Library of Congress >> Search Finding Aids (full view)

Search/Browse Library of Congress Finding Aids (full view)

PREVIOUS NEXT NEW SEARCH

Outline view | PDF view

The Breckinridge Family

A Register of Its Papers in the Library of Congress


Prepared by Grover Batts and Thelma Queen
Revised and expanded by Grover Batts, David Mathisen, and others

http://lcweb2.loc.gov/xmlcommon/lcseal.jpg

Manuscript Division, Library of Congress

Washington, D.C.

1995

Contact information: http://lcweb.loc.gov/rr/mss/address.html

Finding aid encoded by Library of Congress Manuscript Division, 1997

Finding aid URL: http://hdl.loc.gov/loc.mss/eadmss.ms997003

Latest revision: 2005-02-14


Table of Contents

Collection Summary

Selected Search Terms

Names:

Subjects:

Administrative Information

Provenance:

Processing History:

Transfers:

Copyright Status:

Microfilm:

Preferred Citation:

Biographical Notes

Henry Breckinridge

John Breckinridge

John Cabell Breckinridge

Joseph Cabell Breckinridge

Madeline (McDowell) Breckinridge

Robert Jefferson Breckinridge

Sophonisba Preston Breckinridge

William Campbell Preston Breckinridge

Clifton Rodes Breckinridge

Chronological List of the Names of Major Family Members, Their Spouses, and Children

Scope and Content Note

Organization of the Papers

Container List

Breckinridge Family Papers, 1752-1904

Henry Breckinridge Papers, 1909-1954, n.d.

Diaries, 1913-1915
Letterbooks, 1913-1916
Correspondence, 1909-1945
Speech and Article File, 1913-1945, n.d.
Miscellany, 1913-1954, n.d.

Joseph Cabell Breckinridge Papers, 1844-1909, n.d.

Diaries, 1864-1899
Letterbooks, 1882-1903
Correspondence, 1862-1909
Subject File, 1889-1902
Speech and Article File, ca. 1888-1904
Financial Papers, 1844-1904
Miscellany, 1858-1908

Madeline (McDowell) Breckinridge Papers, 1895-1921, n.d.

Correspondence, 1895-1921, n.d.
Subject File, 1901-1921, n.d.
Speech and Article File.
Miscellany, 1898-1920, n.d.

Robert Jefferson Breckinridge Papers, 1807-1871, n.d.

Diaries, 1836-1837
Correspondence, 1821-1869
Subject File.
Speech, Article, and Book File.
Miscellany.

Sophonisba P. Breckinridge Papers, 1873-1949, n.d.

Correspondence, 1880-1949
Speech and Article File, ca. 1929-1940
Miscellany, 1873-1949

William C. P. Breckinridge Papers, 1851-1904, n.d.

Journal, 1884
Letterbook, 1862-1864
Correspondence, 1855-1904
Subject File.
Speech and Article File, 1853-1904
Financial Papers, 1859-1904
Miscellany.

Mary Desha Papers, 1892-1910, n.d.

Correspondence, 1895-1909
Subject File, 1892-1910
Miscellany.

Other Family Papers, 1779-1965, n.d.

Addition, 1816-1980, n.d.

Oversize, 1930-1954


Collection Summary

Title: Breckinridge Family Papers
Dates: 1752-1965
ID No.: MSS13698
Creator: Breckinridge family
Extent: 205,000 items; 871 containers plus 2 oversize; 263 linear feet; 37 microfilm reels
Language: Collection material in English
Repository: Manuscript Division, Library of Congress, Washington, D.C.
Abstract: Correspondence, diaries, speeches and articles, subject files, financial and legal papers, scrapbooks, and other papers of various members of the Breckinridge family prominent in Kentucky and national politics and government. The bulk of the collection is composed of the papers of John Breckinridge, Robert Jefferson Breckinridge, John Cabell Breckinridge, William C. P. Breckinridge, Joseph Cabell Breckinridge, Mary Desha, Sophonisba Preston Breckinridge, Madeline (McDowell) Breckinridge, and Henry Breckinridge.

Selected Search Terms

The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein.

Names:

Breckinridge family
Addams, Jane, 1860-1935
Allen, Henry T. (Henry Tureman), 1859-1930
Barkley, Alben William, 1877-1956
Bragg, Braxton, 1817-1876
Catt, Carrie Chapman, 1859-1947
Church, William Conant, 1836-1917
Cleveland, Grover, 1837-1908
Condon, John F. (John Francis), 1860-1945
Dodds, Harold W. (Harold Willis), 1889-1980
Early, Jubal Anderson, 1816-1894
Funk, Antoinette, d. 1942
Gallaudet, Edward Miner, 1837-1917
Greely, A. W. (Adolphus Washington), 1844-1935
Gruening, Ernest, 1887-1974
Guthrie, James, 1792-1869
Harlan, John Marshall, 1833-1911
Hayes, Rutherford Birchard, 1822-1893
Herbert, Hilary A. (Hilary Abner), 1834-1919
Hull, Cordell, 1871-1955
Ickes, Harold L. (Harold LeClair), 1874-1952
Jefferson, Thomas, 1743-1826
Johnson, Tom Loftin, 1854-1911
Landon, Alfred M. (Alfred Mossman), 1887-1987
Lawton, H. W. (Henry W.), d. 1899
Lee, Robert E. (Robert Edward), 1807-1870
Lindbergh, Charles Augustus, 1930-1932--Kidnapping, 1932
Lodge, Henry Cabot, 1850-1924
McKinley, William, 1843-1901
Madison, James, 1751-1836
Marshall, John, 1755-1835
Miles, Nelson Appleton, 1839-1925
Miller, Samuel, 1769-1850
Monroe, James, 1758-1831
Morgan, John Hunt, 1825-1864
Perkins, Frances, 1882-1965
Porter, Horace, 1837-1921
Procopé, Hjalmar Johna Fredrik, 1889-1954
Proctor, Redfield, 1831-1908
Roosevelt, Franklin D. (Franklin Delano), 1882-1945
Roosevelt, Theodore, 1858-1919
Selfridge, T. O. (Thomas Oliver), 1836-1924
Shaw, Anna Howard, 1847-1919
Shelby, Isaac, 1750-1826
Shouse, Jouett, 1879-1968
Simms, Ruth Hanna McCormick, 1880-1944
Stevenson, Adlai E. (Adlai Ewing), 1835-1914
Straus, Oscar, 1870-1954
Vinson, Fred M., 1890-1953
Wadsworth, James Wolcott, 1846-1926
White, William Allen, 1868-1944
Wilson, Woodrow, 1856-1924
Wise, Stephen Samuel, 1874-1949
Breckinridge, Clifton Rodes, 1846-1932. Papers of Clifton Rodes Breckinridge
Breckinridge, Desha, 1867-1935. Papers of Desha Breckinridge
Breckinridge, Henry, 1886-1960. Papers of Henry Breckinridge
Breckinridge, John, 1760-1806. Papers of John Breckinridge
Breckinridge, John C. (John Cabell), 1821-1875. Papers of John C. Breckinridge
Breckinridge, Joseph Cabell, 1842-1920. Papers of Joseph Cabell Breckinridge
Breckinridge, Katherine Carson. Papers of Katherine Carson Breckinridge
Breckinridge, Madeline McDowell, 1872-1920. Papers of Madeline McDowell Breckinridge
Breckinridge, Robert J. (Robert Jefferson), 1800-1871. Papers of Robert J. Breckinridge
Breckinridge, Sophonisba Preston, 1866-1948. Papers of Sophonisba Preston Breckinridge
Breckinridge, William Campbell Preston, 1837-1904. Papers of William Campbell Preston Breckinridge
Desha, Mary, 1850-1911. Papers of Mary Desha
Confederate States of America. Army
Kentucky. Attorney General's Office
Kentucky. General Assembly
United States. Army
United States. Army. American Expeditionary Forces
United States. Army. Office of the Inspector General
United States. Attorney-General
United States. Congress. House
United States. Congress. Senate
United States. War Dept.
Constitutional Party
Daughters of the American Revolution
Sons of the American Revolution
Pan-American Conference (1933 : Montevideo, Uruguay)

Subjects:

Lexington observer and reporter
Alien and Sedition laws, 1798
American Confederate voluntary exiles
Kentucky and Virginia resolutions of 1798
Practice of law--Kentucky--Lexington
Practice of law--New York (State)--New York
Presbyterian Church--Clergy
Presidents--United States--Election--1936
Social legislation--Kentucky
Social legislation--United States
Social service--Kentucky
Social service--United States
Women--Suffrage
Diplomatic and consular service, American--Russia
Kentucky--Politics and government--1792-1865
Kentucky--Politics and government--1865-1951
Russia--Foreign relations--United States
United States--Foreign relations--Russia
United States--History--Civil War, 1861-1865
United States--Politics and government--19th century
United States--Politics and government--20th century

Administrative Information

Provenance:

The Breckinridge Family Papers contain the manuscripts of Katherine Carson Breckinridge (1853-1921), Clifton Rodes Breckinridge (1846-1932), John Breckinridge (1760-1806), Robert Jefferson Breckinridge (1800-1871), John Cabell Breckinridge (1821-1875), William C. P. Breckinridge (1837-1904), Joseph Cabell Breckinridge(1866-1948), Mary Desha (1850-1911), Sophonisba Preston Breckinridge (1866-1948), Madeline (McDowell) Breckinridge (1872-1920), Henry [Skillman] Breckinridge (1886-1960), and other members of the Breckinridge family. The papers were given to the Library of Congress by Sophonisba P. Breckinridge, Desha Breckinridge, Henry Breckinridge, Clifton R. Breckinridge, Mrs. Jefferson Patterson, Mrs. James Carson Breckinridge, James T. Breckinridge, Edith Abbott, and others over the years 1905-1988.

Processing History:

The papers of the Breckinridge family were arranged and described in 1980. Additional material received between 1980 and 1988 was incorporated into the collection and the description revised and expanded in 1982, 1984, 1988, and 1995.

Transfers:

Photographs, engravings, maps, sheet music, and other material have been transferred to the appropriate divisions of the Library where they are identified as part of these papers.

Copyright Status:

The status of copyright in the unpublished writings of the Breckinridge family is governed by the Copyright Law of the United States (Title 17, U.S.C.).

Microfilm:

A microfilm edition of the papers of Sophonisba P. Breckinridge, comprising containers 739-78 of the Breckinridge family papers, is available on 37 reels. Consult a reference librarian in the Manuscript Division concerning availability for purchase or interlibrary loan.

Preferred Citation:

Researchers wishing to cite this collection should include the following information: Container or reel number, Breckinridge Family Papers, Manuscript Division, Library of Congress, Washington, D.C.

Biographical Notes

(A Chronological list of the names of major family members, their spouses, and children is also available.)



Henry Breckinridge

Date

Event

1886, May 25Born, Chicago, Ill.
1907A.B., Princeton University, Princeton, N.J.
1910LL.B, Harvard University, Cambridge, Mass.
Married Ruth Bradley Woodman
1910-13Law practice, Lexington, Ky.
1913-16Assistant secretary of war
1916-17First vice president, Pacific Hardware and Steel Co., San Francisco, Calif.
1917-19Served with American Expeditionary Forces
1922-1960Law practice, New York, N.Y.
1927Married Aida de Acosta Root (divorced)
1932Counsel to Charles A. Lindbergh during kidnap ransom negotiations
1934Candidate of Constitutional Party for senator from New York
1936Entered presidential preference primaries in four states
1947Married Margaret Lucy Smith
1960, May 2Died, New York, N.Y


John Breckinridge

Date

Event

1760, Dec. 2Born near present site of Staunton, Va.
1779-1780Attended College of William and Mary, Williamsburg, Va.
1785Married Mary Hopkins Cabell
Admitted to Virginia bar
1792Left Virginia and settled near Lexington, Ky.
1792-1795Practiced law
1795Appointed attorney general of Kentucky
1797-1801Served in Kentucky state legislature
1801-1805Senator from Kentucky
1805-1806Attorney general of the United States
1806, Dec. 14Died, Lexington, Ky.


John Cabell Breckinridge

Date

Event

1821, Jan. 15Born near Lexington, Ky.
1839Graduated from Centre College, Danville, Ky.
1840-1841Studied law at Transylvania College, Lexington, Ky.
1843Married Mary Cyrene Burch
1849-1851Represented Fayette County in Kentucky state legislature
1851-1855Served in United States House of Representatives
1856Elected vice president of the United States
1860Presidential nominee of the Democratic National Convention
1861United States Senator from Kentucky
1861-1865Served in Confederate army
1865-1868Lived in exile in Europe
1869Returned to law practice in Lexington, Ky.
1875, May 17Died, Lexington, Ky.


