15
Joseph C. and Charles A. Killian Papers (C0124) Collection Number: C0124 Collection Title: Joseph C. and Charles A. Killian Papers Dates: 1821-1935 Creator: Killian, Joseph C., 1821-1884 Abstract: Legal papers and letters of Joseph C. Killian and his son, Perry County, Missouri, lawyers. Diary of Joseph C. Killian describes people of Perryville. Also includes material on early German immigration. Collection Size: 0.4 cubic feet (28 folders) Language: Collection materials are in English. Repository: The State Historical Society of Missouri Restrictions on Access: Collection is open for research. This collection is available at The State Historical Society of Missouri Research Center-Columbia. If you would like more information, please contact us at [email protected]. Collections may be viewed at any research center. Restrictions on Use: The donor has given and assigned to the University all rights of copyright, which the donor has in the Materials and in such of the Donor’s works as may be found among any collections of Materials received by the University from others. Preferred Citation: [Specific item; box number; folder number] Joseph C. and Charles A. Killian Papers (C0124); The State Historical Society of Missouri Research Center-Columbia [after first mention may be abbreviated to SHSMO-Columbia]. Donor Information: The papers were donated to the University of Missouri by Bertha C. Killian on August 10, 1959 (Accession No. 3404). Processed by: Processed by the State Historical Society of Missouri Research Center-Columbia Staff, date unknown. Finding aid revised by Laura Jolley on May 4, 2020.

Joseph C. and Charles A. Killian Papers

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Joseph C. and Charles A. Killian Papers

Joseph C. and Charles A. Killian Papers

(C0124)

Collection Number: C0124

Collection Title: Joseph C. and Charles A. Killian Papers

Dates: 1821-1935

Creator: Killian, Joseph C., 1821-1884

Abstract: Legal papers and letters of Joseph C. Killian and his son, Perry County, Missouri,

lawyers. Diary of Joseph C. Killian describes people of Perryville. Also includes material on

early German immigration.

Collection Size: 0.4 cubic feet

(28 folders)

Language: Collection materials are in English.

Repository: The State Historical Society of Missouri

Restrictions on Access: Collection is open for research. This collection is available at The State

Historical Society of Missouri Research Center-Columbia. If you would like more information,

please contact us at [email protected]. Collections may be viewed at any research center.

Restrictions on Use: The donor has given and assigned to the University all rights of copyright,

which the donor has in the Materials and in such of the Donor’s works as may be found among

any collections of Materials received by the University from others.

Preferred Citation: [Specific item; box number; folder number] Joseph C. and Charles A.

Killian Papers (C0124); The State Historical Society of Missouri Research Center-Columbia

[after first mention may be abbreviated to SHSMO-Columbia].

Donor Information: The papers were donated to the University of Missouri by Bertha C.

Killian on August 10, 1959 (Accession No. 3404).

Processed by: Processed by the State Historical Society of Missouri Research Center-Columbia

Staff, date unknown. Finding aid revised by Laura Jolley on May 4, 2020.

Page 2: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 2

Go to top

Historical Note:

Joseph C. Killian was born on October 15, 1821, and lived in Perry County, Missouri. He

married Almira Killian in 1845 and they had six children. Joseph served during the Civil War

with the Missouri State Militia as an enrolling officer. He became a lawyer and eventually his

son Charles joined him in his practice. Killian died on November 13, 1884.

Arrangement:

The collection has been arranged into the following two series:

Legal Papers

Diary

Scope and Content Note:

Legal Papers

This series includes legal papers concerning Perryville, Missouri, land acquisitions and deeds,

1821-1935.

Diary

The Joseph C. Killian diary describes the history of Perryville and Perry County, Missouri, 1869.

Container List:

f. 1-13 1821-1859. Legal papers concerning petitions for incorporation of

Perryville, Missouri; construction of the county courthouse (1824);

names of early settlers and county officials; list of names and ages of

German immigrants; land titles; riverboat traffic on the Mississippi;

copy of the Merchant's Exchange Reporter and Price Current (6 July

1859); and slave traffic.

f. 14-20 1860-1869. Legal papers of Joseph C. Killian primarily concerning the

acquisition of land for back taxes; National Union Party ballot for the

election of 1864; a Union League charter; and county officials of Perry

County.

f. 21-27 1869-1935. Deeds for land transferred to Joseph C. Killian; tax

certificates; and certificates of election as prosecuting attorney for

Charles A. Killian.

f. 28 Joseph C. Killian diary, 1 January-7 August 1869. Happenings in

Perryville; the county court of Perry County; residents and county

officials; medicine and surgery; baseball; commentary on Ulysses S.

