Archives

Clark-Strater-Hill Family Photograph Collection, ca. 1850-1960s

Held by The Filson Historical Society

Creator:  Clark-Strater-Hill Family

Title:  Photograph Collection, ca. 1850-1960s

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

Size of Collection:  3 cu. ft.

Location Number:  021PC35

Scope and Content Note

The collection consists of original photographs, negatives, cartes-de-visite, two small, framed photographs, two ambrotypes, one daguerreotype, and twelve photograph albums from several generations of the interconnected Clark, Strater, and Hill families. Materials relate primarily to Jessie LaNauze Clark Strater Watson, her husband William Edward Strater, their child Edward LaNauze Strater and his wife Barbara Milton Strater (née Watkins). The photos date from ca. 1850-1960s and are organized as folders of loose photos and negatives, slides, wrapped albums, and various framed and unframed photos of miscellaneous formats. Most images are well identified with names, dates, and other relevant details. Subjects include various homes and estates belonging to the family members, including Drumanard Estate (whose grounds and landscaping—designed by the Olmsted Brothers—are documented mostly in the slides), family and social life in Louisville, European travel, World War I Ambulance service, theatrical performances of the 1920s, among many others. The two ambrotypes and daguerreotype have been removed from the collection and are stored with the ambrotype and daguerreotype collections.

Related Collections:

Clark-Strater-Watson Papers, 1850-1970, Mss. A C595

Clark-Strater-Hill papers, 1675-2011, Mss. A C595a

Edward LaNauze Strater scrapbook, 1913, Mss. SB S898

Anne Bruce Haldeman papers, ca. 1928-1993, Mss. A H159c

Anne Bruce Haldeman Landscape Design Records, 1929-1986 (bulk c. 1950-1975), Mss. AR H159

Henry Strater prints, 1963, 998PR3

 

Biographical Note

The Clark, Strater, and Watson families lived in Ontario, Canada, and Louisville and Henderson, Kentucky. The Clark family originally hailed from Scotland, with William Clark (1794-1881) and his wife Isabell Stevenson Clark emigrating from Scotland to Scarboro, Ontario, Canada around 1838. The family gained wealth through various business enterprises, including James Clark’s tobacco company and the Strater Tobacco Company.

William Clark’s son, James Charles Clark (1830-1902) was born in Scotland and immigrated to Canada with his parents in 1838. He was involved in the tobacco business in Pittsburgh, before moving to Louisville in 1850, where he became a prominent buyer and exporter of leaf tobacco. He went on to become director and vice president of the First National Bank, treasurer and vice president of the Ohio Valley Telephone Company, director in the Louisville Tobacco Warehouse Company, and president of the Farmers’ Tobacco Warehouse Company. He and his wife, Jessie LaNauze Clark (1837-1908) (whose parents also immigrated from Scotland), settled in Old Louisville and had seven children, including Jessie LaNauze Clark Strater Watson (1868-1954).

In 1893, Jessie LaNauze Clark Strater Watson married William Edward Strater (1866-1908), who owned Strater Tobacco Company with his brothers. Together they had a son, Edward LaNauze Strater (1894-1966). In 1900, the family was living at 1212 S. Third Street in Old Louisville. Following William Edward Strater’s accidental death by drowning in Harrods Creek in 1908, Jessie married Major Alexander “Sandy” MacKenzie Watson (1883-1957) in 1913. In 1928, Jessie and Alexander began building a summer home called Drumanard, located near Wolf Pen Branch Mill and Harrods Creek. The home was completed in 1929, and today is on the National Register of Historic Places.

Edward LaNauze Strater attended Male High School, the Hill School in Pottstown, Pennsylvania, and Princeton University, from which he graduated in 1917. He served in World War I as a volunteer ambulance driver in the American Field Service in France, receiving a Croix de Guerre by the French government. After the war, he married Barbara Milton Watkins (1898-1971), a stage actress from Louisville. The couple lived in Paris during the 1920s as part of the American expatriate community that included Ernest Hemmingway and F. Scott Fitzgerald (purportedly a Princeton classmate of Edward’s). They eventually settled in Louisville and purchased the Rialto Theater on Fourth Street. Together they had two children, Sylvia Barret Strater Hill (1928-2015) and Edward Pendleton “Pen” Strater (1924-2004). In 1950, Sylvia Barret Strater Hill married James Brents Hill, Jr. (1926-1995) of Nashville, and together they had three children.

Other people of possible interest represented in the collection include:

Henry Hyacinth “Mike” Strater (1896-1987): A famous painter and cousin of Edward LaNauze Strater.

Anne Bruce Haldeman (1903-1993): A pioneering woman landscape architect and cousin of Barbara Milton Watkins Strater (the Filson also holds her papers).

Annie Ford Milton Hamilton (1873-1949) and Bruce Haldeman (1862-1948): Prominent newspaper publishers, owners of the Courier Journal and Louisville Times, and aunt and uncle of Barbara Milton Watkins Strater.

James Brents Hill, Sr. (1878-1952): President of the L&N Railroad from 1934-1950 and father of James Brents Hill, Jr.

Frank Chapman (1864-1945): A renowned ornithologist. One of the few non-relatives prominently represented in the collection, he was a friend of Jessie LaNauze Clark Starter Watson.

An extensive family tree, which includes branches of the Clark, Strater, Courtenay, Milton, Haldeman, Hill, Cooper, Nicol, and LaNauze families (and their relationships with one another), has been created by the cataloger and is included in the finding aid folder. An effort has been made to include every known family member whether they appear in this collection or not, but a red star has been added next to the name of everyone whose photo does appear.

 

Folder List

Folder 1: Hill family, 1857-1960s

Includes portraits of Mary Lowrey Hill and James Anderson Hill—the parents of James    Brents Hill, Sr.—and family portraits with James Brents Hill, Sr., with his parents and siblings; a photo featuring Grace Marion Cooper Hill’s aunt Marionette “Nettie” Burrell          and her husband James Alden Cooper; a photo of James Brents Hill, Sr.’s sisters Estelle               Hill and Alice Hill Anderson, taken in 1967; two other photos that show Alice Hill     Anderson at a house on 18th Avenue in Nashville.

 

Folder 2: Grace Cooper Hill and James Brents Hill, ca. 1880-1950s

Includes originals and copy photographs related to or taken by Grace Cooper Hill and James Brents Hill, Sr., including their 1913 honeymoon, the two of them participating in recreational activities such as hunting and baseball, houses, childhood photographs, with family members, and several photos of Bess Cooper Crittenden.

 

Folder 3: Two framed photographs of Grace Cooper Hill and James Brents Hill, ca. 1885-1890

 

Folder 4: James Brents Hill professional and train career, ca. 1930s-1950s

Includes originals and copy photographs of James Brents Hill’s professional life in the railway industry, specifically his time as president of the Louisville & Nashville Railroad.

 

Folder 5: Hill residences in Nashville and Louisville, ca. 1930s-1940s

Includes photos, negatives, and blueprint/sketch reproductions of the residence of James Brents Hill, Sr., and his family in Nashville; one photo of a home in Louisville.

 

Folder 6: Cooper family and ancestors, ca. 1850s-1901

Includes photos of portraits of Levi Buckingham and Eliza Bell, the great grandparents of Grace Marion Cooper Hill (ca. 1850s); a photo of George P. Burnell, father of Marionette “Nettie” Burrell Cooper; a photo of James Cooper, father of James Alden Cooper; an undated photo of Marion Hill Harcourt, whose relation is unknown.

 

Folder 7: Clark family, ca. 1860s-1940s

Includes materials related to James Clark, Jessie LaNauze Clark, and their marriage; postcards from Beith, Scotland; photographs of William Clark, Jr., Isabel Stevenson Clark Courtenay, Billy Kerr Clark, James Clark, Jr., William Edward Strater, James C. Courtenay, Erskine Courtenay, Leonard Strater, and Edward Strader. Of note are photos of James’ tobacco factory and flower garden.

 

Folder 8: Jessie LaNauze Clark Strater Watson, 1874-1952

Includes studio portraits of Jessie as a young girl and woman; with her twin sister Isabel Stevenson Clark Courtenay; with ornithologist Frank Chapman and his family. Also included are photographs and negatives of Jessie’s European vacation, her summer home Drumanard, and her 84th birthday party.

 

Folder 9: Edward LaNauze Strater, ca. 1894-1958

Includes Edward LaNauze Strater as a young boy and student; with his cousins Erskine and James Courtenay, at Hill School; theatrical productions he participated in while at school. Of note are depictions of Brownface and Blackface in theatre and a panoramic photograph of his class at Male High School.

 

Folder 10: Edward LaNauze Strater World War I service, 1915-1918

Includes items related to Edward Strater’s service in the American Ambulance Service during World War I. Includes formal military portraits, group photos with fellow soldiers, and negatives.

 

Folder 11: Henry Strater, ca. 1960s

Includes material related to the career of Henry Hyacinth “Mike” Strater, a cousin of Edward LaNauze Strater and a famous painter. There is a photo of one of his paintings and a 1962 Courier Journal photo of one of his art shows, which includes Edward Strater, Barbara Milton Watkins Strater, and Nicholas A. Strater (Henry Hyacinth “Mike” Strater’s son).

 

Folder 12: Barbara Watkins Strater theater career, ca. 1940s

Includes photos of Barbara Watkins Strater’s theatrical performances, possibly at the “Little Theater” in Louisville.

 

Folder 13: William Edward Strater, ca. 1880-1908

Includes an undated photo of three men with the caption “Strater Bros”—one is clearly William, and the other two are presumably two of his brothers, and two negative photos of portraits of “Strater grandparents,” presumably Williams’s parents Casper Henry Strater and his wife.

 

Folder 14: Barbara Milton Watkins Strater ancestors, ca. 1870s-1913

Includes Barbara Milton Watkins Strater, James Perry Watkins, William Agun Milton, Edward Jefferson Watkins, a photo of Susan Barret Milton Watkins at Buckroe Beach in Virginia, and one identified as “Melville,” possibly Louisville writer Melville Otter Briney.

 

Folder 15: Frank Chapman, 1916-ca. 1920s

Includes items related to Frank Chapman (1864-1945), a renowned ornithologist and friend of Jessie LaNauze Clark Strater Watson. Includes several photos of Chapman in South America and several photos of homes presumably belonging to Chapman—one is in Miami, and another is part of a 1924 Christmas card sent by Chapman and his wife, Fannie.

 

Folder 16: Nicol, Henderson, and related families, ca. 1860s-1900s

Includes materials related to the Nicol, Henderson, Watson, Cleland, and Alexander families. A lot of these appear to be studio portraits and cartes-de-visite of the family members living in Scotland.

 

Folder 17: Sarah Collins and unidentified others, ca. 1900s

Includes two negatives of Sarah Collins (Edward LaNauze Strater’s childhood nurse), and other negatives and prints of what are likely men employed by the Strater family. Of note is a negative of two African American men identified as “Stokes and Hots (Clarence) Lang.”

 

Folder 18: Slide index, 1940s-1960s

This is a handwritten index of the slides included in this collection. Slides depict                    members of the Strater family and the exterior and interior of Drumanard estate. (NOTE: Some of the numbered slides described in the list are missing). The sleeved slides remain in the original order and are foldered as below:

 

Folder 19: Slides A: 1943-1953

Folder 20: Slides B-C: 1953- Jan. 1957

Folder 21: Slides C-D: Mar. 1957- Apr. 1959

Folder 22: Slides D-E: June 1959- Nov. 1962, 1963, 1965

Folder 23: Miscellaneous undated or unidentified slides

 

Album 24: Haldeman, Milton family album, 1889-1964

Includes individuals from the Milton and Haldeman families: Anne Milton Haldeman, Anne Bruce Haldeman, Bruce Haldeman, Florence Haldeman, William Agun Milton, Admiral John Brown Milton (and his wife Harriet Steele), Elizabeth Haldeman, Barbara Watkins, Walter Haldeman, Edward J. Watkins, Sue Barret Milton Watkins, Florence Clark Milton, Collis O. Campbell, Elizabeth Campbell Gawthrop, Ann Price Combs (and her husband and kids). Notable photos include two young Black girls labeled Katie and Viola Park (Inscription: “Viola was Barbara’s nurse”) and another photo of two young Black women with Anne Bruce and Walter Haldeman (Inscription: “Viola Parks and Paradine Dickey”); Florence Haldeman wearing a maid costume, with the inscription: “In Green Stockings,” which was a stage play and a film; the Grant Canyon, a Holloran system sight-seeing car; “The Milton Apartments” at 1415 St. James Court.

 

Album 25:  Barbara Milton Strater Watkins childhood album, ca. 1910

Includes photographs of Barbara Milton Watkins Strater and her childhood friends. Notable photos include an autographed photo of Madison J. Cawein (famous Louisville poet); Melville Otter Briney’s wedding; Semple Collegiate School; and children’s theatrics.

 

Album 26: Barbara Milton Strater Watkins theatre album, 1913-ca. 1920

Relates to Barbara Watkins’ career in theatre. Also includes other well-known stage actors: Bruce McRae (1867-1927), Alice Lindahl (d. 1918), Frances Goodrich (1890-1984), Alice Baxter (dates unknown), Marguerite St. John (1861-1940), Mrs. Charles G. Craig, Fleming Ward (1886-1962), Ruth Chatterton (1892-1961), Saxon Kling (1891-1940), Lorna Volare (1911-1998), Dorothy Gamble, Jessie Todhunter(?), Ruth Shepley (1892-1951), Charles Darrah, Douglas Leavitt (1883-1960), Ruth Leavitt (1890-1984), Zoe Barnett (1883-1969), Fred Hillbrand (1893-1963), Chrystal Herne (1883-1950), Ann Mason (1896-1948), Philip Mernvale (1886-1946), Rea Martin, Fania Marinoff (1890-1971), Jane Houston, Donald Tyler, Helen Flint (1898-1967), Peter Foote.

 

Album 27: Barbara Milton Watkins Strater theatre album, 1916-1920

Relates to the theatrical career of Barbara Milton Watkins Strater. This scrapbook mostly consists of large photographs of staged productions, including performers depicting Blackface or a “Mammy” trope. Most seem to have been taken in San Francisco, Chicago, Baltimore, or New York.

 

Album 28: Strater family album, ca. 1870- ca. 1910

Relates to individuals in the Clark family and ancestors of the Straters, including: the parents, siblings, aunts, uncles, cousins, and children of Jessie Clark Strater Watson. Included are James Clark and Jessie LaNauze Clark, Christiana Perry Clark, William Kerr Clark, James Clark, Jr., Lucinda Helm Clark, Walter Symington Clark, Isabel Clark Courtenay, Isabella George, William Clark, Jr., and his wife Ellen Crawford, Margaret Clark Kennedy, Isabella Kennedy, Hugh Clark and children, Margaret Young Markham, and Edward LaNauze Strater. There are several other identified relatives and friends whose exact relationships within the family are unknown.

 

Album 29: Strater family album, ca. 1880-1964

Includes individuals from the Strater, Clark, and Courtenay families: Henry Strater, Charles Strater (and wife Adeline), Isabel Stevenson Clark Courtenay, William Howard Courtenay, James Clark Courtenay, Erskine Courtenay, Jessie Clark, Henry Hyacinth Strater and wife Lois Thompson, James Clark, Jr., William “Billy” Clark, Walter S. Clark, and Constance Clark. Notable photos include James Clark Courtenay in a “box” at the races; with pet dogs; the Bibb family; children’s playhouse; Constance Clark’s wedding.

 

Album 30: Strater family album, ca. 1880-1900

Relates to individuals in the Strater family: William Edward Strater, Henry Strater, Augusta Strater and her kids Leonard and Helme, Jessie LaNauze Clark Strater Watson, James Clark, Jr., William K. Clark, Isabel Clark, and Edward LaNauze Strater. Notable photos include Middle Bass Island, Ohio; Harrods Creek Spring; Louisville Boat Club; camping; the New Willard Hotel; and Dr. Feodor Koehler.

 

Album 31: Strater family album, 1902- ca. 1915

Relates to individuals in the Strater, Courtenay, and Clark families: Edward LaNauze Strater, Jessie LaNauze Clark Strater Watson, Isabel Clark Courtenay, Erskine Courtenay, William Edward Strater, Jim Courtenay, Augusta Willey and Laura Willey (cousins of Edward Strater’s). Notable photos include Margaret Hardiman with the inscription “maid”; Sarah Collins, Edward’s nurse; group photo of the Independent Tobacco Growers; European travel; Japan travel; illusion photos taken in Atlantic City; the Patterson-Davenport School; Male High School; and Hill School.

 

Album 32: Strater family album, ca. 1910-1945

Relates to individuals in the Strater, Courtenay and Clark families: Edward LaNauze Strater, Erskine Courtenay, Jessie LaNauze Clark Strater Watson, Alexander “Sandy” Mackenzie Watson, William Howard Courtenay, Isabel Clark Courtenay, Barbara Milton Watkins Strater, and Edward LaNauze Starter. Notable photos include Kentucky composer Clifford Shaw (1911-1976); a portrait of Alexander Mackenzie Watson by Sam McDowell; travel photos in Egypt, Singapore, and other locations (1912); Edward Strater’s WWI service in the American Ambulance Field Service; and Alexander Mackenzie Watson’s WWI service in the Marine Corps.

 

Album 33: Milton, Strater, Hill family album, ca. 1870-1910

Relates to individuals in the Milton, Strater and Hill families: Bushrod Taylor Milton, Mary Ann Claypool, William Agun Milton, Florence Marie Clark Milton, Annie Ford Milton, Sue “Barrie” Barret Milton, Edward Jefferson Watkins, and Barbara Watkins.  Notable items include photos of the 1890 tornado in Louisville; musicians and bands; a posed portrait of Barbara with a little Black boy; and a list of handwritten facts about the family, written by James Brents Hill, Jr., in 1971.

 

Album 34: Hill family album, ca. 1880-1950

Includes individuals from several generations of the Hill family (most of these are photocopies and not originals): James Brents Hill, Sr., Grace Marion Cooper, Nettie Burnwell Cooper, James Alden Cooper, James Brents Hill, Jr., Mary Eleanore, and Grace Marion. Notable photos are at I. N. Bloom School; Highland Junior High School; Culver Military Academy; Mississippi River cruises; Louisville & Nashville Railroad Board of Directors; Jeffersonville Boat Works; weddings; and honeymoons.

 

Album 35: Garrin Place album, ca. 1898

Includes photographs of the interior of William E. Strater and Jessie LaNauze Clark Strater Watson’s home in Louisville.

 

Removed from Collection

021PC35.01: Daguerreotype of Edward Martin Clark, ca. 1850s

021PC35.02: Ambrotype of Elizabeth Newton Sperry and two others (unidentified), ca. 1850s

021PC35.03: Ambrotype of an unidentified woman, ca. 1850s

 

Subject Headings

American Field Service.

Baseball.

Bibb family.

Blackface.

Bluegrass music.

Brownface.

Children’s playhouses.

Children’s theater.

Clark family.

Cooper family.

Country music.

Courier-journal (Louisville, Ky.)

Courtenay family.

Culver Military Academy (Culver, In.)

Dogs.

Drumanard Estate (Louisville, Ky.)

Greenhouses – Kentucky – Louisville.

Henderson family.

Highland Junior High School.

Hill family.

Hill School (Pottstown, Pa.)

Horses.

Household employees.

International travel.

Louisville and Nashville Railroad Company.

Louisville Boat Club.

Louisville (Ky.) – Tornado – 1890.

Male High School (Louisville, Ky.)

Middle Bass (Ohio)

Milton family.

Mississippi River – Description and travel.

Musical instruments.

Nashville (Tn.)

Nicol family.

Ohio Valley Telephone Company (Louisville, Ky.)

Ponies.

Race awareness in children.

Scotland.

Scottish Americans.

Semple Collegiate School (Louisville, Ky.)

Social classes.

Stereotypes.

Strater family.

Taxidermy.

Theater.

Tobacco industry – Kentucky – Louisville.

Tornado damage.

Trick photography.

United Daughters of the Confederacy.

World War, 1914-1918.

 

National Council of Jewish Women. Louisville Section Photograph Collection, ca. 1920s, 1950s-2010s

Held by The Filson Historical Society

Creator:  National Council of Jewish Women. Louisville Section

Title: Photograph Collection, ca. 1920s, 1950s-2010s

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

Size of Collection:  2 cu. ft. and 400 digital files (1.11 GB)

Location Number:  023PC2

Scope and Content Note

This collection consists of photographs, copy prints, negatives, and slides relating to the Louisville Section of the National Council of Jewish Women (NCJW).

Folders 1-27 contain photographic items documenting NCJW Louisville Section officers and members, conventions, meetings, community projects, and miscellaneous events. Folder 23 includes a 1920s studio portrait of an unidentified group of forty-two individuals (men, women, and children, likely an extended family), removed from a Bon Art Studios folder.

Folders 28-50 contain photographs removed from NCJW Louisville Section photo albums from the 1960s-2000s and include printouts of scans of the album pages before they were deconstructed.

Folders 51-59 hold photographs, negatives, and slides from the 1970s-2010s relating to the Nearly New Shop and the annual Fashion Encore sale.

Folder 60 holds photographs disassembled from collages of NCJW Louisville Section officers and events, ca. 1980s-1990s.

Folder 61 holds a mounted and matted reproduction of a painting signed by Suzanne Solomon, picturing the inside of the Nearly New Shop on East Market Street.

Folders 10, 13, and 62-69 include or consist of born-digital files of photos originally housed on CDs, which are stored separately in Box AVD-0004. Born-digital files can be viewed using Filson library computers. Please speak to staff about how to access digital files.

 

Related Collections:

National Council of Jewish Women Louisville Section records [Mss. BJ N277a].

National Council of Jewish Women promotional and political buttons [2023.38.1-.6].

Jewish Community of Louisville records [Mss. BD J59].

Jewish Community of Louisville photograph collection [022PC1].

Helman-Victor family papers [Mss. A H478a].

The First Fifty Years: A History of the National Council of Jewish Women, 1898-1943 (NCJW, 1943) [296 C189].

Proceedings of the First Convention of the National Council of Jewish Women (Philadelphia: Jewish Publication Society of America, 1895) [296 N277].

Rabbi Adolph Moses, Yahvism and Other Discourses (Louisville Section of the National Council of Jewish Women, 1903) [296 M911].

 

Historical Note

In 1893, Hannah G. Solomon, a member of one of the earliest Jewish families to settle in Chicago, organized the Congress of Jewish Women for the World’s Columbian Exposition’s Parliament of Religions. That group of women was renamed the National Council of Jewish Women. Its motto was “Faith and Humanity,” with aims to “seek to unite women interested in the work of Religion, Philanthropy and Education,” “organize and encourage study of principles of Judaism,” and “apply knowledge gained in this study to the improvement of Sabbath Schools, and in the work of social reform.” Within three years, the NCJW had fifty local sections.

The Louisville Section of NCJW was organized in 1895 by Rebecca Rosenthal Judah, who served as its first president. In its first few decades, the local chapter worked with Adath Israel Temple to encourage attendance at religious services and Sabbath School. It also took on the work of providing critical educational and social services in Louisville. It opened the city’s first free public baths for women in 1895 and supported the city’s first summer kindergarten in 1897. At the beginning of the twentieth century, it established the Jewish Corner Library at the Young Men’s Hebrew Association (YMHA), provided financial and volunteer assistance to Jewish Hospital and the Jewish Children’s Home, and contributed to immigrant aid for Jewish refugees. In 1914, the organization set up and managed the kosher Penny Lunch at George Morris Elementary School. In 1921, Rebecca Judah started the Student Loan Fund from the memorial fund of Helena Bloom Goldsmith “for the purpose of furthering higher education for local Jewish boys and girls.”

During the years of the Great Depression and World War II, the Louisville Section joined the Louisville Conference of Jewish Organizations and worked to combat rising antisemitism and help German Jewish refugees. In 1939, a joint committee of the NCJW and the Jewish Welfare Federation opened a Nursery School at the Jewish Children’s Home to provide day care and early educational experiences to the children of working parents and new immigrants. During and after WWII, NCJW members hosted hundreds of Jewish soldiers from Fort Knox for Sunday night and Seder dinners, Rosh Hashanah, and Yom Kippur.

In the second half of the twentieth century, the Louisville Section took on new community service projects and expanded its political advocacy to provide support for Israel, reproductive rights, mental health treatment, education, and the needs of older adults. In 1946, the Louisville Section began its long involvement in the NCJW Ship-a-Box program, sending supplies to Jewish schools and youth abroad, especially in Israel. In 1950, the mental health committee launched a pilot mental health project using volunteers in the psychiatric ward of Louisville General Hospital. In 1955, the organization started the Golden Age program for senior adults, later renamed Club 60, at the newly opened Jewish Community Center. The following year, under the leadership of Helen Helman, the Louisville Section opened the Nearly New Shop, a consignment store that would become the organization’s main source of fundraising. The store started at 733 E. Market St. and moved to 632 E. Market in 1969, to 815-817 E. Market around 1980, and to Mid City Mall in 1988. The annual Fall Fashion Encore Sale began in 1976. NCJW Parkside, a Senior Adult Day Center, opened in 1986 at Four Courts.

The Louisville Section has helped to establish many social agencies in Louisville and Kentucky that continue to provide services in the 2020s. In 1958, an NCJW study of mental health needs in Kentucky led to the opening of Bridgehaven, a community program in Jefferson County to provide mental health services outside a hospital setting. In 1969, the Louisville Section provided the impetus and funding to establish 4-C (Community Coordinated Child Care). In the following decade, the Louisville Section, the Junior League, and the Young Women’s Christian Association (YWCA) opened Shelter House, a safe place for runaway and troubled youth. The Louisville Section sponsored the creation of Kentucky Youth Advocates in 1977, helped establish CASA (Court Appointed Special Advocates) in 1985, initiated Court Watch in 1995, started the Adopt-a-School program in 2000, and raised funds for the opening of the Jefferson Family Recovery Court in 2018.

The year 2025 marks 130 years of the Louisville Section’s active and committed efforts to fulfill the NCJW mission, stated in 2024 as the following: “The National Council of Jewish Women (NCJW) is a grassroots organization of volunteers and advocates who turn progressive ideals into action. Inspired by Jewish values, NCJW strives for social justice by improving the quality of life for women, children, and families and by safeguarding individual rights and freedoms.”

 

Sources:

Faith Ragow, “National Council of Jewish Women,” https://jwa.org/encyclopedia/article/national-council-of-jewish-women

NCJW, Louisville Section timeline, https://ncjwlou.org/home/ourwork/about/timeline/

Barbara G. Zingman, “National Council of Jewish Women, Louisville Section,” entry in The Encyclopedia of Louisville, ed. John E. Kleber (University Press of Kentucky, 2001), p. 646.

 

Folder List

Box 1

Folder 1: Louisville Section presidents

Includes copy-print photographs of former presidents of the Louisville Section.

Folder 2: District and national conventions, 1960s-1990s

Includes photos of NCJW biennial and central district conventions; Hillary Clinton was a speaker at the 1996 convention and is pictured in a few of the photos.

Folder 3: Louisville Section and NCJW anniversaries, 1971, 1993

Includes photos of the Louisville Section’s 75th anniversary; NCJW National centennial, 1993 quilt squares.

Folder 4: Louisville Section centennial events, 1995-1996

Includes negatives.

Folder 5: Junior Council, 1980s-1990s

Folder 6: Louisville Section meetings, 1990s

Includes photos of installation of officers; presidents past and present; awards ceremonies.

Folder 7: Louisville Section meetings, 2000s

Folder 8: Community projects, 1920, 1950s-1960s

Includes a copy of a Louisville Courier-Journal newspaper image of the penny lunch project at George D. Morris School, 1920; photos from the 1950s-1960s of volunteers with signs behind them reading Children’s Home, New Americans, Ship-a-box, and Lending Library; volunteers and children at Jewish Children’s Home, later Jewish Children’s Convalescent Home, at 1135 S. 1st Street.

Folder 9: Community projects, ca. 1970s-2000s

Includes photos of the 5th anniversary of Senior House West; HIPPY; NCJW ParkSide; Close Harmony choir; California Daycare Center; Four Courts; ElderServe; Take Back the Night; Run/Walk.

Folder 10: Adopt-a-School, ca. 1990s-2000s (includes born-digital files)

Includes print and digital photos of Cochran Elementary; Lowe Elementary volunteer club.

Folder 11: Women Helping Women, 1999-2000

Includes photos of Women Helping Women project – the NCJW partnered with Liz Claiborne Inc. to organize clothing drives for women who were victims of domestic violence.

Folder 12: Vagina Monologues, 2002

Folder 13: Stop the Violence Women’s 5K Run/Walk, 2004-2005 (includes born-digital files)

Folder 14: Advocacy and public affairs, 1970s-2000s

Includes photos of Public Affairs brunch; “Education Pays” group; Legislative Day in Frankfort.

Folder 15: Study Group: Education (school vouchers), 1989

Folder 16: Frankfort trips, ca. 1968-2000s

Includes photos of meetings with Gov. Louie Nunn, ca. 1968-1971; Lt. Gov. Steve Beshear, photo signed by Beshear, ca. 1980s; Gov. Ernie Fletcher, ca. 2003-2007.