Joseph Cabell Breckinridge

Date

Event

1842, Jan. 14Born, Baltimore, Md.
1861Joined United States Army; promoted through grades to major general, 1903
1868Married Louise Ludlow Dudley
1889-1903Inspector general, United States Army
1892-1899Vice president general, Sons of the American Revolution
1898Participated in Santiago campaign, Spanish-American War
1900-1901President general, Sons of the American Revolution
1920, Aug. 18Died, Washington, D.C.


Madeline (McDowell) Breckinridge

Date

Event

1872, May 20Born, Woodlake, Ky.
1898Married Desha Breckinridge
1912-1915, 1919President, Kentucky Equal Rights Association
1913-1917Vice president, State Tuberculosis Commission
1920, Nov. 15Died, Lexington, Ky.


Robert Jefferson Breckinridge

Date

Event

1800, Mar. 8Born, Fayette County, Ky.
1819Graduated, Union College, Schenectady, N.Y.
1823Married Ann Sophonisba Preston (died, 1844)
1824Began law practice
1825-1828Served in Kentucky state legislature
1832Studied for the ministry at Princeton University, Princeton, N.J.
Licensed to preach in Presbyterian church
1832-1845Minister, Second Presbyterian Church, Baltimore, Md.
1836Representative of Presbyterian General Assembly in Glasgow, Scotland
1845-1847President, Jefferson College
1847Minister, First Presbyterian Church, Lexington, Ky.
Married Mrs. Virginia (Hart) Shelby (died, 1859)
1847-1851Superintendent of public instruction for Kentucky public school system
1853-1869Professor, Danville Theological Seminary, Danville, Ky.
1858Publication of The Knowledge of God, Objectively Considered... (New York: R. Carter & Brothers, 530 p.)
1859Publication of The Knowledge of God, Subjectively Considered... (New York: R. Carter & Brothers, 697 p.)
Married Margaret (Faulkner) White
1871, Nov 27Died, Danville, Ky.


Sophonisba Preston Breckinridge

Date

Event

1866Born, Lexington, Ky.
1888S.B., Wellesley College, Wellesley, Mass.
1901Ph.D., University of Chicago, Chicago, Ill.
1902-1933Instructor and professor, University of Chicago, Chicago, Ill.
1908-1920Resident of Hull House, Chicago, Ill.
1915Delegate to Women's Peace Congress, The Hague, Netherlands
1930Delegate to Pan-American Children's Congress, Lima, Peru
1930President, Illinois Welfare Association
1933Delegate to Pan-American Conference, Montevideo, Uruguay
1934-1935President, American Association of Schools of Social Work
1948, July 30Died, Chicago, Ill.


William Campbell Preston Breckinridge

Date

Event

1837, Aug. 28Born, Baltimore, Md.
1855Graduated from Centre College, Danville, Ky.
1857Graduated from Louisville Law College and entered law practice, Louisville, Ky.
1859Married Lucretia Clay (died, 1860)
1861Married Issa Desha (died, 1892)
1862Joined Confederate Army
1866-1868Editor of Lexington Observer and Reporter, Lexington, Ky.
1884-1894Served in United States House of Representatives
---- Married Louise R. Scott Wing
1897Became chief editorial writer for Lexington Morning Herald, Lexington, Ky.
1904, Nov. 19Died, Lexington, Ky.


Clifton Rodes Breckinridge

Date

Event

1846, Nov. 22Born, Lexington, Ky.
1870-1883Cotton planter in Arkansas
1876Married Katherine Carson (also addressed as Catharine)
1883-1894Member of United States House of Representatives
1894-1897 United States minister to Russia
1917Democratic member of the Arkansas State Constitutional Convention
1932, Dec. 3Died, Fort Smith, Ark.

Chronological List of the Names of Major Family Members, Their Spouses, and Children

Papers of the individuals listed here make up the greater part of the Breckinridge Family Papers. Names of children who are known not to have survived to adulthood are omitted.

Major Family Members and Spouses Children
John Breckinridge (1760-1806)
m. Mary Hopkins Cabell (1788-1823)Grayson Porter Breckinridge (1786-1831)
Joseph Cabell Breckinridge (1769-1858)
John Breckinridge (1788-1823)
Robert Jefferson Breckinridge (1800-1871)
William Lewis Breckinridge (1803-1876)
Robert Jefferson Breckinridge (1760-1806)
m. (1) Ann Sophonisba Preston (d. 1844) Mary Cabell (Breckinridge) Warfield (b. 1828)
Sally Campbell (Breckinridge) Morrison (1832-1865)
Robert Jefferson Breckinridge (b. 1834)
Marie L. Preston (Breckinridge) Handy (b. 1836)
William Campbell Preston Breckinridge (1837-1904)
Sophonisba Preston (Breckinridge) Steele (b. 1839)
Joseph Cabell Breckinridge (1842-1920)
(2) Virginia (Hart) Shelby (d. 1859)John Robert Breckinridge (b. 1850)
(3) Margaret (Faulkner) White---
John Cabell Breckinridge (1821-1875) [son] of Joseph Cabell Breckinridge (1788-1823)
m. Mary Cyrene BurchJoseph Cabell Breckinridge
Clifton Rodes Breckinridge (1846-1932)
Frances (Breckinridge) Steel
John W. "Owen" Breckinridge
Mary (Breckinridge) Maltby
William Campbell Preston Breckinridge (1837-1904)
m. (1) Lucretia Hart Clay (d. 1860) ---
(2) Issa Desha (1843-1892)Ella Desha (Breckinridge) Chalkley (b. 1862)
Sophonisba Preston Breckinridge (1866-1948)
Desha Breckinridge (1867-1935)
Campbell Breckinridge
Issa Desha Breckinridge
Robert Jefferson Breckinridge
Mary Curry Breckinridge
(3) Louis R. Scott Wing ---
Joseph Cabell Breckinridge (1842-1920)
m. Louis Ludlow Dudley (1849-ca. 1911)Mary Dudley (Breckinridge) Hines
Robert Jefferson Breckinridge
Joseph Cabell Breckinridge
Louisa Dudley Breckinridge
Ethelbert L. Dudley Breckinridge
Mabel Warfield Breckinridge
Lucian Scott Breckinridge
Lucy Hayes Breckinridge
Scott Dudley Breckinridge (1882-1941)
Charles H. P. Breckinridge
Henry [Skillman] Breckinridge (1886-1960)
Margaret Scott S. Breckinridge
John Preston Breckinridge
Mary Desha (1850-1911) [sister-in-law of William Campbell Preston Breckinridge (1837-1904)]
Sophonisba Preston Breckinridge (1866-1948)
Madeline (McDowell) Breckinridge (1872-1920)
m. Desha Breckinridge (1867-1935)
Henry [Skillman] Breckinridge (1886-1960)
m. (1) Ruth B. WoodmanElizabeth Foster Breckinridge
Louis Dudley Breckinridge
(2) Aida de Acosta Root--
(3) Margaret Lucy SmithMadeline Houston Breckinridge

Hereinafter cited as Henry Breckinridge ("Skillman" appears to have been dropped after his early years).

Scope and Content Note

The Breckinridge Family Papers consist of approximately 200,000 manuscripts and span the years 1752-1965. While there are some manuscripts of other family members, the bulk of the collection is composed of the papers of John Breckinridge, Robert Jefferson Breckinridge, John Cabell Breckinridge, William C. P. Breckinridge, Joseph Cabell Breckinridge, Mary Desha, Sophonisba Preston Breckinridge, Madeline (McDowell) Breckinridge, and Henry Breckinridge.

The papers of John Breckinridge (1760-1806), which are among the most important of the entire collection, are located in volumes 1-31. They relate to his service as attorney general of Kentucky, his work in the Kentucky state legislature as representative of Fayette County, and his career in the U.S. Senate and as attorney general of the United States. Of particular significance are those manuscripts relating to the Kentucky Resolutions of 1798 and 1799, opposing the Alien and Sedition Acts enacted by Congress. The Resolutions of 1798 were written by Breckinridge's close friend Thomas Jefferson and were guided through the Kentucky legislature by Breckinridge. In 1799, Breckinridge composed the second set of resolutions. Among the outstanding correspondents represented in John Breckinridge's papers are Thomas Jefferson, James Madison, John Marshall, James Monroe, and Isaac Shelby, the first governor of Kentucky.

The papers of Robert Jefferson Breckinridge (1800-1871), numbering approximately 9,000 items, are dated from 1807 through 1871 and consist of a diary, correspondence, a small subject file, a speech, article, and book file, and miscellaneous items. Although Breckinridge was trained as a lawyer and engaged in legal practice for the first six years of his career, the death of two of his children and the sudden decline in his own health caused him to turn to religion. He joined the Presbyterian church and became a minister in 1832. Within his correspondence are letters from Samuel Miller, an eminent professor of Christian history and government at Princeton University, from other theologians, and from members of his family. The bulk of his papers consists of speeches, sermons, articles, and the holograph of his most notable book, The Knowledge of God.

The papers of John Cabell Breckinridge (1821-1875) are most numerous for the years 1854-1857. They consist mainly of letters from constituents during the time he served in Congress. There is little correspondence for the years 1861-1867 when he served in the Confederate Army and, following the war, lived in exile in Europe. However, his papers resume in 1868 when he returned to America and entered into law practice in Lexington, Kentucky. There are a few letters which he received from Braxton Bragg, Jubal A. Early, James Guthrie, John Marshall Harlan, and Robert E. Lee.

The papers of William Campbell Preston Breckinridge (1837-1904) cover the years 1851 through 1904 and consist of approximately 14,000 items, including a journal, correspondence, subject files, a speech and article file, financial papers, and miscellaneous items. Following his graduation from the Louisville (Kentucky) Law College in 1857, Breckinridge practiced law in Lexington until he joined the Confederate forces of Gen. John H. Morgan in July 1862 and served as colonel in command of the 9th Kentucky Cavalry. His papers contain a letterbook of official army correspondence for the years 1862-1864. A large number of letters he wrote to his wife, Issa, during this period are with her manuscripts in the last group of Breckinridge family papers ( Other Family Members). After the war he resumed his law practice and was editor of the Lexington Observer and Reporter until his election to the U.S. House of Representatives in 1884, where he served until 1894. He was a superb speaker, and his papers contain the texts of many of his most notable addresses. His last years were clouded by a paternity suit, and there is much correspondence as well as items in the subject file concerning this suit, Pollard v. Breckinridge.

The papers of Joseph Cabell Breckinridge (1842-1920) cover the years 1844-1909 and number approximately 55,000 items. With the beginning of the Civil War, J. C. Breckinridge joined the Union Army in Kentucky in August of 1861 and remained in military service until his retirement in 1903. Although there is only a small amount of material relating to the Civil War, the remainder of his career, including the period from 1889 to 1903 when he served as inspector general of the Army, is well documented. One of his major interests was the organization, Sons of the American Revolution. He was vice president general of the group from 1892 to 1899 and president general from 1900 to 1901. Approximately one-fourth of his correspondence relates to this subject. It is also prominent in his subject file, and there is also a large body of speeches and articles prepared for the Sons of the American Revolution and other military-oriented groups. Among the correspondents are William C. Church, Edward M. Gallaudet, Adolphus Washington Greely, John M. Harlan, Rutherford B. Hayes, Henry W. Lawton, Henry Cabot Lodge, William McKinley, Nelson A. Miles, Horace Porter, Redfield Proctor, and Theodore Roosevelt.

Approximately 2,000 items of Mary Desha (1850-1911) span the years 1892-1910 and contain a small group of correspondence, a subject file, and miscellaneous items. Mary Desha, William C. P. Breckinridge's sister-in-law, was one of three founders of the Daughters of the American Revolution, and the greater part of her manuscripts relate to that organization for the period 1894-1910.

