Archives

Louisville Collegiate School Records, 1910-2015

Held by The Filson Historical Society

Creator:  Louisville Collegiate School

Title:  Records, 1910-2015

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

Size of Collection:  14 cubic feet, 2 wrapped volumes, & 3 ovsz. folders

Location Number:  Mss. BI L888b

Historical Note

The Louisville Collegiate School (LCS) was founded in 1915 by a group of women who were concerned that Louisville’s current schools did not provide a high-quality education. The organizing committee, chaired by Virginia Perrin Speed, envisioned that girls would be the primary students and that the school would include “all primary and college preparatory departments.” LCS is the oldest independent school in Louisville, Kentucky. Many of the incoming students in 1915 came from Semple Collegiate School, a college preparatory school that provided a progressive education for girls in Louisville from 1893 to 1915.

The school’s first building was located at 512 West Ormsby Avenue, a former residence in Old Louisville.  LCS quickly outgrew the space and acquired new land through donations.  In 1926, the school moved to its current location on Glenmary Avenue in the Highlands, where Nevin, Wischmeyer, & Morgan, Architects designed a new educational complex in the colonial style.  By 1929 the school had an enrollment of 160 students with tuition averaging around $263 per student per year.

Boys in elementary school (preschool-6th grade) were permanently allowed to enroll at LCS in 1973. In 1981, the school hired its first male principal, Douglas MacKelcan. MacKelcan had high hopes of improving the school and advocated for a coed school. In 1982, the school invested $1.1 million to construct a separate structure for the male students in order to educate the girls and boys separately while sharing the same common spaces such as the library and cafeteria. By 1983 the school was completely coed due to the efforts of MacKelcan and the first coeducational class graduated in 1987. Collegiate has continued to grow and expand since its opening in 1915.

 

Sources:

Louisville Collegiate School: History. https://louisvillecollegiate.org/campus-life/collegiate-terms-traditions/history/

“Semple Collegiate School.” The Encyclopedia of Louisville. John E. Kleber, 2001.

 

Scope and Content Note

This collection contains records regarding the establishment and history of Louisville Collegiate School. Records pertain to student enrollment, fundraising, athletics, anniversary celebrations, faculty and staff information, student publications, student activities, commencement, alumni records, campus expansion, records from the Board of Directors and Board of Trustees, and other administrative records.

Folders 1-18 include information on the establishment and history of Louisville Collegiate School. Materials include articles of incorporation, by-laws, amendments, and agreements of trust. In addition, there is correspondence and documents, including stock certificates, regarding the organization of LCS in 1915. There are also clippings and copies of letters saved for History of LCS, 1915-1990s (organized by decade) and written histories & profiles of LCS (organized by the decade they were written). Finally, there is a transcript of an interview with Frances H. Kolhepp regarding school history.

Folders 19-61 primarily consist of meeting minutes of the Board of Directors/Board of Trustees from 1925-2005. Materials also include lists of board members & clippings on elections of members as well as correspondence. There are committee meeting minutes and agendas, and a 2006-2007 board member manual. Finally, there are newspaper clippings regarding board members.

Folders 62-102 include information regarding several of Collegiate’s campus expansions and capital campaigns from 1925 to 2005. Files include construction contracts, bonds, and invoices, as well as clippings regarding building history. There is also correspondence regarding building projects with the Landmarks Commission, Cherokee Triangle Association, and Louisville Board of Zoning Adjustment. Also included are materials from 1981-1982 and 1993 capital campaigns, including solicitation materials and press releases. Materials from the 2002 capital campaign include drawings of proposed buildings, construction bids, press releases, solicitation materials, donor lists & pledges, and core and steering committee meeting minutes and agendas. Finally, newspaper clipping files regard campus expansion and demolition of a house at 2410 Grinstead Drive.

Folders 103-113 give insight into the school’s fundraising and development. Included are lists of patrons and gifts, subscriptions, material regarding the memorial fund for the class of 1932, annual giving reports and solicitation materials.

Folders 114-146 contain administrative records such as school evaluations, statistics regarding enrollment, attrition information, letters from parents, tuition rates, Admissions Committee meeting minutes and agendas, and marketing plans.

Folders 147-184 include materials regarding Collegiate’s 75th, 90th and 100th anniversary celebrations. Materials include invitations, programs, flyers, research on the school’s history, and publications regarding the anniversaries.

Folders 185-275 contain additional information regarding LCS’s faculty and staff. Files include biographical notes, correspondence between the head of the school and faculty, handbooks, appointments, memos, schedules, and newspaper clippings.

Folders 276-399 contain subject files in alphabetical order. Topics covered include clippings and documents regarding school programs, events, holidays, academics, clubs, scholarships, awards, field trips, etc.

Folders 400-469 provide information on student records and publications. Materials include enrollment lists, student government president list, student handbook and directories, reading lists, class assignments, and report cards. Also included are several student newspapers, magazines, and other student publications.

Folders 470-504 hold publications and awards regarding student athletics from 1916-2010.

Folders 505-526 contain information regarding commencements from 1913-2005. On file are programs, clippings, poems, invitations, awards, class photos, etc.

Folders 527-715 gives information on LCS alumni. Alumni Association history, goals and objectives, by-laws, and lists of officers and board members can be found in these folders as well as meeting minutes, 1950-2003. Other documents include Alumni Association events, such as garden tours, horse shows, etc., 1930s-2000s, and award ceremonies, 1996-2013, including records relating to the nomination and speeches of distinguished alums. Finally, there are articles and clippings regarding alumni authors.

Folders 716-720 contain records regarding annual musical performances sponsored by the Alumni Association, advertisements, and ticket reservation forms.

Folders 721-773 contain annual reports and newsletters published by Louisville Collegiate School.

Folders 774-811 hold copies of the school newspaper, Pandemonium, 1944-2011.

Folder 812-855 contain newspaper articles, arranged by subject.

Volume 856 contains theater programs and photographs of plays such as a 1941 production of “A Midsummer Night’s Dream” and a 1942 production of Robin Hood.  Newspaper clippings are also included and relate to school events and theatrical productions.

Volume 857 contains newspaper clippings re: school events, sports, dramatic performances, and academics from 1960s-1970s.

Oversize folder 858 contains diplomas from 1918, 1921, and 1943.

Oversize folder 859 contains a centennial celebration banner, a broadside for Pride and Prejudice, and Capital Campaign poster, n.d.

Oversize folder 860 contains newspaper clippings, 1921-2004.

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

 

Related Collections:

Louisville Collegiate School photograph collection and A/V materials (018PC8)

 

Folder List

Box 1

LCS Establishment & History

Folder 1: Articles of incorporation by-laws and agreements

Folder 2: Correspondence between Mrs. Young-Fulton, Lucy Baird, and Margaret Hewett, 1915

Folder 3: Payment for tax on organization of corporations, 1915

Folder 4: Capital stock certificates, 1915-1917

Folder 5: Clippings collected for LCS, 1915, 1928-1941

Folder 6: Copies of board meetings, 1926, 1928, 1929, 1932, 1933, 1953, 1959

Folder 7: Clippings from Pandemonium and The Transcript, 1941-1946

Folder 8: Clippings of Pandemonium, 1966, 1969

Folder 9: Clippings for LCS history, 1970s

Folder 10: Clippings for LCS history, 1980s

Folder 11: Clippings for LCS history, 1990-1992

Folder 12: The background of Collegiate and philosophy of school

Folder 13: Histories and profiles of LCS, 1930s

Folder 14: Histories and profiles of LCS, 1940s

Folder 15: Histories and profiles of LCS, 1960s

Folder 16: Histories and profiles of LCS, 1980s

Folder 17: Histories and profiles of LCS, 1990s

Folder 18: Transcripts of interview with Frances Howard Kohlepp, 1983

 

Board of Directors/Board of Trustees

Folder 19: List of Board of Directors, 1930-1970

Folder 20: List of board members and clippings on elections, 1970-1995

Folder 21: Clippings and Resolutions on board members, 1972-1992

Folder 22: Correspondence between Board of Directors, 1941, 1947, 1966

Folder 23: Correspondence between Board of Directors, 1971-1973

Folder 24: Correspondence between Board of Directors and notes re: evaluation, 1978-1980

Folder 25: Correspondence between Board of Directors, 1980-1981

Folder 26: Correspondence between Board of Directors re: board members, 1990, n.d.

Folder 27: Correspondence between Board of Trustees, 2003

Folder 28: Correspondence between Board of Trustees re: Executive Committee, 2006

Folder 29: Board of Directors: resolutions, 1935, 1947

Folder 30: Board of Directors: resolutions, 1980

Folder 31: New board member information packet, n.d.

Folder 32: Board of Trustees manual, 2006-2007

Folder 33: Board of Trustees: Executive Committee meeting minutes and agendas, 2003, 2005

Folder 34: Board of Directors: meeting minutes, 1925-1929

Folder 35: Board of Directors: meeting minutes, 1930-1935

Folder 36: Board of Directors: meeting minutes, 1942, 1944-1945

Folder 37: Board of Directors: meeting minutes, 1946-1949

Folder 38: Board of Directors: meeting minutes, 1950-1954

Folder 39: Board of Directors: meeting minutes, 1955-1959

Folder 40: Board of Directors: meeting minutes, 1960-1964

Folder 41: Board of Directors: meeting minutes, 1965-1969

Folder 42: Board of Directors: meeting minutes, 1970-1974

Folder 43: Board of Directors: meeting minutes, 1975-1979

Folder 44: Board of Directors: meeting minutes, 1980-1981

Folder 45: Board of Directors: meeting minutes, 1982-1985

Folder 46: Board of Directors: meeting minutes, 1986-1989

Folder 47: Board of Directors: meeting minutes, 1990-1993

Folder 48: Board of Directors: meeting minutes, 1994-1997

Folder 49: Board of Directors: meeting minutes, 1998-1999

Folder 50: Board of Directors: meeting minutes, 2000

Folder 51: Board of Trustees: meeting minutes, 2001

 

Box 2

Folder 52: Board of Trustees: meeting minutes, 2002

Folder 53: Board of Trustees: meeting minutes, January-August 2003

Folder 54: Board of Trustees: meeting minutes, October-December 2003

Folder 55: Board of Trustees: meeting minutes, January-February 2004

Folder 56: Board of Trustees: meeting minutes, April-May 2004

Folder 57: Board of Trustees: meeting minutes, September 2004

Folder 58: Board of Trustees: meeting minutes, October-December 2004

Folder 59: Board of Trustees: meeting minutes, January-June 2005

Folder 60: Board of Trustees: meeting minutes, August-September 2005

Folder 61: Board of Trustees: meeting minutes, October-December 2005

 

Campus Expansion and Capital Campaign Records

Folder 62: Construction contract, bond, and invoices, February-November 1926, March 1927

Folder 63: Clippings re: building history, 1925-1929

Folder 64: Clippings re: building history, 1932, 1956, 1957, 1963-1965

Folder 65: Board of Aldermen ordinance re: historic landmarks and preservation districts, 1973

Folder 66: Cherokee Triangle Area Preservation District designation report, 1975

Folder 67: Landmark Commission correspondence re: building projects, 1981, 1982, 1992, 1993

Folder 68: Cherokee Triangle Association correspondence and meetings re: relationship with LCS, 1975, 1981, 1993, 2001

Folder 69: Clippings from Cherokee Triangle re: LCS, ca. 2002

Folder 70: Clippings re: building history and Cherokee Triangle relationship, 1981, 1983, 1985, 1992-1995, 1998

Folder 71: Transcript of Louisville Board of Zoning adjustment hearing, 1999

Folder 72: Clippings re: building history, 2000-2005

Folder 73: LCS construction history and summary of capital projects, 1963-2005

Folder 74: Capital campaign solicitation publications, 1981, 1991, 1993, 2002, 2005

Folder 75: Capital campaign, 1981-1982

Folder 76: Capital campaign event invitations and press release, 1993

Folder 77: Review of design development estimate, 2002

Folder 78: Campus master plan proposed drawings and photographs, 2002

Folder 79: Prospective property for athletic fields, 2002

Folder 80: Bids for campus master plan implementation, 2002

Folder 81: Correspondence and tabulation re: bids for master plan implementation, 2002

Folder 82: Capital campaign: Press, 2002-2004

Folder 83: Capital campaign: Donor and pledge lists, 2002-2004

Folder 84: Capital campaign: A leap without bounds, 2002

Folder 85: Capital campaign: Volunteer Solicitor’s manual, 2002

Folder 86: Capital campaign: Correspondence, 2000, 2002-2004

Folder 87: Capital campaign: Committee and Board of Trustees directories, 2002-2004

Folder 88: Capital campaign: Core and Steering Committee meeting agenda and minutes, 2002

Folder 89: Capital campaign: Core and Steering Committee meeting agenda and minutes, 2003

Folder 90: Capital campaign: Core and Steering Committee meeting agenda and minutes, 2004

Folder 91: Capital campaign: Major Gifts Committee correspondence, lists, and agenda, 2002-2003

Folder 92: Capital campaign: Advanced gifts report and committee correspondence, 2002, 2004

Folder 93: Capital campaign: Associate gifts committee lists, correspondence, and volunteer guide, 2003

Folder 94: Capital campaign: Parents solicitation committee strategy and correspondence, 2002-2003

Folder 95: Capital campaign: Kick off celebration planning, 2002

 

Box 3

Folder 96: Capital campaign: L.E.A.D. nights, 2003

Folder 97: Capital campaign: Event invitation and RSVP lists, n.d., 2004

Folder 98: Yum brands Inc. cultivation, 2002-2004

Folder 99: Donor cultivation, 2004

Folder 100: Copy of PowerPoint presentation “Updated Logo and Tagline”, 2003-2004

Folder 101: Campus expansion newspaper clippings, 1977-1978

Folder 102: Campus expansion newspaper clippings, 1981-2005

 

Development and Fundraising Records

Folder 103: Gifts to LCS, 1940s-1960s

Folder 104: Patrons and gifts, 1915-1944, 1947, 1967-1992

Folder 105: Correspondence re: gifts to LCS, 1970-1980

Folder 106: Endowment Fund subscription, 1925-1928

Folder 107: Subscription to salary guarantee, 1927-1931

Folder 108: Correspondence and lists re: class of 1932 memorial fund, 1980-1983

Folder 109: Clippings re: annual giving, 1989

Folder 110: Annual Giving Reports, 1980-1984

Folder 111: Annual Giving Printed Solicitation Materials, 1980-1989

Folder 112: Annual Giving Printed Solicitation Materials, 1990s

Folder 113: Annual Giving Printed Solicitation Materials, 2000s

 

Administrative Records

Folder 114: School Management Report, n.d.

Folder 115: Enrollment and attrition statistics, 1972-1997

Folder 116: Report for LCS for Independent Schools Association of the Central States evaluation, 1973

Folder 117: LCS and ISACS college board examination reports, 1979-1990, 1993

Folder 118: Report of Independent Schools Association of the Central States evaluation committee, 1980

Folder 119: Tuition history by grade and year, 1980-2000

Folder 120: Minority Enrollment, 1982-1998

Folder 121: Attrition, 1982-1994

Folder 122: Attrition, 1983-1993

Folder 123: Enrollment by zip code and Louisville zip code map, 1986-1996

Folder 124: Tuition payment schedules and pro-rated scales, 1986-1991

Folder 125: NAIS Attrition Study, 1988

Folder 126: Statistics for applications received, 1988-1989

Folder 127: Long Range Planning, 1989

Folder 128: Letters from parents re: admission decisions, 1989

Folder 129: Letter re: preparation for international student, 1989

Folder 130: Enrollment contract, 1989-1990

Folder 131: New students, 1989-1990

Folder 132: Admissions office detailed general ledger, 1990-1991

Folder 133: Louisville Independent Schools Admissions meeting minutes and agendas, 1991, 1993, 1994, 1998-2002

Folder 134: Head of school report, 1993

Folder 135: Louisville Independent Schools Admissions Committee correspondence and notes, 1993-1994

Folder 136: Enrollment of faculty children, 1993-1997

Folder 137: State of the school, 1994-2004

Folder 138: Louisville Independent Schools Admissions Committee correspondence, 1998-1999

Folder 139: Louisville Independent Schools brochure and profile submissions, 1998-2002, n.d.

Folder 140: Louisville Independent Schools Admissions Committee correspondence and notes, 2000

Folder 141: Louisville Independent Schools showcase marketing plan, 2001

Folder 142: Louisville Independent Schools Admissions Committee correspondence and notes, 2001

Folder 143: Internal assessment of development operations, 2006

Folder 144: Self study and visiting team schedule for Independent Schools Association of the Central States evaluation, 2009

Folder 145: Louisville Independent Schools Admissions Committee correspondence and notes, 2002

Folder 146: New student attendance status lists, n.d.

 

Anniversary Celebrations

Folder 147: 75th anniversary celebration suggestions and faculty questionnaire, 1989

Folder 148: 75th anniversary planning committee minutes and reminders, 1989-1991

Folder 149: 75th anniversary meeting minutes with notes, 1989-1990

Folder 150: Meeting minutes and notes re: 75th anniversary celebration opening birthday party, May-September 1990

Folder 151: Mary Starr correspondence and notes re: 75th anniversary planning, 1989-1990

Folder 152: Arnold E. Holtberg re: 75th anniversary celebrations, 1990

Folder 153: 75 Years celebration invitation, blank stationary, buttons, napkin, and graphics, 1990-1991

Folder 154: Clippings re: 75th birthday celebration, August-September 1990

Folder 155: School days: the Collegiate family album program, reservation card, screen play drafts, rehearsal schedule, audition information, 1990

Folder 156: Mary Starr thank you correspondence re: 75th anniversary, 1991-1992

Folder 157: 75th anniversary end of year lower school events, 1991

Folder 158: 75th anniversary commencement, 1991

Folder 159: 75th anniversary annual giving campaign booklet, 1990-1991

Folder 160: Correspondence, meeting reminders, and final copy re: 75th anniversary commemorative bulletin, 1990-1992

Folder 161: 90th anniversary flyer, 2005

Folder 162: Centennial book project planning, 2013-2014

Folder 163: Centennial book research: Work status and action items, 2014-2015

Folder 164: Centennial book research: Interview participants, 2014

Folder 165: Centennial book research: LCS timeline for 1915-1955

 

Box 4

Folder 166: Centennial book research: 75th anniversary bulletin with handwritten edits

Folder 167: Centennial book research: Lists of 1920-1998 newspaper sources

Folder 168: Centennial book research: Enrollment numbers, 1950-1955 and 1973-1995, and traditions, 2002-2003

Folder 169: Centennial book research: Essays and clippings

Folder 170: Centennial book research: Field hockey

Folder 171: Centennial book research: 1910s

Folder 172: Centennial book research: 1920s

Folder 173: Centennial book research: 1930s

Folder 174: Centennial book research: 1940s

Folder 175: Centennial book research: 1950s

Folder 176: Centennial book research: 1960s

Folder 177: Centennial book research: 1970s

Folder 178: Centennial book research: 1980s

Folder 179: Centennial book research: 1990s

Folder 180: Centennial book research: 2000-2014

Folder 181: Centennial book research: 1915-2015

Folder 182: Centennial book research: List of graduates, Board of Trustees members, parent association presidents, heads of school, alumni association presidents, and fundraising leadership

Folder 183: Centennial book research: Distinguished alumni award recipients, 1996-2014

Folder 184: Centennial book research: Acknowledgments, notes from author and committee chair, and afterward drafts, 2015

 

Faculty and Staff Records

Folder 185: Biographies of founders Virginia Perrin Speed (1879-1968) and William Shallcross Speed (1873-1955)

Folder 186: List and biographies of heads of school, 1991

Folder 187: Correspondence, planning notes, and research re: principals and founders portraits project, 1989-1992

Folder 188: Drafts of text re: portraits project, 1991

Folder 189: Portraits project text

Folder 190: Notes, correspondence, and biography draft re: the founders for the portraits project, 1990-1991

Folder 191: Clippings, correspondence, and biography drafts re: Ada S. Blake for portraits project, 1918-1969, 1990

Folder 192: Correspondence, clippings, and notes re: Lucy Graham Hester, 1920-1928, 1990-1991

Folder 193: Correspondence, clippings, and notes re: Marjorie Hiscox for portraits project, 1927-1991

Folder 194: Correspondence, clippings, and notes re: Dorothy Graff for portraits project, 1939-1991

Folder 195: Clippings re: Frances H. Reese for portraits project, 1948-1972

Folder 196: Correspondence, clippings, and biography drafts re: Nancy Kussrow for portraits project, 1965-1991

Folder 197: Correspondence, clippings, and biography drafts re: Douglas W. Mackelcan for portraits project, 1981-1991

Folder 198: Clippings, biography draft, and notes re: Arnold E. Holtberg for portraits project, 1988-1991

Folder 199: Heads of school newspaper clippings, 1981-2003

Folder 200: Notes, clippings, and biography drafts re: Virginia P. Speed and William S. Speed, founders of LCS

Folder 201: Faculty Lists, 1915-1918, 1936-1937, 1980-1983, 1987-1988, 1989-1992

Folder 202: Heads of school correspondence re: faculty and staff, 1915, 1949, 1958, 1961, 1963, 1965, 1967, 1969

Folder 203: Heads of school correspondence re: faculty and staff, 1980, 1982, 1984, 1990, 1996

Folder 204: Heads of school correspondence, 2001-2002

Folder 205: Frances Hoge Reese correspondence, 1966

Folder 206: Nancy E. Kussrow correspondence, resume, and biography, 1966, 1980, 1990, 1991

Folder 207: William T. Rumage, Jr. correspondence, 1972, 1981, 1983

Folder 208: Douglas W. MacKelcan, Jr. resume, recommendations, and transcript of interview, 1971, 1974, 1981

Folder 209: Correspondence and photographs of African American employees, 1915, n.d.

Folder 210: Letters to Collegiate friends, 1982

Folder 211: Letters to parents, 1929, 1966, 1981-1985, 1988, 1990-1992

Folder 212: Correspondence from Alumni re: memories of Collegiate and faculty, 1969, 1991

Folder 213: Faculty travel announcements, 1934

Folder 214: Announcements of faculty and administrative appointments, 1939, 1965-1966, 1993, 1997, 2005-2006

Folder 215: Faculty handbooks, 1982-1984

Folder 216: Memos to faculty, 1981-1983, 1987-1992

Folder 217: Middle school memo, 1989-1992

Folder 218: Policies, 1979-1982, 1988-1989

Folder 219: Lower school faculty snow day call chain, 1987-1988

Folder 220: Schedules of teachers, 1988, 1980

Folder 221: Faculty compensation, 1993-1998

Folder 222: Reference cards and biographical notes re: faculty and staff

Folder 223: Clippings from collegiate publications re: faculty, 1918, 1928-1930, 1932-1933, 1942, 1944, 1947-1949, 1952, 1956, 1959

Folder 224: Clippings from collegiate publications re: faculty, 1962-1963, 1965-1966, 1972-1976, 1978, 1980-1981, 1983, 1985

Folder 225: Clippings from Daily Bulletin re: faculty news, 1988-1992

 

Box 5

Folder 226: Newspaper clippings re: faculty and staff, 1945, 1962 -1963, 1969, 1974-2008

Folder 227: Obituary and notes re: Margaret Hines Carolton Atkinson, 1992

Folder 228: Clipping re: marriage proposal to faculty Barbara Buddeke, 1994

Folder 229: Clippings re: Glenda Bumpus, 1996

Folder 230: Clippings re: Lola Burdine, 1991

Folder 231: Clippings and notes re: Geoffrey Butler, 1978, 1981

Folder 232: Letters from Mary Starr to Paul Butler, 1988

Folder 233: Clippings re: Gary Conklin’s economics class, 1987

Folder 234: Clippings and notes re: Mary Elizabeth Cropper, 1972-1982

Folder 235: Clippings re: Ulla Dodd, 1997, n.d.

Folder 236: Obituary for Meta Balmann Druien, 1994

Folder 237: Clippings re: Glen Fanelli, tennis coach, 1993

Folder 238: Clipping and notes re: Ophelia Foley, 1933

Folder 239: Clippings re: Bob Garvey, 1997

Folder 240: Clippings re: Dorothy Gilsdorf, 1975, 1960s-1970s

Folder 241: Memos from Evelyn Gordinier to Mary Starr, 1990

Folder 242: Wedding invitation and announcement re: Elizabeth Buford Gorrin, 1991

Folder 243: Correspondence between Mary Starr and Paula Hale and clippings re: Paula Hale, 1988-1996

Folder 244: Clippings and notes re: Eliza Bennett Heavey, 1983

Folder 245: Clippings, correspondence, and notes re: John Herzfeld and 1989 oral histories, 1989, 1991

Folder 246: Clippings re: Ted Hill, 1993, 1997

Folder 247: Clippings and biography re: Arnold Holtberg, 1991-1993

Folder 248: Correspondence between archivist Mary Starr and principal Holtberg, 1988-1989, 1991

Folder 249: Correspondence between Mary Starr and Francoise Kemble, 1989-1991

Folder 250: Clippings and notes re: Frances Howard Kohlepp, 1956-1989

Folder 251: Correspondence between Mary Starr and Peggy Lauyens re: archives, 1989

Folder 252: Clippings and correspondence between Mary Starr and Helen Longley, 1980, 1988-1989, 1991

Folder 253: Clippings re: Wendy Martin, field hockey coach, 1999

Folder 254: Correspondence between Mary Starr and John McCarthy, 1989-1990

Folder 255: Correspondence between Mary Starr and Mary Nash, 1988, 1991

Folder 256: Clippings and notes re: Ruby Lynne Perry, 1924-1974

Folder 257: Memo from Meg Roby to Mary Starr, 1990

Folder 258: Correspondence between Mary Starr and Jim Schum, 1988-1989

Folder 259: Clippings re: Patricia Seitz and correspondence with Mary Starr, 1985, 1988-1989

Folder 260: Correspondence between Betsy Settles and Mary Starr, 1988-1990

Folder 261: Clippings re: Nancy Niles Sexton, 1973

Folder 262: Clippings re: Rose Sheehy, n.d., 1981-1982, 1989

Folder 263: Correspondence between Mary Starr and Susie Slesnick re: attic project, 1989

Folder 264: Obituary of Louis Smith, 1992

Folder 265: Clippings and notes re: Elizabeth Spicer, 1990-1992

Folder 266: Margot Starr and letters from Mary Starr to Margot Starr, 1969, 1991

Folder 267: Letter from Mary Starr to Mary Rodes, 1992

Folder 268: Correspondence between Mary Starr and Cathy Sutton, 1988-1989

Folder 269: Clippings and biography card re: Elizabeth Stirling Tate, 1965-1993

Folder 270: Clipping re: Suzanne Temple, 1994

Folder 271: Correspondence between Mary Starr and Evie Topcik re: artwork, 1989, and note on substitute, 1991

Folder 272: Clipping and notes re: Constance Warren, n.d.

Folder 273: Obituary for Catherine M. Bechtel Watkins, 1996

Folder 274: Correspondence between Mary Starr and Betty Winstead, 1989, n.d.

Folder 275: Clippings and notes re: Virginia Wittmeier, 1950-1990

 

Subject Files

Folder 276: Admission advertisements and brochures, 1970s-2000s

Folder 277: Newspaper clippings re: adult reading class, 1949-1950

Folder 278: Alma Mater song, n.d.

Folder 279: Clipping re: Ambassador John W. McDonald, 1990

Folder 280: Clippings and notes re: artwork owned by LCS and art class, 1929-1930, 1695-1989

Folder 281: Clippings and programs re: art festivals, 1971, 1974-1975, 1991

Folder 282: Awards, 1923, 1932-1990, 1992-1993, 2010-2011

Folder 283: Busing, 1970s

Folder 284: Article re: LCS relationship with Cabbage Patch Settlement House, 1992

Folder 285: Cartoons, 1942-1943, 1950, 1978

Folder 286: Christmas at LCS, 1922-1991

Folder 287: Class day programs, 1982, 1984, 1989-1990, 1992

Folder 288: Co-education, 1971, 1973, 1975, 1978-1982

Folder 289: Coleridge-Taylor Elementary, n.d.

Folder 290: College choices, 1917-1991

Folder 291: Collegiate auction, 1978

Folder 292: Community projects, n.d.

Folder 293: Clippings re: computers, 1971, 1984, 1996

Folder 294: Clipping re: cookbook, 1972

Folder 295: Courier Journal index, 1920-1964

Folder 296: Clippings re: cultural exchange with Waggener High School, 1972

Folder 297: Handbook, student list, and clippings re: Cum Laude Society, 1978-1990

Folder 298: Daily schedule, 1989

Folder 299: Programs and clippings re: Dance club, 1925, 1952-1953, 1959-1975, 1983

Folder 300: Programs and clippings re: dramatic performances, 1916, 1924-1926, 1929, 1931-1934, 1945, 1950s, 1981, 2008-2009
Folder 301: History of dramatic presentations at LCS, 1915-1964

Folder 302: History of dramatic presentations at LCS, 1965-2014

Folder 303: Ecology, 1970, 1978, 1990

Folder 304: Economics class, 1987

Folder 305: Elizabeth Maddox Roberts celebration, 1981

Folder 306: English department, 1980s-1990

Folder 307: English and history research methods and oral history projects, 1983, n.d.

Folder 308: Extended day program for grades K-5, 1990-1993

Folder 309: Fair/Fall Festival transcripts, 1941, 1949-1950, 1957-1958, 1963-1964, 1966, 1969-1972, 1976, 1980-1982, 1984-1985, 1989-1991

Folder 310: Financial aid and scholarships, 1934-1990

Folder 311: Clippings and programs re: performing and visual fine arts, 1914-1915, 1917, 1929, 1931-1935, 1940-1941, 1946, 1961, 1967, 1970-1971, 1974-1975, 1983-1984, 1991-1992

Folder 312: FM Radio broadcast, 1946, 1991

Folder 313: Foreign exchange students, n.d., 1948-1949, 1993

Folder 314: Clippings re: foreign language department, 1923, 1934, 1981, 1984, 1988, 1990

Folder 315: Clippings and itineraries re: summer study abroad, 1957, 1984-1989

Folder 316: Free-form education, n.d.

Folder 317: German immersion weekend, 1979

Folder 318: Glee club, 1973, 1981

Folder 319: Governor’s scholars, 1994, 1996

Folder 320: Greek festival, 1917

Folder 321: Halloween, 1915, 1978

Folder 322: Homecoming week schedules, 2008-2009

Folder 323: Honors directors, 1996

Folder 324: Honor system, n.d.

Folder 325: Interim, 1973-1975, 1980-1982, 1984-1985, 1989-1991

Folder 326: Clipping re: intern program, 1976

Folder 327: Journalism program, 1972

Folder 328: Junior follies, 1960

Folder 329: Clipping re: KERA and growth of private schools, 1994

Folder 330: Kentucky Association of Independent Schools (KAIS) annual meetings, 1979, 1981-1982, 1984

Folder 331: Clipping re: St. Francis School, n.d.

Folder 332: Clippings re: Kentucky Home School and Louisville Country Day School, 1951, 1969, 1971

Folder 333: Kentucky Junior Historical Society, 1995

Folder 334: Kentucky Military Institute (KMI), 1968, 1971

Folder 335: Kindergarten, 1922-1923, 1930-1931, 1934, 1940, 1949, 1985, 2008

Folder 336: Kindergarten Derby, 1965, 1972, 1974-1976

Folder 337: Kindergarten Derby, 1978-1994, 1996, 2000-2002, 2007, 2011

Folder 338: Clippings, correspondence, delegate lists, and brochures re: Lake Forrest conference, 1946, 1948-1956, 1958-1959

Folder 339: Letters to the editor (Courier Journal), 1960s-1970s

Folder 340: Library, 1960-1961, 1965, 1988, 1999, 2000

Folder 341: Memory of Abraham Lincoln, 1930, 1937

Folder 342: Longley endowment chair, 1986-1990

Folder 343: Louisville Independent Schools brochure, n.d.

Folder 344: Clippings re: history of Louisville private schools for women, ca. 1934

Folder 345: LCS science symposium, 1979, 1982

 

Box 6

Subject Files

Folder 346: LSC seal, 1981, n.d.

Folder 347: Clippings re: trips to Mammoth Cave, 1950-1951

Folder 348: Announcement of presentation by author Bobbie Ann Mason, 1985

Folder 349: Clippings and programs re: May Day, 1929-1931, 1959-1967, 1969-1976, 1997

Folder 350: National Merit Scholars, 1972-1973, 1980, 1991, 1994-1997

Folder 351: Clipping re: creation of middle school, 1972

Folder 352: Military servicemen related to students, 1944

Folder 353: Mock political convention, 1972

Folder 354: Mock presidential debate by third grade, 1984

Folder 355: Mock tournament, 1985

Folder 356: Clippings re: student’s answer to moratorium to end war in Vietnam, 1969

Folder 357: Clippings re: musical performance, 1933, 1941, 1953, 1969, 1972, 1978, 1983, 2010

Folder 358: Copy of newspaper photograph of Rev. Shephard Musson, 1971

Folder 359: Clipping re: creation of nursery school, 1935

Folder 360: Clippings re: deaths of teachers, board members, friends of school, alumni, 1962-2013

Folder 361: History of Pandemonium, 1944, 1958, 1961, 1991

Folder 362: Parent Council, 1984-1985, 1988-1989, 1991-1992, n.d.

Folder 363: Pine Mountain Settlement School, 1985

Folder 364: Pioneer day, 1974-1975

Folder 365: Presidential classroom program, Washington, D.C., n.d.

Folder 366: Clippings re: Louisville private schools, 1969, 1973-1974, 1976, 1980, 1982-1985, 1989

Folder 367: Printed matter, bumper stickers, 1990s

Folder 368: Programs-Events, n.d., 1918-1926, 1932, 1936, 1945

Folder 369: Event programs, 1980-1989

Folder 370: Clippings re: Ray Avenue property, 1993-1994

Folder 371: Riding club, 1929

Folder 372: Save the Mansion, 1980

Folder 373: Scholarship award, n.d., 1940, 1942, 1951, 1971

Folder 374: School activities, 1947-1948

Folder 375: School uniforms, 1930s, 1950

Folder 376: LCS Girl Scouts, 1978

Folder 377: Sembrich Memorial studio, 1940

Folder 378: Semple Collegiate School Annual and recital program, 1912, 1914

Folder 379: Clippings, correspondence, and notes re: Semple Collegiate School, 1910s, 1964, 1979, 1991

Folder 380: Senior project on Kentucky women’s history, 1983

Folder 381: Senior study, 1950

Folder 382: Sister-cities exchange program, 1958

Folder 383: Speed family, 1922, 1924, 1950, 1954-1955

Folder 384: Program, script, and clippings re: William and Virginia Speed’s 50 wedding anniversary, 1954, 1990

Folder 385: Speed medal recipients, 1928-1929

Folder 386: Spring break, 1953, 1961

Folder 387: Clippings re: student government, 1927-1928, 1939, 1948, 1951-1952, 1956, 1965, 1973, 1978

Folder 388: Student government constitutions, 1976-1977, n.d.

Folder 389: Studio club, 1958

Folder 390: Style show, 1940s-1950, 1959, 1963, 1970s, 1985

Folder 391: Summer options, 1983-1985

Folder 392: Thanksgiving at LCS, 1982, 1989-1991, 2011

Folder 393: Clippings and correspondence re: The Transcript, 1918-1991

Folder 394: Trivia questions about LCS, 1991

Folder 395: LCS and Kentucky Opera Association’s production of “Turandot”, 1984

Folder 396: Typing class, 1942

Folder 397: Young authors awards, 1984

Folder 398: Young Leaders Institute, 1983

Folder 399: Youth Speaks workshop, 1953, 1958, 1961, 1964

 

Student Records and Publications

Folder 400: Enrollment lists, 1927-1948

Folder 401: Enrollment lists, 1973-1985

Folder 402: Enrollment lists, 1985-1992

Folder 403: Virginia Proctor’s class enrollment lists and correspondence re: graduation, 1969, 1972-1980, 1987, n.d.

Folder 404: Class lists: Attrition, 1973-1977, 1979-1990

Folder 405: Clippings and compiled list re: student government presidents, 1915-1993

Folder 406: Student handbooks, 1970s, 1976-1977, 1978-1979

Folder 407: Student directories, 1977-1978, 1979-1980

Folder 408: Student-parent handbook, 1980-1984

Folder 409: Handbooks with directories, 1986-1988

Folder 410: Summer reading lists, 1969-1979

Folder 411: Summer reading lists, 1980-1985, 1987, 1990

Folder 412: Supplemental reading lists, 1980-1981, 1983, 1989-1990

Folder 413: Mock presidential election campaign songs for Woodrow Wilson, 1916

Folder 414: Student songs, 1940s

Folder 415: French letters (from class assignment?), 1918

Folder 416: Identification of Kindergarten students, The Transcript, 1923-1952

Folder 417: Eighth grade student report card, 1939-1940

Folder 418: Pupil’s daily program cards, n.d., 1962-1963, 1978-1979

Folder 419: After school program, 2001-2002

Folder 420: Junior, 1943-1944

Folder 421: Junior, 1945

Folder 422: The Junior Buzz, 1953-1954

Folder 423: The Junior Buzz, 1955-1956

Folder 424: The Junior Buzz, 1957-1958

Folder 425: The Junior Buzz, 1960-1962

Folder 426: The Junior Buzz, 1963-1965

Folder 427: The Junior Buzz, 1979-1983

Folder 428: The Junior Buzz, 1985-1986, 1988

Folder 429: The Junior Buzz, 1980s

 

Box 7

Folder 430: Student literary magazines by preschool-third grade, n.d., 1940s

Folder 431: Copies of student literary magazine, 1969, 1977

Folder 432: Copies of student literary magazines, n.d.

Folder 433: Senior Suds student literary magazine, 1983

Folder 434: The Declaration of Independents literary magazine, 1986

Folder 435: Wordworks, 1986-1987

Folder 436: Wordworks, 1989-1993

Folder 437: Wordworks, 1994-1998

Folder 438: Wordworks, 1999-2003

Folder 439: Wordworks, 2004-2006

Folder 440: Wordworks, 2008-2010

Folder 441: Copies of Hard Times/Good Times: Memories of the Great Depression collected by the class of 1985, 1986

Folder 442: Everybody Look What’s Goin’ Down: An Oral History of the 1960s by the class of 1995, 1990

Folder 443: Assiduous People by the Class of 1997, 1992

Folder 444: Short Fiction by the Classes of 1995 and 2003, 1992

Folder 445: “Fairy Tale: Object; Writer in Residence 1994, Folke Tegetthoff, Austria.” Student literary work, 1994

Folder 446: Writer in Residence: Ray McNiece, Poet. Student literary work, 1995

Folder 447: Anthology, 1999

Folder 448: The Teddy Bear Times, 2004

Folder 449: The Teddy Bear Times, 2005

Folder 450: The Teddy Bear Times, 2006

Folder 451: The Teddy Bear Times, 2007

Folder 452: The Teddy Bear Times, 2008

Folder 453: The Teddy Bear Times, 2009

Folder 454: Sixth grade personal narratives, 2007

Folder 455: “LCS: The French Fry’s Guide to Surviving School!!!,” 2007

Folder 456: “The Important Things About Us!,” n.d.

 

Box 8

Folder 457: “The Trumpet” by lower school, 1935

Folder 458: Mock newspaper, 1940s

Folder 459: “Trumpet-5” mock newspaper by fifth grade, 1962

Folder 460: “You Name It We’ve Got It” mock newspaper by fifth grade, 1963

Folder 461: “The Ivy Creeper” mock newspaper by fifth grade, 1964

Folder 462: “Le Journal de la Class de 1981”, 1976

Folder 463: “The Geekweek” mock newspaper by ninth grade boys, 1984

Folder 464: “Glenmary Gazette” middle school newspaper, 1987

Folder 465: “Glenmary Gnodrap” middle school newspaper, 1988-1989

Folder 466: “The Outlook” middle school newspaper, 1994

Folder 467: “Middle School Gazette”, 2000-2003

Folder 468: “Rubber Chicken” middle school newspaper, 2006

Folder 469: “Turtle Press” middle school newspaper, 2006

 

Athletics

Folder 470: Athletic association officer duties, 1953-1965

Folder 471: Athletic association basketball chairman report, 1959-1960

Folder 472: Blue and gold team rosters, 1961-1962

Folder 473: Notebooks of Athletic Association meeting minutes and correspondence, 1962-1963 Folder 474: Notebooks of Athletic Association meeting minutes and correspondence, 1963-1964

Folder 475: Notebooks of Athletic Association meeting minutes and correspondence, 1964-1965

Folder 476: Allen Cup (Blue vs. Gold), 1926

Folder 477: Athletic fields newspaper clippings, 2003-2005

Folder 478: Athletic newspaper clippings re: girls’ sports and sportsmanship, 1998-2009

Folder 479: Athletic awards, 1991

Folder 480: Sports schedules, 1981-1982, 1988-1992

Folder 481: Sport schedules and rosters, 1995-1996

Folder 482: Clippings re: basketball, 1980-1981

Folder 483: Clippings re: basketball, 1996-2009

Folder 484: Clippings re: basketball and softball, 1940, 2007-2009

Folder 485: Field hockey team history and copies of the Bunch Bulletin, ca. 2002

Folder 486: Clippings re: field hockey, 1920s-1930s

Folder 487: Clippings re: field hockey, 1940s-1950s

Folder 488: Clippings re: field hockey, 1960s

Folder 489: Clippings re: field hockey, 1970s

Folder 490: Clippings re: field hockey, 1980s

Folder 491: Clippings re: field hockey, 1990-1995

Folder 492: Clippings re: field hockey, 1995-1999

Folder 493: Clippings re: field hockey, 2000-2010

Folder 494: Clippings re: field hockey, ca. 1990-2010, n.d.

Folder 495: Golf team, 1976-1978, 1980s, 1992, 2008

Folder 496: Clippings re: lacrosse, 2005-2010, n.d.

Folder 497: History of LCS soccer, 1980-1991

Folder 498: Clippings re: soccer, 1997-2010

Folder 499: Clippings and correspondence re: sports, 1916, 1925-1927, 1929, 1933, 1964, 1974, 1982, 1985, 1988, 1991, 1995, 2007

Folder 500: Clippings re: miscellaneous sports, 1998-2008

Folder 501: Swim team, 1974, 1981, 2008, n.d.

Folder 502: Tennis team, 1970, 1974, 1991, 1996-1997

Folder 503: Clippings re: tennis, 2007-2008, n.d.

Folder 504: Clippings re: track and field, 1917, 2001-2009

 

Commencement

Folder 505: Semple Collegiate commencement programs, 1913-1914

Folder 506: Commencement programs, 1916, 1918-1920, 1923-1927, 1930, 1940-1941, 1943-1944

Folder 506a: Commencement programs, 1958, 1960, 1962-1963, 1965-1966, 1971, 1974-1975, 1979

Folder 507: Commencement programs, 1980, 1982-1986, 1988-1997, 2002, 2004-2005

Folder 508: Correspondence, notes, and working copies re: commencement invitations, 1928-1929, 1932, 1934, 1939, 1945, 1952, 1972-1973, 1977, 1981-1982

Folder 509: Commencement invitations sample, 1918, 1925, 1927-1928, 1931-1932

Folder 510: Commencement invitations sample, 1941-1944, 1950, 1972, 1989, 1991, 1993, 1996, 2005

Folder 511: Alumni Association commencement invitations, 1992, 1994, n.d.

Folder 512: Sunday school service programs, 1918-1921, 1925, 1939-1944 and clippings, 1950

Folder 513: Graduation poem, 1918

Folder 514: Blank commencement dance cards, 1946-1947, 1951-1952, 1966

Folder 515: Commencement dance invitations, 1951-1953, 1955, 1957, 1959-1960

Folder 516: Commencement address by Frank Livingstone Huntley, 1949

Folder 517: Clipping and correspondence re: class of 1978 commencement speech by Joy Bale Boone, 1978, 2007

Folder 518: Commencement speech by Richard Nixon to the class of 1970

Folder 519: Commencement notes, 1979-1980

Folder 520: Commencement, 1990-1991

Folder 521: Commencement transcripts, 1994-1997, 1999

Folder 522: Commencement awards, 1926, 1939, 1950-1956, 1961, 1974-1975, 1983-1985, 1988-1992

Folder 523: Notes re: commencement class photo location, n.d.

Folder 524: Clippings re: commencement flower girls, 1927, n.d., 1957

Folder 525: Copies of Francis Howard commencement portrait and card, 1916

Folder 526: Clippings re: commencement, 1925-1928, 1951, 1961, 1967, 1974-1975, 1979

 

Alumni Records

Folder 527: History of LCS Alumni Association, 1920-1998

Folder 528: Alumni goals and objectives, 1986-1987, 1990-1997

Folder 529: Alumni by-laws, 1920, 1926, 1936, 1950, 1953, 1989, 1995, 2003

Folder 530: Alumni board lists, 1982-1984, 1986-1987, 1989-2004

Folder 531: Alumni Association officers and committee chairmen lists, 1924-2000

Folder 532: Alumni Association fall and annual meeting minutes, 1950-1951

Folder 533: Alumni Association meeting minutes and treasurer’s reports, 1952-1959

 

Box 9

Folder 534: Alumni Association meeting minutes and treasurer’s reports, 1960-1969

Folder 535: Alumni Association meeting minutes, 1970-1979

Folder 536: Alumni Association meeting minutes, 1980-1985

Folder 537: Alumni Association meeting minutes, 1983-1993

Folder 538: Alumni Association meeting minutes, 1984, 1987-1995

Folder 539: Alumni Association meeting minutes, 1993-1997

Folder 540: Alumni Association meeting minutes 1997-1998

Folder 541: Alumni Association meeting minutes with income statements and history, 1994, 1996-1997, 1999

Folder 542: Alumni Association meeting minutes and agenda, 1998-1999

Folder 543: Alumni Association meeting minutes and agendas, 1999-2000

Folder 544: Alumni Association meeting notes, 1999-2000

Folder 545: Alumni Association meetings, 2000-2001

Folder 546: Alumni Association meeting minutes, 2001-2002

Folder 547: Alumni Association meeting minutes, 2002-2003

Folder 548: Correspondence re: association matters, 1948, 1950, 1962

Folder 549: Alumni Association correspondence and clippings re: scholarship, 1940s-1960s

Folder 550: Principal Nancy Kussrow clippings, correspondence, and drafts re: alumni association, 1968-1978

Folder 551: Correspondence re: alumni publications, 1971-1972, 1979

Folder 552: Alumni Association correspondence re: by-laws and distinguished alumni award research, 1995

Folder 553: Alumni Association correspondence, 2000s

Folder 554: Alumni Association events: garden tour, 1930

Folder 555: Alumni Association events: planning and invitations re: commencement, 1992-1994

Folder 556: Rock Creek Riding Club horse show: Programs, 1951-1953, 1955-1956

Folder 557: Alumni Association events: Rock Creek club horse show box sale lists, 1950-1951

Folder 558: Alumni Association events: Rock Creek club horse show, 1952

Folder 559: Alumni Association events: Rock Creek club horse show correspondence and financial records, 1953

Folder 560: Alumni Association events: Rock Creek club horse show correspondence and financial records, 1954

Folder 561: Alumni Association events: Rock Creek club horse show advertising form, correspondence and financial records, 1955

Folder 562: Alumni Association events: Rock Creek club horse show correspondence and planning schedule, 1956

Folder 563: Alumni Association events: Rock Creek club horse show: advertising forms, 1956

Folder 564:  Alumni Association events: Rock Creek club horse show: undated box seats and advertisement sales, 1948-1966

Folder 565: Clippings re: Alumni involvement with the Speed Museum Ball, 1980s

Folder 566: Alumni Association events: clippings re: varsity vs. alumnae hockey game, 1986

Folder 567: Clippings re: Alumni Association events

Folder 568:  Building dedication ceremony in honor of Mona Tate Russell Willing, 1985

Folder 569: Alumni Association events, 1980s

Folder 570: Alumni Association events: invitations and programs, 1990s

Folder 571: Alumni Association events: planning re: 75 alumni reception, 1990-1991

Folder 572: Alumni Association events: invitations and programs, 2000s

Folder 573: Distinguished alumna award nomination form and announcements and luncheon invitation, program, and press, 1996

Folder 574: Distinguished alumna award announcement and luncheon invitation and opening script, 1998

Folder 575: Distinguished alumna award luncheon invitation, program, and research, 1999

Folder 576: Distinguished alumna award luncheon invitation, program, and research on recipient Charlotte Williams Price, 2000

Folder 577: Clippings re: distinguished alumna award recipient, 2000

Folder 578: Alumni awards nomination form, luncheon invitation, and program, 2002

Folder 579: Clippings re: alumni awards luncheon, 2004

Folder 580: Alumni awards luncheon invitation and budget, 2005

Folder 581: Alumni awards nomination form, program, PowerPoint, and transcript, 2006

Folder 582: Alumni association awards and athletic hall of fame induction ceremony program, 2013

Folder 583: Student and alumni writings on the 1937 flood, 1937, 1987

Folder 584: Clippings, notes, and catalog cards re: alumni author, 1950s-1980s

Folder 585: Clippings re: class of 1916 commencement

Folder 586: Clippings re: class of 1921 commencement

Folder 587: Clipping re: class of 1932

Folder 588: Clippings re: class of 1934

Folder 589: Clippings re: class of 1935 commencement and alumni scholarship

Folder 590: Clippings re: class of 1936 commencement

Folder 591: Clippings re: class of 1937 commencement

Folder 592: Clippings re: class of 1938

Folder 593: Clippings re: class of 1943 commencement

Folder 594: Clippings re: class of 1944

Folder 595: Clippings re: class of 1945 commencement

Folder 596: Clippings re: class of 1948 commencement

Folder 597: Clippings re: class of 1947

Folder 598: Clippings re: class of 1949 commencement

Folder 599: Clippings re: class of 1950 commencement

Folder 600: Clippings re: class of 1957, 50 year reunion

Folder 601: Clippings re: class of 1958

Folder 602: Clippings re: class of 1960 commencement

Folder 603: Clippings re: class of 1961 commencement

Folder 604: Clippings re: class of 1962

Folder 605: Clippings re: class of 1963 spring break

Folder 606: Clippings re: class of 1965 commencement

Folder 607: Clippings re: class of 1966 commencement

Folder 608: Clippings re: class of 1970 commencement

Folder 609: Clippings re: class of 1971 commencement

Folder 610: Clippings re: class of 1973 commencement

Folder 611: Clippings re: class of 1974 commencement

Folder 612: Clippings re: class of 1975 commencement

Folder 613: Clippings re: class of 1980 commencement

Folder 614: Clippings re: class of 1981 commencement

Folder 615: Clippings re: class of 1982 commencement

Folder 616: Clippings re: class of 1984 commencement

Folder 617: Clippings re: class of 1985 commencement

Folder 618: Clippings re: class of 1988 commencement

Folder 619: Clippings re: class of 1989 commencement

Folder 620: Clippings re: class of 1990 commencement

Folder 621: Clippings re: class of 1991 commencement

Folder 622: Clippings re: class of 1992 commencement

Folder 623: Clippings re: class of 1993 commencement

Folder 624: Clippings re: class of 1994 commencement

Folder 625: Clippings re: class of 1996 commencement

Folder 626: Clippings re: class of 2002 commencement

Folder 627: Clippings re: class of 2004 commencement

Folder 628: Clippings re: class of 2005 commencement

Folder 629: Clippings re: class of 2007 commencement

Folder 630: Clippings re: class of 2008 commencement

Folder 631: Clippings re: class of 2009 commencement

Folder 632: Clippings re: LCS graduates, 1930s classes

Folder 633: Clippings re: LCS graduates, class of 1940

Folder 634: Clippings re: LCS graduates, class of 1941

Folder 635: Clippings re: LCS graduates, class of 1942

Folder 636: Clippings re: LCS graduates, class of 1943

Folder 637: Clippings re: LCS graduates, class of 1944

Folder 638: Clippings re: LCS graduates, class of 1945

Folder 639: Clippings re: LCS graduates, class of 1946

 

Box 10

Folder 640: Clippings re: LCS graduates, class of 1947

Folder 641: Clippings re: LCS graduates, class of 1948-1949

Folder 642: Clippings re: LCS graduates, class of 1950-1955

Folder 643: Clippings re: LCS graduates, class of 1956-1959

Folder 644: Clippings re: LCS graduates, class of 1960

Folder 645: Clippings re: LCS graduates, class of 1961-1962

Folder 646: Clippings re: LCS graduates, class of 1963-1964

Folder 647: Clippings re: LCS graduates, class of 1965-1967

Folder 648: Clippings re: LCS graduates, class of 1968-1969

Folder 649: Clippings re: LCS graduates, class of 1970

Folder 650: Clippings re: LCS graduates, class of 1971

Folder 650a: “Fifty Years Later: LCS Class of 1971” mini-biographies manuscript

Folder 651: Clippings re: LCS graduates, class of 1972

Folder 652: Clippings re: LCS graduates, class of 1973-1975

Folder 653: Clippings re: LCS graduates, class of 1976-1977

Folder 654: Clippings re: LCS graduates, class of 1978-1979

Folder 655: Clippings re: LCS graduates, class of 1980-1984

Folder 656: Clippings re: LCS graduates, class of 1985-1987

Folder 657: Clippings re: LCS graduates, class of 1988-1989

Folder 658: Clippings re: LCS graduates, class of 1990s

Folder 659: Clippings re: LCS graduates, class of 2000s

Folder 660: Clippings re: Tori Murden McClure’s South Pole skiing expedition, 1988-1989

Folder 661: Nomination form, clippings, and acceptance transcript re: Tori Murden McClure, alumnae award recipient, 1997

Folder 662: Diary and charts re: transatlantic rowing trips, Tori Murden (McClure), 1997-1999

Folder 663: Day at Collegiate schedule of events, Tori Murden (McClure), 1998

Folder 664: Magazine articles, Tori Murden (McClure), 1999-2002

Folder 665: Newspaper clippings, Tori Murden (McClure), 1991-1996

Folder 666: Clippings re: American Pearl Rowing Race, Tori Murden (McClure) and Louise Graff, 1997

Folder 667: Clippings re: Tori Murden (McClure), 1998-1999

Folder 668: Clippings re: Tori Murden (McClure), 2000-2009

Folder 669: Working papers for 1910s-1930s alumni list

Folder 670: Alumni list for class of 1916-1965 graduates

Folder 671: Alumni list: total enrollment, 1927-1948

Folder 672: Alumni list: total enrollment, 1973-1992

Folder 673: Alumni directories and working copies, 1949-1957

Folder 674: Alumni directories working copies, 1965

Folder 675: Alumnae statistics, 1919-1969, 1971

Folder 676: Alumnae with children enrolled in Collegiate, 1964-1965, 1970-1972

Folder 677: Working papers for list of colleges alumni attended, 1992

Folder 678: Alumnae Association: bank deposit book, 1952

Folder 679: Alumni Association: gifts to the school, 1953-1995

Folder 680: Alumni Association dues notices and history, 1974-1998

 

Box 11

Folder 681: Alumnae sales blank order form, 1980

Folder 682: Alumni Association financial statements: income and balance sheets, 1983-1990

Folder 683: Alumni Association financial statements: income and balance sheets, 1990-1995

Folder 684: Alumni Association financial statements, 1996-1997

Folder 685: Alumni capital campaign info and events, 2002-2005

Folder 686: Donor recognition: donor wall catalogue, 2003

Folder 687: Donor recognition: Sanford Werfel, 2004

Folder 688: Clippings re: alumni

Folder 689: Jennie Lewis Chestnut: Obituary (2002), LCS commencement invitations (1949, 1951-1952), LCS programs (1940s-1951), and sixth grade newspaper assignment (1946)

Folder 690: Clippings re: Alumni Association brochure, 2004, n.d.

Folder 691: Bulletin, 1924-1925

Folder 692: Bulletin, 1952-1953, 1956-1957, 1959

Folder 693: Bulletin, 9160, 1964-1965, 1967-1969

Folder 694: Bulletin, 1970-1975

Folder 695: Bulletin, 1976-1979

Folder 696: Bulletin, 1980-1981

Folder 697: Bulletin, 1982-1983

Folder 698: Bulletin, 1984-1985

Folder 699: Bulletin, 1986-1987

Folder 700: Bulletin, 1988-1989

Folder 701: Bulletin, 1990-1991

Folder 702: Bulletin, 1991-1992

Folder 703: Bulletin, 1993-1994

Folder 704: Bulletin, 1995-1996

Folder 705: Bulletin, 1997-1998

Folder 706: Bulletin, 1999

Folder 707: Bulletin, 2000-2001

Folder 708: Bulletin, 2002-2003

Folder 709: Bulletin, 2004-2005

Folder 710: Bulletin, 2006-2007

Folder 711: Bulletin, 2008-2009

Folder 712: Bulletin, 2010-2011

Folder 713: Bulletin, 2012-2013

Folder 714: Bulletin, 2014

Folder 715: Young Alumni News, 1995, 1997

 

Artist Series

Folder 716: Artists Series programs, 1926-1929

Folder 717: Clippings and ticket reservation form re: Artist Series, 1926-1927

Folder 718: Clippings and ticket reservation form re: Artist Series, 1927-1928

Folder 719: Clippings and ticket reservation form, and announcement re: Artist Series, 1928-1929

Folder 720: Correspondence re: advertisements in Artist Series program, 1926-1928

 

Publications: Annual Reports and Newsletters

Folder 721: Annual report, 1984-1987

Folder 722: Annual report, 1987-1990

Folder 723: Annual report, 1990-1993

Folder 724: Annual report, 1993-1996

Folder 725: Annual report, 1996-1999

Folder 726: Annual report, 1999-2001

Folder 727: Annual report, 2006-2008

 

Box 12

Folder 728: Annual report, 2008-2010

Folder 729: Annual report, 2010-2012

Folder 730: The Collegiate Informer, 1943

Folder 731: The Collegiate Key, 1979

Folder 732: The Collegiate Key, 1980

Folder 733: The Collegiate Key, 1981

Folder 734: The Collegiate Key, 1982

Folder 735: Newsletter, 1982

Folder 736: Newsletter, 1983

Folder 737: Newsletter, 1984

Folder 738: Newsletter, 1985

Folder 739: Newsletter, 1986

Folder 740: Newsletter, 1987

Folder 741: Newsletter, 1988

Folder 742: News and Views, 1988

Folder 743: News and Views, 1989

Folder 744: News and Views, 1990

Folder 745: News and Views, 1991

Folder 746: News and Views, 1992

Folder 747: News and Views, 1993

Folder 748: News and Views, 1994

Folder 749: News and Views, 1995

Folder 750: News and Views, 1996

Folder 751: News and Views, 1997

Folder 752: News and Views, 1998

Folder 753: News and Views, 1999

Folder 754: News and Views, 2000

Folder 755: News and Views, 2001

Folder 756: News and Views, 2002

Folder 757: News and Views, 2003

Folder 758: News and Views, 2004

Folder 759: News and Views, 2005

Folder 760: News and Views, 2006

Folder 761: News and Views, 2007

Folder 762: News and Views, 2008

Folder 763: Daily Bulletin, 1988-1989

Folder 764: Daily Bulletin, 1990

Folder 765: Daily Bulletin, 1991

Folder 766: Daily Bulletin, 1992

Folder 767: “Check It Out” Library Media Center newsletter, 1989-1994

Folder 768: “Check It Out” Library Media Center newsletter, 1995-1999

Folder 769: “Check It Out” Library Media Center newsletter, 2000-2003

Folder 770: Summer Options newsletter, 1990, 1992-1997

Folder 771: “Times Change” parent handbook and introduction letter, 1992

Folder 772: “Upbeat” Louisville Collegiate School, 1997

Folder 773: “Did You Know?” Louisville Collegiate School, ca. 2002

 

Publications: Pandemonium

Folder 774: Pandemonium, 1944-1946

Folder 775: Pandemonium, 1947-1948

Folder 776: Pandemonium, 1950-1955

 

Box 13:

Folder 777: Pandemonium, 1956-1959

Folder 778: Pandemonium, 1960-1964

Folder 779: Pandemonium, 1965-1969

Folder 780: Pandemonium, 1970-1971

Folder 781: Pandemonium, 1972-1973

Folder 782: Pandemonium, 1974-1975

Folder 783: Pandemonium, 1976-1977

Folder 784: Pandemonium, 1978

Folder 785: Pandemonium, 1979

Folder 786: Pandemonium, 1980

Folder 787: Pandemonium, 1981

Folder 788: Pandemonium, 1982

Folder 789: Pandemonium, 1983

Folder 790: Pandemonium, 1984

Folder 791: Pandemonium, 1985

Folder 792: Pandemonium, 1986

Folder 793: Pandemonium, 1987

Folder 794: Pandemonium, 1988

Folder 795: Pandemonium, 1989

Folder 796: Pandemonium, 1990

Folder 797: Pandemonium, 1991

Folder 798: Pandemonium, 1992

Folder 799: Pandemonium, 1993

Folder 800: Pandemonium, 1994

Folder 801: Pandemonium, 1995

Folder 802: Pandemonium, 1996

Folder 803: Pandemonium, 1997

Folder 804: Pandemonium, 1999

Folder 805: Pandemonium, 2000-2002

Folder 806: Pandemonium, 2003-2005

Folder 807: Pandemonium, 2006-2007

Folder 808: Pandemonium, 2008

Folder 809: Pandemonium, 2009

Folder 810: Pandemonium, 2010

Folder 811: Pandemonium, 2011

 

Newspaper Clippings

Folder 812: Academic scholarships, 1942-1943, 1983, 1993-2009

Folder 813: Advertisements and publicity, 1915-1929

Folder 814: Advertisements and publicity, 1930-1939

Folder 815: Advertisements, press release, and publicity, 1935

Folder 816: Advertisements and publicity, 1940s

Folder 817: Advertisements and publicity, 1980-1989

Folder 818: Advertisements and publicity, 1990-1999

Folder 819: Advertisements and publicity, 2000-2010

Folder 820: Art clippings, 1934, 1975, 1984, 1998, 2003-2009

Folder 821: Camps and field trips, 1999-2009

Folder 822: Cherokee Triangle Art Fair, 2006-2010

Folder 823: Chess, 1999-2006

Folder 824: Collegiate antique show, 1986-2009

Folder 825: Collegiate Gala, 2007-2011

Folder 826: Culinary, 1998-2009

Folder 827: Dance, 1971, 1973, 2008

Folder 828: Drama, 1916-1943, 2000-2011

Folder 829: Entertainment, 1996-2008

Folder 830: Foreign exchange students and cultural exchange, 1972-1973, 1988, 1998-2007

Folder 831: Health, 2009, n.d.

Folder 832: High school round table (controversial topics), 1997-2009

Folder 833: History of LCS, 1927-2005

Folder 834: Jewish students: 2002-2008

Folder 834a: Kentucky Derby / Festivals, 2000-2007

Folder 835: Kindergarten Derby, 1972, 2000-2010

Folder 836: Lewis and Clark bicentennial/pioneer history, 2003-2007

Folder 837: Minority students, 1997-2002

Folder 838: Music, 1998-2010

Folder 839: Politics and presidential meetings, 1971-1972, 2003-2008

Folder 840: Service/leadership/philanthropy, 1973, 1985, 1998-2010

 

Box 14

Folder 841: Social life, 1940s

Folder 842: Student profiles, 1998-2009

Folder 843: Student safety, 1993-2009

Folder 844: Student articles, 1972-1975, 1983-2006

Folder 845: Copies of articles, 1920-1982

Folder 846: Index to copies of articles re: history of LCS, n.d.

Folder 847: Copies of articles re: LCS (see index in Folder 846), 1910-1919

Folder 848: Copies of articles re: LCS (see index in Folder 846), 1920-1929

Folder 849: Copies of articles re: LCS (see index in Folder 846), 1930-1939

Folder 850: Copies of articles re: LCS (see index in Folder 846), 1940-1949

Folder 851: Copies of articles re: LCS (see index in Folder 846), 1950-1959

Folder 852: Copies of articles re: LCS (see index in Folder 846), 1960-1969

Folder 853: Copies of articles re: LCS (see index in Folder 846), 1970-1979

Folder 854: Copies of articles re: LCS (see index in Folder 846), 1980-1989

Folder 855: Copies of articles re: LCS (see index in Folder 846), 1990-1999

 

Wrapped volumes

Volume 856: Scrapbook of LCS theatrical productions, ca. 1940s

Volume 857: Scrapbook of newspaper clippings re: school events, sports, dramatic performances, and academics, ca. 1960s-1970s

 

Oversize folders

Folder 858: Diplomas, 1918, 1921, 1943

Folder 859: Original rendering of Louisville Collegiate School by Nevin, Wischmeyer & Morgan, ca. 1926; Centennial celebration banner, n.d.; Broadside for Pride and Prejudice, n.d.; and Capital Campaign poster, n.d.

Folder 860: Newspaper clippings, 1921-2004

 

Subject Headings

Architecture – Kentucky – Louisville.

Architecture – Designs and plans.

Cherokee Triangle (Louisville, Ky.)

Commencement ceremonies – Kentucky – Louisville.

Directories.

Education – Kentucky – Louisville.

Independent Schools Association of the Central States (U.S.)

Louisville Collegiate School – Alumni and alumnae.

Louisville Collegiate School – Centennial celebrations, etc.

McClure, Tori Murden.

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

Pine Mountain Settlement School (Pine Mountain, Ky.)

Private schools.

School facilities.

School sports.

Schools – Kentucky – Louisville.

Semple Collegiate School (Louisville, Ky.)

