Archives

Beauchamp, Mark, Jr. (1913-1978) Papers, 1937

Held by The Filson Historical Society

 Creator: Beauchamp, Mark, Jr., 1913-1978

Title: Papers, 1937

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

 Size of Collection: 0.33 cu. ft.

 Location Number: Mss. A B372a

 Scope and Content Note

This collection contains papers related to the 1937 flood in Louisville, Kentucky compiled by Mark Beauchamp, Jr., who helped with relief efforts during the flood primarily at the Buechel Relief Station. Many of the papers are correspondence and official documents from Mayor Neville Miller’s office and the Mayor’s Relief Organization, which was established during the crisis to coordinate relief efforts and was headed by an executive committee chaired by Marion W. Lewis, Jr. The collection also contains traffic bulletins, quarantine passes, maps, and newspaper clippings from the time of the flood (late January to early February 1937).

Folder 1 contains executive orders relating to flood relief from the Office of the Mayor; orders 1 through 13 are included, dating from January 29 to February 4. During the flood crisis these orders were issued almost daily, sometimes twice in one day. They established procedures for ordering supplies, quarantining parts of the city, and mitigating flood damage.

Folder 2 contains documentation of relief efforts coordinated through the Mayor’s Office and the Mayor’s Relief Organization. Included are a press release announcing the establishment of the Relief Organization and charts laying out the Relief Organization’s committees and subcommittees. Other documents list telephone numbers, addresses, and heads for all committees.

Folder 3 contains memos, reports, letters, telegrams, and other miscellaneous documents coordinating flood relief efforts within the Mayor’s Office. Includes reports and correspondence from the Works Progress Administration (WPA), the National Reemployment Service, the Red Cross, and the Bureau of Missing Persons. Various documents from the Mayor’s Office or committee heads give status updates on procedures, call for volunteers, respond to concerns from local businesses, and request personnel reassignments and supply orders.

Folder 4 contains bulletins and documents from the Bureau of Traffic during the flood. The bulk of the folder is devoted to traffic bulletins that were posted every few hours from 11:00 a.m. on January 26 to 6:00 p.m. on February 1. These bulletins report river levels, weather forecasts, and traffic warnings, including which roads to avoid because of cave-ins. Also included are a road map of the flooded city, lists of passable and blocked roads, and a “Warning to Motorists” issuing instructions to drive slowly and not return home to flooded areas until given permission.

Folder 5 contains quarantine passes and other civilian documents collected during the flood. Included are three blank quarantine passes, as well as quarantine passes and a gasoline permit made out for Mark Beauchamp. A letter allowing Beauchamp to help with relief efforts in flooded Bowman Field is also included. Also included is a bulletin from the Emergency Welfare Department reporting where civilians can go to get ration cards for clothes, coal, and gasoline, as well as assistance with housing and employment. A map of flooded Louisville issued by the City Planning Commission on February 20 and a list of places where refugees were sent outside the city are also included.

Folder 6 contains scrapbook pages of newspaper clippings from the New York Herald Tribune, Courier-Journal, Cincinnati Enquirer, Louisville Times, and Louisville Times Daily Magazine. Clippings cover reports of flood damage and cleanup across the Ohio Valley, dating from January 25 to February 10, 1937.

 

Biographical Note

James Mark Beauchamp, Jr. (1913-1978) was a lawyer and World War II Navy commander in Louisville and later San Diego, California. He was born in Louisville in 1913 to Florence Beauchamp (1888-1964) and James Mark Beauchamp, Sr. (1883-1966), who served two terms as a Jefferson County judge and 11 years as county commissioner. By 1940 Beauchamp was working as an attorney in Louisville and was married to wife Sarah (1916-1988) with a daughter, Sally. By 1944, he and his family were living in Coronado, San Diego, California, where he was stationed with the Navy as a lieutenant. He remained in the Navy after the war, serving on a tour of duty in Okinawa in 1956. He had four children, Sally, George, Mark, and William, and remained in San Diego until his death in 1978.

Beauchamp’s role during the 1937 flood seems to have been primarily helping with relief efforts at the Buechel Relief Station, a temporary station in Buechel set up for flood refugees coming in via the Southern Railway. In one of his scrapbook pages in folder 5, Beauchamp writes that “We handled about 12,000 refugees coming from Louisville to Buechel by Southern Railway.” In the same folder there is also a note allowing Beauchamp to act for the Louisville and Jefferson County Air Board in relief efforts at Bowman Field and a few quarantine passes reading “The bearer, who is on official relief duty.” Beauchamp may therefore have acted in other official capacities during the flood crisis. Beauchamp kept meticulous records of incidents during the flood, preserving and notating many documents in scrapbook pages, and somehow collected many internal documents from the Mayor’s Relief Organization.

 

Folder List

Folder 1: Executive orders from Office of the Mayor, Jan. 29-Feb. 4, 1937

Folder 2: Documents detailing relief efforts and establishing Mayor’s Relief Organization, Jan. 23-Feb. 1, 1937

Folder 3: Memos, reports, letters, and telegrams, Jan. 28-Feb. 6, 1937

Folder 4: Bureau of Traffic bulletins, Jan. 26-Feb. 1, 1937

Folder 5: Quarantine passes, Emergency Welfare Dept. bulletins, civilian documents, Jan. 26-Feb. 4, 1937

Folder 6: Newspaper clippings, Jan. 25-Feb. 10, 1937

 

Subject Headings

American Red Cross.

Bowman Field (Ky.)

Bureau of Missing Persons – Kentucky – Louisville.

Disaster relief – Kentucky – Louisville.

Ewald Iron Company (Louisville, Ky.)

Flood damage – Ohio River Valley.

Floods – Kentucky – Louisville – 20th century.

Mayor’s Relief Organization – Kentucky – Louisville.

Miller, Neville, 1894-1977.

National Reemployment Service (U.S.)

Ohio River.

Rationing – Kentucky – Louisville – 20th century.

Refugees – Kentucky – Louisville.

Traffic safety – Kentucky – Louisville – 20th century.

United States. Works Progress Administration.

Weber, Gertrude Papers, 1927-1938

Held by The Filson Historical Society

Creator: Weber, Gertrude, 1915-1995

Title: Papers, 1927-1938

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

Size of Collection: 0.33 cu. ft.

Location Number: Mss. A W374

Scope and Content Note

The collection contains memorabilia related to the life of Gertrude Weber primarily during her time as a student at Fern Creek High School and is valuable as a look into the life of a young woman in the 1930s. Included are Weber’s report cards, diploma, photo of the graduating class of 1933, and a scrapbook of her graduation. The scrapbook contains photographs, clippings, and messages handwritten by friends. A poster advertising a track meet and theatrical performance at Fern Creek, song lyrics, and a recital program are also included.

A Fern Creek High School graduation commencement program from 1935 lists graduating seniors including Dorothy Weber, Gertrude Weber’s younger sister.

The collection also contains various material relating to Gertrude Weber’s life following her high school graduation. These items include a job interview application from 1935 that explains she has been laid off after the Louisville & Union Joint Stock Land Bank was in forced liquidation, and a loan receipt from 1936. A church bulletin from the Zion Evangelical Church announces Weber’s marriage to Sam Bigelow in 1938. Photographs of two unidentified soldiers are also included.

 Biographical Note

 Gertrude Weber was born August 15, 1915 in Jefferson County, Louisville, Kentucky. She attended Fern Creek high school and graduated in 1933. In 1938 she married Sam Bigelow Jr. (1909-1987) with whom she had one child, Nancy Bigelow Humes. Following her husband’s death in 1987, she later remarried to John T. Egli.

 

Folder List

Folder 1: Promotion Certificate, Reports Cards, 1927-1933

Folder 2: Fern Creek High School Graduation Photo, 1933

Folder 3: Fern Creek High School Diploma, 1933

Folder 4: Theatrical advertisements, song lyrics, circa 1930

Folder 5: Fern Creek High School Commencement Program, 1935

Folder 6: Job Application, 1935

Folder 7: Loan receipt, 1936

Folder 8: Church bulletin, 1938

Folder 9: Birthday Card and Christmas telegram, circa 1930

Folder 10: Photos unidentified soldiers, undated

Folder 11: Loose photos and cards removed from graduation scrapbook, 1933

Folder 12: Golden Gloves fight list removed from graduation scrapbook, circa 1930

Volume 13: Graduation scrapbook, 1933

 

Subject Headings

Depressions – 1929.

Education – Kentucky – Louisville.

Fern Creek High School (Louisville, Ky.)

Friendship in adolescence.

Golden Gloves Tournament.

High Schools – Kentucky – Louisville.

Jefferson County Public Schools.

Students – Kentucky – Louisville.

Women – Education – Kentucky.

St. John United Church of Christ (Louisville, Ky.) Records, 1869-2019

Held by The Filson Historical Society

Creator: St. John United Church of Christ (Louisville, Ky.)

Title: Records, 1869-2019

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

Size of Collection: 15 cubic feet & 1 ovsz. folder

Location Number: Mss. BA S143a

Scope and Content Note

This collection contains material regarding the history of St. John United Church of Christ. The collection includes records from the Board of Directors, church publications, minutes and material from various church organizations, subject files, sermons, staff files, and various certificates from religious rites and events.

Folders 1-49 contain minutes of the Board of Directors including 1934-2008, as well as photocopies of minutes from 1882.

Folders 40-194 includes various church publications including church history and anniversary material, issues of the Evangelischer St. Johannes Bote, St. John’s Messenger, Church letters, and service programs.

Folders 195-244 includes material from various church organizations and events. Organizations represented most prominently within the material include the Ladies Aid Society/Women’s Guild, Girls’ Guild, Dorcas Class, Sunday School, Men’s Mutual Aid/Relief Society, and the Young People’s League among others.

Folders 245-286 contains subject files relating to various topics and events at St. John’s.

Folders 287-340 consists primarily of sermons and radio sermons by Reverend T. S. Schlundt. Also included are sermons by Reverend Miller and Reverend Cope.

Folders 341-389 includes folders on individual staff and parish members. Filed alphabetically by last name.

Oversize folder 390 contains certificates of Baptism, Confirmation, Matrimony, and death. Also included are two copies of the Fishers of Men event poster.

Separated Materials:

Photographs and audio-visual materials were separated from the collection.

Related Collections:

St. John United Church of Christ Photo Collection 019PC64

St. John United Church of Christ Museum Collection 2019.53

St. John’s Evangelical Church Records Microfilm 284.2 S143j – Roll 1, Original record book ; Baptisms, 1865-1892 ; Marriages, 1869-1907. Roll 2, Deaths, 1867-1886 ; Deaths, 1887-1949 ; Confirmations from 1876. This microfilm was done in 1975; the records are handwritten in German and can be difficult to read. The microfilm has been digitized and is available online via FamilySearch.org; you do need to create a free account to access digital images on this site. The Filson is not affiliated with FamilySearch.org.)

 

Historical Note

 St. John United Church of Christ was formally founded in 1843 by nine men of German origin. The original sanctuary was located on Hancock street between Market and Jefferson streets. The church joined the German Evangelical Church Society of the West in 1856. In 1861, a lot at Clay and Market streets was purchased and the cornerstone laid in 1866. Church services were originally conducted in German; the first Sunday services in English were conducted in 1893. In 1896, the first issues of the church paper were published, containing both German and English. Upon translation into English, the church was known as St. John’s Evangelical Church.

The denomination has undergone several mergers and name changes. In 1934, the church merged and became the Evangelical and Reformed Church. In 1957, this denomination then merged with the Congregational Christian Churches to form the United Church of Christ. St. John’s name remained the same throughout all of these denominational changes until 2001 when the congregation became known as St. John United Church of Christ.

