Archives

Hadassah Louisville Chapter records, 1919-2004

Held by The Filson Historical Society

Creator:  Hadassah Louisville Chapter

Title:  Hadassah Louisville Chapter records, 1919-2004

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

Size of Collection:  2 cubic feet

Location Number:  Mss. BJ H125

Historical Note

Hadassah, the Women’s Zionist Organization of America, was founded by Henrietta Szold (1860-1945) of Baltimore, Maryland in 1912 after her trip to Palestine where she was disturbed by the expanse of hunger and disease plaguing the residents. Hadassah, named after Queen Esther, was organized with a focus on nursing. Their first project was to send two nurses to Palestine in 1913 to aid new mothers and treat patients with trachoma. In 1918, their work expanded to creating the Hadassah Nurses’ Training School to train local women. The Louisville Chapter of Hadassah was founded in 1919 by a group of 15 women and focused on fundraising for the National Hadassah projects in Palestine. Szold went on to launch the Youth Aliyah program in 1933, to help Jewish children in Nazi Germany resettle in Palestine. Hadassah established the first teaching and medical center in Palestine in 1939, the Rothschild-Hadassah University Hospital on Mount Scopus. In 1948, the medical facility on Mount Scopus was forced to evacuate after a medical convoy was attacked, resulting in the deaths of 78 people. Hadassah built a new medical center in Ein Kerem, which opened in 1961. After the Six-Day War in 1967, Hadassah regained access to their original medical center on Mount Scopus. Throughout their medical service, Hadassah retained a strict neutral position and treated patients regardless of ethnicity, religion, or gender.

 

Scope and Content Note

The bulk of this collection is made up of disassembled and complete volume scrapbooks documenting the volunteer work and fundraising of the Louisville Chapter of Hadassah, the Women’s Zionist Organization of America. Included are minutes, newspaper clippings, publications, bulletins, invitations, and photographs of events from 1919-2004.

Folders 1-4 consist of loose materials from the years 1919-1962 that did not come from scrapbooks. They contain minutes from the first four years of the Louisville Chapter of Hadassah, a 1928 manual for Hadassah Chapters, the early history of Junior Hadassah, and miscellaneous Louisville Chapter bulletins containing information on National Hadassah projects that the Louisville Chapter fundraised for.

Folders 5-22 are primarily disassembled scrapbooks. The materials include newspaper clippings, correspondence, bulletins, and photographs from 1943 to 2004. These materials document the various fundraising events sponsored by the Louisville Chapter such as the annual linen shower, donor affair, style shows, resale shop, and various theatre and music performances. The Louisville Chapter fundraised for National Hadassah supported programs in Israel such as the Jewish National Fund, Youth Aliyah, Israel Bonds, the Hadassah Medical Organization, Hadassah School of Nursing, Hadassah-Hebrew Medical School, Brandeis School for Boys, Alice Seligsberg School for Girls, and Hadassah Israel Education Services. Fundraising was also done for local programs and scholarships such as Young Judea, the Kling Scholarship, and the Suzanne Linker Cantor Cancer Fund.

Folder 13 consists of sign-in sheets for Life Membership Parties. Folder 20 contains miscellaneous materials including photographs, a postcard from the Hadassah Nursing School in Jerusalem, a brief history on the founding of Hadassah, a memorial service bulletin for Henrietta Szold, an article about the Louisville visit of Israeli diplomat Mrs. Ora Goitein, and a scanned image of National Hadassah Membership Award buttons. Folders 19 and 21 include materials related to Operation Beacon, an education program started by the Louisville Chapter to connect Kammerer Middle School, a local school, with Hebrew University Secondary School in Jerusalem, Israel via fax machine.

Volumes 23-27 contains one minutes book dated 1933 to 1935 and four scrapbooks dated 1959 to 1972. The materials include newspaper clippings, correspondence, bulletins, and photographs. These materials document the various Louisville Chapter fundraising events and causes mentioned in the previous paragraph. Folder 7 contains loose materials found in the back of Volume 25.

Folder 28 includes four museum items; a Hadassah pendant and three National Hadassah Awards for membership and fundraising in the form of buttons and ribbons on felt pads.

Digital materials include a video extracted from a flash drive (stored in Folder 19 with a detailed summary of the video contents) documenting Operation Beacon, a project sponsored by the Louisville Chapter of Hadassah to connect Kammerer Middle School with Hebrew University Secondary School in Jerusalem, Israel via fax machine. The goals of Operation Beacon were to create greater understanding among all people and to provide the students of Kammerer Middle School a way to communicate with students from other lands and cultures. An edited version of the video is available at the Filson. These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745852932aciro1745852932tsihn1745852932oslif1745852932@hcra1745852932eser1745852932

 

Folder List

Box 1

Folder 1: Minutes, 1919-1923

Folder 2: Hadassah Organization Manual, 1928

Folder 3: Junior Hadassah and Young Judaea, 1931-1945

Folder 4: Bulletins, 1941-1962

Folder 5: Scrapbook, 1951-1952

Folder 6: Scrapbook, 1954-1962

Folder 7: Scrapbook, 1963-1966

Folder 8: Scrapbook, 1972-1973

Folder 9: Scrapbook, 1973-1975

Folder 10: Scrapbook, 1976-1977

Folder 11: Scrapbook, 1977-1978

Folder 12: Scrapbook, 1978-1980

Folder 13: Life Membership Party, 1980-1984

Folder 14: Scrapbook, 1980-1982

Folder 15: Scrapbook, 1983-1985

Folder 16: Scrapbook, 1985-1988 (1 of 2)

Folder 17: Scrapbook, 1985-1988 (2 of 2)

Folder 18: Scrapbook, 1989-1994 (1 of 2)

Folder 19: Scrapbook, 1989-1994 (2 of 2)

Folder 20: Miscellaneous, 1920-1997

Folder 21: Scrapbook, 1994-1999

Folder 22: Scrapbook, 2000-2004

Box 2

Volume 23: Minutes, 1933-1935

Volume 24: Scrapbook, 1959-1961

Volume 25: Scrapbook, 1963-1966

Volume 26: Scrapbook, 1966-1969

Volume 27: Scrapbook, 1969-1972

Folder 28: Pendant and Buttons on Felt, 1972-1987

Digital materials

These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745852932aciro1745852932tsihn1745852932oslif1745852932@hcra1745852932eser1745852932

Operation Beacon, 18-19 March 1992

Loevenhart’s Men’s Store records, 1867-2012

Held by The Filson Historical Society

Creator:  Loevenhart’s Men’s Store (Louisville, Ky.)

Title:  Loevenhart’s Men’s Store records, 1867-2012

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

Size of Collection:  0.33 cu. ft. and 1 vol.

Location Number:  Mss. BB L826

Historical Note

Henry (1841-1923) and Lee Loevenhart (1844-1926) immigrated from Wolfenhausen, Nassau, Germany to the United States of America with their widowed mother, Regena Wallerstein/Wallstein Loevenhart, in 1851. Their mother died soon after their arrival in Cincinnati, Ohio and the brothers were taken in by their uncle in Tennessee. They worked as peddlers and watch repairmen in the South during the American Civil War until opening their first store in 1867, Loevenhart’s Men’s Store in Lexington, KY. Lee Loevenhart moved to Louisville, KY in 1898 with his wife and four children to open the second Loevenhart’s Men’s Store on the corner of 3rd and Market Streets. After Lee Loevenhart’s death, his sons Percy (1875-1936), Edgar (1878-1961), and Jesse (1882-1946) took charge of the store.

After the deaths of her brothers, Pauline Loevenhart Grossman (1891-1963) became President of Loevenhart’s Men’s Store from 1962-1963. Her son, Lee Loevenhart Grossman (ca. 1929- ), took over the Presidency after her death. Lee L. Grossman closed the downtown location of the store in 1971 and relocated to the new Oxmoor Mall on Shelbyville Road. Loevenhart’s inventory expanded to include a women’s department with Lee’s wife, Carolyn Berman Grossman (1932-2017), acting as the women’s wear buyer. Their teenaged sons, Kenneth and Philip, worked in the store as part-time sales associates and stockroom associates. Kenneth joined the store full-time in 1982 and became President in 1991.

In the 1990s, the store shifted focus to an international inventory. In a project led by Kenneth Grossman, the store was rebranded as “Loevenhart’s International Fashions for Men” and became the first store in Kentucky to sell authentic Italian clothing from Lubiam and Canali. With the rise of discount clothing stores in Louisville, Loevenhart’s business declined and closed in 1996. After the store closed, Kenneth continued to work in the fashion industry by selling custom-made suits directly to his clients.

Sources:

Kenneth R. Grossman, Loevenhart’s Men’s Store 3rd and Market 1898-1971, pp. 1

Ancestry.com

 

Scope and Content Note

This collection consists of records and materials, 1867-2012, primarily related to the business of Loevenhart’s Men’s Store, a Jewish owned clothing store that opened on the corner of 3rd and Market Streets in downtown Louisville, before relocating to Oxmoor Mall in 1971. Business records, promotional materials, and newspaper articles document the finances and marketing strategies of the retail store as the Louisville clothing market evolved during the 20th century.