Grant as president; judicial appointment; and education, particularly

schools in Perry County.

Index:

Page 3: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 3

Go to top

Index Term Folder

Abbott, James 13

Abernathy, Caleb 13, 15

Abernathy, G. A. 15

Abernathy, John N. 16,25

Abernathy, Jonas 1

Abernathy, Joseph A. 15

Abernathy, Sheil 21

Abolitionists--Missouri, Perry County 13

Abson, D. S. 14

Aiken, John E. 28

Ainsburg, Christopher 15

Allbright, Benjamin 3

Allen, William 15,19,22,23

Amfelt, Benjamin 18

Amon-Ferdinand, Joseph 2

Armbruster, Fred 2

Banks, Thomas 14, 17

Batz, Anthony 2

Bauler, Maurice 2

Belshea, Hy 21

Berry, William 4,15

Berryman, John 15

Bingee, James 14, 15

Bishop, Thomas T. 15

Blachley, Godfry 2

Black, Emery 18

Black, Hyman 15,21

Black, Levi 2,3

Blandford, George H. 19

Boehlest, Larrince 15

Boehme, Charles 15

Bohne, Jeremiah 15

Booth, W. H. 15

Brahme, Samuel 15

Brawnsteter, Joseph 2

Bray, John H. 15

Breiver, R. M. 15

Brewer, Francis 15

Brewer, James 9

Page 4: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 4

Go to top

Index Term Folder

Brewer, Louisa 9

Brewer, Mark 9

Brewer, R. M. 15

Brewer, Romanus T. 15

Brewer, Thomas 15

Brewer, William L. 13

Brewster, Richard 15

Bridgman, John 15

Brown, C. C. 14

Brown, James 14,18

Brown, John W. 15

Brown, Robert T. 1

Brown, Thomas J. 13

Brown, William 13

Brown, Zeno 13

Bruegman, John 13

Buffington, William 10

Bunyard, Arnold E. 15

Burge, James 14

Burgee, Jacob W. 15

Burgee, James 15,24

Burger, James 14, 15

Burlein, Peter 15

Burns, H. T. 14

Burris, Hyman T. 14

Burtelow, Richard 13

Caho, Henry 5,16,22

Caldwell, David L. 1

Caldwell, H. L. 15

Camborne, Benjamin 19

Campbell, Lee 15

Cash, Jeremiah J. 28

Cashion, Anderson 19

Cashion, Archibald H. 17,19

Cashion, James 13,17

Cashion, John 21

Cashion, Robert H. 15

Cashion, William 19

Chadwick, Thomas G. 15

Chouteau, Henry (1805-1855) 3

Cissell, B. 14

Page 5: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 5

Go to top

Index Term Folder

Cissell, Davis 21

Clifton, James 6

Cobbs, Alexander M. 3,13,15

Cobbs, Frank C. 15

Cockran, Slicer 15

Conrad, C. W. 15

Conrad, James C. 16,17

Conrad, John L. 11,12

Coonrad, Peter 1

Cott, William L. 13

Counts, William D. 8,12,13

Courread, James L. 22

Courtois, Alescius 19,22

Coustrous, Aleris 19,21,23

Crain, C. C. 15

Crain, John H. 15

Daerr, Augustus 15

Davis, Granville D. 10

Day, William 14, 17

Dayton, Charles 15

Dean, Henry 15

Dean, Leo T. 15

Dean, Peter 11,22

Delassus, Lem 11,13,14

Dellinger, William 15

Diggs, William 22

Doerr, William 15

Dorsey, R. 2, 3

Drury, William 8

Duerr, William 15

Dulin, Casper 14, 18

Durrer, John 13

Duval, Mary 4

Duvall, Jall 20

Duvall, Simon 1, 3, 5, 10

Duvall, Thomas P. S. 23

Edlemon, C. H. 15

Edlemon, Michael S. 15

Education 21

Edwards, Hermann 14

Eisfeller, Father 15

Page 6: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 6

Go to top

Index Term Folder

Elder, Gary 13, 15

Elles, Charles 19

Evans, James 2

Fadler, Adam 15

