Archives

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.

E. T. Hutchings, E. T. (1886-1958) Mrs. A. T. Hert residence architectural drawings, 1916-1965

Held by The Filson Historical Society

Creator:  Hutchings, E. T., 1886-1958

Title:  Mrs. A. T. Hert residence architectural drawings, 1916-1965

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

Size of Collection:  2 ovsz. folders

Location Number:  Mss. AR H973

Biographical Note

Eusebius T. (“E. T.”) Hutchings (1886-1958) was born in Louisville, as was his father, architect John Bacon Hutchings (1859-1916). E. T. attended the University of Kentucky for two years, and then enrolled at Cornell University, departing in 1909 to continue his studies in Hanover and other European cities. Following his work with his father and brother and service in World War I, Hutchings returned to Louisville in 1919 and opened his namesake firm. His roster of notable commissions included the vast horse farm, Spindletop Hall, in Lexington, Ky.; the restoration of Federal Hill (also known as “My Old Kentucky Home”) in Bardstown, Ky.; and the remodeling and expansion of the Alvin T. Hert estate, Lyndon Hall, outside of Louisville (now the Hurstbourne Country Club). He also designed many fine residences in Louisville and the Central Presbyterian Church. He additionally served as associate architect to Carrere & Hastings for the design and construction of the Louisville War Memorial Auditorium.

References:

“Architects’ Biographies,” in Blackburn, Winfrey P., Country Houses of Louisville, 1899-1939, (Louisville, Ky.: Butler Books, 2011), p. 342.

 

Scope and Content Note

A set of architectural drawings related to the remodeling and expansion of the Alvin T. Hert estate, Lyndon Hall, outside of Louisville (now the Hurstbourne Country Club). The center section of the present Club House of Hurstbourne Country Club is the oldest part of the building and was originally a private residence. Its exact date of construction is unknown, but it bears great resemblance to Design XXXI in A. J. Downing’s The Architecture of Country Houses, published in 1850. In 1928, the present owner, Mrs. A. T. Hert, engaged architect E. T. Hutchings to remodel and enlarge the house for her residence. Hutchings incorporated the existing building into a grand 2 ½ story brick Gothic Revival structure. Mrs. Hert named the house Lyndon Hall and the surrounding acreage Hurstbourne Farms. In 1949, the estate was purchased by L. LeRoy Highbaugh Sr. and Jr. and the name changed to Highbaugh Farms. The Highbaughs lived in the house for a number of years; in 1965 they began to develop the estate into a community to be known as Hurstbourne, with plans for a shopping center, offices, schools, churches, and also a country club complex with the stately Lyndon Hall as its club house.  Lyndon Hall is on the National Register of Historic Places.

Also present in the collection are drainage & sewage disposal plans for the Hert property, and property maps for the developing Hurstbourne area.

Related Collections:

Highbaugh Enterprises, Inc. Architectural drawings, 1941-1979 (Mss. AR H638)

Lyndon Hall and Lyndon Cottage research material (014×58)

Lyndon Hall and Lyndon Cottage photographs (014PC59)

Marble bust of Mrs. Sallie Hert; “Hurstbourne Farms” sign (2014.33.1-2)

 

Folder List

Folders

Folder 1:  Alterations & Additions to Residence for Mrs. A. T. Hert, 1928

Folder 2:  Drainage & sewage disposal plans for property of Mrs. A. T. Hert; Hurstbourne property maps, 1916-1965

 

Subject Headings

Architecture – Design and plans.

Architecture, Domestic – Kentucky – Louisville.

Architecture – Kentucky – Louisville.

Country clubs – Kentucky – Louisville.

Hurstbourne Country Club (Louisville, Ky.)

Hurstbourne (Louisville, Ky.)

Louisville (Ky.) – Buildings, structures, etc.

Highbaugh Enterprises, Inc. architectural drawings, 1941-1979

Held by The Filson Historical Society

Creator:  Highbaugh Enterprises, Inc.

Title:  Architectural drawings, 1941-1979

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

Size of Collection:  3 ovsz. Folders

Location Number:  Mss. AR H638

Historical Note

L. Leroy Highbaugh, Sr. and L. Leroy Highbaugh, Jr. were real estate developers in Louisville, Kentucky operating under the name Highbaugh Enterprises, Inc. The Highbaughs acquired the 1,000+ acre Hurstbourne Farms estate from Mrs. Sallie Hert in 1949, changing the name to Highbaugh Farms. The Highbaughs lived on the property for a number of years. In 1965 they began to develop the estate into a community to be known as Hurstbourne, with plans for a shopping center, offices, schools, and churches. The former residence of Mrs. Hert, known as Lyndon Hall, became the club house of the Hurstbourne Country Club complex.  In addition to their work in Hurstbourne, the Highbaughs were involved in other development projects around Louisville.

 

Scope and Content Note

Surveys and plans relating to the development of Hurstbourne residential areas, 1965-1974, including architectural plans for particular houses, as well as business areas and utilities.  Surveys and plans related to other Louisville area development projects, 1941-1979.

See the project index for a complete list.

Related Collections:

Hutchings, E. T. Mrs. A. T. Hert residence architectural drawings (Mss. AR H973)

Lyndon Hall and Lyndon Cottage research material (014×58)

Lyndon Hall and Lyndon Cottage photographs (014PC59)

Marble bust of Mrs. Sallie Hert; “Hurstbourne Farms” sign (2014.33.1-2)

 

Folder List

Folders

Folder 1: Residential maps and site development plans, Hurstbourne, 1965-1974

Folder 2: Residential and commercial development, Hurstbourne area, 1970-1974, undated

Folder 3: Residential and commercial development, Louisville area, 1941-1979

 

Subject Headings

Architecture – Design and plans.

Architecture, Domestic – Kentucky – Louisville.

Architecture – Kentucky – Louisville.

Brookhaven (Louisville, Ky.)

Commercial buildings – Kentucky – Louisville.

Industrial buildings – Kentucky – Louisville.

Hurstbourne (Louisville, Ky.)

Louisville (Ky.) – Buildings, structures, etc.

Hammon, Stratton O. Photograph Collection, ca. 1930s-1960s.

Held by The Filson Historical Society

Creator: Hammon, Stratton O.

Title: Photograph Collection, ca. 1930s-1960s.

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

Size of Collection: 275 images & one album

Location Number: 998PC46

Scope and Content Note

Black and white photographs of houses and other buildings designed by Stratton O. Hammon,
Architect. Includes a few color transparencies. For list of addresses of homes and buildings
included in photos, see below.

Item 998PC46.63 is a photograph of Stratton Hammon in front of his home in 1975. This item is
also a Courier-Journal photograph and cannot be reproduced.

Items 998PC46.117 – .127 are photographs of Kentucky doorways.

Item 998PC46.129 is a group photograph with Governor Simeon E. Willis.

Item 998PC46.245 is a photograph of a Stratton O. Hammon exhibit at the J.B. Speed Museum
from February 1931.

Item 998PC46.281 is a wrapped album containing World War II photographs of Bowman Field.

Biographical Note 

Stratton Owen Hammon was born in 1904 in Louisville, Ky. By the age of 18 he was working for the firm M. J. Murphy as a draftsman and learning architecture. He left M. J. Murphy in 1929 to start his own business. His business quickly grew, and he was recognized as a first-class architect not only in the city of Louisville but in national magazines such as Better Homes and Gardens, McCall’s Magazine and Good Housekeeping Magazine.
During the Second World War he enlisted as a Captain in the Army Corps of Engineers in the summer of 1942 and was placed in charge of the construction of an airfield in Columbus, Ind. When that job was done, he was then sent to oversee the construction of the airfield at Sturgis, Ky. By spring of 1943 he was promoted to Major and sent to the Regional Office of the Corps of Engineers in Louisville where he was involved in such projects as construction at the Naval Ordinance Plant, Bowman and Standiford Fields, Nichols General Hospital, and Jeffersonville Quartermaster Depot.
Hammon’s army career took a change when he was classified as fit for combat and sent to the University of Virginia to be trained in Military Occupational Government. He was then sent over to England and then to France where he arrived a couple of weeks after D-Day. Hammon then became an officer in the Museum, Fine Arts and Archives Division of the Allied Forces. He worked in France and the Low Countries surveying historical sites for damage and or looting. He eventually was assigned to the SHAEF in Paris before coming home to the United States just before the war ended.
After the war he returned to Louisville and started practicing as an architect. His son Neal joined him to form Hammon and Hammon in the 1950s. They designed many houses as well as doing work for such companies as Reynolds Aluminum and General Box as well as government jobs for Jefferson County, Ky., Jefferson County, Ind., Orange County, Ind., and the Corps of Engineers. Hammon practiced his trade up until his death in 1997.