Folder 1 contains promotional materials for Loevenhart’s Men’s Store. Included in the materials are a copy of the poster advertising the Louisville store’s grand opening in 1898, fabric samples, and newspaper ads. Also included are advertisements related to the store’s relocation to Oxmoor Mall, such as the moving sale, the Oxmoor Mall grand opening, and the store’s rebranding to “International Fashions for Men.”

Folders 2-3 contain newspaper clippings and miscellaneous materials pertaining to the Loevenhart family and store. Folder 2 includes multiple written histories about the brothers Henry and Lee Loevenhart, death notices members of the Loevenhart family, and articles about different family members. Folder 3 contains articles about the store opening, being remodeled, and relocating to Oxmoor mall.

Folders 4-5 contain records of Loevenhart’s Men’s Store’s finances and stocks. Folder 4 includes the cost of conducting business for May 1898, the record of monthly sales 1898-1899, and sales of stock in 1967. Folder 5 includes certificates of stock shares owned by members of the Loevenhart/Grossman family.

Folder 6 includes miscellaneous correspondence such as an invitation to the Retail Merchants’ Association picnic, a Proclamation by the President (Lee Grossman) concerning his birthday and the promotions of Ken Grossman and Karen White, and a thank you note from the wife of a customer.

Volume 7 contains minutes of stockholder meetings and board of directors meetings. Also included are the company bylaws and certificates from the Kentucky Secretary of State to conduct business in Louisville.

Related collections:

Loevenhart’s Men’s Store photograph collection 021PC10

 

Folder List

Box 1

Folder 1: Loevenhart’s Store Ads, 1867- ca. 1990s

Folder 2: Loevenhart Family History and Death Notices, 1882-2012

Folder 3: Loevenhart’s Store Articles and Business Plan, 1898-1997

Folder 4: Store Records, 1898-1967

Folder 5: Stock Shares Certificates, 1903-1967

Folder 6: Correspondence, 1924-1992

Volume 7 (wrapped): Minutes, 1903-1967

Abramson family papers, 1938-2016

Held by The Filson Historical Society

Creator:  Abramson family

Title:  Abramson family papers, 1938-2016

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

Size of Collection:  5 cu. ft., 1 wrapped vol., 1 ovsz. fld., 2 audio cassettes, 3 reels of 1/4 inch audio tape, 13 digital files (8.4 GB)

Location Number:  Mss. A A158

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.

 

Scope and Content Note

The collection documents the political campaigns and career of former Mayor of Louisville Jerry Abramson, as well as the civic involvement of his wife Madeline Malley Miller Abramson. Included are campaign and mayoral records, political correspondence, polling data, transcripts of speeches, newspaper clippings, and some personal papers, primarily from the 1980s-early 2000s. 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).

Box 1 contains records documenting Jerry Abramson’s campaigns and terms in office, along with a small number of personal documents relating to Jerry, Madeline, and their son Sidney Abramson. Campaign materials pertain to Jerry Abramson’s Third Ward Alderman, Mayor, and Lieutenant Governor races. They include announcement speeches, financial reports, lists of contributors, memorabilia, event information, and polling data. With the memorabilia is a published copy of the 1992 National Democratic Convention speeches, signed on the front by Bill Clinton. Newspaper clippings relate to Abramson’s involvement with Robert F. Kennedy’s 1968 presidential campaign, Abramson’s terms as Mayor, his marriage to Madeline Miller in 1989, the merger of the Louisville and Jefferson County governments in 2003, and Abramson’s positions in Governor Brown’s and President Obama’s administrations. Political correspondence relates to Abramson’s mayoral campaigns and terms. District Dialogues consist of a disassembled scrapbook of documents and information about Jerry Abramson’s meetings with residents in every city district in 2002.

Box 2 consists of documents from Abramson’s high school and college years, additional records about Abramson’s campaigns and terms in office, and Madeline Abramson’s papers. Jerry Abramson’s political papers include Friends of Jerry Abramson Political Action Committee (PAC) records, campaign reports and information, Mayor, Lieutenant Governor, and Governor’s office documents, biographies and tributes, and White House dinner invitations. Madeline Abramson’s papers consist of speeches, some correspondence, materials related to her civic involvement, and a few personal items. Folder 35 holds a few items relating to the Falls of the Ohio crossroads campaign in 2010, as well as a Zachary Taylor commemorative coin and a CD-R with a proposal for an illustrated activity guidebook to the Zachary Taylor National Cemetery.

Boxes 3-5 contain scrapbooks documenting Jerry Abramson’s political career from 1977 to 2002. Some were put together by Roy Abramson and by Blanche Norman. The scrapbooks consist primarily of newspaper clippings but also include memorabilia, fundraising materials, invitations, and photographs. They document Abramson’s service in Governor Brown’s administration, his three terms as Louisville Mayor, his and Madeline Malley Miller’s wedding, his attendance as President of the United States Conference of Mayors at the funeral of Prime Minister Yitzhak Rabin of Israel with President Bill Clinton, the Louisville-Jefferson County merger campaign, and Abramson’s election as Louisville’s first Metro Mayor.

Folders 76-79 hold miscellaneous legal sized papers: campaign data from 1985; certificates for Jerry Abramson from the Department of the Army in 1971, from Jefferson County in 1985, and from the Kentucky Senate in 2003; Lester Abramson’s real estate records from the 1930s-1950s; and records relating to Steve Beshear’s Lieutenant Governor campaign in 1982-1983.

Volume 80 and folder 81 hold oversize items: polling data from 1985; a Kentucky State Board of Elections document certifying Steven L. Beshear and Jerry E. Abramson as Governor and Lieutenant Governor in 201; a Bachelor of Arts degree for Madeline Abramson from Bellarmine University in 2013; and an Air Force One flight certificate.

Folder 82 and Items 83-89 consist of digitized Abramson audiovisual campaign advertisements from the 1970s-1980s and event recordings from 1989-1998. These materials can be accessed on the library computers on-site at the Filson. The materials were originally housed on U-matic, VHS, open reel 1/4 audio tape, and compact cassette tapes. Two cassette tapes were retained, separated from the Abramson manuscript boxes, and stored with Filson audiovisual collections.

The Filson deeply appreciates the volunteer work of Rabbi Stanley Miles in arranging the Abramson family papers and writing the biographical note.

Related collections:

Abramson Family Photograph Collection, ca. 1965-2010 [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].

 

Folder List

Box 1

Folder 1: “The Abramson Administration Accomplishments,” 1986-1993

Folder 2: Abramson family genealogy, 2001

Folder 3: Abramson family Jewish documents, 1989-2016

Folder 4: “Beyond Merger, A Competitive Vision for the Regional City of Louisville,” 2002

Folder 5: Campaign memorabilia, Louisville races and Democratic National Convention, 1975, 1980s, 1992

Folder 6: Campaign contributions and prospective contributors, mayor’s race, 1985-1986

Folder 7: Campaign documents, mayor’s race, 1984-1985, 1990-1995

Folder 8: Campaign financial reports, mayor’s race, 1985

Folder 9: Campaign packet, mayor’s race, 1985

Folder 10: Campaign questions and special request forms, mayor’s race, 1985

Folder 11: Campaign senior citizen dinners, mayor’s race, 1985

Folder 12: Campaign volunteer forms and information, mayor’s race, 1985

Folder 13: Campaign strategy and notes, lieutenant governor’s race, 2010-2011

Folder 14: Clippings Robert F. Kennedy presidential campaign, 1968

Folder 15: Clippings Gov. John Y. Brown administration, 1980-1981

Folder 16: Clippings first term as mayor, 1985-1989

Folder 17: Clippings second term as mayor, 1990-1993

Folder 18: Clippings third term as mayor, 1995-1997

Folder 19: Clippings third term as mayor, 1998-1999

Folder 20: Clippings, 2000

Folder 21: Clippings merger campaign, 2002

Folder 22: Clippings Louisville metro mayor, 2003-2010

Folder 23: Clippings White House years, 2014-2015

Folder 24: Correspondence, 1964, ca. 1985, undated

Folder 25: Correspondence, 1984-1986

Folder 26: Correspondence, 1987-1989

Folder 27: Correspondence, 1990-1998

Folder 28: Correspondence, 1999-2014

Folder 29: “A Development Banking Enterprise for Louisville,” 1993

Folder 30: District Dialogues with Jerry, Districts 1-6, 2002

Folder 31: District Dialogues with Jerry, Districts 7-12, 2002

Folder 32: District Dialogues with Jerry, Districts 13-18, 2002

Folder 33: District Dialogues with Jerry, Districts 19-26, 2002

Folder 34: Downtown development, Louisville Central Area (LCA), 1985

Box 2

Folder 35: Falls of the Ohio crossroads campaign, 2010

Folder 36: Friends of Jerry Abramson PAC financial reports, 1985-1994

Folder 37: Friends of Jerry Abramson PAC records, 1988-1989

Folder 38: Friends of Jerry Abramson PAC records, 1990

Folder 39: Friends of Jerry Abramson PAC records, 1991

Folder 40: Friends of Jerry Abramson PAC records, 1992

Folder 41: Governor and lieutenant governor inauguration, 2011

Folder 42: Governor’s office documents, 1995, 2011

Folder 43: High school clippings and papers, 1962-1964

Folder 44: Indiana University clippings and papers, 1964-1968

Folder 45: Jerry Abramson law firm announcement and awards, 1974, 1977, 1998-2003

