Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Shackelford Family Papers

Overview

Scope and Contents

Administrative Information

Detailed Description

Correspondence

Diaries and Address Books

Financial Records

Genealogy Research

Legal Documents

Memorabilia

News Clippings

Photographs

Publications

Speeches

Oversize Materials



Contact us about this collection

Shackelford Family Papers, 1786-1964 | Eastern Kentucky University - Special Collections and Archives

By Cindy Jeffries

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Shackelford Family Papers, 1786-1964Add to your cart.View associated digital content.

Extent: 9.24 Cubic Feet

Date Acquired: 05/29/1978

Subjects: Central University (Richmond, Ky.), Clay, Cassius Marcellus, 1810-1903., Democratic Party (Ky.), Kentucky--Social life and customs--20th century.

Languages: English

Scope and Contents of the Materials

The Shackelford Papers, through correspondence, diaries, photographs, newspaper clippings and other materials, document the public career and personal life of William Rodes Shackelford and his family. The correspondence series consists of letters Shackelford received from his classmates at Central University, Richmond, KY acquaintances, and business associates. Glimpses of Richmond educational, social and cultural life is found in the correspondence along with discussions on local, state and national political issues are covered, especially the watershed 1896 presidential election between William Jennings Bryan and William McKinley and the Spanish American War.

Shackelford kept a diary beginning when he was 18 and entering Central University and continuing until 1912 with a break from 1890 to 1907. The diary from his Central University time includes details about his student days. Also of interest are the ledgers of Dr. S.M. Letcher which indicate who he treated and what they were treated for. The Legal Documents series includes materials from a number of suits involving the Clay family and a case involving betting on an election.

Collection Historical Note

William Rodes Shackelford was born on October 26, 1869, in Richmond, the son of Mary Keen and James T. Shackelford. Shackelford was the eldest child from James T.'s second marriage. James's first wife, Mary Bates, bore two children--Daniel Bates Shackelford and James Shackelford, who died at age one. Shackelford had three brothers and four sisters--Clay Keen, John Hockaday, Sally Clay Keen, George Daniel, James Jr., Mary Keen, and an infant girl who died at birth.

Shackelford was educated at Central University in Richmond, Kentucky and graduated with the degree of Bachelor of Arts in June 1887, at the age of seventeen. In June 1888, he had conferred upon him the degree of Master of Arts. At Central University, he participated in numerous oratorical contests and was active in Alpha Tau Omega, a men's social fraternity. Too young to be admitted to the bar, he taught in a private school for one year while still pursuing his legal studies. He subsequently took a law lecture course at the University of Virginia and was admitted to the Kentucky Bar Association in January 1891 in Richmond.

When Central University was absorbed by consolidation into Centre College of Danville in 1901, Shackelford led in the fight to retain for the benefit of the citizens of Richmond, the Central University campus grounds which were used for the Walters Institute, an educational institution for boys of which Shackelford was one of the founders. This retention of the ownership of the old campus and the ability of its Trustees to offer it as is gift to the state of Kentucky, was a major factor in the establishment of he Eastern State Normal School, now Eastern Kentucky University.

On January 29, 1907 Shackelford married his cousin, Anne Louise Clay, of Bourbon County, Kentucky. She was the daughter of Cassius M. Clay, Jr. and Sue Elizabeth Clay and came from a line of pioneer settlers of Bourbon County. Shackelford and Anne had six children, only two of whom lived to adulthood--Anne Field and Mary Keen.

Early in life Shackelford developed a keen interest in politics. He was a staunch supporter of the Democratic Party. In November 1909, Shackelford was elected County Judge of Madison County on the Democratic ticket, and took office in January 1910. He was re-elected in 1913. In August 1915, he was nominated as the Democratic candidate for Circuit Judge in the 25th judicial district (composed of Madison, Clark, Powell, and Jessamine counties), He was elected in November of that year. Resigning the office of County judge, he went on the Circuit bench in January 1916. He was re-elected Circuit Judge in 1921, 1927, and in 1933, and had, at the time of his death, served only little more than two years of the last six year term for which had been elected.

In 1931, Judge Shackelford became a candidate for the Democratic nomination for governor of Kentucky. However, when it became apparent that the nomination would be won by Ruby Laffoon of Madisonville, he seconded the nomination of his opponent.

