Archives

Stow, Viola (1841-1912) Sheet Music Collection, 1839-1903

Held by The Filson Historical Society

Creator: Stow, Viola, 1841-1912

Title: Sheet Music Collection, 1839-1903

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

Size of Collection: 1 cu. ft. (2 medium flat boxes)

Location Number: Mss. A S891b

 

Biographical Note

Viola Stow (1841-1912) was the only daughter of Uzziel Hayward Stow (1809-1890) and Catharine Manser Stow (1811-1899) of Switzerland County, Indiana. The Stow family home and farm were in Stowtown not far from the Ohio River, one of the major inland transportation and migration routes of the day. The Stows were prosperous farmers and active members of the Methodist Episcopal Church. Viola had three brothers, Hiram S. Stow (1835-1853), Loring B. Stow (1838-1860), and Baron P. Stow (1847-1864), who all died young.

From 1857 to 1860, Viola Stow attended Elizabethtown Female Seminary in Ohio, sixteen miles from Cincinnati. She worked as a schoolteacher in Stowtown, Indiana, from circa 1860 to 1862. She married Frank Dufour (1836-1907) in October 1862, and they lived outside Vevay on a farm in Switzerland County. Their children were Julia (1865-1937), Clara (1867-1944), Lella (1867-1942), Grace (1870-1872), Loring (1876-1910), Olive (1880-1961), and Belle (1883-1979).

For more information on Viola Stow Dufour and her relations, consult the descendant charts and person reports in the Stow family papers [Mss. A S891 folders 3-6]. See also a compilation of the popular tunes mentioned in the letters and diary of Viola’s brother Loring, put together in 2016-2017 by donor Ellen Stepleton [Mss. A. S891 folder 232]. Viola’s correspondence, diaries, and photographs are included in the Stow family papers, the Stow family added papers [Mss. A S891a], and the Stow family photograph collection [018PC4 and 021PC24]. Some of Donald “Don” Stepleton’s manuscripts from ca. 1976-1977 discuss his grandmother Viola [Donald Dufour Stepleton papers, Mss. A S837 folder 74].

Source:

Ellen Stepleton person reports, Stow family papers [Mss. A S891 folder 6].

 

Scope and Content Note

This collection contains bound and loose sheet music belonging to Viola Stow of Switzerland County, Indiana, dating from the years before and after her marriage to Frank Dufour in 1862.

Folder 1 holds notes about the collection and indices for the sheet music, compiled by donor Ellen Stepleton, a great granddaughter of Viola Stow Dufour. According to the notes, Viola and Frank’s daughters Julia, Clara, Lella, Grace, Olive, and Belle all played the piano. Their names, among some others, are written on pages in the album and in the loose sheet music. Ellen Stepleton also notes that thirteen of the thirty-two scores in Viola’s album, as well as one score in the loose sheet music, were published by W. C. Peters of Cincinnati, Ohio.

To view PDFs of the notes and indices, click the links in the folder list below.

Volume 2 is an album holding sheet music published in the years 1839-1858. The album was bound circa 1859-1861, and the front has a plate engraved with the name “Viola Stow.”

Folders 3-21 hold loose sheet music dating from 1854-1903.

Related Collections:

Stow family papers [Mss. A S891]

Stow family added papers [Mss. A S891a]

Stow family photograph collection [018PC4 and 021PC24]

Wetzel, Richard D., Oh! sing no more that gentle song: the musical life and times of William Cumming Peters (1805-66) [780.92 W544]

 

Folder List

Box 1

Folder 1: Notes and indices for scores in the album (click to access PDF) and loose sheet music (click to access PDF)

Volume 2: Album of sheet music, 1839-1858

 

Box 2

Folder 3: William F. Pratt, “The Harvest Home Schottische,” 1854

Folder 4: J. A. Fowler, “Syracuse Polka,” 1856

Folder 5: H. S. Thompson, “Annie Lisle,” 1860

Folder 6: Dan D. Emmett, W. L Hobbs, “I Wish I Was in Dixie’s Land,” 1860

Folder 7: J. H. Slack, “Home, Sweet Home,” circa early 1860s

Folder 8: M. W. Balfe, “Killarney,” circa early 1860s

Folder 9: A. P. Wyman, “Silvery Waves,” 1863

Folder 10: H. Millard, “Waiting (Aspettando),” 1867

Folder 11: Bobby Newcomb, “Crossing on the Ferry,” 1869

Folder 12: T. Brigham Bishop, “Love among the Roses,” 1869

Folder 13: “Annie Laurie,” 1871

Folder 14: Musical Monthly, no. 2, 1877

Folder 15: Julia Rivé-King, “On Blooming Meadows,” 1878

Folder 16: J. L. Malloy, “Punchinello,” circa 1882

Folder 17: Stephen Glover, “Gipsy Countess,” 1883

Folder 18: William S. Baxter,” The Royal Cigarette Guards,” 1886

Folder 19: Our Monthly Musical Gem, vol. 11, no. 1, July 1897

Folder 20: Alfred G. Wathall, “Since I Met You (Dripping Sunshine),” 1902

Folder 21: Georgia B. Wells, “The Rosary,” 1903

 

Subject Headings

Dufour family

Dufour, Viola Stow, 1841-1912.

Peters, W. C. (William Cumming), 1805-1866.

Popular music – 19th century.

Sheet music.

Stow family.

Stepleton, Donald Dufour (1909-2003) Photograph Collection, 1927-2006 (bulk: 1927-1940s)

Held by The Filson Historical Society

Creator: Stepleton, Donald Dufour, 1909-2003

Title: Photograph Collection, 1927-2006 (bulk: 1927-1940s)

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

Size of Collection: 1 cu. ft

Location Number: 024PC15

 

Biographical Note

Donald “Don” Dufour Stepleton was born August 4, 1909, in Indiana. In 1910, Don and his parents, Paul Edward Stepleton (1875-1919) and Belle Dufour Stepleton (1883-1979), were living in Indianapolis, where Paul worked as a bookkeeper. Paul died in 1919. According to the 1920 census, Don was living with his mother Belle and his brothers, Kenneth and John, in the home of Belle’s sister, Julia Dufour, near Vevay. Don graduated from Vevay High School in 1927.

Don served in the U.S. Merchant Marine from 1928 to 1930. For the next two years he attended classes at the University of Chicago and Northwestern University and considered pursuing a career in journalism, but he quit school in 1932. For the next nine years he was often unemployed. He performed farm labor when and where he could; he rode the rails; he built sailboats and made two solo voyages down river. In 1941, Don worked as a construction foreman at the E. I. DuPont de Nemours and Co.’s powder plant near Charlestown, Indiana.

In September 1942, at age 33, Don enlisted in the U.S. Army. He trained in Texas, was deployed to North Africa, and arrived in Salerno at the start of the Italian campaign. For the next year, his primary duty was to set up and command forward observation and communication posts to serve the advancing Fifth Army. From August 1944 to August 1945, Don was stationed in Vada, a small Tuscan town on the Mediterranean coast. His official duty in Vada was to retrieve from the sea large model planes that the Army used in anti-aircraft training exercises. He spent much of his time in the company of Vada’s fishermen.

Back in the United States, Don took on several supervisor jobs at construction sites and industrial plants. He built a rammed earth house in Vevay, providing a residence for his mother and an apartment for himself. He worked as a bookkeeper and mechanic in a tractor shop. He managed the Trafelet farm for his cousin Lella following the death of Walter Trafelet. He made furniture and art pottery. He restored two Federalist-era houses, one of which he resided in with his wife Margaret, whom he married circa 1960. He built sailboats, fished, and ran an informal marina for small boats at the bottom of Ferry Street at Vevay. He served as justice of the peace for the town through the 1960s. He contributed a weekly column to the Vevay Reville-Enterprise.

In the late 1970s, Don and Margaret moved to Dunedin, Florida. He remained healthy and active until the week before his death at age 93. Donor Ellen Stepleton, Don’s niece, wrote of her uncle, “He attempted to disengage himself from the yoke of capitalism, or even money itself… He mourned humankind’s impact on the natural world. The environmental degradation of the Ohio Valley in general and Switzerland County in particular was profoundly distressing to him… He always lived simply and manifestly appreciated leisure.”

Source:

Ellen Stepleton biographical notes, 2019, Donald Dufour Stepleton papers, folder 1 [Mss. A S837]

 

Scope and Content Note

This collection consists of photographs documenting the life of Donald “Don” Dufour Stepleton (1909-2003), his family members, and his friends. Stepleton lived near the Ohio River in Switzerland County, Indiana, for much of his life. He took university classes in Chicago in the early 1930s, served in the U.S. Merchant Marine from 1928 to 1930 and in the U.S. Army during World War II, and retired to Florida in the late 1970s. Materials include printed and digitized photographs.

Folder 1 holds the names index for individuals represented in the photographs (see Note about arrangement and names index below).

Folders 2-53 contain photographs from seven albums dismantled by the donor of the collection, Don’s niece Ellen Stepleton. Photographs from the albums date from circa 1927-1990s, with the bulk from 1927-1940s. Most document people and places in Vada and Switzerland County, Indiana, and Chicago, Illinois; World War II training camps and locations in Northern Africa and Italy; and Merchant Marine voyages to ports in Europe and Africa.

Note about arrangement and names index:

The donor sleeved and foldered photographs removed from album pages. Other photographs could not be removed from album pages; the donor added page numbers to those pages before foldering them. Many prints and pages include Don’s captions; the donor copied all captions from album pages that photographs were removed from.

The donor created a names index to document individuals represented in each album. The index references the donor’s organization for the material: she stored photographs from each album in a box or binder, putting photographs and album pages in archival folders or sleeves. Her index references the album number (1-7) and either the page or folder number (each album’s page numbers and/or folder numbers begin at 1).

A processing archivist foldered all photographs and album pages, renumbered the folders sequentially, and retained the donor’s original locations in brackets in the folder list below and on each folder.

Folder 54 contains a small number of loose photographs. Most date from 1950-1953 and are of Don Stepleton, other men, and their boats on the Ohio River near Vevay. Two other photographs date from 2006, when Don’s niece and nephew, Ellen and James Stepleton, visited members of the Catarsi family in Vada, Italy, one of the places Don was stationed during World War II.

Related Collections:

Donald Dufour Stepleton Papers, 1901-2003 [Mss. A S837]

 

Folder List

Box 1

Folder 1: Names index

The donor created a names index to document individuals represented in each album. The index references the donor’s organization for the material: she stored photographs from each album in a box or binder, putting photographs and album pages in archival folders or sleeves. Her index references the album number (1-7) and either the page or folder number (each album’s page numbers and/or folder numbers begin at 1). That information is retained in brackets in the folder list below and on each folder.

Album 1

Folder 2: Notes and names index for Album 1

Folder 3: Early 1940s [pages 1-12]

Includes photographs of Vevay; Belle Stepleton; John Stepleton; Helen Stepleton; Kenneth Stepleton; Ralph Miller; Tracy Stott; Indian Creek; Crosley truck; cat; kayak; munitions plant living quarters in Charlestown, Indiana

Folder 4: Early 1940s [pages 13-26]

Includes photographs of Lella Trafelet; Belle Stepleton; cats; Ralph Miller; Kenneth Stepleton; Bakes farm; Walter Trafelet; canoe and sailboat; Harriet Reed Miller; Ralph Miller; Russell Pickett; Ramona Pickett; Helen Stepleton; catamaran; flooding of the Ohio River; Olive Trafelet; Paston farm; John Stepleton; Olive and Walter Trafelet farm; Pauline Stepleton; automobiles

Folder 5: Fort Harrison, Kansas, October 1942 [folder 1]

Folder 6: Fort Bliss, Texas, November 1942-April 1943 [folder 2]

Folder 7: Fort Bliss, Texas, November 1942-April 1943 [folder 3]

Folder 8: Fort Bliss, Texas, November 1942-April 1943 [folder 4]

Folder 9: Fort Bliss, Texas, November 1942-April 1943 [folder 5]

Folder 10: Fort Bliss, Texas, November 1942-April 1943 [folder 6]

Includes photograph of Carlsbad Cavern

Folder 11: Fort Bliss, Texas, November 1942-April 1943 [folder 7]

Folder 12: Fort Bliss, Texas, November 1942-April 1943 [folder 8]

Includes photographs of the Ysleta section of El Paso

Folder 13: New Orleans, Louisiana and Mobile, Alabama, circa January-May 1943 [folder 9]

Folder 14: Donald Stepleton’s Crosley truck, 1943 [folder 10]

Album 2

Folder 15: Notes and names index for Album 2

Folder 16: Camp Patrick Henry, Virginia, June or early July 1943 [folder 1]

Folder 17: North Africa, July-September 1943 [folder 2]

Folder 18: Italy, circa September 1943-August 1944 [folder 3]

Includes photograph with the caption, “Combat Joe (cook), Winkler, Bill Kellar of Paducah, Le Croix, Dog is called Snuffy, No one is sober.”

Folder 19: Central Italy, circa September 1943-August 1944 [folder 4]

Folder 20: Central Italy, circa September 1943-August 1944 [folder 5]

Folder 21: Central Italy, circa September 1943-August 1944 [folder 6]

Folder 22: Central Italy, circa September 1943-August 1944 [folder 7]

Folder 23: Central Italy, circa September 1943-August 1944 [folder 8]

Folder 24: Tuscany, July 1944-August 1945 [folder 9]

Folder 25: Vada, Tuscany, August 1944-August 1945 [folder 10]

Includes photographs of target planes used in anti-aircraft artillery (AAA) training

Folder 26: Vada, Tuscany, August 1944-August 1945 [folder 11]

Folder 27: Vada, Tuscany, August 1944-August 1945 [folder 12]

Includes photographs of the Italian diesel launch taken from La Spezia’s harbor by Don Stepleton and others; boats owned by the Catarsi family and rented out to Don

Folder 28: Vada, Tuscany, August 1944-August 1945 [folder 13]

Folder 29: Vada, Tuscany, August 1944-August 1945 [folder 14]

Includes photographs of local fishermen, including members of the Catarsi family

Folder 30: Vada, Tuscany, August 1944-August 1945 [folder 15]

Includes photographs of local women, families, and friends

Folder 31: Departure from Italy, August-September 1945 [folder 16]

Albums 3 and 4

Folder 32: Notes and names index for Albums 3 and 4

Folder 33: Circa 1928-early 1940s [folder 1]

Includes photographs of Olive Trafelet, Pauline Detraz Stepleton; Belle Stepleton; Walter Trafelet; Ben and Lella Dufour Bledsoe; Francis Mead and August Mead with Model T; 1937 flood on Market Street in Vevay; Don Stepleton on his horse Stormy; Lella Trafelet; Doris Danner; Hazel Danner; Helen Danner Stepleton; Jim Burton; Tracy Stott; Olive Trafelet; Helen Stepleton; Eleanor Burnside; Kenneth Stepleton

Folder 34: Circa 1937-mid 1950s [folder 2]

Includes photographs of dock and boats in Vevay; Crosley trucks; Duesenberg; Chrysler limousine; Olive Trafelet; Walter Trafelet holding Kenneth Robert Stepleton; some of Jim Sides’s children; Belle Stepleton; rammed earth house built by Don, exterior and interior; Kenneth Stepleton; Judy, Harriet, and Ralph Miller; J. D. Stepleton and residence in Centerville, Indiana

Folder 35: Circa 1927-1947 [folder 3]

Includes photographs of Don Stepleton’s Vevay High School senior class; Trafelet family farmhouse, built by Frank Dufour in the mid-1800s; catboat and catamaran, sails made from flour sacks; 1937 flood near Vevay; Belle Stepleton; construction of rammed earth house; Jim Sides and family; Jim Burton; fishing

Folder 36: Circa mid 1950s-early 1960s, 1990s [folder 4]

Includes photographs of houses on Market Street in Vevay; cats; George and Capt. John Heady; Don Stepleton; catboat; VW Microbus; Ralph Miller; Jim Sides; Frosty Brown; Charles Donner; Walter Trafelet; Jim Stepleton; John Stepleton; Belle Stepleton; Trafelet family farmhouse; August Mead

Folder 37: Belle Stepleton’s cat, circa 1950s [folder 5]

Folder 38: Dunedin, Florida, 1980s [folder 6]

Folder 39: Early 1950s [folder 7]

Includes photographs of Walter Trafelet; ferry road in Ghent, Kentucky

Folder 40: Photographic postcards of steamboats, ca. 1950s [folder 8]

Includes postcards of City of Cincinnati, Hattie Brown, Eva Everett

Album 5

Folder 41: Notes and name index for Album 5

Folder 42: Circa 1927-1930 [pages 1-20]

Includes photographs of Walter Trafelet; Clifty Falls; Vevay High School senior class; Francis Mead; Lewis Dupraz; August Mead; Don Stepleton; August Mead; Doris Dupraz; Pittsburgh; the Saguache; New York City; Jean Sullivan; Mary Louise Tardy; Belle Stepleton; C. C. Stepleton; Zachary Taylor Stepleton; the Exmoor; Will Fuller; Ralph Pelsor; Polly Detraz; Vevay; the West Ivis; Port Elizabeth, South Africa; the Western Knight; John Stepleton; Don’s horse Stormy; Beira, Mozambique; cat

Folder 43: Circa 1927-1930 [pages 21-42]

Includes photographs of Evelyn Courtney; Mary Louise Tardy; Vevay High School physics laboratory; Pauline Detraz; Vevay High School senior class of 1927; Don Stepleton; the Saguache; the Western Knight shipwreck; Don’s horse Stormy; Beira, Mozambique; Copenhagen, Denmark; the Cincha; harbor in Cape Town, South Africa; Jane Allen, James Scott, Margaret Ferguson, Edna Alice Turner at Vevay High School

Folder 44: Circa 1927-1930 [pages 43-62]

Includes photographs of Durban Beach, South Africa; Ohio River; August Mead; Margaret Ferguson; the Cincha; Jeanne and E. Prichard; king’s palace in Stockholm, Sweden; Martha Heide; Vevay; Port Elizabeth, South Africa; Don Stepleton; dogs; the Western Knight shipwreck; World’s Fair in Barcelona, Spain; Gibraltar; automobiles

Folder 45: Circa 1927-1930 [pages 63-84]

Includes photographs of Dakar, Senegal; August Mead; John Stepleton; Charlotte Sullivan and Ruth Miller; Trafelet house; Lella Trafelet; Tracy Stott; the S.A.M.; the Western Knight; Belle Stepleton; sailing; a whale boat; Don Stepleton; rescued dog; the Hertha; Port Elizabeth, South Africa; Mary Louise Tardy, J. Scott, M. C. Protsman

Album 6

Folder 46: Notes and name index for Album 6

Folder 47: Circa 1928-1935 [pages 1-19]

Includes photographs of catamaran; Chicago World’s Fair; cat; John Stepleton; Kenneth Stepleton; Mabel Crowell Stepleton; Belle Stepleton; Switzerland County; “one-time saloon and hotel – The Last First Chance – near the levee in Carrolton”; Mighty Haag Circus elephants; Dupraz house; Don Stepleton; Julia Dufour house; 7237 Yale Ave. in Chicago; Kenneth Bragg; Oren Lemmon; Henry Layne; Pete Rosenberger; Raymond Detraz, Jr.; Lewis Dupraz; Jane Allen; Buck Sides with dog and puppies; Joan Dufour; Chuck Bowen; Main Street in Vevay; Swiss Inn; marching band; Rudolf Brown and John Hines; Pothooks Webster; Byron Telley and Eddie Rosenberger; the Stepleton brothers

Folder 48: Circa 1928-1935 [pages 20-39]

Includes photographs of cats; Belle Stepleton; Don Stepleton; Mazie MacFarland in Chicago; Lella Trafelet; Saturday night at 7237 Yale; John Stepleton; August Mead; James Sides in his launch; Lewis Dupraz; Lincoln Park, Navy Pier, and Michigan Avenue in Chicago; aerial views of Chicago World’s Fair; “the Yards” (stockyards) and cattle pens; Dominik Bumblis; Joe Kubat; Gordon Matissi

Folder 49: Circa 1928-1935 [pages 40-55]

Includes photographs of Michael Deegan; Tom Minor, Sam Brown in Chicago; Kenneth Stepleton; Don Bettsinger; noon bridge game in Chicago; Belle Stepleton; “Flood in the Ohio Valley”; Vevay; Plum Creek Valley; Trafelet house; Emma Dean Allen; Jane Allen; Mary Welch; Don’s horse Stormy; horse-drawn carriages; August Mead; dog; snake

Folder 50: Circa 1928-1935 [pages 56-69]

Includes photographs of houseboats and sailboats on Ohio River at Vevay; Don Stepleton; Mary Jane Rosenberger; Dupraz; J. C. Scott; Terry Jennings; Jim Sides; traveling from “Vevay to Chicago – St. Louis – Little Rock – New Orleans – Indianapolis to Chicago”; Ralph Miller; Pauline Broadwell; Tracy Stott and Gilmore Stott

Album 7

Folder 51: Notes and name index for Album 7

Folder 52: Circa 1935-1939 [pages 1-21]

Includes photographs of Lella Trafelet; Don’s pier on Ohio River; bridges at Louisville, Kentucky; locks at the Falls of the Ohio; Don cooking; Carpalim; Brandenburg, Kentucky; Leavenworth, Indiana; men and boys fishing below the lock gates; Carpalim in tow of the Producers; Ralph Miller; Taterbug church and school; covered bridge

Folder 53: Circa 1928, 1935-1939 [pages 22-41]

Includes photographs of boats on the Ohio River; “The Annual Big Dipping” in the Ohio River; Ralph Miller; Lewis Dupraz; George Ellerbrook; Portland canal in Louisville; in tow of Arthur Hider; Blaggard in lock at Owensboro, Kentucky; cooking at Evansville, Indiana; Cave-in-Rock; Tobacco Landing; Don and John Stepleton; H. C. Collins in horse-drawn carriage; National Guard plane crashed in Walter Trafelet’s alfalfa field; Valkyrie in Copenhagen, Denmark; Island at Stockholm

Folder 54: Circa 1935-1941 [pages 42-63]

Includes photographs of Chrysler automobile; John Stepleton; Don Stepleton; Ralph Miller; jalopies; Buick; boats on the Ohio River; Paul Sullivan; Buck Craig; Herrin family; John Lock; Ancey Atkinson and Ed Trinkle; Kirby Danglade and M. C. P. Henry; Leila Lewis; cow and calf; Gabby Dow; horses; “Vevay to Kentucky to Cumberland Gap Pinnacles”; “Across the hills to Asheville and down into the Piedmont”; “Into the Shenandoah at Roanoke”; Cloverdale Milles; “Along the Blue Ridge”; Skyline Road; “To Washington and Annapolis”; “And across the Chesapeake”; “To Newark”; ammunition plant

Loose photographs

Folder 55: 1950-1953, 2006

Includes photographs of Jim Sides, Don Stepleton, and Raymound Gauder in Vevay, 1952; catamaran; Reid Hospital construction, Richmond, Indiana, 1950; Vincenzo Catarsi and a group of Vada fishermen, 2006

 

Subject Headings

Agriculture – Indiana.