Folder 45a: Jerry Abramson alderman years scrapbook materials, 1975-1977

Folder 46: Jerry Abramson biographies, 2010

Folder 47: Jerry Abramson tributes at end of mayoral terms, 1998, 2010-2011

Folder 48: Madeline Malley “Vox Calliopus” certificate and inauguration guide to Washington, 1975-1977

Folder 49: Madeline Abramson civic engagement, 1990-2015

Folder 50: Madeline Abramson correspondence, 1994, 1998, 2015

Folder 51: Madeline Abramson speeches, 2005-2006

Folder 52: Madeline Abramson speeches, 2007-2009

Folder 53: Madeline Abramson speeches, 2010-2015

Folder 54: Mayoral inauguration invitations and notes, 1985-1986, 1989, 2003

Folder 54a: Mayoral stationery and Louisville Metro Government guide, ca. 1985-2005

Folder 55: Mayor’s cabinet retreat, 7 March 1994

Folder 56: Mayor’s contingency fund reports 2003-2011

Folder 57: Mayor’s campaign tabular reports, 2006

Folder 58: Mayor’s race opponents, 1985

Folder 59: Mayor’s race opponent, Kelly Downard, 2006

Folder 60: Metro mayor campaign reports and script, 2006

Folder 60a: Metro mayor campaign filing papers and announcements, 2001

Folder 60b: Metro mayor campaign finance committee, donors, and consultant report, 2001

Folder 60c: Metro mayor campaign, 2005

Folder 61: “Municipalities, Jefferson County, Kentucky” report, 1982

Folder 62: R. Harrison Hickman consultation correspondence and polling data, 1983-1989

Folder 63: United States Conference of Mayors pamphlet and report, 1994-1997

Folder 64: White House dinners, 1996, 2016

Box 3

Volume 65: Scrapbook, 1977-1984

Volume 66: Scrapbook, January 1984-May 1985

Volume 67: Scrapbook, May 1985-January 1986

Volume 68: Scrapbook, May 1986-March 1989

Box 4

Volume 69: Scrapbook, June 1989-July 1990

Volume 70: Scrapbook, July 1990-October 1991

Volume 71: Scrapbook, October 1991-May 1993

Box 5

Volume 72: Scrapbook, May 1993-October 1994

Volume 73: Scrapbook, 1995-1996

Volume 74: Scrapbook, 1995-1996

Volume 75: Scrapbook, January 1999-November 2002

Folder 76: Campaign data, 1985

Folder 77: Certificates, ca. 1971-2003

Folder 78: Lester Abramson Real Estate, Victoria Hotel, 630 W. Main Street, 1938-1952

Folder 79: Steve Beshear lieutenant governor campaign, 1982-1983

Oversize

Volume 80 (wrapped): Polling data, 1985

Folder 81: Certificates, ca. 2011-2014

Audiovisual (digital access only)

All items except for the 3 reels of 1/4 inch audio tape have been digitized. See the detailed inventory here: 020x30_Abramson_metadata.xlsx

Folder 82: Campaign advertisements, 1975-1989

1 cassette tape (2020x30_AV13) separated and stored in AVD-0001

3 reels of 1/4 inch audio tape separated and stored with AV collections

Item 83: Inauguration, December 29, 1989

1 cassette tape (2020x30_AV12) separated and stored in Cassette Tape Box 1

Item 84: Mayor’s Roast, April 20, 1991

Item 85: Mayor’s Thanksgiving breakfast, November 23, 1992

Item 86: Crime Bill Signing, 1994

Item 87: Leadership Louisville’s Tribute to Mayor Abramson, 1998

Item 88: Mayor’s Gala, November 13, 1998

Item 89: Mayor’s Farewell Gala, December 3, 1998

 

Subject Headings

Abramson, Jerry E., 1946-

Abramson, Madeline Malley Miller, 1955-

Air Force One (Presidential aircraft).

Airports – Kentucky – Louisville.

Aleph Zadik Aleph.

Belle of Louisville (Steamboat).

Beshear, Steven L., 1944-

B’nai B’rith.

B’nai B’rith Youth Organization.

Campaign funds – Kentucky.

City planning – Kentucky – Louisville.

Clinton, Bill, 1946-

Democratic Party (Ky.)

Elections – Kentucky.

Elections – Kentucky – Louisville.

Falls of the Ohio State Park (Ind.)

Gay rights – Kentucky – Louisville.

Housing – Kentucky – Louisville.

Inauguration.

Indiana Memorial Union. Union Board.

Jewish college students.

Jewish Community Center (Louisville, Ky.)

Jewish Community Federation of Louisville.

Jewish families – Kentucky – Louisville.

Jewish Hospital (Louisville, Ky.)

Jewish lawyers – Kentucky – Louisville.

Jewish mayors – Kentucky – Louisville.

Keneseth Israel (Louisville, Ky.)

Kentucky Derby.

Lawyers – Kentucky.

Lieutenant governors – Kentucky.

Louisville-Jefferson County Metro Government (Ky.)

Louisville (Ky.) – History.

Louisville (Ky.) – Politics and government.

Louisville Standiford Field.

Mayors – Kentucky – Louisville.

Miles, Stanley R., 1948-

Political action committees – Kentucky.

Political campaigns – Kentucky.

Political campaigns – Kentucky – Louisville.

Presidents – United States – Inauguration.

Public opinion polls – Kentucky – Louisville.

United Jewish Campaign.

Urban development.

Victoria Hotel (Louisville, Ky.)

Waterfronts – Kentucky – Louisville.

White House (Washington, D.C.)

 

Grand United Order of Odd Fellows in America records, 1911-1946

Held by The Filson Historical Society

Creator:  Grand United Order of Odd Fellows in America

Title:  Grand United Order of Odd Fellows in America records, 1911-1946

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

Size of Collection:  0.33 cubic feet

Location Number:  Mss. BD G751

Historical Note

National Organization

The Grand United Order of Odd Fellows in America is a mutual aid and fraternal organization, first established in 1843 by and for disenfranchised African Americans. The organization served as both a social club and charitable institution, with a focus on morality and temperance. Benefits of membership included defraying the costs of illness, disability, burial, and widowhood.

The G. U. O. O. F. is not to be confused with the once exclusively White organization, the Independent Order of Odd Fellows, established in Baltimore in 1819, which refused to grant a charter to African American men in New York in the early nineteenth century. Unable to establish their own lodge through this American order, the men turned instead to the Grand United Order of Odd Fellows in England, where it is believed “Odd Fellowship” first originated. With the help of Peter Ogden, a ship steward who often traveled between New York and Liverpool, the men were granted a charter through an English G. U. O. O. F. lodge. In 1843, they established the first U.S. lodge of the Grand United Order of Odd Fellows, called the Philomathean Lodge (No. 645), in New York City. By the end of the nineteenth century, the organization had an estimated 300,000 to 400,000 members active in lodges across the U.S. According to their website, the G. U. O. O. F. in America is still operational today, with headquarters in Philadelphia.

Louisville Lodges

The first Grand United Order of Odd Fellows lodge in Kentucky was Union Lodge (No. 1341), established in Louisville in 1867. By 1872, two more lodges, St. John (No. 1364) and St. Luke (No. 1371), were also established in Louisville, and soon many others across the city and state. In 1877, two lodges of the G. U. O. O. F. sister society, the Household of Ruth, were established in Louisville (No. 24 and No. 60), with at least one more established by 1911 (No. 4213). All lodges in the state were overseen by the District Grand Lodge (No. 19), located in New Castle, Kentucky.

For the first 13 years of the G. U. O. O. F. in Louisville, the lodges rented various facilities throughout the city for their meetings and events. In 1880, the lodges pulled together to purchase a meeting place of their own, Armstrong’s Hall on Green Street between 13th and 14th Streets. This formed the Consolidated Lodges, made up of the ten Odd Fellow lodges and two Households of Ruth operating in Louisville at the time. The first meeting of the Consolidation was held at the new hall on October 18, 1880.

In 1885, the Consolidation purchased a larger hall at 1230 W. Walnut Street, which they named Odd Fellows Hall. The hall was destroyed by the 1890 tornado but was later rebuilt and enlarged. The G. U. O. O. F. Consolidated Lodges of Louisville owned the hall until it was razed in the 1960s. St. Luke Lodge was in operation until at least 1927, and St. John operated until at least the mid-twentieth century, but no lodges remain in Louisville today. The last active lodge in Kentucky, Washington Lodge (No. 1513) in New Castle, was reportedly struggling financially but still operational in 2018.

References:

Louisville City Directories, 1872-1942 (printed in folder)

Courier-Journal articles, 1885-1887 (printed in folder)

https://legacy.lib.utexas.edu/taro/aushc/00395/ahc-00395.html

https://socialwelfare.library.vcu.edu/eras/grand-united-order-of-odd-fellows-in-america/

https://guoof.org/about-us/founder/

 

Scope and Content Note

This collection contains correspondence, member information, and financial records for the Grand United Order of Odd Fellows in Louisville, Kentucky. Most of the material concerns two lodges that were members of the Louisville G. U. O. O. F. Consolidation – St. John and St. Luke – as well as local chapters of the order’s sister organization, the Household of Ruth. A few items also concern the District Grand Lodge of Kentucky, located in New Castle.

The membership material in this collection may be of particular interest to researchers. Letters and doctors’ notes in folders 1-5 contain some member names and personal details from 1915 to 1942. Folder 6 contains two ledgers from St. Luke Lodge listing members from 1919 to 1924, along with their addresses, occupations, wives’ names, and many other pieces of information. This folder also includes a tally sheet listing St. Luke members from 1933 to 1936. Folder 7 contains a ledger believed to have been used by one of the Household of Ruth chapters, which lists members and dues paid from 1931 to 1938. This folder also contains a 1943 membership application for a Louisville Household of Ruth chapter.

 

Folder List

Folder 1: Correspondence of St. John Lodge, 1916-1925.

Folder 2: Correspondence of unspecified Louisville G. U. O. O. F. lodges, 1924-1945, n.d.

Folder 3: Correspondence from District Grand Lodge, No. 19 (New Castle, Ky.), 1923-1928

Folder 4: Minutes for District Grand Lodge, No. 19 (New Castle, Ky.), July 1942

Folder 5: Doctors’ notes verifying illness of members from various Louisville lodges and Households of Ruth, 1915-1942, n.d.

Folder 6: St. Luke Lodge material, 1919-1946

Folder 7: Household of Ruth membership material, 1931-1943

Folder 8: Financial records for St. John Lodge, 1918-1928

Folder 9: Financial records for Louisville Consolidated G. U. O. O. F., 1918-1945, n.d.

Folder 10: Publications and ephemera related to various Louisville lodges, 1911-1928, n.d.

 

Subject Headings

African American business enterprises – Kentucky – Louisville.

African American fraternal organizations – Kentucky – Louisville.

African-Americans – Kentucky – Louisville – Social life and customs.

African-Americans – Kentucky – Louisville – Societies, etc.

Bowles, Joseph W.

Cary, Archie.

Grand United Order of Odd Fellows in America. District Grand Lodge of Kentucky (New Castle, Ky.)

Grand United Order of Odd Fellows in America. St. John Lodge No. 1364 (Louisville, Ky.)

Grand United Order of Odd Fellows in America. St. Luke Lodge No. 1371 (Louisville, Ky.)

Household of Ruth. No. 24 (Louisville, Ky.)

Household of Ruth. No. 60 (Louisville, Ky.)

Household of Ruth. No. 4213 (Louisville, Ky.)

Leroy Mason and Sons Funeral Home (Louisville, Ky.)

Nevin & Morgan Architects, Second Presbyterian Church Architectural Drawings, 1956-1978

Held by The Filson Historical Society

Creator:  Nevin & Morgan, Architects

Title:  Second Presbyterian Church architectural drawings, 1956-1978

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

Size of Collection:  3 rolls & 1 ovsz. fld.

Location Number:  Mss. AR N526

Historical Note

Second Presbyterian Church is the second-oldest continuously active Presbyterian congregation in Jefferson County.  It has been situated in four different locations, three of them in downtown Louisville.  It is now (as of 2021) situated at 3701 Old Brownsboro Road.

The church was organized on April 17, 1830, when twelve members of Louisville’s First Presbyterian Church withdrew to organize the Second Presbyterian Church.  Dr. Eli Sawtell was the first pastor.  The church membership grew to fifteen hundred after Dr. Stuart Robinson became its minister in 1858.

As the suburban population grew in the 1950s, Second Presbyterian Church built a chapel on Old Brownsboro Road, in the Rolling Fields subdivision to serve that area.  When a fire in February 1956 destroyed the downtown facility, all activities were moved to the Rolling Field Chapel and it became the church’s new location.  In the following years, the Brownsboro campus underwent a series of expansions, including the addition of a new 660-seat sanctuary in 1980.

References:

Kleber, John E., ed. The Encyclopedia of Louisville. (University Press of Kentucky: 2001)

Scope and Content Note

This collection contains architectural drawings and renderings created for Second Presbyterian Church, specifically related to the expansion of its Rolling Fields Chapel at 3701 Old Brownsboro Road.  Drawings by two architecture firms are included: Nevin & Morgan of Louisville and Harold E. Wagoner & Associates of Philadelphia.

Rolls 1 & 2 are plans for an “Addition to Second Presbyterian Church,” 1956-57, by Nevin & Morgan Architects.  These drawings relate to the expansion of the Rolling Field Chapel on Brownsboro Road to serve as the church’s primary facility, following a fire that destroyed its old downtown headquarters.  Included are floor plans for the sanctuary and fellowship hall, a plot plan, and building sketches and elevations.

Roll 3 are drawings from a project from 1976-78 by Harold E. Wagoner & Associates.  Includes floor plans of the main, ground and first floors, as well as tower framing plans.

Folder 4 contains two undated renderings of Second Presbyterian Church by Harold E. Wagoner and Associates Architects, of Philadelphia, Penn.  One rendering is of the new sanctuary and ancillary spaces.  These may be related to the 1980 building expansion.

Folder List

Rolls 1-2: “Addition to Second Presbyterian Church” by Nevin & Morgan, 1956-57

Roll 3: Floor plans & tower framing plan by Harold E. Wagoner & Associates, 1976-1978

Folder 4 (ovsz.): Renderings of Second Presbyterian by Harold E. Wagoner & Associates, undated

Moosmiller & Johnson Architectural Drawings, 1906-1946

Held by The Filson Historical Society

Creator:  Moosmiller & Johnson, Architects

Title:  Architectural drawings, 1906-1946

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

Size of Collection:  7 cu. ft. (3 ovsz. boxes)

Location Number:  Mss. AR M825

Historical Note

Paul E. Moosmiller (1874-1964) was an architect who lived in New Albany, Indiana, and had an office in Norwood, Ohio, before moving his business to Louisville, Ky. Moosmiller styled his firm as Moosmiller, Architect, before Harold C. Johnson joined the firm, at which point they renamed it to Moosmiller & Johnson, Architects. Moosmiller’s drawings show that he was active from approximately 1900 to 1950.

Works by Moosmiller include the York Apartments, which are still in use today, the Daniel Boone Hotel in Charleston Virginia, the Seelbach Hotel in Louisville, and the Henry Clay Hotel in Ashland, Kentucky. He also designed churches, including the Ashland and Crescent Hill Methodist Episcopal Churches, as well as St. Mark’s Parish in Louisville. Other notable buildings include Gabe’s Restaurant in Owensboro, Ky., and the Third National Bank of Ashland, Ky.

References: Morton, Linda. “Historic Property Investigation, Biographical Highlights, Moosmiller House.” Indiana University Southeast. April 22, 2011.

Scope and Content Note

These drawings include hotels, apartments, churches, and banks throughout Kentucky and in Charleston, West Virginia, dating from 1906 to 1946.

In addition to the projects listed below, folder 10 includes a map of subdivision for the Fort Stanwyx Realty Company as well as plans for the Argyle Apartments, the Daniel Boone Hotel of Charleston, West Virginia, and an office building for J. Ross Todd of Louisville, Kentucky. Folder 11 contains photocopies of material too damaged to be retained in its original format, including the Ashland M.E. Church South, the Daniel Boone Hotel, a Tourist’s Hotel, and the York Apartments.

See the project index for more information.

Folder List

Box 1:

Project Files

  1. Building plans for Dr. Bushmeyer at 5th & Chestnut St., 1923
  2. Specifications, correspondence and sketches for Henry Clay Hotel, Ashland, Ky., 1923-1927
  3. Correspondence and sketches for Henry Clay Hotel, Ashland, Ky., 1927-1928
  4. York or Hampton Hall Apartments, 1925-1928
  5. Description of a Tourist’s Hotel, Louisville, Ky., undated
  6. Specifications for annex and alterations to Gabe’s Restaurant, Owensboro, Ky., undated
  7. Specifications for 1428 St. James Ct. for Eli Brown Jr., undated
  8. Miscellaneous correspondence and newspaper clipping, 1928, undated

Folders

  1. Jefferson Tavern, Louisville, Ky., 1923
  2. Miscellaneous projects, 1910-1927, undated
  3. Photocopied drawings, 1925-1926, undated

Renderings

  1. Design for St. Mark’s Parish Buildings, Louisville, Ky., 1924
  2. Peterson Ave. Elevation, Crescent Hill M.E. Church, 1924
  3. Design for [Henry Clay] Hotel, Ashland, Ky., 1924
  4. Lobby Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1924
  5. First Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1924
  6. Typical Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1924
  7. Sub-Basement, Design for [Henry Clay] Hotel, Ashland, Ky., 1925
  8. Basement Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1925
  9. Lobby Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1925
  10. Typical Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1925
  11. Kitchen Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1925
  12. Main Floor Plan, Design for [Henry Clay] Hotel, Ashland, Ky., 1925
  13. Basement Plan, Ashland, M.E. Church South, Scheme No. 1, 1925
  14. Second Floor & Balcony Plan, Ashland, M.E. Church South, Scheme No. 1, 1925
  15. Basement Plan, Ashland, M.E. Church South, Scheme No. 2, 1925
  16. Main Floor Plan, Ashland, M.E. Church South, Scheme No. 2, 1925
  17. Second Floor Plan, Ashland, M.E. Church South, Scheme No. 2, 1925
  18. First Floor Plan, Ashland, M.E. Church South, 1925
  19. Offices and Apartments for Bruce and Hager Realtors, Ashland, Ky., undated
  20. Front Elevation, Sketches for Third National Bank, Ashland, Ky., undated
  21. Perspective View, undated

Box 2 (rolled drawings):

  1. Seelbach Hotel, Louisville, Ky., 1906
  2. New Store for Seelbach Hotel, Louisville, Ky., 1921
  3. Seelbach Hotel for Walgreen Co., Alterations, 1928
  4. Kitchen at Seelbach Hotel, Louisville, Ky., 1928
  5. Seelbach Hotel, undated
  6. Todds Point School Building, Shelby Co., Ky., 1919
  7. Dulaney Place Development, Louisville, Ky., 1920
  8. House for R. E. Snook, 1920
  9. Lauderdale Subdivision, Louisville, Ky., 1920

Box 3 (rolled drawings):

  1. Property of Maj. Ellerbe Carter, Alterations, Louisville Ky., 1922
  2. George Rodgers Clark Apartment Hotel, Jeffersonville, In., 1923
  3. Community House for Home Construction and Supplies Co., Ashland, Ky., 1925
  4. Development of Indianola at Mellwood Ave., Louisville, Ky., 1926
  5. Apartment House for Robert S. Strader, Louisville, Ky., 1928
  6. Gabe’s Restaurant, Annex and alterations, Owensboro, Ky., 1934
  7. Gabe’s Restaurant, Alterations, Owensboro, Ky., 1946, undated
  8. Gabe’s Restaurant, Owensboro, Ky., undated
  9. A Tourist’s Hotel, Louisville, Ky., undated
  10. The York Apartments, Louisville, Ky., undated
  11. The Hager Apartments for the Home Construction and Supplies Co., Louisville, Ky., undated
  12. Clinic Building for Dr. T.M. Dorsey, Webb-Clark Co., Engineers & General Contractors, Louisville, Ky., undated
  13. Sales Room for Byck Bros., Louisville, undated

 

Joyes-Coleman Family Papers, 1808-1913

Held by The Filson Historical Society

Creator:  Joyes-Coleman Family

Title:  Papers, 1808-1913

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 J89d

Biographical Note

The Joyes family of Louisville, Ky. descends from Patrick Joyes (1750-1806) and Anne O’Gara. A native of Galway, Ireland, he settled in Louisville in 1784. He was one of the earliest merchants and tavern keepers in the city and resided at Sixth and Main Street. A daughter, Elizabeth, married William H. Sale.

Their youngest son, John Joyes, Sr. (1799-1877), served as Louisville’s second mayor and as City Judge from 1835-1854. A Southern sympathizer, he lived in exile in the South during the conflict. His son, Lt. John Joyes’s Jr. served in Gen. John Hunt Morgan’s command until he was captured in 1863. Another son, Erskine, a Captain in the 2nd Kentucky Infantry of the famed “Orphan Brigade”, was killed in action near Atlanta in 1864.

The oldest son, Thomas Joyes (1787-1866), served as a scout and later as an officer at the Battle of New Orleans during in the War of 1812.  He subsequently served as a surveyor and Jefferson County Clerk. He was a member of the Whig Party and represented Jefferson County in the Kentucky General Assembly in 1824 and 1826. In 1835 he served as representative for the city of Louisville. A slave holder, Thomas was a Southern sympathizer during the Civil War. On June 13, 1861, the pro-Southern Louisville Daily Courier praised Capt. Joyes for a recent speech in which he condemned President Abraham Lincoln as a usurper who should be impeached.

Capt. Joyes married Judith Morton Venable (1797-1873), the daughter of Judge Joseph Venable of Shelby County, Ky. They had one child, Patrick Joyes (1826-1904) who attended Centre College in Danville, Ky. and subsequently graduated from Harvard Law School. Patrick was one of Louisville’s leading members of the bar and a noted philanthropist A Democrat and Presbyterian elder, he married Florence “Flory” Coleman in 1855. They were the parents of Ann Mary Curd (1856-1931), Thomas (1858-1893), Chapman (1861-1925), Morton Venable (1864-1928), Florence Coleman Joyes (1866-1946), Crittenden (1870-1941) and Patrick, Jr. (1873-1936).

Florence “Flory” Coleman Joyes (1835-1913) was the daughter of Chapman Coleman, Sr. (1793-1850) and Ann Mary Crittenden (1813-1891), the daughter of the prominent Whig politician, Senator John Jordan Crittenden (1787-1863) of Kentucky. The son of Captain James Coleman (1750-1826), a Revolutionary War veteran from Virginia, and Sarah Taylor (c.1756-1827), Chapman served as a Sergeant in Captain Peter Dudley’s Company of Col. William E. Boswell’s Regiment of Kentucky Militia during the War of 1812.

Coleman was appointed Federal Marshall for the District of Kentucky by President John Quincy Adams but was removed from office in 1829 during the Andrew Jackson administration. He subsequently became a prosperous Louisville merchant who also served as President of the Merchants’ Louisville Insurance Company. At the time of his death in 1850, he owned nine enslaved people, while his wife held two, a woman and possibly her daughter, in bondage.

Chapman and Ann Mary had seven children, who in addition to Flory included, Eugenia “Jenny” ((1839-1916), Cornelia “Nelia” Marriott, Chapman, Jr. (1843-1917), John Jordan Crittenden “Crit” Coleman (1837-1861), Judith Adams (1845-1916) and Sarah Lee “Sally” Gassaway (1847-1903). In the aftermath of her husband’s death, Ann Mary remained in Louisville until 1856. At that time, she sold the family home and set out to have her children educated in Stuttgart, the capital of the Kingdom of Wurttemberg in modern day Germany. She returned to America in 1859, but soon departed for Europe again, where she remained until 1863.

She was a staunch supporter of the Southern cause and her sons Chapman and Crit served in the Confederate Army. Crit died while serving in the 1st Florida Infantry at Pensacola in 1861. In the aftermath of the conflict Chapman practiced law in New York City before being appointed to the American Legation at Berlin during the Grant administration. He retired from the foreign service and died in 1917 at the home of his nephew, Patrick Joyes, in Louisville.

Ann Mary, who resided primarily in Baltimore, gained the reputation as a woman of letters in the years after the Civil War. She was featured in “Ida Raymond’s” (pen name for Mary T. Tardy) two volume Southland Writers: Biographical and Critical Sketches of the Living Female Writers of the South (1870). She and her daughters produced translations of the historical novels of the German writer, Luis Mulbach, Otto Muller’s novel, Charlotte Ackerman and Madame le Comtesse de Segur’s Fairy Tales for Little Folks. In 1871 she published a two-volume biography of her father, Senator John J. Crittenden.

At the time of her death in Louisville on Feb. 13, 1891 she was praised in the Louisville Courier-Journal as “one of the most distinguished of Southern women” and a brilliant conversationalist who possessed “remarkable mental powers.”

Scope and Content Note

The Joyes-Coleman Family Papers reflect the lives, travels, and pursuits of two prominent families of 19th century Louisville, Kentucky. The son of Thomas Joyes (1787-1866) and Judith Morton Venable (1797-1873), Patrick Joyes (1826-1904) married Florence Coleman on Feb. 6, 1855, in Jefferson County, Ky. Florence “Flory” Coleman (1835-1913) was the daughter of Chapman Coleman, Sr. (1793-1850) and Ann Mary Crittenden (1813-1891).

Capt. Thomas Joyes’ papers reflect his property interests in Missouri and Kentucky, his friendship with Kentucky Congressman Humphrey Marshall and his business travels to Washington, D. C., and Virginia in 1853. Also included is an 1862 letter from his nephew, Capt. Erskin Joyes, a Confederate prisoner confined at Johnson’s Island, Ohio and an 1863 letter from Erskin’s brother, Lt. John Joyes, Jr.  a Confederate prisoner confined at Camp Chase, Ohio. An 1864 letter to Thomas from his brother, John Sr., refers to the death of his son Erskin who was killed in the fighting near Atlanta.

The correspondence of Judith Venable Joyes reflects her contact with relatives from Prince Edward County, Va. and her friend, Lydia Emerson of Glasgow, Mo.

The papers of Chapman Coleman, Sr., a Louisville merchant, reflects his business connections and investments throughout the Mississippi River Valley. In addition to his business pursuits in cotton, tobacco and hemp, the collection also reflects his ties with the Louisville branch of the Northern Bank of Kentucky. Following his sudden death in 1850, his widow, Ann Mary Crittenden Coleman, the daughter of Sen. John Jordan Crittenden of Kentucky, took her children to Europe to be educated.

Between 1856 and 1859 she resided in Stuttgart, the capital of the Kingdom of Wurttemberg in modern day Germany. He numerous letters to her son-in-law Patrick and daughter Flory contain descriptions of her travels as well as social events involving King William I, his daughter Princess Marie, and other members of the German nobility. She also makes frequent references to other Americans in Stuttgart, including Ann Duryea Phillips Lee and Caroline De Pau Livingston families.

