Archives

Church, Dan and Janie Papers, 1973-2022

Held by The Filson Historical Society

Creator: Church, Dan and Janie

Title: Papers, 1973-2022

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

Size of Collection:  8.5 cu. ft., 1 ovsz. box, & 3 ovsz. folders

Location Number: Mss. A C561

Historical Note

W. Daniel “Dan” Church was an architect in Louisville, Kentucky. He received his BS in Architecture from the University of Cincinnati in 1967 and his Master of Urban Planning from the University of Washington in 1970. Church’s urban design and planning experience led him to consulting in design, visualization and illustration for municipalities, architects, engineers and developers. In addition, he offered Architectural Illustration services to help visualize and promote clients’ proposed projects. His projects included Parks, Streetscapes, and Land Planning. He was involved in park planning for the Parklands of Floyds Fork, Louisville RiverWalk and Waterfront Park, Thurman-Hutchins Park, and Brandenburg Waterfront Park. He did planning and urban design on projects including the Louisville and Jefferson County MSD master plan. He was architect and planner on numerous commercial and residential projects, including Chelsea Green Condominiums, Russell Neighborhood Rebound Housing, Galleria/Fourth Street Live, and Ballard High School. In addition, Church’s fine art has appeared in numerous exhibitions, and is part of permanent collections at BB&T Bank, Brown & Williamson, and Twenty-First Century Parks Corp.

Church worked for the City of Louisville Planning Commission as Director of the Local Planning and Design Division from 1970-1973. He then partnered with Roger C. Hughes to form Hughes and Church, Architects, from 1973-1980. From 1980-1985, he was Assistant Professor, Division of Professional Practice at the University of Cincinnati, where he was responsible for advising and Professional Development Course for students in the disciplines of Architecture, Planning and Health Services Administration. He also worked for Presnell Associates from 1975-1980 and again from 1985-1991, where he was Senior Associate.  He then became Director of Planning Services for Bravura Corporation from 1991-2005.

C. Jane “Janie” Church (nee Grant) received her BA in Interior Design from the University of Kentucky in 1972. She began her design career at Hubbuch & Co. in Lexington, working for the company through 1980. From 1981-1982, she relocated to Cincinnati where she worked as architectural/interior design liaison for Alexander Patterson. She became a Certified Interior Designer in 2004. Janie Church’s work included interior design and construction administration on both commercial and residential projects. Additions, Kitchen and Bath remodeling design were principal project types involving her expertise.

In 2005, Dan and Janie Church formed Church Associates llc. Church Associates was a design consultant firm in Louisville, Kentucky from 2005-2021 offering services for architecture, planning, interior design, and art consultation.

 

Scope and Content Note

Professional papers of architect and planner W. Daniel “Dan” Church, primarily relating to projects in Louisville, Kentucky and southern Indiana.

The collection documents Church’s planning and urban design work, especially in the areas of parks, streetscapes, and land planning. His project files include materials such as meeting notes and minutes, correspondence, development plans, project management files, master plans, design studies, reference files, research, maps, and reports. In addition, some files include visual materials such as sketches, renderings, and site and construction photographs. (See the listings for these special material types, included below.)  Church maintained promotional files for many projects, which include illustrative works, publicity and marketing materials, and newspaper clippings. His papers also document the architectural firms he worked for, including firm profiles, brochures, project sheets, clippings, and awards.

Church was an employee or consultant of Presnell Associates, Bravura, Hughes & Church, The Corradino Group, 21st Century Parks, and Church Associates. There are also files relating to his involvement in the American Institute of Architects, Central Kentucky Chapter (AIA-CKC) and his service on the board of Botanica to design the Waterfront Botanical Gardens.

The collection also includes a small subset of papers relating to collaborative projects by Church and his wife, C. Jane “Janie” Church, who together formed Church Associates in 2005.  Two of their residential design projects are represented in the collection: the Rademaker residence (1270 Willow Avenue) and the Chariker residence (401 Mockingbird Valley Road).

See also a collection listing provided by the donor.  A paper copy has been filed with the collection finding aid.

Restrictions Note:

Selected files related to the Parklands of Floyd’s Fork project are restricted until August 29, 2041.  Files have been marked accordingly.  See the 023AR2 accession file for additional information.

Integration Note:

Folders 128-138 were originally donated in a ring binder as accession 017×7. Records were removed from the binder and incorporated into this related accession during cataloging.

Related Collections:

Dan Church museum collection (2024.10)

Dan Church architectural drawings (023AR2)

Original Drawings list

This manuscript collection contains some original works, especially early sketches and illustrative drawings. Works with significant pencil or pastels, or those that might adhere to adjacent pieces, were interleaved with glassine for additional protection. Please handle with care as many works are on fragile media such as drafting paper. Original drawings are in the folders listed below and relate to the following projects.  NOTE: Many folders, not included in this listing, contain xerox copies or other reproduction formats of original drawings.

Folder 14: Falls City Plaza

Folder 16, 21: Riverwalk (West End Walk)

Folder 43: Brandenburg Riverfront Park

Folder 49, 277: Iroquois Amphitheater

Folder 59: Oxmoor Center

Folder 79: Muhammad Ali Center

Folder 82: Villages of Old Brownsboro Crossing

Folders 84-85: Southpointe Commons

Folders 86-87: Tonini Apartments

Folders 92: Rademaker residence, 1270 Willow Ave.

Folders 103, 105-106: Chariker residence, 401 Mockingbird Valley Rd.

Folders 120-121, 126: Eastern Boulevard Corridor

Folders 207-209, 211, & 358 ovsz.: Floyds Fork

Folder 226: AIA-150 Portland Community Gateway & Housing Improvement Program

Folder 258: Bravura advertisement

Folder 272: Russell Rebound

Folder 297: Botanica – Waterfront Botanical Gardens

Folder 300: Mercantile Lofts

Folder 326: Jefferson Community & Technical College

Folder 327: SW Greenway

Folder 331: Ohio River Greenway

Folder 353 ovsz.: Detroit River International Crossing

Photograph list

This manuscript collection contains scattered photographs, which were left in place for contextual reasons.  Loose photographs and negatives have been sleeved, while those mounted to paper or cardstock were interleaved with acid free paper.  Researchers should handle mounted photographs by touching the paper only, or wear gloves if handling directly.  Photographs are in the folders listed below and relate to the following projects.

Folders 2, 5: Stonybrook North & South Development

Folder 21: Riverwalk (West End Walk)

Folders 23-24: Operation Brightside Study, River Road, 4th to 9th Sts

Folder 38: Owensboro Waterfront Park & Marina

Folder 40: Thurman-Hutchins Park

Folders 42, 46: Brandenburg Riverfront Park
Folders 50, 53, 276: Chelsea Green Condominiums

Folder 60: Oxmoor Center

Folders 95-98: Rademaker residence, 1270 Willow Ave.

Folders 103, 106-108, 110-112: Chariker residence renovations, 401 Mockingbird Valley Rd.

Folder 140: Floyds Fork (Restricted until August 29, 2041)

Folder 206: Floyds Fork

Folder 248: LaGrange Ky., Wastewater Treatment Plant

Folder 254: Falls City Plaza

Folder 267: Metro United Way

Folder 268: Germantown/Smoketown (LEO housing)

Folder 270: Louisville Ballet

Folder 281: Muhammad Ali Center & 6th St. Streetscape

Folder 285: Waterfront Park Place Condominiums

Folders 287-288: Oxmoor Center & Farm

Folder 293: Patriot’s Peace Memorial

 

Folder List

Box 1

Stony Brook North & South development

Folder 1: Stony Brook North & South

Folder 2: Stony Brook North & South photos: under construction, vicinity, 1988

Folder 3: Stony Brook North & South, illustrations & plans, 1986-1988

Folder 4: Stony Brook, revised development plan & development guidelines, 1987

Folder 5: Stony Brook South: photo negatives, site plan, base aerial, 1988

Folder 6: Stony Brook South, preliminary development plan, 1988

Folder 7: Stony Brook North & South, newspaper clippings, 1985-1988

Folder 8: Stony Brook, DMJM development report & pamphlets, 1985 & undated

Freeway Reserve (aka Eastpointe Business Park) & International City Study (aka Riverport Industrial Park Improvements)

Folder 9: Freeway Reserve admin file, including public hearings & application, 1989

Folder 10: Freeway Reserve zoning presentation, 1989

Folder 11: Freeway Reserve zoning presentation, 1989

Folder 12: Freeway Reserve, Kroger site development, 1990

Folder 13: Freeway Reserve – International City/Riverport promo, 1988

Falls City Plaza

Folder 14: Falls City Plaza, 1988-1989

Riverwalk (West End Walk)

Folder 15: Riverfront Plan & Central Louisville Development Plan, 1981

Folder 16: Riverwalk (West End Walk) master plan, schematic design, & correspondence, 1989-1991

Folder 17: Riverwalk correspondence, 1990-1991

Folder 18: Riverwalk cost estimates, 1990-1991

Folder 19: Riverwalk background/research, 1988-1990

Folder 20: Riverwalk info. & news, 1989-1990

Folder 21: Riverwalk design & research file, 1990-1991

Folder 22: Riverwalk project management file, 1989-1991

Operation Brightside Study, River Road, 4th to 9th Sts.

Folder 23: Operation Brightside (Kingfish to Belvedere Hillside) improvement concepts, 1989

Folder 24: Operation Brightside cost estimation, correspondence, 1989-1990

Louisville Waterfront Park

Folder 25: Louisville Waterfront Park project management file including contacts list, maps, exhibits, plats, 1993-1997

Folder 26: Louisville Waterfront master plan implementation strategy, 1991

Folder 27: Louisville Waterfront Park technical infrastructure, 1991-2000

Folder 28: Louisville Waterfront Park flooding frequencies, river level, 1992-1997

Folder 29: Louisville Waterfront Park floodplain status, 2005

Folder 30: Louisville Waterfront Park, MSD floodwall, 2006

Folder 31: Louisville Waterfront Park, Blue property groundwater memo (potential arena site), 2005

Folder 32: Louisville Waterfront Park economic impact report, 2005

Folder 33: Louisville Waterfront Park playground design, info., research, 1997-2002

Russell Neighborhood-Rebound Development

Folder 34: Russell Neighborhood Rebound Development project management file including subdivision plans, house model designs, & pamphlets, 1993-1994

Folder 35: Russell Neighborhood Rebound Development maps, 1993-1995

Owensboro Waterfront Park & Marina

Folder 36: Owensboro Waterfront Park & Marina project management file including permit application & cost estimate summary, 1994-1996

Folder 37: Owensboro Marina data, 1995

Folder 38: Owensboro Marina design & reference, 1995-1996

Thurman-Hutchins Park & Different Strokes Golf Course

Folder 39: Thurman-Hutchins Park project management file including correspondence & chronology, schedules, and news, 1997-2000

Folder 40: Thurman-Hutchins Park sign design & installation, 2003-2005

Folder 41: Thurman-Hutchins Park & Different Strokes Golf Range zoning, 1996-1997

 

Box 2

Brandenburg Riverfront Park

Folder 42: Brandenburg Riverfront Park design ideas & construction photos, 1998-1999

Folder 43: Brandenburg Riverfront Park amphitheater ideas, 2000

Folder 44: Brandenburg Riverfront Park grant application, 2004

Folder 45: Brandenburg Riverfront Park project management file, 1998-2004

Folder 46: Brandenburg Riverfront Park chronology, 2000-2002

Folder 47: Brandenburg Riverfront Park news, 1996-2004

Folder 48: Brandenburg Riverfront Park contacts, 1998-2001

Iroquois Amphitheater

Folder 49: Iroquois Amphitheater project management file including contacts, events/progress, news and signs, 1998-2003

Chelsea Green Condominiums (Massie Development)

Folder 50: Chelsea Green (Massie) project management file, 1997-2003

Folder 51: Chelsea Green (Massie) project management file, 1997-1998

Folder 52: Chelsea Green (Massie) project info & contacts, 1997-1998

Folder 53: Chelsea Green (Massie) correspondence & meeting minutes, 1997-2001

Folder 54: Chelsea Green (Massie) info & design, 1996-1997

Folder 55: Chelsea Green (Massie) news, 1996-1997

Folder 56: Chelsea Green (Massie) future development, 2005-2006

Folder 57: Chelsea Green (Massie) realtor booklet, ca. 1998

Folder 58: Chelsea Green (Massie) platting, 1998-2002

Oxmoor Center: Galyan’s (Dick’s) Addition to Mall

Folder 59: Oxmoor Center entry feature: design development & landscape plan, 2001-2002

Folder 60: Oxmoor Center photographs

Folder 61: Oxmoor Center reference file: stores, facades, malls

Folder 62: Oxmoor Center news, 2003-2005

Oxmoor Farm

Folder 63: Oxmoor Farm master plan & LDH farm plan, 2001

Folder 64: Oxmoor Farm reference file

Folder 65: Oxmoor Farm contacts, 2000-2001

Botanica

Folder 66: Botanica draft proposal, 2001

Folder 67: Botanica chronology, 2002

Folder 68: Botanica chronology, 2003-2005

Folder 69: Botanica project management file/events log, 2003

Folder 70: Botanica project management file, Phase 2, 2003

Folder 71: Botanica directory, 2001-2003

Folder 72: Botanica questionnaire, 2002

Folder 73: Botanica – Waterfront site investigation, 2003-2005

Folder 74: Botanica landfill reuse, 2005

Folder 75: Botanica agreement/billing, 2002

Folder 76: Botanica – Wichita botanical gardens trip, 2002

Folder 77: Botanica comparable facilities research, 2003

Folder 78: Botanica news, 2005-2017

Muhammad Ali Museum Center

Folder 79: Muhammad Ali Museum Center, 2006

Metro Development Authority, Hunsinger Ln. façade program

Folder 80: Metro Development Authority – Hikes Point/Hunsinger, 2006

Folder 81: Metro Development Authority concept, 2006

Villages of Old Brownsboro Crossing

Folder 82: Villages of Old Brownsboro Crossing, 2007

U.S. Hwy. 42 Streetscape Improvements

Folder 83: Prospect, Ky., U.S. Hwy. 42 streetscape improvements, 2007

Southpointe Commons

Folder 84: Southpointe Commons site planning and zoning, 2007-2010

Folder 85: Southpointe Commons illustrations, road networks, 2010

Tonini apartments, Phoenix Hill

Folder 86: Tonini, 2010-2011

Folder 87: Tonini, 2011-2012

Folder 88: Tonini, 2012-2013

Folder 89: Wellspring Tonini Apartments architectural drawings, 2012

 

Box 3

Rademaker residence renovations, 1270 Willow Ave.

Folder 90: Rademaker residence renovations, 2013

Folder 91: Rademaker residence renovations, 2014

Folder 92: Rademaker residence supplementary drawings, 2014

Folder 93: Rademaker residence interior trim, 2014

Folder 94: Rademaker residence land development code regulations, 2011

Folder 95: Rademaker residence certificate of appropriateness application, 2013

Folder 96: Rademaker residence proposed garage permit application, 2014

Folder 97: Rademaker residence, project photographs, 2015

Folder 98: Rademaker residence, project photographs, 2015

Chariker residence renovations, 401 Mockingbird Valley Rd.

Folder 99: Chariker residence & carriage house project management file, 2006-2008

Folder 100: Chariker residence & carriage house project management file, 2008

Folder 101: Chariker residence & carriage house project management file, 2009-2010

Folder 102: Chariker residence terrace, 2012-2013

Folder 103: Chariker residence sketches and photos, 2007-2010

Folder 104: Chariker residence reference photos, 2012-2013

Folder 105: Chariker residence terrace/hillside drawings, 2012

Folder 106: Chariker residence kitchen steps & rail design, 2008-2010

Folder 107: Chariker residence grotto, 2008-2009

Folder 108: Chariker residence loggia/Tudor columns, 2008

Folder 109: Chariker residence apron/auto court, 2008-2009

Folder 110: Chariker residence window box concept, 2009

Folder 111: Chariker residence tree well, 2009-2010

Folder 112: Chariker residence bridge/entry, 2008-2009

DRIC (Detroit River International Crossing)

Folder 113: DRIC project management & chronology notes, 2006-2007

Folder 114: DRIC selected displays & maps, 2007

Folder 115: DRIC land use planning, 2007-2008

Folder 116: DRIC draft environmental impact statement, 2008

Folder 117: DRIC public meeting land use options, 2007

Folder 118: DRIC context sensitive solutions open house, 2007

Eastern Boulevard Corridor – Clarksville, Indiana

Folder 119: Eastern Boulevard Corridor – Clarksville project management file, 2012

Folder 120: Eastern Boulevard Corridor – Clarksville project management file cont., 2012

Folder 121: Eastern Boulevard Corridor facades, 2012

Folder 122: Eastern Boulevard Corridor public hearing info. & preparations, 2012

Folder 123: Eastern Boulevard Corridor design thoughts, 2012

Folder 124: Eastern Boulevard Corridor reference photos, ca. 2012

Folder 125: Eastern Boulevard Corridor reference file of comparable shopping centers, ca. 2012

Folder 126: Eastern Boulevard Corridor display graphics, 2012

Folder 127: Eastern Boulevard Corridor shopping area surveys, 2012

Folders 128-138: The Parklands of Floyds Fork – Restricted until August 29, 2041

 

Box 4

Folders 139-160: The Parklands of Floyds Fork – Restricted until August 29, 2041

 

Box 5

Folders 161-187: The Parklands of Floyds Fork – Restricted until August 29, 2041

 

Box 6

Floyds Fork Early Planning (Dan Church w/ Bravura), 2001-2005

Project management files & progenitor management study

Folder 188: Floyds Fork project mgt. start-up, 2001-2002

Folder 189: Floyds Fork project mgt., 2003

Folder 190: Floyds Fork Management Plan (progenitor study), 1981

Floyds Fork Final Planning (Dan Church w/ Church Associates), 2005-2012

Project management files

Folder 191: Floyds Fork project mgt. & work plan, 2007-2011

Folder 192: Floyds Fork project mgt., transportation & infrastructure, 2006-2007

Folder 193: Floyds Fork project mgt. chronology, 2007-2010

Folder 194: Floyds Fork project mgt. timeline & directory, 2005-2011

Folder 194a: Floyds Fork management team memos & minutes, 2006-2010

Folder 195: Floyds Fork news, Bob Hill articles, 2009-2011

Team selection process

Folder 196: Floyds Fork firm selection SOQ (Statement of Qualifications), 2005-2006

Folder 197: Floyds Fork RFP (Request for Proposals), 2006

Folder 198: Floyds Fork consultant selection evaluation forms, 2006

Folders 199-200: The Parklands of Floyds Fork – Restricted until August 29, 2041

Active Subfiles – Studies, Correspondence

Folder 201: The Parklands of Floyds Fork – Restricted until August 29, 2041

Folder 202: Awards, 2011-2012

Folder 203: Misc. info on Parklands conception, 2005-2006

Folder 204: Correspondence w/ Bob Hill, 2012

Folder 205: News/History, 2009

Promo & Illustrations working files

Folder 206: Floyds Fork artwork & illustrations index, 2012

Folder 207: The Parklands Art – Two Views, 2012

Folder 208: Gheens Foundation Lodge plans & renderings, 2010-2011

Folder 209: PNC Achievement Center rendering, 2010

Folder 210: Floyds Fork Art – Correspondence re: Capital Campaign illustrations, 2008-2009

Folder 211: Floyds Fork Capital Campaign illustrations, 2008

Planning & Design working files

Folders 212-220: The Parklands of Floyds Fork – Restricted until August 29, 2041

Folder 221: Parks and Open Space Master Plan: Cornerstone 2020 Plan, 1995

American Institute of Architects Central Ky Chapter projects & other volunteer work

4th Street planning, Louisville Ky.

Folder 222: Derby Boulevard, 4th St. – Cool Downtowns, 2003

Folder 223: AIA-CKC/KYDAT Charrette 4th & Oak Sts., 2004

Folder 224: 4th & Oak – Comment on Walgreen’s proposal, 1994

Folder 225: Commonwealth Convention Center (CCC) 3rd Street expansion, 1995

AIA-150 project: Portland Community Gateway and Housing Improvement Program

Folder 226: AIA-150 Portland master file, 2006-2012

Folder 227: AIA-150 Portland charrette, report drafts, 2007

Folder 228: AIA-150 Portland 22nd St. Entrance, 2007

Folder 229: AIA-150 Portland photo survey, esp. 22nd St. entrance, 2007

Folder 230: AIA-150 Portland poster, display & banners, 2009

 

Box 7

Botanica (Dan Church’s board member files)

Folder 231: Botanica reference info. including by-laws, goals & history, 2009-2010

Folder 232: Botanica Board Development Committee meetings, correspondence, etc., 2005-2010

Folder 233: Botanica Board of Directors Handbook, 2009-2010

Folder 234: Botanica fact sheets & research data for Metro Parks pt. 1, 2006

Folder 235: Botanica fact sheets & research data for Metro Parks pt. 2, 2006

Folder 236: Botanica groundbreaking ceremony & publications, 2008-2017

Promotional Files (incl. illustrative materials, news articles)

Folder 237: PR brochures for Hughes Associated Architects & successor firms, 1973-1980

Folder 238: “New Centers for Old Districts”: Mass Transit Study for Bus System, 1974

Folder 239: 5 Riverfront Plaza proposal: promotional materials & clippings, ca. 1973, 1980

Folder 240: Study of 4th St. Mall Retail Opportunities (River City Mall), ca. 1979

Folder 241: “Site Planning and Design” draft: Louisville & Jefferson County Planning Commission staff design review, 1975

Folder 242: Firm brochures & newsletters: Presnell Associates & associated firms, ca. 1980s-90s

Folder 243: News clippings re: Presnell projects including Brooklawn & Stonybrook, 1986-1988

Folder 244: MSD (Metropolitan Sewer District) Waste Water Treatment master plan, 1975-1980

Folder 245: Great Dismal Swamp public use development plan, c. 1979

Folder 246: Western Lakes, Norfolk Va., water quality study, 1980

Folder 247: University of Cincinnati, Architecture Co-op Education, 1993-2003

Folder 248: LaGrange Ky., Wastewater Treatment Plant design, 1981

Folder 249: Stony Brook South Master Plan and Development Guidelines, 1986

Folder 250: Freeway Reserve / Eastpointe Business Park process reports, 1988-1989

Folder 251: Louisville Riverwalk preliminary concepts, news clippings, etc., 1989-2021

Folder 252: Operation Brightside: Concepts for River Road Improvements, 4th to 9th Sts., 1989

Folder 253: Falls City Plaza executive summary, 1989

Folder 254: Falls City Plaza development proposal report, images, & news clippings, 1989

Folder 255: Bravura firm PR brochures, news, ca. 1990s-2000s

Folder 256: Bravura project informational sheets, ca. 1990s-2000s

Folder 257: Bravura awards, ca. 1990s-2000s

Folder 258: Sketches for Bravura advertisement, ca. 1990s

Folder 259: Bravura promotional booklet, ca. 1994

Folder 260: Bravura promotional booklet, 2003

Folder 261: Bravura promotional booklet, 2004

Folder 262: Louisville Waterfront Park & Big Four Bridge publications

Folder 263: Louisville Waterfront Park news & magazine articles, 1993-2003

Folder 264: Louisville Waterfront Park publications, especially LWDC (Louisville Waterfront Development Corporation) newsletters & community reports, 1991-2009

Folder 265: Louisville Waterfront Park C-J news articles, 1988-2019

Folder 266: Louisville Waterfront Park sketches & illustrations, ca. 1994-2004

 