Barcelona (Spain) – Description and travel.

Beira (Mozambique) – Description and travel.

Boats and boating.

Chicago (Ill.)

Copenhagen (Denmark) – Description and travel.

Depressions – 1929 – United States.

Dufour family.

Merchant marine – United States.

Merchant ships.

Military bases.

New York City (N.Y.) – Description and travel.

Ohio River.

Shipwrecks.

South Africa – Description and travel.

Stepleton family.

Stepleton, Belle Dufour, 1883-1979.

Stepleton, John, 1916-2000.

Stepleton, Kenneth, 1907-1982.

Stott, Isabella Tracy, 1911-1997.

Switzerland County (Ind.)

Trafelet family.

United States. Army.

Vevay (Ind.)

World War, 1939-1945.

Walter B. Barney Kentucky Sheet Music Collection

Held by the Filson Historical Society

Collector: Barney, Walter B.

Title: Walter B. Barney Kentucky Sheet Music Collection

Call Number: Mss. SM B261

Extent: 2 boxes

Description:

The Walter B. Barney Kentucky Sheet Music Collection is organized into the following categories within two boxes; the originals and copies were collected and organized by Walter B. Barney and donated to the Filson Historical Society circa 2009.

Part I

Original Popular Music Sheets

Part II

  1. Color Facsimiles of Covers
  2. Black and White Facsimiles

Part III

Songs by William S. Hays & Charles L. Ward

Part I: Original Sheet Music

1. ALONG THE LANE THAT LEADS TO  LEXINGTON Harris & Durand 1913 Drwg: couple by rural lane
2. BACK IN THE HILLS OF KENTUCKY Davis-Handman & Heagney 1929 Manning drwg of moonlit scene
3. BELLE OF LOUISVILLE, THE Frank French 1995 Drwg: Paddlewheeler
4. BLUE KENTUCKY MOON W&M Walter Donaldson 1931 Deco design by Frederick S. Manning; inset photo: Ben Ally
5. BONAPARTES CORONATION MARCH D. P. Faulds & co., Louisville n.d.
6. BUSYBODY Pee Wee King 1952 Blue photograph of Pee Wee King
7. COME BACK HOME TO OLD KENTUCKY C. Reisner, E.Taylor 1915 Deco drwg:  seated man with cane and stylized landscape; inset photo: Maurice Burkhart
8. COME TO MAMMOTH CAVE IN OLD KENTUCKY Warden & Turner –Hibbeler 1921 Dedicated to the Kentucky Club of Paducah, Ky/four drwgs; River Styx, Mammoth Cave, boy with horse, Lincoln’s cabin and White House/pub  Jettie W.E. Turner, Paducah
9. CONTENTMENT Louis E. Zoeller 1920 Al Sander’s Novelty Orchestra
10. COUNTERFEIT BILL (FROM LOUISVILLE) Brown & Henderson 1923 Wohlman art of man smoking cigar with women watching; inset of Harrietta Towne/Shapiro, Bernstein
11. DEATH OF FLOYD COLLINS, THE Rev. Andrew Jenkins & Mrs. Irene Spain 1925 All-type cover
12. DEEPER THAN THE HOLLER W&M, Paul Overstreet & Don Schlitz 1988 Photo: Randy Travis
13. DOWN KENTUCKY WAY (A Darkey Lullaby) James Casey 1919 Cotton field scene
14. DREAMING OF THAT OLD KENTUCKY HOME Fred Danielson 1905 Drwg: soldiers by campfire
15. ELIZA’S FLIGHT Miss M.A. Collier & E.J. Loder 1852 Litho: Eliza and baby crossing ice floes (scene from Uncle Tom’s Cabin)
16. EVERYTHING IS K.O. IN K-Y. Egan & Whiting 1923 Starmer drwg of house and magnolia tree
17. FALLS CITY MARCH J.H. Siesennop 1901 All-type cover
18. FARE THEE WELL MY OLD KENTUCKY Costello & Nathan 1906 Drwg: Soldiers marching; Marie McNeil
19. FONTAINE FERRY PARK MARCH, ded. to Harry A. Bilger Ernesto Natiello 1914 Pub. by Ernesto Natiello, 1610 Rosewood Ave., Louisville, KY
20. HAPPY DAYS IN OLD KENTUCKY Schottische/E.J. Kohnhorst 1906 All-type cover
21. HEADIN’ FOR LOUISVILLE de Sylva & Meyer 1925 Printed In England/photo of Fred Barnes
22. HEADIN’ HOME TO OLD KENTUCKY W&M Raymond Scrivner 1950 Official song  of My Old Kentucky Homecoming 1950; sepia photo of river scene with bridges; inset photo: Ernie Lee
23. I LEFT MY OLD KENTUCKY HOME FOR YOU William Jerome – Harry Von Tilzer 1912 Professional copy
24. I LEFT MY OLD KENTUCKY HOME FOR YOU Jerome & Von Tilzer 1912 Gene Buck drwg of young couple with suitcase & trunk
25. I’M AS BLUE AS THE BLUE GRASS OF KENTUCKY W&M E. Clinton Keithley 1925 Orange and blue drwg of man silhouetted; inset photo: E. Clinton Keithley
26. I’M GETTING KIND OF LONESOME FOR MY OLDKENTUCKY PAL Gray & Seeley 1911 Large photo of Blossom Seeley(?); inset Mabel Robinson
27. I’M GOINGBACK TO KENTUCKY SUE Lew Brown-Albert VonTilzer 1912 Green & black drwg of African American strumming banjo in front of cottage/inset photo: Florence Mascotie; artist Hirt
28. I’M GOINGBACK TO KENTUCKY SUE Lew Brown-Albert VonTilzer 1912 Green & black drwg of African American strumming banjo in front of cottage/inset photo: Ruby Norton and Sammy Lee
29. I’M GWINE TO MY OLD KENTUCKY HOME W&M  George Thomas Stoddard 1905 Drwg: cotton field with three houses
30. I’M GWINE TO MY OLD KENTUCKY HOME W&M  George Thomas Stoddard 1915 Drwg: cotton field with three houses
31. I’M LONGING FOR MY OLD KENTUCKY HOME Bryan & Mullen 1904 Drwg:  cabin by river; inset of Louis Brehany
32. IN OLD KENTUCKY – “Queen Bess” Wins the Famous Kentucky Derby Original cover of folio with selected photocopies inside c. 1915 Drwg: horse and jockey with groom and Kentucky Col. In front of grandstand
33. IN OLD KENTUCKY W&M  Anita Stewart 1919 Drwg: montage of horses in action; central photo of Ms. Stewart with horse, scene from movie
34. IN OLD KENTUCKY Songster (Folio) 1910 Annual tour of this Great Play
35. IN THE HEART OF KENTUCKY   (Where You Gave Your Heart To Me) Mahoney & Friedman 1923 Inset of Chester & Lawrence; silhouette of couple kissing with yellow background
36. IN THE HEART OF KENTUCKY   (Where You Gave Your Heart To Me) Mahoney & Friedman Inset of Watson Sisters, red background
37. IN THE HEART OF THE KENTUCKY HILLS L. Wolfe Gilbert & Lewis F. Muir 1913 Drwg: house and campsite beside stream in ravine; inset photo: Tom Gillen
38. IN THE HILLS OF OLD KENTUCKY Shannon & Johnson 1914 Valentine (Dulin Studio) Color drwg of girl resting in panoramic landscape
39. IN THE VALLEY OF KENTUCKY W&M Tony Stanford 1901 Photo: rustic village; inset Marie Estes
40. IN THE VALLEY OF KENTUCKY Same as above 1901 Inset photo of Bohannon & Corey
41. I’VE GOT THE BLUES FOR MY KENTUCKY HOME W&M  Clarence Gaskill 1920 Dunk drwgs of man with house and downtown scenes in background; small photo: Flo Bert
42. JUST A BIRD’S-EYE VIEW (Of My Old Kentucky Home) Gus Kahn & Walter Donaldson 1926 JVR drwg of house and distant hills
43. KENTUCKIAN SONG, THE from ”The Kentuckian” W& M Irving Gordon 1955 Photo: Burt Lancaster & Diane Foster
44. KENTUCKY SONG W&M, Lillian Bryan Askenstedt 1924 Publ. The Word and Work, Louisville, Ky
45. KENTUCKY W&M Henry Prichard 1943 Photo: Guy Lombardo
46. KENTUCKY W&M Henry Prichard 1943 Publ. Broadcast Music Inc., NY; drwg of cabin in woods within outline of state
47. KENTUCKY W&M Henry Prichard 1943 Inset Maurice Winnick/published in England; 6 x 9½
48. KENTUCKY – A Musical Novelty

 

Justin Ringlelen 1907 Starmer drwg of cows grazing by brook
49. KENTUCKY BABE Buck & Geibel 1938 Jerry Vogel presents Memory Lane Melodies/Barbelle drwgs of 4 songs with Kentucky Babe highlighted
50. KENTUCKY BABE R.H. Buck & Adam Geibel 1948 Photo Bing Crosby/publ. in England 8½ x 11
51. KENTUCKY BABE (Plantation Lullaby) Richard Henry Buck & Adam Geibel 1896 All-type cover
52. KENTUCKY BELLES – March Two Step H.F. Yaunt 1898 Cameos of six ladies; publ. Philip Kussel, Cincinnati, OH
53. KENTUCKY BLUES (I’ve Got The Blues For My Kentucky Home) from “The Passing Show of 1921” Clarence Gaskill 1921 Drwg: Kentucky homestead; photo: Willie & Eugene Howard
54. KENTUCKY BLUES Clarence Gaskill 1921 Inset Nelson and Cronin in the “Broadway Brevities”
55. KENTUCKY BUNGALOW B.G. McFall 1924 Nice home in orange and green, trees, rosebush, etc.; Instrumental Fox-Trot
56. KENTUCKY CLUB, THE    (March and Two-Step) Arthur Pryor 1899 Drwg: Bustled lady with riding crop and flask next to horse
57. KENTUCKY COLONEL MARCH, THE Lyle C. Humble 1896 Photo: Author
58. KENTUCKY COLONEL MARCH, THE George E. Schaller 1899 As played by Sousa’s famous band; photo of J.P. Sousa
59. KENTUCKY COONS BARN DANCE Albert Oswald ND Publ. in England; 12 pg. Folio includes Delphine Stately Dance; 9½ x 12½
60. KENTUCKY DAYS J. Mahoney P. Wenrich 1912 Older couple walking in woods
61. KENTUCKY DAYS Seneca Lewis 1924 Starmer drwg of girl in wide brim hat, black dancers (banjo); inset of Wendell Hall
62. KENTUCKY DREAM (Waltz) Frank H. Warren, Henry & Onivas 1918 E.E. Walton drwg of girl peering into landscape etching
63. KENTUCKY DREAM (Waltz) Frank H. Warren, Henry & Onivas 1918 E.E. Walton drwg of girl peering into landscape etching
64. KENTUCKY DREAM    (also French lyric) Warren, Henry, Onivas 1918 Large photo: Mabel Normand
65. KENTUCKY DREAM    (lyrics in French and English) Warren, Henry, Onivas 1918 Large photo: Mabel Normand
66. KENTUCY ECHOES Gilbert & Riley 1922 Silhouette man on fence
67. KENTUCKY GIRLS    (March and Two-Step) Harrison E. Ruhe 1911 Drawing of three girls
68. KENTUCKY GIRLS   (March and Two-Step) Harrison E. Ruhe 1909 Elegant lady in large hat with parasol (blue & white)
69. KENTUCKY HOME Brashen & Weeks 1921 Paul Fung drwg of man and cabin scene
70. KENTUCKY HOME Schottisch James Bellak 1854 Introducing the popular melody My Old Kentucky Home Good Night; Firth, Pond & Co., NY
71. KENTUCKY KUT-UP   (March and Two-Step) Henry Frantzen 1907 Graphic design in red and white
72. KENTUCKY LOVE Gardenier & Fischer 1907 Starmer drwg of angels and cameo; inset: Guyer & Crispi
73. KENTUKY LULLABY Ned Miller and Chester Cohn 1926 Deco landscape by Van Doorn Morgan
74. KENTUCKY MOON Scholl & Lindemann 1931 Moon over homestead
75. KENTUCKY ROSEBUDS    (Cakewalk or One-Step) Lange 1915 Three ladies, smoking in boy’s clothes
76. KENTUCKY SAL Will Mar and Grace LeBoy 1915 Drwg by Flo Cooney of young lady carrying pail along country lane
77. KENTUCKY SPINAWAY Monroe H. Rosenfeld 1889 All-type cover
78. KENTUCKY SUE Geo. W. Fairman 1910 Photo Lizette Fuller
79. KENTUCKY THOROUGHBRED, A MARCH Manuel Yingling 1900 Drwg of horse head; publ. Rogers & Eastman, Cleveland, OH
80. KENTUCKY WALTZ W&M Bill Monroe 1946 Photo Joe Loss; publ. in England 8 x 10 ¾
81. KENTUCKY WALTZ W&M Bill Monroe 1946 Arr. for piano accordion; drwg: young man playing accordion
82. KENTUCKY WAS LUCKY (WHEN SHE RAISED A GIRL LIKE YOU) King & Bertnett 1918 Barbelle drwg of pretty girl in garden with roses
83. KENTUCKY WAS LUCKY (WHEN SHE RAISED A GIRL LIKE YOU) King & Bertnett 1918 Barbelle drwg of pretty girl in garden with roses
84. KENTUCKY’S WAY OF SAYIN’ GOOD MORNING Gus Kahn & Egbert Van Alstyne 1925 Culbertson drwg of sunrise over mountain; inset photo: Mary Rains
85. KENTUCKY’S WAY OF SAYIN’ GOOD MORNING Kahn & Van Alstyne 1925 Inset of Paul Humphrey
86. LITLE COLONEL    (Inspired by the movie “The Little Colonel”) Webster & Pollack 1935 Photo of Shirley Temple saluting/also includes LOVE’S YOUNG DREAM, sung by Shirley Temple
87. LOUISVILLE (Sez Which, Sez How) W&M Irving Caesar 1923 Drwg: map of Kentucky with Louisville starred
88. LOUISVILLE LADY Billy Hill & Peter DeRose 1933 Barbelle drwg of man leaning on fence; photo: Abe Lyman
89. LOUISVILLE LADY Billy Hill & Peter DeRose 1933 Barbelle drwg of man leaning on fence; photo: Jack Denny
90. LOUISVILLE LOU Jack Yellen & Milton Ager 1923 All text cover
91. LOUISVILLE LOU (That Vampin’ Lady) Jack Yellen & Milton Ager 1923 Insert photo: Anna Chandler
92. LOUISVILLE LOU (That Vampin’ Lady) Same as above 1923 Politzer drwg of vamp with bubbles design
93. LOUISVILLE LOU (That Vampin’ Lady) Same as above 1923 Inset photo: Miss Grace Hayes; cover only
94. LOUISVILLE LOUIE W&M

Bert Myer

1936 Denison Songs
95. LUCKY KENTUCKY Billie Rose, Mort Dixon and Ray Henderson 1924 Country scene inside large horseshoe/personally autographed by artist Sydney Leff
96. MAKE THAT ENGINE STOP AT LOUISVILLE Sam M. Lewis

George W. Meyer

1914 Pfeiffer drwg of L&N locomotive; inset photo: Rose Miller
97. MAMA HE’S CRAZY Kenny O’Dell 1983 Photo:  The Judds
98. MOONSHINE OVER KENTUCKY from “Kentucky Moonshine” Sidney D. Mitchell & Lew Pollack 1938 Photos: Tony Martin and Marjorie Weaver & The Ritz Bros.
99. MY BILL FROM LOUISVILLE Bernard & Weston – Ted Snyder 1911 Pfeiffer drwg of Bill by the river with Big Four R.R. bridge in background; inset photo: Willie Weston
100. MY KINTUCKY KIN FOLKS Little, Shay & Sizemore 1926  Cameo of Hines & Smith
101. MY LADY OF KENTUCKY Jerome & Schwartz 1915 Starmer drwg of couple in canoe; small photos of the composers
102. MY OLD KENTUCKY HOME arr. by R.R.Rack 1941 Cameo drwg of African American kneeling by river, violet deco design
103. MY OLD KENTUCKY HOME, GOOD NIGHT  (As Sung by Christy’s Minstrels) Stephen C. Foster 1853 Publ. by Firth, Pond & Co. Franklin Square, New York. All-type Cover  FIRST EDITION
104. MY OLD KENTUCKY HOME, GOOD NIGHT Variations for the piano by Charles Grobe 1883 Publ. by Firth, Pond & Co. 547 Broadway, New York. Decorative B&W Graphics.  14 pages
105. MY OLD KENTUCKY HOME, GOOD NIGHT Arrangement for piano by Hans S. Line 1896 Publ. by National Music Co., Chicago
106. MY OLD KENTUCKY HOME (Bromo Seltzer Adv. Supp.) Stephen C. Foster ND Compliments of Hurley’s Pharmacy Louisville, Ky.
107. MY OLD KENTUCKY HOME Stephen Foster 1902 Beaux Arts Edition.  Inset of old cabin, ornate graphics. Eclipse Publishing Co.
108. MY OLD KENTUCKY HOME (Compliments of Kentucky Exhibit Assoc.) Stephen Foster 1904 4-pg. 8×10-1/2 songsheet with halftone of Kentucky State Bldg at St. Louis World’s Fair on cover, photo of Baldwin piano on back
109. MY OLD KENTUCKY HOME Stephen C. Foster Variations by J.W. Lerman 1905 Edition de Luxe.  Tinted drwg. By Starmer of cabin in floral setting
110. MY OLD KENTUCKY HOME Variations by Drumheller 1907 Multicolored Starmer drwg. of black woman looking out cabin window. Beau Arts Edition.
111. MY OLD KENTUCKY HOME (Syncopated Waltz) Arr, by Will B. Morrison 1914 Blue all-type cover.  Publ. by Warner C. Williams & Co., Indianapolis, Ind.  (some pages missing)
112. MY SWEET KENTUCKY BELLE    (Fox Trot) Frederick Green & Len Fleming 1927 Publ. Frederick H. Green, Muscatine, IA, all graphics
113. ‘NEATH THE BLUE KENTUCKY SKIES W&M Mary S. Knight 1909 Chorus printed on cover; drawing of river bend
114. OH!  LET HIM REST (Tribute to the Memory of Stephen C. Foster) James I. Dudley & Henry Tucker 1864 Large litho of Foster signed in olive-tinted oval.  VERY RARE
115. OLD BLACK JOE Transcription by Louis A. Drumheller on Foster’s celebrated theme 1906 African American picking cotton
116. OLD FOLKS AT HOME Stephen Foster 1909 edition Small photo-like drwg of plantation with military figure and women in shawl in foreground
117. OLD KENTUCKY MOONLIGHT Gillespie & Van Alstyne 1921 Drwg: yellow moon and country scene
118. OLE KAINTUCK Tyler & Thompson 1926 Photo of Farmington; vignette of Mabel Mason; cameo of composers
119. ON DERBY DAY W&M Hugh Lyons 1958 Photo: “Tim Tam” in the Winner’s Circle (b & w Xerox)
120. ON THE OLD KENTUCKY SHORE W&M J.H. LeBlonde 1890 All-type cover
121. ONE LITTLE KISS FROM “Kentucky Kernels” Kalmar and Ruby 1934 Photo of Wheeler and Woolsey and Mary Carlisle
122. OVER ON THE OLD KENTUCKY SHORE Harrison & DeVoll 1920 Litho of night scene, silhouette of woman and banjo player, river and steamboat
123. PADUCAH from “The Gangs All Here” Robin & Warren 1943 Triangle Music (Prof. Copy)
124. PRIDE OF KENTUCKY ANNIE MAY, THE Julien Jordon and Robt. McIntyre 1887 All-type cover
125. ROLL ALONG, KENTUCKY MOON W&M Bill Halley 1932 Drwg of man smoking against blue and black landscape; inset of McCravy Brothers
126. ROSE THAT GROWS IN DREAMLAND, THE  (Just for You) W&M Edith Middleton and Billy Smythe 1912 Cameo of pretty lady over brown and green drwg of lake scene, publ. by Billy Smythe Music Co., Louisville, KY
127. RUN FOR THE ROSES Dan Fogelberg 1981 EMI Music Publishing; drwg: three horses racing head-to-head
128. SEVEN KENTUCKY MOUNTAIN SONGS     (Folio) Collected by John J. Niles 1928 Drwgs of several Kentucky scenes
129. SHE WAS BRED IN OLD KENTUCKY Braisted & Carter 1898 Photo Lottie Gibson; yellow and blue background
130. SHE WAS BRED IN OLD KENTUCKY  Braisted & Carter Inset of Elinore Sisters, olive and black background
131. SHE WAS BRED IN OLD KENTUCKY  Braisted & Carter Inset of Kelly & Violette; orange and green
132. SITTING BY THE WINDOW from “A Song of Kentucky” Conrad, Mitchell & Gottler 1929 Photos: Lois Moran & Joseph Wagstaff; scene of Churchill Downs from the movie
133. SLUMBER ON KENTUCKY BABE Freeman & Allenong 1918 Pfeiffer drwg of African American holding baby, cabin and cotton field in background
134. SWEET KENTUCKY LADY (Dry Your Eyes)  Novelty ballad founded on Stephen Forster’s theme Jerome & Hirsch 1914 Pretty girl in bonnet seated in scenic glade.
135. SWEET KENTUCKY LOU Tobias & Burke 1931 Barbelle lady with big hat in flower bower; inset Earl Burnett/Joe Morris Music Co.
136. SWEET KENTUCKY SUE Levenson & Plunkett 1919 Graphics only, by E. S. Fisler
137. THAT KENTUCKY RAG Woolfolk & Durand 1912 Chilberg drwg of horse at race track, African American shooting gun in air
138. THERE’S A GIRL IN OLD KENTUCKY W&M M.E. Piper 1914 Photos: B&W babbling brook with cameo of girl
139. THREE CHEERS FOR GENERAL DAWSON WBM Lou Zoeller and Janet Bodwell 1923 Photo of Dawson – he was Attorney General of Ky, campaigning for Governor/fwd. by DeGott Zoeller Co. Louisville
140. TUCK IN KENTUCKY AND SMILE Holden, O’Brien & Roberts 1926 Barbelle drwg of bluebirds; inset Silvertown-Cord Orchestra
141. TUCK ME TO SLEEP IN MY OLD ‘TUCKY HOME Young & Lewis, Meyer 1921 Blue & orange drwg of house at night
142. 12 MINT JULEPS FOR A FOXY LADY Kellen Rae Thomas 1985 Photo: yellow rose and “Churchwell (sic) Downs”
143. Tripp & Cragg’s Collection of Songs 1858

