Polk County Genealogical Society, Inc.,
                  Headquartered in Bolivar, Missouri, United States of
                  America

Finding Aids

 "W. W. Lightfoot Papers"

AGI-007-18                                          W.W. Lightfoot Papers                                         3B-1-3 

This collection consists of bank statements, checks, checkbook stubs dealing with the work of W.W. Lightfoot, Road Overseer of the roads in North McKinley Township. Mr. Lightfoot was also a Committee Chairman for the township. Included in this collection are lists of voters, divided by Republican and Democratic parties. There is a list of the first women voters in 1920. Personal bank statements, checks and checkbook stubs are also included. There are several papers relating to Clarence and/or Jess Keithley. One will also find several books on school law and roads, highways and bridges laws for Missouri.  This collection was donated to the PCGS Research Facility by Kelly Ahart on 11 Nov 2017.

 

Folder/Item

Contents

 

Books

  1. Revised School Laws of the State of Missouri 1913
  2. Laws of Missouri relating to Roads, Highways and Bridges 1915
  3. Laws of Missouri relating to Roads, Highways and Bridges 1917
  4. Laws of Missouri relating to Roads, Highways and Bridges 1921
  5. Laws of Missouri relating to Roads, Highways and Bridges 1923
  6. Laws of Missouri relating to Roads, Highways and Bridges 1927
  7. Republican State Committee of Missouri 1912 Township or Ward Directory and List for N. McKinley Twp.
  8. Republican State Committee of Missouri 1920 Township or Ward Directory and List for N. McKinley Twp.
  9. Ledger containing dues records for unknown organization beginning in 1925. Lists names throughout Polk County.
  10. Premium List – Polk County Agricultural and mechanical Society Eighth Annual Fair, August 1920
  11. Modern Woodmen of America handbook, missing at least the first four pages.
  12. Health for Men and Domestic Animals, missing cover and first 2 pages.

1

Memorandum Note Books   (5)

  1. Road account (2)   1920s
  2. Unknown (2)
  3. Blank

2

Checkbook Stubs Road Account

  1. 1916
  2. 1917
  3. 1918
  4. 1920
  5. 1922
  6. 1923
  7. 1927 (2)
  8. 1928 (2)
  9. 1929

3

Bank Transactions Farmers State Bank Road Account

  1. Bank Statement Aug-Dec 1930
  2. 25 checks written on account

4

Bank Transactions Polk County Bank Road Account

  1. Bank Statement Feb 6, 1923
  2. Bank Statement Feb 24, 1928
  3. Bank Statement Feb 2, 1929
  4. Bank Statement 1930
  5. Deposit Slips 1928   1 slip
  6. Deposit Slips 1929   5 slips
  7. Deposit Slips 1930   2 slips
  8. Cancelled Checks   1922    23 checks
  9. Cancelled Checks   1923    6 checks
  10. Cancelled Checks   1927   33 checks
  11. Cancelled Checks   1928   32 checks
  12. Cancelled Checks   1929   33 checks
  13. Polk County Bank deposit book for road account

5

Polk County Bank Checkbooks with stubs and some blank checks

  1. 1907 
  2. 1913-1916
  3. 1916
  4. 1917 – (2)
  5. 1918
  6. 1919 – (2)
  7. 1920 – (2)
  8. 1920-1924
  9. 1923
  10. 1929
  11. 1927 – (2)
  12. 1929 – (2)
  13. 1924-1929

6

Bank Transactions Polk County Bank Personal Account

  1. Bank Statement   20 Oct 1928
  2. Bank Statement   2 Feb 1929
  3. Bank Statement   4 Oct 1929
  4. Bank Statement   31 May 1930
  5. 1928 Deposit Slips   5 slips
  6. 1929 Deposit Slips   11 slips
  7. 1930 Deposit Slips   5 slips
  8. 1927 Canceled Checks   4 checks
  9. 1928 Canceled Checks   21 checks
  10. 1929 Canceled Checks   8 checks
  11. 1930 Canceled Checks   2 checks
  12. 1921 Counter Checks written to “Cash” or “Self”     1 check
  13. 1924 Counter Checks written to “Cash” or “Self”     4 checks
  14. 1925 Counter Checks written to “Cash” or “Self”     1 check
  15. 1927 Counter Checks written to “Cash” or “Self”     2 checks
  16. 1928 Counter Checks written to “Cash” or “Self”     4 checks
  17. 1929 Counter Checks written to “Cash” or “Self”     4 checks
  18. 1930 Counter Checks written to “Cash” or “Self”     2 checks
  19. Deposit Book 1908   (one deposit only in book)

