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

Major Family Papers

Overview

Scope and Contents

Administrative Information

Detailed Description

Box 1

Box 2

Box 3

Box 4

Box 5

Box 6

Box 7

Box 8

Box 9

Oversize



Contact us about this collection

Major Family Papers, 1755-1942 | Eastern Kentucky University - Special Collections and Archives

By Kyle McQueen, Chuck Hill

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

Collection Overview

Title: Major Family Papers, 1755-1942Add to your cart.View associated digital content.

Predominant Dates:1800-1900

Extent: 4.42 Cubic Feet

Arrangement:

Correspondence and Personal Documents are arranged alphabetically by recipient or creator and then chronological. They encompass the day to day personal activities, business interests and politics of the respective family members. Because 19th century correspondence of a business nature was often interwoven with personal information, researchers looking at the business or financial aspects of the Major Family should also consult the Correspondence files. Some of the correspondence, especially that of Samuel Major II, discusses the politics, events and repercussions of the Civil War. For researchers and scholars, this collection is rich in primary source material relating to the business and personal aspects of American slavery.

Business and Financial Papers are arranged chronologically except for material that could constitute a coherent group and contain a substantial number of documents (such as financial documents relating to the Kentucky Yeoman). These documents will be found in separate folders as listed in the finding aid below. The material covers a number of different endeavors including banking, publishing, farming, slave holdings, mill operations and land deals. As noted above, researchers looking at the business or financial aspects of the Major Family should also consult the Correspondence files.

Land and Legal Documents are arranged (Land) by county and state, and (Legal) chronological. The land items include deeds, surveys, field notes, and insurance policies, primarily involving Francis, SIMM-I, Dr. Patrick Major and SIMM-II. The legal material relates to several family members and extended family. Among this material are tax documentation and court papers.

Political Documents and Campaign Material that are arranged chronologically within their respective folders. Most of this material relates to SIMM-II and contains letters, petitions, speeches, and official records.

Date Acquired: 10/01/1969

Subjects: Civil War, 1861-1865., Kentucky yeoman., Major family., Slavery - Kentucky

Languages: English

Scope and Contents of the Materials

The Major Family was a prominent Frankfort, KY family in the mid-nineteenth century. The bulk of the material in this collection relates to Samuel Ire Monger Major II, mayor of Frankfort following the Civil War, a member of the Kentucky House of Representatives and owner of the Kentucky Yeoman. A number of documents also relate to his father, Samuel Ire Monger Major I, who was Clerk of the Penitentiary of Kentucky and noted civic leader in early Frankfort; his brother, Dr. Patrick Major, who was also his business partner and confidant whose correspondence reflects their close relationship; and his son, Patrick Upshaw Major, a well-known attorney and judge. There is correspondence that relates to family and business matters, personal documents that range from poetry to journals, business and financial papers that concern a wide range of endeavors, land and legal documentation such as deeds and land grants for holdings in Kentucky and Virginia as well as other states, and political material that relates to campaigns and political beliefs. Of particular interest is a first-hand account of the New Madrid Earthquake, letters concerning the 1850 cholera epidemic and records relating to the Kentucky State Penitentiary.

Many of the Major Family women are represented as well. Among them are: Margaret (Peggy) Porter who married Francis Major to become Margaret (Peggy) Major; Martha Hipkins Bohannon who was married to S.I.M. Major I, and known as Martha H. Major; and Mary Brown Scott married to S.I.M. Major II, and commonly addressed as Mary B. Major. There is very little biographical information regarding the Major Family women; however, there is extensive correspondence between the women, to and from their husbands, fathers and sons as well as with cousins and friends. These give a glimpse into their social background, daily lives, education, and some sense of their political and financial views.

For researchers and scholars, this collection is rich in primary source material relating to the politics, business and personal aspects of American Slavery, Women's History, the American Civil War and many other subjects - Journalism, Trade & Commerce, etc.

Collection Historical Note

The Major Family was a prominent Frankfort family in the mid-nineteenth century. The bulk of the material in this collection relates to Samuel Ire Monger Major II [SIMM-II], mayor of Frankfort following the Civil War, a member of the Kentucky House of Representatives and owner of the Kentucky Yeoman. A number of documents also relate to: his father, Samuel Ire Monger Major I [SIMM-1], who was Clerk of the Penitentiary of Kentucky and noted civic leader in early Frankfort; his brother, Dr. Patrick Major, were business partners and confidants whose correspondence reflects their close relationship; and his son, Patrick Upshaw Major, a well-known attorney and judge.

SIMM-I was a businessman, politician and local civic leader during the early days of Frankfort. SIMM-II was the editor and publisher of the influential Kentucky Yeoman, and was also a noted local politician (mayor of Frankfort), civic leader, and entrepreneur. As a businessman, SIMM-II was involved in the banking industry, a local gas utility company, and a mule-drawn trolley car operation. However, it was as publisher of the Kentucky Yeoman that he had the greatest impact. His paper was the main Southern Democratic voice in Kentucky before the Civil War, hitting its height with his support of John C. Breckinridge for President in 1860. During, and after, the Civil War, the Kentucky Yeoman continued to be a formidable political presence in the state. SIMM-II ceased publishing the Kentucky Yeoman in 1885. He died in 1886.

Margaret (Peggy) Porter married Francis Major to become Margaret (Peggy) Major. Martha Hipkins Bohannon was married to SIMM-I and was known as Martha H. Major. Mary Brown Scott married SIMM-II to become Mary B. Major. There is very little biographical information regarding the Major Family women. However, there is extensive correspondence between the women, to and from their husbands, fathers and sons as well as with cousins and friends. These give a glimpse into their social background, daily lives, education, and some sense of their political and financial views.

