Archives

Bond, Thomas J. (1841-1915) Papers, 1861-1916

Held by The Filson Historical Society

Creator:  Bond, Thomas J., 1841-1915

Title:  Papers, 1861-1916

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

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A B711 1-6

Scope and Content Note

Collection consists primarily of 34 letters Private Thomas J. Bond wrote to members of his family, particularly his sister, Marietta, and his parents, while stationed with the 2nd Ohio Volunteer Infantry regiment in Kentucky and Tennessee (1861-1863).  In addition, there are documents referring to his military pension status. Additional documentation on the enrollment and military activities of the 2nd Ohio Volunteer Infantry regiment is available with the finding aid.

Biographical Note

Thomas J. Bond was born 2 November 1841 in Steubenville, Ohio, the second oldest child of James and Lenora Bond. He enrolled as a private in Company G, 2nd Regiment, Ohio Volunteer Infantry on 5 September 1861, at the age of 19. After serving for 3 years and participating in several campaigns in Kentucky, Tennessee, and Georgia, he was mustered out 10 October 1864. He married Mary C. Grant on 18 March 1872. They had three children, Nelly, Addison, and Elbert. The family eventually moved to Mt. Carmel, Ohio, where Thomas served as a clerk on a steamboat. After moving to Bellevue, Kentucky, he continued in the same occupation. Mary died in 1906. Thomas later moved to Clermont County, Ohio, where he died 11 December 1915 at the age of 74.

Folder List

Folder 1: Correspondence, September-November 1861. 26 items (includes 16 typewritten transcriptions)
Folder 2: Correspondence, February-March 1863. 13 items (includes 7 typewritten transcriptions)
Folder 3: Correspondence, April 1863. 16 items (includes 11 typewritten transcriptions)
Folder 4: Correspondence, May-June 1863. 26 items (includes 14 typewritten transcriptions)
Folder 5: Correspondence, July-December 1863. 25 items (includes 15 typewritten transcriptions)
Folder 6: Photocopied records concerning military pension applications, 1892-1916, envelopes. 24 items

Subject Headings

Chattanooga (Tenn.) History – Civil War, 1861-1865.
Chickamauga, Battle of, Ga., 1863.
Desertion, Military – Confederate States of America.
Kentucky – History – Civil War, 1861-1865.
Military Pensions, United States.
Morgan, Martha Ready, 1840-1847.
Operational rations (Military supplies) – United States.
Tennessee – History – Civil War, 1861-1865.
United States – History – Civil War, 1861-1865.
United States – History – Civil War, 1861-1865 – African Americans.
United States – History – Civil War, 1861-1865 – Casualties.
United States – History – Civil War, 1861-1865 – Medical care.
United States – History – Civil War, 1861-1865 – Registers.
United States. Army – Equipment.
United States. Army – Pay, Allowances, etc.
United States. Army – Registers.
United States. Army – Uniforms.
United States. Army. Ohio Infantry Regiment, 2nd, 1861-1864.

Theater Program Index

The Filson Historical Society’s theater holdings offer a fascinating look at Louisville’s past via the footlights and curtain calls of the stage. From humble high school productions to the elegant venue of Macauley’s Theatre, The Filson’s collection preserves the performances of local amateurs and revered stars, such as the famed Madame Modjeska and Louisville’s own Mary Anderson.

The theater program collection encompasses over ninety boxes of loose programs and scrapbooks housed in Collections. The theater collection in the Collections Department also contains many fine broadsides of coming attractions, theater records, accounts of performances in the personal papers of local residents, and photographs and prints of venues and actors. One such gem is the Heineman Theatrical Collection from the early twentieth century. This eighty-six item collection contains photographs from various plays, and portrait photos of actors and actresses, many of whom appeared at Macauley’s Theatre, such as Maud Adams, George Arliss, Billie Burke, and Fay Templeton.

In addition to the materials in Special Collections, The Filson Library also houses a series of books by John Jacob Weisert, the Louisville theater historian and German language teacher, which are invaluable to anyone researching Louisville theater history. Weisert has provided checklists of performances for Samuel Drake’s City Theatre, Macauley’s Theater, the Louisville Theatre, and Mozart Hall. The library also maintains historical files on Louisville theaters, actors, and actresses.

Queries should be directed to gro.l1745941430aciro1745941430tsihn1745941430oslif1745941430@hcra1745941430eser1745941430

Notes on Using this Index

This index is arranged alphabetically, primarily by venue.  However, some folders were already designated by performer, such the Louisville Male chorus, and have been left intact.  There are also some programs with no date or venue that have been filed together, found at the end of this index.

The bulk of the collection pertains to Louisville, however there are folders for other Kentucky cities and other states listed in this index.  Some programs are in the form of a broadside and are kept in the Special Collections department.  If your search for a program eludes you, it will be helpful for you to check with the Special Collections department.

 

 The Filson Theater Program Collection

Venue or Group Box Number Dates
Actor’s Theater of Louisville 1 1964; 1967-1969;  1973; 1979; 1980-1989
Actor’s Theater of Louisville 2 1990-1992; 1994; 1995; 1999; 2000; n.d.
Actors Incorporated 3 n.d.
Ahrens Trade High School 3 1954; 1955; 1961-1971
Amphitheater Auditorium

(aka Louisville Municipal Auditorium and The Auditorium)

 

4

 

1889-1899

Amphitheater Auditorium

(aka Louisville Municipal Auditorium and The Auditorium)

5 1900-1902; 1904;1921; 1922; 1955; n.d.
 

Anchorage School Auditorium

 

3

1921; 1924;  1974; 1977;  1978;  1986; n.d.
The Arts Club 3 1925; 1931-38; 1940-52; 1955; 1959; 1960; n.d.
Avenue Theater 3 1896-1898; 1901
The Avondale Playhouse 3 1966; n.d.
Bach Music Room 6 April 5, 1917
Baldwin Hall 6 1892-1894; 1900; 1901; 1915
Banner Hall 6 April 10, 1918
Barret Junior High School 6 n.d.
Bigelow, Albert Anson, Mrs. (Residence of) 6 n.d.
Bijou Theatre 6 1896; 1897; n.d.
Bluegrass Theatre 6 1946; n.d.
Brown Hotel 6 1927; 1929; 1931; 1933; 1934; 1937
Broadway Baptist Church 6 1919; 1924; 1941; 1944; 1955; 1957; 1958
Broadway Tabernacle Presbyterian Church 6 June 9, 1878
The Brown Theater 7 1907; 1924-1926
The Brown Theater 8 1927; 1928
The Brown Theater 9 1929; 1930; 1962-1970
Buckingham Theater (aka Whallen’s Buckingham Theater) 6 n.d.
Calvary Episcopal Church 10 1899; 1900; 1904-1906; 1909; 1919; 1920; 1924; 1938; 1943; 1946; 1947; 1949; 1955; 1957; 1958; 1960; 1961; 1973; 1977; n.d.
Canary Cottage 10 n.d.
The Carriage House 10 1953; c.1954; 1956
Cathedral of the Assumption 10 1937
Cathedral House Auditorium 10 1921
Cathedral of St. John The Divine 10 1930
Catherine Spaulding Auditorium 10 1964; 1969
Central Park 10 1904; 1916; 1936; 1962; 1965; 1968; 1989; n.d.
Central Presbyterian Church 10 1962
Cherokee Park 10 1913; 1920; 1925
Chestnut Street Baptist Church 10 1879
Chestnut Street C.M.E. Church 10 1941
Christ Church Cathedral 10 1892; 1897; 1904; 1920-1922; 1944; 1946; 1950; 1955; 1956; 1962; 1966; 1972; 1978; n.d.
Church of the Messiah 10 1880-1886; 1891; 1896; 1897; 1906
Churchill Downs 11 1901; 1945
City Hall 11 1907
Cochran School 11 n.d.
Columbia Auditorium 11 1926-19291930-1932; 1938-1941; 1948-1951; 1953-1959; 1962-1964
Covenant Presbyterian Church 11 1900; 1901; 1904; n.d.
Crescent Hill Baptist Church 11 1963
Crescent Hill Methodist Church 11 1933
Crescent Hill Public Library 11 1930
Crescent Hill Woman’s Club 11 1948; 1950
D. H. Baldwin and Company

(aka Baldwin’s Hall)

12 1887; 1891; 1892; 1915; n.d.
Drury Lane Theater 12 1933; 1934; 1938; n.d.
Dupont Manual High School 12 1903
Eastern Departmental School 12 1924; 1930; n.d.
Elk’s Club Auditorium 12 1925
First Baptist Church 12 1922
First Christian Church 12 1901-1903; 1915; 1926; 1945; n.d.
First Presbyterian Church 12 n.d.
First Unitarian Church 12 1930; 1970
Fisher Theatre 12 1972
Floral Hall 12 1888
Fontaine Ferry Park 12 1921; 1923-1925; 1927; 1928; n.d.
4th Avenue Presbyterian Church 12 1934; 1948-1951; n.d.
G. R. Clark School 13 1929
Garden Court 13 1947-1957; 1960; n.d.
Grand Opera House 13 c.1895
Griswold, Miss

(residence)

13 1893
Gypsy Smith Tabernacle 13 1920
Harris Theatre 13 1890-c.1894
Harvey Brown Memorial Presbyterian Church 13 1978; 1986
Hattie Bishop Speed Music Room 13 1916; 1918; 1919-1924; 1935; 1937-1941; 1945; 1946; 1948; 1949; 1951-1953; 1964; 1969; 1972; 1973; n.d.
Ha-wi-an Gardens 13 1922
Hawes Memorial Chapel 13 1920
Henry Clay Hotel 13 1950
The Heritage Theater- JCC 13 1957
Highland Baptist Church 13 n.d.
Highland Junior High School 13 1929; 1931
Highland Methodist Church 13 1946
Holy Rosary Auditorium 13 1920-1923; n.d.
Hopkins Theater 13 c.1906
Iroquois Amphitheater 14 1929; 1938-1944; 1946-1949
Iroquois Amphitheater 15 1947; 1949; 1950 (binder)
Iroquois Amphitheater 16 1950-1958; 1961; 1978; 1986-1988; n.d.
J. B. Atkinson School 17 n.d.
J. B. Speed Art Museum 17 1956
J. M. Atherton High School 17 1925; 1926; 1928; c.1930; 1930; 1933; 1934; 1939; 1948; n.d.
Jefferson County Armory 17 1906; 1907; 1911; 1912; 1915; 1919; 1922-1927; 1929-1931; 1934; 1935; 1942; 1947; 1955; 1956; n.d.
Jeffersontown High School 17 1947
Jeffersontown Presbyterian Church 17 1970
Jockey Club 17 1903; 1904; n.d.
Karl Schmidt Music Studio 18 1929
Kentucky Center for the Arts 19 1983; 1986; 1987; 1991-1995
KY Home School Auditorium 18 1931; 1956
The Kentucky Hotel 18 1928; 1929; 1955
KY Institute for the Education of the Blind 18 n.d.
Kentucky Music Teachers’ Association 18 (various venues)

1918; 1921; 1923-1927; 1929-1932; n.d.