 

Published in Louisville; litho of their office building, peach tinted background EXTREMELY RARE
144. WATCH THE FORDS GO BY W&M Cliff Slider 1936 Promo handout by Louisville Motors
145. WE CAN, WE WILL, IN LOUISVILLE    (Dedicated to the Louisville Convention       and Publicity League) Musgrove & Natiello 1916 D.H. Smith drwg: large tobacco leaf; small photos of horse and girl
146. WE’LL HAVE A JUBILEE IN MY OLD KENTUCKY HOME Coleman Goetz & Walter Donaldson 1915 Barbelle drwg of man greeting woman; inset photo: Miss Seeback
147. WHEN I TIP TOE UP A TUCK TUCKY LANE  (Dual music sheet with “I’m Walking Between the Raindrops”) Rose, Dixon & Warren 1928 Pud Lane drwg of stylized cabin and arbor
148. WHEN KENTUCKY BIDS THE WORD “GOOD MORNING” Leslie & Wayne 1930 Drwg: sunrise; inset photo: Harry Richman
149. WHEN THE MOON SHINES DOWN UPON THE HILLS OF OLD KENTUCKY Frank Swift 1920 Large photo of pretty woman in wide-brimmed hat
150. WHEN THE SUN SETS ON MY OLD KENTUCKY HOME W&M  Anne E. Spears 1932 Drwg: same as title
151. WHEN YOU’RE DOWN IN LOUISVILLE (Call on Me) Irving Berlin 1915 Barbelle drwg: train in station; inset photo: Belle Baker
152. WHERE THE SWEET KENTUCKY FLOWS Barry Berners 1906 Drwg in green and white of sun setting on river
153. WHO DO YOU MISS? Charlie Garland, Harry Harris, and Fred Rose 1929 Tedd Brown Music Co., Chicago Il.; blue and tangerine cover showing nouveau/deco twenties woman, with inset of “Chappy” Davidson (Louisville Loons)
154. YOU-ALL GOT TO BE BORN AND BRED IN KENTUCKY Gus Kahn & Grace LeBoy 1917 Oval John Frew drwg of lady in bonnet nuzzling a horse, b & w & green
155. YOU’LL ALWAYS FIND A LOT OF SUNSHINE IN MY OLD KENTUCKY HOME Lew Brown & Rubey Cowan 1918 Walton drwg of birds, bee and cotton blossoms with inset of manor house
156. YOU’RE IN KENTUCKY SURE AS YOU’RE BORN Little-Gillespie & Shay 1923 Manning drwg of two girls in moonlit scene

Part II: Copies of Sheet Music Covers – Color

1. ALONG THE OLD KENTUCKY SHORE   (Waltz Ballad) Maddox & Taylor 1924 Publ. by Billy Smythe Music, Louisville, KY; illust. cabin beside stream
2. ALONG THE TRAIL WHERE THE BLUE GRASS GROWS (In the Hills of Old Kentucky) W&M Cliff Friend Waterson Berlin & Snyder, NY 1919 Pretty girl adjusting her bonnet
3. AT THE BEND OF THE ROAD W&M W.H. Craig 1921 Illust. house by country land tilted Two Miles from Bardstown, KY; publ. Mayes Publishing Co., Louisville
4. BEAUTIFUL SENNING’S PARK   (March and Two-Step)  Respectfully dedicated to my friend     Mr. Fred Senning R.E. Gutterman 1914 Photo of gazebo; Southern Music Publ., Louisville
5. BLUE GRASS (from “Inside U.S.A.” musical revue) Dietz & Schwartz 1948 Cameos of Beatrice Lillie and Jack Haley; cartoon map of USA; Chappell, NY
6. BLUE GRASS De Sylva Brown & Henderson 1928 Cover only
7. BLUE GRASS BELLE Henry P. Vogel 1904 Frew illust of pretty girl’s face, Jos. W. Stern, NY
8. EVENINGS AT SCIENCE HILL Composed by J.H. Kappes 1853 2-stone litho of Georgetown Female Seminary. Song featured is Marien Polka; publ. G.W. Brainard, Louisville
9. FAREWELL KENTUCKY HOME W&M George Gookins 1895
10. GIVE ME AN ORCHID W&M John A. McGee ND From the Brown-Forman Collection of Kentucky Favorites; painting of an orchid (color photocopy of cover)
11. GREEN KENTUCKY PASTURES, THE Kate Slaughter McKinney & T. Calloway 1902 Painting of rural scene
12. HEADIN’ FOR LOUISVILLE De Sylva & Meyer 1925 Photo: Adele Rowland/Shapiro Bernstein, NY
13. IN KENTUCKY WHERE THERE’S SUNSHINE ALL THE TIME W&M  H.J. Fickley 1920 Drwg of path leading to house; publ. by H.J. Fickley, Covington, KY
14. IN OLD KENTUCKY Louis Zoeller & Dewey T. Baird 1914 Photo of Mr. Zoeller – also publ; On page 1: “The Original Song Hit Dedicated to the State of Kentucky as the Official State Song”; Sater drwg of stylized coons dancing in foreground of river scene
15. IN THE VALLEY WHERE THE BLUE GRASS GROWS (A Home Ballad) Donnelly & Grady 1906 Illust. Tranquil scene by stream; McKinley Music Co., Chicago & NY
16. IT’S JEFFERSON (The Official Song of Jefferson County, KY) 1947 Drwg of three kids walking along path; photo insert of composer Joanne Allen; publ. Jefferson County Post Publ. Co.
17. JUST A BLADE OF BLUE GRASS “Official Souvenir Song” Edward S. Meighan 1906 Photos:  Louise Lee Hardin and Meighan
18. JUST A SONG OF OLD KENTUCKY McCoy, Stitsel & Stewart 1932 Photo:  Clyde McCoy
19. JUST SAY YOU’RE FROM KENTUCKY (And They’ll Know You’re On the Square) Heelan & Helf 1906 Pretty girl with long tresses in sun’s reflection; Forster Music Publ., Chicago
20. KAINTUCKY Gus Kahn & Isham Jones 1923 RE JVR drwg of house and hills; Leo Feist, NY
21. KENTUCKY (State Song) W&M Mrs. W. Leslie Collins 1924 Publ. by her, Frankfort, KY
22. KENTUCKY (MEANS PARADISE) 1955 From “Glory” starring Margaret O’Brien
23. KENTUCKY (The Land of My Dreams) A.J. Vigeant & W.H. Teller – C.W. Stapleton Couple standing in moonlight with cabin in background; Publ C.W. Stapleton, Leominster, Mass
24. KENTUCKY The Sensational Fox-Trot Clint R. Carpenter 1926 Publ. Clarence Williams, NY; photo of Barney Zeeman and his Kentucky Kardinals outside Chelsea Grill
25. KENTUCKY BELLES – A Society Two-Step Ed. Rogers Starmer drwg of two fashionable ladies strolling; American Advance Music Co., NY
26. KENTUCKY BLUES Babe E. Lion & Dot T. Steed 1917 Lady and her horse; Billy Smith Music Co., Louisville
27. KENTUCKY EYES Vanderveer & Huntington – Carlton 1911 Young woman looking at viewer; inset Winifred Green; Joe Morris Music Co., NY
28. KENTUCKY KORN-KRACKER   (CakeWalk and Two-Step) Eric Philip Severin 1900 Sterotyped black couple dancing
29.  
30. KENTUCKY ROSEBUDS  (Cakewalk or One-Step) Arthur Lange 1915 DeTakacs design, tulips and photo of three ladies in boy’s clothes, smoking cigars
31. KENTUCKY SMILES W&M Carl F. Otto 1920 Bachrach photo of Doris Kenyon; Billie Day, Boston
32. KENTUCKY U.S.A. Coleman Goetz 1923 Silhouette of Kentucky Colonel by P.M. Griffith; Joe Goodwin Music Corp, San Fran.
33. KENTUCKY WOMAN – A Neil Diamond Classic 1967 Mezzotint of Diamond looking at camera; Tallyrand Music, Inc.
34. LOUISVILLE BLUES Ricketts & Jackson 1922 Photo of Al Sanders and his “Pride of Kentucky” orchestra; design by Wohlman; Triangle Music Publ, NY
35. LOUISVILLE CITIZEN GUARDS   (March Quick Step) 1858 Two soldiers standing at attention with camp in background, daguerreotyped by Webster & Bro., Louisville; publ. D.P.Faulds, Louisville
36. LOUISVILLE LADY Hill & DeRose 1923 Bkgrd of man leaning on a fence; 5 photos of Baby Rose Marie; Shapiro, Bernstein & Co., NY
37. LOUISVILLE LOU   Inset of Miss Sophie Tucker
38. MY KENTUCKY BELLE W&M Karl G. Nelson 1914 Man waving to girl on bench; Karl G. Nelson publisher, Chicago
39. MY KENTUCKY ROSE  Caludius Meade Capps 1937 Publ. Claudius Meade Capps, Knoxville
40. MY LOVE FOR OLD KENTUCKY M.N. Risner and Charles L. Johnson 1909 Gene Buck 2-color graphic design
41. MY NEW KENTUCKY HOME from ‘The Charming Musical Play DEARIE’ Wilson & Franklin 1920 Drwg of woman patting horse’s head in stable; M. Whitman, NY
42. MY OLD KENTUCKY HOME By S.G. Cook 1897 Variations for piano
43. MY OLD KENTUCKY HOME Edition Deluxe ND Scenic floral design
44. O.K. MEANS OLD KENTUCKY Steiner-Bryan & Cornwell 1930 Deco drwg of thatched roof house and tree on hill; M. Witmark & Sons, NY
45. OLD KENTUCKY – My Native Land Stanley Herron Arr. by Walter W. Newcomer 1929 Illust: picket fence and path leading to house by lake; Stanley Herron publ., Lancaster, KY
46. PADUCAH from “The Gang’s All Here” Montage incl.. Alice Faye, Carmen Miranda & Benny Goodman 1943 Triangle Music Corp.
47. SAILIN’ AWAY ON THE HENRY CLAY Gus Kahn & Egbert Van Alstyne 1917 Illust. by Starmer of sun setting on water; Jerome H. Remick & Co.
48. SHE’S THE SUNSHINE OF HER OLD KENTUCKY HOME King & Taylor 1907 Drwg of young lady with cotton field in background; Koninsky Music Co., Troy NY
49. SWEET KENTUCKY MOON    (Waltz Ballad) Claire Collin Piper 1922 Griffith illust. of couple on small bridge in moonlight; Bromley & Piper, Los Angeles
50. SWEET KENTUCKY SUE    (Waltz Ballad) Maud E. Riley 1920 Drwg by Patt. of young lady standing by lake with swans swimming; Riley Music, SF
51. TELL ALL THE FOLKS IN KENTUCKY (I’m Comin’ Home) W&M Irving Berlin 1923 Deco drwg by Perret of house in the hills, large flower design; publ Berlin, NY
52. THAT KENTUCKY RAG Woolfolk & Durand 1912 Chilberg drwg of horses at race track; overprinted Compliments of the Majestic Theatre, home of classy vaudeville; Forster Music Publ., Chicago
53. THERE’S A LITTLE GIRL THAT’S LONESOME (In My Old Kentucky Home) Oppenheim & Cooper 1912 Young lady with bouquet of flowers in garden; Shapiro publ.
54. THERE’S A ROSE IN OLD KENTUCKY (That’s Blooming Just for Me) Brown & Natiello 1914 Drwg of girl sitting on slave fence; inset photo of Mary Wade/Ernesto Natiello music publ., Louisville, KY
55. WHEN THE BLUE GRASS IS BLUE IN KENTUCKY Agnes S. O’Rear 1950 Publ. The Frankfort Music Shop, Frankfort, KY; Seal of “Kentucky Mid-Century Homecoming 1950”
56. WHEN YOU’RE DOWN IN LOUISVILLE (CALL ON ME) Irving Berlin 1915 Inset Nora Bayes
57. WHERE THE SWEET KENTUCKY FLOWS Berry Berners 1906 Sun sinking behind trees and lake
58. WHITE AND GREEN, THE (Louisville Training School March) Fred. Pfeiffer ND

Part II: Copies of Sheet Music Covers – Black & White

1. ALL KENTUCKY COLONELS LOVE KENTUCKY W&M Colonel Mel Goldman 1956 Two inside pages only, no cover
2. ASHLAND QUICK STEP, THE  1844 As performed before the Clay Club Of Lexington, KY, by the amateur Brand Band; litho of soldiers on parade grounds; composed and dedicated to the Hon. H. Clay by W. Ratel
3. BELLE OF KOONTUCKY (March and Two-Step) Harry H. Zickel 1897 B&W litho  publ. in Canada
4. BELLE OF LOUISVILLE, THE  (March and Two-Step) Victor W. Smith 1899 Graphics only; publ. by Finzee & Hamill music dept. of Smith & Nixon Co., Louisville
5. CORNBREAD AND GREENS (Dats What Apeals to Me) W&M Mary-Darby-Fitzhugh 1906 Publ. by her in Lexington, KY
6. COUNTERFEIT BILL (From Louisville) Lew Brown and Ray Henderson ND Black, red and white colvoer showing three women and a man with a hat, cigar and cane, pluse inset of Harrietta Towne.
7. CUMBERLAND Halsey K. Mohr Dunk drwg of couple and dog strolling on plantation (facsimile reduced)
8. DOWN IN OLD KENTUCKY Esther Dietzman 1953 Publ. by Louisville Founding Festival, autographed by composer
9. FUNERAL MARCH on the DEATH OF HENRY CLAY – to Miss Edmonia Cates F.E.Z 1852 Tripp & Cragg, Louisville; graphics only
10. GREATER LOUISVILLE EXPOSITION March, dedicated to the First Kentucky Mrs. Clara McDonald 1907 D.H. Baldwin & Co., Louisville, KY
11. GROUNDHOG DAY IS COMING W&M by W. H. Craig 1918 African American man fiddling in front of a fireplace.
12. I LONG FOR MY HOME IN KENTUCKY, dedicated to E.P. Christy, Esq. of Christy’s Minstrels, NY Charles P. Dare, Esq. 1852 J.C. Berkel, Phil; graphics only
13. I’M GOING HOME TO OLD KENTUCKY (marching song for Kentucky 1924 Home Coming June 16 to June 29) Thomas Davis Berry 1924 Illust. by John T. McCutcheon, Hearst Int’l.
14. IN THE VALLEY OF KENTUCKY 1953 Publ. by Louisville Founding Festival; Esther Dietzman –autographed by composer; inset of Stella Tudor
15. KENTUCKY – Official State Song Mrs. W. Leslie Collins 1924 Publ by her in Frankfort, KY; officially adopted by the General Assembly of Kentucky, 1926
16. KENTUCKY (Once So Proud and Free) Music by Hugo De La Fourche 1863 To Miss Roxanne Gilbreath; words by Sweet Sixteen; publ. Schreiner & Son
17. KENTUCKY BEAUTY, THE (Teacher’s Rag) Albert Gumble & Monroe H. Rosenfeld 1904 Young lady holding strands of her hair. Original blue & purple border, metallic gold ink.
18. KENTUCKY GENTLEMEN, THE John B. Hewitt 1844 Written, composed and respectfully dedicated to Henry Clay, the farmer of Ashland; publ . by John F. Nunns, NY
19. KENTUCKY HOME Schottisch James Bellak 1854 To Miss Lizzie Hopkins,, introducing the popular melody My Old Kentucky Home Good Night; Firth Pond & Co., NY
20. KENTUCKY JUBILEE SINGER’S Schottische (second edition)  Frederick H. Carnes 1879 A.L. Bancroft & Co., San Francisco
21. KENTUCKY MELODY, THE Song Fred G. Bowles & Robert Coverley 1924 Enoch & Sons, NY
22. KENTUCKY MORNIN’ Bernstein, Alan & Ritchie Adams 1977 Photo: Al Martino
23. KENTUCKY RIFLEMEN’S, THE QUICK STEP W.C. Peters 1840 Composed for and dedicated to Capt. J.B. Sheppard and the officers and members of the Louisville Kentucky Riflemen; Hewitt & Jaques, NY
24. KENTUCKY SONG (Kentucky Home Coming Edition) W&M Lillian Bryan Askenstedt 1924 The World and Work, Louisville
25. KENTUCKY WALTZ Bill Monroe 1946-1947 Peer International Corp.
26. K.U. SONG Words by B.C. Herr 1900 Old air arranged by B.C.H.
27. LOUISVILLE GALLOPADE, THE James L. Hewit 1830 Arr. for the piano forte and dedicated to Miss Mary Mitchell by W.C. Peters; George Willig, Philadelphia
28. LOUISVILLE MARCH AND QUICK STEP 1829 Composed and dedicated to Mrs. A. Bowen; Peters, Webb & Co., Louisville
29. LOUISVILLE TIMES MARCH, THE John Mason Strauss 1894 Graphic of npr front page, npr boy & cameo of Mr. Strauss; publ. by John M. Strauss, Louisville, KY
30. LOUISVILLE WALTZ, THE    (3rd edition) 1835 Composed for the piano forte or harp and dedicated to Mrs. Atkinson by Peters; publ. by Wm Hall & Co., NY
31. MERRICK LODGE I.O.O.F, Lexington Kentucky Quick Step William Ratel 1850 Dedicated to passed grand Wright Merrick; Lee & Walker, Philadelphia
32. MID THE BLUE GRASS OF KENTUCKY Chas. K. Harris ND Drwg of lady leaning against rock in moonlit scene; publ. Chas. K. Harris (facsimile reduced to 8 ½ x 11)
33. MY OLD KENTUCKY HOME, GOODNIGHT Foster’s Plantation Melodies No. 20 As sung by Christy’s Minstrels Stephen C. Foster 1853 Small size; publ by Wm. A Pond, NY
34. MY OLD KENTUCKY HOME, GOODNIGHT Foster’s Plantation Melodies No. 20 As sung by Christy’s Minstrels Stephen C. Foster 1881 Small size; publ by Wm. A Pond, NY

(For piano & guitar)

35. MY OLD KENTUCKY HOME  Stephen C. Foster ca. 1898 Bromo Seltzer Collection
36. MY OLD KENTUCKY HOME, GOOD NIGHT  Stephen C. Foster 1894 Publ. Wm. A. Pond & Co. 148 Fifth Ave.  Litho of birds & wooded scene
37. MY OLD KENTUCKY HOME, GOOD NIGHT Stephen C. Foster ND Photo: Eleanor Moore – “As sung by Eleanor Moore over WLW etc.”; autographed by her
38. MY OLD KENTUCKY HOME, GOOD NIGHT – Foster’s Plantation Melodies No. 20 (Tenth Edition) Stephen C. Foster 1892 As sung by Christy’s Minstrels; Firth Pond & Co., NY
39. MY ROSE OF OLD KENTUCKY W&M Bill Monroe 1948 B&W of color original
40. OLD KENTUCKY FOX CHASE Willing & Fry 1950 Voice & piano with ukulele notation; Hill and Range Songs, Inc., NY and Beverly Hills
41. OLDHAM COUNTY LINE  Pepper & Kallman 1968 Photo: Dick Kallman
42. ON DERBY DAY W&M H.A. Wiedemeier 1947 Photo: Pat Murphy, famous organist; “Special souvenir songs dedicated to the diamond jubilee Kentucky Derby, 75th anniversary  (B&W of color original)
43. PERRYVILLE Schottische – to the 8th Tennessee Regiment  Mrs. M. Hague 1868 Publ. Wm. McCarrell, Louisville
44. SHELBYVILLE WALTZ, THE John C. Cook 1846 Composed and dedicated to the young ladies of the Shelbyville Female Seminary; Peters, Webb & Co., Louisville
45. SWEET KENTUCKY ROSE Pat Noto 1955 Photo: Jack Carroll (B&W of color original)
46. TUCK ME TO SLEEP IN MY OLD ‘TUCKY HOME Sam M. Lewis and Joe Young – Geo. W. Meyer 1921 Standard Edition in U.S.A. “Original proprietor Irving Berlin, Inc. name changed to Bourne, Inc.” (B&W of color original) xerox
47. TWO LITTLE SOUTHERN SONGS: Kentucky Love Song and June in Kentucky Bowles & Ring 1912 All-type cover
48. WHERE THE RIVER WINDS ALONG KENTUCKY’S SHORE Herman Kahn & Leo Friedman 1911 Artists conception of “shore” with inset photo of Belle Dale
49. WILD DOGS OF KENTUCKY 1956 Sung by Nervous Norvus; Dot Record – Paul Barrett Music, SF (B&W of color original)

Part III: Will S. Hays

1. DRIVEN FROM HOME

 

Inscribed to Miss Nannie Rogers, Louisville, KY 1868 J.L. Peters, New York; litho of pensive girl seated on bale
2. DRUMMER BOY OF SHILOH, THE  To Miss Annie Cannon, Louisville 1863 D. P. Faulds, Louisville; color litho of battlefield.  Original is in color.  Facsimile is B&W, colored by me with chalk
3. EVANGELINE  Song & Chorus To Miss Susie P. Mitchell, St. Louis, Mo 1862 S. Brainard, Cleveland; color litho of woman seated with hands folded, water in background. Original is in color.  Facsimile is B&W, colored by me with chalk
4. LONE GRAVE BY THE SEA Respectfully dedicated to Miss Bettie Montgomery, Louisville, KY 1862 Litho of grave scene; Tripp & Cragg, Louisville
5. MARIAN GRAY To Miss Mary Ormsby 1863 Litho of suitor with Miss Gray at graveside; Publ. D.P. Faulds, Louisville
6. MOLLIE DARLING A Beautiful Song & Chorus 1872 J.L. Peters, New York; litho of man reaching toward girl on porch
7. NANNIE VANE or What Would You Give to Know A Ballad by Will S. Hays Music by Wm. Plato To my friend T.J. Phillips, Esq., Elizabethtown, Ky 1862 Tripp & Cragg, Louisville, Ky
8. WE PARTED By The River Side To Miss Eliza L. Winlock, Shelbyville, Ky; litho of couple in wooded scene 1867 Publ. J.L. Peters & Bros., St. Louis; A.C. Peters & Bros., Cincinnati
9. WHO TIED THAT CRAPE ON THE DOOR? Respectfully dedicated to Miss Carrie M. Lucas, Louisville, KY 1887 Rogers Tuley Company, Louisville, Ky; engraving of Hays signed
10. WRITE ME A LETTER FROM HOME\ To my Friend Dr. E.D. Foree, Louisville, Ky 1866 Litho of Hays signed “Yours Truly Will S Hays”;  Publ. J. L. Peters, 198 Broadway, NY (Four other publishers listed)
11. WRITE ME A LETTER FROM HOME A Beautiful Song & Chorus To my Friend Dr. E. D. Foree Louisville, Ky 1866 Litho of Hays signed “Yours Truly Will S Hays”  Author of Nora O’Neal, etc. etc.  Lavish graphics;  Publ. J. L. Peters, 200 Broadway, New York  (Three other publishers listed)

Part III – Charlie Ward

1. COLLECTIONS OF SONGS & PIECES  (Old Play Ground) Seven other song titles listed 1855 Striking litho of Ward framed by elaborate artwork containing hidden phrase “youthful composer,”  signed “Respectfully Yours Charlie S Ward” Publ. Tripp & Cragg, Louisville, Ky (Two other publishers listed)
2. WHY DO I LOVE THEE As sung by Miss Caroline Richings. Words by Alf. Burnett, Music by Charlie L. Ward 1860 D.P. Faulds, 223 Main St., Louisville, Ky

 

Kentucky & Indiana Newspapers Collection, 1787-1995

The Filson houses scattered physical issues of many prominent and obscure Kentucky and Indiana newspapers dating from 1787 to 1995. Some of these have been microfilmed, but most exist only in their physical format. To view these papers in person or request digital scans, please contact the Collections Department.