Student activities – Kentucky – Louisville.

Student publications – Kentucky – Louisville.

Students – Kentucky – Louisville.

Teachers – Kentucky – Louisville.

Theater – Kentucky – Louisville.

Women – Education – Kentucky – Louisville.

Kolbrook, Joseph H. (1891-1976) Architectural Drawings, 1923-1976

Held by the Filson Historical Society

Creator: Kolbrook, Joseph H., 1891-1976

Title: Architectural drawings, 1923-1976

Rights: For information regarding literary and copyright interest for this collection, contact the Curator of Collections.

Size of Collection: 22 folders, 2 loose rolls

Location Number: Mss. AR K81 1-22

Biographical Note

Joseph Hyde Kolbrook was born in Louisville, Kentucky in 1891. Kolbrook joined the American Institute of Architects on April 1, 1926 after receiving informal architectural training and instruction from “night classes and private instruction” as is listed in the 1956 American Architects Directory. This training took place in Louisville and Los Angeles, California. He was the 25th architect to be registered in the state of Kentucky, license dated October 7, 1930. Records also show he was a registered engineer.

In addition to his membership with the national AIA, Kolbrook was also a member of the local chapter, known then as AIA Western Kentucky Chapter (AIA Central Kentucky Chapter as of 2018). Prior to working independently, he was employed by Nevin, Morgan & Kolbrook (Hugh L. Nevin and Frederic Lindley Morgan) as well as Luckett & Farley. (Little is known about his architectural firm employment; he may have worked at other firms, and the chronology of his firm work is unknown.)

Notable Louisville projects by Kolbrook include: Southern Baptist Theological Seminary’s James P. Boyce Library, Big Spring Country Club, Courier-Journal and Louisville Times Building, Fehrs Brewery, Medical Tower, and The Oertel Brewing Co. Inc.

Kolbrook was married to Fern McLaughlin (1891-1984). The couple had one son: Joseph Kenneth Kolbrook. Their son also became an architect, at times collaborating with his father.

Kolbrook was a World War I veteran. In addition to his AIA memberships, Kolbrook was a member of the Harry R. Kendall Masonic Lodge, Jefferson Post American Legion 15, and The Filson Club (the Filson Historical Society).

According to his obituary, Kolbrook retired from architecture in 1968, at which time he was listed as self-employed. Kolbrook died on June 6, 1976 in Louisville and is buried in Cave Hill Cemetery.

Scope and Content Note

The collection contains drawings representing ecclesiastical, commercial, medical, and residential architectural projects designed by Kolbrook. Drawings span the early 20th century, though the bulk of drawings represent the mid-century. The majority of the projects are ecclesiastical are nearly exclusively Baptist, aside for the inclusion of one, non-denominational church. The collection is comprised of 1,676 drawings contained within 22 flat folders and two loose rolls. Click here to see the project index for more information, including location of loose rolls.

Folder List

1. Additional Seating for Lampton Baptist Church; Alterations and Additions to First Christian Church
2. Southern Baptist Theological Seminary – School of Music
3. Southern Baptist Theological Seminary – James P. Boyce Library Building
4. The Oertel Brewing Co. Inc.
5. Residences: Mr. & Mrs. John F. Oertel & Mr. and Mrs. V. V. Cooke; Proposed Shopping and Apartment Building and Office Building for V.V. Cooke
6. Lincoln Building & Loan Association Building and Alterations; Office Building for Christen, Brown, McCroskey & Rufer
7. Additions and Alterations to The Filson Club; Coca-Cola Bottling Company
8. Baptist Church Designs for: Deer Park, Southside, South Jefferson, and First Baptist Church of Prospect
9. Addition to Residence & Building of Mr. and Mrs. Tom Barbee; Residence of Dr. and Mrs. Arnold Griswold; Post Office Building for V.J. Besendorf
10. Walnut Street Baptist Church
11. Proposed alterations and additions for the Waverly Hill Sanatorium; Highland Park Second Baptist Church; Edenside Christian Church
12. Stratton and Terstegge Co.
13. Alterations and Additions to Crescent Hill Baptist Church
14. Severn Valley Baptist Church
15. Branch Bank Building for Liberty National Bank & Trust Co.
16. Bob Hook Chevrolet
17. Kentucky Baptist Home
18. Standard Gravure Corp.; Courier Journal and Louisville Times; Post Office Department
19. Kentucky Southern College
20. Starks Building Co.
21. Shively Christian Church; Okolona Christian Church; Gilead Baptist Church
22. Pettigrew Residences; Medical Towers South; Fire Station Building; Koster-Swope Buick

Subject Headings

Architects – Kentucky – Louisville
Architecture – Designs and plans
Architecture – Kentucky – Louisville
Architecture, Domestic – Kentucky – Louisville
Bob Hook Chevrolet (Louisville, Ky.)
Church buildings – Kentucky
Coca-Cola Bottling Company (Louisville, Ky.)
Commercial buildings – Kentucky – Louisville
Courier Journal and Louisville Times (Louisville, Ky.)
Griswold, Arnold – Homes and haunts
Hospital architecture – Kentucky – Louisville
Koster-Swope Buick (Louisville, Ky.)
Library buildings – Kentucky – Louisville
Oertel, John F. – Homes and haunts
Barbee, Tom – Homes and haunts
Cooke, V. V. – Homes and haunts
Pettigrew, W. R. – Homes and haunts
Post office buildings -Kentucky – Louisville
Religious architecture – Kentucky – Louisville
School buildings – Kentucky
Southern Baptist Theological Seminary (Louisville, Ky.)
Standard Gravure Corp. (Louisville, Ky.)
Stratton and Terstegge Co. (Louisville, Ky.)
The Filson Club (Louisville, Ky.)
The Oertel Brewing Co. Inc. (Louisville, Ky.)
Waverly Hill Sanatorium (Louisville, Ky.)

Jewish Hospital (Louisville, Ky.) Records, 1905-2008

Held by The Filson Historical Society

Creator: Jewish Hospital (Louisville, Ky.)

Title: Records, 1905-2008

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

Size of Collection: 14 cubic feet (12 boxes, 1 oversized volume, 1 oversized folder)

Location Number: Mss. BF J59

Scope and Content Note

The collection consists of the records of Jewish Hospital, which opened in Louisville, Kentucky, in 1905. The papers, dating from 1905 to 2008, consist primarily of board and committee meeting minutes, administrative and financial records, fundraising materials, correspondence, federal grant applications, publications, and scrapbooks. Most of the early records of Jewish Hospital were lost when the Ohio River flood of 1937 destroyed papers stored in the hospital’s basement. As of 2018, the Filson Historical Society has acquired the administrative papers of Jewish Hospital up through the year 1980.

The collection highlights the efforts of the Jewish Hospital Association, incorporated in 1903, to build and manage a hospital that met the medical needs of both the Jewish community in Louisville and a general patient population. The records include discussions throughout the twentieth century about the meaning of the Jewish Hospital name and identity, and they provide information about the hospital’s relationships with local rabbis and Jewish organizations. Papers contain references to the provision of kosher meals, ritual circumcision ceremonies, and the observance of Jewish and Christian holidays at the hospital.

In addition to documenting the relationship of Jewish Hospital with Louisville’s Jewish community, the collection covers issues faced by many private hospitals in the twentieth century. Records detail how Jewish Hospital oversaw fundraising campaigns and confronted financial challenges. The papers include information about individual employees and the hospital’s management of its workforce, including nurses, orderlies, and housekeeping staff. There is some information, especially in the hospital’s applications for federal Hill-Burton funds, on the religious and racial background of patients and physicians. Materials also detail volunteer work at the hospital. The records from the second half of the twentieth century document how the hospital navigated major shifts in health care, including the racial integration of patients and hospital staff, the need for malpractice liability insurance, the incorporation of new medical technologies and computers into hospital care, the introduction of Medicare, and a growing number of federal regulations tied to federal funding. The papers chart the development of Jewish Hospital into a nationally renowned medical center that specialized in hand and heart surgery and organ transplantation. Also included is information about Jewish Hospital’s affiliations with the University of Louisville Medical School in regard to its teaching, open-heart surgery, and kidney transplant and treatment programs.

Folders 1-15 contain miscellaneous materials from 1910-2006, including histories about Jewish Hospital, a small number of photographs and other images, a 1941 fundraising scrapbook, and various annual reports, by-laws, certificates, correspondence, and publications.

Folders 16-84 contain papers of Jewish Hospital at its first location at the corner of Floyd and Kentucky streets in Louisville, covering the years from 1939-1954. These papers include Jewish Hospital Association by-laws, board meeting minutes, financial and fundraising records, correspondence, applications for federal Hill-Burton funds, information about medical residents, and various publications. Important issues addressed are the costs of hospital services, contributions from local Jewish organizations and individuals, the introduction of Blue Cross insurance plans, the labor shortage during World War II, and the management of nurses and the nursing school. Records from the late 1940s and early 1950s document Jewish Hospital’s decision to relocate downtown and to join the newly organized Louisville Medical Center. The records include information about the hospital’s fundraising efforts and its applications for federal Hill-Burton grants for the construction of a new hospital. Also of note are discussions in the late 1940s about eliminating the requirement that board members be Jewish, and references in the early 1950s to the decision to admit African American patients to the new hospital. For other records of Jewish Hospital before it moved downtown in 1955, see folders 289-292, 294-304, and volumes 307-309.

Folders 85-288 contain papers of Jewish Hospital from 1954-1980, covering the period during and after the hospital’s relocation downtown to Chestnut Street. Materials include a Courier-Journal magazine article on the new Jewish Hospital, board meeting minutes, financial and fundraising records, correspondence, annual reports, records of bequests, publications, and applications for federal Hill-Burton funds for additions to the hospital. The Micro-Scoop, a monthly newsletter for hospitals employees running from 1954-1957 and 1967-1980, contains images of and information about employees and new hospital equipment. Another hospital publication was Service, which was distributed to Jewish Hospital Association members. The collection houses issues of Service from 1965-1975. Also of note are materials relating to the activities of the Women’s Guild of Jewish Hospital, an organization established in 1955 to manage volunteer work at the hospital. Records document the establishment of an intensive care unit and coronary care unit (ICU-CCU) in the mid-1960s, as well as the decision-making process that led to the closing of the obstetrical department in 1967. Administrative papers discuss the impact of the decision to close the obstetrical department on the Jewish community and show how Jewish Hospital took steps to ensure that Jewish obstetrical patients at other hospitals would have access to kosher food and facilities for ritual circumcision.

Other major developments addressed in the records from the 1960s and 1970s include the creation of a cardiac catheterization laboratory, a micro-surgery unit, a nuclear medicine department, a kidney transplant program, and an end stage renal disease (ESRD) program. The records provide information about the hospital’s participation in the Medicare program after 1965. Administrative papers document the establishment of the Louisville Medical Research Foundation in affiliation with Jewish Hospital in 1970. Materials from the 1970s detail the construction of the Wheeler Tower and the pedestrian passageway between Jewish Hospital and Norton-Children’s Hospital. They provide information about the board’s efforts to set up a child care center for employees working day and night shifts, and about the board’s reaction to union organizing activities among different groups of hospital employees. Also of note are discussions in the board minutes about ways to regulate smoking in the hospital.

Folders 289-293 contain loose materials that were removed from the following volumes: the school for nurses ledger dating from 1914-1925, a scrap book of response cards and letters sent to Jewish Hospital from former patients in 1942-1943, the 1946 Jewish Hospital building fund scrapbook, the 75th anniversary scrapbook from 1980, and the Frazier Rehabilitation Center scrapbook.

Folders 294-304 contain materials from the minute book of the Board of Trustees, dating from 1911-1921. These materials include meeting minutes, financial and legal records, correspondence, and the Jewish Hospital Association’s constitution and by-laws. They contain data about hospital services, the number of paying and charity patients, and information about the nursing school and students. Records document the hospital’s relationship with local Jewish organizations, such as the Jewish Welfare Federation, the Council of Jewish Women, and Jewish Ladies’ Benevolent Society #1. They include discussions about adding more non-Jewish physicians to the hospital’s medical staff. Also of note are discussions in 1918 regarding the offer of a $100,000 donation from brothers Bernard and I. W. Bernheim, along with their request that the hospital be renamed Bernheim Memorial Hospital in honor of their parents. Some board members wrote about the importance of retaining the Jewish Hospital name, and the Bernheim brothers eventually donated the money without asking for a change in name.

Volumes 305-310 date from the years 1905-2008. A Board of Trustees ledger (vol. 305) dates from 1974-2008 and records the names and meeting attendance of board members. The Harland Sanders Geriatric Center scrapbook (vol. 306) dates from 1986-1987 and consists of proposals for a geriatric center, promotional materials and photographs of the opening of the center, an annual report, and newspaper clippings. The Jewish Hospital memorial book (vol. 307) consists of certificates from 1940-1952, with each certificate noting who made the donation and who was being memorialized. The 75th anniversary scrapbook from 1980 (vol. 308) includes photographic materials, old patient bills, and copies of newspaper articles. The school for nurses ledger (vol. 309) dates from 1914-1921 and consists of pages for each student at the Jewish Hospital School for Nurses, listing the student’s name, dates, classes, lectures, instructors, and final grades. The Frazier Rehabilitation Center scrapbook (vol. 310) covers the years 1953-2003 and includes newspaper clippings, photographic and promotional materials, and correspondence related to the history of the center and its patients. The Rehabilitation Center was established in 1954 and renamed the Amelia Brown Frazier Rehabilitation Center in 1984, when Jewish Hospital undertook its management.

Folders 311-312 include materials added to the collection after 2020: issues of the Jewish Hospital publication Choices from 1990-1995 and marketing materials relating to the Jewish Hospital Hand Care Center, ca. 2001

Related Collections:

Jewish Hospital (Louisville, Ky.) AbioCor records, 1999-2003 (Mss. C J).

Jewish Hospital SkyCare (Louisville, Ky.) Scrapbook, 2982-1985. 2 vols. (Mss. SB J59).

Jewish Hospital Heart and Lung Center (Louisville, Ky.) Scrapbook of building construction, 1900-1995. 1 vol. (Mss. SB J59a).

Jewish Hospital (Louisville, Ky.) Scrapbook of AbioCor transplants, 2001-2002. 1 vol. (Mss. SB J59b).

Jewish Hospital Photograph Collection, ca. 1985-1988 (019PC41).

Jewish Hospital Marketing Photograph Collection (019PC58).

Jewish Hospital & St. Mary’s HeathCare poster, ca. 2005 (PR540.0006).

Rick Pitino KentuckyOne Health poster, ca. 2015 (PR780.0001).

Historical Note

The Jewish Hospital Association was incorporated in 1903 in Louisville, Kentucky, with the aim of building a hospital for Orthodox Jewish immigrants from Eastern Europe and other members of the Jewish community. The association’s efforts led to the opening of Jewish Hospital in 1905 as a 32-bed institution at the corner of Floyd and Kentucky streets. While primarily a Jewish hospital, its articles of incorporation stated that “persons of any creed may be admitted as free or pay patients.” Beginning in 1909, the cost of charity patients’ hospital care was covered by the Federation of Jewish Charities, which became the Jewish Welfare Federation in 1918. The hospital offered a place to train and practice to Jewish physicians, who faced limited opportunities for internships and medical staff positions at other Louisville hospitals. Jewish Hospital also operated a nursing school from 1909 through World War II. In 1929, the hospital built a new addition and the Bernheim Nurses’ Home. The hospital endured through financial deficits, the Great Depression, and the damage of the Ohio River flood of 1937.

In the decade after World War II, a fundraising drive to build a larger hospital at a new location secured over $800,000 in donations from the community and a federal Hill-Burton allocation of $1,284,000. The Board of Trustees hired the Jewish architectural firm Joseph and Joseph to oversee the design and construction of the new Jewish Hospital, which would offer more modern and racially inclusive facilities to patients. A 1952 Courier-Journal article announced that African American patients would be admitted to the new hospital, with plans to have African American and white patients use “the same medical facilities” but not share patient rooms. In 1955, the new 118-bed Jewish Hospital opened at Brook and Chestnut streets. With its location downtown, Jewish Hospital joined the newly organized Louisville Medical Center and participated in the University of Louisville medical school’s teaching program. Like the old hospital, the new hospital benefited from the work of volunteers, most notably from the Women’s Guild of Jewish Hospital, established in 1955. Sara Greenstein, who served as the hospital’s first female president of the Board of Trustees from 1962-1965, oversaw the racial desegregation of the hospital’s medical staff and patient rooms, the creation of a pension system for employees, and the establishment of the open-heart surgery program.

In the 1960s, Jewish Hospital began to build a reputation as a regional medical center specializing in heart and hand surgery and kidney transplants and treatments. The hospital closed its obstetrical department in 1967 to provide more space for its recently established intensive care and coronary care units (ICU-CCU). Two major expansions—the addition of 1960-1962 and the completion of the Wheeler Tower in 1973—increased the number of patient beds to 403. Jewish Hospital was the site of many “firsts” in Kentucky, including the first kidney transplant in 1964, the first open-heart surgery in 1965, the first heart transplant in 1984, and the first hand transplant in 1999.

The 1980s launched an era of corporate reorganization, starting with the creation of the holding company JH Systems in 1983, later renamed Jewish Hospital HealthCare Services (JHHS) in 1988. By 1995, JHHS had expanded to take on the ownership and management of the Amelia Brown Frazier Rehabilitation Center, the Rudd Heart and Lung Center, and a regional network of outpatient facilities and twelve hospitals. In 2005, JHHS and Caritas Health Services merged to create Jewish Hospital and St. Mary’s HealthCare, with JHHS and Catholic Health Initiatives (CHI) as parent companies. In 2012, Jewish Hospital and St. Mary’s HealthCare merged with Saint Joseph Health System of Lexington to form KentuckyOne Health. At this point, the board of JHHS reorganized to create the Jewish Heritage Fund for Excellence (JHFE), a nonprofit grant-making organization that gives support to medical research, community health, and the Louisville Jewish community. As of 2018, KentuckyOne Health’s Jewish Hospital and St. Mary’s Foundation provides support to patient care, medical education, and clinical research at Jewish Hospital and other KentuckyOne Health facilities and programs in the Louisville area.

Sources:

“From Hilda to Martin, Jewish Hospital is where miracles happen,” by Rabbi Nadia Siritsky, https://jewishlouisville.org/hilda-martin-jewish-hospital-miracles-happen/.

“Hospitals.” Encyclopedia of Louisville, edited by John Kleber.

Jewish Heritage Fund for Excellence, https://jewishheritagefund.com/about-2/about-jhfe/.

Jewish Hospital and St. Mary’s Foundation, http://www.kentuckyonehealth.org/jewish-hospital-st-marys-foundation.

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

A Legendary Vision: The History of Jewish Hospital, by Barbara Zingman and Betty Lou Amster.

“Negro Patients to be Taken by New Jewish Hospital.” 23 November 1952. Louisville Courier-Journal.

Folder List

Folder 1: Histories of Jewish Hospital, ca. 1960-1996.
Folder 2: Photographic Materials, 1910-2006.
Folder 3: Fundraising Scrapbook, 1941.
Folder 4: Fundraising, 1940-1941, mid-to-late 1950s.
Folder 5: Contractors and Purveyors, ca. 1946-1958.
Folder 6: Hospital Floor Plan, mid-1950s. [oversized]
Folder 7: Pamphlets, ca. 1953-1996.
Folder 8: Annual Reports and Reviews, 1954, 1957-1959, 1962.
Folder 9: By-Laws and Statement of Philosophy, 1965, 1971, 1977.
Folder 10: Hospital Information, 1960-1980.
Folder 11: Hospital Coordination Committee, 1977-1978.
Folder 12: Vital Statistics Certificates, 1973, 1982.
Folder 13: Henry Wagner, Correspondence, 1988-1989.
Folder 14: Miscellaneous Publications, 1905-2003.
Folder 15: Miscellaneous Materials, 1931, 1958-2003.
Folder 16: Executive Committee Minutes, 1939.
Folder 17: Jewish Hospital Association By-Laws, 1940.
Folder 18: Executive Committee Minutes, 1940-1943.
Folder 19: Executive Committee Minutes, 1941.
Folder 20: Jewish Hospital Board Minutes, 1941.
Folder 21: Executive Committee Minutes, 1942.
Folder 22: Jewish Hospital Board Minutes, 1942.
Folder 23: Medical Council Minutes, 1942.
Folder 24: Jewish Hospital Board Minutes, 1943.
Folder 25: Executive Committee Minutes, 1943.
Folder 26: Jewish Hospital Association Financial Statements, 1943-1944.
Folder 27: Miscellaneous Correspondence, 1942-1943.
Folder 28: Jewish Hospital Board Minutes, 1944.
Folder 29: Executive Committee Minutes, 1944.
Folder 30: Intern Committee, 1945.
Folder 31: Medical Council Minutes, 1944.
Folder 32: Jewish Hospital Association Financial Statements, 1945-1946.
Folder 33: Jewish Hospital Board Minutes, 1945.
Folder 34: Medical Council Minutes, 1945.
Folder 35: Jewish Hospital Board Minutes, 1946.
Folder 36: Special Nursing Committee Minutes, 1945.
Folder 37: Medical Council Minutes, 1946.
Folder 38: Special Nursing Committee Minutes, 1946.
Folder 39: Jewish Hospital Association Agenda, 1947.
Folder 40: Jewish Hospital Board Minutes, 1947.
Folder 41: Board President’s Report, 1947.
Folder 42: Special Nursing Committee Minutes, 1947.
Folder 43: New Hospital Committee Minutes, 1947.
Folder 44: Jewish Hospital Board Minutes, 1948.
Folder 45: New Hospital Committee Minutes, 1948.
Folder 46: Special Nursing Committee Minutes, 1948.
Folder 47: Jewish Hospital Board Minutes, 1949.
Folder 48: Jewish Hospital Annual Reports, 1949.
Folder 49: Department Head Minutes, 1949.
Folder 50: Finance Committee, 1949.
Folder 51: New Hospital Committee Minutes, 1949.
Folder 52: Jewish Hospital Board Agenda, 1950.
Folder 53: Jewish Hospital Board Minutes, 1950.
Folder 54: Annual Reports, 1950.
Folder 55: Residents – Applications and Correspondence, 1948-1950.
Folder 56: Jewish Hospital Board Minutes, 1951.
Folder 57: Annual Reports, 1951.
Folder 58: Department Head Minutes, 1951.
Folder 59: Hill-Burton Applications, 1953.
Folder 60: New Hospital Committee Minutes, 1950-1951.
Folder 61: Residents and Interns at Hospital (Foreign Exchange), 1950-1951.
Folder 62: Jewish Hospital Board Minutes, 1952.
Folder 63: Jewish Hospital Board Agenda, 1952.
Folder 64: Annual Reports, 1952.
Folder 65: New Hill-Burton Application, 1952.
Folder 66: Presentations to the Kentucky Hospital Advisory Committee, 1952, 1958.
Folder 67: Your Hospital, 1952.
Folder 68: Courier Journal Sunday Magazine, 1952.
Folder 69: Annual Reports, 1953.
Folder 70: Jewish Hospital Board Agenda, 1953.
Folder 71: Jewish Hospital Board Minutes, 1953.
Folder 72: Employees’ Newspaper, 1952-1953.
Folder 73: Medical Council Minutes, 1953.
Folder 74: New Hospital Committee Minutes, 1953.
Folder 75: Plans for Cornerstone Laying Ceremony, 1953.
Folder 76: Annual Reports, 1954.
Folder 77: Jewish Hospital Board Agenda, 1954.
Folder 78: Jewish Hospital Board Minutes, 1954.
Folder 79: Micro-Scoop, 1954.
Folder 80: Medical Staff Executive Committee, 1952-1954.
Folder 81: Group II and III Equipment, undated, ca. 1952-1954.
Folder 82: Old Hospital Committee Minutes, 1954.
Folder 83: Your Hospital, 1954.
Folder 84: List of checks written for new hospital, 1953-1954.
Folder 85: Courier Journal Magazine regarding New Hospital, 1955.
Folder 86: Jewish Hospital Board Minutes, 1955.
Folder 87: JCAH Survey, 1955.
Folder 88: Open House Committee, 1955.
Folder 89: Annual Reports, 1955.
Folder 90: Memorials A-K, 1954-1964.
Folder 91: Memorials L-Z, 1954-1964.
Folder 92: Micro-Scoop, 1955.
Folder 93: Plans for Moving, 1955.
Folder 94: Room Furnishings, 1954-1959.
Folder 95: Equipment Donated, 1955-1967.
Folder 96: Obstetrical Equipment/Memorial Plaques, 1954-1956.
Folder 97: Jewish Hospital Board Minutes, 1956.
Folder 98: Jewish Hospi-Tales, 1956.
Folder 99: Micro-Scoop, 1956.
Folder 100: Expansion Fund Report, 1957.
Folder 101: Annual Reports, 1957.
Folder 102: Jewish Hospital Board Minutes, 1957.
Folder 103: Micro-Scoop, 1957.
Folder 104: Annual Reports, 1958.
Folder 105: Jewish Hospital Board Minutes, 1958.
Folder 106: Special Obstetrical Committee, 1958.
Folder 107: Jewish Hospital Board Agenda, 1959.
Folder 108: Jewish Hospital Board Minutes, 1959.
Folder 109: Part I – Hill-Burton Application, 1959.
Folder 110: Part II – Hill-Burton Application, 1959.
Folder 111: Part III – Hill-Burton Application, 1959.
Folder 112: Part IV – Hill-Burton Application, 1959-1960.
Folder 113: Special Committee regarding Problems in Department of Surgery, 1959.
Folder 114: Jewish Hospital Board Agenda, 1960.
Folder 115: Jewish Hospital Board Minutes, 1960.
Folder 116: Jewish Hospital Board Agenda, 1961.
Folder 117: Jewish Hospital Board Minutes, 1961.
Folder 118: Dedication Ceremony, 1961.
Folder 119: School for Medical Record Librarians, 1957-1961.
Folder 120: Annual Reports, 1962.
Folder 121: Jewish Hospital Board Agenda, 1962.
Folder 122: Jewish Hospital Board Minutes, 1962.
Folder 123: Jewish Hospital Board Agenda, 1963.
Folder 124: Jewish Hospital Board Minutes, 1963.
Folder 125: Jewish Hospital Board Agenda, 1964.
Folder 126: Jewish Hospital Board Minutes, 1964.
Folder 127: Promissory Note and Mortgage, 1964.
Folder 128: Report to Hill-Burton Office, 1964.
Folder 129: Jewish Hospital Board Minutes, 1965.
Folder 130: Presentation before Hill-Burton Advisory Committee, 1965.
Folder 131: Frazier Rehabilitation Center – Miscellaneous, 1954-1965.
Folder 132: Jewish Hospital Board Agenda, 1965.
Folder 133: Hill-Burton Project Review, 1966.
Folder 134: Jewish Hospital Board Agenda, 1966.
Folder 135: Jewish Hospital Board Minutes, January-June, 1966.
Folder 136: Jewish Hospital Board Minutes, July-December, 1966.
Folder 137: Medical Council Minutes, 1966.
Folder 138: Medical Staff Executive Committee, 1966.
Folder 139: Statement of Policy, 1966.
Folder 140: Jewish Hospital Board Agenda, 1967.
Folder 141: Jewish Hospital Board Minutes, January-June, 1967.
Folder 142: Jewish Hospital Board Minutes, July-December, 1967.
Folder 143: Micro-Scoop, 1967.
Folder 144: Closing of Obstetrical Department: Data, 1960-1967.
Folder 145: Closing of Obstetrical Department: Copies of Studies, Data, 1965-1967.
Folder 146: Closing of Obstetrical Department: Correspondence, Minutes, Publicity, 1966-1968.
Folder 147: Open-Heart Surgery, 1964-1967.
Folder 148: Medical Residents, etc., Former, 1951-1966.
Folder 149: Report regarding Proposed Expansion, 1967-1968.
Folder 150: Service, 1966-1967.
Folder 151: Jewish Hospital Board Agenda, 1968.
Folder 152: Jewish Hospital Board Minutes, January-June, 1968.
Folder 153: Jewish Hospital Board Minutes, July-December, 1968.
Folder 154: Louisville City of – Information regarding Closing of Madison Street, 1968.
Folder 155: Micro-Scoop, 1968.
Folder 156: Service, 1968.
Folder 157: Special Committee regarding Hill-Burton Funds, 1968.
Folder 158: Presentation to the Health Facilities Council, 1968.
Folder 159: Statement of Position, 1968.
Folder 160: Bequests – Received A-F, 1951-1972.
Folder 161: Bequests – Received G-L, 1963-1972.
Folder 162: Bequests – Received M-Z, 1955-1972.
Folder 163: Bequests – Pending, 1960-1973.
Folder 164: Bequests – Estate of Ita May Bronner, 1962-1963.
Folder 165: Jewish Hospital Board Minutes, July-December, 1969.
Folder 166: Jewish Hospital Board Minutes, January-June, 1969.
Folder 167: Joseph M. Frehling Foundation, 1961-1969.
Folder 168: Statement of Position, 1968-1969.
Folder 169: Presentation to the Health Facilities Council, 1968-1970.
Folder 170: Service, 1969.
Folder 171: Special Building Committee, 1968-1969.
Folder 172: Ground-Breaking Ceremony, 1970.
Folder 173: Jefferson County Fiscal Court – Resolution Adopted 2/17/70.
Folder 174: Jewish Hospital Board Agenda, 1970.
Folder 175: Jewish Hospital Board Minutes, January-June, 1970.
Folder 176: Jewish Hospital Board Minutes, July-December, 1970.
Folder 177: Micro-Scoop, 1969-1970.
Folder 178: Service, 1970.
Folder 179: Special Committee regarding Thomas Cardiovascular Lab, 1970.
Folder 180: Hill-Burton Application, 1970-1973.
Folder 181: Hill-Burton Application – Miscellaneous, 1969-1970.
Folder 182: Hill-Burton Application – Part 1, 1970-1971.
Folder 183: Hill-Burton Application – Part 2, 1965-1970.
Folder 184: Hill-Burton Application – Part 3, 1965-1970.
Folder 185: Hill-Burton Application – Part 4, 1970.
Folder 186: Jewish Hospital Board Agenda, 1971.
Folder 187: Jewish Hospital Board Minutes, January-June, 1971.
Folder 188: Jewish Hospital Board Minutes, July-December, 1971.
Folder 189: Land Utilization Committee, 1969-1971.
Folder 190: Louisville Medical Center Board, 1971.
Folder 191: Micro-Scoop, 1971.
Folder 192: Service, 1971.
Folder 193: Jewish Hospital Board Minutes, January-June, 1972.
Folder 194: Jewish Hospital Board Minutes, July-December, 1972.
Folder 195: Micro-Scoop, 1972.
Folder 196: Service, 1972.
Folder 197: Special Committee on Pedestrian Passage, 1971-1972.
Folder 198: Jewish Hospital Board Minutes, January-June, 1973.
Folder 199: Jewish Hospital Board Minutes, July-December, 1973.
Folder 200: Medical Center Minutes, 1973.
Folder 201: Micro-Scoop, 1973.
Folder 202: Correspondence regarding Special Building Project, 1970-1975.
Folder 203: Jewish Hospital Board Minutes, January-June, 1974.
Folder 204: Jewish Hospital Board Minutes, July-December, 1974.
Folder 205: Microsurgery/Kidney Transplant Correspondence, 1972-1974.
Folder 206: Special Committee regarding University of Louisville Affiliation, 1972-1974.
Folder 207: Micro-Scoop, 1974.
Folder 208: Service, 1965-1974.
Folder 209: Jewish Hospital Board Agenda, 1975.
Folder 210: Health Systems Development, 1972-1975.
Folder 211: Jewish Hospital Board Minutes, January-June, 1975.
Folder 212: Jewish Hospital Board Minutes, July-December, 1975.
Folder 213: Medical Council Minutes, January-June, 1975.
Folder 214: Micro-Scoop, 1975.
Folder 215: Special Committee on University of Louisville Affiliation, 1975.
Folder 216: Jewish Hospital Journal, 1975-1984.
Folder 217: Micro-Scoop, 1976.
Folder 218: Jewish Hospital Board Agenda, 1976.
Folder 219: Jewish Hospital Board Minutes, January-June, 1976.
Folder 220: Jewish Hospital Board Minutes, July-December, 1976.
Folder 221: Medical Council Minutes, July-December, 1976.
Folder 222: Resolution Adopted by Fiscal Court, 1976.
Folder 223: Special Committee to Consider Retaining General Council on a Formal Basis, 1976.
Folder 224: Special Committee regarding the Future Role of Jewish Hospital, 1975-1976.
Folder 225: Special Committee on University of Louisville Affiliation, 1976.
Folder 226: Subcommittee regarding Role and Scope Study, 1976-1977.
Folder 227: Bank of Louisville – Monthly Reports, 1976-1977.
Folder 228: Building Expansion – Bids and Contract, 1977.
Folder 229: Department Head Minutes, 1977.
Folder 230: End Stage Renal Disease (E.S.R.D.) Program, 1976-1977. [Records with patient names have been removed and are closed until 2050.]
Folder 231: Jewish Hospital Board Agenda, 1977.
Folder 232: Board Committees, 1977.
Folder 233: Executive Committee Minutes, 1977.
Folder 234: Finance Committee, January-June, 1977.
Folder 235: Finance Committee, July-December, 1977.
Folder 236: Feasibility Study, 1977.
Folder 237: Ground-Breaking Ceremony, 1977.
Folder 238: House and Property Committee, 1977.
Folder 239: Legal and Insurance Committee, 1977.
Folder 240: Medical Committee, 1977.
Folder 241: Medical Council Minutes, January-June, 1977.
Folder 242: Medical Council Minutes, July-December, 1977.
Folder 243: Memorials and Scholarship Committee, 1977.
Folder 244: Micro-Scoop, 1977.
Folder 245: Notices to Board of Trustees, 1977.
Folder 246: Personnel and Retirement Committee, 1977.
Folder 247: Professional Relations Committee, 1977.
Folder 248: Public Relations and Membership Committee, 1977.
Folder 249: Resolutions regarding Sale of Bonds, 1977.
Folder 250: Special Building Committee, 1976-1977.
Folder 251: Special Computer Committee, 1977.
Folder 252: Special Committee regarding Future Role of Jewish Hospital, 1977.
Folder 253: Special Committee on University of Louisville Affiliation, 1977.
Folder 254: Sutton, Frank C., M.D. – Consultant, 1977.
Folder 255: Teenage Volunteers (Miscellaneous), 1960-1977.
Folder 256: Thomas Cardiovascular Laboratory Contract, 1976-1981.
Folder 257: Jewish Hospital Board Signed Minutes, January-June, 1977.
Folder 258: Jewish Hospital Board Signed Minutes, July-December, 1977.
Folder 259: Jewish Hospital Mimeographed Board Minutes, January-June, 1977.
Folder 260: Jewish Hospital Mimeographed Board Minutes, July-December, 1977.
Folder 261: Board Committees, 1978.
Folder 262: Jewish Hospital Board Agenda, 1978.
Folder 263: Department Head Minutes, 1978.
Folder 264: Executive Committee Minutes, 1978.
Folder 265: Micro-Scoop, 1978.
Folder 266: Notices to Board of Trustees, 1978.
Folder 267: Jewish Hospital Signed Board Minutes, January-June, 1978.
Folder 268: Jewish Hospital Signed Board Minutes, July-December 1978.
Folder 269: Jewish Hospital Mimeographed Board Minutes, January-June, 1978.
Folder 270: Jewish Hospital Mimeographed Board Minutes, July-December, 1978.
Folder 271: Jewish Hospital Board Agenda, 1979.
Folder 272: Board Committees, 1979.
Folder 273: Programs – Employee Recognition Banquets, 1959-1979.
Folder 274: Jewish Hospital Signed Board Minutes, January-June, 1979.
Folder 275: Jewish Hospital Signed Board Minutes, July-December, 1979.
Folder 276: Jewish Hospital Mimeographed Board Minutes, January-June, 1979.
Folder 277: Jewish Hospital Mimeographed Board Minutes, July-December, 1979.
Folder 278: Micro-Scoop, 1979.
Folder 279: Notices to Board of Trustees, 1979.
Folder 280: Executive Committee Minutes, 1979.
Folder 281: Jewish Hospital Board Agenda, 1980.
Folder 282: End Stage Renal Disease (E.S.R.D.) Program, 1978-1980.
Folder 283: Management Meetings, 1980.
Folder 284: Micro-Scoop, 1980.
Folder 285: Special Committee on University of Louisville Affiliation, 1980.
Folder 286: Special Committee for 75th Anniversary Celebration, 1979-1980.
Folder 287: Jewish Hospital Signed Board Minutes, January-June, 1980.
Folder 288: Jewish Hospital Signed Board Minutes, July-December, 1980.
Folder 289: School for Nurses Materials, 1914-1925.
Folder 290: Patient Correspondence, 1942-1943.
Folder 291: Jewish Hospital Building Fund Scrapbook Materials, 1946.
Folder 292: 75th Anniversary Scrapbook Materials, 1905-1980.
Folder 293: Frazier Rehabilitation Center Scrapbook Materials, 1953-2003.
Folder 294: Minute Book Materials, 1911-1918, 1921.
Folder 295: Minute Book Materials, 1920.
Folder 296: Minute Book Materials, 1919.
Folder 297: Minute Book Materials, 1918.
Folder 298: Minute Book Materials, 1917.
Folder 299: Minute Book Materials, 1916.
Folder 300: Minute Book Materials, 1915.
Folder 301: Minute Book Materials, 1914.
Folder 302: Minute Book Materials, 1913.
Folder 303: Minute Book Materials, 1912.
Folder 304: Minute Book Materials, 1911.
Volume 305: Board of Trustees Ledger, 1974-2008.
Volume 306: Harland Sanders Geriatric Center Scrapbook, 1986-1987.
Volume 307: Jewish Hospital Memorial Book, 1940-1952.
Volume 308: 75th Anniversary Scrapbook, 1905-1980. [wrapped]
Volume 309: School for Nurses Ledger, 1914-1921.
Volume 310: Frazier Rehabilitation Center Scrapbook, 1953-2003. [oversized]
Folder 311: Choices, 1990-1995.
Folder 312: Hand Care Center Marketing, ca. 2001.

Subject Headings

Abortion – Kentucky – Louisville.
African Americans – Hospital care.
African American physicians – Kentucky – Louisville.
Amelia Brown Frazier Rehabilitation Center (Louisville, Ky.).
Berg, Harold F., 1918-2002.
Bernheim, Bernard, 1850-1925.
Bernheim, Isaac Wolfe, 1848-1945.
Blue Cross and Blue Shield Association.
B’nai B’rith. Louisville Lodge No. 14 (Louisville, Ky.).
Cardiac catheterization – Kentucky – Louisville.
Children’s Hospital (Louisville, Ky.).
Circumcision – Religious aspects – Judaism.
Coronary Care units – Kentucky – Louisville.
Fasts and feasts – Judaism.
Federation of Jewish Charities (Louisville, Ky.).
Four Courts Louisville Hebrew Home.
Fund raising – Kentucky – Louisville.
Grabfelder, Samuel, 1846-1920.
Greenstein, Sara, 1899-1987.
Health insurance – Kentucky – Louisville.
Heart – Surgery – Kentucky – Louisville.
Hemodialysis – Kentucky – Louisville.
Hospital care – Kentucky – Louisville.
Hospital buildings – Design and construction.
Hospital consultants – Kentucky – Louisville.
Hospital laboratories – Kentucky – Louisville.
Hospital patients – Kentucky – Louisville.
Hospital trustees – Kentucky – Louisville.
Hospitals – Administration.
Hospitals – Emergency services – Kentucky – Louisville.
Hospitals – Employees.
Hospitals – Employees – Labor unions – Kentucky – Louisville.
Hospitals – Employees – Pensions – Kentucky – Louisville.
Hospitals – Employees – Salaries, etc. – Kentucky – Louisville.
Hospitals – Furniture, equipment, etc.
Hospitals – Kentucky – Louisville.
Intensive care units – Kentucky – Louisville.
Jewish Hospital (Louisville, Ky.) – History.
Jewish hospitals – Kentucky – Louisville.
Jewish Ladies’ Benevolent Society (Louisville, Ky.).
Jewish physicians – Kentucky – Louisville.
Jewish Social Service Agency (Louisville, Ky.).
Jewish Welfare Federation (Louisville, Ky.).
Jews – United States – Charities.
Jews – United States – Identity.
Joseph and Joseph, Architects (Louisville, Ky.).
Judaism – Relations – Christianity.
Kosher food – Kentucky – Louisville.
Louisville Medical Center.
Malpractice – Kentucky – Louisville.
Medicare – Kentucky – Louisville.
Medicine – Research – Kentucky – Louisville.
National Council of Jewish Women – Louisville Section.
Norton-Children’s Hospital (Louisville, Ky.).
Nurses – Kentucky – Louisville.
Nursing schools – Kentucky – Louisville.
Obstetrics – Kentucky – Louisville.
Physicians – Kentucky – Louisville.
Rabbis – Kentucky – Louisville.
Radiology – Kentucky – Louisville.
Residents (Medicine) – Kentucky – Louisville.
Rudd Heart and Lung Center (Louisville, Ky.).
Sanders, Harland, 1890-1980.
Smoking – Kentucky – Louisville.
Surgery – Kentucky – Louisville.
Teaching hospitals – Kentucky – Louisville.
Transplantation of organs, tissues, etc. – Kentucky – Louisville.
United States. Hospital Survey and Construction Act.
University of Louisville. School of Medicine.
Victor, Julia F., 1903-1988.
Volunteer workers in hospitals – Kentucky – Louisville.
Weiss, Morris M., Jr., 1933-.
Women’s Guild of Jewish Hospital (Louisville, Ky.).
World War, 1939-1945 – Kentucky – Louisville.

 

Hines Family Papers, 1942-1950

Held by The Filson Historical Society

Creator: The Hines Family

Title: Papers, 1942-1950

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

Size of Collection: 0.33 cubic feet

Location Number: Mss. A H662c

Scope and Content Note

Collection consists of approximately 50 letters, primarily written by three brothers who were raised in Louisville, Kentucky, and served in the U.S. Army and Navy during World War II. J. Jordan (‘Jordy’) Hines, 1922-1944, was drafted in September 1943 and served in the 359th Infantry Regiment, 90th Infantry Division, participating in the D-Day invasion and Normandy campaign. He was killed in action near Metz, France in September 1944. William (‘Bill’) Hines, 1918-1981, served in the Navy and was stationed in the Fiji Islands. Francis (‘Frank’ ) Hines, 1913-1970, served in the 775th Field Artillery Battalion in France and Germany. Their correspondence was primarily addressed to their parents and other family members. Folder 2 comprises correspondence and official notices concerning Jordy’s death.

Biographical Note

Dennis and Gertrude Hines were descendants of Irish immigrants who raised a large family in Louisville, Kentucky during the early 20th century. Among the ten surviving children were eight sons, six of whom served in the military during World War II.

John Jordan (‘Jordy’) Hines (1922-1944), who had been employed at Peerless Manufacturing Corp. and Frankfort Distilleries, was drafted into the Army in September 1943. After training in Florida, he was sent to England in April 1944. As a member of the 359th Infantry Regiment, 90th Infantry Division, he participated in the D-Day invasion and spent the next 3 months in France, before being killed near Metz, France on 8 September 1944.

Francis (‘Frank’) Hines (1913-1970), served in the 775th Field Artillery Battalion and saw action in France and Germany in 1944-1945. He had a strong musical background and frequently sought out Catholic churches in both countries to play organs.

Walter J. Hines (1910-1991), a recipient of some of Jordy’s letters, served on submarines in the South Pacific, primarily the USS Searaven.

William (‘Bill’) Hines (1918-1981), served as a warrant officer in the U.S. Army and was stationed in the Fiji Islands.

Patrick Hines (b. 1919), was a member of the Xavierian Brothers, teaching at Cardinal Hays High School in Bronx, N.Y. during the war.

Folder List

Box 1
Folder 1: John Jordon (‘Jordy’) Hines correspondence, 1942-1944
Folder 2: Correspondence, articles, documents concerning John Jordan Hines’ death, 1944-1950
Folder 3: William (‘Bill’) P. Hines correspondence, 1944
Folder 4: Francis (‘Frank’) M. Hines correspondence, 1944-1945

Subject Headings

Chandler, Happy, 1898-1991 – Correspondence.
Condolence notes – United States.
Death notices – United States.
Obituaries – United States.
Survivors’ benefits – Louisville (Ky.)
Ration books – United States.
United States. Army. Division, 90th.
United States. Army. Field Artillery Battalion, 775th.
United States. Army. Infantry, 359th.
United States. Army – Military life.
World War, 1939-1945 – Campaigns – France – Normandy.
World War, 1939-1945 – Casualties – United States.
World War, 1939-1945 – Correspondence.

 

 

Buckner, Simon Bolivar (1823-1914) Papers, 1825-1994

Held by the Filson Historical Society

Creator: Buckner, Simon Bolivar, 1823-1914

Title: Papers, 1825-1994

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

Size of Collection: 4.33 cubic feet

Location Number: Mss. A B925b

Scope and Content Note

The Simon B. Buckner papers reflect the lives and pursuits of three generations of the Buckner family of Hart County, Kentucky. The papers of Simon Buckner’s parents, Aylett Hartswell Buckner (1798-1851) and Elizabeth Ann Morehead (1801-1861), largely pertain to business, family matters and the people they held in bondage. Prior to the family’s removal to Arkansas in 1843, Aylett was co-owner of an iron ore furnace in Muhlenberg County which employed both free and slave labor. Also referenced in this portion of the collection are Simon Buckner’s siblings, Turner Hartswell Buckner (1820-1854), a “forty-niner,” who died on his second trek to California and Mary Elizabeth Buckner (1831-1883) who married John Tooke (1823-1858).

The heart of the collection, however, documents the life and career of Simon Bolivar Buckner (1823-1914) who served as an officer in the U.S. Army during the Mexican War, a lieutenant general in the Confederate Army during the Civil War and as governor of Kentucky (1887-1891). Numerous letters to and from Buckner, who was known to his family as Bolivar, shed light on his West Point days and military service from 1844 to 1855. Several letters and an unfinished memoir describe his Mexican War experiences as a member of Gen. Winfield Scott’s command during the advance on Mexico City. Other letters describe his duties following the Mexican War at military posts in the territories of Minnesota and Kansas as well as New York City. Buckner’s Civil War papers contain several documents related to the major campaigns in the western theater, including Fort Donelson, Perryville, Stones River and Chickamauga. Of particular interest is a notebook in which he recorded his after-action recollections of the opening phase of the battle of Chickamauga which includes a hand drawn map. Most of his war papers, however, pertain to Buckner’s operations against Union Col. William P. Sanders 1863 cavalry raid through East Tennessee and the closing days of the conflict in the Trans-Mississippi Department. In fact, Buckner was a central figure in arranging the surrender terms for Confederate forces serving west of the Mississippi.

Buckner’s post-war papers contain several letters from prominent ex-Confederates who were adjusting to life following the collapse of the Confederacy. His correspondence also reflects his activities in New Orleans prior to his return to Kentucky in 1868. A sizeable portion of his papers from the 1870s pertains to his family, his Kentucky estate at Glen Lily and both business and legal activities. In 1883 Buckner made an unsuccessful bid to win the Democratic nomination for governor of Kentucky. Many of his papers reflect his political career, which included serving as governor (1887-1891) and as a vice presidential candidate for the Gold Democratic party in the election of 1896. Buckner’s papers prior to his death in 1914 continue to reflect an interest in politics as well as his activities with both Mexican War and Confederate veterans’ organizations.

There are a few letters relating to the courtship, and later marital problems, of Buckner and his first wife, Mary Jane Kingsbury. The collection also reflects the life of Buckner’s first wife and the Kingsbury family. Her father, Julius Kingsbury, a native of Connecticut, married Jane Creed Stebbins while he was a young army officer stationed in the Michigan Territory. The Kingsbury papers pertain to Julius Kingsbury’s military service, including the Mexican War, his business and real estate ventures in Chicago, Illinois and the settlement of his estate. Also included are letters that shed light on the education and personal life of Mary and her siblings, including Col. Henry Kingsbury who was killed fighting for the Union cause at the battle of Antietam in 1862.

The collection also sheds light on the life and family of Buckner’s second wife, Delia Hayes Claiborne. Included are numerous courtship letters between the 62-year-old General and the 28-year-old Virginia belle. Her circle of friends included Gen. George Washington Custis Lee and Mildred Lee, the children of Gen. Robert E. Lee. In addition to participating in Confederate veteran programs she was also active in the Colonial Dames and appears to have supported the Women’s Rights movement in the early 20th Century.

Also included are several documents that reflect the life and career of Gen. Simon B. Buckner, Jr. and his wife, Adele Blanc Buckner. He graduated from West Point in 1908 and served stateside during World War I. He subsequently graduated from the Command and General Staff School and the War College before joining the faculty of West Point in the 1930’s. He commanded American forces in Alaska following the outbreak of World War II and was killed in action at the battle of Okinawa in 1945. He was the highest-ranking American officer to be killed by enemy fire during World War II.

The collection is supplemented by bound materials, newspapers and scrapbooks.

Item level descriptions of a majority of the collection are linked in the folder list below at the box or folder level when available.

Biographical Note

A native of Hart County, Kentucky, Simon Bolivar Buckner graduated from West Point in 1844 and served as an officer in the 6th U.S. Infantry during the Mexican War. After the conflict he was stationed at posts in the territories of Minnesota and Kansas territories. Promoted to captain, he resigned his commission in 1855 and assisted his father-in-law with his business interests in Chicago. Buckner returned to Kentucky in 1858 and in 1860 was appointed General of the Kentucky State Guard.

At the outbreak of the Civil War he offered his services to the Confederacy and was promoted to the rank of brigadier general in 1861. He served throughout the conflict in the Western Theater and was taken prisoner following the surrender of Fort Donelson, Tennessee on February 16, 1862. Exchanged later that year, he was promoted to major general and participated in the Perryville campaign that autumn. After service in East Tennessee during the summer of 1863, he was transferred to Gen. Braxton Bragg’s Army of Tennessee and participated in the Chickamauga and Chattanooga campaigns. Transferred to the Trans-Mississippi Department, he was promoted to lieutenant general and served in that theater until the collapse of the Confederacy in 1865.

After a brief post-war residency in New Orleans, he returned to Kentucky in 1868 and obtained employment in the life insurance business. In 1873 he left Louisville and returned to the old family estate, Glen Lily in Hart County. He also made annual trips to Chicago regarding the property he owned there.
In 1883 Buckner lost his bid to win the Democratic nomination for Kentucky governor. Following the death of his first wife, Mary Jane Kingsbury Buckner in 1874, Buckner married Delia Claiborne of Richmond, Virginia in 1885. He subsequently served as Governor of Kentucky from 1887 to 1891. Historians later described his administration as both honest and efficient. He was the vice presidential candidate for the Gold Democratic party in the presidential election of 1896.

Buckner spent his last years at Glen Lily but he continued to make public statements on both state and national politics. He died in 1914 at the age of 91 and is buried in the State Cemetery in Frankfort, Kentucky.

Folder List

Box 1 [click to view item level description of folders 1-7 in PDF]
Folder 1: Buckner Family to Simon Bolivar Buckner at West Point, June 1840-December 1840
Folder 2: Buckner Family to Simon Bolivar Buckner at West Point, 1841
Folder 3: Buckner Family to Simon Bolivar Buckner at West Point, 1842
Folder 4: Buckner Family to Simon Bolivar Buckner at West Point, 1843
Folder 5: Parents to Simon Bolivar Buckner, undated
Folder 6: Cadets, Friends, etc. to Simon Bolivar Buckner, 1840-1910
Folder 7: Simon Bolivar Buckner to Family in Arkansas, 1841, 1850-1857

Box 2 [click to view item level description of folders 8-16 in PDF]
Folder 8: Simon Bolivar Buckner correspondence with Mary Kingsbury Buckner, 1846-1872
Folder 9: Simon Bolivar Buckner to Mrs. Jane Kingsbury, 1846-1849
Folder 10: Simon Bolivar Buckner to Mrs. Jane Kingsbury, 1850-1857 and unmatched envelopes
Folder 11: Simon Bolivar Buckner correspondence with Julius Jesse Bronson Kingsbury, and Simon Bolivar Buckner to Henry Kingsbury, 1848-1856
Folder 12: Simon Bolivar Buckner to T. L. Barrett, 1851-1852
Folder 13: Simon Bolivar Buckner Civil War Papers, 1862
Folder 14: Simon Bolivar Buckner Civil War Letters, 1863
Folder 15: Simon Bolivar Buckner Civil War Papers, 13-20 June 1863
Folder 16: Simon Bolivar Buckner Civil War Papers, 21-28 June 1863

Box 3 [click to view item level description of folders 17-24 in PDF]
Folder 17: Simon Bolivar Buckner Civil War Papers, Telegrams, June 1863
Folder 18: Simon Bolivar Buckner Civil War Papers, 1864
Folder 19: Simon Bolivar Buckner Civil War Papers, Trans-Mississippi Department, 1865
Folder 20: Ambrose E. Burnside to Simon Bolivar Buckner, 11 May 1861 and July 1878
Folder 21: James Longstreet to Simon Bolivar Buckner, 1865, 1866, 1872, 1902
Folder 22: Simon Bolivar Buckner Correspondence, 1866-1867
Folder 23: William Brown to Simon Bolivar Buckner and Mary Kingsbury Buckner regarding property, 1867, 1870
Folder 24: Lily Buckner to Simon Bolivar Buckner, 1878-1883

Box 4 [click to view item level description of folders 25-33 in PDF]
Folder 25: Simon Bolivar Buckner to Delia Claiborne Buckner, 1882-1884
Folder 26: Simon Bolivar Buckner to Delia Claiborne Buckner, January 1885-March 1885
Folder 27: Simon Bolivar Buckner to Delia Claiborne Buckner, April 1885-June 1885
Folder 28: Simon Bolivar Buckner to Delia Claiborne Buckner, 1886, 1888-1889
Folder 29: Simon Bolivar Buckner to Delia Claiborne Buckner, 1891-1892
Folder 30: Delia Claiborne Buckner to Simon Bolivar Buckner, 1882-March 1885
Folder 31: Delia Claiborne Buckner to Simon Bolivar Buckner, April 1885-1887
Folder 32: Delia Claiborne Buckner to Simon Bolivar Buckner, 1912
Folder 33: Simon Bolivar Buckner and Simon Bolivar Buckner, Jr. Correspondence, 1892, 1905-1912

Box 5 [click to view item level description of folders 34-39 in PDF]
Folder 34: Simon Bolivar Buckner General Correspondence, 1871-1878, undated
Folder 35: Simon Bolivar Buckner General Correspondence, 1880-1889, undated
Folder 36: Simon Bolivar Buckner General Correspondence, 1890-1899, undated
Folder 37: Simon Bolivar Buckner General Correspondence, 1900-1911
Folder 38: Former Slaves to Simon Bolivar Buckner, including Shelburne, 1892-1911
Folder 39: Correspondence to Simon Bolivar Buckner, Jr. and wife, 1893, 1940, undated

Box 6 [click to view item level description of folders 40-50 in PDF]
Folder 40: Julius Kingsbury Estate, 1856-1891
Folder 41: Bank of Attica vs. Simon B. Buckner regarding Kingsbury Estate, 1861
Folder 42: Simon Bolivar Buckner Legal and Real Estate Papers, 1857-1908
Folder 43: Southern Hospital Association Materials, 1866
Folder 44: Simon Bolivar Buckner Cancelled Checks and Notes, 1869-1905
Folder 45: Simon Bolivar Buckner Investments, 22 January 1895
Folder 46: Simon Bolivar Buckner Mexican War Memoir (draft), undated [click to view PDF scan]
Folder 47: United States Army General Orders #1-16, 1858
Folder 48: Simon Bolivar Buckner Fort Donelson Report, 11 August 1862
Folder 49: Draft of Simon Bolivar Buckner Proclamation “To the Freemen of Kentucky”, 14 September 1862
Folder 50: Simon Bolivar Buckner Civil War Papers, Notes on Chickamauga Campaign, September 1863

Box 7
Folder 51: Simon Bolivar Buckner Civil War Papers, Miscellaneous Special Orders, October 1863-November 1863 [click to view description in PDF]
Folder 52: Simon Bolivar Buckner Civil War Papers, Returns and Reports, 1863, undated [click to view description in PDF]
Folder 53: “An Apology for the Campaign in Kentucky and Middle Tennessee,” undated, circa 1863
Folder 54: CSA Printed Material and Union General Orders No. 6, 1862-1865 [click to view description in PDF]
Folder 55: United Confederate Veterans Reunions, 1911-1914
Folder 56: “The Lessons of Freemasonry,” Anonymous, [Simon Bolivar Buckner?], New Orleans, Louisiana, 23 December 1867
Folder 57: Anonymous Resolution on the Death of Robert E. Lee, January 1870
Folder 58: Simon Bolivar Buckner speeches re: retirement, etc., 1880s-1900
Folder 59: Pamphlets, Printed Speeches, etc. of Simon Bolivar Buckner and Others, 1880s-1890s
Folder 60: Simon Bolivar Buckner Speeches and Published Pamphlet, 1887, 1893 and undated (some deal with convict lease system corruption)

Box 8
Folder 61: Simon Bolivar Buckner Speeches, circa 1888-1895
Folder 62: Simon Bolivar Buckner Senate Election information, undated
Folder 63: Constitutions of Kentucky (1889, 1891) and Contract for Colonization of Texas (1858)
Folder 64: Political ephemera, circa 1880s-1890s [click to view description in PDF]
Folder 65: Chart Comparing Republican and Democrat Administrative Public Printing Costs. No place, no date [post-1885].
Folder 66: Notes and Printed Material re: Tariff and Taxes, ca. 1887-1891
Folder 67: Proceedings of Constitutional Convention (Printed), 1890
Folder 68: The Century Illustrated Monthly Magazine, September 1885 (includes “The Silent South” by G W Cable and “The Siege of Vicksburg” by U. S. Grant) and April 1897 (includes an article about Ulysses Grant and Buckner titled “A Blue and Grey Friendship”)
Folder 69: The Southern Bivouac, April 1887
Folder 70: Simon Bolivar Buckner in Print, 1887-1990
Folder 71: Otto Rothert to Simon Bolivar Buckner, 14 May 1906, including four part history of the Buckner Stack in Muhlenberg County, published in the Greenville Record, 1906

Box 9
Folder 72: Confederate Veteran, March 1914 (includes article on death of Buckner)
Folder 73: First Lieutenant Hal Engerud, United States Cavalry, “The Siege of Munfordville, Kentucky, September 14-17, 1862: A Study,” typed document, 44 pages, with letter to Judge H. A. Watkins, Munfordville, KY, 9 February 1931
Folder 74: Simon Bolivar Buckner, Jr. Biographical Notes and Correspondence on Simon Bolivar Buckner, 1928-1936 [click to view description in PDF]
Folder 75: Simon Bolivar Buckner Biographical Notes and Reminiscences and Simon Bolivar Buckner, Jr. Notes on Father, undated [click to view description in PDF] [click to view PDF]
Folder 76: “CSA Brigadier General Simon Bolivar Buckner’s Performance at Fort Donelson,” by William C. Buckner and Jim Jean, undated
Folder 77: Anonymous [Archibald Gracie IV?]. Papers, Notes on Battle of Chickamauga, undated
Folder 78: Newspaper and Clippings, 1855-1998, undated

Box 10
Folder 79: Newspaper and Clippings, 1844-1911, undated
Folder 80: Newspaper Clippings and Miscellaneous, 1870-1917, undated
Folder 81: Scrapbook of Clippings on Buckner’s time as Governor, 1887-1894

Box 11
Folder 82: Scrapbook of Clippings on Buckner’s Death, 1914
Folder 83: Scrapbook of Clippings on Buckner’s Death, 1915
Folder 84: Stamps, Coupons, ca. 1893-1894
Folder 85: Church Taxation, ca. 1890
Folder 86: Miscellaneous Material, 1861-2008 [click to view description in PDF]

Box 12 [click to view item level description of folders 87-98 in PDF]
Folder 87: Aylett H. Buckner Papers, 1783-1827
Folder 88: Aylett H. Buckner Papers, 1828-1829
Folder 89: Aylett H. Buckner Papers, 1829-1832
Folder 90: Aylett H. Buckner Papers, 1833-1834
Folder 91: Aylett H. Buckner Papers, 1836-1837
Folder 92: Aylett H. Buckner Papers, 1838
Folder 93: Aylett H. Buckner Papers, July 1839-December 1839
Folder 94: Aylett H. Buckner Papers, 1840
Folder 95: Aylett H. Buckner Papers, 1840-1841
Folder 96: Aylett H. Buckner Papers, 1842
Folder 97: Aylett H. Buckner Papers, 1843-1858

Box 13 [click to view item level description of folders 99-108 in PDF]
Folder 98: Buckner Family Correspondence, 1840-1858
Folder 99: Kingsbury Family Letters Received, 1825-1855, undated
Folder 100: Henry Kingsbury to Family, 1851-1857
Folder 101: Mary Kingsbury Buckner to Jane Kingsbury, 1851-1853, 1856
Folder 102: H. W. Kingsbury “Journal” to Cousin, Mrs. J. C. Kingsbury, undated
Folder 103: Henry Kingsbury School Records and Expenses, 1850-1857
Folder 104: Mary Kingsbury Buckner School Records and Expenses, 1846-1857
Folder 105: Wharfage Claims and Court Cases for Kingsbury Estate, 1862, Undated
Folder 106: Delia Claiborne Buckner Letters Received, 1878-1888
Folder 107: Delia Claiborne Buckner Letters Received and Miscellaneous, 1892-1915, 1932
Folder 108: Correspondence to Landon Claiborne, 1881
Folder 109: Miscellaneous Envelopes, undated

