Taylor, A.M. Collection

A. M. Taylor Collection

     Processed by:
Bill Arbogast
 

(Note: This is a listing of the papers and other affects of A. M. Taylor that are in the collection of the Florida Historical Society. The first 13 items are contained in marked boxes. The items from 14 to 22 consist of bound books and other materials not appropriate for boxes; they are shelved individually with the collection. Researchers are advised that the categories listed are not mutually exclusive, and some materials may overlap categories.

 

Biographical Note

 

Abram Morris Taylor was born September 1, 1862, in Morris County, New Jersey, the son of Mr. And Mrs. George William Taylor. He was a graduate of the College of the City of New York and was apparently an actor for a brief period in New York City. He began visiting St. Augustine, Florida, in 1884 and he settled permanently there in 1889. He was married to Lorena Florence Tugby who died in 1932. Their only child, Edith Everett Taylor, was married to Verle A. Pope.

 

Taylor’s early career was with Henry Flagler’s hotel system, notably as manager of the Casino at the Hotel Alcazar. He also managed and was a co-owner of the Jefferson Theatre in St. Augustine and was active in a number of civic and service organizations. He served as an official delegate to a number of national and international commemorative events, and he was President of the Peoples Bank of Savings of St. Augustine.

 

In 1910 Taylor campaigned for appointment as the Collector of Customs for the Port of St. Augustine. During World War I he was appointed Fuel Administrator for St. Johns County. He ran unsuccessfully for the Florida State Senate in 1916 and 1920; he was elected to the senate in 1924 and re-elected in 1928 and 1932. In his later years Taylor was a Commissioner of the Florida Inland Navigation District, and he played a role in the development of the Intracoastal Waterway in Florida.

 

Taylor died May 20, 1942.

 

With few exceptions, all public references to Taylor use only his initials, not his given names.

 

 

Box 1, Personal Life and Ventures

 

 

 

General Description: This box contains materials related to Taylor’s personal and family life, and independent business ventures not related to the major themes of his work for Henry Flagler’s hotel system, his political life, the Florida Inland Navigation District, and his various civic and fraternal volunteer efforts.

 

 

Folder 1-1, Family Information

 

            Materials related to the personal family matters of Taylor, his wife Florence, his daughter Edith, and Edith’s husband, Verle Pope. Includes news clippings, obituaries, and correspondence.

 

Folder 1-2, Real Estate – St. George Street Property  (1910-1934)

 

            Materials related to the purchase of a lot on West St. George Street in St. Augustine, and the subsequent development of the property into residential and retail space. Includes warranty deeds, mortgages, insurance policies, abstract of title, architectural specifications, and news clippings.

 

Folder 1-3 (Copies of materials in Folder 1-2)

 

Folder 1-4,  Real Estate – Various Properties (1927-1942)

 

            Materials related to several properties, including a beach house at St. Augustine Beach, and apparently investment properties of the Aiken Park Corporation, Davis Shores sub-division, Wildwood Park, and other properties not otherwise identified.  Includes warranty deed, insurance policies, news clippings, and correspondence.

 

Folder 1-5 (Copies of materials in Folder 1-4)

 

Folder 1-6, Real Estate – Various Properties (1919-1939)

 

            Materials related to several investment properties at the Bulow Grant, Seminole Grove, Tropical Park. Clarendon Springs Water Co., and the St. Augustine Alligator Farm. Includes tax assessments, sales certificate, mortgage assignment, warranty deed, and correspondence.

 

Folder 1-7 (Copies of materials in Folder 1-6)

 

 

 

 

Folder 1-8, Jefferson Theatre/Realty and Theatre Company  (1907-1911)

 

            Materials related to Taylor’s involvement with the Realty and Theatre Company, also known as the Jefferson Theatre. Much of the material is related to a law suit/criminal charge against Taylor for the embezzlement of funds from the company – a charge for which he was eventually exonerated. Includes news clippings, sales records, correspondence with architects, architectural drawings and blue prints, bylaws of the company, and an open letter from Taylor regarding the accusations against him.

 

Folder 1-9 (Copies of materials in Folder 1-8)

 

Folder 1-10, People’s Bank for Savings, St. Augustine (1929-1938)

 

            News clippings, correspondence and reports related to Taylor’s presidency of the bank, and the bank’s reorganization in 1938.

 

Folder 1-11 (Copies of materials in Folder 1-10)

 

 

 

Box 2, Working for Flagler’s Florida Hotels

 

 

General Description. This box contains materials related to Taylor’s work for Henry Flagler’s hotels and other entertainment venues in St. Augustine. Materials include correspondence, programs, handwritten notes, tickets, financial records and receipts, temporary payroll records, and news clippings.