Photograph List 

Item Number House Address
998PC46.1 Howard Banet House Dell Road, Louisville, Ky.
998PC46.2
998PC46.3
998PC46.4 Louis Beston House Reidlawn, Louisville, Ky.
998PC46.5 Louis Beston House Reidlawn, Louisville, Ky.
998PC46.6 Gerhard Bockhorst Jr. House West Wind Road, Indian Hills, Louisville, Ky.
998PC46.7 Gerhard Bockhorst Jr. House West Wind Road, Indian Hills, Louisville, Ky.
998PC46.8 Lawrence H. Byrne House Pewee Valley, Kentucky.
998PC46.9 600 Seat Chapel Fort Knox, Ky.
998PC46.10 600 Seat Chapel Fort Knox, Ky.
998PC46.11 600 Seat Chapel Fort Knox, Ky.
998PC46.12 600 Seat Chapel Fort Knox, Ky.
998PC46.13 600 Seat Chapel Fort Knox, Ky.
998PC46.14 600 Seat Chapel Fort Knox, Ky.
998PC46.15 Harold W. Cain House Somerset, Ky.
998PC46.16 Harold W. Cain House Somerset, Ky.
998PC46.17 Harold W. Cain House Somerset, Ky.
998PC46.18 Night Club Wintergarden Istanbul, Turkey, A. Cakir.
998PC46.19 Night Club Wintergarden Istanbul, Turkey, A. Cakir.
998PC46.20 College Court Housing Project Seventh & Kentucky Streets, Louisville, Ky.
998PC46.21 College Court Housing Project Seventh & Kentucky Streets, Louisville, Ky.
998PC46.22 College Court Housing Project Seventh & Kentucky Streets, Louisville, Ky.
998PC46.23 C.C. Clark House Glasgow, Ky.
998PC46.24 C.C. Clark House Glasgow, Ky.
998PC46.25 C.C. Clark House Glasgow, Ky.
998PC46.26 C.C. Clark House Glasgow, Ky.
998PC46.27 C.C. Clark House Glasgow, Ky.
998PC46.28 C.C. Clark House Glasgow, Ky.
998PC46.29 Edward F. Crady House Indian Hills, Louisville, Ky.
998PC46.30 Edward F. Crady House Indian Hills, Louisville, Ky.
998PC46.31 Dr. J. F. Crane Douglass Boulevard, Louisville, Ky.
998PC46.32 Dr. J. F. Crane Douglass Boulevard, Louisville, Ky.
998PC46.33 Dr. J. F. Crane Douglass Boulevard, Louisville, Ky.
998PC46.34 Dr. J. F. Crane Douglass Boulevard, Louisville, Ky.
998PC46.35 Hospital for the Criminally Insane, Central State Hospital, State Board of Charities and Correction.
998PC46.36 Carlyle Crutcher House Mayfair Lane, Louisville, Ky.
998PC46.37 William Crutcher House Upland Road, Louisville, Ky.
998PC46.38 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.39 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.40 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.41 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.42 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.43 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.44 Raymond Evans House Cherokee Gardens, Louisville, Ky.
998PC46.45 R. Douglas Ezell, Jr. House Brownsboro Road at Jarvis Lane, Louisville, Ky.
998PC46.46 R. Douglas Ezell, Jr. House Brownsboro Road at Jarvis Lane, Louisville, Ky.
998PC46.47 Frank House Jarvis Lane, Louisville, Ky. W.G.
998PC46.48 Frank House Jarvis Lane, Louisville, Ky. W.G.
998PC46.49 Russell Green House Audubon Park, Louisville, Ky. – Entrance Way.
998PC46.50 Glasgow Baptist Church Glasgow, Kentucky.
998PC46.51 Laman A. Gray House Upland Road, Louisville, Ky.
998PC46.52 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.53 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.54 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.55 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.56 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.57 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.58 C.H. Gutermuth House Tyler Lane, Louisville, Ky.
998PC46.59 Stratton O. Hammon House (1936) Upland Road, Louisville, Ky.
998PC46.60 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.61 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.62 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.63 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.64 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.65 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.66 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.67 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.68 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.69 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.70 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.71 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.72 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.73 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.74 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.75 Stratton O. Hammon House (1957) Upper River Road, Louisville, Ky.
998PC46.76 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.77 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.78 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.79 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.80 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.81 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.82 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.83 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.84 Stratton O. Hammon House Owl Creek Farm, Anchorage, Ky.
998PC46.85 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.86 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.87 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.88 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.89 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.90 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.91 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.92 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.93 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.94 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.95 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.96 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.97 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.98 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.99 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.100 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.101 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.102 J. Duffy Hancock House Valley Road, Louisville, Ky.
998PC46.103 Mrs. Kennedy Helm House Indian Hills, Louisville, Ky.
998PC46.104 Mrs. Kennedy Helm House Indian Hills, Louisville, Ky.
998PC46.105 Mrs. Kennedy Helm House Indian Hills, Louisville, Ky.
998PC46.106 Jefferson County Courthouse, Jefferson County Fiscal Court Jefferson County, Ky.
998PC46.107 Jefferson County Fiscal Court (Fire and Police Sub-stations) Jefferson County, Ky.
998PC46.108 Jefferson County Fiscal Court (Fire and Police Sub-stations) Jefferson County, Ky.
998PC46.109 Jefferson County Fiscal Court (Fire and Police Sub-stations) Jefferson County, Ky.
998PC46.110 Jefferson County Fiscal Court (Fire and Police Sub-stations) Jefferson County, Ky.
998PC46.111 Jefferson County Fiscal Court (Fire and Police Sub-stations) Jefferson County, Ky.
998PC46.112 Jefferson County Jail, Jefferson County Fiscal Court Jefferson County, Indiana.
998PC46.113 Mrs. Jane A. Johnston House Lauderdale Road, Louisville, Ky.
998PC46.114 Samuel D. Jones House Barberry Lane, Cherokee Gardens, Louisville, Ky.
998PC46.115 Samuel D. Jones House Barberry Lane, Cherokee Gardens, Louisville, Ky.
998PC46.116 Samuel D. Jones House Barberry Lane, Cherokee Gardens, Louisville, Ky.
998PC46.117
998PC46.118
998PC46.119
998PC46.120
998PC46.121
998PC46.122
998PC46.123
998PC46.124
998PC46.125
998PC46.126
998PC46.127
998PC46.128 Kentucky Unemployment Compensation Commission Frankfort, Ky.
998PC46.129 Kentucky Unemployment Compensation Commission Frankfort, Ky.
998PC46.130 W.H. Kinnaird House Cherokee Gardens, Louisville, Ky.
998PC46.131 LaSalle Place Housing Project 18th and Algonquin Parkway, Louisville, Ky.
998PC46.132 Norman J. Lewellyn House Mockingbird Hills, Louisville, Ky.
998PC46.133 Melzar Lowe House Blankenbaker Lane, Louisville, Ky.
998PC46.134 Courthouse Madison, Jefferson County, Indiana.
998PC46.135 Harry Miles House Seneca Valley Road, Louisville, Ky.
998PC46.136 Julius C. Miller House Owensboro, Ky.
998PC46.137 Julius C. Miller House Owensboro, Ky.
998PC46.138 Julius C. Miller House Owensboro, Ky.
998PC46.139 Dudley Musson House Crosshill Road, Louisville, Ky.
998PC46.140 Logan B. Neb House Woodfill Way, Louisville, Ky.
998PC46.141 Logan B. Neb House Woodfill Way, Louisville, Ky.
998PC46.141a Phillip B. Newman House Crosshill Road, Louisville, Ky.
998PC46.142 John Norman House (1936) Upland Road, Louisville, Ky.
998PC46.143 Chester L. Owens House 2500 Grinstead Drive, Louisville, Ky.
998PC46.144 Chester L. Owens House 2500 Grinstead Drive, Louisville, Ky.
998PC46.145 John H. Perry House Perry Park, Ky.
998PC46.146 John H. Perry House Perry Park, Ky.
998PC46.147 John H. Perry House Perry Park, Ky.
998PC46.148 James G. Polk Company 850 South Third Street, Louisville, Ky.
998PC46.149 James G. Polk Company 850 South Third Street, Louisville, Ky.
998PC46.150 James G. Polk Company 850 South Third Street, Louisville, Ky.
998PC46.151 James G. Polk Company 850 South Third Street, Louisville, Ky.
998PC46.152 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.153 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.154 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.155 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.156 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.157 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.158 Dillman Rash House Cherokee Gardens, Louisville, Ky.
998PC46.159 Reynolds Metals Company, Alumi-Dome Conference Room Third Street, Louisville, Ky.
998PC46.160 Reynolds Metals Company, Alumi-Dome Conference Room Third Street, Louisville, Ky.
998PC46.161 Reynolds Metals Company, Alumi-Dome Conference Room Third Street, Louisville, Ky.
998PC46.162 Reynolds Metals Company, Alumi-Dome Conference Room Third Street, Louisville, Ky.
998PC46.163 Reynolds Metals Company, Alumi-Dome Conference Room Third Street, Louisville, Ky.
998PC46.164 John E. Richardson House Glasgow, Ky.
998PC46.165 John E. Richardson House Glasgow, Ky.
998PC46.166 John E. Richardson House Glasgow, Ky.
998PC46.167 John E. Richardson House Glasgow, Ky.
998PC46.168 P. Booker Robinson House Upland Road, Louisville, Ky.
998PC46.169 P. Booker Robinson House Upland Road, Louisville, Ky.
998PC46.170 P. Booker Robinson House Upland Road, Louisville, Ky.
998PC46.171 P. Booker Robinson House Upland Road, Louisville, Ky.
998PC46.172 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.173 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.174 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.175 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.176 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.177 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.178 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.179 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.180 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.181 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.182 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.183 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.184 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.185 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.186 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.187 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.188 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.189 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.190 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.191 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.192 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.193 George C. Sanders House Cherokee Gardens, Louisville, Ky.
998PC46.194 George C. Sanders House Cherokee Gardens, Louisville, Ky.
998PC46.195 George C. Sanders House Cherokee Gardens, Louisville, Ky.
998PC46.196 George C. Sanders House Cherokee Gardens, Louisville, Ky.
998PC46.197 George C. Sanders House Cherokee Gardens, Louisville, Ky.
998PC46.198  J. D.  Smoot House Glasgow, Ky.
998PC46.199  J. D.  Smoot House Glasgow, Ky.
998PC46.200  J. D.  Smoot House Glasgow, Ky.
998PC46.201  J. D.  Smoot House Glasgow, Ky.
998PC46.202  J. D.  Smoot House Glasgow, Ky.
998PC46.203  J. D.  Smoot House Glasgow, Ky.
998PC46.204  J. D.  Smoot House Glasgow, Ky.
998PC46.205  J. D.  Smoot House Glasgow, Ky.
998PC46.206 Peter Spalding Jr. House Cherokee Gardens, Louisville, Ky.
998PC46.207
998PC46.208 Peter Spalding Jr. House Cherokee Gardens, Louisville, Ky.
998PC46.209 Salvation Army Home and Hospital 512 West Kentucky Street, Louisville, Ky.
998PC46.210 George H. Swearingen House Indian Hills, Louisville, Ky
998PC46.211 George H. Swearingen House Indian Hills, Louisville, Ky
998PC46.212 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.213 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.214 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.215 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.216 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.217 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.218 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.219 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.220 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.221 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.222 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.223 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.224 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.225 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.226 J. Preston Tabb House Cherokee Gardens, Louisville, Ky.
998PC46.227 Col. W. S. Taylor House Upland Road, Louisville, Ky.
998PC46.228 Col. W. S. Taylor House Upland Road, Louisville, Ky.
998PC46.229 Col. W. S. Taylor House Upland Road, Louisville, Ky.
998PC46.230 Dr. Russell I. Todd House Richmond, Ky.
998PC46.231 Dr. Russell I. Todd House Richmond, Ky.
998PC46.232 Dr. Russell I. Todd House Richmond, Ky.
998PC46.233 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.234 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.235 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.236 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.237 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.238 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.239 Roland Whitney House Upland Road, Louisville, Ky.
998PC46.240 Virginia Avenue Baptist Church 26th and Virginia, Louisville, Ky.
998PC46.241 Virginia Avenue Baptist Church 26th and Virginia, Louisville, Ky.
998PC46.242 Dr. Godfrey Von Hoven House Avondale, Louisville, Ky.
998PC46.243 Dr. Godfrey Von Hoven House Avondale, Louisville, Ky.
998PC46.244 Mrs. Margaret Wright Paget House Fulton Street, Louisville, Ky.
998PC46.245
998PC46.246 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.247 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.248 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.249 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.250 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.251 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.252 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.253 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.254 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.255 Blue Boar Cafeteria 644 S. Fourth St., Louisville, Ky.
998PC46.256 Dr. Walker Moore’s Property, purchased by Dave Reynolds
998PC46.257 Dr. Walker Moore’s Property, purchased by Dave Reynolds
998PC46.258 Dr. Walker Moore’s Property, purchased by Dave Reynolds
998PC46.259 Dr. Walker Moore’s Property, purchased by Dave Reynolds
998PC46.260 House identified only as the “Ball” House
998PC46.261 House identified only as the “Ball” House
998PC46.262 House identified only as the “Ball” House
998PC46.263 House identified only as the “Ball” House
998PC46.264 Unidentified house
998PC46.265 J. Edwin Ruby Home Madisonville, Kentucky.
998PC46.266 J. Edwin Ruby Home Madisonville, Kentucky.
998PC46.267 J. Edwin Ruby Home Madisonville, Kentucky.
998PC46.268 J. Edwin Ruby Home Madisonville, Kentucky.
998PC46.269 J. Edwin Ruby Home Madisonville, Kentucky.
998PC46.270 Unidentified house
998PC46.271 419 West Main Street, Louisville, Ky.
998PC46.272 Drafting room and Office of Stratton Hammon
998PC46.273 Drafting room and Office of Stratton Hammon
998PC46.274 Aerial View Atterbury Army Airfield Columbus, Ind.
998PC46.275 Standiford Army Airfield (Louisville); Atterbury Army Airfield (Columbus); La Salle Place (Louisville); College Court (Louisville); Nichols General Hospital (Louisville); College Court (Louisville) Louisville, Ky.; Columbus, Ind.
998PC46.281 World War II photographs of Bowman Field in wrapped album Jefferson County, Ky.

 

 

Leppert Family Papers, 1918-2000

Held by The Filson Historical Society

Creator: Leppert Family

Title: Papers, 1918-2000

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

Size of Collection: 0.66 cubic feet

Location Number: Mss. A L591

Biographical Note

Harold Leppert (1916-1988) was one of five children born to John C. Leppert (1889-1969) and Agnes L. Horn Leppert (1891-1973) in Louisville, Kentucky. Harold worked for the Courier Journal before enlisting in the United States Army in 1941. He served abroad in India in the South East Asia Command Group. In 1943, Harold married Mary Belt (1920-1999), who served in the Army Nurse Corps. Harold returned to his position at the Courier Journal after returning to civilian life in 1946. He retired in 1981 and worked as a Deacon in the Roman Catholic Church. Harold and Mary had three sons and two daughters. All three sons served in the military.