St. John United Church of Christ has had several church organizations focusing on stewardship, service, and religious education throughout its history. Among others these include the Women’s Guild, Dorcas Class, and Relief Society, all of which are highlighted in the collection.

 

Folder List

Box 1

Board Meeting Minutes

Folder 1: Board Minute photocopies, 1882

Folder 2: Board Minutes, 1934, 1935

Folder 3: Board Minutes, 1936, 1937, 1938

Folder 4: Board Minutes, 1939, 1940, 1941

Folder 5: Board Minutes, 1942, 1943, 1944

Folder 6: Board Minutes, 1945, 1946, 1947

Folder 7: Board Minutes, 1948, 1949

Folder 8: Board Minutes, 1950, 1951

Folder 9: Board Minutes, 1952, 1953

Folder 10: Board Minutes, 1954, 1955

Folder 11: Board Minutes, 1956, 1957

Folder 12: Board Minutes, 1958, 1959

Folder 13: Board Minutes, 1960, 1961

Folder 14: Board Minutes, 1962, 1963, 1964

Folder 15: Board Minutes, 1965, 1966

Folder 16: Board Minutes, 1967, 1968

Folder 17: Board Minutes, 1969, 1970

Folder 18: Board Minutes, 1971, 1972

Folder 19: Board Minutes, 1973, 1974

Folder 20: Board Minutes, 1975

Folder 21: Board Minutes, 1976

Folder 22: Board Minutes, 1977

Folder 23: Board Minutes, 1978

Folder 24: Board Minutes, 1979

Folder 25: Board Minutes, 1980

Folder 26: Board Minutes, 1981, 1982

Folder 27: Board Minutes, 1983, 1984

Folder 28: Board Minutes, 1985, 1986

Folder 29: Board Minutes, 1987, 1988

Folder 30: Board Minutes, 1989

Folder 31: Board Minutes, 1990

Folder 32: Board Minutes, 1991

Folder 33: Board Minutes, 1992

Folder 34: Board Minutes, 1993

Box 2

Folder 35: Board Minutes, 1994

Folder 36: Board Minutes, 1995

Folder 37: Board Minutes, 1996

Folder 38: Board Minutes, 1997

Folder 39: Board Minutes, 1998

Folder 40: Board Minutes, 1999

Folder 41: Board Minutes, 2000

Folder 42: Board Minutes, 2001

Folder 43: Board Minutes, 2002

Folder 44: Board Minutes, 2003

Folder 45: Board Minutes, 2004

Folder 46: Board Minutes, 2005

Folder 47: Board Minutes, 2006

Folder 48: Board Minutes, 2007

Folder 49: Board Minutes, 2008

St. John UCC publications

Folder 50: Church History material, c.1900-2010

Folder 51: Anniversary Programs, 1903-2003

Folder 52: Evangelischer photocopies, 1896

Volume 53: Bound Evangelischer St. Johannes Bote, 1896-1897

Volume 54: Bound Evangelischer St. Johannes Bote, 1897-1898

Volume 55: Bound Evangelischer St. Johannes Bote, 1898-1899

Volume 56: Bound Evangelischer St. Johannes Bote, 1900-1901

Box 3

Volume 57: Bound Evangelischer St. Johannes Bote, 1901-1902

Volume 58: Bound Evangelischer St. Johannes Bote, 1902-1903

Volume 59: Bound Evangelischer St. Johannes Bote, 1903-1904

Volume 60: Bound Evangelischer St. Johannes Bote, 1904-1905

Volume 61: Bound Evangelischer St. Johannes Bote, 1905-1906

Volume 62: Bound St. Johannes Bote, 1906-1907

Volume 63: Bound St. Johannes Bote, 1907-1908

Volume 63a: Bound St. John’s Messenger, 1908-1909

Volume 63b: Bound St. John’s Messenger, 1908-1909

Volume 64: Bound St. John’s Messenger, 1909-1910

Volume 65: Bound St. John’s Messenger, 1909-1910

Volume 66: Bound St. John’s Messenger, 1910-1911

Volume 67: Bound St. John’s Messenger, 1911-1912

Volume 68: Bound St. John’s Messenger, 1912-1913

Folder 69: Loose pages St. John’s Messenger, 1912

Folder 70: Loose pages St. John’s Messenger, 1913

Folder 71: St. John’s Messenger, 1914

Folder 72: St. John’s Messenger, 1915

Folder 73: St. John’s Messenger, 1916

Folder 74: St. John’s Messenger, 1917

Folder 75: St. John’s Messenger, 1918

Folder 76: St. John’s Messenger, 1919

Folder 77: St. John’s Messenger, 1920

Folder 78: St. John’s Messenger, 1921

Folder 79: Loose pages St. John’s Messenger, 1922

Folder 80: Loose pages St. John’s Messenger, 1923

Volume 81: Bound St. John’s Messenger, 1922, 1923, 1924

Box 4

Volume 82: Bound St. John’s Messenger, 1924, 1925, 1926

Volume 83: Bound St. John’s Messenger, 1926, 1927, 1928

Volume 84: Bound St. John’s Messenger, 1928, 1929, 1930

Volume 85: Bound St. John’s Messenger, 1930, 1931, 1932

Volume 86: Bound St. John’s Messenger, 1932, 1933, 1934

Volume 87: Bound St. John’s Messenger, 1934-1935

Volume 88: Bound St. John’s Messenger, 1936-1937

Volume 89: Bound St. John’s Messenger, 1938-1939

Volume 90: Bound St. John’s Messenger, 1940-1941

Volume 91: Bound St. John’s Messenger, 1942-1943

Volume 92: Bound St. John’s Messenger, 1944-1945

Volume 93: Bound St. John’s Messenger, 1946-1947

Folder 94: Loose pages St. John’s Messenger, 1933

Folder 95: Loose pages St. John’s Messenger, 1934

Folder 96: Loose pages St. John’s Messenger, 1935

Folder 97: Loose pages St. John’s Messenger, 1937

Folder 98: Loose pages St. John’s Messenger, 1938

Folder 99: Loose pages St. John’s Messenger, 1943

Folder 100: Loose pages St. John’s Messenger, 1946

Folder 101: Loose pages St. John’s Messenger, 1947

Box 5

Folder 102: St. John’s Messenger, 1948

Folder 103: St. John’s Messenger, 1949

Folder 104: St. John’s Messenger, 1950

Folder 105: St. John’s Messenger, 1951

Folder 106: St. John’s Messenger, 1952

Folder 107: St. John’s Messenger, 1953

Folder 108: St. John’s Messenger, 1954

Folder 109: St. John’s Messenger, 1955

Folder 110: St. John’s Messenger, 1956

Folder 111: St. John’s Messenger, 1957

Folder 112: St. John’s Church letters, 1958

Folder 113: St. John’s Church letters, 1959

Folder 114: St. John’s Church letters, 1960

Folder 115: St. John’s Church letters, 1961

Folder 116: St. John’s Church letters, 1962

Folder 117: St. John’s Church letters, 1963

Folder 118: St. John’s Church letters, 1964

Folder 119: St. John’s Church letters, 1965

Folder 120: St. John’s Church letters, 1966

Folder 121: St. John’s Church letters, 1967

Folder 122: St. John’s Church letters, 1968

Folder 123: St. John’s Church letters, 1969

Folder 124: St. John’s Church letters, 1970

Folder 125: St. John’s Church letters, 1971

Folder 126: St. John’s Church letters, 1972

Folder 127: St. John’s Church letters, 1973

Folder 128: St. John’s Church letters, 1974

Folder 129: St. John’s Church letters, 1975

Folder 130: St. John’s Church letters, 1976

Folder 131: St. John’s Church letters, 1977

Folder 132: St. John’s Church letters, 1978

Folder 133: St. John’s Church letters, 1979

Folder 134: St. John’s Church letters, 1980

Folder 135: St. John’s Church letters, 1981

Folder 136: St. John’s Church letters, 1982

Folder 137: St. John’s Church letters, 1983

Folder 138: St. John’s Church letters, 1984

Folder 139: St. John’s Church letters, 1985

Folder 140: St. John’s Church letters, 1986

Folder 141: St. John’s Church letters, 1987

Folder 142: St. John’s Church letters, 1988

Folder 143: St. John’s Church letters and Messenger, 1989

Folder 144: St. John’s Church letters and Messenger, 1990

Folder 145: St. John’s Messenger, 1991

Folder 146: St. John’s Messenger, 1992

Folder 147: St. John’s Messenger, 1993

Box 6

Folder 148: St. John’s Messenger, 1994

Folder 149: St. John’s Messenger, 1995

Folder 150: St. John’s Messenger, 1996

Folder 151: St. John’s Messenger, 1997

Folder 152: St. John’s Messenger, 1998

Folder 153: St. John’s Messenger, 1999

Folder 154: St. John’s Messenger, 2000

Folder 155: St. John’s Messenger, 2001

Folder 156: St. John’s Messenger, 2002

Folder 157: St. John’s Messenger, 2003

Folder 158: St. John’s Messenger, 2004

Folder 159: St. John’s Messenger, 2005

Folder 160: St. John’s Messenger, 2006

Folder 161: St. John’s Messenger, 2007

Folder 162: St. John’s Messenger, 2008

Folder 163: St. John’s Messenger, 2009

Folder 164: St. John’s Messenger, 2010

Folder 165: St. John’s Messenger, 2011

Folder 166: St. John’s Messenger, 2012

Folder 167: St. John’s Messenger, 2013

Folder 168: St. John’s Messenger, 2014

Folder 169: St. John’s Messenger, 2015

Folder 170: St. John’s Messenger, 2016

Folder 171: St. John’s Messenger, 2017

Folder 172: St. John’s Messenger, 2018

Folder 173: Archives Reports, 1978-1991

Folder 174: Notes from the archives, undated

Folder 175: Patrons of Archives notebook, 1979-1989

Folder 176: Newspaper clippings about St. Johns, c. 1890-2010

Box 7

Folder 177: Service Programs (incomplete), 1907-1944

Folder 178: Service Programs, 1945

Folder 179: Service Programs, 1946

Folder 180: Service Programs, 1947

Folder 181: Service Programs, 1950

Folder 182: Service Programs, 1955-1961

Folder 183: Service Programs, 1965

Folder 184: Service Programs, 1970

Folder 185: Service Programs, 1975

Folder 186: Service Programs, 1980

Folder 187: Service Programs, 1985

Folder 188: Service Programs, 1990

Folder 189: Service Programs, 1995

Folder 190: Service Programs, 2000

Folder 191: Service Programs, 2005

Folder 192: Service Programs, 2010

Folder 193: Service Programs, 2015

Folder 194: Service programs (incomplete), 2018-2019

Box 8

Church Organizations

Volume 195: Ladies Aid Society Dues book, 1934-1945

Volume 196: Ladies Aid Society Minute Book, 1934-1940

Volume 197: Women’s Guild minute book, 1940-1946

Volume 198: Women’s Guild minute book, 1946-1951

Volume 199: Women’s Guild minute book, 1952-1956

Volume 200: Women’s Guild account book, 1952-1964

Folder 201: Women’s Guild Executive Board Minutes, 1957-1959

Folder 202: Women’s Guild Regular Meeting Minutes, 1957-1959

Folder 203: Women’s Guild Minutes, 1960-1964

Folder 203a: Women’s Guild Binder with Minutes, 1963-1974

Folder 204: Women’s Guild Minutes, 1965-1967

Folder 204a: Women’s Guild Minutes, 1968-1969

Volume 205: Women’s Guild minute book, 1974-1987

Volume 206: Women’s Guild account book, 1979-1992

Folder 207: Women’s Guild Minutes, 1993-2001

Folder 208: Priscilla class Minutes, 1949-1988

Folder 209: Women’s Guild Circle #1 Minutes, c. 1960-1961

Folder 210: Martha’s Circle Minutes, 1995-1997

Folder 211: Women’s Guild Ephemera, c. 1900-1940

Folder 212: Women’s Guild Ephemera, c. 1950-1975

Folder 213: Women’s Guild Ephemera (100 Year Anniversary), 1976

Folder 214: Women’s Guild Ephemera, 1977-1999

Box 9

Folder 215: Girl’s Guild Meeting Minutes and Ephemera, 1940-1945

Folder 216: Mother’s Day Service and Banquet programs, ephemera, 1928-1973

Folder 217: Mother and Teacher’s Class Minutes, 1929-1935

Folder 218: Sunday School Minutes, 1937-1948

Volume 219: St. John’s Sunday School Treasurer’s Book, 1935-1968

Folder 220: Sunday School programs, ephemera, graduate material, c. 1900-1970

Folder 221: St. John’s Sunday School Primary Department teacher’s materials, c. 1930-1945