The papers of Sophonisba Preston Breckinridge (1866-1948) number about 14,000 items and cover the years 1873 through 1949. The bulk of the manuscripts is made up of correspondence which covers the entire range of her activities in the field of social work: studies of delinquent children, juvenile court legislation, administration of aid to needy mothers, and numerous other aspects of the developing social welfare programs of the United States. The greater part of Sophonisba P. Breckinridge's correspondence dates from 1933 to 1948, for although she retired as professor of public welfare at the University of Chicago in 1933, she continued to use her office at the university to correspond and work for the passage of social legislation until her death. In 1933 President Franklin D. Roosevelt appointed her as a delegate to the Pan-American Conference in Montevideo, Uruguay, and her work there is fully documented in the papers. Among the outstanding correspondents who are well represented in her papers are Jane Addams, Alben W. Barkley, Ernest H. Gruening, Cordell Hull, Harold L. Ickes, Frances Perkins, Franklin D. Roosevelt, and Fred M. Vinson.

The papers of Madeline (McDowell) Breckinridge (1872-1920), wife of Desha Breckinridge, number approximately 11,000 items and span the years 1895 to 1921. Madeline Breckinridge was extraordinarily active and effective in bringing about social reforms on the local level in the city of Lexington and throughout the state of Kentucky and the nation. Her correspondence, speeches and articles, and an extensive subject file concern her work with civic leagues, women's clubs, and various state commissions. She was chairman of the Legislative Committee of the Kentucky Federation of Women's Clubs for four years, during which time she helped secure legislation to create a state library commission and a forestry commission. Large portions of her subject file deal with her efforts to create a state tuberculosis commission, to establish parks and playgrounds, and to build a model vocational school. The largest part of the subject file concerns her work on behalf of woman suffrage (1901-1920). Within her correspondence are numerous letters from Carrie Chapman Catt, Antoinette Funk, Ruth Hanna McCormick Simms, Anna Howard Shaw, Jouett Shouse, and Stephen S. Wise.

The papers of Henry Breckinridge (1886-1960) consist of diaries, correspondence, speeches, and articles for the years 1909-1954. In 1913, at the age of twenty-seven, Breckinridge was appointed to serve as assistant secretary of war in President Woodrow Wilson's first cabinet, a which he held until his resignation three years later due to disagreement with the administration's defense policies. This phase of his career is well documented in diaries, correspondence, and speeches. Of particular interest are his diary entries for August 6 through September 28, 1914, which describe his trip to Europe to render assistance to thousands of Americans stranded there since the beginning of World War I. After the United States entered the war, Breckinridge served in Europe as commander of an army battalion. He returned to his law practice in New York City in 1919.

Henry Breckinridge's correspondence contains letters from other members of the family, mainly Desha and Sophonisba P. Breckinridge, and from business acquaintances and friends. Among the more significant correspondents are Harold Dodds, president of Princeton University, Alfred M. Landon, Hjalmar J. Procope, Finnish minister to the United States (1939-1944), James W. Wadsworth, and William Allen White. After the kidnapping of Charles Lindbergh's son in 1932, Breckinridge was engaged by Lindbergh as his legal counsel during the ransom negotiations. The papers contain Breckinridge's correspondence with Dr. John F. Condon (Jafsie) who acted as Lindbergh's intermediary. A substantial part of Breckinridge's correspondence and speech and article file reflects his interest in national politics. In 1934 he ran unsuccessfully as the candidate of the Constitutional Party for U.S. Senator from New York, and in 1936 he entered presidential preferential primaries in four states opposing President Franklin D. Roosevelt's New Deal.

Papers of other Breckinridge family members are also located within bound volumes 1-515, chronologically arranged for the period 1752-1904, and in containers 828-849, which are alphabetically arranged by family member. Within this latter group, the papers of Desha Breckinridge (1867-1935) editor and publisher of the Lexington Morning Herald from 1897 to 1935, are of particular interest.

Among a group of additional items given to the Library in 1981 by James T. Breckinridge are papers of Clifton Rodes Breckinridge, who served in the U.S. House of Representatives from 1883 to 1894 and was American minister to Russia, 1894-1897. Among his correspondents are Henry T. Allen, President Grover Cleveland, Hilary Abner Herbert, Tom L. Johnson, Thomas O. Selfridge, Adlai E. Stevenson and Oscar S. Straus. Letters written by Clifton Breckinridge's wife, Katherine Carson Breckinridge, over the years 1894-1897 give a detailed and fascinating picture of life in czarist Russia. These letters are located within her own correspondence (containers 852-853) and in the papers of her aunt, Susanna Preston Lees (container 866). There are also additional papers of Civil War general John Cabell Breckinridge. They include correspondence with members of his family and others for the years 1849-1875, as well as diaries describing his travels in England, Europe, Palestine and Egypt (August 1866-March 1868) during his exile from America following the Civil War.

Organization of the Papers

The collection is arranged in eleven series:


Container List

Container Nos.Contents
BOX 1-515

Breckinridge Family Papers, 1752-1904

Correspondence, legal papers, surveys, bills and receipts, printed matter, and miscellaneous items. These volumes contain papers of John Breckinridge, Robert Jefferson Breckinridge, John Cabell Breckinridge, William C. P. Breckinridge, Joseph C. Breckinridge, and other family members. Unbound manuscripts of the above named members of the family are located in many of the containers described below.
In chronological arrangement.
BOX 1Apr. 7, 1752-Mar. 1, 1784
BOX 2Mar. 4, 1784-July 31, 1785
BOX 3Aug. 2, 1785-Mar. 12, 1787
BOX 4Mar. 14, 1787-Mar. 8, 1788
BOX 5Mar. 22, 1788-Dec. 15, 1789
BOX 6Dec. 28, 1789-Nov. 11, 1790
BOX 7Nov. 30, 1790-Dec. 17, 1791
BOX 8Jan. 7, 1792-Jan 23, 1793
BOX 9Jan. 28-Oct. 30, 1793
BOX 10Nov. 4, 1793-July 19, 1794
BOX 11July 21, 1794-Mar. 22, 1795
BOX 12Mar. 23-Sept. 22, 1795
BOX 13Sept. 23, 1795-Apr. 2, 1796
BOX 14Apr. 10, 1796-Feb. 6, 1797
BOX 15Feb. 21, 1797-Jan. 30, 1798
BOX 16Feb. 1-Nov. 4, 1798
BOX 17Nov. 5, 1798-July 18, 1799
BOX 18July 21, 1799-Apr. 1, 1800
BOX 19Apr. 3-Dec. 5, 1800
BOX 20Dec. 6, 1800-Dec. 7, 1801
BOX 21Dec. 11, 1801-Mar. 14, 1802
BOX 22Mar. 15-Dec. 18, 1802
BOX 23Dec. 19, 1802-June 6, 1803
BOX 24June 9-Nov. 13, 1803
BOX 25Nov. 15, 1803-Jan. 29, 1804
BOX 26Jan. 30-Nov. 2, 1804
BOX 27Nov. 3, 1804-Jan 30, 1805
BOX 28Feb. 1-Nov. 30, 1805
BOX 29Dec. 1, 1805-Feb. 24, 1806
BOX 30Mar. 1-Oct. 30, 1806
BOX 31Dec. 1, 1806-Oct. 28, 1808
BOX 32Nov. 4, 1808-Mar. 28, 1812
BOX 33May 3, 1812-Jan. 15, 1815
BOX 34Jan. 17, 1815-Dec. 16, 1816
BOX 35Dec. 17, 1816-Sept. 24, 1817
BOX 36Sept. 30, 1817-Aug. 20, 1818
BOX 37Aug. 22, 1818-Apr. 8, 1819
BOX 38Apr. 12-Oct. 29, 1819
BOX 39Oct. 31, 1819-July 29, 1820
BOX 40July 31, 1820-Feb. 21, 1821
BOX 41Feb. 24-July 6, 1821
BOX 42July 10-Nov. 21, 1821
BOX 43Nov. 23, 1821-Feb. 22, 1822
BOX 44Feb. 27-June 24, 1822
BOX 45June 25-Oct. 18, 1822
BOX 46Oct. 19, 1822-Jan. 17, 1823
BOX 47Jan. 18-Apr. 14, 1823
BOX 48Apr. 17-July 29, 1823
BOX 49July 30-Dec. 30, 1823
BOX 50Jan. 3-July 3, 1824
BOX 51July 7, 1824-Apr. 22, 1825
BOX 52May 1, 1825-Feb. 23, 1826
BOX 53Feb. 25-Dec. 30, 1826
BOX 54Jan. 1, 1827-Jan. 4, 1828
BOX 55Jan. 7-Dec. 29, 1828
BOX 56Jan. 6, 1829-July 23, 1830
BOX 57July 28, 1830-Feb. 11, 1831
BOX 58Feb. 12-Sept. 12, 1831
BOX 59Sept. 13, 1831-Feb. 22, 1832
BOX 60Feb. 28-June 19, 1832
BOX 61June 30-Oct. 11, 1832
BOX 62Oct. 14, 1832-Feb. 22, 1833
BOX 63Feb. 23-June 28, 1833
BOX 64July 1-Nov. 13, 1833
BOX 65Nov. 15, 1833-Feb. 11, 1834
BOX 66Feb. 12-July 14, 1834
BOX 67July 17-Nov. 29, 1834
BOX 68Dec. 5, 1834-Mar. 31, 1835
BOX 69Apr. 1-July 30, 1835
BOX 70Aug. 1, 1835-Jan. 9, 1836
BOX 71Jan. 11-Mar. 31, 1836
BOX 72Apr. 5-Aug. 1836
BOX 73Sept. 1, 1836-Jan. 31, 1837
BOX 74Feb. 1-July 31, 1837
BOX 75Aug. 2-Dec. 13, 1837
BOX 76Dec. 15, 1837-Feb. 27, 1838
BOX 77Mar. 1-May 31, 1838
BOX 78June 2-Oct. 3, 1838
BOX 79Oct. 5-Dec. 31, 1838
BOX 80Jan. 1-Mar. 15, 1839
BOX 81Mar. 17-July 14, 1839
BOX 82July 15-Oct. 24, 1839
BOX 83Oct. 25, 1839-Jan. 8, 1840
BOX 84Jan. 9-Mar. 8, 1840
BOX 85Mar. 9-Apr. 28, 1840
BOX 86Apr. 29-July 1, 1840
BOX 87July 2-Sept. 24, 1840
BOX 88Sept. 25-Dec. 17, 1840
BOX 89Dec. 18, 1840-Jan. 22, 1841
BOX 90Jan. 23-Mar. 15, 1841
BOX 91Mar. 16-May 5, 1841
BOX 92May 6-July 4, 1841
BOX 93July 5-Sept. 27, 1841
BOX 94Sept. 28-Nov. 29, 1841
BOX 95Dec. 1, 1841-Jan. 6, 1842
BOX 96Jan. 7-Feb. 13, 1842
BOX 97Feb. 14-Apr. 10, 1842
BOX 98Apr. 11-May 29, 1842
BOX 99May 30-July 22, 1842
BOX 100July 23-Sept. 19, 1842
BOX 101Sept. 20-Nov. 16, 1842
BOX 102Nov. 28, 1842-Jan. 17, 1843
BOX 103Jan. 18-Mar. 1, 1843
BOX 104Mar. 2-Apr. 19, 1843
BOX 105Apr. 20-May 17, 1843
BOX 106May 18-July 4, 1843
BOX 107July 11-Aug. 17, 1843
BOX 108Aug. 18-Oct. 21, 1843
BOX 109Oct. 23-Dec. 17, 1843
BOX 110Dec. 18, 1843-Feb. 9, 1844
BOX 111Feb. 10-Mar. 26, 1844
BOX 112Mar. 18-May 17, 1844
BOX 113May 18-July 31, 1844
BOX 114Aug. 1-Oct. 12, 1844
BOX 115Oct. 14-Dec. 28, 1844
BOX 116Dec. 29, 1844-Feb. 7, 1845
BOX 117Feb. 10-May 5, 1845
BOX 118May 7-Aug. 5, 1845
BOX 119Aug. 6-Nov. 19, 1845
BOX 120Nov. 20, 1845-Jan. 6, 1846
BOX 121Jan. 7-Mar. 10, 1846
BOX 122Mar. 11-June 10, 1846
BOX 123June 11-Aug. 4, 1846
BOX 124Aug. 5-Sept. 19, 1846
BOX 125Sept. 30-Dec. 17, 1846
BOX 126Dec. 19, 1846-Feb. 8, 1847
BOX 127Feb. 9-May 18, 1847
BOX 128May 19-Oct. 9, 1847
BOX 129Oct. 12, 1847-Jan. 31, 1848
BOX 130Feb. 1-May 28, 1848
BOX 131May 29-Sept. 4, 1848
BOX 132Sept. 5-Dec. 17, 1848
BOX 133Dec. 18, 1848-Mar. 17, 1849
BOX 134Mar. 20-July 3, 1849
BOX 135July 4-Nov. 28, 1849
BOX 136Dec. 2, 2849-Feb. 10, 1850
BOX 137Feb. 11-May 10, 1850
BOX 138May 11-Nov. 17, 1850
BOX 139Nov. 19, 1850-Feb. 18, 1851
BOX 140Feb. 22-June 16, 1851
BOX 141June 17-Sept. 24, 1851
BOX 142Sept. 25-Dec. 4, 1851
BOX 143Dec. 5, 1851-Jan. 2, 1852
BOX 144Jan. 3-28, 1852
BOX 145Jan. 29-Feb. 20, 1852
BOX 146Feb. 21-Mar. 12, 1852
BOX 147Mar. 13-Apr. 6, 1852
BOX 148Apr. 7-May 20, 1852
BOX 149May 21-June 22, 1852
BOX 150June 23-July 27, 1852
BOX 151July 28-Sept. 1, 1852
BOX 152Sept. 2-Nov. 2, 1852
BOX 153Nov. 3-Dec. 19, 1852
BOX 154Dec. 20, 1852-Jan. 11, 1853
BOX 155Jan. 12-Feb. 18, 1853
BOX 156Feb. 19-Apr. 7, 1853
BOX 157Apr. 8-May 28, 1853
BOX 158May 29-July 15, 1853
BOX 159July 16-Aug. 23, 1853
BOX 160Aug. 24-Oct. 6, 1853
BOX 161Oct. 7-Dec. 1, 1853
BOX 162Dec. 2-31, 1853
BOX 163Jan. 1-27, 1854
BOX 164Jan. 28-Feb. 22, 1854
BOX 165Feb. 23-Mar. 22, 1854
BOX 166Mar. 23-Apr. 23, 1854
BOX 167Apr. 24-May 24, 1854
BOX 168May 25-June 23, 1854
BOX 169June 24-July 15, 1854
BOX 170July 16-Aug. 30, 1854
BOX 171Aug. 31-Oct. 31, 1854
BOX 172Nov. 1-Dec. 20, 1854
BOX 173Dec. 21, 1854-Jan. 11, 1855
BOX 174Jan. 12-Feb. 2, 1855
BOX 175Feb. 3-Mar. 19, 1855
BOX 176Mar. 20-May 7, 1855
BOX 177May 8-June 23, 1855
BOX 178June 25-Aug. 11, 1855
BOX 179Aug. 12-Oct. 3, 1855
BOX 180Oct. 4-Dec. 25, 1855
BOX 181Dec. 26, 1855-Mar. 11, 1856
BOX 182Mar. 12-May 14, 1856
BOX 183May 15-June 17, 1856
BOX 184June 18-July 16, 1856
BOX 185July 17-Aug. 9, 1856
BOX 186Aug. 10-Sept. 11, 1856
BOX 187Sept. 13-Oct. 4, 1856
BOX 188Oct. 5-Nov. 3, 1856
BOX 189Nov. 4-Dec. 2, 1856
BOX 190Dec. 3-31, 1856
BOX 191Jan. 1-30, 1857
BOX 192Jan. 31-Mar. 19, 1857
BOX 193Mar. 20-Apr. 11, 1857
BOX 194Apr. 12-May 17, 1857
BOX 195May 18-June 24, 1857
BOX 196June 25-July 31, 1857
BOX 197Aug. 1-Sept. 14, 1857
BOX 198Sept. 16-Nov. 13, 1857
BOX 199Nov. 14, 1857-Jan. 14, 1858
BOX 200Jan. 26-Apr. 14, 1858
BOX 201Apr. 15-July 18, 1858
BOX 202July 19-Oct. 14, 1858
BOX 203Oct. 17, 1858-Jan. 3, 1859
BOX 204Jan. 4-Apr. 8, 1859
BOX 205Apr. 11-June 23, 1859
BOX 206June 24-Nov. 12, 1859
BOX 207Nov. 14, 1859-Jan. 31, 1860
BOX 208Feb. 1-Mar. 26, 1860
BOX 209Mar. 28-July 9, 1860
BOX 210July 10-Sept. 25, 1860
BOX 211Sept. 28-Nov. 20, 1860
BOX 212Nov. 23-Dec. 26, 1860
BOX 213Dec. 27, 1860-Jan. 26, 1861
BOX 214Jan. 27-Mar. 7, 1861
BOX 215Mar. 8-Apr. 22, 1861
BOX 216Apr. 23-June 14, 1861
BOX 217June 15-Sept. 27, 1861
BOX 218Sept. 29-Dec. 13, 1861
BOX 219Dec. 14, 1861-Feb. 5, 1862
BOX 220Feb. 6-Mar. 8, 1862
BOX 221Mar. 9-18, 1862
BOX 222Mar. 19-Apr. 2, 1862
BOX 223Apr. 3-30, 1862
BOX 224May 1-July 1, 1862
BOX 225July 2-Aug. 15, 1862
BOX 226Aug. 16-Nov. 24, 1862
BOX 227Nov. 25, 1862-Jan. 28, 1863
BOX 228Jan. 29-Apr. 12, 1863
BOX 229Apr. 13-July 18, 1863
BOX 230July 19-Nov. 2, 1863
BOX 231Nov. 3-Dec. 31, 1863
BOX 232Jan. 1-Feb. 29, 1864
BOX 233Mar. 1-Apr. 7, 1864
BOX 234Apr. 8-May 29, 1864
BOX 235May 31-July 31, 1864
BOX 236Aug. 1-Sept. 18, 1864
BOX 237Sept. 19-Oct. 25, 1864
BOX 238Oct. 25-Dec. 7, 1864
BOX 239Dec. 8, 1864-Jan. 31, 1865
BOX 240Feb. 1-Apr. 11, 1865
BOX 241Apr. 13-June 23, 1865
BOX 242June 24-Aug. 24, 1865
BOX 243Aug. 25-Oct. 30, 1865
BOX 244Oct. 31-Dec. 29, 1865
BOX 245Dec. 30, 1865-Jan. 31, 1866
BOX 246Feb. 1-Mar. 14, 1866
BOX 247Mar. 15-Apr. 27, 1866
BOX 248Apr. 28-July 5, 1866
BOX 249July 6-Sept. 19, 1866
BOX 250Sept. 21-Nov. 17, 1866
BOX 251Nov. 19-Dec. 31, 1866
BOX 252Jan. 1-Feb. 28, 1867
BOX 253Mar. 1-Apr. 13, 1867
BOX 254Apr. 15-June 11, 1867
BOX 255June 13-Aug. 9, 1867
BOX 256Aug. 10-Sept. 24, 1867
BOX 257Sept. 25-Nov. 20, 1867
BOX 258Nov. 21, 1867-Jan. 21, 1868
BOX 259Jan. 22-Mar. 30, 1868
BOX 260Apr. 1-June 9, 1868
BOX 261June 10-Sept. 2, 1868
BOX 262Sept. 3-Oct. 29, 1868
BOX 263Oct. 30-Dec. 21, 1868
BOX 264Dec. 23, 1868-Feb. 4, 1869
BOX 265Feb. 5-Apr. 3, 1869
BOX 266Apr. 4-May 23, 1869
BOX 267May 24-July 7, 1869
BOX 268July 8-Aug. 31, 1869
BOX 269Sept. 1-Oct. 15, 1869
BOX 270Oct. 16-Dec. 22, 1869
BOX 271Dec. 23, 1869-Feb. 24, 1870
BOX 272Feb. 25-May 9, 1870
BOX 273May 10-Aug. 15, 1870
BOX 274Aug. 16-Nov. 6, 1870
BOX 275Nov. 7, 1870-Jan. 22, 1871
BOX 276Jan. 23-Apr. 25, 1871
BOX 277Apr. 28-Aug. 18, 1871
BOX 278Aug. 29-Nov. 30, 1871
BOX 279Dec. 1, 1871-Feb. 12, 1872
BOX 280Feb. 13-Apr. 24, 1872
BOX 281Apr. 25-June 12, 1872
BOX 282June 13-Aug. 3, 1872
BOX 283Aug. 5-Oct. 19, 1872
BOX 284Oct. 20, 1872-Jan. 12, 1873
BOX 285Jan. 13-Mar. 31, 1873
BOX 286Apr. 1-July 8, 1873
BOX 287July 9-Sept. 10, 1873
BOX 288Sept. 11-Dec. 24, 1873
BOX 289Dec. 26, 1873-Mar. 22, 2874
BOX 290Mar. 24-June 3, 1874
BOX 291June 4-Sept. 29, 1874
BOX 292Sept. 30-Dec. 31, 1874
BOX 293Jan. 1-Apr. 9, 1875
BOX 294Apr. 10-Sept. 7, 1875
BOX 295Sept. 11, 1875-Jan. 19, 1876
BOX 296Jan. 22-May 19, 1876
BOX 297May 23-Aug. 24, 1876
BOX 298Aug. 28-Dec. 30, 1876
BOX 299Jan. 1-Apr. 24, 1877
BOX 300Apr. 25-July 25, 1877
BOX 301July 26-Nov. 4, 1877
BOX 302Nov. 5, 1877-Feb. 27, 1878
BOX 303Feb. 28-June 26, 1878
BOX 304June 27-Sept. 25, 1878
BOX 305Sept. 26, 1878-Jan. 23, 1879
BOX 306Jan. 24-Apr. 15, 1879
BOX 307Apr. 16-July 8, 1879
BOX 308July 9-Oct. 13, 1879
BOX 309Oct. 14, 1879-Jan. 10, 1880
BOX 310Jan. 11-Feb. 28, 1880
BOX 311Feb. 19-May 1, 1880
BOX 312May 3-Aug. 3, 1880
BOX 313Aug. 4-Oct. 20, 1880
BOX 314Oct. 21-Dec. 31, 1880
BOX 315Jan. 1-Feb. 17, 1881
BOX 316Feb. 18-May 3, 1881
BOX 317May 4-July 7, 1881
BOX 318July 8-Sept. 6, 1881
BOX 319Sept. 7-Dec. 31, 1881
BOX 320Jan. 1-Apr. 17, 1882
BOX 321Apr. 18-July 7, 1882
BOX 322July 9-Aug. 31, 1882
BOX 323Sept. 1-Oct. 26, 1882
BOX 324Oct. 27-Dec. 18, 1882
BOX 325Dec. 19, 1882-Jan. 30, 1883
BOX 326Jan. 31-Apr. 16, 1883
BOX 327Apr. 17-June 26, 1883
BOX 328June 17-Sept. 2, 1883
BOX 329Sept. 3-Oct. 26, 1883
BOX 330Oct. 27-Dec. 29, 1883
BOX 331Dec. 31, 1883-Feb. 12, 1884
BOX 332Feb. 13-Apr. 18, 1884
BOX 333Apr. 19-May 29, 1884
BOX 334May 30-July 18, 1884
BOX 335July 19-Sept. 22, 1884
BOX 336Sept. 23-Nov. 9, 1884
BOX 337Nov. 10-Dec. 1, 1884
BOX 338Dec. 2-31, 1884
BOX 339Jan. 1-21, 1885
BOX 340Jan. 22-Feb. 11, 1885
BOX 341Feb. 12-28, 1885
BOX 342Mar. 1-25, 1885
BOX 343Mar. 26-Apr. 12, 1885
BOX 344Apr. 13-May 4, 1885
BOX 345May 5-25, 1885
BOX 346May 26-June 19, 1885
BOX 347June 20-July 17, 1885
BOX 348July 18-Aug. 19, 1885
BOX 349Aug. 20-Sept. 23, 1885
BOX 350Sept. 24-Oct. 28, 1885
BOX 351Oct. 29-Nov. 23, 1885
BOX 352Nov. 24-Dec. 22, 1885
BOX 353Dec. 23, 1885-Jan. 14, 1886
BOX 354Jan. 15-Feb. 4, 1886
BOX 355Feb. 5-23, 1886
BOX 356Feb. 24-Mar. 8, 1886
BOX 357Mar. 9-22, 1886
BOX 358Mar. 23-Apr. 4, 1886
BOX 359Apr. 5-23, 1886
BOX 360Apr. 24-May 8, 1886
BOX 361May 10-June 1, 1886
BOX 362June 2-22, 1886
BOX 363June 23-July 9, 1886
BOX 364July 10-30, 1886
BOX 365July 31-Sept. 14, 1886
BOX 366Sept. 15-Oct. 31, 1886
BOX 367Nov. 1-Dec. 7, 1886
BOX 368Dec. 8-31, 1886
BOX 369Jan. 1-21, 1887
BOX 370Jan. 22-Feb. 8, 1887
BOX 371Feb. 9-Mar. 4, 1887
BOX 372Mar. 5-Apr. 21, 1887
BOX 373Apr. 22-June 1, 1887
BOX 374June 2-July 8, 1887
BOX 375July 9-Aug. 22, 1887
BOX 376Aug. 24-Sept. 24, 1887
BOX 377Sept. 25-Nov. 2, 1887
BOX 378Nov. 3-Dec. 8, 1887
BOX 379Dec. 9-31, 1887, n.d.
BOX 380Jan. 1-19, 1888
BOX 381Jan. 20-Feb. 4, 1888
BOX 382Feb. 5-12, 1888
BOX 383Feb. 13-29, 1888
BOX 384Mar. 1-12, 1888
BOX 385Mar. 13-28, 1888
BOX 386Mar. 29-Apr. 11, 1888
BOX 387Apr. 12-26, 1888
BOX 388Apr. 27-May 15, 1888
BOX 389May 16-31, 1888
BOX 390June 1-26, 1888
BOX 391June 17-July 13, 1888
BOX 392July 19-Aug. 2, 1888
BOX 393Aug. 2-16, 1888
BOX 394Aug. 17-31, 1888
BOX 395Sept. 1-23, 1888
BOX 396Sept. 24-Oct. 18, 1888
BOX 397Oct. 19-Nov. 30, 1888
BOX 398Dec. 1-29, 1888
BOX 399Dec. 30, 1888-Jan. 1889
BOX 400Jan. 15-Feb. 14, 1889
BOX 401Feb. 15-Mar. 31, 1889
BOX 402Apr. 1-June 18, 1889
BOX 403June 20-Sept. 5, 1889
BOX 404Sept. 6-Nov. 6, 1889
BOX 405Nov. 7-Dec. 17, 1889
BOX 406Dec. 18, 1889-Jan. 20, 1890
BOX 407Jan. 21-Feb. 19, 1890
BOX 408Feb. 20-Mar. 21, 1890
BOX 409Mar. 22-Apr. 14, 1890
BOX 410Apr. 15-May 9, 1890
BOX 411May 10-31, 1890
BOX 412June 2-July 9, 1890
BOX 413July 10-Aug. 17, 1890
BOX 414Aug. 18-Sept. 17, 1890
BOX 415Sept. 18-Oct. 24, 1890
BOX 416Oct. 25-Dec. 5, 1890
BOX 417Dec. 6-31, 1890
BOX 418Jan. 1-26, 1891
BOX 419Jan. 27-Feb. 16, 1891
BOX 420Feb. 17-Mar. 15, 1891
BOX 421Mar. 16-Apr. 25, 1891
BOX 422Apr. 27-June 2, 1891
BOX 423June 3-July 6, 1891
BOX 424July 7-Aug. 17, 1891
BOX 425Aug. 19-Sept. 21, 1891
BOX 426Sept. 22-Oct. 28, 1891
BOX 427Oct. 29-Nov. 24, 1891
BOX 428Nov. 30, 1891-Jan. 6, 1892
BOX 429Jan. 7-30, 1892
BOX 430Feb. 1-22, 1892
BOX 431Feb. 23-Mar. 19, 1892
BOX 432Mar. 21-Apr. 7, 1892
BOX 433Apr. 8-26, 1892
BOX 434Apr. 27-May 19, 1892
BOX 435May 20-June 24, 1892
BOX 436June 25-July 21, 1892
BOX 437July 22-Sept. 4, 1892
BOX 438Sept. 5-Oct. 3, 1892
BOX 439Oct. 4-25, 1892
BOX 440Oct. 26-Nov. 25, 1892
BOX 441Nov. 26-Dec. 6, 1892
BOX 442Dec. 7-15, 1892
BOX 443Dec. 16-30, 1892
BOX 444Dec. 31, 1892-Jan. 9, 1893
BOX 445Jan. 10-30, 1893
BOX 446Jan. 31-Feb. 18, 1893
BOX 447Feb. 19-28, 1893
BOX 448Mar. 1-8, 1893
BOX 449Mar. 9-18, 1893
BOX 450Mar. 20-Apr. 1, 1893
BOX 451Apr. 2-14, 1893
BOX 452Apr. 15-24, 1893
BOX 453Apr. 24-May 8, 1893
BOX 454May 9-20, 1893
BOX 455May 21-June 8, 1893
BOX 456June 9-28, 1893
BOX 457June 28-July 23, 1893
BOX 458July 23-Sept. 13, 1893
BOX 459Sept. 14-Oct. 8, 1893
BOX 460Oct. 9-Nov. 13, 1893
BOX 461Nov. 15-Dec. 11, 1893
BOX 462Dec. 12-31, 1893
BOX 463Jan. 1-18, 1894
BOX 464Jan. 19-28, 1894
BOX 465Jan. 19-Feb. 8, 1894
BOX 466Feb. 9-28, 1894
BOX 467Mar. 1-19, 1894
BOX 468Mar. 20-Apr. 4, 1894
BOX 469Apr. 5-16, 1894
BOX 470Apr. 17-23, 1894
BOX 471Apr. 24-May 8, 1894
BOX 472May 9-20, 1894
BOX 473May 21-June 12, 1894
BOX 474June 13-July 12, 1894
BOX 475July 13-Aug. 23, 1894
BOX 476Aug. 25-Sept. 20, 1894
BOX 477Sept. 21-Nov. 4, 1894
BOX 478Nov. 6-Dec. 15, 1894
BOX 479Dec. 16, 1894-Jan. 12, 1895
BOX 480Jan. 14-31, 1895
BOX 481Feb. 1-23, 1895
BOX 482Feb. 24-Aug. 5, 1895
BOX 483Aug. 6-Oct. 31, 1895
BOX 484Nov. 1, 1895-Jan. 3, 1896
BOX 485Jan. 4-Mar. 31, 1896
BOX 486Apr. 1-May 21, 1896
BOX 487May 22-July 24, 1896
BOX 488July 25-Aug. 24, 1896
BOX 489Aug. 25-Sept. 16, 1896
BOX 490Sept. 17-Nov. 17, 1896
BOX 491Nov. 18, 1896-Jan. 8, 1897
BOX 492Jan. 10-Mar. 17, 1897
BOX 493Mar. 18-May 1, 1897
BOX 494May 3-June 8, 1897
BOX 495June 9-Aug. 22, 1897
BOX 496Aug. 23-Nov. 8, 1897
BOX 497Nov. 9, 1897-Jan. 29, 1898
BOX 498Jan. 30-May 26, 1898
BOX 499May 27-Aug. 15, 1898
BOX 500Aug. 16-Nov. 20, 1898
BOX 501Nov. 21, 1898-Feb. 1, 1899
BOX 502Feb. 3-Apr. 30, 1899
BOX 503May 2-July 8, 1899
BOX 504July 9-Sept. 29, 1899
BOX 505Sept. 30, 1899-Jan. 6, 1900
BOX 506Jan. 7-Mar. 10, 1900
BOX 507Mar. 12-June 12, 1900
BOX 508June 13-Sept. 3, 1900
BOX 509Sept. 4-Nov. 9, 1900
BOX 510Nov. 10, 1900-Feb. 1, 1901
BOX 511Feb. 6-Aug. 10, 1901
BOX 512Aug. 12, 1901-Oct. 6, 1902
BOX 513Oct. 7, 1902-Jan. 4, 1904
BOX 514Jan. 6-Apr. 18, 1904
BOX 515Apr. 19-Nov. 15, 1904
BOX 516-25

