Archives

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.

Filson Serials Collection

The Filson Historical Society’s Serials Collection includes periodical publications such as newsletters, magazines, and literary journals relevant to life in the Ohio Valley [updated 8/8/25]

 

 

TITLE PUBLISHER LOCATION CALL NUMBER ISSUES HELD
Adair County Review Adair County Genealogical Society L3 Serials 976.948 V.1(1987)-V.10(1996)
Adena: A Journal of the History and Culture of the Ohio Valley Kentuckiana Metroversity L3 Serials n/a V.1-6(1976-1981)
Aerial Atherton High School (Louisville, KY) L3 Serials n/a V.17#1-11(1939-1940); V.18#5, 7-11(1942); V.21#1-3, 6-10(1944-1945); V.22#19(1945-1946), V.23#10-12(1946); V.35#4(1958); V.56#1-10(1982-1983)
American Horseman (Lexington, KY) American Horseman L3 Serials n/a 1938-1940
American Practitioner (Louisville, KY) John P. Morton & Co. L3 Serials n/a V.5#1(Jan. 1870)
American Practitioner and News (Louisville, KY) John P. Morton & Co. L3 Serials n/a V.1-27(1886-1889)
American Voice Kentucky Foundation for Women, Inc. L3 Serials n/a #1-50(1985-1999)
Ancestral News Ancestral Trails Historical Society (Vine Grove, KY) L3 Serials 976.993 V.1 (76)-V.38(1976-2013)
Appalachian Flood of Memories Maple View Farm (Hayes Crossing, KY) L3 Serials n/a 2017-2023
Appalachian Heritage University of North Carolina Press L3 Serials n/a V.23(1995); V.25-36(1997-2008); V.40-47(2012-2020) [scattered]
Appalachian Journal: A Regional Studies Review Appalachian State University (Boone, NC) L3 Serials n/a V.1-20(1972-2013)
Appalachian Review Berea College L3 Serials n/a V.48(2020)#2,3,4; V.49(2021)#2,3; V.50(2022)#1-4; V. 51(2023)#1-4; V.52(2024)#1-4 [Actively collecting]
Approaches: A quarterly of Poems by Kentuckians Approaches (Elizabethtown, KY) L3 Serials n/a 1964-1975
Aurelian: The Journal of the Western Girls High School (Louisville, KY) Western Girls High School (Louisville, KY) L3 Serials n/a Dec. 1910-April 1911
Automobile Bulletin (Louisville, KY) Louisville Automobile Club L3 Serials n/a 1922-1945, 1948-1956, 1958-1967
Back Home in Kentucky Back Home in Kentucky (Clay City, KY) L3 Serials n/a 1978-2008
Belknap Blue Grass News Belknap Hardware and Manufacturing Co. (Louisville, KY) L3 Serials n/a March 1966; July, Sept., Oct. 1972; Jan.-Feb., May-June, Nov. 1973; April, July, Aug. 1974; April-May, July, Sept. 1975; June 1976; April, Nov.-Dec. 1977; April-Aug., Oct., Dec. 1978; Jan.-Dec. 1979; March-Dec. 1980; Feb.-May, Sept.-Oct., Dec. 1981; Feb.-March, May, July, Oct. 1982; March, June, Sept., Nov. 1983; May 1984
Bellewood News (Anchorage, KY) Bellewood Presbyterian Home for Children (Anchorage, KY) L3 Serials n/a 1962-1974
Berea Quarterly Berea College L3 Serials n/a 1899-1915
Bishop’s Letter, The Diocese of Kentucky L3 Serials n/a 1899-1986 [scattered]
Bits and Pieces of Hardin County History Hardin County Historical Society L3 Serials 976.9948 V.1-22(1980-2003)
Blair Family Magazine Blair Society for Genealogical Research L3 Serials n/a V.30(2012)-V.41(2023)#1
Bluegrass Roots Central Kentucky Genealogical Society L3 Serials 976.95 1974-2008
Boone Family Compass The Boone Society, Inc. (Atlanta, GA) L3 Serials n/a V. 1(1997)-V.27#1-2(2023)
Boone Family Research Association: Boone Pioneer Echoes Boone Family Research Association of Missouri L3 Serials n/a 1960-1978
Border States: Journal of the Kentucky-Tennessee American Studies Association Middle Tennessee State University L3 Serials n/a #3-13(1981-2001)
Branches of Laurel Laurel County Historical Society, Kentucky L3 Serials 976.941 V.1-23(1986-2008)
Breathitt County Historical Society Record Breathitt County Historical Society L3 Serials n/a 1980-2020
Bulletin of the Bureau of School Service University of Kentucky Bureau of School Service L3 Serials n/a V.1-47(1928-1974)
Bulletin, The (WCFRA) West Central Kentucky Family Research Association L3 Serials 976.996 V.1-38(1968-2005, scattered issues 2006-2011)
Cane Ridge Bulletin, The Cane Ridge Meeting House (Bourbon County, KY) L3 Serials n/a Spring 2016; Spring & Winter 2017; Spring & Winter 2023; Winter 2024; Spring 2025
Casey County Kinfolk Bicentennial Heritage Corporation L3 Serials 976.944 V.1-9(1979-1998)
Cathedral Notes Christ Church Cathedral, Louisville, KY L3 Serials n/a V.1-21(1897-1917)
Catholic Advocate (Bardstown & Louisville) Unknown L6 with newspapers 1837-1838, 1842-1844
Central Kentucky Architect / CKC Architect Central Kentucky Chapter of the American Institute of Architects L3 Serials n/a Feb. 1977; Jan.-Dec. 1986; Jan.-Sept. 1987; Jan.-Dec. 1988; Jan.-Dec. 1989; Jan.-Dec. 1990; Jan.-Dec. 1991; Jan.-Dec. 1992; Jan.-Dec. 1993; Jan.-Dec. 1994; Jan.-April, July-August 1995; Jan.-August, Nov.-Dec. 1996; Feb.-March, Summer 1997; Summer, Fall 1998; June, Aug., Dec. 1999; Feb., April, June, Aug., Dec. 2000; Feb., April, June, Aug., Oct., Dec. 2001; Feb., April, June, Aug., Oct., Dec. 2002; Feb., April, June, Aug., Oct., Dec. 2003; Feb., April, Aug., Sept., Oct. 2004; Feb., April 2005; Oct., Dec. 2007; Feb., April, Oct., Dec. 2008
Central Kentucky Researcher Taylor County Historical Society L3 Serials 976.9943 V.1(1971)-56(2025)#1-2 [Actively collecting]
Centre College Centrepiece Centre College L3 Serials n/a 1960-1998
Chevalier Literary Society Magazine: The Pegasus Louisville Male High School L3 Serials n/a 1958, 1959, 1960
Civic Opinion (Louisville, KY) Unknown L6 with newspapers 1922, 1927-1930
Clay County Ancestral News Clay County Genealogical & Historical Society (Manchester, KY) L3 Serials 976.936 V.1(1985)-40(2024)#2; V.41(2025)#1 [Actively collecting]
Clermont County Genealogical Society Newsletter Clermont County Genealogical Society L3 Serials n/a V.38(2016)#3; V.45(2023)#1-2,4; V.46(2024)#1-4; V.47(2025)#1-3
Club Woman Kentucky Federation of Women’s Clubs L3 Serials n/a 1923-1933, 1939, 1962 [scattered]
Competitions Competition Project, Inc. (Louisville, KY) L3 Serials n/a 2006-2010
Confederate Veteran: Published Monthly in the Interest of Confederate Veterans & Kindred Topics Confederate Veteran (Nashville, TN) L3 Serials n/a V.1-40(1893-1932)
Connections: The Filson Club Newsletter Filson Historical Society L3 Serials n/a 1991-2000
Council Courier (Lexington, KY) Kentucky Council of Churches L3 Serials n/a 1958-1981
Country Store, The: A Potpourri of People, Places, and Pleasantries (Gravel Switch, KY) Unknown L3 Serials n/a 1986-1987
County Seat Scraps County Seat Genealogical Society (Hendricks County, IN) L3 Serials n/a 1997-2002
Covered Bridge Topics (Anderson, IN) Richard Sanders Allen, Eugene R. Bock L3 Serials n/a 1945-1947 [scattered]
Crescent Hill Woman’s Club Bulletin Crescent Hill Woman’s Club L3 Serials n/a 1933, 1938-1966
Crib Sheet (Newsletter, Louisville Children’s Hospital) Louisville Children’s Hospital L3 Serials n/a 1959-1971
Crimson Dupont Manual High School L3 Serials n/a 1902-1939
Daviess County History Quarterly Daviess County Historical Society L3 Serials 976.9965 1983-1996
Day Break Louisville Public Schools L3 Serials n/a V.1-4(1971-1974)
Democratic Woman’s Journal Democratic Woman’s Club of Kentucky L3 Serials n/a 1928-1953 [scattered]
Derby City Midnight Zachary Poehlein, Kat O’Dell L3 Serials n/a V.1-7(2021-2023) [Actively collecting]
Dignitas Magazine Louisville Male High School L3 Serials n/a 1955, 1958
Diocese of Kentucky, Journal of the Diocese of Kentucky L3 Serials n/a 1951-1985, 1991, 1992, 1994, 1995, 1997-2022, 2024
Diocese of Lexington Convention Diocese of Lexington L3 Serials n/a 1929-1952
Diversion (Louisville, KY) Unknown L3 Serials n/a 1953-1962
Dixieana: The All-Southern Magazine (Louisville, KY) Dixieana Press L3 Serials n/a Jan.-Sept. 1937
Down Shift Kentucky Region Sports Car Club of America L3 Serials n/a Jan, March-Oct 1959
Duncan’s Monthly Magazine of Livestock (Louisville, KY) John Duncan L3 Serials n/a Nov-Dec 1883; Feb-Dec 1884; Jan-March, May-July, Sept, Nov-Dec 1885; Jan-April, June-July 1886; Jan, April, May, July 1887
Dustings Ballard and Ballard Company (Louisville, KY) L3 Serials n/a V.1-4; individual issues 1922-1924
E & A Bulletin Engineers & Architects Club of Louisville L3 Serials n/a V.6-22(1930-1946)
East Kentuckian, The Unknown L3 Serials 976.91 V.1-35(1965-2001)
East Tennessee Historical Society Publications East Tennessee Historical Society L3 Serials n/a V.1-84(1929-2012)
Ecclesiastic Reformer (Harrodsburg, KY) C. Kendrick L3 Serials & L3 Main Collection 286.6 E17 1849-1852
Echo Kentucky State Headquarters Selective Service L3 Serials n/a V.2-8(1961-1967)
edible Kentucky and Southern Indiana (has also been titled “edible Louisville,” “edible Louisville and the Bluegrass,” “edible Louisville and the Bluegrass Region,” and “edible Kentucky + Indy + Ohio Valley”) Edible Kentucky and Southern Indiana (Louisville, KY) L3 Serials n/a Issues 28-66(March 2010-Spring 2022)
Educational Bulletin of Kentucky Commonwealth of Kentucky Department of Education L3 Serials n/a V.1-5,7(1933-1939)