Subject Headings

Abney, John Rutledge, 1850-1927.
Adair, A. Monroe, 1820-1892.
Adams, F. G. (Franklin George), 1824-1899.
Addams, Jane, 1860-1935.
Administration of estates.
African American household employees.
African Americans – Suffrage – History – 19th century.
African-American agricultural laborers.
Alexander, T. L. (Thomas Ludwell), 1807-1881.
Allen, C. T. (Cornelius Tacitus), 1841-1919.
Allen, Henry Watkins, 1822-1866.
Allen, J. W. (John William), 1802-1887.
Allen, James Lane, 1849-1925.
Ampudia de, Pedro, 1803-1868.
Anderson, Joseph R., 1813-1892.
Antietam, Battle of, Md., 1862.
Arista, Mariano, 1802-1855.
Arnold, J. Q. A. (John Quincy Adams), 1842-1865.
Arthur, Chester Alan, 1829-1886.
Atherton, J. M. (John McDougal), 1841-1932.
Auditing, Internal – Kentucky.
Austin, Ivers J., 1808-1889.
Aztec Club of 1847.
Bagby, A. P. (Arthur Pendleton), 1833-1921.
Bankhead, James, 1783-1856.
Banks and banking – United States.
Barfield, Castillo, 1834-1914.
Barnett, Andrew, 1827-1910.
Barnett, Samuel, 1824-1896.
Barrett, John, ca. 1855-1906.
Barrett, William F., ca. 1819-1882.
Baton Rouge (La.) – History – Siege, 1862.
Beattie, Taylor, 1837-1920.
Beauregard, G. T. (Gustave Toutant), 1818-1893.
Beck, James B. (James Burnie), 1822-1890.
Bee, Hamilton Prioleau, 1822-1897.
Belknap, Gertrude, 1884-1906.
Belknap, Lily Buckner, 1858-1893.
Belknap, Morris B. (Morris Burke), 1856-1910.
Berea College.
Berry, Taylor, 1837-1896.
Bimetallism – United States – History – 19th century.
Bird, Remsen Dubois, 1888-1971.
Birge, N. A. (Noble Allen), ca. 1832-1902.
Black Patch War, 1906-1909.
Blackburn, Joseph C. S. (Joseph Clay Stiles), 1838-1918.
Blackman, Isabella Golding, b. ca. 1848.
Bliss, Leslie Edgar, 1889-1977.
Bly, Charles B. (Charles Byron), 1855-1883.
Boardman, W. K. (William Kellog), 1870-1947.
Boggs, W. R. (William Robertson), 1820-1911.
Bolton, Robert Hays, 1795-1862.
Boone, Nathan, 1781-1856.
Boone, Samuel M., 1836-1920.
Boston Ideal Opera Company.
Bowling Green (Ky.) – History – 19th century.
Bowling, Richard P., b. ca. 1805.
Bragg, Braxton, 1817-1876.
Bransford, John S., 1836-1907.
Breckinridge, John C. (John Cabell), 1821-1875.
Brent, J. L. (Joseph Lancaster), 1826-1905.
Brian, Western Herndon, 1842-1897.
Bronson, Henry, 1804-1893.
Brooks, William E., 1875-1960.
Brown, E. L. (Eugene L.), ca. 1862-1915.
Brown, John C., 1827-1889.
Brown, John Young, 1835-1904.
Brown, William, 1804-1881.
Brubaker, Mary Buckner, 1922-2013.
Bruce, H. W. (Horatio Washington), 1830-1903.
Bryan, James W., 1853-1903.
Bryan, William Jennings, 1860-1925.
Buchanan, Samuel H., 1839-1915.
Buck, S. H. (Samuel H.), 1841-1929.
Buckner family.
Buckner, Adele Blanc, 1893-1988.
Buckner, Albert C., 1819-1902.
Buckner, Aylett Hartwell, 1798-1851.
Buckner, Delia Hayes Claiborne, 1857-1932.
Buckner, Elizabeth Ann Morehead, 1801-1861.
Buckner, Ethel Conn Buckner, 1872-1950.
Buckner, James Francis, 1813-1889.
Buckner, John Alexander, 1832-1903.
Buckner, Mary Jane Kingsbury, 1832-1874.
Buckner, Nancy Watson, 1803-1851.
Buckner, Simon Bolivar, 1823-1914 – Books and reading.
Buckner, Simon Bolivar, 1823-1914 – Trials, litigation, etc.
Buckner, Simon Bolivar, 1886-1945.
Buckner, Turner Hartswell, 1820-1854.
Buckner, W. T. (Willis T.), b. ca. 1861.
Bullock, James M., ca. 1810-1871.
Burnside, Ambrose Everett, 1824-1881.
Burr-Hamilton Duel, Weehawken, N.J., 1804.
Burwell, William Turnbull, 1819-1847.
Butler, William Orlando, 1797-1880.
Cabell family.
Cairo City and Canal Company.
California – Gold discoveries.
Callum, Martin H., 1843-1867.
Cameron, Simon, 1799-1889.
Campbell, James E. (James Edwin), 1843-1924.
Canales, Antonio, 1800?-1852?
Canby, Edward Richard Sprigg, 1817-1873.
Carlisle, John Griffin, 1835-1910.
Carmen, Ezra Ayres, 1834-1909.
Carter, R. B. (Robert B.)
Castleman, John Breckinridge, 1841-1918.
Cerro Gordo, Battle of, Mexico, 1847.
Chandler, George, ca. 1835-1886.
Chandler, Samuel, b. 1860.
Chickamauga, Battle of, Ga., 1863.
Chickamauga, Battle of, Ga., 1863 – Maps.
Childs, Thomas, 1796-1852.
Chilton, R. H. (Robert Hall), 1815-1879.
Cholera.
Christensen, C. T. (Christian Thomson), 1832-1905.
Church and state – United States – 19th century.
Churchill, Cadwallader, 1792-1852.
Churchill, Marlborough, 1816-1889.
Churchill, T. J. (Thomas J.), 1824-1905.
Cincinnati Medical College.
Cipher and telegraph codes.
Claiborne family.
Claiborne, Clarissa, 1835-1901.
Claiborne, Herbert Augustine II, 1819-1902.
Claiborne, J. F. H. (John Francis Hamtramck), 1809-1884.
Claiborne, William C. C., 1837-1925.
Clark, Helena Buckner, 1816-1888.
Clark, Powhaten, 1836-1917.
Clarke, Newman S., ca. 1793-1860.
Clay, Cassius Marcellus, Jr., 1846-1913.
Clay, T. J. (Thomas Julian), 1840-1863.
Clayton, Philip A.
Clendenin, J. M. (John Miller), ca. 1809-1842.
Cleveland, Grover, 1837-1908.
Colonial Dames of America.
Confederate Memorial Literary Society.
Confederate States of America – History – Periodicals.
Confederate States of America. Army – Flags.
Confederate States of America. Army of Tennessee.
Confederate States of America. Army. Department of East Tennessee (1863)
Confederate States of America. Army. Department of the Trans Mississippi (1864-65)
Confederate States of America. Army. Kentucky Brigade, 1st.
Confederate States of America. Army. Kentucky Infantry Regiment, 2nd.
Confederate States of America. Army. Kentucky Infantry Regiment, 5th.
Confederate States of America. Army. Louisiana Cavalry Regiment, 1st.
Confederate States of America. Army. Texas Cavalry Company, Collins Scouts.
Confederate States of America. Army. Virginia Infantry Regiment, 56th.
Conrad, L. L. (Lawrence Lewis), 1839-1883.
Contests – United States – 19th century.
Cooke, John Esten, 1830-1885.
Cooper, Douglas Hancock, 1815-1879.
Cooper, Samuel, 1798-1876.
Corley, James L., 1829-1883.
Courtship – Kentucky – 19th century.
Cox, William Ruffin, 1832-1919.
Cox, William T., 1861-1894.
Craddock, Jesse, 1794-1847.
Crittenden, John J. (John Jordan), 1787-1863.
Crockett, John T., 1797-1855.
Crockett, Joseph Bryant, 1808-1884.
Cunningham, S. A. (Sumner Archibald), 1843-1913.
Curd, Thomas Jefferson, 1826-1850.
Currency question – United States – History – 19th century.
Curtis, Charles C., 1854-1879.
Danforth, George Lewis, 1854-1931.
Daniel, J. R. V. (James Robertson Vivian), 1850-1904.
Davis, Jefferson, 1808-1889.
DeGiverville, Sarah Mary Virginie Kingsbury, 1831-1913.
DeGrove, William M., 1833-1881.
Delafield, Richard, 1798-1873.
DeLee, John Newton, 1849-1937.
Democratic Party (U.S.)
Depressions – 1836-1837.
Dickinson, J. M. (Jacob McGavock), 1851-1928.
Digna, Osman, 1836-1926.
Diuretics, Mercurial.
Domestic relations – United States.
Dorsey, Sarah A., 1829-1879.
Douglas, Stephen A. (Stephen Arnold), 1813-1861.
Dove, Benjamin More, ca. 1813-1868.
Dove, Sarah M. Demarest, ca. 1839-1920.
Durant, Thomas W. (“Tim”), 1900-1985.
Duvall, George W., 1829-ca. 1892.
Ebers, Georg, 1837-1898.
Echols, John, 1823-1896.
Education – United States – 19th century.
Edwards, Ninian, 1775-1833.
Eldridge, Thomas D., 1823-1912.
Election law – Kentucky.
Election law – United States.
Ellett, Tazewell, 1856-1914.
Ellis, William T. (William Thomas), 1845-1925.
Elssler, Fanny, 1810-1884.
Engerud, Harold “Hal”, 1895-1976.
England – Relations – Russia – 19th century.
Epidemics – United States – 19th century.
Erwin, S. B. (Sterling B.), ca. 1841-1896.
Everett, Peter M., 1839-1900.
Evolution.
Ewers, Ezra P., 1837-1912.
Fagan, James Fleming, 1828-1893.
Fain, Richard Gammon, 1811-1878.
Financial crises – United States – History – 19th century.
Fischer, John Sylvester, 1910-1978.
Fitzpatrick, Thomas, 1799-1854.
Fleming, G. T. (George Thornton), 1855-1928.
Floyd, John B. (John Buchanan), 1806-1863.
Foard, Joseph Francis, 1836-1913.
Forrest, Nathan Bedford, 1821-1877.
Fort Donelson, Battle of, Tenn., 1862.
Fort Snelling (Minn.)
Frazer, John Wesley, 1827-1906.
Free trade – Political aspects – United States.
Fry, B. D. (Birkett Davenport), 1822-1891.
Fugitive slaves – Kentucky.
Furnaces – Kentucky.
Gallaher, J. N. (John N.), ca. 1839-1891.
Garey, John E., 1826-1908.
George, Hervey, ca. 1798-1865.
Gibson, A. C. (Albert Creath), 1827-1892.
Gillis, Mabel R., 1882-1961.
Glen Lily (Ky. : Estate)
Goebel, William, 1856-1900.
Goethals, George W. (George Washington), 1858-1928.
Gordon, Charles George, 1833-1885.
Gordon, Elizabeth H., ca. 1822.
Gordon, Robert, 1826-1914.
Goudy, W. C. (William Charles), 1824-1893.
Governors – Kentucky – 19th century.
Governors – Kentucky – Election – 19th century
Governors – Kentucky – Election – 20th century
Governors – Ohio – Election – 19th century
Grace, Martin, 1824-1880.
Gracie, Archibald, 1832-1864.
Gracie, Archibald, 1858-1912.
Grant, Frederick Dent, 1850-1912.
Grant, Ulysses S. (Ulysses Simpson), 1822-1885.
Great Fire, Chicago, Ill., 1871.
Great Lakes (North America) – Commerce.
Greene, R. (Richard), Jr.
Gregory, David L., 1819-1885.
Griffiths, Farnham Pond, 1884-1958.
Griggs, E. D. (Elizur Drake), 1832-1900.
Gunn, Caroline Morehead, 1816-1855.
Gunn, Lyman Taft, 1810-1890.
Hagner, Alexander B., 1826-1918.
Hagner, Louise Harrison, 1830-1905.
Hamill, William Beach, ca. 1846.
Hamilton, R. D. (Robert D.), 1832-1875.
Hampton, Wade, 1818-1902.
Hancock, Winfield Scott, 1824-1886.
Hanging – Kentucky.
Hanover County (Va.) – Description and travel.
Hanson, Roger Weightman, 1827-1863.
Hardee, William Joseph, 1815-1873.
Hardin, Parker Watkins, 1841-1920.
Harris, John D., 1829-1905.
Harrison, William Henry, 1773-1841.
Hatch, Charles H., ca. 1838-1885.
Havana (Cuba).
Hayes, Philip, 1887-1949.
Hays, Alexander, 1819-1864.
Hays, Gilbert A. (Gilbert Adams), 1854-1934.
Hays, Harry T. (Harry Thompson), 1820-1876.
Hays, Jack C. (John Churchill), 1840-1885.
Hays, Samuel K., 1829-1886.
Helm, Benjamin Hardin, 1831-1863.
Henry, Hugh, 1841-1919.
Henry, Joseph, 1797-1878.
Herron, Franklin Jay, 1837-1902.
Hewitt, Fayette, 1831-1909.
Hewitt, James, 1798-1867.
Hill, D. H. (Daniel Harvey), 1821-1889.
Hill, Daniel Harvey, 1859-1924.
Hill, Samuel Ewing, 1844-1904.
Hines, Henry Blanton, 1868-1941.
Hodge, George B. (George Baird), 1828-1892.
Holbrook, Darius Blake, 1798-1858.
Holloway, Edmund Ballard, 1821-1861.
Honore, Antoine.
Hood, John Bell, 1831-1879.
Hopson, John E.
Horse stealing – Kansas.
Howard, F. K. (Frank Key), 1826-1872.
Huger, William E., 1841-1901.
Huston, John, 1906-1987.
Hyams, Laura Matilda Smith, 1817-1875.
Immigrants – United States.
Ireland, Samuel R., 1865-1907.
Iron industry and trade – Employees.
Iron industry and trade – Kentucky.
Iron industry and trade – United States.
Iron ores – Kentucky.
Jackson, Alfred E., 1807-1889.
Jackson, William L. (William Lowther), 1825-1890.
Jacobs, John W. (John William), 1841-1920.
Jennings, Alice R., 1850-1906.
Johnson, E. Polk (Edward Polk), 1844-1924.
Johnson, Tom Loftin, 1854-1911.
Johnston, Joseph E. (Joseph Eggleston), 1807-1891.
Johnston, Mary, 1870-1936.
Johnston, William Preston, 1831-1899.
Jones, Daniel W., 1818-1884.
Jones, Samuel, 1819-1887.
Kentucky – History – Civil War, 1861-1865.
Kentucky – Politics and government – 1865-1950.
Kentucky State Arsenal.
Kentucky State Penitentiary.
Kentucky. Constitution (1850).
Kentucky. Constitution (1891).
Kentucky. General Assembly – Election districts.
Kentucky. State Guard.
Khartoum (Sudan) – History – Siege, 1884-1885.
Kingsbury family.
Kingsbury, F. J. (Frederick John), Sr., 1823-1910.
Kingsbury, Henry Walter, 1836-1862.
Kingsbury, Jane Creed Stebbins, 1810-1892.
Kingsbury, John, 1762-1844.
Kingsbury, Julius Jesse, 1797-1856.
Kirby, Reynold Marvin, 1844-1906.
Kirby-Smith, Edmund, 1824-1893.
Knott, J. Proctor (James Proctor), 1830-1911.
Knott, Richard Wilson, 1849-1917.
Kurtz, John Daniel, 1820-1877.
Lafferty, Henry A., 1845-1896.
Lamkin, William H., 1840-1927.
Land speculation – Illinois.
Lane, Joseph, 1801-1881.
Lee, George Washington Custis, 1832-1913.
Lee, Mildred Childe, 1845-1905.
Lee, Robert E. (Robert Edward), 1807-1870.
Leedon, Samuel Vanleer, 1802-1851.
Legal documents.
Legal documents – Kentucky.
Legislation – Kentucky – 1890-1900.
Letcher, Robert P., 1788-1861.
Levi, John T.
Lewis, Joseph Horace, 1824-1904.
Lewis, Robert, 1759-1829.
Lexington (Ky.) – Description and travel.
Leydon, W. A. (William Austin), 1827-1900.
Life insurance – Corrupt practices.
Lincoln, Abraham, 1809-1865.
Locke, John, 1792-1856.
Longstreet, James, 1821-1904.
Love letters – Kentucky – 19th century.
Lovell, Mansfield, 1822-1884.
Lucas, L. R. (Luther Rueben), ca. 1827-1892.
Lytton, Edward Bulwar Lytton Baron, 1803-1873.
MacDonald, Alonzo T., ca. 1870-1924.
Mackall, W. W. (William Whann), 1818-1914.
Magoffin, Beriah, 1815-1885.
Magruder, John Bankhead, 1807-1871.
Mammoth Cave.
Manard, B. G. (Birdwell G.), ca. 1838-1900.
Mansfield, Joseph K., 1803-1862.
Marshall, Humphrey, 1812-1872.
Marshall, Louis, 1773-1866.
Marshall, Thomas Francis, 1801-1864.
Marshall, Thomas, 1793-1853.
Marston, B. W. (Bulon Ward), 1841-1917.
Martin, H. C. (Henry C.), 1838-1911.
Master and servant.
Matamoros (Coahuila, Mexico) – Description and travel.
Matthews, Shelburn, b. ca. 1830.
Maury, Dabney Herndon, 1822-1900.
Maxwell, G. T. (George Troup), 1827-1897.
May, Charles Augustus, 1817-1864.
Mayo, Isabella Ritchie Harrison, 1873-1962.
McClellan, Ellen Marcy, 1838-1907.
McClellan, George B. (George Brinton), 1826-1885.
McCreary, James B. (James Bennett), 1838-1918.
McElroy, John, 1782-1877.
McGuire, F. H. (Frank Hugh), ca. 1850-1894.
McKee, Andrew Wylie, 1830-1879.
McKinley tariff.
McLarning, John A., d. 1852.
McLean, Alney, 1779-1841.
McLeod, Alexander, 1796-1871.
McMahon, F. S. (Fortunate S.), 1836-1889.
Medical care.
Medicine – Practice – History – 19th century.
Mexican War, 1846-1848.
Mexico City, Battle of, Mexico City, Mexico, 1847.
Middleton family.
Military education – United States – History – 19th century.
Military telegraph.
Miller, Margaret “Maggie” Morehead, 1858-1909.
Miller, William, 1782-1849.
Minnesota – Description and travel.
Mississippi River – Description and travel.
Mitchell, D. W. (David W.), ca. 1831-1907.
Moise, E. Warren (Edwin Warren), 1811-1868.
Moore, R. H. (Robert Hughes), 1809-1890.
Morehead, Charles Robert, Jr., 1836-1921.
Morgan, John Hunt, 1825-1864.
Morrison, James J., 1827-1910.
Morton, M. B. (Marmaduke Beckwith), 1859-1943.
Mower, Thomas Gardner, 1790-1853.
Moxley, R. S. (Richard Sanford), 1811-1887.
Munfordville (Ky.) – History – Civil War, 1861-1865.
Munroe, John, 1796-1861.
Mynatt, Pryor Lee, 1829-1900.
Napoleon I, Emperor of the French, 1769-1821.
National Farmer’s Alliance.
Nativism – History – 19th century.
New Orleans (La.) – Race relations – History – 19th century.
New York Southern Society.
New York Stock Exchange.
Nimitz, Chester W. (Chester William), 1885-1966.
Ohio River Valley – Description and travel.
Osborne, Thomas D. (Thomas DeCourcey), 1844-1925.
Otey, William Newton Mercer, 1842-1898.
Owsley, Michael H., d. 1891.
Palmer, B. M. (Benjamin Morgan), 1818-1902.
Palmer, Edward R., 1842-1895.
Papal documents.
Parsons, M. M.
Patton, George S. (George Smith), 1885-1945.
Pegram, John, 1832-1865.
Perryville, Battle of, Perryville, Ky., 1862.
Pettit, Thomas S. (Thomas Stevenson), 1842-1931.
Phelps, Dallas L., 1846-1910.
Pittman, Burris E., 1806-1879.
Pius IX, Pope, 1792-1878.
Poindexter, John E., b. 1850 – Trials, litigation, etc.
Political campaigns – Corrupt practices – United States.
Political campaigns – Kentucky – 19th century.
Polk, Frances Ann Deveraux, ca. 1807-1875.
Polk, Leonidas, 1806-1864.
Pollard, William, b. ca. 1795.
Pope, John, 1822-1892.
Popocatepetl (Mexico)
Populist party (U.S.: 1892-1908)
Porter, Henry.
Prentice, George D. (George Denison), 1802-1870.
Presidents – United States – Election – 1828.
Presidents – United States – Election – 1836.
Presidents – United States – Election – 1840.
Presidents – United States – Election – 1844.
Presidents – United States – Election – 1848.
Presidents – United States – Election – 1884.
Presidents – United States – Election – 1888.
Presidents – United States – Election – 1896.
Presidents – United States – Election – 1908.
Preston, William, 1816-1887.
Price, Sterling, 1809-1867.
Quitman, John Anthony, 1798-1858.
Radford, Richard Carlton Walker, 1822-1886.
Railroad Commission of Kentucky.
Ramsey, Frank A. (Frank Alexander), 1821-1884.
Rankin, McKee, 1844-1914.
Ranson, A. R. H. (Ambrose Robert Hite), 1831-1919.
Rapheal, H. J. (Harry J.), 1832-1897.
Ravesies, Paul, 1824-1889.
Rawlins, John A. (John Aaron), 1831-1869.
Reading interests – Kentucky – 19th century.
Reed, Duff Green, 1827-1893.
Reid, Samuel C. (Samuel Chester), 1818-1897.
Religious life.
Reno, J. Edmonson, 1820-1905.
Ricketts, Lewis M.
Ripley, G. D. (Garnett Duncan), 1861-1930.
Roach, Antionette Porier, ca. 1838-1870.
Roosevelt, Theodore, 1858-1919.
Rosser, Thomas Lafayette, 1836-1910.
Rothert, Otto A., 1871-1956.
Rucker, A. W. (Addison Walden), 1847-1920.
Ruffin, Jane, 1856-1944.
Sanders, William Price, 1833-1863.
Santa Anna, Antonio Lopez de, 1794?-1876.
Sante Fe National Historic Trail.
Scott, John B., 1802-1860.
Scott, John S. (John Simms), 1826-1872.
Scott, Winfield, 1786-1866.
Scrapbooks – Confederate States of America.
Secularism – America.
Seddon, James A. (James Alexander), 1815-1880.
Sexton, F. B. (Franklin Bartow), 1828-1900.
Sheliha, V. (Victor Ernst von), 1826-1903.
Sheridan, Philip Henry, 1831-1888.
Sherman, William T. (William Tecumseh), 1820-1891.
Shields, James, 1810-1879.
Slaughter, Harvey, 1808-1878.
Slavery – Kentucky – History.
Slavery – Law and legislation – United States.
Slaves – Abuse of – United States.
Slaves – Kentucky – Hart County.
Slaves – Tennessee – Montgomery County.
Sleepy Hollow (N.Y.)
Smallpox.
Smith, Frank G. (Franklin Guest), 1840-1912.
Smith, Gustavus Woodson, 1822-1896.
Snider, Andrew J., 1833-1903.
Society of the Cincinnati.
Sons of the American Revolution.
Sorrel, G. Moxley (Gilbert Moxley), 1838-1901.
Southern Historical Society.
Southern Hospital Association for Disabled Soldiers. Board of Directors.
Speeches, addresses, etc., American – Kentucky – 19th century.
Steamboats – 1830-1870.
Steamboats – Mississippi.
Steamboats – Ohio River.
Steamboats – Passenger accommodation.
Stewart, Joseph H., 1822-1904.
Stickles, Arndt M. (Arndt Mathis), 1872-1968.
Stilwell, Joseph Warren, 1883-1946.
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863.
Strange, Thomas Lumsden, 1808-1884.
Stringfellow, Charles S. (Charles Strother), 1837-1912.
Sweeney, William Northcutt, 1832-1895.
Sykes, MacRae, 1865-1929.
Taft, William H. (William Howard), 1857-1930.
Tapscott, V. A. (Vincent Allen), 1842-1920.
Tariff – United States – History.
Tariff on wool – United States – Speeches in Congress.
Tate, James William, b. 1831.
Taxation – Rates and tables.
Taylor, Joseph Walker, 1826-1889.
Taylor, Thomas Hart, 1825-1901.
Taylor, William, ca. 1806-1842.
Taylor, Zachary, 1784-1850.
Temperance – United States.
Tennessee – History – Civil War, 1861-1865.
Terrell, A. W. (Alexander Watkins), 1827-1912.
Thomas, George H. (George Henry), 1816-1870.
Thomas, M. Cary (Martha Carey), 1857-1935.
Thompson, Jacob, 1810-1885.
Thompson, Manilius Valerius, 1802-1850.
Thompson, R. H. S. (Richard H. S.)
Thruston, Rogers Clark Ballard, 1858-1946.
Thurman, Richard Vardman, 1817-1912.
Tierney, P. H. (Patrick H.), 1841-1921.
Titanic (Steamship)
Tobacco industry – Kentucky.
Tooke, Aylett Buckner, 1848-1933.
Tooke, Edwin A. (Edwin Author), ca. 1851-1937.
Tooke, John A., 1823-1858.
Tooke, Mary Elizabeth Buckner, 1831-1883.
Toombs, Robert, 1810-1885.
Townsend, E. G. (Ebenezer Grant), 1813-1887.
Travel costs.
Trigg, Robert C. (Robert Craig), 1830-1872.
Triplett, Phillip, 1799-1852.
Trumbell, Lyman, 1813-1896.
Turner, Edwin C., b. ca. 1809.
Twiggs, David Emanuel, 1790-1862.
Tyler, Gustavus Brown, 1821-1896.
Tyler, John, 1790-1862.
Underground railroad.
United Confederate Veterans.
United States – Armed Forces – Firearms – 19th century.
United States – History – Civil War, 1861-1865 – Cavalry operations.
United States – History – Civil War, 1861-1865 – Jews.
United States – History – Civil War, 1861-1865 – Maps.
United States – History – Civil War, 1861-1865 – Participation, Native American.
United States – Relations – Great Britain.
United States Constitution Centennial, 1887.
United States Military Academy.
United States Military Academy. Class of 1844.
United States Military Academy. Class of 1908.
United States Supreme Court. Records and briefs.
United States, Army. Artillery Regiment, 1st.
United States. Adjutant General’s Office. General Orders.
United States. Army – Military life.
United States. Army – Officers – Correspondence.
United States. Army. Artillery Regiment, 2nd.
United States. Army. Artillery Regiment, 3rd.
United States. Army. Colored Heavy Artillery Regiment, 5th (1864-1866)
United States. Army. Department of the Ohio.
United States. Army. Infantry Regiment, 1st.
United States. Army. Infantry Regiment, 2nd.
United States. Army. Infantry Regiment, 6th.
United States. Army. Kentucky Infantry Regiment, 2nd (1846-1847)
United States. Army. Ohio Infantry Regiment, 3rd (1846-1847)
United States. Congress. Senate – Elections, 1895.
United States. Supreme Court – Cases.
Valentine, Edward Virginius, 1838-1930.
Valentine, Lila Meade, 1865-1921.
Vandegrift, Charles W., 1823-1849.
Vass, Elliott (Aylette), ca. 1779-1852.
Viele, Charles Delavan, 1841-1916.
Violence – Kentucky – Perry County.
Violence – Virginia – Richmond.
Wait, L. A. (Lucien Augustus), 1846-1914.
Walker, John George, 1821-1893.
Wallace, Lew, 1827-1905.
Ware, Henry, 1813-1898.
Waterman, Adele Louise Kingsbury, 1833-1898.
Watkins, Henry A., 1858-1935.
Watson, Robert I., b. 1838.
Webster, Daniel, 1782-1852.
Welch, William G., 1841-1904.
West (U.S.) – History, Military – 19th century.
Wharton, Gabriel Colvin, 1824-1906.
Wheeler, Joseph, 1836-1906.
Wheeler, W. H. (William Henry), 1836-1906.
Whig Party (U.S.)
White, S. (Semour), 1804-1873.
Wiggs, A. P. (Azariah P.), ca. 1840-1871.
Wilder, Burt Green, 1841-1925.
Williams, John S. (John Stuart), 1818-1898.
Wilson, John P., 1844-1922.
Wilson, Robert Burns, 1850-1916.
Wing, Charles Fox, 1780-1861.
Winn, William H., 1836-1884.
Women – Education – 19th century.
Wood, Thomas J., 1823-1906.
Woodford, William H., 1842-1923.
Wooley, R. W. (Robert Wickliffe), 1829-1905.
World Columbian Exposition (1893: Chicago, Ill.)
World War, 1939-1945 – Campaigns – Japan – Okinawa Island.
Worth, William Jenkins, 1794-1849.
Wright, Marcus J. (Marcus Joseph), 1831-1922.
Yandell, D. W. (David Wendell), 1826-1898.
Yeatman, R. T. (Richard Thompson), 1848-1930.

Lyons Collection – Family Files

Held by The Filson Historical Society

Creator:  Lyons, Father John Aloysius

Title:  Lyons Collection

Scope and Content Note

The Filson holds a collection of family files compiled by Father John Aloysius Lyons, a priest known for his research on Catholic Church history in Kentucky. His files on families and individuals primarily involve research on the earliest settlers in Kentucky. This collection is on loan from the Thomas Merton Center.

Folder List

ABELL

ABELL, ROBERT (Maryland)

ABELL, SAMUEL C.

ALBERT Family

ALLGAIR (Scott Co.)

ATON, NELSON HAMILTON

AUDUBON, JOHN JAMES

AUSTIN, JAMES & descendants

AVIS, EDDIE, JAMES, HENRY

BAKER, HENRY CLAY

BALL (Balltown)

BALLARD (genealogy)

BEAMAN Family (Louisville)

BEAN Family

BEAN, FRANK Family

BELL, JOHN Family

BERRY (genealogy)

BIRCH-RILEY

BICKETT

BLAIR

BLANDFORD (genealogy)

BLANDFORD, CHAS. HENRY

BLINCOE, DR. A. GONZAGO

BLINCOE, JAMES A.

BOLDRICK, R.L.

BOLES, JOHN B. (genealogy)

BOONE. CHRISTOPHER

BOONE, JOHN (Nelson Co.)

BOWLING, THOMAS

BOWLES

BRADLEY (Nelson-Larue Co.)

BRIGHT

BROWN, CALEB

BROWN, PETER

BROWN (marriage bonds)

BROWN, WM. (Rineyville)

BROWNFIELD, J. FRANK

BUCKMAN, JOSEPH

BUCKMAN, CHARLES CHRYSOSTOM

BUCKMAN (census)

BUCKMAN, JOHN SIMS

BURBA Family

BURCH, EDWARD IGNATIUS

BURCH, FRANCIS & Family

BURCH, JOHN ARNOLD

BURCH, OLIVER

BUREN, EDWARD

BURKS

BYRNES, THOMAS S.

CAFFEY, JOHN

CAFFY

CALDWELL, JOSEPH (census)

CALDWELL, MARY GUENDOLIN

CALDWELL, ROBERT (census)

CALDWELL, TERAHT

CALDWELL, WM. SHAKESPEARE

CALHOUN, ELIZABETH

CAMBRON, HENRY PARK

CHARLTON, WILLIAM

CHESHIRE, JAMES L.

CISSELL (CECIL), AUGUSTINE

CISSELL, HENRY A.

CISSELLN (CECIL), JOHN & SUSAN

CLARK, FRANK W.

CLARK, GEORGE MONROE

CLARK, THOMAS

CLEMENTS, BASIL

CLEMENTS, SAMUEL

CLEMENTS, SAMUEL E. (manuscript)

COMERSO (COMMIAR), LUDWIG

COENEN, ANTHONY

COOMES, FRANCIS

COOMES, LEWIS

COOMES, WILLIAM, SR.

CORBETT (genealogy)

CRAYCROFT (Kentucky)

CRUZ, JOHN BERNARD

CRUZ, PETER G.

DAVIS

DONAHUE

DRURY, BERNARD

DRURY, ELIAS

DRURY, FRANK D. (1810)

DRURY, MARTIN

DRURY, JAMES HAMILTON

DRURY, O’BRYAN

DURBIN (Illinois)

DURBIN (Maryland)

DURBIN, SAMUEL

DURBIN, THOMAS

DYER, JOHN WILLIAM

EDELEN

ELDER, WILLIAM (not son of Guy)

ELDER, WILLIAM

ELDERS (Miscellaneous)

ELDERS, JAMES (pioneer)

ELDER, SYLVESTER

ELDER, THOMAS

ELLABY

ELLIOTT, JAMES

ESSEX

FERGUSON

FLANNAGAN (genealogy)

FOGLE (empty when acquired)

FORD, FRANCIS

FOWLER, JOHN D.

GARDNER, WM. JEROME

GAW, JOHN

GIBBONS, PATRICK

GITTINGS, KENSEY

GOUGH, CORNELIUS (genealogy) – [Click here for PDF of entire folder]

GRAINGER, THOMAS F.

GREENWELL (Hardin Co.)

GREENWELL (Nelson Co.)

GREENWELL

GREENWELL, JAMES

GRUPP, JOHN ADAM & Family

GUMP Family

HAGAN, GEO. W. & Family

HAGAN, RALPH C.

HAGAN, MICHAEL

HAGER, JAMES

HAMILTON, THOMAS

HARDESTY

HARDESTY, GEORGE N.

HAUCK, ALBERT

HAYDEN, BASIL, SR.

HAYDEN, EDWARD

HAYDEN, JAMES

HAYDEN, RAYMOND B.

HAYDEN, THOMAS

HAYDEN, WILLIAM

HAYDEN, WILLIAM E.

HAYDEN, WILLIS

HEAVENHILL

HENNING

HIGDON Family

HIGDON, JOHN B.

HILL

HILL, SAMUEL

HILL, WILLIAM

HINTON

HITE, GEORGE

HOBBS, JEROME

HOSKINS

HOLTHOUSER

HOURIGAN, PATRICK

HUTCHINS

ICE

ICE, JAMES

JARBOE, PETER

JENKINS, THOMAS

JOHNSON

KNOTT, GOV. J. PROCTOR

KOUWENGERGH, PROF. WM. F.

LaFOLLETT Family

JOHNSON, HILARY G.

LAHA (or LAHAY)

LANHAM, JOHN B.

LANCASTER, COL. J. M.

LANCASTER, JOHN

LARUE COUNTY CENSUS

LEAKS

LEE, JOHN, SR.

LESOUSKY, PROF. AL.

LILLY, JOSEPH EDWARD

LILLY, THOMAS, SR.

LINDSAY, GEORGE

LITTLE, PHILLIP

LIVERS

LIVERS, ANTHONY

LOGSDON, WILLIAM

LUSH

LUSKETT, JOHN MARION

LYNCH Family

LYON

McATEE

McATEE-WATHEN (Bible Records)

McATEE, JOHN R.

McCULLOM, JAMES W.

McGEE, JOSEPH PATRICK

McGILL, JOHN ALFRED

McGURK, BERNARD

McROBINS

MAGRUDER

MAHONEY

MANNING Family – [Click here for PDF of folder]

MANNING, JAMES WM. (folder is empty)

MANNING, JOHN HENRY, SR. – [Click here for PDF of folder]

MASTERSON [click to access PDF of folder]

MATTINGLY, BEN

MATTINGLY, CHARLES IGNATIUS

MATTINGLY, GEORGE THOMAS

MATTINGLY, JOHN G.

MATTINGLY, LEAONARD

MATTINGLY, LUKE

MATTINGLY, WILLIAM

MATTINGLY, DR. WILLIAM E.

MAXLEY

MEDLEY

MERRYFIELD Families

MILLAY

MILLET, JOSEPH LEWIS

MILLS

MONARCH, THOMAS

MONTGOMERY

MONTGOMERY, THOMAS

MUDD Families

MULHALL Families

MURPHY, JOHN B.

NEILL

NEWMAN

O’BRIEN, DR. ROBERT

O’BRYAN Families

O’BRYAN, JOHN HENRY

O’LEARY, CORNELIUS

O’NAN

OFFUTT

OSBORNE

OVERTON

PADGETT, JAMES B.

PARSONS

PAYNE, GEORGE D.

PAYNE, JOHN SPALDING

PFINGST Family

PIKE, AYLVESTER

PIKE, STEPHEN

PIKE,THOMAS JEROME

RAPIER, NICHOLAS

RAY

REDMON Families

REDMON, JOHN L.

REYNOLDS, JOHN L.

RHODES (genealogy)

RHODES, CHARLES

RIGGS Families

RINEY, R. PIUS

ROBERTS, JAMES JOSEPH

ROBERTS, WILLIAM ALOYSIUS

ROBY Family

ROGERS, JOHN

ROSS Family

RUDD, JAMES

RUSSELL, CHARLESRYAN Family

RYAN, JOHN

SANSBURY

SCHNEIDER, AL J.

SEAY Family

SHACKELFORD, BISCOE BRUNO

SHADER Family

SHEPHERD, HIRAM

SHOEMAKER, THOS. GARRISON, M.D.

SIMMS, THOMAS W.

SIMPSON Family

SMITH, JAMES

SPALDING (Warren Co.)

SPALDING (line of descent)

SPALDING, BENEDICT (genealogy)

SPALDING, IGNATIUS Q.

SPALDING, JOHN

SPALDING, RICHARD CLEMENT

SPALDING, RICHARD M.

SPALDING, ROBERT ABELL

SPALDING, SAM

SPALDING, SAMUEL P.

SPALDING, THOMAS

SPALDING, THOMAS ED.

SPALDING, DR. WILLIAM FRANCIS

SPALDING, WILLIAM W.

SPOELKER Family

STUART (STEWART) Family

TENNELLY, JOHN T.

TEWELL, MARTIN

THOMAS, WILLIAM JASON

THOMPSON Family

THOMPSON, JUDGE PINCKNEY

THORNSBERRY, JAMES MADISON

THRALL Family

TIMMONS, L. J.

TOON, ATHANASIUS

TREACY, C. H.

VESSELS, THOMAS

VILLIER Family

VISE, JAMES BENJAMIN

WALSH, THOMAS

WATHEN Families of Larue County [Click here for PDF of entire folder]

WATHEN, COL. E. H. [Click here for PDF of entire folder]

WATHEN, HENRY B. (two folders) [Click here for PDF of entire folder 1] [Click here for PDF of entire folder 2]

WATHEN, HENRY HUDSON; JOSEPH S.; and THOMAS [Click here for PDF of entire folder]

WATHEN, JAMES E.

WATHEN, JOHN B.

WATHEN, RICHARD N. [Click here for PDF of entire folder]

WATHEN, WILLIAM FRANCIS

WATHEN, FR. WILLIAM H.

WEDDING, THOMAS C.

WHITE and WHELAN (biographies)

WIGHT, THOMAS

WIGHT, THOMAS NOBLE

WILLETT, EDWARD CLARK

WILLETT, FRANCIS

WILLETT, JOHN

WILLETT, LEWIS CLARK

WILLETT, RICHARD

WILLIAMS, THOMAS JEFFERSON

WILLIAMSON, WM. WALKER

WILSON, JAMES

WIMSATT, CLEMENT BENNETT

WISE, RICHARD M.

WOLFLIN, FREDERICK

WORLAND, GEORGE L.

WORTH, JOHN F.

YATES, HENRY

Ohio Valley Artists Files

Held by The Filson Historical Society

Title: Ohio Valley Artists Files

Scope and Content Note
The Filson’s artist file index is a guide to our collection of materials on Ohio Valley artists. The artist files are composed of various materials such as clippings, articles, brochures, Internet findings and research letters on each artist.

Folder List
Adams, Clinton
Adams, Doug
Adams, James M., Jr.
Adams, Margaret
Adams, Norman
Ades, Saul
Adkins, Minnie and Garland
Ainslie, Maud
Akers, Gary
Akin, Evelyn
Alberts, Bruno
Alberts, John Bernard
Alberts, John Bernard Sr.
Alexander, Arla and Frank
Alexander, Clifford and George
Allen, Arthur D.
Allen, Elmer Lucille
Allen, James W.
Allen, Jane M.
Allen, Lorraine
Allen, Roy T.
Allen, William C. [click to access PDF]
Altic, Janet
Alvic, Philis
Alwes, John B.
Amyx, Clifford
Anderson, Ann Stewart
Anshutz, Thomas P.
Arcadipone, Diana
Arkenberg, LaVerne
Armstrong, Steve
Arnett, Malcolm
Arnett, Walter W.
Arnow, Jan
Audubon, John James
Austin, Orval H.
Ayers, William P.
Babson, Jane F.
Baer, Gordon
Baird, Myra
Baker, Bryant
Baker, George
Baker, Jill
Baker, Norvin E.
Baker, Paul Eugene
Ball, Terry
Bancroft, Spencer T.
Banvard, John (click to access PDF)
Barger, James T. “Tom”
Baringer, Mary Louise “Terry”
Barker, Aline
Barnett, Lee
Barnhart, Raymond
Barnum, Fayette
Bartlett, Mary G.
Barton, Bob
Bashore, Mabel T.
Batchelor, Gordon
Bate, Frances
Battle, Howard L.
Bauscher, Catherine
Bauscher, John Thomas
Beals, Callie
Beasey, Lloyd
Beason, Rosa Brooks
Beauchamp, Sally
Beck, George
Beck, Thomas
Becker, Faye Graham
Beckham, Eleanor
Belknap, Morris B., Jr.
Bell, Ulric
Beeler, Alice
Begley, John
Begley, Wayne
Belt, Newton O.
Benas, Bess
Berg, Harold F., Dr.
Berry, Amy
Berry, Carol
Berry, Rico
Berryman, Clifford
Bertoli, Michele
Beynroth, Ewing, Pfc.
Bier, Justus, Dr.
Biggerstaff, Virginia
Bingham, George Caleb
Black, Paul
Blackburn, James
Blackburn, Mrs. Sam
Blair, Gary L.
Blair, Nellie Elizabeth Walling
Bligh, J. P.
Block, Lou
Boccasini, Rudolph
Bodnar, Peter
Boggs, Charles G.
Bogue, Stanley
Boles, Daniel
Bond, Fred
Boros, Gabriella
Bosch, Gerhard
Botto, John
Bowman, Mary Ann
Boyarski, Daniel
Boyd, Edward Clarence
Bradley, Eugene
Brammer, Robert
Bratcher, Dale
Breathitt, Edward, III
Brennan, Alfred Laurens
Brenner, Carl C.
Brenner, Carolus
Brenner, J. Proctor Knott
Brewer, Allen F., Jr.
Bright, Barney
Brodfehrer, Jim
Brothers, Darrell
Brown, Carl
Brown, John Harlan
Brown, W. L. Lyons
Browning, Carolyn
Bruder, Charles
Brumberg, Kitty
Bruner, Edna
Brunner, Warren
Bryant, Blanche
Bryant, Catherine
Bryant, Harry W.
Buchanan, Jean M.
Build, Augustus D. H.
Bullet, Charles
Bulliet, Katharine Adams
Bullitt, Nora
Burns, Jane Oglesby
Bush, Joseph
Butler, Ollie Scott
Butsch, Thomas
Byers, Don
Cain, Neville
Caldwell, Mary Moss Brents
Callahan, John G.
Campbell, Hugh
Campbell, Kenneth
Campbell, Merrylen
Campbell, Thomas
Candioti, Beatriz
Cane, Alice
Cantrell, Jim
Cantrell, Vennita
Carey, Patricia
Carroll, Orville
Carter, John Michael
Carter, Robert
Casani, Riccardo
Caviar, Craig
Cawein, Madison
Cawein, William
Center, Mary
Chaffee, Olive Holbert
Chambers, Kirby Locke
Channon, James B.
Chenoweth, Ann Karraker
Childers, Paul
Chodkowski, Henry
Christensen, Ronald
Churchill, Eleanor Franzen
Converse, Mary
Clark, Richard T.
Clay, Cassius
Clay, Peter
Clayton, Theodore
Close, Frank
Coates, Ann
Cobb, Mary Bruce
Cochran, Bobbye
Cochrane, Jefferson Davis, Sgt.
Cogshall, Ruth Wilson
Coke, Van Daren
Collins, Harold
Collins, Marjorie Davenport
Colton, Mary-Russell Ferrell
Comstock, Nancy
Conn, Alexander
Conley, Robert L.
Conway, Glen, Mrs.
Conwill, Houston and Kenesha
Coolman, Hundely Wells
Cooper, Washington Bogart
Cooper, William Browning
Corbett, William
Corey, Herb
Cornelius, Margaret
Cornette, Alan
Cornwell, Dean
Corwine, Aaron Houghton
Couch, Lawrence
Covington, Wickliffe (Mrs. R. Wells)
Cowherd, Barney
Coxe, G. C.
Coyle, Carols C.
Crabtree, Catherine
Crafft, R. B. (Reson)
Crapster, Kitty
Crawfort, Lee
Creal, James Pirtle Jr.
Creech, Millicent
Cress, Ed
Crosier, Sidney D.
Crume, Charles T., Jr.
Crump, Richard
Cull, Steve
Culter, Murah
Curran, Charles Courtney
Currier, Mary Ann (Mrs. Lionel)
Curro, Charlie
Daily, Evelynne Bernloehr Mess
Dalhover, Larry
Davenport, Patrick Henry
Davidson, John C.
Davis, Alfred “Shoe”
Day, Worden
Dearborn, Samuel
DeLisle, Rene
Dempsey, Jack
DeNatale, Richard
Dennis, Foree
Despot, Juliette Marie
Dey, Louis F.
Dickey, William Terrell, Jr.
Diecks, Lucy
Dietrich, Mabel
Dobbins, Anne Cooper
Dodge, Donald
Doherty, Robert J.
Doll, Gertrude Dorman
Doll, John A.
Douglas, Robert
Douglass, Alonzo
Downing, Joe
Drummond, Sally Hazelet
Dudley, Carrie Douglas
Duffy, Ellen
Duffy, William
Duncan, E. Taylor
Duncanson, Robert S.
Duveneck, Frank
Eagle, Clara M.
Eastridge, William
Eckdahl, Norman
Eddy, Marvin
Edgar, Esther Stewart
Edwards, Clement R.
El Eruoa-Bey, Ashi
Elkes, Joel
Ellis, Alma
Ellis, Russ
Embry, Norris
Engle, George
English, Frank F.
Ensor, Don
Erdman, Kathy
Eshelman, Aaron C.
Ewen, Doug (see Dudley, Carrie Douglas)
Falwell, Bobby
Farney, Henry
Farnsley, Ann
Faulkner, Henry L.
Faurest, Elizabeth
Ferry, Michael
Fetsch, Carl P.
Fields, Paul
Finch, Edwin
Finn, Edna
Finn, Marvin
Fischer, Pansy C.
Fischer, William L.
Fisk, Edward
Fitzgerald, H.
Fitzpatrick, Joe
Fletcher, C. J.
Florence, Betty
Foose, Robert James
Foote-Hemmer, Trinette
Foshee, Isabel
Foster, Margaret G.
Foster, Maxwell
Fouts, Herbert
Fowler, Frances Herrick
Fox, Fontaine
Francis, Jean, Sister
Francis, Marvin (incarcerated artist)
Frankenburger, J. T.
Frankenstein, Godfrey N. & John P.
Frazer, Oliver
Frederick, Sarah
di Frenzi, Fred
Freund, Marjorie
Frizzell, Charles
Fultz, Jean
Gage, Ethel Allen
Garner, Joyce
Garr, Jean Cowherd
Gay, J. Hodge, Mrs.
Gdaniec, William, Jr.
Gifford, Marguerite
Gilliam, Sam
Givens, Fannie Hicks [click to access PDF]
Gliessner, R. Warren “Skip”
Goff, Sudduth
Golden, Richard
Goldsborough, Louise
Goodwin, Charles
Gordon, Jettie
Gordon, Lida
Gorham, Sidney
Gough, Agnes
Gough, Galen
Grabowski, Claire
Graf, Raymond
Grasmick, Julia
Graziani, Carlos
Gray, Gene
Gray, Ida
Graybeal, Patricia
Graziani, Carlos
Green, Anne
Green, Hewitt
Green, Laura
Greenaway, William L.
Greenfield, Esther
Greenlee, Wilfred E.
Grether, Grace
Grider, Dorothy
Griendling, Rich
Griesbach, Bert
Grimes, John
Griffin, Marjorie
Griffitt, Robert
Grissom, Rosa Flowers
Guenther, John
Gunter, Paul
Haberer, C. Winston
Hackett, Mickey
Hadley, Mary Alice
Hagan, Nan
Hagerman, Kent
Hall, Andrea
Hall, Basil, Captain
Hamilton, Ed
Hammer, Victor
Hammond, Mrs. Joseph K.
Hancock, William
Haney, Calvin
Hanks, J. F.
Harding, Chester
Harm, Ray
Harrell, Barbara
Hart, Joel T.
Haskins, Joseph
Haswell, Ernest B.
Hatfield, Rodney
Hathaway, Isaac Scott
Hatzell, Helen Anne
Hauenstein, Norma Marion
Haynie, Hugh
Hays, Etta Hast
Hazelip, Terry
Head, Robert W.
Headley, George
Hebard, Betty
Heine, Leslie
Heinz, Peter
Heller, Henrietta B.
Helm, Katherine
Hendershot, Betsy McGlone
Henning, Henrietta Hunt
Henning, Julia Duke
Henry, John Raymond
Henry, Martha
Hensel, Gwenne
Hentschel, William E.
Hergesheimer, Ella Sophonisba
Herndon, Ken
Hertz, Billy
Hess, Mary Lou
Hewett, Ainslie
Hewett, Edward
Hicks, Linda
Hill, Hattie Hutchcraft
Hill, J. B.
Hillerich, Lena
Hilton, Frederick “Fritz” K., Dr.
Hinton, James
Hisel, Carolyn Young
Hite, George H.
Hite, Marcia S.
Hobson, Margaret Morehead
Hodgkin, Jack K.
Hoffman, Dale
Hogan, Suzanne
Holeman, Pamela Reed
Hollingsworth, Will
Holyoke, Edward A., Prof.
House, Sharon Lee
Howard, Laura Jean
Howard, Jonas
Howard, Mimi
Howard, Peggy Sue
Hubbard, Harlan
Huddleston, Anna
Hughes, Marguerite
Hume, Brenda & Edgar, III
Humphrey, Mary Churchill
Humphreys, Norma
Hunleigh, Will
Hupe, Alexander L.
Hurley, Burt
Hurst, Willard W.
Huston, Woody
Hutzelman, Phillip Todd
Hyatt, Laura Talbot Galt
Illian, George John
Irwin, Benoni
Ishmael, Woodi
Jansen, Etta
Jarvis, John Wesley
Jenks, Benjamin W.
Johnson, Ann
Johnson, Clifford
Johnson, Sidney
Johnston, Mary G.
Joiner, Harvey
Jones, Art
Jones, Brian
Jones, George Harlan
Jones, Mike
Jones, Norris P.
Jones, Paul
Jones, Ted, Jr.
Jones, Tommy
Jordan, Nancy
Joseph, George
Jouette, Matthew
Kantleiner, Laura
Kaulitz, Garry
Kautzman, John Gordon
Keith, Gordon
Kellam, Jack
Kelly, Paul
Kemper, C. J.
Kemple, Winifred
King, Wyncie
Kirk, Michael
Kiser, Walter
Klauber, Edward
Koehler, Henry
Koenen, Paul
Kohlhepp, Dorothy & Norman
Kolb, Richard Dale and Richard Davidson
Kornhurst, Allen
Kraus, Romuald
Kredel, Fritz
Krementz, Joseph
Kuehne, Judith
La Croix, Eula
LaFrance, Helen
Lamdin, James R.
Lane, Marshal H.
Langham, Willoweise
Langnehs, Ernie
Lasky, Elaine
Lavrans, Brother
Lawler, Don
Leake, Eugene W., Jr.
Lear, Tom
Leber, Charles
Leber, Guido “Guy”
Lee, George D.
Lee, Shawn
Leist, Dorris (Mrs. Ray)
Leksrisawat, Satian
Lesch, Alma
Leys, Dale
Lindsey, Helen & Wilbur
Linne, Martin
Linton, William C.
Lippert, Leon
Lippold, Nancy S.
Little, Gretchen\
Locke, Isaac
Lockhart, Bob
Lomax, Maud Kelley
Long, Frank
Long, Marion
Long, John
Long, John, Mrs.
Lotick, Carl
Luallen, Elizabeth
Lucas, Clara Ester
Lucas, David
Luedemann, Dorothy
Luker, Nettie
Lyne, Esther
Lyons, Keith
Lyverse, Karen
McAdams, Gladys Wilson
McAllister, Lillian Hodge
McClean, Roberta
McCormick, James
McCoy, Willie Mae
McDowell, Magdalen Harvie
McDowell, Samuel Raymond
McGee, Hagan & Joseph
McKee, Lena Meyler
McManus, George
Mahorney, LaVerne
Maluda, John J.
Marcum, Celia
Marcus, Leif
Margo, Boris
Marquis, Harry, Sr.
Marrs, Rita
Marschall, Nicola
Marsh, Ginny
Marsh, Tom
Martin, Henry
Mason, Maude M.
Mathews, Billy
Mathews, Frances
Matthews, Amanda
Matthews, Kate
Matthews, W. W.
Matthias, Susan Moffett
Maurer, Frederick L.
Maxfield, Leo
May, A. Jack
May, Russell
May-Miller, Zephra (see Miller,  Zephra May)
Mayo, Reba
Mazin, Bernice Spitz
Meadows, Nellie
Meatyard, Ralph Eugene
Meeker, Joseph Rusling
Melcarth, Edward
Menasco, Milton Talbot
Mercer, Rebecca
Mercke, Evelyn Scales
Merida, Fred
Merton, Thomas
Mess, George Jo(seph)
Metz, George
Middlebrook, David
Miles, Pamela
Miller, Anna
Miller, Charles
Miller, Christine Jane
Miller, Hugh Conde
Miller, Zephra May
Minish, Virginia
Mitchell, David
Mitchell, Patti
Moise, Jo
Montgomery, Dorris
Montgomery, Ed
Moore, Albert
Moore, Bethuel C.
Moore, Edwin B.
Moore, Robert
Moore, Rick
Moore, Wickliffe B.
Morehead, Clarence G., Jr.
Moreman, Lou Pilcher
Morgan, Louis W.
Morris, Lucinda
Morris, Roger D.
Morrison, George W.
Moseley, Vorris
Muller, Mario
Mulligan, Mark Anthony
Mullins, Burton
Murphy, Virginia
Myhand, Eitha
Nay, Mary Spencer
Neace, James E.
Neagle, John
Neely, Georgia Portman
Nehlig, Victor
Neideffer, Thelma
Nelson, Martha
Nelson, Orin D.
Newman, Deborah
Newman, Polly
Niles, John Jacob
Nixon, Rebecca Conyers
Noble, Thomas S.
Nofsinger, Mary Ann
Noland, Anna
Nonnast, Paul
Noonan, Victoria Aboud
Norton, Jane Morton
Notheisen, Laurin
Ogelsby, Jane
O’Bannon, Hildegarde
O’Fallen, Virginia
O’Hanlon, Ann Rice
Oppelt, Johanna
Oppenheim, Erica
Orr, Art
Oswald, Tony
Owen, Gien
Page, Grover
Page, Grover, Jr.
Pape, Eric
Parham, John
Park, Asa
Parker, Cora
Parrish, Tom
Parsley, Jacque
Pate, James D.
Patterson, Helen
Patton, Ollie
Payne, Lisa
Pearlman, Burnam
Pearson, Paul S.
Pedigo, Kate
Perloff, Dorothy
Pering, Cornelia S.
Perry, Ed
Peterson, Carl W.
Peterson, Nelle
Petro, Joe
Peyton, Sarah Grimes
Phannmoeller, Irma
Phelps, Nan
Phillips, Pansy Wilcoxson
Piersol, Edna Wagner
Pierson, Jane
Plaschke, Emil
Plaschke, Paul
Poindexter, James T.
Pope, Felix
Pope, Richard
Poppe, Bob
Porter, Mrs. J. J.
Potter, Elizabeth McHenry
Powell, Paul
Powell, Robert A.
Pozzatti, Rudy
Prescott, Plumer
Preston, Roena
Price, Charlotte
Price, Samuel Woodson
Price, Sarah Frances “Sadie”
Priest, Mark
Proffitt, Mary
Pross, Lester F.
Prowse, Charles O.
Prus, Bonnie
Puckett, James L.
Purdy, Robert
Purkins, Dick
Quigley, Jim
Ramsier, John
Rapp, Mary Yvonne
Rasmussen, Robert
Rauh, Alfred
Rawlins, Arline Perkins
Reading, William
Reinhart, Marnye
Revenaugh, A. O.
Richardson, Mary W.
Richardt, Ferdinand
Riddell, Anne
Ridley, Gregory D., Jr.
Robbins, Frank G.
Roberts, Marshall
Robertson, Maurice
Robinson, Mrs. Avery
von Roenn, Kenneth, Jr.
Roles, Nancy E.
Roop, Joseph Leland
Rose, Nancy
Rose, Philip
Ross, Herbert
Roth, George Frederick
Roush, Sara
Rowland, Ouida
Rue, A. B.
Rue, Jessie
Russ, Harvey G.
Russell, James J.
Russell, James L.
Russell, Lawrence
Rutherford, John
Saam, Margaret
St. James Court Art Show (Louisville, Ky.)
St. John, John
Salmon, Jean
Sample, Paul
Sample, Rosemary O’Bannon
Sampson, Emma Keats Speed
Sanders, Margaret
Sandoval, Arturo Alonzo
Sanfleber, Bernard
Saunders, Xantippe
Sawyer, A. B.
Sawyer, Stephen S.
Sawyier, Paul
Schaefer, Louis H., Jr.
Shallenberger, Martin
Schanzenbacher, Nellie
Scheirer, Patricia Thompson
Schmidt, Henry
Schott, Walter
Schreck, Ray
Schroering, Allen
Schu, Stan “Sandy”
Schulz, Audrey
Schwabacher, Herman
Schwartz, Andrew
Scott, Bertha
Scott-Bey, Ashi (see El Eruoa-Bey, Ashi)
Scott, Charles H.
Seibert, Garfield
Seigel, Rebekka
Seim, Danny
Selden, Dixie
Selinger, Emily
Selter, Dan
Shallenberger, Martin
Shannon, Tommy
Sharon, Mary Bruce
Shelton, Muriel
Shepard, Fred
Shileds, Steve
Shrader, Frederick
Shrader, Gloria
Simon, Mildred
Singler, X. F. (Bud)
Singleton, William
Sisto, Penny
Slaughter, Sarah
Slick, Jim
Smith, Ann
Smith, Charles
Smith, Frank
Smith, Howard Everett
Smith, Jackie D.
Smith, James H.
Smith, Robert
Smith, Wendi
Snodgrass, James Grove
Snyder, Geraldine Ann
Snyder, William McKendree
Spaulding, Charles
Speaker, Minnie
Spears, Keith, Jr.
Speer, Andrew
Spence, William
Spoerri, John & Margaret
Sprenger, Ransdell W.
Stacy, Helen Price
Stagg, Robert
Stamper, John
Stansbury, Lucy
Stapleton, Tim
Strange, Josiah
Strater, Henry H.
Stein, Joan
Steinrock, Barbara Owen
Stenitz, Susi
Stock, Margaret
Storer, Nell
Stork, Cordelia
Stouder, Elizabeth
Strider, Maurice
Strobel, Astra
Strother, Sanford
Stubb, Edward
Suchecki, Ann Roberts
Swab, Eric
Swope, David
Swope, Kate
Tampa, Allen
Tapley, Sheldon
Tarbell, Ruth
Tate, Ann
Tate, Lou
Taylor, Davidson
Taylor, Mel
Temple, Ruth Hines
Thomas, Carolyn Alston
Thomas, David
Thomas, William Talbot
Thompson, Bob
Thompson, Joseph
Thorne, Florence
Thum, Patty
Thurman, Harold
Thurz, Frederic
Tobe, Carol
Tobe, Larry
Tolle, Mitchell D.
Tolson, Edgar
Torp, Cynthia
Townsend, Clyde
Tracy, Glen
Troendle, Joseph F.
Trott, Benjamin
Troutman, Ann
Troye, Edward
Trumball, John
Tubb, Ellison
Turner, Helen M.
Tuska, John
Ufer, Walter
Ulrich, Alois
Underwood, Douglas
Van Leshout, Andrew J.
Vanderwall, H. W.
VanHook, Kevin
Vansant, Guy
Venable, John W., Rev.
Ver Bryck, William
Vibberts, Eunice
Vittitow, Charles W.
Von der Lanken, Frank
Von Smith, Augustus
Wald, Sylvia
Walker, Ferdinand G.
Walker, Gene Alden
Wallace, Lysbeth
Wallace, Robert
Walmsley, William
Walters, Mayme
Ware, Cornelia
Warner, Berta
Wathen, Robert
Watson, Cecile
Wayne, Rollo
Weismann, Donald L.
Welsh, William P.
Wesley, Duncan
West, William
West, William Edward
Weygold, Frederick
Weymss, Cora
White, William P.
Whitesell, John
Whittemore, Helen
Wichman, Adalin
Wiggs, Robert
Wiley, Grace Kirby
Wilke, Ulfert
Williams, C. Warner
Williams, Caroline
Williams, Charles Sneed
Williams, Charlotte
Williams, Edward P.
Williams, Joyce
Williams, LaVon, Jr.
Willis, Constance Clark
Willison, Thomas Jefferson
Wilson, Ellis
Wilson, Gil
Wilson, Howard
Wilson, Ivan
Wilson, Jane
Wilson, Robert Burns
Wimsatt, James L.
Wirgman, Menefee
Witte, Virginia Kathryn
Wofson, Emily Watson
Wolf, Cindy
Wolf, Robin
Wolfin, Charles
Wolford, Charles
Wollaston, John
Wood, Thomas Waterman
Woolsey, Agnes Kulungian
Wrege, Stuart Barthe
Wright, Charles James
Wright, Tom
Wyant, Alexander
Yandell, Enid (2 folders)
York, Robert
Young, Don
Young, Earl
Young, Grace
Young, Kenneth Victor
Young, Robert
Youngerman, Jack
Zalon, Alfred
Zevely, Edmund S.
Zimmerman, Leo
Zopp, Dudley

Newspaper Clipping Files List

Held by The Filson Historical Society

Title: Newspaper Clippings Files

Scope and Content Note
The Filson maintains newspaper clippings files separated into 2 categories: biographical and subject. Our biographical files contain clippings on individuals, while our subject files categorize articles by topic. Our subject files have particularly good coverage of regional schools, businesses and organizations, and famous houses. Many articles are from the Louisville Courier-Journal and the Louisville Times, but other local and statewide publications are also represented. Most of the articles in our files were written in the latter half of the 1900s, but some may date back to the earlier part of the century. Subject clippings of Louisville business and industry, copied in the 1990s and arranged alphabetically by company name, are also included in this index. Staff can pull these resources for patrons at the Filson; please email gro.l1747846305aciro1747846305tsihn1747846305oslif1747846305@hcra1747846305eser1747846305 for remote queries.