Harold’s younger brother Louis Leppert (1922-1944) also served in the United States Army during World War II. Louis served in the 104th Division, also known as the Timberwolves division. Louis was declared missing in action on November 7, 1944, while in Holland. In December, it was confirmed that Louis was killed in action. Louis was buried in the U.S. Military Cemetery Margraten in Limburg, Holland. In 1948, Louis’s remains were exhumed and sent to Louisville, Kentucky, to be buried in the Calvary Cemetery.

Scope and Content Note

This collection consists of correspondence, newspaper clippings, and documents related to the World War II military service of Harold Leppert (1916-1988), his brother Louis Leppert (1922-1944), and Harold’s wife Mary Belt Leppert (1920-1999).

Folders 1-2 contain materials from disassembled scrapbooks in the order they were originally arranged. Folder 1 contains material related to the military service of Harold Leppert and Mary Belt Leppert during World War II. Folder 2 contains material related to the military service and death of Louis Leppert during World War II.

Folders 3-6 contain newsletters and newspaper clippings. Folders 3-5 contain various newsletters created by the Courier Journal/The Louisville Times for employees serving in the U.S. Army during World War II.

Folders 7-8 contain material related to the military service of Harold Leppert during World War II, including correspondence, medical exams, and certificates of service. Folder 7 contains Mary Belt Leppert’s certificate of service.

Related collections:
Leppert Family Photograph Collection (019PC15)

 

Folder List

Folder 1: Scrapbook 1, 1941-1988

Folder 2: Scrapbook 2, 1918-2000

Folder 3: Third and Liberty newsletters, 1942

Folder 4: The Bugle Call newsletters, 1944-1945

Folder 5: The Courier Journal newsletter to the Boys in Service, 1942-1944

Folder 6: Miscellaneous news clippings, 1942-1974

Folder 7: Harold Leppert and Mary Belt materials, 1935-1944

Folder 8: Harold Leppert materials, 1945-1972

 

Subject Headings

Christmas cards.

Correspondence.

Courier – journal (Louisville, Ky.).

Esala Perahera.

Foreign exchange.

Fort Thomas (Ky.)

Grief.

Knights of Columbus.

Military discharge.

Missing in action.

National Timberwolf Association.

Obstetrics.

Operational rations (Military supplies).

Purple Heart.

Thanksgiving.

United States. Army Nurse Corps.

United States. Army.

War cemeteries – Europe.

Wedding.

World War, 1939-1945.

Verhoeff, Mary (1872-1962) and Carolyn Verhoeff (1875-1975) Papers, 1895-1988

Held by The Filson Historical Society

Creator:  Verhoeff, Mary (1872-1962) and Carolyn Verhoeff (1875-1975)

Title:  Papers, 1895-1988

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A V514b

Biographical Note

Mary Verhoeff (1872-1962) and Carolyn Verhoeff (1875-1975) were born to Herman Verhoeff, Jr. (1827-1893) and Mary Jane Parker (1836-1924), members of one of Louisville’s richest families. Both sisters went to Vassar College in New York, graduating in 1895 and 1897, respectively. The two never married; instead, they were lifetime companions, living together on Second Street in Louisville, attending First Unitarian Church, and spending their time on traveling and activism.

Parents: Herman and Mary Jane

Herman Verhoeff, Jr., immigrated from Germany to America with his parents in 1836, eventually settling in Louisville, Kentucky, where he and his younger brother, Otto Verhoeff, became leading pioneers in the grain and commission business under the firm name Verhoeff Brothers. In 1873, the brothers built the first grain elevator south of the Ohio River. This business venture succeeded spectacularly, and Louisville became an essential stop for trains transporting grain from the Western to the Southern states. After Otto’s death in 1870, Herman left an interest in the firm to his nephew Henry Strater, and Herman remained President until his death in 1893.

Mary Jane Parker was born in Kentucky and married Herman Verhoeff in 1859. Mary and Carolyn had two older siblings: Minerva “Minnie” Verhoeff Hartwell (1862-1926) and Dr. Frederick Herman Verhoeff (1874-1968), who was a famous eye pathologist who served as Professor of Ophthalmic research at Harvard Medical School and Consulting Chief of Ophthalmology at the Massachusetts Eye and Ear Infirmary. Frederick married Margaret F. Lougee (1878-1962) in 1902, and they had two daughters, Mary Josephine Verhoeff (1907-1924) and Margaret Verhoeff Vested (1918-2016). (NOTE: Margaret Verhoeff Vested was married three times in her life and is referred to throughout the collection by the surnames “Vested,” “McCarthy,” and “Wyper.” When she is mentioned in this finding aid, she will be referred to simply as “Margaret Verhoeff Vested.”)

Mary Verhoeff

Mary Verhoeff received an M.A. degree in geography and sociology from Columbia University after graduating from Vassar College. She wrote two books: The Kentucky Mountains, published in 1911, and The Kentucky River Navigation, published in 1917. Though her major interests were scholarship and research, Mary Verhoeff also devoted a great deal of her time to civic activities. She was a leader of the Vassar alumnae club, which raised money to send promising Kentucky students to Vassar and promoted higher education for women. As a prominent member of the Monday Afternoon Club, she helped sponsor lectures, concerts, and other cultural events. She joined women’s civic organizations that provided playgrounds, supported the Louisville Free Public Library, and worked to improve sanitation.

From 1911 on, Mary was a member of the Filson Club (now the Filson Historical Society). While serving on the Club’s Library Committee, she assisted in reading, arranging, and cataloguing old letters, manuscripts, and documents. She did this “with no thought of reward,” stated a tribute from the Filson Club, “except the satisfaction derived from worthwhile work well done.”

Carolyn Verhoeff

Carolyn Verhoeff did her post-graduate work at Radcliffe College after also graduating from Vassar. Carolyn worked as a kindergarten teacher until 1903 and published three books for kindergarten-aged children: All About Johnnie Jones, Four Little Fosters, and Love Me, Love My Dog. These books centered around the humane treatment of animals, one of Carolyn’s greatest passions.

Carolyn later became president of the Kentucky Animal Rescue League, publicized the horrifying conditions at the city dog pound, and campaigned for humane treatment of animals used for medical research at the University of Louisville. The medical school consented to inspections, which Carolyn did herself for many years. In 1959, she was honored by the National Society for Medical Research, and in 1963 the University of Louisville School of Medicine dedicated the Carolyn Verhoeff Animal Care Center to her. Both Mary and Carolyn were also dedicated suffragists.

Sources:

H-Net: Humanities & Social Sciences Online, Carolyn Verhoeff (1876-1975): Louisville Animal Welfare Advocate and Suffragist

H-Net: Humanities & Social Sciences Online, Mary Verhoeff, 1872 (?)-1962 Louisville Geographer and Suffragist

 

Scope and Content Note

This collection documents the personal and professional lives of Mary Verhoeff (1872-1962) and Carolyn Verhoeff (1875-1975) through correspondence, newspaper clippings, journals, and publications. The Verhoeff sisters were lifetime companions who never married, instead devoting their lives to activism and community outreach.

Folders 1-6 contain personal and professional correspondence. The personal correspondence in folders 1-4 consists of letters from family members about travel, weather, birth announcements, and health. Folder 5 contains Carolyn’s correspondence about animal welfare. Folder 6 contains correspondence related to Vassar College.

Folders 7-8 contain newspaper clippings related to Mary and Carolyn, respectively.

Folders 9-14 contain materials related to Carolyn’s personal and professional life. Folder 9 contains materials related to kindergarten education. Folders 10-11 contain materials related to animal welfare. Folder 12 contains miscellaneous creative writings by Carolyn. Folders 13-14 relate to travel.

Folder 15 contains property appraisals for Carolyn Verhoeff and Margaret Lougee Verhoeff (1878-1962). Folders 16-17 contain death notices for Mary and Carolyn, respectively. Folder 18 contains the diary of Matilda Verhoeff (1840-1927), Mary and Carolyn’s aunt. Folder 19 contains the schoolwork of Carolyn Verhoeff, Margaret Lougee Verhoeff, Mary Josephine Verhoeff (1907-1924), and Margaret Verhoeff Vested (1918-2016).

Folder 20 contains Minerva “Minnie” C. Verhoeff Hartwell’s (1862-1926) graduation materials from the Louisville Female Seminary. Folder 21 contains the last will and testament of Annie S. Symonds (d. 1934), cousin of Margaret Lougee Verhoeff.

Folders 22-24 contain genealogical charts, maps, and notes for the Verhoeff and Parker families. Folder 25 contains correspondence written in German. Folder 26 contains miscellaneous materials related to the Daughters of the Revolution national society. Volumes 27-30 contain genealogical information for the Verhoeff family.

Related collections:

Verhoeff, Henry, 1863-1942. Papers, 1883-1920. (Mss. A V514a)

Verhoeff, Mary, 1871-1962. Papers, 1907-1960. (Mss. A V514)

Verhoeff Sisters Photograph Collection (022PC3)

 

Folder List

Box 1

Folder 1: Mary and Carolyn Verhoeff correspondence, 1926-1953

Folder 2: Mary Verhoeff personal correspondence, 1905-1960

Folder 3: Carolyn Verhoeff personal correspondence, 1903-1968 and n.d.

Folder 4: Correspondence to/from family, 1923-1955

Folder 5: Carolyn Verhoeff correspondence concerning animal welfare, 1921-1969

Folder 6: Vassar College correspondence and class bulletin, 1907-1949

Folder 7: Mary Verhoeff clippings and publications, 1911-1973

Folder 8: Carolyn Verhoeff clippings and publications, 1924-1968

Folder 9: Kindergarten and education material, 1911-1964

Folder 10: Animal welfare / Animal Rescue League material, 1927-1963

Folder 11: Medical Research Dog heroism medal, 1961

Folder 12: Carolyn Verhoeff miscellaneous literary manuscripts, 1947-1967

Folder 13: Carolyn Verhoeff “European Tour” diary, 1901

Folder 14: Carolyn Verhoeff passport, LFPL certificate, and National Centenarian’s Reunion brochure, 1901-1975

Folder 15: Property appraisals of Carolyn Verhoeff and Margaret Lougee Verhoeff, 1971-1983

Folder 16: Mary Verhoeff “in memoriam” material, 1962

Folder 17: Carolyn Verhoeff death and memorial material, 1975-1976

Folder 18: Matilda Verhoeff diary, 1918-1922

Folder 19: Schoolwork of Carolyn Verhoeff, Margaret Lougee Verhoeff, Mary Josephine Verhoeff, and Margaret Verhoeff Vested, 1895-1937

Folder 20: Minerva “Minnie” C. Verhoeff Hartwell Louisville Female Seminary material, 1880

Folder 21: Annie S. Symonds’ will, 1936

Folder 22: Genealogical manuscript “Parkers in America,” 1617-1859, with annotations by Mary Verhoeff, n.d.

Folder 23: Genealogical charts, n.d.

Folder 24: Miscellaneous genealogical notes and clippings, 1896-1990

Folder 25: German correspondence, ca. 1923

Folder 26: Daughters of the American Revolution, 1939-1941

Volume 27: Binder of genealogical information, n.d.

Volume 28: Binder of genealogical information, n.d.

Volume 29: Binder of genealogical information, n.d.

Volume 30: Binder of genealogical information, n.d.

 

Subject Headings

Actions and defenses.

Anderson, Marion, 1897-1993.

Animal experimentation.

Animal models in research.

Animal rescue – Kentucky.

Animal welfare.

Authorship.

Birth announcements.

Books and reading.

Christmas.

Creative writing.

Death notices.

Diaries.

Dog attacks.

Draft – Law and legislation – Vietnam (Democratic Republic).

Europe – History.

Female seminaries.

Filson Club.

Genealogy.

General Society of the Daughters of the Revolution.

Geography.

German language.

Hartwell, Minerva Verhoeff, 1862-1926.