 

 

Index

 

This is a record book marked “Index” with alphabet tags marking individual pages. Taylor used this as an address book, presumably while working for Flagler’s hotels. The addresses are mostly for persons located in East Coast and major Mid-West cities, but they also include some local (St. Augustine) persons. Notable among the persons listed are Henry Flagler and George Pullman.

 

Folder 2-1, Happenings at the Hotels (1896-1927)

 

            Programs, announcements, admission tickets, and dance cards for events at the Casino, Alcazar, Poinciana, Breakers and Cordova.

 

Folder 2-2, Happenings at Various St. Augustine Venues  (1894-1929)

 

            Announcements, tickets, programs, schedules, etc., related to activities and events at the Casino, Cordova Hotel, Alligator Farm, Florida East Coast Golf Club, and some unidentified venues. Some have handwritten notes (presumably Taylor’s) on the backs.

 

Folder 2-3, Handwritten Notes (1895-1930)

 

            Handwritten notes (a few typed) related to employment requirements for events, payrolls, and other expenses, and correspondence related to those matters. Some appear to be informal records of hotel guests (reservations, etc.).

 

Folder 2-4, Receipts for Supplies and Services, St. Augustine Hotels (1900-1929)

 

            Receipts for supplies and services at the Casino, Alcazar and Ponce de Leon. Includes City, County, State and IRS Tax Stamps for bowling alleys at the Casino and Alcazar.

 

Folder 2-5, Performers at the Casino (1906-1909)

 

            Correspondence and promotional materials regarding performers requesting or being considered for bookings at the Casino and Alcazar.

 

Folder 2-6, Programs at the Casino (1895-1903)

 

            Newsclips and programs regarding events at the Casino.

 

Folder 2-7, The Casino and Alcazar News Notes (1900-1906)

 

            Newsclips, mostly of a social nature, regarding events at the Casino, Alcazar and Ponce de Leon Hotels.

 

Folder 2-8, Invoices for All Florida East Coast Hotels (1901-1917)

 

            Invoices and bills for goods and services at various Florida East Coast Hotels, including those at Nassau. .  Includes invoices for produce, lumber, cigars, alcohol, travel, furnishings, etc., and some payroll expenses for employees at the Hotel Colonial Golf Course.

 

Folder 2-9, Contracts and Programs, Casino (1900-1910)

 

            Programs and contracts for entertainment at the Casino. Includes printed and handwritten materials, most undated.

 

Folder 2-10, Distinguished Guests at the Casino (1902)

 

            Newsclips related to distinguished guests at the Casino. Includes reports of a visit by Admiral Dewey.

 

Folder 2-11, Handwritten Correspondence (1898-1911)

 

            Handwritten correspondence concerning indebtedness, maintenance needs at the St. Augustine Tennis and Golf Club, and applications for employment at the Casino.

 

Folder 2-12, Newsclips of Happenings at the Casino (1902)

 

            News clippings of happenings at the Casino, mostly reports of events with some including extensive guest lists.

 

Folder 2-13, Activities at the Ponce de Leon (1902-1934)

 

            Programs of activities and events, menus, news clippings, etc., related to the Ponce de Leon Hotel. Includes a report of a speech by Taylor on January 5, 1901).

 

Folder 2-14

 

            Copies of materials in Folder 2-13

 

Folder 2-15, Entertainments at the Casino (1900-1908)

 

            Programs, descriptions of entertainment acts, correspondence, contracts for appearances, etc., at the Casino.

 

Folder 2-16, Travel Opportunities related to Flagler’s Hotels (1908-1909)

 

            Schedules and news clippings for the Florida East Coast Railway, news clippings re travel to the Royal Palm Hotel, notices for automobile tours, etc. Includes a news clipping re, “Cuba by Rail.”

 

 

            .

 

Box 3, Civic Organizations and Public Service

 

 

 

General Description. This box contains materials related to Taylor’s involvement with civic organizations and his various other public service activities. It includes materials concerning the Elks Club, the Masonic Order, the St. Augustine Yacht Club, and several other service organizations. Also included are materials related to St. Augustine Birthday celebrations, Taylor’s participation in the Florida exhibit at the 1933-34 Chicago Worlds Fair, and the Florida delegation to Avilles, Spain, for the dedication of a new tomb for Pedro Menendez, the founder of St. Augustine.

 

Folder 3-1, St. Augustine Birthdays and Ponce de Leon Celebrations (1907-1931)

 

            Includes news clippings, programs, correspondence, and photographs related to the celebration of the founding of St. Augustine by Pedro Menendez and the landing of Ponce de Leon at St. Augustine. Also includes materials related to the visit of a Florida delegation to Avilles, Spain, for the dedication of a new tomb for the remains of Pedro Menendez.