Over the years, Shackelford participated in various fraternal, social, and religious organizations. He was a Master Mason in Richmond Lodge No. 25, & A.M. He was elected High Priest twice in Richmond Chapter No. 16, Royal Arch Masons, and elected Grand High Priest of the Grand Chapter of Kentucky, Royal Arch Masons, in 1914. Also, he was made a Knight Templar and elected Eminent Commander in Richmond Commandery No. 16. Shackelford s the Exalted Ruler in Richmond Lodge No. 581, B.P.0.E. He also served as ruling elder in the First Presbyterian Church in Richmond from 1915 and was for many years clerk of the session.

Shackelford belonged to many clubs and organizations including the Kentucky Historical Society, Madison County Historical Society, Pendennis Club, Filson Club, Lexington Club, and the Oleika Temple, A.A.O.N.M.S. of Lexington.

Shackelford enjoyed historical and genealogical research. He wrote two books during his lifetime, one on the history of the First Presbyterian Church of Richmond and the other a booklet on the descendants of Colonel George Shackelford.

William Rodes Shackelford died March 7, 1936 of bronchial pneumonia and is interred in the Richmond Cemetery.

Subject/Index Terms

Central University (Richmond, Ky.)
Clay, Cassius Marcellus, 1810-1903.
Democratic Party (Ky.)
Kentucky--Social life and customs--20th century.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Blanton, Field (Mrs. Harvey)

Other Note: Photographs were initially numbered with the accession number; however, a decision was made to change to collection number. The database was changed, but the numbers written on the images were not changed.


Box and Folder Listing


Browse by Series:

[Series 1: Correspondence, 1838-1964],
[Series 2: Diaries and Address Books, 1888-1930],
[Series 3: Financial Records, 1891-1955],
[Series 4: Genealogy Research],
[Series 5: Legal Documents, 1786-1955],
[Series 6: Memorabilia],
[Series 7: News Clippings, 1896-1936],
[Series 8: Photographs, 1890-1934],
[Series 9: Publications, 1833-1945],
[Series 10: Speeches, 1886-1931],
[Series 11: Oversize Materials],
[All]