Kentucky Opera Association 20 1930; 1953-1957; 1960-1962; 1964; 1968; 1969; 1972; 1973;  1981/82; 1985-1988; n.d.
Kentucky Opera Association 21 1988/89; 1995; 2000
Kosair Auditorium 18 1922; 1923; n.d.
Liederkranz Hall 22 1891; 1895-1897; 1899; 1900-1903; 1905; 1906; 1908; 1934; n.d.
Library Hall 22 1882; 1894; 1898-1901
Loew’s and United Artists State Theater 22 1928; 1935
Louisville Academy of Music 22 1964
Louisville Boys High School 22 1915-1918
Louisville Childrens Theater 22 1964; 1968; 1969
Louisville Coliseum 22 1907
Louisville Collegiate School 22 1924; 1926-1929; n.d.
Louisville Conservatory of Music 23 1916; 1918; 1919; 1921; 1922; 1927; n.d.
Louisville Convention Center 23 1964; 1994
Louisville Free Public Library 23 1915; 1917; 1918; 1945; n.d.
Louisville Girls High School 23 1898; 1899; 1901; 1915; 1934; n.d.
Louisville Male Chorus 24 1915-1932; n.d.
Louisville Male High School 23 1908; 1920-1923; 1925; 1926; 1929-1931; 1934; 1945-1947;  1984; n.d.
Louisville Normal School 23 1923; n.d.
Louisville Opera House

(aka Grand Opera House)

23 1879-1883; 1894; n.d.
Louisville Orchestra (aka Louisville

Philharmonic Orchestra)

25 1928; 1935/36; 1942-1946
Louisville Orchestra (aka Louisville

Philharmonic Orchestra)

26 1947-1952

 

Louisville Orchestra (aka Louisville

Philharmonic Orchestra)

27 1953-1957
Louisville Orchestra (aka Louisville

Philharmonic Orchestra)

28 1958-1963; 1965; 1967-1973; 1978/79
Louisville Orchestra

(aka Louisville Philharmonic Orchestra)

29 1991-1995; 1998-2000; n.d.
Louisville Theater 23 1864; 1865
Lyric Theatre 23 n.d.
Louisville Woman’s Chorus 23 1921-1925; n.d.
Macauley’s Theater 30 1876; 1877; 1879-1886
Macauley’s Theater 31 1886-1889 Scrapbooks
Macauley’s Theater 32 1887-1889; 1891-1897
Macauley’s Theater 33 1898-1907
Macauley’s Theater 34 1908-1915
Macauley’s Theater 35 1914-1921 Scrapbook Gift of Jessie Grauman
Macualey’s Theater 36 1916-1921
Macauley’s Theater 37 1922; 1923
Macauley’s Theater 38 1924; 1925
Macauley’s Theater 39 1950; 1973; 1976; 1977; 1981; 1983; 1986; 1987; n.d.
Madison St. Colored Jr. High School 40 1931
Mary Anderson Theater (aka B. F. Keith’s Mary Anderson Theater) 40 1907; 1908; 1911; 1920; 1922; 1924; 1931; n.d.
Masonic Temple Theater (aka Temple Theater, Masonic Theater, Shubert Masonic Theater, Shubert Theater) 41 1859; 1862; 1867; 1870-1873; 1880; 1882; 1887; 1889; 1890; 1892; 1894; 1895;1897- 1899/1900
Masonic Temple Theater (aka Temple Theater, Masonic Theater, Shubert Masonic Theater, Shubert Theater) 42 1900; 1901; 1903—1915
Masonic Temple Theater (aka Temple Theater, Masonic Theater, Shubert Masonic Theater, Shubert Theater) 43 1921-1923; 1934; 1936; 1948;  n.d
Memorial Auditorium (aka Louisville Memorial Auditorium) 44 1919; 1922; 1925; 1927; 1929-1932
Memorial Auditorium 45 1933; 1934
Memorial Auditorium 46 1935-1937
Memorial Auditorium 47 1938; 1939
Memorial Auditorium 48 1940; 1941
Memorial Auditorium 49 1942-1944
Memorial Auditorium 50 1945-1947
Memorial Auditorium 51 1948-1950
Memorial Auditorium 52 1951-1954
Memorial Auditorium 53 1955-1968; 1976; 1977-1980; 1983
Memorial Auditorium 54 n.d.
Methodist Temple 40 1922; 1923/24; 1928; 1937; 1938
Moody Tabernacle 40 1888
Mount Lebanon Baptist Church 40 1970; n.d.
The Music Hall 40 1898; 1900
Neighborhood House (aka Lucy Belknap Building) 55 n.d.
New National Theater (aka National Theater and B.F. Keith’s Theater, B. F. Keith’s National Theater) 55 1913-1917; 1922; 1924; 1930-1932; 1945; n.d.
Odd Fellow’s Hall 55 1851
On Broadway Restaurant 55 n.d.
Palace Theatre 55 2003
Parkland Junior Middle School 55 1936; 1938; 1940; 1941; n.d.
Parkway Field 55 1923
Phoenix Hill Park 55 1884; 1888;  n.d.
Players Club 55 1927/28; 1930-1932
Powell Lodge, #2 55 1891
Quinn Chapel A.M.E. Church 55 1918; 1944
Rialto Theater 55 1927
St. Andrew’s Church 56 1948; 1956
St. John’s Evangelical Church 56 1927; 1928; 1932; 1933; 1937; 1954; 1955; 1957; 1969
St. Mark’s Church 56 1937; n.d.
St. Matthew’s Church 56 1927
St. Matthew’s Woman’s Club 56 n.d.
St. Paul’s Episcopal Church 56 1921; n.d.
St. Xavier High School 56 1943
Saratoga Hall 56 1863
Scoop News Theater 56 1947
Scottish Rite Temple 56 1900; 1933; 1934; n.d.
Second Presbyterian Church 56 1900; 1922; n.d.
Seelbach Hotel 56 1915; 1923; 1924; 1954; n.d.
Shawnee Junior High School 56 1931; 1939; 1949; n.d.
Shawnee Park 56 1963
Smith and Nixon’s Hall 56 n.d.
Southern Baptist Theological Seminary 56 1944-1949; 1951-1956; 1960; 1962; 1964; 1968; 1969; 1973; n.d.
Southern Exposition Building 57 1879; 1883-1888; 1895-1898; 1913; 1914
Southern Junior High School 57 1931; 1933
Speith’s New Opera House 57 1897
Springer Hall 57 n.d.
Stage One 57 n.d.
Standard Sanitary Company Recreational Hall 57 1929
State Fair Grounds 57 1922; 1926; 1930-1933; n.d.
Strand Theater 57 1925-1927; n.d.
Theodore Ahrens Trade School 57 1929
Triennial Club 57 1888
Trinity Methodist Episcopal Church 57 1900
Turner Hall 57 1907
Tyler Park 57 1920; 1922
Union Gospel Tabernacle 57 c.1892
Unitarian Church 57 1840; 1920
University of Louisville 58 1924; 1927—1946
University of Louisville 59 1947-1964; 1969;  1986; 1987; 1990; 1999; n.d.
Vaudeville Theater 60 1874 1897 box 43
Victor Memorial Baptist Church 60 1934
WAVE Radio Studios 60 1944; 1945
Walden Theatre 60 1987
Walnut Street Baptist Church 60 1903; 1956; 1973
Walnut Theater 60 1911
Warren Memorial Presbyterian Church 60 1904; 1922; 1923; 1927; 1939; n.d.
Watterson Hotel 60 1923
Weisiger Hall 60 1866; 1871
Western Jr. High School 60 n.d.
White City 60 1908
William R. Belknap School 60 n.d.
Woman’s Club Auditorium 61 1903-1908; 1911; 1912; 1915-1917; 1921- 29
Woman’s Club Auditorium 62 1930-1959
Woman’s Club Auditorium 63 1961-1967; 1969; 1990; n.d.
Y. M. C. A. 63 n.d.
Y. M. H. A. 60 1919; 1922; 1928; 1929; 1948; 1954
Y. W. C. A. 60 1917-1920; 1922; 1923; 1927-1929; 1931; 1934; 1968; n.d.

 

No Venue- Louisville

Date Box Number
1873; 1874; 1892; 1894; 1896-1900; 1902; 1904-1909; 1909/1910; 1910; 1916; 1922; 1923; 1925/1926; 1929-1932; 1935; 1938; 1939; 1943; 1944; 1946-1949; 1930-1935; 1938; 1939; 1941-1944; 1946-1950; 1953-1956; 1959-1965; 1973; 1978; 1979; 1984; 1988 64
Scrapbook:  Misc. Louisville

1886-1887

Gift of Lucien Beckner #1

65
Scrapbook:  Misc. Louisville

1888-1892

Gift of Lucien Beckner #2

66
Scrapbook:  Misc. Louisville

c.1888-1914

Gift of Edward L. Strater

86
Scrapbook: Misc. Louisville

1892-1897

Gift of Lucien Beckner #3

67
Scrapbook: Misc. Louisville

1891-1898

Gift of Lucien Beckner #4

68
Scrapbook:  Misc. Louisville

1892—1898

69
Scrapbook: Misc. Louisville

1894-1903

70
Scrapbooks:  Misc. Louisville

1: 1896-1908

2: 1898-1901

71
Scrapbook:  Misc. Louisville

1896-1902

Gift of Marion A. Green

72
Scrapbooks:  Misc. Louisville

1: 1896-1908

2: Gift of Mary K. Breed, 1888-1894

73
Scrapbook:  Misc. Louisville

1901-1912

Gift of Jessie Grauman

74
Scrapbook:  Misc. Louisville

c.1905-1907

75
Scrapbooks:  Misc. Louisville

  1. 1908-1920
  2. 1909-1931
76
Scrapbook:  Misc. Louisville

1921-1940

77
Scrapbook:  Misc. Louisville

1922-1936

Gift of Jessie Grauman

78

 

Miscellaneous Programs: No Venue, No Date – Louisville – Box 79 

Kentucky (not Louisville)