Folder 222: Scrapbook of newspaper and prayer clippings, evangelization and Bible study programs, undated

Folder 223: St. John’s Sunday School Junior Department Roll Book, 1956-1957

Folder 224: WWII pamphlets on child welfare, politics, and church members in defense areas, c. 1940

Folder 225: Churchwomen’s Federation Board Minutes, 1942-1945

Folder 226: Evangelical Women’s Union Convention programs, notes, ephemera, 1938-1940

Volume 227: Board Minute book Louisville Council of Churchwomen, 1945-1953

Folder 228: Rally Day Celebration Material, undated

Volume 228a: Unnamed financial ledger (in German), 1878-1904

Box 10

Volume 228b: Unnamed dues book (possibly of Relief Society), 1909-1915

Volume 229: Unnamed dues book (possibly of Relief Society), 1917-1921

Volume 230: Relief Society of St. John membership and dues book, c. 1920-1955

Volume 231: Men’s Mutual Aid Society/Relief Society Minutes, 1925-1937

Folder 231a: Men’s Mutual Aid Society/Relief Society notices, constitution, c. 1930-1955

Volume 232: Pastor’s Aid Society Minute book, 1931-1963

Folder 233: Pastors Aid Society Dues pamphlet, 1953-1966

Volume 234: Dorcas Class Minutes, 1920-1940

Volume 235: Dorcas class Minute Book, 1940-1962

Folder 236: Dorcas Class Minute, 1963-1969

Folder 237: Dorcas Class Members Eulogies by Edith Priest, c. 1940-1980

Folder 238: Dorcas Class 50th Anniversary, Dissolution programs, ephemera, 1968-1990

Folder 239: Young People’s Circle article photocopy, 1902

Folder 240: Young People’s League Minutes, 1931-1932

Folder 241: Young People’s League Minutes, 1933-1934

Folder 242: Young People’s League Minutes, 1938-1939

Folder 243: Youth Fellowship Minutes, 1972

Volume 244: Zeta Kappa Epsilon Class Minutes, 1914-1916

Box 11

Subject Files

Folder 245: Athletics/Baseball information, correspondence, c. 1910-1997

Folder 246: Blessing of the Animals Programs, 2005

Folder 247: Blue Apple Players Lease, Clippings, 1994

Folder 248: Board Members lists from founding, 1963-2002

Folder 249: Building Committee Minutes, dedication services Parish Hall/Sunday School, 1906-1953

Folder 250: Christmas Programs, 1925-1996

Folder 251: Church Steeple contract, architectural drawings, clippings, c. 1950-1980

Folder 252: Confirmation programs and prayer book, c. 1893-1970

Folder 253: Constitution and Revisions, 1899-2017

Folder 254: Community projects/events, 1978-2001

Folder 255: Creating Spirit (festival of arts), 1978

Folder 256: Early History of St. John’s Evangelical Church by Anita B. Weisert, c. 1980-1990

Folder 257: Easter Service Bulletins, c. 1930- 2012

Folder 258: Eden Theological Seminary Correspondence, 1992-1994

Folder 259: Evangelical churches in Louisville, KY programs, clippings, Messenger of National ERC/UCC, c. 1880-1970

Folder 259a: Evangelical Year Book publication, 1933, 1934

Folder 260: Festival of Faiths event information, program, 1996

Folder 261: Festival of Faiths event information, program, 1999

Folder 262: Fishers of Men Opportunities Inc. Christian Motivational Events- 1978-1979

Folder 263: German Evangelical Synod of North America/ Indiana- Kentucky Conference of United Church of Christ history, 1898-2000

Folder 264: German Evangelical Synod of North America/ Indiana- Kentucky Conference of United Church of Christ meeting materials, clippings, 1913-1981

Folder 265: Harvest Home Celebration Program, 1997

Folder 266: Hymns/Hymnals (scattered years), 1978-2006

Folder 267: Indiana-Kentucky Conference program, minutes, report, publication, 1977-1978, 1995

Folder 268: Kentuckiana Ministerium directories, 1992-1996

Folder 269: Louisville Bach Society programs, article, 2006-2008

Folder 270: Musical Programs (choir, organ, theatre) folder 1 of 2, c. 1900-2006

Folder 270a: Musical Programs (choir, organ, theatre) folder 2 of 2, 1953-2006

Box 12

Folder 271: New Years Prayer card and untranslated letter (written in German), 1890, 1893

Folder 272: Notes on St. John’s pastors, history by Reverend Gordon A. Seiffert, undated

Folder 273: Organ Fundraising Project 104, 1979-1981

Folder 274: Organ restoration and purchase (folder 1 of 2), c. 1980

Folder 275: Organ restoration and purchase (folder 2 of 2), c. 1980

Folder 276: Recognition of St. John church members clippings, c. 1900-1980

Folder 277: “Renaissance Theatre” Community Arts Festival, 2005

Folder 278: Renovation Fundraising information, 1974

Folder 279: Seminarians in Training at St. Johns, 1964-1995

Folder 280: Stained glass windows information, photocopies, 1898-1926

Folder 281: St. John’s Directories 1970-1989

Folder 282: St. John’s Directories 1990-2014

Folder 282a: St. John’s organizations event ephemera, 1905-1984

Folder 283: St. John’s parish cookbooks, c. 1980-2000

Folder 283a: St. Luke’s Evangelical Church (Louisville, Ky.) Our Parish Record, 1913

Folder 284: St. Peter’s Evangelical Church (Louisville, Ky.) 135th Anniversary booklet, 1982

Folder 285: United Church of Christ/Evangelical Reformed Church Denominational information, c. 1930-1970s

Folder 286: World War II Servicemen correspondence, programs, ration coupons, c. 1940

Box 13

Sermons

Folder 287: Reverend Schlundt Radio Sermons, 1936

Folder 288: Reverend Schlundt Radio Sermons, 1937

Folder 289: Reverend Schlundt Radio Sermons, 1938

Folder 290: Reverend Schlundt Radio Sermons, 1940

Folder 291: Reverend Schlundt Radio Sermons, 1942

Folder 292: Reverend Schlundt Radio Sermons, 1943

Folder 293: Reverend Schlundt Radio Sermons, 1944

Folder 294: Reverend Schlundt Radio Sermons, 1945

Folder 295: Reverend Schlundt Radio Sermons, 1946

Folder 296: Reverend Schlundt Radio Sermons, 1947

Folder 297: Reverend Schlundt Radio Sermons, 1948

Folder 298: Reverend Schlundt Radio Sermons, 1949

Folder 299: Reverend Schlundt Radio Sermons, 1950

Folder 300: Reverend Schlundt Radio Sermons, 1951

Folder 301: Reverend Schlundt Radio Sermons, 1952

Folder 302: Reverend Schlundt Radio Sermons, 1953

Folder 303: Reverend Schlundt Radio Sermons, 1954

Folder 304: Reverend Schlundt Radio Sermons, 1955

Folder 305: Reverend Schlundt Radio Sermons, 1956

Folder 306: Reverend Schlundt Radio Sermons, 1957

Folder 307: Reverend Schlundt Radio Sermons, 1958

Folder 308: Reverend Schlundt Radio Sermons, 1959

Folder 309: Reverend Schlundt Radio Sermons, 1960

Folder 310: Reverend Schlundt Radio Sermons, 1961

Folder 311: Reverend Schlundt Radio Sermons, 1962

Folder 312: Reverend Schlundt Radio Sermons, 1963

Folder 313: Reverend Schlundt Radio Sermons, 1966

Folder 314: Reverend Schlundt Sermon Repeat Dates Cross Reference List

Folder 315: Reverend Schlundt Sermons, 1924

Folder 316: Reverend Schlundt Sermons, 1925

Folder 317: Reverend Schlundt Sermons, 1928

Folder 318: Reverend Schlundt Sermons, 1930

Folder 319: Reverend Schlundt Sermons, 1931

Folder 320: Reverend Schlundt Sermons, 1933

Folder 321: Reverend Schlundt Sermons, 1934

Folder 322: Reverend Schlundt Sermons, 1935

Folder 323: Reverend Schlundt Sermons, 1942

Folder 324: Reverend Schlundt Sermons, 1944

Folder 325: Reverend Schlundt Sermons, 1945

Folder 326: Reverend Schlundt Sermons, 1946

Folder 327: Reverend Schlundt Sermons, 1947

Folder 328: Reverend Schlundt Sermons, 1948

Folder 329: Reverend Schlundt Sermons, 1951

Folder 330: Reverend Schlundt Sermons, 1952

Folder 331: Reverend Schlundt Sermons, 1953

Folder 332: Reverend Schlundt Sermons, 1954

Folder 333: Reverend Schlundt Sermons, 1955

Folder 334: Reverend Schlundt Sermons, 1956

Folder 335: Reverend Schlundt Sermons, 1957

Folder 336: Reverend Schlundt Sermons, 1958

Folder 337: Reverend Schlundt Sermons, 1959

Folder 338: Reverend Schlundt Sermons, 1960

Folder 339: Reverend Miller Sermon programs, c. 1970

Folder 340: Reverend Cope Sermons, 1988-1989

Box 14

Staff Files

Folder 341: Baldonado, Reverend Michael

Folder 342: Brandeau, Reverend George H.

Folder 343: Breunig-Bolton, Kathleen

Folder 344: Brooks, Reverend Mary Virginia

Folder 345: Bryant, Reverend Raymond Keith

Folder 346: Cope, Reverend Bryan Earl

Folder 347: Dresel, Reverend Theodor H.

Folder 348: Dresel, Reverent William Nathaniel

Folder 349: Eisenbeis, Joseph Jacob

Folder 350: Fischer, Reverend Josef Anton

Folder 351: Fischer, Wilhelm

Folder 352: French, Robert

Folder 353: Horn, Julia Bacchus

Folder 354: Iliff, Reverend John E.

Folder 355: John, Reverend Samuel A.

Folder 356: John, Reverend Theophil Friedrich

Folder 357: Judt, Reverend Friedrich

Folder 358: Kasten, Reverend John F. Jr.

Folder 359: Kirk, Hal W.

Folder 360: Klein, Christian (Kline, Christiani)

Folder 361: Klick, Reverend Arnold E.

Folder 362: Kuether, Reverend Fred C. Jr.

Folder 363: Miller, Reverend John Ulman

Folder 363a: Organists

Folder 364: Paus, Roma

Folder 364a: Raeuchle, John A.

Folder 365: Raines, Reverend Dale Alan

Folder 366: Richmond, Reverend Janice

Folder 366a: Rund, Alfred A.

Folder 367: Sack, Reverend J. Andrew Jr.