In addition to personal and family health, Mrs. Coleman makes numerous references and demands to Patrick regarding her financial concerns. She particularly mentions the possible sales of her late husband’s properties in Yazoo City, Miss., and Louisiana. A slaveholder, she refers to her Kentucky house servant, Jane, and her children, Betsy, and Emma. She makes several references to the possible sale of Tom Wright who she regards as an unproductive, “financial liability.” She also comments at length on her efforts to offer guidance and direction for her children, often sharing her concerns about her son Crittenden’s “difficulties” with drink, gambling, and career choices.

Mrs. Coleman’s papers also include correspondence with her son-in-law Patrick about her post-Civil War writing career. Among other works, she authored biographies of Frederick the Great and her father, Senator Crittenden.

The papers of Patrick Joyes contain letters to his father during his youth and following his marriage, letters to both of his parents. Of particular interest is his 1851 letter to his father describing the International Exposition in London, England. His Civil War era letters refer to conditions in Louisville, Baltimore, and New York City. He also enquires about his Joyes cousins who were in Union prisoner of war camps. In 1865 Joyes received a letter from his brother-in-law, Chapman Coleman, a Confederate soldier, who was imprisoned in Memphis, Tennessee.

Also of interest are letters from the historian Lyman C. Draper to Joyes seeking manuscripts for his projected biography of Gen. George Rogers Clark.  Other letters relate to legal and business matters including his role as representative for his mother-in-law’s interest in her Louisiana and Mississippi properties. His post-war travel letters from Baltimore and Cape May, N. J. refer to the activities of his wife and children as well as descriptions of their recreational pursuits, including fishing and sea bathing.

The papers of Florence “Flory” Coleman Joyes include an 1854 courtship letter that describes her visit to her Uncle John C. Young, the President of Centre College in Danville, Kentucky. An undated letter to her husband Patrick, which was apparently written before her mother departed for Germany in 1856, contains a post-script by Ann Mary Crittenden Coleman in which she thanks her son-in-law for his recent gift of a Bible. The bulk of her papers, except for an 1869 letter from her brother Chapman, consist of letters to her husband which contain family news, references to their children and her visits to her mother and sisters in Baltimore, Cape May, N. J. and Minnequa Springs, Pennsylvania between 1868 and 1870.

The collection also includes the miscellaneous financial and legal papers of Capt. Thomas Joyes, Chapman Coleman, Sr., Ann Mary Crittenden Coleman, Patrick Joyes, and related family members. These documents, which date from 1808 to 1913, include deeds, leases, tax receipts, promissory notes, financial receipts, invoices, and memorandums. Of particular interest is an 1832 property lease by John Joyes, Sr. to Washington Spradling, a free person of color who operated a barbershop in early Louisville. Also included is a War of 1812 military discharge for Pvt. Andrew Steel of Capt. Joseph Funk’s Company of the 13th Regiment of Kentucky Militia.

Folder List

Box 1

Folder 1: Ann Mary Crittenden Coleman correspondence, 1852-1891

Folder 2: Thomas Joyes correspondence, 1841-1864

Folder 3: Judith Morton Venable Joyes correspondence, 1844-1853

Folder 4: Patrick Joyes correspondence, 1851-1870

Folder 5: Florence Coleman Joyes correspondence, 1854-1870

Folder 6: Miscellaneous correspondence, 1856-1891

Folder 7: Chapman Coleman, Sr. business correspondence, 1832-1848

Folder 8: Chapman Coleman, Sr. business papers, 1797-ca.1851

Folder 9: Thomas Joyes business papers, 1820-1860

Folder 10: Miscellaneous business papers, 1808-1847

Folder 11: Patrick Joyes miscellaneous papers, 1858-1913

Folder 12: Kentucky Court of Appeals: Joyes’ Executor v. Mitchell, 1878

Folder 13: James Coleman property records, 1821

Baldwin, Edward Willis, Jr. (1910-2003) Papers, 1931-2001

Held by The Filson Historical Society

Creator:  Baldwin, Edward Willis, Jr., 1910-2003

Title:  Papers, 1931-2001

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A B181

Biographical Note

Edward Willis Baldwin Jr. was born in DeKalb, Illinois in 1910 to Edward and Alice Willis. In 1932, he graduated from the University of Illinois with a Bachelor of Science in Civil Engineering and was commissioned 2nd Lt. AUS, Engineer Reserve. From 1932 to December 1940, he was assigned to various Engineer Reserve regiments in Chicago, Illinois, St. Paul, Minnesota, and Louisville, Kentucky, while also working as a structural engineer for the U.S. Department at Large.

On December 9, 1940, Baldwin was ordered to active duty, and from January 1941-January 1942, served as the Area Engineer in charge of construction of the military air base at Bowman Field in Louisville. From January to April 1942, he served as the Assistant Area Engineer at Camp Atterbury in Columbus, Indiana, before becoming the Area Engineer in charge of construction of George Field in Lawrenceville, Illinois. During this time Baldwin was promoted to the rank of Captain.

In 1943, he was assigned to the 158th Engineer Combat Battalion – 3rd U.S. Army, camp Maxey, Texas. The 158th Engineer Combat Battalion was ordered to the European Theater and arrived in France in June 1944. Baldwin participated in the Normandy, Northern France, Ardennes, Rhineland, and Central Europe Campaigns before returning to the United States in September 1945. Baldwin was promoted to the rank of Major while overseas, and for his service earned the Silver Star Medal, American Defense Medal, and European Theater Medal with five Campaign Stars.

From 1946-1952, he was assigned to various reserve battalions and during this time was also employed as the chief structural engineer for the architect W.S. Arrasmith in Cleveland, Ohio before becoming the chief structural engineer at the Arrasmith & Tyler architecture firm in Louisville. In January 1952, he was transferred to the Honorary Reserve. From 1960-1968, he worked as the senior structural engineer at C & I Girdler Inc. In 1968, he became a structural engineer for the U.S. Army Corps of Engineers, from which he retired in 1987.

Baldwin married Shirley Ann Mayes in 1940. The two later divorced and Baldwin married Rose Marie Glowacki (1925-2003) in 1949, and together they had four children. Edward Willis Baldwin Jr. died in 2003.

Scope and Content Note

This collection primarily consists of correspondence, guides, and notes related to Edward Willis Baldwin, Jr.’s career as a structural engineer. Material within the collection relates to his service in the military during World War II, during which time he constructed military air bases in Louisville, Ky. and Lawrenceville, Ill., and served in the European theater with the 158th Engineer Combat Battalion. The collection also contains material related to Baldwin’s work in the private sector. Baldwin’s professional relationship with architect William Strudwick Arrasmith is documented, including correspondence between Baldwin and Frank E. Wrenick, the author of a biography on Arrasmith.

Related Collections:

Edward Willis Baldwin museum collection [2021.28]

Nolan & Nolan, Inc. “Additional Drawings” [Mss. AR N787]

Folder List

Box 1

Folder 1: University of Illinois diploma, 1932

Folder 2: Correspondence re: Bowman Field, George Field, and other material, 1941-1942

Folder 3: Christmas Card from the Arrasmith family, 1943

Folder 4: Baldwin at Camp Maxey, Texas 158th Engr. Combat Battalion photograph, 1943

Folder 5: Copies of Maps related to Battle of the Bulge and 158th Engineer Combat Battalion, 1944

Folder 6: Material related to the 963rd Engineering Construction Battalion., 1944-1971

Folder 7: Military Personnel File, 1944-1970

Folder 8: United States Army commission certificates, 1931-1945

Folder 9: Officer Notebook, “flag ticket” franc notes, and other miscellanea, c. 1945

Folder 10: Engineer field notebook, “Engineering the Victory” booklet, Pocket Guide to France, 1944

Folder 11: Concrete, Paving, and Anchoring booklets, 1940-1965

Folder 12: Magazines and clippings re: World War II in Europe, 1947-1998

Folder 13: Correspondence with Stratton Hammon re: World War II Service, 1991-1998

Folder 14: “Architects of Louisville During the Roaring Twenties, the Great Depression, and World War II,” by Stratton Hammon, undated

Folder 15: World War II Memorial Society certificates, newsletter, correspondence, and other material, 1997-2001

Folder 16: Training material related to the 2783 Engineering Brigade (TNG), 1949

Folder 17: Letterhead, lists of personnel and projects, and other material related to Arrasmith & Tyler Architects & Engineers, 1947-1958

Folder 18: Jobs for Stratton O. Hammon, Neal O. Hammon Architects notebook, 1951-1958

Folder 18a: Oversize commission to Army Reserves certificate, 1952

Folder 19: Funeral program and copy of article related to the death of Fred H. Elswick, 1958

Folder 20: Copy of Alan and Alice Baldwin birth information, 1959

Folder 21: Correspondence, brochures, and other material related to Baldwin, Hummel & George Consulting Engineers, 1959-1967

Folder 22: License to practice as a professional engineer in the Province of Ontario, 1965

