Archives

George Rogers Clark Memorial Movement Records, 1941-1942

Held by The Filson Historical Society 

Creator:  George Rogers Clark Memorial Movement 

Title:  Records, 1941-1942 

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

Size of Collection:  2.5 cubic feet 

Location Number:  Mss. BI G347 

Scope and Content Note 

Correspondence, publications, newspaper clippings, and miscellaneous materials related to the efforts of the George Rogers Clark Memorial Movement to raise money for the construction of a Clark monument in Kentucky. Collection is mainly correspondence to and from educators, politicians, newspaper editors and other prominent Kentuckians. Includes information on the Filson Club’s role in the movement and especially the involvement of Hambleton Tapp who was the chairman of the Memorial Movement. 

Historical Note 

The George Rogers Clark Memorial Movement, led by Hambleton Tapp and based at the Filson Club, worked to raise $100,000 to erect a monument to Clark somewhere in Kentucky. Most of the group’s efforts began in earnest in September 1941 and planned to finish on November 19, Clark’s Birthday. The collection ends in early 1942. The group did not reach its goal, raising less than $20,000. In the 1950s, it merged with the George Rogers Clark Memorial Foundation and constructed the shelter now at George Rogers Clark Park. 

Folder List 

 

Folder 1: Correspondence – Ashland 

  • Ashland City Schools 
  • Ashland Kiwanis Club 
  • Ashland Public Schools 
  • Ashland Younger Woman’s Club 
  • Daily Independent (Newspaper) 
  • Eastern Kentucky Education Association 
  • Kentucky Council for Social Studies 
  • Poage Chapter, DAR

 

Folder 2: Correspondence – Augusta 

  • Augusta Public Schools 

 

Folder 3: Correspondence – A 

  • Adairville 
  • Adairville High School 
  • Alexandria 
  • Campbell County Schools 
  • Albany 
  • Albany Graded School 
  • Alva 
  • Upper Cumberland Education Association 
  • Auburn 
  • Auburn Rotary Club 

 

Folder 4: Correspondence – Barbourville 

  • Barbourville High School 
  • Barbourville Kiwanis Club 
  • Union College 
  • Upper Cumberland Education Association 

 

Folder 5: Correspondence – Bardstown 

  • John Fitch Chapter, DAR 

 

Folder 6: Correspondence – Bowling Green 

  • Bowling Green Business University 
  • Bowling Green College of Commerce 
  • Bowling Green Kiwanis Club 
  • Bowling Green Public Schools 
  • Warren County Schools 
  • Western Kentucky State Teachers College 

 

Folder 7: Correspondence – Buechel 

  • Hikes Graded School 

 

Folder 8: Correspondence – Butler 

  • Butler Consolidated School 
  • Butler High School 

 

Folder 9: Correspondence – B 

  • Bardwell 
  • Beattyville 
  • Beattyville Kiwanis Club 
  • Benton 
  • Benton Public Schools 
  • Tribune Democrat (Newspaper) 
  • Berea 
  • Berea College 
  • BereaLaurel Ridges Chapter, DAR 
  • Kiwanis Club of Berea 
  • Brandenburg 
  • Meade County Department of Education 
  • Brooksville 
  • Captain Philip Buckner Chapter, DAR 
  • Burnside 
  • Burnside Public Schools 

 

Folder 10: Correspondence – Campbellsville 

  • Campbellsville City Schools 
  • Campbellsville Rotary Club 
  • News Journal (Newspaper) 
  • Taylor County Schools 

 

Folder 11: Correspondence – Carlisle 

  • Nicholas County Public Schools 

 

Folder 12: Correspondence – Carrollton 

  • Carrollton City Schools 

 

Folder 13: Correspondence – Central City 

  • Central City Lions Club 
  • Central City Rotary Club 

 

Folder 14: Correspondence – Columbia 

  • Adair County Public Schools 
  • Columbia Rotary Club 

 

Folder 15: Correspondence – Covington 

  • Covington City Schools 
  • Covington OptiMrs Club 
  • Elizabeth Kenton Chapter, DAR 
  • Kenton County Schools 
  • Kiwanis Club of Covington 
  • Northern Kentucky Education Association 

 

Folder 16: Correspondence – Cynthiana 

  • Cynthiana Chapter, DAR 
  • Cynthiana City Schools 
  • Cynthiana Public Schools 

 

Folder 17: Correspondence – C 

  • Cadiz 
  • Cadiz Public Schools 
  • The Record (Newspaper) 
  • Campton 
  • Wolfe County Schools 
  • Canmer 
  • Canmer Woman’s Club 
  • Cave City 
  • Cave City Public Schools 
  • Cawood 
  • Cawood Parent Teacher Association 
  • Clay 
  • Clay Independent Schools 
  • Cleaton 
  • BevierCleaton School 
  • Clinton 
  • The Gazette (Newspaper) 
  • Hickman County Schools 
  • Columbus 
  • Columbus Woman’s Club 
  • Corbin 
  • Corydon 
  • General Samuel Hopkins Chapter, DAR 
  • Cunningham 
  • Cunningham Parent Teacher Association 

 

Folder 18: Correspondence – Danville 

  • The Advocate (Newspaper) 
  • Centre College 
  • Danville & Boyle County Historical Society 
  • Danville High School 
  • Danville Kiwanis Club 
  • Danville Lions Club 
  • The Messenger (Newspaper) 

 

Folder 19: Correspondence – D 

  • Dawson Springs 
  • Dawson Springs City Schools 
  • Dixon 
  • Webster County Schools 

 

Folder 20: Correspondence – Eddyville 

  • Eddyville Lions Club 
  • Eddyville Woman’s Club 
  • Lyon County Board of Education 
  • The Herald (Newspaper) 

 

Folder 21: Correspondence – Elizabethtown 

  • Elizabethtown City Schools 
  • Elizabethtown Rotary Club 

 

Folder 22: Correspondence – E 

  • Elizaville 
  • Elizaville Consolidated School 
  • Elkton 
  • Elkton Rotary Club 
  • Erlanger 
  • Locust Street School Parent Teacher Association 
  • Ewing 
  • Ewing Parent Teacher Association 

 

Folder 23: Correspondence – For Thomas 

  • Fort Thomas City Schools 

 

Folder 24: Correspondence – Frankfort 

  • First Christian Church 
  • Frankfort Chapter, DAR 
  • Frankfort City Schools 
  • Kentucky State College 

 

Folder 25: Correspondence – F 

  • Falmouth 
  • Falmouth City School 
  • Finchville 
  • Flemingsburg 
  • William Dudley Chapter, DAR 
  • Fulton 
  • Fulton City Schools 
  • The Leader (Newspaper) 

 

Folder 26: Correspondence – Georgetown 

  • Georgetown College 
  • Georgetown Parent Teacher Association 
  • Georgetown Rotary Club 
  • Kiwanis Club of Georgetown 

 

Folder 27: Correspondence – Glasgow 

  • Barren County Schools 
  • Edmund Rogers Chapter, DAR 
  • Glasgow Rotary Club 

 

Folder 28: Correspondence – Greenup 

  • Greenup School District 

 

Folder 29: Correspondence – Greenville 

  • Greenville Independent Schools 
  • The Leader (Newspaper) 
  • The Record (Newspaper) 

 

Folder 30: Correspondence – G 

  • Gatliff 
  • Ghent 
  • Glendale 
  • Glendale Consolidated School 
  • Glenview 
  • Grayson 
  • Grayson Public Schools 
  • Grayson Rotary Club 
  • Greensburg 
  • RecordHerald (Newspaper) 

 

Folder 31: Correspondence – Harrodsburg 

  • Harrodsburg Woman’s Club 
  • Jane McAfee Chapter, DAR 
  • Rotary Club of Harrodsburg 

 

Folder 32: Correspondence – Hartford 

  • Fort Hartford Chapter, DAR 
  • Hartford Woman’s Club 
  • Ohio County Public Schools 

 

Folder 33: Correspondence – Hazard 

  • Hazard Chapter, DAR 
  • Hazard City Schools 
  • Hazard Lions Club 

 

Folder 34: Correspondence – Henderson 

  • Henderson City Schools 
  • Henderson Lions Club 

 

Folder 35: Correspondence – Hickman 

  • The Courier (Newspaper) 
  • Hickman High School 

 

Folder 36: Correspondence – Hodgenville 

  • Hodgenville Rotary Club 
  • Hodgenville Woman’s Club 
  • Larue County Public Schools 

 

Folder 37: Correspondence – Hopkinsville 

  • Bethel Woman’s College 
  • Christian County Public Schools 
  • Colonel John Green Chapter, DAR 
  • Hopkinsville City Schools 
  • Hopkinsville Public Schools 
  • Hopkinsville Rotary Club 

 

Folder 38: Correspondence – Horse Cave 

  • Horse Cave Schools 
  • Horse Cave Woman’s Club 

 

Folder 39: Correspondence – H 

  • Hardinsburg 
  • Rotary Club of Hardinsburg 
  • Harlan 
  • Mount Trail Chapter, DAR 
  • Hawesville 
  • Hancock Clarion (Newspaper) 
  • Hancock County Public Schools 
  • Hyden 

 

Folder 40: Correspondence – I, J 

  • Irvine 
  • Estill County Schools 
  • Irvine City Schools 
  • Jackson 
  • Kiwanis Club of Jackson 
  • Jenkins 
  • Junction City 

 

Folder 41: Correspondence – Kuttawa 

  • Kuttawa Schools 

 

Folder 42: Correspondence – La Grange 

  • La Grange Rotary Club 
  • La Grange School – Funk Seminary 

 

Folder 43: Correspondence – Lancaster 

  • Central Record (Newspaper) 
  • Garrard County Schools 
  • John Malcolm Miller Chapter, DAR 
  • Lancaster City Schools 
  • Lancaster Public Schools 
  • Lancaster Rotary Club 

 

Folder 44: Correspondence – Lawrenceburg 

  • Lawrenceburg City Schools 
  • Richard Clough Anderson Chapter, DAR 

 

Folder 45: Correspondence – Lebanon 

  • Marion County Woman’s Club 

 

Folder 46: Correspondence – Lebanon Junction 

  • Lebanon Junction Public Schools 

 

Folder 47: Correspondence – Leitchfield 

  • Leitchfield Rotary Club 

 

Folder 48: Correspondence – Lexington 

  • American Legion of Kentucky 
  • Bryan Station Chapter, DAR 
  • Captain John Walker Chapter, DAR 
  • Lexington Junior League 
  • Lexington Kiwanis Club 
  • Lexington Lions Club 
  • Lexington Public Schools 
  • Transylvania University 
  • University of Kentucky 

 

Folder 49: Correspondence – Louisville, March – September 1941 

  • Albert Sidney Johnston Chapter, United Daughters of the Confederacy 
  • American Legion of Kentucky 
  • Archdiocese of Louisville, Office of School Board 
  • CourierJournal – Louisville Times 
  • Crescent Hill Woman’s Club 
  • Exchange Club, WHAS 
  • Filson Club 
  • Fincastle Chapter, DAR 
  • John Marshall Chapter, DAR 
  • Louisville Lions Club 
  • Louisville Presbyterian Seminary 
  • Louisville Rotary Club 
  • Louisville Woman’s Club 
  • National Society of the Colonial Dames of America, Commonwealth of 
  • Kentucky 
  • Southern Baptist Theological Seminary 
  • Southern Bell Telephone and Telegraph Company 
  • University of Louisville 
  • University of Louisville, Women’s Club 

 

Folder 50: Correspondence – Louisville, October – December 1941 

  • Albert Sidney Johnston Chapter, United Daughters of the Confederacy 
  • Business and Professional Women’s Clubs 
  • CourierJournal 
  • Crescent Hill Woman’s Club 
  • John Marshall Chapter, DAR 
  • Kentucky Educational Association 
  • Louisville Kiwanis Club 
  • Louisville Public Schools 
  • Louisville Younger Woman’s Club 
  • Monsarrat Junior High School 
  • Nazareth College 
  • Sacred Heart Academy 
  • Southern Bell Telephone and Telegraph Company 
  • University of Louisville 
  • Ursuline College 
  • Woman’s Club of Louisville 

 

Folder 51: Correspondence – L 

  • Lewisport 
  • Lewisport High School 
  • London 
  • London Kiwanis Club 
  • SentinelEcho (Newspaper) 
  • Sue Bennet College 
  • Ludlow 
  • Ludlow Public Schools 
  • Luretha 
  • Kentucky Congress of Parents and Teachers, Eighth District 

 

Folder 52: Correspondence – Madisonville 

  • Madisonville City Schools 
  • Madisonville Lions Club 

 

Folder 53: Correspondence – Maysville 

  • The Independent (Newspaper) 
  • Limestone Chapter, DAR 
  • Maysville Kiwanis Club 
  • Maysville Lions Club 
  • Maysville Rotary Club 
  • Morehead State Teachers College 

 

Folder 54: Correspondence – Middlesborough 

  • Middlesborough Rotary Club 

 

Folder 55: Correspondence – Millersburg 

  • Georgetown College 
  • Millersburg Military Institute 
  • Millersburg Rotary Club 

 

Folder 56: Correspondence – Morehead 

  • Morehead State Teachers College 
  • Robert J. Breckenridge Training School 

 

Folder 57: Correspondence – Mount Sterling 

  • Montgomery County Schools 
  • Mount Sterling City Schools 
  • Mount Sterling Lions Club 
  • Mount Sterling Rotary Club 

 

Folder 58: Correspondence – Mount Vernon 

  • Eastern State Teachers College 
  • Mount Vernon Rotary Club 
  • Mount Vernon Schools 
  • Rockcastle County Schools 
  • The Signal (Newspaper) 

 

Folder 59: Correspondence – Murray 

  • Filson Club 
  • Indiana Historical Bureau 
  • Ledger & Times (Newspaper) 
  • Murray Public Schools 
  • Murray State Teachers College 

 

Folder 60: Correspondence – M 

  • Manchester 
  • Clay County High School 
  • Manchester Kiwanis Club 
  • Marion 
  • Crittenden Press 
  • Kiwanis Club of Marion 
  • Mayfield 
  • The Messenger (Newspaper) 
  • May’s Lick 
  • May’s Lick Consolidated School 
  • Midway 
  • Midway Woman’s Club 
  • Munfordville 
  • Hart County Historical Society 

 

Folder 61: Correspondence – Newport 

  • Newport City Schools 

 

Folder 62: Correspondence – N  

  • Nicholasville 
  • General Marquis Calmes Chapter, DAR 
  • The Journal (Newspaper) 
  • North Middletown 

 

Folder 63: Correspondence – Owensboro 

  • Daviess County Public Schools 
  • Owensboro High School 

 

Folder 64: Correspondence – O 

  • Olive Hill 
  • Carter County Teachers’ Association 
  • Olive Hill Parent Teacher Association 
  • Owenton 

 

Folder 65: Correspondence – Paducah 

  • Kentucky Congress of Parents & Teachers 
  • Paducah Kiwanis Club 
  • Paducah Lions Club 
  • Paducah Public Schools 
  • Paducah Rotary Club 
  • SunDemocrat (Newspaper) 

 

Folder 66: Correspondence – Paris 

  • Bourbon County Woman’s Club 
  • First Christian Church 
  • Paris City Schools 
  • Paris Lions Club 

 

Folder 67: Correspondence – Pikeville 

  • Pike County Schools 
  • Pikeville College 
  • Pikeville Kiwanis Club 
  • Pikeville Rotary Club 

 

Folder 68: Correspondence – Pineville 

  • Bell Lodge No. 691, F&AM 
  • Pineville City Schools 
  • Woman’s Club of Pineville 

 

Folder 69: Correspondence – Princeton 

  • Princeton Kiwanis Club 
  • Times (Newspaper) 
  • TwiceAWeek Leader (Newspaper) 

 

Folder 70: Correspondence – P 

  • Packard 
  • Kentucky Education Association 
  • Paintsville 
  • Paintsville Public Schools 
  • Pembroke 
  • Pembroke High School 
  • Pleasureville 
  • Bland Ballard Chapter, DAR 
  • Prestonsburg 
  • Providence 
  • Providence Junior High School 

 

Folder 71: Correspondence – Raceland 

  • Raceland Independent Schools 

 

Folder 72: Correspondence – Ravenna, Renaker 

 

Folder 73: Correspondence – Richmond 

  • Central Kentucky Education Association 
  • Eastern Kentucky State Teachers College 
  • Grande Lodge of Kentucky, F&AM 
  • Richmond Lions Club 
  • Richmond Public Schools 

 

Folder 74: Correspondence – Russell 

  • Russell Public Schools 

 

Folder 75: Correspondence – Russellville 

  • First Methodist Church 
  • Russellville Chapter, DAR 
  • Russellville City Schools 
  • Russellville Lions Club 

 

Folder 76: Correspondence – Shelbyville 

  • Shelbyville Rotary Club 
  • Shelbyville Schools 

 

Folder 77: Correspondence – Shepherdsville 

  • Camp Taylor Parent Teacher Association 
  • Pioneer News (Newspaper) 

 

Folder 78: Correspondence – Shively 

  • Mill Creek Parent Teacher Association 
  • Rotary Club of Shively 

 

Folder 79: Correspondence – Somerset 

  • Kentucky Federation of Women’s Clubs 
  • Rotary Club of Somerset 
  • Somerset Chapter, DAR 
  • Somerset Kiwanis 

 

Folder 80: Correspondence – Springfield 

  • Springfield Baptist Church 
  • Springfield City Schools 
  • Washington County Schools 

 

Folder 81: Correspondence – Stanford 

  • LoganWhitley Chapter, DAR 
  • Rotary Club of Stanford 
  • Stanford Parent Teacher Association 
  • Stanford Public Schools 
  • Stanford Woman’s Club 

 

Folder 82: Correspondence – S 

  • Salyersville 
  • Salyersville Kiwanis 
  • Scottsville 
  • Scottsville Rotary Club 
  • Sebree 
  • Sebree Public Schools 
  • SeventySix 
  • Albany Woman’s Club 
  • Simpsonville 
  • Simpsonville Parent Teacher Association 
  • Smithland 
  • Smiths Grove 
  • Smiths Grove High School 
  • Third District Education Association 
  • Southgate 
  • Southgate Public Schools 
  • Sturgis 
  • Sturgis High School 

 

Folder 83: Correspondence – Tompkinsville 

 

Folder 84: Correspondence – Williamstown 

  • Williamstown Public School 
  • Williamstown Woman’s Club 

 

Folder 85: Correspondence – Winchester 

  • Clark County Schools 
  • Kentucky Wesleyan College 
  • Lions Club of Winchester 
  • Winchester Rotary Club 

 

Folder 86: Correspondence – W 

  • West Point 
  • West Point Schools 
  • Whitesburg 
  • Letcher County Schools 
  • Wickliffe 
  • Ballard Yeoman (Newspaper) 
  • Williamsburg 
  • Cumberland College 
  • Wilmore 
  • Asbury College 
  • Wurtland 
  • Greenup County School District 

 

Folder 87: Correspondence – NonKentucky 

  • From various Clark memorials, monument companies and historical societies in: 
  • Charlottesville, VA 
  • Chicago, IL 
  • Cincinnati, OH 
  • Indianapolis, IN 
  • Nashville, TN 
  • New York, NY 
  • St. Louis, MO 
  • Springfield, OH 
  • Vincennes, IN 

 

Folder 88: Correspondence – Hambleton Tapp 

 

Folder 89: District Chairman – Frances Anderson 

 

Folder 90: District Chairman – J. W. Bradner 

 

Folder 91: District Chairman – G. C. Burkhead 

 

Folder 92: District Chairman – J. A. Caywood 

 

Folder 93: District Chairman – Paul Garrett 

 

Folder 94: District Chairman – Harper Gatton 

 

Folder 95: District Chairman – Porter Hopkins 

 

Folder 96: District Chairman – William S. Taylor 

 

Folder 97: District Chairman – William H. Vaughn 

 

Folder 98: District Chairman – R. T. Whittinghill 

 

Folder 99: District Chairman – M. O. Wrather 

 

Folder 100: County Chairmen, 13 June – 23 September 1941 

  • Scott Beckley, Madison County 
  • Carl Fields, Scott County 
  • Florence E. Gardiner, Hart County 
  • Leva Ware George, Woodford County 
  • S. G. Hembree, Laurel County 
  • Hobart B. Hines, Breckenridge County 
  • H. T. Mathews, Jr., Grant County 
  • Christine Ray, Larue County 
  • Coleman Reynolds, Jackson County 

 

Folder 101: County Chairmen, 25 September –18 December, 1941 

  • Mrs. E. J. Ashby, Muhlenberg County 
  • J. D. Atkinson, Greenup County 
  • Russell G. Cundiff, Hardin County 
  • Cathryne Cusic, Henderson County 
  • T. V. Fortenberry, Union County 
  • R. I. Glover, Hancock County 
  • James Gordon, Hopkins County 
  • Lee Kirkpatrick, Bourbon County 
  • D. W. Qualls – Carter County 
  • G. E. Rather, Allen County 
  • Mrs. W. E. Shirley, Barren County 
  • V. G. Waggener, Webster County 
  • C. V. Watson – McLean County 

 

Folder 102: Speaker – Gabriel C. Banks 

 

Folder 103: Speaker – Russell E. Bridges 

 

Folder 104: Speaker – Rev. A. C. Brooks 

 

Folder 105: Speaker – John Y. Brown 

 

Folder 106: Speaker – F. R. Cummins 

 

Folder 107: Speaker – Paul Garrett 

 

Folder 108: Speaker – Allen M. Reager 

 

Folder 109: Speaker – Henry Noble Sherwood 

 

Folder 110: Speaker – Walter B. Smith 

 

Folder 111: Speaker – K. P. Vinsel 

 

Folder 112: Correspondence – Speakers, JuneAugust 1941 

 

Folder 113: Correspondence – Speakers, SeptemberOctober 1941; Speakers List 

 

Folder 114: Correspondence – Speakers Bureau, MayJune 1941 

 

Folder 115: Correspondence – Speakers Bureau, July 1941 

 

Folder 116: Correspondence – Speakers Bureau, AugustSeptember 1941 

 

Folder 117: Correspondence – Clubs and Organizations, 24 April22 June 1941 

  • To and from state officers of: 
    • American Legion 
    • Colonial Dames of Kentucky 
    • Daughters of 1812 
    • Daughters of the American Revolution 
    • Federation of Junior Women’s Clubs 
    • Lions Club 
    • Rotary Club 
    • Society of Colonial Wars 
    • Sons of the American Revolution 
    • United Daughters of the Confederacy 

 

Folder 118: Correspondence – Clubs and Organizations, 23 June22 Dec 1941 

  • To and from Chambers of Commerce 
  • List – Presidents of Rotary Club in Kentucky 

 

Folder 119: Filson Club Committee 

 

Folder 120: Statewide Committee 

 

Folder 121: Freemasons 

 

Folder 122: Superintendents 

  • Ashland Public Schools 
  • Barbourville City Schools 
  • Covington City Schools 
  • Grayson Public Schools 
  • Greenville City Schools 
  • Lawrenceburg Public Schools 
  • Lexington Public Schools 
  • Louisville City Schools 
  • Ludlow Public Schools 
  • Nicholasville Public Schools 

 

Folder 123: Education Associations 

  • Central Kentucky Education Association 
  • Eastern Kentucky Education Association 
  • First District Education Association 
  • Fourth District Education Association 
  • Middle Cumberland Education Association 
  • Northern Kentucky Association 
  • Second District Education Association 
  • Third District Education Association 
  • Upper Cumberland Education Association 
  • Upper Kentucky River Education Association 

 

Folder 124: John W. Brooker 

 

Folder 125: J. J. Kavanaugh 

 

Folder 126: Shockley Lockridge 

 

Folder 127: Otto A. Rothert 

 

Folder 128: Pope McAdams 

 

Folder 129: Pictures, Requests for 

 

Folder 130: Quarterlies, Requests for 

 

Folder 131: John B. Rogers Producing Company 

 

Folder 132: Radio Programs 

 

Folder 133: Endorsement Letters 

  • Archdiocese of Louisville 
  • Asbury College 
  • CourierJournal/Louisville Times 
  • Eastern Kentucky State Teachers College 
  • Hardin County Schools 
  • Kentucky State College 
  • Kentucky State Historical Society 
  • Louisville Male High School 
  • Louisville Public Schools 
  • Madisonville City Schools 
  • Morehead State Teachers College 
  • Murray State Teachers College 
  • Nazareth College and Academy 
  • Southern Baptist Theological Seminary 
  • University of Kentucky 
  • Western State Teachers College 

 

Folder 134: Letters of Support – Copies 

 

Folder 135: Thank You Letters 

 

Folder 136: Gifts 

 

Folder 137: Newspapers 

  • Correspondence with newspapers around Kentucky, especially: 
  • CourierJournal 
  • Louisville Times 
  • SentinelEcho (London) 

 

Folder 138: Form Letters 

 

Folder 139: Form Material – Undated and Miscellaneous 

 

Folder 140: Form Material – Drafts 

 

Folder 141: Returned Letters, MaySeptember 1941 

 

Folder 142: Returned Letters, OctoberDecember 1941 

 

Folder 143: Form Letter, 15 December 1941 

 

Folder 144: Central Press Clipping Service 

 

Folder 145: TwentyFive Minute Speech and Study Aids 

  • Speech prepared by Hambleton Tapp 
  • Study aids prepared by Thomas D. Clark 

 

Folder 146: Financial 

 

Folder 147: Straight Through the Western Gate (play by Edith Lombard Squires) 

 

Folder 148: Hero of Kaskaskia (play by Emma Dempf) 

 

Folder 149: Clark of Kentucky (play by Sarah Elizabeth Lee) 

 

Folder 150: Prints for July 1941 Quarterly 

 

Folder 151: Photo Sheets for July 1941 Quarterly 

 

Folder 152: Filson Club History Quarterly 

  • Issues April 1941 and July 1941 

 

Folder 153: In Kentucky 

  • Article “General George Rogers Clark” by Hambleton Tapp 

 

Folder 154: Liberty Hall 

 

Folder 155: Vincennes Pamphlets and The Filson Club: Its Future 

 

Folder 156: Lists 

 

Folder 157: Envelopes 

 

Folder 158: School Newspapers 

  • College Heights Herald (Western Kentucky State Teachers College) 
  • Megaphone (Breck) 
  • The Newporter (Newport) 

 

Folder 159: Articles and Clippings 

 

Folder 160: Clippings by CourierJournal and Louisville Times 

 

Folder 161: Clippings from CourierJournal and Louisville Times 

 

Folder 162: Clippings, OctoberNovember 1941 

 

Folder 163: Clippings, November 1941 

 

Folder 164: Clippings, November 1941 

 

Folder 165: Clippings December 1941 

 

Folder 166: Miscellaneous 

 

Folder 167: Rolodex 

 

Field, Benjamin T. Memoir, ca. 1912

Held by The Filson Historical Society 

Creator:  Field, Benjamin T.

Title:  Memoir, ca. 1912 

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

Size of Collection:  1 volume 

Location Number:  Mss. A F453 

Scope and Content Note 

Collection consists of a single memoir recorded by Sgt. Field, Company E, 10th Kentucky Cavalry Regt., C.S.A. The entries were possibly copied from a diary approximately 47 years after the Civil War (ca. 1912) and are dated between his enlistment in August 1862 and his return home after the war in July 1865. Major topics include his imprisonment in two Union military prisons, Johnson Island and Camp Douglas, Ill., and his regiment’s exploits during Gen. John Hunt Morgan’s raid into Kentucky, Indiana and Ohio in July of 1863. 