7

Bank Transactions Bank of Polk Personal Account

  1. Bank Statement   March 27, 1930
  2. Bank Statement   undated – probably 1928-29
  3. Bank Statement   undated – probably 1920
  4. Deposit Slips   1925   deposited by E.M. Lightfoot
  5. Deposit Slips   1929   5 slips   1 deposited by E.M. Lightfoot, 1 by Virginia Lightfoot
  6. Deposit Slips   1930   5 slips
  7. Canceled Checks   1920   3 checks
  8. Canceled Checks   1926   16 checks   all signed by E.M. Lightfoot
  9. Canceled Checks   1927   9 checks   all signed by E.M. Lightfoot               w/W.W. Lightfoot written underneath signature
  10. Canceled Checks   1928   3 checks signed by E.M. Lightfoot w/W.W. Lightfoot written underneath signature
  11. Canceled Checks    1929   19 checks
  12. Canceled Checks   1930   5 checks
  13. Polk County Bank Deposit Book for Personal Account

8

Election Papers

  1. List of voters – no date or information   2 pgs
  2. Newspaper clipping “New Committee to Meet”   Republican County Committee of Polk County   Bolivar Free Press 14 Aug 1924
  3. Pamphlet – How to Vote the Blanket Ballot   8 pgs
  4. Letter to “Voter” from Geo. W. Reaves, candidate for State Supt. Of Public Schools
  5. Letter to Mr. & Mrs. Lightfoot from L. Cunningham   1 Apr 1925   vacancy in Sentinel Post Office
  6. Information for absentee voters   2 pgs
  7. Township Plat
  8. Democrat Voters – N. McKinley Twp.   4 pgs   no date   handwritten
  9. Republican voters – N. McKinley Twp.   5 pgs   no date   handwritten
  10. N. McKinley Twp. Voters by school District – Inglis, Adams, Adonis, Rose Hill      6 pgs.
  11. North McKinley Township Democrats with Post Office    2 pgs
  12. North McKinley Township Republicans with Post Office   2 pgs
  13. N. McKinley Women   1920   4 pgs
  14. Sec. 4839, 4840,4841  Who is entitled to Vote, Who May Be Challengers and Witnesses, What Ballots May Be Rejected
  15. Poll Book for General Election N. McKinley precinct   2 Nov 1920
  16. Poll Tax Receipt Books

9

Tax Receipts Polk County, Tax Payer’s Copy

  1. 30 Jan 1922
  2. 11 Dec 1923
  3. 7 Nov 1924
  4. 3 Dec 1925
  5. 26 Nov 1927
  6. 4 Dec 1928
  7. 30 Dec 1929

10

Receipts

  1. Receipts (3) - “Weighed on Fairbanks’ Scales   18 Feb 1915, 10 Oct 1916,           6 Aug 1925
  2. Certification of breeding mare   31 May 1913
  3. Receipt – Subscription to Journal of Agriculture   30 Nov 1916
  4. Receipt – for Baker goods   5 Jan 1913
  5. Receipt – unknown   28 Jan 1928
  6. Receipt – Bolivar Free Press subscription   24 Dec 1928
  7. Receipt – Bolivar Free Press subscription   16 May 1925
  8. Receipt – one rectifier   16 June 1911
  9. Bill of Sale – F.M. Shoffner Hardware, Tools & Cutlery   6 Jan 1928
  10. Receipts (5) – Imperial Lodge No 785 IOOF dues - 5 July 1915, 21 Aug 1916,    16 Oct 1916, 15 Mar 1915, 31 Jan 1916
  11. Receipts (3) – Treasurer’s Office, State of Missouri for credit of State Road Fund   29 Dec 1928, 18 Feb 1929, 28 Feb 1928
  12. Receipt – work on Adonis telephone line   5 Oct 1911
  13. Promissory Note $45 payable to OM Townsend   18 Dec 1902
  14. Receipt – purchase of colt   no date
  15. Receipt (12) – The Farmers Mutual Fire and Lightning Insurance Company of Polk County   Nov 1926, April 1927, Feb, June & Sep 1928, Jan, April, June, July & Nov 1929, Feb, Sep & Nov 1930
  16. Missouri Automobile Certificates (2)    1928, 1929
  17. Receipt – Hutcheson-Blue Furniture Company   3 Mar 19??
  18. Receipts (2) – Burgner-Bowman-Matthews Lumber Company   20 Oct 1928,            21 Oct 1919
  19. Registry Return Receipt   13 Apr 1908
  20. Receipt – Office of County Treasurer   8 Nov 1930   Road and Bridge Fund      Lightfoot, Roberts & B. Lightfoot