 

Folder 3-2 (Copies of materials in Folder 3-1)

 

Folder 3-3, Public Service: Colorado Historical Society and the Battleship Florida Silver Service (1910-1943)

 

            Correspondence related to Taylor’s service on the Florida Historical Society Board, and the donation of his papers to the society. Correspondence, programs, newsclips, etc., concerning the purchase of a Silver Service for the Battleship Florida.

 

Folder 3-4, Civic and Service Organizations (1902-1939)

 

            Materials related to Taylor’s participation in the Elks, Shriners, Boy Scouts, YMCA, Rotary, Exchange Club, and Business Men’s League, mostly news clippings.

 

Folder 3-5 (Copies of materials in Folder 3-3)

 

Folder 3-6, St. Augustine Yacht Club (1907-1940)

 

            Correspondence, programs and news clippings related to the St. Augustine Yacht Club and Taylor’s participation in the club. Includes originals and copies.

 

Folder 3-7, Dedication of the Tomb of Pedro Menendez, Avilles, Spain (1924).

 

            News clippings and photographs related to the Florida delegation to Avilles, Spain, for the dedication of a new tomb for Pedro Menendez.

 

Folder 3-8 (Copies of materials in Folder 3-7)

 

Folder 3-9, Spanish Language Accounts of the Florida Delegation to the Menendez Tomb Dedication (1924)

 

            Spanish language news clippings and a program related to the dedication of a new tomb for Pedro Menendez in Avilles, Spain.

 

Folder 3-10, Century of Progress/Chicago World’s Fair (1931-1934)

 

            Correspondence and other materials related to Taylor’s role in the Florida exhibit at the World’s Fair. Includes his official badge for the Fair.

 

Folder 3-11, World’s Fair Scrapbook (1933)

 

            Pages from a scrapbook of the Florida exhibit at the World’s Fair prepared for Senator Taylor. Consists primarily of photographs.

 

Folder 3-12, World’s Fair Scrapbook (cont.) (1933)

 

            More pages from the scrapbook described for Folder 3-11.

 

 

Box 4, Political Life

 

General Description: This box contains materials related to Taylor’s early ventures into elected politics, his campaign for appointment as Collector of Customs for the Port of St. Augustine, his service as World War I Fuel Administrator for St. John’s County, and his campaigns for the State Senate beginning in 1916. The folder also contains materials regarding Franklin Roosevelt’s presidential campaigns of 1936 and 1940, and requests for support from other political candidates and causes. There are some materials related to specific issues such as the duties and qualifications of state officers, and a State Senate controversy over the appointment of a County Solicitor.

 

Folder 4-1, Collector of Customs, (1910)

 

            Correspondence and other materials related to Taylor’s campaign for appointment as Collector of Customs for the Port of St. Augustine. The bulk consists of letters to President Taft recommending Taylor for the position.

 

Folder 4-2 (Copies of 4-1)

 

Folder 4-3, Fuel Administrator, St. John’s County (1917-1919)

 

            Correspondence, news clippings, reports, regulations and Federal Certificate of Appointment related to Taylor’s service as Fuel Administrator.

 

Folder 4-4 (Copies of 4-3)

 

Folder 4-5, Campaign for State Senate, 1916

 

            Campaign materials, correspondence, etc., related to Taylor’s unsuccessful campaign in 1916 for the State Senate.

Folder 4-6 (Copies of 4-5)

 

Folder 4-7, Political Campaign for State Senate, 1920

 

            Campaign materials, correspondence, and news clippings related to Taylor’s 1920 campaign for the State Senate.

 

Folder 4-8, Political Campaigns of 1924, 1928 and 1932.

 

            News clippings and correspondence related to Taylor’s 1924, 1928 and 1932 political campaigns.


 

Folder 4-9, Franklin D. Roosevelt, 1932 and 1940.

 

            News clippings, correspondence and campaign materials related to the presidential campaigns of Franklin Roosevelt. Includes a “Roosevelt for President” button.

 

Folder 4-10, Political Campaign Materials, Various Candidates (1929-1932)

 

            News clippings and other materials related to campaign activities of candidates for local and national offices other than Taylor.

 

Folder 4-11, Candidates Seeking Support (1910-1940)

 

            Correspondence from various candidates seeking Taylor’s support.

 

Folder 4-12, Duties, Qualifications and Compensation for State Offices (1925-1931)

 

            Correspondence and legislation regarding the duties, qualifications and compensation for various state offices, including the reorganization of the judicial system and creation of a Bureau of Criminal Investigation.