Also see the Louisville-based newspapers in our collection, listed in a separate inventory here.

Also see our collection of microfilmed newspapers from cities in Kentucky and other states here.

 

KENTUCKY

City Title Filson Holdings Location
Albany Albany Banner 1891: Oct. 29; Nov. 12, 19, 26; Dec. 3, 10 Box: KY Towns A
Ashland Ashland Daily News 1890: March 26, June 14 Box: KY Towns A
Ashland Ashland Journal 1871: June 9
1873: Oct. 31
1874: Aug.  5
1875: Feb. 3, 24; April 7; Nov. 3; Dec. 1, 15
Box: KY Towns A
Ashland Daily Independent 1991: Oct. 31 Box: KY Towns A
Ashland Daily Signal, The 1890: June 9 Box: KY Towns A
Augusta Bracken Chronicle 1895: July 11
1905: Oct. 12
1907: July 25
Box: KY Towns A
Augusta Republican, The 1887: June 15 Box: KY Towns A
Bardstown Bardstown Gazette, The 1855: May 19
1857: Nov. 28
1859: April 14 (1/4 gone); Nov. 10
1860: July 7
Box: KY Towns Bardstown
Bardstown Bardstown Herald 1831: Jan. 5, 12, 19, 26; Feb. 2, 9;  March 9, 16, 23, 30; April 6, 13, 27; May 4,  11, 18, 22; June 8, 12, 22, 29; July 6, 13, 20, 27; Aug. 10, 17
1833: Jan. 5, 12, 19; Feb. 9; June 8 (p. 3 & 4 only)
1834: Feb. 8
1836: Jan. 30; Feb. 17, 27; March 9, 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 9[8], 15
1851: Sept. 18
1852: Sept. 30; Oct. 28
1853: Jan. 27; Feb. 17; June 2; Aug. 25; Oct. 22; Dec. 3
1854: Feb. 4; March 18; Oct. 12; Nov. 2; Dec. 7, 14
1855 – Jan. 25; March 1
Box: KY Towns Bardstown Bardstown Herald
Bardstown Bardstown Repository 1812: Oct 15 Box: KY Towns Bardstown
Bardstown Candid Review 1808: March 22 Box: KY Towns Bardstown
Bardstown Catholic Advocate 1837: March 11, 18, 23; April 1, 15, 22, 29; May 6, 13, 20, 27; June 3; Aug. 26; Sept 2, 9, 16, 23, 30; Oct. 7, 14, 21, 28; Nov. 4, 11, 18, 25; Dec. 2, 9, 16, 23, 30
1838: Jan. 6, 13, 27; Feb. 3, 10, 17, 24; March 3, 10, 17, 24, 31; April 14, 21, 28; May 12, 26; June 2, 10, 23; July 7, 14, 28; Aug. 4, 11, 25; Sept. 1, 8
Box: KY Towns Bardstown
Bardstown Kentucky Mirror 1838: April 26; May 3, 10; June 7, 14, 21 Box: KY Towns Bardstown
Bardstown Kentucky Standard, The 1904: Oct. 6 (supplement)
1980: June 26 (Bardstown bicentennial)
Box: KY Towns Bardstown
Bardstown Nelson County Record 1875: June 10; Aug. 5
1877: Dec. 27
1879: Jan. 16; April 17
1880: July 1; Dec. 9
1881: Nov 30
1882: Jan. 11; July 27; Oct. 5; Nov. 2, 23; Dec. 7
1883: Jan. 4, 11, 18; Feb. 1; March 8, 15, 22, 29; May 10, 31; June 7, 21; Aug. 9; Oct. 25; Dec. 6
1884: Feb. 7; April 10; May 1, 22; June 26; July 17, 24
1885: Jan. 1; Feb. 5, 26; April 23; 30; May 7, 14, 27; June 4, 11, 25; July 2, 9, 16, 30; Aug. 6; Sept. 17, 24; Oct. 1, 8, 29; Nov. 5, 12, 26; Dec. 3
1886: April 3
1887: March 3
1888: Feb. 16; March 1, 22; April 5; June 7
1889: Nov. 21; Dec. 19
1890: Feb. 6, March 13, 27
1891: Aug. 6, 13, 20; Sep. 24; Nov. 26; Dec. 24
1892: Jan. 14, 21; May 5, 12; June 2; Oct. 20, 27; Nov. 24; Dec. 1
1895: Jan. 15; May 14; Dec. 31
1896: Jan. 10, 21
1899: Nov. 28
1900: Aug. 24; Nov. 23
2 Boxes: KY Towns Bardstown Nelson Co. Record 1875-1886 & 1887-1900
Bardstown Western American, The 1805: May 3, 10, 17 Box: KY Towns Bardstown
Bardstown Western Herald 1826: April 19 (pages 1 & 2 only) Box: KY Towns Bardstown
Bedford Trimble Banner Democrat, The 1974: April (Bicentennial ed. supp.)
1976: July 1
1987: Sesquicentennial edition
Box: KY Towns BE-BU
Bloomfield Nelson Enterprise 1881: May 25 Box: KY Towns BE-BU
Bloomfield Nelson Sentinel, The 1899: Dec. 6
1900: Feb. 28; March 14, 28; May 9; Aug. 15, Nov. 14
Box: KY Towns BE-BU
Bowling Green Daily Courier (Confederate paper) 1861: Oct. 25 Box: KY Towns BE-BU
Bowling Green Green River Correspondent 1824: Sept 25 Box: KY Towns BE-BU
Brandenburg Meade County Messenger, The 1974: Jan. 24 (Bicentennial edition) Box: KY Towns BE-BU
Brandenburg Meade County Mirror 1875: April 21, 28; June 2, 9, 16; July 21 Box: KY Towns BE-BU
Brooksville Bracken Democrat, The 1887: June 17 Box: KY Towns BE-BU
Brooksville Brooksville Review 1895: July 12
1900: Dec 26
Box: KY Towns BE-BU
Buechel Jefferson Reporter 1972: Sept. 28 (175th Anniversary)
1974: Jan. 30 (Bicentennial ed.)
1975: March 12
Box: KY Towns BE-BU
Burkesville Cumberland County News 1960: Aug. 18 (Sesquicentennial edition) Box: KY Towns BE-BU
Cadiz Cadiz Record, The 1905: April 20; May 4, May 11
1976: July 1, 8
Box: KY Towns C
Calhoun McLean County News 1941: July 11 Box: KY Towns C
Campbellsville News, Journal, The 1933: Aug. 31
1960: Aug. 4 (Golden Anniversary edition)
1974: July 25 (Bicentennial edition)
Box: KY Towns C
Carlisle Carlisle Mercury, The 1928: Aug. 16
1974: June 20 (Special edition)
1976: July 1 (Bicentennial edition)
Box: KY Towns C
Carrollton Carroll County Republican, The 1901: Oct. 2 Box: KY Towns C
Carrollton News Democrat, The 1967: Oct. 12 (Centennial edition) Box: KY Towns C
Catlettsburg Big Sandy Herald, The 1869: Oct. 7 Box: KY Towns C
Central City Times-Argus, The 1971: Feb. 18, 25; March 4 (Magazine sections only) Box: KY Towns C
Central City Times-Argus, The 1973: Aug. 6 (Centennial edition) Box: KY Towns C
Clinton Hickman County Gazette, The 1953: April 30 (100th anniversary edition) Box: KY Towns C
Columbia Columbia Statesman, The 1974: June 15 (Bicentennial edition) Box: KY Towns C
Corbin Corbin Daily Tribune, The 1967: Feb 23 (75th Anniversary edition) Box: KY Towns C
Covington Western Globe 1839 – July 20 (“Extra” for regular newspaper) Misc. Manuscript Coll.
Mss. C W
Covington American Sentinel, The 1855: May 2 Box: KY Towns C
Covington Covington Journal, The 1854: Dec 30 Box: KY Towns C
Covington Kentucky Post, The 1898: May 2
1899: Sept. 26
1901: Sept. 14
1913: March 4
Box: KY Towns C
Crestwood Crestwood Opportunities 1961: Feb. 2 Box: KY Towns C
Cynthiana Cynthiana Advertiser, The 1825: Oct. 15 Box: KY Towns C
Cynthiana Cynthiana Democrat 1974: July 11 (Harrison heritage edition) Box: KY Towns C
Cynthiana Cynthiana News, The 1851: Jan. 31; Feb. 28
1855: April 5; Nov. 8, 15
1858: Nov. 18
Box: KY Towns C
Cynthiana Kentucky Age, The 1858: Sept. 17 Box: KY Towns C
Danville Boyle Independent, The 1948: May 18 Box: KY Towns D
Danville Centre College Cento 1960: March 30; May 18
1965: Sept. 24; Oct. 1, 8, 15, 22; Nov. 5, 12, 19; Dec. 10
1966: Jan. 14; Feb. 11; May 20; Sept. 23; Oct. 7, 14, 28; Nov. 4
Box: KY Towns D
Danville Danville Advocate-Messenger 1940: July 10 (75th anniversary edition)
1942: Jan. 22; April 15 (Sesquicentennial edition)
Box: KY Towns D
Danville Danville Daily Messenger 1939: May 8 Box: KY Towns D
Danville Danville Tribune, The 1883: Dec. 14 Box: KY Towns D
Danville Informant, The 1806: April 3 Box: KY Towns D
Danville Kentucky Advocate 1877: Sept. 14, 28; Oct. 26
1934: June 11; Oct. 13
1940: Feb. 11, 18, 25; March 3, 17, 24, 28; May 4, 12, 19, 26
1965: June 27 (100th Anniversary edition)
Box: KY Towns D
Danville Kentucky Tribune, The 1848: Aug. 25
1857: June 26
Box: KY Towns D
Danville Olive Branch & Western Union, The 1821: July 14 Box: KY Towns D
Dawson Springs Dawson Springs Progress, The 1957: Jan. 17, 24, 31; Feb. 7, 14, 21 Box: KY Towns D
Edmonton Edmonton Herald News, The 1974: June 30 (Bicentennial edition) Box: KY Towns E-F
Elizabethtown Elizabethtown News 1869: Nov. 25
1871: Feb. 9
1878: Dec. 13
1896: Feb. 7
1974: May 21 (Bicentennial edition)
Box: KY Towns E-F
Elizabethtown Kentucky Register 1847 – Sept 21
1851: Sept. 9
1852: Nov. 30
Box: KY Towns E-F
Elkton Elkton Register 1883: Oct. 25 Box: KY Towns E-F
Farmdale K.M.I. News / Kentucky Military Institute News 1883: Oct. 25 Box: KY Towns E-F
Flemingsburg Farmer’s Register & Village Chronicle 1824: Dec. 13 Box: KY Towns E-F
Fort Knox Armored Force News 1940: Nov. 28; Dec. 12, 19, 23
1941: Jan. 9, 16, 23, 30; Feb. 6, 13, 20, 27; March 6, 13, 20, 27; April 3, 10, 17, 24; May 1, 8, 15, 22, 29; June 5, 12, 19, 26; July 3, 10, 24, 31; Aug. 7, 14, 21; Sept. 4, 11, 18, 25; Oct. 2, 9, 16, 23, 30; Nov. 6, 13; Dec. 4, 11, 18, 24
1942: Jan. 8; March 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8, 15, 22, 29; July 6, 13, 20, 27; Aug. 3, 10, 17, 24, 31; Sept 7, 14, 28; Oct. 5, 12, 19, 26; Nov. 2, 9, 16, 23, 30; Dec. 7, 14, 21, 28
1943: Jan. 4, 11, 18, 25; Feb. 1, 8, 15, 22; March 1, 8, 15, 29; April 5, 12, 19, 26; May 3, 10, 17, 24, 31; June 7, 14, 21, 28; July 5, 12, 19, 26; Aug. 2, 9, 16, 23, 10; Sept. 6, 13, 20, 27; Oct. 4, 11, 18, 25; Nov. 1, 8, 15, 22, 29; Dec. 6, 13, 20, 27
1944: Jan. 3, 10, 17, 24, 31; Feb. 7, 14, 21, 28; March 6, 13, 20, 27; April 3, 10, 17, 24; May 1, 8, 15, 22, 29; June 5, 12, 19, 26; July 3, 10, 17, 24; 31
4 wrapped packages
Fort Knox Fifth Corps News and Diamond Dust 1942: April 4 bound with Fifth Service news wrapped packages
Fort Knox Fifth Service News, The 1943 – June 26; July 3, 10, 17, 24, 31; Aug 7, 14, 21, 28; Sept 4, 11, 18, 25; Oct 2, 9, 16, 23, 30; Nov 6, 13, 20, 27; Dec 4, 11, 18, 25
1944 – Jan 1, 8, 15, 22, 29; Feb 5, 12, 19, 26; March 4, 11, 18, 25; Apr 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10, 17, 24; July 1, 8, 15, 22, 29; Aug 5, 12, 19, 26; Sept 2, 9, 16, 23, 30; Oct 7, 14, 21, 28; Nov 4, 11, 18, 25; Dec 2, 9, 16, 23, 30
1945 – Jan 6, 13, 20, 27; Feb 3, 10, 17, 24; Mar 3, 10, 17, 24; Apr 7, 14, 21, 28; May 5, 12, 19, 26; June 2, 9, 16, 23, 30; July 7, 14, 21, 28; Aug 4, 11, 18, 25; Sept 1, 8, 15, 22, 29; Oct 5, 12, 19, 26; Nov 2, 9, 16, 23, 30; Dec 7, 12, 21, 28
1946 – Jan 4, 11, 18, 25; Feb 1, 8, 15, 22; Mar 1, 8, 15, 22, 29; Apr 5, 12, 19, 26; May 3, 10, 17, 24, 31; June 7, 14, 21, 28; July 12, 19, 26; Aug 2, 9, 16, 23, 30; Sept 6, 13, 20, 27
2 wrapped packages
Frankfort American Republic 1810: Nov. 2
1811: Nov. 8, 15
1812: Feb. 7, 28; March 13; April 3, 10
Box: KY Towns Frankfort A-S
Frankfort Argus of Western America, The 1808: Aug. 27-1809: Sept. 28 Manuscript Coll.
Mss. BH A694
Frankfort Argus of Western America, The 1812: March 4
1814: July 23; Aug. 13
1815: Sept. 15
1816: Jan. 19, 26; Feb. 9, 16; March 1, 8, 15, 22; May 3; June 28; Aug. 2, 9
1817: Feb. 14; May 2; Oct. 17; Nov. 7, 14, 21
1818: Sept. 25; Oct. 2
1828: Feb. 13; July 9; Sept. 3
Box: Frankfort Argus of Western America 1812, 1814-1818, 1828
Frankfort Argus of Western America, The 1819: Nov. 19 (out of sequence, follows 5 Oct. 1820), 26; Dec. 17, 24, 31
1820: Jan. 14, 21; Feb. 2, 17; March 2, 9, 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 25; June 1, 15, 29; July 6, 13, 20 27; Aug. 3 (out of sequence) 10, 17, 24, 31; Sept. 7, 14, 21, 28; Oct. 5
Box: Frankfort Argus of Western America 1812, 1814-1818, 1828
Frankfort Argus of Western America, The 1824: Jan. 7, 14, 21, 28; Feb. 4, 11, 18, 25; March 3, 10, 17, 24, 31; April 7, 14, 21, 28; May 5, 12, 19, 26; June 2, 9, 16, 23, 30; July 7, 14, 21, 28; Aug. 4, 11, 18, 25; Sept. 1, 8, 15, 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1825: Jan. 5, 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 9, 16, 23; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8, 15, 22, 29; July 6, 13, 20, 27; Aug. 3, 10, 17, 24, 31; Sept. 7, 14, 21, 28; Oct. 5, 12, 19, 26; Nov. 2, 9, 16, 23, 30; Dec. 7, 14, 21, 28
1826: Jan. 4, 11, 18, 25; Feb. 1, 8, 15, 22; March 1, 8, 15, 22, 29; April 5, 12, 19, 26; May 3, 10, 17, 24, 31; June 7, 14, 21, 28; July 5, 12, 19, 26; Aug. 2, 9, 16, 23, 30; Sept. 6, 13, 20, 27; Oct. 4, 11, 18, 25; Nov. 1, 8, 15, 22, 29
Box: Frankfort Argus of Western America boxes 2 & 3
Frankfort Capital City Gem, The 1877: July Box: KY Towns Frankfort A-S
Frankfort Capital, The 1891: July 14 Box: KY Towns Frankfort A-S
Frankfort Commentator, The 1820: Feb. 24; March 16; April 27; June 8, 29; July 6; Aug. 3, 10, 17, 24, 31; Sept. 7, 14, 21, 28; Oct. 5 Box: Frankfort Argus of Western American 1812, 1814-1818, 1828
Frankfort Commentator, The 1828: April 5 Box: KY Towns Frankfort A-S
Frankfort Convention, The 1847: Jan. 2, 9, 16, 23; Feb. 6, 15, 20, 27; March 6, 13, 27; April 3, 10, 17, 24; May 1, 8, 15, 22, 29; June 5, 19; July 3, 10, 17, 24; Dec. 21
1848: Jan. 11, 18; Feb. 8, 22
Box: KY Towns Frankfort A-S
Frankfort Daily Commonwealth, The 1845: Jan. 1-11, 13-18, 20-31; Feb. 1, 3-8, 10-12 Box: KY Towns Frankfort Tri-Weekly Commonwealth & Daily Commonwealth
Frankfort Daily Commonwealth, The 1856: Jan. 1-5, 7-12, 14-19, 21-26, 28-30; Feb. 1,2, 4-9, 11-16, 18-23, 25-29; March 1, 3-8, 10 Box: KY Towns Frankfort Tri-Weekly Commonwealth & Daily Commonwealth
Frankfort Frankfort Commonwealth 1833: April 9, 16, 23; May 14, 21; Aug. 27; Sept. 24; Nov. 12, 19, 26; Dec. 10, 17, 24
1834: Jan. 1, 7, 14, 21, 28; Feb. 4, 11, 18, 25; March 4, 11, 18, 25; April 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10, 17, 24; July 1, 8, 15, 22, 29; Aug. 5, 12, 19, 26; Sept. 2, 9, 13,20, 27; Oct. 4, 11, 18, 25; Nov. 1, 8, 15, 22, 29; Dec. 6, 13, 20, 27
1835: Jan. 3,7,10,14, 17,21, 24,28, 31; Feb. 4, 7, 11, 18, 21, 28; March 7, 14, 21, 28; April 4, 11, 18, 25; May 2, 9, 16, 23, 30; June 6, 13, 20, 27; July 4, 11, 18, 25; Aug. 1, 8, 15, 22, 29; Sept. 5, 12, 19, 26; Oct. 3, 10, 17, 24, 31; Nov. 7, 14, 21, 28; Dec. 5, 12, 19
1836: Jan. 6, 13, 20, 27; Feb. 3, 10, 17; March 2, 9, 16, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8, 15, 22, 29; July 6, 13, 20, 27; Aug. 3, 10, 17, 31; Sept. 7, 14, 21, 28; Oct. 19, 26; Nov. 2, 9, 16, 23; Dec. 7, 21, 28
1837: Jan. 4, 18, 25; Feb. 1, 8, 22; March 1, 8, 15, 22, 29; April 5, 12, 19, 26; May 3, 10, 17, 24; June 7, 14, 21, 28; July 12, 19, 26; Aug. 2, 16, 23, 30; Sept. 6, 13, 20, 27; Oct. 4, 11, 18, 25; Nov. 1, 8, 15, 22, 29; Dec. 6, 13
Box KY Towns Frankfort Commonwealth boxes 1-3
Frankfort Frankfort Commonwealth 1839: Feb. 20
1840: June 9
1849: March 2
1851: April 1
1856: March 10, 14; May 30; Aug. 13
1858: Feb. 24
1861: June 18
1862: March 18, 31; April 8, 22, 29; May 27; June 24; July 1, 15, 29; Aug. 5, 19; Dec. 30
1863: Jan. 6; Feb 24; March 10; May 12
1868: Sept. 18
Box KY Towns Frankfort Commonwealth box 4
Frankfort Frankfort Commonwealth 1844: April 2, 9, 16, 23, 30; May 7, 14, 21, 28; June 4, 11, 18, 25; July 2, 9, 16, 23, 30; Aug. 6, 13, 30, 27; Sept. 3, 10, 17, 24; Oct. 1, 8, 15, 22, 29; Nov. 5, 12, 19, 26; Dec. 3, 10, 17, 24, 31
1845: Jan. 7 (plus supplement), 14 (plus supplement), 21, 28; Feb. 4, 11, 18, 25; March 4, 11 (plus supplement), 18, 25
Box KY Towns Frankfort Commonwealth box 4
Frankfort Guardian of Freedom, The 1799: Oct. 10
1803: Aug. 10
Box: KY Towns Frankfort A-S
