See also UPA Microfilm:

MF 5750, Series E, Reels 15-16

John Laycock and Family Papers

(Mss. 3194)

Inventory

Louisiana and Lower Mississippi Valley Collections

Special Collections, Hill Memorial Library

Louisiana State University Libraries

Baton Rouge, Louisiana State University

Reformatted 2007

Contents of Inventory

Biographical/Historical Note

4

Scope and Content Note

4

Collection Description(s)

5-6

Index Terms

7

Container List

8

Use of manuscript materials. If you wish to examine items in the manuscript group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip.

Photocopying. Should you wish to request photocopies, please consult a staff member. The existing order and arrangement of unbound materials must be maintained.

Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights, and libel.

Permission to examine archival materials does not constitute permission to publish. Any publication of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, Public Services, Special Collections, LSU Libraries, Baton Rouge, LA, 70803-3300. When permission to publish is granted, two copies of the publication will be requested for the LLMVC.

Proper acknowledgement of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed.

Summary

Size.

78 items and 3 manuscript volumes

Geographic locations.

Baton Rouge, La.; New Orleans, La.

Inclusive dates.

1840-1953

Bulk dates.

1861-1913

Language.

English

Summary.

Collection of law notes, class record books, newspaper clippings, typescripts of letters, and miscellaneous items belonging to Baton Rouge banker, lawyer, and author, John Taylor Laycock (1890-1973).

Organization.

Arranged chronologically

Restrictions on access.

If microfilm is available, photocopies must be made from microfilm.

Related collections.

Susie Hamilton Bienvenu Laycock Collection, Mss. 4923

Copyright.

Copyright of the original materials is retained by descendants of the creators in accordance with U.S. copyright law.

Citation.

Louisiana and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge, Louisiana

Stack location(s).

UU:149; O:3a

Also available on:

Microfilm 5750, Series E, Reels 15-16

Biographical/Historical Note

John Taylor Laycock (1890-1973), son of Samuel Gordon Laycock and Lelia Dot Taylor, was a lawyer, banker, and author of Baton Rouge, Louisiana. He married Susie Bienvenu Laycock, a native of Point Coupee Parish, and was a teacher (1909-1913) of history and economics, LSU law school alumnus (1912), and member of the LSU Board of Supervisors (1922-1928).

Scope and Content Note

Papers consist of Laycock's law notes (1910-1911); class record books; newspaper clippings and a scrapbook compiled by Lelia D. Taylor; a transcript of "Fragments from a collection of letters and notes of Nina Harper, a Newcomb College artist and teacher of New Orleans, Louisiana," 1861-1862, describing civilian hardships during the Civil War; a manuscript fragment of "Legs joins the cavalry;" and some miscellaneous notes pertaining to Baton Rouge. A broadside advertising the Baton Rouge Female Institute, a broadside announcing a Grand Fete for the Red Cross Society (1918), and a photograph of a portrait of John McCarthney Taylor are also included.

Collection Description

Stack Location

Box

Folder

Date

Contents

UU:149

1

1

Sept.-Nov., 1910

John Taylor Laycock Law Notes

2

Nov., 1910-Jan., 1911

John Taylor Laycock Law Notes

3

Jan.-Mar., 1911

John Taylor Laycock Law Notes

4

Mar.-Apr., 1911

John Taylor Laycock Law Notes

5

Apr., 1911-May, 1912

John Taylor Laycock Law Notes

6

1840, 1917

3 items: Miscellaneous Manuscript Items

Book plates of Anthony Mouton, letter pertaining to burial plot of Delia Hanold.

7

1861-1862, 1914, 1928, undated

1 item: “Fragments from Collection of Letters and Notes of Nina Harper of New Orleans, Louisiana”

8

undated

1 item: Manuscript Fragment, “Legs Joins the Cavalry”

9

1918

1 printed item: Announcement of Red Cross Fete

10

undated

1 printed item: Circular for Baton Rouge Female Institute.

11-12

1868-1895, undated

35 items:

loose items removed from Lelia D. Taylor Scrapbook, principally newspaper clippings

13

1953

Newspaper clippings

14

undated

1 item: Photograph of John McCarthney Taylor Portrait.

Manuscript volumes

UU:149

1

15

1909-1913

2 volumes: John Taylor Laycock Class Record Books containing class rosters and grades

O:3a

--

--

1873-1875, undated

1 volume: Leila D. Taylor Scrapbook containing newspaper clippings of poetry

Index Terms

(This section provides the subject indexing for the collection found in the card catalog. Index terms have been changed to match Library of Congress Subject Headings.

Documents relating to the subject given are described.)

Subject

Date

Description of relevant documents

Broadsides--Louisiana--Baton Rouge.

1918, undated

announcing Grand Fete for Red Cross society, under auspices of U. D. C., June 12; advertising Baton Rouge Female Institute with drawing of front view of building.

Lawyers--Louisiana--Baton Rouge.

1910-1912

John Taylor Laycock law notes.

Louisiana State University and Agricultural and Mechanical College--Alumni and alumnae.

graduate of LSU Law School, 1912; Assistant in History and Economics; 1909-1913; member, Board of Supervisors, 1922-1928; two class record books, 1909-1913.

Montan, Anthony.

1840

two handwritten nameplates, June 18.

New Orleans (La.)--History--Civil War, 1861-1865.

1861-1862

transcription of letters and notes of Nina Harper of New Orleans, dealing with hardships of the war.

Taylor, John McCarthney, d. 1867.

editor, later proprietor, of Baton Rouge Advocate, 1854-1867; photograph of his portrait; write-up of his career in newspaper clipping, State Times, Baton Rouge, Feb. 20, 1953.

United Daughters of the Confederacy. Henry Watkins Allen Chapter (Baton Rouge, La.)

1918

U. D. C. Henry Watkins Allen Chapter broadside, announcing Grand Fete for Red Cross Society, June 12.

Women--Education (Higher)--Louisiana--Baton Rouge.

undated

broadside, advertising Baton Rouge Female Institute with drawing of front view of building.

Women’s colleges--Louisiana--Baton Rouge.

undated

broadside, advertising Baton Rouge Female Institute with drawing of front view of building.

World War, 1914-1918--War work--Louisiana--Baton Rouge--Red Cross.

1918

broadside of U.D.C. Chapter announcing Grand Fete for Red Cross Society, June 12.

Container List

Stack

Location

Box

Folder(s)

Contents (with dates)

UU:149

1

1-5

John Taylor Laycock Law Notes (1910-1912)

6

Miscellaneous Manuscript Items (1840, 1917)

7

Typescript (1861-1862, 1914, 1928, undated)

8

Manuscript Fragment (undated)

9-10

Printed Items (1918, undated)

11-12

Loose items removed from scrapbook (1868-1895, undated)

13

Newspaper Clippings (1953)

14

Photograph (undated)

15

John T. Laycock Class Record Books (1909-1913)

O:3a

--

--

Leila Taylor Scrapbook (1873-1875, undated)

MF 5750, Series E

Reels

15-16