Skip to main content

Box 1

Folder 1

  • 1869 - State tax receipt for $60 to Bradford Shinkle from Kenton County, KY
  • 1869 - State tax receipt for $442.20 to Amos Shinkle from Kenton County, KY
  • 1869 - Federal tax receipt for $1527.15 to Amos Shinkle from 6th District, State of Kentucky
  • 1871 - Water bill receipt for $11.12 to Amos Shinkle from Covington (KY) Water Works
  • 25 April 1884 - ADS - Will of John B. Joseph [?] of Covington, KY. The will is written on the back of stationary for Thomas M. Walsh, Merchant Tailor.

Folder 2

  • 1862 - Stock dividend receipt for $375 written by Amos Shinkle
  • 1862 - Meal voucher for the steamer Magnolia
  • 1869 - Proposal to do marble work on Amos Shinkle's home
  • 1870 - Receipt for $26.13 from J. Campbell & Co. to Amos Shinkle for mill feed
  • 1870 - Receipt for $255.26 from Licking River Saw Mill to Amos Shinkle
  • 1870 - Receipt for $16.77 from Morris Galvin, Blacksmith to Amos Shinkle for repairs
  • 1870 - Receipt for $11.10 from A. Ellis Livery to Amos Shinkle for feed
  • 1862 - Receipt from the steamer Champion to Amos Shinkle for fees
  • 1895 - Receipt for $1.00 from Dr. Will Kelly to Bradford Shinkle
  • 1900 - Receipt for share certificate from Citizens' Mortgage to Bradford Shinkle

Folder 3

  • 1 September 1892 - ADS - Receipt for two payments to probate court of Hancock County, Ohio. Written on letterhead for the Office of Probate Judge, Hancock County.
  • 21 May 1894 - ADS - Receipt for book balance of $522.53. Written on letterhead for the Office of Probate Judge, Hancock County.
  • 2 January 1895 - ALS - A. Kerns [Findlay, OH] to Bradford Shinkle [Covington, KY] regarding summons for court case about buying property. Written on letterhead for the Office of Probate Judge, Hancock County.
  • 16 April 1895 - ALS - A. Kerns [Findlay, OH] to Bradford Shinkle [Covington, KY] regarding balances owed from others. Written on letterhead for the Office of Probate Judge, Hancock County.
  • 5 December 1894 - ALS - A. Kerns [Findlay, OH] to Bradford Shinkle [Covington, KY] regarding balance due on house. Written on letterhead for the Office of Probate Judge, Hancock County.
  • 18 October 1897 - TLS - Henry Crawford [Kansas City, MO] to Dan Hemingray [Covington, KY] regarding price of potential property. Written on letterhead for the Office of the Circuit Court, Jackson County, Missouri.
  • 14 January 1898 - TLS - Joseph Light [Dayton, KY] to Bradford Shinkle [Covington, KY] regarding Dayton Gas stock. Typed on Dayton Gas Light & Coke Company letterhead.
  • 30 September 1898 - ALS - J. Kidd [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding price of cattle. Written on letterhead for Jas. S. Kidd & Co., Commission Merchants.
  • 20 December 1898 - TLS - G. W. Lewis [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding Shinkle's employment request. Typed on letterhead for Chesapeake and Ohio Railway Co.., Cincinnati Division.

Folder 4

  • 29 January 1898 - TLS - M. E. Lynn [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding copies of a coal contract. Typed on Queen City Coal Company letterhead.
  • 8 February 1898 - TLS - M. E. Lynn [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding specifications for crushed coke. Typed on Queen City Coal Company letterhead.
  • 13 April 1898 - TLS - M. E. Lynn [Cincinnati, OH] to Bradford Shinkle [Covington, KY] Request for Shinkle's endorsement of their coal. Typed on Queen City Coal Company letterhead.
  • 18 April 1898 - TLS - M. E. Lynn [Cincinnati, OH] to Bradford Shinkle [Covington, KY] Lynn thanks Shinkle for his coal endorsement. Typed on Queen City Coal Company letterhead.
  • 12 September 1898 - TLS - M. E. Lynn [Cincinnati, OH] to Bradford Shinkle [Covington, KY] asking for his support in being elected to Director of the Chamber of Commerce. Typed on Queen City Coal Company letterhead.