Folder 17: Washington D.C. trips, ca. 1970s-2000s

Includes photos of delegates to JPI (Joint Program Institute) in Washington, 1976, 1980; meeting with Senator Mitch McConnell, photo signed by McConnell, 1987.

Folder 18: Washington Institute, 1995, 1998, and 2001

Includes photo of Louisville Section members greeting President Bill Clinton; negatives.

Folder 19: NCJW National publicity and speakers, ca. 1960s-1990s

Includes photos of NCJW presidents and officers; NCJW speakers; the opening of Hebrew University High School in Israel; Ship-a-Box; Council Fellowships.

          NOTE: The Filson does not hold reproduction rights to these photographs.

Folder 20: Individuals, identified (click to access PDF of index of individuals)

Folder 21: Individuals, unidentified

Folder 22: Individuals, 8×10 photographs, both identified and unidentified (click to access PDF of index of individuals)

Folder 23: Miscellaneous groups and events, ca. 1920s, 1960s-1990s

Includes studio portrait of an unidentified extended family, removed from a Bon Art Studios folder, 1920s; photos of Betty Jane Fleischaker and Maud Fliegelman; Betty Jane Fleischaker and Esther Lander; Carol Leibson and Judy Shapira; past section presidents’ visit; NCJW members in front of the Capitol.

Folder 24: Miscellaneous events, ca. 1990s

Includes photos of Women’s Seder; Conference on Aging with Betty Friedan; book club; NCJW directors; Emerging Leaders Luncheon; Day of the Working Parent, Court Watch Forum; Jewish Film Festival; cooking demonstration.

Folder 25: Miscellaneous events, 2000s-2010s

Includes photos of Community Science Fair; Chanukah parties at Four Courts; dedication for the Rebecca Judah historical marker; Center for Women and Children; Gilda’s camp; cooking program with Chef Nancy Russman.

Folder 26: Miscellaneous events, unidentified, ca. 1970s-1980s

Folder 27: Miscellaneous events, unidentified, ca. 1990s

Folder 28: Photos removed from NCJW album (1 of 2), ca. 1950s-1990

Includes photos by Gus Frank and Sam Hinerfeld; Central District Convention, St. Louis, 1974; Senator Wendell Ford with Louisville Section members; skits.

Folder 29: Photos removed from NCJW album (2 of 2), ca. 1950s-1990

Folder 30: Photos removed from NCJW album (1 of 4), ca. 1960-1991

Includes photos of National Convention, Louisville, 1981; Trip to Israel, photo with Mitch McConnell; Marcia Roth’s installation; Ship-a-Box recipients; Renee Loeb’s installation; Mary Travers visit, 1984; National Convention, New Orleans, 1987.

Folder 31: Photos removed from NCJW album (2 of 4), ca. 1960-1991

Includes photos of Family Focus; Mary Travers visit, 1984; Hannah Solomon awards; National Convention, New Orleans, 1987; Elaine Weinberg’s installation; Lynn Meckler’s installation; Junior Council at Colonial Gardens; Nearly New Shop at 815 E. Market; Shopping Spree; Family Day Care conference; National Convention, 1990; Washington Institute; Jewish Resource Center.

Folder 32: Photos removed from NCJW album (3 of 4), ca. 1960-1991

Includes photos of Claire Wolf visit and workshop; past section presidents’ luncheon; National Convention, 1990; California Area Family Development Center; “A Half Century of Social Action.”

Folder 33: Photos removed from NCJW album (4 of 4), ca. 1960-1991

Includes photos of Shopping Spree; moving into new office, 1990; Mayor Burke and Minx Auerbach, 1961; Central District Convention, Kansas City, 1970; Louise Flarscheim and Natalie Polm with Mayor William Cowger.

Folder 34: Printout of scan of NCJW album, ca. 1960-1991 (click to access PDF of scan)

Folder 35: Photos removed from NCJW album (1 of 3), ca. 1970-1990

Includes photos of book tea, 1971-1972; National Convention, 1981; Helen Banks receiving award for NCJW, 1992; Bella Abzug, 1983; Marcia Roth’s installation, 1983; and Close Harmony intergenerational choir.

Folder 36: Photos removed from NCJW album (2 of 3), ca. 1970-1990

Includes photos of Washington, D.C., trip and meetings with Senator Dole, Rep. Mazzolli, 1983; National Convention, St. Paul, Minnesota, 1984; Nearly New Shop, mid-1980s; 90th anniversary; Renee Loeb’s installation and honoring life members, 1985; past presidents; Junior Council president; Mary Travers at Keneseth Israel; District Convention, Cleveland, Ohio, 1986; Washington Institute, 1987; Elaine Weinberg’s installation, 1987; CASA volunteers, 1987.

Folder 37: Photos removed from NCJW album (3 of 3), ca. 1970-1990

Includes photos of Jane Weinberg being told of Henrietta Herzfeld award, 1989; NCJW ParkSide opening, 1986; new member party, 1988-1989; Central District Convention; Junior Council style show, 1988; Sandy Linker tutoring New Americans, 1989; Pro Choice rally, Frankfort, 1989; Washington Institute, 1989; National Convention, 1990.

Folder 38: Printout of scan of NCJW album, ca. 1970-1990 (click to access PDF of scan)

Folder 39: Photos removed from California Area Family Development Center (CAFDC) album, 1983-1984

Includes photos of atrium, indoor play area; classrooms; Preschool I, II, III, IV, and Kindergarten; Christmas play; “A Visit with Santa.”

Folder 40: “Accomplishments” and “Goals,” printout of scan of CAFDC photo album (click to access PDF of scan)

 

Box 2

Folder 41: Photos removed from NCJW ParkSide Senior Adult Day Center album (1 of 2), 1988-1991

Folder 42: Photos removed from NCJW ParkSide Senior Adult Day Center album (2 of 2), 1988-1991

Folder 43: Printout of scan of NCJW ParkSide album (click to access PDF of scan)

Folder 44: Photos removed from Four Courts album (1 of 2), 1988-1989

Folder 45: Photos removed from Four Courts album (2 of 2), 1988-1989

Folder 46: Printout of scan of Four Courts album (click to access PDF of scan)

Folder 47: Copies of manuscript items removed from Four Courts album, 1988-1989

Folder 48: Miscellaneous loose photos from Four Courts album, 1988-1989

Includes photos of unidentified NCJW events not related to Four Courts.

Folder 49: Photos removed from Vagina Monologues events album (1 of 2), 2002

Includes photos of Take Back the Night; Bearing Witness to Violence against Women; Vagina Monologues; Domestic Violence prevention; T-shirt project.

Folder 50: Photos removed from Vagina Monologues events album (2 of 2), 2002

Folder 51: Photos removed from Nearly New Shop/Fashion Encore album, ca. 2010s

Folder 52: Nearly New Shop at 632 East Market, ca. 1970s

Includes photos and negatives.

Folder 53: Nearly New Shop at 815-817 East Market and Mid-City Mall, ca. 1980s

Photos include exterior views; one photo taken out of a frame was sleeved along with an unidentified aerial photo that was also in the frame.

Folder 54: Fashion Encore, ca. 1980s

Includes photos, negatives, and slides.

Folder 55: Fashion Encore, 1990-1992

Folder 56: Fashion Encore, 1994-1996

Folder 57: Fashion Encore, 1997-1999 and ca. 1990s

Folder 58: Fashion Encore, ca. 2000-2004

Folder 59: Miscellaneous Nearly New Shop and Fashion Encore, ca. 1980s-2000s

Folder 60: Individual and group photos disassembled from oversized collages, ca. 1980s-1990s

Folder 61: Reproduction of painting of Nearly New Shop, ca. 1970s-1980s

 

Digital materials

These digital files were originally housed on CDs, which are stored separately in box AVD-0004. Born-digital files can be viewed using Filson library computers. Please speak to staff about how to access digital files.

Folder 62: Fashion Encore (includes born-digital files), ca. 2002

Folder 63: Fashion Encore (all born-digital files), October 2013

Folder 64: NCJW unidentified event (all born-digital files), undated

Folder 65: NCJW unidentified event (all born-digital files), 8 September 2004

Folder 66: NCJW women’s seder (all born-digital files), 2005

Folder 67: NCJW intergenerational book club (all born-digital files), 3 February 2008

Folder 68: Gilda’s Club (all born-digital files), 17 March 2008

Folder 69: “NCJW Goes Green” (all born-digital files), 2 April 2008

 

Subject Headings

Children – Services for – Kentucky.

Four Courts Louisville Hebrew Home.

Home Instruction Program for Preschool Youngsters (U.S.)

Jefferson County Public Schools.

Jewish Children’s Home (Louisville, Ky.)

Jewish film festivals – Kentucky – Louisville.

Jewish Home for Convalescent Children (Louisville, Ky.)

Jewish Hospital (Louisville, Ky.)

Jewish women – Political activity.

Judah, Rebecca Rosenthal, 1866-1932.

National Council of Jewish Women.

Nearly New Shop (Louisville, Ky.)

Reproductive rights.

Social service – Kentucky.

Women – Societies, etc.

Women in charitable work.

S.E. Davis Co. (Louisville, Ky.) Records, 1936-2019

Held by The Filson Historical Society

Creator: S.E. Davis Co. (Louisville, Ky.)

Title: Records, 1936-2019

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

Size of Collection:  1 cu. ft. and 1 ovsz. boxed vol.

Location Number: Mss. BB D265

Historical Note

S.E. Davis Co., Inc. was a pawn shop in downtown Louisville, Kentucky, operated by multiple generations of a Jewish family from its opening in 1936 until its closure in 2017. According to family notes, the store began at 103 West Market Street in 1936, moved to 101 West Market Street around 1950, and was remodeled to occupy 101-103 West Market Street in 1963. The Davis family owned the buildings and ran a rooming house with fifteen rooms in the upper levels above the store until the late 1960s. S.E. Davis Co. specialized in the sale of jewelry (gold and silver), hunting rifles, sportsman guns, and musical instruments and equipment. In 1997, the store moved to 209 South First Street between Market and Jefferson Streets, where it remained until it closed in 2017.

The store was established in 1936 by Simmond “Simmy” Epstein Davis (1916-1991) and Faye Perelmuter Davis (1917-2013), who were married in August of that year. Faye was one of five children born to parents Max and Miriam Perelmuter of Louisville. Faye’s siblings were Belle, Morris, Sammy, and Sol. Max died when Faye was two years old. Simmy’s parents were Freda (born Zlate Segalowicz) and Henry Davis (born Henmoch Razz), Jewish Russian immigrants who settled first in Bardstown, Kentucky, and then in Louisville. Henry was a peddler and grocer who began accruing items that customers traded with him for food.

Simmy and Faye Davis had three children: Melvin “Mel” Davis (b. 1937), Diane Davis Mayer (b. 1941), and Miriam “Mimi” Davis Grossman (1946-2021). Simmy and Faye were longtime members of Keneseth Israel Synagogue. Simmy served as secretary-treasurer of the Louisville Pawnbrokers Association and was a Mason, a Shriner, and a member of Keneseth Israel Men’s Club and B’nai B’rith. Faye Davis, known by family and friends as “Bubby Faye,” worked by her husband’s side at S.E. Davis Co. She served as president of the Keneseth Israel Sisterhood.

Mel Davis began working at S.E. Davis Co. as a young man. He became an avid trap shooter and a member of local sports hunting associations. Mel met his future wife Shellia Juan Bloch (b. 1939 in Eustis, Florida) at Camp Bel Aire, a Jewish summer camp in Tennessee where they were both working on the staff. Shellia grew up in Leesburg in central Florida with her sister Ninion and her mother Berte Rita Bloch. Berte was a single mother who with her brother owned the general store in Leesburg. Shellia was a dancer like her mother and attended the National Music Camp for a few summers in the 1950s. She first attended college at University of Michigan and transferred to University of Louisville after marrying Mel in 1959. She taught fourth grade after college.

Mel and Shellia took over S.E. Davis Co. when Simmy retired in 1975, and they ran the store until it closed in 2017. They had three children: Cheryl Davis (b. 1964), Jeff Davis (b. 1967), and Deborah Davis Perlstein (b. 1971). Jeff worked at the store with Mel and Shellia.

Due to the efforts of Cheryl Davis, the original building for S.E. Davis Co. at 101 West Market Street was historically preserved. Cheryl wrote the following about her grandparents, parents, and S.E. Davis Co.:

“At the passing of Faye P. Davis, my Bubby, and the community’s Bubby Faye, and as my parents, Shellia and Melvin Davis moved from 1522 Sylvan Ct. their home for 40 years to The Forum, I came upon records, photos, and memorabilia reflecting the story of our family’s arrival in Louisville, membership at Keneseth Israel on Jacobs St. and now Taylorsville Rd. and their tremendous and compassionate contribution to civic life at S.E. Davis Co., Inc. Bubby Faye was recognized as such by everyone at Keneseth Israel, as she shared candies in her purse with children after Saturday Shabbos services and whispered how special they were. She meant it, sincere in her embrace of Jewish community members, young and old, through KI Sisterhood and other Jewish organizations and with our neighbors and friends, working as a ‘reader’ with elementary school children with limited resources and support at home and working every Christmas with the Wayside Mission to serve food and distribute gifts.

S.E. Davis, namesake for the business he and Faye founded in 1936, was known at Simmy, gone too soon at age 75 in 1991, mentor and supporter to my father, Mel Davis, whom Faye transferred ownership after Simmy’s death. Mel, a graduate of University of Louisville, was an attentive student at Uof L and in the business, growing and learning over the years from his father, building meaningful relationships with the community always, from before the City-Country merger to Metro Police, so many dedicated officers that protected ‘the store’ and after until the store’s close. The history is one I remember as a teenager working at the store thrilled each time I could ring up a sale, thanking the customer and using that grand old cash register from so many ages ago. It was big and gold and majestic, like an honor to tap its keys and place bills in their place.”

Sources:

Ancestry.com

Davis family history and business notes [print-out in the finding aid folder of the physical collection]

 

Scope and Content Note

This collection documents the operations of the S.E. Davis pawn shop business in Louisville, Kentucky. The store was owned and managed by several generations of the Davis family, who were members of the local Jewish community. S.E. Davis Company was established in 1936 by Simmond “Simmy” Epstein Davis (1916-1991) and Faye Perelmuter Davis (1917-2013). Their son Melvin “Mel” Davis (b. 1937) and his wife Shellia Bloch Davis (b. 1939) took over when Simmy retired in 1975. Melvin and Shellia’s son Jeff later joined the business and worked at the store as manager until its closure in 2017. Materials include account ledgers, miscellaneous business and property records, newspaper and magazine articles, advertisements, and some personal family papers.

Folders 1-5 and oversized volume 12 consist of account books documenting different types of transactions relating to pawn brokerage, sales, family and business finances, and the boardinghouse run by the Davis family above the store. The earliest ledger from 1936-1942 lists dates and amounts of pawn shop loans, sales, and interest (folder 1). A sales notebook from 1944-1945 lists daily items sold at retail, net price, and interest (folder 2). A ledger from 1957-1961 records cash, expenses, and bank deposits, and it references “turkey for farm,” hogs, and bacon (folder 3). A ledger from 1961 with “Rooming House 1961” written on the front tracks the names of renters and the amounts they paid, as well as payouts for boardinghouse expenses (folder 3). An oversized ledger from 1957-1958 lists the dates, descriptions of the pawn shop customers and their address, the items taken in pawn, dollar amounts, and transaction numbers (folder 12). A ledger from 1961-1966 lists numerical receipt numbers, customer names, the items taken in pawn, payments, and the dates items were either redeemed or placed in stock (folder 4). An ammunition sales ledger from 1972-1980 lists dates, customer names, their address and identification number, birthdate or age, and amount and type of ammunition (folder 5).

Folders 6-9 and roll 11 consist of miscellaneous records documenting S.E. Davis Co. from 1967 through 2019, including articles of incorporation, deeds, information about the buildings at 101 West Market Street, magazine and newspaper articles, marketing material, advertisements, branded business items, business cards, postcard, and Better Business Bureau (BBB) reports.

Folder 10 holds miscellaneous personal papers of Davis family members from 1937 through 2013, including newspaper and newsletter articles, a paper and senior thesis written by Melvin Davis while he was an undergraduate at University of Louisville, an obituary for Simmy Davis from 1991, several letters written to the Davis family, Shellia Davis’s Life Member of Hadassah certificate, poems written by Faye Davis on her 85th and 90th birthdays, and her funeral program.

Related collections:

Davis family photograph collection [023PC21]

 

Folder List

Box 1

Folder 1: Account ledger, 1936-1942

Folder 2: Account notebook, 1944-1945

Folder 3: Account and rooming house ledgers, 1957-1961

Folder 4: Pawn ledger, 1961-1966

Folder 5: Ammunition sales ledger, 1972-1980

Folder 6: Articles of incorporation and building and property records, 1967-2019

Folder 7: Marketing material, advertisements, and clippings, ca. 1980-2000

Folder 8: Business cards and branded items, ca. 1980-2016

Folder 9: Certificates and Better Business Bureau (BBB) reports, ca. 1997-2015

Folder 10: Davis family personal papers, 1937-2013

Roll 11: Oversized laminated Courier-Journal article, 2013

 

Box 2 (ovsz.)

Volume 12 (ovsz.): Pawn ledger, 1957-1958

 

Subject Headings

Account books – Kentucky – Louisville.

Advertising – Kentucky – Louisville.

Ammunition – Kentucky – Louisville.

Anshei Sfard (Louisville, Ky.)

Boardinghouses – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Business records – Kentucky – Louisville.

College students – Kentucky – Louisville.

Consumer goods – Kentucky – Louisville.

Davis, Faye Perelmuter, 1917-2013.

Davis, Melvin S., 1937-

Davis, Shellia J., 1939-

Davis, Simmond Epstein, 1916-1991.

Family-owned business enterprises – Kentucky – Louisville.

Firearms – Kentucky – Louisville.

Jewelry stores – Kentucky – Louisville.

Jewish businesspeople – Kentucky – Louisville.

Jewish families – Kentucky – Louisville.

Loans – Kentucky – Louisville.

Marketing – Kentucky – Louisville.

Musical instruments – Kentucky – Louisville.

Pawnbrokers – Kentucky – Louisville.

Police – Kentucky – Louisville.

Ration books – Kentucky – Louisville.

Recessions – United States.

Small business marketing – Kentucky – Louisville.

University of Louisville.

Baer Fabrics (Louisville, Ky.) Records, ca. 1950-2008 (bulk: 1986-2008)

Held by The Filson Historical Society

Creator: Baer Fabrics (Louisville, Ky.)

Title: Records, ca. 1950-2008 (bulk: 1986-2008)

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

Size of Collection:  5 cu. ft. and 1 ovsz. folder

Location Number: Mss. BB B141

Historical Note

Baer Fabrics (formerly A. Baer Co.) was a Jewish-owned business in Louisville, Kentucky, for 103 years. Its founder, Nathan Baer (ca. 1878-1950), was a Russian Jewish immigrant. He worked in the men’s tailoring industry as a cutter in a suit factory before opening his own tailoring supply store in 1905. Although it is unclear where his first store was located, the business changed locations multiple times as it grew. Nathan was married to Simmie Brownstein Baer (b. ca. 1886), another Russian Jewish immigrant, and they had six children, including Abraham (1907-1982). Abraham began working with Nathan in the 1930s.

Nathan’s store initially specialized in men’s tailoring supplies (including buttons) and dry-cleaning supplies. The move to the extensive inventory of the later Baer Fabrics was due, in part, to Abraham’s involvement. Abraham may have taken over the business by the 1940s; his World War II registration card lists “A. Baer” at 622 West Market as his “place of employment or business.” Abraham saw the opportunity to expand A. Baer Co.’s business model to include “women’s fabrics, costuming materials, dance wear and trims,” as noted in the “Baer Fabrics by Mail” document (folder 1). Mail orders were a key part of the successful expansion. He also opened the first Evansville, Indiana, location in 1949.

In 1976, Abraham welcomed his son-in-law, Stuart Goldberg (b. 1941), into the company as his successor. A Baer Co. continued to expand after Stuart joined Abraham, and they worked together to ensure a successful transition in ownership, as noted in Stuart’s conference speech about his succession. In the years after 1976, the business continued to grow. A. Baer Co. was incorporated in 1978, and the name officially changed to Baer Fabrics. Still a family business, Baer Fabrics was owned and operated by Abraham and Stuart and other family members. In the incorporation paperwork, Abraham is consistently listed as the president and Stuart as the secretary treasurer. In some papers, Ida Baer (1908-1979), Abraham’s wife, is listed as the director and operator, and in others, she is the vice president. Linda Goldberg (b. 1941), Abraham and Ida’s daughter and Stuart’s wife, is listed as the secretary. Alongside Stuart, Linda would continue to be involved in the business until its closure.

In the years following the incorporation, Baer Fabrics continued to outgrow its current locations. The St. Matthews location was purchased in July 1982 from Werner Herz, who ran the Fabric Shop. The location was intended to be used as a specialty shop for fine fabrics that did not fit with the fashion-focused Louisville and Evansville stores. It is unclear when this location closed or if its specialty fabrics focus was ever fully developed.

In downtown Louisville, the 620 W. Market St. location was replaced by the larger 515 E. Market St. location in 1986. With three floors, 23,000 sq. ft. of retail space, and 37,000 sq. ft. of wholesale and storage space, this was the flagship location from which Stuart ran the company. There were different departments and checkout stations on each floor. Its central location and extensive retail space attracted local and out-of-state customers, and the annual sewing events with sewing professional Sandra Betzina routinely filled up and made the news. In 2008, Baer Fabrics closed due to financial issues. In loan records, the property at 515 E. Market St. is listed as collateral, and newspaper and customer correspondence from 2008 suggest that Baer Fabrics inventory was liquidated as part of the loan repayment and closure process.

Like his predecessor, Stuart responded to a changing market and diversified the company’s inventory throughout his tenure as president. As noted in several company history information sheets, the changes included enlarging existing departments—“bridal, fashion, dance, drapery, quilting supplies, notions and buttons”—and adding the “upholstery and automotive fabrics” departments (folder 1). In the late 1980s and early 1990s, Baer Fabrics began selling nationally, fulfilling mail orders from individual customers and wholesale orders from other suppliers. In 1998, Baer Fabrics registered the domain baerfabrics.com. Soon after, it launched a website and began taking online orders.

Throughout Nathan’s and Abraham’s leadership, A. Baer Co. was a central business for many community members. Under Stuart’s leadership, Baer Fabrics continued to be a community business and made extensive contributions to local charities and community groups. Longstanding charity partners included the Louisville Zoological Gardens and the Salvation Army. Longstanding community partners included local quilt festivals and the Kentucky Women’s Show. Because of the expertise and inventory available within Baer Fabrics, it also supported local and national educational endeavors. Year-round sewing classes, the summer Camp Baer for teenagers, and special guest presentations helped local visitors learn basic and advanced sewing skills. Baer Fabrics also supported the Louisville Actors Theatre and sold costume supplies to the Ringling Bros. and Barnum & Bailey Clown College.

Confirmed store locations, sizes, and dates of operation:

  • 515 East Market St., Louisville, KY (downtown flagship), 23,000 sq. ft. of retail space and 37,000 sq. ft. of wholesale and storage space, opened in 1984 or 1986, closed in 2008
  • 3706 Lexington Rd., Louisville, KY (St. Matthews), 3,500 sq. ft. of retail space, unknown opening date, closed in 1988
  • 620 and 622 W. Market St., Louisville, KY, opened in ca. early 1940s, closed in ca. 1984-1986
  • 1328 Green River Rd. and Vogel Ave., Evansville, IN, 9,500 sq. ft. of retail space and 4,500 sq. ft. of wholesale and storage space, opened 1985, closed in 2008
  • 412 N. Main St., Evansville, IN, unknown opening date, closed in 1985

Sources:

Ely, Carol. Jewish Louisville: Portrait of a Community. 2003

1940 United States Census for Nathan Baer and Simmie Baer, Ancestry.com

Abram David Baer’s World War II registration card, Ancestry.com

 

Scope and Content Note

This collection consists of records primarily related to the business of Baer Fabrics (formerly A. Baer Co.), a Jewish-owned fabric and sewing supply store that opened in 1905 in Louisville, Kentucky. The company name changed to Baer Fabrics when it incorporated in 1978, and there were multiple locations under both names in Louisville and in Evansville, Indiana. At the time of the closure of Baer Fabrics in 2008, the main location was at 515 East Market Street in downtown Louisville.

The bulk of the collection spans 1986-2008, the years when owner Stuart Goldberg ran the company. Business and financial records document Baer Fabrics’ marketing strategies, development, position in the larger textile industry, and closure. Customer newsletters, community event and charity materials, and news articles document Baer Fabrics’ role in the Louisville community. The collection is organized into the following series: A. Baer Co. business and location history; financial records; employee documents; marketing and advertising; newsletters; community engagement and events; business relationships; articles; and local business groups.

A. Baer Co. Business and Location History

Folders 1-4 hold historical information, legal documents, and ephemera for A. Baer Co. and Baer Fabrics. Folder 1 contains an advertisement about Baer Fabrics’ company values and a company information flyer. The original photo of Nathan Baer in the advertisement has been removed to the photo collection. Folder 2 includes a paper merchandise bag from A. Baer Co. (oversized merchandise bags are in folder 187), stationery, and order forms. Folders 3-4 contain the legal paperwork from the store’s incorporation in 1978 and information about the company’s ownership and management structure.

Folders 5-9 relate to openings, renovations, and closures of A. Baer Co. and Baer Fabrics locations from the 1960s through the 1980s. Folder 5 contains a few photographs from the late 1960s of the 620 West Market Street location in Louisville. They are reproductions of photos held by the University of Louisville Archives and Special Collections and can be used for research purposes only. In 1985, the Evansville, Indiana, location moved from 408 North Main Street to 1328 North Green River Road, and folders 6 and 7 contain designs, décor samples, and media coverage related to the move (oversized plans for the storefront and floorplan are in folder 187). Photos of both locations, the move, and renovations of 408 North Main Street have been removed to the Baer Fabrics photograph collection. Between 1984 and 1986, the Louisville location moved to 515 East Market Street, which remained the flagship location until the company’s closure in 2008. Interior and exterior designs, construction contracts, city permits, and photographs for this location are in folder 8. Folder 9 contains certificates of approval for the elevator at 515 East Market Street for 1950-1955; at that time, Joseph Lang owned the building and ran a furniture company from it.

Financial Records

Folders 10-13 contain Baer Fabrics financial records. These files are not in chronological order; older records appear to have been attached to later negotiations with the banks. Folders 10 and 11 contain general banking records, including bank statements, correspondence with Fifth Third Bank, and records of opening bank accounts and financing loans with Fifth Third Bank. Folders 12 and 13 contain account statements and records relating to the closure of Baer Fabrics, including loan agreements, correspondence with Fifth Third Bank, and correspondence between Baer Fabrics and their lawyers regarding financial concerns and business closure.

Employee Documents

Folders 14-26 contain records related to Baer Fabrics employees. Folders 14-17 contain an employee directory, employee training and introduction material, a policy manual, and class schedules. Folder 17a contains a sample of a printer fabric used as photo paper. Folders 18-21 relate to Baer Fabrics’ extensive button inventory, including inventory counts, order forms, and wholesale efforts. The button samples and printed website pages in folder 21 are the “button book” referenced in folder 20. The book was taken to trade shows in an effort to expand Baer Fabrics’ button wholesale contracts. Folders 22-25 contain employee newsletters, correspondence, and a Baer all-stars drawing. The fashion illustrations in folder 26 may be related to marketing and advertising, store inventory, or the Baer Fabrics website.

Folders 27-37 contain records for the Baer Fabrics website domain (baerfabrics.com), keywords associated with Baer Fabrics inventory, online order forms, physical samples of the products, and online orders that were pending in 2008. Folder 29 contains samples of holographic glitz fabrics and faux fur, and folder 31 contains samples and reorder information for chainette fringe. Additional fabric samples, order cards, and textiles are in folders 33-37. The order cards are made by Baer Fabrics, Ultrasuede, and Clarendon Textiles, Inc. An oversized fabric sample board for automotive headlining and an oversized bulk button display board are in the Baer Fabrics museum collection.

Folders 38-45 contain a series of reference books and catalogs, including a commercial dry cleaning guide, fabric safety and treatment tests, and Baer Fabrics 1985-2008 catalogs for their commercial products division, sewing supplies, and theatre and costume offerings.

Marketing and Advertising

Folders 46-55 contain records relating to Baer Fabrics marketing and advertising initiatives. Folders 46-49 contain ad stats for advertisements printed in newspapers and magazines. The advertisements fit into three broad categories: general Baer Fabrics, Baer Fabrics departments, and PFAFF (a sewing machine brand). Folder 50 contains Baer Fabrics advertisements clipped from newspapers. The advertisements in folder 51 are a mix of print and email advertisements, postcards, and notecards. Of note is an advertisement designed to look like a theatre playbill and titled “McBaerth” that advertises Baer Fabrics’ theatrical resources. There is a 1988 letter from Stuart Goldberg about parking during a sale at Baer Fabrics and a thank you letter from a customer who won a sewing machine. Folder 52 contains correspondence and transaction records between Stuart Goldberg and Dresher, a logo design company, about Baer Fabrics’ new logo. Folder 53 contains reports on market and customer research. Folders 54-55 relate to an ongoing partnership with Alutex Awnings to market and sell fabric awnings to homeowners.