Folder List
BIOGRAPHICAL
Abbott, Okra
Abbott, Frank James “Bud”
Abell, Dr. Irvin
Abell, Dr. Irvin Jr.
Abell, Mrs. Helen
Abell, Dr. N. Douglas
Abell, Dr. Spalding
Abell, William H.
Able, Miss Nell B.
Abraham, Marc
Abramson, Jerry
Abramson, Madeline
Acree, John T., Sr.
Adair, John
Adams, E.W.
Adams, Evelyn Crady
Adams, John Quincy
Adams, Dr. M.B.
Adams, Marshall Browning
Adams, Robert E.
Adelberg, Milner
Agar, Hebert
Agnew, Spiro – V.P. USA
Agnew, Judy (Mrs. Spiro)
Ahrens, Theodore
Ainslie, Hew
Aker, John R.
Alberts, Bruno W
Alberts, John Bernard
Alexander, Dr. Alexander John
Alexander, Buford Cain
Alexander, John
Alexander, Lloyd
Alexander, Robert
Alford, Mrs. Frank B.
Allen, Arthur D.
Allen, Charles Willis, Sr.
Allen, Mrs. Charles W., Jr.
Allen, Dr. Ellis
Allen, General Ethan
Allen, Everett
Allen, James Lane
Allen, Julia
Allen, Lafon
Allen, Peter
Allen, William Belknap
Ali, Muhammad (folder missing?)
Allin, Rt. Rev. John M.
Allison, Young E.
Allison, Bob
Allmond, Allen
Almond, J. Lindsay
Altsheler, Brent
Altsheler, Eliza
Altsheler, Yancy, Jr.
Alves, Juliet
Alvey, Ed
Ament, Nolte C.
Amlung, Martin J.
Amlung, Ray N.
Amster, Betty Lou
Anderson, Miss Annie S.
Anderson, Barbara
Anderson, Charles
Anderson, Dwight
Anderson, Frank C.
Anderson, Joe
Anderson, Col. John B.
Anderson, Mary
Anderson, Olof
Anderson, Reed
Anderson, Richard Clough
Anderson, Richard Clough, Jr.
Anderson, Robert
Anderson, William
Andrews, Dudley C.
Anshultz, Thomas P.
Apperson, Judge Lewis
Archer, Edgar G.
Ardery, Phillip
Ardery, Judge William B.
Armentrout, L. Vance
Armstrong, Mrs. Francis T.
Arnett, Walter Wendell
Arnold, Dr. Isaac A.
Arnow, Harriette Simpson
Aronson, Albert Y.
Arrasmith, William Strudwick
Arrasmith, Betty
Arrasmith, John
Asbury, Bishop Francis
Asbury, Eslie
Ashby, Carroll W., Sr.
Ashley, Bruce, 1st Lt.
Ashworth, Rev. J. Pater III
Atcher, Randy
Atcher, Bob
Atchison, David Rice
Atherton, John M.
Atherton, Peter Lee
Atherton, Sarah
Atkins, Orin
Atlas, Ron
Attkisson, Eugene R.
Aud, Dr. Guy
Audubon, John James
Ayers, Judge William
Ayre, Robert E. 3
Bach, Dr. Luther
Bach, Mrs. Pearl Day
Bacon, H.C.
Badger (family)
Badin, Stephen Theodore
Bagby, George L.
Baggett, Dr. John F.
Bahl, Rolf
Bailey, C.W.
Bailey, William H.
Baird, Capt. Lewis C.
Baker, D. Everett H.
Baker, Dr. Melvin C.
Baker, R. Lynn
Baker, Richard J.
Baker, Dr. Thomas H.
Baldez, Joseph D.
Bale, Dr. Shelby G.
Balke (family)
Ball, Jerry
Ballantine, John T.
Ballantine, Thomas
Ballard, Addison M.
Ballard, Andrew J.
Ballard, Bland
Ballard, Mrs. Charles T.
Ballard, Gustave Breaux & Mrs.
Ballard, S. Thruston & Mrs.
Ballard, Thomas J.
Bamberg, Theo
Bancroft, Spencer T.
Banks, Mrs. Ann Smith
Banks, Clarence L.
Banks, Dennis
Banvard, John
Barber, Dr. Richard L.
Barbour (family)
Barker, Judge A.V.
Barker, Ralph M.
Barkes, Glen
Barkley, Alben W.
Barkley, David M.
Barksdale, Nora
Barlowe, Thomas Harris
Barmore, Alonzo W.
Barnard, George Grey
Barnes, Mrs. Dolly Sullivan
Barnes, J. Timothy
Barnes, Vego E.
Barnett, Bernard
Barnette, Helen Poarch
Barnum, Fayette
Barnhart, Raymond
Barnstable, Patricia
Barnstable, Priscilla
Barr, John Watson, Jr. 4
Barr, Leslie J.
Barret, Judge Alex G.
Barret, Mrs. Mary Wagner
Barret, Mason Brown
Barret, Rosa Robinson
Barret, Margaretta Brown
Barrow, Sgt. Finis Gordon
Barry, James P.
Barry, John Michael “Mike”
Barth, Paul C.
Bartley, William E., Jr.
Bartley (family)
Baskett, Dorothy
Bass, A.
Bate, James Smalley
Bate, Dr. John T.
Bate, Dr. Richard A., Jr.
Bate, Dr. R. Alexander, Sr.
Bates, Can M., Jr.
Bates, Dr. David A.
Bates, James H.
Bates, Martin
Batson, James
Baude, Rudolph H.
Bauer, Albert
Baugher, Ruby
Baumer, Augie
Baumgardner, Charles E., Sr.
Bauscher, Catherine
Baxter, W.M.
Bayless, Geo. W.
Bayley, Malcolm
Baylor, Orval William
Beach, Henry
Beam, Leon C.
Beam, John G.
Beam, Mrs. T. Jeremiah
Bean, Mrs. Jennie Catherwood
Bean, Leonard
Bean, Richard
Beard, Daniel C.
Beard, John T.
Beard, Pat (Mrs. Frank)
Beason, Rosa Brooks
Beattie, Capt. Thomas T.
Beauchamp, Jereboam
Beauchamp, Judge Mark
Becht, Sister Clara
Beck, Sen. James B.
Beckee, Gail R.
Becker, Fred A.
Beckett, Willis W.
Beckham, J.C.W.
Beckman, Bernard C.
Beckman, Mrs. Eliza Rogers Atwood
Beckner, Lucien
Bedford, Mrs. E.W.
Bedinger, Capt. David Wade
Bedinger, Miss Olivia M.
Beebe, M.W.
Beem, Miss Blake
Beer, William
Begley, Elmer E.
Beiting, Ralph
Belknap, William Burke
Belknap (family)
Bell, Miss Bernice W.
Bell, Charles R.
Bell, Chester A.
Bell, John E.
Bell, Mrs. Rubye
Bell, William J.
Bell, Will S.
Bell, Maj. Gen. J. Franklin
Benard, Gladys Page
Bendl, Gerta
Benedict, Miss Jennie
Benfield, Dr. William A., Jr.
Bennett, Dr. Donald M.
Bennett, John C., Jr.
Bent, Silas
Bentley, Geraldine
Bentley, James R.
Berman, Mrs. Bernard
Bernheim, Bernard
Bernheim, Isaac W. & Mrs.
Bernheim, John Berry
Berry, Nick T.
Berry, Paul W.
Berry, Capt. Samuel O.
Berry, Dr. Thomas F.
Berry, Wendell
Berry, William F.
Berryman, John W.
Berryman, Miss Sallie T.
Beshear, Steven
Beutel, Dr. Herald Victor
Bewley, Lois
Bickett, John & Sybil
Biddle, Nicholas
Bidgood, Col. Clarence
Bier, Dr. Justus
Bigelow, Mrs. Rachel
Bimmerle, Paul
Bingham, Walter
Bingham, Barry, Sr.
Bingham, Barry, Jr.
Bingham, Mary C.
Bingham, Robert Worth
Bingham, Sadie
Bingham, Sallie
Bingham (Books)
Bingham (Publicity, Reviews, etc.)
Bingham Family Enterprises (4 envelopes)
Bingham Family sale of newspaper
Bird, Robert B. 6
Bird, Tate
Birkett, John
Bishop, Ella
Bishop, Dr. John A.
Bisson, Terry
Bitter, Victor L.
Bittner, Joseph F.
Bittner, William C.
Bizot, Mrs. Ray
Black, Edward
Black, Mrs. Hannah Postelwaite
Black, Eddie
Blackburn, James
Blackburn, Julia Churchill
Blackburn, Sen. Joseph
Blackerby, James F.
Blackwell, H.B.
Blackwell, Robert Lee
Blair, John Henry
Blair, Robert
Blake, Charles W.
Blakemore (family)
Blalock, Bowman B.
Bland, Mary
Blanding, Sarah Gibson
Blandford, Don
Blankenburg, Jack
Blasi, Betty
Blazer, Paul G.
Blazer, Rex
Blevens, George
Bloch, Adm. Claude Charles
Block, Lou
Bloom, Lee
Bloom, Nathan
Blue, Jane
Blue, Tom
Blythe, Betty
Boaz, Bishop Hiram Abiff
Bodley, Mrs. Ellen
Bodley, Temple
Bodley, William Stewart
Boebinger, Woodford R.
Boeck, Lawrence
Boehl, Herbert F.
Boesser, Roy
Bohn, Paul
Bohon, Davis T.
Boll, Rev. Robert H.
Bomhard, Mr & Mrs. Moritz
Bond, Jim
Bond, Julian
Bond, Oscar
Boomer, George
Boomer, John T.
Bonnie, Robert P.
Bonnie, Sevier, Sr.
Bonneycastle, William Robinson
Bonnycastle, Arthur C.
Booe, Ruth
Booker, Bodley, Sr.
Boone (family)
Boone, Daniel (Conkwright material)
Boone, Daniel
Boone, Daniel (statues)
Boone, Squire
Booth, Alexander Galt
Booth, Florence Curd
Booth, Harold Booth, Jr.
Booth, John Wilkes
Booth, Percy
Bordorg, David
Bornstein, Maurice
Borries, Fred
Bosler, Nicholas, Sr.
Bostick, Cynthia Anne
Boswell, Miss Helen
Bottorff, Charles R.
Bounnell, Bonnie
Bowie, James
Bowen, Beth
Bowen, Ed
Bowen, Rev. Kenneth B.
Bowen, Dr. Otis
Bowen, Pete
Bowles, Windell
Bowman, Clifford
Bowman, John E.
Bowman, Mrs. Pauline
Bowman, A.H.
Boycott, Capt.
Boyd, Belle
Boyd, Clarence
Boyd, John
Boyd, John Rehm
Boyd, Morton
Boyd, Samuel G.
Boyer, Harold E.
Bradford, John
Bradford, Benjamin D.
Braden, Carl
Braden, Anne
Bradley, Col. E. R.
Bradley, William O’Connell
Brady, Matthew
Branch, Brother Edward
Brandeis, Adele
Brandeis, Fanny
Brandeis, Louis D. (2 envelopes)
Branyan, Roger
Branzburg, Paul
Brashear, Dr. Walter
Bratcher, C. Rhodes
Breathitt (family)
Breathitt, Judge James
Breathitt, Gov. Edward T. (Edward III)
Breaux, Gustave A.
Brecher, Leonard
Breckenridge, Mary Frances
Breckinridge, John
Breckinridge, John B.
Breckinridge, John Cabell (see also Statues- Ky.)
Breckinridge, Madeline McDowell
Breckinridge, Lucy
Breckinridge, Mrs. Mary
Breeden, Helen
Brennan, Michael J.
Brennan (family)
Brennan, Robert
Brennan, Albert
Brennan, John
Brennan, Bruce
Brenner, Carl
Brent, Mrs. George Anderson
Brewer, Allen F., Jr.
Bridwell, Margaret
Brigham, Anne Gordon
Bright, Barney
Bright, Newton
Briney (family)
Briney, William N.
Briney, Russell
Briney, John O.
Briney, Melville O.
Bristol, Theodore F.
Broaddus (family)
Broaddus, Andrew
Broaddus, Dr. John Albert
Broaddus, Mrs. Russell
Brodhead, Mrs. Sarah Breck
Brodschi, Dr. George
Broecker, Carla Sue
Broecker, Leo
Broecker, Bradley
Bromley, Rev. Dr. Henry W.
Brooks, Mrs. Alice S. Marshall
Brooks, Cleanth
Brooks, Foster
Brooks, Willett D.
Brown, Ada Boone
Brown, Al
Brown, Arthur
Brown, Edward Webb
Brown, Eli H.
Brown, Fanny
Brown, Frank I.
Brown, J. Graham
Brown & Foundation
Brown, J. Michael
Brown, John
Brown, John Mason
Brown, John Young
Brown, John Young, Jr.
Brown, Ellie
Brown, Innes A.
Brown, Kenneth G.
Brown, Knox
Brown, Lucy Barbee
Brown, Margaretta Mason & Margaretta Brown Barrett
Brown, Owsley Brown III
Brown, Pamela
Brown, Phyllis George
Brown, R. Brooks
Brown, R. Henry
Brown, Richard Jones
Brown, Robinson S., Sr.
Brown, Mrs. Samuel F.
Brown, W. L. Lyons
Brown, William
Browne, J. Ross
Browne, Ruth
Browning, Dr. J.C.
Browning, Louis Rogers
Bruce, Gen. Andrew Davis
Bruce, Judge H.W.
Bruce, Mrs. Helm, Sr.
Bruce, Dr. James W.
Bruner, Mrs. Elizabeth
Bruns, Jack
Bryan, Mrs. Margaret
Bryan, Mary Boone
Bryan, James L.
Bryan, James W.
Bryan, Dr. James W.
Bryant, Charles
Bryant, Ruth
Bryant, Thomson R.
Bryant, Oscar S., Jr.
Bryce, Prof. James
Bubbles, John
Buchanan, James
Buchanan, John
Buchanan, June
Buckley, Emma E.
Buckley, Robert Sanford
Buckley, J.D.
Bucklin, John C.
Buckner, James F., Sr.
Buckner, Capt. Phillip
Buckner, Simon Bolivar, Sr.
Buckner, Simon Bolivar, Jr.
Buddeke, Charles
Buerck, Frank T.
Buford, Brigadier Gen. Abram
Buford, Gen. Napoleon B.
Buhner, Edward John
Bull, John
Bull, Olie
Bullitt (family)
Bullitt, Barbara Bullitt Christian
Bullitt, Kervin
Bullitt, Thomas
Bullitt, William C.
Bullitt, William Marshall
Bullock, William Fontaine
Bunce, Frank
Bundy, Laura
Bunning, Jim
Bunning, Louis
Bunt, George
Bunting, Dr. Dewey L.
Buntline, Ned
Bunton, Winfrey Jr.
Burch, William O.
Burchett, Thomas, Jr.
Burdon, Mrs. Ida S.
Burdorf, Arthur G.
Burdorf, Fred G.
Burge (family)
Burge, Joseph
Burge, Mrs. Joseph
Burge, Richardson
Burke, Frances
Burke, Mary Long
Burkholder, James R., Jr.
Burman, Ben Lucien
Burmester, Leo
Burnam, Judge Anthony Rollins
Burnett, D.J.
Burnett, Edward H.
Burnett, Gilbert
Burr, Aaron
Burress, Mrs. Proctor S., Sr.
Burroughs, John
Burton, Mrs. Henry J.
Burton, Carl
Burton, Mary
Burwell, Bill
Busath, Anton
Buschemeyer, John Byrne
Bush, Ellis
Bush, Dr. Evelyn R.
Bush, Pres. George
Bushong, Dr. Perry
Buster, William R.
Butler, Lorine
Butler, Ollie
Butler, Noble
Butler, Dr. Thomas L.
Butler, William O.
Button, J.W.
Byck, Dann
Byck, Dann, Jr.
Byck, Mary Helen
Bywater, J.A. 11
Cain, John
Caldwell, Alexander
Caldwell, Charles
Caldwell, Dr. Frank H.
Caldwell, Robert Tate
Calk, William
Callahan, James
Callaway (family)
Callaway, Mrs. Elliott
Calmes, Gen. Marguis de la
Cameron, Mrs. John
Cammack, James W.
Camp, Frank
Camp, William Hoke
Campbell, Arthur
Campbell, Dr. Elmer Grant
Campbell, G. Ed
Campbell, Robert Alexander
Campisano, Kathleen
Cane, Alice N.
Cannon, Clarence
Cannon, “Uncle” Joe
Cannon, Mrs. Jouett Taylor
Cannon, John W.
Cantacuzene, Princess
Cantrell, Jim
Caperton, Mrs. Hugh John
Caperton, Marion Lambert
Careskey, James L.
Carlisle, John Griffin
Carmichael, Omer
Carnahan, Dr. Alonzo Brutus
Carpenter, Dr. Homer W.
Carpenter, John R.
Carpenter, Mrs. Tevis
Carr, Walter
Carrell, Elmer
Carrier, Robert Moorhead
Carrithers, Margaret Thompson
Carrithers, Virgil
Carrithers, Mrs. Virginia
Carroll, Orville A.
Carroll, Thomas
Carson, Kit
Carson, Sunset
Cartees, Russell (family)
Carter, Dr. Bettina
Carter, Ellerbe Winn
Carter, Henry H.
Carter, James G.
Carter, John A.
Carter, Dr. John M.
Carter, Mrs. Maria Kendrick
Carter, Mrs. Nora Gheens
Carter, Pearce B.
Carter, Dr. Randall M.
Carter, Tim Lee
Cartwright, Noah
Carver, Frank
Carver, Dr. William Owen
Cary, Mrs. Mary
Casey, Edward B.
Caskey, W.H.
Caskey, Wm. R.
Cassady, Raymond F.
Cassedy, Miss Jennie
Castleman (family)
Castleman, David Pryor
Castleman, Gen. John B.
Castleman, Kenneth G.
Castleman, Margie
Castner, Charles
Catahecassa
Caudill, Rebecca (see: Appalachia)
Caudill, Harry
Caufield, Lin
Cawein, Karen
Cawein, Madison
Cawood, James
Cayse, Edward
Cayse, Frank Q.
Caywood, William C.
Cecil, Mrs. Florence Weaver
Cedarbaum, David I.
Cerf, Bennett
Chamberlain, Alex S.
Chamberlain, C.D.
Chamberlain, Dr. William Douglas
Chamberlain, Winnie
Chambers, Frank Taylor
Chambers, Franklin J.
Chambers, Henning
Chambers, Mrs. Kirby Locke
Chance, Tirginia
Chancey, Malcolm
Chandler, A.B.
Chandler, A.B., Jr.
Chandler, Mrs. John H.
Chandler, Joseph S.
Chapin, E.P.
Chapman, Charles F.
Charlet, M.L.
Charlton, Louise
Chase, Miss Helen
Chase, Terry
Chauvin, Leonard Stanley, Jr.
Cheatham, Dr. William
Cheek, Alexander Jones, Jr.
Chenault, William A.
Chenault, Mrs. William A.
Chenoweth, Mrs. James S.
Cherry, Dr. Henry Hardin
Cherry, Wendell
Chescheir, Col. George
Child, Henrietta
Childress, Morton
Childress, William
Chinn, George M.
Choate, Dr. Benjamin D.
Christen, Albert
Christensen, Vicki
Churchill, Carroll
Churchill, Mrs. Hooper D.
Churchill, Samuel & Abigail
Churchill, Winston
Cissell, John W.
Clagett, Charles E.
Clar, Robert L.
Clark, Billy C.
Clark, Dorothy Park
Clark, E.C.
Clark, Eric
Clark, Ernest L.
Clark, Francis P.
Clark, George Rogers (2 envelopes)
Clark, Herman Zamora
Clark, James
Clark, Joe
Clark, Jonathan
Clark, Meriwether Lewis
Clark, Sarah Frances
Clark, Dr. Thomas D.
Clark, William
Clarke, James Freeman
Clarke, Peyton Neale, Sr.
Clarke, Rev. Dr. W.R.
Clary, Judge Richard
Clay, Albert C.
Clay, Cassius M. (boxer)
Clay, Cassius (senator)
Clay, Grady
Clay, Green
Clay, Henry
Clay, Howard
Clay, Laura
Clay, Porter
Clay, Susan
Claypool, Dr. John
Claxton, Helen Marion
Cleaves, Richard
Cleland, Mamie T.
Clement, Emma Clarissa
Clements, Earle
Clements, William
Clemons, Thelma
Cleveland, Virginia Cary Hudson
Clift, David H.
Clift, G. Glenn
Clingman, Charles
Clooney, Rosemary
Clopper (family)
Clore, Mrs. J. Alves
Clowes, Molly
Cloudman, Ruth
Cobb, Elizabeth
Cobb, Irvin S.
Cobb, Mary
Cobb, William Ray
Cocanougher, Hubert A.
Cochran, Archibald P.
Cochran, Belle
Cochran, Gavin
Cochran, Mrs. Gavin
Cockrell, Alexander
Cody, William F.
Cogar, James
Cogshall, Ruth
Cogshall, Wilbur B.
Coke, J. Guthrie
Cole, James
Cole, Mrs. Mary Conner Bass
Cole, Stephen S.
Coleman, Mrs. Chapman
Coleman, Louis
Coleman, Mrs. Thomas C.
Coleman, Judge William C.
Coleman, J. Winston, Jr.
Colgan, Henry C.
Colgan, Mrs. Henry C.
Colgan, Mrs. Robert T.
Colgan, Mrs. William
Collier, Blanton
Collins, Floyd
Collins, Lewis
Collins, Martha Layne
Collins, Steve
Collins, William G.
Collings, Crittenden T.
Collis, John Vance
Combs (family)
Combs, Bert Gov.
Combs, Earle Bryan
Combs, Harry H.
Combs, Leslie II
Conkwright, Bessie Taul
Conn, Lewis
Connelly, Robert D.
Conner, Catherine
Conrad, Charles Lamont
Converse, Eugene A.
Cook, Charles Lee
Cook, Harry L.
Cook, Marlow W.
Cook, Mrs. Minnie Gathright
Cook, Nancy
Cooke, V.V.
Coombs, Edwin
Coombs, Miss Mary Kate
Coomer, Dr. Orville Boggess
Cooper, C.E.
Cooper, Cordie
Cooper, Don E.
Cooper, George
Cooper, John Sherman
Cooper, Leven
Cooper, Lorraine
Cooper, Dr. Thomas Pope
Cooper, William Armstrong
Corbett, Mrs. Mollie
Corn, James Franklin
Cornett, Ewell
Cornwell, Dorothea
Corso, Lee
Corum, Bill
Corby, Fortunatus, Jr.
Costello, Hildegard H.
Costigan, Francis
Cotter, Joseph S.
Courteau, Rev. Arthur
Courteau, James Clark
Courtenay, Alexander
Courtenay, Mrs. Isabel Stevenson
Courtenay, William Howard II
Cousins, Mr. I.W.
Couzens, James
Covington, Robert Wells, Jr.
Cowan, Lt. Andrew
Cowger, William O.
Cowherd, Adriel Melton
Cowherd, Barney
Cowles, Annette B.
Cowles, Frederic A.
Cowles, John H.
Cowling, Mrs. Lydia D. Hampton
Cox, Mrs. Attilla
Cox, Barbara
Cox, Millard, Jr.
Cox, Mrs. Millard
Coyle, Frank
Craddock, Rev. Elijah
Craddock, Robert
Craig, Dr. Hardin
Craigmyle, H. Beach
Craigs, Bobby
Craik (family)
Craik, C.E., Jr.
Crain, Rev. E.B.
Crain, G.D., Jr.
Crandall, Robert L.
Cranfill, William E.
Cranor, Loomis E.
Crase, John
Crawford, Jane Todd
Crawford, Matt
Crawford, Mrs. Newton
Crawford, Capt.
Creason, Joe
Creel, Enrique Clay
Creel, Reuben
Creese, Dr. Walter H.
Crenshaw, King C.
Crim, Mort
Crismon, Leo
Crist, Col. Henry
Crittenden, John J.
Crittenden, William L.
Crockett, Davy
Croghan (family)
Croghan, Miss Ella T.
Cromer, Earl & Lady
Cromwell, Emma Guy
Cromwell, Thomas B.
Cronan, Charles J., Jr.
Cross, Dara Estes, Sr.
Cross, Laura
Crow, Jim
Crowe, Rev. Conrad
Cruise, Tom
Crum, Denny
Crume, Louis
Crump, Albert
Crutcher, Major James
Crutcher, Mrs. William H.
Culbertson, Craig
Culbertson, King
Cullen, Dorothy Thomas
Cullinane, John
Cullom, Shelby M.
Culp, J. Miner
Cunningham, James N.
Cunningham, Mrs. Sallie Ann
Curd, Dan S.
Curris, Dr. Constantine
Curry, James G.
Curtis, L.R.
Cushman, Pauline
Cushman, Charlotte
Custer, George A.
Cutchins, Williams S.
Cyrus, Billy Ray
Dabney, Gordon
Dabney, William C.
Dabney, Mrs. William
Dainegerfield, Keene
Dalai Lama
Dale, Mrs. Charles F.
Dale, Evelyn R.
Dale, Gen. Samuel
Dale, Dr. William
Danforth, Florence Standiford
Danforth, George Lewis
Danforth, Joseph
Danhauer, Jack
Daniel, Clay
Daniel, Dewey
Daniel, Shawn
Darnell, Mrs. James S.
Daubert, Karl J.
Daugherty, Frank E.
Davenport, Gwen
Davidson, Dr. Carter
Davidson, Morris W.
Davidson, Philip & Mrs. Jane
Davie, George M.
Daviess, Joseph Hamilton
Davis, Mrs. Annie
Davis, Brinton B.
Davis, Clara Clendenine
Davis, Clarence B.
Davis, Dorothy
Davis, Edwin O., Jr.
Davis, George
Davis, Harold
Davis, Harry V.
Davis, Horace
Davis, Jefferson
Davis, Mrs. Jefferson and family
Davis, Jefferson C.
Davis, John W.
Davis, Loran G.
Davis, Roger
Davis, Sarah Knox Taylor
Davis, W.O.
Davis, Mrs. William Golden
Davis, Mrs. Willis Perkins
Davis, Winnie
Davison, Ellen
Dawson, Cleo
Dawson, Janna
Day, Alice Bridgeforth
Day, Marie Frazier
Dean, Everett
Dearing, Anderson Chenault
Dearing, J. Earl
Deateale, Raymond E.
Deatrick, Ambrose Winston
Dedmon, Mrs. T.C.
De Gaulle, Yvonne
Dehler, Mrs. Arthur
Delahanty, Robert E.
Dembitz, Lewis N.
Denbo, Mrs. A.B.
Dent, Mrs. Paul
Dent, Dr. Paul Lawrence
DePauw, Mrs. Letitia
Desmond, Bob
Desmond, Robert J.
DeSpain, Charles R.
Detrick, Scott
deWeldon, Felix
Devon, Gary
DeVries, William C.
Dick, Albert C., Sr.
Dick, Mrs. Albert C.
Dick, G.T.
Dick, Mary Tyler “Ming”
Dickens, Charles
Dickens (love letters)
Dickens (visit to America)
Dickey, Rev. C.K.
Dickey, Jane K.
Dickey, Rev. John J.
Dickey, Margaret Osborne Steele
Dickey, Bishop James E.
Dickey, Fielding III
Dickinson, Charles
Dickinson, Joseph B.
Dickinson, Melvin
Dickore, Miss Marie
Dickson, Joseph S.
Dickstein, Dr. Leah
Dicter, M.
Diddle, Ed
Diehl, Robert B.
Dietrich, John
Dillard, Bill
Dillon, John A.
Dirksen, Everett M.
Dishman, Joseph
Ditto, H.S.
Dixon, J.R.
Dobbins, Charles
Dobbins, Innes W.
Dodd, Allen Peeler, Sr.
Dodson, Sarah Bradley
Doherty, Robert J., Jr.
Dolan, Thelma
Dolle, Fred J.
Donahue, Robert H.
Donnelly, Sister Mary Louise
Donovan, Herman L.
Doran, Adron & Mrs.
Doremus, Mrs. Elizabeth Johnson Ward
Dorris, Jonathan T.
Dorsey (family)
Dosker, Cornelius, Sr.
Dosker, Nicholas H.
Dougherty, James D.
Dougherty, M. Roger
Douglas, J. J.
Douglas, Rev. Rutherford E.
Douglas, William O.
Douman, George
Dover, Thomas A.
Dowell, Coleman
Dowell, Mr. & Mrs. Thomas
Downard, C. Paul
Downard, J.H.
Downing, Mrs. Aldride Clifton
Downing, Dero G.
Downing, John R.
Downing, Joseph Dudley
Downs, Rev. Rusaw S.
Downs, Diane
Downs, Sally Ward
Doyle, Donald E.
Drake, Dr. Daniel
Drake, Sir Francis
Drane, Agnes Keats
Drane, Merritt
Drautman, James J.
Drautman, James J., Jr.
Dreisbach, A.J.
Driscoll, Dr. Glen R.
Dudine, Rev. Charles
Dudley, Bruce
Dudley, Mrs. Bruce
Dudley, Charles L.
Duerr, Rev. Thomas A.
Duerson, H. Lyle
Duerson, Mary Stewart
Duffy, J. Hamilton
Duffy, William
Dufour, Charles L.
Dugan, F.C.
Dugan, Mrs. F.C.
Duke, Basil
Duke, Mrs. Calvin (Jennie Speed)
Dulaney, Mrs. Annie McAfee
Dulaney, Woodforth & Mrs.
Dumas, Edward B.
Dumesnil, Miss Florence
Dumesnil, Mrs. Joseph P., Sr.
Dummit, Eldon S.
Duncan, Dr. B.H.
Duncan, Charles, Sr.
Duncan, Mrs. Fannie Casseday
Duncan, Jane
Duncan, Lawrence G.
Duncan, Parker W.
Duncan, Richard N.
Duncan, Stuart
Duncan, Todd
Duncan, Tom B.
Duncan, William G.
Dunlap, John R.
Dunn, Frank
Dunn, H.M., Sr.
Dunn, H.M., Jr.
Dunne, Irene
DuPont (family)
DuRelle, Judge George
Durham, James E.
Durham, Marilyn (Evansville, IN writer)
Durlauf, Bernice Kron
Durrett (family)
Durrett, Lydian
Durrett, Reuben TR.
Duveneck, Frank
Dwire, Sgt. William J.
Dyche, Russell
Dyche, Russell III
Dykeman, Wilma
Eagle, Delbert
Eaker, Dr. H.M.
Eakin, Dr. Carl T.
Easley, Roy
East, Margaret L.
Eaton, Clement
Eaton, H. Burton, Jr.
Eddleman, Dr. H. Leo
Edelen, Ben
Edelen, Dr. Charles Maurice
Edens, Joseph
Edgington, Capt. J. Emory
Edgy, James
Edison, Thomas A.
Edmondson, Belle
Edrington, William C.
Edstrom, Ed
Edwards, Capt. C.R.
Edwards, Davis W.
Edwards, Dr. E.E.
Edwards, Floyd
Edwards, Julia
Edwards, Dr. Stella
Edwards, Col. William Harvey
Egan, Sister Eileen
Egerton, Graham
Ehrler, Bremer
Eisen, Emil
Eisenhower, Dwight David
Eisenhower (inauguration)
Eisenhower (funeral)
Ekstrom, Dr. William F.
Elbrick, C. Burke
Ellender, Allen
Elliott-Baker, Frank
Ellis, James Tandy
Ellis, Dr. Rudy
Ellis, Wade H.
Ellison, Mrs. Martha
Ellison, Patricia
Elliston, George
Ellsworth, George A.
Ellsworth, Rex
Elmore, Charles
Elmore, Dr. R.R.
Elswick, Fred
Embry, Jrs. Jacqueline
Embry, William Colston
Emrich, Joseph C.
Endres, I.F.
Engelhard, John C.
Engerud, Col. Hal
Engler, Mrs. Frank I.
English, William H.
Enlow, Mary Brooks LaRue
Ennis, Trigg A.
Epler, Kent
Ernst, Dean R.C.
Ernst, Edgar W.
Ernst, Mrs. Jacob
Ervin, Max
Esch, Bianca
Estes, Lt. Lee Allen
Estey, Horace S.
Estill, Capt. James
Estill, Rev. Robert W.
Ethridge, Mark F.
Ethridge, Mark, Jr.
Ethridge, Mary Snow
Ethridge, Willie Snow
Eubank, Capt. A.L.
Eudaley, Maja
Eudy, Mary Cummins Payne
Evans, Catlett T.
Evans, Douglas C.
Evans, Mrs. Howard (Catherine Seaton Peter)
Evans, Mrs. Joseph C.
Evans, Judge Walter
Everett, Edward
Everman, Dr. Ord
Everly, Don & Phil
Ewald, George R.
Ewald, William N.
Ewell, Tom
Ewen, Mrs. Douglas
Ewen, Victor W. (lawyer)
Ewing, Judge Ben F.
Ewing, Charles Oscar
Ewing, Mrs. Sarah
Ewing, Dr. Unbiss
Eyl, R.C.
Fairish, Will
Fairleigh, Mrs. Robert McClure
Falkenburg, William Russell
Farley, Claude H.
Farnsley (family)
Farnsley, Alex Thurman
Farnsley, Mrs. Alexander T.
Farnsley, Judge Burrel H
Farnsley, Charles P.
Farnsley, Nancy
Farragut, Admiral
Farrell, Walter T.
Farris, James Neil
Faulkner, John M.
Faulkner, Ed
Federa, Mrs. Edna Marie
Feige, Louis Carl, Sr.
Feldhaus, Elizabeth
Fentress, J. Leo
Fetter, John Burks
Fetterman, John
Field, Emmet R.
Field, Eugene
Field, Henry Wm. S.
Field, Judge William Hill
Field, Mrs. Willis W.
Fields, J.J.
Fields, William J.
Fife, Samuel Thomas
Filson, James Edwin
Filson, John
Finch, Edwin P.
Finck, Bert
Finck, C. Henry
Finck, Dr. Theodore D.
Finegan, Jimmy
Fink, Albert
Finn, Henry E.
Fischer, Carl, Sr.
Fischer, Henry
Fischer, Joseph J.
Fishback, James O.
Fitch, Barbara
Fitch, John
Fitzbutler, Dr. Henry
Fitzgerald, William
Flaget, Joseph Benedict
Flanigan, Peter
Flanigan, Raymond
Fleischaker, Arthur
Fletcher, Mrs. Charlotte S.
Flexner, Dr. Abraham
Flexner, Jennie Maas
Flexner, Dr. Morris
Flexner, Dr. Simon
Flexner, Stuart Berg
Floersch, John A.
Flood, Charles Bracelen
Floore, Marshall
Flowers, Mrs. Viola
Floyd, Charles Arthur (Pretty Boy)
Floyd, John
Flynn, Earl J.
Flynn, Margaret
Folger, Henry C.
Fontaine, Col. Aaron
Fonteyn, Margot
Ford, Ben
Ford, George
Ford, Gerald R.
Ford, H. Church
Ford, James
Ford, Dr. John
Ford, John B.
Ford, Kochester
Ford, Rodney
Ford, Wendell
Ford, Mrs. Wendell
Ford, William Perry
Fordyce, Jerry
Forgy, Larry
Foreman (family)
Foreman, Dr. Kenneth J.
Forman, Howard Clark
Forrest, Nathan Bedford
Fort, Dr. John Lowe
Fossey, Dian
Foster, Stephen Collins
Fowler, Mrs. Annie Eliza
Fowler, D.W.
Fowler, Prof. Earl B.
Fowler, Ila Earle
Fowler, Capt. John
Fowler, Mattie
Fox, Fontaine
Fox, Henry I.
Fox, Dr. J. Ernest
Fox, James
Fox, John, Jr.
Francis, David Rowland
Frank, Edward C.
Frank, Wallace
Frank, Rev. William C.
Frankel, Harry W.
Franklin, Benjamin
Franklin, Clyde Ray
Frantz, W. Harold
Frazee, Dr. L.J.
Frazer, Dr. T. Atchison
Frazier, Amelia Brown
Frazier, Emery
Freeman, Mrs. D.E.
Freibert, Lucy M.
French, Millard F.
French, Susan
Friedman, Benjamin
Frisch, David
Fryberger, Mrs. Agnes Moore
Fugazzi, Fred
Fuhrman, J.M.
Fuller, J. Luther
Fulton, Will H., Sr.
Fultz, Eulice “Ray”
Funk, Arville L.
Funk, Dr. Bruce
Funk, Dr. Charles A.
Funk, Neil W.
Funkhouser, William Delbert
Furman, Lucy
Gage, Mrs. Hanrold Minot
Gaines, John Pendleton
Gaines, Nannie B.
Gaither, Gant
Gaither, J.G.
Galanter, Dr. Harry
Galbreath, John W.
Gale, Lt. Col. Anthony
Galloway, Don
Galloway, Capt. F.E.
Galphin, Martha
Gamage, Robert P.
Gamble, Mrs. J.F.
Gano (family)
Gans, Mary
Gardner, Casper S.
Gardner, H.T.
Gardner, Dr. Hoyt D.
Gardner, Rose
Gardner, William A.
Garfield, James A.
Garner, William
Garon, Milton
Garrett, Dr. Paul L.
Garrison (family)
Garrison, Rev. Robert H.
Gast, Robert
Gatewood, Jim
Gathright, Capt. Richard O.
Gatliff, Dr. Ancil
Gatton, Mrs. Bill
Gatton, Harper
Gatz, Dr. Robert
Gay, Mayor John L.
Gay, Marvin
Gebhard, R.L.
Geiger, Ruth
Geiser, Carl H.
Gentry (family)
Gentry, Ray C.
George, Christopher
George, Lynda Day
German, E.L.
Gernert, John
Gerst, Anita Hammond
Gettys, Mrs. Elsie Briggs
Gettys, Francis M.
Getzel, Izadore K.
Gheens, C. Edwin
Gibson, Dr. Churchill Jones
Gibson, Dr. Finley F.
Gibson, George Gordon, Sr.
Gibson, James Thurman
Gibson, Randall Lee
Gibson, Victor M.
Gifford, Chloe
Gifford, Mrs. Morris
Gifford, Phyllis Knight
Gifford, Ralph Clayton
Gilbert, Ralph Waldo
Gilbert, Dr. Richard B.
Giles, Janice Holt
Giles, Henry
Gill, W.D.
Gillespie, Haven
Gilliam, Dr. Adolphus
Gillis, Prof. Ezra L.
Gillock, Mayor Vernon P. (Carrollton)
Gillooly, Capt. Jack
Gilmore, Artis
Giltner, Thomas M.
Girdler, Tracy
Gish, Eelas M.
Gittleman, Jacob
Givens, Judge C.C.
Givens, Dr. Olen
Glazebrook, James Robinson
Gleason, H.J.
Gleichenhaus, Ollie
Glenn, Nita
Glenn, Pap
Glover, Mrs. Anna (Madame Glover)
Godsey, H. Carleton
Goebel, William
Goetz, George M.
Gold, Dr. Marvin
Goldberg, Dr. Harry
Goldman, Edwin Franko
Goldman, Hon. Marleen
Goldstein, Joel
Goldstein, Joseph
Goldwater, Barry
Gonzaga, Brother
Gooch, Horace
Goodell, William
Goodlett, Caroline Meriwether
Goodloe, Abbie Carter
Goodloe, Mrs. Hallie Dudley
Goodloe, Mrs. John Kemp (Mary Lucretia)
Goodloe, William Cassius
Goodwin, Nelson Daniel
Goose, Roscoe
Gordon, Judge James F.
Gordon, Maurice Kirby
Gore, Robert H., Sr.
Gorin, Lewis J.
Gorman, Patrick
Gortney, Judge Oscar E.
Gosnell, Dr. Thomas F.
Goss, Norbert L.
Gould, Dr. Augustus A.
Gould, Charles E.
Grabisch, Dr. Josef
Grafton, Sue
Graham (family)
Graham, Amos R.
Graham, Dr. C.C.
Graham, Clarence R.
Graham, Geraldine
Graham, Martha
Graham, R.R.
Graham, Tom
Graninger, Margaret
Grant (family)
Grant, J.N.
Gratz, Howard
Grauman, Edna
Grauman, Judge Lawrence S.
Graves, Ran
Grawemeyer, H. Charles
Grawemeyer, Lucy
Gray, Downey Milliken, Jr.
Gray, Downey Milliken, Sr.
Gray, Mrs. George H. (Mary Belknap)
Gray, Capt. George
Gray, Henry S.
Gray, Laman A.
Gray, Mary Preston
Grayson, Gen. John B.
Greathouse (family)
Greathouse, Clarence
Greeley, Horace
Green, C. Hunter
Green, Hetty
Green, John W.
Green, Johnny
Green, Marion
Green, Nathaniel E.
Green, Norvin E.
Green, Paul
Green, Robert E., Sr.
Green, Thomas M.
Greene, Charles J.
Greene, Margaret
Greene, Gen. Nathaniel
Greenebaum, Samuel Lewis
Greenwell, Betty
Greenwell, Dr. Joseph I.
Greer, J. Marcus
Gregg, F.H.
Gregory, Mrs. Elizabeth Hiatt
Gregory, Judge James P.
Gregory, Leslie R.
Gregory, Mamie Spears Reynolds
Gregory, Noble J.
Gregory, Scott Smith
Grenough, Father Richard
Grenough, Vince
Grider, Dottie
Grider, Linda
Griffin, Dr. John Strother
Griffin, Marjorie
Griffith, D.W.
Griffith, Dan M.
Griffith, Robert D.
Grisanti, “Ferd”, Albert & Don
Grise, Dr. Finley C.
Grissom, David
Griswold, Howard D.
Griswold, Dr. R. Arnold, Sr.
Grooms, Ralph
Gropper, William
Grove, Isaac D.
Grow, Dr. Charles B.
Growth, Edward
Grubbs, William L.
Gruber, Mrs. Lynn
Grundy, Felix
Grundy, Mrs. Rose
Guenthner, Louie
Guerrant, Rev. Dr. Edward O.
Gulick, Rev. Edwin F.
Gullion, Maj. Gen. Allen
Gum, Bishop Walter C.
Gumer, Isaac R.
Gunderson, Ingrid
Gunn, William A.
Gunsalus, Rev. Dr. Catherine
Gunterman, Bertha
Gusling, Mrs. Kalfus
Guthrie, A.B.
Guthrie, Calvin
Guthrie, Jack
Guthrie, James
Guy (family)
Guyon, Joseph N. “Indian Joe”
Haager, Jacob
Haan, William
Haberer, Charles
Haddad, Frank, Sr.
Haddad, Frank, Jr.
Hadley, George E.
Hadley, Mary Alice
Hagan, Mrs. Annie
Hagan, Elenor Beaslee Farnsley
Hagan, Robert J. Haggard
Haggin, Louis Lee II
Hagy, Richard L.
Hahn, Mrs. Lulu Sutherland
Halberstam, David
Haldeman (family)
Hale, Lula
Hall, Mrs. A.V.
Hall, Deedy
Hall, Judge James A., Jr.
Hall, Joe
Hall, M.D.
Hall, Tom T.
Hallam, “Mister” Theodore
Halleck, Reuben Post
Halleck, Mrs. Reuben P.
Hallenberg, Mrs. Leone W.
Halley, Dr. Samuel H.
Halloran, Ryan
Halstead, Mrs. James A.
Ham, Rev. Mordecai F.
Hamilton, Allen
Hamilton, Bruce Ross
Hamilton, Ed (sculptor)
Hamilton, Judge Elwood
Hamilton, Dr. Harold P.
Hamilton, Gen. Henry
Hamilton, Dr. Holman
Hammer, Dr. Armand
Hammond, Elinore
Hammond, Ogden Haggerty
Hammond, Dr. William A.
Hancock, Mrs. A.B.
Hancock, B.L.
Hancock, Dr. J. Duffy
Handley, Gov. Harold W.
Handmaker, F. Hermon G.
Handy, William Christopher
Hanna, Dr. C. Morton
Hanna, Mrs. C. Morton
Hannah, Charles S.
Hanson, Gen. Roger W.
Haragan, Mrs. Robert (Alma Lee)
Hardaway, Howard
Hardesty, Henry T.
Hardesty, R.W.
Hardgrove, Arden E.
Hardin, Bayless E.
Hardin, Ben
Hardin, Parker Watkins
Harding, Ellen Temple
Hardwick, Fred W.
Hardwick, John H.
Hardwick, Robert
Hardy, Lewis R.
Hardy, Mrs. Sallie Ewing Marshall
Hardy, William B.
Hargan, Matt R.
Hargis, James (the Boss of Breathitt)
Harlin, Chief Justice John
Harm, Ray
Harness, Albert P.
Harper, John
Harpes (The)
Harreld, Mrs. J.W. (Laura Ward)
Harriman, Mrs. Oliver
Harris, Credo
Harris, Leigh
Harris, Lizzie Lee
Harris, Perce McKinley
Harris, W.O.
Harrison, Carter H.
Harrison, Mrs. James Blaine
Harrison, Maud L.
Harrison, William B. & Mrs.
Harrison, William H.
Harriss, Maj. Charles M.
Harrod, James & Mrs.
Hart (family)
Hart, Brothers
Hart, Jane
Hart, Joe
Hart, Joel T.
Hart, Luchie
Hart, Marvin (see “Boxing”)
Hart, Mary Rodes
Hart, Nancy
Hartke, Sen. Vance
Hartwell, Frank Newcomb
Hartwell, Herman Verhoeff
Hartwell, Dr. S.A.
Hartwell-Hunter, Ann
Harvey, Rev. Dr. William Patrick
Hasenour, Ed
Haskins, Iris
Hast, Lisette
Hast, Louis
Hatcher, John H.
Hatcher, Porter, Sr.
Hatfield, Anse
Hatfield, Janet
Haunz, Carl F., Jr.
Hawes, Mrs. G. Bright
Hawes, Hon. Richard
Hawes, Rev. T.M.
Hawkins, Mrs. Elizabeth
Haycraft, Samuel, Jr.
Hayes, Alice
Hayes, Roland
Hayes, William
Haynes, Dr. Douglas
Haynes, K. Gregory
Haynie, Hugh
Hays, Will S.
Hazelrigg, Judge James Hervey
Head, Rev. Jesse
Head, Dr. Murdock
Headley, Genevieve
Heady, James Morrison
Healy, G.P.A.
Heaps, Rev. Donald W.
Hearin, Marshall Elmer
Hearn, John Tevis
Hebel, Art
Heermann, Norbert
Heffernan, William L.
Hegan, Mrs. Emma
Heidenberg, William S.
Heiman, Lee
Heinrich, Anthony Philips
Heiss, Willard
Heitzman, Rev. Anthony E.
Helburn, Maj. E.S.
Hellmann, Stanley
Helm, Ben Hardin
Helm, Dorothy
Helm, Mr. & Mrs. John
Helm, John Blakey, Jr.
Helm, Katherine
Helm, Margie May
Helm, Mary Bruce (Mrs. Harvey)
Helm, Nelson
Helm, T. Kennedy
Helm, Mrs. T. Kennedy
Hemp, Shirley T.
Hemphill, Rev. Dr. Charles R.
Hendershot, J.W.
Henderson, Dr. Archibald
Henderson, Dr. Elmer Lee
Henderson, Harold W.
Henderson, William B. (Big Six) Hendon, Mrs. G.A.
Henning, Dr. Basil D.
Henning, Fanny
Henning, Henrietta
Henning, James W. IV
Henning, Julia
Henning, Sue T.
Henning, Susanne
Henry, George
Henry, Helen
Henry, Col. Jouett
Henry, Dr. M.J.
Henry, Patrick
Henry, Robert L.
Henry, Ruby
Henry, Susannah (Mrs. Thomas Madison)
Hepburn, Mrs. Susan Preston
Herchenroeder, John
Herndon, Rev. J. Gano
Herr, Benson Ormsby
Herr, Kincaid Adair
Herr, Mrs. Virginia Lee Whipps
Herrick, Myron T.
Hert, A.T.
Hertz, Billy
Heuser, Gustav A.
Heuser, Henry V. & Henry V., Jr.
Heustis, Carl
Heustis, Henry
Heyburn (family)
Heymann, Dr. George H.
Heywood, Rev. John Healy
Hibben, Gil
Hibbs, Irvin E.
Hickman, Peck
Hickman, Mrs. R. Baylor (Stannye Ormsby)
Hicks, Samuel E.
Hieatt, Clarence C.
Higgins, Loyta
Highbaugh, L. Leroy
Hill, Charles W.
Hill, Dr. John R.
Hill, Mildred
Hill, Patty Smith
Hill, Richard H.
Hill, Mrs. Richard H.
Hill, West T.
Hillen, O.C.
Hillerich, John A. (Junie)
Hilliard (family)
Hilliard, E.H.
Hilliard, E.H., Jr.
Hilliard, Henning
Hilliard, Isaac
Hilliard, J. Byron
Hinds, Charles
Hines, Edward W.
Hines, Rt. Rec. John E.
Hines, Judge Thomas H.
Hinkey, Mrs. G.W.
Hinton, Dean Robert Taylor
Hinz, Betty
Hirsch, Lewis A.
Hirsch, Kenneth L.
Hite, Abraham
Hite, Mrs. Allen R.
Hite, Robert W., Jr.
Hoagland, Rev. Alvin J.
Hoagland, Edwards D.
Hoagland, John H.
Hoblitzell, Bruce
Hocker, Jesse Shy, Sr.
Hodapp, William C.
Hodge, Dr. Howard E.
Hodge, W.J.
Hoertz, John
Hoffman, Barbara
Hoge, Peyton III
Hoge, Rev. Dr. Peyton Harrison
Hogg, Astor
Hoke, Enloe B.
Holbrook, Morton
Holcombe, Rev. Steve
Holden, Goodwin
Holladay, Harriett McDonald
Hollenbach, Louis J. III Hollenbach, Louis J., Jr.
Hollenbach, Mrs. Peter K.
Hollenbach, Phil G.
Hollis, William L.
Holman, Andrew Wake
Holmes, Mary Jane
Holmes, Dr. Sarah B.
Holt, Felix
Holt, Hon. Joseph
Holt, Judge William H.
Holtevert, Henry B.
Holzclaw, Mrs. Ida Matilda
Honore, Adrian C.
Hooker, Maj. Gen. Joseph
Hooper, Marjorie
Hopkins, Arthur
Hopkins, Edwin
Hopkins, Gen. Samuel
Hopper, Dr. W.O.
Hord, Mrs. Martha Hazelwood
Horine, Dr. Emmet
Horrigan, Rt. Rev. Alfred F.
Horszowski, Mieczyslaw
Hoskins, R.H.
Houchens, John H.
House, Clifford Ray
Howard (family)
Howard, Dr. C.C.
Howard, Dr. Garfield
Howard, James B.
Howard, James E. (Capt. Jim)
Howard, James F.
Howard, Loretta
Howard, Mrs. Mariah D.
Howe (family)
Howe, Amanda
Howe, Jenn
Howe, Dr. Laurence L.
Howe, Ralph E.
Howe, Dr. T.M.
Howell, Homer E.
Hower, Frank, Sr.
Hower, Frank, Jr.
Howerton, Jean
Howington, Mary Lou
Hubbard, Carroll
Hubbard, Harlan
Hubble, Edwin
Hubbuch, Joseph F.
Hubley, George W.
Huddleston, Walter (Dee)
Huddleston, Walter F.
Hudson, Rev. Howard
Huecker, Gail S.
Hughes, Dan
Hughes, E. Joseph
Hughes, Howard
Hughes, John C.
Hughes, Mary F.
Hughes, Paul
Hughes, Wallace T.
Hughes, Walter
Huhlein, Capt. Charles F.
Hukenbeck, Anthony H.
Hull, Cordell
Hull, Josephine
Humble, Nancy
Hume, Walter I.
Humes, Debra
Humes, Helen
Humphrey (family)
Humphrey, Alex P., Sr.
Humphrey, Alex P., Jr.
Humphrey, Hubert
Humphrey, Virginia Brown
Humphries, Mrs. James (Marie)
Hunt, William I.
Hunter, Kermit
Hutcherson, Dr. John Kenneth
Hutchings, E.T.
Hutchins, Francis S.
Hutchins, James E.
Hutchins, William J.
Hutton, Mrs. Grace (see: Caywood, William)
Hutton, Jane Bird
Hyde, C.J.
Igo, Vincent Hamilton
Imorde, George
Innes, Judge Harry
Ingram, Frances
Ingram, Robert
Ingwerson, Donald
Insull, Samuel
Iredale, William J.
Irvine, Mrs. William E.
Irwin, Mrs. Wallace (Laetita McDonald)
Irwin, Gen. William Howard
Isaacs, Norman
Isenberg, James L.
Ishikawa, Shinji
Ising, Edward
Ison, Mrs. Charles (Eleanor McFatridge)
Jacke, Raymond E.
Jackson, Abbie Clement
Jackson, Andrew
Jackson, Eugene
Jackson, Gen. James Streshley
Jackson, Kate
Jackson, Stonewall
Jacob, Arthur
Jacob, Chas. D.
Jacob, Chas., Jr.
Jacob, Donald R.
Jacob, Mrs. Donald (Hallie Louise Burge)
Jacob, John J.
Jacob, Thomas Prather
Jaglowicz, Rev. Michael
James (family)
James, Frank
James, Grace
James, Henry E.
James, Jesse
Jansen, Etta
Jansing, Harry
Jarrett, Jane (Dir.: Stage One)
Jay, John
Jeff, Morris F.X.
Jefferson, Dr. Charles W.
Jefferson, Floyd W., Sr.
Jefferson, Thomas
Jefferson, Thomas, Pres. U.S.
Jeffrey, Mrs. Rosa Vertner
Jelsma, Dr. Franklin
Jenkins, Ken
Jenkins, Mrs. Walter (Mary Story)
Jerome, Jennie (Winston Churchill’s mother)
Jewell, George Raleigh
Jewett, Helen
Jillson, Willard Rouse
Jobson, Robert C.
John, Donald Dwight
Johns, Mrs. Winnie
Johnson, Absalom Yarborough
Johnson, Annie K. (Mrs. Ben Johnson)
Johnson, Mrs. Augusta Phillips
Johnson, Ben
Johnson, Dr. C.B.
Johnson, Mrs. Catherine
Johnson, Darwin Ward
Johnson, Donald L.
Johnson, Mrs. Donald
Johnson, E. Polk
Johnson, Eugenia
Johnson, Fenton
Johnson, Frank E.
Johnson, George W.
Johnson, Mrs. Greene L.
Johnson, H. Vance
Johnson, Henry M., Sr.
Johnson, Dr. Joseph E.
Johnson, Gov. Keen
Johnson, Lyman T.
Johnson, Lyndon B. (2 envelopes)
Johnson, Lynne
Johnson, Oz
Johnson, Mrs. Pauline Ahrens Burgess
Johnson, Richard Henry
Johnson, Col. Richard M.
Johnson, Richard W.
Johnson, Robert L.
Johnson, Thruston
Johnson, Tom
Johnson, Dr. W.O.
Johnson, Dr. William A.
Johnston, Annie Fellows
Johnston, Albert Sidney
Johnston, J. Stoddard
Johnston, Mary
Johnston, Percy H.
Johnston, Col. William Preston
Joiner, Harvey
Jolly, Jesse Reid
Jones (family)
Jones, Alberta
Jones, Ben
Jones, Brereton
Jones, Elizabeth (Penny)
Jones, Ellis
Jones, Dr. J.L.
Jones, John Paul
Jones, Lawrence L.
Jones, Pleas
Jones, Mrs. Raymond E.
Jones, Samuel D.
Jones, Samuel E.
Jones, Scoggan
Jones, Tommy
Jones, Virgil Carrington
Jones, Warner
Joplin, George Adams, Jr.
Jordon, Thomas L.
Joseph, Alfred S., Sr.
Joseph, Alfred S., Jr.
Joseph, George
Jouett, Edward S.
Jouett, Jack
Jouett, Landon
Jouett, Matthew (see also: Price, Gen. Samuel Woodson)
Joyes, Preston P.
Joyner, Marie “Polly” Colgan
Judah, Clarence F.
Judah, Mrs. S.B.
Judd, Wynonna & Naomi
Judy, Ray
Jungbluth, Amelia Churchill
Junghert, Audia
Kahn, Walter
Kammerer, William Stephen
Kane, Daniel J.
Kannapell, John, Jr
Kaplan, Lucille Thomas
Karan, Dr. P.P.
Karem, Fred
Karsell, Doris
Kasey, A.R.
Katzenbach, Mrs. Nicholas
Kavanaugh, Frank
Kavanaugh, Mrs. Rhoda
Kaye, Lewis
Kaye, Mrs. Mary
Kazanjian, K.G.
Kearny, Gen. John Watts
Kearny, Gen. Philip
Kearny, Mrs. Philip (Diana)
Keats (family)
Keener, Dr. Orrin L.
Keeney, Arthur H.
Keiley, Edward H.
Keiley, Mary Sidney
Keisker, Fred W.
Keith, Dr. Charles Alexander
Keith, Dr. D.Y.
Keller, Elizabeth Carleton Brewer (Mrs. Charles E.)
Keller, Garnett V.
Keller, Helen
Keller, Dr. William K.
Kelly, Mrs. Edwin Parsons (Virginia Brown Rodman)
Kelly, Eleanor Mercein
Kelly, Thomas C.
Kelly, William
Kelly, William C.
Kelly, William P.
Kemper, Raymond
Kendall, J.L.
Kendall, Paul M.
Kendall, William H.
Kendrick (family)
Kendrick, George H.
Kendrick, George P.
Kendrick, William
Kennedy, Jackie & family
Kennedy, Dr. James A.
Kennedy, Jane Brown
Kennedy, Joe
Kennedy, John F.
Kennedy, John F. (arts center)
Kennedy, Brothers, J.M. – H.C.
Kennedy, Robert F.
Kennedy, General Thomas
Kent, Raymond, A.
Kenton, Simon
Kerr, Robert P.
Kersey, Capt. Marjorie
Keys, Eagle “Buddy”
Kidd, Mae Street
Kilness, Margarete
Kimbrough, Dr. Bradley Thomas
Kincaid, Bradley
Kincaid, Garvice D.
Kincaid, Dr. Robert L.
Kincheloe, David Hayes
King, Arthur M.
King, Helen
King, Hortense Flexner
King, Margaret I.
King, Martin Luther, Jr.
King, Nicholas Neal
King, William
Kingsley, Susan
Kinkead, Cleves
Kinkead, Miss Ludie J.
Kinnaird, Ralph Donald
Kinnaird, Squire
Kinnarney, Mrs. Mary Caroline
Kinne, Lt. Howard
Kinsman, Dr. J. Murray
Kirby, Maurice
Kirby, Samuel B.
Kirch, Nora
Kirchdorfer, Robert O.
Kirwan, Albert D.
Kirwan, Mrs. A.D.
Kirwan, Margaretta Dupont Baldwin
Kleber, Dr. John
Kleier, Jerry
Klein, Samuel H.
Kling, Arthur
Kling, Simcha
Klosterman, Mrs. Lillian
Klosterman, Warren G.
Klotzbach, Carroll
Klotzbach, Mitsue
Knebelkamp, Wathen R.
Knebelkamp, William F.
Knight, Ken
Knight, Phyllis (see Phyllis Knight Gifford)
Knight, Thomas Knopf, Mrs. Peter C.
Knott, Eugene Q.
Knott, J. Proctor
Knott, Richard Gillmore
Knott, Sarah Gertrude
Knue, John F.
Koch, Charles N.
Koch, Rev. Henry C.
Koener, George H.
Koenig, E.E.
Koerselman, Herbert
Koethen, Armand
Kohlhepp, Mrs. Norman
Kornhauser, Dr. Sidney I.
Krakaur, Mrs. Lula D.
Krebs, Charles C.
Krebs, Charles J.
Kremer, Fehr
Krieger, A.A.
Krock, Arthur
Krupp, Heinrich
Kuchenbrod, Charles J.
Kuhn, A.J.
Kuhn, Dr. Clifford
Kuiper, John Bennett
Kunz, Fred J., Sr.
Kunz, K.J.
Kuprion, Arthur E.
Kurfees, J.F.
Kutak, Rosemary
Kutz, Dr. Joseph
LaBree, Benjamin
Labrot, Mrs. Louisa
Lackey, F. Ernest
Ladd, Olivia
Lafayette, Marquis de (see also: Freemasons)
Lafferty, Mrs. W.T.
Lafon, Mary
Lam, Robert S.
Lamar, Charles
Lambert, Harry L.
Lammers, Herman J.
Lampton, Dinwiddie, Sr.
Lampton, Nancy Houghland
Lampton, Col. W.J.
Lancaster, Sister Althaire
Lancaster, Herbert V.
Landau, Joseph
Lander, Mrs. Sarah
Landis, Dr. R.W.
Landrum, Baylor
Landrum, Rev. W.W.
Landrum, Mrs. William Warren (Charlotte Baylor)
Lang, Elsie Ahrens
Lang, John C.
Langan, Paul
Langley, Rev. William Jr.
Lanier, Ike
Lanier, James F.D.
Lanier, Mrs. M.B. (Maud Ellen Brice)
Lanier, Philip M.
Lansing, Allan
Lanz, Francis J.
Lashley (Quads)
Latimer, George
Lauer, Ella May
LaVielle, William R., Jr. & Mrs. W.R.
Lawrence, Benjamin
Lawrence, Mrs. B.K. (Martha Campbell)
Lawrence, Donna
Lawrenson, Dr. Walter E.
Lawson, John
Layne, Lawrence P. (Larry)
Leach, George “Brownie”
Leach, Mary James
Leachman, Dr. George C.
Leader, Mary Shaw
Leake, Eugene
Leary, Joseph
Leatherman, Kenton D.
Leathers, J.A.
Leavell, Hugh
Leavell, Saint James
Leber, Guido “Guy
Lebre, Victor N.
Ledford, Cawood
Ledford, Homer C.
Ledford, Mrs. Homer
Lee (family)
Lee, Howard B.
Lee, Joseph M.
Lee, Nesta
Lee, Rebecca Smith