Series 9: Publications, 1833-1945Add to your cart.
The Publication Series consists of 3 boxes of materials including annuals of the First Presbyterian Church in Richmond, several histories on various topics, publications of the Royal Arch Masons, and other miscellaneous publications. The publications are arranged alphabetically by subject and chronologically within the subject area.
Box 19Add to your cart.
Barcode: 31234014057218
Folder 1: Alpha Tau Omega Fraternity Constitution, 1886Add to your cart.
Zeta Chapter, Central University, Richmond, Kentucky
Folder 3: Annual of the First Presbyterian Church, September, 1927Add to your cart.
Rough draft, Richmond, Kentucky
Folder 4: The Battle of the RooksAdd to your cart.
By Dan Swift.
Folder 5: Biography of Robert Rodes BurnamAdd to your cart.
Folder 6: Book Catalogues and Order FormsAdd to your cart.
Item 1: Catalogue of American HistoryAdd to your cart.
Dayton, Virginia: Joseph K. Ruebush Co.
Item 2: Catalogue of Virginia HistoryAdd to your cart.
Dayton, Virginia: Joseph K. Ruebush Co.
Item 3: Catalogue of KentuckianaAdd to your cart.
Item 4: Social Life of Virginia in the Seventeenth CenturyAdd to your cart.
Announcement of book by Phillip Bruce. Dayton, Virginia: Joseph K. Ruebush Co
Item 5: New Classical Atlas, 1890Add to your cart.
Ginn & Company
Folder 7: Card Tricks Books, 1921Add to your cart.
Item 1: Card Stunts for Kiddies, 1921Add to your cart.
Cincinnati: U.S. Playing Card Co.
Item 2: Card Tricks for the Amateur Magician, 1921Add to your cart.
Cincinnati: U.S. Playing Card Co.
Item 3: Fortune Telling with Playing Cards, 1921Add to your cart.
Cincinnati: U.S. Playing Card Co.
Item 4: How to Entertain with Cards, 1921Add to your cart.
Cincinnati: U.S. Playing Card Co.
Folder 8: The Christmas Spirit, A juvenile cantata, 1914Add to your cart.
Folder 9: Constitution of Inter-Collegiate Oratorical Assoc, ca 1888Add to your cart.
Folder 10: Democratic Books, 1914-1932Add to your cart.
Item 1: The Democratic Text-Book, 1914Add to your cart.
Democratic National Committee
Item 2: Rules of the Democratic Party, June, 1928Add to your cart.
Item 3: Who's Who in the Kentucky General Assembly, 1932Add to your cart.
Courier Journal and Louisville Times
Folder 11: French Textbooks, 1866Add to your cart.
Item 1: Jeune Homme Pauvre, 1866Add to your cart.
Feuillet, Octave. New York: Henry Holt and Company
Folder 2: Cours De Francais, 1881Add to your cart.
Worman, Dr. J. H. New York: A. S. Barnes & Company
Folder 12: History of the Location of the Capitol at FrankfortAdd to your cart.
Lexington Herald
Folder 13: History of Silver Creek Presbyterian ChurchAdd to your cart.
Rough draft.
Folder 14: History of the Valley of Virginia, 1833Add to your cart.
Kercheval, Samuel.
Folder 15: International Conciliation Books, 1928Add to your cart.
Item 1: The Law on Bulgarian Nationality, May, 1928Add to your cart.
Geshkoff, Theodore. Worcester, Massachusetts: International Conciliation
Item 2: The Sixth international Conference of American States: A Survey, June, 1928Add to your cart.
Scott, James Brown. Worcester, Massachusetts: International Conciliation
Folder 27: The Kentucky Register., 1885Add to your cart.View associated digital content.
Richmond, KY. Register Printing Company
Folder 28: List of passengers aboard the "Hoherizollern", April 3, 1907Add to your cart.
Folder 29: Minutes of Kentucky Frankfort, Kentucky, October 18, 1927Add to your cart.
Folder 30: Onward, July 3, 1927Add to your cart.
Vol. XX, No. 27, Richmond, Virginia
Folder 31: Pendennis Club, 1928Add to your cart.
Louisville, Kentucky
Box 20Add to your cart.
Barcode: 31234014057226
Folder 1: Lessons in Elementary Physics, 1886Add to your cart.
Steward, Balfour. London: Macmillan and Co.
Folder 2: Pinafore or "The Lass That Loved a Sailor", ca 1880Add to your cart.
An entirely original comic opera. Gilbert, W. S. and Sullivan, Arthur. Boston: Oliver Ditson Company
Folder 3: PlaysAdd to your cart.
Item 1: Parsifal, Schott & CoAdd to your cart.
Wagner, Richard. London
Item 2: An Essay on Man, New York John B AldenAdd to your cart.
Pope, Alexander.
Folder 4: PoemsAdd to your cart.
Item 1: Our Hearts Are All In Kentucky, 1909Add to your cart.
Mulligan, James H.
Item 2: From Elkhorn Down to Keene, 1912Add to your cart.
Mulligan, James H.
Item 3: Over the Hill in HustonvilleAdd to your cart.
Mulligan, James H.
Item 4: Mary LouiseAdd to your cart.
Folder 5: Programs, 1887-1933Add to your cart.