More biographical information/genealogical data will be found in the Research File, Box 01 f. 08.

Subject/Index Terms

Civil War, 1861-1865.
Kentucky yeoman.
Major family.
Slavery - Kentucky

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Ferguson, Harley; Pulliam, Molly

Acquisition Method: gift


Box and Folder Listing


Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Box 4],
[Box 5],
[Box 6],
[Box 7],
[Box 8],
[Box 9],
[Box 10: Oversize],
[All]

Box 10: OversizeAdd to your cart.
Barcode: 312340139:2057
Folder 1: Appointments and commissions, 1853-1866Add to your cart.
Item 1: Appointment of SIMM-II as Clerk of the Penitentiary of Kentucky, 01 Apr 1853Add to your cart.
ADS, 1 pg.
Item 2: Reappointment of SIMM-II as Clerk of the Penitentiary of Kentucky, 01 Feb 1854Add to your cart.
ADS, 1 pg.
Item 3: Appointment of Robert W. Scott to Commissioner of the Kentucky Institute for the Education and Training of Feeble-Minded Children by Governor Magoffin, 11 Apr 1860Add to your cart.
ADS, 1 pg.
Item 4: Commission of SIMM-II as Captain, Kentucky State Guard, 13 Aug 1861Add to your cart.
DS, 1 pg.
Item 5: Commission of SIMM-II as Colonel, Kentucky State Militia, 03 July 1862Add to your cart.
DS, 1 pg.
Item 6: Temporary appointment to the Board of Visitors for the Kentucky Military Institute for SIMM-II by Governor Bramlette, 30 May 1866Add to your cart.
DS, 1 pg.
Folder 2: Advertisements, notice, article, 1846-1886Add to your cart.
Item 1: Broadside advertising the sale of Dr. Patrick Major's property holdings in Kentucky at a reduced rate in order that he can move south, 02 Apr 1846Add to your cart.
Doc, 1 pg.
Item 2: Advertisement for the Thespian Society's production of Cato, 24 July 1846Add to your cart.
Doc, 1 pg.
Item 3: Orlando Brown's notice of the Presbyterian Fair, Jan 1886Add to your cart.
Doc, 1 pg.
Item 4: Southern Publisher and Printer article about the death of SIMM-II, Aug 1886Add to your cart.
Doc, 1 pg.
Folder 3: Land grants and documents, 1786-1799Add to your cart.
Item 1: Land grant for land in Jefferson County, VA to William Kendall; signed by Patrick Henry as governor, 13 Apr 1786Add to your cart.
ADS, 1 pg.
Item 2: Land grant for land in Fayette County, VA, to Thomas Marshall, 10 Feb 1787Add to your cart.
ADS, 1 pg.
Item 3: Land grant for land near the Continental Line of Virginia to William Gray, 19 July 1790Add to your cart.
ADS, 1 pg.
Item 4: Land document recording purchases of plots of land in Woodford County, 1792-1794Add to your cart.
AD, 3 pp.
Item 5: Land grant for a plot of land in Warren County to Augustine Slaughter, 10 Mar 1795Add to your cart.
ADS, 1 p.
Item 6: Land grant for land in Fayette County to Hannah Harris, 07 Sep 1795Add to your cart.
ADS, 1 p.
Item 7: Land grant for a plot of land in Scott County to David Jamison, 20 May 1798Add to your cart.
ADS, 1 p.
Item 8: Land grant for land in Shelby County to James Garrard, 02 Sep 1799Add to your cart.
ADS, 1 p.
Folder 4: Land deeds, survey, and map, 1816-1824Add to your cart.
Item 1: Survey and map of the land held by SIMM in Madison County, 07 Jun 1816Add to your cart.
AD, 1 p.
Item 2: Deed for land in Franklin County, Hezekiah Brown to Harry Brown for one dollar, 05 Sep 1819Add to your cart.
ADS, 1 p.
Item 3: Deed for land in Franklin County, Richard Bennett to William Johnson, 09 July 1821Add to your cart.
ADS, 1 p.
Item 4: Deed for land in Franklin County and Stratford County, Henry and Catherine Brown to William Hardin for sixteen-hundred dollars, 28 May 1824Add to your cart.
ADS, 1 p.
Folder 5: Passage from assessor's book, blank ballots, election results charts, Board of Trustees election recordAdd to your cart.
Item 1: Chart recording the election results for the 1802 election of the Board of Trustees for the town of Frankfort as recorded by SIMM-I, 1802Add to your cart.
AD, 1 p.
Item 2: Record of the 1808 election of the Board of Trustees, Frankfort, 15 Mar 1808Add to your cart.
ADS, 1 p.
Item 3: Copy of a passage from an Assessors Book done by Richard W. Todd for taxation purposes; pages are tied together with a string binding, 26 May 1809Add to your cart.
ADS, 5 pp.
Item 4: Blank ballot listing the counties of Kentucky and how many voters are in each one with spaces to record results; "Yeoman Printing Co.", n/dAdd to your cart.
Doc, 1 p.
Item 5: Blank ballot listing the counties of Kentucky and how many voters are in each one with spaces to record results; "D. C. Barrett's Bills to Jany 1 1860", n/dAdd to your cart.
Doc, 1 p.

Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Box 4],
[Box 5],
[Box 6],
[Box 7],
[Box 8],
[Box 9],
[Box 10: Oversize],
[All]


Page Generated in: 0.979 seconds (using 225 queries).
Using 7.23MB of memory. (Peak of 7.52MB.)

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