Frankfort Kentuckian, The (Kentuckian and Commentator) 1828: April 17, 24; May 1, 8, 15, 22, 29; June 5, 12, 19, 26; July 3, 10, 17, 24, 31; Aug. 7, 14, 21, 28; Sept. 4, 11, 18, 25; Oct. 2, 9, 16, 23, 30; Nov. 6, 13, 20, 27; Dec. 4, 11, 18, 25
1829: Jan. 1, 8, 15, 22, 29; Feb. 5, 12, 19, 26; March 5, 12, 19, 26; April 2, 9, 16, 23, 30; June 4, 11, 18, 25; July 3, 10, 17, 24, 31; Aug. 7, 14, 21, 28; Sept. 4, 11, 18, 25; Oct. 2, 9, 16, 23, 30; Nov. 6, 13, 20, 27; Dec. 11, 18, 25
1830: Jan. 1, 8, 15, 22, 29; Feb. 5, 12, 19, 26; March 5, 12, 19; April 2
Box: KY Towns Frankfort Spirit of Seventy-Six & Kentuckian
Frankfort Kentucky State Parks 1944: Dec. Box: KY Towns Frankfort A-S
Frankfort Nixon’s Phiz 1852: Jan. 24, 31; Feb. 7, 14, 20, 21, 28 (regular and extra); March 6, 10, 20, 27; April 10, 28 Box: KY Towns Frankfort A-S
Frankfort Palladium 1798: Nov. 20
1801: Jan. 6; Nov. 20
1803: July 15
1804: Jan. 21; Nov. 10, 24
1805: Dec. 16
1806: May 22; Aug. 21
1808: March 24
1809: Nov. 4, 25; Dec. 2, 9
1811: June 27
1812: July 15; Nov. 14
1813: Sept. 18
Box: KY Towns Frankfort Palladium and Western World
Frankfort Palladium 1809: Dec. 16, 30
1810: Jan. 6, 13, 20, 27; Feb. 3, 10, 17, 24; March: 3, 10, 17, 24, 31; April 7, 14, 28; May: 5, 12, 19, 26; May: 5, 12, 19, 26; June: 2, 9, 23, 30; July: 7, 14, 21, 28; Aug. 4, 11, 18, 25; Sept. 1, 8, 15, 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1811: Jan. 5, 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 9, 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8, 15, 22, 29; July 6, 13, 20, 27; Aug. 3, 10, 17, 24, 31; Sept. 7, 14, 21, 28; Oct. 5, 12, 18, 25; Nov. 1, 8, 15, 22, 27; Dec. 4, 11, 18, 25
1812: Jan. 1, 8, 15, 22, 29; Feb. 5, 12, 19, 26; March 4, 11, 18, 25; April 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10, 17, 24; July 1, 8, 15
Box: KY Towns Frankfort Palladium and Western World
Frankfort Palladium 1806: June 19, 26; July 3, 10, 17, 24; Aug 7, 14, 21, 28; Sept 4, 11, 18, 25; Oct 2, 9, 16, 23, 30; Nov 6, 13, 20, 27; Dec 4
1807: Jan. 15, 22, 29; March 5, 12, 19, 26; April 2, 9, 16, 23, 30; May 7, 14, 28; June 4, 11, 18, 25; July 2, 9, 16, 23; Aug. 6, 13, 20, 27; Sept. 3,  10, 17, 24; Oct. 1, 8, 22, 29; Nov. 5, 12, 19; Dec. 3, 10, 17, 24
Box: KY Towns Frankfort Palladium and Western World
Frankfort Spirit of Seventy-six, the 1826: Dec. 7, 13, 21, 28
1827: Jan. 4, 11, 18, 25; Feb. 1, 8, 15, 22; March 1, 8, 15, 22, 29; April 5, 12, 19; May 31; June 7, 14, 21, 28; July 5, 12, 19, 26; Aug. 2, 9, 16, 23, 30; Sept. 6, 13, 20, 27; Oct. 4, 11, 18; Nov. 1, 8, 15, 22, 29 (several out of sequence) ; Dec. 13
1828: Jan. 3, 10, 17, 24; Feb. 7, 1, 21, 28; March 13, 27
Box: KY Towns Frankfort Spirit of Seventy-Six & Kentuckian
Frankfort State Journal, The 1936: Oct. 3 (Sesquicentennial of Frankfort); 4, 6, 7
1986: Oct. (Bicentennial of Frankfort ed.)
1994: June 27-July 3 (in one issue)
1995: May 7 (Franklin County Bicentennial ed.)
Box: KY Towns Frankfort A-S
Frankfort Tri-Weekly Commonwealth, The 1854: July 3, 5, 7, 9, 12, 14, 17, 19, 21, 24,  26, 28, 31; Aug. 2, 4, 7, 9, 11, 14, 16, 18, 21, 23, 25, 28, 30; Sept. 1, 4, 6, 8, 11, 15, 18, 20, 22, 25, 27, 29; Oct. 2, 4, 6, 9, 11, 13, 16, 18, 20, 25, 27, 30; Nov. 2, 3, 6, 8, 10, 13, 15, 17, 20, 22, 24, 27, 29; Dec. 1, 4, 6, 8, 11, 13, 15, 18, 20, 22, 25, 27, 29
1855: Jan. 1, 3, 5, 8, 10, 12, 15, 17, 24, 26, 29, 31; Feb. 2,5, 7, 12, 14, 16, 19, 21, 23, 26, 28; March 2, 5, 7, 12, 14, 16, 19, 21, 23, 26, 28, 30; April 2, 4, 6, 9, 11, 13, 16, 18, 20, 23, 25, 27, 30; May 2, 4, 7, 9, 11, 14, 16, 18, 21, 23, 25, 28, 30; June 1, 4, 6, 8, 11, 13, 15, 18, 20, 22, 25, 27, 29
Box: KY Towns Frankfort Tri-Weekly Commonwealth
Frankfort Tri-Weekly Commonwealth, The 1855: July 2, 4, 6, 9, 10, 13, 16, 18, 20, 23, 25, 27, 30; Aug. 1, 3, 6, 8, 10, 13, 15, 17, 20, 22, 24, 27, 29, 31; Sept. 3, 5, 7, 10, 12, 14, 17, 19, 21, 24, 26, 28; Oct. 1, 3, 5, 8, 10, 12, 15, 17, 19, 22, 24?, 26, 29, 31; Nov. 2, 5, 7, 9, 12, 14, 16, 19, 21, 23, 26, 28, 30; Dec. 3, 5, 7, 10, 12, 14, 17, 19, 21, 24, 26, 28
1856: March 12, 14, 19, 21, 24, 26, 28, 31; April 2, 4, 7, 9, 11, 14, 16, 18, 21, 23, 25, 28, 30; May 2, 5, 7, 9, 12, 14, 16, 19, 21, 23, 26, 28, 30; June 2, 4, 6, 9, 11, 13, 16, 18, 21, 23, 25, 27, 30
Box: KY Towns Frankfort Tri-Weekly Commonwealth & Daily Commonwealth
Frankfort Tri-weekly Kentucky Yeoman 1851: March 6, 8; April 8
1852: March 18
1855: March 20, 22, 29; April 12, 17, 19, 21, 24, 26, 28; May 1, 3, 8, 10, 12, 15, 17, 31; June 9, 12, 14, 16, 19, 21, 23, 26, 28, 30; July 3, 5, 7, 10, 12, 14, 17, 21(following Weekly Yeoman July 20) 24, 28; Aug. 2, 7, 9, 11, 23, 25, 28, 30; Sept. 1, 4, 6, 8, 11, 13, 18, 20, 27; Oct. 2, 4, 13, 18, 23, 25, 27, 30; Nov. 1, 3, 6, 8, 9, 13, 15, 17, 24, 27, 29; Dec. 1
1856: July 22(follows July 19 of Weekly Kentucky Yeoman), 30; Aug. 7
Box: Frankfort KY Yeoman 1851-1856
Frankfort Tri-weekly Kentucky Yeoman 1873: June 24
1879: Feb. 13
Box: Frankfort KY Yeoman 1840-1879
Frankfort Weekly Kentucky Yeoman, The 1855: July 20; Dec. 14
1856: Jan. 18, 26; Feb. 1, 8; March 14, 21, 28; April 4, 11, 18; May 2, 9, 16, 23, 30; June 6, 13, 21; 27; July 4, 11, 18, 22, 30; Aug. 1, 7, 15
Box: Frankfort KY Yeoman 1851-1856
Frankfort Weekly Kentucky Yeoman, The 1856: March 28; July 12; Aug. 15; Nov. 14
1858: Jan. 22; Feb. 19; March 26; Sept. 17; Nov. 19
1859: March 11, 25; July 1; Oct 14; Dec 9
1860: Jan. 6; March 23; April 6; May 11; June 8, 22, 29; July 20; Aug. 10; Sept. 7; Oct. 12, 19; Nov. 2, 9, 23, 30; Dec. 7, 21, 28
1861: Jan. 11, 15, 18; Feb. 1, 8, 15; March 8, 15, 22; May 3; June 14; Sept. 20
1862: Feb. 28; March 14, 21, 28; April 18, 25; May 2
1866: July 27
1867: Aug 30
Box: Frankfort KY Yeoman 1840-1879
Frankfort Kentucky Yeoman 1840: Sept. 17
1844: Feb. 29
1849: July 12
1853: May 10, 12, 14, 17, 19
Box: Frankfort KY Yeoman 1840-1879
Frankfort Kentucky Yeoman 1842: March 17, 24, 31; April 7, 14, 21, 28; May 5, 12, 19, 26; June 2, 9, 26, 23, 30; July 7, 14, 21, 28; Aug. 4, 11, 18, 25; Sept. 1, 8, 15, 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1843: Jan. 5, 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 9
Box: Frankfort KY Yeoman 1851-1856
Frankfort Western World, The 1806: July 26; Aug. 2, 9, 13, 23, 30; Sept. 6, 13, 20, 27; Oct. 4, 11, 18, 25; Nov. 1, 7, 15, 27; Dec. 3, 11, 18
1807: Jan. 29; Feb. 12, 19, 26; March 4, 12, 19, 26; April 2, 9, 16, 23, 30; May 7, 14, 21, 28; June 4, 11, 18, 25; July 2, 9, 16, 23, 30; Aug. 13, 20, 27; Sept. 3, 10, 17, 24; Oct. 1, 8, 15, 22, 29; Nov. 5, 12, 19, 25; Dec. 2, 9, 17, 24, 31
Box: KY Towns Frankfort Palladium and Western World
Frankfort Western World, The 1806: July 26; Aug. 2; Sept. 27; Oct. 4; Oct. 18, 25; Nov. 7; Dec. 11, 18
1807: Feb. 12, 19; March 5, 19, 26; April 2, 9, 23, 30; May 7; July 16, 23; Oct. 29; Nov. 5, 12, 19; Dec. 2, 9, 17, 24
1808: Feb. 11; Aug. 11, 18, 25; Sept. 1, 8, 15, 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1809: Jan. 5, 12, 19, 26; Feb. 2, 9, 18, 23; March 4, 11, 18, 23, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8, 15, 22, 29; July 6, 13, 20, 27; Aug. 3, 10, 17, 24, 31; Sept. 7, 14, 21, 28; Oct. 5, 12, 19, 26; Nov. 2, 9, 16, 24; Dec. 1, 8, 15, 22, 29
1810: Jan. 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 9, 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8
Box: KY Towns Frankfort Western World 1806-1810
Franklin Franklin Favorite 1976: July 19 (Bicentennial edition)
1992: May 28 (Kentucky bicentennial sampler)
Box: KY Towns E-F
Georgetown American Sentinel 1825: July 22, 29; Aug. 5, 26; Sept. 2, 9 Box: KY Towns G
Georgetown Georgetown Herald 1847: June 2, 9, 16; July 14, 21; Aug. 18; Oct. 13
1848: March 8, 22; Nov. 1
1849: April 11, 25; May 2; June 6; Aug. 1, 15
Box: KY Towns G
Georgetown Georgetown Patriot 1816: April 20, 27; May 4, 11, 18, 26; June 1, 8, 15; July 1, 6, 13, 20, 27; Aug. 3, 10, 17, 24, 31; Sept. 7, 14, 21, 28; Oct. 5, 12, 19, 26; Nov. 2, 9, 16, 23, 30; Dec. 7, 14 Box: KY Towns G
Glasgow Glasgow Union, The 1891: Aug 22 Box: KY Towns G
Glasgow Glasgow Weekly Times 1887: March 23 Box: KY Towns G
Hardinsburg Breckinridge County Herald News, The 1976: July 4, (Bicentennial edition) Box: KY Towns HA-HE
Hardinsburg Breckinridge Farm Progress 1939: Feb. and Oct. (Vol. 4, No. 2 and 10) Box: KY Towns HA-HE
Harlan Harlan Daily Enterprise, The 1962: Sept 23 (50th anniversary ed.) Box: KY Towns HA-HE
Harlan Harlan Enterprise, The 1908: April 10 (supplement about the Kentenia Corp.) Box: KY Towns HA-HE
Harrodsburg Ecclesiastic Reformer 1848: Feb. 19 Box: KY Towns Harrodsburg
Harrodsburg Harrodsburg Herald, The 1905: Aug. 10
1927: June 17
1928: June 15
1932: June 17
1971: June 17 (Shakertown at Pleasant Hill supp.)
1974: June (1774-1974 Bicentennial ed.)
Box: KY Towns Harrodsburg
Harrodsburg National Pulse, The 1816: Dec. 7 Box: KY Towns Harrodsburg
Harrodsburg Ploughboy, The 1856: March 8 Box: KY Towns Harrodsburg
Hartford Ohio County News, The 1943: May 14 (Ohio County Court House ed.) Box: KY Towns HA-HE
Hartford Hartford Republican 1911: Sept. 22 Box: KY Towns HA-HE
Hawesville Hancock Clarion, The 1979: Sept. 6; Oct. 25; Dec. 27
1986: Oct. 2 (Sesquicentennial ed.) and supplement
Box: KY Towns HA-HE
Hawesville Hancock Messenger, The 1866: Oct. 20 Box: KY Towns HA-HE
Hawesville Hawesville Democrat 1881: May 14
1885: June 4, 18
Box: KY Towns HA-HE
Hawesville Hawesville Weekly Plain Dealer 1875: Dec 18 Box: KY Towns HA-HE
Hawesville Pick and Plow, The 1853: June 11 Box: KY Towns HA-HE
Henderson Gleaner, The 1975: Aug. 17 (Flatboat days – a progress report)
1976: July 4 (Bicentennial ed.)
Box: KY Towns HA-HE
Henderson Henderson Weekly News 1872: March 19, 26 Box: KY Towns HA-HE
Henderson Weekly Journal, The 1884: Feb. 2 Box: KY Towns HA-HE
Hickman Leigh’s Commercial Standard 1847: Aug. 12; Sept. 2, Nov. 18
1848: Feb. 3, 17; March 23; April 6; May 11; June 1, 22; Aug. 14, 17; Sept. 21, 28; Oct. 12, 19; Nov. 2, 23, 30
Box: KY Towns HI-J
Hindman Hindman News, The 1952: May 1 (50th Anniversary of the Hindman School) Box: KY Towns HI-J
Hodgenville Larue County Herald News 1974: Aug. 29 (Bicentennial ed.) Box: KY Towns HI-J
Hopkinsville Hopkinsville Gazette 1835: July 9 to 1836: July 2 Box: KY Towns HI-J
Hopkinsville Kentucky New Era 1976: July 3, 6 Box: KY Towns HI-J
Hopkinsville Kentucky Rifle 1855: March 3 Box: KY Towns HI-J
Jeffersontown Kentucky Weekly, The 1934: Nov. 23, 30 Box: KY Towns HI-J
LaGrange Oldham Era 1926: June 4 (Anniversary issue)
1974 (Bicentennial issue)
Box: KY Towns LA-LE
LaGrange Western Advertiser, The 1863: Sept. 25; Oct. 27 Box: KY Towns LA-LE
Lawrenceburg Anderson News, The 1888: June 7 Box: KY Towns LA-LE
Lebanon Lebanon Clarion, The 1870: Feb. 12 Box: KY Towns LA-LE
Lebanon Lebanon Enterprise, The 1963: June 27 (Civil War Centennial)
1974: Jan. 31 (Bicentennial edition)
Box: KY Towns LA-LE
Lebanon Lebanon Weekly Standard 1871: Feb. 15 Box: KY Towns LA-LE
Lebanon Marion Falcon, The 1905: Sept. (Souvenir supp. History of Lebanon & Marion Co.)
1934: March 28 (with historical supp.)
Box: KY Towns LA-LE
Lebanon Midland Review, The 1896: Aug 27 Box: KY Towns LA-LE
Lebanon Montage: A Journal of Life in Marion County 1991: Summer
1992: Winter
Box: KY Towns LA-LE
Leitchfield Leitchfield Gazette, The 1976 (Bicentennial ed.) Box: KY Towns LA-LE
Lexington American Statesman 1812: June 29 (“Extra”) Box: KY Towns Lexington A-D
Lexington American Statesman 1812: Oct. 2, 9, 23, 30; Nov. 6, 14, 21; Dec. 19
1813: April 10; May 1; June 19; Oct. 30
Box: KY Towns Lexington A-D
Lexington Blue Grass Blade 1905: Feb. 26; March 12; April 2 Box: KY Towns Lexington A-D
Lexington Blue-Tail Fly 1969 Oct.-1971 April Box: KY Towns Lexington A-D
Lexington Church Advocate 1835: Jan. 24; April 18; May 2; Sept. 19; Oct. 17, 31
1836: May 23
Box: KY Towns Lexington A-D
Lexington Daily Lexington Atlas 1847: Dec. 23 Box: KY Towns Lexington A-D
Lexington Independent Gazetteer 1803: March 29; April 19; May 3, 17, 24; June 7, 14, 21; July 12, 19, 26; Aug. 9, 16; Sept. 6, 20, 27; Nov. 15; Dec. 13 Box: KY Towns Lexington E-K
Lexington Kentucky Gazette, The 1787: Aug-Dec. (missing Aug. 11, Dec. 1, 8, 29)
1788: Jan-Dec.
1789: Jan-Dec.
1790: Jan-July; Aug. 2; Dec. 4, 11, 18
1791: Jan-July (missing June 11 & July 30); Sept. 17, 24; Oct-Dec.
1792: Jan-Aug; Sept. 1, 8; Nov. 17, 24; Dec.
1793: Jan-Dec.
1794: Jan-Dec. (missing June 7, 21; Aug; Sept. 6, 13)
1795: Jan-Dec. (missing Aug. 29; Sept. 5, 12)
1796: Jan-Dec.
1797: Jan-Dec.
1798: Jan-Dec.
1799: Jan-Dec.
1800: Jan-Dec.
Bound on shelf
Lexington Kentucky Gazette, The 1788: Mar 1, 15, 22, 29; April 5; May 3; Sept. 13, 27; Dec. 20
1789: Aug. 8
1792: Sept. 22, 29; Dec. 8
1793: Oct. 12; Nov. 16
1794: May 17, 24, 31; July 12, 19, 26; Aug. 9, 23
1798 (fragment, date obscured)
1799 (fragment, date obscured)
1800: Jan. 9
1802: Jan. 29
1803: Sept. 27
1804: Oct. 23
1805: May 14; Nov. 21
1806: Nov. 17
1815: Jan. 30
1816: April 22; June 10
1817: Nov .1
1828: Sept. 5; Nov. 28
1847: April 23; June 18
1848: Nov. 3
1868: March 25
Box: KY Towns Lexington Kentucky Gazette (and some Reporter)
Lexington Kentucky Gazette, The 1817: May 12, 19, 26; June 2, 9, 16, 23; July 5, 19, 26; Aug. 9; Oct. 11, 18; Nov. 1, 15, 22
1818: Jan. 10, 17, 24, 31; Feb. 7, 21; March 6; April 3, 24; May 1, 8; June 12, 26, 31; July 3, 10, 17, 24; Aug. 14, 21, 28; Sept. 4, 11, 18; Oct. 2, 9; Dec. 18, 25
1819: Jan. 8, March 5, 19, 26; April 2, 9, 23, 30; May 7, 14, 21, 28; June 4, 11, 18?, 25; July 9, 16, 23; Aug. 6; Sept. 7; Oct. 1, 8, 22; Nov. 12, 19, 26
Box: KY Towns Lexington Kentucky Gazette (and some KY Reporter)
Lexington Kentucky Gazette, The 1818: May 15, 29; Oct. 16
1819: Jan. 29; March 19, 26; April 2, 9, 16, 23; May 21, 28; June 4, 11, 25; July 2, 16, 23, 30; Aug. 6, 13; Sept. 3, 17, 24; Oct. 8, 15, 22, 29; Nov. 5
Bound in vol. “KY Gazette, Western Monitor, and various non-KY papers”
Lexington Kentucky Journal, The 1991 Jan. (Special edition) Box: KY Towns Lexington E-K
Lexington Kentucky Kernel, The 1944: Feb. 25
1955: May 6
Box: KY Towns Lexington E-K
Lexington Kentucky Leader, The 1890: Jan. 16
1891: May 12
1898: July 15; Oct. 11
Box: KY Towns Lexington E-K
Lexington Kentucky Reporter, The 1816: Jan. 5; Aug. 9
1817: Jan. 7; May 30; Sept. 26
1818: Feb. 25; April 1; June 10
Box: KY Towns Lexington Kentucky Gazette (and some KY Reporter)