Henry Breckinridge Papers, 1909-1954, n.d.

BOX 516 Diaries, 1913-1915
BOX 516June 11-13, 1913
Jan. 1914-Aug. 1915
BOX 516-19 Letterbooks, 1913-1916
Copies of letters sent.
Chronologically arranged.
BOX 516Apr. 30-Aug. 8, 1913
Aug. 8-Nov. 25, 1913
BOX 517Nov. 25, 1913-Mar. 30, 1914
Jan. 28-Dec. 22, 1914
BOX 518Mar. 30-Nov. 19, 1914
Nov. 19, 1914-July 3, 1915
BOX 519Dec. 21, 1914-Feb. 4, 1916
July 6, 1915-Feb. 14, 1916
BOX 520-25 Correspondence, 1909-1945
Letters sent and received.
Chronologically arranged.
BOX 520Nov. 1909-May 1915
(7 folders)
BOX 521June 1915-Feb. 11, 1916
(9 folders)
BOX 522Feb. 12, 1916-1923
(8 folders)
BOX 5231924-Aug. 3, 1934
(7 folders)
BOX 524Aug. 4, 1934-Dec. 1939
(6 folders)
BOX 5251940-1945, n.d.
(9 folders)
BOX 526-30 Speech and Article File, 1913-1945, n.d.
Speeches and articles in typescript or printed form.
The speeches are chronologically arranged. The articles are arranged alphabetically, although untitled articles are chronologically arranged.
BOX 526Speeches
May 1913-Apr. 15, 1921
(38 folders)
BOX 527Apr. 21, 1921-Oct. 31, 1934
(42 folders)
BOX 528Nov. 2, 1934-Nov. 14, 1940
(40 folders)
BOX 529Dec. 16, 1940-Apr. 29, 1945, n.d.
(17 folders)
Index
Introductory remarks
Colby, Bainbridge
Jusserand, Jules
Post, Langdon
Roosevelt, Theodore, Jr.
Radio discussions
June 9, 1940
Dec. 16, 1940
Undated
Articles
"America! Beware a Nazi Greenland"
"America, England and Japan"
"The Cross of Avocourt"
"En Garde! Here Come Swords"
"Fencing"
"Fiume"
"Josephus Daniels"
BOX 530"Let Her Fly!"
Miscellaneous, 1940, n.d.
"More Armchair Strategy"
"Navy League"
"The Navy League"
"The Organized Militia"
"Our Vice-President"
Press releases, 1915-1945
(2 folders)
"Princeton Men in Public Service"
"The Problem of the National Defense"
"Santo Domingo"
"Second Front"
"Secretary of War Weeks"
"Should We Fight the Nazis to Defend the British Isles?"
"Stassen"
Tribute to Amb. Myron T. Herrick
"War Schools"
[Women in America]
BOX 531-35 Miscellany, 1913-1954, n.d.
Miscellaneous items and printed matter, including scrapbooks.
Chronologically arranged.
BOX 531Genealogy
General, 1913-1954, n.d.
(4 folders)
BOX 532Printed matter
1935-1940
(7 folders)
BOX 533-5351934 (scrapbooks)
BOX 536-679

Joseph Cabell Breckinridge Papers, 1844-1909, n.d.