Newsletters

Folders 56-66 contain Baer Fabrics publications and newsletters. Folder 56 contains Baer’s Pantry (The Baer’s Pantry) cookbooks, published ca. 1980-1985. Folders 57-66 contain Baer Fabrics newsletters from 1980 to 2008. The newsletters in folders 57-61 are from the Louisville and Evansville locations. There are draft newsletters in folder 58, including individual sections to be combined when photocopied. Schedules for sewing classes held at Baer Fabrics are in folder 62. Folders 63-66 contain email newsletters that appear to have served both locations.

Community Engagement and Events

Folders 67-120 contain an array of correspondence, programs, schedules, and other documents relating to Baer Fabrics’ engagement with various Louisville communities. General correspondence is in 67. Folder 68 contains customer correspondence relating to the closure of Baer Fabrics, and one letter critiques Fifth Third Bank’s handling of Baer Fabrics’ accounts. Folder 69 relates to the passing of Bonnie Beaver, a long-term Baer Fabrics employee. Folder 70 documents Baer Fabrics’ support of the Louisville Actors Theatre and Louisville Ballet costuming needs. Folder 71 contains awards given to Baer Fabrics and Stuart Goldberg (one additional award is in folder 185). Folder 72 documents Baer Fabrics summer sewing camp for teenagers. Folder 73 pertains to the annual “Banana Sale,” where customers donated bananas for the Louisville Zoo or cash or canned food for the Salvation Army. Of note is a thank you letter from the Zoo that contains a peacock feather. Folder 74 pertains to a charitable home remodel. Alongside other local businesses, Baer Fabrics supported the repairs and decoration of Lois June Jackson’s home. Jackson, who was blind, was sold a home that needed extensive undisclosed repairs.

Folders 75-90 document Baer Fabrics’ 1980-2008 involvement with and sponsorship of multiple state fairs, quilt shows, quilt contests, quilting groups, art exhibits, art projects, and organizations. These include the Kentucky Derby Children’s Parade, Kentucky Women’s Show, Kentucky Museum of Art and Craft, Kentucky Heritage Quilt Society Quilt Show, Kentucky Fall Festival of Quilts; Louisville Nimble Thimbles, Paducah Quilt Show, Kentucky State Fair, Louisville Art Gallery and Water Tower Association. Folder 91 contains pamphlets for two miscellaneous events: Runway and the Army Soldier Show.

Folders 92-96 document two of Baer Fabrics’ anniversary events, the 86th anniversary in 1991 and the 100th anniversary in 2005. For both anniversaries, Baer Fabrics invited customers to submit their memories of Baer Fabrics to win in-store credit. The correspondences about and entries for the 86th anniversary are in folder 92. Folders 93-96 document the 100th anniversary.

Folders 97-102 pertain to Baer Fabrics’ ongoing business relationships with other sewing professionals. Folder 97 contains correspondence with and a photograph of Eunice Farmer, a sewing professional and associate of Stuart Goldberg. Folders 98-102 relate to Sandra Betzina, a nationally recognized sewing professional who hosted annual sewing classes at Baer Fabrics from 1988-2007. The folders contain programs, speeches, schedules, and other related materials.

Folders 103-107 contain programs, articles, and Stuart Goldbergs speeches from the following sewing and business conferences held between 1980 and 1992: Climbing Mountains Seminar; BV Conference; trade shows; OTC Atlanta; and a costuming event.

Folders 108-115 contain correspondence, planning and organization documents, and speeches related to Baer Fabrics annual spring and fall customer fashion shows. Customers were invited to wear the clothes they made at Baer Fabrics events or with fabric and supplies purchased from Baer Fabrics. These fashion shows are extensively documented in the photo collection.

Folders 116-120 document Baer Fabrics’ support of local schools, youth, and education groups. Folder 116 relates to Baer Fabrics’ support of Louisville schools, including correspondence from the students and teachers at Indian Trail School and Jefferson Country Public Schools (JCPS) in general. Folders 117 and 118 contain projects about Baer Fabrics completed by University of Louisville (UofL) students and correspondence between these students and Stuart Goldberg. Folder 119 documents Baer Fabrics’ support of the Sister Cities Youth Soccer program. Folder 120 contains books published in 1994 and 1995 by the American Quilt Study Group (ASQG), who used Baer Fabrics as a community meeting space, and the Kentucky Quilt Project.

Business Relationships

Folders 121-129 contain correspondence between Baer Fabrics and their business partners, records of transactions, and documentation of special events or programs. Folders 121-124 document various aspects of Baer Fabrics’ and Stuart Goldberg’s association with Bernina, a sewing machine manufacturer. Baer Fabrics was a long-term supplier and supporter of Bernina machines. Also of note is folder 125, which documents Baer Fabrics’ ongoing relationship with Ringling Bros. and Barnum and Bailey Clown College, and folder 126, which contains correspondence, news coverage, and photographs relating to Virginia Clinton Kelley’s dress for the presidential inauguration of her son Bill Clinton. Folders 127-129 pertain to business relationships with the home shopping network Quality, Value, and Convenience (QVC), Apex Entertainment, and Junior Achievement.

Folders 130-141 contain fabric sample books published or utilized by Baer Fabrics. Folders 130-134 contain planning documents for and two editions of The Fabric Thesaurus. The Fabric Thesaurus was a Baer Fabrics project led by education director Catherine Gross. It places samples of natural textiles alongside brief descriptions of them and was marketed as a reference and education tool to individuals and schools. The student and teacher copies are in this collection, and the general edition is in the Filson’s library collection. Folders 135-139 contain a fabric sample book that Baer Fabrics employees took to fairs and trade shows to show to costume design students. The acquisition note in this folder indicates that Goldberg believed students were future costume design leads and networking now was one way to encourage future business. Folder 140 contains the 1974 book Fabric Science New Fourth Edition by Joseph J. Pizzuto and revised by Arthur Price and Allen C. Cohen. Folder 141 contains the accompanying Fabric Science Swatch Kit.

Articles

Folders 142-169 contain magazine, newspaper, and digital articles related to Baer Fabrics or of general interest to Stuart Goldberg. Goldberg collected most of the articles on his own, and a few were sent to him by friends or business associates. The articles are divided by content, medium, and date. Folders 142-153 contain magazine, newspaper, and photocopied/printed articles from 1975-2008 that specifically mention Baer Fabrics. Folders 145, 149, and 153 also contain correspondence between Goldberg and the article writer. Folders 154-162 contain articles about sewing and business in general. Included are a broad range of articles about business management, trends in the textile industry, and sewing-related technological advancements. Of note are an article in folder 159 about artistic responses to the September 11, 2001, terrorist attacks in New York City and a publication about silk in folder 163. Folders 164-169 contain articles about Goldberg’s friends and Baer Fabrics business relationships. The article about Sandra Betzina in folder 165 provides a general overview of her work that pairs well with the documentation of her events at Baer Fabrics in folders 98-102.

Local Business Groups

Folders 170-186 document Stuart Goldberg’s involvement with local business groups, sometimes as a representative of Baer Fabrics and sometimes in the more general role of local businessman. In addition to general UofL School of Business records, folders 170-172 contain Goldberg’s input on the search for a new dean for the School of Business. Folders 173-178 and folders 182-184 contain records from city development committees and local business boards with an emphasis on Goldberg’s involvement in planning for the city’s future. Folders 179-181 contain records from the Kentuckiana Continuous Improvement Network (KCIN), a collaborative organization of local businesses that supported improvements in employee relations and internal business structures. Folder 186 contains a development plan for Liberty Green, a housing development close to Baer Fabrics. It also contains a 1993 Kentucky real estate flyer for 319-321 Pearl Bear Building, which has a street front name of Baer’s Bazaar 1900. The connection between this building and Baer Fabrics is unclear.

Folder 187 contains the collection’s oversized materials: a map of delivery routes; two A. Baer Co. merchandise bags; and plans for the storefront and floor plan of 1328 North Green River Road store in Evansville, Indiana.

Related collections:

Baer Fabrics photograph collection [021PC10]

Baer Fabrics museum collection [2023.24.1-.30]

The Fabric Thesaurus, compiled by Catherine E. Gross (Louisville, Ky.: Baer Fabrics, ca. 1987) [677 G878]

Goldberg family, Baer Fabrics oral histories, 2024 [024PC10AV] – audio and transcript available using Filson library computers.

 

Folder List

Box 1

Folder 1: Baer Fabrics company flyers and history, ca. 1975-1990s

Folder 2: Ephemera, stationery, and order forms, ca. 1970-2008

Folder 3: Articles of incorporation, 1977-2006

Folder 4: Documents from the incorporation process, 1977-1986

Folder 5: 620 W. Market St. storefront photographs, ca. late 1960s, 2002 [These reproductions of photographs held by the University of Louisville Archives and Special Collections can be used for research purposes only.]

Folder 6: Décor samples for Evansville N. Green River Rd. store, 1985

Folder 7: Newspaper articles about the Evansville N. Green River Rd. store, 1984-1985

Folder 8: Designs, permits, and photographs for 515 E. Market St. store, ca. 1984-1986

Folder 9: Certificates of approval for the elevator at 515 E. Market St., 1950-1955

Folder 10: Bank records, loan records, and correspondence, 1992-2008

Folder 11: Bank correspondence and Fifth Third Bank proposal, 2000-2001

Folder 12: Financial closure and loan records from Fifth Third Bank, 2000-2008

Folder 13: Financial closure and loan records from Fifth Third Bank, 2004-2008

Folder 14: Employee directory, 1995-2006

Folder 15: Employee training and introduction, ca. 1980s

Folder 16: Policy manual, returns policy, and class schedule, ca. 2000-2008

Folder 17: Training and orders, 1998 and ca. 2007-2008

Folder 17a: Introduction to photo transfer guide

Folder 18: Button inventory, ca. 1980s-2008

Folder 19: Button and buckle catalog numbers and prices, ca. 1992-2002

Folder 20: Button marketing and wholesale, ca. 1980s-2008

Folder 21: Button samples and website printout of button and buckle catalog, ca. 1990s-2008

Folder 22: Employee newsletters, ca. 1981-1985

Folder 23: Employee newsletter, 1993 and 1999

Folder 24: Miscellaneous employee correspondence, 1985-1988

Folder 25: Bear Fabrics all-star team drawing, ca. 1980s-2008

Folder 26: Fashion illustrations, ca. 1980s-2008

Folder 27: Internet homepage, 1998

Folder 28: Keyword pages, 2008

Folder 29: Miscellaneous website and online order records and fabric samples, 2008

Folder 30: Pending online orders, 2008

Folder 31: Order forms and samples, ca. 2008

Folder 32: Customer order forms, ca. 1985-2008

Folder 33: Fabric samples and order cards, ca. 1985-2008

Folder 34: Awning purchase guides and material samples, ca. 1985-2008

Folder 35: Ultrasuede fabric sample catalogs, ca. 1985-2008

Folder 36: Ultrasuede fabric samples, spring palettes, 1994 and 1995

Folder 37: Clarendon Textiles, Inc. fabric sample book, ca. 1985-2008

Folder 38: Fabric tests, 1987

Folder 39: Master Drycleaners Notebook, 1987

Folder 40: Product guides, ca. 1980s-2008

Folder 41: Commercial products catalogs, 1998-2001

Box 2

Folder 42: Commercial products division catalogs, 2003-2007

Folder 43: Notions and sewing supplies catalogs, ca. 1990s

Folder 44: Notions and sewing supplies catalogs, ca. 2000s

Folder 45: Theatre and costume catalogs, including sew-on button samples, ca. 1970-1989

Folder 46: Ad stats, 1988-1989

Folder  47: PFAFF ad stats, ca. 1980-1990s

Folder 48: Bridal department ad stats, ca. 1980s-2008

Folder  49: Theatre and costume ad stats, ca. 1980s-2008

Folder  50: Newspaper advertisements, ca. 1980-2008

Folder 51: Miscellaneous advertisements, 1988, ca. 1994-2008

Folder 52: Logo design, 1980-1982

Folder 53: Market research, 1977, 1987, 2003

Folder 54: Homearama awning advertising, 2002

Folder 55: Awning advertising, 2008

Folder 56: The Baer’s Pantry cookbooks, ca. 1980-1985

Folder 57: Baer Facts newsletters, Louisville, 1980-1989

Folder 58: Baer Facts newsletters, Louisville, 1985

Folder 59: Baer Facts newsletters, Louisville, 1990-1992

Folder 59a: Baer Facts newsletters, Louisville, 1990-1992

Folder 60: Baer Facts newsletters, Evansville, 1980-1989

Folder 61: Baer Facts newsletters, Evansville, 1990-1992

Folder 62: Class schedules, spring, summer, and fall, 1993-1998

Folder 63: Email newsletters, 2003-2006

Folder 64: Email newsletters, January-March 2007

Folder 65: Email newsletters, April-June, December 2007

Folder 66: Email newsletters, 2008

Box 3

Folder 67: Business and customer correspondence, 1984 and 1994-1995

Folder 68: Customer and employee correspondence re: the closure of Baer Fabrics, 2008

Folder 69: Bonnie Beaver obituary, condolence cards, and celebration of life booklet, 2007

Folder 70: Actors Theatre and Louisville Ballet correspondence and programs, ca. 1981-1994

Folder 71: Awards given to Stuart Goldberg or Baer Fabrics, 1991-2008

Folder 72: Camp Baer summer teen sewing camp, 1987

Folder 73: Banana Sale and Christmas sale correspondence and artwork, 1986-2008

Folder 74: Lois June Jackson charitable home restoration, 2004

Folder 75: Kentucky Derby Festival Children’s Parade, 1992-1993

Folder 76: Kentucky Women’s Show event sponsorship, correspondence, and photographs, 1987

Folder 77: Kentucky Museum of Art and Craft sponsorship, correspondence, and photographs, 2004-2005

Folder 78: Kentucky Heritage Quilt Society Quilt Show sponsorship and correspondence 2006

Folder 79: Kentucky Fall Festival of Quilts contest sponsorship and correspondence, 1991-1992

Folder 80: Kentucky Fall Festival of Quilts contest sponsorship, correspondence, and photographs, 1993

Folder  81: Kentucky Fall Festival of Quilts contest sponsorship and correspondence, 1994

Folder  82: Kentucky Fall Festival of Quilts contest sponsorship and correspondence, 1995-1996

Folder 83: Louisville Nimble Thimbles KY Quilt Fest contest sponsorship and correspondence, 1980s

Folder 84: Kentucky Quilt Fest Nimble Thimbles contest sponsorship and correspondence, 1990s

Folder 85: Paducah Quilt Show, correspondence, exhibit space plan, and photographs, 1994

Folder 86: Kentucky State Fair textile awards sponsorship and correspondence, 1981-1988

Folder 87 Kentucky State Fair textile awards sponsorship and correspondence, 1992-1999

Folder 88: Kentucky State Fair textile awards sponsorship and correspondence, 2000-2008

Folder 89: Louisville Art Gallery lace exhibit correspondence and news coverage, 1982

Folder 90: Water Tower Association collaborative art project, 1985

Folder 91: Runway, 1985, and the Army Soldier Show, ca. 1980s-2008

Folder 92: Baer Tales entries and correspondence, 1991

Folder 93: 100th anniversary contest entries, originals, 2005

Folder 94: 100th anniversary contest entries, store display copies, 2005

Folder 95: 100th anniversary contest entries, marked “previous memories,” 2005

Folder 96: 100th anniversary newspaper clippings, advertising, and contestant directory, 2005

Folder 97: Eunice Farmer correspondence and photograph, 1985-1993

Folder 98: Sandra Betzina sewing event pamphlets, ca. 1988-2008

Folder 99: Sandra Betzina sewing event correspondence, publicity, and program, 2005

Folder 100: Sandra Betzina sewing event correspondence, publicity, and program, 2006

Folder 101: Sandra Betzina sewing event correspondence, publicity, and program, 2007

Folder 102: Sandra Betzina sewing event correspondence, publicity, and program, 2008

Folder  103: Stuart Goldberg’s business succession speech, Climbing Mountains seminar, 1988

Folder 104: Notes, business card, and photographs from BV conference, Las Vegas, 1989

Folder 105: Stuart Goldberg’s sales speech and guide for the American Home Sewing Association (AHSA) conference, Las Vegas, 1990

Folder 106: Stuart Goldberg’s speech about sewing classes at OTC, Atlanta, 1992

Folder 107: Costuming event slide presentation and photograph, ca. 1980s-1990s

Folder 108: Baer Fabrics customer fashion shows correspondence and speeches, 1986-1987

Folder 109: Baer Fabrics customer fashion show correspondence and speeches, 1988

Folder 110: Baer Fabrics customer fashion show correspondence and speeches, 1989

Folder 111: Baer Fabrics customer fashion show correspondence and speeches, 1990

Folder 112: Baer Fabrics customer fashion show correspondence and speeches, 1991

Folder 113: Baer Fabrics customer fashion show correspondence and speeches, 1992

Folder 114: Baer Fabrics customer fashion show correspondence and speeches, 1993

Folder 115: Baer Fabrics customer fashion show correspondence and speeches, 1995

Box 4

Folder 116: Jefferson County Public Schools (JCPS) and Indian Trail School correspondence, includes photographs, 1987

Folder 117: University of Louisville (UofL) student projects about Baer Fabrics, 1996-1997

Folder 118: University of Louisville (UofL) student projects about Baer Fabrics, 2005

Folder 119: Sister Cities Youth Soccer support and correspondence, 1994-1999

Folder 120: The American Quilt Study Group and the Kentucky Quilt Project correspondence and publications, 1994-1995

Folder 121: Bernina sales incentive trip to Switzerland correspondence 1983-1986

Folder 122: Bernina sales incentive trip to Hong Kong correspondence, 1987

Folder 123: Miscellaneous Bernina correspondence, 1992-2000

Folder 124: Bernina dealers meeting transcript, 2000

Folder 125: Ringling Bros. and Barnum & Bailey Clown College correspondence and programs, 1989

Folder 126: Virginia Clinton Kelley inaugural gown correspondence and publicity, 1993

Folder 127: Quality, Value, and Convenience (QVC) quilt kits and quilt sample square, 1994

Folder 128: Apex Entertainment velvet order and sample, 1996

Folder 129: Junior Achievement publications and correspondence, 1986-1993

Folder 130: The Fabric Thesaurus planning documents, 1987-1989

Folder 131: The Fabric Thesaurus student edition part 1, 1987

Folder 132: The Fabric Thesaurus student edition part 2, 1987

Folder 133: The Fabric Thesaurus teacher edition part 1, 1987

Folder 134: The Fabric Thesaurus teacher edition part 2, 1987

Folder 135: Fabric sample book for theatre conventions, cover-page 8, ca. 1985-1999

Folder 136: Fabric sample book for theatre conventions, pages 9-19, ca. 1985-1999

Folder 137: Fabric sample book for theatre conventions, pages 20-29, ca. 1985-1999

Folder 138: Fabric sample book for theatre conventions, pages 30-39, ca. 1985-1999

Folder 139: Fabric sample book for theatre conventions, pages 40-44 and index, ca. 1985-1990

Folder 140: Fabric Science New Fourth Edition, 1974

Folder 141: Fabric Science Swatch Kit, 1974

Folder 142: Magazine articles about Baer Fabrics, magazines, 1975-1989

Folder 143: Newspaper clippings about Baer Fabrics, 1975-1989

Folder 144: Photocopies and prints of articles about Baer Fabrics, 1980-1989

Folder 145: Homesewing Trade News article about Baer Fabrics and correspondence, 1987

Box 5

Folder 146: Magazine articles about Baer Fabrics, 1990-1999

Folder 147: Newspaper clippings about Baer Fabrics, 1990-1999

Folder 148: Photocopies and prints of articles about Baer Fabrics, 1990-1999

Folder 149: “Ruler of the Material World” article about Baer Fabrics and correspondence, 1992

Folder 150: Magazine articles about Baer Fabrics, magazines, 2000-2008

Folder 151: Newspaper clippings about Baer Fabrics, 2000-2008

Folder 152: Photocopies and prints of articles about Baer Fabrics, 2000-2008

Folder 153: Southern Living article about Baer Fabrics and correspondence, 2004

Folder 154: Photocopies and prints of articles about sewing and business, 1985-1989

Folder 155: Magazine articles about sewing and business, 1990-1999

Folder 156: Newspaper clippings about sewing and business, 1990-1999

Folder 157: Photocopies and prints of articles about sewing and business, 1990-1999

Folder 158: Magazine articles about sewing and business, 2000-2008

Folder 159: Newspaper clippings about sewing and business, 2000-2008

Folder 160: Photocopies and prints of articles about sewing and business, 2000-2008

Folder 161: Articles about sewing and business, sewing with computers, 2002

Folder 162: Articles about sewing and business, 2002

Folder 163: Silk: Its Origin, Culture, and Manufacture, 1911

Folder 164: Newspaper clippings about friends and business relationships, 1980-1989

Folder 165: Newspaper clippings about friends and business relationships, 1990-1999

Folder 166: Photocopies and prints of articles about friends and business relationships, 1990-1999

Folder 167: Magazine articles about friends and business relationships, 2000-2008

Folder 168: Newspaper clippings about friends and business relationships, 2000-2008

Folder 169: Photocopies and prints of articles about friends and business relationships, 2000-2008

Folder 170: UofL Business School Advisory Council minutes and correspondence, 1987-1989

Folder 171: UofL Business School Advisory Council minutes and correspondence, 1990-1999

Folder 172: UofL Business School Advisory Council minutes and correspondence, 2000-2002

Folder 173: Downtown Development Commission (DDC) records and plans, 1989-2000

Folder 174: DDC records and plans, 2000-2007

Folder 175: DDC publications, ca. 1986-2007

Folder 176: Leadership Louisville organization book and directories, ca. 1980-2008

Folder 177: East Market District Business Directory, ca. 1990-2008

Folder 178: Stuart Goldberg’s involvement in local business boards, 2001-2003

Folder 179: Kentuckiana Continuous Improvement Network (KCIN) minutes and correspondence, 1993

Folder 180: KCIN minutes and correspondence, 1994

Folder 181: KCIN, minutes and correspondence, 1995-1997

Folder 182: Miscellaneous city development documents, 1996-1998

Folder 183: Louisville store board member records, 2005-2006

Folder 184: Correspondence about sidewalk replacement, 1990

Folder 185: Entrepreneur Society newsletters and correspondence, 1985-1987

Folder 186: Liberty Green development plan and Kentucky real estate flyer, and ca. 1993-2008

Folder 187 (oversized): Delivery route map, merchandise bags, and Evansville store plans, ca. 1980-1989

 

Subject Headings

A. Baer Co. (Louisville, Ky.)

Abramson, Jerry, 1946-

Actors – Kentucky – Louisville.

Actresses – Kentucky – Louisville.

Advertising – Kentucky – Louisville.

American Quilt Study Group.

Baer Facts (Louisville, Ky.)

Baer, Abraham (Abe) David, 1907-1982.

Baer, Ida G., 1908-1979.

Baer, Nathan, 1979-1950.

Ballet – Kentucky – Louisville.

Barnum and Bailey.

BERNINA of America Inc.

Betzina, Sandra, ca. 1943-

Boy’s clothing – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Business records – Kentucky – Louisville.

Buttons – Kentucky – Louisville.

Catalogs – Kentucky – Louisville.

Catherine Gross, ca. 1957-

Charitable contributions.

Charity.

Children’s clothing – Kentucky – Louisville.

Clothing and dress – Kentucky – Louisville.

Clowns.

Commercial catalogs.

Costume – Kentucky – Louisville.

Day camps – Kentucky – Louisville.

Education – Kentucky – Louisville.

Electronic newsletters – Kentucky – Louisville.

Farmer, Eunice, 1917-2014.

Fashion shows – Kentucky – Louisville.

Finance – Kentucky – Louisville.

Girl’s clothing – Kentucky – Louisville.

Goldberg, Linda Baer, 1941-

Goldberg, Stuart S., 1941-

Jefferson County Public Schools.

Jewish businesspeople – Kentucky – Louisville.

Kelley, Virginia, 1923-1994.

Kentucky State Fair.

Louisville Nimble Thimbles Quilt Guild (Ky.)

Louisville Zoological Society (Ky.)

Marketing – Kentucky – Louisville.

Marketing research – Kentucky – Louisville.

Men’s clothing – Kentucky – Louisville.

Merchants – Kentucky – Louisville.

Newsletters – Kentucky – Louisville.

Newspapers – Sections, columns, etc. – Fashion.

Nimble Thimbles Quilt Club.

Notions (Merchandise) – Kentucky – Louisville.

Pfaff (Firm).

Quilts – Kentucky – Louisville.

QVC (Firm).

Ringling Brothers.

Sales management – Kentucky – Louisville.

Sales personnel – Kentucky – Louisville.

Salvation Army.

Sewing – Equipment and supplies – Kentucky – Louisville.

Sewing – Kentucky – Louisville.

Stores, retail – Kentucky – Louisville.

Tailoring – Kentucky – Louisville.

Textile fabrics – Kentucky – Louisville.

Theatre – Kentucky – Louisville.

University of Louisville.

Wedding costumes.

Weddings.

Women’s clothing – Kentucky – Louisville.

National Council of Jewish Women. Louisville Section Records, 1906-2020

Held by The Filson Historical Society

Creator: National Council of Jewish Women. Louisville Section

Title: Records, 1906-2020

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

Size of Collection:  14 cubic feet (13 record center boxes and 12 oversized wrapped volumes), 8 digital files (1.1 GB)

Location Number: Mss. BJ N277a

Historical Note

In 1893, Hannah G. Solomon, a member of one of the earliest Jewish families to settle in Chicago, organized the Congress of Jewish Women for the World’s Columbian Exposition’s Parliament of Religions. That group of women was renamed the National Council of Jewish Women. Its motto was “Faith and Humanity,” with aims to “seek to unite women interested in the work of Religion, Philanthropy and Education,” “organize and encourage study of principles of Judaism,” and “apply knowledge gained in this study to the improvement of Sabbath Schools, and in the work of social reform.” Within three years, the NCJW had fifty local sections.

The Louisville Section of NCJW was organized in 1895 by Rebecca Rosenthal Judah, who served as its first president. In its first few decades, the local chapter worked with Adath Israel Temple to encourage attendance at religious services and Sabbath School. It also took on the work of providing critical educational and social services in Louisville. It opened the city’s first free public baths for women in 1895 and supported the city’s first summer kindergarten in 1897. At the beginning of the twentieth century, it established the Jewish Corner Library at the Young Men’s Hebrew Association (YMHA), provided financial and volunteer assistance to Jewish Hospital and the Jewish Children’s Home, and contributed to immigrant aid for Jewish refugees. In 1914, the organization set up and managed the kosher Penny Lunch at George Morris Elementary School. In 1921, Rebecca Judah started the Student Loan Fund from the memorial fund of Helena Bloom Goldsmith “for the purpose of furthering higher education for local Jewish boys and girls.”

During the years of the Great Depression and World War II, the Louisville Section joined the Louisville Conference of Jewish Organizations and worked to combat rising antisemitism and help German Jewish refugees. In 1939, a joint committee of the NCJW and the Jewish Welfare Federation opened a Nursery School at the Jewish Children’s Home to provide day care and early educational experiences to the children of working parents and new immigrants. During and after WWII, NCJW members hosted hundreds of Jewish soldiers from Fort Knox for Sunday night and Seder dinners and for Rosh Hashanah and Yom Kippur.

In the second half of the twentieth century, the Louisville Section took on new community service projects and expanded its political advocacy to provide support for Israel, reproductive rights, mental health treatment, education, and the needs of older adults. In 1946, the Louisville Section began its long involvement in the NCJW Ship-a-Box program, sending supplies to Jewish schools and youth abroad, especially in Israel. In 1950, the mental health committee launched a pilot mental health project using volunteers in the psychiatric ward of Louisville General Hospital. In 1955, the organization started the Golden Age program for senior adults, later renamed Club 60, at the newly opened Jewish Community Center. The following year, under the leadership of Helen Helman, the Louisville Section opened the Nearly New Shop, a consignment store that would become the organization’s main source of fundraising. The store started at 733 E. Market St. and moved to 632 E. Market in 1969, to 815-817 E. Market around 1980, and to Mid City Mall in 1988. The annual Fall Fashion Encore Sale began in 1976. NCJW Parkside, a Senior Adult Day Center, opened in 1986 at Four Courts.

The Louisville Section has helped to establish many social agencies in Louisville and Kentucky that continue to provide services in the 2020s. In 1958, an NCJW study of mental health needs in Kentucky led to the opening of Bridgehaven, a community program in Jefferson County to provide mental health services outside a hospital setting. In 1969, the Louisville Section provided the impetus and funding to establish 4-C (Community Coordinated Child Care). In the following decade, the Louisville Section, the Junior League, and the Young Women’s Christian Association (YWCA) opened Shelter House, a safe place for runaway and troubled youth. The Louisville Section sponsored the creation of Kentucky Youth Advocates in 1977, helped establish CASA (Court Appointed Special Advocates) in 1985, initiated Court Watch in 1995, started the Adopt-a-School program in 2000, and raised funds for the opening of the Jefferson Family Recovery Court in 2018.