Box 8

Folder 267: Metro United Way renovation renderings, photos & report, ca. 1995

Folder 268: Louisville Economic Opportunity Corporation (LEO) housing: Germantown/Smoketown photos, project sheets, report, ca. 1991

Folder 269: Germantown houses, AIA Ky award, 1993

Folder 270: Louisville Ballet promotional materials & illustrations, ca. 1994-2005

Folder 271: Brown Theater copy of backstage rendering, ca. 1998

Folder 272: Russell rebound housing prototype sketches, re-platting, & news articles, 1994, 2007, 2016

Folder 273: Owensboro Riverfront Marina planning studies & sketches, ca. 1994

Folder 274: Commonwealth Convention Center news article, 1995

Folder 275: Galleria, 4th St. Mall study, “An Option for Re-opening Fourth Street,” 1998

Folder 276: Chelsea Green rendering, project sheet, photos, ca. 2000

Folder 277: Iroquois Amphitheater sketches & renderings, ca. 2000-2003

Folder 278: Iroquois Amphitheater, Kentuckiana Masonry Institute award, 2003-2004

Folder 279: Brandenburg Riverfront Park Master Plan, 2001

Folder 280: Brandenburg Riverfront Park concept plan diagrams & brochure pages, ca. 1999

Folder 281: Muhammad Ali Center & 6th St. Streetscape sketches, photos, & news article, 2004-2010

Folder 282: Speed Museum Parking Garage sketch renderings, ca. 1999

Folder 283: Thurman-Hutchins Park & Trinity Fields brochure pages, renderings, & news article, ca. 1997-1998

Folder 284: Fourth Street Live/Louisville Live site plan and sketches, ca. 1999-2002

Folder 285: Waterfront Park Place Condominiums renderings, promotional & sales brochures, news articles, ca. 1999-2003

Folder 286: Ballard High School Auditorium renderings, ca. 1999

Folder 287: Kentucky Center for the Arts renderings & photos, ca. 1999

Folder 288: Oxmoor Center renderings for Galyan’s addition & signage studies, ca. 1999

Folder 289: Oxmoor Center & Farm news articles & brochures, 1996-2010

Folder 290: Oxmoor Farm Master Plan, 2001

Folder 291: Patriot’s Peace Memorial project management file, 2000-2002

Folder 292: Patriot’s Peace Memorial competition info., ca. 2001

Folder 293: Patriot’s Peace Memorial unveiling, 2001

Folder 294: Patriot’s Peace Memorial dedication, 2002-2003

Folder 295: Patriot’s Peace Memorial, Kentuckiana Masonry Institute award, 2003

Folder 296: Patriot’s Peace Memorial news articles & promotional materials, ca. 2001-2003

Folder 297: Botanica site & concept, master planning, 2006-2010

Folder 298: Botanica design studies, ca. 2003

Folder 299: Botanica master plan, 2002

Folder 300: Mercantile Lofts sketches and renderings, ca. 2003-2004

Folder 301: Floyds Fork promotional plan & summary report, 2004

Folder 302: Floyds Fork news articles & fact sheets, 2005

Folder 303: The Corradino Group (TCG) firm brochures

Folder 304: Floyds Fork Master Plan report, 2008

Folder 305: Floyds Fork Master Plan public info. and promo illustrations, 2007

Folder 306: Floyds Fork news & awards, 2006-2016

Folder 307: Floyds Fork people in the news, 2006-2010

Folder 308: Floyds Fork annual reports & pamphlets, 2012-2013 & undated

Folder 309: Floyds Fork – Metro Parks Recreation Guide, 2006-2010

Folder 310: DRIC (Detroit River International Crossing) Draft Environmental Impact Statement & bridge conceptual engineering, 2008

Folder 311: DRIC/Detroit Delray Community Center concept rehab, 2009

Folder 312: MDA (Metro Development Authority) 4th and Oak façade improvement concepts, 2006

Folder 313: Sawyer-Hayes Conference Center, E. P. Tom Sawyer State Park, renderings & newsletter, 2008-2009

Folder 314: MDA (Metro Development Authority) Hunsinger Lane streetscape and façade improvement illustrations, 2006

Folder 315: The Village Shops at Old Brownsboro Crossing pamphlet, ca. 2007

Folder 316: Prospect, Ky., U.S. Hwy 42 study renderings, ca. 2007

Folder 317: New Albany amphitheater rendering, 2008

Folder 318: Southpointe Commons Development, Fern Creek, design sketches, report, & news articles, 2009-2010

Folder 319: Gallery Square Lofts sales brochure & pamphlet with illustrations, ca. 2008

Folder 320: Lincoln Elementary School, E. Main St., renderings, ca. 2009

Folder 321: Eastern Boulevard Corridor revitalization plan & news article, 2010-2012

 

Box 9

Folder 322: Physical Development Plan, Jefferson Community College, 1995

Folder 323: Planning services proposal for JCTC (Jefferson Community & Technical College) by Bravura, 2006

Folder 324: Visioning workshop at JCTC, 2006

Folder 325: JCTC master planning studies, 2007

Folder 326: JCTC sketches, 2011

Folder 327: SW Greenway pamphlet design, 2012

Folder 328: Ohio River Greenway job file, 2014-2015

Folder 329: Ohio River Greenway reference photos

Folder 330: Ohio River Greenway sketches, 2015

Folder 331: Ohio River Greenway illustrations

Folder 332: Commonwealth Convention Center (CCC) 3rd Street expansion memo, 2022

Folder 333: AIA-CKC/KYDAT Charrette 4th & Oak Sts., 2004

Folder 334: AIA-150 Portland Neighborhood Gateway Study report & clippings, 2007, 2016

Folder 335: Botanica board membership memo, correspondence & clippings, 2009-2022

Newspaper Clippings

Folder 336: The Parklands at Floyds Fork & the Louisville Loop, 2000-2016

Folder 337: Riverfront development projects, including Riverview Park, RiverPark Place, Waterfront Park, & Waterfront Park Place, 2002-2007

Folder 338: Downtown growth & development projects, including OMNI, Salvation Army, Haymarket site, Belvedere, Whiskey Row, & Brinly-Hardy, 2001-2015

Folder 339: AIA – West End Walmart, 2015-2016

Folder 340: Bravura projects – AIA Kentucky Awards, 1992-2015

Folder 341: City growth & mass transit, 1991-2006

Folder 342: Smart growth, 1999-2001

 

Box 10 – Oversize

Folder 343: Outdoor Recreation Plan for Louisville and Jefferson County, Kentucky, 1973

Folder 344: Louisville Waterfront Master Plan, 1991

Folder 345: Muhammad Ali Center Sixth Street Streetscape Master Plan, 2004

Folder 346: Iroquois Amphitheater Restoration & Master Plan: A Proposal for AEGON, 1997

Folder 347: Transformation of the Louisville Galleria into Louisville Live!, 1999

Folder 348: Oxmoor Center Studies, 2001

Folder 349: Waterfront Park Place: Proposal for the Mayor’s 1999 Downtown Housing Initiative

Folder 350: Floyds Fork Parks and Open Space Inventory and Analysis Report: A Refinement of the Cornerstone 2020 Parks and Open Space Master Plan, 2003

Folder 351: Louisville Metro Eastern Thoroughfare Plan – Parklands of Floyds Fork Study Area, 2008

Folder 352: Parklands of Floyds Fork plan & development, Courier-Journal news, 2004-2012

Folder 353: DRIC: Detroit River International Crossing folio of reports and display graphics, 2006-2008

Folder 354: Downtown Revitalization Plan for the Eastern Boulevard Corridor – TM 1: Data Collection, September 2012

Folder 355: Downtown Revitalization Plan for the Eastern Boulevard Corridor – TM 2: Planning Process and Analysis, October 2012

Folder 356: Downtown Revitalization Plan for the Eastern Boulevard Corridor – The Master Plan report, December 2012

 

Oversize Folders

Folder 357 ovsz.: Riverwalk segment one schematic design, Presnell Associates, 1991

Folder 358 ovsz.: The Parklands of Floyds Fork Art – Two Views, 2012

Folder 359 ovsz.: The Parklands of Floyds Fork – Restricted until August 29, 2041

 

Subject Headings

American Institute of Architects. Central Kentucky Chapter.

Architecture, Domestic.

Architecture – Kentucky.

Architecture – Indiana.

Architects – Kentucky.

Arts facilities.

Botanica.

Bravura Corporation.

Buildings – Kentucky.

Buildings – Indiana.

Chelsea Green Condominiums.

Church Associates.

City planning.

Corradino Group.

Detroit River International Crossing.

Greenways.

Hughes & Church, Architects.

Interior decoration.

Iroquois Amphitheater (Louisville, Ky.)

Kentucky Center for the Arts.

Land use – Planning.

Louisville Ballet.

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

Mercantile Gallery Lofts.

Parks – Kentucky – Louisville.

Portland (Louisville, Ky.)

Presnell Associates, Inc.

Riverwalk (Louisville, Ky.)

Russell (Louisville, Ky.)

Shopping centers – Kentucky – Louisville.

Streetscapes (Urban design)

The Parklands of Floyds Fork.

Theaters.

War memorials.

Waterfront Botanical Gardens.

Waterfront Park (Louisville, Ky.)

Waterfront Park Place.

Waterfronts – Kentucky.

Bickel, John H. Architectural Drawings, 1955-1990

Held by The Filson Historical Society

Creator: Bickel, John H.

Title: Architectural drawings, 1955-1990

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

Size of Collection:  8 rolls

Location Number: Mss. AR B583

Historical Note

John H. Bickel was an architect known for his modernist approach to design that helped bring Louisville into the twentieth century. He was born in 1922 in Louisville where he graduated from Male High School. He then attended the University of Louisville for one year until he realized his love of architecture. Since the state of Kentucky at the time did not have a collegiate architecture program, he transferred to University of Michigan in Ann Arbor to pursue a degree and certification in architecture.

In 1943, Bickel enlisted and was deployed as a 2nd Lieutenant 340th Engineer Construction Battalion in U.S. Army Corps of Engineers where he constructed air bases, field hospitals, and roads in the South Pacific before returning to college. During his college career, he was awarded the Booth Fellowship by Michigan which allowed him to travel for five months in Europe and meet the modernist architect, Le Corbusier, who greatly impacted his later work. Bickel’s career as an architect was based in Louisville, first under architect Stratton O. Hammon, where he worked on the Jefferson County Courthouse restoration, and then Wagner & Potts Architects.

Bickel worked at Louis and Henry Architects until his longtime friend, A. B. McCulloch, convinced him to open a shared firm, McCulloch & Bickel Architects. The firm received local and national awards for some its modern and cutting-edge work, including the church building for Southeast Christian Church and the Village West apartments. Bickel decided to divide the firm in half after realizing the difficulties in running a shared firm, with his part becoming Design Environment Group Architects (DEGA).

DEGA, which later was renamed Bickel-Gibson Architects, kept up the award-winning trend with projects like the University of Louisville School of Music, the new international terminal at Standiford Field, and the University of Kentucky Agricultural Sciences Building. Bickel also served as the chairman of the Citizens Metropolitan Planning Council, working to redevelop the banks of the Ohio in the 1960s.  He was an AIA member, an oil painter, and a contributor and member at the Filson Historical Society. He died on December 12, 2005, leaving a legacy of modernist architecture throughout his hometown Louisville.

Sources:

https://www.legacy.com/us/obituaries/louisville/name/john-bickel-obituary?id=26651695

December 18, 1966 (page 93 of 184). (1966/12/18/, 1966 Dec 18). The Courier-Journal (1923-) Retrieved from https://www.proquest.com/historical-newspapers/december-18-1966-page-93-184/docview/1867232257/se-2

 

Scope and Content Note

This collection contains architectural drawings of projects produced and associated with John H. Bickel. Most of the collection are drawings associated with Bickel-Gibson Associates Architects Incorporated or were done later in his career as freelance work.

The large part of the collection, Rolls 1-3, are Bickel’s drawings for work on his own residence at 2324 Valletta Lane, Louisville KY including additions to the main house and landscape design in his backyard. Rolls 4-5 include the copies of the original drawings for Bickel’s residence that were designed by architect Edd R. Gregg in 1955 for the Owen family. (Bickel purchased the property in the 1980s.) Rolls 6-7 contain drawings of a residence for the Fischer family at 1041 Alta Vista Road, Louisville KY that were done later in Bickel’s career as a freelance architect. Roll 7 specifically showcases Bickel’s attention to detail and skill at drafting with the numerous original hand drawn details he did for the residence. Roll 8 has two miscellaneous drawings of the Windhurst Subdivision layout Bickel-Gibson did in Shelbyville, KY and a flag design the firm did for the Rose Island Yacht Club in Prospect, KY.

The collection overall showcases some of the residential work Bickel was involved in. For more information about his other works, including churches and university buildings, see his photograph collection.

Related Collections:

John H. Bickel papers & photographs (008×46)

 

Container List

Roll 1: Residence of Mr. & Mrs. Henry Bickel, 1986-1987

Roll 2: Residence of Mr. & Mrs. Henry Bickel – Landscape Plan, 1989-1990

Roll 3: Residence of Mr. & Mrs. Henry Bickel – Conversion of Porch to Sun Room, 1983

Roll 4: Residence for Mr. and Mrs. Benjamin Owen, 1955-1956

Roll 5: Residence for Mr. and Mrs. Benjamin Owen, 1955-1956

Roll 6: Residence of Mr. and Mrs. Carl T. Fischer Jr., 1989

Roll 7: Residence of Mr. and Mrs. Carl T. Fischer Jr. – hand sketches, 1989

Roll 8: Windhurst Subdivision, 1987

26″ Burgee (flag), Rose Island Yacht Club, 1980

 

Subject Headings

Architects – Kentucky – Louisville.

Architecture – Designs and plans.

Architecture – Kentucky.

Architecture – Kentucky – Louisville.

Architecture, Domestic – Kentucky – Louisville.

Blueprints – Kentucky – Louisville.

Buildings – Kentucky.

Buildings – Kentucky – Louisville.

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

Arrasmith, Judd, Rapp & Associates Architectural Drawings, 1933-1974

Held by The Filson Historical Society

Creator: Arrasmith, Judd, Rapp & Associates

Title: Architectural drawings, 1933-1974

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

Size of Collection:  154 rolls

Location Number: Mss. AR A773

Historical Note

The architecture firm founded by William Strudwick “Arra” Arrasmith has been in the design business for nearly one hundred years.  Arrasmith was born in Hillsboro, North Carolina in 1898 and studied architecture at the University of Illinois, graduating in 1921.  After a brief stint in New York City, he moved to Louisville where he worked for architects E. T. Hutchings and Brinton B. Davis for several years.  In the late 1920s, he became business partners with Clarence Stinson and later, Hermann Wischmeyer.  In 1931, the firm Wischmeyer & Arrasmith formed.

Fred Hoyt Elswick joined the firm in 1936, resulting in a name change to Wischmeyer, Arrasmith, and Elswick. Around 1935, the firm submitted a design proposal for a bus terminal in Louisville to the Southeastern Greyhound Company, for whom Arrasmith had previously done small projects. The firm successfully completed the Louisville terminal in 1937 and won subsequent commissions for terminals in Washington, D.C., Atlanta, Cincinnati, and Chicago.

World War II disrupted Arrasmith’s work with the firm.  He was assigned command of the construction of Camp Atterbury in Indiana, before serving overseas in Europe.  He was absent from the firm from 1942-1945, and the partnership dissolved in 1945.  Upon returning to the United States from the war, Arrasmith practiced solely until 1953.  He renewed his work with Greyhound as an in-house architect and moved to Cleveland to be closer to their headquarters. Around 1950, he returned to Louisville, but continued to work primarily on Greyhound projects.

In 1953, Arrasmith formed Arrasmith & Tyler with William C. Tyler, Jr. The firm continued to undertake some projects for Greyhound, but the relationship diminished with changes in Greyhound’s longtime executive leadership. This partnership dissolved in the early 1960s. Arrasmith worked again as a sole practitioner for a few years before forming Arrasmith & Judd with Arnold Judd in 1963. In 1965, Arrasmith died at the age of 67.

The firm, however, continued operating under his name for several decades.  New partners Graham Rapp and John Chovan were added, and by the early 2000s the firm was known as AJRC (Arrasmith, Judd, Rapp, Chovan, Inc.).

In 2020, Indiana architecture firm Schmidt Associates acquired AJRC.

Sources:

Wrenick, Frank E. The Streamline Era Greyhound Terminal The Architecture of W.S. Arrasmith, McFarland & Company, Inc., Publishers, Jefferson, North Carolina and London, 2007.

 

Scope and Content Note

This collection contains architectural drawings of projects produced by the firm Arrasmith, Judd, Rapp & Associates and predecessors from 1933-1974. The firm’s work for Greyhound Lines, Inc. designing bus terminals throughout the United States and Canada is a significant portion of the collection. Many of the projects for Greyhound in the 1930s and early 40s were in the streamline moderne style.  Designs transitioned to an avant garde style post-World War II. Some notable projects in the collection are terminal designs for Evansville, Indiana and Cleveland Ohio.  (Drawings for the 1937 Louisville Greyhound station were cataloged separately. See the related collections list below.)

The collection also contains drawings for commercial, religious, residential, medical, and educational buildings. Most projects are in Louisville, Kentucky or other parts of the state. Some additional notable works represented in the collection include the Duncan Memorial Chapel in Floydsburg, Ky.; Loop Realty Co./Steiden Stores at the intersection of Bardstown & Dundee; the 800 Apartments, Louisville’s first high-rise apartment building at 800 S. 4th St.; Louisville Methodist Evangelical Hospital; and Byck’s Department Store in St. Matthews. See the project index for more information.

Related Collections:

Arrasmith, William Strudwick. Louisville Greyhound bus terminal architectural drawings, 1934-1942. [Mss. AR A]

Wischmeyer & Arrasmith. Bowman Field Administration Building drawing, c. 1929 [Mss. AR W]

William Strudwick Arrasmith papers [Mss. A A773]

Edward Willis Baldwin, Jr. papers [Mss. A B181]

Frank Wrenick papers [Mss. A W945]

William Strudwick Arrasmith photograph collection [016PC13]

 

Container List

Roll 1: St. Paul, Minnesota, Greyhound Bus Terminal, N.E. Corner of St. Peter & 9th Sts., 1953

Roll 2: Cincinnati, Ohio, Greyhound Bus Terminal, Dalton Ave. & Kerner St., 1942, 1954-1956

Roll 3: Ontario, Canada, Greyhound Bus Terminal, 1950-51

Roll 4:   Residence for Mr. & Mrs. Wilson S. Creal, Brittany Woods, Jefferson County, Ky., 1960

Roll 5:   Residence for H. W. Embry Jr., “Ingleside” Gladstone Ave., Louisville, Ky., 1952

Roll 6: T. M. Cunningham Residence, 1949

Roll 7:   Renovation of Shawnee Park Shelter House, Louisville, Ky., 1951

Roll 8:   J. Y. Porter Smith Residence, Woodland Ave., Anchorage, Ky., 1950

Roll 9:   Mr. and Mrs. M. W. Lewis Residence, Greenhill Lane, Louisville, Ky., 1952

Roll 10: Residence Addition and Alteration for Mr. & Mrs. E. O. Dulaney, Wolf Pen Rd., Jefferson County, Ky., 1951

Roll 11: Jefferson Federal Savings & Loan Association, Bardstown Rd., Buechel, Ky., 1952

Roll 12: Residence for Mr. & Mrs. John Coady, Log Cabin Ln., Anchorage, Ky., 1951

Roll 13: Residence for William C. Tyler Jr.,         Cherokee Gardens, Louisville, Ky., 1952

Roll 14: Raque Meat Fabricators, 931 Baxter Ave., Louisville, Ky., 1953

Roll 15: Kentucky Children’s Home Chapel, La Grange Rd., Jefferson County, Ky., 1955

Roll 16: William C. Wolfe Residence, Country Club Tract,         Louisville, Ky., 1953

Roll 17: Addition to the Clifton Rodes Residence, Brownsboro Rd., Louisville, Ky., 1953

Roll 18: Additions to the Residence of Mr. & Mrs. Walter Comnock, Blankenbaker Station, Louisville, Ky., 1953, 1959

Roll 19: Residence for Mr. & Mrs. George Boomer, Fairway Lane,          Louisville, Ky., 1952-1954

Roll 20: Residence for Mrs. Grover Creech,       Lot 3340 Westridge Drive           Troy, OH               1953

Roll 21: Office and Clinic Building for Dr. Efland Forrest, Hillsboro, NC, 1948-1949

Roll 22: Office for Dr. M. J. Clucker, Mayfield Rd. at Villa, Cleveland, OH, 1946

Roll 23: Great China Restaurant, 1710 Euclid Ave.,       Cleveland, OH , 1950

Roll 24: Residence for Mr. and Mrs. Robert Cochran, Jackson Rd.,       Cleveland, OH, 1948

Roll 25: Lincoln Bank and Trust – Iroquois Branch,         3rd St. & Southland Blvd., Louisville, Ky., 1950, 1956

Roll 26: Lincoln Bank and Trust – South Preston St. Branch, 2412 South Preston St., Louisville, Ky., 1950, 1951

Roll 27: Natural Science Building – University of Louisville, Belknap Campus, undated

Roll 28: Second Church of Christ Scientist, N.E. Corner of Shelbyville Rd. & Theirman Ln., Louisville, Ky., 1953-1955

Roll 29: Southland Development Group, Southland Blvd. and Third St., Louisville, Ky., 1952

Roll 30: Chicago, Greyhound Bus Terminal (Proposed), Randalf and Clark St., Chicago, IL, 1940-1941, 1947

Roll 31: Erie, Greyhound Bus Terminal, North Park Row & Fifth St., Erie, PA, 1939, 1948, 1950

Roll 32: Athens, Greyhound Bus Terminal, Athens, OH, 1946

Roll 33: Frankfort, Greyhound Station and Gas Depot, S.E. Corner of Second and Steele, Frankfort, Ky., 1939

Roll 34: Knoxville, Greyhound Bus Terminal, Magnolia Ave. & Central St., Knoxville, TN, 1957-1959

Roll 35: Steubenville, Valley Motor Transit,       Fifth St. and Adams St., Steubenville, OH, 1941

Roll 36: Jenny Wiley State Park Bathhouse, Prestonsburg, Ky., 1962, and undated

Roll 37: Terre Haute, Greyhound Bus Terminal, 6th Street,       Terre Haute, IN, 1940

Roll 38: Los Angeles, Greyhound Bus Terminal, 5th St., Los Angeles, CA, 1941

Roll 39: Halfway Station for Dixie Greyhound Lines, Memphis, TN?, 1937

Roll 40: Atlanta, Greyhound Bus Terminal, West Cain St., Atlanta, GA, 1940

Roll 41: Indianapolis, Greyhound Bus Terminal, Illinois St., Indianapolis, IN, 1940-1941

Roll 42: Toledo, Greyhound Bus Terminal, Jefferson St., Michigan St., and Ontario St., Toledo, OH, 1949

Roll 43: Lansing, Greyhound Bus Terminal,       Washington and Lenawee St.,  Lansing, MI, 1950

Roll 44: Police Classroom, University of Louisville,       1950

Roll 45: Medical Dormitory for UofL, University of Louisville, 1961

Roll 46: Residence for Mrs. Henrietta Bingham, Goshen, KY, 1936-1937

Roll 47: Goshen Country Club Remodel, Goshen Country Club, Goshen, KY, 1952-1953

Roll 48: Norfolk, Grandby, Greyhound Bus Terminal, Grandby St. and Brambleton Ave., Norfolk, VA, 1941

Roll 49: Norfolk, Plume, Greyhound Bus Terminal,        Plume St., Norfolk, VA, 1940-1941

Roll 50: Newport News, Greyhound Bus Terminal, West Ave. and 27th St., Newport News, VA, 1947-1948

Roll 51: Milwaukee, Greyhound Bus Terminal, S.E. Corner of Wisconsin Ave. and 7th St., Milwaukee, WI, 1956-1958

Roll 52: Oldsmobile Garage, Campbell and Broadway, Louisville, Ky., 1954

Roll 53: Mr. and Mrs. Barry Bingham Residence, Glenview        , Jefferson County, KY, 1933

Roll 54: New Orleans, Greyhound Bus Terminal, Tulane Ave., New Orleans, LA,               1961

Roll 55: Louisville Riverfront Development Project, Belvedere, between 4th & 6th Sts., Louisville, Ky., 1968

Roll 56: Residence for Mr. and Mrs. Maubert Mills, Madisonville, Ky., undated

Roll 57: Residence for Mr. and Mrs. Robert Linker,        1958

Roll 58: Bath House for Harmony Landing Country Club, 13201 Reading Rd., Goshen, KY, undated

Roll 59: Summer Cottage for Dr. H. E. Myers, Cumberland Lake, KY, undated

Roll 60: Residence for Mr. and Mrs. Joe Rothberg, 1959

Roll 61: Residence for Dr. and Mrs. Auerbach, Greenleaves Subdivision, Louisville, Ky., undated

Roll 62: Duncan Memorial Chapel, Floydsburg, KY, 1937

Roll 63: Office Building for Bernard R. Meidinger, 2440 Grinstead Dr., Louisville, KY, 1959

Roll 64: Ft. Wayne, Greyhound Bus Terminal, Ft. Wayne, IN, 1938; 1945

Roll 65: Dayton, Greyhound Bus Terminal, W. First St. and N. Wilkinson St., Dayton, OH, 1939

Roll 66: Evansville, Greyhound Bus Terminal, Third St. and Sycamore St., Evansville, IN, 1938

Roll 67: Red Cross Shoe Store, 529 4th St., Louisville, KY,         1959

Roll 68: Residence for Dr. and Mrs. T. A. Schramm, Louisville, Ky.?, 1963?