Episcopal Kentucky Quarterly Diocese of Kentucky L3 Serials n/a 2010-2011 [scattered]
Episcopal News Diocese of Kentucky L3 Serials n/a 1998-2006
Estill County & Genealogical Society Newsletter Estill County Historical & Genealogical Society L3 Serials 976.933 V.1-25(1981-2005)
Facts Unfiltered Louisville Water Company L3 Serials n/a 1960-1974
Fayette County, Kentucky, Genealogical Society Quarterly Fayette County, Kentucky, Genealogical Society L3 Serials 976.969 V.1-17(1986-2002)
Fetter’s Southern Magazine (Louisville, KY) Southern Magazine Press L3 Serials n/a V.1,3-5(1892-1895)
Filson Club History Quarterly Filson Historical Society L3 Serials & Library n/a V.1-89
Filson Folio: A Seasonal Newsletter Filson Historical Society L3 Serials n/a 1984-1988
Filson News Magazine Filson Historical Society L3 Serials n/a V.1-25(2025)#1-2 [Actively collecting]
Florist and Gardener Magazine (Louisville, KY) Florist and Gardener Company L3 Serials n/a V.4#1-5(1897)
Floyd Countian, The Floyd County Historical & Genealogical Society (New Albany, IN) L3 Serials 976.921 V.5#2(1999)
Ford Times Ford Motor Company L3 Serials n/a 1946-1968
Forest Echo, The Bernheim Arboretum & Research Forest L3 Serials n/a V.3(1995)#1-3; V.4(1996)#2,3; V.5(1997)#2; V.7(1998); V.7 (1999)#1,2
Fulton-Hickman Genealogical Journal Fulton Genealogical Society (Fulton, KY) L3 Serials 976.9988 1985-2000
Gateway: Journal of the Bell County Historical Society Bell County Historical Society L3 Serials 976.938 V.1 (1982)-32(2019)
George Peabody College for Teachers Bulletin, Series George Peabody College for Teachers L3 Main Collection Pam 370.73 P352 V.30#8(Oct. 1941)
Glider Release Bowman Field L3 Serials n/a V.3,4(1943-1944)
Grant County Historical Society Newsletter Grant County Historical Society L3 Serials 976.966 1983-2016
Green County Review Green County Historical Society, Kentucky L3 Serials 976.9946 1977-2006
Green River Review Green River Press (Owensboro, KY) L3 Serials n/a 1968-1972
Grigsby Gazette National Grigsby Family Society Family Files n/a 1999-2003, V.24-27(2006-2010)
Harlan Footprints Genealogical Society of Harlan County, KY’ L3 Serials 976.931 V.1-3(1982-1986)
Harlan Mountain Roots Harlan Heritage Seekers L3 Serials 976.931 V.1-7, 11-13
Hart County Historical Quarterly (Munfordville, KY) Hart County Historical Society L3 Serials 976.9949 V.1-37(1969-2010)
Henry County Historical Society Quarterly Review Henry County Historical Society L3 Serials 976.981 1979-1913
Historical Society of Northwestern Ohio Quarterly Bulletin Historical Society of Northwestern Ohio L3 Serials n/a V.1-15
Hite Family Association Newsletter Hite Family Association L3 Serials 929.2 H675 1993-2023(Spring)
Home and Farm (Louisville, KY) Home and Farm Publishing Company L3 Serials n/a 1902-1911 [scattered]
Horizon Kentuckiana Interfaith Community L3 Serials n/a 1996-2001 [scattered]
Horizons Louisville Better Business Bureau L3 Serials n/a 1949-1970
In Kentucky: Official Publication of the Commonwealth of Kentucky Commonwealth of Kentucky L3 Serials n/a V.1-20
Indian Advocate (Louisville, KY) Unknown L6 with newspapers V.2(1847), V.5(1850), V.7(1852)
Indiana Covered Bridge Society Newsletter Indiana Covered Bridge Society L3 Serials n/a 1978-1979
Indianian, The: An Illustrated Monthly Magazine (Indianapolis, IN) Unknown L3 Serials n/a Jan.-Dec. 1900
Insight J. B. Speed Museum L3 Serials n/a 1973-1974
Intercom Kentucky Council of Churches L3 Serials n/a 1986-2010 [scattered]
J. B. Speed Art Museum Bulletin J. B. Speed Museum L3 Serials n/a 1940-1960 [scattered]
Jefferson County Gazette Ron Puckett L3 Serials n/a August 1990, Summer 1991
Jewish Community Center Bulletin (Louisville, KY) Jewish Community Center L3 Serials n/a 1961-1967 [scattered]
Jobson’s Journal (Louisville, KY) Jobson Printing Company L3 Serials n/a 1915-1957 [scattered]
Journal of Kentucky Studies Northern Kentucky University L3 Serials n/a V.1(1984)-17(2000), Sept. 2003, Sept. 2004, Sept. 2006, V.24 (2007), V. 27-29; V.30, Sept. 2013
Journal of the Jackson Purchase Historical Society Jackson Purchase Historical Society (Murray, KY) L3 Serials n/a 1973-1998
Karst Window Louisville Grotto of the National Speleological Society (Louisville, KY) L3 Serials n/a 1967-1992
KEN: The Magazine of Kentucky Affairs (Supplement of The Kentucky Report) Kentucky First Research, Inc. L3 Serials n/a V.1-2(1955-1957)
Kenton County Historical Society Bulletin Kenton County Historical Society, Kentucky L3 Serials 976.959 1993-2008
Kenton County Historical Society Quarterly Review Kenton County Historical Society, Kentucky L3 Serials 976.959 1978-1987
Kentucky Academy of Science, Transactions of the Kentucky Academy of Science L3 Serials n/a V.1-58(1942-1997)
Kentucky Alumnus: Quarterly Magazine Devoted to the Interests of the Alumni and Students of the University of Kentucky University of Kentucky L3 Serials n/a 1944-1980
Kentucky Archivist Kentucky Council on Archives L3 Serials n/a 1985-1998
Kentucky Artist & Craftsmen: The Showcase of Kentucky Art Communication Art Productions, Inc. (Owensboro, KY) L3 Serials n/a 1976-1977
Kentucky Arts Commission Newsletter Kentucky Arts Commission L3 Serials n/a 1975-1982
Kentucky Baptist Heritage Kentucky Baptist Historical Commission L3 Serials n/a V.1-20(1971-1995) [some months missing]
Kentucky Business Kentucky Chamber of Commerce L3 Serials n/a 1949-1980
Kentucky Business and Government Kentucky Chamber of Commerce L3 Serials n/a V.1-2(1980-1981)
Kentucky Business Viewpoint Lane Communications Group L3 Serials n/a 1998-1999
Kentucky Cardinal [aka The Braille Cardinal] Kentucky Federation of the Blind, Inc. L3 Serials n/a 1957-1971
Kentucky Caver Bluegrass Grotto L3 Serials n/a V.1-10(1970-1976)
Kentucky Chamber of Commerce News Kentucky Chamber of Commerce L3 Serials n/a 1948-1949
Kentucky City [aka Kentucky City Bulletin] Kentucky Municipal League, Lexington, KY L3 Serials n/a 1931-1976
Kentucky Civil War Journal Cahill Communications, Inc. L3 Serials n/a 1996-1997
Kentucky Department of Economic Security Newsletter Kentucky Department of Economic Security L3 Serials n/a Feb.-Nov. 1959
Kentucky Department of Health, Bulletin of the Department of Health, Commonwealth of Kentucky L3 Serials n/a 1937-1949
Kentucky Educational Association Journelette Kentucky Educational Association L3 Serials n/a Oct. 1950-March 1954
Kentucky Engineer Kentucky University College of Engineering L3 Serials n/a V.12-14(1950-1952)
Kentucky Explorer: Kentucky’s Monthly History Magazine Charles Hayes L3 Serials n/a 1987-2009 [some issues missing]
Kentucky Farmer [Kentucky Farmers’ Home Journal until 1947] Southern Farm Pub, Inc. L3 Serials n/a V.78#2-11(Feb.-Nov. 1942); V.79#1-8,10,12(Jan.-Aug., Oct., Dec. 1943); V.80#1-12(1944); V.82#9-10(Sept.-Oct. 1946); V.83#5-7,9(May-July, Sept. 1947); V.84-85(1948-1949); V.86#1-4,6-9,11-12(Jan.-April, June-Sept., Nov.-Dec. 1950); V.87-88(1951-1952); V.89#1-12(1953); V.95#1-12(1959); V.101#1-5,7-11(Jan.-May, July-Nov. 1965); V.102-103(1966-1967); V.104#1-3,5-12(Jan.-March, May-Dec. 1968); V.105#1-12(1969); V.106#1-11(Jan.-Nov. 1970); V.107#1-11(Jan.-Nov. 1971); V.108-109(1972); V.110#1,3-12(Jan., March-Dec. 1974); V.111-112(1975-1976); V.113#1,3-5,7-12(Jan., March-May, July-Dec. 1977; V.114-119(1978-1983); V.120#1-7,9-12(Jan.-July, Sept.-Dec. 1984); V.121#1-12(1985); V.122#1-10(Jan.-Oct. 1986); V.123#2-12(Feb.-Dec. 1987); V.124#1-12(1988); V.125#1-11(Jan.-Nov. 1989); V.126#1-12(1990); V.127#1-11(Jan.-Nov. 1991); V.128#1-8,10-12(Jan.-July, Sept.-Dec. 1992); V.129#1-4,6-12(Jan.-April, June-Dec. 1993); V.130-131(1994-1995); V.132#1-6,8-12(Jan.-June, Aug.-Dec. 1996); V.133#1-12(1997)
Kentucky Female Orphan School Bulletin [later Midway Junior College Pinkerton High School, then The Midway Mentor] Kentucky Female Orphan School / Midway Junior College Pinkerton High School L3 Serials n/a 1931-1977
Kentucky Folk-Lore and Poetry Magazine Kentucky Folklore Society L3 Serials n/a 1926-1930
Kentucky Folklore Record Kentucky Folklore Society L3 Serials n/a V.1-32(1955-1986)
Kentucky Folklore Society Bulletin Kentucky Folklore Society L3 Serials n/a 1932, 1938
Kentucky Genealogist Martha Porter Miller L3 Serials n/a V.1-28(1959-1986)
Kentucky Governmental Affairs Kentucky Chamber of Commerce L3 Serials n/a V.5-9(1976-1980)
Kentucky Heritage Young Historian’s Association of the Kentucky Historical Society L3 Serials n/a 1964, 1967-1968, 1970-1973, 1976, 1997
Kentucky Highways State Highway Department L3 Serials n/a V.1, 2, 4(1926-1928, 1929-1930)
Kentucky Historical Society Bulletin Kentucky Historical Society L3 Serials n/a 1967-1999 [some issues missing]
Kentucky Historical Society Chronicle Kentucky Historical Society L3 Serials n/a Fall 2008-Spring 2012
Kentucky Historical Society Communique Kentucky Historical Society L3 Serials n/a V.1-19(1947-1965)
Kentucky History Journal University of Kentucky Department of History L3 Serials n/a V.1-3(1986-1988)