The year 2025 marks 130 years of the Louisville Section’s active and committed efforts to fulfill the NCJW mission, stated in 2024 as the following: “The National Council of Jewish Women (NCJW) is a grassroots organization of volunteers and advocates who turn progressive ideals into action. Inspired by Jewish values, NCJW strives for social justice by improving the quality of life for women, children, and families and by safeguarding individual rights and freedoms.”

Sources:

Faith Ragow, “National Council of Jewish Women,” https://jwa.org/encyclopedia/article/national-council-of-jewish-women

NCJW, Louisville Section timeline, https://ncjwlou.org/home/ourwork/about/timeline/

Barbara G. Zingman, “National Council of Jewish Women, Louisville Section,” entry in The Encyclopedia of Louisville, ed. John E. Kleber (University Press of Kentucky, 2001), p. 646.

 

Scope and Content Note

The collection consists of twentieth- and early-twenty-first-century records of the Louisville Section of the National Council of Jewish Women (NCJW). The Louisville Section in Kentucky was founded by Rebecca Rosenthal Judah in 1895, a few years after the 1893 formation of NCJW as a Jewish women’s grassroots organization. Materials include board and committee meeting minutes, administrative and financial records, correspondence, publications, community and service project files, and scrapbooks. The collection documents the Louisville Section’s administration and membership, fundraising, volunteer service projects, political action on the local, state, and national levels, and support for Israel.

Folders 1-67 contain board meeting minutes, open meeting minutes, and related records dating from 1926 to 2000. Board meeting minutes are missing for most of 1946, late 1973-early 1977, and 1987-1988. Of note are minutes and reports from the Evening Group of the Louisville Section, established in the mid-1940s and revived as the Moonlighters in the late 1970s.

Minutes and related records from the 1920s-1940s document the Louisville Section’s donations to and volunteer work with the following programs and entities, among others: United Jewish Campaign; Jewish Hospital and other local medical institutions; the Jewish Children’s Home; Young Men’s Hebrew Association (YMHA); the kosher penny lunch at the George Morris Elementary School; the Student Loan Fund; resettlement of New Americans; the Nursery School operated by the Louisville Section and the Jewish Welfare Federation; and soldier hospitality during and after World War II.

Minutes and related records from the end of World War II through the early twenty-first century document the Louisville Section’s involvement with the following: Israel and international affairs; NCJW regional and national conferences; Ship-A-Box; Jewish Children’s Convalescent Home; resettlement of Soviet Jews and other New Americans; the Nearly New Shop and Fashion Encore Sale; the Golden Age program, later renamed Club 60, at the Jewish Community Center (JCC); Hebrew University High School; mental health programs and Bridgehaven mental health services; school tutoring programs; child and family services; school desegregation and fair housing; state and federal legislation; Women in Community Service (WICS); the Israeli Emergency Fund after the Six-Day War in 1967; the California Day Care Center and California Area Family Development Center; Four Courts Louisville Jewish Home; abortion and reproductive rights; juvenile justice and court watch programs; NCJW ParkSide senior day care; and the Shelter House at the Young Men’s Christian Association (YMCA).

Folders 68-104 contain administrative records from the 1940s-2010s, including articles of incorporation, by-laws, committee minutes and reports, budgets and financials, and correspondence. The planning and development committee records (folders 81-84) consist of applications for NCJW funding and reports from the following programs, among others: California Day Care Center and California Area Family Development Center; Club 60; United Jewish Campaign; Nearly New Shop; Shalom Tower; Bridgehaven; CASA (Court Appointed Special Advocate project of Kentucky); Discover Israel; NCJW ParkSide; Student Loan program; Ship-A-Box; New Americans; HIPPY (Home Instruction Program for Preschool Youngsters); Kentucky Youth Advocates; and 4-C (Community Coordinated Child Care).

Folders 105-152 contain publications and histories of the NCJW Louisville Section, as well as materials documenting anniversaries and events, dating from the early 1900s to 2020. Folders 105-127 hold newsletters and issues of the Bulletin from 1933-2020, with some missing issues. Folders 128-142 hold histories and materials commemorating anniversaries of the NCJW Louisville Section and the national organization. Also included are NCJW national resolutions, flyers for Louisville Section events, and Louisville Section yearbooks.

Folders 153-228 contain project and miscellaneous files from the 1960s-1990s, arranged alphabetically. See the Folder List for organizations and programs documented by the records.

Folders 229-255 contain records relating to the Nearly New Shop, dating from its establishment in 1956 through the early 2000s. The Nearly New Shop opened as a resale store run by the NCJW Louisville Section to raise funds for its service projects. Records include financial and administrative information, publicity, and newspaper clippings, with many materials relating to marketing for the annual Fashion Encore Sale that began in the 1970s.

Folders 256-294 and oversized volumes 297-308 consist of scrapbooks and scrapbook materials, which include photographs. For preservation purposes, many of the scrapbooks have been disassembled and materials foldered. Scrapbooks document activities of the Louisville Section, 1961-2011 (folders 271-291, ovsz. volumes 297-303), the Nearly New Shop and Fashion Encore Sale, 1985-1990 (folders 256-267, ovsz. volumes 304-307), the Evening Group of the Louisville Section, 1950-1975 (folders 292-294), NCJW ParkSide, 1984-1988 (folders 268-270), and volunteer work at Breckenridge-Franklin Elementary School, 2005 (ovsz. volume 308).

Folders 295-296 hold newspaper clippings about the Louisville Section from the 1920s-2000s and publicity about the Louisville Section’s sponsorship of the “Vagina Monologues” in 2002.

Items 309-316 consist of digitized ca. 1987-2000 audio recordings of interviews related to NCJW initiatives and a digitized 28 January 1991 video recording of an event entitled “Honoring Past Leaders: Women on the Move.” These files can only be accessed on the library computers on-site at the Filson.

Related Collections:

National Council of Jewish Women Louisville Section photograph collection [023PC2].

National Council of Jewish Women promotional and political buttons [2023.38.1-.6].

Jewish Community of Louisville records [Mss. BD J59].

Jewish Community of Louisville photograph collection [022PC1].

Helman-Victor family papers [Mss. A H478a].

The First Fifty Years: A History of the National Council of Jewish Women, 1898-1943 (NCJW, 1943) [296 C189].

Proceedings of the First Convention of the National Council of Jewish Women (Philadelphia: Jewish Publication Society of America, 1895) [296 N277].

Rabbi Adolph Moses, Yahvism and Other Discourses (Louisville Section of the National Council of Jewish Women, 1903) [296 M911].

 

Folder List

Box 1

Folder 1           Board and open meeting minutes, 1926-1927

Folder 2           Board and open meeting minutes, 1927-1928

Folder 3           Board and open meeting minutes, 1928-1929

Folder 4           Board and open meeting minutes, 1929-1930

Folder 5           Board and open meeting minutes, 1930-1931

Folder 6           Board and open meeting minutes, 1931-1932

Folder 7           Board and open meeting minutes, 1932-1933

Folder 8           Board and open meeting minutes, 1933-1934

Folder 9           Board and open meeting minutes, 1934-1935

Folder 10         Board and open meeting minutes, 1935-1936

Folder 11         Board and open meeting minutes, 1936-1937

Folder 12         Board and open meeting minutes, 1937-1938

Folder 13         Board and open meeting minutes, 1938-1939

Folder 14         Board and open meeting minutes, 1939-1940

Folder 15         Board and open meeting minutes, 1940-1941

Folder 16         Board and open meeting minutes, 1941-1942

Folder 17         Board and open meeting minutes, 1942-1943

Folder 18         Board and open meeting minutes, 1943-1944

Folder 19         Board and open meeting minutes, 1944-1945

Folder 20         Board and open meeting minutes, 1946-1947

Folder 21         Board and open meeting minutes, 1947-1948

Folder 22         Board and open meeting minutes, 1948-1949

Folder 23         Board and open meeting minutes, 1949-1950

Folder 24         Board and open meeting minutes, 1950-1951

Folder 25         Board and open meeting minutes, 1951-1952

Folder 26         Board and open meeting minutes, 1952-1953

Folder 27         Board and open meeting minutes, 1953-1954

 

Box 2

Folder 28         Board and open meeting minutes, 1953-1957

Folder 29         Board and open meeting minutes, 1957-1958

Folder 30         Board and open meeting minutes, 1958-1961

Folder 31         Board president material, binder 1 (1 of 2), 1959-1961

Folder 32         Board president material, binder 1 (2 of 2), 1959-1961

Folder 33         Board president material, binder 2, 1959-1962

Folder 34         Board and open meeting minutes, 1961-1962

Folder 35         Board meeting minutes, 1962-1967

Folder 36         Open meeting minutes, 1962-1967

Folder 37         Board and open meeting minutes, 1967-1968

Folder 38         Board and open meeting minutes, 1969-1971

Folder 39         Board and open meeting minutes, 1971-1973

Folder 40         Annual reports , ca. 1961-1967

Folder 41         Board and open meeting minutes, 1977-1978

Folder 42         Board and open meeting minutes, 1978-1979

Folder 43         Board and open meeting minutes, 1979-1980

Folder 44         Board and open meeting minutes, 1980-Feb. 1981

Folder 45         Board meeting minutes, March-Nov. 1981

Folder 46         Board meeting minutes, Dec. 1981-June 1982

Folder 47         Board meeting minutes, Oct. 1982-May 1983

Folder 48         Board meeting minutes, June-Dec. 1983

 

Box 3

Folder 49         Board meeting minutes, Jan.-May 1984

Folder 50         Board meeting minutes, June-Dec. 1984

Folder 51         Board meeting minutes, Jan.-April 1985

Folder 52         Board meeting minutes, May-Nov. 1985

Folder 53         Board meeting minutes, Nov. 1985-Feb. 1986

Folder 54         Board meeting minutes, March-May 1986

Folder 55         Board meeting minutes, June-Dec. 1986

Folder 56         Board meeting agendas and material, April 1988-Jan. 1989

Folder 57         Board meeting minutes, Feb-May 1989

Folder 58         Board meeting minutes, June-Dec. 1989

Folder 59         Board meeting minutes, Jan.-Dec. 1990

Folder 60         Board meeting minutes, Jan.-May 1991

Folder 61         Board meeting minutes, June-Dec. 1991

Folder 62         Board meeting minutes, Jan.-March 1992

Folder 63         Board meeting minutes, April-June 1992

Folder 64         Board meeting minutes, Sept-Dec. 1992

Folder 65         Board meeting minutes, Jan.-Dec. 1993

Folder 66         Board meeting minutes, Jan. 1994-Dec. 1996

Folder 67         Board meeting minutes, 1997-2000

 

Box 4

Folder 68         By-laws booklets, 1944-1946

Folder 69         Articles of Incorporation, ca. 1958

Folder 70         Annual reports, 1953, 1955-1957

Folder 71         Committee reports, 1950, 1977, undated

Folder 72         Evaluation committee report, 1961

Folder 73         Financial records, 1940s-1960s

Folder 74         Financial records, 1970s

Folder 75         Dun and Bradstreet business reports, 1987-1992

Folder 76         Donations, 1986-1989, 1994

Folder 77         NCJW office leases, 1980-1987

Folder 78         New member orientation, 1968

Folder 79         Training information and packets, ca. 1970s-1990s

Folder 80         Membership recruitment and involvement, ca. 1985-1993

Folder 81         Planning and development committee, 1962, 1974-1983

Folder 82         Planning and development committee, 1994-2000

Folder 83         Planning and development committee, 2005-2006

Folder 84         Planning and development committee, 2007-2008

Folder 85         Juvenile justice committee, 1973-1976

Folder 86         Juvenile justice committee, 1975, 1981

Folder 87         Legislative committee, 1985-1992

Folder 88         Study group committee, 1984-1988

Folder 89         Substance abuse committee, 1980-1982

Folder 90         Moonlighters, 1978-1986

Folder 91         Tribute funds records, 1987-2001

Folder 92         Central district conventions, 1984-1988

Folder 93         Central district miscellaneous records, 1985-1988

Folder 94         Organizational development pilot project, 1995-1998

Folder 95         Miscellaneous correspondence, 1906-1938

Folder 96         Miscellaneous correspondence, 1973-1979

Folder 97         Jane Emke correspondence, 1978-1979

Folder 98         Rita Steinberg correspondence, 1979-1984

 

Box 5

Folder 99         Jean Lee Bensinger correspondence and miscellaneous records, 1981-1983

Folder 100       Marcia Roth correspondence and miscellaneous records, 1983-1984

Folder 101       Renee Loeb correspondence and miscellaneous records, 1985-1987

Folder 102       Elaine Weinberg correspondence, 1989-1989

Folder 103       National (NCJW) correspondence and records, 1984-1987

Folder 104       Miscellaneous correspondence, 1985-2015

Folder 105       The Bulletin, 1933-1940

Folder 106       The Bulletin, 1940-1948

Folder 107       The Bulletin, 1949-1950

Folder 108       The Bulletin, 1951-1952

Folder 109       The Bulletin, 1953-1954

Folder 110       The Bulletin, 1955-1956

Folder 111       The Bulletin, 1957-1958

Folder 112       The Bulletin, 1959-1960

Folder 113       The Bulletin, 1961-1962

Folder 114       The Bulletin, 1963-1965

Folder 115       The Bulletin, 1966-1969

Folder 116       The Bulletin, 1970-1972

Folder 117       The Bulletin, 1973-1979

Folder 118       The Bulletin, 1980-1985

Folder 119       The Bulletin, 1986-1990

Folder 120       The Bulletin, 1991-1993

Folder 121       The Bulletin, 1994-1995

Folder 122       The Bulletin, 1996-1999

Folder 123       The Bulletin, 2000-2002

Folder 124       The Bulletin, 2003-2004

Folder 125       The Bulletin, 2005-2007

Folder 126       The Bulletin, 2008-2020

Folder 127       Newsletters, 1983-1990

 

Box 6

Folder 128       Histories of the NCJW Louisville Section, 1920s-1990s

Folder 129       Louisville Section publications and programs, 1906, 1963-1999, undated

Folder 130       National NCJW publications, 1946-1993, undated

Folder 131       NCJW national resolutions, 1969-1993

Folder 132       Louisville Section anniversaries and events, 1946-1976, undated

Folder 133       Louisville Section 75th anniversary, 1971

Folder 134       National NCJW 90th anniversary, 1983

Folder 135       Louisville Section 90th anniversary, 1985

Folder 136       National NCJW centennial, 1993

Folder 137       Louisville Section centennial endowment fund, 1994-1995

Folder 138       Louisville Section centennial, 1994-1996

Folder 139       Louisville Section services and events, 1988-1999

Folder 140       Louisville Section 110th anniversary, 2005

Folder 141       Awards and certificates, 1946-1971

Folder 142       Events and flyers, 1988-2016

Volume 143     Louisville Section yearbook, 1991-1992

Volume 144     Louisville Section yearbook, 1996-1997

Volume 145     Louisville Section yearbook, 1997-1998

Volume 146     Louisville Section yearbook, 1999-2000

Volume 147     Louisville Section yearbook, 2000-2001

Volume 148     Louisville Section yearbook, 2001-2002

Volume 149     Louisville Section yearbook, 2003-2004

Volume 150     Louisville Section yearbook, 2004-2005

Volume 151     Louisville Section yearbook, 2006-2007

Volume 152     Louisville Section yearbook, 2007-2008

Folder 153       Bridgehaven, 1983-2001

Folder 154       Brooklawn, 1982-1985

Folder 155       Byck Elementary School, 1966-1968

Folder 156       Censorship, ca. 1980s

Folder 157       Centers for Disease Control and Prevention (CDC) grant, 1996

Folder 158       Children as Witnesses project            , 1987-1988

Folder 159       Close Harmony, includes photograph, 1984-1985

Folder 160       Club 60, 1967-1987

Folder 161       Committee on Evaluating the Judiciary, 1981

Folder 162       Community service committee, 1965-1968

Folder 163       Community services, 1970-1975

Folder 164       Community services department, 1980-2002

Folder 165       Conference on Aging, includes photograph, 1992-1996

Folder 166       Court Appointed Special Advocate Project of Kentucky (CASA), 1982-1994

 

Box 7

Folder 167       Court Watch domestic violence resources, ca. 1992-2002

Folder 168       Court Watch committee, 2005

Folder 169       Creative Employment Project (YWCA), 1983-1988

Folder 170       Dare to Care, 1983-1987

Folder 171       Day care (children), 1986-1994

Folder 172       Discover Israel resources, 1985-1991

Folder 173       Discover Israel correspondence, evaluations, and clippings, 1985-1991

Folder 174       Drama workshop group, 1966-1968

Folder 175       Editorials for the Courier-Journal, 1990-1993

Folder 176       Education reform and forum, 1989-1990, 2002

Folder 177       Family health committee projects, 2010

Folder 178       Heritage: Civilization and the Jews publicity, 1984

Folder 179       HIPPY (Home Instruction Program for Preschool Youngsters, 1 of 2), 1985-1988

Folder 180       HIPPY (Home Instruction Program for Preschool Youngsters, 2 of 2), 1988-1995

Folder 181       Jefferson County Public Schools (JCPS), 1966-1987

Folder 182       Jewish Family and Vocational Service (JFVS), 1982-2000

Folder 183       Jewish film festival, 1980-1981, 2000

Folder 184       Joint Program Institute, 1979-1984

Folder 185       Junior Council, 1981-1994

Folder 186       Junior League, 1985-1987, 1997

Folder 187       Kentucky Religious Coalition for Reproductive Choice, 1985-1992, 1998

Folder 188       Kentucky Youth Advocates proposal and publication, 1985

Folder 189       Kentucky Youth Advocates (1 of 2), 1983-1987

Folder 190       Kentucky Youth Advocates (2 of 2), 1988-2000

Folder 191       Lincoln Foundation, 1983-1985

Folder 192       Listening to Families, 1997-1998

Folder 193       Mental health volunteer projects, 1958-1961

Folder 194       Mental health volunteer projects, 1966-1968

 

Box 8

Folder 195       Metropolitan Social Services Department (MSSD), 1969-1972

Folder 196       Meyzeek/Jackson Junior High School, 1967-1969

Folder 197       Miscellaneous Sonia Levine records, ca. 1984-2004

Folder 198       “Mothers in the Workplace” project, 1986-1989

Folder 199       National committee re: congenitally handicapped newborns, 1984

Folder 200       New Americans, 1969-1989

Folder 201       ParkSide Senior Adult Day Center planning, 1969-1989

Folder 202       ParkSide planning and grant applications, March-Nov. 1985

Folder 203       ParkSide legal records and policies, Dec. 1985-Feb. 1986

Folder 204       ParkSide board minutes and financial records, Dec. 1985-1989

Folder 205       ParkSide publicity and newsletters, ca. 1985-1989

Folder 206       ParkSide correspondence, 1986-2004

Folder 207       Party committee, 1967-1993

Folder 208       Prestonia Environmental School, 1983-1986

Folder 209       Program support assignment (PSA), 2003-2010

Folder 210       Roberts Elementary School project proposal, 1965-1966

Folder 211       Scholarship fund for social workers, 1954-1956

Folder 212       Senior House West, 1968-1969

Folder 213       Senior House West, 1970-1973

Folder 214       Senior House West, 1970-1975

Folder 215       Senior House West, 1983-1986

Folder 216       Senior information and referral service (SIRS), 1969-1971

Folder 217       Shawnee Elementary School, 1967-1968

Folder 218       Shelter House, 1975-1992

Folder 219       Ship-a-Box, 1980-1996

Folder 220       William J. Shroder memorial award, 1964-1965

Folder 221       Speak out for Children, 1997

Folder 222       Stop the Violence 5K, 2004-2005

 

Box 9

Folder 223       Survey: Adolescent girls in the juvenile justice system, 1981-1984

Folder 224       Tutoring programs, 1968-1983

Folder 225       Volunteer Probation Officer (VPO), 1975-1978

Folder 226       WICS (Women in Community Service), 1966-1970

Folder 227       Women Helping Women project, 1998-1999

Folder 228       Miscellaneous files, 1970-2002

Folder 228a     NCJW correspondence and Four Courts records removed from NCJW photograph collection, 1983-2003

Folder 229       Nearly New Shop historical information, 1956

Folder 230       Nearly New Shop financial records, 1980, 1987

Folder 231       Mid City Mall leases and correspondence, 1988-2007

Folder 232       Environmental Safety Technologies inspection report and correspondence, 2003

Folder 233       Nearly New Shop advertising, ca. 1980s

Folder 234       Nearly New Shop reports and notes, 1984, 1993

Folder 235       Nearly New Shop/Fashion Encore personnel policies and procedures, 1989-1992

Folder 236       Fashion Encore steering committee job descriptions, ca. 1980s

Folder 237       Fashion Encore miscellaneous materials, 1976, 1979-1980

Folder 238       Fashion Encore cash flow records and second-day reductions, 1980-1981

Folder 239       Fashion Encore miscellaneous materials, 1981-1982

Folder 240       Fashion Encore correspondence and publicity, 1983-1984

Folder 241       Fashion Encore miscellaneous materials, 1985-1987

Folder 242       Fashion Encore telethon and marketing, 1988

Folder 243       Fashion Encore miscellaneous materials, 1989

Folder 244       Fashion Encore miscellaneous materials, 1990

Folder 245       Fashion Encore correspondence, 1990

Folder 246       Fashion Encore miscellaneous materials, 1991

Folder 247       Fashion Encore correspondence, 1991

Folder 248       Fashion Encore miscellaneous materials, 1992

Folder 249       Fashion Encore correspondence, 1992

Folder 250       Fashion Encore miscellaneous materials, 1993

Folder 251       Fashion Encore banner permit information, 1990-1993

Folder 252       Fashion Encore inserts, 1994-2003

Folder 253       Nearly New Shop and Fashion Encore newspaper clippings, ca. 1950s-1970s

Folder 254       Nearly New Shop and Fashion Encore newspaper clippings, 1980s

Folder 255       Nearly New Shop and Fashion Encore newspaper clippings, 1990s

Folder 256       Fashion Encore scrapbook (1 of 3), 1982-1984

Folder 257       Fashion Encore scrapbook (2 of 3), 1982-1984

Folder 258       Fashion Encore scrapbook (3 of 3), 1982-1984

 

Box 10

Folder 259       Fashion Encore scrapbook (1 of 2), 1985

Folder 260       Fashion Encore scrapbook (2 of 2), 1985

Folder 261       Fashion Encore scrapbook, 1988

Folder 262       Fashion Encore scrapbook (1 of 2), 1989

Folder 263       Fashion Encore scrapbook (2 of 2), 1989

Folder 264       Fashion Encore scrapbook (1 of 2), 1990

Folder 265       Fashion Encore scrapbook (2 of 2), 1990

Folder 266       Nearly New Shop and Fashion Encore scrapbook (1 of 2), 1988-1990

Folder 267       Nearly New Shop and Fashion Encore scrapbook (2 of 2), 1988-1990

Folder 268       NCJW ParkSide scrapbook, 1984-1986

Folder 269       NCJW ParkSide scrapbook (1 of 2), 1986-1988

Folder 270       NCJW ParkSide scrapbook (2 of 2), 1986-1988

 

Box 11

Folder 271       NCJW Louisville Section scrapbook, 1970-1973

Folder 272       NCJW Louisville Section scrapbook, 1977-1981

Folder 273       NCJW Louisville Section scrapbook (1 of 2), 1981-1983

Folder 274       NCJW Louisville Section scrapbook (2 of 2), 1981-1983

Folder 275       NCJW Louisville Section scrapbook (1 of 2), 1983-1985

Folder 276       NCJW Louisville Section scrapbook (2 of 2), 1983-1985

Folder 277       NCJW Louisville Section scrapbook (1 of 2), 1985-1987

Folder 278       NCJW Louisville Section scrapbook (2 of 2), 1985-1987

Folder 279       NCJW Louisville Section scrapbook (1 of 2), 1987-1989

Folder 280       NCJW Louisville Section scrapbook (2 of 2), 1987-1989

 

Box 12

Folder 281       NCJW Louisville Section scrapbook (1 of 2), 1989-1991

Folder 282       NCJW Louisville Section scrapbook (2 of 2), 1989-1991

Folder 283       NCJW Louisville Section scrapbook (1 of 2), 1991-1992

Folder 284       NCJW Louisville Section scrapbook (2 of 2), 1991-1992

Folder 285       NCJW Louisville Section scrapbook (1 of 2), 1991-1992

Folder 286       NCJW Louisville Section scrapbook (2 of 2), 1991-1992

Folder 287       NCJW Louisville Section scrapbook, 1992

Folder 288       NCJW Louisville Section scrapbook (1 of 2), 1992-1995

Folder 289       NCJW Louisville Section scrapbook (2 of 2), 1992-1995

Folder 290       NCJW Louisville Section scrapbook (1 of 2), 1998-2010

Folder 291       NCJW Louisville Section scrapbook (2 of 2), 1998-2010

 

Box 13

Folder 292       Evening Group scrapbook (1 of 2), includes photographs, 1950-1967

Folder 293       Evening Group scrapbook (2 of 2), includes photographs, 1967-1972

Folder 294       Evening Group minutes and miscellaneous records, 1954-1975, undated

Folder 295       NCJW newspaper clippings, 1920-2000s, undated

Folder 296       Vagina Monologues publicity, 2002

 

Oversized wrapped volumes

Volume 297     NCJW Louisville Section scrapbook, 1961-1962

Volume 298     NCJW Louisville Section scrapbook, 1962-1963

Volume 299     NCJW Louisville Section scrapbook, 1962-1964

Volume 300     NCJW Louisville Section scrapbook, 1964-1966

Volume 301     NCJW Louisville Section scrapbook, 1965-1967

Volume 302     NCJW Louisville Section scrapbook, 1967-1969

Volume 303     NCJW Louisville Section scrapbook, 1995-1997

Volume 304     Fashion Encore scrapbook (1 of 2), 1980

Volume 305     Fashion Encore scrapbook (2 of 2), 1980

Volume 306     Fashion Encore scrapbook, 1981

Volume 307     Fashion Encore scrapbook, 1986-1987

Volume 308     Breckenridge-Franklin Elementary School, 2005

 

Audiovisual and digital materials (digital access only)

These files are restricted to in-house viewing. Please see the reference desk or email gro.l1745760574aciro1745760574tsihn1745760574oslif1745760574@hcra1745760574eser1745760574.

Items 309-315 are digital files originally housed on audiocassettes, which are stored separately in box AVD-0002. Item 316 is a digital file originally housed on VHS, which is stored separately in box AVD-0010.

Item 309          Listening to Families pilot interview (digital file, 102 MB, 74 minutes), ca. 1987

Item 310          Listening to Families interview (digital file, 50.3 MB, 37 minutes), 30 Jan. 1998

Item 311          Listening to Families interview (digital file, 30.1 MB, 22 minutes), 13 Feb. 1998

Item 312          Listening to Families interview 1 of 2 (digital file, 51.5 MB, 38 minutes), 25 March 1998

Item 313          Listening to Families interview 2 of 2 (digital file, 18.5 MB, 14 minutes), 25 March 1998

Item 314          Singing and interview at California Area Family Development Center (digital file, 87.1 MB, 64 minutes), 1998

Item 315          Second Hand Rose (digital file, 7.62 MB, 6 minutes), ca. 2000

Item 316          “Honoring Past Leaders: Women on the Move” (digital file, 728 MB, 96 minutes), 28 Jan. 1991

 

Subject Headings

Abortion.

African Americans – Civil rights – Kentucky.

Antisemitism.

Bridgehaven (Louisville, Ky.)

Child care.

Children – Services for – Kentucky.

Children with mental disabilities – Kentucky – Louisville.

Civil rights.

Community Coordinated Child Care (4-C)

Correctional institutions – Kentucky.

Court Appointed Special Advocate Program (Ky.)

Courts – United States.

Depressions – 1929 – Kentucky – Louisville.

Education – Israel.

Education – Kentucky – Louisville.

Fairness Campaign (Ky.)

Family violence.

Floods – Ohio River – 1937.

Fort Knox (Ky.)

Four Courts Louisville Hebrew Home.

Fund raising – Kentucky – Louisville.

German-Jewish Children’s Aid (Organization)

Home Instruction Program for Preschool Youngsters (U.S.)

Immigrants – Jews – United States.

Immigrants – Services for – Kentucky – Louisville.

Interfaith marriage.

International relations.

Israel-Arab War, 1967.

Jefferson County Public Schools.

Jewish Children’s Home (Louisville, Ky.)

Jewish Community Center (Louisville, Ky.)

Jewish Community Relations Council (Louisville, Ky.)

Jewish Family and Career Services (Louisville, Ky.)

Jewish Family and Vocational Service (Louisville, Ky.)

Jewish film festivals – Kentucky – Louisville.

Jewish Home for Convalescent Children (Louisville, Ky.)

Jewish Hospital (Louisville, Ky.)

Jewish refugees.

Jewish religious education – Kentucky – Louisville.

Jewish soldiers.

Jewish women – Political activity.

Jews – Soviet Union.

Jews – United States – Attitudes toward Israel.