Bardstown, KY 80 1940; 1959; 1960; 1965; 1967; 1974; n.d.
Barbourville, KY 80 1948-1950
Berea, KY 80 1955; 1975
Covington, KY 80 n.d.
Danville, KY 80 1970; 1990-1992
Frankfort, KY 80 1888; 1891; 1921; 1932
Greenville, KY 80 1916; 1921; 1924; 1926; 1992
Henderson, KY 80 1929; 1938
Lexington, KY 81 1898; 1915-1917; 1920-1923; 1925; 1946; 1967/1968; 1970; 1978; n.d.
New Castle, KY 81 1892
Pewee Valley, KY 81 1899
Pineville, KY 81 1966
Prospect, KY 81 1987
Richland, KY 81 1901
Russellville, KY 81 1883
Shelbyville, KY 81 1978
Somerset, KY 81 1898
Washington, KY 81 1936
Williamsburg, KY 81 1922
Winchester, KY 81 1899

States Other Than Kentucky

California 82 1925; 1932; n.d.
Florida 82 1957
Illinois 82 1889; 1892; 1893; 1905; 1933; 1940; 1942; 1943; n.d.
Indiana 82 1916; 1922; 1929; 1949; 1953; 1956; 1957; 1963
Kansas 82 1921
Louisiana 82 1882; 1963; n.d.
Maryland 82 1916; 1949; 1968
Michigan 82 1922, 1925; n.d.
Missouri 82 1882; 1904; 1936; 1943; n.d.
New Jersey 82 1906; 1914/15; 1924; 1936; 1937; 1942; 1954
New York 83 1878; 1880;  1881; 1883; 1886; 1893; 1898; 1899; c.1900; 1901; 1907; 1909; 1915; 1916; 1919; 1920; 1923; 1925; 1926; 1928- 1930; 1932; 1936; 1940; 1941; 1953; 1966; n.d.
New York 83 Scrapbook:  c.1888-1914

Gift of Edward L. Strater

North Carolina 84 1938; 1953; n.d.
Ohio 84 1878; 1879; 1881; 1892; 1913; 1914; 1916; 1935; 1937; 1939; 1940-1950; 1952; 1958; n.d.
Pennsylvania 85 1948
South Carolina 85 1927
Tennessee 85 1947; 1956; n.d.
Virginia 85 1890; 1914; 1917; 1922; 1938; 1943; 1947; 1959; n.d.
Washington, D. C. 85 1885; 18861901; 1903; 1915; 1916; 1925; 1949; 1971; n.d.
Washington, D.C. 86 Scrapbook: c.1888-1914

Gift of Edward L. Strater

Washington, D. C. 87 Scrapbook: c.1915-1924

Gift of Edward L. Strater

 

Other Countries

England 86 Scrapbook:  c. 1915-1924

Gift of Edward L. Starter

England 88 1922-1924; 1926; n.d.
France 88 1875; 1878
Germany 88 n.d.
Japan 88 1902

 

Miscellaneous Programs with Dates

Date Box Number
c.1890; 1894; 1896; 1900-1902; 1904-1906; 1909; 1915; 1917; 1921; 1923-1928 89
Scrapbook:  Misc.

1892

Gift of Stewart Ogden

90
Scrapbooks:  Misc.

1:  1902-1906

2:  1906-1912

91
Scrapbooks:  Misc.

1:  1907-1914

2:  1914-1923

92

 

Misc. Programs without Dates – Box 93 

Haldeman, Anne Bruce (1903-1993) Papers, ca. 1928-1993

Held by The Filson Historical Society

Creator:  Haldeman, Anne Bruce, 1903-1993

 Title:  Papers, ca. 1928-1993

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

Size of Collection:  12 cubic feet

Location Number:  Mss. A H159c

Scope and Content Note

The collection contains the business and research files of landscape architect Anne Bruce Haldeman. Client and project files are within boxes 1-3. These files document the work of both Anne Bruce and her partner, architect Louise Leland (1902-1956); Leland’s projects when obvious are notated on the project index, though bulk of work is Haldeman’s. Within the project files are: sketches and final drawings, correspondence, photographs, negatives, and invoice documents. Boxes 4, 5 and the first seven folders of box 6 are landscape architecture research files. Boxes 6 and 7 contain architecture research files. Also within box 7 are files related to office operation, personal correspondence and appraisals (jewelry and furniture), and courses and lectures either attended or taught by Haldeman. Box 8 completes the lectures and also includes Haldeman’s general reference files as well as those regarding her various memberships and affiliations, which carry into box 9. Box 9 begins her travel files, which carry into box 10. Recipes and cooking tips collected by Haldeman are also in box 10.  Within boxes 11-12 are Haldeman’s daily journals, majority of entries detail weather, client meetings, and other work-related notations.

Related collections:

  • Haldeman, Anne Bruce, 1903-1993. Papers, ca. 1960. 8 items. (Mss. C H)
  • Haldeman, Anne Bruce, 1903-1993. Landscape design records, 1929-1986. 3.5 cu. ft. (Mss. AR H159)
  • Anne Bruce Haldeman working library – 118 titles, 5 cu. ft. (click here for listing) (click to access PDF)
  • Haldeman family. Papers, 1843-1985. 28 boxes. (Mss. A H159)

Biographical Note

Anne Bruce Haldeman was born in Louisville, Kentucky in 1903 to the Haldeman family, prominent newspaper publishers.  Haldeman lived to be 90 years old and left a legacy as one of the earliest and most pre-eminent female landscape architects in Kentucky.  After graduating from Bennett College in New York State, she noted that her career in landscape architecture started ‘accidentally’ while her parents were designing a country home in Glenview, KY.  She eventually enrolled in the Cambridge School of Architecture and Landscape Architecture. Graduating in 1931, Haldeman, along with her classmate and partner Louise Leland (1902-1956), returned to Louisville in 1934 and founded the landscape architectural firm of Haldeman & Leland.  The office was located in the Francis Building at 606 S. 4th Street.  Haldeman and Leland resided in Glenview, KY near the Haldeman family property.  Following the early death of Leland in 1956, the firm dissolved. Haldeman continued to work in landscape design for the remainder of her life.

While Anne Bruce Haldeman designed numerous gardens and landscapes throughout the region, she is best remembered for her role in the historically-informed gardens at My Old Kentucky Home State Park in Bardstown, KY, Farmington Historic Plantation in Louisville, KY, and as a consultant for Shaker Village of Pleasant Hill in Mercer Co., KY.  Haldeman was a member of the group who spearheaded the movement to rescue the historically significant home and gardens of Farmington, the plantation originally built from 1815-1816 by John and Lucy Fry Speed.  She helped to found the Historic Homes Foundation Inc., a local organization created to protect the integrity of historic homes.  Throughout the late 1960s and 70s, Haldeman researched the Speed family, the home, as well as the time period, to create as historically accurate gardens as possible.  In 1973 Haldeman was awarded the Mrs. Oakleigh Thorne Medal for outstanding achievement in Garden Design from the Garden Club of America.  She was also one of the first women to join the American Society of Landscape Architects.  Anne Bruce Haldeman died in 1993.

 

Folder List [some files have been scanned and are linked below as PDF documents]

Box 1
1. Client List, n/a
2. Unknown Project 196-6d, n/a
3. Acorn-Maid’s room & bath (making nice), n/a
4. Mrs. Peter Berlin, n/a
5. H. Bingham, #188
6. Gen. & Mrs. Chas. S. Blakely, #877
7. T. Chatham, n/a
8. Christ Church Lexington (Garden Plans), #303
9. Clay, n/a
10. Mr. Erskine H. Courtenay, #126
11. Cox, n/a
12. Mrs. Leonard Davidson, #272
13. Mrs. Norton Dulaney, #695
14. E.R. Dumesnil Jr., #914
15. Mrs. Albert D. Farwell, #850
16. Mrs. W. Henry Graddy, #233
17a. Mr. and Mrs. T.B. Griffith, #369
17b. Mr. and Mrs. T.B. Griffith, #369
18. Mr. and Mrs. T.B. Griffith, #687
19. Mr. and Mrs. T.B. Griffith, #762
20. Henry Clay Law Office | Mrs. L. Brewer and R.S. DeCamp, #883
21. Henry Reuter Heyburn, #301
22. Mrs. John G. Heyburn, #390
23. Henning Hilliard, #695A
24. Mr. and Mrs. Isaac Hilliard, #216
25. Mrs. John Hollister, #608
26. House for Harriet, n/a
27. Indianapolis, n/a
28. Indianapolis Museum (Mrs. Irving Springer), n/a
29. Mrs. Harold F. Johnson, #247
30. Mr. and Mrs. Herbert Jones Jr., #887
31. Kanawha Garden Club; Craik-Patch House, #902
32. Arthur M. King, #395
33. John Labouisse, #384
34. Mrs. John Labouisse, #904
35. Mrs. John Scott Lansill, #203
36. Mrs. F.H. Lassiter, #725
37. Mrs. Frazier Lebus, #140
38. W.E. Lehman, #356
39. Lexington Hunt Morgan, n/a
40. Liberty Hall, n/a
41. Library Winston-Salem, #385
42. Mrs. Eli Lilly, #158
43. Mrs. Eli Lilly — Chinese House,
44. Mrs. J.K. Lilly Jr., #213
45. Mr. and Mrs. J.K. Lilly, #214
46. Mr. Dulaney Logan Kitchen Remodel, #187
47. Mr. D. Irving Long, #710
48. Nathan Lord Remodel and Addition, #316
49. Mr. and Mrs. Fred R. Louis, #607
50. Louisville Co. Club, #615
51. Louisville Country Day School, #343
52. Louisville Memorial Auditorium, #380
53. Louisville Water Co. & Park, Zorn Ave., #21