Kentucky Horticulture Kentucky State Horticultural Society L3 Serials n/a V.7-10(1931-1934)
Kentucky Humanities Kentucky Humanities Council L3 Serials n/a 1995-2004, 2005-2018
Kentucky Images Magazine (Lexington, KY) Unknown L3 Serials n/a V.1-6(1982-1988)
Kentucky Journal of Commerce and Industry Associated Industries of Kentucky L3 Serials n/a 2001-2004
Kentucky Law Journal George Baber L3 Main Collection Pam 347.06 K37 V.1-2, 4, 9, 11, 15
Kentucky Living Kentucky Association of Electric Cooperatives L3 Serials n/a V.43, #3(1989)- V.53(1999),-V.67 (2013); V.68 (2014) #2-7,9,11; v. 69(2015) #3,4,6; V.70(2016) #1,2,9,10,12;V.71(2017)#1-6, 9-12;V.72(2018)#4,5,6,7-12; V.73(2019)#1-8; V.74(2020) #1,7,8,11,12;V.75(2021)#1-12;V.76(2022)#1,2,4-8,10-12;V.77(2023)#2,3,6,10-12;V.78(2024)#1,3-5;V.79(2025)#7-8
Kentucky Magazine Unknown L3 Serials n/a V.1-2(1916-1918)
Kentucky Medical Journal Kentucky State Medical Association L3 Serials n/a V.7-43(1927-1945) [scattered]
Kentucky Medical Journal, Woman’s Auxiliary Section (Supplement to the Kentucky Medical Journal) Kentucky State Medical Association L3 Serials n/a V.1-11(1932-1942)
Kentucky Motorist Unknown L3 Serials n/a V.1(1916)
Kentucky Naturalist [aka Kentucky Nature, later Kentucky Naturalist News] Kentucky Society of Natural History L3 Serials n/a 1938-2007 [scattered]
Kentucky New Era (Hopkinsville, KY) Unknown L6 with newspapers 1851
Kentucky Parent-Teacher Magazine Kentucky Congress of Parents & Teachers L3 Serials n/a 1929-1931
Kentucky Pioneer Madison County Historical Society L3 Serials n/a V.1-3(1968-1971)
Kentucky Pioneer Genealogy and Records Society of Kentucky Pioneers L3 Serials 976.9 V.1-9(1979-1988)
Kentucky Poetry Review Kentucky Poetry Review L3 Serials n/a 1964-1992
Kentucky Premiere: The Kentucky Center for the Arts Magazine Kentucky Center for the Arts L3 Serials n/a 1983-1988
Kentucky Progress Magazine Kentucky Progress Commission L3 Serials n/a 1928-1936
Kentucky Road Builder Unknown L3 Main Collection Pam 625.7 K37 V.4#5(May 1925)
Kentucky School Journal Kentucky Education Association L3 Serials n/a 1928-1965
Kentucky Sports World Gateway Press (Louisville, KY) L3 Serials n/a 1972-1980
Kentucky State Dental Association Journal Kentucky Dental Association (Louisville, KY) L3 Serials n/a 1914-1962
Kentucky State Digest Commonwealth of Kentucky L3 Serials n/a V.1(1947)
Kentucky State Horticultural Society Transactions Kentucky State Horticultural Society L3 Serials n/a 1930, 1931
Kentucky State Library Journal Kentucky State Library L3 Serials n/a V.1-4(1969-1974)
Kentucky Sunday School Reporter [later Kentucky Reporter] (Louisville, KY) Unknown L3 Serials n/a 1906-1951 [scattered]
Kentucky Traces Butler County Historical & Genealogical Society, Inc. L3 Serials 976.9963 V.5-23(1982-2000)
Kentucky Travel Guide Kentucky Department of Travel Development L3 Serials n/a 1968-1993
Kentucky Turf A. S. Warren IV L3 Serials n/a 1975-1978
Kentucky Warbler Kentucky Ornithological Society (Bowling Green, KY) L3 Serials n/a V.1-10(1925-1934); V.68(1992)-V.100#1-3(2024); V.101(2025)#1 [Actively collecting]
Kentucky Weekly (Jeffersontown, KY) “United Effort Build a Greater Kentucky” L3 Serials n/a V.1#3-6,8,9(1934-1935)
Kentucky: We’d Like to Show it to You Kentucky Advertising and Travel Promotion Division L3 Serials n/a March-Oct 1978; March-June 1979
Kernels (Louisville, KY) Unknown L3 Main Collection Pam 070.48 K39 V.1#30(Sept. 1890)
Knox Countian, The Knox Historical Museum (Barbourville, KY) L3 Serials 976.937x V.1(1989)-30(2024)#1-2; V.31(2025)#1 [Actively collecting]
Knox County Kinfolk Knox County Genealogical Society L3 Serials 976.937 V.1-28(1977-2004)
Larue County Historical Society Bulletin Larue County Historical Society L3 Serials 976.9945 V.1(1965)-51(1980)
Letcher Heritage News Letcher County Historical and Genealogical Society L3 Serials n/a V.1(1990)-4(1993)
Let’s Go Louisville Railway Company L3 Serials n/a V.1-4(1928-1930) [scattered]
Letters University of Kentucky L3 Serials n/a V.4-5(1931-1932)
Library Review University of Louisville L3 Serials n/a V.1-24, 26-27, 33, 40(1960-1990)
Lifeline (Louisville, KY) Unknown L3 Main Collection Lg Pam 205 L722 V.1#5(April 1900)
Light, Heat, Power (LG&E) Louisville Gas & Electric L3 Serials n/a 1945-1976
Lincoln County Historical Society Bulletin Lincoln County Historical Society L3 Serials 976.972 1952-1987
Lincoln Institute Worker Lincoln Institute of Kentucky L3 Serials n/a V.4-23(1912-1931)
Lincoln Log Lincoln Institute of Kentucky L3 Serials n/a V.1-3(1936-1939)
Lincoln News Lincoln College (Lincoln, IN) L3 Serials n/a V.1-9(1979-1990)
Lines and By Lines Louisville Genealogical Society Library 976.991 V.1-22(1986-2007); scattered issues 2009, 2010, 2014-2016)
Lipreader, The [aka The Bulletin] Louisville League for the Hard of Hearing, Inc. L3 Serials n/a 1944-1945, 1950
Longhunter, The Southern Kentucky Genealogical Society L3 Serials 976.995 V.1-34(1978-2011)
Lost Cause: A Confederate War Record (Louisville, KY) Unknown L3 Serials 973.705 L881 1899-1903
Louisville: A Publication of the Louisville Chamber of Congress Louisville Chamber of Congress L3 Serials n/a V.6#2(Feb. 1955)
Louisville & Nashville Employee’s Magazine [aka Family Lines, later L & N Magazine] L & N Railroad L3 Serials n/a V.1-49(1925-1972)
Louisville Board of Trade Journal Louisville Board of Trade L3 Serials n/a V.1, 3-4(1916-1919), V.13-33(1928-1948)
Louisville Engineer & Scientist Louisville Engineering and Scientific Societies’ Council L3 Serials n/a V.1-2(1945-1946)
Louisville Historical League Newsletter [aka The Archives, aka Bulletin] Louisville Historical League L3 Serials n/a 1976-2008 [some issues missing]
Louisville Insurance Pictorial Allen M. Reager & Co. L3 Serials n/a V.1#1-4(1940)
Louisville Medical Monthly Unknown L3 Serials n/a 1896-1898
Louisville Medical News Unknown L3 Serials n/a 1877-1885
Louisville Monthly Medical News Unknown L3 Serials n/a Various months 1860
Louisville Review, The The Louisville Review Corporation L3 Serials n/a 1997, 2000, 2007
Louisville Today Sadose Corporation (Louisville, KY) L3 Serials n/a [V.1-5(1977-1981)
Louisville Unitarian First Unitarian Church (Louisville, KY) L3 Serials n/a 1923-1948
Louisville Women’s Club Bulletin Louisville Women’s Club L3 Serials n/a 1937-2015
Louisvillian [previously Arts in Louisville Magazine] Society of Arts in Louisville L3 Serials n/a 1957-1958
Magoffin County Historical Society Journal Magoffin County Historical Society (Salyersville, KY) L3 Serials 976.92 V.1-V.29(1979-2007)
Martin Family Quarterly Martin Genealogy Company L3 Serials 929.2 M379Q M V.10#1-4(1984-1985)
Mason County Genealogical Society Newsletter Mason County Genealogical Society (Maysville, KY) L3 Serials 976.951 V.2(1984)-40(2022)#1,2
Masonic Home Journal Masonic Widows’ and Orphans’ Home (Louisville, KY) L3 Main Collection 366.105 M399 V.1-12(1883-1885); V.31(1913-1914); V.32(1914-1915); V.56(1939-1940); V.57-58(1940-1941)
Maxey Messenger Edythe Maxey Clark L3 Serials 929.2 M463M #1-2, #5
Medical Herald (Louisville, KY) Unknown L3 Serials n/a 1879-1884
Medical Progress (Louisville, KY) Unknown L3 Serials n/a 1891-1901
Merton Seasonal of Bellarmine College Bellarmine College L3 Serials n/a 1978-1988
Midway College News and Views Midway College (Midway, KY) L3 Serials n/a 1982-1992
Millstone, The Kentucky Old Mill Association / Kentucky Chapter of the Society for the Preservation of Old Mills L3 Serials n/a 2002-2003, 2005-2008, 2010
Milton-Melton Pot Nancy Pratt Melton Family Files n/a V.16#1,2
Minority Voices University of Louisville Office of Minority Affairs L3 Serials n/a 1981, 1983, 1984, 1989, 1994-2003
Monroe County Historical and Genealogical Society Journal Monroe County Historical and Genealogical  Society (Tompkinsville, KY) L3 Serials 976.9495 1975-1979
Mountain Life and Work: Magazine of the Appalachian South Council of Southern Mountain Workers (Berea, KY) L3 Serials n/a 1931-1964
Mountain Magazine (Hazard, KY) Council of Southern Mountains, Inc. L3 Serials n/a 1929-1930
Mountain Review Appalshop (Whitesburg, KY) L3 Serials n/a 1975-1981
Muhlenberg County Heritage Quarterly Muhlenberg County Genealogical Society (Central City, KY) L3 Serials 976.9967 V.1-8(1979-1986
Nelson County Genealogist Nelson County Genealogical Roundtable L3 Serials 976.9944g 1986-2018
Nelson County Pioneer Nelson County Historical Society (Bardstown, KY) L3 Serials 976.9944 V.1-V.18(1977-1995)
Northern Kentucky Heritage The Kenton County Historical Society L3 Serials 976.95n V.1-20
Northern Kentucky Historian Official Bulletin Northern Kentucky Historical Society (Newport, KY) L3 Serials n/a March 1959-May 1967 [scattered]
Ohio Archaeological and Historical Society Publications Ohio State Archaeological and Historical Society L3 Serials n/a V.1-25, 27-30, 34
Ohio Valley History Filson Historical Society L3 Serials & Library n/a V.1(2001)-25(2025)#1-2 [Actively collecting]