Lexington Kentucky Reporter, The 1814: July 2, 9, 16, 23, 30; Aug. 6, 12, 20, 27; Sept. 3, 10, 17, 24; Oct. 1, 8, 15, 22; Nov. 5, 12, 19 (date obscured), 26; Dec. 3, 17
1815: Jan. 13, 25; Feb. 1, 8, 13, 20, 27; March 6, 13, 17, 22, 24, 29; April 5, 7,12, 19, 26; May 3, 10, 17, 21, 24, 31; June 7, 14, 21, 28; July 5, 12, 19, 26; Aug. 2, 9, 17, 23, 30; Sept. 6, 13, 20, 27; Oct. 4, 11, 18, 25; Nov. 1, 8, 15, 22, 29; Dec. 13, 20, 27
1816: Jan. 3, 10, 17, 24, 31; Feb. 7, 14, 21, 28; March 6, 13, 20, 27; April 3, 10, 17, 24; May 1, 3, 15, 22, 31; June 5, 12, 21, 26; July 3, 10
1818: May 6, 13; June 3, 15; July 22, 29; Aug. 5, 12, 19; Sept. 9, 16, 23; Oct. 7, 14, 21, 28; Nov. 4, 11, 25; Dec. 2, 9, 23
1819: Jan. 6, 13, 20, 27; Feb. 3, 10, 17, 24; March 3, 10, 17, 24, 31; April 7, 14, 21, 29; May 5, 12, 26; June 9, 16, 23, 30; July 7, 14, 21, 28; Aug. 4, 18, 25; Sept. 2, 8, 15, 22, 29; Oct. 13, 20, 27; Nov. 3, 10
Box: KY Towns Lexington Kentucky Reporter
Lexington Kentucky Reporter, The 1812: Jan. 25; April 11, 14, 18; Aug. 15, 22
1813: Dec. 4
1821: Jan. 1
1829: Oct. 14; Dec. 23
1831: Sept?
1832: March 7
Box: KY Towns Lexington Kentucky Reporter
Lexington Kentucky Statesman, The 1849: Oct. 24
1850: Jan. 26; Dec. 21, 28
1851: March 5, 8
1855: April 17, 20, 24; May 1, 4, 8, 15, 22, 29; June 1, 12, 15, 22, 26, 29; July 3, 6, 10, 13, 17, 20, 24, 27, 31; Aug. 7, 10, 14, 21, 24, 28, 31; Sept. 4, 7, 11, 14, 28; Oct. 2, 19, 23, 26, 30; Nov. 2, 6, 9, 13, 16, 20, 23, 27, 30; Dec. 4, 7, 14
1856: Jan. 4, 18; Feb. 1, 5, 8, 12; March 4, 7, 11, 14, 18, 21, 25, 28; April 1, 4, 11, 15, 18, 22, 25, 29; May 2, 6, 9, 13, 16, 20, 23, 27, 30; June 10, 13, 17, 24, 27; July 1, 4, 8, 11, 15, 18, 22, 25, 29; Aug. 1, 5, 8, 12, 15
1870: Sept. 2
Box: KY Towns Lexington Kentucky Statesman
Lexington Kentucky Statesman, The 1855: June 12; Aug 7, 14
1859: Aug. 2
Box: KY Towns Lexington Kentucky Statesman
Lexington Kentucky Whig 1825: Sept. 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1826: Jan. 5, 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 9, 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 13, 25; June 1, 8, 15, 22, 29; July 6, 13, 20
Box: KY Towns Lexington E-K
Lexington Lexington Daily Press 1879: April 13
1881: Dec. 24
1882: April 16
1888: Aug. 1
1889: July 31
Box: KY Towns Lexington L-T
Lexington Lexington Democrat, The 1900: Aug. 19 Box: KY Towns Lexington L-T
Lexington Lexington Inquirer 1844: June 22 Box: KY Towns Lexington L-T
Lexington Lexington Intelligencer 1837: Nov. 17
1839: Nov. 22
1840: Dec. 8
Box: KY Towns Lexington L-T
Lexington Lexington Leader, The 1938: June 30 (50th anniversary issue); July 12 Box: KY Towns Lexington L-T
Lexington Lexington Observer and Reporter 1835 – Nov 21
1837 – Feb (partial); Apr 1, 29; Dec 23, 30
1838 (unknown date)
1840 – Nov 25; Dec 5
1857 – Dec 12
1859 – Oct 19
1860 – Nov 24
1863 – Feb 7
1866 – Feb 7
1868 – Mar 11
Box: KY Towns Lexington Observer & Reporter
Lexington Lexington Observer and Reporter 1852: Jan. 14; Feb. 4, 25; March 3, 10, 17, 24; April 7, 14, 21, 28; May 26; June 2, 9, 16, 23, 30; July 14; Sept. 29; Oct. 13, 20, 27; Nov. 3, 17, 24; Dec. 1, 8, 15, 22, 29
1853: Jan. 5, 26; Feb. 9; March 30; April 13, 20, 27; May 4, 18; June 1, 22; Oct. 5, 12, 26; Nov. 16, 30; Dec. 7, 21, 28
1854: Jan. 3; March 8, 15, 29; April 5, 12, 19, 26; May 3, 17, 24; June 7; July 19, 26; Aug. 16; Sept. 13; Oct. 25; Nov. 15, 29; Dec. 6
1855: Jan. 17, 31; Feb. 7, 21, 28; March 7, 14, 21, 28; April 4, 11, 18; May 2, 9, 16, 23, 30; June 2, 13, 20, 27; July 4, 11, 18, 25; Aug. 1, 22, 29; Sept. 5, 12, 19, 26; Oct. 3, 17, 24, 31; Nov. 7, 14, 21, 28; Dec. 5
1856: Jan. 23; Feb. 6, 20; March 5, 19; April 9, 23, 30; May 7, 14, 21, 28; June 11, 18, 25; July 2, 9, 16, 23, 30; Aug. 6, 13
Box: KY Towns Lexington Observer & Reporter
Lexington Lexington Public Advertiser 1823: Aug. 30 Box: KY Towns Lexington L-T
Lexington Lexington Tri-weekly Atlas 1849: May 16; Aug. 9 Box: KY Towns Lexington L-T
Lexington Morning Herald, The 1898: July 16 Box: KY Towns Lexington L-T
Lexington Stewart’s Kentucky Herald 1798 – Feb 13
1799 – Feb 5; Apr 23; Dec 3
1801 – Dec 15
1802 – Feb 9
Box: KY Towns Lexington L-T
Lexington True American, The 1845: Oct. 21
1846: May 20; July 29
Box: KY Towns Lexington L-T
Lexington Western Monitor, The 1815: Dec. 15, 22
1816: Jan. 12, 19, 26
KY Towns: Lexington Western Monitor
Lexington Western Monitor, The 1818: Aug. 8, 15, 22; Sept. 5, 12, 19, 26; Oct. 3, 10, 17, 24, 31; Nov. 7, 14, 21, 28; Dec. 5, 12, 19, 26
1819: Jan. 16, 23, 30; Feb. 6, 13, 20; March 6, 13, 27; April 3, 10, 17; May 18; June 1, 8, 15, 22, 29; July 6, 13, 20, 27; Aug. 3, 10, 17, 24, 31; Sept. 7, 14, 21; Oct. 5, 12, 19, 26; Nov. 2, 9
1821: Feb. 20, 27; March 6, 13, 20, 27; April 3, 10, 17, 24; May 1, 8, 15, 21, 29; June 5, 12, 19, 26; July 3, 10, 17, 24, 31; Aug. 7, 14, 21, 28; Sept. 4, 11, 18, 25; Oct. 2, 9, 16, 23, 30; Nov. 13, 20, 27; Dec. 3, 11, 18, 25
1822: Jan. 1, 8, 15, 22, 29; Feb. 5, 12, 19, 26; March 5, 12, 19, 26; April 2, 9, 16, 23, 30; May 7, 14, 21, 28; June 4, 11, 18, 25; July 2, 9, 16, 23, 30; Aug. 6, 13, 20, 27; Sept. 3, 10, 17, 24; Oct. 1, 4, 8, 11, 15, 18, 22, 25, 29; Nov. 1, 5, 12, 15, 19, 22, 29; Dec. 3, 6, 10, 13, 17, 24, 27, 31
1823: Jan. 7, 10, 14, 21, 17, 24, 28, 31; Feb. 4, 7, 11, 13, 14, 21, 25, 28; March 4, 7, 11, 14, 18, 21, 25, 28; April 1, 4, 8, 11, 15, 18, 22, 25, 29; May 2, 6, 9, 13, 16, 20, 23, 27; June 3, 6, 10, 17, 220, 24, 27; July 1, 4, 8, 11, 15, 18, 22, 25, 29; Aug. 5, 8, 12, 15, 19, 22, 26, 29; Sept. 2, 5, 9, 12, 16, 19, 23, 26, 30; Oct. 3, 7, 10, 14, 17, 21, 23, 31; Nov. 4, 7, 11, 14, 21, 25, 23; Dec 2, 5, 9, 12, 16, 19, 23, 26, 30
1824: Jan. 2, 6, 9, 13, 16, 20, 23, 27, 30; Feb. 3, 6, 10, 13, 17, 20, 24, 27; March 2, 5, 9, 12, 16, 19, 23, 26, 30; April 2, 6, 9, 13, 16, 20, 23, 27, 30; May 4, 7, 11, 14, 18, 21, 25, 28; June 1, 4, 8, 11, 15, 18, 22, 25, 29; July 2, 6, 9, 13, 16, 20, 23, 27, 30; Aug. 3
KY Towns: Lexington Western Monitor
London Mountain Echo 1896: Jan. 3 Box: KY Towns LO
London Sentinel Echo, The 1954: Aug. 12 (Diamond Jubilee edition)
1975: April 10 (Centennial edition)
Box: KY Towns LO
Louisa Big Sandy News 1922: Sept. 1 (Special Centennial and Homecoming Week edition); Nov. 17 Box: KY Towns LO
Madisonville Ellsworth’s Knap Sack 1862: Dec. 6 Box: KY Towns MA-MO
Madisonville Hustler, The 1933: Aug 25 (partial) Box: KY Towns MA-MO
Mammoth Cave Cave Man, The 1934: Sept. 22, 29; Oct. 6, 13, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22
1935: Jan. 26
Box: KY Towns MA-MO
Marion Crittenden Press 1972: Dec. 7 (Special historical supplement) Box: KY Towns MA-MO
Maysville Maysville Eagle 1817: Jan. 24, 31; Feb. 28; March 21, 28; July 4, 25
1837: June 21, 24, 28; Sept. 2, 6
ca. 1841: Undated extra
1860: July 18
Box: KY Towns MA-MO
Maysville Maysville Express 1857: Jan. 7, 14, 21, 28; Feb. 4, 11, 18, 25; March 4, 11, 18, 25; April 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10, 17, 24; July 1, 8, 15, 22, 29; Aug. 1, 12, 19, 26; Sept. 2, 9, 16, 23, 30; Oct. 7, 14, 21, 28; Nov. 4, 11, 18, 25; Dec. 2, 9, 16, 23, 30;
1858: Jan. 6, 13, 20, 27; Feb. 3, 10, 17, 24; March 10, 17, 24, 31; April 7, 14, 21, 28; May 5, 12, 19, 26; June 2, 9, 16, 23, 30; July 7, 14, 21, 28; Aug. 4, 11, 18, 25; Sept. 1, 8, 15, 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1859: Jan. 5, 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 11, 18; April 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10, 17, 24; July 1, 8, 15, 22, 29; Aug. 5, 12, 19, 26; Sept. 2, 9, 16, 23, 30; Oct. 7, 14, 21
Box: KY Towns Maysville Express 1857-1859
Maysville Spirit of ’44!, The 1844: May 11 Box: KY Towns MA-MO
Maysville Weekly Maysville Eagle, The 1882: Jan. 11 Box: KY Towns MA-MO
Middletown Republican, The 1962: May Box: KY Towns MA-MO
Morgantown Green River Republican, The 1898: Sept. 15 (special edition) Box: KY Towns MA-MO
Mount Sterling Kentucky Whig, The 1850: Jan. 11
1854: Sept. 1
1855: June 8; Oct. 12 (partial)
Box: KY Towns MA-MO
Mount Sterling Mount Sterling Advocate, The 1934: Sept. (historical edition on Mount Sterling and Montgomery County) Box: KY Towns MA-MO
Mount Sterling Sentinel Democrat 1887: July 8, 15, 22; Aug. 12, 19, 26 Box: KY Towns MA-MO
Mount Vernon Mount Vernon Signal, The 1939: Nov. 30 (historical edition on Mount Vernon and Rockcastle County) Box: KY Towns MA-MO
New Castle Henry County Local 1887: May 26 (partial)
1888: March 15 (2 copies)
Box: KY Towns N-O
Nicholasville Nicholasville Democrat, The 1860: Oct. 4 (partial) Box: KY Towns N-O
Owensboro Owensboro Bulletin 1843: Jan. 13, 20; Feb. 17; May 12; Nov. 10
1844: Jan. 5
Box: KY Towns N-O
Owensboro Owensboro Gazette 1856: Jan. 17 Box: KY Towns N-O
Owingsville Bath County News, The 1872: Nov. 13 KY Towns: N-O
Owingsville Bath County News-Outlook 1974: Aug. (Heritage ed.) KY Towns: N-O
Paducah News-Democrat, The 1921: July 17 Box: KY Towns P
Paducah Paducah Dollar Times, The 1857: May 16 Box: KY Towns P
Paducah Paducah Sun-Democrat, The 1937: March 7 (flood souvenir ed.) Box: KY Towns P
Paducah Paducah Tri-Weekly Herald 1858: May 22 Box: KY Towns P
Paducah Paducah Weekly American 1854: Oct. 31; Nov. 14
1855: Feb. 14, 21 (2 copies), 28; March 7, 14, 21, 28; April 4, 11, 18; May 2, 9; June 6, 13, 20, 27; July 4, 11, 18, 25; Aug. 8, 15; Sept. 5; Oct. 3, 31; Nov. 1
Box: KY Towns P
Paducah Paducah Weekly Journal 1855: March 29; July 5, 12, 19 Box: KY Towns P
Paducah West Kentuckian 1849: May 9 Box: KY Towns P
Paris Kentuckian-Citizen, The 1928: July (3 copies) (Bourbon County Historic and Progress ed.)
1939: Sept. 1 (5 copies) (Bourbon County Sesquicentennial edition), 6 (2 copies), 8 (2 copies)
Box: KY Towns Paris
Paris Kentucky State Flag, The 1855: June 20 Box: KY Towns Paris
Paris Western Citizen, The 1849: May 11; June 8, 29; Sept. 7, 28
1852: April 16, 30
1853: July 8, 22
1854: June 30; July 14; Aug. 4; Dec. 29
1855: March 2, 30; April 13, 20, 27; May 4, 11, 18; June 1, 15, 22, 29; July 6, 13, 20, 27; Aug. 10, 24; Sept. 7, 14, 28 (partial); Oct. 5
Box: KY Towns Paris
Pineville Pineville Cumberland Sun-Courier, The 1967: Aug. 17 (centennial ed.) Box: KY Towns P
Portland Portland Anchor, The 1976: June Box: KY Towns P
Princeton Princeton Leader, The 1976: July 8 (partial) Box: KY Towns P
Princeton Village Museum 1829: March 28 Box: KY Towns P
Richmond Farmer’s Chronicle 1826: Aug. 11 Box: KY Towns R
Richmond Madison County Newsweek 1970: June, special edition Box: KY Towns R
Richmond Weekly Messenger, The 1853: Jan. 14, 21, 28; Feb. 4, 11(partial), 18, 25; March 4, 11, 18, 25; April 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10(partial), 17, 24; July 1 ,8, 15, 22, 29; Aug. 5, 12, 19, 26; Sept. 2, 9, 16, 23, 30; Oct. 7, 4, 21, 28; Nov. 4, 11, 18, 25; Dec. 2, 16, 23, 30
1854: Jan. 6
Box: KY Towns R
Russellville Farmer’s Friend, The 1809: Oct. 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15(partial), 22 Box: KY Towns R
Russellville Weekly Messenger, The 1834: June 7 Box: KY Towns R
Shelbyville Baptist Banner and Journal of Health, The 1834: Nov. 28 Box: KY Towns Shelbyville
Shelbyville Sentinel-News, The 1992: Oct. 7 (bicentennial issue), Oct. 14 (Shelby Turns 200 Special Issue) Box: KY Towns Shelbyville
Shelbyville Shelby News, The 1847: March 17; Dec. 8
1849: March 7; June 27
1897: Sept. 1
1967: Nov. 30 (175th anniversary ed.)
Box: KY Towns Shelbyville
Shelbyville Sentinel News, The 1974 Jan. 31 (Bicentennial ed.) Box: KY Towns Shelbyville
Shelbyville Shelby Sentinel 1902: Nov. 20 (souvenir edition)
1962: Aug. 2 (100th anniversary of Shelby Co. Fair)
1965: Dec. 16 (125th Anniversary ed.)
1967: Nov.
Box: KY Towns Shelbyville Shelby Sentinel
Shepherdsville Salt River Tiger 1897: April 16 Box: KY Towns S
Shepherdsville Salt River Tiger 1896: Dec. 16, 24
1897: Jan. 1, 8, 15, 22, 29; Feb. 5, 12, 19, 26; March 5, 12, 19, 26; April 2, 9, 16, 23, 30; May 7, 14, 21, 28; June 4, 11, 18, 25; July 2, 9, 16, 23, 30; Aug. 6, 13, 20; Sept. 3, 10, 17, 24; Oct. 1, 8, 15, 22, 29; Nov. 5, 12, 19, 26; Dec. 10, 16, 24, 31
1898- Jan 7,14,28; Feb 4; Apr 8,29; May 13,27
Box: KY Towns S
Shively Shively Newsweek, The 1964: Sept. 24 (2 copies) Box: KY Towns S
Smithland Cumberland Wave, The 1874: Jan. 16 Box: KY Towns S
Smithland Jackson Republican 1846: April 11 Box: KY Towns S
Somerset Commonwealth-Journal 1974: April 26 (bicentennial edition) Box: KY Towns S
Somerset Somerset Republican 1890: March 6 Box: KY Towns S
Springfield Christian Repertory and Kentucky Literary Register, The 1822: July 10 Box: KY Towns S
Springfield Springfield Sun, The 1967: June 22 (supplement: 175th Anniversary of Washington County) Box: KY Towns S
St. Matthews St. Matthews Sun 1936: Nov. 6
1937: May 28, June 11, 25; July 2, 9, 16, 30; Aug. 18, 27; Sept. 3, 10, 17, 24
Box: KY Towns S
St. Matthews Voice-Jeffersonian, The 1970: April 9 (20th Anniversary edition) Box: KY Towns S
Stanford Central Dispatch, The 1870: Jan. 7 Box: KY Towns S
Stanford Semi-Weekly Interior Journal 1885: June 2, 5 Box: KY Towns S
Taylorsville Spencer Courier, The 1902: Sept. 19 Box: KY Towns T-V
Tompkinsville Tompkinsville News, The 1954: Oct. 28 (50th Anniversary edition) Box: KY Towns T-V
Uniontown Telegram, The 1897: Aug. 27 (damaged) Box: KY Towns T-V
Versailles Versailles Clarion, The 1892: Jan. 13 Box: KY Towns T-V
Versailles Woodford Sun 1883: March 16 (vol. 16 #11), 23 (vol. 16 #12)
1886: May 14
1989: May 4 (Woodford Co. bicentennial supplement)
Box: KY Towns T-V
Washington Weekly Messenger, The 1803: Sept. 15 Box: KY Towns W
West Liberty Mountain Banner, The 1880: July 24 (Vol. 1 No. 3) Box: KY Towns W
Williamstown Williamstown Courier, The 1901: May 30 (partial) – 1970 reprint (History of Williamstown and Grant County souvenir edition) Box: KY Towns W
Winchester Clark County Democrat, The 1878: Sept. 25; Oct. 2, 9, 16, 23, 30; Nov. 6
1879: July 23, 30; Aug. 6, 13, 20, 27; Sept. 3, 10, 17
1880: Feb. 25; March 3, 10, 17, 24, 31; April 7, 14, 21, 28; May 5, 12, 19, 26; June 2, 9, 16, 23, 30; July 7, 14, 21, 28; Aug. 4, 11, 18; Sept. 1, 8, 15, 22, 29; Oct. 6, 13, 20, 27; Nov. 3, 10, 17, 24; Dec. 1, 8, 15, 22, 29
1881: Jan. 5, 12, 19, 26; Feb. 2, 9, 16, 23; March 2, 9, 16, 23, 30; April 6, 13, 20, 27; May 4, 11, 18, 25; June 1, 8, 15, 22; July 6, 13, 20, 27; Aug. 3, 10, 17, 31; Sept. 7, 14
Box: KY Towns Winchester
Winchester Winchester Sun, The 1974: Fort Boonesborough supplement Box: KY Towns W