 

Folder 4-13, Case of Senator Whitaker and County Solicitor Givens (1929)

 

            News clippings, correspondence and other materials related Senator Pat Whitaker’s refusal to confirm the appointment of Morris Givens as county Solicitor for Hillsborough County.

 

Folder 4-14, Petitions for Support of Various Causes (1925-1939)

 

            Correspondence and other materials related to requests for Taylor’s support of legislation and various political causes. Topics include compensation for a wrongly convicted “negro” (sic), jury service for women, and Everglades National Park, among others.

 

Folder 4-15, Miscellaneous Materials regarding the State Senate (1925-1940)

 

            News clippings, correspondence, lists of candidates, resolutions, letters of introduction, Senate roll call information, etc., on subjects not covered by other folders in the Political Life category.


 

 

Box 5, Political Life (cont.)

 

General Description: This box contains materials related to Senate activities organized by subject, including forestry, agriculture, gambling, horse racing, hunting, fishing, transportation, public education, health, welfare, military affairs, and taxation.

 

Folder 1, Florida Forestry and Agriculture (1927-1932)

 

            Correspondence, reports, legislation, news clippings, pamphlets and photographs related to forestry, the Florida Forest Service, the Southern Forestry Congress, agriculture, fire prevention, and related subjects.

 

Folder 5-2 (copies of 5-1).

 

Folder 5-3, Gambling and Horse Racing (1929-1931)

 

            News clippings, correspondence, legislation, etc., concerning gambling, the establishment of pari-mutuel betting and a State Racing Commission, Sunday baseball, and related topics.

 

Folder 5-4, Hunting and Fishing (1925-1929)

 

            Correspondence, petitions, legislation, etc., concerning hunting, fishing, trapping, licensing, taxes on ammunition, and related topics.

 

Folder 5-5, Roads, Bridges and Transportation (1929-1931)

 

            News clippings, correspondence, legislation and pamphlets concerning roads, bridges, tolls, motor vehicle and gasoline taxes, and other transportation matters.

 

Folder 5-6, Public Education, Health and Welfare (1925-1931)

 

            Legislation, correspondence, reports, pamphlets, etc., concerning education, health, workman’s compensation, libraries, the Florida Historical Society, State Colleges and Universities, juvenile courts, medical practice, causes of mortality, and the regulation of marriage, barbering, cosmetology and hair dressing.

 

Folder 5-7, Florida Military Department (1923-1930)

 

            Legislation, correspondence and new clippings concerning Florida military affairs, appointment of officers, regulation of military units, and related topics.

 


 

Folder 5-8, Taxes (1929-1931)

 

            Legislation, correspondence, news clippings, reports, etc., related to general taxes, property taxes, amusement taxes, sales tax, etc., other than taxes related to those topics covered by other headings listed above.

 

 

Boxes 6-13, Florida Inland Navigation District

 

General Description. Boxes 6 though 13 contain materials related to Taylor’s activities as a Commissioner of the Florida Inland Navigation District. The Commission was established to coordinate with the U.S. Army Corps of Engineers to build the Atlantic Intercostal Waterway through Florida. Materials in these boxes are, for the most part, arranged chronologically . However, some materials are arranged by subject matter and span time periods other than those of other materials in the same box. Researchers are advised to keep that in mind as they search for materials on a particular topic.

 

Box 6, Florida Waterways, 1895-1939

 

This box contains materials related to Florida Waterways but not specifically connected to the Florida Inland Navigation District.

 

Folder 6-1, Various Materials re Florida Waterways and Canals (1895-1932)

 

            Pamphlets, announcements, maps, Congressional hearings, reports, etc., concerning various aspects of Florida waterways., including the Across Florida Canal, the Florida Canal and Transportation Co., the Florida State Canal Commission, the Atlantic-Mississippi Barge Canal, the Everglades Drainage Commission, the Florida East Coast Canal Commission, and the Atlantic Intracoastal Waterway.

 

Folder 6-2 (Copies of materials in Folder 6-1)

 

Folder 6-3, Florida Canal Commission/East Coast Canal Commission (1926-1928)

 

            Correspondence, reports, telegrams, etc., re the Florida State Canal Commission, the East Coast Canal Commission, and the Florida Canal and Transportation Co.

 

Folder 6-4 (Copies of Folder 6-3)

 

Folder 6-5, Waterway Conventions and Openings (1927-1937)

 

            Announcements, pamphlets, reports, correspondence, etc., re the Atlantic Deeper Waterways Association, the Caloosahatchee-Okeechobee Cross State Waterway, the Florida Waterway Congress, and the opening of the Atlantic Intracoastal Waterway.

