Armstrong, David L. (David Love) Papers, 1974-2003

Held by The Filson Historical Society

Creator:  Armstrong, David L. (David Love), 1941-2017

Title:  Papers, 1974-2003

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  15 cu. ft., 4 oversized volumes

Location Number:  Mss. A A735

Scope and Content Note

Collection contains the professional papers of David L. Armstrong, a prominent Kentucky lawyer and politician.  Records are in roughly chronological order, and arranged by the office Armstrong held at the time of their creation or relevance.  Papers are almost exclusively related to Armstrong’s professional career and offices; there is virtually no information concerning his private life. Folder 344 of this collection has been digitized. To view PDF scan, click on the link provided in the folder list below.

Series 1 contains records related to Armstrong’s time as Commonwealth’s Attorney for Jefferson County, Kentucky, 1976-1983.  Boxes 1 and 2 (folders 1-34) contain material related to Armstrong’s membership in the National District Attorneys Association (NDAA).  These records include notes on committee meetings, conferences, and documents relating to Armstrong’s role as president of the organization.  Boxes 2 and 3 (folder 35-84) contain Commonwealth Attorney files such as campaign materials, press releases, initiatives by the office, and position papers.

Series 2 contains records related to Armstrong’s time as Attorney General of Kentucky, 1984-1988.  Boxes 3 and 4 (folders 85-89) include Armstrong’s bond as attorney general and papers related to three court cases, boxes 4 and 5 (folders 90-109) contain subject files created by Armstrong, and boxes 5-7 (folders 110-318) contain material related to the election campaign, including lists of election resources in various counties, campaign issues, and appearances and speeches by Armstrong.

Series 3 contains records related to Armstrong’s unsuccessful run for the position of Kentucky Lieutenant Governor in 1987.  Boxes 7 and 8 (folders 319-342) include folders with campaign information, information about voters, and pro-Armstrong campaign material.

Series 4 contains records related to Armstrong’s time as Jefferson County Judge/Executive, 1989-1999.  This was the chief executive position for Jefferson County, Kentucky, until the 2003 merger of Jefferson County and the city of Louisville.  After the merger, all powers of the position were assigned to the newly created office of Mayor of Louisville – Jefferson County Metro.  Box 9 (folders 343-349) contains material related to the election campaign for this position, and information related to the merger between Louisville and Jefferson County.

Series 5 contain records related to Armstrong’s 1999-2003 term as Mayor of Louisville, Kentucky.  Boxes 10 and 11 (folders 350-381) contain election information, the mayoral daily schedule, and mayoral files related to various city issues.  Also included are several publications from Armstrong’s term as mayor, chiefly educational pamphlets and newsletters.

Series 6, Volumes, contains publications spanning Armstrong’s career.  Box 11 (volumes 382-397) contains these publications, which concern crime in Kentucky and development in downtown Louisville, Kentucky.  Several reports are from the Statistical Analysis Center (SAC), a network of criminal justice agencies supported by the Bureau of Justice Statistics to enhance the capabilities of the states to interpret data on crime.

Series 7 consists of scrapbooks created by Armstrong over the course of his career.  Scrapbooks in boxes 11-15 (volumes 398-422) and 4 oversized volumes (425-428) date from 1976-1986, and chiefly consist of newspaper clippings concerning crime, trials, or the office he occupied at the time.  The majority of the scrapbooks are compiled chronologically, but a few are concerned with more specific topics such as the Economic Crimes Unit or the 1983 Attorney General election.

Two final folders contain campaign paraphernalia and newspapers and ephemera concerned with Armstrong’s personal life.  The campaign materials (folder 423) include letterheads, pamphlets, bumper stickers, and other suck material endorsing Armstrong for Commonwealth Attorney and Lieutenant Governor.  The newspapers and ephemera file (folder 424) contains a 1975 Kentucky Jaycees Awards Program for Promising Young Men, an invitation to a 1983 inauguration celebration for Kentucky Governor Martha Layne Collins, a program of Christmas carols, a 1959 Madison High School Graduation Program, and several news papers collected by Armstrong.

Two cubic feet of video materials and two cubic feet of photographic materials have been separated from the David L. Armstrong Papers to accession number 014PC19.

 

Biographical Note

David Love Armstrong, born 6 August 1941, is a prominent Kentucky lawyer and politician.  Armstrong served as Jefferson County’s Commonwealth’s Attorney (1976-1983), Kentucky Attorney General (1984-1988), Jefferson County Judge/Executive (1989-1999), and mayor of Louisville, Kentucky (1999-2003).

Armstrong was born in Hope, Arkansas and raised in Madison, Indiana.  He attended Hanover College and graduated from Murray State University in 1966.  He earned a J. D. from the School of Law at the University of Louisville in 1969.  Following graduation Armstrong worked in the public and private sector, including a term as a family court judge and election as Jefferson County’s Commonwealth’s Attorney, the local felony prosecutor.  In 1983 Armstrong was elected Attorney General of Kentucky.  He ran unsuccessfully for Lieutenant Governor in 1987.   Armstrong then served as Jefferson County Judge/Executive from 1989 until 1999, and mayor of Louisville, Kentucky from 1999-2003.

As the mayor Armstrong supported the revitalization of Downtown Louisville through projects such as expansions of the medical district, a $111 million Marriott Hotel, Fourth Street Live!, and Louisville Glassworks. The Louisville Extreme Park, a skateboard park, was one of his signature accomplishments as mayor.  The city of Louisville was merged with Jefferson County near the end Armstrong’s term through a ballot measure that he supported.  Armstrong’s term as mayor ended in 2003, and he has not held public office since. Armstrong passed away on June 16, 2017.

From: http://en.wikipedia.org/wiki/David_L._Armstrong

 

Folder List

SERIES 1: Commonwealth’s Attorney for Jefferson County, Kentucky, 1976-1983

National District Attorneys Association (NDAA) Records

Folder 1: State Director Correspondence, 25 January 1977

Folder 2: Joint Venture with the National Academy of Forensic Science and Forensic Science Foundation, 17 April 1978

Folder 3: Report from the L.E.A.A. (Law Enforcement Assistance Association) Reform Committee, 21 June 1978

Folder 4: Press Relations Monographs, 10 July 1978

Folder 5: Press Relations and the Prosecutor Program Workshop for NDAA, 1978

Folder 6: Proposal to Improve the Federal Appellate System, 11 August 1978

Folder 7: Membership Data, 1979-1980

Folder 8: Federal/State Intergovernmental Prosecution Committee, 1980

Folder 9: Executive Committee Meeting, 9 April 1980

Folder 10: Finance Committee Meeting, 17-18 April 1980

Folder 11: Executive Committee Meeting, Minneapolis, Minnesota, 16-17 June 1980

Folder 12: Board of Directors Meeting, 27-31 July 1980

Folder 13: Executive Committee Meeting, 23 September 1980

Folder 14: Campaign for President Elect, 1980

Folder 15: Organizational File, 1981-1982

Folder 16: President-Elect, 1980-1981

Folder 17: Federal Funding Proposals, 14 January 1981

Folder 18: Executive Working Group, 29-30 January 1981

Folder 19: Mid-Winter Conference, 12-20 February 1981

Folder 20: Mid-Winter Conference, New Orleans, LA, 7-12 March 1982

Folder 21: State of the Association Address, 10 March 1982

Folder 22: National Legislative Conference, Arlington, Virginia, 16-19 May 1982

Folder 23: Private Sector Initiatives Meeting/Foundation, 7-8 July 1982

Folder 24: Awards Committee, 12 July 1982

Folder 25: Telegram from Ronald Reagan, 23 July 1981

Folder 26: Summer Conference, 19-24 July 1981

Folder 27: Board of Directors Meeting, 7-11 November 1981

Folder 28: Correspondence Regarding Eugene C. Berry to President Ronald Reagan, 4-8 February 1982

Folder 29: Summer Conference, 14-23 July 1982

Folder 30: Fall Board Meeting, Monterey, California, 11-14 November 1982

Folder 31: National College of District Attorneys Board of Regents Meeting, 13 November 1982

Folder 32: Executive Committee Meeting, 3-6 February 1983

Folder 33: Mid-Winter Meeting, 6-11 March 1983

Folder 34: Follow Up to 1987 Summer Meeting, 19 June 1987

Commonwealth Attorney Files

Folder 35: International Order of Old Bastards Membership, undated

Folder 36: Farber, Alan Application for “Outstanding Young Man,” undated

Folder 37: David L. Armstrong Personal Resumes File, 1976

Folder 38: Dismissed Court Cases, 1976

Folder 39: Press Releases, 1976

Folder 40: Press Releases, 1977

Folder 41: Press Releases, January 1978

Folder 42: Press Releases, February 1978

Folder 43: Press Releases, March 1978

Folder 44: Press Releases, April 1978

Folder 45: Press Releases, May 1978

Folder 46: Press Releases, June 1978

Folder 47: Press Releases, July 1978

Folder 48: Press Releases, August 1978

Folder 49: Press Releases, September 1978

Folder 50: Press Releases, October 1978

Folder 51: Press Releases, November 1978

Folder 52: Press Releases, December 1978

Folder 53: JOLT Undercover Fencing Operation Press Release, 1978

Folder 54: Grand Jury Report List, 1976-1977

Folder 55: Grand Jury Reports, 1978

Folder 56: Press Releases, 1979

Folder 57: “The Rap Sheet” (Newsletter of the Commonwealth’s Attorney), 1979-1980

Folder 58: Economic Crimes Unit (ECU), 1979-1980

Folder 59: Role of the Local Prosecutor in a Changing Society, 1979

Folder 60: Campaign Appointment Book, 1981

Folder 61: Attorney General’s Task Force on Violent Crime Welcome Letter, 1981

Folder 62: Letters to the Editor and Campaign Worker Lists, 1981

Folder 63: D. Armstrong Position Papers, 1981

Folder 64: Press Releases, January 1981

Folder 65: Press Releases, February 1981

Folder 66: Press Releases, March 1981

Folder 67: Press Releases, April 1981

Folder 68: Press Releases, May 1981

Folder 69: Press Releases, June 1981

Folder 70: Press Releases, July 1981

Folder 71: Press Releases, August 1981

Folder 72: Press Releases, September 1981

Folder 73: Press Releases, October 1981

Folder 74: Press Releases, November 1981

Folder 75: Press Releases, December 1981

Folder 76: Campaign Issues Committee, 1981

Folder 77: Re-Election Announcement File, 1981

Folder 78: Press Releases, 1982

Folder 79: Cub Scouts Pack 314 Newsletters, 1982-1983

Folder 80: Elderly Crimes Task Force Concept, 1983

Folder 81: Attorney General Campaign: Senior Citizen Proposal, 1983

Folder 82: Issues Committee, Jail Overcrowding Report, 1983

Folder 83: Re-Election Campaign Materials, 1983

Folder 84: Speeches to University of Kentucky and Federal Judiciary Committee, 1984

 

SERIES 2: Attorney General of Kentucky, 1984-1988

Court Cases

Folder 85: Attorney General Official Bond, 1983

Folder 86: Commonwealth vs. Mills File #1, 1984-1985

Folder 87: Commonwealth vs. Mills File #2, 1984-1985

Folder 88: Commonwealth vs. Willis Oral Arguments, 1986

Folder 89: Stincer Case (Kentucky vs. Stincer), 1987

Subject Files

Folder 90: Black Organizations, 1985

Folder 91: Cable Television, 1983-1984

Folder 92: Children, 1984-1986

Folder 93: Children, 1986

Folder 93.1: Crime, 1986

Folder 94: DUI, 1984-1986

Folder 95: Juries, undated

Folder 96: Legislation, 1984

Folder 97: Lobbying, undated

Folder 98: Miscellaneous, 1986-1987

Folder 99: NAACP, 1984

Folder 100: Parole Systems, 1982-1984

Folder 101: Pornography, 1984-1986

Folder 102: Probation and Parole, 1984-1985

Folder 103: Rape, 1984-1986

Folder 104: Statistical Analysis Center (SAC), 1984

Folder 105: Sentencing, 1984

Folder 106: Utilities, 1984

Folder 107: Urban Studies Center, University of Louisville, 1984

Folder 108: Victims, Crime, 1984

Folder 109: Women – Lists, 1984

Campaign Files, Issues, and County Lists

County Lists

Folder 110: County Files, Allen County, 1983

Folder 111: County Files, Barren County, 1983

Folder 112: County Files, Bath County, 1983

Folder 113: County Files, Bell County, 1983

Folder 114: County Files, Boone County, 1983

Folder 115: County Files, Bracken County, 1983

Folder 116: County Files, Breathitt County, undated

Folder 117: County Files, Breckenridge County, 1983

Folder 118: County Files, Bullitt County, 12 September 1983

Folder 119: County Files, Caldwell County, undated

Folder 120: County Files, Calloway County, 1982-1983

Folder 121: County Files, Campbell County, 24 August 1983

Folder 122: County Files, Carroll County, undated

Folder 123: County Files, Carter County, 1983

Folder 124: County Files, Casey County, 1983

Folder 125: County Files, Christian County, 1983

Folder 126: County Files, Clark County, 6 September 1983

Folder 127: County Files, Clinton County, 1983

Folder 128: County Files, Cumberland County, 7 April 1983

Folder 129: County Files, Daviess County, undated

Folder 130: County Files, Edmonson County, 20 June 1983

Folder 131: County Files, Elliott County, 1982

Issues

Folder 132: No folder 132

Folder 133: Victims’ Amendment to Kentucky Constitution, 1987

Folder 134: Responding to Child Sexual Abuse and Exploitation: The Kentucky Approach, circa 1987

Folder 135: Attorney General Campaign: Gun Control Controversy, September 1983

Folder 136: Attorney General Campaign: Natural Gas Legislation, 4 April 1983

Folder 137: Attorney General, Issues: Thoroughbred Racing Dates, 14 September 1983

Folder 138: Attorney General, Jail and Prison Proposal, undated

Folder 139: Attorney General Campaign: Citizens Utility Board of Kentucky, August 1983

Folder 140: Attorney General Campaign: AARP Chapters of Kentucky Roster, 1982

Folder 141: Attorney General Campaign: Memos to David Wilkerson, 1983

Folder 142: Van, 1983 Dodge, undated

Folder 143: Collins Fund Raisers, 1983

Folder 144: Attorney General Campaign: Invitations, 1983

Folder 145: Chili Cook-Off Flyers, 8 October 1983

Folder 146: Attorney General Announcement Speech, 29 November 1982

Folder 147: Attorney General Campaign: “Dave Armstrong: The People’s Advocate” Article, undated

Folder 148: Attorney General Campaign: Brochure, 3 March 1983

Folder 149: State Boards and Commissions, 1983

Folder 150: Attorney General Campaign: Jim Bunning Information, 1983

Folder 151: Chili Cook-Off, 8 October 1983

Folder 152: Democrats Together Committees, 1983

Folder 153: Recommendations for Consumer Protection Agency, 28 August 1983

Folder 154: Fundraiser at the Alexander Building, 31 October 1983

Folder 155: Attorney General Campaign: District Coordinators, 30 August 1983

Folder 156: Kentucky Crime Data, 1978-1981

Folder 157: Attorney General Campaign: “Dear Friend” Solicitation, December 1982

Folder 158: Attorney General Campaign: Kentucky Dental Association Membership List, 1981-1982

Folder 159: Louisville/Jefferson County Elected Officials Fund Raiser, Wildwood Country Club, 23 August 1982

Folder 160: Filing Forms, Primary, 1983

Folder 161: Kentucky Fire Department and Chiefs, Mailing List, 1978 March

Folder 162: Fraternal Order of Police, State Lodge Directory, 1983

Folder 163: U.S. Foundations and Kentucky Foundations, 1982

Folder 164: Fund Raising Ideas, 26 September 1983

Folder 165: Political Fund Raising Letters, 1983

Folder 166: Fundraising Lists: Guarantors to Democratic Telethon, 1982

Folder 167: Attorney General Campaign: Primary Contributions, 1982-1983

Folder 168: Potential Contributors, 1983

Folder 169: Fund Raising Information, 1981

Folder 170: Contributor Lists, 1981 Campaign, 1981

Folder 171: Attorney General Campaign: General Election Returns, 1983

Folder 172: Attorney General Campaign: General Election Returns, 1983

Folder 173: Attorney General Campaign: General Election Returns, 1983

Folder 174: Attorney General Information Concept, 21 July 1983

Folder 175: Kentuckians for Dave Armstrong, 16 September 1982

Folder 176: KEA Field Staff, undated

Folder 177: Attorney General Campaign: KET TV Candidate Forum, 13 October 1983

Folder 178: Labor Materials, 1982-1983

Folder 179: Labor Letters, 1983

Folder 180: Labor: I.U.E. Local 761, 1974

Folder 181: Louisville Central Labor Council Endorsement, 12 January 1983

Folder 182: Attorney General Campaign: Media Proposals, 1982

Folder 183: Attorney General Primary Campaign Correspondence, 1983

Folder 184: Attorney General Primary Election Results, 1983

Folder 185: Commonwealth Attorney’s Office, Organizational and Employee Responsibilities, 1983

Folder 186: Democratic County Elected Officials Group, 1982

Folder 187: Kentucky Police Officers Association Upcoming Meetings, 1983

Folder 188: Attorney General Campaign: Narcotics Task Force, undated

Folder 189: Newspaper Clippings, 1982

Folder 190: Kentucky Press Association, Ethics and Guidelines, 1 March 1983

Folder 191: Attorney General Primary Campaign: Press Releases, 1983

Folder 192: Attorney General Campaign: Priority Counties, Votes, 1967, 1975, 1979

Folder 193: Attorney General Campaign: Rural Electric Cooperative Speech, 15 March 1983

Folder 194: Attorney General Campaign: National Association of Social Workers, Questionnaire and Response, 1983

Folder 195: South Central Bell PAC, 8 April 1983

Folder 196: Attorney General Campaign: Statewide Organization, undated

Folder 197: Steering Committee: District Attorneys for Carter/Mondale, 1980

Folder 198: Victim Letter to the Editor, April 1983

Folder 199: Victim Assistance Network (VAN) Contacts, January 1983

Folder 200: Victim’s Proposals, 24 September 1982

Folder 201: Voting Survey, Jefferson County, 1982

Folder 202: Jim Weddle, Republican Opponent, 1983

 Speeches, Press Releases, and Appearances

Folder 203: Child Abuse, March 1987

Folder 204: Child Abuse, November 1986

Folder 205: Child Abuse, November 1986

Folder 206: Drug and Alcohol Abuse, January 1987

Folder 207: Drug Abuse, April 1987

Folder 208: Drug Abuse, March 1987

Folder 209: Elder Abuse, March 1987

Folder 210: Elderly Patient Care Abuse, October 1986

Folder 211: Elderly Abuse, March 1987

Folder 212: Elderly Abuse, October 1986

Folder 213: Elderly Rights of Victims, February 1987

Folder 214: Insurance, Long Term Care, February 1987

Folder 215: Office of the Attorney General to Law Enforcement, October 1986

Folder 216: Crime Victims, February 1987

Folder 217: Law Enforcement Coordinating Council, 12 September 1987

Folder 218: Central America Fact Finding Delegation, 30 October 1987-8 November 1987

Folder 219: National Police Officers Association, 22 October 1987

Folder 220: Sub-Committee on Child Protection Issues, 14 October 1987

Folder 221: Paducah Victims Advocacy Center, 16 September 1987

Folder 222: Cable Television Theft is a Crime, 1986

Folder 223: Taft Seminar, Satisfactions and Frustrations of a Career in Public Service, 23 July 1987

Folder 224: Taft Seminar Preparatory Materials, 25 July 1986

Folder 225: Sexual Assault Networking, 24 June 1987

Folder 226: Victim Education and Support Team, 18 June 1987

Folder 227: Mortgage Bankers Association, 5 March 1987

Folder 228: Missing Children Day, 25 May 1987

Folder 229: Abuse of Elderly Conference, 20-22 May 1987

Folder 230: Murray State University Awards Banquet, 25 April 1987

Folder 231: Bowling Green Rotary Club, 29 April 1987

Folder 232: Henry Bloch CVTF (Child Victims’ Trust Fund) Award, 11 February 1987

Folder 233: Kosair Shrine Temple, 17 April 1987

Folder 234: CVTF (Child Victims’ Trust Fund) Telephone Pioneers, 14 April 1987

Folder 235: CVTF (Child Victims’ Trust Fund) Woodford County Grant, 2 April 1987

Folder 236: Optimist Club of Louisville, 17 March 1987

Folder 237: Elder Abuse, Big Sandy Area Development District, 16 March 1987

Folder 238: Boone County High School, 11 March 1987

Folder 239: Lions Club, 24 February 1987

Folder 240: Drug Awareness Week, Mercer County High School, 16 February 1987

Folder 241: Leadership Lexington Group, 12 February 1987

Folder 242: Aging Council Donovan Forum, 12 February 1987

Folder 243: Administration Regulation Review Subcommittee, 10 February 1987

Folder 244: Kentucky State Police Cadet Graduation, 7 February 1987

Folder 245: Lexington Sales Club, 6 February 1987

Folder 246: Lexington Sales Club, 6 February 1987

Folder 247: Jewish Community Federation Super Sunday Telethon, 1 February 1987

Folder 248: CVTF (Child Victims’ Trust Fund) Henderson Community Task Force Meeting, 22 January 1987

Folder 249: Mercer County Senior Citizens Center, 12 January 1987

Folder 250: CVTF (Child Victims’ Trust Fund) Basketball Law Enforcement Trust Fund, 11 January 1987

Folder 251: AAA Bluegrass Automobile Club, 19 December 1986

Folder 252: Kentucky Cable Television, 21 November 1986

Folder 253: Henderson County Rotary Club, 4 December 1986

Folder 254: DUI Conference, 3 December 1986

Folder 255: Funeral Home Operators Seminars, November-December 1986

Folder 256: CVTF (Child Victims’ Trust Fund) Buckhorn Lake State Park, Hazard County, 2 December 1986

Folder 257: Chamber of Commerce, 1 December 1986

Folder 258: Leviticus Unit Training Session, 18 November 1986

Folder 259: County Clerk’s Association, Owensboro, 18 November 1986

Folder 260: Corporate Council Seminar, 14 November 1986

Folder 261: LRC (Legislative Research Commission) Senior Citizen’s Committee, 14 November 1986

Folder 262: LRC (Legislative Research Commission) Senior Citizen’s Committee, 13-14 November 1986

Folder 263: Rivendell Fall Conference on Children and Youth, 13 November 1986

Folder 264: Kenton County Police Department, 29 October 1986

Folder 265: Kentucky Industrial Education Association, 1 November 1986

Folder 266: Health Care, 30 October 1986

Folder 267: Murray State University, 24 October 1986

Folder 268: Child Sexual Abuse Conference, 23 October 1986

Folder 269: Telephone Pioneers of America, Owensboro, 15 October 1986

Folder 270: CVTF (Child Victims’ Trust Fund) Task Force Meetings, September 1986

Folder 271: CVTF (Child Victims’ Trust Fund) Regional Task Force Conference, 14 October 1986

Folder 272: CVTF (Child Victims’ Trust Fund) Regional Task Force Conference, 15 October 1986

Folder 273: Louisville Fire Department, 12 October 1986

Folder 274: Greater Cincinnati Hospital Council, 20 November 1986

Folder 275: Rotary Club, Frankfort, 17 September 1986

Folder 276: Mayfield Police Department Banquet, 9 September 1986

Folder 277: Kentucky Conference on Runaway and Homeless Kids, 17 September 1986

Folder 278: “Town Talk” Taping, 28 May 1986

Folder 279: Better Business Bureau, 3 September 1986

Folder 280: Kentucky State University Pre-Law Banquet, 28 April 1986

Folder 281: Dr. Carlos Teysera, April 1986

Folder 282: Murray Rotary Club Address, 6 June 1986

Folder 283: Kentucky ATLA (Kentucky Academy of Trial Lawyers) Human Rights Award, 9 May 1986

Folder 284: Citizens and Victims with Justice Reform, Paducah, Kentucky, 5 June 1986

Folder 285: WAVE-TV Urban Insight, 3 June 1986

Folder 286: Administrative Law Conference, 20-22 May 1986

Folder 287: Sportsmen League of Kentucky, 13 June 1986

Folder 288: Fraternal Order of Police, 28 June 1986

Folder 289: Sheriff’s Ranch, Gilbertsville, 27 June 1986

Folder 290: Jailers Training, Lexington, 24-25 June 1986

Folder 291: Jewish Hospital, Missing Children’s Unit, 16 June 1986

Folder 292: Consumer Utility Seminar, 23-24 June 1986

Folder 293: Jaycees, 19 June 1986

Folder 294: WLAP (Craig Cheatham) Interview CVTF (Child Victims’ Trust Fund) et. al., 19 June 1986

Folder 295: Kentucky Bar Association, 14 June 1986

Folder 296: Kentucky State Police Headquarters, 28 July 1986

Folder 297: Kentucky Association of Counties, 6-8 August 1986

Folder 298: Lexington Police Department Recruit Graduation, 18 July 1986

Folder 299: County Clerk’s Association, 10 June 1986

Folder 300: Operation Brightside, 12 July 1986

Folder 301: Shively Independence Day Parade, 29 June 1986

Folder 302: Prosecutor’s Advisory Council Seminars, June-July 1986

Folder 303: Appearances, 1986 January

Folder 304: Appearances, 1986 February

Folder 305: Statistical Analysis Center Conference, 4-5 September 1986

Folder 306: Appearances, 1986 July

Folder 307: State Government Bar Association, 12 August 1986

Folder 308: Appearances, 1986 March

Folder 309: Appearances, 1986 April

Folder 310: Appearances, Scheduling, September 1985

Folder 311: Appearances, Scheduling, October 1985

Folder 312: Appearances, Scheduling, November 1985

Folder 313: Appearances, Scheduling, December 1985

Folder 314: NAACP Conference Workshop on Child Exploitation, 19 September 1985

Folder 315: Appearances, Scheduling, August 1985

Folder 316: Appearances, Scheduling, July 1985

Folder 317: Scheduling Sheets, Information, June-July 1985

Folder 318: Speech Tips and Assorted Speeches, 1984-1986

 

SERIES 3: Lieutenant Governor Race 1986-1987

Folder 319: Contributors of $100+ in Jefferson County Primary and General Elections, 1974-1976

Folder 320: Political Campaign Receipts and Expenditures, 1983

Folder 321: Dave Armstrong for Lieutenant Governor Campaign Materials, 1987

Folder 322: Jefferson County Lieutenant Governor Democratic Primary Election Info, 1987

Folder 323: Analysis of Voting Patterns and Public Issue Concerns in the Commonwealth of Kentucky, March 1983

Folder 324: Campaign Issues, 1984-1987

Folder 325: Democratic Woman’s Club Members by County, 1986

Folder 326: Campaign Organization by the Democratic National Committee, 1986-1987

Folder 327: Contributor List, 6 April 1986

Folder 328: Correspondence, 1986-1987

Folder 329: Dave Armstrong Fact Lists, 1986-1987

Folder 330: Election Day Volunteer Recruitment Cards,  1986-1987

Folder 331: No folder #331

Folder 332: R Base 5000 notes, 1986-1987

Folder 333: Lists of Fayette County Neighborhood Associations, City Attorneys, Commonwealth Attorneys, Kentucky School Superintendents, and County Democratic Chairmen and County Executive Committee Members, 1986-1987

Folder 334: Kentuckians for Dave Armstrong Donor Cards and Kentuckians for Dave Armstrong for Attorney General Cards, and Teachers for Armstrong, 1986-1987

Folder 335: Kentucky Homebuilders Association Member List, 1986-1987

Folder 336: News Clippings, 1986-1987

Folder 337: Results of 1975 Commonwealth Attorney Election, 1986-1987

Folder 338: Untitled List of People, 1986-1987

Folder 339: Yard Sign Database Date Review, 1986-1987

Folder 340: Paducah Fundraiser, 12 May 1987

Folder 341: Louisville Library Initiative Research Report, March 1989

Folder 342: Contributor List, 6 April 1989

 

SERIES 4: Jefferson County Judge/Executive, 1989-1999

Folder 343: Democratic National Convention, 14-20 July 1984

Folder 344: Louisville and Jefferson County Merger (“Compact”) Negotiations, 1986-1998 (click to access PDF)

Folder 345: Registered Lobbyists, 1986-1987

Folder 346: Reception for Campaign Contributors, 1987

Folder 347: Jefferson County Voter Survey, 1993

Folder 348: Reelection Campaign Plan, 1993

Folder 349: Inauguration as Jefferson County Judge/Executive, 1994

 

SERIES 5: Mayor of Louisville, 1999-2003

Election Information

Folder 350: Fund Raising Lists, 1987

Folder 351: Mayoral Election Information, 1998-2002

Daily Schedule

Folder 352: Mayoral Daily Schedule, 1 January 1999-30 June 1999

Folder 353: Mayoral Daily Schedule, 1 July 1999-31 December 1999

Folder 354: Mayoral Daily Schedule, 1 January 2000-30 June 2000

Folder 355: Mayoral Daily Schedule, 1 July 2000-31 December 2000

Folder 356: Mayoral Daily Schedule, 1 January 2001-30 June 2001

Folder 357: Mayoral Daily Schedule, 1 July 2001-31 December 2001

Folder 358: Mayoral Daily Schedule, 1 January 2002-30 June 2002

Folder 359: Mayoral Daily Schedule, 1 July 2002-31 December 2002

 Mayor Files

 Folder 360: Housing, City of Louisville, 1999-2002

Folder 361: National Society of Sons of the American Revolution, 2000

Folder 362: TARC, 2000-2001

Folder 363: Technology Park, 2002

Folder 364: TIF (Tax Incremental Financing), 2001

Folder 365: Towhead Island, 2001

Folder 366: Towhead Island/Beargrass Creek Raft Trip, 1999

Folder 367: Trolley, 2000

Folder 368: UPS – US/China Aviation, 2001

Folder 369: UPS China Routes, 2001

Folder 370: Urban Design Studio, undated

Folder 371: Urban Revitalization, 2002

Folder 372: Urban Youth Golf Tournament, 2000

Folder 373: Vencor Property, 2001

Folder 374: War College – U. S. Army, 1997

Folder 375: Waterfront, 1999-2001

Folder 376: Waterfront Park Place, 2000-2003

Folder 377: West Riverfront Park, 2001

Folder 378: X-Trials, 1999

Folder 379: Youth, 2001-2002

Folder 380: Youth, 2001

Publications

Folder 381: Publications, pamphlets, newsletters, 1999-2003

 

SERIES 6: Volumes

Volume 382: Kentucky Educators’ Manual on Child Abuse/Neglect Reporting, 1984

Volume 383: Commonwealth of Kentucky Department of Law Biennial Report, 1983-1985

Volume 384: Unified Prosecutorial System Biennial Report, 1984-1985

Volume 385: SAC [Statistical Analysis Center] Executive Summary Series, 1985

Volume 386: SAC Research Report Series Number 1: Persistent Felony Offenders in Kentucky: A Profile of the Institutional Population, 1985

Volume 387: SAC Research Report Series Number 2: Child Abuse and Neglect in Kentucky 1978-1984, 1985

Volume 388: SAC Research Report Series Number 3: The Aftermath of Criminal Victimization: A Statewide Survey, 1985

Volume 389: SAC Research Report Series Number 4: An Offender-Based Tracking System Study of Three Judicial Districts in the Commonwealth of Kentucky, 1985

Volume 390: SAC Research Report Series Number 5: A Data Inventory of Kentucky’s Criminal Justice Agencies, 1985

Volume 391: SAC Research Report Series Number 6: Strengthening Kentucky’s Capacity to Produce Criminal Justice Statistical Information: A Needs Use Assessment, 1985

Volume 392: Service to Kentuckians, Biennial Report, 1985-1987

Volume 393: Criminal Victimization in Kentucky: A Longitudinal Study Executive Summary, 1986

Volume 394: Working for a Drug-Free Kentucky: A Justice Agenda for the 90’s, 1987

Volume 395: Cornerstone 2020 Plan, 2000

Volume 396: Downtown Louisville Master Plan Interim Report, 2000

Volume 397: Louisville Downtown Development Plan, 2002

 

SERIES 7: Scrapbooks

Volume 398: 15 October 1975-6 January 1976

Volume 399: 5 January 1976-17 June 1976

Volume 400: 8 April 1976-27 July 1976

Volume 401: 27 July 1976-24 October 1976

Volume 402: 22 October 1976-23 February 1977

Volume 403: 7 January 1977-23 September 1977

Volume 404: 23 September 1977-24 June 1978

Volume 405: ECU News: 27 September 1977-1 December 1979

Volume 406: 6 July 1978-19 October 1978

Volume 407: 19 October 1978-20 June 1979

Volume 408: 21 June 1979-18 January 1980

Volume 409: 20 December 1979-5 April 1980

Volume 410: 9 April 1980-31 July 1989

Volume 411: 8 August 1980-16 October 1989

Volume 412: 1 October 1980-18 December 1980

Volume 413: 16 January 1981-15 May 1981

Volume 414: 19 May 1981-5 October 1981

Volume 415: 2 October 1981-11 May 1982

Volume 416: 6 December 1983-28 June 1986

Volume 417: Folder, Attorney General Campaign Issues and Information, 22 December 1982

Volume 418: Attorney General Primary Race, 21 April 1983-23 May 1983

Volume 419: Attorney General Election 1, 29 September 1983-27 October 1983

Volume 420: Attorney General Election 2, 26 October 1983-10 November 1983

Volume 421: Attorney General Election 4, 9 November 1983-12 November 1983

Volume 422: Attorney General Election 5, 7 September 1983-13 December 1983

Folder 423: Campaign Paraphernalia, 1981, 1987

Folder 424: Newspapers and Ephemera, 1959, 1979, 1983, 1984

Volumes 425-428: Oversized Scrapbook, 1984-1986

 

 

Subject Headings

Abuse.

Abused Children – Kentucky.

Abused Elderly – Kentucky.

African Americans – Associations, institutions, etc.

Cable television – Law and legislation – United States.

Campaign funds – Kentucky.

Child Abuse – Kentucky.

Children’s drawings.

City planning – Kentucky – Louisville.

Commonwealth’s Attorney (Jefferson County, Ky.).

Crime – Kentucky.

Criminals – Kentucky.

Democratic Party (Ky.).

Drug Abuse – Kentucky.

Elections – Kentucky.

Kentucky. Attorney General’s Office.

Lawyers – Kentucky.

Mayors – Kentucky – Louisville.

Municipal Officials and Employees – Kentucky.

National Association for the Advancement of Colored People.

National District Attorneys Association.

Political Campaigns – Kentucky.

Pornography – Kentucky.

Rape – Canada – Sources.

Rape – Kentucky.

Reagan, Ronald.

Scrapbooks.

Substance abuse – Kentucky.

Trials – Kentucky.

Victims – Kentucky.

Voting – Kentucky.

Women – Kentucky – Associations, institutions, etc.