Old Louisville Information Center Newsletter, later The Old Louisville Journal Old Louisville Information Center (OLIC), Inc. L3 Serials n/a Dec. 1986-April 1992 [scattered]; Nov. 2006-Dec. 2007
Old Louisville Journal Old Louisville Information Center Historical Files n/a V.21-28(1999-2005), V.29(2006)#9-#10
On the Garrard County Line Garrard County Historical Society L3 Serials 976.971 1987-1999
On Track Convention and Visitors Bureau of Louisville, Kentucky L3 Serials n/a 1989-1992 [scattered]
Pelican Nazareth College (Louisville, KY) L3 Serials n/a 1930, 1934, 1937, 1938, 1940
Perry County Genealogical & Historical Society Newsletter Perry County Genealogical & Historical Society L3 Serials 976.929 V.1-21(1979-1999)
Philokallean, The Bellwood Seminary (Anchorage, KY) L3 Serials n/a 1903-1911
Pieces of Clay Clay Family Society L3 Serials n/a V. 13(2016)#4; V. 14(2017)#1-4; V. 15(2018)#1
Presbyterian Herald Unknown L6 with newspapers January 17, 1850
Presbyterian of the West Unknown L6 with newspapers 31 Jan. 1850
Pulaski County Historical Society Newsletter Pulaski County Historical Society, Inc. L3 Serials 976.973 1997-2001
Queer Kentucky Magazine Queer Kentucky L3 Serials n/a #1(Fall 2022), #2(Spring 2023), #3(2023), #4(Winter 2023), #5.1-.2(Spring 2024), #6.1-.2(2024), #7(2024), #8(2025) [Actively collecting]
Record, The (Louisville Girls’ High School) Louisville Girls’ High School L3 Serials n/a May 1910; Nov. 1912; Jan. 1913; Feb. 1915; Oct.-Dec. 1917; Feb.-May 1918; Jan. 1919; Feb. 1919; April 1919; Oct. 1919-Jan. 1920; March 1920; May 1920; Jan. 1921; May 1923; Oct. 1933-Jan. 1934; March-May 1934; Nov.-Dec. 1934; Feb.-May 1935; Nov. 1935-March 1936; May 1936; March 1944; May 1944
Red Jacketeer, The Red Jacket Coal Company (Red Jacket, WV) L3 Serials n/a V.1#2-5,8-10,12(1945-1946); V.2#1-12(1947); V.3#1-4,6,9-10,12(1948); V.4#2,3-11(1949-1950); V.5#1-4,6-12(1950-1952); V.6#2-4(1952) [photocopies of originals]
Renfro Revelations (Williamsburg, KY) Renfro Supply Company (Williamsburg, KY) L3 Serials n/a 1944-1953
Renfro Valley Bugle (Renfro Valley, KY) Unknown L3 Serials n/a 1962-1969
Review and Expositor: A Baptist Theological Quarterly Southern Baptist Theological Seminary (Louisville, KY) L3 Serials n/a V.22(1923); V.27-78(1932-1981)
Richardson Family Researcher & Historical News Richardson Heritage Society Family Files n/a V.1#3(1975),V.26#2,3(2000), V.27(2001)
Riverview (Middle Ohio River Chapter Sons and Daughters of Pioneer Rivermen) Middle Ohio River Chapter Sons and Daughters of Pioneer Rivermen L3 Serials n/a V.11 (1986)-V.18 (1992) [scattered]
Riverview Observer (Hobson House Association) Hobson House Association (Bowling Green, KY) L3 Serials n/a Summer 1991
Rural Kentuckian [later became Kentucky Living] Kentucky Association of Electric Cooperatives L3 Serials n/a 1982-1988
Russell County Historical Society Russell County Historical Society L3 Serials 976.945 V.1-9(1994-2004) [some issues missing]
Scenic South Standard Oil Company (Louisville, KY) L3 Serials n/a V.1-28(1944-1970)
School Service Report Bureau of School Service College of Education University of Kentucky L3 Serials n/a V.1-6(1958-1965)
Seeing Louisville Louisville Convention and Publicity League L3 Serials n/a 1924-1938
Semi-Monthly Medical News (Louisville, KY) Unknown L3 Serials n/a Various months 1859
Shackleford Newsletter Mary Jane Kaiser L3 Serials 929.2 S525k 1983-1984
Shaker Quarterly Sabbathday Lake Shaker Village (Maine) L3 Serials n/a V.1
Shakin’ and Diggin’ Lewis County Historical Society (Vanceburg, KY) L3 Serials 976.924 V.1-16(1981-1999)
Shelby County Historical Society Newsletter Shelby County Historical Society L3 Serials 976.984 1985-2002
Silent Footsteps: A Genealogical Publication for Grayson County, KY, and Bordering Areas Unknown L3 Serials 976.9953 1981-2002
Smithfield Review, The Montgomery County Branch Association for the Preservation of Virginian Antiquities L3 Serials n/a V.1(1997), V.2(1998), V.3(1999), V.5(2006), V.16(2012)
Southern Bivouac: A Monthly Literary and Historical Magazine (Louisville, KY) B. F. Avery & Sons Publishers L3 Serials n/a 1883-1886
Southern Florist and Gardener Southern Florist and Gardener Co. (Louisville, KY) L3 Serials n/a Various issues 1897
Southern Folklore University Press of Kentucky L3 Serials n/a 1989-1996
Southern Indiana Genealogical Society Quarterly Southern Indiana Genealogical Society (New Albany, IN) L3 Serials n/a 1980-1998
Southern Magazine (Louisville, KY) Southern Magazine Corporation L3 Serials n/a V. 1(undated), V.3-4(1894)
Southern Publisher and Printer (Louisville, KY) Unknown L3 Main Collection Lg Pam 655.05 P976 V.1#3-4, #12(1889)
Spalding University News Spalding University L3 Serials n/a 1988-1994 [scattered]
Sparks Rotary Club of Louisville L3 Serials n/a about 1932-1971 [scattered]
Sparks Quarterly, The Sparks Family Association L3 Serials 929.2 S736 V.1-50(1953-2003)
Spectator (Athenaeum Literary Society) Athenaeum Literary Society, Louisville Male High School L3 Serials n/a 1901-1981
Spotlight: Liberty National’s Employee Magazine Liberty National Bank (Louisville, KY) L3 Serials n/a 1955-1966
Staff Log Louisville Free Public Library L3 Serials n/a 1936-1963
Station Lamp, The Kentucky Railway Museum L3 Serials n/a 1986-1998
Story Tipaloo Publishing (Lexington, KY) L3 Serials n/a Summer 2012(1st issue); Winter 2012; Spring, Summer, Fall, Winter 2013; Spring, Summer, Fall Winter 2014; Spring 2015(last issue)
Stratford, The: A Monthly Literary Illustrated Magazine Logan Hunton Sea (Louisville, KY) L3 Main Collection Pam 050 S438 1902(April)
T X G Texas Gas Transmission Corporation (Owensboro, KY) L3 Main Collection Pam 623.8 T355 V.2#2(1970)
Teachers College Heights Western Kentucky State Teacher’s College (Bowling Green, KY) L3 Serials n/a 1923-1940
Tie, The Southern Baptist Theological Seminary (Louisville, KY) L3 Serials n/a 1979-1983
Timbered Tunnel Talk Kentucky Covered Bridge Association (Newport, KY) L3 Serials n/a 1965-1998 [scattered]
Toots Louisville Automobile Club L3 Serials n/a V.1-2(1908-1909)
Traces South Central Kentucky Historical & Genealogical Society L3 Serials 976.994 1973-2019
Tree Builders Christian County, KY, Genealogical Society L3 Serials 976.9972 V.2-18(1981-1997)
Tree Shaker Eastern Kentucky Genealogical Society L3 Serials 976.91t V.1-34(1977-2009)
Trolley Topics Louisville Railway Company L3 Serials n/a V.1-10(1914-1925)
Turner, The Louisville Turner School of Physical Education L3 Serials n/a 1940-1947; 1963-1968
Twenty One: Louisville Chapter of the American Institute of Banking Louisville Chapter of the American Institute of Banking L3 Serials n/a 1933-1934
Underhill Society of America News and Views Underhill Society of America, Inc. Family Files n/a V.1#1; V.45(2012); V.46(2013-2014)#2; V.48(2016-2017)#1; V.50(2017-2018)#1; V.51(2018-2019)#1; V.52(2020)#1
United Methodist Reporter / Kentucky United Methodist Southeastern Jurisdiction of the United Methodist Church L3 Serials n/a 1976-1979
University of Louisville Quarterly University of Louisville L3 Serials n/a V.7-9(1968-1970)
University of Pennsylvania Library Chronicle University of Pennsylvania L3 Main Collection Pam 020.5 U58 V.7
Vagabond Gazette (Big Laurel, VA) J. T. Adams & Co. L3 Serials n/a July, Sept., Oct. 1930
Virginia Appalachian Notes Southwestern Virginia Genealogical Society (Roanoke, VA) L3 Serials n/a 1977-1981
Voice of Masonry and Family Magazine John W. Brown L6 with newspapers December 1859
Webster’s Wagon Wheel Webster County Historical & Genealogical Society (Dixon, KY) L3 Serials 976.997 V.1-22(1980-2001)
Welcome to Greater Louisville City of Louisville L3 Serials n/a 1956-2007
Western Conference News-Letter Western Unitarian Conference (Chicago) L3 Main Collection Pam 288 W527 V.6, #6(June 1910)
Western Kentucky Journal Unknown L3 Serials 976.997j V.1-14(1994-2007)
Western Luminary (Lexington, KY) Unknown L3 Serials n/a 1826-1829 [some issues missing]
Western Minerva or American Annals of Knowledge and Literature (Lexington, KY) Thomas Smith L3 Serials 810.5 W527 V.1(1821)
Western Recorder (Middletown, KY) J. Otis L3 Serials n/a V.99-128(1925-1954)
Wilderness Road, The Bullitt County Genealogical Society Library 976.992 V.1(1988)-36(2024)#1-4 [Actively collecting]
Woman’s Club of St. Matthews, Bulletin of the Woman’s Club of St. Matthews L3 Serials n/a Oct 1946-June 1947, Sept 1947-June 1948
Women Who Write University of Louisville L3 Serials n/a 1994-2002
Younger Women’s Club, Log of the Younger Women’s Club (Louisville, KY) L3 Serials n/a V.10 (Oct 1942-March 1943) & V.11 (Oct 1943-April 1944)
YMHA Chronicler Young Men’s Hebrew Association (Louisville, KY) L6 with Jewish serials. Available online here Vol.1(1913-1914)#1-11; Vol.2(1914-1915)#1-12; Vol.3(1915-1916)#1-12; Vol.4(1916-1917)#1-12; Vol.5(1917-1918)#1-12; Vol.6(1918)#4,6; Vol.8(1929-1930)#1-12

