Archives

Louisville Science Center Records, 1958-1985

Held by The Filson Historical Society 

Creator:  Louisville Science Center 

Title:  Records, 1958-1985  

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

Size of Collection:  2 cubic feet 

Location Number:  Mss. BI L888a 

Scope and Content Note 

A collection of files dealing with the movement of the Louisville Museum of Natural History from its site at Fifth and York to a new location. There are meeting minutes and other material as they consider a site near the Louisville Zoo before deciding upon the location on Main Street. The Filson Historical Society’s proposal to take over the museum in the early 1980’s is also found in the collection. Pamphlets and annual reports from many other similar museums in the United States are included in the collection.  

Biographical Note 

These records cover the period from when the museum was part of the public library at 4th and York to its new home on Main Street. The search for a new location and a new director is the main focus of these records.  

Folder List 

Box 1   

Folder 1: Museum Brochures from Dallas, Berea, Kansas, Health Museum, Wilderness Trail, Houston, Kansas, and Los Angeles.  

Folder 2: Museum Brochures and magazines.  

Folder 3: Museum brochures and pamphlets.  

Folder 4: Museum Magazines and Newsletters mid 1960s. 

Folder 5: Museum Magazines and newsletters early to mid 1960s.  

 Folder 6: Articles of Incorporation for the Louisville Museum of Natural History dated 1 September 1961, with copies of by-laws Evansville Museum of Arts and Sciences from 1953, the by-laws from Dayton Society of Natural History from 1961 and Constitution of the Cincinnati Society of Natural History from 1934.  

Folder 7: Museum brochures - Dayton, Oregon.  

Folder 8: Museum brochures from across the nation.  

Folder 9: Correspondence and other material from museums in Cincinnat i, Dayton, Evansville and Oregon.  

Folder 10: Correspondence and photograph 1958.  

Folder 11: Natural Food and Farming Magazine, February 1957.  

Folder 12: Correspondence 1960-1965.  

Folder 13: Newspaper clippings 1961-62.  

Folder 14: Newspaper Clippings 1963.  

Folder 15: Newspaper Clippings 1964-65.  

Folder 16: Museum Registration Material 1965-66. Folder 17: Correspondence 1966.  

Folder 18: Louisville Museum of Natural History letterhead and envelopes with a 1966 cover letter from Catherine D. Strickler.  

Folder 19: Newspaper clippings 1966.  

Folder 20: Correspondence 1967.  

Folder 21: Newspaper clippings 1967.  

Folder 22: Newspaper Clippings 1968.  

Folder 23: Correspondence 1968-69.  

Folder 24: Cover letter and card from the Kentucky Historical Society-1969.  

Folder 25: Newspaper clippings 1969.  

Folder 26: Newspaper clippings 1970-71.  

Folder 27: Correspondence, 1970-1972.  

Folder 28: Copies of letters supporting the Museum site near the Louisville Zoo, 1971-72.  

Folder 29: Newspaper clippings 1972.  

Folder 30: Correspondence 1973.  

Folder 31: Newspaper clippings 1973.  

Folder 32: Correspondence and meeting minutes, 1974. Folder 33: Newspaper clippings 1974.  

Folder 34: Correspondence and meeting minutes dealing with the choice of the site for the Natural History Museum in Louisville.  

Folder 35: Newspaper clippings 1975.  

Folder 36: Newspaper clippings, invitations and mailings from the opening of the museum on Main Street.  

Folder 37: Death of ER Pohl of Horse Cave in 1976 and paper titled “Foraminiferal Evidence For Biostratigraphic Parallelism Between the Type Mississippian Region and Western Europe” dated 1975.  

Folder 38: Newspaper clippings 197677.  

Folder 39: Letters from 1977 about the donation of these papers to the Filson.  

Folder 40: List of Fauna spotted near Bellarmine University/Collings Estate by Michael Ryan of the Audubon Society. Undated - circa 1970.  

Folder 41: Correspondence, 1979-1981 .  

Folder 42: Newspaper Clippings 1985.  

Folder 43: Newspaper clippings about the new director Gail R. Becker. Folder 44: Director search minutes 1966.  

Folder 45: Directorship application – Stephen Schmidt. Box 2  

Folder 46: Directorship application - Dale Reed. Folder 47: Directorship application - Leslie C. Drew.  

Folder 48: Directorship application - James L. Whitehead. Folder 49: Directorship application - Samuel C. Grundy. Folder 50: Directorship application - Halsey W Miller.  

Folder 51: Directorship application -Allan Roberts.  

Folder 52: Directorship application - Robert J. Badaracco. Folder 53: Directorship application - Russell I Peithman.  

Folder 54: Directorship application - Howard Bruce Greene.  

Folder 55: Directorship application -William L Groth, Jr.  

Folder 56: Directorship application - F Wayne King.  

Folder 57: Directorship application - Nixon Wilson.  

Folder 58: Directorship application - John C McCain .  

Folder 59: Directorship application - Theodore P Banks.  

Folder 60: Directorship application - Elmer R Nelson.  

Folder 61: Directorship application - Lawrence Thurman.  

Folder 62: Directorship application - W Eugene Atkinson. Letter from Senator Robert P Griffin.  

Folder 63: Directorship application - Hans Elias.  

Folder 64: Directorship application - Edward T Boardman.  

Folder 65: Directorship application -Allen S Liss.  

Folder 66: Directorship application - Thomas G Baker.  

Folder 67: Correspondence and site plans for the Museum 1966-1973.  

Folder 68: Articles of Incorporation, By-laws Friends of the Museum, Other correspondence, 1980-81.  

Folder 69: Material dealing with the Friends of the Museum and the lease of space from the Museum on natural History and Science.  

Folder 70: Slide show dealing with the natural history of the Falls of the Ohio River.  

Folder 71: Certificates of membership to the American Association of Museums, 1968-1969.  

Folder 72: Meeting minutes and suggested plans for the museum in 1982-1983.  

Folder 73: 1982-1983 meeting notes and budget sheets for Friends of the Museum, Inc. 

Folder 74: Blinder with museum exhibit plans for 1982-1983 and letters proposing the Filson Club taking over the museum and running it as their new headquar ter s.  

Folder 75: Audio tapes (cassettes and real-to-real tapes) of museum meetings/speakers.  

 

Publications not associated with specific correspondence: 

Financing Solid Waste services, 1972  

Solid Waste Management Handbook, 1971  

Developing Local Solid Waste Service Systems, 1972  

Rural Collection System Requirements  

Sanitary Landfill Operations, 1971  

Locating Sanitary Landfill Sites, 1972  

Solid Waste Service System Administration,1972  

Industrial Solid Waste Management Program For Kent u cky, 1971  

Conservation Education Unlimited: The Arizona-Sonora Desert Museum, By William H. Carr, 1968  

Liver Morphology, 1954.  

The Desert Speaks, 1969  

Acta Hepatologica, 1955  

Functional Morphology of the Liver, 1953  

Series of Anatomical and Pathological Transparencies: No. 5- The Adrenal Glands and Kidneys  

Foreign Visitor Programs at Carnegie Museum  

So You Want A Good Museum, 1957  

Der Magen: ein Beitrag zur funktionellen Histologie Von Hans Elias, Professor der Anatomie an der Chicago Medical School.  

Bulletin of the Jefferson County Medical Society, Jan. 1974  

Oregon Museum of Science and Industry, 1963.  

Annual Report of the Dayton Museum of Natural History, 1961  

Denver Museum of Natural History, Annual Report 1962  

Denver Museum of Natural History, Annual Report 1963  

Denver Museum of Natural History, Annual Report 1964  

The Oregon Museum of Science & industry 1964 Annual Report  

Museum News, October 1968  

Museum Graphic, Fall 1968  

Museum Graphic, Summer 1969  

Museum News, December 1967  

10 Years at Science Park 1951-1961: Museum of Science, Boston, Massachusetts  

Los Angeles County Museum, Biennial Report, 1961-62, 1962-63  

Los Angeles County Museum of Natural History, Biennial Report, 1963-64, 1964-65  

Museum Graphic, Summer 1967  

Our Heritage: Kentucky’s Land, Water, Forest, Mineral Resources, March 1967  

Museum Graphic, Winter 1968  

Museum Graphic, Fall 1967  

The Arizona-Sonora Desert Museum: A Plan for Its Further Development, 1969  

Louisville magazine article on Natural history museum, Oct. 1966.  

Museum News, November 1967  

Museum Graphic, Winter 1969  

Trustees Handbook, Charlotte Nature Museum, 1967  

Museum Talk, Santa Barbara Museum of Natural History, Summer 1966  

Museum Talk, Santa Barbara Museum of Natural History, Fall 1966  

Atomic Energy How?  

The ASDM Newsletter Summer/Fall 1974  

Arizona-Sonora Desert Museum Annual Report, 1973  

Schiele Museum of Natural History and Planetarium, 1968  

Schiele Museum of Natural History and Planetarium, Search & Learn Guidelines, Grades 4-10  

Museum Graphic, Spring 1969  

Museum Graphic, Spring 1967  

Museum News, June 1969  

The Natural Science Museum: Where Learning is Fun, 1968-1969 Activities  

Annual Report of the Dayton Museum of Natural History, 1962  

Evansville Museum of Arts and Science  

Association of Science-Technology Centers Memorandum, 1974  

Museum of Medical Science, Houston, Texas, Catalog of Exhibit s.  

Museum Graphic, Winter 1970  

Museum Graphic, Spring 1968 Museum Graphic, Summer 1968  

American Institute for Exploration, 1954 

Holloway, Charlene Hampton (1947-) Papers, 1935-2023

Held by The Filson Historical Society 

Creator:  Holloway, Charlene Hampton, 1947- 

Title:  Papers, 1935-2023

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

Size of Collection:  .33 cu. ft. and 1 vol. 

Location Number:  Mss. A H745 

Scope and Content Note 

This collection includes material related to the life and activism of Charlene Hampton Holloway and her mother, Charles Thelma Hampton (nee Whitlock) and her brother, Leon Hampton, Jr.  Material throughout the collection primarily relates to Charles Thelma Hampton’s life and work as a pianist, and Charlene Hampton Holloway’s activism and volunteerism, particularly her involvement in the marches for Civil Rights in the 1960s, for which she was jailed as a child.   

Related Collections:  

Charlene Hampton Holloway photograph collection [020PC23]  

Charlene Hampton Holloway museum collection [2020.22]  

Charlene Hampton Holloway Historical Collage, Mss. C H (ovsz.)

Biographical Note 

Charlene Hampton was born April 26, 1947 in Jefferson County, Kentucky to Charles Thelma Whitlock (1917-2008) and Leon Henderson Hampton Sr. (1916-1987). She had one sibling, Leon Henderson Hampton Jr. (1944-2010), who was a military veteran and graduate of American University College of Law. Their mother, Charles Thelma Whitlock Hampton, was one of few African American students admitted to the Indiana University School of Music in the 1930s. C. Thelma Whitlock Hampton was a teacher within the Jefferson County Public School system, and well-regarded organist and pianist in Louisville for several decades, playing weddings, church events, and fraternal organization events.   

As a child, Charlene was involved in the Girl Scouts as a member of troop 201. When Charlene and her brother Leon Hampton, Jr. were young adults, they participated in Civil Rights marches. Charlene and her brother Leon Hampton, Jr. were both arrested in 1961 for protesting. Charlene was only thirteen at the time. Leon Hampton, Jr. received a Certificate of Commendation related to the arrest.  

Charlene attended Jefferson Community and Technical College and Western Kentucky University. She married Chester Holloway, with whom she has three children. She is a retired registered nurse. In 2020, she published Whitlock’s Compositions, a book focusing on her family history.   

Folder List 

Box 1  

Folder 1: Correspondence from C. Thelma Whitlock to the University of Indiana, Bloomington, 1935-1938   

Folder 2: Correspondence from Thelma Hampton, 2004  

Folder 3: Letters of Condolence related to the death of Thelma Hampton, 2008  

Folder 4: Correspondence with Alli Robic of Kentucky Historical Society regarding donation, 2020  

Folder 5: Charles Thelma Whitlock educational commencement material and degree certificates, 1935-1962  

Folder 6: Copy of Leon Hampton and Thelma Whitlock marriage license, 1941  

Folder 7: Leon Hampton Jr. Materials including Certificate of Commendation for 1961 arrest and funeral program, 1961-2010 

Folder 8: March on Frankfort souvenir program photocopy, 1964   

Folder 9: Funeral and event programs dedicated to Charles Thelma Whitlock Hampton, 1979-2008  

Folder 10: “The Messiah” Handel performance programs at Zion Mission Baptist Church, 1989, 2000  

Folder 11: Photograph, copy of articles regarding nursing career, awards from nursing career, 1995-2023   

Folder 12: Certificate of appreciation and Palm Sunday Service program, Central District of Cecelia Dunlap Grand Chapter, Order of the Eastern Star PHA of Kentucky, 1999, 2005   

Folder 13: Copy of Chalkboard, IU School of Education Alumni Association newsletter, 2000  

Folder 14: “Inspirational Music Sis. Thelma Hampton” program, 2004   

Folder 15: Photograph of Charlene Holloway and C. Thelma Whitlock Hampton at National Council of Negro Women, 2004  

Folder 16: National League of American Pen Women Certificate of Membership, 2007   

Folder 17: “Get on the Bus” Bus Tour of Louisville Segregation History flyer, 2013  

Folder 18: Louisville Civil Rights Trail map, information, clippings and other material, 2015  

Folder 19: University of Louisville Yearlings Club Forum Series schedule, 2016-2017  

Folder 20: Power Lunch Talk Series speaking event at Seneca High School flyer, 2017  

Folder 21: Copies of certificates of appreciation, recognition for Charlene Hampton Holloway, 2015-2019  

Folder 22: Kentucky Civil Rights Hall of Fame Nominee Program, 2017   

Folder 23: Dr. Martin Luther King Leadership Awards Certificate of Recognition, nomination letter and program, 2017   

Folder 24: Louisville Male High School Certificate of Appreciation and Hall of Fame Banquet program, 2017-2018  

Folder 25: Charlene Hampton biographical information, undated   

Folder 26: Notable Quotations and Acknowledgements of Whitlock’s Compositions by Charlene Hampton Holloway, undated   

Folder 27: “Ode to Little Charlie Whitlock from Grandmother Cornelia Wallis” poem by Charlene Hampton Holloway, undated   

Folder 28: Kentucky Civil Rights Hall of Fame Certificate for C. Thelma Whitlock Hampton, undated  

Folder 29: Shively Library presents Charlene Hampton Holloway flyer, 2014  

Folder 30: March on Frankfort clippings, 1964   

Folder 31: Clippings by Charlene Hampton Holloway in Courier-Journal, 1985, 2013   

Folder 32: Hometown Hero Thelma Whitlock Hampton Louisville Defender clipping, 1997   

Folder 33: “Meetings with Remarkable People Thelma Hampton,” Max Magazine, 1998  

Folder 34: Interview with Chief Robert C. White by Charlene Hampton Holloway Speak Out Magazine, 2005  

Folder 35: Newspaper clippings regarding protests and segregation, 2007-2015  

Folder 36: Louisville magazine, 2010  

Folder 37: Clippings regarding anniversary of 1964 March on Frankfort and other marches, 2011-2014  

Folder 38: NAACP Helps Register Voters on Deadline Day for 2014 General Election clipping photocopy, 2014  

Folder 39: The Waysider newsletter of Wayside Christian Mission, 2014  

Folder 40: The Pen Woman magazine, 2017  

Folder 41: Genealogical material, including C. D. Whitlock, Florist original card, undated  

Folder 42: Photocopied photographs Charlene Hampton Holloway and C. Thelma Hampton, undated  

Volume 43: Girl Scout Handbook by Catharine C. Reiley, undated 

Subject Headings  

African American authors.  

African American fraternal organizations.  

African Americans – Kentucky – Louisville.  

African American musicians.  

Civil rights demonstrations.  

Civil rights movements – United States.  

Girl Scouts of the United States of America.  

Hampton, Charles Thelma Whitlock, 1917-2008.   

Indiana University.   

Louisville (Ky.)  

National Association of Negro Musicians (U.S.)   

National League of American Pen Women.  

Order of the Eastern Star (Prince Hall Affiliation). Cecelia Dunlap Grand Chapter (Louisville, Ky.) 

Brown-Ewell Family Papers, 1781-1984

Held by The Filson Historical Society 

Creator:  Brown-Ewell Family 

Title:  Papers, 1781-1984 

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

Size of Collection:  6.33 cubic feet 

Location Number:  Mss. A B877a 

Scope and Content Note 

The Brown-Ewell papers contain materials relating to this prominent family of North Carolina, Tennessee, Virginia, and Kentucky. This collection includes papers of George Washington Campbell, the Polk family, Brown family, Plunket family, and Richard S. Ewell. The majority of the collection contains correspondence, but also features land indentures, diaries, miscellaneous items, and genealogical information about these interconnected families.  

The correspondence section includes family letters relating to activities and experiences of these allied families in the 18th, 19th, and 20th centuries. Of particular interest are the antebellum political and Civil War military papers of the families.  

The earliest papers are from George Washington Campbell (1769-1848). Many reflect his early work as an attorney specializing in land claims, chiefly in Tennessee. The collection also includes correspondence between Elizabeth McKay [Lizinka] Campbell Brown (1820-1872), her husband Confederate Gen. Richard S. Ewell and her two children George Campbell and Harriot Stoddert Brown during and after the Civil War.  

The papers continue through the lifetime of Percy Brown (1874-1934) a son of Campbell Brown and Susan Rebecca Polk (1847-1922). Percy married Gertrude Margarete Plunket (1883-1936) and this collection includes a voluminous Plunket and Brown correspondence. Also, correspondence from their children, Percy (1912-1964) and Gertrude Polk Brown Albrecht concerns the Brown-Foreman distillery and twentieth century culture.  

The other sections contain land indentures, diaries from various Brown family members, miscellaneous materials, and genealogical information on each of the families.  

Biographical Note 

George Washington Campbell (1769-1848), lawyer, senator, secretary of the treasury, diplomat, born in Scotland.  Campbell  was also U.S. ambassador  to Russia and member of the U.S. Commission assigned to carry into effect the claim convention signed with France in 1831. For a full biographical sketch see Dictionary of American Biography (New York: Scribner’s Sons, 1929), III:452.  

William Polk (1758-1834), Revolutionary soldier, North Carolina businessman  and legislator. Son of Thomas Polk. Unsuccessful Federalist gubernatorial candidate in several elections, who later supported Andrew Jackson. For a full biographical  sketch see Dictionary of American Biography (New York:  Charles Scribner’s  Sons,  1935), XV:43- 44 .  

Elizabeth McKay [Lizinka] Campbell Brown (1820-1872),  daughter  of George Washington Campbell. Married first James Percy Brown, and second her cousin Richard Stoddert Ewell (1817-1872) in 1863.  

Richard Stoddert Ewell (1817-1872), Confederate General and son of Thomas Ewell. Graduated West Point, 1840 and served in the Mexican and Civil Wars . For a full biographical sketch see Dictionary of American Biography (New York: Charles Scriber’s Sons, 1931), VI:229-30.  

George Campbell Brown (1840-1893), son ofLizinka Brown Ewell, served on the staff of Gen. Richard Ewell (stepfather) during the Civil War. After the war settled in Tennessee. 

Percy Brown (1874-1934), a son of Campbell Brown and Susan Rebecca Polk (1847- 1922). Percy married Gertrude Margarete Plunket, daughter of James Dace and Jennie Swope Plunket.  

Folder List 

Box 1 

Introductory materials  

Folder 1: Campbell, George Washington, Correspondence, 1799-1806  

Folder 2: Campbell, George Washington, Retained Letterbook Drafts, 1807- 1821  

Folder 3: Russian Period, 1817-1819, Letter re. land to Wm. Polk, 1818  

Folder 4: Polk Family Papers, 1820-1824  

Folder 5: Polk Family Papers, 1825-1829  

Folder 6: Van Buren, Martin, Correspondence with Miss Eastin, 1829-n.d. [c.1831]  

Folder 7: Polk Family Papers, 1830-1835  

Folder 8: Polk Family Papers, 1844-1849  

Folder 9: Brown Family Correspondence, 1850-1857  

Folder 10: Brown Family Correspondence, 1860  

Folder 11: Brown Family Correspondence, 1861  

Folder 12: Brown-Ewell Correspondence, 1861-1864 

 

Box 2 

Folder 13: Brown and Ewell family correspondence, April 20 through May 31, 1865. Ewell and G. C. Brown write from Fort Warren prison in Boston Harbor.  

Folder 14: Brown-Ewell Family Correspondence 1865  

Folder 15: Brown and Ewell Family Correspondence, July-Sept 1865  

Folder 16: Correspondence, 1866-1869  

Folder 17: Correspondence, 1870-1875  

Folder 18: Correspondence, 1882-1888  

Folder 19: Correspondence, 1891-1898  

Folder 20: Correspondence, n.d.  

 

Box3  

Folder 21: Correspondence, 1889-1898, between some of the members of the family of Geo. Campbell Brown [1840-1893] and Susan Rebecca Polk [1847-1922].  

Folder 22: Correspondence between members of Gertrude and Percy Brown’s family, 1905-1919.  

Folder 23: Correspondence, Dec 1920-June 1922  

Folder 24: Correspondence, July-Dec 1922  

Folder 25: Correspondence, 1923-1924  

Folder 26: Correspondence, 1925-Aug 1926  

Folder 27: Correspondence, Sept-Oct 1926  

Folder 28: Correspondence, Nov-Dec 1926  

 

Box 4  

Folder 29: Correspondence, 1927  

Folder 30: Correspondence, Feb 1927  

Folder 31: Correspondence, March 1927  

Folder 32: Correspondence, April 1927  

Folder 33: Correspondence, May-Sept 1927  

Folder 34: Correspondence, Sept, Oct, Nov, Dec 1927  

 

Box 5  

Folder 35: Correspondence, Jan-Sept 1928  

Folder 36: Correspondence, Oct 1-14, 1928  

Folder 37: Correspondence, Oct 17-23, 1928  

Folder 38: Correspondence, Oct 25-31, 1928  

Folder 39: Correspondence, Nov-Dec 1928  

Folder 40: Correspondence, Jan-April 1929  

 

Box 6  

Folder 41: Correspondence, May-August 1929  

Folder 42: Correspondence, Sept-Dec 1929  

Folder 43: Correspondence, 1930  

Folder 44: Correspondence, March 1932-Dec 1933  

Folder 45: Correspondence, 1940s  

Folder 46: Correspondence, 1950s  

Folder 47: Correspondence, June 1965-1977  

Folder 48: Correspondence, 1980s  

Folder 49: Correspondence, n.d.  

Folder 50: Correspondence to Percy Brown, Jr., n.d.  

Folder 51: Correspondence, General, n.d.  

 

Box 7  

Folder 52: Percy Brown, Jr., Receipts and Bills  

Folder 53: Percy Brown, Jr., Report Cards, 1926-1928  

Folder 54: Percy Brown, 1874-1934, Family Papers, Misc., 1894-1934  

Folder 55: Percy Brown, 1912-1964, Misc. Papers, 1918-1939  

Folder 56: Correspondence to Gertrude Polk Brown, 1913-1983, Jan-March 1932  

Folder 57: Correspondence to Gertrude Polk Brown, 1913-1983, April-July 1932  

 

Box 8  

Folder 58: Gertrude Polk Brown, 1913-1983, Materials from her New Orleans Debut, 1932-1933  

Folder 59: Correspondence to Gertrude Polk Brown from her family, Jan-Dec 1933  

Folder 60: Misc. papers of Percy Brown, Jr., 1912-1964. Papers dated 1933- 1964  

Folder 61: Brown Family Correspondence to Gertrude Polk Brown, 1913- 1983  

Folder 62: Correspondence to Gertrude Polk Brown, 1935  

Folder 63: Correspondence between Gertrude Polk and Gertrude Brown, n.d.  

 

Box 9  

Folder 64: Diary of Campbell Brown, 1850s-1860s.  

Folder 65: Diary of Gen. Richard S. Ewell, 1866  

Folder 66: Diary of Gertrude Plunket Brown, 1911-1915  

Folder 67: Christmas Diary of Gertrude P. Brown, 1907-1926  

Folder 68: Diary, [1922?]  

Folder 69: Diary of Percy Brown, 1923  

Folder 70: Diary, n.d.  

Folder 71: Diary of Percy Brown, Jr., 1922  

Folder 72: Diary of Gertrude P. Brown, 1932  

Folder 73: Travel Diary of Gertrude P. Brown, n.d. fl. 74 Travel Dairy of Gertrude P. Brown, 1964 fl. 75 Address book of Gertrude P. Brown,  

Folder 76: Travel Diary of Gertrude P. Brown, 1969  

Folder 77: Travel Diary of Gertrude P. Brown, n.d.  

 

Box 10  

Folder 78: Percy Brown, 1874-1934, Business Correspondence, 1913-1917  

Folder 79: Percy Brown, 1874-1934, Business Correspondence, 1918  

Folder 80: Percy Brown, 1874-1934, Business Correspondence, 1919  

Folder 81: Percy Brown, 1874-1934, Business Correspondence, 1920-1924  

Folder 82: Polk Family, Business Papers, 1836-1878  

Folder 83: Richard Stoddert Ewell, 1817-1872, Checks, 1870-1871  

Folder 84: Brown Family Legal Papers, 1822-1866 fl. 85 Brown Family Legal Papers, 1891-1924  

Folder 86: Plunket vs. Brawn, 1919-1922  

 

Box 11 

Folder 87: Land indentures, 1813, 1817, 1823, 1828, 1834 for the Polk family, Ewell Family, Mary Eastin and David Hubbard, for land in Tennessee, North Carolina, Washington City, New Orleans, La., and Alabama 

Folder 88: Land Grants 

Folder 89: Military Commission, 1861 

Folder 90: Autographs 

Folder 91: Autograph Book 

Folder 92: Civil War Memoirs of Major Campbell Brown, Vol. I 

Folder 93: Civil War Memoirs of Major Campbell Brown, Vol. II 

Folder 94: Typescript copies of letters from George Washington, Andrew Jackson, et. al.; also a typescript copy of Mary Catherine Rogers’s 1860 diary 

 

Box 12  

Folder 95: Memoirs and Stories by Percy Brown [1874-1934]  

Folder 96: Misc. Papers of Gertrude Plunket Brown: Poetry, notebooks, etc.  

Folder 97: Gertrude Plunket Brown: Misc. poetry and notes.  

Folder 98: Writings, Anonymous  

Folder 99: Letters of Rebecca Stoddert, 1799-1811; also a plat of Ewell Farm.  

 

Box 13  

Folder 100: Newspaper Fragments  

Folder 101: Plunket Correspondence, Feb 9, 1834-Nov 17, 1848  

Folder 102: Plunket Correspondence, May 1, 1851-Dec 6, 1854  

Folder 103: Plunket Correspondence, July 14, 1855-Dec 26, 1859  

Folder 104: Plunket Correspondence, Jan 1860-1863  

Folder 105: Plunket Correspondence, 1864-1866  

Folder 106: Plunket Correspondence, Jan 20, 1867, 1868, 1870-1875  

Folder 107: Plunket Correspondence, 1876-1880, 1883, 1923  

Folder 108: Plunket Correspondence, n.d.  

 

Box 14  

Folder 109: Plunket, James Dace, Autobiographical Reminiscences, 1839-1920  

Folder 110: Papers of James Dace and Eliza Jane Plunket, 1910-1934  

Folder 111: Plunket, Joseph Munro Compositions, poetry  

Folder 112: Plunket Family Misc. Papers, 1837-1918  

Folder 113: Plunket, James Dace, Account Book, 1918-1923  

 

Box 15  

Folder 114: Skipped  

Folder 115: Skipped  

Folder 116: George Garvin Brown Family Letters, 1910  

Folder 117: George Garvin Brown Family Letters, 1920s  

Folder 118: George Garvin Brown Family Correspondence, 1932 

Folder 119: George Garvin Brown Family Correspondence, 1933  

Folder 120: George Garvin Brown Family Correspondence, 1940s  

Folder 121: Brown Family Correspondence, 1939-1945  

Folder 122: Brown Family Correspondence, 1952-1954  

Folder 123: George Garvin Brown Family Correspondence, 1950s  

Folder 124: Brown Family Correspondence, 1956-1957  

Folder 125: Brown Family Correspondence, 1960-1967  

Folder 126: George Garvin Brown Family Correspondence, 1969  

Folder 127: Brown Family Correspondence, 1971-1972  

Folder 128: Brown Family Correspondence, 1978  

Folder 129: Brown Family Correspondence, 1983-1984  

 

Box 16  

Folder 130: Brown Family Correspondence, n.d.  

Folder 131: Brown Family Papers, Lyons and Clay Correspondence, 1863-1911  

Folder 132: George Garvin Brown Papers, Misc., Business papers, pictures 1950s-1960s  

Folder 133: Photo of James Brown Journal, 1780 Clark Expedition  

Folder 134: George Garvin Brown Papers, Misc. 1969-1978  

Folder 135: Misc., Christmas cards, etc.  

Folder 136: Brown Family Papers, Architect Drawings of Brown Foreman Distillery  

 

Box 17  

Folder 137: Gertrude P. Brown, Misc.  

Folder 138: Brown Family Papers, Legal papers  

Folder 139: Brown Family Papers, Orient Trip, 1969, Receipts, cards, brochures  

 

Box 18  

Folder 140: Civil War Newspapers  

Folder 141: Brown Family Newspaper Clippings  

Folder 142: Envelopes  

Folder 143: Misc. Cards, Invitations  

Folder 144: Misc.  

Folder 145: Gertrude P. Brown Christmas Book, 1940-1982  

Folder 146: Brown Family Genealogy  

 

Box 19  

Folder 147: Genealogy: Brown, Owsley, Bodley, Temple Families  

Folder 148: Genealogy: Brown, Plunket, Swope Families  

Folder 149: Genealogy: Brown, Hawkins, Polk Families. Estate records, clippings  

Folder 150: Genealogy: Brown Family fl. 151 Genealogy: Brown Family  

Folder 152: Genealogy: Hunton Family  

 

Oversized 

Folder 153: Gertrude Margaret Plunket diploma, DAR certificate, Cemetery headstone sketch – Percy Brown, Sr. and Gertrude Plunket Brown 

Bass, David R. (1904-1994) Papers, 1930-1982

Held by The Filson Historical Society 

Creator:  Bass, David R., 1904-1994 

Title:  Papers, 1930-1982 

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. A B317 

Scope and Content Note 

The collection documents the business and civic life of David R. Bass, the president of Louisville Wholesale Liquor Company in the 1930s-1970s and an active member of Masonic organizations and the Jewish community of Louisville, Ky. In addition to newspaper clippings, certificates, and other papers relating to Bass, materials provide information about the Louisville Wholesale Liquor Company and the distribution and marketing of liquor in Kentucky.   

Folders 1-2 contain newspaper and trade magazine clippings about the Louisville Wholesale Liquor Company, some of its employees, and its relationship to Glenmore Distilleries Company from 1930-1976. Of note is a 1935 label for “Old Mose” whiskey, featuring a racist image, and undated labels for Bass’ bourbon whiskey. Also included are documents relating to David Bass’s pharmaceutical background, such as a National Prohibition Act prescription note from 1930, filled out by Bass Drug Company, and a 1969 pharmacist’s renewal license.  

Folders 3-4 consist of newspaper clippings and certificates relating to Bass’s membership and leadership in Masonic organizations in Louisville from 1952-1972, including Shawnee Lodge #830, the Kosair Temple of the Shriners, the Scottish Rite, and the High Twelve. Newspaper and magazine articles also document Bass’s work with the Kosair Crippled Children Hospital fund drive and the SUCCESS program for physically handicapped youth in the 1960s.   

Folders 5-6 consist of papers relating to Bass’s civic and Jewish community involvement. Certificates from 1942-1972 include ones recognizing his membership in Optimist International and his Kentucky Colonel commission. Papers provide information about Bass’s appointment to a 1962 committee to try to save the Louisville Colonels baseball team, and his work with the state Democrat Party in the 1960s. Newspaper clippings and certificates document Bass’s chairmanship of the United Jewish Campaign in Louisville in 1960-1962, his contributions to Keneseth Israel Congregation, and his membership in B’nai B’rith Lodge No. 14.  

Folder 7 contains a small number of miscellaneous personal papers, including a 1955 obituary for David’s mother Sara H. Bass and a 1972 program for Bass’s 50th Male High School reunion.   

Separation Note  

Photographs that were included with the David R. Bass manuscript materials in scrapbooks were separated and cataloged as the David R. Bass photograph collection (020PC3). 

Biographical Note 

David R. Bass was born in 1904 in Louisville, the son of Russian Jewish immigrants Meyer and Sara Bass. He graduated from Louisville Male High School and the University of Kentucky and became a registered pharmacist, working at R. C. English Drug Company and then the Bass Drug Company. After the end of Prohibition in 1933, Bass became president of the Louisville Wholesale Liquor Company, and his wife Yetta (Rosenthal) Bass was secretary and treasurer. The company, originally located at 114 W. Walnut Street, moved to 1018 W. Main in 1938 and then to 1703 S. Brook in 1958. David Bass officially retired in 1976, with his sons-in-law Charles Leifer (husband of Beverly) and Frances Wolff (husband of Betty) operating the company.  

Bass was active in the Masons and in the Jewish community of Louisville. He became a member of Shawnee Lodge No. 830 in the 1930s. He was elected an Oriental Guide in 1962, a Potentate of the Kosair Temple in 1964, a Knight Commander of the Scottish Rite Temple in 1967, and a member of the Downtown Louisville High Twelve in 1971. He served as a member of the Jewish Consumptive Relief Society of Denver and as a board member of Adath Jeshurun Congregation.   

Folder List 

Box 1  

Folder 1: Louisville Wholesale Liquor Co., 1930-1976  

Folder 2: Glendale Distilleries Co. and the Kentucky Liquor Industry, 1935-1975  

Folder 3: Shawnee Lodge, the Scottish Rite, and High Twelve International, 1937-1981  

Folder 4: Kosair Temple and Kosair Charities, 1952-1972  

Folder 5: Certificates and Civic Involvement, 1942-1972  

Folder 6: Jewish Community Involvement, 1960-1972  

Folder 7: Miscellaneous Personal Papers, undated, 1952-1981  

Yellowstone Distillery, Inc. Architectural drawings, 1928-1983

Held by The Filson Historical Society 

Creator:  Yellowstone Distillery, Inc. 

Title:  Architectural drawings, 1928-1983 

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

Size of Collection:  3 ovsz. folders 

Location Number:  Mss. AR Y43 

Scope and Content Note 

These drawings include plats, surveys, floor plans, elevations, technical drawings, flow diagrams, and correspondence related to the Yellowstone Distillery in Shively, Kentucky, 1928-1933.  

Folder 1 contains surveys and plats of the Yellowstone Distillery, 1928-1983, along with correspondence relating to the acquisition of property from the Illinois Central Railroad, 1949-1957.  

Folder 2 contains floor plans and elevations of Yellowstone Distillery buildings, including warehouses, a bottling house, a fermenting house, a research and development laboratory, and a receiving and shipping building, 1941-1978.  

Folder 3 contains technical drawings and flow diagrams of distillery equipment, along with correspondence relating to the installation of steam drying equipment and a tank to be connected to a beer still slop line, 1945-1979. Two drawings depicting Jack Daniel cookers from 1978 are also included.  

Historical Note 

Located at 3000 7th Street Road in Shively, the Yellowstone Distillery opened soon after the repeal of Prohibition in 1933. It was built by vice president J. Bernard Dant and his six sons: president and distiller Michael J.; secretary J. Walter; vice president Samuel J.; Felix R., J. Rudolph and Paul R.; and treasurer James Patrick Kearnes Jr., a nephew. The “Yellowstone” brand was first produced by J. Bernard Dant’s former company, the Cold Springs Distillery, which merged with Louisville distributor Taylor & Williams and was renamed the Yellowstone Distillery in 1912. It closed in 1920 after Prohibition began.   

In 1933, following the end of Prohibition, J. Bernard Dant and his family incorporated and built the new Yellowstone Distillery. In addition to the Yellowstone brand, the company produced “Paul Dant,” “Old Trump,” “Coon Range,” “Five Stripe,” “Rich Hill,” “Honey Dew,” and “Big Horn.” In 1944, the distillery was purchased by Glenmore Distilling Company of Owensboro, which operated the plant until it closed in 1991.  

References:  

Zoeller, Chester. Bourbon in Kentucky: A History of Distilleries in Kentucky. 3rd ed. Louisville: Butler Books, 2015.  

“31 Distilleries Get Charters in State.” Louisville Courier-Journal. August 2, 1933.  

“Coon Range.” Louisville Courier-Journal. December 7, 1935.  

Folder List 

Oversize Folders  

  1.  Correspondence, surveys, and plats, 1928-1983  
  2. Architectural drawings, 1941-1978 
  3. Technical drawings and flow diagrams, 1945-1979

Grossman Chapman Klarer Architects Inc.  Architectural drawings, 1972-2010 

Held by The Filson Historical Society 

Creator:  Grossman Chapman Klarer Architects Inc. 

Title:  Architectural drawings, 1972-2010 

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

Size of Collection:  39 cu. ft. (13 boxes) 

Location Number:  Mss. AR G878 

Scope and Content Note 

This collection contains architectural drawings of projects produced by Grossman Chapman Klarer Architects, dating from 1972-2010. Architectural records include working drawings for residential, commercial, religious, medical, and educational buildings.  The majority of architectural projects are located in the Louisville, Kentucky area; however, there are projects located in other parts of the state as well as Indiana, Ohio, Tennessee, Georgia, North Carolina, Colorado and Rhode Island.  The firm was known for its work on tennis clubs: the collection includes plans for the Louisville Tennis Club, Jefferson Racquetball Club, Blairwood Raquet Club, and Asheville Racquet Club.  The firm also completed major commercial projects at Bellarmine College, Humana, and the Filson Historical Society.  See the project index (PDF) for more information.  

Related Collections:  

Grossman Chapman Klarer Architects Inc.’s project files are in the Filson’s manuscript collection (015×19)  

Historical Note 

Grossman Chapman Klarer Architects Inc. was an architecture firm in Louisville, Kentucky.  The firm formed in 1972 under the name Voit, Grossman and Martin.  The firm’s name underwent periodic changes over the years as architects joined or left the firm.  Six architects were partners at various times: Bill Martin, John Grossman, Alvin Augustine Voit III, Stow Chapman, Robert Kingsley, and Leo Klarer.  Ronald Case also did some design work at the firm, although he never joined as a partner.  Many of the firm’s projects were constructed by Atelier Construction Company.    

The firm had a reputation for modern, contemporary designs from the time of its inception.  It won design competitions for projects at Bellarmine, Humana, and the Filson Club.  It was also known for its work on tennis clubs and churches of various denominations.  Notable works include renovation of a historic building at 223 E. Broadway for the Doe Anderson Advertising Agency and the Larry Townsend residence, Humana and Bellarmine each of which won the Kentucky Society of Architects (KSA) Annual architecture award. The Humana Project was also featured in the Italian Architectural Magazine ABITARE.   

The firm closed in 2015. 

Container List 

Box 1  

Roll 1:  Lincoln Income Life  

Roll 2:  Hayfield Montessori  

Roll 3:  Highland Baptist Church  

Roll 4:  American Printing House for the Blind Museum Renovation  

Roll 5:  Louisville Collegiate School  

Roll 6:  Our Lady of Lourdes  

Roll 7:  Our Lady of Lourdes Addition  

Roll 8:  Our Lady of Lourdes Renewal  

Roll 9:  Our Lady of Mount Carmel  

Roll 10:  First Unitarian Church  

Roll 11 :  First Unitarian Church  

Roll 12 :  The Theater  

Roll 13 :  Mark Sullivan House  

Roll 14 :  Normandy Inn  

Roll 15 :  Dumesnil Residence  

Roll 16 :  Dumesnil Residence Presentation  

 

Box 2  

Roll 17 :  Family Scholar House, Academic Service Center  

Roll 18:  Louisville Scholar House, Early Childhood Model School  

Roll 19:  Louisville Scholar House, Apartments  

Roll 20 :  All Saint’s Episcopal Center  

Roll 21 :  Thomas House addition  

Roll 22 :  Doug’s Hallmark shop  

Roll 23 :  Whitestone Building  

Roll 24 :  Levy Residence  

Roll 25 :  First Christian Church  

Roll 26 :  Felice Vineyards Renovation  

Roll 27 :  Saint Williams Apartments Renovation  

Roll 28 :  Dr. Edward and Dr. Barbara Bell residence  

Roll 29 :  Ascension Lutheran Church  

Roll 30 :  Ascension Lutheran Church – Sunday School Addition  

Roll 31 :  Saint Stephen Martyr Church  

Roll 32 :  Saint Stephen Martyr Church  

 

Box 3  

Roll 33 :  The Catholic Community of Saint Patrick  

Roll 34 :  Saint Patrick – Parish Center and School  

Roll 35 :  The Catholic Community of Saint Patrick Sanctuary, Education, and Multipurpose Building  

Roll 36 :  Community of Saint Patrick Classroom Addition  

Roll 37 :  Day Spring (Woods)  

Roll 38 :  Day Spring (Homes)  

Roll 39 :  Day Spring (Resource Center)  

Roll 40 :  Day Spring (Multi-Family Housing)  

 

Box 4  

Roll 41 :  Saint Elizabeth Ann Seton  

Roll 42 :  Saint Elizabeth Anne Seton Addition  

Roll 43 :  Saint Elizabeth Ann Seton Church – Multipurpose building  

Roll 44 :  Thomas Jefferson Unitarian Church  

Roll 45 :  Saint Andrew United Church of Christ  

Roll 46 :  Renovations for Paul Schultz Catalogs, Inc.  