Faherty, Peter 3

Faherty, William P. 27

Faina, Vincent 15

Farrar, Alfred 24, 27

Farrar, Alonzo 13, 15

Farrar, Harriet 24, 27

Farrar, John J. A. 13, 15

Farrar, William 15

Farras, Alfred 25

Fergeson, David 14

Ferrai, Miles 13

Fisher, Albert 15

Flexs, Anthony 2

Frank, Andy 14, 17

French, Olihen P. 15

French, Silas 15

Frogth, Wolfgang 2

Fultz, Barnaby 2

Fultz, Feliz 2

Fultz, Joseph 2

Fultz, Mathias 2

Furgeson, David 14, 18

Furnbaugh, James 20

Garner, A. H. 15

Gascon, Peter 18

Gascon, Philip 14

Gebhart, George 3

German Americans--Missouri, Perry County 1, 2

Gerwick, Clemet Y. 15

Gissel, B. 14, 15

Gleles, Guy 13

Graham, George 1

Grant, Ulysses Simpson (1822-1885) 21

Greenwell, Joseph 13, 15

Greenwell, Robert A. 15

Grese, Fred 14, 17

Groonwell, James T. 25

Page 7: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 7

Go to top

Index Term Folder

Gros, Joseph 6

Guhe, Andrew 19

Guth, Nicolas 15

Hagan, Francis M. 15

Hagan, James J. 15

Hagan, John 15

Hagar, John F. 15

Hagar, Milton 15

Haggan, Vincent 15

Hahn, Michael 15

Hamilton, James 22

Hammet, R. Y. 15

Hancock, William 14, 17

Harker, Andreas 14

Harmon, William B. 22

Hase, Fred J. 1, 2

Hayden, Charles 13

Hayden, George W. 21, 25

Hayden, J. George 15, 22

Hayden, Thomas 1

Haywood, Elijah 3

Heinhold, Joseph 15

Henderson, R. F. 15

Hermann, John 15

Hermmik, John 15

Herrman, Edward 17

Hiekmann, Milton 15

Hock, George 15

Hoehn, Adam 15

Hoehn, Vanentin 15

Hoffman, Anton 15, 16

Hoffman, Carol 15

Hoffman, Jacob 20, 15

Hoffman, John 15

Hogard, Andrew 16

Hogard, Austin 25

Hoggan, Vincent 15

Hohn, Frederick 15

Holden, Edward 3

Holm, George 15

Homanning, John 15

Page 8: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 8

Go to top

Index Term Folder

Hoofs, Henry 15

Hoofs, Thomas 15

Hoos, Thomas 25

Horn, Otis 15

Hoskins, William H. 20

Hubinger, John E. 15

Huff, Albert H. 15

Hughey, Frank 15

Hughy, John A. 24

Hughy, Marcus S. 6, 9

Hugon, Davis 15

Hunt, Clasisse 23

Huston, John L. 15, 16

Hutchinson, Luke J. 15

Hutchinson, Luke L. 21

Iron Industry and trade--Missouri 15

Jacobs, E. 15

James, Joseph J. 2, 3

Jeannin, Harcee 22

Jefferson City Herald, Jefferson City, Missouri 5

Johnson, Alfred 11

Johnson, Benjamin 9

Johnson, H. 14

Kaekel, John C. 14

Karleng, Peter 25

Kech, Caroline 18

Kenneson, John 22

Kern, Frederick 15

Keyte, William A. 1, 2

Killian, Charles A. (1852-1936) 26-28

Killian, George 1, 2

Killian, Jacob 21

Killian, Joseph C. (1825-1895) 11, 14-27

Klump, Joseph 20, 23, 24

Knott, Clemet 15, 19

Knott, Henry 21

Knott, Louis 21, 23

Knott, Pius F. 22-24

Knox, Henry B. 15

Land records--Missouri, Perry County 1-28

Langton, Mary 11

Page 9: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 9

Go to top

Index Term Folder

Laughlin, S. H. 5, 6

Layton, Barnard 1

Layton, Fred 15

Layton, Isidore 13, 15

Layton, John 1, 14

Layton, John C. 13, 14, 15

Layton, Joseph 15

Layton, Luther 2

Layton, Mary 6

Layton, Simeon 14

Layton, Simon A. 15

Layton, Thomas 15, 16

Layton, Zacheriah 1