Box 2
54. Dr. and Mrs. Lowrey, #739
55. Mrs. J. Brian McCormick, #207
56. Mrs. Barney McKinney, #893
57. Paul MacLean, #421
58. Mrs. Paul Marion, #275
59. Mrs. L. Minish Jr., #635
60. Dr. and Mrs. Condict Moore, #810
61. John O. Moore, #680
62a. Mrs. Thomas O. Moore, #401
62b. Mrs. Thomas O. Moore, #401
63. Mrs. T.O. Moore (Gull Harbor), #531
64. W.B. Moore, #445
65. Mrs. R.W. Moorhead Jr., #293
66. Mrs. C.F. Morriss, #662
67. Mrs. Thruston Morton, #143
68. Mrs. C.F. Myers, #800
69. Naples – Sandpiper Cottage, Naples, Fla., #01-46
70. Naples – Beach cottage “Haldeman Estate” – Repairs – remodeling, #01-50
71. Naples – Beach cottage, South House – cost data,
72. Naples – Big Cottage Misc,
73. Naples – Florida landscaping – Sotovento, #01-38
74. Naples – Florida landscaping – Sotovento, #01-38
75. Naples – Florida landscaping – Sotovento – Contractor correspondence, #01-38
76. Naples – General, n/a
77. Naples – Future Houses, n/a
78. Naples – Sotovento – Misc #25 South Side 12 NE South, n/a
79. Naples – South House, #01-51
80. Naples – South House, n/a
81. Mrs. Geo. W. Norton Jr. (Fincastle), #202
82. Mrs. Geo. W. Norton Jr. (Fincastle), #202
83. Mrs. Geo. W. Norton Jr.; Corbinel, Glenview, #756
84. Norton Infirmary Terrace, n/a
85. Norton Memorial Infirmary, #510
86. George W. Norton, Jr. ‘ A Studio & Tool Room Under Walls & Steps A,B, & C’, #202
87. Norton Lot at Cave Hill, #327
88. Mrs. N.H. Noyes, #169-4
89. Mr. and Mrs. Squire Ogden, #506
90. Old Salem, #553-1 through 5
91. Mrs. H. Boone Porter, #419-1
92a. Puye, #01-39-40
92b. Puye, #01-39-40
93. Puye – A.B.H. – Kitchen & Bath floors, n/a
94. Puye – ABH Photos and misc. equipment, n/a
95. Puye – Addition, #01-39-51
96. Puye – Addition (BR addition), #01-39-51

Box 3
97. Puye – Contract and Contract Liability Policy, #01-39-40
98. Puye – Furnishings, etc, n/a
99. Puye – H&L Office, #01-41
100. Puye – Home in Kentucky, n/a
101. Puye – Household Equipment, n/a
102. Puye – kitchen remodeling (Raymond Rees), n/a
103. Landscape, Survey for Waterline, Road, 01-39-40
104. Puye – My Road, n/a
105. Puye – office & tool house, #01-41
106. Puye – outside the contract (bills, etc), #01-39-40
107. Puye – Specs for addition, n/a
108. Puye – specs set origs, #01-39-40
109. Rebekah’s plan for maid’s room, n/a
110. Mrs. William Reed, #475
111. Mrs. William T. Reed, Jr., #186
112. Restorations (misc), n/a
113. Mrs. Joseph S. Rice, #632
114. Joe M. Rodes, #827
115. R.W. Rounsavall Jr., #543
116. Conrad Ruckelshaus, #224/351
117. Wm. O. Rudd, #906
118. Mr. and Mrs. Russell Ryan, #174
119. Mrs. George Sanders, #621
120. Mrs. Stuart Saunders, #624
121. Martin F. Schmidt, #839
122. Robert F. Seery, #486
123. Mr. and Mrs. L.P. Seiler, #943
124. Shakertown, #599
125. Mrs. W.E. Simms, #329
125a. Mrs. Wendell Smock, #524
126. Mr. Robert K. Smith, #502
127. Mrs. Vertner Smith, Jr., #627
128. Mrs. Peter Spalding, Jr., #861
129. Mrs. Frank C. Springer, Jr., #714
130. Mrs. F.C. Springer, #563
131. Mrs. and Mrs. Franklin F. Starks, Jr., #499
132. Dr. and Mrs. T. Bodley Stites, #843
133. Mrs. Thomas Stokes, #361
134. Mrs. Berry V. Stoll, #793
135. Mrs. Barckley Storey, #507
136. Edward Strater, #426
137. Mr. Charlie Sturgill, #753 & #754
138. Mr. Charlie Sturgill, #598
139. Mr. Charlie Sturgill, #549
140. Charles Sturgill, #427
141. Mrs. Samuel R. Sutphin, #564
142. T.V., n/a
143. John Scott Talbott Jr. | Mrs. Joseph C. Graves, n/a
144. Maurice & Joan Tobin | Mr. and Mrs. Maurice B. Tobin, #933
145. Jouett Ross Todd, #655
146. Rucker Todd, #552
147. Twin City Garden Club, #578
148. Methodist Church of Versailles, #757
149. Dr. and Mrs. H.W. Violette, #914-1
150. Mrs. Lawrence Warner, #628
151. Mrs. Richard B. Wathen, #698
152. M.G. Whitley, #251
153. Mrs. Joseph Wile (wolf-Wile), #859
154. House and Garden Wolcott Ter., n/a
155. Woman’s Club, #923
156. Mr. and Mrs. C.W. Womble, #386
157. “Oregon” (Tecumseh St. Dayton); Mrs. James M. Woodhull, #898
158. Mrs. F.H. Wright, #135
159. Museum of Early Southern Deco Arts, #553-6

 

Box 4
160. Annuals, biennials, perennials, iris.
161. Boxwood.
162. Broad-leaved evergreens (x2).
163. Bulb specialists.
164. Bulbous plants.
165. Thomas D. Church Land. Arch..
166. Cold frames & greenhouses.
167. Colonial plant material.
168. Color combination & perpetual bloom.
169. Constance spry – summer and autumn flowers.
170. Cut flowers.
171. Fertilizers.
172. Florida plant material.
173. Flower pots, tubs & sun dials.
174. Flowering trees.
175. Foundation planting.
176. Fountains & pools.
177. Fragrance.
178. Fruit specialists.
179. Garden Books Read.
180. Garden design.
181. Garden equipment.
182. Garden furniture.
183. Garden houses.
184. Gardens.
185. Gardens – English.
186. Gardens – Foreign – (Bermuda, Caribbean, Ireland, Holland, Ravello, Scandin., Switza.).
187. City gardens.
188. Garden tours (KY & New Orleans).
189. Garden Tours.
190. Pot Gardening.
191. Rose and Annual Gardens.
192. Vegetable Gardens.
193. Rose Greeley – Landscape Arch..
194. Hedges: Mrs. Shipman’s notes.
195. Herbs & herb gardens.
196. Horticulture – Sun chart to oreient houses – mensuration.
197. Horticulture Books of Barret Hill.
198. Innocenti & Webel.
199. Insects & Diseases – Controls.
200. Italy.

Box 5
201. January February.
202. Landscape Arch. Work.
203. Landscape Design.
204. Landscape plants – ABH place.
205. Landscape Equipment.
206. Lawns – Fescues & fertilizers.
207. Lawns.
208. Lilies.
209. Maintenance – Compost bins, making compost, mulching.
210. Misc – weather vanes, outside wall bells, signs.
211. Native planting.
212. Native planting wild flowers and ferns.
213. Perennial list for blooming dates.
214. Pergolas.
215. Pests, Misc.
216. Plans of places.
217. Plant names.
218. Planting.
219. Planting design.
220. Planting plans.
221. Plants for special conditions.
222. Special plant forms – Hedges, Espaliering, Standards.
223. Pruning & tree repairs.
224. Roses.
225. Robert Schery – Lawn Institute.
226. Shade.
227. Shade trees.
228. Mrs. Shipman.
229. Shipman Work at Cornell.
230a/b. Ellen Shipman – Landscape Architect.
231. Shipman Material.
232. Shipman correspondence.
233. Shrubs.
234. Flowering shrubs.
235. Soil preparation & soils.
236. Spanish.

Box 6
237. Termites – Re: guest house.
238. Terrace construction plans (completed).
239. Terraces & walks.
240. Virginia & the south.
241. Vines & ground cover.
242. Mary Webb.
243. Weed killers, systemics, diseases, bad grasses, etc.
244. Bathrooms.
245. Cases & closets.
246. Checklist for prospective builders.
247. Construction.
248. construction plans.
249. Design.
250. Doors & windows.
251. Drainage.
252. Electrical, plumbing, etc.
253. Fences.
254a/b. Furniture.
255. Furniture Catalogs.
256. Garages, bins for garbage cans, etc.
257. Gates & gateways.
258. Harwell Hamilton Harris – Architect.
259. Heating & a/c.
260. House plans.
261. Elevations of houses.
262. Houses: Ky, Homewood, Gunston Hall, Kenmore, Strathford, Md’s Eastern Sh. Woodlawn, Winterthur.
263. Small Houses.
264. House entrances.
265. Interior decorating.
266. Interiors.
267. Ky. restorations & old houses.
268. Kitchen.
269. Kitchen equipment.
270. Kitchens.
271. L.R. Lamp Shade Data.
272. Laundry.
273. Misc. arch details.
274. misc. furniture, etc.

Box 7
275. Ornament & Decoration.
276. Paint & plaster.
277. Paving.
278. Plumbing, wiring, etc.
279. Porches.
280. Ramped steps.
281. Eleanor Raymond (Architect).
282. Roads.
283. Steps.
284a/b/c. Swatches of material.
285. Walls.
286. Wm. Wurster Architect.
287. Landscape Paid Bills.
288. Office Misc..
289. Office.
290. Office Supplies: Misc. & Equipment.
291. Correspondence.
292. Appraisal – LL Jewelry.
293. Appraisal – Furniture (Standiford).
294. Bennett.
295. Cambridge School & LA Classification.
296. Course & Lecture material.
297. Courses – Landscape.
298. Courses – Penn State – gardening.
299. Lectures.
300. Lecture – Danville – on small gardens.
301. Lecture – Dayton (Mrs. Gordon Allen) to Fed Garden Clubs.
302. Fed. Garden Club.
303. Lectures – Gleview Garden Club (Clematis).
304. Lectures – Highlands Garden Club.
305. Lectures – Indy Garden Club.
306. Lectures – Indy Garden Club.

Box 8
307. Lectures – Junior League.
308. Lectures – Lexington.
309. Lectures – (by) others.
310. Lectures – Versailles Lecture Notes.
311. Public speaking.
312. Biography, general.
313. Articles on China & Pottery.
314. China and Glass.
315. History, general.
316. Lantern slides.
317. Lighting Equipment.
318. Linen.
319. Misc. equipment.
320. Needlework.
321. Photographers & Camera.
322. Silver & Pewter.
323. Slip covers, curtains & lampshade.
324. Colonial Dames Bequest.
325. Colonial Dames Houses.
326. Colonial Dames.
327. Col. Dames Frankfort (Liberty Hall).
328. Farmington Plant Lists & Notes.
329. Farmington misc. (click to access PDF)
330. Farmington Founders’ Fund Project – Glenview Garden Club.
331. Endowment Fund Figures – Farmington.
332. Farmington Annual membership rosters.
333. Farmington Store Accts..
334. Farmington Garden Expenses.
335. ABH Courses – for Farmington. (click to access PDF)
336. ABH Courses – for Farmington. (click to access PDF)
337. Farmington Cook Book.
338. Farmington Orchard. (click to access PDF)
339. Garden Committee Farmington.

