Income Tax Return for Neville, Payne, and Kerr, 1942
Partnership Income Tax Return for Neville, Payne, and Kerr, 1943
Partnership Income Tax Return for Neville, Payne, and Kerr, 1944
Partnership Income Tax Return for Neville, Payne, and Kerr, 1945
Partnership Income Tax Return for Neville, Payne, and Kerr, 1946
Partnership Income Tax Return for Neville, Payne, and Kerr, 1947
Partnership Income Tax Return for Neville, Payne, and Kerr, 1948
Partnership Income Tax Return for Neville, Payne, and Kerr, 1949
Partnership Income Tax Return for Neville, Payne, and Kerr, 1950
Income Tax Returns, 1950
Income Tax information, 1951
City Property Tax bills, 1955
Purchased shares, 1929-1955
County Property Tax bills, 1956
Individual Income Tax Return, 1955
Partnership Income Tax for Neville Payne and Kerr, 1955
Income Tax Return, 1956
State Intangible Property Tax Return, 1957
Notes on personal expenses and income, 1957
Intangible Property Tax Return, 1958
Miscellaneous, 1919-1935, undated
Red Cross expenses, 1919-1922
Red Cross expenses, 1919-1920
Red Cross expenses, 1921
Red Cross expenses, 1922-1924
Plan of Property to be Decided by Linda Neville by the City of Lexington, undated
Storm and Sewer Easement, 1933-1934
Walter Tuttle vs Linda Neville, 1935
Mountain financial materials, 1904-1958
Scope and Contents note
The Mountain Fund Financial Records cover the years 1909-1958. Included are bills received by the Mountain Fund for services rendered to patients from, for example, Tinder-Krauss Opticians, Good Samaritan and St. Josephs Hospitals (both located in Lexington), pharmacies, and private practitioners, including optometrists. Also included is correspondence to governmental agencies from Linda Neville requesting financial assistance for various patients in her charge, as well as cancelled checks, logs, and correspondence relating to donations to the Mountain Fund from private citizens. Other items include bills and services reflecting the daily operation of the Mountain Fund.