 

Canby, Edward Richard Sprigg (1819-1873) Papers, 1837-1873

Held by The Filson Historical Society

Creator: Canby, Edward Richard Sprigg, 1819-1873

Title: Papers, 1837-1873

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

Size of Collection: 0.33 cubic feet (appx 146 items)

Location Number: Mss. A C214 / 1-10

Scope and Content Note

Material relating to the career and death of General E. R. S. Canby, U.S.A., with a few items pertaining to other members of the Canby family and members of the Hawkins and Speed families. Material consists of: land papers, 1837, 1849 and 1870, military papers of E. R S. Canby: orders, correspondence, etc., 1851-1869; correspondence of Louisa (Hawkins) Canby (Mrs. E. R. S. Canby), with a few letters addressed to General Canby, 1850-1863; correspondence of John P. Hawkins, 1870, 1873; newspaper clippings describing the death of General Canby by members of ter Modoc tribe, his funeral and army career, ca.. 1873, and some receipts of members of the Hawkins family, 1849, 1852, 1861. Correspondence of Mrs. Canby discusses primarily family and local news. Her correspondents include: her sisters, Miriam Hawkins Speed (Mrs. John James Speed), Margaret Hawkins Speed (Mrs. Thomas Spencer Speed), and Fannie Hawkins; her brother, John P. Hawkins. Correspondence of John P. Hawkins is devoted to his attempt to assemble newspaper clippings about his brother-in-law, General Canby. Three photographs: General Canby, Colonel Thomas Speed, and Captain Thomas Speed.

 

Folder List

Folder 1: Record of marriage of E. R. S. Canby and Louisa Hawkins; notes on the Waller family; two photographs (Canby and Colonel Thomas Speed) and one print (Captain Thomas Speed).

Folder 2: Canby Land Papers, 1837, 1849, 1870.

Folder 3: E. R. S. Canby Military Papers: Correspondence, Orders, Etc., 1851-1862.

Folder 4: E. R. S. Canby Military Papers: Correspondence, Orders, Etc.,  1865-1869.

Folder 5: Louisa Hawkins Canby Correspondence, 1850-1858.

Folder 6: Louisa Hawkins Canby Correspondence,1859-1863, no date.

Folder 7: John P. Hawkins Correspondence, 1870, 1873.

Folder 8: Newspaper clippings about General E. R. S. Canby, 1873.

Folder 9: Newspaper clippings about General E. R. S. Canby, 1873.

Folder 10: Hawkins Receipts, 1849, 1852, 1861.

B’nai B’rith. Louisville Lodge No. 14 (Louisville, Ky.) Records, 1860-1921

Held by The Filson Historical Society

Creator: B’nai B’rith. Louisville Lodge No. 14 (Louisville, Ky.)

Title: B’nai B’rith. Louisville Lodge No. 14 (Louisville, Ky.) Records, 1860-1921

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

Size of Collection:  6 volumes

Location Number:  Mss. BD B661

Historical Note

B’nai B’rith (Hebrew for “sons of the covenant” or “children of the covenant”) was formed in New York city in 1843, a time when the Jewish population of the United States numbered around 20,000. The preamble to the organization’s constitution cited the following goals among its mission: uniting persons of the Jewish faith in elevating mental and moral character, inculcating principles of philanthropy, honor, and patriotism, assisting the poor and sick, aiding victims of persecution, and protecting widows and orphans.

Local lodges began to open in cities throughout the country and Cincinnati soon became home to Grand District Lodge No. 2, the second major center of the organization after New York. The Har-Moriah Lodge No. 14 (“Mt. Moriah”) opened in Louisville in October 1852 and a second B’nai B’rith lodge, the Mendelssohn Lodge No. 40, opened in Louisville in May 1860 (possibly named after the eighteenth-century German Jewish philosopher Moses Mendelssohn). Many of the early lodge members were recent Jewish immigrants from parts of now modern Germany who had strong bonds through neighborhood proximity, marriage, and business ventures (mostly in dry goods, groceries, liquor, and general mercantilism).

Modeled after other friendly and fraternal societies of the day, B’nai B’rith borrowed organizational structures and rituals from groups such as the Freemasons and Oddfellows, offering an emerging minority population a share in American associational life. Dues and fines went into a lodge treasury, from which operating costs and charitable contributions to various local and global causes were occasionally allocated. Above all, the lodge chest existed to provide financial support to members and their families in event of injury, business catastrophe, or death. Members were inducted and advanced in rank through a process that involved a petition supported by extant members followed by a ballot vote. Because these societies existed, in large part to provide members and their families with a financial safety net, potential inductees had to demonstrate not only fitness of character but also good health. When applicants were not accepted or members were expelled for failure to pay fines or perform committee duties, such information was shared between the two Louisville lodges other regional lodges.

The Har Moriah and Mendelssohn lodges officially merged in February 1904 and became Louisville Lodge No. 14. In 1929, the city gained a chapter through the B’nai B’rith youth organization AZA (Aleph Tzadik Aleph) called Louisville Chapter 107, AZA. Over time the lodge became increasingly involved in civic issues and the global Zionist movement. For more information on the Lodge’s activities in the twentieth century, see a seventy-fifth anniversary pamphlet by Herman Landau (a former AZA member) entitled Louisville Lodge NO. 14, B’nai B’rith (Filson Pamphlet collection P360 L253).

In the last decades of the twentieth-century, membership in fraternal organizations declined throughout the country and Louisville Lodge No. 14 eventually disbanded. The materials in this collection were donated to the Filson in 2017 and 2018 by Erwin A. Sherman, a Louisville lawyer and former president of the lodge.

 

Scope and Content Note

Collection consists of early organizational records of two Jewish fraternal lodges in Louisville, both independent orders of B’nai B’rith: the Har Moriah Lodge No. 14 and the Mendelssohn Lodge No. 40. In 1904 these two lodges merged to form Louisville Lodge No. 14. These records document the early Jewish community in Louisville, Kentucky.

The six volumes in the collection are: 1) a membership register for the Mendelssohn Lodge (1860-1921), which includes members’ names, occupations and family information as well as date they were inducted [available digitally]; 2) an official minute book for Mendelssohn Lodge (1860-1870), which documents organizational procedures, dues and fine structures, charitable projects, member disputes, and news from other B’nai B’rith lodges; 3) a ledger book for Har Moriah Lodge (circa 1860-1870), which logs dues, fines, and other financial information for each lodge member; 4) official minute book for Mendelssohn Lodge, 1876-1888; 5) official minute book for Har-Moriah Lodge, 1876-1890; 6) collected loose papers from volume 5

The Mendelssohn Lodge materials alternate between spellings, sometimes using “Mendelssohn” and “Mendelsohn” in others). The minute books, in particular, offer insight into the structure and politics of a men’s society during the nineteenth century, chronicling meetings that began as weekly and eventually transitioned to monthly. The members are always addressed as “brother” in the record and the minutes usually conclude with a sentiment of “Benevolent Brotherly Love and Harmony.” Topics include the petition and election processes by which new members were inducted and officers chosen, the (convivial) relationship between Mendelssohn and Har Moriah lodges, between individual lodges and the District Grand Lodge No. 2 in Cincinnati, and the formation of lodge committees to advance learning, review larger B’nai B’rith reports, and investigate internal problems. The minute books also contain regular notes and reports on lodge finances, recording when members were fined or advanced to a new degree of membership and paid associated fees. The bulk of the lodge’s money went into a fund to support the widows and children of deceased members, but other funds are regularly appropriated for lodge expenses and charitable projects like assisting members who had fallen on hard times, or other benevolent societies.

 

Volume List

Volume 1: Membership register for the Mendelsohn Lodge, 1860-1921 [click here to access digital version of register, including a name index]

Volume 2: Official minute book for Mendelssohn Lodge, 1860-1870

Volume 3: Ledger book for Har Moriah Lodge, circa 1860-1870

Volume 4: Record book for Mendelssohn Lodge, October 1, 1876-January 1, 1888

Volume 5: Record book for Har Moriah Lodge, January 5, 1876-June 7, 1890

Volume 6: Har Moriah Lodge Correspondence and Miscellany, 1889-1890

 

Subject Headings

Arbitration.

Bereavement – Kentucky – Louisville.

B’nai B’rith. Mendelssohn Lodge No. 40 (Louisville, Ky.)

B’nai B’rith. Har Moriah Lodge No. 14 (Louisville, Ky.)

By-laws.

Fraternal organizations – Kentucky – Louisville.

Hirsch, Emil Gustav, 1851-1923.

Jewish businesspeople – Kentucky – Louisville.

Jews – Kentucky – Louisville – Charities.

Jews – Kentucky – Louisville – Societies, etc.

Louisville (Ky.) – Social life and customs.

Merchants – Kentucky – Louisville.

Peixotto, Benjamin Franklin, 1834-1890.

Reform Judaism.

Wise, Isaac Mayer, 1819-1900.

Abramson Family Photograph Collection, ca. 1910-2011

Held by The Filson Historical Society

Creator: Abramson Family

Title: Photograph Collection, ca. 1910-2011

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

Size of Collection: 1 cubic foot

Location Number: 020PC15

Scope and Content Note 

The Abramson family collection primarily documents the political career of former Mayor of Louisville Jerry Abramson and also includes photographs of his wife Madeline Malley Miller Abramson and other family members. Jerry Abramson served as Louisville 3rd Ward Alderman (1975-1978), General Counsel and Secretary of Justice to Governor John Y. Brown (1980-1981), Mayor of Louisville (1985-1998), Mayor of Louisville Metro (2003-2011), Lieutenant Governor in the administration of Governor Steve Beshear (2011-2014), and Deputy Assistant to President Barack Obama and Director of the Office of Intergovernmental Affairs (2014-2016).