Folder 23: Federal Building Louisville, Kentucky dedication program, 1969

Folder 24: Material related to career with Army Corps of Engineers, 1969-1970

Folder 25: Photographs related to Army Corps of Engineers, c. 1977-1987

Folder 26: Oversize US Army Corp of Engineers retirement certificate, Falls City Engineer newsletter, 1987

Folder 27: Correspondence from W.B. Moore, 1973

Folder 28: Corps of Engineers certificates of retirement, appreciation, and commendation, 1974-1987

Folder 29: Forms, programs, and correspondence related to retirement from Corps of Engineers, 1987

Folder 30: Baldwin’s speech at retirement luncheon, 1987

Folder 31: Correspondence with the Society of American Military Engineers, 1993

Folder 32: Speech given by E.W. Baldwin before the Building Preservation Group Conference re: association with W.S. Arrasmith, 1992

Folder 33: Correspondence re: Building Preservation Group Speech and W.S. Arrasmith, 1992-2001

Folder 34: “The Frank Wrenick File,” correspondence with Wrenick re: W.S. Arrasmith, 1987-1999

Folder 35: Correspondence with Frank Wrenick, 1997-1998

Folder 36: Biographical material for Who’s Who in the South and Southwest, 1995

Folder 37: Clippings, programs related to the death of Elizabeth “Betty” Arrasmith, 1999-2000

Folder 38: Birthday card, 2000

Shakers. Pleasant Hill Community (Pleasant Hill, Ky.). Records, 1815-1917

Held by The Filson Historical Society

Creator:  Shakers. Pleasant Hill Community (Pleasant Hill, Ky.).

Title:  Records, 1815-1917

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

Size of Collection:  40 volumes

Location Number:  Mss. BA S527 1-40

Scope and Content Note

Journals, account books, a “mill book,” covenant book, hymnbooks, and a cookbook. Includes lists of members, records of removals of members from one family or society to another, and of deaths of members; proceedings of church meetings, family meetings, and union meetings; description of rites and some account of doctrines ; records of farming and building operations and other activities ; and weather records. Each volume cataloged separately.

Volume List

Volume 1: Journal, January 3, 1815 – August 17, 1816, 4 pp. 31-1/2 cm. Unbound. Journal kept by a member of the United Society of Believers records travels and removals of members from one family or society to another; admission and loss of members; suicide of Polly Hooser; the flood in March 1815; farm and building operations; industries; treatment of members of the society for cancer by Dr. Benjamin Dulany.

Volume 2: Maurice Thomas Journal, January 1, 1816 – December 31, 1817. 1 vol. 31-1/2 cm. Leather. Journal kept by M. Thomas, member of the United Society of Believers in four parts. Part 1: a general description of the weather; Part 2: Record of events in the colony, farming operations, travels, and removals of members from one family or society to another; Part 3: Record of clothing received by the author of the journal; Part 4: Entries that were not made in their proper place.

Volume 3: Extracts from Levi Ballance Journal, 1824-1830, 4 pp. 31 cm. Unbound.

Extracts from Levi’s Journal made by Benjamin B. Dunlavy , member of the United Society, May 20, 1824 to May 22, 1830. It records removals of members from one family to another; appointments of elders and eldresses, deacons and deaconesses; an order for keeping an account of shoes received by each member of the society.

Vols. 1-3 (1820-53) of journals kept by James Levi Ballance were destroyed by fire, January 11, 1855. There was also an irregular journal, beginning in 1811, that was destroyed by fire.

Volume 4: January 1, 1843 – October 19, 1871, Family Journal, Book A, kept by order of the Deaconess of the East House 1 vol. 31 cm. Leather. In two parts. Part one contains daily journal of important events of public nature pertaining to the whole society, including census, improvements, moves, changes, admissions and departures, journeys and deaths. Part 2: domestic concerns, sewing, weaving, accommodations, and produce for sale.

Volume 5: January 1, 1843 – February 19, 1884, Temporal Journal, Book B, kept by order of the Deacon of the East House 1 vol. 305 pp. 31 cm. Leather. Containing a account of family work, concerns and accommodations, produce for sale, Boughten Articles, brethren’s shoes, preserve, meat, wool, division of sugar, coffee, etc. Kept by the brethren.

Volume 6: November 3, 1846 – May 4, 1867, Journal (sort of a Spiritual journal) 1 vol. 440 pp. 32 cm. Leather. A list of Shakers and others whose deaths and funeral are recorded. Descriptions of meetings: union, family, church, singing. Holy Sinai’s Plain, special days, visitors, poetry by Samuel Hooser, Hortency Hooser, Harriet Chamberlain.

Volume 7: July 11, 1847 – December 31, 1867, Spiritual Journal 1 vol. ?? pp. 32 cm. Leather. Proceedings of church, union, and family meetings; some account of doctrines and rites, poetry by Samuel Hooser. In front and inscription and signature of George Bohon stating book was found in a closet at the East frame house occupied by Phil and Ann West on Sunday morning, Nov. 22, 1915.

Volume 8: January 6, 1851 – October 24, 1868, gathering journal? 1 vol. 167 pp. 31-1/2 cm. Journal kept by members of the United Society…. Records events, census, arrivals and departures, school activities, purchase of land, etc.

Volume 9: June 16, 1851 – September 12, 1884, A Journal Kept by the Deacon 1 vol. 273 pp. 31 cm. Leather. Farming activities, building, shopping and trading trips for supplies.

Volume 10: September 17, 1853 to October 7, 1864, a Temporal Journal 1 vol. 595 pp. 29 cm. Activities and work of members, deaths, events, impact of Civil War, weather. Mutilated volume. (Appears to have been kept by Zachariah Burnett, a volume subsequent to his journal in collection Harrodsburg Historical Society.)

Volume 11: April 1, 1854 – March 31, 1860, Kept by James L. (Levi) Ballance 1 vol. 320 pp. 31 cm. Marble paper. Record of events, deaths, removals, leavings, important business, farming and weather. Particularly, names and ages of the Society when they joined, and dates they “believed”, sometimes, dates and place of birth. Also census with names for May 1854. Ballance notes that this is his fourth volume, that 1-3 were destroyed by fire in 1855, along with an irregular journal beginning in 1811.

Volume 12: April 1, 1860 – December 31, 1866, kept by James L. (Levi) Ballance. 1 vol. 240 pp. 31 cm. Marble paper. This is Ballance’s fifth volume. A record of event, removals, departures, arrivals, important business, all farming operations, with accounts of beef, grain, potatoes, apples raised, etc. Weather, journeys, visitors, building, repairs and improvements, etc. Click here for transcript (PDF)

Volume 13: January 1, 1867 – October 31, 1871, by James L. (Levi) Ballance. 1 vol. 169 pp. 31 cm. Marble paper. This is Ballance’s sixth volume. A daily journal of events, crops, buildings and improvements, moves, changes, admissions and departures. A yearly census, deaths, journeys, visitors and weather.

Volume 14: November 23, 1871 – July 31, 1880, Kept by James L. (Levi) Ballance 1 vol. 272 pp. 31 cm. Marble paper. Record of events, deaths, censuses, removals, leavings, business and farming operations, grains and fruit raised. Names and ages of the Society, dates they joined, deaths of neighbors, weather. This is Ballance’s 7th volume, the first three lost in fire in 1855.

Volume 15: January 29, 1860 – March 22, 1884, Temporal Journal, kept by order of the Deaconess (family ?) 1 vol. 31 cm. Leather. Records daily events and work of the sisters, housekeeping, gardening, preserving, weaving, sewing, etc. in addition to moves, admissions, departures, journeys, deaths and visitors.

Volume 16: October 24, 1868 – September 30, 1880, Ministerial Journal 1 vol. 424 pp. 35-1/2 cm. Leather. Kept by the Ministry. Records names and birthdates of members, annual census, appointments, ministerial orders, for Pleasant Hill and South Union, some weather, deaths, arrival of Swedes. Labelled: Record H. L. Eades, 1869.

Volume 17: A Ministerial Journal, October 1, 1880 – December 25, 1890 1 vol. 314 pp., 34-1/2 cm. Leather. Kept, probably by B. B. Dunlavy from Oct. 1, 1880 to August 9, 1886 and continued to December 25, 1890 by other members of the ministry of the United Society. Records weather, events, census, admission and loss of members, trips, land transactions, farming, disbandment of West Lot, August 12, 1884, and disbandment of North Family October 1890, etc.

Volume 18: January 1, 1881 – February 18, 1884 1 vol. 106 pp. 30 cm. Marble paper. Kept, probably by B. B. Dunlavy. Ministerial journal. Record of census, weather, events, admissions, losses, business and real estate transactions, etc. In the reverse some accounts of wheat transactions Dec. 1863 and Jan 1864. This journal was incorporated in the Ministerial journal for Oct. 1, 1880 to December 25, 1890 (Vol 17)

Volume 20: Journal: March 1, 1881 – April 30, 1885; February 16, 1864 – March 21, 1864: 16 pp. loose insert 1 vol. 481 pp. 34-1/2 cm. Leather. 1st of 3 volumes kept by Henry N. Daily of Centre Family. Record of his work, events in colony, taxes, farming operations, deaths, and weather. Inserted in front is 16 page loose section containing activities of one month period in 1864.