Health – Kentucky.

Home repair and improvement.

Influenza Epidemic, 1918-1919.

Johnson, Lyndon B. (Lyndon Baines), 1908-1973.

Kentucky – History – 20th century.

Kindergarten.

Louisville Free Public Library.

Medical colleges.

Mourning customs – Kentucky.

Mythology, Greek.

Mythology, Roman.

Shakespeare, William, 1564-1616.

Symonds, Annie S., d. 1934.

Travel – 20th century.

Travel – Europe.

University of Louisville.

Valuation – United States.

Vassar College.

Verhoeff, Margaret Lougee, 1878-1962.

Verhoeff, Mary Josephine, 1907-1924.

Verhoeff, Matilda, 1840-1927.

Vested, Margaret Verhoeff McCarthy Wyper. 1918-2016.

Vietnam War, 1961-1975.

Weather – Kentucky – Louisville.

Women – Education – Kentucky.

Women – Social life and customs.

Raith, Charles Architectural Drawings, 1977-1985

Held by The Filson Historical Society

Creator:  Raith, Charles, 1952-

Title:  Architectural Drawings, 1977-1985

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

Size of Collection:  3 rolls

Location Number:  Mss. AR R161

Biographical Note

Initially born in St. Louis, Missouri, on October 7th, 1952, Charles Raith first came to Louisville with his family in 1970 where he soon graduated from Westport High School as part of the class of 1971. Though not native to Louisville, Raith quickly became active in his new home, and was a member of the National Honors Society and Student Council at Westport before moving on to the University of Cincinnati, where he received his architectural degree in 1977.

Upon finishing his degree and returning to Louisville, Raith began a prolific career in the city, working for the Jefferson County Fiscal Court from 1977 to 1978. He then moved on to work with Bickel-Gibson Associates from 1978-190, before finding employment with the Louisville Metro Government’s Department of Housing between 1980 and 1984 and joining the American Institute of Architects (AIA) in 1982. Raith went on to run his own firm from 1984-1986 and also went on to work with the Weyland Kramer Group as well as Louis & Henry Group, Inc.

In 1981, Charles Raith met his partner, LGBT+ Episcopal activist Samuel Dorr. Together, they were very involved with the Christ Church Cathedral in Louisville, and some of Raith’s notable works include renovations to the Cathedral, beginning in the early 80s and stretching into the 2000s, where he served as the design committee chairman as late as 2001.

During their 40 years together, the couple traveled around the world as part of Raith’s involvement in the AIA and Dorr’s activist work. In May 2009 the two were married in Burlington, Iowa, and in 2015 their marriage was finally recognized in their home of Kentucky.

References:

Holmberg, Jim, et. al, Filson Historical Society, Dorr-Raith Acquisition Proposal, September 10, 2021.

Adams, Brent, “Church building keeps construction firms busy,” Louisville Business First, May 14, 2001, bizjournals.com/Louisville/stories/2001/05/14/story6.html.

 

Scope and Content Note

This collection contains architectural drawings created by Charles Raith, specifically related to the renovation of Christ Church Cathedral at 421 S. Second St. and the Jefferson County Courthouse, both in Louisville, Kentucky.

Rolls 1 & 2 are plans for renovations to the Christ Church Cathedral. Roll 1 pertains specifically to the Chancel, while Roll 2 relates to renovations for the Memorial Chapel.  These drawings include preliminary concepts for remodeling of the chancel which date back to 1981.

Roll 3 contains section drawings from a 1977 project to remodel the Jefferson County Courthouse. These include concept drawings for the building’s exterior alongside an early rough draft.

Related Collections:

Charles Raith Papers (017×5)

Dorr-Raith Family Papers (Mss. A D716b)

Dorr-Raith Family Photographs (021PC40)

 

Folder List

Roll 1: Christ Church Cathedral Chancel Renovations, 1981, 1985

Roll 2: Christ Church Cathedral Memorial Chapel, 1985

Roll 3: Jefferson County Courthouse Renovations, 1977

 

Subject Headings

Architecture – Designs and plans.

Architecture – Kentucky – Louisville.

Church architecture – Kentucky – Louisville.

Ecclesiastical architecture.

Jefferson County Courthouse (Louisville, Ky.)

Louisville (Ky.) – Buildings, structures, etc.

Religious architecture – Kentucky – Louisville.

Plymouth Congregational Church (Louisville, Ky.) Records, ca. 1916-1977, 1992

Held by The Filson Historical Society

Creator:  Plymouth Congregational Church (Louisville, Ky.)

Title:  Records, ca. 1916-1977, 1992

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

Size of Collection:  0.5 cubic foot, 1 boxed volume

Location Number:  Mss. BA P738

Historical Note

Plymouth Congregational Church was founded in Louisville, Kentucky in 1877, when a group of congregants broke off from Center Street Church and identified themselves as Congregational Methodist. Services were first held on Jefferson Street between Ninth and Tenth and later in a former synagogue on Preston Street and then back to a location on Ninth Street.

In 1891, the National Council of Congregational Churches’ American Missionary Association sent Rev. E. G. Harris, a recent graduate of Howard Divinity School, to Plymouth. Rev. Harris arranged the purchase of property for the church at the corner of Seventeenth and West Chestnut streets. Rev. Harris was a member of the Interracial Commission, served as board president for the Colored Orphans’ Home, and married Rachel Davis, a librarian at the Western Branch of the Louisville Free Public Library. He helped direct fundraising for the construction of a new Gothic Revival style church at Seventeenth and West Chestnut, completed in 1929. Plymouth Congregational Church membership was primarily made up of Black middle- and upper-class families and included prominent figures in Louisville and Kentucky civil rights struggles, such as Dr. James Bond, Lyman T. Johnson, and Hortense Houston Young.

Rev. Harris oversaw the establishment of the Plymouth Settlement House, which opened next door to the church in 1917 and served as an extension of the church’s mission. It was outfitted with offices, classrooms, a kitchen, a large auditorium, and a dormitory on the third floor for young Black women who came to Louisville to work as domestic laborers. Programs at the settlement house over time included a theater group, a Boy Scouts troop, camps, activities for teenagers and for senior citizens, childcare services, and family counseling. Morris F. X. Jeff, Jr. served as executive director of the Plymouth Settlement House in 1966-1972 and organized free adult education courses, campaigns to oppose housing segregation laws, and voter registration drives. In 1973, the name of the institution was changed to Plymouth Urban Center.

Members of a Sunday school operated by the German St. Peter’s Evangelical Church formed the West Louisville Evangelical Church in 1915. The congregation built a church in the Shawnee neighborhood at 245 South 41st Street in 1916.  A new sanctuary was constructed circa 1926-1927. In 1957, the church changed its name to West Louisville United Church of Christ. In 1986, the West Louisville United Church of Christ closed due to declining membership caused by white flight and problems maintaining the property. The remaining congregation became members of Plymouth Congregational United Church of Christ.

Sources:

Benjamin D. Berry Jr., “The Plymouth Congregational Church of Louisville, Kentucky,” Phylon, 42 (1981), 224-32

Plymouth Complex Individual Landmark draft designation report, Metro Historic Landmarks and Preservation Districts Commission, March 19, 2020, https://louisvilleky.gov/document/pds20-landmark-0002plymouthdraftdesignationreportpdf

Clarence Matthews, “Church going out of Existence after 71 years in West End,” Louisville Courier Journal, 24 November 1986.

 

Scope and Content Note

The collection consists of twentieth-century records of Plymouth Congregational Church, founded in 1877 in Louisville, Kentucky, and the Plymouth Settlement House, which opened in 1917 as an extension of the church’s mission. The church and settlement house were located next to each other in the Russell neighborhood at the corner of Seventeenth and West Chestnut streets. The church’s membership was primarily made up of middle- and upper-class Black families, and the settlement house provided social services to neighborhood residents. Included in the collection are board minutes, correspondence, annual reports, and publications. The collection also includes a register of the West Louisville Evangelical Church in the Shawnee neighborhood at 245 South 41st Street.

Folders 1-8 contain Plymouth Congregational Church records. Early-twentieth-century records include a ca. 1917 property map and board minutes and financial records from 1923-1936. Correspondence from Rev. E. G. Harris and other church officials to Hattie Bishop Speed document fundraising for and construction of the new church building completed in 1929. Annual reports and publications from 1941-1977 provide information about church leadership, membership, financial accounts, and church activities. The annual reports also discuss programs at the Plymouth Settlement House. A 1977 publication commemorating the centennial anniversary of the church includes historical information and images of church buildings, pastors, and members. In the centennial publication, an image with the identifying information, “Typical of earlier church picnics,” was taken at the entrance to Mammoth Cave and includes the Black guide Matt Bransford lying down in front of the church group. Correspondence and miscellaneous records from the 1960s-1970s relate to fundraising and budgets, a dispute over requests for the resignation of Rev. A. D. Pickney, a sermon by Rev. Benjamin D. Berry addressing the meaning of “Black Power,” and relations with neighborhood residents.

Folders 9 and 10 contain Plymouth Settlement House records. Reports from 1938-1939 and ca. 1970 and board minutes from 1967-1971 detail the settlement house’s programs for neighborhood residents, including dormitories for “working girls,” activities for teens and senior citizens, a childcare center, family counseling, day and residential camps, a theater group, adult education classes, and a community health kitchen.

Volume 11 is an oversized ledger used by West Louisville Evangelical Church in the Shawnee neighborhood of Louisville, Kentucky, to register marriages, baptisms, confirmation classes, and deaths among its mostly white members from 1916-1945. Members’ attendance at communion services is also recorded for 1964-1966. Loose inserts in the back of the ledger include a 1935 license to solemnize marriages for Rev. Rausch, a 1968 request for a baptism record, and a 1992 Plymouth Congregational United Church of Christ bulletin. A digitized version of the register can be found here.

A portion of the collection has been digitized and is available on the Filson’s Digital Project site here: https://filsonhistorical.omeka.net/collections/show/90 .

Folder List

Box 1

Folder 1: Church and settlement house miscellaneous records, 1916-1917, ca. 19A43

Folder 2: Church board minutes and financial records ledger, 1923-1936

Folder 3: Correspondence to Hattie Bishop Speed, 1928-1930

Folder 4: Church annual reports and publications, 1938-1961

Folder 5: Church annual reports and publications, 1964-1969

Folder 6: Church annual reports and publications, 1970-1977

Folder 7: Church miscellaneous records, ca. 1959-1967

Folder 8: Church miscellaneous records, ca. 1967-1977

Folder 9: Settlement house publications, 1928-1939, ca. 1970

Folder 10: Settlement house board minutes and miscellaneous records, 1967-1971

Oversize

Volume 11: West Louisville Evangelical Church register, 1916-1946, 1964-1968, 1992 [boxed]

 

Subject Headings

African American children – Kentucky – Louisville.

African American churches – Kentucky – Louisville.

African American clergy – Kentucky – Louisville.

African American household employees – Kentucky – Louisville.

African American neighborhoods – Kentucky – Louisville.

African Americans – Kentucky – Louisville.

Baptismal records – Kentucky – Louisville.

Black power – United States.

Bond, Dr. James, 1863-1929.

Boy Scouts of America – Kentucky – Louisville.

Camps – Kentucky – Louisville.

Children – Services for – Kentucky – Louisville.

Church buildings – Kentucky – Louisville.

Churches – Kentucky – Louisville.

Community centers – Kentucky – Louisville.

Community theater – Kentucky – Louisville.

Day care centers – Kentucky – Louisville.

Deacons – Kentucky – Louisville.

Deaconesses – Kentucky – Louisville.

Discrimination in housing – Kentucky – Louisville.

Faith based human services – Kentucky – Louisville.

Family counseling – Kentucky – Louisville.

Fund raising – Kentucky – Louisville.

Harris, Rev. Everett G., 1866-1936.

Harris, Rachel Davis, 1869-1969.

Housing – Kentucky – Louisville.

Johnson, Lyman T., 1906-1997.