Lee, Robert E.
Leech, Carolyn
Leggett, Dr. Albert E.
Lehmann, Robert E.
Leibson, Charles
Leibson, Julius
Leidenger, Mrs. Lelia Calhoun
Leopold, Helen S.
Leopold, Mrs. Lawrence S.
Lesler, Ben J.
Lester, John E.
Lesousky, Alphonsus J.
Levi, Emanuel
Levitan, Tony
Levy, Arnold H.
Lewis, Charlotte
Lewis, Ella
Lewis, George Washington
Lewis, J. Clifford
Lewis, Mrs. Jessie D.
Lewis, Kendrick R.
Lewis, Lydia (Miss Kentucky, 1973)
Lewis, Meriwether
Liable, George
Libre, Victor N.
Lichtefeld, Fred J.
Lichtefeld, Michael
Liebschutz, Nehemiah
Lilly, Edward Rutledge
Lilly, Josiah Kirby
Lincoln, Abraham (17 envelopes)
Lincoln, Abraham (houses)
Lincoln, Abraham (statues)
Lincoln, Mary Todd
Lincoln, Levi
Lincoln, Walter Pierce
Lind, Jenny
Lindsay, Jesse
Lindsay, Judge William
Lindsey, Helen Bradley
Lindsey, Thomas
Linkenberg, F.H.
Linkenberg, Mrs. F.H.
Lipphard, Mrs. Virginia C.
Lissauer, Arthur W.
Litsey, Edwin Carlile
Litsey, Sarah
Littell, Mrs. E. Logan
Little, Rev. John
Little, Lucius P.
Little, Turtle
Littlejohn, John W.
Lloyd (family)
Lloyd, Alice
Loeffler, F. Juliet
Loewenstein, Fanny H.
Loftus, Rev. John T.
Logan, Mr. & Mrs. Ashlin
Logan, Ben
Logan, Dulaney
Logan, Hume, Sr.
Logan, James
Logan, Robert C.
Lomicka, William
Long, Charles
Long, D. Irving
Long, Gen. Eli
Long, Mary Shreve
Long, Dr. Robert
Long, Mrs. Susan
Long, Thomas F.
Long, Capt. Tyler
Long, Judge W. Strother
Lorch, Robert
Lord, “Little” Michael
Lord, Mildred Cresup
Lord, Nathan
Lothian, Lord
Lotspeich, E.S.
Lott, Simon Buckner
Loughridge, Dr. Cora K.
Louis, Frederick R.
Louis Phillippe (in Kentucky)
Love, Dr. Julian
Love, Mrs. R.V.
Lovell, Mrs. Ethel Weeter (Mrs. Harvey B.)
Lovell, Dr. Harvey Bulfinch
Loving, Emma
Lowe, James
Lowman, Janet Hatfield
Lucas, Rev. Edgar C.
Lucas, Mrs. Marvin
Lucas, Mrs. W.J
Luigart, Fred W., Jr.
Lukemeier, John F.
Lunderman, Charles J.
Lunger, Dr. Irvin E.
Lusky, Louis
Lusky, William Gast
Lutz, William C.
Luvisi, Ernest C.
Luvisi, Lee
Lyen, Dr. John B.
Lykins, Dr. Robert W.
Lynn, Loretta
Lyon, Dr. A.M.
Lyon, Rev. Dr. A.P.
Lyon, Elizabeth
Lyon, Gen. Hylan B.
Lyon, Matthew
Lyon, Mrs. Nina Joyes
Lyons, Mrs. Belle Clay
Lyons, Father John A.
Lyons, William
McAlpine, William H.
McAtee, Camden R.
McBride, Charles T.
McBride, Helen J.
McBride, Roy A.
McBroom, Mrs. S.O.
McCain, James
McCall, Dr. Duke
McCall, Logan T.
McCandless, David A.
McCandless, David Alexander
McCandless, Helen
McCarty, Dr. A. Clayton
McChesney, Harry V., Sr.
McChord, James (preacher)
McChord, John H., Sr.
McChord, William Caldwell
McClain, Rev. Jim
McClain, R. Scott
McClanahan, Ed
McClaskey, Mrs. Henry M. (Anne McMullen)
McClure, Capt.
McClure, Daniel E.
McClure, Dr. George Morris
McClure, John Edwin
McCloskey, Rt. Rev. William George
McConathy, Mrs. Cynthia O.
McConnell, J. Ed
McConnell, Lawrence F.
McConnell, Lela G.
McConnell, Mitch
McConnell, Dr. William C.
McCord, Charles W.
McCormack, Dr. A.T.
McCormack, Mrs. Jane Teare
McCormack, Dr. J.N.
McCoun, Betty
McCracken, Harvey M.
McCracken, Ralph E.
McCready, Dean R.L.
McCreary, James B.
McCubbin, Dan C.
McCullough, Rev. Dr. James
McCullough, Robert A.
McDonald, Angus
McDonald, Bettie W.
McDonald, Donald
McDonald, Edward Leavell
McDonald, John Clifton
McDonald, Marie
McDonough, Thomas H.
McDonough, Thomas Joseph
McDowell, Dr. Ephrain
McDowell, Robert C.
McDowell, Robert E.
McDowell, Robert Emmett
McDowell, Samuel
McDowell, Samuel R.
McDowell, W.T.
McDowell, William Cochran
McElligott, Dan
McElroy, Clarence Underwood
McElroy, Mrs. Eliza Casseday
McElroy, Judge Henry S.
McElroy, Neil H.
McElroy, Capt. R.Y.
McElroy, Robert
McFarlan, Claude W.
McFarland, L.F.
McFerran, John Byrd
McFerran, Watson B.
McGee, Nora L.
McGill, Anna B.
McGill, Josephine
McGloshen, Tom
McGlothlin, William J.
McGoodwin, Preston B.
McGregor, Thomas B.
McGrew, James G.
McGuffey, William Holmes
McHarry, Capt.
McHenry, John J.
McHugh, Henry G.
McIlvain, Moses
McIntyre, Marvin H.
McJenkins, Ed.
McKee, Eli
McKee, Hugh
McKinley, John
McKinley, Maarcus
McKune, Very Rev. J. William
McLaughlin, Marguerite
McLean, John G.
McLean, Paul R.
MacLeod, Mrs. Jessie Lillard
MacLeod, Dr. Robert L.
McMahan, Mary Orena
McMakin, Mrs. S.O.
McMeekin, Sam H.
McMeekin, Mrs. Sam (Isabel McLennan)
McMichen, Clayton “Pappy”
McMillin, Alvin Nugent
McMurtrie, Douglas C.
McMurtry, Dr. Lewis S.
McMurtry, Dr. R. Gerald
McNair, W.I.
McNeill, Louise
McNutt, Dolly
MacPherson, Col. Ernest
MacPherson, James Norris
MacPherson, Jamieson Glass
MacPherson, Joe, Jr.
McReynolds, James Clark
McVey, Frances Jewell
McVey, Frank L.
McWhorter, George T.
Maas, Frank H.
Macauley, Fannie Caldwell
Macauley, John T.
Mackoy, Harry Brent
Maconaquah of the Miamis
Madden, Anita
Madden, Lillian G.
Maddox, Carolyn
Madison, Governor
Madison, Thomas
Madoc (see subject heading Welsh Indians)
Magidoff, Nila
Magness, Edmund E.
Magoffin, Beriah, Jr.
Magoffin, Samuel McAfee
Maham, Dr. G.M.
Mahon, James C.
Mahorney, Efa Nell
Mainord, Willard
Majors, Lee
Mallaliew, Dr. William C.
Mallett, Dr. Donald R.
Malone, Harry Francis, Sr.
Malone, John T.
Maloney, Charles G.
Malott, Ira M.
Manby, Mrs. William J. (Mary Overstreet)
Mandeville, Fulton
Manly, Dr. Samuel
Mansfield, Mr. & Mrs. William
Mapother, Edith Ruebel
Mapother, Wible L.
Maranda, Hi 44
Marchal, James D.
Marcosson, Isaac F.
Marcum, Dulcy
Marcus, Calvin H.
Marcus, Edward H.
Marion, Gen. Francis “Swamp Fox”
Markey, Gene
Markey, Lucille Parker
Markland, Col. A.H.
Marks, Lelda
Marlowe, Julia
Marmion, Rev. C. Gresham
Marriott, Mary Payne
Marrs, Mrs. James J.
Marsh, John Robert
Marsh, Tom
Marschal, Nicola
Marshall (family)
Marshall, Judge Charles Cotesworth
Marshall, Dr. Ewing
Marshall, Mrs. George C. (Katherine Boyce Tupper)
Marshall, Humphrey
Marshall, John
Marshall, Mrs. Judith L.
Marshall, Louise
Marshall, Tom
Marshall, William Jefferson
Martin, Mrs. Atwood
Martin, Boyd
Martin, Mrs. Carl
Martin, Everett
Martin, George Madden
Martin, Harry J.
Martin, Henry, Sr.
Martin, Joseph
Martin, Gen. Joseph
Martin, Dr. Robert
Marvin, F.H.
Marzian, A.F.
Mason, Bobbie Ann
Mason, Lanelle
Mason, Margie Heywood
Mason, Marion Czarina
Mason, Stevens Thomson
Masters, Dr. Victor Irvine
Masterson, Paul
Mathis, Col. C.M.
Mathis, Wallace G.
Matney, Jerry
Matthews, Prof. Clarence W.
Matthews, Dr. Joseph McDowell
Matthews, Kate
Matthews, William E.
Matthis, James F.
Mattingly, Joseph
Mattingly, Marie
Mattingly, Thomas Bell 45
Mature, Victor
Maupin, Milburn Taylor
Maurer, Barbara S.
Maxon, Rev. James Matthew
May, William H.
Mayes, H. Harrison
Mayhall, Russell C.
Mayo, George Morrow
Mazzoli, Romano
Meade, W. Howe
Meagher, Leo A.
Meagher, Mary K.
Mechling, Dr. H.E.
Meek, Harry C.
Meeker, Tom
Meisel, Edward J.
Melillo, Larry
Menasco, Milton T.
Mengel, Col. Charles Christopher
Mengel, Clarence R.
Mengel, Herbert W.
Menifee, Richard H.
Menifee, Speed S.
Meredith, Hubert
Merhoff, Frank R.
Merida, Fred
Meriwether (family)
Meriwether, Adeline Elizabeth
Meriwether, David
Merkel, Una
Merrifield, Sam B.
Merrill, Col. C.E.
Mershon, Carl
Mershon, Melissa
Merton, Thomas
Mester, Jorge
Mester, Margarita
Mester, Paula
Metz, Milton
Metzger, F.J.
Metzger, Mrs. Homer (Catherine Dale Owen)
Meyer, Dr. Leland Winfield
Meyzeek, Albert
Michler, George J., Jr.
Middleton, Prof. Austin Ralph
Middleton, Charles G.
Milburn, W.S.
Miles, A. Stevens
Miller (family)
Miller, Maj. A.J.
Miller, Campbell
Miller, Mrs. Emma G.
Miller, Irving
Miller, Mrs. J. Ashby
Miller, J.S.
Miller, Dr. James Grier
Miller, Mrs. James G. 46
Miller, L.H.
Miller, Lee P.
Miller, Leo C.
Miller, Mrs. Lucy Young
Miller, Madeline
Miller, Martha Porter
Miller, Neville
Miller, Dr. Orville Ray
Miller, Dr. Oscar O.
Miller, Robert Netherland
Miller, Samuel C.
Miller, Samuel Freeman
Miller, Judge Shackelford, Sr.
Miller, Judge Shackelford, Jr.
Miller, Mrs. Shackelford
Miller, Capt. Silas
Miller, Lt. Thomas H.
Miller, William F. (Billy)
Miller, William Harris
Miller, W. Scott
Millican, Ashby
Milliken, Edna
Milliken, James B.
Millis, Walter
Mills, Haze
Milner, B. Hudson
Milner, Charles W.
Milner, Mary Ann (Mrs. Benjamin Charles, Jr.)
Milton, Amelia Pearce
Milton, Col. William A.
Mims, Marilyn
Minnigerode, Rev. Dr. James G.
Minor, Dr. O.R.
Minton, Miss Nola
Mirus, Albert L.
Mitchell, Rev. Ben F.
Mitchell, Broadus
Mitchell, Ira J.
Mitchell, Margaret
Mitchell, Myrtle Mae
Mobley, Rev. Henry P.
Modjeska, Madame
Modys, Bettie
Moffatt, Dr. Fred
Moloney, R.P., Sr.
Monohan, John M.
Monroe, Beatrice
Monroe, Burt
Monroe, Pete
Monsky, Herbert H.
Montgomery, Col. John
Montgomery, Mr. & Mrs. Morris C.
Montgomery, Richmond Ames
Montgomery, Robert
Moody, Dale
Moody, Mrs. William (Cordie Lee Winston Moncure)
Moon, Mrs. Matilda H.
Moore, Anna Peal
Moore, Annie E.
Moore, Bethuel
Moore, Charles C.
Moore, George H.
Moore, James R.
Moore, John Trotwood
Moore, Mrs. John Trotwood (Mary Brown Daniel)
Moore, Lee S.
Moore, Dr. Merrill
Moore, Robert W.
Moore, Scott W.
Moore, Wickliffe B.
Moorman, Judge Charles Harwood, Sr.
Moorman, Charles P.
Moorman, Lewis J.
Moorman, Mrs. Lily B.
Moorman, Walter R.
Moran, Dr. Charles Thomas
Moran, J.S.
Moran, Thomas W.
Morbach, Prof. Edward
Morehead, Charles S.
Morehead, C.G.
Moreman, John S.
Morgan, Frederick Lindley
Morgan, John Hunt
Morgan, Thomas Hunt
Morgenroth, Jones L.
Moriarty, Daniel J., Jr.
Morison, Samuel Eliot
Morrill, Richard
Morrin, Peter
Morris, Maj. C.
Morris, Dr. Charles D.
Morris, E.G. “Jack”
Morris, Elmore Richard
Morris, H.H.
Morris, Rev. J.C.
Morris, Lois
Morris, Robert
Morrison, Dr. John T.
Morrison, George
Morrow, Edwin P.
Morrow, William E., Sr.
Morton (family)
Morton, David
Morton, John P.
Morton, Col. Leon L.
Morton, Lloyd
Morton, Paul
Morton, Robert M.
Morton, Rogers C.B.
Morton, Thomas B.
Morton, Thruston B.
Mosby, Ranger
Moseley, Mrs. Elizabeth
Moses, Harold
Moss, Buddy
Moss, Forrest
Moss, Henry A.
Moss, Judge Marcellus J.
Moss, Judge McKenzie
Moss, Mrs. Sallie Rust
Moss, White Lane
Mount, Lt. William Pincky
Mueller, George M.
Mueller, Dr. Kate
Mueller, Theodore E.
Muir, John
Muldoon, Hannah
Muldoon, Michael
Mullican, Charles N.
Mullin, W.E.
Mullins, Dr. E.Y.
Mundy, Sue
Munn (family)
Munn, W. Garnett
Murphey, Cecil
Murphy, Francis Joseph
Murphy, Isaac Burns
Murray, Benjamin W.
Murray, Logan C.
Musgrove, Charles Hamilton
Myers, Dr. Raymond
Myers, Rodes K.
Nahm, Charles S.
Narz, Jack
Nash, Sissy
Nash, Warren
Natcher, William
Nation, Carrie
Neal, Patricia
Neb, Logan B.
Needham, Charles K.
Needham, Dr. Hugh J.
Neel, Estill W.
Neel, Eurie Pearl
Neibaur, Eddie
Neikirk, C. Homer
Nelson, Charles L.
Nelson, Dorothea
Nelson, Rev. J.M.
Nelson, Maj. Gen. William “Bull”
Neumayer, J.C.
Neville, Linda
Nevils, Annie
Nevin, Lt. John H.
Newcomb (family)
Newcomb, Herman Danforth
Newcomb, J. Churchill
Newman, John L.
Newman, Kenneth J.
Newton, Mrs. J.E. (Edythe Cowherd)
Nickell, Joe
Nickerson, Col. John C.
Nicholas, Charles P.
Nicholas, George
Nichols, Jonathan Ball
Niehaus, Charles H.
Niles, John Jacob
Nixon, Patricia
Nixon, Richard
Nixon (family and visits to Louisville)
Noe, A.L.
Noe, Samuel VanArsdale
Noer, Dr. Rudolph J.
Nolan, Billy
Noland, Thomas T.
Nones, Edith
Nones, William C.
Nordeman, Charles B.
Norman, Abner
Norman, J. Colgan
Norman, J. VanDyke, Jr.
Norman, Marsha
Norrenbrock, Paul Anthony
Norton, Mrs. Caldwell (Nannie Stephens)
Norton, Mrs. Ex (Jane Washington Helm)
Norton, George W., Jr.
Norton, Mrs. George W., Jr. (Jane Morton)
Norton, George W., Sr.
Norton, Mrs. George W., Sr. (Margaret MacDonald Muldoon)
Norton, J.J.
Norton, Lucie Underwood
Nourse, Mrs. Rosanna Logan
Noyes, John S.
Nuetzel, Carl
Nuetzel, Fred O.
Nunn, Beulah
Nunn, J. Douglas
Nunn, Louie B.
Nunnally, Otha
Nussear, “Brother John”
Nutter, Dr. Homer E.
Oates, Clinton Randy, Sr.
Oates, Warren
O’Bannon, Lt. Presley Neville
O’Bannon, William Barbee
O’Brien, Arthur, Jr.
O’Brien, Edward J., Jr.
O’Brien, Edward J., Sr.
O’Brien, Dr. Frank J.
O’Brien, J.G.
O’Brien, James Graves
O’Brien, Paul
O’Bryan, Don
O’Callaghan, Mrs. Frank III O’Connell, Charles K.
O’Connor, Edwin
O’Doherty, Judge Matthew
O’Donnell, Peter J.
O’Donnell, Leo G.
Oertel, Arthur
O’Fallon, Caroline (Mrs. John J.)
Offutt, Andrew J.
Offutt, Claggett
Offutt, Eleanor Hume (Mrs. Henry Y.)
Offutt, Henry Y.
Offutt, Hyman Graham
Offutt, Zach C.
O’Hara, Kean
O’Hara, Theodore
O’Hare, Peter J.
O’Hare, Rev. William
Oldfield, Barney
Oldham, Judge Richard C.
O’Lee, Rosemary
Oliver, John William
Oliver, Nettie
Oliver, Ray
Olmstead, Frederick Law
O’Neal, Emmet
O’Neal, Joseph T.
O’Neil, Ralph T.
O’Neill, James
O’Rear, Edward
O’Rourke, Dr. J.T.
Osborne, B.R.
Oster, E.E.
O’Sullivan, William J., Jr.
Oswald, Dr. John W.
Oswald, Mrs. John W.
Otis, W. Earle
Ott, Mrs. Mary A.
Otter, Alice Werne (Mrs. James)
Otter, Mrs. John J.
Otter, William M.
Ouerbacker, Joseph P.
Overstreet, Corneille A.
Overstreet, Comdr. Sam A.
Ovington, Robert C.
Owen, Benjamin
Owen, Benjamin Wioubar
Owen, Jesse C.
Owen, Col. Richard W.
Owen, Robert
Owen, Sterling III
Owen, William Preston
Owens, Chester L.
Owens, Mel
Owings, Thomas C
Owsley, Roy H.
Owsley, Gov. William
Pace, Mrs. Pearl Carter
Page, Grover
Palmer, Isaac
Palmer, Olive
Palmer, Mrs. Potter (Bertha Honire)
Palmer-Ball, Nicholas V.
Palmer-Ball, Virginia Vogt
Palmore, H.D.
Palmore, John S.
Pangburn, Thurman
Park, W. Sidney
Parker, Henry T.
Parks, Dr. Stanley
Parr, Capt. Daniel G.
Parr, Pauline
Parr, Dr. Walter O.
Parrish, Rev. Dr. Charles Henry
Parsons, Albro L.
Parsons, Leo Mayes
Pattersoon, George C.
Pattersoon, Helen
Pattersoon, James K.
Patton, Mrs. George Charles (Katherine Caldwell)
Patton, Capt. James
Paul, Col. Edgar
Pauline (see Webster, Pauline Tabor)
Paxton, E.J.
Payne, Mrs. Henry Thomas
Payne, Dr. John Howard
Payne, Mitchell
Payne, Thomas H.
Paynter, Thomas H.
Peabody, Mrs. James Royden (Annie Long)
Peak, R. Frank, Jr.
Pearce, John Ed
Pearce, John Clark
Peck, Elizabeth
Peden, Don
Peden, Joe
Peel, J.B. (Jack)
Pegram, Amelia
Pence, Charlton H.
Pendergast, Thomas P.
Penick, Rev. C.C.
Penman, Sharon Kay
Penney, James Cash
Pennington, Mrs. Dudley Wareham (Ann Bullitt Brewer)
Pennington, Estill Curtis
Perkins (family)
Perkins, Rev. Albert Roy
Perkins, Carl
Perkins, Chris
Perry, G.A.
Person, Brig. Gen. John L.
Peter, Dr. A.M.
Peter, Arthur
Peter, C. Robert Sr.
Peter, Mrs. Louise Cowling
Peterson, Mrs. Daniel (Nell Morris Freeman)
Peterson, Very Rev. Mainert Jordan
Peterworth, Wendelin “Pete”
Petot, John Searcy, Sr.
Petrie, Cordie Greer
Petrik, Pres. Eugene
Pettit, Katherine
Pettus, Shirley Gill
Petty, Col. Ludlow F.
Petway, Rev. Matthew
Peyton, Jim
Pfeadt (family)
Phelps, Mrs. Lila D.
Phelps, Mary Pearce
Phillips, Dr. Carroll Davidson
Phillips, Mrs. John B.
Phillips, Joseph
Phillips, Lena Madesin
Philpot, Ford
Pickett, Dr. Alice
Pickett, J.H.
Pickett, Stewart T.
Pickrell, O. Graham
Pike, Thomas H., Jr.
Pike, Rev. W.D.
Pilcher, Mrs. Helen (Mrs. William E.)
Pindell, Mrs. Henry C. (James Ann)
Pinson, Dr. William W.
Piper, Lewis A.
Pipes, William Breckinridge
Pipkin, Mrs. Elma Martin
Pirtle, Capt. Alfred
Pirtle, Claiborne
Pirtle, James S., II Pitt, Addison
Pitt, Rev. Felix N.
Pittinger, Chuck
Plaschke, Emil B.
Plaschke, Paul A.
Pleasants, Peyton R.
Pogue, Forrest
Pogue, Robert L.
Poindexter, Mrs. Maria Eloise
Polen, Anne
Polk, James G.
Pollard, Carl F.
Pollard, Ernest A.
Pollard, Lloyd
Pope, Alfred Thruston
Pope, Dr. Curran
Pope, James S., Sr.
Popper, Rev. F.T.
Porter (family)
Porter, C. Herschel
Porter, Cole
Porter, Ira Jared
Porter, James
Porter, Katherine Anne
Porter, Linda
Porter, Marion
Porter, Mrs. Maude Brown
Porter, Hon. W.L.
Porter, William L., Jr.
Porter, Woodford R.
Posey, Robert B.
Post, Edward M.
Post, John
Post, Pauletta
Potter, Charles S.
Potter, Douglass W.
Potter, Richard
Potter, Mrs. Stephen S. (Georgia Skiles)
Pottinger (family)
Potts, Alice E.
Potts, Terry
Powell, Ann Maria
Powell, Anna Gordon
Powell, Rev. Dr. Edward Lindsay
Powell, George B.
Powell, Capt. Halsey
Powell, J.C.
Powers, Caleb
Powers, Georgia
Powers, James S.
Powers, Col. Robert Boyd
Powers, Tom
Poynter, Harriet
Poynter, Thomas Fletcher
Poynter, W.T.
Prather, Rev. Cornelius Grant
Pratt, Dr. Charles H.
Prentice, George D.
Preston, Lucian W.
Preston, Gen. William
Preston, Mrs. Margaret Howard
Prewitt, Allen
Price, Charles Baird III
Price, Edwin Reynolds “Jack”
Price, Dr. John W., Jr.
Price, Lois A.
Price, Gen. Samuel Woodson
Price, William T.
Prichard, Ed
Pridday, J.E.
Procter, John R.
Prydatkevytch, Roman
Purdom, Ellen Sommer
Pursifull, Mrs. Bell
Purvis, James H.
Pusey, Dr. William A.
Pyle, Marion F.
Quantrell, William C.
Queen, Bob
Quilp, Danial
Quinn, Huston
Quisenberry, James Francis
Quisenberry, Tandy
Rachford, Dr. K.B.
Radford, Grace A. (Mrs. Walter A.)
Rafinesque, Constantine Samuel
Rainey, Dr. Robert L.
Rains, Emil
Raisor, Gary
Ralston, John Chester
Ramey, C. Douglas
Ramsey, Ben R.
Ramsey, Reuben Simon
Ramsey, Venus
Ramsier, John
Randolph, Mrs. Walter (Grace)
Raney, Jimmy
Range, Henry G.
Rankin, Frank G.
Rankin, Jim & Benny
Rankin, Rev. William Thomas
Rapier (family)
Rash, Dillman A.
Rassinier, Edgar A.
Ratcliffe, Col. George M.
Rauch, Dr. Joseph
Rauner, Sgt. John
Rauterberg, Lt. Col. Carl
Ray, Andrew Eusebius, Sr.
Ray, Joseph R., Sr.
Ray, William W.
Reager, Allen M.
Reams, Lee Roy
Reardon, John Simeon
Reccius, John
Receveur, Betty Layman
Records, Dr. Ralph Lafayette
Redding, Dorcas
Redmon, Don
Redmon, George Lee
Reed, Rev. David
Reed, Emily
Reed, Henry M., Jr.
Reed, Stanley F.
Reed, Winifred Elgin
Rees, Mrs. J. Wendell
Reese, Harold (Pee Wee)
Reese, Mark
Reever, Sharon
Reeves, Dr. William S.
Rehnquist, William H.
Reid, B.L.
Reimers, G. Edward
Reising, J. Edward
Reitmeier, Dr. Ronald E.
Remmers, August R.
Renaker, Mary Edwards
Renau, Adolph G.
Renau, Lynn
Render, Dr. William E.
Rennick, Robert
Retherford, T.W.
Revell, Roy C.
Revenaugh, Daniell
Reynolds, Charles C.
Reynolds, Mrs. Edna Dalrymple
Reynolds, Richard S.
Reynolds, William T.
Rhee, Syngman
Rice, Alice Hegan
Rice, Cale Young
Rice, Rev. David
Rice, Mrs. Dora
Rice, Mrs. Irvin
Richards, A. Keene
Richardson, Judge Basil
Richardson, Brad
Richardson, Catherine
Richardson, Dr. Cleves
Richardson, Edwin A.
Richardson, John
Riddle, Mrs. Hugh (Alice Shelby)
Riddle, Margaret Copeland
Riddle, Samuel
Rieger, John C.
Riem, Charles
Ries, Arthur J., Jr.
Rietze, Evelyn
Rigsby, Chester L.
Riley, E. Carlisle
Rinehart, Mark Van Auken
Riner, Claudia
Riney, Zachariah
Ritchie, C.M.
Ritchie, Jean
Ritter, Mrs. E.M.
Ritter, Joseph Cardinal
Rives, Hallie Ermine
Rizk, Mrs. Paul F.
Roach, Mrs. Abby Mequire
Roach, B.P.
Roach, D.G.
Roark, Charles Wickliffe
Robb, Charles S.
Robb, George S.
Robb, Mrs. Jary J.
Robbert, James C.
Robbins, Col. Chandler P.
Robbins, James L.
Robbins, Jenny Loring
Roberts, Elizabeth Maddox
Roberts, Hiram P.
Roberts, James “Red”
Roberts, Shelby Saufley
Robertson, Archie
Robertson, Benjamin
Robertson, Benjamin G.
Robertson, Cary
Robertson, Charley
Robertson, Dr. Frank L.
Robertson, Judge George
Robertson, Harrison
Robertson, Gen. Jerome Bonaparte
Robertson, Jim B.
Robertson, Merle E.
Robinson, Alex Galt
Robinson, Mrs. Alex Galt
Robinson, Alexander Goldsborough
Robinson, Arthur Harley
Robinson, Avery
Robinson, Mrs. Avery (Mary Chess)
Robinson, Charles Bonnycastle
Robinson, Freeman L.
Robinson, George A.
Robinson, Mrs. George A. (Rose Johnston)
Robinson, Glenn Homer
Robinson, Judge Harry W.
Robinson, Henry Scott
Robinson, Ida May
Robinson, Jackie
Robinson, John M.
Robinson, Preston Johnston
Robinson, Richard Alexander
Robinson, Rev. Stuart
Robinson, Thomas H., Jr.
Robsion, John Marshall
Rockefeller (family)
Rodenheber, Frank W.
Rodes, Henry Clifton
Rodes, John Barret
Rodes, Joseph M.
Rodes, Brig. Gen. Peter Powell
Rodman, Admiral Hugh
Rodman, Patricia Andekrson
Roederer, Raymond W.
Rogan, John
Rogers, Elizabeth Reid
Rogers, Charles A.
Rogers, Dr. Coleman
Rogers, Mrs. Elizabeth Cobb
Rogers, Judge J.G.
Rogers, J.M.
Romo, Gabriel G.
Ropke, Frank A.
Rosa, Romano
Rose, David B.G.
Rose, Rev. Frank
Rose, John
Rose, William
Roseberry, Mercedes
Rosenbaum, Mrs. Fanny Rose
Rosenblum, Bernard
Rosenblum, Mrs. James
Rosevear, Henry
Rossiter, Dr. Clinton
Roth, George
Rothenstein, Lucy King
Rothert, Otto A.
Roulston, Robert T.
Rousseau, Theodore D.
Rout, Dr. Gelon H.
Routt, “Uncle Charlie”
Rowan, John
Rowe, John
Rowell, Elsie A.
Rowntree, Dr. Gradie
Royall, Ann
Royster, Robert Stewart
Rubado, C.A.
Rudd, Henry Watterson
Rudd, Mary
Rulander, Dr. John G.
Rule, Rev. Lucien V.
Rupard (family)
Rupp, Adolph
Rusch, Paul
Rush, Dr. William M.
Rushing, J.H.
Russell, A.C.
Russell, Prof. Andrew J.
Russell, Frank B.
Russell, Frederick Fuller
Russell, Henry W.
Russell, Sydney R.
Russell, Walter S., II
Ruthenberg, Dorcas
Ruthenberg, Reuben
Rutherford, Charles Edwin
Rutherford, Susan Bond
Rutledge, Arthur
Rutledge, Mrs. Arthur
Rutledge, Justice Wiley
Ryan, W.J. “Babe”
Ryans, John Kelly
Ryburn, Claude B.
Ryen, Mitchell
Sabin, Pauline Morton
Sachs, Benjamin H.
Sachs, D.A., Jr.
Sackett, Frederic M.
Sales, Grover
Salinger, Dr. S.F.
Salyers, Robert K.
Sames, E.B.
Sample, Mrs. John Dwight (Fanny Cole)
Sampson, Mrs. Emma Speed
Sampson, Gov. Flem D.
Sampson, Helen
Samuell, Dr. W.W.
Samuels, T. William, Jr. & Sr.
Sandburg, Carl
Sanders, Claudia
Sanders, Rev. Felix J.
Sanders, Col. Harland
Sanders, Rev. Lisle Maxwell
Sanders, Margaret
Sanders, Sgt. Michael
Sanders, Wallace Wolfred (Tubby)
Sandford, Charles H.
Sandfort, John
Sandlin, Sgt. Willie
Sandman, Leo J.
Sanneman, Everett
Sapin, Madame Cara
Sasseen, Mary Towles
Satterfield, Mrs. W.H.
Satterwhite, Dr. Preston Pope
Sattich, Albert A.
Saunders, Clarence
Saunders, Harold Y.
Saunders, Mary Goggins Hancock
Savage, Henry W.
Sawitsky, William
Sawyer, A.B., Jr.
Sawyer, Diane
Sawyer, E.P.
Sawyer, John P.
Sawyer, Tom
Sawyier, Paul
Saylor, Lettie
Schachner, Dr. August
Schachner, Mrs. August
Schacter, Harry
Schauberger, Herman
Scheff, Fritze
Scheirich, Henry J., Jr.
Scheree, E.P.
Schickli, Alfred
Schickli, E.J., Jr.
Schlenk, Dr. Henry O.
Schmid, Margaret Eiglebach (Mrs. Lyndon R.)
Schmidt, Alfred
Schmidt, Karl
Schmidt, Martin F.
Schmidt, Martin L.
Schmidt, Paul
Schmied, John
Schmied, Kenneth
Schmutz, Julius
Schneider, Charles W.
Schneider, Evelyn J.
Schneider, John Frederick
Schoen, Henry
Scholtz, Joseph D.
Schott, Walter
Schram, Albert
Schram, George
Schroeder, Emily Sidell
Schroeder, Mike
Schroer, George C.
Schroering, Charles
Schrumm, Phil
Schuele, George, Jr.
Schuhmann, Mrs. George W.
Schuler, Thomas
Schulz, George E.
Schupp, Fred F.
Schupp, George
Schuster, Joseph
Schwartz, Gerard
Schwartz, Dr. Harry A.
Schwartz, Meta
Schwartz, Theodore F.C.
Schweitzer, Margaret M.
Schwendeman, Dr. Joseph R.
Scott, Col. Albert
Scott, Gen. Charles
Scott, Clara C.
Scott, Deroy
Scott, Ernest Roy
Scott, Maj. Gen. Hugh L.
Scott, James A.
Scott, Tom
Scott, Dr. Znos E., Sr.
Scotty, Death Valley
Scriver, L.O.
Sea, Mrs. Andrew M. (Sophia Fox)
Searcy, Capt. Stanley S.
Seay, William A.
Sedley, Arthur
Seelbach, Charles
Seelbach, Louis
Seelbach, Otto
Segal, Herb
Segrest, Jim
Seibert, Julius
Seiler, John Gray
Seitz, Fred
Sellers, Matthew
Selligman, Bernard
Semonin, Paul
Semple, Charles H., Sr.
Semple, Ellen
Semple, Patty
Senning, Frederick
Sergesketter, Martin T.
Serpell, Mrs. John
Settle, George T. & Mrs.
Settle, Mrs. Louis (Mrs. T.J.)
Seum, Dan
Sevier, Capt. Frederick S.
Shacklette, Dr. Warner J.
Shackleton, Carl
Shaler, Nathaniel Southgate
Shalleross, Elise Wallace
Shalles, Louis F.
Shands, Rev. Alfred
Shannon, Guy
Shannon, Samuel
Shannon, Samuel II
Shannon, William
Shaper, Dr. Aaron A.
Shapira, Ed
Sharp, Hal
Sharp, Solomon
Sharum, Mrs. Louisa
Shatner, William
Shatz, Louis
Sheaffer, Louis
Sheckler, Arthur V.
Sheehan, John E.
Sheehy, James P.
Shelbourne, Judge Roy M.
Shelby, Isaac & family
Shelley, William H.
Shelton, Bud
Shelton, Rev. Sherman J.
Shely, Dr. Forest F.
Shepherd, Dr. W.W.
Sheppard, Rev. William H.
Sher, Jacob
Sherley, Mrs. Susan W.
Sherley, Capt. Zack M.
Sherman, Lloyd
Sherman, Sidney
Sherman, William Tecumseh
Sherrard, Glenn Michael
Sherrill, Dr. J. Garland
Sherrill, Dr. Lewis J.
Shields, Richard
Shields, Susie
Shipp, John Wesley
Shirley, Edna Earle
Shivell, William T.
Shivley, Christian
Shivley, Harry
Shobe, Benjamin F.
Shoemaker, Ralph
Sholl, Hon. Sir Reginald
Sholl, Lady (Anna Carpenter)
Shook, Tristram
Short, Mary Churchill
Short, Roy H.
Shouse, James Dudley
Shrader, Colby C.
Shreve, Henry
Shropshire (family)
Shryock, Cincinnatus
Shryock, Gideon
Shuck, Dick
Shultz, Arnold
Siler, Eugene E.
Simms, Phil
Simon, Dr. Ansel V.
Simon, Frank
Simons, Tom
Simmons, Courtney C.
Simpson, Dr. A.B.
Simpson, W. Kenneth
Simrall, Josephine Price
Sims, William Snowden
Sinex, Flora West
Singletary, Otis A.
Sitting Bull
Sizemore, “Aunt” Josie Jackson
Skaggs, Margaret
Skillman, Mrs. Elizabeth Bowmer
Skillman, Eva M.
Slater, Mrs. Robert H.
Slaughter, Mrs. Alic Carpenter
Slaughter, Susie
Sloan, J.G.
Sloane, Dr. Harvey
Sloane, Kathy
Slung, Louis Sheaffer
Smallwood, J.C.
Smiley, Mrs. Gloria
Smillie, Thomson
Smith, Al
Smith, Addison
Smith, Ballard
Smith, Rt. Rev. Benjamin Bosworth
Smith, Carl
Smith, Carol Cook
Smith, Charles Louis
Smith, Charlie
Smith, Cleo Dawson
Smith, Clifford, Sr.
Smith, Daniel Boone
Smith, Dr. David Thomas
Smith, Edward W.
Smith, Col. Frances K.
Smith, Prof. Francis H.
Smith, George Weissinger
Smith, H. Allen
Smith, Ira D.
Smith, James B.
Smith, Prof. John Lawrence
Smith, Dr. John Thomas
Smith, Joseph Brown
Smith, K.T.
Smith, Keene B.
Smith, Lacey
Smith, Larry
Smith, Louis
Smith, Mrs. Lucy
Smith, Macauley
Smith, Mrs. Margaret Proctor
Smith, Merle
Smith, Raymond E.
Smith, Richard Campbell
Smith, Robert
Smith, S. Russell
Smith, Dr. Samuel M., Jr.
Smith, Sara Hanford (Mrs. J. Lithgow)
Smith, Stephen D.
Smith, Thomas Floyd, Sr.
Smith, Tony
Smith, Mrs. V. Howell
Smith, Vertner Mathers
Smith, Vincent B.
Smith, Walter C.
Smith, Winton E.
Smock, Frederick
Smyser, Harry L.
Smyser, Jacob Lewis
Smyser, James L.
Snarenberger, J. F.
Snider, A.J.
Snyder, Gene
Snyder, Oscar E.
Snyder, Robert Clifford
Solomon, William “King”
Sommers, Col. Harry
Soper, Lorris
Sotsky, Shirley
South, Mrs. Christine Bradley
South, Dr. John Glover
South, Dr. Lillian H.
Spalding, Lt. Col. George R.
Spalding, Bishop John Lancaster
Spalding, Bishop Martin J.
Spalding, Peter E.
Spalding, Tom B.
Spalding, William
Sparks, Mrs. Harry
Sparks, Harry M.
Sparks, Thomas J.
Spauschus, Dr. Hans O.
Speckman, Lawrence Frederick
Speckman, Mrs. Lawrence F.
Speed (family)
Speed, Mrs. Percy Hays
Speer, Andrew
Spence, Brent
Spencer, Burt A.
Spencer, Mrs. Ella Collins
Spencer, Mrs. Julia
Spencer, Ollie
Spotswood, Alexander, Jr.
Spragens, Thomas Arthur
Sprague, Arnold David, Jr.
Sprague, Joseph W.
Sprague, Stuart
Sprowl, Edwin Vance
Spurling, Dr. R. Glen
Spurrier, Tom
Stabile, Dr. Vincent
Stahr, Elvis J.
Stamm, Frederick
Standiford, Hon. E.D.
Standiford, Ethel
Stanley, Augustus Owsley
Stanley, Mrs. A.O.
Stanley, Mrs. Amanda Owsley
Stanley, Mrs. Edith F.
Stanley, H.C.
Stansbury, Charles Bertram
Stansbury, William B.
Stanton, Harry Dean
Staples, Charles R.
Staples, George M.
Starck, Judge Fred
Stark, Mrs. Isaac F.
Stark, J.L.
Stark, James Hart
Stark, John Price
Stark, Thomas H.
Starling, Col. Edmund W.
Starr, Helen
Stealey, Col. Orland Oscar
Stearns, Robert Lyons
Stebbins, George H.
Steed, Virgil
Steedman, Alma
Steele, Cornelia A.
Steger, Alfred
Stein, Luther J.
Steinbock, Edward A.
Stephan, Leon B.
Stephens, C.C.
Stephens, Mrs. Florence H.
Stephens, Luther
Stephens, Robert F.
Stephens, Woody
Stephenson, Mary A.
Stepp, Mose
Sternberg, Marvin J.
Stevens, Daisy McLaurin
Stevens, Leroy Redwood
Stevenson, Adlai
Stevenson, John White
Stevenson, Richard Corwine
Stewart, Albert
Stewart, Brady
Stewart, Rev. Cr. Claire McKay, Sr.
Stewart, Cora Wilson
Stewart, D.D.
Stewart, James G.
Stewart, Jefferson Davis
Stewart, Joseph Adger & Mrs.
Stewart, William Kerfoot
Stewart, Zeb A.
Stickles, Dr. Arndt Mathis
Stiles, John K.
Stiles, Lewis K.
Still, James
Stilz, William A.
Stirman, Dr. W.F.
Stites, Heather
Stites, Henry J.
Stites, Mrs. Henry J. (Susan Edmunds)
Stites, James W.
Stites, Mrs. James W. (Edith Bodley)
Stites, John
Stites, Mrs. John (Mildred Ann Chenoweth)
Stites, William F.
Stivers, Dr. Edward C.
Stivers, Orville J.
Stockdale, Dr. Benjamin A.
Stockhoff, Arthur B.
Stockwell, E.C.
Stoess (family)
Stokes, John Milton
Stokes, Mrs. L. Duncan (Mary Ann Collins)
Stoll (family)
Stoll, C.W.
Stoll, George
Stoll, John William
Stoll, William A.
Stone, Andrew Broaddus
Stone, Edward Durell
Stone, Capt. Ephriam M.
Stone, James C.
Stone, Lynn
Stone, May
Stone, R.B.
Stoner, Michael
Stork, John R.
Storm, Samuel W.
Story, Harold A.
Stout, Mrs. Florence O.
Stout, Rufus S.
Stout, Wesley Winans
Stovall, Thelma
Stover, F.H.
Stowe, Harriet Beecher
Strader, Robert S.
Strange, Benjamin
Strassel, J.H.
Strater, Mrs. Adeline Helme
Strater, Edward L.
Strater, Henry
Straub, Karl A.
Straus, Bert
Straus, Lester
Straus, Mrs. Rachel L.
Streng, Jesse F.
Strickler, Mrs. Frank P.
Strickler, Woodrow
Strickler, Mrs. Woodrow
Strong, Arbra
Strother, Mrs. Ralph G.
Strotman, Joseph C.
Strull, Charles
Stuart, Ellen
Stuart, Eugene
Stuart, Jesse (2 envelopes)
Stubblefield, Frank A.
Stubblefield, Nathan B.
Stubbs, Dr. William Carter
Stuber, William G.
Stucky, Dr. Joseph A.
Stults, Count
Suddith, William MacLean
Sullivan, Mrs. Ethel Acree
Sullivan, J.R.
Sullivan, James P.
Sullivan, Mary
Summerhayes, W. Keath, Jr.
Summers, William E., III
Sundblom, Haddon
Surgener, Barbara Fitch
Surles, Maj. Gen. Alexander Day, Jr.
Surrat, Mrs. Mary E.
Sutcliff, Elbert Gary
Sutcliff, John Herr
Sutton, Eddie
Sutton, Mary Kathryn Sams
Sutton, Dr. W.L.
Swain, Donald C.
Swaiin, Enos
Swann, Rev. George B.
Sweatt, T.W.
Sweeney, Elsie Irwin
Sweets, Dr. Henry H.
Swem, Dr. Earl Gregg
Swigart, Jackie (Mrs. Richard) Swindler, Earnest F.
Swinford, Judge Mac
Swisher, Jack L.
Switow, Fred T.
Swope, Col. A.M.
Tabor, Pauline
Tachau, Charles B.
Tachau, Mrs. Lewis (Marie Mayer)
Tachau, Mary. K.
Tafel, Carl G.
Tafel, Mrs. Carl G. (Edna Sargent)
Tafel, Paul C.
Tafel, Paul, Jr.
Taff, Nollie O.
Taft, William Howard
Taggert, Ross E.
Talbott, Hudson
Talbott, J. Dan
Talbott, William Francis
Tapp, Edith Hudson
Tapp, Hambleton
Tapp, Jesse W.
Tapp, Neal
Tarbis, Dr. Raymond
Tarrant, John
Tate, Allen
Tate, James
Tate, Lou
Tate, Thomas H.
Tatum, Walter F., Sr.
Taulbee, Kelly
Taulbee, William Preston
Taylor, Bushrod W., Jr.
Taylor, Daniel T., III
Taylor, John Randolph
Taylor, H.T.
Taylor, Herbert L.
Taylor, Horace A.
Taylor, Col. J.C.
Taylor, Jesse
Taylor, John B.
Taylor, John Fuller
Taylor, John W.
Taylor, Marion
Taylor, Marion Sayle
Taylor, Reuben
Taylor, W.S.
Taylor, Zachary
Taylor, Zachary (family)
Temple, Mrs. John B.
TenBroeck, Richard
Terrell, Arch B., Jr.
Terrell, Zach
Terry, Prentiss M.
Terry, Mrs. Sarah H.
Terry, Silas Wright
Tevis, Eliza
Tevis, Sarah Hamilton
Tevis, Walter
Thatcher, Maurice H.
Thatcher, Mrs. Maurice
Theobald, J.C.
Thodis, Christ
Thomale, Carl R. “Tiny”
Thomas, Charles Preston
Thomas, Edison H.
Thomas, Mrs. Elizabeth Patterson
Thomas, Rev. Frank M.
Thomas, James C.
Thomas, Jean
Thomas, Judge John R.
Thomas, Mrs. John R. (Georgia Birmingham)
Thomas, M.W. “Chuck”
Thomas, Mary Ambrosia
Thomas, Michael
Thomas, Sam W.
Thompson, Carl N.
Thompson, E.H.
Thompson, Frank B., Jr.
Thompson, Hunter
Thompson, James
Thompson, Mrs. Jeanette
Thompson, Kelly
Thompson, Brig. Gen. M. Jeff
Thorne, William Pryor
Threlkeld, Hilda
Thum, Patty
Thumb, Tom
Thurman, Dr. David H., Sr.
Thurman, Judge Isaac Harrison
Thruston, R.C. Ballard
Tilford, Charles M.
Tilford, Judge Henry J.
Tilford, Henry Johnson
Tilford, Dr. John E., Jr.
Tilton, E. James
Tinsley, Hattie
Tinsley, Samuel B.
Tippett, Mrs. W.C.
Tipton, Ed A.
Todd (family)
Todd, Charles H., M.D.
Todd, James A.
Todd, James Ross
Todd, Jouett Ross
Todd, Mrs. Jouett Ross
Todd, Louise
Todd, Justice Thomas
Tonini, Edward
Torphy, Jim
Towles, Susan Starling
Towles, Dr. Thomas
Towne, Charles Hanson
Townes, Dr. C. Dwight
Townsend, William T.
Trabue (family)
Trabue, Alice E.
Trabue, Caroline C.
Trabue, Edmund F.
Trabue, Isaac H.
Trabue, James
Trabue, Robert
Trafton, Louise Rucker (Mrs. Spalding)
Trautwein, Louis William
Trawick, Dr. John D., Sr.
Traylor, Melvin A.
Tribble (family)
Trigg, R. Ballard
Trimble, Mrs. Carrie
Trimble, Dr. Ernest Greene
Trimble, Justice Robert
Trimble, South
Trotter, Rev. Isham Patton
Trout, Allan
Troye, Edward
Trueheart, Charles R.
Truesdell, Charlie
Truman (family)
Truman, Bess
Truman, Harry S.
Truman, Martha Ellen
Tuley, Philip Speed
Tunstall, Joseph
Turner, Eleanor Marshall
Turner, Helen
Turner, Henry Clay
Turner, J. Wirt
Turner, Margaret C. Paine
Turner, Mary Lee
Turner, Timothy
Turner, W.J.
Turney, Lawrence J.
Twain, Mark
Tway, William T.
Tweddle, Mrs. Blanche
Twyman, Mrs. Gladys
Twyman, Mrs. Lucy Ann
Tyler, Edward
Tyler, Sara
Tyler, Virginia
Tyler, Mrs. William Chambers, II (Mary Catherine Lemon)
Ufer, Walter
Uhrig, Charles A.
Uhrig, Edward J.
Ulmer, Daniel
Underwood, Oscar W.
Underwood, Capt. William
Unseld, Charles
Upson, Mrs. Lenore
Uri, Walter
Vail, Lester
Van Arsdale, Bert
Van Arsdale, Howard Lee
Van Arsdall, Dr. Charles Alexander
Van Arsdall, Dr. Condit B., Sr.
Vance, Burton
Vance, Ledcreich Stuart
Van Dam (family)
Vanhook, Charlie
Van Meter, Harriet
Van Nagell, John Rensselaer
Vanover, Frederick
Van Pelt, Edwin H.
Van Pelt, Capt. Sanford D.
Van Peursem, James E.
Van Stockum, Ronald
Van Stockum, Susanne (see also Henning, Susanne)
Van Wagner, C.A.
Van Winkle, Julian P.
Varble, Capt. Dan
Varble, Rachel McBrayer
Vaughan, Frank H.
Vaughan, R.E., Jr.
Vaughan, Dr. William H.
Vaughan, William Milton
Vaughn, Billy
Vaughn, F.B.
Vaughn, Sue Adams Landon
Veazey, J. Robert
Veech, Dr. Annie
Veech, Bethel Bowles
Veeder, Fredric Ryan
Veling, Charles J.
Verhoeff, Carolyn
Verhoeff, Dr. Frederick H.
Verhoeff, John
Verhoeff, Mary
Vest, Christine
Vettiner, Charlie
Vettiner, Mrs. Charlie
Vice, Robert B.
Vick (family)
Vick, John L.
Vincent, Norris Brooks
Vinson, Frederick Moore
Vinson, Fred M., Jr.
Vinson, Thomas W.
Viser, Mortimer
Vissing, Richard L.
Voelcker, Mrs. Elise Margaret
Vogt, Clarence Wedekind
Vogt, Ernest L.
Vogt, F. Sherman
Vogt, Louise Thierman
Voils, Thad Williams
Vollmer, Jesse
Volz, Harry A.
Von Allmen, Mrs. Oscar
Von Allmen, Pearl
Von Bismarck, Countess Mona
Von Steuben, Baron
Wade, Campbell M., Sr.
Wade, Capt. Richard Marshall
Waggener, John H.
Waggener, Mrs. John M.
Wagner, Sister Antonia
Wagner, George J.
Wagner, Walter C.
Wahking, Homer C.
Wakefield, Dunlap
Wakefield, Mark A.
Walesby, Alfred E.
Walker, Clarence
Walker, Senator Edward C.
Walker, Felix
Walker, Dr. Franklin M.
Walker, Henry Ajax
Walker, Jane Thompson Lowell
Walker, Dr. Mary Edwards
Walker, Morton
Walker, Dr. Newman
Walker, Mrs. Newman
Walker, Newman W.
Walker, R.R. (Pete)
Walker, Dr. Thomas
Walker, Thomas L.
Wall, Bennett
Wallace, Henry
Wallace, Lew
Wallace, Paul
Wallace, Robert
Wallace, Tom
Wallace, William Bertram
Waller, John W.
Waller, William E.
Wallop, Oliver H.
Wallop, Mrs. Oliver H.
Walls, John H.
Walls, Murray Atkins
Walsh, George E., Jr.
Walworth, Mrs. Corrine Bramlette
Ward, Anna Bell
Ward, Curtis Perry
Ward, David L.
Ward, Henry
Ward, Jasper
Ward, Mrs. Lydia Avery
Ward, Mary
Ward, Ossian P.
Ward, Paul S.
Ward, R.J.
Ward, Sallie Ward (Downs)
Warden, Susan E. (Mrs. John L.)
Ware, James
Warfield, Benjamin D.
Waring, John U.
Warley, William
Warns, Carl
Warren, Cary I.
Warren, Ella Churchill
Warren, Meta Speed
Warren, Robert Penn
Warrick, Harley
Washer, Ben F.
Washer, Benjamin Seelig, Jr.
Washington, George
Washington, George (painting: Ava Parks)
Washington, John
Waterfield, Harry Lee
Waterfill, Joseph H.
Waters, Annie S.
Waters, “Big Bill”
Waters, Mrs. Lilly Scott
Waters, W.T.
Wathen, Alford S., Jr.
Wathen, John B., Sr.
Wathen, Mrs. John Bernard, Jr. (Effie Ewell)
Wathen, Mimi
Wathen, Otho Will
Wathen, Richard
Watkins, J. Stephen
Watkins, James L.
Watkins, John F.
Watkins, Lowry
Watkins, Mrs. Mabel Cochron
Watkins, Bishop William T.
Watson, Maj. Alexander Mackenzie
Watson, Capt. Edward Howe
Watson, Fannie
Watson, Mrs. Jessie Strater
Watson, Rear Adm. John Crittenden
Watson, Willis M.
Watterson, Henry (2 envelopes)
Watts, Cato
Watts, John C.
Watts, Thomas Garnett
Way, Capt. Frederick
Wayne, Rollo L.
Weathers, George Seymour
Weaver, Dr. Albert B.
Weaver, Mrs. Albert B. (Jessie Vance Weaver)
Weaver, Jerry
Weaver, Sylvester
Weaver, William Gaulbert
Webb, George B.
Webb, Lt. Cmdr. James D.
Webb, L.K.
Webb, Donald
Webb, Dudley
Webb, Dr. William S.
Webber, William S., Sr.
Weber, Herman M.
Webster, Pauline Tabor
Wehrley, Prof. Gustave C.
Weir, James
Weil, Ted
Weinberger, Henri
Weisert, Dr. John J.
Weiss, Coleman G.
Weissmueller, Joseph K.
Weist, Herman
Welborn, William Gardner
Welch, Rev. Dr. Charles W.
Welch, Dr. Thomas R.
Weldon, Mrs. George C.
Weldon, Rev. Joney Wood
Wellendorff, Carl A.
Weller, George Pence
Wellkamp, Frank J.
Wells, Bill
Wells, Everett F.
Wells, Dr. Rainey T.
Wells, Theodore
Welsh, Virginia (Mrs. Matthew)
Welsh, William
Wentt, Rev. Allan
Wernert, Dr. John J., Jr.
Wesley, C.H.
Wesley, Dr. Emory J.
West, Bill
West, Charles
Westerfield, Rebecca
Weston, Rev. Robert T.
Wetherby, Evelyn Durbin
Wetherby, Lawrence W.
Wetter, William A.
Whaling, Rev. Dr. Thornton
Whallen, Col. James Patrick
Whallen, Col. John
Wharton, Mary
Wheat, R.M.
Wheeler, Mrs. Minnie Norton Marvin
Wheeler, Dr. Owen
Whelan, Wendy
Whitaker, Dr. Howard W.
White, Alice
White, Charles Stuart
White, E.P.
White, Harvey
White, James Daniel
White, Robert L.
White, Thomas H.
White, William Taylor
Whitehouse, Eugene
White-Moon, Charlie
Whitley, Andrew G.
Whitley, Edna
Whitley, William
Whitman, James N.
Whitney, Cornelius Vanderbilt
Whitney, James Edwin
Whitney, Mary Lou
Whitney, Robert
Whitney, Mr. & Mrs. Robert L.
Whitney, Roland
Whitney, Roland L.
Whittinghill (family)
Whitworth, Milton Tinsley
Wickham, Stephen
Wickliffe, Sallie Kroane
Wilbur, Cornelia
Wilburn, John J.
Wilcockson, Samuel
Wilcox, Thornton
Wilder, Maj. Isaac
Wilding, Mrs. Henry P., Jr.
Wiley, Jenny
Wilhoit, Anthony
Wilhoit, William Monroe
Wilke, Ulfert
Wilkinson, Wallace
Will, Charles, Sr.
Willard, Archibald M.
Willard, Frances E.
Willard, Mrs. William R.
Willett, Brother Leo
Willett, Mary Jane
Williams, Adriel N.
Williams, Albert “Bert” DMD
Williams, Judge Ben G.
Williams, Caroline
Williams, Charles Sneed
Williams, Edward
Williams, Esther Bakewell (Mrs. Charles W.)
Williams, Hal O.
Williams, James Kendrick
Williams, John L.
Williams, Gen. John S.
Williams, Lynn Sterling-Smith
Williams, Mrs. Martha D.
Williams, Mrs. Mary I (Mrs. Hal O.)
Williams, Newell Allen
Williams, Squire N., Jr.
Williams, Dr. Thomas D.
Williams, Thomas G.
Williams, Walter
Williamson, Mrs. Matilda
Williamson, Vincent Monroe
Willig, W. Armin
Willis, Rev. A.A.
Willis, Edward H.
Willis, Edwin C.
Willis, George L. III
Willis, Margaret F.
Willson, Augustus E.
Willson, James C.
Wilmouth, Louis
Wilson, Alexander
Wilson, Anne Elizabeth
Wilson, Ben
Wilson, Carl Vogt
Wilson, Ellis
Wilson, Mrs. Fannie Storts
Wilson, Gaines P., Sr.
Wilson, George H.
Wilson, Gordon, Sr.
Wilson, Dr. Horace Cady
Wilson, Judge Hudson
Wilson, Ivan
Wilson, J.H.
Wilson, Jerome S.
Wilson, Jesse
Wilson, Lenore
Wilson, Margaret Sanders
Wilson, Raymond Kay
Wilson, Robert
Wilson, Samuel M. & Mrs.
Wilson, T. Bert
Wilson, Rev. William F.
Wilson, Woodrow
Winburn, Gordon B.
Winchester, Mrs. Lucy Alexander
Windler, John T.
Wine, James
Winn, Judge John J. Winslow, George B.
Winstanley, Frances
Winston, J. Dudley
Wintersmith, Charles E.
Wintersmith, Mrs. Mary R.
Wintersmith, Robert F.
Wirz, Capt. Henry
Wischmeyer, H.W.
Wise, Henry
Wise, Nathaniel S.
Wiseheart, Marion F.
Wissman, Ernest
Witherspoon (family)
Witt, Bernard G.
Witten, Dr. Carroll
Witten, Curtis
Woerne, Emma J.
Wolf, Dr. David
Wolf, Rev. Geralyn
Wolfkill, William
Wolford, Leo T.
Wolford, Mrs. Thorp L.
Wolpert, Arthur F.
Wood, Capt. Allen B.
Wood, Allen W.
Wood, Dr. Charles
Wood, Mrs. Charles F.
Wood, Edith
Wood, Edwin D.
Wood, Hillis
Wood, J.E.
Wood, Lorenzo Kenna
Wood, McFarland
Wood, Richard V.
Wood, Thomas J.
Wood, W.O. Robert
Woodard, Dr. Robert L., Sr.
Woodard, William T.
Woodbury, Mrs. John L.
Woodcock, Charles Edward
Woodfill, Sgt. Samuel
Woodruff, Mrs. Frank (Jane Porter Scott)
Woods, Brent
Woods, Clarence E.
Woods, Harry MacGregor
Woods, Kate
Woods, Robert E.
Woodson, Elizabeth
Woodson, Isaac Thomas
Woodson, Dr. T. Ashby
Woodson, Urey
Woodward, William T.
Woodward, Mrs. William T.
Wooldridge, Dorothy Louise
Wooldridge, Mrs. Mary Chambers
Woolfolk, Junius Alexander
Wooley, Robert Wickliffe
Woosley, Elbert S.
Worful, Ernest
Workman, Jason
Wornall, Alice Wakefield Buchanan
Worth, Mrs. Phoebe Beckner
Wotowa, E.J.
Wrather, Dr. William E.
Wright, Dr. A.K.
Wright, Dr. Kenneth
Wright, Richard
Wright, Steve
Wright, Tom
Wright, Judge Willis C.
Wyatt, Wilson
Wykes, Florence
Wyman, Mary May
Wymond, Mrs. Louis, Jr. (Jane Tyler)
Wymond, Louis H., Sr.
Wymond, Mrs. Marc (Emma C. Speed)
Wymond, Maria Crittenden (Mrs. William I.)
Wymond, William Ingram
Wynn, J. Mac
Yandell, Enid
Yantz, Charles
Yarberry, M. Ray
Yarbrough, Charles W.
Yater, George
Yates, L.E.
Yenawine, Dr. Wayne
Yocum, Danny
Yonts, Mrs. Morton K.
York, Sgt. Alvin C.
Young, Bennett H.
Young, Col. Charles N.
Young, Sen. Gates F.
Young, Grace
Young, Tom
Young, Whitney M., Jr.
Younger, Clarenden Claudius
Yunker, James A.
Zachari, Elizabeth D.
Zegart, Amy
Zehe, Sister Mary Roberta
Zelanis, Dr. Mary F.
Zellich, Mary Louise
Zerega, E.
Ziegler, Ronald L.
Zimmerman, Abraham
Zirkle, Charles
Zlotolow, Pauline (Paula Rich)
Zoll, John G.
Zollicoffer (family)
Zurlinden, William E. “Cap.”

