Abraham Lincoln Birthplace
Administrative History
NPS Logo

ENDNOTES

Chapter I

1. Photocopy, "Mather vs. Vance (Articles of Agreement)," Files, Abraham Lincoln Birthplace National Historic Site, herein after cited as ALBNHS.

2. Edwin C. Harvey, "A Brief History of Abraham Lincoln National Park," unpublished manuscript, Files, ALBNHS.

3. Benjamin Davis, "Report on the Original Thomas Lincoln Nolin Creek Farm Based on Court Records," ALBNHS, February 12, 1948, pp. 1-5.

4. Benjamin Davis, "A Revised Report on the Original Thomas Lincoln Nolin Creek Farm," ALBNHS, March 24, 1949.

5. Davis, "Report on the Original Thomas Lincoln Nolin Creek Farm," p. 1.


Chapter II

1. Quoted in Roy Hays, "Is the Lincoln Birthplace Cabin Authentic?" The Abraham Lincoln Quarterly, Vol. 5, No. 3 (September 1948), pp. 128—29.

2. Wintersmith to McKeehan, quoted in Louis Warren, "The Traditional Birthplace Cabin, unpublished manuscript, 1948, Files, Division of History.

3. The Louisville Commercial, March 26, 1894, p. 5.

4. Hays, p. 134.

5. Courier—Journal, Louisville, December 1, 1894.

6. Quoted in Hays, p. 134.

7. Ibid., p. 135.

8. Ida Tarbell, "Lincoln's Boyhood in Kentucky and Indiana," McClure's, November 1895, p. 485.

9. Hays, p. 132, footnote 6.

10. The Louisville Commercial of March 26, 1894, stated, "On one occasion in 1864 J.H. Rodman, father of D.M. Rodman, an attorney of this city, went to Washington as one of the Commissioners from Larue County to expostulate against a fresh conscription, Larue having already furnished more than its quota of men to the Union army. On hearing the circumstances Lincoln at once signed the order granting the relief asked for. In the same conversation he told Mr. Rodman he was born in Hardin County. . . ."

11. Bigham to Dennett, quoted in Hays, pp. 135—6.

12. Affidavit of Lafayette Wilson, June 5, 1906, Files, ALBNHS.

13. Affidavit of Zerelda Jane Goff, May 30, 1906, Files, ALBNHS.

14. Historical Aide's Report, Benjamin Davis, ALBNHS, December 1948, National Archives Record Group 79, Box 1912, hereinafter cited as RG 79-1912.

15. Hays, p. 138.

16. Ibid., p. 140.

17. Ibid., p. 137.

18. Commercial Tribune, Cincinnati, August 4, 1901, p. 18.

19. Hays, p. 150.


Chapter III

1. Courier—Journal, Louisville, August 5, 1905, p. 6.

2. Courier—Journal, Louisville, August 27, 1905.

3. Ibid.

4. Courier—Journal, August 29, 1905.

5. Tulsa Tribune, Tulsa, Oklahoma, February 12, 1960, p. 8.

6. Courier—Journal, August 29, 1905, p. 1.

7. Collier's Weekly, New York, February 10, 1906, pp. 12-15.

8. Minutes of the Second Annual Meeting of the Board of Directors of the Lincoln Farm Association, New York, February 26, 1908, Files, ALBNHS.

9. Photocopy of signed transcript, Certificate of Incorporation, Lincoln Farm Association, RG 79.

10. R.L. Jones, "An Appeal to Patriotism" (Souvenir booklet for Lincoln's birthday), Lincoln Farm Association, 1907, Files, ALBNHS.

11. Collier's Weekly, February 10, 1906.

12. Hays, p. 153.

13. Ibid., p. 155.

14. Courier—Journal, June 13, 1906.

15. Courier—Journal, June 15, 1906.

16. Affidavit of John C. Creal, May 28, 1906, Files, ALBNHS.

17. Photocopy of Affidavit of John A. Davenport, May 30, 1906, Files, HD.

18. Photocopy of signed transcript, Submission of Evidence, Williams and Handley, Attorneys for the Lincoln Farm Association; Files, HD.

19. Photocopy of Deed of Conveyance, Robert Collier to the Lincoln Farm Association, June 19, 1906, Files, HD.

20. Minutes of the Second Annual Meeting, Files, ALBNHS.

21. "An Appeal to Patriotism," Souvenir of Lincoln's Birthday, February 12, 1907, Files, ALBNHS.

22. Minutes of the Second Annual Meeting etc., Files, ALBNHS.

23. Collier's Weekly, February 15, 1908, p. 12.

24. Courier—Journal, February 12, 1909.

25. Courier—Journal, February 13, 1909.


Chapter IV

1. "Homestead of Abraham Lincoln," Speeches in the House of Representatives, April 5, 12, 1916, Government Printing Office, Files, HD.