Folders 1-4 contain personal photographs of Jerry Abramson, Madeline Malley, and family members. Included are photographs of Jerry Abramson during his high school years, documenting his involvement with Jewish youth groups, and from his time at Indiana University and Army basic training at Fort Knox.

Folder 5 holds photographs of Jerry Abramson during the first part of his political career in the 1970s and early 1980s, relating to his years as Alderman and in Gov. Brown’s cabinet.

Folders 6-21 and albums 28-29 contain photographs pertaining to Abramson’s first campaign for Mayor of Louisville in 1985 and events during his first three mayoral terms from 1985-1998. Also of note are photographs from his bachelor party in Washington, D.C. in 1989, and ones documenting his involvement with the United States Conference of Mayors.

Folders 22-23 contain photographs from 2000-2011 and include Abramson’s years as Mayor of Louisville Metro and his inauguration as Lt. Governor of Kentucky.

Folders 24-27 consist of photographs, ca. 1970s-2010s, of Abramson with celebrities, British royalty, and Kentucky and national politicians and officials. Also included are publicity photographs of Abramson.

People of note in the photographs include Robert Kennedy, Harvey Sloane, Muhammad Ali, Terry Meiners, Wayne Perkey, Mary Bingham, Queen Elizabeth II and Prince Philip, Bill and Hillary Clinton, Al Gore, Colin Powell, Janet Reno, and Barack Obama. Among the events featured are ones related to the B’nai B’rith Youth Organization (BBYO), Aleph Zedek Aleph (AZA) fraternity, the Kentucky Derby, the Sister City program, and St. Patrick’s Day. See the folder listing in the attached finding aid for more information about these and other people and events pictured in the photographs. Photographers include Gus Frank and Gene Gilpin, among others.

The Filson deeply appreciates the volunteer work of Rabbi Stanley Miles in arranging the Abramson family photographs and writing the biographical note, and the assistance of Rabbi Miles and Jerry Abramson in identifying people and events in the photographs.

Related collections:

Abramson family papers, 1938-2016 [Mss. A A158].

Subject photograph of Abramson with Robert Kennedy, ca. 1967-1968 [PLT-39 (020PC15)]

Museum objects: New York City marathon cap [2021.30.1], “Mayors Care for You” United States Conference of Mayors pin [2021.30.2], “I Helped Build Waterfront Park” pin [2021.30.3], Jerry Abramson mayoral campaign button [2021.30.4], City of Louisville pins [2021.30.5-6], “Salute to Mayor Jerry E. Abramson” pin [2021.30.7].

 

Biographical Note

Jerry Edwin Abramson (1946- ) had a career which took him from a small grocery at the corner of Preston and Jacob Street to City Hall in Louisville, the Kentucky State Capitol in Frankfort, and finally to an office in the West Wing of the White House in Washington, DC.

Abramson was born in Louisville, Kentucky on September 12, 1946, at Jewish Hospital. His parents were Roy Abramson (1917-1998) and Shirley Botwick Abramson (1920-2002), and he has one sibling Sheilah Abramson-Miles (1950- ).

Abramson attended the Louisville public schools of Greathouse and Hawthorne Elementary, Seneca Middle School, and Seneca High School, graduating in 1964. During high school he was active in the teen programs at the Jewish Community Center, particularly the national high school fraternity AZA (Aleph Zedek Aleph) sponsored by B’nai B’rith, an international Jewish social and service organization. Abramson assumed a leadership role locally in the Resnick AZA chapter and regionally in the KIO (Kentucky-Indiana-Ohio) district. At Seneca High School he played in the marching band, was active in debate, and sang in the rock band Apollo and the Sunsetters.

In 1964 Abramson began his undergraduate career at Indiana University in Bloomington, Indiana. He was a member of the ZBT (Zeta Beta Tau) Jewish social fraternity. In 1966, Abramson ran for and was elected to the IU Union Board. The Union Board was responsible for programming at the Indiana Memorial Union, then the largest student union complex in the world. He was also selected for the Indiana University Foundation, which oversaw Little 500 Weekend, a 50-mile bicycle race described as the “World’s Greatest College Weekend.”

In the spring of 1968 Abramson became involved in the presidential campaign of Robert F. Kennedy. He was selected to lead Youth for Kennedy during the Indiana primary. Meeting, working, and traveling with Senator Kennedy had a profound effect on Abramson and inspired him to pursue a career in public service. Sadly, at the time of Abramson’s graduation from Indiana University, Senator Kennedy was assassinated at the Ambassador Hotel in Los Angeles. Abramson was invited to be on the funeral train from New York to Washington but declined because it would prevent him from attending his graduation ceremony.

In the fall of 1968 Abramson began his legal studies at the Georgetown University Law Center in Washington, DC. During the summer of 1969 he was drafted into the United States Army during the Vietnam War. He took basic training at Fort Knox in Kentucky and spent the remainder of his military career serving in the Judge Advocates Office at Fort Knox and the Presidio in San Francisco, CA. He left the service in the spring of 1971 and resumed law school at Georgetown where he had been elected to the Georgetown Law Review.

After graduating from Georgetown in the spring of 1973, Abramson returned to Louisville and took an Associate position at the Greenebaum, Doll, Matthews and Boone law firm. He also became active in both the secular and Jewish communities. In 1975 he ran for and was elected 3rd Ward Alderman in the Louisville Board of Aldermen. Abramson served two terms on the Board of Aldermen from 1975 to 1979. In 1980 Governor John Y. Brown chose him to be his general counsel and secretary of justice. He served in this position through 1981. Eventually Abramson became a partner in the Greenebaum, Doll and McDonald law firm.

In the early 1980s Abramson decided to run for mayor of Louisville. He was elected as mayor in 1985 and served until 1998. Jerry Abramson earned the nickname “Mayor for Life” as eventually he became the longest serving mayor in Louisville’s history.

During Abramson’s first term as mayor on June 24, 1989, he married Madeline Malley Miller (1955- ). Prior to Madeline’s marriage to Jerry, she converted to Judaism. Madeline grew up in a Catholic family in Louisville’s South End. They were active in the Democratic party and with the Kentucky Irish American newspaper. Madeline graduated from Holy Rosary Academy in 1973. She earned an Associate Degree in Real Estate from Jefferson Community College and an Associate Degree in Paralegal Studies from the University of Louisville. She worked at a variety of firms, ultimately becoming Executive Assistant to the General Counsel of US Bank and a Member of the Advisory Board. In 1991 the Abramsons adopted their son, Sidney (1991- ). In 2016 Sidney Abramson married Kandice Oppell; they have two children, Grayson Robert Abramson (2018- ) and Ruby Jane Abramson (2021- ).

Highlights of Jerry Abramson’s first terms (1985-1998) include the $700 million expansion of Louisville International Airport; the creation of Waterfront Park as part of the revitalization of Downtown Louisville; and the expansion of the local economy by recruiting Yum Brands and the Presbyterian (Church) USA to relocate to Louisville. In 1994 he was elected president of the United States Conference of Mayors.

After completing three terms as mayor in 1998, Abramson returned to the practice of law at Frost, Brown, Todd. During this time frame there was a successful campaign to merge the governments of Louisville and Jefferson County into the Louisville Metro government. Abramson was instrumental in this campaign. He was selected to run for the position of the first mayor of Louisville Metro, a position he occupied from 2002-2010. Abramson integrated the two pre-existing governments into one system.

At the end of Abramson’s second term as metro mayor, he decided not to run for a final third term. For many years he had been friendly with Steve Beshear, who was serving his first term as governor of the Commonwealth of Kentucky. Beshear was seeking a candidate to run with him as his lieutenant governor for his second term, and Abramson joined the Beshear ticket. Abramson took office as lieutenant governor in December 2011.

In November of 2014 Abramson received an appointment from President Barack Obama to become Deputy Assistant to the president and White House Director of Intergovernmental Affairs. Abramson’s focus was to serve as liaison between the White House and state and local governments and Indigenous tribes.

When Abramson left the White House at the end of the Obama administration, he resumed his faculty position at Bellarmine University. In late 2018 he left Bellarmine to accept a position at Spalding University as executive-in-residence.

References
Carol Ely, Jewish Louisville: Portrait of a Community (2003), pp. 122, 175, 201, 216, 219, 228.

 

Folder List 

Box 1

Folder 1: Abramson family, ca. 1910-1951. Includes photographs of Jerry Abramson’s parents Roy and Shirley Abramson; his paternal grandparents Sidney and Sadie Abramson and their daughter Sylvia; Sidney’s brother Lester; Jerry Abramson’s Greathouse School kindergarten class, Spring 1951.

Folder 2: Malley and Abramson families, ca. 1970s-1990s, undated. Includes photograph of an unidentified female ancestor of Madeline Malley; Malley and her sister; Roy, Shirley, Madeline, Jerry, and Sidney Abramson.

Folder 3: High school, 1960s. Includes photographs from Seneca High School; B’nai B’rith Youth Organization (BBYO); Aleph Zedek Aleph (AZA) fraternity.

Folder 4: Indiana University and U.S. Army basic training, 1960s.

Folder 5: Falls of the Ohio and political events, 1970s-early 1980s. Includes photographs from Falls of the Ohio; 3rd ward Alderman campaign and swearing in; Board of Alderman meetings and events; JCC Man of the Year; dedication of Kentucky Bar Center, 1980; Democratic National Committee, 1982; Gov. John Y. Brown’s cabinet and Derby brunch.

