Box 43
Container
Contains 7 Results:
Old Letters and Documents, Volume I, 1811 - 1900
File — Box: 43, Folder: 1
Identifier: 1
Scope and Contents
9 items including letters, documents (wills, contracts, deeds, surveys), clipped signatures, checks, invitations, funeral notices, etc., 1811-1900
Of special note are:
ALS Daniel Breck, Richmond, June 16, 1821. Letter of introduction for Peter Taylor from Breck to his brother Dr. Samuel Breck in Alabama. Judge Breck was a leading Madison County politician during the ante-bellum period.
ADS. Will of Samuel Crossthwaite, May 7, 1834, Warren County, Kentucky, in which he designates that...
Dates:
1811 - 1900
Old Letters and Documents, Volume II, 1890 - 1905
File — Box: 43, Folder: 2
Identifier: 2
Scope and Contents
Contains materials from many of Mr. and Mrs. Caperton's social contacts, ca. 1890-1905, including letters and documents, cancelled checks, receipts, invitations, telegrams, etc. (56 pieces)
Of special note are:
ALS. John Hooe Russel to Mrs. Thomas Phelps (Aunt Sallie), Huntington, W. Va., July 19, 1900. Sympathy letter. Notes Colonel Caperton's fall from his buggy. President of Huntington Bank.
ANS. Thomas Phelps to Clerk of Madison County Court, Richmond, May 7, 1901. Authorization for...
Dates:
1890 - 1905
Old Letters and Documents, Volume III, 1900 - 1910
File — Box: 43, Folder: 3
Identifier: 3
Scope and Contents
Letters and documents to the Capertons, 1900-1910. (96 pieces)
Of particular interest are:
AN. Theodore Roosevelt to James W. Caperton, Nov. 14, 1904. Thank you note. Written by White House staff member.
TN. Larz Anderson to Mr. (Thomas) Phelps, Indian River, n.d., Conveys a bottle of whiskey. Anderson was US ambassador to Belgium and Japan.
ALS. Martha Estill Craig to James W. Caperton, Shrewsbury, N.J., June 28, 1905. In lengthy family letter, explains that they can't come to Kentucky...
Dates:
1900 - 1910
Old Letters and Documents, Volume IV, 1908 - 1913
File — Box: 43, Folder: 4
Identifier: 4
Scope and Contents
This volume is mostly correspondence related to the life and death of James W. Caperton.
Dates:
1908 - 1913
Old Letters and Documents, Volume V, 1914
File — Box: 43, Folder: 5
Identifier: 5
Scope and Contents
Correspondence to and from Jamie and Katherine Caperton during their trip to England in 1914. (Approximately 57 pieces)
Items of note:
U.S. Passports issued to Katherine and Mary J. Caperton, August 14, 1914 at the U.S. Embassy in London. Signed (stamped signature) by Walter Hines Page, U.S. Ambassador to the United Kingdom. Britain's involvement in World War I began only ten days before (August 4, 1914).
ALS. Katherine Caperton to Mrs. Thomas Phelps, aboard the White Star Lines ship S.S....
Dates:
1914
Old Letters and Documents, Volume VI, 1916 - 1918
File — Box: 43, Folder: 6
Identifier: 6
Scope and Contents
Jamie Caperton's marriage to Paul Burnam, Katherine Caperton's Colonial Dames papers, the death of Mrs. Thomas Phelps and the arrival of Caperton Burnam Jamie's first child. (Approximately 60 pieces)
Items of note:
ALS. Delia C. Buckner to Katherine Caperton, Washington, D.C., April 21, 1915. Expresses her disappointment that Katherine will not be attending the DAR Congress in Washington and that she and Bolivar (Simon Bolivar, Jr.) will not be able to see her. Congratulates her daughter...
Dates:
1916 - 1918
Old Letters and Documents, Volume VII, 1918 - 1930
File — Box: 43, Folder: 7
Identifier: 7
Scope and Contents
Caperton/Burnam family letters and documents including Katherine Caperton's Colonial Dames correspondence. (Approximately 143 pieces)
Items of note:
Certificate from the Federal Reserve Bank of Cleveland acknowledging Paul Burnam's efforts on behalf of the fourth Liberty Loan Drive. n. d. (1918).
Paul Burnam's discharge papers, Camp Zachary Taylor, November 29, 1918.
ALS. Tony____ to Esther ____, London, July 11, 1922. Relates details of airline flight (from Brussels?) that took him over...
Dates:
1918 - 1930