Roll 47 :  Schultz Catalog Expansion  

Roll 48 :  Schultz Catalog Expansion  

Roll 49 :  The Paul Schultz Companies Studio Building  

Roll  50 :  Asheville Racquet Club  

Roll  51 :  Handicapped program renovations for the Jefferson County Board of Education  

Roll  52 :  Saint Aloysius Learning Center  

Roll  53 :  Bluegrass East Office Park  

 

Box 5  

Roll 54 :  Oldenburg Brewery (Belknap Building Number 4)  

Roll 55 :  Proposed Candy Shop for the World’s Fair in Knoxville  

Roll 56 :  Hazelwood Group Homes   

Roll 57 :  Bridgehaven  

Roll 58:  Bridgehaven  

Roll 59 :  Wyandotte Park Shelter  

Roll 60 :  Bashford Manor Revitalization  

Roll 61 :  517 West Ormsby (office)  

Roll 62 :  Schuyler Residence  

Roll 63 :  Buechel Park Baptist Church Renovation  

Roll 64 :  Shadow Wood House 18  

 

Box 6  

Roll 65 :  Humana Kaster Building  

Roll 66 :  Humana Executive Offices  

Roll 67 :  Humana Conference and Fitness Center  

Roll 68 :  Humana Conference and Fitness Center  

Roll 69 :  California Park Renovation  

Roll 70 :  California Park Phase Two  

 

Box 7  

Roll 71 :  Saint Helen’s Church  

Roll 72 :  Saint Helen’s Church  

Roll 73 :  Kentucky Central Credit Union  

Roll 74 :  Public Radio Partnership- Renovation of Electric Building   

Roll 75 :  The Bank of Louisville – Branch Feasibility Study  

Roll 76 :  Residence for Doctor Martin Raff  

Roll 77 :  Residence for Dr. Martin Raff Addition  

Roll 78 :  Rudy Hicks Residence  

Roll 79 :  710 West Main Street  

Roll 80 :  Green Hill Manor Addition  

Roll 81 :  Dr. and Mrs. Eugene V. Petrick Residence  

Roll 82 :  Cherry Residence  

Roll 83 :  The Speed House  

Roll 84 :  Jones’ Residence  

Roll 85 :  Saint Ignatius Church  

Roll 86 :  Osolnik Residence  

Roll 87 :  Saint Bernard Church – Middle School Classroom  

 

Box 8  

Roll 88:  Saint Paul United Methodist Church Family Life Center & Church Renovation  

Roll 89:  Danville-Boyle County Library  

Roll 90 :  Ciliberti Residence  

Roll 91 :  Saint Francis High School  

Roll 92 :  Cooper Memorial United Methodist Church  

Roll 93 :  Townsend Residence  

Roll 94 :  Zegart Residence  

Roll 95 :  Horton Residence  

Roll 96 :  Rule Memorial Chapel  

Roll 97 :  Peters’ Residence  

Roll 98 :  Sloane’s Carriage House  

Roll 99 :  Cardiovascular Associates- Denham and Post PSC  

 

Box 9  

Roll 100:  Louisville Nature and Conservation Center  

Roll 101:  Shadow Wood House- Lot 19  

Roll 102:  Saints Peter and Paul Church  

Roll 103:  Louisville Deaf-Oral School  

Roll 104:  Claiborne Farm Residence  

Roll 105:  Apple Valley Lodge   

Roll 106:  Cherokee Road House  

Roll 107:  Saint John’s Episcopal Church  

Roll 108:  Jefferson Racquetball Club, Inc.   

Roll 109:  Puckett Residence  

Roll 110:  Sinking Fund Office Renovation  

Roll 111:  Royce and Clinton Cook Residence  

Roll 112:  Calvary Lutheran Church  

Roll 113:  Riverwood Campground- Kampgrounds of America  

Roll 114:  Elevator and Handicap renovation for Marion C. Moore High School  

Roll 115:  Third District Police Substation  

Roll 116:  Mid City Mall  

Roll 117:  Anaconda Aluminum Medical Facility- Division of Atlantic Richfield  

Roll 118:  Robert Lockhart Studio  

Roll 119:  Miles Residence  

Roll 120:  Saint Paul’s Episcopal Church  

Roll 121:  Anne-Lynne Manor  

Roll 122:  Argyll Apartments  

Roll 123:  Westerman Residence  

 

Box 10  

Roll 124:  Rigazio House  

Roll 125:  The Friary  

Roll 126:  Church of the Epiphany  

Roll 127:  Planned Parenthood of Louisville  

Roll 128:  The Louisville Tennis Club  

Roll 129:  Louisville Tennis Club  

Roll 130:  Doe Anderson Advertising Agency  

Roll 131:  Appalachian Regional Center  

Roll 132:  Lyle Residence  

Roll 133:  Juniper Condominiums  

Roll 134:  Cardinal Harbour Row Houses  

Roll 135:  Kolozsi Residence  

Roll 136:  Handmaker Residence  

Roll 137:  1413 S. Second Street Renovations  

Roll 138:  Gift Residence Renovation  

Roll 139:  Grace Lutheran Church  

Roll 140:  Fourth and Park Houses – Preservation  

Roll 141:  Potter & Company – 4th floor Fincastle Building  

Roll 142:  Salerno Residence  

Roll 143:  Howell Residence  

Roll 144:  Saint John Lutheran Church – Sanctuary Renovation  

Roll 145:  Saint Stephen’s Baptist Church  

 

Box 11  

Roll 146:  Blairwood Racquet Club  

Roll 147:  Blairwood Racquet Club Addition  

Roll 148:  Kuhn Residence  

Roll 149:  David Scott House  

Roll 150:  The Presbyterian Church of Danville  

Roll 151:  Bell Residence  

Roll 152:  The Rechter Residence   

Roll 153:  Puritan Apartments  

Roll 154:  W. L. Lyons Brown Education Center at Locust Grove  

Roll 155:  Larry B. Franklin Residence   

Roll 156:  Kensington Pleasant Grove Community Center  

Roll 157:  Stone Creek Trace Farm  

Roll 158:  Taylor Residence  

Roll 159:  Sylvania Community Center and Park renovation  

Roll 160:  Weiss Residence  

Roll 161:  Tom Jones House  

Roll 162:  Place Montpellier  

Roll 163:  Berman Residence  

Roll 164:  First National Bank Tower 24 – Peat Marwick Mitchell  

Roll 165:  Stewart & Winner Mary D. Hill School  

Roll 166:  Scheirich Residence  

 

Box 12  

Roll 167:  Russell Community Center  

Roll 168:  Liberty National Bank  

Roll 169:  Liberty National Bank – Revisions to Airport Branch  

Roll 170:  YMCA Southwest  

Roll 171:  Bellarmine Administration Building- Entry and Conference Room  

Roll 172:  Bellarmine Art Building  

Roll 173:  Canopy Expansion for Administration Building at Bellarmine  

Roll 174:  Bellarmine Lobby Expansion  

Roll 175:  Bellarmine Dormitory Building Number 1 (Petrick Hall)  

Roll 176:  Bellarmine College Library  

Roll 177:  Bellarmine Site Plan  

Roll 178:  ”Humanities, Art, Music, Activities, Recital, and Lecture Building (Bellarmine)”  

Roll 179:  Proposed Nursing and Education Building for Bellarmine  

Roll 180:  Miles Nursing, Education, and Health Sciences Building for Bellarmine   

Roll 181:  Miles Nursing, Education, and Health Sciences Building for Bellarmine  

 

Box 13  

Roll 182:  The Filson Club – Carriage House Revisions  

Roll 183:  The Filson Club – Carriage House  

Roll 184:  The Filson Club  

Roll 185:  The Filson Club Millwork  

Roll 186:  The Filson Club  

Roll 187:  The Filson Club- add. Contractors  

Roll 188:  The Filson Club – Ferguson Mansion  

Roll 189:  The Filson Club – Ferguson Mansion  

 

Subject Headings 

 

Architects – Kentucky – Louisville.  

Architecture – Designs and plans.  

Architecture – Kentucky – Louisville.  

Architecture, domestic – Designs and plans.  

Banks and banking – Kentucky – Louisville. 

Bellarmine College (Louisville, Ky.) 

Church architecture – Kentucky – Louisville.  