Box 15

Folder 368: Schlundt, Reverend Karl David

Folder 369: Schlundt, Reverend Theodore Samuel (folder 1 of 2)

Folder 370: Schlundt, Reverend Theodore Samuel (folder 2 of 2)

Folder 371: Schlundt, Reverend Theodore Samuel Scrapbook, c. 1925-1960

Volume 372: Schlundt, Reverend Theodore Samuel autograph book, 1890-1925

Folder 373: Schlundt, Reverend Theodore Samuel, correspondence from autograph book, 1890-1925

Volume 374: Schlundt, Reverend Theodore Samuel, personal account book, 1923-1945

Volume 375: Schlundt, Reverend Theodore Samuel, 25th anniversary signature book, 1961

Folder 376: Schmidt, Karl

Folder 377: Schneider, Reverend Carl E.

Folder 378: Schweinfurth, Reverend Fred C.

Folder 379: Secretaries of St. John clippings, c. 1970

Folder 380: Sellers, Reverend John

Folder 381: Shannon, Reverend C. Wayne

Folder 382: Sheffield, Reverend Charles Jackson

Folder 383: Seiffertt, Reverend Gordon A.

Folder 384: Snowa, Reverend Walter S.

Folder 385: Stilli, Reverend John G.

Folder 386: Vanvactor, Reverend John F.

Folder 387: Weisert, Anita Boss

Folder 388: Woodworth, Reverend Ernest H.

Folder 389: Zimmermann, Reverend Carl J.

Oversized Folder 390: Baptism, confirmation, marriage certificates, 1869-1923 and Fishers of Men signed ovsz event poster, 1978-1979

 

Subject Headings

Christian life – Kentucky.

Church records and registers – Kentucky – Louisville.

German Americans – Kentucky – Louisville.

Pacifism.

Radio in religion.

Religious institutions – Kentucky.

Religious newspapers and periodicals.

Schlundt, Theodore Samuel, c. 1901-1975.

Social gospel.

St. John’s Evangelical Church (Louisville, Ky.)

Theater programs.

United Church of Christ.

War – Religious aspects – Christianity.

Women – Societies and clubs.

Women – Religious life.

Speed family Papers, 1780-1905 

Held by The Filson Historical Society

Creator: Speed family

Title: Papers, 1780-1905

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

Size of Collection: 0.66 cubic feet

Location Number: Mss. A S742i

Scope and Content Note

Collection of correspondence and documents pertaining to several members of the Speed family, particularly of  Kentucky, beginning  in the late 18th century and extending through the 19th century, encompassing four generations.  A major part of the correspondence was written or received by Thomas Speed (1768-1842) and his nephew, James Speed (1812-1887), both of whom held important government positions during the 19th century. The subjects range from land sales and purchase, debts, tobacco crops and sales, local and national politics to the status, treatment, behavior, emancipation and colonization of slaves.  Other topics include temperance, involvement of African American troops in the Civil War, post-war international relations and Reconstruction.

 Biographical Note

The following members of the Speed family were authors and/or recipients of correspondence:

James Speed, Sr. was born 4 Mar 1739 in Mecklenburg County, Virginia, and died 3 Sept. 1811 in Danville, Boyle County, Kentucky. He served in the Revolutionary War, first as Lieutenant and then as Captain and was wounded at the battle of Guilford Court House, North Carolina, 15th March, 1718. He moved to Kentucky with his family in the fall of 1782 from Charlotte Court House, Caroline County, Virginia, to Danville.  He was a member of the early Kentucky Conventions of 1783-1785, 1787.

Thomas Speed, son of James Speed, Sr., was born 25 Oct. 1768 in Charlotte County, Virginia and died 20 Feb. 1842 in Bardstown, Nelson County, Kentucky. He served as clerk of the Bullitt and Nelson circuit courts and as a major of Volunteers in the War of 1812.  Speed was elected as a Democratic-Republican to the Fifteenth Congress (March 4, 1817 – March 3, 1819) and served as member of the Kentucky State House of Representatives in 1821, 1822, and again in 1840.

James Speed, Jr., son of James Speed, Sr., was born 7 Feb 1774 in Charlotte County, Virginia, and died 14 Sept. 1812 in Natchez, Natchitoches Parish, Louisiana. He was trained as a physician in Edinburgh, Scotland.

Joseph Speed, Sr., son of John Speed (1714-1785) and brother of James Speed, Sr., was born 27 May 1750 in Charlotte County, Virginia and died 23 April 1806 in Charlotte County.

Thomas Spencer Speed, son of Thomas Speed, was born 30 August 1814, near Bardstown, Kentucky and died 16 March 1892 near his birthplace.  Although he owned slaves, he was an ardent emancipationist.  His son, Thomas, served in the 12th Kentucky Infantry during the Civil War.

James Speed, son of John Speed and grandson of James Speed, Sr., was born 11 March 1812 in Louisville, Ky. and died 25 June 1887 in Louisville.  He was a successful lawyer and served in both houses of the Kentucky legislature. In 1864, he was appointed U.S. Attorney General in Abraham Lincoln’s cabinet.

Joseph Henry Speed, a descendant of John Speed (1714-1785), was born 12 September 1834 in Mecklenburg Co., Virginia and died 11 March 1887 in Marion, Alabama.  He was a prominent man in Alabama and served in the Confederate Army as a captain.  After the war, he became United States Marshal for Alabama.  He also served as Superintendent of Public Instruction for Alabama and was president of a large female college at Marion, Alabama.

 

Folder List

Box 1

Folder 1:  Correspondence, 1780-1789

Folder 2:  Correspondence, 1790-1798

Folder 3:  Correspondence, 1800-1819

Folder 4:  Correspondence, 1820-1826

Folder 5:  Correspondence, 1832-1838

Folder 6:  Correspondence, 1840-1846

Folder 7:  Correspondence, 1858

Folder 8:  Correspondence, 1861-1869

Box 2

Folder 9:   Correspondence, 1876-1879

Folder 10: Correspondence, 1880-1889

Folder 11: Correspondence, 1890-1898

Folder 12: Correspondence, undated

Folder 13: Business account records, 1782-1790, 1863-1864

Folder 14: Receipts and payments due, 1789-1830

Folder 15: Legal documents, 1783-1840

Folder 16: Wills, 1800-1810

Folder 17: Land (Descriptions/Sales/Taxes), 1780-1825

Folder 18: Maps and distance charts, undated

Folder 19: Military documents, 1791-1817, undated

Folder 20: Political documents, 1816, 1841

Folder 21: Resolutions, 1807, undated

Folder 22: Poetry, songs, etc.

Folder 23: Miscellaneous papers, 1786-1905, undated

 

Subject Headings

African Americans – Colonization.

Agriculture – Kentucky.

Allen, John, 1772-1813.

Allin, Thomas, 1757-1833.

Briery Presbyterian church, Prince Edward co., Va.

Brown, John, 1800-1859 – Correspondence.

Burnt Station (Ky.)

Business records – United States.

Cass, Lewis, 1782-1866 – Correspondence.

Congresses and conventions – United States – Kentucky.

Crittenden, John J. (John Jordan), 1787-1863.

Elections – Kentucky.

Franklin, Battle of, Franklin, Tenn., 1864 – Personal narratives.

Grant, Ulysses S. (Ulysses Simpson), 1822-1885.

Greenup, Christopher, 1750-1818 – Correspondence.

Indiana – History – 19th century.

Indians of North America.

Jackson, Andrew, 1767-1845.

Johnson, Andrew, 1808-1875 – Impeachment.

Kentucky – History – 1792-1865.

Kentucky – Land sales.

Kentucky – History – Civil War, 1861-1865.

Kentucky – History – Civil War, 1861-1865 – African Americans.

Kentucky – Maps.

Kentucky – Politics and government.

Legal documents – United States.

Lincoln, Abraham, 1809-1865 – Assassination.

McCoy, William, -1864.

Medicine – History – 18th century.

Military Order of the Loyal Legion of the United States. Ohio Commandery.

Missouri compromise.

Missouri – Land sales.

Nelson, William, 1824-1862.

Ohio – Maps.

Pleasants, James, 1769-1836.

Poetry – United States.

Pope, John, 1770-1845.

Presidents – United States – Election – 1828.

Presidents – United States – Election – 1836.

Racism – United States.

Receipts (Acknowledgments) – United States.

Reconstruction (U.S. history, 1865-1877)

Religious thought – United States – 19th century.

Religion.

Republican Party (U.S. : 1854-).

Rowan, John, 1773-1843.

Schofield, John McAllister, 1831-1906 – Correspondence.

Seminole War, 1st, 1817-1818.

Seward, William H. (William Henry), 1801-1872.

Shelby, Isaac, 1750-1826 – Correspondence.

Slaughter, Wm. B. (William Banks), 1797-1879.

Slaves – Abuse of – Kentucky.

Slaves – United States – Religious life – Indiana.

Slaves – Emancipation – United States.

Slavery – Kentucky.

Slavery – Mississippi.

Slavery – Political aspects – United States – History – 19th century.

Speed, James, 1739-1811.

Speed, James, 1774-1812.

Speed, James, 1812-1887.

Speed, Joseph, b. 1750.

Speed, Joseph, 1773-1847.

Speed, Joseph H. 1834-1887.

Speed, Thomas, 1768-1842.

Speed, Thomas Spencer, 1814-1892.

Stanton, Edwin M. (Edwin McMasters), 1814-1869 – Correspondence.

Tariff – Law and legislation – United States – History.

Temperance – United States – 19th century.

Tobacco – Kentucky – History.

Todd, Thomas, 1765-1826.

United States – History – Civil War, 1861-1865 – African Americans.

United States – History – Civil War, 1861-1865 – Reconstruction.

United States – History – Civil War, 1861-1865 – Underground movements.

United States. Army.  Kentucky Infantry Regiment, 12th (1861-1865)

United States. Congress (15th, 1st session : 1817-1818). House

United States. Congress (15th, 2nd session : 1818-1819

United States. Congress (16th, 1st session : 1819-1820)

Wills – Kentucky.

Sing Out Louisville (Louisville, Ky.) Records, 1969-1998  

Held by The Filson Historical Society

Creator: Sing Out Louisville (Louisville, Ky.)

Title: Records, 1969-1998

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

Size of Collection: 3 cubic feet

Location Number: Mss. BP S617

Scope and Content Note

This collection includes information related to Sing Out Louisville, a musical performing group made up of youth from various Louisville area high schools. The records include some board minutes, newsletters from Sing Out Louisville, its international parent organization Up with People and various other regional Sing Out groups. Also included are performance programs, schedules, group rosters and event planning material. The collection is valuable as a look into Sing Out Louisville over the span of almost two decades.

Related Collections: 

Sing Out Louisville Museum Collection 2019.11

 

Historical Note

Sing Out Louisville was an organization of performing young adults ranging in age from roughly junior high to college age from several Louisville area schools. Sing Out Louisville began in 1969 and was administratively dissolved as a corporation in 1998. It is unclear if the group performed until 1998 as performance records appear to end in the mid-1980s.

The group was initially affiliated with the larger international parent organization Up with People. Up with People traced their history back to the preaching of Frank Buchman and the Moral Re-Armament movement that began in the late 1930s. An article from The Reader’s Digest states that the idea for Sing Out emerged at a youth conference at Mackinac Island sponsored by the Moral Re-Armament movement. According to the article, the idea for the group grew from one college student’s irritation with “the image of American youth being created by beatniks, draft-card burners, campus rioters and protest marchers.”Many local Sing Out groups existed across the United States and internationally. In 1969, there appears to have been some changes and confusion within the Up with People’s structure, specifically regarding the relationship between local Sing Out groups and the parent organization.1

According to a Courier-Journal article, Ann Dorzback, the parent of four Sing Out Louisville members, was instrumental in keeping the group alive and growing throughout its history.3 Included within the collection is correspondence between Dorzback and Sing Out members and parents, as well as a letter in German likely written by Dorzback, who immigrated from Germany.  Throughout Sing Out Louisville’s existence, the group maintained contact with several other similar Sing Out groups in various cities. On several occasions, Sing Out Louisville attended conferences and workshops hosted by other Sing Out groups. In late 1971, in an effort to revitalize the Sing Out program and coordinate among Sing Outs nationwide, the National Sing Out Action Council was formed at a conference in Waco, Texas.4 Along with other issues, the council faced disagreement regarding local Sing Outs’ relationship with Up with People, and the Moral Re-Armament movement.

References:  

1 William A Mackenzie, letter to Dan Skuce, November 19, 1969, Mss. BP S617 8

“Sing Out, America!” The Reader’s Digest, May 1967, Mss. BP S617 16a

3 Joan Kay, “Enthusiastic Mother Couldn’t Give Up Sing Out Louisville,” The Courier-Journal, undated, Mss. BP S617 16a

“Special Edition,” People to People newsletter, Vol. 2, No. 1, January 4, 1972, Let’s Go San Diego, San Diego, California, Mss. BP S617 13

 

Folder List

Box 1

Board Meeting Minutes 

Folder 1: Sing Out Louisville Articles of Incorporation, Constitution and By-Laws

Folder 2: Certificate of Dissolution, 1998

Folder 3: Senior Board Minutes 1974-1983 (incomplete, some undated material)

Folder 4: Board meeting and event planning notebook, 1982-1984

Folder 5: Notes concerning role of board and internal disagreement, c. 1980

Folder 6: Junior Board elections and members 1978-1979

Correspondence

Folder 7: Internal Correspondence

Folder 8: Legal Correspondence with Up with People, 1969-1972

Folder 9: General Correspondence

Folder 9a: Letter in German, undated.

Publications/Newsletters/Clippings

Folder 10: Sing Out Louisville newsletters, 1969- c.1985

Folder 11: Up with People Perspective newsletter, 1970

Folder 12: Up With People News newsletter, 1971-1974

Folder 13: People to People Newsletter (of Let’s Go San Diego, San Diego, Ca.), 1971-1972

Folder 14: The People’s Express newsletter (Kent, Oh.), 1977, 1982-1983

Folder 15: People’s International Lifestyle newsletter (Hutchinson, Ks.), 1982-1984

Folder 16: Sing-Out Tri-City Express newsletter (Jeffersonville, In.), undated

Folder 16a: Sing Out Louisville and Up with People clippings

Organizational Material

Folder 17: Organization history

Folder 18: Operating Practices and Policies, Leadership roles and responsibilities

Folder 18a: Sing Out Louisville business cards

Folder 19: Sing Out Louisville and Up with People advertising and publicity material, c. 1970-1985

Folder 19a: Photographs

Folder 20: Awards and Recognition

Folder 21: Membership information and blank applications

Folder 22: Group rosters, 1969-c.1985
Folder 23: Completed membership applications and commitment forms

Folder 24: Membership dues list, 1981-1982

Folder 25: Membership dues folder, 1983-1984

Folder 26: Rehearsal absentee lists, undated

Folder 27: Group contact information, c. 1980

Folder 28: Parent rosters

Folder 29: Parent rosters by occupation

Folder 30: Information for parents

Box 2

Performance and Event Planning 

Folder 31: Performance and event schedules

Folder 32: Programs (folder 1 of 2), 1969-1972

Folder 33: Programs (folder 2 of 2), 1972-c.1980

Folder 34: Performance and event planning (folder 1 of 2)

Folder 35: Performance and event planning (folder 2 of 2)

Folder 36: Costumes

Folder 37: Sheet music and song lyrics

Folder 38: Anniversary show planning, 1970

Folder 39: Second anniversary show and program, 1971

Folder 40: “Of You We Sing” show, 1972

Folder 41: Tenth Anniversary Show, 1979

Folder 42: Camp Cedarmore trip planning, 1979

Folder 43: Banquet planning, 1979

Folder 44: Banquet planning, 1982-1985
Folder 45: “Love is in the Air” show planning, 1983

Folder 46: Trip and show in Paducah, Ky. planning, 1983

Folder 47: Trip and show in Nashville, Tn. planning, undated

Folder 48: Trip and show in Danville, Ky. planning, undated

Folder 49: Christmas benefit, 1983

Folder 50: Orientation and dedication ceremony planning, 1983-1985

Folder 51: Orientation speech by Ann Dorzback, undated

Folder 52: Sing Kentuckiana senior night program, 1981

Regional Conferences and Sing Out Groups

Folder 53: Sing Out Indiana East (Richmond, In.) and Sing Out Washington (Washington, In.) conference information, 1970

Folder 54: Try Your Heart Out Conference, Sing Out Lubbock (Lubbock, Tx), 1971

Folder 55: Something Different Conference, Sing Out Austin (Austin, Tx.), 1971

Folder 56: Ohio Valley Action Council Conference, Sing Out Troy (Troy, Oh.), 1972

Folder 57: People’s International Inc. conference show, 1981

Folder 58: Day of Sharing conference, We the People (Kent, Oh.), 1981

Folder 59: Sing Kentuckiana summer conference schedule and letter to Ann Dorzback, 1983

Folder 60: Friendship Ambassador Inc. Cultural Exchange program with Romania, 1979

Box 3

Folder 61: Sing Out Florissant Valley (Florissant, Mo.) performance program

Folder 62: SEAC (Southeast Action Council?) meeting agenda and correspondence, 1971

Folder 63: Southwestern Sing Out Association Constitution, undated

Folder 64: From Dream to Reality: A Handbook for Sing Outs, 1973

Folder 65: Offer of assistance to revitalize Sing Outs, undated

Up with People material 

Folder 66: Organization information and correspondence with Irene Dorzback

Folder 67: Mackinac College printed address to students by Dr. S. Douglas Cornell, and correspondence from Dr. S. Douglas Cornell to Irene Dorzback

Folder 68: National Cast C tour in Louisville, Ky. schedule, 1976

Folder 69: National Cast B tour in Louisville, Ky. schedule and host family information, 1983

Finances 

Folder 70: Fundraising

Folder 71: Finances, 1971

Folder 72: Finances, 1972

Folder 73: Finances, 1973

Folder 74: Finances, 1974

Folder 74a: Finances, 1975

Folder 75: Finances, 1976-1980

Folder 75a: Finances, 1981-1983

Miscellaneous 

Folder 76: Girl Scouts/ Fairlawn-Radburn Leaders Association material, c. 1965

Folder 77: Richard Nixon in Louisville Flyer, 1970

Folder 78: “Why they attack the GI Coffeehouse at Muldraugh” flyer, c. 1970

Folder 79: Miscellaneous material

3×5 Song and Contact Cards 

Folder 80: 3×5 song cards (separated from contact cards)

Box 81 (stored in Box 3): 3×5 contact cards

 

Subject Headings

Choirs (Music)

Concert programs.

Moral re-armament.

Musical groups.

Music – Societies, etc.

Nixon, Richard M. (Richard Milhous), 1913-1994.

Students – Kentucky – Louisville.

Up with People (Organization)

Vietnam War, 1961-1975.

Vocal groups.

Youth – Societies and clubs.

Newell Family Papers, 1846-1884 

Held by The Filson Historical Society

Creator: Newell family

Title: Papers, 1846-1884

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

Size of Collection: 0.33 cu. ft.

Location Number: Mss. A N544

Scope and Content Note

This collection consists primarily of correspondence sent among the related Newell and Delano families from 1846-1884. The bulk of the collection dates to the Civil War with much of the correspondence sent from soldiers while stationed near Memphis, Tennessee or Vicksburg, Mississippi during the siege of Vicksburg. The soldiers often write of camp conditions, their health, and at times speculate on the end of the war. Civilian family members write of town happenings in the cities of Worthington, Ohio and Louisville, Kentucky, where the Newell and Delano families respectively resided.

Folder 1 consists of a letter sent to Joseph Newell in 1878 from an attorney offering his services to file a claim on behalf of Newell for 160 acres of land given to each soldier of the Civil War.

Folder 2 consists primarily of correspondence written by Ransom H. Newell to his sister Lydia. In the letters Ransom writes of his experiences in the army including his time in camp at Fort Pickering in Memphis, Tennessee. Ransom often writes of disease, mentioning measles specifically, and speculates on when he will be able to return home and when the war will end. Also included is a photo believed to be of Ransom H. Newell, an oath with the Confederacy signed while a prisoner of war in which Ransom agreed not to take up arms against the Confederate States again, and a letter from the Adjutant General’s Office announcing his death.

Folder 3 contains a letter from John W. Newell to his brother Ransom H., and a document from the Adjutant General of Ohio announcing John’s death.

Folder 4 includes letters from Lydia Newell, many of which appear to be addressed to her brother Ransom. In the letters, Lydia writes of her father’s farming mentioning planting briefly, and happenings in the town and gossip. She relays details of a church picnic as well as an encounter between John and “old Mrs. Ruth” in which he drew his pistol and called her a traitor.

Folder 5 contains correspondence between the Newell family and the related Delano family of Louisville, Kentucky. Letters include discussion of general family matters including imploring each other to visit, discussing casualties of war and offering condolences.

Folder 6 contains letters from two Civil War soldiers, George McFarland to Lydia Newell, and from Flavel Benedict to a “Mr. Musk.” Both letters mention being in the vicinity of Vicksburg, Mississippi. George McFarland’s letter mentions taking prisoners, and General Grant allowing women and children to be evacuated from Vicksburg, while Flavel Benedict mentions the conditions of camp and his reaction to seeing destruction caused by the Union Army.

Folder 7 contains miscellaneous empty envelopes.

Folder 8 contains miscellaneous materials, including a newspaper clipping with a poem commemorating soldiers, and a scrap of paper on which is written the birth, death and muster dates of Ransom Newell.

 

Biographical Note

 The Newell family resided in Worthington, Franklin, Ohio and according to the 1860 census consisted at the time of the couple Joseph (born about 1816-1892) and Mary Delano Newell and their children, Lydia (1842-1904), Harrison (1844-1863), John W. (about 1846-1863), Edgar (born about 1855-), Mary (born about 1856-), and Dennis (born about 1858-). The census lists both Joseph and Harrison as farmers. Harrison Newell, also known as Ransom Harrison Newell, enlisted in Company D, Ohio 95th Infantry regiment on August 18, 1862 and served until his death in Webster General Hospital in Memphis Tennessee on July 7, 1863. John W. Newell enlisted in the Ohio 22nd Light Artillery on November 25, 1862 and later died of disease September 24, 1863 in Crab Orchard Kentucky.

Mary Delano Newell is likely the sister of Ransom Delano, who resided in Louisville, Kentucky with wife Amanda Delano. Their children are listed in the 1860 census as Othello (1846-1932), and Harriet (about 1859-). Harriet is likely “Hallie” Delano whose letters to cousin Lydia are included in the collection. Ransom and Amanda Delano’s son Othello Delano enlisted in Company E, Kentucky 28th Infantry Regiment on January 23, 1862 and survived the war to muster out of service on December 14, 1865.

This collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Folder List

Box 1

Folder 1: Joseph Newell correspondence, 1878 (click to access PDF)

Folder 2: Ransom Newell correspondence and photo, 1862-1863, 1884 (click to access PDF)

Folder 3: John W. Newell correspondence, 1863, 1884 (click to access PDF)

Folder 4: Lydia C. Newell correspondence, 1863-1868 (click to access PDF)

Folder 5: Delano family correspondence to Newell family, 1846, 1862-1880 (click to access PDF)

Folder 6: Letters of Civil War soldiers, 1862-1863 (click to access PDF)

Folder 7: Empty envelopes (click to access PDF)

Folder 8: Miscellaneous (click to access PDF)

 

Subject Headings

Benedict, Flavel, 1839-1865.

Delano family.

Delano, Othello, b. ca. 1846.

Fort Pickering (Tenn.)

McFarland, George W., 1839-1904.

Grant, Ulysses S. (Ulysses Simpson), 1822-1885.

Louisville (Ky.)

Measles.

Memphis (Tenn.)

Newell, John W., ca. 1846-1863.

Newell, Joseph, ca. 1816-1892.

Newell, Lydia C., 1842-1904.

Newell, Ransom H. (Ransom Harrison), 1844-1863

Soldiers – Health and hygiene – United States – History – 19th century.

United States. Army. Ohio Infantry Regiment, 95th (1862-1865). Company D

United States. Army. Ohio Light Artillery Regiment, 22nd (1863-1865)

United States. Army. Kentucky Infantry Regiment, 28th (1861-1865)

United States – History – Civil War, 1861-1865.

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

Vicksburg (Miss.)

Worthington, (Ohio) – Social life and customs – 19th century.

Menu Collection, 1860-1990

Held by The Filson Historical Society

Title: Menu Collection, 1860-1990

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

Size of Collection: 0.66 cubic feet

Location Number: Mss. BB M549

Scope and Content Note

This collection contains menus dating from 1860 to 1990, as well as programs, guest lists, seating charts, dance cards, invitations, and tickets of admission for various events. The collection contains over 140 menus and papers organized alphabetically by venue.

Most of the menus are from the Louisville area, but some are from other cities in Kentucky, including Frankfort, Harrodsburg, Shelbyville, Richmond, and Bardstown. A few are also from cities out of state, including French Lick, Washington, D.C., Nashville, Cincinnati, St. Louis, and New York.

Many of the menus detail the daily fare served at local restaurants and hotels, but a significant portion were used at special events and celebrations. These include Christmas, Thanksgiving, New Year’s Day, Derby Day, Oaks Day, weddings, and birthdays, as well as banquets honoring guests such as the Grand Duke Alexis of Russia, Queen Victoria, the queen of Romania, President Andrew Johnson, and President William Howard Taft. Other items of interest are a “mourning” menu used at the Galt House after the death of President James Garfield in 1881 and a menu of patients’ meal options at Kentucky Baptist Hospital. The menus provide excellent examples of popular styles of food and art from different eras.

This collection is a transfer from the Filson’s library collection. An index is available.

Historical Note

In the 1830s when Louisville was first developing into a booming city, the Galt House and the Louisville Hotel emerged to serve up Louisville’s first taste of high-quality cuisine. In 1905 Louis Seelbach opened the Seelbach Hotel, whose Oak Room became another cornerstone of gourmet dining. After the establishment of these first major restaurants, Louisville’s culinary scene expanded to include a wide variety of styles and flavors. This collection showcases the culinary history of Louisville and surrounding cities over a 130-year period, representing not only food throughout the late nineteenth and twentieth centuries, but also significant events and everyday culture.

 

Folder List

Box 1

Folder 1:    A:  Alexander Hotel – Audubon Country Club

Folder 2:    B:  Benedict’s – The Brown Hotel

Folder 3:    C:  The Cape Codder – Claudia Sanders

Folder 4:    E-F:  Echo Hall – French Village

Folder 5:    G:  Galt House – Glyndon Hotel

Folder 6:    H:  Highland Presbyterian Church – Hungry Hermit

Folder 7:    J:  Jim Porter’s Tavern – J. Timothy

Box 2

Folder 8:    K:  “K” – Kentucky Hotel

Folder 9:    L:  Little Rebel – Louisville Hotel

Folder 10:  M-N:  Mario’s Pizza – The Normandy Inn

Folder 11:  O-P:  The Old House – The Playhouse

Folder 12:  R-S:  Rufer’s – Sullivan & Brach Café and Restaurant

Folder 13:  W:  The Waldorf-Astoria – The Willard

Folder 14:  Unknown venue

 

Subject Headings

Birthday parties – Kentucky – Louisville.

Brennan House (Louisville, Ky.)

Brown Hotel (Louisville, Ky.)

Christmas – Kentucky – Louisville.

Dinners and dining – Kentucky – Louisville.

Galt House (Louisville, Ky.)

Garfield, James A. (James Abram), 1831-1881.

Holiday cooking – Kentucky – Louisville.

Hospitals – Food service – Kentucky – 20th century.

Hotel restaurants – Kentucky – Louisville.

Hotels – Kentucky – Louisville.

Johnson, Andrew, 1808-1875.
Kentucky Derby.

Louisville and Nashville Railroad Company.

Louisville Board of Trade.

Louisville Hotel (Louisville, Ky.)

Luncheons – Kentucky – Louisville.

Menus – Kentucky – Louisville.

New Year – Kentucky – Louisville.

Pendennis Club (Louisville, Ky.)

Restaurants – Menus.

Seelbach Hotel (Louisville, Ky.)

Taft, William H. (William Howard), 1857-1930.

Thanksgiving cooking – Kentucky – Louisville.

Thanksgiving Day – Kentucky – Louisville.

Weddings – Kentucky – Louisville.

Lindsey-Weisiger Family Papers, 1814-1934 

Held by The Filson Historical Society

Creator: Lindsey-Weisiger family 

Title: Papers, 1814-1934

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

Size of Collection: 0.33 cubic feet

Location Number: Mss. A L753

Scope and Content Note

The Lindsey-Weisiger collection reflect the lives and pursuits of two prominent families in early Frankfort, Kentucky. The business, legal and financial records of Thomas Noble Lindsey (1807-1877) pertain to his various pursuits including his legal practice and his interest in the Weisiger House hotel. Lindsey’s 1830 certificate to practice law is among these items.

The elder Lindsey’s correspondence (1836-1857) largely pertains to local and family news, business or legal matters and the people he held in bondage. He offers his son John B. Lindsey (1837-1922) frequent parental advice after the latter settled in DeWitt County, Texas in 1856. Of note are his instructions on the proper relationship between master and slave and the most appropriate measures for their punishment should the need arise. The letters from John’s stepmother, Louisa, also report local and family news including the family slaves.

Also present in the collection are the elder Lindsey’s recollections of his youthful days in Newport and Campbell County, Kentucky. He recalls Kentucky troops marching off to war during the War of 1812, pioneer settlers, early Ohio River traffic and other matters of historical interest.

The letters of John Hord Slaughter (1799-1865) and his second wife, Sarah (1809-1899) also contain local and family news as well as John B. Lindsey’s pursuits in Texas. Of particular interest are Sarah’s letters following the end of the Civil War in which she describes the behavior of local freemen and the activities of the Freedmen’s Bureau.

John B. Lindsey’s correspondence, which begin with his sojourn in Texas, shed light on the mule and horse trade in the 1850’s. His subsequent correspondence pertains to his travels, friendships and courtship of his future wife, Helen Talbot Lindsey (1841-1908). Notable among his postwar correspondence is his 1866 account of the lynching of a black man in Frankfort for the alleged attempted rape of a young white girl.

Family letters contain references to John’s older brother, Daniel W. Lindsey (1835-1917) regarding his legal studies and courtship. There are also surviving fragments of his duties as Kentucky Adjutant General (1863-1867) primarily related to the publication of the two-volume roster of Kentucky’s Union Volunteers during the Civil War.

While members of the Weisiger family are frequently mentioned in the aforementioned letters, the bulk of the collection related to this family is reflected in financial and legal documents. Beginning in 1814 there are several promissory notes due to Captain Daniel Weisiger (1763-1829). There are also several invoices from Frankfort merchant, Addison S. Parker, related to goods purchased by the Captain’s widow, Lucy, in 1826, 1838-1843. Of interest is a hiring document dated 1847 pertaining to Lucy’s slave, Phillip.

Miscellaneous items include the cancelled checks of John Brown Lindsey, Jr (1876-1962), the 1789 ordination of future Kentucky Governor, James Garrard as a Baptist minister and the recollections of Dr. Francis Lloyd (c.1803-1857) of Frankfort, Ky. Also present are genealogical notes on the Talbot and Garrard families as well as a 45-page document containing information of the Lindsey, Noble, Talbot, Richardson, Price, Weisiger, Calmes, Thomas, Waller, Price and Ewen families.

 

Biographical Note

A native of Newport, Kentucky, Thomas Noble Lindsey (1807-1877) was the son of John B. Lindsey (1775-1849) and Maria Noble (1786-1850) of Virginia. Educated at Augusta College in Augusta, Kentucky, Lindsey moved to Frankfort, Kentucky in 1834 and began a distinguished legal career. That same year he married Isabella Price Weisiger (1809-1852), the daughter of Capt. Daniel Weisiger (1763-1829) and Lucy Price (1774-1857). After the death of his father-in-law he was an active partner in the management of the Weisiger house hotel from 1834-1841. Following the death of his first wife he married a widow, Louisa M. Benham, nee Applegate (1808-1879) in 1853. Their union produced no children.

An ardent Whig, Lindsey represented Franklin County in the Kentucky Constitutional Convention of 1849 and represented the 33rd District in the Kentucky State Senate from 1851-1853. After the collapse of the Whig Party, he joined the Native American or “Know Nothing” party and represented Franklin County in the Kentucky House from 1857-1859. A slave-owning Union man he negotiated the surrender of Frankfort, the state capital, to Confederate forces in 1862 and served as mayor of the city during the subsequent occupation. After the Civil War he supported the Democratic Party and served as President of the Farmer’s bank of Kentucky at Frankfort from 1868 to 1876.

The son of Thomas N. Lindsey and Isabella Weisiger, John Brown Lindsey (1837-1922) attended B. B. Sayre’s private academy in Frankfort and the Kentucky Military Institute. From 1854 to 1855 he also studied Law with his father. In late 1855 he accompanied his maternal grandmother, Lucy Price Weisiger to Dewitt County, Texas. Other members of the Weisiger clan had previously settled in the vicinity, including John Hord Slaughter ((1799-1865) whose first wife was Mary Bell Weisiger (c.1801-1847) and Dr. Joseph Weisiger (1794-1873), respectfully, the daughter and son of Lucy.

John farmed and engaged in the stock trade from 1857 to the fall of 1859. He bought mules in Mexico and drove them from the Rio Grande to markets in Missouri, Illinois and Kentucky. He returned to Kentucky and farmed in Woodford County before returning to Frankfort near the close of the Civil War. He subsequently practiced law, joined his brother Daniel W. in the land title business and served as an agent for the Home Insurance Company of New York for fifty years.

Daniel Weisiger Lindsey (1835-1917), an older brother of John B., also attended B. B. Sayre’s private academy in Frankfort and the Kentucky Military Institute. He entered the legal profession but at the outbreak of the Civil War he became colonel of the 22nd Kentucky Infantry, Union. Following active service in the Western Theater he was appointed Adjutant General of Kentucky in 1863 and held that office until 1867. In addition to his business and legal pursuits he served as president of the Frankfort Water Company and on the Frankfort city council for several years.

The correspondence, property, business and financial records of these individuals represent the bulk of the items in this collection. However, there are references to numerous other individuals in this collection. Please consult the folder listing and added entries for further information.

 

Folder List

Box 1

Folder 1:  Personal Correspondence, 1824-1857

Folder 2:  Personal Correspondence, 1858-1876, undated

Folder 3:  Business and Legal Correspondence, 1836-1868

Folder 4:  Business, Legal and Financial Papers, 1814-1884, undated

Folder 5:  Cancelled Checks, 1868-1934

Folder 6:  Legal Papers, 1830-1888, undated

Folder 7:   Business and Legal Papers, 1829, 1844

Folder 8:   Union Army Discharge Paper, 1865

Folder 9:   Ordination of James Garrard, 1789

Folder 10:  Helen Talbot Lindsey’s Recipe Book, undated

Folder 11:  Daniel W. Lindsey Papers, ca. 1866-1867

Folder 12:  Thomas N. Lindsey’s Recollections, ca. 1870

Folder 13:  Misc. Envelopes

Folder 14:  Genealogy and Francis Lloyd Recollections, undated

 

Subject Headings

Administration of estates – Kentucky – Franklin County.