BOX 536 Diaries, 1864-1899
The diaries are arranged chronologically.
BOX 5361864-1867
1868
1894
1897, 1899
BOX 537-71 Letterbooks, 1882-1903
The letterbooks are arranged chronologically.
BOX 537Mar. 3, 1882-Nov. 5, 1888
BOX 5381885-1888
BOX 539Feb. 5-Dec. 7, 1889
BOX 540Dec. 9, 1889-May 21, 1890
BOX 541Dec. 15, 1889-Feb. 23, 1900
BOX 542May 21-Nov. 15, 1890
BOX 543Nov. 15, 1890-Mar. 2, 1892
BOX 544Mar. 2, 1892-Feb. 4, 1893
BOX 545Feb. 3-June 13, 1893
BOX 546June 13, 1893-Feb. 23, 1894
BOX 547Oct. 4, 1893-Mar. 19, 1894
BOX 548Feb. 23, 1894-May 7, 1895
BOX 549Mar. 20-Apr. 23, 1894
BOX 550Apr. 24-July 14, 1894
BOX 551July 14, 1894-Nov. 17, 1896
BOX 552May 9, 1895-June 3, 1896
BOX 553June 3-Nov. 27, 1896
BOX 554Nov. 18, 1896-Apr. 17, 1900
BOX 555Nov. 27, 1896-Nov. 16, 1897
BOX 556Nov. 16, 1897-Apr. 20, 1898
BOX 557Apr. 19-Oct. 18, 1898
BOX 558Apr. 20, 1898-Apr. 17, 1899
BOX 559Apr. 17-Dec. 15, 1899
BOX 560Feb. 23-Oct. 25, 1900
BOX 561Apr. 18-Oct. 15, 1900
BOX 562Oct. 16, 1900-Feb. 8, 1901
BOX 563Oct. 26, 1900-June 10, 1901
BOX 564Feb. 8, 1901-Jan. 10, 1902
BOX 565Apr. 27, 1901-Apr. 8, 1903
BOX 566June 6, 1901-Jan. 15, 1902
BOX 567Jan. 15-June 12, 1902
BOX 568June 13-Sept. 20, 1902
BOX 569Aug. 11, 1902-Apr. 11, 1903
BOX 570Sept. 20, 1902-Feb. 24, 1903
BOX 571Feb. 24-Apr. 12, 1903
BOX 572-631 Correspondence, 1862-1909
Letters sent and received in chronological arrangement.
BOX 5721862-1874
(9 folders)
BOX 5731874-1880
(5 folders)
BOX 5741881-May 1884
(13 folders)
BOX 575June 1884-June 1885
(13 folders)
BOX 576July 1885-Dec. 1886
(18 folders)
BOX 577Jan.-Aug. 1887
(8 folders)
BOX 578Sept. 1887-Feb. 1888
(8 folders)
BOX 579Mar.-Oct. 1888
(7 folders)
BOX 580Nov. 1888-Mar. 1889
(7 folders)
BOX 581Apr.-Oct. 1889
(5 folders)
BOX 582Nov. 1889-May 1890
(8 folders)
BOX 583June-Dec. 1890
(7 folders)
BOX 584Jan.-Aug. 1891
(6 folders)
BOX 585Sept. 1891-Feb. 1892
(6 folders)
BOX 586Mar.-Oct. 1892
(8 folders)
BOX 587Nov. 1892-Mar. 25, 1893
(8 folders)
BOX 588Mar. 26-May 31, 1893
(7 folders)
BOX 589June-Sept. 1893
(6 folders)
BOX 590Oct.-Dec. 1893
(7 folders)
BOX 591Jan.-Mar. 20, 1894
(7 folders)
BOX 592Mar. 21-May 1894
(7 folders)
BOX 593June-Oct. 1894
(5 folders)
BOX 594Nov. 1894-Feb. 1895
(6 folders)
BOX 595Feb.-May 1895
(5 folders)
BOX 596May-Oct. 1895
(6 folders)
BOX 597Nov. 1895-Apr. 1896
(6 folders)
BOX 598May-Oct. 1896
(6 folders)
BOX 599Nov. 1896-Feb. 1897
(4 folders)
BOX 600Feb.-Apr. 1897
(5 folders)
BOX 601Apr.-Sept. 1897
(6 folders)
BOX 602Oct. 1897-Jan. 1898
(6 folders)
BOX 603Feb.-Mar. 1898
(5 folders)
BOX 604Apr.-May 1898
(5 folders)
BOX 605May-Aug. 1898
(7 folders)
BOX 606Sept.-Dec. 1898
(7 folders)
BOX 6071898 (scrapbook on death of Joseph C. Breckinridge, Jr.)
BOX 608Jan.-Apr. 1899
(4 folders)
BOX 609May-Aug. 1899
(4 folders)
BOX 610Sept.-Dec. 1899
(5 folders)
BOX 6111899 (scrapbook on inspection of military bases in Cuba)
BOX 612Jan.-Feb. 1900
(6 folders)
BOX 613Mar.-Apr. 1900
(5 folders)
BOX 614May-June 1900
(7 folders)
BOX 615July-Sept. 1900
(5 folders)
BOX 616Oct.-Nov. 1900
(6 folders)
BOX 617Nov. 1900-Jan. 1901
(5 folders)
BOX 618Jan.-Feb. 1901
(4 folders)
BOX 619Mar. 1901
(5 folders)
BOX 620Apr. 1901
(6 folders)
BOX 621May-July 1901
(6 folders)
BOX 622July-Dec. 1901
(7 folders)
BOX 623Jan.-Apr. 1902
(6 folders)
BOX 624Apr.-May 1902
(6 folders)
BOX 625June-July 1902
(5 folders)
BOX 626July-Oct. 1902
(6 folders)
BOX 627Oct.-Dec. 1902
(6 folders)
BOX 628Dec. 1902-Jan. 1903
(7 folders)
BOX 629Feb.-Mar. 1903
(5 folders)
BOX 630Mar.-June 1903
(7 folders)
BOX 631July-Dec. 1903, 1904, 1909, n.d.
(7 folders)
BOX 632-36 Subject File, 1889-1902
Alphabetically arranged by subject title and chronologically arranged within the subject.
BOX 632Adjutant general's office, 1889-1901
Military appointments and assignments, 1861-1897
Military promotions of Joseph C. Breckinridge, 1861-1902
(3 folders)
BOX 633Sons of the American Revolution
1889-1894
(8 folders)
BOX 6341895-1899
(6 folders)
BOX 6351900-1901
(4 folders)
BOX 6361904, n.d.
(4 folders) See also Container 850
BOX 637-38 Speech and Article File, ca. 1888-1904
The speeches and articles are arranged alphabetically by title; those with no titles are arranged by date.
BOX 637Speeches
"The Army"
"An Army Indeed!"
"The Conquerors at Concord"
"Cowpens"
"The Days We Celebrate"
"Developed Reminiscence"
"Duties Recast"
"Duty as of Yore"
"‘F’ Battery Incident"
"Fleeting Days"
"Historic Beads"
"The Inauguration of the Constitution"
"Jumel Mansion"
"Life Facets"
"Mark Time, 1894"
"The Minute Man"
"New England"
"New Orleans and Our Continental Hall"
"Old Duties Renewed"
"Old Names in New Wars"
"Our Day"
"Our National Cause and Its Champions"
"Our National Society"
"Our Pilgrimage to Massachusetts"
"Our Three-Fold Glory"
"Rev. William Morton Postlethwaite"
"Revolutionary Memorial"
"Santiago"
"Thanks"
"Ticonderoga Day"
"United by Liberty"
"War Drift"
"What Are We Here For?"
"What Duty?"
"What, No Army?"
"Which War?"
Feb. 21, 1888
ca. 1890
1890-1891
Jan. 8, 1894
Apr. 30, 1894
Feb. 22, 1895
June 14, 1895
July 4, 1895
ca. 1895
July 4, 1896
Jan. 19, 1897
Feb. 22, 1897
Apr. 19, 1897
Jan. 17, 1898
Dec. 13, 1898
Dec. 22, 1898
June 19, 1899
BOX 638ca. 1899
Apr. 3, 1900
Sept. 26, 1900
Oct. 10, 1900
Oct. 19, 1900
Oct. 28, 1900
June 14, 1901
1901-1903
(1 v.)
Feb. 22, 1902
1903
(2 folders)
Untitled, n.d.
(3 folders)
Fragments of speeches
Articles
"Campaign and Battles of Trenton"
"Crass Army Legislation"
"The Propriety of College Military Instruction"
"Service Apprentices"
"Understand My Tactics or the Diamond Drill"
1893
Untitled, n.d.
BOX 639-58 Financial Papers, 1844-1904
Account books, bills and receipts, cancelled checks, and check stubs.
Arranged by type of material and chronologically arranged within each group.
BOX 639Account books, 1888-1896, 1898
(2 folders)
Bills and receipts
1844-1880
(6 folders)
BOX 640-511881-1902
(58 folders)
BOX 6521902-1904, n.d.
(5 folders)
Cancelled checks
1874-1889
(6 folders)
BOX 653-551890-1902
(14 folders)
BOX 656Check stubs
1877-1889
(6 folders)
BOX 657-581890-1903
(11 folders)
BOX 659-79 Miscellany, 1858-1908
Scrapbooks, biographical papers, printed matter, and miscellaneous items.
Arranged by type of material and chronologically arranged within each group.
BOX 659-69Scrapbooks, 1875-1903
(12 v.)
BOX 670Biographical papers
1858-1874
(7 folders)
BOX 671Chronological file
1875-1885
(8 folders)
BOX 6721886-1891
(6 folders)
BOX 6731892-1896
(7 folders)
BOX 6741897-1899
(4 folders)
BOX 6751899-1902
(5 folders)
BOX 6761902
(6 folders)
BOX 6771902-1908, n.d.
(6 folders)
BOX 678-79Printed matter, 1881-1903, n.d.
(9 folders)
BOX 680-711

Madeline (McDowell) Breckinridge Papers, 1895-1921, n.d.

BOX 680-92 Correspondence, 1895-1921, n.d.
Letters sent and received in chronological arrangement.
BOX 6801895-July 1911
(8 folders)
BOX 681Aug. 1911-Dec. 1913
(7 folders)
BOX 682Jan.-Sept. 1914
(9 folders)
BOX 683Oct. 1914-Jan. 1915
(8 folders)
BOX 684Jan.-May 1915
(10 folders)
BOX 685May-Aug. 1915
(10 folders)
BOX 686Aug. 20-Dec. 31, 1915
(10 folders)
1915 undated
BOX 687Jan.-Apr. 1916
(10 folders)
BOX 688Apr.-Dec. 1916
(14 folders)
1916 undated
BOX 689Jan. 1917-July 1919
(10 folders)
BOX 690July-Nov. 1919
(12 folders)
BOX 691Dec. 1919-Feb. 1920
(11 folders)
BOX 692Mar. 1920-Dec. 1921, n.d.
(8 folders)
BOX 693-706 Subject File, 1901-1921, n.d.
Alphabetically arranged by subject title and chronologically arranged within each subject.
BOX 693Associated Charities
(2 folders)
Civic League
Education
1902-1921, n.d.
(4 folders)
BOX 694Undated
(2 folders)
Juvenile Court
Miscellany, 1901-1920
BOX 6951905-1918, n.d.
(5 folders)
BOX 696Index cards
BOX 697Federation of Women's Clubs, 1906-1921, n.d.
(4 folders)
Salvation Army
(2 folders)
BOX 698 (4 folders)
Tuberculosis
1904-1914
(5 folders)
BOX 6991914-18
(6 folders)
1919-20, n.d.
(4 folders)
BOX 700Women's suffrage
1901-1910
(2 folders)
BOX 7011911-14
(7 folders)
BOX 7021914-15
(5 folders)
BOX 7031915-18
(7 folders)
BOX 7041918-20
(8 folders)
BOX 7051920-21
Undated
(4 folders)
BOX 706 (4 folders)
BOX 706-708 Speech and Article File.
Speeches and articles in alphabetical arrangement by title.
BOX 706Speeches
"An Appeal to the Press Here Assembled"
"Illiteracy"
"The Juvenile Court"
"A Model School"
"A New Hope"
"The Prospect for Woman Suffrage in the South"
"The Relation of the Public Schools to Kentucky's Commercial Development"
"School Suffrage for Kentucky's Women"
"Shall Men Vote?"
"A State Sanatorium for Tuberculosis"
BOX 707"Women and the Schools"
1914, 1916, July 1917
(2 folders)
Untitled, n.d.
Notes for speeches
Articles
"Admittance of Pay Patients at Sanatorium Best Means of Serving Greatest Number"
"Allotments to Army Explained"
"Another Reason for Granting School Suffrage to Kentucky Women"
"Are We the Gates of Hell and a Field for Foreign Missions?"
"California Supreme Court Decision on Salvation Army Will Be Produced"
"Can The county of Fayette and the City of Lexington Support a Tuberculosis Sanatorium?"
"The Case of the Salvation Army"
"Charitable Work Is Impossible Without Overhead Expense"
"Children's Playgrounds in San Francisco"
"City Official To Control Charity Would Mean Waste of Salary"
"Civic Improvement in a Neighboring City"
"Coming of Peace Would be Helped by Equal Suffrage"
"Constructive Philanthropy Versus Small Change Policy"
"The Deserting or Intermittent Husband"
"Detention Home for Boys"
"Direct vs. Indirect Influence in Kentucky"
"Education and Kentucky's Development"
"Education Work Undertaken by Kentucky Federation of Women's Clubs"
"Expense of Running the Playground"
"Golden Gate Park"
"A Heretic of the Last Century"
"History of Passage of School Suffrage Law"
"The Immorality of Hotels"
"In Answer to Envoy League"
"An Incident"
"Independent Voter Is for Woman Suffrage"
"Influenza Hits Families Having Tubercular Record"
"Kentucky, Forty-Seventh!"
"Kentucky Chapter Woman Suffrage History"
"The Making of an American by Naturalization and Education"
"Men's Sense of Justice"
"The Model School"
"A Mother's Sphere"
"Mrs. Grace W. Trout To Recount Victory in State of Illinois"
"Not so Bad As That"
"On the Passing of the Home"
"Other Bodies Doing Work Salvation Army Announced It Would Perform in Lexington"
"Our Liberties Threatened"
"Overhead Charges of Salvation Army Contrasted With Actual Relief Done"
"Plan Fight on Money to Army"
"Practical Training for Citizenship in our Common Schools"
"Propaganda Through Literature"
"Public Schools and Southern Development"
"Questions Are Put Up to Salvation Army Officers"
"Reasons for Granting School Suffrage to Kentucky Women"
BOX 708"Recollections of Henry Clay"
"The Regeneration of Rural New England"
"The Right of the Young to Chaperonage and a Good Time"
"Rural Social Settlement in the Mountains of Kentucky"
"Salvation Army"
"Salvation Army Is After Money"
"Salvation Army Officer Declines To Answer Question Through Press"
"Salvation Army Captain Testifies He Hasn't Time To Investigate"
"Shall Fayette Close the Present Tuberculosis Sanatorium and Start in on a Plan of a Joint County Plan for Establishing a Sanatorium"
"Should the Law be Abrogated for the Benefit of the Salvation Army?"
"Should Women Have the School Suffrage, or Sit Upon School Boards?"
"The Soldiers of Salvation Army As Exemplified by Some Recruited Here"
"Some Reasons for Granting Suffrage to Women"
"Speakers and Money Needed in Missouri"
"Street Skating; a Substitute Suggested"
"Suffrage Aftermaths"
"A Suggestion for the Colored Parks of City"
"The TB Sanatorium and the Roads"
"Treaties With 20 Countries"
"Waiting List for TB Sanatorium"
"Wanted an Automobile"
"Was School Suffrage for Women a Failure in Lexington?"
"What Kentucky Women Are Doing for the State"
"What's Sauce for the Goose Is Sauce for the Gander"
"Why Money Is Needed for Woodland Park"
"Why Private Funds?"
"The Woman's Cause in Kentucky"
"Woman's Suffrage"
"The Women of Kentucky vs. the Honorable Harry G. Meyers of Covington, Now of the Legislature"
"World Politics"
Reply to editorial in Frankfort News, 1900
Oct. 12, 1914
Untitled, n.d.
(2 folders)
BOX 709-711 Miscellany, 1898-1920, n.d.
Bills and receipts, biographical material, and miscellaneous items.
Segregated by type of material and chronologically arranged within each group.
BOX 709Bills and receipts
1898-1918
(3 folders)
BOX 7101918-20, n.d.
(5 folders)
BOX 711Biographical material
Lists, notes
(2 folders)
1908, n.d.
Printed matter
BOX 712-38