Folder 6: Photographs from album compiled by Roy Abramson, 1 of 2, ca. 1980-1986. Includes photographs of first mayoral campaign; election night; first day in office; inauguration and ball; family members; Billy Crystal at Kentucky Derby festival

Folder 7: Photographs from album compiled by Roy Abramson, 2 of 2, ca. 1986, 1990-1993. Includes photographs of Muhammad Ali signing copy of the Koran; Historic Parkland ribbon cutting; Red Cross blood drive; Bob Edwards; Mayor’s SummerScene; Abramson receiving Justice Award from Louisville Jewish community; Derby Festival Tea; U of L NCAA champs; St. Patrick’s day parade; United Jewish Appeal Young Leadership Conference; Abramson addressing Board of Alderman

Folder 8: Mayoral campaign, 1985

Folder 9: Mayoral inauguration, December 1985

Folder 10: Mayoral term, January-May 1986. Includes photographs of NPR host Bob Edwards at the library; Black Achievers banquet; Abramson with Terry Meiners on WHAS; WHAS crusade for children; Louis Levine and Carl Bensinger; throwing out first pitch; outstanding high school senior banquet; Historic Parkland ribbon cutting; victims’ rights press conference; Cherokee Triangle gazebo; Worth Plaza groundbreaking; signing of city-county compact; 2100 Chestnut ribbon cutting; Bellarmine commencement address; Sister Cities event; Louisville Zoo train

Folder 11: Mayoral term, June-July 1986. Includes photographs of Operation Brightside; dedication of new building at Home of the Innocents; Return of Riverfront celebration at Belvedere; Paul Hornung’s induction into the Pro Football Hall of Fame; city-county compact signing ceremony; Terry Meiners portrait unveiling; selection of Russell Sanders as Fire Chief; firefighters honored

Folder 12: Mayoral term, August-December and unidentified months, 1986. Includes photographs of delegation from China; Germantown-Paristown Neighborhood Center dedication; Kentucky Candidate Speak Out; Metro United Way campaign; Abramson’s 40th birthday party; USA/AAU karate champs; meeting with Toyota officials; Humana Hospital 25th anniversary; dinner for ANYTOWN; Baxter Recreation Center; commissioning of the USS Louisville; Light up Louisville; Andrew Young; Iroquois Amphitheater renovation; dedication of Col. Harland Sanders Geriatric Center

Folder 13: Mayoral term, January-June 1987. Includes photographs of Abramson filing for reelection; the Mayor’s Players; groundbreaking for Shakespeare in Central Park; Liberty Hall home partnership program; Kensington Place residential project groundbreaking; Mockingbird Gardens groundbreaking; St. Patrick’s day parade; Home Place dedication; Streetball promo game; outstanding high school senior banquet; Wendell Cherry recognition ceremony; Youth Performing Arts School celebration at Superintendent Dr. Donald Ingwerson’s home; Barrier awareness day at Humana; WalkAmerica; Compact anniversary

Folder 14: Mayoral term, July-December and unidentified months, 1987. Includes photographs of Operation Brightside; crafts fair at the Watertower; 80th birthday party for Gen. Dillman A. Rash; Toonerville II trolley; Old Walnut Street Park dedication; 2 hours free parking at the Galleria announcement; The Islands dedication; Christmas parade; Volunteers of America (VOA) apartments for homeless; New Year’s Eve at Theater Square; trip to England; Sister Cities plaque dedication

Folder 15: Kentucky Derby Festival and events, ca. 1980s-1990s. Includes photographs of senior citizen event at Senior House on Muhammad Ali Blvd; steamboat race; Pegasus Parade; KFC Take It to the Bucket West End Shoot-out

Folder 16: Destination Louisville rally and Presbyterian General Assembly, 1987

Folder 17: Mayoral term, 1988-1989. Includes photographs of Melissa Mershon and Reginald Meeks; Operation Brightside; Courthouse and Jefferson Street; Breeders’ Cup; City Fest; David Stoner, head of Presbyterian church; Gov. Wallace Wilkinson; Dukakis campaign event; Wayne Perkey; visit by Naval Ordnance Station officials; General Electric (GE) CEO Roger Schipke

Folder 18: Jerry Abramson’s bachelor party, Washington, D.C. and the White House, June 1989. Includes photographs of Charles Buddeke, Bill Lomika, Marvin Holthausen, Tom Jarrell, Bob Allison

Folder 19: United States Conference of Mayors, 1987, 1994-1996

Folder 20: Miscellaneous events, ca. 1980s-1990s. Includes photographs of Toonerville II trolley; the Monarchs; Reed Yader; blood donation event; Louisville Falls Fountain; Dickens on Main Street; Kentucky Shakespeare at St. James Court; Winn Dixie Streetball Showdown; Iroquois Park rededication; Mayor’s SummerScene; opening of Waterfront Park; Courier-Journal aerial image of waterfront before the Great Lawn; Sister City Tamale, Ghana event.

Folder 21: Miscellaneous events, 1990s. Includes photographs of Sister City event with Georges Freche, mayor of Montpellier, France; visit to Sister City of Mainz, Germany; Dainty contest; dedication of the Louisville Slugger Museum; renovation of Brinly-Hardy warehouse for Slugger Field; 1992 presidential campaign event; Asia-Pacific Forum II; City Fair; Churchill Downs president Thomas H. Meeker; Alderman Bill Wilson; Abramson leaving mayor’s office.

Folder 22: Miscellaneous events, 2000-2006. Includes photographs of the 2003 Louisville Metro mayoral campaign; dedication of Slugger Field; Abramson visit to Montpellier, France; Kentucky Derby events; mayor’s office staff members; French diplomat Jean-David Levitte; Abramson’s visit to Sister City Leeds, England

Folder 23: Lt. Governor inauguration, 2011

Folder 24: Celebrities and British royalty, ca. 1980s-early 2000s. Includes photographs of Muhammad Ali; Mary Bingham; George Clooney; Neil Diamond; Queen Elizabeth II and Prince Philip.

Folder 25: Kentucky politicians and officials, ca. 1970s-1990s. Includes photographs of Gov. John Brown and Phyllis Brown and their newborn baby Lincoln Brown; Gov. Martha Layne Collins; Harvey Sloane and Gov. Wallace Wilkinson; Gov. Paul Patton; Senator Wendell Ford and Ford with Prime Minister Menachem Begin of Israel; Gov. Brereton Jones and Representative William Huston Natcher; Mike Ward; David Karem, Wilson Wyatt, and Frank Burke

Folder 26: National politicians and officials, ca. 1980s-2010s. Includes photographs of Roslyn Carter; Michael Dukakis during presidential campaign of 1988; President Bill Clinton and Hillary Clinton; Vice President Al Gore; General Colin Powell; Attorney General Janet Reno; Rep. John Lewis; Sen. Mitch McConnell; President Barack Obama.

Folder 27: Publicity photographs, ca. 1980s-1990s

Album 28: Mayoral election, 5 November 1985

Album 29: Mayoral inauguration, 28-29 December 1985. Friday night dinner at home of Inez and Jack Segall (pp. 1-2); Keneseth Israel worship service on Saturday morning (pp. 2-3); inaugural ball at Brown Hotel (pp. 3-28); inauguration ceremony and reception at the Kentucky Center for the Arts (pp. 28-37); family photos (pp. 39-42); setting up City Hall (pp. 42-48).

 

Subject Headings

Abramson, Jerry E., 1946-

Abramson, Madeline Malley Miller, 1955-

Indiana University.

Jewish families – Kentucky – Louisville.

Jewish mayors – Kentucky – Louisville.

Keneseth Israel (Louisville, Ky.)

Kentucky Derby.

Lieutenant governors – Kentucky.

Louisville-Jefferson County Metro Government (Ky.)

Louisville (Ky.) – History.

Louisville (Ky.) – Politics and government.

Mayors – Kentucky – Louisville.

Miles, Stanley R., 1948-

Political campaigns – Kentucky – Louisville.

Waterfronts – Kentucky – Louisville.

 

Topcik Family Papers, 1900-2020

Held by The Filson Historical Society

Creator:  Topcik Family

Title:  Topcik Family Papers, 1900-2020

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

Size of Collection:  0.66 cu. ft.

Location Number:  Mss. A T673

Biographical Note

Laser Benovitz (1873-1949) and Bessie Hershberg Benovitz (1877-1963) immigrated from Eastern Europe to Louisville, KY, where Laser worked as a horse and cart peddler. Their daughter, Devorah Benovitz (1906-1971) was born in Louisville and married Dan Cohen (1898-1943) in 1929. They had one child, Evelyn “Evie” Lou Cohen (b. 1939), and the family lived above the Dan Cohen Women’s Clothing Store, located on the corner of Market and Shelby streets. Dan Cohen died when Evelyn was four years old and Devorah continued to run the store in his absence. In 1945, Devorah married Charlie Rosen (1906-1956) after he left the Navy. Charlie Rosen opened the Ohio Specialty Company on 2nd and Liberty Streets, which sold pinball machines, jukeboxes, and traveler televisions.

Evie graduated from Atherton High School in 1957 and attended Ohio State University, where she double majored in Social Studies and Education. In her senior year of university, Evie met Charles “Chuck” Melvin Topcik (1937-2020) at a party in Columbus, OH. Chuck graduated from Franklin University in Columbus, OH with a degree in Accounting. Chuck was called to the Berlin Call Up and was stationed in Eitan, France and he served in the Ohio National Guard. Evie and Chuck got married at the Kentucky Hotel in 1963. They lived in Columbus, OH for one year before resettling in Louisville, KY. They had four daughters, Carolyn Bleicher (b. 1965), Jeanne Aronoff (b. 1968), Laura Topcik (1969-1974), and Deborah Topcik (b. 1975).

Evie worked deeply with the development and upkeep of the libraries at Keneseth Israel and the JCC (the Naamani Library). While working part-time at the Naomani Library, Evie attended Spalding University to get her master’s degree in Library Science. Later, she worked full time at the Bon-Aire Library as the children’s librarian. After a few years, she moved jobs to the Collegiate School Library in 1988. Evie was responsible for the switch from catalogue cards to computers before her retirement in 2008. After retiring, she volunteered at the Our Lady of Peace Library.

Chuck worked for Seagrams before starting his own accounting office, that he later sold in his seventies. Charles joined the Kosair Shrine in the early 1970s, first in the Rope Pulling group and then later in the Kosair Funster’s clown unit. He was known as “Chuckles the Clown” and was responsible for creating many of the skits his unit performed. The unit would perform for children in the Shrine Hospital for Crippled Children and compete in Shrine Clown conventions. Charles was later elected as the President of the Southeastern Shrine Clown Association.

 

Scope and Content Note

This collection consists of records and materials, 1900-2020, primarily related to the personal and professional life of Evelyn “Evie” Topcik (b. 1939), as well as members of her extended family, including the Benovitz, Cohen, and Rosen families. The bulk of this collection is made up of materials from Evie’s teenage years including schoolwork, camp activities, and social clubs. This collection is a good example of the life and activities of a teenaged girl in the 1950s.

Folders 1-4 contain materials related to Evie’s parents and extended family, 1900-1962. Folder 1 consists mainly of family genealogies, as well as an interview with William Benovitz, Evie’s uncle. Folder 2 contains both marriage certificates of Devorah Benovitz to her first husband, Dan Cohen, and second husband, Charles Rosen. This folder also includes Evie’s birth certificate and letters of congratulations sent to her parents. Folder 3 holds materials related to the Berman Family Reunion Picnic, including a newspaper article, a speech by Isaac M. Berman, and an interview with Alex Berman. Folder 4 includes meeting minutes for the Ohio Specialty Co., owned by Evie’s stepfather Charles Rosen, loans, and real estate contracts.