SUBJECTS

Academy
See: Schools – Kentucky
Adoption
Ads – Courier Journal and other papers
Advertising – Ombudsman
See: Newspapers – Louisville, Kentucky – Courier Journal
Aeronautics
– Aviation week
– Bowman Field Air Show
– Powder Puff Derby
Agricultural Machinery
Agriculture – Kentucky
See also: Bibb lecture
See also: Strawberry growers – Kentucky and Indiana
See also: Tobacco – Kentucky
Agriculture – UK Experimental Station 1912, etc.
See also: Tobacco – Kentucky
Airdrie Furnace – Paradise – Muhlenberg County, Kentucky
See: Iron Furnaces – Kentucky – Muhlenberg County
Airports – Kentucky
Airports – Kentucky – Louisville – Bowman
Airports – Kentucky – Louisville – Standiford
Airports – Kentucky – Proposed Jetport
Air Raid Shelters
Alamo – siege of
Alaska
– New Town – land donated by Craig Hazelet
Alcoholism and drug abuse – Treatment – Jefferson County
All Kentucky City Awards
All Prayer Foundling’s Home
See: Orphans – Homes
Almanacs – Kentucky
America, Discovery of
American Legion
American Party – Kentucky
American Party – Know Nothing Party
American Printing House for the Blind
American Turners Association
Amish – the Amish in Kentucky and Indiana, etc.
See: Mennonites in KY and IN
Anthropology – Kentucky
Anti-Slavery – Kentucky
Antiques
See also: Hobbies and Collections
See also: Textile Industry and Fabric
Apartment Houses
Appalachia
– DRA
– “Kentucky’s still ravaged land” by John Fetterman
– Music
– Vista
Appalachian Region
Appalachian Regional Commission
Arch – Main Street
Archaeology – Kentucky I and II
Archaeology – (Fowke, Gerard)
Architects
– Rudolph, Paul
– Hammon, Stratton
Architectural Firms
– Luckett & Farnsley
Architecture – Kentucky
See also: Costigan, Francis (biog)
See also: Shryock, Cincinnatus (biog)
See also: Whitestone, Henry Conkwright (biog)
See also: Shryock, Gideon McMurty (biog)
Architecture – Kentucky – Louisville
– Cupolas
– Ironwork
– Church steeples
Archives – Kentucky
Archives – Louisville
Armistice Day Observance
Art – Galleries and Museums
Art – Kentucky
– Art Train
– Art Shows Science of Highways
– Lincoln Trail Art Colony
– Kentucky State Fair and Exposition Center
Art – Lehman Collection
Art – Louisville
– Business
– Art “Co-op” (Print Collectors Club)
– Arts Colony, Pleasure Ridge Park
– Louisville Art League
– Public Library
Art – Louisville Junior Art Gallery
Art – Wheeler Collection
Art Center – Louisville
Art Restoration
Art Shows
– St. James Court
– Kentucky State Fair
– Downtown Salutes the Arts
Arts Center – Centre College
Artists – Indiana
– Lomax, Maude Kelley
– Plaschke, Paul
Artists – Kentucky
Individual articles on obscure artists, all others are filed in Biographical Clippings
– Bond, Fred
– Coheleach, Guy
– Colton, Mary Russell Ferrell
– Cornwall, Dean
– Crapster, Kitty
– Creech, Mrs. Millicent
– Embry, Norris
– Farney, Henry
– Faulkner, Henry
– Greenfield, Esther
– Grissom, Rosa Flowers
– Koehler, Henry
– Lavrans, Brother
– Lockhart, Robert
– Luallen, Elizabeth
– Mayo, Reba H.
– Oswald, Tony
– Prowse, Charles O.
– Ross, Herbert William
Artists – Kentucky (Misc.)
See also: Sculptors – Kentucky
See also: Calligraphers
See also: Silhouettes – Kentucky
Astronauts
– Apollo
– Articles about various astronauts
– Kentucky Visit
Astronomical Observatories – Kentucky
Athenaeum Literary Association
See: Literary Societies – Kentucky
Australian Ballot
Authors – Kentucky – Misc.
Automobile Industry
Automobiles
– Old
– The Edsel
Bakers and Bakeries
– Heitzman Bakery, Louisville
Ballard Mills, Louisville, Kentucky
Balloon Ascensions – Kentucky
– Ballooning
– Kentucky Derby Balloon Race
– Pioneer Ballooning
Ballots
See also: Australian Ballot
Bankruptcy
Banks and Banking
Barns
Baseball – Louisville
Basketball – Kentucky – Coaches
See also: Rupp, Adolph (biog. file)
See also: Hall, Joe (biog. file)
Basketball – Kentucky – Teams
– Cuba, Ky.
– Kentucky Colonels
– University of Kentucky
– University of Louisville
Beargrass Creek Nature Preserve
See: Parks – Louisville and Jefferson County – Joe Creason Park.
Beauty Shops – Louisville
– Wigmakers
Beaver – article by Robert McDowell
Bed and Breakfasts – Louisville
Belle of Louisville
See: Steamboats
See also: Steamboat Races
Bells – Historic – Kentucky
Benevolent and Protective Order of Elks
Bibb Lettuce [click to access PDF scan of file]
Bicentennial – Kentucky, 1974
Bicentennial – Kentucky, 1992
Bicentennial – Louisville, 1980
Bicentennial – U.S., 1976
Bicycling
– Fourth of July tradition
Big Stone Gap, Virginia
Birds – American Eagle
Birds – Kentucky
See also: Parakeets – Kentucky
Black Muslims
Blacks – Civil Rights – Louisville
Blacks – Civil Rights – Louisville – Open Housing
Blacks – Kentucky – History
Blacks – Louisville
– Black Scene Magazine
– Business
– Debutantes
– Douglass Institute
– Hayes, Roland
See also: U.S. – History – War of 1812 – Black Troops
Blacksmiths – Louisville
– George Schoneman
– Carl Schoneman
– Farmington
“Bloody Monday” – August 6, 1855
Bluegrass
Bluegrass Savannas
Boats and Boating
Bookbinding
Books – History
– Kentucky
– Louisville
Books, Rare
See: Rare Books
Booksellers and Bookselling
Boone Day – Kentucky
– Festivals
Boone
– Trace and Trail
– Cabin
Boone Way
Bottles
See also: Hobbies and Collections
Bowman’s Expedition
Boxing
Boy Scouts of America – Kentucky Unit
Breweries – Kentucky – Louisville
Bridges – Covered – Indiana
Bridges – Covered – Kentucky (2 envelopes)
Bridges – Kentucky and Indiana
Bridges – Kentucky – Natural
Bridges – Louisville
– Big Four Bridge
– Beargrass Creek
Bridges – Louisville
– Clark Memorial Bridge
– Sherman Minton Bridge
– John F. Kennedy Memorial Bridge
– Proposed (1991)
Bridges – Louisville – Park
Bridges – other than Kentucky or Indiana
Brokerage and Investment Firms – Louisville
– Brokers
Buffalo
Buffalo Trace – Scouts – Kentucky
Buildings
See: Louisville – Buildings
Bus Companies
– Blue Motor
– Kentucky Bus Lines, Inc.
– Louisville-Jefferson County Transit Authority
– Louisville Transit Company
– Greyhound
Business Firms
See: Louisville – Business Firms
Cabbage Patch Settlement House
Calligraphers
Calliopes
See also: Steamboats
Camp Beauregard
Camp Breckinridge
Camp Chelan (YWCA)
Camp Crescendo, Bullitt County, Kentucky
Camp Dick Robinson
Camp [Zachary] Taylor
See also: European War, 1914-1918 – Camp Taylor
Campaign Buttons and Ribbons
See also: Filson Club
Camps – Youth
Canals
Cane Brakes
Canes
Capital Punishment – Kentucky
Capitalists and Financiers – Kentucky
Carriages and Carts
Cartoons
See also: Toonerville Trolley
Cast Iron
See: Architecture – Kentucky
Caves – Illinois
Caves – Indiana
Caves – Kentucky
– Ash Cave
– Boone’s Cave
– Carter Caves
– Crystal Cave
– Diamond Caverns
– G. E. Cave
– Great Onyx Cave
– James Cave
– Pine Mountain Cave
– Thousand Room Cave
See also: Mammoth Cave
Cemeteries
See: Graveyards
Census – Louisville
– 1810
– Special Census – 1964
– Kentucky – 1990
Centennial Exposition – Philadelphia, 1876
Ceramics
See: Pottery
Charities
Chautauqua – Madison, Indiana
Chewing Gum
Children’s Homes
– Beulah Mountain
– Boy’s Haven
– Children’s Bureau
– Jewel Manor
– Kentucky Children’s Home
– Louisville and Jefferson County Children’s Home
– Maryhurst
– Newsboys Home
– Open Door (Perry County)
– Ormsby Village
– Ridgewood
See also: Orphan Homes
Chinaware – Louisville
Cholera
Christmas – First in Louisville
Christmas – Kentucky
– Maysville
– Washington
– White Hall
See also: Kentucky – County – Adair
Christmas – Miscellaneous
Church History – African American
Church History – Baptist
Church History – Baptist Conventions
Church History – Catholic
– Catholic Press
See also: Monasticism and Religious Orders – Gethsemani
Church History – Christian Church
Church History – Disciples of Christ
Church History – Episcopal
Church History – Methodist
Church History – Mormon (Church of Latter Day Saints)
Church History – Pilgrim Holiness Church, Shepherdsville, Kentucky
Church History – Presbyterian
Church Unity
Churches – Indiana
– Dutch Settlement and Presbyterian Church at Pleasant, Switzerland County
– New Albany Centenary United Methodist Church
See also: Ford, John B. (biog. file)
Churches – Kentucky
Churches – Kentucky – Baptist
– Anderson County
– Barren County
– Bell County
– Boone County
– Bourbon County
– Bullitt County
– Butler County
– Carroll County
– Clark County
– Daviess County
– Fayette County
– Fleming County
– Franklin County
– Garrard County
– Green County
– Hancock County
– Hardin County
– Harlan County
– Harrison County
– Hart County
– Henderson County
– Henry County
– Jessamine County
– Jefferson County
– Lincoln County
– Livingston County
– Logan County
– Madison County
– Mason County
– Mercer County
– Monroe County
– Montgomery County
– Muhlenberg County
– Nelson County
– Pulaski County
– Scott County
– Shelby County
– Simpson County
– Spencer County
– Warren County
– Washington County
– Woodford County
Churches – Kentucky – Catholic
– Campbell County
– Fayette County
– Franklin County
– Harrison County
– Henderson County
– Jefferson County
– Kenton County
– Marion County
– Meade County
– Nelson County
o St. Joseph’s Cathedral
– Washington County
Churches – Kentucky – Christian or Disciples of Christ
– Bourbon County
– Cane Ridge
– Fayette County
– Fleming County
– Franklin County
– Harrison County
– Henderson County
– Henry County
– Jefferson County
– Lincoln County
– Madison County
– Marion County
– Mason County
– Mercer County
– Shelby County
– Woodford County
Churches – Kentucky – Church of Christ Scientist
Churches – Kentucky – Church of the Brethren
Churches – Kentucky – Dutch Reformed
– Henry County
– Mercer County
– Old Mud Meeting House
– Shelby County
Churches – Kentucky – Eastern Orthodox
– Jefferson County
Churches – Kentucky – Episcopal
– Boyle County
– Fayette County
– Harrison County
– Henderson County
– Jefferson County
– Lee County
– Mercer County
– Montgomery County
– Shelby County
See also: Smith, Rt. Rev. Benjamin Bosworth (biog. file)
See also: Suburbs – Louisville – St. Matthews – Churches
Churches – Kentucky – Evangelical
– Jefferson County
Churches – Kentucky – Lutheran
– Henderson County
– Jefferson County
Churches – Kentucky – Methodist
– Boyle County
– Bullitt County
– Campbell County
– Carroll County
– Fayette County
– Fleming County
– Hancock County
– Henderson County
– Jefferson County
– Larue County
– Logan County
– Mason County
– Montgomery County
– Shelby County
See also: Spencer, Ollie (biog. file)
Churches – Kentucky – Miscellaneous (Louisville)
Churches – Kentucky – Presbyterian
– Bath County
– Bourbon County
– Boyle County
– Bullitt County
– Cumberland County
– Fayette County
– Fleming County
– Garrard County
– Harlan County
– Henderson County
– Jefferson County 1 and 2
– Lincoln County
– Logan County
– McLean County
– Madison County
– Marion County
– Mercer County
– Nelson County
– Oldham County
– Pulaski County
– Scott County
– Washington County
– Woodford County
Churches – Kentucky – Unitarian
– Jefferson County
Churches – Kentucky – United Church of Christ
– Bullitt County
– Henderson County
– Jefferson County
– Washington County
Churches – Virginia
Churchill Downs
See also: Young, Tom (biog. file)
Churchill Weavers
Cicada
Cigar makers – Kentucky
Cincinnati Union Terminal
Circus
Cities and Towns –Kentucky – Growth
Citizenship, Applications for
City Directories – Louisville
Civil Rights – Kentucky
Civil War – Blacks
Civil War – History
See: U. S. History – Civil War
See: Kentucky – History – Civil War
Civil War Round Table
Clark, George Rogers
– Founding Festival, Louisville, Kentucky
Clark, George Rogers – Memorials
See also: Clark, George Rogers (biog. file)
Clay, Henry – Papers
Clock – Floral – Frankfort
Clock and Watch Makers
Clocks
Clothing and Dress
Clubs – Kentucky
– Campbell Club, Owensboro, Kentucky
– Frankfort Country Club
– Garden Club of Kentucky, Paris, Kentucky
– Juniper Club
– Kentucky Federation of Women’s Club
– Lexington Country Club
– Sierra Club
– Woman’s Club of Central Kentucky
Clubs – Louisville
– Arts Club
– Athletic Club
– Authors Club
– Beckham Bird Club
– Betty Lee Lonely Club
– Book Club
– Business Woman’s Club
– Commercial Club
– Conversations Club
– Country Clubs
– Crescent Hill Woman’s Club
– Current Events Club
– Delmont Club
– Demolay Club
– Dickens Club
– Eighteen Eighty Club
– Elks Club
– Fincastle Club
– Highland Mother’s Club
– Interfaith Club
– Iroquois Club
– Junior League
– Louisville Alumnae Club of Kappa Alpha Theta
– Louisville Boat Club
– Louisville Gun Club
– Louisville Stamp Society
– Monday Afternoon Club
– Mose Green Democratic Club
– N.S.A. Club (Magpies)
– Old Timers Club
– Outdoor Art League
– Pastime Boat Club
– Pendennis Club
– Propeller Club
– Pyramid Trust (Investment Club)
– Society for the Arts in Louisville (Arts in Louisville House)
– Soldiers Club, Warren Memorial Presbyterian Church
– Tavern Club
– Woman’s Club of Louisville
– Woman’s Club of St. Matthews
– Yearlings, Inc.
– Younger Woman’s Club
Coal Mines and Mining – Kentucky 1 and 2
See also: Kentucky – County – Harlan
Coal Mines and Mining – Kentucky
– Western Kentucky
Coats of Arms
Coca-Cola Bottling Company – History
Cock Fighting – Kentucky
Coins
Collections
See: Hobbies and Collections
Colleges
See: Universities and Colleges
Collins’ History of Kentucky
Colonial Dames of America
Community Centers – Louisville, Kentucky
– California Community Center
– Douglass Community Center
– Jewish Community Center
– Presbyterian Community Center
Computers – Data Network
Coney Island – Cincinnati
Confederate Homes
Confederate States of America
– Flags
o See also: Flags – Confederate
– Foreign Relations
– Kentucky Governor
– Seal
– Song
– Veterans – Reunions
Confederates
– Descendants in Brazil
Congressional Districts – Kentucky
– 4th
– 7th – Ashland
– Jefferson County
– Redistricting
Constitution – U. S.
Constitutional Convention – Kentucky
– 1890
See also: Kentucky – Constitutions
Conveying machinery
Cookery
Corn Island
See also: Forts and Stations – Kentucky – Jefferson County
Corncracker State (Kentucky)
Costumes – Filson Club
Court Records – Preservation
Courthouses – Kentucky
– Anderson County
– Boyle County
– Breckinridge County
– Bullitt County
– Butler County
– Caldwell County
– Carroll County
– Clark County
– Crittenden County
– Daviess County
– Elliott County
– Fayette County
– Fleming County
– Franklin County
– Green County
– Hancock County
– Harlan County
– Henderson County
– Henry County
– Jefferson County 1 and 2
– Lincoln County
– Livingston County
– McCracken County
– Madison County
– Magoffin County
– Mercer County
– Nelson County
– Owen County
– Owsley County
– Shelby County
– Todd County
– Warren County
– Washington County
Courthouses – Kentucky – Miscellaneous
Courts – History
Courts – Kentucky
– Court of Appeals
– Jefferson County
– “New Court vs. Old Court”
– U.S. District Court, 1789
Courts – Supreme Court
– U. S. History
Courtship – Louisville
Crab Orchard Springs
Creeks – Kentucky
See: Kentucky – County – Jefferson – Creeks
Cumberland Falls
Cumberland Gap National Historical Park
Cumberland National Forest
See: Forests and Forestry – Kentucky – Daniel Boone National Forest
Customs Administration
Dairy Products – Kentucky
Dams – Kentucky – Buckhorn
Dams – Kentucky – Gilbertsville
Dams – Miscellaneous
– Addison, Kentucky
– Cannelton, Indiana (Hawesville, Kentucky)
– Cave Run Dam (Licking River, Kentucky)
– Evans Landing, Indiana
– Leavenworth, Indiana
– Macklin Mill Dam, Kentucky (Forks of Elkhorn)
– Madison, Indiana
– Markland Locks and Dam, Kentucky
– Nolin River Dam
– Devils Jumps (McCreary County, Cumberland River)
Daughters of the American Revolution
– Henry County
Debutantes
Declaration of Independence
Declaration of Independence – Signers
Deer hunting
Democratic Party – Kentucky
Democratic Party – Kentucky – 1899-1900
– William Goebel Affair
Dentistry
Dentistry – Louisville
Department Stores – Kentucky
– Ben Snyder, Louisville and Lexington
– J. Bacon, Louisville
– Levy Brothers, Louisville
– L. S. Ayers, Louisville
– Meyers, Lexington
– Shillito’s
– Stewart’s
Depots
See: Railroad Stations
Derby Pie
Detroit – Founding
Dialect
Diaries
– Hume, Cora Owens, 1863-1864
– Johnston, Leonora, 1907-1920
Distilling Industries – Bardstown
– Barton
– Heaven Hill
– Waterfill & Frazier
Distilling Industries – Loretto
– Makers’ Mark
Distilling Industries – Louisville
– Brown Forman
– Glenmore
– Stitzel Weller
Distilling Industry
See: Whiskey – Bourbon
Dixie – Origin of the Word
See: Songs – American – Southern – Dixie
Doe Valley
Dogs
Dolls
Drama – Kentucky
Drennon Springs – Henry County, Kentucky
Drug Stores
Dueling
Dueling – Kentucky
Duncan Memorial Chapel, Floydsburg, Kentucky
Earthquakes – Kentucky
Education in Kentucky and Louisville
– 1925 Progress Report
– Continuing Education
– T.V. Classes
– Kenan Family Literacy Program
See also: Schools – Kentucky
800 Apartments
See: Apartment Houses
Elections – Kentucky
See also: Democratic Party – Kentucky
See also: Republican Party – Kentucky
See also: Kentucky – Politics and Government
Elections – Kentucky
– Candidates’ Spouses
Elections – Kentucky – 1851
Elections – Louisville, Kentucky
– November 1969
– November 1971
Elections – Louisville and Jefferson County
– 1897
– 1905
– 1973
– Primary
– General Election
Elections – School Board
– Louisville and Jefferson County
Elections – U. S. Senate Race – Kentucky – 1972
– Bartley
– Breeden
– Huddleston
– Nunn
Electric Power
Elks
See: Benevolent and Protective Order of Elks
English Speaking Union – Kentucky – Louisville
European War, 1914-1918
– Camp Taylor
Evangelistic Work
See also: Missions
Fairs – Kentucky
– Blue Grass Fair
– County Fairs
– Kentucky State Fair
– Mountain Crafts Fair
Falls of the Ohio
– Interpretive Center
– Proposed Park
Family and Children’s Agency
Ferries
Fescue – Kentucky 31
Festival of American Folklife
– 1968
– Focus on Kentucky 1973
Feuds – Kentucky
Fiddlers – Kentucky
Fire Department
– Lexington, Kentucky
– Louisville, Kentucky
Fire Equipment – Louisville, Kentucky – Old
Firearms
See also: Rifles
Fishes – Kentucky
Filson Club – Founding thru 1909
Filson Club – 1910 thru 1919
Filson Club – 1920’s
Filson Club – 1930’s
Filson Club – 1940’s
Filson Club – 1950’s
Filson Club – 1960’s
Filson Club – 1970’s
Filson Club – 1980’s
Filson Club – 1983
– Museum Proposal 1
– Museum Proposal 2
Filson Club – 1984
Filson Club – 1986
Filson Club – 1987
Filson Club – 1990’s
Filson Club – 1992 – Bicentennial
Fishing Reels & Makers
Flag Day
Flag Room – Memorial Auditorium
– DTC
See also: Leech, Carolyn (biog. file)
Flags – Colonial
Flags – Confederate
See also: Confederate States of America
Flags – County
– Jefferson
– Oldham
Flags – Kentucky – State
Flags – Kentucky – Towns
– Bowling Green
– Burkesville
– Frankfort
– Glasgow
– Harrodsburg
– Middletown
– Newport
– Owensboro
– Paducah
– Prestonsburg
– Shively
– St. Matthews
Flags – Louisville
See also: Flags – U. S.
See also: Universities and Colleges – Kentucky – University of Louisville
See also: Flags – Kentucky – State
*note* – Louisville’s flag was designed in 1949 by then mayor Charles P. Farnsley
Flags – U. S.
– Etiquette, etc.
– History
Flea Markets
Flood Control
Floods – Kentucky
– Hazard 1957
– Kentucky – 1948
– Louisville – 1884
– Louisville – 1913
– Louisville – 1937 (1 and 2)
– Louisville – 1962
Floods – Kentucky – Frankfort
– 1937
– 1972
Floods – 1937
Florida – Naples – Kentuckians in
Flower Mission
Flowers – Kentucky
– Flower Mission – Louisville
– Kentucky Wildflowers
See also: Kentucky – State Flower
Floyd’s Defeat
Flying Saucers – Kentucky
Folk Songs – Kentucky
Folklore – Kentucky
Fontaine Ferry Park
See: Parks – Louisville and Jefferson County – Fontaine Ferry Park
Food – Kentucky
See also: Bibb Lettuce
See also: Hot Brown
Forests and Forestry
See also: Parks
Forests and Forestry – Kentucky
– Beaver Creek
– Bernheim Forest
– Daniel Boone National Forest (formerly Cumberland National Forest)
– Jefferson County Memorial Forest
– Jefferson National Forest
– Kentucky Ridge State Forest
– Lilly’s Wood
– Red River Gorge
– Youth Conservation Corps
Fort Campbell Kentucky
Fort Knox Kentucky
Forts and Stations – Kentucky
– Barnett’s Station
– Boonesboro Station
– Bryan’s Station
– Buchanan’s Station
– Burnt or Kinchloe or Polk’s Station
– Camp Knox
– Cartwright Station
– Ellis’ Station
– Fort Jefferson
– Fort Twitty
– Harlan’s Station
– Leitch Station
– Mefford Station
– Philip’s Station
– Pottinger’s Station
– Sandusky Station
See also: Kentucky – County – Mercer – Harrodsburg and Fort Harrod
Forts and Stations – Kentucky – Jefferson County
– Corn Island
– Dutch’s Station
– Floyd’s Station
– Fort Nelson
– Linn’s Station
– Spring Station
– Sturgis Station
Forts and Stations – Ohio
– Fort Washington
Fountains – Kentucky – Louisville – Falls Fountain
Fox Hunting
Freedom Train – July 31-August 1, 1948
Freemasons
See also: Masons
Friendship Train
Frontier and Pioneer Life – Kentucky
Frontier Nursing Service
Funeral Rites and Ceremonies – Kentucky
Furniture – Early Kentucky
G.A.R.
See: Grand Army of the Republic
Gardens – Kentucky – Jefferson County
See also: Dreisbach, A. J. (biog. file)
Gas Lighting
Genealogy – Kentucky
Genealogy – Misc.
General Stores – Kentucky
Geology – Kentucky
George Rogers Clark Trail
– Proposed
Gethsemani
See: Monasticism and Religious Orders – Gethsemani
Ghosts
Giants
See: Porter, Jim (biog. file)
See: Bates, Martin (biog. file)
Ginseng
Girl Scouts – Kentucky
Glass Manufacture – Louisville
See also: Alberts, John Bernard (biog. file)
See also: Patterson, Helen (biog. file)
Glass – Painting and Staining
Goatman, The
Golf – Kentucky
– Women
Golf – Louisville
See: Hunt, William J. (biog. file)
Governor’s Mansion – Kentucky
– Decorating
– Preservation
Governor’s Medallion – Kentucky
Grand Army of the Republic
Grand Ole Opry – Nashville
Grapes – Kentucky
– Diseases and Pests
– Vineyards
Graveyards – Desecration
Graveyards – Kentucky
– Barren County
– Bullitt County
– Carter County
– (Coleman’s list of Burial Places of Prominent Kentuckians)
– Edmonson County
– Fayette County
– Floyd County
– Fort Knox
– Franklin County
– Graves County
– Johnson County
– Kenton County
– Knox County
– Magoffin County
– Nelson County
– Oldham County
– Russell County
– Shelby County
– Union County
– Whitley County
Graveyards – Kentucky – Jefferson County
– Cave Hill
– Western
Graveyards – National
Graveyards – Restoration
Great Steamboat Race
See: Steamboats – Races – The Belle of Louisville vs. the Delta Queen
Groceries and Grocery Trade
Gunpowder
Halloween
– In the Hills
– Ghost Story
Hams – Kentucky
Handicrafts – Kentucky (also Appalachia)
– Appalachian Industries
– Hound Dog Hookers, Letcher County
– Kentucky Hills Industries, Pine Knot
– Needlepoint
– Vegetable dyeing
See also: Houses – Indiana – Floyd County – Yenowine House
Hardwood Industry
Harness Making and Trade
Haymarket – Louisville
Health Board – Kentucky
Health Resorts, Spas, Etc.
See also: Crabb Orchard Springs
See also: Drennon Springs
See also: Kentucky – County – Jessamine (Keene Springs Hotel)
Hemp – Marijuana
Herbs – Uses
Hides and Skins
Historic Preservation
– Fayette County
o See also: Houses – Kentucky – Fayette County – Misc.
– Jefferson County
Historical Societies – Kentucky
– Ashland
– Barren County
– Christopher Gist Historical Society
– Daviess County
– Harrodsburg Historical Society
– Jackson Purchase Historical Society
– Oldham County
– Webster County
Historical Societies – Louisville and Jefferson County
– Beargrass-St. Matthews Historical Society
– Historic Homes Foundation
– Jeffersontown Historical Society
– Louisville Historic League
See also: Filson Club
Historical Societies – other than Kentucky
Historymobile – Kentucky
Hobbies and Collections
– Autographs
– China Collections
– China Painting
– Clocks
– Concert and Stage Programs
– Fans
– Miniatures
– Shoes
Hobbies and Collections
– Butterfly Collecting
– Leathercraft
– Mosaics (Dr. Harold Berg)
– Porcelain Flowers
– Presidential Memorabilia
– Rock – Mineral – Fossil Collecting
– Winemaking
– Woodcarving
See also: Bottles
See also: Rare Books
Hogs
Holidays
See: name of holiday
Homeless People
Homestead Act of 1973
Horse Farms – Kentucky
– Bit O’ Heaven Farm
– Bluegrass Horse Farms
o Map
o Misc.
– Calumet
– Claiborne Farm
– Gainesway Farm
– Jefferson and Oldham County
– Man O’ War Farm
– Owned by Non-Americans
o Bonnie Braes Farm
o Fontaine Bleau
o Gainesway
o Maple Lawn Farm
– Spendthrift
Horse Racing – Kentucky
See also: Breeders Cup
See also: Dueling Ground
See also: Kentucky Derby
Horses – Diseases
Horses – Kentucky – Show Horses
Horses – Kentucky – Thoroughbred
Horses – Miscellaneous
Horseshoeing
Hospital Corporation of America
Hospitals – Indiana
– Riley Hospital for Children, Indianapolis
– Jefferson General Hospital
See also: U. S. History – Civil War – Hospitals, Charities, etc.
Hospitals – Kentucky
– Appalachian Regional Hospitals (formerly Miner’s Memorial Hospital)
– Cedar Lake Lodge, LaGrange, Ky.
– Central State Hospital, Anchorage, Ky.
– Eastern State Hospital, Lexington, Ky.
– Frontier Nursing Service Hospital, Hyden, Ky.
– Gibson Hospital, Richmond, Ky.
– Harrison County Hospital, Cynthiana, Ky.
– Jane Cook Hospital, Frenchburg, Ky.
– Kentucky State Hospital, Danville, Ky.
– Mary Chiles Hospital, Mt. Sterling, Ky.
– Miner’s Memorial Hospitals, Harlan, Hazard, McDowell, Middlesboro, Pikeville, South Williamson, Whitesburg, Ky.
– Rockcastle County Baptist Hospital, Mt. Vernon, Ky.
– Saint Joseph’s Hospital, Lexington, Ky.
– U.S. Veteran’s Hospital, Lexington, Ky.
– Western State Hospital, Hopkinsville, Ky.
Hospitals – Louisville
– Central State
– Children’s Free Hospital
– Children’s Hospital
– City Hospital
– Deaconess
– General Hospital
– Jewish
– Kosair Hospital
– Marine Hospital
– Memorial
– Methodist
– Norton’s
– Red Cross
– St. Joseph’s
– Saints Mary and Elizabeth
– Suburban
Hot Brown
Hotels – Indiana
– French Lick
– West Baden
Hotels – Louisville
– Brown Hotel
– Cardinal Hotel
– Colonial Hotel
– Commercial Hotel (Thomas Evans)
– Early Hotel for riverboating men – N.W. Parkway
– Falls View Hotel
– Galt House
– Old Galt House
– 2nd Galt House, First & Main Sts.
– New Galt House Riverfront
– Homestead
– Indian Queen
– Kentucky (See also: Apartment Houses – Kentucky Towers)
– Kosair Hotel
– Louisville Hotel
– Milner
– National
– Nick Bosler Hotel
– Normandy
– Preston
– Rufers Hotel & Restaurant
– Seelbach
– Sheraton
– Sherwyn
– Stouffer’s
– Tyler
– Wellsworth
– Willard
Household equipment and supplies
– Colonial
Houses – Indiana
– Bartholamew County
o Castalia
– Clark County
o Capt. Ed Howard, 1891
o Duffy-Stewart House (Jackson St., Jeffersonville)
o George Rogers Clark Home (built 1803 by Clark)
o Zulauf House (built 1815, Pearl and Market, Jeffersonville)
– Crawford County
o Lowe House (Leavenworth)
– Floyd County
o John Conner Homestead (805 E. Market New Albany, built 1845-1848 by Conner)
o Culbertson Mansion (Main St., New Albany, built 1865)
o Scribner House
o Very-Blackiston Homestead (Charlestown Rd., built 1834-36 by Lawson Very)
o Yenowine House (5 miles west of New Albany, built 1835-39 by Daniel Yenowine)
– Jefferson County
o Costigan
o Hutchings House (118 W. 3rd, Madison built by Francis Suire)
o John Sheets House (2nd and Poplar St., Madison, built before 1831)
o Lanier House (built 1840-44 by James Franklin Doughty Lanier, architect Francis Costigan, 511 1st St, Madison)
o Shrewsbury Mansion (built 1846 for Capt Charles Lewis Shrewsbury)
o Sullivan House (built 1816 by Jeremiah Sullivan)
– Knox County
o Grouseland (Vincennes built 1802-04 by William Henry Harrison)
– Scott County
o Englishton Park Estate (State Rd. 203)
o Nicholson Home (Scottsburg)
– Switzerland County
o Armstrong Tavern (Vevay, built 1816 by Thomas Armstrong)
o Bird Hill (4.5 miles west Vevay, built 1839 by Capt. Thos. Wright)
o Joshua D. Cain Homestead (built 1812)
o Julia L. Dumont Home (built ca. 1840 by John Dumont; Vevay’s first high school classes taught here)
o Edward Eggleston’s birthplace (begun in 1836 by Edward Patton; sold to Joseph C. Eggleston)
o Ferry House (built 1811 by John Francis Dufour)
o Grisard Homestead (built 1844-46 by Frederick L. Grisard Sr. and family)
o George G. Knox Homestead (Main and Cross Streets, built before 1827 by Knox)
o Jean Daniel Morerod House (built after 1817)
o Ulysses D. Schenck Home (built 1844-46 by Schenck)
o John W. Wright Home (5 miles west Vevay)
– Vigo County
o Paul Dresser House (Terre Haute birthplace (1857) of Dresser, composer of Indiana state song)
Houses – Indiana – Misc.
– Auxier House (Madison) built ca 1850
– Buckner House
– Cedar Farm (Laconia) built 1837 for Jacob L. Kintner
– Clapham House (Madison) built ca 1850
– Willard Carpenter House (Evansville) built 1849
– Perry Coleman House (Crozier Ave., Madison)
– R.M. Copeland Home (Vevay) built 1840
– Culbertson Mansion (New Albany) built 1867
– Dawson Home (Brown St., Vernon) built 1840
– Fairmont House (1050 Michigan Rd., Madison) built 1870s by Arlie Gibson
– George House (Madison) built ca 1870
– Grizard-Seiglitz House (Vevay) built 1848 by Frederick L. Grizard
– Dr. Frank Hare House (Thomas Hill Rd., Madison) built early 1830s
– Heilman House (Evansville) built 1869 for Wm. Heilman
– Hillforest (Aurora) built 1852 by Thomas Goff
– Hoffstadt House (521 E. Main, Madison)
– Johnson Home (318 Jennings St., North Vernon) built 1853
– Keeton House (Madison) built late 1880s
– Lanham House (703 W. Main, Madison) built before 1820
– Lanier House (Madison) built 1844 by Francis Costigan for James F.D. Lanier
– Lloyd House (519 E. Main, Madison)
– Maywood (originally Wilbur’s Point) built 1832 by Shadrock Wilbur, a Madison banker
– Howard Miller Home (Attica) built 1845
– Millican House (Hanover) built 1860 by Richard Lawson
– Dr. David Dale Owen House (New Harmony) built 1815
– Gaines Hardy Roberts Home (Newburgh) built 1834
– Roger’s Home (S. and W. Sts., Hanover) built 1858
– Paul Schnatter Home (740 W. Main, Madison) built 1860 by August L. Frevert, a Madison banker
– Scribner House (New Albany)
– Charles Shrewsbury Home (Madison) designed by Francis Costigan, 1846
– Oliver Hampton Smith Home (Connersville) built 1831
– Speakman-Tallentire House (Rising Sun) built 1846
– Jeremiah Sullivan Home (Madison) built 1816
– Talkington House (Hanover) built before the Civil War
– Tallman House (Hanover) built 1825
– Townhouse (416 E. 2nd, Madison) built early 1830s
– John W. Wright Home (Vevay) built 1836 for Wright
Houses – Kentucky
See: Kentucky – County – [Name]
Houses – Kentucky – Anderson County
– Clifton Heights
– Henry Sparrow’s Cabin
– Kavanaugh Academy
– McBrayer-Clark House
Houses – Kentucky – Barren County
– A.L. Haris Home
Houses – Kentucky – Bath County
– Arrasmith Place
– Bryon Home
– Ellington Home
– Log House
– Marble Hill
– Myers Home
– Ownings Home
– Peck Place
– Woodford Place
Houses – Kentucky – Boone County
– Cave Johnson Home
Houses – Kentucky – Bourbon County
– Airy Castle
– Albermarle
– Auvergne
– Bishop Home
– Bucknore
– David-Patton-Dalzelle House
– Fairfield
– Glen Echo
– The Grange
– Hallecks’ Tavern
– Harkaway
– Johnson’s Inn
– John Kiser Home
– Lamont Farm
– The Larches—see: Wood Home
– Mansfield
– Mount Airy
– Mount Lebanon
– Parrish Home
– “Roccligan”
– “Runnymede”
– Spears Home
– Wilmott Home—See: Hallecks’ Tavern
– Wood Home
– Xalapa Farm
Houses – Kentucky – Boyle County
– Cambus
– Craik House
– Evans Mansion
– Ephraim McDowell House
– Roseland Farm (Governor Owsley’s home)
– Squire Ed Russell’s Place
– Traveler’s Rest (Governor Shelby’s home)
– Waveland
– Wee House in the Woods
Houses – Kentucky – Caldwell County
– Adsmore
Houses – Kentucky – Carroll County
– Butler Home
– Elston House
– Glenwood Hall
Houses – Kentucky – Carter County
– Adkins Home
– Plummer Home (Colonel John Plummer)
Houses – Kentucky – Christian County
– Jefferson Davis Home
– William H. Fortson Home (James Davis Plantation)
Houses – Kentucky – Clark County
– James Bradley Allen Home
– J.Q. Haggard Home (Sleepy Hollow)
– John Wm. Hodgkin Home
– J.L. Skinner Home
– Lewis House
– Springfield (Hubbard Taylor)
– Van Sickle House
Houses – Kentucky – Clinton County
Houses – Kentucky – Daviess County
– Beech Grove
– Haphazard
Houses – Kentucky – Fayette County
– Anchor and Hope
– Watson Armstrong House
– Ashland #1
– Ashland #2
– Aylesford
– Big Chimney House
– Botherum
– Mrs. Geary Briggs House
– Buckley Home
– Calumet Farm
– Carpenter House
– Castleton Farm
– Cave Hill
– Cave Spring Farm
– Clay Villa
– Cynthiana Hall
– Drew Real Estate Office Building
– Edgewood
– Ellerslie
– Elmside (sometimes called Elmwood)
– Flora Hall
– Forest Retreat—See: Moore, Charles C. (biog. file)
– Forkland
– Glengarry
– Graham Cottage
– Gratz Park Houses:
o William Bagby Home
o Lawrence Crump House
o Dudley House
o Benjamin Gratz Home
o Hopemont
o Rose Hill
o Tucker Home
– Warfield Gratz Home
– Greenacres Farm
– Green Hills
– Griffin Gate
– Harmony Hall
– Hazel Dell
– Helm Place
– High Street
o Wm. Bowman House
o Dr. John C. and Samuel B. Richardson House
o John Leiby House
o David Dodge House
o Wm. C.P. Breckinridge House
o Adam Rankin House
o Nicholas Brobston House
o #229-233. The Stone Movement and the Campbell Movement united here in 1832.
o Asbury Methodist Episcopal Church
o Colonel James Morrison House
o #319 built 1859 by Henry Lancaster
– Hope House
– Hollyrood
– Hurricane Hall
– Independence Hall
– Ingleside
– January House
– Matthew Kennedy House
– King Home
– Lilac Lodge
– Mary Todd Lincoln birthplace
– Mary Todd Lincoln home
– Llangollen
– “Log Cabin”
– Louden
– Lyndhurst
– Wm. L. Martin Apartment
– McConnell House
– Mike McCormick House
– McMeeken Home
– Meadows
– Jack Miller Home
– Millersburg Home
– Mount Hope
– Paradise Farm
– Major Robert Parker House
– Petterson Log Cabin
– Pebblebrook
– Perkins Town House
– Foster Pettit Home
– Plancentia
– John Pope House
– Preston Home
– Prothero-Barlow House
– Adam Rankin House
– Ridgely House
– Ridgefield
– Roger’s House
– Rose Hill
– Ross-Todd House
– J.J. Ruttenberg Home
– Scarlet Gate
– John W. Scott Jr. House
– John W. Scott Sr. House
– Shadyside
– Spendthrift Farm
– Spindletop Hall
– Stony Point
– Talbott House
– Hugh Turner House
– Arlyn Wagner Home
– Walmac Farm
– Waveland
– William Welsh’s Apartment
– Whitehall
– Windward
– Winton
Houses – Kentucky – Fayette County – Miscellaneous I & II
Houses – Kentucky – Floyd County
– Garfield Place
Houses – Kentucky – Franklin County
– Blair House
– Orlando Brown House
– Elk Hill
– Executive Mansion
– Garrard-Crittenden-Hoge House
– Glenn Willis
– Old Governor’s Mansion
– Innes Homestead
– Judge Innes Home
– Juniper Hill Mansion
– Liberty Hall
– John Brown Lindsey House
– Moorhead House
– Moorhead/Woodall Home
– Miscellaneous
– Scotland
– Terraces
Houses – Kentucky – Fulton County
– Cavender House
– John Earle House
– Meacham Manor
– Mitchell (Killebrew) House
– Dr. Hill Shine House
– Whitesell House
Houses – Kentucky – Garrard County
– Hogan Ballard Home
– Duncan Place
– Gov. William Owsley
Houses – Kentucky – Green County
– Log Cabin (Greensburg)
Houses – Kentucky – Hardin County
– Brown-Pusey House
– Haycraft Inn
– Helm House
– Lincoln Heritage House
– Hardin Thomas House
– Jacob Van Meter House
– James Young House
Houses – Kentucky – Harrison County
– Monticello
Houses – Kentucky – Hart County
– Glen Lily
Houses – Kentucky – Henry County
– Casa Blanca
– Pollard-Herndon Place
Houses – Kentucky – Jefferson County
See also: Louisville – Neighborhoods
– Joseph Abell House
– Allen-Humphrey House
– Allison House
– Ashbourne
– Atherton Home
– Baker Home
– Jeremiah Beam Home
– Bashford Manor
– Levin Bates House, Fern Creek
– Walter H. Beecher Home, Indian Hills
– Belknap Home
– Bellevoir House (Ormsby Village)
– Bernard Bernheim Home
– Berry Hill
– Bittner Cabinet Shop
– Black Acre
– Blair Home
– Blakely Estate
– Bonnycastle Home (1649 Cowling)
– Boxhill
– Breckinridge House
– Bray Place
– Brennan House
– Eli H. Brown III Law
– Brown, James
– Burge—See: J.B. Wilder
– Burks House
– Bullitt-Brandeis House
– Chatsworth
– Cherokee & Patterson (corner of); orig. Speed House
– Claggett Home
– Cardinal Hill
– Casseday Mansion
– Jonathan Clark Home
– Clark (3 houses)
– Robert Cochran Home
– Willis Cloud Home
– Carl Camenisch Home
– Candlewood
– Cedar Brook
– Cherry Springs
– Clover Hill
– Conrad House
– Culbertson
– Collings—See: Fox Hill
– Daneshall
– Donard
– Dorsey Farm—“Eden”
– Dorsey House
– Dumesnil House
– DuPont Home (DuPont & Homes 3rd & Broadway)
– Lydian Durrett Home
– Reuben T. Durrett Home
– Dutch Station
– Davis Home
– Squire J.W. Earick House
– Thomas Edison House
– “Eden”
– Albert Engelhard House
– Eight Mile House
– Farmington I,II,III & IV
– Farmington Garden
– Farnsley/Moreman
– Fegenbush Lane Log House
– Fenley House
– Ferguson Mansion—See also: Louisville – Business Firms
– Emmett Field House
– Fitzpatrick House
– Marshall Floore House
– Ford Mansion
– Fourth (4th) Street
– Fox Hill
– Frantz Home
– French Garden
– Gardencourt
– Graff House
– Gray Street
– 118-120 E. Gray Street
– Gwathmey-Grayson House
– Hadley House
– Happy Ridge Farm
– Hayfield
– Capt. Benjamin Head House
– Hegan Place
– Will S. Hays House
– Jasper Hagan House
– Hays House—See also: Houses – Jefferson County – Waverly Hill
– Heigold House
– Hellerich House
– Herr Houses
– Herz
– Abraham Hite House
– Hite-Wayatt House
– Homelands
– John Hughes House
– Claude H. Hunsinger
– Hunsinger House
– Humphrey-McMeekin (2240 Douglas)
– Hurstbourne
– Indian Hill
– Frederick W. Johanboeke Home
– K & I Railway Offices
– Kane House
– H. Tod Keith Home (Davis Tavern)
– Kenmore
– Robert C. Kinkead Home
– Kirby Home
– Lakeside Farm
– Lansdowne
– Lincliffe
– John S. Long Home
– Locust Grove I, II, III, IV &V
– McHarry House
– McMeekin House
– Mansfield
– Nicola Marschall House
– Maupin House
– Wm. D. Menefee Home
– Meriwether Place
– Merriwether (Harrod’s Ck.)
– Henrie Barret Monfort Home
– Murray Hill Farm
– Mulberry Hill
– Horatio Newcomb House
– Nitta Yuma
– Norris/Yunker
– Nunnlea
– O’Bannon House
– Odle House
– Oechsli House
– Old House Restaurant
– Oxmoor Farm
– Paget House
– Peaslee House
– Pelham
– Poplar Hill
– Porter-Todd
– Ridgeway
– Ridgeway Corner
– Rose Anna Hughes Presbyterian Home
– Rock Hill
– Rosewell
– Rostrevor
– Jacob Rudy Home
– St. Ann’s Convent
– Selema Hall (2837 Riedling Dr.)
– Shallcross House
– Douglass Sherley (SW corner 3rd & Chestnut)
– Ben Smith House
– Thomas Floyd Smith House
– Soldiers Retreat
– James Breckinridge Speed House
– Spring Grove
– Stony Brook
– Strater-Humphrey-Simpson Estate
– Springfield
– Edward Tilden Home
– Tompkins-Buchanan-Rankin House
– Trabue House
– Tyler-Tucker-Johnson-Smith House
– Vance Home
– Vatter House
– Vel Va Haven Farm Log Cabin
– Verhoeff House
– Pierre Viglini Estate
– Henry Vogt House
– William Walker House
– L.L. Warren House
– Waverly Hill
– W. Blakemore Wheeler Mansion
– Whitehall
– Wild Acres
– J.B. Wilder (7th between Main & the river)
– Governor Augustus E. Wilson Home
– Woodview
– White Home
– Yenowine House
– Youngland
Houses – Kentucky – Jefferson County – Misc. (1 article)
– Cedar Grove
– Dr. and Mrs. Milton Comer House
– Mr. and Mrs. Robert C. Jobson Home
– Nunnlea
– Nunnlea Slave Quarters
– Mill Stream
– Mr. and Mrs. Donald Renau Home
– Ridgeway
Houses – Kentucky – Jessamine County
– Chaumiere
– Fairview
– Marfez
– Tom Reed Log Cabin
– Sunny Slope
– Don White Home
– J. Ned Worten Home
Houses – Kentucky – Johnson County
– John Mayo Mansion
Houses – Kentucky – Kenton County
– Carneal Home
– House on the Point
– Sanford Home
Houses – Kentucky – Knott County
– Johnson Home
Houses – Kentucky – Knox County
– Dr. Thomas Walker House
– Woodson House
Houses – Kentucky – Lincoln County
– Harry Hill Home
– Traveler’s Rest
– Old Whitley House
Houses – Kentucky – Livingston County
– Brown (Old Webb) Home
– Bower House
– Jim Smith House
– While Tavern
– Wilson (Old Rogers) House
Houses – Kentucky – Logan County
– Clark House
– Fairfax Washington House
Houses – Kentucky – McCracken County
– Whitehaven
Houses – Kentucky – Madison County
– Bernard Hall Farm
– Blanton House
– Castlewood
– Clay Home
– Cumberland View Mansion
– White Hall
Houses – Kentucky – Marion County
– Boldrick House
– Caskey/Edmonds House
– Cooper/Berry House
– Edelen House
– Funk Apartment House
– Hollyhill Inn
– Howard House
– Jackson House
– Kobert Place/Spalding House
– McElroy House
– The Old Manse
– Mapleton
– Parris Tavern
– Rowntree House
– Shuck/Lyle House
– Bishop Spalding Place
– Thomas Home
– V.F.W. Post
– Ma Wathen Place
– Williams House
Houses – Kentucky – Marshall County
– Oak Hill
Houses – Kentucky – Mason County
– Joshua Taylor Bradford House
– Buffalo Trace
– Cedar Hill
– George Doniphan House
– Joseph Doniphan House
– Federal Hill
– Grundy-Kehoe House
– Hall House/Colonial Manor
– Wm. Huston House
– January House
– General Albert Sidney Johnston Home
– Marshall Key House
– Lang-Anderson House
– Lee House
– Mechanic’s Row
– Paxton Inn
– John Payne Home
– Wm. Phillips Folly
– Winery
– Woodlawn/Poyntz Place
See also: Johnston, Albert Sidney (biog. file)
See also: Stowe, Harriet Beecher (biog. file)
Houses – Kentucky – Meade County
– Log Cabin (Brandenburg)
Houses – Kentucky – Mercer County
– Beaumont Inn
– Bellevue
– John L. Bridges House
– Clay Hill
– Forest Pillars
– Millwood
– Morgan Row
– Old Dr. Spilman Place
– Samuel Taylor House
– West Lot Farm
– Whitehall
Houses – Kentucky – Metcalfe County
– VanZant Farm
– VanZant Cook House
Houses – Kentucky – Montgomery County
– McCormick House
– Pocahontas Heights/Botts Property
– Stevens House
– Woodford Homestead
Houses – Kentucky – Nelson County
– Bowles House
– Columbian Inn
– Dr. David Harvey Cox Homestead
– Druien House
– Forman/Abell House
– Ben Hardin House/Edgewood
– William/Ben Johnson Home
– General Joseph Lewis Homestead
– Federal Hill/My Old Kentucky Home
– Nelson County Jail Building
– Shadowtown
– Talbott Tavern
– Villa Lawn
– Wickland
See also: Kentucky – County – Nelson
Houses – Kentucky – Nelson County – Misc
– Bardstown
o Edgewood
o Mrs. Jack Irvine House
o Jack Saltsman House
o Tom Spaulding House
o Mrs. Tom Stocker, Jr. House
o Frank Wilson Home
– Bloomfield
o Duncan Home/Miss Susanna
o Merriwood
o Sutherland Home
o Walnut Grove
Houses – Kentucky – Nicholas County
– Forest Retreat
– Daniel Boone Log Cabin
– Stone Tavern
Houses – Kentucky – Oldham County
– Beeches
– Clifton
– Confederate Run
– Edgewood
– Little Colonel/Hattie Cochran House
– The Locust
– Log House/Almond Cooke Farm
– Howard Mahan Farm
– Shiloh Landing
– Tuliphurst
– John Hanson Wheeler/Henshaw Family House
Houses – Kentucky – Scott County
– Bradley/Stevenson House
– Ferguson House
– Gorham House
– Graves/Anderson House
– Millwood
– Ward Hall
Houses – Kentucky – Scott County – Misc.
– Bel-Clair
– Brock Home
– Mills (Graves) Home
– Oldham Home
– Miscellaneous Homes
Houses – Kentucky – Shelby County
– James David Allen House
– Allen Dale—See also: Henning, Susanne (biog. file)
– Chevy Chase
– Duvall House
– Foree/Maddox Farm
– Happy Ridge Farm
– Helmwood
– John A. Hornsby Home
– Lee’s Log Cabin
– Lynn Land
– Montrose
– Old Stone Inn
– Oxford
– Randolph House
– Scearce Academy for Boys
– Sleadd Manor
– Sylvan Shades
– Charles Todd Mansion
– Undulata Farms
– Washburn House
– Whitney M. Young, Jr. Home
Houses – Kentucky – Simpson County
– Mayfair/Octagon Hall
Houses – Kentucky – Spencer County
– Old Spencer House
Houses – Kentucky – Todd County
– Halcyon
– Woodstock
– Davis Home
Houses – Kentucky – Trigg County
– Bacon Home
– Rocky Ridge
Houses – Kentucky – Warren County
– Hobson House
– Mt. Zion
Houses – Kentucky – Washington County
– Francis Berry Home
– Davidson House
– Elmwood
– Kalarama Estate
– William Platt House
– Simmstown
– James B. Smith Home
– Other Misc. Houses
Houses – Kentucky – Whitley County
– Tye House
Houses – Kentucky – Woodford County
– Buckpond
– Chandler House
– Old Crittenden Place
– Darby Dan Farm
– Dearborn
– Dunlap Home
– Elmwood
– Faywood
– Glenbrook Farm
– Graves/Blevins House
– Greenwood
– Highlands Farm
– Jack Jouett
– Kelly House
– Little House
– Muldrow House
– Nugent’s Cross Roads Tavern
– Pepper House
– Pinkerton/Davis House
– Scott Log House
– Spring Hill
– Charles Patterson Steele Home
– John William Steele Home
– Stone Castle
– Stonewall
– Stoney Lonesome
– Sunny Slope
– David L. Thornton Home
– Welcome Hall
Houses – Kentucky – Misc.
– Bibb House, Logan County
– Old Doctor Duncan House, Simpson County
– Gorrell Home, Logan County
– Ironwood, Warren County
– Riverview, Warren County
– Shaker Tavern, Logan County
– Spottswood House, Barren County
Houses – Renovation of Older Houses
Houses – United States other than Kentucky, Indiana, Virginia
– Alabama
– Georgia
– Louisianna
– Maryland
– Massachusetts
– Mississippi
– Missouri
– New Hampshire
– New York
– Ohio
– Texas
Houses – Virginia
– Arlington
– Gunston Hall
– Lockwood
– Ludwell-Paradise House
– Monticello
Peyton Randolph House
– Rural Plains
– Shield House
– Virginia House
– Woodlawn Plantation
Houses – Virginia – Westmoreland County
– Stratford Hall
Houses & Gardens – Kentucky – Tours
Housing – Kentucky, Louisville
Huguenot Society of Kentucky
Humane Societies – Louisville
Hydroplanes – Louisville
Ice Industry
Illinois – Cahokia
Immigrants
Implosions
Inauguration Day – Kentucky
– Combs
– Wyatt/Chandler
– Ford
Inauguration Day – Presidential
– Kentucky and Indiana Societies Inaugural Parties
Incubators – Louisville, Kentucky
See also: Gilbert, Dr. Richard B. (biog. file)
Independence Hall, Philadelphia, Pennsylvania
Indiana – County – Allen
Indiana – County – Brown
Indiana – County – Cass
Indiana – County – Clark
See also: Houses – Indiana – Clark County
Indiana – County – Floyd I and II
See also: Houses – Indiana – Floyd County
Indiana – County – Harrison
Indiana – County – Jefferson
See also: Houses – Indiana – Jefferson County
Indiana – County – Orange
Indiana – County – Perry
Indiana – County – Posey
– New Harmony
Indiana – County – Putnam
Indiana – County – Switzerland
Indiana – County – Washington
Indiana – History
Indiana – History – Civil War
See also: Morgan’s Raid, 1863
Indiana – Nickname, “Hoosier”
Indiana – Parks, misc.
Indians – Cherokee – Removal from the East
Indians of North America – Antiquities – Kentucky
See also: Archaeology – Kentucky
Indians – White
See: Welsh Indians
Influenza
Insignia – Military
Insurance – Kentucky
Interurban Railroads
See: Street Railroads
Inventors and Inventions – Kentucky
Iron Industry
Iron Furnaces
See also: Kentucky – County – Estill
Iron Furnaces – Kentucky – Muhlenberg County
– Airdrie
Islands
See: Rivers – Kentucky – Ohio – Islands
Israelite, House of David
Iwo-Jima
Jails – Kentucky
See also: Prisons – Kentucky
See also: Louisville – Jails
Jeffboat
See: Shipbuilding
Jewelers – Kentucky
Jews – Kentucky – Louisville
Jewelry
Job Corps
See: U.S. Job Corps
Jockeys
Julep Cups
See: Mint Juleps
Keeneland
See: Racetracks– Kentucky, other than Louisville
Kentuckian Germanic Heritage Society
Kentuckians, Prominent
Kentucky – Bicentennial
See: Bicentennial – Kentucky – 1992
Kentucky – Boundaries
Kentucky – Bowl
Kentucky – Capital City
Kentucky – Capitol – New I and II
Kentucky – Capitol – Old, Old State House
Kentucky – Commerce
Kentucky – Constitutions
See also: Constitutional Convention – Kentucky – 1890
Kentucky – Counties
– Formation
Kentucky – County – Adair
Kentucky – County – Allen
Kentucky – County – Anderson
Kentucky – County – Ballard
Kentucky – County – Barren
Kentucky – County – Bath
Kentucky – County – Bell
– Middlesboro
– Pineville
See also: Mountain Laurel Festival, Pineville Kentucky
Kentucky – County – Boone
Kentucky – County – Bourbon
Kentucky – County – Boyd
Kentucky – County – Boyle
– Danville
– Perryville
See also: Harrod, James (biog. file)
Kentucky – County – Bracken
Kentucky – County – Breathitt
See also: Hargis, James (biog. file)
Kentucky – County – Breckinridge
Kentucky – County – Bullitt
– Mt. Washington
Kentucky – County – Butler
Kentucky – County – Caldwell
Kentucky – County – Calloway
– Murray
Kentucky – County – Campbell
– Dayton
Kentucky – County – Carroll
Kentucky – County – Carter
Kentucky – County – Casey
Kentucky – County – Christian
Kentucky – County – Clark
Kentucky – County – Clay
Kentucky – County – Crittenden
Kentucky – County – Cumberland
Kentucky – County – Daviess
Kentucky – County – Elliott
Kentucky – County – Estill
Kentucky – County – Fayette
– Lexington (3 envelopes)
o Gratz Park
Kentucky – County – Fleming
Kentucky – County – Floyd
Kentucky – County – Franklin
– Frankfort (2 envelopes)
Kentucky – County – Fulton
Kentucky – County – Gallatin
Kentucky – County – Garrard
Kentucky – County – Graves
Kentucky – County – Grayson
Kentucky – County – Green
– Greensburg
Kentucky – County – Greenup
Kentucky – County – Hancock
Kentucky – County – Hardin
– Elizabethtown
See also: Kentucky – County – Breckinridge
Kentucky – County – Harlan
Kentucky – County – Hart
– Munfordville
Kentucky – County – Henderson
– H enderson
Kentucky – County – Henry
Kentucky – County – Hickman
See also: Kentucky – County – Wayne
Kentucky – County – Hopkins I and II
Kentucky – County – Jackson
Kentucky – County – Jefferson
– Anchorage
– Archives and Records
– Creeks
o Beargrass
o Harrod’s
– Fairdale
– Jeffersontown
– Middletown
– Other cities and towns
– Planning agencies
– St. Matthews
Kentucky – County – Jessamine
Kentucky – County – Johnson
Kentucky – County – Kenton
– Covington
Kentucky – County – Knott
Kentucky – County – Knox
Kentucky – County – LaRue
– Hodgenville
See also: Lincoln Memorial – Hodgenville
Kentucky – County – Laurel
Kentucky – County – Lawrence
Kentucky – County – Lee
Kentucky – County – Leslie
Kentucky – County – Letcher
Kentucky – County – Lincoln
Kentucky – County – Livingston
Kentucky – County – Logan
Kentucky – County – Lyon
Kentucky – County – McCracken
– Paducah (2 envelopes)
Kentucky – County – McCreary
Kentucky – County – McLean
Kentucky – County – Madison
Kentucky – County – Magoffin
Kentucky – County – Marion
Kentucky – County – Marshall
Kentucky – County – Martin
Kentucky – County – Mason
– Maysville
– Washington
Kentucky – County – Meade
See also: Kentucky – County – Breckinridge (for information on Big Springs)
Kentucky – County – Menifee
Kentucky – County – Mercer
– Harrodsburg and Ft. Harrod I and II
Kentucky – County – Metcalfe
Kentucky – County – Monroe
Kentucky – County – Montgomery
Kentucky – County – Muhlenberg I and II
Kentucky – County – Nelson
– Bardstown I, II, & III
– Merrifield, J.H. “Memories of Bardstown and Nelson County.”
Kentucky – County – Nicholas
Kentucky – County – Ohio
Kentucky – County – Oldham
– Reminiscences of John T. Ballard
– Westport
Kentucky – County – Owen
Kentucky – County – Pendleton
Kentucky – County – Perry
Kentucky – County – Pike
Kentucky – County – Powell
Kentucky – County – Pulaski
Kentucky – County – Robertson
Kentucky – County – Rockcastle
Kentucky – County – Rowan
Kentucky – County – Scott
– Georgetown
Kentucky – County – Shelby I, II, and III
Kentucky – County – Simpson
– Surveyor’s transit on display at the Kentucky Life Museum
Kentucky – County – Spencer
Kentucky – County – Taylor
Kentucky – County – Trimble
Kentucky – County – Todd
Kentucky – County – Union
Kentucky – County – Warren
See also: National Youth Administration
Kentucky – County – Washington
– Fredericktown
Kentucky – County – Wayne
Kentucky – County – Webster
Kentucky – County – Whitley
Kentucky – County – Wolfe
Kentucky – County – Woodford
See also: Kentucky – Sesquicentennial
Kentucky – Creeks and Streams
Kentucky – Description and travel, I and II
Kentucky – Firsts
See also: Houses – Kentucky – Whitley County
Kentucky – General Assembly
Kentucky – Governors
See also: [Name] in biog. file
Kentucky – Governors – Confederate
See: Confederate States of America
Kentucky – Governors – Wives
Kentucky – History
– “The Story of Kentucky” by J.H. Hart
Kentucky – History – Civil War, I and II
See also: Railroads – L&N
Kentucky – History – Civil War – Campaigns and Battles
– Battle of Paducah
o See also: Kentucky – History – Civil War – Personal Narratives
– Battle of Richmond
– Fort Heiman
– Map of High Lights
– Mill Springs
– Perryville
– Tebbs Bend of Green River
– Wildcat Mountain
Kentucky – History – Civil War – Celebrations, Commemorations, etc.
Kentucky – History – Civil War
– First Kentucky Infantry Brigade (Orphan Brigade)
Kentucky – History – Civil War – Guerrillas
Kentucky – History – Civil War – Louisville
Kentucky – History – Civil War – Morgan’s Raid
See: Morgan’s Raid, 1863
Kentucky – History – Civil War – Personal Narratives
Kentucky – History – Civil War – Woman soldier (Julia Marcum)
Kentucky – History – Drama
Kentucky – Politics and government
See also: Democratic Party
See also: Elections
See also: Republican Party
Kentucky – Rifleman – War with Mexico
See: U.S. History – War with Mexico, 1845-1848
Kentucky – Seal
Kentucky – Sesquicentennial
Kentucky – Social life and customs, ca. 1900
Kentucky – State flower
Kentucky – State tree
Kentucky – Supreme Court Justices (from Kentucky)
Kentucky – Wildlife
Kentucky Air National Guard
Kentucky Arts and Crafts Foundation, Inc.
Kentucky Arts Commission
Kentucky Botanical Gardens
Kentucky Center for the Arts
Kentucky Colonels
Kentucky Department of Highways
Kentucky Derby, I and II
– Derby Festival
– Derby Festival, 1973
– Derby Queen
– Memorabilia
– Seats
– Visit of Princess Margaret, 1974
– Derby winners
Kentucky Fried Chicken
Kentucky Foundation for Women
Kentucky Heritage Commission, Frankfort
Kentucky Historical Highway Markers
Kentucky Historical Society
See: Historical Societies
Kentucky Kinfolk I and II (Louisville Post)
Kentucky Opera Association
Kentucky Resolutions of 1798
Kentucky Society of New York
Kentucky Show
Kentucky State Archives
Kentucky State Guard
Knobs – Kentucky
– Jeptha Knob, Shelby County
– Pilot Knob
Ku Klux Klan
Knights of Pythias
Knights Templars
Labor – Kentucky
Labor Day
Lakes – Kentucky
Land Between the Lakes
Law – Kentucky
– Divorce
– Obscenity
– “Sunday Closing”
Law Day
– 1973
Law Enforcement – Kentucky
Legislature – Frankfort
– 1854
Lewis and Clark Expedition
Liberty Bell
Libraries – Indiana
– Indiana University
– New Albany Public
– Vincennes (Rare Book)
Libraries – Kentucky
Libraries – Kentucky – Bookmobile
Libraries – Kentucky – Keeneland
Libraries – Kentucky – Private
Libraries – Louisville Free Public Library I & II
See also: Thomas, Mary Ambrosia (biog. file)
Libraries – Misc.
Libraries – University of Kentucky
Libraries – University of Louisville
Libraries – Western State University
– Kentucky Building
Liederkranz Society
Lincoln-Douglas Debates, 1858
Lincoln Heritage Trail
Lincoln Memorial – Hodgenville
See also: Kentucky – County – Larue
Lincoln Pilgrimage
Little Colonel
See: Johnston, Annie Fellows (biog. file)
Little Sisters of the Poor
See: St. Joseph Home for the Aged
Literary Societies – Kentucky
– Athenaeum Literary Association, Louisville
Log Cabins
Long Hunters
Lotteries – Kentucky
Lotteries – Louisville
Low Dutch Colonies in Kentucky
Lynchings – Kentucky
Louisville – Buildings
– Actors Theatre
o See: Louisville – Buildings – Banks – Bank of Louisville
– Anzeiger Bldg. (319 W. Liberty)
– Arts in Louisville House
o See: Louisville – Buildings – Louisville Athletic Club
– Atherton Bldg.
– Belle View (139 S. 4th)
– Bradas and Gheens Candy Company (819-829 S. Floyd)
– Brown-Forman
– Board of Trade Building (3rd and Main)
– Capital Holding Bldg.
– Cast Iron
o See: Architecture – Kentucky – Louisville
– C.S.T. Building (811 S. 2nd)
– Columbia Auditorium (831 S. 4th)
– Columbia Building (4th and Main)
– Commonwealth Building
– Commonwealth Convention Center (River City Mall)
– Convention Center (Louisville Gardens) 525 W. Muhammad Ali Blvd. (Corporate Plaza)
– Costigan Building (Kentucky School for the Blind, 1867 Frankfort Ave.)
– Courier-Journal Building (3rd and Liberty), Will Sales Building
– Eight Hundred (800) Building
– Farm Credit Bank (Riverview Square) 2nd & Main
– Francis Building (4th and Chestnut)
– Goodwill Building (214 S. 8th)
– Greyhound Bus Terminal (720 W. Walnut)
– Heyburn Building (4th and Broadway)
– Humana
– Inter-Southern (5th and Jefferson)
– Jefferson Community College
o See: Louisville – Buildings – Presbyterian Seminary
– Kaden Tower
o See: Lincoln Income Life Ins. Bldg.
– Kentucky and Indiana Terminal Railroad Office (2910 N.W. Pkwy)
– Kentucky Nurses Association Office (1400 S. 1st)
– Kentucky School for the Blind
o See: Louisville – Buildings – Costigan Building
– Kenyon Building (112 S. 5th)
– Legal Arts building (7th & Market)
– Levy Brothers Building
– Life Insurance of Kentucky Building (3rd and Main)
– Lincoln Income Life Ins. Building (Dutchmans Lane)
– Log Cabin Saloon
– Louisville Athletic Club/Arts in Louisville House (5th and Zane)
– McAuley Bldg. (957 S. 4th)
– Medical Institute of Louisville (8th and Chestnut)
– Medical Towers (Floyd and Gray)
– Memorial Auditorium
– Metro United Way Bldg. (Between 2nd & 3rd on Market)
– Norton Building
– Pickett Warehouse
– Presbyterian Seminary (1st and Broadway). Now Jefferson Community College.
– Republic Building
– River Pumping Station (Water Tower)
– Schuster (Bardstown Rd & Eastern Pkwy)
– Starks Building
– Marion E. Taylor Building (4th between Jefferson and Liberty)
– Trinity Towers
– Tyler Building (319 W. Jefferson)
– United Furniture Co.
– W.H.A.S. Building (6th and Chestnut)
– Washington Building (4th and Market)
– Wharfmaster’s Office
– Will Sales Building
o See: Louisville – Buildings – Courier Journal Building
– Y.M.H.A. Building (2nd and Jacob)
– Y.W.C.A. (2nd and Broadway)
Louisville – Buildings – Banks
– Bank of Louisville (322 W. Main). Now Actors Theatre.
– Citizens Fidelity Bank and Trust Company (Jefferson St. between 5th and 6th)
– Citizens Fidelity Bank and Trust Company, First Home (Bullitt and Main). Also home of:
o Citizens Fidelity, 1886
o Merchants Deposit Bank, 1858
o Southern Bank of Kentucky, 1853
– First Bank in Louisville (3rd and Main)
– First National Bank (5th and Main)
– Liberty National Bank and Trust Company (Jefferson St.)
– Second National Bank (Bullitt and Main)
– U.S. Trust Building (5th and Main)
Louisville – Buildings – Federal
– Federal Office Building (Chestnut between 6th and 7th)
– First Post Office, 1795 (5th and Main)
– U.S. Post Office, 1857-1892 (3rd and Liberty).
– U.S. Post Office Building and Customs House, 1892-1932 (4th and Chestnut)
– U.S. Post Office, Court House, and Customs House, 1932 (Broadway between 6th and 7th)
See also: Postal Services – Louisville.
Louisville – Buildings – Health
– Public Health Department Building (400 E. Gray)
– Home for the Aged and Infirm (near Shively).
o See also: Louisville Suburbs – Shively.
– Kentucky Lions Eye Research Institute (Floyd and Walnut)
– Red Cross Building (1347-1353 S. 3rd)
– State Department of Health Building (620 S. 3rd)
See also: Hospitals – Louisville
Louisville – Buildings – Miscellaneous
Louisville – Business Firms
See also: Types of Businesses (e.g. Glass Manufacture, Groceries and Grocery Trade, etc.)
– American Standard Company (7th and Hill)
– Louis Appel’s
– Asia Hand Laundry (5th and Chestnut)
– Avery Building Association
– B.F. Avery Plant
– J. Bacon & Sons
– Ballard Mills
o See: Ballard Mills
– Belknap Hardware and Manufacturing Company (1st and Main)
– Bensingers Inc.
– Bourbon Stock Yards (Main St.)
– Brecher Company (105 Hurstbourne Lane)
– Burdorf’s (223 E. Broadway)
– Bycks
– Capitol Holding Corp.
– Caudill Seed Company (1201 Story Ave.)
– Citizens Fidelity Corp.
– Devoe Reynolds
– Duncan’s Wallpapering (4232 Shelbyville Rd.)
– Dupont Company (Rubbertown)
– Fischer Packing Company
– Ford Motor Company (Fern Valley Rd.)
– Gatchel’s (5th and Walnut)
– Germans Brothers
– Heimerdinger’s (W. Market St.)
– Hillerich & Bradsby
– Home and Savings Fund Company
o See: Louisville – Business Firms – Avery Building Association
– Home Telephone Company
– Hubbucti’s
– Humana (Extendicare)
– Interior Directions, Inc.
– ICH Corp – Jefferson Dry Goods
– Kaelins
– Kaufman Straus
– Keisker Furniture Co.
– Kentucky Lithographing Company (Hancock and Main)
– Klarer of Kentucky, Inc.
– Lemon & Son
– Lemon Galleries
o See: Louisville – Business Firms – Burdorf’s
– Linker Cigar Company (431 E. Liberty)
– Louisville Gas and Electric Co.
– Louisville Pottery Company (228 E. Bloom St.)
– Louisville Stoneware
– G.A. McKee (724 W. Market)
– J.P. Morton & Company (420-426 W. Main).
o See also: Publishers & Publishing
– Minneapolis Moline
– Miscellaneous Businesses
– M.S. Moses
– Muldoon Monument Company (Broadway at Shelby)
– NTS
– Needham’s Stone Works (Tyler Block, Jefferson St.)
– Old Curiosity Shop (217 E. Gray St.)
– Paramount Foods (Fern Valley Rd.)
– Pearson Funeral Home
– Porter Paint
– Reynolds Metals Company
– Richardson, Henry & Company (12th and Magazine)
– John J. Rose Wholesale and Retail Company (Broadway and W. Armory Pl.)
– Rueff Lighting Company (523 E. Broadway)
– Schuhmann Printing Company (4157 Park Blvd.)
– Shuckmans Old Louisville Sausage
– Silver Foods
– Snyder’s/Hess
– Solger Confectionary
– South Central Bell
– Standard Gravure
– Stewart Dry Goods Co.
– Stitzel-Weller Distillery
– Weinberger’s (Fincastle Building)
– Wilderness Road Book Shop (Brown Hotel)
– Williams Restaurant
– Wyatt’s Undertaking
Louisville – Business Firms – Old Photos
Louisville – Center City Plan
Louisville – Charter, 1780
Louisville – City Hall
Louisville – Clock
See: Clocks
Louisville – Commerce
Louisville – Conventions
Louisville – Description and travel
Louisville – Embroiderers’ Guild of America
Louisville – Exhibitions
See also: Southern Exposition, Louisville Kentucky, 1893
Louisville – Federal Grants
Louisville – Fire Department
Louisville – First Families and Descendants
Louisville – Firsts
See also: Christmas – First in Louisville
Louisville – Founders Square
Louisville – History I, II, III, & IV
Louisville – History Books
Louisville – Incinerator
Louisville – Islands
See also: Shippingport – Shippingport Island
Louisville – Jails
– City Workhouse
– Women in prison, 1919
Louisville – Landmarks
Louisville – Manufacturers
Louisville – Mayors
See also: {Name} in biog. file.
Louisville – Monuments.
See also: Statues – Louisville
Louisville – Municipal Boat Harbor
Louisville – Neighborhoods
See also: Louisville – Suburbs
– Audubon Park
– Beechmont
– Bardstown Road Area
– Black Hills
– Cabbage Patch
– Butchertown (2 envelopes)
– Cherokee Triangle
– Clifton
– Crescent Hill
– Downtown
– Germantown
– Griffytown
– Highland Park
– The Highlands
– Limerick
– Miscellaneous Neighborhoods
– Oakdale
– Old Louisville
o Belgravia Court
o St. James Court
– Orchard Hill
– Parkland
– Phoenix Hill
– The Point
– Portland
– Rivertown
– Rubbertown
– Smoketown
– Southwick
– West End
– Wilder Park
Louisville – Origin of Name
Louisville – Origin of Place Names
Louisville – Planning
Louisville – Police
Louisville – Politics and government
Louisville – Ponds
Louisville – Produce Market
Louisville – Riots.
See also: “Bloody Monday” August 6, 1855
Louisville – Riverfront I & II
See also: Urban Renewal
Louisville – Riverfront Development I & II
Louisville – Social Life and Customs
– 1850s
– 1880s
– 1900s
– 1920s
Louisville – Songwriters
Louisville – Streets
– Billy Goat Strut Alley
– Bingham Way
– Broadway
– Central
– Chestnut Street
– Eastern Parkway
– Fourth Avenue
– Fourth St.
– Fourth & Broadway
– Fourth & Walnut
– Grinstead Dr.
– Hale St.
– Kentucky St.
– Main St.
– Market St.
– Misc. Streets. See also: Houses – Kentucky – Jefferson County – Misc.
– Preston Highway
– River City Mall
– Second St.
– Third St.
– Walnut St.
Louisville – Suburbs & Subdivisions
See also: Louisville – Neighborhoods
See also: Kentucky – County – Jefferson
– Anchorage
– Audubon Park
– Berrytown
– Buechel
– Fairdale
– Fern Creek
– Glenview
– Greenwood
– Griffytown
– Harrods Creek
– Hurstbourne
– Jeffersontown
– Lime Kiln Area
– Lyndon
– Middletown
– Miscellaneous Suburbs
– New Town
– Newburg
– Okolona
– Pewee Valley
– Pleasure Ridge Park
– Prospect
– Rivertown
– St. Helens
– St. Matthews
– Shepherdsville
– Shively
– Stony Brook
– West Point
Louisville – Suburbs and Environs
– Businesses
Louisville – Urban Renewal I & II
See also: Kentucky Center for the Arts
See also: Louisville – History (Streets – Main St.)
See also: Louisville – Riverfront
Louisville & Portland Canal
Louisville Ballet
Louisville Bach Society
Louisville Civic Orchestra
Louisville Fund
Louisville Fund for the Arts
Louisville Legion
Louisville Magazine
Louisville Light Infantry
Louisville and Nashville Railroad
See: Railroads – L & N
Louisville Orchestra
Louisville Salvage Corps
Louisville Society for Natural Science
Louisville Stadium (proposal)
Louisville Water Company
Louisville Youth Center for the Performing Arts, Inc.
Lustron
See: Architecture – Kentucky – Louisville
Mad Stones
Mammoth Cave (3 envelopes).
Mammoth Cave National Park, I, II, & III. *(*Mammoth Cave National Park envelopes are in a separate box.)
Manhole Covers
Manuscripts – Kentucky
Maple Sugar
Maps
Marijuana
See: Hemp
Masonic Widows and Orphans Home
Masons (secret order)
See: Freemasons
Massacre Trail
Mastodons & Mammoths – Kentucky
See: Archaeology – Kentucky
Medal of Honor Winners – Kentucky
Medicine – Home Remedies
Medicine – Kentucky
History
– Vaccines
Medicine – Rural
Memorial Day, Confederate
Mennonites (Amish) in Kentucky and Indiana
Miles Park
See: Racetracks – Louisville
Militia – Kentucky
Mills – Indiana
– Beck’s Mill
– Blackiston Mill, New Albany
– Boone’s Mill, Corydon
– Chain Mill, Clifty Falls
– Tunnel Mill, Charlestown
Mills – Kentucky
See also: Kentucky – County – {Name}
– Beechland Mill (Springfield, Washington County)
o See: Litsey Mill
– Clark Grist Mill (Trapp, Clark County)
– Cornishville Mill (Chaplin River, Mercer County)
– Doe Run Mill (Near Brandenburg, Meade County)
– Grahamton Mill (Grahamton, Meade County)
– Green’s Mill (Falls of the Rough, Breckinridge County)
– Grimes’ Mill (Boone’s Creek, near Lexington, Fayette County)
– King’s Mill (Clear Creek, McCreary County)
– Litsey Mill (Springfield, Washington County)
– Macklin Mill and Dam (South Elkhorn Creek, Franklin County)
– Miscellaneous Mills
– Montgomery Mill (Pittman Creek, Greensburg, Green County)
– Old Mill Springs Mill (Wayne County)
– Otter Creek Grist Mill (Garnettsville, Meade County)
– Pusey and Coleman Mill (Doe Run Creek, Brandenburg, Meade County)
– Webb Mill (Bardstown, Nelson County)
– Weisenberger’s Mill (Elkhorn Creek, Midway, Woodford County)
– White Mills (Elizabethtown, Hardin County)
Mills – Louisville & Jefferson County
– Tarascon Mill, Shippingport
– Ward’s Mill, Beargrass Creek & Cherokee Park
– Wolf Pen Mill, Wolf Pen Branch
Mint Julep Cups
Mint Juleps
Minstrels
Missionaries – Kentucky Mountains
Missions
See also: Evangelistic Work
See also: Holcombe, Rev. Steve (biog. file)
– Bethany
– Gospel/Union Gospel Mission
o See: Houses – Kentucky – Jefferson County – Ben Smith House
– Way Side Mission
Missouri – History – Civil War
Molasses
See: Sorghum
Monasticism and Religious Orders
– Brothers of St. Benedict, Nelson County, Kentucky
– St. Mark’s Priory (St. Maur’s)
– Gethsemani
– St. Meinrad
Monasticism and Religious Orders for Women
– St. Ann Convent
– Sister of Charity of Nazareth
– Sisters of Loretto
– Sisters of Mercy
– Ursuline Sisters
Moonshine – Kentucky
Monuments
Morgan’s Raid, 1863
See also: Ellsworth, George A. (biog. file)
Mother of the Year – Kentucky
Mother’s Day – Founder
Mountain Laurel Festival, Pineville Kentucky
See also: Kentucky – County – Bell
Moving Picture Theaters
Moving Pictures Made in Kentucky
– “Flim Flam Man”
– “The Kentuckian”
– Raintree County
Mummy – Filson Club
Municipal Government – Kentucky
Murals
Museums – Indiana
– Evansville Museum
– Floyd County Museum
– Glass Museum in Dunkirk
– Howard Museum, Jeffersonville
– Indianapolis Museum
Museums – Kentucky
See also: Bishop, Ella (biog. file)
– Bardstown-Nelson County Museum (Spalding Hall, Bardstown)
– Barton Museum of Whiskey History (Bardstown)
– Bluegrass Railroad Museum
– Brazelton Young Historians Association Museum (Paducah)
– Classic Car Museum (proposed)
– Dorris, Jonathan Truman Museum (Eastern Kentucky University)
– Joe Ford Museum (Sorgho, Daviess County)
– Headley Jewel Museum and Library (La Belle Farm, Lexington)
– Kentucky Horse Park Museum
– Ky Military History (Frankfort)
– Lincoln museum – Hodgersville
– General John Hunt Morgan House Museum (Lexington)
– Herbie Moore Wax Museum (Cynthiana)
– Museum on Wheels (Kentucky Historical Society)
– Owensboro Area Museum
– General George S. Patton, Jr., Museum of Cavalry and Armor, Ft. Knox
– Perryville Battlefield Museum
– Shaker Museum (South Union, Auburn, Logan County)
– Shakertown Museum (Pleasant Hill, Mercer County)
– Wallace Nutting Museum (Berea College)
– Waveland
– Western Kentucky University Museum
Museums – Kentucky – Louisville
– Derby Museum
– Filson Club Museum
– Portland Museum
– Railway Museum
– Willis Museum (1811 Rockford Ln.)
– Natural History Museum of Louisville Free Public Library (5th and York)
– Museum of Science and History (727 W. Main)
– Speed Museum
o Gallery for the Blind
o Da Vinci? “Horse and Rider”
Museums – Kentucky – Miscellaneous
Museums – Education Center at the Falls of the Ohio
Museums – Other than Kentucky
– American Museum (Great Britain)
– Botetourt Historical Museum (Fincastle, Virginia)
– The Hall of Valor (New Market Battlefield Park, Virginia)
– Herron Museum (Indianapolis, IN)
– James Madison (Va.)
– Metropolitan Museum of New York (New York City)
– Smithsonian Institution’s Museum of History and Technology (Washington, D.C.)
Mushrooms – Kentucky
Music – Harpsichord – In the colonies
Music – Kentucky – Other than Louisville
Music – Louisville
Music Collections
Musicians
Names – Kentucky
– Towns
– State Name
See also: Kentucky – County – {Name}
Natural Bridge – Kentucky
See: Bridges – Kentucky – Natural
Natural Gas – Kentucky
National Municipal League – Louisville
National Register of Historic Places and National Historic Landmarks – Kentucky
National Trust for Historic Preservation
National Youth Administration
Nazareth, Kentucky
See: Kentucky – County – Nelson
Nazareth, Kentucky (Sisters of Charity)
See: Monasticism and Religious Orders for Women
Neighborhood Development Office – Louisville
Neighborhood House
Newspapers – Indiana
Newspapers – Louisville, Kentucky
See also: Bingham Enterprises
– Courier-Journal
– Daily Times
– Free Press of Louisville
– German Language Press
– Irish American
– Louisville Journal
– Louisville Times
– Voice
Newspapers – Kentucky
– Western American, Springfield
– Kentucke Gazette
– Kentuckian-Citizen, Paris
– Prospect News
Night Riders
See also: Kentucky – County – Henderson
Nurses and Nursing
Oil
See: Petroleum
Old Age Homes
100th and 101st Divisions – Kentucky
Organ (Musical Instrument)
Orphans – Homes
– All Prayer Foundlings Home
– Bethany
– Buckhorn
– Louisville Baptist
– Newsboys’ Home
– Protestant Orphans Home
– St. Thomas-St. Vincent Home (1st Orphan picnic)
– Woodcock Hall (Episcopal Church Home)
Paper Dolls
Parades – Louisville
Parks
See also: Forests and Forestry
See also: Name of individual parks, e.g., Mammoth Cave
Parks – Indiana
Parks – Kentucky – State
Parks – Louisville and Jefferson County, Kentucky
– Ballard
– Baxter Square Park
– Central Park
– Cherokee Park
– Chickasaw Park
– Churchill Park
– Federal Square
– Fontaine Ferry Park
– Fort Nelson Park
– Founders Square
– George Rogers Clark Park
– Jacob Park (Iroquois)
– Jefferson County Memorial Forest (Tom Wallace Park and Forest View Parks)
– La Porte Park
– Lake Dreamland Park
– Lincoln
– Mini Park (4th and Kentucky)
– Otter Creek Park
– The Point (proposed)
– River Road Parks
– Rose Island
– Shelby Park
– Six Mile Island
– Sun Valley Country Club
– Thruston Park
– Waterfront
– White City or Riverview
– Way Youth Center (Shivley)
Parks – Louisville and Jefferson County, Kentucky
– General articles
See also: Bridges – Louisville – Park
Parks – National
Parakeets – Kentucky
Pavements, Stone
Performing Arts – Kentucky
See also: Names of organizations, e.g. Louisville Ballet, Louisville Youth Center for the Performing Arts, Inc., etc.
Petroleum – Industry and Trade
Petroleum – Kentucky
Pharmacies
See also: McDowell, Ephraim (biog. file)
Photograph collections
See: Universities & Colleges – Kentucky – Univ. of Louisville – Photographic archives
Photography (early)
Pillories – Kentucky
See: Kentucky – County – Boyle
Poet Laureate – Kentucky
Poetry – Kentucky and elsewhere
Poets – Kentucky – Women
Political Clubs
Political Conventions
– History
– Republican, 1964
– Republican, 1968
Poll Tax
Pollution Control – Kentucky
Polo
Population – Kentucky
Postal services – Kentucky
Postal services – Louisville
See also: Buildings – Louisville – Federal
Postal services – Pony Express Route
Pottery – Kentucky
– Bybee Pottery
Pottery – Kentucky – Louisville
– Hadley
– Louisville Pottery Company
Pottery – Ohio
– Rookwood (Rookwood Pottery, Cincinnati Ohio)
Power Resources – Kentucky
Presbyterian Theological Seminary
See: Universities & Colleges – Kentucky
Preservation
See: Kentucky Heritage Commission, Frankfort
See: National Register of Historic Places and National Historic Landmarks – Kentucky
See: Historic Preservation
See: Historical Societies
Presidents – U.S. – Pictures
See also: Visitors in Kentucky
Printing industry – Louisville
See also: Publishers and Publishing
Prisoners of War
See: Murals
Prisons – Kentucky
See also: Jails – Kentucky
See also: Louisville – Jails
Prohibition – Kentucky
Public Housing – Kentucky
Publishers and Publishing
See also: Printing industry – Louisville
Pumping Engines – Kentucky, Louisville (no envelope)
Purchase, The Kentucky (no envelope)
Quilts and Quilting
Racing Silks
Racetracks – Kentucky other than Louisville
See also: Kentucky – County – {Name}
Racetracks – Louisville, Kentucky, other than Churchill Downs
See also: Churchill Downs
– Douglas Park
o See: Douglas, J.J. (biog. file)
Radio
– Stations
– Disc Jockeys
Railroad Stations – Kentucky
– Elizabethtown
– Lexington
– Pewee Valley
– Shelbyville
Railroad Stations – Kentucky – Louisville
– C & O Railroad Depot
– Central Station
– Union Station
Railroads – Accidents
Railroads – Indiana
Railroads – Kentucky (2 envelopes)
Railroads – Louisville & Nashville
Railroads – Models
Railroads – Trains
– Amtrak
See also: Museums – Kentucky – Louisville – Railway Museum
Railroads – Trains
– The General
Railway, Street – Louisville
See: Street Railroads
Rare Books
Rauch Memorial Planetarium
Recording for the Blind, Inc.
Records – Kentucky – Historical
Red Cross
Red River Gorge
See: Forests and Forestry – Red River Gorge
Register of Births – Kentucky
Reporters and Reporting
Republican Party – Kentucky
See also: Elections
Republican Party – Seal
Restaurants
– Bill Boland’s
– Bunger’s
– Canary Cottage
– Childs’
– Des Ruisseaux’s Dining Guide
– Imorde
– J. Timothy (Mayflower)
– Jerrico (Jerry’s)
– Kaelin’s
– Kolb’s
– Kunz’s (The Dutchman)
– Mazzoni’s
– Old Walnut St. Chili Parlor
Rewards (Prizes, etc.) – Kentucky
Rhodes Scholars – Kentucky
Rifles
Rivers – Kentucky – Kentucky River
Rivers – Kentucky – Misc.
– Barren
– Big Sandy
– Cumberland
– Dick’s (Dix)
– Green
– Licking
– North Fork
– Rough
– Salt
– Tennessee
– Tradewater
Rivers – Kentucky – Mississippi (Kentucky shore)
Rivers – Kentucky – Ohio River (2 envelopes)
– Frozen
– Locks and Dams
o See also: Dams
– Prehistoric
– Wild Rivers System
Riverside – Walkway
See: Louisville – Riverfront Development
Roads – Kentucky
– Bluegrass Parkway
– I-64 (Seneca Parkway)
– I-71
– I-75
– I-264 (Watterson Expressway, Shawnee Parkway)
– Jefferson Freeway (Gene Snyder)
– Kentucky Parkways
– Kentucky Turnpike (I-65)
– Lonesome Pine Trail Association
– Miscellaneous Roads
– US 42
– Western Kentucky Parkway
Roads – Kentucky – Old Turnpikes
See also: Tollgates
Robbers and Outlaws
Ronald McDonald House
Ropewalks
Rosary
– Our Lady’s Rosary Makers, Louisville
Rose Island
See: Parks – Louisville and Jefferson County – Rose Island
Rose Bowl Parade
– Kentucky Float
Rubber Industry and Trade – Louisville
Rural Development
Saddlery
See: Harness Making and Trade
Salt Industry and Trade
St. Joseph Home for the Aged
Sand Industry
Santa Claus Land Indiana
See: Parks – Indiana
Satellites of Mercury
Schools – Indiana
– Culver Military Academy
– Jeffersonville High School
– New Albany High School
Schools – Kentucky – Adair County
– Columbia Institute
Schools – Kentucky – Barren County
– Red Cross School
Schools – Kentucky – Bell County
– Henderson Settlement School
Schools – Kentucky – Bourbon County
– Bourbon Academy
– Seminary for Young Women, Paris
Schools – Kentucky – Boyd County
– McGuffy Log School House
Schools – Kentucky – Boyle County
– Kentucky School for the Deaf
Schools – Kentucky – Calloway County
– Dexter School
Schools – Kentucky – Carter County
– Erie School, Olive Hill
Schools – Kentucky – Clay County
– Goose Rock School
Schools – Kentucky – Daviess County
– Mount St. Joseph Academy
Schools – Kentucky – Fayette County
– Hamilton College
– Sayre School
Schools – Kentucky – Franklin County
– Sayre School
Schools – Kentucky – Hancock County
– Beechmont High School
Schools – Kentucky – Hardin County
Schools – Kentucky – Harlan County
– Pine Mountain School
Schools – Kentucky – Henderson County
Schools – Kentucky – Jefferson County
– Private
o Aquinas Prep School, 1405 Browns Lane
o Flexner School
o Goshen Academy, Upper River Road
o Hampton College
o Highland Presbyterian Church School, Cherokee Rd. & Highland
o Holyoke Academy, Broadway & 3rd
o Prof. Huntoon’s School for Boys and Girls
o Kentucky Academy, LaGrange Rd.
o Kentucky Country Day
See also: Kentucky Military Institute
o Kentucky Home School, 2301 Douglas Blvd.
o Kentucky Military Institute (K.M.I.)
See also: Kentucky Country Day
o Kentucky School for the Blind
o Locust Grove Academy, Highlands
o Louisville School of Art, Anchorage
o Louisville Collegiate School, 2427 Glenmary Ave.
o Louisville Country Day, Rock Creek Ln. & Browns Ln.
o Louisville Female College (Prettyman School), 7th between Broadway and Chestnut
o The New School, Downtown (proposed)
o Miss Annie Nold’s School, 2nd & Broadway
o Mrs. Nold’s Seminary for Young Ladies
o Presbyterian School
o Richmond School, 1235 S. Third
o Rugby University School, Woodford Place & Bardstown Rd.
o St. Francis School, Goshen
o Semple Collegiate School
o Leroy R. Stevens School for Retarded Children, 525 S. 6th
o “Miss Maggie” White’s School, 207 W. Chestnut
Schools – Kentucky – Jefferson County
– Private – Catholic
o Angela Merici High School
o Cathedral School
o Catholic (Country) Day School, Brown’s Ln. at Watterson Expressway
o Catholic High (Black)
o Flaget High School, 4420 River Park Dr.
o Holy Angels Academy, 224 Woodbine
o Holy Rosary Academy, 4801 Southside Dr. (early 4th and Park)
o Maryhurst
o Mount St. Agnes Boarding School, Newburg Rd.
o Our Lady of Mercy Academy, E. Broadway
o Presentation Academy, 861 S. 4th St.
o Sacred Heart Academy, 3107 Lexington Rd.
o St. Thomas Seminary, 7101 Brownsboro Rd.
o St. Xavier High School, Poplar Level Rd. (early 118 W. Broadway)
o Trinity High School, St. Matthews
o Ursuline Academy, 806 E. Chestnut
Schools – Kentucky – Jefferson County
– Public – Elementary & Junior High
o Miss Lizzie Aiken’s Kindergarten
o Anchorage School
o Ballard School, near Glenview
o Belknap Elementary School
o I.N. Bloom School, 1627 Lucia
o Albert S. Brandeis School, 26th and Kentucky
o Cane Run School
o Clifton School, 124 Vernon
o Gavin H. Cochran School, 2nd and Hill
o Cochrane Elementary School, 2511 Tregaron Ave, Jeffersontown
o Emma Dolfinger School, 25th and Montgomery
o Duncan Street School, 222 N. 17th
o Sallie Phillips Durrett Junior High School
o Victor H. Engelhard School
o Fairdale Junior High School, Fairdale
o John Filson Elementary School, Miles Lane
o Greathouse School, St. Matthews
o Highland Jr. High
o Thomas Jefferson School, Walnut St.
o Jeffersontown Junior High School, Jeffersontown
o J. Stoddard Johnston School, Flatlick Rd. and F St.
o Louisville Normal School (1. Main, between Preston and Jackson; 2. 615 E. Market; 3. Broadway near Barrett)
o Madison Junior High School, 1719 W. Madison
o Margaret Merker School
o John Marshall Elementary School, between 7th & 9th
o Medora School, Pendleton Rd.
o Miss Annie and Edith Moore School, 4th, north of Oak
o George W. Morris School, Floyd and Chestnut
o Patterson-Davenport School, 3rd St. South of A St.
o Portland Elementary School, 3410 Northwestern Pkwy.
o George D. Prentice School, 525 S. 6th
o Primrose School, 9900 Broad Run Rd., Ferncreek
o Hiram Roberts School, 615 E. Market
o Theodore Roosevelt School, 17th and Duncan
See also: Duncan St. School
o Harvey C. Russell Junior High School, 1719 West Madison
o Shryock School, Brown’s Lane
o Watson Lane Elementary School
o Henry Watterson Elementary School, Frederick’s Ln.
o Western Jr. High
o Ninde S. Wilker Elementary School, Herr Ln.
Schools – Kentucky – Jefferson County
– Public – High School
o Anrens Trade School, 1st and Chestnut
o Anchorage High School, Anchorage
o Atherton Girls’ High School, Rubel and Morton Ave.
o J.M. Atherton High School, Dundee Rd.
o Rogers Clark Ballard Memorial High School, Herr Ln. and Brownsboro Rd.
o Central High School, 8th and Chestnut
o DuPont Manual Training School (1. Brook and Oak; 2. 2nd and Lee)
o Fairdale Consolidated and High School, Fairdale
o Female High School, 1st St.
o Jefferson Seminary, 8th between Green (Liberty) and Walnut
o Louisville College, 8th between Green (Liberty) and Walnut
o Louisville Girls’ High School (1. 5th and Hill; 2. 2nd and Lee)
o Louisville Male High School (1. 9th and Chestnut; 2. 1st and Chestnut; 3. Brook and Breckinridge)
Schools – Kentucky – Jefferson County – Miscellaneous
Schools – Kentucky – Knott County
– Hindman Settlement School
Schools – Kentucky – Laurel County
– Pond School
Schools – Kentucky – Livingston County
– Hanlin School
– Harp Ridge School
Schools – Kentucky – Logan County
– Logan Female Academy
Schools – Kentucky – Marion County
Schools – Kentucky – Meade County
– Meade County High School
Schools – Kentucky – Menifee County
– Frenchburg School
Schools – Kentucky – Mercer County
– Daughters College, Harrodsburg
Schools – Kentucky – Nelson County
– Bardstown Institute
– Nazareth Academy
o See also: Universities and Colleges – Kentucky – Misc.
– St. Joseph College
– St. Joseph Preparatory School
Schools – Kentucky – Perry County
– Buckhorn
Schools – Kentucky – Scott County
– Choctaw Indian School
Schools – Kentucky – Shelby County
– Lincoln School
– Science Hill
Schools – Kentucky – Simpson County
– Mennonite School
Schools – Kentucky – Wolfe County
– “Blad” School
– Hazel Green Academy
– Wesleyan Academy
Schools – Kentucky – Woodford County
– Ashland Seminary
– Margaret Hall
Sculptors – Kentucky
See also: Statues – Kentucky
See also: Louisville – Monuments
See also: Statues – Louisville
Sculpture
Seminaries
See: Universities and Colleges
Settlement Houses – Louisville
See also: Cabbage Patch Settlement House
See also: Neighborhood House
See also: Community Centers – Louisville, Kentucky
Sewage Disposal
See also: Water – Pollution
See also: Kentucky – County – Jefferson – Creeks
Shakers
Shakers – South Union and Auburn, Kentucky
See also: Museums – Kentucky
Shakertown, Pleasant Hill, I, II
See also: Museums – Kentucky
Sheep
Shipbuilding
See also: Ships
See also: Shipment of Goods – Kentucky
Shippingport
– Shippingport Island
Shipment of Goods – Kentucky
Ships
See also: Boats and Boating
See also: Steamboats
Ships – “Kentucky” (Battleship & Submarine)
Ships – “U.S.S. Louisville”
Ships – “U.S.S. Constitution”
Shoes and Shoe Industry
Silhouettes – Kentucky
Silver and Silversmiths – Kentucky
Slavery in the United States
– Kentucky
Snake-worship
Snow
Society for Creative Anachronisms (Barony of the Flame)
Soldiers
See also: Louisville Legion, 100th Division, etc.
Soldiers Retreat
See: Houses – Kentucky – Jefferson County
Songs – American
– Civil War
– National Song
– Revolution
Songs – American – Southern
– Dixie
– The Homespun Dress
– The Hunters of Kentucky
– My Old Kentucky Home
– Swingin’ on the Belle
Sons of the American Revolution
Sorghum
Southern Exposition, Louisville Kentucky, 1883
Spelling Bee
Spiders – Kentucky
Spindletop
Springs – Kentucky
See: Health resorts, spas, etc.
See: Kentucky – County – {Name}
Sports – Kentucky
Sports – Kentucky School
Square Dancing
Stagecoaches
See also: Kentucky – Social life and customs, 1900
Stained glass
See: Glass Painting and Staining
Stamps – Commemorative
– Kentucky Connections
Standard Oil of Kentucky
See: Petroleum Industry and Trade
Statues – Kentucky
– Daniel Boone (proposed) (? – Capitol Rotunda)
– John Cabell Breckinridge (Fayette Co. Courthouse)
– Henry Clay (proposed) (? – Caracas, Venezuela)
– Dr. Benjamin W. Dudley (bust) (Joel T. Hart (1839) – Peter family)
– William Goebel (? – Old Capitol grounds)
– Walter Hancock (Alben W. Barkley – Capitol Rotunda)
– Walter Hancock (replica) (Alben W. Barkley – Barkley Room, King Library, University of Kentucky)
– President Andrew Jackson (bust) (Joel T. Hart (1838) – Viley McFerran)
– Kentucky’s soldier dead (Father C.J. O’Connell – St. Joseph’s, Bardstown)
– Man O’War (? – Huffman Mill Pike)
See also: Louisville – Monuments
Statues – Louisville (3 envelopes). Information may be found on individual statues in all 3 envelopes.
– Ad Astra (Otello Guarducci – U of L Health Sciences Center)
– Daniel Boone (Enid Yandell – Cherokee Park)
– The Bride (Reginald Butler – River City Mall)
– Gen. John B. Castleman (R. Hinton Perry – Cherokee Park)
– George Rogers Clark (Felix de Weldon – Belvedere)
– Henry Clay (Joel Tanner Hart – Courthouse Rotunda)
– Confederate Monument (Ferdinand Von Miller, II – 3rd and Brandeis)
– Benjamin Franklin (Felix de Weldon – Louisville Free Public Library)
– Indian Queen (? – John R. Rose Tobacco Store, 519 W. Broadway)
– Thomas Jefferson (Sir Moses Ezekiel – Jefferson County Courthouse)
– Abraham Lincoln (George Grey Bernard – Louisville Free Public Library)
– Lions (? – Semple Home, now in Central Park)
– Louis XVI (Valois – 6th and Jefferson)
– Our Lady of Lourdes (Cucinotta, Stellaro – Lourdes Hall)
– Jose Marti (? – Shively Park)
– Pan, Hogan’s Fountain (Enid Yandell – Cherokee Park)
– Pan (Charlotte Williams Price – Belvedere)
– George Dennison Prentice (M. Alexander Bouly – Courier Journal (Will Sales) Building, now Louisville Free Public Library)
– General William Preston, bust (Felix de Weldon – The Filson Club)
– Prodigal Son (Barney Bright – Federal Square)
– Zachary Taylor (? – Zachary Taylor National Cemetery)
– The Thinker (Auguste Rodin – University of Louisville)
– Truth and Justice (Barney Bright – Legal Arts Building)
– Water Tower Ten (Theodore R. Scowden and Charles Hermany – Water Tower)
Statues – Misc.
Steamboats
Some information on the following named steamboats will be found in one or more of the envelopes marked: Steamboats; Steamboats – General Information; Steamboats – Belle of Louisville; Steamboats – Island Queen; Steamboats – Green Line Steamers; and Steamboats – Races.
See also: Tugboats
– Alice Dean
– Alton
– Avalon (Belle of Louisville)
– America
– Bald Eagle
– Belle Lee
– Belle of Calhoun
– Belle of Louisville
– Ben Sherrod
– Betsy Ann
– Blue Wing
– Bluff City
– Bowling Green
– Cape Girardeau
– Chaperone
– Chris Greene
– Providence
– Quincy
– Rappahannock
– Repose
– Richard Roe
– River Queen
– Robert E. Lee
o See also: Cannon, John W. (biog. file)
– Robert J. Ward
– Rosie Bell
– Scioto
– Stacker Lee (The Big Smoke)
– Statesman
– Sunshine
– T.T. Hillman
– Tennessee Belle
– Thompson Dean
– Tom Greene
– United States
– W.P. Snyder, Jr.
– Walk in the Water
– Washington
– We Three
– D.M. Wisherd
Steamboats – General Information (2 envelopes)
Steamboats
– The Belle of Louisville
– Greene Line Steamers, Cincinatti
o Chris Greene
o Delta Queen
o Gordon C. Greene
o Tom Greene
– Island Queen
Steamboats – Pilots and Rivermen
Steamboats – Races
– The Belle of Louisville vs. Delta Queen
– Robert E. Lee vs. Natchez (3 envelopes)
Steamboats – Showboats
– America
– Cotton Blossom
– The Eisenbarth-Henderson Floating Theatre
– Majestic, Indiana University
– City of Cairo (Mule)
– City of Louisville
– City of Monroe (Early Monday)
– City of Providence
– City of St. Louis
– City of Vicksburg
– Columbus
– Congo
– Crown Point
– Crystal Palace
– D.A. Brooks
– D.B. Campbell
– Delta Queen
– Dolly Varden
– Dolphin #2
– Elm G. Smith
– Evansville
– Falls City (Calendar Boat)
– Gayoso
– George Washington
– Golden Eagle
– Gordon C. Greene
– Grand Era
– Grand Republic
– Guiding Star
– Isaac Shelby
– Island Queen
– J.C. Kerr
– J.J. Odil
– J.M. White
– Jacob Strader
– James D. Parker
– John Howard
– John B. McComas
– Julia Bell Swain
– Julia A. Randolph
– Lady of the Lake
– Libbie Conger
– Little Tom Moss
– Lotus
– Louis Houck
– Louisville
– Lovin’ Kate
– Lucy Walker
– Madill
– Magenta
– Maggie Bell
– Mark Twain
– Morning Star
– Natchez
– New Orleans
– Pittsburg
– Prairie
– Princess
– Rhododendron
– Robinson’s Floating Palace
– Sprague “Big Mama”
– Water Queen Floating Theatre
Steamboats – Tugboats
– Chickasaw
– Jefferson
– Omar
o See: Steamboats – Showboats – Rhododendron
– Sprague
– Thelma Ann
o See: Steamboats – Showboats – Rhododendron
Stone
See also: Pavements, Stone
Stone-masons
Strawberry Growers – Kentucky and Indiana
Street Railroads
Sunday School
Suffrage
See: Women – Suffrage
Swift Silver Mine
Swiss in Kentucky
Synagogues – Kentucky
– Henderson County
– Jefferson County
Tar – Kentucky
Taverns – Kentucky
– Duncan Tavern, Paris
Taverns and Inns – Kentucky
See also: Houses – Kentucky – Shelby County – Cross Keys Inn
See also: Kentucky – County – Hart
Taxation – Kentucky
Taxicabs
Telegraph
Telephone
– First Exchange in Louisville
– Last Hand-crank system in Kentucky
Television stations
– WAVE
– WHAS
Tennessee – County – Davidson – Nashville
Tennessee – History
Tennessee – History – Civil War
Tent-shows
Texas – History – Revolution, 1835-1836
– Kentucky companies
Textile industry and fabric
Thanksgiving – Kentucky
Thank You Train
See: Friendship Train
Theater and Theaters – History – Kentucky
See also: Kentucky – History – Drama
Theater and Theaters – Kentucky – Outdoor
See also: Tent-shows (Toby’s Tent Shows)
– C. Douglas Ramey Amphitheater, Louisville
o Shakespeare in Central Park
– Don Talbot Amphiteater, Bardstown
o Stephen Foster Story
– George Rogers Clark Heritage, Inc.
– Hodgenville
o Mr. Lincoln
– Indian Fort Theater, Berea
o The Daniel Boone Story
o Wilderness Road
– Iroquois Amphitheater, Louisville
o Bound for Kentucky
– Jenny Wiley Summer Music Theater, Prestonburg
– Kentucky Lake State Park
o Rameses
– Kentucky Theater under the Stars, Cave City
o Land O’ My Own
– Little Shepherd of Kingdom Come, Van, Kentucky
– Old Fort Harrod State Park Amphitheater, Harrodsburg
o Home is the Hunter
o Legend of Daniel Boone
– Park Mammoth Resort
o Big Tent Theatre Delux
– Pine Mountain State Park Amphitheater, Pineville
o Book of Job
– Pioneer Playhouse, Danville
– Shakertown at Pleasant Hill
o Four into Two equals One
Theater and Theaters – Little Theater/Dinner Theater
– Auburn
– Belknap Playhouse (UofL, merger of Louisville Little Theater and UofL Players)
– Bloomington (Indiana University)
– Chillicothe, Ohio
– Cincinnati (Showboat – Majestic)
– Clarksville
– Danville (Pioneer Playhouse)
– Georgetown (Old Opry House)
– Gilbertsville
– Guild (Bellarmine)
– Guild Community Theater
– Heritage Theater (Jewish Community Center)
– Indiana University Southeast
– Iroquois Park Amphitheater
– Jeffersontown (Manfield Players)
– Jeffersonville (Steamboat Cabin Players)
– Lexington (Red Mill Dinner Theater)
– Louisvill0e Little Theater
– Newport (Beverly Hills)
– Pewee Valley (Little Colonel Players)
– Pleasant Hill (Centre College Students)
– Shakespeare in Central Park
– Simpsonville (Beef and Boards)
– West Baden, Indiana (Northwest Institute)
– Winchester (Winchester Barn Dinner Theater)
Theater and Theaters – Louisville
– Actor’s Theatre
– Brown
– Kentucky Contemporary Theatre
– Loew’s (now Louisville Palace)
– Louisville Children’s Theatre
– Macauley’s. See also: Buildings – Louisville
– Macauley’s (new)
– Memorial Auditorium
– Savoy
– Vogue
Theater and Theaters – Louisville – Misc.
See also: Moving-Picture Theaters
Theological Seminaries
See: Universities and Colleges
Tobacco – Kentucky (2 envelopes)
See also: Night riders – Kentucky
See also: Kentucky – County – Henderson
Tollgates
See also: Houses – Kentucky
Tombstone Carving
Tornadoes – Kentucky
– Bullitt County, 1969
Tornadoes – Louisville
– August 27, 1854
– May 21, 1860
– November 28, 1879
– 1890
– April, 1974
Toonerville Trolley
See also: Street Railroads – Louisville
See also: Fox, Fontaine (biog. file)
Tourist Trade – Kentucky
Tours – Kentucky, Places and Points of Interest
See: Kentucky – Description and Travel
Tours – Louisville
See: Louisville – Description and Travel
Towboats
See: Tugboats
Trade Union Co-operative League
Traffic School – Louisville
Trains
See: Railroads – Trains
Transylvania Company
See also: Kentucky – County – Henderson
Trees – Historic
– Boone Tree
– Naturalization Tree, Camp Taylor
Trees – Kentucky
Trees, Inc.
Trolley Cars
See: Street Railroads
Tuberculosis – Kentucky
Tugboats – Ohio River
Turners
See: American Turners Association
T.V.A.
See: Land Between the Lakes
Uncle Tom’s Cabin – Kentucky – Harriet B. Stowe
See also: Kennedy, Gen. Thomas (biog. file)
See also: Weisert, Dr. John J. (biog. file)
Underground Railroad
Union Gospel Mission
See: Missions
United Appeal
United Daughters of the Confederacy
United Parcel Service – Louisville Hub
U.S. – Capital
U.S. – History
U.S. – History – Civil War
– “This was the Civil War” by Merlon T. Akers
U.S. – History – Civil War – Campaigns and Battles
See also: Kentucky – History – Civil War – Campaigns and Battles
U.S. – History – Civil War – Causes
– President’s Message
– Facts about Secession
– Writ of Habeas Corpus – Attorney General
– Fremont Platform
U.S. – History – Civil War – Hospitals, Charities, etc.
U.S. – History – Civil War – Naval Operations
U.S. – History – Civil War – Personal Narratives
– Andrew Cowan
– Cora Owens Hume. See also: Diaries
U.S. – History – Civil War – Prisoners and Prisons
U.S. – History – Civil War – Spies
U.S. – History – Civil War – “The Union Vidette”
U.S. – History – Revolution – Campaigns and Battles
– Bennington, Vermont
– Blue Licks
– King’s Mountain
– Yorktown, Straling Gun
U.S. – History – Spanish-American War
U.S. – History – War of 1812
– Battle of New Orleans
– Battle of River Raisin
– Battle of the Thames
– Black Troops
– Dudley’s Defeat
– Military Pig
– Perry Centennial
– Perry Memorial
– Survivors Reunion
– Tecumseh
– Veterans
U.S. – History – War with Mexico, 1845-1848
U.S. – History – World War II
U.S. – Job Corps
U.S. – Seal – U.S. Presidents
U.S. – Army
– 6th Armored Cavalry Unit
– Military Funerals
U.S. Army Corps of Engineers
U.S. Coast Guard – Louisville
U.S. Naval Ordnance Station
U.S.S. Louisville
See: Ships – U.S.S. Louisville
Universities and Colleges – Indiana
– Hanover
– Indiana University
Universities and Colleges – Kentucky
– Alice Lloyd College (formerly Caney Junior College)
– Asbury
– Bellarmine
– Berea (2 envelopes)
o See also: Hutchins, Francis S. (biog. file)
o See also: Museums – Kentucky
– Centre
o See also: Arts Center – Centre College
– Eastern
– Georgetown
– Kentucky Southern College
– Kentucky University (formerly Bacon College)
– Kentucky State University
– Lexington Theological Seminary (College of the Bible)
– Louisville Municipal
– Morehead
– Murray State University
– Presbyterian Theological Seminary, Louisville
– St. Mary’s College
– Southern Baptist Theological Seminary
– Spalding University (formerly Nazareth College, Louisville also Catherine Spalding College)
– Transylvania University
– University of Kentucky
o Community Colleges
o History
– University of Louisville
o Health Science Building
o Presidents
o Playhouse
o Photographic Archives
o Law School
o Music School
o Medical School
– Western Kentucky State University
Universities and Colleges – Kentucky – Misc.
– Calvary College
– Campbellsville College
– Cumberland College
– Hampton College
– Kentucky Christian
– Kentucky State
– Kentucky Wesleyan
– Lees
– Lincoln Institute
– Lindsey Wilson
– Midway College
– Nazareth College, Bardstown
o See also: Schools – Kentucky – Nelson County
– Northern Kentucky State College
– Pikeville College
– Simmons College
– Spencerian College
– Sue Bennett
– Ursuline
– Villa Madonna
Universities and Colleges – Kentucky – Misc.
– General Information
o Building Room
o Buildings named for administrators, politicians, etc.
o Church related colleges
o College costs, 1972
o Ford foundation grants
o Investments and endowments
Urban Redevelopment – Urban Renewal
Urban Renewal
See: Louisville – Urban Renewal
VICE
Vietnam Conflict, 1961-1975
Virginia – Alexandria (city of)
Virginia – County – Wood
Virginia World War II History Commission
Visitors in Kentucky
See also: Dickens, Charles (biog. file)
See also: Lafayette, Marquis de (biog. file)
See also: Louis Phillipe (biog. file)
Vital Statistics
War Memorials
Waterfalls – Kentucky
See also: Cumberland Falls
Water – Pollution
See also: Sewage Disposal
Waverly Hills Sanatorium
W.C.A. (Women’s Christian Association)
Weather
See also: Tornadoes, Snow, etc.
Weaving – Kentucky
See also: Churchill Weavers
See also: Tate, Lou (biog. file)
Weddings
– Traditions
Welsh Indians
WHAS Crusade for Children
Whiskey – Bourbon
See also: Distilling Industries
Wit and Humor – Kentuckians
Wine and Winemaking
– Kentucky
– Nine Parties, Louisville
– Ohio Valley
Wilderness Road
See also: Highways and Roads – Kentucky
See also: Taverns
Women – Employment
Women – Kentucky
Women – Kentucky – Louisville
Women – Kentucky – Mayors
Women – Suffrage
Wood Using Industries
Woodmen of the World
World’s Fair – Kentucky Exhibition
W.P.A.
World War I
See: European War, 1914-1918
World War II
See: U.S. History – WWII
Y.M.C.A. and the Army
Y.W.C.A.
See also: W.C.A.
Yale Expedition, 1870 (Chas. T. Ballard)
Zoo – Louisville