Koinonia Farm.

Louisville (Ky.) – History.

Louisville Municipal College.

Mammoth Cave (Ky.)

Marriage records – Kentucky – Louisville.

Older people – Services for – Kentucky – Louisville.

Plymouth Settlement House (Louisville, Ky.)

Race relations.

Racism – Kentucky – Louisville.

Sigma Pi Phi.

Social settlements – Kentucky – Louisville.

Speed, Hattie Bishop, 1858-1942.

United Church of Christ.

Vietnam War, 1961-1975 – Veterans.

West Louisville Evangelical Church (Louisville, Ky.)

Women volunteers – Kentucky – Louisville.

Young, Hortense Houston, 1903-1977.

Youth – Services for – Kentucky – Louisville.

Martin, Boyce Ficklen, Jr. (1935-2016) Papers, 1958-2015

Held by The Filson Historical Society

Creator:  Martin, Boyce Ficklen, Jr., 1935-2016

Title:  Papers, 1958-2015

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

Size of Collection:  7 cu. ft. and 1 ovsz. folder

Location Number:  Mss. A M379a

Biographical Note

Boyce F. Martin, Jr., was one of Kentucky’s most prominent judges. He was instrumental in reforming the Kentucky judicial system in the 1970s and spent 34 years on the U.S. Court of Appeals for the Sixth Circuit. He was an outspoken liberal and fierce opponent of the death penalty, and he wrote opinions upholding affirmative action and the Affordable Care Act. One of his most famous cases protected the exclusivity of bourbon brand Maker’s Mark’s iconic red-dripping wax seal.

Personal Life

Boyce F. Martin, Jr., was born October 23, 1935, in Boston, Massachusetts, to Boyce F. Martin, Sr. (1907-1981) and Helen S. Artt (1910-2005). His father was assistant dean at Harvard Business School and later, after the family moved to Louisville, president of Louisville Cement Company. Martin’s family lived briefly in Massachusetts and Georgia before moving to Louisville, Kentucky in 1942.

In 1961, he married Mavin “Mimi” Hamilton Brown (1938-1997), with whom he had four children: Mary Vincent Hamilton (b. 1962), Julia Harris Crittenden (b. 1963), Boyce F. Martin III (b. 1966), and Robert Calvin Grier II (b. 1968). His first wife Mavin died in 1997, and in 2000 he married Anne Brewer Ogden. Martin died from cancer in Louisville in June 2016.

Education and Career

Martin graduated from Eastern High School in Middletown in 1953 and graduated from Davidson College in North Carolina in 1957. After college, he entered the U.S. Army Reserve, in which he served until 1965. He earned his law degree from the University of Virginia in 1963 and immediately became a law clerk for Shackleford Miller, Jr., then Chief Judge for the U.S. Court of Appeals for the Sixth Circuit, a position Martin would later hold.

From 1964 to 1965, Martin served as Assistant United States Attorney, then as the U.S. Attorney for the Western District of Kentucky. After working in private practice and teaching at U of L Law School for several years, he was appointed to fill a vacancy in the Jefferson County Circuit Court in 1974 and won reelection later that year.

During his time on the bench, Martin lobbied for reform in the Kentucky judiciary. In November 1975, these reform efforts culminated in an amendment to the state constitution, which allowed for the creation of a unified court system with a new intermediate Court of Appeals in the Kentucky Supreme Court, for which Martin was appointed Chief Justice.

In 1979, Martin was nominated by President Carter and confirmed by the Senate to the U.S. Court of Appeals for the Sixth Circuit. He served as Chief Judge of the Sixth Circuit from 1996 to 2003. He retired from the federal bench in 2013 after 34 years, during which he reportedly wrote more than 1,100 opinions.

Other Affiliations

Martin served on the boards of directors for many local institutions, including the Bernheim Foundation, the Blackacre Foundation, Davidson College, Hanover College, the Louisville Zoological Commission, and the YMCA of Greater Louisville. He was an active member of social and professional clubs in Louisville and regularly donated to dozens of charitable and educational institutions throughout his life.

Sources

Biographical information found in folders 189-193

https://www.courier-journal.com/story/news/local/2016/06/01/boyce-martin-jr-giant-bench-has-died/83038734/

https://www.legacy.com/us/obituaries/louisville/name/boyce-martin-obituary?id=17711636

 

Scope and Content Note

This collection contains material related to the personal life of Boyce F. Martin, Jr. Material includes correspondence, records, and ephemera regarding his involvement in politics, civic affairs, and nonprofit organizations, as well as personal records concerning his home and social activities.

Material related to Martin’s legal and judicial career is housed at the University of Kentucky Law School Library archive.

Folders 1-75b contain miscellaneous personal correspondence.

Folders 76-91 contain correspondence, meeting minutes, and other material related to social and professional clubs Martin was involved in, including the Lawyers Club, Speakeasy Club, Salmagundi Club, Pendennis Club, Louisville Beagle Club, Cavalier King Charles Spaniel Club, and others.

Folders 92-117 contain correspondence, meeting minutes, financial records, and other material related to Blackacre State Nature Preserve and Historic Homestead in Louisville, for which Martin served on the board of directors.

Folders 118-127 contain correspondence, meeting minutes, and other material related to the Louisville Zoological Commission, for which Martin served as board member and president. Folder 123 contains Louisville Zoo reports and statistics, including data about finances, guest attendance, exhibit space, and animal acquisitions, births, deaths, and illnesses.

Folders 128-145 contain correspondence, meeting minutes, and other material related to miscellaneous committees and institutions with which Martin was affiliated, including LEAD Louisville, the I.W. Bernheim Foundation, the YMCA of Greater Louisville, and others. Folders 141-144 contain material related to Martin’s alma mater schools and other universities with which he was associated. Folder 145 contains a roster listing alumni from the 5010th Army Reserve, with which Martin served from 1957 to 1965.

Folders 146-152 contain material related to miscellaneous social and professional events. Folders 146 and 147 contain material related to wedding ceremonies that Martin performed or attended. Folders 148-151 contain material related to memorials and events honoring fellow legal and judicial professionals. Folder 152 contains material related to miscellaneous personal trips.

Folders 153-169 contain material related to Martin’s homes and properties, most prominently the home he shared with his wife Mavin “Mimi” Hamilton Brown Martin at 5903 Jennes Court. Folders 158 and 159 contain material related to insurance claims and remodeling projects undertaken after the Martins’ home was damaged in the 1974 tornado (see also oversized folder 200). Folders 160-162 contain material related to the 1999 Junior League of Louisville showhouse remodel project, for which the Martins’ home was remodeled and exhibited.

Folders 170-190 contain correspondence and material related to city, state, and national political campaigns and events from 1966 to 1977. Folders 175-179 contain material concerning Katherine Peden’s 1968 campaign for U.S. Senate, for which Martin served as campaign manager.

Folders 191-200 contain miscellaneous personal and biographical information about Boyce F. Martin, Jr., and his wife Mavin “Mimi” Hamilton Brown Martin. Folder 191 contains applications, transcripts, personnel forms, background checks, and IDs that provide factual information about Martin’s life. Folder 192 contains honors, awards, and certificates, as well as letters from Kentucky governors Wendell Ford in 1974 and Julian Carroll in 1978.

Oversized folder 201 contains architectural drawings for remodeling 5903 Jenness Court after the 1974 tornado, an election poster, and a certificate from the Judicial Conference of the United States, dated 2003.

 

Folder List

Box 1

Folder 1: Personal correspondence, 1959-1964

Folder 2: Personal correspondence, 1965-1966

Folder 3: Personal correspondence, 1967-1969

Folder 4: Personal correspondence, 1970-1973

Folder 5: Personal correspondence, 1974-1975

Folder 6: Personal correspondence, 1976-1977

Folder 7: Personal correspondence, Jan.-July 1978

Folder 8: Personal correspondence, Sept.-Dec. 1978

Folder 9: Personal correspondence, 1979

Folder 10: Personal correspondence, 1980

Folder 11: Personal correspondence, 1981

Folder 12: Personal correspondence, 1982

Folder 13: Personal correspondence, Jan.-March 1983

Folder 14: Personal correspondence, April-Dec. 1983

Folder 15: Personal correspondence, 1984

Folder 16: Personal correspondence, Jan.-June 1985

Folder 17: Personal correspondence, July-Dec. 1985

Folder 18: Personal correspondence, 1986

Folder 19: Personal correspondence, Jan.-March 1987

Folder 20: Personal correspondence, April-Aug. 1987

Folder 21: Personal correspondence, Sept.-Dec. 1987

Folder 22: Personal correspondence, 1988

Folder 23: Personal correspondence, 1989

Folder 24: Personal correspondence, 1990

Folder 25: Personal correspondence, 1991

Folder 26: Personal correspondence, Jan.-June 1992

Folder 27: Personal correspondence, July-Dec. 1992

Folder 28: Personal correspondence, Jan.-May 1993

Folder 29: Personal correspondence, June-Aug. 1993

Folder 30: Personal correspondence, Sept.-Dec. 1993

 

Box 2

Folder 31: Personal correspondence, 1994

Folder 32: Personal correspondence, Jan.-May 1995

Folder 33: Personal correspondence, June-Dec. 1995

Folder 34: Personal correspondence, Jan.-May 1996

Folder 35: Personal correspondence, June-Dec. 1996

Folder 36: Personal correspondence, Jan.-June 1997

Folder 37: Personal correspondence, July-Dec. 1997

Folder 38: Personal correspondence, Jan.-March 1998

Folder 39: Personal correspondence, April-June 1998

Folder 40: Personal correspondence, July-Dec. 1998

Folder 41: Personal correspondence, Jan.-June 1999

Folder 42: Personal correspondence, July-Dec. 1999

Folder 43: Personal correspondence, 2000

Folder 44: Personal correspondence, 2001

Folder 45: Personal correspondence, Jan.-Sept. 2002

Folder 46: Personal correspondence, Oct.-Dec. 2002

Folder 47: Personal correspondence, Jan.-July 2003

Folder 48: Personal correspondence, Aug.-Dec. 2003

Folder 49: Personal correspondence, Jan.-March 2004

Folder 50: Personal correspondence, April-Aug. 2004

Folder 51: Personal correspondence, Sept.-Dec. 2004

Folder 52: Personal correspondence, 2005

Folder 53: Personal correspondence, Jan.-March 2006

Folder 54: Personal correspondence, April-Oct. 2006

Folder 55: Personal correspondence, Nov.-Dec. 2006

 

Box 3

Folder 56: Personal correspondence, Jan.-Feb. 2007

Folder 57: Personal correspondence, March-July 2007

Folder 58: Personal correspondence, Aug.-Dec. 2007

Folder 59: Personal correspondence, 2008

Folder 60: Personal correspondence, 2009

Folder 61: Personal correspondence, 2010-2013

Folder 62: Personal correspondence, n.d.

Folder 63: Correspondence regarding applications to law school and first jobs, 1958-1965

Folder 64: Correspondence concerning judicial appointment, 1974-1977

Folder 65: Correspondence concerning judicial nomination, 1978-1979

Folder 66: Letters of congratulations, Aug.-Sept. 1974

Folder 67: Letters of congratulations, Oct. 1974-Feb. 1975

Folder 68: Letters of congratulations, 1976

Folder 69: Letters of congratulations, March-April 1979

Folder 70: Letters of congratulations, May-Sept. 1979

Folder 71: Letters of congratulations, Oct. 1979-Jan. 1996

Folder 72: Letters of congratulations, n.d.

Folder 73: Correspondence concerning donations to various organizations, 1983-1990

Folder 74: Correspondence concerning donations to various organizations, 1991-1998

Folder 75: Correspondence concerning donations to various organizations, 1999-2011

Folder 75a: Retirement cards/congratulations, 2013-2014

Folder 75b: Retirement cards/congratulations, n.d., ca. 2013

Clubs

Folder 76: Lawyers Club minutes and correspondence, 1977-1992

Folder 77: Lawyers Club minutes and correspondence, 1993-2002

Folder 78: Lawyers Club minutes and correspondence, 2003-2009

Folder 79: Lawyers Club pamphlets, constitution, and miscellaneous material, n.d.