African Americans – History – 19th century.

African Americans – Kentucky – History – 19th century.

African Americans – Southern States – History – 19th century.

African Americans – Texas – History – 19th century.

Agriculture – Texas – History – 19th century.

Agriculture – United States – History – 19th century.

Allen, R. T. P. (Robert Thomas Pritchett), 1813–1888.

Blanton, A. M. (Alexander M.), 1823–1861.

Bruce, John, b. ca. 1835.

Callender, William Larabee, 1815–1895.

Cates, Owen Glendover, 1806–1865.

Cookbooks – Kentucky – Franklin County.

Crittenden, John J. (John Jordan), 1787–1863.

Day, Sherman, 1806–1884.

Dudley, Maria Garrard, 1790–1876.

Dudley, Peter, 1878–1869.

Dudley, William Talbot, 1833–1886.

Eastin, Augustine, 1750–1833.

Families – health and hygiene – Kentucky – 19th century.

Finance, Personal – Kentucky – Frankfort.

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

Frankfort (Ky.) – History – 19th century.

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

Freedmen – Texas.

Garrard family.

Garrard, James, 1749–1822.

Grant, John, 1754–1825.

Hanna, John H., 1786–1861.

Hardin, Mark, 1782–1875.

Harlan, John Marshall, 1833–1911.

Hewitt, John M., ca. 1794–1866.

Horse trading.

Kennedy, Joseph, 1768–1825.

Kentucky – History – Civil War, 1861–1865.

Kentucky – Politics and government – 1792–1865.

Kentucky Military Institute (1845–1971)

Kidnapping – United States – History – 19th century.

Law – Study and teaching – Kentucky.

Legal documents – Kentucky.

Lindsey family.

Lindsey, Daniel Weisiger, 1835–1917.

Lindsey, Helen Talbot, 1841–1908.

Lindsey, James Noble, 1818–1897.

Lindsey, William H., b. ca. 1824.

Lloyd, Francis, 1799–1857.

Lynching – Kentucky – Franklin County.

Madison, Dolley, 1768–1849.

Medicine – United States – History – 19th century.

Methodist Church – Kentucky – Franklin County.

Mules – Kentucky.

Mules – Texas.

Newport (Ky.) – History – 19th century.

Noble family.

Ohio River – Navigation.

Outlaws – West (U.S.)

Overland Mail Company.

Parenting – Kentucky – History – 19th century.

Parenting – Religious aspects – Christianity.

Parker, A. S. (Addison S.), 1791–1850.

Presbyterian Church – Kentucky – Franklin County.

Ravel Troupe.

Reconstruction (U.S. history, 1865–1877) – Texas.

Scurry, William Read, 1821–1864.

Slaughter family.

Slaughter, John Hord, 1799–1865.

Slaughter, Sarah Pleasants Raily, 1809–1899.

Slave insurrections – Kentucky – History – 19th century.

Slavery – Kentucky – Franklin County.

Slaves – Employment.

Smith, E. R. (Elias Randolph), 1823–1879.

Suddarth, Samuel Gilson, 1823–1878.

Taxation – Kentucky – History – 19th century.

Taylor, James Jones, 1802–1883.

Taylor, James, 1769–1848.

Taylor, Thomas Hart, 1825–1901.

Todd, James Madison, 1818–1897.

Todd, Lucy Payne Washington, 1769–1846.

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

United States – History – War of 1812.

United States. Army. Kentucky Cavalry Regiment, Three Forks Battalion (1864–1865)

United States. Bureau of Refugees, Freedmen, and Abandoned Lands.

VanWinkle, John Salee, 1829–1888.

Violence – Kentucky.

Violence – Kentucky – Franklin County.

Washington, William Temple, 1800–1877.

Weisiger family.

Weisiger, Daniel, 1763–1829.

Weisiger, Joseph, 1794–1873.

Weisiger, Lucy Price, 1774–1857.

Weisiger, Samuel Price, 1804–1886.

Whiskey – United States – History.

Yellow fever.

Levy-Wolff Family Papers, 1889-2002 

Held by The Filson Historical Society

Creator: Levy-Wolff family

Title: Papers, 1889-2002

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

Size of Collection: .66 cubic feet

Location Number: Mss. A L668

Scope and Content Note

The collection consists of papers of the Levy and Wolff families, Jewish immigrants from the Alsace-Lorraine region of Europe who settled in Louisville, Kentucky. Papers date from 1889-2002 and include a prayer book, photographs, business cards, correspondence, legal documents, newspaper clippings, and autobiographical accounts. Materials document Sol Levy’s business and community involvement in Louisville, the lives of Wolff, Hirsch, and Cerf family members in France before and during World War II, their efforts to secure passage to the United States in 1941, and their resettlement in Louisville. Items are in English, French, German, and Hebrew.

Folders 1-3 contain papers, most from 1889-1946, relating to Sol Levy’s business, Jewish community involvement, and estate. Included are his Levy-Gould Company business cards, World War II ration books and newspaper clippings, and correspondence arranging his French family members’ passage to the United States. There are copies of Levy’s will, and memorials and letters of condolence after his death in 1944.

Folders 4-7 consist of photographs, personal papers, and legal documents relating to Wolff, Hirsch, Cerf, and Levy family members in France and the U.S. from the 1900s-1950s. Of note are black-and-white photographs of the Wolff family barrel business in France (one photograph reads on the back, “Albert in midst of his men” and “Au Bourget” (at Le Bourget, outside Paris) and Arthur Wolff’s business card and family book. Legal documents are primarily from France and include driver’s licenses, identification cards, the 1930 marriage contract for Jacques Wolff and Denise Hirsch, passports, and the leather pouch in which many of the documents were stored. There is correspondence from the 1940s-1950s, mostly in French, among Sol Levy, Wolff family members, and the French consulate in Chicago.

Folders 8-12 consist of the personal and legal papers of Denise and Jacques Wolff from 1945-1987, documenting their family history and their life in Louisville. Included are autobiographical accounts, property and estate records, Kentucky Colonel certificates, certificates from the Jewish Community Federation and the Temple in Louisville, and souvenirs from their travels back to France, such as postcards and a published history of the Jewish community of Haguenau.

Volumes 13-19 are address books belonging to Denise and Jacques Wolff, and volume 20 is a prayer book in German and Hebrew that belonged to Aline (Levy) Wolff. The prayer book includes inscriptions with the name of Aline Wolff, dated 1909, and later notes with dates of the deaths of Aline and Arthur Wolff.

Related Collections:

Fencing medals belonging to Albert Wolff, Filson Museum Collection (2020.4.1-14).

 

Biographical Note

Sol Levy was born in 1865 in Alsace-Lorraine, a region that alternately fell under the control of Germany and France in the 19th century and during World Wars I and II in the 20th century. After migrating to the U.S. in 1882, Levy moved to Louisville and worked as a wholesale merchant, establishing the Gould-Levy Company in 1907. He was involved with the Jewish Welfare Federation and a member of Temple Adath Israel and B’nai B’rith.

Sol Levy’s sisters Henrietta (Levy) Cerf and Aline (Levy) Wolff remained in the Alsace-Lorraine region until 1940. Aline and her husband Arthur Wolff had five boys. Two of the oldest, Jacques and Albert, founded a steel drum business outside Paris in the mid-1920s; Arthur and another one of the sons had a similar wholesale barrel business in Strasbourg. All of Aline and Arthur’s sons served in the French military during World War II. When Germany invaded France in 1940, family members relocated from Alsace-Lorraine to central and southern France.

Sol Levy arranged sponsorship and voyages for Wolff and Cerf family members to emigrate to the United States. Those who came over together to Louisville in 1941 were Levy’s sister Henrietta Cerf, widow of Leon Cerf; Arthur Wolff and sons Jacques, Robert, and Albert; Robert’s wife Martha and daughter Arlette; and Jacques’s wife Denise and their sons Francis and Hubert. Denise Wolff’s mother Eugenia (Baer) Hirsch, widow of Jacques Hirsch, emigrated to the United States in 1947 and also settled in Louisville.

Aline died in France in 1941, just months before the other family members traveled through Spain and Portugal to get to the port of Lisbon. Arthur died a few months after his arrival in Louisville. Their two younger sons could not secure visas to leave France; Jean-Paul, a physician, died in a Nazi concentration camp at the age of 30.

Albert Wolff continued his involvement in fencing in the U.S., participating in the Olympics, winning championship medals, and promoting the sport in Louisville. Albert and his wife Jean had two children, Stephen and Barry; after Jean’s death, Albert married Mildred.

Jacques Wolff worked for the Gould-Levy Company for 22 years and was involved in the Young Men’s Hebrew Association chorus, later the Jewish Community Center (JCC) chorus. Denise worked with refugees from France and helped found the organization Club 60 for senior citizens that was run through the JCC. Denise and Jacques Wolff’s son Francis married Betty Bass and worked for Louisville Wholesale Liquor Company; their children are Mark, Jonathan, Sheldon, and Elise. Hubert Wolff’s children are Erik and Michelle.

Source: 

Interview with Denise Wolff, July 12, 1978, University of Louisville Oral History Center, https://ohc.library.louisville.edu/ohms/viewer.php?cachefile=466_wolff.xml

 

Folder List

Box 1

Folder 1: Sol Levy and Levy-Gould Company Papers, 1889-2002

Folder 2: Sol Levy Personal Correspondence and Papers, 1939-1947

Folder 3: Sol Levy Will, Estate Papers, and Memorials, 1943-1945

Folder 4: Arthur Wolff Business Cards and Photographs, ca. 1926-1938

Folder 5: Wolff/Hirsch/Cerf Legal Documents and Papers, 1918-1952

Folder 6: Wolff/Hirsch/Cerf/Levy Booklets and Passports, 1902-1966

Folder 7: Wolff Correspondence, 1944-1956

Folder 8: Denise Wolff Family Histories and Papers, 1945-1985

Box 2

Folder 9: Jacques and Denise Wolff Legal Documents and Notices, 1959-1982

Folder 10: Jacques and Denise Wolff Certificates, 1959-1987

Folder 11: Miscellaneous Family Papers, 1970-1980

Folder 12: Jacques and Denise Wolff Souvenirs and Histories of France, ca. 1945-1968

Volume 13: Jacques and Denise Wolff Address Book, ca. 1940s-1950s

Volume 14: Jacques and Denise Wolff Address Book, ca. 1940s-1950s

Volume 15: Jacques and Denise Wolff Address Book, ca. 1950s-1960s

Volume 16: Jacques and Denise Wolff Address Book, ca. 1970s-1980s

Volume 17: Jacques and Denise Wolff Address Book, ca. 1970s-1980s

Volume 18: Jacques and Denise Wolff Address Book, ca. 1970s-1990s

Volume 19: Jacques and Denise Wolff Address Book, ca. 1970s-1990s

Volume 20: Aline (Levy) Wolff Prayer Book, ca. 1909

 

Subject Headings

Adath Israel (Louisville, Ky.)

Antisemitism.

B’nai B’rith. Louisville Lodge No. 14 (Louisville, Ky.)

Concentration camps.

Emigration and immigration.

Holocaust, Jewish (1939-1945).

Fencing.

France – Description and travel.

France – History – German occupation, 1940-1945.

Identification cards – France.

Jewish businesspeople – Kentucky – Louisville.

Jewish businesspeople – France.

Jewish Community Center (Louisville, Ky.)

Jewish families – France.

Jewish families – Prayers and devotions.