Leonard, Christian 23

Lewis, George 16

Litrich, William 19, 20

Litsch, William 14

Long, James 15

Long, John 21

Lorence, F. L. 15

Luekee, Josiah 14

Lukefar, Anthony R. 28

MacArthur, Arthur (1845-1912) 16

Manning, George 15

Manning, John 9

Marlin, John L. 13

Mason, D. S. 14, 18

Massey, Joseph 11

Mattingly, James 15

Mattingly, Walter 3, 14

May, James B. 15

May, John 15

McArthur, Daniel 14

McAtee, L. L. 15

McAtee, Mary E. 17

McBee, Osburn 15

McBriar, John C. 15-17, 21, 25

McBride, John C. 15

McBride, Patrick 2

McBurk, Penelope 22

McCarty, Daniel 14

Page 10: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 10

Go to top

Index Term Folder

McCauley, Elizabeth 17

McCauley, Josiah 17

McCord, Arthur 14, 16

McDowell, John W. 19

McDowell, Mary E. 19

McElofran, James 15

McKenny, Patrick 14, 18

McNair, Alexander (1775-1826) 1

McPhearson, A. M. 19, 21

Medicine 21

Mehlhorn, Zacharias 15

Menard, Edmond E. 15

Merchants' Exchange Reporter and Price Current 13

Meredith, Edward 22

Meredith, George 26

Merset, August 14

Mescke, August 15

Messlein, Aaron 14

Meyer, Andrew 15

Meyer, Thomas 15

Michlhorn, Zacharias 14

Miles, Allie 14

Miles, Francis H. 15

Miles, Lewis 15

Miliszen, John 15

Miller, George 15

Minard, Edmond E. 14

Misicke, August 14

Missouri, Fredericktown 8

Missouri, Perry County 1-28

Missouri, Perry County. Courthouse 1

Missouri, Perry County--Foreign population 1, 2

Missouri, Perryville 1-28

Missouri, Whellenburg 14

Missouri--Economic conditions, 1860s 21

Moore, Bede 1

Moore, Hilary 15

Moore, Isadore 15

Moore, James J. 15

Moore, James N. 14, 16

Moore, John R. 21

Page 11: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 11

Go to top

Index Term Folder

Moore, Joseph V. 15

Moore, Martin V. 15

Moore, Nicholas 16

Moore, Sylvester 16

Moore, Thomas J. 15

Moose, Frances M. 15

Moranville, Jerome 15

Morrow, John T. 19, 21

Morton, John 17

Mueller, John 14, 18

Mulligan, James A. 15

Munning, Robert C. 15

Murphy, Batholomew 2, 3

Murray, Samuel 14

Myer, Bernard 2

Namkin, George 14

Nary, Henry 14

National Union Party, Ballot, 1864 14

Natton, Joseph 2

Neil, William 14, 17

Nelslein, Aaron 15

Niolary, Thomas 14

Noell, James C. 14

Noell, John William (1816-1863) 3

Noell, Thomas E. 15

Oberhaus, John H. 20

Obuchor, Peter 14

Ochs, Conrad 14

Padget, Elias 16

Pander, Sebastian 2

Patterson, Alexander 24

Patterson, William 14

Payton, William R. 23

Pecant, Adolph 15

Pennnel, Hezekiah 15

Penny, Willia 20

Perry, James 14

Perryville Union, The 16

Phillips, R. L. 14

Phillips, Redmon 15

Phillips, Samuel M. 15

Page 12: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 12

Go to top

Index Term Folder

Picou, Theodore 14

Pillies, James F. 22

Polson, Francis L. 15

Ponder, Sebastian 2

Pondre, Blausi 2

Pondre, Sebastian 2

Pondre, Wilhelme 2

Popp, Christopher 15

Popp, John 15

Popp, Phillip 15

Popp, Simon 15

Powers, Clemet 3

Pratte, Peter R. 1, 2

Price, Columbus 13

Prost, Claude U. 15

Prozier, Ferdinand 3

Puckett, Alfred H. 1, 2