11

Receipts

  1. Service Charge Debit (2) – Polk County Bank   Oct 1929, Jan 1930
  2. Receipt – application fee for membership in American Mutual Association of Osceola, MO
  3. Receipts (2) – Office of County Treasurer – Road money returned   8 Apr 1921,  4 Feb 1918
  4. Receipts (2) – Office of Treasurer, Polk County, MO – Bond to use school fund   24 Dec 1928, 24 Dec 1929
  5. Receipt – Acorn Stoves and Ranges   7 July 1910
  6. Receipt – St. Louis Globe-Democrat subscription   25 Nov 1922
  7. Receipt – Capper Publications subscription   25 June 1930
  8. Receipt – Bolivar Free Press subscription   1 Mar 1922
  9. Receipt – M.W. Ragsdale, Produce, Flour, Seed   17 Feb 1929
  10. Receipt – Charlie Meller for horse shoeing   20 July 1922
  11. Receipt – D.F. Allen   27 July 1909
  12. Interest Coupon – pay Perry Ryan $90   7 Feb 1924 due Feb 1926
  13. Receipt – J.E. Smith & Sons   4 Oct 1930
  14. Receipt – for plate work E.N. Allendorph    14 May 1910
  15. Receipt – for straightening and bending wagon tires   A.L. Capehart   no date

12

Receipts for Payment of Dues to Imperial Lodge NO 785 IOOF

  1. 1913 – 26 May, 22 Sep
  2. 1914 – 5 Jan, 6 July, 21 Dec
  3. 1917 – 29 Jan, 4 June
  4. 1918 – 1 April
  5. 1919 – 28 July
  6. 1920 – 10 May
  7. 1921 – 23 May
  8. 1922 – 10 April
  9. 1923 – 30 April
  10. 1924 – 24 April
  11. 1925 – 19 Oct
  12. 1927 – 3 Oct
  13. 1928 – 16 Jan, 15 Aug
  14. Memo about the raising of dues 1923

13

Modern Woodmen of America

  1. 1908 Camp Clerk’s Receipt to Member   1
  2. 1909 Camp Clerk’s Receipt to Member   4
  3. 1910 Camp Clerk’s Receipt to Member   9
  4. 1911 Camp Clerk’s Receipt to Member   8
  5. 1912 Camp Clerk’s Receipt to Member   8
  6. 1913 Camp Clerk’s Receipt to Member   6
  7. 1914 Camp Clerk’s Receipt to Member   5
  8. 1915 Camp Clerk’s Receipt to Member   6
  9. 1916 Camp Clerk’s Receipt to Member   9
  10. 1917 Camp Clerk’s Receipt to Member   8
  11. 1918 Camp Clerk’s Receipt to Member   2
  12. 1919 Camp Clerk’s Receipt to Member   3
  13. 1920 Camp Clerk’s Receipt to Member   1
  14. 1922 Camp Clerk’s Receipt to Member   2
  15. 1923 Camp Clerk’s Receipt to Member   2
  16. 1924 Camp Clerk’s Receipt to Member   4
  17. 1925 Camp Clerk’s Receipt to Member   6
  18. 1926 Camp Clerk’s Receipt to Member   7
  19. 1927 Camp Clerk’s Receipt to Member   3
  20. 1928 Camp Clerk’s Receipt to Member   3
  21. 1930 Camp Clerk’s Receipt to Member   2
  22. Undated Camp Clerk’s Receipt to Member   15
  23. Letter to W.W. Lightfoot from J.G. Ray, Head Clerk, Modern Woodmen of America 6 June 1924    application for transfer received
  24. Letter to Esteemed Neighbor from A.R. Talbot, head Consul & J.G. Ray, Head Clerk 17 Oct 1929   changes in by-laws
  25. Letter to Esteemed Neighbor from J.G. Ray 20 Jan 1930   application for Exchange of Certificate received

14

The Equitable Life Assurance Society of the United States

  1. Receipts (11) – for payment of annual premium   7 June 1920-1930
  2. Notice of Annual Dividend Due (6) – 7 Jun 1921, 1923, 1924, 1926, 1929, 1930
  3. Application, Part 1 – Life insurance on Iva Lightfoot   no date
  4. Letter to William E. Lightfoot from Equitable Life, W.A. Day, President            13 June 1919
  5. Letter to William W. Lightfoot from M.M. Roberts, Agent   8 Aug 1919
  6. Letter to policy holders of the Society from the Office of the President W.A. Day   no date   statement of progress   3 pgs
  7. Pamphlet – build for the future with Equitable Protection
  8. Pamphlet – If you are in good health, please read this leaflet
  9. Pamphlet – Side-track the Reaper
  10. Pamphlet – Thrift
  11. Pamphlet – If
  12. Pamphlet – The value of a health examination

15

The Farmers’ Mutual Fire and Lightning Insurance Company Policies

  1. Policy #4528 expires 22 Nov 1918
  2. Policy #9669 expires 10 Sep 1928
  3. Policy #1706 expires 11 Nov 1930
  4. Application for change in Policy #1706 27 Nov 1926