Folder 5

  • 27 January 1899 - ALS - W. Lushbaugh [Covington, KY] to Bradford Shinkle [Covington, KY] regarding apartment agreement. Written on letterhead for W. H. Lushbaugh, Manufacturer of Tents, Awnings and Balloons.
  • 30 January 1899 - ALS - W. Lushbaugh [Covington, KY] to Bradford Shinkle [Covington, KY] regarding lease agreement. Written on letterhead for W. H. Lushbaugh, Manufacturer of Tents, Awnings and Balloons.
  • 8 February 1899 - ALS - W. Lushbaugh [Covington, KY] to Bradford Shinkle [Covington, KY] regarding lease and floor plan. Written on letterhead for W. H. Lushbaugh, Manufacturer of Tents, Awnings and Balloons.
  • 5 April 1899 - TLS - Kennett Hecke & Hall [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding insurance check. Typed on letterhead for Kennett, Heckle & Hall, Insurance.
  • 15 April 1899 - TLS - Kennett Hecke & Hall [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding check and cancellation of insurance policy. Typed on letterhead for Kennett, Heckle & Hall, Insurance.
  • 13 May 1899 - ALS - S. Kineon [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding coal purchase. Written on Kineon Coal Co. letterhead.
  • 7 July 1899 - TL - William A. Kaiper [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding library board meeting. Typed on letterhead for Chas. Kaiper's Sons, Manufacturers of Upholstered Parlor Furniture.
  • September 21, 1899 - TLS - Horace F. Williams [Covington, KY] to Bradford Shinkle [Covington, KY] regarding lease renewal. Typed on Kenton Wheel Club, Incorporated letterhead.

Folder 6

  • 6 February 1900 - ALS - J. E. Lowes [Dayton, KY] to Bradford Shinkle [Covington, KY] regarding stockholder confidence. Written on Dayton Electric Light Company letterhead.
  • 16 February 1900 - ALS - J. E. Lowes [Dayton, KY] to Bradford Shinkle [Covington, KY] regarding finding bondholders. Written on Dayton Electric Light Company letterhead.
  • 21 February 1900 - ALS - J. E. Lowes [Dayton, KY] to Bradford Shinkle [Covington, KY] regarding bondholders. Written on Dayton Electric Light Company letterhead.
  • 28 February 1900 - ALS - J. E. Lowes [Dayton, KY] to Bradford Shinkle [Covington, KY] regarding Cincinnati Post article about bonds. Written on Dayton Electric Light Company letterhead.
  • 7 November 1900 - TLS - Jackson Smith [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding mileage book for Louisville & Nashville Railroad. Typed on letterhead for the Louisville & Nashville Railroad Co., Passenger Department. A color map of the railroad and its connections is printed on the reverse.
  • 19 November 1900 - TLS - T. Davis [Cincinnati, OH] to Bradford Shinkle [Covington, KY] regarding voucher for railroad tickets. Typed on Fifth National Bank letterhead.

Folder 7

  • 2 October 1901 - TLS - H. A. Schroetter [Covington, KY] to Bradford Shinkle [Covington, KY] regarding employment recommendation for John Vaughn as toll keeper. Typed on Kenton County Humane Society letterhead.
  • 2 October 1901 - ALS - John Vaughn [Covington, KY] to Bradford Shinkle [Covington, KY] regarding consideration for employment as toll keeper. Written on Kenton County Humane Society letterhead.
  • 30 November 1901 - ALS - Virginia Davis [Sandusky, OH] to Bradford Shinkle [Covington, KY] regarding Sandusky Music Hall. Written on Sandusky Library Association letterhead.
  • 7 December 1901 - ALS - Virginia Davis [Sandusky, OH] to Bradford Shinkle [Covington, KY] regarding Carnegie public libraries. Written on Sandusky Library Association letterhead.

Folder 8

  • 18 May 1909 - ALS - J. A. Johnson [Covington, KY] to Mrs. Bradford Shinkle [Covington, KY] regarding memorial to Bradford Shinkle. Written on Covington & Cincinnati Bridge Company letterhead.
  • 28 August 1926 - Telegram: Fourth and Central Trust Company [Cincinnati, OH] to Clifford Shinkle [Watchhill, RI] regarding bridge certificates
  • 3 September 1926 - Telegram: Fourth and Central Trust Company [Cincinnati, OH] to Clifford Shinkle [Watchhill, RI] regarding bridge certificates
  • 14 September 1926 - TLS - J. W. Menzies [Covington, KY] to Clifford Shinkle [Covington, KY] regarding employment recommendation. Typed on letterhead for the United States District Court, Eastern District of Kentucky, Office of the Clerk.
  • n.d. - ALS - Clarence M. Roberts [Covington, KY] to Bradford Shinkle [Covington, KY] regarding a situation with coal stored in a leased building. Written on Kenton Wheel Club letterhead.

Folder 9

  • 1 December 1865 - TD - Copy of lease agreement between Thomas Emery and J. B. J. Nienaber
  • 25 May 1886 - TD - Copy of lease amendment after death of J. B. J. Nienaber
  • n.d. - Handwritten memorial to Bradford Shinkle after his death in 1909
  • n.d. - Typed history of Bradford Shinkle
  • n.d. - Handwritten page of numbers and drawings