Louisville Business and Industry Clippings, 1990s
Binder One
Business Name
American Air Filter International (AAF)
Aircraft Specialists, Inc.
Alcan Foil Products
Ale 8 Bottle Co
Allied Tool – Faith Tool & Die
American Air Filter
American Queen
American Standard Manufacturing Co.
Anthem (Blue Cross)
Apple Annie’s
Armco Steel Co.
Arby/Long John Silver
Ashland Oil, Inc.
Barney Bright, Artist
Belknap
Blimpie (Sandwich)
Blue Cross
Bremner Company
Bridges of Kentucky Counties
Brown & Williamson Tobbaco Corperation
Burns Enterprises
Byck’s
Calumet Farms
Capital Holding Corperation
Casa Grisanti
Central American Airways
Chi-Chi’s
Class Reunions Plus
Clayton and Lambert Manufacturing Co.
The Cobb Group
Colgate Clock
Colgate-Palmolive Co.
Columbia Healthcare Corporation / HCA Health Care Corporation
Columbia Mantel Company
Commonwealth Aluminum
Commonwealth Building
Courier Graphics
Cricketeer Manufacturing Co.
Covered Bridges – Kentucky
CSX Transportation Inc.
Cucumbers
Dairymen Inc.
Dairy Queen
Devoe & Reynolds Co.
DJ Inc.
Derby Clock
Dillard’s
DuPont
Dueling Grounds
Electronic Systems USA, Inc.
EnTrade Corporation
Fessel, Siegfriedt & Moeller Advertising
Fifth Third Bancorp
The Filson Club
Ford Motor Co.
Frazier Rehab Center
Fruit of the Loom Inc.
Galen Health Care, Inc.
Gallatin Steel
General Electric Company
Glenmore Distilleries
Hamilton – Sculptor (Ed Hamilton)
Hasenour’s
Heaven Hill
Henry Vogt Machine Company
Hess’s
Hillerich & Bradsby Co. *See Louisville Sluggers
H.J. Scheirich Co.
Hubbuch’s
Humana, Inc.
Hytken’s
IBM
Intersteel, Inc.
Jacobson’s
Jeff Boat, Inc.
Jefferson-Pilot Life Insureance Co. of North Carolina
Jim Beam
John Conti
Jones Pastic & Engineering Co.
J. Peterman Company

Binder Two
Kente International Inc.
The Kentucky Central Story
Kentucky Central Life Insurance Co.
Kentucky Central (Wilkinson)
Kentucky Fried Chicken (KFC)
Kentucky Fried Chicken National Purchasing Cooperative Inc.
Kentucky Textiles, Inc.
Kinnard and Francke Interiors
Kleinman’s Furriers
Kohl’s
Lebbett & Platt
Lenox, Inc.
Loevenhart’s
Logan Company
Louisville Edible Oil Products
Louisville Falls Fountain
Louise’s Fat Free Potato Chips
Louisville Ford & Gear Works
Louisville Gas & Electric (LG&E)
Louisville Sluggers/ Louisville Slugger Museum
Louisville Stoneware
McKesson Drug Co.
Main Street
Mazak Corp.
Million Man March
Mother Endurance (Freetown Village Reenactment)
Muhammad Ali
Muhammad Ali Museum
M. Muldoon & Co./Muldoon Memorials Inc.
NCR Corp.
National Southwire Aluminum Co.
Natural Wonders Inc.
Naval Ordnance Station
North American Fertilizer Co.
Optical Corp. of America
Oriental Rug Kingdom
The Palace Theatre
Papa John’s Pizza
Papa John’s Cardinal Stadium
Paramount Foods Inc.
Paul Semonin Realtors
Penta i Systems
Pepsi Cola General Bottlers Inc.
PSI Resources Inc.
Potter & Brumfield
Presentation Academy
Providian Corp.
Publishers Printing Co.
Rally’s
Res-Care
Reynolds Metals Co.
River Falls Mall
Riverport
The RiverWalk
R. J. Tower Corp.
Rohm & Haas Kentucky Inc.
Sachs Automotive Corp.
St. Anthony Hospital
Sam Meyers
Schroeder Publishing Co.
Spalding Cleaners
Spendthrift Farm
Standard Gravure Corp.
Steel Technologies Inc.
Taylor Drugs
Thomas Industries Inc.
Town Talk Manufacturing Co.
Toyota Motor Corp.
Trans Financial Bancorp Inc.
Trim Masters Inc.
Tumbleweed Restaurant/Tumbleweed Mexican Foods Inc.
UniDial Communications
United Parcel Service (UPS)
Vencor Inc.
Vulcan-Hart Corp.
Whayne Supply Co.
Whip Mix Corp.
Whirlpool Corp.
Woodside Travel
Zollie Tree

Waggoner, Charles D. (1908-1988) Genealogical Papers

Held by The Filson Historical Society

Creator: Waggoner, Charles D., 1908-1988

Title: Genealogical papers

Scope and Content Note
Genealogical material on the Eastin/Easton family and allied families compiled by Charles D. Waggoner. The Eastin family lived in Virginia during colonial times, migrated to Kentucky, and then spread throughout the United States. A significant portion of the collection is material received from Ms. Dorothy Eastin, of Fort Worth, Texas. Mrs. Maruel Eastin Randles of Monticello, Utah, is another frequent correspondent. The collection is divided into three series: Eastin family files, Eastins in the United States, and allied families.

Eastin family files contain information on the Eastin coats of arms, the Eastin house in Louisville, Kentucky, and numerous folders on individual members of the Eastin family, including extensive research on William Eastin (1757-1822), of Albemarle county, Virginia. Also included are 2 plats filed in the Louisville Chancery court in 1862 regarding land claims.
The second series in the collection contains information on various branches of the Eastin family, including those who lived in California, Georgia, Kentucky, Louisiana, Mississippi, Missouri, North Carolina, Rhode Island, and Virginia.

The third series contains information on allied branches of the Eastin family including: Barker-Sanders, Boulet, Dent, Drumb, English, Gatewood-Castleman, Hay, Houston-Huston-Paxton, Hoy, Johns, Moss, Oliver, Orr-Garvin-Brown, Howard Overstreet, Jr., Procter-Hall, Smith, Todd, Walden, and the Whitlock family. A family history entitled “Studer, Stoudre, Stouder: Switzerland – United States” by Willa Mae Studer-Johnston is also included in this series, as well as copies of a several deeds and indentures.

Biographical Note
Charles David Waggoner (1908-1988), researched the roots of the Eastin/Easton family and allied families. Charles D. Waggoner was the son of James F. Waggoner, Sr. (1861-1954).

Folder List
Series 1: Eastin family files
Folders 1-3: Eastin-Easton (correspondence with Kenneth G. Easton). 3 folders.
Folder 4: Eastin-Easton coats of arms.
Folder 5: Eastin charts.
Folder 6: Eastin house, Louisville, Kentucky.
Folder 7: Plats filed in Louisville Chancery Court, 1862. W.S. Pilcher’s heirs vs. W.A. Hauser.
Folder 8: Achilles Eastin (son of Thomas and Sarah Whitlock Eastin).
Folder 9: Rev. Augustine Eastin (d. 1833).
Folder 10: Charles Eastin (b. ca 1785; married Sarah Swearengen in 1805).
Folder 11: Dr. Charles Eckford Eastin, Lexington Kentucky.
Folder 12: Rev. Churchill Eastin (d. 1928). Son of Thomas and Penelope Eastin.
Folder 13: Gen. Eastin Morris (1795-1863).
Folder 14: Elbert C. Eastin (b. 1891). Descendant of Stephen Eastin of Orange county, Va and Madison county, Ky.
Folder 15: Elizabeth Eastin & George Smith.
Folder 16: Ms. Frank Anna Eastin (1874-1936).
Folder 17: Henry Eastin (flourished ca 1758). Possible father of Lt. Philip Eastin.
Folder 18: Herbert Eastin (b. 1788, fought in War of 1812) & son Hazard Eastin.
Folder 19: James Eastin (Easton). Revolutionary War veteran.
Folder 20: John Eastin of Madison county, Ky.
Folder 21: Nicholas Eastin of Winchester, Ky (father of Jackson W. Eastin) and family.
Folder 22: Norman Eldon Eastin (b. 1923) and family.
Folders 23-25: Lt. Philip Eastin (1755-1817) & other correspondence with Mrs. Maruel E. Randles concerning the Eastin family. 3 folders.
Folder 26: Correspondence with Major Philip M. Eastin (b. 1926), descendant of Lt. Philip Eastin, regarding the Eastin family.
Folder 27: Philip Eastin, Jr. (son of Lt. Philip Eastin).
Folder 28: Philip Eastin signatures.
Folder 29: Ransom Eastin (1776-1853).
Folder 30: Captain Richard Eastin (1746-1803). **
Folder 31: Col. Rufus Eastin (1774-1834).
Folder 32: Rev. Stephen Eastin (d. 1870) of Fluvanna county, Virginia.
Folder 33: Stephen Eastin, Orange county, Virginia & Madison county, Kentucky.
Folder 34: Thomas Eastin (son of Capt. Richard Eastin).
Folders 35-42: William Eastin (1757-1822) of Albemarle county, Virginia. Correspondence with Miss Dorothy Eastin. 8 folders.
Folder 43: William Eastin—deeds.
Folder 44: William Columbus Eastin, Carl Columbus Eastin, Irvin Ishmael Eastin, & Nancye Hieronymus

Series 2: Eastins in the United States
Folder 1: Eastins in California (correspondence with Thomas Drake Eastin & Emma Viola Eastin Hallowell)
Folder 2: Eastins in Georgia (correspondence with Lucy R. Redwine)
Folder 3: Eastins in Georgia & Mississippi. With information on allied Smith and Davis families.
Folder 4: Eastins in Jefferson county, Kentucky
Folder 5: Jefferson county Kentucky records, including newspaper clippings concerning historic preservation in Louisville, and records at the county courthouse.
Folder 6: Miscellaneous Madison county, Kentucky papers
Folder 7: Eastins in Louisianna (correspondence with J.H. Eastin Sr.)
Folder 8: Eastins in Missouri
Folder 9: Eastins in North Carolina
Folder 10: Easton family in Rhode Island
Folder 11: Eastin in Caroline county, Virginia
Folder 12: Northumberland county, Virginia Eastins. Also information on allied Spears & Barr families.

Series 3: Allied Families
Folder 1: Barker-Sanders. (Including correspondence with James A. Peterson.)
Folder 2: Boulet.
Folder 3: Dent. (Correspondence with Mrs. Paul Lawrence Dent.) **
Folder 4: Eastin-Drumb. (Correspondence with William E. Lynch.)
Folder 5: English.
Folder 6: Gatewood-Castleman. (John Breckinridge Castleman & others. Also Judge George B. Eastin.) Folder 7: Hay/Lindsay. (Daniel Hay & others. Hay & Lindsay coat of arms.)
Folder 8: Houston-Huston-Paxton. Carr-Broadhead. (Garland Carr Broadhead, family of General Sam Houston, etc.)
Folder 9: Hoy. (Correspondence with Blanche Brown.)
Folder 10: Johns. (Especially Nora Johns.)
Folder 11: Moss. Also Farrar family.
Folder 12: Oliver. (Especially Thomas Oliver of Virginia.)
Folder 13: Orr-Garvin-Brown. (Correspondence with Frank B. Thompson.)
Folder 14: Howard Overstreet, Jr. family. (Correspondence with Howard Overstreet, Jr.)
Folder 15: Procter-Hall.
Folder 16: Smith family. (Correspondence with Florence Coil.)
Folder 17: Studer, Stoudre, Stouder: Switzerland – United States / by Willa Mae Studer-Johnston.
Folder 18: Todd.
Folder 19: Walden.
Folder 20: Whitlock family (Especially Sarah Whitlock Eastin).
Folder 21: Deeds, Indentures, etc. (correspondence with James A. Peterson). Briscoe Dower, Brumfield to Mitchell, Brumfield to Miles, Guthrie to Moore, Ballard to Gash, Wren to Blagrave, Wren to Renick, Daniel to Minors, Speed to Vanarsdal, Speed to Lillard, Speed to Bridges.

Historical Files

Held by The Filson Historical Society

Title: Historical Files

Scope and Content Note
The Filson’s historical files contain miscellaneous information on a number of Kentucky history topics. Subjects include historic homes, wars (especially the Civil War), schools & colleges, and organizations & businesses. Files on individuals are also included. Files contain items such as correspondence, research notes, and other miscellaneous information. Some of these files have been digitized. To view PDF scans, click on the links provided in the list below.