16

Papers Relating to Clarence and/or Jess Keithley

  1. Letter to W.W. Lightfoot from Jess Keithley 19 Mar 1917   4 pgs.                   asking him (Lightfoot) to write the parole board and agree to sponsoring Jess’ parole
  2. Printout from Missouri State Penitentiary Database on Jesse Keithley
  3. Letter to Calvin Lightfoot from Clarence Keithley 23 Aug 1923   2 pgs           asking him to be his guardian so he can get his share from the sale of the Buckner place
  4. Letter to W.W. Lightfoot from Clarence Keithley 15 July 1929   2 pgs    concerning money he (Keithley) is about to receive
  5. Carbon copy of letter sent to Clarence Keithley from W.W. Lightfoot   7 Sep 1929     final settlement to be paid
  6. Settlement paper for Clarence Keithley   29 Sep 1929
  7. Letter to W.W. Lightfoot from International Collection Agency 4 Nov 1930   concerning debt owed by Clarence Keithley to the L.L. Cooke Schools
  8. Letter to W.W. Lightfoot from Pvt. Clarence Keithley 25 Nov 1926   2 pgs    Keithley has turned 21
  9. Letter to W.W. Lightfoot from Clarence Keithley 28 Dec 1926   2 pgs              asking for address of Judge to send correct age

17

Legal Papers

  1. Farm Lease – contract between Virginia Lightfoot of Polk County, MO and E.M. Lightfoot of Los Angeles County, DA   15 Apr 1924
  2. Notice to Widow of the Right of Election in Lieu of Dower    no date              Virginia Lightfoot, widow of Calvin Lightfoot
  3. Certificate of Appointment of Road Overseer – W.W. Lightfoot   15 Feb 1929 & 4 July 1930
  4. Annual Report of Road Overseer to County Court   Road District #4   no date
  5. United States Civil Service Commission – Confidential Inquiry – Postmaster Examination   applicant-Mrs. Mary E. Fraser
  6. Record of able bodied male persons between ages 21 and 60 in Road District #4   no date

18

Miscellaneous

  1. Registration certificate – William Washington Lightfoot   12 Sep 1918
  2. Letter of Recommendation for W.W. Lightfoot to be dismissed from Oak Grove Baptist Church to join another church of the same faith   10 Sep 1927     signed by Bro. T.F. Simmons, Moderator and Bro. J.C. Roberts, Church Clerk
  3. Carbon copy of letter to Emit M. Lightfoot from The J.R. Watkins Company – termination of contract and amount owed on account   7 June 1936
  4. Letter to Iva (Baldwin) and all from Stella Hood   14 July 1944    8 pgs
  5. Papers from Prudential Insurance Company of America 1902-1904   6 pgs    concerning not of $300 made by William W. Lightfoot and Iva A. Lightfoot, includes receipts and letters
  6. “The League Court” speech of Hon. James A. Reed, Missouri Senator                March 1926

19

Miscellaneous

  1. “Jesus Is Coming Again”    Evangel Tract No. 493 published by The Gospel Publishing House    no date
  2. Poem – “Christ and the Little Ones”     (11 verses)
  3. MFA membership cards for W.W. Lightfoot and C.W. Lightfoot   1926   w/receipt of payment
  4. Missouri Farmers’ Association Producers’ Contract   W.W. & C.W. Lightfoot    1926   4 pgs
  5. Letter to “Friend” from Goodyer Manufacturing Company advertisement to purchase new coat
  6. Newspaper clipping “And there in the same country shepherds…”   Kansas City Star 19 Dec 1923
  7. Letter to the Editor of Bolivar Free Press 16 May 1916    “That ‘Raw Deal’” written by N.P. Thurman   also “A Democrat’s View” from John L. Clark

20

Miscellaneous

  1. Directions for making cleaning liquids
  2. Pgs 3-16 of advertisement booklet on Dr. Rea’s Family Remedies
  3. Newspaper article “Man Gas Attack – Many of Victims in Hospital Expected to Die”     no date/source
  4. Blank promissory note papers (4) from Polk County Bank
  5. Polk County Bank blotter – “the size of new currency that will be in circulation in 1929”
  6. Advertisement – How to Get Jim Brown’s Big 104 Page Catalog   no date
  7. Notice of premium due Business Men’s Protective Assn.   1927
  8. Miscellaneous papers with little or no information to tell what they are about

 

 

 


Home Page Facebook



Important InformationLibraryMeetingsGeneral StoreArchivesResourcesQueriesHistoryAncestorsUseful LinksTributes Unsolved Mysteries 



Copyright 2003-2021, Polk County Genealogical Society, Inc. All Rights Reserved. Last revised: June 14, 2021

Located on the southeast corner of the courthouse square in Bolivar, MO


You can contact us at:

PCGS PO Box 632

Bolivar, MO 65613

417-777-2820

info@pcgsmo.com