 

Folder 6-6 (Copies of Folder 6-5)

 

Folder 6-7, U.S. Congressional Hearings and Legislation (1914-1939)

 

            Federal hearings and legislation concerning Florida waterways.

 

 

Box 7. Florida Inland Navigation District (1927-1928)

 

General Description. This box contains material related to the activities of the Florida Inland Navigation District (FIND) from its creation in 1927 through 1928.

 

Folder 7-1, Legislation Creating the Florida Inland Navigation District (1927)

 

            Legislative bills, acts, amendments, and associated correspondence related to the FIND. Some documents contain brief, handwritten notes.

 

Folder 7-2 (Copies of Folder 7-1)

 

Folder 7-3, Correspondence of the FIND  (1927)

 

            Letters, telegrams, reports, minutes of meetings, etc., related to the activities of the FIND. Includes discussions of the organization, duties and finances, and a detailed report on the appraisal of Florida east Coast Canal properties to be acquired by the FIND.

 

Folder 7-4 (Copies of Folder 7-3)

 

Folder 7-5, Correspondence of the FIND (1928)

 

            Letters, telegrams, financial statements, reports, etc., of the FIND. Includes materials related to the in the right-of-way (ROW) for the Intracoastal Waterway, an agreement between the FIND and the Florida Canal and Transportation Co., descriptions of rights-of-way to be acquired, a discussion of objections to the purchase of ROW by Robert Ransom, etc.  Some materials have handwritten notes on them.

 

Folder 7-6 (Copies of Folder 7-5)

 

Folder 7-7, Newsclips related to FIND (1928)

 

 

            News clips covering FIND matters. Includes originals and copies.

 


 

 

Box 8, Florida Inland Navigation District, 1928-1932

 

General Description: Materials related to FIND activities for the years 1928-1932. Includes correspondence, reports, financial statements, and discussions re the disposal of spoils materials from the dredging for the Atlantic Intracoastal Waterway.

 

Folder 8-1, Correspondence of the FIND (1929-1930)

 

            Letters, telegrams, reports, press releases, financial statements, etc. Includes materials re bonds, rights-of-way, notices of publication, the Palm Valley Bridge (numerous items), deposit of spoil material, tax assessments, financial conditions, etc.

 

Folder 8-2 (Copies of Folder 8-1)

 

Folder 8-3, Correspondence of the FIND (1931-1932)

 

            Letters, reports, minutes of meetings, etc., related to right-of-way procurement, taxing districts, spoils material disposal, condition of the Intracoastal Waterway, qualifications for FIND commissioners, etc.

 

Folder 8-4 (Copies of Folder 8-3)

 

Folder 8-5, Minutes of the FIND (1930)

 

            Minutes of the FIND Board of Commissioners. Includes originals and copies.

 

Folder 8-6, Grants for the Disposal of Dredged Materials (1930)

 

            Grants from property owners Wilfred Besnick. Jno. H. Pitts, Southern Real Estate Corp., and Robt. E. Suggs.

 

Folder 8-7 (Copies of folder 8-6)

 

Folder 8-8, FIND Newsclips (1929-1931)

 

            Originals and copies of news clippings.

 

Folder  8-9, FIND Financial Statements (1930-1932)

 

            Statements of Condition, Receipts and Disbursements, etc. Includes originals and copies.


 

 

Box 9, Florida Inland Navigation District, 1932-1933

 

General Description:  Materials related to FIND activities in 1932 and 1933. Includes a lengthy report on an investigation of alleged improprieties in the Office of the Chief Engineer for the Intracoastal Waterway.

 

Folder 9-1, Correspondence of the FIND (1932)

 

            Correspondence, newsclips, reports, invitations for bids, etc., related to FIND activities. Includes references to the Palm Valley Bridge, spoils disposal, rights-of-way, delinquent tax certificates, and expense accounts.

 

Folder 9-2 (Copies of Folder 9-1)

 

Folder 9-3, Correspondence of the FIND (1933)

 

            Correspondence and reports related to FIND activities. Includes references to spoils disposal, finances, and proposed levees along the right-of-way.

 

Folder 9-4 (Copies of Folder 9-3)

 

Folder 9-5, FIND, Minutes of Board of Commissioners Meetings (1932)

 

            Published minutes of the meetings of the FIND Board of Commissioners.

 

Folder 9-6 (Copies of Folder 9-5)

 

Folder 9-7, FIND, Minutes of the Board of Commissioners Meetings (1933)

 

            Published minutes of the meetings of the FIND Board of Commissioners.