Box 9
340. Glenview Garden Club.
341. Locust Grove.
342. Shakertown Plant Material.
343. Shakertown Clippings, etc.
344. Advisory Board Shakertown.
345. Speed Museum.
346. Antiqua (Mill Reef Club) B.W.I. Barbados – Marg Courtenay.
347. California.
348. Bermuda — L.L. & ABH.
349. British Isles.
350a/b/c. England.
351. Florida.
352. France & Austria.
353. Guatemala Trip.
354. Hong Kong.
355. Houston-New Orleans Trip –L.L. & ABH.
356. Mexico by Ship – Miami, Havana, Vera Cruz — L.L. & ABH.
357. Mexico & Caribbean.
358. Misc. tours and cruises.
359. Mount Vernon Plant Material.
360. Mount Vernon, Virginia.
361. New England & Cambridge School Trips.
362. The Orient.

Box 10
363. Portugal with Mary Webb.
364. Savannah Trip.
365. Scandinavia, Europe, Greece, Dalmatian Coast, Africa.
366a/b. Scotland.
367. Switzerland — L.L. & ABH.
368. Travel tips & Books.
369. Trip to West Coast — L.L. & ABH to Mr. Akin.
370. Virginia — L.L. & ABH.
371. Williamsburg, Virginia.
372. Williamsburg Garden Symposiams & Antiques Forum.
373. Williamsburg Garden Symposiams & Antiques Forum.
374. Williamsburg Garden Symposiams & Antiques Forum.
375. Women’s rest tour assoc..
376. Recipes.

Box 11
Journals, 1918, 1922, 1920, 1936, 1941, 1942 (2), 1946-1948, 1950, 1952-1953, 1962, 1970-1986
377. 1918
378. 1920
379. 1922
380. 1936
381. 1941
382. 1942
383. 1942
384. 1946
385. 1947
386. 1948
387. 1950
388. 1952
389. 1953
390. 1962
391. 1970
392. 1971
393. 1972
393. 1973
394. 1974
395. 1975
396. 1976
397. 1977
398. 1978
399. 1979
400. 1980
401. 1981
402. 1982
403. 1983
404. 1984
405. 1985
406. 1986

Box 12
Journals, 1987-1993
407. 1987
408. 1988
409. 1989
410. 1990
411. 1991
412. 1992
413. 1993

 

Subject Headings

Architects – Kentucky – Louisville

Architecture – Designs and plans

Architecture, Domestic – Kentucky – Louisville

Architecture – Kentucky

Bingham, Henrietta

Flowers

Furniture

Gardens

Gardens – Designs and plans

Landscape architecture

Lectures

Leland, Louise

Ornamental plants

Ornamental shrubs

Ornamental trees

Raymond, Eleanor

Shipman, Ellen

Travel

Women landscape architects

 

Kiser, Walter (1902-1980) Additional drawings, Undated

Held by The Filson Historical Society

Creator: Kiser, Walter H., 1902-1980

Title: Additional drawings, undated.

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

Size of Collection: 102 items (1 box).

Location Number:  Mss. A K61a

Scope and Content Note

Pen and ink drawings of houses in Kentucky. Drawings are arranged alphabetically by house name.

See also:

Walter H. Kiser Miscellaneous Papers (Call Number Mss. C K).

Walter H. Kiser Drawings, Undated (Call Number Mss. A K61)

Biographical Note

Kiser was an artist from New Albany, Indiana, who specialized in sketches of historic homes.

 

Sketch List

City House / Building / Doorway Notes
Hawesville Adams Homestead
Wheatley Alexander Home L. P. Alexander
Millersburg Althrop McKee Home
Louisville Anderson Home Mary Anderson, 75 E. Gray St. (now 225 E. Gray)
Brandenburg Atwill Homestead Joseph Atwill
Springfield Bates Place Perry R. Bates (back reads near Bedford, Original list reads Springfield.)
Bardstown Beall Home “Villa Lawn” Walter Beall
Hawesville Beauchamp Place Robert Beauchamp
Bagdad Blades Homestead
Smithland Brandstetter Place
Louisville Breckinridge Estate, “Kentwood” Henry B. Breckinridge, located in St. Matthews
Elizabethtown Brown-Pusey Home
Brandenburg Buckner Home Col. Robert Buckner
Smithfield Callaway Home, “Highlands”
Shelbyville Casey Home (A. O. Stanley), Third and Washington Streets
Chaplin Chaplin River Covered Bridge
Big Spring Clarkson Place (The Old Clarkson Place) built 1851
Marion Crittenden County Courthouse
Frankfort Crittenden Home John B. Crittenden
Bagdad Crockett House
Big Spring Crutcher Place
Elizabethtown Crutcher Homestead “Old Crutcher Homestead”
Carrollton Darling Place
Shelbyville Doolan Homestead
Bardstown Doom Place “Culpepper”
Louisville Doup-Briscoe Place 2900 Bardstown Road
Louisville Duck Spring Mr. and Mrs. Ludlow Clark
Louisville Duckwald House 3801 Northwestern Parkway
Lyndon Duncan Home Mr. and Mrs. Clifton Duncan
Louisville Durrett Homestead (“Newstead”) Preston Street Road
Bloomfield Durrett Place Southeast corner of Main and Perry Streets
Bardstown Edelen Home, “The Sunken Garden” Mr. and Mrs. R. H. Edelen
Louisville Edison House Lodging House of Thomas A. Edison
Ghent Ellis House  2 copies (1 pencil and 1 ink)
Carrollton Elston Home Bland Ballard Elston
Elizabethtown Eskridge House
Milton Fearn Homestead George Fearn
Louisville First Unitarian Church 4th and York Streets
Cloverport Fisher Homestead
Owenton Ford Home Built by Frank Ford in 1870.
Eminence Giltner Home R. R. Giltner
Bloomfield Glasscock Home, “Spring Crest”  Dr. Micajah Glasscock
Ghent Grass Hills
New Castle Graves Home William J. Graves
Louisville Grayson Homestead 432 S. 6th Street
Ghent Harris Home Mr. and Mrs. Oscar Harris
Elizabethtown Haycraft Inn built by Coleman Lewis about 1814
Elizabethtown Helm’s Home Major Benjamin Helm
Henderson Henderson County Court House
Goshen Henshaw Farm
Smithland Hibbs-Presnell Place
Lakeland Hite Home Mr. Jacob Hite
Carrollton Hoagland House, “Walnut Grove” Major M. T. Hoagland
Magnolia Holderman Homestead Jacob Holderman
Lexington Hopemont, Morgan Home
Louisville Huntsinger Place 2 copies (both pencil)
Morganfield Huston Homestead
Louisville Jefferson County Courthouse
Westport Jennings Place Thomas W. Jennings
Louisville Kentucky School for the Blind Frankfort Ave.
Eminence Kephart Homestead Tom Kephart
Bardstown Lewis Homestead General Joseph Lewis
Louisville Lewis-Swindler Homestead
Greensburg Lisle-Perry Place
Louisville Louisville and Portland Canal
Louisville Louisville Board of Education Building 8th and Chestnut Street
Morganfield McCoughtry Homestead built by William McCoughtry, ca. 1820-1829
Louisville McFarland Home 3329 Rudd Ave.
Hardinsburg Meador, Old, Homestead
Bloomfield Minor, Old,  Home Major Spence Minor
Greensburg Montgomery Mill
Lexington Mount Hope Gratz Home
Owenton Natlee Covered Bridge
Owenton Owen County Court House
Bedford Peak-Mosley Homestead
Hawesville Power’s Home Col. L. S. Power
Bedford Preston Home, “Norfolk” built by Mrs. Mary Howard Wickliffe Preston in 1853
New Castle Pryor Homestead
Brandenburg Pusey & Coleman Mill
Columbia Reed House
Louisville Scene on East Jefferson Street
Louisville Scene on Fifth Street Looking south from main Street. The large building in the foreground is the Kentucky Home Life Building, formerly the Inter-Southern.  The Cathedral of the Assumption spire in background.
Louisville Scene on First Street Houses east side of First Street, just south of Liberty.
Morganfield Sellers House
Shelbyville Shelbyville Grade School Washington Street
Goshen Snowden, Francis Homestead later became the Green Field Country Club
Louisville St. Anthony’s Roman Catholic Church 234 W. Market
Louisville St. Louis Bertrand Church
Owenton Staiar Place, “Highfield”
Bardstown Sweets Place, “Elmwald” Mr. Mike Sweets
Ghent Tandy House James Bledsoe Tandy
Ballardsville Taylor Home, “Spring Hill” William Berry Taylor
Columbia Trabue Place
Louisville Tucker Home, “Wild Acres” Tucker Station Road
Louisville Veach Home, “Indian Hills” Alexander Veach, 2 copies (1 pencil and 1 ink)
Simpsonville Walters Place
Bardstown Wickland mansion Gov. Wickliffe
Bloomfield Wilkinson, John Wesley Place
Louisville Workhouse Lexington Road
Buechel Yann, William Place
Simpsonville Ye Old Stone Inn
Smithland Zanone Home

Shelby and Jefferson County Baptist Records, 1799-1911

Held by The Filson Historical Society

Title:  Shelby and Jefferson County Baptist Records, 1799-1911

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

Size of Collection:  11 volumes

Location Number:  Mss. BA B222 1-5

Scope and Content Note

A collection of various Baptist congregations sheds light on early organized religion in Shelby and Jefferson County, Kentucky.  The materials consist of minute books dating from early in the nineteenth century which record church and business meetings, rules of decorum and discipline, the church covenants, and lists of members, both African American and white, along with death dates or dismissal dates. The churches are Bethel Baptist Church, Shelby County, Kentucky (1809-1911, originally called the Church of Christ on Tick Creek); Buffalo Lick Baptist Church, Shelby County, Kentucky (1805-1838); Beech Creek Baptist Church, Shelby County, Kentucky (1825-1840) Christiansburg Baptist Church, Christiansburg, Shelby County, Kentucky (1810-1875, originally constituted in 1799 as the Six Mile Creek Church); and Pleasant Grove Baptist Church, Jefferson County, Kentucky (1805-1884, also includes records of its predecessor, Flat Rock Church on Floyd’s Fork).