Robert Jefferson Breckinridge Papers, 1807-1871, n.d.

BOX 712 Diaries, 1836-1837
Arranged chronologically.
BOX 712-713 Correspondence, 1821-1869
Letters sent and received in chronological arrangement.
BOX 7121821, 1825-1827, 1829
1830-1869, n.d.
(16 folders)
BOX 713Undated
(8 folders)
BOX 714 Subject File.
Arranged alphabetically by subject title.
BOX 714Account books, 1841-1855
Annual returns of Kentucky Militia
Defense of Robert J. Breckinridge against Robert Wickliffe
(2 folders)
Legal separation
Minutes of the Presbytery
Shelby estate
Slaves
BOX 715-729 Speech, Article, and Book File.
Speeches, articles, and the manuscript of one book.
Arranged by type of manuscript and alphabetically arranged within each group.
BOX 715Speeches
"The Calling of the Church of Christ"
"Emancipation With Colonization"
"The Great Deliverance and the New Career"
"Presbyterian Government, Not a Hierarchy but a Commonwealth"
"Presbyterian Ordination"
"Presbyterian Ordination, Not a Charm But an Act of Government"
"The Rule of Faith"
"What Are the Advantages of Domestic Slavery?"
Nov. 13, 1831
Oct. 12, 1840
Nov. 9, 1840
Mar. 14, 1848
1849
June 25, 1850
July 4, 1857
Undated
(2 folders)
Introductory remarks, notes
Review of speech by Robert J. Breckinridge
Lectures
1835
BOX 7161840
May 3, 1840
ca. 1850, 1852
1853-1869, n.d.
(12 folders)
Sermons
1832
1833
BOX 7171834-1855, n.d., and untitled
(21 folders)
Articles
"The Acts of the Apostles"
"Advantages of a Republican Form of Government"
"The American Bible Society's Committee on Versions and Its New Bible"
"The Anti-Christian Spirit of the Papal Church"
"An Autumn Night"
"A Card"
"The Causes and Results of the American Revolution"
"The Christian Pastor"
(2 folders)
BOX 718"The Civil War: Its Nature and End"
"Essays, Practical and Speculative"
"Exposition of Psalm 1.5"
"God Is in History"
"Hughes-iana"
"Improvement of the Human Mind"
"An Inquiry Into the Original Condition of Mankind"
"Latin Exegesis"
"Moral Philosophy"
"The Necessity of Government and Danger of Precipitate Changes"
"Old Age"
"On Dignity of Character"
"One of the Possible Futures of the United States"
"An Oration for Liberty"
"Origin of Governments and Their Proper Claim to Authority and Respect"
"Our Country"
"The Peace Panic--Its Authors and Objects"
"Popery in the Island of St. Michael"
"Prelatical Jesuitism"
"Presbyterian Government"
"The Province of Reason in Judging of Religion"
"Religious Excitement in the City of Baltimore"
"The Secession Conspiracy in Kentucky and Its Overthrow; With the Relations of Both to the General Revolt"
BOX 719"Sketch of the Life and Character of Washington"
"The Spread of Popery"
"State of the French Papal Clergy"
"Struggles in Kentucky During Three Years Succeeding the First Overthrow of the Secession Conspiracy in 1861"
"Suggestions in Regard to the Board of Publication of the Presbyterian"
"This Is the Law of the House"
"To the Citizens of Baltimore"
1834-1849
(3 folders)
Untitled, n.d.
(7 folders)
BOX 720Books
Breckinridge's Works
The Knowledge of God
(5 folders)
BOX 721-23The Knowledge of God
(37 folders)
BOX 724-29Bound speeches and articles (23 vols.)
BOX 730-38 Miscellany.
Bills and receipts, notebooks, printed matter, and other miscellaneous items.
Arranged alphabetically by type of material.
BOX 730Bible extracts
Bills and receipts
1807, 1815-1837
(9 folders)
BOX 731-341838-1859
(26 folders)
BOX 7351860-1869, n.d.
(4 folders)
Commonplace book, 1836
Deeds, indentures, summonses
Farm inventories
Foreign travels, 1832, 1836-1837
(2 folders)
BOX 736Genealogy
Hymn, "Kentucky's Hymn to Maine"
Legal case
Library books and memoranda on various subjects
Lists, notes, report cards, resolutions, subpoenas
(2 folders)
Memorandum book, ca. 1819-1821
Newspaper clippings
Notebook on religious topics
Notebooks
1820-1836
BOX 7371836-1837, 1847
(2 folders)
Petitions
Poems
Printed matter
1824-1858
(3 folders)
BOX 738ca. 1850-1920, n.d.
(3 folders)
Recipes
Reports
Scrapbooks, 1860-1863
Servants' wages
Theological Seminary of the Presbyterian Church at Danville, Ky., catalogs, 1853-1861
Will
BOX 739-778

Sophonisba P. Breckinridge Papers, 1873-1949, n.d.

Also on microfilm.
BOX 739-773 Correspondence, 1880-1949
Letters sent and received; arranged chronologically, except for a few groups of related letters which have been kept together and arranged by the date of the first letter in the group.
BOX 739
REEL 1
1880-1891
(9 folders)
BOX 740
REEL 2
1892-1911
(12 folders)
BOX 741
REEL 2-3
1912-1918
(14 folders)
BOX 742
REEL 3-4
1919-Oct. 1927
(14 folders)
BOX 743
REEL 4-5
Nov. 1927-1929
(17 folders)
BOX 744
REEL 5
1930-Jan. 1932
(11 folders)
BOX 745
REEL 6
Feb.-May 1932
(13 folders)
BOX 746
REEL 7
June-Nov. 19, 1932
(13 folders)
BOX 747
REEL 7-8
Nov. 20, 1932-Mar. 1933
(14 folders)
BOX 748
REEL 9-10
Apr.-July 1933
(12 folders)
BOX 749
REEL 10
Aug.-Dec. 1933
(11 folders)
BOX 750
REEL 11
Jan.-Apr. 8, 1934
(10 folders)
BOX 751
REEL 11-12
Apr. 9-June 1934
(9 folders)
BOX 752
REEL 12-13
July-Nov. 10, 1934
(11 folders)
BOX 753
REEL 13-14
Nov. 11, 1934-Feb. 7, 1935
(10 folders)
BOX 754
REEL 14-15
Feb. 8-May 24, 1935
(11 folders)
BOX 755
REEL 15-16
May 25-Sept. 1935
(11 folders)
BOX 756
REEL 16-17
Oct.-Dec. 1935
(11 folders)
BOX 757
REEL 17-18
Jan.-Apr. 15, 1936
(7 folders)
BOX 758
REEL 18-19
Apr. 16-Aug. 1936
(9 folders)
BOX 759
REEL 19
Sept.-Dec. 1936
(7 folders)
1936 undated
BOX 760
REEL 19-20
Jan.-Apr. 1937
(8 folders)
BOX 761
REEL 21
May-Sept. 1937
(9 folders)
BOX 762
REEL 21-22
Oct.-Dec. 1937
(5 folders)
1937 undated
Jan.-Mar. 1938
(4 folders)
BOX 763
REEL 22-23
Apr.-Oct. 1938
(9 folders)
BOX 764
REEL 23-24
Nov. 1938-June 1939
(9 folders)
BOX 765
REEL 24-25
July-Dec. 1939
(9 folders)
BOX 766
REEL 25-26
Jan.-July 1940
(10 folders)
BOX 767
REEL 26-27
Aug. 1940-Mar. 1941
(11 folders)
BOX 768
REEL 27-28
Apr. 1941-Mar. 1942
(12 folders)
BOX 769
REEL 28-29
Apr. 1942-Mar. 1943
(12 folders)
BOX 770
REEL 29-30
Apr. 1943-Apr. 1944
(13 folders)
BOX 771
REEL 30-31
May 1944-May 1946
(13 folders)
BOX 772
REEL 31-32
June 1946-July 1948, n.d.
(10 folders)
BOX 773
REEL 32-33
Letters to Edith Abbott on death of Sophonisba P. Breckinridge, 1948-49
(4 folders)
BOX 773-74 Speech and Article File, ca. 1929-1940
Speeches and articles in alphabetical arrangement by title and in chronological arrangement where untitled.
BOX 773
REEL 33
A-N
(3 folders)
BOX 774
REEL 33
P-W
(3 folders)
1929-40, n.d.
BOX 774-78 Miscellany, 1873-1949
Miscellaneous items grouped by type of material.
BOX 774
REEL 33
Biographical notes on Robert J. Breckinridge
BOX 775
REEL 34
Chronological file
1873-Nov.1933
(8 folders)
BOX 776
REEL 34-35
Dec. 1933-1935
(9 folders)
BOX 777
REEL 36
1936-49
(5 folders)
BOX 778
REEL 36-37
Undated
Speeches and articles by and about various members of the Breckinridge family collected by Sophonisba P. Breckinridge
(3 folders)
BOX 779-820

William C. P. Breckinridge Papers, 1851-1904, n.d.