 

INDIANA

City Title Filson Holdings Location
Connersville Weekly Times 1867: Jan. 31 Box: IN Towns C-W
Corydon Corydon Republican 1937: Feb. 18 Box: IN Towns C-W
Corydon Corydon Weekly Democrat, The 1863: July 14 Box: IN Towns C-W
Evansville Evansville Courier 1937: Jan. 23, 24, 25, 27, 28, 29, 30, 31; Feb. 2, 4 Box: IN Towns C-W
Indianapolis Daily Journal 1865: April 30 Box: IN Towns C-W
Indianapolis Gazette-Extra 1827: Dec. 4 Box: IN Towns C-W
Indianapolis Indiana Democrat 1835: Dec. 20 Box: IN Towns C-W
Indianapolis Indiana Journal 1835: Dec. 11 Box: IN Towns C-W
Indianapolis Indianapolis Journal, The 1868: Aug. 28; Sept. 4 Box: IN Towns C-W
Indianapolis Indianapolis News 1878: Oct. 14
1937: Jan. 28, 30; Feb. 1, 2, 3
Box: IN Towns C-W
Indianapolis Indianapolis Sentinel 1875: Sept. 26 Box: IN Towns C-W
Indianapolis Indianapolis Star 1915: Oct. 8 Box: IN Towns C-W
Indianapolis Old Line Guard 1860: July 31 Box: IN Towns C-W
Indianapolis Wide Awake or Guard of Liberty 1854: Sept. 16 Box: IN Towns C-W
Jeffersonville Jeff, The 1945: Feb., March, April, May, June, July, Aug., Oct. Box: IN Towns C-W
Jeffersonville Evening News, The 1879: Jan. 25 Box: IN Towns C-W
Logansport Logansport Canal Telegraph 1835: Feb. 28; March 7 Box: IN Towns C-W
Madison Madison Courier 1839: 7 Dec. Box: IN Towns C-W
Martinsville Martinsville Monitor 1856: Nov. 29 Box: IN Towns C-W
New Albany New Albany Daily Ledger 1862: Aug. 27; Sept. 2
1870: June 4
1896: July 15
Box: IN Towns C-W
New Albany Weekly Bulletin 1850: July 17 Box: IN Towns C-W
New Albany New Albany Daily Ledger 1850: July-Dec.
1851: Jan.-Dec.
1852: Jan.-Dec.
1860: Jan.-Dec.
1861: Jan.-Dec.
1862: Jan.-Dec.
1863: Jan.-Dec.
1865: Jan.-Dec.
12 bound vols
New Albany New Albany Daily Commercial 1865: Sept.-Dec. 1 bound vol
New Albany New Albany Daily Tribune 1852: Jan. 9-Sept. 7 1 bound vol
New Albany Daily Morning Herald 1854: Sept.-Nov. 1 bound vol
New Albany Daily Ledger Standard 1876: June 8-Dec. 21 1 bound vol
New Albany New Albany Weekly Ledger 1857: Sept. 17-1859: Aug. 17
1861: Aug. 28-1863: Aug. 19
2 bound vols
New Harmony New Harmony and Nashoba Gazette or the Free Inquirer 1828: Oct. 29 Box: IN Towns C-W
Noblesville Daily Democrat, The 1900: April 28 Box: IN Towns C-W
Richmond Richmond Palladium 1831: Jan. 8
1931: Jan. 1
Box: IN Towns C-W
Salem Washington Democrat, The 1854: April 14 Box: IN Towns C-W
Salem Washington Republican 1839: Oct. 19 Box: IN Towns C-W
Shelbyville Shelby Volunteer, The 1883: Nov. 8 Box: IN Towns C-W
Terre Haute Wabash Express, The 1845: 24 Sept. Box: IN Towns C-W
Vevay Vevay Reveille 1897: Jan. 7, 14, 21, 28; Feb. 4, 11, 18, 25; March 4, 11, 18, 25; April 1, 8, 15, 22, 29; May 6, 13, 20, 27; June 3, 10, 17, 24; July 1, 8, 15, 22, 29; Aug. 5, 12, 19, 26; Sept. 2, 9, 16, 23, 30; Oct. 7, 14, 21, 28; Nov. 4, 11, 18, 25; Dec. 2, 9, 16, 23, 30 1 bound vol
Vincennes Vincennes Commercial 1929: Feb. 24, 26 Box: IN Towns Vincennes
Vincennes Indiana Gazette 1804: Aug. 7 Box: IN Towns Vincennes
Vincennes Vincennes Gazette 1834: Aug. 15
1835: April 11; Sept. 26
1840: May 16
1844: March 16; Sept. 12
1846: Oct. 2
Box: IN Towns Vincennes
Vincennes Vincennes Sun, The 1929: Feb. 25 Box: IN Towns Vincennes
Vincennes Vincennes Sun-Commercial 1941: Feb. 26, 27
1954: Aug. 1 (150th anniversary ed.)
Box: IN Towns Vincennes
Vincennes Western Sun and General Advertiser 1831: Aug. 6, 20; Oct. 25
1833: Jan. 5; March 2, 9; April 6, 13; May 25; June 15, 29; Sept. 11; Oct. 5, 19, 26; Nov. 2, 23; Dec. 7, 14, 17
1834: Jan. 4-Aug. 16
1835: Feb. 14-May 16; June 20-Dec. 26
1836: Jan. 16; April 9, 23; June 18, 25; July 9, 16, 30; Aug. 6, 13, 20; Sept. 3, 17; Oct. 1; Nov. 12; Dec. 31
1837: Feb. 25; April 1; May 20
1838: Jan. 20; Feb. 17; Oct. 6; Nov. 17; Dec. 1, 8, 15, 29
1839: Jan. 5
1844: May 11
1848: Jan. 22
Box: IN Towns Vincennes

Young Men’s Christian Association (Louisville, Ky.) Photograph Collection, ca. 1920-1989

Held by The Filson Historical Society

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

Title: Photograph Collection, ca. 1920-1989

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

Size of Collection: 2 boxes and 1 ovsz. folder

Location Number:  008PC21X

Scope and Content Note

Collection of photographs from the Louisville YMCA. Photographs document the growth of the YMCA throughout the twentieth century in downtown Louisville, including events the YMCA participated in or hosted, sporting activities, staff members, buildings and groundbreakings, advertisements, and other miscellaneous related photographs, slides, and film negatives.

Note: partial item list stored with collection.

Related collections
Young Men’s Christian Association (Louisville, Ky.). Records, 1859-1907. 8v. and 1 folder. [Mss. BD Y74]

Young Men’s Christian Association (Louisville, Ky.). Added records, 1879-1990. 3 cu. ft. [Mss. BD Y74a]

Young Men’s Christian Association (Louisville, Ky.). Scrapbooks, 1922-1942. 5 vol. [Mss. SB Y52]

 

Historical Note

Founded in 1853, the Louisville branch of the Young Men’s Christian Association (YMCA) was one of the earliest branches in the United States. The YMCA is a global youth organization that aims to use Protestant Christian values to develop a healthy body, mind, and spirit.

The Louisville YMCA constructed buildings in 1913, at the corner of 3rd Street and Broadway, and again in the 1970s. The YMCA was also involved at Camp Knox during World War I. The YMCA also sponsored sports leagues for area churches, offered exercise classes, gymnastic classes, swimming classes and many other forms of physical education. As of 2024, the Louisville YMCA has ten branches throughout the Greater Louisville area.

 

Folder List

Box 1

Folder 1: Marathons, ca. 1920s

Various photographs of YMCA members participating in an unidentified marathon.

Folder 2: Miscellaneous sporting activities, ca. 1920s

Includes photographs of miscellaneous sporting activities. Featured are different baseball teams, including First Christian and Second Lutheran Churches.

Folder 3: Camps, ca. 1920s

Includes different events and activities at a YMCA camp in the 1920s, including baseball, volleyball, a dining tent, a beach, and a boat. These are possibly at Camp Duffy.

Folder 4: Staff members

Includes unidentified staff members and a membership drive photograph, featuring Samuel D. Boden of Louisville Textiles, Inc. (drive chairman), Hugh Nevin (vice-president of YMCA board), Jefferson Johnston (swimming instructor) and Larry Phelps (junior counselor).

Folder 5: Buildings

Photographs of the Chestnut Street and 2nd Street locations

Folder 6: YMCA photographs, ca. 1930s-1980s, part one

YMCA-related photographs that were removed from a binder compiled by the organization. Includes the groundbreaking of the 2nd Street and Chestnut Street locations, gymnasium scenes from the 1930s, activities, sports, and daycare images from the 1970s-1980s, Camp Piomingo, and photographs from other branches of the YMCA, including an image featuring James Naismith, supposed inventor of basketball.

Folder 7: YMCA photographs, ca. 1930s-1980s, part two

 

Box 2

Folder 8: Unidentified event

Unidentified event at the 2nd Street YMCA, possibly related to veterans.

Folder 9: Miscellaneous photographs

Includes two polaroids of a YMCA billboard, and several snapshots of the building of the 2nd Street YMCA

Folder 10: Southeast Family YMCA branch, part one

Includes color snapshots that were removed from a binder compiled by the organization of one of the Southeast Family YMCA branches.

Folder 11: Southeast Family YMCA branch, part two

Folder 12: YMCA of the Past (slides), ca. 1920s-1950s

Group of 35 mm slides from binder labeled “Slides- YMCA of the Past”

Includes images of YMCA activities throughout the years

Folder 13: Staff, volunteers, and capital (slides)

A group of 35 mm slides from binder labeled “Slides- Staff, Volunteers, Capital – Belle Prayer breakfast (Bkfst.), Rose dinner, Corp Goal plan, Larry 50 B-day, Misc.”

Includes images of various YMCA employees and volunteers (most identified), as well as the Belle of Louisville, Churchill Downs, the Presbyterian Center, the old YMCA, the Humana Building, and Mayor Jerry Abramson.

Folder 14: Logos/advertisements (slides), ca. 1970s

Various 35 mm slides labeled “logos/ads” primarily from the 1970s

Folder 15: Programs, events, and advertisements (slides)

Various unidentified 35 mm slides of YMCA programs, events and advertisements.

Folder 16: Advertisements

A photograph of a YMCA billboard.

Folder 17: Camps/outings (negatives), ca. 1920s-1930s

Grouping of film negatives of YMCA camps or group outings.

Oversized

Folder 18: Miscellaneous YMCA photographs

Includes an unidentified staff member, the Chestnut St. location, the L&N railroad branch, and F. W. Drybrough (president of the YMCA 1932-1939).

Lane, Frank Raymond (1888-1970) Correspondence, 1918

Creator:  Lane, Frank Raymond, 1888-1970

Title:  Correspondence, 1918

Size of Collection:  0.33 cubic feet

Location Number:  Mss. A L265 1-3

 Scope and Content Note

Letters written by Lane from Camp Zachary Taylor, Ky. to his fiancée, Nellie F. Rahe, Milan, Indiana: reflect his training as a cook, his duties in one of the camp kitchens, and his pride in the excellent record for cleanliness that his kitchen established. Click here for a PDF of transcripts of the letters. This collection has been digitized and can be viewed via PDF online. Please see the folder list.

Folder 1: Correspondence, July-27 August 1918 [click to access PDF]

Folder 2: Correspondence, 28 August-23 September 1918 [click to access PDF]

Folder 3: Correspondence, 25 September-28 November 1918 [click to access PDF]

Grace Lutheran Church Photograph Collection, ca. 1900-1993

Held by The Filson Historical Society

Creator: Grace Lutheran Church

Title: Photograph Collection, ca. 1900-1993

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

Size of Collection: 1 cubic foot

Location Number:  010PC29

Scope and Content Note

One box of photographs relating to the Grace Lutheran Church in Louisville, Kentucky. Photographs include interior and exterior shots of the church [010PC29.1-.22], building and construction of the new church [010PC29.23-.41 and .405-.462], portraits and candid shots of church members [010PC29.167-.235], a map of Louisville highlighting Lutheran churches [010PC29.42], pastors and their families [010PC29.239-.253], and social gatherings of the church, including parties, meetings, holidays, and Vacation Bible School.

Related collections

Grace Lutheran Church, 1891-ca. 1990. Architectural drawings, 1938, 1988, 1990, n.d. 20 sheets. [Mss. AR G]

 

Historical Note

Grace English Lutheran Church organized as a Sunday School on October 13, 1889, by Reverend Harlan K. Fenner and members of the Second Lutheran Church. The congregation was organized with fourteen charter members. Construction on the church began in the west end of Louisville on 26th and Bank Streets. Reverend Charles F. Steck settled as the first pastor on January 1, 1892. By 1924, the church had grown so much that a secondary educational building was added. By 1926, the original church building was condemned, and the congregation continued meeting in the recently added educational building for the following twelve years.

In 1938, a new church building was designed by E. T. Hutchings at 452 N. 26th Street. The Board of American Missions designated Grace Lutheran Church as an official “urban church.” The Church building design was revised by Grossman, Chapman, Kinglsey Architects Inc. in the 1980s-1990s. The church building still exists at 26th and Bank as of 2024 but is non-operational.

 

Folder List

Folder 1: Interior and exterior church shots

Folder 2: Groundbreaking and construction of new church, 1938-1939

Folder 3: Map of Louisville’s Lutheran churches

Folder 4: Church events and gatherings, part 1

Includes photographs of various church events and gatherings, including Ladies Auxiliary, children’s pageants, plays, classes, and choirs, meetings, Christmas and Halloween parties, Sunday School, and Vacation Bible School.

Folder 5: Church events and gatherings, part 2

Folder 6: Church members

Portraits and candid shots of church members.

Folder 7: Weddings and baptisms

Folder 8: Pastors

Includes photographs of pastors and their families.

Folder 9: Church social gatherings

Folder 10: Miscellaneous unidentified photographs

Folder 11: Miscellaneous unidentified film negatives

Folder 12: Church groundbreaking and celebration

Folder 13: “The First 100 Years”

Color slides from possibly a program about the first 100 years of the Church. Includes copies of photographs from the 1920s-1980s.

 

Burdorf Family Photograph Collection, ca. 1870-1960s

Held by The Filson Historical Society

Creator: Burdorf Family

Title: Photograph Collection, ca. 1870-1960s

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

Size of Collection: 1 cubic foot

Location Number:  010PC42

Scope and Content Note

This collection consists of material related to the multi-generational and intermarried families of Fred Burdorf, Sr. and Irene Mills Burdorf, Henry Philip Isert and Mary Lentsch Isert, Cecil Cooke Burdorf and Fred G. Burdorf, Jr., and Truman Cooke and Ferdie Isert Cooke.

Folders 1-3 include photographic albums of black-and-white snapshots compiled by the Burdorf family of various subjects, and loose photographs that were in the albums [010PC42.1-.28].

Folder 4 includes both identified and unidentified couples, including Mr. and Mrs. Arthur P. Mills [010PC42.29], Fred Burdorf, Sr. and Irene Mills Burdorf [010PC42.30], and Fred G. Burdorf, Jr., and Cecil Cooke Burdorf [010PC42.31-.32].

Folder 5 includes unidentified couples [010PC42.33-.39].

Folder 6 includes identified children and families including Alma Shirley Lentsch [010PC42.40], the Isert family (Theodore Aminius, John Henry, and Ferdie Garfield) [010PC42.41-.42], Ferdie Garfield Isert [010PC42.43-.44], Cecil Raleigh Cooke [010PC42.45-.47], Truman and Mary Frances Cooke [010PC42.48], Burton E. Dieruf [010PC42.49], James Van Dyke Isert [010PC41.50], Robert Lamar Taylor [010PC42.51], James Stewart “Jimmy” Isert [010PC42.52-55], and Cecil Raleigh and Mary Frances Cooke with others [010PC42.56], and other unidentified children [010PC42.57-.70].

Folder 7 includes unidentified children and families [010PC42.70-.114].

Folder 8 includes identified women including Mary Katherine Lentsch Isert [010PC42.116-.119], Aileen Miller [010PC42.120-.121], Mary Frances Cooke (McKee) [010PC42.122], Ferdie Isert Cooke [010PC42.123], Marilyn Burdorf Smith [010PC42.124], Irene Mills Burdorf [010PC42.125-126], Fanny Thomas Cooke [010PC41.127], and unidentified others [010PC42.128-.160].

Folder 9 includes identified men including “Uncle Theo” (possibly J. Theodore Isert) [010PC42.161], Truman Cooke [010PC42.162-.164], Henry Phillip Isert [010PC42.165], Fred Burdorf, Sr. [010PC42.166-.174], and unidentified others [010PC42.175-.192].

Folder 10 includes groups and families including the Burdorf family [010PC42.193-.196], a 1907 Y. M. C. A. camp group [010PC42.197], Belknap School, ca. 1950 [010PC42.198], Santa Monica Senior High School [010PC42.200], Cecil Women’s Club [010PC42.204], and other unidentified groups [010PC42.205-.235].

Folder 11 includes miscellaneous scenic shots and buildings [010PC42.236-.258N].

Folder 12 includes miscellaneous clippings and greeting cards from the collection.

 

Biographical Note

Fred G. Burdorf, Sr. (1886-1962) was born to German immigrants Hermann G. Burdorf (1859-1940) and Elizabeth Brockmann Burdorf (1862-1927) in Louisville, Kentucky, in 1886. The Burdorfs were a family of manufacturers, with Hermann as a builder and Fred manufacturing mantels as a young man. Fred went on to become the president of the Plumbing and Mill Employer Co. before joining business in Burdorf’s-Brecher, a company which manufactured gas lighting, fireplace mantles, tile, fire brick, and fireplace accessories in the late-nineteenth and early-twentieth centuries.

In 1918, Brecher split from the company to form Brecher Lighting Co. Fred created Burdorf’s Furnishings Co. at 415 Main St. Burdorf’s company occupied several locations throughout its history: the Seelbach Hotel, 642 S. 4th St., and on Broadway. The name of the company can still be seen on the 2nd St. building.

Fred Sr. was married to Irene Clair Mills (1886-1978). Fred and Irene had two children together: Catherine Claire Burdorf (1909-1953) and Fred G. Burdorf, Jr. (1911-1995). Fred Jr. joined the family business as vice president, becoming president after his father’s death, but ultimately sold the company to Herman Kessler, Jr. in 1976. Fred Jr., married Cecil Raleigh Cooke (1912-1991). They had three daughters together: Anne, Marilyn, and Catherine.

 

Folder List

Box 1

Folder 1: Snapshot album, ca. 1930s

Photographic album of black-and-white snapshots relating to the Isert and Dieruf families.

Folder 2: Burdorf snapshot album, ca. 1930s

Photographic album of black-and-white snapshots and an envelope of photographs that were loose in the album.

Album 3: Card photograph album, ca. 1870s-1890s

Includes loose photographs removed from album [010PC42.13]

Folder 4: Loose photographs removed from album, ca. 1870s-1910s

Folder 5: Identified and unidentified couples, ca. 1880s-1960s

Folder 6: Identified and unidentified children, ca. 1880s-1920s

Folder 7: Identified and unidentified children, ca. 1880s-1940s

Folder 8: Identified and unidentified women, ca. 1880s-1930s

Folder 9: Identified and unidentified men, ca. 1880s-1958

Folder 10: Miscellaneous groups and families, ca. 1890s-1950s

Folder 11: Miscellaneous scenery and buildings, ca. 1900-1950s

Folder 12: Miscellaneous news clippings and greeting cards

 

Removed from collection

010PC42.257: Oversized mounted photographic print of a horse

 

 

Begley, John, ca. 1945-, Ohio Valley Arts Poster Collection, ca. 1970s-2010s

Held by The Filson Historical Society

Creator: Begley, John, ca. 1945-

Title: Ohio Valley Arts Poster Collection, ca. 1970s-2010s

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

Size of Collection: 1 box and 11 ovsz. flds.

Location Number:  023PR2

Scope and Content Note

The collection includes 385 posters and promotional materials for a wide array of cultural and visual arts organizations, associations, and events from the 1970s to 2020, collected by Louisville artist John Begley.

Posters are organized by subject in series. Due to size, smaller posters [folders 2, 4, 9, 11, 13, and 15] have been removed from the larger folders and are stored in a box.

Series 1 contains posters from various Louisville Visual Arts Organizations.

Series 2 contains posters and advertisements for various festivals and events in the Louisville area.

Series 3 contains posters from individual artists.

Series 4 contains posters for various exhibitions, galleries, and events at universities and colleges.

Series 5 contains posters for Louisville performing arts events and organizations.

Series 6 contains posters of various Louisville businesses- and government-related entities.

Series 7 contains a mix of items representing other Kentucky institutions.

Series 8 contains miscellaneous posters for a variety of events and programs.

Click to view full item list for detailed descriptions of the posters.

 

Biographical Note

John Begley is a prominent artist living and working in Louisville, Kentucky. His primary focuses during his art career have been printmaking, video making, and installation pieces.

Begley graduated with a Bachelor of Fine Arts with distinction from the University of New Mexico in 1969. He served in the U. S Army as a first lieutenant training officer from 1971 to 1972 before returning to school and earning a Master of Fine Arts degree from Indiana University in 1975. Early in his art career, he worked as a printer for Landfall Press in Chicago, Illinois, and New Harmony Print Workshop in New Harmony, Indiana. At this time, he also began teaching in the art department at the University of Evansville.

Begley was a founding director of the New Harmony Gallery of Contemporary Art in Indiana, holding this position from 1975 to 1983. He left this position to serve as director at the Louisville Visual Art Association until 2001. He became gallery director, assistant professor of Art (emeritus), and Critical and Curatorial Studies graduate program coordinator for the Allen R. Hite Art Institute at the University of Louisville until he retired in 2014. Begley now does freelance work in the artistic community, including curating exhibitions and providing art services. He remains an active member in various art foundations and galleries around Louisville.

 

Folder List

Series 1: Louisville Visual Arts organizations

Folder 1 (ovsz.): Louisville Visual Arts organizations, 1979-2005

Includes posters and promotional materials from various organizations in the Louisville Visual Arts Association, including the Water Tower Art Association, Kentucky Museum of Art and Craft, Speed Art Museum, Liberty Gallery (Liberty National Bank), Zephyr Gallery, and the Annual Tattooist Art Show.

Folder 2 (in box): Louisville Visual Arts organizations, ca. 1980s-2020

Series 2: Festivals and events

Folder 3 (ovsz.): Festivals and events, 1982-2016

Includes posters and promotional materials for events happening around Louisville, including the New Albany Public Art Bicentennial Series, the National Council on Education for the Ceramic Arts Conference, LABC Black Filmmakers Festival, Global Day of Compassion, Kentucky Folklife Festival, Festival of Trees & Lights, Idea Festival, Original Highlands Festival, The Olmsted Festival, Quilt Week, Abbey Road on the River, Louisville Film and Video Festival, the Classics in Context Series, and various heritage weekends (Korean, Ukrainian, French, Greek, Indian, Arab, German, and Afrikan).

Folder 4 (in box): Festivals and events, 1971-2020

Includes posters and promotional materials for events in and around Louisville, including Idea Festival, the Annual Lava Halloween Party, Enid Yandell: A Life of Art and Activism, St. James Court Art Show, Flyover Film Festival, Louisville’s International Festival of Films, El Dia de los Muertos, Kentucky Derby Festival, Louisville Design Week, Forecastle Fest, Kentucky Folklife Festival, Kentucky State Fair, Louisville Visual Art Association’s Waterside event, Louisville Bluegrass Music Festival, Blues Ballet, and Halfway to Forecastle Fest.

Series 3: Individual artists (mixed, exhibition posters)

Folder 5 (ovsz.): Julius Friedman, 1978-2002

Several posters in this run are from Friedman’s Images series.

Folder 6 (ovsz.): Julius Friedman and Nathan Felder, 1977-1985

Folder 7 (ovsz.): Garry Kaulitz CitySeen series, ca. 1980s

CitySeen was a series of posters in the 1980s advertised as “Louisville’s guide to dining, entertainment, and the arts,” created by printmaker Garry Kaulitz.

Folder 8 (ovsz.): Miscellaneous artists, 1978-2001

Includes posters and promotional materials by or related to various artists, including Cynthia Torp, Peter Bodnar III, Garry Kaulitz, C. J. Pressma, Williams L. Fischer, Walter McCord, Keith Spears, Dean Lavenson, Bob Lockhart, Mark Priest, Wendell Berry, Ed Hamilton, and Jim Foose.

Folder 9 (in box): Miscellaneous artists, ca. 1970s-2018

Includes posters and promotional materials by or related to various artists, including Cynthia Torp, Jim Foose, Joe Downing, Kevin Booher, Madison Cawein, Irit Batsy, Don Pendergraft, Darryl Halbrooks, and Harlan Hubbard.

Series 4: Universities/colleges

Folder 10 (ovsz.): Universities/colleges, 1977-2009

Includes posters and promotional materials for events at University of Kentucky, University of Louisville’s Hite Art Institute, Norton Center at Centre College, and Morehead State University

Folder 11 (in box): Universities/colleges, 1978-2016

Includes posters and promotional materials for various colleges and universities, including Louisville School of Art, Spalding University, Jackson Hall Gallery and Kentucky State University, University of Louisville’s Hite Art Institute, Kentucky Institute for International Studies, and an exhibition at the Ronald L. Barr Art Gallery at Indiana University Southeast featuring works from the Louisville Science Center.