Filson Club.  

Humana, Inc.  

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

Public architecture – Kentucky – Louisville.  

Racquetball clubs. 

Religious architecture – Kentucky – Louisville.  

Tennis clubs.  

Reade, Philip Hildreth (1844-1919) Papers, 1915-1919 

Held by The Filson Historical Society 

Creator:  Reade, Philip Hildreth, 1844-1919 

Title:  Papers, 1915-1919 

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. A R285a 

Scope and Content Note 

Correspondence of Philip H. Reade with R. C. Ballard Thruston concerning Reade’s study of General Anthony Wayne and the officers and men in his Legion of the United States. This research was facilitated by Thruston and by materials at the Filson Club. 

Folder List 

Box 1 

1 Correspondence, 1915 Aug.

2 Correspondence, 1916 Feb.-Mar.

3 Correspondence, 1916 Apr.-May.

4 Correspondence, 1916 June-Oct.

5 Correspondence, 1916 Oct.-Nov.

6 Correspondence, 1917 Jan.

7 Correspondence, 1917 Feb.

8 Correspondence, 1917 Mar.

9 Correspondence, 1917 Apr.-Oct.

10 Correspondence, 1919.

Castleman, John Breckinridge (1841-1918) Papers, 1854-1911

Held by The Filson Historical Society 

Creator:  Castleman, John Breckinridge, 1841-1918 

Title:  Papers, 1854-1911 

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. A C353a 

Scope and Content Note 

Collection includes correspondence, 1854-1911. Some of the letters collected by Castleman were written by, to, and about Confederate agents in Canada during the Civil War. One letter contains an account of a visit to Captain John Y. Beall in prison before his execution. Other Confederate agents include Jacob Thompson, Clement C. Clay, and Bennett H. Young. Also a 1911 article entitled “The Kentucky Mounted Gun Men and the Sabine War,” written by Castleman. 

Biographical Note 

1841 Born in Lexington, Ky. Studied law at Transylvania University. 

1862 Joined John Hunt Morgan’s command and participated in the Kentucky raid. 

1864 Captured by Federal troops. 

1865 Banished from the U.S. and went to France. 

1866 Pardoned by President Johnson and returned to Kentucky. 

1868 Graduated from the University of Louisville Law School. 

1869 Married Alice Barbee and formed the Barbee and Castleman insurance company with his father. 

1878 Revived the Louisville Legion. 

1883 Appointed adjutant general of Kentucky. 

1891 Elected first president of the American Saddlebred Horse Association; founded the Louisville Park Dept. and was made park commissioner. 

1893 Won the grand championship at the Chicago Columbian Exposition World’s Fair aboard his horse Emily. 

1898 Led the 1st Kentucky Volunteers in the Spanish American War. 

1918 Died and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Correspondence, 1854-1865.

2 Correspondence, 1887-1911.

3 “The Kentucky Mounted Gun Men and the Sabine War.”

4 Statement of the crew of the Philo Parsons concerning Captain John Y. Beall,1864 Sept. 20. 

5 Miscellaneous material. 

Young, Bennett Henderson (1843-1919) Papers, 1879-1912

Held by The Filson Historical Society 

Creator:  Young, Bennett Henderson, 1843-1919 

Title:  Papers, 1879-1912 

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. A Y68 

Scope and Content Note 

Collection consists of letters of Young, 1912; notes on the constitutional convention, 1849 Oct. 1; report of Young, Regent and Financial Manager of the Bellewood Female Seminary and Presbyterian Normal School; diploma of Varina D. Hanna from Bellewood Female Seminary, 1879 June 20; biographical sketch of George Nicholas; autobiographical sketch of Samuel Davies Boggs; manuscript of a pamphlet written on the completion of the Louisville and Southern Railroad, by Henry W. Cleveland; memoirs, 1848-1850, by Micah Taul; Gowns and gownsmen, by and unknown author. Folders 1 and 5 of this collection has been digitized. To view the PDF scans, click on the links provided in the folder list below.

Biographical Note 

Bennett Henderson Young was born in Kentucky in 1843. He graduated from Centre College in Danville. In 1863, he enlisted in John Hunt Morgan’s cavalry unit. In 1864, he lead a raid across the Canadian border into St. Alban’s, Vt. After the war he married Mattie R. Robinson, daughter of Louisville clergyman Stuart Robinson, while still in exile in Canada. He continued his education in exile at Queen’s University in Ireland and at the University of Edinburgh in Scotland. In 1868, he returned to Louisville where he was a successful lawyer and businessman. He also wrote several books and articles on Kentucky history. In 1895, he married Eliza T. Sharp. Young died in 1919 and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Correspondence from Young to General Marcus J. Wright, 1912, about his services to the C.S.A. The letter of 1912 July 5 contains a typed autobiographical sketch. (click to access PDF)

2 Notes on the Constitutional Convention of 1849.

3 Report of Young as Regent and Financial Manager of the Bellewood Female Seminary and Presbyterian Normal School. 

4 Diploma of Varina Hanna from Bellewood Female Seminary, 1879 June 20. 

5 Biographical sketch of George Nicholas by Matilda Nicholas Barrett, 1887. (click to access PDF)

6 Autobiographical sketch of Samuel Davies Boggs.

7 Manuscript of a pamphlet about the completion of the Louisville and Southern Railroad, 1888.

8 Micah Taul memoirs, 1848-1850. 

9 Gowns and gownsmen by an unknown author, 1894.

Yandell Family Added Papers, 1837-1919

Held by The Filson Historical Society 

Creator:  Yandell Family 

Title:  Added Papers, 1837-1919 

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. A Y21a 

Scope and Content Note 

Papers include many letters of regret and sympathy from medical societies and physicians following the deaths of Dr. Lunsford P. Yandell in 1878, and Dr. David W. Yandell in 1898. Correspondence also includes material concerning David Yandell’s service as medical director for the Confederate Army of the Trans-Mississippi and letters of introduction and invitations from English doctors during his European tour of 1878. An undated memoranda written by Lunsford P. Yandell provides his early biography and insights into the establishment of the Louisville Medical College. Dr. David Yandell’s 1846-1848 diary of travel in the U.S. and Europe highlights his medical education. 

Biographical Note 

David Wendel Yandell was born in Murfreesboro, Tennessee, in 1826. He was the son of Lunsford P. Yandell and Susan (Wendel) Yandell. He was educated at the Louisville Medical Institute from which he graduated in 1846. He then studied briefly in Europe. After his return he practiced medicine in Louisville. During the Civil War he served as medical director for the armies of Albert Sidney Johnston and Edmund Kirby-Smith. After the war, Yandell returned to the Louisville Medical Institute to raise professional standards. In 1872, he was elected president of the American Medical Association. He died in 1898 and was buried in Cave Hill Cemetery. 

Folder List 

Box 1 

1 Correspondence, 1837 May 1-1867 Mar. 30.

2 Diary of Dr. David W. Yandell, 1846 Mar. 11-1848 May 15.

3 Correspondence, 1871 June 10-1879 Feb. 15.

4Correspondence, 1881 May 5-1889 May 4.

5 Correspondence, 1890 July 8-1898 July 10.

6 Pamphlet, 1899.

7 Correspondence, n.d.

8 Memoranda, n.d.

9 Certificates and correspondence, 1867 June 20-1919 Jan. 10.