 

Folder 9-8 (Copies of Folder 9-7)

 

Folder 9-9. Investigation of Engineering Costs and Operations (1932-1933)

 

            Correspondence and reports related to alleged improprieties in the Office of the Chief Engineer. Includes discussion of the services of Resident Engineers George A. Graham and J.B. High in Volusia County.

 

Folder 9-10 (Copies of Folder 9-9)

 


 

Box 10, Florida Inland Navigation District, 1933-1939

 

General Description: This box contains materials of FIND activities from 1934 to 1939. Most correspondence and reports are from the year 1934, but financial reports cover the period from 1933-1939 and news clippings cover the period from 1934-1939.

 

Folder 10-1, Financial Reports of the FIND (1933-1939)

 

            Reports on FIND finances, including Financial Reports, Statements of Receipts and Disbursements, Reports of Audit, and Treasurer’s Reports.

 

Folder 10-2 (Copies of Folder 10-1)

 

Folder 10-3, Minutes of the Board of Commissioners, FIND (1934)

 

            Published minutes of the meetings of the FIND Board of Commissioners. Originals and copies.

 

Folder 10-4, Correspondence of the FIND (1934)

 

            Correspondence, reports, etc., related to dikes, spoils areas, minutes of the meetings of the Executive Committee, damages caused by dredging operations, tax liens, and rights-of-way surveys.

 

Folder 10-5 (Copies of Folder 10-4)

 

Folder 10-6, FIND Newsclips (1934-1939)

 

            News clippings related to FIND activities. Originals and copies.

 

 

Box 11, Florida Inland Navigation District, 1935-1941

 

General Description: Correspondence and reports for the FIND for the years 1935-1941. Correspondence and reports are for the years 1935 to 1939. Financial reports cover the years from 1935 to 1941.

 

Folder 11-1, Correspondence of the FIND (1935)

 

            Correspondence, telegrams, etc., related to meetings, proposed legislation, notices of hearings, procurements, payments of claims for damages, and other activities.

 

Folder 11-2 (Copies of Folder 11-1)


 

Folder 11-3, Correspondence of the FIND (1936-1937)

 

            Correspondence, etc., related to meetings, elections, tax assessments, spoils areas, condition of the Intracoastal Waterway, and other activities.

 

Folder 11-4 (Copies of Folder 11-3)

 

Folder 11-5, FIND Financial Vouchers (1935-1941)

 

            Vouchers/Statements of Accounts for expenses reimbursed to Taylor for FIND business.

 

Folder 11-6 (Copies of Folder 11-5)

 

Folder 11-7,  Minutes of the Board of Commissioners, FIND (1935-1939)

 

            Published minutes of meetings of the FIND Board of Commissioners.

 

Folder 11-8 (Copies of Folder 11-7)

 

Folder 11-9, Correspondence of the FIND (1938)

 

            Correspondence, certificates of appointment, reports on legislation, elections, conditions of the Intracoastal Waterway, inspection trips, and other activities.

 

 

Box 12, Florida Inland Navigation District, 1939

 

General Description: This box contains materials of the FIND primarily dealing with the Atlantic Intracoastal Waterway.

 

Folder 12-1, Correspondence of the FIND (1939)

 

            Correspondence, reports, telegrams, etc., concerning FIND meetings, applications for permits, notices of public hearings, the St. John’s River Improvement Association, and proposed legislation.

 

Folder 12-2 (Copies of Folder 12-1)

 

Folder 12-3, Reports on the Condition of the Intracoastal Waterway (1939)

 

            Reports on the waterway from Fernandina to Key West, by the U.S. Engineer Office.

 

Folder 12-4 (Copies of Folder 12-3)

Box 13, Florida Inland Navigation Commission, 1940-1942

 

General Description: Materials related primarily to the Atlantic Intracoastal Waterway and the Okeechobee Cross Florida Waterway.

 

Folder 13-1, Correspondence of the FIND (1940)

 

            Correspondence, reports, etc., regarding meetings, notice of public hearings, elections,a proposal to connect the St. John’s River with the Indian River, and other FIND activities. Originals and copies.

 

Folder 13-2, Reports on the Condition of the Intracoastal Waterway (1940)

 

            Reports on the waterway from Fernandina to Key West by the U.S. Engineer Office.

 

Folder 13-3, Minutes of the Board of Commissioners, FIND (1940)

 

            Published minutes of meetings of the Commissioners of the FIND. Originals and copies.

 

Folder 13-4, The Atlantic Intracoastal Waterway (1940)

 

            A booklet on the Atlantic Intracoastal Waterway prepared by the U.S. Army Corps of Engineers. Includes maps.