BOX 779 Journal, 1884
BOX 779 Letterbook, 1862-1864
BOX 779-92 Correspondence, 1855-1904
Letters sent and received, arranged chronologically.
BOX 7791855-1864
(4 folders)
BOX 7801865-1883
(14 folders)
BOX 781Jan.-Mar. 1884
(7 folders)
BOX 782Apr. 1884-1887
(11 folders)
BOX 7831888-1891
(6 folders)
BOX 784Jan.-Oct. 1892
(7 folders)
BOX 785Nov. 1892-Jan. 13, 1893
(7 folders)
BOX 786Jan. 14-July 1893
(6 folders)
BOX 787Aug.-Sept. 1893
(5 folders)
BOX 788Oct. 1893-Jan. 22, 1894
(7 folders)
BOX 789Jan. 23-Feb. 10, 1894
(6 folders)
BOX 790Feb. 21-Apr. 1894
(7 folders)
BOX 791May 1894-1898
(14 folders)
BOX 7921899-1904, n.d.
(6 folders)
BOX 792-800 Subject File.
Subject file arranged alphabetically by subject heading.
BOX 792Abraham Buford, papers of
Breckinridge Monument Association
Democratic Committee of the 7th Congressional District, petitions to
Education
BOX 793Fayette County, Ky., convention, 1866
Genealogy
Legal case, Pollard v. Breckinridge
(2 folders)
Legal cases
(6 folders)
BOX 794-99Legal cases
(51 folders)
BOX 800Legal cases, account books
(2 folders)
Petitions
Watauga Land Co.
BOX 801-4 Speech and Article File, 1853-1904
The speeches are arranged chronologically. There is one titled article; the remaining articles are untitled and undated.
BOX 801Speeches
1853-1856
May 16, 1868
June 11, 1872
Jan. 16, 1874
Nov. 1, 1875
June 12, 1878
Mar. 16, 1879
May 26, 1879
Oct. 2, 1879
Nov. 2, 1882
Mar. 3, 1886
Apr. 2, 1886
May 19, 1887
Aug. 27, 1887
1887
June 28, 1888
July 7, 1888
July 16, 1888
Jan. 8, 1889
July 1, 1890
Aug. 4, 1890
July 29, 1891
Aug. 22, 1891
Aug. 27, 1894
May 8, 1904
Published speeches, 1868-1891
BOX 802Notes for League of Nations speech, n.d.
Undated
(4 folders)
BOX 803 (4 folders)
BOX 804 (2 folders)
Articles
"Notes on the Red Cross in America"
Untitled, n.d.
BOX 804-13 Financial Papers, 1859-1904
An account book and bills and receipts arranged chronologically.
BOX 804Account book, 1886-1896
Bills and receipts
1859-1866
(3 folders)
BOX 805-121867-1897
(55 folders)
BOX 8131898-1904, n.d.
(4 folders)
BOX 813-20 Miscellany.
Biographical papers, notebooks, political lists, scrapbooks, printed matter, and other miscellaneous items.
Grouped by type of material.
BOX 813Autograph book
Biographical papers
(2 folders)
Calling cards, tickets, and invitations
(1 folder)
BOX 814 (1 folder)
Certificates
Indentures, 1854-1896
Lists, menus, notes
Notebooks
(1 folder)
BOX 815 (2 folders)
Obituary, 1904
Political lists
(2 folders)
BOX 816 (2 folders)
School notes, 1851
Scrapbooks
1860
(2 folders)
1880-1887
(2 folders)
BOX 8171863-1894, n.d.
(4 folders)
BOX 818-20Printed matter
(11 folders)
BOX 821-27

Mary Desha Papers, 1892-1910, n.d.

BOX 821 Correspondence, 1895-1909
Letters received, in chronological arrangement.
BOX 821-27 Subject File, 1892-1910
Correspondence and other papers relating to the Columbian Liberty Bell Committee.
In chronological arrangement.
BOX 821Columbian Liberty Bell Committee, 1892-1898
(6 folders)
BOX 822-26Daughters of the American Revolution
1894-1906
(31 folders)
BOX 8271906-1910
(7 folders)
BOX 827 Miscellany.
Bills and receipts, biographical material, and other miscellaneous papers.
Alphabetically arranged by type of material.
BOX 827Bills and receipts
Biographical material
Genealogy
1908, 1910, n.d.
BOX 828-50

Other Family Papers, 1779-1965, n.d.

Papers of other members of the Breckinridge family, most of whom are represented by a small number of items.
BOX 828Breckinridge, Alexander (1828-1909)
Breckinridge, Ann Sophonisba Preston
(5 folders)
Breckinridge, Cabell
BOX 829Breckinridge, Charles H.
(1 folder)
BOX 830 (1 folder)
Breckinridge, Clifton Rodes (1846-1932)
Breckinridge, Desha (1867-1935)
Correspondence
1891-1897
(12 folders)
BOX 8311897-1898
(11 folders)
BOX 8321898-1899
(12 folders)
BOX 8331899-1900
(13 folders)
BOX 8341900-1932, n.d.
(7 folders)
Miscellany
Article, n.d.
Bills and receipts
1885-1898
(6 folders)
BOX 8351899-1900, n.d.
(2 folders)
Certificates, cards
Debtors lists
Editorials
Indentures
Last will and testament
Legal papers
Lists, notes
Military papers
Obituary
Printed matter
(3 folders)
BOX 836Breckinridge, Ethelbert Ludlow Dudley
Breckinridge, H. M.
Breckinridge, Henry
Breckinridge, Issa
Correspondence
1856-1886
(7 folders)
BOX 8371886-1889
(7 folders)
BOX 8381890-1892, n.d.
(5 folders)
Breckinridge, James (1763-1833)
BOX 839Breckinridge, James Carson
Breckinridge, James M.
Breckinridge, John (1760-1806)
(6 folders)
BOX 840 (5 folders)
BOX 841Breckinridge, John (1797-1841)
(5 folders)
Breckinridge, John B.
(2 folders)
BOX 842Breckinridge, John Cabell (1821-1875)
Breckinridge, John R.
(2 folders)
Breckinridge, Joseph Cabell (1788-1823)
Breckinridge, Joseph Cabell, Jr. (1872-1898)
BOX 843Breckinridge, Joseph Cabell, Jr. (1872-1878), logbook, 1890
Breckinridge, Julia Desha
Breckinridge, Katherine Carson
(2 folders)
Breckinridge, Louise D.
(2 folders)
BOX 844Breckinridge, Margaret (1802-1838) (Mrs. John Breckinridge)
Breckinridge, Margaret
Breckinridge, Marie
Breckinridge, Mary (1881-1965)
(4 folders)
Breckinridge, Mary Clay
Breckinridge, Mary Curry
Breckinridge, Mary Curry Desha
(2 folders)
BOX 845 (8 folders)
BOX 846Breckinridge, Mary H.
Breckinridge, Mary Hopkins Cabell
Breckinridge, Mary Smith
Breckinridge, Owen
Breckinridge, Polly C.
Breckinridge, Preston
Breckinridge, R. I.
Breckinridge, Robert
Breckinridge, Robert Jefferson, Jr.
Breckinridge, Sally Campbell
Breckinridge, Samuel M.
Breckinridge, Scott Dudley (1882-1941)
Breckinridge, Sophonisba Preston (daughter of Robert Jefferson Breckinridge)
Breckinridge, Virginia Shelby (d. 1859)
Breckinridge, William Lewis (1803-1876)
Bullock, Nannette McDowell
Cabell, Joseph
BOX 847Cabell, N. Francis
Chalkley, Ella
Curry, James R.
Desha, Frances
Desha, Issac B.
Desha, John R.
Desha, Joseph
(2 folders)
Desha, Lucius
Desha, Marcus B.
Desha, Margaret
Desha, Mary (Mollie)
(3 folders)
BOX 848Desha, Marry Curry
Desha, Peggy
Entwisle, John Joseph
Grayson, John Breckinridge
Grayson, Robert H.
McDowell, Henry C.
McDowell, James
McDowell, Magdalene H.
(6 folders)
BOX 849McDowell, Mary K.
McDowell, Robinson A.
Maltby, Mary Breckinridge
Morrison, Mary Breckinridge
Pickett, Joseph Desha
Porter, Latitia
Porter, Peter B.
Preston, Francis
Preston, John
Preston, Maria
Preston, Sarah B.
Preston family
Genealogy
Selden v. Preston
Miscellany
Shelby, Isaac
Shelby, Susan Preston
Shelby, Thomas H.
Shelby, Virginia
Steele, Lila
Cash book, 1835-1839
Miscellaneous, n.d.
BOX 850Heraldic drawings prepared for the Sons of American Revolution, 1902 See Container OV-1 and See also Container 636
BOX 851-71

Addition, 1816-1980, n.d.

Diaries, correspondence, biographical and genealogical material, certificates, financial papers, lists, military papers, writings, clippings and other printed matter and miscellaneous papers of Katherine Carson Breckinridge, Clifton Rodes Breckinridge, John Cabell Breckinridge and other members of the Breckinridge family.
Arranged alphabetically by name or by type of material.
BOX 851Family members
Breckinridge, Clifton Rodes
Correspondence
General
Apr. 1865-Sept. 1896
(9 folders)
BOX 8521896-1930, n.d.
(4 folders)
Official, 1894-1898, 1908, n.d.
(2 folders)
Miscellany
Calling cards
BOX 853Menus
Passports
Printed matter
(3 folders)
BOX 854 (4 folders)
BOX 855 (4 folders)
BOX 856 (5 folders)
BOX 857 (4 folders)
BOX 858 (4 folders)
BOX 859 (3 folders)
Speeches, 1884-1913, n.d.
Breckinridge, Clifton Rodes, Jr., 1904
Breckinridge, Dorothy Thomson, 1920-1972, n.d.
(2 folders)
Breckinridge, Florence, 1897
Breckinridge, James Carson (1877-1942), 1884-1895, n.d.
(5 folders)
Breckinridge, John B., 1974-1975
Breckinridge, John Cabell (1821-1875)
Diaries, Aug. 1866-Mar. 1868
Certificates, 1906-1909 See Oversize
Commissions, 1899-1902 See Oversize
Correspondence
1849-1869
BOX 8601870-1875, n.d.
(4 folders)
Diploma, 1896 See Oversize
Discharges, 1897-1899 See Oversize
Financial papers
1841-1849
(2 folders)
BOX 8611850-1875, n.d.
(2 folders)
Masonic list (handwritten), 1912 See Oversize
Photographs, 1902 See Oversize
Typescripts, printed matter
Breckinridge, Joseph Cabell (1788-1823), letterbook, 1821-1823
Breckinridge, Katherine Carson
Diaries, 1914
Correspondence
Aug. 1865-May 1876
(3 folders)
BOX 862June 1876-Dec. 1895
(7 folders)
BOX 8631896-1897
(7 folders)
BOX 8641898-1918, n.d.
(4 folders)
Miscellany
(2 folders)
Breckinridge, Mary Burch (1826-1907), 1868, 1870
Breckinridge, Mary Carson (1881-1965), 1895-1914, n.d.
Breckinridge, Susanna Preston Lees (1883-1972), 1896-1897, n.d.
Bullock, Cabell Breckinridge (1840-1932), 1896-1930, n.d.
Carson, Caroline C., 1826-1827
BOX 865Carson, Catharine Waller
Diaries, 1869-1874
Correspondence, 1835-1887
(6 folders)
Genealogical records
BOX 866Printed matter
Carson, James Green (1815-1863)
Biographical material
Business papers
Correspondence, 1836-1863. n.d.
Carson, James Green, Jr.
Correspondence, 1868-1883
(2 folders)
School report
Carson, Joseph, 1852-1853
Carson, William
Correspondence, 1887
Writings, n.d.
Green, William H., 1816
Hunt, Josephine, 1932
BOX 867Lees, Susanna Preston, 1894-1897, n.d.
(3 folders)
Maltby, Mary Breckinridge (1883-1974), 1917
Railey, Matilda S., 1829
Waller, Catharine, 1840-1885,n.d.
(2 folders)
Waller, William S.
Correspondence, 1843-1857
Legal papers
BOX 868Miscellanous
Clippings
(5 folders)
BOX 869Genealogy, 1980
General
(2 folders)
Photographs
Printed matter
(5 folders)
BOX 870 (2 folders)
BOX 871Scrapbooks, 1894-1896, n.d.
(4 volumes)
BOX OV 1-2

Oversize, 1930-1954

Oversize certificates, commissions, drawings, a diploma, discharges, a list, and photographs.
Organized and described according to the series and folders from which the items were removed.
BOX OV 1Other family papers
Heraldic drawings prepared for the Sons of American Revolution, 1902 (Container 850)
BOX OV 2Addition
Family members
Breckinridge, John Cabell
Certificates, 1906-1909 (Container 859)
Commissions, 1899-1902 (Container 859)
Diploma, 1896 (Container 860)
Discharges, 1897-1899 (Container 860)
Masonic list (handwritten), 1912 (Container 861)
Photographs, 1902 (Container 861)


PREVIOUS NEXT NEW SEARCH

EAD Finding Aids at the Library of Congress | EAD DTD Official Web Site


The Library of Congress >> Search Finding Aids (full view)

Contact Us