Volumes List

Volume 1a: Tick Creek or Bethel Church Record book, 1809-1816

Volume 1b: Bethel Baptist Church, Record book, 1817-1859, 1868 (275 pages)

Volume 1c: Bethel Baptist Church Record book, 1859-1911 [loose materials in book includes printed Minutes of the ninety-seventh annual session of the Licking Association of Primitive Baptists September 1909]

Volume 2: Buffalo Lick Baptist Church Minute book, 1805-1838

Volume 3: Beech Creek Church Second Register, 1825-1840 [34×8]

Volume 4: Six Mile or Christianburg Baptist Church Membership records, 1799-1874 [separate parcel contains Photostats of the early membership lists which are in poor condition]

Volume 4a: Six Mile or Christianburg Baptist Church Records, 1800-1831, 1863-1869 [includes loose pages]

Volume 4b: Six Mile or Christianburg Baptist Church Records, 1836 [one loose page], 1856-1873

Volume 4c: Six Mile or Christianburg Baptist Church Records, 1805-1810, 1855-1856 [in envelope, three pieces]

Volume 5: Flat Rock and Pleasant Grove Baptist Church Records, 1805-1885 [includes loose materials in front cover]

Rowell, Elsie Alma (1909-1992) Papers, 1938-1941

Held by The Filson Historical Society

Creator:  Rowell, Elsie Alma, 1909-1992

Title:  Papers, 1938-1941

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

Size of Collection: 0.33 cubic feet.

Location Number:  Mss. A R881

Scope and Content Note

This collection consists of correspondence and research materials gathered by Elsie Alma Rowell in the preparation of a master’s thesis exploring German immigration and cultural contributions to Louisville in the mid-19th century.  Written in 1941 at a time when anti-German sentiment was undoubtedly again on the rise, Rowell’s thesis is entitled: “The Social and Cultural Contributions of the Germans in Louisville from 1848-1855”.  Her thesis explores statistics relating to the influx of German immigrants in the 19th century; religious practices and German involvement in local charities such as the German Protestant Orphan’s Home; German contributions to education and the fine arts; the German press, including the Louisville Anzeiger; and especially the rise of nativism, the growth of the Know-Nothing Party, and the outbreak of the Bloody Monday riot in Louisville in 1855.  In addition to Rowell’s thesis, the collection also includes a partial translation of L. Stierlin’s work on German immigrants in Kentucky and Louisville.

Biographical Note

Elsie Rowell, daughter of Robert T. Rowell, was born in 1909.  She graduated from Randolph Macon Women’s College and received a master’s degree from the University of Kentucky.  She taught social studies in Louisville’s schools, first at Eastern High School and later at Ahrens Trade School, where she was also an advocate for higher salaries for teachers.  During World War II Rowell was a lieutenant in the WAVES, serving for over 3 years.  She earned a reputation for wanderlust, traveling from the Dardanelles to the rice paddies of Asia.  Rowell retired from teaching in 1974.  She died in 1992 and is buried in Cave Hill Cemetery.

(See obituary published in the Louisville Courier-Journal, 13 April 1992)

Folder List

Folder 1:          Correspondence and thesis research notes, 1938-ca. 1941

Folder 2:          Partial translation of: “Der staat Kentucky und die stadt Louisville : mit besonderer berucksichtigung des deutschen elementes“, or, “The State of Kentucky and the City of Louisville with special reference to the German Element.” By L. Stierlin. (Louisville Anzeiger, 1873)

Folder 3:          Newspaper clippings, 1938-1939.

Folder 4:          Thesis, University of Kentucky, 1941: “The Social and Cultural Contributions of the Germans in Louisville, 1848-1855.” By Elsie Rowell. [click here for PDF of thesis]

Subject Headings

American Party.

Bloody Monday, Louisville Ky., 1855.

German Americans – Kentucky – Louisville.

Louisville (Ky.) – Emigration and immigration.

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

Nativism.

Riots – Kentucky – Louisville.

Doniphan, George (1790-1864) Papers, 1814-1863

Held by The Filson Historical Society

Creator:  Doniphan, George, 1790-1864

Title:  Papers, 1814-1863

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

Size of Collection:  .33 cubic feet

Location Number:  Mss. A D683

Scope and Content Note

The papers of George Doniphan reflect the interests and attitudes of both Kentucky and Missouri’s antebellum slave owning class.  A planter and businessman of Augusta, Kentucky, Doniphan’s viewpoints in both the state and national political arenas (as well as those of his Missouri relations and other associates), are documented in the collection.  In addition, Doniphan’s papers also touch on his interests in the wholesale grocery business, as well as the leather industry.  Also present are papers which document his involvement in expanding the local road network to promote commerce.

Folders 1-5 contain correspondence, 1824-1863 and undated, which primarily concerns the business interests and political inclinations of George Doniphan, his relatives, and his associates.  Correspondents include Thomas A. Marshall, Alexander William Doniphan, John Chambers, and Jesse R. Grant (father of Ulysses Grant).

Letters frequently contain political discourse with most correspondents expressing their allegiance to the Whig Party.  Subjects discussed include the powers of the executive branch; the role of the federal government, especially in the protection of slave property; the colonization of Liberia by freedmen; poor voter turnout and the necessity of an enlightened electorate; the admission of Kansas; and the Democratic National Convention of 1860.  A few letters also mention the service of George Doniphan’s brother, Alexander William Doniphan, in the Mexican War.

In addition, a number of letters concern Doniphan’s interests in the leather industry, particularly his trade with A. M. Taylor & Co. of Cincinnati, Ohio.  Two letters from Jesse R. Grant concern mutual interests in leather production.  There are also a few letters regarding Doniphan’s partnership with Josias G. Smoot in the wholesale grocery business.  A number of letters regard the settlement of accounts for Doniphan’s business transactions.

Folder 6 contains business papers, 1850-1854.  Papers primarily concern the activities of the Dutch Turnpike Road Company, which sought to construct a road through Augusta, Kentucky.

Folder 7 contains accounts and receipts, 1814-1858, regarding Doniphan’s various business dealings.

Folder 8 contains essays and poetry.  Essays concern the African race; the influx of new immigrants into the country; the importance of education for ministers; and secession.

Folder 9 contains miscellaneous materials, including an 1856 election ticket for the Democratic Party.

The collection consists of two accessions: 012z5 and 012z8.  A portion of the collection has been transcribed.

Biographical Note

George Doniphan, planter and businessman, was born in Virginia in 1790.  Later immigrating to Augusta, Bracken County, Kentucky, Doniphan became a planter and slave owner.  He was also involved in the wholesale grocery business under the name Doniphan & Smoot, as well as the leather industry, frequently trading with A. M. Taylor & Co. of Cincinnati.  In 1821, Doniphan married Mary Ann Marshall, the sister of Kentucky politician Thomas A. Marshall.  They had several children, including Joseph, William, and Margaret.  George Doniphan died in 1864 and is buried in Augusta Hillside Cemetery.

George Doniphan’s brother, Alexander William Doniphan (1808-1887), was a prominent figure in the history of Missouri.  Alexander William Doniphan was an attorney, politician, and soldier.  He was a hero of the Mexican War and remembered for his intervention to prevent the execution of Mormon leader Joseph Smith at the close of the 1838 Mormon War.

 

Folder List

Folder 1:  Correspondence, 1824-1834

Folder 2:  Correspondence, 1835-1845

Folder 3:  Correspondence, 1846-1855

Folder 4:  Correspondence, 1856-1863

Folder 5:  Correspondence, undated

Folder 6:  Business papers, 1850-1854

Folder 7:  Receipts, 1814-1858

Folder 8:  Writings & poetry, 1854-ca. 1860 & undated

Folder 9:  Miscellaneous, 1847-1856

 

Subject Headings

African Americans – Colonization – Africa.

Agriculture – Kentucky.

Alcoholism – Kentucky.

American Party.

Antislavery movements – Kansas.

A. M. Taylor & Co.

Augusta (Ky.)

Beatty, Adam, 1777-1858.

Bracken County (Ky.)

Brown, B. Gratz (Benjamin Gratz), 1826-1885.

Business enterprises – Kentucky.

Chambers, John, 1780-1852.

Clergy – Education.

Commerce – Kentucky.

Conference Convention (1861 : Washington, D.C.)

Courtship – Kentucky.

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

Death.

Doniphan, Alexander William.

Doniphan and Smoot.

Doniphan family.

Dutch Turnpike Road Company.

Elections – Kentucky.

Fairbanks, Calvin, 1816-1898.

Federal Party (U.S.)

Grant, Jesse Root, 1794-1873.

Grocery trade – Kentucky.

Jackson, Andrew, 1767-1845.

Jackson, Claiborne Fox, 1806-1862.

Kentucky – History – Civil War, 1861-1865.

Kentucky – Politics and government – 1792-1865.

Lawyers – Missouri.

Leather industry and trade – Ohio River Valley.

Marshall, Thomas A. (Thomas Alexander), 1794-1871.

Mexican War, 1846-1848.

Military pensions – United States – Revolution, 1775-1783.

Missouri – Politics and government – 1861-1865.

Payne, John.

Phelps, John S. (John Smith), 1814-1886.

Poetry, Modern – 19th century.

Polk, James K. (James Knox), 1795-1849.

Presidents – United States – Election – 1856.

Presidents – United States – Election – 1860.

Railroads – Kentucky.

Roads – Kentucky.

Secession.

Sectionalism (United States)

Slavery – United States.

Smoot, Josias G.

States’ rights (American politics)

Taylor, Zachary, 1784-1850.

Temperance – Kentucky.

Trials (Murder) – United States.

United States – Emigration and immigration.

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

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

United States – Politics and government – 1829-1837.

United States – Politics and government – 1845-1849.

Whig Party (U.S.)

Cecil-Norman Family Papers, 1858-1943

Held by The Filson Historical Society

Creator:  Cecil-Norman family

Title:  Papers, 1858-1943

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

Size of Collection:  0.33 cubic feet

Location Number:  Mss A C388

Scope and Content Note

This collection of letters and documents reflects the professional pursuits and family life of the Cecil, Norman, and Van Dyke families of Louisville and Spencer County, Kentucky.

The bulk of the collection consists of typed transcripts of 34 letters from Dr. John Giles Cecil (1855-1913) of Louisville, Ky. to his wife, Elizabeth “Lizzie” Robinson Cecil (1855-1932) during his 1893 European tour (folder 1). Dr. Cecil describes in detail his visits to the leading medical treatment facilities for women and his meetings with the foremost gynecologists and obstetricians of Europe. Among those he sought out were Dr. Christian Billroth (1829-1894), the father of modern abdominal surgery, Max Saenger (1853-1903), who modernized the Caesarean section procedure, and Dr. Thomas Spencer Wills (1818-1897), the household surgeon for Queen Victoria and the British Royal family.  Dr. Cecil witnessed numerous surgical procedures which he describes at length.