 

Folder 13-5 (Copy of Folder 13-4)

 

Folder 13-6 Reports on the Condition of the Intracoastal Waterway (1941)

 

            Reports on the condition of the Intracoastal Waterway from Fernandina to Key West, and the Okeechobee Cross-Florida Waterway by the U.S Engineer Office, and a report of the Florida Waterway Congress. Originals and copies.

 

Folder 13-7, Correspondence of the FIND (1942)

 

            Correspondence, reports and an Invitation to Bid, regarding activities of the FIND.

 

 

Item 14, Record Book, St. Augustine Store, 1889-1905

 

This item is a cloth-bound account book, 11.5” x 7”. It appears to be a record of expenses of a store in St. Augustine that is associated with Taylor’s wife, Florence (Tugby) Taylor. There are several references in the book to a Thomas Tugby and a William Tugby.  Listed expense items include insurance payments and taxes for the “Tremont House’ (possibly a hotel), numerous entries for individuals and firms in New York, Hecht Brothers, and other individuals and firms that appear to be related to jewelry and/or fine arts concerns.

 

 

Item 15, Ledger Book, “P de L 1907”

 

This is a small (7.5” x 4.5” ledger book with a pencil notation “P de L 1907” on the front cover. There are only eight pages with entries, consisting of personal names and institutions with accompanying sums (possibly dollars and cents) ranging from 1 – 1250. This appears to be a listing of expenses and/or receipts.  One entry in the amount of 980.90 is identified as “Voting Contest.”  A folded-in item, a blank western Union Telegraph message form has the notation, “Voting Contest – Headquarter’s P. d L.” and “Jefferson Theatre.” Some entries appear to be for supplies: e.g., Garcia y Vega, Star Clothing Co. and St. Augustine Ice Co.

 

 

Item 16, Register, 1888, The Alcazar

 

This item is a large (16” x 11.5”), leather and cloth bound volume with “Register, 1888, The Alcazar” embossed on the spine.  It is a register of guests at the Alcazar Hotel from Nov. 24, 1892, to Nov. 5, 1895.  Some entries indicate guests staying at the Cordova Hotel. Some of the registered guests include Henry Flagler, H.B. Plant, Mrs. Samuel Colt (Hartford, Conn.), and W.J. Otis (Chicago).  The daily entries in the register are annotated with the local temperature reading taken at noon, 6 pm, and midnight.

 

Following the final entry for the Alcazar Hotel, the register is used for a listing of patrons at the St. Augustine Casino Turkish and Russian Baths. Entries include the rooms used by patrons and a notation of the fees paid. Bath entries begin with the date of Jan. 20, 1898 and end on Apr. 8, 1899. Mrs. A.M. Taylor is listed as a frequent visitor.

 

The last few pages of the book are used to list the number of bath and face towels sent to and received from the laundry, from Jan. 1911 to Mar. 1911.

 

 

Item 17, Scrapbook, “Political Chips,” 1928

 

This item is a small scrapbook of news clippings, mainly dealing with the Florida gubernatorial campaign of 1928. One of the candidates was Sen. John S. Taylor of Largo, no apparent relation of A.M. Taylor. Clippings are from the Tampa Tribune, Jacksonville Journal, Orlando Reporter Star, Miami Herald, Pensacola Journal, West Palm Beach Independent, and Florida State News (Tallahassee).  Items are in reverse chronological order, beginning on June 11, 1928, and ending February 29, 1928. One item is erroneously dated 1925.

 

The scrapbook pages are attached to the cover/binder with string. The final 26 pages have become loose and are now contained in an envelope inserted at the back of the book.

 

 

Item 18, Receipts and Disbursements, Osceola Club of St. Augustine, (1899-1925)

 

This is a large (19.5” x 10.5”) leather and cloth-bound book with the title embossed on the spine. A single smaller sheet titled, “Certificate of Indebtedness issued Feb. 1st, 1901, as follows.” is pasted on the inside of the front cover.

 

The first regular entry is dated Dec. 5, 1899. Receipt entries appear to be the names of club members, with amounts received for the following defined categories: Dues, Fees, Rent, Bar, Pool and Billiards, and Total. Disbursement entries are to individuals and enterprises in the following defined categories: Bar, Cigars and Tobacco, Bar Fixtures, Pool and Billiards, Rent, Gas and Fuel, Periodicals and Stationery, House Furnishings, Help, License and Insurance, Water, and Total. The final entry is dated April 15, 1925. Handwriting styles suggest three successive individuals made entries.