Folder 80: Speakeasy Club correspondence, speeches, and miscellaneous material, 1988-2009 and n.d.

 

Box 4

Clubs (cont.)

Folder 81: Salmagundi Club correspondence and speeches, 1989-2010

Folder 82: Salmagundi Club history and miscellaneous publications, 1967 and n.d.

Folder 83: The Law Club correspondence, minutes, and speeches, 1975-2009

Folder 84: The Law Club history, constitution, and miscellaneous material, 1997 and n.d.

Folder 85: The University Club of Cincinnati correspondence and membership material, 1979-2010 and n.d.

Folder 86: Louisville Beagle Club constitution and by-laws, ca. 1971

Folder 86a: Cedar Creek Beagles material, 1987-2014 and n.d.

Folder 86b: Fincastle Beagles material, 1980-1987 and n.d.

Folder 86c: Rollington Foot Beagles material, 1984-1986 and n.d.

Folder 86d: Other beagle groups material, 1980-1984

Folder 87: Cavalier King Charles Spaniel Club, member information for Martin and “Ajax,” 1962-1968

Folder 88: City Club of Washington correspondence and membership material, 1991-1993

Folder 89: River Valley Club material, 1966-2015

Folder 90: Pendennis Club membership material and annual reports, 1968-1978

Folder 91: Miscellaneous clubs material, 1966-2012 and n.d.

Committees and other Institutional Affiliations: Blackacre

Folder 92: Blackacre general correspondence, 1979-1984

Folder 93: Blackacre general correspondence, 1985-1988

Folder 94: Blackacre general correspondence, 1989-1992

Folder 95: Blackacre general correspondence, 1993

Folder 96: Blackacre general correspondence, 1994

Folder 96a: Blackacre general correspondence, 2007-2011

Folder 97: Blackacre owners Macauley Smith and Emilie Smith correspondence, 1984-1996 and n.d.

Folder 98: Blackacre owners Macauley Smith and Emilie Smith estate, legal, and death material, 1975-1994 and n.d.

Folder 99: Blackacre memorial donations in memory of Judge Macauley Smith, 1993

Folder 100: Blackacre application for National Register of Historic Places material, 1983-1986 and n.d.

Folder 101: Blackacre board and committee minutes and agendas, 1983-1986

Folder 102: Blackacre board and committee minutes and agendas, 1987-1994

Folder 103: Blackacre mid-year reports, final reports, and master plans, 1981-1987

Folder 104: Blackacre mid-year reports, final reports, and master plans, 1988-1993 and n.d.

Folder 105: Blackacre miscellaneous reports and information, 1982-1993

Folder 106: Blackacre miscellaneous reports and information, 1994 and n.d.

 

Box 5

Committees and other Institutional Affiliations: Blackacre (cont.)

Folder 107: Blackacre, Jesse Stuart Foundation, and Historic Homes Foundation by-laws, articles of incorporation, resolutions, trust agreements, and deeds, 1979-1985 and n.d.

Folder 108: Blackacre restricted endowment fund material, 1985-1989

Folder 109: Blackacre restricted endowment fund material, 1990-1994

Folder 110: Blackacre financial statements, budgets, and reports, 1983-1992

Folder 111: Blackacre financial statements, budgets, and reports, 1993-1994 and n.d.

Folder 112: Blackacre tax exemption application and tax return information, 1983-1992

Folder 113: Blackacre miscellaneous publications, fliers, and educational material, 1982-1988

Folder 114: Blackacre miscellaneous publications, fliers, and educational material, 1989-1994

Folder 115: Blackacre miscellaneous publications, fliers, and educational material, n.d.

Folder 116: Blackacre newspaper clippings, 1984-1992 and n.d.

Folder 117: Blackacre maps, n.d.

Committees and other Institutional Affiliations: LZC

Folder 118: Louisville Zoological Commission correspondence, 1969-1972

Folder 119: Louisville Zoological Commission correspondence, 1973

Folder 120: Louisville Zoological Commission correspondence, 1974

Folder 121: Louisville Zoological Commission correspondence, 1975 and n.d.

Folder 122: Louisville Zoological Commission meeting minutes, 1969-1975

Folder 123: Louisville Zoological Commission zoo reports and statistics, 1969-1974

Folder 124: Louisville Zoological Commission organization, constitution, by-laws, etc., 1964-1974 and n.d.

Folder 125: Louisville Zoological Commission newspaper clippings and miscellaneous publications 1973-1974 and n.d.

Folder 126: Louisville Zoological Commission job descriptions and applications, n.d.

Folder 127: Zoo Development Fund financial information, 1973-1974

Committees and other Institutional Affiliations: Other

Folder 128: Louisville Magazine community resource committee, 1984-1985

Folder 129: LEAD Louisville correspondence. 1967-1968

Folder 130: Blanton Forest Fund correspondence and miscellaneous information, 1993-1995 and n.d.

Folder 131: Louisville and Jefferson County Community Action Commission Manpower Committee material, 1967-1968

Folder 132: I.W. Bernheim Foundation Trustees minutes, correspondence, and reports, 1994-2009

Folder 133: Louisville Cement Company material, 1970-1973

Folder 134: Louisville Sanitary Wipers Co. (post-1968 known as “Superior Textile Co.”) Board of Directors and Stockholders minutes, etc., 1959-1973

Folder 135: YMCA of Greater Louisville Metropolitan Board minutes, 1967-1968

Folder 136: YMCA of Greater Louisville Blue Ridge Assembly, Inc. Board material, 1975

 

Box 6

Committees and other Institutional Affiliations: Other (cont.)

Folder 137: Junior League of Louisville tax exemption and incorporation material, 1975

Folder 138: Wolf Lake Lodge Association correspondence and miscellaneous material, 1972-2005

Folder 139: Sam O. English, Jr. Tennis Associates / Mockingbird Racquet Club limited partnership material, 1975-1978

Folder 140: Aquinas School Montessori program correspondence and miscellaneous material, 1964-1966 and n.d.

Folder 140a: St. Francis in the Fields Vestry material, 1979-1986 and n.d.

Folder 140b: Louisville Committee on Foreign Relations, 1978-1985 and n.d.

Folder 141: Hanover College Financial Committee and Board of Trustees minutes and correspondence, 1999-2010

Folder 142: Hanover College graduation speeches, 1998-2003 and n.d.

Folder 143: Davidson College correspondence, 1995-2011 and n.d.

Folder 144: University of Virginia “Moot Court” and Dillard Scholarship correspondence and miscellaneous material, 1998-2008

Folder 145: 5010th U.S. Army Reserve Roster of Alumni, n.d.

Miscellaneous Events

Folder 146: Wedding ceremonies performed/attended, 1996-1999

Folder 147: Wedding ceremonies performed/attended, 2000-2013 and n.d.

Folder 148: Portrait presentations for 6th Circuit Court of Appeals, 1978-2001

Folder 149: Portrait presentations for 6th Circuit Court of Appeals, 2002-2013

Folder 150: Memorial resolutions for fellow legal professionals, 1991-2001

Folder 151: Judge Shackelford Miller, Jr., dinner, books, portrait, estate material, 1965-1967

Folder 152: Miscellaneous travel and trips, 1972-2001

Martin Homes and Properties

Folder 153: Personal correspondence regarding the sale of 5903 Jenness Court, 2000-2002

Folder 154: Miscellaneous correspondence concerning properties, 1962-1974

Folder 155: 3934 Elfin Road property material, 1962-1967 and n.d.

Folder 156: Northfield material, 1966-1999

Folder 157: 5903 Jenness Court landscaping agreements, 1974-1976

Folder 158: 1974 tornado damage and remodeling to 5903 Jenness Court, April-Sept. 1974

Folder 159: 1974 tornado damage and remodeling to 5903 Jenness Court, Oct. 1974-1976

Folder 160: Junior League of Louisville showhouse remodel of 5903 Jenness Court, 1997-1998

Folder 161: Junior League of Louisville showhouse remodel of 5903 Jenness Court, 1999

Folder 162: Junior League of Louisville showhouse remodel of 5903 Jenness Court, 2000 and n.d.

Folder 163: Personal property lists / house inventories, n.d.

 

Box 7

Martin Homes and Properties (cont.)

Folder 164: Personal property lists / house inventories, n.d.

Folder 165: 5903 Jenness Court appraisal reports, 1979, 1988, 2002

Folder 166: Miscellaneous material concerning the sale of 5903 Jenness Court, 2002-2003

Folder 167: 5903 Jenness Court topographic survey, 1974

Folder 168: Deeds and mortgages for miscellaneous properties, 1967-1968 and n.d.

Folder 169: 6005 Hunting Road property material, n.d.

Political Campaigns

Folder 170: Young Democratic Clubs of Kentucky State Convention material, 1966

Folder 171: Henry Ward for governor and other elections material, 1967

Folder 172: Bill Martin for mayor and other elections material, 1968

Folder 173: 1968 Democratic National Convention and Kentucky/Jefferson County Democratic Executive Committees correspondence, 1966-1968

Folder 174: 1968 Democratic National Convention miscellaneous material, 1968

Folder 175: Katherine Peden campaign correspondence concerning internal business, 1968-1971 and n.d.

Folder 176: Katherine Peden campaign correspondence concerning contributions and letters to/from the public, 1968

Folder 177: Katherine Peden campaign reports, questionnaires, etc., 1968

Folder 178: Katherine Peden campaign speeches, publications, and miscellaneous material, 1968-1969

Folder 179: Katherine Peden campaign voter polls and data, 1968

Folder 180: Campaigns: correspondence and miscellaneous material, 1970-1972

Folder 181: Campaigns: miscellaneous material, 1973

Folder 182: Campaigns: correspondence, 1974

Folder 183: Campaigns: clippings and publications, 1974

Folder 184: Campaigns: miscellaneous material, 1974

Folder 185: Campaigns: correspondence, Jan.-June 1975

Folder 186: Campaigns: correspondence, Aug.-Dec. 1975

Folder 187: Campaigns: miscellaneous material, 1975

Folder 188: Campaigns: correspondence, 1976-1977

Folder 189: Campaigns: miscellaneous material, 1976-1977

Folder 190: Campaigns: miscellaneous material, n.d.

Miscellaneous Personal/Biographical Information

Folder 191: Martin applications, transcripts, personnel forms, background checks, and IDs

Folder 192: Martin honors, awards, certificates, letters from governors, etc., 1960-2009

Folder 192a: Martin retirement material, 2013

Folder 193: Martin wills and trust information

Folder 194: Martin miscellaneous biographical material and personal writings, 1966-2015 and n.d.

Folder 195: Mavin Hamilton Brown Martin death, 1997

Folder 196: Martin features in newspaper clippings and publications, 1974-1976

Folder 197: Martin features in newspaper clippings and publications, 1977

Folder 198: Martin features in newspaper clippings and publications, 2000-2006

Folder 199: Martin features in newspaper clippings and publications, 2007-2008

Folder 200: Martin features in newspaper clippings and publications, 2009-2014

 

Oversized

Oversized Folder 201: Architectural drawings for remodeling Jenness Court after tornado damage, election poster, and certificate from the Judicial Conference of the United States, 1974-2003.

 

Subject Headings

Aquinas Preparatory School (Louisville, Ky.)

Beagling – Kentucky.

Bernheim Forest (Ky.)

Bernheim Foundation.

Blackacre State Nature Preserve and Historic Homestead (Louisville, Ky.)

Boards of directors.

Carroll, Julian Morton, 1931-.

Clubs – Kentucky – Louisville.

Committees.

Davidson College.

Democratic National Convention (1968 : Chicago, Ill.)

Democratic Party (Ky.)

Dog sports – Kentucky.

Dwellings – remodeling.