Dr. Cecil also describes the people and sights of the great cities he visited in England, Ireland, Scotland, France, modern day Germany, Austria and modern day Czechoslovakia. In letters written during his voyage across the Atlantic, he makes frequent references to the “High Priestess” of Theosophy, Annie Besant (1847-1933) and her colorful traveling companion, the Hindu scholar, Gyanendra Nath Chakraverti (1861-1936).  He also penned an unflattering description of the British royal family he observed in London – the Prince of Wales (the future King Edward VII), the Duke of York (the future King George V) and the latter’s wife, the future Queen Mary. Other letters include his criticism of dueling in Germany and a brief description of an anarchist bomb attack in Paris.

The collection also includes 7 letters from Mary Robinson Cecil Norman (1883-1964) to her father during his travels abroad, along with 1932 correspondence between Mary Norman and her sister, Martha Cecil Wilson (1888-1975) regarding the division of their late mother’s personal and household property (folder 2).

Correspondence in folder 3 is varied.  Items include letters from Martha “Mattie” Robinson Young (1846-1891), the wife of prominent Louisville attorney and Confederate veteran, Bennett H. Young, describing Dr. Cecil’s marriage to her sister Lizzie in 1882 and her 1891 visit to Philadelphia. Other items include 1891 Christmas greetings from the George Louis Everbach (1855-1929) family of Louisville to Solomon R. Norman (1823-1897) and Lucinda VanDyke Norman (1828-1912) of Spencer County, Ky., the grandparents of Jonathan V. Norman. Also included is a letter dated 7 May (1897) from Mary “Mollie” Johnston Van Dyke (1832-1920) to her sister-in-law, Lucinda Van Dyke Norman in which she expresses her sympathies for the recent loss of her husband, Solomon. A 1932 letter from Martha Cecil Wilson to her daughter Elizabeth Cecil Wilson (1913-1994) describes fellow American missionaries and their activities at Mokausan, China. Separate items included an 1858 letter written by Rev. Thomas Grubbs Gooch (1800-1874) of Logan County, Ky. in which he discusses family and farm news, and a 1871 New Years greeting card. In a 1943 letter to Wendell L. Willkie, who was seeking the Republican nomination in the 1944 presidential election, Arthur Judson (1871-1951), the father-in-law of Jonathan VanDyke Norman, Jr. (1905-1987), comments at length on President Franklin D. Roosevelt’s domestic and war policies. He offers suggestions regarding party strategy and predicts that the 1944 election will be the Republican’s “greatest test since the Civil War.”

Oversized folder 4 contains Dr. Cecil’s 1880 certificate of admission to the staff of the Louisville City Hospital.

Also present are two draft speeches (ca. 1920, 1924) by Jonathan VanDyke Norman (1877-1952), a Louisville attorney who married Mary R. Cecil. These speeches focus on the Southern hardwood timber industry and inter-state commerce. Notably, he comments at length on the “Red Scare” of 1919-20 in his 1920 speech (folder 5).

 

Biographical Note

Born in Monticello, Ky., Dr. John Giles Cecil (1855-1913) was the son of Russell H. Cecil (1815-1890) and Lucy Ann Phillips (1828-1913). After graduating from Princeton in 1876, he continued his professional education in Louisville before matriculating at the University of Berlin. After his return to Louisville from Europe he married Elizabeth “Lizzie” Robinson (1855-1932), the daughter of Rev. Stuart Robinson (1814-1881) and Mary E. Brigham (1823-1909). In addition to pursuing his medical practice, Dr. Cecil also served as professor of medicine at the University of Louisville and in 1907 was elected president of the Kentucky Medical Association. An elder in the Second Presbyterian Church, Cecil also served as president of the Louisville branch of the Y.M.C.A.

Martha Cecil Wilson (1888-1975), the daughter of Dr. John G. and “Lizzie” Robinson Cecil married Rev. James Morrison Wilson (1885-1949). They were American missionaries near Shanghai from 1912 to 1941, when Martha and their children left for America at the outbreak of World War II.  Rev. Wilson remained behind and spent over a year in a Japanese prison camp.

Another daughter, Mary Robinson Cecil (1883-1964) married Jonathan VanDyke Norman (1877-1952). A Louisville attorney, he served as legal counsel for the Southern Hardwood Traffic Association, a lumber shipping firm headquartered in Memphis, Tenn. He was the son of Abner Ernest Norman (1850-1922), a U.S. Land Office surveyor for whom Norman, Oklahoma was named and Katherine Berry (1850-1927). He was the grandson of Solomon R. Norman (1823-1897) and Lucinda VanDyke Norman (1828-1912) of Spencer County, Ky.  Mary A. “Molly” Johnston (1832-1920) married Jonathan G. VanDyke (1825-1893), the brother of Lucinda VanDyke Norman.

The son of Frederick Judson and Alice Barber, Arthur Judson (1871-1951) was born in Bloomington, New Jersey. An educator, advertising executive and gentleman farmer, Judson, who graduated from Yale University in 1894, was retired at the time he wrote Republican presidential hopeful Wendell Willkie in 1943 (item in folder 3). He and his wife Gertrude Fuller relocated from Florida to Louisville after 1940 and both are buried in Cave Hill Cemetery. Their daughter Alice Barber Judson (1906-1982) was the wife of Jonathan VanDyke Norman, Jr. (1905-1987).

While his connection with the Cecil Norman family is unclear, Thomas Grubbs Gooch (1800-1874) was the son of Thomas Gooch (c1750-1815) and Lucy Grubbs (c1740-c1848) of Shelby County, Ky. A pioneer minister of the Methodist Episcopal Church he settled in Logan County, Ky. in 1821. Forced to leave Kentucky for his Confederate sympathies he returned to Logan County after the Civil War where he remained a respected member of the community until his death.

Folder List

Folder 1:          John G. Cecil Correspondence [typescripts], 1893

Folder 2:          Mary R. Cecil Norman Correspondence, 1893, 1932

Folder 3:           Correspondence, 1858-1943

Folder 4 ovsz:          John G. Cecil Louisville Hospital Certificate of Admission, 1880

Folder 5:          J.V. Norman Speeches, ca. 1920, 1924

 

Subject Headings

Anarchists – France

Anticommunist movements – United States

Bantock, George Granville, 1837-1913

Beere, Fanny Mary Bernard, 1856-1915

Besant, Annie, 1847-1933

Billroth, Christian Albert Theodor, 1829-1894

Blain, John Mercer, 1869-1932

Bruce, Barbara, 1852-1934

Cameron, Murdoch, ca. 1847-1930

Cecil, Elizabeth Robinson, 1855-1932

Cecil, John Giles, 1855-1913

Chakravarti, Gyanendra Nath, 1861-1936

Cullingsworth, Charles James, 1841-1908

Dublin (Ireland) – Description and travel

Dueling – Germany

Edinburgh (Scotland) – Description and travel

Edward VII, King of Great Britain, 1841-1910

Everbach family

Freund, Wilhelm Alexander, 1833-1917

Galaban, Alfred Lewis, 1843-1913

Generative organs, Female – Surgery

George V, King of Great Britain, 1865-1936

Germany – Description and travel

Gooch, Thomas Grubbs, 1800-1874

Great Britain – Description and travel

Gynecology – Practice

Hardwood industry

Hemphill, Charles Robert, 1852-1932

Interstate commerce – Law and legislation – United States

Leopold, Christian Gerhard, 1846-1911

London (England) – Description and travel

Lucas, Ida M., ca. 1847-1893

MacCormac, Sir William, 1836-1901

MacEwen, Sir William, 1848-1924

Mary, Queen, consort of George V, King of Great Britain, 1867-1953

Missions, American – China

New Deal, 1933-1939

New Year cards

Norman family

Norman, J. V. (Jonathan Van Dyke), 1877-1952

Obstetricians

Obstetrics – Surgery

Paris (France) – Description and travel

Paris (Steamship)

Parker, Joseph, 1830-1902

Physicians – Certification

Prague (Czech Republic) – Description and travel

Rennie family

Republican Party (U.S. : 1854-)

Roosevelt, Franklin D. (Franklin Delano), 1882-1945

Rotunda Hospital (Dublin, Ireland)

Saenger, Max, 1853-1903

Theosophy

Tilford, Henry, ca. 1845-1893

Tyler, Sir George, 1837-1897

United States. Interstate Commerce Commission

University of Edinburgh

University of Prague

Van Dyke family

Vienna (Austria) – Description and travel

Widowhood

Wilkie, Wendell L. (Wendell Lewis), 1892-1944

Wills, Thomas Spencer, 1818-1897

Wilson, Martha Cecil, 1888-1975

Winckel, F. (Franz), 1837-1912

Women’s hospitals – Germany – Berlin

Women’s hospitals – Germany – Leipzig

World War, 1939-1945

World’s Colombian Exposition (1893: Chicago, Ill.)

Young, Martha Robinson, 1846-1891

Barrett Funeral Home Records, 1919-1998

Held by The Filson Historical Society

Creator:  Barrett Funeral Home

Title:  Records, 1919-1998

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

Size of Collection:  16 cubic feet

Location Number:  Mss. BB B273

Scope and Content Note

This collection contains the burial records of the Barrett Funeral Home in Louisville, Ky. The records are for the people whose bodies were tended to by the funeral home and the name, date of death, birth date, age at death, cause of death, obituary, and sometimes even the pall bearers at the funeral. There are also records of cemetery lots. Individual lots and multiple gravesite lots for family burials and recorded.  See the finding aid for contents list for the boxes.

Historical Note

The Barrett Funeral home was founded in 1903 by John J. and Mary T. Barrett; it was located at 822 / 838 East Main in Louisville (street number change circa 1908). In 1924, under the leadership of J. Raymond Barrett, it moved to 1230 Bardstown Road. In 1998 it was purchased by the Ratterman Funeral Home.

Barrett family information can be found in Louisville City Directories and United States Federal Censuses.

Box List

Box 1: Client information cards: A – Dix. Cards list the services provided and the cost of the services.

Box 2: Client information cards: Do – H.

Box 3: Client information cards: I – M.

Box 4: Client Information cards: N – Sti.

Box 5: Client information cards: Sto – Z, Client information note pads in chronological order starting with note pad ”A”, then Numbers 1 – 26, 28 – 35. (March 1919 to 4 September 1939.)

Box 6: Client information note pads numbers 36 – 61, 63. (5 September 1939 to 21 June 1954), Envelopes with burial information starting 1 November 1950 (#4253) to 27 September 1956 (4836).

Box 7: Envelopes with burial information 1 September 1956 (#4837) to 20 November 1962 (#5482).

Box 8: Envelopes with burial information 28 November 1962 (#54 83) to 24 March 1967 (#6008)

Box 9: Envelopes with burial information 25 March 1967 (#6009) to 11 April 1971 (#6517).