 

 

Item 19, Metal Box, “St. Augustine Yacht Club, J.W. (DeMint?), Secretary”

 

This is a small (11”x 5” x 3.75”) metal box with the above title handwritten on an affixed label. A more recent, typed label bears the wording, “Records, St. Augustine Yacht Club, A.M. Taylor Collection.”  The box contains the following items:

 

  1. Ledger. A leather bound, 6.75” x 4”, booklet with the first inside page inscribed, “St. Augustine Yacht Club Record of proceedings of the House and Executive Committee, 1905.” It contains 11 pages of entries related to the minutes of meetings, records of expenses, and other notations. The last entry is dated April 10, 1907.
  2. Unmarked manila envelope, 10” x 4”, with “vouchers for State and County Taxes from 1877 to 1881, inclusive.”
  3. Unmarked manila invelope,10” x 4”, bound with a glued paper strip annotated as “Leases: (1) “Wm. J. Watkins, Mayor, to Bartolo Genovar, Esq.”, (2)T. (?). A. Pacetti, Mayor, to B. Genovar, Esq,” and (3) “Ass,t of above to A.E. Douglass et al., Trustees, St. Augustine Yacht Club.”
  4. Manila envelope (10” x 4”) with handwritten notation, “Trustee papers…”  It contains a slightly smaller envelope with a Fire Insurance Policy for $2000.oo (Policy #3801820) written by the Phoenix Assurance Co. of London, 22 March 1892.
  5. Unmarked manila envelope (10” x 4”) containing various recorded transactions regarding Yacht Club property, 1871 – 1888. It includes a copy of the Club charter dated 1888.
  6. Unmarked manila envelope (10” x 4”) with insurance policies from the Hartford Fire Insurance Co., 1883-1886.
  7. Unmarked manila envelope (10” x 4”) containing an agreement between B. Genovar and the Yacht Club for lease of property, 20 Mar. 1876.
  8. Small (4.25” x 5.75”) hardbound booklet, “List of Members and Yachts, St. Augustine Yacht Club, Season of 1906-7.”
  9. Same as h. for Season of 1911-12.

 

 

20. Checkbook, St. Augustine Yacht Club, 1911-1924.

 

This is a leather and cloth-bound book, 8.5” x 11.25”, with, “Receipts, St. Aug. Y.C.” embossed on the spine. The title stated above is labeled on the outside of the front cover.

 

The item is not a checkbook, but rather a receipt book with tear-out receipts, and retained and annotated  stubs. Entries are for payments of dues from Jan. 1911 to Aug. 21, 1924. Entries appear to be in three distinct handwritings for 1911-1916, 1916 and 1917, and 1917-1924. Dues appear to have been assessed at different rates (different categories of membership?) in amounts from $5 to $22.

 

 

Item 21, Record Book (Treasurer), St. Augustine Yacht Club, 1894 – 1917.

 

This is a leather and cloth-bound book, 15.5” x 6.5”, labeled as above on the front cover. The spine is embossed “Cash.”

 

The left pages in the book appear to receipts/income amounts. The right pages appear to be expenditures/operating expenses. The first entries begin on page 2, are dated from Dec.25, 1894, and are headed with the notation, “W.W. Dewhurst, Treasurer. There is a change in handwriting styles beginning on May 1, 1916. The last regular entry (p 119) is dated Jan 18, 1918.  There are three subsequent stray entries: Club Flags *p 160, Yacht Launch (p 187), and Yachts (p 191).

 

 

Item 22, Membership Book, St. Augustine Yacht Club, 1875 – 1884.

 

This is a cloth bound book, 15.75”x 10.75”, labeled as above on the outside front cover. Entries begin on Mar. 21, 1874, with the “Original Organization” meeting of the Club. Subsequent entries include listings of officers, members, and resignations. Some pages are severely water stained and are barely legible. There are a few inserted loose pages from the 1920s.

 

 

Item 23, Minute Book, St. Augustine Yacht Club, Dec. 1894 – Feb 1926.

 

This is a leather and cloth-bound book, 14” x 8.5”, labeled as above on the outside front cover. It includes an inserted, handwritten loose sheet of a handwritten list of books – possibly a list of books in the Club library. Regular entries begin on p 3 and are primarily minutes of the Annual Meetings of the Club; but some special meetings, committee meetings, and reports are also included.  Minutes are handwritten until Jan 3, 1917, then are typed or mimeographed. Of note are a Jan 25, 1895, note of the total destruction of the Clubhouse in the storm of Sep 25, 1894; the announcement of the death of H. M. Flagler on Mar. 4, 1914; and the election of A.M. Taylor to the position of Commodore on Feb 11, 1920.

 

AttachmentSize
File A_M_TaylorFindingAid.rtf97.81 KB