Cabbage Patch Settlement House (Louisville, Ky.) Records, 1906-2019
Held by The Filson Historical Society
Creator: Cabbage Patch Settlement House (Louisville, Ky.)
Title: Records, 1906-2019
Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department.
Size of Collection: 46 cubic feet (74 boxes, 8 wrapped volumes)
Location Number: Mss. BJ C112
Scope and Content Note
The collection consists of the records of Louisville’s Cabbage Patch Settlement House (CPSH), founded in 1910. Dating from 1906 to 2019, the collection includes administrative and financial records, program participation records, fundraising materials, publications, newspaper clippings, oral histories, promotional videos, and the professional and personal papers of CPSH founder Louise Marshall. Records document the management, services, and finances of a charitable, privately funded Christian organization. In addition, the collection provides information about the children, teenagers, and families who participated in the Cabbage Patch’s programs.
Folders 1-96 contain administrative records such as Board of Directors minutes from 1912-1992, correspondence about past and prospective CPSH employees from 1927-1951, and general correspondence from 1910-1980.
Folders 97-109 consist of materials from 1918-1981 relating to Louise Marshall, including her passports, correspondence, legal documents, and invitations and cards for her 90th birthday.
Folders 110-144 hold CPSH organizational records from 1910-1983, including articles of incorporation, legal records and copyright material, reports to religious organizations, building funds and plans, and amended by-laws.
Unfoldered index cards in boxes 6-26 date from 1925-1951 and are arranged alphabetically. They list participation of families and individuals in Cabbage Patch programs and activities. Family cards include names and occasionally birthdates for all members of a family. Individual cards regularly include the individual’s name, address, and clubs attended; they sometimes include birth date, parents’ names, and church attended. All names listed on individual cards should be found on family cards.
Folders 145-163a contain staff reports to the board from 1914-1981 and staff meeting minutes from 1960. Staff reports were early on written by a resident worker and then by director Louise Marshall. They shed light on staffing, offerings, and functioning of CPSH.
Folders 164-200 consist of statistical material from 1921-1994, mostly attendance records but also CPSH reports and University of Louisville Institute of Community Development surveys. These records document CPSH programs and list names of individuals involved in or leading activities. The file “Individual Count” is a compilation of number of individuals served by CPSH from 1922-May 1971. “Monthly Attendance Records” and “Reports” from 1922-1980 consist of formally-compiled numbers of attendance at different CPSH programs and statistics on work done by CPSH; these were probably presented to the Board. The files on “Statistical Material” (also called “Group Work Statistics”) from 1914-1980 provide more detailed information about
who attended CPSH offerings. “Monthly Staff Reports” from 1973-1980 are tallies of staff duties and document names of CPSH staff members. Finally, “Miscellaneous Reports” include a listing of staff visits and office visits from 1949-1950 (similar to “Monthly Staff Reports” from the 1970s), a compilation of attendance tallies from 1937-1941, and a “facts” tally from 1994. University of Louisville Institute of Community Development survey materials from 1980-1983 garnered opinions of people in the Cabbage Patch neighborhood to assist CPSH in long-range planning. The surveys did not collect names or addresses.
Folders 201-236 hold ephemera and miscellaneous materials from 1906-2016 related to Cabbage Patch Settlement House and Louise Marshall. Materials include newspaper clippings on the Cabbage Patch, its activities, and former attendees. Records on the history of CPSH include a paper written on the history of The Patch by Keith Cardwell; historical sketches from the 1930s-1970s; leaflets with information about name changes, activities, and juvenile delinquency; and highlighted material from board minutes used for the 1993 publication “The story of the Cabbage Patch Settlement House as told by those who lived it.” Professional and personal documents of Louise Marshall include writings, interviews, awards, class notes, and a diary. Also of note is a collection of memorabilia from Marshall’s time as a Red Cross volunteer in France after World War I, including official documents, correspondence, notes and poetry written to Marshall by soldiers (mainly a “Bjorn Winger”), keepsakes from hotels, plays, and shops, and photographs.
Folders 237-402 consist of financial records from 1912-1980, including cash ledgers, check stub books, annual audits, financial reports, and information on donor gifts, securities, and trust funds. Cash ledgers detail expenditures by different departments of the CPSH and note prices for various goods such as food and clothing. Professional audit reports document the CPSH’s operating costs through receipts and disbursements for each year. In the 1930s and 1940s, many of the audit report folders include additional information, such as budget information, ledger sheets, applications, leaflets, or correspondence (material likely gathered for reports that CPSH owed annually to the Civic and Welfare Endorsement Committee of the Louisville Board of Trade). Materials related to the Fanny S. Butler Fund (1936-1960) show what a tough negotiator Louise Marshall was, as she fought with the executor over the will.
Folders 403-478 hold CPSH publications, primarily appeal letters and newsletters, ca. 1911-1996. Newsletters include Heart of the Cabbage Patch News (1960-1967, 1971), The Bugle (1974-1976, 1978-1979, 1981); The Cabbage Patch Alumni (1991); Patch-Work (1992); Patch Poets (1995); and summer camp newsletters (1996). For fundraising letters and newsletters published after 2007, see folders 1615-1622.
Folders 479-786 document CPSH recreational and educational activities from 1911-1985, with many records tracking attendance. The records on gym and game room attendance include folders on African American youth gym attendance, 1959-1962. Records provide information about CPSH athletic activities, summer camps, and camps-on-tour to such places as Washington, D.C., and the Grand Canyon. Other organizational activities include a sewing school, teenage clubs, vacation Bible school, and Junior Optimist Club. Records for a nursery school that provided day care consist of correspondence, attendance records, menus, and expenses.
Folders 787-1468 contain materials relating to the Cabbage Patch’s social ministries from 1924-1982. Included is information about Christmas baskets and gifts that CPSH delivered to families from 1924-1987, and health record cards and records for individual and well-baby clinics from 1925-1943. Records document programs during the Great Depression, such as clothing leagues and a commissary with cards listing items purchased, visitors, and daily registration. Records for the Cabbage Patch unemployment relief bureau include family files, correspondence, employer lists, monthly reports, fairs and garden reports, and financial records. Later relief bureau records from 1959-1982 include home visits and family files.
Folders 1469-1473 hold transcripts of oral histories conducted in 1987, as well as transcripts of a 1974 interview with Louise Marshall and a 2002 interview with longtime employee Roosevelt Chin. For original cassette tape recordings and other interviews, see Record Group IX: Audio/Visual and Digital Materials.
Folders 1474-1498 consist of records of the Cabbage Patch Circle, a volunteer and fundraising group affiliated with the CPSH. Materials date from 1911-2007 and include histories, newspaper clippings, organizational and financial records, Club House records, board minutes and correspondence, bazaar/luncheon/auction information, and a published recipe book.
Audio/visual items 1499-1613 include audiocassette recordings of interviews with Louise Marshall and other individuals associated with CPSH, a 1952 audio recording of Louise Marshall receiving the “Golden Rule Award,” film recordings of summer camps and trips from the 1960s, an audiocassette recording of Roosevelt Chin’s funeral in 2007, and promotional videos from the early 2000s.
Digital materials include PDF files of Louise Marshall’s 1906-1907 diary, Jim Cooksey’s 1971 interview with Marshall, promotional images from 2001, and a video recording of speeches at Rod Napier’s retirement party in 2019.
Folders 1614-1633 contain materials accessioned after 2017 and dating from the 1960s through the 2010s, including annual reports, promotional and fundraising materials, newsletters, and information about educational programs. Also of note are a partial set of individual game and gym room cards from the late 1960s-1970s, for students with last names beginning with the letters A-D and P-R. The cards list students’ names, church, address, birthday, parents’ names, and siblings’ names and birthdays.
Related Collections:
Cabbage Patch Settlement House photograph collection (019PC48).
Historical Note
Louise Marshall, founder of the Cabbage Patch Settlement House, was born in Louisville in 1888. Louise and her family resided in the Old Louisville neighborhood and attended Second Street Presbyterian church. As a teenager, Louise began teaching and working with neighborhood boys; her friends also volunteered, and a program was opened for girls as well. They had a story hour, a mother’s club, and a sewing school – all in one room.
In 1910, Louise established a settlement house with the help of her community, church, and family. With a loan from her father, Louise purchased a lot on Ninth Street near Burnett. In October 1910, the facility became a not-for-profit corporation with the name Cabbage Patch Settlement House (CPSH). Named for the Louisville neighborhood where it was originally established, the Cabbage Patch was formed in the spirit of Christian love as a safe place for neighborhood children to play, grow, and learn.
The Cabbage Patch neighborhood was located along the Louisville and Nashville Railroad, south of Broadway. During the Civil War era, railroads penetrated the farmland and industrial development began, creating a rural-industrial combination of truck gardens and shop workers living around them. Following the creation of the affluent areas of St. James and Belgravia Courts after the Southern Exposition of the 1880s, wealth inequality typified the neighborhood.
The Cabbage Patch at 1461 S. Ninth Street offered services such as a library, Bible study, a well-baby clinic, a nursery, and a gymnasium. In 1929, the CPSH moved to its current location at 1413 S. Sixth Street. During the Great Depression, the CPSH ran a commissary, offered a job program for unemployment relief, and partnered with the Kentucky Birth Control League to sponsor a maternal health clinic. In the 1950s, the CPSH began to allow African American children to participate in its recreational activities. Marshall remained involved with the Cabbage Patch until her death in 1981.
The mission of the Cabbage Patch Settlement House (ca. 1993) is “to serve those of our community in need, in the spirit of Christian Love. . . . These needs include: the spiritual, physical, social, emotional, moral, and educational.” From its founding and continuing into the 2000s, the organization has not accepted government funding, relying instead on private donors, fundraising events, and earnings from investments and endowments.
Sources: Cabbage Patch Settlement House website: www.cabbagepatch.org
“The Story of the Cabbage Patch Settlement House, founded 1910 by Miss Louise Marshall, as told by those who lived it,” edited by Martin E. Biemer, 1993.
Linda Raymond and Bill Ellison, The Two Lives and One Passion of Louise Marshall: Founder of the Cabbage Patch Settlement (2017).
Folder List
Record Group I, Administrative Records
Record Group I, Subgroup 1, Board of Directors Minutes
Box 1
Folder 1 February 1912 – January 1914
Folder 2 September 1917 – July 1923
Folder 3 September 1923 – April 1927
Folder 4 April 1927 – January 1932
Folder 5 February 1932 – November 1938
Folder 6 December 1938 – October 1943
Folder 7 April 1944 – September 1947
Folder 8 November 1947 – October 1949
Folder 9 November 1949 – May 1951
Folder 10 June 1951 – March 1954
Folder 11 April 1954 – January 1956
Folder 12 February 1956 – May 1958
Folder 13 June 1958 – June 1963
Folder 14 July 1963 – July 1967
Folder 15 September 1967 – June 1974
Folder 16 July 1974 – January 1979
Folder 17 February 1979 – December 1980
Folder 18 1981
Folder 19 1982
Folder 20 January – June 1984
Folder 21 July – December 1984
Folder 22 January – June 1985
Folder 23 July – December 1985
Folder 24 January – June 1986
Folder 25 July – December 1986
Folder 26 January – June 1987
Folder 27 July – December 1987
Folder 27a January – November 1990
Folder 27b January – December 1991
Folder 27c February – November 1992
Record Group I, Subgroup 2, Correspondence
Folder 28 Employee Correspondence: Margaret Speed, 1927
Folder 29 Employee Correspondence: Letters Concerning Cabbage Patch Workers; Letters to and from Natalie Lancaster, Mary Worswick, 1936-1937
Folder 30 Employee Correspondence: Abagail Wright, 1937
Folder 31 Employee Correspondence: Nina Kennedy, H. Grace Newman, Effie May Witherspoon, Frances Bryan, possibly 1937
Folder 32 Employee Correspondence: Letters to and from Mary Ella Pease, 1937
Folder 33 Employee Correspondence: Elizabeth Brown, Mary Craig Moore, Ruthmary McGaughey, Margaret Pfeiffer, 1937
Folder 34 Employee Correspondence: Ruby McDurmon, 1937-1938
Folder 35 Employee Correspondence: Mary Foster, Josephine Woodward, 1938
Folder 36 Correspondence to and from Cabbage Patch About Possible Employees, 1938-1942
Folder 37 Employee Correspondence: Margaret Pleune, George Milne, Rebecca Knight, Mable Reid, Gladys Williams, 1940-1941
Folder 38 Concerning Boys Worker, 1940-1943
Folder 39 Employee Correspondence: Virginia Hicks, Roy C. McGill, 1941-1942
Folder 40 Employee Correspondence: Martin Fry, 1942
Folder 41 Employee Correspondence: Sue Higgins, Margaret Shegog, Ada Morris, 1943
Folder 42 Employee Correspondence: Ruth Carson, 1943
Folder 43 Employee Correspondence: Sara Wright, Ruby Cross, W. B. Moseley, Margaretta Gordon, 1944-1945
Folder 44 Correspondence to and from Employees, 1944-1948
Folder 45 Correspondence Concerning Resident Workers, 1945-1949
Folder 46 Employee Correspondence: Tom Douglas, 1946
Folder 47 Correspondence Concerning Head Residents and Girls Workers, 1950-1951
Box 1a
Folder 48 Correspondence Concerning Head Residents and Girls Workers, 1954
Folder 49 Employee Correspondence: Eunice Hosie, Katie H. Wilson, Winifred Wheeler, Mary Pat Kent, Evalee Wood, and others, 1954-1955
Folder 50 Correspondence Concerning Directors, Head Residents and Girls Workers, 1955
Folder 51 Employee Correspondence: Maude King, Mae Hardman, 1955
Folder 52 Employee Correspondence: Lois Calhoun, Martha Stout, Gene Thompson, Grace Payne, Charles Dietsch, Joe Burks, 1956-1957
Folder 53 Employee Correspondence: Mrs. Arthur Kappesser, 1967
Folder 54 Employee Correspondence: Kim McConnell, 1974
Folder 55 Employee Correspondence: James Cooksey, undated
Box 2
Folder 56 General Correspondence, 1910, 1917, 1919
Folder 57 General Correspondence, 1925
Folder 58 General Correspondence, Conflict with Stuart Robinson Presbyterian Church, 1925-1972
Folder 59 General Correspondence, 1927-1928
Folder 60 General Correspondence, “Depression” Lease, 1461 S. 9th Street, 1930
Folder 61 General Correspondence, 1930-1933
Folder 62 General Correspondence, Petitions to Mayor Neville Miller, circa 1930s
Folder 63 General Correspondence, Optimist Club, 1931, 1941-1944
Folder 64 General Correspondence, Appreciation Letters, 1933, 1936, 1960, undated
Folder 65 General Correspondence, 1934-1935
Folder 66 General Correspondence, Kentucky Birth Control League, 1935-1936
Folder 67 General Correspondence, 1936-1937
Folder 68 General Correspondence, Red Cross Registration Station During 1937 Flood, 1937
Folder 69 General Correspondence, 1938-1939
Folder 70 General Correspondence, 1940
Folder 71 General Correspondence, 1941
Folder 72 General Correspondence, 1942
Folder 73 General Correspondence, Works Progress Administration, 1943
Folder 74 General Correspondence, 1943
Folder 75 General Correspondence, 1944
Folder 76 General Correspondence, 1945
Folder 77 General Correspondence, 1946
Folder 78 General Correspondence, 1947-1949
Folder 79 General Correspondence, 1950-1952
Folder 80 General Correspondence, 1953-1956
Folder 81 General Correspondence, Controversy Concerning Statements in Cabbage Patch Circular re: Local Crime, 1955-1956
Folder 82 General Correspondence, Zoning Case Correspondence (Cabbage Patch Park), 1957
Folder 83 General Correspondence, 1957-1958
Box 3
Folder 84 General Correspondence, 1959-1960
Folder 85 General Correspondence, 1961-1962
Folder 86 General Correspondence, Second Presbyterian Church, 1962-1972
Folder 87 General Correspondence, 1963-1964
Folder 88 General Correspondence, 1965-1967
Folder 89 General Correspondence, 1968-1973
Folder 90 General Correspondence, 1974
Folder 91 General Correspondence, 1975
Folder 92 General Correspondence, 1976
Folder 93 General Correspondence, 1977
Folder 94 General Correspondence, 1978
Folder 95 General Correspondence, 1979
Folder 96 General Correspondence, 1980
Box 4
Folder 97 Louise Marshall: Passports, 1918, 1952, 1970
Folder 98 Louise Marshall: Round Robin Letters, 1920
Folder 99 Louise Marshall: Correspondence, 1922
Folder 100 Louise Marshall: Correspondence with Burwell Marshall, Jr., re: Property, 1935-1936
Folder 101 Louise Marshall: Correspondence re: Cannon Lane Property Dispute, 1936-1940
Folder 102 Louise Marshall: Correspondence re: Dispute with William Duncan, 1938-1939
Folder 103 Louise Marshall: Correspondence re: Louisville Presbyterian Seminary (Marshall Hall), 1953-1954
Folder 104 Louise Marshall: Correspondence, 1967-1976
Folder 105 Louise Marshall: Correspondence and Clippings re: University of Louisville Doctorate of Humane Letters Award, 1971
Folder 106 Louise Marshall: Programs from Honorary Degree Ceremony, University of Louisville, 1971
Folder 107 Louise Marshall: 90th Birthday Invitation and Guest Register, 1978
Folder 108 Louise Marshall: 90th Birthday, Cards Received, 1978
Folder 109 Louise Marshall: Legal Documents and Related Correspondence, 1979-1981
Record Group I, Subgroup 3, Organizational Records
Box 5
Folder 110 Deed, 1461 South 9th Street, 1910
Folder 111 Survey and Contract, 1461 South 9th Street, 1910-1914, 1935
Folder 112 Articles of Incorporation, By-Laws, and Amendments, 1910, 1924
Folder 113 Mortgage Note and Correspondence, 1461 South 9th Street, 1911-1914, 1942
Folder 114 Cabbage Patch Circle, 1914, 1931, 1947, undated
Folder 115 Board of Directors Resolutions, 1915
Folder 116 Alice Rice Hegan, Founding Board Member Agreement, 1915
Folder 117 Family Cards, 1917-1918 [for more Family Cards, please see Box 6]
Folder 118 Mother’s Club Minutes, 1924-1925
Folder 119 Building Fund, 9th and Hill, 1925-1928
Folder 120 Reports to Presbytery, 1927, 1931-1938, 1943-1945, 1953
Folder 121 Title Insurance and Correspondence, 1431 South 6th Street, 1929
Folder 122 Mortgage, 1413 South 6th Street, 1929
Folder 123 Deeds (Copies), 1413 South 6th Street, 1929, 1944
Folder 123a Iron Fireman Coal Burner, 1937
Folder 123b Copy of survey of 1419 6th Street, 1946
Folder 124 Gymnasium Specifications, 1929
Folder 125 Gymnasium Correspondence, 1929-1931, 1937
Folder 126 Cabbage Patch Layout and Activities, circa 1930
Folder 127 Reports to King’s Daughters, 1930-1932
Folder 128 Reports to Church Auxiliaries, 1934-1942, 1948
Folder 129 Renovations to Fanny S. Butler Room, 1936
Folder 130 Locker Rooms, 1936-1937
Folder 131 Flood Refugees, 1937
Folder 132 Board of Directors Correspondence, 1940, 1962-1963
Folder 133 Soldiers Dormitory Receipts, 1942-1945
Folder 134 Copyright Material, “Australia Wiggs” Doll, 1948-1956
Folder 135 Copyright Material, “Cabbage Patch Circle Cookbook” and “Australia Wiggs” Doll, 1952-1956
Folder 136 Cabbage Patch Park, 1957
Folder 137 Rules and Regulations, 1957, undated
Folder 138 Building Fund, 1958-1964
Folder 139 Addition Plan, 1960
Folder 140 Planning Committee, Minutes, Plans, Correspondence, 1974-1975, 1983
Folder 141 Organizational Chart, 1981
Folder 142 Proposed Project Plans, 1983
Folder 143 Amended Articles of Incorporation and By-Laws, 1954-1983, undated
Folder 144 Boundaries, undated
Record Group I, Subgroup 4, Record Cards
Box 6
Unfoldered Index cards
Family Cards A-Z, 1928-1938
Box 7
Unfoldered Index cards
Individual Cards, A-Broo, 1919-1943
Box 8
Unfoldered Index cards
Individual Cards, Brow-Cox, 1914-1943
Box 9
Unfoldered Index cards
Individual Cards, Coy-Flow, 1915-1943
Box 10
Unfoldered Index cards
Individual Cards, Fly-Hay, 1922-1943
Box 11
Unfoldered Index cards
Individual Cards, Hayc-Jew, 1918-1943
Box 12
Unfoldered Index cards
Individual Cards, Joh-Lyv, 1915-1943
Box 13
Unfoldered Index cards
Individual Cards, McA-New, 1913-1943
Box 14
Unfoldered Index cards
Individual Cards, Nic-Rob, 1919-1943
Box 15
Unfoldered Index cards
Individual Cards, Roby-Sto, 1915-1943
Box 16
Unfoldered Index cards
Individual Cards, Str-Whi, 1914-1943
Box 17
Unfoldered Index cards
Individual Cards, Whit-Z, 1919-1943
Box 18
Unfoldered Index cards
Individual Cards, Divided by Club, 1940-1941
Box 19
Unfoldered Index cards
Individual Cards, Divided by Club, 1941-1942, 1942-1943
Box 20
Unfoldered Index cards
Individual Cards, Divided by Club, 1942-1943 (continued)
Individual Cards, Divided by Year, A-Z, 1943-1944
Individual Cards, Divided by Year, R-Z, 1944-1945
Box 21
Unfoldered Index cards
Individual Cards, Divided by Year, A-R, 1944-1945
Box 22
Unfoldered Index cards
Individual Cards, Divided by Year, A-Z, 1946-1947
Individual Cards, Divided by Year, A-Haz, 1947-1948
Box 23
Unfoldered Index cards
Individual Cards, Divided by Year, Hea-Z, 1947-1948
Individual Cards, Divided by Year, A-Lay, 1948-1949
Box 24
Unfoldered Index cards
Individual Cards, Divided by Year, Lea-Z, 1948-1949
Individual Cards, Divided by Year, A-Oll, 1949-1950
Box 25
Unfoldered Index cards
Individual Cards, Divided by Year, Osb-Z, 1949-1950
Individual Cards, Divided by Year, A-Mos, 1950-1951
Box 26
Unfoldered Index cards
Individual Cards, Divided by Year, Mud-Z, 1950-1951
Record Group I, Subgroup 5, Staff Reports
Box 27
Folder 145 Resident Worker Reports to the Board, 1914-1919
Folder 146 Board Reports, 1921-1927
Folder 147 Board Reports, 1928-1932
Folder 148 Board Reports, 1933-1973
Folder 149 Board Reports, 1938-1941
Folder 150 Board Reports, 1942-1944
Folder 151 Board Reports, 1945-1949
Folder 152 Board Reports, 1950-1952
Folder 153 Board Reports, 1954-1959
Box 28
Folder 154 Board Reports, 1960-1965
Folder 155 Board Reports, 1966-1969
Folder 156 Board Reports, 1970-1973
Folder 157 Board Reports, 1974
Folder 158 Board Reports, 1975
Folder 159 Board Reports, 1976
Folder 160 Board Reports, 1977
Folder 161 Board Reports, 1978
Folder 162 Board Reports, 1979
Folder 163 Board Reports, 1980-1981
Folder 163a Staff Meeting Minutes, Jan 1960-July 1960
Folder 163b Staff Meeting Minutes, May 8, 1985 and 75th Anniversary Celebration Evaluation
Record Group I, Subgroup 6, Statistical Material
Box 29
Folder 164 Individual Count, 1922-1971
Folder 165 Monthly Attendance Records, 1921-1929
Folder 166 Monthly Attendance Reports, 1933-1937
Folder 167 Monthly Attendance Reports, 1937-1940
Folder 168 Monthly Attendance Records, 1941-1946
Folder 169 Monthly Attendance Reports, 1946-1953
Folder 170 Monthly Attendance Reports, 1953-1957
Folder 171 Monthly Attendance Reports, 1958-1962
Folder 172 Monthly Attendance Reports, 1963-1970
Folder 173 Monthly Attendance Reports, 1970-1973
Folder 174 Monthly Attendance Reports, 1973-1980
Folder 175 Statistical Material, 1914-1915
Folder 176 Statistical Material, 1916-1918
Folder 177 Statistical Material, 1925-1926
Folder 178 Statistical Material, 1928-1930
Folder 179 Statistical Material, 1930-1934
Folder 180 Group Work Statistics, 1933-1953
Folder 181 Statistical Material, 1934-1938
Folder 182 Group Work Statistics, 1952-1962
Folder 183 Group Work Statistics, 1962-1972
Folder 184 Group Work Statistics, 1973-1974
Folder 185 Statistical Material, 1974-1975
Folder 186 Statistical Material, 1974-1975
Folder 187 Statistical Material, 1975-1976
Folder 188 Statistical Material, 1976-1977
Folder 189 Statistical Material, 1977-1978
Folder 190 Statistical Material, 1979-1980
Folder 191 Monthly Staff Reports, 1973-1975
Folder 192 Monthly Staff Reports, 1975-1980
Folder 193 Miscellaneous Reports, 1937-1994
Box 30
Folder 194 University of Louisville Institute of Community Development Survey – Organization Surveys, Completed, 1983
Folder 195 University of Louisville Institute of Community Development Survey – Individual Surveys, Completed and Blank Samples, 1983
Folder 196 University of Louisville Institute of Community Development Survey – Individual Surveys, Completed and Blank Samples, 1983
Folder 197 University of Louisville Institute of Community Development Survey – Individual Surveys, Completed and Blank Samples, 1983
Folder 198 University of Louisville Institute of Community Development Survey – Computer-Generated Results/Tallies, 1983
Folder 199 University of Louisville Institute of Community Development Survey – Census and Survey Maps, 1980-1983
Folder 200 Fern Valley Information, 1980-1982
Record Group II, Ephemera and Miscellaneous Materials
Record Group II, Subgroup 1, Newspaper Clippings
Box 31
Folder 201 Cabbage Patch, Articles on, 1918-1978
Folder 201a Cabbage Patch, Articles on, 1980-1989
Folder 201b Cabbage Patch, Articles on, 1990-1999
Folder 201c Cabbage Patch, Articles on, 2000-2004
Folder 201d Cabbage Patch, Articles on, 2005-2007
Folder 201e Cabbage Patch, Articles on, 2008-2010
Folder 201f Cabbage Patch, Articles on, 2011-2014
Folder 201g Cabbage Patch, Articles on, 2015-2016
Folder 201h Cabbage Patch, Articles on, Undated.
Folder 202 Cabbage Patch, Articles on, from Louisville Courier Journal and Louisville Times, thermal copies, 1977 1981
Folder 203 Cabbage Patch Circle, 1929, 1937, 1970, 1999
Folder 204 Cabbage Patch Park, 1959-1960, 1980
Folder 205 Camping, 1962-1963, 1971, 1974, 1981, 1994, undated
Folder 206 Clubs and Activities (Miscellaneous), 1933-1938, 1965, 1978, undated
Folder 207 Golden Anniversary, 1960
Folder 208 Marshall, Louise, 1952, 1970-1981, undated
Folder 209 Rice, Alice Hegan and “Mrs. Wiggs”, 1970, 1978-1979
Folder 210 Sports, Articles on Cabbage Patch Attendees – Football, 1964-1977, undated
Folder 211 Sports, Articles on Cabbage Patch Attendees – Basketball, 1953-1972, undated
Folder 212 Sports, Articles on Cabbage Patch Attendees |Award Squads, Features on Players, 1964-1967, undated; Baseball, undated; Softball, 1965-1971; Track and Tennis, undated; Miscellaneous, 1949
Folder 213 Miscellaneous Articles, 1977, 1979, undated
Record Group II, Subgroup 2, CPSH History
Folder 214 Cardwell, Keith. “In the Beginning: A History of the Cabbage Patch Settlement House in the Early Years” 24 July 1987, 2 copies
Folder 215 Historical Sketches and Notes, 1936-1993, undated
Folder 215a Historical Publications, 1978, 1993
Folder 216 Leaflets, 1910s-2010, undated
Folder 216a Cabbage Patch History Notes from Board Minutes 1948-1969
Folder 216b Cabbage Patch History Notes from Board Minutes 1970-1990
Folder 216c Cabbage Patch Settlement House scrapbooks, 1915-1940
Folder 216d Cabbage Patch 75th Anniversary Committee materials, 1978-1985
Folder 216e Mission Statement, Volunteers, and Miscellaneous, 1997, undated
Record Group II, Subgroup 3, Louise Marshall Materials
Box 32
Folder 217 Diary, 1906-1907
Folder 218 Religious Notes, 1916-1917
Folder 219 Mental Health Articles [Pratt, George K, “The Influence of Mental Hygiene on Personal Counseling” Religious Education (October 1930); “Mental Hygiene Bulletin” Volume IX, Numbers 1 and 2, January-February 1931]
Folder 220 “The So-Called Child Labor Amendment” transcript of talk given by Louise Marshall, broadcast by WHAS on 5 February 1934 and transcript of address by Dr. Nicholas Murray Butler, “Why the Child Labor Amendment Should Be Defeated” WEAF New York, 2 February 1934
Folder 221 Notebooks, circa 1943, 1946-1949, 1961 [on CPSH, inspirational quotes, religious writings, thoughts.]
Folder 222 Booklet, “Prayers Offered by the Chaplain, The Reverend Peter Marshall, D.D. At the Opening of the Daily Session of the Senate of the United States During the Eightieth and Eighty-First Congresses, 1947-1949”
Folder 223 International Certificate of Vaccination, 1970
Folder 224 Louise Marshall Interview Transcript, 25 June 1974; interview conducted by Lynn Gant March and Notes on Lynn Gant’s interviews with Louise Marshall in 1974 [See also: Record Group VII, Oral History]
Folder 225 “Conversation with Miss Marshall – Early Days of the Cabbage Patch,” February 2, 1971, audiocassette [moved to Record Group IX, Subgroup 1, Audio/Visual Materials, Box 70, A/V 1551]
Folder 226 Inspirational Writings by Miss Marshall, undated
Box 33 (ovsz.)
Volume 227 (ovsz.) Red Cross Work Memorabilia book, post-World War I, 1919-1920
Record Group II, Subgroup 4, Miscellany
Box 33a
Folder 228 “Golden Rule Award to Louise Marshall,” September 3, 1952, 78 rpm record [moved to Record Group IX, Subgroup 1, Audio/Visual Materials, A/V 1613]
Folder 229 Affirmations of the Cabbage Patch file, 1980s-2000s
Folder 230 Chin, Roosevelt – Louisville Public Schools, 1944-1951
Folder 230a Chin, Roosevelt – University of Louisville, 1951-1960
Folder 230b Chin, Roosevelt – Various Art School materials, circa 1950s
Folder 230c Chin, Roosevelt – Passports and travel correspondence, 1950s-1960s
Folder 230d Chin, Roosevelt – Awards and letters of Recognition, 1994-2000
Folder 230e Chin, Roosevelt – Notes, Positive Sayings, 1998 and undated
Folder 231 Clothes Store Prospectus, circa 1988
Folder 232 General YWCA Songs Booklet, undated
Folder 233 Guest book Pages, circa 1985
Folder 234 Louisville Federation of Settlements Constitution, report, 1930-1931
Folder 235 Notes, circa 1963 [pulled from the pages of The Presbyterian Church in the
United States, Annual Reports of Assembly Agencies, 1961]
Folder 236 Proposed Zoning Ordinance Amendment, 1982
Record Group III, Financial
Record Group III, Subgroup 1, Accounting Ledgers
Box 34
Folder 237 Cash Ledger, 1912 March – 1929 August
Folder 238 Cash and Disbursements Ledger, 1915-1933
Folder 239 Cash Ledger, 1931-1935
Folder 240 Cash and Disbursements Ledger, 1935-1936
Folder 241 Cash Ledger, 1937-1941
Folder 241a Miscellaneous bills and receipts for taxes, building renovations and repairs, commissary, and St. James Art Fair, 1929-1979
Record Group III, Subgroup 2, Annual Audits
Folder 242 Audits, 1932-1934
Folder 243 Audits, 1935-1939
Folder 244 Audits, 1940-1944
Folder 245 Audits, 1945-1949
Folder 246 Audits, 1950-1954
Folder 247 Audits, 1955-1959
Folder 248 Audits, 1960-1964
Folder 249 Audits, 1965-1969
Folder 250 Audits, 1970-1971
Folder 251 Audits, 1976-1979
Record Group III, Subgroup 3, Check Stub Books
Folder 252 U. S. Trust Co. Deposit Book, 1911 September -1919 June
Folder 253 Check Stub Book, Operating Account, 1 December 1927-18 December 1928
Folder 254 Check Stub Book, Operating Account, 5 January 1929 – 6 February 1930
Folder 255 Check Stub Book, Operating Account, 1 September 1932 – 13 December 1933
Folder 256 Check Stub Book, Operating Account, 13 December 1933 – 9 July 1934
Folder 257 Check Stub Book, Operating Account, 10 July 1934 – 8 April 1935
Folder 258 Check Stub Book, Operating Account, 10 April 1935 – 2 March 1936
Folder 259 Check Stub Book, Operating Account, 2 March 1936 – 25 September 1936
Folder 260 Check Stub Book, Operating Account, 26 September 1936 – 6 April 1937
Folder 261 Check Stub Book, Operating Account, 7 April 1937 – 25 September 1937
Folder 262 Check Stub Book, Operating Account, 27 September 1937 – 1 February 1938
Folder 263 Check Stub Book, Operating Account, 1 February 1938 – 31 August 1938
Folder 264 Check Stub Book, Miscellaneous Account, 1928
Folder 265 Check Stub Book, Commissary Account, 13 July 1932 – 22 March 1933
Folder 266 Check Stub Book, Commissary Account, 17 October 1933 – 11 February 1936
Folder 267 Check Stub Book, Commissary Account, 12 March 1936 – 21 September 1938
Folder 268 Check Stub Book, Liberty Insurance Bank, 20 March 1933 – 13 July 1934
Box 35
Folder 269 Check Stub Book, Citizens Fidelity Account, 1 March 1957 – 1 June 1957
Folder 270 Check Stub Book, Citizens Fidelity Account, 1 June 1957 – 29 August 1957
Folder 271 Check Stub Book, Citizens Fidelity Account, 4 September 1957 – 1 January 1958
Folder 272 Check Stub Book, Citizens Fidelity Account, 1 January 1958 – 21 March 1958
Folder 273 Check Stub Book, Citizens Fidelity Account, 21 March 1958 – 2 July 1958
Folder 274 Check Stub Book, Citizens Fidelity Account, 2 July 1958 – 29 September 1958
Folder 275 Check Stub Book, Citizens Fidelity Account, 29 September 1958 – 29 December 1958
Folder 276 Check Stub Book, Citizens Fidelity Account, 29 December 1958 – 17 March 1959
Folder 277 Check Stub Book, Citizens Fidelity Account, 17 March 1959 – 28 July 1959
Folder 278 Check Stub Book, Citizens Fidelity Account, 28 July 1959 – 26 February 1960
Folder 279 Check Stub Book, Citizens Fidelity Account, 1 March 1960 – 22 November 1960
Folder 280 Check Stub Book, Citizens Fidelity Account, 22 November 1960 – 14 September 1961 [account closed in October 1961]
Folder 281 Check Stub Book, Liberty National Account, 1 September 1961 – 7 June 1962
Folder 282 Check Stub Book, Liberty National Account, 11 June 1962 – 23 March 1963
Folder 283 Check Stub Book, Liberty National Account, 23 March 1963 – 26 October 1963
Folder 284 Check Stub Book, Liberty National Account, 26 October 1963 – 23 June 1964
Folder 285 Check Stub Book, Liberty National Account, 16 June 1964 – 24 February 1965
Folder 286 Check Stub Book, Liberty National Account, 24 February 1965 – 21 September 1965
Folder 287 Check Stub Book, Liberty National Account, 21 September 1965 – 27 April 1966
Folder 288 Check Stub Book, Liberty National Account, 27 April 1966 – 4 January 1967
Folder 289 Check Stub Book, Liberty National Account, 4 January 1967 – 26 July 1967
Folder 290 Check Stub Book, Liberty National Account, 26 July 1967 – 3 April 1968
Folder 291 Check Stub Book, Liberty National Account, 3 April 1968 – 28 October 1968
Folder 292 Check Stub Book, Liberty National Account, 28 October 1968 – 15 May 1969
Folder 293 Check Stub Book, Liberty National Account, 15 May 1969 – 30 December 1969
Folder 294 Check Stub Book, Liberty National Account, 30 December 1969 – 16 July 1970
Folder 295 Check Stub Book, Liberty National Account, 17 July 1970 – 9 March 1971
Folder 296 Check Stub Book, Liberty National Account, 9 March 1971 – 30 September 1971
Folder 297 Check Stub Book, Liberty National Account, 20 September 1971 – 2 May 1972
Folder 298 Check Stub Book, Liberty National Account, 4 May 1972 – 28 December 1972
Folder 299 Check Stub Book, Liberty National Account, 28 December 1972 – 7 August 1973
Folder 300 Check Stub Book, Liberty National Account, 7 August 1973 – 1 April 1974
Folder 301 Check Stub Book, Liberty National Account, 1 April 1974 – 4 November 1974
Folder 302 Check Stub Book, Liberty National Account, 4 November 1974 – 30 September 1975
Folder 303 Check Stub Book, Liberty National Account, 3 October 1975 – 26 November 1976
Folder 304 Check Stub Book, Liberty National Account, 26 November 1976 – 30 January 1978
Folder 305 Check Stub Book, Liberty National Account, 6 February 1978 – 4 December 1978
Folder 306 Check Stub Book, Liberty National Account, 18 January 1980 – 18 December 1980
Folder 307 Check Stub Book, Liberty National Account, 2 January 1981 – 26 March 1982
Folder 308 Record of Checks Written, 1974-1979 [4 notepads]
Record Group III, Subgroup 4, Financial Reports
Box 36
Folder 309 Budget Requests and Expenses, 1925-1942
Folder 310 Budgets, 1934-1935, 1976-1980
Folder 311 Financial Reports, Annual, 1912-1925
Folder 312 Financial Reports, Semi-Annual and Quarterly, August 1976-Novembe 1980
Folder 313 Statements of Receipts and Disbursements, Annual, 1955-1956, 1958-1962
Folder 314 Statements of Receipts and Disbursements, Monthly, October 1966 – July 1970
Folder 315 Statements of Receipts and Disbursements, Monthly, August 1970 – October 1972
Folder 316 Statements of Receipts and Disbursements, Monthly, November 1972 – April 1974
Folder 317 Statements of Receipts and Disbursements, Monthly, May 1974 – July 1976
Folder 318 Statements of Receipts and Disbursements, Monthly, August 1976 – December 1980, April 1981
Folder 319 Treasurer’s Reports, Monthly, 1922-1929
Folder 320 Treasurer’s Reports, Monthly, 1929-1935
Folder 321 Treasurer’s Reports, Monthly, January 1950 – December 1956
Folder 322 Treasurer’s Reports, Monthly, January 1957 – September 1966
Record Group III, Subgroup 5, Gifts and Subscriptions
Box 37
Folder 323 Gift and Pledge Correspondence, 1949, 1954-1973
Folder 324 Sustaining Member Contribution Cards and Ledger, 1911-1930
Folder 325 Gifts and Subscriptions List, 1931-1932, 1934-1938
Folder 326 Gifts and Subscriptions List, 1938-1942
Folder 327 Gifts and Subscriptions List, 1943-1944, 1944-1945, 1945-1946
Folder 328 Gifts and Subscriptions List, 1946-1947, 1947-1948, 1948-1949
Folder 329 Gifts and Subscriptions List, 1949-1950, 1950-1951, 1951-1952
Folder 330 Gifts and Subscriptions List, 1952-1953, 1953-1954
Folder 331 Gifts and Subscriptions List, 1954-1955
Folder 332 Gifts and Subscriptions List, 1955-1956
Folder 333 Gifts and Subscriptions List, 1956-1957
Folder 334 Gifts and Subscriptions List, 1957-1958
Folder 335 Gifts and Subscriptions List, 1958-1959
Folder 336 Gifts and Subscriptions List, 1959-1960
Folder 337 Gifts and Subscriptions List, 1960-1961
Folder 338 Gifts and Subscriptions List, 1961-1962
Folder 339 Gifts and Subscriptions List, 1962-1963
Folder 340 Gifts and Subscriptions List, 1963-1964
Folder 341 Gifts and Subscriptions List, 1964-1965
Folder 342 Gifts and Subscriptions List, 1965-1966
Folder 343 Gifts and Subscriptions List, 1966-1967
Folder 344 Gifts and Subscriptions List, 1967-1968
Folder 345 Gifts and Subscriptions List, 1968-1969
Folder 346 Gifts and Subscriptions List, 1969-1970
Folder 347 Gifts and Subscriptions List, 1970-1971
Folder 348 Gifts and Subscriptions List, 1971-1972
Folder 349 Gifts and Subscriptions List, 1972-1973
Folder 350 Gifts and Subscriptions List, 1973-1974
Folder 351 Gifts and Subscriptions List, 1974-1975 [1 of 2]
Folder 352 Gifts and Subscriptions List, 1974-1975 [2 of 2]
Folder 353 Gifts and Subscriptions List, 1975-1976 [1 of 2]
Folder 354 Gifts and Subscriptions List, 1975-1976 [2 of 2]
Folder 355 Gifts and Subscriptions List, 1976-1977
Folder 356 Gifts and Subscriptions List, 1977-1978
Folder 357 Gifts and Subscriptions List, 1978-1979
Folder 358 Gifts and Subscriptions List, 1979-1980
Folder 359 Donor Detail Contribution History Report – Park Contributors, January 1981-March 1986
Record Group III, Subgroup 6, Securities
Box 38
Folder 360 Bond Coupons, 1933-1936
Folder 361 Dividend Record Books, 1929-1953, 1975-1980
Folder 362 Stock Statements, 1953-1972
Folder 363 Stock Statements, 1973-1979
Folder 364 Stocks/Securities– Notes by Louise Marshall by Fund, ca. 1966-1980
Record Group III, Subgroup 7, Trust Funds
Box 39
Folder 365 Copy of Thomas L. Butler will and correspondence regarding will, 1938-1940
Folder 366 Correspondence re: Fanny Short Butler Fund, 1937-1960
Folder 367 Dedication service, Fanny Short Butler Little Children’s Room, November 19, 1936
Folder 368 Disbursements and reports of Fanny Short Butler Fund, c. 1930s
Folder 369 Statement of Trust, 1938
Folder 370 Statement of Trust, 1940
Folder 371 Statement of Trust, 1941
Folder 372 Statement of Trust, 1942
Folder 373 Statement of Trust, 1943
Folder 374 Statement of Trust, 1944
Folder 375 Statement of Trust, 1945
Folder 376 Statement of Trust, 1946
Folder 377 Statement of Trust, 1947
Folder 378 Statement of Trust, 1948
Folder 379 Statement of Trust, 1949
Folder 380 Statement of Trust, 1950
Folder 381 Statement of Trust, 1951
Folder 382 Statement of Trust, 1952
Folder 383 Statement of Trust, 1953
Folder 384 Statement of Trust, 1954
Folder 385 Statement of Trust, 1955
Folder 386 Statement of Trust, 1956
Folder 387 Statement of Trust, 1957
Folder 388 Statement of Trust, 1958
Folder 389 Statement of Trust, 1959
Folder 390 Statement of Trust, 1960
Box 40
Folder 391 “In Memoriam: The Rev. John M. Vander Meulen, D.D., LL.D., 1870-1936”
Folder 392 Documents re: establishment of John M. Vander Meulen Memorial Fund, ca. 1945-1955
Folder 393 “Terms and conditions of the John M. Vander Meulen Memorial Fund,” ca. 1945
Folder 394 Correspondence re: Vander Meulen fund, 1945-1971
Folder 395 Treasurer’s report re: founding of Vander Meulen fund, 1944-1945
Folder 396 Subscription cards, 1946
Folder 397 Accounting ledgers, 1945-1970
Folder 398 Stock purchases, 1945-1967
Folder 399 Check book stubs, 1946-1970
Folder 400 List of securities and balances, 1946-1969
Folder 401 Schedule of receipts, 1955-1963
Folder 402 Schedule of receipts, 1964-1970
Folder 402a John L. Minton Trust Agreement, 1970
Record Group IV, Publications
Record Group IV, Subgroup 1, Circular Letters
Box 41
Folder 403 Circular letters, ca. 1911
Folder 404 Circular letters, 1913
Folder 405 Circular letters, 1914-1915
Folder 406 Circular letters, 1916-1917
Folder 407 Circular letters, 1919
Folder 408 Circular letters, 1920-1921
Folder 409 Circular letters, 1922-1923
Folder 410 Circular letters, 1924
Folder 411 Circular letters, 1925-1926
Folder 412 Circular letters, 1927-1928
Folder 413 Circular letters, Depression era, ca. 1929-1930s
Folder 414 Circular letters, 1929-1930
Folder 415 Circular letters, 1931
Folder 416 Circular letters, 1933?
Folder 417 Circular letters, 1934
Folder 418 Circular letters, 1935
Folder 419 Circular letters, 1936
Folder 420 Circular letters, 1937
Folder 421 Circular letters, 1938
Folder 422 Circular letters, 1939
Folder 423 Circular letters, 1940
Folder 424 Circular letters, 1941
Folder 425 Circular letters, 1942-1943
Folder 426 Circular letters, 1944-1945
Folder 427 Circular letters, 1946
Folder 428 Circular letters, 1947
Folder 429 Circular letters, 1948
Folder 430 Circular letters, 1949
Folder 431 Circular letters, 1950
Folder 432 Circular letters, 1951
Folder 433 Circular letters, 1952
Folder 434 Circular letters, 1953
Folder 435 Circular letters, 1954
Folder 436 Circular letters, 1955
Folder 437 Circular letters, 1956
Folder 438 Circular letters, 1957
Folder 439 Circular letters, 1958
Folder 440 Circular letters, 1959
Folder 441 Circular letters, 1960
Folder 442 Circular letters, 1961
Folder 443 Circular letters, 1962
Folder 444 Circular letters, 1963
Folder 445 Circular letters, 1964
Folder 446 Circular letters, 1965
Folder 447 Circular letters, 1966
Folder 448 Circular letters, 1967
Folder 449 Circular letters, 1968
Folder 450 Circular letters, 1969
Folder 451 Circular letters, 1970
Folder 452 Circular letters, 1971
Folder 453 Circular letters, 1972
Folder 454 Circular letters, 1973
Folder 455 Circular letters, 1974
Folder 456 Circular letters, 1975
Folder 457 Circular letters, 1976
Folder 458 Circular letters, 1977
Folder 459 Circular letters, 1978
Folder 460 Circular letters, 1979
Folder 461 Circular letters, 1980
Folder 462 Circular letters, 1981
Folder 463 Circular letters, 1982
Folder 464 Circular letters, 1983
Folder 465 Circular letters, 1984
Folder 466 Circular letters, 1985
Folder 466a Circular letters, 1987-1991
Record Group IV, Subgroup 2, Newsletters
Box 42
Folder 467 Newsletters, 1960
Folder 468 Newsletters, 1961
Folder 469 Newsletters, 1962
Folder 470 Newsletters, 1963
Folder 471 Newsletters, 1964
Folder 472 Newsletters, 1965
Folder 473 Newsletters, 1966
Folder 474 Newsletters, 1967
Folder 475 Newsletters, 1971
Folder 476 Newsletters, 1974-1976
Folder 477 Newsletters, 1978-1979, 1981
Folder 478 Newsletters, 1985-1986, 1989, 1991-1996
Folder 478a Newsletters, 2001-2020
Record Group V, Recreation and Education
Record Group V, Subgroup 1, Activities and Clubs
Box 43
Folder 479 Historical Introduction to the Recreation/Education Program, ca. 1987
Folder 480 Activities, 1915-1916, 1918-1919, 1930s
Folder 481 Activities, 1946
Folder 482 Activities, 1970s
Folder 483 Arts & Crafts attendance lists, 1948-1950
Folder 484 Attendance records, 1922-1927
Folder 485 Book Club attendance lists, 1950-1951
Folder 485a Boys Club, 1955
Folder 486 Cabbage Patch Park cost estimate, 1986
Folder 487 Christmas Party attendance lists, 1952-1955
Folder 488 Christmas Party attendance lists, 1955-1973
Folder 489 Christmas Party information, 1960s-1970s
Folder 490 Circus trips attendance lists, 1951-1972
Folder 491 Community Night programs, 1941-1946
Folder 492 Craft Classes attendance lists, 1957-1961
Folder 493 Craft Classes attendance lists, 1959-1974
Folder 494 Fifty-five and over group, ca. 1950s
Folder 495 (wrapped) Garden plots, 1934-1937
Folder 496 Girls activity club, 1949-1950, 1955
Folder 497 Girl Reserves, 1920s
Folder 498 Girl Reserves, 1930s
Folder 499 Golden Age Club attendance lists, 1959-1974
Folder 500 Golden Age Club records, 1965-1974
Folder 501 Hayrides, 1949-1950
Folder 502 Jr. Boys Club, 1952-1953
Folder 503 Library records, 1953-1974
Folder 503a Mother’s Club, 1941
Folder 504 Movie attendance records, 1948-1952
Folder 505 Patriotic Club, 1963-1966
Folder 506 Plays (Christmas; Easter), ca. 1960s-1970s
Folder 507 Program Flyers, ca. 1960s-1970s
Folder 508 Remedial Reading attendance lists, 1964-1966
Folder 509 Rummage Sales, 1945-1950
Folder 510 Rummage Sales, 1950-1974
Folder 511 Sewing School, 1928-1930s
Folder 512 Sewing School, 1950-1962
Folder 513 Sewing School attendance lists, 1962-1974
Folder 514 Sewing School, 1964-1965
Folder 515 Sewing School, 1972-1974
Box 44
Folder 516 Sewing School, 1973-1974
Folder 517 Sewing School, 1974-1975
Folder 518 Special Activities, 1948-1950
Folder 519 Special Activities, 1956-1960
Folder 519a Special Activities, 1960-1962
Folder 520 Special Activities, 1963-1974
Folder 521 Summer Programs, 1950s-1960s
Folder 522 Summer Programs, 1966-1970
Folder 523 Summer Programs, 1974
Folder 524 Summer Trips, 1954-1959
Folder 525 Summer Trips (in town), 1958-1970
Folder 526 Summer Trips (out of town), 1959-1974
Folder 527 Teen Age Club & “C” Club membership lists, 1947-1948
Folder 528 Teen Council Minutes & Treasurer’s reports, 1957-1962
Folder 529 Teen Council records, 1956-1963
Folder 530 Teen Age Dance Club, 1945-1946
Folder 531 Teen Age Dance Club attendance lists, 1948-1951
Folder 532 Teen Age Dance Club attendance lists, 1956-1959
Folder 533 Teen Age Dance & Lounge attendance lists, 1962-1963
Folder 534 Teen Age Special Activities, 1955, 1962-1973
Folder 535 Thanksgiving events, 1955-1960
Folder 536 Turkey dinners at Fort Knox, 1959-1972
Folder 537 Woodwork shop, 1948-1964
Folder 538 Younger Woman’s Club, 1970-1973
Box 45
Unfoldered Index cards
Attendance records for clubs, 1940-1946
Record Group V, Subgroup 2, Athletics
Box 46
Folder 538a Athletics field plans
Folder 539 Baseball, 12 & under, 1960-1970
Folder 540 Baseball, 13 & under, 1960-1967
Folder 541 Baseball, 14 & under, 1961-1967
Folder 542 Baseball, 15 & under, 1957-1966
Folder 543 Baseball, 16 & under, 1961-1966
Folder 544 Baseball, 17 & under, 1964
Folder 545 Baseball, 12-16 year olds, 1956-1959
Folder 546 Baseball, 12-14 year olds, 1959-1970
Folder 547 Baseball, 15-17 year olds, 1960-1966
Folder 547a Baseball, Junior baseball, ca. 1950s
Folder 548 Basketball, Inter-Settlement League, 1929-1930s
Folder 549 Basketball, Baptist League, 1978-1979
Folder 550 Basketball, Boys and girls basketball practices and games, 1947-1948
Folder 551 Basketball, Boys and girls, 1951-1953
Folder 552 Basketball, Boys and girls, 1951-1954
Folder 553 Basketball, Boys 12 & under, 1957-1978
Folder 554 Basketball, Boys 13 & under, 1959-1976
Folder 555 Basketball, Boys 14 & under, 1960-1974
Folder 556 Basketball, Boys 15 & under, 1959-1976
Folder 557 Basketball, 15-17 year olds, 1954-1959
Folder 558 Basketball, Boys 16 & under, 1960-1974
Folder 559 Basketball, Boys 18 & under, 1960-1968
Folder 560 Basketball, Boys Teams, 1948-1950
Folder 561 Basketball, Boys Teams, 1950-1951
Folder 562 Basketball, Junior Boys Intramural basketball clinic, 1952-1953
Folder 563 Basketball, Boys Teams, 1954-1957
Folder 564 Basketball, Boys Teams, 1959-1960
Folder 565 Basketball, Boys Teams, 1959-1974
Folder 566 Basketball, Boys Teams, 1959-1974
Folder 567 Basketball, Boys & Men’s Teams, 1961-1976
Folder 568 Basketball, Girls Teams, 1948-1953
Folder 569 Basketball, Girls Teams, 1954-1955
Folder 570 Basketball, Girls Teams, 1960-1974
Folder 571 Basketball, Girls Teams & clinics, 1960-1969
Folder 572 Basketball, Girls clinics, 1965-1969
Folder 573 Basketball, Girls Teams & clinics, 1970-1977
Folder 574 Basketball, Senior Men’s Teams, 1954-1959
Folder 575 Basketball, Men’s Teams, 1960-1978
Folder 576 Basketball, Saturday morning & summer league, 1955-1959
Folder 577 Basketball, Summer & Senior Men’s Leagues, 1959-1972
Folder 578 Basketball, Summer Basketball, 1961-1968
Folder 579 Bowling, 1956-1965
Folder 580 Boxing, 1959
Folder 581 Cheerleaders, 1959-1975
Folder 582 Flicker ball, 1956-1959
Folder 583 Football, 1946-1947
Folder 584 Football, 1947-1951, 1955-1956
Folder 585 Football, 1959-1974
Folder 586 Football, 1977-1978
Folder 587 Football, Flag football, 1956-1973
Folder 588 Football, Flag football, 1963-1976
Folder 589 Football, 12 & under, 1959-1973
Folder 590 Football, 14 & under, 1954
Folder 591 Football, 14 & under, 1955
Folder 592 Football, 14 & under, 1956
Folder 593 Football, 14 & under, 1957
Folder 594 Football, 14 & under, 1959-1975
Folder 595 Football, 17 & under, 1948
Folder 596 Football, 17 & under, 1949
Folder 597 Football, 6 Man League, 1956-1963, 1975
Folder 598 Football, Louisville Junior Football League, 1962
Folder 599 Gym Club & Basketball clinics, 1968-1976
Folder 600 Gym Club, 1969-1974
Folder 601 Intramural Sports, 1955-1956
Folder 602 Marble Tournament, ca. 1960s
Folder 603 Miniature Golf, 1964-1965
Folder 604 Physical Fitness, Jr. & Sr. Girls, 1967-1970
Folder 605 Physical Fitness, 1968-1975
Folder 606 Ping Pong, 1959-1974
Folder 607 Pool, 1965-1976
Box 47
Folder 608 Softball, 1946-1947
Folder 609 Softball, 1947-1949
Folder 610 Softball, 1949-1953
Folder 611 Softball, 1953-1956
Folder 612 Softball, 1954-1959
Folder 613 Softball, 1960-1974
Folder 614 Softball, 13 & under and 14 & under, 1963-1976
Folder 615 Softball, 18 & under, 1962-1964
Folder 616 Softball, Juniors & Seniors, 1951
Folder 617 Softball, Seniors, 1947
Folder 618 Softball, Boys intramural, 1948-1949
Folder 619 Softball, Boys 12 & under, 1960-1974
Folder 620 Softball, Boys Teams, 1960-1974
Folder 621 Softball, Boys Teams, 1961-1974
Folder 622 Softball, Girls Teams, 1951
Folder 623 Softball, Girls Teams, 1952
Folder 624 Softball, Girls Teams, 1957-1973
Folder 625 Softball, Girls Teams, 1960-1969
Folder 626 Softball, Girls & Women’s Teams, 1968-1975
Folder 627 Softball, Girls Teams, 1970-1978
Folder 628 Softball, Men’s Teams, 1960-1977
Folder 629 Softball, Women’s Teams, 1975-1978
Folder 630 Summer trips & camping, 1953-1955
Folder 631 T-Ball, 1977-1978
Folder 632 Tennis, 1977-1978
Folder 633 Tournaments (various sports), 1956-1974
Folder 634 Tournaments (various sports), 1960-1969
Folder 635 Track, 1956-1957
Folder 636 Track, 1956-1972
Folder 637 Track, 1959-1972
Folder 638 Trophies lists, 1948-1972
Folder 639 Tumbling, 1964-1965
Folder 640 Volleyball, 1951-1974
Folder 641 Volleyball, 1963-1976
Folder 642 Volleyball, Couples League, 1972-1978
Folder 643 Weight lifting, training information, ca. 1940s
Folder 644 Weight lifting, 1977-1978
Record Group V, Subgroup 3, Camps and Tours
Folder 645 Summer camp, 1934-1936
Folder 646 Summer camp, 1936
Folder 647 Summer camp, 1949-1951
Folder 648 Camp attendance, 1957-1973
Folder 649 Day camp attendance, 1958-1972
Folder 650 Camp donor lists, 1973-1979
Folder 651 Butler State Park, 1957
Folder 652 Camp-on-Tour trip lists, 1957-1985
Folder 653 Camp-on-Tour (Philadelphia, New York, Boston, etc.), 1965
Folder 654 Camp-on-Tour (Washington, D.C.), 1966
Folder 655 Camp-on-Tour (Grand Canyon), 1967
Folder 656 Camp-on-Tour (Canada & Niagara Falls), 1968
Folder 657 Camp-on-Tour (Yellowstone Park), 1970
Folder 658 Camp-on-Tour (Washington, D.C.), 1971
Folder 659 Camp-on-Tour (Chicago), 1972
Folder 660 Cumberland Falls, 1956
Folder 661 Lincoln State Park, 1958-1959
Folder 662 Redman’s Camp, 1952
Folder 663 Round-up Camp, 1970
Box 48
Folder 664 Versailles State Park, 1960
Folder 665 Versailles State Park, 1961
Folder 666 Versailles State Park, 1962
Folder 667 Versailles State Park, 1963
Folder 668 Versailles State Park, 1964
Folder 669 Versailles State Park, 1965
Folder 670 Versailles State Park, 1966
Folder 671 Versailles State Park, 1967
Folder 672 Versailles State Park, 1968
Folder 673 Versailles State Park, 1969
Folder 674 Versailles State Park, 1970
Folder 675 Miscellaneous trips, 1951-1953
Folder 676 Miscellaneous camps, 1965
Record Group V, Subgroup 4, Daily Vacation Bible School
Folder 677 D.V.B.S., 1923
Folder 678 D.V.B.S., 1925
Folder 679 D.V.B.S., 1926
Folder 680 D.V.B.S., 1927
Folder 681 D.V.B.S., 1928-1930
Folder 682 D.V.B.S., 1936
Folder 683 D.V.B.S., 1930s-40s
Folder 684 D.V.B.S., 1941-1945
Folder 685 D.V.B.S., 1950, undated Vacation Church School Curriculum
Folder 686 D.V.B.S., Fun Club, 1958-1973
Record Group V, Subgroup 5, Gym and Game Room
Folder 687 Gym & Game Room attendance, 1941-1943
Folder 688 Gym & Game Room attendance, 1943-1945
Folder 689 Gym & Game Room attendance, 1945-1946
Folder 690 Gym & Game Room attendance, 1946-1947
Folder 691 Gym & Game Room attendance, 1946-1947
Folder 692 Gym & Game Room attendance, 1947-1948
Folder 693 Gym & Game Room attendance, 1947-1948
Folder 694 Gym & Game Room attendance, 1947-1948
Box 49
Folder 695 Gym & Game Room attendance, 1947-1948
Folder 696 Gym & Game Room attendance, 1947-1948
Folder 697 Gym & Game Room attendance, 1948-1949
Folder 698 Gym & Game Room attendance, 1948-1949
Folder 699 Gym & Game Room attendance, 1948-1949
Folder 700 Gym & Game Room attendance, 1948-1949
Folder 701 Gym & Game Room attendance, 1951-1952
Folder 702 Gym & Game Room attendance, 1953-1954
Folder 703 Gym & Game Room attendance, 1955-1956
Folder 704 Gym & Game Room attendance, January-February 1957
Folder 705 Gym & Game Room attendance, March-April 1957
Folder 706 Gym & Game Room attendance, May-June 1957
Folder 707 Gym & Game Room attendance, July 1957
Folder 708 Gym & Game Room attendance, August 1957
Folder 709 Gym & Game Room attendance, September 1957
Folder 710 Gym & Game Room attendance, October 1957
Folder 711 Gym & Game Room attendance, November 1957
Folder 712 Gym & Game Room attendance, December 1957
Folder 713 Gym & Game Room attendance, Feb.-April 1958
Folder 714 Gym & Game Room attendance, May-July 1958
Folder 715 Gym & Game Room attendance, August-October 1958
Folder 716 Gym & Game Room attendance, November-December 1958
Box 50
Folder 717 Gym & Game Room attendance, January-March 1959
Folder 718 Gym & Game Room attendance, April-June 1959
Folder 719 Gym & Game Room attendance, July-September 1959
Folder 720 Gym & Game Room attendance, October-December 1959
Folder 721 Gym & Game Room attendance, January, 1960-1962
Folder 722 Gym & Game Room attendance, February, 1960-1962
Folder 723 Gym & Game Room attendance, March, 1960-1962
Folder 724 Gym & Game Room attendance, April & May, 1960-1962
Folder 725 Gym & Game Room attendance, June, 1960-1962
Folder 726 Gym & Game Room attendance, July, 1960-1962
Folder 727 Gym & Game Room attendance, August, 1960-1962
Folder 728 Gym & Game Room attendance, September 1960-1962
Folder 729 Gym & Game Room attendance, October 1960-1962
Folder 730 Gym & Game Room attendance, November, 1960-1962
Folder 731 Gym & Game Room attendance, December, 1960-1962
Folder 732 Gym & Game Room attendance, January-June, 1962-1963
Folder 733 Gym & Game Room attendance, July-December, 1962-1963
Folder 734 Gym & Game Room attendance, January, 1963-1967
Folder 735 Gym & Game Room attendance, February, 1963-1967
Folder 736 Gym & Game Room attendance, March, 1963-1967
Folder 737 Gym & Game Room attendance, April, 1963-1967
Folder 738 Gym & Game Room attendance, May, 1963-1967
Folder 739 Gym & Game Room attendance, June, 1963-1967
Folder 740 Gym & Game Room attendance, July, 1963-1967
Folder 741 Gym & Game Room attendance, August, 1963-1967
Folder 742 Gym & Game Room attendance, September, 1963-1967
Folder 743 Gym & Game Room attendance, October, 1963-1967
Folder 744 Gym & Game Room attendance, November, 1963-1967
Folder 745 Gym & Game Room attendance, December, 1963-1967
Folder 746 Gym & Game Room attendance, 1969-1974
Folder 747 Gym Club, 1960-1973
Folder 748 African American Program Gym attendance, 1959-1962
Folder 749 African American Program Gym attendance, 1962-1966
Folder 750 Sunday Gym & Game Room attendance, 1959-1960
Record Group V, Subgroup 6, Jr. Optimist Club
Box 51
Folder 751 Jr. Optimist Club reports, 1935-1937
Folder 752 Jr. Optimist Club ledger, 1936-1937
Folder 753 Jr. Optimist Club reports, 1938-1939
Folder 754 Jr. Optimist Club reports, 1939-1940
Folder 755 Jr. Optimist Club reports, 1941
Folder 756 Jr. Optimist Club ledger, 1941
Folder 757 Jr. Optimist Club reports, 1942
Record Group V, Subgroup 7, Nursery School (Day Care)
Box 52
Folder 758 General correspondence, 1941, 1943
Folder 759 General correspondence, 1955-1959
Folder 760 General correspondence, 1960-1965
Folder 761 General correspondence, 1966-1970
Folder 762 General correspondence, 1971-1976
Folder 763 General correspondence, 1977-1979
Folder 764 Appeal letters, 1947, undated
Folder 765 Client correspondence, 1958-1974
Folder 766 Attendance and misc. records, 1941-1945
Folder 767 Attendance records, 1946-1950
Folder 768 Attendance records, 1950-1953
Folder 769 Attendance records, 1953-1956
Folder 770 Attendance records, 1957-1958
Folder 771 Attendance records, 1958-1962
Folder 772 Attendance records, 1959-1961
Folder 773 Attendance records, 1962-1965
Folder 774 Quarterly attendance reports, 1963-1966
Folder 775 Attendance records, 1965-1969
Box 53
Folder 776 Attendance records, 1969-1972
Folder 777 Attendance records, 1972-1976
Folder 778 Attendance records, 1976-1978
Folder 779 Attendance records, 1978-1980
Folder 780 Enrollment lists, 1952-1975
Folder 781 Menus, 1936, 1947, 1963
Folder 782 Advertisement flyers, 1970s
Folder 783 Nursery School schedules, 1963, 1965
Folder 784 Nursery School proposed recommendations, 1970s
Folder 785 Expenses, 1946
Folder 786 Ledgers, 1973-1979
Record Group VI: Social Ministries
Record Group VI, Subgroup 1, Christmas Relief
Box 54
Folder 787 Christmas baskets and gifts, 1924-1926, 1928-1933, 1935-1936
Folder 788 Christmas baskets and gifts, 1941-1948
Folder 789 Christmas baskets and gifts, 1949-1951
Folder 790 Christmas baskets and gifts, 1951-1953
Folder 791 Christmas baskets and gifts, 1954-1956
Folder 792 Christmas baskets and gifts, 1956-1963
Folder 793 Christmas baskets and gifts, 1964-1967
Folder 794 Christmas baskets and gifts, 1968-1973
Folder 795 Christmas baskets and gifts, 1971-1972
Folder 796 Christmas baskets and gifts, 1972-1973
Folder 797 Christmas baskets and gifts, 1973-1975
Folder 798 Christmas baskets and gifts, 1975-1976
Folder 799 Christmas lists, 1977-1978
Folder 800 Christmas lists, 1978-1979
Folder 801 Christmas, 1979-1980
Folder 802 Christmas, 1980
Folder 803 Christmas, 1981
Folder 804 Christmas baskets and gifts, miscellaneous lists
Record Group VI, Subgroup 2, Individual and Well-Baby Clinics
Box 55
Unfoldered Index cards
Individual health record cards, 1936-1939, 1942-1943
Box 56
Unfoldered Index cards
Well baby clinic individual cards A-Z, 1925-1942
Box 57
Folder 805 Clinic records, 1938-1940, 1945-1949
Record Group VI, Subgroup 3, Clothing League
Folder 806 Cabbage Patch Clothing League goals and requirements
Folder 807 Correspondence, American Red Cross, 1933-1934
Folder 808 Correspondence, ca. 1930s
Folder 809 Red Cross Sewing Class, 1933
Folder 810 Red Cross clothing distributed, 1933-1934
Folder 811 Clothing League reports, 1933-1936
Folder 812 Clothing League gifts, 1936-1937
Record Group VI, Subgroup 4, Commissary
Box 58
Folder 813 Instructions for Saleswomen, 1932-1934
Folder 814 Commissary Saleswomen, 1933-1936
Folder 815 Commissary Motor Corps, 1933-1936
Folder 816 Coal records – Depression, 1933-1937
Folder 817 Flour records – Depression, ca. 1930s
Folder 818 (wrapped) Milk sales, 1936-1937
Folder 819 Soup Kitchen report, Feb. 1933
Folder 820 Monthly Commissary reports, 1932-1933
Folder 821 Yearly Report of Commissary Sales, 1933-1936
Folder 822 Comparative yearly report, 1937-1941
Folder 823 Family lists, 1932, 1934-1941
Folder 824 (wrapped) Daily registration, 1932-1940
Folder 825 (wrapped) Visitors, 1932-1937
Folder 826 Commissary monthly lists, 1933
Folder 827 Commissary monthly lists, 1934
Folder 828 Commissary monthly lists, 1935
Folder 829 Commissary monthly lists, 1936
Folder 830 Commissary monthly lists, 1937
Folder 831 Inventory lists, 1935-1936
Folder 832 Monthly item sales reports, 1933-1934
Folder 833 Monthly item sales reports, 1935-1936
Folder 834 Monthly item sales reports, 1937-1939
Folder 835 Commissary monthly sales, 1933-1934
Folder 836 Commissary monthly sales, 1935-1936
Folder 837 Commissary monthly sales, 1937-1939
Folder 838 Commissary monthly sales, 1940-1941
Folder 839 (wrapped) Commissary monthly sales, 1933-1940
Volume 840 (wrapped) Commissary Accounting Ledger, Jan. 1935-Nov. 1936
Volume 841 (wrapped) Commissary Accounting Ledger, Dec. 1936-Aug. 1941
Folder 842 Commissary accounting ledger, 1940-1941
Folder 843 World War II ration certificates, 1943-1944
Box 59
Unfoldered Index cards
Individual cards, A-Z, listing items purchased, 1933-1936
Record Group VI, Subgroup 5, Unemployment Relief Bureau
Box 60
Folder 844 Admire, Allen
Folder 845 Admire, Victor; (Edna Knott)
Folder 846 Allen, Charles T.; (Sallie McCartney)
Folder 847 Allen, David; (Earline Hobbs)
Folder 848 Allen, Herbert; (Ethel Barker)
Folder 849 Allen, Joe; (Anna)
Folder 850 Allen, Luther; (Emily)
Folder 851 Allison, Finis; (Wilda)
Folder 852 Alvey, Arthur; (Dorothy)
Folder 853 Alvey, Burn; (Eddie)
Folder 854 Alvey, Charles; (Lizzie)
Folder 855 Alvey, James W.; (Dorothy Alvey)
Folder 856 Alvey, Leo; (Della)
Folder 857 Alvey, Renn
Folder 858 Anderson, Berry; (Ina)
Folder 859 Aubrey, Russell; (Nora Simmon)
Folder 860 Axley, William; (Belle)
Folder 861 Badgett, Hubert; (Myrtle)
Folder 862 Badgett, Loch; (Ella)
Folder 863 Baker, Mrs. Eva Wholey
Folder 864 Baldwin, Delmar; (Pearl Elliott)
Folder 865 Baldwin, Ellis; (Martha)
Folder 866 Ball, John; (Mary May Harp)
Folder 867 Ball, Nick
Folder 868 Ballard, James; (Cora Blanford)
Folder 869 Ballard, Will; (Mary)
Folder 870 Barth, Calvin; (Mattie)
Folder 871 Barth, Henry; (Myrtle Berry)
Folder 872 Bartley, Russell; (Ada Sue Cecil)
Folder 873 Batts, Lamar; (Ada M. Casey)
Folder 874 Beamer, John; (Laura)
Folder 875 Beams, Jake; (Martha Parker)
Folder 876 Beattie, Ernest; (Emma Boyle)
Folder 877 Beatty, Joseph; (Josephine)
Folder 878 Beckley, David; (Martha Kelly)
Folder 879 Becraft, Herbert; (Geneva)
Folder 880 Beeler, Chris; (Edna)
Folder 881 Bell, Balden; (Thelma Hartfield)
Folder 882 Bennett, Linas; (Ina Neal)
Folder 883 Berley, Eugene; (Elizabeth Wheatley)
Folder 884 Berlis, Mrs. Hester
Folder 885 Biggers, Howard
Folder 886 Binder, Hugh; (Mary Helen Green)
Folder 887 Blair, Joseph; (Gertrude Cormney)
Folder 888 Blanford, Charles; (Cora Dezarn)
Folder 889 Blanton, Bradley; (Lona)
Folder 890 Bledsoe, Hagan; (Melissa)
Folder 891 Blevins, Woodrow; (Mary Badgett)
Folder 892 Bogue, Tilden; (Stella)
Folder 893 Boone, Martin Roy; (Kathleen Merry)
Folder 894 Bostic, George W.; (Addie B.)
Folder 895 Bradley, Eugene; (Elizabeth)
Folder 896 Bradley, Gilbert; (Ella Meredith)
Folder 897 Braun, Fred; (Janie Callaway)
Folder 898 Bray, George; (Ruth Garrett)
Folder 899 Breaden, McClellan; (Nora Belle Garvin)
Folder 900 Briney, William; (Evelyn Baxter)
Folder 901 Brockman, Leonard; (Ellen Thomas)
Folder 902 Brockman, Walter; (Eddie)
Folder 903 Brown, Cessna; (Helen Adams)
Folder 904 Brown, Jesse; (Lula)
Folder 905 Brown, Marion; (Maudie)
Folder 906 Brown, Marvin; (Minnie)
Folder 907 Broyles, James; (Beryl Elliott)
Folder 908 Bryant, Mrs. Dora; (Willis)
Folder 909 Bryant, Harry W.; (Mary Whitehead)
Folder 910 Burkes, Dave; (Susie)
Folder 911 Burton, Ed; (Martha)
Folder 912 Burton, Jess; (Margaret)
Folder 913 Byrd, Mrs. Eliza; (Hugh)
Folder 914 Cain, George; (Annie)
Folder 915 Cain, James S.; (Evelyn Walther)
Folder 916 Campbell, Howard; (Mayoie Christie)
Folder 917 Cardwell, Elza; (Flora)
Folder 918 Carlin, Marcius
Folder 919 Carlisle, Herman; (Lillian Lee)
Folder 920 Carlisle, Van; (Mary Barnes)
Folder 921 Carnes, James
Folder 922 Carr, Henry; (Beatrice)
Folder 923 Carter, Charles; (Daisy)
Folder 924 Carter, Elvin; (Nora)
Folder 925 Carter, Hubert; (Zelpha)
Folder 926 Carter, Mrs. Viola O’Neal; (Vernon)
Folder 927 Carter, Wheeler W.; (Buelah Nix)
Folder 928 Carter, William M.; (Maudie Bates)
Folder 929 Carwile, Thomas
Folder 930 Casparis, Carl J.
Folder 931 Cassidy, William H.; (Leona)
Folder 932 Castile, Joe; (Annie Kimboil)
Folder 933 Cave, Mrs. Hulda
Folder 934 Cecil, Jesse; (Bridget Bartley)
Folder 935 Center, Hayden; (Mrs. Geneva Darwin)
Folder 936 Chandler, Walter; (Bettie Lanham)
Folder 937 Cheatham, Mrs. Mary
Folder 938 Cheatham, Woodrow; (Mrs. Lydia Thornhill)
Folder 939 Clark, Edward; (Catherine)
Folder 940 Clark, Joseph; (Hester Hagan)
Folder 941 Clarkson, Newman; (Roxie Books)
Folder 942 Claus, Emil; (Grace)
Folder 943 Clemons, Arnold; (Dellie)
Folder 944 Clemons, Katie
Folder 945 Clifford, John; (Josephine)
Folder 946 Cline, Albert; (Rosetta Devore)
Folder 947 Cockerel, John; (Hazel Seelye)
Folder 948 Compton, Lovell; (Edna)
Folder 949 Conlin, Earl; (Hazel McGuire)
Folder 950 Cook, Carl; (Sarah Watt)
Folder 951 Cooksey, Earl; (Fannie Parsley)
Folder 952 Cooley, Cordelia
Folder 953 Coomer, Robert; (Sadie Harper)
Folder 954 Corbett, Lovell; (Lena Woods)
Folder 955 Cornelius, W. H.; (Mae)
Folder 956 Cottoner, Howard; (Helen Watts)
Folder 957 Cox, Dock; (Janie)
Folder 958 Cox, Estill; (Anna)
Folder 959 Cox, Gobel; (Renie McDonald)
Folder 960 Cox, Howard; (Ora May Herron)
Folder 961 Cox, Neg (Walter); (Cora Hern)
Folder 962 Cox, Nolan; (Sylva Yancey)
Folder 963 Cox, Ruth
Folder 964 Craddock, James; (Katherine Casey)
Folder 965 Crady, Raymond (Leaman); (May Despain)
Folder 966 Crain, Howard; (Myrtle)
Folder 967 Cravens, Bruce; (Minnell Sherley)
Folder 968 Crawley, Chester; (Mary Essex)
Folder 969 Cunningham, Mrs. Carrie
Folder 970 Cunningham, Thomas; (Onie Van Buskirk)
Folder 971 Czerwonka, Joseph; (Lucille Schlindwein)
Folder 972 Daugherty, Joe; (Dora Williams)
Folder 973 Davis, David; (Annie)
Folder 974 Davis, Henry Clay; (Lillie May)
Folder 975 Davis, Raymond; (Lucille Metcalf)
Folder 976 Davis, Samuel; (Zonia Reno)
Folder 977 Day, Roy; (Geneva Parsley)
Folder 978 Dean, Alva; (Dolly Neal)
Folder 979 Decker, Chester; (Carmon)
Folder 980 Dennison, Marshall; (Jennie)
Folder 981 Dennison, William; (Gladys)
Folder 982 Dever, Charles; (Madge Mitchell)
Folder 983 Dezarn, Mrs. Margaret
Folder 984 Dilliard, Alfred Foley; (Angelina Hardin)
Folder 985 Doan, Roberta
Folder 986 Dobson, John William; (Elsie Welch)
Folder 987 Dockery, Alvi; (Hassie)
Folder 988 Donoho, Corbit; (Isabell)
Folder 989 Doss, Smiley; (Jessie Hall)
Folder 990 Drake, Helen
Folder 991 Druien, Joseph R.; (Maudie)
Folder 992 Duggins, Arthur; (Estice Terry)
Folder 993 Dunlap, Claude
Folder 994 Dunn, Jesse; (Evelyn Smith)
Folder 995 Dunn, Nannie Purcell
Folder 996 Durbin, Leo
Folder 997 Durham, Harry; (Bertha)
Folder 998 Dutschke, George; (Rena Hardwick)
Folder 999 Eadens, James; (Esther Shepherd)
Folder 1000 Early, Dillis; (Norma Hundley)
Folder 1001 Eastridge, Spencer; (Bertha Baldwin)
Folder 1002 Eaton, Claude; (Emma Ferril)
Folder 1003 Edwards, Bertha Waddell; (James)
Folder 1004 Edwards, James; (Bessie Warren)
Folder 1005 Edwards, Paul; (Stella Thompson)
Folder 1006 Edwards, William; (Fannie Jennings)
Folder 1007 Eichenberger, Stanley; (Mary Butler)
Folder 1008 Elliot, James; (Martha Baxter)
Folder 1009 Embry, Mrs. Myrtle Dunn; (Wendell)
Folder 1010 Engler, Robert; (Marie Moore Adams)
Folder 1011 Essex, Jed; (Lillie)
Folder 1012 Essex, Owen; (Dorothy Troxell)
Folder 1013 Falls, Robert
Folder 1014 Fenwick, Jesse; (Thelma Underwood)
Folder 1015 Fields, George; (Florence Tharpe)
Folder 1016 Firkins, Robert H.; (Paul Turner)
Folder 1017 Flanagan, Thomas; (Mary)
Folder 1018 Fletcher, Mrs. Kate
Folder 1019 Ford, Oscar; (Nola)
Folder 1020 Foster, Edward Lynn; (Evelyn Baker)
Folder 1021 Foster, Wade Lewis; (Irene Miller)
Folder 1022 Fowler, Russell; (Ella Gilland)
Folder 1023 Fowler, Thomas C.; (Mary Mattingly)
Folder 1024 Franklin, Charles; (Pearl)
Folder 1025 Franklin, Rollin; (Claris Gilpin)
Folder 1026 Frederick, Charles
Folder 1027 French, Leonard; (Mary Meredith)
Folder 1028 French, James Wilbur; (Pearl McMillan)
Folder 1029 French, Roy B.; (Eugene)
Folder 1030 Fryrear, James; (Viola)
Folder 1031 Fryrear, Oliver; (Pauline)
Folder 1032 Furey, William; (Anna Pope)
Folder 1033 Gaddie, Henry P.; (Amanda Wright)
Folder 1034 Gaddis, Albert; (Rosalie Duvall)
Folder 1035 Gaddis, Fred
Folder 1036 Gaddis, Gilbert; (Lorena Baldwin)
Folder 1037 Gaddis, Hubert; (Grace)
Folder 1038 Gant, William; (Mary Mattingly)
Folder 1039 Garr, William J.; (Marie Grias)
Folder 1040 Garrett, Elzie; (Ersie Roberson)
Folder 1041 Gary, Mrs. Eula E.; (John)
Folder 1042 Gentry, Herschel G.; (Nolia Loyd)
Folder 1043 Gibson, Henry; (Henrietta)
Folder 1044 Gillock, Taylor; (Belle)
Folder 1045 Gilpin, Roscoe; (Mattie)
Folder 1046 Glaser, Norton; (Mary White)
Folder 1047 Glur, Ernest; (Rosie Justice)
Folder 1048 Goldsmith, Frank; (Ethel Newton)
Folder 1049 Goode, Jesse; (Alta Brooks)
Folder 1050 Gordon, Cecil; (Nelia Frank)
Folder 1051 Gordon, Clyde; (Anna Mae Hood)
Folder 1052 Gordon, Thomas; (Thelma Gephart)
Folder 1053 Gosser, Guy; (Bessie Hart)
Folder 1054 Grady, Joseph; (Lucille Stinson)
Folder 1055 Grant, Albert; (Millie Taylor)
Folder 1056 Gray, Charles; (Ada Mary Buress)
Folder 1057 Gray, Charles; (Gracie Beard)
Folder 1058 Gray, Harold
Folder 1059 Green, Anna Mae
Folder 1060 Grigsby, Herman; (Viola Keeling)
Folder 1061 Grimes, Quttie; (Ethel)
Folder 1062 Grimes, Violet Bovinett; (Omer)
Folder 1063 Guinn, Albert; (Lena Sullivan)
Folder 1064 Guthrie, William; (Emily Shaffer)
Box 61
Folder 1065 Hackett, Elmer; (Mattie Pearl)
Folder 1066 Hadley, Roland; (Ethel)
Folder 1067 Hafenbreidel, Frank
Folder 1068 Hagan, Elizabeth Bryan; (James)
Folder 1069 Hagan, Percy; (Ethel McCubbins)
Folder 1070 Hale, Claude; (Louise Tinnell)
Folder 1071 Hall, Mrs. Lottie Henninger; (Frank)
Folder 1072 Hall, Steve; (Grace)
Folder 1073 Hamilton, Carl; (Buela Whittaker)
Folder 1074 Hardin, Albert; (Elsie)
Folder 1075 Hardin, Mrs. Alberta
Folder 1076 Hardin, Joe; (Opal)
Folder 1077 Hardin, Marshall; (Rosa Mayorga)
Folder 1078 Hargan, Samuel; (Opal Sullivan)
Folder 1079 Harp, Mrs. Georgia
Folder 1080 Hatchell, John R.; (Myrtle Fryrear)
Folder 1081 Hay, Tom; (Nannie Tartar)
Folder 1082 Haycraft, Earl; (Cora Meredith)
Folder 1083 Haycraft, Jack; (Eva Stevenson)
Folder 1084 Haycraft, William; (Anna)
Folder 1085 Hayes, Thomas; (Ophelia Mumford)
Folder 1086 Hazelwood, Mack; (Bertie)
Folder 1087 Head, Mrs. Allie
Folder 1088 Head, Patrick; (Cecelia Florence)
Folder 1089 Hedge, John C.; (Allie)
Folder 1090 Hedges, Mamie
Folder 1091 Heenan, Billy
Folder 1092 Heenan, John; (Henrietta)
Folder 1093 Hemry, Lem; (Clarene)
Folder 1094 Herr, Delbert; (Helen Pennington)
Folder 1095 Herr, Elmer; (Catherine Ballard)
Folder 1096 Herron, Dewey; (Dilla)
Folder 1097 Herron, Harlan; (Ella)
Folder 1098 Herron, Rhoda; (Cassie Brockman)
Folder 1099 Hibbs, Houston; (Mary Jane)
Folder 1100 Hicks, Everett; (Edna)
Folder 1101 Higdon, Viola Essex; (Alex)
Folder 1102 Hill, Delmar; (Martha)
Folder 1103 Hill, William; (Opal)
Folder 1104 Hilyerd, William; (Ida Huber)
Folder 1105 Hoffman, Eleanora Bettag; (Phillip)
Folder 1106 Hoffman, John; (Maggie)
Folder 1107 Holcomb, Roy; (Elizabeth Masterson)
Folder 1108 Holleman, Ben; (Belle Smith)
Folder 1109 Holmes, Henry; (Elsie Vance)
Folder 1110 Holt, Lackey; (Mary)
Folder 1111 Hood, Bessie; (John)
Folder 1112 Hood, Thomas; (Tillie Welch)
Folder 1113 Hope, Clarence; (Dorothy)
Folder 1114 Horn, Edna; (Mack)
Folder 1115 Hornback, Omen; (Eunice)
Folder 1116 Hornback, Otis; (Sallie)
Folder 1117 Hornback, Pleas; (Dora Jenkins)
Folder 1118 Horton, Mrs. Grace; (Jessie)
Folder 1119 Hourigan, Mary; (Roy)
Folder 1120 Howard, Lysander; (Katie Mauk)
Folder 1121 Huddleston, Leo; (Ruth Thompson)
Folder 1122 Hudgins, Mrs. Captola
Folder 1123 Hudgins, Charles; (Stella Slaten)
Folder 1124 Hudgins, Curtis; (Margaret Mary)
Folder 1125 Huffines, Howard; (Ethel Meredith)
Folder 1126 Hughes, Jake; (Alzira)
Folder 1127 Hughes, James; (Helen Hedge)
Folder 1128 Hughes, Phil; (Delitha)
Folder 1129 Hunnicutt, John J.; (Louisa J. Duncan)
Folder 1130 Irvin, Lawrence; (Fannie)
Folder 1131 James, Fred; (Grace Walker)
Folder 1132 Jarvis, John; (Sadie Binningfield)
Folder 1133 Jenkins, John; (Florence)
Folder 1134 Jennings, Dony
Folder 1135 Johnson, Anne Mae; (Elmer)
Folder 1136 Johnson, Carmon; (Geneva Maupin)
Folder 1137 Johnson, Mrs. Enla Smith
Folder 1138 Johnson, Roy; (Mary)
Folder 1139 Johnson, Steve
Folder 1140 Johnson, William; (Cora Callahan)
Folder 1141 Johnson, William; (Dorothy)
Folder 1142 Johnson, William M.; (Mattie Gentary)
Folder 1143 Jones, Henry F.; (Addie Bridges)
Folder 1144 Jones, Ray; (Mabel Davis)
Folder 1145 Jones, William E.; (Audrey)
Folder 1146 Jones, William M.; (Grace)
Folder 1147 Just, George; (Katherine Bernauer)
Folder 1148 Karlen, Andrew; (Mayola Page)
Folder 1149 Keen, Etta; (Henry)
Folder 1150 Keltner, James R.; (Flonnie Ross)
Folder 1151 Kendall, Charles; (Katherine)
Folder 1152 Kessinger, Charlie; (Lora Williams)
Folder 1153 Kessinger, Walter; (Ruby Cole)
Folder 1154 Kessler, Roy
Folder 1155 Key, Earl C.; (Ethel Kirby)
Folder 1156 Kidwell, Claude; (Eliza Alvey)
Folder 1157 Kimbro, Thomas; (Geneva Johnson)
Folder 1158 Kinder, Homer; (Florence Carber)
Folder 1159 Kittle, Harold
Folder 1160 Knott, Murphy; (Bessie Shelton)
Folder 1161 Lakin, Raymond; (Lucille Alvey)
Folder 1162 Lampton, Robert; (Juanita Hornback)
Folder 1163 Larrimore, Leemon; (Mamye McKinney)
Folder 1164 Larrimore, Montie (Lorene Carden)
Folder 1165 Lawson, James Paul; (Euva Burrell)
Folder 1166 Leach, James R.; (Bernice Armedt)
Folder 1167 Lee, Clarence; (Dora McMahan)
Folder 1168 Lee, Gleemon; (Alberta Herron)
Folder 1169 Lewis, John; (Elvine Dutschke)
Folder 1170 Lindsey, Hubert; (Maggie)
Folder 1171 Link, Shelby; (Almeda Parker)
Folder 1172 Lockard, Cheaco; (Hazel Jordan)
Folder 1173 Lockard, Ernest; (Katie Lyons)
Folder 1174 Logan, Edward; (Lucille Karlen)
Folder 1175 Logsdon, Albert; (Violet Bale)
Folder 1176 Logsdon, James; (Jenny)
Folder 1177 Logsdon, John; (Nannie)
Folder 1178 Logsdon, Richard; (Ophie Jarvis)
Folder 1179 Lott, Chester; (Pearl Morris)
Folder 1180 Luffman, Helen
Folder 1181 Lynam, Mrs. Hattie
Folder 1182 McAdams, Henry; (Florence Pryor)
Folder 1183 McCauley, Andrew P.; (Mary)
Folder 1184 McClure, Clarence; (Dorothy Hatfield)
Folder 1185 McClure, John W.; (Corine Givens)
Folder 1186 McCord, Ben; (Laura)
Folder 1187 McCorkle, Virgil; (Hattie Tanner)
Folder 1188 McCoy, Hubert; (Anna Berry)
Folder 1189 McDannold, William J.; (Pauline Graves)
Folder 1190 McGill, Thomas; (Effie Spoonamore)
Folder 1191 McGill, William R.; (Mayetta)
Folder 1192 McHenry, Montie; (Grace Davis)
Folder 1193 McMahan, Arthur; (Lonnie Cobb)
Folder 1194 McManama, George; (Myrtle)
Folder 1195 McManaway, Junius; (Sadie Burdette)
Folder 1196 McQuillen, Elbert; (Ruth Witten)
Folder 1197 Manion, Lon; (Mary)
Folder 1198 Manion, William; (Virginia West)
Folder 1199 Marler, Webb; (Lilly Samuels)
Folder 1200 Masters, George; (Ina)
Folder 1201 Mattingly, Annie Hargan; (Lee)
Folder 1202 Mattingly, Henry; (Ruth Holcomb)
Folder 1203 Mattingly, William H.; (Gladys Wells)
Folder 1204 Maupin, Leslie; (Lucille Watkins)
Folder 1205 Mayer, Virgil; (Lillian Terry)
Folder 1206 Medlin, Adrian; (Norene Cohen)
Folder 1207 Mehr, Joseph; (Frances Gering)
Folder 1208 Meisenhelder, Geo. Arnie; (Girthul)
Folder 1209 Meredith, Austin; (Luetta Hilton)
Folder 1210 Meredith, Clifford; (Ona Downen)
Folder 1211 Meredith, Paul; (Rowena Paul)
Folder 1212 Meredith, Tom; (Maude Conder)
Folder 1213 Mesker, Floyd; (Doris Chambers)
Folder 1214 Metcalf, William; (Sarah Franklin)
Folder 1215 Meyers, William; (Kathryn Delaney)
Folder 1216 Miles, Henry; (Lula)
Folder 1217 Miller, John; (Leva Cook)
Folder 1218 Miller, Virgil
Folder 1219 Mingus, Raymond; (Lucille Ray)
Folder 1220 Mitchell, Thomas; (Jennie Avis)
Folder 1221 Moberly, Ethel Cullins; (James W.)
Folder 1222 Mohr, William; (Goldie Miller)
Folder 1223 Montgomery, Lawrence; (Blanche Collins)
Folder 1224 Moore, John; (Vera Greenup)
Folder 1225 Moore, Louis; (Charlotte Simpson)
Folder 1226 Moreland, James; (Eliza Barnes)
Folder 1227 Morris, Howard; (Esley Kendall)
Folder 1228 Morrison, Chester; (Edith Highbaugh)
Folder 1229 Morton, Sam; (Sudie Walden)
Folder 1230 Mumford, Charles; (Lena Fox)
Folder 1231 Mumford, Eugene; (Barbara Hood)
Folder 1232 Mumford, Leo; (Catherine Ballman)
Folder 1233 Murray, Lucille
Folder 1234 Nalley, Raymond; (Mary)
Folder 1235 Nally, Claude; (Anna Louise Hudson)
Folder 1236 Nally, Joseph; (Rosie McCubbin)
Folder 1237 Neff, Virgil; (Audrey Dowell)
Folder 1238 Nevitt, George; (Martha Ballard)
Folder 1239 Newman, Clyde; (Connie Elmore)
Folder 1240 Nichols, Clyde; (Ethel Fouch)
Folder 1241 Norris, James W.; (Frances Werner)
Folder 1242 Norris, Juventius; (Margaret Neill)
Folder 1243 O’Brien, William; (Juanita Cummins)
Folder 1244 O’Neil, Lewis; (Pauline)
Folder 1245 Oldham, John; (Effie Hardwick)
Folder 1246 Oliver, Oscar; (Isabell Carter)
Folder 1247 Oller, James; (Irene Seelye)
Folder 1248 Orrender, Andrew; (Myrtle)
Folder 1249 Orrender, Mrs. Willy Durham
Folder 1250 Osborne, Sammie; (Alma Cox)
Folder 1251 Pace, Forest; (Bessie Williams)
Folder 1252 Page, Fred; (Robbie)
Folder 1253 Parle, James; (Dorothy Nelson)
Folder 1254 Paul, Peter
Folder 1255 Peabody, Omer; (Daisy Milan)
Folder 1256 Pettit, Wyman; (Rosa May Kirby)
Folder 1257 Pierce, Herman; (Rita White)
Folder 1258 Pierce, Isaac V.; (Rebecca)
Folder 1259 Pierce, Thomas; (Elma Criswell)
Folder 1260 Piles, Lee; (Effie Geary Kirby)
Folder 1261 Plasket, Arthur; (Birdie)
Folder 1262 Plukebaum, Charles; (Mamie)
Folder 1263 Pohl, Hubert; (Nellie)
Folder 1264 Poston, William; (Myrtle York)
Folder 1265 Power, Walter D.; (Emma Lloyd)
Folder 1266 Prather, Vester R.; (Effie Basham)
Folder 1267 Price, Carless; (Geneva Duggins)
Folder 1268 Price, Homer; (Imogene Metcalf)
Folder 1269 Priddy, Edgar; (Pearl)
Folder 1270 Probus, Carl; (Annie McClure)
Folder 1271 Pryor, John H.; (Lenore)
Folder 1272 Pryor, Roscoe; (Evelyn Durbin)
Folder 1273 Puckett, Robert Lindon; (Ruby Douthitt)
Folder 1274 Puckett, Tim; (Betty Williams)
Folder 1275 Pyles, Cleaver; (Roxie Spalding)
Folder 1276 Raggard, Overton; (Amelia)
Folder 1277 Ray, Gilbert; (Louise Roberts)
Folder 1278 Ray, Logan; (Pearl Armstrong)
Folder 1279 Ray, Price; (Marjory Law)
Folder 1280 Rebentisch, Mary Knight; (William)
Folder 1281 Rech, Mary M.; (Duffy)
Folder 1282 Reed, Clifton; (Mamie Nolan)
Folder 1283 Reed, John C.; (Elnora Hynes)
Folder 1284 Reed, Ollie; (Rosie)
Folder 1285 Reno, Lyle; (Mary Catherine Johnson)
Folder 1286 Rhodes, George; (Lillian May Horn)
Folder 1287 Richeson, Claude; (Ethel Helton)
Folder 1288 Rigdon, Jesse; (Eunice Sowders
Folder 1289 Risen, Lenzy; (Ruth Maddon)
Folder 1290 Roberson, Bryan; (May McCormick)
Folder 1291 Roberts, Herman; (Catherine Hagan)
Folder 1292 Roberts, Nelson
Folder 1293 Roberts, Sherman
Folder 1294 Robertson, Carson; (Cladie Tabor)
Folder 1295 Roby, Bernard; (Lillian Harp)
Folder 1296 Roskosky, Michael; (Emma Heina)
Folder 1297 Roth, Nicholas; (Mary Weipperts)
Folder 1298 Rowe, Robert; (Leona Hagan)
Folder 1299 Rynes, Henry T.; (Nannie Lampkin)
Box 62
Folder 1300 Sale, Harry; (Edna)
Folder 1301 Sanders, William; (Rachael Holcomb)
Folder 1302 Schafer, Louis; (Lucia Laird)
Folder 1303 Schaffer, Earl; (Ann Coyle)
Folder 1304 Schoenbachler, Fred; (Lucille Stith)
Folder 1305 Schubnell, Earl; (Nellie Goodman)
Folder 1306 Scott, James; (Lulie Marsh)
Folder 1307 Secuskie, John; (Cora Milburn)
Folder 1308 Shaffer, Joseph; (Minnie Bell)
Folder 1309 Sharp, Virgil; (Dorothy Nevin)
Folder 1310 Sheehan, Mrs. Josephine
Folder 1311 Sherrod, Norwood A.; (Lissie Bell Price)
Folder 1312 Shields, Carl
Folder 1313 Shafner, James; (Emma)
Folder 1314 Shafner, Robert; (Artie Campbell)
Folder 1315 Shuck, John; (Elizabeth Robertson)
Folder 1316 Siemer, Laura
Folder 1317 Simms, Wilma; (Oscar Trent)
Folder 1318 Skaggs, Charles; (Arlene Thomas)
Folder 1319 Slaten, Charles; (Charity Vitteto)
Folder 1320 Slayton, Ruel; (Daisy Traysor)
Folder 1321 Smelty, John; (Catherine Welch)
Folder 1322 Smelty, Susie
Folder 1323 Smith, Elmer; (Mary Ballard)
Folder 1324 Smith, Everett; (Lila Whitworth)
Folder 1325 Smith, Lucy
Folder 1326 Smith, Roscoe; (Lillian May Yates)
Folder 1327 Smith, Walter; (Sadie Shipp)
Folder 1328 Snead, Mae; (Lindsey)
Folder 1329 Snow, Roy
Folder 1330 Spalding, Horace; (Susan McIntyre)
Folder 1331 Spann, Floyd; (Goldie)
Folder 1332 Spalding, Leonard; (Alice Walker)
Folder 1333 Spears, William; (Lena Tade)
Folder 1334 Spencer, Dilbert; (Ephia Bean)
Folder 1335 Spencer, Sarah
Folder 1336 Stafford, Edwin H. (Ada Umensetter)
Folder 1337 Stanley, George; (Tillie Mestermacher)
Folder 1338 Stayton, Billy; (Gladys Bruess)
Folder 1339 Stayton, Henry; (Pearl)
Folder 1340 Stayton, Jennings B.; (Jessie May)
Folder 1341 Stewart, Lawrence; (Pauline)
Folder 1342 Stone, Frank; (Sula)
Folder 1343 Stuart, Hunter
Folder 1344 Swearingen, Louis; (Jennie Burke)
Folder 1345 Tannehill, John R.; (Gladys Francis)
Folder 1346 Taylor, Elizabeth
Folder 1347 Taylor, Mrs. Guy
Folder 1348 Taylor, Nace; (Anna)
Folder 1349 Thomas, Charles; (Viola Hughes)
Folder 1350 Thomas, John C.; (Melvey Mitchell)
Folder 1351 Thomas, John W.; (Margarite Cress)
Folder 1352 Thomas, Mamie; (Arnold J.)
Folder 1353 Thomas, Mike; (Mary S. Hill)
Folder 1354 Thompson, Andrew; (Nora Goodlet)
Folder 1355 Thompson, Charles; (Mamie)
Folder 1356 Thompson, Dewey; (Daisy)
Folder 1357 Thompson, Virgil; (Ella)
Folder 1358 Tomerlin, Cora; (Nathan)
Folder 1359 Tomerlin, Escue; (Geneva Bryant)
Folder 1360 Tomerlin, Mattie Lou
Folder 1361 Tomerlin, Nathan; (Cora)
Folder 1362 Traynor, Arthur; (Audrey Watkins)
Folder 1363 Traynor, Emmett; (Norra)
Folder 1364 Traynor, Malcolm; (Sallie)
Folder 1365 Tschopp, Molly
Folder 1366 Tumey, Albert
Folder 1367 Turnbill, Leroy; (Bertha Cox)
Folder 1368 Turner, Layman; (Myrtle Turner)
Folder 1369 Turner, Walter; (Mary)
Folder 1370 Tyler, Ben F.; (Lucille)
Folder 1371 Umensetter, George; (Claris Rogers)
Folder 1372 Vessels, Noah
Folder 1373 Vick, George; (Anna Birkhead)
Folder 1374 Viers, Clem; (Mabel Fox)
Folder 1375 Viers, James; (Mary Susan Able)
Folder 1376 Viers, Taylor; (Alma)
Folder 1377 Viers, Theodore; (Flossie Cox)
Folder 1378 Vittitow, Jess
Folder 1379 Waddell, Iva; (Logan)
Folder 1380 Walters, Oliver; (Mary Horton)
Folder 1381 Walther, Louis; (Anna Bell McCarty)
Folder 1382 Wardrip, Hovey; (Florence Redmon)
Folder 1383 Waters, Hubert; (Virgil Mills)
Folder 1384 Wathen, Joseph Eugene
Folder 1385 Watkins, Harold
Folder 1386 Watkins, Leslie; (Ruth Talbott)
Folder 1387 Watson, Henry G.; (Bessie Horton)
Folder 1388 Watson, James; (Lois Hargus)
Folder 1389 Watson, Pearl Fenwick; (Will)
Folder 1390 Webb, George; (Ella Kaufman)
Folder 1391 Webb, Paul; (Christine Hurt)
Folder 1392 Webb, William R.; (Wealthy Turner)
Folder 1393 Welch, Charles; (Lora Edith)
Folder 1394 Welch, Leonard; (Grace Byrns)
Folder 1395 Wells, Lonard; (Amy Dowell)
Folder 1396 Werner, Carl; (Louise Fredericks)
Folder 1397 Werner, John; (Addie Mitchell)
Folder 1398 West, Jesse
Folder 1399 West, John A.; (Nora Nichols)
Folder 1400 Wheatley, Leo; (Doris Bunnell)
Folder 1401 Wheatley, W. M.
Folder 1402 Wheeler, Carl; (Iva Meredith)
Folder 1403 Wheeler, John; (Ethel Bolander)
Folder 1404 Whistle, John; (Eunie Hiatt)
Folder 1405 Whitaker, James; (Mary)
Folder 1406 White, Frank
Folder 1407 White, William; (Lille Gaddis)
Folder 1408 Whitehouse, William A.; (Rose Jeffries)
Folder 1409 Whittock, Wilmer; (Osie Hughes)
Folder 1410 Whitworth, Ike; (Pearl Ammons)
Folder 1411 Wigginton, John; (Hallie Cerce)
Folder 1412 Willen, Edward; (Rachel Barth)
Folder 1413 William, Earl; (Effie Hornback)
Folder 1414 Williams, Emory; (Marie)
Folder 1415 Williams, Glee; (Jewel Brooks)
Folder 1416 Williams, Helen Huddleston
Folder 1417 Williams, James; (Donnie Haycraft)
Folder 1418 Williams, Roy; (Leona Franklin)
Folder 1419 Wood, Lyle; (Frankie Stone)
Folder 1420 Woods, Goble; (Ethel Newton)
Folder 1421 Wrenn, Matt; (Effie)
Folder 1422 Wright, William F.; (Minnie May Tyler)
Folder 1423 Yates, Ceciren C.; (Nora)
Folder 1424 Yates, Earnest; (Stella Brown)
Folder 1425 Yates, Mrs. Nellie Singer; (Morris)
Folder 1426 Zat, Frank; (Mary)
Folder 1427 Letters concerning families not in new files, 1932-1936
Record Group VI, Subgroup 6, Unemployment Relief Bureau Records
Folder 1428 Correspondence, 1933
Folder 1429 Unemployment Relief Bureau Staff, 1933-1934
Folder 1430 Practices & Principles in Giving Relief, 1934
Folder 1431 Report Writing pamphlet, undated
Folder 1432 Advertisement Flyers, 1931, undated
Folder 1433 Case Studies, 1936, 1942
Folder 1434 Employment Lists, ca. 1932
Folder 1435 Job Classifications & Persons Placed, undated
Folder 1436 Cabbage Patch Fair, 1933-1936
Folder 1437 Garden Records, 1933-1936
Folder 1438 Unemployment Relief Gardens, 1934-1935
Folder 1439 Yearly Statements, 1932-1941
Folder 1440 Monthly Statements, 1934-1942
Folder 1441 Monthly Individual Reports, September 1934-August 1935
Folder 1442 Monthly Individual Reports, August 1935-August 1936
Folder 1443 Monthly Individual Reports, August 1936-August 1937
Folder 1444 Monthly Individual Reports, August 1937-August 1938
Folder 1445 Monthly Individual Reports, August 1938-August 1939
Folder 1446 Monthly Individual Reports, August 1939-August 1940
Folder 1447 Monthly Individual Reports, August 1940-October 1942
Folder 1448 Financial Report, 1931-1933
Folder 1449 Emergency Relief Records, 1933
Box 63
Folder 1450 Account Ledgers, 1931-1933
Folder 1451 Account Ledgers, 1935-1936
Folder 1452 Individual Accounts, 1934
Volume 1453 (wrapped) Individual & Monthly Accounts, 1937-1938
Folder 1454 Individual Accounts, 1938-1939
Record Group VI, Subgroup 7, Unemployment Relief Bureau Employer Cards
Box 64
Unfoldered Index cards
Card file listing prospective employers, individuals & businesses, 1932-1936
Record Group VI, Subgroup 8, Relief Bureau Records
Box 65
Folder 1455 Relief records, 1959-1965
Folder 1456 Relief records, 1966-1972
Folder 1457 Relief records, 1970-1971
Folder 1458 Family visits, A-L, 1963-1968
Folder 1459 Family visits, M-Z, 1963-1968
Folder 1460 Family visits, 1969-1970
Folder 1461 Family visits, 1972-1974
Folder 1462 Family visits, 1974-1975
Folder 1463 Family visits, 1975-1977
Folder 1464 Family visits, 1976-1982
Folder 1465 Emergency relief and home visits, 1977-1978
Folder 1466 Emergency relief and home visits, 1978-1979
Folder 1467 Emergency relief and home visits, 1979-1980
Folder 1468 Emergency relief and home visits, 1981
Record Group VII, Oral History
Box 66
Binder 1469 CPSH Oral History Transcripts, Vol. 1, Transcripts 1-15 (photocopies), 1987
Binder 1470 CPSH Oral History Transcripts, Vol. 2, Transcripts 16-29 (photocopies), 1974, 1987
Binder 1471 CPSH Oral History Transcripts, Vol. 1, Transcripts 1-13 (originals), 1987
Binder 1472 CPSH Oral History Transcripts, Vol. 2, Transcripts 14-29 (originals), 1974, 1987
Folder 1473 CPSH Oral History Transcripts, Interview with Roosevelt Chin, 2002
Record Group VIII, Cabbage Patch Circle Records
Box 67
Folder 1474 Cabbage Patch Circle History
Folder 1475 Cabbage Patch Circle Board Information, 1941-1963
Folder 1476 Club House Information, 1958-2006
Folder 1477 Building Fund and Miscellaneous, 1957, 1964, 1976
Folder 1478 Cabbage Patch Circle Financial Statements, 1950-1999
Folder 1479 Cabbage Patch Circle Financial Records, 2004-2007
Folder 1480 Cabbage Patch Circle Miscellaneous, 1957, 1960, 2000s
Folder 1481 Cabbage Patch Circle Records, 2003-2006
Folder 1482 Bazaar/Luncheon/Auction Information, 2000, 2006, undated
Folder 1483 Mailing Lists, 2006
Volume 1484 Minutes, December 1911-May 1915
Volume 1485 Roll Book, January 1960-February 1970
Volume 1486 Roll Book, March 1970-June 1991
Volume 1487 Cash Receipts, January 1959-January 1968; Disbursements, March 1959-January 1967
Volume 1488 Receipt Book, August 1983-June 1989
Volume 1489 Receipt Book, July 1989-December 1996
Volume 1490 Disbursements Book, January 1981-April 1994
Volume 1491 Disbursements Book, October 1960-June 1972
Volume 1492 Bazaar Inventory, 1956-1957; Cash Receipts, March 1967-October 1970
Binder 1493 Honorary Dues, ca. 1940s-1990s
Binder 1494 Secretary’s Notebook, 1961-1987
Binder 1495 Secretary’s Minutes, January 1988-June 1996
Volume 1496 Minutes, July 1996-October 2001
Volume 1497 Cabbage Patch Famous Kentucky Recipes, 1956
Folder 1498 Certificate of Distinguished Achievement, 1960
Unfoldered First National Lincoln Bank Stamp
Record Group IX, Audio/Visual and Digital Materials
Record Group IX, Subgroup 1, Audio/Visual Materials
Box 68
A/V 1499 Louise Marshall Interview, Tape #1, June 25, September 10, 1974, audiocassette, 2 copies
A/V 1500 Louise Marshall Interview, Tape #2, audiocassette
A/V 1501 Louise Marshall Interview, Tape #3, audiocassette
A/V 1502 Counselors Report to Board Meeting, August 1974, audiocassette
A/V 1503 Final Copy with automatic pulses, undated, audiocassette
A/V 1504 Mr. Thomlin (side 1); Wayne & Kim, Andre & Melissa (side 2), undated, audiocassette
A/V 1505 Rod Napier Interview, February 13, 2008, Oral History Center, University of Louisville, audiocassette
A/V 1506 Denis Stewart Interview, February 18, 2008, part 1 Oral History Center, University of Louisville, audiocassette
A/V 1507 Denis Stewart Interview, Feb. 18, 2008, part 2, Oral History Center, University of Louisville, audiocassette
A/V 1508 Denis Stewart Interview, March 3, 2008, Tape #1, Oral History Center, University of Louisville, audiocassette
A/V 1509 Denis Stewart Interview, March 3, 2008, Tape #2, Oral History Center, University of Louisville, audiocassette
A/V 1510 Lloyd “Pappy” Redman Interview, February 20, 2008, Oral History Center, University of Louisville, audiocassette
A/V 1511 Terry Gibson Interview, February 20, 2008, Oral History Center, University of Louisville, audiocassette
A/V 1512 Joseph Burks, Sr. Interview, March 2, 2008, Oral History Center, University of Louisville, audiocassette
A/V 1513 Russell Gibson Interview, March 16, 2008, Oral History Center, University of Louisville, audiocassette
A/V 1514 Michael Defazio Interview, March 17, 2008, Oral History Center, University of Louisville, audiocassette
A/V 1515 Rod Napier Interview, February 13, 2008, Oral History Center, University of Louisville, compact disc
Box 69
A/V 1516 Mrs. Dorothy Thome Interview, Tape #1, January 30, 1987, audiocassette, 2 copies
A/V 1517 Mrs. Dorothy Thome Interview, Tape #2, January 30, 1987, audiocassette, 2 copies
A/V 1518 Mr. Joe Burks Interview, Tape #1, January 31, 1987, audiocassette, 2 copies
A/V 1519 Mr. Joe Burks Interview, Tape #2, January 31, 1987, audiocassette, 2 copies
A/V 1520 Mr. Mike Caswell Interview, January 31, 1987, audiocassette, 2 copies
A/V 1521 Mr. Ray Glur Interview, February 4, 1987, audiocassette, 2 copies
A/V 1522 Mrs. James T. (Ollie) Scott Interview, February 5, 1987, audiocassette, 2 copies
A/V 1523 Mrs. Georgia Masters Interview, February 6, 1987, audiocassette, 2 copies
A/V 1524 Mr. Lloyd Redman Interview, Tape #1, February 12, 1987, audiocassette, 2 copies
A/V 1525 Mr. Lloyd Redman Interview, Tape #2, February 12, 1987, audiocassette, 2 copies
A/V 1526 Mrs. Laura (Wheeler) Mobley Interview, February 14, 1987, audiocassette, 2 copies
A/V 1527 Mr. Mike Carter Interview, February 18, 1987, audiocassette, 2 copies
A/V 1528 Mrs. William Harvin Interview, February 20, 1987, audiocassette, 2 copies
A/V 1529 Mrs. Pat (Osbourne) Pasley Interview, February 21, 1987, audiocassette, 2 copies
A/V 1530 Mr. Roosevelt Chin Interview, Tape #1, February 28, 1987, March 7, 1987, audiocassette, 2 copies
A/V 1531 Mr. Roosevelt Chin Interview, Tape #2, February 28, 1987, March 7, 1987, audiocassette, 2 copies
A/V 1532 Mrs. Frances Dover Interview, March 7, 1987, audiocassette, 2 copies
A/V 1533 Mr. and Mrs. Escue Tomerlin Interview, April 2, 1987, audiocassette, 2 copies
Box 70
A/V 1534 Mrs. Ruth Chaffins Interview, April 4, 1987, audiocassette, 1 copy
A/V 1535 Mrs. Nicholas Dosker Interview, February 23, 1987, audiocassette, 2 copies
A/V 1536 Mrs. Ann Anderson Raley Interview, February 24, 1987, audiocassette, 2 copies
A/V 1537 Mrs. Elizabeth Chambers Interview, March 19, 1987, audiocassette, 2 copies
A/V 1538 Mrs. Alice Louise Masters Interview, Tape #1, September 14, 1987, audiocassette, 1 copy
A/V 1539 Mrs. Alice Louise Masters Interview, Tape #2, September 14, 1987, audiocassette, 1 copy
A/V 1540 Mrs. Gussie Smith Interview, September 18, 1987, audiocassette, 2 copies
A/V 1541 Mrs. Thames Palmer-Ball Interview, September 18, 1987, audiocassette, 2 copies
A/V 1542 Mrs. Mary B. Purcell and Miss Jeanne Purcell Interview, September 18, 1987, audiocassette, 2 copies
A/V 1543 Mrs. Dorothy H. Parle Interview, September 23, 1987, audiocassette, 2 copies
A/V 1544 Mrs. Margie M. Blanford Interview, Tape #1, September 24, 1987, audiocassette, 2 copies
A/V 1545 Mrs. Margie M. Blanford Interview, Tape #2, September 24, 1987, audiocassette, 2 copies
A/V 1546 Mrs. John R. Green interview, September 24, 1987, audiocassette, 2 copies
A/V 1547 Mrs. Bertha Weikel Interview, October 1, 1987, audiocassette, 2 copies
A/V 1548 Mr. James Cooksey Interview, Tape #1, October 15, 1987, audiocassette, 2 copies
A/V 1549 Mr. James Cooksey Interview, Tape #2, October 15, 1987, audiocassette, 2 copies
A/V 1550 Mr. Gene Stewart Interview, October 15, 1987, audiocassette, 2 copies
A/V 1551 “Conversation with Miss Marshall – Early Days of Cabbage Patch,” February 2, 1971, audiocassette, 1 copy
A/V 1552 Funeral of Roosevelt Chin, Tape #1, January 2007, audiocassette
A/V 1553 Funeral of Roosevelt Chin, Tape #2, January 2007, audiocassette
Box 71
A/V 1554 Cabbage Patch, “Seeds of Hope,” revised July 2002, VHS
A/V 1555 Cabbage Patch, “Seeds of Hope,” revised July 2002, VHS
A/V 1556 Cabbage Patch, “Seeds of Hope,” December 3, 2004, VHS
A/V 1557 Cabbage Patch, “Seeds of Hope,” December 16, 2004, VHS
A/V 1558 Cabbage Patch, “Seeds of Hope,” window dub, undated, VHS
A/V 1559 Garden Gate Project, undated, VHS
A/V 1560 “What Do You Want to Be When You Grow Up?,” undated, Betacam SP S
A/V 1561 Streetball Shootout Sponsorship Video, “Feel the Power,” undated, Betacam SP S
A/V 1562 Cabbage Patch, no information, undated, Betacam SP S
A/V 1563 Give the Kids Room to Grow, undated, DVD
Box 72
A/V 1564 “The Cabbage Patch Film,” Power Creative and Gregory Pruitt, Cut #706, January 14, 2000, VHS
A/V 1565 Cabbage Patch PSA, “Choir” and “Kids,” April 6, 2000, VHS
A/V 1566 Cabbage Patch Student Interviews, Tape 1, July 28, 1999, Betacam SP S
A/V 1567 Cabbage Patch Student Interviews, Tape 2, July 28, 1999, Betacam SP S
A/V 1568 Cabbage Patch, Final Generics, January 19, 2000, Betacam SP S
A/V 1569 Cabbage Patch PSA, Rough Cut and Generics, March 3, 2000, Betacam SP S
A/V 1570 Cabbage Patch PSA, Final Spot Master, “Choir” and “Kids,” April 25, 2000, Betacam SP S
A/V 1571 Cabbage Patch PSA, Final Edit Master, “Choir” and “Kids,” April 25, 2000, Betacam SP S
A/V 1572 Cabbage Patch PSA, Archival Reel, “Choir,” “Kids Walking,” “Amazing Grace,” April 25, 2000, Betacam SP S
A/V 1573 Streetball Shootout, Work Tape 1, June 24-25, 2000, Betacam SP S
A/V 1574 Streetball Shootout, Work Tape 2, June 24-25, 2000, Betacam SP S
A/V 1575 Streetball Shootout, Work Tape 3, June 24-25, 2000, Betacam SP S
A/V 1576 Cabbage Patch Interviews, Tape 0, August 2002, Betacam SP S
A/V 1577 Cabbage Patch Interviews, Tape 1, August 2002, Betacam SP S
A/V 1578 Cabbage Patch Interviews, Tape 2, August 2002, Betacam SP S
A/V 1579 Cabbage Patch Interviews, Tape 3, August 2002, Betacam SP S
A/V 1580 Cabbage Patch, B-Roll, Summer 2002, Betacam SP S
A/V 1581 Sowing Seeds of Faith, Split Tracks, undated, Betacam SP S
A/V 1582 CP 110, Cabbage Patch Settlement House CR# 3, 5-6, January 11, 2000, Betacam SP S
A/V 1583 CP 111, Tape #1, Re-X-fer TC hr. 7, undated, Betacam SP S
Box 73
A/V 1584 Cabbage Patch, “Seeds of Hope,” Split Tracks, September 9, 1995, Betacam SP S
(also included: copy of typed transcript of “Seeds of Hope”)
A/V 1585 Cabbage Patch, “Seeds of Hope,” Edited Master, undated, Betacam SP S
A/V 1586 Cabbage Patch, “Seeds of Hope,” Master, revised July 2002, Betacam SP S
A/V 1587 CP 101, “Becky presents, gym, basket delivery,” December 20, 1999, DVCam
A/V 1588 CP 101, “Becky presents, gym, basket delivery,” December 20, 1999, Betacam SP L
A/V 1589 CP 102, Cabbage Patch Dailies, Tape 1, January 10, 2000, Betacam SP L
A/V 1590 CP 103, Cabbage Patch Dailies, Tape 2, January 10, 2000, Betacam SP L
A/V 1591 CP 104, Cabbage Patch Dailies, Tape 3, January 10, 2000, Betacam SP L
A/V 1592 CP 105, Cabbage Patch Dailies, Tape 4, January 10, 2000, Betacam SP L
A/V 1593 CP 106, Cabbage Patch Dailies, Tape 5, January 10, 2000, Betacam SP L
A/V 1594 CP 107, Cabbage Patch Dailies, Tape 6, January 10, 2000, Betacam SP L
A/V 1595 CP 108, Cabbage Patch Dailies, Tape 7, January 10, 2000, Betacam SP L
A/V 1596 CP 109, Cabbage Patch CR# 1-2, 4, 7-8, January 11, 2000, Betacam SP L
A/V 1597 Garden Gate Project, 2000, DVD
A/V 1598 Tape 1, no information, undated, Mini-DV
A/V 1599 Tape 2, no information, undated, Mini-DV
A/V 1600 Tape 3, no information, undated, Mini-DV
A/V 1601 Tape 4, “Major Dan in car, Greg Handy,” undated, Mini-DV
A/V 1602 Tape 5, “Betty, Judy, Rod Napier, basketball, drill team, kids going to school,” Mini-DV
A/V 1603 Tape 6, “playground, choir, Calvin,” Mini-DV
A/V 1604 Tape 7, “Calvin continued,” Mini-DV
A/V 1605 “Putt fore The Patch,” 2012, DVD
A/V 1606 “Versailles,” ca. 1960-1969, 8mm film
A/V 1607 “Football,” undated, 8mm film
A/V 1608 “Versailles wk camp,” 1961-1962, 8 mm film
A/V 1609 “Versailles wk camp,” ca. 1968, 8mm film
A/V 1610 “Versailles wk camp,” ca. 1969, 8 mm film
A/V 1611 “Versailles wk camp,” undated, 8mm film
A/V 1612 “D.C., Williamsburg, No pics of children,” undated, 8mm film
A/V 1612a “Tapes for slide projector, recorded by Brench Boden, Atta S.,” November 9, 1981, open reel audiotape
A/V 1613 “Golden Rule Award to Louise Marshall,” September 3, 1952, 78 rpm record
Record Group IX, Subgroup 2, Digital Materials
These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745557514aciro1745557514tsihn1745557514oslif1745557514@hcra1745557514eser1745557514.
Basketball picture.tif
Cabbage Patch Speeches 2019_08_08.mp4
Calvin and Doug BW.jpg
Calvin and Doug.jpg
Kids.tif
Louise Marshall Cooksey Interview 1971 a.mp3
Louise Marshall Cooksey Interview 1971b.mp3
Marshall_Diary_1906_1907.pdf
Streetball_Showdown_2001.pdf
Wheelchair Picture.tif
RG X, Accessions, 2017-
Record Group X, Subgroup 1, Accessions, 2017-2021
Box 74
Folder 1614 Annual Reports, 1990-1991, 1996, 2000-2005
Folder 1615 Annual Reports, 2010-2015, 2019
Folder 1616 Ephemera and Event Invitations, ca. 2002-2012
Folder 1617 Educational Programs, ca. 2002-2020
Folder 1618 Annual Cabbage Patch Auction, 2005-2017
Folder 1619 Annual Invitational Golf Tournament, 2011-2017
Folder 1620 Summer Activities Brochures and Postcards, 2013-2019
Folder 1621 Seed to Table History, ca. 2010-2015
Folder 1622 Fundraising Letters and Mailers, 1998-2020
Folder 1623 Staff Retirement Celebrations, 2014, 2019
Folder 1624 Correspondence, 2020
Folder 1625 News Articles and Transcripts, 2020
Box 75
Folder 1626 Individual gym and game room cards, A, 1960s-1970s
Folder 1627 Individual gym and game room cards, Ba-Bot, 1960s-1970s
Folder 1628 Individual gym and game room cards, Bou-By, 1960s-1970s
Folder 1629 Individual gym and game room cards, Ca-Cl, 1960s-1970s
Folder 1630 Individual gym and game room cards, Co-Cu, 1960s-1970s
Folder 1631 Individual gym and game room cards, D, 1960s-1970s
Folder 1632 Individual gym and game room cards, P and Q, 1960s-1970s
Folder 1633 Individual gym and game room cards, R, 1960s-1970s
Subject Headings
African American children – Kentucky – Louisville.
American Red Cross.
Boys – Societies and clubs – Kentucky – Louisville.
Camps – Kentucky – Louisville.
Charities – Kentucky – Louisville.
Child welfare – Kentucky – Louisville.
Children – Health and hygiene – Kentucky – Louisville.
Children – Services for – Kentucky – Louisville.
Chin, Roosevelt, 1933-2007.
Chinese Americans – Kentucky – Louisville.
Christianity – Social aspects – Kentucky – Louisville.
Community centers – Kentucky – Louisville.
Community health services – Kentucky – Louisville.
Depressions – 1929 – Kentucky – Louisville.
Education – Kentucky – Louisville.
Faith-based human services – Kentucky – Louisville.
Family services – Kentucky – Louisville.
Food banks – Kentucky – Louisville.
Fund raising – Kentucky – Louisville.
Gardening – Kentucky – Louisville.
Girls – Societies and clubs – Kentucky – Louisville.
Kentucky Birth Control League.
Marshall, Louise, 1888-1981.
Nursery schools – Kentucky – Louisville.
Outdoor recreation – Kentucky – Louisville.
Presbyterian Church – Kentucky – Louisville.
Ration books.
Recreation – Kentucky – Louisville.
Sewing schools – Kentucky – Louisville.
Social settlements – Kentucky – Louisville.
Social service.
Social work with children – Kentucky – Louisville.
Soup kitchens – Kentucky – Louisville.
Team sports – Kentucky – Louisville.
Teenagers – Services for – Louisville.
Unemployment – Social aspects – Kentucky – Louisville.
University of Louisville.
Women – Services for – Kentucky – Louisville.
Women – Societies and clubs – Kentucky – Louisville.
World War, 1914-1918.
Youth – Services for – Kentucky – Louisville.