Folders 5-10 consist of materials related to Evie’s teenage years, 1943-1957. Folder 5 contains Evie’s diary from 1954-1956, her sophomore and junior years of high school. Folder 6 includes Evie’s graduation certificate from Keneseth Israel in 1954, as well as the graduation ceremony program. Folder 7 includes programs for confirmation ceremonies from Adath Israel, Temple B’rith Sholom, and Anshei Sfard. Folder 8 contains Evie’s schoolwork, such as essays on her grandmother Bessie Benovitz, Henry Ford, and religions of the world. Also included is her typewriting homework. Folder 9 holds materials related to various Jewish youth social clubs that Evie participated in, such as the Keneseth Israel Sisterhood, Amitie, the Modern Femmes, Y.M.H.A., the JCC Teen Council, and Sigma Theta Pi. She was also a member of the Junior National Rifle Association. The bulk of these materials relate to dances or other events hosted by the clubs and new pledges for clubs. Folder 10 holds materials related to Bur Oaks Camp, including letters from Evie to her parents, camp songs and skits, and team activities.

Folders 11-13 relate to Evie’s adult life, 1963-2008. Folder 11 includes the wedding plans for Evie and Charles “Chuck” Topcik at the Kentucky Hotel in 1963. Folder 12 contains materials related to Chuck’s time as a member of the Kosair Funster’s clown unit as “Chuckles the Clown.” These materials include make-up instructions, newspaper articles, Turtle degree guidelines and initiation riddles, and Chuck’s Noble of Kosair Temple diploma. Folder 13 consists of materials related to Evie’s career as a librarian, including newspaper articles and a JCC Naomani Library pamphlet.

Folder 14, 1943-2020, includes death notices for Dan Cohen and Chuck Topcik, acknowledgement letters of donations made in memory of Dan Cohen and Charles Rosen, and JNF tree memorials for Lasser Benovitz, Dan Cohen, and Evie Rosen (for when she was sick as a child).

Folder 15 contains miscellaneous materials, 1939-1998. These include a letter from Bessie Benovitz to her children, a certificate from Keneseth Israel honoring Charles Rosen’s service in WWII, a Beau Gizzard membership card for Chuck Topcik, the Grotto Forms and Ceremonies M.O.V.P.E.R. booklet, a CJC patch, and Evie’s job application for camp.

Related Collections:

Topcik Family photo collection 021PC36

Museum items mainly related to Charles “Chuckles” Topcik’s (1938-2020) clowning career, 2021.36.1-11

 

Folder List

Box 1

Folder 1: Genealogy, 1900-2008

Folder 2: Marriage and birth certificates, 1929-1966

Folder 3: Berman family reunion picnic, 1945-1979

Folder 4: Ohio Specialty Company and real estate, 1956-1962

Folder 5: Diary of Evie Rosen, 1954-1955

Folder 6: Keneseth Israel graduation, 1954

Folder 7: Confirmation ceremonies, 1954-1955

Folder 8: Schoolwork and materials, 1946-1957

Box 2

Folder 9: Social clubs, 1943-1956

Folder 10: Burr Oaks camp, 1955

Folder 11: Evie and Chuck Topcik wedding, 1963

Folder 12: Chuckles the Clown, 1969-1993

Folder 13: Library, 1980-2008

Folder 14: Death notices and memorials, 1943-2020

Folder 15: Miscellaneous, 1939-1998

 

Subject Headings

Adolescence.

Ball games.

Body image in women – Kentucky – Louisville.

Camps.

Clowns.

Confirmation (Jewish rite).

Dating (Social customs).

Education, Secondary.

Faith.

Family reunions.

Fraternal organizations.

Grief.

High schools – Kentucky – Louisville.

Jews – Identity.

Jews – Kentucky – Louisville.

Jewish businesspeople – Kentucky – Louisville.

Jewish National Fund.

Jewish religious education.

Jewish youth – Societies and clubs – Kentucky – Louisville.

Librarians.

Marriage.

Mitchell, Margaret, 1900-1949. Gone with the wind.

Part-time employment – United States.

Typewriters.

Women – Social life and customs.

Youth – Societies and clubs.

Stow Family Added Papers, 1853-1893

Held by The Filson Historical Society

Creator:  Stow Family

Title:  Stow Family Added Papers, 1853-1893

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

Size of Collection:  0.33 cu. ft.

Location Number:  Mss. A S891a

Biographical Note

The collection centers on the family of Uzziel Hayward Stow (1809-1890) and Catharine Manser Stow (1811-1899) of Switzerland County, Indiana. Uzziel and Catharine shared New England ancestral origins, as well as similar experiences migrating from western New York to southeastern Indiana as children in the late 1810s. Independently, their parents settled in Cotton Township, Switzerland County, Indiana in the early 1820s, and there Uzziel and Catharine ultimately met. They were married in 1834, and for the remainder of their lives resided at “Stowtown,” south of East Enterprise, Indiana. They had four children: Hiram S. Stow (1835-1853), Loring B. Stow (1838-1860), Viola A. Stow Dufour (1841-1912), and Baron P. Stow (1847-1864). Tragically, the three sons of the family all died young.

The Stows were farmers who by the 1850s were entering upon prosperity, due in part to the sheer industriousness of Uzziel Stow, and his pursuit of “improvement” in agricultural practice and technology. The family home was situated in the Ohio Valley, along one of the major inland transportation and migration routes of the day. The Stows were active members of the Methodist Episcopal Church and commentators on matters of importance to the church during the mid-19th century. Uzziel and Catharine are buried in the family cemetery at Stowtown.

For more information on Uzziel and Catharine Stow and their extended relations, consult the descendant charts and person reports in folders 3-6 of the Stow family papers [Mss. A S891].

Sources:

Ellen Stepleton notes on the origin of the Stow archive. [Mss. A S891 / 1]

Descendant charts and person reports. [Mss. A S891 / 3-6]

 

Scope and Content Note

This collection contains diaries, autograph albums, and a commencement oration belonging to members of the Stow family, Methodists and farmers in Switzerland County, Indiana in the 19th century. Materials date primarily from the 1850s and 1860s and document agricultural labor and housework, Protestant religious activities, social get-togethers, and sicknesses and deaths.

Volumes 1-3 are autograph books belonging to Viola Stow, daughter of Uzziel and Catharine Stow, and to Viola’s cousin Julia Stow. The albums contain notes and autographs of family members, fellow students, and friends. Viola’s two autograph albums begin in 1853 when she was 12 years old and cover her time as a student at Elizabethtown Female Seminary in Ohio from 1856-1860 and the years before and after her marriage to Frank Dufour in October 1862. Julia Stow’s autograph book spans her last half-year at Elizabethtown Female Seminary and her marriage in April 1860 to Lemuel Bledsoe.

Volumes 4-10 are diaries belonging to Catharine Stow, Uzziel Stow, and their children Loring, Viola, and Baron Stow dating from the mid-1850s through the mid-1860s. Catharine Stow’s 1854 diary documents the work and activities of family and hired laborers. It includes many entries chronicling her ailments as well as ones processing her grief after the death of her oldest son Hiram at college in December 1853. Uzziel Stow’s 1855, 1859-1860, and 1865-1866 diaries primarily document labor on the Stow farm. He also writes about sicknesses and deaths, his attendance at religious services and meetings, and his purchases from stores in nearby towns. Loring Stow’s diary, which opens in January 1860 when he was 21 years old, documents a flatboat trip he took down the Ohio and Mississippi rivers to deliver hay to New Orleans. Less than a month after his return by steamboat, he died of typhoid fever on April 30. Viola Stow’s 1862 diary opens when she is 20 years old. She writes of her dislike of teaching and describes quilting work, social gatherings, news of Civil War battles in other states, sicknesses, and memories of her brother Loring’s death two years earlier. Baron Stow, whose 1862 diary opens when he is 14 years old, writes of news of Civil War battles, his days at school, his farm work, his attendance at religious services and events, and the early stages of his courtship with Anna Ogle. Folder 11 contains a commencement oration that seems to be in Viola Stow’s handwriting. If written by Viola, the address would have been prepared for the Elizabethtown Female Seminary graduation exercises in June 1859.

Folder 12 contains Ellen Stepleton’s notes about the collection, as well as transcriptions for volumes 4 and 7-9 and for folder 11. The finding aid on the Filson’s web site include links to PDF scans of the notes and transcriptions.

Related Collections:

Stow family papers [Mss. A S891].

Stow family photograph collection [018PC4 and 021PC24].

 

Folder List

Box 1

Volume 1: Autograph album of Viola Stow (Dufour), ca. 1853-1859, 1893 (click to access transcript)

Volume 2: Autograph album of Viola Stow (Dufour), 1859-1892 (click to access transcript)

Volume 3: Autograph album of Julia Stow (Bledsoe), 1858-1862 (click to access transcript)

Volume 4: Diary of Catharine Manser Stow, 1854 (click to access diary transcript and list of names appearing in the diary)

Volume 5: Diary of Uzziel Stow, 1855

Volume 6: Diary of Uzziel Stow, April 1859-January 1860

Volume 7: Diary of Loring Stow, January-April 1860 (click to access transcript)

Volume 8: Diary of Viola Stow, January-August 1862 (click to access transcript)

Volume 9: Diary of Baron Stow, 1862 (click to access transcript)

Volume 10: Diary of Uzziel Stow, January 1865-January 1866

Folder 11: Commencement oration attributed to Viola Stow, ca. 1859 (click to access transcript)

Folder 12: Notes and transcriptions

 

Subject Headings

Agricultural exhibitions – Indiana.

Agricultural laborers – Indiana.

Agriculture – Indiana.

American Party.

Autograph albums.

Bledsoe, Julia C. Stow, 1843-1865.

Canning and preserving.

Cattle.

Clothing and dress.

Christians – Indiana.

Commerce – United States.

Consumer goods.

Courtship – Indiana – 19th century.

Cross-dressing.

Death – Psychological aspects.

Dentistry – Indiana.

Diseases – Indiana.

Dufour, Viola Stow, 1841-1912.

Elections – Indiana.

Elizabethtown Female Seminary (Elizabethtown, Ohio).

Falls of the Ohio (Ky. and Ind.) – Navigation.

Farm equipment – Indiana.

Flatboats.

Fourth of July celebrations.

Gender expression.

Guerrillas – Confederate States of America.

Hay trade.

Housekeeping – Indiana.

Indiana – Social life and customs – 19th century.

Lincoln, Abraham, 1809-1865 – Assassination.

Medical care – Indiana.

Methodists – Indiana.

New Orleans (La.) – Description and travel.

Orchards – Indiana.

Pets.

Physicians – Indiana.

Quilts.

River boats.

Schools – Indiana.

Schools – Ohio.

Sewing.

Singing schools – Indiana.

Slavery.

Solar eclipses – 1854.

Southern states – Description and travel.

Stow, Baron, 1847-1864.

Stow, Catharine Manser, 1811-1899.

Stow, Loring B., 1838-1860.

Stow, Uzziel Hayward, 1809-1890.

Sugar crops – Indiana.

Swine.

Teachers – Indiana.

Temperance – Indiana.

Thompson, Josiah C., 1841-1930.

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

Women – Education.

Women household employees.