Jews – United States – Identity.

Jews, Soviet.

Judah, Rebecca Rosenthal, 1866-1932.

Kentucky Federation of Women’s Clubs.

King’s Daughters Home for Incurables (Louisville, Ky.)

Kosher food – Kentucky – Louisville.

Louisville General Hospital (Louisville, Ky.)

Louisville Hebrew School.

McConnell, Mitch, 1942-

Mental health – Kentucky.

Mental illness – Treatment – Kentucky.

National Council of Jewish Women.

National Organization for Women. Jefferson County Chapter (Jefferson County, Ky.)

Nearly New Shop (Louisville, Ky.)

Neighborhood House (Louisville, Ky.)

Nursery schools – Kentucky – Louisville.

Older Jews – Kentucky – Louisville.

Older people – Services for – Kentucky – Louisville.

Ormsby Village (Louisville, Ky.)

Rabbis – Kentucky – Louisville.

Reproductive rights.

Sabbath.

September 11 Terrorist Attacks, 2001.

Shalom Tower (Louisville, Ky.)

Social service – Kentucky.

Student loans.

Synagogues – Kentucky – Louisville.

United Jewish Appeal.

United Jewish Campaign.

United States. Sheppard-Towner Act.

Waverly Hills Sanatorium (Louisville, Ky.)

Women – Employment.

Women – Societies, etc.

Women in charitable work.

Women in Community Service (U.S.)

Women’s rights.

World War, 1939-1945.

Young Men’s Hebrew Association (Louisville, Ky.)

Young Women’s Christian Association (Louisville, Ky.)

Youth – Services for – Kentucky.

Zionism.

Weiss, Morris (1933- ) Research Collection on Black Medical History in Louisville, 1891-2022

Held by The Filson Historical Society

Creator: Weiss, Morris, 1933-

Title: Research Collection on Black Medical History in Louisville, 1891-2022

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

Size of Collection:  0.19 cubic feet

Location Number: Mss. A W431

Biographical Note

Morris Milton Weiss was born in 1933 at Jewish Hospital in Louisville, Kentucky. His father Morris Weiss, Sr. (1901-1963) was a cardiologist at Jewish Hospital. Dr. Morris Weiss, Sr., came to Louisville in 1921 and married Evalyn Brown (1905-2001) from Mobile, Alabama. Evalyn’s uncle, Leon Solomon (1871-1959), was a physician who married Alma Brown (1875-1921) from Mobile, Alabama, and helped found Louisville’s Jewish Hospital.

Morris Weiss graduated from Male High School in 1951, the University of Michigan in 1954, and the University of Louisville School of Medicine in 1958. He completed his cardiology residency at Hospital University of Pennsylvania in 1960 and started practicing cardiology in Louisville in 1962. He retired in 2022. During those sixty years of cardiology practice, Dr. Weiss also went on archeological digs abroad and was an active member of many organizations, including the Innominate Society (a medical historical society in Louisville), the Jefferson County Medical Society, the Kentucky Medical Association, Friends of Kornhauser Medical Library, the Temple, B’nai B’rith, and the Jewish Community Center.

Sources:

“Morris Weiss, M.D.” personal website, https://www.morrisweiss.com/

Interview with Morris Weiss, by Carol Ely, the Louie B. Nunn Center for Oral History, University of Kentucky Libraries, 1 August 2016. https://nunncenter.net/ohms-spokedb/render.php?cachefile=2016oh252_jk028_ohm.xml

 

Scope and Content Note

These research files consist of materials collected and created by Morris Weiss, M.D., primarily documenting Black physicians connected either to the National Medical College or to Red Cross Hospital in Louisville, Kentucky, in the late nineteenth and twentieth centuries.

Folders 1-3 hold copies of articles dating from 1891-2022 about Dr. Henry Fitzbutler (1842-1901) and Fitzbutler family members. Dr. Fitzbutler was born in Ontario, Canada, and graduated from the medical school at the University of Michigan in 1872. That same year, he moved to Louisville. In 1888, he and two other physicians opened National Medical College and its associated hospital so that Black medical professionals could obtain medical training and treat Black patients. Copies of newspaper articles document these parts of Dr. Fitzbutler’s life, as well as his arrest for the murder of a white woman from Indiana for whom Dr. Fitzbutler allegedly performed a surgical abortion (the case was eventually dismissed for lack of evidence). Of note is a copy of the only known surviving issue, from 11 July 1891, of the Ohio Falls Express, a weekly newspaper published by Dr. Fitzbutler. Also included are articles and obituaries about Dr. Fitzbutler’s wife Dr. Sarah Helen McCurdy Fitzbutler (1847-1923), their daughter Dr. Mary Fitzbutler Waring (1869-1958), and their son Dr. James H. Fitzbutler (1875-1948).

Folder 4 holds copies of articles about Dr. Artesia (Arteshia) Gilbert Wilkerson (1868-1904) and Dr. Roscoe C. Bryant (ca. 1922-2005), a paper photographic image of the Red Cross Hospital historical marker, and a copy of a 2013 thesis by Angela Calloway on “The evolution of healthcare for Louisville’s African American community,” marked up by Dr. Weiss.

Folders 5-6 hold information about and modern-day photographs of the gravesites of the following Black medical professionals associated either with the National Medical College or with the Red Cross Hospital: Dr. Henry and Sarah Fitzbutler, Greenwood Cemetery; Dr. Woodson T. Merchant (1860-1932), Louisville Cemetery; Dr. Ellis D. Whedbee (1862-1940), Louisville Cemetery; Dr. Solomon Stone (1853-1932), Eastern Cemetery; Dr. Ellis S. Porter (1854-1914), Eastern Cemetery; Dr. William H. Perry, Sr. (1860-1946), Louisville Cemetery; Dr. Robert Byrd Scott (1871-1941), Louisville Cemetery; and Mary E. Merritt (1881-1953), whose gravestone Dr. Weiss could not find at Eastern Cemetery. Dr. Peter Hasselbacher assisted Dr. Weiss with this research.

Related Collections:

Scott Lux, Red Cross Hospital scrapbook, 1898-1988, 2 vols [Mss. SB R312 1-2].

Morris M. Weiss, History of the Louisville National Medical College and the Red Cross Hospital: African American Medicine in Louisville, Kentucky, 1872-1976 [Pamphlet 362.11 W431].

 

Folder List

Box 1

Folder 1: Copies of articles about Dr. Henry Fitzbutler and National Medical College, 1891-2022

Folder 2: Copies of Ohio Falls Express, 11 July 1891

Folder 3: Copies of articles and information about Fitzbutler family members, 1948-2022

Folder 4: Copies of articles and thesis about Black physicians and medical care, 1948-2022

Folder 5: Information about gravesites of Black medical professionals, 2022

Folder 6: Photographs of gravestones of Black medical professionals, 2022

 

Subject Headings

Abortion – Kentucky – Louisville.

African American medical colleges – Kentucky – Louisville.

African American newspapers – Kentucky – Louisville.

African American physicians – Kentucky – Louisville.

African Americans – Hospitals – Kentucky – Louisville.

African Americans – Medicine – Kentucky – Louisville.

Bryant, Roscoe C., ca. 1922-2005.

Cemeteries – Kentucky – Louisville.

Eastern Cemetery (Louisville, Ky.)

Fitzbutler, Henry, 1842-1901.

Fitzbutler, James H., 1875-1948.

Fitzbutler, Sarah Helen McCurdy, 1847-1923.

Gravestones – Kentucky – Louisville.

Greenwood Cemetery (Louisville, Ky.)

Hospitals – Kentucky – Louisville.

Louisville Cemetery (Ky.)

Medical colleges – Kentucky – Louisville.

Merchant, Woodson T., 1860-1932.

Merritt, Mary E., 1881-1953.

National Medical School (Louisville, Ky.)

Newspapers – Kentucky – Louisville.

Nurses – Kentucky – Louisville.

Perry, William H., Sr., 1860-1946.

Physicians – Kentucky – Louisville.

Porter, Ellis S., 1854-1914.

Red Cross Hospital (Louisville, Ky.)

Scott, Robert Byrd, 1871-1941.

Stone, Solomon, 1853-1932.

Waring, Mary Fitzbutler, 1869-1958.

Whedbee, Ellis D., 1862-1940.

Wilkerson, Artesia (Arteshia) Gilbert, 1868-1904.

Southard & Starr (Louisville, Ky.) Records, 1818-1828

Held by The Filson Historical Society

Creator: Southard & Starr (Louisville, Ky.)

Title: Records, 1818-1828

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

Size of Collection:  0.23 cu. ft.

Location Number: Mss. BB S726

Historical Note

Mercantile company of Louisville, Kentucky, formed by Daniel R. Southard and Daniel Starr.  The company operated circa 1818-1826.  Both partners traveled to cities including New York, Philadelphia, Pittsburg, Baltimore, and New Orleans to buy products for the firm. The documents that comprise this collection were found in the attic of 116-118 W. Walnut St., possibly a building the firm occupied.

Daniel R. Southard married Elizabeth Young on August 10, 1822 in Jefferson County. They had several children including Mary, Caroline, and Laura.

Daniel Starr died in March 1826 in St. Louis, Missouri.

James Southard, brother of Daniel R. Southard, also worked for the firm. He died in 1841, his will having been probated Feb. 15, 1841.

 

Scope and Content Note

Records of Southard & Starr, a mercantile firm of Louisville, Kentucky formed by a partnership between Daniel R. Southard and Daniel Starr.  Materials include business correspondence, legal papers, and receipts from steamboats that transported merchandise for the firm.

Business correspondence, 1818-1819 and 1822, primarily consists of letters from Daniel Starr to Daniel Southard, written during trips to purchase goods for sale in the firm’s Louisville store and elsewhere. Subjects frequently discussed include what goods should be purchased; the current prices of goods; river conditions; the anticipated arrival of merchandise in Louisville for sale in the firm’s store; currency issues, including exchanging money and news of worthless currencies; and settlement of accounts. In addition, local news of significance, including marriages, accidents, illnesses and deaths are often discussed.

Bills of lading, 1820-1824, record goods (especially stoneware), shipped on keelboats and steamboats by Southard & Starr.

Legal papers, 1823-1828, especially regard the sale and hire of enslaved persons between Southard & Starr and Dr. Gustavus R. A. Brown of Breckinridge County in 1823-24.  Several individuals are named, with their ages and complexions were sometimes included in the documents. Papers dated 1825-1828 regard court cases involving Southard & Starr.

Business correspondence, 1826-1828, regards the operation of a St. Louis sawmill. James Southard, brother of Daniel Southard, corresponded with the mill’s managers. Daniel Starr first had charge of the mill, but the Southards were not pleased with his management of it.  Following Starr’s sudden death in March 1826, the mill was managed by a [Black?] man named Harrison Munday.

Separation Note:

The papers of Samuel K. Page, 1842-1845, Mss. C P were separated from this collection.

The Southard family papers, Mss. C S were also separated.

Related Collections:

Daniel R. Southard papers, 1818-1832, Mss. C S

Southard family papers, Mss. C S

 

Folder List

Folder 1: Business correspondence, 1818

Folder 2: Business correspondence, 1819

Folder 3: Business correspondence, 1822

Folder 4: Bills of lading, 1820-1824

Folder 5: Legal papers, especially relating to purchase & hiring of enslaved persons, 1823-1828

Folder 6: Business correspondence re: a St. Louis sawmill, 1826-1828

 

Subject Headings      

African American businesspeople.

Banks and banking.

Business enterprises.

Commercial products.

Crime – Kentucky – Louisville.

Death.

Diseases.

Distilleries.

Dueling – Kentucky – Louisville.

Enslaved persons – Kentucky.

Financial crises – United States.

Fires – Kentucky – Louisville.

Fur trade.

Indians of North America – Trapping.

Louisville (Ky.) – Social life and customs – 19th century.

Merchants – Kentucky – Louisville.

Ohio River.

Personnel management.

Sawmills – Missouri – St. Louis.

Slavery – Kentucky.

Steamboats.

Therapeutics – United States – History – 19th century.

Trapping.

Whiskey.

Yellow fever.

Shands, Rev. Alfred Rives, III (1928-2021) Papers, 1832-2021

Held by The Filson Historical Society

Creator: Shands, Rev. Alfred Rives, III, 1928-2021

Title: Papers, 1832-2021

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

Size of Collection: 4.5 cubic feet and 2 ovsz. folders

Location Number: Mss. A S528a

Biographical Note

Al Shands

Rev. Alfred Rives Shands, III (1928-2021), known most often as “Al,” was an Episcopal priest, film producer, author, art collector, and philanthropist who lived in Louisville, Kentucky.

Al was born in Washington, D.C., to Dr. Alfred Rives Shands, Jr. (1899-1981) and Elizabeth Sheffer Prewitt Shands, sometimes called “Polly” (1898-1993), whose family was from Winchester, Kentucky. In 1926, Dr. Shands and Elizabeth met and married in Baltimore, Maryland, where both were working at the Johns Hopkins University School of Medicine, he as an orthopedic surgeon and she as a graduate nurse. The couple moved to Durham, North Carolina, where Dr. Shands worked as an associate professor of surgery at Duke University School of Medicine and where Al lived for the first years of his life. The family later moved to Wilmington, Delaware, where Dr. Shands became the first director of the Alfred I. Du Pont Institute on the Nemours estate, which specialized in treating children with disabilities. He served as director from 1940 until his retirement in 1969, except for a four-year period when he served as a colonel and chief orthopedic consultant for the Air Force. Al grew up in the family’s house on the Nemours estate, now called the “Shands House.”

In 1946, Al graduated from Woodberry Forest School in Virginia. He received a BA in English literature from Princeton and a master’s in divinity from Virginia Theological Seminary, where he was ordained as an Episcopal priest in 1955. Throughout his life, Al preached at churches in Washington, D.C., Michigan, and Louisville. In 1967, he met and married Mary Norton Ballard in Washington, D.C. They moved to Mary’s hometown of Louisville in 1970 and remained active in the Louisville cultural and philanthropic communities until their deaths.

In 1969, Al started Alfred Shands Productions, Inc., a documentary production company. Until 1983 he produced approximately 35 films, one of which, “Whose Child is This?”, earned him a Peabody award. He published two books: The Liturgical Movement and the Local Church (1958), Border Crossings (2000), and Rounding the Circle (2013); he was also one of the creators of the revised Book of Common Prayer (1979), now universally used in the Episcopal Church. In 1982, Al founded St. Clement’s Episcopal Church, also known as “House Church,” which met in congregants’ homes as a mission of the Episcopal Diocese of Kentucky. At the same time, he was the vicar of St. John’s Episcopal Church in Harbor Springs, Michigan, where he and Mary had a summer home.

Al and Mary made substantial contributions to cultural and charitable institutions throughout their lives. Al was a board member of the Speed Art Museum, sat on the advisory board of the Peggy Guggenheim Museum in Venice, was a member of New York’s Whitney National Committee, and sat on the Museum of Modern Art’s International Council. He and Mary were serious art collectors. Their home, known as “Great Meadows,” was specially designed by Mary’s cousin, architect David Morton, to house their art collection. In 2010, Al received the Kentucky Governor Awards in the Arts Milner Award for outstanding philanthropic contributions to the arts. He left his art collection to the Speed Art Museum upon his death. He also left behind the Great Meadows Foundation, a grant-giving foundation that supports artists.

Mary Shands

Mary Ballard Norton Shands (1930-2009) was born in Louisville to Jane Lewis Morton (1908-1988), an acclaimed painter and philanthropist, and George Washington Norton, III (1902-1964), who founded the radio franchise WAVE in Louisville. In 1964, after Mary’s father and brother, George IV, died in the same year in separate car accidents, she and her mother took over the running of WAVE. It operated under the name Orion Broadcasting and had stations in cities other than Louisville as well; the franchise was sold in the late 1980s. Mary Shands had three children by her first marriage to Woodford H. Dulaney: Jane, Robin, and Margaret. She met and married Al Shands after her divorce from Dulaney.

Mary created Foxhollow, a health and wellness spa, which her daughter and granddaughter later converted into Foxhollow Farm. She also helped establish what is now the Kentucky Museum of Arts and Crafts (KMAC).

 

Scope and Content Note

A collection of papers related to the life, work, and family of Alfred Shands, III (1928-2021), an Episcopal priest, film producer, author, art collector, and philanthropist who lived in Louisville.

Folders 1-19 contain correspondence. The collection includes some early correspondence by various members of Shands’s family, especially his mother’s side, the Prewitt family. Nineteenth and early 20th-century correspondents include Collin Prewitt, Hickman Prewitt, Julia H. Prewitt, David Prewitt, and others (folders 1-2). Other correspondence includes letters written to or from Al’s mother Elizabeth “Polly” Sheffer Prewitt Shands, his father Dr. Alfred R. Shands, Jr., his cousin Martha Breckinridge, and family friend Jessica Ball Du Pont, with whom Al regularly corresponded. Most of the correspondence from the 1940s to 1990s is to or from Al while he was studying at Princeton and the Episcopal Theological Seminary, and later while he was starting out as a minister. Correspondence from the early 2000s on includes letters written to or from Al and Mary or just Mary, much of them concerning art collecting, Great Meadows, or Foxhollow.

Folders 20-105 contain Shands’s writings. These include sermons he delivered at St. Clement’s Episcopal Church in Louisville, St. Augustine’s Episcopal Chapel in Washington, D.C., St. Francis in the Fields in Harrods Creek, St. John’s Episcopal Church in Harbor Springs, Michigan, and others (folders 20-61). There are also copies of eulogies, wedding homilies, ordination homilies, documentary scripts, lectures, articles, book reviews, speeches, and book manuscripts (folders 62-105). Most of these writings concern matters of theology and religion, but others are about Shands’s interest in history or art collecting.

Folders 106-123 contain material concerning Shands’s professional and philanthropic pursuits. These include awards and honors he received, his participation in cultural institutions, his art collection, the establishment of Great Meadows, and details about his charitable contributions.

Folders 124-136 contain personal material about Shands as well as material from his childhood, including schoolwork and early writings and drawings. Folders 134-136 include newspaper clippings and magazine articles profiling Shands and Mary.

Folders 137-164 contain material related to Shands’s family. These include his wife Mary Norton Shands (folders 137-138), his mother Elizabeth “Polly” Sheffer Prewitt Shands (folders 139-145), his father Dr. Alfred Shands, Jr. (folders 146-151), his grandfather Aurelius R. Shands (folder 152), his mother-in-law Jane Morton Norton (folder 153), his mother’s cousin Elizabeth Prewitt Taylor (folder 154), and Jessie Ball Du Pont, a friend of the family (folder 155).

Oversized folder 165 contains awards and honors for Dr. Alfred Shands, Jr. Oversized folder 166 contains a diploma for Shands from Woodberry Forest School in Virginia, a 1967 issue of The Cathedral Age, in which Al published an article, a family tree workbook containing genealogical information about the Prewitts and other families, and a document dated 1854 titled “Fayette County, Kentucky, Herd Book containing the pedigrees of stock belonging to J. H. Sheffer.”

Relates to Alfred R. Shands, Jr. Photo Collection [023PC3]

 

Folder List

Box 1

Correspondence

Folder 1: Correspondence, 1857-1908 and undated

Folder 2: Correspondence, 1920-1929

Folder 3: Correspondence, 1930-1938

Folder 4: Correspondence, 1941-1950

Folder 5: Correspondence, 1951-1955

Folder 6: Correspondence, 1957-1969

Folder 7: Correspondence, 1981-1998

Folder 8: Correspondence, 2000-2002

Folder 9: Correspondence, 2003

Folder 10: Correspondence, 2004-2005

Folder 11: Correspondence, 2006

Folder 12: Correspondence, 2007

Folder 13: Correspondence, 2009

Folder 14: Correspondence, 2010-2013

Folder 15: Correspondence, 2015-2018

Folder 16: Correspondence, 2019

Folder 17: Correspondence, 2020-2021

Folder 18: Correspondence, undated

Folder 19: Correspondence and other material concerning world travel, 1986-2019

 

Writings

Folder 20: St. Clement’s Episcopal Church newsletters/sermons, 1977-1983

Folder 21: St. Clement’s Episcopal Church newsletters/sermons, 1984-1989

Folder 22: St. Clement’s Episcopal Church newsletters/sermons, ca. 1980-1989

Folder 23: St. Clement’s Episcopal Church newsletters/sermons, 1990-1991

Folder 24: St. Clement’s Episcopal Church newsletters/sermons, 1992-1993

Folder 25: St. Clement’s Episcopal Church newsletters/sermons, 1994-1995

Folder 26: St. Clement’s Episcopal Church newsletters/sermons, 1996-1997

Folder 27: St. Clement’s Episcopal Church newsletters/sermons, 1999

Folder 28: St. Clement’s Episcopal Church newsletters/sermons, 2000-2001

Folder 29: St. Clement’s Episcopal Church newsletters/sermons, 2002-2003

Folder 30: St. Clement’s Episcopal Church newsletters/sermons, 2004-2005

Folder 31: St. Clement’s Episcopal Church newsletters/sermons, 2006-2007

Folder 32: St. Clement’s Episcopal Church newsletters/sermons, 2008

Folder 33: St. Clement’s Episcopal Church newsletters/sermons, 2009

Folder 34: St. Clement’s Episcopal Church newsletters/sermons, 2010

Folder 35: St. Clement’s Episcopal Church newsletters/sermons, 2011

Folder 36: St. Clement’s Episcopal Church newsletters/sermons, 2012-2015 and undated

 

Box 2

Writings, continued

Folder 37: St. Augustine’s Episcopal Chapel (Washington, D.C.) newsletters/sermons, 1963-1989

Folder 38: St. Francis in the Fields (Harrods Creek, Ky.) newsletters/sermons, 1982 and undated

Folder 39: Sermons, 1959-1984

Folder 40: Sermons, 1985-1986

Folder 41: Sermons, 1987

Folder 42: Sermons, 1988-1990

Folder 43: Sermons, 1991

Folder 44: Sermons, 1992

Folder 45: Sermons, 1993

Folder 46: Sermons, 1994

Folder 47: Sermons, 1995

Folder 48: Sermons, 1996

Folder 49: Sermons, 1997

Folder 50: Sermons, 1998

Folder 51: Sermons, 1999

Folder 52: Sermons, 2000-2001

Folder 53: Sermons, 2002-2003

Folder 54: Sermons, 2004

Folder 55: Sermons, 2006-2016

Folder 56: Good Friday sermons, undated

Folder 57: Sermons, undated, 1 of 5

Folder 58: Sermons, undated, 2 of 5

Folder 59: Sermons, undated, 3 of 5

Folder 60: Sermons, undated, 4 of 5

Folder 61: Sermons, undated, 5 of 5

Folder 62: Eulogies, 1993-2008

Folder 63: Eulogies, 2009-2019

Folder 64: Eulogies, undated

 

Box 3

Writings, continued

Folder 65: Wedding homilies and other material, 1990-2019 and undated

Folder 66: Ordination homilies and other material, 1987-2008 and undated

Folder 67: Sermons by others, 1976-1998

Folder 68: Writings in response to 9/11 attacks, 2001

Folder 69: “Appalachian Script” draft, undated

Folder 70: “Bread of the World” manuscript draft 1, undated

Folder 71: “Bread of the World” manuscript draft 2, undated

Folder 72: “First 30 Years of the Alfred I. Du Pont Institute” manuscript, undated

Folder 73: “Louisville 1977-1983” manuscript, undated

Folder 74: “Outside In: Letters to the Church” manuscript, undated

Folder 75: “Whatever Happened to the Liturgical Movement?” draft, undated

Folder 76: “Baroque” drafts, undated

Folder 77: “Contemporary Worship” drafts, undated

Folder 78: “Cranmer” drafts, undated

Folder 79: “Eastern” drafts, undated

Folder 80: “Fixed Place and Ceremonial West and Basilica” drafts, undated

Folder 81: “Jewish” drafts, undated

Folder 82: “Liturgy Sacred and Secular” drafts, undated

Folder 83: “Medieval” drafts, undated

Folder 84: “Post-Constantinian Offices and Church Year History and Time,” undated

Folder 85: “Reformation Continent” drafts, undated

Folder 86: “Renewal of Parish Worship” drafts, undated

Folder 87: “Rite and Baptistry First Century” drafts, undated

Folder 88: “Rite, Drama, and Symbol” drafts, undated

Folder 89: “Sacrifice” drafts, undated

Folder 90: “Worship in the 20th Century parts 1-4” drafts, undated

Folder 91: “First Century and Jewish, Agape Synaxis” drafts, undated

Folder 92: “Second and Third Century (Houte)” drafts, undated

Folder 93: “17th Century” drafts, undated

Folder 94: “19th Century” drafts, undated

Folder 95: Lectures, undated

Folder 96: Lectures and miscellaneous publications drafts, undated, 1 of 2

Folder 97: Lectures and miscellaneous publications drafts, undated, 2 of 2

Folder 98: Tower Hill School commencement speech and other material, 1941-1991

Folder 99: Louisville in the 1930s documentary scripts, undated

Folder 100: Book Reviews, 1997-2012 and undated

Folder 101: Art collecting/art museums writings/lectures, 2013 and undated

Folder 102: Publications on art, 1987 and undated

Folder 103: Publications on religion, 1968-2010

Folder 104: Rounding the Circle book, 2013

Folder 105: Border Crossing promotional/publication material, 2000-2001

 

Professional/Philanthropic Material

Folder 106: Alfred Shands Productions documentary list, 1980

Folder 107: Peabody Awards material, 1979

Folder 108: Governor’s Awards in the Arts material, 2010

 

Box 4

Professional/Philanthropic Material, continued

Folder 109: Book forwards, acceptance speeches, material written in Shands’s honor, undated

Folder 110: Art collecting/Shands collection material, 1989 and undated

Folder 111: Great Meadows exhibits and architect David Morton material, 2002-2013 and undated

Folder 112: Shands charitable contributions, 2017-2019

Folder 113: International Council of the Museum of Modern Art material, 1990-2019

Folder 114: International Council of the Museum of Modern Art member lists, 2006-2018

Folder 115: Peggy Guggenheim Collection Advisory Board meetings and other material, 2016-2021

Folder 116: International Council of Museums membership material, 2008-2019

Folder 117: Metropolitan Museum of Art membership material, 2017-2020

Folder 118: Donation of dresses to the Indianapolis Museum of Art, 2010

Folder 119: Nemours correspondence and fundraising committee material, 2009-2010

Folder 120: Nemours historical material, writings, etc., 1926-2010 and undated

Folder 121: Foxhollow material, 2002 and undated

Folder 122: Charles M. and Joan R. Taylor Foundation grant-giving/financial material, 1997-2016

Folder 123: Abbey at Gethsemani material, 1989-1993

 

Al Shands Personal Material

Folder 124: Personal documents and information, 1988-2021 and undated

Folder 125: Camp Mount Mitchell (Burnsville, N.C.) material, 1934-1935

Folder 126: Woodberry Forest School report cards and announcements, 1943-1945

Folder 127: Shands childhood drawings and writing exercises, undated

Folder 128: Shands schoolwork, 1935-1956 and undated

Folder 129: Shands early writings, 1948-1949

Folder 130: Shands early manuscript, undated

Folder 131: Shands Princeton senior thesis, 1950

Folder 132: Shands notebook, undated

Folder 133: Shands ordination certificate, 1955

Folder 134: Shands religious and documentary work clippings, 1954-2014 and undated

Folder 135: Shands collection/Great Meadows clippings/magazine articles, 1984-2017 and undated

Folder 136: Al and Mary Norton Shands various events clippings, 1967-2014

 

Family Material

Folder 137: Mary Norton Shands honors, 1994-2006

Folder 138: Mary Norton Shands Foxhollow clippings, 1994-2001

Folder 139: Elizabeth “Polly” Sheffer Prewitt Shands material, 1924-1993 and undated

Folder 140: Elizabeth “Polly” Sheffer Prewitt Shands notebook, 1924-1954

Folder 141: Elizabeth “Polly” Sheffer Prewitt Shands diary/event calendar, 1934

Folder 142: Elizabeth “Polly” Sheffer Prewitt Shands composition notebooks, 1933-1942 and undated

Folder 143: Elizabeth “Polly” Sheffer Prewitt Shands notebook and loose pages, ca. 1991

Folder 144: Elizabeth “Polly” Sheffer Prewitt Shands recipe books, undated, 1 of 2

Folder 145: Elizabeth “Polly” Sheffer Prewitt Shands recipe books, undated, 2 of 2

 

Box 5

Family Material, continued

Folder 146: Dr. Alfred Shands, Jr., correspondence concerning awards and honors, 1946-1969 and undated

Folder 147: Dr. Alfred Shands, Jr., awards and honors, 1913-1964

Folder 148: Dr. Alfred Shands, Jr., awards and honors, 1965-1972 and undated

Folder 149: Dr. Alfred Shands, Jr., clippings and pamphlets, 1926-1981 and undated

Folder 150: Dr. Alfred Shands, Jr., toast given at Al and Mary Shands’s wedding, 1967

Folder 151: Trip itinerary for “Dr. and Mrs. Alfred R. Shands, Jr., Mrs. Alfred I Du Pont” and others, 1951

Folder 152: Aurelius R. Shands material, 1895-1929

Folder 153: Jane Morton Norton biographical material, 1974-1989

Folder 154: Elizabeth Prewitt Taylor biography by Charles Taylor and other biographical material, 1960-1988

Folder 155: Jessie Ball Du Pont material, 1970

Folder 156: Estill family tree by Charles Taylor, undated

Folder 157: William Horner (1793-1853) genealogical material, diary transcript, and portrait information, 1955-2000

Folder 158: William Welsh family material, undated

Folder 159: Early family financial/business material, 1832-1865

Folder 160: Miscellaneous genealogical material, 1890-2000 and undated

Folder 161: Speed family picnic material, 1981

Folder 162: Church histories and programs, undated

Folder 163: Quotes, prayers, inspirational messages, undated

Folder 164: Miscellaneous material, undated

 

Oversized Folders

Folder 165: Dr. Alfred Shands, Jr., oversized awards and honors, 1912-1972 and undated

Folder 166: Miscellaneous oversized material, 1854-1967

 

Subject Headings

Alfred I. Du Pont Institute.

Alfred Shands Productions, Inc.

Art – Private Collections.

Art Patronage.

Camp Mount Mitchell (Burnsville, N.C.)

Children – Hospitals – Delaware – Wilmington.

COVID-19 Pandemic, 2020-

Documentary films – Production and direction.

Du Pont, Jessie Ball, 1884-1970.

Episcopal Church.

Eulogies.

Foxhollow (Louisville, Ky.)

Great Meadows (Louisville, Ky.)

Norton, Jane Morton, 1908-1988.

Prewitt family.

September 11 Terrorist Attacks, 2001.

Shands family.

Shands, Alfred Rives, Jr., 1899-1981.

Shands, Aurelius Rives, 1860-1941.

Shands, Elizabeth Sheffer Prewitt, 1898-1993.

Shands, Mary Norton, 1930-2009.

Sheffer family.

St. Augustine’s Episcopal Chapel (Washington, D.C.)

St. Clement’s Episcopal Church (Louisville, Ky.)

St. Francis in the Fields (Harrods Creek, Ky.)

St. John’s Episcopal Church (Harbor Springs, Mich.)

Taylor, Elizabeth Prewitt, 1899-1960.

Theology.

Tower Hill School (Wilmington, Del.)

Weddings.

Woodberry Forest School (Woodberry, Va.)

Bennett, Betsy (1948- ) Papers, 1983-2006

Held by The Filson Historical Society

Creator: Bennett, Betsy, 1948-

Title: Betsy Bennett Papers, 1983-2006

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

Size of Collection:  5 cu. ft.

Location Number:  Mss. A B471

Biographical Note

Elizabeth Rudd Bennett was born in 1948. She is a private practitioner of law and has worked for W. H. Graddy and Associates in Midway, Kentucky. She was a member of the Cumberland Chapter of the Sierra Club, where she held three positions: newsletter editor of The Cumberland newsletter beginning in September of 1984, chair of the Cumberland Chapter Committee on Political Education in 1987, and chair of the Cumberland Solid Waste Committee in 1990. Bennett served on the Kentucky Environmental Quality Commission from 1994 to 2003 as commissioner and vice chair.

The Kentucky Environmental Quality Commission (EQC) is a state government advisory board established in 1972 to address environmental issues in Kentucky.

The Sierra Club emphasizes the importance of environmentalism through education and practice of smart choices to protect the environment.

Sources (printed copies are also in the finding aid folder):

https://www.sierraclub.org/Kentucky/about-us

https://www.kyrc.org/about-us/board-and-staff

https://id.loc.gov/authorities/names/n93102530.html

 

Scope and Content Note

This collection documents Bennett’s service in the Kentucky Environmental Quality Commission (EQC) and activism within the Cumberland Chapter of the Sierra Club. This collection consists of information pertaining to the business of the Sierra Club Cumberland Chapter and the Kentucky Environmental Quality Commission from the standpoint of Betsy Bennett and Hank Graddy, chair of Watershed Watch in Kentucky, Inc.

The papers include EQC meeting notes, memorandum and minutes (some containing handwritten notes by Betsy Bennett), agendas for public forums and EQC meetings, correspondence between the EQC and other organizations (environmental and governmental), newspaper clippings on the topics of the Kentucky Environmental Quality Commission, poultry processing, swine regulation, clean water, drought management, fish kills, waste and waste management, forestry, and local environmental issues pertaining to Kentucky and surrounding states that can be located within their respective folders by month and/or date. This collection also holds the monthly EQC and Sierra Club Cumberland newsletters from February 1994 through July/August 2004. Full copies of amendments and the EQC’s recommended changes can also be found within their respective folders.

Box 1: Sierra Club Cumberland Chapter, 1983-1998. Contains forty-three folders of information from the Cumberland Chapter of the Sierra Club regarding the policies, bylaws, environmental initiatives, and fundraisers held by the chapter. This box also holds manuscript items from Hank Graddy as he worked with the Sierra Club Cumberland Chapter.

Box 2: Kentucky Environmental Quality Commission, 1999-2005. Contains thirty folders from the Kentucky Heritage Land Conservation Fund Board and the Kentucky Environmental Quality Commission ranging from the years 1999 to 2005. Memorandum includes amendments, annual reports, meeting notes, agendas, minutes, and correspondence. Budgets throughout these years can be found in their respective folders based on year.

Box 3: Sierra Club Cumberland Chapter & Kentucky Environmental Quality Commission, 1980s-2006. Contains twenty folders regarding memorandum from Hank Graddy, the Sierra Club, and Kentucky Environmental Quality Commission ranging from the 1980s through 2006. Memorandum includes written works and publications from environmental specialists, correspondence between Kentucky environmental organizations, environmental issue-based newspaper clippings, informational pamphlets, EQC meeting minutes, memorandum, and resolutions, amendment and regulation recommendations, draft of The State of Kentucky’s Environment 1994 Status Report, and EQC Earth Day Awards information including nominations and nominee information.

Box 4: Kentucky Environmental Quality Commission, 2001-2004. Contains twelve folders of Kentucky Environmental Quality Commission meeting memorandum from January 2001 through March 2004. This includes meeting minutes, agendas, and notes, correspondence, studies, and amendments with recommendations from the EQC and other environmental organizations. Budgets throughout the year can be found within their respective folders based on year and month.

Box 5: Kentucky Environmental Quality Commission, 1994-2004. Contains twenty folders that contain Kentucky’s Environment Newsletters from 1994 through July/August 2004, environmental position statements and pamphlets, and memorandum from the Kentucky Environmental Quality Commission from March 1995 through 1998. The 1998 EQC priorities live here and are separated into two folders.

Related Collections:

Tichenor, Carroll and Doris Collection, 1966-2009

 

Folder List

Box 1

Folder 1: Sierra Club Cumberland Chapter misc. memorandum, undated.

Folder 2: Water Watch memorandum, 1985.

Folder 3: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Sierra Fundraiser, undated.

Folder 4: Sierra Club Mississippi River Basin Ecoregion Program memorandum and correspondence regarding the Mississippi “Big River” Week, April 30-May 4, 1994.

Folder 5: Sierra Club Mississippi River Basin Ecoregion Program memorandum and correspondence regarding the Mississippi “Big River” Week, 1995/1996.

Folder 6: Sierra Club Mississippi River Basin memorandum and correspondence regarding the Big River/Clean Water Week in Washington, D.C., June 7-11, 1996.

Folder 7: Sierra Club Cumberland Chapter memorandum and correspondence regarding media, 1996.

Folder 8: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Farm Bill and agriculture issues, 1996.

Folder 9: Sierra Club Cumberland Chapter memorandum and correspondence regarding nerve gas, 1996.

Folder 10: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Sierra Club Council, 1996-1997.

Folder 11: Sierra Club Cumberland Chapter memorandum and correspondence regarding chapter policies, 1996-1999.

Folder 12: Sierra Club Cumberland Chapter memorandum and correspondence regarding chapter bylaws, 1983.

Folder 13: Sierra Club Cumberland Chapter memorandum and correspondence regarding ORSANCO, 1996.

Folder 14: Sierra Club Cumberland Chapter memorandum and correspondence regarding Rock Creek comments, 1996.

Folder 15: Sierra Club Cumberland Chapter memorandum and correspondence regarding forest issues, 1993-1998.

Folder 16: Sierra Club Cumberland Chapter memorandum and correspondence regarding groundwater, 1997.

Folder 17: Sierra Club Cumberland Chapter memorandum and correspondence regarding flooding, 1997.

Folder 18: Sierra Club Cumberland Chapter memorandum and correspondence regarding the copper belly snake, 1996.

Folder 19: Sierra Club Cumberland Chapter memorandum and correspondence regarding pollution prevention, 1996.

Folder 20: Memorandum and correspondence regarding Scenic Kentucky comments, 1996-1997.

Folder 21: Sierra Club memorandum and correspondence regarding the Midwest Regional Conservation Committee, 1996-1997.

Folder 22: Memorandum and correspondence regarding U.S. bills and legislation, 1994.

Folder 23: Memorandum and correspondence regarding Land Between the Lakes, 1996.

Folder 24: Sierra Club Cumberland Chapter memorandum and correspondence regarding Activist Weekend, 1996.

Folder 25: Sierra Club Cumberland Chapter memorandum and correspondence regarding the 5th Annual President’s Dinner, 1999.

Folder 26: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Clean Water Rally, 1996.

Folder 27: Sierra Club Cumberland Chapter memorandum and correspondence regarding the EPEC campaign overseen by Aloma Dew, 2000.

Folder 28: Misc. memorandum and correspondence collected by Larry Tye, 1984-1985.

Folder 29: Sierra Club Cumberland Chapter memorandum and correspondence regarding Red River Gorge, 1986.

Folder 30: Sierra Club Cumberland Chapter memorandum and correspondence regarding hazardous waste, 1982-1984.

Folder 31: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Solid Waste Committee, 1990-1991.

Folder 32: Kentucky EQC memorandum and correspondence regarding the Local Official’s Guide to Kentucky’s Environment, 1993 (1 of 2).

Folder 33: Kentucky EQC memorandum and correspondence regarding the Local Official’s Guide to Kentucky’s Environment, 1993 (2 of 2).

Folder 34: Memorandum and correspondence regarding the Chemical Stockpile Disposal Program, 1986.

Folder 35: Misc. Kentucky EQC memorandum and correspondence, 2000-2001.

Folder 36: Memorandum and correspondence regarding the Water Conference Abstracts, 1985.

Folder 37: Memorandum and correspondence from Sierra Club Executive Committee Meetings, 1989.

Folder 38: Memorandum and correspondence regarding Stop the War on the Environment, 1995.

Folder 39: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Environmental Bill of Rights, 1995.

Folder 40: Sierra Club Cumberland Chapter memorandum and correspondence regarding general information from Stop the War on the Environment, 1995.

Folder 41: Chapter memorandum and correspondence regarding takings, undated.

Folder 42: Sierra Club Cumberland Chapter memorandum and correspondence regarding A Hidden War on the Environment, 1995.

 

Box 2

Folder 43: Kentucky Heritage Land Conservation Fund Board memorandum and correspondence, July 1999.

Folder 44: Misc. environmental newspaper clippings, 1999.

Folder 45: Misc. environmental newspaper clippings, 2000.

Folder 46: Kentucky EQC meeting memorandum and correspondence, 2000.

Folder 47: Kentucky EQC memorandum and correspondence regarding other business, 2000.

Folder 48: Kentucky EQC memorandum and correspondence regarding onsite sewage, 2000.

Folder 49: Kentucky EQC memorandum and correspondence regarding the 2000 Legislative Session.

Folder 50: Kentucky EQC meeting memorandum and correspondence, 2003.

Folder 51: Kentucky EQC memorandum and correspondence regarding environmentally healthy schools, 2004.

Folder 52: Kentucky EQC meeting memorandum and correspondence, 2004.

Folder 53: Kentucky EQC meeting memorandum and correspondence, 2005 (1 of 2).

Folder 54: Kentucky EQC meeting memorandum and correspondence, 2005 (2 of 2).

Folder 55: Kentucky EQC meeting memorandum and correspondence regarding the Martin County coal slurry spill, 2000-2001.

Folder 56: Memorandum and correspondence regarding the Eminence Wastewater Treatment Plant Trial Notebook, 1993-1994.

Folder 57: Memorandum and correspondence regarding water quality, 1997-2002.

Folder 58: Memorandum and correspondence regarding public participation and education, 1999-2001.

Folder 59: Lake Cumberland Trust meeting memorandum and correspondence, 1998.

Folder 60: Memorandum and correspondence regarding industrial farming, 1999.

Folder 61: Sierra Club Cumberland Chapter Executive Committee memorandum and correspondence, 2000.

Folder 62: Memorandum and correspondence regarding leakage and sinkhole collapses under Hog Waste Lagoons in KY, 1981-1998.

Folder 63: Misc. Ozone Pollution news, 2000.

Folder 64: Memorandum and correspondence regarding BG Airport, 1997-1999.

Folder 65: Memorandum and correspondence regarding Cumming Falls Marina, 2000.

Folder 66: Memorandum and correspondence regarding Paducah Gaseous Diffusion Plant, 1999-2000.

Folder 67: Memorandum and correspondence regarding the DXL, Inc. suit, May 2000.

Folder 68: Sierra Club Cumberland Chapter memorandum and correspondence regarding the Industrial Agriculture Press Packet, April 1999.

Folder 69: Memorandum and correspondence regarding the Watershed Watch AWQA: Farmer’s Perspective, 2002.

Folder 70: Memorandum and correspondence regarding Year of Clean Water, Oct. 26, 2001.

Folder 71: Memorandum and correspondence regarding the Kentucky Trimodal Transpark, March 16, 2007.

Folder 72: Memorandum and correspondence regarding the Clean Air Act Task Force, 1996-1999.

 

Box 3

Folder 73: Misc. Hank Graddy correspondence, undated.

Folder 74: Sierra Club and Kentucky EQC memorandum and correspondence, 1980s.

Folder 75: Sierra Club and Kentucky EQC memorandum and correspondence, 1990s.

Folder 76: Kentucky EQC memorandum and correspondence, 2000s.

Folder 77: Kentucky EQC memorandum and correspondence, Feb. 1994.

Folder 78: Kentucky EQC memorandum and correspondence, April-June 1994.

Folder 79: Kentucky EQC memorandum and correspondence, Aug.-Oct. 1994.

Folder 80: Kentucky EQC memorandum and correspondence regarding the State of Kentucky’s Environment 1994 draft.

Folder 81: Kentucky EQC newspaper clippings, 1994.

Folder 82: Memorandum and correspondence regarding the Governor’s Conference on the Environment, 1994.

Folder 83: Misc. environmental management and engineering company brochures, 1994.

Folder 84: Memorandum and correspondence regarding the Division of Environmental and Emergency Management Seminar, 1995.

Folder 85: Kentucky EQC memorandum and correspondence, 1995.

Folder 86: Kentucky EQC memorandum and correspondence, Feb.-June 1996.

Folder 87: Kentucky EQC memorandum and correspondence, Sept. 1996.

Folder 88: Kentucky EQC memorandum and correspondence, Oct. 1996.

Folder 89: Kentucky EQC memorandum and correspondence, 1997-1998.

Folder 90: Kentucky EQC memorandum and correspondence, 1999 (1 of 3).

Folder 91: Kentucky EQC memorandum and correspondence, 1999 (2 of 3).

Folder 92: Kentucky EQC memorandum and correspondence, 1999 (3 of 3).

 

Box 4

Folder 93: Kentucky EQC meeting memorandum and correspondence, Jan. 2001.

Folder 94: Kentucky EQC meeting memorandum and correspondence, Feb.-March 2001.

Folder 95: Kentucky EQC meeting memorandum and correspondence, July-Sept. 2001.

Folder 96: Kentucky EQC meeting newspaper clippings, 2001-2002.

Folder 97: Kentucky EQC memorandum regarding the Pine Mountain Ecotourism Roundtable, 2002.

Folder 98: Kentucky EQC meeting memorandum and correspondence, Jan.-March 2002.

Folder 99: Kentucky EQC meeting memorandum and correspondence, May-Aug. 2002.

Folder 100: Kentucky EQC memorandum and correspondence regarding the state budget, 2003.

Folder 101: Kentucky EQC misc. newspaper clippings, 2003-2004.

Folder 102: Kentucky EQC meeting memorandum and correspondence, 2003.

Folder 103: Kentucky EQC meeting memorandum and correspondence, June-July 2003.

Folder 104: Kentucky EQC meeting memorandum and correspondence, Jan.-March 2004.

 

Box 5

Folder 105: Copies of Kentucky’s Environment Newsletters, Feb.-July/Aug. 2004.

Folder 106: Misc. environmental position statements and pamphlets, undated.

Folder 107: Misc. environmental newspaper clippings, undated.

Folder 108: Kentucky EQC meeting memorandum and correspondence, March-April 1995.

Folder 109: Kentucky EQC meeting memorandum and correspondence, June-Aug. 1995.

Folder 110: Kentucky EQC meeting memorandum and correspondence, Sept.-Oct. 1995.

Folder 111: Kentucky EQC meeting memorandum and correspondence, Nov.-Dec. 1995.

Folder 112: Kentucky EQC meeting memorandum and correspondence, Jan.-Feb. 1996.

Folder 113: Kentucky EQC meeting memorandum and correspondence, Oct. 1998.

Folder 114: Kentucky EQC meeting memorandum and correspondence, Dec. 1996-Feb. 1997.

Folder 115: Kentucky EQC meeting memorandum and correspondence, March-May 1997.

Folder 116: Kentucky EQC meeting memorandum and correspondence, June-Aug. 1997.

Folder 117: Kentucky EQC meeting memorandum and correspondence, Sept.-Oct. 1997.

Folder 118: Kentucky EQC meeting memorandum and correspondence, Nov. 1997-Jan. 1998.

Folder 119: Kentucky EQC meeting memorandum and correspondence, March 1998.

Folder 120: Kentucky EQC meeting memorandum and correspondence, April-June 1998.

Folder 121: Kentucky EQC meeting memorandum and correspondence, Aug.-Sept. 1998.

Folder 122: Kentucky EQC meeting memorandum and correspondence, Sept. 1998 (continued).

Folder 123: Kentucky EQC memorandum and correspondence regarding their 1998 priorities (1 of 2).

Folder 124: Kentucky EQC memorandum and correspondence regarding their 1998 priorities (2 of 2).

 

Subject Headings

Air quality.

Appalachian Regional Commission.

Black Mountain (Harlan County, Ky.)

Bottling.

Budget deficits.

Coal mines and mining.

Cumberland River (Ky. And Tenn.)

Daniel Boone National Forest (Ky.)

Ecotourism.

Energy industries.

Factory and trade waste.

Factory farms.

Forests and forestry.

Green River (Ky.)

Harlan County (Ky.)

Hazardous substances.

Kentucky River (Ky.)

Kentucky River Watershed (Ky.)

Land Between the Lakes (Ky. And Tenn.)

Legislative amendments.

Licking River Watershed (Ky.)

Martin County (Ky.)

Martin County Coal Corporation.

Mountaintop removal mining.

Paducah Gaseous Diffusion Plant.

Pine Mountain (Ky.)

Pollution prevention.

Pollution.

Poultry industry.

Red River Gorge (Ky.)

Refuse and refuse disposal.

Sewage.

Strip mining.

Swine.

Water quality.

Dorr-Raith Family Papers, 1828-2021

Held by The Filson Historical Society

Creator: Dorr-Raith family

Title: Papers, 1828-2024

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

Size of Collection: 6 cubic feet (6 records center boxes), 2 oversized folders, 5 audio cassettes, 2 DVDs, 1 reel of Super 8mm film, and 305 GB (224 digital files)

Location Number:  Mss. A D716b

 

Biographical Note: Samuel “Sam” Fox Dorr

Sam Fox Dorr grew up in Louisville, where he was born in 1943 to June Mitchell Dorr and William M. Dorr. His first marriage was to Jane Orr, with whom he had a cherished daughter, Chris Dorr. He had questioned his sexuality before their marriage, and they separated in 1967 after he came out as gay to her. Sam had two long-term romantic relationships with men before meeting Charles in 1981. Sam had a varied career in banking, social services, catering, and church administration. In his free time, he devoted thousands of hours to gay and lesbian activism, and HIV/AIDS service organizations.

 

Full biography:

Sam Dorr was born on December 6, 1943, at Norton Hospital in Louisville, Kentucky, to June Mitchell Dorr (1907-1989) and William Meriwether Dorr (1896-1978). He grew up in the Crescent Hill neighborhood. During his childhood, Sam’s family frequently moved between different houses and apartments, including addresses at N. Peterson Avenue, 215 S. Birchwood, Stilz Avenue, 152 Crescent Avenue, 28 Eastern Court, and Field Avenue. His father managed the Guthrie Street branch of Citizens Fidelity Bank and Trust Company, but the Dorr family struggled financially, and his parents turned to alcohol as a coping mechanism. As an adult, Sam described his childhood homelife as unsettled, particularly as his parents’ alcoholism increased in severity in his junior high and senior high school years. In the late 1950s, he spent summer vacations with his older half-brother William “Bill” Meriwether Dorr II (1928-1999) and sister-in-law Carolyn Buffaloe Dorr (1933-2017) in Memphis, Tennessee. He was raised in his parents’ church, St. Mark’s Episcopal Church, where his mother worked part time. Sam was active in St. Mark’s Sunday School, choir, Boy Scouts, and youth group. He was also active in the Thespian Society at Atherton High School. Sam asked Jane Frederica Orr (b. 1944) to his senior prom, which began their intermittent relationship.

Sam graduated from Atherton High School in 1961 during a tumultuous time in his parents’ lives. After William Dorr was too intoxicated to function at work, his employer forced him to retire and assisted Sam in encouraging both William and June to get medical help. In August-September 1961, Sam’s parents consented to hospitalization for alcoholism. They were admitted to Methodist Hospital for a week and then Western State Hospital in Hopkinsville, Kentucky, for six weeks. In the meantime, Sam moved in with his maternal grandfather, William “Toddy” Wilson Mitchell (1881-1963), at 1299 Willow Avenue in Louisville. His parents also lived with Mitchell after their discharge from Western State. Sam was interested in pursuing an interior design degree at the University of Cincinnati but ultimately decided to stay closer to home. In the fall of 1961, Dorr began his first semester at the University of Kentucky while also managing his parents’ financial affairs on the weekends.[1]

Sam decided not to return to college after his first semester. He got a job with First National Lincoln Bank in Louisville in January 1962 as a runner. He subsequently had positions sorting checks, wrapping coins, and counting deposits. His next promotion was as general teller at the Preston Street branch, where he worked the drive-thru. After having an off and on relationship since high school, Dorr proposed to Jane Orr in 1964 in hopes of getting married in time to avoid the Vietnam War draft. In November 1964, Dorr entered United States Army basic combat training with Company A, 11th Battalion, 3rd Training Brigade at Fort Knox, Kentucky. After basic training, Dorr completed clerical and chaplain assistant training at Fort Dix, New Jersey. While based in New Jersey, he traveled to New York City and Philadelphia to attend Sunday mass and performing arts events. Dorr married Jane F. Orr on June 12, 1965 at St. Mark’s Episcopal Church in Louisville. He served six years in the Army Reserves alongside his work at First National Bank of Louisville, the successor of First National Lincoln. He entered the bank’s management training program and moved around to different branches. Dorr was promoted to manager of the Eastern Parkway Branch in 1967 and assistant cashier in 1969.

Sam and Jane had a child, Christine “Chris” Elizabeth Dorr, in 1966. In the fall of 1967, Sam started going to gay clubs. He came out to his wife and moved out of their home in December 1967. The couple divorced in May 1968. Their daughter stayed with Sam every other weekend until she was a teenager. Dorr began dating John R. Rausch (1932-1984) in early 1968 and together they bought a house at 1215 (now 1227) Ormsby Lane that winter. John volunteered with the Guild Theatre, a Catholic theater group, and the couple made many of their friends through the Louisville theater community.[2]

Sam attended Grace Episcopal Church as an adult and served on the vestry from 1971 to 1974. First National Bank promoted Sam to senior banking officer and manager of the Bardstown Road Branch near the Douglass Loop in 1975. Sam oversaw the completion of the new colonial style branch bank building. Bank marketing campaigns in the late 1970s made Dorr a public figure for the company.

John emotionally and mentally abused Dorr, leading Sam to temporarily leave at least once for six months around 1976-1977. During that time, he lived at an apartment on South Second Street in Old Louisville. He came out to his parents around 1977 when he had to explain why he was moving back in with John. Sam served as executor of his father’s estate after his passing in 1978. Sam’s mother temporarily moved in with Sam and John after William M. Dorr’s death in 1978. In 1980, Sam learned about Integrity, an organization of “gay and lesbian Episcopalians and their friends,” while visiting Chicago and was inspired to organize a chapter in Louisville. Sam ended his relationship with John in November 1980, and the breakup proved difficult as John attempted to continue to emotionally abuse him through correspondence.

Dorr met Ray (last name unknown) in December 1980, and Ray lived with him until May 1981. Dorr decided to break up with Ray because of Ray’s fear of being outted by Dorr’s involvement with Integrity. Dorr focused his attention on Integrity after the breakup and became close with an affirming priest, the Rev. Canon Spenser Simrill, at Christ Church Cathedral in Louisville. In late 1981, Dorr, Jack Kersey, and others were interested in starting a gay crisis hotline. They attended volunteer training with the Seven Counties Services, Inc. Crisis and Information Center.

First National Bank promoted Dorr to vice president in January 1981. Dorr and Charles Raith met through mutual friends within the church in August 1981 and began dating. A few months later, the Louisville chapter of Integrity merged with the local chapter of Dignity, a gay Catholic group, and elected Dorr as president of the new, unified organization. Dorr realized that his position as president of Dignity/Integrity would make him a public spokesperson for gay rights, and he preemptively notified his bank supervisor, whom he considered to be a friend. The bank gave him three options: stop his involvement with Dignity/Integrity and maintain a position at the bank, switch to a non-public-facing role, or resign. Dorr resigned his position and stayed with Dignity/Integrity. He filed a lawsuit against the bank based on religious discrimination in employment under Title VII of the Civil Rights Act. At the time, interpretations of the Title VII protections against sex discrimination excluded LGBT people. Charles maintained his position as staff architect with the City of Louisville’s Housing Rehabilitation Department, but the loss of Sam’s income led them to sell a family heirloom and home at Ormsby Lane. Jack Kersey helped the couple by offering them a low-rent basement apartment at 1481C St. James Court and small jobs for Sam. In January 1982, Sam and Charles flew to Washington, D.C. to seek financial support for the case from Integrity, Inc. at a meeting of the board of directors.

In 1982, Sam helped form Gays and Lesbians United for Equality (GLUE) in Louisville, and later served as its president. GLUE served as an umbrella organization for several pro-gay groups in Louisville. GLUE and the Louisville Gay Alliance co-sponsored the first Gay Pride Picnic in Otter Creek Park on June 27, 1982. In early September 1982, Sam and Charles attended the annual meeting of Integrity, Inc. in New Orleans immediately prior to the opening of the 1982 Episcopal General Convention. The couple worked in the Integrity booth in the exhibit hall and attended worship and legislative sessions of the convention. In October, Sam was hired for a telephone crisis counselor position in the Seven Counties Services Crisis and Information Center. Dorr used his experience with Seven Counties Services to help GLUE create the Gay and Lesbian Hotline, a crisis hotline in response to the AIDS Crisis. Sam stayed up to date with AIDS resources for queer individuals in Louisville and trained other activists to do the same.

Dorr’s religious discrimination suit went to trial before the United States Court for the Western District of Kentucky, Fifth District, in November 1983. Judge James Gordon ruled in favor of First National Bank, and Sam appealed the decision to the United States Circuit Court of Appeals, Sixth Circuit, with legal assistance from the Lambda Legal Defense Fund. Attorney Evan Wolfson led Sam’s appeal; Wolfson later led a national movement for marriage equality. A three-judge panel of the Circuit Court heard the appeal in January 1985. The panel ruled in favor of Dorr’s appeal, which the bank challenged by requesting a rehearing en banc.

By 1985, Dorr served in a voluntary capacity as the Midwest Regional Director of Integrity, Inc. and on the organization’s board of directors. He was promoted to Resource Coordinator at the Crisis and Information Center in 1986. After losing the appeal and being granted its motion for an en banc hearing, First National Bank offered to settle with Dorr by 1986. Dorr and Raith used the settlement money to pay legal fees and make a down payment on a home they purchased from their Christ Church Cathedral friends, (the Rev.) Spenser Simrill and his wife Stuart, at 1380 South 6th Street in the Old Louisville neighborhood. The Neighborhood Development Corporation had renovated the house in 1978-79 as part of the “Adopt-a-House” revitalization program with the Louisville Community Design Center providing architectural services. Dorr and Raith moved into their home as renters on December 30, 1986, and the sale was closed in February 1987. They went on their first vacation together in 1987, traveling to New England and Virginia.

From 1988 to 1989, Dorr served as chairperson for the AIDS Education Coalition. In the 1990s, he operated a small-scale catering business, Dining by Dorr, alongside his full-time work. A reorganization of Sam’s program with the Crisis and Information Center led to his termination in September 1992. In January 1993, he started a new position in administration for Managed Care Programs, Inc., a managed mental health company based in Tampa, Florida, that also had business in Louisville under contract with Humana. Following a job change for Charles, the couple took their first overseas trip to England, Wales, and Scotland on a Globus Tour in August 1995.

Meanwhile, the couple volunteered with Christ Church Cathedral and Old Louisville organizations. Sam volunteered as manager of the Cathedral Bookstore, kitchen manager, member of the Cathedral Chapter, and Senior Warden, and he was on numerous church committees. He also served on the Diocesan Committee on Human Concerns, Board of Directors of the Council of Peacemaking, Kentucky Refugee Ministries, and Kentucky Council of Churches Justice Ministries Committee. In the 1990s and 2000s, Dorr and Raith opened their home as a stop on the Old Louisville Garden Tour and Holiday House Tour. Sam managed and they both cooked for the Old Louisville Holiday House Tour Victorian Tea at the Conrad-Caldwell House, and the Old Louisville Neighborhood Council’s food booth at the St. James Court Art Show.

Managed Care Programs tasked Sam with downsizing the staff after leadership decided to close operations in Louisville. The downsizing and death of the company’s founder from AIDS led Dorr to leave that position in the summer of 1996 and seek out more work for his catering business. After volunteering there for years, Christ Church Cathedral hired Sam as Director of Operations in Louisville on January 1, 1998. The position involved facilities management, bookstore management, membership development, and parish communications. He retired from catering in the fall of 1998. Dorr retired from his position as Director of Operations in August 2008. Sam and Charles moved their membership to the Church of the Advent in 2009, where the congregation elected Sam to the Vestry, which then elected him to be Senior Warden. In May 2009, the couple married in a civil ceremony in Crapo Park, Burlington, Iowa, after Iowa became the third state to legalize same-sex marriage. Burlington was the home of Charles’ aunt and uncle, and a place he had visited often in childhood, playing in the same park. Sam and Charles participated in the National Equality March on October 11, 2009, in Washington, D.C. That winter, the two honeymooned on the island of Kauai in Hawaii.

During Sam’s retirement, the couple traveled internationally and nationally, engaged in Dorr and Meriwether family genealogy and the Meriwether Society, enjoyed hosting family and friends, and continued their activism. Dorr and Raith participated in the National Equality March on October 11, 2009, in Washington, D.C. From 2009 to 2016, Sam served on the AIDS Interfaith Ministries (AIM) of Kentuckiana Board of Directors and as chairperson from 2012 to 2015. According to the AIM bylaws as amended in 2009, the purpose of the 501(c)(3) nonprofit was “to offer services to persons affected by HIV/AIDS,” “promote awareness and to disseminate information about HIV/AIDS,” “recruit and coordinate volunteer activities in support of these services,” and promote and further the services. Sam also served on the board of the National Episcopal AIDS Coalition in the 2010s.

Around 2011, the couple moved to St. Andrew’s Episcopal Church, where Sam again was elected to the Vestry and later Senior Warden. Sam experienced a minor heart attack in 2011, and health issues began to curtail his activities in 2013. He underwent anterior and posterior spine surgery, two knee replacements, and removal of a kidney. Declining health prompted Sam and Charles to sell their beloved house and move to the Willow Terrace, 1412 Willow Avenue, in August 2019. Sam passed away at home on September 15, 2021, as the result of a heart attack.

Sources:

Meetings between Charles Raith and Filson curators and archivists from 2021-2023, and Charles’s edits to finding aid drafts from 2023-2024.

Adams, Brent. “Church building keeps construction firms busy.” Louisville Business First. May 14, 2001. bizjournals.com/Louisville/stories/2001/05/14/story6.html.

“Samuel Fox Dorr.” Legacy.com. Accessed November 17, 2022. Dorr-Raith Family Papers, Mss. A D716b, finding aid folder, Filson Historical Society.

Buffaloe, Martha. Letter to Sam Dorr. March 21, 1962. Dorr-Raith Family Papers, Mss. A D716b, fld. 70, Filson Historical Society.

Courier-Journal Storytellers Project. “Coming Out: Sam Dorr – ‘How being openly gay cost him his career.’”  February 16, 2017. https://www.storytellersproject.com/talk/how-being-openly-gay-cost-him-his-career/

Dorr, June M. Unpublished journals. Dorr-Raith Family Papers, Mss. A D716b, fld. 19, Filson Historical Society.

Dorr, Sam and Charles Raith. Christmas letter. 1992. Dorr-Raith Family Papers, Mss. A D716b, fld. 203, Filson Historical Society.

Dorr, Sam. “My First Fifteen Years.” Unpublished. Dorr-Raith Family Papers, Mss. A D716b, fld. 104, Filson Historical Society.

Dorr, William M. Unpublished memoirs. Dorr-Raith Family Papers, Mss. A D716b, fld. 34 and 42, Filson Historical Society.

—. “Why does it fail – or does it.” Unpublished manuscript. May 1962. Dorr-Raith Family Papers, Mss. A D716b, fld. 26, Filson Historical Society.

First National Bank of Louisville. “Honorable Mention.” Notes of Interest vol. 1, no. 11 (November 1967). In collection.

— “Promotions at First National.” Notes of Interest vol. 3, no. 10 (October 1969). In collection.

Interview with Sam Dorr, September 12, 2018. OutSouth: LGBTQ+ Oral History Project. Louie B. Nunn Center for Oral History, University of Kentucky Libraries. https://nunncenter.net/outsouth/items/show/54

 

 

 

Biographical Note: Charles Stephen Raith

Charles S. Raith was born to Charlotte and Julius Raith in St. Louis, Missouri, in 1952. The Raith family moved around the mid-west and south before settling in Louisville. Charles graduated from the University of Cincinnati with an architecture degree and returned to Louisville in 1977 to begin a long career in architecture and urban design administration. His projects ranged from historic preservation and rehabilitation, public and commercial housing, neighborhood planning, and public art.

Full biography:

Charles Raith was born in St. Louis, Missouri, on October 7, 1952, to Charlotte Thuenen Raith (1924-2017) and Julius “Jul” Edwin Raith, Jr. (1925-2019). He has two younger brothers named Peter Allen Raith (b. 1954) and David Christopher Raith (b. 1957). The family moved five times between 1960 and 1970 for Jul’s work during Charles’s childhood. They lived in Olivette, Missouri (a suburb of St. Louis), by the time he entered kindergarten in 1958. After working for his father and uncle in Raith Brothers, the family produce business in St. Louis, Jul took a position with the Steadman Company, wholesale grocers headquartered in Lake Charles, Louisiana, where the family moved in the summer of 1960. Jul’s job was transferred to Beaumont, Texas, in 1961, but within six weeks he had accepted a position with the Fleming Company in Topeka, Kansas. The family then lived in Topeka from 1961 until June 1964, when another transfer took them to Fleming’s branch in Houston, Texas, from 1964 to 1970. Raith learned to play the violin when he was 10 years old and was later a member of the Westchester High School, all-district, and regional orchestras. After his junior year of high school, his family moved to Louisville, Kentucky, in the summer of 1970. Raith graduated from Westport High School in June 1971. Beginning in the fall of 1971, Raith studied architecture at the University of Cincinnati. He was active with the Tangeman University Center Board and served as board president. He worked temporary and co-op positions at Hartstern, Schnell, Campbell, Schadt Associates; as a student assistant architect on the 1974 Historic American Building Survey Louisville project; and Landrum & Brown Airport Consultants during college. He graduated in 1977 with a Bachelor of Architecture and a Professional Practice Certificate.

Raith returned to Louisville and worked as a staff architect on the Jefferson County Government Center revitalization and renovation of the historic Jefferson County Courthouse for the Jefferson County Archives and Records Service from 1977 to 1978. He joined Bickel-Gibson Associates in 1978 and left the firm in 1980 for an “Architect I” position with the City of Louisville Department of Housing Rehabilitation and became a registered architect in August 1981. During this period, he moonlighted as the architect for the rehabilitation of an historic building on East Market Street to serve as the Wayside Christian Mission’s Women’s and Family Shelter. Dorr and Raith met through mutual friends at Christ Church Cathedral in August 1981 and began dating. Raith became a full member of the American Institute of Architects (AIA) in 1982. Two years later, he left the Housing Rehabilitation Department to start an architectural firm as “Charles S. Raith, AIA, Architect” in Jack Kersey’s former real estate office. While in private practice, he completed the Chapel at Christ Church Cathedral, for which he won a Preservation Award from the Preservation Alliance of Louisville & Jefferson County, but his few remaining projects were not built. In 1986, after the settlement in Dorr v. First National Bank of Louisville, Raith and Dorr purchased a home at 1380 South 6th Street in Old Louisville. Dorr and Raith moved into their home as renters in December 1986 and closed in February 1987.

Raith dissolved his firm in 1986 and joined the Kremer Group Architects, which later became the Weyland-Kremer Group and subsequently merged with Louis & Henry, Inc. Charles’s main projects were scattered-site public housing (a mixture of historic rehabilitation and new construction), Lyndon (Ky.) Fire Station No. 1, and the Haymarket for A. Thomas & Sons Meat Co. (now demolished). Raith worked for the Louisville Development Authority as Administrator of Urban Design from 1995 to 2002. Raith oversaw Louisville historic preservation, urban design, neighborhood planning, and public art in his role. He served as the chief staff person for the Downtown Development Review Overlay, overseeing and preparing cases for review. He prepared neighborhood plans for Old Louisville, Irish Hill, and Belknap; participated in the 2000 update of the Downtown Plan; oversaw conversion of the Fourth St. Mall back to two-way traffic and the development and implementation of its streetscape plan; and oversaw public art for the Nia Center and the Kentucky International Convention Center. During this period, Raith chaired the design committee for the rehabilitation of Christ Church Cathedral, for which John Milner Associates (JMA) of West Chester, Pennsylvania, was the design/historic architect. JMA hired Raith as an Associate in their new branch office in Louisville in 2002. Before starting his new position, Sam surprised Charles with a trip to London for Charles’s 50th birthday. Charles’s work at JMA included Cathedral Commons, consulting on historic sites and buildings, and preparation of campus heritage plans and preservation plans. He served on a site selection committee for the York statue plaza in Louisville, which was unveiled in 2003. John Milner Associates promoted Charles to Associate Director of the Architecture and Historic Preservation Department in February 2006, and he served on the company’s board of directors. The couple visited Paris, France, to celebrate their 25th anniversary in 2006. Raith served on the Downtown Development Review Overlay District Committee from 2008 to at least 2012, which he had previously worked with as Louisville Urban Design Administrator.

Charles’s notable works include the Chapel at Christ Church Cathedral, Lyndon Fire Station No. 1, Cathedral Commons (mixed-use commercial and affordable housing), rehabilitation of the Howard-Hardy House, exterior restoration of the U.S. Marine Hospital in Louisville’s Portland neighborhood, and restoration of the Woodrow Wilson Family Home as the Museum of the Reconstruction Era in Columbia, South Carolina.

In the 2000s, Charles and Sam traveled to visit their daughter Chris Dorr where she was stationed with the U.S. Navy in San Diego, California, and Jacksonville Beach, Florida. After Dorr’s retirement in 2008, Charles and Sam became active at the Church of the Advent and increased their recreational travel. In May 2009, the two married in Crapo Park, Burlington, Iowa, after Iowa became the third state to legalize same-sex marriage. Charles’s maternal family was from Iowa and Crapo Park was a place where Charles played during childhood visits with his aunt, uncle, and cousins who lived in Burlington. One of Charles’s cousins helped connect the couple to a local judge. That Fall, Charles and Sam participated in the National Equality March on October 11, 2009, in Washington, D.C. The couple honeymooned on Kauai in Hawaii later in 2009.

In the 2010s, Raith and Dorr traveled with friends internationally to Andalucía, Spain and southwestern France. At home, the couple enjoyed hosting family and friends and traveling in the United States. Charles retired from John Milner Associates in 2014, closing the firm’s local office. He continued to volunteer for local historic preservation causes, including as a restoration consultant for Locust Grove.

 

Sources:

Meetings between Charles Raith and Filson curators and archivists from 2021-2023, and Charles’s edits to finding aid drafts from 2023-2024.

“Charlotte Thuenen Raith.” Pearson Funeral Home. Accessed December 8, 2022. https://www.pearsonfuneralhome.com/obituaries/Charlotte-Raith/#!/Obituary. Dorr-Raith Family Papers, Mss. A D716b, finding aid folder, Filson Historical Society.

“Samuel Fox Dorr.” Legacy.com. Accessed November 17, 2022. Dorr-Raith Family Papers, Mss. A D716b, finding aid folder, Filson Historical Society.

Adams, Brent. “Church building keeps construction firms busy.” Louisville Business First. May 14, 2001. bizjournals.com/Louisville/stories/2001/05/14/story6.html.

Dorr, Sam and Charles Raith. Christmas letter. 1992. Dorr-Raith Family Papers, Mss. A D716b, fld. 203, Filson Historical Society.

Interview with Sam Dorr, September 12, 2018. OutSouth: LGBTQ+ Oral History Project. Louie B. Nunn Center for Oral History, University of Kentucky Libraries. https://nunncenter.net/outsouth/items/show/54

Elson, Martha. “Neighborhood Newsmaker: Charles Raith; Urban designer shifts to related role.” The Courier-Journal. November 13, 2002.

John Milner Associates. Announcement of hire of Charles Raith. 2002. Dorr-Raith Family Papers, Mss. A D716b, fld. 178, Filson Historical Society.

Raith, Charles. “Salary History.” Unpublished list, ca. 1979. Dorr-Raith Family Papers, Mss. A D716b, fld. 165, Filson Historical Society.

[1] For the family’s moves, financial struggles, alcoholism, abuse, hospitalization, church activities, and Sam Dorr’s childhood, see Interview with Sam Dorr, September 12, 2018, OutSouth: LGBTQ+ Oral History Project, Louie B. Nunn Center for Oral History, University of Kentucky Libraries, https://nunncenter.net/outsouth/items/show/54; “My First Fifteen Years,” “William M. Dorr his story,” “June M. Dorr (Her Story),” and 1950s correspondence between Sam and his father in the Dorr-Raith Family papers.

[2] Interview with Sam Dorr, September 12, 2018, OutSouth: LGBTQ+ Oral History Project, Louie B. Nunn Center for Oral History, University of Kentucky Libraries, https://nunncenter.net/outsouth/items/show/54

 

Scope and Content Note

This collection contains the personal and professional papers of a Louisville, Kentucky, married couple, Sam Dorr (1943-2021) and Charles Raith (1952- ). Materials span from their childhoods through adulthood and include family documents from before their births. The papers are useful for researching 20th- to early 21st-century LGBTQ life and activism in the urban Upper South, the Louisville AIDS crisis, Louisville non-profit social services, religion and sexuality, Episcopal religious material culture, gay material culture, family and romantic relationships, renovation and preservation of historic homes, and food and dining culture. The collection contains analog, digitized, and born-digital files.

Charles donated the bulk of the collection to the Filson after Sam’s death in 2021. A small box of materials on Sam’s family (accession number 019×96) is also included in the collection. An archivist transferred the digital and digitized files from a USB drive, which was returned to Charles.

The collection is arranged into three series: Sam Dorr’s papers, Charles Raith’s papers, and shared materials that relate to both after they were a couple. This arrangement was imposed by the processing archivist.

 

Series 1: Sam Dorr, 1853-2016

Folders 1-64 relate to Sam Dorr’s family. They consist of papers of Sam’s parents June Mitchell Dorr (1907-1989) and William Meriwether Dorr (1896-1978), Dorr and Mitchell family obituaries and funeral ephemera, memoirs by June and William, records of Sam’s settlement of his parents’ estates, and born-digital genealogy notes. These folders date from 1828 to 2010s and are arranged alphabetically by the person’s last name. Family members documented include Sam’s paternal grandmother Hannah Travilla Meriwether Dorr (1858-1946), half-brother William Dorr II (1928-1999), step-niece Ceri Marie Geissinger, Rena W. Mitchell (d. 1976), Sarah Harriet Mitchell (d. 1932), Sue Craigmyle Mitchell (1889-1955), and maternal grandfather William Mitchell (1881-1963).

The bulk of the family materials relate to Sam’s parents William Dorr and June Dorr. The estate folders include identification documents for William and June Dorr. Their separate memoirs and journals document their childhoods and adulthoods, relationships, marriage, financial struggles, homes, raising Sam, alcoholism, hospitalizations, and founding Alcoholics Anonymous Group 19 in Louisville. William’s papers (folders 20, 25-48) include memoirs, correspondence, poetry, clippings, and genealogy notes. His activity in the Episcopal Church is represented in ephemera from Grace Episcopal Church, Christ Church Cathedral, and St. Mark’s Episcopal Church; sacramental records; convention records; devotional cards and booklets; and other ephemera. Other items of note are issues of the Citadel Newsletter of Citizens Fidelity Bank and Trust Company for January 1950, 1953-1955, May 1966, December 1966, March 1963, 1957, February 1958, April 1958, and June 1958.

June’s papers (folders 17-20) include sacramental records, a business card, program from a service at St. Mark’s Episcopal Church listing June as a member of the Women’s Auxiliary, and the August 1987 issue of the newsletter for Meadows East nursing home, “Meadows East Messenger,” for which June drew the cover art. June’s journals date from 1985 until her death. She recounts memories from her childhood and adulthood, describes her health and life in Meadows East nursing home, and processes her medical struggles and aging. Accounts of her childhood and youth include memories of Greensburg, Lebanon, and Louisville, Kentucky, and Bloomington, Indiana; her difficult relationships with her parents and brothers; sexual assaults; work; household finances during the depression; and her dating life. Oversized folder 146 contains an undated interior design sketch of a residential floorplan by June. A digitized audio cassette tape contains a recording of the 20th anniversary meeting of Alcoholics Anonymous Group 19 held on December 7, 1981. One of the founding members describes their experience with alcoholism and the group. Names from the cassette tape may not be recorded in research notes, publications, or other documents at the request of the donor and in respect of A.A.’s policy on anonymity.

Folders 65-122 document Sam Dorr’s personal life from childhood to adulthood. The folders are arranged by topic and listed in chronological order by creation date.

The General folder (folder 82) contains ephemera, identification documents, and notes by Dorr, ranging from 1972 to 2005. In a 3-page, handwritten document dated January 4, 1982, Dorr provides “some thoughts as to just who I am at this point in my life.” Dorr writes about feeling like the last 30-plus years of his life was in preparation for this time, his relationship and feelings for Charles, and starting to look for a new job. He includes dates and a description of the discrimination he faced at First National Bank after coming out to his supervisor. Other materials of interest include a sheet of painful events and unexpected good that resulted with handwritten answers, potentially from a therapy session in the early 1980s; a 1983 notification of change of party affiliation from “Rep” to “Dem”; a completed Ministry Discovery Exercise (circa 1980s); and a flyer for Indianapolis, Indiana, gay bathhouse The Body Works titled “Handy Guide to What the Color of Hankerchiefs Means” (circa 1977-1980s).

Childhood materials (folders 65-70) include a baby book with photographs of Sam alone and with family, doctor’s instructions, medical records, birth announcement, baptismal record and program for his baptism, vacation bible school certificates, elementary school records and photographs, obituaries for his pediatrician and elementary school teachers, a Kentucky state free textbook card (1951), a St. Mark’s Episcopal Church Boy Scouts Pack-1 1954 Christmas carols booklet, correspondence between Dorr’s father and Samuel B. Kelley about Dorr’s negative experiences at summer camps and in the St. Mark’s scouting troop (1955); and Barret Junior High School report cards, student newspaper The Cynosure (December 1955 and June 1958), and music festival programs (1956, 1958). In the Education for Ministry program folder (folder 104), a 1984 autobiographical note titled “My First Fifteen Years” describes Sam’s relationship with his mother, father, paternal grandmother, neighbors, choir instructor, and his half-brother and sister-in-law.

Materials documenting Sam’s relationship with Jane Orr (folders 72-74) include cards, Waggener High School event ephemera, St. Anthony Hospital School of nursing commencement program, wedding invitation, newspaper clippings on their engagement and wedding, and wedding cards with notations of the gift received from the individual(s). Their daughter, Chris, is documented in folders 80, 85, and 94-95 through cards, dance recital programs (1973-1977), choral programs (1980-1982), a Louisville Male High School report card (1982), University of Louisville School of Medicine convocation program and invitation (1992), and retirement ceremony ephemera (2019). Post-divorce materials include cards to Sam from Jane and Chris Dorr.

Correspondence from Sam’s childhood and young adulthood include cards from his mother and father (folder 70) and correspondence between Sam and his father (folder 69). Materials of interest include letters between Sam and William about Sam’s summer stays with his brother William H. Dorr II and Carolyn Ann Buffaloe Dorr in Memphis, Tennessee, and train travel in the summer of 1956-1958. Sam writes about swimming in their pool, doing yard work, watching TV, learning how to play golf, and his morning routine, and he asks about his pets. William writes about his and June’s social life, June’s interior design work, and how their pets are doing. In 1955, William wrote multiple letters to Sam while attending an Episcopal Church convention in Honolulu, Hawaii. He describes his activities, how different Honolulu is from Louisville, the different ethnicities and races in Honolulu, and the Queen’s Surf, a former palace of Princess Kaiulani. Other family correspondents include Margaret Buffaloe (1962), Bill Dorr, Aunt Ethel Talbert, “Granny,” and Sam’s father-in-law Robert Orr. For more on Dorr’s youth and young adulthood, see 021PC40 Dorr-Raith Family Photograph Collection, and correspondence and scrapbooks in Mss. A D716a Dorr family added papers.

Dorr’s relationship with John R. Rausch (folders 75, 77-81a) is documented in correspondence between John and Sam, records of settling financial affairs between them and compensation for Sam after John’s death in 1984, a Christmas menu, United States travel ephemera, and Louisville and Indiana area performing arts programs. One reel of Kodachrome Super 8mm film document Sam and John visiting presidential historic sites around the 1960s-1970s. The film has been digitized. See the Dorr-Raith Family Photograph Collection for photographs of the couple and their travels.

Folders 68, 76, 84, 104-104b relate to Dorr’s activity with the Episcopal Church, including Grace Church (1968-1971), St. Mark’s Church (1954-1966), and Christ Church Cathedral (1975-2000). The bulk of materials are mass bulletins and newspaper clippings. Cursillo materials (1973-1987) include contact lists, ephemera, and explanations of Cursillo. A binder with schedules, contact lists, notes, exercises, and correspondence relate to Sam’s enrollment in the Education for Ministry extension program through the University of the South School of Theology. Oversized folder 146 contains his certificate. A biography section includes notes and a timeline of his life. Topics include his family relationships and friendships during his childhood; financial struggles; employment; and relationships. For more materials on Dorr’s faith and church activity, see the Shared series.

Folders 103, 106-110, 112-121 document Dorr’s activism and volunteer work with Dignity/Integrity, AIDS Interfaith Ministries of Kentuckiana (AIM), and the National Episcopal AIDS Coalition. Dignity/Integrity materials include 1983 correspondence about the group’s use of Christ Church Cathedral as a meeting place after critical comments by parishioners, including a description of the group’s activities; a 1983 newsletter that has references to the Gay and Lesbian Union of Students at the University of Kentucky, Gay Nurses Alliances of Louisville, Lambda Louisville, Gay Pride Week, Gay and Lesbian Hotline, Lutherans Concerned, University of Louisville Gay Student Union, and Shalom Gays; and a circa 1980s report on Integrity-Louisville All Saints Summer Services.

AIM Board of Directors folders (2009-2016) contain bylaws; meeting agendas with reports, proposed budgets, financial statements, past meeting minutes, prospective board member biographies, and other items for discussion at the meetings; strategic plan drafts and presentation; policies and procedures; event flyers, invitations, and programs; board member nomination forms; HIV, AIDS, and LGBTQ+ topic information sheets; correspondence; and newspaper clippings. Topics include fundraising; emergency housing program; counseling program; food bank; medical assistance; educational outreach; personal care item distribution; monthly client dinners; annual retreats; financial mismanagement that led to the folding of the organization; relationships with House of Ruth, Volunteers of America, WINGS Medical Clinic, AIDS Services Center Coalition, Christian churches, and The Temple, Congregation Adath Israel Brith Sholom in Louisville; Executive Director Aaron Guldenschuh-Gatten; and events such as the Louisville AIDS Walk and Taste of Hope.

Folders 123-127 and oversized 146 relate to Dorr’s training and service in the United States Army Reserves from 1964 to 1966. Fort Knox materials (1964-1965) include a military identification card; a card from Dorr to his parents notifying them of his arrival at Fort Knox, Kentucky; an information map (oversized folder 146); and a Thanksgiving menu. A published 1965 book, United States Army Training Center, Armor, Third Training Brigade, Eleventh Battalion, Company A, contains a history of the Center at Fort Knox, descriptions of training, and photographs of the company. The Courier-Journal Magazine 1965 January 17 and 24 issues feature “The Recruit,” a two-part story on Sam’s experience in basic training (oversized folder 146). Correspondence, newspaper clippings, and a three-page typed manuscript with handwritten edits by William Dorr respond to the story (folder 124). Materials related to Fort Dix in New Jersey include a 1965 contact sheet, meal card, certificates in basic army administration course and chaplain assistant course, a notebook, and the contents of his training binder, which includes notes on military records management, Army chaplains, and sample personnel paperwork. Church bulletins, menus, and theater programs document Dorr’s travel to New York City and Philadelphia while stationed at Fort Dix. See Dorr-Raith family photographs for more materials from this time. A copy of July 24, 1966 special orders number 8 lists Dorr as a Specialist Fourth Class (E4) and MOS 71C30 under Commander Edmond Waters. See Mss. A D716a Dorr family added papers for correspondence from Sam about his experience at Fort Knox and Fort Dix.

Folders 128-145 relate to Dorr’s professional career at First National Bank, Seven Counties Services, Inc., Dining by Dorr, and Christ Church Cathedral from 1962-2009. Common materials across the companies are performance reviews that detail his projects and accomplishments; correspondence related to personnel matters; employee identification and business cards; newspaper clippings; and greeting and thank you cards from coworkers, employees, and patrons.

Bank materials are arranged chronologically by date of creation. Noteworthy bank materials include a 1970 public relations packet on the design of a new First National Bank building; and staff newsletters for First National Lincoln Bank (1963), First National Bank of Louisville and The Kentucky Trust Company (1967, 1969, 1971-1973), and First National Bank of Louisville and First Kentucky (1973, 1975-1976). Oversized folder 146 contains First National Bank marketing materials from 1974-1978, including full issues of The Highland Olde Towner Vol. 1, No. 2 and No. 4 (1974-1975), a Highlands neighborhood newspaper that published First National Bank advertisements and stories.

Noteworthy materials in the Seven Counties Services Crisis and Information Center folders include a circa 1981 copy of the volunteer policy, a circa 1982 orientation handbook, May 1983 and Dec/Jan 1986 issues of the Staff Notes newsletter, and a 1984 memo from the volunteer coordinator describing volunteer positions.

The Dining by Dorr catering business records date from 1990-1998. The folders are arranged chronologically by year and contain menus, cost estimates, invoices, ingredient lists, recipes, receipts, thank you cards, and newspaper clippings. A general folder contains undated business cards, sample letterhead, and a minidisk backup of files.

The Christ Church Cathedral employment folders contain business cards, a reflection sheet for his 1998 annual review, 2001 records regarding changes in staffing and the organization of the church, and clippings and correspondence related to Dorr’s retirement in 2008.

Dorr’s death and celebration of life is documented in the Shared series.

 

Series 2: Charles Raith, circa 1948-circa 2000s

Raith’s personal files span from his childhood to middle age. The folders are arranged chronologically by creation date. Childhood and youth materials (folders 147-160) include a baby book, birth certificate, medical records, handwritten stories by Charles, a collage scrapbook of cartoons, high school orchestra programs, honors society membership documentation, and an itinerary and description of his trip to Washington, D.C., with his father in 1971. Westport High School documents (1970-1971) include a prom announcement, report card, student identification card, perfect attendance certificate, graduation announcement, baccalaureate service program, Honors Day program, and 1971 commencement program.

University of Cincinnati materials (1971-1977) relate to his acceptance for admission, membership in the student union, awards, and commencement. The Department of Architecture Class of 1977 is documented by a Senior Show poster with signatures and a list of contact information for seniors with handwritten updates. A 1975 Omicron Delta Kappa membership certificate and 1977 University of Cincinnati Bachelor of Architecture diploma are housed in oversized folder 184. The processing archivist separated a student identification card, grade reports, and transcripts because of the presence of Raith’s social security number. These records (folder 157) are restricted until his death.

Correspondence to Charles (folder 158) dates from 1970-1975 and circa 1980s-2007. The bulk of the letters (1971-1977, undated) are from his former high school English teacher in Houston, Texas, Ann Ruff (1930-1993). Ruff writes about news of Raith’s former classmates, teaching, her career after teaching, her husband’s job in the oil industry, her travels, and her cancer. Correspondence from Charles’s brother Peter Raith includes a 1972 Ballard High School graduation announcement for Peter, a 1974 letter about Charles’s election as president to the University Center Board at University of Cincinnati, and a circa 1980s-1990s letter about Peter coming to terms with Charles’s relationship with Sam. Other materials are from university offices of admission (1970), cards from his parents and uncle, and 1991-1992 postcards from the St. Martin of Tours Catholic Church’s Afro-German Tearoom.