Elections – Kentucky.

Ford, Wendell H., 1924-2015.

Hanover College.

Judges – Kentucky.

Junior League of Louisville.

Louisville Cement Company.

Louisville Defender.

Louisville (Ky.) – Tornado – 1974.

Louisville Zoological Gardens.

Marriage celebrants.

Marriage service.

Martin, Mavin Hamilton Brown, 1938-1997.

Miller, Shackelford, Jr., 1892-1965.

Mock trials.

Montessori method of education.

Natural disasters.

Northfield (Louisville, Ky.)

Peden, Katherine Graham, 1926-2006.

Political campaigns – Kentucky.

Portraits.

Superior Textile Company (Louisville, Ky.)

Tornado damage.

United States. Army Reserve.

University of Virginia.

Ward, Henry, 1909-2002.

Women – Political activity – Kentucky.

Women in politics – Kentucky.

Young Men’s Christian Association (Louisville, Ky.)

Zoo animals.

Zoos – Kentucky – Louisville.

Zoos – Management.

Clark-Strater-Hill Family Papers, 1675-2011

Held by The Filson Historical Society

Creator:  Clark-Strater-Hill Family

Title:  Papers, 1675-2011

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

Size of Collection:  10 cu. ft. and 1 ovsz. box

Location Number:  Mss. A C595a

Biographical Note

The Clark, Strater and Watson families were located in Ontario, Canada, and Louisville and Henderson, Ky.  The Clark line originally hailed from Scotland, with William Clark emigrating from Scotland to Scarboro, Ontario, Canada in 1838.

William Clark’s son, James Charles Clark (1830-1902) was born in Scotland and immigrated to Canada with his parents in 1838. In 1850, he relocated to Louisville, Kentucky. James Charles Clark and his wife, Jessie LaNauze Clark (1837-1908), had seven children including Jessie LaNauze Clark Strater Watson (1868-1954).

Jessie LaNauze Clark Strater Watson married William Edward Strater (1866-1908) in 1893. Together they had a son, Edward LaNauze Strater (1894-1966). Following William Edward Strater’s death in 1909, Jessie LaNauze Clark Strater married Major Alexander “Sandy” MacKenzie Watson (1883-1957) in 1913.

Edward LaNauze Strater served in World War I as a volunteer ambulance driver in the American Field Service. He received in the Croix de Guerre by the French government. He married Barbara Milton Watkins (1898-1971), a stage actress from Louisville, Kentucky. Together they had two children, Sylvia Barret Strater Hill (1928-2015) and Edward Pendleton “Pen” Strater (1924-2004).

Sylvia Barret Strater Hill married James Brents Hill Jr. in 1950 and together had three children.

 

Scope and Content Note

The collection consists of correspondence, memory books, diaries, plays, short stories, and ephemera from several generations of the related Clark, Strater and Hill families, but primarily from Jessie LaNauze Clark Strater Watson, her husband William Edward Strater, their child Edward LaNauze Strater and his wife Barbara Milton Strater (née Watkins).

The bulk of the collection consists of correspondence among several generations of the family, and memory books and diaries written by Barbara Milton Strater which relate to her career in theatre, family life, and travels abroad.

Related Collections:

Clark-Strater-Hill photograph collection (021PC35)

Clark- Strater-Hill Museum collection

Clark-Strater-Watson manuscript collection Mss. A C595

 

Folder List

Box I

Folder 1: Correspondence from William Clark to Robert Clark, 1852

Folder 2: Correspondence from William Clark to James Clark, 1852- 1864

Folder 3: Correspondence from Robert Stevenson to James Clark, 1863-1866

Folder 4: Correspondence from nephews to James Clark, 1863-1896

Folder 5: Correspondence from David and Georgie Clark to James Clark, 1865

Folder 6: Correspondence from Isabella to James Clark, 1865

Folder 7: Correspondence from James Clark to unidentified “Mr. Clark,” 1866

Folder 8: Correspondence from James Clark to William Clark, 1866- 1870

Folder 9: Correspondence from various senders to Jessie LaNauze Clark, 1872-1908

Folder 10: Correspondence from James Clark to Jessie LaNauze Clark, 1877- 1898

Folder 11: Correspondence from Jessie LaNauze Clark to James Clark, 1880, 1892

Folder 12: Correspondence from Jessie LaNauze Clark Strater Watson to James Clark, 1883

Folder 13: Correspondence from James Clark (son) to James Clark, 1887

Folder 14: Correspondence from Charles Strater to William Edward Strater, 1889-1890

Folder 15: Correspondence from Frank Chapman to Jessie LaNauze Clark Strater Watson, 1889-1893

Folder 16: Various correspondence to and from Jessie LaNauze Clark Strater, 1889-1932

Folder 17: Correspondence from Jessie LaNauze Clark to her grandson Edward LaNauze Strater, 1892-1908

Folder 18: Correspondence from William Edward Strater to Jessie LaNauze Clark Strater Watson, 1893-1897

Folder 19: Correspondence from William Edward Strater to Jessie LaNauze Clark Strater Watson, 1893-1900

Folder 20: Correspondence from Jessie LaNauze Clark to daughter Jessie LaNauze Clark Strater Watson, 1895-1908

Folder 21: Correspondence from Augusta Strater to William Edward Strater, after 1893

Folder 22: Correspondence from George McNair (cousin) to Jessie LaNauze Clark Strater Watson, 1894

Folder 23: Correspondence from Sue Barret Milton Watkins to Florence Marie Clark Milton, 1895

Folder 24: Correspondence from Annie and Augusta Strater to William Edward Strater, Jessie LaNauze Clark Strater Watson, and Edward LaNauze Strater, 1902

Folder 25: Correspondence between Barbara M. W. Strater and various Middle Bass Island friends photographs and real photo postcards, 1903-1935

Folder 26: Correspondence from James Clark Jr. to William Edward Strater, 1907

Folder 27: Correspondence to and from William Agnew Milton, 1907-1911

Folder 28: Correspondence from Jessie LaNauze Clark to her children including Jessie LaNauze Clark Strater Watson, 1908

Folder 29: Correspondence from Edward LaNauze Strater to grandmother (likely Jessie LaNauze Clark), 1908

Folder 30: Correspondence from Edward LaNauze Strater to Jessie LaNauze Clark Strater Watson and Major Alexander M. Watson, 1909-1914

Folder 31: Correspondence from Jessie LaNause Clark Strater Watson to Edward LaNauze Strater, 1909-1915

Folder 32: Correspondence to Edward LaNauze Strater from Charles Strater, 1910-1928

Folder 33: Correspondence between Frank Chapman and Jessie LaNauze Clark Strater Watson, 1913-1931

Folder 34: Correspondence between Frank Chapman and Jessie LaNauze Clark Strater Watson, 1934-1963

Folder 35: Correspondence from Jessie LaNauze Clark Strater Watson to Edward LaNauze Strater, 1915

Folder 36: Correspondence from Jessie LaNauze Clark Strater Watson to Edward LaNauze Strater, 1915

Folder 37: Correspondence from Isabel Clark Courtenay to Edward LaNauze Strater, 1916

Folder 38: Correspondence from Sarah Collins to Jessie LaNauze Clark Strater Watson, 1916

Folder 39: Correspondence from Jessie Clark Strater Watson and Mackenzie Watson to Edward LaNauze Strater, 1916

Folder 40: Correspondence from Jessie Clark Strater Watson and Mackenzie Watson to Edward LaNauze Strater, 1916-1917

Folder 41: Correspondence from various senders to Edward LaNauze Strater, 1916-1932

Folder 42: Correspondence from unidentified senders to Edward LaNauze Strater, 1917

Folder 43: Correspondence from Edward LaNauze Strater to Jessie LaNauze Clark Strater Watson, 1917

Folder 44: Correspondence from Edward LaNauze Strater to Jessie LaNauze Clark Strater Watson, 1917-1918

Folder 45: Correspondence from Jessie LaNauze Clark Strater Watson to Edward LaNauze Strater, 1917-1939

Folder 46: Correspondence from Edward LaNauze Strater to Jessie LaNauze Clark Strater Watson, 1917-1939

Folder 47: Correspondence from Jessie LaNauze Clark Strater Watson to Isabel Clark Courtenay, 1918

Folder 48: Correspondence from Anne Ford Milton Haldeman to Florence M. Haldeman Price and Barbara Milton Watkins Strater, 1918-1942

Folder 49: Correspondence from Edward LaNauze Strater to Barbara Milton Watkins Strater, 1920

Folder 50: Correspondence from Barbara Watkins Milton Strater to Edward LaNauze Strater, 1920-1921

Folder 51: Correspondence from Barbara Watkins Milton Strater to Edward LaNauze Strater, 1921

Folder 52: Correspondence from Sue Barret Milton Watkins to Barbara W. Milton Strater, 1921-1924

 

Box 2

Folder 52a: Correspondence from Barbara Watkins to Walter Haldeman, 1922

Folder 53: Correspondence from Barbara Watkins Strater to Sue Barrie Milton Watkin, 1922

Folder 54: Correspondence from Barbara Watkins Strater to Sue Barrie Milton Watkin, 1922-1923

Folder 55: Correspondence from Barbara Milton Watkins Strater to Jessie LaNauze Clark Strater Watson, 1922-1932

Folder 56: Correspondence from Barbara Milton Watkin Strater to William Agnew Milton, 1923

Folder 57: Correspondence from Barbara Watkins Strater to Sue Barrie Milton Watkin, 1923

Folder 58: Correspondence from Sue Barret Milton Watkins to Jessie LaNauze Clark Strater Watson, and Ann Milton Haldeman, 1924

Folder 59: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1924-1927

Folder 60: Correspondence from Antoinette Smith to Barbara Watkins Strater, 1926

Folder 61: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1927

Folder 62: Correspondence from Barbara Watkins Strater to Isabel Clark Courtenay, 1929-1930

Folder 63: Correspondence to and from Major Alexander “Sandy” Watson and Edward LaNauze Strater, Sylvia Barret Strater Hill, 1930-1931

Folder 64: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1931-1934

Folder 65: Correspondence from Jessie Clark to Edward LaNauze Strater, 1936

Folder 66: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1936-1937

Folder 67: Correspondence from Sylvia Barret Strater Hill to Edward LaNauze Strater, 1937-1945

Folder 68: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1938

Folder 69: Correspondence from Edward LaNauze Strater to Jessie LaNauze Clark Strater Watson, 1938-1953

Folder 70: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1939-1942

Folder 71: Correspondence from Barbara M. W. Strater to Sylvia Barret Strater Hill, 1944

Folder 72: Correspondence from Edward L. Strater to Sylvia B. Strater Hill, 1944-1949

Folder 73: Correspondence from Barbara Watkins Strater to Major Alexander “Sandy” M. Watson, 1945

Folder 74: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1945-1953

Folder 75: Correspondence from Barbara M. W. Strater to Sylvia B. Strater Hill, 1946-1949

 

Box 3

Folder 76: Correspondence from Barbara M. W. Strater to Sylvia B. Strater Hill, 1946-1949

Folder 77: Correspondence from various senders to Jessie LaNauze Clark Strater Watson, 1947-1950

Folder 78: Correspondence from Lissie and Estelle Hill and Sylvia B. Strater Hill, 1948-1967

Folder 79: Correspondence from Barbara M. W. Strater to Mrs. Van Winkle, 1950

Folder 80: Correspondence from Babara M. W. Strater to Sylvia B. S. Hill, 1951-1959

Folder 81: Correspondence from Edward LaNauze Strater to Sylvia B. S. Hill, 1951-1966

Folder 82: Correspondence from Julia Courtenay George to Edward LaNauze Strater, 1953

Folder 83: Correspondence from Edward LaNauze Strater to Jessie LaNauze Clark Strater Watson, 1953

Folder 84: Correspondence from Barbara Watkins Strater to Edward LaNauze Strater, 1955-1958

Folder 85: Correspondence from Edward LaNauze Strater to Barbara Watkins Strater, 1959-1961

