Archives

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.

Castlewood Athletic Club (Louisville, Ky.) Records, 1927-2009

Held by The Filson Historical Society

Creator:  Castlewood Athletic Club (Louisville, Ky.)

Title:  Records, 1927-2009

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. BK C253

Historical Note

The Castlewood Athletic Club was started between 1927 and 1928 by Bobby Moore and a group of his friends, who all lived in the Castlewood neighborhood in the Highlands in Louisville, Kentucky. What started as a small football club that held meetings in Moore’s shed. It gained traction after winning some games against other football clubs and soon became a full athletic club for ages 10-16 with 35 members.

The larger number of members meant the boys could take turns hosting meetings at each other’s houses and expand the CAC to include other sports such as basketball and tennis. Prospective CAC members had to become pledges and go through hazing trials before joining the club. Hazing trials included pledges carrying shoeshine equipment with them outside of school to shine the shoes of CAC members on command. “Hell night” was the last day of the pledging process, and various hazing tactics were used on these new recruits, including being beaten with paddles.

CAC was unique because it was completely run by the members. The boys involved in the CAC hosted and ran the meetings, collected dues, and scheduled practices and games with other teams and clubs. While the CAC used coaches from their schools at first, as club members aged out, many former members returned to coach.

The CAC had a few traditions and practices beyond athletics, including an annual Father and Son Banquet held at the end of each season. Coaches from local high schools and sports journalists from the Courier Journal were invited to attend and speak at these events. The five “honor” players also received recognition and awards at the banquet. Another annual tradition was the Castlewood Sweetheart: a teenage girl chosen by the CAC members. The Sweetheart hosted a party for the CAC and had to kiss each member during the event. The end of each season, or the “last day,” was celebrated by the members of the CAC through a trip to Tuckers Lake in Jeffersontown and the Fontaine Ferry Amusement Park in West Louisville.

In 1991, former members of the CAC got together for a reunion. In 2006, the collection donor, Allan “Moose” Weiss, sent out surveys to former CAC members soliciting memories of and memorabilia from the club. The responding members include Silas Lanham Frazier Jr., John R. Farmer, Larry Barnes, Joe Dumesun, Tom Grissom, Jeff Duprey, Dan Sullivan, John Porter Sawyer, Gene Douglas Scott, Donald F. Kohler, A. Steven Miles Jr., Tom Musselman Sr., Doug Keller Sr., Junius W. Prince III, Edward Quest, Fairleigh Lussky, Brock Martin, Frank B. Hower Jr., Jay Stewart, William Hoke Camp Jr., Stephen Green, Rodger Hubbard, Joe Helm, Morman W. Cummins, Frank Payne, and William W. Davis.

 

Scope and Content Note

This collection consists of records and materials from 1927 to 2009 related to the Castlewood Athletic Club, a sports club in Louisville for boys aged 10 to 16, which focused on football.

Folders 1-2 contain information about the early years of the Castlewood Athletic Club. Folder 1 includes the 1927 Castlewood Constitution and rules for new pledges. Folder 2 contains a typed history of the CAC by former member Lanham Frazier.

Folders 3-5 contain information related to the team coaches and captains, game scores, and meeting minutes. Folder 3 includes typed transcripts of Volumes 13-15. Folder 4 includes a scanned copy of the CAC member book, which belonged to Bob Moore. Folder 5 includes a scrapbook that belonged to Steve Miles.

Folder 6 contains programs for the annual Father and Son Banquet. Folder 7 includes invitations, newspaper articles, speeches, and correspondence related to the 1991 Reunion Banquet.

Folder 8 includes correspondence related to the 1991 Reunion Banquet and the conservation of Cherokee Park, which was used by the CAC. Folder 9 contains reminiscences, biographies, and recollections of former CAC members in response to Allan “Moose” Weiss’s CAC history project.

Folder 10 contains newspaper clippings relating to CAC games, dances, banquets, and the Castlewood Sweetheart, as well as obituaries of former CAC members. Folder 11 contains copies of photographs that cannot be found in the Castlewood Athletic Club Photograph Collection.

Folder 12 contains miscellaneous materials, including materials related to Hunter Thompson, a former CAC member and famous author and journalist, the history of the Cherokee Triangle in relation to the CAC, and an artist profile on David Ross Stevens, including sculpture sketches.

Volumes 13-14 include lists of team members, captains, and coaches, as well as game scores. Volume 15 contains CAC Meeting Minutes.

Related collections:

Castlewood Athletic Club Photograph Collection 016PC11

Castlewood Athletic Club Museum Items 2016.8.1-6

 

Folder List

Box 1

Folder 1: Castlewood Athletic Club Constitution, 1927

Folder 2: History of Castlewood Athletic Club, 1928-1938

Folder 3: Transcripts of Volumes 13-15, 1928-1954

Folder 4: CAC Members Book, 1927-1933

Folder 5: Scrapbook by Steve Miles, 1941-1945

Folder 6: Father and Son Banquet, 1950-1957

Folder 7: Reunion Banquet, 1991

Folder 8: Correspondence, 1991-2018

Folder 9: Castlewood Athletic Club Biographies, 2006-2009

Folder 10: Newspaper Clippings, 1943-2021

Folder 11: Photocopies, 1932-1991

Folder 12: Miscellaneous, 1949-2017

Volume 13: Team Members and Game scores, 1928-1952

Volume 14: Team Members and Game scores, 1953-1962

Volume 15: Meeting Minutes, 1952-1954

 

Subject Headings

Adolescence.

Athletic clubs.

Basketball.

Coming of age – Kentucky.

Education, Secondary.

Football.

Hazing.

Junior high school boys.

Junior high school students.

Male junior high school athletes.

Sex role – Kentucky.

Social role – Kentucky.

Sports injuries.

Teenagers – Kentucky – Social life and customs.

Thompson, Hunter S., 1937-2005.

Youth – Societies and clubs.