Box 10: Envelopes with burial information 12 April 1971 (#6518) to 29 December 1974 (#6927).

Box 11: Envelopes with burial information 5 January 1975 (#69 28) to 18 February 1978 (#7290).

Box 12: Cemetery lot deeds in alphabetical order.

Box 13: Deeds for individual grave lots in alphabetical order.

Box 14: Index cards to find people in ledgers, A-H. Old Index cards for burials from 1920’s.

Box 15: Index cards to find people in ledgers I – Z.

Box 16: Ledgers 1-3 with funeral contracts.

Box 17: Ledgers 4-5 with funeral contracts.

Box 18: Ledgers (6-7?) with funeral contracts, Index to ledgers.

Otto A. Rothert Collection on Young Ewing Allison (1853-1932), 1878-1943

Held by The Filson Historical Society

Creator: Allison, Young Ewing (1853-1932)

Title: Otto A. Rothert Collection on Young Ewing Allison, 1878-1943

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

Size of Collection: 6 cubic feet

Location Number:  Mss. A A439

Scope and Content Note

Collection contains correspondence, pictures, legal documents, manuscript and printed copies of Allison’s works, much of it collected by Otto A. Rothert to be used in the Select Works of Young E. Allison. Young’s works include lyrics, opera scores, biographical sketches, editorials and news stories, essays, speeches, etc. Includes material concerning the work of the Old Kentucky Home Commission. Collection includes paperwork regarding the publication of Select Works. Also includes separate Correspondence files of Y.E. Allison and Rothert. Three notebooks of Allison, two letter books, and miscellaneous notes of Allison and Rothert.

Correspondents include J. Christian Bay, William Fortune, Henry A. Sampson, Madge Rowan Frost, Samuel J. Boldrick, Phillip Allison, Frank M. Drake, and Gustave A. Breaux.

Biographical Note

1853                       Born in Henderson, Ky.

1880                       Became city editor of the Louisville Courier-Journal.

1883                       Married Maggie Yeiser.

1888                       Founded and edited an insurance trade newspaper the Insurance Herald.

1899                       Started the Insurance Field.

1891                       Wrote his epic poem Derelict.

1932                       Died and was buried at Cave Hill Cemetery.

For more information consult the Kentucky Encyclopedia.

 

Folder List

fl. 1 Correspondence, 1887-1890.
fl. 2 Correspondence, 1891-1905.
fl. 3 Correspondence, 1907-1912.
fl. 4 Correspondence, 1913-1916.
fl. 5 Correspondence, 1917-1923.
fl. 6 Correspondence, 1924-1926.
fl. 7 Correspondence, 1927-1928.
fl. 8 Correspondence, 1929-1930.
fl. 9 Correspondence, 1931 Feb.-Dec.
fl. 10 Correspondence, 1932 Jan.-June.
fl. 11 Bibliographies.
fl. 12 Manuscript: Cradle of Uncle Tom’s Cabin, 13 May 1881.
fl. 13 Manuscript: How Father Ryan Died, Aug. 1886.
fl. 14 Manuscript: Moonshine Men, 1887.
fl. 15 Courier-Journal article: Sue Mundy, Feb. 1887.
fl. 16 Manuscript: The Longworth Mystery, Oct. 1889.
fl. 17 Derelict, 1890; printed copies and reviews.
fl. 18 Manuscript: Social Morality and Hypocrisy in Fiction, 1893.
fl. 19 Playbill: “The Ogalallas,” 1893. The Columbia, Chicago.
fl. 20 Manuscript: An Incident of War, Oct. 1894.
fl. 21 Manuscript: Robert Louis Stevenson, Mar. 1895.
fl. 22 Manuscript: On the Vice of Novel Reading, 24 June 1897.
fl. 23 Manuscript: The Mouse and the Garter (opera), 1897.
fl. 24 Manuscript: Autobiography of His Youth, ca. 1915.
fl. 25 Manuscript: Autobiography of His Youth (continued), ca. 1915.
fl. 26 Manuscript: Burns’ Day Remarks, 25 Jan. 1915.
fl. 27 Newspaper articles: The Trappist Abbey of Gethsemani, Jan. 1916. Life in a Trappist Monastery, Feb. 1916.
fl. 28 Manuscript: The Vital Relation of Insurance to Banking and Shipping in the World’s Trade After War, 1917.
fl. 29 Manuscript: The Old Piano, May 1917. Second draft-Dec. 1931.
fl. 30 Courier-Journal story: The Old Music Master, Dec. 1919.
fl. 31 Manuscript: Morgue, 1920.
fl. 32 Manuscript: Stephen Collins Foster and American Songs, 1920.
fl. 33 Manuscript and newspaper article: My Old Kentucky Home, 1921.
fl. 34 Manuscript and printed article: The Curious Legend of Louis Philippe in Kentucky, 1924.
fl. 35 Printed article: The Curious Legend of Louis Philippe in Kentucky, (continued), 1924.
fl. 36 Reviews of The Curious Legend of Louis Philippe in Kentucky.
fl. 37 Manuscript: A Chapter of Trappist History in Kentucky, 1927.
fl. 38 Manuscripts: Men, Women, and Careers, 16 May 1927. The Constitution and Women. Newspaper clippings about women in industry.
fl. 39 Manuscript: Women in Business, ca. 1927.
fl. 40 Manuscript: Cross Examined, 1927.
fl. 41 Manuscript: Spawn of Satan, 1929.
fl. 42 Manuscript: A Pioneer for Souls: Benedict Joseph Flaget, first Bishop of Bardstown-Louisville, 1932.
fl. 43 Sheet music.
fl. 44 Addresses 1896-1929.
fl. 45 Biographical sketches 1918-1928.
fl. 46 Manuscripts of humorous works 1897-1919.
fl. 47 Printed material on insurance topics 1913-1927.
fl. 48 Manuscript: Mary the Apple-Girl (play).
fl. 49 Poems: Recollections of a Country Town. Sequel to The Vital Relation. Fragments.
fl. 50 Miscellaneous works n.d.
fl. 51 Miscellaneous works 1876-1913.
fl. 52 Newspaper clippings 1914-1929.
fl. 53 Copy of an 1829 letter written by Young E. Allison, Sr. Sketch giving the background of the letter and its writer. Copy of an 1837 letter written by Lazarus W. Powell.
fl. 54 Legal documents and Correspondence, 1896-1923.
fl. 55 Miscellaneous notes.
fl. 56 Photographs of Young E. Allison and others.
fl. 57 Caricatures of Young E. Allison and others.
fl. 58 Newspaper clippings and other material about Young E. Allison 1884-1920.
fl. 59 Newspaper clippings and other material about Young E. Allison 1922-1930.
fl. 60 Newspaper clippings and other material about Young E. Allison 1932-1943.
fl. 61 Miscellaneous writings presented to Young E. Allison.
fl. 62 Allison Memorial Meeting, Henderson, Ky. 24 June 1933 materials.
fl. 63 Materials concerning the bronze tablet to Allison unveiled in Henderson, Ky. 3 Nov. 1934.
fl. 64 Materials of the Young E. Allison Commemoration Committee of the Filson Club 1934.
fl. 65 Select Works of Young E. Allison- Lists of contents, record of material sent to the printer, revisions, etc.
fl. 66 Pictures used in Select Works of Young E. Allison.
fl. 67 Select Works of Young E. Allison. Copies of the bibliography compiled by J. Christian Bay.
fl. 68 Select Works of Young E. Allison- Galleys 1-10: Pipe Dreams.
fl. 69 Reviews of Select Works of Young E. Allison.
fl. 70 Lists of subscribers, bills, receipts, etc. for the sale of Select Works of Young E. Allison.
fl. 71 Statements sent for purchase of Select Works: A-K.
fl. 72 Statements sent for purchase of Select Works: L-W.
fl. 73 Young E. Allison, Jr. (1890-) Correspondence, 1932-1933.
fl. 74 Young E. Allison, Jr. (1890-) Correspondence, 1934 Apr.-Aug.
fl. 75 Young E. Allison, Jr. (1890-) Correspondence, 1934 Aug.-Dec.
fl. 76 Young E. Allison, Jr. (1890-) Correspondence, 1935 Jan.-May.
fl. 77 Young E. Allison, Jr. (1890-) Correspondence, 1935 June-Nov.
fl. 78 Young E. Allison, Jr. (1890-) correspondence1937 June-1938 Jan.
fl. 79 Otto A. Rothert Correspondence, 1915-1932.
fl. 80 Otto A. Rothert Correspondence, 1933 Jan.-June.
fl. 81 Otto A. Rothert Correspondence, 1933 July-Sept.
fl. 82 Otto A. Rothert Correspondence, 1933 Oct.
fl. 83 Otto A. Rothert Correspondence, 1933 Nov.-Dec.
fl. 84 Otto A. Rothert Correspondence, 1934.
fl. 85 Otto A. Rothert Correspondence, 1935 Jan.-June.
fl. 86 Otto A. Rothert Correspondence, 1936 July-Dec.
fl. 87 Otto A. Rothert Correspondence, 1936-1943.
fl. 88 Henry A. Sampson Correspondence, 1907-1909.
fl. 89 Old Kentucky Home Commission Correspondence, 1921.
fl. 90 Madge Rowan Frost A.L.S. 19 July 1923.
fl. 91 Samuel J. Boldrick correspondence1923-1934.
fl. 92 Philip Allison letter to his father, George Allison 26 June 1933.
fl. 93 Frank M. Drake Correspondence, 1935 June-Nov.
fl. 94 Gustave Breaux Correspondence, 1935-1936.
fl. 95 William Fortune Correspondence, 1919-1935.
fl. 96 Henry Watterson articles.
fl. 97 Newspaper clippings 1920-1938.
fl. 98 Old Kentucky Home Commission materials 1921.
fl. 99 Material about Allison family members 1934-1935.
fl. 100 Henry A. Sampson poetry.
fl. 101 Otto A. Rothert miscellaneous notes.
fl. 102 Notebook, 1927-1930.
fl. 103 Notebook, 1930-1932.
fl. 104 Notebook.
fl. 105 Letterbook, 1892-1895.
fl. 106 Letterbook, 1899-1902.
Package 107 Two unbound copies of Select works of Young E. Allison.
Package 108 Mimeographed biography of Allison written by J. Christian Bays for the Select Works.
Package 109 Original manuscript and page proofs of Select Works of Young E. Allison.
Package 110 Bound copies of Brother Francesco and A Piratical Ballad. Negative photostats of Brother Francesco, The Furnace, and A Piratical Ballad.