Roll 69: John Knox Presbyterian Church, Westport Rd., Louisville, KY, 1963-1965

Roll 70: Wolf residence, Woodhill Valley Rd., Louisville, KY, 1964

Roll 71: Alterations to White House Department Store, [222 Pearl St.], New Albany, IN, 1953

Roll 72: Bashford Manor Shopping Center, Buechel, Ky., 1952

Roll 73: Entrance Porch, Residence of Mr. & Mrs. R. W. Budd, Birmingham, MI,               1952

Roll 74: Residence of Mr. and Mrs. William Massie Smith,        West View Dr., 1949

Roll 75: Remodeling & Additions to Immanuel United Church of Christ, 2300 Taylorsville Rd., Louisville, Ky., 1957-1960

Roll 76: Shelter House and Swimming Pool, 38th & Parker, Department of Parks & Recreation, Louisville, Ky., 1953

Roll 77: Swimming Pool, Herbert Madison Park, Department of Parks & Recreation, Madison & Jackson Sts., Louisville, Ky., 1953

Roll 78: New Clubhouse, Cherokee Golf Course, Cherokee Park, Louisville, Ky., 1956

Roll 79: Citizens Fidelity Bank & Trust Co., N.E. corner Berry Blvd. & 7th St. Rd.; S.W. corner 7th St. Rd. & Manslick Rd.; Carolyn Rd. & Seneca Trail, Louisville, Ky., 1960

Roll 80: Louisville Optical Co.  , South 4th St., Louisville, Ky., 1959, 1960

Roll 81: Doctor’s Building, Dr. Schramm & Dr. Stewart, Walnut and Preston Sts.,                Louisville, Ky., 1963

Roll 82: Medical-Dental Apartments, University of Louisville, Gray & Preston Sts., 1961

Roll 83: Medical-Dental Apartments, University of Louisville, Gray & Preston Sts., 1961, 1962

Roll 84: Lincoln Bank and Trust Company, Shelbyville Road Branch; Bardstown Road Branch – Bardstown Rd. & Gardiner Ln., Louisville, Ky., 1954

Roll 85: Mountain Parkway Service Area, Eastern Kentucky Interstate Highway, 1964

Roll 86: “The 800” Apartment Building, 800 S. 4th St., Louisville, Ky., 1959, 1960

Roll 87: Remodeling of storefront for Bennet’s Inc.,      628 S. 4th St., Louisville, Ky., 1951

Roll 88: Men’s Lounge, Louisville Country Club, 25 Mockingbird Valley Trail, 1951

Roll 89: Store building for Loop Realty Co., Bardstown & Dundee Roads, Louisville, Ky., 1935

Roll 90: Administration and Classroom Building, Kentucky School for the Blind, 1867 Frankfort Ave., Louisville, Ky., 1963

Roll 91: Owensboro, Greyhound Bus Terminal, Owensboro, Ky., 1941

Roll 92: Chattanooga, Alterations to Bus Terminal, Consolated Coach Corporation, Chattanooga, TN, 1941

Roll 93: Providence, Bus Terminal, Providence, RI

Roll 94: Police Headquarters Building, 7th & Jefferson Sts., Louisville, Ky., 1954

Roll 95: Addition to W. S. Arrasmith residence, 329 N. Bonner Ave., Louisville, Ky., 1957

Roll 96: Birmingham, AL Greyhound Bus Terminal, 19th St. & 6th Ave. North, 1940, 1941

Roll 97: Birmingham, AL Greyhound Bus Terminal, 19th St. & 7th Ave., 1949, 1950

Roll 98: Canton, Greyhound garage, Canton, OH, 1948

Roll 99: Youngstown, Greyhound garage, 138 W. Raven Ave., Youngstown, OH,                1948

Roll 100: Akron, Greyhound Bus Terminal, South Broadway, Akron, OH, 1947-1949

Roll 101: Richmond, Greyhound Bus Terminal, Broad St., Richmond, VA, 1955, 1956

Roll 102: Grand Rapids, Greyhound Bus Terminal, Grand Rapids, MI, 1948, 1949

Roll 103: Pontiac, Greyhound Bus Terminal, Grand Rapids, MI, 1952

Roll 104: Battle Creek, MI Greyhound Bus Terminal, East Michigan Ave., 1948, 1949

Roll 105: Flint, Greyhound Bus Terminal, Flint, MI, 1948, 1949

Roll 106: Lima, Greyhound Bus Terminal, Lima, OH, 1948, 1949

Roll 107: Mortuary & Residence for Mr. & Mrs. Chester D. Clark,           2718 Virginia Ave., Louisville, Ky., 1964

Roll 108: Residence for Mr. & Mrs. W. L. Lyons, Ransdell Ave., Louisville, Ky., 1954

Roll 109: Alterations and additions to Shawnee Golf Club House, Shawnee Park, Louisville, Ky., 1951

Roll 110: Binghamton, Greyhound Bus Terminal, 81 Chenango St., Binghamton, NY, 1938

Roll 111: Boston, Greyhound Bus Terminal, St. James Ave., Boston, MA, 1940, 1941

Roll 112: Boston, Greyhound Bus Terminal, 10 St. James Ave., Boston, MA, 1948-1950

Roll 113: Addition to the Highland Baptist Church, Cherokee & Grinstead, Louisville, Ky., 1953, 1954

Roll 114: Frank B. Thompson residence, 1963-1965

Roll 115: Byck’s Store, 3738 Lexington Rd., St. Matthews, Louisville, Ky., 1946

Roll 116: Additions & Alterations to Store for Byck Bros. & Co., 3738 Lexington Rd., St. Matthews, Louisville, Ky., 1962

Roll 117: Rodes-Rapier Co., The Mall, Shelbyville Rd., Louisville, Ky., 1959, 1962

Roll 118: Corbin, Greyhound Bus Depot, Corbin, Ky., 1937

Roll 119: Corbin, Greyhound Bus Terminal,      Seventh & Main Sts., Corbin, Ky., 1956

Roll 120: Harrisburg, Greyhound Bus Terminal, Harrisburg, PA, 1941, 1942

Roll 121: Harrisburg, Greyhound garage, 20th & Greenwood Sts., Harrisburg, PA, 1952, 1953

Roll 122: Columbus, Greyhound Bus Terminal, Third & East Town Sts., Columbus, OH, 1938-1940, 1948, 1950-1951

Roll 123: Pittsburgh, Greyhound Garage alterations and additions, Pittsburgh, PA, 1946-1950

Roll 124: Pittsburgh, Greyhound Bus Terminal and Parking Garage, 11th St. & Liberty Ave., Pittsburgh, PA, 1958

Roll 124a: Pittsburgh, Greyhound Bus Terminal and Parking Garage, 11th St. & Liberty Ave., Pittsburgh, PA, 1957-1959

Roll 125: Washington D.C., Greyhound Bus Terminal, New York Ave. bet. 11th & 12th, 1939

Roll 126: Washington D.C., Greyhound Bus Terminal, New York Ave. bet. 11th & 12th, 1939, 1940

Roll 127: Kentucky State Prison, Additions & Alterations to Administration & Hospital Building, Oldham County, Ky., 1954, 1955

Roll 128: Methodist Evangelical Hospital, Inc., Additions & Alterations, 315 E. Broadway, Louisville, Ky., 1971, 1972

Roll 129: Methodist Evangelical Hospital, Inc., Additions & Alterations, 315 E. Broadway, Louisville, Ky., 1972

Roll 130: Louisville, Greyhound Bus Terminal proposed sites, Louisville, Ky., 1959

Roll 131: Louisville, Greyhound Bus Terminal remodeling, 5th & Broadway, 1960

Roll 132: Louisville, Greyhound service garage, 13th and Breckinridge, Louisville, Ky., 1951

Roll 133: Louisville, Greyhound service garage additions & alterations, 13th & Breckinridge, 1964

Roll 134: Detroit, Greyhound Bus Terminal additions & alterations, Washington Blvd. & Grand River Ave., Detroit, MI, 1947-1957

Roll 135: Detroit, Greyhound Bus Terminal & parking garage, Congress St., between Bates and Randolph Sts., Detroit, MI, 1957, 1958

Roll 136: Cleveland, Greyhound Bus Terminal, 1900 E. Thirteenth St., Cleveland, OH, 1942

Roll 137: Cleveland, OH Greyhound Bus Terminal, 1465 Chester Ave., 1946-1947, 1950

Roll 138: Cleveland, OH Greyhound Bus Terminal, 1465 Chester Ave., 1946-1948

Roll 139: Bowling Green, Ky. Greyhound Bus Depot, Main St. bet. College & Center Sts., 1936

Roll 140: Bowling Green, Ky. Greyhound Bus Terminal, 8th & College St., 1957

Roll 141: Bus Terminal proposals: Kentucky: Louisville; Pikeville; Bowling Green, 1948-49, 1956-57

Roll 142: Bus Terminal proposals: Indiana & Ohio, 1945, 1953, 1957

Roll 143: Bus Terminal proposals: Alabama, Mississippi & Florida, 1950, 1956, 1958

Roll 144: Bus Terminal proposals: Massachusetts, New Jersey, Delaware, New York, 1944-1945, 1950, 1956-1957

Roll 145: Bus terminal proposals: Pennsylvania, Maryland, Washington D.C., 1945-1947, 1949-1951

Roll 146: Bus terminal proposals: Michigan, Wisconsin, Minnesota, Canada, 1948-1949, 1953-1954, 1957

Roll 147: Greyhound, Typical Ticket Office, 1950

Roll 148: Greyhound, Cast Aluminum Dog, 1946

Roll 149: Lee Terminal proposal, Standiford Field, Louisville, Ky., c. 1959

Roll 150: Wing Additions to Lee Terminal, Standiford Field, Louisville, Ky., 1959-1961

Roll 151: Lee Terminal master plan, Standiford Field, Louisville, Ky., 1959

Roll 152: Greyhound Bus Terminal, 8th & Walnut Sts., Louisville, Ky., 1969-1970

Roll 153: Baptist Hospital East, Breckinridge Ln., Louisville, Ky., 1972

Roll 154 ovsz.: Baptist Hospital East, Landscaping Planting plan, Breckinridge Ln. Louisville, Ky., 1974

 

Subject Headings

Architects – Kentucky – Louisville.

Architecture – Awards.

Architecture – Designs and plans.

Architecture – Kentucky.

Architecture, Domestic.

Buildings – Kentucky.

Commercial buildings.

Greyhound Lines, Inc.

Hospital architecture.

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

Religious architecture.

University of Louisville.

Alpha Zeta Omega. Lambda Chapter (Ky.) Records, 1983-2015

Held by The Filson Historical Society

Creator: Alpha Zeta Omega. Lambda Chapter (Ky.)

Title: Records, 1957-1960, 1983-2015

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

Size of Collection:  0.50 cu. ft.

Location Number: Mss. BD A456

Historical Note

The Alpha Zeta Omega pharmaceutical fraternity was founded in Philadelphia, Pennsylvania, in 1919 as the “Dead Men’s Club.” It changed its name to Alpha Zeta Omega (AZO) Fraternity at its first official gathering, held at the home of Abe M. Bernstein. In the 1920s, the fraternity expanded with the addition of both undergraduate and alumni chapters, and the central office was established in Cleveland. Throughout much of its history, AZO was a fraternal organization for Jewish pharmacists. The organization began admitting non-Jewish members in 1980. In the early 1970s, women were admitted to regular fraternity membership for the first time.

According to the donor of the collection, Jacob “Jake” Wishnia, the Kentucky Lambda Chapter of AZO started at the Louisville College of Pharmacy, which was absorbed by the University of Kentucky College of Pharmacy in 1956-1957. Wishnia graduated from the University of Kentucky College of Pharmacy in 1959 and later served as President of AZO Lambda Chapter.

The following history was written by Wishnia in January 2016, when the Lambda Chapter was closing:

“The Lambda Chapter of Alpha Zeta Omega Pharmaceutical Fraternity is closing its era. The Fraternity has 13 active remaining members. These are the ones who have continued to pay their dues till the end. They are Bill Klein, Sid Bederman, Donald Gordon, Leon Figa, Sid Figa, Merle Kaplin, Gene Miller, Charlie Rosenberg, Aron Schwartz, Sonny Steinberg, Jacob Wishnia, Simon Wolf and Arnold Zegart.

When the Pharmacy School moved its location from First and Chestnut in Louisville to the brand new school in Lexington, KY, the Alumni Chapter of Lambda was formed in Louisville. There were approximately 10 fraternity members to make that move. After that time, there were fewer Jewish students going into Pharmacy at the UK Pharmacy School. The fraternity was known for its Yom Kippur Break the Fast affairs, New Year’s Eve dances and many stag affairs.

Many local fraternity members held national offices, including Jake Chitlik, who served as national president. At that time, Yale Kessel attended many national conventions; Bob Goodman held the office of chaplain for many, many years; and I attended a national convention held at the Concord Hotel in the Catskills, of which I have fond memories to this day.

Our AZO chapter was able to contribute to many charities and scholarships over the years. Bob Goodman would order prescription empty vials and bottles in large quantities, store them in his basement and we would help distribute these by either fraternity members picking them up during meetings or helping deliver them to the many stores in many instances. This was probably our largest, continuing fundraiser.

Back in the early years, 50’s, 60’s, 70’s, 80’s and 90’s, many AZO fraternity members owned their own pharmacies throughout Jefferson County and southern Indiana. Many of them were in close proximity to one another and yet they all made a living while being in competition with one another.

It would not be fair if we did not mention the wonderful, active AZO Auxiliary to which our wives belonged – some of whom were also pharmacists. They held many social activities and contributed to many charities as well.

So as our era of existence is ending, after awarding $5,000 to the University of Kentucky Pharmacy School and making small donations in honor of and in memory of our fraters and their families, we have chosen to make our last donation to the Jewish Community of Louisville’s Federation Campaign. At this time our donation of $649.58 will be matched by the Jewish Heritage Fund for Excellence Double Your Impact Challenge. We feel that we would like to make our last contribution for the welfare of the community.”

Sources:

Jacob Wishnia, “AZO Fraternity Is Disbanding,” 26 Jan. 2016, https://jewishlouisville.org/jewish-heritage-fund-for-excellence-federation-campaign-double-your-impact/

“The History of AZO from 1919,” https://www.azo.org/history

 

Scope and Content Note

The collection consists of records documenting the Kentucky Lambda Chapter of Alpha Zeta Omega (AZO), a national fraternal organization for Jewish pharmacists.

Folders 1-5 hold various AZO National and Lambda Chapter records. There are records dating from 1957-1960, the first few years of the Lambda Chapter, including AZO publications (folder 1), meeting minutes (folder 1a), newsletters (folder 1b), correspondence (folder 1c), and Supreme Board of Directors minutes and newsletters (folder 1d). From later in the twentieth and twenty-first centuries are AZO handbooks (folder 1), a Lambda Chapter membership ledger from 1990-2002 (folder 2), and financial records from 2001-2011 (folder 5). A small amount of miscellaneous correspondence from 1996-2015 includes a letter to Lambda Chapter members from President Jacob “Jake” Wishnia in late 2015, when the Chapter was closing. The letter suggests donating the remaining money from the chapter’s bank accounts to the Jewish Federation of Louisville (folder 3). Miscellaneous records include a few meeting agendas and newsletters from 1996, directories for AZO chapter officers, and information from 2013 about a University of Kentucky scholarship sponsored by the AZO Lambda Chapter (folder 4).

Folder 6 is a research file compiled by Jake Wishnia and Harold Gordon (both Jewish pharmacists from Louisville, Kentucky), consisting primarily of copies of twentieth-century photographs of Jewish-owned drugstores in the area. Among the drugstores represented are Wish’s Drugs (owned by the Wishnia family), Gordon Drug, Simon’s Pharmacy, Model Drugs, Post Office Drugs (owned by the Waldman family), and 8 Mile Pharmacy (owned by Carolyn and David Kreitman).

Related collections:

Alpha Zeta Omega. Lambda Chapter (Kentucky) photograph collection [024PC9].

 

Folder List

Box 1

Folder 1: AZO manuals, handbooks, and publications, 1959-1960, 1983-2007

Folder 1a: AZO Lambda Chapter minutes, 1957-1959

Folder 1b: AZO Lambda Chapter newsletters, 1957-1959

Folder 1c: Correspondence and miscellaneous records, 1957-1959

Folder 1d: Supreme Board of Directors minutes and newsletters, 1957-1960

Folder 2: Membership ledger, 1990-1997, 2001-2002

Folder 3: Miscellaneous correspondence, 1996-2015, undated

Folder 4: Miscellaneous records, ca. 1994-2013

Folder 5: Financial records, 2001-2011

Folder 6: Research file on Louisville Jewish pharmacies, 1992 and undated

 

Subject Headings

Alpha Zeta Omega.

Drugstores – Kentucky – Louisville.

Family-owned business enterprises – Kentucky – Louisville.

Greek letter societies – United States.

Jefferson County (Ky.)

Jewish pharmacists – Kentucky – Louisville.

Jews – Kentucky – Louisville.

Louisville (Ky.)

Pharmacists – Kentucky – Louisville.

University of Kentucky.

Wolford Family Papers, 1858-2022

Held by The Filson Historical Society

Creator: Wolford Family

Title: Papers, 1858-2022

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

Size of Collection:  31 cubic feet, 2 oversized folders, 2 aluminum discs, 1 CD, and 10 audio cassettes

Location Number: Mss. A W859

Biographical Note        

The central figures in the collection are Leo T. Wolford (1890-1971) and his son Thorp L. Wolford (1918-2012). The Wolfords and other related families, particularly the Jackson family, lived primarily in Versailles, Linton, and Terre Haute, Indiana. Leo and Thorp both lived and worked in Louisville, Kentucky, later in their lives.

Leo Wolford (1890-1971)

Leo Thorp Wolford was born May 1, 1890, in Linton, Indiana, to Edwin Lafayette Wolford (1861-1913), president and general manager of United Fourth Vein Coal Company, and Anna “Annie” Emily Thorp (1863-1935). His grandfather, John William Wolford (1837-1922), ran J. W. Wolford & Sons Department Store in Linton, Indiana. Leo had three siblings: Earl Clarence (1884-1969), Raymond Elmer (1887-1951), who married Zulla Leona Burress (1888-1966) and worked as bookkeeper for the United Fourth Vein Coal Company, and Jessie Ellen (1895-1972).

Leo graduated from Franklin College in Franklin, Indiana, and from the University of Chicago. He obtained his Indiana teacher’s certificate in 1917 and worked as a history and economics teacher at New Albany High School from 1917 to 1918.

In 1916, he married Leah Jackson (1892-1918) of Versailles and New Albany, Indiana. Leah died of an infection in 1918, a week after giving birth to their son, Thorp. Leo never remarried. Thorp lived with Leo’s mother and sister Jessie in Indiana as a child.

Leo was admitted to the Kentucky Bar in 1919 and practiced law in Louisville at Bruce & Bullitt and successor firms. He served in the Army during World War I from around September 1918 to April 1919, serving at least for a time at Camp Zachary Taylor and Camp Knox. After his discharge, he returned to his practice and lived in Louisville at the Mayflower Apartments during the week while commuting to Versailles, Linton, or Terre Haute on many weekends to visit Thorp and the rest of the family.

Leo was actively involved in Louisville civic and legal groups, including serving as treasurer and president of the Filson in the 1950s and 1960s. He was also involved with the Louisville Title Insurance Company, Interstate Canning Company, Louisville Free Public Library, Louisville Bar Association, Pendennis Club, Lawyers Club, Conversation Club, Louisville Gas and Electric Company, Royal Crown Bottling Company, Southern Baptist Theological Seminary, and many other organizations.

He died on December 6, 1971, in Louisville.

Leah Jackson Wolford, 1892-1918

Leah Florence Jackson was born on September 7, 1892, in Versailles, Indiana, to Allie Belle Underwood (1867-1941) and Hiram Newton “Newt” Jackson (1863-1915).

She attended Franklin College, where she studied music and met her future husband, Leo Wolford. She graduated in 1912 and worked as principal at her Versailles high school the following year. In 1914 she enrolled in the University of Chicago, where she earned a Master of Arts. She was an accomplished scholar and published a book about Indiana folklore, games, and music titled The Play-Party in Indiana in 1917.

She married Leo on her twenty-fourth birthday, September 7, 1916. She gave birth to Thorp Wolford on January 8, 1918. A week later, on January 14, she died of peritonitis at age twenty-five.

Thorp Wolford (1918-2012)

Thorp Lanier Wolford was born on January 8, 1918, in New Albany, Indiana, to Leo Wolford (1890-1971) and Leah Jackson (1892-1918). He lived in Terre Haute, Indiana, with his grandmother Anna Wolford and aunt Jessie Wolford when he was a child.

He graduated from Phillips Academy in Andover, Massachusetts, in 1937 and earned his bachelor’s degree from Harvard University in 1941. He served as a sergeant in the Army Signal Corps during World War II, working at intelligence gathering posts at Vint Hill, Virginia, and Honolulu, Hawaii. He earned his law degree from Harvard in 1944 and was admitted to the Kentucky Bar in 1948. He practiced law in Louisville as a partner at Middleton, Seelbach, Wolford, Willis, & Cochran. He also earned his Master of Arts from the University of Louisville in 1955.

In 1942, he married Evelyn Regina Cox (1920-2014) of Boston, Massachusetts. Thorp and Evelyn raised seven children and were actively involved in Louisville civic, social, and church groups, including the Louisville Arts Club and the Conversation Club.

He died on February 9, 2012, in Louisville.

Evelyn Wolford (1920-2014)

Evelyn Regina Cox was born on January 4, 1920, in Boston to Henry F. G. Cox and Alice Cox. She graduated with a bachelor’s degree from Simmons College in Boston before marrying Thorp Wolford in 1942. Together they lived in Louisville and had seven children.

Evelyn was involved in many clubs and organizations, including the Louisville Ballet, the American Association of University Women (AAUW), the Arts Club of Louisville (for which she became the first female president), the University of Louisville Women’s Club, the Crescent Hill Woman’s Club, and the Woman’s Missionary Union of the Southern Baptist Convention. She was a writer and poet, and in 2010 she and Thorp published a book of their poetry titled “Going On.”

She died on August 6, 2014.

Jessie Wolford (1895-1972)

Jessie Ellen Wolford, sister of Leo Wolford, was born on December 26, 1895, in Linton, Indiana, to Edwin Lafayette Wolford (1861-1913) and Anna “Annie” Emily Thorp (1863-1935).

Jessie graduated from Linton grade school around 1910, from Alhambra High School in California in 1914, and from Franklin College in Indiana in 1918. She did graduate work at the University of Wisconsin in 1919 and 1920. She also took some classes at Columbia University in New York in 1925 and at Indiana State Teacher’s College in 1944.

She taught at Concannon High School in Terre Haute, Indiana, for 34 years, from about 1919 until her retirement in 1953. She was also involved in several social, civil, and academic organizations throughout her life. She was president of Delta Kappa Gamma honorary teacher’s society, a member and one-time president of her chapter of the American Association of University Women (AAUW), a member of Delta Zeta alumnae chapter, and a member of First Baptist Church in Terre Haute.

She died on May 13, 1972.

Flo White (1877-1943)

Florence “Flo” Jackson was born on February 6, 1877, in Johnson, Ripley County, Indiana, to James B. Jackson and Nancy Hyatt. She was the sister of Hiram Newton Jackson, aunt of Leah Jackson, and great aunt of Thorp Wolford. Flo wrote many letters to Leo and Thorp Wolford over the years.

In 1893, she married Lewis “Lew” Lester White (1874-1930), and they lived together in Versailles, Indiana, throughout their lives. Lew worked with Flo’s brother Newton Jackson in the mercantile business for many years before opening his own department store, located at U.S. Road 50 and State Road 29 in Versailles. The store eventually burned down, and Lew later became the southeastern Indiana representative for the securities department of the Meyer-Kiser Bank of Indianapolis. In 1930, Lew died in a car accident.

Flo was a writer and had an interest in genealogy—she wrote several genealogical sketches about the Hyatt family, Jackson family, and other relatives.

She died on August 18, 1943.

 

Scope and Content Note

This collection contains material related to the Wolford family of Linton, Terre Haute, and Versailles, Indiana, and Louisville, Kentucky.

General Correspondence

Folders 1-251 contain correspondence between Wolford family members and their friends and acquaintances. These include information about their day-to-day lives and news about significant events. Correspondence from the 1940s includes letters to and from Thorp Wolford while he was serving in World War II.

Leo Thorp Wolford Material

Folders 252-326 contain material related to Leo Wolford’s personal relationships, schooling, and social activities. Folders 252-269 contain correspondence between him and various friends. Folders 270-282 contain material from his time at school, both when he was a student and during his brief time as a teacher. Folders 283-301 contain material about clubs, organizations, and community events Leo was involved with, including three folders about the Filson Club (288-290). Folders 302-316 contain published and unpublished writings by Leo, including essays, articles, poems, and speeches. Folders 317-326 contain appointment books and calendars detailing his daily activities from 1920-1941 and 1971.

Folders 327-356 contain material related to Leo Wolford’s legal career. Much of this material has to do with his time at the firms Bruce & Bullitt and Bruce & Middleton. Folders 327-344 relate mostly to his professional relationship with William Marshall Bullitt, especially regarding the late-1940s legal dispute between the two concerning unpaid wages owed to Leo when he left the firm Bruce & Bullitt. The case is detailed in these folders, along with supplementary material supporting Leo’s claims. Folders 345-349 contain material related to Helm Bruce, with whom Leo worked for many years, and folders 350-356 contain material related to other colleagues and aspects of Leo’s legal career.

Folders 357-379 contain material related to Leo Wolford’s finances and other personal information. Folders 357-368 contain financial ledgers and papers, including some about his financial guardianship of his son Thorp and some kept on behalf of other family members. Folders 369-379 contain miscellaneous biographical material, including wills, estate documents, vital records, and WWI service material.

Thorp Lanier Wolford Material

Folders 380-382 contain correspondence with various acquaintances, including Margaret Buey, who seems to have worked for the Wolfords as a maid.

Folders 383-409 contain material related to Thorp’s schooling, including several folders from his time at Harvard University. Folders 405-406 contain material from the Harvard Pacifist Association in the years before the war.

Folders 410-430 contain material related to Thorp’s service in WWII. This includes a diary, official documents, orders, transfer material, military publications, programs and schedules for USO entertainment, and other material. Folder 430 contains the wartime material of nonmilitary family members, including ration books.

Folders 431-446 contain material related to clubs and organizations Thorp participated in. Folders 431-439 contain Conversation Club material, and folders 440-443 contain material from the Arts Club, in which Evelyn Wolford was also active.

Folders 447-451 contain writings by Thorp, including essays, speeches, and poetry.

Folders 452-458 contain material related to Thorp’s finances and other personal information. Folders 452-454 contain financial ledgers and papers, and folders 455-458 contain vital records, diplomas and certificates, and other personal papers.

Other Family Members Material

Folders 459-472 contain material related to Evelyn Wolford, wife of Thorp Wolford. This includes some of her early correspondence, material from organizations she was involved with, and her prose and poetry.

Folders 473-480 contain material related to Anna Wolford, mother of Leo Wolford. This includes correspondence, financial material, and estate material.

Folders 481-484 contain material related to Ray Wolford, brother of Leo Wolford, and his wife Zulla Wolford. This includes correspondence, financial material, and death material.

Folders 485-552 contain material related to Jessie Wolford, sister of Leo Wolford. Folders 485-526 contain her correspondence. Folders 527-536 contain her writings, including school-age writings, essays from her time as a teacher, and speeches. Folders 537-543 contain material related to social and professional organizations Jessie was a part of. Folders 544-552 contain biographical and personal information, including birth and death material, educational and professional teaching material, and estate material.

Folders 553-557 contain material related to Leah Wolford, wife of Leo Wolford. This includes correspondence with her mother and published and unpublished writings.

Folders 558-580 contain material related to Allie Jackson, mother of Leah Wolford. Folders 558-567 contain correspondence, including one folder of correspondence with Leo concerning Leah’s decline and death. Folders 568-580 contain scrapbooks, financial and estate material, and miscellaneous papers.

Folders 581-601 contain material related to Flo White, Leah’s aunt, and her husband Lew White. This includes financial and estate material, Flo’s writings, and correspondence concerning Lew’s death by car accident and Flo’s subsequent lawsuit.

General Material

Folders 602-612 contain general financial material. Folders 602-605 contain material related to the family store J. W. Wolford & Sons in Linton, Indiana. Folders 606-609 contain material related to Indiana coal mining businesses, specifically United Fourth Vein Coal Company in Linton.

Folders 613-638 contain genealogical material related to the Thorp, Wolford, Underwood, Hyatt, and Jackson families, as well as some other allied families.

Folders 639-646 contain material about various historical events and places, most in Indiana but some in Louisville.

Folders 647-653 contain material about various organizations and institutions in Indiana and Louisville, including women’s clubs and restaurants.

Folders 654-668 contain material about various religious institutions, including Broadway Baptist Church (Louisville, Ky.), Crescent Hill Baptist Church (Louisville, Ky.), Walnut Street Baptist Church (Louisville, Ky.), and Southern Baptist Theological Seminary.

Folders 669-676 contain material about various political parties, including Democratic, Republican, Socialist, and Communist.

Folders 677-685 contain miscellaneous materials.

Other Formats

Roll 686 is the abstract of title for property in Versailles, Indiana, for Hiram Newton Jackson, dated 1906.

Volume 687 is a scrapbook kept by Flo White.

Volumes 688-739 are Leo Wolford’s daily law journals from 1919 to 1970.

Oversized folder 740 contains diplomas and certificates for Leo, Jessie, and Thorp Wolford.

Oversized folder 741 contains single issues of two newspapers: The Henderson Reporter (Henderson, Ky.) and The Daily Journal (Greenwood, Ind.).

Conditions of Access and Use

Staff can pull audiovisual materials for researchers to view the original media, but the content can only be accessed once digitized. Please speak to staff for more information.

Related collections

Wolford family photograph collection [021PC48]

Related library material [uncataloged as of September 2024]

 

Folder List

Box 1

Folder 1              General family correspondence, 1860

Folder 2              General family correspondence, 1907-1909

Folder 3              General family correspondence, 1910-1920

Folder 4              General family correspondence, January-March 1921

Folder 5              General family correspondence, April-June 1921

Folder 6              General family correspondence, July-August 1921

Folder 7              General family correspondence, September-November 1921

Folder 8              General family correspondence, December 1921

Folder 9              General family correspondence, January-September 1922

Folder 10            General family correspondence, October-December 1922

Folder 11            General family correspondence, January-April 1923

Folder 12            General family correspondence, May-July 1923

Folder 13            General family correspondence, August-October 1923

Folder 14            General family correspondence, November-December 1923

Folder 15            General family correspondence, January-March 1924

Folder 16            General family correspondence, April-June 1924

Folder 17            General family correspondence, July-September 1924

Folder 18            General family correspondence, October-November 1924

Folder 19            General family correspondence, December 1924

Folder 20            General family correspondence, January-March 1925

Folder 21            General family correspondence, April-June 1925

Folder 22            General family correspondence, July-August 1925

Folder 23            General family correspondence, September-December 1925

Folder 24            General family correspondence, January-April 1926

Folder 25            General family correspondence, May-June 1926

Folder 26            General family correspondence, July-September 1926

Folder 27            General family correspondence, October-December 1926

Folder 28            General family correspondence, January-March 1927

Folder 29            General family correspondence, April-June 1927

Folder 30            General family correspondence, July-October 1927

Folder 31            General family correspondence, November-December 1927

 

Box 2

Folder 32            General family correspondence, January-February 1928

Folder 33            General family correspondence, March-June 1928

Folder 34            General family correspondence, July-September 1928

Folder 35            General family correspondence, October-December 1928

Folder 36            General family correspondence, January-May 1929

Folder 37            General family correspondence, June-August 1929

Folder 38            General family correspondence, September-December 1929

Folder 39            General family correspondence, January-July 1930

Folder 40            General family correspondence, August-December 1930

Folder 41            General family correspondence, January-April 1931

Folder 42            General family correspondence, May-September 1931

Folder 43            General family correspondence, October-December 1931

Folder 44            General family correspondence, January-May 1932

Folder 45            General family correspondence, June-September 1932

Folder 46            General family correspondence, October-December 1932

Folder 47            General family correspondence, January-July 1933

Folder 48            General family correspondence, August-December 1933

Folder 49            General family correspondence, 1934

Folder 50            General family correspondence, January-June 1935

Folder 51            General family correspondence, July-September 1935

Folder 52            General family correspondence, October 1-13, 1935

Folder 53            General family correspondence, October 14-31, 1935

Folder 54            General family correspondence, November 1935

Folder 55            General family correspondence, December 1935

Folder 56            General family correspondence, January 1936

Folder 57            General family correspondence, February 1936

Folder 58            General family correspondence, March 1936

Folder 59            General family correspondence, April 1936

Folder 60            General family correspondence, May 1936

Folder 61            General family correspondence, June 1936

Folder 62            General family correspondence, July-August 1936

 

Box 3

Folder 63            General family correspondence, September 1936

Folder 64            General family correspondence, October 1936

Folder 65            General family correspondence, November 1936

Folder 66            General family correspondence, December 1936

Folder 67            General family correspondence, January 1937

Folder 68            General family correspondence, February 1937

Folder 69            General family correspondence, March-April 1937

Folder 70            General family correspondence, May 1937

Folder 71            General family correspondence, June-July 1937

Folder 72            General family correspondence, August-September 1937

Folder 73            General family correspondence, October 1937

Folder 74            General family correspondence, November 1937

Folder 75            General family correspondence, December 1937

Folder 76            General family correspondence, January 1938

Folder 77            General family correspondence, February 1938

Folder 78            General family correspondence, March 1938

Folder 79            General family correspondence, April 1938

Folder 80            General family correspondence, May 1938

Folder 81            General family correspondence, June-July 1938

Folder 82            General family correspondence, August-September 1938

Folder 83            General family correspondence, October 1938

Folder 84            General family correspondence, November 1938

Folder 85            General family correspondence, December 1938

Folder 86            General family correspondence, January 1939

Folder 87            General family correspondence, February 1939

Folder 88            General family correspondence, March 1939

Folder 89            General family correspondence, April-May 1939

Folder 90            General family correspondence, June-July 1939

Folder 91            General family correspondence, August-September 1939

 

Box 4

Folder 92            General family correspondence, October 1939

Folder 93            General family correspondence, November-December 1939

Folder 94            General family correspondence, January 1940

Folder 95            General family correspondence, February-March 1940

Folder 96            General family correspondence, April 1940

Folder 97            General family correspondence, May 1940

Folder 98            General family correspondence, June-July 1940

Folder 99            General family correspondence, August 1940

Folder 100         General family correspondence, September 1940

Folder 101         General family correspondence, October 1-17, 1940

Folder 102         General family correspondence, October 18-30, 1940

Folder 103         General family correspondence, November 1940

Folder 104         General family correspondence, December 1940

Folder 105         General family correspondence, January 1941

Folder 106         General family correspondence, February 1941

Folder 107         General family correspondence, March 1941

Folder 108         General family correspondence, April 1941

Folder 109         General family correspondence, May 1941

Folder 110         General family correspondence, June 1941

Folder 111         General family correspondence, 1-14 July 1941

Folder 112         General family correspondence, 15-31 July 1941

Folder 113         General family correspondence, 3-17 August 1941

Folder 114         General family correspondence, 18-31 August 1941

Folder 115         General family correspondence, September 1941

Folder 116         General family correspondence, October 1941

Folder 117         General family correspondence, November 1941

Folder 118         General family correspondence, December 1941

Folder 119         General family correspondence, January 1942

Folder 120         General family correspondence, February 1942

 

Box 5

Folder 121         General family correspondence, March 1942

Folder 122         General family correspondence, 3-14 April 1942

Folder 123         General family correspondence, 15-29 April 1942

Folder 124         General family correspondence, May 1942

Folder 125         General family correspondence, June 1942

Folder 126         General family correspondence, July 1942

Folder 127         General family correspondence, 1-11 August 1942

Folder 128         General family correspondence, 12-31 August 1942

Folder 129         General family correspondence, 1-15 September 1942

Folder 130         General family correspondence, 16-30 September 1942

Folder 131         General family correspondence, 1-10 October 1942

Folder 132         General family correspondence, 11-14 October 1942

Folder 133         General family correspondence, 15-19 October 1942

Folder 134         General family correspondence, 20-26 October 1942

Folder 135         General family correspondence, 27-31 October 1942

Folder 136         General family correspondence, 1-7 November 1942

Folder 137         General family correspondence, 8-14 November 1942

Folder 138         General family correspondence, 15-20 November 1942

Folder 139         General family correspondence, 21-30 November 1942

Folder 140         General family correspondence, 1-7 December 1942

Folder 141         General family correspondence, 8-14 December 1942

Folder 142         General family correspondence, 15-21 December 1942

Folder 143         General family correspondence, 22-31 December 1942

Folder 144         General family correspondence, 1-7 January 1943

Folder 145         General family correspondence, 8-19 January 1943

Folder 146         General family correspondence, 20-31 January 1943

Folder 147         General family correspondence, 1-14 February 1943

 

Box 6

Folder 148         General family correspondence, 15-28 February 1943

Folder 149         General family correspondence, 1-9 March 1943

Folder 150         General family correspondence, 10-31 March 1943

Folder 151         General family correspondence, 1-13 April 1943

Folder 152         General family correspondence, 14-30 April 1943

Folder 153         General family correspondence, 1-10 May 1943

Folder 154         General family correspondence, 11-17 May 1943

Folder 155         General family correspondence, 18-31 May 1943

Folder 156         General family correspondence, 1-14 June 1943

Folder 157         General family correspondence, 16-29 June 1943

Folder 158         General family correspondence, 1-8 July 1943

Folder 159         General family correspondence, 9-19 July 1943

Folder 160         General family correspondence, 20-31 July 1943

Folder 161         General family correspondence, 1-12 August 1943

Folder 162         General family correspondence, 13-31 August 1943

Folder 163         General family correspondence, 3-10 September 1943

Folder 164         General family correspondence, 12-30 September 1943

Folder 165         General family correspondence, 1-14 October 1943

Folder 166         General family correspondence, 16-29 October 1943

Folder 167         General family correspondence, 1-13 November 1943

Folder 168         General family correspondence, 14-30 November 1943

Folder 169         General family correspondence, 1-9 December 1943

Folder 170         General family correspondence, 10-13 December 1943

Folder 171         General family correspondence, 14-21 December 1943

Folder 172         General family correspondence, 22-31 December 1943

Folder 173         General family correspondence, undated ca. 1943

Folder 174         General family correspondence, 2-10 January 1944

Folder 175         General family correspondence, 11-31 January 1944

 

Box 7

Folder 176         General family correspondence, February 1944

Folder 177         General family correspondence, March 1944

Folder 178         General family correspondence, April 1944

Folder 179         General family correspondence, May 1944

Folder 180         General family correspondence, June 1944

Folder 181         General family correspondence, July 1944

Folder 182         General family correspondence, 1-19 August 1944

Folder 183         General family correspondence, 22-31 August 1944

Folder 184         General family correspondence, September 1944

Folder 185         General family correspondence, 2-22 October 1944

Folder 186         General family correspondence, 23 October-November 1944

Folder 187         General family correspondence, December 1944 and undated ca. 1944

Folder 188         General family correspondence, January 1945

Folder 189         General family correspondence, February 1945

Folder 190         General family correspondence, March 1945

Folder 191         General family correspondence, 1-13 April 1945

Folder 192         General family correspondence, 14-19 April 1945

Folder 193         General family correspondence, 20-30 April 1945

Folder 194         General family correspondence, 1-11 May 1945

Folder 195         General family correspondence, 14-19 May 1945

Folder 196         General family correspondence, 20-31 May 1945

Folder 197         General family correspondence, 1-8 June 1945

Folder 198         General family correspondence, 9-17 June 1945

Folder 199         General family correspondence, 18-23 June 1945

Folder 200         General family correspondence, 25-30 June 1945

Folder 201         General family correspondence, 1-9 July 1945

Folder 202         General family correspondence, 10-21 July 1945

 

Box 8

Folder 203         General family correspondence, 22-31 July 1945

Folder 204         General family correspondence, 1-10 August 1945

Folder 205         General family correspondence, 11-18 August 1945

Folder 206         General family correspondence, 19-31 August 1945

Folder 207         General family correspondence, 1-10 September 1945

Folder 208         General family correspondence, 11-20 September 1945

Folder 209         General family correspondence, 21-30 September 1945

Folder 210         General family correspondence, 1-12 October 1945

Folder 211         General family correspondence, 13-31 October 1945

Folder 212         General family correspondence, 1-14 November 1945

Folder 213         General family correspondence, 16-30 November 1945

Folder 214         General family correspondence, 1-9 December 1945

Folder 215         General family correspondence, 10-31 December 1945 and undated ca. 1945

Folder 216         General family correspondence, January-March 1946

Folder 217         General family correspondence, April-December 1946

Folder 218         General family correspondence, January-June 1947

Folder 219         General family correspondence, July-December 1947

Folder 220         General family correspondence, 1948

Folder 221         General family correspondence, 1949 and undated ca. 1940s

Folder 222         General family correspondence, 1950-1952

Folder 223         General family correspondence, 1953

Folder 224         General family correspondence, 1954-1956

Folder 225         General family correspondence, 1957-1959

Folder 226         General family correspondence, undated ca. 1950s

Folder 227         General family correspondence, 1960-1961

Folder 228         General family correspondence, 1962

 

Box 9

Folder 229         General family correspondence, January-May 1963

Folder 230         General family correspondence, June-December 1963

Folder 231         General family correspondence, January-June 1964

Folder 232         General family correspondence, July-December 1964

Folder 233         General family correspondence, January-April 1965

Folder 234         General family correspondence, May-December 1965

Folder 235         General family correspondence, January-March 1966

Folder 236         General family correspondence, April-December 1966

Folder 237         General family correspondence, 1967

Folder 238         General family correspondence, 1968

Folder 239         General family correspondence, January-May 1969

Folder 240         General family correspondence, June-December 1969

Folder 241         General family correspondence, undated ca. 1960s

Folder 242         General family correspondence, January-June 1970

Folder 243         General family correspondence, July-December 1970

Folder 244         General family correspondence, 1971-1979

Folder 245         General family correspondence, 1980-1990

Folder 246         General family correspondence, 1992-2003

Folder 247         General family correspondence, 2005-2008

Folder 248         General family correspondence, 2009

Folder 249         General family correspondence, 2010-2015 and undated ca. 2000s

Folder 250         General family correspondence, undated, part 1

Folder 251         General family correspondence, undated, part 2

Leo Wolford Correspondence

Folder 252         Leo Wolford correspondence with Linton High School classmate Rachel Nuckols, 1910-1971

Folder 253         Leo and Leah Wolford correspondence with and material about friends, 1910-1977, undated

Folder 254         Leo Wolford correspondence with and material concerning James McKee Adams and family, 1916-1946

Folder 255         Leo and Leah Wolford correspondence with friends from Franklin College, mostly from Van R. Bryer, 1917-1918

Folder 256         Leo Wolford correspondence with friends from Franklin College, mostly from Van R. Bryer, 1919-1931

Folder 257         Leo Wolford correspondence with friends from Franklin College, mostly from Van R. Bryer, 1932-2012

Folder 258         Leo Wolford correspondence concerning address at 1200 Lincoln Bank Building, 1919-1921

Folder 259         Leo Wolford correspondence with Mary Purcell, 1921-1970

Folder 260         Leo Wolford correspondence with F. Mabel Hayes, 1924-1929

Folder 261         Leo Wolford correspondence with Katherine Bransford, 1922-1972

Folder 262         Leo Wolford correspondence with and related to Snavely Blickenstaff and family, 1927-1947

 

Box 10

Leo Wolford Correspondence (cont.)

Folder 263         Leo Wolford correspondence about politics, 1932-1939

Folder 264         Leo Wolford correspondence with Minnie Sherwood, 1945-1960

Folder 265         Leo Wolford correspondence with Tomijiro Kochi, 1947-1967

Folder 266         Leo Wolford correspondence with and will of Marguerite Gifford, 1954-1969, undated

Folder 267         Leo Wolford correspondence with Charles and Jeanette Minor, 1947-1956

Folder 268         Leo Wolford correspondence with Jeannette Minor, 1957-1961

Folder 269         Leo Wolford correspondence with Jeannette Minor, 1963-1971, undated

Leo Wolford School and Teaching

Folder 270         Leo Wolford writing for school, 1906-1907

Folder 271         Leo Wolford writing for school, 1908

Folder 272         Leo Wolford writing for school, 1909

Folder 273         Leo Wolford writing for school, 1910

Folder 274         Leo Wolford writing for school 1911-1912

Folder 275         Leo Wolford writing for school, undated

Folder 276         The Coming Men of America ledger, 1905

Folder 277         Leo Wolford valedictory speeches for high school and Franklin College, 1909 and 1912

Folder 278         New Albany High School “The Senior Blotter” yearbooks, 1911-1915

Folder 279         New Albany High School “The Senior Blotter” yearbooks, 1915-1919

Folder 280         Leo Wolford material related to columns he edited and academic work, 1916, undated

Folder 281         Leo Wolford Franklin College alumni publications and board minutes, 1933-1961

Folder 282         Leo Wolford diplomas and certificates, 1912-1968, undated

Leo Wolford Clubs, Organizations, Community Involvement

Folder 283         Leo Wolford correspondence, publications, and other material related to the Louisville Bar Association, 1927-1962

Folder 284         Leo Wolford Law Club material, 1942-1971, undated

Folder 285         Leo Wolford Lawyers Club correspondence and members lists, 1946-1971

Folder 286         Leo Wolford Lawyers Club writings and talks, 1948-1967

Folder 287         Leo Wolford Alibi Associates material, 1959-1970

Folder 288         Filson Club general business and board material, 1933-1992

Folder 289         Filson Club secretary Thelma Dolan material, 1955-1984, undated

Folder 290         Filson Club material, including plans for and opposition to moving to Ferguson Mansion, 1974-1984

Folder 291         Leo Wolford research into the Civil War and Abe Lincoln, 1861-1944, undated

Folder 292         Civil War Centennial and Lincoln Sesquicentennial Commission material, 1957-1959

Folder 293         The Lincoln Club of Kentucky event programs, 1961-1966

Folder 294         Leo Wolford correspondence concerning the new Kentucky constitution, 1966

Folder 295         Leo Wolford writings on the new Kentucky constitution, 1966

Folder 296         Publications about the new Kentucky constitution, 1966-1992

Folder 297         Material related to “Triangle Village” of the Louisville YMCA, 1920

Folder 298         Elks Club Louisville Lodge No. 8 material, 1924-1927

Folder 299         Torch Club of Louisville material, 1952-1969

Folder 300         Shakespeare Society of Louisville lecture fliers, 1958, undated

Folder 301         Leo Wolford work with Louisville Free Public Library, 1966-1969

 

Box 11

Leo Wolford Writings

Folder 302         Leo Wolford speech to Baptist Men’s Conference at Franklin College, 1940

Folder 303         Leo Wolford tributes/memorials written for others, 1944-1971, undated

Folder 304         Leo Wolford material about estate taxes, 1949-1971, undated

Folder 305         Leo Wolford Estate Planning Council speech and member roster, 1953-1971

Folder 306         Leo Wolford speech on John Marshall, 1955

Folder 307         Leo Wolford “But for the Grace of God” essay or speech, ca. 1957

Folder 308         Leo Wolford “The Air About Us” essay or speech, 1959-1962

Folder 309         Leo Wolford Sixth Circuit Court judicial conference material, 1963-1970

Folder 310         Leo Wolford writings/speeches on Church and State, 1966-1967, undated

Folder 311         Leo Wolford poems, including tribute to Leah, 1918-1966, undated

Folder 312         Leo Wolford “Susy and Mark Twain” book review, given to U of L Women’s Club, undated

Folder 313         Leo Wolford misc. writings and speeches, 1913-1968

Folder 314         Leo Wolford misc. writings and speeches, undated

Folder 315         Leo Wolford misc. writings about his values and ideas, undated

Folder 316         Writings probably by Leo Wolford, undated

Leo Wolford Appointment Books and Calendars

Folder 317         Leo Wolford appointment books, 1920, 1923-1924

Folder 318         Leo Wolford appointment books, 1925-1927

Folder 319         Leo Wolford appointment books, 1928-1930

Folder 320         Leo Wolford appointment books, 1931-1933

Folder 321         Leo Wolford appointment books, 1934-1936

Folder 322         Leo Wolford appointment books, 1937-1939

Folder 323         Leo Wolford appointment books, 1940-1941

Folder 324         Leo Wolford daily calendar, January 4-March 31, 1971

Folder 325         Leo Wolford daily calendar, April 1-June 30, 1971

Folder 326         Leo Wolford daily calendar, July 6-November 1, 1971

Leo Wolford Legal Career and Colleagues

Folder 327         Leo Wolford correspondence with William Marshall Bullitt, 1918-1945, undated

Folder 328         Leo Wolford correspondence with Bullitt family members, 1934-1971, undated

 

Box 12

Leo Wolford Legal Career and Colleagues (cont.)

Folder 329         William Marshall Bullitt press and personal information, 1919-2012

Folder 330         Addresses made by William Marshall Bullitt, 1918-1945

Folder 331         William Marshall Bullitt material concerning J. W. E. Bayly estate, 1926-1927

Folder 332         Material concerning Thomas Walker Bullitt, 1980-1994

Folder 333         Bruce & Bullitt firm material, 1914-1942

Folder 334         Bullitt & Middleton firm material, 1942-1943

Folder 335         Correspondence concerning Bullitt & Middleton firm dissolution, 1948

Folder 336         Material concerning formation and operation of Middleton, Seelbach, Wolford, Willis, & Cochran, 1948-1971, undated

Folder 337         Material concerning letters about William Marshall Bullitt sent to the FBI by Charles Milner, 1947-1948

Folder 338         Leo Wolford vs. William Marshall Bullitt memorandums, 1947-1949

Folder 339         Leo Wolford vs. William Marshall Bullitt court petition drafts, ca. 1948

Folder 340         Leo Wolford vs. William Marshall Bullitt correspondence and memorandums, 1947-1948

Folder 341         Leo Wolford vs. William Marshall Bullitt correspondence and memorandums, 1949

Folder 342         Leo Wolford vs. William Marshall Bullitt notes possibly related to the case, 1947-1949, undated

Folder 343         Leo Wolford vs. William Marshall Bullitt documentation, including disparaging material about both men, 1943-1949, undated

Folder 344         Leo Wolford vs. WMB financial documentation, 1943-1950

Folder 345         Helm Bruce (1860-1927) material, 1922-1966

Folder 346         Material related to Thomas D. Clark book “Helm Bruce: Public Defender,” 1974

Folder 347         Leo Wolford correspondence with Sallie White Bruce (1860-1955), 1924-1951

Folder 348         Sallie White and Helm Bruce estate, memoir, and other material, 1931-1960, undated

Folder 349         Leo Wolford correspondence with Elizabeth Barbour Bruce (1890-1986), 1925-1971, undated

Folder 350         Leo Wolford bar material, 1914-1919

Folder 351         Louis Seelbach material, 1924-1971

Folder 352         Louisville Baptist Orphan’s Home legal material, 1937-1948

Folder 353         Material concerning other Louisville lawyers and law firms, 1940-2012, undated

Folder 354         Material concerning various legal cases, 1916-1939

Folder 355         Material concerning various legal cases, 1940-1976, undated

Folder 356         Misc. legal writings and materials, 1921-1971, undated

Leo Wolford Financial Material

Folder 357         Documents concerning Leo Wolford’s financial guardianship of Thorp, 1916-1925

Folder 358         Correspondence concerning Leo Wolford’s financial guardianship of Thorp, 1919-1922

Folder 359         Correspondence concerning Leo Wolford’s financial guardianship of Thorp, 1923-1939

Folder 360         Documents concerning Leo Wolford’s financial guardianship of Thorp, 1926-1939, undated

 

Box 13

Leo Wolford Financial Material (cont.)

Folder 361         Leo Wolford financial ledger and papers as Thorp’s guardian, 1919-1939

Folder 362         Leo Wolford financial ledgers, including finances of Anna, Jessie, and E. L. Wolford, Allie Jackson, and Bruce & Bullitt law firm, 1918-1928

Folder 363         Leo Wolford financial ledger, including finances of Anna, Jessie, and Thorp Wolford, 1928-1936

Folder 364         Leo Wolford Louisville Law Library Company stocks, 1949-1950

Folder 365         Leo Wolford gift tax material, 1956-1971

Folder 366         Leo Wolford misc. financial notes, ca. 1920s-1930s

Folder 367         Leo Wolford misc. financial papers, 1916-1931

Folder 368         Leo Wolford misc. financial papers, 1933-1961, undated

Leo Wolford Biographical Material

Folder 369         Leo Wolford vital records and biographical material 1926-2021, undated

Folder 370         Leo Wolford WWI service material, 1917-1919

Folder 371         Leo Wolford press clippings, 1921-1967, undated

Folder 372         Correspondence concerning Leo Wolford’s illness, 1962-1971

Folder 373         Material related to Leo Wolford’s illnesses, 1915-1971

Folder 374         Leo Wolford memorial tributes, obituaries, and condolences, 1970-1973

Folder 375         Leo Wolford gravestone and memorial plaque material, 1971-1973

Folder 376         Leo Wolford wills, 1919-1960

Folder 377         Leo Wolford wills, 1963-1972, undated

Folder 378         Leo Wolford estate material, 1931-1971

Folder 379         Leo Wolford estate material, 1972-1974, undated

Thorp Wolford Correspondence

Folder 380         Thorp Wolford correspondence with Burgess Thomas, 1946-1974

Folder 381         Leo and Thorp Wolford correspondence with Margaret Buey, 1954-1972, undated

Folder 382         Thorp Wolford letters to Richard Nixon, 1976-2019

Thorp Wolford School Material

Folder 383         Thorp Wolford childhood art, undated, 1 of 6

Folder 384         Thorp Wolford childhood art, undated, 2 of 6

Folder 385         Thorp Wolford childhood art, undated, 3 of 6

Folder 386         Thorp Wolford childhood art, undated, 4 of 6

 

Box 14

Thorp Wolford School Material (cont.)

Folder 387         Thorp Wolford childhood art, undated, 5 of 6

Folder 388         Thorp Wolford childhood art, undated, 6 of 6

Folder 389         Thorp Wolford notebook, 1927-1939

Folder 390         Thorp Wolford school-age material, 1928-1932, undated

Folder 391         Thorp Wolford school essays, 1932-1933, undated

Folder 392         Thorp Wolford school-age creative writing, including poetry, sheet music, and Baptist Young People’s Union (BYPU) play, 1928-1936, undated

Folder 393         Sandison Elementary School (Terre Haute, Ind.) newsletters, 1925-1926

Folder 394         Davis Park Elementary School (Terre Haute, Ind.) school paper, “Davis Park News,” 1930-1963

Folder 395         Woodrow Wilson Junior High School (Terre Haute, Ind.) class photo and school paper, “The Woodrow Wilson World,” 1931-1932

Folder 396         Wiley High School (Terre Haute, Ind.) material, including yearbook “The Wileyan,” 1933-1935

Folder 397         Phillips Academy (Andover, Mass.) material, 1935-1937

Folder 398         Thorp Wolford Harvard coursework, History 62, 1939-1940

Folder 399         Thorp Wolford Harvard coursework, History 63, 1939-1940

Folder 400         Thorp Wolford Harvard coursework, English 170a, 1939-1940

Folder 401         Thorp Wolford Harvard coursework, misc. classes, 1938-1939

Folder 402         Thorp Wolford Harvard coursework, tutorials, 1939-1940

Folder 403         Thorp Wolford Harvard coursework, tutorials, undated

Folder 404         Thorp Wolford Harvard social activities and events material, 1937-1946, undated

Folder 405         Pacifist material, mostly from Thorp Wolford’s time at Harvard, 1939-1941

Folder 406         Defaced Harvard Pacifist Association poster, ca. late 1930s or early 1940s

Folder 407         Thorp Wolford Harvard undergraduate and law school publications and report cards, 1937-1948

Folder 408         Thorp Wolford Harvard Club of Kentucky and Harvard Book Award, presented at Atherton High School, material, 1973-1976

Folder 409         Thorp Wolford material concerning Harvard class reunion and other alumni events, 1947-2001

Thorp Wolford WWII Material

Folder 410         Thorp Wolford wartime diary, ca. 1944

Folder 411         Thorp Wolford wartime notes and letter drafts, ca. 1940s

Folder 411a       2 aluminum disc Speak-O-Phone recordings made by Thorp Wolford while stationed in Honolulu, ca. 1945

Folder 412         Thorp Wolford wartime calendars, ca. 1940s

Folder 413         Thorp Wolford material related to conscientious objection and alternatives to the draft, 1940-1942

Folder 414         Thorp Wolford military personnel material, 1941-1948, undated

 

Box 15

Thorp Wolford WWII Material (cont.)

Folder 415         Thorp Wolford transfer documents and officer application material, 1942-1944

Folder 416         Military orders from headquarters in New Jersey, Washington, D.C., Philadelphia, and San Francisco, 1942-1945

Folder 417          Thorp Wolford military payroll notebook and documents, 1945

Folder 418         Camp Crowder, Missouri, material, 1942

Folder 419         Vint Hill Farms Station (Warrenton, Va.) material, 1942-1944

Folder 420         Vint Hill Farms Station (Warrenton, Va.) special orders, 1943-1945

Folder 421         WWII theater programs and other entertainment material, 1941-1943, undated

Folder 422         Bass Theatre and Ball Park Theatre wartime movie schedules, 1945

Folder 423         Hickman Field, Kilauea Military Camp, and USO entertainment in Hawaii material, 1945, 1948, undated

Folder 424         Drafts and final prints of KAPU military newsletter (Oahu, Hawaii), August 1945

Folder 425         Misc. military publications, 1945

Folder 426         Wartime “humor,” ca. 1940s

Folder 427         First Baptist Bulletins sent to Thorp Wolford during WWII, 1942-1944

Folder 428         Thorp Wolford Army Reserves material, 1949-1951

Folder 429         Thorp Wolford 2nd Signal Service Battalion veteran newsletter, 1994-2006

Folder 430         WWII material related to Wolford family members, 1942-1944

Thorp Wolford Clubs, Organizations, Community Involvement

Folder 431         Conversation Club correspondence, 1961-2014

Folder 432         Conversation Club photos and press, 1965-2004

Folder 433         Conversation Club minutes, 1983-2012

Folder 434         Conversation Club histories and publications, 1935-2015

Folder 435         Conversation Club calendars and member rosters, 1971-2016

Folder 436         Conversation Club member resumes and obituaries, 2002-2018

Folder 437         Conversation Club talks, 1956-2002

Folder 438         Conversation Club talks, 2005-2021

Folder 439         Conversation Club talks, undated

Folder 439a       10 audio cassettes from the Conversation Club, undated

Folder 440         Thorp and Evelyn Wolford Louisville Arts Club meeting, business, and financial material and photos, 1958-2006, undated

Folder 441         Thorp and Evelyn Wolford Louisville Arts Club publications and press, 1961-1996

Folder 442         Arts Club Ruth Meir Morton poetry book draft and signed poems, 2007

Folder 443         Poems by others, possibly for Arts Club competition, undated

Folder 444         Thorp Wolford address given for Southern Baptist Theological Seminary Founders Day, 1977

Folder 445         Executives Club of Louisville material, 1962-2003

Folder 446         Kiwanis Club of Louisville material, 1946-2009

Thorp Wolford Writings

Folder 447         Thorp Wolford essays and speeches, 1951-1985, undated

Folder 448         Thorp Wolford poetry, 1957-2010

Folder 449         Thorp Wolford poetry, undated

Folder 450         Thorp Wolford material concerning poetry competitions, 1988-1989

Folder 451         Thorp Wolford in various publications, 1956-1973

Thorp Wolford Financial Material

Folder 452         Thorp Wolford property sale poster, June 1945

Folder 453         Thorp Wolford financial ledger and papers, 1939-1949

Folder 454         Thorp Wolford financial ledgers, 1948-1968 and 2001-2012

 

Box 16

Thorp Wolford Biographical Material

Folder 455         Thorp Wolford biographical information and vital records, 1919-2019

Folder 456         Thorp Wolford Who’s Who material, 1960-2004

Folder 457         Thorp Wolford diplomas and certificates, 1949-1973

Folder 458         Thorp Wolford misc. material, 1945-1989

Evelyn Wolford Material

Folder 459         Evelyn Wolford early correspondence, 1919-1937

Folder 460         Evelyn and Thorp Wolford wedding, honeymoon, and newlywed material, 1941-1943

Folder 461         Correspondence and material concerning cultural events/organizations, mostly related to Evelyn Wolford, 1952-1970

Folder 462         Evelyn Wolford social material, 1920-1985, undated

Folder 463         Evelyn Wolford biographical material, 1919-2011

Folder 464         Evelyn Wolford biographical and genealogical writings, undated

Folder 465         Evelyn Wolford prose writings, including some autobiographical, 1958-2000

Folder 466         Evelyn Wolford prose writings, undated, part 1 of 2

Folder 467         Evelyn Wolford prose writings, undated, part 2 of 2

Folder 468         Evelyn Wolford poetry, 1961-1985

Folder 469         Evelyn Wolford poetry, undated

Folder 470         Going On poetry book by Evelyn and Thorp Wolford draft, 2008

Folder 471         Going On poetry book by Evelyn and Thorp Wolford, 2010

Folder 472         Evelyn Wolford financial notebook, 1940-1943

Anna Wolford Material

Folder 473         Anna Wolford correspondence, 1916-1929

Folder 474         Anna Wolford correspondence, undated ca. 1910s-1920s

Folder 475         Anna Wolford correspondence, 1930-1935

Folder 476         Correspondence from the last years of Anna Wolford’s life and her death, 1933-1935, undated

Folder 477         Correspondence concerning Anna Wolford estate, 1935-1937

Folder 478         Anna Wolford estate and death material, including wills, 1908-1963, undated

Folder 479         Anna and Jessie Wolford income and house material, 1923-1928

Folder 480         Anna and Jessie Wolford account book, 1928-1971

Ray Elmer and Zulla Burress Wolford

Folder 481         Ray and Zulla Wolford correspondence, mostly regarding insurance, 1930-1934

Folder 482         Ray and Zulla Wolford financial material, 1910-1931, undated

Folder 483         Ray Wolford clippings and obituaries, 1919-1951

Folder 484         Ray Wolford funeral book, 1951

Jessie Wolford Correspondence

Folder 485         Jessie Wolford correspondence, 1890-1928

Folder 486         Jessie Wolford correspondence, 1930-April 1935

 

Box 17

Jessie Wolford Correspondence (cont.)

Folder 487         Jessie Wolford correspondence, May 1935

Folder 488         Jessie Wolford correspondence, June-December 1935

Folder 489         Jessie Wolford correspondence, January-April 1936

Folder 490         Jessie Wolford correspondence, May-September 1936

Folder 491         Jessie Wolford correspondence, October-December 1936

Folder 492         Jessie Wolford correspondence, 1937

Folder 493         Jessie Wolford correspondence, 1938

Folder 494         Jessie Wolford correspondence, 1939-1940

Folder 495         Jessie Wolford correspondence, January-June 1941

Folder 496         Jessie Wolford correspondence, July-December 1941

Folder 497         Jessie Wolford correspondence, January-August 1942

Folder 498         Jessie Wolford correspondence, September-December 1942

Folder 499         Jessie Wolford correspondence, 1943

Folder 500         Jessie Wolford correspondence, 1944

Folder 501         Jessie Wolford correspondence, 1945

Folder 502         Jessie Wolford correspondence, 1946

Folder 503         Jessie Wolford correspondence, 1947

Folder 504         Jessie Wolford correspondence, 1948

Folder 505         Jessie Wolford correspondence, 1949

Folder 506         Jessie Wolford correspondence, undated ca. 1940s

Folder 507         Jessie Wolford correspondence, 1950

Folder 508         Jessie Wolford correspondence, 1951-1953

Folder 509         Jessie Wolford correspondence, 1954-1956

Folder 510         Jessie Wolford correspondence, 1957-1959

Folder 511         Jessie Wolford correspondence, undated ca. 1950s

Folder 512         Jessie Wolford correspondence, 1960-1961

Folder 513         Jessie Wolford correspondence, 1962

Folder 514         Jessie Wolford correspondence, 1963

 

Box 18

Jessie Wolford Correspondence (cont.)

Folder 515         Jessie Wolford correspondence, 1964

Folder 516         Jessie Wolford correspondence, 1965

Folder 517         Jessie Wolford correspondence, January-August 1966

Folder 518         Jessie Wolford correspondence, September-December 1966

Folder 519         Jessie Wolford correspondence, 1967

Folder 520         Jessie Wolford correspondence, 1968

Folder 521         Jessie Wolford correspondence, 1969

Folder 522         Jessie Wolford correspondence, undated ca. 1960s

Folder 523         Jessie Wolford correspondence, 1970

Folder 524         Jessie Wolford correspondence, 1971-1972

Folder 525         Jessie Wolford correspondence, undated part 1

Folder 526         Jessie Wolford correspondence, undated part 2

Jessie Wolford Writings

Folder 527         Jessie Wolford writing and birding book while at Franklin College, 1913-1917

Folder 528         Concannon High School material, 1922-1948, undated

Folder 529         Jessie Wolford “History: Terre Haute Branch of the American Association of University Women, 1924-1948,” 1948

Folder 530         Jessie Wolford Franklin College commencement address, 1970

Folder 531         Jessie Wolford “The Symbols of Christmas” and “The Spirit of Christmas,” undated

Folder 532         Jessie Wolford academic writings, 1927-1931, undated

Folder 533         Jessie Wolford teaching notes and writings about education, undated

Folder 534         Jessie Wolford misc. writings, undated

Folder 535         Jessie Wolford misc. writings on notecards, mostly speeches, undated (part 1)

Folder 536         Jessie Wolford misc. writings on notecards, mostly speeches, undated (part 2)

Jessie Wolford Social Material

Folder 537         Jessie Wolford Sarah K. Davis Circle club booklets, 1929-1964

Folder 538         Jessie Wolford National Retired Teachers Association, Terre Haute chapter material, 1955-1964, undated

Folder 539         Jessie Wolford Terre Haute First Baptist Church material, 1945-1982

Folder 540         Jessie Wolford Terre Haute First Baptist Church Asian Ministry material, 1960-1963

Folder 541         Jessie Wolford social calendar and material related to clubs and organizations, 1932-1972, undated

Folder 542         Jessie Wolford contact cards, undated (part 1)

Folder 543         Jessie Wolford contact cards, undated (part 2)

Jessie Wolford Biographical Material

Folder 544         Jessie Wolford financial material, 1952-1973, undated

Folder 545         Jessie Wolford birth and death material, 1950-1972

Folder 546         Jessie Wolford health and medical material, 1955-1971, undated

Folder 547         Jessie Wolford funeral book, 1972

 

Box 19

Jessie Wolford Biographical Material (cont.)

Folder 548         Jessie Wolford educational and professional documents, 1910-1968, undated

Folder 549         Jessie Wolford wills, 1950-1971

Folder 550         Jessie Wolford estate and probate material, 1972-1973

Folder 551         Jessie Wolford estate and probate material, 1974

Folder 552         Jessie Wolford estate and probate material, 1975-1976, undated

Leah Wolford Material

Folder 553         Correspondence between Leah Jackson Wolford and Allie Jackson, 1906-1918, undated

Folder 554         Leah Wolford material, 1916-1918

Folder 555         Drafts and notes for “Sea Island College,” play by Leah Jackson and Leo Wolford, undated ca. 1910s

Folder 556         Three published editions of The Play-Party in Indiana, by Leah Jackson Wolford, 1917-1959

Folder 557         Writings possibly by Leah Wolford, undated

Allie Jackson Material

Folder 558         Allie Jackson correspondence, 1923-1924

Folder 559         Allie Jackson correspondence, 1925-1928

Folder 560         Allie Jackson correspondence, 1929

Folder 561         Allie Jackson correspondence, 1930-January 1932

Folder 562         Allie Jackson correspondence, February 1932-1933

Folder 563         Allie Jackson correspondence, 1934-1939

Folder 564         Allie Jackson correspondence, 1940-1941, undated

Folder 565         Allie Jackson correspondence to Leah Wolford, 1914-1915, undated

Folder 566         Letters mostly from Leo Wolford to Allie Jackson concerning Leah’s decline and death, 1918

Folder 567         Allie Jackson letters from others, 1910-1941, undated

Folder 568         Allie Jackson and relatives misc. material, 1915-1938, undated

Folder 569         Allie Jackson scrapbook, ca. 1931

Folder 570         Allie Jackson scrapbook, ca. 1934

Folder 571         Allie Jackson death and funeral material, 1941-1942

 

Box 20

Allie Jackson Material (cont.)

Folder 572         Allie Jackson estate material, including will, 1931-1945, undated

Folder 573         Correspondence concerning Allie Jackson estate, 1941-1945

Folder 574         Hiram Newton Jackson eulogy, 1915

Folder 575         Allie and Hiram Newton Jackson financial material, 1883-1914

Folder 576         Allie and Hiram Newton Jackson financial material, 1915-1916

Folder 577         Allie and Hiram Newton Jackson financial material, 1917-1939, undated

Folder 578         Allie Jackson misc. financial papers, 1910-1934

Folder 579         Allie Jackson financial papers concerning Texas ranch, 1921-1933

Folder 580         Financial ledger found with Allie Jackson material (mostly empty), 1926-1938

Flo and Lew White Material

Folder 581         Flo White correspondence concerning family genealogy, 1932-1940

Folder 581a       Flo White postcards, 1908-1924, undated

Folder 582         Flo White writings, 1925-1930

Folder 583         Flo White writings, 1933-1937, undated

Folder 584         Flo White scrapbook, autograph book, and music notebook, 1885-1889, undated

Folder 585         Newspaper clippings regarding Flo and Lew White, 1930-1947, undated

Folder 586         Material related to 1923 fire that destroyed E. H. Potter & Sons General Store

(Versailles, Ind.), and subsequent insurance suit, 1923-1924, undated

Folder 587         Lew White shoe advertisements, undated

Folder 588         Flo and Lew White financial material, 1921-1943, undated

Folder 589         Flo White finance/account book, 1913-1936

Folder 590         Flo White finance/account books, 1912-1942 and 1936-1943

Folder 591         Flo White estate financial ledger, 1943-1950

Folder 592         Lew White estate material, 1929-1946

Folder 593         Lew White memorial material, 1930

Folder 594         Correspondence and material concerning Lew White’s death by car accident and Flo White’s subsequent lawsuit, 1930-1932

Folder 595         Flo White correspondence concerning her illness, will, and estate, 1939-1943

Folder 596         Flo White correspondence concerning her death and estate, 1943-1950

Folder 597         Death certificate, funeral directory, and floral arrangement cards for Flo White’s funeral, 1943

Folder 598         Flo White estate material, including wills, 1941-1944

 

Box 21

Flo and Lew White Material (cont.)

Folder 599         Flo White estate material, including wills, 1945-1950, undated

Folder 600         Deeds belonging to relatives of Flo White, including Jacksons, Hyatts, and Whites, 1858-1923

Folder 601         Harry L. White (bother of Lew White) will and estate material, 1937-1940

Financial Material

Folder 602         J. W. Wolford & Sons (Linton, Ind.) business correspondence, 1918-June 1930

Folder 603         J. W. Wolford & Sons (Linton, Ind.) business correspondence, July 1930-1996

Folder 604         J. W. Wolford & Sons (Lindon, Ind.) advertisements, press, etc., 1908-2007, undated

Folder 605         J. W. Wolford & Sons (Linton, Ind.) financial material, 1913-1947, undated

Folder 606         Indiana coal companies business papers, 1902-1926

Folder 607         Indiana coal companies stocks, 1904-1905

Folder 608         United Fourth Vein Coal Company (Linton, Ind.) correspondence, 1913-1930,

undated

Folder 609         United Fourth Vein Coal Company (Linton, Ind.) material, 1911-1924, undated

Folder 610         Misc. family financial papers, 1885-1955, undated

Folder 611         Financial ledgers and books, owner unidentified, 1943-1945

Folder 612         Financial ledger, owner unidentified, 1956-1963

Genealogical Material

Folder 613         Frank Lane Wolford (1817-1895) biographical material, 1897-1988, undated

Folder 614         John William Wolford (1837-1922) estate material, 1904-1925, undated

Folder 615         John William Wolford misc. financial material and correspondence (found in his wallet), 1869-1886

Folder 616         John Wolford of Virginia false genealogical lead, 1966

Folder 617         Letter signed “DEW,” possibly David Elmer Wolford (1870-1887), uncle of Leo Wolford, undated

Folder 618         Sarah “Sadie” B. Underwood material, 1923-1930

Folder 619         Sarah “Sadie” B. Underwood material, including 1965 lawsuit regarding sister Marta’s will, 1948-1967

Folder 620         Priscilla Fainot estate material, 1940-1943, undated

Folder 621         Elizabeth Ann Wolford (b. 1943) personal account of her family history, 1956

Folder 622         Elmer Davis biographical sketch by Flo White, undated

Folder 623         Nineteenth-century ancestors’ documents, 1864-1902

Folder 624         Legal documents from family members in Indiana, 1904-1925

Folder 625         Family and friends funeral cards and programs and sympathy cards, 1911-2013

Folder 626         Family newspaper clippings, 1879-2022

Folder 627         Family newspaper clippings, undated

Folder 628         Correspondence concerning family genealogical research, 1906-2019

Folder 629         History of the Hyatts and Jacksons by Flo White, loose papers, 1935

Folder 630         History of the Hyatts and Jacksons by Flo White, bound, 1935

Folder 631         Wolford and Thorp families genealogical material, 1913-2016

 

Box 22

Genealogical Material (cont.)

Folder 632         Wolford and Thorp families genealogical material, undated

Folder 633         Thorp family material, undated

Folder 634         Jackson and Underwood families genealogical material, 1951-2015, undated

Folder 635         Other families genealogical material, 1966-1999, undated

Folder 636         Material concerning Henry County, Ky., cemeteries, 1983

Folder 637         Thorp, Wolford, and Carr family reunion material, 1989-1995

Folder 638         Wolford and Miller families Heritage Tour of Linton, Ind., 2016

Folder 638a       Supplementary digital genealogical material, undated

Historical Events and Places Material

Folder 639         Material from Indiana businesses and institutions, 1910-1963, undated

Folder 640         Publications, maps, and information about Terre Haute, Ind., 1920-1992

Folder 641         Historical material regarding the 1974 tornado in Louisville, 1974

Folder 642         Osgood Journal (Versailles, Ind.) columns by Hazel Steuri, ca. 1990s

Folder 643         Osgood Journal (Versailles, Ind.) columns by Cathy May, ca. 2000s

Folder 644         Osgood Journal (Versailles, Ind.) clippings, 1980s-1990s

Folder 645         Versailles Republican (Versailles, Ind.) clippings, ca. 1970s-1990s

Folder 646         Clippings about Versailles and surrounding Indiana communities, most from the Osgood Journal, ca. 1960s-1970s

Various Clubs and Institutions Material

Folder 647         Canary Cottage (Louisville, Ky.) menus and matchbooks, 1934-1946, undated

Folder 648         Menus and matchbooks from restaurants in Louisville, Terre Haute, Ind., and elsewhere, 1925-1984, undated

Folder 649         Material related to various Louisville institutions, 1917-1986, undated

Folder 650         Schwesterchaft Club (Versailles, Ind.) minute book, 1911-1913

Folder 651         Needlecraft Club (Versailles, Ind.) minute book, 1911-1913

Folder 652         The Indiana Club Woman publications, 1927-1928

Folder 653         Woman’s Department Club (Terre Haute, Ind.) Bulletin, 1932 and 1960

Religious Material

Folder 654         Broadway Baptist Church (Louisville, Ky.) correspondence, 1926-1971

Folder 655         Broadway Baptist Church (Louisville, Ky.) misc. material, 1926-2014

Folder 656         Broadway Baptist Church (Louisville, Ky.) Anna Eliza Alford estate material, 1927-1945

Folder 657         Broadway Baptist Church (Louisville, Ky.) legal and property material, 1938-1969, undated

Folder 658         Material about planning and zoning City of Druid Hills, Kentucky, found with Broadway Baptist Church material, undated

Folder 659         Crescent Hill Baptist Church (Louisville, Ky.) newsletters and programs, 1949- 1970, 2005 and 2020

Folder 660         Crescent Hill Baptist Church (Louisville, Ky.) sermons, January 1961-April 1962

Folder 661         Crescent Hill Baptist Church (Louisville, Ky.) sermons, May 1962-August 1964

Folder 662         Crescent Hill Baptist Church (Louisville, Ky.) sermons, 1965-1970

Item 662a          1 audio cassette recording of John R. Claypool sermon “Two Ways to Happiness” at Crescent Hill Baptist Church, 16 June 1991

 

Box 23

Religious Material (cont.)

Folder 663         Crescent Hill Presbyterian Church and Crescent Hill Christian Church material, 1949-1963

Folder 664         Walnut Street Baptist Church (Louisville, Ky.) newsletters “The Pulpit” and “Church Chimes,” 1966-1986

Folder 665         Walnut Street Baptist Church (Louisville, Ky.) misc. material, 1967-2007

Folder 666         Southern Baptist Theological Seminary publications and press, 1957-1984

Folder 667         Southern Baptist Theological Seminary misc. material, 1977, undated

Folder 668         Misc. churches and religious groups of Louisville and Terre Haute material, 1890-1979

Political Material

Folder 669         Democratic Party material, 1914-1936, undated

Folder 670         Republican Party material, 1916-1963, undated

Folder 671         Socialist Party material, 1934-1940, undated

Folder 672         Communist Party material, 1936

Folder 673         Protest and political call-to-action posters, 1920-1941

Folder 674         1936 presidential election Democratic party material, 1936

Folder 675         1936 presidential election Republication party material, 1936

Folder 676         Misc. political material, 1884-2008, undated

Miscellaneous

Folder 677         Letter from Ezra E. Stickley, witness to John Brown’s 1859 execution, 1859

Folder 678         Abstract of title for land on Fourth Street in Louisville, 1886

Folder 679         Train tickets and railway schedules, 1907-1965, undated

Folder 680         Belle of Nelson Distillery Company order of five bourbon barrels, 1907

Folder 681         Performance/event programs featuring family members, 1911-1991, undated

Folder 682         Various school papers, including Atherton High School, 1920-1970

Folder 683         Coupons marketed toward women, ca. 1950s

Item 683a          1 CD of piano music by Hans Sander, ca. 1990s-2000s

Folder 684         Misc. notes, writings, and publications, mostly from unidentified authors, 1948-1965, undated

Folder 685         Misc. “humor,” 1949-1972, undated

Roll 686              Hiram Newton Jackson abstract of title for Versailles, Ind., property, 1906

Volume 687      Flo White scrapbook, 1906-1907

 

Box 24

Volume 688      Leo Wolford daily law journal, 1919

Volume 689      Leo Wolford daily law journal, 1920

Volume 690      Leo Wolford daily law journal, 1921

Volume 691      Leo Wolford daily law journal, 1922

Volume 692      Leo Wolford daily law journal, 1923

Volume 693      Leo Wolford daily law journal, 1924

Volume 694      Leo Wolford daily law journal, 1925

Volume 695      Leo Wolford daily law journal, 1926

 

Box 25

Volume 696      Leo Wolford daily law journal, 1927

Volume 697      Leo Wolford daily law journal, 1928

Volume 698      Leo Wolford daily law journal, 1929

Volume 699      Leo Wolford daily law journal, 1930

Volume 700      Leo Wolford daily law journal, 1931

Volume 701      Leo Wolford daily law journal, 1932

 

Box 26

Volume 702      Leo Wolford daily law journal, 1933

Volume 703      Leo Wolford daily law journal, 1934

Volume 704      Leo Wolford daily law journal, 1935

Volume 705      Leo Wolford daily law journal, 1936

Volume 706      Leo Wolford daily law journal, 1937

Volume 707      Leo Wolford daily law journal, 1938

Volume 708      Leo Wolford daily law journal, 1939

 

Box 27

Volume 709      Leo Wolford daily law journal, 1940

Volume 710      Leo Wolford daily law journal, 1941

Volume 711      Leo Wolford daily law journal, 1942

Volume 712      Leo Wolford daily law journal, 1943

Volume 713      Leo Wolford daily law journal, 1944

Volume 714      Leo Wolford daily law journal, 1945

Volume 715      Leo Wolford daily law journal, 1946

 

Box 28

Volume 716      Leo Wolford daily law journal, 1947

Volume 717      Leo Wolford daily law journal, 1948

Volume 718      Leo Wolford daily law journal, 1949

Volume 719      Leo Wolford daily law journal, 1950

Volume 720      Leo Wolford daily law journal, 1951

Volume 721      Leo Wolford daily law journal, 1952

 

Box 29

Volume 722      Leo Wolford daily law journal, 1953

Volume 723      Leo Wolford daily law journal, 1954

Volume 724      Leo Wolford daily law journal, 1955

Volume 725      Leo Wolford daily law journal, 1956

Volume 726      Leo Wolford daily law journal, 1957

Volume 727      Leo Wolford daily law journal, 1958

Volume 728      Leo Wolford daily law journal, 1959

 

Box 30

Volume 729      Leo Wolford daily law journal, 1960

Volume 730      Leo Wolford daily law journal, 1961

Volume 731      Leo Wolford daily law journal, 1962

Volume 732      Leo Wolford daily law journal, 1963

Volume 733      Leo Wolford daily law journal, 1964

Volume 734      Leo Wolford daily law journal, 1965

Volume 735      Leo Wolford daily law journal, 1966

 

Box 31

Volume 736      Leo Wolford daily law journal, 1967

Volume 737      Leo Wolford daily law journal, 1968

Volume 738      Leo Wolford daily law journal, 1969

Volume 739      Leo Wolford daily law journal, 1970

 

Oversized

Oversized folder 740    Diplomas and certificates for Leo, Jessie, Thorp Wolford, 1905-1968

Oversized folder 741    Newspapers: Henderson Reporter (Henderson, Ky.), 31 October 1867,

and The Daily Journal (Greenwood, Ind.), 28 October 1967

 

Subject Headings

Abstracts of title – Indiana – Versailles.

Abstracts of title – Kentucky – Louisville.

Amateur theater.

Baptist Orphan’s Home (Louisville, Ky.)

Brown, John, 1800-1859.

Bruce, Elizabeth Barbour, 1890-1986.

Bruce, Helm, 1860-1927.

Bruce, Sallie White, 1960-1955.

Bullitt, Wm. Marshall (William Marshall), 1873-1957.

Business Enterprises – Kentucky – Louisville.

Children – diseases.

Churches – Indiana.

Churches – Kentucky – Louisville.

Clubs – Kentucky – Louisville.

Coal mine accidents – Indiana.

Coal mines and mining – Indiana.

Conscientious Objection.

Department stores – Indiana

Distilleries – Kentucky.

Education – Indiana.

Filson Historical Society.

Folklore – Indiana.

Halloween.

High School Teaching – Indiana.

Household Employees.

Hyatt family.

Indiana – Social Life and Customs.

J. W. Wolford & Sons (Linton, Ind.)

Jackson family.

Jackson, Allie Belle Underwood, 1867-1941.

Kentucky. General Assembly.

Lawyers – Kentucky – Louisville.

Louisville (Ky.) – Flood, 1937.

Missionaries – East Asia.

Newspapers – Indiana – Greenwood.

Newspapers – Indiana – Versailles.

Newspapers – Kentucky – Henderson.

Pacifism.

Piano music.

Political campaigns.

Political participation.

Racism.

Railroad travel.

Real property – Kentucky – Louisville.

Reducing Diets.

Restaurants – Indiana.

Restaurants – Kentucky – Louisville.

Sander, Hans.

September 11 Terrorist Attacks, 2001.

Sex role.

Stereotypes.

Stores, Retail – Indiana.

Thorp family.

Underwood family.

United Fourth Vein Coal Company (Linton, Ind.)

United States – Foreign Relations – East Asia.

White, Florence Jackson, 1877-1943.

Wolford, Anna Emily Thorp, 1863-1935.

Wolford, Evelyn Regina Cox, 1920-2014.

Wolford, Jessie Ellen, 1895-1972.

Wolford, Leah Florence Jackson, 1892-1918.

Wolford, Leo Thorp, 1890-1971.

Wolford, Raymond Elmer, 1887-1951.

Wolford, Thorp Lanier, 1918-2012.

Women – Societies and Clubs.

World War, 1939-1945 – Humor.

World War, 1939-1945 – Social Aspects.

World War, 1939-1945.

Youth – Societies and Clubs.

Stanley, Frank Leslie, Sr. (1906-1974) Photograph Collection, ca. 1930s-1980s

Held by The Filson Historical Society

Creator: Stanley, Frank Leslie, Sr., 1906-1974

Title: Photograph Collection, ca. 1930s-1980s

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

Size of Collection: 1 med. box (158 photographs and 306 slides)

Location Number: 012PC58

Scope and Content Note

This collection consists of 158 photographs and 306 slides detailing the later years of Frank L. Stanley’s life as the senior editor and publisher of the Louisville Defender Newspaper and as the general president of the Alpha Phi Alpha Fraternity from 1955-1957. Images include family members and colleagues throughout his life and career, journalism photographs, and different events of the Alpha Phi Alpha and Sigma Pi Phi (also known as The Boulé) Fraternities.

The Frank L. Stanley, Sr., Papers and the Louisville Defender photos and records are at the University of Louisville Archives and Special Collections Library:
https://archivescatalog.library.louisville.edu/resources/stanley
https://archivescatalog.library.louisville.edu/resources/defender-photos

 

Biographical Note

Frank Leslie Stanley, Sr., was born on April 6, 1906, in Chicago, Illinois, to Frank and Helen Stanley of Cicero, Illinois, and Louisville, Kentucky. Frank moved to Louisville in 1912 with his mother and attended Central High School. He attended Atlantic University on a football scholarship, where he was voted All-American in football, was the editor of the Scroll, the captain of the basketball and football teams, the president of student council, president of his class, and a varsity debater. Stanley then received his Master of English degree from the University of Cincinnati. After graduating from UC, he taught English at Central High School. He worked as the reporter of their news articles and headed the English department.

Stanley was heavily involved in civil rights activism. He continuously advocated for racial justice in employment, education, housing, public accommodations, and integration in military units during World War II. In 1930, he drafted Senate Resolution number 53 for the integration of higher education in Kentucky. He organized the Kentucky Human Rights Commission, was the vice president of the Louisville Council of Public Schools, originated world-wide broadcast of Black war correspondents, and directed “Negro Newspaper Week,” earning himself several achievements and accreditations from the U.S. Government.

In 1933, Stanley became the feature and editorial writer of the newly organized Louisville Defender Newspaper and was quickly promoted to publisher and editor three years later. He continued his community advocacy throughout his professional career in Louisville by becoming a member of the board of directors of Red Cross Hospital, a member of the Alpha Lambda Chapter of Alpha Phi Alpha Fraternity, the Sigma Pi Phi Fraternity, Southern Regional Council, and Associated Publishers. In 1962, he conducted a journalism seminar for African editors and radio program directors. He cofounded the National Newspaper Publishers Association where he later became vice president. During this time, Frank was a member of the group that fought to desegregate the University of Kentucky.

During his thirty-eight years as the senior editor and publisher of the Louisville Defender, Stanley won over thirty-five national awards in journalism, including the President’s Secret Service Award of the National Newspaper Publishers Association in 1970 and the Wendell Willkie Award for Public Service, presented by President Truman. His achievements led to holding positions like a Jurist for the Pulitzer Prize Award Panel, the 18th General President of Alpha Phi Alpha (1955-1957), and an honorary Doctor of Law degree by the University of Kentucky in May of 1974. He was posthumously inducted into the University of Kentucky Journalism Hall of Fame in 1983.

Frank L. Stanley, Sr., had two sons with his first wife, Ione Garrett Stanley: Frank Leslie Stanley, Jr. (1937-2007) and Kenneth T. Stanley (1942-2005), who both had worked with their father on the Louisville Defender. After he and Ione divorced, Stanley married Vivian Clarke Stanley, a native of Memphis, Tennessee. Vivian was also a civil rights and community activist. She was a member of the NAACP, active in the Delta Sigma Theta Sorority, and a member at Magazine St. Seventh Day Adventist Church. She passed away on December 28, 2005.

 

Item List

Folder 1: Portraits – miscellaneous individuals

012PC58.01-.02: Small portraits of Frank Stanley’s sons Frank Leslie Stanley, Jr. (1937-2007) (right) and Kenneth T. Stanley (1942-2005) (left) at young ages. Photographs are connected, but the top photograph has Kenneth cut out.

012PC58.03: Black and white photograph of Frank’s grandchild in a highchair in a living/dining room area. In the foreground, the table is covered in items.

012PC58.04: Black and white photograph of Frank’s grandchild in fuzzy winter coat looking back at the camera (same child from 012PC58.03).

012PC58.05: Black and white graduation photograph of unidentified woman wearing cap and gown (high school or college staged photograph).

012PC58.06: Black and white wedding photograph of Walter and Stine taken by Hooks Brothers Photography, Memphis, Tennessee.

012PC58.07: Black and white portrait of DeVerne Lee Calloway reading “With Love, Verne” on the bottom right-hand corner.

012PC58.08: Color group photograph of the Country Village Ladies Wednesday Golf Group, October 1977.

012PC58.09: Color group photograph of the Country Village Ladies Wednesday Golf Group, 1970s.

012PC58.10: Black and white photograph of a member of the Louisville Defender.

 

Folder 2: Jazz musicians

012PC58.11: Black and white photograph of Kenneth T. and a jazz band on stage performing – one trumpet player in forefront and three saxophonists in background, ca. 1970s. There is a George Hudson banner seen separating them.

012PC58.12: Black and white photo of Jonah Jones with accompanying trumpet players in the background. Writing at the bottom is cut off but reads “To Frank Grey. Wishing you lots…”

012PC58.13: Black and white photograph of jazz musician Kenneth T.

012PC58.14: Signed black and white portrait of Kenneth T. that reads “From Ken. With love to the Stanley family “1959.”

012PC58.15: Black and white photograph of two trumpet players actively playing. The musician on the left is Kenneth T.

012PC58.16: Black and white photograph of three Black men on stage – one possibly being Lionel Hampton. Stage is set up for a performance. Bass drum reads “Wabash College Crawfordsville, Indiana LIONEL HAMPTON, ca. 1970s-1980s.

 

Folder 3: Family photographs

012PC58.17: Color photograph of Frank L. Stanley, Sr. with their grandchildren, September 1966.

012PC58.18: Color photograph of Vivan Stanley with their grandchildren, September 1966.

012PC58.19: Color group photograph of three individuals with Frank L. Stanley, Sr. in the middle.

012PC58.20: Color photograph of Frank and Vivian Stanley in their backyard.

012PC58.21: Color photograph of Frank L. Stanley, Sr. playing ping pong with another gentleman (back towards the camera).

012PC58.22: Color photograph of Frank L. Stanley, Sr. behind a light blue car with a white roof.

012PC58.23: Color photograph of Frank L. Stanley, Sr. in his back yard smoking a cigarette and holding a black hat.

012PC58.24: Black and white photograph of Frank and Vivian Stanley posed in front of a tree.

012PC58.25: Black and white photograph of three men with Frank L. Stanley, Sr. in the middle.

012PC58.26: Color photograph of Frank and Vivian Stanley in front yard.

012PC58.27: Black and white photograph of Frank L. Stanley in front yard.

012PC58.28: Color photograph of Frank L. Stanley, Sr. with three suitcases in front of his home.

012PC58.29: Color photograph of Frank and Vivian Stanley dressed up posed in front of their car.

012PC58.30: Color photograph of Frank L. Stanley, Sr. posed in front of their car.

012PC58.31: Color photograph of Frank and Vivian Stanley in front yard.

012PC58.32: Black and white photograph of Frank L. Stanley, Sr. in front yard.

012PC58.33: Black and white photograph of Frank and Vivian Stanley posed in front of a tree.

012PC58.34: Black and white group photograph of six individuals – Vivian and Frank are second and third from right.

012PC58.35: Black and white photograph of two women in front yard posed in front of a tree.

012PC58.36: Color group photograph of five individuals – Frank L. Stanley, Sr. is seen in the center.

012PC58.37: Color group photograph of five individuals posed in front of river – Frank L. Stanley, Sr. is seen in the center.

012PC58.38: Color photograph of the front of the Stanley family home decorated for Christmas.

012PC58.39: Color photograph of a woman with a flower in her hair posed in front of foliage.

012PC58.40: Color photograph of two women on the beach.

012PC58.41: Color photograph of woman wearing a scarf over her hair looking off into the distance.

012PC58.42: Color photograph of two women sharing a coconut drink in front of palm trees.

012PC58.43: Color photograph of women walking on the beach.

012PC58.44: Black and white photograph of Patricia Haley posed beside a car.

012PC58.45: Black and white portrait photograph of Vivian Clarke Stanley.

012PC58.46: Group of slides including family home and group photographs.

012PC58.47: Group of miscellaneous family slides.

012PC58.48: Group of slides of the Western U.S. – Arizona.

012PC58.49: Group of slides of family trips and vacations – Disney Land, California.

012PC58.50: Group of slides of family trips and vacations – St. Louis, MO, Virgin Islands.

012PC58.51: Group of slides at an unidentified event at Fort Harrod, ca. 1970s.

 

Folder 4: Louisville Defender journalism photographs

012PC58.52: Color photograph of two individuals posed in front of large window with Kenneth T. Stanley on the right.

012PC58.53: Color group photograph of three individuals posed in front of dam rocks.

Front to back: Miley Reed Johnikan, Wilona Green Koens, Kenneth T. Stanley.

012PC58.54: Color group photograph of thirteen African American individuals from the Louisville Defender in church attire.

012PC58.55: Color group photograph of African American individuals from the Louisville Defender dressed in church attire, identified below as:

  • Kneeling – George Biram, Charles Washburn
  • Front row, left to right – Jimmie Winchester Hitchings, Louise Pleasant Taylor, Jeanetta Horne Powell, DeVerne Lee Calloway, Julian Bell, Jesse Springer, Blair I. Hunt, Velma Ribbins McLemore, Marguerite Lewis McChriston, Christine Sweet Robinson, Mallie Miller Weathers, Ida Washington Jamison, Miley Reed Johnikan, Lee Quincy Still Tuggle.
  • Second row – Marcie Bell Pamplett Jones, Mayonia Scott Larkridge, Dorothy Roberson Ingram, Velma Sims McChriston, Marjorie Jones Barringer, Maggie Newsom, Vester Wooten Sanders, Sadie Shinn Cabbage, Laura Downs Jones, Beulah Houston Phillips, Vera Woods Batchman, Thelma Johnson Harris, Wilona Green Koens Willetta Garner, Rita Hawkins, Smith, Erie Broadie Robertson, Laura Tucker Roberson, Louise Ware Harris.
  • Third row – Russell Weathers, Clifton Mosely, Mattie Clanton Grayson, O’Nelia Brookins, Addie Griffin Owen, Lucy Tiller Pruitt, Dearine King, James Pickett, William Pruitt, Chester Harp, Wardell Copeland, William Washburn, William Gordon, Sidney Bradfield.

012PC58.56: Color photograph of Louisville Defender individuals presenting a plaque to a woman. Kenneth T. Stanley can be seen at the back of the group, September 1977.

012PC58.57: Black and white photograph of two men shaking hands while wearing the same jacket – Kenneth T. Stanley is seen on the left.

012PC58.58: Black and white photograph of two African American men – Kenneth T. Stanley is seen on the left.

012PC58.59: Black and white photograph of two gentlemen presenting an award plaque to a woman in the center – Kenneth T. Stanley can be seen on the right.

012PC58.60: Black and white photograph of Kenneth T. Stanley and a woman enjoying drinks at a restaurant.

012PC58.61: Frank L. Stanley, Sr. and George Clement shaking hands.

012PC58.62: Black and white photograph of Frank L. Stanley, Sr. and another gentleman speaking into a microphone while reading from a script.

012PC58.63: Black and white photograph of three African American men around the debut poster of Major Dundee. Frank L. Stanley, Sr. with the Louisville Defender is second from left, 1965.

  • Photograph reads: “Frank with Arthur Broch Petters at showing of Columbia Pictures movie “Major Dundee” at NNPA Convention.”

012PC58.64: Black and white photograph of Frank L. Stanley, Sr. and New York Governor Nelson Rockefeller, ca. 1974-1977.

012PC58.65: Black and white photograph of Frank L. Stanley, Sr. and New York Mayor John Lindsey, 1966-1974.

012PC58.66: Black and white photograph of Frank L. Stanley, Sr. and Promila Show from Hyderabad, India, while conducting research in Surulere, Lagos.

012PC58.67: Black and white photograph of three Black individuals with Frank L. Stanley, Sr. in the middle. He is shaking hands with Noah A. Naluitive on the right. On the left is a man identified as Joseph.

012PC58.68: Black and white group photograph with Frank L. Stanley, Sr. on the left.

012PC58.69: Black and white group photograph of Frank L. Stanley, Sr. with Clarkson de Majoni – editor of Everybody’s Journal in Lagos, Nigeria.

012PC58.70: Black and white photograph of Frank L. Stanley, Sr. behind bar with people conversing around him.

012PC58.71: Black and white photograph of Frank L. Stanley, Sr. and Benjamin Mays – President of Morehouse from 1940 to 1967.

012PC58.72: Black and white photograph of Frank and Vivian Stanley with Sammy Davis, Jr. (1925-1990) and co-star Paula Wayne (1934-2018) after performance of “Golden Boy” in New York.

012PC58.73: Black and white photograph of Frank L. Stanley presenting a certificate of Appreciation to former New York Mayor Robert F. Wagner, March 12, 1963.

012PC58.74: Black and white photograph of Frank and Vivian Stanley entering the White House for State Dinner.

012PC58.75: Black and white photograph of Frank L. Stanley, Sr. addressing a Washington conference, 1967.

012PC58.76: Black and white group photograph of men emptying a barrel at a distillery. Frank L. Stanley, Sr. can be seen on the left with a camera around his neck.

012PC58.77: Black and white photograph of Frank L. Stanley, Sr. with the NNPA and the Louisville Defender with an unidentified gentleman to the right. Both were speakers at the March on Frankfort held in Frankfort, Kentucky on March 5, 1964.

012PC58.78: Black and white group photograph of individuals from the Louisville Defender arriving at the dock of the Bahamas with the Bahamas Ministry of Tourism.

012PC58.79: Black and white photograph of three individuals at an event with Frank L. Stanley, Sr. on the left.

012PC58.80: Black and white photograph of three individuals conversing at an event. Frank L. Stanley, Sr. can be seen in the background.

012PC58.81: Black and white photograph of three individuals conversing at an event.

012PC58.82: Black and white photograph of Frank L. Stanley, Sr. holding a gift while standing behind a table covered in Christmas presents. Vivian Stanley can be seen in the background.

012PC58.83: Black and white group photograph of individuals around a table with food. Frank L. Stanley is seen in the background smiling for the camera.

012PC58.84: Black and white photograph of two individuals conversing in a crowd. Frank L. Stanley is on the left.

012PC58.85: Black and white photograph of an award being presented to member of the Louisville Defender.

012PC58.86: Color photograph of a couple entering a formal event, February 1967.

012PC58.87: Black and white photograph of Frank L. Stanley conversing with another speaker at the March on Frankfort Allied Organizations for Civil Rights (AOCR) held March 5, 1964, and coordinated by Frank L. Stanley, Jr.

012PC58.88: Black and white photograph of members of the Louisville Defender. Frank L. Stanley, Sr. is on the right.

012PC58.89: Color group photograph of Louisville Defender members or partners. Frank L. Stanley, Sr. is second from right.

012PC58.90: Color group photograph of members of the Louisville Defender standing on stage with a sign that reads “Clothe-A-Child-For-Christmas.”

012PC58.91: Black and white photograph of Frank L. Stanley, Sr. (left) and other individuals associated with the Louisville Defender at the Kentucky Derby.

012PC58.92: Black and white photograph of Frank L. Stanley, St. (left) and other individuals associated with the Louisville Defender at the Kentucky Derby behind a “Mutuels” sign.

012PC58.93: Color group photograph of a Louisville Defender dinner event. Frank L. Stanley, Sr. in on the left.

012PC58.94: Color photograph of Frank L. Stanley, Sr. and another individual from the Louisville Defender eating at an event.

012PC58.95: Black and white photograph of Frank L. Stanley, Sr. having a conversation with a woman during a Louisville Defender event. His son Kenneth T. Stanley can be seen in the background.

012PC58.96: Black and white photograph of Frank L. Stanley, Sr. reading a newspaper. There are individuals in front and behind him.

012PC58.97: Black and white photograph of Louisville Defender members conversing in front of an embellished wall.

012PC58.98: Black and white photograph of four members of the Louisville Defender sitting at an elaborately dressed table. Frank L. Stanley, Sr. is on the right.

012PC58.99: Color photograph of Frank L. Stanley, Sr. walking into an event shaking hands with individuals on the left. Another member of the Louisville Defender is seen entering before him.

012PC58.100: Color photograph of two Louisville Defender members at the Kentucky Derby, June 1970.

012PC58.101: Color photograph of three Louisville Defender members at the Kentucky Derby, June 1970.

012PC58.102: Color photograph of three Louisville Defender members posed at the Kentucky Derby, June 1970.

012PC58.103: Black and white photograph of Frank L. Stanley, Sr. and members of the Louisville Defender at a dinner event.

012PC58.104: Black and white photograph of Frank L. Stanley, Sr. being presented with an award at an event.

012PC58.105: Black and white Newsweek Atlantic City photograph of Frank L. Stanley, Sr. with another gentleman on the left.

012PC58.106: Color photograph of Frank L. Stanley, Sr. signing documents while smoking a cigar/cigarette.

012PC58.107: Color photograph of Kenneth T. Stanley and Frank L. Stanley, Jr. conversing around the drink table at an event.

012PC58.108: Color photograph of Frank L. Stanley, Sr. at an event.

012PC58.109: Black and white photograph of two women of the Louisville Defender presenting the Russwurm Award in honor of the National Newspaper Publishers Association to Vice President Hubert H. Humphrey.

012PC58.110: Black and white photograph of Frank L. Stanley, Sr. presenting the Russwurm Award in honor of the National Newspaper Publishers Association to Louis E. Martin.

012PC58.111: Color photograph of Frank L. Stanley and an unidentified woman of the Louisville Defender presenting a trophy to Mrs. Jessie Talbott – Woman of the Year 1972.

012PC58.112: Black and white photograph of Frank L. Stanley and an unidentified woman of the Louisville Defender presenting a trophy to Mrs. Jessie Talbott – Woman of the Year 1972.

012PC58.113: Black and white photograph of woman of the Louisville Defender presenting a trophy to Sister Patricia Haley – Woman of the Year 1972 2nd Runner-Up.

012PC58.114: Black and white photograph of two women being receiving awards – Sister Patricia Haley and Mrs. Jessie Talbott – Women of the Year and 2nd Runner-Up 1972.

012PC58.115: Black and white photograph of three women conversing at an event – Vivian Stanley is seen on the right.

012PC58.116: Black and white photograph of two men in front of a Coca-Cola sign at an event – Frank L. Stanley is seen on the left holding a camera.

012PC58.117: Black and white photograph of group from the Louisville Defender presenting a plaque to a young man – Kenneth T. Stanley, Sr. is third from the right.

012PC58.118: Color photograph of four individuals from the Louisville Defender in front of a Kentucky Fried Chicken – Frank L. Stanley, Sr. is on the right.

012PC58.119: Color photograph of members of the Louisville Defender presenting plaques to Muhammad Ali (center), one being in Memoriam of Frank L. Stanley, Sr. – Kenneth T. Stanley and Frank L. Stanley, Jr. are on the left.

012PC58.120: Group of photograph slides of an awards dinner – possibly Louisville Defender event.

012PC58.121: Group of photograph slides of the 1964 Democratic National Convention held in Atlantic City, New Jersey.

012PC58.122: Group of photograph slides of journalism and Louisville Defender photographs – Miss Exposition, 1964 and Kentucky Legislature.

012PC58.123: Group of photograph slides of a Kentucky Derby Parade, 1970s.

012PC58.124: Group of photograph slides of journalism and Louisville Defender photographs – Jazz Fest, Kentucky Derby, and journalists.

 

Folder 5: Miscellaneous Sigma Pi Phi Fraternity, The Boulé and Alpha Phi Alpha Fraternity, Incorporated events and trips

012PC58.125-131: Group of slides of Alpha Phi Alpha and Boulé fraternity events, ca. 1950s-1960s. There are miscellaneous group family photographs throughout from the trip.

 

Folder 6: Frank L. Stanley, Sr. portraits and group photographs

012PC58.131: Black and white photograph of Frank L. Stanley, Sr. seated smoking a cigar/cigarette.

012PC58.132: Black and white portrait of Frank L. Stanley, Sr.

012PC58.133: Photograph of Frank L. Stanley, Sr. looking away from the camera (fading).

012PC58.134: Black and white photograph of Vivian and Frank L. Stanley at the Kentucky Derby the year they were married, 1961.

012PC58.135: Black and white portrait of Frank L. Stanley, Sr.

012PC58.136: Black and white photograph of Frank L. Stanley, Sr.

012PC58.137.1-3: Collection of black and white photographs of Frank L. Stanley, Sr.

012PC58.138: Black and white candid photograph of Vivian and Frank L. Stanley, Sr.

012PC58.139: Black and white photograph of Frank L. Stanley, Sr. from the National Cyclopedia of American Biography, signed.

012PC58.140: Black and white photograph of Frank L. Stanley, Sr. in his office.

012PC58.141-.143: Black and white portrait of Frank L. Stanley, Sr.

012PC58.144: Black and white portrait of Frank L. Stanley, Sr. posed holding a copy of the Louisville Defender.

012PC58.145: Black and white photograph of Frank L. Stanley, Sr. shaking hands with President Lyndon B. Johnson.

012PC58.146: Color photograph of Frank L. Stanley, Sr. standing in a crowd during an event.

012PC58.147: Black and white candid photograph of Frank L. Stanley, Sr. smoking a cigar/cigarette and conversing at a table during an event.

012PC58.148: Color photograph of Frank L. Stanley, Sr. under umbrellas surrounded by goods sellers.

012PC58.149: Black and white photograph of Frank L. Stanley, Sr. walking towards the camera on the main floor of an event.

012PC58.150: Black and white portrait of Frank L. Stanley, Sr. sitting at his desk.

012PC58.151: Color photograph of four individuals standing around a 100th Kentucky Derby sign – Vivian and Frank L. Stanley, Sr. can be seen on the right.

012PC58.152: Black and white photograph of Frank L. Stanley, Sr. in doctoral robe on stage with papers, May 1974.

“1974 – May; Got Doctorate at University of Kentucky; October he died”

012PC58.153: Black and white photograph of Frank L. Stanley, Sr. in doctoral robe on stage with papers, May 1974.

012PC58.154: Black and white photograph of Frank L. Stanley, Sr. in doctoral robe on stage with papers, May 1974.

012PC58.155: Black and white photograph of Frank L. Stanley, Sr. in doctoral robe preparing to be hooded, May 1974.

012PC58.156: Black and white photograph of Frank L. Stanley, Sr. in doctoral robe shaking hands with dean of students or president of the University of Kentucky, May 1974.

012PC58.157: Black and white photograph of Frank L. Stanley, Sr. and an unidentified colleague in doctoral robes and hoods, May 1974.

012PC58.158: Black and white photograph of Frank L. Stanley, Sr. and an unidentified colleague in doctoral robes and hoods, May 1974.

 

Subject Headings

African American journalists

African American newspaper editors

African American newspapers

African American press

Alpha Phi Alpha Fraternity

Boulé

Journalism

Journalists

Newspaper editors

Photojournalists

Reporters and reporting

Stanley, Frank L., 1905-1974

Stanley, Vivian Clarke, 1917-2005

Louisville Bridge and Iron Company Architectural Drawings, 1866-1926

Held by the Filson Historical Society

Creator: Louisville Bridge and Iron Company

Title: Architectural Drawings, 1866-1926

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

Size of Collection: 4 ovsz. folders

Location Number: Mss. AR L888b

Scope and Content Note

This collection contains architectural drawings of projects produced and associated with Louisville Bridge and Iron Company. The first half of the collection (folders 1 and 2) focuses on some of their bridge designs for the Ohio Valley area from the late 1800s to the early 1900s. The early work dated closer to their founding features Fink’s patented design for iron trusses to support the bridge spans. The last half of the collection (folders 3 and 4) features miscellaneous works that Louisville Bridge and Iron Company contributed to. Folder 3 is mostly industrial factories and train depots, where the company’s role primarily relates to the structural frameworks. The company’s role in Folder 4 is also ambiguous, but it can be assumed that they worked on the structural elements and supplied steel and iron for the projects. The collection gives good insight into how the Louisville Bridge and Iron Company changed from the mid-1860s to the early-1920s from a company known for its bridge and railway work to one of Louisville’s suppliers of steel for buildings of all different scales and functions.

See the project index for more information.

Related Collections:

Louisville Bridge & Iron Company photograph collection (989PC44)

Historical Note

The Louisville Bridge and Iron Company was founded in June 1865, originally as Louisville Industrial Works, by a group of L&N railmen, including Albert Fink, A.P. Cochran, E. Benjamin, Gilman Trafton, George Ainslie, and James W. Ainslie. Of these, Fink served as the company’s first president and is known for his patent of the Fink iron suspension truss. This patent was used in the construction of the Louisville Bridge, also known as the Fourteenth Street Bridge, boasting the title of longest bridge in the world at its completion in 1870 with a total length of 5,250 feet.

Besides the Louisville Bridge, other notable works include the K & I Terminal Railroad Bridge, Clay’s Ferry Bridge, Cumberland River Bridge, Howard Theatre in Atlanta, and contract work with Jeffboat Company during WWII. Though they are known for their iron, the company started selling steel soon after their founding with their first handwritten steel order dated to 1872. The company slowly transitioned from having blacksmiths, machine shops and forges in the mid to late 1800s to modern production equipment for steel in the mid to late 1900s.

The Louisville Bridge and Iron Company was closed in 1987 after 122 years of iron and steel work in Kentucky and the Ohio Valley. Their most notable work in Louisville, the Fourteenth Street Bridge, still stands atop the Falls of the Ohio after being rebuilt in the early 1900s, leaving their legacy on the Louisville skyline.

Sources:

https://www.asce.org/about-civil-engineering/history-and-heritage/notable-civil-engineers/albert-fink

https://archivescatalog.library.louisville.edu/resources/louisville-bridge-iron

THE LOUISVILLE BRIDGE AND IRON COMPANY. (1866/11/27/, 1866 Nov 27). Daily Courier (1851-1868)

Ohio river bridge. (1868/09/18/, 1868 Sep 18). The Louisville Daily Journal (1839-1868)

Folder List

Folder 1:

  • Big Black River Bridge, 1866
  • Clays Ferry Bridge, 1868
  • Fink’s Suspension Truss (Design for Louisville Cincinnati & Lexington Railroad Company), 1868
  • General Plan Fink’s Suspension Truss (Design for Houston & Texas Central Railway Company), 1869
  • Fink’s Triangular Truss/ Green River Bridge Details, 1870
  • Design for Bridge over Beargrass Creek, 1869-1873

Folder 2:

  • General Plan of Bellow’s Creek Bridge, n.d.
  • General Plan of 14 Panel Combination Bridge, n.d.
  • General Plan of Wrought Iron Bridge Proposed for Corydon, 1876
  • Proposed Endpost for Pipe Railing, 1888
  • Breckinridge Street Trestle, 1888
  • Louisville and Portland Canal. Iron Draw Bridge at New Locks, 1893
  • Bridge over Beargrass Creek, 1900

Folder 3:

  • F. S. (Full Scale) Detail of a Grille for Front Door Chas T. Ballard’s Residence, 1911
  • Union Passenger Depot Train Shed, 1898
  • Louisville Railway Company Power Station (Campbell and Jacob), 1889-1902
  • Iron & Brass Foundry L&N RR Co., 1902-1903
  • Coach/Paint Shop L&N RR Co., 1902
  • Block of Store Buildings – Speed Realty Company, 1916
  • Steel Sash Layout Enameling Plant for Standard Sanitary MFG Company, 1921
  • Garage for Jefferson County, KY, n.d.

Folder 4:

  • Louisville Sanitary Market, n.d.
  • Residence for Mr. Chas. J. Bornwasser, 1926
  • Mammoth Realty Co. Theater and Apartment Building, 1924
  • Parkland Masonic Temple/Parkland Lodge, 1923
  • Design of Deck Plate Girder, 1920

Shands-Norton Family Photograph Collection, ca. 1860s-2010s

Held by The Filson Historical Society

Creator: Shands-Norton Family

Title: Photograph Collection, ca. 1860s-2010s

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

Size of Collection: 1 cubic ft.

Location Number: 023PC3

Scope and Content Note

A collection of miscellaneous formats of photographs related to the Shands and Norton families and their ancestors from Washington, D.C., Hopewell, Virginia, and Louisville, Kentucky. Materials primarily relate to Alfred Rives Shands, Jr., Elizabeth Prewitt Shands, and their son Alfred Rives Shands, III, an Episcopal priest, film producer, author, art collector, and philanthropist who lived in Louisville.

Folders 1-2 contain photographs of Aurelius Rives Shands and Agnes Eppes Shands, and their children Richard E. Shands, Alfred R. Shands, Jr., George K. Shands, and Agnes Horner Shands, with military studio portraits of the Shands boys.

Folder 3 contains photographs of Eppes family members and various ancestors of Agnes Eppes Shands, including Dr. Richard Eppes, Mary Van Deisen Eppes, and John Welsh (grandfather of Elizabeth Horner Eppes). Of note are photographs of Appomattox Manor in Virginia, two African Americans identified as Sam and Paulina, noted as being “born before the Civil War,” Elise Eppes’s wedding in 1955, and a group photo of the Eppes family in front of Malvern Hill House in Virginia in 1887.

Folders 4-6 includes photographs of Dr. Alfred Rives Shands, Jr., including his childhood, as a student at the University of Virginia, in the Reserve Officers’ Training Corps (ROTC), and as the Chief of Surgery for the Air Force. Also included are Dr. Shands’s wife Elizabeth “Polly” Prewitt Shands, their wedding, family vacations and photographs, and their home in Durham, North Carolina.