Series 5: Louisville performing arts organizations

Folder 12 (ovsz.): Louisville performing arts organizations, 1979-1993

Includes posters and promotional materials for various performing arts organizations in Louisville, including a Louisville Downtown Arts calendar, WFPK (public radio), Manual High School’s Youth Performing Arts School, Fund for the Arts, Louisville Ballet, Louisville Opera, Kentucky Center Chamber Players, the Alo Symphony Ballgame (Louisville Orchestra), and Kentucky Opera.

Folder 13 (in box): Louisville performing arts organizations, 2000-2018

Includes posters and promotional materials for various performing arts organizations in Louisville, including performances at the Bunbury Theatre and Macauly Theatre, a concert by The Pine Club, Louisville Ballet at Iroquois Amphitheater, and performances at the Riverbend Winery.

Series 6: Louisville businesses/government

Folder 14 (ovsz.): Louisville businesses/government, 1976-2010

Includes posters and promotional materials for Louisville-related businesses and governmental entities, including the Louisville Water Tower, Louisville Metro Government, Louisville Graphic Design Association, St. John’s Center, Kentucky Harvest, Louisville International Airport, Kinetic Corporation, Fetter Printing Company, Tyvek, and South-Central Bell.

Folder 15 (in box): Louisville businesses/government, 1986-2016

Includes posters and promotional materials for Louisville-related businesses and governmental entities, including the Athens Paper Annual Report Show, Commercial Lithographing Company, TransWestern Publishing, the Original Highlands landmark dedication, Smoketown Monument Site, Bardstown Road Farmers Market, and Gutenberg Louisville at the Louisville Free Public Library.

Series 7: Other Kentucky institutions

Folder 16 (ovsz.): Other Kentucky institutions, 1976-2017

Includes posters and promotional materials for various Kentucky institutions, including Kentucky Guild of Artists and Craftsmen, Kentucky Horse Park, Mary Anderson Center (Ind.), Louisville Slugger Museum, the Louisville Free Public Library, 21c Museum Foundation, Muhammad Ali Center, Shaker Villages (South Union and Pleasant Hill), The Kentucky Center at the Kentucky Historical Society, and the Kentucky Arts Commission.

Series 8: Miscellaneous posters

Folder 17 (ovsz.): Miscellaneous posters, 1991-2017

Includes posters and promotional materials for a variety of events and projects, including the Tennessee Arts Commission, the 2017 Solar Eclipse, a photographic account of the Woodstock generation, International Day Without Art, Pompeys Pillar National Monument, Lewis and Clark National Historic Trail, the Lewis and Clark Bicentennial, George Rogers Clark National Historical Park, and the Glass Art Society.

Subject Headings

Commercial art.

Craft festivals.

Dance posters.

Film posters.

Folk festivals.

Graphic design (Typography)

Libraries – Special collections – Posters.

Music – Posters.

Opera posters.

Political posters.

Davis, H. Harold (Homer Harold), 1908-1980, Photograph Collection, ca. 1900s-1970s

Held by The Filson Historical Society

Creator:  Davis, H. Harold (Homer Harold), 1908-1980

Title:  Photograph Collection, ca. 1900s-1970s

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

Size of Collection:  9 cu. ft.

Location Number: 023PC10

Scope and Content Note

The H. Harold Davis Photograph Collection consists of thirty-one boxes and two wrapped albums. Materials consist of slides, photographic prints, positive and negative film transparencies, oversized mounted carbro or chromogenic photographic prints, and a family album from Davis’s personal collection. The collection includes personal photographs Davis took of his family on holidays and trips, shots taken of Davis working to capture photographs, and professional photographs Davis took while employed as a photographer for the CourierJournal, specifically for use as covers for the Sunday Magazine.

The collection is organized by media type and size and then by subject. Within each series, the collection starts with personal and family photographs followed by subject photographs.

Series 1: Photographic prints, slides, and positive and negative film transparencies sorted by subject. Also included in this series is an oversized album of personal photographs.

Series 2: Miscellaneous positive and negative film transparencies. This group has retained the original order from H. Harold Davis’s personal storage drawers, which were loosely organized in alphabetical order with the above-mentioned subjects. All have been labeled but many are not in strict alphabetical order. There are also scattered slides that were included with the transparencies.

Series 3: Oversized mounted carbro, chromogenic, and photographic prints organized by subject.

Series 4: Published versions of Davis’s photographs in various formats.

Series 5: Rolled 35mm film strips of varying subjects.

NOTE: Items physically marked with “C-J,” “S-M,” or “R-M” and a date indicate when they were published in the Courier-Journal, the Courier-Journal’s Sunday Magazine, or Roto Magazine. These items include crop and editorial marks from either Davis himself or other Courier-Journal staff members.

Items removed from collection

EAT-1: Oversized carbro print titled “Smorgasbord, 1951

TOB-27: Oversized carbro print of tobacco sales

Related collections

H. Harold Davis Film Collection [023PC10.01-.03]

H. Harold Davis Papers

The Filson deeply appreciates the volunteer work of Tom Hardin in sorting, identifying, and organizing the photographs of this collection. Tom’s expertise in the field of photography and experience working with Davis at the Courier-Journal were invaluable resources in processing this collection. 

Biographical Note

Homer Harold Davis, known as H. Harold Davis, was born in Corydon, Indiana, in 1908. He self-admittedly always felt drawn to the beautiful scenery of the South, and early in his career he made the move to Kentucky. Upon graduating from DePauw University, Davis began working in the advertising department of a tobacco company before leaving to work as a staff photographer at the Courier-Journal and The Louisville Times in 1935. Because of his experience in advertising at a tobacco company, as well as a childhood fascination with prisms, Davis had an ardent interest in color photography. His thought process was this: if a prism can split light into red, yellow, and blue, why couldn’t the colors be put back together to form a permanent picture?

Davis spent his early professional years working under fellow Courier-Journal photographer Charles Betz, whom he considered to be the best black-and-white photographer in the region. Davis was first discouraged from looking into the expensive color process by his coworkers. But when the Bingham family assigned him to work with their printing company Standard Gravure, he got the chance to refine the rotogravure printing press process of color photography. As a result, the Courier-Journal sent Davis to New York to study at the Eastman Graphic Arts Laboratory under notable color photographer Carlton E. Dunn.

While studying in New York, Davis was called away to Washington, D.C., to take a color photograph of President Franklin D. Roosevelt on an experimental type of film. On May 15, 1938, Davis’s portrait of FDR became the first color photograph to be published in the roto section of the Courier-Journal and the first color photograph of a U.S. president.

Davis was one of the key figures in perfecting the technique of the color separation process, which made color printing in newspapers possible. Due to Davis’s persistence and the support of Barry Bingham, Sr., the Courier-Journal was one of the first newspapers to print photographs in color. Davis went on to photograph every U.S. president and presidential candidate from Roosevelt through Nixon, as well as every candidate for Kentucky governor and U.S. senator.

During his long career at the Courier-Journal, his favorite subjects to photograph were food, wild birds, thoroughbred horses and horse farms, and Americana scenes and landscapes. Due to his successes and contributions to the field of color photography, Davis received an honorary Master of Photography degree from the Professional Photographers Association of America in 1952. He regularly won awards in the University of Missouri’s “News Pictures of the Year” competitions, some of which are featured throughout this collection.

Davis married Helen Claire Hazelip in October 1939, and together they had one son: Homer Harold “Hal” Davis, Jr. Both Helen and Hal are featured heavily throughout the photograph collection. Davis retired as Chief Color Photographer for the Courier-Journal in 1973. In 1975, he published a book titled This Place Kentucky, which features his own photographs alongside poetry and prose written by various Kentucky authors. He died on August 11, 1980, at the age of 71.

 

Box List

Series 1: Photographic prints, slides, and positive and negative film transparencies

Box 1 

Folder 1: Davis Family, ca. 1900

Includes photographs of Harold’s parents, Ralph and Mary Sonner Davis, and Harold as a baby

Folder 2: H. Harold Davis, ca. 1925-1950s

Folder 3: Helen Hazelip Davis, ca. 1930s-1960s

Folder 4: H. Harold Davis and Helen Hazelip Davis, ca. 1930s-1960s

Folder 5: H. Harold Davis working or photographing, ca. 1930s-1960s

Includes shots of Davis shooting photographs and Courier-Journal related images, specifically the color lab and studio and other employees

Folder 6: H. Harold Davis, ca. 1950s-1970s

Folder 7: H. Harold Davis retirement party, 1973

Snapshots of Davis’s retirement party in the Courier-Journal studio. Featured are other staff members: Jimmy Keen, Tom Hardin, Billy Davis, and more

Folder 8: Davis family parties and holidays, ca. 1940s-1970s

Includes photographs and transparencies of the Davis family at family parties and holiday celebrations: Hal’s birthday parties, Christmas, Halloween, Easter, New Year’s, and Thanksgiving

Folder 9: Davis family and friends, ca. 1940s-1960s

Includes photographs of miscellaneous friends of the Davis family. Most of these are unidentified but featured are Lin Caufield and Oscar and Vi Wright

Folder 10: Hal Davis, Jr., ca. 1941-1950s

Folder 11: Hal Davis, Jr., ca. 1950s-1958

Folder 12: Hal Davis, Jr., ca. 1958-1960s

Folder 13: Hal Davis, Jr., (slides), ca. 1950s-1960s

Folder 14: Hal Davis and Mary Ann Martin Davis wedding, July 1970

Folder 15: Animals and wildlife, ca. 1930s-1960s

Includes photographs and transparencies of different plants, wildlife, and animals

Folder 16: Animals and wildlife (slides), ca. 1960s-1970s

Folder 17: Trees and flowers (slides), ca. 1950s-1970s

Folder 18: Arts and culture, ca. 1930s-1960s

Includes photographs and transparencies of different aspects of art and culture, including weaving, quilts, interior design, historical interpretation, dance, musicians, and theater

Folder 19: Louisville Ballet (slides), ca. 1960s

Folder 20: Fairs and festivals (slides), ca. 1950s-1960s

Includes photographs from the Kentucky State Fair, Mt. Laurel Festival (Pineville, Ky.), Germantown Festival (Germantown, Ky.), American Folk Song Festival (Ashland, Ky.), and Corydon Festival 1959 (Corydon, Ind.)

Folder 21: New York World’s Fair (slides), 1964

Includes shots of Lyndon B. Johnson’s opening remarks

Folder 22: Buildings and historic houses/ sites, ca. 1940s-1970s

Includes the Berea College Administration Building

Folder 23: Historic houses (slides), ca. 1950s-1970s

Includes shots of the Puckett Cabin, the William Whitley House, the Lincoln Memorial and Cabin, Liberty Hall, the Joshua T. Bradford House, Ellerslie, the Boone Monument, the Joseph Holt Home, the Truman Home, the Eisenhower Home, and various historic cabins

Folder 24: Mills (slides), ca. 1950s

Includes shots of the Mabry Mill and Wolf Pen Branch Mill

Folder 25: Food photography, ca. 1940s-1960s

Includes various staged food photographs taken by Davis for the Courier-Journal’s Sunday Magazine

Folder 26: Horses and horse farms, ca. 1940s-1960s

Includes transparencies of miscellaneous thoroughbred horse farms around Kentucky and slides of horse sales at various horse farms. Features Warner Jones and Elizabeth Arden

Folder 27: Calumet Farm (slides), ca. 1950s-1960s

Folder 28: Churchill Downs, ca. 1940s-1960s

Folder 29: Claiborne Farm (slides), ca. 1950s-1960s

Folder 30: Keeneland racing, ca. 1940s-1960s

Folder 31: Kentucky Derby, ca. 1940s-1960s

Includes a variety of photographs and transparencies of people, horses, and races at the Kentucky Derby and on Derby Day. Featured are Hollywood actor Joe E. Brown, Bill Corum, Derby racehorses Nashua (1955 runner-up), Dark Star (1953 winner), Hill Gail (1952 winner). Of note are the early Derby slides from possibly the late 1940s

Folder 32: Misc. horse farms (slides), ca. 1950s-1970s

Includes various shots at horse farms, including Darby Dan Farm, Danada Equestrian Center, Elmendorf Farm, Almahurst Farm, Castleton Farm, E. Ridge, Old Kenny Farm, Greentree Farm, Spendthrift Farm, and miscellaneous unidentified horse farms

Folder 33: Steeplechase (slides), ca. 1950s-1970s

Steeplechase and point-to-point horse racing at Oxmoor Farm

Box 2

Folder 34: Industry, ca. 1940s-1960s

Includes shots of various laborers from whiskey, steel, textile, and tobacco industries

Folder 35: Tobacco (slides), ca. 1950s

Includes interior shots of a tobacco warehouse and tobacco sales

Folder 36: Infrastructure, ca. 1940s-1960s

Various buildings, bridges, street scenes, railways, aerial views. Included are photographs of the Statue of Liberty and the Clark Memorial Bridge

Folder 37: Landscapes, ca. 1940s-1960s

Folder 38: Miscellaneous landscapes (slides), ca. 1950s-1970s

Folder 39: Fall landscapes (slides), ca. 1950s-1974

Folder 40: Carl Ray Landscape Nursery (slides), ca. 1950s

Miscellaneous photographs of landscaping done by the Carl Ray Landscape Nursery, including the grounds at the Kentucky Military Institute

Folder 41: Louisville, Kentucky, Flood of 1937

Folder 42: Louisville, Kentucky, Flood of 1937

Folder 43: Politics and government, ca. 1940s-1960s

Includes shots of politicians Franklin Delano Roosevelt, Albert “Happy” Chandler, presidential candidate Adlai E. Stevenson, John F. Kennedy, and miscellaneous military aircraft and U.S. Army Air Corps negatives

Folder 44: Fire, ca. 1950s-1960s

Shots of firefighters (possibly the Louisville Fire Department) working to put out an unidentified fire

Folder 45: Portraits and people, ca. 1930s-1960s

Includes a photograph of Miles Camp (1938), and various portrait photographs of unidentified models and people

Folder 46: Portraits and people (slides), ca. 1950s-1974

Includes slides of miscellaneous unidentified models and people, laborers, a Cub Scouts group, and Indigenous peoples. Included is a copy slide of Marilyn Monroe’s iconic nude photograph by Bert Stern, used in the first issue of the Playboy magazine in 1949

Folder 47: Sports and recreation, ca. 1940s-1960s

Folder 48: Water sports and fishing, ca. 1940s-1970s

Includes photographs and slides of boating, fishing, houseboating, and other water sports with friends and family on the Kentucky and Ohio Rivers, and at Kentucky Lake and Lake Cumberland. Featured in this group are Helen Davis, Lin Caufield, and the Louisville Sailing Club

Folder 49: Hunting (slides), ca. 1950s-1960s

Various slides of duck, pheasant, and bird hunting, some with hounds

Folder 50: Kentucky Lake State Park (slides), ca. 1950s-1960s

Folder 51: Mammoth Cave National Park (slides), ca. 1950s

Folder 52: Travel and transportation, ca. 1930s-1960s

Includes photographs and transparencies of various trains, bicycles, steamboats, sailboats, and vehicles of transportation

Folder 53: Kentucky travel (slides), ca. 1950s-1970s

Includes photographs of various locations around Kentucky from Davis’s travels: Cumberland Falls, Natural Bridge, Kentucky Dam, Eastern Kentucky coal train, personal family trips, and various waterfalls

Folder 54: Steamboats, ca. 1930s-1960s

Includes photographs, slides, and transparencies of various steamboats: The Avalon, The Belle of Louisville, Chris Greene (Cincinnati), and the Delta Queen

Folder 55: Tennessee and Virginia travel (slides), ca. 1950s-1974

Includes the Blue Ridge Mountains, the Smoky Mountains, and other shots of Tennessee or Virginia

Folder 56: International travel (slides), ca. 1960s-1970s

Includes a family trip to the White Cliffs of Dover, The Folies Bergère, the Louvre, Paris, London, and Niagara Falls

Folder 57: Western U.S. travel, ca. 1958-1970s

Includes a Davis family trip to Wyoming (1958), Monument Valley, Montana, Mesa Verde, and other Western U.S. landscapes

Oversized wrapped album 

Album 58: Davis family album, ca. 1920s-1940s

Box 3

Contains glass slides of a Mexico trip, with photographs of people, Mexico scenes, and Diego Rivera murals, possibly in Mexico City, ca. 1940s-1950s

Box 4

Contains glass slides of a Mexico trip, with photographs of bull fighting, buildings, and close-up takes of different animals, ca. 1940s-1950s

 

Series 2: Miscellaneous positive and negative film transparencies

Box 5:

Contains positive and negative film transparencies of subjects from A-O: Americana, birds, boats, bridges, buildings, churches, Christmas, Derby racing (the Kentucky Derby), flowers, fruit, fall scenes, fish, historical houses, horse farms, and mills. Of note are early Kentucky Derby images, food photography, sorghum processing, the Belle of Louisville, and several notable historic homes and mills, ca. 1930s-1950s

Box 6:

Contains positive and negative film transparencies of subjects from P-W: personal photographs, parks, racing, rivers, travel, trees, tobacco, Western U.S. travel, and winter scenes. Of note are photographs of H. Harold Davis’s wife Helen and son Hal, several state parks and travel sites around Kentucky, early tobacco warehouses and sales, and rural scenes around Kentucky, ca. 1930s-1950s

Box 7:

Contains glass negatives of H. Harold Davis’s son Hal as a young boy in the early 1940s. Also includes a set of three negatives titled “Horn of Plenty.” This set was Davis’s first direct color separation negative he made in 1938. The image was later used as one of the Courier-Journal’s earliest color reproductions.

 

Series 3: Oversized carbro, chromogenic, and photographic prints

Box 8 

Includes shots of Harold, Hal, and Helen, and other personal photographs. Includes Courier-Journal related photographs such as the building, a blueprint of the color lab and studio, Sunday Magazine covers, and a staged-food inspired photograph created for Davis’s retirement

Box 9

Animals and wildlife, ca. 1930s-1960s

Box 10

Animals and wildlife, ca. 1930s-1960s

Box 11

Food photography, ca. 1930s-1960s

Box 12

Food photography, ca. 1930s-1960s

Box 13

Food photography, ca. 1930s-1960s

Box 14

Food photography, ca. 1930s-1960s

Box 15

Food photography, ca. 1930s-1960s

Box 16

Food photography, ca. 1930s-1960s

Box 17

Food photography, ca. 1930s-1960s

Box 18

Food photography/infrastructure, ca. 1930s-1960s

Box 19

Infrastructure, ca. 1930s-1940s

Box 20

Industry, ca. 1930s-1940s

Includes industry photographs and portraits: steel making, tobacco harvesting, sorghum skimming, corn farming, quilt making, and bourbon

Box 21

Landscapes, ca. 1930s-1940s

Box 22

Politics and government, ca. 1930s-1940s

Includes military aircrafts and studio portraits of various politicians and military leaders: Clement Atlee, Earl Warren, Harry S. Truman (1945), Dwight D. Eisenhower, Col. Matt Winn, and Capt. James W. Phillips

Box 23

Politics and government, ca. 1930s-1940s

Includes studio portraits of local and national politicians: Wendell Wilkie, Thomas Dewey, John L. Lewis, James Byrnes, Charles Farnsley, Fred M. Vinson, and Cordell Hull

Box 24

People and portraits, ca. 1930s-1950s

Of note are Adolph Rupp and Jean Hesser

Box 25

People and portraits, ca. 1930s-1950s

Includes an early portrait of Shirley Temple

Box 26

People and portraits, ca. 1930s-1950s

Miscellaneous portraits of unidentified people

Box 27

Sports and recreation, ca. 1930s-1950s

Includes Cherokee Park, Mammoth Cave, golfing, fishing, boating, swimming, and ballet dancers

Box 28

Sports and recreation, ca. 1930s-1950s

Includes a New Years Eve party, cook outs, dancing, surgery, a movie set, and other activities

 

Series 4: Published versions of Davis’s photographs in various formats

Box 29

Folder 59: Scenic South covers, 1951-1967

Published photographs by Davis featured as covers for or within Scenic South

Folder 60: Courier-Journal Sunday Magazine covers, 1941-1999

Includes miscellaneous covers from the Sunday Magazine. Of note is the first color    photograph used on the front page and the last cover of the Magazine which ceased publication in 1991

Folder 61: Miscellaneous published photographs by Davis, ca. 1950s-1960s

Includes photographs of Davis’s that were featured in various publications, including travel brochures, Turf and Sport Digest, and other magazines

Loose materials: Courier-Journal Sunday Magazine covers sorted chronologically for the years 1955 and 1956

Box 30

Loose materials: Courier-Journal Sunday Magazine covers sorted chronologically for the years 1961 and 1962

Album 62:

A bound album of miscellaneous published photographs by H. Harold Davis, ca. 1950s- 1960s Includes covers from Scenic South, travel brochures, the Courier-Journal Sunday Magazine, and Turf and Sport Digest

 

Series 5: Rolled 35 film photographs of varying subjects

Box 31

Includes rolled 35mm film photographs, ca. 1930s-1940s

Cubby 1: Cumberland Falls and Danville, Ky.

Cubby 2: Norris Dam State Park, Tn.

Cubby 3: Camera equipment/photographing

Cubby 4: Harold and Helen at Big Bay, Mich., vacation trip

Cubby 5: 1937 Flood, New Albany, Ind.

Cubby 6: Shots of Harold and Helen when they were young, ca. 1930s

Cubby 7: Personal and family shots, possibly Harold’s sister Juanita and her daughter, Judy; Harold and Helen’s honeymoon in Detroit, Mich.

Cubby 8: Streetcar interiors and passengers, ca. 1930s

Cubby 9: 1937 Flood, Louisville, Ky.; interior flooding, Standard Oil Co.

Cubby 10: 1937 Flood, Louisville, Ky.; views on Market St., aerial views, etc.

Cubby 11: Telephone feature, ca. 1930s-1940s

Cubby 12: New York City trip, ca. 1930s-1940s

Cubby 13: Morgan’s Cannery, Austin, Ind., ca. 1940s

Cubby 14: Corydon, Ind., Chamber of Commerce and Corydon businesses

Cubby 15: Fort Knox Gold Vault; film titled “Kentucky Press Convention” (appears to be recreational swimming and shots with friends)

 

Subject Headings

Color photography.

Color photography – Developing and developers.

Color photography – Printing processes.

Color photography – Three-color process.

Photography, Artistic.

Photography.

Photojournalists.