Folder List
A – Miscellaneous
Abert, James
Actors and Actresses
Adair, John
Adams Papers
Adams, Daniel (Mrs.)
Adkins, Betty Lawrence
African American Genealogy
African American History
African Americans
African Americans – Kentucky
African Americans – Louisville
Ahrens, Theo (Jr.)
Ainslie, Hew
Alexander, Barton Stone
Ali, Muhammad
Allensworth, Allen
Allison, John S.
Allison, Young E. – Jr. & Sr.
Almanacs
Altsheller, Brent
Alves, Bernard P.
American Heritage
American Letter Express Co.
American Literary Manuscripts
American Revolution
American Revolution – Anecdotes
American Revolution – Soldiers
Amish – Indiana
Anderson, Alex F. (Ship – Caroline)
Anderson, James B.
Anderson, Mary
Anderson, Richard Clough
Anderson, Robert
Anderson, William Marshall
Anderson, William P.
2018 12:08 PM Andressohn, John C.
Andrew’s Raid (James J. Andrews)
Antiques – Kentucky
Antiquities – Kentucky
Appalachia
Applegate, Elisha
Archaeology – Kentucky
Architecture and Architects
Architecture and Architects – Joseph & Joseph
Architecture and Architects – McDonald Bros.
Archival Symposium – Louisville (1970)
Archivists and Archives Administration
Ardery, Julia Spencer (Mrs. W. B.)
Ark and Dove
Arnold, Jeremiah
Arrasmith, William Strudwick, 1898-1965
Arthur Kling Center
Asbury, Francis
Ashby, Turner (Gen.)
Ashland, KY
Athletes
Atkinson, Henry (Gen.)
Audubon State Park (Henderson, KY)
Augusta, KY
Authors – KY
Authors – KY – Allen, James Lane
Authors – KY – Cawein, Madison
Authors – KY – Creason, Joe
Authors – KY – McClellan, G. M.
Authors – KY – Merton, Thomas
Authors – KY – Rice, Alice
Authors – KY – Rice, Cale
Authors – KY – Roberts, Elizabeth Madox
Authors – KY – Sea, Sophie F.
Authors – KY – Spears, W.
Authors – KY – Still, James
Authors – KY – Stober, George
Authors – KY – Stuart, Jesse
Authors – KY – Sulzer, Elmer G.
Authors – KY – Warren, Robert Penn
Authors – Louisville
Auto License
Automobiles
Awards
B – Miscellaneous
Bacon, Nathaniel
Badin, Theodore (Rev.)
Bakeless, John
Baker, James G.
Baker, Joshua
Baker, Lisle Jr.
Balfour, Lloyd
Ballard, Proctor
Ballard, Thruston
Banks and Banking – KY
Banks, Clarence
Banners – Political
Banvard, John (click to access PDF)
Barbour, Philip
Bardstown, KY
Barker, Ralph
Barkley, Alben W.
Barkley, David
Barlow, Thomas and Milton
Barr, Leslie J.
Barr, John W.
Barr, Lockwood
Barrow, David
Barry, William Taylor
Barton, William E.
Baseball
Baseball – Louisville Redbirds
Bate, R. Alexander (M. D.)
Batte Abbey – Roll for 1066
Battle of New Orleans (1815)
Battles – KY – Miscellaneous
Bayley, Beatrice
Beam, T. Jeremiah
Beauchamp-Sharp
Beche, Francois
Beck, James Burnie
Beckner, Lucian
Bell, Joshua Fry
Bell, Theodore S. (Dr.)
Bells
Bemis, John
Bemis, Samuel
Benedict, Jennie
Bentley, James
Bergmann, Gustavus
Bernheim Forest
Berry, Wendell
Berthoud, James
Beste, J. Richard
Bibb Lettuce
Big Bone Lick
Bijur, Martin
Billiards
Billings, C. E. G.
Bingham, Barry and Mrs.
Bingham, Robert Worth
Bird, Henry
Birds – KY
Blackburn Papers
Blackburn, Joseph C. S.
Blackburn, Luke P.
Blacksmiths
Blackwell, James S.
Blair, Francis P.
Blakey, George D.
Blatterman, G. W.
Blennerhassett, Harman
Blewett, Benjamin T.
Bligh, Delos T. (Capt.)
Bloody Monday
Blue Licks
Blue People
Bluegrass
Boat Races
Boats
Boldrick, Charles (Msgr.)
Boldrick, Samuel J.
Bookplates
Boone – Bicentennial
Boone Block and Boone Tree
Boone Day
Boone Portrait
Boone Relics
Boone, Daniel
Boone, Daniel – Monuments
Boone, Daniel – Rifle
Boone, Squire
Boonesboro, KY
Booth, John Wilkes
Borden Museum
Boston, KY
Boswell, Helen
Botany
Bourgard, Caroline
Bowman, John (Col.)
Boxing
Boyce, James Pettigrew (Dr.)
Boyd, Linn
Boyle, Jeremiah T. (Gen.)
Bradford, John
Bradford, William (Maj.)
Bramlette, Thomas E. (Gov.)
Brandeis, Louis D.
Breaux, C. Ballard
Breaux, Gustave
Breckinridge, Catherine
Breckinridge, John
Breckinridge, John C.
Breckinridge, Robert B.
Breckinridge, Robert Jefferson
Breckinridge, Sophonisba Preston
Breck-Rodes Family
Brennan Family Files # 1
Brennan Family Files # 2
Brennan, Albert Andrews
Brent, Lucinda Trabue
Brevoort, Eliza H. (Mrs.)
Breweries
Bridges
Bridges – KY
Bridges – KY – George Rogers Clark
Bridges, John
Bridwell, Margaret M.
Briney, Melville
Bristow, Benjamin Helm
Bromsen, Maury, A.
Brown, Benjamin Gratz
Brown, James Graham
Brown, John (Senator)
Brown, John Mason
Brown, Mary Mason
Brown, Orlando
Brown, Phyllis George
Brown, Preston
Brown, Samuel (M. D.)
Brown-Gordon murder
Browne, Mattie Griffith
Browning, Charles A.
Browning, Orville H.
Bruce, John
Bryant, Dixie Lee
Bryant, Edwin
Buchanan, Joseph
Buchanan, Joseph Rodes
Buck, William C.
Buckner, Philip
Buckner, Simon B.
Buechel, KY
Buell, Don Carlos
Buffalo
Buffalo Traces and Trails
Buford, Abraham
Buildings – Historic
Bullitt Families (various)
Bullitt, Neville
Bullitt, Thomas
Bullitt, William Marshall
Bullock, William F.
Bundles for Britain
Bunker Hill (Battle of)
Burgoo
Burke, Frank
Burns, Annie W.
Burr, Aaron
Burton, Allen A.
Business – History
Butler Memorial State Park
Butler, Noble
Butler, Richard
Buzzard, KY
Byron, George Gordon
C – Miscellaneous
Cabinetmakers
Caldwell, John
Caldwell County Colonization Society (Kentucky)
Calendars
Calhoun, John
California – Emigration
Call, R. E.
Callahan, James
Callahan Correspondence
Calmes, Marquis
Camp Knox – Green Co. (1796)
Camp Nelson
Camp Nevin
Camp Taylor
Camp Tekawitha
Campbell, Arthur (Col.)
Campbell, John
Camps
Canals
Canoes
Capital Punishment
Carlisle, John G.
Carr, Joseph
Carriages
Carrico, Mitchell and Mary Ann
Carrollton, KY
Carson, James O.
Carson, Kit
Carver, Gayle
Casseday, Jennie
Cassidy, Morton (Mrs.)
Castleman, John (Gen.)
Cattle
Cattle Breeders
Caudill, Harry
Cauthen, Steve
Caves
Caves – Indiana
Caves – Kentucky
Caves – Kentucky – Cave-in Rock
Caves – Kentucky – Mammoth Cave
Cawein, Madison Julius
Cedar Lake Lodge
Cemeteries – Christian Co. – Hopkinsville
Cemeteries – Encyclopedia of Louisville – Research
Cemeteries – Jefferson Co. – African American
Cemeteries – Jefferson Co. – Catholic
Cemeteries – Jefferson Co. – Cave Hill
Cemeteries – Jefferson Co. – Churches (other than Catholic)
Cemeteries – Jefferson Co. – Churchill Family
Cemeteries – Jefferson Co. – Eastern Cemetery
Cemeteries – Jefferson Co. – Greenwood Cemetery
Cemeteries – Jefferson Co. – Herr Family
Cemeteries – Jefferson Co. – Jewish
Cemeteries – Jefferson Co. – John Floyd & Family
Cemeteries – Jefferson Co. – National and Military
Cemeteries – Jefferson Co. – “Potter’s Field”
Cemeteries – Jefferson Co. – Public
Cemeteries – Jefferson Co. – Rudy Family
Cemeteries – Jefferson Co. – Western Cemetery (click to access PDF)
Cemeteries – Jefferson Co. – Western Cemetery
Cemeteries – Jefferson Co. – Western Cemetery
Cemeteries – Kentucky
Cemeteries – Oldham Co. – Confederate Cemetery
Census – Kentucky
Census – KY – 1810 Census Index
Census – KY Counties
Census – Microfilm Census Holdings of the Filson Club
Census Records
Centerville, KY
Challen, James
Charities
Charless, Joseph
Charts – Genealogical
Chenoweth Massacre
Chenoweth, Richard
Cherry, Thomas
Chess, Mary
Chewing Gum
Child Welfare
Children – Disabled – Kentucky
Chiles, David (Gen.)
Chilton, Thomas
Cholera
Christian, William
Church, Archibald
Church History – Kentucky
Church History – Kentucky – Baptist
Church History – Kentucky – Baptist – Larue County
Church History – Kentucky – Catholic
Church History – Kentucky – Catholic – Archdiocese of Louisville
Church History – Kentucky – Cumberland Presbyterian
Church History – Kentucky – Disciples of Christ
Church History – Kentucky – Episcopal
Church History – Kentucky – Louisville
Church History – Kentucky – Methodist
Church History – Kentucky – Presbyterian
Church History – Kentucky – Presbyterian – Louisville
Church History – Kentucky – United Church of Christ
Churches – African American
Churches – Historical Societies
Churches – Indiana – Mormon
Churches – Jefferson Co. – Cane Run Methodist
Churches – Jefferson Co. – Christ Church Cathedral
Churches – Jefferson Co. – First Unitarian
Churches – Jefferson Co. – Long Run Baptist Church
Churches – Jefferson Co. – Presbyterian Seminary
Churches – Jefferson Co. – St. Gabriel the Archangel Catholic Church
Churches – Jefferson Co. – St. Mark’s Lutheran
Churches – Jefferson Co. – St. Patrick Catholic Church
Churches – KY – Traveling Church
Churches – Low Dutch Churches in KY
Churches – Mercer Co. – New Providence Church
Churches – Nelson Co. – St. Joseph’s Cathedral
Churches – Oldham County – Duncan Memorial Chapel
Churches – Woodford Co. – Pisgah Presbyterian Church
Churchill Downs
Churchill, James
Churchill Weavers
Cigars
Circuses
Civil Rights
Civil War – Bibliography
Civil War – Camps and Training Centers
Civil War – Confederacy
Civil War – Confederate Archives
Civil War – Confederate Bonds and Money
Civil War – Confederate Congress
Civil War – Confederate Imprints
Civil War – Confederate Leaders
Civil War – Confederate Monuments
Civil War – Confederate Officers
Civil War – Confederate Refugees
Civil War – Confederate Reunions
Civil War – Confederate Seal
Civil War – Confederate States of America – Constitution
Civil War – Confederates – Canada
Civil War – Forts and Sites
Civil War – History (Roswell, Georgia)
Civil War – Kentucky
Civil War – Kentucky – Bowling Green
Civil War – Kentucky – Calloway County
Civil War – Kentucky – Confederate Occupation
Civil War – Kentucky – Cumberland Gap
Civil War – Kentucky – Guerrillas
Civil War – Kentucky – Louisville Centennial
Civil War – Kentucky – Louisville Pensions
Civil War – Kentucky – Richmond
Civil War – Kentucky – Troops
Civil War – Letters
Civil War – Prisons, Hospitals, QM Depot
Civil War – Soldiers
Civil War – Soldiers and Pensions
Civil War – Spies – Confederate
Civil War – Spies – Union
Civil War – Stamps
Civil War – Women
Civil War Commission
Civil War Roundtable – Indiana
Civil War Roundtable – Kentucky
Civilian Conservation Corps
Clark, George Rogers
Clark, George Rogers – Manuscripts
2018 12:08 PM Clark, George Rogers – Mill (Clarksville, Indiana)
Clark, George Rogers – Soldiers (Descendants)
Clark, George Rogers – Statue
Clark, John
Clark, Jonathan
Clark, Marcellus Jerome (Sue Mundy)
Clark, Thomas D.
Clark, William
Clark-Hite Papers
Clarke, James Freeman
Clay, Brutus
Clay, Cassius M.
Clay, Henry
Clay, Henry – Carriage Relics
Clay, Henry – Memorial Association
Clay, Henry – Papers
Clay, Henry – Pictures
Clay, Henry – Portrait
Clay, Nanine (Mrs. Grady Clay)
Clay, Thomas J.
Cleland, Thomas (Rev.)
Clemens, Samuel L.
Cleveland, Henry Whitney
Clock – Gebhard R. L.
Clocks
Clocks and Clockmakers
Clothing
Cluskey, Michael W.
Coal
Coal Mining
Coat of Arms
Cochran, Archibald Prentice
Coffin, Alice Virginia
Coffman, William H. (Mrs.)
Coins – U. S. – Filson Club Collection
Coins and Tokens
Coke, James G.
Cole, Whiteford
Coleman, Chapman Jr.
Coleman, J. Winston Jr.
Colgan, John
Colleges – Alice Lloyd College
Colleges – Augusta College
Colleges – Bellarmine University
Colleges – Berea College
Colleges – Centre College (1921)
Colleges – Centre College (1931-1950)
Colleges – Centre College (1954)
Colleges – Daughters College
Colleges – Eastern Kentucky University
Colleges – Georgetown College
Colleges – Hanover College
Colleges – Indiana University
Colleges – Jefferson Seminary
Colleges – Kentucky Military Institute
Colleges – Kentucky – Miscellaneous
Colleges – Lees College
Colleges – Lincoln Memorial University
Colleges – Louisville Municipal College
Colleges – Morehead State University
Colleges – Spalding University
Colleges – Sue Bennett College
Colleges – Transylvania University
Colleges – University of Kentucky – Brief History
Colleges – University of Kentucky – Library Associates
Colleges – University of Louisville – Fellowships
Colleges – University of Louisville Medical School
Colleges – Yale University – Alumni Association of Kentucky
Collins, Napoleon
Collins, Richard H.
Colonial Publishing Co.
Colonial Records – Governors (to 1776)
Colter, John
Columbus, KY
Columbus-Belmont Battlefield
Commonwealth (Definition)
Comstock, Albert B.
Congressional Districts – Kentucky
Congressional Record Articles – Kentucky
Congressmen – Kentucky
Connolly, John
Conscientious Objectors – 1862
Constitutional Union Party – 1860
Constitutions – Kentucky
Conventions – Political
Conway, Miles Withers, Judge
Cook, Charles Lee
Cook, Marlow
Cooke, Philip St. George
Cooper, John Sherman (Sen.)
Copyrights
Corcoran Gallery of Art
Corn – Kentucky
Corn Island
Corn, Eugene and James F.
Corner in Celebrities, A
Costumes
Cotton Industry – “The First Cotton Factory in the West”
Counties – Kentucky – Records
Court Day
Court Records – Filson Historical Society Collection
Courts – Kentucky
Covered Bridges
Covington, KY
Cowan, Andrew
Cowles, John H.
Crabb, Alfred L. (Dr.)
Craddock, Robert
Craig, William Newton
Cramer, Zadok
Crane, Hubert H.
Crawford, Jane Todd
Crawford, William (Col.)
Creeks – Kentucky
Cresswell, Nicholas – Journal
Crestwood, KY
Crime
Crittenden, John J.
Crittenden, Thomas L. and George B.
Crockett, Davy
Croghan, John (Dr.)
Croghan, William
Cross, Dorothy Embry (Mrs. William T.)
Crume, L. G. (Dr. and Mrs.)
Culbertson, William and Samuel
Cumberland Falls, KY
Cumberland Gap National Historic Park
Cushman, Pauline
Custer, George A. (Gen.)
D – Miscellaneous
Daguerrotypists
Dale, Evelyn (Curator)
Dams – Kentucky – Louisville
Dancers
Daniel Boone National Forest
Danville Political Club
Danville, KY
Davenport, Gwen Keys (Mrs. John)
Davenport, Richard
Davidson, Philip
Davie, Preston (Mrs.)
Davie, Winston Jones and George M.
Daviess, Joseph H.
Daviess, Marie Thompson
Davis, Edward (Gen.)
Davis, Jefferson
Davis, Susan Speed
Dawson Springs, KY
Dawson, Nelson
De Warnsdorff, Charles
De Weldon, Felix
Dean, Amanda
Dean, Israel and Benjamin Evans
Dearing, Charles T. (C. T.)
Declaration of Independence
Declaration of Independence – Signers
Declary, John P.
Delisle, Guillaume
Denhardt, Henry H.
Denny, Alexander Rice (A. R.)
Derby Pie
Desegregation
Desha, J. R. Langherne
Desoto Relics – Kentucky
DeSpain, Daysie
Detchen, Fannie Lillian Wood
Diamond Hoax
Diaries
Dickore, Marie
Diddle, Edgar Allen
Diplomats – Kentucky
Distilleries
Distilleries – Heaven Hill
Distilling – Kentucky
Distilling Industries – Kentucky – Labels
Dixon, Archibald
Doctors – Kentucky
Doe Run Inn
Doe-Anderson Advertising Agency
Dogs
Dolmetsch, Arnold
Domesday Book
Donovan, Herman Lee
Dorman, John Frederick III
Dorr, William Meriwether
Dorris, J. T.
Douglas, Stephen
Drake, Daniel
Drake, Louise C.
Drake, William P.
Drakesboro, KY
Drama – Outdoor – Kentucky
Draper Manuscripts
Drennon Springs, KY
Dressage
Dudley, Bruce
Dudley, Thomas (Bishop)
Duels – Kentucky
Dugan, Madison (Capt.)
Duke, Basil
Duncan Tavern
Duncan, Blanton
Duncan, Fannie Casseday and John
Duncan, Matthew
Dunlap, George Washington
2018 12:08 PM Dunmore, John Murray – Papers
Dunn, C. Frank
Dupont Family – Louisville
Durrett Collection
Durrett, Lydian – Estate
Durrett, Reuben Thomas (R. T.) (Col.)
DuVal, John Crittenden
Dyes – Recipes
E – Miscellaneous
Earth Day
Earthquakes
Eastin, Churchill and Thomas
Economics – “Prices Current”
Edison, Thomas A.
Edwards, Davis W. (Judge)
Edwards, Hayden
Elizabeth, KY
Elizabethtown, KY
Elkin, Robert W.
English, Granville
Engravers and Engraving
Environment
Epidemics
Estill, James (Capt.)
Ethnic Groups – Louisville
Ethridge, Mark Jr.
Eudy, Mary Cummings Paine
Exploration – Early
Ewing, John H., Jr.
F – Miscellaneous
Fackler, Calvin Morgan
Fairs – Kentucky
Fairs – Kentucky State Fair
Fallout Shelters
Falls of the Ohio
Farmers – Kentucky
Farnsley, Charles (Hon.)
Farnsworth, Benjamin
Farris, Hazel
Faulkner, Sandy
Faust, Burton
Fawcett, John
Federal Archives Survey – 1936
Ferguson Estate
Ferguson, Richard W. (Dr.)
Fern Creek High School – Football [see Schools – KY – Jefferson Co. – Football]
Fern Creek, KY
Ferries – Kentucky
Ferris, George (Ferris Wheel)
Feuds – Kentucky
Ficklin, Joseph
Filibustering
Fillmore, Millard
Filson Club – Historic Times (Juniors group)
Filson Historical Society – 118 West Breckinridge St. Building
Filson Historical Society – Annual Reports
Filson Historical Society – Bicentennial Newspaper Series No. 1
Filson Historical Society – Bicentennial Newspaper Series No. 2
Filson Historical Society – Bicentennial Newspaper Series No. 3
Filson Historical Society – By-Laws
Filson Historical Society – Clippings
Filson Historical Society – Filson Friday lecture powerpoints
Filson Historical Society – History
Filson Historical Society – In House Publications, 1970-1980
Filson Historical Society – In House Publications, 1980-1990
Filson Historical Society – Move to 1310 S. 3rd St., 1986
Filson Historical Society – Mummy
Filson Historical Society – Pictures
Filson Historical Society – Portrait Collection
Filson Historical Society – Press Releases
Filson Historical Society – Publications
Filson Historical Society – Staff – Miscellaneous
Filson Historical Society – Trips
Filson, John
Fink, Albert
Fink, Mike
Finley, Isaac
Finley, John
Fire Engines
Fire Marks
Firearms
First Kentucky Regiment – Co. “A” – 1954-56
First Kentucky Regiment – Co. “A” – 1957-63
Fish – Natural History
Fishing Reels and Makers
Fitch, John
Fitzbutler, Henry (Dr.)
Fitzhugh, Dennis – Papers
Fitzhugh, Mary Darby
Flag – Gen. George Rogers Clark
Flag – U. S. – Calvert’s 15-Star
Flagg, Edmund
Flags
Flags – Civil War
Flags – Confederate States
Flags – Jefferson County
Flags – Kentucky (and other symbols)
Flags – Notes and Legends
Flatboats
Fleming Papers – Personal Index
Flood – 1937 – Breathitt County
Flood – 1937 – Louisville
Flood – 1937 – Watterson Hotel
Floyd, Charles
Floyd, John
Floyd, John – Memorial Committee
Floyd, William Barrow
Floydsburg, KY
Folklife – Kentucky
Folklore – Kentucky
Folklore Societies
Folklore Society – Kentucky
Fontaine Ferry Park
Ford, Alice
Ford, James C.
Ford, John Baptiste (Capt.)
Forestry
Forgery
Forrester, William (Dr.)
Fort Duffield
Fort Knox
Fort Knox – Patton Museum
Fort Mandan
Forts and Stations
Forts and Stations – Bowman’s Station
Forts and Stations – Bryan’s Station
Forts and Stations – Floyd’s Station
Forts and Stations – Fort Harrod
Forts and Stations – Fort Jefferson
Forts and Stations – Fort Mitchell
Forts and Stations – Fort Nelson
Forts and Stations – Fort-on-Shore (Louisville)
Forts and Stations – Hughes Station
Forts and Stations – Irish Station
Forts and Stations – Linn Station
Forts and Stations – Low Dutch Station
Forts and Stations – Sandusky Station
Forts and Stations – Spring Station
Forts and Stations – Vienna (Calhoun, KY)
Foster Memorial Building (Pittsburgh)
Foster, Stephen Collins
Founders Square (Louisville)
Fountains – Louisville
Fowke, Gerard
Fowler, John (Capt.)
Fox, Francis Barton
Fox, John Jr.
Foxhunting
Francisco, Peter
Frankfort, KY
Franklin – State (Tennessee)
Franklin, Benjamin
Franklin, Mary (Mrs. J.O.)
Franklin, KY
Franston, Frank Castle III
Frantz, W. Harold
Frederick, Warren Kellar
Freedom Train – July, 1948
Freemasons
Fremont, John Charles – Papers
French Lick, IN
French Merci Train (1949)
French, William
Frick Art Reference Library
Frontier Life
Fumigation
Funeral Homes – Louisville, Ky.
Funeral Homes – L. D. Pearson
Funeral Homes – Maas Brothers
Funeral Urn – Roman
Fur Trade
Furman, J. M. – Library
Furniture – American
Fuson, H. H.
Futrell, Nathan
G – Miscellaneous
Gale, Anthony
Galt Family Papers
Gantt, Edward
Garber, Daniel A.
Gardens – KY – Early
Gardiner, Florence Edwards (Mrs. A.S.)
Gas Lines
Gauld, Charles Anderson
Genealogists – Professional
Genealogy – Foreign
Genealogy – Institute of American Genealogy
Genealogy – Irish
Genealogy – KY – Families and Sources
Genealogy – Miscellaneous
Genealogy – Satire and Humor
Genealogy and Computers
Genogram
Geology – KY
Germans – Kentucky
Germans – Louisville
Gheens, C. Edwin
Ghosts – Louisville
Gibson, Charles H.
Giles, Janice Holt
Gillooly, John F. (Capt.)
Gingko Tree
Girty, Simon
Gist, Christopher
Gist, Nathaniel
Glass Manufacture (early)
Glover, Madame Anna Casey
Goebel, William
Goforth, William
Gold Rush – Kentuckians
Golf – Kentucky
Goodloe, William C.
Gordon, Maurice Kirby
Governor’s Conference – Frankfort, 1910
Governor’s Mansion – Kentucky
Governors of Kentucky
Graddy, Jesse
Graham, Christopher Columbus
Graham, Christopher Columbus – Portrait
Graham, Isaac
Graham, Mentor
Grainger, Charles F.
Grant, Frederick Dent
Grant, Ulysses S.
Gratz Family
Graves – Soldiers (all wars)
Gray, George
Gray, John Thompson
Gray, Laman (Dr.)
Gray, Mary Preston
Grayson, Peter
Great Steam Duck
Greater Louisville Economic Development
Greater Louisville Exposition
Green Harold
Green, Isaac R.
Green, Jennie – Estate
Green, Marion – Estate
Green, Norvin
Green, Ruth C.
Green, Will S.
Green, Willis
Greenback Party
Greenup, Christopher (Gov.)
Grenfell, George (Col.) – Correspondence
Griffith, David Wark
Grigsby, Susanna P. S.
Gross, Samuel D. (Dr.)
Groves, Fergus Coleman
Grunder, Madame Christina Johnson
Grundy, Felix
Grundy, Hugh Lee
Guerrant, Edward O.
Gunn, John C.
Guns
Gunsmiths – KY
Guthrie, Blaine
Guthrie, Jack
Guthrie, James
Gwathmey, Isaac
Gwathmey, John
H – Miscellaneous
Haggard, David Rice
Haggin, James Ben Ali
Hagy, Richard L.
Haldeman, William B.
Hall, Edwin Gilbert
Hall, Eliza Calvert
Hall, James
Halleck, Reuben Post
Halley, John – Journal
Halsey, Edmund T.
Ham – KY
Hamilton, Alexander
Hamilton, Holman
Hammond, John Henry
Hancock, George Jr. & Sr.
Handicrafts – KY
Hardin, Bayless
Hardwick, Fred W.
Harlan, John Marshall
Harlan, Silas (Maj.)
Harlow, Silas & James
Harmony Landing
Harney, Ben & John H.
Harp Brothers
Harper, Charles
Harris, Credo (Mrs.)
Harris, Nathaniel
Harris, Thomas A. (Gen.)
Harrison, Benjamin
Harrison, Lowell
Harrison, William Henry
Harrod, James
Harrodsburg – Pioneer Memorial Assn.
Harrodsburg, KY
Harvey, Will
Hast, Lisette & Louis
Hatcher, John H.
Hawes, C. W.
Hayes, Rutherford B.
Hays, Will S.
Heady, James Morrison
Health
Hearses
Heavey, Eliza Bennett
Hebel, Louis J.
Heck, Frank Hopkins
Heinrich, Anthony Philip
Helm, Ben Hardin
Helm, John L.
Hemp Cultivation
Henderson, Keokee
Henderson, KY
Henderson, Thomas
Henderson, William B.
Henry, A. Read
Henry, Anson G. (Dr.)
Henry, John R. & Joseph
Henry, Josephine K.
Henry, Patrick
Henry, Ruby
Hensley Settlement
Herchenroeder, John
Hereditary Societies
Herr-Snook Wedding Tragedy – see Family Files, HERR-SNOOK / SNOOK-HERR (“Poison Wedding” research by Nettie Oliver)
Hesse, H.
Hessian Soldiers, 1776
Hewitt, James
Hickman, William
Highland Writers Group
Hill, Ambrose P. (Gen.)
Hill, J. B.
Hill, Patty & Mildred
Hill, Richard H.
Hill, Mary Jo Gheens (Mrs. Richard H.)
Hines, Thomas Henry
Historians – KY
Historic American Buildings Survey
Historic Homes – KY – Boyle Co.
Historic Homes – KY – Boyle Co. – McDowell House
Historic Homes – KY – Breckinridge Co.
Historic Homes – KY – Clark Co.
Historic Homes – KY – Fayette Co.
Historic Homes – KY – Floyd Co.
Historic Homes – KY – Franklin Co.
Historic Homes – KY – Hardin Co.
Historic Homes – KY – Hopkins Co.
Historic Homes – KY – Jefferson Co.
Historic Homes – KY – Jefferson Co. – Allison- Barrickman- Ewing House
Historic Homes – KY – Jefferson Co. – Bashford Manor
Historic Homes – KY – Jefferson Co. – Beech Grove |  Andrew Graham House | Portland Museum
Historic Homes – KY – Jefferson Co. – Brennan House
Historic Homes – KY – Jefferson Co. – Brennan House – Book Collection
Historic Homes – KY – Jefferson Co. – Briney Hall
Historic Homes – KY – Jefferson Co. – Carmichael House
Historic Homes – KY – Jefferson Co. – Conrad-Caldwell House
Historic Homes – KY – Jefferson Co. – David Farnsley House
Historic Homes – KY – Jefferson Co. – Farmington
Historic Homes – KY – Jefferson Co. – Farmington – African Americans
Historic Homes – KY – Jefferson Co. – Farnsley-Moorman House
Historic Homes – KY – Jefferson Co. – Ferguson Mansion
Historic Homes – KY – Jefferson Co. – Floore House
Historic Homes – KY – Jefferson Co. – Garden Court
Historic Homes – KY – Jefferson Co. – Guthrie House (Lad & Lassie)
Historic Homes – KY – Jefferson Co. – Gwathmey House
Historic Homes – KY – Jefferson Co. – Hayfield
Historic Homes – KY – Jefferson Co. – Heigold House
Historic Homes – KY – Jefferson Co. – Hite House
Historic Homes – KY – Jefferson Co. – Kalorama
Historic Homes – KY – Jefferson Co. – Locust Grove
Historic Homes – KY – Jefferson Co. – Lyndon Cottage
Historic Homes – KY – Jefferson Co. – Miscellaneous
Historic Homes – KY – Jefferson Co. – Mulberry Hill
Historic Homes – KY – Jefferson Co. – River Rd. Historic District
Historic Homes – KY – Jefferson Co. – Soldier’s Retreat
Historic Homes – KY – Jefferson Co. – Spring Grove
Historic Homes – KY – Jefferson Co. – Spring Station
Historic Homes – KY – Jefferson Co. – Springfield
Historic Homes – KY – Jefferson Co. – Trough Spring Farm
Historic Homes – KY – Jefferson Co. – Whitehall
Historic Homes – KY – Jessamine Co. – Chaumiere
Historic Homes – KY – Jessamine Co. – White House (Camp Nelson)
Historic Homes – KY – Knox Co. – Thomas Walker House
Historic Homes – KY – Lincoln Co. – William Whitley House
Historic Homes – KY – Logan Co.
Historic Homes – KY – Madison Co. – Whitehall
Historic Homes – KY – Mason Co. – Spalding House
Historic Homes – KY – Mason Co. – Basil Duke House
Historic Homes – KY – Meade Co.
Historic Homes – KY – Mercer Co.
Historic Homes – KY – Miscellaneous
Historic Homes – KY – Nelson Co.
Historic Homes – KY – Oldest Houses in KY
Historic Homes – KY – Oldham Co.
Historic Homes – KY – Shelby Co.
Historic Homes – KY – Warren Co.
Historic Homes – KY – Washington Co.
Historic Homes – KY – Woodford Co.
Historic Homes Foundation
Historic Markers
Historic Papers – Location (1945)
Historic Papers – Miscellaneous
Historic Preservation
Historic Records Assn.
Historic Sites – Kentucky
Historic Sites – Kentucky – Restoration
Historical Societies – Constitution and By-Laws
Historical Societies – Illinois
Historical Societies – Indiana
Historical Societies – Kentucky – Baptist Historical Society
Historical Societies – Kentucky – Carroll Co.
Historical Societies – Kentucky – Christopher Gist
Historical Societies – Kentucky – Danville & Boyle Co.
Historical Societies – Kentucky – Hardin Co.
Historical Societies – Kentucky – Henderson Co.
Historical Societies – Kentucky – Jefferson Co. – Jeffersontown
Historical Societies – Kentucky – Kenton Co.
Historical Societies – Kentucky – Kentucky Historical Society
Historical Societies – Kentucky – Kentucky Historical Society – Archives
Historical Societies – Kentucky – Lincoln Co.
Historical Societies – Kentucky – Local & Regional
Historical Societies – Kentucky – Madison Co.
Historical Societies – Kentucky – Northern Kentucky
Historical Societies – Kentucky – Ohio Co.
Historical Societies – Kentucky – Oldham Co.
Historical Societies – Kentucky – Taylor Co.
Historical Societies – Kentucky – Warren Co.
Historical Societies – Maryland
Historical Societies – Missouri
Historical Societies – New York
Historical Societies – North Carolina
Historical Societies – Ohio
Historical Societies – Ohio – Anthony Wayne Parkway
Historical Societies – Ohio – Cincinnati
Historical Societies – Oklahoma
Historical Societies – Pennsylvania
Historical Societies – Pennsylvania – Presbyterian
Historical Societies – Tennessee
Historical Societies – Virginia – Essex Co.
Historical Societies – Virginia – Hanover
Historical Societies – Wisconsin
Historical Zoning Task Force
History Day Contest
Hite, Isaac
Hobbs, E. D.
Hoe, Robert
Holifield, Marvin Bertie
Holley, Horace
Holloway, James M.
Holt, Joseph
Honig, George H.
Hooker, Joseph (Gen.)
Hoover, Gertrude
Hoover, Herbert (Pres.)
Hopkins, Arthur E.
Hopkins’ Expedition
Horner, Fanny (Mrs. Charles)
Hornung, Paul
Horse Racing – KY – Louisville
Horses – KY Thoroughbreds – American Eclipse
Horses – KY Thoroughbreds – Man O War
Horses and Horse Breeding
Horticulture
Hoskins, Harry P.
Hotels
Hotels – Galt House
Hotels – Hardin Springs Hotel
Hotels – Louisville Hotel
Hotels – Seelbach Hotel
House of Representatives
Houston, Russell (Judge)
Howe, Jean (Miss)
Howells, William Dean
Huddleston, Walter D.
Hughes, W. J. & Sons Co.
Hughes, Wallace Taylor
Huguenots
Hull, Henry
Humana Heart Institute International
Humana Heart Institute International
Humana Heart Institute International
Hume, Elmer C. (Dr.)
Hunt, John Wesley – Papers, 1792-1849
Huson, Hobart
I – Miscellaneous
Ice Companies
Illinois – Montgomery Co. – Settlers
Imlay, Gilbert
Immigration – KY
Immigration Records – Louisville
Imprints
Inaugural Medals
Indentured Servants
Indiana – Clarksville and Clark’s Military Grant
Indiana – Counties
Indiana – Genealogy and Sources
Indiana – Madison
Indiana – Maps
Indiana – Marriages
Indiana – Newspapers – History
Indiana – Schools and Churches
Indiana – Springs
Indiana – Vigo County
Indices – Miscellaneous Carbon Copies
Ingles, Mary
Ingram, David
Ingram, Frances M.
Innes, Harry (Judge) and James
Institute of Early American History
Inventories – Early
Inventors – KY
Iron Furnaces
Irwin, William Howard
Isenberg, James C. (Col.)
Iwo Jima
J – Miscellaneous
Jackson Purchase
Jackson, Andrew
Jackson, Donald
Jackson, Thomas J. (Stonewall Jackson)
Jackson, William Lowther
Jacob, Charles D.
Jacob, James Baird
Jacob, John J.
Jacobson, Era C.
James, Frank and Jesse
Jarvis, John Wesley
Jefferson Co. – KY – Archives
Jefferson Co. – KY – County Judges
Jefferson Co. – KY – Courthouse (click to access PDF)
Jefferson Co. – KY – Estate Survey (1925)
Jefferson Co. – KY – Government
Jefferson Co. – KY – History
Jefferson Co. – KY – History (Louise Warren)
Jefferson Co. – KY – Jail and Workhouse
Jefferson Co. – KY – Kenwood Hills
Jefferson Co. – KY – Land and Survey Grants
Jefferson Co. – KY – Marriages
Jefferson Co. – KY – Pennsylvania Run
Jefferson Co. – KY – Social Services
Jefferson Co. Forest Commission
Jefferson Co. Memorial Forest
Jefferson Co. Office of Community Outreach
Jefferson, Floyd
Jefferson Institute of Arts and Sciences
Jefferson, Isabel
Jefferson, Thomas
Jefferson, Thomas – Letters and Writings
Jefferson, Thomas – White House Portrait
Jeffersontown, KY
Jeffersonville Quartermaster Depot
Jeffersonville, IN
Jeffrey Papers (Rosa)
Jeffrey Papers (William)
Jennings, Kathleen
Jesup, Thomas S. (Maj. Gen.)
Jillson, Willard R.
Jockeys
Johnson, Andrew – Papers
Johnson, Cave
Johnson, Richard M.
Johnston, Albert Sidney
Johnston, Annie Fellows
Johnston, J. Stoddard
Johnston, James D.
Johnston, John
Johnston, William Preston
Jones, Katherine M.
Jordan, Philip D.
Jouett, Jack
Joyes, Preston P.
Judaism – Art and Historical Material
Judaism – KY
Judges – KY
Jug Bands
K – Miscellaneous
Kamp Kaintuck
Kansas – Border Wars
Kavanaugh, Hubbard Hinde (H.H.) (Rev.)
Kaye, Frederick Augustus
Kazanjian, Nectar
Keats, George
Kelly, William
Kendall, Amos
Kenton, Simon
Kentuckians – Famous
Kentuckians in U. S. Service
Kentucky
Kentucky – Agriculture and Domestic Animals
Kentucky – Archives and Records Commission
Kentucky – Bicentennial
Kentucky – Biography
Kentucky – Boundaries
Kentucky – Cluster Diamond Ring
Kentucky – Commission on Conservation
Kentucky – Constitution
Kentucky – Counties
Kentucky Counties – Adair
Kentucky Counties – Allen
Kentucky Counties – Anderson
Kentucky Counties – Ballard
Kentucky Counties – Barren
Kentucky Counties – Bath
Kentucky Counties – Bell
Kentucky Counties – Boone
Kentucky Counties – Bourbon
Kentucky Counties – Boyd
Kentucky Counties – Boyle
Kentucky Counties – Bracken
Kentucky Counties – Breathitt
Kentucky Counties – Breckinridge
Kentucky Counties – Bullitt
Kentucky Counties – Bullitt
Kentucky Counties – Butler
Kentucky Counties – Caldwell
Kentucky Counties – Calloway
Kentucky Counties – Campbell
Kentucky Counties – Carroll
Kentucky Counties – Carter
Kentucky Counties – Christian
Kentucky Counties – Clark
Kentucky Counties – Clay
Kentucky Counties – Clinton
Kentucky Counties – Cumberland
Kentucky Counties – Daviess
Kentucky Counties – Edmonson
Kentucky Counties – Estill
Kentucky Counties – Fayette
Kentucky Counties – Fleming
Kentucky Counties – Gallatin
Kentucky Counties – Grant
Kentucky Counties – Graves
Kentucky Counties – Grayson
Kentucky Counties – Green
Kentucky Counties – Greenup
Kentucky Counties – Hancock
Kentucky Counties – Hardin
Kentucky Counties – Harlan
Kentucky Counties – Hart
Kentucky Counties – Hart
Kentucky Counties – Henderson
Kentucky Counties – Henry
Kentucky Counties – Hickman
Kentucky Counties – Hopkins
Kentucky Counties – Jessamine
Kentucky Counties – Johnson
Kentucky Counties – Kenton
Kentucky Counties – Knott
Kentucky Counties – Knox
Kentucky Counties – Larue
Kentucky Counties – Laurel
Kentucky Counties – Lee
Kentucky Counties – Leslie
Kentucky Counties – Letcher
Kentucky Counties – Lewis
Kentucky Counties – Lincoln
Kentucky Counties – Logan
Kentucky Counties – Lyon
Kentucky Counties – Madison
Kentucky Counties – Marion
Kentucky Counties – Marshall
Kentucky Counties – Mason
Kentucky Counties – McCracken
Kentucky Counties – McCreary
Kentucky Counties – McLean
Kentucky Counties – Meade
Kentucky Counties – Mercer
Kentucky Counties – Monroe
Kentucky Counties – Montgomery
Kentucky Counties – Muhlenberg
Kentucky Counties – Nelson
Kentucky Counties – Ohio
Kentucky Counties – Oldham
Kentucky Counties – Owen
Kentucky Counties – Perry
Kentucky Counties – Pike
Kentucky Counties – Powell
Kentucky Counties – Rowan
Kentucky Counties – Russell
Kentucky Counties – Scott
Kentucky Counties – Shelby
Kentucky Counties – Simpson
Kentucky Counties – Spencer
Kentucky Counties – Taylor
Kentucky Counties – Warren
Kentucky Counties – Washington
Kentucky Counties – Wayne
Kentucky Counties – Webster
Kentucky Counties – Whitley
Kentucky Counties – Wolfe
Kentucky Counties – Woodford
Kentucky – Counties – Origins
Kentucky – Counties – Tax Lists
Kentucky – County Records
Kentucky – Dept. of Economic Development
Kentucky – Dept. of Fish and Wildlife
Kentucky – Dept. of Public Relations
Kentucky – Dept. of State
Kentucky – Description and Travel
Kentucky – Division of State Parks
Kentucky – Education
Kentucky – Elections
Kentucky – Enabling Act
Kentucky – Facts
Kentucky – Firsts
Kentucky – General Assemblies
Kentucky – Government
Kentucky – Governors’ Proclamations
Kentucky – Mid Century Homecoming, 1950
Kentucky – Name Derivation
Kentucky – Names
Kentucky – Poems
Kentucky – Post Office
Kentucky – Printing and Publishing
Kentucky – Prisons and Prisoners
Kentucky – Quotations
Kentucky – Regions – Pennyroyal
Kentucky – Silver
Kentucky – Social Life and Customs
Kentucky – State Anniversaries
Kentucky – State Capital
Kentucky – State Papers and State Publishers
Kentucky – Tax Reform
Kentucky – Vital Statistics
Kentucky Bicentennial Commission
Kentucky Bookmobile Project
Kentucky Botanical Gardens
Kentucky Boys Estate
Kentucky Collectors Newsletter
Kentucky Day
Kentucky Derby
Kentucky Derby – Parties
Kentucky Derby – Programs
Kentucky Derby Festival
Kentucky District
Kentucky Encyclopedia
Kentucky Gazette
Kentucky Geography
Kentucky Geological Survey
Kentucky Heritage Commission
Kentucky Heritage Council
Kentucky Homecoming, 1906
Kentucky Insurance Company
Kentucky Legislative Research Commission
Kentucky Library Network
Kentucky Militia Commission
Kentucky National Guard
Kentucky Opera
Kentucky Oral History Commission
Kentucky Resolutions (1788-1799)
Kentucky Rifle
Kentucky School for the Blind
Kentucky School for the Deaf
Kentucky Scottish Weekend
Kentucky Show
Kentucky Society of Natural History
Kentucky State Nature Preserve Commission
Kentucky Wagon Manufacturing Co.
Kentucky Wildlife and Natural History Conference
Kilpatrick, Claude P.
Kimmel, Husband E.
Kincaid, Robert L. and Garvice
King’s Mountain – Battle
Kinkead, Ludie J.
Kinkead, Mary
Kirby, Samuel and Alex
Kirk, Charles D.
Knight, John (Dr.)
Knives – Bowie and Boone
Knott, J. Proctor
Knott, Richard W.
Knott, Stuart
Know Nothing Party
Knox, Henry
Kopmeyer, M. R.
Kosair Shrine Temple
Kossuth, Louis
Krimm, Martin C.
Ku Klux Klan
L – Miscellaneous
L & N Employee Magazine
L & N Railroad
L & N Railroad – Advertisement
Labor Organizations
LaBree, Ben
Lacassagne, Michael
Lafayette, Marquis de – Portrait
Lafayette, Marquis de (General)
LaGrange, KY
Lair, John
Lakes – Kentucky
Land Grants, Patents, and Bounties
Land Records – Kentucky
Lane, George W. , Judge
Lapham, Increase
Larne, KY
LaSalle, Nicholas de
Latham, John C.
Launitz, Robert E.
Leach, Elijah
Leach, Frank W. – Manuscripts
Leavy, William
Lee, Collins
Lee, Robert E.
Lees of Virginia in Kentucky
Leland, Louise
Lewis and Clark Expedition
Lewis and Clark Papers
Lewis, Aaron (Col.)
Lewis, Lilburn and Isham
Lewis, Meriwether (click to access PDF)
Lewis, Robert Warner
Lewis, William (Gen.)
Lexington (Horse)
Liberty Bell – Louisville
Liberty Hall, Inc.
Libraries
Libraries – Bookmobiles
Libraries – IL – Newberry Library
Libraries – IN
Libraries – KY
Libraries – KY – Lexington Public Library – Newspapers
Libraries – KY – Louisville Free Public Library
Libraries – KY – Maysville Public Library
Libraries – KY – Public Library
Libraries – KY – University of Kentucky – Margaret I. King Library
Libraries – KY – Western Kentucky University
Libraries – MO – Winston Churchill
Libraries – Moving
Libraries – Special
Libraries – Special Collections
Library of Congress
Lincoln Bicentennial Committee
Lincoln Institute
Lincoln National Park
Lincoln Pilgrimage – 1937
Lincoln – Route to Indiana
Lincoln Trail
Lincoln, Abraham
Lincoln, Abraham – Ancestry
Lincoln, Abraham – Bibliography
Lincoln, Abraham – Cabin and Farm (Illinois)
Lincoln, Abraham – Correspondence
Lincoln, Abraham – Joe Ball’s Anecdote
Lincoln, Mary Todd
Lincoln, Thomas
Lind, Jenny
Linn, William
Lithographic Stone
Litsey, Edwin Carlisle
Littell, James
Lochry Expedition
Log Cabins and Houses
Logan, William
Long Hunters
Lord’s Prayer
Loretto Mother House
Lossing, Benson John
Lost Cause Press
Lotteries
Loughborough, Preston
Louis-Philippe (King)
Louisville – Actors and Actresses
Louisville – Airports and Airplanes
Louisville – Airports – Citizen’s Advisory Committee
Louisville – Airports – Clippings
Louisville – Alleys
Louisville – Apartment Buildings
Louisville – Architecture
Louisville – Art
Louisville – Art galleries
Louisville – Banks
Louisville – Banks – Bank of Louisville
Louisville – Banks – Portland Federal Savings
Louisville – Banks – Stock Yards Bank
Louisville – Bath Houses
Louisville – Beargrass Creek
Louisville – Buildings
Louisville – Business Firms
Louisville – Business Firms – Brinly-Hardy Mfg. Co.
Louisville – Business Firms – Kaye Bell Foundry
Louisville – Cement
Louisville – Chamber of Commerce
Louisville – Charter
Louisville – City Planning
Louisville – Civil War
Louisville – Commissioners of Sewerage
Louisville – Convention Center
Louisville – Courthouse
Louisville – Dairies
Louisville – Dept. of Public Safety
Louisville – Department Stores
Louisville – Descriptions & Reminiscences
Louisville – Drugstore (First)
Louisville – Ecology
Louisville – Economic Development
Louisville – Education – Evening Schools
Louisville – Encyclopedia of Louisville
Louisville – Famous People
Louisville – Fire Dept. and Fires
Louisville – Flags
Louisville – French Connections
Louisville – Government
Louisville – Health and Health Services
Louisville – History – 1780 Act
Louisville – History
Louisville – History – Buildings
Louisville – History – Settlement
Louisville – Hope Rescue Mission
Louisville – Hospitals
Louisville – Hospitals – Central State – Anchorage
Louisville – Hospitals – Hazelwood
Louisville – Hospitals – Jewish
Louisvill — Hospitals – Marine Hospital
Louisville – Hospitals – Military
Louisville – Hospitals – Norton Children’s Hospital
Louisville – House of Refuge
Louisville – Humane Society
Louisville – Imprints – Louisville Industry
Louisville – Industries
Louisville – Jail
Louisville – Jewish Community
Louisville – Junior Art Gallery
Louisville – Kindergartens
Louisville – Landmarks Commission
Louisville – Landmarks Commission – National Historic Sites
Louisville – Law Schools
Louisville – Lawyers and Law Firms
Louisville – Legal Aid Society
Louisville – LGBTQ+ Life (all born-digital)
Louisville – Firsts
Louisville – Louisville Library Club
Louisville – Louisville Literary Club
Louisville – Market
Louisville – Mayors – Bucklin, John
Louisville – Mayors – Miscellaneous
Louisville – Mayors – Office
Louisville – Mayors – Reed, Paul B.
Louisville – Mayors – Schmied, Kenneth A.
Louisville – Militia
Louisville – Murals
Louisville – Music
Louisville – Music Publishers
Louisville – Naval Ordnance Station
Louisville – Neighborhoods
Louisville – Neighborhoods – Beechmont
Louisville – Neighborhoods – Butchertown
Louisville – Neighborhoods – Cherokee Triangle
Louisville – Neighborhoods – Clifton and Crescent Hill
Louisville – Neighborhoods – Germantown
Louisville – Neighborhoods – Glenview
Louisville – Neighborhoods – Graymoor-Devondale
Louisville – Neighborhoods – Indianola
Louisville – Neighborhoods – Limerick
Louisville – Neighborhoods – Oak Hills
Louisville – Neighborhoods – Old Louisville
Louisville – Neighborhoods – Old Louisville – Newsletters
Louisville – Neighborhoods – Portland
Louisville – Neighborhoods – Smoketown
Louisville – Neighborhoods – South Park
Louisville – Organizations
Louisville – Origin of Name
Louisville – Parks – Ballard
Louisville – Parks – Baxter
Louisville – Parks – Board of Parks Commissioners
Louisville – Parks – Central
Louisville – Parks – Cherokee
Louisville – Parks – Churchill
Louisville – Parks – George Rogers Clark
Louisville – Parks – Miscellaneous
Louisville – Parks – Planning
Louisville – Parks – Thruston
Louisville – Periodicals
Louisville – Photographers
Louisville – Police Court
Louisville – Port
Louisville – Post Office
Louisville – Printing
Louisville – Race Tracks
Louisville – Real Estate
Louisville – Restaurants
Louisville – Riverfront Development
Louisville – Salvation Army
Louisville – Seal of Louisville
Louisville – Segregation – Campaigns
Louisville – Segregation – Schools
Louisville – Segregation – Urban Planning
Louisville – Senior Citizens’ Week – 1959
Louisville – Sesquicentennial
Louisville – Sister Cities
Louisville – Springs
Louisville – Statues
Louisville – Statues – Thomas Jefferson
Louisville – Steamboats – Belle of Louisville
Louisville – Streets
Louisville – Streets – Main St.
Louisville – Streets – St. James Court
Louisville – Theaters
Louisville – Tours
Louisville – Town Crier
Louisville – Transportation
Louisville – U. S. Navy and Naval Ordnance Station
Louisville – Urban Renewal
Louisville – Urban Renewal – Southwick
Louisville – Vital Statistics
Louisville – Weather
Louisville & Jefferson Co. Economic Progress Commission
Louisville & Portland Canal
Louisville Area Interchurch Organization for Service
Louisville Auditorium Association
Louisville Ballet
Louisville Board of Insurance Agents
Louisville Board of Trade
Louisville Bridge Co.
Louisville Cement Co.
Louisville Central Area
Louisville Chorus
Louisville Civil War Round Table
Louisville Convention and Visitors Bureau
Louisville Council of Churches
Louisville Exposition – 1875
Louisville Fund for the Arts
Louisville Gas & Electric Co.
Louisville Genealogical Society
Louisville Historical League
Louisville Jazz Society
Louisville Legion
Louisville Legion – Flags
Louisville Library Association – 1874
Louisville Orchestra
Louisville Transit Co.
Louisville Tuberculosis Association
Louisville Visual Art Association
Louisville Water Company
Louisville Waterfront Development
Louisville Zoological Garden
Lulbegrud
Lyceums – Kentucky
Lynchings – Kentucky
Lyon, Crittenden
Lyon, Matthew
Lystra, KY
Lytle, William
M – Miscellaneous
McAfee, Robert B.
McAlpine, William H.
McArthur, Duncan
McBride, Charles
McCall (alias Bill Sutherland)
McCann, William R.
McChord, James
McClellan, G. M.
McCleve, William Alexander
McCloskey, J. J.
McClure, Paul
McConnell, Mitch
McCorison, Marcus
McCoy, Isaac (Rev.)
McCulloch, Sue R.
McDermott, Edward J.
McDonald Family (architects)
McDonald, William N. (Capt.)
McDowell, Ephraim
McDowell, Robert E.
McElroy, Alice – Estate
McGee, Patrick
McGill, Josephine
McGready, James
McGuffy, William Holmes
McIlvain, Thomas
McKee, William R.
McKinley, Jerome B.
McKinley, John
McKinley, John (Judge)
McKinney, John [James]
McMeekin, Isabel (Mrs. Samuel)
McMurtrie, Douglas
McMurtry, Gerald
McNeal, Sarah (later Sarah Few)
McNemar, Richard
McNitt Massacre
McVey, Frances Jewell
MacCalla, William L.
Mackin Council – Portland
Maclure, William
Madison, James
Magazines/Journals – DeBow’s Review
Magill, John
Magoffin, Beriah
Major, S. I. M. (Col.)
Malcolm, Howard
Mammals
Mann, Ambrose Dudley
Manuscript Evaluation
Maps
Maps – America – Mitchell
Maps – Filson
Maps – Filson – American Antiquarian Society
Maps – Filson – Bourne
Maps – Filson – Davie, Preston
Maps – Filson – French Edition
Maps – Filson – German Edition
Maps – Filson – Goodspeed
Maps – Filson – Graff – Newberry
Maps – Filson – Harvard
Maps – Filson – Hooe Copy
Maps – Filson – Huntington
Maps – Filson – Jillson, W. Rouse
Maps – Filson – John Carter Brown Library
Maps – Filson – Jones
Maps – Filson – King Library
Maps – Filson – Library of Congress
Maps – Filson – London – British Museum
Maps – Filson – Madrid
Maps – Filson – Manuscript – Chicago & Ottawa
Maps – Filson – Miscellaneous Correspondence
Maps – Filson – Nebenzahl
Maps – Filson – New York Historical Society
Maps – Filson – Pendleton
Maps – Filson – Pennsylvania Historical Society
Maps – Filson – R.C.B.T. – Correspondence
Maps – Filson – R.C.B.T. – Notes
Maps – Filson – R.C.B.T. – Weaks, Mabel C.
Maps – Filson – Reprint – Russian Linen
Maps – Filson – Reproduction
Maps – Filson – Rosenbach
Maps – Filson – Schmidt, Martin F.
Maps – Filson – Wolford, Leo
Maps – Filson – Yale University
Maps – KY
Maps – KY – Big Sandy – Pentecost, 1790-91
Maps – KY – Fayette Co. – Lexington
Maps – KY – Fire Insurance
Maps – KY – Geological Survey
Maps – KY – Jefferson Co. and Louisville
Maps – KY – Land Owners
Maps – KY – Louisville – Brooks’ Map
Maps – KY – Louisville – Terraza
Maps – Miscellaneous
Maps – U.S. Cities and States (other than KY)
Markers and Monuments
Markers and Monuments – KY – Highways
Markers and Monuments – Not in KY
Markland, Absalom H. (Col.)
Marriage Records and Bonds
Marriage Registers – Jefferson Co., KY
Marschall, Nicola
Marshall, Humphrey
Marshall, John
Marshall, Robert (Rev.)
Marshall, Thomas
Martin, Robert M. (Col.)
Maryhurst Mission
Maryland Colonization League
Maryland Genealogy Society Newsletter
Maryland Historical Society
Mason and Dixon Line
Mason, George
Mason, Luther Whiting
Mason, Sam
Mather, Otis M. (Judge)
Mature, Victor
May, William L.
Meade, Bishop William
Meade, David
Meagher, Mary T.
Mecklenburg Declaration of Independence
Medals
Medical History – KY
Medicine
Melungeons
Meriwether, David
Methodist Home
Mexican War
Michaux, Andre
Middlesboro, KY
Middletown, KY
Militia
Mill Springs Battle
Miller, Christopher
Miller, John (General)
Miller, Kent
Miller, Robert N.
Miller, Shackelford
Miller, Silas F.
Miller, Warrick
Miller, Zane
Mills – Cotton
Mills – Grist Mills, etc.
Mills – Paper
Mills on Beargrass Creek (by James Speed)
Mills, Benjamin
Millstones – KY
Milne, Colin Ross
Milton, William
Ministers – Southern
Ministers – Jefferson County, KY
Mint Julep
Miss Louisville Pageant
Mississippi River Commission
Mississippi Valley Historical Association
Mix, Grace Allin (Tom Mix)
Monday, William S. (Capt.)
Monroe, James
Montford, Richard
Montgomery, John (Col.)
Moody, Minnie Hite – Joist-Hite Papers
Moody, Minnie Hite (through William Greer)
Moody, Wilkie O. (Mrs.)
Moore, Benjamin
Moore, Charles
Moore, George H.
Moore, James Francis (Col.)
Morehead, James T. (Gov.)
Morgan, Daniel
Morgan, Fredric L.
Morgan, John Hunt
Morgan, Morgan ap
Morgan, Thomas Hunt
Morgan’s Men
Morris, Robert
Morse, Samuel Finley Breese
Morton, John P. & Co. – Records, etc.
Morton, Rogers C.B. (Hon.) – Secretary of the Interior
Morton, Thruston (Sen.)
Moss, Lewis Arnold
Mount Rushmore National Monument
Mount Sterling, KY
Mountain Laurel Festival – Pineville, KY
Muldoon Monument Company
Muldraugh Hill
Mulvany, Madame Emily (Emilie)
Mummies
Munfordville, KY
Murders
Murphy, Isaac Burns
Murray, Henry
Murray, William
Murrell, John A.
Museums
Museums – IN
Museums – IN – Howard
Museums – KY
Museums – KY – Frankfort
Museums – KY – Lexington
Museums – KY – Louisville
Museums – KY – Louisville – History and Science
Museums – KY – Louisville – Kentucky Derby Museum
Museums – KY – Louisville – Portland
Museums – KY – Louisville – Railway
Museums – KY – Louisville – Speed
Museums – KY – Paducah
Museums – KY – Paducah – Market House
Museums – KY – Paducah – Young Historian Museum
Museums – Military History
Musgrove, Charles Hamilton
Music – Clubs
Music – Filson Sheet Music Collection
Music – KY
Music – KY – Jewish
Music – Research and Cataloging
Music – Songs – “Dixie”
Music – Songs – “Happy Birthday”
Music – Songs – Kentucky
Music – Songs – “My Old Kentucky Home”
Musicians
Musicians – KY
Muster Rolls – KY
Myers, Raymond
Nail Chronology – Dating Old Buildings
Nash, Robert M.
Nathan, Simon
National Archives
National Rivers and Harbors
Native Americans
Native Americans – “Welsh Indians”
Native Americans – Captivities
Native Americans – Harmar’s Expedition, 1790
Native Americans – Kentuckians of Native American Descent
Native Americans – Missions
Native Americans – Mounds – KY and IN
Native Americans – Names – KY
Native Americans – Pigeon Roost Massacre
Native Americans – Removals
Native Americans – Research
Native Americans – Trails
Naturalization Papers
Neal, R.B. (Rev.)
Neef, Joseph
Neighborhood Development Corporation
Neighborhood House
Nelson, William (Gen.)
Nerinckx, Father Charles (“Hail to the Queen”)
New Albany, IN
New Harmony, IN
New Jersey – Archives
New Jersey Genesis – Beaver Log
Newman, Phillip III (Mrs.)
Newport, KY
Newport, KY – Barracks
Newspaper Project
Newspapers
Newspapers – KY
Newspapers – KY – American Citizen
Newspapers – KY – Guardian of Freedom
Newspapers – KY – Louisville
Newspapers – KY – Louisville – Courier-Journal
Newspapers – KY – Louisville – Courier-Journal and Louisville Times
Newspapers – KY – Louisville – Louisville Anzeiger
Newspapers – KY – Louisville – Louisville Times
Newspapers – KY – Louisville – New Louisville Anzeiger
Newspapers – KY – Paducah – Cumberland Wave
Newspapers – Microfilm
Newspapers – Microfilm – Microprint
Newspapers – New York Herald, Vicksburg Citizen, Boston Gazette
Newspapers – Reprints – Ulster Co. Gazette
Newton, Rosalind
Nicholas, Robert Carter
Nicholas, Samuel S. (Judge)
Nichols, Charles
Nickerson, G.H. and H.B.
Nicknames
Night Riders
Nolan (Horse)
Norton, Eckstein
Norton, John Nicholas
Norvell, Wyatt (Dr.)
Norwood, Joseph G. (Dr.)
Nunn, Beula
Nunn, Louie B.
Nuttall, Thomas
O’Bannon, Presley Neville (Lt.)
O’Fallon, John
O’Hara, Theodore
O’Neal, Emmett
Ohio Records (Genealogical)
Ohio River Traffic
Ohio River Survey
Ohio Valley
Oil Wells – KY
Old Ironsides
Old Mud Meeting House
Olmsted Brothers
Oneida Institute
Organ Makers
Organizations – Abraham Lincoln Association
Organizations – Abraham Lodge No. 8, F&AM
Organizations – Aloha Club
Organizations – American Antiquarian Society
Organizations – American Association for State and Local History
Organizations – American Cancer Society
Organizations – American Red Cross
Organizations – American Turners (Louisville)
Organizations – American War Mothers
Organizations – Anti-Saloon League
Organizations – Athenaeum Literary Association
Organizations – Beargrass/St. Matthews Historical Society
Organizations – Boone and Crockett Club
Organizations – Boone Trail Highway Assn.
Organizations – Boy Scouts – Kentucky
Organizations – Citizens Historical Association
Organizations – Citizens Metropolitan Planning Council
Organizations – Colonial Dames
Organizations – Consumers League of Kentucky
Organizations – Country Clubs
Organizations – Daughters of 1812
Organizations – Daughters of the American Colonists
Organizations – Daughters of the American Revolution
Organizations – Daughters of the American Revolution – Abraham Hite Chapter
Organizations – Daughters of the American Revolution – Fincastle Chapter
Organizations – Daughters of the Cincinnati
Organizations – Daughters of the Colonial Wars
Organizations – Daughters of the Confederacy
Organizations – Early American Industry Association
Organizations – English Speaking Union – Kentucky
Organizations – Entrepreneur Society
Organizations – Fraternal Clubs
Organizations – Frontier Nursing Service
Organizations – Garden Club of Kentucky
Organizations – George Washington Bicentennial Commission
Organizations – Germanna Foundation
Organizations – Goodwill Industries
Organizations – Grand Army of the Republic (G. A. R.)
Organizations – Greater Louisville Fund for the Arts
Organizations – Hemophilia Foundation
Organizations – Jamestown Society
Organizations – Junior Achievement
Organizations – Kentuckiana Germanic Heritage Society
Organizations – Kentuckiana Interfaith Community
Organizations – Kentucky Academy of Science
Organizations – Kentucky Archaeological Assn.
Organizations – Kentucky Archaeological Society
Organizations – Kentucky Artists Guild
Organizations – Kentucky Arts Council
Organizations – Kentucky Association of Museums
Organizations – Kentucky Center for the Arts
Organizations – Kentucky Colonels
Organizations – Kentucky Colonization Society
Organizations – Kentucky Covered Bridge Association
Organizations – Kentucky Gourd Association
Organizations – Kentucky Humanities Council
Organizations – Kentucky Mayflower Society
Organizations – Kentucky Society of Washington
Organizations – Kentucky Weavers Guild
Organizations – Knights of Honor Lodge
Organizations – Knights of the Golden Circle
Organizations – Leadership Louisville Foundation
Organizations – League of Women Voters of Kentucky
Organizations – Lewis and Clark Trail Heritage Fondation, Inc.
Organizations – Lexington Democratic Club
Organizations – Lincoln National Life Foundation
Organizations – Louisville – Clubs – Miscellaneous
Organizations – Louisville Art Workshop
Organizations – Louisville Commercial Club
Organizations – Louisville Country Club
Organizations – Louisville Turners
Organizations – Louisville Woman’s Club
Organizations – Mississippi Historical Assn.
Organizations – Monday Afternoon Club
Organizations – NAACP
Organizations – National Genealogical Society
Organizations – National League of American Pen Women – Bluegrass & KY Branch
Organizations – National Loyalists of the United States of America
Organizations – Oklahoma Genealogical Society
Organizations – Now and Then Club
Organizations – Pendennis Club
Organizations – Pioneer National Monument Assn.
Organizations – Planned Parenthood
Organizations – Queen’s Daughters and Junior Circle
Organizations – Query Club of Louisville
Organizations – Questers – Falls of the Ohio Chapter
Organizations – Rock Creek Riding Club
Organizations – Salmagundi Club
Organizations- Satellites of Mercury
Organizations – Society of Colonial Wars
Organizations – Society of Kentucky Pioneers
Organizations – Society of Mayflower Descendants
Organizations – Society of the Cincinnati
Organizations – Sons of the American Revolution
Organizations – Southeastern Library Association
Organizations – Temperance Societies
Organizations – Temperance Societies – Anti-Saloon League – KY
Organizations – Transylvanians
Organizations – Travelers Aid Society
Organizations – United Daughters of the Confederacy
Organizations – Veteran Fireman’s Volunteer Association
Organizations – Visiting Nurse Association
Organizations – Young Women’s Christian Association (YWCA)
Ormsby, Henry
Orphanages – Bellewood Presbyterian
Orphanages – Cook Benevolent Institution
Orphanages – Home of the Innocents
Orphanages – Louisville and Jefferson County Children’s Homes
Orphanages – Miscellaneous
Osborne, Lulu
Ottenheim Settlement
Otter, Bethel Veech (Lt.)
Owen, Brackett
Owen, David Dale
Owen, Tom
Paducah, KY
Page, Samuel K.
Panoramas
Paper – Conservation
Parks – IN
Parks- KY
Patents
Pattie, James
Patton, James
Patton, L. K.
Paul, John
Pearce, Marvin J.
Peaslee-Gaulbert Corporation
Peers, Henry P. – Papers
Peixotto, Ernest
Pelley, William D.
Pendleton, Edmund
Penitentiary – Frankfort
Penn, Shadrack
Pensions – National Archives – Forms
Pering, Cornelia S.
Periodicals
Perkins, Thomas
Perrin, William Henry
Perryville – Battle
Peters Colony
Petitions – Early KY
Pewee Valley, KY
Pianos
Piatt, Sarah Morgan Bryan
Pickett, George E. (Gen.)
Pickett, John T. (Col.)
Pierce, Franklin
Pierce, John J.
Pike, Zebulon M.
Pincheco
Pineville, KY
Piomingo
Pioneers – KY – Bibliography
Pioneers – KY – Picture Material
Pirtle, Alfred
Pitt, Felix N. (Rev.)
Place Names – KY
Plato, Samuel
Poet Laureate – KY
Poetry – KY
Poets – KY
Pogue, Robert
Pohl, E. Robert
Point Pleasant – Battle
Politics – KY
Politics – KY – Progressive Party
Politics – KY – Whig Party
Politics – MO – Whig Party
Politics & Government
Polk, James K. – Papers
Pope – Thruston Familes
Pope, Curran
Pope, John
Population – KY
Porter, Edith R. (Mrs. H. Boone)
Porter, Jim
Portraits Copied
Postal Service
Postlethwaite, John
Potter, Hugh (Mrs.) and Richard G.
Potteries – Louisville – Bauer
Potteries – Louisville – Hadley
Potteries – Louisville – Misc.
Pottery
Powell, Ambrose
Powell, Edward L. (Mrs.)
Powell, Lazarus
Powers, Caleb
Prather, Basil
Prehistoric – KY
Prentice, George Denison
Preservation Alliance – Louisville
Preservation of Materials
Presidential Elections
Presidents – U. S.
Preston, Francis
Preston Papers – William Preston
Preston, Robert – Joyes Collection
Prewitt, Michael
Price, Lois Olcott
Price, William
Princeton, KY
Printers – Pioneer
Printers and Engravers
Prints, Old – Method of Making
Proclamations – KY
Proctor, John R.
Prohibition
Publishers
Quantrill, William Clark
Quebec Act
Quilp, Daniel
Quilts
R – Miscellaneous
Radio
Rafinesque, Constantine
Railroads – American
Railroads – KY
Randolph, Edmund
Randolph, Helen
Ransdell, Lena Gibbs
Rapp Letter
Rash, Dillman
Rawlings, Marjorie Kinnan
Recipes – KY
Recreation – Louisville
Reelfoot Lake
Rehabilitation Centers – Louisville
Renneisen, Richard
Retirement Communities
Retirement Communities – Confederate Home, Pewee Valley
Revolutionary War Round Table
Reynolds, Charlie
Rice, David (Rev.)
Richard, Gabriel (Fr.)
Richardson, William
Riebel, Ray C.
Rivers – KY
Ritchie, Jean
Roach, Abby Meguire (Mrs. Neill)
Roads – KY
Roads – Milestone
Robbers & Outlaws
Roberts, Elizabeth Madox
Robertson, Archibald Thomas
Robins, Vernon (Dr.)
Rodman, Hugh
Roosevelt, Eleanor
Roosevelt, Theodore
Rose, Edward
Rose, Frank
Rose Island (Fern Grove)
Rose, Lewis (Capt.)
Rothert, Otto A.
Rothert, Otto A. (25th Anniversary)
Rouse, Shelby D.
Rousseau, Lovell H.
Routt, Elizabeth Rose
Rowan, John
Rowe, Bob
Ruffner, Henry (Dr.)
Rule, Lucien V.
Russell, Henry C.
Ryan, Abraham (Father)
Ryman, Robert
S – Miscellaneous
Sacajawea
Sackett, Frederic M.
St. Louis, MO
St. Matthews, KY
St. Patrick’s Day
Sallings, John
Saltworks – KY
Salyers, James R.
Salyers, Robert
Sanders, David Warren (Maj.)
Sanders, George N.
Sanders, Harland (Col.)
Sanders, John
Sangraim, Antoine (Dr.)
Schmidt, Martin F.
Schools – KY
Schools – KY – Academies
Schools – KY – Fayette Co. – Mantelle School
Schools – KY – Franklin Co. – Poplar Hill Academy
Schools – KY – Jefferson Co.
Schools – KY – Jefferson Co. – (Theodore) Ahrens Trade School
Schools – KY – Jefferson Co. – African-American
Schools – KY – Jefferson Co. – Anchorage High School
Schools – KY – Jefferson Co. – Atherton High School
Schools – KY – Jefferson Co. – Bellewood
Schools – KY – Jefferson Co. – Carrithers Middle School
Schools – KY – Jefferson Co. – Central High School
Schools – KY – Jefferson Co. – Football
Schools – KY – Jefferson Co. – Girls High School
Schools – KY – Jefferson Co. – Kentucky Home School
Schools – KY – Jefferson Co. – Louisville
Schools – KY – Jefferson Co. – Louisville – Academies
Schools – KY – Jefferson Co. – Louisville Deaf Oral School
Schools – KY – Jefferson Co. – Louisville Male High School
Schools – KY – Jefferson Co. – Louisville – Parent-Teacher Council
Schools – KY – Jefferson Co. – Patterson-Davenport School (1901-1910) | Louisville Country Day School for Boys (1911-1917)
Schools – KY – Jefferson Co. – Richmond School
Schools – KY – Larue Co.
Schools – KY – Lotts Creek Community School
Schools – KY – Marion Co. – Academy of Sisters of Loretto
Schools – KY – Nelson Co. – Nazareth Academy
Schools – KY – Nelson Co. – St. Joseph’s
Schools – KY – Ohio Co. – Hartford Academy
Schools – KY – Pine Mountain Settlement
Schools – KY – Scott Co. – Choctaw Academy
Schools – KY – Scott Co. – Georgetown Female Seminary
Schools – KY – Shelby Co. – Science Hill School
Schools – KY – Woodford Co.
Scobee, Joseph Simpson (Dr.)
Scott, John M.
Scott’s Expedition/Spur Expedition
Seal – Jefferson Co.
Seal – Kentucky
Sears, Charles
Seaton, Allene
Sebastian, Benjamin
Seddon, James Alexander
Seibel, Ruth
“Selim the Algerine”
Sellers, Matthew Bacon
Semple, Ellen Churchill
Shacklette, J. D. (Judge)
Shakers – Books and Manuscripts
Shakers – Filson Collections
Shakers – Kentucky
Shakers – Shakertown
Shaler, Nathaniel S.
Shallcross, John (Capt.)
Shane, John D. (Rev.)
Shaw, John R.
Sheehan, Bernard W. (Dr.)
Shelby, Cass
Shelby, Evan (Col.)
Shelby, Isaac (Gov.)
Shelby, Lafayette
Shell, John
Shepherdsville, KY
Sherman, William Tecumseh (Gen.)
Sherrill, J. Garland (Dr.)
Shiloh – Battle
Shipbuilding
Shipman, Paul
Ships – U. S. Navy – Battleships
Ships – U. S. Navy – Cruiser & Submarine (“Louisville”)
Ships – U. S. Navy – LST
Shively, KY [click to access PDF scan of file]
Short, Charles Wilkins (Dr.)
Short, William
Shreve, Henry M.
Shreve, Octavia Allen
Shryock, Gideon
Shumard, Benjamin F.
Silliman Manuscripts
Silver – Churchill Family
Silver – KY
Silver – Miscellaneous
Silversmiths – KY
Silversmiths – KY – Blanchard Associates
Singer, T. W.
Sisters of Charity of Nazareth/ Sisters of Loretto
Slaughter, George
Slavery
Smith, Benjamin
Smith, Daniel
Smith, Edith (Dr.)
Smith, Henry W.
Smith, J. Lawrence
Smith, John (Capt.)
Smith, Nicholas
Smith, Samuel (Capt.)
Smith, Stephen
Smith, Thomas
Smith, Zachariah F.
Smithland, KY
Soldiers – KY
Soldiers – Unknown
Soldiers – VA
South Central Kentucky Historical Quarterly
South Union Messenger
Southern Bell Telephone Co.
Southern Exposition
Southern Mountain Workers
Spanish-American War
Sparks, Jared
Speed Family Papers
Speed, James & James B.
Speed, Joshua Fry
Speed, Mary Louise
Speed, Thomas
Spencer, John Henderson
Spencer, Spier
Spilman, T. J.
Spindletop
Spotswood, Alexander Elliot
Sprague, Stuart Seely
Spratt, John (Dr.)
Spring Bank Bottling Co.
Spring Mill Park
Springs – KY – Watering Places
Stagecoaches & Stagecoach Lines – KY
Stamps
Standard Printing Co.
Standard Sanitary Mfg. Co.
Stanton, Henry
Staples, Charles R.
Starck, Otto
Steam Engines
Steamboat Captains
Steamboats
Steamboats – Belle of Louisville
Steamboats – Delta Queen
Steamboats – Kentucky River
Steamboats – Lucy Walker
Steamboats – Pilot Licenses
Steamboats – Songs
Steamboats – Travel
Steamboats – Whistles
Stearns, T. J. (Dr.)
Stedman, Edmund Clarence
Stephenson, James
Steuben, Frederick William von (Baron, Gen.)
Stevenson, Adlai E.
Stewart, Cora Wilson
Stewart Dry Goods Co.
Stewart, J. Adger
Stewart, J. Alexander
Stewart, William
Stierlin, Ludwig
Stillwell, Nicholas
Stirewalt, John
Stone Carvings
Stout, Elihu
Stowe, Harriet Beecher
Street Cars
Strode, Samuel
St. Xavier High School – Football [see Schools – KY – Jefferson Co. – Football]
Sullivant, William Starling
Sunday School – First in KY
Supreme Court Members – KY
Surveyors
Sutherland Farms
Swagar, Sherley
Swainson, Bernice Lewis (Mrs. W. O.)
Swem, E. G.
Swift, John
Swords
Symmes, John Cleves
Synagogues – Kentucky – Louisville – Adath Jeshurun
Synagogues – Kentucky – Louisville – Anshei Sfard
Synagogues – Kentucky – Louisville – Keneseth Israel
Synagogues – Kentucky – Louisville – The Temple (Adath Israel Brith Sholom)
Synagogues – Kentucky – Louisville – Temple Shalom
T – Miscellaneous
Talbot, Clayton Meriwether
Tape Recordings
Tarascon, Louis A.
Tarrant, John E.
Tate, Lou
Taverns – KY
Tax Lists – KY
Taxation
Taylor, Edmund
Taylor, Hubbard
Taylor, James (Gen.)
Taylor, John
Taylor, Jonathan
Taylor, Richard (Col.)
Taylor, Zachary (Pres.)
Taylor, Zachary – Family Charts
Tecumseh
Tehuantepec Company
Telegraph – Kentucky
Ten Broeck – Racehorse
Ten Broeck, Richard
Tennessee
Tennessee Valley Authority (TVA)
Tennessee – History
Teupe, Frank
Tevis, Eliza (Hundley, Curtis, Coleman)
Texas – Miscellaneous
Thomas, Jean
Thomas Walker State Park
Thomas, Samuel
Thompson, George
Thompson, Hunter S.
Thompson, Lawrence
Thompson, William (Gen.)
Throckmorton, John B. (Maj.)
Thruston, John
Thruston, R. C. Ballard
Thwing, Fred W.
Tilden, Samuel Jones (Pres.)
Tippecanoe – Battle
Tithable
Tobacco
Tocqueville, Alexis de
Todd, Charles Stewart (Col.)
Todd, Jouett Ross
Todd, John (Col.)
Todd, Lyman Beecher (Dr.)
Todd, Thomas (Justice)
Todd, Thomas Wilson
Tokens
Tornado – 1890
Tornado – 1974
Toulmin, Harry (Rev.)
Tours – KY
Towns – KY
Trabue Family – Papers
Trades – Colonial U. S.
Transylvania Company
Transylvania, KY (in Jefferson County)
Travel
Travis, John, Captain
Trees – Historic
Trees, Inc.
Trimble, David
Triplett, Robert
Trotter, Samuel
Tyler, Mattie Richards
Tyler, Poyntz
U – Miscellaneous
U. S. Army – Corps of Engineers
U. S. Constitution
U. S. Dept. of the Interior – National Park Service
U. S. Supreme Court
Underground Railroad
Union League Movement – KY
Uranium – KY
Ursuline Sisters
V – Miscellaneous
Van Buren, Martin
Van Stockum, Ronald R. (Brig. Gen.)
Vann, Joseph
Varble, Pinckney (Capt.)
Verhoeff, Carolyn
Verhoeff, Frederick H. (Dr.)
Verhoeff, Mary
Vest, George Graham
Vevay, IN
Victor, William B.
Vietnam War
Vietnam War – Soldiers
Vincennes, IN
Vincennes, IN – Militia
Vinson, Frederick Moore (Chief Justice)
Virginia – Albemarle County
Virginia – Census & Marriages
Virginia – Culpepper County
Virginia – Fincastle County
Virginia – Giles County
Virginia – Harrison County
Virginia – Kentucky County
Virginia – Montgomery County – Militia Muster Roll – 1781-1783
Virginia – Parishes & Counties
Virginia – Prince William County
Virginia – Stafford County
Virginia State Library
Visalia, KY
Visitors – Notable
Visscher, William Lightfoot
W – Miscellaneous
Walker, George
Walker, Thomas
Wall, William C.
Wallace, Tom
Walling, Mary Cole
Walter, Lewis A.
Walters, Jacob W.
Walton, John
Waltz, Robert L.
Walworth Estate
War of 1812
War of 1812 – Congress
War of 1812 – Soldiers
Ward, Henry
Ward, Matthew
Ward, Sallie (Downs)
Ward, Tom
Warrants for Land – First Surveys in KY
Warriner, Henry A. (Dr.)
Washington, George & Mary
Washington, George – Papers
Washington, George – Portrait
Washington, KY
Washington Lands in KY
Watches and Watch Cases
Water Resources
Watermarks
Watson, James Jr.
Watterson, Henry
Watterson, Henry – Papers
Wayne’s Campaign
Wayne, John (biography of actor), See Kentucky Derby Festival
Weaks, Mabel Clare
Weavers – “The Kentucky Weaver”
Weavers – “The Weavers”
Weavers and Weaving
Webb, Benjamin J.
Wedding Announcements
Weir, James
Weisert, John J. (Dr.)
Weissinger, George W.
Wells, William
West Point, KY
West Virginia – Jefferson County
West, William Edward
Western Lunatic Asylum
Western Military Intstitute
Western Travels – Early
Westport, KY
Wetherington, Mark
Whalen, John H. & James P.
Whiskey – Manufacture
White City Amusement Park – Louisville
White, J. M.
Whitestone, Henry
Whitley, William
Whitsett, R. B.
Wickliffe, Charles & Robert
Wickliffe, KY
Wicks, Lena Jones (Mrs. William R.)
Wilderness Road
Wildflowers
Wildlife
Wilkinson, James (Gen.)
William’s Bakery (Clarksville, IN) (PDF)
Williams, John S. (Gen.)
Williams, Lucien F., Jr.
Williamsburg, VA – Colonial Williamsburg
Williamsville, KY
Wilson, Elizabeth A.
Wilson, Enoch Harper
Wilson, John Henry
Wilson, Samuel (teacher)
Wilson, Samuel Mackay
Wilson, Woodrow – Papers
Winchester, KY
Wirz, Henry
Wit and Humor
Wolford, Leo T.
Women – KY
Women – KY – Foreign Connections
Wood Products & Manufacturing
Woodford, William (Gen.)
Woodson, Urey (Hon.)
Works Progress Administration
World War I – Soldiers
World War II
World War II – Filson Historical Society Holdings
World War II – Ships and Heroes
World War II – Women’s Army Corps Mother’s Association – Louisville
World War II – Women’s Recreational Council
World Wars I & II – KY – Records
World’s Fair – 1893, Chicago
Wornall, Thomas
Wright, Frank Lloyd
Wright, John Montgomery (Maj.)
Yager, Arthur (Dr.)
Yandell, Lunsford Pitts (Dr.)
Young, Bennett Henderson
Young, Gates F. (Sen.)
Young, William K. (Rev.)
Youngman, Anna Pritchett