Folder 7 is a grouping of photographs of Dr. Alfred R. Shands, Jr., and others that have been removed from an album compiled by the family.

Folders 8-9 contain photographs of members of the Prewitt, Estill, and Sheffer families, including Julia Prewitt Taylor, David Prewitt, Elizabeth Estill Johnson, Hallie Sheffer Estill, Lizzie Sheffer Prewitt, Martha Estill Prewitt, Katherine Prewitt Winn, the ancestors of Elizabeth Prewitt Shands, and copy-print photographs of the family and descendants of Robert and Martha Chandler Prewitt. Also included are photographs of Dunreath, the Sheffer/Prewitt family home on the Fayette/Clark County line.

Folder 10 contains photographs of Jessie Dew Ball duPont, who was friends with Elizabeth Prewitt Shands and married to Alfred I duPont. Included are photographs of Jessie Dew Ball duPont and Elizabeth Shands fishing and hanging out with friends at Cuttyhunk Island in Massachusetts.

Folders 11-14 contain photographs of Alfred Rives Shands, III, from childhood to his young adult life and his career as an Episcopal priest. Folder 12 includes photographs of Al Shands’s graduation ceremony, Al on Deacon’s Day, as a young priest, with his family, and at various unknown ceremonies or events. Folder 13 includes photographs of Al with his wife, Mary Ballard Norton Shands, their wedding day, on trips, together at Churchill Downs, and other miscellaneous group shots with friends and family.

Folder 15 is a group of photographs of Al Shands, III, that have been removed from an album compiled by the family.

Folders 16-18 contain family photographs from the Morton and Norton families, including Kentucky Representative Thruston Ballard Morton, Rogers Clark Ballard Morton, Margaret Muldoon Norton, Dorothy Norton Clay, Jane Lewis Morton Norton, and other unidentified Morton family members. Folder 18 also includes photographs of George Washington Norton, III.

Folder 19 contains various miscellaneous photographs of identified and unidentified persons.

Folder 20 is a grouping of miscellaneous family photos that have been removed from an album that was compiled by the family.

 

Items removed from collection:

One oversized group photograph of the Journal Board dinner at the Savoy Hotel in London, England, which includes Dr. Alfred Shands, Jr., June 28, 1952 [GRI-64].

 

Related collections:

Rev. Alfred Rives Shands, III, papers, 1832-2021 [Mss. A S528a]

Thruston and Rogers Morton Photograph Collection [023PC32]

 

Biographical Note

Alfred R. Shands, Jr., was born to Dr. Aurelius Shands and Agnes Eppes Shands in Washington, D.C., in January 1899. Following in his father’s footsteps, Dr. Shands received his medical degree from the University of Virginia in 1922, where he also ran track. He trained in medicine at Johns Hopkins University’s School of Medicine, where he met his future wife Elizabeth “Polly” Prewitt, who worked there as a graduate nurse. The couple moved to Durham, North Carolina, where Dr. Shands worked as an associate professor of surgery at Duke University School of Medicine. Dr. Shands was a pioneer in the field of orthopedic surgery. While serving at Duke University School of Medicine, he founded the orthopedic department and developed the first orthopedic training program for residents. In his last two years at Duke University, he wrote the Handbook of Orthopedic Surgery.

The family later moved to Wilmington, Delaware, where Dr. Shands was Medical Director of the Nemours Foundation for Crippled Children and was instrumental in the founding of its first health care institution, the Alfred I. duPont Institute, which specialized in the treatment of children with disabilities. Dr. Shands was also the Surgeon in Chief from 1940 until his retirement in 1969, except for a four-year period in which he was the chief of the surgical branch of the Air Surgeon’s Office during World War II. He extended his time in service, serving on the Armed Forces Medical Policy and Advisory Councils from 1951 to 1954. Dr. Shands received the Legion of Merit in 1945.

Dr. Shands and Elizabeth had one son, the Reverend Alfred “Al” Rives Shands, III. Al grew up in the family’s house on the Nemours Estate, now called the “Shands House.” In 1946, Al graduated from Woodberry Forest School in Virginia. He received a BA in English Literature from Princeton and a master’s in divinity from Virginia Theological Seminary, where he was ordained as an Episcopal priest in 1955. Throughout his life, Al preached at churches in Washington, D.C., Michigan, and Louisville. In 1967, he met and married Mary Ballard Norton in Washington, D.C. They moved to Mary’s hometown of Louisville in 1970 and remained active in the Louisville cultural and philanthropic communities until their deaths.

Mary Norton was born to Jane Lewis Morton (sister of Thruston B. Morton and Rogers Clark Ballard Morton), an acclaimed painter and philanthropist, and George Washington Norton, III, who founded the radio franchise WAVE in Louisville. In 1964, after Mary’s father and brother, George IV, died in the same year in separate car accidents, she and her mother took over the running of WAVE. It operated under the name Orion Broadcasting and had stations in cities other than Louisville as well; the franchise was sold in the late 1980s. Mary Shands had three children by her first marriage to Woodford H. Dulaney: Jane, Robin, and Margaret. She and Al married after her divorce from Dulaney. Mary created Foxhollow, a health and wellness spa, which her daughter and granddaughter later converted into Foxhollow Farm. She also helped establish what is now the Kentucky Museum of Arts and Crafts (KMAC).

In 1969, Al started Alfred Shands Productions, Inc., a documentary production company. By 1983, he produced approximately thirty-five films, one of which, “Whose Child is This?”, earned him a Peabody award. He published three books: The Liturgical Movement and the Local Church (1959), Border Crossings (2000), and Rounding the Circle (2013); he was also one of the creators of the revised Book of Common Prayer (1979), now universally used in the Episcopal Church. In 1982, Al founded St. Clement’s Episcopal Church, also known as “House Church,” which met in congregants’ homes as a mission of the Episcopal Diocese of Kentucky. At the same time, he was the vicar of St. John’s Episcopal Church in Harbor Springs, Michigan, where he and Mary had a summer home.

Al and Mary made substantial contributions to cultural and charitable institutions throughout their lives. Al was a board member of the Speed Art Museum, sat on the advisory board of the Peggy Guggenheim Museum in Venice, was a member of New York’s Whitney National Committee, and sat on the Museum of Modern Art’s International Council. He and Mary were serious art collectors. Their home, known as “Great Meadows,” was specially designed by Mary’s cousin, architect David Morton, to house their art collection. In 2010, Al received the Kentucky Governor Awards in the Arts Milner Award for outstanding philanthropic contributions to the arts. He left his art collection to the Speed Art Museum upon his death. He also left behind the Great Meadows Foundation, a grant-giving foundation that supports artists.

 

Folder List

Folder 1: Aurelius and Agnes Eppes Shands, 1886-1950

Folder 2: Shands family and ancestors, ca. 1860-1940s

Folder 3: Eppes family and ancestors, 1887-1956

Folder 4: Alfred Rives Shands, Jr., 1899-1970s

Folder 5: Elizabeth Prewitt Shands, ca. 1920-1991

Folder 6: Alfed R. Shands, Jr. and Elizabeth Prewitt Shands, 1925-1950s

Folder 7: Alfred R. Shands, Jr., and others, ca. 1930s-1940s (removed from an album)

Folder 8: Prewitt and Estill ancestors, ca. 1900s

Folder 9: Sheffer and Prewitt family and ancestors, 1864-1959

Folder 10: Jessie Dew Ball duPont, 1955-1960

Folder 11: Alfred Rives Shands, III, 1929-1960s

Folder 12: Alfred Rives Shands, III, 1940s-2000s

Folder 13: Alfred Rives Shands, III, and Mary Norton Shands, ca. 1960s-2000s

Folder 14: Mary Norton Shands, 1934-2000s

Folder 15: Alfred Rives Shands, III, ca. 2000-2010s (removed from an album)

Folder 16: Norton family, ca. 1930s-1960s

Folder 17: Morton family, 1911-1960s

Folder 18: Jane Lewis Morton Norton, ca. 1920s-1950s

Folder 19: Miscellaneous identified and unidentified people, ca. 1900-1950s

Folder 20: Miscellaneous Shands family photographs, 1926-1970s (removed from an album)

 

Subject Headings

Appomattox Manor (Hopewell, Va.)

Churchill Downs (Louisville, Ky: Racetrack).

Deacons.

Du Pont, Jessie Ball, 1884-1970.

Episcopal Church.

Morton family.

Morton, Rogers Clark Ballard, 1914-1979.

Morton, Thruston Ballard, 1907-1982.

Norton family.

Norton, George Washington, III, 1902-1964.

Norton, Jane Morton, 1908-1988.

Priests.

Prewitt family.

Shands family.

Shands, Alfred Rives, III, 1928-2021.

Shands, Alfred Rives, Jr., 1899-1981.

Shands, Aurelius Rives, 1860-1941.

Shands, Elizabeth Prewitt, 1898-1993.

Shands, Mary Norton, 1930-2009.

Sheffer family.

Theology.

Travel.

Weddings.

 

 

 

 

Moore-Ewing Family Papers, 1785-1879

Held by The Filson Historical Society

Creator:  Moore-Ewing Family

Title:  Papers, 1785-1879

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

Size of Collection:  0.33 cubic feet

Location Number:  Mss. A M821

Scope and Content Note

The papers consist of receipts and statements, 1785-1799, surviving from the records of Michael Lacassagne, Louisville businessman and partner of Robert Karney Moore, who served as an executor of Lacassagne’s estate. Also included are legal papers concerning the settlement of the estate of Marie Ann Sophie de Barbe-Marbois Lebrun, Duchess of Plaisance, who died in 1854. The Duchess’ estate descended to her maternal heirs. Her mother was Elizabeth Moore of Philadelphia, sister of Robert Karney Moore. The legal papers consist of several depositions taken in Louisville in the mid-1850’s providing details on the Moore family, the will of Robert K. Moore, miscellaneous legal papers, and correspondence about the payment of the proceeds of the estate to various heirs.

Biographical Note

William Moore (1735-1793) of Philadelphia
Elizabeth Moore (1764-1834), daughter of William Moore, married 17 June 1784, Philadelphia to Francois Marquis de Barbe-marbois (1745-1837).
Marie Ann Sophie de Barbe-Marbois, daughter of above, born 2 April 1791, Philadelphia, married Charles-Francois-Paul Lebrun, Duke of Plaisance ( -1859) in 1804., died near Athens, Greece, 14 May 1854. Her child, Elizabeth, died young.
Robert Karney Moore (d. 1807), son of William Moore married 5 February 1806, Louisville, Kentucky to Catharine (Allen) Prince.
Sarah Lloyd Moore, daughter of Robert K. Moore and Catharine Allen Prince Moore, born 24 February 1807, Louisville, Kentucky, married 20 April 1823, Lexington, Kentucky, to Dr. Urban E. Ewing. She died 5 August 1833, Louisville, Kentucky.  Dr. Urban Epenetus Ewing, born 23 July 1800, Logan County, Kentucky, died 24 December 1874, Louisville, Kentucky.
The children of Sarah Moore and Dr. Urban E. Ewing were:
Robert Kearney Moore Ewing, died unmarried.
Catharine Allen Kearney Moore Ewing married Robert E. Hopkins
Sallie Lloyd Moore Ewing married Nathaniel D. Marshall
Mary Lloyd Moore Ewing

Richard Willing of Philadelphia was married to a granddaughter of William Moore. These are the Willings mentioned in the suit.

Some data retrieved  from membership papers of Mrs. Nicholas H. Dosker (Sallie Ewing Marshall) for the National Society of Colonial Dames in the Commonwealth of Kentucky.

 

Folder List

Folder 1: Business records of Michael Lacassagne and “Lacassagne and Moore,” 1785-1789

Included within: 1788 Nov. 16 bill of Robert Hayes, Louisville, cabinetmaker.

Folder 2: Business records of Michael Lacassagne and “Lacassagne and Moore,” 1790-1799

Included within:
1790 bill for goods due to Lacassagne from James Francis Moore.
1790 April 20 blank writ signed by Christopher Greenup
1790 bill which mentions James Wilkinson and Peyton Short.
1798 June 18 bill of Lacassagne owed to Francis Vego.
1799 list of suits involving the estate of Lacassagne, among the names listed are William Croghan and George Wilson

Folder 3: Legal papers concerning the estate of the Duchess of Plaisance and supporting the claim of the descendants of Robert K. Moore, circa 1850s

Included within:
1854 Dec. 9 An act; for the relief of Catharine Moore of Clark County, Indiana. Her husband, John Prince, deserted her and she later married Robert K. Moore, by whom she had a child, Sarah Lloyd Moore. The legality of the second marriage was questioned. This act legalizes the divorce and second marriage and legitimizes the daughter. Approved Oct. 17, 1808. Certified copy made 9 Dec. 1854.

Folder 4: Depositions taken for the heirs of Robert K Moore in the settlement of the estate of the Duchess of Plaisance, 1855

Included within:
Deposition before Charles T. Taylor, consular agent for France living in Louisville given 18 Sept. 1855 by Nathan Marders (1772- ) concerning division of the succession of the Duchess of Plaisance before the civil tribunal of the Seine in behalf of the heirs and successors of Robert Karney Moore, deceased. Marders states he came to Jefferson County, Ky. in 1793 and has lived there since. Marders knew John Prince and his brother Thomas Prince. In 1794 John Prince left Kentucky. Prince was married. Louisville had a small population in those days and people knew each other.
Deposition of Levi Tyler, 18 Sept. 1855, Louisville. Born 8 Deco 1789, Jefferson County, Kentucky, he began work at the Jefferson County Clerk’s office under Worden Pope in January 1806 and the first marriage license he issued was to Robert Karney Moore and Catherine Prince. Moore died a year or two later. Sarah Lloyd Moore was born to them 12 to 15 months after the marriage. The Moores lived in Indiana. Sarah married Dr. Urban E. Ewing circa 1823. She died in 1833. Their issue were: Robert Karney Moore Ewing, who died unmarried; Catharine Allen Karney Moore Ewing, who married Robert B. Hopkins; Sallie Lloyd Moore Ewing married Nathaniel B. Marshall; and Mary Lloyd Moore Ewing.
Deposition of Sophia Jones New, 18 Sept. 1855. Aged over 66 years. She knew John Prince and his wife Catharine Allen. Around Feb. 1806 she married R. K. Moore, who did business with the Frenchman M. Lacassagne in the mercantile trade.
Deposition of Joseph Funk, 18 Sept. 1855. He was born in 1780 and came to Jefferson County in 1791. He knew Prince, who went to Louisiana and never returned.
Deposition of Matthew Adams who came to Jefferson County in 1796. He was born in 1780. In 1798 or 1799 John Prince left in charge of a flatboat to New Orleans. The boat was owned by Mr. Honore.
Deposition of Hon. Henry Pirtle, who was born in 1798 and began law practice in 1820.
Deposition of Dr. Joseph W. Knight who moved to live with his brother, Dr. John A. Knight, in 1806 in Indiana. Mr. Moore died in 1807. Sally Moore Ewing died in 1833.
Deposition of William P. Thomasson, attorney, aged 57. Began practice in 1817.
Deposition of Thomas W. Gibson, 40 years of age, attorney who began practice in 1837.
Deposition of Dr. U. E. Ewing, who met Mrs. Catharine Moore and her daughter Sarah in Lexington in 1821 where he had gone to attend the medical lectures at Transylvania. He married Sarah Lloyd Moore 20 April 1823 by Mr. Chapman of the Episcopal Church in Lexington. The Moores were married by William Kavanaugh of the Episcopal Church 5 Feb. 1806 in Lexington.
Deposition of John Thompson, 25 Sept. 1855. Born 1789.
Deposition of Henry Robb, aged 77 years, came to Jefferson County from Pennsylvania in 1784.
Deposition of William F. Bullock.
Seals of the Secretary, Office of Kentucky, Consular office in Louisville
and the consulate in Philadelphia contained in these papers.

Folder 5: Legal records in French concerning settlement of the estate of the Duchess of Plaisance, 1871-1876

Folder 6: Correspondence concerning disbursement of funds from the estate of the Duchess of Plaisance, 1872-1879

Subject Headings
Adams, Mathew, 1780-
Barbe-Marbois, Elizabeth Moore de, 1764-1834.
Barbe-Marbois, Francois marquis de, 1745-1837.
Bullock, William F.
Croghan, William, 1752-1822.
Ewing, Sarah Lloyd Moore, -1833.
Ewing, Dr. Urban Epenetus, 1800-1874.
Funk, Joseph, 1780-
Gibson, Thomas Ware, 1815-1876
Greenup, Christopher, 1750-1818.
Knight, Dr. Joseph W.
Lacassagne, Michael, -1797.
Marders, Nathan, 1772-
Moore, Catherine Allen Prince.
Moore, James Francis, -1809.
Moore, Robert Karney, -1807.
Pirtle, Henry, 1798-1880.
Plaisance, Charles-Francois-Paul Lebrun, duke de, -1859.
Plaisance, Marie Ann Sophie de Barbe-Marbois Lebrun, duchess de, 1791-1854.
Robb, Henry.
Short, Peyton, 1761-1825.
Thomasson, William Poindexter, 1797-1882.
Thompson, John, 1789-
Tyler, Levi, 1789-
Vigo, Joseph Maria Francesco, 1747-1836.
Wilkinson, James, 1757-1825.
Wilson, George
Cabinetmakers – Kentucky.
Louisville, Kentucky – Business Firms.
Merchants – Kentucky – Louisville.
Seals – Kentucky.
Seals – Kentucky – Louisville.

Jewish Family and Career Services (Louisville, Ky.) Oral History and Obituary Collection, 2001-2018

Held by The Filson Historical Society

Creator: Jewish Family and Career Services (Louisville, Ky.)

Title: Oral History and Obituary Collection, 2001-2018

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

Size of Collection: 1 cubic foot

Location Number: Mss. BJ J59a

Scope and Content Note

The collection consists of oral history questionnaires filled out by Jewish Family and Career Services (JFCS) volunteers with members of Louisville’s Jewish community in 2001-2018, as well as obituaries from 2008-2018 to document the lives of local Jewish individuals.

Originally started by JFCS board member Ann Friedman, the oral history project eventually encompassed 206 interviews with Jewish individuals in Louisville. The interviews were conducted by JFCS volunteers, who used a standardized script to ask senior community members questions about various parts of their lives. Questions included: “How did your family originally come to this country and when?”; “What was your neighborhood like?”; “What holidays and rituals were observed?”; and “How did you meet your husband/wife?” Some of the interviewees grew up in other cities and parts of the country, such as New York City, Cincinnati, or rural Mississippi, and they relate memories about their lives in those locations.

The interviews all come with signed paperwork agreeing to their use as historical community resources. Some include supplemental material on the narrators, such as resumes, obituaries, and photographs dating from the 1930s-1950s and 1980s-2018. Interviews are arranged in binders in alphabetical order. The interviews can be browsed and searched online at https://filsonhistorical.omeka.net/collections/show/119.

The obituaries were collected by JFCS staff; they document Jewish community members who died during the years 2008-2018.

 

Click on the links below to access:

Index of people interviewed for the oral history project (click to access PDF)

Index of people documented by the obituaries (click to access PDF)

 

Related collections:

Jewish Family and Vocational Service (Louisville, Ky.) records [Mss. BJ J59].

Jewish Family and Vocational Service photograph collection [019PC42].

 

Historical Note

Jewish Family and Career Services (JFCS) grew out of Jewish agencies established in Louisville in the first half of the twentieth century. In 1908, local Jewish leaders and organizations formed the Federation of Jewish Charities to assist Eastern European Jewish immigrants who settled in Louisville. Its name changed to the Jewish Welfare Federation (JWF) in 1918 and became the Jewish Social Service Agency (JSSA) in 1951.

In 1943, the Jewish Vocational Service (JVS) was established in Louisville to provide educational and vocational guidance to Jewish youth. It grew out of a committee formed in 1938 representing the JWF, the Louisville Section of the National Council of Jewish Women, and the Young Men’s Hebrew Association (YMHA). The committee was concerned with the lack of school and career guidance for young people and with the anti-Semitism faced by Jewish students. Louisville became the smallest Jewish community in the country with a professionally staffed vocational service, which served not just Jewish youth but also adults, veterans, immigrants, and non-Jewish residents.

In 1978, the JSSA and the JVS joined to create the Jewish Family and Vocational Service (JFVS) and moved to the newly opened Shalom Tower on Dutchmans Lane, next door to the Jewish Community Center (JCC). The organization has provided educational, testing, career, counseling, and family services, helped to resettle refugees, and sponsored programs for older adults. The Louis & Lee Roth Family Center opened in 2000, providing more spacious facilities for JFVS and its programs.

In 2008, the organization’s name was changed to Jewish Family and Career Services (JFCS). The JFCS oral history project was started by board member Ann Friedman.

 

Sources:

Carol Ely, Jewish Louisville: Portrait of a Community, pp. 92-93, 142-44.

Jewish Family and Vocational Service, Leadership, Legends, and Legacies: A Tribute to the 100th Anniversary Honoring Past Leaders (2008).

Herman Landau, Adath Louisville: The Story of a Jewish Community (1981), pp. 122-34.

“JFCS Creates Family Legacies with Their Oral History Project,” May 30, 2012, https://jewishlouisville.org/jfcs-creates-family-legacies-with-their-oral-history-project/

 

Folder List

Box 1

Folder 1: Oral histories – A

Folder 2: Oral histories – B

Folder 3: Oral histories – C

Folder 4: Oral histories – D

Folder 5: Oral histories – E

Folder 6: Oral histories – F

Folder 7: Oral histories – Ga-Gol

Folder 8: Oral histories – Goo-Gu

Folder 9: Oral histories – H

Folder 10: Oral histories – I-J

Folder 11: Oral histories – K

Folder 12: Oral histories – L

Folder 13: Oral histories – M

Folder 14: Oral histories – N

Folder 15: Oral histories – P

Folder 16: Oral histories – R

Folder 17: Oral histories – S

Folder 18: Oral histories – T-V

Folder 19: Oral histories – W-Z

Folder 20: Obituaries – A-B

Folder 21: Obituaries – C-F

Folder 22: Obituaries – G-J

Folder 23: Obituaries – K-L

Folder 24: Obituaries – M-P

Folder 25: Obituaries – Q-S

Folder 26: Obituaries – T-Z

 

Subject Headings

Antisemitism – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Dating.

Emigration and immigration.

Family-owned business enterprises – Kentucky – Louisville.

Fasts and feasts – Judaism.

Floods – Ohio River – 1937.

Holocaust survivors.

Immigrants.

Israel – Description and travel.

Israel – Missions.

Jefferson County (Ky.)

Jefferson County Public Schools

Jewish businesspeople – Kentucky – Louisville.

Jewish Community Center (Louisville, Ky.)

Jewish families – Kentucky – Louisville.

Jewish Hospital (Louisville, Ky.)

Jewish neighborhoods – Kentucky – Louisville.

Jewish newspapers – Kentucky.

Jewish religious education – Kentucky – Louisville.

Jews – Kentucky – Louisville.

Jews – United States – Attitudes toward Israel.

Judaism.

Kosher food.

Louisville (Ky.)

National Council of Jewish Women. Louisville Section.

Prohibition.

Rabbis – Kentucky – Louisville.

Stores, retail – Kentucky – Louisville.

Synagogues – Kentucky – Louisville.

Tornado damage – Kentucky – Louisville.

Young Men’s Hebrew Association (Louisville, Ky.)

World War, 1939-1945.