Jewish families – Kentucky – Louisville.

Jewish merchants – Kentucky – Louisville.

Jewish Welfare Federation (Louisville, Ky.)

Jews – Kentucky – Louisville.

Judaism – Prayers and devotions.

Louisville Free Public Library.

Naturalization.

Passports.

Prayer books.

Ration books – Kentucky – Louisville.

Wills – Kentucky – Louisville.

World War, 1939-1945 – France.

World War, 1939-1945 – Jews.

World War, 1939-1945 – Prisons and prisoners, German.

World War, 1939-1945 – Refugees.

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

Kyer family Papers, 1906-2012

Held by The Filson Historical Society

Creator: Kyer family

Title: Papers, 1906-2012

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

Size of Collection: 2 cubic feet

Location Number: Mss. A K99

Scope and Content Note

The collection consists of papers from the family of Dotsy and Minerva Kyer and their children Charles, Gerald, Virginia Dale (most often called “Dale” or “Tater”), and Lois. Most of the letters in the collection are written by Minerva, Charles, Gerald, and Dale to relatives and friends. The family was based in Camden-on-Gauley, West Virginia, but as the children branched out to live, work, or study elsewhere, the family relied heavily on letters to communicate and share news. Significant correspondence describes the experiences of Gerald and Charles at their Army postings during World War II and of Dale and Lois during their time at Berea College. Many of the letters in later years show Dale reaching out to members of her extended family as she attempts to compile a family history.

Correspondence includes letters, postcards, holiday cards, thank you cards, wedding invitations, graduation announcements, valentines, sympathy cards, and telegrams. The collection also includes family photos, newspaper clippings, military documents, birth and death certificates, marriage certificates, business cards, school report cards, a copy of Dotsy Kyer’s will, notes and notebooks from Dale’s time at school, and receipts for Minerva from a state TB sanitarium.

Folder 1 contains postcards from and identification for Emiline Workman, mother of Dotsy Kyer. Postcards are dated from 1917-1925, and some are undated.

Folder 2 contains letters to Minerva and Dotsy dated 1936-1946 telling of life before and during World War II. They include several letters from Minerva’s nephew Private Edward Spencer, a Marine who writes from his wartime stations. There are also a few letters from Dale and Lois from their time at Berea College.

Folders 3-5 contain letters, cards, and a graduation invitation. The letters are mostly to and from Minerva and Dotsy dated 1947-1977, from the time their daughters were at Berea College to the time when all their children were grown and scattered across the country. Many of the later letters deal with loneliness and grief.

Folder 6 contains receipts from the West Virginia State Tuberculosis Sanitarium in Hopemont, W.Va. dated 1927-1928 for Minerva Kyer.

Folders 7-21 contain documents relating to Gerald Kyer during his time in the Army during World War II, from 1940-1945. Papers primarily consist of correspondence from Gerald to members of his family that include letters, photos, newspaper clippings, cards, telegrams, and postcards. Gerald’s letters share wartime news and accounts of military training and homesickness. He also shares his pastimes of deer hunting and going to the movies, which help keep the boredom at bay. While stationed in California at Camp Callan and Camp Haan, Gerald

watched the Pacific coast for Japanese submarines and air raids; he mentions the California blackout being lifted in October 1943. He was deployed overseas in 1944 and writes from France and Germany. Folders 19 and 20 contain Gerald’s vital records and official military documents.

Folders 22-25 contain documents relating to Charles Kyer’s time during and after World War II. 22-23 contain correspondence from Charles Kyer and his wife Virginia, or “Ginny,” from his time in the Army during WWII (1940-1943), during which he was stationed in New York and Iceland, to his later years (1953-1994). Folders 24-25 contain Charles’s official military documents, as well as newspaper clippings about, invitations to, and certificates for marksmanship and shooting competitions, including the 1955 All Second Army Rifle and Pistol Squad, the 1957 Second United States Army Indoor Rifle and Pistol Championship Matches, the 1957 Second United States Army Commander’s Small Arms Championship, and the 1957 U.S. Army International Olympic Rifle Team.

Folders 26-33 contain correspondence from Virginia, “Dale,” ranging from 1928-2012. Correspondence includes letters, holiday cards, wedding invitations, “In memoriam” and sympathy cards, newspaper clippings, and artwork from grandchildren. In the letters Dale details her struggles caring for sick and dying parents and sorting out her and her siblings’ inheritance. Many of the letters are to and from distant relatives as Dale tries to collect her genealogical history, intending to write a book about the family.

Folders 34-36 contain Dale’s school materials from Sunday school and from her time at Berea College. An early notebook contains copied poems, inspirational quotes, and Bible verses. Berea College papers include sketches from an art class, a 1949 term bill receipt, and a 1950 college graduation program.

Folders 37-51 contain miscellaneous letters, documents, certificates, invitations, postcards, valentines, newspaper clippings, and business cards dealing with the Kyer family from 1906-2010. Folder 39 contains vital records for Dotsy Kyer and a copy of Dotsy’s will.

Related Collections:

Hutsell, Virginia Dale Kyer, 1924-2018. Genealogy Research Collection. (Mss. A H981)

Kyer family photograph collection

Kyer family museum collection.

 

 Biographical Note

Dotsy Fitzhugh Kyer (1890-1976), son of Charles William Kyer and Emiline Morton, was a farmer and insurance agent. He lived with his wife, Minerva Spencer, in Camden-on-Gauley, West Virginia. They had four children: Gerald Spencer, Charles Morton, Virginia Dale, and Lois (b. 1922).

Gerald Spencer Kyer (1917-1995) was a taxi driver in White Sulphur, West Virginia, prior to his induction into the Army in June 1941. Gerald was stationed in California for most of World War II, where he worked as an electrician. He married Hilda Lutz Dolginoff of Los Angeles on October 28, 1944. He was deployed to France in December 1944 and was involved in the battle of the Rhineland, serving as Section Chief with the 245th Anti-Aircraft Artillery in France and Germany. He attained the rank of Staff Sergeant. Gerald died in Belmont, California on March 22, 1995.

Charles Morton Kyer (1919-2008) also served in the military during World War II. He served with the 5th Engineers and later was a Technical Sergeant with the 278th Engineer Combat Battalion. Following the war, Charles had a continued interest in marksmanship. He was involved in many competitions and was a member of the team that won the Le Clerc Small Arms Competition in 1954. In 1957, he received an invitation to try out for the U.S. Army International Olympic Rifle Team. He married Virginia “Ginny” Hamrick on July 3, 1941.

Virginia Dale Kyer was born on February 17, 1924. She attended Berea College and after graduation moved to Louisville, Kentucky to take care of her sick sister. In Louisville she worked as a librarian and teacher. She also met her husband, Thomas Hutsell, and they were married on August 30, 1958. Virginia Dale’s interests included genealogy, and she conducted extensive research on her family history.

Sources:

“Obituary for Virginia Dale Hutsell,” Courier-Journal, Louisville, Kentucky, 23 January 2018.

 

Folder List

Box 1

Folder 1: Emiline Morton Kyer Workman papers, 1917-1925, undated

Folder 2: Dotsy F. and Minerva Spencer Kyer correspondence, 1936-1946

Folder 3: Dotsy F. and Minerva Spencer Kyer correspondence, 1947-1977

Folder 4: Minerva Spencer Kyer correspondence to Ellen Harris, 1963-1977

Folder 5: Minerva Spencer Kyer correspondence to Alice Henkel Rupe & Leona Henkel, 1970-1977

Folder 6: Minerva Spencer Kyer – W. Va. State Tuberculosis Sanitarium receipts, 1927-1928

Folder 7: Gerald S. Kyer correspondence, 1940-July 1941

Folder 8: Gerald S. Kyer correspondence, August 1941

Folder 9: Gerald S. Kyer correspondence, September-October 1941

Folder 10: Gerald S. Kyer correspondence, November-December 1941

Folder 11: Gerald S. Kyer correspondence, January-March 1942

Folder 12: Gerald S. Kyer correspondence, April-May 1942

Folder 13: Gerald S. Kyer correspondence, June-August 1942

Folder 14: Gerald S. Kyer correspondence, September-November 1942

Folder 15: Gerald S. Kyer correspondence, 1943

Folder 16: Gerald S. Kyer correspondence, 1944

Folder 17: Gerald S. Kyer correspondence, 1945-1985

Folder 18: Gerald S. Kyer correspondence, undated

Folder 19: Gerald S. Kyer military papers, 1940-1946

Folder 20: Gerald S. Kyer vital records, 1917-1995

Folder 21: Gerald S. Kyer newspaper clippings and miscellaneous, 1939-1972

Folder 22: Charles Morton and Virginia Hamrick Kyer correspondence, 1940-1943

Folder 23: Charles Morton and Virginia Hamrick Kyer correspondence, 1953-1994

Folder 24: Charles Morton Kyer military and marksmanship competition papers, 1940-1976

Folder 25: Charles Morton Kyer newspaper clippings, 1944, 1956, undated

Folder 26: Virginia Dale Kyer correspondence, 1928-1949

Folder 27: Virginia Dale Kyer correspondence, 1950-1977

Folder 28: Virginia Dale Kyer correspondence, 1978-1980

Folder 29: Virginia Dale Kyer correspondence, 1981-1984

Folder 30: Virginia Dale Kyer correspondence, 1985-1988

Box 2

Folder 31: Virginia Dale Kyer correspondence, 1989-1999

Folder 32: Virginia Dale Kyer correspondence, 2000-2012

Folder 33: Virginia Dale Kyer correspondence, undated

Folder 34: Virginia Dale Kyer church composition books and certificate, 1933-1940s

Folder 35: Virginia Dale Kyer church role call book, 1939

Folder 36: Virginia Dale Kyer college class notes and term bill from Berea college, c. 1940s

Folder 37: Kyer family letters, c. 1930s-2003, undated

Folder 38: C. W. Kyer business cards for taxi service, c. 1930s

Folder 39: Vital records and copy of Dotsy F. Kyer’s will, 1818-1977

Folder 40: School report cards & student newsletter, 1925-1940s

Folder 41: Birth, wedding, graduation and funeral announcements, 1953-1995

Folder 42: Commencement programs and graduation announcements, 1931-2006

Folder 43: Poems, writing, and clippings, undated

Folder 44: Postcards and greeting cards, 1906-1942, undated

Folder 45: Newspaper clippings re: Kyer & Spencer families, 1944-2010, undated

Folder 46: Rita Cunningham’s newspaper clippings and letters to Virginia Dale Kyer, 1973-1980

Folder 47: Obituaries, 1975-2002

Folder 48: Newspaper clippings re: Tawnia Key, 1983-1986

Folder 49: Miscellaneous newspaper clippings, 1982-2002

Folder 50: Empty envelopes, 1944-1987

Folder 51: Miscellaneous

 

Subject Headings

Kyer, Charles Morton, 1919-2008

Kyer, Gerald Spencer, 1917-1995

Hutsell, Virginia Dale Kyer, 1924-2018

Greeting cards

Air raid warning systems – United States

April Fools’ Day

Berea (Ky.)

Berea College

Blackouts in war – California

Camden-on-Gauley (W. Va.)

Camp Callan (Calif.) – 1941

Camp Haan (Calif.) – 1941-1944

Deer hunting

Fort Thomas (Ky.) – 1940

France – World War, 1939-1945

Genealogy

Germany – World War, 1939-1945

Iceland – World War, 1939-1945

Inheritance and succession

Mother’s Day

Poetry

Practical jokes

Shooting contests

Tuberculosis – Treatment – West Virginia

United States. Army. Engineer Combat Battalion, 278th

United States. Army. Engineer Combat Battalion, 5th

United States. Army. Field Artillery Battalion, 245th

Sexism

World War, 1939-1945

Education – West Virginia