Biographical Note 

Benjamin T. Field was born in March 1842 in Daviess Co., Ky. In August 1862, he enlisted in what became the 10th Kentucky Cavalry Regiment, C.S.A. Barely 3 weeks later, he surrendered to Union forces during a skirmish near Uniontown, Ky. He was transported to Johnson Island prison in Ohio where he spent the next two months. Following his release through a prisoner exchange, he rejoined his regiment now stationed in Tennessee under the command of Gen. John Hunt Morgan. In July 1863, his regiment participated in Morgan’s raid into Kentucky, Indiana, and Ohio. He was captured in West Virginia 3 weeks later and sent to Camp Douglas (Ill.) where he spent the next 18 months as a prisoner of war. After enduring considerable hardship, he was released through another prisoner exchange in February 1865. He was prevented from joining his regiment now stationed in western Virginia and spent the final months of the war at a farm near Salem, Virginia. There he met his future wife, Mattie Hurt, with whom he corresponded over the next 4 years. They were married in December 1869 and had 5 children. 

Volume List 

Volume 1: Memoir, ca. 1912; one attached sheet 

Subject Headings 

Camp Douglas (Ill.) 

Clarke, Marcellus Jerome, 1844-1865 

Confederate States of America. Army – Discipline 

Confederate States of America. Army – Military life 

Confederate States of America. Army. Kentucky Cavalry Regiment, 10th 

Confederate States of America. Army. Morgan’s Cavalry Division 

Courtship and marriage 

Indiana – History – Civil War, 1861-1865 

Johnson Island Prison 

Kentucky – History – Civil War, 1861-1865 

Morgan’s Ohio Raid, 1863 

Ohio – History – Civil War, 1861-1865 

Tennessee – History – Civil War, 1861-1865 

United States – History – Civil War, 1861-1865 – Destruction and pillage 

United States – History – Civil War, 1861-1865 – Medical care 

United States – History – Civil War, 1861-1865 – Prisoners and prisons 

 

Envelopes (Stationery) Patriotic covers, 1861, and miscellaneous materials, 1861-1889

Held by The Filson Historical Society 

Creator:  Envelopes (Stationery) 

Title:  Patriotic covers, 1861, and miscellaneous materials, 1861-1889 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A E61 

Scope and Content Note 

Collection consists of over 700 envelope covers with illustrations and poetry concerning pro-Union, anti-secessionist topics. Emphasis on patriotic themes of preserving the Union and punishing Confederate officials and generals who are depicted as objects of ridicule. Union officials and generals are held in high esteem and portrayed as heroes. The covers were printed in 1861and many of them portend an early end to the rebellion. Additional items include an 1865 draft notice, two Confederate bonds and several newspaper illustrations concerning Lincoln’s assassination and funeral, apprehension of the conspirators and the 1889 Johnstown flood. 

Biographical Note 

1) Beauregard, G.T. (Gustave Toutant), 1818-1893 – Caricatures and cartoons (7b; 11d; 13d; 25h; 32d; 34h; 35b; 36c; 41c; 47d; 55b; 58f; 61b; 65f; 69g; 75d; 76c) 

2) Bonds – Confederate States of America (83-84) 

3) Bounties – United States (81) 

4) Brownlow, William Gannaway, 1805-187 – Pictorial work (67a) 

5) Butler, Benjamin F. (Benjamin Franklin), 1818-1893 – Pictorial works (35h, 41d, 42d, 47a, 76a) 

6) Camp Dennison (Ohio) (38c, 55e, 66c) 

7) Confederate States of America – Economic conditions (2h; 4g; 7a; 11c,g; 12g; 13e; 22a, c; 32a; 63a; 69b; 70d; 76j; 78c) 

8) Confederate States of America – Foreign relations – France (23h; 51b; 80j) 

9) Confederate States of America – Foreign relations – Great Britain (3f; 10f,g; 11a; 13c; 18h; 22a,c; 23h; 28c; 31g; 34a; 47c; 51b,g; 52g; 58h; 66e; 69h; 80j) 

10) Confederate States of America – Politics and government (45d, 46e, 48d,e,h) 

11) Cotton Trade – Confederate States of America (2b; 3f; 10g; 10f; 11a; 13c; 18h; 22a,c; 23h; 28c; 31g; 34a; 47c; 51b,g; 52g; 56d; 58h; 66e; 69h; 80j (Great Britain) and pp. 23h, 51b, 56d, 80j (France) 

12) Covers (Philately) – United States 

13) Davis, Jefferson, 1808-1889 – Caricatures and cartoons(1a,c,g; 3d; 4h; 5a,e; 6b; 9d; 10e; 11d,f; 13f,h; 14b; 15a,c,g 18e,g; 19a; 20e,f,g,; 21g; 22d,f; 23e,f; 24b,c; 24e; 27e; 28h; 29f; 30d; 32g; 34b,c,d; 35e; 37a,h; 43e; 44a; 46e,f; 49b; 50g; 52d,e; 53a; 54c; 59b,d,e,g; 60d,h; 62b; 63b; 64h; 65b,d,f; 66h; 69g; 70a; 71d,e; 74b,c,d; 78h) 

14) Debts, Public – Confederate States of America (11c,g; 13e; 32a; 63a; 69b; 78c) 

15) Draft – United States (81-82) 

16) Ellsworth, E.E. (Elmer Ephraim) 1837-1861 – Pictorial works (6h; 10c; 13g; 16b; 25c; 47a,f; 48g; 50d,e; 51c; 57a; 66f) 

17) Emblems, State (1d,f; 27h;39-41) 

18) Flags – United States (throughout collection) 

19) Floods – Pennsylvania – Johnstown (100-108) 

20) Lincoln, Abraham, 1809-1865 – Assassination (87-88) 

21) Lincoln, Abraham, 1809-1865 – Death and burial (86, 89,91, 92) 

22) Lincoln, Abraham, 1809-1865 – Pictorial works (86-89, 91-92) 

23) Lyon, Nathanial, d.l861 – Pictorial works (4d; 19g; 25h; 62f) 

24) McClellan, George Brinton, 1826-1885 – Pictorial works (8g; 25a; 29d; 62h; 73c) 

25) Money – Confederate States of America (87) 

26) Patriotic poetry, American (14c; 15d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g, h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j) 

27) Scott, Winfield, 1786-1866 – Pictorial works (1b,c; 3d; 5e; 10a; 12h; 13h;17b; 18d; 19a; 

23b,d,e; 28h; 29f; 31f; 34f,h; 36f; 37f,h; 46b; 59e; 60h; 65f;70a) 

28) Secession – Southern states (3g,h; 25f; 27c; 28f; 30e,g; 37a,b,f; 43d; 44c,g; 49d; 50g; 58b; 68f; 79d; 80b,c) 

29) Seward, William Henry, 1801-1872 – Assassination attempt, 1865 (90) 

30) Slavery – United States (8h; 30h; 35d,h; 36d; 42h; 43a; 47g; 58c; 62b; 73h; 74f ; 76j; 80h) 

31) South Carolina – History – Civil War, 1861-1865 (8d; 9h; 13e; 14a; 22b; 51d; 53c; 64c) 

32) United States – Foreign Relations – 1861-1865 (3f; 28c; 31g) 

33) United States – History – Civil War, 1861-1865 – African Americans (3c,h; 5a,g; 7c; 12b; 

24d,e; 30h; 31h; 35d,h; 36d; 42h; 43a; 45a,g; 47b,g; 58c; 59b,f; 60a; 73h; 74f; 75a; 80h) 

34) United States – History – Civil War, 1861-1865 – Caricatures and cartoons (throughout collection) 

35) United States – History – Civil War, 1861-1865 – Poetry (14c; 15 d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g,h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j) 

36) United States – History – Civil War, 1861-1865 – Propaganda (throughout collection) 

37) United States – Politics and government – 1861-1865 – Caricatures and cartoons (throughout collection) 

38) United States. Army. New York 11th Infantry Regiment (1861-1862) (14c; 15d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g,h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j) 

39) Virginia – History – Civil War, 1861-1865 (4f; 6d; 7f; 10d; 13a; 15h; 32h; 43c; 46g; 49h; 53a; 67c; 70e; 71d,e; 80g ) 

40) War poetry, American (14c; 15d,g; 17c; 18g; 22h; 25g; 27a,e; 36g; 44f; 46a,g,h; 47h; 49d; 50c; 61c,g,h; 64h; 72a-h; 73a; 80c,j) 

41) Wise, Henry A. (Henry Alexander), 1806-1876 – Caricatures and cartoons (24f; 25a; 37d; 46g; 63c) 

Louisville Transit Company Survey Plats, 1880-1973

Held by The Filson Historical Society 

Creator:  Louisville Transit Company 

Title:  Survey Plats, 1880-1973 

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

Size of Collection:  16 Oversized Folders 

Location Number:  Mss. BN L888b 

Scope and Content Note 

Collection of land surveys of neighborhoods in Jefferson County, Kentucky, previously owned by the Louisville Transit Company (a private company that ran much of the mass transit in the greater Louisville area in the mid-twentieth century). The surveys, which mainly date between 1920 and 1960, are plats showing roads as well as individual lots along these roads. Most surveys include a title, plan number, surveyor, and date, along with labels of the roads depicted. Places of particular interest include Camp Taylor, Audubon Park, Bowman Field and Shippingport Island. For a complete list of neighborhoods and main roads, see the folder list following the Organizational History. 

Biographical Note 

The Louisville Transit Company, a successor of the Louisville Railway Company, was a private company that ran much of the mass transit in the greater Louisville area from the early 1950s through the early 1970s. The plats included in this collection were likely donated to The Filson after Louisville Transit folded in 1974. 

The Louisville Transit Company began operating under that name in 1950; it was formerly called the Louisville Railway Company. The Louisville Railway Company was created in 1890 from a merger of the two main streetcar transit companies in Louisville, the Louisville City Railway and the Central Passenger Railway. The merger occurred due to the costs associated with switching from mule-powered streetcar lines to electric operations. Ridership fluctuated throughout the first half of the twentieth century; an increase in automobile use, as well as the Great Depression, caused a decline in Louisville Railway Company ridership during the 1920s and 1930s, whereas World War II brought about an increase in passengers due to restrictions on automobile use. Throughout the 1930s and 1940s, buses were slowly replacing streetcars; after World War II, the shift to buses was rapid. About 1950, the Louisville Railway Company’s name was officially changed to the “Louisville Transit Company.” 

Continuing decline in ridership left the Louisville Transit Company to post its first ever deficit in 1971; in 1972, the company gave notice that it would have to cease operations in 1974. In 1973, the Louisville and Jefferson County governments gave subsidies to enable lower fares, but Louisville Transit Co. remained in deficit. Also during this time, the Transit Authority of River City (TARC) was formed after the State of Kentucky authorized local authorities to operate mass transit services with local government funding. TARC purchased the Louisville Transit Company after a November 1974 voter-approved transit tax and an $8.8 million federal grant. 

**Information for the above note was gathered from the “Streetcars” and “Transit Authority of River City” articles from The Encyclopedia of Louisville (edited by John E. Kleber; pages 855-857, 891-892). 

Folder List 

 

Folder 1 

 

Survey Title: Plan of lots 2, 3, 4 & 5 Cherokee Gardens Subdivision 

Main Roads: Primrose Way, Rainbow Way 

Plan Number: 6×91 

Surveyor: Stonestreet & Ford 

Date: 11 October 1927 

 

Survey Title: Briar Gate Subdivision 

Main Roads: Franklin Avenue, Thomas Avenue, Wellworth Avenue, Graston Avenue 

Plan Number: 7×7 

Surveyor: R. F. Wharton 

Date: March 1928 

 

Survey Title: Briar Gate Subdivision No. 2 

Main Roads: Wellworth Avenue, Graston Avenue, Dexter Street, Lamar Street, Elmore 

Street 

Plan Number: 7×22 

Surveyor: N/A 

Date: N/A 

 

Survey Title: “Hayden” Subdivision – Iola Road 

Main Roads: Iola Road, Frankfort Avenue 

Plan Number: N/A 

Surveyor: G. R. Gregg 

Date: 11 May 1944 

 

Survey Title: Woodland section 3 

Main Roads: Lexington Road, Cannon Avenue, Natchez Lane, McCready Avenue 

Plan Number: 8×85 

Surveyor: Stonestreet & Ford 

Date: 26 May 1941 

 

Survey Title: Extension and Dedication of Iola Road 

Main Roads: Shelbyville Road, Fairlawn Road, Beverly Avenue 

Plan Number: 7×57 

Surveyor: N/A 

Date: 18 March 1930 

 

Survey Title: Plan of Druid Hills 

Main Roads: Napanee Road, Chenoweth Lane, Indian Hills Trail, Chippewa Road 

Plan Number: 6×27 

Surveyor: Stonestreet and Ford 

Date: 6 May 1927 

 

Survey Title: Untitled (Algonquin Parkway and Dixie Highway) 

Main Roads: 18th Street or Dixie Highway, Dixdale Avenue, Algonquin Parkway 

Plan Number: 40×25 

Surveyor: Stonestreet & Ford 

Date: October 1938 

 

Survey Title: Plat of Kugler Subdivision 

Main Roads: Taylor Boulevard, Peach Tree Street 

Plan Number: 35×48 

Surveyor: N/A 

Date: 8 May 1925 

 

Survey Title: South Downs #1 (Transparency) 

Main Roads: Seventh Street Road, Central Avenue, Larchmont Avenue, Dakota Street 

Plan Number: N/A 

Surveyor: Stonestreet & Ford 

Date: June 1933 

 

Survey Title: J. G. Dulworth Farm Subdivision 

Main Roads: August Avenue, Luckert Avenue 

Plan Number: N/A 

Surveyor: Frank D. King 

Date: 28 March 1940 

 

Survey Title: Glenview Heights for sale by J. Argyle Beeler 

Main Roads: Orion Road, Lime Kiln Road, Rigel Road 

Plan Number: 7×152 

Surveyor: Stonestreet & Ford 

Date: 25 March 1940 

 

Survey Title: Plan of Bonniewood 

Main Roads: St. Matthews Avenue, Ormonde Road, Chippewa Road. 

Plan Number: 7×108 and 40×10 

Surveyor: Stonestreet & Ford 

Date: December 1936 

 

Survey Title: Untitled (Between Peachtree and Taylor Boulevard) 

Main Roads: Walter Avenue, Oakwood Avenue, Lynhurst Avenue 

Plan Number: 8×75 

Surveyor: Stonestreet & Ford 

Date: 16 November 1937 

 

Survey Title: Larrydale Subdivision 

Main Roads: 22nd Street, Gregg Avenue, Vorester Avenue 

Plan Number: 8x 48 

Surveyor: Stonestreet & Ford 

Date: June 1940 

 

Survey Title: Louis N Schuster’s Division of Lot No.28 Dunbar’s Division 

Main Roads: Jefferson Hill Road 

Plan Number: 8×122 

Surveyor: Merritt Drams 

Date: 18 December 1941 

 

Survey Title: Plan of part of Section “C” Audubon Park 

Main Roads: Hess Lane, Audubon Parkway, Eagle Pass, Bobolink Road 

Plan Number: 8×132 

Surveyor: Stonestreet & Ford 

Date: 23 November 1942 

 

Survey Title: Plan of Villanova Subdivision 

Main Roads: Wendell Avenue, Bon Air Avenue 

Plan Number: 9×8 

Surveyor: C. G. Delhommer 

Date: May 1946 

 

Survey Title: Plan of Nanz Subdivision 

Main Roads: Cannons Lane, Grandview Avenue, Nanz Avenue, Macon Avenue, 

Randolph Avenue 

Plan Number: 9×7 

Surveyor: Frank D. King 

Date: 9 March 1946 

 

Survey Title: Plan of Standiford Place Section 1 

Main Roads: Standiford Lane, Garden Row, Berkley Square, Preston Highway 

Plan Number: 9×43 

Surveyor: R. F. Wharton 

Date: June 1947 

 

Survey Title: Plan of Carol Acres 

Main Roads: Whiteway Avenue. Dahlia Avenue 

Plan Number: 9×59 

Surveyor: Frank Ade 

Date: 22 October 1947 

 

Survey Title: Plan of Standiford Place Section 2 

Main Roads: Berkley Square 

Plan Number: 9×62 

Surveyor: R. F. Wharton 

Date: July 1947 

 

Survey Title: Plat of Seneca Village No. 2 

Main Roads: Bon Air Avenue, Ribble Road, Alanmede Road, Wendell Avenue, 

Gardiner Lane 

Plan Number: 9×65 

Surveyor: Leo W. Peleske 

Date: October 1947 

 

Survey Title: Strathmoor Park 

Main Roads: Goldsmith Lane, Autumn Way 

Plan Number: 9×79 

Surveyor: Frank D. King 

Date: February 1948 

 

Survey Title: Plan of an Addition to Kirch Gardens 

Main Roads: Preston Street Road, Perennial Drive 

Plan Number: 9×98 

Surveyor: Rodgers & Rodgers 

Date: December 1948 

 

Survey Title: Don Warren Subdivision 

Main Roads: Zorn Avenue, Cleveland Boulevard 

Plan Number: 9×94 

Surveyor: F. D. King 

Date: 7 July 1941 

 

Survey Title: Plan of Wyandotte Subdivision 

Main Roads: Peachtree Street, Seelbach Avenue, Navaho Place, Stanley Avenue 

Plan Number: 9×107 

Surveyor: Frank D. King 

Date: April 1949 

 

Survey Title: Revised Plat of Subdivision Seneca Village No. 2 

Main Roads: Alanmede Road, Wendell Avenue, Gardner Lane, Carson Way, Betty Lane 

Plan Number: 10×46 

Surveyor: Leo W. Peleske 

Date: 18 July 1950 

 

Survey Title: Subdivision of Kellsberry Acres (3 copies) 

Main Roads: Dixie Highway, Bachman Drive, Chester Road, Barkwood Road 

Plan Number: 10×87 / 30×74 

Surveyor: Leo W. Peleske 

Date: 9 November 1951 

 

Survey Title: Timberwood Condominiums (2 pages) (2 copies) 

Main Roads: Whetstone Way, Reynolda Road 

Plan Number: 6×25 

Surveyor: James L. Griffin 

Date: 8 January 1975 

 

Survey Title: The Highlands A Subdivision of Eastwood, Ky. (2 copies) 

Main Roads: Louisville and Shelbyville Pike, Spring Drive, Highland Avenue, Maple 

Avenue 

Plan Number: 4 x63 

Surveyor: N/A 

Date: 16 June 1923 

 

Survey Title: Subdivision of W. A. Winand Tract / Kustes’ Eastside Addition 

Main Roads: Ash Bottom Road, Philips Avenue, Kustes Avenue 

Plan Number: 34×8 

Surveyor: N/A 

Date: October 1923 

 

Folder 2 

 

Survey Title: Lincoln Terrace 

Main Roads: Shepherdsville Road, Roosevelt Street, Glengyle Avenue, Selma Avenue, 

Baschford Avenue, St. Francis Avenue, Marvin Avenue, Ethel Avenue, Hikes 

Avenue 

Plan Number: 4×30&31 

Surveyor: A. A. Krieger 

Date: December 1922 

 

Survey Title: Plan of Castleton 

Main Roads: Eastern Parkway, Royal Avenue 

Plan Number: 4×17 

Surveyor: Stonestreet and Ford 

Date: August 1922 

 

Survey Title: Untitled (Wurtele Avenue) 

Main Roads: Wurtele Avenue, Argonne Avenue, Dixie Highway 

Plan Number: 2×311 

Surveyor: Stonestreet and Ford 

Date: 15 April 1921 

 

Survey Title: Plan of Kaelins Subdivision No. 2 

Main Roads: Bardstown Road, Taylorsville Road, Germania Avenue, Doup Avenue 

Plan Number: 1×224 

Surveyor: N/A 

Date: October 1910 

 

Survey Title: Plan of Ansonia (2 copies) 

Main Roads: Louisville and Shelbyville Road, Funks Lane 

Plan Number: 1×209 

Surveyor: Stonestreet & Ford 

Date: June 1909 

 

Survey Title: Plan of Monroe Heights 

Main Roads: Orleanda Avenue, Wizard Avenue, Plantz Avenue 

Plan Number: 1×187 

Surveyor: N/A 

Date: 5 June 1909 

 

Survey Title: Eastleigh 

Main Roads: Workhouse Road, Foothill Road, Cross Hill Road, Top Hill Road, Long 

Avenue 

Plan Number: 1×180, 1×181 

Surveyor: C. E. Frazier 

Date: 20 November 1908 

 

Survey Title: Parie City Addition (2 copies) 

Main Roads: Preston Street Road, Maplewood Avenue, Lone Oak Avenue 

Plan Number: 1×173 

Surveyor: Merrit Drane 

Date: 27 May 1907 

 

Survey Title: Plat of Lenox Addition 

Main Roads: Florence Avenue, Beecher Street, Camden Street, Whitney Avenue, 

Bren wood Street, 8th Street, 9th Street 

Plan Number: 1×93 

Surveyor: N/A 

Date: 7 May 1906 

 

Survey Title: Plan of Guntermann’s Subdivision 

Main Roads: Broadway, Guntermann Avenue, Chestnut Street 

Plan Number: 1×126 

Surveyor: Stonestreet & Ford 

Date: November 1906 

 

Survey Title: Addition to Douglass Park Subdivision (2 pages) 

Main Roads: Bardstown Road, Douglass Boulevard, Woodbourne Avenue, Eleanor 

Avenue 

Plan Number: 1×10&11 

Surveyor: H. von Hipple 

Date: April 1902 

 

Survey Title: A Plan of Beechwood Village, Section 2 

Main Streets: US 60, Branton Road, Biltmore Road, Brunswick Road, Beaver Road, 

Tween Road 

Plan Number: 10×60 

Surveyor: Frank Ade 

Date: 15 December 1950 

 

Survey Title: Plan of Southlawn 

Main Roads: Seneca Trail, Cambridge Drive, Arbor Park 

Plan Number: 36×64 

Surveyor: Stonestreet & Ford 

Date: 22 May 1926 

 

Folder 3 

 

Survey Title: Lynnview Subdivision #3 Revised 

Main Streets: Preston Highway, Partridge Run, Pigeon Pass Road, Woodpecker Circle 

Plan Number: 11×29 

Surveyor: R. F. Wharton 

Date: November 1951 

 

Survey Title: Lynnview Subdivision #2 Revised 

Main Roads: Swallow Road, Blue Bird Avenue, Kingfisher Way, Raven Road, Pigeon 

Pass Road 

Plan Number: 11×28 

Surveyor: R. F. Wharton 

Date: November 1951 

 

Survey Title: Manorview Subdivision 

Main Roads: Huon Drive, Bashford Manor Lane. 

Plan Number: 11×19 

Surveyor: N/A 

Date: November 1952 

 

Survey Title: Plan of Moran Place Subdivision 

Main Roads: Ridgedale Road 

Plan Number: 11×3 

Surveyor: Miller, Wihry & Stout 

Date: 5 May 1952 

 

Survey Title: Reservoir Park Co.’s Subdivision 

Main Roads: Blackburn Road, Carlisle Avenue 

Plan Number: Page 10 (RR 2×10) 

Surveyor: Randolph and Stonestreet 

Date: 31 December 1925 

 

Survey Title: Map of Hazelwood, A Subdivision of the Bergman Addition 

Main Roads: Maple Avenue, LaSalle Street, Rose Avenue, Dearborn Avenue, Mans 

Lick [Manslick] Avenue 

Plan Number: Page 51 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Greenfield Addition 

Main Roads: Cardon Avenue 

Plan Number: Page 52 

Surveyor: N/A 

Date: 6 November 1902 

 

Survey Title: B. Schwearman’s Subdivision 

Main Roads: Highland Boulevard, Willow Avenue, Schwearman Avenue 

Plan Number: Page 54 

Surveyor: Stonestreet & Ford 

Date: 8 October 1902 

 

Survey Title: Howard Thornberry’s Subdivision 

Main Roads: Taylor Boulevard, Earl Avenue, Phillips Avenue, Thornberry Avenue 

Plan Number: Page 55 

Surveyor: N/A 

Date: 20 November 1902 

 

Survey Title: Lincoln Court Subdivision of the Heck Tract 

Main Roads: Broadway, Lincoln Court 

Plan Number: page 58 

Surveyor: N/A 

Date: 14 January 1903 

 

Survey Title: Geo. J. Graeser’s Subdivision on Deer Park Avenue 

Main Roads: Euclid Avenue, Deer Park Avenue, Schwartz Avenue 

Plan Number: Page 63 

Surveyor: Stonestreet & Ford 

Date: March 1903 

 

Survey Title: Untitled (Jeffersontown Main Street) 

Main Roads: Leslie Avenue 

Plan Number: Page 68 

Surveyor: N/A 

Date: July 1903 

 

Survey Title: Untitled 

Main Roads: Cannons Lane and Richard Avenue 

Plan Number: Page 69 

Surveyor: N/A 

Date: September 1903 

 

Survey Title: Amended Plat of Mechanic’s Fort Hill Addition 

Main Roads: Cox Avenue, Flat Lick Road 

Plan Number: Page 72 

Surveyor: N/A 

Date: November 1903 

 

Survey Title: Duker’s Addition 

Main Roads: Reingardt Avenue, Duker Avenue, Deer Park Avenue, Baxter Avenue 

Plan Number: Page 75 

Surveyor: N/A 

Date: N/A 

 

Survey Title: P. G. Speth’s Subdivision 

Main Roads: Speth Court 

Plan Number: Page 80 

Surveyor: N/A 

Date: January 1906 

 

Survey Title: Untitled 

Main Roads: Deer Park Avenue between Baxter and Schwartz 

Plan Number: Page 47 

Surveyor: Stonestreet & Ford 

Date: May 1902 

 

Survey Title: John E. Roche’s Waverly Avenue Subdivision 

Main Roads: Waverly Avenue, Frankfort Avenue 

Plan Number: Page 48 

Surveyor: Stonestreet & Ford 

Date: May 1902 

 

Survey Title: Plat of Ellwanger Subdivision 

Main Roads: Ellwanger Avenue, Frankfort Avenue 

Plan Number: Page 49 

Surveyor: Stonestreet & Ford 

Date: May 1902 

 

Survey Title: Untitled 

Main Roads: Taylor Boulevard and Oakwood Avenue Street 

Plan Number: Page 50 

Surveyor: N/A 

Date: N/A 

 

Folder 4 

 

Survey Title: Plan of Geneva Village 

Main Roads: Vevey Road, Michael Edwards Drive, Geneva Way, St. Morritz Drive, 

Trenta Lane 

Plan Number: 11×106 

Surveyor: W. B. Robards 

Date: 19 May 1954 

 

Survey Title: Revised Plan of Butler Acres 

Main Roads: Dean Drive, Goldsmith Lane 

Plan Number: 11×104 

Surveyor: Rudy & Keal 

Date: May 1954 

 

Survey Title: Butler Acres 

Main Roads: Dean Drive, Goldsmith Lane 

Plan Number: 11×95 

Surveyor: Rudy & Keal 

Date: March 1954 

 

Survey Title: Houston Acres 

Main Roads: Hewitt Avenue, Hunsinger Boulevard, Dolphin Road 

Plan Number: 11×88 

Surveyor: H. M. Jones 

Date: March 1954 

 

Survey Title: Frederick Acres 

Main Roads: Redding Road, Fredrica Drive, Fredericks Lane 

Plan Number: 11×84 

Surveyor: Rudy & Keal 

Date: December 1953 

 

Survey Title: Revised Plan of Highgate Springs 

Main Roads: Radiance Road, Rose Dale Boulevard, Kelly Way, Obenchain Way, 

Furman Boulevard 

Plan Number: 11×80 

Surveyor: Rudy & Keal 

Date: 23 November 1953 

 

Survey Title: Charlane Heights Section #3 

Main Roads: Canterbury Drive, Marlin Drive 

Plan Number: 11×74 

Surveyor: Miller & Wihry 

Date: 2 November 1953 

 

Survey Title: Ridgewood 

Main Roads: Jarvis Lane, Ridgewood Road, Brandon Road 

Plan Number: 11×72 

Surveyor: Rudy & Keal 

Date: November 1953 

 

Survey Title: Highgate Springs Section #2 

Main Roads: Radiance Road, Rose Dale Boulevard, Kelly Way, Obenchain Way, 

Furman Boulevard 

Plan Number: 11×61 

Surveyor: Rudy & Keal 

Date: 17 August 1953 

 

Survey Title: Highgate Springs Section #1 

Main Roads: Hendon Road, Kings Highway, Furman Boulevard, Taylorsville Road, 

Goldsmith Lane 

Plan Number: 11×59 

Surveyor: Rudy & Keal 

Date: 29 May 1953 

 

Survey Title: Plan of Lukin’s Subdivision 

Main Roads: Goldsmith Lane, Maxon Avenue, Bon Air Avenue, Cornelia Drive 

Plan Number: 11×1 

Surveyor: Frank D. King 

Date: May 1952 

 

Folder 5 

 

Survey Title: Jefferson Mall 

Main Roads: Outer Loop, Jefferson Boulevard 

Plan Number: 32×33 

Surveyor: Miller, Wihry & Lee 

Date: 2 October 1973 

Folder 5 (continued) 

 

Survey Title: Frenchrone 

Main Roads: Moorman Road, Frenchrone Drive 

Plan Number: 30×42 

Surveyor: Baxter W. Napier, Jr. 

Date: June 1972 

 

Survey Title: Revised Plan of Algonquin Meadows Subdivision 

Main Roads: Penway Avenue, Penway Drive 

Plan Number: 15×3 

Surveyor: Miller Wihry & Associates 

Date: April 1957 

 

Survey Title: Klondike Acres Subdivision Section No. 2 

Main Roads: LeMan Drive, Nepperhan Road, Graf Drive, Manner Dale Drive 

Plan Number: 14×36 

Surveyor: Hubbard E. Rudy Co. 

Date: May 1956 

 

Survey Title: Klondike Acres Subdivision Section No. 1 

Main Roads: Klonway Drive, Dale Ann Drive, Klondike Lane, Manner Dale Drive, 

Layside Drive 

Plan Number: 14×35 

Surveyor: Hubbard E. Rudy Co. 

Date: March 1956 

 

Survey Title: Plan of Meadowcreek Subdivision 

Main Roads: Meadowcreek Drive, Pemaquid Road, Newburg Road, Leith Lane 

Plan Number: 13×89 

Surveyor: Miller, Wihry & Associates 

Date: December 1955 

 

Survey Title: McMahon Village 

Main Roads: McMahon Boulevard, Debera Way, Pamela Way, Sunrise Way, 

Taylorsville Road 

Plan Number: 13×59 

Surveyor: Hubbard E. Rudy Co. 

Date: August 1955 

 

Survey Title: Hallsdale Acres 

Main Roads: Hallsdale Drive, Taylorsville Road 

Plan Number: 13×41 

Surveyor: Hubbard E. Rudd Co. 

Date: July 1955 

 

Survey Title: Plan of Green Acres Subdivision, Anchorage, Ky. 

Main Roads: Osage Road, Holly Lane, Mistletoe Road 

Plan Number: 13×26 

Surveyor: Jefferson Engineer Co., Joseph M. Slomkowski 

Date: 16 June 1955 

 

Survey Title: Victor-Lynn Subdivision 

Main Roads: Shirley Lane, West Pages Lane 

Plan Number: 13×3 

Surveyor: Charles F. Bradbury 

Date: 1 June 1955 

 

Survey Title: Bon Air Estates Section No. 2 

Main Roads: Goldsmith Lane, Shannon Drive, Rita Avenue, Ramona Avenue, Flora 

Avenue 

Plan Number: 12×104 

Surveyor: Rudy & Keal 

Date: April 1955 

 

Survey Title: Shibley’s Subdivision 

Main Roads: Shibley Avenue 

Plan Number: 31×73 (12×81) 

Surveyor: R. D. O’Bryan 

Date: 12 March 1955 

 

Survey Title: Plan of Pierce Acres Section 1 

Main Roads: Dearing Road 

Plan Number: 12×77 

Surveyor: W. B. Robards 

Date: 20 January 1955 

 

Survey Title: Bellemeade (2 copies) 

Main Roads: U.S. 60, Whipps Bend Road, Charring Cross Road, Holston Road, Wood 

Avenue 

Plan Number: 12×55, 13×44 

Surveyor: Frank Ade 

Date: 30 December 1952, 20 November 1954, 14 June 1955 

 

Survey Title: Byers Manor Subdivision 

Main Roads: Spring Garden Drive, Austin Lane, Bardstown Road 

Plan Number: 12×51 

Surveyor: Preston S. Sinton 

Date: September 1954 

 

Survey Title: Plan of Tanglewood Subdivision 

Main Roads: Tanglewood Trail, Wildwood Lane, Shelbyville Road 

Plan Number: 12×34 

Surveyor: W. B. Robards 

Date: 1 July 1954 

 

Folder 6 (Map Book 31 Extra Copies) 

 

Survey Title: Plan of Broadmeade Section 4 

Main Roads: Valletta Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: August 1926 

 

Survey Title: Preliminary Plans of Broadmeade Section 5 (2 copies) 

Main Roads: Valletta Road, Meadow Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: September 1927 

 

Survey Title: Untitled 

Main Roads: Meadow Road, Valletta Road 

Plan Number: 31×41 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Untitled 

Main Roads: Carolina Avenue 

Plan Number: 31×41 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Broadmeade #4 

Main Roads: Woodbourne Avenue, Carolina Avenue, Western Avenue, Taylorsville 

Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: 6 January 1927 

 

Survey Title: Untitled 

Main Roads: Discher Road, Broadmeade Road, Carolina Road 

Plan Number: 31×41 

Surveyor: Charles A. Miller 

Date: 15 June 1922 

 

Survey Title: Plan of Broadmeade Section 4 

Main Roads: Valletta Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: August 1926 

 

Survey Title: Plan of Broadmeade Section 3 (Marked “Do Not Use”) 

Main Roads: Woodbourne Avenue 

Plan Number: N/A 

Surveyor: Stonestreet & Ford 

Date: 5 May 1925 

 

Survey Title: Untitled 

Main Roads: Meadow Road, Wetstein Avenue, Taylorsville Road, Woodbourne Avenue 

Plan Nu mber: 31×41 

Surveyor: Stonestreet & Ford 

Date: 4 May 1925 

 

Survey Title: Plan of Broadmeade 

Main Roads: Carolina Avenue, Taylorsville Road, Wetstein Avenue, Woodbourne 

Avenue 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: February 1922 

 

Survey Title: Untitled 

Main Roads: Taylorsville Road, Discher Road, Broadmeade Road, Carolina Avenue 

Plan Number: 31×41 

Surveyor: N/A 

Date: June 1922 

 

Survey Title: Untitled 

Main Roads: Taylorsville Road, Meadow Road, Valletta Road 

Plan Number: 31×41 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Untitled (2 copies) 

Main Roads: Discher Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: 4 May 1925 

 

Survey Title: Plan of Broadmeade Section No. 3 

Main Roads: Meadow Road, Wetstein Avenue, Taylorsville Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: 5 May 1925 

 

Survey Title: Untitled (3 copies) 

Main Roads: Wetstein Avenue, Valletta Road 

Plan Number: 31×41 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Untitled 

Main Roads: Carolina Avenue, Broadmeade Road, Discher Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: February 1922 

 

Survey Title: Untitled (2 copies) 

Main Roads: Taylorsville Road, Meadow Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: January 1928 

 

Survey Title: Broadmeade #4 

Main Roads: Valletta Road 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: 6 January 1927 

 

Survey Title: Untitled 

Main Roads: N/A 

Plan Number: 31×41 

Surveyor: Stonestreet & Ford 

Date: August 1928 

 

Survey Title: Plan of Deefield 

Main Roads: Deerfield Lane, Rudy Lane 

Plan Number: 31×48 

Surveyor: Frank Ade 

Date: 3 June 1951 

 

Survey Title: Sunset Terrace 

Main Roads: Breckinridge Lane, Doncaster Road, Esther Boulevard 

Plan Number: 31×64 

Surveyor: Rudy & Keal 

Date: April 1954 

 

Survey Title: Revised Plan of Hallsdale Acres 

Main Roads: Hallsdale Drive, Taylorsville Road 

Plan Number: 31×78 

Surveyor: Hubbard E. Rudy Co. 

Date: July 1955 

 

Folder 7 

 

Survey Title: Untitled 

Main Roads: Third Street Road, Winding Road, Woodmore Avenue 

Plan Number: 32×67 

Surveyor: N/A 

Date: 20 September 1950 

 

Survey Title: Untitled 

Main Roads: Westhall Avenue 

Plan Number: 32×67 

Surveyor: N/A 

Date: 20 September 1950 

 

Survey Title: Plan of Cherokee Plaza 

Main Roads: Boulevard Napoleon, Carter Avenue, Kalin Avenue, Dieble Avenue, Balke 

Avenue 

Plan Number: 32-1 

Surveyor: Stonestreet & Ford 

Date: January 1913 

 

Survey Title: Addition to Cherokee Plaza 

Main Roads: Boulevard Napoleon, Heitzman Avenue 

Plan Number: 32-2 

Surveyor: N/A 

Date: July 1916 

 

Survey Title: Riverview at Auction 

Main Roads: Greenwood Avenue, Western Parkway 

Plan Number: 32-4 

Surveyor: N/A 

Date: June 29 

 

Survey Title: Untitled 

Main Roads: 12th & 13th Streets and Hill 

Plan Number: 32-6 

Surveyor: W. E. Stonestreet 

Date: N/A 

 

Survey Title: Glenmary Subdivision (Mailing brochure with plot plan) (2 copies) 

Main Roads: Glenmary Road, Ransdell Avenue, Ray Avenue, Bassett Avenue, Willow 

Avenue 

Plan Number: 12-7 

Surveyor: Stonestreet & Ford 

Date: September 1921 

Survey Title: Plan of Stuber’s Subdivision (2 pages) 

Main Roads: Longworth Avenue, 46th Street, Market Street 

Plan Number: 32-9 

Surveyor: Stonestreet and Ford 

Date: 4 March 1915 

 

Survey Title: Untitled 

Main Roads: Louisville & Shelbyville Turnpike at Floyds Fork 

Plan Number: 32-10 

Surveyor: Stonestreet & Ford 

Date: November 1922 

 

Survey Title: Plan of Cherokee Village (2 copies) 

Main Roads: Rutherford Lane, The Village Drive, Dorothy Avenue 

Plan Number: 32-11 

Surveyor: Stonestreet & Ford 

Date: June 1922 

 

Survey Title: Untitled 

Main Roads: Lexington Road, Crabb’s Lane, McCready Avenue 

Plan Number: 32×12 

Surveyor: Stonestreet & Ford 

Date: 4 March 1942 

 

Survey Title: Lightburne Subdivision of R L McCready Property on Cherokee Drive (2 

copies) 

Main Roads: McCready Avenue, Richard Avenue, Wentworth Avenue, Crabbs Lane 

Plan Number: 32×12 

Surveyor: H. B. Cassin 

Date: October 1922 

 

Survey Title: Doerhoefer’s 41st Street Subdivision (Broadside) 

Main Roads: 41st Street, Garland Avenue, Broadway 

Plan Number: 32-13 

Surveyor: N/A 

Date: October 1922 

 

Survey Title: Plan of Long-McDonell Subdivision 

Main Roads: Brandeis Avenue, Preston Street 

Plan Number: 32-14 

Surveyor: Stonestreet & Ford 

Date: May 1922 

 

Survey Title: Richland Acres 

Main Roads: Edmonia Avenue, Tracy Avenue, Brown’s Lane 

Plan Number: 32-15 

Surveyor: W. E. Rodgers 

Date: November 1922 

 

Survey Title: Castleton 

Main Roads: Eastern Parkway, Royal Avenue 

Plan Number: 32-17 

Surveyor: Stonestreet & Ford 

Date: August 1922 

 

Survey Title: Tecomah (2 copies) 

Main Roads: Flemming Road, Gresham Road, Woodfill Way, Trevillian Way, Dundee 

Road 

Plan Number: 32-19 

Surveyor: Stonestreet & Ford 

Date: April 1922 

 

Survey Title: Huston Hills 

Main Roads: Colorado Avenue, Euclid Avenue, Columbia Boulevard 

Plan Number: 32-20 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Shawnee Park Subdivision No. 2 

Main Roads: Broadway, Shawnee Terrace, Garr’s Lane, 44th Street, 43rd Street, 42nd 

Street 

Plan Number: 32-22 

Surveyor: Merritt Drane 

Date: 5 August 1907 

 

Survey Title: H. A. Dumesnil’s Floral Terrace Subdivision 

Main Roads: 7th Street, Floral Terrace, Ormsby Avenue 

Plan Number: 32-26 

Surveyor: Merritt Drane 

Date: 4 March 1903 

 

Survey Title: Pewee Valley, Oldham County 

Main Roads: Ashwood Avenue, Tulip Avenue, Maple Avenue, Oak Lea Avenue 

Plan Number: 32-27 

Surveyor: N/A 

Date: Beer’s & Lanigan’s Map of 1880 

 

Survey Title: Untitled 

Main Roads: Haldeman Avenue, Park Avenue, Euclid Avenue 

Plan Number: 32×28 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Untitled (2 copies) 

Main Roads: Castlewood Avenue, Tyler Park 

Plan Number: 32×29 

Surveyor: Stonestreet & Ford 

Date: March 1926 

Folder 7 (continued) 

 

Survey Title: Plan of Wetterau’s Estate on North East Side of Goss Avenue (2 copies) 

Main Roads: Goss Avenue, Texas Street, Samuel Street, Wetterau Street 

Plan Number: 32×31 

Surveyor: Merritt Drane 

Date: 1910 

 

Survey Title: Plan of Vetter Heights 

Main Roads: Taylor Boulevard, Oleanda Avenue, Vetter Avenue, Dearcy Avenue, 

Plantz Avenue 

Plan Number: 32-34 

Surveyor: Stonestreet & Ford 

Date: March 1910 

 

Survey Title: Plan of Ivanhoe Court 

Main Roads: Speed Avenue, Bardstown Road 

Plan Number: 32-36 

Surveyor: Stonestreet & Ford 

Date: March 1913 

 

Survey Title: Lawnview 

Main Roads: New Cut Road, Kenwood Avenue, Emery Street, Reed Street, Fay Street 

Plan Number: 32-42 

Surveyor: N/A 

Date: September 1908 

 

Survey Title: Eastleigh (4 copies) 

Main Roads: Long Avenue, Crosshill Road, Tophill Road, Foothill Road, Work House 

Road 

Plan Number: 32×45 

Surveyor: N/A 

Date: 20 November 1908 

 

Survey Title: Revised Plat of a Portion of Eastleigh 

Main Roads: Lexington Road, Foothill Road, Crosshill Road 

Plan Number: 32×45 

Surveyor: Rodgers and Read 

Date: November 1925 

 

Survey Title: Lincoln Terrace 

Main Roads: Shepherdsville Road, Roosevelt Street, Glengyle Avenue, Selma Avenue 

Plan Number: 32×47 

Surveyor: Drane & Knight 

Date: December 1922 

 

Survey Title: Plans of Juanita Place (2 copies) 

Main Roads: Cherokee Drive, Juanita Avenue, Barker Avenue, Alois Avenue 

Plan Number: 32×48 

Surveyor: W. E. Rodgers 

Date: April 1923 

 

Survey Title: Wm. Talbott’s Subdivision of lot No. 5 Talbott Subdivision 

Main Roads: Talbott Avenue, Woodbourne Avenue, Carolina Avenue 

Plan Number: 32×50 

Surveyor: N/A 

Date: 5 August 1922 

 

Survey Title: Gardiner’s Preston Park Addition (6 copies) 

Main Roads: Barbee Way, Preston Street, Shelby Street 

Plan Number: 32×51 

Surveyor: W. E. Rodgers 

Date: 24 September 1923 

 

Survey Title: Reservoir Park Co.’s Subdivision of Crescent Hill 

Main Roads: Shelbyville and Louisville Turnpike, Clare Avenue, Blackburn Road, 

Carlisle Avenue 

Plan Number: 32×53 

Surveyor: N/A 

Date: ca. 1892 

 

Survey Title: Plan and Boundary of the Town of St. Matthews (4 copies) 

Main Roads: Lexington Road, Shelbyville Road, Breckinridge Lane, Nanz Avenue, 

Davies Avenue 

Plan Number: 32×54 

Surveyor: Stonestreet & Ford 

Date: September 1936 

 

Survey Title: Plan of Rock Creek Gardens – Section 2 

Main Roads: Cannons Lane, Rock Creek Drive, Chambery Drive, Alden Road, 

Canterbury Lane 

Plan Number: 12×23 

Surveyor: Miller, Wihry and Associates 

Date: March 1954 

 

Survey Title: Plan of Indian Hills Country Club Unit No. 2 

Main Roads: US 42, Moccasin Trail, Tomahawk Road, Indian Crest 

Plan Number: 32×98 

Surveyor: Hubbard E. Rudy Co. 

Date: September 1955 

 

Folder 8 

 

Survey Title: Colonial Terrace 

Main Roads: Riley Street, Wilson Street, Prospect Street, County Road to LaGrange 

Plan Number: 33-1 

Surveyor: Stonestreet & Ford 

Date: April 1923 

 

Survey Title: Plan of Longview Land Co. Subdivision 

Main Roads: Galt Avenue, Franck Avenue, Hite Avenue, Jesse Avenue 

Plan Number: 33-2 

Surveyor: Stonestreet & Ford 

Date: April 1923 

 

Survey Title: Revised Plat Placidena Subdivision of L. L. Dorsey’s Highland Stock 

Farm (Broadside) 

Main Roads: Louisville and Shelbyville Pike, Dorsey Way, Dorsey Lane 

Plan Number: 33-3 

Surveyor: H. B. Cassin 

Date: April 1923 

 

Survey Title: Plan of Watterson Villa (2 copies) 

Main Roads: Longview Road, Watterson Trail 

Plan Number: 33-5 

Surveyor: Stonestreet & Ford 

Date: 25 April 1923 

Folder 8 (continued) 

 

Survey Title: Aberdeen (2 copies) 

Main Roads: Norris Place, Carter Avenue, Princeton Drive, Douglas Boulevard, 

Sewanee Drive 

Plan Number: 33-6 

Surveyor: Stonestreet & Ford 

Date: April 1923 

 

Survey Title: Aberdeen Second Section 

Main Roads: Saratoga Drive, Harvard Drive, Carlton Terrace, Trevillian Way 

Plan Number: 33-6 

Surveyor: Stonestreet & Ford 

Date: June 1923 

 

Survey Title: Plan of Aberdeen (section 3) (2 copies) 

Main Roads: Valley Vista, Saratoga Drive, Carlton Terrace, Trevillian Way 

Plan Number: 33×6 

Surveyor: Stonestreet & Ford 

Date: 21 July 1925 

 

Survey Title: Plan of Aberdeen Section Four 

Main Roads: Newburg Road, Allgeier Road, Saratoga Drive, Trevillian Way, Valley 

Vista 

Plan Number: 33×6 

Surveyor: Stonestreet & Ford 

Date: August 1930 

 

Survey Title: Plan of Aberdeen Section Six 

Main Roads: Valley Vista, Saratoga Drive, Gaertner Avenue 

Plan Number: 33×6 

Surveyor: Stonestreet & Ford 

Date: August 1930 

 

Survey Title: Glenworth 

Ma in Roads: Bardstown Road, Bashford Manor Lane, Glenworth Avenue, Adele 

Avenue 

Plan Number: 33-8 

Surveyor: Stonestreet & Ford 

Date: June 1923 

 

Survey Title: Plat of Durlauf Subdivision (3 copies) 

Main Roads: 37th Street, 38th Street, Main Street, Market Street 

Plan Number: 33-11 

Surveyor: Stonestreet & Ford 

Date: 4 January 1926 

 

Survey Title: Plat of Glenafon 

Main Roads: Newburg Road, Trevillian Way, Glenafon Way 

Plan Number: 33×14 

Surveyor: E. L. Rogers 

Date: 30 August 1930 

 

Survey Title: Shady Glen Subdivision (2 copies) 

Main Roads: Newburg Road, Deer Park Avenue, Speed Avenue, Hartman Avenue, 

Norris Place 

Plan Number: 33-15 

Surveyor: R. F. Wharton 

Date: October 1923 

 

Survey Title: Transylvania 

Main Roads: River Road, Transylvania Avenue, Mayfair Road, The Concourse 

Plan Number: 33-16 

Surveyor: Stonestreet & Ford 

Date: October 1923 

 

Survey Title: Parkway Village 

Main Roads: Preston Street, Clark’s Lane, Quality Street, Fleet Avenue, Dorma Avenue, 

Alexander Avenue 

Plan Number: 33-17 

Surveyor: W. E. Rodgers 

Date: 17 October 1923 

 

Survey Title: Frey’s Subdivision 

Main Roads: Main Street, 39th Street 

Plan Number: 33-18 

Surveyor: E. L. Rogers 

Date: 26 October 1923 

Folder 8 (continued) 

 

Survey Title: Untitled 

Main Roads: Lancashire Avenue, Dahlia Avenue, Bardstown Road, Eleanor Avenue 

Plan Number: 33×19 

Surveyor: E. L. Rogers 

Date: N/A 

 

Survey Title: Bonnie View Subdivision 

Main Roads: Lancashire Avenue, Dahlia Avenue, Bardstown Road, Eleanor Avenue 

Plan Number: 33-19 

Surveyor: E. L. Rogers 

Date: 11 October 1923 

 

Survey Title: Harding Place 

Main Roads: 7th Street Road, Sales Street, Lillian Avenue, Weller Avenue, Tennessee 

Avenue 

Plan Number: 33-20 

Surveyor: Stonestreet & Ford 

Date: November 1923 

 

Survey Title: Plan of Ridge-Dale 

Main Roads: Brownsboro Road, Hite Avenue, Galt Avenue, Ridge-Dale Road 

Plan Number: 33×22 

Surveyor: Stonestreet & Ford 

Date: 22 October 1923 

 

Survey Title: Yann Subdivision 

Main Roads: Taylor Boulevard, Montana Avenue, Fairview Street, Florence Avenue. 

Plan Number: 33-23 

Surveyor: Drane & Knight 

Date: November 1923 

 

Survey Title: Fred J. Kilgus Subdivision (2 pages) 

Main Roads: Eastern Parkway, Poplar Level Road, Dixon Avenue 

Plan Number: 33-24 

Surveyor: N/A 

Date: N/A 

 

Survey Title: West Park Annex (2 copies) 

Main Roads: 42nd Street, 43rd Street, 44th Street, Bank Street 

Plan Number: 33×27 

Surveyor: N/A 

Date: 15 December 1922 

 

Survey Title: Subdivision of Comfort Place 

Main Roads: Wetterau Street, Emerson Street, Ash Street, Goss Avenue 

Plan Number: 33×29 

Surveyor: H. B. Cassin 

Date: 20 April 1923 

 

Survey Title: Survey for Brent Altsheler (2 copies) 

Main Roads: Indiana Avenue, Kentucky Avenue, Monroe Street 

Plan Number: 33×33 

Surveyor: Stonestreet & Ford 

Date: October 1925 

 

Survey Title: Johnson’s Fairdale Subdivision (2 copies) 

Main Roads: Manns Lick [Manslick] Road 

Plan Number: 33×36 

Surveyor: R. F. Wharton 

Date: May 1935 

 

Survey Title: Plan of Seneca Gardens Section No. 2 (2 copies) 

Main Roads: Trevillian Way, Gladstone Avenue, Dell Road 

Plan Number: 33×37 

Surveyor: Stonestreet & Ford 

Date: 12 May 1937 

 

Survey Title: Plan of Seneca Gardens 

Main Roads: Trevillian Way, Valletta Avenue, Gladstone Avenue, Wetstein Avenue. 

Dell Avenue 

Plan Number: 33×37 

Surveyor: Stonestreet & Ford 

Date: 10 April 1936 

 

Survey Title: Plan of Moorgate 

Main Roads: US 60, Dorchester Road, Chadwick Road, South Hampton Road, Whipps 

Mill Road 

Plan Number: 33×41 

Surveyor: Stonestreet & Ford 

Date: 20 March 1947 

 

Folder 9 

 

Survey Title: Plat of Sections A-B-C of Audubon Park (Broadside) 

Main Roads: Poplar Level Road, Audubon Parkway, Eagle Pass, Chickadee Road, Cross 

Bill Road 

Plan Number: 34×1 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Audubon Park and Country Club 

Main Roads: Preston Street, Poplar Level Road, Audubon Parkway, Phillips Lane 

Plan Number: 34×1 

Surveyor: Cecil Fraser 

Date: February 1909 

 

Survey Title: Plat of Section “B” of Audubon Park 

Main Roads: Audubon Parkway, Oriole Drive, Chickadee Road, Teal Avenue, Widgeon 

Avenue 

Plan Number: 34×1 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Audubon Park Hill View Section 

Main Roads: Eagle Pass, Nightingale Road, Falcon Drive, Valley Drive 

Plan Number: N/A 

Surveyor: Stonestreet & Ford 

Date: 26 March 1949 

 

Survey Title: Revised Plan of Wewoka Subdivision (3 copies) 

Main Roads: 41st Street, 39th Street, 38th Street, Wewoka Avenue 

Plan Number: 34×2 

Surveyor: Stonestreet & Ford 

Date: July 1928 

 

Survey Title: Eastern Parkway Addition Part of Peter Andi Division 

Main Roads: Eastern Parkway, Fetter Avenue, Burnett Avenue 

Plan Number: 34×7 

Surveyor: Stonestreet & Ford 

Date: 8 December 1923 

 

Survey Title: Subdivision of Garland Place 

Main Roads: Broadway, Garland Avenue, Hazel, 31st Street 

Plan Number: 34×10 

Surveyor: N/A 

Date: 19 October 1923 

 

Survey Title: Westmeade Subdivision of a Portion of the Stuber Tract 

Main Roads: Longworth Avenue, 46th Street 

Plan Number: 34×13 

Surveyor: Drane & Knight 

Date: 2 August 1923 

 

Survey Title: Revised Plan of Blocks “C” & “D” Astoria Place No. 2 

Main Roads: Cypress Street, Standard Avenue, Burnett Avenue, 25th Street 

Plan Number: 34×14 

Surveyor: Stonestreet & Ford 

Date: May 1927 

 

Survey Title: The Highlands: A Subdivision of Eastwood, Ky. 

Main Roads: Louisville & Shelbyville Pike, Spring Drive, Highland Avenue, Maple 

Avenue 

Plan Number: 34×16 

Surveyor: Geo. N. Thompson 

Date: 16 June 1923 

 

Survey Title: Forest Nook: A Subdivision of the Union Realty Co.’s Property on 

Southern Parkway near Iroquois Park 

Main Roads: Southern Parkway, Forest Avenue, Dale Avenue 

Plan Number: 34×17 

Surveyor: H. B. Cassin 

Date: 30 August 1923 

Folder 9 (continued) 

 

Survey Title: Cane Run Road Subdivision 

Main Roads: Lee Road, Eureka Avenue 

Plan Number: 34×18 

Surveyor: Stonestreet & Ford 

Date: 1 August 1923 

 

Survey Title: The Oaks 

Main Roads: 38th Street, 39th Street, 40th Street, 41st Street, Garfield Street, Jewell 

Avenue, St. Cecelia Avenue 

Plan Number: 34×27 

Surveyor: Merritt Drane 

Date: 28 November 1923 

 

Survey Title: Valley View (3 copies) 

Main Roads: Eastern Parkway 

Plan Number: 34×31 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Laconia 

Main Roads: Bardstown Road, Hawthorne Avenue 

Plan Number: 34×32 

Surveyor: W. E. Stonestreet 

Date: N/A 

 

Survey Title: Subdivision of Hubbards Duroc Farm 

Main Roads: River Road 

Plan Number: 34×33 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Strathmoor Addition (2 copies) 

Main Roads: Bardstown Road, Hawthorne Avenue, Tyler Avenue, Villula Avenue, 

Kalorama Avenue 

Plan Number: 34×34 

Surveyor: Stonestreet & Ford 

Date: March 1923 

 

Survey Title: Plan of Dingle View (3 copies) 

Main Roads: Speed Avenue, Casselberry Road 

Plan Number: 34×36 

Surveyor: Stonestreet & Ford 

Date: 13 March 1924 

 

Survey Title: Untitled (5 copies) 

Main Roads: Taylor Boulevard, Woodlawn Avenue, Peachtree Street 

Plan Number: 34×38 

Surveyor: N/A 

Date: 26 October 1939 

 

Survey Title: Edge Hill Subdivision (3 copies) 

Main Roads: Taylor Boulevard, Bluegrass Avenue, Churchman Avenue, Woodlawn Avenue 

Plan Number: 34×38 

Surveyor: Stonestreet & Ford 

Date: April 1924 

 

Survey Title: Untitled (3 copies) 

Main Roads: Taylor Boulevard and Bluegrass Avenue 

Plan Number: 34×38 

Surveyor: Stonestreet & Ford 

Date: N/A 

 

Survey Title: Plan of Sulgrave (4 pages) 

Main Roads: Speed Avenue, Sulgrave Road 

Plan Number: 34×39 

Surveyor: Stonestreet & Ford 

Date: April 1924 

 

Survey Title: Homeland Subdivision on Preston Street Road (3 copies) 

Main Roads: Preston Street Road, Packard Street, Alexander Avenue 

Plan Number: 34×40 

Surveyor: E. L. Rogers 

Date: January 1928 

Folder 9 (continued) 

 

Survey Title: Meridale (Brochure) 

Main Roads: 3rd Street, Wampum Street, 2nd Street, Meridale Avenue, Park Avenue 

Plan Number: 34×42 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Meridale Second Section 

Main Roads: 1st Street, Wampum Avenue, Mohawk Street, Ottawa Street 

Plan Number: 34×42 

Surveyor: Stonestreet & Ford 

Date: 23 May 1924 

 

Survey Title: Plan of Hardy Place 

Main Roads: 18th Street, 21st Street, Vorester Avenue, Burwell Avenue 

Plan Number: 34×43 

Surveyor: Stonestreet & Ford 

Date: 5 April 1924 

 

Survey Title: Subdivision of A. V. Thompson Home Place 

Main Roads: Hikes Lane 

Plan Number: 34×44 

Surveyor: Stonestreet & Ford 

Date: May 1924 

 

Survey Title: Revised Plan of A Part of Green Hills (Unit “B”) (4 copies) 

Main Roads: Lightfoot Road, Mayfair Lane, Linden Lane 

Plan Number: 34×50 

Surveyor: Stonestreet & Ford 

Date: ca. 1928 

 

Survey Title: Green Hills Unit “B” in Mockingbird Valley 

Main Roads: Lightfoot Road, Mayfair Lane, Linden Lane 

Plan Number: 34×50 

Surveyor: Rodgers & Read 

Date: March 1929 

Folder 9 (continued) 

 

Survey Title: Sales Map Green Hills Subdivision Unit “B” Mockingbird Valley 

Main Roads: Lightfoot Road, Mayfair Lane, Linden Lane, Brownsboro Road 

Plan Number: 34×50 

Surveyor: Rodgers & Read 

Date: 18 July 1927 

 

Survey Title: Revised Plan of the JV Carrico Realty Co.’s Property 

Main Roads: Hazelwood Avenue, Taylor Boulevard, Woodruff Avenue, Carrico 

Avenue, Lentz Avenue 

Plan Number: 34 x52 

Surveyor: N/A 

Date: 2 June 1924 

 

Survey Title: Revised Plat of Portions of Christena Eisenmenger’s West Market Street 

Addition 

Main Roads: 40th Street, Eisenmenger Avenue, Herman Street 

Plan Number: 34×53 

Surveyor: N/A 

Date: 24 May 1924 

 

Survey Title: Greenwood Villa Inc. 

Main Roads: Dixie Highway, Greenwood Road, Paine Street 

Plan Number: 34×54 

Surveyor: Stonestreet & Ford 

Date: 16 May 1927 

 

Survey Title: Greenwood Villa Inc. Section No. 3 

Main Roads: Greenwood Road, Summit Avenue, Daisy Avenue, Vassar Avenue, 

Railroad Avenue 

Plan Number: 34×54 

Surveyor: F. D. King 

Date: 22 August 1928 

 

Survey Title: Greenwood Villa Inc. Section No. 2 

Main Roads: Greenwood Road, Vassar Avenue, Railroad Avenue, Princeton Avenue, 

Beechland Avenue 

Plan Number: 34×54 

Surveyor: F. D. King 

Date: 25 February 1928 

Folder 9 (continued) 

 

Survey Title: Dedication of Mayfair Lane and Linden Lane 

Main Roads: Lightfoot Road, Mayfair Lane, Linden Lane 

Plan Number: 35×55 

Surveyor: Rodgers & Read 

Date: July 1927 

 

Survey Title: Record Plat Cressbrook Subdivision 

Main Roads: Cressbrook Drive, Beals Branch Road 

Plan Number: 34×60 

Surveyor: Miller, Wihry and Associates 

Date: 16 February 1955 

 

Folder 10 

 

Survey Title: Watterson Heights 

Main Roads: Nachand Lane, Wenwood Drive, Roswell Way, Brownwood Drive, 

Whitfield Drive 

Plan Number: 

Surveyor: Alan L. Keal 

Date: April 1961 

 

Survey Title: Revised Plan of University Park (2 copies) 

Main Roads: Yale Drive, Trevillian Way, Boulevard Napoleon 

Plan Number: 35×2 

Surveyor: Stonestreet & Ford 

Date: May 1924 

 

Survey Title: Hutchings vs. Hutchings 

Main Roads: Newburg Road 

Plan Number: 35×3 

Surveyor: Henning & McGonigale 

Date: N/A 

 

Survey Title: Untitled (2 copies) 

Main Roads: Brownsboro Road, Crescent Avenue 

Plan Number: 35 x6 

Surveyor: Stonestreet & Ford 

Date: 2 July 1923 

 

Survey Title: Plan of Hoock Subdivision (3 copies) 

Main Roads: Whiteway Avenue, Tyler Avenue, Cumberland Avenue, Hoock Avenue, 

Eleanor Avenue 

Plan Number: 35×8 

Surveyor: Stonestreet & Ford 

Date: 2 June 1924 

 

Survey Title: Plan of Glendale (2 copies) 

Main Roads: Lovers Lane, Villula Avenue, Tyler Avenue 

Plan Number: 35×9 

Surveyor: E. L. Rogers 

Date: 7 July 1924 

 

Survey Title: Herman Diephol’s Addition (2 copies) 

Main Roads: Clarks Lane, Minoma Avenue, Shelby Street, Fleet Avenue, Dorma 

Avenue 

Plan Number: 35×15 

Surveyor: Merritt Drane 

Date: 8 July 1924 

 

Survey Title: Revised Plan of Guelda’s Subdivision (2 copies) 

Main Roads: 7th Street Road, 12th Street, 11th Street 

Plan Number: 35×16 

Surveyor: Stonestreet & Ford 

Date: June 1929 

 

Survey Title: Revised Plat Fred W. Fust Subdivision (2 copies) 

Main Roads: 18th Street, 23rd Street, School House Lane, Fust Avenue 

Plan Number: 35×19 

Surveyor: Barber & King 

Date: 24 April 1925 

 

Survey Title: Untitled 

Main Roads: Between Westport Road and Shelbyville Road 

Plan Number: 35×20 

Surveyor: W. E. Stonestreet 

Date: August 1904 

 

Survey Title: Plan of Eller-Holt Subdivision 

Main Roads: Virginia Avenue, Falls City Avenue, Ellerholt Avenue, 42nd Street 

Plan Number: 35×21 

Surveyor: N/A 

Date: 22 July 1924 

 

Survey Title: Map Showing the Property of Standard Sanitary Manufacturing Company 

(3 copies) 

Main Roads: 7th Street Road, Shipp Avenue, Jarvis Avenue 

Plan Number: 35×22 

Surveyor: Stonestreet & Ford 

Date: February 1922 

 

Survey Title: Plan of Bon Adventure 

Main Roads: 42nd Street, 43rd Street, 44th Street, Kentucky Street, Garland Avenue 

Plan Number: 35×23 

Surveyor: N/A 

Date: 29 July 1924 

 

Survey Title: Paul F. Ulrich Subdivision Preston Street Road 

Main Roads: Preston Street Road, Ulrich Avenue 

Plan Number: 35×26 

Surveyor: Merritt Drane 

Date: September 1924 

 

Survey Title: Revised Plat of Blocks 14, 15, 20, 21 & 22 Arbegust’s Addition (2 copies) 

Main Roads: Dakota Street, Nevada Street, Fairview Street 

Plan Number: 25×27 

Surveyor: N/A 

Date: 26 August 1924 

 

Survey Title: Fred J. Kilgus Subdivision No. 2 (2 copies) 

Main Roads: Eastern Parkway, Goss Avenue, Ash Street 

Plan Number: 35×33 

Surveyor: Merritt Drane 

Date: 15 January 1925 

Folder 10 (continued) 

 

Survey Title: Jno. A. Stratton’s Subdivision of the Lilly Tract 

Main Roads: Eastern Parkway, Ash Bottom Road 

Plan Number: 35×34 

Surveyor: N/A 

Date: December 1924 

 

Survey Title: McAlister’s Buechel Subdivision 

Main Roads: Shepherdsville Road, Pfeffer Avenue, Ethel Avenue, Marvin Avenue, 

Bashford Avenue 

Plan Number: 35×35 

Surveyor: N/A 

Date: October 1924 

 

Survey Title: Ashton 

Main Roads: Ash Bottom Road, Adair Street 

Plan Number: 35×38 

Surveyor: Rodgers & Read 

Date: February 1925 

 

Survey Title: Plan of Fairlawn (2 copies and 2 brochures) 

Main Roads: Louisville and Shelbyville Road, Fairlawn Road, Iola Road, Lexington 

Road 

Plan Number: 35×39 

Surveyor: Stonestreet & Ford 

Date: March 1925 

 

Survey Title: Revised Plan of Valley View Heights (2 copies) 

Main Roads: Pages Lane, Church Road 

Plan Number: 35×41 

Surveyor: Marvin T. Knight 

Date: April 1927 

 

Survey Title: Plan of F. G. Roenns’ Addition 

Main Roads: Taylorsville Road, Talbott Avenue 

Plan Number: 35×42 

Surveyor: Stonestreet & Ford 

Date: March 1925 

 

Survey Title: Plan of Beaumont (3 copies) 

Main Roads: Taylorsville Road, Bon Air Avenue, Beaumont Road, Curran Road, 

Clarendon Avenue 

Plan Number: 35×43 

Surveyor: Stonestreet & Ford 

Date: April 1925 

 

Survey Title: Plat of Homelawn Subdivision 

Main Roads: Lovers Lane, Westlake Avenue, Villula Avenue, Kalorama Avenue, 

Emerson Avenue 

Plan Number: 35×44 

Surveyor: E. L. Rogers 

Date: March 1928 

 

Survey Title: EdgeWood (2 copies) 

Main Roads: Preston Street, Norton Avenue, Dearing Avenue, Larkspur Avenue, Lotus 

Avenue 

Plan Number: 35×46 

Surveyor: N/A 

Date: May 1925 

 

Survey Title: Sunnyda (the rest is missing) 

Main Roads: Oregon Avenue and 18th Street 

Plan Number: 35×49 

Surveyor: Rodgers & Read 

Date: N/A 

 

Survey Title: Untitled (Kentucky Military Institute) (2 copies) 

Main Roads: Summerall Road, Pershing Way, Dewey Way, Fowler Avenue 

Plan Number: 35×49 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Military Park Subdivision (2 copies) 

Main Roads: Summerall Road, Pershing Way, Dewey Way, Fowler Avenue 

Plan Number: 35×49 

Surveyor: Stonestreet & Ford 

Date: June 1925 

 

Survey Title: Untitled (5 copies) 

Main Roads: Westport Road, Lyndon Station Road 

Plan Number: 35×49 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Untitled (Kentucky Military Institute) 

Main Roads: No Roads Named 

Plan Number: N/A 

Surveyor: Stonestreet & Ford 

Date: 25 May 1925 

 

Survey Title: Plan of Higrove 

Main Roads: Amherst Avenue, Tenney Avenue, Third Street Road, 1st Street, Hollins 

Road 

Plan Number: 35×50 

Surveyor: Stonestreet & Ford 

Date: February 1925 

 

Survey Title: Untitled (2 copies) 

Main Roads: Lynn Street, May Avenue 

Plan Number: 35×52 

Surveyor: Stonestreet & Ford 

Date: 1 November 1934 

 

Survey Title: Plan of Dellridge 

Main Roads: Ridgeway Avenue, Dellridge Drive 

Plan Number: 35×56 

Surveyor: Stonestreet and Ford 

Date: 9 November 1946 

 

Survey Title: Re-subdivision of Lots 182-183-184 in Edgewood Subdivision (Negative 

Image) 

Main Roads: Norton Avenue, Larkspur Avenue, Lotus Avenue 

Plan Number: 35×57 

Surveyor: N/A 

Date: 13 January 1947 

Folder 10 (continued) 

 

Survey Title: Plan of Beechwood Village (Negative Image) 

Main Roads: Ring Road, Sage Road, Tyne Road, U.S. 60, Blenheim Road 

Plan Number: 35×58 

Surveyor: Frank Adz 

Date: 6 January 1947 

 

Survey Title: Plan of Brownsboro Park (Negative Image) 

Main Roads: Blankenbaker Lane, Dale Road, U.S. 42, Willean Drive, Sweetbriar Lane 

Plan Number: 35×60 

Surveyor: Stonestreet & Ford 

Date: 28 February 1947 

 

Survey Title: Plan of Windsor Park (Negative Image) 

Main Roads: Montana Drive, Arcade Avenue, Earl Avenue, Phyllis Avenue, Thornberry 

Avenue 

Plan Number: 35×61 

Surveyor: Stonestreet & Ford 

Date: 25 February 1947 

 

Folder 11 

 

Survey Title: Camp Zachary Taylor (3 pages – Remount Unit, Rifle Range Unit, Main 

Camp Unit, with 5 page letter from War Department dated 27 May 1931) 

Main Roads: Ash Bottom Road, Helm Street, Boxley Avenue, Reed Street 

Plan Number: 36×1 

Surveyor: N/A 

Date: 1931 

 

Survey Title: Shippingport Island Property 

Main Roads: Tarascon Avenue, Plum Street, McHarry Street, Cherry Street 

Plan Number: 36×2 

Surveyor: N/A 

Date: 22 May 1926 

 

Survey Title: Survey of Shippingport For Louisville Gas and Electric Co. (5 copies) 

Main Roads: McHarry Street, Plum Street, Cherry Street, Tarascon Avenue 

Plan Number: 26 x2 

Surveyor: Merritt Drane 

Date: December 1924 

Folder 11 (continued) 

 

Survey Title: Plan of Jarvis Division 

Main Roads: Brownsboro Road, Jarvis Avenue 

Plan Number: 36×3 

Surveyor: Stonestreet & Ford 

Date: October 1916 

 

Survey Title: Plainview Subdivision 

Main Roads: Ash Bottom Road, Huron Avenue, Dakota Avenue, Tippecanoe Avenue 

Cheyenne Avenue 

Plan Number: 36×5 

Surveyor: Stonestreet & Ford 

Date: 15 December 1924 

 

Survey Title: Plan of Ashland Park 

Main Roads: Falls City Avenue, Virginia Avenue, Dumesnil Avenue, Fordson Way 

Plan Number: 36×10 

Surveyor: Stonestreet & Ford 

Date: June 1925 

 

Survey Title: Revised Plan of Beech View Subdivision (2 copies) 

Main Roads: 18th Street Road, Beech View Avenue, Sanders Lane 

Plan Number: 36×15 

Surveyor: Stonestreet & Ford 

Date: 18 July 1925 

 

Survey Title: Plan of Lindell Subdivision 

Main Roads: Broadway, 36th Street, Lindell Avenue, 37th Street, Garrs Lane 

Plan Number: 36×22 

Surveyor: Stonestreet & Ford 

Date: 14 September 1925 

 

Survey Title: Untitled (Copy of the approvals from different agencies) 

Main Roads: N/A 

Plan Number: 36×25 

Surveyor: N/A 

Date: October 1925 

 

Survey Title: Plan of Parkway Terrace (4 copies) 

Main Roads: Eastern Parkway, Emil Avenue, Concord Drive, Rentro Avenue, Flat Lick 

Road 

Plan Number: 36×25 

Surveyor: Stonestreet & Ford 

Date: October 1925 

 

Survey Title: Plan of Kingsley Extension of Strathmoor 

Main Roads: Taylorsville Road, Kings Highway, Bon Air Avenue, Gladstone Avenue, 

Mont Rose Avenue 

Plan Number: 36×26 

Surveyor: Stonestreet & Ford 

Date: 1925 

 

Survey Title: Plan of Boulevard Heights (3 copies) 

Main Roads: Berry Boulevard, Powell Avenue, Gardner Avenue, Longfield Avenue, 

Clara Avenue 

Plan Number: 36×29 

Surveyor: Stonestreet & Ford 

Date: 16 May 1925 

 

Survey Title: Revision of Lots #31, 32, 33, 34, 35, 36 Westover Subdivision (2 copies) 

Main Roads: Western Parkway, Fordson Way 

Plan Number: 36×30 

Surveyor: Rodgers & Read 

Date: 9 June 1928 

 

Survey Title: Plan of Burdorf’s Revision of a part of Alta Vista 

Main Roads: Alta Vista Terrace, Alta Vista Avenue 

Plan Number: 36×33 

Surveyor: Stonestreet & Ford 

Date: January 1926 

 

Survey Title: Plan of Nobel Place 

Main Roads: 18th Street Road, 7th Street Road, Nobel Avenue 

Plan Number: 36×34 

Surveyor: Stonestreet & Ford 

Date: N/A 

 

Survey Title: Revised Plan of Nobel Place (3 copies) 

Main Roads: 18th Street Road, 7th Street Road, Nobel Avenue 

Plan Number: 36×34 

Surveyor: Rodgers & Read 

Date: April 1926 

 

Survey Title: Juniper Beach (2 copies) 

Main Roads: River Road, Beach Drive, Juniper Drive 

Plan Number: 36×37 

Surveyor: Stonestreet & Ford 

Date: 18 May 1925 

 

Survey Title: T B Miller & Sons Subdivision of Part of Lots #1070 & 1071 of Camp 

Zachary Taylor Main Camp Unit 

Main Roads: Poplar Level Road, Cheak Street, Christian Street, Indiana Avenue 

Plan Number: 36×38 

Surveyor: N/A 

Date: February 1926 

 

Survey Title: T. B. Miller & Sons Subdivision of Fred Weiker’s Tract 

Main Roads: Kentucky Avenue, Short Street, Morgan Avenue, Henderson Avenue 

Plan Number: 36×38 

Surveyor: Marvin T. Knight 

Date: May 1926 

 

Survey Title: T B Miller & Sons Subdivision of Lots No. 1066 & 1067 in the 

Subdivision of Camp Zachary Taylor East of Audubon Park 

Main Roads: Poplar Level Road, Trigg Street, Todd Street, Indiana Avenue 

Plan Number: 36×38 

Surveyor: W. S. Kemp 

Date: N/A 

 

Survey Title: T. B. Miller & Sons Subdivision of Lots 1083 & 1086 of Camp Zachary 

Taylor Main Camp Unit (3 copies) 

Main Roads: Poplar Level Road, Lincoln Avenue, Washington Avenue, Lee Street 

Plan Number: 36×38 

Surveyor: Marvin T. Knight 

Date: December 1926 

 

Survey Title: McAlister’s Eastern Subdivision 

Main Roads: University Avenue, Cleveland Boulevard, Fleming Avenue 

Plan Number: 36×40 

Surveyor: N/A 

Date: February 1926 

 

Survey Title: Fred W. Fust Subdivision Section 2 

Main Roads: Fust Avenue, School House Lane, 23rd Street 

Plan Number: 36×41 

Surveyor: F. D. King 

Date: 1 April 1926 

 

Survey Title: Plan of Cooper’s Addition 

Main Roads: Old Shepherdsville Road, Cooper Avenue, Manslick Road, Gilmore 

Avenue 

Plan Number: 36×43 

Surveyor: A. W. Hardin & Co. 

Date: N/A 

 

Survey Title: Plan Showing the Extension of Saunders Avenue and Alley NW of same. 

Main Roads: Saunders Avenue, Payne Street 

Plan Number: 36×44 

Surveyor: Stonestreet & Ford 

Date: 7 April 1926 

 

Survey Title: Plan of Henry Hikes Su… (title cut off) 

Main Roads: Bardstown Turnpike 

Plan Number: 36×45 

Surveyor: Stonestreet & Ford 

Date: May 1915 

 

Survey Title: Plan of Morat’s Addition Anchorage, Ky. 

Main Roads: Lagrange Road, Morat Avenue, Alpha Avenue, Beta Avenue 

Plan Number: 36×47 

Surveyor: A. W. Hardin & Co. 

Date: April 1926 

 

Survey Title: Normandie Village 

Main Roads: Rutherford Lane 

Plan Number: 36×48 

Surveyor: Rodgers & Read 

Date: February 1926 

 

Survey Title: Subdivision of Burford Place Prospect, Ky. 

Main Roads: Upper River Road, Edwards Avenue 

Plan Number: 36×51 

Surveyor: W. S. Kemp 

Date: May 1926 

 

Survey Title: Plan of Alhambra Heights (plus 3 brochures) 

Main Roads: Cannons Lane, Randolph Street, Thompson Avenue, Macon Avenue, 

Warner Avenue 

Plan Number: 36×50 

Surveyor: Stonestreet & Ford 

Date: 5 May 1926 

 

Survey Title: Hatcher’s Addition 

Main Roads: Eastern Avenue, Cooper’s Church Road 

Plan Number: 36×54 

Surveyor: Chas. G. Birdwell 

Date: N/A 

 

Survey Title: Plan of Hathaway Subdivision 

Main Roads: Taylorsville Road, Curran Road, Dartmouth Avenue, Peale Avenue, 

Clarendon Avenue 

Plan Number: 36×57 

Surveyor: Stonestreet & Ford 

Date: May 1926 

 

Survey Title: Plan of Garden Acres No. 2 

Main Roads: 7th Street Road, Wurtle Avenue, Dakota Street, Larchmont Street, Central 

Avenue 

Plan Number: 36×58 

Surveyor: Stonestreet & Ford 

Date: March 1927 

 

Survey Title: Plan of Re-subdivision of Lots Numbered 123 to 131 as Shown on Plan of 

Garden Acres. (2 copies) 

Main Roads: 7th Street Road, Lindberg Drive, Dakota Street, Larchmont Street, Central 

Avenue 

Plan Number: 36×58 

Surveyor: Stonestreet & Ford 

Date: 10 July 1941 

 

Survey Title: Southdowns #1 

Main Roads: Utah Street, formerly Nevada Street, Larchmont Street, Home View Drive 

Plan Number: 36×58 

Surveyor: Stonestreet & Ford 

Date: 26 November 1932 

 

Survey Title: Plan of Garden Acres 

Main Roads: Taylor Boulevard, Montana Street, Nevada Street, Larchmont Avenue, 

Central Avenue 

Plan Number: 36×58 

Surveyor: Stonestreet & Ford 

Date: April 1926 

 

Survey Title: Beechmore Acres: A Subdivision of the Scott Farm on Lee’s Lane (2 

copies) 

Main Roads: Lees Lane, Cedar Street, Sycamore Street, Beech Drive 

Plan Number: 36×62 

Surveyor: J. L. Green 

Date: May 1926 

 

Survey Title: Plan of Southlawn 

Main Roads: Third Street Road, Cambridge Drive, Seneca Trail, Arbor Park South 

Plan Number: 36×64 

Surveyor: Stonestreet & Ford 

Date: 22 May 1926 

 

Folder 12 

 

Survey Title: A Plan of Valley Downs Section 1 

Main Roads: Dixie Highway, Appollo Court, Alandale Drive, Ponder Lane, Appollo 

Lane 

Plan Number: 37×62 

Surveyor: W. B. Robards 

Date: 2 September 1954 

 

Survey Title: Plan of Valley Downs Section 2 

Main Roads: Plaudit Way, Omar Khyyam Boulevard, Halma Drive, Alandale Drive, 

Turf Drive 

Plan Number: 37×62 

Surveyor: W. B. Robards 

Date: 4 November 1954 

 

Survey Title: Parkway Terrace 

Main Roads: Crittenden Drive, Emil Avenue, Concord Drive, Sherry Drive, Catawba 

Street 

Plan Number: 37×20 

Surveyor: N/A 

Date: 25 August 1950 

 

Survey Title: Lot 228 to 266 in Parkway Terrace 

Main Roads: Maylawn Avenue, Sherry Road, Catawba Street 

Plan Number: 37×20 

Surveyor: R. F. Wharton 

Date: 7 November 1950 

 

Survey Title: Plan of Breckinridge Villa (2 copies) 

Main Roads: Lexington Road, Shelbyville Road, Breckinridge Avenue, Wilmington 

Avenue 

Plan Number: 37×74 

Surveyor: Stonestreet & Ford 

Date: September 1926 

 

Survey Title: Plan of Green Lawn 

Main Roads: Herr Lane, Greenlawn Road, Lynn Way 

Plan Number: 37×56 

Surveyor: Stonestreet & Ford 

Date: 28 April 1945 

 

Survey Title: Plan of Idlewylde (2 copies) 

Main Roads: Idlewylde Drive, Calvin Avenue, Brownsboro Road, Ewing Avenue 

Plan Number: 37×54 

Surveyor: Stonestreet & Ford 

Date: May 1927 

 

Survey Title: Map of Oldham County, Kentucky 

Main Roads: N/A 

Plan Number: 37×36 

Surveyor: D. Ireland 

Date: 1926 

 

Survey Title: Idlewylde, Section 2 

Main Roads: Brownsboro Road, Ewing Avenue, Idlewylde Drive 

Plan Number: 37×54 

Surveyor: Frank D. King 

Date: 12 August 1938 

 

Survey Title: Landor Addition 

Main Roads: Frankfort Avenue, Crabbs Lane, McCready Avenue 

Plan Number: 37×53 

Surveyor: Rodgers & Read 

Date: April 1927 

 

Survey Title: Map of Prell’s Revised Plat of Part of Livingston’s Heights 

Main Roads: Grand Avenue, Pelham Court 

Plan Number: 37×52 

Surveyor: A. W. Hardin & Co. 

Date: 23 May 1927 

 

Survey Title: Orchard Hill Subdivision 

Main Roads: Taylor Boulevard, Kenwood Drive, Alpine Way, Orchard Drive 

Plan Number: 37×51 

Surveyor: N/A 

Date: May 1927 

 

Survey Title: Plan of Craig Subdivision 

Main Roads: Clara Avenue, Lester Street 

Plan Number: 37×50 

Surveyor: Rodgers & Read 

Date: April 1927 

 

Survey Title: Poplar Level Subdivision of Lots #1054 Part of 1053 Camp Zachary 

Taylor Main Unit 

Main Roads: Lincoln Avenue, Jackson Avenue, Taylor Avenue, Illinois Avenue 

Plan Number: 37×49 

Surveyor: Merritt Drane 

Date: April 1927 

 

Survey Title: Seiger Court (2 copies) 

Main Roads: Bardstown Road, Sieger Court 

Plan Number: 37×48 

Surveyor: Rodgers & Read 

Date: May 1927 

 

Survey Title: Zeitz Bros. Subdivision of Lots 71 to 81 & Lots 134 to 139 Including 

Melbourne Heights 

Main Roads: Taylorsville Road, Melbourne Avenue, Hikes Lane 

Plan Number: 37×47 

Surveyor: Marvin T. Knight 

Date: May 1927 

 

Survey Title: Plan of Excella Place (2 copies) 

Main Roads: West Port Road, Ridgeway Avenue, Brown Avenue, Oechsli Avenue 

Plan Number: 37×46 

Surveyor: Stonestreet & Ford 

Date: 14 August 1926 

 

Survey Title: Huston Hills Subdivision: The Property of P. P. Huston on the Prospect 

Electric Line (2 copies) 

Main Roads: Euclid Avenue, Washington Drive, Colorado Avenue, Columbia 

Boulevard 

Plan Number: 37×45 

Surveyor: Willis S. Kemp 

Date: May 1906 

 

Survey Title: Plan of Druid Hills 

Main Roads: Chenoweth Lane, Fairy Drive, Elfin Avenue, Indian hills Trail, Chippewa 

Road 

Plan Number: 37×44 

Surveyor: Stonestreet & Ford 

Date: August 1926 

 

Survey Title: Plan of Druid Hills Section No. 2 (4 copies) 

Main Roads: Chenoweth Lane, Chippewa Road, Napanee Road 

Plan Number: 37×44 

Surveyor: Stonestreet & Ford 

Date: 6 May 1926 

 

Survey Title: Dixie Terrace 

Main Roads: Dixie Highway, 17th Street, Harold Avenue 

Plan Number: 37×42 

Surveyor: Marvin T. Knight 

Date: February 1927 

 

Survey Title: Plan of Ormond Manor 

Main Roads: Chenoweth Lane, Ormond Road 

Plan Number: 37×41 

Surveyor: Stonestreet & Ford 

Date: March 1927 

 

Survey Title: Plan of Norbourne Estates (2 copies) 

Main Roads: Browns Lane, Norbourne Boulevard, St. Ives Court, St. Germaine 

Court, Meridian Avenue 

Plan Number: 37×38 

Surveyor: Stonestreet & Ford 

Date: December 1926 

 

Survey Title: Section One Resthaven Memorial Park and Cemetery 

Main Roads: N/A 

Plan Number: 37×37 

Surveyor: Charlton D Putnam 

Date: 1927 

 

Survey Title: Plan of Mengel Properties Hawthorn Highlands & Castlewood (7 copies 

broadside) 

Main Roads: Eastern Parkway, Dahlia Drive, Summit Avenue, Barret Avenue 

Plan Number: 37×35 

Surveyor: N/A 

Date: 17 April 1928 

 

Survey Title: Planting Plan for Hawthorn Highlands 

Main Roads: Eastern Parkway, Dahlia Drive, Summit Avenue, Barret Avenue 

Plan Number: 37×35 

Surveyor: Olmsted Brothers 

Date: 30 November 1926 

 

Survey Title: Plan of Mockingbird Hill (3 copies broadside) 

Main Roads: Brownsboro Road, Greenleaf Avenue, Jarvis Lane, Madelle Avenue, 

Mocking Bird Valley 

Plan Number: 37×34 

Surveyor: Stonestreet & Ford 

Date: October 1926 

 

Survey Title: Plan of Mockingbird Hill (3 copies blueprints) 

Main Roads: Brownsboro Road, Greenleaf Avenue, Jarvis Lane, Madelle Avenue, 

Mocking Bird Valley 

Plan Number: 37×34 

Surveyor: Stonestreet & Ford 

Date: October 1926 

 

Survey Title: Plan of Liberty Subdivision 

Main Roads: Garrs Lane, Sunset Avenue, Falls City Avenue 

Plan Number: 37×30 

Surveyor: Stonestreet & Ford 

Date: November 1926 

 

Survey Title: Cannonsdale Subdivision 

Main Roads: Cannons Lane, Fairlawn Road, Beverly Avenue, Richard Avenue, Eline 

Avenue 

Plan Number: 37×27 

Surveyor: Rodgers & Read 

Date: October 1926 

 

Survey Title: Plan of Thompson Place (2 copies, one has a section removed) 

Main Roads: Western Parkway, 7th Street, 5th Street, Winkler Avenue, J Street, Compton 

Street 

Plan Number: 37×25 

Surveyor: Stonestreet & Ford 

Date: October 1926 

 

Survey Title: Plan of Breckinridge Villa Unit No. 1 

Main Roads: Shelbyville Road, Lexington Road, Wallace Avenue, Wiltshire Avenue, 

Willis Avenue 

Plan Number: 32×24 

Surveyor: Stonestreet & Ford 

Date: September 1926 

 

Survey Title: A plan of Breckinridge Villa (Broadside) 

Main Roads: Shelbyville Road, Lexington Road, Wallace Avenue, Wiltshire Avenue, 

Willis Avenue 

Plan Number: 37×24 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Breckinridge Villa Unit No. 3 

Main Roads: Bauer Avenue, Macon Avenue, Wendover Avenue, Wallace Avenue, 

Wiltshire Avenue, Breckinridge Lane 

Plan Number: 37×24 

Surveyor: Stonestreet & Ford 

Date: November 1926 

 

Survey Title: Southern Addition to Warwick Villa 

Main Roads: Washburne Avenue, Kentucky Avenue, Virginia Avenue, Mississippi 

Avenue, Florida Avenue 

Plan Number: 37×23 

Surveyor: N/A 

Date: 1892 

 

Survey Title: Corrected Map of a Part of the Southern Addition of Warwick Village 

Main Roads: Tennessee Avenue, Mississippi Avenue, Louisiana Avenue, Virginia 

Avenue, Kentucky Avenue 

Plan Number: N/A 

Surveyor: Stonestreet & Ford 

Date: 14 January 1947 

 

Survey Title: Plan of St. Clare Addition (3copies) 

Main Roads: River Road, St. Clare Avenue, Vissman Avenue, Ludlow Avenue 

Plan Number: 37×21 

Surveyor: A. W. Hardin & Co. 

Date: N/A 

 

Survey Title: Addition to Parkway Terrace (2 copies) 

Main Roads: Brownsboro Road, Emil Avenue, Concord Drive, Sherry Drive, Catawba Drive, 

Flat Lick Road 

Plan Number: 37×20 

Surveyor: Stonestreet & Ford 

Date: July 1926 

 

Survey Title: Plan of Dixmoor Subdivision (2 copies) 

Main Roads: Dixdale Avenue, 18th Street, 21st Street, 23rd Street, Western Parkway 

Plan Number: 37×19 

Surveyor: Stonestreet & Ford 

Date: August 1926 

 

Survey Title: Kenwood Village 

Main Roads: The Esplanade, Seminole Avenue, Tecumseh Avenue, Carolyn Road, 

Seneca Trail 

Plan Number: 37×16 

Surveyor: Rodgers & read 

Date: July 1926 

 

Survey Title: Plan of A. W. Bennet’s Shadowlawn 

Main Roads: Vorester Avenue, Burwell Avenue, 18th Street, 21st Street, Gregg Avenue 

Plan Number: 37×15 

Surveyor: Stonestreet & Ford 

Date: 11 May 1926 

 

Survey Title: Maple Dale – Jeffersontown, Ky. 

Main Roads: Gregg Avenue, Locust Street, Leslie Avenue 

Plan Number: 37×14 

Surveyor: Curtis Ochs 

Date: 19 July 1926 

 

Survey Title: Plan of Wellington Extension of Strathmoor (3 copies) 

Main Roads: Wendell Avenue, Brighton Drive, Wadsworth Avenue, Manchester Road, 

Lowell Avenue 

Plan Number: 37-13 

Surveyor: Stonestreet & Ford 

Date: July 1926 

 

Survey Title: Riedlonn Subdivision 2nd Section 

Main Roads: Reagan Drive, University Avenue, Emery Road, Riedling Drive 

Plan Number: 37×12 

Surveyor: Frank D. King 

Date: April 1929 

 

Survey Title: Riedlonn subdivision 2nd Section 

Main Roads: Regan Avenue, University Avenue, Cresent Avenue, Riedling Drive 

Plan Number: 37×12 

Surveyor: Frank D. King 

Date: 18 April 1931 

 

Survey Title: Riedlonn Subdivision Section 3 

Main Roads: University Avenue 

Plan Number: 37×12 

Surveyor: Frank D. King 

Date: 26 January 1931 

 

Survey Title: Plan of Loretto Subdivision (2 pages) 

Main Roads: Garland Avenue, 44th Street, 45th Street, Brewster Avenue, Garrs Lane 

Plan Number: 37×11 

Surveyor: Stonestreet & Ford 

Date: May 1926 

 

Survey Title: Cedar Grove Subdivision 

Main Roads: Cedar Grove Court, 35th Street, 36th Street, Western Parkway, Rudd 

Avenue 

Plan Number: 37×10 

Surveyor: Rodgers & Read 

Date: March 1926 

 

Survey Title: Sunflower Subdivision 

Main Roads: Crums Lane, Poppy Avenue, Sunflower Avenue, Rosebud Avenue 

Plan Number: 37×9 

Surveyor: Marvin T. Knight 

Date: May 1926 

 

Survey Title: Plan of Iroquois Plaza (2 copies) 

Main Roads: Taylor Boulevard, Carrico Avenue, Manitua Avenue, Forest Avenue, 

Cherry Street, Peach Tree Street 

Plan Number: 37×8 

Surveyor: Stonestreet & Ford 

Date: 14 June 1926 

 

Survey Title: Revised Plan of Lots 40 to 83 Both Inclusive of Iroquois Plaza 

Main Roads: Taylor Boulevard, Carrico Avenue, Peachtree Avenue 

Plan Number: 37×8 

Surveyor: R. F. Wharton 

Date: October 1941 

 

Survey Title: Newburg Land Investment Co. 

Main Roads: Stella Street, Gay Street, Ironwood Road, Exter Avenue, Manchester 

Avenue 

Plan Number: 37×7 

Surveyor: Merritt Drane 

Date: June 1926 

 

Survey Title: Forest Grove 

Main Roads: Ashbottom Road, Bomar Avenue, Vernondora Avenue, Summers Avenue 

Plan Number: 37×5 

Surveyor: Marvin T. Knight 

Date: May 1926 

 

Survey Title: Six Mile Addition (3 copies) 

Main Roads: Bardstown Road, Six Mile Lane, Bradford Drive, Craycraft Avenue, Ella 

Avenue 

Plan Number: 37×4 

Surveyor: Merritt Drane 

Date: July 1926 

 

Survey Title: Plan of Allston Subdivision (2 ½ copies) 

Main Roads: Preston Street, Miller Avenue, Quality Avenue, Harrison Avenue, 

Ridgewood Avenue 

Plan Number: 37×3 

Surveyor: Merritt Drane 

Date: 17 June 1926 

 

Survey Title: Riverside Gardens on the Beautiful Ohio 

Main Roads: Lees Lane, Wilshire Avenue, Wilmoth Avenue, Larchmont Avenue, 

Western Avenue, Putnum Street, Melrose Street, Lucerne Street, Kenmore Street, Elmwood Street, Glenbrook Street, Essex Street, Daytona Street, Flagler Street 

Plan Number: 37×2 

Surveyor: Marvin T. Knight 

Date: 17 July 1926 

 

Folder 13 

 

Survey Title: Plat of Section 1 Greenleaves Subdivision 

Main Roads: Zorn Avenue, Fairhill Drive, Glen Court, Jarvis Lane, Greenridge Lane 

Plan Number: 38×84 

Surveyor: Miller, Wihry and Associates 

Date: June 1954 

 

Survey Title: Plan of Lafayette Homes Subdivision 

Main Roads: 45th Street, Garland Avenue, Kentucky Street, Loretto Avenue 

Plan Number: 38×74 

Surveyor: Rodgers & Rodgers 

Date: November 1949 

 

Survey Title: Plan of Parkdale Addition (2 copies) 

Main Roads: Western Parkway, Sales Street, Lindbergh Drive, Euclid Avenue, Lincoln 

Avenue 

Plan Number: 38×1 

Surveyor: Rodgers & Read 

Date: June 1927 

 

Survey Title: Plan of Westover Park Section 2 

Main Roads: Western Parkway, Virginia Avenue, Hale Avenue, Sunset Avenue, Grand 

Avenue 

Plan Number: 38×2 

Surveyor: Stonestreet & Ford 

Date: July 1939 

 

Survey Title: Untitled (2 copies) 

Main Roads: Macon Avenue between Davies Avenue and Grandview Avenue 

Plan Number: 38×3 

Surveyor: Stonestreet & Ford 

Date: 25 July 1927 

 

Survey Title: Grand Avenue Court 

Main Roads: 34th Street, Grand Avenue 

Plan Number: 28×4 

Surveyor: Marvin T. Knight 

Date: May 1927 

 

Survey Title: William’s Gardens 

Main Roads: Bardstown Road, South Bryan Street, Maynard Drive, North Bryan Street 

Plan Number: 38×10 

Surveyor: Merritt Drane 

Date: 1927 

 

Survey Title: Curry Place 

Main Roads: Elliot Avenue 

Plan Number: 38×11 

Surveyor: Stonestreet & Ford 

Date: October 1927 

 

Survey Title: Plan of Madison L. Miller’s Subdivision 

Main Roads: Madison Drive, Tucker Lane, Millers Lane, Ralph Avenue 

Plan Number: 38×13 

Surveyor: Stonestreet & Ford 

Date: December 1927 

 

Survey Title: Revised Plan of Block 7 Bonnycastle (3 copies) 

Main Roads: Bonnycastle Terrace 

Plan Number: 38×18 

Surveyor: Stonestreet & Ford 

Date: 30 September 1927 

 

Survey Title: Plan of Preston Place 

Main Roads: Preston Street Road, Linwood Avenue, Melford Avenue, Alexander 

Avenue 

Plan Number: 38×19 

Surveyor: Stonestreet & Ford 

Date: January 1928 

 

Survey Title: Plan of Belmar (2 copies) 

Main Roads: Preston Street Road, Fayette Avenue, Franklin Street, Larue Avenue, 

Bourbon Avenue 

Plan Number: 38×20 

Surveyor: Stonestreet & Ford 

Date: May 1927 

 

Survey Title: Briar Gate Subdivision (2 copies) 

Main Roads: Rockford Lane, Elmhurst Street, Thomas Street, Franklin Avenue, 

Briargate Avenue, Wellworth Avenue, Graston Avenue 

Plan Number: 38×22 

Surveyor: R. F. Wharton 

Date: March 1928 

 

Survey Title: Briargate Subdivision No. 2 (2 copies) 

Main Roads: Wellworth Avenue, Graston Avenue, Avalon Street, Landum Street, Helen 

Street, Elmore Street, Lamar Avenue 

Plan Number: 38×22 

Surveyor: R. F. Wharton 

Date: November 1922 

 

Survey Title: Waldemar Konrad Von Zedtwitz to Board of Parks Commissioners (3 

copies) (Breckinridge tract with Bowman Field) 

Main Roads: Taylorsville Road 

Plan Number: 38×25 

Surveyor: Stonestreet & Ford 

Date: 3 may 1928 

 

Survey Title: Plan of Lem Realty Company’s Subdivision No. 2 

Main Roads: Frankfort Avenue, Gardner Avenue, Crestwood Avenue 

Plan Number: 38×27 

Surveyor: Stonestreet & Ford 

Date: June 1928 

 

Survey Title: Map of “Business Area” of Louisville not affected by Zoning Ord. 

Main Roads: N/A 

Plan Number: 38×28 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Survey Property of Masonic Widows & Orphans Home (3 copies) 

Main Roads: Shelbyville Road 

Plan Number: 38×31 

Surveyor: Stonestreet & Ford 

Date: May 1922 

 

Survey Title: Untitled (2 copies) 

Main Roads: Lyons Road, Pond Creek 

Plan Number: 38×38 

Surveyor: N/A 

Date: N/A 

 

Survey Title: North Audubon Subdivision 

Main Roads: Preston Street, Rosemary Drive, Greenleaf Road, Ivy Road, Fern Drive 

Plan Number: 38×47 

Surveyor: S. H. Garvin 

Date: 22 September 1928 

 

Survey Title: “Airview” (6 copies, 4 are reduced in size) 

Main Roads: Taylorsville Road, Cannons Lane, Bowman Avenue, Trevillian Way 

Plan Number: 38×42 

Surveyor: R. F. Wharton 

Date: September 1928 

 

Survey Title: Plan of Gillette Place (2 copies) 

Main Roads: Dixie Highway, Gillette Avenue 

Plan Number: 38×43 

Surveyor: Stonestreet & Ford 

Date: September 1928 

 

Survey Title: Plan of Martin & Moore Subdivision 

Main Roads: 35th Street, 36th Street, 37th Street, Market Street, Main Street, Rowan 

Street, Duncan Street 

Plan Number: 38×44 

Surveyor: Marvin T. Knight 

Date: October 1928 

 

Survey Title: Plan of Fontaine Place (3 copies) 

Main Roads: Western Parkway, Jewell Avenue, Duncan Street, 44th Street, 45th Street, 

46th Street 

Plan Number: 38×48 

Surveyor: Stonestreet & Ford 

Date: January 1927 

 

Survey Title: Map Part of Property Belonging to Bickel Realty Company (2 copies) 

Main Roads: Western Parkway, Lee Street, McCloskey Avenue 

Plan Number: 38×48 

Surveyor: Stonestreet & Ford 

Date: October 1928 

 

Survey Title: George T Hartman’s Revised Subdivision of Block “C” Shady Lawn 

Subdivision 

Main Roads: Baxter Avenue, Deerwood Avenue, Deer Lane, Hartman Avenue 

Plan Number: 38×50 

Surveyor: Frank D. King 

Date: 28 December 1928 

 

Survey Title: Survey of the Property Belonging to Ella B. Crawford’s Estate 

Main Roads: Bardstown Road, Beargrass Avenue, Richland Avenue 

Plan Number: 38×51 

Surveyor: Stonestreet & Ford 

Date: April 1929 

 

Survey Title: Six Mile Addition (3 copies) 

Main Roads: Bardstown Road, Six Mile Lane, Bradford Drive, Craycraft Avenue 

Plan Number: 38×51 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Ella Crawford Estate Prepared by Louisville Title Company (2 copies) 

Main Roads: Bardstown Road, Six Mile Lane, Richland Avenue, Beargrass Avenue 

Plan Number: 38×51 

Surveyor: M. J. Rickert 

Date: February 1929 

 

Survey Title: Algonquin Place Section No. 3 

Main Roads: Algonquin Parkway, Wyandotte Avenue, Narraganset Drive, Conestoga 

Avenue, Burwell Avenue 

Plan Number: 38×52 

Surveyor: Frank D. King 

Date: 24 July 1941 

 

Survey Title: Plan of Algonquin Place Section No. 2 

Main Roads: Algonquin Parkway, Cypress Street 

Plan Number: 38×52 

Surveyor: Stonestreet & Ford 

Date: August 1939 

 

Survey Title: Plan of Algonquin Place (2 copies) 

Main Roads: Algonquin Parkway, Beech Street, Cypress Street 

Plan Number: 38×52 

Surveyor: Stonestreet & Ford 

Date: October 1928 

 

Survey Title: Untitled 

Main Roads: Dixie Highway, Stowers Property 

Plan Number: 38×53 

Surveyor: N/A 

Date: N/A 

 

Survey Title: Plan of Plainview Subdivision 

Main Roads: Shelbyville Road, Ridgeway Avenue, Sherrin Avenue 

Plan Number: 38×57 

Surveyor: Merritt Drane 

Date: 3 April 1929 

 

Survey Title: Rockford View No. 2 (2 copies) 

Main Roads: Dolores Drive, Jean Avenue, Wilkerson Street, Granvil Street, Rockford 

Lane 

Plan Number: 38×59 

Surveyor: R. F. Wharton 

Date: March 1930 

 

Survey Title: Rockford View (2 copies) 

Main Roads: Briargate Street, Franklin Avenue, Thomas Street, Elmhurst Street, 

Rockford Lane, Duane Avenue, Dyer Avenue 

Plan Number: 38×59 

Surveyor: R. F. Wharton 

Date: March 1929 

 

Survey Title: Wallace Subdivision (Jefferson and Bullitt Counties) 

Main Roads: Shepherdsville Road, Muddy Lane 

Plan Number: 38×62 

Surveyor: R. F. Wharton 

Date: 18 October 1941 

 

Survey Title: Plan of Woodview 

Main Roads: Bellevue Avenue, Woodlawn Avenue 

Plan Number: 38×63 

Surveyor: Stonestreet & Ford 

Date: April 1942 

 

Survey Title: Revised Plan of Highgate Springs Section No. 2 

Main Roads: Radiance Road, Obenchai Way, Kelly Way, Talisman Road, Rose Dale 

Boulevard 

Plan Number: 38×78 

Surveyor: Rudy & Keal 

Date: 23 November 1953 

 

Folder 14 

 

Survey Title: Taylor Court (2 copies) 

Main Roads: Bland Street, Meriwether Avenue 

Plan Number: 39×1 

Surveyor: Marvin Knight 

Date: April 1929 

 

Survey Title: Untitled (Westport Road, Shelbyville Road, Chenoweth Lane) 

Main Roads: Westport Road, Chenoweth Lane, St. Matthews Avenue 

Plan Number: 39×2 

Surveyor: Stonestreet & Ford 

Date: March 1929 

 

Survey Title: Plan of Chenoweth Place 

Main Roads: Chenoweth Lane, St. Matthews Avenue, Staebler Avenue, Kennison 

Avenue 

Plan Number: 39×2 

Surveyor: Stonestreet & Ford 

Date: March 1927 

 

Survey Title: Katie Worden’s Subdivision of Lot 1117 and Portion of Lot No. 1118, 

Main Unit Camp Zachary Taylor (2 copies) 

Main Roads: Washington Avenue, Lincoln Avenue, Sherman Avenue 

Plan Number: 39×3 

Surveyor: Rodgers & Read 

Date: April 1929 

 

Survey Title: Plan of Subdivision of the A. E. Scott Farm (3 copies) 

Main Roads: Shepherdsville Road, Cooper Chapel Road 

Plan Number: 39×4 

Surveyor: Stonestreet & Ford 

Date: March 1929 

 

Survey Title: Auction Brochure for A E Scott Farm (2 copies) 

Main Roads: Shepherdsville Road, Cooper Chapel Road 

Plan Number: 39×4 

Surveyor: 

Date: 1929 

 

Survey Title: Plan of Seneca Village (2 copies) 

Main Roads: Ribble Road, Taylorsville Road, Carson Way, Seneca Boulevard, Kent 

Road 

Plan Number: 39×6 

Surveyor: Stonestreet & Ford 

Date: 9 May 1929 

 

Survey Title: Mon-E-Bak Addition Eastwood, Jefferson County, Ky. (2 copies) 

Main Roads: U.S. 60 

Plan Number: 39×8 

Surveyor: N/A 

Date: 1929 

 

Survey Title: Plan of R. M. Johnson Subdivision of Part of the Stich Tract (2 copies) 

Main Roads: Massie Avenue, Produce Avenue, Westport Road, St. Matthews Avenue, 

Richland Avenue 

Plan Number: 39×9 

Surveyor: Stonestreet & Ford 

Date: 3 May 1929 

 

Survey Title: Plan of McMurray’s Subdivision of Lots 1193 & 1194 Camp Taylor (2 

copies) 

Main Roads: Kentucky Avenue, Indiana Avenue, Reservoir Avenue, Hickman Street 

Plan Number: 39×13 

Surveyor: Stonestreet & Ford 

Date : 24 June 1929 

 

Survey Title: Property of Wm. Brown of Jeffersontown, Ky. 

Main Roads: Watterson Trail 

Plan Number: 39×14 

Surveyor: C. C. Cartwright 

Date: 20 June 1929 

 

Survey Title: Edgewood View (2 copies) 

Main Roads: Lotus Avenue, Rose Drive, Orchard Avenue, Marigold Avenue, Tuberose 

Avenue, Verbena Avenue 

Plan Number: 39×15 

Surveyor: R. F. Wharton 

Date: July 1929 

 

Survey Title: Plan of Sunderhauf’s Revision of Lots 241 to 251 Inclusive as Shown on 

Plat of Keswick Subdivision 

Main Roads: Alexander Avenue 

Plan Number: 39×16 

Surveyor: Stonestreet & Ford 

Date: 4 April 1929 

 

Survey Title: Fitch Subdivision Blevins Gap Road & Scotts Gap Road (2 copies) 

Main Roads: Blevins Gap Road, Scotts Gap Road 

Plan Number: 39×17 

Surveyor: Chas. F. Bradbury 

Date: 1929 

 

Survey Title: Caldwell Subdivision at Jeffersontown, Ky. (2 copies) 

Main Roads: Watterson Trail 

Plan Number: 39×18 

Surveyor: Coleman C. Cartwright 

Date: 28 July 1929 

 

Survey Title: W. G. Armstrong’s Subdivision of Lot 1094 & Part of Lot 1093, Camp 

Zachary Taylor (3 copies) 

Main Roads: Washington Avenue, Lincoln Avenue, Sherman Avenue 

Plan Number: 39×20 

Surveyor: Marvin Knight 

Date: August 1929 

 

Survey Title: Untitled (3 copies) 

Main Roads: Eastern Parkway, Lydia Street, Reasor Avenue 

Plan Number: 39×21 

Surveyor: N/A 

Date: 1929 

 

Survey Title: Frazee Place (3 copies) 

Main Roads: 42nd Street, 43rd Street, 44th Street, Main Street, Market Street 

Plan Number: 39×22 

Surveyor: Merritt Drane 

Date: 18 April 1912 

 

Survey Title: C. M. Schell Subdivision 18th Street Road (2 copies) 

Main Roads: 18th Street Road 

Plan Number: 39×23 

Surveyor: Stonestreet & Ford 

Date: 10 October 1929 

 

Survey Title: T. B. Miller & Sons Subdivision of Part of Lots 1089 & 1183 in the Main 

Unit of Camp Taylor Subdivision. 

Main Roads: Taylor Avenue, Lee Avenue, McKay Avenue 

Plan Number: 39×24 

Surveyor: Frank D. King 

Date: 12 December 1928, Revised 12 September 1929 

 

Survey Title: P. W. Good’s Subdivision (2 copies) 

Main Roads: Palatka Road, Oneida Avenue, Bruce Avenue 

Plan Number: 39×25 

Surveyor: R. F. Wharton 

Date: 8 November 1929 

 

Survey Title: Plan of Cherokee Vista (2 copies) 

Main Roads: Beals Branch Road, Maple Road 

Plan Number: 39×26 

Surveyor: Stonestreet & Ford 

Date: August 1928 

 

Survey Title: Plat of Eastern Parkway at 3rd Street 

Main Roads: Third Street, Eastern Parkway, Brook Street 

Plan Number: 39×27 

Surveyor: N/A 

Date: 22 November 1929 

 

Survey Title: Plat of Widening 3rd Street at K Street 

Main Roads: Third Street, K Street 

Plan Number: 39×30 

Surveyor: N/A 

Date: 28 January 1930 

 

Survey Title: W. D. Stringer’s Subdivision of Lot 190 in Edgewood Subdivision 

Main Roads: Vera Avenue, Orchid Avenue, Rose Drive, Lotus Avenue 

Plan Number: 39×31 

Surveyor: R. F. Wharton 

Date: 28 February 1930 

 

Survey Title: Extension and Dedication of Iola Road 

Main Roads: Shelbyville Road, Fairlawn Road, Beverly Avenue, Iola Road 

Plan Number: 39×32 

Surveyor: N/A 

Date: 1930 

 

Survey Title: Plat of Survey No. 11351 

Main Roads: Valley Creek Road, Kennedy Avenue 

Plan Number: 39×34 

Surveyor: Stonestreet & Ford 

Date: 3 January 1930 

 

Survey Title: Plat of Survey No. 11344 (2 copies) 

Main Roads: Oak Street, Garvin Place 

Plan Number: 39×34 

Surveyor: Stonestreet & Ford 

Date: 24 December 1929 

 

Survey Title: Mrs. Matilda Marret Subdivision of Part of Lot No. 2 of Thos. Goss 

Division 

Main Roads: Reasor Avenue, Milton Street, Weber Avenue 

Plan Number: 39×35 

Surveyor: N/A 

Date: 1930 

 

Survey Title: Dedication of Vorster Avenue, 21st & 23rd Streets Property of J. Walter 

Gunther & A. W. Bennett 

Main Roads: Algonquin Parkway, Vorester Avenue, 18th Street, 21st Street, 23rd Street, 

Cypress Street 

Plan Number: 39×39 

Surveyor: Rodgers & Read 

Date: 1930 

 

Survey Title: Plan of Mooreland (2 copies) 

Main Roads: Dixie Highway, Chism Road, Memorial Drive 

Plan Number: 39×40 

Surveyor: Stonestreet & Ford 

Date: 5 June 1930 

 

Survey Title: Plan of Shaffer Homestead (2 copies) 

Main Roads: Third Street Road, Shaffer Road 

Plan Number: 39×45 

Surveyor: Frank D. King 

Date: 21 June 1930 

 

Survey Title: Melton Heights, A Subdivision of the Northerly Part of Lot #1020 Camp 

Taylor 

Main Roads: Quarry Street, Morton Avenue, Illinois Avenue. 

Plan Number: 39×47 

Surveyor: F. D. King 

Date: 1 June 1927 

 

Survey Title: Welch Addition to Orell 

Main Roads: Orell Road, Elizabeth Avenue 

Plan Number: 39×48 

Surveyor: J. T. McNary 

Date: 17 October 1930 

 

Survey Title: Revised Plan of Stuart Addition to St. Helens (6 copies) 

Main Roads: Dixie Highway, Woodland Drive 

Plan Number: 39×49 

Surveyor: Stonestreet & Ford 

Date: January 1931 

 

Survey Title: Untitled 

Main Roads: Castlewood Avenue 

Plan Number: 39×51 

Surveyor: Stonestreet & Ford 

Date: 27 June 1930 

 

Survey Title: Theo. Vogelsberg Subdivision of a Portion of Lot 1056 Camp Zachary 

Taylor (2 copies) 

Main Roads: Poplar Level Road, Schuff Avenue, Lincoln Avenue 

Plan Number: 39×52 

Surveyor: R. F. Wharton 

Date: December 1930 

 

Survey Title: Plan of English Village Section No. 3 

Main Roads: Norbourne Boulevard, St. Germaine Court, Thompson Avenue, Macon 

Avenue 

Plan Number: 39×55 

Surveyor: Stonestreet & Ford 

Date: March 1938 

 

Survey Title: Plan of English Village Section No. 2 (3 copies) 

Main Roads: Norbourne Boulevard, St. Germaine Court, Macon Avenue, Hycliffe 

Avenue, Wallace Avenue 

Plan Number: 39×55 

Surveyor: Stonestreet & Ford 

Date: October 1936 

 

Survey Title: Untitled 

Main Roads: Hill Street, Stoner Court, 12th Street, 13th Street 

Plan Number: 39×59 

Surveyor: Stonestreet & Ford 

Date: June 1934 

 

Survey Title: Plan of Pferrer’s Subdivision (2 copies) 

Main Roads: Dundee Road, Claggett Drive, Strathmore Boulevard 

Plan Number: 39×57 

Surveyor: Stonestreet & Ford 

Date: June 1935 

 

Survey Title: Re-arrangement of Lots in Pferrer’s Subdivision 

Main Roads: Dundee Road, Claggett Drive, Strathmore Boulevard 

Plan Number: 39×57 

Surveyor: Stonestreet & Ford 

Date: 22 April 1937 

 

Survey Title: Plan of Olympia Subdivision 

Main Roads: Speed Avenue, Strand Avenue, Ruth Avenue, Hartman Street, Radnor 

Avenue 

Plan Number: 39×58 

Surveyor: Stonestreet & Ford 

Date: August 1935 

 

Survey Title: Lupino Court 

Main Roads: Preston Street Road, Lupino Court, Keller Avenue 

Plan Number: 39×59 

Surveyor: Rodgers & Rodgers, Inc. 

Date: 4 October 1940 

 

Survey Title: Plan of Winkler’s Subdivision 

Main Roads: U.S. 60, Dorsey Lane, Lyndon Lane, Wood Avenue 

Plan Number: 39×61 

Surveyor: Stonestreet & Ford 

Date: 27 December 1941 

 

Survey Title: Lyndon Gardens “A” 

Main Roads: Lyndon Lane, Osborn Drive, Greenway Drive 

Plan Number: 39×62 

Surveyor: K. B. Robertson 

Date: 19 August 1941 

 

Survey Title: Lyndon Gardens “B” 

Main Roads: Osborn Drive, Greenway Drive 

Plan Number: 39×62 

Surveyor: K. B. Robertson 

Date: 21 August 1941 

Folder 14 (continued) 

 

Survey Title: Part of Block “E” Southern Heights (3 copies) 

Main Roads: Bluegrass Avenue, Sixth Street 

Plan Number: 39×64 

Surveyor: Stonestreet & Ford 

Date: 3 March 1942 

 

Survey Title: Plan of LaFlam’s Subdivision 

Main Roads: Dixie Highway, Algonquin Parkway 

Plan Number: 39×68 

Surveyor: Stonestreet & Ford 

Date: September 1942 

 

Survey Title: Southdale Subdivision 

Main Roads: Taylor Boulevard, Oleanda Avenue, Scheinter Avenue, Weyler Avenue, 

Southgate Avenue 

Plan Number: 39×69 

Surveyor: Frank D. King 

Date: 11 April 1942 

 

Survey Title: MacArthur Fields (3 copies) 

Main Roads: Third Street, Southland Boulevard, Gheens Avenue, Buckner Avenue, 

Mitscher Avenue 

Plan Number: 39×75 

Surveyor: R. F. Wharton 

Date: October 1947 

 

Survey Title: Lone Oak Subdivision 

Main Roads: Chenoweth Run Road, Taylorsville Road 

Plan Number: 39×71 

Surveyor: N/A 

Date: 31 May 1941 

 

Survey Title: Plan of Glenview Manor 

Main Roads: Lime Kiln Road, Glenview Avenue, Harwood Road, Glenwood Road 

Plan Number: 39×72 

Surveyor: Stonestreet & Ford 

Date: 26 May 1949 

 

Survey Title: Plan of Highfield (2 copies) 

Main Roads: Rudy Lane, Highfield Road 

Plan Number: 39×73 

Surveyor: Frank Ade 

Date: 4 April 1950 

 

Survey Title: Plan of Wellbrooke 

Main Roads: Bardstown Road, Gardner Lane, Wellbrook Road 

Plan Number: 39×74 

Surveyor: Stonestreet & Ford 

Date: 16 June 1950 

 

Survey Title: Revised Plan of Moran Place Subdivision Section No. 1 

Main Roads: Brownsboro Road, Ridgedale Road 

Plan Number: 39×88 

Surveyor: Miller-Wihry & Stone 

Date: 11 April 1952 

 

Folder 15 

 

Survey Title: Plan of Brownsboro Village (2 copies) 

Main Roads: Chenoweth Lane, Brownsboro Road, Olympic Avenue, Fairy Drive, 

Highway 42 

Plan Number: 40×2 

Surveyor: Stonestreet & Ford 

Date: 28 May 1937 

 

Survey Title: Plan of Brownsboro Village Section 2 (3 copies) 

Main Roads: Highway 42, Oread Road, Chenoweth Lane, Fairy Drive, Southern 

Avenue, Lotus Way 

Plan Number: 40×2 

Surveyor: Stonestreet & Ford 

Date: June 1940. 

 

Survey Title: Plan of Seneca Vista 

Main Roads: Taylorsville Road, Drayton Avenue, Landor Avenue, Gladstone Avenue, 

Denham Road 

Plan Number: 40×3 

Surveyor: Stonestreet & Ford 

Date: 7 August 1937 

 

Survey Title: Plan of Castle Vale 

Main Roads: Eastern Parkway, Dahlia Drive, Royal Avenue 

Plan Number: 40×5 

Surveyor: Stonestreet & Ford 

Date: July 1937 

 

Survey Title: R. H. Knopp Subdivision 

Main Roads: Ashbottom Road, Abell Street, Rowe Street, Mae Street, Melton Avenue, 

Knopp Avenue 

Plan Number: 40×8 

Surveyor: Frank D. King 

Date: October 1937 

 

Survey Title: Plan of Bonniewood (3 copies, one is a negative copy) 

Main Roads: St. Matthews Avenue, Ormonde Road, Chippewa Road, Napanee Road 

Plan Number: 40×10 

Surveyor: Stonestreet & Ford 

Date: December 1936 

 

Survey Title: Argyle Subdivision (2 copies) 

Main Roads: Goldsmith Lane, Ross Avenue, Taylorsville Road, Hendon Road, Kings 

Highway 

Plan Number: 40×11 

Surveyor: Merritt Drane 

Date: 23 June 1937 

 

Survey Title: Oakwood Subdivision 

Main Roads: Taylor Boulevard, Peachtree Avenue, Oakwood Avenue 

Plan Number: 40×6 

Surveyor: Frank D. King 

Date: 1 April 1941 

 

Survey Title: Plan of Westport Gardens 

Main Roads: Hubbard Lane, Bonner Avenue, Rudy Lane, Westport Road 

Plan Number: 40×14 

Surveyor: Stonestreet & Ford 

Date: 25 August 1938 

Folder 15 (continued) 

 

Survey Title: Lanham Subdivision Being All of the Lots 1043 to 1048 Incl. in Camp 

Taylor – Main Unit 

Main Roads: Illinois Avenue, Poplar Level Road, Lanham Avenue, Taylor Avenue 

Plan Number: 40×15 

Surveyor: Frank D. King 

Date: 20 July 1936 

 

Survey Title: Burk & Speith Subdivision 

Main Roads: Frankfort Avenue, Ingle Avenue, Fairlawn Avenue, Richard Avenue 

Cannons Lane 

Plan Number: 40×16 

Surveyor: Frank D. King 

Date: 19 March 1938 

 

Survey Title: Plan of Ridgeway Corner 

Main Roads: Chenoweth Lane, Ormond Road, Napanee Road, St. Matthews Avenue 

Plan Number: 40×17 

Surveyor: Stonestreet & Ford 

Date: May 1938 

 

Survey Title: Plan of Stonebridge Subdivision 

Main Roads: Chippewa Road, Ormond Road, Stonebridge Road 

Plan Number: 40×18 

Surveyor: Stonestreet & Ford 

Date: May 1938 

 

Survey Title: Plan of Millvale (3 copies) 

Main Roads: Valletta Lane, Douglas Road, Millvale Road 

Plan Number: 40×19 

Surveyor: Stonestreet & Ford 

Date: 10 August 1930 

 

Survey Title: Plan of Spring Hill Subdivision Section 3 

Main Roads: Breckinridge Avenue, Alton Road, Browns Lane, Meridian Avenue, 

Sherrin Avenue 

Plan Number: 40×20 

Surveyor: Stonestreet & Ford 

Date: 20 November 1940 

 

Survey Title: Plan of Spring Hill Subdivision Section 2 

Main Roads: Breckinridge Avenue, Hillsboro Road, Browns Lane, Meridian Avenue, 

Sherrin Avenue 

Plan Number: 40×20 

Surveyor: Stonestreet & Ford 

Date: 10 September 1940 

 

Survey Title: Plan of Spring Hill Subdivision (2 copies, one is negative copy) 

Main Roads: Breckinridge Avenue, Spring Hill Road, Browns Lane, Meridian Avenue, 

Sherrin Avenue 

Plan Number: 40×20 

Surveyor: Stonestreet & Ford 

Date: 20 July 1938 

 

Survey Title: Hugh J. Caperton Subdivision on Poplar Level Road – Southern R.R. 

Main Roads: Poplar Level Road, Illinois Avenue, Schuff Lane, Selinda Avenue, Hugh 

Avenue 

Plan Number: 40×21 

Surveyor: Merritt Drane 

Date: 12 July 1938 

 

Survey Title: Plan of Avalon (2 copies) 

Main Roads: Top Hill Road, Foot Hill Road 

Plan Number: 40×22 

Surveyor: Stonestreet & Ford 

Date: 14 November 1938 

 

Survey Title: St. Matthews Manor Section No. 3 

Main Roads: Kent Drive, Taggart Drive 

Plan Number: 40×26 

Surveyor: Rodgers & Rodgers 

Date: 15 October 1941 

 

Survey Title: St. Matthews Manor 

Main Roads: Hubbard Lane, Louisville & Shelbyville Turnpike Road 

Plan Number: 40 x26 

Surveyor: W. E. Rodgers, Sr. 

Date: 18 August 1939 

 

Survey Title: St. Matthews Manor Section No. 4 

Main Roads: Macarthur Drive, Taggart Drive, Blenheim Road, Louisville & Shelbyville 

Turnpike 

Plan Number: 40×26 

Surveyor: Rodgers & Rodgers 

Date: 15 August 1946 

 

Survey Title: Plan of Glenview Heights (3 copies) 

Main Roads: Lime Kiln Road, Orion Road, Rigel Road 

Plan Number: 40×27 

Surveyor: Stonestreet & Ford 

Date: June 1939 

 

Survey Title: Glenview Heights Subdivision Section 2 

Main Roads: Orion Road 

Plan Number: 40×27 

Surveyor: Miller, Wihry & Associates 

Date: June 1955 

 

Survey Title: Ellison Highlands Subdivision 

Main Roads: Ellison Avenue, Fischer Avenue, Rammers Avenue, Schiller Avenue 

Plan Number: 40×28 

Surveyor: Rodgers & Rodgers 

Date: 15 August 1939 

 

Survey Title: Plan of Thornberry Manor 

Main Roads: Taylor Boulevard, Carlisle Avenue, Hathaway Avenue, Lee Avenue, 

Peachtree Avenue 

Plan Number: 40×29 

Surveyor: Stonestreet & Ford 

Date: July 1939 

 

Survey Title: Plan of Winston Forest Section 2 

Main Roads: Lovers Lane, Winston Avenue, Shelly Avenue 

Plan Number: 40×31 

Surveyor: Stonestreet & Ford 

Date: 12 April 1940 

 

Survey Title: Plan of Winston Forest 

Main Roads: Shelly Avenue, Winston Avenue, Emerson Avenue, Eleanor Avenue 

Plan Number: 40×31 

Surveyor: Stonestreet & Ford 

Date: 10 May 1939 

 

Survey Title: Plan of Greenland Manor 

Main Roads: Manor Parkway, Shelton Avenue, Glengyle Avenue, Shepherdsville Road 

Plan Number: 40×30 

Surveyor: Stonestreet & Ford 

Date: 30 January 1939 

 

Survey Title: Plan of Wellingmoor 

Main Roads: Bon Air Avenue, Wellingmoor Avenue, Stratford Avenue, Christina 

Avenue, Drake Avenue 

Plan Number: 40×32 

Surveyor: W. B. Robards 

Date: March 1939 

 

Survey Title: Plan of Woodland Section 3 

Main Roads: Lexington Road, Cannon Avenue, Natchez Lane, Trinity Road, McCready 

Avenue 

Plan Number: 40×33 

Surveyor: Stonestreet & Ford 

Date: 26 May 1941 

 

Survey Title: Plan of Woodland Section 2 

Main Roads: Arawata Lane, McCready Avenue, Cannon Avenue 

Plan Number: 40×33 

Surveyor: Stonestreet & Ford 

Date: 1 April 1940 

 

Survey Title: Plan of Richlawn 

Main Roads: U.S. 60, Hubbards Lane, Heady Avenue, Gibson Road, Donallen Road 

Plan Number: 40×35 

Surveyor: Ben O. Ford 

Date: October 1939 

 

Survey Title: The Ed & J. W. Hartlage Farm near Shivley 

Main Roads: Steuker Avenue, Hartlage Avenue, Denis Avenue, Orchard Way, Mae 

Avenue, Freeman Avenue 

Plan Number: 40×37 

Surveyor: Rodgers & Rodgers 

Date: 9 December 1938 

 

Survey Title: Redbud Subdivision 

Main Roads: Third Street Road, Manns Lick Road, Wisertown Road, Redbud Avenue 

Plan Number: 40×38 

Surveyor: Merritt Drane 

Date: June 1933 

 

Survey Title: Arthur Street Subdivision 

Main Roads: Eastern Parkway, Arthur Street, Warnock Street 

Plan Number: 40×42 

Surveyor: Rodgers & Rodgers 

Date: 15 March 1940 

 

Survey Title: Joe Hofgesang Subdivision 

Main Roads: Crittenden Drive, Seneca Avenue, Rice Avenue 

Plan Number: 40×43 

Surveyor: Frank D. King 

Date: 5 June 1940 

 

Survey Title: Plan of Montana Place (2 copies) 

Main Roads: 7th Street, 6th Street, Montana Avenue 

Plan Number: 40×46 

Surveyor: Stonestreet & Ford 

Date: 24 September 1940 

 

Survey Title: Plan of Larrydale Subdivision and Revised Plan of Larrydale Subdivision 

(2 pages) 

Main Roads: Gregg Avenue, Vorster Avenue, Burwell Avenue. 22nd Street 

Plan Number: 40×47 

Surveyor: Stonestreet & Ford 

Date: June 1940 and 12 August 1941 

 

Survey Title: Plan of Indian Village (2 copies) 

Main Roads: U.S. 42, Brownsboro Road, Westwind Road 

Plan Number: 40×48 

Surveyor: Stonestreet & Ford 

Date: 10 July 1940 

 

Survey Title: Plan of Gahlinger Addition 

Main Roads: Taylor Boulevard, Woodlawn Avenue, Woodruff Avenue, 

Plan Number: 40×50 

Surveyor: Stonestreet & Ford 

Date: December 1939 

 

Survey Title: Wm. Genenwein Subdivision Section Two 

Main Roads: 23rd Street, Algonquin Parkway, Vorster Avenue 

Plan Number: 40×51 

Surveyor: Frank D. King 

Date: 29 June 1940 

 

Survey Title: Wm. Genenwein Subdivision Section One 

Main Roads: 22nd Street, Algonquin Parkway, Vorster Avenue 

Plan Number: 40×51 

Surveyor: Frank D. King 

Date: 29 June 1940 

 

Survey Title: Plan of Doerhoefers Subdivision on 39th Street South of Garland Avenue 

(2 copies) 

Main Roads: Garrs Lane, Greenwood Avenue, Garland Avenue, Kentucky Street 

Plan Number: 40×52 

Surveyor: Stonestreet & Ford 

Date: 10 September 1940 

 

Survey Title: Plan of Moyle Hill 

Main Roads: Millvale Road, Moyle Hill Road, Park Road 

Plan Number: 40×53 

Surveyor: Stonestreet & Ford 

Date: 22 October 1940 

 

Survey Title: Plan of Parkside (2 copies) 

Main Roads: U.S. 60, Hubbards Lane, Norbourne Boulevard, Monohan Drive, 

Winchester Road 

Plan Number: 40×55 

Surveyor: Stonestreet & Ford 

Date: November 1940 

 

Survey Title: Plan of J. R. Cask’s Subdivision 

Main Roads: Bardstown Road, Watterson Lane 

Plan Number: N/A 

Surveyor: Ben O. Ford 

Date: 25 February 1941 

 

Survey Title: Plan of Willow Place 

Main Roads: Grinstead Drive, Hilliard Street, Willow Avenue, Slaughter Avenue 

Plan Number: 40×58 

Surveyor: Stonestreet & Ford 

Date: 15 February 1941 

 

Survey Title: Plan of Doerhoefers Subdivision 

Main Roads: Algonquin Parkway, Buckner Avenue, 35th Street 

Plan Number: 40×59 

Surveyor: Stonestreet & Ford 

Date: 10 September 1940 

 

Survey Title: Plan of Wessel’s Subdivision 

Main Roads: Wessel Road, Ralph Avenue 

Plan Number: 40×60 

Surveyor: Stonestreet & Ford 

Date: 14 January 1941 

 

Survey Title: Plan of Wessel’s Subdivision Section No. 2 

Main Roads: Verna Road, Wessel Road, Ralph Avenue 

Plan Number: 40×60 

Surveyor: Stonestreet & Ford 

Date: 16 August 1941 

 

Survey Title: Plan of Wessel’s Subdivision Section No. 3 (2 copies) 

Main Roads: Mildred Drive, Ralph Avenue 

Plan Number: 40×60 

Surveyor: Stonestreet & Ford 

Date: 10 June 1946 

 

Survey Title: Plan of Melrose Manor 

Main Roads: Phillips Lane, Manning Road, Mission Drive, Preston Street, Manor Road 

Plan Number: 40×61 

Surveyor: Stonestreet & Ford 

Date: 1 February 1941 

 

Survey Title: Plan of Cliffdale (2 copies) 

Main Roads: Woodlawn Avenue, Cliff Avenue 

Plan Number: 40×62 

Surveyor: Stonestreet & Ford 

Date: 5 April 1941 

 

Survey Title: Subdivision Plan of Iroquois Village Section 3 

Main Roads: New Cut Road, Southland Terrace, Southland Boulevard, Morrison 

Avenue, Summers Avenue 

Plan Number: 40×66 

Surveyor: Rodgers & Rodgers 

Date: 1 October 1941 

 

Survey Title: Subdivision of Iroquois Village Section 2 

Main Roads: Morrison Avenue, Southland Boulevard, Summers Avenue, Lone Oak 

Trail, Southern Parkway 

Plan Number: 40×66 

Surveyor: Rodgers & Rodgers 

Date: 10 May 1941 

 

Survey Title: Subdivision of Iroquois (Village) 

Main Roads: Southern Parkway, School Way, Forum Avenue 

Plan Number: 40×66 

Surveyor: Rodgers & Rodgers 

Date: 1944 

 

Survey Title: Plan of Lewiston Place 

Main Roads: Dixie Highway, Lewiston Drive, Kingsford Drive, Fielding Way 

Plan Number: 40×65 

Surveyor: Rodgers & Rodgers 

Date: 5 July 1941 

 

Survey Title: Don Warren Subdivision (2 copies) 

Main Roads: Cleveland Boulevard, Zorn Avenue 

Plan Number: 40×67 

Surveyor: F. D. King 

Date: 7 July 1941 

 

Survey Title: Plan of Rolling Fields 

Main Roads: U.S. 42, Club Lane, Pennington Lane, Swing Lane 

Plan Number: 40×69 

Surveyor: Stonestreet & Ford 

Date: 25 April 1941 

 

Survey Title: Gladstone Addition 

Main Roads: Tyler Avenue, Eleanor Avenue, Gladstone Avenue, Winston Avenue 

Plan Number: 40×74 

Surveyor: Rodgers & Rodgers 

Date: 6 December 1941 

 

Survey Title: Meadow Lane Subdivision, Anchorage, Ky. 

Main Roads: Shady Lane, Log Cabin Lane, Glenbrook Road, Meadow Lane 

Plan Number: 40×99 

Surveyor: Austin H. Ross 

Date: 24 July 1953 

 

Folder 16 

 

Survey Title: Indian Hills – Cherokee Section 

Main Roads: Blankenbaker Lane, Travois Road, Choctaw Road, Cayoga Road Sequoya 

Road 

Plan Number: 04 

Surveyor: A. E. Byrum 

Date: 27 December 1959 

 

Survey Title: Lake Louisvilla, Ky. 

Main Roads: KY 146 

Plan Number: 06, 07 

Surveyor: A. E. Byrum 

Date: 4 March 1960 

 

Survey Title: Plymouth Village 

Main Roads: Plymouth Road, Hughes Road, Breckinridge Lane, Thompson Avenue, 

Macon Avenue 

Plan Number: 10 

Surveyor: A. E. Byrum 

Date: 25 February 1960 

 

Survey Title: Bellemeade, Inc. 

Main Roads: Shelbyville Road, Bellemeade Road, Charring Cross Road 

Plan Number: 11 

Surveyor: A. E. Byrum 

Date: 1 August 1961 

 

Survey Title: Houston Acres, Inc. 

Main Roads: Taylorsville Road, Houston Boulevard, Hewitt Avenue, Hunsinger Road, 

Marlin Road 

Plan Number: 15 

Surveyor: A. E. Byrum 

Date: 23 April 1959 

 

Survey Title: Anchorage, Inc. 

Main Roads: Lagrange Road 

Plan Number: 17 

Surveyor: A. E. Byrum 

Date: 25 May 1960 

Survey Title: Jeffersontown, Ky., Inc. 

Main Roads: Taylorsville Road, Watterson Trail 

Plan Number: 18 

Surveyor: M. Morrison, Sr. & A. E. Byrum 

Date: 25 February 1960 

 

Survey Title: Strathmoor Manor, Inc. 

Main Roads: Bardstown Road, Emerson Avenue, Strathmoor Boulevard, Lowell Avenue 

Plan Number: 20 

Surveyor: A. E. Byrum 

Date: 6 January 1959 

 

Survey Title: Strathmoor Village, Inc. 

Main Roads: Bardstown Road, Emerson Avenue, Strathmoor Boulevard, Lowell 

Avenue, Taylorsville Road 

Plan Number: 21 

Surveyor: A. E. Byrum 

Date: 7 January 1959 

 

Survey Title: Broadfields, Inc. 

Main Roads: Hanover Road, Winchester Road, Graham Road, Macon Avenue, 

Thompson Avenue 

Plan Number: 23 

Surveyor: A. E. Byrum 

Date: 4 January 1960 

 

Survey Title: City of Briarwood 

Main Roads: Japonica Way, Cedarcrest Drive, Redleaf Drive, Staghorn Drive, Westport 

Road 

Plan Number: 36 

Surveyor: M. Morrison & A. E. Byrum 

Date: 13 November 1957 

 

Survey Title: Rolling Fields, Inc. 

Main Roads: U.S. 42, Pennington Lane, Country Lane 

Plan Number: 38 

Surveyor: M. Morrison & A. E. Byrum 

Date: 11 April 1958 

 

Survey Title: Keenland, Inc. 

Main Roads: Whipps Mill Road, Keenland Boulevard, Challedon Way, Dogoon Drive, 

Ben Ali, Headley Hill 

Plan Number: 42 

Surveyor: M. Morrison & A. E. Byrum 

Date: 19 March 1958 

 

Survey Title: Hollyvilla, Inc. 

Main Roads: Charlene Drive, Allen Drive, Kay Drive, June Drive, Alberta Drive, Mt. 

Holly Road, Dezern Lane 

Plan Number: 43 

Surveyor: M. Morrison & A. E. Byrum 

Date: 5 November 1958 

 

Survey Title: Devondale, Inc. 

Main Roads: Westport Road, Lyndon Lane, Boxwood Road, Devondale Drive 

Plan Number: 44 

Surveyor: A. E. Byrum 

Date: 10 March 1964 

 

Survey Title: Shively, Ky., Inc. 

Main Roads: Dixie Highway, Millers Lane. Ralph Avenue, Crums Lane, Rockford Lane 

Plan Number: 51 

Surveyor: A. E. Byrum 

Date: 13 November 1959 

 

Survey Title: Kingsley, Inc. 

Main Roads: Taylorsville Road, Gladstone Avenue, Kings Highway, Montrose Avenue, 

Tyler Avenue 

Plan Number: 52 

Surveyor: A. E. Byrum 

Date: 4 December 1958 

 

Survey Title: Mockingbird Valley, Inc. 

Main Roads: Mockingbird Valley Road, Overbrook Road, Greenleaf Road 

Plan Number: 54 

Surveyor: A. E. Byrum 

Date: 21 March 1960 

 

Survey Title: Audubon Park, Inc. 

Main Roads: Audubon Parkway, Dove Drive, Crossbill Road, Chickadee Road 

Plan Number: 56 

Surveyor: A. E. Byrum 

Date: N/A 

 

Survey Title: Indian Hills, Inc. 

Main Roads: Brownsboro Road, Indian Hills Trail, Westwind Road, Arrowhead Road 

Plan Number: 57 

Surveyor: M. Morrison, Sr. & A. E. Byrum 

Date: 3 June 1958 

 

Survey Title: Strathmoor Gardens, Inc. 

Main Roads: Bardstown Road, Hawthorne Avenue, Lowell Avenue, Winston Avenue, 

Gladstone Avenue 

Plan Number: 58 

Surveyor: A. E. Byrum 

Date: 7 March 1960 

 

Survey Title: Wellington, Inc. 

Main Roads: Manchester Road, Brighton Drive, Wadsworth Avenue, Wendell Avenue 

Bon Air Avenue 

Plan Number: 60 

Surveyor: A. E. Byrum 

Date: 14 March 1960 

 

Survey Title: Moorland, Inc. 

Main Roads: Claremoor Drive, Ashmoor Lane, Brentmoor Lane, Farnham Drive 

Plan Number: 61 

Surveyor: A. E. Byrum 

Date: 15 December 1960 

 

Survey Title: Richlawn, Inc. 

Main Roads: Gibson Road, Heady Avenue, Donallen Road, Hubbard Lane, Taggart 

Drive, Blenheim Road 

Plan Number: 62 

Surveyor: A. E. Byrum 

Date: 2 March 1960 

 

Survey Title: Graymoor, Inc. 

Main Roads: Girard Drive, Graymoor Road, Bedford Lane, Greenlawn Road, Herrs 

Lane 

Plan Number: 71 

Surveyor: A. E. Byrum 

Date: 17 February 1961 

 

Survey Title: Beechwood Village, Inc. 

Main Roads: Bramton Road, Sage Road, Marshall Drive, Tyne Road, Ring Road, 

Biltmore Road 

Plan Number: 73 

Surveyor: A. E. Byrum 

Date: 18 March 1960 

 

Survey Title: Bellwood, Inc. 

Main Roads: Leland Avenue, Brookfield Avenue, Elmwood Avenue, Chenoweth Lane, 

St. Matthews Avenue 

Plan Number: 74 

Surveyor: A. E. Byrum 

Date: 27 January 1960 

 

Survey Title: Druid Hills, Inc. 

Main Roads: U.S. 42, Olympic Avenue, Fairy Drive, Elfin Avenue, Napanee Road, 

Indian Hills Trail 

Plan Number: 75 

Surveyor: A. E. Byrum 

Date: 9 February 1960 

 

Survey Title: St. Matthews, Ky. 

Main Roads: Shelbyville Road, Browns Lane, Westport Road 

Plan Number: 76 

Surveyor: A. E. Byrum 

Date: 14 February 1964 

 

Survey Title: Springlee 

Main Roads: Brownlee Road, Alton Road, Hillsboro Road, Spring Hill Road, Meridian 

Avenue 

Plan Number: 77 

Surveyor: A. E. Byrum 

Date: 2 March 1960 

 

Survey Title: Norbourne Estates 

Main Roads: St. Germaine Court, St. Ives Court, Norbourne Boulevard, Browns Lane 

Plan Number: 78 

Surveyor: A. E. Byrum 

Date: 12 February 1960 

 

Survey Title: Cherrywood Village, Inc. 

Main Roads: Leland Avenue, Brookfield Avenue, Elmwood Avenue, Produce Avenue, 

Gilman Avenue 

Plan Number: 79 

Surveyor: A. E. Byrum 

Date: 26 January 1960 

 

Survey Title: Forest Hills, Inc. 

Main Roads: Narwood Road, Janlyn Road, Cherian Drive, Mahan Avenue, Taylorsville 

Road 

Plan Number: 80 

Surveyor: A. E. Byrum 

Date: 14 March 1960 

 

Survey Title: West Buechel, Inc. 

Main Roads: Bashford Manor Road, Buechel By-Pass 

Plan Number: 81 

Surveyor: A. E. Byrum 

Date: 22 August 1960 

 

Survey Title: Windy Hills, Inc. 

Main Roads: Rudy Lane, Brownsboro Road 

Plan Number: 83 

Surveyor: A. E. Byrum 

Date: 23 March 1960 

 

Survey Title: St. Regis Park, Inc. 

Main Roads: Mount Vernon Road, Dannywood Road, Lincoln Lane, St. Regis Lane, 

Lowe Road 

Plan Number: 85 

Surveyor: A. E. Byrum 

Date: 29 February 1960 

 

Survey Title: Cambridge, Inc. 

Main Roads: Lowe Road, Miles Road, Westfield Road, Cambridge Road 

Plan Number: 89 

Surveyor: A. E. Byrum 

Date: 8 February 1960 

 

Survey Title: City of Lincolnshire, Inc. 

Main Roads: Browns Lane, Canterbury Drive, Pembroke Road, Edmonia Avenue 

Plan Number: 90 

Surveyor: M. Morrison & A. E. Byrum 

Date: 4 February 1957 

 

Survey Title: Fairmeade, Inc. 

Main Roads: Fairmeade Road, Hemingway Road, Alcott Road, Winchester Road 

Plan Number: 91 

Surveyor: A. E. Byrum 

Date: 10 February 1960 

 

Survey Title: Meadowview Estates, Inc. 

Main Roads: Taylorsville Road, Breckinridge Lane, Meadowview Drive, Sheridan Road 

Plan Number: 92 

Surveyor: M. Morrison, Sr. & A. E. Byrum 

Date: 31 March 1958 

 

Survey Title: Parkside, Inc. 

Main Roads: Norbourne Boulevard, Monohan Drive, Hubbards Lane, Alton Road, 

Winchester Road 

Plan Number: 93 

Surveyor: M. Morrison, Sr. & A. E. Byrum 

Date: 3 November 1954 

 

Survey Title: Lynnview, Inc. 

Main Roads: Preston Highway, Gilmore Lane, Pigeon Pass Road, Bluebird Avenue, 

Warbler Way 

Plan Number: 94 

Surveyor: A. E. Byrum 

Date: 6 January 1960 

 

Survey Title: Woodlawn, Inc. 

Main Roads: Westport Road, Beechwood Road, Watterson Expressway 

Plan Number: 95 

Surveyor: A. E. Byrum 

Date: 24 August 1960 

 

Survey Title: Brownsboro Village, Inc. 

Main Roads: Oread Road, Lotis Way, Sprite Road, Fairy Drive, Napanee Road 

Plan Number: 97 

Surveyor: M. Morrison, Sr. & A. E. Byrum 

Date: 8 December 1958 

 

Survey Title: Minor Lane Heights, Inc. 

Main Roads: Fairdale Road, Minor Lane, Romance Boulevard 

Plan Number: 100 

Surveyor: A. E. Byrum 

Date: 3 January 1961 

 

Survey Title: Plantation, Inc. 

Main Roads: Westport Road, Blossom Lane, Hermitage Way, Stonehurst Drive 

Plan Number: 101 

Surveyor: A. E. Byrum 

Date: 5 October 1960 

 

Survey Title: Woodland Hills, Inc. 

Main Roads: Meadow Lane, Marengo Drive, Westwood Drive 

Plan Number: 103 

Surveyor: A. E. Byrum 

Date: 5 December 1961 

 

Survey Title: South Park View, Inc. 

Main Roads: Aria Drive, Vondine Drive, Canto Lane 

Plan Number: 104 

Surveyor: A. E. Byrum 

Date: 1 June 1961 

 

Survey Title: Barbourmeade, Inc. 

Main Roads: Brownsboro Road, Barbourmeade Road 

Plan Number: 110 

Surveyor: A. E. Byrum 

Date: 17 October 1963 

 

Survey Title: Maryhill Estates, Inc. 

Main Roads: Crestview Road, Maryhill Lane, Yancy Lane, Fatima Lane, Ormond Road 

Plan Number: 112 

Surveyor: A. E. Byrum 

Date: 8 April 1963 

 

Survey Title: Hurstbourne Acres, Inc. 

Main Roads: Addington Avenue, Woodfield Road, Wesley Avenue, Hurstbourne Lane 

Plan Number: 113 

Surveyor: A. E. Byrum 

Date: 14 June 1963 

 

Subject Headings 

 

Audubon Park (Ky.) 

Bowman Field (Ky.) 

Broadsides – Kentucky – Louisville 

Byrum, A. E., surveyor 

Camp Zachary Taylor (Ky.) 

Drane, Merritt, surveyor 

Kentucky Military Institute (1845-1971) 

King, Frank D., surveyor 

Louisville (Ky.) – History 

Louisville (Ky.) – Maps 

Neighborhood planning – Kentucky – Louisville 

Rodgers & Read 

Surveyors – Kentucky – Louisville 

Surveys 

Shippingport Island (Ky.) 

ZedtwitzWaldemar Konrad von, 1896-1984 

 

Kentucky Council of Churches Added Records, 1996-2006

Held by The Filson Historical Society 

Creator:  Kentucky Council of Churches 

Title:  Added Records, 1996-2006 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. BA K37b 

Scope and Content Note 

Collection includes meeting minutes, correspondence, committee reports, publications, and assorted other material related to the activities of the Kentucky Council of Churches (KCC). KCC’s records detail the internal operations of the organization, their activities within the religious community, their efforts at disaster relief, and their work on social justice issues. 

Historical Note 

Founded in 1947 as a successor to the Kentucky Sunday School Association, the Kentucky Council of Churches is an ecumenical organization working on issues related to Christian unity and social justice. Based in Lexington, Kentucky, KCC operates the Kentucky Interchurch Disaster Recovery Program, Commission on Christian Unity, Commission on Local Ecumenism, Commission on Justice Ministries, and Program Units on Peacemaking/Racism and Rural Life Issues. They also publish the newspaper, INTERCOM, which replaced the earlier publication, The Council Courier. KCC includes African Methodist Episcopal, African Methodist Episcopal Zion, Baptist, Episcopal, Lutheran, Methodist, and Presbyterian churches, among other denominations. As of 2013, the KCC is still active with a membership of over 800,000 individuals. 

Folder List 

Box 1 

Folder 1: Peacemaking/Racism, 1996-1999 

Folder 2: Peacemaking/Racism, 1999 

Folder 3: Public Education & Religion, 1999 

Folder 4: Christian Unity, 1999 

Folder 5: Executive Board, 1999 

Folder 6: Executive Board, 2000 

Folder 7: Executive Board, 2002 

Folder 8: Rural Life, 1999 

Folder 9: One in the Bond of Love, 2000 

Folder 10: Ecucamp, 2000 

Folder 11: Intercom, 2001-2006 

Folder 12: Blank disaster relief forms, 1997 

 

Subject Headings 

African American churches – Kentucky. 

African Americans – Religion. 

Christian life – Kentucky. 

Disaster relief. 

Ecumenical movement – Kentucky. 

Kentucky – Rural conditions. 

Religion. 

Religious camps. 

Religious institutions – Kentucky. 

Religious newspapers and periodicals – Kentucky. 

United States – Race relations. 

 

Falloway, Joseph Tilford Letters, 1942-1945

Held by The Filson Historical Society 

Creator:  Falloway, Joseph Tilford

Title:  Letters, 1942-1945 

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 F196 

Scope and Content Note 

The Joseph T. Falloway letters consist of 20 letters written by Pvt. Joseph Tilford Falloway to his family in Raywick, Kentucky, while serving in the Army in the Station Hospital mess at Camp Fannin, Texas. His letters consistently refer to the weather and crops in Texas and at his home in Raywick and the production and harvest of his father’s tobacco crops. The letters also describe particular meals he has cooked, his interactions with the German prisoners of war, occasional comments on the status of the war, and questions about and updates on friends and other family members. He also sends a mess menu from the week of Thanksgiving 1945. There are two brief letters written by his brother, William R. Falloway, who is stationed in Luxembourg and then Germany, as well as a Mother’s Day card from an unidentified person,“PvtChalon Falloway.” 

Biographical Note 

Joseph Tilford Falloway was born in Raywick, Kentucky in 1909 to Milt and Etter Falloway. As reported by Falloway in a letter of 31 January 1943, Falloway is unsure of his true name. He states that his lost birth certificate said Brock, but he is known as Joseph Tilford Falloway. At the end of the letter he writes: “Joseph Brock Tilford Falloway b. May 9, 1909.” He was the first of seven children. He served in the Army on kitchen patrol at Fort Bragg, North Carolina and Camp Forrest, Tennessee. He spent the majority of his time in the service as a cook at Camp Fannin, Texas during World War II and held the rank of Private. 

William Falloway, Joseph’s brother, was born in Raywick, Kentucky in 1911. He served in the Army with the rank of Private and was sent abroad to serve in Luxembourg and Germany. 

Sources: Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002. 

Folder List 

Box 1 

Folder 1: Letters, June 1942-December 1944 

Folder 2: Letters, February-April 1945 

Folder 3: Letters, May 1945 

Folder 4: Letters, June-December 1945 

 

Subject Headings 

Agriculture – Kentucky  

Agriculture – Texas  

Alcoholism  

Camp Fannin (Tex.)  

Farm life – Kentucky  

Kentucky – Social life and customs  

Prisoners of war – Germany  

Prisoners of war – United States – Texas  

Tobacco farms – Kentucky  

United States. Army – Military life.  

United States. Army – Pay, allowances, etc.  

United States – Armed Forces – Messes  

World War, 1939-1945 – Prisoners and prisons 

Bismarck, Mona (1897-1983) Papers, 1916-1994

Held by The Filson Historical Society 

Creator:  Bismarck, Mona, 1897-1983 

Title:  Papers, 1916-1994 

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

Size of Collection:  7 cubic feet 

Location Number:  Mss. A B621 

Scope and Content Note 

The papers of Mona Bismarck span the years 1916 to 1994. The majority of the correspondence is comprised of letters written between 1938 and 1982. Many of her correspondents were people prominent in business, politics, the arts and society.  

Letters written during World War II by Derek Hill, Cecil Beaton and Randolph Churchill include descriptions of life as a conscientious objector (Hill), and the life and attitudes of the English toward the war and its outcome.  

Jean Schlumberger writes poignantly about life on the front lines, while the letters of Prince Faucigny-Lucinge reflect the view of a Frenchman in Occupied France.  

The letters written by Bettina Bergery, from the 1950s through the 1970s. cover a wide variety of subjects. She worked for a number of fashion designers and commented on their clients and speculated on the reasons for their successes and failures. Bergery also commented on the political scene with an anti-Gaullist slant. She may have reflected her husband’s views, as he had been the Vichy governments ambassador to Russia and Turkey.  

Bismarck corresponded with the artists Dali, Sert and Alajalov (many of his sketches are included in the collection).  

Overall, the letters convey an impression of the life of an extraordinarily rich woman who, at various times, had five husbands and houses on Long Island and Capri as well as in New York, Rome and Paris.  

Also included in the collection are newspaper and magazine articles that were of interest to Bismarck, poems to and from her, copies of her awards, photos, school and legal records (divorce decree and will), a biography written by her foundation, books of fashion photography, and her letters to Jean Howard. 

 

Folder List 

Box 1 

Folder 1correspondence, Nov.1916-May 1938. 

Folder 2correspondence,1939.  

Folder 3correspondence, no date 1930s.  

Folder 4memoir Guatemala 1940. 

Folder 5correspondence,1940.  

Folder 6correspondence,1941.  

Folder 7correspondence,1942.  

Folder 8correspondence,1943. 

 

Box 2 

Folder 9correspondence,1944. 

Folder 10correspondence,1945.  

Folder 11correspondence,1946.  

Folder 12correspondence,1947.  

Folder 13correspondence,1948.  

Folder 14correspondence,1949. 

Folder 15correspondence, no date 1940s.  

Folder 16correspondence,1950-1952.  

Folder 17correspondence, Jan.1953-Nov.14,1953. 

 

Box 3 

Folder 18correspondence, Nov.15,1953-Dec.1953 

Folder 19correspondence, no date 1953.  

Folder 20correspondence,1954-1955.  

Folder 21correspondence,1956-1957.  

Folder 22correspondence,1958-1959.  

Folder 23correspondence, no date 1950s no. 1  

Folder 24correspondence, no date 1950s no.2. 

 

Box 4 

Folder 25correspondence,1960-1961. 

Folder 26correspondence,1962.  

Folder 27correspondence,1963-1964.  

Folder 28correspondence,1965.  

Folder 29correspondence,1966.  

Folder 30correspondence,1967.  

Folder 31correspondence,1968. 

 

Box 5 

Folder 32correspondence,1969. 

Folder 33correspondence, no date 1960s.  

Folder 34correspondence, Jan.-Oct.1970.  

Folder 35correspondence, Nov.1970-0ct.1971.  

Folder 36correspondence, Nov.-Dec.1971.  

Folder 37correspondence,1972. 

 

Box 6 

Folder 38correspondence, Jan.1973-July 1973. 

Folder 39correspondence, Aug.-Dec.1973.  

Folder 40correspondence, Jan.-June 1974.  

Folder 41correspondence, July-Dec.1974. 

 

Box 7 

Folder 42correspondence, Jan.-Apt.,1975. 

Folder 43correspondence, May-Sept.,1975.  

Folder 44correspondence, Oct.-Dec.,1975.  

Folder 45correspondence, Jan.-April,1976. 

 

Box 8 

Folder 46correspondence, May-Aug.,1976. 

Folder 47correspondence, Sept.-Dec.,1976.  

Folder 48correspondence, Jan.-May,1977. 

 

Box 9 

Folder 49correspondence, June-Aug.,1977. 

Folder 50correspondence, Sept.-Nov.,1977.  

Folder 51correspondence, Dec.1977-Jan.,1978.  

Folder 52correspondence, Jan.,1978. 

 

Box 10 

Folder 53correspondence, Feb.-Apr.,1978. 

Folder 54correspondence, May-June,1978.  

Folder 55correspondence, July-Nov.,1978.  

Folder 56correspondence, Dec.,1978. 

 

Box 11 

Folder 57correspondence, no date,1978. 

Folder 58correspondence, Jan.-May,1979.  

Folder 59correspondence, June-July 8,1979.  

Folder 60correspondence, July 9-no date July,1979. 

 

Box 12 

Folder 61correspondence, Aug.-Sept.,1979. 

Folder 62correspondence, Oct.-Dec.,1979.  

Folder 63correspondence, no date,1970s no.1 

Folder 64correspondence, no date,1970s no.2. 

 

Box 13 

Folder 65correspondence, Jan.-March,1980. 

Folder 66correspondence, Apr.-June,1980.  

Folder 67correspondence, July-Sept.,1980.  

Folder 68correspondence, Oct.-Dec.,1980. 

 

Box 14 

Folder 69correspondence, Jan.-March,1981. 

Folder 70correspondence, Apr.-May,1981.  

Folder 71correspondence, June-July,1981. 

Folder 72correspondence, Aug.-Sept.,1981. 

 

Box 15 

Folder 73correspondence,1982. 

Folder74correspondence, no date 1980s.  

Folder 75correspondence, Bismarck to Jean Howard,1969-1982 

Folder 76correspondence, Constantin Alajalov with drawings.  

Folder 77correspondence concerning Bismarck donation to Filson Club.  

Folder 78copies of school records, newspaper obits, Jean Howard speech to Filson Club.  

Folder 79condolence cards. 

 

Box 16 

Folder 80correspondence, no date. 

Folder 81correspondence, no date. 

Folder 82correspondence, no date . 

Folder 83, divorce decree, will. 

Folder 84poems by Harrison Williams. Mona Bismarck essay.  

Folder 85poems to and by Mona Bismarckessay on garden. 

 

Box 17 

Folder 86miscellany 

Folder 87miscellany. 

Folder 88miscellany.  

Folder 89: miscellany.  

Folder 90miscellany,  

 

Box 18 

Folder 91miscellany 

Folder 92newspaper clippings.  

Folder 93newspaper clippings.  

Folder 94newspaper clippings.  

Folder 95empty envelopes.  

Folder 96empty envelopes. 

Box 19 (record center box): miscellany, copies of Mona Bismarck biography, Balenciaga and Cecil Beaton fashion books, mementoes, brochures from Mona Bismarck Foundation. 

 

Partial List of Correspondents 

 

Folder 1  

Constantin Alajalov: 28 August 1934  

Elsie Mendl: 1937  

 

Folder 2  

Edward Daladier: 9 November 1939  

Gaston Henry-Haye: 20 October 1939, 28 October 1939, 18 December 1939  

Jean Schlumberger: ca 1939, 4 September 1939, 25 September 1939, 30 September 1939, 11&12 October 1939, 30 November 1939, 25 December 1939, ca 1939 

 

Folder 3  

Constantin Alajalov: no date ca. 1930’s Cristobal Balenciaga: No date ca. 1930’s Cecil Beaton: 4 letters – no date ca 193 0′ s Marlene Dietrich: No date ca 1930’s Glenway Wescott: 20 January ca 1930s 

 

Folder 5  

Cecil Beaton: 8 August 1940, 20 November 1940, 2 no date 1940  

Gaston Henry-Haye: 29 January 1940, 31 May 1940  

Elsie Mendl: 4 March 1940  

Jean Schlumberger: 18 February 1940, 12 March 1940, 25 August ca 1940?(could be 40’s)  

 

Folder 6  

Cecil Beaton: 5 April ca 1941, 2 April 1941, 22 September ca 1941, 30 August ca 1941, 20 March ca 1941, ca 1941, ca 1940-41  

Glenway Wescott: 31 July 1941, 1 December 1941  

 

Folder 7  

Cecil Beaton: 11 January 1942, 4 February 1942, 30 April 1942, 30 April ca 1942, 16 May ca 1942, 2 letters ca. 1942  

Jean Schlumberger: 30 November 1942  

 

Folder 8  

Jean Schlumberger: 9 September 1943  

Glenway Wescott: 16 December 1943  

 

Folder 9  

Cecil Beaton: 24 December 1944  

Henry Ringling North: 21 January 1944  

 

Folder 10  

Jean Schlumberger: 1 December 1945  

Glenway Wescott: 3 January 194 5 

 

Folder 11  

Salvador Dali: 1946  

Diana Vreeland: No date ca 1946  

 

Folder 12  

Salvador Dali: No Date  

 

Folder 13  

Cecil Beaton: 14 July 1948, 2 June ca 1948  

Salvador Dali: 14 February 1948, 2 letters ca 1948  

Herbert Hoover: 21 September 1948  

Emilio Pucci: 16 January 1948  

 

Folder 14  

Rose Kennedy: 15 January 1949  

 

Folder 15  

Bernard Baruch: No date ca. 1940’s  

Cecil Beaton: No date ca 1940’s  

Glenway Wescott: 9 June ca 1940;s, 15 May ca 1940’s, 18 December ca. 1940’s, No Date ca 1940s  

 

Folder 16  

Salvador Dali: 17 April 1950  

John Foster Dulles: 26 November 1952  

Dwight D. Eisenhower: 9 November 1952  

Gaston Henry-Haye: 26 November 1950  

Wallis, Duchess ofWndsor: 17 January 1950  

 

Folder 18  

John Foster Dulles: 20 November 1953, 19 December 1953  

James A. Farley: 16 November 1953  

Gaston Henry-Haye: 18 December 1953  

Horst P. Horst: 2 December 1953  

Edwina Mountbatten: 15 November 1953  

 

Folder 19  

Cecil Beaton: No date ca 1953 (?)  

Carmel Snow: No date ca 1953  

 

Folder 20  

David Bruce: 17 July ca 1955  

John Foster Dulles: 26 February 1954, 31 March 1954, 27 December 1954, 17 December 1955  

Gian Carlo Menotti: 24 September 1955  

Cole Porter: 1 December 195 5 

 

Folder 21  

Cecil Beaton: 14 August 1956, November ca 1956  

Ingrid (Rossellini) Bergman: 22 November 1956  

John Foster Dulles: 29 March 1956  

Cole Porter: 17 August 1957 ( copy of letter to Jean Howard) Wallis, Duchess ofWndsor: No date 1956  

 

Folder 22  

Cecil Beaton: 15 June 1959  

Aristotle Onassis: 9 December 1959  

 

Folder 23  

Cecil Beaton: 22 April ca. 1950’s, no date ca 1950’s 

A. J. Cronin: 15 December ca 1950’s

Diana Vreeland: No date ca 1950’s  

 

Folder 24  

Cecil Beaton: 14 April ca. 1950’s, 3 letters No date  

 

Folder 25  

Joseph P. Kennedy: 19 December 1960  

 

Folder 27  

Cecil Beaton: 27 January 1963, No date ca 1963  

Gracie Fields: 9 July 1963  

Rose Kennedy: November or December 1963  

Diana Mitford Mosley: 26 December 1963  

Diana Vreeland: No date ca 1964  

Wallis, Duchess ofWndsor: 29 March 1963  

 

Folder 28  

Cecil Beaton: 11 November 1965  

Diana Mitford Mosley: 26 December 1965  

Jean Schlumberger: 14 October 1965  

 

Folder 29  

Cecil Beaton: 15 January 1966  

Serge Obolensky: 23 June ca 1966 

 

Folder 30  

Constantin Alajalov: 21 August 1967, 25 August 1967, 27 August 1967, 6 September 1967, 26 September 1967  

Cristobal Balenciaga: 9 February 1967  

Cecil Beaton: 5 August 1967  

Serge Obolensky: 31 July ca 1967 (x2?)  

Jean Schlumberger: 2 May 1967  

Stuart Symington: September 1967, 30 October 1967  

Gore Vidal: 11 September 1967  

Diana Vreeland: April ca 1967, 30 May ca 1967  

Wallis, Duchess ofWndsor: 2 February 1967  

 

Folder 31  

Alexander, King of Yugoslavia: 8 March 1968  

Cecil Beaton: No date ca 1968  

Serge Obolensky: 17 July 1968 

S. Dillon Ripley: 10 April 1968, 22 July 1968

Diana Vreeland: June 1968 

 

Folder 32  

Constantin Alajalov: 14 June 1969  

Hubert de Givenchy: 10 December 1969, 16 December 1969  

Diana Mitford Mosley: 10 May 1969  

Gore Vidal: 11 July 1969  

Jacquiline Onassis: 26 June 1969  

 

Folder 33  

Constantin Alajalov: 29 September ca 1960’s  

Bernard Baruch: No Date ca. 1960’s  

Cecil Beaton: 31 March ca 1960’s, 7 June ca 1960’s, 20 July ca 1960’s, 4 letters No date 1960s, 15 February ca 1960’s, 20 July ca 1960’s  

Aristotle Onassis: ca 1960’s  

Diana Vreeland: 12 December ca 1960’s, No date ca 1960’s  

Wallis, Duchess ofWndsor: 16 March ca 1960’s, No date ca 1960’s  

 

Folder 34  

Constantin Alajalov: 11 March 1970, 13 April 1970  

Cecil Beaton: 6 April 1970, 9 October 1970  

Serge Obolensky: 9 April 1970  

Aristotle Onassis: 25 August 1970  

Jean Schlumberger: 2 September 1970 

 

Folder 35  

Constantin Alajalov: 22 November 1970, 27 October 1971  

David Bruce: 11 December 1970  

Gracie Fields: 19 November 1970  

Serge Obolensky: 28 December 1970, 26 January 1971  

Stuart Symington: 24 April 1971 (on back of Cooper letter)  

Gore Vidal: 11 December 1970, 12 June 1971  

Diana Vreeland: 24 January 1971  

Jacquiline Onassis: 2 letters no date 1970  

 

Folder 36  

Constantin Alajalov: December 1971  

Diana Vreeland: I November 1971  

 

Folder 37  

Cecil Beaton: 8 June 1972  

Hubert de Givenchy: 7 December 1972  

Diana Mitford Mosley: 6 June 1972  

Jacquiline Onassis: 3 May 1972  

 

Folder 38  

Constantin Alajalov: 9 April 1973, 10 May 1973, 30 May 1973  

Cecil Beaton: 15 February 1973  

Diana Mitford Mosley: 6 June 1973, 16 July 1973, 23 June 1973  

Hubert de Givenchy: 5 May 1973, 20 July 1973, 23 July 1973  

Gore Vidal: 17 July 1973  

Diana Vreeland: 28 April 1973  

 

Folder 39  

Constantin Alajalov: 27 September 1973, 30 September 1973, 19 December 1973  

 

Folder 41  

Cecil Beaton: 28 November 1974  

Hubert de Givenchy: December 197 4  

Umberto, King ofltaly: 15 September 1974  

 

Folder 42  

Cecil Beaton: 7 March 1975, 14 March 1975  

Hubert de Givenchy: 16 January 1975  

Diana Mitford Mosley: 2 January 1975, 16 February 1975  

Jacquiline Onassis: 19 February 197 5  

 

Folder 43  

Hubert de Givenchy: 23 May 1975, 5 June 1975, 22 August 1975  

Gore Vidal: 31 July 1975 

 

Folder 44  

Constantin Alajalov: 10 October 197 5  

Cecil Beaton: 9 December 197 5  

Hubert de Givenchy: 2 letters December 1975  

Diana Mitford Mosley: 23 November 1975, 27 December 1975  

 

Folder 45  

Cecil Beaton: 8 April 197 6  

Hubert de Givenchy: 2 February 1976  

Serge Obolensky: 9 March 197 6  

S Dillon Ripley: 27 May 1976  

Umberto, King ofltaly: 1 January 1976, January 1976  

 

Folder 46  

Gore Vidal: 30 May 1976  

 

Folder 47  

Constantin Alajalov: 10 December 1976  

Cecil Beaton: November 1976, 20 December 1976  

 

Folder 48  

Constantin Alajalov: 25 January 1977  

Clarence Douglas Dillon: 22 February 1977  

Hubert de Givenchy: 10 January 1977, 15 April 1977, 3 May 1977 Diana Mitford Mosley: 5 January 1977  

Jean Schlumberger: 29 May 1977  

 

Folder 49  

Hubert de Givenchy: 7 July 1977, 2 June 1977  

 

Folder 50  

Hubert de Givenchy:22 ‘September 1977, 5 October 1977 

S. Dillon Ripley: 19 October 1977

Cecil Beaton: 25 October 1977 

Serge Obolensky: 31 October 1977 

Constantin Alajalov: 19 November 1977 

 

Folder 51  

Constantin Alajalov: 16 December 1977  

Cecil Beaton: 8 December 1977  

Hubert de Givenchy: December 1977  

Diana Mitford Mosley: 4 December 1977, 29 December 1977 Jean Schlumberger: 26 December 1977  

Shirley Hazzard Steegmueller: 20 December 1977 

 

Folder 52  

Constantin Alajalov: 16 January 1978  

Diana Mitford Mosley: 26 January 1978  

 

Folder 53  

Constantin Alajalov: 5 February 1978  

Cecil Beaton: 26 April 1978  

Hubert de Givenchy: 6 February 1978, 7 February 1978, 30 March 1978 Diana Mitford Mosley: 2 February 1978  

Diana Vreeland: February 1978  

 

Folder 54  

Diana Mitford Mosley: 18 May 1978  

 

Folder 55  

Cecil Beaton: 12 October 1978  

Diana Mitford Mosley: 10 August 1978  

Gore Vidal: 27 July 1978, 6 October 1978 

 

Folder 56  

Constantin Alajalov: 13 December 1978 Cecil Beaton: 27 December 1978 Diana Mitford Mosley: December 1978 

 

Folder 57 

Aileen Brancca: ca. 1978 

Guinlla Oswald: ca. 1978 

Marjorie: ca. 1978 

Valintine Abdy (?)ca. 1978 

 

Folder 58  

Constantin Alajalov: 5 February 1979  

Cecil Beaton: 19 February 1979  

Clarence Douglas Dillon: 8 March 1979, 8 May 1979  

Hubert de Givenchy: 10 April 1979  

Diana Mitford Mosley: 5 January 1979, 2 February 1978 or 79?, 6 February 1979 Shirley Hazzard Steegmueller: 30 May 1979  

Diana Vreeland: February 1979, 24 February 1979  

 

Folder 59  

Diana Vreeland: 7 July 1979  

Gore Vidal: 4 July 1979  

Shirley Hazzard Steegmueller: 2 June 1979, 6 June 1979, 5 July 1979  

Diana Mitford Mosley: 2 July 1979  

 

Folder 60  

Cecil Beaton: 12 July 1979  

Jean Schlumberger: 10 July 1979 

 

Folder 61  

Constantin Alajalov: 3 September 1979  

Diana Mitford Mosley: 13 September 1979  

Diana Vreeland: 16 September 1979  

 

Folder 62  

Constantin Alajalov: 12 October 1979  

Hubert de Givenchy: 9 October 1979  

Diana Mitford Mosley: 7 November 1979  

Umberto, King of Italy: December 1979  

 

Folders 63  

Cecil Beaton: 1 undated letters ca. 1970’s  

Hubert de Givenchy: 3 letters ca 1970’s  

Jacquiline Onassis: 2 letters ca 1970′ s  

 

Folder 64  

Cecil Beaton: 1 undated letters ca. 1970’s  

Hubert de Givenchy: I letters ca 1970’s  

 

Folder 65  

Constantin Alajalov: 27 January 1980  

Diana Mitford Mosley: 29 January 1980, 13 March 1980  

Yves Saint Laurent: 19 March 1980  

 

Folder 66  

Constantin Alajalov: 24 June 1980  

George Bush: 17 April 1980  

S Dillon Ripley: 7 May 1980  

 

Folder 67  

Umberto, King of Italy: July 1980  

Gore Vidal: 27 August 1980  

Diana Vreeland: 28 July 1980  

 

Folder 68  

Constantin Alajalov: l 8December 1980  

Cecil Beaton: December 1980  

Diana Mitford Mosley: 9 December 1980, 18 December 1980, December 1980  

 

Folder 69  

Diana Mitford Mosley: 23 January 1981, February 1981, 11 February 1981, 3 March 1981, 6 March 1981, 31 March 1981, 17 January 1981, 14 February 1981  

S Dillon Ripley: 2 February 1981  

Diana Vreeland: 24 March 1981 

 

Folder 70  

Constantin Alajalov: 24 May 1981  

Hubert de Givenchy: 15 May 1981  

Diana Mitford Mosley: 1 May 1981  

S Dillon Ripley: 7 April 1981  

 

Folder 71  

Constantin Alajalov: 24 June 1981  

Hubert de Givenchy: 16 June 1981  

Diana Mitford Mosley: 12 June 1981  

 

Folder 72  

Constantin Alajalov: 22 September 1981, ca. Xmas 1981 Horst P. Horst: Xmas 1981  

Diana Mitford Mosley: 19 August 1981, 3 October 1981  

 

Folder 73  

Diana Mitford Mosley: 5 January 1982, 23 January 1982 S Dillon Ripley: 1 June 1982  

 

Folder 74  

Constantin Alajalov: 1 Undated letter 

 

Folder 75 

Jean Howard: 2 April 1988 

Mona Bismarck: 11 Jan 1969, 18 Feb 1970, ca. 17 Dec. 1970, 12 Dec. 1971, 1 April 1961, 6 Feb. 1972, 24 March 1972, 23 May 1972, 26 Oct. 1972, 19 Dec. 1972, 7 Feb. 1973, 10 June 1973, 30 July 1973, 12 Feb. 1974, 13 Sept. 1974, 23 Jan. 1976, 26 Feb. 1976, 9 June 1976, 22 Oct. 1976, ca. Dec. 1977, 22 Feb. 1977, 2 March 1977, 1 Jan. 1977, 8 Sept. 1978, 18 Dec. 1978, 1 Oct. 1980, 2 Feb. 1981, n.d. 

 

Folder 76  

Constantin Alajalov: 26 Items undated  

 

Folder 80  

Cecil Beaton: No date  

Hubert de Givenchy: No date  

S Dillon Ripley: No Date  

Yves Saint Laurent: No date  

Gore Vidal: No date  

Diana Vreeland: No date  

 

Folder 81  

Constantin Alajalov: No year 5 April Cristobal Balenciaga: No date Hubert de Givenchy: 2 letters No date S Dillon Ripley: No date  

 

Folder 82  

Cecil Beaton: 4 letters no date  

Jean Schlumberger: No date [missing] 

Gore Vidal: No date  

Wallis, Duchess of Windsor: No date Hubert de Givenchy: 5 letters no date 

German Protestant Orphanage Home Records, 1851-1966

Held by The Filson Historical Society 

Creator:  German Protestant Orphanage Home  

Title:  Records, 1851-1966 

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

Size of Collection:  8 cubic feet 

Location Number:  Mss. BJ G373 

Scope and Content Note 

This collection focuses mostly on the financial records of the home with many of the early records from the 1800’s largely written in German. The collection turns almost exclusively to English around World War I. The main use of this collection is genealogy due to the information available on a number of orphans within the collection. This information focuses mainly on the orphan’s arrival at the home, departure from the home, and personal information like date of birth. The collection also includes narratives of the life in the home on a monthly basis as reported by the superintendent of the home to the Board of Trustees. In addition to this there are numerous loose items in the collection that relate to the volumes they are found in, to events held for the home, or to the German community in Louisville. 

Historical Note 

The German Protestant orphanage opened in 1851 with the goal of helping children in Louisville and the surrounding area find a good place to live and provide those who could not with a place to stay. The orphanage served the public in this capacity by providing the children with basic needs such as clothes, shoes, food, medical service, and shelter. The home provided the children with jobs as indentured servants during the early 1900’s. The funding for the home derived from several sources with some examples being donations from the public, the work of organizations within the home like the Ladies Aid Society, and events that were held for the home like Summer Night Fest and a picnic in Phoenix Hill Park. The main source of revenue for the home was investment in Louisville area real estate. The home held a large number of mortgages around the area from which they collected interest and payments on a monthly basis; this provided the backbone for the finances of the home. The home continued to serve the Louisville area until the 1960′ s when the name changed to the Brooklawn Home for boys. After the name change, the home also took on the task of providing education to boys from abused homes and with violent backgrounds. 

Folder List 

Box 1  

Volume 1: Minutes of Trustees Meetings 1851-1869 German  

Volume 5: Minutes of Trustees Meetings 1927-1935 English  

Volume 6: Minutes of Trustees Meetings 1936-1942 English  

Volume 7: Minutes of Trustees Meetings 1942-1949 English  

Volume 8: Minutes of Trustees Meetings 1949-1955 English  

Volume 9: Registers 1852-1882 German  

Volume 10: Registers 1883-1910 German  

Volume 11: Registers 1911-1922 English/German  

Volume 12: Alphabetical Cross Index (incomplete) 1852-1964 English  

 

Box  

Volume 16: Ladies Aid Society Minutes 1873-1902 German  

Volume 18: Ladies Aid Society Minutes 1948-1966 English  

Volume 19: Annual Reports 1880-1957 German/English  

Volume 20: Superintendents Reports to the Trustees 1875-1884 German  

Volume 21: Superintendents Reports to the Trustees 1894-1900 German  

Volume 22: Superintendents Reports to the Trustees 1901-1909 German 

Volume 23: Superintendents Reports to the Trustees 1910-1921 German/English  

Volume 24: Superintendents Reports to the Trustees 1938-1948 English  

Volume 25: Superintendents Reports to the Trustees 1949-1955 English  

Volume 26: Trustees Attendance Book 1897-1926 English  

 

Box  

Volume 27: Accounts Receivable/Investments 1891-1901 English 

Volume 28: Accounts Receivable/Investments 1895-1903 English  

Volume 29: Accounts Receivable/Investments 1903-1914 English  

Volume 31: Accounts Receivable/Investments 1915-1921 English  

Volume 33: Accounts Receivable/Investments 1923-1950 English  

Volume 36: Accounts Receivable/Investments 1945-1947 English  

Volume 37: Accounts Receivable/Investments 1948-1950 English  

Volume 38: Accounts Receivable/Investments 1949-1957 English  

Volume 39: Accounts Receivable/Investments 1954-1956 English  

Volume 40: Accounts Receivable/Investments 1954-1958 English  

 

Box 4 

Volume 41: Endowment Board Minutes 1892-1924 English  

Volume 42: Endowment Board Minutes 1924-1939 English  

Volume 43: Expenses 1905-1921 English 

Volume 44: Expenses 1921-1926 English  

Volume 45: Expenses 1922-1926 English  

Volume 46: Expenses 1922-1931 English  

Volume 47: Expenses 1935-1942 English 

Volume 48: Expenses 1937-1953 English  

 

Box 5  

Volume 49: Expenses 1949-1953 English  

Volume 50: Expenses 1949-1955 English  

Volume 51: Expenses 1952-1958 English  

Volume 52: Expenses 1955-1958 English  

 

Oversized Volumes  

Volume 2: Minutes of Trustees Meetings 1869-1892 German Oversized  

Volume 3: Minutes of Trustees Meetings 1893-1918 German Oversized  

Volume 4: Minutes of Trustees Meetings 1918-1926 English Oversized  

Volume 13: Applications for Admission 1886-1927 English Oversized  

Volume 14: Applications for Admission 1927-1950 English Oversized  

Volume 15: Contracts of Indentures 1896-1929 English Oversized  

Volume 17: Ladies Aid Society Minutes 1902-1925 German/English Oversized  

Volume 30: Accounts Receivable/Investments 1904-1909 English Oversized  

Volume 32: Accounts Receivable/Investments 1921-1933 English Oversized  

Volume 34: Accounts Receivable/Investments 1933-1940 English Oversized  

Volume 35: Accounts Receivable/Investments 1941-1945 English Oversized  

 

Folders  

Folder 53: Oversized Folder Charter of Home, Photograph of the Board of Trustees before 1902, Photograph of Ladies Aid Society after 1902 

Buell, Don Carlos (1818-1898) Papers, 1813-1961

Held by The Filson Historical Society 

Creator: Buell, Don Carlos, 1818-1898 

Title:  Papers, 1813-1961 

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

Size of Collection:  4 cubic feet 

Location Number:  Mss. B928 

Scope and Content Note 

Mexican War hero, Civil War general, commander at the Battle of Perryville.  

Papers contain correspondence written by Buell, 1843-1898, which includes letters to his wife while he was in Texas in the 1850’s and during the Civil War, as well as letters after his army career; correspondence received by Buell, 1896-1898, discussing the Civil War, Buell’s career, his post-career life, and his efforts to establish and manage the Airdrie Coal and Ironworks at Paradise (Ky.); his letter copy books, 1858-1899, containing correspondence relating to the coal and iron works and navigation of the Green River; a ledger and a day book of the Muhlenberg Mining Company, 1875-1898; and records of the military commission established in 1863 to investigate his command during Braxton Bragg’s Kentucky invasion in 1862 and at the Battle of Perryville (Ky.).  

Papers also include his business and financial records, 1844-1899; rough draft and galley proofs of articles about the Civil War written by Buell; obituaries; the papers of Timothy Buell, 1813-1896; correspondence of Margaret H. Buell and her daughters Emma and Nannie Mason, 1853-1911; George M. Buell’s family correspondence, 1916-1933; correspondence of Margaret H. Buell’s first husband, Richard B. Mason, 1818-1842; genealogical material; miscellaneous items relating to the Civil War, including maps of Shiloh and Perryville; newspaper clippings, 1858-1908; and copies of the Alta California, 1849. 

Folder List 

 NOTE: The correspondence in this collection has been indexed

Box 1 

  1. Correspondence: Letters written by D.C. Buell, 1843-March,1854
  2. Correspondence: Letters written by D.C. Buell,Sept.,1854-Dec., 1854 
  3. Correspondence: Letters written by D.C. Buell,Jan.,1855 
  4. Correspondence: Letters written by D.C. Buell, Feb.-March,1855
  5. Correspondence: Letters written by D.C. Buell, 1856-1859
  6. Correspondence: Letters written by D.C. Buell, 1861-1862
  7. Correspondence: Letters written by D.C. Buell, 1863-1877
  8. Correspondence: Letters written by D.C. Buell, 1878-1879

Box 2 

  1. Correspondence: Letters written by D.C. Buell, 1880-1888
  2. Correspondence: Letters written by D.C. Buell, 1890-1898
  3. Correspondence: Letters received by D.C. Buell, 1846-1857
  4. Correspondence: Letters received by D.C. Buell, 1858-1861
  5. Correspondence: Letters received by D.C. Buell, Jan.-Aug.,1862
  6. Correspondence: Letters received by D.C. Buell, Sept-Dec.,1862
  7. Correspondence: Letters received by D.C. Buell, 1863
  8. Correspondence: Letters received by D.C. Buell, 1864-1865

Box 3 

  1. Correspondence: Letters received by D.C. Buell, 1866-1875
  2. Correspondence: Letters received by D.C. Buell, 1876-1879
  3. Correspondence: Letters received by D.C. Buell, 1880-1881
  4. Correspondence: Letters received by D.C. Buell, 1882-1885
  5. Correspondence: Letters received by D.C. Buell, 1886-1887
  6. Correspondence: Letters received by D.C. Buell, 1888-1894
  7. Correspondence: Letters received by D.C. Buell, 1895-1898
  8. Correspondence: Reunion invitations, programs, and memorial services, 1875-1898

Box 4 

  1. Correspondence: U.S. Army Asst. Adj.-General letterbook, 1850-1851.
  2. Correspondence: Airdrie Ironworks letterbook, 1855-1858. 
  3. Correspondence: U.S. Army Asst. Adj.-General letterbook, 1858-1859.
  4. Correspondence: D.C. Buell’s letterbook, 1867-1871.
  5. Correspondence: D.C. Buell’s letterbook,April,1871-Sept., 1876. 
  6. Correspondence: D.C. Buell’s letterbook, 1875-1879.
  7. Correspondence: D.C. Buell’s letterbook,Aug.,1879-Jan., 1882. 
  8. Correspondence: D.C. Buell’s letterbook,Jan,1882-Jan., 1888. 
  9. Correspondence: D.C. Buell’s letterbook, Sept.., 1887-March 1890.

Box 5 

  1. Correspondence: D.C. Buell’s letterbook,Jan.,1892-July, 1899. 
  2. Muhlenberg Mining Company: Records: Ledger, 1875-1898.
  3. Muhlenberg Mining Company: Records: Day Book, 1892-1898.

Box 6 

  1. Military Commission Records: Buell’s Correspondence, 1861-1862.
  2. Military Commission Records: Buell’s Correspondence, 1863-1864.
  3. Military Commission Records: Testimony, correspondence, notes, 1862-1875.
  4. Military Commission Records: Indexes.
  5. Military Commission Records: Documentary Evidence – Government.
  6. Military Commission Records: Documentary Evidence- Government.
  7. Military Commission Records: Documentary Evidence- Government.
  8. Military Commission Records: Documentary Evidence -Defense

Box 7 

  1. Military Commission Records: Documentary Evidence-Defense-Summary
  2. Military Commission Records: D.C. Buell’s statement, 5 May 1863.
  3. Military Commission Records: Opinion of the Commission, 10 May 1863.
  4. Business and financial records, 1844-1899.
  5. Business and financial records, undated.
  6. Rough draft manuscripts.
  7. Galley proofs and articles published by D. C. Buell.
  8. Obituaries and resolutions upon the death of D.C. Buell, 1898-1902.
  9. Maps.

Box 8 

  1. Timothy Buell Family Papers, 1813-1896.
  2. Correspondence of Margaret H. Buell and Emma and Nannie Mason, 1853-1896.
  3. Correspondence of Nannie Mason, 1898-1911.
  4. Correspondence of George M. Buell Family, 1916-1933.
  5. Buell family genealogical materials.
  6. Correspondence of Richard B. Mason, 1818-1842
  7. Facsimile relating to Edwin M. Stanton and the U.S. Civil War.
  8. Printed material relating the U.S. Civil War.

Box 9 

  1. Miscellaneous printed material.
  2. Drawings and copies of photographs( originalsremoved to photo collection). 
  3. D.C. Buell’s obituary notices, 1898.
  4. Miscellaneous family correspondence, 1896-1961.
  5. Gilbert, J. Warren. The Blue and Gray: A History of the Conflicts During Lee’s Invasion and Battle of Gettysburg.
  6. Shiloh National Military Park Commission. The Battle of Shiloh and the Organizations Engaged. Washington, 1913.
  7. Newspaper clippings, 1858-1864.
  8. Newspaper clippings, 1865.
  9. Newspaper clippings, 1870-1879.
  10. Newspaper clippings, 1880-1889.

Box 10 

  1. Newspaper clippings, 1890-1899.
  2. Newspaper clippings, 1900-1908, and undated.
  3. D.C. Buell’s scrapbook.
  4. Envelopes.

Oversize 

  1. Newspapers: the San Francisco Alta, 1849.
  2. Miscellaneous oversized material.

 

Bingham, Robert Worth (1871-1937) Added Papers, 1894-1944

Held by The Filson Historical Society 

Creator:  Robert Worth Bingham1871-1937 

Title:  Added Papers, 1894-1944 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A B613b 

Scope and Content Note 

The Robert W. Bingham papers include correspondence, 1894-1944 and undated; a memorial (1913) regarding the accidental death of his first wife, Eleanor Miler Bingham; receipted bills; and miscellaneous items.  

Correspondence includes his and his wife’s correspondence, 1895-1913, during their courtship and after their marriage discussing his legal business, personal matters, and their children. Other correspondence includes letters from family members and from the three Bingham. children: Robert Henrietta, and Barry.  

Papers also include Eleanor M. Bingham’ s memorial written after she died of injuries sustained after the car in which she was riding was hit by an inter-urban car; Robert W. Bingham’s receipted bilk for purchases, mostly books, from businesses in Louisville, London, and New York; and miscellaneous items from his ambassadorship to England, 1933-1937. 

Biographical Note 

1871: Born in Orange Co., North, Carolina, 8 November.  

1888: Graduated from the Bingham Military School in Asheville, N.C. 

1889-1892: Attended the University of North Carolina and the University of Virginia. 

1892-1896: Taught Latin and Greek at the Bingham Military School.  

1896: Married Eleanor Miller and moved to Louisville, Kentucky. 

1897: Received a law degree from the University of Louisville and formed a firm with longtime friend W.W. Davies.  

1905: Appointed Mayor of Louisville. 

1907: Appointed and then elected Jefferson County Attorney.  

1911: Appointed chancellor of the Jefferson Circuit Court. 

1913: Bingham’s wife, Eleanor, died as a result of an automobile accident.  

1916: Married Mary Lily (Kenan) Flagler, widow of Henry Flagler, on 15 November.  

1917: Eight months after their marriage, Mary Lily Flagler Bingham died of a heart condition. Under a codicil to her ‘Wilt, Bingham received $5 million.  

1918: Purchased the Louisville Courier-Journal and the Louisville Times. 

1924: Married Aleen Lithgow (Muldoon) Hilliard, widow of J. Byron Hilliard, on 21 August.  

1933: Appointed ambassador to England by President Franklin D. Roosevelt. 

1937: Died of abdominal Hodgkin’s disease at Johns Hopkins University Hospital, Baltimore, Maryland, 18 December. 

 

Folder List 

Box 1  

1. Correspondence, September 1894 – August 1895 

2. Correspondence, September  October 1895 

3. Correspondence, November – December 1895  

4. Correspondence, 1896-1898  

5. Correspondence, 1899 

6. Correspondence, 1900 – 1901 

7. Correspondence, 1902 – 1903 

8. Correspondence, June 1906

 

Box 2 

9. Correspondence, July – August 1906 

10. CorrespondenceSeptember – December 1906  

11. Correspondence, January 1908 – June 1909 

12. Correspondence, July – December 1909 

13. Correspondence, 1910 – 1911 

14. Correspondence, 1913 

15. Correspondence, 1915 – 1944 

16. Correspondence, undated (Henrietta Bingham) 

17. Correspondence, undated (Robert Bingham) 

 

Box 3 

18. Correspondence, undated 

19. Correspondence, undated 

20. Receipted bills, “A-F” 

21. Receipted bills, “G-P” 

22. Receipted bills, “R-Z” 

23. Eleanor M. Bingham’s death, 27 April 1913 

24. Miscellaneous