Quich, Henry T. 24

Rainey, S. 17, 18

Rauh, Adam 22

Rauh, John F. 22

Ray, Charles 15

Ream, Nancy Jane 24

Reed, Constantine 19, 20

Rhine, Ely 14

Rhine, Parop 15

Rhine, Royal 15

Rhyne, Daniel 13

Rice, Francis 13, 14

Rice, Frank 15

Rice, James 5

Rich, Calvin 14

Riney, Severius 14

Riney, Thomas 1

Rinter, Henry 14

Rix, Adolph 2

Rix, Charles 2

Rix, Mathias 2

Rleyla, Charles 14

Roark, David 14, 18

Roark, James 24

Page 13: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 13

Go to top

Index Term Folder

Robbins, Jesse B. 24

Roderwalt, Frederich 24, 25

Roper, E. S. 15

Roper, Edward L. 28

Roth, Peter 15

Rutan, John T. 1

Rutledge, George L. 16, 17

Saaler, James 3

Sanders, Thomas 15

Sandford, Thomas B. 14

Sandlin, William 14

Saunders, James 14

Saupe, Julius 15

Saur, Stepfan 2

Schnider, Aaron 6

Schnurbush, Joseph 1

Schultz, Gayhart 14

Schultz, George 15

Schultz, Joseph 2, 3

Scudder, William H. 14

Seibel, Johan 15

Seibel, John J. 15

Seidel, Henry 15

Shelby, R. 13, 15

Shieferdecker, Charles 15

Shieferdecker, Theodore 15

Shot, Jean L. 22

Shull, Samuel 2

Shultz, George 14

Siebler, John 15

Siedel, Henry 14

Simmons, Bruno 15, 22, 23

Simmons, Jerusha 15, 23

Simpson, Peter 14, 18

Slavery--Missouri, Perry County 13

Slesicker, August 18

Smarr, James W. 14

Smidth, Felix 2

Smith, G. F. 15

Smith, Jared E. 16, 17

Smith, Royal S. 13

Page 14: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 14

Go to top

Index Term Folder

Smith, Samuel 1, 2

Soref, C. Worm 14

Sower, Stephen 2

Spinner, Paul 2

Spinner, Peter 2

Sputz, Monarte 2

Steamboat, Honduras 10

Stein, Frank 15

Stengal, John 14

Stengie, John 18

Stine, Jacob B. 3

Struve, Almerd M. 8

Stuart, Charles 3

Stuart, William 3, 9, 10, 23

Stubringer, Andreas 14

Swamp Lands 25

Swan, George 15

Swan, John 15

Swann, Richard 15

Swinh, Christian 19

Taylor, James 15

Taylor, Luther 1

Taylor, Sulhew 3

Taylor, William 3

The Confederate Imperial Order 21

Thilenius, George C. 15

Thompson, James 16

Thompson, John S. 1

Thorpe, James O. 27

Thorpe, Oliver 27

Tieches, Charles A. 15

Torrillion, Peter 15

Tucker, Bernard 15

Tucker, Francis, Jr. 19

Tucker, George T. 15

Tucker, Joseph 1

Tucker, Josiah 15

Tucker, Raphael 14

Tucker, Simeon S. 24, 25

Tucker, V. P. 15

Tucker, William 1

Page 15: Joseph C. and Charles A. Killian Papers

(C0124) Joseph C. and Charles A. Killian Papers Page 15

Go to top

Index Term Folder

Udereiner, Joseph 2

Union Land Company 28

Union League 14

Valle, F. 14

Venable, R. L. 15

Vessels, George 21

Vessels, Hilary 15

Vessels, J. George 19

Vollentine, S. 15

Vottaw, Daniel, Jr. 19, 20

Wacker, W. 15

Walker, Daniel 15

Walker, J. Knox 5

Walker, Osburn W. 4, 12

Walker, William 3

Warmock, Joseph 15

Waters, Joal 1

Waters, John 3

Waters, Robert C. 15

Weber, Chas. A. 14, 15

Weinreith, Henry 15

Weith, John 15

Wells, Hugh 14

Welton, Lewis 9, 10

Wheelen, G. W. 15

Wilburn Henry 15

Wilkerson, Walter 1

Wilkerson, William 7

Winkler, Ignalius 2

Woods, James A. 15

Yarborough, Nelson 14