Folder 86: Correspondence from Barbara M. W. Strater to Sylvia B. S. Hill, 1959-1969

Folder 87: Correspondence from Sylvia Barret Strater Hill to Barbara M. Watkins Strater, 1962

Folder 88: Correspondence and real photo postcard from Francoise Couzin to Edward LaNauze Strater, 1965

Folder 89: Correspondence to/from Barbara Watkins Milton Strater from/to Estelle Clark Castle, 1960 and 1965

Folder 90: Letters of sympathy from various senders to Sylvia Barret Strater Hill, 1966

Folder 90a: Correspondence from Barbara M. W. Strater to the Courier-Journal, 1969

Folder 91: Correspondence from Paul Marrs to Barbara M. Watkins Strater, 1970

Folder 92: Various letters of sympathy to Sylvia B. S. Hill, 1971

Folder 93: Various letters of sympathy to Sylvia B. S. Hill, 1971

Folder 94: Correspondence and clippings to Estelle Hill from Sylvia Barret Strater Hill, undated

 

Box 4

Volume 95: Barbara Milton Watkins Strater memory book, 1910

Volume 96: Barbara Milton Watkins Strater memory book, 1911-1914

Volume 97: Barbara Milton Watkins Strater memory book, 1914-1916

Volume 98: Barbara Milton Watkins Strater memory book, 1916

Volume 99: Barbara Milton Watkins Strater memory book, 1916

 

Box 5

Volume 100: Barbara Milton Watkins Strater memory book, 1916-1917

Volume 101: Barbara Milton Watkins Strater memory book, 1917-1918

Volume 102: Barbara Milton Watkins Strater memory book, 1918

Volume 103: Barbara Milton Watkins Strater memory book,1918-1920

 

Box 6

Volume 104: Barbara Milton Watkins Strater memory book, 1920-1921

Volume 105: Barbara Milton Watkins Strater memory book, 1921

Volume 106: Barbara Milton Watkins Strater memory book, 1922-1923

Volume 107: Barbara Milton Watkins Strater memory book, 1922-1923

 

Box 7

Volume 108: Barbara Milton Watkins Strater memory book, 1924-1941

Volume 109: Barbara Milton Watkins Strater and Edward LaNauze Strater memory book, c.1935

Volume 110: Barbara Milton Watkins Strater Christmas journals, 1951-1954

Volume 111: Barbara Milton Watkins Strater Christmas journals, 1955-1958

Volume 112: Barbara Milton Watkins Strater Christmas journals, 1959-1961

Volume 113: Barbara Milton Watkins Strater Christmas journals, 1962-1966

Volume 114: Barbara Milton Watkins Strater Christmas journals,1967-1969

Volume 115: Edward LaNauze Strater diary, 1904

Volume 116: Edward LaNauze Strater diary, 1913

Volume 117: Barbara Milton Watkins Strater daily diary, 1914

Volume 118: Barbara Milton Watkins Strater daily diary, 1957

Volume 119: Barbara Milton Watkins Strater daily diary, 1958

Volume 120: Barbara Milton Watkins Strater daily diary, 1959

Volume 121: Barbara Milton Watkins Strater daily diary, 1960

Volume 122: Barbara Milton Watkins Strater daily diary, 1961-1962

Volume 123: Barbara Milton Watkins Strater daily diary, 1963

Volume 124: Barbara Milton Watkins Strater daily diary, 1964

Volume 125: Barbara Milton Watkins Strater daily diary, 1965

Volume 126: Barbara Milton Watkins Strater daily diary, 1966

Volume 127: Barbara Milton Watkins Strater daily diary, 1967

Volume 128: Barbara Milton Watkins Strater daily diary, 1968

Volume 129: Barbara Milton Watkins Strater daily diary, 1969

Volume 130: Barbara Milton Watkins Strater daily diary, 1969

Volume 131: Barbara Milton Watkins Strater daily diary, 1970

Volume 132: Sylvia Barret Strater Hill travel diary, 1957

Volume 133: Sue Barret Milton Watkins and Edward J. Watkins scrapbook, c.1910-1930

 

Box 8

Folder 134: Edward LaNauze Strater passports, 1917-1933

Folder 135: American Field Service in France volunteer roster, correspondence, and Croix de Guerre certificate and other material, 1915-1918

Folder 136: World War I maps, c. 1915

Folder 137: Various newspapers, 1918

Folder 138: Notes on astrology by Edward LaNauze Strater, undated

Folder 139: “The Horoscope of Edward LaNauze Strater and It’s Interpretation by Wynn,” booklet, undated

Folder 140: American Federation of Astrologers 1958 convention program, correspondence, and notes on astrology by Edward LaNauze Strater, 1948-2011

Folder 141: The Altar Steps a play in three acts by Edward LaNauze Strater, undated

His Sister and Another, The Mysteries of the East and other plays by Edward LaNauze Strater, undated

Folder 142: “Carefully Considered Conduct,” “Deux Boulevardiers,” and other short stories by Edward L. Strater, undated

Folder 142a: “His Sister and Another,” “Mysteries of the East,” and other plays by Edward LaNauze Strater, undated

Folder 143: Untitled short stories by Edward LaNauze Strater and clippings, undated

Folder 144: Untitled poetry by Edward LaNauze Strater, undated

Folder 145: Illustrations and paintings by Edward LaNauze Strater, 1911-1916

Folder 146: Edward LaNauze Strater short story scrapbook, 1923-1925

Folder 147: Clippings of Edward LaNauze Strater’s work in Scribner’s Magazine and certificates of copyright, 1925-1940

Folder 148: “A Short History of Middle Bass Club,” by Edward LaNauze Strater, c. 1965
Folder 149: “Musical Chairs,” “Midnight Bound,” “Let’s Get Together,” and other musical compositions with lyrics by Edward LaNauze Strater, undated

Folder 150: “In the Dark,” “Against My Judgement,” “Want Ad,” and other musical compositions with lyrics by Edward LaNauze Strater, undated

Folder 150a: “Steeple,” “Same Day,” “Road to Past,” and other musical compositions with lyrics by Edward LaNauze Strater, undated

Folder 151: “Always” signed sheet music by Irving Berlin, undated

 

Box 9

Folder 152: Bicycle trip sketchbook, 1919

Folder 153: “Little Jane” short stories by Sue Barret Milton Watkins, undated

Folder 154: Cookbook by Barbara Milton Watkins Strater, undated

Folder 155: Poetry by Barbara Watson Strater, undated

Folder 156: Courier-Journal newspapers, 1922

Folder 157: Clippings re: Frank Chapman, c. 1930-1945

Folder 158: Composition notebook with poetry, undated

Folder 159: Clippings and ephemera related to theatre, undated

Folder 160: Maude Adams scrapbook, undated

Folder 161: Clark family genealogical charts, correspondence, and clippings, 1866-1963

Folder 162: Jessie LaNauze Clark Strater Watson last will and testament, 1954

Folder 163: Isabel Stevenson and William Howard Courtenay wedding invitations, undated

Folder 164: Clark family in Scotland genealogical material, clippings, and correspondence, c. 1920

Folder 165: Extracts of Clark family birth and marriage entries from the General Registry Office Edinburgh, Scotland, 1677-1703

Folder 166: Extracts of Clark family birth and marriage entries from the General Registry Office Edinburgh, Scotland, 1718-1762

Folder 167: Extracts of Clark family birth, marriage, and death entries from the General Registry Office Edinburgh, Scotland, 1734-1877

Folder 168: Notes on Clark family history by James Clark, 1862

Folder 169: James Clark naturalization papers, personal, family, and business materials, 1852- 1898

Folder 170: The Ohio Valley Telephone Company contract and correspondence, 1890-1926

Folder 171: James Clark and Jessie LaNauze Clark marriage certificate, 1865

Folder 172: Pendennis Club articles of incorporation, by-laws and other material, 1882-1912

Folder 173: Prentice Club articles of incorporation and by-laws, 1878

Folder 174: “For Louisville’s Tomorrow” booklet by First National Bank, Kentucky Title Trust Company, and Kentucky Title Company, 1927

Folder 175: Stevenson family of Shutterflat, Scotland land transfer legal documents (sasines) and genealogical information, 1728-1837

Folder 176: Cochrane family genealogy, birth, marriage and land transfer legal documents (sasines), 1675-1928

Folder 177: Clark family of Shutterflat, Scotland land transfer legal documents (sasines), 1700-1845

Folder 178: Notes, correspondence and photocopies related to Shutterflat, Scotland, 1866-1942

Folder 179: Genealogical information and correspondence related to the Agun, Claypoole and Kuykendall families, 1804-1973

Folder 180: Genealogical information and correspondence related to the Barbour and Pendleton families, 1898-1975

Folder 181: Genealogical information and correspondence related to the McCalla and Nalle families, undated

 

Box 10

Folder 182: Clark family genealogical material, 1832-1987

Folder 183: Genealogical information and correspondence related to the Milton family, c.1900-1950

Folder 184: William Agnew Milton Civil War journal, correspondence, certificate for Confederate Association of Kentucky, 1863-1927

Folder 185: Genealogical information and correspondence related to the Taylor and Bushrod families, 1816-1921

Folder 186: Watkins family genealogical information and correspondence, 1802-1982

Folder 187: Strater family genealogical information and correspondence, 1831-2010

Folder 188: Verhoeff family genealogical information and correspondence, 1931-1965

Folder 189: William Edward Strater last will and testament and material related to the sale of Strater Bros. Tobacco Company, 1909-1912

Folder 190: Edward LaNauze Strater biographical information, correspondence, clippings and other material, c. 1910-1965

Folder 191: Edward LaNauze Strater business material related to the Majestic Theater Co. and Kentucky Desk Company, 1935-1969

Folder 192: Hill family genealogical material, c. 1940-1990

Folder 193: Cooper family genealogical material, undated

Folder 194: James Brents Hill biographical material, clippings, correspondence, and other material, c. 1920-1950

Folder 195: Grace Cooper Hill biographical material, clippings, correspondence, and other material, 1957-1970

Folder 195a: Barbara Milton Strater notebook with quotes and addresses, 1917-1921

Folder 195b: Miscellaneous material including unidentified correspondence, Watson genealogical data, and clipping about Henry Strater, 1878-1889 and undated

 

Oversized box

Folder 196: Strater family scrapbook, c. 1910-1965

Folder 197: “That Little Something,” musical composition with lyrics by Edward LaNauze Strater, 1915

Folder 198: The Taming of the Shrew poster for Louisville Girls High School at Macauley’s Theater, 1916

Folder 199: Edward LaNauze Strater school diplomas and material related to service in World War I, 1913-1917

Item 200: Jessie LaNauze Clark family tree, undated

Item 201: Robert Nicol/Christian Erskine pedigree, undated

 

Subject Headings

American Federation of Astrologers.

American Field Service.

American Museum of Natural History.

Astrology.

Brown, John, 1800-1859.

Chapman, Frank M. (Frank Michler), 1864-1945.

Clark, James Charles, 1830-1902.

Clark, Jessie LaNauze, 1837-1908.

Confederate States of America.

Harpers Ferry Armory (U.S.)

Kentucky Derby

Louisville Girls’ High School.

Macauley’s Theatre (Louisville, Ky.)

Majestic Theater Company (Louisville, Ky.)

Middle Bass (Ohio)

Milton, William Agnew, 1844-1928.

Pendennis Club.

Prentice Club (Louisville, Ky.)

Scotland.

Smithsonian Tropical Research Institute.

Strater, Barbara Milton, 1898-1971.

Strater Brothers Tobacco Company (Louisville, Ky.)

Strater, Edward LaNauze, 1894-1966.

Strater Watson, Jessie LaNauze, 1868-1954.

Strater, William Edward, 1866-1908.

Theater.

Ohio Valley Telephone Company (Louisville, Ky.)

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

Watkins, Sue Barrett, 1870-1924.

World War, 1914-1918.