Raith’s faith- and church-related materials (folder 162) include his application for a lay reader’s license for Christ Church Cathedral (1980) and certificates for his license (1980-1981); a 1981 certificate of witness to the baptism of Ethan Erick Lewis in Iowa by Raith as baptismal sponsor; Raith’s handwritten notes on stages in his life entitled “How God has been conscious of all my ways/journeys/resting places” dated November 2, 1995; undated catechesis materials; and 1984-1999 magazines on biblical archaeology topics. His 1998 Education for Ministry certificate is housed in oversized folder 184.

Raith’s professional files date from 1977 to 2012. The folders (163-183) are titled by place of employment or project, and are arranged chronologically by creation date. Common materials across the companies are business and identification cards, newspaper clippings, application materials, letters of resignation, confirmations of offer acceptances, correspondence thanking him for his work, and congratulations on new positions and promotions. Louisville-area projects documented in the materials include the Jefferson County Courthouse, Christ Church Cathedral Willig Memorial Chapel, Cathedral Commons, Volunteers of America Women’s Center, Lyndon Fire Protection District, Haymarket, and affordable housing. A research file of notes and clippings on twentieth century Louisville architecture includes a timeline of the construction of major public and private buildings and their architects.

The General folder (164) contains a list of his employment and salary history for 1968-1979, Bickel-Gibson Associates Architects resignation letter (1980), 1985 phone book page with Raith’s independent firm listed, portfolio of work (November 1985), Downtown Development Review Overlay District Committee appointment letter (2008) and Mayor’s citation for his work with the committee (2012), Registered Architect stamped and embossed card and business card, and American Institute of Architects membership card. Oversized folder 184 contains his 1981 Kentucky State Board of Examiners and Registration of Architects certificate, 1981 National Council of Architectural Registration Boards certificate, 1982 American Institute of Architects certificate of membership, and circa 2003 Eastern Trail Legacy of Lewis and Clark poster.

Louisville Development Authority materials of note include 1995-1998 performance reviews, accomplishments, and goals; and November 1999 presentation notes titled “Reconnecting Downtown Louisville to the Ohio River.”

Christ Church Cathedral noteworthy items are a 2002 tour brochure, explanations of parish banners, and rededication program that includes a history of the Cathedral; a 14-page history of the Cathedral by Raith dated 2003; and news clippings and ephemera for the Cathedral Commons housing, retail, and office project, 2005-2006.

The Locust Grove Cultural Landscape report folder (183) contains reference materials gathered for the report. Contents are 2016 Locust Grove Cultural Landscape Committee meeting agendas, minutes, and notes; typed excerpts from Croghan family letters on former buildings and fields; maps; chronology of land acquisition and sales; and a circa 2013-2014 draft of the Locust Grove Master Plan with edits.

For more on Raith’s professional life, see Mss. AR R161 Charles Raith Architectural Drawings, 1977-1985 and the unprocessed 017×5 Charles Raith Papers.

 

Series 3: Shared, 1981-2021, 2024

The Shared series documents Sam Dorr’s and Charles Raith’s lives together after they became a couple in 1981. Topics include their wedding; Episcopal Church activities; renovation of their home; Old Louisville neighborhood events and volunteering; travel; and events for family, friends, and LGBTQ+ advocacy organizations. Folders are named by topic or material type and arranged chronologically by creation date.

Correspondence is organized by the correspondents: letters and cards between Sam and Charles, from their family members, and from friends. Correspondence between the couple and friends includes erotic commercial greeting cards, the bulk of which were printed by the companies Rockshots (New York, New York), Backes, Parsons, and Smith, Inc. (Oakland, California), and West Graphics (San Francisco, California). Items of note include Christmas letters from Sam and Charles that provide a description of their lives in 1992 and 2004.

Correspondence from Sam’s mother June, and his brother Bill and sister-in-law Cathy Dorr was substantial enough to warrant separate folders. Photographs of Bill, Cathy, and Sam and Charles in their pool were separated from Bill’s correspondence and processed in the photograph collection. Four audio cassette tapes of 1996-1997 and undated voice-letters from Bill to Sam have been digitized.

Old Louisville neighborhood materials include documentation of event planning and their home at 1380 S. Sixth Street. Folder 194 contains the deed and mortgage record for the house. Sam and Charles opened their home for the Old Louisville Garden Tour and Holiday House Tour, and volunteered with the Victorian Tea in the 1990s and 2000s. The Old Louisville Holiday House Tour Victorian Tea folder contains 1993-1996 typed menus with ingredient lists, recipes, volunteer lists, and receipts. The Garden Tour folder includes a circa 1990s description and plant list of their garden at 1380 S. Sixth Street, 1997 and 2004 programs, 2014 invitation postcard, 2004 map on a fan (2), and 1997 and 2005 correspondence thanking them for their involvement. The Old Louisville Holiday House Tour folder includes a 1999 write-up of their house history and descriptions of rooms. The Kentucky Historic Preservation Tax Credit folder documents the purchase, renovation, and state of their home in application for the tax credit certification in 2011. See Dorr-Raith photographs (021PC40) for additional photographs of the property.

The couple’s joint involvement with and interest in the Episcopal Church is documented in folders on the Episcopal Diocese of Kentucky (1981-2006), Grace Episcopal Church (1985, 1988), Christ Church Cathedral (1992, 1996), and General Convention (2009). Common materials across the folders are newspaper clippings and programs. Noteworthy materials in the Diocese of Kentucky folder are clippings on discussions of religion and homosexuality at diocese conventions; copies of resolutions from the 155th Annual Convention of the Episcopal Diocese of Kentucky, including anti-homosexuality resolution no. 6 “Resolution Concerning Acceptance of Persons,” and no. 7 on nuclear arms race and praying for peace by the Peace Commission of the Diocese of Kentucky; and 1987 lay reader licenses for Dorr and Raith. Two DVDs contain lecture recordings on Christianity and homosexuality that were important to Sam: Professor John Boswell, “1500 Years of the Church Blessing Lesbian and Gay Relationships: It’s Nothing New,” copyright 1988 Integrity, Inc; and Robert Nugent and Jeannine Gramick, “Homophobia: Acknowledging a Prejudice,” National Catholic Reporter Publishing Co., 1989.

The couple’s wedding in Iowa (folder 219) is documented by their Iowa marriage license (May 15, 2009), Iowa certificate of marriage (May 26-28, 2009), a typescript of the marriage liturgy, a menu, thank you and congratulations cards to the couple, and an appraisal of the couple’s wedding bands. The wedding folder also contains newspaper clippings and correspondence about Pam Platt’s 2010 coverage of Sam and Charles’s wedding in “Love creates one story from 2 people sharing.” See Dorr-Raith photographs (021PC40) for an album on their wedding.

Two folders document the couple’s friendship with Adrian Boyle and another incarcerated friend. The couple worked with Adrian Boyle through Dignity/Integrity in the early 1980s. Folder 190 contains an undated erotic greeting card from Adrian and correspondence from attorney Paul Guthrie about Sam testifying on Boyle’s character in a 1983 manslaughter case before the Fayette Circuit Court. The bulk of the folder is 1984 correspondence with Adrian Boyle while he was incarcerated for second-degree manslaughter in the minimum security Roederer Farm Center (as of 2023, Roederer Correctional Complex) in LaGrange, Kentucky. Boyle describes his daily routine, how his faith sustains him, starting a newsletter for Roederer Farm Church, his job in the warden’s office, teaching other prisoners how to read, religious services at the prison, and his impression of young people at the prison. Includes the first issue of the Roederer Farm Church newsletter, August 1984, that contains a description of Chaplain Roscoe Plowman, news of inmates that had been released or moved elsewhere, and a calendar of religious events.

CLOSED to researchers until 2053: Folder 224 contains 2019-2021 correspondence between the couple and a friend[1] incarcerated at minimum security Federal Prison Camp (as of 2023, called FCI Ashland Federal Correctional Institution Satellite Camp) in Ashland, Kentucky. The correspondence includes descriptions of COVID-19 mitigation efforts in the prison, their daily schedule, meals, clothing, leisure, exercise, interactions with other gay men, feeling closeted, the $18 a month salary that others get, how much the daily distant prayer time with Sam and Charles means to them, internet access restrictions, and delay in receiving emails because of administrative screening of correspondence. The folder is closed to researchers until 2053.

The Celebrating Sam folder documents Sam’s death, funeral, and celebration of life in 2021. Materials include an obituary, funeral program, invitation for memory celebration in honor of Sam, and memories of Sam provided by guests.

[1] The person’s name must be kept anonymous in the Finding Aid per their request.

 

Conditions of Access and Use

Born-digital materials can be viewed using Filson library computers. Remote access may be granted on a case-by-case basis. Please speak to staff about how to access digital files.

Please access the digitized audio and video files for playback. Staff can pull the original audiovisual and digital media carriers for researchers, but the media will not be plugged into or played on a device.

 

Restrictions

Names from the Alcoholic Anonymous audio cassette tape (Item 18a) may not be recorded in research notes, publications, or other documents at the request of the donor and in respect of AA’s policy on anonymity.

Some of Charles Raith’s materials are closed until his death because of the presence of social security numbers. The affected materials are isolated in folders 157 and 160.

Folder 120: AIM Board of Directors minutes, August 2016 contains sensitive health information and is closed until 2053 at the request of the documented person.

Folder 224: Correspondence with friend is closed until 2053 at the request of the friend.

 

United States Army Training Center, Armor, Fort Knox, Kentucky. Albert Love Enterprises, Inc., Atlanta, Georgia. 1965. Book for the Third Training Brigade, Eleventh Battalion, Company A, originally housed in the Dorr-Raith papers.

LEO Weekly, Volume 19, Number 47 (October 21, 2009), originally housed with 10th anniversary of Fairness folder in the Dorr-Raith papers.

2021.42.1-70 Dorr-Raith Museum Objects

017×5 Charles Raith Papers (unprocessed)

021PC40 Dorr-Raith Family Photograph Collection

021PC40.1-2 William Meriwether and Lillie Morsell Daguerreotypes

Mss. A D716 Dorr Family Papers, 1781-1943 (bulk 1835-1895)

Mss. A D716a Dorr Family Added Papers, 1836-1979 (bulk: 1900-1979)

Mss. AR R161 Charles Raith Architectural Drawings, 1977-1985

 

Related Collections at Other Repositories:

Interview with Sam Dorr, September 12, 2018. OutSouth: LGBTQ+ Oral History Project. Held at Louie B. Nunn Center for Oral History, University of Kentucky Libraries. https://nunncenter.net/outsouth/items/show/54

Williams Nichols collection, Archives and Special Collections, University of Louisville. https://library.louisville.edu/archives/lgbtq/file

 

Folder List

Series 1: Sam Dorr

Box 1

Folder 1: Anthony, Dorr and Co. economic news circulars, 1853

Folder 2: Dorr family general, 1859-1920s, undated

Folder 3: Dorr family Mount Auburn Cemetery, Cambridge, Massachusetts (all born-digital), 2010s

Folder 4: Dorr family poetry, circa 1870s-1900s

Binder 5: Dorr family poetry binder, circa 1870s-1900s

Folder 6: Dorr, Albert H. research file (all born-digital), 2010s

Folder 7: Dorr, Charles Hazen and Mary Gray Ward research file (all born-digital), 2010s

Folder 8: Dorr, Ebenezer research file (all born-digital), 2010s

Folder 9: Dorr, Edward and Elizabeth Hawley research file (all born-digital), 2010s

Folder 10: Dorr, Francis F. research file (all born-digital), 2010s

Folder 11: Dorr, George Bucknam research file (all born-digital), 2010s

Folder 12: Dorr, George Bucknam II research file (all born-digital), 2010s

Folder 13: Dorr, Hannah Travilla M., 1869-1946

Folder 14: Dorr, Hazen, 1845, 1856

Folder 15: Dorr, James Augustus research file (all born-digital), 2010s

Folder 16: Dorr, Joseph, Jr. research file (all born-digital), 2010s

Folder 17: Dorr, June M. general, 1941-1987

Folder 18: Dorr, June M. estate settlement, 1969, 1979, 1989-1990

 

Stored separate

Item 18a: [Restricted] 20th anniversary meeting of Alcoholics Anonymous Group 19, December 7, 1981, audio cassette tape (digitized)

 

Box 1 continued

Folder 19: Dorr, June M. journals and letter drafts, 1985-1989

Folder 20: Dorr, June M. and William M. Dorr correspondence, 1952-1955

Folder 21: Dorr, Samuel research file (all born-digital), 2010s

Folder 22: Dorr, Samuel, Hon. research file (all born-digital), 2010s

Folder 23: Dorr, Samuel Fox research file (all born-digital), 2010s

Folder 24: Dorr, Susan E. research file (all born-digital), 2010s

Folder 25: Dorr, William M. A Bit O’Joy poetry book, circa 1870s-1900s

Folder 26: Dorr, William M. Alcoholics Anonymous, 1962, 1966, undated

Folder 27: Dorr, William M. Anchorage, Kentucky, 1969, 1974

Folder 28: Dorr, William M. childhood and school, 1896-1915

Folder 29: Dorr, William M. Christ Church Cathedral, 1954, 1972

Volume 30: Dorr, William M. Christ Church Cathedral Sesquicentennial, 1972

Folder 31: Dorr, William M. Citizens Fidelity Bank and Trust, 1947-1972

Folder 32: Dorr, William M. clippings on, 1939-1966

Folder 33: Dorr, William M. clippings gathered by, 1800s-1900s

Folder 34: Dorr, William M. The Day Before Yesterday memoir, post-1955

Folder 35: Dorr, William M. Diocese of Kentucky, 1936-1978

Folder 36: Dorr, William M. Dorr family genealogy, 1844-1971

Folder 37: Dorr, William M. estate settlement, 1897, 1971-1979

 

Box 2

Folder 38: Dorr, William M. family correspondence, 1928, circa 1941, 1953-1965, 1977

Folder 39: Dorr, William M. friends, 1937-1971, undated

Folder 40: Dorr, William M. general, 1927-1943, undated

Folder 41: Dorr, William M. Grace Episcopal Church, 1964-1972

Folder 42: Dorr, William M. His Story, 1935-1937

Folder 43: Dorr, William M. romantic relationships, circa 1920s-1940s

Folder 44: Dorr, William M. religious general, 1915-1951, undated

Folder 45: Dorr, William M. St. Mark’s Episcopal Church, 1942-1989

Folder 46: Dorr, William M. II and Carolyn Ann Buffaloe, 1956

Folder 47: Dorr, William M. II death, 1999

Folder 48: Dorr, William M. II general, 1995-1996, undated

Folder 49: Edwards, Martha Ann Dorr and Henry (includes born-digital), 1828, 2010s

Folder 50: English family – deaths (includes hair), 1842, undated

Folder 51: Geissinger, Ceri Marie, 1984, 1992

Folder 52: Hazen family general, 1800s

Folder 53: Hazen family research file (all born-digital), 2010s

Folder 54: McPherson, Susan Elizabeth Dorr, 1904-1910

Folder 55: Meriwether, David – clippings, obituary, and historical marker, 1898-1987

Folder 56: Meriwether, William A. clippings and military record, 1881-1933

Folder 57: Meriwether family general, 1800s

Folder 58: Meriwether, William A. and Nelson Thomasson connection research, circa 2010s

Folder 59: Mitchell, Ralph clippings on, 1960, 1992

Folder 60: Mitchell, Rena W. obituaries, 1976

Folder 61: Mitchell, Sarah Harriet memorial record, May 1932

Folder 62: Mitchell, Sue Craigmyle memorial book, 1955

Folder 63: Mitchell, William Wilson funeral, 1963

Folder 64: Morsell, Hannah Travilla, 1850, undated

Folder 65: Baby book, 1943-1955

Folder 66: Loose items from baby book, 1943-1944, 1967, 2018

Folder 67: Childhood, 1943, 1953-1958, 1989

Folder 68: St. Mark’s Episcopal Church, 1954-1955, 1961-1966

Folder 69: Correspondence between William M. Dorr and Sam, 1955-1959, 1962, circa 1970s

Folder 70: Family correspondence to Sam, circa 1950s-1985, 2018

Folder 71: News clippings, circa 1960s-1970s

Folder 72: Jane Orr Dorr, 1962-1980s

Folder 73: Sam Dorr and Jane Orr wedding, 1965

Folder 74: Family greeting cards, circa 1960s

Folder 75: Louisville performing arts programs, 1967-1980, undated

Folder 76: Grace Episcopal Church, 1968, 1971

Folder 77: John R. Rausch, 1968-1984

 

Box 3

Folder 78: Guild Theatre programs and clippings, circa 1968-1970s

Folder 79: Clarksville Little Theatre (Indiana) programs, 1969-1975

Folder 80: Cards to Christine Dorr, circa 1960s-1970s

Folder 81: United States travel, circa 1960s-1970s

 

Stored separate

Film 81a: Presidential historic sites with John Rausch, Kodachrome Super 8mm film (digitized), circa 1960s-1970s

 

Box 3 continued

Folder 82: General, 1972, 1976-2005, undated

Folder 83: New York and Pennsylvania theater programs, 1972, 1974, 1976

Folder 84: Cursillo, 1973-1987

Folder 85: Christine Dorr general, 1973-1982, 1992, 2019

Folder 86: Louisville Orchestra programs, 1974-1974, 1980

Folder 87: New York City music programs, 1975

Folder 88: Christ Church Cathedral, 1975, 1980-1981, 1984, 2000

Folder 89: Iroquois Amphitheater programs, 1976

Folder 90: Churchill Downs ephemera, 1977-1978

Folder 91: Kentucky Opera Association programs, 1977-1979

Folder 92: Beef ‘n’ Boards Dinner Theatre, Simpsonville, circa 1970s

Folder 93: Cards from friends, circa 1970s-1980s

Folder 94: Correspondence – Christine Dorr to Sam, circa 1970s-1981

Folder 95: Correspondence – Jane Dorr and Christine Dorr to Sam, circa 1970s-1980s

Folder 96: Kentucky travel, circa 1970s-1980s

Folder 97: Cherokee Triangle Designers House and Garden Tour, 1980

Folder 98: Actors Theatre programs, 1980, 1982, undated

Folder 99: Correspondence from Bill and Cathy, 1980-1984

Folder 100: Ray, 1981

Folder 101: Atherton High School Class of 1961 reunion biographies, 1981, 1996, 2001, 2006

Folder 102: Washington, D.C. trip, 1982 January

Folder 103: Dignity/Integrity, 1982-1994

Folder 104: Education for Ministry, 1984-1989

 

Stored separate

Items 104a-b: Digitized lectures on Christianity and homosexuality, 2 DVDs, 1988-1989

 

Box 3 continued

Folder 105: Clinton-Gore campaigns, 1992, 1996-1997

Folder 106: AIM Board of Directors, 2009

Folder 107: AIM Board of Directors Personnel Committee, 2009-2010

 

Box 4

Folder 108: AIM Board of Directors, 2010

Folder 109: National Episcopal AIDS Coalition Board Manual, 2010-2013

Folder 110: AIM Board of Directors, 2011

Folder 111: Atherton High School reunions, 2011, 2016

Folder 112: AIM Board of Directors, 2012

Folder 113: AIM – Aaron Guldenschuh-Gatten, 2012

Folder 114: AIM Board of Directors, 2013

Folder 115: AIM Board of Directors, 2014

Folder 116: AIM Board of Directors fundraising (includes born-digital), 2014

Folder 117: AIM Board of Directors nomination forms, circa 2014-2015

Folder 118: AIM Board of Directors, 2015

Folder 119: AIM Board of Directors, 2016

Folder 120: [Closed until 2053] AIM Board of Directors minutes, August 2016

Folder 121: Fairness Campaign, 2016

Folder 122: Memberships, 2016, undated

Folder 123: Fort Knox, 1964-1965

Folder 124: Responses to The Recruit, 1965

Folder 125: Fort Dix, 1965

Folder 126: New York and Philadelphia travel, 1965 January-March

Folder 127: Special Orders, 1966 July 24

Folder 128: Bank employment, 1962-1969

Folder 129: Bank Christmas parties, 1962, 1965-1976

Folder 130: Bank cards, circa 1960s-1981

Folder 131: Bank employment, 1970-1976

Folder 132: Bank promotion, 1981

Folder 133: Crisis and Information Center general, 1981-1992

Folder 134: Crisis and Information Center correspondence, 1988-1992

Folder 135: Catering records, 1990

Folder 136: Catering records, 1991

Folder 137: Catering records, 1992

Folder 138: Catering records, 1993

Folder 139: Catering records, 1995

Folder 140: Catering records, 1996

Folder 141: Catering records, 1997

Folder 142: Catering records, 1998

Folder 143: Catering general, circa 1990-1998

 

Box 5

Folder 144: Christ Church Cathedral employment, 1998-2001

Folder 145: Christ Church Cathedral retirement, 2008

 

Oversized

Folder 146: Basic training, The Finish Line menu, certificates, First National Bank marketing, and Clinton-Gore campaign sign, 1964, 1970-1989, 1996

 

 

Series 2: Charles Raith

Box 5 continued

Folder 147: Handmade Christmas cards by Charlotte Raith, circa 1948-circa 1953

Folder 148: Baby book, 1952-1960

Folder 149: Birth and youth health records, 1952-1970

Folder 150: Youth general, circa 1958-1971

Folder 151: Junior high school, 1966-1967

Folder 152: Church of the Holy Spirit, 1967, 1969

Folder 153: Westchester High School, 1967-1970

Folder 154: Westport High School, 1970-1971

Folder 155: Washington, D.C. trip, 1971

Folder 156: University of Cincinnati, 1971-1977

Folder 157: [Restricted] University of Cincinnati student records, 1971-1977

Folder 158: Correspondence to, 1971-1975, circa 1980s-2007

Folder 159: Raith coat of arms, 1972

Folder 160: [Restricted] Selective service registration records, 1973

Folder 161: Travel and activities, 1974, 1995-2005, circa 2000s

Folder 162: Faith and church, 1980-1999, undated

Folder 163: Archives and Records, 1977-1978

Folder 164: General, 1979-2012

Folder 165: Department of Housing Rehabilitation, 1980-1984

Folder 166: Hancock Building, New Albany, architectural drawings, 1984

Folder 167: Proposed apartments for Limerick neighborhood drawings, circa 1984-1985

Folder 168: Christ Church Cathedral Chapel, circa 1984-1987

Folder 169: Weyland Kramer Group/Louis and Henry Group, 1984-1995

Folder 170: Tingley School apartments, 1985

Folder 171: Religion, art, and architecture, 1987

Folder 172: Louis and Henry Group – Lyndon Fire Protection District, 1988

Folder 173: Louis and Henry Group – Haymarket project, 1988-1989

Folder 174: Christ Church Cathedral renovation, 1991-1999

Folder 175: Louisville Development Authority, 1994-2002

Folder 176: Architectural drawings, 2000, undated

Folder 177: John Milner Associates, 2002-2005, undated

Folder 178: Christ Church Cathedral rededication, 2002

Folder 179: History of the Fabric of Christ Church Cathedral, 2003

Folder 180: Cathedral Commons, 2005-2006

Folder 181: Lewis and Clark Bicentennial ephemera, 2003

Folder 182: 20th century Louisville architecture research, circa 2010s

Folder 183: Locust Grove Cultural Landscape report, circa 2013-2014, 2016

 

Oversized

Folder 184: Omicron Delta Kappa certificate, University of Cincinnati Bachelor of Architecture diploma, Kentucky State Board of Examiners and Registration of Architects certificate, National Council of Architectural Registration Boards certificate, American Institute of Architects certificate of membership, Education for Ministry certificate, Eastern Trail Legacy of Lewis and Clark poster, 1975, 1977, 1981-1982, 1998, 2000s

 

Series 3: Shared

Box 5 continued

Folder 185a-b: Correspondence between Sam and Charles, 1981-1990s

Folder 186: Episcopal Diocese of Kentucky, 1981-2006

Folder 187: Correspondence from June Dorr, 1982-1989, undated

Folder 188: Correspondence from friends, 1982-2009

Folder 189: Correspondence from family, 1983-1998, undated

 

Box 6

Folder 190: Adrian Boyle, 1983-1984, undated

Folder 191: Correspondence from Bill and Cathy Dorr, 1984-1989

Folder 192: Thierman apartment, 1985

Folder 193: Grace Episcopal Church leaving diocese, 1985, 1988

Folder 194: 1380 South Sixth Street, 1987-2008

Folder 195: House Blessing, 1987 July

Folder 196: Christmas and New Year’s Eve log, 1987-2000

Folder 197: Kentucky Historic Preservation Tax Credit, 1987, 2011

Folder 198: Correspondence from Bill and Cathy Dorr, 1990-1998

 

Stored separate

Items 199: Audio letters from Bill and Cathy Dorr on 4 audio cassettes, 1996-1997, undated (digitized)

 

Box 6 continued

Folder 200: Friends’ celebrations, 1991, 1998, 2008-2009

Folder 201: Travel and activities, 1991, 2016, undated

Folder 202: Christ Church Cathedral, 1992, 1996

Folder 203: Christmas letters from Sam and Charles, 1992, 1999, 2004

Folder 204: Old Louisville Holiday House Tour Victorian Tea, 1993-1996, undated

Folder 205: Old Louisville Garden Tour, 1997-1998, 2004-2005, 2014

Folder 206: St. James Art Fair Food Booth, 1997-2001

Folder 207: Loan, 1998

Folder 208: Old Louisville Holiday House Tour, 1999

Folder 209: Political bumper stickers, circa 1990s-2000s

Folder 210: Correspondence between Sam and Charles, 2000s-2010s

Folder 211: New Years Open House, 2000

Folder 212: Death of Andrew Aloysius Fuzzymuzzle, 2003 March

Folder 213: Old Louisville Holiday House Tour, 2004

Folder 214: Paris trip, 2006

Folder 215: Jul and Charlotte Raith 60th anniversary party, 2008

Folder 216: Fairness Campaign 10th anniversary events, 2009

Folder 217: General Convention, 2009

Folder 218: Clippings – Gay Pride, 2009-2010

Folder 219: Wedding, 2009-2010

Folder 220: France trip itineraries (all born-digital), 2011

Folder 221: Chris Dorr and Will Parker wedding, 2013

Folder 222: Chris Dorr and Will Rouse Party, 2014

Folder 223: Meriwether reunion, 2015

Folder 224: [Closed until 2053] Correspondence with friend, 2019-2020, undated

Folder 225: Celebrating Sam (includes born-digital), 2021

Additions:

Folder 226: Dinner receipt with note from Charles, 1981, 2024

 

Subject Headings

Dorr Family.

Dorr, June Mitchell, 1907-1989.

Dorr, Samuel F., 1943-2021.

Dorr, William Meriwether, 1896-1978.

Mitchell Family.

Raith, Charles S., 1952-

Raith, Charlotte Thuenen, 1924-2017.

Raith, Julius E., 1925-2019.

Rausch, John R., 1932-1984.

 

Administration of estates – Kentucky – Jefferson County.

Aging.

AIDS (Disease) – Religious aspects.

AIDS activists.

AIDS Interfaith Ministries of Kentuckiana, Inc. (Louisville, Ky.)

AIDS organizations.

Alcohol.

Architects – Kentucky – Louisville.

Architecture, Domestic – Kentucky – Louisville.

Basic training (Military education)

Black people – Kentucky – Louisville.

Boards of directors – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Childhood – United States.

Christ Church Cathedral (Louisville, Ky.)

Christmas.

Depressions – 1929 – United States.

Derby City Sisters of Perpetual Indulgence. (Louisville, Ky.)

Dignity/Integrity of Louisville, Inc. (Louisville, Ky.)

Episcopal Church. Diocese of Kentucky.

Episcopalians – Kentucky – Louisville.

Erotica.

Fairness Campaign. (Louisville, Ky.)

Families, White – Kentucky – Louisville.

First National Bank (Louisville, Ky.)

Gardens – Kentucky – Louisville.

Gay men – Kentucky – Louisville.

Gay rights – Kentucky – Louisville.

Grace Episcopal Church (Louisville, Ky.)

Homosexuality – Religious aspects.

House of Ruth (Louisville, Ky.)

Jews – Kentucky – Louisville.

LGBTQ+ Christians.

LGBTQ+ couples – Kentucky – Louisville.

LGBTQ+ movement.

LGBTQ+ relationships.

Locust Grove (Louisville, Ky.)

Love-letters – Kentucky – Louisville.

Mental health – Kentucky.

Nonprofit organizations – Administration – Kentucky – Louisville.

People with disabilities – Kentucky.

People with disabilities – Services for – Kentucky – Louisville.

Poetry.

Prisoners – Correspondence.

Protestants – Kentucky – Jefferson County.

Rape.

Seven Counties Services, Inc. (Louisville, Ky.)

Sex.

Substance abuse – Kentucky.

Theater – Indiana – Clarksville.

Theater – Kentucky – Louisville.

United States. Army – Military life.

Western State Hospital (Hopkinsville, Ky.)

World War, 1939-1945 – United States.