Item 1: Masonic Temple Dance program, May 22, 1902Add to your cart.
Versailles Commandery No. 3
Item 2: Presentation of portrait of Dr. Robert L. Breck, April 23, 1926Add to your cart.
Eastern Kentucky State Normal School and Teachers College
Item 3: Greater Louisville Concert program, Feb 20, 1928Add to your cart.
Madame Luella Melius
Item 4: Shelbyville High School Commencement Program, June 3-7, 1928Add to your cart.
Item 5: Science Hill School Class of 1929, April 23, 1929Add to your cart.
Presentation of "Pomander Walk"
Item 6: The Perfect Alibi, January 20, 1931Add to your cart.
Smith College presentation. Little Theater
Item 7: Smith College, February 23, 1931Add to your cart.
Exercises in Commemoration of 199th Anniversary of Birth of Washington
Item 8: Joyland Casino, 1932Add to your cart.
Program of dances
Item 9: Smith College, May 11, 1932Add to your cart.
Theatre Workshop presentation of 4 one-act plays
Item 10: Delta Tau Delta Circus Dance program, April 22, 1933Add to your cart.
Item 11: Death Takes a Holiday, April 3, 1933Add to your cart.
The Guignol Theatre presentation of
Item 12: Zero's Hour in Pole-land Program, 1931Add to your cart.
Sophomore Carnival
Item 13: Nancy Dykes School of Dancing Recital Program, May 29, 1947Add to your cart.
Item 14: Spanish Moon Program, April 9-10Add to your cart.
The Girls' City Club of Northampton
Item 15: Principal Works of Johannes Brahms ProgramAdd to your cart.
Brahms Cycle presentation
Item 16: Delta Tau Delta One-Ring Circus program, April 22, 1933Add to your cart.
Folder 6: Publications about ShackelfordsAdd to your cart.
Item 1: In Memoriam of Daniel Bates Shackelford, March 17, 1933Add to your cart.
Grand Commandery, Knights Templar of Kentucky
Item 2: In Memoriam of Judge W. Rodes Shackelford, March, 1936Add to your cart.
Grand Chapter Kentucky Royal Arch Masons
Folder 7: The Register of the Kentucky State Historical Society, 1945Add to your cart.
Folder 8: Royal Arch Masons, 1860-1925Add to your cart.
Item 1: Monitor of Free-Masonry., 1860Add to your cart.
Richardson, Jabez. New York: Dick & Fitzgerald
Item 2: Charter and By-Laws of Richmond Commandery, 1876Add to your cart.
No. 19, Knights Templar. Richmond, Kentucky: John A. Williams, Printer
Item 3: Middlesborough Lodge, B.P.O.E. program, July 5-7, 1906Add to your cart.
Item 4: Roster of Richmond Lodge, May 1, 1919Add to your cart.
No. 25 F & AM; Richmond Royal Arch Chapter No. 16; Richmond Commandery No. 19
Item 5: Roster of Richmond Lodge, July 1, 1921Add to your cart.
No. 25 F & AM; Richmond Royal Arch Chapter No. 16; Richmond Commandery No. 19
Item 6: In memoriam of Laban T. Everett, March, 1922Add to your cart.
Item 7: Roster of Richmond Lodge, January 1, 1924Add to your cart.
No. 25 F & AM; Richmond Royal Arch Chapter No. 16; Richmond Commandery No. 19
Item 8: Officers of a Chapter of Royal Arch MasonsAdd to your cart.
Hunt, Charles C. Educational Bureau of the General Grand Chapter, R.A.M.
Item 9: The Symbolism of the Holy Royal Arch. Crowe, William J. LaGrange, Kentucky: The Oldham Era Print, 1925Add to your cart.
Folder 9: Proceedings of The Grand Chapter of Kentucky, 1920, 1922Add to your cart.
Royal Arch Masons 103rd and 105th Annual Convocations, Louisville
Folder 10: School Papers, 1920-1931Add to your cart.
Folder 11: Smith College, 1932-1934Add to your cart.
Item 1: Smith College Customs and Regulations, 1932-1933Add to your cart.
Item 2: Directory of Smith College, 1933-1934Add to your cart.
Folder 12: University of Kentucky, 1932-1933Add to your cart.
Item 1: Woman's Self Government Association, 1932-1933Add to your cart.
University of Kentucky
Item 2: Songs of U.K., 1933Add to your cart.
Sulzer, Elmer G., compiler. Lexington: Music Committee, University of Kentucky
Folder 13: University of Louisville School of Medicine Commencement program, June 9, 1936Add to your cart.
Folder 14: Yearbook, First Presbyterian Church, 1913Add to your cart.

Browse by Series:

[Series 1: Correspondence, 1838-1964],
[Series 2: Diaries and Address Books, 1888-1930],
[Series 3: Financial Records, 1891-1955],
[Series 4: Genealogy Research],
[Series 5: Legal Documents, 1786-1955],
[Series 6: Memorabilia],
[Series 7: News Clippings, 1896-1936],
[Series 8: Photographs, 1890-1934],
[Series 9: Publications, 1833-1945],
[Series 10: Speeches, 1886-1931],
[Series 11: Oversize Materials],
[All]


Page Generated in: 0.99 seconds (using 215 queries).
Using 7.38MB of memory. (Peak of 7.68MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign