Archives

Tevis, Julia A. (Julia Ann) (1799-1880) Papers, 1841-1884

Held by The Filson Historical Society

Creator: Tevis, Julia A. (Julia Ann), 1799-1880

Title: Papers, 1841-1884

Rights: For information regarding literary and copyright interest for these papers, contact the collections department at gro.l1745790976aciro1745790976tsihn1745790976oslif1745790976@hcra1745790976eser1745790976

Size of Collection: 0.33 cubic foot

Location number: Mss. A T353

Biographical Note

Julia Ann Hieronymus was born in Clark County, Kentucky, to Pendleton Hieronymus (ca. 1775-1820) and Mary “Polly” Bush (1778-1833). When she was a child, her family moved to Washington, D.C., in search of better educational opportunities for her and her siblings. Her father had trouble finding work and took a job as an Indian agent in Missouri, where he died in 1820.

After her father’s death, Tevis became her family’s breadwinner and supported her mother and younger siblings with her salary earned as a school teacher. She eventually took a teaching job in Abingdon, Virginia, where she met Rev. John Tevis (1792-1861), a Methodist minister from Kentucky. The two married in March 1824.

A year later, in March 1825, Tevis opened Science Hill Female Academy in Shelbyville, Kentucky, with just 18-20 pupils, though by 1852, there were 250 students in attendance. Tevis and her husband ran the school together until his death in 1860, and she continued running it alone until 1879, when she sold it to Dr. Wiley Taul Poynter. The Poynter family ran the school until it closed in 1939.

Tevis had at least four children:

  • Benjamin Pendleton Tevis (1824-1899): Married Sarah Belle Bayles (1823-1901) and had three children: Arabella Thurston Tevis Hubbell, John Tevis, and Sallie Hamilton Tevis
  • Mary Smith Tevis (1827-1828): Died in infancy
  • Belle Tevis Speed (1835-1916): Married John James Speed (1816-1885)
  • Robert Crowe Tevis (1829-1910)

In 1878, Tevis published a memoir of her life, Sixty Years in a School-Room, which provides information about her and her husband’s life and can be read for free online through Google Books.

References:

https://www.findagrave.com/memorial/90541170/julia-ann-tevis?_gl=1*1n5hlo*_ga*MTc1NDY4ODI5Ny4xNjM0NjY3MDcy*_ga_4QT8FMEX30*MTY2Njg4NTAyOC4yMC4xLjE2NjY4ODg5ODguNjAuMC4w

https://filsonhistorical.omeka.net/exhibits/show/women-at-work/teaching-women/julia-tevis

https://www.google.com/books/edition/Sixty_Years_in_a_School_room/hkIFAAAAYAAJ?hl=en&gbpv=1&printsec=frontcover

 

Scope and Content Note

A small collection of personal and professional papers related to Julia Tevis and her work running Science Hill Female Academy.

Folders 1-2 contain correspondence mostly to or from Julia Tevis. Several of the letters are to or from her children Ben, Robert, and Belle. Other letters are from Science Hill students or the parents/guardians of students/prospective students.

Folder 3 contains undated handwritten papers that seem to have been written by Julia Tevis about her family and teaching experiences, many of which are likely discarded drafts from Tevis’s 1878 autobiography.

Folder 4 contains miscellaneous writings and school assignments, presumably from Science Hill students. The folder includes a set of bound papers from what seems to be a Science Hill student literary society called “The Attic Bee.” The bound papers include poems, stories, essays, jokes, and undated minutes/news about society members and other matters.

Folder 5 contains Science Hill-related publications, including a pamphlet from the 1884 memorial service for Julia Tevis.

Folder 6 contains miscellaneous material, including a partial list of names and a small book of writing by Miss Nannie (?) Shelby of Anchorage, Kentucky.

 

CONDITION NOTE: Most records from the Tevis years at Science Hill were either lost or destroyed. These papers were found stuffed up the chimney of the old Tevis house on the Science Hill grounds, now part of the Wakefield-Scearce Gallery. The papers have been cleaned as much as possible, but some soot residue remains. Many of the papers may be partially illegible from the damage.

 

Related Collections:

Poynter Family papers, 1895-1910 [Mss. A P892]

Poynter Family added papers, 1887-1992 [Mss. A P892a]

Science Hill Female Academy papers, 1825-1975 [Mss. BI S416]

Science Hill Female Academy photograph collection [021PC54]

Shelby County Public Library Collection on Science Hill Female Academy, 1852-2004 [Mss. BI S544]

 

Folder List

 

Box 1

Folder 1: Correspondence, 1841-1882

Folder 2: Correspondence, undated

Folder 3: Tevis autobiographical writings / autobiography drafts, undated

Folder 4: Creative writing, school assignments, “The Attic Bee” literary society material, 1868 and undated

Folder 5: Science Hill-related publications, 1884 and undated

Folder 6: Miscellaneous material, 1884 and undated

 

Subject Headings

 

German Americans

Immigrants – United States – History – 19th century

Literature – Societies, etc.

School enrollment – Kentucky

Science Hill Female Academy (Shelbyville, Ky.)

Speed, Belle, 1835-1916

Student activities

Student publications

Tevis, Benjamin Pendleton, 1824-1899

Tevis, Robert Crowe, 1829-1910

Women – Education

Gabhart Family Papers, 1918-1931

Held by The Filson Historical Society

Creator: Gabhart Family

Title: Papers, 1918-1931

Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department at gro.l1745790976aciro1745790976tsihn1745790976oslif1745790976@hcra1745790976eser1745790976

Size of collection: 0.33 cu. ft.

Location Number: Mss. A G112

Scope and Content Note

The collection consists of the correspondence and diaries of Mary E. Lilly and James H. Gabhart, who were from Smith Mills in Henderson County, Kentucky, and moved to Louisville after their marriage in ca. 1923. The letters document the relationship between Mary and James before their marriage and provide information about the influenza epidemic of 1918 and Mary’s time at Western Kentucky State Teachers College in 1921. The diaries are authored by James while he was a patient seeking treatment for tuberculosis at Waverly Hills Sanatorium in Jefferson County from 1928 until his death in 1931.

Folders 1-6 consist of correspondence dating from 1918 to 1927. Letters from 1918 are written from Mary in Smith Mills to James in Georgetown, Kentucky, where James is attending Georgetown College and has passed his examination for the United States Army. Mary writes about closures of schools, churches, and businesses during the influenza epidemic, mentioning cases and deaths from the flu. She inquires when James will be able to come home, and she asks him about his feelings for Mary Doyle from Henderson. Letters, ca. 1918-1920, are written to James from Mary Doyle, Fleet Dummitt, Charles Burris, and other correspondents. Letters written in 1919-1920 from Mary to James reference Mary teaching school and James in Smith Mills working for the census. Letters written in 1921 from Mary to James provide information about Mary’s months at Western Kentucky State Teachers College in Bowling Green. She asks about James’s work planting corn, and she writes at length about whether he will “ever want to go with” her again, referencing their “brief engagement” that ended at some point. Letters from 1924 date from after the marriage of Mary and James and their move to Louisville; they are from Levy Bros. and Matt Iron and Sons Jewelers and Opticians, welcoming the birth of Mary and James’s daughter Martha Lilly. Two letters from 1927 are to Mary from James, likely written from Waverly Hills Sanatorium.

Folders 7-8 hold three diaries written by James in 1928-1931, while he was a patient at Waverly Hills Sanatorium. He writes of visits from Mary, who is working as an accountant, and discusses his relationship with her and their daughter Martha Lilly. He describes his symptoms, his interaction with physicians and nurses, his treatments, the activities and the deaths of other patients, and his visits home. The last diary documents his departure from Waverly Hills in late May to spend his “last days,” as he notes, at his mother’s house before he dies at the sanatorium in August.

 

Biographical Note

James Henry Gabhart, Jr. was born in 1898 in Smith Mills in Henderson County, Kentucky. In 1918, he was living in Georgetown, Kentucky, where he was enrolled as a student at Georgetown College, a Baptist school. He was inducted into the United States Army in October 1918. In 1920, he was working on his family’s farm in Walnut Bottom in Henderson County.

Mary E. Lilly was born in 1898 in Smith Mills. During the months of April-June 1921, she lived in Bowling Green and attended Western Kentucky State Teachers College. At some point in the next several years, Mary and James married and moved to Louisville, Kentucky, where their daughter Martha Lilly Gabhart was born in 1924.

James was diagnosed with tuberculosis in 1922 and sought treatment at Waverly Hills Sanatorium in Jefferson County from the late 1920s until his death in August 1931. Mary Gabhart is listed as an accountant in the 1930 census. She died in 1969 in Louisville.

 

Sources:

Ancestry.com

 

Folder List

 

Box 1

Folder 1: Correspondence from Mary Lilly to James Gabhart, September-October 1918

Folder 2: Correspondence from Mary Lilly to James Gabhart, undated, ca. Fall 1918

Folder 3: Correspondence received by James Gabhart, ca. 1918-1920

Folder 4: Correspondence from Mary Lilly to James Gabhart, 1919-1920

Folder 5: Correspondence from Mary Lilly to James Gabhart, 1921

Folder 6: Correspondence of Mary and James Gabhart, 1924, 1927

Folder 7: Diary of James Gabhart, 1928-1929

Folder 8: Diaries of James Gabhart, 1930 and January-July 1931 [click to access PDF 1930] [click to access PDF 1931]

 

Subject Headings

Baptists – Kentucky

Courtship – Kentucky

Depressions – 1929 – Kentucky

Diseases – Kentucky

Gabhart, James Henry, 1898-1931

Gabhart, Mary Lilly, 1898-1969

Influenza Epidemic, 1918-1919 – Kentucky

Marketing – Kentucky – Louisville

Medical care – Kentucky

Southern Baptist Theological Seminary

Teachers – Kentucky

Tuberculosis patients’ writings.

Tuberculosis – Kentucky – Louisville

Veterans – Kentucky

Waverly Hills Sanatorium (Louisville, Ky.)

Weather

Western Kentucky State Teachers College

World War, 1914-1918 – Kentucky

Ballantine, Beverley (1937- ) Research Collection on Farmington Historic Plantation, 1757-2006

Held by The Filson Historical Society

Creator: Ballantine, Beverley, 1937-

Title: Research Collection on Farmington Historic Plantation, 1757-2006

Rights: For information regarding literary and copyright interest for this collection, contact the Collections Department at gro.l1745790976aciro1745790976tsihn1745790976oslif1745790976@hcra1745790976eser1745790976

Size of Collection: 3 cubic feet

Location Number: Mss. A B188

Biographical and Historical Notes

Beverley Ballantine served as Chairperson of the Farmington Historic Home Board of Regents from 1994 to September 1997, when her husband, John Ballantine, became chair.

Beverley Jo Hackley Ballantine was born on 1937 to Mattie Joe Russell Hackley and Forrest L. Hackley, Sr. in Indianapolis, Indiana. Her family lived in Louisville, Kentucky, by 1950. In 1956, she married her first husband, U.S. Army Private Robert Richard Weilacher, and moved to his station in Germany. The couple moved back to Louisville by 1959. They separated in the 1960s. Beverley married attorney John Tilden Ballantine (1931-2019) on December 8, 1967.

Sources:

Alfred-Sikes, Colette. “Robert Richard ‘Bob’ Weilacher (2 Dec 1936–30 Apr 2019).” Find a Grave. https://www.findagrave.com/memorial/201180680/robert-richard-weilacher. Accessed 14 September 14, 2022.

Burnett, Helen. “The Social Side.” The Courier-Journal (morning issue, July 31, 1936): Section 1, page 15.

The Courier-Journal, December 28, 1967, page A 25.

Indiana State Board of Health. Birth certificate #20306. 1937, roll 009. Indiana Archives and Records Administration. Accessed through Ancestry.com. (See finding aid folder)

“John Tilden “Jack” Ballantine.” The Courier-Journal (April 12, 2019): 16A, page E1.

“Marriage Licenses.” The Courier-Journal (February 5, 1956): Section 2, page 9.

United States Bureau of the Census. Seventeenth Census of the United States. 1950. Jefferson County, Kentucky, Roll 2125, Sheet Number 79, Enumeration District 122-255. Accessed through Ancestry.com.

Farmington Historic Plantation

Farmington Historic Plantation is a non-profit, historic site in Louisville, Kentucky, that was the center of a 552-acre hemp farm owned by the couple John Speed (1762-1840) and Lucy Speed (1788-1874). The Speeds had a Federal-style, brick home constructed from 1815 to 1816. The Speeds and their allied families enslaved Black people at Farmington and at other family homes in Virginia and Kentucky. People enslaved by the Speeds included Fortune Smith, Cinderella Greathouse Smith (d. 1885), Morocco, Martha Haynes, Martha Spencer (b. 1840), David Spencer (b. 1820), Diana Thompson (1818-1895), Dinnie Thompson (1857-1939), Spencer Thompson, and Phyllis Thurston.

By 1865, Peachy Speed Peay sold off the last parcels of Speed-owned Farmington land. Other white families that lived on the property after the Speeds included the Dreschers, Bischoffs, Smiths, and Thompsons. Porter Smith and Violet F. Smith purchased the mansion in 1949. By the early 1950s, the Smiths opened their home to private tours. Barbara Anderson’s play, The Tall Kentuckian, written and produced to commemorate Abraham Lincoln for the 175th anniversary of Kentucky’s statehood in 1953, contributed to the increased public interest in Farmington as a historic site.

Around 1955-1956, Louisville landscape architect Anne Bruce Haldeman reached out to the Smiths to gauge their interest in selling their property to become a museum. The Smiths agreed and Haldeman worked to form the Historic Homes Foundation, Incorporated, to raise funding for the purchase. The Foundation purchased the property for preservation in January 1958. The initial purchase consisted of the mansion, a barn, garage, ice house, and over 3 acres of land. The Foundation’s intent was to furnish the house with early 1800s furniture and décor and use the house and grounds as a gathering place for local clubs and community events. The Foundation formally opened and dedicated Farmington Historic Home in April 1959. The Foundation’s early interpretation of the property focused on the architecture, that the mansion plans were based on Thomas Jefferson’s architectural designs, and the relationship between the Speed family and Abraham Lincoln, including that Lincoln stayed in the home in 1841. By 1962, the Historic Homes Foundation approved the creation of a Board of Regents for Farmington.

Deborah Spearing served as Executive Director of Farmington Historic Home during Beverley Ballantine’s term on the board. Spearing began her position in September 1994. She pushed for the reinterpretation of the property to include acknowledgement and stories of the people who the Speeds enslaved and the Speed women. In 1995, the board approved the creation of the African-American Consulting Committee to advise the reinterpretation project. Spearing, Beverley Ballantine, volunteer docent Juanita White, and Pen Bogert of the Filson Historical Society conducted research on the people who the Speeds enslaved in the mid to late 1990s. The board fired Spearing in September 1999 in response to public criticism of a new exhibit’s nostalgic interpretation of slavery. Multiple board members, staff members, and volunteers resigned in the wake of the controversy.

Carolyn Brooks succeeded Spearing as interim Executive Director and remained in the position until her resignation in 2007. Andrea Pridham became the next director, with Diane Young succeeding. Kathy Nichols, a former assistant director, became executive director in 2018.

By 2007, the historic site changed its name to Farmington Historic Plantation. As of 2022, Farmington continues to operate under the umbrella of the Historic Homes Foundation.

Sources:

Ayers, Nina. “Continuing exodus.” The Courier-Journal (February 20, 1999): The Forum section, page A8. (See finding aid folder)

Elson, Martha. “Farmington widens focus: Home highlighting African Americans.” The Courier-Journal (March 22, 1995): Neighborhoods/East County section, page 1. (See finding aid folder).

Elson, Martha. “Farmington pushes to highlight African Americans’ contributions.” The Courier-Journal (March 22, 1995): Neighborhoods/Mid-County section, page 2. (See finding aid folder)

Green, Nathaniel E. “Leadership change.” The Courier-Journal (February 20, 1999): The Forum section, page A8. (See finding aid folder)

“History of Farmington’s Ownership.” September 1996. (See folder 65)

Jennings, Michael. “Turmoil erupts after firing, slavery exhibit.” The Courier-Journal (December 28, 1998): page 1, A7. (See finding aid folder)

Kincaid, Robert L. “Farmington to Become a Historic Shrine.” Lincoln Herald (Winter 1957-58): page 12-17. (See folder 120)

“The Latchstring’s Out.” The Courier-Journal (April 26, 1953): Travel Section: Kentucky Your Vacation Land, page 31. (See finding aid folder)

Lincoln National Foundation. “The Tall Kentuckian.” Lincoln Lore no. 1261 (June 8, 1953).

“Past Regents of Farmington and Locust Grove.” 1976. In Mss. A H159c Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1928-1993, Folder 329, Filson Historical Society.

Ries, Linda C., and Violet F. Smith. Farmington, The Fulfillment of a Dream. 1959. (See Pamphlet 976.9911 R559 or folder 20 for partial copy)

Walker, Janet Lowell. “Talk delivered on May 4, 1959 at Filson Club.” (See folder 14)

 

Scope and Content Note

This research collection consists of materials collected and created by Beverley Ballantine during her tenure (1994-1997) and her husband John Ballantine’s tenure (1997-circa early 2000s) on the Board of Regents of Farmington Historic Plantation (formerly Farmington Historic Home) in Louisville, Kentucky. Farmington was once the center of a 552-acre hemp plantation owned by John Speed (1762-1840) and Lucy Speed (1788-1874). The couple and their descendants enslaved people at Farmington and at other family homes in Virginia and Kentucky. Ballantine collected copies of material that had links to Farmington, the Speed and related families, and the people who the Speed and allied families enslaved. Most of the collection consists of photocopies of materials from many different repositories, which should be used for reference purposes only. The collection includes original legal documents (1782-1865) relating to salt works in Bullitt County, Kentucky, as well as original correspondence (1990s-2000s) about Ballantine’s research. The collection is useful for researching changes in historical and archaeological interpretation of a nineteenth century Kentucky hemp farm and house over time, the administration of historic house museums from the 1950s to the early 2000s, the lives of people who the Speed family enslaved in Louisville, genealogy of the Speed and related families, Abraham Lincoln’s relationship with the Speed family, and the connections between Louisville cultural institutions.

Ballantine arranged the collection according to the groupings and order described in an inventory she provided, which is housed in the collection’s finding aid folder. Ballantine grouped the material into the twelve categories described below and arranged the folders alphabetically by title. The processing archivist retained the core of Ballantine’s original folder titles and added supplemental information for clarity. The processing archivist assigned dates to folders based on the creation date of the contents. For photocopies or transcriptions of original materials, the archivist recorded the creation dates of the original materials.

Folders 1-9 relate to Farmington archaeology. Materials include copies of annotated archaeological reports, research drafts, a proposal, articles, and correspondence about research projects from the 1960s to the 1990s. Other significant items include notes and clippings on digs in 1958-1959 initiated by the Historic Homes Inc. Furnishings Committee (Folder 2). A subset of folders, 3-4, and 6-7, focus on the archaeology of enslaved Black people at Farmington. Drs. Joseph E. Granger and Yvonne V. Jones of the University of Louisville Department of Anthropology led a research project on the enslaved community, which is documented through notes, a news release, clipping, and presentation which date from 1997 to 1998. The folders also include a copy of a 1933 newspaper article from the Louisville Herald Post about a tombstone for the enslaved man Morocco and handwritten notes on the archaeology of enslaved people at Farmington.

Folders 10-16 contain copies of articles and clippings about Farmington and the Speed family, which date from 1855 to 2002. Many of the items have been annotated with highlighting or notes. Materials of note include the text of Janet Lowell Walker’s speech on the dedication of Farmington delivered at the Filson Club (now Filson Historical Society) in 1959 and copies of Evelyn C. Adams’s notes on Farmington gathered for a talk in 1948 that include highlighting of information on Black people that the Speeds enslaved.

Folders 17-20 consist of publications on Farmington, the Speeds, and other Kentucky historic house museums that date from 1958-circa 1990s. The Historic Homes Foundation, Inc. pamphlet (circa 1980s-1990s) highlights Farmington Historic Home, Locust Grove, the Thomas Edison House, and Whitehall in Louisville. Booklets on Farmington entitled “James Speed and the Indian,” “Farmington” (1981), and “Farmington: The House John Speed Build” (1958) were sold in the gift shop. Annotated copies of pages from “Farmington, The Fulfillment of a Dream” by Linda C. Ries and Violet F. Smith detail the uses of the smoke house at Farmington and the sale of the property to become a museum. The grouping also includes three brochures and booklets on historic homes Adsmore (circa 1970s-1980s), Locust Grove (1988), and Ashland (1996) in Kentucky.

Folder 21 contains copies of 1958 correspondence and notes on Farmington by Melville Otter Briney and Ludie Kincaid. Topics include Abraham Lincoln’s stay and the history of the Speed, Fry, and other families at Farmington.

Folders 22-31 relate to Farmington Historic Home’s museum collections. They include copies of correspondence, minutes, notes, and articles about artifacts, books, maps, and papers in Farmington’s possession; and photographic prints and negatives of artifacts. Materials date from 1868, 1958-1999.

Folders 32-50 relate to Farmington’s research on the Black people who the Speeds enslaved at Farmington and on other family property. The materials include copies of correspondence about the research project, notes, reports, and copies of original documents that name or describe members of the enslaved community. Copied original materials include advertisements (1853-1861), letters (1817-1863), pages from Louisville city directories (1870s-1890s), slave census schedules (1850, 1860), marriage records (1870), articles (1933-2005), lists of Eastern Cemetery burials, and an inventory of the people who the Croghan family enslaved at Locust Grove (1849). Enslaved and formerly enslaved individuals named in the documents include Fortune Smith, Cinderella Greathouse Smith (d. 1885), Morocco, Martha Haynes, Martha Spencer (b. 1840), David Spencer (b. 1820), Diana Thompson (1818-1895), Dinnie Thompson (1857-1939), Spencer Thompson, and Phyllis Thurston. See the subject headings list below and the Manuscript Database for more detailed indexing of the names of enslaved and free Black people in the documents.

Folders 51-64 concern the mansion and outbuildings of Farmington. Materials include copies of the construction proposal and bills for the mansion (1815-1816); correspondence, articles, and reports about extant and former structures on the property (1958- 1997); postcards, renderings, and photographs of structures (1889, circa 1960s); and documents related to the restoration of the property (1958-1995).

Folders 65-81 compile documents on the Speed family’s land use and legal ownership of Farmington. Files include copies of deeds, land grants, surveys, minute books, agricultural censuses, newspaper clippings, and correspondence from 1763-1860, 1926-2000.

Folders 82-99 consist of copies of Speed family correspondence, 1797-1894. They are grouped by the repository, auction house, or individual that held the original documents in the late 1990s. Items of note include copies and transcriptions of letters (1866, 1878-1879, circa 1880-1888, 1894) written by women of the Peay family to Emily Peay Hull (1857-1929) that Judith Kiley privately held in the 1990s.

Folders 100-127 focus on Abraham Lincoln and his connections to the Speed family. Materials include copies of letters, publications, lectures, and clippings which span 1841-1864, 1884-2005. Items of note include articles and Farmington publications on Lincoln’s visit with the Speed family at Farmington in 1841 (Folder 104). Folder 120 includes an article by Robert L. Kincaid in the Winter 1957-58 issue of the Lincoln Herald on the Historic Homes Foundation’s purchase of Farmington and plans for the museum.

Folder 128 contains copies of circa 1800s-1993 maps, surveys, and site plots of land owned by the Speeds in Jefferson County, Kentucky.

Folders 129-135 contain 1990s photographic prints, slides, contact sheets, and negatives that relate to Farmington. The photographs are of the museum collection; interior and exterior of the mansion; programming for children, including an archaeological dig at Farmington with Anne Tobbe Bader circa 1996; and a 1998 Farmington exhibit at the Kentucky State Fair.

Folders 136-138 focus on salt licks and salt works in Kentucky. They include original records of suits over Salt River/Bullitt’s Lick (1782-1821) and legal documents relating to salt works in Bullitt County (1800-1865) given to Ballentine by collector Wade Hall; and copies of original documents, transcripts, and notes on Mann’s Lick salt works (1780s-2002), which was owned by James Speed.

Folders 139-187 document the Speed and related families. Documents include copies of notes, legal records, wills, estate settlement and inventory records, ads for Black people who escaped enslavement, city directories, census records, memoirs, articles, correspondence. Materials date from 1754 to 2003. Topics include Speed family genealogy, enslavement and resistance of Black people, interpretations of the family’s history, and burial locations. Most of the materials are foldered by the individual’s or couple’s names.

 

Related Collections:

Mss. A B613a 100 Bingham, George Barry, 1906-1988. Papers, 1861-1989

Mss. A B937c Bullitt Family. Papers – Oxmoor Collection

Mss. A H159c Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1928-1993

Mss. A P826 Pope, William, 1775-1844. Papers, 1783-1864

Mss. A S742c Speed family. Papers-Farmington Collection. 1816-1961

Mss. A S742e Speed family. Papers – Farmington Collection. 1816-1961

Mss. A S742f Speed family. Papers, 1813-1981

Mss. A S742j Speed, John S., 1927-2016, Collection on Historic Homes Foundation, Inc. and Farmington Historic Plantation, 1810-2000 (Bulk: 1950-2000)

Mss. AR H159 Haldeman, Anne Bruce, 1903-1993. Landscape design records, 1929-1986

Mss. AR T Tyler, C. Jr. Farmington blueprints, 1946

 

 

Folder List

Box 1

Archaeology

Folder 1: Reports and surveys, 1958, 1972, 1982, 1992, 1996-1998

Folder 2: Early archaeological digs and Watterson Expressway, 1958-1959, 1973

Folder 3: Enslaved people, 1997-1998

Folder 4: Enslaved cemetery location, circa 1990s

Folder 5: Kelly, Stanley comments on Farmington archaeology, 1995

Folder 6: Morocco’s tombstone, 1933

Folder 7: Ottesen, Ann article on Farmington, 1985

Folder 8: Quaker meeting house, circa 1990s

Folder 9: Stonebreakers (ha-ha wall), 1997

 

Articles and clippings

Folder 10: Colonial Homes, March 1998

Folder 11: “Eighteen Years: A Reminiscence of Kentucky” by Rev. Samuel Osgood, 1855

Folder 12: Peachy Speed Peay letter about Jenny Lind concert, circa 1950s-1970s

Folder 13: Lecture – Evelyn C. Adams, history of Farmington notes, 1948

Folder 14: Lecture – Janet Lowell Walker, dedication of Farmington, 1959

Folder 15: News clippings, 1934, 1948, 1958-1960, 1965, 1967, 1974, 2002

Folder 16: “Victorian Mourning Jewelry” by Suzanne Spencer, circa 1990s

 

Booklets

Folder 17: Historic Homes Foundation brochure (3 copies), circa 1980s-1990s

Folder 18: Booklets sold in gift shop, 1958, circa 1950s-1960s, 1981

Folder 19: Kentucky historic homes – Adsmore (circa 1970s-1980s), Locust Grove (1988), and Ashland (1996)

Folder 20: Farmington, the Fulfillment of a Dream, 1959, 1999

 

Briney-Kincaid notes

Folder 21: Briney-Kincaid notes about Farmington, 1958

 

Collection

Folder 22: Books, 1868, 1958-1998

Folder 23: Artifact donations and loans, 1959-1999

Folder 24: Collection held at Filson, 1997-1998

Folder 25: Cradle, 1964, undated

Folder 26: Dolls, 1974-1990s

Folder 27: Grigg, Wood, and Browne Architects’ report, 1976

Folder 28: Lincoln bust, 1978, 1996

Folder 29: Mirror, chest, chairs, kitchen items, and photographs, 1998-1999

Folder 30: General collection management and English land lease, 1960-1998

Folder 31: Nixon cup news article, 1969

 

Enslaved Black people

Folder 32: Ads for people enslaved and sold by the Speeds, 1853, 1855, 1861, 2001

Folder 33: Bogert research on the Speed family’s enslavement of people, 1996-1997, 2000-2001 [Click here for PDF of the entire folder contents]

Folder 34: City directories, 1872-1887, circa 1990s

Folder 35: Louisville newspaper articles, 1978-2005

Folder 36: Eastern Cemetery burials, 1997

Folder 37: Fortune Smith and Cinderella Greathouse, 1870, circa 1997-1998

Folder 38: Inventory of people that John Croghan enslaved at Locust Grove, August 1849

Folder 39: Morocco, 1821, 1933, circa 1997-1998

Folder 40: Named in letters, circa 1817-1840, 1996-1997

Folder 41: Newburg neighborhood articles, 1939, 1995

Folder 42: Pin of Martha Haynes, circa 1950s-1970s

Folder 43: Reports on people who the Speeds enslaved at Farmington, 1997-1998

Folder 44: Enslaver census schedules for Peay and Speed families, 1850, 1860

Folder 45: Enslaved people memorial dedication event, 2003

Folder 46: Speeds on slavery, 1843, 1863, circa 1990s

Folder 47: Spencer, David and Martha Spencer, 1870, 1978, circa 1990s

Folder 48: Thompson, Diana and Dinnie Thompson, 1840-1939, 1952-1961, 1996-1998

Folder 49: Thompson, Spencer, 1814, 1817, 1872, circa 1990s

Folder 50: United States Colored Troops from Kentucky, circa 1990s

 

House and outbuildings

Folder 51: Barn, July 1964

Folder 52: Bricks, 1815, circa 1990s

Folder 53: Construction contract and bills of work for Farmington mansion, 1815-1816

Folder 54: Construction costs for Farmington mansion, September 27, 1816

Folder 55: Kelly, Stanley – restoration of Farmington mansion, February 1988

Folder 56: Kelly, Stanley – partial transcript of interview about Farmington architecture and restoration, 1995

Folder 57: Kindcaid – correspondence and notes about Lincoln bedroom, 1958

Folder 58: Kimball – correspondence about Jefferson as architect, 1958

Folder 59: Log cabin, 1962

Folder 60: Nicholson, Robert – pattern maker, and Skidmore, Paul – contractor, circa 1990s

Folder 61: Postcards of Farmington mansion and log cabin, circa 1960s

Folder 62: Report to the Membership – drainage, barn, log cabin, employees, events, 1965

Folder 63: Renderings and photograph of the spring house and mansion from Life of Lincoln, 1889, circa 1990s

Folder 64: World War II at Farmington mansion – Thompson family, October 6, 1997

 

Land use

Folder 65: Agriculture census of 1850 and 1860, with 1996 history of property ownership

Folder 66: Bray Place, southeast of Farmington, 1832, 1834, 1940, circa 1980s-1990s

Folder 67: Deed search by Neal Hammon and changes in museum interpretation, circa 1980s-1990s

Folder 68: Deeds – Southall and Charlton survey from the Pope collection at Filson, 1809-1843

Folder 69: Deeds – John Speed and James Speed for Mays Entries, Pond Creek, Mill Creek, 1783-1846

Folder 70: Deeds – Speed, Pope and Ropewalk section, Peay to Goldsmith, 1810-1858, 1996, undated

Folder 71: Deeds, county blocks, and surveys of Southall and Charlton Lands, 1763-1824, circa 1990s-2001

Folder 72: Deeds and plats – Speed, Ward, and Pope from Commonwealth Land Title Company records at Filson, 1824

Folder 73: Distillery (Phillip Speed and Davis) at Harrods Creek and Peay’s Still, 2000

Folder 74: Hemp farming at Farmington and New Harmony, Indiana, circa 1990s

Folder 75: Notes on land use, 1807-1810, circa 1990s

Folder 76: Road work and salt works from Jefferson County Court minute books, 1801-1815

Folder 77: Ropewalks – Louisville, Kentucky, 1816-1817, 1845, 1926, 1942, undated

Folder 78: Speed, James Sr. land grants and surveys 1779-1786

Folder 79: Surveys – Henning’s property, 1779-1840

Folder 80: Ward’s Mill – Cherokee Park, 1984

Folder 81: Wetlands and “Wetwoods” – Peay family, 1858, 1999

 

Letters

Folder 82: Bullitt/Chenoweth Collection at Filson – correspondence about, notes, and copies, 1999

Folder 83: Bullitt/Chenoweth Collection at Filson – Mildred Fry letters, 1814-1817

 

Box 2

Letters continued

Folder 84: Bullitt/Chenoweth Collection at Filson – John C. Bullitt letters with references to Speed and related families, 1839-1850

Folder 85: Bullitt/Chenoweth Collection at Filson – Letter from W. H. Jones to J. C. Bullitt with sexual references, 1840

Folder 86: Bullitt/Chenoweth Collection at Filson – Materials with references to Speed and related families of Farmington, 1795-1864

Folder 87: Dartmouth College – Speed letters, 1818-1860, 2000

Folder 88: Peay family letters possessed by Judith Kiley, 1866-1879, 1894, 1990-1991

Folder 89: Speed at Filson – John Speed to William Pope, in Pope papers (Mss. A P826a/1), August 13, 1809

Folder 90: Speed at Filson – Sam Brown to Dr. James Speed, in Joseph Daviess Papers (Mss. A D246/1), January 5, 1800

Folder 91: Speed at Filson – James Speed to sons John and Thomas Speed, in Speed miscellaneous papers, 1797

Folder 92: Speed at Filson – John S. Speed – Farmington collection donation, June 12, 1998

Folder 93: Rail Splitter – Joshua F. Speed Christmas letter to Lucy Fry Speed, 1840, 2000

Folder 94: Speed at Filson – John Speed to Joshua Fry Speed in miscellaneous papers, 1835

Folder 95: University of Louisville Archives – additional Speed letters, 1816-1872, 1959, 1961

Folder 96: University of Louisville Archives – additional Speed letters and provenance, 1816-1866, 1959-1962, circa 1980s

Folder 97: University of Louisville Archives – Clarke letters to Eliza Speed, 1840-1854

Folder 98: University of Louisville Archives – death of John Speed, 1840

Folder 99: University of Louisville Archives – Speed, to be transcribed, 1828-1850

 

Abraham Lincoln

Folder 100: Basler’s Collected Works of Abraham Lincoln – Lincoln and Speed letters, 1841-1864, 1953, 2000

Folder 101: Bixby letter controversy, 2000

Folder 102: Durrett Collection at University of Chicago, 1864, 1996, undated

Folder 103: Exhibit, Lincoln – 1842 letter to Joshua Fry Speed, 1993

Folder 104: Farmington, Lincoln at – articles and booklets, 1948, 1950, circa 1959, 1966, 1991

Folder 105: Funeral – postcard and articles, 1908, 1965, 1994

Folder 106: “Fatal First” January 1841 Lincoln letter published in Honor’s Voice, 1998

Folder 107: Guinnip, Lyman – Court records and Lincoln to Speed letter about the case, 1862-1863, 1953, 1994-1996

Folder 108: Harrogate, Tennessee – Lincoln Museum and Lincoln letters about Speeds, 1862, 1864, 1994

Folder 109: Legal work, 1993-1997

Folder 110: News clippings – Lincoln, 1909, 1938, 1977, 1991, 2002, undated

Folder 111: News clippings – Lincoln letters, 1921, 1952, 1964, 1971, 1996

Folder 112: Parents of Lincoln – Legitimacy proof, from University of Chicago Durrett Collection, 1884, 1996

Folder 113: Particular friend – references to John Speed in letter from George Morrison to William Pope Jr., undated

Folder 114: Photographs – Lincoln, circa 1863-1864

Folder 115: Portrait of Lincoln by Wilson – Fraud? (contents focus on the Kaplan portrait), 1998

Folder 116: Presidency – Letter from Joshua Fry Speed to Lincoln (1860), provenance, and news clippings, 1960

Folder 117: Shenk, Joshua Wolf – Lincoln article in July 4, 2005 TIME Special Issue

Folder 118: Presidential letters – Sotheby’s auction catalog and sale result – Guinnip case letter to Joshua Speed, 1863, 1994

Folder 119: Speed, Joshua F. – Letter to J.G. Holland about Lincoln, 1865, 2001

Folder 120: Speed, Joshua F. – Lincoln Herald articles on, 1953, 1957, 1995

Folder 121: Speed, Joshua F. – Lincoln and Speed relationship by Robert L. Kincaid, 1943, 1955, circa 1990s

Folder 122: Speed, Joshua F. – Lincoln visits Joshua’s in Washington, from Anchorage, 1959

Folder 123: Speed, Joshua F. – “Reminiscences of Abraham Lincoln”, 1884

Folder 124: Speed, Mary – “Bread and Butter letter” from Lincoln, 1841

Folder 125: Speed Museum – Lincoln collection at, circa 1990s

Folder 126: Speed Museum – Lincoln portrait inscribed to Lucy Speed, Sold, 1993

Folder 127: Herndon-Weik collection of Lincoln documents and manuscripts catalog record, circa 1990s

 

Maps and plats

Folder 128: Maps, surveys, and site plots, circa 1800s-1993

 

Photographs

Folder 129: Archaeology/Bader dig photographs, circa 1996

Folder 130: Slides, negatives and contact sheets of dresses at Farmington, March 1998

Folder 131: Hayden slides and photographs of Farmington, 1997

Folder 132: Interior and exterior of Farmington, photographs and slides of, circa 1990s

 

Box 3

Photographs continued

Folder 133: John and Lucy Fry Speed portraits, photographs of, circa 1990s

Folder 134: John Nation slides of Farmington, 1997

Folder 135: Kentucky State Fair exhibit photographs and negatives, 1998

 

Salt licks and salt works

Folder 136: Bullitt’s Lick suits, 1782-1821

Folder 137: Mann’s Lick, 1780s-2002

Folder 138: Salt works in Bullitt County, 1800-1865

 

Speed and allied families

Folder 139: Adams, Martha Bell Speed and Thomas Adams, 1858-1862

Folder 140: “Kentucky Girl’s recollections” by Eliza Peay Ward, circa 1880

Folder 141: “The Speeds” by Henry Watterson, Courier-Journal, 1915

Folder 142: Audubon, John James, 1967, circa 1990s

Folder 143: Bustard, John, 1801-1842, circa 1990s

Folder 144: Cave Hill reinternments, circa 1990s

Folder 145: Correspondence about Shenk’s interpretation of Speed family mental health, January 2006

Folder 146: Correspondence about Speed family papers, 2000-2001

Folder 147: Correspondence with David Herbert Donald, 2002-2003

Folder 148: Davis, Susan Speed – Home for Friendless Women, 1995-1997

Folder 149: Durrett Collection at University of Chicago – Thomas Speed’s manuscript for Records and memorials of the Speed Family, 1889

Folder 150: Divers – Farmington, Charlottesville VA, circa 1980s

Folder 151: Doup and cemetery, circa 1980s-1990s

Folder 152: Fry family of Harrodsburg, 1811, 1825, circa 1990s

Folder 153: Fry, Joshua and Mary Micou Fry – estate papers, 1754-1759, 1772-1774, and genealogy from Robert Rose diary

Folder 154: Fry, Joshua – letters at Virginia Historical Society, 1799-1802

Folder 155: Fry, Joshua – letters at the Filson, 1808

Folder 156: Heinrich, Anthony Philip, composer with music at Farmington, circa 2000s

Folder 157: Jefferson, Peter – 1757 will

Folder 158: Jefferson, Thomas – deposition for John Fry case in Greenup Circuit Court, 1821

Folder 159: Keats-Speed-Crutcher genealogies, 1990s

Folder 160: LeMaster, Charles B. – John Speed guardian of, 1809, circa 1990s

Folder 161: Peay, Austin Lightfoot and Peachy Walker Speed – genealogy, 2001

Folder 162: Peay, Austin Lightfoot and Peachy Walker Speed – estate records and enslavement, 1849, 2001 [Click here for PDF of contents]

Folder 163: Speed family picnic on July 4, 1881, June 1981

Folder 164: Pope – land records and notes, 1847-1848, 1999

Folder 165: Reference materials – census (1800-1860) and city directories (1832-1877) for Speed and Peay families, 1988-1990s

Folder 166: Reference materials – grantor and grantee deed book indices for Speed, Ward, Pope, Peay, circa 1700s-1800s

Folder 167: Reference materials – will, estate inventories, and settlement book indices for Adams, Breckinridge, Davis, Peay, Speed, 1800s

Folder 168: Reference materials – Speed catalog cards at Filson Historical Society, circa 1990s

Folder 169: Reference materials – will and settlement book index for James Speed (1773) and Mary Speed (1778) in Virginia, 2000

Folder 170: Ridgeway, home of Helen Bullitt Massie Martin Key (includes 1997 photographic prints and negatives), circa 1990s

Folder 171: Speed and Fry family genealogy, circa 1990s-2003

Folder 172: Speed houses, circa 1990s-2000

Folder 173: Speed, Capt. James and Mary Spencer Speed – estate and enslaved people, 1811-1812, 1825

Folder 174: Speed, James, MD – brief biography of, 1892

Folder 175: Speed, Attorney General James – genealogy and letters, 1833, 1850, 1882, circa 1961, circa 1990s

Folder 176: Speed, Judge John – will and estate settlement, 1840-1841, 1996 [Click here for PDF of the entire folder contents]

Folder 177: Speed, Judge John – Heywood, Rev. John H. talk “Judge John Speed and his Family,” 1894

Folder 178: Speed, Judge John – Taylor, James Jr. and Speed – Justices of the Peace, 1800

Folder 179: Speed, John of Mecklenburg, Virginia – genealogy and ad for Will, a person who escaped enslavement, 1773, 1990s-2000s

Folder 180: Speed, Joshua Fry and Fanny Henning – Fanny’s wills, 1897-1902

Folder 181: Speed, Joshua Fry and Fanny Henning – first farm, circa 1990s-2000

Folder 182: Speed, Joshua Fry and Fanny Henning – General Sherman letter and profile of Joshua, 1861, circa 1990s

Folder 183: Speed, Joshua Fry and Fanny Henning – references in Irwin-Hilliard collection, 1871-1884

Folder 184: Speed, Joshua Fry and Fanny Henning – obituaries and will of Joshua, 1881-1882, 1886

Folder 185: Speed, Mary LeMaster – poetry about diagnosis of blindness and impending death, 1877

Folder 186: Speed, Mary Spencer – will, 1825

Folder 187: Speed family portrait by Morton, circa 1990s

 

Subject Headings

Aaron (Enslaved person in Jefferson County, Ky.), active 1849

Abram (Enslaved person in Jefferson County, Ky.), active 1849

Actresses, Black – Kentucky – Jefferson County

Adams, Evelyn C., b. 1884

Adams, Martha Speed, 1822-1903

Adams, Thomas, 1816-1858

Administration of estates – Kentucky – Jefferson County

Administration of estates – Kentucky – Mercer County

Administration of estates – Virginia

Adsmore Museum (Princeton, Ky.)

African American cemeteries – Kentucky – Louisville

Agatha (Enslaved person in Mercer County, Ky.), active 1812

Aggy (Enslaved person in Mercer County, Ky.), active 1810-1825

Agriculture – Kentucky – Jefferson County

Albert (Enslaved person in Jefferson County, Ky.), active 1840

Alfred (Enslaved person in Jefferson County, Ky.), active 1849

Allen (Enslaved person in Jefferson County, Ky.), active 1840

American bison – Kentucky – Louisville

Anderson (Enslaved person in Jefferson County, Ky.), active 1840

Andy (Enslaved person in Jefferson County, Ky.), 1854-1855

Angel Mounds State Historic Site (Ind.)

Ann (Enslaved person in Jefferson County, Ky.), active 1849

Annis (Enslaved person in Mercer County, Ky.), active 1810-1825

Anthony (Enslaved person in Jefferson County, Ky.), active 1840

Archaeology – Kentucky – Louisville

Architecture, Domestic – Kentucky – Louisville

Art museums – Collection management

Arterburn Family

Arterburn, Jordan, 1817-1875

Arterburn, Tarlton (d. 1883)

Ashland (Lexington, Ky.)

Audubon, John James, 1785-1851

Autobiographies – Kentucky – Louisville

Ayars, Robert, 1804-1882

Bader, Anne Tobbe

Barbary (Enslaved person in Jefferson County, Ky.), active 1840

Bartlett (Enslaved person in Jefferson County, Ky.), active 1840

Becky (Enslaved person in Jefferson County, Ky.), active 1840

Bereavement

Big Bone Lick State Park (Ky.)

Bills of sale for enslaved persons – Kentucky

Billy (Enslaved person in Jefferson County, Ky.), active 1840

Black enslavers – Kentucky – Fayette County

Black enslavers – Kentucky – Jefferson County

Black people – Colonization – Liberia

Black people – Dwellings – Kentucky – Louisville

Black people – Genealogy – Kentucky – Louisville

Black people – Genealogy – North Carolina

Black people – Kentucky – Jefferson County

Black people – Kentucky – Mercer County

Black people – Segregation – Kentucky – Louisville

Black people – Virginia

Blind women – Kentucky – Louisville

Blindness – Kentucky – Louisville

Bogert, Pen

Boswell (Enslaved person in Mercer County, Ky.), active 1810-1812

Braxton (Enslaved person in Jefferson County, Ky.), b. 1856

Bray, Nancy Lyle, d. 1860

Bray, Samuel E., d. 1845

Breckinridge, Lucy Speed, 1811-1893

Briney, Melville Wortham Otter, 1899-1986

Brooks, Carolyn

Buck (Enslaved person in Jefferson County, Kentucky), active 1830

Buck (Enslaved person in Jefferson County, Ky.), active 1840

Buildings – Natural disaster effects – Kentucky – Louisville

Bullitt family

Bullitt, Thomas Walker, 1914-1991

Bullitt’s Lick (Bullitt County, Ky.)

Bush, Erma Jean, b. 1951

Business enterprises – Kentucky – Bullitt County

Business enterprises – Kentucky – Jefferson County

Bustard, John

Caroline (Enslaved person in Jefferson County, Ky.), b. 1856

Cato (Enslaved person in Jefferson County, Ky.), active 1840

Cave Hill Cemetery (Louisville, Ky.)

Celia (Enslaved person in Jefferson County, Ky.), 1840-1841

Cemeteries – Kentucky – Louisville

Chandler, Lelia E.

Charities – Kentucky – Louisville

Charles (Enslaved person in Jefferson County, Ky.), active 1840

Charles (Enslaved person in Jefferson County, Ky.), active 1840

Charles (Enslaved person in Kentucky)

Child care – Kentucky – Louisville

Child slaves – Kentucky – Jefferson County

Children – Kentucky – Jefferson County

Children, Black – Death – Kentucky – Louisville

Children, Black – Kentucky – Louisville

Children, White – Kentucky – Louisville

Children’s literature, American

Cholera – Kentucky – Louisville

Christian children – Kentucky – Jefferson County

Christians – Kentucky – Jefferson County

Cinderella (Enslaved person in Jefferson County, Ky.), active 1840

Cinthia (Enslaved person in Jefferson County, Ky.), active 1849

Civil War – Soldiers

Clay, Henry, 1777-1852

Clothing and dress

Courtenay, Ellen W.

Croghan, John, 1790-1849

Crutcher, Ella Keats Speed, 1850-1878

Crutcher, Thomas Baber, 1846-1870

David (Enslaved person in Jefferson County, Ky.), active 1849

Davis, Susan Speed, 1817-1888

Davy (Enslaved person in Jefferson County, Ky.), active 1849-1853

Death

Diseases – Kentucky – Louisville

Distilleries – Kentucky

Dock (Enslaved person in Jefferson County, Ky.), active 1840

Donald, David Herbert, 1920-2009

Dorsey, Jeffrey Fry

Douglass (Enslaved person in Jefferson County, Ky.), active 1840

Drinking of alcoholic beverages

Duffy, William M., 1953-

Easter (Enslaved person in Mercer County, Ky.), active 1812

Eastern Cemetery (Louisville, Ky.)

Edwin (Enslaved person in Jefferson County, Ky.), active 1840

Eliza (Enslaved person in Jefferson County, Kentucky), d. 1855

Eliza (Enslaved person in Mercer County, Ky.), active 1825

Ellen (Enslaved person in Jefferson County, Ky.), active 1840

Enslaved people – Emancipation – Kentucky – Jefferson County

Enslaved people – Kentucky

Enslaved women – Kentucky – Jefferson County

Enslaved women – Kentucky – Oldham County

Enslaved women – Violence against – Kentucky – Oldham County

Enslavers – Kentucky – Jefferson County

Enslavers – Kentucky – Mercer County

Enslavers – Kentucky – Oldham County

Enslavers – Virginia

Express highways – Kentucky – Louisville

Families, Black – Kentucky – Jefferson County

Family reunions – Kentucky – Louisville

Fanny (Enslaved person in Jefferson County, Ky.), active 1840

Farmington Historic Plantation (Louisville, Ky.)

Filson Historical Society

Flora (Enslaved person in Jefferson County, Ky.), active 1840

Flora (Enslaved person in Jefferson County, Ky.), active 1849

Fourth of July celebrations – Kentucky – Louisville

Free Black people – Kentucky – Jefferson County

Fry family

Fry, Joshua, ca. 1760-1839

Fry, Mary Micou Hill, 1716-1772

Fugitive slaves – Kentucky – Louisville

Fugitive slaves – Virginia

Funeral rites and ceremonies – Kentucky – Louisville

Gabriel (Enslaved person in Jefferson County, Ky.), active 1849

Gender and society

Geofrey (Enslaved person in Mercer County, Ky.), active 1812

George (Enslaved person in Jefferson County, Ky.), active 1840

Gibson (Enslaved person in Jefferson County, Ky.), active 1849

Goodwin, Nelson D., 1906-1991

Grace (Enslaved person in Jefferson County, Ky.), active 1840

Granger, Joseph E.

Great Fire, Chicago, Ill., 1871

Green, Ed

Green, Nathaniel E., 1938-

Hannah (Enslaved person in Jefferson County, Ky.), active 1840

Hannah (Enslaved person in Jefferson County, Ky.), active 1849

Hannah (Enslaved person in Jefferson County, Ky.), active 1849

Hannah (Enslaved person in Mercer County, Ky.), active 1812

Harrison (Enslaved person in Jefferson County, Ky.), d. 1855

Harrod (Enslaved person in Mercer County, Ky.), active 1810-1812

Hartwell, Alice Peay, 1864-1947

Hartwell, Samuel, 1864-1926

Hayes, Abram, 1823-1904

Hayes, Rosanna, b. 1825

Haynes, Martha

Heinrich, Anthony Philip, 1781-1861

Hemp industry – Indiana – New Harmony

Hemp industry – Kentucky – Jefferson County

Henning and Speed (Louisville, Ky.)

Henry (Enslaved person in Jefferson County, Ky.), active 1840

Henson (Enslaved person in Jefferson County, Ky.), active 1840

Herrod (Enslaved person in Kentucky)

Heywood, John Healey, 1818-1902

Historic buildings – Kentucky

Historic Homes Foundation (Louisville, Ky.)

Historic house museums – Collection management – Kentucky – Louisville

Historic house museums – Interpretive programs – Kentucky – Louisville

Historic house museums – Kentucky

Historic New Harmony, Inc.

Historic preservation – Kentucky – Louisville

Historic sites – Indiana

Homosexuality – Political aspects – United States

Honor – Kentucky

Hope (Enslaved person in Jefferson County, Ky.), active 1822

House furnishings – Kentucky

Household employees – Kentucky – Louisville

Humphrey (Enslaved person in Jefferson County, Ky.), active 1849

Indigenous peoples – United States

Infants – Death – Kentucky – Jefferson County

Isaac (Enslaved person in Jefferson County, Ky.), active 1849

J.B. Speed Art Museum

Jackson (Enslaved person in Jefferson County, Ky.), active 1840

Jacob (Enslaved person in Jefferson County, Ky.), active 1840

Jacob (Enslaved person in Jefferson County, Ky.), active 1840

Jacob (Enslaved person in Jefferson County, Ky.), b. 1852

James (Enslaved person in Jefferson County, Ky.), active 1840

James (Enslaved person in Jefferson County, Ky.), active 1849

James (Enslaved person in Mercer County, Ky.), active 1825

Jesse (Enslaved person in Mercer County, Ky.), active 1810-1825

Jim (Enslaved person in Mercer County, Ky.), active 1810-1825

Joe (Enslaved person in Mercer County, Ky.), active 1812

John (Enslaved person in Mercer County, Ky.), active 1812

Johnston (Enslaved person in Jefferson County, Ky.), active 1840

Johnston (Enslaved person in Jefferson County, Ky.), active 1849

Jonathan (Enslaved person in Jefferson County, Ky.), active 1840

Jones, Yvonne V.

Jordan (Enslaved person in Jefferson County, Ky.), active 1840

Julia (Enslaved person in Jefferson County, Ky.), active 1840

Julia (Enslaved person in Jefferson County, Ky.), b. 1852

Julia Ann (Enslaved person in Jefferson County, Ky.), active 1840

Julia Ann (Enslaved person in Jefferson County, Ky.), active 1849

Key, Helen Bullitt Massie Martin, 1790-1871

Kraft, Freda Drescher (1894-1993)

Labor – Indiana

Labor – Kentucky

Laws, Peter

Lee, Caroline, b. 1812

Lee, Isaac, b. 1809

Leo (Enslaved person in Kentucky), active 1829

Lincoln, Abraham, 1809-1865

Little Theater Company (Louisville, Ky.)

Livestock – Kentucky – Louisville

Locust Grove (Louisville, Ky. : Estate)

Lot (Enslaved person in Jefferson County, Ky.), active 1840

Louisa (Enslaved person in Jefferson County, Ky.), active 1849

Louisa (Enslaved person in Jefferson County, Ky.), active 1849

Louisville Beautification League (Louisville, Ky.)

Lucy (Enslaved person in Jefferson County, Ky.), active 1840

Lucy (Enslaved person in Jefferson County, Ky.), active 1849-1853

Lucy (Enslaved person in Mercer County, Ky.), active 1810-1812

Lucy (Enslaved person in Mercer County, Ky.), active 1812

Lydia (Enslaved person in Jefferson County, Ky.), active 1840

Lydia (Enslaved person in Kentucky)

Mann’s Lick (Jefferson County, Ky.)

Margaret (Enslaved person in Jefferson County, Ky.), active 1849-1853

Maria (Enslaved person in Jefferson County, Ky.), active 1849

Maria (Enslaved person in Mercer County, Ky.), active 1810-1825

Marriage records – Kentucky – Jefferson County

Martin (Enslaved person in Jefferson County, Ky.), active 1840

Mary (Enslaved person in Jefferson County, Ky.), active 1840

Mary (Enslaved person in Jefferson County, Ky.), active 1849

Mary (Enslaved person in Jefferson County, Ky.), active 1849

Maryan (Enslaved person in Mercer County, Ky.), active 1812

Melinda (Enslaved person in Jefferson County, Ky.), active 1849

Memorials – Kentucky – Jefferson County

Men, Black – Kentucky – Jefferson County

Methodists – Kentucky – Jefferson County

Midwest Cherokee Alliance, Inc.

Minor (Enslaved person in Jefferson County, Ky.), active 1840

Mobile (Enslaved person), active 1858

Morocco (Enslaved person in Jefferson County, Ky.)

Morocco (Enslaved person in Jefferson County, Ky.), active 1821-1840

Moses (Enslaved person in Kentucky), active 1811

Museum objects – Kentucky – Louisville

Museums – Collection management – Kentucky – Louisville

Nancy (Enslaved person in Mercer County, Ky.), active 1810-1812

Nancy (Enslaved person in Mercer County, Ky.), active 1810-1812

Nancy (Enslaved person in Jefferson County, Ky.), active 1840

Nancy (Enslaved person in Jefferson County, Ky.), active 1849

Nanny (Enslaved person in Jefferson County, Ky.), active 1840

Natural disasters – Kentucky – Louisville

Ned (Enslaved person in Jefferson County, Ky.), active 1840

Newburg (Jefferson County, Ky.)

Newton (Enslaved person in Jefferson County, Ky.), active 1840

Nicholas (Enslaved person in Mercer County, Ky.), active 1812

Nostalgia – Kentucky

Oz (Enslaved person in Jefferson County, Ky.), active 1840

Patriotism – Kentucky – Jefferson County

Patsey (Enslaved person in Jefferson County, Ky.), active 1849

Peay family

Peay, Austin Lightfoot, 1803-1849

Peay, Ella Keats, 1835-1888

Peay, George Nicholas, 1833-

Peay, John Speed, 1836-1889

Peay, Peachy Speed, 1813-1881

Peggy (Enslaved person in Jefferson County, Ky.), active 1824

People with disabilities – Kentucky – Jefferson County

People with disabilities – Kentucky – Mercer County

People with visual disabilities – Kentucky – Jefferson County

Peter (Enslaved person in Jefferson County, Ky.), active 1840

Peter (Enslaved person in Jefferson County, Ky.), active 1849

Peter (Enslaved person in Jefferson County, Ky.), active 1849

Peter (Enslaved person in Mercer County, Ky.), active 1812-1825

Petersburg (Jefferson County, Ky)

Pope family

Postcards – Kentucky – Louisville

Presidents – Assassination

Protestants – Kentucky – Jefferson County

Rachel (Enslaved person in Jefferson County, Ky.), active 1849

Racism against Black people – Kentucky – Jefferson County

Racism against indigenous peoples – Kentucky

Rape – Kentucky – Oldham County

Religion

Rheuben (Enslaved person in Jefferson County, Ky.), active 1840

Ridgeway (Louisville, Ky.)

Riverside, the Farnsley-Moremen Landing (Louisville, Ky.)

Roads – Kentucky – Louisville

Robbin (Enslaved person in Jefferson County, Ky.), active 1835-1840

Rosanna (Enslaved person in Jefferson County, Ky.), active 1849

Rose (Enslaved person in Jefferson County, Ky.), active 1836-1840

Rose (Enslaved person in Jefferson County, Ky.), active 1849

Rowan (Enslaved person in Jefferson County, Ky.), active 1840

Russell, Anderson

Russell, Julia B., b. 1836

Russell, Robert

Salley (Enslaved person in Mercer County, Ky.), active 1812

Sally (Enslaved person in Jefferson County, Ky.), active 1840-1845

Salt industry and trade – Kentucky

Sam (Enslaved person in Jefferson County, Ky.), active 1840

Sam (Enslaved person in Mercer County, Ky.), active 1812

Sarah (Enslaved person in Jefferson County, Kentucky), d. 1840

Sarah (Enslaved person in Jefferson County, Ky.), active 1849

Shenk, Joshua Wolf

Sherman, William T. (William Tecumseh), 1820-1891

Silvia (Enslaved person in Jefferson County, Ky.), active 1849

Simon (Enslaved person in Jefferson County, Ky.), active 1840

Single men – Kentucky – Louisville

Sipe (Enslaved person in Jefferson County, Ky.), active 1849

Sipe (Enslaved person in Jefferson County, Ky.), active 1849

Sisters of the Mysterious Ten (Louisville, Ky.)

Slave bills of sale – Kentucky – Mercer County

Slave insurrections – Kentucky – Jefferson County

Slave trade – Kentucky

Slave trade – Kentucky – Louisville

Slave trade – Kentucky – Oldham County

Slave traders – Kentucky – Louisville

Slavery – Kentucky

Slavery – Virginia

Smith, Cinderella Greathouse, d. 1885

Smith, Fortune

Soldiers, Black – Kentucky

Sophia (Enslaved person in Jefferson County, Ky.), b. 1854

Spearing, Deborah

Speed family

Speed family – Homes and haunts – Kentucky

Speed, Eliza Julia, 1805-1886

Speed, Emma Keats, 1823-1883

Speed, Fanny Henning, 1820-1902

Speed, George Keats, d. 1887

Speed, James Breckinridge, 1844-1912

Speed, James, 1739-1811

Speed, James, 1774-1812

Speed, James, 1812-1887

Speed, Jane Cochran, d. 1888

Speed, Jane Ewing, 1848-1932

Speed, Jessie St. John Adams, 1858-1894

Speed, John James, 1816-1885

Speed, John S., 1927-2016

Speed, John Smith, 1821-1886

Speed, John, 1713-1785

Speed, John, 1762-1840

Speed, John, 1842-1920

Speed, Joshua F. (Joshua Fry), 1814-1882

Speed, Lucy Gilmer Fry, 1788-1874

Speed, Mary LeMaster, 1802-1884

Speed, Mary McElroy, 1777-1843

Speed, Mary Spencer, 1742-1829

Speed, Philip, 1819-1882

Speed, Susan Philips, 1829-1895

Speed, Thomas

Speed, Thomas S.

Speed, Thomas, 1768-1842

Speed, Thomas, 1841-1905

Speed, William Pope, 1816-1863

Spencer (Enslaved person in Jefferson County, Ky.), active 1849-1853

Spencer, David, b. 1820

Spencer, Martha, b. 1840

Spencer, Mary

Spencer, Merrett

Stanton, Edwin M. (Edwin McMasters), 1814-1869

Suckey (Enslaved person in Jefferson County, Ky.), active 1840

Susan (Enslaved person in Jefferson County, Ky.), active 1840

Susan (Enslaved person in Jefferson County, Ky.), active 1849

Susan (Enslaved person in Jefferson County, Ky.), active 1853

Susan Speed Davis Home (Louisville, Ky.)

Sydney (Enslaved person in Jefferson County, Ky.), 1854-1855

Tamar (Enslaved person in Jefferson County, Ky.), active 1840

Tarleton, Ralph, d. 1868

Temperance – Societies, etc. – Kentucky – Bardstown

Terrell, Edna Earle (Hikes), 1902-1994

Tevis, Eliza Curtis Hundley, ca. 1800-1890

Tevis, Henry (d. 1869)

Thomas Adams (Enslaved person in Jefferson County, Ky.), active 1840

Thomas Edison House (Louisville, Ky.)

Thompson, Diana, 1818-1895

Thompson, Dinnie, 1857-1939

Thompson, Merritt

Thompson, Spencer

Thornton (Enslaved person in Jefferson County, Ky.), active 1849-1855

Thurston, Phyllis

Tom (Enslaved person in Jefferson County, Kentucky)

Tom (Enslaved person in Jefferson County, Ky.), active 1849

Tom (Enslaved person in Jefferson County, Ky.), active 1849

Tom (Enslaved person in Mercer County, Ky.), active 1810-1825

United States Colored Troops

Upper class families – Dwellings – Kentucky – Louisville

Upper class families – Kentucky – Louisville

Upper class women – Kentucky – Jefferson County

Walker, Judy, d. 1896

Ward, David L.

Ward, Eliza Peay, 1842-1906

Washington (Enslaved person in Mercer County, Ky.), active 1812

White, Juanita

Whitehall (Louisville, Ky.)

Whiting, Mildred Peay, 1862-1937

Will (Enslaved person in Warwick County, Va.), active 1773

William (Enslaved person in Jefferson County, Ky.), active 1836

William (Enslaved person in Jefferson County, Ky.), active 1849

Wills – Kentucky – Jefferson County

Wills – Kentucky – Mercer County

Wills – Virginia – Albemarle County

Wilson, Elizabeth Arterburn, 1902-2000

Winny (Enslaved person in Jefferson County, Ky.), active 1840

Women – Institutional care – Kentucky – Louisville

Women enslavers – Kentucky – Jefferson County

Women enslavers – Kentucky – Mercer County

Women in charitable work – Kentucky – Louisville

Women with disabilities – Kentucky – Jefferson County

Women with disabilities – Kentucky – Mercer County

Women, Black – Kentucky

Women, Black – Violence against – Kentucky – Oldham County

Women, White – Kentucky – Jefferson County

Women, White – Kentucky – Mercer County

World War, 1939-1945 – Kentucky – Louisville

Wounds and injuries – Kentucky – Jefferson County

Speed, John S. (1927-2016) Collection on Historic Homes Foundation, Inc. and Farmington Historic Plantation, 1810-2000 (bulk: 1950-2000)

Held by The Filson Historical Society

Creator: Speed, John S., 1927-2016

Title: Collection on Historic Homes Foundation, Inc. and Farmington Historic Plantation, 1810-2000 (bulk: 1950-2000)

Rights: For information regarding literary and copyright interest for this collection, contact the Collections Department at gro.l1745790976aciro1745790976tsihn1745790976oslif1745790976@hcra1745790976eser1745790976

Size of Collection: 1 cubic foot

Location Number: Mss. A S742j

Biographical and Historical Notes

John S. Speed

John Sackett Speed served as a founding officer of the Louisville, Kentucky, Historic Homes Foundation, Inc. and Board of Regents of Farmington Historic Home from 1958 to 1964. He was also involved with 1980s Farmington fundraising efforts and served as Regent of Farmington in the early 1990s.

John Sackett Speed was born on August 29, 1927, in Dubuque, Iowa. His parents were Marion Whitbread Speed Crutcher (1903-1980) and Lloyd Jeter Speed, Jr. (1899-1942), a descendant of the Speeds who built Farmington in Louisville. John S. Speed and his family lived in Louisville, Kentucky by the 1940 U.S. Census. He married Anne Carter Stewart Speed (1930-2003) on April 28, 1951, in Louisville. The couple lived in Granville, Ohio, after their wedding. By 1952, they moved to Baltimore, Maryland. By 1955, the Speeds lived in Louisville. Speed worked for the Commonwealth Life Insurance and Capital Holding Corporation.

Speed served as the first Secretary and at times Acting Treasurer of the Historic Homes Foundation, Inc. He served as Vice-Regent of the newly formed Board of Regents of Farmington Historic Home from 1962 to 1964. He was involved with Farmington restoration fundraising efforts in the 1980s and served as Regent of the Board of Regents of Farmington Historic Home from 1992 to 1993.

He died in Louisville on April 23, 2016.

Sources:

“Foundation Reelects Bingham.” The Courier-Journal (April 27, 1962): Section 1, page 15. In finding aid folder.

Shafer, Sheldon. “Work begins this week on new Farmington visitor center.” The Courier-Journal (January 6, 1993): B3. In finding aid folder.

“Speed, John Sackett.” The Courier-Journal (April 25, 2016): 12A. In finding aid folder.

“Stewart-Speed Vows are Solemnized.” The Courier-Journal (April 29, 1951): Society and Women’s News, Section 4, page 2. In finding aid folder.

United States Bureau of the Census. Sixteenth Census of the United States. 1940. Jefferson County, Kentucky, Roll m-t0627-01366, Sheet Number 62B, Enumeration District 121-49. Accessed through Ancestry.com.

Historic Homes Foundation, Inc. and Farmington Historic Plantation

Farmington Historic Plantation is a non-profit, historic site in Louisville, Kentucky, that was the center of a 552-acre hemp farm owned by the couple John Speed (1762-1840) and Lucy Gilmer Fry Speed (1788-1874). The Speeds had a Federal-style, brick home constructed from 1815 to 1816. The Speeds and their allied families enslaved Black people at Farmington and at other family homes in Virginia and Kentucky. People enslaved by the Speeds included Fortune Smith, Cinderella Greathouse Smith (d. 1885), Morocco, Martha Haynes, Martha Spencer (b. 1840), David Spencer (b. 1820), Diana Thompson (1818-1895), Dinnie Thompson (1857-1939), Spencer Thompson, and Phyllis Thurston.

By 1865, Peachy Speed Peay sold off the last parcels of Speed-owned Farmington land. Other white families that lived on the property after the Speeds included the Dreschers, Bischoffs, Smiths, and Thompsons. Porter Smith and Violet F. Smith purchased the mansion in 1949. By the early 1950s, the Smiths opened their home to private tours. Barbara Anderson’s play, The Tall Kentuckian, written and produced to commemorate Abraham Lincoln for the 175th anniversary of Kentucky’s statehood in 1953, contributed to the increased public interest in Farmington as a historic site.

Around 1955-1956, Louisville landscape architect Anne Bruce Haldeman reached out to the Smiths to gauge their interest in selling their property to become a museum. The Smiths agreed and Haldeman worked to form the Historic Homes Foundation, Incorporated, to raise funding for the purchase. The Foundation was formally incorporated in January 1957. The Articles of Incorporation state that the “object and purpose of this corporation shall be the advancement of education, culture, and the arts in the State of Kentucky, by all methods calculated to achieve such end, and particularly. . . through the acquisition, restoration, and maintenance of historic sites, and the charging of an admission fee for the privilege of entering and viewing said historic sites. . . .”

The Foundation purchased Farmington for preservation in January 1958. The initial purchase consisted of the mansion, a barn, garage, ice house, and over 3 acres of land. The Foundation’s intent was to furnish the house with early 1800s furniture and décor and use the house and grounds as a gathering place for local clubs and community events. The Foundation formally opened and dedicated Farmington Historic Home in April 1959. The Foundation’s early interpretation of the property focused on the architecture, that the mansion plans were based on Thomas Jefferson’s architectural designs, and the relationship between the Speed family and Abraham Lincoln, including that Lincoln stayed in the home in 1841.

In 1961, Jefferson County and the Commonwealth of Kentucky purchased Locust Grove and agreed to grant the Historic Homes Foundation rights to preserve and operate Locust Grove. By 1962, the Foundation approved the creation of two separate Boards of Regents for Farmington and Locust Grove, which operated as divisions under the Foundation. Over time, the Foundation managed the marketing, finance, and development for the properties while the separate boards and museum staff managed the day-to-day operations of each site.

In the 1980s and 1990s, Farmington staff and board members advocated for new archaeological studies, construction of a visitors and education center, development of new elementary through high school interpretative programs, and restoration and renovation projects. Linda Rogers served as Director of Farmington in the early 1990s and pushed for greater efficiency in Farmington’s operations. John Speed served as Regent of the Farmington Board of Regents by 1992 and was succeeded by Beverley Ballantine in 1994. Deborah Spearing began her position as Executive Director of Farmington Historic Home in September 1994. She pushed for the reinterpretation of the property to include acknowledgement and stories of the people who the Speeds enslaved and the Speed women. The board fired Spearing in September 1999 in response to public criticism of a new exhibit’s nostalgic interpretation of slavery. Carolyn Brooks succeeded Spearing as interim Executive Director and remained in the position until her resignation in 2007.

By 2007, the historic site changed its name to Farmington Historic Plantation. As of 2022, Farmington continues to operate under the umbrella of the Historic Homes Foundation.

Sources:

Ayers, Nina. “Continuing exodus.” The Courier-Journal (February 20, 1999): The Forum section, page A8. In Mss. A B188, finding aid folder, Filson Historical Society.

Elson, Martha. “Farmington widens focus: Home highlighting African Americans.” The Courier-Journal (March 22, 1995): Neighborhoods/East County section, page 1. In Mss. A B188, finding aid folder, Filson Historical Society.

Elson, Martha. “Farmington pushes to highlight African Americans’ contributions.” The Courier-Journal (March 22, 1995): Neighborhoods/Mid-County section, page 2. In Mss. A B188, finding aid folder, Filson Historical Society.

“Foundation Reelects Bingham.” The Courier-Journal (April 27, 1962): Section 1, page 15. In finding aid folder.

Green, Nathaniel E. “Leadership change.” The Courier-Journal (February 20, 1999): The Forum section, page A8. In Mss. A B188, finding aid folder, Filson Historical Society.

Historic Homes Foundation, Inc. Articles of Incorporation. December 28, 1956. In folder 5.

Historic Homes Foundation, Inc. Bylaws. 1987. In folder 17.

“History of Farmington’s Ownership.” September 1996. In Mss. A B188, folder 65, Filson Historical Society.

Jennings, Michael. “Turmoil erupts after firing, slavery exhibit.” The Courier-Journal (December 28, 1998): page 1, A7. (See Mss. A B188 finding aid folder)

Kincaid, Robert L. “Farmington to Become a Historic Shrine.” Lincoln Herald (Winter 1957-58): page 12-17. In Mss. A B188, folder 120, Filson Historical Society.

“The Latchstring’s Out.” The Courier-Journal (April 26, 1953): Travel Section: Kentucky Your Vacation Land, page 31. In Mss. A B188, finding aid folder, Filson Historical Society.

Lincoln National Foundation. “The Tall Kentuckian.” Lincoln Lore no. 1261 (June 8, 1953).

Locust Grove Board of Regents and Farmington Board of Regents, “The Case for Locust Grove and Farmington.” 1989. In folder 19.

“Past Regents of Farmington and Locust Grove.” 1976. In Mss. A H159c Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1928-1993, Folder 329, Filson Historical Society.

Ries, Linda C., and Violet F. Smith. Farmington, The Fulfillment of a Dream. 1959. (See Pamphlet 976.9911 R559 or Mss. A B188, folder 20 for partial copy)

Shafer, Sheldon. “Work begins this week on new Farmington visitor center.” The Courier-Journal (January 6, 1993): B3.

Walker, Janet Lowell. “Talk delivered on May 4, 1959 at Filson Club.” In Mss. A B188, folder 14, Filson Historical Society.

Whitman, Alexandra H. Farmington Docents’ Manual. 1991. In folder 30.

 

Scope and Content Note

This collection consists of original records and materials collected by John S. Speed while a founding member of the Board of Trustees for Historic Homes Foundation and the Board of Regents of Farmington Historic Home in Louisville, Kentucky. The collection documents the founding and administration of the Foundation and Farmington from the 1950s to the late 1990s. Materials include correspondence, articles of incorporation, bylaws, reports, minutes, publications, and photographs. The collection is useful for researching changes in historical and archaeological interpretation of a nineteenth century Kentucky hemp farm and house over time, the administration of historic house museums in the twentieth century, and the genealogy of the Speed and related families of Kentucky.

John S. Speed’s family gifted the collection to the Filson in labeled, expanding file wallets with folders and loose materials inside. Speed grouped the materials by topic: the Historic Homes Foundation and Farmington from 1956-1958, miscellaneous Farmington materials and photographs, the Speed family and descendants, and numbered topical sections for “The Story of Farmington,” a booklet on the history of the property, Speed family, and people who the Speeds enslaved. The processing archivist maintained the core of these groupings and original folder titles, and inter-filed the unfoldered and unlabeled materials.

The Historic Homes Foundation, Inc. grouping (folders 1-19) documents the founding and administration of the Foundation through records that date from 1956-1988 and earlier contextual clippings and a report that date from 1935-1953. The folders are arranged by the creation dates of the contents, then alphabetically by title. Founding-era records include correspondence and legal documents related to the purchase of Farmington from the Smiths (folders 5, 7); correspondence about the need for preservation of Farmington, recruiting trustees, donations and pledges, acquiring public funding, expenditures, and qualifying for non-profit tax-exempt status (folders 3-4, 7-9); undated officers and membership lists (folder 6); and receipts, invoices, and notes on expenditures (folders 3, 12). James C. Courtenay’s files (folder 3) include draft articles of incorporation for the Foundation; an invitation for the opening ceremonies of Farmington on April 18, 1959; and the 1950 articles of incorporation for the Louisville Council for Historic Sites and Buildings, Incorporated. An October 1958 report of the Research Committee (folder 11) and circa 1960s hostess information packet (folder 13) provide insight into the early interpretative narratives and programming for Farmington, and the role of women in its preservation, furnishing, and interpretation. Other early items of note include an unpublished manuscript on Farmington written by Mary Stuart Anderson while she was a student at Smith College in the late 1940s (folder 2). The report includes original photographs and drawings of the mansion.

Later materials (circa 1970s-1989) in the Historic Homes Foundation, Inc. grouping document the Foundation after it expanded to also preserve Locust Grove in the 1960s. Materials include a circa 1970s-1980s brochure for Farmington and Locust Grove, an annual report and accountant’s report of examination for the Foundation in 1985, Foundation bylaws as revised in 1987, a 1988 booklet by the Locust Grove Historic Home Publication Committee on the Croghan family of Kentucky, and 1989 preservation and construction proposals for Farmington and Locust Grove.

The Farmington Historic Plantation grouping (folders 20-33) documents the administration of Farmington Historic Plantation after the Foundation approved the creation of the Board of Regents for the museum in 1962. The folders are arranged by the creation dates of the contents, then alphabetically by title. Materials date from 1968 to 1999 and include correspondence about school fieldtrips (1968), photographs of the property (circa 1960s, circa 1990s), planning and fundraising records for a restoration project (1981, 1986, undated), long range plan records (1985, 1988, undated), board meeting records (1991, 1992, 1995), a docents’ manual (1991-1992), interpretative publications (1981, 1991), and archaeological and architectural reports with handwritten notes by John S. Speed (1974-1998). Other items of note are January 1999 correspondence and a report by Dr. J. Blaine Hudson on “the African American section of the Farmington Visitor’s Center exhibit” commissioned by the Historic Homes Foundation, Inc. (folder 30).

The Story of Farmington grouping (folders 34-40) consists of correspondence, drafts, a bibliography, notes, photographs, and reference materials for a booklet by John S. Speed. He intended for the publication to cover the history of the property, Speed family, and people who the Speeds enslaved. Speed worked on the booklet in the late 1990s and the materials that he gathered for reference date from 1886 to 1985. Drafts, notes, correspondence, and a bibliography are in the folder named “General.” The remainder of the folder titles follow Speed’s original labeling of a section number and topic name. These folders contain hand-written notes on suggested images for each topic and reference materials. Photographs were separated and cataloged as 022PC28 The Story of Farmington Photographs.

The Speed family grouping (folders 41-47) contains original and copies of materials on the Speed family of Kentucky, dating from 1811 to 2000. The grouping documents Speed family genealogy, property ownership, portraits by William Merritt Chase, and the relationship between Abraham Lincoln and the Speed family. Original materials include a 1869 notebook on Speed genealogy; February 24, 1868 courtship correspondence from Ella Keats Speed (1850-1878) to Thomas B. Crutcher (1846-1891); a “Mental Photographs” questionnaire album of Speed family members with some portraits (1871); a September 1, 1876 letter addressed from Booneville, Missouri to “My Very Dear Friend” about the death of a cousin, Gus Stephen, from typhoid fever; a nineteenth century eulogy by a husband for his wife; and a 1811 receipt for payment of estate settlement fees to Achilles Sneed, Jefferson County Court Clerk, by heirs of Cuthbert Bullitt. A September 6, 1981 letter from Percy Hays Speed to John S. Speed discusses Percy’s attendance at the 1981 Speed family reunion, trip to see Thomas Speed’s home in Jeffersontown, Kentucky, and copies of legal documents enclosed with the letter (folder 46). The enclosed documents are a copy of an 1816 deed from Henry Speed, Elizabeth Speed, and Mary Speed to Samuel Light, and James Speed’s will dated 1810 as recorded in Mercer County, Kentucky, in October 1811.

 

Related Collections:

022PC28 The Story of Farmington Photographs

HM/F-2-23 Farmington subject photographs, 1959-1975

Mss. A B188 Ballantine, Beverley, 1937-. Research Collection on Farmington, 1757-2006.

Mss. A B613a 100 Bingham, George Barry, 1906-1988. Papers, 1861-1989

Mss. A H159c Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1928-1993

Mss. A P826 Pope, William, 1775-1844. Papers, 1783-1864

Mss. A S742c Speed family. Papers-Farmington Collection. 1816-1961

Mss. A S742e Speed family. Papers – Farmington Collection. 1816-1961

Mss. A S742f Speed family. Papers, 1813-1981

Mss. AR H159 Haldeman, Anne Bruce, 1903-1993. Landscape design records, 1929-1986

Mss. AR T Tyler, C. Jr. Farmington blueprints, 1946

 

Folder List

Box 1

Historic Homes Foundation, Inc.

Folder 1: Clippings, 1935, 1950, 1953, 1956-1959

Folder 2: House for Sale by Mary Stuart Anderson, circa 1940s

Folder 3: James C. Courtenay’s files, 1950, 1956, 1959

Folder 4: Correspondence, 1956-1957

Folder 5: Purchase, 1956-1957

Folder 6: General, circa 1956-1958

Folder 7: Donors, 1956-1959

Folder 8: Legal, 1957-1958

Folder 9: Trustees, 1957, undated

Folder 10: John Speed (d. 1840) estate records, January 1958

Folder 11: Research Committee report, October 1958

Folder 12: Bills paid, 1958-1959

Folder 13: Hostess information packet, circa 1960s

Folder 14: Log cabin at Farmington postcard, circa 1960s

Folder 15: Farmington and Locust Grove brochure, circa 1970s-1980s

Folder 16: Annual report and report of examination, 1985

Folder 17: Bylaws, 1987

Folder 18: The Croghans of Locust Grove, 1988

Folder 19: The Case for Locust Grove and Farmington, 1989

 

Farmington Historic Plantation

Folder 20: Children’s programming, January 12, 1968

Folder 21: Clippings, 1969, 1974, 1986-1988, 1991, 1995

Folder 22: Architecture and conservation, 1974-1998, undated

Folder 23: Booklet, 1981

Folder 24: Speed Pic-nic, 1981

Folder 25: Farmington Restoration Project, 1981, 1986, undated

Folder 26: Long range plan, 1985, 1988, undated

Folder 27: Trust financial records, 1988

Folder 28: Board of Regents meeting records, January 1991, March 1992, 1995

Folder 29: Docents’ manual, June 1991, May 1992

Folder 30: Exhibitions, 1991, January 1999

Folder 31: Archaeology, 1992, 1997

Folder 32: Loan of Jouett portraits to Farmington, 1996

Folder 33: Deed search report, circa 1990s

 

The Story of Farmington

Folder 34: General, 1997, undated

Folder 35: I Thomas Jefferson and Farmington, 1968, 1997, 1998

Folder 36: II The Speed Family, circa 1997

Folder 37: III The Children of Farmington, 1951, circa 1997

Folder 38: IV A Visit from Abraham Lincoln, 1948-1992, circa 1997, undated

Folder 39: X African-Americans at Farmington, 1978, circa 1997

Folder 40: XV Working the Land, 1985, circa 1997

 

Speed family

Folder 41: Genealogy and descendants, 1869, 1979, 1984, undated

Folder 42: George Keats portrait by Chase, 1997, undated

Folder 43: John Gilmer Speed portrait by Chase, 1994-2000

Folder 44: Lincoln and Speed correspondence from Joshua Wolfe Shenk, 2000

Folder 45: Lincoln and the Speeds, 1886, 1966, 1993-1996, undated

Folder 46: Mercer County deed and will, 1811, 1816, 1981

Folder 47: Original documents, 1811, 1868, 1871, undated

 

Subject Headings

Aggy (Enslaved person in Mercer County, Ky.), active 1810-1825

Annis (Enslaved person in Mercer County, Ky.), active 1810-1825

Architecture, Domestic – Kentucky – Louisville

Ben (Enslaved person in Mercer County, Ky.), active 1810

Bingham, Barry, 1906-1988

Black people – Kentucky – Jefferson County

Black people – Kentucky – Mercer County

Boards of directors – Kentucky – Louisville

Boswell (Enslaved person in Mercer County, Ky.), active 1810-1812

Courtenay, James Clark, 1897-1991

Death

Enslaved people – Kentucky

Enslavers – Kentucky

Farmington Historic Plantation (Louisville, Ky.)

Haldeman, Anne Bruce, 1903-1993

Harrod (Enslaved person in Mercer County, Ky.), active 1810-1812

Historic Homes Foundation (Louisville, Ky.)

Historic house museums – Interpretive programs – Kentucky – Louisville

Historic house museums – Kentucky – Louisville

Historic preservation – Kentucky – Louisville

Hudson, James Blaine, III, 1949-2013

Jesse (Enslaved person in Mercer County, Ky.), active 1810-1825

Jim (Enslaved person in Mercer County, Ky.), active 1810-1825

Locust Grove (Louisville, Ky. : Estate)

Lucy (Enslaved person in Mercer County, Ky.), active 1810-1812

Maria (Enslaved person in Mercer County, Ky.), active 1810-1825

Nancy (Enslaved person in Mercer County, Ky.), active 1810-1812

Nancy (Enslaved person in Mercer County, Ky.), active 1810-1812

Nonprofit organizations – Administration – Kentucky – Louisville

Nostalgia – Kentucky

Slavery – Kentucky

Speed family

Speed family – Homes and haunts – Kentucky

Tom (Enslaved person in Mercer County, Ky.), active 1810-1825

Upper class families – Dwellings – Kentucky – Louisville

Morrow, Col. Charles H. (1877-1935) Papers, 1917-1960 (bulk: 1918-1935)

Held by the Filson Historical Society

Creator: Morrow, Col. Charles H., 1877-1935

Title: Papers, 1917-1960 (bulk: 1918-1935)

Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department at gro.l1745790976aciro1745790976tsihn1745790976oslif1745790976@hcra1745790976eser1745790976

Size of Collection: 0.72 cu. ft. (in 1 cu. ft. box) and 1 ovsz. vol.

Location Number: Mss. A M872

Scope and Content Note

The collection consists of papers that belonged to, were authored by, concerned with, or pertained to the interests of Charles Haskell Morrow. Morrow was a United States Army colonel originally from Somerset, Kentucky. Most of the collection concerns his roles as the commander of the 27th U.S. Infantry and the Lake Baikal Sector in Siberia during the Russian Civil War and the commandant of the United States Army Post at Fort Niagara in Western New York. The bulk of the documents are from 1918-1921 and 1930-1935. Additionally, there is a large section of political and patriotic speeches that fall within and between these two periods. The types of documents in this collection consist mainly of military reports, correspondence in the form of telegrams, and speeches. The collection also includes a scrapbook containing newspaper clippings from Morrow’s time at Fort Niagara and shortly after his death in 1935. This collection provides insight into the American Expeditionary Forces, the Provisional All-Russian Government under Alexander Kolchak, the White movement and White Army, prisoner of war camps, and White Terror genocide in Siberia.

Folders 1-8 contain correspondence, primarily telegrams, relating to Morrow’s service in the Russian Civil War and wartime events. These documents range in date from 1918 to 1960. Two telegrams postdate his death in 1935 and were addressed to his wife, Eugenia Morrow. Most of the correspondence was sent to or by Morrow, though several documents were not addressed to him but would have been of interest to him. Common topics of conversation include Morrow’s dispute with Ataman Grigory Mikhaylovich Semyonov (Semienoff) regarding Semyonov’s misconduct toward fellow Allied soldiers, Morrow’s administration of a prisoner of war camp in Krasnaya Rechka, the drinking habit of James Murray (Secretary of the Knights of Columbus) during his work with the 27th Infantry in Siberia, and post-war interest in the Russian Civil War. Also included in this section are military orders, memos, proclamations, and exhibits from reports that were addressed to groups of people such as Russian civilians, regiments, and Allied commanders. Additionally, there are telegrams typed in Russian, some of which have accompanying English translations.

Folders 9-11 contain calling cards written in French, Czech, Japanese, and English as well as wartime letters from Japanese generals inviting Morrow to a luncheon and dinner. The calling cards are undated but most likely date between 1918, the beginning of Morrow’s service in Siberia, and 1935, the year of his death. There are also envelopes containing undated documents written in Japanese. It is unclear whether these documents relate to the Russian Civil War or to the events to which the Japanese generals invited Morrow. Additionally, there is a photograph of a Japanese commander standing in a street as well as a 1920 envelope containing photographic negatives of people. There is also a 1920 letter of appreciation from a man named “Billy” to Morrow.

Folders 12-14 consist of miscellaneous correspondence unrelated to Morrow’s service in the Russian Civil War or his role as the camp commandant of the United States Army Post at Fort Niagara. This includes a letter from Edwin Morrow to Charles Morrow discussing how they are going to pay off some expenditure (1933), letters pertaining to the War Department’s termination of Captain Gordon W. Ellis’ service in the Army (1922), and condolence letters (1935-1936) to Eugenia Morrow offering her sympathy after Charles Morrow’s death on December 21, 1935. Captain Ellis’s relation to Morrow is unclear. Also included in this folder are documents concerning the life insurance policy of Thomas R. Fetter (1920-1928), Eugenia Morrow’s brother; and documents relating to the unveiling of a memorial to Charles Morrow at Fort Niagara (1937).

Folders 15-17 include 1918-1920 correspondence and testimonies from Russian civilians and Allied soldiers during the Russian Civil War. Correspondence includes letters of commendation from residents of the Zai-Baikal District in Siberia and Allied commanders to Morrow (1918-1920). Correspondence in this section also consists of a series of 1919-1920 petitions made by Russian villagers in the Zai-Baikal and addressed to Morrow which protest the war, detail their brutal treatment at the hands of Cossack and Japanese soldiers, and call for American intercession. Additionally, there is a compilation of 1919 testimonies made by Cossack soldiers which describe the brutal conduct of Ataman Kalmykov and the soldiers under his command and provide reasons for the January 1919 mutiny among Kalmykov’s forces.

Folders 18-23 contain reports and exhibits from 1918-1920 reports on the operations of the 27th U.S. Infantry during the Russian Civil War as well as military-related subjects that would have concerned Morrow and the 27th U.S. Infantry. Includes general reports on the operations of the 27th U.S. Infantry during spans of time such as from August to October of 1918 and from May 1919 to January 1920. Also contains reports on more specific topics such as the work done by civilian employees to renovate and maintain barracks in which 27th Infantry troops stayed (1919) as well as Morrow and the 27th Infantry’s efforts to renovate and beautify a prisoner of war camp at Krasnaya Rechka (1920), which they were responsible for guarding. Additionally, there is a 1919 report on wartime atrocities committed by Ataman Ivan Kalmykov, commander of the Ussuri Cossacks, and the January 1919 mutiny among his forces. Contains statement and letter by Charles Morrow to the Krug (a Cossack administrative assembly), as Kalmykov had accused American troops of fomenting dissent. Several reports were sent by Morrow to the Adjutant General of the United States Army and the report on civilian employees was sent to Commanding General of the A.E.F. in Siberia, General William Graves. It is unclear whether Morrow authored the reports besides the report on the civilian employees and the prison camp.

Folders 24-25 consist of post-war texts that discuss Allied intervention in the Russian Civil War and provide historical context for the Russian Civil War. Includes a chapter of an unidentified and undated book that details the main historical events related to Russia’s involvement in the First World War and explains the circumstances surrounding Russia’s withdrawal from the war. Also contains a monograph (1923) entitled “The A.E.F. in Siberia” by Lieutenant Colonel Fred W. Bugbee. Explains the purpose of the American Expeditionary Forces’ involvement in the Russian Civil War and gives an account of major events relating to the A.E.F.’s service in Siberia. Published in “Monographs of the World War” in 1923 by the United States Army Infantry School at Fort Benning, Georgia.

Folders 26-34 consist primarily of typed and handwritten addresses (circa 1919-1936) on a variety of subjects including American political elections, the celebration of patriotic holidays, American history, Irish history, the history of Fort Niagara, and an address commemorating Morrow following his death. Also includes addresses (circa 1919) delivered by Military Governor General Mejack and Colonel Morrow during the Russian Civil War. Additionally, there is an address (circa 1926) given by Morrow when presenting the Distinguished Service Cross to 1st Lieutenant Jesse Orin Creech, a poem commemorating Morrow (1936), and documents relating to the history of Fort Niagara (circa 1933-1934). Of these addresses, Morrow delivered one of the addresses from the Russian Civil War (1919); an Armistice Day address at Lexington, Kentucky (1924); a Flag Day address in Somerset, Kentucky (1928); an address labelled “Opening Address as Toastmaster” (undated), delivered at the Four-in-one National Defense Dinner in Louisville, Kentucky. It is unclear whether Morrow delivered any of the other addresses. One of the political addresses was delivered by Charles Morrow’s brother, Governor of Kentucky Edwin Morrow. Many of the addresses are undated and do not note who delivered them. Several of the typed addresses are copies of the handwritten addresses.

Folders 35-39 hold documents concerning Fort Niagara and Morrow’s role as the camp commandant of the U.S. Army post there. Documents range in date from 1929 to 1935. Includes a booklet (1929) published by the Old Fort Niagara Association which details the restoration plans for historic buildings at Fort Niagara, programs for military ceremonies held at Fort Niagara (1930-1935), and correspondence concerning Fort Niagara and Charles Morrow’s service there as well as correspondence sent to Charles and Eugenia Morrow while they were stationed at Fort Niagara (1930-1950). Also includes resolutions passed by the Niagara County Board of Supervisors (1934), a program for the Four-Nation Celebration at Old Fort Niagara (1934), a postcard showing a map of Fort Niagara (1932), and a booklet issued by the Common Council of the City of Buffalo, N.Y. in honor of Morrow following his death (1935).

Folder 40 consists of documents concerning Morrow’s service in China. In 1917, Morrow was second in command of the 15th U.S. Infantry in Tianjin, China as well as the Executive Officer of an American Red Cross flood relief camp there. Documents range in date from 1917 to 1932. Includes a reprint of an article (1917) from the China Critic entitled “American Red-Cross Flood Relief Camp”, a letter (1932) from a man in Tianjin thanking Morrow for his work there, and a newspaper clipping of an undated article entitled “Lt. Col. C.H. Morrow Talks At Reserve Officer Meeting”.

Folder 41 holds newspaper clippings ranging in date from 1919 to 1950, though the majority of the clippings date to 1935. Topics include Charles Morrow’s accusations against Ataman Semienoff, Kentucky’s contributions to the war effort during World War I, Colonel Morrow receiving the command of a regiment at Fort Niagara, the construction of the Rush-Bagot Monument at Fort Niagara, Edwin Morrow’s death and funerary rites, auto accidents at Fort Niagara, Charles Morrow’s death and funerary rites, Robert Lee Bullard’s death, and an anecdote concerning Colonel Ben Johnson and Colonel Morrow. Newspapers include The Courier-Journal, The Somerset Journal, Commonwealth Journal, and Buffalo Courier-Express.

Folder 42 contains miscellaneous documents ranging in date from 1919-1947. Documents most relevant to Morrow include his application for The Empire State Society of the National Society Sons of the American Revolution (1935), an article entitled “Major Forces Square Deal for Prisoners” (1919), and a brief military-related biography of Charles Morrow written on an envelope (undated). Other noteworthy documents include a Kentucky Historical Society communique mentioning Eugenia Morrow (1947), “Report on Barges of Prisoners from Tobolsk and Tumen” (1919), one page of a report about the murder of Russian civilians by Russian soldiers during the Civil War (undated), and an article entitled “The Recognition of Russia” by Edwin Dickinson reprinted from the Michigan Law Review (1931).

Volume 43 is a scrapbook containing newspaper clippings from Morrow’s time as the camp commandant of the United States Army Post at Fort Niagara, New York. Clippings range in date from 1930 to 1935. The clippings describe work that Morrow did at Fort Niagara and newsworthy occurrences in the local area. Several clippings discuss Morrow’s death and funeral, so the scrapbook could not have been entirely assembled by him.

 

Related Collection:

021PC28 Morrow, Col. Charles H. Military Photographs

 

Biographical Note

Charles Haskell Morrow (1877-1935) was born on November 28, 1877, in Somerset, Kentucky. He was the twin of Kentucky Governor Edwin P. Morrow (1877-1935), and the son of Colonel Thomas Z. Morrow (1835-1913) and Virginia “Jennie” Bradley Morrow (1842-1900). Colonel Morrow began his military career as a Second Lieutenant in the First Kentucky Volunteer Infantry (Louisville Legion). Prior to the First World War, Morrow served as a member of the Miles Expedition to Puerto Rico during the Spanish-American War, a lieutenant of volunteers during the Philippine Insurrection from 1899 to 1901, and a captain of Philippine Scouts from 1903 to 1909. During World War One, Morrow was stationed in the Philippines and later served as second in command of the 15th U.S. Infantry in Tianjin, China. He was also the Executive Officer of an American Red Cross flood relief camp while in Tianjin. From 1918 to 1920, Morrow commanded the 27th U.S. Infantry in Siberia during the Russian Civil War. In this period, Morrow helped capture the city of Khabarovsk, administered a prisoner of war camp in Krasnaya Rechka, and was responsible for guarding the Lake Baikal Sector. Colonel Morrow received the Distinguished Service Medal (United States), the Cross of Vladimir (Russia), the Croix de Guerre with Palm (France), and the Order of the Sacred Treasure of Japan for his actions in Siberia. After the war, he returned to Kentucky and served as the Senior Instructor for the Kentucky National Guard until 1925. From 1925 to 1930, Morrow was the Senior Instructor for Kentucky’s organized reserves. He was the camp commandant of the United States Army Post at Fort Niagara, New York, and commanded the 28th U.S. Infantry from 1930 to 1935. In this role he championed the large-scale restoration of Old Fort Niagara and the effort to make it a historic site. On December 21, 1935, Charles Morrow died of a heart attack at Fort Niagara. He was survived by his wife, Eugenia Fetter Morrow (1880-1970), whom he married in 1927.

References:

“Colonel Charles Haskell Morrow” by Major James W. Curtis. Article in The New York National Guardsman. (February 1936). Found in printout within collection and online at https://dmna.ny.gov/historic/research/NY_National_Guardsman/NYNG1936_02.pdf

“Col. Morrow.” Article in Buffalo Courier-Express. (December 23, 1935). Original document within collection.

 

Folder List

 

Box 1

Folder 1: Correspondence, March 1918-September 1918 [click here for PDF of contents]

Folder 2: Correspondence, February 1919-December 1919 [click here for PDF of contents]

Folder 3: Correspondence, January 1920-December 1920 [click here for PDF of contents]

Folder 4: Correspondence, April 1921-Oct. 1921 [click here for PDF of contents]

Folder 5: Correspondence, circa 1922-1960 [click here for PDF of contents]

Folder 6: Military orders and memos, April 1919-January 1920 [click here for PDF of contents]

Folder 7: Exhibits “A” through “H”: Proclamation, reports, correspondence, April 1919-January 1920 [click here for PDF of contents]

Folder 8: Correspondence and military orders in Russian with English translations, September 1919-January 1920 [click here for PDF of contents]

Folder 9: Envelopes and documents with Japanese writing, circa 1918-1921

Folder 10: Calling cards, correspondence, and photographs, circa August 1920-November 1920

Folder 11: French calling cards, circa 1918-1935

Folder 12: Life insurance documents and financial correspondence to Morrow, 1920-1933

Folder 13: Captain Gordon Ellis correspondence, August 1922

Folder 14: Condolence letters to Eugenia Morrow and documents about Charles Morrow’s memorialization, December 1935-July 1937

Folder 15: Commendations from Zai-Baikal District to Morrow and the American Command, September 1918-January 1920 [click here for PDF of contents]

Folder 16: Testimonies of Cossack mutineers at Krasnaya Rechka, circa 1919 [click here for PDF of contents]

Folder 17: Petitions received from villagers in the Zai-Baikal, Siberia, 1919-1920 [click here for PDF of contents]

Folder 18: Reports on the operations of the 27th U.S. Infantry from August-October 1918 [click here for PDF of contents]

Folder 19: Report on the operations of the 27th U. S. Infantry from May 2, 1919, to January 29, 1920 [click here for PDF of contents]

Folder 20: Exhibits from reports about Morrow and the 27th U.S. Infantry, June 1919-February 1920 [click here for PDF of contents]

Folder 21: Report on Ataman Kalmykov’s atrocities and mutiny among his forces, November 1919 [click here for PDF of contents]

Folder 22: “Report on Civilian Employees at Beresovka” by Morrow, December 1919 [click here for PDF of contents]

Folder 23: Morrow’s report on operations of Krasnaya Rechka prisoner of war camp, February 1920 [click here for PDF of contents]

Folder 24: Chapter one of a manuscript about Allied intervention in Russian Civil War, circa 1921-1939 [click here for PDF of contents]

Folder 25: “The A.E.F. in Siberia” monograph by Lieutenant Colonel Fred W. Bugbee, Infantry, 1923 [click here for PDF of contents]

Folder 26: Russian Civil War addresses, circa 1919 [click here for PDF of contents]

Folder 27: Political addresses, circa 1919-1932

Folder 28: Patriotic holidays addresses, 1924-1932

Folder 29: General patriotic addresses and Distinguished Service Cross address, circa 1926-1932

Folder 30: Fort Niagara addresses, history, map, letter, circa 1933-1934

Folder 31: W.H. Price address to the Irish Protestant Benevolent Society, Toronto, March 1934

Folder 32: Address and poem about Morrow, circa December 1935-September1936

Folder 33: Handwritten addresses, circa 1928-1932

Folder 34: Handwritten addresses, circa 1926-1927

Folder 35: Old Fort Niagara Association’s “The Castle” booklet, 1929

Folder 36: Military ceremonies programs, 1930-1935

Folder 37: Fort Niagara correspondence and attached documents, 1930-1950

Folder 38: Other Fort Niagara documents, January 1934-January 1935

Folder 39: “In Memoriam” booklet for Morrow, circa December 1935

Folder 40: Documents concerning Morrow’s service in China, 1917-1932

Folder 41: Clippings, 1919-1950

Folder 42: Miscellaneous, 1919-1947

 

Oversize

Volume 43 (wrapped): Newspaper scrapbook, 1930-1935

 

Subject Headings

Baikal, Lake, Region (Russia)

Civil war – Russia – 20th century

Cossacks

Genocide – Siberia (Russia)

Kentucky – Politics and government – 20th century

Kolchak, Aleksandr Vasiliyevich, 1873-1920

Morrow, Eugenia, 1880-1970

Niagara Frontier (N.Y.)

Old Fort Niagara (N.Y.)

Old Fort Niagara Association

Prisoner-of-war camps – Russia (Federation) – Siberia

Russia (Federation) – Revolution, 1917-1921

Russia (Federation) – War crimes

Semenov, G. (Grigoriĭ), 1890-1946

Siberia (Russia) – Politics and government – 20th century

United States – Armed Forces – Officers

United States. Army. American Expeditionary Forces

United States. Army. Infantry Regiment, 27th (1901-1957)

Wait-Beaty family papers, 1782-1982 (bulk: 1814-1874)

Held by The Filson Historical Society

Creator:  Wait-Beaty family

Title:  Papers, 1782-1982 (bulk: 1814-1874)

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

Size of Collection:  1 cubic foot

Location Number:  Mss. A W144

Biographical Note

Cyrenius Wait (1791-1868) was born in Chester, Massachusetts, in 1791 to Jonathan and Margaret Smith Wait. He and his brother, William Wait (b. 1797), left Massachusetts for Kentucky in 1818. William Wait documented this journey in the travel journal included in this collection.

Cyrenius Wait settled in Somerset, Pulaski County, Kentucky, and became a prominent landowner and businessman. At one time he reportedly owned more land than anyone else in the county—one assessment list shows he was paying taxes on 40,000 acres of land. Wait was involved in several business ventures throughout his life, most of which he cultivated on his many acres of land, including farming, coal mining, drilling salt wells for salt production, cultivating mulberry trees and silkworms for silk making, and pioneering the banking and insurance industries in Pulaski County. He also had several public and political roles, including serving as a senator in the Kentucky legislature in 1850, local justice of the peace in 1848, and state school commissioner for Pulaski and Casey counties in 1843. Wait was also involved in the railroad industry—the material in this collection shows how he worked to bring about the construction of a railroad through Pulaski County.

Although his sympathies seemed to have been with the Union during the Civil War, Wait enslaved many people.

Wait’s first wife was Eliza Beaty and his second was Mary Jane Newell (1820-1898). He had six children by his second marriage: George Washington (1850-1907), John Quincy (1846-1901), Millard Fillmore (1856-1927), Benjamin Franklin (1852-1897), Henry Clay (1858-1900) … and Margaret. By his first marriage he had a son who was remembered as “Webb” (which some speculate may be short for Daniel Webster). Wait had many connections throughout Kentucky and relatives in Aurora, Ohio.

Cyrenius Wait’s last home was at the top of Wait’s Hill in Somerset. He died in 1868 and is buried in the Wait Cemetery in Pulaski County.

A few alternative spellings of “Wait” crop up in the collection and in other resources. These include “Waite,” “Waits,” “Wates,” etc.

Sources:

A History of Pulaski County, Kentucky (976.973 T552)

https://www.findagrave.com/memorial/17731805/cyrenius-wait

 

Scope and Content Note

This collection consists of material related to the Wait family of Pulaski County, Kentucky, most having to do with the personal and business pursuits of Cyrenius Wait (1791-1868).

Folders 1-6 contain miscellaneous correspondence. Folders 1-4 contain letters mostly written to Cyrenius Wait. Some letters are from family members and concern heath, family news, and personal impressions of social and political matters. Others are from acquaintances or associates of Wait concerning business or trade, especially having to do with the railroad industry. Folder 5 contains funeral notices from the late 19th century. Folder 6 contains a copy and typed transcript of a 1782 letter from Colonel William Christain to Benjamin Harrison, Governor of Virginia, which shares news about altercations with Indigenous peoples.

Folder 7 contains William Wait’s travel journal from the early 19th century, which records Wait’s travels from his birthplace in Massachusetts to his and his brother Cyrenius’s eventual home in Kentucky.

Folder 8 contains bills of sale/mortgage and hiring out agreements for enslaved people, dated 1820-1858. Most of the transactions recorded in these documents took place in Pulaski County and involved Cyrenius Wait. Over 30 people are named and/or described in these documents.

Folders 9-14 contain legal and business documents. Folders 9-12 contain surveys, sale documents, and deeds for land largely in Pulaski County, dated 1807-1856. Folder 13 contains legal documents related to railroad construction in Pulaski County, dated 1849-1874 and undated, most of which have to do with Cyrenius Wait’s business pursuits.

Folder 15 contains reports and other material related to Pulaski County public schools, for which Cyrenius Wait served as commissioner.

Folder 16 contains an 1837 notice of a petition to form a new Kentucky county.

Folder 17 contains undated descriptions of the town of Waitsborough in Pulaski County, later spelled “Waitsboro.”

Folders 18-20 contain documents related to 19th century military efforts. Folder 18 contains a muster roll for a volunteer company organized in Pulaski County in 1847, during the Mexican-American War. Folder 19 contains material from Civil War camps Ingram and Hoskins from 1861. Folder 20 contains a Civil War supply list from 1861 and a fort pass from 1862.

Folders 21-23 contain miscellaneous financial material dated 1810-1925.

Folder 24 contains printed copies of legislative bills and special orders for the state of Kentucky dated 1860-1865.

Folders 25-30 contain miscellaneous genealogical research material, publications, and newspaper clippings. Genealogical material in folders 25-27 concern mostly the Wait, Boone, Cunningham, and Beaty families.

Related Collections:

Wait-Beaty family photo collection (021PC50)

 

Folder List

Box 1

Folder 1: Correspondence, 1814-1849

Folder 2: Correspondence, 1850-1858

Folder 3: Correspondence, 1860-1885

Folder 4: Correspondence, 1905-1945 and n.d.

Folder 5: Funeral notices, 1880-1900 and n.d.

Folder 6: Letter copy and transcript, September 28, 1782

Folder 7: William Wait travel journal, 1818-1825

Folder 8: Bills of sale for enslaved people, 1820-1858

Folder 9: Pulaski County land surveys, 1807-1865 and n.d.

Folder 10: Pulaski County land sale documents, 1807-1856 and n.d.

Folder 11: Kentucky Land Warrant Office deeds, 1806-1829

Folder 12: Kentucky Land Warrant Office deeds, 1830-1840

Folder 13: Legal documents related to railroad construction in Pulaski County, 1849-1874 and n.d.

Folder 14: Miscellaneous Pulaski County legal documents, 1830-1867 and n.d.

Folder 15: Reports of Pulaski County public schools, 1831-1854

Folder 16: Notice of petition to form a new Kentucky county, October 4, 1837

Folder 17: Descriptions of the town of Waitsborough, n.d.

Folder 18: Muster roll for volunteer company organized in Pulaski County, 1847

Folder 19: Material from Civil War camps Ingram and Hoskins, 1861

Folder 20: Civil War fort pass and supply list, 1861-1862

Folder 21: Miscellaneous financial material, 1810-1849

Folder 22: Miscellaneous financial material, 1850-1859

Folder 23: Miscellaneous financial material, 1860-1925 and n.d.

Folder 24: Printed legislative bills and special orders for the state of Kentucky, 1860-1865

Folder 25: Genealogy correspondence, 1963-1982 and n.d.

Folder 26: Genealogy miscellaneous material, n.d.

Folder 27: Daughters of the American Revolution applications, 1948-1961

Folder 28: Miscellaneous publications and newspaper clippings, 1847-1977 and n.d.

Folder 29: Courier Journal Cumberland County petroleum well article and correspondence, 1951

Folder 30: Miscellaneous material, n.d.

 

Subject Headings

Alcoholism.

Beaty family.

Boone family.

Cherokee Indians.

Coal mines and mining.

Counties – Kentucky – History.

Criminal procedure – Kentucky – Louisville.

Cunningham family.

Education – Kentucky.

Free African Americans – Illinois – History – 19th century.

Free African Americans – Kentucky – History – 19th century.

Illness.

Indians of North America.
Shawnee Indians.

Indigenous peoples – Kentucky.

Knights of Pythias.

Lincoln, Abraham, 1809-1865.

Mexican War, 1846-1848.

Military camps – Union – Kentucky.

Mingo Indians.

Music.

Ohio – History – Civil War, 1861-1865 – Religious aspects.

Oil well drilling.

Petroleum.

Public schools – Kentucky.

Pulaski County (Ky.)

Railroad companies.

Railroad land grants.

Railroads.

Religion – 19th century – Ohio.

Secession – Kentucky.

Secession – Tennessee.

Slavery – Economic aspects – Kentucky.

Slavery – Kentucky – History – 19th century.

Slaves – Emancipation – Kentucky.

Somerset (Ky.)

Steamboats.

Temperance.

Travel – United States – 19th century.

United States – History – Civil War, 1861-1865 – Battlefields.

United States – History – Civil War, 1861-1865 – Economic aspects.

United States – History – Civil War, 1861-1865 – Equipment and supplies.

Wabash Indians.

Wait family.

Wait, Cyrenius, 1791-1868.

Wait, William, b. 1797.

Waitsboro (Ky.)

World War, 1914-1918.

World War, 1939-1945.

Union Gospel Mission (Louisville, Ky.) Records, 1886-1944

Held by The Filson Historical Society

Creator:  Union Gospel Mission (Louisville, Ky.)

Title:  Records, 1886-1944

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

Size of Collection:  .5 cubic foot (in 1 cubic foot box)

Location Number:  Mss. BJ U58

Historical Note

Located at 114 E. Jefferson Street in Louisville, Kentucky, the Union Gospel Mission provided religious and social welfare services from 1886 to 1943. It grew out of the evangelical ministry of Rev. Steve P. Holcombe, a gambler turned Christian convert. Set up in a vacant store on Jefferson Street and supported by the Walnut Street Methodist Church, the Holcombe Mission went on to open an industrial school for boys, a kindergarten for children between the ages of three and five, and a “Wayfarer’s Rest” for men needing work, food, and lodging.

In 1885-1886, the Holcombe Mission was expanded and put under the control of a board of directors from the Evangelical Churches of Louisville, forming the Union Gospel Mission. The Union Gospel Mission purchased a 3-story, 21-room mansion that had been built around 1839-1842 and owned by Benjamin Smith. Its constitution outlined its purpose “to do general Gospel City Mission work, to teach the masses, and to provide for the want of those who need Christian encouragement and instruction.” Holcombe resigned as pastor from Union Gospel Mission in 1889 but returned as superintendent from 1895 to 1905.

Over the years, Union Gospel Mission conducted nightly gospel meetings, a Sunday school, educational classes, a job-finding service, a daily free medical clinic, and a Daily Vacation Bible School in the summer. Elizabeth Montgomery Cardwell became superintendent in 1906 after taking on the position of Holcombe’s assistant at Union Gospel Mission in 1903, a few years after the death of her husband. During her 26 years as superintendent, Cardwell shifted the focus of the Union Gospel Mission from rescue work for men to a Christian settlement for women and children. The Mission provided lodging and work for “stranded women and children,” a day nursery (started in 1907), a boarding home for “working girls” (started in 1917 at 103 E. Jefferson Street and closed in 1933), a Mother’s Club, and a large outdoor playground. Maude M. Abner took over superintendent after Caldwell’s resignation in 1932.

From 1917 through 1939, Union Gospel Mission received funding from the Community Chest and its predecessors the Louisville Federation of Social Agencies and the Welfare League. When Union Gospel Mission was dropped as a member agency of the Community Chest at the end of 1939, the Mission began looking for other forms of organizational support and funding. In 1943, the Union Gospel Mission transferred its property to the Long Run Baptist Association.

Sources:

Maude M. Abner, The Story of the Union Gospel Mission, 1944.

Adam Garland Winters, Steve P. Holcombe and the Heritage of the Louisville Rescue Mission, 2016.

 

Scope and Content Note

The collection consists of records of Louisville’s Union Gospel Mission, an evangelical institution providing religious and social welfare services at 114 East Jefferson Street from 1886 to 1944. Records include board minutes, correspondence, legal documents, reports, financial records, pamphlets, newspaper clippings, and paper photographic images.

Folders 1-3 contain legal documents and historical information relating to Union Gospel Mission. Legal documents for Union Gospel Mission include acts of incorporation, bylaws, and constitution from 1886, and a bill of sale between Union Gospel Mission and the Long Run Association of Baptists in 1943. There are copies of the 1936 will of Elizabeth M. Cardwell, former superintendent of Union Gospel Mission, and a 1937 inventory of her personal property. Historical materials include information about the mansion that later housed Union Gospel Mansion and the owners Benjamin and Irene Smith, as well as historical sketches of Union Gospel Mission written in the 1930s.

Folders 4-17 contain copies of board minutes, correspondence, and other administrative records. According to a historical note, board minutes from 1896 to 1906 are missing. Topics addressed by the board minutes and administrative records are funding and financial management of Union Gospel Mission, the provision of a wide range of religious and social services, the Mission’s status as a member agency of the Community Chest from the 1910s until 1940, and the transference of the Mission’s property to the Long Run Baptist Association in 1943.

Folders 18-20 contain published annual reports and pamphlets from 1900-1941 and miscellaneous materials and images. Publications provide information and images about the history, services, and staff of Union Gospel Mission. Miscellaneous materials relating to Union Gospel Mission include a 1919 advertisement for a revival at Union Gospel Mission, information about the Mission’s Golden Jubilee celebrations in 1935 and other events in the late 1930s-1940, newspaper clippings about the Mission, and an account of a woman named Polly who found help at the Mission and became its housekeeper. Also of note is a Jefferson County Woman’s Christian Temperance Union (WCTU) pamphlet, ca. 1930s.

Related collections:

Union Gospel Mission Photograph Collection, small groups file [999PC33]; subject photograph [CHW-57].

Maude M. Abner, The Story of the Union Gospel Mission, 1944 [266.6 A153].

Scrapbook of clippings on history, etc. of the Union Gospel Mission, Louisville, Kentucky [Mss. SB U58a].

Union Gospel Mission, An Interdenominational Institution for Gospel City Mission Work [Rare Pamphlet 266 U58 1925].

Union Gospel Mission, Twenty-fifth Anniversary of the Services of Mrs. Elizabeth M. Caldwell, Superintendent [Rare Pamphlet 266 U58t 1928].

Adam Garland Winters, Steve P. Holcombe and the Heritage of the Louisville Rescue Mission, 2016 [266.6 W788].

 

Folder List

Box 1

Folder 1: Legal documents, 1886-1943

Folder 2: Histories and historical materials, ca. 1920s-1930s

Folder 3: Historical information copied in 1939

Folder 4: Board minutes, 1885-1896

Folder 5: Board minutes and correspondence, 1903, 1907-1909

Folder 6: Board minutes and correspondence, 1910-1914

Folder 7: Board minutes and correspondence, 1915-1919

Folder 8: Board minutes and correspondence, 1920-1926

Folder 9: Board minutes and correspondence, 1927-1930

Folder 10: Board minutes and correspondence, 1931-1933

Folder 11: Board minutes and correspondence, 1934-1935

Folder 12: Board minutes and correspondence, 1936-1938

Folder 13: Board minutes and correspondence, 1939

Folder 14: Board minutes and correspondence, 1940

Folder 15: Board minutes and correspondence, 1941-1942

Folder 16: Board minutes and correspondence, 1943-1944

Folder 17: Administrative reports and records, ca. 1908-1936

Folder 18: Published annual reports and pamphlets, ca. 1908-1938

Folder 19: Miscellaneous event and publicity materials, ca. 1919, 1934-1940

Folder 20: Miscellaneous photographic images and news clippings, ca. 1900-1941

 

Subject Headings

Cardwell, Elizabeth Montgomery, 1861-1937.

Charities – Kentucky – Louisville.

Children – Services for – Kentucky – Louisville.

Christianity – Relations – Judaism.

Community Chest (Louisville, Ky.)

Community health services – Kentucky – Louisville.

Depressions – 1929 – Kentucky – Louisville.

Evangelical church – Missions.

Evangelicalism – Kentucky – Louisville.

Faith-based human services – Kentucky – Louisville.

Family services – Kentucky – Louisville.

Flags – United States.

Flood damage – Kentucky – Louisville.

Floods – Ohio River Valley – History – 20th century.

Food banks – Kentucky – Louisville.

Fund raising – Kentucky – Louisville.

Historic buildings – Kentucky – Louisville.

Holcombe, Steve P., 1835-1916.

Juvenile delinquency.

Kindergarten – Kentucky.

Long Run Baptist Association.

Louisville (Ky.) – History.

Nursery schools – Kentucky – Louisville.

Sewing schools – Kentucky – Louisville.

Slavery – Mississippi.

Social settlements – Kentucky – Louisville.

Social work with children – Kentucky – Louisville.

Soup kitchens – Kentucky – Louisville.

Sunday schools – Kentucky – Louisville.

Woman’s Christian Temperance Union.

Women – Services for – Kentucky – Louisville.

Young Women – Services for – Kentucky – Louisville.

Shelby County Public Library Collection on Science Hill Female Academy, 1852-2004

Held by The Filson Historical Society

Creator:  Shelby County Public Library

Title:  Collection on Science Hill Female Academy, 1852-2004

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

Size of Collection:  0.33 cubic feet

Location Number:  Mss. BI S544

Historical Note

Science Hill Female Academy in Shelbyville, Kentucky, was established in 1825 by Julia Ann Tevis. She and her husband Reverend John Tevis ran the school together until his death in 1860. In 1879, Julia Tevis sold the school to Dr. Wiley Taul Poynter and Dr. T. W. Jordan. In 1880, Dr. Jordan sold his interest in the school to Dr. Poynter. The Poynter family ran the school until it closed in 1939.

In 1961, the school buildings were purchased by Mark Scearce and restored to become the Wakefield-Scearce Gallery, which operates on the property today.

 

Scope and Content Note

The material in this collection was donated to the Filson by the Shelby County Public Library, likely from an original donation by Rosella Yager Cunningham Davis (1915-2013) and Harriet Ballard Scearce, graduates of Science Hill, and the estate of Rufus Harrod, a Shelbyville historian (see newspaper clipping in finding aid folder, Shelbyville Sentinel-News, April 16, 1993).

The collection includes mostly material from after Science Hill’s closure, including pamphlets and correspondence from events, histories of the school and its leading families, and information about the school’s later transformation into the Wakefield-Scearce Gallery.

Folder 1 contains correspondence and miscellaneous material related to Rosella Yager Cunningham Davis of Shelbyville, a graduate of Science Hill with a lifelong interest in Shelby County history and historic preservation. Correspondence to Rosella seems to be mostly from former classmates reminiscing and gathering information about Science Hill’s history. The folder includes a testimonial about Juliet Jameson Poynter (the last principal of Science Hill) sent to Rosella from Ruby Deans. (Also see Rosella’s obituary in the finding aid folder).

Folder 2 contains a souvenir album awarded to Science Hill student Martha Threlkeld in 1852 for “excellent recitations and good conduct.” The album is signed by Julia Tevis and includes inscriptions from classmates.

Folders 3-4 contain material related to events at Science Hill. Folder 3 contains material from the 1925 Science Hill centennial, including a list of celebration invitees and their addresses. Folder 4 contains material related to a 1961 appreciation luncheon for Juliet and Harriet Poynter and the 1966 dedication of the Science Hill historic marker. Material includes a letter of appreciation for the luncheon written by Juliet and Harriet.

Folder 5 contains material related to Mark Scearce and the Wakefield-Scearce Gallery, which took over the Science Hill buildings in 1961. The material includes correspondence, pamphlets, and other papers providing information about Scearce’s purchase and restoration of the Science Hill buildings, his life and career, and his nomination for the Ida Lee Willis Memorial Foundation Preservation Award.

Folders 6-8 contain miscellaneous histories, clippings, notes, and papers related to Science Hill.

Folder 9 contains two blueprints for the Science Hill school buildings, one for the ground floor and one for the second floor. The blueprints are undated, but the architect is listed as Arthur G. Tafel. ­Arthur Gustave Tafel (1891-1974) was an architect active in Louisville from the late 1920s with an office at 140 S. Third St. from the late 1920s until at least the 1950s.

Related Collections:

Poynter Family papers, 1895-1910 [Mss. A P892]

Poynter Family added papers, 1887-1992 [Mss. A P892a]

Science Hill Female Academy papers, 1825-1975 [Mss. BI S416]

Science Hill Female Academy photograph collection [021PC54]

Tevis, Julia Ann, 1799-1880 papers [Mss. A T353]

 

Folder List

Box 1

Folder 1: Rosella Cunningham Davis correspondence and other material, 1955-1999 and undated

Folder 2: Martha Threlkeld award album, signed by Julia Tevis and classmates, 1852

Folder 3: Science Hill centennial celebration material, 1925

Folder 4: Science Hill luncheon and historic marker dedication, 1961-1966 and undated

Folder 5: Mark Scearce / Wakefield Scearce Gallery material, 1961-1993 and undated

Folder 6: Science Hill, Julia Tevis, and Poynter family histories, undated

Folder 7: Newspaper clippings related to Science Hill, 1935-2004 and undated

Folder 8: Miscellaneous notes and papers concerning Science Hill, 1937-1965 and undated

Folder 9: Blueprints for Science Hill School buildings, Arthur G. Tafel architect, undated

 

Subject Headings

Davis, Rosella Yager Cunningham, 1915-2013.

Poynter family.

Scearce, Mark, 1916-1993.

School architecture.

Science Hill Female Academy (Shelbyville, Ky.)

Tafel, Arthur Gustave, 1891-1974.

Tevis, Julia Ann, 1799-1880.

Wakefield Scearce Gallery (Shelbyville, Ky.)

Women – Education.

Poynter Family Added Papers, 1887-1992

Held by The Filson Historical Society

Creator:  Poynter Family

Title:  Added Papers, 1887-1992

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

Size of Collection:  1 cubic foot

Location Number:  Mss. A P892a

Biographical Note

Wiley Taul Poynter

Dr. Wiley Taul Poynter (1839-1896) was the son of Thomas Poynter (1812-1901) and Angeline Northcutt Taul (1817-1881).

On November 24, 1857, Wiley married Pattie N. Poston (1838-1866), with whom he had three children: Henry Poston Poynter (1860-1927), Anna Poynter, and Thomas Fletcher Poynter (1866-1927)—there is evidence in the collection that Thomas Poynter was editor of the Shelby Sentinel in Shelbyville (see back of letter to Horace Poynter dated October 15, 1894). Eleven years after Pattie’s death, on September 13, 1877, Wiley married Clara Davis Martin (1846-1937), with whom he had three children: Horace Martin Poynter, Juliet Jameson Poynter, and Harriet Rockwell Poynter.

In 1879, Wiley and Clara bought Science Hill Female Academy in Shelbyville, Kentucky, from Julia Tevis. Wiley was a teacher and principal of the school until his death in 1896, whereupon Clara took over as principal until her death in 1937.

Clara Davis Martin Poynter

Clara Davis Martin (1846-1937) was born in Bourbon County, Kentucky. According to the recollections of Harriet Poynter found in folder 44 of this collection, Clara’s mother was Juliet Jameson, a graduate of one of the few schools for girls operating at the time, who came from a family that moved to Ohio from Kentucky because of its disapproval of slavery. Clara’s father, however, did enslave people. Clara reportedly came to detest slavery so much that when she came of age, she took all the enslaved people under her power to Ohio, where she liberated them and helped them find permanent jobs at the homes of friends and family.

Clara attended Wesleyan College, from which she graduated in 1863, then continued her education in Cincinnati studying music. For a few years she taught in Bourbon County, Kentucky, then she gave private piano lessons in Paris, Kentucky.

In 1877, Clara married Wiley Taul Poynter and had three children. In 1879, she and Wiley bought Science Hill Female Academy, which they taught at and ran together until Wiley’s death in 1896. The school was in heavy debt when Clara assumed the responsibilities of principal, a position she kept until her death. Clara was active in the suffrage and temperance movements and was a lifelong advocate for women’s social and political equality.

Horace Martin Poynter

Horace Martin Poynter (1879-1953) was born in Shelbyville to Clara and Wiley T. Poynter. He was educated at the Webb School in Bell Buckle, Tennessee, graduated from Phillips Academy in Andover, Massachusetts, in 1896, and graduated from Yale in 1900. In 1902, he was appointed to the Phillips faculty, where he taught classics, specializing in Latin. He retired in 1945 after 43 years and lived the rest of his life on his and his wife’s farm in Durham, New Hampshire, where he died in 1953.

On July 14, 1909, Horace married Elsie Frances Pitkin (1884-1974), who founded of the League of Women Voters in Andover, Massachusetts, and with whom he had four children:

  • David Poynter (1915-1917)
    • David died in infancy from unknown causes (see collection correspondence).
  • Horace Martin Poynter, Jr. (1918-2004)
    • Horace, Jr., became an engineer at Writhe Aeronautical Corporation in Woodridge, New Jersey. On August 15, 1942, he married Elizabeth “Betty” Varney, with whom he had two children: Nancy and Betsy. Nancy later married Malcolm Sandberg of Durham, New Hampshire, and had a daughter, Betsy Sandberg Garrity of Bristol, Rhode Island (see folders 45 and 47).
  • Edward Pitkin Poynter (1920-1943)
    • Edward became a fighter pilot and died in combat in World War II in Sitka, Alaska, in 1943, aged 23 (see collection correspondence and Folder 3).
  • Emily Ruth Poynter (1923-1992)
    • Emily Ruth attended Science Hill from 1936 until its closure in 1939, graduated from Abbot Academy in Andover, attended Pomona College in California, and graduated from Brown University in 1945. She earned her master’s in social work at Simmons University and served as a psychiatric social worker at Temple University Hospital in Philadelphia for 20 years. For the last 23 years of her life, she lived in Shelbyville, first with her aunts Harriet and Juliet on the Science Hill grounds, then with someone named Frances Shipman (see obit in folder 45).

Juliet Jameson Poynter

Juliet Jameson Poynter (1881-1974) was born on February 19, 1881, in Shelbyville to Clara and Wiley T. Poynter and studied at Science Hill for her primary and high school years. She entered Wellesley College in Wellesley, Massachusetts, in 1900 and graduated with a B.A. in 1905. She majored in mathematics and chemistry and also took courses in physics and zoology. During her junior year, Juliet was secretary of the Student Government Association, and during her senior year she was president. She was also captain of the crew team. After college, she returned home to Science Hill and taught math and science. She took over as principal of Science Hill when her mother died in 1937 and ran the school until 1939, when it closed due to economic hardship during the Great Depression. After Science Hill was shut down, she lived with her sister Harriet on the school’s grounds until her death in 1974.

Harriet Rockwell Poynter

Harriet Rockwell Poynter (1884-1982) was born on January 20, 1884, in Shelbyville to Clara and Wiley T. Poynter. She lived at Science Hill throughout her childhood and adolescence and studied there for her primary and high school years. She studied piano, voice, and violin and became a locally renowned performing violinist. She taught music at Science Hill until its closure in 1939 and continued living on the school’s grounds—sleeping in the same room and on the same bed in which she was born—for the rest of her life. The collection includes several handwritten accounts of Harriet’s early life, written when she was 92 years old, circa 1976. Harriet died in 1982, aged 98.

 

Scope and Content Note

This collection consists of correspondence and papers related to the Poynter family of Shelbyville, Kentucky. The bulk of the correspondence is between Clara Poynter, Horace Poynter, Elsie Poynter, Juliet Poynter, and Harriet Poynter, and it mostly concerns news about education, careers, health, childrearing, etc. Some correspondence is also to or from friends or acquaintances. Most letters from Clara Poynter throughout the collection mention the operations and events going on at Science Hill Female Academy.

Folders 1-4 contain mostly letters to Horace from his parents and siblings during his time at school in Tennessee.

Folders 5-18 (to around 1911) contain mostly letters to Juliet from her mother, siblings, and friends. Letters to Juliet between 1903 and 1905 mention her exploits and accomplishments at Wellesley College.

Folders 18-29 contain mostly letters dated from the 1910s to the 1940s from Horace and Elsie to Clara, Juliet, and Harriet, sharing news about life in Andover, Massachusetts.

Folder 30 contains the final dated letters in the collection, most of which after Juliet and Harriet’s deaths are to or from Emily Ruth Poynter.

Folders 35-40 contain miscellaneous material related to Science Hill, including report cards,

student writing assignments, commencement material, publications, and property indentures.

Folder 44 contains several handwritten accounts of Harriet Poynter’s early life, written when she was 92 years old, circa 1976. The folder also includes biographical sketches of Clara and Juliet Poynter.

Related Collections:

Poynter Family papers, 1895-1910 [Mss. A P892]

Science Hill Female Academy papers, 1825-1975 [Mss. BI S416]

Science Hill Female Academy photograph collection [021PC54]

Shelby County Public Library Collection on Science Hill Female Academy, 1852-2004 [Mss. BI S544]

Tevis, Julia Ann, 1799-1880 papers [Mss. A T353]

 

Folder List

Box 1

Folder 1: Correspondence, 1887-1894

Folder 2: Correspondence, Jan.-Feb. 1895

Folder 3: Correspondence, March-Oct. 1895

Folder 4: Correspondence, 1896-1900

Folder 5: Correspondence, Feb.-Oct. 1903

Folder 6: Correspondence, Nov.-Dec. 1903

Folder 7: Correspondence, Jan.-March 1904

Folder 8: Correspondence, April 1904

Folder 9: Correspondence, 1-9 May 1904

Folder 10: Correspondence, 10-28 May 1904

Folder 11: Correspondence, June-Nov. 1904

Folder 12: Correspondence, 1-10 Dec. 1904

Folder 13: Correspondence, 11-30 Dec. 1904

Folder 14: Correspondence, Jan.-Feb. 1905

Folder 15: Correspondence, March-April 1905

Folder 16: Correspondence, May-Sept. 1905

Folder 17: Correspondence, 1906-1907

Folder 18: Correspondence, 1908-1913

Folder 19: Correspondence, 1914

Folder 20: Correspondence, Feb.-July 1915

Folder 21: Correspondence, Sept.-Dec. 1915

Folder 22: Correspondence, 1916

Folder 23: Correspondence, 1918-1919

Folder 24: Correspondence, 1920-1924

Folder 25: Correspondence, 1925-1926

Folder 26: Correspondence, 1927-1929

Folder 27: Correspondence, 1930-1936

Folder 28: Correspondence, 1940-1947

Folder 29: Correspondence, 1948-1949

Folder 30: Correspondence, 1950-1976

Folder 31: Correspondence, undated (pt. 1)

Folder 32: Correspondence, undated (pt. 2)

Folder 33: Blank postcards, empty envelopes, etc.

Folder 34: Horace Jr. and Edward Poynter childhood drawings and schoolwork, 1925-1926 and undated

Folder 35: Science Hill report cards, Juliet and Harriet Poynter, 1894-1901

Folder 36: Student writing assignments, Juliet and Harriet Poynter, undated

Folder 37: Science Hill Junior Class Excursion Ticket, signed Clara Poynter, 1900

Folder 38: Science Hill commencement material, 1899-1925

Folder 39: Science Hill miscellaneous pamphlets and publications, 1901-1936 and undated

Folder 40: Indentures for Science Hill property/surrounding land and other land documents, 1879-1904

Folder 41: Card for completion of Christian Leadership teacher’s training course, Harriet Poynter, 1943

Folder 42: Cookbooks and recipes belonging to Harriet, Betty, and Clara Poynter, 1940-1962 and undated

Folder 43: Wellesley College material, 1904-1905 and undated

Folder 44: Poynter family histories and recollections, ca. 1976 and undated

Folder 45: Miscellaneous newspaper clippings, 1966-1992 and undated

Folder 46: Anna M. Richardson inventory of estate papers for properties in Ohio, 1933

Folder 47: Miscellaneous material, 1896-1953 and undated

 

Subject Headings

African Americans – Kentucky.

Asian Americans.

Automobiles.

Bee culture.

Christmas.

Cooking – Kentucky – Shelbyville.

Federal Council of the Churches of Christ in America.

Holidays.

Household employees – United States – History – 20th century.

Immigrants – United States – History – 20th century.

Jameson family.

Kentucky – Race relations.

Language and languages – Study and teaching.

League of Women Voters of Andover, Massachusetts.

Music – Instruction and study.

Music – Kentucky – Shelbyville.

Phillips Academy.

Poynter family.

Poynter, Clara Davis Martin, 1846-1937.

Poynter, Elsie Frances Pitkin, 1884-1974.

Poynter, Emily Ruth, 1923-1992.

Poynter, Harriet Rockwell, 1884-1982.

Poynter, Horace Martin, 1879-1953.

Poynter, Juliet Jameson, 1881-1974.

Poynter, Wiley Taul, 1839-1896.

Private schools – Business management.

Psychiatric social work.

Recipes – Kentucky – Shelbyville.

School management and organization.

Science Hill Female Academy (Shelbyville, Ky.)

Second language acquisition.

Sports for women.

Temperance.

Tevis family.

Unrequited love.

Valentine’s Day.

Violin – Performance.

Webb School (Bell Buckle, Tenn.)

Wellesley College – Rowing.

Wellesley College.

Women – Education.

Women – Suffrage.

Women athletes.

Women rowers.

Women’s Rights.

World War, 1914-1918.

World War, 1939-1945.

Jewish Community of Louisville Records, 1896-2022 (bulk: 1980-2020)

Held by The Filson Historical Society

Creator:  Jewish Community of Louisville

Title:  Records, 1896-2022 (bulk: 1980-2020)

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

Size of Collection:  45 cubic feet, 8 reels of Super 8mm film (circa 3200 feet)

Location Number:  Mss. BD J59

Historical Note

The predecessor to the Jewish Community Federation was the Louisville Conference of Jewish Organizations, formed in 1934. Charles W. Morris, an attorney born in Glasgow, Kentucky, served as its first president until 1950. In its early years, the Conference created a Jewish Refugee Committee and took part in the annual United Jewish Campaign to raise funds for affiliated agencies, both local and national. In 1954, the Conference was incorporated as the Conference of Jewish Organizations of Louisville, Kentucky.

In 1971, the Conference was reorganized and renamed the Jewish Community Federation of Louisville. The Federation served as the central coordinating and planning organization for the local Jewish community. From the 1970s through the 2000s, local entities and partners affiliated with or receiving support from the Federation included those mentioned below:

  • The Jewish Community Center (JCC) opened on Dutchmans Lane in 1955, replacing the Young Men’s Hebrew Association (YMHA) that was incorporated in 1890 and located at First Street and then at Second and Jacob. Louisville’s YMHA/JCC is the third oldest Jewish community center in continuous existence in the county.
  • The Jewish Family and Vocational Service (JFVS) was formed in 1978 when the Jewish Vocational Service, established in 1943, merged with the Jewish Social Service Agency, established in 1908 as the Federation of Jewish Charities and later renamed the Jewish Welfare Foundation in 1918. In 2008, the name of JFVS was changed to Jewish Family and Career Services (JFCS).
  • The Louisville Hebrew School (Talmud Torah) was established in the early twentieth century as a community-sponsored supplementary school, offering Hebrew-only religious instruction to pupils from Reform, Conservative, and Orthodox families. It was later run by the Bureau of Jewish Education, which was formed in 1948. The Louisville Hebrew School celebrated its centennial in 2010.
  • Eliahu Academy, Louisville’s Jewish community day school, opened in 1953 and closed in 2008.
  • The High School of Jewish Studies was established in 1976 and continues, in 2022, to offer supplementary classes to Jewish high school students.
  • In the 1980s, the Bureau of Jewish Education was renamed the Jewish Education Association (JEA), which oversaw the Louisville Hebrew School, the High School of Jewish Studies, the Israel T. Naamani Library, and the Jewish Resource Center.
  • In 1991, the Central Agency for Jewish Education (CAJE) was formed by the merger of JEA and Eliahu Academy.
  • The Florence Melton School of Adult Jewish Learning was established in Louisville in the late 1990s as part of an international curriculum for adult Jewish learners.
  • Louisville Beit Sefer Yachad (LBSY) was established to offer Hebrew and Jewish studies for Jewish children in kindergarten through eighth grade and, as of 2022, was supported by Congregation Adath Jeshurun, Keneseth Israel Congregation, and Temple Shalom.
  • Hillel: The Foundation for Jewish Campus Life, also known as Hillel International or Hillel, is the largest Jewish campus organization in the world. Louisville’s B’nai B’rith Hillel was established in 1973 for Jewish college students and housed in the Interfaith Center at the University of Louisville.
  • Jewish Hospital opened in Louisville in 1905 and moved to a larger facility at Brook and Chestnut Streets in 1955. The hospital became part of Jewish Hospital HealthCare Services (JHHCS) in the 1980s, and then Jewish Hospital and St. Mary’s HealthCare in 2005. Another merger in 2012 put Jewish Hospital under the control of KentuckyOne Health. UofL Health purchased Jewish Hospital in 2019.
  • Four Courts Louisville Hebrew Home was incorporated in 1946. In 1983, JHHCS bought Four Courts with the financial assistance of the Federation. Four Courts was sold in 2007 to Jewish Hospital and St. Mary’s HealthCare, and later to Signature HealthCare. At this point, the institution ended its long history as a Jewish-run facility.
  • In 1976, the Federation set up a Council on Aging to respond to the needs of Jewish senior adults. Federal funding was secured from the Department of Housing and Urban Development for the establishment of Shalom Tower, which opened as an apartment complex for older adults on Dutchmans Lane next to the JCC in 1979. Shalom Tower was sold to Urban Innovations in 2005-2006.
  • The National Jewish Community Relations Advisory Council (NJCRAC) was established in 1944 by the Council of Jewish Federations. It is made up of independent community councils across the country, including Louisville’s Jewish Community Relations Council (CRC), formed in 1957 as the Federation’s Community Relations Committee. The CRC provides a public voice of Louisville Jewry on religion and prayer in public schools and in public places, anti-Semitism, civil rights, Soviet Jewry, and advocacy for Israel.

In 2009, the Federation and JCC merged to create the Jewish Community of Louisville, Inc. As of 2022, the JCL includes the Jewish Federation of Louisville, the Jewish Community Center of Louisville, the Jewish Foundation of Louisville, the Jewish Community Relations Council, Hillel, and Community, Louisville’s Jewish newspaper.

Sources:

Carol Ely, Jewish Louisville: Portrait of a Community (2003)

Clarence F. Judah, Unity in Community 40: The Jewish Community Federation of Louisville (1974)

Herman Landau, Adath Louisville: The Story of a Jewish Community (1981)

Jewish Community of Louisville, https://jewishlouisville.org

 

Scope and Content Note

The collection consists of twentieth and early twenty-first century records of the Jewish Community Federation of Louisville and the Jewish Community Center (JCC), two organizations in Louisville, Kentucky, that merged in 2009 to form the Jewish Community of Louisville, Inc. (JCL). Included are records of organizational predecessors of the Federation and JCC and other Jewish entities in Louisville. The collection contains board and committee meeting minutes, administrative and financial records, correspondence, grant applications, publications, ephemera, and scrapbooks.

The collection is arranged in six series:

Series 1: Jewish Community Federation of Louisville

Series 2: Young Men’s Hebrew Association and Jewish Community Center

Series 3: Jewish Education

Series 4: Shalom Tower, Aging Services, and Four Courts Louisville Hebrew Home

Series 5: Community Relations Council and “Creativity under Duress”

Series 6: Jewish Community of Louisville

Because of the interconnected nature of the Federation and its constituent organizations, materials documenting individual agencies and entities—such as the Young Men’s Hebrew Association (YMHA), the JCC, Jewish educational organizations and institutions, Shalom Tower, Four Courts Louisville Hebrew Home, and the Community Relations Council (CRC)—can be found not just in the relevant individual series but also in the Federation and JCL series.

Series 1: Jewish Community Federation of Louisville

Folders 1-438 contain records in the Jewish Community Federation of Louisville series, covering the 1930s-2010s.

Materials at the beginning of the series are comprised of historical files and various records of the Federation’s predecessor, the Louisville Conference of Jewish Organizations, as well as those of the Louisville Conference of Jewish Women’s Organizations. Historical materials were collected for Jewish heritage projects and for Carol Ely’s book Jewish Louisville: Portrait of a Community (2003), and they include drafts of histories of the YMHA, JCC, and Federation written by Herman Landau. Correspondence from the 1930s-1940s document actions taken by the local Jewish community in response to events in Palestine, Israel, and Europe. Records of the Louisville Conference of Jewish Women’s Organizations from the 1950s-1960s consist of meeting minutes, annual reports, correspondence, and histories. Other records relate to the reorganization of the Louisville Conference of Jewish Organizations into the Jewish Community Federation of Louisville in 1971.

The bulk of the series consists of Jewish Community Federation records from 1988-2010, when Alan Engel served as executive director. Many of the records are Alan Engel’s files and include his correspondence, copies of reports and meeting minutes, and handwritten notes. There are consistent runs of the Federation board of directors and executive committee meeting minutes from 1990 to 2009. Additional Federation materials relate to the United Jewish Appeal (UJA) and its annual fundraiser, the United Jewish Campaign (UJC); young leadership development; mission trips to Israel; grants and financial reports; endowment funds and the Foundation for Planned Giving; the Federation’s Russian resettlement and New American programs; studies and strategic planning; and numerous Jewish community programs and events.

Records of the Federation’s planning and allocation committee document annual allocations to local, national, and international agencies. Among the local agencies making requests for funding in the 1980s-2000s were the JCC, Jewish Family and Vocational Service (renamed Jewish Family and Career Services in 2008), Eliahu Academy, the Jewish Education Association of Louisville, the Central Agency for Jewish Education, B’nai B’rith Hillel, and the High School of Jewish Studies.

Series 2: Young Men’s Hebrew Association and Jewish Community Center

Folders 439-637 contain records of the YMHA and JCC, dating from 1896 through the 2010s.

There are consistent runs of YMHA and JCC board and committee meeting minutes from 1932 to 2009 (there are no JCC executive committee minutes from June 1996-April 1999 and no JCC board minutes from May 2002-May 2003).

Records of the YMHA from 1896 through 1955 (when the YMHA facility closed and the JCC opened on Dutchmans Lane) include dance cards, music and Heritage Theatre programs, and actor biographies and headshots.

Bridging the years of the YMHA and the JCC are miscellaneous Camp Tapawingo, Camp Riccaree, and Camp Tall Trees materials from the 1930s-1960s, and a disassembled scrapbook documenting the YMHA/Louisville/JCC orchestra from the 1940s-1990s. There are three volumes from 1954-1973, with the signed names and hometowns of Fort Knox soldiers, primarily Jewish, who came to the JCC for a dance or a Sunday brunch prepared by female volunteers.

Dating from 1955 until the 2010s are various JCC newsletters, program guides, camp information, CenterStage pamphlets and playbills, membership promotional materials, Jewish sports hall of fame materials, and committee and financial records.

Oversized boxed items include a YMHA Theatre scrapbook from 1955-1956; Heritage Theatre financial records from 1936 and 1956-1977; a scrapbook documenting the Golden Age Club/Club 60 of the JCC; a Jewish business directory from ca. 1990s-2000s; and posters for CenterStage and the Louisville Jewish Film Festival from ca. 2010s.

Series 3: Jewish Education

Folders 638-742 contain records from the 1940s-2000s documenting Jewish schools and education programs in Louisville.

There are consistent runs of Louisville Hebrew School board meeting minutes from 1941-1978 and 1999-2006, and numerous studies of Jewish education in Louisville. Board meeting minutes, correspondence, and a small number of yearbooks document Eliahu Academy, which opened in 1953. Records relating to Louisville’s Bureau of Jewish Education, founded in 1958 and renamed the Jewish Education Association (JEA) in the 1980s, consist of board minutes and correspondence. Meeting minutes, correspondence, and reports document the merger of the JEA and Eliahu Academy in 1991 to form the Central Agency for Jewish Education (CAJE).

Also included are Alan Engel’s files on Jewish education from the 1990s-2000s; High School of Jewish Studies board meeting minutes and reports from 2000; legal documents relating to the sale of Eliahu Academy in 2008; 1990s records of Kesher Kentucky, a young leadership program sponsored by the High School of Jewish Studies and the Federation; and some correspondence and pamphlets of the Florence Melton School of Adult Jewish Learning from 1996-2003.

Series 4: Shalom Tower, Aging Services, and Four Courts Louisville Hebrew Home

Folders 743-901 contain records from the 1970s-2000s relating to Shalom Tower, aging services provided by the Federation and other Jewish agencies, and Four Courts Louisville Hebrew Home.

Shalom Tower opened in 1979 as an apartment complex for older adults on Dutchmans Lane next to the JCC. Shalom Tower records from the 1970s-2000s include annual reports, board and committee meeting minutes (there are no board meeting minutes from 1989), correspondence, legal and financial records, federal and state grant applications, Tower Topic newsletters, and program materials. Some of the documents are in Russian.

Other records include Jewish community senior commission long range planning studies from the 1980s and Committee on the Aging/Council on Aging reports and meeting minutes from the 1990s and 2000s.

Four Courts Louisville Hebrew Home was established in 1949. This series contains Four Courts financial reports, correspondence, and miscellaneous records, mostly from the 1980s, as well as legal documents leading up to the sale of Four Courts in 2007.

Series 5: Community Relations Council and “Creativity under Duress”

Folders 902-1005 contain records for the Jewish Community Relations Council (CRC) from the 1980s-2000s, including materials relating to the “Creativity under Duress” art show in 1989.

Louisville’s CRC was formed in 1957 as the Federation’s Community Relations Committee, to provide a reflective voice of Louisville Jewry on interfaith and community issues. The series includes records from the 1980s through the early 2000s and consists of committee meeting minutes from 1985-1993 and 2007-2010, as well as correspondence and school complaints. Materials document issues of religion and prayer in public schools and in public spaces, textbook reviews, teacher workshops, the speakers bureau, interfaith Seders, and interfaith relations. In the 1970s, Congregation Adath Jeshurun began “twinning” Bar and Bat Mitzvah students with Soviet Jews who were forbidden to practice Judaism in the Soviet Union. CRC records include information about the Soviet twinning Bar/Bat Mitzvah program and participants in the 1980s.

Records dating from 1987-1994 document the art exhibit “Creativity under Duress: From Gulag to Glasnost,” held in Louisville in 1989 and organized by Laurel Garron, chair of the CRC committees on Soviet Jewry and Classics in Context. The exhibit featured the work and reunion of Russian Jewish artists calling themselves the Aleph Group, who had held an avant-garde art show in Leningrad in 1975. The exhibit traveled to other cities in 1990-1991. Records consist of committee meeting minutes, correspondence, artist information, a list of art works included in the show, publicity and event materials, and financial documents.

Series 6: Jewish Community of Louisville

Folders 1006-1032 contain records documenting the merger of the Federation and the JCC to form the Jewish Community of Louisville in 2009. Also included are correspondence, JCL board meeting minutes, financial statements, and marketing materials from the 2000s-2020s.

Photographs relating to the Federation, the YMHA, the JCC, Jewish schools and synagogues, senior activities, the CRC, “Creativity under Duress” artists and art work, the JCL, and Jewish individuals have been separated from the collection and transferred to the Jewish Community of Louisville Photograph Collection [022PC1].

Related Collections:

Jewish Community of Louisville Photograph Collection [022PC1].

Jewish Community of Louisville Museum Collection [2022.16.1-4].

Jewish Family and Vocational Service (Louisville, Ky.) Records, 1938-2010 [Mss. BJ J59].

Joseph & Joseph (Firm). Young Men’s Hebrew Association Plans, 1915, 1928 [Mss. AR J].

Morris, Charles W., 1892-1961, Papers, 1942-1944 [Mss. A M775].

Jewish Hospital (Louisville, Ky.) Records, 1905-2008 [Mss. BF J59].

Serials in the Filson Library Collection: YMHA Chronicler, Spokesman, Kentucky Jewish Post and Opinion, and Community.

See also related collections at the University of Louisville Archives and Special Collections.

 

Folder List

Series 1: Jewish Federation of Louisville

Box 1

Folder 1           Herman Landau drafts of YMHA, JCC, and Federation history, 1988 and ca. 1990s

Folder 2           Jewish Louisville archives and history files, ca. 1991-2007

Folder 3           Miscellaneous correspondence and papers, 1934-1938

Folder 4           Louisville Conference of Jewish Organizations correspondence, 1934-1937

Folder 5           Louisville Conference of Jewish Organizations correspondence, 1943-1950, 1959

Folder 6           United Jewish Campaign and Louisville Conference of Jewish Organizations year books, 1937-1946

Folder 7           United Jewish Campaign and Louisville Conference of Jewish Organizations annual reports and honor roll, 1951, 1962-1970

Folder 8           Louisville Conference of Jewish Organizations 25th anniversary program, 1959

Folder 9           Louisville Conference of Jewish Women’s Organizations (CJWO) president’s reports, ca. 1938-1946

Folder 10         CJWO minutes, correspondence, and miscellaneous records, ca. 1940-1949

Folder 11         CJWO correspondence and miscellaneous records, ca. 1950-1959

Folder 12         CJWO board minutes and annual reports, 1954-1959

Folder 13         CJWO board minutes and annual reports, 1960-1961

Folder 14         CJWO board minutes and annual reports, 1962-1963

Folder15          CJWO board minutes and annual reports, 1964-1966

Folder  16        CJWO board minutes, by-laws, and annual reports, 1967-1969

Folder  17        CJWO newspaper clippings, ca. 1950s-1960s

Folder  18        CJWO history, correspondence, and miscellaneous records, ca. 1960-1970, undated

Folder  19        Newspaper clippings about Arthur and Selma Kling, ca. 1959-1962

Folder  20        Louisville Conference of Jewish Organizations social planning committee correspondence, 1968-1969

Folder  21        Louisville Conference of Jewish Organizations social planning committee correspondence, 1970-1971

Folder  22        Louisville of Conference of Jewish Organizations restructuring and Jewish Community Federation of Louisville by-laws, 1969-1973

Folder  23        Federation office space records, 1973-1978

Folder  24        Human needs committee minutes, 1976

Folder  25        Louisville Jewish community human needs reports, 1976

Folder  26        Council of Jewish Federations and Welfare Funds reports, 1962-1979

Folder  27        Council of Jewish Federations publications, 1976-1984

Folder  28        Council of Jewish Federations consultation report, 1986

Folder  29        Federation miscellaneous correspondence and records, ca. 1979-1980

Folder  30        Members and officers of Jewish Louisville organizations and committees, 1977-1980

Folder  31        Officers of Jewish Louisville organizations, 1981-1990

Folder  32        Members, rabbis, and boards of Louisville synagogues, 1981-1986

 

Box 2

Folder  33        Federation board and committee members, 1980-1985

Folder  34        Federation board and committee members, 1986-2005

Folder  35        Federation board member attendance and correspondence, 1987-1990

Folder  36        Federation by-laws committee minutes, 1987

Folder  37        Federation by-laws committee minutes, 1993

Folder  38        Federation board minutes, Feb. 1982, April, Aug., and Nov. 1987, June and Sept. 1988

Folder  39        Federation board minutes, Jan. 1990-Nov. 1992

Folder  40        Federation executive committee minutes, Jan. 1990-Dec. 1992

Folder  41        Federation executive committee minutes, Feb. 1993-Feb. 1994

Folder  42        Federation board and executive committee minutes, March-Aug. 1994

Folder  43        Federation board and executive committee minutes, Sept. 1994-Aug. 1996

Folder  44        Federation board and executive committee minutes, Sept. 1996-Dec. 1998

Folder  45        Federation board and executive committee minutes, Jan. 1999-Nov. 2001

Folder  46        Federation board and executive committee minutes, Jan. 2002-Nov. 2003

Folder  47        Federation executive committee minutes, Jan.-Dec. 2004, July 2005-Dec. 2006

Folder  48        Federation board minutes, Jan. 2004-Nov. 2005

Folder  49        Federation board minutes, Jan.-Nov. 2006

Folder  50        Federation board minutes, Jan.-Nov. 2007

Folder  51        Federation board minutes, Jan. 2008-April 2009

Folder  52        Federation honor roll and annual reports, 1971-1972, 1976-1977, 1981-1982, 1986-1992

Folder  53        Federation annual reports, 1993-1999

Folder  54        Federation annual reports, 2000-2004, 2006-2009

 

Box 3

Folder  55        Alan Engel files: Federation board retreat, 1988

Folder  56        Alan Engel files: Federation and agency retreats, 1990 and 1993

Folder  57        Alan Engel files: Federation board retreat, 1994

Folder 58         Alan Engel files: Federation executive committee, 1990

Folder  59        Alan Engel files: Federation board, Jan.-Aug. 1990

Folder  60        Alan Engel files: Federation board, Sept.-Nov. 1990

Folder  61        Alan Engel files: Federation board and executive committee, Jan.-Aug. 1991

Folder  62        Alan Engel files: Federation board and executive committee, Sept.-Nov. 1991

Folder  63        Alan Engel files: Federation board and executive committee, March-Dec. 1992

Folder  64        Alan Engel files: Federation board and executive committee, Jan.-Dec. 1993

Folder  65        Alan Engel files: Federation board and executive committee, Jan.-Dec. 1994

Folder  66        Alan Engel files: Federation executive committee, Jan.-June 1996

Folder  67        Alan Engel files: Federation executive committee, July-Dec. 1996

Folder  68        Alan Engel files: Federation executive committee, Jan.-May 1997

Folder  69        Alan Engel files: Federation executive committee, June-July 1997

Folder  70        Alan Engel files: Federation executive committee, Aug.-Dec. 1997

 

Box 4

Folder  71        Alan Engel files: Federation board, Jan.-June 1996

Folder  72        Alan Engel files: Federation board, July-Oct. 1996

Folder  73        Alan Engel files: Federation board, Jan-Dec. 1997, Nov. 1999

Folder  74        Alan Engel files: Federation board, Jan.-Nov. 2000

Folder  75        Alan Engel files: Federation board, Jan. 2001-Jan. 2002

Folder  76        Alan Engel files: Federation board, Jan.-Dec. 2004

Folder  77        Alan Engel files: Federation board, Jan.-Oct. 2005

Folder  78        Alan Engel files: new board member orientation, 29 Aug. 2005

Folder  79        Alan Engel files: board committee assignments, 2006

Folder  80        Alan Engel files: Federation board, Jan.-June 2006

Folder  81        Alan Engel files: Federation board, July-Nov. 2006

Folder  82        Alan Engel files: Federation board, Jan.-May 2007

Folder  83        Alan Engel files: Federation board, June-Nov. 2007

Folder  84        Alan Engel files: Federation executive committee, Nov. 2003-Dec. 2005

Folder  85        Alan Engel files: Federation executive committee, Jan.-Dec. 2006

Folder  86        Alan Engel files: Federation executive committee, Jan.-Dec. 2007

 

Box 5

Folder  87        Federation board retreat, 8 Nov. 1981

Folder  88        Federation nominating committee, 1979-1987

Folder  89        Federation nominating committee, 1988-1994

Folder  90        Federation annual meeting food, 1987

Folder  91        Federation annual meeting, 31 May 1988

Folder  92        Federation annual meeting, 15 June 1989

Folder  93        Federation annual meeting, 5 June 1990

Folder  94        Federation annual meeting correspondence and mailing list, 1990

Folder  95        Federation annual meeting, 19 June 1991

Folder  96        Federation annual meeting correspondence and mailing list, 1991

Folder  97        Federation annual meeting volunteer recognition, 1991

Folder  98        Federation annual meeting, 10 June 1992

Folder  99        Federation annual meeting programs, 1993-1995, 2001-2002, 2005

Folder  100      Agency presidents and executives minutes and correspondence, 1979-1989

Folder  101      Goldman steering committee meetings, July 1986-March 1987

Folder  102      Form and function subcommittee meetings, June-Nov. 1986

Folder  103      Form and function subcommittee material, undated

Folder  104      Financial and human resources subcommittees, Sept. 1986 and undated

Folder  105      Long range planning subcommittee meetings, June 1986-March 1987

Folder  106      Goldman committee final report, drafts, Feb. and March 1987

Folder  107      Goldman committee final report, final draft, March 1987

Folder  108      25th anniversary of the reunification of Jerusalem, 1991-1992

 

Box 6

Folder  109      Miscellaneous campaign correspondence, 1979-1996

Folder  110      Miscellaneous campaign publications and press, 1986-2006

Folder  111      Miscellaneous campaign invitations and fliers, 1983-1998, 2015

Folder  112      General campaign and women’s division campaign chairs, 1938-1994

Folder  113      Project Renewal, 1983

Folder  114      Operation Independence, 1989

Folder  115      Multiple appeals committee funding requests and responses, 1984-1986

Folder  116      Multiple appeals committee funding requests and responses, 1987-1990

Folder  117      Multiple appeals committee, 1984-1990

Folder  118      Major gifts dinner, 1989-1992

Folder  119      Campaign plan and correspondence, 1988-1992

Folder  120      Long range campaign, 1982-1990

Folder  121      Women’s suite solicitations, 1987-1990

Folder  122      Women’s chairs and workers evaluation forms, 1989-1990

Folder  123      Young women’s division mission to New York City, 1989

Folder  124      Young women’s division, 1989-1991

Folder  125      Women’s steering and tribute committee meetings, 1989

Folder  126      Women’s campaign events, 1989

Folder  127      Women’s campaign, 1989-1991

Folder  128      Women’s worker assignments, 1990

Folder  129      Women’s campaign events, 1990

Folder  130      Women’s steering committee meetings, 1990

Folder  131      Women’s evaluation meeting, 1991

Folder  132      Young men’s campaign, 1989-1990

Folder  133      Young men’s and young women’s educational meeting, 1989

Folder  134      Men’s campaign newsletters, 1989

Folder  135      Men’s division and campaign meetings, 1989-1990

Folder  136      Special briefing Dan Meridor, 9 Nov. 1990

Folder  137      Major gifts campaign, 1993-1997

Folder  138      Super Sunday campaign, 1987-1991

Folder  139      Super Sunday campaign, 1992

Folder  140      Super Sunday campaign, 1993

 

Box 7

Folder  141      United Jewish Campaign (UJC) data, meetings, and events material, 1986-1993

Folder  142      UJC data, meetings, and events material, 1994

Folder  143      UJC data, meetings, and events material, 1995-1997

Folder  144      Resident solicitors, 1991-1993

Folder  145      Council of Jewish Federation loan program, 1991-1992

Folder  146      From Russia to Israel with Love event, 1990

Folder  147      Workers kick-off event, 1991

Folder  148      Gulf crisis community appeal, 1991

Folder  149      Campaign workers college, 1993

Folder  150      UJC Young Adult Division campaigns, 1995-2000

Folder  151      UJC Young Men’s Division campaign material, 1992-1995

Folder  152      UJC Women’s Division campaign material, 1992-1993

Folder  153      Young Adult division board, 2000

Folder  154      Federation campaign material, 2000-2005

Folder  155      Campaign events, 2000-2006

Folder  156      Missions committee minutes, 1989-1994

Folder  157      Solidarity and community missions to Israel, 1991

Folder  158      B’Yachad campaign leadership mission to Israel, 1992 and 1993

Folder  159      Israel economic development mission and Israel programs, 1993-1994

Folder  160      Community mission to Israel, 1994

Folder  161      Kerry Baron Otzma program, 1993

Folder  162      Young Leadership Development (YLD) programs, 1993-1995

Folder  163      YLD program meeting minutes, 1987-1992

Folder  164      YLD program human resources development committee material, 1987-1992

Folder  165      YLD program participants and recruitment, 1987-1993

Folder  166      YLD program planning for meeting and speakers, 1987-1993

Folder  167      YLD program alumni/reunion events, 1993

Folder  168      Young leadership award applications, 1988-1993

Folder  169      Atid Young Leadership mission, 1990

Folder  170      Planning for cancelled YLD mission to Israel, 1990 and 1991

Folder  171      Chazak Young Leadership mission, 1992

Folder  172      Young leadership conference, Washington, D.C. 1992, 1994

Folder  173      Young Leadership Ruach mission, 1994

Folder  174      Lara Schiller Otzma program, 1994

Folder  175      YLD bus tours of Jewish Louisville, 1983 and 1992

Folder  176      YLD program board participation forms, ca. early 1990s

Folder  177      YLD program surveys and evaluation forms, undated

Folder  178      YLD program profiles, undated

 

Box 8

Folder  179      Endowment letter of intent and foundation agency/synagogue committees, 1993

Folder  180      Endowment fund committee minutes and correspondence, 1985-1986

Folder  181      Endowment fund committee minutes and correspondence, 1987-1988

Folder  182      Endowment fund committee minutes and correspondence, 1989-1990

Folder  183      Endowment fund committee minutes, 1997-2003

Folder  184      Endowment fund committee budgets and grant information, 2003

Folder  185      Endowment fund committee budgets and grant information, 2004

Folder  186      Endowment fund committee minutes, 2004-2005

Folder  187      Endowment fund committee budgets and grant information, 2005

Folder  188      Endowment fund committee minutes, 2006-2007

Folder  189      Endowment fund committee budgets and grant information, 2006

Folder  190      Foundation for Planned Giving and endowment publications, 1991-1992, undated

Folder  191      Foundation for Planned Giving minutes and correspondence, 1991

Folder  192      Foundation for Planned Giving minutes and materials, 1992

Folder  193      Foundation for Planned Giving correspondence, 1992

Folder  194      Foundation for Planned Giving minutes and materials, 1993

Folder  195      Foundation for Planned Giving minutes and materials, 1993-1999

Folder  196      Investment committee minutes and correspondence, 1986-1991

Folder  197      Foundation for Planned Giving investment committee minutes, 1992-1994

Folder  198      Foundation for Planned Giving marketing committee, 1989-1995

Folder  199      Foundation for Planned Giving minutes and materials, 2007

Folder  200      Foundation for Planned Giving minutes and materials, 2008

Folder  201      Foundation for Planned Giving minutes and materials, 2009

 

Box 9

Folder  202      New Americans program, 1984-1985

Folder  203      Alan Engel files: interagency committee on resettlement, 1988-1989

Folder  204      Correspondence and personal accounts from New Americans, 1990-1992

Folder  205      Correspondence from volunteers and the public, 1989-1990

Folder  206      Correspondence and material: new American arrivals, 1989-1994

Folder  207      Correspondence and material: Jewish Federations in Lexington and St. Paul, 1990

Folder  208      Correspondence with and about Congressman Ron Mazzoli, 1988-1989

Folder  209      Correspondence about financial matters, 1989-1997

Folder  210      Correspondence and material: Hebrew Immigrant Aid Society (HIAS), 1989-1994

Folder  211      Miscellaneous correspondence: resettlement, 1983-1994

Folder  212      Miscellaneous meetings material: resettlement, 1989-1994

Folder  213      Resettlement committee correspondence and minutes, 1988-1990

Folder  214      Resettlement committee correspondence and minutes, 1991-1993

Folder  215      Resettlement committee correspondence and minutes, 1994-1997

Folder  216      Professional advisory council material, 1990-1994

Folder  217      Employment and employment subcommittee materials, 1989-1991

Folder  218      Shalom Network committee minutes, 1987, 1991-1992

Folder  219      Kentucky Cabinet for Human Resources refugee information, 1990

Folder  220      Shalom Network committee welcome party and newcomer intake forms, 1989

Folder  221      Shalom Network committee welcome party and open house, 1990

Folder  222      Shalom Network committee open house, 1991

Folder  223      Shalom Network committee newcomer intake forms, 1991

Folder  224      Shalom Network committee welcome brunches, 1992-1994

Folder  225      Mini mission to Israel to study Soviet resettlement, 1990

Folder  226      Acculturation efforts material, 1984-1994

Folder  227      Volunteer recruitment applications and material, 1990-1991

Folder  228      Job descriptions and internal hiring, 1989-1990

Folder  229      Allocation material, 1991-1994

Folder  230      Miscellaneous financial material, 1989-1994

Folder  231      New Americans out-of-pocket costs and lost income information, 1991-1994

Folder  232      New Americans resettlement programs policy guidelines, 1979-1992

Folder  233      Handbook for New Americans, undated

Folder  234      Lists of New Americans, 1990-1991

Folder  235      Alan Engel files: preschool Russian resettlement, 1991

Folder  236      Operation Exodus Telethon / Freedom Sunday rally, 1990

Folder  237      Resettlement / New American / Operation Exodus material, 1989-1994

Folder  238      New American resumes, employers, etc., ca. 1989-1991

Folder  239      New American transportation matters, 1989-1991

Folder  240      New American medical care programs, 1990-1991

Folder  241      New American educational programs, 1990-1992

Folder  242      New American JCC winter camps, 1990-1994

Folder  243      Newspaper clippings about resettlement, 1990-1993

Folder  244      Miscellaneous resettlement material, 1990-1997

 

Box 10

Folder  245      Planning and allocations correspondence and reports, 1990

Folder  246      Planning and allocations committee minutes, 1989-1990

Folder  247      Planning and allocations committee minutes, 1991

Folder  248      Planning and allocations committee minutes, 1992

Folder  249      Planning and allocations committee minutes, 1993

Folder  250      Planning and allocations committee minutes, 1994

Folder  251      Planning and allocations committee minutes, 1995-1997

Folder  252      Planning and allocations committee minutes, 1998-2000

Folder  253      Planning and allocations committee minutes, 2001-2003

Folder  254      Planning and allocations committee minutes, 2004-2008

Folder  255      Planning and allocations Jewish Education Association, 1989-1991

Folder  256      Planning and allocations Eliahu Academy, 1990-1992

Folder  257      CAJE planning and allocations, 1993-1994

Folder  258      JCC planning and allocations, 1992, 2003-2006

Folder  259      Planning and allocations guides, 1988-1990

Folder  260      Planning and allocations guides, 1990-1992

Folder  261      Allocation requests national and overseas subcommittee, 1990

 

Box 11

Folder  262      Planning and allocations subcommittee minutes, 1991-1992

Folder  263      Planning and allocations B’nai B’rith Hillel subcommittee, 1990-2002, undated

Folder  264      Planning and allocations agency financial reports and requests, 1989-1992

Folder  265      Planning and allocations agency financial reports and requests, 1993-2000

Folder  266      Planning and allocations agency financial reports and requests, 2001-2003

Folder  267      Planning and allocations agency financial reports and requests, 2004-2006

Folder  268      Planning and allocations agency publications and promotional material, ca. 2000-2003

Folder  269      Alan Engel files: long range planning, demographic and attitudinal study, 1987-1990

Folder  270      Alan Engel files: long range planning, demographic and attitudinal study, 1991

Folder  271      Alan Engel files: long range planning, demographic and attitudinal study, 1992-1993

Folder  272      Drafts of Report of the Long Range Planning Committee, 1990-1991

Folder  273      Report of the Long Range Planning Committee, Fall 1992

Folder  274      “Who Is a Jew” meetings and Washington D.C. trip, 1988

Folder  275      Alan Engel files: General Assembly, 1990-1993

Folder  276      Alan Engel files: General Assembly, 1997, 1999-2000

 

Box 12

Folder  277      Alan Engel correspondence with political officials, 1988-2000

Folder  278      Alan Engel correspondence with Ronald Abrams, 1989-1998

Folder  279      Alan Engel correspondence with Lewis Cole, 1990-1996

Folder  280      Alan Engel correspondence with Jane Goldstein, 1992-1996

Folder  281      Alan Engel correspondence with Jane Goldstein, 1997-1998

Folder  282      Alan Engel correspondence with Fred Joseph, 1993-1998

Folder  283      Alan Engel correspondence with Lowell Katz, 1994-1998

Folder  284      Alan Engel correspondence with Larry Pitterman, 1993-1998

Folder  285      Alan Engel correspondence with Gail Pohn, 1994-1997

Folder  286      Alan Engel correspondence with Rabbi Joe Rapport, 1991-1998

Folder  287      Alan Engel correspondence with Bruce Roth, 1995-1997

Folder  288      Alan Engel correspondence with Marcia Roth, Oct. 1991-May 1992

Folder  289      Alan Engel correspondence with Marcia Roth, June 1992-July 1997

Folder  290      Alan Engel correspondence with Mason Rudd, 1988-1998

Folder  291      Alan Engel correspondence with Robert (Bob) Sachs, 1993-1996

Folder 292       Alan Engel correspondence with Gerald Temes, 1993-1998

Folder  293      Alan Engel correspondence with Ed Weinberg, Jan-May 1993

Folder  294      Alan Engel correspondence with Ed Weinberg, June-Dec. 1993

Folder  295      Alan Engel correspondence with Ed Weinberg, 1994

Folder  296      Alan Engel correspondence with Ed Weinberg, 1995-1998

Folder  297      Alan Engel correspondence with Marty Weinberg, Mayor of Indianapolis, 1995-1997

 

Box 13

Folder  298      Alan Engel miscellaneous correspondence, 1988-1990

Folder  299      Alan Engel miscellaneous correspondence, 1991

Folder  300      Alan Engel miscellaneous correspondence, 1992

Folder  301      Alan Engel interoffice correspondence, 1990-1991

Folder  302      Alan Engel miscellaneous correspondence, 1993-1994

Folder  303      Alan Engel miscellaneous correspondence, 1995-1996

Folder  304      Alan Engel miscellaneous correspondence, 1997-2001

Folder  305      Alan Engel miscellaneous correspondence, 2002-2011

Folder  306      Alan Engel files: United Way, 1988-1992

Folder  307      Alan Engel files: Parkside, 1988-1991

Folder  308      Alan Engel files: Stephanie Speigel, 1989-1991

Folder  309      Alan Engel files: Jewish Family and Vocational Service (JFVS), 1989-2005

Folder  310      Alan Engel files: Shalom Bayit survey, 2001

Folder  311      Alan Engel correspondence: JCC, 1990-1994

Folder  312      Alan Engel files: Gary Bernstein JCC correspondence and meetings, 2003-2006

Folder  313      Alan Engel files: JCC, 2001, 2005-2008

Folder  314      Alan Engel files: JCC executive committee and board, 2003-2004

Folder  315      Alan Engel correspondence: University of Louisville events and cancellation of Religious Studies program, 1989-1997

 

Box 14

Folder  316      University of Louisville oral history project, 1977

Folder  317      University of Louisville oral history project correspondence, 1977

Folder  318      Stuart Handmaker, “A Personal View of the Role of the President,” 1979

Folder  319      Marcia Texler Segal and Sonia C. Levine, papers on Jewish women’s family and community roles, 1982

Folder  320      Courier-Journal correspondence, 1985-1986

Folder  321      Federation miscellaneous correspondence, 1985-1987

Folder  322      Black/Jewish group, 1985

Folder  323      Standard Country Club history and miscellaneous records, 1988-1995

Folder  324      Community and publications committee material, 1986-1991, 2012-2014

Folder  325      Kentuckiana Interfaith Community, 1983-1993

Folder  326      Israel 40th anniversary, 1987-1988

Folder  327      Resolutions for Jack Klempner, 1987, and Clarence F. Judah, 1988

Folder  328      Jewish community campus expansion plan, 1992

Folder  329      Pension plans, 1978-1979, 1987-1989, 2005-2007

Folder  330      Pension committee minutes, 1983-2000

Folder  331      Federation employee policies, 1993-1996 and undated

Folder  332      B’nai B’rith Man of the Year award, ca. 1984-1990

Folder  333      B’nai B’rith Hillel by-laws, correspondence, and minutes, 1980-1986

Folder  334      Hillel consortium allocations and budget information, 1995-2007

Folder  335      Hillel consortium and board meeting material, 1999-2006

Folder  336      Alan Engel correspondence and files: Hillel, 1990-1992

Folder  337      Alan Engel correspondence and files: Hillel, 1992-2006

Folder  338      U of L Interfaith Center coordinating committee material, 1989-1994

Folder  339      U of L Interfaith Center coordinating committee, 1995-1996 and undated

Folder  340      U of L Interfaith Center coordinating committee, 2001-2003

Folder  341      Administrative/Finance committee correspondence and minutes, 1989-1996

Folder  342      Alan Engel files: Finance/usage committee, purchase of 3595 Dutchmans Lane, 1991

Folder  343      Rabbi Joe Rapport sermon, “Israel under Fire,” 1989

Folder  344      Alan Engel files: Hebrew Immigrant Aid Society (HIAS), 1990-1991

Folder  345      Hebrew Immigrant Aid Society (HIAS) matching grant, 1992-1994

Folder  346      Alan Engel correspondence: KIPDA (Kentuckiana Regional Planning and Development Agency) and HIAS grant funding, 1996

 

Box 15

Folder  347      Jewish Hospital-Federation correspondence and records, 1979-1984

Folder  348      Alan Engel files: Jewish Hospital, 1990-1992

Folder  349      Alan Engel files: Jewish Hospital, 2001-2005

Folder  350      Alan Engel files: Jewish Hospital HealthCare Services, 2005-2006

Folder  351      Sale of Jewish Hospital and St. Mary’s Healthcare, 2007

Folder  352      Shalom Louisville directory, 1993

Folder  353      Cole, Kaplan, and Linker awards, 1991-1992

Folder  354      Council of Jewish Federations Hurricane Andrew, 1992

Folder  355      “Voices of the Shoah” script, 1993

Folder  356      Dr. Martin Luther King, Jr., day observation and celebration, 1991-1993

Folder  357      Florida trip, 1996-1997

Folder  358      Alan Engel files: Coalition for the Homeless, 1994-1996

Folder  359      Alan Engel files: Coalition for the Homeless, 1997-1998

Folder  360      Alan Engel files: Israel dignitaries visit, International Sisters Cities Conference, 1994

Folder  361      Hebrew Union College correspondence, 1993-1994

Folder  362      Community News Reporter article on I. W. Bernheim, 1994

Folder  363      Scholars-in-residence program, 10-12 May 1998

Folder  364      Jewish heritage video collection, 1996-1997

Folder  365      Jewish community internship program, 1999-2000

Folder  366      3595 Dutchmans Lane property and St. Andrews Church Road property, 1991-1997

Folder  367      Young Families at Risk program, 1993-1995

Folder  368      “A Time to Remember” event: the end of World War II and the Holocaust, 1994-1995

Folder  369      Kefiada Camp material, 1998-1999

Folder  370      Federation draft guide to strategic planning and final report “Calling Our Community Together,” 1999-2000

Folder  371      Miscellaneous events, 1988-2008

Folder  372      Alan Engel miscellaneous files, 1990s

Folder  373      Alan Engel miscellaneous files, 2001-2008

Folder  374      Miscellaneous articles and press, 2000-2008

Folder  375      Financial resource development committee report, 2000-2001

Folder  376      University of Louisville endowed chair in Judaic studies, 2005

Folder  377      Louisville Jewish demographic study committee and final report, 2005-2006

Folder  378      Jewish outreach scan of Louisville, prepared by the Jewish Outreach Institute, 2006

Folder  379      Terrorism insurance legislation and counter-terrorism exchange program, 2002-2008

Folder  380      Israel @ 60 planning and events, 2007-2008

Folder  381      Teen programs, 2006-2007

Folder  382      Missions to Israel, 2001-2008

Folder  383      Rabbi Chester Diamond, evening of tribute, 10 May 2001

Folder  384      Emergency response group ambassador program, 2007-2008

Folder  385      Hurricane Katrina relief information, 2005-2006

Folder  386      Temple community forum with Mitch McConnell, 2005

Folder  387      UJC fair share meeting, 2007

Folder  388      Yom Ha’atzmaut program, 2005

 

Box 16

Folder  389      Family and Neighborhood Services Assistance Program, 1986-1987

Folder  390      County grant reports, 1986-1987

Folder  391      Government grants for JFVS and JCC, 1985-1989

Folder  392      Rosa Goldstein fund, 1995-1996

Folder  393      Stuart Pressma challenge grant material, 1995-1998

Folder  394      Miscellaneous correspondence concerning endowment, 1994-2006

Folder  395      Individual and agency requests for funding, 2003-2006

Folder  396      JCC requests for funding, 2002-2006

Folder  397      Alan Engel files: Federation annual meeting, 22 June 1994

Folder  398      Alan Engel files: Federation annual meeting, 21 June 1995

Folder  399      Alan Engel files: Federation annual meeting, 2 June 1996

Folder  400      Alan Engel files: Federation annual meeting, 29 May 1997

Folder  401      Alan Engel files: Federation annual meeting, 6 June 2001

Folder  402      Alan Engel files: Federation annual meeting, 28 Aug. 2002

Folder  403      Alan Engel files: Federation annual meeting, 18 June 2003

Folder  404      Alan Engel files: Federation nominating committee, 1995-1996

Folder  405      Alan Engel files: Federation nominating committee, 1996-1997

Folder  406      Alan Engel files: Federation nominating committee, 1997-1998

Folder  407      Alan Engel files: Federation nominating committee, 1998-1999

Folder  408      Alan Engel files: Federation nominating committee, 1999-2000

Folder  409      Alan Engel files: Federation nominating committee, 2001-2003

Folder  410      Alan Engel files: Federation nominating committee, 2003-2004

Folder  411      Alan Engel files: agency presidents and executive directors, 1990

Folder  412      Alan Engel files: agency presidents and executive directors, 1991-1993

Folder  413      Presidents of local Jewish organizations, 1993, 2002-2004

Folder  414      Agency/congregation and Central Kentucky Jewish Federation boards, 1997-2000

Folder  415      Agency/congregation boards, 2000-2001

Folder  416      Agency/congregation boards, 2001-2002

Folder  417      Agency/congregation boards, 2002-2003

Folder  418      Agency/congregation presidents, executive directors, and rabbis minutes, 2000-2003

Folder  419      Agency presidents and executive directors minutes, 2005-2007

Folder  420      Agency and synagogue board members, 2004-2009

 

Box 17

Folder  421      David Blank (1 of 3), 1994-2010

Folder  422      David Blank (2 of 3), 1994-1999

Folder  423      David Blank (3 of 3), 1994-1999

Folder  424      Partnership 2000 programs and pamphlets, ca. 2000-2006

Folder  425      Partnership 2000 material, 2000

Folder  426      Partnership 2000 material, 2001

Folder  427      Partnership 2000 material, 2002-2004

Folder  428      Partnership 2000 material, 2005

Folder 429       Partnership 2000 material, 2006

Folder  430      Marketing materials, 1997-1998

Folder  431      Marketing materials, 2000

Folder  432      Marketing materials, 2001

Folder  433      Marketing materials, 2002

Folder  434      Marketing materials, 2004

Folder  435      Marketing materials, 2005-2006

Folder  436      Endowment flyers, 1996-2001

Folder  437      Guides to Jewish Louisville, 2000-2004

Folder  438      Guides to Jewish Louisville, 2006, 2008, 2010-2015

 

Series 2: Young Men’s Hebrew Association and Jewish Community Center

Box 18

Volume 439     YMHA board and committee minutes, 1932-1943

Volume 440     YMHA board and committee minutes, 1944-1949

Volume 441     YMHA and JCC miscellaneous minutes, 1937-1957

Volume 442     YMHA and JCC board and committee minutes, 1950-1958

Volume 443     Survey, 1952

Volume 444     JCC and committee minutes, 1959-1966

 

Box 19 

Volume 445     JCC board and committee minutes, 1967-1974

Volume 446     JCC board minutes, 1975-1976

Volume 447     JCC board minutes, 1977-1979

Volume 448     JCC board minutes, 1980-1986

Folder  449      JCC board minutes, July 1983-Dec. 1988

Folder  450      JCC board minutes, Jan. 1989-Dec. 1990

Folder  451      JCC board manual, 1991-1992

Folder  452      JCC board minutes, Jan.-Dec. 1991

Folder  453      JCC board minutes, Jan.-Nov. 1992

Folder  454      JCC board minutes, Jan.-Dec. 1993

Folder  455      JCC board manual, ca. 1993

 

Box 20

Folder  456      JCC board minutes, Jan.-May 1994

Folder  457      JCC board minutes, June-Dec. 1994

Folder  458      JCC board minutes, Jan.-Nov. 1995

Folder  459      JCC board minutes, Jan.-Dec. 1996

Folder  460      JCC board manual, 1997

Folder  461      JCC board minutes, Jan.-May 1997

Folder  462      JCC board minutes, June-Dec. 1997

Folder  463      JCC board minutes, Jan.-May 1998

Folder  464      JCC board minutes, June-Dec. 1998

Folder  465      JCC board minutes, Jan.-May 1999

Folder  466      JCC board minutes, June-Dec. 1999

Folder  467      JCC board minutes, Jan.-May 2000

Folder  468      JCC board minutes, June-Dec. 2000

Folder  469      JCC board minutes, Jan.-April 2001

Folder  470      JCC board minutes, June-Dec. 2001

Folder  471      JCC board minutes, Jan.-April 2002

 

Box 21

Folder  472      JCC by-laws and nominating committee materials, 2002-2006

Folder  473      JCC board minutes, June-Dec. 2003

Folder  474      JCC board minutes, Jan.-April 2004

Folder  475      JCC board minutes, June-Dec. 2004

Folder  476      JCC board minutes, Jan.-May 2005

Folder  477      JCC board minutes, June-Dec. 2005

Folder  478      JCC board minutes, Jan.-June 2006

Folder  479      JCC board minutes, July-Dec. 2006

Folder  480      JCC board minutes, Jan.-June 2007

Folder  481      JCC board minutes, July-Dec. 2007

Folder  482      JCC board minutes, Jan.-June 2008

Folder  483      JCC board minutes, July 2008-April 2009

Folder  484      JCC board meeting material, Jan. 2007-April 2008

Folder  485      JCC board meeting material, May 2008-Feb. 2009

Folder  486      JCC executive committee minutes, April 1986-May 1988

Folder  487      JCC executive committee minutes, May 1988-Dec. 1991

 

Box 22

Folder  488      JCC executive committee minutes, Jan.-Dec. 1992

Folder  489      JCC executive committee minutes, Jan. 1993-May 1994

Folder  490      JCC executive committee minutes, May 1994-May 1995

Folder  491      JCC executive committee minutes, June 1995-May 1996

Folder  492      JCC executive committee minutes, May 1999-May 2000

Folder  493      JCC executive committee minutes, June 2000-April 2002

Folder  494      JCC executive committee minutes, June 2002-May 2004

Folder  495      JCC executive committee minutes, June-Dec. 2004

Folder  496      JCC executive committee minutes, Jan.-Dec. 2005

Folder  497      JCC executive and joint executive committee minutes, Jan.-Dec. 2006

Folder  498      JCC executive committee minutes, Jan. 2007-March 2009

Folder  499      JCC past presidents minutes, 2003-2006

Folder  500      University of Louisville archives deed of gift for JCC records, 1977

Folder  501      JCC history, “The Center of Your Life” button, undated

Folder  502      JCC self study, 1980-1983

Folder  503      “Summary Report of the Self-Study Commission,” 16 March 1983

Folder  504      JCC survey summary, 1988

Folder  505      JCC marketing assessment and plans, 1986-1989

Folder  506      JCC strategic plan and implementation, 1993-1995

Folder  507      “A Marketing Study for the Jewish Community Center of Louisville,” 1997

Folder  508      JCC budget and finances, 1979-1981

Folder  509      JCC personnel code, 1981

Folder  510      JCC correspondence, 1981-1982

Folder  511      JCC correspondence, 1983-1984

Folder  512      JCC financial statement, 1990-1991

Folder  513      JCC financial reports and statements, 1992, 1994-1995, 2003-2004, 2007

Folder  514      JCC financial reports and statements, 2006

Folder  515      JCC cafe loss history, 1998-2003

Folder  516      JCC Metro United Way budget, 1995-1999

Folder  517      JCC budget and marketing plan, 2000-2001

 

Box 23

Folder  518      YMHA articles of confederation, check, certificate, and resolutions for Benjamin Seelig Washer and M. F. Marx, 1911-1928

Folder  519      YMHA miscellaneous activities and publications, 1923-1953

Folder  520      JCC Bulletin, Feb.-May 1955, undated

Folder  521      JCC Bulletin, Feb., May, Sept., and Dec. 1956, May and Dec. 1957, March and April 1958, Feb. and Dec. 1959

Folder  522      JCC Bulletin, April, May, and Sept. 1961, Feb., March, April, and May 1962, Jan.-Feb. and May 1963

Folder  523      JCC Bulletin, Jan., Feb., April, and May 14 and 22, 1964, April and May 1966, Jan., May, and Sept. 1968, Oct. and Nov. 1969

Folder  524      JCC publications and miscellaneous, 1955-1969, undated

Folder  525      JCC publications, staff manual, and miscellaneous, 1979-1990, undated

Folder  526      JCC proclamations, 1990, 2014-2016

Volume 527     Signed names and hometowns of Ft. Knox soldiers attending dances and Sunday brunches at the JCC, 1955-1958

Volume 528     Signed names and hometowns of Ft. Knox soldiers attending dances and Sunday brunches at the JCC, 1962-1968

Volume 529     Signed names and hometowns of Ft. Knox soldiers attending Sunday brunches at the JCC, 1968-1973

 

Box 24

Folder  530      World War I materials relating to YMHA, Rebecca Goldstein, and Barbara Goodman, 1917-1920

Folder  531      YMHA 50th anniversary newspaper clippings, 1940

Folder  532      YMHA music, children’s ballet, and chorus programs, 1896, 1933-1954

Folder  533      YMHA players and theatre programs, 1921, 1940-1954

Folder  534      YMHA lecture forum, 1943-1950

Folder  535      YMHA Heritage Theatre actor biographical sketches and headshots, ca. 1940s-1950s

Folder  536      YMHA Heritage Theatre actor biographical sketches, ca. 1940s-1950s

Folder  537      Camp Tapawingo scrapbook, 1931-1940

Folder  538      Camp Riccaree, Tall Trees, and Ben F. Washer newsletters and miscellaneous, 1945-1968

 

Stored separately

Items 538a-h      Camp Tall Trees and Washer films, 1959-1967, 8 reels of Super 8mm film (circa 3,200 feet)

 

Box 24 continued

Folder  539      Survey for Jewish Community Center, 1953

Folder  540      New building committee minutes, 1945-1951

Folder  541      New building committee minutes, 1952-1956

Folder  542      New building contracts (1 of 2), 1954-1956

Folder  543      New building contracts (2 of 2), 1954-1956

Folder  544      YMHA/Louisville/JCC orchestra scrapbook materials, vol. 1, 1947-1961

Folder  545      YMHA/Louisville/JCC orchestra scrapbook materials, vol. 1, 1961-1986

Folder  546      YMHA/Louisville/JCC orchestra scrapbook materials, vol. 2, 1988-1998

Folder  547      JCC activities, 1955-1969

Folder  548      Heritage Theatre programs, 1963-1983, undated

Folder  549      JCC Centerpiece, Oct. 1988, Jan. 1990, Summer 1997

Folder  550      JCC annual meeting programs, 1976, 1983-1984, 1988-2006

Folder  551      JCC annual reports, 1965, 1996-2001, 2004-2008

Folder  552      JCC camps, 1967-1968

Folder  553      Summer camps, 1984-1985, 1987-1988

Folder  554      Summer camps, 1992, 1995-1997

Folder  555      Summer camps, 2001

Folder  556      Summer camps, 2003-2006, 2008-2010

Folder  557      Spring, summer, and winter camps, 2011-2016

 

Box 25

Folder  558      JCC programming, 1995

Folder  559      JCC programming, 1996

Folder  560      Program guides, 1978, 1981-1985

Folder  561      Program guides, 1986-1988, 1991-1992

Folder  562      Program guides, 1993-1995

Folder  563      Program guides, 1996-1998

Folder  564      Program guides, 2001-2005

Folder  565      Program guides, 2006-2012

Folder  566      JCC miscellaneous events and mailers, ca. 1986-2016, undated

Folder  567      JCC orchestra pamphlets and programs, 2000-2009

Folder  568      Jewish film festival and CenterStage newspaper clippings, 2002-2007

Folder  569      CenterStage pamphlets and playbills, 1998-2006

Folder  570      CenterStage pamphlets and playbills, 2006-2010

Folder  571      CenterStage pamphlets and playbills, 2010-2017

Folder  572      Light up CenterStage programs, 2006-2016

Folder  573      Fundraising and Weinberg foundation, 1978-2008

Folder  574      Heritage Weekend booth, 1982, 1985

Folder  575      Jewish Heritage Museum exploratory committee, 1999-2001

Folder  576      Jewish Heritage Museum plans, 2000-2001

Folder  577      Jewish Louisville program, 22 April 2001

Folder  578      JCC teen programs, 1979-1982

Folder  579      JCC youth clubs and programs, 1999-2001

 

Box 26

Folder  580      JCC membership promotions, 1975-1994

Folder  581      JCC membership promotions, 1987-1990

Folder  582      JCC membership promotions, 1991

Folder  583      JCC membership promotions, 1992-1995

Folder  584      JCC membership promotions, 1996-1998

Folder  585      JCC membership promotions, 1999-2002

Folder  586      JCC membership drive, 2005

Folder  587      HPER committee minutes, 1987-1993

Folder  588      HPER committee minutes, 1994-2002

Folder  589      Albert Spivak mural unveiling, 1993

Folder  590      Singles Expo, 1994

Folder  591      JCC healthy senior adults, 1999-2007

Folder  592      JCC committees minutes, 1994-1996

Folder  593      JCC committees and staff minutes, 1994-1996

Folder  594      JCC committees and staff minutes, June-Nov. 1996

Folder  595      Security and emergency procedures, 1990-1999

Folder  596      JCC facilities committee, 2002

Folder  597      CyberLab business center, 2003

Folder  598      Jewish sports hall of fame nominations, 1994-2002

Folder  599      Jewish sports hall of fame nominations, Joe Levine, 1985-1994

Folder  600      Jewish sports hall of fame nominations, Israel “Izzy” Goodman, 1996-2002

Folder  601      Jewish sports hall of fame benefit, including photographs, 1995

Folder  602      Jewish sports hall of fame benefit, including photographs, 1996

Folder  603      Jewish sports hall of fame benefit, 1998

Folder  604      Jewish sports hall of fame benefit, 2000

Folder  605      Jewish sports hall of fame benefit, 2002

Folder  606      JCC golf outing benefit, 1999-2001

Folder  607      Maccabi Arts Fest and games, 2005-2007

Folder  608      JCC miscellaneous, ca. 1997-2007

 

Box 27

Folder  609      Newspaper clippings, 1981-1992

Folder  610      Newspaper clippings, 1999

Folder  611      Newspaper clippings, 2000

Folder  612      Newspaper clippings, 2001

Folder  613      JCC strategic planning, 2001-2007

Folder  614      JCC investment and audit committees, 2002-2005

Folder  615      JCC finance committee, 2003-2004

Folder  616      JCC finance committee and operational budget, 2005

Folder  617      JCC finance committee, 2006

Folder  618      Salary survey, 2006

Folder  619      JCC by-laws, 2005

Folder  620      JCC community impact proposal and business plans, 2004-2007

Folder  621      JCC Excellence: The Benchmarking Project, 2006-2007

Folder  622      JCC miscellaneous correspondence, 2000-2005

Folder  623      Kashrut policy, 2006

Folder  624      Membership report and fitness staffing, 2007, 2012

Folder  625      JCC preschool list of members 5 and under, 2002

Folder  626      List of names and addresses, ca. 2005

Folder  627      JCCs of North America membership survey, 2003

Folder  628      Marsha Bornstein “Most Admired Woman” winner, 2015

Folder  629      JCC 125 Gala, 20 Feb. 2016

Folder  630      Planning for new JCC, 2010s-2020s

 

Box 28 [oversize]

Volume 631     Club 60 scrapbook, 1954-1962

Volume 632     YMHA Theatre scrapbook, 1955-1956

Volume 633     JCC Heritage Theatre scrapbook, 1957-1958

 

Box 29 [oversize]

Folder  634      YMHA resolutions for Louis Cohen and Sidney Appel and Heritage Theatre financial records, 1936, 1956-1977

Folder  635      Jewish business directory, ca. 1990s-2000s

Folder  636      CenterStage posters, ca. 2011-2017

Folder  637      Louisville Jewish Film Festival and Arts and Ideas posters, ca. 2010s

 

Series 3: Jewish Education

Box 30

Volume 638     Louisville Hebrew School board minutes, June 1941-Dec. 1949

Volume 639     Louisville Hebrew School board minutes, Jan. 1950-Dec. 1955

Volume 640     Louisville Hebrew School board minutes, Jan. 1956-Dec. 1959

Volume 641     Louisville Hebrew School board minutes, Jan. 1960-Dec. 1964

Volume 642     Louisville Hebrew School board minutes, Jan. 1965-May 1978

Folder  643      Louisville Hebrew School board minutes, Jan. 1980-Oct. 1983

Folder  644      Louisville Hebrew School board minutes, May 1999-May 2000

Folder  645      Louisville Hebrew School board minutes, June 2000-Nov. 2001

Folder  646      Louisville Hebrew School board minutes, Jan. 2002-Oct. 2004

Folder  647      Louisville Hebrew School board and financial records, 2002-2004

Folder  648      Louisville Hebrew School board minutes, May-Nov. 2005

Folder  649      Louisville Hebrew School board minutes, Jan.-May 2006

 

Box 31

Folder  650      Louisville studies on Jewish education, 1967-1981

Folder  651      Bureau of Jewish Education blue ribbon panel and task forces, 1975-1980, undated

Folder  652      Bureau of Jewish Education by-laws, board minutes, and financial records, 1974, 1979-1983

Folder  653      Bureau of Jewish Education joint personnel committee, 1978, 1982

Folder  654      Bureau of Jewish Education correspondence, 1980-1983

Folder  655      Study of current issues in Jewish education in Louisville, draft, 1984-1985

Folder  656      Jewish education correspondence and meetings, 1982-1988

Folder  657      Louisville Hebrew School by-laws, correspondence, and Hebrew School-Bureau merger, ca. 1980-1985

Folder  658      High School of Jewish Studies proposal and miscellaneous records, 1976-1983, 1992

Folder  659      Eliahu Academy pamphlets, 1954, 1960, 1978

Folder  660      Eliahu Academy by-laws, board minutes, and correspondence, 1978-1981

Folder  661      Eliahu Academy board minutes and correspondence, 1982-1987

Folder  662      Eliahu Academy yearbooks, 1981-1982, 1990-1992

Folder  663      Eliahu Academy budgets, 1981-1983

Folder  664      Eliahu Academy miscellaneous, ca. 1983-1987

Folder  665      JEA by-laws, purpose, and pamphlet, ca. 1988

Folder  666      JEA curriculum, 1987-1990

Folder  667      JEA proposed budget and pilot demonstration project, 1990-1991

Folder  668      Alan Engel and JEA correspondence, 1989-1990

Folder  669      Alan Engel and JEA correspondence, 1991

Folder  670      Alan Engel correspondence: Eliahu Academy, 1988-1991

Folder  671      Eliahu Academy feasibility study, 1990

Folder  672      Eliahu Academy by-laws and teachers’ handbook, 1990-1992

Folder  673      Young Authors of Eliahu Academy Holocaust Day booklet, 1992

Folder  674      Alan Engel files: Eliahu Academy and Jewish education task force, 1989-1991

Folder  675      Merger of JEA and Eliahu Academy, Jan.-May 1991

Folder  676      Merger of JEA and Eliahu Academy, June-Dec. 1991

Folder  677      Central Agency for Jewish Education (CAJE) transition board and meeting minutes, Nov-Dec. 1991

Folder  678      Building committee notes, 1991-1992

Folder  679      Eliahu Academy contracts, 1992

Folder  680      CAJE articles of consolidation, by-laws, and governance model, 1992

Folder  681      CAJE board and executive committee minutes, 1992

Folder  682      Alan Engel files: CAJE board minutes and correspondence, 1992

Folder  683      CAJE correspondence, 1992-1993

Folder  684      CAJE miscellaneous records, report on governance and school curricula, 1992-1993

Folder  685      Alan Engel files: CAJE audit report and pro forma, 1993-1994

Folder  686      Library subcommittee, 1994-1995

Folder  687      Educational agencies budgets, 1995-1996

 

Box 32

Folder  688      CAJE board and by-laws, 1993-1995

Folder  689      CAJE board minutes and committee on volunteerism, 1993

Folder  690      CAJE board minutes, 1994

Folder  691      CAJE board minutes, 1995

Folder  692      Federation/CAJE meetings and correspondence, 1994-1995

Folder  693      Principal search committee, 1995

Folder  694      Dissolution of CAJE and Jewish education retreat, 1995

Folder  695      Louisville Hebrew School, Eliahu Academy, and High School of Jewish Studies meetings, May-July 1995

Folder  696      Community education meeting minutes, June-July 1995

Folder  697      Dr. Saundra Sterling Epstein, learning programs, ca. 1990s

Folder  698      Eliahu Academy study correspondence, 1997

Folder  699      Eliahu Academy Jewish Education Service of North America (JESNA) needs assessment, Jan.-June 1998

Folder  700      Eliahu Academy JESNA report and follow up, Nov.-Dec. 1998

Folder  701      Alan Engel files: education committee and Dr. Epstein visit, 1998-1999

Folder  702      Responses to education questionnaire, July-Nov. 1999

Folder  703      Alan Engel files: needs assessment, 1999

Folder  704      Needs assessment committee minutes, 1999

Folder  705      Needs assessment final survey and address list, Fall 1999

Folder  706      Needs assessment survey second round, Nov. 1999

Folder  707      Needs assessment survey results and correspondence, Winter 1999-2000

Folder  708      Needs assessment study, Winter 1999-2000

Folder  709      Needs assessment and education committee materials, Jan.-May 2000

Folder  710      Needs assessment study executive summary, 2000

Folder  711      Education and feasibility study committees, July-Dec. 2000

Folder  712      Feasibility study committee, Feb.-Aug. 2001

Folder  713      Alan Engel files: Jewish education and day school, 1999-2001

Folder  714      Day school lease, 2000-2001

Folder  715      Alan Engel files: education committee and new day school, 2000-2003

 

Box 33

Folder  716      Day school committee minutes and materials, 2002

Folder  717      Special Federation executive committee meeting, 7 Oct. 2002

Folder  718      Day school committee minutes and materials, 2003

Folder  719      Day school transition subcommittee minutes, 2003-2004

Folder  720      Day school focus group correspondence and research, 2003-2004

Folder  721      Day school committee PEJE grant request, 2004

Folder  722      Alan Engel files and meeting minutes: CAJE and Jewish education, 1991-2002

Folder  723      Eliahu Academy financial and miscellaneous records, 2001-2008

Folder  724      Alan Engel files: Eliahu Academy, 2003-2006

Folder  725      Alan Engel files: Eliahu Academy, 2007-2008

Folder  726      Eliahu subcommittee and Federation/Eliahu meeting minutes, 2006-2007

Folder  727      Eliahu appraisal and purchase and sale documents, 2008

Folder  728      Louisville Jewish Day School founding principles, 2008

Folder  729      Melton Adult Mini-School, 1996-2003

Folder  730      High School of Jewish Studies minutes and reports, 2000

Folder  731      Louisville Hebrew School program of Jewish learning, 2000

Folder  732      Kesher Kentucky goals and mission statement, ca. 1993-1996

Folder  733      Kesher Kentucky participants and correspondence, 1995-1996

Folder  734      Kesher Kentucky participants and correspondence, 1996-1997

Folder  735      Carol Heideman correspondence, 1996-1997

Folder  736      Kesher Kentucky Israel trip, 1997

Folder  737      Kesher Kentucky miscellaneous, 1997

Folder  738      Kesher Kentucky evaluations, 1997

Folder  739      Kesher Kentucky committee meetings, participants, and correspondence, 1997-1998

Folder  740      Kesher Kentucky Panim el Panim, 1997-1998

Folder  741      Kesher Kentucky Israel trip and evaluations, 1998

Folder  742      Kesher Kentucky miscellaneous, 1998-1999

 

Series 4: Shalom Tower, Aging Services, and Four Courts Louisville Hebrew Home

Box 34

Shalom Tower and Aging Services

Folder  743      Community plan for the Louisville Jewish aging, 1975-1977

Folder  744      Housing planning, 1975-1978

Folder  745      Housing reports, ca. 1978-1979

Folder  746      Shalom Tower and elderly housing, ca. 1977-1979

Folder  747      Services planning committee, 1977-1979

Folder  748      Housing steering committee, 1977

Folder  749      Housing administrative committee, 1978

Folder  750      Housing administrative committee, 1979

Folder  751      Housing administration, 1980

Folder  752      Site selection and zoning, 1977-1978

Folder  753      Legal agreement between Shalom Tower and JCC, 1977-1978

Folder  754      Organizational structure and Forest City housing management agreement, 1977-1978

Folder  755      Architect selection and land survey, 1977-1978

Folder  756      Resident criteria, 1975-1979

Folder  757      Construction committee, 1977-1979

Folder  758      Shalom Tower groundbreaking ceremony, 1978

Folder  759      Shalom Tower dedication ceremony, 1979

Folder  760      Housing subcommittee and agency rosters, 1978-1979

Folder  761      Survey of potential residents, 1977-1978

Folder  762      Possible minority residents, 1978

Folder  763      List of prospective residents, including possible minority residents, 1979

Folder  764      Shalom Tower applicants, 1979

Folder  765      Correspondence (requests), 1978-1979

Folder  766      Correspondence: transportation, 1979-1981

Folder  767      Board liability, 1978-1979

Folder  768      Louisville Water Company, 1979

Folder  769      Shalom Tower pamphlets and press releases, 1979

Folder  770      Volunteer transition program, 1979-1980

Folder  771      Forest City Dillon correspondence, 1977-1980

 

Box 35

Folder  772      Shalom Tower finance committee, 1977-1979

Folder  773      Shalom Tower HUD proposals and commitments, 1977-1978

Folder  774      Shalom Tower HUD and construction, 1977-1978

Folder  775      Shalom Tower HUD documentation, 1978-1979

Folder  776      Shalom Tower HUD documentation, 1980-1981

Folder  777      Shalom Tower leases and subleases, 1979-1982

Folder  778      Jewish Community Federation Housing for the Elderly by-laws, ca. 1980-1982

Folder  779      Shalom Tower board members, 1980-1988

Folder  780      Shalom Tower annual reports, 1991-2005

Folder  781      Shalom Tower nominating committee, 1979-1999

Folder  782      Shalom Tower executive committee correspondence and minutes, 1980

Folder  783      Shalom Tower executive committee correspondence and minutes, 1981

Folder  784      Shalom Tower executive committee correspondence and minutes, 1982

Folder  785      Shalom Tower executive committee correspondence and minutes, 1983

Folder  786      Shalom Tower executive committee minutes, 1984

Folder  787      Shalom Tower correspondence and board minutes, 1979

Folder  788      Shalom Tower board correspondence and minutes, 1980

Folder  789      Shalom Tower board correspondence and minutes, 1981

Folder  790      Shalom Tower board correspondence and minutes, 1982

Folder  791      Shalom Tower board correspondence and minutes, 1983

Folder  792      Shalom Tower board minutes, 1984

Folder  793      Shalom Tower board minutes, 1985

Folder  794      Shalom Tower board minutes, 1986

Folder  795      Shalom Tower board correspondence and minutes, 1987

Folder  796      Shalom Tower board minutes, 1988

 

Box 36

Folder  797      Shalom Tower board minutes, 1990-1992

Folder  798      Shalom Tower board minutes, 1993-1999

Folder  799      Shalom Tower board minutes, 2000-2005

Folder  800      Board minutes and correspondence: sale of Shalom Tower, 2005-2006

Folder  801      Shalom Tower program committee correspondence and minutes, 1979

Folder  802      Shalom Tower program committee correspondence and minutes, 1980

Folder  803      Shalom Tower program advisory committee minutes, 1980-1982

Folder  804      Financial records, 1977-1980

Folder  805      Financial statements, 1981-1983

Folder  806      Audit reports, 1984-1989

Folder  807      Financial records, 1982-1989

Folder  808      Shalom Tower miscellaneous correspondence, 1978-1979

Folder  809      Shalom Tower miscellaneous correspondence, 1980-1983

Folder  810      Shalom Tower miscellaneous correspondence, 1984

Folder  811      Shalom Tower miscellaneous correspondence, 1986-1987

Folder  812      Shalom Tower miscellaneous correspondence, 1988-1990

Folder  813      Shalom Tower miscellaneous correspondence, 1992-1994

Folder  814      Shalom Tower miscellaneous correspondence, 1995-1997

Folder  815      Irving Lipetz Shalom Tower correspondence, 1987

Folder  816      Alan Engel Shalom Tower correspondence and files, 1989-2006

Folder  817      Dolores Gold Glazer Shalom Tower correspondence, 1996-2005

Folder  818      Newspaper articles and publications, 1979-2007

Folder  819      Shalom Tower evaluations, ca. 1979-1980

 

Box 37 

Folder  820      Shalom Tower resident handbook and guides, ca. 1979-1988

Folder  821      Shalom Tower programs and pamphlets, ca. 1989-1995

Folder  822      Shalom Tower program coordinator, 1979-1980

Folder  823      Shalom Tower program coordinator, 1981-1989

Folder  824      Shalom Tower rosters, 1980-1985

Folder  825      Shalom Tower Residents Association, 1982-1984

Folder  826      Shalom Tower Residents Association, 1985-1990

Folder  827      Shalom Tower activities and correspondence, 1980-1985

Folder  828      Shalom Tower activities and correspondence, 1986-1989

Folder  829      Shalom Tower survey and long range planning for the aged report, 1985

Folder  830      Shalom Tower disabled residents, 1986

Folder  831      Shalom Tower resident listing, 1985, 1989

Folder  832      Shalom Tower welcoming committee, 1986-1989

Folder  833      Golden Maxim property, 1986

Folder  834      Purim requests, March 1987

Folder  835      Shalom Tower anniversaries, 1986-1989, 1994-2001

Folder  836      Shalom Tower 25th anniversary, 22 Aug. 2004

Folder  837      Shalom Tower holiday parties, 1988, 1994-1999

Folder  838      Shalom Tower volunteer recognition, 1995-2000

Folder  839      Shalom Tower rededication, 28 Aug. 2007

Folder  840      Tower Topics newsletters, 1980-1983

Folder  841      Tower Topics newsletters, 1984-1987

Folder  842      Tower Topics newsletters, 1988-1989

Folder  843      Tower Topics newsletters, 1990

Folder  844      Tower Topics newsletters, 1991-1992

Folder  845      Tower Topics newsletters, 1995

Folder  846      Tower Topics newsletters, 1996

Folder  847      Tower Topics newsletters, 1997

Folder  848      Tower Topics newsletters, 1998

Folder  849      U.S. history and naturalization resources, ca. 1990s

 

Box 38 

Folder  850      Title III monthly service reports, 1985-1987

Folder  851      Title III application, 1986

Folder  852      Title III application, 1987

Folder  853      Aging Program KIPDA reports and notes, 1986-1989

Folder  854      Jefferson County Council on Aging, 1983

Folder  855      Kentucky Association of Homes for the Aging (KAHA), 1983-1984

Folder  856      Older adults and Shalom Tower surveys, 1983-1985

Folder  857      Shalom Tower fire safety and evacuation plan, 1986-1988

Folder  858      Needs assessment and adult day care surveys, 1985

Folder  859      Melody Wolder University of Louisville social work thesis, 1985

Folder  860      KIPDA and Title III correspondence, 1985-1990

Folder  861      KIPDA grant forms, 1988-1990

Folder  862      Information about Hillcreek Manor and Meadows East, 1984-1985

Folder  863      Grants and contracts with the City of Louisville and Jefferson County Fiscal Court, 1986-1988

Folder  864      Federation contracts with KIPDA, 1987-1990

Folder  865      Title III financial reports, 1983-1990

Folder  866      Title III reports and monitoring material, 1986-1989

Folder  867      Title III information and status reports, 1986-1990

Folder  868      Jewish community senior commission long range planning for the aged, 1982-1983

Folder  869      Jewish community senior commission long range planning for the aged, 1984-1987

Folder  870      Jewish Hospital geriatric centers, ca. 1976 and 1987

Folder  871      Area Jewish agencies network on aging, 1988

Folder  872      Committee on the elderly, 1989-1996

Folder  873      Federation assessment for assisted living, 1996

Folder  874      Alan Engel files: commission on the elderly records, 2001-2004

 

Box 39 

Folder  875      Jewish nursing home questionnaire for other cities, 2003

Folder  876      Senior survey, 2003

Folder  877      Senior survey results, 2003

Folder  878      Report on the Commission on the Elderly, 2004

Folder  879      Council on Aging correspondence and minutes, 2004-2006

Folder  880      Council on Aging transportation subcommittee, 2004-2007

Folder  881      Council on Aging information and referral subcommittee minutes and report, 2005

Folder  882      Council on Aging education subcommittee minutes and report, 2004-2005

Folder  883      Naturally Occurring Retirement Community (NORC) material, 2004-2005

Folder  884      Professionals for senior adult services minutes, 2005-2006

 

Four Courts Louisville Hebrew Home

Folder  885      Louisville Hebrew home for the aged planning committee report, ca. 1975

Folder  886      Four Courts history and information for 50th anniversary, 1999

Folder  887      Federation board minutes discussing Four Courts, 1972-1985

Folder  888      Four Courts planning reports and architectural plans, 1978 and undated

Folder  889      Four Courts by-laws and policies, ca. 1982

Folder  890      Four Courts agreement, 1983

Folder  891      Four Courts agreements, 1982-1989

Folder  892      Four Courts correspondence and financial records, 1981-1987

Folder  893      Alan Engel files: Four Courts, 1981, 1988-1990

Folder  894      Alan Engel files: Four Courts, 1991-1992

Folder  895      Alan Engel Four Courts correspondence and financial reports, 2002-2007

Folder  896      Four Courts job descriptions, ca. 2005

Folder  897      Four Courts survey and architectural plans for potential sale, 1979-1994, 2007

Folder  898      Four Courts real property description, 2007

Folder  899      Four Courts resident packet, 2007

Folder  900      Meeting minutes and correspondence about sale of Four Courts, 2007-2008

Folder  901      Legal documents for sale of Four Courts to Jewish Hospital and St. Mary’s Healthcare, 2007

 

Series 5: Community Relations Council and “Creativity under Duress”

Box 40

Community Relations Council

Folder  902      CRC meeting minutes, 1985

Folder  903      CRC meeting minutes, 1986

Folder  904      CRC roster and organizational appointments, 1986-1987

Folder  905      CRC meeting minutes, 1987

Folder  906      CRC structure and organizational appointments, 1987-1989

Folder  907      CRC meeting minutes, 1988

Folder  908      CRC meeting minutes, 1989

Folder  909      CRC meeting minutes, 1990

Folder  910      CRC structure and representatives, 1990-1991

Folder  911      CRC meeting minutes, 1991

Folder  912      CRC meeting minutes, 1992

Folder  913      CRC meeting minutes, 1993

Folder  914      CRC reports to Federation board meetings, 1992-1993

Folder  915      CRC meeting minutes, 1994

Folder  916      CRC meeting agendas and minutes, 2007-2010

Folder  917      CRC speakers bureau, 1987-1993

Folder  918      Oppressed Jewry, Israel affairs, and separation of church and state committees, 1985-1986

Folder  919      Domestic issues task force minutes and correspondence, 1991-1993

Folder  920      NJCRAC Plenum and Joint Program Plan, 1989-1990

Folder  921      NJCRAC Plenum and Joint Program Plan, 1991

Folder  922      NJCRAC Plenum and Joint Program Plan, 1992-1993

 

Box 41

Folder  923      CRC general correspondence, 1982-1987

Folder  924      Fred Joseph correspondence, 1986-1987

Folder  925      Jill Stiber correspondence, 1987

Folder  926      Marcia Roth correspondence, 1987-1990

Folder  927      CRC general correspondence, 1988

Folder  928      CRC general correspondence, 1989

Folder  929      CRC general correspondence, 1990

Folder  930      CRC general correspondence, 1991

Folder  931      CRC general correspondence, 1992

Folder  932      Rabbi Stanley Miles correspondence, 1991-1992

Folder  933      Mark Isaacs correspondence, 1993-1994

Folder  934      CRC general correspondence, 1993

Folder  935      CRC general correspondence, 1994

Folder  936      Schools committee, 1980-1981, undated

Folder  937      Schools committee, 1982-1984

Folder  938      Schools committee, 1985-1986

Folder  939      Schools committee, 1987-1988

Folder  940      CRC survey “Religion in the Classroom,” 1985-1988

Folder  941      School complaints, 1986-1988

 

Box 42

Folder  942      Teachers’ Institute, 1981-1982

Folder  943      Catholic Teachers’ Institute on Judaism, 1985

Folder  944      Catholic Schools and Judaism, 1985-1987

Folder  945      Jewish Heritage Seminar, 21 July 1987

Folder  946      Jewish Heritage Seminar, 19 July 1988

Folder  947      Jewish Heritage Seminar, 18 July 1989

Folder  948      Jewish Heritage Seminar, 17 July 1990

Folder  949      Jewish Heritage Seminar, 9 July 1991

Folder  950      Jewish Heritage Seminar, 14 July 1992

Folder  951      Teachers’ Institute, 15 Nov. 1993

Folder  952      Proclamations for “Oppressed People’s Week,” “Days of Remembrance of the Victims of the Holocaust,” and “World Cultures Bazaar Day,” 1984-1985, 1993

Folder  953      Women’s Plea for Soviet Jews, including button and photograph, 1985

Folder  954      Soviet Jewry and Rosh Hashanah cards, 1985-1989

Folder  955      Bar/Bat Mitzvah Twinning, 1987-1989

Folder  956      Bar/Bat Mitzvah twin profiles, 1988-1989

Folder  957      Twinning participants and logs, 1989

Folder  958      Interfaith Seder meetings and evaluations, 1984-1985, 1988

Folder  959      Interfaith Seders, 1984-1985

Folder  960      Interfaith Seders, 1986-1989

Folder  961      Interfaith Seders, 1990-1992, undated

Folder  962      Interfaith relations, 1988-1990

Folder  963      Nostra Acetate, 1990-1992

Folder  964      Camp Anytown, 1989

 

Box 43 

Folder  965      National Interreligious Commission on Civil Rights, Louisville hearing, March 1988

Folder  966      Creche at the Capitol, 1988

Folder  967      Political issues and prayer in public schools, 1988-1989

Folder  968      Israeli student mission, 1989-1990

Folder  969      Anne Frank exhibit, 1988-1989

Folder  970      Holocaust Remembrance events, 1990-1992

Folder  971      Statewide Jewish Network, 1991

Folder  972      Farewell reception for Edie Roodman, 1990

Folder  973      Jonathan Pollard case, 1993

 

“Creativity under Duress” Art Show

Folder  974      Soviet dissident art show proposal and correspondence, 1987-1988

Folder  975      Classics in Context steering committee, 1988-1990

Folder  976      Classics mailing list, 1989

Folder  977      Grants, 1989-1990

Folder  978      Artists profiles and documents, 1989

Folder  979      Alex Rapaport exhibits and publicity, 1975-1989

Folder  980      Public relations, 1989

Folder  981      News articles, 1976, 1988-1989

Folder  982      CBS Sunday Morning airtime, 1989

Folder  983      Calendar of events, 1989

Folder  984      Incoming correspondence, 1989-1990

Folder  985      Letter from George Bush, 8 Sept. 1989

Folder  986      Correspondence, Nov. 1988-March 1989

Folder  987      Correspondence, April 1989

 

Box 44

Folder  988      Correspondence, May 1989

Folder  989      Correspondence, June 1989

Folder  990      Correspondence, July 1989

Folder  991      Correspondence, Aug. 1989

Folder  992      Correspondence, Sept. 1989-May 1990

Folder  993      Fax transmissions, 1989-1990

Folder  994      Classics in Context Festival “The Arts and Russia in Revolution,” 1989

Folder  995      Aleph group patron dinner, 10 Sept. 1989

Folder  996      Events, 1989

Folder  997      Hospitality committee, 1989

Folder  998      Alan Engel files: Russian art project and “Treasures of the Jewish Museum,” 1989-1992

Folder  999      Budget and tax documents, 1989-1990

Folder  1000    Creativity under Duress publications and pamphlet, 1989

Folder  1001    Evaluation, 1989

Folder  1002    Thank you cards, lists, and correspondence, 1989

Folder  1003    Touring exhibit correspondence and documents, 1989-1992

Folder  1004    Sale and shipping of artwork, 1989-1994

Folder  1005    Holocaust committee, undated

 

Series 6: Jewish Community of Louisville

Box 45

Folder  1006    Miscellaneous assessments and reports, 2009-2012

Folder  1007    Alan Engel files: Federation / JCC joint executive committee meetings, 2005-2008

Folder  1008    JCC/Federation letter of intent, 2008

Folder  1009    JCC/Federation consolidation, 2008-2009

Folder  1010    Facilities committee, JCC/Federation consolidation, 2008

Folder  1011    Governance committee, JCC/Federation consolidation, 2008-2009

Folder  1012    JCL program report, ca. 2009

Folder  1013    JCL CEO search committee minutes, 2009

Folder  1014    Amended and restated by-laws of Jewish Community of Louisville, 2009

Folder  1015    Financial statements, 2009

Folder  1016    Ron Greenberg files: Federation annual meeting, 29 June 2009

Folder  1017    Alan Engel files: JCL board and finance committee, 2009

Folder  1018    Alan Engel files: JCL correspondence, 2009-2010

Folder  1019    JCL executive committee minutes, May-Nov. 2009

Folder  1020    JCL board minutes, April-Dec. 2009

Folder  1021    Alan Engel files: JCL board, June-Aug. 2009, March 2010

Folder  1022    Alan Engel files: JCL executive committee, June 2009-Jan. 2010

Folder  1023    JCL board minutes, Jan. 2010-Nov. 2011

Folder  1024    JCL board minutes, Feb.-Nov. 2012

Folder  1025    JCL board minutes, Jan.-April 2013

Folder  1026    JCL board minutes, May-Nov. 2013

Folder  1027    JCL board minutes, Jan.-June 2014

Folder  1028    JCL board minutes, Aug. 2014-Feb. 2015

Folder  1029    JCL annual reports, 2009-2010, 2013-2015

Folder  1030    JCL annual meeting program, 2013

Folder  1031    Strategic plan and by-laws, 2012

Folder  1032    Marketing materials, 2016-2022

 

Subject Headings

African Americans – Civil rights – Kentucky.

Antisemitism – Kentucky – Louisville.

Art – Exhibitions.

Athletics – Kentucky – Louisville.

Bar mitzvah – Kentucky – Louisville.

Bat mitzvah – Kentucky – Louisville.

Eliahu Academy (Louisville, Ky.)

Fort Knox (Ky.)

Four Courts Louisville Hebrew Home.

Fund raising – Kentucky – Louisville.

Hillel International.

Holocaust, Jewish (1939-1945).

Immigrants – Employment – Kentucky – Louisville.

Immigrants – Jews – United States.

Immigrants – Services for – Kentucky – Louisville.

Interfaith worship – Kentucky – Louisville.

Israel – Description and travel.

Israel – Missions.

Jefferson County Public Schools.

Jewish Agency for Israel.

Jewish American newspapers – Kentucky.

Jewish athletes – Kentucky – Louisville.

Jewish camps – Kentucky.

Jewish Community Center (Louisville, Ky.)

Jewish Community Center Orchestra (Louisville, Ky.).

Jewish community centers – Kentucky – Louisville.

Jewish Community Federation of Louisville.

Jewish Community Relations Council (Louisville, Ky.)

Jewish day schools – United States.

Jewish Family and Career Services (Louisville, Ky.)

Jewish Family and Vocational Service (Louisville, Ky.)

Jewish film festivals – Kentucky – Louisville.

Jewish Hospital (Louisville, Ky.)

Jewish physicians – Kentucky – Louisville.

Jewish refugees.

Jewish religious education – Kentucky – Louisville.

Jewish soldiers.

Jewish youth – Societies and clubs – Kentucky – Louisville.

Jews – Recreation – Kentucky – Louisville.

Jews, Soviet.

Jews – United States – Attitudes toward Israel.

Jews – United States – Identity.

Judaism – Customs and practices.

Judaism – Missions.

Judaism – Relations – Christianity.

Landau, Herman, 1911-2006.

Louisville Conference of Jewish Organizations.

Louisville Conference of Jewish Women’s Organizations.

Louisville Orchestra.

National Council of Jewish Women. Louisville Section.

National Jewish Community Relations Advisory Council (U.S.)

Older Jews – Kentucky – Louisville.

Older people – Services for – Kentucky – Louisville.

Physical fitness – Kentucky – Louisville.

Rabbis – Kentucky – Louisville

Shalom Tower (Louisville, Ky.)

Sports – Kentucky – Louisville.

Standard Club (Louisville, Ky.)

Synagogues – Kentucky – Louisville.

Theater – Kentucky – Louisville.

United Jewish Appeal.

United Jewish Campaign.

World War, 1914-1918.

World War, 1939-1945.

Young Men’s Hebrew Association (Louisville, Ky.)

Young Men’s Hebrew Association Orchestra (Louisville, Ky.)

Youth travel programs – Israel.

Zionism.