2. House Report No. 221, Report of the Committee of the Library, February 18, 1916, Files, HD.

3. Memo, Judge Advocate General to Secretary of War, December 2, 1916, RG79—1911.

4. Letter, Secretary of War to Dreher, November 21, 1928, RG79-War Department files I, hereinafter cited as RG79-WDI.

5. Typescript copy, "Lincoln Farm Regulations," October 1926, RG79-WDI.

6. Lincoln Commissioner's Report, Richard Lloyd Jones, July 16, 1926, WDI.

7. Letter, Madden to Secretary of War, February 15, 1927, WDI.

8. Memo, Secretary of War to Quartermaster General, July 14, 1926, WDI.

9. Letter, Secretary of War to Madden, February 25, 1927, WDI.

10. Letter, Quartermaster General to Jones, April 14, 1927, WDI.

11. Letter, Jones to Chief of Finance, U.S. Army, June 17, 1926, WDI.

12. Memo, Quartermaster General to Assistant Secretary of War, March 29, 1927, WDI.

13. "Report on Lincoln Farm and Memorial," War Department, Jeffersonville Quartermaster Depot, June 19, 1928, WDI.

14. Memo, Jeffersonville Quartermaster Depot to Quarter master General, Feb. 28, 1927, WDI.

15. Memo, Engineering Division to Cemeterial Division, April 11, 1927, WDI.

16. The "spring house" was in reality only a well and shed used to house a gas pumping engine which obtained water for the lawn.

17. Memo, Director of the Bureau of Sanitation Engineers to Governor of Kentucky, October 29, 1928, WDI.

18. Memo, Jeffersonville Depot to Quartermaster General, November 22, 1928, WDI.

19. "Report of Hearings on HR 15657," January 9, 1929, WDI.

20. Letter, Thatcher to Gibson, February 5, 1929, WDI.

21. Memo, Quartermaster, Jeffersonville Depot, to Quarter master General, July 2, 1928, WDI.

22. Assistant Quartermaster General to Maslin, May 9, 1929, WDI.

23. Report of Inspection, F.W. Van Duyne, May 28, 1929, WDI.

24. Memo, Maslin to Quartermaster General, June 1, 1929, WDI.

25. Estimate of Cost, Maslin, July 3, 1929, WDI."

26. Memo, Maslin to Quartermaster General, July 21, 1929, WDI.

27. Memo, Maslin to Quartermaster General, August 16, 1929, WDI.

28. List of Contracts, ALBNHS, FY 1929-1930, October 15, 1930, WDI.

29. Memo, Maslin to Quartermaster General, May 5, 1930, WDI.

30. List of Contracts, October 15, 1930, WDI.

31. Memo, Maslin to Quartermaster General, August 3, 1929, WDI.


Chapter V

1. Letter, Bayley to Director, NPS, January 30, 1931, RG 79-1911.

2. Letter, Kneisley to Albright, June 30, 1933, RG 79-1911.

3. Memo, Bryant to Cammerer, February 7, 1934, RG 79-1911.

4. Memo, Cammerer to Vint, February 8, 1934, RG 79-1911.

5. Memo, Cissell to Director, NPS, October 10, 1933, RG 79-1911.

6. Letter, Tolson to Cissell, January 19, 1934, RG 79-1911.

7. Superintendent's Annual Report, Cissell, July 19, 1935, RG 79-1911.

8. Letter, Beckner to Chatelain, December 21, 1933, RG 79—1911.

9. Appalachian Journal, Knoxville, Tennessee, April, 1935. P. 11, RG 79-1913.

10. Memo, Cammerer to Boyd, June 13, 1935, RG 79-1914.

11. Letter, Jones to Cammerer, June 28, 1935, RG 79-1914.

12. Monthly Report, June 1936, RG 79-1912.

13. Letter, Edwards to Tolson, July 14, 1936, RG 79—1911.

14. Report, Roy Appleman, March 12, 1938, FHD.

15. Memo, Lee to Director, NPS, January 31, 1938, RG 79-1911.

16. Memo, Regional Director (I), to Director, NPS, January 31, 1939, RG 79-1913.

17. "Report on a Conference with Dr. Louis Warren and Recommendations Relating to Future Development Programs," Roy Appleman, May 25, 1939, FHD.