Volume 21: Journal: May 1, 1885 – May 15, 1889 1 vol. 405 pp. 32-1/2 cm. Leather. 2nd of 3 volumes kept by Henry N. Daily of Centre Family. Record of weather, farming operations, moves, changes, journeys, deaths, visitors, business and weather.

Volume 22: Journal: May 16, 1889 – Dec. 2, 1890 174 pp. 32 cm. Leather. 3rd of 3 volumes kept by Henry N. Daily of Centre Family at Pleasant Hill, Mercer Co., Ky. Record of weather, farming operation, admissions, departures, journeys, deaths, visitors and business. Breeding records of horses 1896, March to May.

Volume 23: January 1, 1884 – October 27, 1917 1 vol. 91 pp 31-1/2 cm. Marble paper. Journal kept by member of the United Society. Pleasant Hill. Record of events, weather, moves, changes, admission, business, visitors, some of crops and gardens. Lawsuit Watson and Souther result in indebtedness of $30,000. Barkley opens hotel at east Family. March 1898 sale of excess farming implements. Post office closed. Sept. 18, 1910, George Bohon takes over PH. Death Geo. Bohon, May 8, 1916.

Volume 24: Account Book: October 5, 1826 – July 2, 1830 1 vol. 256 pp. 32 cm. Account book kept by member of United Society…Pleasant Hill. Accounts with individuals, the Sisters, Centre, East, West and Mill families. The expense of moving the West Union believers was recorded April 14, 1827. appended is “Amt of Current Expenses pd from Book No. 1”

Volume 25: Account Book: April 1, 1839 – December 28, 1871; June 30, 1903 – August 24, 1910 1 vol. 157 pp. 33 cm. Leather. Account book kept by members of United Society Pleasant Hill. Contains accounts of money received and paid out.

Volume 26: Account Book: February 11, 1842 – January 29, 1849 1 vol. 147 pp. plus 17 pp. 32 cm. Account book kept by members of the United Society Pleasant Hill. Contains record of receipts and expenditures, accounts of farming, garden accounts, contracts with individuals for tanning hides and growing broomcorn.

Volume 27: Account Book: January 1, 1874 – April 19, 1897 1 vol. 128 pp. 30 cm. Marble paper. Account book kept by members of the United Society Pleasant Hill. Contains records of “Preserves Sold” Jan 1874 to Jan. 22, 1886; account of the Mercer National Bank with Boisseau and Brown, Feb 1897 – Jan 1891; account of Mercer National Bank with Boisseau and Shelton, Jan 1891 – May 1892, etc. bank accounts; “Brooms Sold” 1874-1886. Herd records in 1874.

Volume 28: Account Book: January 9, 1874 – July 5, 1886 1 vol. 115 pp. 31 cm. Marble paper. (many blank pages) Ledger kept by members of the United Society Pleasant Hill. Contains record of receipt of rentals, payments made to Nathaniel Gaither as attorney, 1874- 1886; law business, accounts of Centre, East and West Families.

Volume 29: Account Book: July 26, 1884 – March 13, 1897 1 vol. 120 pp. 32 cm. Ledger kept by members of the United Society Pleasant Hill. Contains account of the Shakers’ Mill, the grinding of wheat and corn, the sale of flour, etc.; the North Family’s Broom Shop account; accounts of the East, North, and West families; account with Pennebaker Bros, etc. Inclusive of dates July 26, 1884 to March 13, 1897.

Volume 30: Account Book: June 1, 1883 – December 3, 1883; other records through 1897 1 vol. 104 pp. 32 cm. 12 loose pages. Account book kept by Shakers at Pleasant Hill, Ky. Contains account of building of Cottage No. 3, 1882-1883; account of work on sugar-cane 1882; cash paid out and received 1883; potato crop of 1882; record of horses bred to Royal Volunteer, 1892- 1897. Loose contracts and leases, 1884-1894. Mutilated. pp missing.

Volume 31: Mill Book: January 1, 1887 – August 18, 1896 1 vol. 77 pp. 24-1/2 cm. cloth. Mill Book of Shakers at Pleasant Hill, Ky. for the above dates. Contains names, individuals and Shaker families, who received wheat, flour, cornmeal bran.

Volume 32: Covenant Book: December 28, 1876 – July 11, 1905 Black leather volume, 25-1/2 cm. Inside front cover: To B.B. Dunlavy, Pleasant Hill, Ky. From H.L. Eades, South Union, Ky. Covenant Book signed by probationary members of the United Society of Shakers at Pleasant Hill, Ky. Dec. 28, 1876 – July 11, 1905. Printed forms filled in, signed by members with two witnesses for each one.

Volume 33: The Covenant: revised by H. L. Eads, June 30, 1882 Manuscript in several hands. 45 pp. 27 cm. Copy for Pleasant Hill. Covenant or constitution of the United Society of Believers as revised by H. L. Eads of South Union, Ky., the ministry at Mt. Lebanon, NY and others. 1882. Inscribed on cover: To P. Hill, Ky. To Eld. B. B. Dunlavy covenant written June 1882. H. L. Eads. In pocket: Letter from Eads to B. B. Dunlavy dated South Union, Ky., April 5, 1882, describing the manuscript and identifying the several hands.

Volume 34: Phebe Harris’s Hymn Book: April 1833 – April 1847 248 pp. 1 vol. Hymn book with hymns by various individuals at Pleasant Hill and other Shaker communities, including Samuel Hooser, Hortency Hooser, Paulina Bryant, Catherine McCollough. Phebe Harris was a Pleasant Hill Shaker. Title page: Phebe Harris’s Hymn Book, Received April 1833 / Bound by Jacob Claar Pleasant Hill Ky.

Volume 35: Hymn Book: July 13, 1851 – December 25, 1854 285 pp. and index of first lines. 19-1/2 cm. Leather. Labelled on cover: Hymn Book 1851. Hymns accompanied by musical score. Contains hymns by Paulina Bryant, Julia Carpenter, Harriet Chamberlain, James Coony, Henry N. Daily, Barbara Deats, Benjamin B. Dunlavy, H. L. Eads,,, Elder Ebenezer, Virgilla Gains, Marquis Gregory, Sophia Gregory, Nancy Harris, Elizabeth Downing, Keturah Harrison, Samuel Hooser, Thomas Kulp, Elizabeth Long, Lucy S. McBride, Sarah A. Markham, Tryphena Moke, Sarah Pool, Amy Runyon, Elder George Runyon, William Runyon, Polly M. Rupe, Barnett Rupe, Jane Ryan, E. W. Scott, Lucinda Shain, Betsy Spaulding, Caroline Taylor, Ibby Varner, Ruth Voris and John Wroten.

Volume 36: Hymn Book: 1851 1870 254 pp. 20 cm. Leather. Contains hymns. No index in back. Loose paper: “An Ode to the Prince of Reform.” Loose name plate in book CYNTHIA SHAIN

Volume 37: John Shain Discourses: March 1854 and July 1856 1 vol. 26 pp. 22 cm. Leather. Contains John Shain’s discourses on health, food, drugs, medicine. Pleasant Hill, Ky. Inside cover inscribed: This book was bound 17 Mar 1853 by Jno. Shain.

Volume 38: Minute Book: September 27, 1886 – November 7, 1895 1 vol. 33 pp. 31 cm. Title: “Notes and Proceedings of Meetings convened on matter of Business — August 1886.” Contains meetings at Pleasant Hill re: business matters, finances, sale of land. Sometimes attended by the Ministry of Union Village, OH, in addition to the Elders and Trustees at Pleasant Hill: Elders M. Carter, O. C. Hampton, N. Brown, and F. Pennebaker, as well as Stephen Boisseau, Henry Daily, William Pennebaker, Abram Kulp, Lars Erickson, James Shelton.

Volume 39: Manuscript on Religion 68 pp. 15 cm. Incomplete, no date. Manuscript on religion addressed to “the reader,” was found with Shaker manuscripts at Pleasant Hill, Ky.

Volume 40: Loose papers of cooking recipes 5 loose papers. No date. Scrawled on both sides. Poor condition, difficult to read.

McKee, John Alexander (1829-1911) Essay Book, ca. 1849-1851

Held by The Filson Historical Society

Creator:  McKee, John Alexander, 1829-1911

Title:  Essay Book, ca. 1849-1851

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

Size of Collection:  1 volume

Location Number:  Mss. A M154

Scope and Content Note

A book of essays by John Alexander “Aleck” McKee during his time at Farmers’ College. Many essays in the book were written for school, headed with the names of classes or professors. Topics include history, philosophy, politics, and morality. A few examples of creative writing related to Kentucky are also included, with stories titled “Description of a visit to the Bourbon Fair” and “A Day in Kentucky.” (See also this related collection: Means, Will [to John Alexander McKee]. Letter, 19 October 1851. Mss. C M.) This volume has been digitized. To view the PDF scan, click on the link provided in the folder list below.

Biographical Note

John Alexander “Aleck” McKee (1829-1911) lived in Harrison County, Kentucky. In the early 1850s, McKee was a student at Farmers’ College, which operated in the mid-1800s in an area near Cincinnati, Ohio known as College Hill.

Folder List

Volume 1: Essay book, ca. 1849-1951 (click to access PDF)