18. Monthly Report, March 1940, RG 79-1911.

19. Memo, Lee to Regional Director (I), September 11, 1940, RG 79-1911.

20. Letter, Ickes to Bankhead, January 25, 1937, RG 79-1911.

21. Letter, Under Secretary of the Interior to Secretary of the Treasury, September 9, 1941, RG 79-1911.

22. Annual Report, 1940-1941, RG 79-1911.

23. Monthly Report, July 1940, RG 79-1912.

24. Monthly Report, April 1942, RG 79-1912.

25. Memo, Lee et al. to Director, June 2, 1942, RG 79—1911.

26. Memo, Porter to Director, July 26, 1944, RG 79-1913.

27. Memo, Cissell to Superintendent, Mammoth Cave, July 11, 1944, RG 79-1911.

28. Memo, Acting Director to Secretary of the Interior, January 2, 1945, RG 79-1913.

29. Annual Report, FY 1945-46, July 1946, RG 79-1911.69

30. Historical Aide's Report, July 5, 1948, RG 79-1912.

31. Superintendent's Report, January 19149, RG 79—1912.71


Chapter VI

1. The Herald News, Hodgenville, Kentucky, April 29, 1954.

2. Memo, Acting Chief of Design and Construction, to Regional Director (I), January 7, 1953, FHD.

3. Memo, Shedd to Appleman, 1957, Files, ALBNHS.

4. Memo, Holland to Members of Bd. of Directors, ENPMA, July 18, 1957, ALBNHS.

5. Building Survey, 1959, Files, ALBNHS.

6. Teletype, Regional Chief of Interpretation to Supt., September 16, 1959, ALBNHS.

7. Building Survey, 1959, Files, ALBNHS.

8. Letter, Morton to Under Secretary of the Interior, October 27, 1959, FHD.

9. Letter, Under Secretary of the Interior to Morton, November 7, 1959, FHD.

10. Memo, Assistant Regional Director to Chief, EODC, August 23, 1963, ALBNHS.

11. Letter, Ochs to Chelf, December 4, 1963, FHD.

12. Letter, Hodgenville Women's Club to Chelf, February 25, 1964, ALBNHS.

13. Letter, Assistant Director to Chelf, March 1965, ALBNHS.


Chapter VII

1. Testimony, Col. W. R. Gibson, QMC, to Committee of the Library, January 9, 1929, WDI.

2. Report on the Lincoln Farm, War Department, June 1928, FHD.

3. Lincoln Lore, No. 216, May 29, 1933, FHD.

4. The Lincoln Memorial, pamphlet, distributed by Nancy Lincoln Inn, undated, FHD.

5. "Abraham Lincoln Birthplace National Historic Site," 2-fold pamphlet, National Park Service, U. S. Government Printing Office, Reprint 1965.

6. Memo, Stauffer to Chatelain, February 26, 1936, FHD.

7. "From Long Run to Oak Ridge" The Lincoln Herald, R. G. McMurtry and R. L. Kincaid, October 1938, Harrogate, Tennessee, p. 21.

8. Memo, Lee to Regional Director (I) September 11, 1940, RG 79-1911.

9. Abraham Lincoln National Historical Park, 16-page booklet, NPS, U. S. Government Printing Office, reprint 1955, pp. 10-13.

10. Letter, Warren to Appleman, June 3, 1948, RG 79-1913.

11. Letter, Lee to Basler, June 15, 1948, FHD.

12. Letter, Hays to Basler, June 29, 1948, FHD. This writer has failed to uncover any investigation made by the War Department at any time during its administration of the area. For War Department policy on this matter see Chapter IV, Letter, Secretary of War to Dreher, November 21, 1928.

13. Memo, Appleman to Cissell, June 30, 1948, FHD.

14. Memo, Acting Chief Historian to Director, Region I, July 7, 1948, FHD.

15. Washington Post, September 19, 1948.

16. Historical Aide's Report, ALBNHS, October 1948, RG 79-1912.

17. Letter, David Rankin Barbee to Washington Post, October 26, 1948.

18. Historical Aide's Report, November 1948, RG 79-1912.

19. Memo, Regional Director (I) to Director, March 29, 1949, FHD.

20. Letter, Director to Mrs. Folk, November 16, 19149, FHD.

21. Letter, Angle to Director, May 26, 1949, FHD.

22. Letter, Randall to Director, January 2, 1950, FHD.

23. "The Traditional Birthplace Cabin," Louis B. Warren, April 17, 1950, FHD.

24. Memo, Davis to Regional Historian, October 7, 1950, FHD.

25. Memo, Porter to Director, November 3, 1950, FHD.

26. Letter, Drury to Wallace, December 15, 1950, FHD.



<<< Previous <<< Contents >>> Next >>>


http://www.nps.gov/abli/adhi/adhie.htm
Last Updated: 10-Feb-2003